Skip to main content

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

See other formats


<CtJ 


iifniimii<iiii'iiriTl)firiHBLICLIBRARY 


L  3  1833  01776  8299 


GENEALOGY 
974 
N42NA 
1917 


J 


THE 


NEW  ENGLAND 
HISTORICAL  AND  GENEALOGICAL 

REGISTER 


1917 


Volume   LXXI 


PUBLISHED  BY  THE  SOCIETY 

AT  THE  ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,  BOSTON 

1917 


Suiter 
HENRY  EDWARDS   SCOTT 


Publishing  (lommitttt 

JAMES  PARKER  PARMENTER  JOHN  WALLACE  SUTER 

HOSEA  STARR  BALLOU  ALFRED  JOHNSON 

G.  ANDREWS  MORIARTY,  Jb.  GEORGE  RITCHIE  MARVIN 

HENRY  EDWARDS  SCOTT 


67S0Q3 


INDEX  OF  SUBJECTS 


Note.  —  Roman  numerals  refer  to  the  pages  of  the  Supplement 


' 


I 


Abbe,  Cleieland  and  J.  O.  NichoU  Abbe- 
Abbey  genealogy,  in  memory  of  John 
Abbe  and  his  descendents  noticed    191 

Abbey  tgenealogy,  descendants  of  John,  by 
C.  Abbe  and  J.  G.  Nichols  noticed    191 

Adams,  Mass.,  Friends'  records    360 

Albany,  N.  Y.,  deeds,  1678-1704,  voL  2,  in 
New  York  State  Library  History,  bul- 
letin 9  noticed     96 

Alexander,  John  W.,  memoir,  by  John  G.  Agar 
noticed    95 

ALMY  and  variants 

Almy,  Amie,  win  1626    313 

Henry,  will  1590     312 

Margaret,  will  1680    316 

William,  ancestry,  English    310 
Allmey,  Christopher,  will  1624     314 
Allmt,  William,  will  1660    315 
Aixmye,  Christopher,  will  1601     312 

Thomas,  will  1623    313 

William,  will  1646    315 

Almet,  Christopher,  will  1680    316 

Robert,  will  1691     316 
Almeye,  Robert,  win  1582    311 

Aijjie,  William,  wfll  1587     311 

William,  wffl  1629    314 
Awlmt,  Robert,  wffl  1596     312 

Almy  baptisms,  marriages,   and   burials  from 

English  parish  registers    317 
pedigree,   descendants   of   John,    of   Ashby 

Magna,  co.  Leicester,  Eng.     324 
pedigree,  descendants  of  John  of  Dunton- 

Bassett,  co.  Leicester,  Eng.     319 
pedigree,  descendants  of  Robert,  of  Dunton- 

Bassett,  co.  Leicester,  Eng.     322 
American   Irish   Historical   Society,    journals, 

vol.  1,  nos.  1  and  2  noticed    97 
Amesbury,  Mass.,  and  Salisbury,  Mass.,  his- 
tory, old  families,  vol.  3,  by  D.  W.  Hoyt 

noticed    290 
Ancient  and  Honorable  Artillery  Company  of 

Massachusetts,     277th     annual    record 

noticed    290 
Andrews,  Frank  De  Wette    Burials  in  the  Old 

Stone  Fort  cemetery  at  Schoharie,  N.  Y. 

noticed     290 
Andrews  genealogy,  descendants  of  John',  of 

Ipswich,   Mass.,   and   Norwich,   Conn., 

by  H.  A.  GoodeU  noticed    94 
Annapolis,    N.    3.    (Port    Royal),    expedition, 

1710,  account  of  the  treasurer  of  the 

Colony  of  Rhode  Island  noticed    193 
Appleton   genealogy,   descendants   of    William 

and  Maxv  A.,  by  S.  M.  Loring  noticed 

287 
Atlantic  County,  X.  J.,  history  noticed    369 
Awlmy,  see  Almy 
Ayer,    Mrs.    Marguerite    Levering    (Woods), 

notice    lv 


Ayres  genealogy,  family  of  Fairfield  co.,  Conn., 
by  J.  N.  States  noticed    94 

Bachiler,   Rev.   Stephen,   memoir,   by   V.   G. 

Sanborn  noticed    288 
Bailey,   Hollis  Russell    The  beginning  of  the 

First  Church  in  Cambridge  noticed    370 
Baker,  Frank,  memoir  noticed    193 

Fred     Abbott    Genealogical     record.     Rev. 

Nicholas    Baker    (1610-1678)    and    his 

descendants  noticed    368 
Baker  genealogy,  descendants  of  Nicholas,  by 

F.  A.  Baker  noticed    368 

Balch,  Edwin  Swift  Elise  Willing  Balch,  in 
memoriam  noticed     289  , 

Elise  Willing,  memoir,  by  E.  S.  Balch  noticed 

289 
Thomas   Willing    The   Philadelphia  assem- 
blies noticed     194 

Baldwin,    Thomas    Williams   Vital   records   of 

Cohasset,  Mass.,  to  the  year  1850  noticed 

289 
Vital  records  of  Northbridge,  Mass.,  to  the 

year  1850  noticed    290 
Vital  records  of  Uxbridge,  Mass.,  to  the 

year  1850  noticed     194 
Ball  genealogy,  descendants  of  Allen,  by  L.  A. 

Bradley  noticed     192 
Ballord,  Esek  Steere,  notice     xli 
Bangor  Historical  Society,  proceedings,  1914- 

1915  noticed     97 

Banks,  Gen.  Nathaniel  Prentice,  memoir  noticed 

96 
Barnes,  Abel  Tuttle,  notice    xxxvii 

Bartlett,  Edwin  Julius  The  descendants  of 
Samuel  Colcord  Bartlett  and  Eleanor 
Pettengill,  his  wife,  of  Salisbury,  N.  H., 
to  November  1,  1915  noticed  192 
Joseph  Gardner  The  English  home  and 
ancestry  of  Richard  Seamer  or  Semer 
of  Hartford,  Conn.     105 

Bartlett  genealogy,  descendants  of  Samuel  G., 
by  E.  J.  Bartlett  noticed     192 

Barton,  Benjamin  Smith,  memoir,  by  E.  F. 
Smith  noticed    96 

BaskervUl,  Patrick  Hamilton  The  Hamiltons 
of  Burnside,  N.  G.,  and  their  ancestors 
and  descendants  noticed    94 

Bates  Bulletin,  vol.  5,  no.  2,  series  2  noticed    368 

Baxter,  Hon.  James  Phinney,  address  before 
N.  E.  Hist.  Gen.  Society  1917     xi 

Bevier,  Katharine  The  Bevier  family;  a  his- 
tory of  the  descendants  of  Louis  Bevier 
noticed     192 

Bevier  genealogy,  descendants  of  Louis,  by 
K.  Bevier  noticed     192 

Biddeford,  Me.,  vital  records     123  211 

Biography,  American,  cyclopedia,  vols.  1  and 
2,  published  under  the  direction  of  The 
American  Historical  Society  noticed    289 


Index  of  Subjects 


Blake,  Francis  Everett,  memoir  with  portrait 

and  autograph    3 
Blake-Torrey  genealogy,  ancestry  of  Nathan 

and   Susan   (.Torrey)  Blake,   by  A.  T. 

Blake  Fenno  Gendrot  noticed    192 

Bliss,  Edward  Penniman,  memoir  noticed    369 

Blodgett,  Isaac  Dimond,  notice     lxv 

Bloomfield,  Conn.,  church  records  74  153  271 
295 

Blue,  Charles  Francis    Biography  of  Alexander 

Fader  noticed    369 
Bolles,  Dr.  William  Palmer,  notice    adix 

Bolton,  Charles  Knovles  Francis  Everett 
Blake,  LL.D.    3 

Boston,    Mass.,    history,    by    R.    Shackleton 
noticed     194 
St.  Paul's  Cathedral,  site  of,  and  its  neigh- 
borhood,  by  R.   M.   Lawrence  noticed 
97 

Bowen,  Charles  Wetter,  notice    lx 

Boyd  genealogy,  descendants  of  James,  in 
preparation     93 

Bradley,  Leonard  Abram  History  of  the  Ball 
family:  genealogy  of  the  New  Haven 
branch,  Allen  Ball  and  some  of  his 
descendants,  1638-1864  noticed    192 

Bridgewater,    Mass.,    vital    records   to    1850, 
vol.  1,  births  noticed    97 
vital  records  to  1850,  vol.  2,  marriages  and 
deaths  noticed    97 

Brown,  Ernest  W.  Biographical  memoir  of 
George  William  Hill,  1838-1914  noticed 
96 

Brown  genealogy,  descendants  of  Ephraim, 
1637-1916,  in  Early  years  on  the 
Western  Reserve,  by  6.  C.  Wing  noticed 
94 

Browne,  William  Bradford    The  Peterson  fam- 
ily of  Duxbury,  Mass.  noticed    192 
Records  of  the  Society  of  Friends  at  East 
Hoosuck  (Adams),  Mass.     360 

Budd  family,  pedigree  of  Merritt  L.,  by  E.  H. 
Lum  noticed     287 

Bunker  Hill  Monument  Association,  proceed- 
ings 1916  noticed     97 

Butterfield,  Brig.-Gen.  Franklin  George,  notice 

Till 

California,  University  of,  graduates,  directory, 
1864-1916  noticed     193 

Cambridge,  Mass.,  First  Church,  history,  by 
H.  R.  Bailey  noticed    370 

Cambridge  Historical  Society,  publications  9, 
proceedings,  1914  noticed     194 

Cary,  John,  descendants,  bulletin,  no.  19,  new 
series  noticed    94 

Chamberlain,  George  Walter    The  English  an- 
cestry of  William  Almy  of  Portsmouth, 
R.  I.     310 
Report  of  the  Committee  on  Collection  of 
Records    xx 

Chase  Chronicle,  vol.  7,  no.  4  noticed  94;  vol. 

8,  no.  1  noticed  192;   vol.  8,  no.  3  noticed 

368 
Chauncey,  Charles,  notice    li 
Elihu,  notice    liii 

Cheever,  Dr.  David  Williams,  memoir,  by 
G.  W.  Gay  noticed    96 

Chelmsford,  Mass.,  history,  by  W.  Waters 
noticed     370 

Clay,  Hiland  Henry  Genealogy  and  history 
of  the  Clay  family  noticed     192 

Clay  genealogy,  by  H.  H.  Clay  noticed    192 

Clinch  County,  Ga.,  history,  by  F.  Huxford 
noticed    370 


Clough  genealogy,  descendants  of  John     188 

Coats  of  arms,  see  Heraldry 

Cohan   genealogy,   by  W.   H.   L.    McCourtie 

noticed    94 
Cohasset,   Mass.,   vital   records   to    1850,    by 

T.  W.  Baldwin  noticed    289 
Comstock,     John    M.     The     Congregational 

churches  of  Vermont  and  their  ministry, 

1762-1914,     historical     and     statistical 

noticed     289 
Connecticut,  record  commissioner,  report,  1916 

noticed    370 
Cook  genealogy,  descendants  of  Elijah  B.  and 

Charity  L.,  by  Mrs.  Wm.  H.  Cortright 

noticed     287 
genealogy,  family  of  Ellis  of  Southampton, 

L.  I.,  edited  by  A  S.  Cook  noticed    94 
Coolidge,   Henry  Dingley  and  J.   W.    Kimball 

Manual  for  the  use  of  the  General  Court, 

1917  noticed    370 

Cornell  University,  history  and  biography,  by 
M.  E.  Poole  noticed     369    ' 

Cornish,  N.  H,  deaths,  1811-1815    338 

Cortright,  Mrs.  William  H.  Elijah  B.  Cook, 
bom  Sept.  11,  1759,  and  his  wife,  Char- 
ity Lockwood  Cook  noticed    287 

Corwin,  Rev.  Dr.  Edward  Tanjore  Ecclesi- 
astical records,  State  of  New  York,  vol. 
7,  index  noticed     289 

Crary,  Jerry  Ancestors  and  descendants  of 
Calvert  Crary  and  his  wife,  Eliza  Hill, 
Liberty,  N.  Y.  noticed  369 
Ancestors  and  descendants  of  Richard  Dun- 
ham and  his  wife,  Laura  Allen  noticed 
287 

Crary  genealogy,  ancestors  and  descendants  of 
Calvert  Crary  and  his  wife,  Eliza  Hill, 
by  J.  Crary  noticed     369 

Crook  genealogy,  by  C.  H.  Leavitt  noticed    921 

Cunningham  genealogy,  descendants  of  Robert, 
bulletin,  no.  3,  1917  noticed     369 

Dall,  William  Healey  Biographical  memoir 
of  Theodore  Nicholas  Gill,  1837-1914 
noticed    96 

Damon,  Frank  Herbert,  notice    liv 

Dana,  Charles  Sumner,  notice    lviii 
Deliverance,  note    284 

Dana  genealogy,  descendants  of  Richard,  in 
preparation    287 

Darling,  Mrs.  Deborah  Jane  Spaulding  (Pom- 
eroy),  notice     li 

Daughters  of  the  American  Revolution,  see 
Society  of  the  Daughters  of  the  Amer- 
ican Revolution 

Davis,  Hon.  Horace,  notice     lvi 

Walter  Goodwin  The  ancestry  of  Charity 
Haley,  1755-1800,  wife  of  Maj.  Nicholas 
Davis  of  Limington,  Me.  noticed     287 

Davidson,  John,  reminiscences,  by  A.  Johnson 
noticed     193 

Davison,  William  Henry,  notice    xliv 

Davison  Bible  records    284 

Day,  Addison  Lyman,  notice     lv 

Dedham,  Mass.,  Revolutionary  soldiers,  list 
noticed    289 

Delano,  Jabez,  wife  of,  notice    367 

Dewey,  Mrs.  Sally,  records  of  deaths  at  Middle- 
bury,  Vt.,  kept  by    44  115 
Dr.    Willis  Alonzo     Record  of  deaths  kept 
by  Mrs.  Sally  Dewey  of  Middlebury,  Vt. 
44  115 

Dudley,  Gov.  Joseph,  memoir,  by  A.  Jones 
noticed     289 


L 


Index  of  Subjects 


Dunham  genealogy,  ancestors  and  descendants 
of  Richard  and  his  wife,  Laura  (Allen), 
by  J.  Crary  noticed     287 

Dwight,  Richard  Henry  Winslow  Report  of 
the  Committee  on  Increase  of  Member- 
ship   rvi 

East  Charlotte,  Vt.,  epitaphs    353 

East  Hoosuck,  Mass.,  see  Adams 

Eastman,  Clarence  Willis    An  account  of  some 

of  the  ancestors  of   Harry  Thompson 

and  Myra  Hull,  noticed    288 
Eaton,  Rev.  Arthur  Wentworth  Hamilton    Old 

Boston  families,  number  five,  the  Hali- 

burton  family    57 
Edes,  Grace   Williamson    Memoir  of  William 

Cross  Williamson,  A.M.  noticed    289 
Edmonds,  John  Henry    Frederick  Lewis  Gay, 

A.B.  99;  noticed     369 
Elliott,  Mary  Ann    Thompson  genealogy,  the 

descendants  of  William  and  Margaret 

Thomson,  1720-1915  noticed     95 
Elwell,  Levi  Henry,  notice    lxix 
Emerson  genealogy,  family  of  Haverhill,  Mass., 

part  2,  by  C.  H.  Pope  noticed    94 
Endicott,  notice  of  family    91 
England,  genealogical  research  in     19  166  227 

324 
Eno,  Joel    Nelson    Connecticut  cemetery  in- 
scriptions    176  200  337 

Ensign,  Hon.  Charles  Sidney  Report  of  the 
Council    iv 

Epps,  notice  of  family    91 

Fader,  Alexander,  biography,  by  C.  F.  Blue 
noticed     369 

Felch  genealogy,  descendants  of  Henry,  in 
preparation    287 

Fenwick  genealogy,  ancestry  of  Thomas  Fen- 
wick,  by  E.  J.  Sellers  noticed    94 

Ferris,  Morris  P.  Notes  on  the  Messenger  and 
Hendrickson  families  noticed    288 

Fogg,  Franklin,  notice    lxiv 

Folsom  genealogy,  descendants  of  John,  7th 

annual  reunion  noticed     287 
Fowler,  Arthur  Presbrey,  notice    liii 
Fox  Family  News,  voL  5,  nos.  1-6  noticed     192 
French,    Elizabeth    Genealogical    research    in 

England     19  227 
Fuller,  George  Newman    Economic  and  social 

beginnings  of  Michigan  noticed     289 

Gannett  genealogy,  descendants  of  Benjamin 
and  Deborah  (Sampson)  noticed     192 

Gardiner,  Sarah  Diodati  and  Mary  Perkins 
Quincy,  letters,  1890-1910  noticed    289 

Gamier,  see  Gumee 

Gay,  Ernest  Lewis,  notice    lxvi 

Frederick  Lewis,  memoir  with  portrait  and 

autograph  99;  noticed    369 
Dr.  George   W.    Memorial  address:    David 

Williams  Cheever,  A.M.,  M.D.,  LL.D. 

noticed    96 
Dr.  Warren  Fisher,  notice    lix 

Gefford,  see  Gifford 

Gendrot,  Almira  Torrey  Blake  Fenno  The 
ancestry  and  allied  families  of  Nathan 
Blake  3rd  and  Susan  (Torrey)  Blake, 
early  residents  of  East  Corinth,  Vt. 
noticed     192 

Gibbs,  John,  record  of  family    285 

GIFFORD  and  variants 

Geffobd,  Thomas,  will  1511     170 

Gtffobde,  Roger,  will  1544     170 


Gifford  genealogical  notice  of  descendants  of 
John     174 

Gill,  Theodore  Nicholas,  memoir,  by  W.  H. 

Dall  noticed    96 
Goodell,  Mrs.  Harriet  Andross    John2  Andrews 

of  Ipswich,  Mass.,  and  Norwich,  Conn., 

and  some  of  his  descendants  noticed    94 
GooJrin,  Charles  Bailey,  notice    liv 
Greenlaw,    William    Prescott    Report    of    the 

Librarian    xxi 

Greenwood,  Isaac  John  Captain  John  Man- 
ley,  second  in  rank  in  the  United  States 
Navy,  1776-1783  noticed    289 

Gurnee  genealogy,  descendants  of  Isaac,  in 
preparation     191 

Gyfforde,  see  Gifford 

Hadley,  Chalmers    Notes  on  the  Quaker  family 

of  Hadley  noticed     287 
Hadley  genealogy,  descendants  of  Simon,  by 

C.  Hadley  noticed    287 

Haley  genealogy,  ancestry  of  Charity  Haley, 

1755-1800,  by  W.  G.  Davis  noticed    287 
Haliburton  genealogy,  descendants  of  Andrew 

of  Boston,  Mass.     57 
Hamilton  genealogy,  family  of  Burnside,  N.  C, 

by  P.  H.  Baskervill  noticed    94 
Hammond,  Otis  Grant    History  of  the  seal  and 

flag  of  the   State   of   New   Hampshire 

noticed     96 
Tories  of  New  Hampshire  in  the  War  of 

the  Revolution  noticed     290 
Hampton,  N.  H.,  grantees  and  settlement,  by 

V.  C.  Sanborn  noticed    370 

Hardon,  Henry  Winlhrop  Huckins  family. 
Robert  Huckins  of  the  Dover  Combi- 
nation and  some  of  his  descendants 
noticed    94 

Harvard  University,  Class  of  1863,  memoirs 

1916-1917  noticed     369 
Class  of  1885,  report  of  secretary,  1915-1916 

noticed     193 
Class    of    1891,    report    of   secretary,    1916 

noticed    193 
Class  of  1901,  report  of  secretary,  1916,  bio- 
graphical sketches  noticed    289 
commencement    days,    1642-1916,    list,    by 

A.  Matthews  noticed    97 
Haseltine,  Charles  Field,  notice    xxxviii 
Hasey  genealogical  notice  of  family  of  Abraham 

and  Jemima     187 
Hawes,  James  William     No.  31.     Library  of 

Cape     Cod     history     and     genealogy. 

Thomas   Howes   of   Yarmouth,    Mass., 

and  some  of  his  descendants,  together 

with  the  Rev.  John  Mayo,  allied  to  him 

by  marriage  noticed     192 
Heard   genealogy,   descendants  of  Augustine, 

by  T.  F.  Waters  noticed    287 
Hendrickson    and    Messenger   genealogy,    by 

M.  P.  Ferris  noticed     288 
Heraldry,  coat  of  arms,  recording  of     93  190 

286  367 
Hesseltine,  Lieut.-Col.   Francis  Snow,   notice 

xlvii 
Heyer,  Rev.  William  Carl    A  brief  monograph 

with   reference   to   the   mother   of   the 

leading  family  [Muhlenberg]  noticed    288 

Hicks,    Rev.    Lewis    Wilder    Memoirs   of   the 
N.  E.  Hist.  Gen.  Society    xxxvii 
Report  of  the  Historian    xxxiv 
Hill,  George  William,  memoir,  by  E.  W.  Brown 
noticed     96 
Lew  Cass    Report  of  the  Treasurer     xxv 
Homer    genealogy,    descendants    of   John,    in 
preparation    93 


Index  of  Subjects 


Hopkins  genealogy,   descendants  of  John,  in 

preparation     191 
Howe,  Archibald  Murray,  notice    xliii 
Howes  genealogy,  descendants  of  Thomas,  by 

J.  W.  Hawes  noticed     192 
Hoyt,    David    Webster    The    old    families    of 

Salisbury  and  Amesbury,  Mass.,  vol.  3 

noticed    290 
Huckins  genealogy,  descendants  of  Robert,  by 

H.  W.  Hardon  noticed     94 
Hudson,  Daniel  and  Richard  Joslyn,  bill  of 

complaint,  1646     230  231 
Huguenot  Society  of  South  Carolina,  transac- 
tions, no.  22  noticed     290 
Hunt,  Frederick  Thayer,  notice    xlix 
Huzford,  Folks    History  of   Clinch  co.,  Ga., 

revised  to  date  noticed    370 
Hyde,  Hettie    Palmer     The     Palmer     family 

lineage  noticed    288 
Samuel,  wife,  notice     284 
Hyde  genealogy,  descendants  of  Jonathan  of 

Newton,  Mass.     257  342 
genealogy,  descendants  of  Samuel  of  Newton, 

Mass.     144 

Ipswich  Historical  Society,  publications,  vol. 

21  noticed    98 
Isbister  genealogy  in  preparation    368 

Jacobus,  Donald  Lines  Morris  families  of 
Western  Connecticut    5 

Joceline,  see  Josselyn 

Jocelyn,  see  Josselyn 

Jocelyne,  see  Josselyn 

Johnson,  Alfred    Reminiscences  of  John  David- 
son, a  Maine  pioneer  noticed     193 
Report  of  the  Committee  on  Papers  and 
Essays     sxi 

Jones,  Augustine  Historical  pamphlet  no.  10. 
Joseph  Dudley,  9th  governor  of  Massa- 
chusetts noticed     289 

Jordan,  John  W.  Encyclopedia  of  Pennsyl- 
vania biography,  6  vols,  noticed    96 

JOSSELYN  and  variants 

Josselyn,  Dorothy,  will  1583 

John,  will  1526     20 

Philip,  will  1530     21 

Ralph,  will  1525     20 

Ralph,  will  1632     28 

Thomas,  Sir,  will  1564     22 
Joceline,  Christopher,  will  1605 

Simon,  will  1656     30 
Jocelyne,  John,  will  1604     25 
Joscelin,  Henry,  will  1588    23 

Simon,  answer  to  bill  of  complaint  of  Daniel 
Hudson  and  Richard  Joslyn,  1646    231 
Josltn,  John,  will  1597     24 

Thomas,  will  1606     26 
Josline,  Henry,  will  1611     28 
Joslyn,  Joseph,  will  1645    30 

Margaret,  will  1620    28 

Richard   and   Daniel   Hudson,   bill   of  com- 
plaint, 1646     230  231 
Joslynne,  John,  will  1602     24 
Josselin,  Ralph,  will  1657     30 

Rev.  Ralph,  diary,  1644-1647 
will  1683     31 
Josslyn,  Simond,  will  1579     22 
Josselyn    baptisms,    marriages, 

from  English  parish  registers 

coat  of  arms,  description     235 

genealogy,  descendants  of  Sir  Gilbert    236 

records  of  family  from  English  records     227 

Keith,  Clayton  Sketch  of  the  Lampton  family 
in  America,  1740-1914  noticed    95 


23 


27 


233 


and    burials 
32 


Kidder  fund,  report  of  trustees  for  1916    xrv 

Kidder  genealogy,  descendants  of  James,  in 
preparation     93 

Kimball,  James  W.  and  H.  D.  Coolidge  Man- 
ual for  the  use  of  the  General  Court, 
1917  noticed     370 

Kinne,  Manuel,  records  of  deaths  at  Plainfield, 
Conn.,  kept  by     133 

Kinnear  genealogy,  by  E.  S.  White  and  M.  H. 
Maltby  noticed     95 

Kittery,  Me.,  naming  of  89;  noticed     194 

Knickerbacker-Viele  genealogy,  by  K.  K.  Viele 
noticed     95 

Lampton  genealogy,  by  C.  Keith  noticed    95 
Lancaster,     Mass.,     First    Church,     historical 

sketch,  by  M.  F.  Safford  noticed    97 
Lawrence,    Dr.    Robert    Means    The    site    of 

Saint  Paul's  Cathedral,  Boston,  and  its 

neighborhood  noticed     97 
Leach,    Frank    Willing    Certain    black-letter 

days  in  the  life  of  William  Penn  noticed 

369 

Leavitt,  Charles  B.  The  Crook  family  noticed 
192 

Lee,  Col.  Jeremiah,  ancestry  and  descendants, 
by  T.  A.  Lee  noticed     192 
Sarah  Fiske    Records  of  the  church  at  New 

Ipswich,  N.  H.,  1764-1773     357 
Thomas  Amory    Colonel  Jeremiah  Lee,  pa- 
triot noticed     192 

Libby,  Charles  Thornton  The  naming  of  Kit- 
tery, Me.  noticed     194 

Linsford,  notice  of  family    91 

Locke,  Arthur  Horton  A  history  and  genealogy 
of  Capt.  John  Locke  (1627-1696]  of 
Portsmouth  and  Rye,  N.  H.,  and  his 
descendants,  also  of  Nathaniel  Locke 
of  Portsmouth,  and  a  short  account  of 
the  history  of  the  Lockes  in  England 
noticed    95 

Locke  genealogy,  descendants  of  John  and 
Nathaniel,  by  A.  H  Locke  noticed    95 

Longley,  Alice  Descendants  of  William  Long- 
ley  of  Lynn,  Mass.,  in  1635  noticed  95 
James,  notice    lii 

Longley  genealogy,  descendants  of  William,  by 
A.  Longley  noticed     95 

Loring,  Susan  Mason  William  and  Mary  Ann 
Appleton,  1815,  and  their  descendants, 
1915  noticed     287 

Loud,  John  Jacob,  notice    lviii 

Loyalists,  American,  of  New  Hampshire,  his- 
tory, by  W.  H.  Siebert  noticed     194 
American,  Tories  of  New  Hampshire  in  the 
War  of  the  Revolution,  by  O.  G.  Ham- 
mond noticed     290 

Lum,  Edward  H.  A  brief  pedigree  of  Merritt 
Lum  Budd,  Jr.  noticed    287 

Lynn  Historical  Society,  register,  1915  noticed 
194 


McClintock,  Emory,  notice    lv 
McCourtie,  William  Herbert  Lee 

alogy  noticed     94 
Mackernes,  see  Makernes 
Maister,  see  Master 
MAKERNES  and  variants 
Makernes,  Elizabeth,  will  1533 
George,  will  1618    328 
Joan,  will  1601     326 
John,  will  1515     324 
Peter,  will  1659     330 
Richard,  will  1599     326 
Richard,  will  1602     327 
Thomas,  will  1546     325 


Cohan  gene- 


325 


Index  of  Subjects 


A 


Makernes  cont'd 

William,  will  1612  327 

William,  will  1616  328 

William,  will  1629  328 

Mackernes,  Richard,  will  1632    328 

Maxernesb,  Henry,  will  1636     329 

Makernes   baptisms,    marriages,    and   burials 
from   parish  registers   of    Finedon,    co. 
Northampton,  Eng.,  1539-1630    330 
genealogy,  descendants  of  John  of  Finedon, 
co.  Northampton,  Eng.     333 

Maiden  Historical  Society,  register,  1915-1916 
noticed    98 

Maltby,  Martha  Humphreys  and  E.  S.  Whiis 
The  Kinnears  and  their  kin  noticed    95 

Manley,  Capt.  John,  memoir,  by  I.  J.  Green- 
wood noticed    289 

Manton,  Edward  Records  of  the  Manton 
family,  1750-1914  noticed    95 

Manton  genealogy,  by  E.  Manton  noticed    95 

Massachusetts,  biography,  4  vols.,  1916  noticed 

96 

Court,  General,  acts,  general,  1916  noticed 

193 

acts  and  resolves,  special,  1916  noticed     193 

manual  for  the  use  of,  1917,  by  H.  D.  Cool- 

idge  and  J.  W.  Kimball  noticed    370 
flag,  history  noticed    370 
record  commissioner,  report,  1916,  by  H.  E. 
Woods  noticed    289 

Massachusetts  Ancient  and  Honorable  Artillery 
Company,  see  Ancient  and  Honorable 
Artillery  Company  of  Massachusetts 

Massachusetts,  Colonial  Society  of,  publica- 
tions, vol.  18  noticed    370 

MASTER  and  variants 

Master,  John,  notice     175 

Maisteb,  John,  will  1559     171 

Matthews,  Albert  Harvard  commencement 
days,  1642-1916  noticed    97 

Melrose  Historical  Society,  by-laws,  member- 
ship, annual  report,  1916  noticed    290 

Merritt,  Douglas  Revised  Merritt  records 
noticed     192 

Merritt  genealogy,  revised  edition,  by  D. 
Merritt  noticed     192 

Messenger  and  Hendrickson  genealogy,  by 
M.  P.  Ferris  noticed    288 

Michigan,  history,  economic  and  social  begin- 
nings, by  G.  N.  Fuller  noticed    289 

Middlebury,  Vt.,  deaths,  1804-1874    44  115 

TWiTham  genealogy,  descendants  of  Simon,  in 
preparation    368 

Moore,  Mrs.  Anna  Buckham  (Wright),  notice 
xliv 

Moriarty,  George  Andrews,  Jr.,  Genealogical  re- 
search in  England     324 
Report   of   the    Corresponding   Secretary 

mm 

Morris,  William,  notice     19 

Morris  genealogy,  descendants  of  Richard  of 

Milford,  Conn.     16 
genealogy,  descendants  of  Thomas  of  New 

Haven,  Conn.    5 
Morrison,  George  Austin,  notice    lxvii 
Morse,  Edward  S.    Frederick  Ward  Putnam, 

1839-1915,  an  appreciation  noticed    96 

Mount  Vernon,  Va.,  Mount  Vernon  mansion, 
history,  by  P.  WUstach  noticed    97 

Muhlenberg  genealogy,  by  W.  C.  Heyer  noticed 
288 

National  Genealogical  Society  Quarterly,  vol. 
6,  no.  1  noticed    290 


National   Society   of   Daughters  of   Founder! 

and  Patriots  of  America,  lineage  book, 

vol.  6  noticed    194 
National  Society  of  the  Sons  of  the  American 

Revolution,  yearbook,  1916  noticed    98 

New  Ashford,  Mass,  vital  records  to  1850 
noticed    97 

New  England  Historic  Genealogical  Society, 

address,  by  Hon.  James  Phinney  Baxter, 

1917    xi 
charter  and  enabling  acts    brrii 
Committee  on  Collection  of  Records,  report 

for  1916    rr 
Committee  on  English  Research,  report  for 

1916  xvii 
Committee  on  Epitaphs,  report  for  1916  xx 
Committee  on  Finance,  report  for  1916  xv 
Committee  on  Heraldry,  report  for  1916  xix 
Committee  on  Increase  of  Membership,  re- 
port for  1916  xvi 
Committee  on  the  Library,  report  for  1916 

xix 
Committee  on  Papers  and  Essays,  report  for 

1916     xxi 
Committee  on  Publications,  report  for  1916 

xvi 
Committee  on  Sale  of -Publications,  report  for 

1916     xvi 
Committee  on  Ways  and  Means,  report  for 

1916     xvi 
Corresponding    Secretary,    report    for    1916 

xxii 
Council,  report  for  1916    xv 
Historian,  report  for  1916     xxxiv 
Librarian,  report  for  1916     xxi 
memoirs  for  1915  and  1916    xxxvii 
officers  and  committees  for  1917    v 
proceedings,  1916    88;   1917    ix  187  283 
Treasurer,  report  for  1916     xxv 
New  Hampshire,  history,  by  E.  S.  Stackpole, 

vols.  1-4  noticed     193 
seal  and  flag,  history  of,  by  O.  G.  Hammond 

noticed     96 
New  Ipswich,  N.  H.,  church  records,  1764-1773 

357 

New  Jersey  Historical  Society,  Collections, 
vol.  9  noticed     194 

New  Jersey  Society  of  the  Order  of  the  Founders 
and  Patriots  of  America,  address.  The 
Jersey  Blues,  by  John  Brewer  Wight 
noticed     290 

New  York,  ecclesiastical  records,  vol.  7,  index, 
by  E.  T.  Corwin  noticed    289 

New  York,  N.  Y.,  Dyckman  house,  park,  and 
museum,  historical  account  noticed    97 

New  York  State  Historical  Association,  pro- 
ceedings, vol.  14  noticed     98 

Nelson,  N.  H.,  Civil  War  volunteers,  names 
and  services,  1861-1865  noticed    97 

Newkirk,  Thomas  J.  Genealogy  and  history 
of  the  Newkirk,  Hamilton,  and  Bayless 
families  noticed    288 

Newkirk  genealogy,  by  T.  J.  Newkirk  noticed 
288 

Nichols,  Josephine  Genung  and  C.  Abbe  Abbe- 
Abbey  genealogy,  in  memory  of  John 
Abbe  and  his  descendants  noticed     191 

Norcross,  Mrs.  Lucy  Ann  (Lane),  notice     xlvi 

Northbridge,  Mass.,  vital  records  to  1850,  by 
T.  W.  Baldwin  noticed    290 

Nutting,  Dr.  David  Hubbard,  notice     lxii 

Osborne,  Kate  Hamilton,  S.  S.  Robeson,  and 
C.  F.  Stroud  An  historical  and  genea- 
logical account  of  Andrew  Robeson  of 
Scotland,  N.  J.,  and  Pa.,  and  of  his  de- 
scendants from  1653-1916  noticed     95 

Otis,  genealogy,  birthplace  of  James,'  by 
F.  W.  Sprague  noticed    288 


/ 


Index  of  Subjects 


Palmer  genealogy,  descendants  of  Walter,  by 

H.  P.  Hyde  noticed    288 
Parmenter,    James    Parker      Report    of    the 

Committee  on  Publications    xvi 
Patch  baptisms,  marriages,  and  burials  from 

parish  registers  of  South  Petherton,  co. 

Somerset,  Eng.     166 
Patch  genealogy,   descendants  of  William  of 

South    Petherton,   co.    Somerset,   Eng. 

168 
Penhallow,  Charles  Sherburne    Report  of  the 

Committee  on  English  Research     xvii 
Perm,  William,  memoir,  by  F.  W.  Leach  noticed 

369 
Pennsylvania  archives,   7th  series,  vols.   1-5, 

index  to  6th  series,  edited  by  Thomas 

Lynch  Montgomery  noticed    96 
biography,  6  vols.,  by  J.  W.  Jordan  noticed    96 
Peterson  genealogy,   descendants  of  John  of 

Duxbury,    Mass.,    by    W.    B.    Browne 

noticed     192 
Pettingell  genealogy,  descendants  of  Richard, 

in  preparation    287 
Philadelphia,  Pa.,   assemblies,  history  of,  by 

T.  W.  Balch  noticed     194 

Pitman,  Theophilus  Topham  Descendants  of 
Benjamin  Pitman,  5th  generation  from 
Henry  Pitman  noticed    288 

Pitman  genealogy,  by  T.  T.  Pitman  noticed 
288 

Plainfield,  Conn.,  deaths,  1799-1818     133 
epitaphs    33 

Pond,  Selma  Ellis  Report  of  the  Committee 
on  Finance     xv 

Poole,  Dr.  Murray  Edward  A  story,  historical, 
of  Cornell  University  with  biographies 
of  distinguished  Cornellians  noticed     369 

Pope,    Rev.    Charles    Henry       The    Haverhill 
Emersons,  part  second  noticed    94 
Willard  genealogy,  appendix  noticed     288 

Pope  genealogy,  descendants  of  Thomas,  by 
D.  P.  Worden  and  others  noticed    369 

Port  Royal,  N.  S.,  see  Annapolis 

Prindle,  Lester  Marsh  Inscriptions  in  the 
Baptist  Corners  cemetery,  East  Char- 
lotte, Vt.    353 

Prior,    Judge    John    Eben      Inscriptions    from 
gravestones  at  Plainfield,  Conn.    33 
Record  of  deaths  kept  by  Manuel  Kinne 
of  Plainfield,  Conn.     133 

Putnam,  Frederick  Ward,  memoir,  by  E.  S. 
Morse  noticed    96 

Quincy,  Mary  Perkins  and  Sarah  Diodati 
Gardiner,  letters,  1890-1910  noticed    289 

Read  genealogy,  descendants  of  Esdras,  by 
A.  H.  Reed  noticed     288 

Reade  Record,  no.  9,  1916  noticed    369 

Reed,  Axel  Hayford  Genealogical  record  of 
the  Reads,  Reeds,  the  Bisbees,  the 
Bradfords  of  the  U.  S.  noticed    288 

Reynolds,  Alvah  Partial  genealogy  of  John 
Reynolds,  born  in  England  in  1612  (sup- 
posedly), sailed  from  Ipswich  County, 
Suffolk.  A  part  of  his  lineage  to  1916. 
With  a  chapter  of  heraldry  extending 
back  to  1327  noticed     192 

Reynolds  genealogy,  descendants  of  John,  by 
A.  Reynolds  noticed     192 
meeting  of  family,  1916     noticed    369 

Rice,  Melvin  Eugene,  notice    bri 

Richardson,  John,  notice    lviii 

William  Streeter    Report  of  the  Committee 
on  Sale  of  Publications    xvi 
Report  of  the  Committee  on  Ways  and 
Means    xvi 


Ripley,  William,  records  of  deaths  of  Cornish, 
N.  H.,  1811-1815,  kept  by    338 

Robeson,  Susan  Stroud,  C.  F.  Stroud,  and 
K.  H.  Osborne  An  historical  and 
genealogical  account  of  Andrew  Robeson 
of  Scotland,  N.  J.,  and  Pa.,  and  of  his 
descendants,  from  1653-1916  noticed     95 

Robeson  genealogy,  descendants  of  Andrew, 
by  Robeson,  Stroud,  and  Osborne  noticed 
95 

Robinson,  Ida  May  Addenda  to  items  of 
ancestry  noticed     95 

Robinson  genealogy,  addenda,  by  I.  M.  Rob- 
inson noticed     95 

Rochester,  N.  Y.,  reminiscences  of,  by  A.  H. 
Strong  noticed     97 

Rochester  [N.  Y.]  Historical  Society,  hand- 
book, 1916  noticed     194 

Rose,  Theodore  Cuyler    The  Tousey  family  in 

America  noticed     369 
Ruscoe,  Roger,  will  1618     106 

William,  will  1682     114 
Ruscoe  genealogy,  family  of  Sawbridgeworth, 

co.  Herts,  Eng.     112 

Russell  genealogy,  descendants  of  William,  in 
preparation     191 

Rust,  Edgar  Carter     Nathaniel  Johnson  Rust 
195 
Nathaniel  Johnson,  memoir  with  portrait  and 
autograph     195 

Ryerson,  Albert  Winslow  The  Ryerson  gene- 
alogy. Genealogy  and  history  of  the 
Knickerbocker  families  of  Ryerson, 
Ryerse,  Ryerss;  also  Adriance  and 
Martense  families;  all  descendants  of 
Martin  and  Adriaen  Reyersz  (Rey- 
erszen),  of  Amsterdam,  Holland  noticed 
95 

Ryerson  genealogy,  by  A.  W.  Ryerson  noticed 
95 

Saco,  Me.,  vital  records     123  211 
Safford,  Marion  Fuller  Historical  sketch  of  the 
First  Church  of  Lancaster  noticed     97 

Saint  Nicholas  Society  of  the  City  of  New 
York,  genealogical  record,  voL  2  noticed 
194 

Salem,  Mass.,  vital  records  to  1850,  vol.  1, 
births,  Abbot-Lyons  noticed     194 

Salisbury,  Elon  Galusha  Salisburian,  a  genea- 
logical magazine  noticed     288 

Salisbury  genealogy,  in  Salisburian,  a  genea- 
logical magazine,  by  E.  G.  Salisbury 
noticed    288 

Salisbury,  Conn.,  vital  records,  1768-1800 
noticed     97 

Salisbury,  Mass.,  and  Amesbury,  Mass.,  his- 
tory, old  families,  vol.  3,  by  D.  W.  Hoyt 
noticed    290 

Sanborn,    Franklin    Benjamin,    memoir    with 
portrait  and  autograph     291 
Victor  Channing     The  English   ancestry   of 
the  American  Sanborns.     A  supplement 
to    the    Samborne-Sanbom     genealogy 
noticed    95 
Franklin  Benjamin  Sanborn,  A.B.     291 
The  grantees  and  settlement  of  Hampton, 

N.  H.  noticed     370 
Stephen  Bachiler,  an  unforgiven  Puritan 
noticed    288 

Sanborn  genealogy,  the  English  ancestry  of 
the  American  Sanborns,  supplement,  by 
V.  C.  Sanborn  noticed     95 

Schoharie,  N.  Y.,  epitaphs,  by  F.  D.  Andrews 
noticed     290 

Selleck,  William  Edwin  Selleck  memorial 
with  collateral  connections  noticed     192 


Index  of  Subjects 


9 


■ 

I 


A 


Selleck  genealogy,  by  W.  E.  Selleck  noticed 
192 

Sellers,  Edwin  Jaquett  Fenwick  allied  an- 
cestry. Ancestry  of  Thomas  Fenwick 
of  Sussex  co.,  Del.  noticed    94 

SEYMOUR  and  variants 

Seymour,  George  Dudley  The  English  home 
and  ancestry  of  Richard  Seamer  or 
Semer  of  Hartford,  Conn.  105;  noticed 
369 

Seamer,  John,  will  1550     106 

Richard,  home  and  ancestry,  English     105 

Semabe,  John,  will  1605     106 

Seymour,   baptisms,    marriages,    and    burials 
from  English  parish  registers     107 
genealogy,  by  G.  D.  Seymour  noticed    369 
genealogy,  descendants  of  John     108 

Shackleton,  Robert  The  book  of  Boston  noticed 
194 

Shedd,  Frank  Edson,  notice    brii 

Shedd  meeting  of  family,  register,  vol.  6, 
sixth  annual  meeting  and  dedication  of 
monument  to  Daniel  Shed  noticed    288 

Sheldon,     Hon.    George    Joseph    Stebbins,    a 
pioneer  at  the  outbreak  of  the  Revo- 
lution noticed     96 
Hon.  George,  notice    lxviii 

Sherman,   Bradford      Genealogy  of  the  Sher- 
man family  noticed    95 
Frank  Dempster,  notice    Ix 

Sherman  genealogy,  descendants  of  William, 
by  B.  Sherman  noticed    95 

Siebert,  Wilbur  Henry  The  Loyalist  refugees 
of  New  Hampshire  noticed     194 

Silver,  ancient  communion,  symbolism  of,  ser- 
mon, by  F.  E.  Snow  noticed     370 

Smith,  Edgar  Fahs      Benjamin  Smith  Barton, 
an  American  naturalist,  address  noticed 
96 
Rev.  William  Spooner,  notice     xliii 

Snow,  Rev.  Frederic  Elkanah  The  symbolism 
of  the  ancient  communion  silver.  A 
sermon  preached  in  the  First  Congre- 
gational church  in  Guilford,  Feb.  25, 
1917  noticed     370 

Society  of  the  Cincinnati,  Connecticut,  papers, 
1783-1807  noticed     290 
records,  1783-1804  noticed    290 

Society  of  Colonial  Daughters  of  the  Seven- 
teenth Century,  organization,  constitu- 
tion, by-laws,  membership,  1916  noticed 
98 

Society  of  Colonial  Wars  in  the  State  of  Con- 
necticut, address,  by  Rev.  Dr.  William 
Douglas  Mackenzie  noticed    98 

Society  of  Colonial  Wars  in  the  State  of  New 
Jersey,  yearbook,  1917  noticed     290 

Society  of  Colonial  Wars  in  the  State  of  New 
York,  yearbook,  1915-1916  noticed     194 

Society  of  Colonial  Wars  in  the  State  of  Ver- 
mont, proceedings  1916  noticed     98 

Society  of  the  Daughters  of  the  American 
Revolution,  Samuel  Ashley  chapter, 
Claremont,  N.  H.,  officers  and  members, 
1916-1917  noticed     98 

Society  of  Genealogists  of  London,  report, 
1915-1916  noticed     98 

Society  of  Mayflower  Descendants  in  the  State 
of  New  York,  bulletin  no.  6,  1917  noticed 
290 

Society  of  the  Sons  of  the  American  Revolu- 
tion, Massachusetts,  register  of  members, 
records  of  revolutionary  ancestors,  etc. 
noticed    290 

Society  of  the  Sons  of  the  American  Revolu- 
tion, Michigan,  yearbook  for  1916,  by 
R.  E.  Van  Syckle  noticed    370 


Society  of  Sons  of  the  Revolution,  California, 
officers,  committees,  members,  etc.,  1917 
noticed    290 

Sons  of  the  American  Revolution,  see  Society 
of  the  Sons  of  the  American  Revolution 

Sons  of  the  Revolution,  see  Society  of  the  Sons 
of  the  Revolution 

Soule  genealogy,  descendants  of  George,  in 
preparation     287 

Southport,  Conn.,  Congregational  church,  his- 
torical sketch  noticed    370 

Spear,  William  Gardner,  notice     xlvi 

Sprague,  Francis  William    Birthplace  of  the 

patriot,  James5  Otis  noticed    288 
Sprague  genealogy,  descendants  of  Ralph,  in 

preparation    94 
Stackpole,    Everett    Schermerhorn    History    of 

New  Hampshire  noticed     193 

Stallings  genealogy,  descendants  of  Abram,  in 

preparation    94 
Standish,  Dr.  Myles    Report  of  the  Committee 

on  Epitaphs    xx 

Stark  genealogy,  descendants  of  Archibald,  in 
preparation     191 
genealogy,  descendants  of  James,  in  prepa- 
ration    191 

States,  James  Noyes    Genealogy  of  the  Ayres 

family  of  Fairfield  Co.,  Conn,  noticed    94 

Stebbins,  Col.  Joseph,  memoir,  by  G.  Sheldon 

noticed     96 
Stevens,  Dr.  William  Stanford,  notice    li 
Stevenson,  John  McAllister,  notice    1 
Stewart,  George  Sawin    Report  of  the  Com- 
mittee on  the  Library     xix 

Stockbridge,  Elizabeth,  parentage,  notice    367 

Stowell,  Hon.  William  Henry  Harrison     Four 

generations  of  descendants  of  Jonathan 

Hyde  of  Newton,  Mass.     257  342 

Four  generations  of  descendants  of  Samuel 

Hyde  of  Newton,  Mass.     144 

Stowell  genealogy,  descendants  of  Samuel,  in 
preparation     191 

Strong,  Rev.  Dr.  Augustus  Hopkins  Remi- 
niscences of  early  Rochester  noticed    97 

Stroud,  Caroline  Franciscus,  S.  S.  Robeson,  and 
K.  H.  Osborne  An  historical  and 
genealogical  account  of  Andrew  Robeson 
of  Scotland,  N.  J.,  and  Pa.,  and  of  his 
descendants  from  1653-1916  noticed    95 

Summerbell,  Rev.  Carlyle  Public  activities  of 
Rev.  J.  J.  Summerbell,  D.D.  noticed 
369 

Summerbell  genealogy,  in  Public  activities  of 
Rev.  J.  J.  Summerbell,  D.D.,  by  C. 
Summerbell  noticed    369 

Talcott,    Mary    Kingsbury      Records    of    the 

church    in    Wintonbury    parish     (now 

Bloomfield),  Conn.     74  153  271  295 
Thayer,  Ezra  Ripley,  memoir  noticed     193 
Thomas,  Alfred  Addison,  notice     xlviii 
Thompson,  Francis  McGee,  notice     xl 
Thompson     genealogy,     ancestors     of     Harry 

Thompson  and  Myra  Hull,  by  C.  W. 

Eastman  noticed     288 
genealogy,     descendants     of    William     and 

Margaret  Thomson  of  Conn.,  by  M.  A. 

Elliott  noticed     95 
Tilden,  Albert  Colburn,  notice     xxxvii 
Tories,  American,  see  Loyalists,  American 
Torrey-Blake  genealogy,  ancestry  of  Nathan 

and   Susan  (Torrey)    Blake,   by   A.  T. 

Blake  Fenno  Gendrot  noticed     192 
Tousey  genealogy,  by  T.  C.  Rose  noticed    369 


Index  of  Subjects 


Towei  Genealogical  Society,  seventh  and  eighth 
annual  reports,  1915-1916  noticed     193 

University  of  Illinois  Studies  in  the  Social 
Sciences,  vol.  5,  no.  2  noticed    98 

Uxbridge,  Mass.,  vital  records  to  1850,  by 
T.  W.  Baldwin  noticed     194 

Van  Dyke,  John  Charles  The  Raritan;  notes 
on  a  river  and  a  family  noticed    288 

Van  Dyke  genealogy,  in  The  Raritan;  notes 
on  a  river  and  a  family,  by  J.  C.  Van 
Dyke  noticed    288 

Van  Syckle,  Raymond  Elmoine  Yearbook, 
Michigan  Society  Sons  of  the  American 
Revolution,  1916  noticed    370 

Vermont,  Congregational  churches,  history, 
1762-1914,  by  J.  M.  Comstock  noticed 
289 

Vermont  Historical  Society,  proceedings,  1913- 
1914  noticed    98 

Viele,  Kathlyne  Knickerbocker  Sketches  of 
allied  families,  Knickerbacker-Viele,  his- 
torical and  genealogical  noticed    95 

Viele-Knickerbacker  genealogy,  by  K.  K.  Viele 
noticed     95 

Vineland  Historical  Magazine,  vol.  1,  no.  3 
noticed    98 

Waller,  William,  will  1603     106 

Ward  genealogy,  descendants  of  William,  in 
preparation     191 

Warner  genealogy,  descendants  of  Andrew,  in 
preparation     191 

Warren,  Col.  Albert  Cyrus,  notice    lxvi 

Waters,    Rev.    Thomas   Franklin        Augustine 
Heard  and  his  friends  noticed     287 
Rev.  Wilson     History  of  Chelmsford,  Mass. 
noticed  .  370 

Wellman,  Hon.  Arthur  EoVbrook  Record  of 
deaths  kept  by  William  Ripley  of  Cor- 
nish, N.  H.      338 

Westerly  [R.  I.]  Historical  Society,  records, 
papers,  and  list  of  members,  1913-1915 
noticed  98;   1915-1916  noticed     194 

Western  Reserve,  early  years,  with  extracts 
from  letters  of  Ephraim  Brown  and 
family,  1805-1845,  by  G.  C.  Wing 
noticed     94 

Weston,  Edmund  BrovmeU  In  memoriam. 
My  father  and  my  mother,  Hon.  Ger- 
shom  Bradford  Weston,  Deborah  Brown- 
ell  Weston  of  Duxbury,  Mass.  noticed 
193 


Weston  cont'd 

Hon.     Gershom     Bradford     and     Deborah 

Brownell  Weston,  memoirs,   by  E.   B. 

Weston  noticed     193 
Robert  Dickson    Report  of  the  Committee 

on  Heraldry    m 

White,  Emma  Siggins  and  M.  H.  Maliby    The 
Kinnears  and  their  kin  noticed    95 
McDonald  Ellis,  notice    lriv 
Thomas  Earle,  notice    baii 

Willard  genealogy,  appendix,  by  C.  H.  Pope 
noticed    288 

Willcox,  Joseph  Ivy  Mills  [Delaware  co.,  Pa. J, 
1729-1866.  Willcox  and  allied  families. 
Supplement,  memoir  of  Mrs.  Mary 
Brackett  Willcox  noticed     288 

Willcox  genealogy,  in  Ivy  Mills  [Delaware  co., 
Pa.],  1729-1866.  Willcox  and  allied 
families,  by  J.  Willcox  noticed    288 

Williams,  Eleazer,  notes    259 

Williamson,  William  Cross,  memoir,  by  G.  W. 
Edes  noticed     289 

Wilstach,  Paul  Mount  Vernon,  Washington  'e 
home  and  the  Nation's  shrine  noticed    97 

Windham,  Conn.,  epitaphs     176  200  337 

Wing,  George  Clary  Early  years  on  the  West- 
ern Reserve,  with  extracts  from  letters 
of  Ephraim  Brown  and  family,  1805- 
1845  noticed     94 

Wintonbury,  Conn.,  see  Bloomfield 

Withington  genealogy,  descendants  of  Henry, 
in  preparation    287 

Wood,  John  Waller  William  Wood  (born  1656 ) 
of  Earlsferry,  Scotland,  and  some  of  his 
descendants  noticed     288 

Wood  genealogy,  descendants  of  William,  of 
Earlsferry,  Scotland,  by  J.  W.  Wood 
noticed    288 

Woodbury,  Dr.  Louis  Augustus,  notice  lvii 
Woods,  Henry  Ernest  Twenty-ninth  report 
of  the  commissioner  of  public  records, 
for  the  year  1916  noticed  289 
Worden,  Mrs.  Dora  Pope  and  others  Gene- 
alogy of  Thomas  Pope  (1608-1683)  and 
his  descendants  noticed    369 

Tale,  notice  of  family    91 

Yale  College,  Class  of  1861,  biographical  notes, 
1912-1916  noticed     289 

Yates,  Edgar  Early  vital  records  of  Saco  and 
Biddeford,  Me.     123  211 


I 


THE 
NEW    ENGLAND 

HISTORICAL  AND  GENEALOGICAL 

REGISTER 


JANUARY,  1917 
FRANCIS  EVERETT  BLAKE,  LL.D. 

By  Charles  Knowles  Bolton,  A.B.,  of  Shirley,  Mass. 

Francis  Everett  Blake,  elected  a  resident  member  of  the  New 
England  Historic  Genealogical  Society  in  1871  and  made  a  life 
member  in  1888,  died  at  Worcester,  Mass.,  14  July  1916.  He  was 
born  at  Princeton,  Mass.,  3  August  1839,  the  son  of  Pynson  and  Sally 
(Dana)  Blake. 

Pynson  Blake  had  behind  him  five  generations  of  Blake  ancestors 
with  the  Christian  name  James,  the  first  being  a  son  of  William  Blake, 
the  well-known  early  settler  of  Dorchester,  Mass.  Having  kept  a 
store  for  a  few  years  at  Orange,  Mass.,  Pynson  Blake  moved  in  1824 
to  Princeton,  where  he  married  Sally,  daughter  of  Capt.  John  and 
Lucinda  (Mirick)  Dana.  Of  their  six  children  the  last  two  were 
twins,  Francis  Everett  and  Frederic  Dana.  While  living  at  Princeton 
Pynson  Blake  was  a  strong  advocate  of  temperance,  and,  says  his  son, 
"Believing  the  use  of  liquor  injurious,  he  discontinued  its  sale  at  his 
store  at  a  time  when  the  use  of  spirits  was  universal  throughout 
New  England  and  a  staple  commodity  in  every  grocery."  This 
devotion  to  principle  was  a  strong  characteristic  of  Francis  Everett 
Blake,  whose  birth  occurred  two  years  before  his  father  moved  to  the 
vicinity  of  Dorchester  Street  and  Broadway,  South  Boston. 

At  the  age  of  thirteen  Francis  Everett  Blake  was  graduated  at  the 
Boston  Latin  School,  and  four  years  later,  in  1856,  he  became  an 
office  boy  in  the  George  W.  Wheelwright  Paper  Company.  Here  he 
advanced  by  faithful  and  intelligent  service  to  the  position  of  treas- 
urer of  the  Company,  remaining  with  the  firm  until  ill  health  forced 
him  to  retire  in  1906.  After  he  had  been  with  the  firm  for  ten  years, 
he  married,  27  September  1866,  Elizabeth  Caroline  Richardson,  a 
friend  of  his  youth  and  a  member  of  the  same  church,  daughter  of 
John  Drew  and  Elizabeth  (Maynard)  Richardson.  They  had  no 
children. 

Mr.  Blake's  time  was  devoted  largely  to  business,  his  church, 
charity,  and  historical  study.  In  middle  life  he  became  greatly 
interested  in  local  history,  and  published  in  1884  "Incidents  of  the 
First  and  Second  Settlements  of  Worcester."  This  was  followed  in 
1886  by  "Rutland  and  the  Indian  Troubles  of  1723-30."  He 
published  also,  in  1893,  an  authoritative  paper  on  "Lucy  Keyes, 

VOL.   LXXI.  1 


4  Francis  Everett  Blake  [Jan. 

the  Lost  Child  of  Wachusett  Mountain,"  in  1897  a  pamphlet  called 
"Soldiers  of  the  Revolution,  Princeton,  Mass.,"  which  appeared  in 
the  town  report  for  that  year,  in  1898  "Increase  Blake  of  Boston,  his 
Ancestors  and  Descendants,"  in  1899  a  history  of  the  South  Baptist 
Church,  Boston,  and  in  the  same  year  "Dorchester  Neck  (now  South 
Boston):  The  Raid  of  British  Troops,  February  13,  1776."  From 
time  to  time  he  contributed  articles  to  the  New  England  Historical 
and  Genealogical  Register.  His  chief  work,  however,  was  the 
preparation  of  a  history  of  the  town  of  Princeton,  which  was  published 
by  the  town  in  two  volumes  in  1915,  the  first  volume  being  historical 
and  the  second  genealogical.  To  this  task  he  devoted  his  years  of 
leisure,  equipped  as  he  had  become  through  a  long  period  of  study  in 
early  history.  The  work  was  exhaustive,  accurate,  scholarly,  and 
readable,  the  result  of  twenty-five  years  of  labor. 

Mr.  Blake  was  a  member  of  the  Building  Committee  of  the  Ford 
Memorial  Building  in  Boston,  which  was  erected  in  1905,  and  there 
showed  his  capacity  for  business  affairs.  In  the  New  England 
Historic  Genealogical  Society  he  was  a  member  of  the  Committee  on 
Publications  for  the  years  1885-1888,  inclusive,  and  1899-1910, 
inclusive,  a  member  of  the  Committee  on  Memorials  for  the  years 
1900-1902,  inclusive,  and  a  Councillor  for  the  three  years  1894-1896. 
As  a  member  of  the  Committee  on  Publications  he  gave  invaluable 
service,  sharing  freely  his  practical  knowledge  of  the  making  of  paper 
and  the  printing  of  books.  In  the  discussion  of  difficult  problems 
and  in  periods  of  friction  he  never  failed  to  exhibit  qualities  of  good 
temper,  patience,  and,  in  the  final  adjustment,  firmness  and  decision. 
He  was  a  constant  advocate  of  sound  business  principles  in  all  the 
organizations  to  which  he  belonged,  frequently  associating  with  men 
who  had  less  practical  experience  in  the  world  of  affairs  than  had 
fallen  to  his  lot. 

There  was,  however,  another  side  to  his  character,  which  revealed 
itself  in  his  sympathy  with  the  work  of  the  South  Baptist  Church  in 
Boston,  with  which  he  connected  himself  at  the  age  of  sixteen.  The 
Watchman  for  19  April  1900  has  a  sketch  of  Mr.  Blake  which  appeared 
at  the  time  when  he  severed  his  relations  with  the  South  Baptist 
Church  and  joined  the  First  Baptist  Church.  In  the  former  he  was 
treasurer,  clerk,  and  Sunday  School  superintendent.  The  Watchman 
says:  "In  an  unusual  degree  he  bore  the  financial  burdens  of  the 
church  and  to  his  reliable  judgment  and  his  generosity  its  excellent 
financial  record  is  largely  due."  His  religious  experience  has  been 
told  in  a  recent  memorial  in  The  Watchman,  where  Mr.  Nathan  F. 
Til  den  says  of  him:  "He  never  lost  interest  in  his  friends,  nor  the 
church  of  God  which  he  loved.  A  long  career  of  earnest  effort  and 
steadfast  Christian  character  is  a  rich  legacy  to  those  who  knew  him 
in  both  his  public  and  his  private  life." 

Mr.  Blake  was  also  prominently  identified  with  the  education  of 
negroes  in  Liberia,  West  Africa.  From  1900  to  1914  he  was  a  mem- 
ber of  the  Board  of  Trustees  of  Donations  for  Education  in  Liberia. 
During  this  period  he  was  in  constant  correspondence  with  Mrs. 
Sharp  at  Mount  Coffee  and  with  the  presidents  of  Liberia  College, 
Monrovia.     He  entered  into  all  their  problems  with  sympathy  and 


1917]  Morris  Families  of  Western  Connecticut  5 

understanding,  and  was  so  much  beloved  that  Liberia  College  gave 
to  him  in  1913  the  honorary  degree  of  Doctor  of  Laws.  He  kept 
the  records  of  the  Board  of  Trustees  of  Donations  from  1910  to  1914, 
and  was  treasurer  from  1906  to  1914. 


MORRIS  FAMILIES  OF  WESTERN  CONNECTICUT 

}  By  Donald  Lines  Jacobus,  M.A.,  of  New  Haven,  Conn. 

I.  The  Thomas  Morris  Family  of  New  Haven 

A  book  published  in  1853  and  entitled  "Memoranda  of  the  De- 
scendants of  Amos  Morris,  of  East  Haven,  Conn.,"  gives  the  line  of 
Amos4  Morris  (James,3  Eleazer,2  Thomas1  of  New  Haven,  Conn.).  A- 
more  recent  compilation,  "Genealogy  of  the  Morris  Family,"  pur- 
porting to  give  the  descendants  of  Thomas1  Morris  of  New  Haven, 
deals  principally  with  the  line  of  James3  Morris  (Eleazer,2  Thomas1) 
and  the  progeny  of  female  lines.  It  is  the  purpose  of  the  writer  of  the 
following  account  of  the  family  of  Thomas  Morris  to  correct  the 
inaccuracies  of  the  last-mentioned  volume  and  to  set  forth  the  lines 
omitted  therein. 

1.  Thomas1  Morris  of  New  Haven,*  who  died  21  July  1673, 

married  Elizabeth ,  who  died,  as  his  widow,  in  1681.    He  was 

one  of  the  founders  of  New  Haven,  and  owned  land  in  that  part  of 
East  Haven  which  was  named  Morris  Cove  for  his  family. 

Children,  recorded  at  New  Haven: 

i.  Hannah,2  bapt.   14  Mar.  1642  [?  1641/2];    m.  in  1662  Thomas 

Ltjpton  of  Norwalk. 

ii.  Elizabeth,  bapt.  10  Dec.  1643. 

2.  iii.  John,  bapt.  8  Mar.  1646  [?  1645/6]. 

3.  iv.  Eleazer,  bapt.  29  Oct.  1648. 
v.  Thomas  (twin),  b.  3  Oct.  1651;  d.  young, 
vi.  Ephraim  (twin),  b.  3  Oct.  1651;  d.  young. 

4.  vii.  Joseph,  b.  25  Mar.  1656. 

2.  John2  Morris  (Thomas1),  baptized  at  New  Haven  8  Mar.  1646 
[?  1645/6],  died  10  Dec.  1711  (gravestone  at  New  Haven). 
He  married,  12  Aug.  1669,  Hannah  Bishop,  born  29  May 
1651,  died  12  June  1710,  daughter  of  Deputy-Gov.  James  and 
Mary.     The  "Morris  Family"  states  (p.  74)  that  prior  to 

this  marriage  he  married  first  Ann ,  who  died  4  Dec. 

1664;  and  secondly,  29  Mar.  1665,  Elizabeth  Harrison,  widow 
of  John  [sic]  Lyne  and  John  [sic]  Lampson;  and  that  by  this 
second  wife  he  had  a  son  John3,  born  16  Dec.  1666,  founder  of 
the  Morris  family  of  Newark,  N.  J.  A  large  section  of  the 
book  is  devoted  to  the  descendants  of  the  Newark  family. 

*  All  places  mentioned  in  this  article  are  situated  within  the  present  limits  of  the 
State  of  Connecticut,  unless  another  State  or  region  is  indicated  in  the  text  or  may  be 
easily  inferred  from  the  context. 


G  Morris  Families  of  Western  Connecticut  [Jan. 

But,  in  reality,  it  was  another  John  Morris  who  settled  in 
New  Haven  and  married  first  Ann and  secondly  Eliza- 
beth Harrison,  widow  of  Henry  Lyne  and  Thomas  Lampson. 
With  his  second  wife  he  removed  to  Newark,  where  he  died  in 
1677,  leaving  two  sons,  John  and  Philip.  In  1670  John  Morris 
and  his  wife  Elizabeth,  of  Newark,  conveyed  to  Jonathan 
Lampson  of  New  Haven  land  formerly  belonging  to  Thomas 
Lampson,  father  to  said  Jonathan  (New  Haven  Deeds,  vol.  1, 
p.  29).  Since  this  was  subsequent  to  the  marriage  of  John2 
Morris  (Thomas1)  to  Hannah  Bishop,  it  proves  that  John 
Morris  of  Newark  was  a  separate  individual  from  John2 
Morris  of  New  Haven.  That  John2  (Thomas1)  left  only 
daughters  as  surviving  issue  is  abundantly  proved  by  probate 
and  land  records. 
Children,  recorded  at  New  Haven: 

i.     A  daughter,3  b.  19  June  1670;  d.  in  1670. 

ii.    Hannah,  b.  10  Aug.  1671;  m.  (1)  Sebgt.  Joseph  Smith,  b.  14  June 

1669,  d.  in  1713:  m.  (2)  26  Feb.  1717/18  LrEUT.  Joseph  Sackett, 

b.  3  Mar.  1659/60,  d.  in  1729. 
iii.    Maet,  b.  9  Sept.  1673;  d.  in  1743;  m.  in  1701  John  Hemingway, 

b.  29  May  1675,  d.  in  1737. 
iv.   Elizabeth,  b.  in  1675;  m.  (1)  William  Maltbie;   m.  (2)  John 

Davenpokt. 
v.     Thomas,  b.  26  Apr.  1679;  d.  young, 
vi.    Abigail,  b.  22  Aug.  1683;  d.  between  1721  and  1729;  m.  14  Feb. 

1705/6  Sebgt.  James  Peck,  b.  in  1679,  d.  abt.  1761. 
vii.  Desibe,  b.  29  Mar.  1687;  m.  4  Mar.  1707/8  Stephen  Howell. 

3.  Eleazer2  Morris  (Thomas1),  baptized  at  New  Haven  29  Oct. 
1648,  died,  according  to  the  "Morris  Family,"  15  Jan.  1709/10. 
He  married  Ann  Osborn,  born  6  Apr.  1663,  died  10  Dec. 
1726,  daughter  of  Jeremiah  and  Mary. 

Children: 

i.  Rebecca,8  b.  20  June  1682;  d.  in  1729;  m.  23  Dec.  1702  Nathaniel 
Hitchcock,  b.  28  July  1678,  d.  5  Dec.  1726. 

ii.  John,  b.  8  Oct.  1684;  d.  s.p.  19  Nov.  1744;  m.  24  Dec.  1713  Eliza- 
beth Alling,  b.  in  Nov.  1691,  d.  in  Apr.  1767,  who  m.  (2)  12  June 
1754  Isaac  Dickennan. 

5.  iii.    James. 
iv.    Anna,  m.  30  Dec.  1708  Samuel  Smith,  b.  24  May  1681. 

6.  v.     Eleazer. 
vi.    Adonijah,  removed  to  Durham,  where  he  d.  abt.  1751;  m.  Sarah 

Moulthrop.  Children,  b.  at  Durham:  1.  Adonijah,'  b.  26  Oct. 
1723.  2.  John,  b.  15  Nov.  1725.  3.  Anne,  b.  24  Feb.  1727/8;  d. 
15  Feb.  1813;  m.  16  Jan.  1745/6  Ensign  Simeon  Coe,  b.  22  Mar. 
1720/1,  d.  23  Sept.  1782.    4.  Timothy,  b.  27  Jan.  1729/30. 

4.  Joseph2  Morris  (Thomas1),  was  born  at  New  Haven  25  Mar. 
1656.  He  married,  2  June  1680,  Esther  Winston,  born 
11  Nov.  1662,  daughter  of  John.  She  married  secondly 
Nathaniel  Sperry.  Joseph's  descendants,  though  very  numer- 
ous, receive  but  two  pages  in  the  "Morris  Family"  (pp.  477- 
478),  and  therefore  they  are  given  below  in  extenso. 

Children,  born  at  New  Haven: 

7.  i.     Thomas,'  b.  23  Mar.  1681/2. 
ii.    Esther,  b.  3  Sept.  1684;  d.  19  Aug.  1751;  m.  (1)  30  Jan.  1706/7 

John  Peck,  b.  6  Oct.  1682;  m.  (2)  14  Feb.  1716/17  John  Mix,  b. 


1917]  Morris  Families  of  Western  Connecticut  7 

25  Aug.  1676,  d.  10  Dec.  1721;  m.  (3)  Ensign  Joseph  Smith,  b. 
5  Mar.  1680/1,  d.  in  1749. 
iii.    Sarah,  b.  abt.  1686;  m.  3  Aug.  1710  Joseph  Beecher,  b.  13  Feb. 
1683  [?  1683/4],  d.  in  1712. 

8.  iv.    Joseph,  b.  abt.  1688. 

9.  v.     Ephraim,  b.  in  Jan.  1693/4. 

vi.  Dorothy,  b.  in  Sept.  1695;  d.  in  1751;  m.  James  Denison,  b. 
5  Jan.  1683  [?  1683/4],  d.  in  1751. 

10.  vii.  Benjamin,  b.  in  Apr.  1699. 

viii.  Mary,  b.  in  June  1702;  m.  9  May  1727  Joel  Munson,  b.  18  Aug. 
1702,  d.  after  1775. 

ix.  Samuel,  b.  in  May  1705;  m.  abt.  1729  Margaret  Smith  of  Mil- 
ford.  Records  of  his  family  are  fragmentary.  He  was  residing 
at  Milford  in  1739  and  1755  (Milford  Deeds,  vol.  11,  p.  321;  vol. 
12£,  p.  676).  In  1751,  calling  himself  of  Milford,  he  conveyed  his 
right  to  the  estate  of  his  father,  Joseph  Morris,  deceased,  and  his 
mother,  Esther  Sperry,  deceased  (New  Haven  Deeds,  vol.  18,  p. 
306).  In  1764  he  was  called  of  Kent  (New  Haven  County  Court 
Records).  Margaret  Morris,  with  two  females  in  her  family,  was 
living  at  Warren  according  to  the  Census  of  1790.  Children 
(record  incomplete):  1.  Ann,*  bapt.  at  Derby  (Congregational 
Church)  20  Feb.  1736/7;  m.  at  Woodbridge,  in  Sept,  1755,  Eliph- 
alet  Beecher,  b.  29  Sept.  1733.  2.  Samuel,  bapt.  at  Woodbridge 
13  Jan.  1744/5;  living  at  Warren  according  to  the  Census  of  1790. 

5.  James3  Morris  (Eleazer,2  Thomas1)  resided  at  East  Haven, 

where  he  died  shortly  before  Feb.   1733/4.    He  married, 
24  Feb.  1714/15,  Abigail  Rowe. 
Children: 

i.      Jemima,4  b.  27  Dec.  1715;  d.  young. 

11.  ii.     Daniel,  b.  at  New  Haven  4  June  1718. 

iii.    Abigail,  b.  10  Jan.  1719/20;  m.  David  Gaylord  of  Farmington. 

iv.  James,  bapt.  at  Durham  21  Jan.  1722/3;  d.  at  Litchfield  6  June 
1789;  m.  8  Apr.  1751  Phebe  (Barnes)  Barnes,  b.  1  Aug.  1712, 
d.  15  Apr.  1793,  widow  of  Timothy.  He  settled  in  that  part  of 
Litchfield  which  is  now  the  town  of  Morris,  named  for  his  family. 
Two  children  (see  "Morris  Family,"  p.  171). 

v.  Amos,  b.  abt.  1726;  d.  at  East  Haven  in  1802;  m.  twice,  and  had 
twelve  children  (see  "Morris  Family,"  pp.  255-256). 

6.  Eleazer3  Morris  (Eleazer,2  Thomas1)  died  at  East  Haven  in 

Dec.   1740.    He  married  Mercy  Ball,  born  about  1693, 
living  10  Jan.  1775,  daughter  of  Ailing  and  Sarah  (Thomp- 
son).   She  married  secondly,  prior  to  10  Jan.  1775,  Deodate 
Davenport. 
Children: 

i.  Stephen,4  b.  abt.  1718;  d.  28  Oct.  1775;  m.  18  June  1741  Hester 
Robinson,  b.  7  July  1720,  d.  17  Feb.  1790.  Children:  1.  Wil- 
liam,6 d.  young.  2.  Hannah,  b.  1  Jan.  1745/6;  d.  6  Aug.  1751. 
3.  Samuel,  d.  young.  4.  Hannah,  b.  abt.  1751;  d.  17  Feb.  1787; 
m.  Samuel  Hemingway  of  East'  Haven. 

ii.  Sarah,  b.  abt.  1720;  m.  19  Dec.  1739  Seth  Heaton,  b.  29  Oct.  1714, 
d.  in  1796. 

iii.    Mercy,  m.  Isaac  Holt. 

iv.  Jacob,  according  to  "Morris  Family,"  b.  abt.  1730;  d.  3  Mar.  1734 
[?  1733/4]. 

v.  Eleazer,  d.  s.p.  In  1773  Seth  Heaton  and  wife  Sarah,  Isaac  Holt 
and  wife  Mercy,  and  Stephen  and  Mabel  Morris,  heirs  of  their 
brother  Eleazer,  deceased,  divided  land  (New  Haven  Deeds,  vol. 
36,  p.  344).  In  1778  Jehiel  and  Mabel  Forbs  conveyed  to  Samuel 
and  Hannah  Hemingway  their  right  to  the  estate  of  their  sister 


8 


Morris  Families  of  Western  Connecticut 


[Jan. 


Mary,  deceased,  late  wife  to  Samuel  Davenport,  that  came  to  her 
from  her  brother  Eliezer  Morris,  deceased  (ib.,  vol.  36,  p.  515). 

vi.    Mabel,  m.  Jehiel  Fobbes. 

vii.  Maby,  b.  abt.  1740;  d.  s.p.  15  July  1765;  m.  Samuel  Davenport. 

7.  Thomas3  Morris   {Joseph,2  Thomas1),  born  at  New  Haven 

23  Mar.  1681/2,  died  there  17  Apr.  1726.  He  married, 
25  May  1708,  Sarah  Gilbert,  born  10  Mar.  1685/6,  daughter 
of  Matthew  and  Sarah  (Peck)  and  granddaughter  of  Gov. 
Matthew  and  Jane  (Baker).  She  married  secondly  William 
Johnson. 

Children,  born  at  New  Haven : 

i.  Esther/  b.  abt.  1709;  d.  12  Jan.  1788;  m.  20  Aug.  1743  Andrew 
Goodyear. 

ii.     Thomas,  b.  in  Mar.  1712  [?  1712/13];  living  at  Kent  according  to  the 

Census  of  1790;  m. .    In  1752  Asa  Morris,  Andr  Goodyear 

and  wife  Esther,  and  Joseph  Mix,  Jr.,  and  wife  Sarah,  all  of  New 
Haven,  conveyed  land  to  their  brother,  Thomas  Morris  of  Kent 
(New  Haven  Deeds,  vol.  17,  p.  1).  Children,  bapt.  at  Kent:  1. 
Phebe,*  bapt.  7  Aug.  1748.  2.  Sarah,  bapt.  7  Aug.  1748.  3. 
Thomas,  bapt.  28  July  1751;  living  at  Kent  according  to  the 
Census  of  1790;  m.  15  Nov.  1774  Rachel  Budd.  4.  Elizabeth, 
bapt.  5  Aug.  1753.    Probably  others. 

12.  hi.    Daniel,  b.  in  Apr.  1715. 

iv.    Amos,  b.  26  Feb.  1717/18;  d.  s.p.  in  1741. 

13.  v.     Asa,  b.  20  Feb.  1720/1. 

vi.    Sarah,  b.  20  Dec.  1723;  m.  21  May  1752  Joseph  Mix. 
vii.  Elizabeth,  b.  9  Feb.  1725/6. 

8.  Joseph3  Morris  (Joseph,2  Thomas1),  born  at  New  Haven  about 

1688,  removed  to  Branford.  He  married  first,  at  Branford, 
4  Mar.  1712/13,  Lydia  Harrison,  daughter  of  Thomas 
and  Margaret  (Stent);  and  secondly  Elizabeth  Johnson, 
daughter  of  Edward  and  Esther  (Wheaton).  The  "Morris 
Family"  erroneously  states  (p.  478)  that  he  married,  3  Feb. 
1709,  Sarah  Hotchkiss.  In  1755  Joseph  Morris  and  wife 
Elizabeth  conveyed  to  Timothy  Johnson  land  from  father 
Edward  Johnson,  deceased  (Branford  Deeds,  vol.  7,  p.  503). 
In  1759  the  surveyors  set  off  to  Lydia,  wife  of  Samuel  Linsly, 
to  Aaron  Morris,  and  to  Mary,  wife  of  Nath'll  Whedon,  Jr. 
(children  and  heirs  of  Lydia  Morris,  deceased,  late  wife  of 
Joseph),  a  right  from  the  estate  of  Thomas  Harrison  the  first, 
deceased  (ib.). 

Children  by  first  wife,  born  at  Branford: 

i.  Joseph,4  b.  1  Jan.  1713/14;  living  in  1736  (Branford  Deeds,  vol.  6, 
p.  77);  probably  d.  s.p.  before  1759. 

ii.     Lydia,  b.  15  Oct.  1715;  m.  27  Nov.  1740  Samuel  Linsly. 

iii.  Aaron,  b.  13  Mar.  1717/18;  d.  in  1784;  m.  29  Nov.  1744  Elizabeth 
Mtjnroe.  Children:  •  1.  Lovice,*  m.  Thomas  Wheaton  of  South- 
ington.  2.  Sarah,  b.  in  1747;  m.  Jonathan  Baker  of  Hudson, 
N.  Y.  3.  Andrew.  4.  Margaret,  m.  21  June  1767  William  Stew- 
art. 5.  Edmund,  m.  in  1788  Hannah  Parmalee.  6.  Zada,  m.  31 
Dec.  1789  Joseph  Goodrich.  7.  Aaron,  m.  25  Nov.  1795  Elizabeth 
Norton. 

iv.   Mary,  m.  20  Nov.  1755  Nathaniel  Wheaton. 

Children  by  second  wife,  born  at  Branford: 
v.    Elizabeth,  d.  s.p. 


1917]  Morris  Families  of  Western  Connecticut  9 

vi.    Timothy,  bapt.  8  June  1735;  m.  Chloe .    Children,  bapt. 

at  Branford:  1.  Joseph,*  bapt.  31  Mar.  1765.  2.  Foster,  bapt. 
30  June  1765.  3.  Daniel,  bapt.  29  Oct.  1769;  m.  16  Dec.  1800 
Betsey  Stewart.  4.  James,  bapt.  15  Sept.  1771.  5.  Keturah,  bapt. 
7  Nov.  1773.  6.  Timothy,  bapt.  9  Feb.  1777.  7.  Elizabeth,  bapt. 
22  Aug.  1779;  m.  3  Mar.  1799  Amos  G.  Hull. 

9.  Ephraim3  Morris  (Joseph,2  Thomas1),  born  at  New  Haven  in 
Jan.  1693/4,  died  there  15  Feb.  1778  (records  of  First  Congre- 
tional  Church).  He  married,  24  Jan.  1716/17,  Ruth  Sperry, 
born  30  May  1695,  died  10  Feb.  1773  (ib.),  daughter  of  Ebene- 
zer  and  Abigail  (Dickerman). 
Children,  born  at  New  Haven: 

i.  Abigail,4  b.  31  Oct.  1717. 

ii.  Ruth,  b.  27  Nov.  1718;  d.  23  Aug.  1769  (ib.). 

14.  iii.  Ephraim,  b.  23  May  1721. 

15.  iv.  Ebenezer. 

v.  Isaac,  m.  Hannah  Gilbert,  b.  4  Sept.  1733,  d.  28  Aug.  1769,  dau. 
of  Jonathan  and  Mary  (Chidsey).  Children,  bapt.  at  First 
Congregational  Church,  New  Haven:  1.  Mary,6  bapt.  11  Feb. 
1759.  2.  Adonijah,  bapt.  7  Mar.  1762.  3.  Mabel,  bapt.  13  May 
1764.  4.  Isaac,  bapt.  21  Sept.  1766;  removed  to  Watertown.  5. 
Lydia,  bapt.  25  Sept.  1768. 

10.  Benjamin3  Morris  (Joseph,2  Thomas1),  born  at  New  Haven  in 
Apr.  1699,  was  living  at  Danbury  in  1732,  but  returned  to  New 
Haven,  and  was  living  at  Woodbridge  as  late  as  1786.  He 
married  first,  17  Nov.  1731,  Mehitabel  Mtjnson,  born 
17  Oct.  1709,  died  26  Feb.  1779,  daughter  of  John  and  Sarah 
(Cooper);  and  secondly,  1  May  1783,  Abigail  Ashburn  of 
Milford,  who  was  living  at  Colebrook  in  1786,  when  they  were 
divorced. 

Children  by  first  wife,  born  at  New  Haven: 

i.      Sarah,4  b.  15  Mar.  1736/7;  m.  14  Feb.  1759  Judah  Thompson. 
ii.     Elizabeth,  b.  10  Apr.  1739;  m.  13  May  1759  Thomas  Humphre- 

ville,  b.  23  Nov.  1736,  d.  in  1772. 
iii.    John,  b.  9  Mar.  1741/2;  d.  at  New  Haven  18  Oct.  1820;  m.  Mart 

(Macumber)  Trowbridge,  b.  in  1748,  d.  in  1811,  widow  of 

Thomas.    Only  child:    1.  Mehitabel,*  b.  abt.  1786;    d.  14  Feb. 

1849;  m.  John  Gilbert,  b.  abt.  1782,  d.  12  Sept.  1848. 

11.  Daniel4  Morris  (James,3  Eleazer,2  Thomas1),  born  at  New 
Haven  4  June  1718,  according  to  the  "Morris  Family" 
(p.  167)  "removed  to  Great  Barrington,  Mass.,  in  1762," 
and  "lived  to  be  94."  He  was  living  at  Salisbury  in  1756-1758, 
and  appears  in  Litchfield  County  in  the  Census  of  1790.  He 
married,  15  Oct.  1742,  Elizabeth  Smith,  daughter  of  Thomas 
and  Abigail  (Potter). 

Children: 

i.     Abigail,8  b.  at  New  Haven  13  Aug.  1742;   according  to  "Morris 

Family"  m. Gatlord,  though  this  statement  is  probably 

due  to  confusing  her  with  her  aunt  (5,  iii).  Perhaps  she  was  the 
Abigail  Morris  who  m.  (intention  recorded  at  Great  Barrington, 
Mass.,  23  Feb.  1762)  Eliathah  Rew. 

ii.     Elizabeth,  b.  at  New  Haven  19  Oct.  1743. 

iii.  John,  b.  at  New  Haven  12  Oct.  1745;  of  Great  Barrington,  Mass., 
in  the  Census  of  1790;  according  to  "Morris, Family"  m.  Lois 
Weed. 


10  Morris  Families  of  Western  Connecticut  [Jan. 

iv.   Jemima,  b.  at  New  Haven  25  Aug.  1747. 

v.     Eleazer,  b.  at  New  Haven  25  May  1749;   of  Great  Barrington, 

Mass.,  in  the  Census  of  1790;  according  to  "Morris  Family"  m. 

Sally  Wells. 
vi.    Daniel,  of  Spencertown.  Mass.,  physician,  b.  in  1754;  m.  Isabel 

Gardiner.    Five  children, 
vii.  Lois,  b.  at  Salisbury  11  Mar.  1756. 
viii.  Sarah,  b.  at  Salisbury  14  Sept.  1758. 

The  "Morris  Family"  adds  the  following  children  (order  of 

births  uncertain) : 

ix.    Esther,  m.  Benjamin  Dickson  of  Ripley,  N.  Y. 

x.     Anna,  m.  Elton  of  New  Haven.     [This  is  not  accurate. 

She  m.  before  1778  William  Elton  of  Burlington,  b.  in  1748,  d. 

in  1822.    Her  gravestone  states  that  she  d.  25  Nov.  1802,  ae.  50, 

and  that  she  was  dau.  of  Dea.  Daniel  Morris.] 
xi.    Levi. 
xii.  Mart,  b.  in  1760;  d.  in  1831;  m.  in  1779  James  Dickson,  b.  at 

Cherry  Valley,  N.  Y.,  3  Feb.  1756.   They  removed  to  Erie  Co.,  Pa. 

12.  Daniel4  Morris  (Thomas,3  Joseph,2  Thomas1),  born  at  New 
Haven  in  Apr.  1715,  removed  to  the  parish  of  Stratfield  (now 
Bridgeport)  in  the  town  of  Fairfield,  and  later  to  Newtown, 
where  he  died  1  Mar.  1792.  He  married  first,  19  July  1741, 
Sarah  (Fairweather)  Mackhard,  who  d.  16  Apr.  1761, 
widow  of  Matthew;    secondly,   29  Dec.   1761,  Prudence 

(Somers)  Curtis;  and  thirdly  Elizabeth .    In  1740 

Daniel  Morris  of  Fairfield,  with  Amos,  Asa,  Esther,  and  Eliza- 
beth Morris  of  New  Haven,  conveyed  to  their  brother  Thomas 
their  rights  to  lands  of  their  father  Thomas,  deceased  (New 
Haven  Deeds,  vol.  17,  p.  3).  The  town  records  of  New 
Haven,  Stratford,  and  Fairfield  prove  conclusively  the  parent- 
age of  Daniel  Morris  of  Fairfield;  but,  despite  this,  the 
"Genealogical  and  Family  History  of  the  State  of  Connecticut " 
(1911)  states  (p.  711)  that  he  was  born  at  Bridgeport  7  May 
1715,  the  son  of  Daniel  and  Polly  (Benjamin),  and  that  the 
elder  Daniel  was  born  at  Boston,  Mass.,  13  Feb.  1672,  and 
died  at  Bridgeport  in  1749,  the  son  of  Dorman  and  Elinor 
Morris  of  Boston.  The  birth  of  a  Daniel,  son  of  Dorman 
Morris,  is  recorded  in  Boston  in  1671,*  but  there  is  nothing  to 
prove  that  Daniel  of  Boston  or  any  other  Daniel  Morris 
settled  in  the  neighborhood  of  Fairfield  until  Daniel  of  New 
Haven  moved  to  that  place  about  1740.  To  him  and  his 
descendants  their  correct  ancestry  is  here  for  the  first  time 
assigned. 

Children  by  first  wife,  born  at  Fairfield: 

i.  Mart,5  b.  1  Dec.  1742;  d.  30  Nov.  1776. 

ii.  Sarah,  b.  1  Sept.  1745;  d.  21  Nov.  1771. 

iii.  Amos,  b.  30  Nov.  1747;  d.  7  Dec.  1747. 

iv.  Daniel,  b.  8  Mar.  1748/9;  d.  7  May  1749. 

16.  v.  Daniel,  b.  13  Dec.  1750. 

*  Mrs.  Lucia  R.  Fellows  of  Salt  Lake  City,  Utah,  has  records  showing  that  this 
Boston  family  was  not  a  Morris  family  at  all.  Its  progenitor  was  Dorman  Mahoone, 
an  Irishman  who  died  in  Boston  in  1661;  and  members  of  the  family  appear  on  record 
under  the  names  of  Mathue,  Maroone,  Mareen,  and  Morris.  The  publication  of  these 
records  has  given  rise  to  a  controversy,  the  outcome  of  which  cannot  affect  the  validity 
of  the  statements  in  the  text  above. 


1917]  Morris  Families  of  Western  Connecticut  11 

vi.    James,  b.  14  June  1753;   m.  19  Feb.  1781  Eunice  ,  who 

obtained  a  divorce  from  him  in  1787  for  desertion  in  1784.    Ac- 
cording to  family  tradition  he  joined  the  British  navy. 

17.  vii.  Matthew  Mackhard,  b.  25  July  1757. 

Child  by  second  wife,  born  at  Fairfield: 

18.  viii.  Amos,  b.  28  Sept.  1762. 

13.  Asa4  Morris  (Thomas,3  Joseph,2  Thomas1),  born  at  New  Haven 
20  Feb.  1720/1,  died  at  Woodbridge  in  1760.  He  married, 
1  Mar.  1758,  Hannah  Brown,  born  19  June  1735,  died  1  May 
1824,  daughter  of  Eleazer  and  Sarah  (Rowe).  She  married 
secondly  Daniel  Tolles. 

Children: 

i.      Elizabeth,5  b.  abt.  1759;  d.  11  Feb.  1788;  m.  Abraham  Tolles,  b. 
abt.  1754,  d.  20  May  1793. 

19.  ii.     Asa,  b.  in  June  1760. 

14.  Ephraim4  Morris  (Ephraim,3  Joseph,2  Thomas1),  born  at  New 

Haven  23  May  1721,  removed  to  Danbury,  where  he  died  in 

1792.    He  married  Eunice ,  who  died  after  1803.    His 

will  names  his  wife  Eunice  and  the  seven  children  given  b,elow 
(Danbury  Probate  Records,  vol.  6,  p.  242). 
Children  (order  of  births  unknown) : 

Samuel.6 

Shadrack. 

Jachtn.    In  1802,  calling  himself  of  Boston,  Mass.,  he  conveyed 

land  inherited  from  his  father  Ephraim,   deceased   (Danbury 

Deeds,  vol.  10,  p.  429). 
Ruth,  m.  in  Dec.  1791  Joseph  Mead. 
v.     Eunice,  m.  Nathan  Stewart  of  Litchfield  (Danbury  Deeds,  vol.  9, 

p.  383). 
Ltdia,  m.  13  Dec.  1774  Matthew  Judd  of  Kent. 
Rachel,  m.  before  1789  Timothy  Preston  of  Dover,  N.  Y.  (Danbury 

Deeds,  vol.  9,  p.  454). 

15.  Ebenezer4  Morris  (Ephraim,3  Joseph,2  Thomas1),  born  at  New 
Haven,  resided  at  Woodbridge,  where  he  died  about  1798. 
He  married  first,  28  Nov.  1750,  Mabel  Carrington,  daughter 
of  Zebulon  and  Sarah  (Johnson) ;  and  secondly,  11  Sept.  1766, 
Rebecca  Thomas. 

Children  by  first  wife,  recorded  at  New  Haven: 

22.  i.  Major,5  b.  16  Oct.  1751. 

ii.  Hester,  b.  28  Feb.  1753. 

iii.  Abigail,  b.  1  Sept.  1754;  m.  at  New  Haven,  20  Mar.  1776,  Miles 

Gorham. 

iv.  Sarah,  b.  17  May  1756. 

v.  Ltdia,  b.  1  June  1757;  d.  4  Aug.  1765. 

vi.  Amos,  b.  7  Oct.  1759.    He  removed  to  Watertown. 

16.  Daniel5  Morris  (Daniel,4  Thomas3  Joseph,2  Thomas1),  born  at 
Fairfield  13  Dec.  1750,  resided  at  Newtown,  where  he  died 
28  Mar.  1828.  He  married,  12  June  1774,  Elizabeth  Bur- 
ritt,  born  in  1757,  daughter  of  Israel. 

Children: 

i.      Israel  B.,«  b.  26  July  1775;  d.  25  July  1837. 

ii.     Sally,  b.  1  Oct.  1777;  m.  (1)  Abraham  Blackman;  m.  (2)  Abel 

Curtis. 
iii.    James,  b.  23  July  1779;  d.  3  Jan.  1855. 


20 
21 

i. 

ii. 

iii. 

iv. 

v. 

vi. 

vn 

12  Morris  Families  of  Western  Connecticut  [Jan. 

iv.  Daniel,  of  Monroe,  b.  27  Jan.  1781. 

23.  v.  Eli  Gould,  b.  6  June  1783. 
vi.  Polly,  b.  1  Aug.  1786;  m.  John  Blackman. 
vii.  Nancy,  b.  1  July  1790;  m.  Norman  Glover. 
viii.  Elizabeth,  b.  30  Jan.  1792;  m.  Fairchild  Btjrritt. 
be.  Eunice,  b.  6  June  1793;  m.  John  Blackman. 
x.  Winthrop,  of  Roxbury,  b.  abt.  1796;    d.  28  July  1872;   m.  (1) 

Cornelia  ,  b.  abt.  1798,  d.  1  May  1838;   m.  (2)  Amy 

Mallory,  b.  abt.  1802,  d.  5  Sept.  1884. 

17.  Matthew  Mackhakd5  Morris  (Daniel,4  Thomas*  Joseph,2 
Thomas1),  born  at  Fairfield  25  July  1757,  resided  at  Woodbury, 
where  he  died  3  Feb.  1825.  He  married  Mehitabel  Jtjdson, 
born  22  May  1762,  died  7  Oct.  1846. 

Children: 

24.  i.  Judson,6  b.  at  Woodbury  abt.  1778. 
ii.  Sally,  m. Isbell. 

25.  iii.  John,  b.  at  Woodbury  abt.  1784. 
iv.  A  daughter,  b.  abt.  1786;  d.  20  Feb.  1794. 
v.  Harvey,  m.  1  Nov.  1810  Maria  Judson,  b.  abt.  1790,  d.  16  June 

1871. 
vi.    A  son,  b.  abt.  1791;  d.  3  Mar.  1794. 
vii.  Alethea,  b.  abt.  1795;  d.  s.p.  17  Feb.  1861. 
viii.  James,  b.  abt.  1798;  d.  14  Jan.  1861;  m.  16  Sept.  1821  Caroline 

Thomas,  b.  abt.  1800,  d.  22  July  1848.    Children:   1.  Mary  O.,1 

m.  25  May  1842  William  Frederick  Osborn.     2.  Matthew  M.,  b. 

abt.  1826;  d.  s.p.  (murdered)  17  July  1861. 
ix.    Garry,  b.  abt.  1803;  d.  s.p.  15  June  1854. 

18.  Amos5  Morris  (Daniel,4  Thomas,3  Joseph,2  Thomas1),  born  at 
Fairfield  28  Sept.  1762,  removed  to  Bridgewater,  and  died  at 
Great  Barrington,  Mass.,  2  Apr.  1841.  He  married,  prior  to 
29  Mar.  1785,  Eunice  Clark,  born  about  1765,  died  29  Mar. 
1841. 

Children: 

i.     Levi,6  b.  6  Dec.  1785;  d.  24  Sept.  1850;  m.  24  Sept.  1807  Polly  H. 

Smith,  b.  abt.  1785,  d.  16  Aug.  1862. 
ii.     Roswell,  of  Newtown,  b.  27  May  1795;  d.  in  1874;  m.  27  Nov. 

1818  Laura  Canfield,  b.  in  1796,  d.  in  1872.    Children:    1. 

Cornelia,7  m.  Henry  B.  Young.     2.  Caroline,  m.  Peter  Wooster. 

3.  Mary.    4.  Arza  C.,  of  Bridgewater,  m.  Sarah  E.  Mallett;  three 

daughters, 
iii.    Curtis,  of  Brookfield,  b.  7  Feb.  1797;   d.  19  Mar.  1869;   m.  (1) 

2  Nov.  1819  Abigail  Curtis,  b.  23  Feb.  1797,  d.  8  May  1827;  m. 

(2)  2  Sept.  1827  Cynthia  J.  Fink,  b.  1  Oct.  1793,  d.  24  Nov.  1871. 

Children  by  first  wife:  1.  Levi  C.,7  of  Hawleyville,  b.  24  Oct.  1822; 

d.  13  Dec.  1856.    2.  Catharina  A.,  b.  1  Dec.  1825;  m.  22  Apr. 

1845  Andrew  Northrop  of  Brookfield.    Child  by  second  wife:  3. 

Eli  F.,  b.  31  Oct.  1833;  d.  27  Oct.  1866;  m.  12  Nov.  1856  Emily 

M.  Piatt,  b.  20  May  1836;  two  children, 
iv.    Martha,  b.  6  Dec.  1799;  m.  4  Feb.  1819  Orange  Smith,  b.  29  Aug. 

1797. 

19.  Asa6  Morris  (Asa,4  Thomas,3  Joseph,2  Thomas1),  born  in  June 

1760,  lived  at  Woodbridge,  where  he  died  11  July  1828.    He 

married  Mary ,  born  about  1762,  died  3  Aug.  1840. 

Children: 

i.     Elizabeth,6  m. Nettleton. 

ii.    Asa,  of  Litchfield,  m.  20  Mar.  1818  Ann  Riggs,  b.  abt.  1790,  d. 
20  Jan.  1845.    Children :  1.  Mary  Ann7  b.  3  Apr.  1819;  d.  2  Oct. 


1917]  Morris  Families  of  Western  Connecticut  13 

1844;  m.  30  Nov.  1843  Henry  Sanford.    2.  Sarah  Jane,  b.  28  Dec. 

1820;    d.  3  Feb.  1843.    3.  Joseph  Riggs,  b.  26  Apr.  1822.    4. 

Samuel  B.,  b.  29  May  1824. 
iii.   Alanson,  b.  abt.  1789;   d.  10  Aug.  1812;   m. .    Child:   1. 

Alanson.1 
iv.    Nathan  Ruel,  of  Bethany,  b.  abt.  1792;  d.  9  Dec.  1848;  m.  27  Dec. 

1820  Lucy  Wooding,  b.  abt.  1796,  d.  9  Aug.  1860. 
v.     Arvil,  of  Waterbury,  d.  abt.  1866;  m.  at  Woodbridge,  in  Dec.  1826, 

Caroline  Castle.    Children:  1.  Nelson.7    2.  Lucrelia,  b.  25  Apr. 

1839;   m.  17  Aug.  1859  Seneca  L.  Munson,  b.  29  Apr.  1836,  d. 

30  Aug.  1894.    3.  Susan.    4.  Joseph  N. 

20.  Samuel5  Mobeis  (Ephraim*  Ephraim,3  Joseph*  Thomas1),  of 

Danbury,  died  in  1792.    He  married  Jerusha ,  who, 

with  the  seven  children  given  below,  is  named  in  his  will 
(Danbury  Probate  Records,  vol.  6,  p.  213). 

Children  (order  of  births  unknown) : 

i.  Bethel,6  died  at  Danbury  in  1844.  His  will  names  children  Clara, 
wife  of  Thomas  P.  White  [m.  9  Mar.  1828],  Sally,  wife  of  John  L. 
Mallory,  Samuel,  Alfred,  George  [m.  5  Feb.  1834  Hannah  Stevens], 
Betsey,  and  Angeline,  and  grandson  Granville  W.  (Danbury 
Probate  Records,  vol.  20,  p.  238). 

ii.     Chauncey,  removed  to  Canaan  (Danbury  Deeds,  vol.  11,  p.  220). 

iii.  Edmund,  removed  to  Poughkeepsie,  N.  Y.  (Danbury  Deeds,  vo'l.  27, 
p.  397). 

iv.  Auos,  probably  the  Amos  Morris  whose  estate  was  settled  in  1886 
(Danbury  Probate  Records,  vol.  39,  p.  17),  the  records  naming 
widow  Lucy  Ann  and  the  following  children :  Frederick  Morris  of 
Danbury  (who  had  sons  John  and  William),  William  Morris,  de- 
ceased (who  left  children  Mrs.  Mary  Rogers  of  Norwalk,  Ohio, 
Cortland  Morris  of  Inwood,  Ind.,  and  Samuel  Morris  of  Mon- 
mouth, Iowa),  Sarah  Ann  Blackman  of  Danbury,  Amelia  Morris  of 
Southbury,  Eli  Morris  of  Anita,  Iowa,  Philo  Morris  of  Bridge- 
port, Edmund  Morris  of  Danbury,  Clarissa  Morris  of  Danbury, 
and  Elizabeth  Morris  of  Falls  Village. 

v.     Rebecca,  m.  in  1793  Levi  Andrus. 

vi.  Lucy,  m.  Miles  Hoyt.  In  1802  she,  with  her  husband,  conveyed 
land  from  her  grandfather  Ephraim,  set  off  from  the  estate  of 
Samuel  (Danbury  Deeds,  vol.  10,  p.  489). 

vii.  Anna,  m.  Benjamin  Stiles  (Danbury  Deeds,  vol.  11,  p.  398). 

21.  Shadrack.5  Morris  (Ephraim*  Ephraim,3  Joseph,2  Thomas1),  of 
Danbury,  died  later  than  1804  (Danbury  Deeds,  vol.  11,  p. 
278) .  The  record  of  his  family  is  incomplete ;  but  he  is  known 
to  have  had  at  least  two  sons,  for  in  1799  he  conveyed  land  to 
his  son  Asher  (ib.,  vol.  9,  p.  518),  and  Elijah  at  the  time  of  his 
marriage  is  called  son  to  Shadrack  (Danbury  Vital  Records). 

Children: 

i.  Asher,8  d.  at  Danbury  in  1811;  m.  Hannah  Stevens,  b.  in  1774. 
His  estate  was  distributed  to  his  widow  Hannah  and  his  four 
children,  Ezra,  William  D.,  Mary,  and  Aaron  K.  (Danbury  Pro- 
bate Records,  vol.  11,  pp.  6,  273). 

ii.  Elijah,  m.  8  Apr.  1798  Olive  Stevens,  b.  in  1776.  Children:  1. 
Jachin,1  of  New  York,  N.  Y.,  b.  12  Jan.  1799.  2.  John  Stevens,  b. 
14  Jan.  1801  and  probably  father  of  Charles  and  Ephraim,  who 
appear  in  Danbury  Deeds.  3.  Asher,  of  New  York,  N.  Y. 
Probably  also:  4.  Stephen  G. 

22.  Major5  Morris  (Ebenezer*  Ephraim3  Joseph,2  Thomas1),  born 
at  New  Haven  16  Oct.  1751,  removed  to  Waterbury,  where 
he  died  5  Sept.  1811.     He  married  Elizabeth  Hine,  daughter 


14 


Morris  Families  of  Western  Connecticut 


[Jan. 


of  John  and  Sarah  (Sanford).    In  the  "Genealogical  and 
Family  History  of  the  State  of  Connecticut"  (p.  1662)  Major 
is  incorrectly  given  as  a  son  of  Amos4  (5,  v). 
Children: 

26.  i.      Sheldon,8  b.  abt.  1783. 

ii.  Miles  (twin),  of  Waterbury,  b.  27  Apr.  1785;  m.  (1)  in  1815  Katt 
Scott  of  Ashly,  who  d.  in  July  1837,  ae.  44;  m.  (2)  in  Aug.  1845 
Mart  (Cadt)  Riggs,  dau.  of  Aran  of  Middlebury  and  widow  of 
Joseph.    Child  by  second  wife:  1.  Miles,7  b.  30  Oct.  1846. 

iii.  Newton  (twin),  of  Waterbury,  b.  27  Apr.  1785;  m.  27  Apr.  1807 
Molly  Hotchkiss.  Children  (record  incomplete):  1.  MerriU 
Noyes.1  2.  Henry  Newton,  b.  in  1810.  3.  Isaac  Amos,  b.  in  1811. 
4.  Sarah  Ann,  b.  in  1813.  5.  Edwin,  bapt.  10  May  1818.  6. 
Eunice  Atwater,  bapt.  29  July  1821.  7.  Harriet,  bapt.  20  July 
1823.     8.  Jane  Elizabeth,  bapt.  1  May  1831. 

iv.    Mehttabel,  d.  in  1862;  m.  William  Morgan  of  Waterbury. 

v.  Amos,  of  Waterbury,  d.  in  1872;  m.  (1)  29  May  1816  Mart  Atkins 
of  Southington,  b.  abt.  1794,  d.  30  Aug.  1832;  m.  (2)  27  Nov. 
1833  Anna  (Andrews)  Hine,  dau.  of  Caleb  and  Anna  (Wolcott) 
of  Bethany  and  widow  of  Isaac.  Children  by  first  wife:  1. 
Elizabeth,''  b.  10  Sept.  1817;  m.  31  Oct.  1842  F.  John  Woodruff. 
2.  Mary  Maria,  b.  10  Feb.  1819;  m.  8  Feb.  1842  William  Umber- 
field,  b.  18  Apr.  1821.  3.  Ellen  Ann,  b.  10  Feb.  1822;  m.  Sher- 
man Fenn.  4.  Eliza,  b.  25  May  1826;  d.  young.  5.  Eli  A.,  b. 
3  Apr.  1830;  d.  7  Apr.  1833.  6.  Eunice,  b.  24  Aug.  1832;  m. 
George  Nettleton. 

23.  Eli    Gould6    Morris    (Daniel,5   Daniel*    Thomas,3    Joseph,2 

Thomas1),  born  6  June  1783,  died  3  Jan.  1856.    He  married, 
21  Mar.  1821,  Lydia  Bennett,  born  4  June  1793,  died  2  July 
1879. 
Children : 

i.  Eli  James,7  of  Newtown,  member  of  the  Connecticut  Legislature, 
b.  20  Dec.  1821;  d.  10  Nov.  1901;  m.  2  Sept.  1850  Jane  Eliza- 
beth Chambers,  b.  6  Feb.  1825,  d.  4  Oct.  1891. 

ii.  Luzon  Burritt,  member  of  the  Connecticut  Legislature,  Judge  of 
Probate  (New  Haven  District),  Governor  of  Connecticut  in  1892, 
b.  16  Apr.  1826;  d.  23  Aug.  1895;  m.  15  June  1856  Eugenia 
Laura  Tuttle  of  Seymour,  b.  5  Oct.  1833,  d.  2  Nov.  1916,  dau. 
of  Lucius  and  Laura.  Children:  1.  Robert  Tultlc,*  of  New  York, 
N.Y.,  student  at  Cornell  Univ.,  1876-1879,  M.D.  (College  of  Physi- 
cians and  Surgeons  of  New  York,  1882),  surgeon  and  author, 
President  of  the  American  Association  of  Obstetricians  and  Gyne- 
cologists, 1907,  b.  14  May  1857;  m.  4  June  1898  Aimee  (Reynaud) 
Mazergue.  2.  Mary  Seymour,  A.B.  (Vassar  College,  1880),  b. 
1  Dec.  1858;  m.  Charles  M.  Pratt  of  Brooklyn,  N.  Y.,  a  director 
of  the  Standard  Oil  Co.  3.  Helen  Harrison,  A.B.  (Vassar  College, 
1883),  b.  12  May  1862;  m.  Arthur  Twining  Hadley,  LL.D., 
President  of  Yale  University.  4.  Emily  Eugenia,  A.B.  (Vassar 
College,  1890),  b.  26  June  1869.  5.  Charles  Gould,  of  New  Haven, 
B.A.  (Yale,  1895),  LL.B.  (Yale,  1897),  b.  4  Feb.  1871;  m.  27  Sept. 
1899  Elisabeth  Woodbridge.  6.  Ray,  of  New  York,  N.  Y.,  B.A. 
(Yale,  1901),  M.A.  (Yale,  1904),  banker,  b.  4  June  1878;  m.  4  Oct. 
1906  Katharine  Grinnell. 

iii.    Martha  Jane,  b.  14  Dec.  1835;  d.  s.p.  12  June  1877. 

24.  Judson6 Morris  (Matthew Mackhard,5 Daniel*  Thomas,3  Joseph,2 

Thomas1),  born  at  Woodbury  about  1778,  died  there  15  Feb. 
1846.  He  married  first  Mehttabel  Peck,  born  about  1781, 
died  8  Apr.  1813;  and  secondly,  1  Feb.  1814,  Jertjsha  Hotch- 
kiss, born  20  June  1785. 


1917]  Morris  Families  of  Western  Connecticut  15 

Children  by  first  wife: 

i.  Almtra,7  m. Bloss. 

ii.  Eliza,  m. Rich. 

iii.  Mehitabel,  m. Higgins. 

iv.  Marcus. 

v.  Sally,  m. Church. 

vi.  Nancy,  m. Websteh. 

vii.  Mabia  H.,  m.  2  Feb.  1831  Horace  S.  Atwood. 

Children  by  second  wife: 

viii.  Henry,  d.  s.p. 

ix.  Hobabt  Hotchkiss,  b.  24  Mar.  1817;  d.  2  Feb.  1891;  m.  18  Oct. 
1842  Sarah  M.  Huhd.  Child:  1.  George  Frank lin,s  town  clerk  of 
Woodbury  for  ten  years,  auditor  for  six  years,  representative  in 
the  Connecticut  Legislature  in  1881  and  1901,  b.  21  Sept.  1844; 
m.  6  Oct.  1868  Sophronia  Dawson;  two  children. 

x.     Betsey,  m. Church. 

xi.    Ruth,  m.  21  May  1851  William  Legrand  Judson. 

xii.  Imogen,  m.  16  Feb.  1847  Charles  S.  Crane  of  Bethlehem. 

25.  John6  Morris  {Matthew  Mackhard,5  Daniel*  Thomas,3  Joseph,2 

Thomas1),  born  at  Woodbury  about  1784,  died  there  25  July 

1836.    He  married  first,  30  Dec.  1803,  Althea  Mitchell, 

born  about  1784,  died  2  Mar.  1811 ;  and  secondly,  26  Jan.  1814, 

Sally  Bishop. 

Children  by  first  wife: 

i.      Charity,7  m.  29  Nov.  1827  Elizur  Barnes  of  Roxbury. 

ii.     Martha  B.,  m.  3  May  1835  Philo  Tuttle. 

iii.    Malga  M.,  m.  24  May  1835  Asahel  Tyler  of  Middlebury. 

Children  by  second  wife: 

iv.    Clarissa  D.,  m.  15  June  1841  Enos  Hopkins  of  Naugatuck. 

v.     Harriet,  m. Upson. 

vi.    Emily  J.,  m.  29  Dec.  1844  George  Lathrop. 

vii.  Thalia  J.,  m.  10  Sept.  1845  Charles  H.  Broughton  of  Naugatuck. 

viii.  Harvey. 

26.  Sheldon6    Morris    (Major,5    Ebenezer*    Ephraim,3    Joseph,2 

Thomas1),  born  about  1783,  resided  at  Waterbury  and  South- 
bury,  and  died  at  Litchfield  6  Feb.  1858.    He  married 

Hickox. 
Children: 

i.      Susan,7  m.  29  Nov.  1821  Ira  Mallory  of  Middlebury. 

ii.  John  N.,  of  Waterbury,  m.  16  Feb.  1825  Polly  Chatfield.  Chil- 
dren: 1.  Leonard  A.*  b.  16  Feb.  1826.  2.  William  F.,  of  Oakville, 
b.  22  Feb.  1828;  d.  8  June  1872;  m.  Elizabeth  A.  Scott;  three 
children.  3.  George  M.,  b.  7  Oct.  1833.  4.  Catherine  E.,  b.  1  Nov. 
1837. 

iii.  Samuel  M.,  b.  29  Jan.  1808;  m.  12  Oct.  1831  Eunice  Upson,  b. 
17  Oct.  1810.  Children,  recorded  at  Waterbury:  1.  Marietiafb. 
25  Jan.  1833.  2.  Cornelia,  b.  17  Feb.  1838.  3.  Herbert,  b.  27  Nov. 
1845. 

iv.  Sheldon,  b.  8  May  1814;  d.  10  Aug.  1897;  m.  Betsy  Williams,  b. 
in  1813,  d.  in  1872.  In  1854  he  was  of  Bridgeport,  where  he 
organized  the  Saving  Machine  Cabinet  Co.  In  1869  he  removed 
to  Indianapolis,  Ind.  Children:  1.  Marshall  Eliot?  of  Bridge- 
port, b.  8  May  1837;  m.  in  1862  Mary  Elizabeth  Winters;  four 
children.  2.  Bennett  Franklin,  of  Bridgeport,  b.  20  Feb.  1840; 
m.  in  1861  Ann  Louise  Curtis,  b.  in  1843;  no  issue.  3.  James 
Alien,  m.  Mary  Hill.  4.  George  Seymour,  m.  Eliza  Beatty;  one 
son.    5.  Frances  L.,  m.  Hylon  P.  Warner  of  Roxbury. 


16  Morris  Families  of  Western  Connecticut  [Jan. 

v.     Joseph  Lucres. 

vi.    Mary  Etta,  m. Peck  of  South  Litchfield. 

vii.  Polly  Ann,  bapt.  8  July  1828. 

II.  The  Richard  Morris  Family  of  Milford 

1.  Richard1  Morris  first  appears  at  Newport,  R.  I.,  and  it  is 
believed  that  his  mother  was  Margaret3  Painter,  daughter  of  Shubael2 
and  Mercy  (Lamberton)  (cf.  Register,  vol.  68,  p.  275).  His  father 
may  have  been  of  the  family  of  Capt.  Richard  Morris,  a  man  of  note 
in  early  Newport;  but  the  partial  destruction  of  the  records  of  that 
town  makes  anything  more  than  conjecture  impossible.  According 
to  the  records  of  Trinity  Church,  Newport,  he  married  first,  22  Dec. 
1717,  Elizabeth  Atjxeny;  and  secondly,  24  May  1721,  Jean  Eddy, 
daughter  of  John.  In  1726  he  was  still  of  Newport  (cf.  Register, 
ut  supra),  but  on  30  Apr.  1738  Jane,  wife  of  Richard  Morris,  joined 
the  Congregational  Church  at  Milford,  Conn.  In  his  will,  dated 
24  Mar.  1759  and  proved  in  May  1759,  he  named  his  wife  Jane  and 
his  son  John,  and  referred  to  other  children,  unnamed  (New  Haven 
Probate  Records,  vol.  9,  p.  247).  In  Apr.  1767  administration  on  the 
estate  of  Jean  Morrice  of  Milford  was  granted  to  Samuel  Basset  in 
right  of  his  wife  Susanna,  daughter  of  the  deceased  (ib.,  vol.  10,  p. 
399).  Her  estate  was  insolvent,  and  among  the  debts  was  a  sum  due 
Mercy  Morris  for  nursing. 

Very  little  pertaining  to  this  family  is  on  record  at  Milford;  and 
since  Samuel  Morris  (4,  ix)  of  the  New  Haven  family  resided  there  for 
a  time,  it  is  difficult  to  identify  Richard's  children  with  certainty. 
For  the  benefit,  however,  of  future  genealogists  the  following  brief 
sketch  is  appended. 
Children: 
i.      Susanna,2  m.  Samuel  Bassett  of  Milford. 

2.  ii.     John. 

3.  iii.    Thomas  (probably  s.  of  Richard). 

4.  iv.    Joseph  (probably  s.  of  Richard). 

5.  v.     George  (probably  s.  of  Richard),  b.  abt.  1731. 
';  vi.    Mercy,  d.  at  Milford  25  Mar.  1778. 

vii.  David  (probably  s.  of  Richard).  On  4  Mar.  1780  a  private  recorder 
of  Milford  mortality  noted  that  he  had  heard  of  the  death  of  David 
Morris  in  captivity. 

2.  John2  Morris  (Richard1)  lived  in  that  section  of  Milford  later 

incorporated  into  the  town  of  Woodbridge.     He  married  at 
Woodbridge,  12  Nov.  1750,  Sybil  Newton.    The  record  of 
his  family  is  incomplete.    Clarania,  daughter  of  a  John  Morris, 
was  baptized  at  New  Milford  in  1769. 
Children : 

i.      Richard3  (probably  s.  of  John),  d.  at  Milford  in  1825,  aged  63;  m. 

Sarah  ,  who  d.  at  Milford,  as  his  widow,  in  May  1847, 

aged  94. 

6.  ii.     Newton  John. 

3.  Thomas2  Morris  (?  Richard1)  died  at  Wallingford  21  Apr.  1777. 

He  married  Sarah ,  who  was  buried  at  Wallingford 

(Cheshire),  as  his  widow,  7  Aug.  1777.  He  lived  in  that  part 
of  "Wallingford  which  later  became  the  town  of  Cheshire,  and 
his  burial  is  recorded  in  the  Cheshire  church  records  under 


1917]  Morris  Families  of  Western  Connecticut  17 

date  of  22  Apr.  1777.  On  4  May  1777  the  Milford  recorder  of 
deaths  noted  the  death  of  Thomas  Morris,  "once  of  Milford," 
thus  proving  that  he  belonged  to  the  Milford  family. 

Children  (record  incomplete) : 
i.      William,3  m.  at  Wallingford,  16  Oct.  1777,  Rebecca  Pebkins,  dau. 

iof  John  and  Dorcas  (Brooks).  He  removed  from  Cheshire  to 
Waterbury,  where  he  appears  in  the  .Census  of  1790  with  six  males 
under  sixteen  years  of  age  and  two  females  in  his  family.  About 
1800  he  removed  to  Hampton,  N.  Y.  Children:  1.  Thomas*  b. 
10  Apr.  1778.  2.  Shubael,  b.  17  Nov.  1779. 
ii.  Solomon,  m.  at  Cheshire,  24  Feb.  1780,  Kezia  Moss.  In  1778  he 
and  William  Morris  bought  land  in  Waterbury  (Waterbury  Deeds, 
vol.  17,  p.  277),  but  it  is  doubtful  if  he  removed  thither.  He 
settled  at  Warsaw,  N.  Y. 

4.  Joseph2  Morris  (?  Richard})  probably  married  Sarah 


who  married  secondly  John  Marchant  of  Waterbury.  Joseph 
Morris  served  in  1762  in  the  French  and  Indian  War.  The 
death  is  recorded  at  Milford  of  a  Joseph  Morris  at  Seabrook, 
10  Nov.  1776,  and  of  another  Joseph  Morris,  3  Jan.  1778.     On 

9  Feb.  1796r  Sarah  Marchant  of  Milford  and  David  Morris  of 
Waterbury  conveyed  to  James  Rylee  their  rights  in  the  h6use 
and  garden  of  Joseph  Morris  of  Milford,  deceased  (Milford 
Deeds,  vol.  19,  p.  425).  On  10  May  1796  David  Morris  of 
Waterbury  conveyed  to  James  Rylee  the  rights  that  John 
Morris  had  in  the  house  and  garden  of  Joseph  Morris  of  Milford, 
deceased  (ib.,  vol.  19,  p.  424).  On  14  Nov.  1796  Elisha  Morris 
of  Milford  conveyed  to  Bryan  Gillett  his  rights  in  a  house  and 
garden  (ib.,  vol.  20,  p.  553).  It  seems  likely  that  the  names 
of  the  widow  and  three  sons  of  Joseph  Morris  appear  in  these 
deeds.  It  is  known  that  the  Sarah  Marchant  of  the  first- 
mentioned  deed  was  mother  of  David  Morris  of  Waterbury, 
for  on  7  Feb.  1796  (two  days  prior  to  the  date  of  this  deed)  the 
latter  conveyed  to  his  mother,  Mrs.  Sarah  Marchant,  the  east 
room  in  his  house  (Waterbury  Deeds,  vol.  25,  p.  335). 

The  death  of  a  wife  of  a  Joseph  Morris,  aged  22,  is  recorded 
at  Milford,  12  Apr.  1805;  but  the  identity  of  this  Joseph  has 
not  been  established. 

Children : 

7.  i.      David.8 

ii.  John.  In  1791  he  conveyed  land  in  Salem  (Waterbury  Deeds,  vol. 
23,  p.  31),  then  a  parish  in  Waterbury,  now  the  town  of  Nauga- 
tuck. 

iii.    Elisha,  m.  ,  whose  death  is  recorded  at  Milford,  27  Aug. 

1821,  aged  54.  The  death  of  a  child  is  recorded  in  1812.  Chil- 
dren, bapt.  at  Milford  4  Sept.  1808:  1.  Aaron*  2.  Jared.  3. 
Melinda.    4.  Andrew. 

George2  Morris  (?  Richard1),  born  about  1731,  died  at  Milford 

10  Mar.  1776.  He  married  Eunice  Plumb,  daughter  of  John 
and  Kezia  (Ailing).  On  30  Apr.  1754  John  Plumm  conveyed 
land  to  his  daughter  Eunice,  wife  of  George  Morris  (Milford 
Deeds,  vol.  12^,  p.  555) ;  and  he  also  left  to  her  a  legacy  in  his 
will,  dated  in  1762  and  proved  in  1763  (New  Haven  Probate 
Records,  vol.  10,  p.  51).    In  Oct.  1773  it  is  recorded  that 


18  Morris  Families  of  Western  Connecticut  [Jan. 

George  Morris  of  Milford,  by  the  long  illness  of  his  wife,  was 
reduced  and  had  come  to  want;  and  that  he,  his  wife,  and 
two  small  children  had  been  under  the  care  of  the  selectmen 
(Colonial  Records  of  Connecticut,  vol.  14,  p.  200).  The  death 
of  a  Widow  Morris  is  recorded  at  Milford,  9  Sept.  1781. 
Children: 

L  John  *  b.  at  Milford  4  Apr.  1754  and  bapt.  in  the  Second  Church, 
Milford,  19  May  1754.  On  15  Aug.  1804  David  Morris  of  Derby 
mortgaged  his  home  to  John  Plumb  Morris  of  New  York,  N.  Y. 
(Derby  Deeds,  vol.  17,  p.  100) ;  and  on  7  May  1819  John  P.  Morris 
of  New  York,  with  his  wife  Abigail,  quitclaimed  this  property  to 
the  widow  and  children  of  David  (#>.,  vol.  22,  p.  34). 

ii.     William,  bapt.  24  Aug.  1755. 

iii.    David,  bapt.  19  Aug.  1759;  probably  d.  young. 
8.  iv.    David,  b.  5  Feb.  1761  (family  records). 

6.  Newton  John3  Morris  {John,2  Richard1)  removed  from  Mil- 

ford to  Waterbury,  and  later  to  Warren,  where  he  died  about 

1829.    He  married  first  Abigail ,  who  died  at  Milford 

1  Apr.  1792;  and  secondly,  8  Nov.  1792,  Eunice  Newton. 
Children  by  first  wife: 

i.     A  child,4  d.  at  Milford  in  1789. 

ii.    Abigail  (probably  a  child  by  first  wife). 

iii.   Amy,  m.  in  Mar.  1808  William  W.  Pbatt. 

Children  by  second  wife: 

iv.  Garry,  of  Sharon,  b.  abt.  1793;  d.  11  Aug.  1869;  m.  Hesteb 
,  b.  abt.  1801,  d.  2  Apr.  1857.  Children  (record  incom- 
plete): 1.  Mary*  bapt.  15  Aug.  1824;  d.  in  1827.  2.  Mary  Jane, 
b.  in  1829.  3.  Francis  Pratt,  b.  in  1833.  4.  Harriet  Helen,  b.  in 
1835. 

v.     Pollt,  bapt.  14  Nov.  1802. 

vi.    John. 

vii.  Rev.  Myhon  Newton,  B.A.  (Yale,  1837),  b.  at  Warren  19  Nov. 

1810;  d.  9  July  1885;  m.  (1)  10  Jan.  1838  Julia  S.  Aveet,  who  d. 

:  26  Mar.  1854,  dau.  of  Elisha;  m.  (2)  8  May  1855  Emeline  Whtt- 

|  man,  dau.  of  Samuel  of  West  Hartford.     Myron  Newton  Morris 

was  principal  of  Bacon  Academy,  Colchester,  1840-1843;  studied 
for  tbe  ministry,  and  was  ordained  in  the  Congregational  Church 
at  North  Stonington,  15  Apr.  1846;  was  installed  at  West  Hart- 
ford 1  July  1852,  where  he  continued  as  pastor  until  27  Apr.  1875. 
He  was  elected  a  fellow  of  Yale  College  in  July  1867,  and  was 
a  representative  in  the  Connecticut  Legislature  in  1872  and  1875. 
Children  by  first  wife:  1.  Julia  Louisa,6  b.  at  Colchester  3  Apr. 
1840.  2.  Edward  Livingston,  b.  at  Colchester  19  Sept.  1843. 
3.  A  son.  Child  by  second  wife:  4.  Rev.  Charles  Newton,  BA. 
(Yale,  1882),  M.A.  (Yale,  1887). 

7.  David3  Morris  (Joseph,2  ?  Richard1)  removed  from  Milford  to 

that  part  of  Waterbury  known  as  Salem,  now  the  town  of 
Naugatuck.     He  appears  in  Waterbury  in  the  Census  of  1790. 
He  married  Lois  Loomis. 
Children,  baptized  at  the  Salem  Church  12  May  1799: 

i.      Peleg.4 

ii.    Alanson,  of  Torrington,  m.  in  1812  Lucy  Bbace,  who  d.  20  Apr. 

1871.    For  descendants  see  Orcutt's  History  of  Torrington. 
iii.    David. 
iv.    Marcus. 
v.    Julius,  of  Waterbury,  b.  18  May  1796;  d.  in  1864;  m.  15  Apr.  1818 

Hannah  Scovill,  b.  13  Oct.  1796.    Children:  1.  Fanny  Jennet,* 


1917]  Genealogical  Research  in  England  19 

b.  23  Oct.  1820;  d.  22  Feb.  1825.  2.  Jvlia  Ann,  b.  14  Sept.  1823; 
d.  6  Apr.  1862;  m.  28  Oct.  1844  John  Hine,  b.  23  Feb.  1817,  d. 
1  Aug.  1855.    3.  William  Augustus,  b.  5  Apr.  1825. 

8.  David3  Morris  (George,2  ?  Richard1),  born  5  Feb.  1761,  died 
8  Mar.  1810.    He  married  Mary  Barthelme,  born  25  Oct. 
1766,  died  15  June  1853,  daughter  of  Claude  and  Susan 
(Plumb).    He  was  a  sea  captain  of  Derby. 
Children: 

i.      Eunice  «  b.  17  June  1787;  m.  Abram  Hawley. 

ii.    Kezia,  b.  8  Feb.  1790;  d.  31  Dec.  1874. 

iii.   Bela  D.,  b.  4  Mar.  1792-  d.  10  Oct.  1818;  m.  Julia  Thompson. 

iv.    Susan,  b.  25  Jan.  1795;  d.  20  Mar.  1879;  m.  in  Aug.  1816  George 

Lines  of  Woodbridge,  b.  abt.  1792,  d.  16  May  1852. 
v.     Louisa,  b.  23  Feb.  1797;  d.  1  Feb.  1814. 
vi.    Sarah,  b.  28  July  1799;  d.  9  Sept.  1804. 
via.  Sarah,  b.  2  Aug.  1800;  m.  George  Bbonson. 
viii.  Mart  Etta,  b  6  June  1801;  m.  Jeremiah  Thomas. 
ix.    Bjtta  Ann,  b.  4  Mav  1803;  m.  12  July  1829  Richard  Atwater. 
•     x.     John  Plumb,  b.  8  Oct.  1806;  <L  20  Sept.  1807. 

III.  An  Unplaced  Family 

William  Morris  of  Oxford  was  possibly  a  son  of  George  Morris  of 
the  Milford  family  (5).  In  1795  he  was  chosen  as  guardian  by 
Leverett  Lines  of  Oxford,  whose  mother  is  said  by  descendants  to 
have  been  Anna  Morris.  He  married  first,  28  Mar.  1792,  Elizabeth 
Thomas,  born  about  1772,  died  in  1808,  daughter  of  Reuben  and 
Rhoda  (Clinton) ;  and  secondly  Amelia  Thomas,  born  about  1771, 
died  in  1853,  sister  of  his  first  wife. 
k*j  Children  by  first  wife: 

i.      Maria,  m. Ransom. 

ii.    Lyman,  bapt.  14  Oct.  1794. 

iii.    Betsey,  bapt.  1  Apr.  1797;  m. Alltng. 

iv.    William,  of  New  Haven,  b.  6  Mar.  1799;  m. .    He  had  issue. 

v.     Sheldon,  b.  8  Apr.  1801. 

vi.    Elliott,  b.  9  Apr.  1803. 

vii.  Jason,  of  New  Haven,  b.  3  May  1805;  d.  s.p.  28  Mar.  1840;  m. 

Cynthia  Buckingham. 
viii.  Adeline,  b.  9  Oct.  1806;  m. Downs. 

Child  by  second  wife : 
ix.    Amelia  Luceetia,  bapt.  6  Jan.  1812. 


GENEALOGICAL  RESEARCH  IN  ENGLAND 

Contributed  by  Miss  Elizabeth  Fbench,  and  communicated  by  the  Committee  on 

English  Research 

[Continued  from  vol.  70,  page  349] 

JOSSELTN 

■ 

The  following  records  establish  the  English  ancestry  of  John 
Josselyn,  the  well-known  traveller  and  author  of  "  New-Englands 
Rarities  Discovered"  and  "An  Account  of  Two  Voyages  to  New- 
vol.  lxxi.        2 


20  Genealogical  Research  in  England  [Jan. 

England,"  of  his  brother,  Henry  Josselyn,  Deputy-Governor  of  Maine 
under  the  Gorges  Patent,  and  of  their  distant  kinsman,  Thomas 
Josselyn  of  Hingham  and  Lancaster,  Mass.  From  this  Thomas  Josse- 
lyn probably  all  of  the  surname  in  America  derive  their  descent.  The 
records  will  be  followed  by  a  pedigree  exhibiting  in  genealogical  form 
the  facts  which  they  disclose. 

The  Will  of  John  Josselyn  of  High  Rodyng,  co.  Essex,  Esq.,  1  August 
1524.  My  manor  farm  once  called  Davyes  and  now  Newhall  Josselyn  in 
High  Roding.  A  tenement  called  Bacon's.  Tenements  in  Canfield  and 
Much  Dunmowe  called  Mayes  and  Sanders.  Land  called  Bradbuchopes  in 
Aythorp  Rodyng  held  of  the  Earl  of  Essex  as  of  his  manor  of  Aythorp  Rodyng. 
Land  called  Churchehope  in  Aythorpe  Rodyng.  Manor  of  Merks  in  Tylling- 
ham.  Manors  of  Shyngilhalle  alias  Olives  and  Medling  in  Great  Dunmowe. 
Lands  in  Hatfield  called  Philpotts  and  Roberds.  An  annuity  out  of  lands  in 
Little  Canfield  called  Hodyngs.  Lands  in  Shellowe  Bowells.  Lands  in 
Great  Dunmowe  called  Wallrams.  Manors  of  Keers  and  Highins  in  co. 
Essex.  Manor  of  Hidehall,  co.  Herts.  Messuage  and  lands  called  Fitz 
Johns  in  Moch  Waltham  and  Wrights  in  Litell  Halyngbury.  My  lease  for 
nineteen  years  of  the  manor  of  Much  Canfield.  My  lands  to  my  heirs  male 
and  the  heirs  male  of  their  bodies  lawfully  begotten,  and  for  lack  of  such  to 
my  brother  Rauffe  Josselyn's  heirs  male  and  the  heirs  male  of  their  bodies 
lawfully  begotten,  and  for  lack  of  such  to  my  cousin  Rauffe  Josselyn,  son  of 
John  Josselyn  late  of  Sheryng,  and  the  heirs  male  of  his  body  lawfully  be- 
gotten, and  for  lack  of  such  to  his  brother  Philip  and  the  heirs  male  of  his  body 
lawfully  begotten,  and  for  lack  of  such  to  Geffry,  brother  of  the  said  Rauffe 
and  Philip,  and  the  heirs  male  of  his  body  lawfully  begotten,  and  for  lack  of 
such  to  my  right  heirs.  Phillip  my  now  wife.  Cecelia  my  late  wife.  The 
latter's  former  marriage  to  John,  son  of  John  Fitzherbert.  My  son  Thomas, 
under  twenty-four.  His  marriage  to  Dorothy  Gate,  daughter  of  Geffry  Gate, 
Knight,  and  an  indenture  regarding  the  same  dated  18  June,  16  Henry  VIII 
[1524].  My  daughter  Anne  unmarried.  My  daughter  Jane  and  her  hus- 
band. After  my  wife's  death  obits  are  to  be  said  for  the  repose  of  the  souls 
of  myself,  my  wives,  Cecelia  and  Philip,  my  children,  my  father  and  mother, 
Thomas  Bradbury,  George  Bradbury,  Robert  Fitzherbert  and  Elizabeth  his 
wife,  Thomas  Raine,  and  all  Christian  souls.  Brother-in-law  Thomas  Brad- 
bury, late  citizen  and  alderman  of  London.  My  cousins  George  Josselyn, 
Gabriel  Josselyn,  and  John  Josselyn.  Provision  is  made  for  George  Josselyn 
until  he  have  a  benefice.  Sir  Roger  Wentworth,  Kt.,  John,  his  son,  and 
his  wife  Anne,  my  cousin.  Proved  13  February  1525  [1525/6].  (P.  C.  C, 
Porch,  3.) 

The  Will  of  Rauffe  Josselyn  of  Moche  Canfeld  [co.  Essex],  the  last  day 
of  May  1525.  To  be  buried  in  the  church  of  St.  Saviour  of  Canfeild.  To  the 
mother  church  of  St.  Paule  in  London  12d.  To  the  high  altar  of  the  church 
of  Canfeld,  for  my  tythes  forgot,  a  "blak  howyd  cow."  My  wife  at  her 
leisure  to  deliver  a  bullock  to  keep  a  light  before  [the  image  of]  St.  Nicholas. 
To  every  one  of  my  godchildren  4d.  To  the  reparation  of  the  church  of 
Canfeild  40s.  To  my  wife  Elizabeth  all  my  lands  both  freehold  and  copy- 
hold, by  licence  of  the  lord  [of  the  manor],  for  life;  and  at  her  decease  my 
freehold  land  to  Philyppe  my  son,  with  the  tenement  called  Caldres  and 
Cokmemys;  and  if  he  die  without  heirs  of  his  body  lawfully  begotten,  then 
the  freehold  land  and  tenements  to  Rauffe  my  son;  and  if  he  die  without  heirs 
of  his  body  lawfully  begotten,  then  to  my  son  Nicholas;  and  if  he  die  without 
heirs  of  his  body  lawfully  begotten,  then  to  my  two  daughters  Agnes  and 
Denyse  and  to  their  heirs,  and  for  lack  of  such  to  the  next  of  my  blood.    To 


1917]  Genealogical  Research  in  England  21 

my  son  Rauffe,  bis  heirs  and  assigns,  my  tenement  in  Canfeild  called  "loue- 
dens."  To  my  sons  Philyppe  and  Rauffe  £3.  6s.  8d.  apiece.  To  my  son 
Nicholas  £3.  6s.  8d.  at  the  age  of  twenty-one  years.  To  my  daughter  Denys 
£6.  13s.  4d.  at  marriage.  To  the  church  of  Canfeild  three  beasts  to  keep  a 
yearly  obit  for  my  soul,  my  friends'  souls,  and  all  Christian  souls.  My  wife 
shall  pay  some  honest  priest  to  say  five  masses  for  my  soul.  Executors: 
Elizabeth  Josselyn  my  wife,  Philippe  Josselyh  and  Geffery  Josselyn  my 
brothers,  and  John  Wysman  my  son-in-law.  Supervisor:  Master  Thomas 
West.  Witnesses:  Symond  May,  Robert  Clarke  of  Walles,  and  John  How. 
[No  record  of  probate.]  (Commissary  Court  of  London  for  Essex  and  Herts 
[Somerset  House],  1525,  original  will.) 

The  Will  of  Philip  Josselyn  of  High  Rodyng,  co.  Essex,  widow,  15  October 
1530.  To  be  buried  in  the  Priory  of  Kings  Hatfeild,  in  the  Chapel  of  Our 
Blessed  Lady,  near  my  late  husband  John  Josselyn.  To  the  high  altar  of  the 
parish  church  of  High  Rodyng,  for  my  tythes  and  offerings  negligently  with- 
held, 20s.  My  executors  to  spend  £10  on  my  funeral.  Three  trentalls  of 
masses  to  be  said  for  my  soul  in  the  Chapel  of  Our  Blessed  Lady  in  the  Priory 
of  Kings  Hatfield.  To  a  priest  to  sing  at  the  Priory  in  the  said  Chapel  for  my 
soul  and  my  friends'  souk  for  twelve  months  14s.  To  the  reparation  of  the 
said  Priory  £10.  To  the  reparation  of  the  parish  church  of  High  Rodyng  20s. 
To  my  daughter  Annes  two  gilt  salts  with  drops  with  covers,  a  great  gilt 
standing  cup  chased  with  a  cover,  my  little  "ivye"  pot  garnished  with  silver, 
all  gilt,  a  silver  and  gilt  pax,  a  silver  holy-water  stoup,  the  silver  sprinkle  to 
the  same  belonging,  and  my  great  silver  and  gilt  ivye  pot,  and  also  certain 
linen  [specified].  To  my  [torn]  Wentworth  my  silver  candlesticks,  two  silver 
cruets,  and  a  silver  bell.  To  Mary  Josselyn  a  gilt  cup  with  a  cover  and  cer- 
tain linen  [specified].  To  my  son  Thomas  Josselyn  a  gilt  cup  with  a  cover, 
my  silver  basin  and  ewer,  two  great  pots  of  silver,  parcel  gilt,  a  table  cloth 
of  mine  own  spinning,  being  draught  work,  and  other  linen  [specified],  velvet 
bed  hangings,  a  damask  hanging,  sixteen  kine,  a  bull,  and  all  my  corn.  To 
Peter,  Henry,  and  Clare  Wentworth,  children  of  my  son  Wentworth,  three 
silver  goblets  with  covers.  To  John,  Richard,  and  Thomas  Josselyn  three 
silver  goblets,  parcel  gilt,  with  covers.  To  my  brother  Henry  Bradburye  of 
London  100s.  To  Leonard  Josselyn  my  ton  of  silver,  all  gilt.  To  my  daugh- 
ter Anne  my  best  kirtle  of  black  damask,  a  black  cloth  gown  furred  with 
shanks  not  yet  made,  and  household  goods  [specified].  To  my  daughter 
Johanne  Wentworth  my  best  black  chamblet  gown.  To  my  daughter-in-law 
Dorothy  Josselyn  another  black  chamblet  gown  trimmed  with  black  velvet 
and  a  black  satin  kirtle.  To  my  cousin  Elizabeth,  late  the  wife  of  Ralph 
Josselyn,  a  black  cloth  gown  furred  with  calaber  and  purfled  with  mink.  To 
my  cousin  Annes,  the  wife  of  John  Wyseman,  my  black  chamblet  gown 
furred  with  gray.  To  Lady  Gate  a  black  worsted  kirtle  and  a  black  gown. 
Whereas  I  hold  to  farm  of  the  Priory  of  Hatfeild  the  tythes  of  an  endward  in 
Hatfeild  called  Brounhoe  end  for  divers  years  yet  to  come,  I  give  the  said  term 
to  Thomas  Wyseman.  To  Thomas  Hawkyns  of  Much  Canfeild  6s.  8d.  To 
every  of  my  servants  6s.  8d.  The  rest  of  my  napery  to  be  divided  between 
my  children  Thomas,  Anne,  and  my  daughter  Wentworth.  To  William 
Bradbury  the  younger,  son  to  my  cousin  William  the  elder,  £10,  to  find  him 
towards  his  learning.  To  my  cousin  Humfrey  Fitzherbert  and  his  wife  a 
black  gown  each.  To  the  miller  40s.  that  he  oweth  me.  Executors  and 
residuary  legatees:  my  son-in-law  Nicholas  Wentworth,  Esq.,  my  own  son 
Thomas  Josselyn,  and  John  Wyseman,  to  each  of  whom  I  give  40s.,  they  to 
dispose  of  the  residue  of  my  estate  for  the  health  of  my  soul.  Witnesses: 
Sir  Hugh  Knokstubb,  priest,  and  Sir  Rauffe  Wattson,  priest.  [No  record  of 
probate.]  (Commissary  Court  of  London  for  Essex  and  Herts  [Somerset 
House],  1530,  original  will.) 


22 


Genealogical  Research  in  England 


[Jan. 


The  Will  of  Sm  Thomas  Josseltn  of  Newehale  Josselyn,  co.  Essex,  knight, 
1  October  1561.  To  be  buried  in  the  chancel  of  the  parish  church  of  Sa- 
bridgworth,  co.  Herts.  To  Dame  Dorothe  Joscelyn,  my  wife,  all  jewels 
belonging  to  her  or  myself,  all  plate,  household  goods  of  linen  or  woolen  at 
my  manor  house  of  Newhalle  Joscelyn,  all  cattle,  and  all  corn  both  gathered 
and  growing  on  my  lands,  she  causing  me  to  be  worshipfully  buried  and 
paying  my  funeral  expenses.  John  Gybbe,  Thomas  Perry,  and  John  Ingolde 
are  my  feoffees  of  my  manor  of  Highe  Rothinge  and  all  my  other  lands  in 
High  Roothinge,  Eythorpe  Rothing,  Kings  Hatfelde,  and  Canfeld,  or  else- 
where in  Essex,  as  by  deed  made  at  Highe  Rothing  30  September  1561.  My 
will  is  that  they  shall  be  seised  of  the  manor  from  my  decease,  to  the  use  of 
my  said  wife  Dame  Dorothe  Josselyn  and  my  son  John  Josselyn  for  their 
lives,  on  condition  that  they  pay  all  my  debts  and  legacies,  and  after  the 
decease  of  my  said  wife  and  son  John,  then  to  the  use  of  the  heirs  male  of  the 
body  of  my  son  Richard  Josselyn,  and  for  lack  of  such  issue  to  the  use  of  my 
son  Thomas  Josselyn  and  the  heirs  male  of  his  body,  and  for  lack  of  such 
issue  to  the  use  of  my  said  son  John  Josselyn  and  the  heirs  male  of  his  body, 
and  for  lack  of  such  to  the  use  of  my  son  Henry  Josselyn  and  the  heirs  male  of 
his  body,  and  for  lack  of  such  to  the  use  of  my  son  Edwarde  Josselyn  and  the 
heirs  male  of  his  body,  and  for  lack  of  such  to  the  use  of  my  right  heirs.  To 
my  said  son  Edward  the  custody,  wardship,  and  marriage  of  Mary  Lambe, 
which  I  bought  of  William  Gerrard,  Esq.,  to  which  marriage  if  it  fortune  the 
said  Edward  not  to  be  preferred,  then  he  shall  have  20  marks  a  year  for  life. 
To  my  son  Richard  Josselyn  all  my  household  stuff  at  Hide  Hall,  co.  Herts. 
To  my  wife  my  lease  of  the  tythe  of  Brounso  End  with  the  profits,  she  paying 
to  the  lord  the  rent  and  rjerforming  the  covenants  as  specified  in  an  indenture. 
H  she  die  before  the  lease  be  expired,  reversion  to  my  son  Thomas  Josselyn, 
on  condition  that,  if  he  die  without  male  heirs,  he  leave  the  same  to  my  son 
Richard.  To  Jane  Kelton,  my  daughter,  now  wife  of  Richard  Kelton,  gent., 
£100,  to  be  paid  out  of  the  lands  before  mentioned,  so  that  the  said  Richard 
Kelton  be  assisting  to  my  son  Henry  Josselyn  and  obedient  in  all  things 
reasonable  to  my  wife  after  my  decease.  To  John  Wentworth,  knight,  and 
to  my  lady  his  wife,  to  each  a  gold  ring  of  the  value  of  4  marks.  To  my  son 
Glascott  and  my  cousin  Mathew  Bradbury  a  gold  ring  of  the  value  of  26s.  8d. 
and  a  black  gown  to  each.  To  Dame  Jane  Wentworth,  my  sister,  a  gold 
ring  of  the  value  of  40s.  and  a  black  gown.  To  the  poor  of,  and  to  the 
marriages  of  poor  maidens  in,  Sabridgeworth  and  Hatfelde  Brodoke  40s. 
a  parish.  To  the  same  in  Shering  and  Aythorpe  Roding  20s.  a  parish.  To 
every  one  of  my  yeomen  servants  daily  in  my  household  his  whole  years 
wages  and  a  black  coat,  and  to  every  yeoman  servant  not  daily  waiting  20s. 
and  a  black  coat.  To  every  servant  of  husbandry  13s.  4d.  and  a  black  coat. 
To  each  maid  servant  10s.  apiece  and  a  black  gown,  and  to  Joyce  Wasket 
20s.  and  a  black  gown.  To  my  son  Henry  Josselyn  and  Anne,  his  wife,  40 
marks.  My  wife  shall  buy  against  my  burial  all  the  black  cloth  afore  given 
and  also  cloth  for  all  my  children,  their  wives,  and  children.  Executors:  my 
wife  Dame  Dorothie  Josselyn  and  my  son  John  Josselyn.  Supervisors :  my 
friends  George  Hadley,  esquire,  and  Roger  Trigge,  gentleman,  and  to  them 
for  their  pains  £6.  13s.  4d.  and  a  black  gown  to  each.  To  "yonge  Erie"  40s. 
To  Richard  Estegate,  my  boy,  £5.  To  Richard  Lucas  £6.  13s.  4d.  and  a 
black  gown.  Witnesses:  John  Spryttu,  Richard  Choppin,  Robert  Wasket, 
John  Gybb,  and  Roger  Trigge.  Proved  18  October  1564  by  Dame  Dorothie 
Josselyn.     (P.  C.  C.,  Stevenson,  28.) 

The  Will  of  Symond  Jossltn  of  Felsted,  co.  Essex,  yeoman,  15  March 
1577  [1577/8].  To  be  buried  in  the  church  or  churchyard  of  Felsted.  To 
Margarett,  my  wife,  and  Raffe  Josslynn,  my  son,  all  those  my  lands,  tene- 
ments, leayes,  meadows,  pastures,  and  grounds  which  I  hold  by  copy  of  court 


1917]  Genealogical  Research  in  England  23 

roll  of  the  manor  of  Felsted,  during  my  wife's  widowhood,  and  from  the  day 
of  the  remarriage  or  decease  of  my  said  wife  wholly  to  remain  to  my  son 
Raffe  Josslyn  and  his  heirs.  If  my  wife  remarry,  my  son  Raffe  shall  pay 
to  her  or  her  assigns  £6.  13s.  4d.,  and  if  he  refuse  to  pay  such  sum  to  his 
mother,  then  she  shall  enjoy  one  half  of  the  said  copyhold  lands  during  her 
hie.  To  my  son  Raffe  Josslyn  and  to  the  heirs  of  his  body  lawfully  begotten 
all  my  lands,  meadows,  and  pastures  lying  in  Booking,  on  condition  that  he 
pay  to  my  son  John  Josslyn  £100  within  three -years  after  my  decease,  and 
for  default  of  such  payment  or  if  my  son  Raffe  die  without  issue,  said  lands 
in  Bocking  to  my  son  John  Josslyn  and  his  heirs  for  ever.  To  my  son  Raffe 
all  my  lands,  meadows,  and  pastures  in  Rayne,  to  him  and  the  heirs  of  his 
i  body  lawfully  begotten.    To  my  son  Jeffrye  Josslyn  £30  within  one  year 

after  my  decease.  To  my  daughter  Joane  Josslyn  £30  at  the  age  of  twenty 
years  or  day  of  marriage.  Residuary  legatees  and  executors:  my  wife  Mar- 
garett  and  my  son  Raff  Josslyn.  Witnesses :  Anthonye  Hyde,  John  Belcham, 
and  John  Sp'havke  [Sparhawke].  Proved  3  February  1578  [1578/9]  by  the 
executors  named  in  the  will.  (Commissary  Court  of  London  for  Essex  and 
Herts  [Somerset  House],  1578,  original  will.) 

The  Will  of  Dorathet  Josseltn  of  Highe  Roodinge,  co.  Essex,  widow, 
late  wife  of  Sir  Thomas  Josselyn,  Knight,  deceased,  [dated]  1579.  To  be 
buried  in  Sabbesforde*  church  next  to  my  husband.  To  the  said  church 
6s.  8d.  To  the  church  of  High  Roodinge  40s.  To  the  poor  of  Highe  Rood- 
inge 20s.,  to  be  distributed  at  my  burial.  One  quarter  of  wheat  to  be  baked 
and  given  to  the  poor  of  Highe  Roodinge  and  Eythrope  Roodinge  by  the 
churchwardens  of  said  parishes.  To  the  surveyore  of  highways  and  bridges 
of  Highe  Roodinge  20s.  To  the  poor  of  Hadfeld  Brodock  10s.  To  each  of 
my  sons  and  to  my  daughter  Jane  Kelton  a  gold  ring  of  the  value  of  20s.  To 
Humphrey  Josselyn,  son  to  Henry  Josselyn,  Esq.,  £6.  13s.  4d.  at  the  age  of 
twenty-one  years.  To  Richard  Lucas,  my  servant,  £6  and  all  debts  and 
bills  due  to  him  by  me.  'To  John  Casse,  my  servant,  a  bullock.  To  my 
other  servants  their  full  wages,  and  20s.  each  to  those  with  me  at  my  death. 
Executor:  my  brother  Henrie  Gate  of  Seamer,  co.  York.  To  my  son  Edward 
Josselyn  half  my  goods.  To  his  daughter  Mary  Josselyn  £20  at  the  age  of 
eighteen  years.  Supervisor:  Sir  William  Cordell,  to  whom  I  give  a  gold  ring 
of  the  value  of  20s.  Witnesses:  Richard  Lucas,  John  Pickering,  and  Hughe 
Glave.  Proved  11  February  1582  [1582/3]  by  Sir  Henry  Gate,  the  executor 
named  in  the  will.     (P.  C.  C.,  Rowe,  10.) 

The  Will  of  Henky  Joscelin  of  Torrells  Hall,  co.  Essex,  Esq.,  18  August 
1587.  To  my  sons  Fraunces,  Henry,  Anthony,  and  Christopher  Josselin 
£300  each  at  the  age  of  twenty-one  years.  To  my  daughters  Grace,  Wini- 
fred, Anne,  Elizabeth,  and  Katherin  Joscelin  £300  each  at  the  age  of  twenty- 
one  years  or  day  of  marriage.  To  my  bayley  Jeffery  Tanner  40s.  To  my 
butler  Thomas  Dennis  20s.  To  Arthur  and  Anne  Harris,  children  of  my 
daughter  Marie,  £40  each  at  the  age  of  twenty-one  years.  To  my  servant 
Robert  Cullin  20  marks,  and  I  desire  my  wife  to  grant  to  him  my  windmill  at 
Thurrockes  for  twenty-one  years,  he  paying  £3  yearly  and  making  repairs, 
having  timber  delivered  to  him  at  Brentwood.  My  bayley  Gregorie  Smithe 
to  have  his  dwelling  at  the  manor  house  of  Thurrocks  and  pasture  for  six  kine 
and  twenty  sheep  in  the  grounds  thereof  for  twenty-one  years.  To  my  son 
Thomas  Josselin,  toward  his  maintenance,  the  lease  to  my  brother  of  the 
manor  of  Slade  and  the  rent  reserved.  I  desire  my  wife  after  my  decease  to 
assure  all  her  lands  after  her  decease  to  my  son  Thomas  Joscelin  and  his  heirs 
male,  and  for  want  of  such  to  my  son  Henry  Joscelin  and  his  heirs  male,  and 
for  want  of  such  to  my  son  Anthony  Joscelin  and  his  heirs  male,  and  for  want 

*  An  ancient  name  for  Sawbridgeworth,  co.  Herts. 


24  Genealogical  Research  in  England  [Jan. 

of  such  to  my  son  Christopher  Joscelin  and  his  heirs  male.  Executrix:  my 
wife.  Proved  25  January  1587  [1587/8]  by  Anne  Joscelin,  relict  and  executrix 
named  in  the  will.    (P.  C.  C,  Rutland,  5.) 

Administration  on  the  goods  of  Anne  Josseltn,  widow,  of  Willimgale 
Dooe,  co.  Essex,  was  granted  23  April  1591  to  Thomas  Josselyn,  her  son. 
(P.  C.  C,  Administration  Act  Book,  1591,  fo.  172.) 

Administration  on  the  goods  of  Henry  Josseltn  late  of  Torrells  Hall  in 
the  Parish  of  Willingale  Doe,  esquire,  left  unadministered  by  the  widow  Anne, 
his  executrix,  was  granted  30  April  1591  to  his  son  Thomas.  (P.  C.  C, 
Administration  Act  Book,  1591,  fo.  173.) 

The  Will  of  Jhon  Joslin  of  Revenale  [Rivenhall],  co.  Essex,  husbandman, 
7  February,  39  Elizabeth  [1596/7].  To  the  poor  of  Rewynhalle  10s.  Where- 
as Jhon  Josheline,  my  father,  by  his  last  will*  gave  me  £100,  to  be  paid  me 
within  four  years  after  my  mother's  decease  out  of  one  messuage  called 
boiling  hayche,  and  the  annual  rent  of  £3.  6s.  8d.  during  said  time,  my  will  is 
that  my  faithful  and  well  beloved  brother  Thomas  Josline  of  Rochforde,  co. 
Essex,  shall  take  the  said  £100  and  the  said  annual  rent,  to  the  use  and  behoof 
of  Jhon  Joslein,  my  son,  the  said  Thomas  entering  into  a  bond  to  Thomas  Cave, 
my  father-in-law,  or  Marie  Joslin,  my  wife,  to  pay  the  same  when  my  son  Jhon 
shall  arrive  at  the  age  of  twenty-one.  If  he  die  before  that  time,  reversion  to  my 
daughter  Marye  Josllin  at  the  age  of  twenty  or  day  of  marriage;  and  if  she  die 
before  said  times,  reversion  to  my  wife  Mary.  To  my  daughter  Mary  £20  at 
age  of  twenty  or  day  of  marriage;  and  if  she  die  before  said  times,  reversion  to 
my  son  Jhon  Joslin  at  the  age  of  twenty-one.  I  make  my  wife  Marye  Joslin 
my  executrix  and  give  her  the  residue  of  my  goods  for  the  better  bringing  up 
of  my  children.  Witnesses:  Thomas  Altile,  Thomas  Gvee,  Jhon  Leittel- 
berye,  and  Jhon  Hvte.  Proved  17  March  1596  [1596/7].  (Commissary 
Court  of  London  for  Essex  and  Herts  [Somerset  House],  1596,  original  will.) 

The  Will  of  John  Josltnne  of  Mountnessinge,  co.  Essex,  yeoman,  21  April 
1602.  To  my  son  John  Joslynne,  the  elder  of  that  name,  £100  which  is  in  the 
hands  of  my  brother  Rafe  Joslynne  of  Roxwell,  to  be  paid  at  the  age  of 
twenty-one  years  and  to  remain  for  six  years  in  the  hands  of  my  said  brother 
Rafe,  he  entering  into  a  bond  of  £300  to  John  Brathwaite  of  Litle  Busteede 
and  John  Dod  of  Chelmsford  to  pay  the  said  sum  at  the  said  time  and  £6  a 
year  for  the  use  of  the  same,  to  be  paid  to  the  said  John  Brathwaite  and  John 
Dod,  which  said  sum  shall  be  paid  by  them  at  the  end  of  the  said  six  years  to 
my  daughter  Joane  Joslynne,  and  if  she  die  before  her  legacy  be  due,  reversion 
to  my  executor.  To  my  son  John  Josslynne  the  younger  £100  at  the  age  of 
twenty-one  years,  to  be  made  up  as  follows :  £40  in  the  hands  of  my  brother 
Rafe  Joslynne  of  Roxwell,  £20  in  the  hands  of  John  Persevell  of  Roxwell,  £22 
in  the  hands  of  Thomas  Bright  of  Rettingdon  (as  appears  by  a  bond  in  the 
hands  of  John  Boulton  of  Mounthessing),  and  £6  of  the  £10  my  landlady, 
Mistress  Traughton,  owes  me.  The  said  legacy  is  to  be  paid  to  John  Dod  of 
Chelmsfford,  who  shall  bring  up,  maintain,  and  educate  my  said  son  for  the 
use  of  the  said  £100,  he  entering  into  a  bond  of  £200  to  my  brother  Thomas 
Josslynn  of  Rochford  for  the  payment  of  the  said  sum.  If  either  of  my  sons 
John  the  elder  or  John  the  younger  die  before  the  age  of  twenty-one  years, 
reversion  to  the  survivor,  and  if  both  die,  reversion  to  so  many  of  the  rest  of 
my  children  as  shall  be  then  living,  equally  divided.  To  my  daughter  Marie 
£100,  of  which  £60  shall  be  paid  within  one  year  after  my  decease  and  £40 
within  two  years  after  my  decease,  a  featherbed,  bolster  and  covering,  two 

*  This  will  is  no  longer  to  be  found,  as  the  extant  records  of  the  Peculiar  Court  of 
Writtle  with  Rorwell,  which  are  kept  at  Somerset  House,  London,  go  back  only  as  far 
as  1618. 


1917]  Genealogical  Research  in  England  25 

gowns,  a  box,  and  a  table.  To  my  son  John  the  younger  two  pairs  of  flaxen 
sheets.  The  rest  of  my  linen  and  my  pewter  shall  be  equally  divided  among 
my  son  John  the  elder  and  my  daughters  Mary  and  Joane,  Mary  to  have  the 
first  choice.  My  hutches  to  be  equally  divided  among  all  my  children.  To 
John  Braithwaito  of  Litle  Bursteede  £4  of  the  £10  which  Mistress  Traughton 
owes  me.  To  my  godson  Thomas  Clarke  a  colt  and  a  lamb.  To  my  man 
Richard  a  colt.  My  daughter  Marie  to  be  governed  in  the  choice  of  her 
marriage  by  my  brothers  Thomas  and  Rafe  Joslynn,  and  if  she  will  not  be 
ruled  by  them,  then  she  shall  have  but  £60.  Residuary  legatee  and  executor: 
my  son  Henrie  Josslynne.  Overseers:  my  brother  Thomas  Josslynn  of  Roch- 
ford  and  John  Brathwaite  of  litle  Bursteede.  I  entreat  my  brother  Simon 
Joslynn  to  be  assisting  to  my  son  Henrie  Joslynn  in  husbanding  of  this  my 
farm  (wherein  I  now  dwell)  three  or  four  years  after  my  death.  Witnesses: 
Richard  Baylie  his  mark  and  John  Brathwaite.  Administration  was  granted 
8  June  1602  tc  Thomas  Joslynn,  uncle  on  the  father's  side  of  John  Josslynn,  a 
minor  and  executor,  during  the  minority  of  the  latter.*  (Archdeaconry  of 
Essex  [Somerset  House],  Register  Stephen,  fo.  350.) 

The  Will  of  John  Jocelyne  of  the  parish  of  Highe  Rodinge,  co.  Essex, 
Esquier,  19  July  1602.  "  I  doe  first  of  all  thanke  god  who  havinge  compassion 
on  me  whom  he  created  &  placed  in  this  woride  hath  made  me  to  lyvcthe 
most  p'te  of  my  life  in  the  light  of  the  gospell  borne  aboute  the  ende  of  the  yere 
of  the  lorde  1529  when  I  was  drowned  accordinge  to  that  my  first  bringinge 
vp  in  most  deepe  darknes  of  sup'sticion  and  Idolatry  beinge  taught  to  pray 
to  roods  stocks  &  stones  only  in  the  latyn  tonge  aswell  publickely  as  pry- 
vately  whereof  I  vnderstoode  no  worde,  and  this  was  then  the  comon  vsage 
of  eu'y  man  &  woman  in  those  daies  but  praised  be  god  that  hathe  made  the 
gospell  so  to  sprede  it  self  farre  &  nere  eu'ywhere  in  the  lande  for  thies  fiftie 
yeres  from  his  first  begynnynge  (except  fyve  sup'sticious  yeres  of  Queene 
Maries  reigne)  that  ther  is  none  vrch  hath  lyved  wthin  this  tyme  but  might 
have  plentifully  harde  thereof."  To  be  buried  in  the  chancel  of  High  Roding 
church  before  the  church,  where  I  was  wont  to  sit,  and  with  a  stone  laid  over 
me.  To  "  Queenes  Colledge  in  Cambridge  where  in  the  yere  of  the  lorde  1549 
I  was  made  fellowe  of  the  howse  by  Doctor  Cranmer  late  Archebushop  of 
Cannterbury  the  chief e  visiter  of  the  uniu'sity  in  Kinge  Edwardes  daies" 
£100,  to  purchase  therewith  lands  for  the  maintenance  of  an  Hebrew  lector 
yearly  for  ever  in  the  said  College,  wishing  no  one  man  to  be  reader  above  two 
years,  but  that  some  other  do  succeed,  that  divers  thereby  may  grow  learned 
in  the  same  tongue.  To  my  nephews  Richard  Jocelyne,  Esq.,  and  John 
Jocelyne,  gent.,  his  brother,  sons  of  my  nephew  Richard  Jocelyne,  Esq., 
deceased,  £5  apiece.  To  my  nephew  Thomas  Jocelyne,  Esq.,  eldest  son  of 
my  brother  Henry  Jocelyne,  Esq.,  deceased,  and  to  my  nephews  Francs, 
Henry,  and  Anthony,  bretheren  of  the  said  Thomas,  £5  apiece.  To  my  god- 
son Thomas  Joscelyne,  son  of  my  said  nephew  Thomas  Jocelyne,  and  to  my 

goddaughter ,  daughter  of  my  nephew  Robert  Lee,  Esq.,  and  Mary 

his  wife,  £10  apiece.  To  my  niece  Wenefride  Jocelyne,  daughter  of  my 
brother  Henry  Jocelyne,  £10,  and  to  her  sisters  Elizabeth  Jocelyne  and 
Kathryne  Jocelyne  £5  apiece.  To  my  bailiff  Dennys  Goodplay  £5  and  my 
riding  cloak.  To  my  servant  Henry  Newell  £5.  To  my  servantold  Newell, 
the  looker  unto  my  cattle  and  ground,  40s.  To  my  plowmen  their-quarters 
wages  and  20s.  apiece.  To  my  godson  and  nephew  Christopher  Jocelyne,"~one 
of  the  younger  sons  of  my  brother  Henry  Jocelyne,  £10.  To  my  servant  John 
Allain  £5.  To  my  old  friend  Henry  Maynard,  Esq.,  a  gold  ring  of  the  value 
of  £3,  inscribed  "  Christus  mihi  vita,"  which  I  will  to  be  on  all  the  rings  I  give. 

*  Yet  the  will  distinctly  makes  the  son  Henry  executor,  and  he  was  living  when  this 
adn.inistration  was  granted.  If  he  renounced  his  executorship,  there  is  no  record  of 
such  renunciation. 


26  Genealogical  Research  in  England  [Jan. 

To  Mistress  Maynard,  his  wife,  a  gold  ring  of  the  value  of  30s.  To  my 
cousins  Francis  Bradbury,  Esq.,  John  Wiseman,  Esq.,  and  Richard  Francke, 
Esq.,  my  sister  Mary,  wife  of  my  brother  Edward  Jocelyne,  Esq.,  my  nephew 
Robert  Lee  and  my  niece  Mary,  his  wife,  my  niece  Grace  Ball,  being  another 
daughter  of  my  brother  Henry  Jocelyne,  my  nephew  Roger  Higham,  Esq., 
and  my  niece  Ann,  his  wife,  my  nephew  Edmonde  Allen,  Esq.,  my  cousin 
Geffrey  Gate,  Esq.,  and  my  familiar  friend  Mathewe  Salwey,  gent.,  to  each 
a  gold  ring  of  the  value  of  20s.  To  my  friend  William  Towse,  Esq.,  a  gold 
ring  of  the  value  of  40s.  To  Robert  Cullyn,  who  hath  been  a  true  and  old 
servant  to  our  name,  a  gold  ring  of  the  value  of  10s.  To  the  poor  of  High 
Rodin  g,  £5  to  be  distributed  at  my  funeral.  Residuary  legatee  and  executor : 
my  brother  Edwarde  Jocelyne.  [Signed]  John  Jocelyne.  Witnesses:  Ed- 
mund Aleyn  and  Mat.  Salwey.  Proved  19  January  1603  [1603/4]  by  the 
executor  named  in  the  will.  Inventory,  £1368.  5s.  2d.,  whereof  £780  was  in 
gold  and  silver.  (Commissary  Court  of  London  for  Essex  and  Herts  [Somer- 
set House],  1603,  original  will.) 

The  Will  of  Thomas  Joslin  of  Rocheforde,  co.  Essex,  yeoman,  5  March 
1604  [1604/5].  To  be  buried  in  the  churchyard  of  Rocheforde.  I  give  a  piece 
of  land  called  Lytle  Snares,  containing  15  acres,  in  the  parish  of  Hocley,  co. 
Essex,  and  in  the  occupation  of  William  Wells,  lying  in  Grene  Street  and 
abbutting  upon  the  King's  Highway  leading  from  Canewdon  to  Rayleigh  upon 
the  north,  to  the  use  of  the  poor  of  Rocheforde  for  ever,  the  yearly  profit  to  be 
employed  for  buying  wood,  providing  houses,  and  relieving  the  necessities  of 
the  most  poor,  aged,  and  distressed  persons,  and  not  to  be  employed  in  bring- 
ing up  bastards  nor  for  any  other  intent  than  is  above  specified.  The  minister, 
two  churchwardens,  and  four  most  substantial  men  of  the  parish  of  Rochford 
shall  have  the  letting  of  said  land  and  the  distribution  of  the  yearly  rent. 
And  the  minister,  two  churchwardens,  and  four  of  the  most  substantial  men 
of  the  parish  of  Prytlewell,  once  every  year,  shall  call  said  parishioners  of 
Rochford  to  an  account  to  see  whether  they  have  performed  the  same  as 
abovesaid.  And,  in  recompense,  10s.  yearly  out  of  said  rent  shall  be  given 
them  to  be  distributed  to  the  poor  of  Pryttlewell.  And  if  the  parish  of  Roch- 
ford shall  not  employ  the  same  as  above  specified,  then  the  said  land  shall  go 
to  the  poor  of  Pryttlewell  to  be  employed  as  abovesaid.  And  if  it  shall  not 
>  be  employed  by  them  as  above  mentioned,  the  said  land  shall  go  to  the  use  of 

poor  people  of  the  parish  of  Hocley,  and  if  they  shall  also  fail  to  employ  the 
same  as  before  declared,  then  it  shall  remain  to  my  heirs.  If  the  said  land 
come  to  the  poor  of  Pryttlewell  or  of  Hocley,  my  heirs,  with  advice  of  any 
other  they  shall  approve,  shall  yearly  call  them  to  account.  If  it  shall 
continue  to  the  poore  of  Rochford,  my  said  heirs  and  assistants  shall  call  the 
said  parishioners  of  Pryttlewell  to  an  account  once  in  five  years.  To  Ed- 
monde Thorneton  thelder  of  much  Stambridge,  my  kinsman  Edmonde 
Thorneton  of  Shopland,  and  John  Freeborne  and  Christofer  Pake  of  Pryttle- 
well £40,  to  be  distributed  to  the  most  distressed  and  religious  ministers  and 
'  other  godly  and  other  religious  persons  in  need.  To  Mr.  Culverwell  of  Much 
Stambridg,  Mr.  Roger  thelder,  the  preacher  (of  Weathersfield),  and  Mr. 
Neagoose  of  Lee  20  nobles  apiece.  To  Mr.  Joslinge,*  my  kinsman,  the 
preacher  of  Goodeaster,  £6.  To  Mr.  Catlyn  of  Bromfield,  Mr.  Andrewes  of 
Barling,  Mr.  Dykes,  a  preacher  which  is  in  prison,  and  Mr.  Derrick  of  Little 
Stambridge  £5  apiece.  To  Ezechias  and  Samuell  Lorkin  £5  apiece,  to  be 
paid  unto  their  mother  within  three  months  after  my  decease  and  to  be  paid 
them  at  ages  of  twenty-one.  To  my  sister  EKzabethe  Sumner  £20,  and  to 
her  children  £20.  To  my  sister  Jone  Lee  £20,  to  be  paid  into  the  hands  of 
John  Elliott  of  Little  Stambridge  to  remain  to  her  use,  no  part  to  be  delivered 
to  her  husband.    To  my  kinswoman  Jone  Thornton  £20.    To  my  kinswoman 


*  Rev.  Jeffery  Josslyn. 


1917]  Genealogical  Research  in  England  27 

Lyddia  Lee  £10.  To  my  kinswoman  Rose  Ellyott  £20.  To  my  sister 
Phillip  Gooddy  £10.  To  my  wife's  kinswoman  Margery  Bachiler  £10  at  the 
age  of  twenty-one  or  marriage.  To  my  brother  Rafe  Joslin's  children  of 
Roxwell,  which  he  hath  now  born,  £150,  to  be  equally  divided  amongst  them, 
to  be  paid  to  them  as  they  shall  accomplish  their  several  ages  of  twenty-one. 
To  Henrye-  Joslyn  of  Monesinge  my  land  called  Thistledons,  of  40  acres,  to 
him  and  his  heirs,  the  third  only  excepted,  which  I  give  to  Margaret,  my  wife, 
during  her  life.  All  residue  of  houses  and  lands  to  Margaret,  my  wife,  for 
life,  and  the  reversion  of  one  house  with  appurtenances  in  Rochford  called 
Watering,  with  two  yards  called  Reynes  and  Culverhouse-hawe,  now  in  the 
occupation  of  Edward  Canewdon,  to  William  Taynter  and  his  lawful  issue, 
and  for  want  of  such  issue  to  James  Nuttall,  my  wife's  second  son,  and  to  his 
heirs.  The  remainder  of  my  houses  and  lands  to  John  Joslynn,  son  of  my 
brother  John  Joslin  thelder,  and  to  his  heirs.  My  lease  of  the  Wickhouse 
grounde  in  Childerditch  and  Westthornedon  to  Margarett,  my  wife,  and  John 
Joslin,  son  of  my  brother  John  Joslynge  the  younger,  during  their  lives,  with 
reversion  after  my  wife's  death  to  the  said  John  and  his  lawful  issue,  and  for 
want  of  such  issue  reversion  to  the  youngest  son  of  my  elder  brother  John 
Joslin  and  to  his  lawful  issue.  Rafe  Joslin  and  Simon  Joslin  to  be  guardians 
to  the  said  John  Joslin,  to  receive  such  rent  until  he  be  of  the  age  of  twenty- 
one  and  then  to  account  and  pay  to  him  the  said  rent.  To  the  poor  of  Chil- 
derditch 10s.  a  year  out  of  the  lease  of  the  Wickhouse  ground.  To  John 
Alyor  and  James  Edgiott  £5  apiece.  To  Marie  Eve  of  Rocheford  and  Thomas 
Eve,  her  son,  £5  apiece,  and  to  Suzan  Eve  and  Anne  Eve,  her  daughters, 
£5  apiece  at  the  age  of  twenty-one  or  at  marriage.  To  my  daughter-in-law 
Elizabeth  Sams,  daughter  to  Henry  Sames  late  of  Totham,  co.  Essex,  one 
silver  and  gilt  salt  with  a  cover.  To  my  son-in-law  Edward  Sams  £10.  To 
my  sons-in-law  Charles  Nuttall  and  James  Nuttall  £20  apiece.  Also  to  the 
said  James  £80  which  the  Lady  Penellope  Rich,  wife  to  the  Right  Honorable 
Robert,  now  lorde  Rich,  oweth  me.  To  Thomas  Nuttall,  son  of  James 
Nuttall,  £5.  To  Charles  Nuttall's  three  children  and  to  James  Nuttall  and 
Mary  Nuttall,  children  to  James  Nuttall,  20s.  apiece.  To  Jefferye  Joslyn 
the  debt  he  oweth  me.  To  William  Hudson  cf  Rochford  10s.  To  my  sister 
Bayllie's  three  younger  children  £5  apiece  at  the  age  of  twenty-one  or  at 
marriage.  To  be  distributed  to  the  poor  at  my  funeral  £5.  To  all  my  ser- 
vants except  Margerie  Batchiler  and  John  Allior  10s.  apiece.  The  reversion 
of  the  lease  of  Doggetts  to  William  Taynter  after  my  wife's  decease;  and  if  he 
die  without  issue  before  the  lease  expire,  the  residue  of  said  years  to  be 
disposed  of  by  my  wife.  Residuary  legatee  and  executrix:  Margaret,  my 
wife.  Witnesses:  Thomas  Burnett,  Tobias  Hudson  his  mark,  and  Thomas 
Woode.  Proved  12  December  1606  by  Margaret,  relict  and  executrix  named 
in  the  will.     (P.  C.  C,  Stafforde,  92.) 

[This  will  was  contested  by  Ralph  Josline  and  Simon  Josline,  brothers  of 
the  testator,  and  by  Henry  Josline,  nephew  of  the  testator;  but  the  validity 
of  the  will  was  upheld  by  sentence  pronounced  17  June  1607.  (P.  C.  C, 
Huddlestone,  60).] 

The  Will  of  Christopher  Joceline  of  High  Rothing,  co.  Essex,  gentleman, 
5  April,  3  James  I  [1605].  To  be  buried  in  the  chancel  of  High  Rothing 
church  and  a  stone  to  be  laid  over  me.  To  my  uncle  Edward  Joceline  £29 
which  I  owe  him,  and  to  my  aunt,  his  wife,  a  gold  ring  of  the  value  of  40s. 
To  my  cousin  Henry  Joceline  a  gelding.  To  my  cousin  Jane  Joceline  £5.  To 
my  cousin  Mary  Lee  £6.  6s.  8d.  To  my  cousins  Dorothie  Joceline,  Anne 
Joceline,  and  Elizabeth  Joceline  50s.  apiece.  To  my  brother  Anthonie 
Joceline  £20  and  my  goshawk.  To  my  sister  Winefride  £5  that  she  owes  me. 
To  my  sisters  Elizabeth  Joceline  and  Katherine  Joceline  £5  apiece.  To  my 
old  acquaintance  Robert  Cullen  my  falcon.    To  Elizabeth  Dunmore,  servant 


28 


Genealogical  Research  in  England 


[Jan. 


to  my  uncle  Edward  Joceline,  20a.  To  Thomas  Mason,  my  man,  20s.  Re- 
siduary legatee  and  executrix:  Marie  Joceline,  eldest  daughter  to  my  uncle 
Edward  Joceline.  [Signed]  Christopher  Jocely[n].  Witnesses:  Henry  Joce- 
lin,  John  Monke,  John  Allan,  and  William  Jinner.  [No  record  of  probate.] 
(Commissary  Court  of  London  for  Essex  and  Herts  [Somerset  House],  1605, 
original  will.) 

The  Will  of  Henky  Josline  of  Mountnasing,  co.  Essex,  yeoman,  16  July 
1611.  To  the  poor  of  Mountnasing  20s.  Towards  a  new  bell  for  the  church 
of  Mountnasing  10s.  To  my  brother  John  Joseline  the  elder  and  his  heirs 
for  ever  all  my  lands  in  Writtle,  Rockswell,  Shelloe  alias  Shelley,  Willingall, 
or  elsewhere  in  the  County  of  Essex.  To  John  Josseline  the  younger,  my 
brother,  £10  at  the  age  of  twenty-one.  To  my  sister  Mary  Joseline  alias 
Dane  £60,  and  to  Richard  Dane,  her  son,  £10.  To  Mary  Dane  and  Sarah 
Dane,  her  daughters,  £5  apiece.  To  Arthur  Hunt  and  Ehzabeth  Barton, 
both  of  Mountnasing,  10s.  apiece.  Residuary  legatee  and  executor:  Richard 
Dane,  my  brother-in-law,  and  he  is  to  deliver  £300  to  John  Joseline  the  elder, 
my  brother.  Overseer:  John  Gooday  of  Roxwell,  my  uncle,  to  whom  I  give 
40s.  Witnesses:  William  Simons,  Jeremy  Felix,  Arthur  Hunt,  Elizabeth 
Clarke,  and  Ehzabeth  Barton.  Proved  30  July  1611  by  Richard  Dane,  the 
executor  named  in  the  will.  (Archdeaconry  of  Essex  [Somerset  House], 
Register  Blunt,  fo.  72.) 

Administration  on  the  goods  of  Francis  Joselyn  late  of  Crundon  Parke 
in  the  parish  of  St.  Orset,  co.  Essex,  was  granted  9  March  1618  [1618/19]  to 
his  brother,  Anthony  Joselyn.  (P.  C.  C,  Administration  Act  Book,  1619- 
1622.) 

The  Will  of  Margaret  Joslyn  of  Rocheforde,  co.  Essex,  widow,  11  October 
1619.  To  James  Nuttall,  my  son,  £40  at  twenty-one.  To  Elizabeth  Nuttall, 
daughter  of  Charles  Nuttall  (my  son),  £40  three  months  after  my  death.  To 
Mary  Nuttall,  daughter  of  Charles  Nuttall  (my  son),  £20  at  twenty.  To 
Susanne  Nuttall,  daughter  of  Charles  Nuttall  (my  son),  £20  at  twenty-one. 
If  any  of  these  children  die,  reversion  to  the  survivors,  in  equal  parts.  To 
Anne  Nuttall,  daughter  to  Charles,  £20  to  be  paid  at  twenty-one,  on  condi- 
tion that  her  mother  shall  deliver  to  my  executor  within  one  year  after  my 
decease  all  bonds  as  I  stand  bound  with  my  son  Charles  for  the  payment  of 
any  money  which  shall  be  due  to  the  children  of  her  former  husband.  To 
Thomas  Nuttall,  son  of  James  Nuttall  (my  son),  £20  three  months  after  my 
decease,  and  to  him  and  his  heirs  one  cottage  in  Rocheforde,  late  in  the  tenure 
of  Richard  Perryman.  To  John  Nuttall  and  Charles  Nuttall,  sons  of  James 
Nuttall  (my  son),  £10  apiece  at  twenty-one.  To  William  Taynter,  son  of 
William  Taynter  (my  son),  £40  at  twenty-one,  and  if  he  die  before,  his  father 
is  to  dispose  of  it.  To  James  Nuttall,  my  son,  my  lease  of  that  part  of  Dog- 
getts  which  I  have.  Residuary  legatees  and  executors :  my  son  James  Nuttall 
and  my  son  William  Taynter.  To  the  poor  at  my  funeral  £2.  To  Charles 
Nuttall,  son  of  Charles  Nuttall  (my  son),  a  colt.  Witnesses:  John  Wilson 
and  Robert  Brathwaite.  My  sons  to  have  their  children's  portions  in  their 
own  hands  and  answer  the  same.  Proved  8  February  1619  [1619/20]  by 
James  Nuttall  and  William  Taynter,  the  executors  named  in  the  will.  (P.  C. 
C,  Soame,  19.) 

The  Will  of  Ralph  Josselyn  of  Roxwell,  co.  Essex,  yeoman,  dated  4  August 
1626  and  signed  3  September  1628.  To  my  wife  Dorothy  an  annuity  of  £20 
for  life,  in  recompense  of  her  dower  rights  in  all  my  lands  and  tenements. 
Whereas  I  desire  that  my  wife  shall  dwell  and  abide  with  my  two  sons  Ralph 
Josselyn  and  Symon  Josselyn  in  the  house  wherein  I  now  dwell,  she  shall  have 
convenient  lodging  there,  with  free  ingress  and  egress  of  the  said  house  or 


1917]  Genealogical  Research  in  England  29 

farm  called  Bollinghatch,  with  sufficient  meat,  drink,  apparel,  washing,  and 
attendance,  to  be  provided  by  my  executors,  and  they  shall  pay  to  my  said 
wife  25s.  quarterly  during  her  life,  in  recompense  of  both  said  £20  and  her 
dower.  And  if  she  shall  leave  my  sons'  house,  then  they  shall  pay  her  the 
said  £20  a  year  and  also  give  to  her  for  her  own  use  six  pairs  of  the  best  sheets, 
two  dozen  napkins,  three  tablecloths,  and  four  towels.  To  my  brother  Symon 
Josselyn,  in  recompense  of  his  brotherly  love  toward  me  and  his  care  of  my 
children,  an  annuity  of  £25  for  life  and  the  use  of  the  upper  chamber  over  the 
parlor  of  my  said  house  wherein  he  now  lives,  with  the  bedding  in  the  same 
and  all  necessary  implements  of  household.  My  executors  shall  allow  him 
for  life  the  use  of  one  good  gelding  or  nag  with  a  saddle  and  furniture.  Where- 
as I  have  given  to  my  eldest  son  John  his  portion  of  my  lands  and  other  estate 
amounting  to  £800,  nevertheless  my  executors  shall  pay  him  £10  within  ten 
years  after  the  decease  of  my  wife  and  my  brother  Symon,  if  he  be  living,  and 
if  he  be  dead,  then  the  £10  shall  be  paid  to  his  son  Ralph  Josselyn.  To  my 
son  Thomas  and  my  daughter  Mary  £5  apiece,  to  be  paid  within  the  said  ten 
years.  To  my  daughter  Anna  £10,  to  be  paid  within  the  said  ten  years.  To 
my  son  Richard  £200  for  his  portion  and  in  recompense  of  £15  given  him  by 
the  will  of  my  brother  Thomas  Josselyn,  deceased,  to  be  paid  within  one  year 
after  the  death  of  my  wife  and  my  brother  Symon;  and  if  they  both  die  before 
me,  then  it  shall  be  paid  within  four  years  after  my  decease.  And  if  my 
executors  make  default  of  payment  of  the  said  £200,  then  I  bequeath  to  my 
son  Richard  20  acres  of  land  called  Highfield,  in  Roxwell,  and  my  said  farm 
called  Bollinghatch,  to  him  and  his  heirs  for  ever,  with  a  foot-,  horse-,  and 
cartway,  for  himself,  servants,  etc.,  through  a  field  called  the  field  before  the 
gate,  parcel  of  said  farm,  to  be  directly  leading  next  the  hedge  against  Nyne 
acres,  parcel  of  the  lands  called  Foulchers,  from  the  King's  highway  into  said 
Highfield.  To  my  son  Joseph  £160  for  his  portion  and  in  recompense  of  £15 
given  him  by  the  will  of  my  brother  Thomas  Josselyn,  deceased,  to  be  paid 
within  two  years  after  the  death  of  my  wife  and  my  brother  Symon;  or  if 
they  both  die  before  me,  then  within  five  years  after  my  decease.  And  if  my 
executors  make  default  of  payment  of  the  said  £160,  then  I  bequeath  to  my 
son  Joseph  and  to  his  heirs  for  ever  all  those  parcels  of  wood  and  land  called 
Woodfeilds,  Spicers  Crofts,  and  Bollinghatch  Grove,  with  a  part  of  Motts- 
hott  next  to  the  lane  leading  to  Funbridge  end,  and  to  be  divided  at  the  path 
leading  from  Woodfeild  to  Fowchers,  all  of  which  said  closes  before  devised 
to  my  son  Joseph  are  parcels  of  my  said  farm.  To  my  son  Nathaniell  £100 
for  his  portion  and  in  recompense  of  £15  given  him  by  the  will  of  my  brother 
Thomas  Josselyn,  deceased,  to  be  paid  within  three  years  after  the  decease 
of  my  wife  and  my  brother  Symon;  and  if  they  both  die  before  me,  then  to 
be  paid  within  six  years  after  my  decease.  My  executors  shall  allow  my 
daughter  Elizabeth  sufficient  meat,  drink,  and  apparel,  and  all  other  things 
necessary  for  her  maintenance  for  life;  and  if  she  shall  survive  them,  they  shall 
provide  for  her  maintenance  during  her  life.  To  the  poor  of  Roxwell  20s. 
The  rest  of  my  goods  unbequeathed  and  all  my  said  farms,  lands,  etc.,  called 
Bollinghatch,  with  all  the  houses,  edifices,  buildings,  yards,  gardens,  orchards, 
etc.,  belonging  thereto,  and  all  closes,  pastures,  and  wood  growing  belonging 
thereto,  and  all  the  ways,  waters,  etc.,  lying  in  Newland,  Roxwell,  and 
Writtle,  or  elsewhere  in  the  said  County  of  Essex,  to  my  sons  Ralph  Josselyn 
and  Symon  Josselyn  and  the  heirs  of  their  bodies  lawfully  begotten.  If  my 
son  Symon  die  without  issue,  reversion  of  his  portion  to  my  son  Nathaniell 
and  his  heirs  for  ever;  and  if  my  son  Ralph  die  without  issue,  reversion  of  his 
portion  to  my  son  John  and  his  heirs  for  ever.  If  my  sons  Ralph  and  Symon 
do  not  pay  the  said  sums  to  my  sons  Richard  and  Joseph,  then  this  devise  to 
my  sons  Ralph  and  Symon  of  the  said  several  closes  to  my  said  sons  Richard 
and  Joseph  provisionally  formerly  devised  shall  cease,  and  the  said  closes  shall 
remain  to  Richard  and  Joseph  according  to  my  former  devise.    Executors: 


30  Genealogical  Research  in  England  [Jan. 

my  sons  Ralph  Josselyn  and  Symon  Josselyn.  Overseer:  my  son  Nathaniell 
Josselyn.  Witnesses:  Ma:  Bridges,  William  Rochell  his  mark,  William 
Smith,  and  Cha:  Smyth.  Proved  4  May  1632  by  Ralph  Joslin  and  Simon 
Joslin,  sons  of  the  deceased.     (P.  C.  C,  Audley,  57.) 

The  Will  of  Joseph  Josltn  of  Cranham,  co.  Essex,  yeoman,  7  November 
1642.  Whereas  Ralph  Joslyn  of  Roxwell,  co.  Essex,  yeoman,  my  late  father, 
did  give  unto  his  son  Symon  Joslyn,  my  elder  brother,  four  parcels  of  land  in 
Roxwell,  called  Woodfield,  the  Wood,  Spicer's  Croft,  and  the  lower  end  of  the 
Moteshott,  upon  condition  that  he,  the  said  Symon  Joslyn,  my  brother, 
should  pay  to  me  £160, 1  do  give  said  sum  (if  it  be  paid  by  said  Symon)  as 
follows:  to  Richard  Joslyn,  my  brother,  £40;  to  Nathaniel  Joslyn  and 
Thomas  Joslyn,  my  brothers,  £10  apiece;  to  Daniel  Hudson,  my  brother-in- 
law,  £20;  to  Anne  Hudson,  my  sister,  £5  and  also  £15  more  part  of  the  said 
£160  which  was  given  to  me  by  Thomas  Joslyn,  my  uncle,  and  paid  into  the 
hands  of  Ralph  Joslyn,  my  father;  to  my  cousin  Mary  Gill,  wife  of  Thomas 
Gill  of  Cranham,  £20  of  the  said  £160;  to  the  four  children  of  Daniel  Hud- 
son, namely,  Daniel,  Symon,  William,  and  Elizabeth,  £5  apiece;  to  John 
Hudson,  my  cousin,  son  of  Daniel  Hudson,  £10;  to  the  three  daughters  of 
John  Joslyn,  my  eldest  brother,  £5,  namely,  to  Dorothy  and  Anne  40s. 
apiece  and  to  Mary  20s;  to  John  Owting  of  Cranham  £4  and  a  pair  of  sheets. 
If  my  brother  Symon  shall  not  pay  the  said  sum  of  £160,  according  to  Ralph 
Joslyn's  will,  then  Richard  Joslyn  and  Daniel  Hudson,  my  brothers,  shall 
enter  upon  said  four  parcels  of  land  and  hold  them  for  ever,  paying  my 
legacies.  To  Ralph  and  Symon  Joslyn,  my  brothers,  a  pair  of  gloves  apiece. 
Executors  and  residuary  legatees:  Richard  Joslyn  and  Daniel  Hudson. 
Witnesses:  Henry  Nevill  and  George  Stondon.  Proved  6  December  1645 
by  the  executors  named  in  the  will.  (Archdeaconry  of  Essex  [Somerset 
House],  Register  Whiteheade,  fo.  161.) 

The  Will  of  Symon  Joceline  of  East  Hanningfield,  co.  Essex,  yeoman, 
28  September  1649.  To  my  eldest  son  Symon  Joceline  my  messuage  called 
Bouleinghatch,  lying  in  the  parishes  of  Roxwell  and  Newland  Fee,  co.  Essex, 
and  lands  called  Flax  Hoppett  or  Willow  Lease,  land  called  Brickhill  Mead, 
Badhams,  Asponfield,  Chalke,  Pearecrofte,  Leather  Leise,  Hoppet,  and  also 
so  much  of  Moateshott  whereof  no  use  is  limited  by  deed  of  the  division  of 
two  parts  of  the  farm  called  Bouleinghatch  made  between  Ralph  Joceline  of 
Roxwell,  co.  Essex,  yeoman,  Thomas  Joceline  of  Barham,  co.  Suffolk,  yeo- 
man, and  Rebecca  his  wife,  and  me,  the  said  Symon  Joceline,  on  the  one  part, 
and  Aron  Renton  and  John  Parey  of  London,  gent.,  on  the  other  part.  Also 
to  my  son  Symon  part  of  the  mansion  house  purchased  by  me  from  my 
brother  Ralph  Jocelyne  and  the  land  called  Hoppett  Croftes  and  so  much  of 
Moateshott  whereof  no  use  is  limited  by  deed  to  my  brother  Joseph  Joceline. 
To  my  son  Peter  Joceline  lands  in  Rettingdon,  co.  Essex.  To  my  three 
daughters  Anne,  Sarah,  and  Grace  Joceline  £100  apiece  as  well  as  the  follow- 
ing sums  bequeathed  to  them  and  my  son  Peter  by  my  late  father-in-law 
Peter  Avecrof te,  viz :  to  Peter  £20  at  twenty-one,  £20  to  Anne  at  twenty-one 
or  marriage,  and  to  Sarah  and  Grace  £5  apiece  at  twenty-one  or  marriage. 
My  said  daughters  to  be  paid  my  £100  at  the  same  times.  H  any  of  my 
daughters  die,  the  survivors  to  be  her  heirs.  To  the  poor  of  Roxwell  15s. 
Executor  and  residuary  legatee:  my  son  Symon  Joceline.  Overseers:  my 
brothers  Nathaniel  Joceline  and  Richard  Joceline.  Witnesses:  Thomas 
Luncher  and  George  Solme.  Proved  6  February  1655  [1655/6]  by  Symon 
Joceline,  son  of  the  testator  and  the  executor  named  in  the  will.  (P.  C.  C, 
Berkley,  54.) 

The  Will  of  Ralph  Josselin  of  Cranham  Hall,  co.  Essex,  yeoman,  27  No- 
vember 1656.    To  my  daughter  Dorothy  £100  owing  to  me  by  Mr.  Ford, 


1917]  Genealogical  Research  in  England  31 

minister  of  Great  Warely,  upon  bond,  she  paying  £20  to  my  daughter  Grace, 
and  my  said  daughters  Grace  and  Dorothy  paying  between  them  to  my 
nephew  Ralph  Jocelin,  minister  of  Earles  Colne,  £6  as  testimony  of  my  love 
to  him,  Dorothy  paying  £4.  16s.  and  Grace  £1.  4s.  I  bequeath  all  my  bills, 
rents,  goods  [etc.],  to  my  daughter  Elizabeth,  provided  she  shall  not  marry 
without  the  consent  of  Dorothy  and  Grace  and  of  .my  cousin  Ralph  Josselin. 
My  executors  shall  take  into  their  hands  the  money  and  goods  given  to 
Elizabeth  and  allow  her  the  yearly  profits  thereof,  and  upon  her  marriage  lay 
it  out  in  lands,  and  settle  them  upon  her  and  her  heirs  for  ever.  And  if  she 
marry  without  said  consent,  then  my  executors  shall  allow  to  her  and  her 
children  at  their  discretion  the  yearly  profits  of  aforesaid  goods,  and  dispose 
of  the  principal  estate  to  her  children  who  shall  best  deserve  the  same.  If 
said  Elizabeth  die  without  heirs  or  before  marriage,  the  goods  shall  be  equally 
divided  between  Grace  and  Dorothy,  provided  they  pay  my  said  cousin 
Ralph  Josselin  £20.  Executors:  Ralph  Josselyn  and  my  daughters  Grace 
and  Dorothy.    Witnesses:  Richard  Joslin  and  Ann  Hampson. 

Nuncupative  codicil,  21  March  1656  [1656/7].    To  Grace  Johnson,  my 
daughter,  wife  of  Robert  Johnson,  £20  now  in  the  hands  of  Captain  [  ] 

Stracy.  Witnesses:  Martyn  Curtis  and  Ann  Howard.  (P.  C.  C,  Ruthen, 
511 .)  Proved  23  December  1657  by  Ralph  Josselin,  cousin  and  sole  executor. 
(P.  C.  C,  Probate  Act  Book,  1657.) 

The  Will  of  Ralph  Josselin  of  Earles  Colne,  co.  Essex,  clerk,  1  June  1683. 
To  my  only  wife  Jane,  the  wife  of  my  youth,  my  freehold  land  called  Springs 
Marsh  and  my  copyhold  land  called  Stulps  for  life,  with  reversion  at  her 
decease  to  my  daughter  Elizabeth,  wife  of  Mr.  Gilbert  Smith  of  the  parish  of 
St.  Martins  in  the  Fields  [London],  colourman.  Also  to  my  wife  for  life 
Stonebridge  meadow,  being  freehold,  together  with  the  bridge  to  be  made. 
To  my  wife  for  her  better  maintenance  all  her  wearing  apparel,  the  silver  and 
gold  I  have  given  her,  certain  furniture,  brass,  plate,  pewter,  iron,  steel, 
linen,  and  all  things  needful  to  furnish  three  or  four  rooms  in  my  said  man- 
sion. To  my  daughter  Mistress  Mary  Josselin,  the  wife  of  Mr.  Edward  Day 
of  Great  St.  Martins  in  the  Fields  [London],  £100;  and  to  her  and  her  heirs 
my  freehold  tenement  on  Colne  Green  wherein  I  now  dwell,  with  the  orchard, 
barns,  stables,  and  all  other  buildings  thereto  belonging,  containing  half  an 
acre,  the  copyhold  lands  called  Upper  Coes,  containing  20  acres,  abutting  on 
the  tenement  of  one  Mole,  now  in  the  occupation  of  Henry  Wiseman,  the 
Green,  the  road  leading  off  Colne  Green  towards  Colne  Engaine,  Lower  Coes, 
lands  called  Bayleys,  belonging  to  Robert  Harris,  and  land  belonging  to  Mr. 
Sibley.  A  quitrent  of  20s.  yearly  to  be  paid  to  the  lords  of  the  manor  of 
Colne  Pryory.  If  my  said  daughter  Mary  die  without  issue,  the  said  property 
to  Mr.  Edward  Day  for  life.  If  they  have  issue  and  desire  to  sell  the  property, 
they  shall  offer  it  to  my  heirs  for  a  sum  not  exceeding  £400.  To  my  daughter 
Mistress  Jane  Woodthorpe  £40.  To  my  wife  Jane  my  two  lower  broom 
fields  called  Lower  Coes,  abutting  on  lands  belonging  to  one  Prucknett  and 
lands  which  I  bought  of  Mr.  Fletcher  in  Colne.  To  my  daughters  Mistress 
Elizabeth  Smith  and  Mistress  Rebecca  Spicer  10s.  apiece  to  buy  them  rings. 
My  wife  to  be  executrix,  and  to  have  my  stock  and  corn.  To  my  only  son 
John  Josselin  all  my  lands  unbequeathed,  from  the  29th  of  September  next 
after  my  decease,  together  with  Inhams  Heme  lays  and  love  land  that  I 
bought  of  Mr.  Fletcher  and  his  wife,  on  condition  that  he  suffer  his  mother  to 
lay  in  what  corn  and  hay  she  pleases  in  the  boarded  barn  and  one  end  of  the 
barn  at  Fishers,  and  dispose  of  the  cattle  and  corn  growing  on  my  lands  until 
the  said  date.  This  condition  being  performed,  his  mother  shall  give  to  him 
my  fallow  in  Hobstevens,  my  six  horses,  and  the  young  stone  colt,  and  all  the 
harness,  wagons,  ploughs,  tumbrells,  and  appurtenances.  My  library  as  it 
stands  I  leave  to  one  or  two  of  my  grandchildren  who  shall  first  enter  the 
ministry.    My  household  goods  I  leave  to  my  executrix's  pleasure,  to  be 


32  Genealogical  Research  in  England  [Jan. 

divided  into  five  parts  to  be  chosen  by  them*  according  to  their  ages.  Wit- 
nesses: Jo:  Ludgater,  R*  Potter,  and  Humpfrey  Rugels.  Proved  5  Novem- 
ber 1683  by  the  executrix.  (Archdeaconry  of  Colchester  [Somerset  House], 
Register  Collin,  fo.  144.) 

From  the  Parish  Registers  op  Bishops-Stortford,   co.  Herts 

1619  Thomas  son  of  Simond  and  Ann  Joslyne  baptized  11  July. 

1619  Mary  daughter  of  John  Joslyne  and  Anne  his  wife  baptized  12  October. 

1624  Rebecca  daughter  of  John  and  Anne  Joslyn  baptized  28  November. 

1624  Ann  wife  of  John  Joslyn  malster  buried  29  November. 

1626  Geofery  son  of  Symon  and  Anna  Joslyn  baptized  10  April. 

1628  Sarah  daughter  of  Simon  and  Ann  Joslyn  baptized  2  July. 

1630  Margaret  daughter  of  Symon  and  Anne  Jocelyn  baptized  28  September. 

1630  Rebecca  daughter  of  John  and  Helen  Josselyn  baptized  20  January 

[1630/1]. 
1638  Agnes  daughter  of  Symon  and  Mary  Jocelyn  baptized  7  July. 

From  the   Parish   Registers   of   BoBBrNGwoRTH,t   co.   Essex 
1626  Raph  Joscelin  of  Roxwell  and  Grace  Leggate  married  29  November. 

From  the  Parish  Registers  of  Chelmsford,  co.  Essex 

Marriagest 
1593  John  Josselyn  and  Joan  Gooden  30  September. 
1600  Richard  Bell  and  Joane  Joslin  25  May. 
1633  James  Joslyn  and  Ann  Allsap  30  April. 
1657  Robert  Lukyn  single  and  Elizabeth  Jocelyn  single,  both  of  Roxeffeild, 

23  October. 
1662  John  Neale  and  Elizabeth  Joslyn  widow  of  Little  Waltham  28  April. 
1669  Symon  Joslyn  and  Abigail  Bacon  1  June. 

Josselyn  Entries  in  the  Parish  Registers  of  Fyfield,§  co.  Essex, 

1538-1650 

Baptisms 
1546  Helenora  Joslin  daughter  of  John  Joslyn  born  and  baptized  1  February 

[1545/6]. 
1546  Ralph  son  of  Simon  Joslyn  born  and  baptized  5  December. 
1550  Alice  Joselyn  baptized  13  January  [1549/50]. 

Marriages 
1544  John  Turnishe  and  Agnes  Joselyn  14  September. 
1544  Simone  Joslyn  and  mgaret  Poole  12  October. 
1544  John  Joslyn  and  Alice  Nevell  Widow  15  January  [1544/5]. 

Burial 
1585  Thomas  Joselin  servant  of  Robert  Alite  15  October. 

Josselyn  Entries  in  the  Parish  Registers  of  Moreton,|| 
co.  Essex,  1558-1650 

1630  Ralph  Jocelin  son  of  Ralph  Joslin  baptized  14  December. 

*  This  pronoun  probably  refers  to  the  daughters  of  the  testator. 

t  The  registers  of  this  parish,  1558-1785,  were  printed  by  Frederick  Arthur  Crisp  in 
1884. 

%  The  marriages  in  the  registers  of  this  parish,  1539-1837,  are  printed  in  Phillimore 
and  Blagg's  Essex  Parish  Registers,  Marriages,  vols.  2  and  3.  These  registers  have 
not  been  searched  for  Josselyn  baptisms  and  burials. 

§  The  registers  of  this  parish,  1538-1700,  were  printed  by  Frederick  Arthur  Crisp  in 
1896. 

||  The  registers  of  this  parish,  1558-1759,  were  printed  by  Frederick  Arthur  Crisp  in 
1890. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn.  33 

1630  Ralph  son  of  Ralph  Jocelin  buried  15  December. 

1631  Samuel  son  of  Ralph  Joslin  baptized  19  March  [1631/2]. 

Josseltn  Entries  in  the  Parish  Registers  of  Roxwell, 
co.  Essex,  1558-1649 

Baptisms* 
1561  Simon  Josling  12  October. 
1563  John  Josline  27  November. 
1566  Phillip  Joseline  21  August. 
1586  Marie  Joslin  4  September. 
1588  Agnes  Joslin  25  August. 
1590  Ralph  Joslin  8  July. 
1600  Joseph  son  of  Ralph  Joselin  6  June. 
1602  Nathaniell  Joselin  29  September. 
1604  Elizabeth  Joselin  23  September. 
1611  Marie  daughter  of  John  Joselin  30  June. 
1616  Ralph  son  of  John  Joslin  18  February  [1616/17]. 

1633  Anne  daughter  of  Ralph  Joscelyn  9  August. 
1637  Francis  son  of  Richard  Joseline  14  October. 
1643  Theba  daughter  of  Richard  Joseline  3  October. 

Marriages^ 
1566  Peter  Saul  and  Alice  Joslin  29  November. 
1576  Robert  Lees  and  Johne  Joslin  8  July. 
1579  John  Joslin  and  Joane  Weld  13  September. 
1583  Ralfe  Joslin  and  Marie  Bright  21  May. 
1616  Samuel  Hutt  and  Anna  Joslin  30  January  [1616/17]. 
1629  Simon  Josselin  and  Anne  Ecroft  2  February  [1629/30]. 

BitrialsX 

1578  John  Joslin  18  February  [1578/9]. 

1579  Richard  Joslin  21  December. 
1600  Widow  Joslin  31  January  [1600/1]. 
1606  Dorothie  Josselin  17  January  [1606/7]. 
1631  Ralph  Joscelyn  19  March  [1631/2]. 

1634  Widow  Joscelyn  16  October. 

1634 —  son  of  Ralph  Joscelyn  20  February  [1634/5]. 

1635  An  infant  of  Ralph  Joscelyn  7  April. 

1639  Anne  wife  of  Richard  Josceline  12  November. 

[The  rest  of  the  Josselyn  material  will  be  published  in  the  Register  of  April 
1917.  — Editor.] 

[To  be  continued] 


INSCRIPTIONS  FROM  GRAVESTONES  AT  PLAINFIELD, 

CONN. 

Copied  and  communicated  by  Judge  Joss  Eben  Pkiob  of  Moosup,  Conn. 

The  following  inscriptions  have  been  copied  from  gravestones 
found  in  numerous  small  cemeteries  and  burial  lots  at  Plainfield, 
Conn.    These  graveyards  have  been  classified  according  to  the  school 

*  No  baptisms  are  found  on  record  from  1621  to  June  1623. 

t  No  marriages  are  found  on  record  for  the  years  1571-1575,  1621,  and  1645. 

t  No  burials  are  found  on  record  from  April  1621  to  December  1622. 


34  Inscriptions  from  Gravestones  at  Plainfield,  Conn.       [Jan. 

districts  in  which  they  are  situated.  All  the  inscriptions  legible  in  a 
given  lot  have  been  copied,  although  not  all  the  lots  have  as  yet  been 
examined.  The  punctuation  is  that  of  the  copyist,  the  punctuation 
on  the  gravestones  being  in  many  cases  illegible. 

Black  Hill  School  District 
Bennett  Burying  Ground 

Stephen  Bennett,  died  June  12,  1878,  aged  84  years,  9  months,  &  7  days. 
Emily  Bennett,  wife  of  Stephen  Bennett,  died  March  30, 1900,  aged  88  years, 

7  months,  &  16  days. 
George  C.,  son  of  Stephen  &  Emily  Bennett,  died  Jan.  6,  1839,  aged  1  year 

&  3  months. 
Edwin  D.,  son  of  Stephen  &  Emily  Bennett,  died  Oct.  6,  1841,  aged  4  yrs. 

&  1  mo. 
Joseph  L.,  son  of  Stephen  &  Emily  Bennett,  died  Oct.  11,  1847,  aged  4  yrs. 

&  6  mos. 
Benjamin,  son  of  Stephen  &  Emily  Bennett,  died  Apr.  1,  1848,  aged  6  mos. 
Stephen  N.  Bennett,  born  March  14,  1832,  died  March  24,  1893. 
Loren  W.  Bennett,  died  Oct.  27,  1886,  aged  36  years. 
Daniel  C.  Bennett,  died  July  6,  1860,  aged  27  yrs. 
Olive  Bennett,  wife  of  Darius  C.  Herrick,  born  Apr.  6,  1849,  died  Dec.  14, 

1905.    Daughter  of  Stephen  &  Emily  Bennett. 

Cornell-Munroe  Burying  Ground 

Nancy  Cornell,  died  July  24,  1839,  M.  31. 

Sacred  to  the  memory  of  Mr.  William  Cornell,  who  departed  this  life  Oct.  16, 

1810,  in  the  49th  year  of  his  age. 
In  memory  of  Mrs.  Huldah  Cornell,  wife  of  Mr.  William  Cornell,  who  de- 
parted this  life  April  26,  1833,  in  the  65th  year  of  her  age. 
Mason  Cornell,  son  of  William  Cornell,  passed  to  the  spirit  land  July  19, 

1841,  aged  39  yrs.  5  mos.  &  4  days. 
Philenia  Munro,  wife  of  Mason  Cornell,  passed  to  spirit  land  Aug.  19,  1878, 

aged  81  yrs.  8  mos.  &  19  days. 
Infant  daughter  of  Mason  &  Hilena  A.  Cornell,  born  Dec.  14,  1828. 
Nancy,  infant  daughter  of  Mason  &  Philena  Cornell,  died  Oct.  25,  1834,  M. 

9  months. 
William  Cornell,  son  of  Mason  &  Philena  A.  Cornell,  was  born  in  Plainfield, 

Conn.,  July  7,  1832,  and  died  in  San  Francisco,  Call.,  March  23,  1852, 

M.  19  years  and  8  mos. 
Anna  Cornell,  daughter  of  Mason  &  Philena  A.  Cornell,  Passed  from  this  to 

a  higher  sphere  May  16,  1855,  aged  25  years. 
Mason,  son  of  Mason  &  Philena  A.  Cornell,  passed  to  spirit  land  April  28, 

1884,  aged  45  yrs.  11  mos. 
In  memory  of  Miss  Mary  Cornell,  who  departed  this  life  Oct.  20, 1834,  in  the 

29th  year  of  her  age. 
Clarissa,  wife  of  Hezekiah  Crandall  and  daughter  of  William  and  Huldah 

Cornell,  died  7th  mo.,  21st,  1838,  aged  38  yrs.  3  mos.  19  ds. 
Erected  Jan.,  1850,  In  memory  of  Gideon  Cornell,  who  was  born  in  Swanzey, 

Mass.,  Oct.  25th,  1728,  O.  S.,  and  died  in  Plainfield,  Conn.,  Dec.  25, 

1817,  M.  89. 
Hephzibah  Cornell,  his  wife,  who  was  born  in  Swanzey,  Mass.,  Jam  14, 
1733,  O.  S.,  and  died  in  Plainfield,  Conn.,  July  16,  1814. 
In  memory  of  Miss  Nancy,  daughter  of  Mr.  Gideon  Cornell,  who  departed 

this  life  April  21,  A.D.  1799,  aged  31  years. 
Hephzebah  Cornell  was  born  April  10,  1774,  died  April  30,  1847,  aged  73. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn.  35 

Huldah,  daughter  of  Wm.  &  Huldah  Cornell  &  wife  of  John  Martineso,  died 

Oct.  26,  1844,  M.  19. 
Samuel  Monroe,  died  March  29,  1838,  aged  45  years. 

Sarah,  his  wife,  died  Jan.  23,  1865,  aged  64  years. 
Nancy,  daughter  of  Samuel  &  Sarah  Munro,  died  Nov.  2,  1855,  aged  24. 
Sarah  Ann,  daughter  of  Samuel  &  Sarah  Munro,  died  Oct.  29,  1861,  aged 

31  yrs. 
William  C.  Monroe,  1828  —  1885,  2nd  Mass.  Cav.,  Co.  D.,  in  18  Battles. 
Margaret  A.  Matteson,  his  wife,  1835  —  1912. 
E.  Cornell  Monroe,  their  son,  1869  — 1909. 
John  Munro,  born  in  Bristol,  R.  I.,  11th  mo.,  23rd,  1742,  died  in  Plainfield, 

Conn.,  2nd  mo.,  18th,  1829. 
Parthania  Cornell,  wife  of  John  Munro,  born  in  Swanzey,  Mass.,  1st  mo., 

6th,  1758,  died  in  Plainfield,  Conn.,  11th  mo.,  6th,  1834. 
Parthania,  daughter  of  John  &  Parthania  Munro,  born  1st  mo.,  6th,  1785, 

died  1st  mo.,  16th,  1829. 
Minervia,  daughter  of  John  &  Parthania  Munro,  born  5th  mo.,  23rd,  1791, 

died  1st  mo.,  14th,  1839. 
•    Lewrania,  daughter  of  John  &  Parthania  Munro,  died  July  28,  1875,  aged 

88  yrs.  &  17  days. 
Nancy,  daughter  of  John  &  Parthania  Munro,  died  7th  mo.,  20th,  1890, 

aged  96  yrs.  5  mos.  &  10  days. 
Cornell  Munroe,  died  10th  mo.,  8th,  1843,  M.  53  yrs.  11  mos.  &  24  ds. 
'  Eunice  Cornell,  wife  of  Cornell  Munroe,  Passed  from  earth  to  spirit  life 

April  20,  1862,  in  the  65th  year  of  her  age. 
John  Edward,  son  of  Cornell  &  Eunice  Munroe,  died  1st  mo.,  8th,  1835,  M. 

1  yr.  3  mo.  9  ds. 
Abby  A.  Munroe,  daughter  of  Cornell  &  Eunice  Munroe,  Passed  from  this 

to  a  higher  Sphere  June  13,  1855,  aged  23  years,  6  mos. 
John  Staples  Smith,  born  in  Preston,  died  in  Plainfield,  Conn.,  Nov.  30, 1892, 

aged  69  yrs.  3  mos.  &  20  days. 
Augustus  Evans,  son  of  John  S.  &  Frances  C.  C.  Smith,  Passed  into  the 

Spirit-Land  Feb.  28,  1868,  aged  5  mos.  &  18  days. 


Burial  Lot  on  the  Randall  Farm 

Luke  Nichols,  died  March  18,  1848,  aged  64  years. 

Mrs.  Belinda  N.  Wilbur,  Consort  of  Mathew  G.  Wilbur,  died  June  5,  1842, 
in  the  35th  year  of  her  age. 

Flat  Rock  School  District  _ 

fyytx 

Burial  Lot  on  the  Davis  Farm*  Kj'  e  *•> 

North  Part 
The  grave  of  Mr.  Samuel  Bissell,  who  died  Feb.  28,  1825,  aged  69  years. 
Anna,  wife  of  Samuel  Bissell,  died  Sept.  15,  1847,  aged  95  years. 
Joseph  Congdon,  died  June  9,  1852,  aged  59  years. 
Polly,  widow  of  Joseph  Congdon,  died  April  3,  1854,  aged  62  years. 
In  memory  of  Catharine  E.,  wife  of  Robert  S.  Tucker,  who  died  June  14, 
1833,  aged  24  years,  2  months,  &  4  days. 

South  Part 
In  memory  of  Mr.  Perry  Clark,  who  died  May  3,  1800,  in  ye  76th  year  of 

his  age. 
In  memory  of  Mrs.  Lydia,  wife  of  Mr.  Perry  Clark,  who  died  April  16,  1806, 

in  the  78th  year  of  her  age. 

*  This  lot  is  enclosed  by  a  stone  wall  in  a  somewhat  dilapidated  condition,  and  ia 
also  divided  into  two  parts  by  a  wall. 

VOL.   LXXI.  3 


36  Inscriptions  from  Gravestones  at  Plainfield,  Conn.        [Jan. 

In  memory  of  Mrs.  Mary,  wife  to  Capt.  Stephen  Clark,  who  died  Mar.  20, 

1793,  in  ye  45th  year  of  her  age. 
In  memory  of  John,  son  to  Capt.  Stephen  Clark  &  Mrs.  Mary  his  wife,  who 

died  April  8,  1791,  aged  2  years. 
In  memory  of  Miss  Polly  Clark,  daughter  of  Capt.  Stephen  Clark  &  Mrs. 

Mary  his  wife.    She  departed  this  life  April  12th,  1794,  aged  20  years, 

8  months,  &  25  days. 
In  memory  of  Rhobe,  daughter  to  Capt.  Stephen  Clark  &  Mrs.  Mary  his 

wife,  who  died  Oct.  3,  1797,  in  ye  15th  year  of  her  age. 
Dixwell  Lathrop,  a  Soldier  of  the  American  Revolution,  died  1841,  aged  88 

years. 
Eunice  Davis,  wife  of  Dixwell  Lathrop,  died  1803,  aged  32  years. 
Mehala  Phillips,  widow  of  Jacob  Bennett  &  wife  of  Dixwell  Lathrop,  died 

1852,  aged  79. 
Rachel,  daughter  of  Dixwell  &  Mehala  Lathrop,  died  1831,  aged  22  years. 
Nat  Phillips,  died  Oct.  5, 1829,  aged  79.    A  Patriot's  Grave. 
Wealthy,  wife  of  Nat  Phillips,  died  May  30,  1827,  aged  67. 

Gallup  Cemeteey 

Stephen  S.,  son  of  S.  L.  &  H.  S.  Barber,  born  April  6, 1872,  died  July  16, 1873. 
Thomas  Burdick,  died  Nov.  3,  1883,  aged  90  years. 
Abigail,  wife  of  Thomas  Burdick,  died  May  27,  1859,  aged  62  years. 
Charles,  son  of  Thomas  &  Abigail  Burdick,  died  Nov.  27,  1834,  aged  13  yrs. 

8  mos.  &  27  dys. 
Frederick  A.  Chalker,  June  26,  1830  —  Sept.  22,  1905. 

His  wife,  Maria  A.  Wilkinson,  June  1,  1850. 
In  memory  of  Mrs.  Lucy  Crary,  who  died  Feb.  16,  1819,  in  the  81st  year  of 

her  age. 
Sacred  to  the  memory  of  Lieut.  Benjamin  Crary,  who  departed  this  life 

March  8,  1790,  in  the  73rd  year  of  his  age. 
In  memory  of  Mrs.  Abigail  Crary,  wife  of  Mr.  Benjamin  Crary,  who  died 

Jan.  30,  1822,  in  the  87th  year  of  her  age. 
In  memory  of  Aaron  Crary,  Esq.,  who  died  Oct.  23,  1830,  in  the  62nd  year 

of  his  age. 
In  memory  of  Mrs.  Harmony,  wife  of  Aaron  Crary,  Esq.,  who  died  Sept.  15, 

1812,  aged  40  years. 
Aaron  A.  Crary,  died  Dec.  7,  1880,  aged  77  years. 

Eliza  W.  Lee,  his  wife,  died  Sept.  7,  1905,  aged  92  years. 
Charles  A.,  son  of  Aaron  A.  &  Eliza  W.  Crary,  died  June  7,  1866,  aged  25 

years,  10  months,  &  20  days. 
John  L.,  son  of  Aaron  A.  &  Eliza  W.  Crary,  died  Feb.  28,  1853,  in  the  17th 

year  of  his  age. 
Jennie  E.,  daughter  of  Aaron  A.  &  Eliza  W.  Crary,  died  May  1,  1868,  aged 

17  years  &  7  months. 
In  memory  of  Samuel  Crary,  who  died  May  10,  1851,  aged  49  years. 
John  Dawley,  died  May  17,  1880,  aged  40  years,  1  month,  25  days. 
Ardelia  Spalding,  wife  of  John  Dawley,  died  Feb.  16,  1896,  aged  65  years, 

3  months. 
John  R.  Dean,  born  Feb.  23,  1805,  died  Oct.  26,  1870. 

His  wife,  Lucy  L.  Dean,  born  Jan.  16,  1807,  died  July  23,  1887. 
James  C.  Dean,  1830  — 1898. 

Catherine,  his  wife,  1846  — 1876. 
To  the  memory  of  Christopher  Dean,  who  departed  this  life  Sept.  5,  1821, 

aged  69. 
To  the  memory  of  Mrs.  Martha,  relict  of  Mr.  Christopher  Dean,  who  de- 
parted this  life  Feb.  9,  1832,  aged  64. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn. 


37 


In  memory  of  James  Dean,  son  of  Christopher  &  Martha  Dean,  who  deceased 

April  14,  1813,  aged  4  years  &  8  months. 
Erected  to  the  memory  of  Miss  Olive  Dean,  who  died  Jan.  7, 1815,  in  the  59th 

year  of  her  age. 
In  memory  of  Samuel  Frink,  who  died  Aug.  16,  1850,  M.  86. 
In  memory  of  Margaret,  wife  of  Samuel  Frink,  who  died  Sept.  15,  1853,  M. 

89. 
Saxton  Frink,  died  Jan.  11,  1845,  aged  55  years. 
Fanny,  wife  of  Saxton  Frink,  died  Mar.  23,  1865,  aged  67  years. 
Carohne  Frink,  died  July  30,  1896,  aged  75  years,  9  months. 
Nelson  Frink,  died  Oct.  7,  1872,  aged  48  years. 

Caroline  Briggs,  wife  of  Nelson  Frink,  died  Oct.  20,  1901,  M.  69  years. 
In  memory  of  Simon  Gallup,  who  died  April  13,  1851,  in  the  58th  year  of  his 

age. 
Isaac,  son  of  John  &  Orra  Gallup,  died  Nov.  9,  1845,  aged  10  years. 
Benjamin  D.  Gallup,  born  May  22,  1828,  died  June  13,  1907. 

Sarah  L.  Tanner,  his  wife,  born  Dec.  24,  1834,  died  July  27,  1895. 
John  Gallup,  died  Feb.  22,  1869,  aged  70  years. 

Orra,  wife  of  John  Gallup,  died  March  14,  1883,  aged  82  years,  5  months. 
Albert,  son  of  John  &  Orra  Gallup,  died  April  17,  1853,  aged  23  years. 
John  R.  Gallup,  died  July  1,  1907,  aged  79  years. 
Amarilla,  wife  of  John  R.  Gallup,  died  Nov.  2,  1896,  aged  65  years. 
Luetta  F.,  daughter  of  John  R.  &  Amarilla  Gallup,  died  Mar.  28,  1913,  aged 

57  years. 
In  memory  of  Sally,  wife  of  Benjamin  Gallup  &  daughter  of  Nehemiah  & 

Sybel  Park,  who  died  Aug.  28,  1828,  aged  52  years. 
Dr.  Alban  W.  Gallup,  Dec.  31,  1803  —  April  2,  1879. 

His  wife,  Sally  Spalding,  Feb.  21,  1812  —  Dec.  29,  1893. 
Addie  A.,  daughter  of  Dr.  Alban  &  Sally  Gallup,  died  Sept.  2,  1877,  aged  26 

years. 
Isaac  Gallup,  died  Aug.  16,  1855,  aged  61. 
In  memory  of  Benjamin  Gallup,  who  died  April  11,  1836,  in  the  78th  year  of 

his  age. 
In  memory  of  Martha,  wife  of  Benjamin  Gallup  &  daughter  of  Capt.  Isaac  & 

Margaret  Gallup,  who  died  Jan.  23,  1799,  in  the  42nd  year  of  her  age. 
In  memory  of  Jonathan  Gallup,  Esq.,  who  died  Aug.  26, 1828,  aged  72  years. 
In  memory  of  Elizabeth,  widow  of  Jonathan  Gallup,  Esq.,  who  died  Dec.  16, 

1849,  in  the  80th  year  of  her  age. 
In  memory  of  Jerusha  Gallup,  died  Dec.  7,  1841,  aged  93. 
In  memory  of  Capt.  John  Gallup,  who  died  Nov'r  the  1st,  A.D.  1801,  in  the 

82nd  year  of  his  age. 
In  memory  of  Mrs.  Bridget  Gallup,  wife  of  Capt.  John  Gallup,  who  died 

Sept.  2,  A.D.  1809,  in  the  88th  year  of  her  age. 
Sacred  to  the  memory  of  Bridget,  daughter  to  Capt.  John  Gallup  &  Mrs. 

Bridget  his  wife,  who  died  March  ye  30th,  A.D.  1765,  in  the  13th  year 

of  her  age. 
In  memory  of  Capt.  John  Gallup,  who  died  Dec.  5,  1835,  aged  85. 
In  memory  of  Mrs.  Lydia,  wife  of  Capt.  John  Gallup,  who  died  July  22, 1825, 

aged  66  years. 
Thomas  D.  Gallup,  died  July  25,  1876,  aged  94  years. 
Polly,  wife  of  Thomas  D.  Gallup,  died  Nov.  16,  1865,  aged  73  years. 
John,  son  of  Thos.  D.  &  Polly  Gallup,  died  Jan.  22,  1826,  aged  7  months. 
Horace  Gallup,  son  of  Thomas  Dow  &  Mary  Gallup,  Feb.  24,  1821  —  Sept. 

18,  1911. 
Robert  Gray,  died  Nov.  6,  1882,  aged  83  years. 
Sarah  S.,  wife  of  Robert  Gray,  died  Sept.  13,  1873,  aged  73  years. 
Leroy  S.,  son  of  Robert  &  Sarah  S.  Gray,  died  April  21,  1865,  aged  20  yeara. 


38  Inscriptions  from  Gravestones  at  Plainfield,  Conn.       [Jan. 

S.  Gray. 

Mrs.  A.  Gray. 

Sarah  Gallup,  wife  of  Jeremiah  Green,  died  Nov.  8,  1892,  M.  66  yrs.  8  mos. 

Jeremiah  Greene,  died  Dec.  3,  1901,  aged  76  years,  10  months. 

Frances  J.  Greene,  born  July  7,  1858,  died  May  5,  1909. 

Lucy  E.,  wife  of  Benejah  S.  Greene,  died  June  13,  1858,  aged  19  years  &  7 

months. 
In  memory  of  Jeremiah  Greene,  son  of  Mr.  Abel  Greene,  who  died  Oct.  10, 

1824,  in  the  46th  year  of  his  age. 
In  memory  of  Hannah,  wife  of  Rodman  James,  who  died  May  3,  1834,  aged 

45  years. 
Hannah  E.,  daughter  of  John  F.  &  Susan  A.  Kennedy,  born  Nov.  30,  1841, 

died  Mar.  9,  1865. 
In  memory  of  Charitable  Marsh,  relict  of  Nath'l  Marsh,  who  died  Feb.  17, 

1801,  in  the  79th  year  of  her  age. 
Lucy  G.  Shepard,  wife  of  Samuel  Palmer,  died  Dec.  18,  1890,  M.  69  years, 

8  months,  5  days. 
.  Samuel  Palmer,  died  Apr.  28,  1870,  aged  66  years. 

Lydia  R.  Ormsbee,  bis  wife,  died  Jan.  26,  1885,  aged  84  years. 
Benjamin,  son  of  Samuel  &  Lydia  R.  Palmer,  died  Mar.  10,  1837,  in  the 

6th  year  of  his  age. 
William  H.  Palmer,  son  of  Samuel  &  Lydia  R.  Palmer,  died  Sept.  21,  1837, 

aged  6  mos. 
Walter  Palmer,  died  Dec.  13,  1907,  aged  83  years  &  18  days. 

Hannah  Shepard,  his  wife,  died  April  22,  1902,  aged  74  years,  11  mos., 
&  22  dys. 
Charles  Phillips,  died  Sept.  16,  1855,  in  the  81st  year  of  his  age. 
Sabra,  wife  of  Charles  Phillips,  died  Oct.  20, 1854,  in  the  77th  year  of  her  age. 
Samuel,  son  of  Mr.  Charles  &  Mrs.  Sabra  Phillips,  died  Dec.  19,  1815,  in  the 

5th  year  of  his  age. 
Jesse  C.  Phillips,  born  Oct.  10,  1800,  died  Apr.  1,  1864. 
Amanda,  wife  of  Jesse  C.  Phillips,  born  July  10,  1807,  died  Aug.  6,  1856. 
Infant  son  of  Jesse  C.  &  Amanda  Phillips,  died  Apr.  8,  1844. 
Nelson  L.,  son  of  Jesse  C.  &  Amanda  Phillips,  dec'd  Mar.  6,  1850,  aged  6 

weeks  &  4  days. 
Harvey  Phillips,  died  July  25,  1864,  aged  70  years  &  9  months. 
Mary  Ann,  daughter  of  Harvey  &  Mary  Phillips,  died  Mar.  4,  1851,  aged 

4  yrs.  &  10  mos. 
Elisha  P.  Phillips,  died  Dec.  20,  1850,  aged  67  years. 
Polly  Remington,  wife  of  Elisha  P.  Phillips,  died  June  16, 1820,  aged  35  years. 
Mary  Northup,  wife  of  Elisha  P.  Phillips,  died  Aug.  12,  1834,  aged  38  years. 
J.  Leonard  Phillips,  died  June  20,  1875,  aged  45  years. 
George  H.  Phillips,  born  Oct.  9,  1842,  died  Dec.  15,  1894. 
Denison  Richmond,  died  Feb.  1,  1901,  aged  71  years. 

Nancy  E.,  his  wife,  died  Jan.  11,  1909,  aged  76  years. 
Capt.  William  Shepard,  died  June  6,  1878,  aged  82  years. 
To  the  memory  of  Mrs;  Martha  Gallup,  wife  of  Capt.  William  Shepard,  died 

July  2,  1858,  in  the  65th  year  of  her  age. 
Margaret,  daughter  of  William  &  Martha  Shepard,  died  Oct.  13,  1842,  aged 

13  years,  1  month,  &  23  days. 
John  Spalding,  born  July  2,  1846,  died  May  19,  1905. 
Janette  H,  wife  of  John  Spalding,  died  Feb.  3, 1887,  aged  34  years,  10  months. 
Joseph  Spalding,  died  Mar.  19,  1871,  aged  84  years. 
Bridget,  wife  of  Joseph  Spalding,  died  July  31,  1854,  in  the  64th  year  of  her 

age. 
Esther,  daughter  of  Joseph  &  Bridget  Spalding,  died  July  27,  1844,  in  the 

55th  year  of  her  age. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn.  39 

Stephen  Spalding,  born  Feb.  19,  1792,  died  Sept.  26,  1840. 

Ruth  Greene,  wife  of  Stephen  Spalding,  born  Feb.  13,  1805,  died  Sept.  9, 

1874. 
Henry  James,  son  of  Stephen  &  Ruth  Spalding,  born  Jan.  24,  1834,  died 

Sept.  10, 1836. 
Daniel  Starkweather,  died  June  5,  1858,  aged  48  years. 
Louisa  Frink,  wife  of  Daniel  Starkweather,  died  June  22,  1901,  aged  78  yrs. 
Jared  Starkweather,  died  Feb.  14,  1894,  aged  71  years. 
Mary  Phillips,  wife  of  Jared  Starkweather,  died  Jan.  20,  1882,  aged  59  yrs. 
John  H.  Tanner,  p^ied  Dec.  11,  1855,  aged  25  years,  1  month,  20  days. 
Miss  Prudence  Tue,  who  died  Jan.  13,  1854,  aged  81  years. 
Mildred,  daughter  of  Wm.  A.  &  Ellen  M.  Weeks,  Feb.  12,  1913  —  Apr.  26, 

1913. 
In  memory  of  Joseph  Whipple,  who  died  Aug.  1,  1840,  aged  71. 
Huldah,  wife  of  Joseph  Whipple,  died  Sept.  18,  1845,  aged  84. 
Betsey,  daughter  of  Joseph  &  Huldah  Whipple,  died  July  15,  1832,  in  her 

31st  year. 
In  memory  of  Henry  Whipple,  who  died  July  7,  1824,  aged  30  years. 
In  memory  of  Zebulon  Whipple,  who  died  April  9,  1821,  aged  24  years. 
Zebulon,  son  of  Zebulon  &  Huldah  Whipple,  died  May  23,  1821,  aged  7  wks. 
In  memory  of  Mr.  Zebulon  Whipple,  who  died  July  2,  1811,  aged  81  years. 
In  memory  of  Mrs.  Mehitable,  wife  of  Mr.  Zebulon  Whipple,  who  died  Sept. 

5,  1825,  aged  95  years. 
In  memory  of  Miss  Mehitable,  daughter  to  Mr.  Zebulon  &  Mrs.  Mehitable 

Whipple,  who  died  May  the  28th,  A.D.  1792,  in  the  19th  year  of  her  age. 
John,  son  of  Joseph  Whipple,  died  Nov.  17,  1816,  aged  14  years. 
Warren  Wilkinson,  died  Mar.  30,  1896,  aged  79  years. 
Hetty  A.,  wife  of  Warren  Wilkinson,  died  Mar.  6,  1898,  aged  65  years. 

From  a  Family  Burial  Lot* 

In  memory  of  Simeon  Gardener,  who  died  April  27, 1813,  in  the  34th  year  of 
his  age. 

From  a  "Neighborhood"  Burial  LoTf 

In  memory  of  Mr.  John  Apley,  who  died  Jan.  28,  1818,  in  the  88th  year  of 

his  age. 
Sam'l  Davis,  died  July,  1792,  M.  40. 
Thankful  Davis,  died  Sept.,  1822,  M.  72. 
In  memory  of  Sally,  daughter  of  Elias  &  Elizabeth  Davis,  who  died  June  22, 

1830,  in  the  20th  year  of  her  age. 
In  memory  of  Lydia,  daughter  of  Elias  &  Elizabeth  Davis,  who  died  Oct.  12, 

1838,  in  the  26th  year  of  her  age. 
In  memory  of  Elizabeth,  daughter  of  Elias  &  Elizabeth  Davis,  who  died 

Nov.  18,  1838,  in  the  20th  year  of  her  age. 
Lois,  daughter  to  Mr.  Josiah  &  Mrs.  Miriam  Dean,  who  departed  this  life 

April  10,  1778,  aged  6  weeks  &  4  days. 
William  F.,  son  of  Robert  &  Sally  Gray,  born  Feb.  8,  1840,  died  Feb.  9, 1842, 

M.  2  years. 
In  memory  of  Mrs.  Hannah  Harris,  aged  93  years. 

In  memory  of  Mr.  Daniel  Herris,  who  died  Nov.  25,  A.D.  1792,  aged  91  years. 
In  memory  of  Mrs.  Lydia  Herris,  wife  of  Mr.  Daniel  Herris,  who  died  June  26, 

A.D.  1767,  aged  53  years. 
In  memory  of  Bathisheba  Phillips,  who  died  Nov.  8,  1813,  in  the  52d  year  of 

her  age. 

*  Near  Flat  Rock  School  House. 

t  This  lot  is  in  a  pasture,  unenclosed  and  uncared  for,  and  many  of  the  stones  are 
lying  on  the  ground.     There  are  about  75  graves  discernible. 


40  Inscriptions  from  Gravestones  at  Plainfield,  Conn.       [Jan. 

Ayer  Phillips,  died  Aug.  26,  1835,  aged  76. 

Anna,  wife  of  Ayer  Phillips,  died  May  9,  1842,  aged  77. 

Mary,  daughter  of  Ayer  &  Anna  Phillips,  died  Dec.  9,  1835,  aged  41. 

Harriet,  daughter  of  Ayer  &  Anna  Phillips,  died  Oct.  23,  1837,  aged  33. 

In  memory  of  Miss  Olive,  daughter  to  Mr.  Daniel  Phillips  &  Mrs.  Olive  his 

wife,  who  died  Sept.  2,  1816,  in  the  22d  year  of  her  age. 
Nathaniel  Sabin,  1759  — 1829.    Soldier  in  the  Revolution. 

His  wife,  Deborah  Rice,  1770  —  1856. 
In  memory  of  Mr.  Samuel  Tracy,  who  departed  this  life  February  ye  28th, 

A.D.  1789,  in  the  92nd  year  of  his  age. 
In  memory  of  Mrs.  Esther,  wife  of  Mr.  Samuel  Tracy,  who  died  May  22, 

A.D.  1780,  in  the  68th  year  of  her  age. 

Parke  Burial  Lot* 

In  memory  of  Rachel,  widow  of  Aaron  Crary,  Esq.,  and  relict  of  Elisha  Park, 

died  June  18,  1862,  in  the  86th  year  of  her  age. 
In  memory  of  Mr.  Elisha  Parke,  who  died  Oct.  11, 1781,  in  ye  33rd  year  of  his 

age. 
In  memory  of  Elisha  Parks,  who  died  June  7,  1812,  aged  41  years. 
Lucy,  daughter  of  Elisha  &  Rachel  Parks,  died  Oct.  20,  1810,  aged  13  years 

&  4  months. 
Samuel,  son  of  Elisha  &  Rachel  Parks,  died  Aug.  12,  1812,  aged  14  years. 

iSibbel,  daughter  of  Elisha  &  Rachel  Parks,  died  April  8,  1807,  aged  2  years  & 
6  months. 
In  memory  of  Mr.  Nehemiah  Parke,  who  departed  this  life  May  21,  A.D. 

11825,  in  the  71st  year  of  his  age. 
In  memory  of  Mrs.  Sibbel,  wife  of  Mr.  Nehemiah  Parke,  who  died  Aug.  12, 
1820,  aged  82. 
In  memory  of  Mr.  Moses,  son  to  Mr.  Nehemiah  and  Mrs.  Sibbel  Parke,  who 
was  drowned  in  Martha's  Vineyard  sound,  June  21,  A.D.  1806,  in  the 
29th  year  of  his  age. 
In  memory  of  Mr.  Samuel,  son  of  Mr.  Nehemiah  &  Mrs.  Sibbel  Parke,  who 

died  Jan.  30,  1779,  aged  17  years. 
In  memory  of  Mr.  William  Parke,  who  was  killed  by  a  fall  from  a  horse 

Feb.  6,  1781,  in  the  81st  year  of  his  age. 
In  memory  of  Miss  Alice,  daughter  of  Mr.  Win.  &  Mrs.  Christable  Parke, 
who  died  Dec.  21,  1778,  aged  24  years. 

Spalding  Burial  Lot* 

Cyril  Spalding,  died  Dec.  31,  1856,  aged  72  years. 

Martha,  wife  of  Cyril  Spalding,  died  July  30,  1830,  aged  41  years. 
In  memory  of  Mr.  Stephen  Spalding,  who  departed  this  life  Sept.  25,  A.D. 

1807,  aged  53  years. 
In  memory  of  Sarah,  wife  of  Stephen  Spalding,  who  died  Aug.  2,  1828, 

aged  67. 
In  memory  of  Nancy  Spalding,  who  died  Aug.  18,  1856,  aged  73. 
Joseph  Starkweather,  died  Oct.  15,  1862,  aged  85  years. 
Lucy  Phillips,  wife  of  Joseph  Starkweather,  died  Sept.  28, 1868,  aged  79  years. 

Green  Hollow  School  District 

Hammett  Cemetery 

Mary  Ann,  wife  of  Parsons  Brainard,  died  April  11,  1859,  in  the  63rd  year  of 

her  age. 
Mr.  John  Brown,  died  June  22,  1835,  aged  80. 

*  This  lot  is  enclosed  by  a  neat  stone  wall  and  is  of  neat  appearance. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn.  41 

Phebe  Brown,  widow  of  John  Brown,  died  March  6,  1850,  in  her  86th  year. 
Carrie  Ida,  daughter  of  Simeon  &  Sarah  E.  Chamberlin,  died  Nov.  5,  1863, 

aged  3  yrs.  20  ds. 
Mrs.  Charlotte,  relict  of  Mr.  Seth  Clapp,  died  July  13,  1833,  M.  71. 
Charlotte  Clapp,  died  Aug.  31,  1864,  aged  69  yrs. 
In  memory  of  Obed  Davis,  who  died  July  24,  1837,  aged  50  years. 
Our  Mother.    Rhoby,  widow  of  Obed  Davis,  died  Dec.  16,  1864,  aged  62 

yrs.  &  10  mos. 
Horace  Davis,  born  Oct.  20,  1825,  died  Nov.  10,  1896. 
John  B.,  son  of  Obed  &  Roby  Davis,  April  12,  1830  —  Feb.  27,  1907. 
In  memory  of  Caleb  Fenner,  who  died  April  9,  1843,  in  the  77th  year  of  his 

age. 
In  memory  of  Marcy,  wife  of  Caleb  Fenner,  who  died  Feb.  7,  1843,  in  the 

77th  year  of  her  age. 
Jonathan  Hammett,  died  Feb.  6,  1865,  aged  76  yrs. 
Augustus  Hammett,  died  July  14,  1857,  aged  76  years. 
Phebe  W.,  wife  of  Augustus  Hammett,  died  Oct.  31, 1858,  aged  65  years. 
Mr.  Jonathan  Hammett,  died  Aug.  29,  1824,  aged  78  yrs. 
Mrs.  Mehitabel,  wife  of  Jonathan  Hammett,  died  Dec.  22,  1825,  aged  76  yrs. 
Chauncey  Hammett,  born  March  24,  1796,  died  Jan.  3,  1874. 
Marcia  M.,  wife  of  Chauncey  Hammett,  born  Oct.  16,  1806,  died  May  15, 

1896. 
Maria  Louisa,  daughter  of  Chauncey  &  Marcia  M.  Hammett,  died  at  Wood- 
stock March  7,  1845,  M.  7  yrs.  11  mos.  &  23  ds. 
Erastus  Hammett,  died  July  12,  1876,  aged  85  years. 
Priscilla,  wife  of  Erastus  Hammett,  died  Oct.  5,  1889,  aged  93  years. 
Theodore,  oldest  son  of  Erastus  and  Priscilla  Hammett,  died  Jan.  15,  1905, 

aged  84  yrs.  4  mos.  18  days. 
Philena  L.,  daughter  of  Calvin  &  Olive  Hubbard  and  wife  of  Theodore 

Hammett,  died  Dec.  29,  1889,  aged  64  yrs.  3  mos.  17  days. 
Hattie  H.,  daughter  of  Theodore  &  Philena  Hammett,  died  May  26,  1863, 

aged  6  mos. 
Olive  P.,  daughter  of  Theodore  &  Philena  Hammett,  died  Mar.  29,  1881, 

aged  21  yrs.  5  mos.  23  ds. 
Carrie  L.,  youngest  daughter  of  Theodore  &  Philena  L.  Hammett,  died  Oct.  9, 

1885,  aged  16  yrs.  1  mo.  10  ds. 
Jenks  Hawkins,  died  Sept.  7,  1872,  aged  58  yrs. 
Lucy  Ann,  wife  of  Jinks  Hawkins,  died  Dec.  7,  1852,  aged  42. 
Ralph  A.,  son  of  Jenks  &  Lucy  A.  Hawkins,  died  Nov.  18,  1847,  M.  2  yrs. 

8  ms. 
Henry  A.,  son  of  Jenks  &  Lucy  Hawkins,  died  in  the  service  of  his  Country 

at  Ohio,  1865,  aged  26  yrs. 
In  memory  of  Hiram  Hawkins,  who  died  Jan.  21,  1852,  in  the  30th  year  of 

his  age. 
Gaudis  F.  Hawkins,  son  of  Joseph  &  Rachael  Hawkins,  died  March  3,  1855, 

aged  22  yrs. 
Andrew,  son  of  Joseph  &  Rachel  Hawkins,  died  Nov.  24,  1841,  Mt.  11  yrs. 
In  memory  of  Daniel  Hawkins,  who  died  Oct.  11,  1844,  Mt.  24  yrs. 
Arnold  Hawkins,  died  July  9,  1847,  in  the  60th  year  of  his  age. 
Marcy,  widow  of  Arnold  Hawkins,  died  Feb.  18, 1867,  in  the  80th  year  of  her 

age. 
Infant  daughter  of  Arnold  &  Marcy  Hawkins,  died  Oct.  22,  1833. 
George  C.  Hubbard,  born  Jan.  15,  1815,  died  Mar.  13,  1903. 
Mary  A.,  wife  of  George  C.  Hubbard,  born  July  29,  1815,  died  Dec.  23, 1874. 
William  H,  son  of  George  C.  &  Mary  A.  Hubbard,  died  Oct.  20,  1848,  aged 

5  yrs.  8  mos.  &  26  ds. 
Two  infant  children  of  G.  C.  &  M.  Hubbard,  died  April  16,  1849. 


42  Inscriptions  from  Gravestones  at  Plainfield,  Conn.       [Jan. 

Edward  P.  Hubbard,  son  of  George  C.  &  Mary  A.  Hubbard,  died  March  12, 

1856,  aged  4  yrs.  10  mos. 
Capt.  Calvin  Hubbard,  died  March  11,  1862,  aged  80  yrs. 
Olive,  wife  of  Capt.  Calvin  Hubbard,  died  Aug.  25,  1850,  aged  63. 
Elisha  W.,  son  of  Calvin  &  Olive  Hubbard,  died  Jan.  22,  1812,  aged  5  mos. 

&  16  dys. 
Leilar  Maria,  daughter  of  Merrill  W.  &  Ruth  A.  Jackson,  died  Feb.  27,  1861, 

aged  3  yrs.  1  mo.  &  4  dys. 
In  memory  of  Miss  Meribah  A.,  daughter  of  Mr.  Joseph  &  Mrs.  Judah  Kies, 

who  died  April  22,  1839,  aged  28  years. 
In  memory  of  Miss  Phila,  daughter  of  Mr.  Joseph  &  Mrs.  Judah  Kies,  who 

died  July  26,  1842,  in  the  35th  year  of  her  age. 
In  memory  of  Joseph  Kies,  who  died  Oct.  6,  1847,  in  the  72nd  year  of  his 

age. 
In  memory  of  Juda  Kies,  widow  of  Joseph  Kies,  who  died  Feb.  18, 1848,  aged 

64  years  &  9  months. 
Harry  E.,  son  of  George  L.  &  Celia  A.  Mason,  died  Jan.  15, 1881,  M.  18  days. 
Edward  G.  Parker,  Co.  H,  5th  U.  S.  Cav.,  born  Nov.  26,  1851,  died  Sept.  13, 

1897. 
Mother.    Mary  F.,  wife  of  Edward  G.  Parker,  died  Apr.  6, 1902,  aged  51  yrs. 
Hattie  May,  Aug.  12,  1892  —  Dec.  29,  1892. 

Gladice  Rice,  Feb.  12,  1893  — June  11,  1896. 
Children  of  E.  G.  &  M.  F.  Parker. 
Jabez  Parkhurst,  died  April  21,  1843,  Mt.  66. 

Sally  Parkhurst,  wife  of  Jabez  Parkhurst,  died  July  25,  1844,  Mt.  60. 
Frank  Irving,  died  Aug.  20,  1859,  aged  2  mos.  &  6  days. 

George  Davis,  died  Oct.  19,  1858,  aged  3  mos.  &  12  days. 
Sons  of  Hiram  G.  &  Maria  B.  Phillips. 
A.  LaRoy  Prentice,  died  in  the  service  of  his  Country  at  Falmouth,  Va., 

Dec.  9,  1862,  aged  42. 
In  memory  of  Eunice  W.  Prentice,  wife  of  A.  LaRoy  Prentice  and  daughter 

of  Azariah  &  Anna  Spalding,  who  died  Dec.  4,  1847,  aged  25. 
Laroy,  son  of  A.  Laroy  &  E.  W.  Prentice,  died  Dec.  9,  1847,  M.  22  days. 
Millia  H.,  wife  of  George  H.  Rood,  died  Oct.  30,  1862,  aged  32  yrs. 
Azariah  Spaulding,  died  April  21,  1870,  in  the  75th  year  of  his  age. 
Anna  Wilson,  wife  of  Azariah  Spaulding,  died  June  5,  1888,  in  the  59th  year 

of  her  age. 
George  W.,  son  of  Azariah  &  Anna  Spalding,  died  Nov.  15,  1835,  iEt.  1  day. 
Harriet  A.,  daughter  of  Azariah  &  Anna  Spalding,  died  June  11,  1855,  aged 

28  years  &  7  mo. 
Mary  Spalding,  died  Dec.  14,  1841,  Mt.  22  yrs. 
William  Sweet,  died  Oct.  5,  1865,  aged  68  yrs. 
Betsey,  wife  of  William  Sweet,  died  Aug.  31,  1866,  aged  73  yrs. 
Hattie  A.,  wife  of  Albert  Wheaton,  died  Apr.  20,  1873,  aged  26  yrs.  6  mos.  & 

28  days. 
Mary  F.,  wife  of  John  S.  Wilson,  died  Aug.  9,  1852,  aged  22. 
Elias  F.  Wilson,  died  March  22,  1878,  aged  29  yrs.  1  mo.  &  21  days.    Co.  A, 

8th  Regt.  Conn.  Vol. 

Pond  Hill  School  District 

Burial  Lot  on  the  Alexander  Hill  Farm 

Remember  Me.  In  memory  of  Experience,  the  Relict  of  Mr.  Eben'r  Kings- 
bury, who  died  Nov'r  6th,  1803,  in  the  83rd  year  of  her  age. 

In  memory  of  Eben'r  Kingsbury,  who  died  Jan'y  19th,  1796,  in  the  79th  yr. 
of  his  M. 


1917]       Inscriptions  from  Gravestones  at  Plainfield,  Conn.  43 

South  School  District 

Rood  Burial  Lot* 

Sarah,  daughter  to  George  C.  &  Eliza  E.  Hazard,  died  Dec.  19,  1827,  aged 

7  months. 
Edward  C,  son  of  George  C.  &  Eliza  E.  Hazard,  died  Sept.  16,  1831,  aged 

6  years. 
Joseph  T.  Rood,  died  Nov.  13,  1884,  aged  52  years. 
Mr.  Joseph  Rude,  died  March  9,  1799,  in  the  74th  year  of  his  age. 
In  memory  of  Martha,  wife  of  Joseph  Rude,  who  died  Nov.  16,  1824,  in  the 

71st  year  of  her  age. 
Robert  H.  Rude,  died  August  7,  1861,  aged  79  years  &  9  months. 

Bueial  Lot  on  the  Joseph  RooDE*FARMf    I 

In  memory  of  Christopher  Avery,  who  died  March  10,  1837,  aged  55. 

In  memory  of  Olivia  Avery,  wife  of  Christopher  Avery,  who  died  Dec.  13, 

1843,  aged  58. 
In  memory  of  Mrs.  Mehitable,  wife  to  Mr.  Aaron  Baldwin,  who  died  April  6, 

1808,  in  the  59th  year  of  her  age. 
In  memory  of  Mrs.  Mary,  wife  of  Mr.  Samuel  Baldwin,  who  died  NoVr  3, 

1805,  in  the  21st  year  of  her  age. 
In  memory  of  Mrs.  Mary  Bennett,  wife  of  Dea.  Amos  Bennett,  who  died 

July  20,  1833,  aged  52  years. 
In  memory  of  Mrs.  Hannah,  wife  of  Dea.  Daniel  Bennett,  who  died  June  8, 

1829,  aged  70  years. 
In  memory  of  Mr.  Peleg  Fry,  who  died  Sept.  3,  1823,  in  the  67th  year  of  his 

age. 
Barbara,  wife  of  Peleg  Fry,  died  June  21,  1850,  aged  88. 
In  memory  of  Miss  Rhobee,  daughter  to  Mr.  Peleg  Fry  &  Mrs.  Barbara  his 

wife,  who  died  Sept.  14,  A.D.  1805,  aged  21  years. 
In  memory  of  Miss  Sarah,  daughter  to  Mr.  Peleg  &  Mrs.  Barbara  Fry,  who 

died  Sept.  2,  1817,  aged  35  years. 
In  memory  of  Capt.  Seers  Harris,  who  died  Feb.  8,  1825,  aged  80  years. 
In  memory  of  Mrs.  Elizabeth,  wife  of  Capt.  Seers  Harris,  who  died  April  4, 

1822,  aged  78  years. 
In  memory  of  Miss  Mary,  daughter  to  Capt.  Seers  &  Mrs.  Elizabeth  Harris, 

who  died  Oct.  4,  1821,  aged  50  years. 
In  memory  of  Mrs.  Anna  Herrington,  wife  of  Timothy  Herrington,  who  died 

January  ye  12th,  1782,  aged  36  years. 
Flora  Olivia,  daughter  of  James  &  Mary  Hoxie,  died  Oct.  5, 1859,  M.  2  years. 
In  memory  of  David  Lawrence,  who  died  Nov.  19,  1837,  aged  76  years. 
Marvel,  widow  of  David  Lawrence,  died  Aug.  18,  1851,  M.  80  years. 
Augustus  Ludlow,  Co.  G,  12th  Conn.  Inf. 
George  Shay,  Co.  E,  14  Reg't  Conn.  Vols.,  died  June  1,  1883. 
Jared  F.  Wilbur,  Co.  D,  12  Reg't  Conn.  Vols.,  died  Nov.  7,  1884. 

Stone  Hill  School  District 

Hopkins  Bueial  Lot  J 

Nancy  A.,  wife  of  Harden  H.  Fenner,  died  Feb.  17,  1853,  aged  22  years. 
George  Hopkins,  died  Jan.  24,  1829,  aged  78  years. 
William  S.  Hopkins,  died  July  31,  1881,  aged  89  years. 

*  This  lot  is  enclosed  by  a  neat  stone  wall,  but  is  overgrown  with  brush  and  weeds. 
t  More  than  60  graves  are  discernible  in  this  lot,  which  is  unenclosed  and  overgrown 
with  brush. 

%  This  lot  is  enclosed  by  a  neat  stone  wall,  but  is  otherwise  in  a  neglected  condition. 


44  Record  of  Deaths  at  Middlebury,  Vt.  [Jan. 

Agenanth  Hopkins,  wife  of  William  S.  Hopkins,  died  Dec.  22,  1866,  aged 

54  years. 
George  W.  Hopkins,  son  of  William  S.  &  Agenanth  Hopkins,  died  Sept.  11, 

1831,  aged  4  weeks. 
Orrin  F.,  son  of  William  S.  &  Agenanth  Hopkins,  died  Feb.  23,  1837,  aged  4 

years  &  6  months. 
Julia  A.,  daughter  of  William  S.  &  Agenanth  Hopkins,  died  Feb.  21,  1851, 

aged  4  years  &  8  months. 

[To  be  continued] 


RECORD  OF  DEATHS  KEPT  BY  MRS.  SALLY  DEWEY 
OF  MIDDLEBURY,  VT. 

Copied  and  communicated  by  Willis  Alonzo  Dewey,  M.D.,  of  Ann  Arbor,  Mich. 

The  following  records  have  been  transcribed  from  records  kept  at 
Middlebury,  Vt.,  by  Mrs.  Sally  (Cushman)  Dewey,  who  died  at 
Middlebury  27  Aug.  1876,  aged  88  years,  wife  of  Enoch  Dewey  and 
grandmother  of  the  transcriber.  She  was  descended  from  Robert1 
Cushman,  the  agent  of  the  Leyden  Pilgrims  in  England,  and  his  first 
wife,  Sara  Reder,  through  Elder  Thomas2  Cushman  of  the  Plymouth 
Colony,  who  married  Mary2  Allerton  (Isaac1),  Isaac,3  who  married 
Mary  Packard,  Ichabod,4  who  married  Patience  Holmes,  Ichabod,5 
who  married  Patience  Mackfun,  and  Ichabod,6  her  father,  who 
married  Molly  Morton.* 

These  records  have  been  arranged  in  chronological  order,  but  the 
spelling  and  style  of  the  original  entries  have  been  followed  as  closely 
as  possible.  Words  and  statements  enclosed  in  brackets  are  notes 
added  by  the  transcriber,  from  personal  knowledge  or  from  cemetery 
records.  Names  enclosed  in  parentheses  are  the  maiden  names  of 
wives  or  widows. 

[Record  of  Deaths] 

Oct.   14,  1804    My  father,  Ichabod  Cushman  died,  aged  46  years,  6  mos. 
May  20,  1820    Brother  Ichabod  Cushman's  wife  died,  aged  33.    [Nancy 

(Blimer)  of  Boston.] 
July     9,  1821    Aunt  Patta  Fuller  died  and  was  buried  the  11th.    [Martha 

(Dewey),  wife  of  Jacob  Fuller.] 
Aug.  11,  1821    Aunt  Polla  Noble  died  and  was  buried  the  12th,  aged  26. 

[Mary  (Smith)  Noble,  daughter  of  Challenge  Smith  of 

Hadam,  Conn.,  and  wife  of  Samuel  Noble.] 
Nov.  30,  1821    Deacon  Curbay's  [Kirby's]  son  was  killed  by  the  fall  of  sand 

on  him  while  digging  to  procure  a  quantity  of  it. 
Apr.    2,  1822    Mrs.  Clarissa  Wainright  died,  and  was  buried  the  6th.    [Wife 

of  Alfred  Wainwright.] 
Apr.  25,  1822    Brother  Josiah  Cushman  died  aged  22  yrs.  9  mos.  16  days. 
May    3,  1822    Mr.  Francis  Deer  died,  aged  23. 
July    8,  1822    Mr.  Freedom  Loomis  died,  aged  56.     [His  first  wife  was 

daughter  of  Abisha  Washburn.] 

*  For  the  English  home  and  ancestry  of  Robert1  Cushman  see  Register,  vol.  68, 
pp.  181-185. 


1917]  Record  of  Deaths  at  Middlebury,  Vt.  45 

Dec.    4, 1822    Mr.  Moses  Sheldon  Case  died. 

Dec.  11, 1822    Mr.  Bela  Munger  died  and  was  buried  the  13th,  aged  68. 
Sept.  19, 1823    A  daughter  of  John  Morton,  Jr.,  and  Cynthia  died.    [Caro- 
line Elizabeth  Morton.] 
May  13, 1824    Cynthia  Morton,  wife  of  John  Morton,  Jr.,  died  aged  38. 
May  27, 1824    Miss  Jane  Barnaby  died,  aged  15  years. 
May  31,  1824    Mr.  Elisha  Hulbut  of  Cornwall,  Vt.  was  drowned  in  Otter 

Creek  while  bathing.    Aged  64.    [He  was  from  Canaan, 

Conn.,  and  was  a  Revolutionary  soldier.] 
June    5,  1824    In  this  town  [Middlebury]  Charles  Martin  son  of  William  B. 

Martin  aet  six  years. 
June  11, 1824    Martha  Maria  Bent,  aet  16  years. 
Feb.  13,  1825    Miss  Polly  Brooks,  aged  30. 
Apr.    8,  1825    George  Henry  Eastman,  aged  6  mos. 
Apr.    9, 1825    Mrs.  Frances  Phelps  wife  of  Samuel  S.  Phelps,  Esq.  aet  32 

years. 
May  15,  1825    Henry  Nichols'  wife  died. 
Mav  23, 1825    Mrs.  Ealse  [Eells]  died. 
July     1,  1825    Mr.  Keeler  died. 
Aug.  14,  1825    In  the  Village  [Middlebury],  Mrs.  Rhoda  McDonald  consort 

of  Mr.  Lewis  McDonald,  aged  49. 
Aug.  18,  1825    In  Locke,  N.  Y.,  Mr.  Steven  Goodrich,  aged  64,  formerly  of 

this  place. 
Sept.  17,  1825    Mr.  Isaac  Markham  died  aged  30,  and  was  buried  the  18th. 
Nov.    6,  1825    In  the  Village,  Elizabeth  Rebekah  Bent,  aged  15  years. 
Nov.  15,  1825    In  the  Village,  Miss  Anna  G.  Page,  daughter  of  Joseph  Page 

of  Hancock,  aged  16. 
Nov.  27,  1825    Mr.  James  Morrison  died  and  was  buried  the  29th. 
Dec.  23,  1825    Mrs.  Weaver  died. 
Jan.     3,  1826    In  Salisbury,  Miss  Laura  Flagg,  daughter  of  Mr.  Plina  Flagg, 

aged  21. 
Jan.   14,  1826    In  this  town  Mr.  David  Wood  died,  likewise  Mrs.  Fanna 

Hotchkiss  died  same  day. 
Jan.  21,  1826    Miss  Polla  Washburn  died  aged  63  and  was  buried  the  22nd. 
Jan.  23,  1826    Mrs.  Munger  died  and  was  buried  the  25th. 
Jan.  27,  1826    Mr.  Yale  died  and  was  buried  the  29th. 
Jan.  31,  1826    Mr.  John  Morton  died. 
Feb.     1,  1826    Mrs.  Sarah  Deere  died  and  was  buried  the  3rd,  aged  49. 

[Wife  of  William  R.  Deere.] 
Feb.     1,  1826    Miss  Ruama  Foot  died  and  was  buried  the  3rd,  aged  37. 
Feb.    3,  1826    Mrs.  Wilcox  died  and  was  buried  the  5th. 
Feb.    4,  1826    A  Scotch  woman  died. 
Feb.    5,  1826    A  black  woman  died. 
Feb.     7,  1826    President  Bate's  [President  of  Middlebury  College]  wife  and 

child  died  and  were  buried  the  9th. 
Feb.  13,  1826    Miss  Porter  died. 

Feb.  13,  1826    Mr.  Reuben  Munger  died  and  was  buried  the  17th,  aet  72. 
Mar.    1,  1826    Uncle  Ichabod  Morton  died,  aged  65.    [Son  of  Ichabod  and 

Deborah  Morton.] 
Mar.    3,  1826    Old  Mrs.  Page  was  buried. 
Mar.  23,  1826    Mrs.  Craft  died. 
Mar.  24,  1826    Doc.  Allen's  wife  died  aged  31. 
Mar.  26,  1826    Mr.  Harvey  Bell's  wife  died  aged  30. 
Mar.  26,  1826    Elder  Goodsell's  wife  died. 

Mar.  30,  1826    Mrs.  Love  B.  Dyer,  wife  of  Mr.  Joseph  Dyer  died  aged  24. 
Mar.  31, 1826    The  Rev.  Mr.  Green's  wife  died  aged  28.    Belonging  in 

Brandon. 


46 

Mar.  31,  1826 

Mar.  31,  1826 

Nov.  2,  1826 

Nov.  8,  1826 
Nov.  17,  1826 


Record  of  Deaths  at  Middlebury,  Vt. 


[Jan. 


Nov.  27, 
Dec.  22, 
Dec.  26, 
Jan.  11, 
Feb.  12, 
Feb.  14, 
Mar.  1, 
Mar.  9, 


1826 
1826 
1826 
1827 
1827 
1827 
1827 
1827 


Mar.  13,  1827 

May  27,  1827 

June  29,  1827 
Aug.  26,  1827 

Sept.  19,  1827 

Oct.  26,  1827 
Nov.  1,  1827 

Nov.  19,  1827 

Nov.  24,  1827 
Dec.  19,  1827 

July  2,  1828 

July  20,  1828 
Aug.  1,  1828 

Aug.  6,  1828 


Sept.  13,  1828 
Sept.  18,  1828 

Oct.  13,  1828 
Oct.  16,  1828 


Dec.  11,  1828 
May  18,  1829 
June  10,  1829 

June  20,  1829 


Mr.  Henry  Lane  aged  24  and  a  child  of  Mr.  Benjamin  H. 

Estes  died  aged  4  years. 
In  Cornwall  Mr.  Orrin  Field's  wife  died  aged  29  years. 
In  Salisbury  Mrs.  Laura,  wife  of  Captain  Rufus  Story  aged 

43  years. 
Margaret  Virginia  daughter  of  Jonathan  Hager,  Esq.,  aged 

6  mos. 
At  Milledgeville,  Ga.,  Mr.  Orin  Shaw  formerly  of  this  town. 
At  Peru,  N.  V.,  Cynthia  Malissa,  only  child  of  Royal  and 

Nancy  Dewey,  aged  3  mos.  and  15  days. 
In  this  town  Mrs.  Sophronia,  wife  of  Mr.  Joseph  Sargent. 
In  this  town,  Mr.  Aaron  Loveland  aged  64. 
In  New  Haven,  Mrs.  Anna  Bostwick,  aged  68. 
Mrs.  Emery  died  and  was  buried  the  12th. 
Mrs.  Clarissa  Wainwright's  Babe  died. 
Mrs.  Beech  hung  herself  and  was  buried  the  17th. 
Thomas  Eldridge  died. 

Mrs.  Huntington  died  aged  73.    [Olive,  wife  of  John  Hunt- 
ington.] 
Dea.  Levi  Smith's  wife,  named  Mehitable,  died,  was  buried 

the  15th,  aged  62. 
In  the  Village,    Mrs.  Huldah    Henshaw    aged   94   years. 

[Daughter  of  Dea.  John  and  Mary  Stillman.] 
Mr.  Robert  Huston  died  aged  77  and  was  buried  the  30th. 
Mr.  Phillip  Foot  died  and  was  buried  the  28th,  aet  75.    [A 

Revolutionary  soldier,  born  29  July  1752,  eldest  son  of 

Daniel  and  Martha  (Stillman)  Foot.] 
Mr.  Jeremiah  Bradley  of  New  Haven  died  and  was  buried 

the  21st. 
Mr.  Alvert's  [Alvord's]  child  died,  was  buried  the  27th. 
Mr.  John  Foot's  wife  Lucy  [(Thayer)]  aged  56  died  and  was 

buried  the  3rd. 
Mrs.  Margaret  Wadsworth,  wife  of  Israel,  died  and  was  buried 

the  21st.    She  was  67  on  the  9th  of  October. 
In  Cornwall,  William  Slade  Esq.,  aged  73  years. 
Old  Mrs.  Hyde  died  aged  77.    [Esther,  wife  of  Joshua  Hyde, 

of  Salisbury,  Conn.] 
Mr.  Darius  Tupper  died  and  was  buried  the  4th,  aged  74. 

[A  Revolutionary  soldier.] 
Mrs.  Brown  died  and  was  buried  the  22nd. 
Mrs.  Abagail  Tillotson,  wife  of  John,  died  and  was  buried  the 

3rd,  aged  53. 
Mr.  Moses  Sheldon  died  and  was  buried  the  7th.    [He  was 

born  at  Salisbury,  Conn.,  29  Mar.  1752,  and  married  in 

1782  Hannah,  daughter  of  Samuel  Keep.] 
Mr.  George  Austin's  wife  died. 
Cousin  Joseph  Cushman  died.    [Son  of  Holmes  Cushman, 

of  Hartland,  Vt.] 
Old  Mr.  Forbes  died. 
Old  Mr.  Joshua  Hyde  died  and  was  buried  the  18th.    [Born 

at  Lebanon,  Conn.,  11  Nov.  1750,  a  Revolutionary  soldier, 

one  of  the  earliest  settlers  in  Middlebury.] 
Mr.  Caleb  Crook  of  Salisbury  died  and  was  buried  the  12th. 
Aunt  Betsy  Morton  died.    [Wife  of  Elisha  Morton.] 
Mr.  John  Simmons  aged  53,  from  Ashford,  Conn.,  Mr.  Foot 

and  Mrs.  Severance  all  died. 
Miss  Fanna  Crook  died. 


1917]  Record  of  Deaths  at  Middlebury,  Vt.  47 

June  24, 1829    George  Morton  son  of  James  Morton  died. 

July  28, 1829    Uncle  Elisha  Morton  died,  aged  75.    [A  descendant  of 

George1  Morton  through  Ephraim,2  Eleazer,3  Nathaniel,4 

and  Ichabod,6  his  father.] 
July  30,  1829    Old  Mr.  Steward  [?  Stewart]  died. 
Aug.  28,  1829    Col.  John  Chipman  died  and  was  buried  the  29th.    [Born 

12  Oct.  1745,  a  Revolutionary  soldier.] 
Sept.   3,  1829    Mr.  William  Carts'  wife  died  aged  42  years. 

In  Shoreham,  Col.  Joel  Doolittle,  aged  76. 
Sept.  17,  1829    Mr.  Smith's  child  died  and  was  buried  the  18th. 
Sept.  27,  1829    Uncle  Junior  Nobles  died  at  Detroit. 
Jan.  26,  1830    Old  Mrs.  Carpenter  died  and  was  buried  the  27th.    [Hannah 

(Lurvey)    Carpenter,   wife   of   Nathan   Carpenter,   who 

married  first  John  Andrews.] 
Apr.  10,  1830    Cousin  Nancy  Breckenridge  died.     [Daughter  of  Ichabod 

and  Bathsheba  Morton,  and  wife  of  Myron  Breckenridge.] 
May  24,  1830    Mr.  Martin  S.  Dorance's  wife  died  and  was  buried  the  27th. 

[Harriet  B.  Dorance,  aged  25.] 
Sept.  19,  1830    In  the  Village  Miss  Catherine  Fitch  aged  21  years. 
Oct.  26,  1830    In  this  town  Miss  Pamela  White  aged  28  years. 
Oct.  26,  1830    In  the  Village  very  suddenly  Mrs.  Samuel  Clark. 
Nov.    1,  1830    Mrs.  Sarah  Booth  died  and  was  buried  the  3rd,  aged  21. 
Jan.  30,  1831    Grandmother  Nobles  died  aged  76  years  and  3  months. 

[Martha  (Foote),  daughter  of  Daniel.    She  married  first 

Enoch  Dewey,  and  secondly  Roger  Nobles.] 
Mar.    7,  1831    Mrs.  Cushman  died.    [Nancy   (Tewksbury),  daughter  of 

Jacob  of  Newbury,  Vt.,  and  wife  of  Zebina  Cushman  of 

Ripton,  Vt.] 
Apr.  10,  1831     Mr.  Zela  Brook's  daughter  died. 
Apr.  29,  1831    Mr.  Orin  Stowell  killed  himself  by  taking  Laudanum. 
June  12,  1831    Mrs.  Carter  died. 
June  12,  1831     Miss  Nancy  Hastings  died. 

July  28,  1831    Deacon  Curbey  died  aged  63.    [Joseph  Kirby,  son  of  Abra- 
ham.] 
Sept.    6,  1831    Mr.  Abel  Case  died  aged  61.    [Brother  of  Nathan  Case.] 
Dec.    9,  1831    Mr.    Ephrium   Wood   died.    [Aged   87,    a   Revolutionary 

soldier.] 
Dec.  28,  1831     Mr.  Joseph  Buttle's  [?  Buttolph's]  wife  died. 
Jan.   14,  1832    Mr.  Jonathan  Smith's  child  died  aged  1  year. 
Feb.  26,  1832    Mrs.  Lucy  Sheldon  died. 

Apr.  20,  1832    Sqr.  Jonathan  Blinn  died  and  was  buried  the  23rd.    Age  71. 
Apr.  25,  1832    Mr.  Lemuel  Scott  died,  aged  52. 
May    5,  1832    Mrs.  Miller  died. 
May  18,  1832    Mrs.  Sarah  Hood  died. 

June    2,  1832    Mr.  Branch  died.    [Rev.  Dr.  Asa  Branch,  aged  48.] 
June    4,  1832    Mrs.  Hier  died. 
Sept.  22,  1832    Mrs.  Silence  Foot  died  aged  68.    [Silence  (Clark),  first  wife  of 

Freeman  Foot.] 
Oct.     7,  1832    Miss  Elizabeth  Nichols  daughter  of  Mr.  Horace  Nichols. 
Nov.    4,  1832    Loyal  Everts  died,  a  son  of  Mr.  Abner  Everts,  aged  21. 
Nov.  20,  1832    Mr.  Norman  Boardman's  child  died. 
Nov.  23,  1832    Mr.  Walter  W.  Loomis  died,  aged  36. 
Dec.  19,  1832    Sarah  Clark  died  aged  6  years  9  mos. 
Jan.     6,  1833    Mrs.  Simmons  child  died. 

Feb.     1,  1833    Mr.  Clark  [and  Harriet]  Foot's  child  named  Harriet  died. 
Feb.  14,  1833    Mr.  Alvord's  child  died. 
Feb.  17,  1833    Mr.  Goodnoe's  child  died. 


: 


48  Record  of  Deaths  at  Middlebury,  Vt.  [Jan. 

Mrs.  Porter  died. 

Mr.  Martin  Foot's  child  died. 

Mr.  Chapman's  child  died. 

Mrs.  Althea  A.  Pettingill  died  and  was  buried  the  14th. 

[Daughter  of  Martin  and  Hannah  Foot.] 
Mr.  Moses  Goodrich's  child  died  and  was  buried  the  loth. 
Deacon  [Martin  N.]  Foot  died  aged  42  and  was  buried  24th. 

[Son  of  Martin  Foot  and  grandson  of  Daniel  Foot.] 
Mr.  Ira  Allen's  daughter  died. 
Brother  Earl  Cushman's  wife,  named  Roxena  [(Warner)] 

died  aged  37. 
Mrs.  Bates  died. 
Mrs.  Powel  died. 

Napoleon  Flint  was  shot  dead  and  was  buried  Oct.  1st. 
Mrs.  Newton  of  Salisbury  died  and  was  buried  the  10th. 
Mrs.  Pray  died. 
Miss  Eliza  Abbey  died. 
Mrs.  Cumings  died. 

Mr.  Cephas  Nelson  died  and  was  buried  Mar.  1st. 
Mr.  John  Wainright's  son  died. 
Mrs.  Hill  died. 

Mr.  Wilcox's  son  was  drowned. 
A  young  man  died  at  Mr.  Nichol's 
Mr.  [Rev.  George]  Leonard  died  in  Salisbury,  aged  52. 
The  Rev.  Mr.  Merrill's  wife  died  and  was  buried  the  8th. 
Nine  persons  were  drowned  at  Catlins  Ferry  [on  Lake  Cham- 
plain]  and  were  all  but  one  found  and  buried  the  24th. 
Old  Mr.  Wainright  died. 
Mrs.  Smith  of  New  Haven  died. 
Mr.  Hiram  Champlain's  child  died. 
Mrs.  Linda  Smalley  died.    [Belinda,  wife  of  Z.  Smalley, 

aged  49.] 
Mrs.  Miles,  died  and  was  buried.    [Olive,  wife  of  James 

Miles.] 
Mrs.  Spaulding  died. 
Mr.  Josiah  Nichols  died,  aged  65. 
Mr.  Oscar  Sheldon's  child  died. 
Mr.  Freeman's  child  died. 
Old  Mrs.  Rogers  died. 
Mr.  Ezra  Crane's  daughter  died. 
Mr.  Timothy  Mathew's  child  died.    Another  of  his  children 

died  Mar.  2nd  of  this  same  year. 
Mr.  Marshal  Wheeler  died  and  was  buried  the  27th. 
Mrs.  Silas  Piper  died.    [Sally,  aged  54.] 
Mrs.  Arsenath  Wheeler  died  and  was  buried  Sept.  2. 
Professor  Fowler's  child  was  buried. 
Mr.  Levi  Smith's  wife  died  aged  34.    [Clarissa  Smith.] 
Sister  Eunice's  husband  died.    [Hubbard  Russell  of  Boston, 

Mass.] 
Judge  Holden  died,  of  Salisbury. 
Mr.  George  Cutter  died. 
Professor  [Edward]  Turner  died.    [Aet.  41.    He  married 

Sophronia,  daughter  of  Seth  Storrs.] 
Mr.  Martin  Foot's  wife  died  and  was  buried  the  12th. 

[Hannah  (Nicholas)  Foot,  aged  75.] 
Mary  Clark,  daughter  of  the  Widow  Clark  died. 
Old  Mrs.  Nichols  died  and  was  buried  the  30th. 


Mar 

.   3 

1833 

Mar 

.   8 

1833 

Mar 

.   9 

1833 

Mar 

12 

1833 

Mar 

13 

1833 

Mar.  23; 

1833 

June  20 

1833 

Aug. 

13, 

1833 

Sept 

.20, 

1833 

Sept 

26, 

1833 

Sept 

29, 

1833 

Oct. 

8, 

1833 

Jan. 

30, 

1834 

Feb. 

1, 

1834 

Feb. 

21, 

1834 

Feb. 

27, 

1834 

Mar.  20, 

1834 

Mar.  25, 

1834 

Apr. 

12, 

1834 

Apr. 

12, 

1834 

June  28, 

1834 

Aug. 

7, 

1834 

Aug. 

21, 

1834 

Oct. 

3, 

1834 

Oct. 

4, 

1834 

Oct. 

6, 

1834 

Dec. 

23, 

1834 

July 

9, 

1835 

July  14, 1835 

Feb. 

1, 

1836 

Feb. 

15, 

1836 

Feb. 

16, 

1836 

Feb. 

17, 

1836 

Feb. 

28, 

1836 

Feb. 

29, 

1836 

Mar.  26, 

1836 

July 

26, 

1836 

Aug. 

31, 

1836 

Sept. 

4, 

1836 

Nov. 

2, 

1836 

Aug. 

15, 

1837 

Aug. 

17, 

1837 

Oct. 

23, 

1837 

Jan. 

27, 

1838 

Feb. 

9, 

1838 

Feb. 

26, 

1838 

Mar. 

28, 

1838 

1917]  Record  of  Deaths  at  Middlebury,  Vt.  49 

May  24,  1838    Mr.  Moda's  [?  Moody's]  wife  died  and  was  buried  the  26th. 

July  12,  1838  Mr.  Elisha  Brewster  died  aged  47  and  was  buried  the  14th. 
[He  came  from  Hartford,  Conn.] 

Apr.    2, 1839    Mrs.  Hale  died  also  Doctor  Miller's  wife. 

Apr.    4, 1839    Deacon  Boardman  died. 

Apr.  24,  1839  Mr.  Chester  Goodrich's  child  was  burned  to  death  and  was 
buried  the  26th.  [Chester  Goodrich  was  descended  from 
William1  Goodrich  through  Ephraim,2  William,3  Stephen,4 
and  Amos,6  his  father.] 

Aug.  28,  1839  Uncle  Jacob  Fuller  died.  [Husband  of  Patty  (Dewey),  who 
was  aunt  of  Enoch  Dewey,  the  husband  of  the  writer  of 
these  records.    He  was  buried  at  New  Haven,  Vt.] 

Sept.   3,  1839    Mrs.  Hill  died  and  was  buried  the  5th. 

Sept.    6,  1839    Mr.  Fitts  died  and  was  buried  the  8th. 

Sept.    6,  1839    Mr.  Hiram  Champlain's  child  died  and  was  buried  the  7th. 

Sept.  21,  1839    Leonard  Morton  died  aged  29,  son  of  John  Morton. 

Oct.     8,  1839    Mr.  Farrow's  daughter  died  named  Loisa. 

Oct.  13,  1839  Mr.  James  McCarter  [Cotter]  died  aged  60.  [Of  the  Board- 
man  House.] 

Mar.  19, 1840    Deacon  Morse  was  killed  by  the  fall  of  a  tree,  in  Bipton. 

Mar.  23,  1840'    Mr.  Rufus  Wainright's  daughter  died. 

Apr.  10,  1840  Mr.  Almon  Pinnas  [Pinney's]  wife  died.  [Lorinda  (Wood- 
ward) Pinney,  aged  28.] 

June  13, 1840  Mr.  Ralph  Gowdey  died  aged  37.  [Son  of  Widow  Lucretia 
Gowdey.] 

June  15,  1840    Mrs.  Francis  died. 

June  19,  1840    Mrs.  Barrows  died. 

July  14,  1840    Mr.  William  Martins  wife  died. 

Sept.  1,  1840  Mr.  Israel  Wadsworth  died.  [Aged  81,  a  Revolutionary 
soldier.] 

Sept.  5,  1840  Mr.  Timothy  Boardman's  wife  died.  [Sally  (Tupper) 
Boardman,  aged  54.] 

Oct.   14,  1840    Martha  Brooks  died. 

Oct.  31,  1840    Mrs.  Hall  of  New  Haven  died. 

Feb.  19,  1841    Sqr.  Linsley's  wife  died. 

Feb.  24,  1841    Mr.  Dustin  lost  two  children  with  the  Cankerash. 
Mr.  Farr  lost  a  child  same  day  with  same  disorder. 

Apr.  28,  1841    Mr.  Thomas'  child  died. 

May    7, 1841    A  young  lady  died  at  Mr.  Drurys. 

May  8,  1841  Uncle  John  Morton's  wife  named  Betsa  died.  [Elizabeth 
(Bennett)  Morton.] 

June  21,  1841  Father  Dewey  named  Stillman  Dewey  died,  aged  68  the  next 
4th  of  July. 

July  31, 1841    Mr.  Chester  Goodrich's  daughter  died. 

Aug.    9,  1841    Mr.  Hier  died. 

Aug.  14,  1841    Mrs.  Buttles  [?  Buttolph]  died. 

Aug.  29,  1841  Mother  Cushman  died,  aged  83  the  next  November.  [Molly 
(Morton)  Cushman,  wife  of  Ichabod.] 

Sept.  17,  1841  At  Middlebury  East  Village,  Mr.  Alonzo  Hildreth's  wife 
died  aged  22.    [Lydia  (Farwell)  Hildreth.] 

Sept.  27,  1841    Mr.  Terrill's  child  died  aged  9  months. 

Sept.  29,  1841    A  child  of  Alonzo  Hildreth  died. 

Oct.  6,  1841  The  widow  Hannah  Sheldon  died  aged  82  years  11  months. 
[Hannah  (Keep)  Sheldon,  widow  of  Moses.] 

Oct.  19, 1841    Levi  Needham's  child  died  aged  1  year  9  mos.  15  days. 

Oct.  27, 1841    Mr.  Smith  died. 


Oct. 

29, 

1841 

Oct. 

30, 

1841 

Nov. 
Nov. 
Nov. 

4, 

7, 

12, 

1841 
1841 
1841 

Nov. 

15, 

1841 

Nov.  21, 

1841 

Nov. 
Dec. 

23, 
5, 

1841 
1841 

Jan. 

6, 

1842 

Jan. 
Jan. 

7, 
18, 

1842 
1842 

50  Record  of  Deaths  at  Middlebury,  Vt.  [Jan. 

The  Widow  Rebecca  [(Spaulding)]  Foot  died.    [Widow  of 

Philip  Foot,  aged  77.] 
The    Widow    Hannah    Everts    died.    [Hannah    (Turner) 

Everts,  widow  of  Eber,  aged  84.] 
Mr.  Hale's  son  died. 

Mr.  Timothy  Mathews  Jr.,  died,  aged  39. 
In  New  Haven,  Mrs.  Lucina  Mathews,  wife  of  Mr.  Amos 

Mathews,  aged  47. 
Merret  Eldridge  died.    [Son  of  Samuel  and  Sally  Eldridge, 

aet.  26.] 
Cousin  Mary  Bates  died.    [Wife  of  Phineas  Kenelm  Bates 

and  daughter  of  Holmes  Cushman  of  Hartland,  Vt.] 
The  Widow  Millar  died. 
Mrs.  Lovet  died.    [Betsey  (Houston)  Lovett,  wife  of  David, 

aged  30.] 
Henry  Lawrence  died  aged  16  years. 
Mr.  Roswell  Fitch  aged  83  years. 

In  this  Village  Mr.  Silas  Adams  in  the  70th  year  of  his  age. 
Mrs.  Eliza  Conley  died,  also 
Mrs.  McDonel  died  about  the  same  time,  and 
Mrs.  McCann,  and  also 
A  child  of  Mr.  Elijah  S.  Birge. 
Jan.  21,  1842    In  East  Middlebury  Mrs.  Mary  McMaster,  wife  of  Mr. 

Byron  McMaster,  aged  22. 
Mr.  Phinnas'  [Phinney's]  child  died. 
Miss  Jane  Groves  died  aged  23. 
Mr.  Dustin's  child  died. 
Mrs.  Cook  died. 
Mrs.  Wrapping  died. 
Elisha  Monger  died. 
In  this  town  Mrs.  Mary  Swift,  wife  of  Mr.  Samuel  Swift 

[author  of  the  "  History  of  the  Town  of  Middlebury  "]  in 

ithe  42nd  year  of  her  age. 
In  Cornwall  also  Mr.  Jeremiah  Bingham,  aged  95. 
Feb.     5,  1842    Deacon  Levi  Smith  died  aged  83  years.    [A  Revolutionary 

soldier.] 
Feb.    6,  1842    Jane  Swift  daughter  of  Mr.  Samuel  Swift  died  aged  22. 
Feb.  11,  1842    Old  Mr.  Nathan  Carpenter  died.    [A  Revolutionary  soldier, 
j  descended   from  William1   Carpenter  through  Samuel,2 

Samuel,3  Nathan,4  and  Gideon,6  his  father.] 
Feb.  25,  1842    Miss  Silva  Page  died. 
Feb.  27,  1842    Mr.  Cady's  child  died. 
Mar.    3,  1842    Judge  Riches'  wife  died. 
Mar.  21,  1842    In  Shoreham  Dr.  Erastus  Blinn  died  aged  59. 
Mar.  22,  1842    In  Salisbury  Mrs.  Olive  S.  wife  of  Harry  Thomas  in  the  23rd 

year  of  her  age. 
Mar.  22,  1842    In  Milton,  Mrs.  Maria  Morton  wife  of  Genl  James  Morton, 

aged  43  years. 
Mar.  24,  1842    Mrs.  Affia  Rich  wife  of  Mr.  David  Rich  aged  48  years. 
Mar.  25,  1842    In  Middlebury,  Mrs.  Elizabeth  Beach  aged  85  years. 
Apr.     3,  1842    Sister  Deborah,  wife  of  John  Wilson  died  aged  51. 
Apr.     5,  1842    Mr.  Barrow's  daughter  died. 
Apr.    9,  1842    Old  Mrs.  Young  died. 
Apr.  13,  1842    In  this  town,  Mr.  Levi  Smith  died,  aged  53. 
Apr.  17,  1842    Mr.  A.  Tomlinson  died. 
Apr.  23,  1842    In  this  town,  Mrs.  Rachel  Beedle,  wife  of  Mr.  Daniel  Beedle, 

aged  46. 


Jan. 

21, 

1842 

Jan. 

23, 

1842 

Jan. 

25, 

1842 

Jan. 

25, 

1842 

Jan. 

27, 

1842 

Jan. 

29, 

1842 

Jan. 

30, 

1842 

1917]  Record  of  Deaths  at  Middlebury,  Vt.  51 

Mr.  Joseph  Warner's  wife  died. 

Mr.  Morrison  died. 

Mrs.  Fitch  the  widow  of  Mr.  Roswell  Fitch  died. 

Mrs.  Whitmore  died. 

Squire  Martin  Everts  died  aged  77. 

Mr.  Freeman  Foot  died  aged  83.    [A  Revolutionary  soldier, 

son  of  Daniel  Foot.] 
Mr.  Ahnon  Pinney  died.    [Son  of  Oliver  Pinney,  aged  52.] 
Mrs.  Lawry  Abbey  died  wife  of  Mr.  Harry  Abbey. 
Also  the  same  day  Mr.  Jonathan  Huntington  aged  50  yrs. 
Mr.  Thomas  Fitch's  wife  died. 

Old  Mrs.  Calvin  Goodnow  died  aged  85.    [Betsey  Goodnow.] 
Mr.  Noise  [Noyes]  was  killed  by  the  fall  of  a  tree  in  Salisbury. 
Sarah  Morrison  daughter  of  Joel  Morrison  aged  6  years. 
Mr.  Conley  died. 
Clarissa  Havens  died. 
Judge  Rich's  wife  died. 
Jacob  Dewey's  son  Stillman  Dewey  died. 
Deacon  Doud  died,  belonging  in  Salisbury. 
Cousin  Isaac  Cushman  died.    [Aged  55,  son  of  Holmes 

Cushman.] 
In  New  Haven,  Mrs.  Phoebe  E.  Stow,  wife  of  Layson  M. 

Stow,  aged  19  years.    And  also  on  the  same  day 
Mrs.  Mary  Stow,  wife  of  Moses  Stow,  aged  65. 
Mr.  Joseph  Converse  was  found  dead  in  his  bed.    [Son  of 

Joshua  and  Mary  (Trask)  Converse.] 
Lucia,  daughter  of  Mr.  George  Sanver,  aged  18  years. 
Mr.  Aloe  English  and  his  son  were  drowned  in  the  creek 

opposite  Mr.  Johnson's  farm. 
Helen  Phelps  daughter  of  Samuel  Phelps. 
Mr.  J.  S.  Blinn  died  aged  28. 
Miss  Abby  Tudor,  daughter  of  Deacon  Edward  Tudor,  aet. 

20. 
Almira  Beetle  died. 
James  Bartlet  died. 
Caroline  Codd,  daughter  of  Esther  and  Nathan  [Reuben]  H. 

Codd,  aged  16  years. 
Anna  Seela  [Seeley]  died.    [Daughter  of  John  Seeley.] 
Mary  Goodrich  died.   [Sister  of  Abbey  and  Peter  Goodrich.] 
Mr.  Samuel  H.  Sumner  died,  aged  62. 
Mrs.  Wellington  died. 
Our  daughter  Sarah  Dewey  died,  aged  18  years  the  29th  day 

of  same  month. 
Frederick  Morton,  son  of  William  Morton  died  aged  21. 
In  Hartland,  Charlotte  Cushman  daughter  of  Isaac  Cushman, 

died  aged  14. 
Mr.  Landon  of  New  Haven  died. 
Mr.  Gilbert  Everts  died,  in  the  74th  year  of  his  age. 
Mr.  Horton  Loomis  died  aged  44. 
Miss  Theodocia  Pierce  was  buried  aged  60  years. 
Mr.  Aaron  Case  died  aged  25. 
Mr.  Dudley  Munger's  wife  died.    [Sally  Munger.] 
Mr.  John  Seeley 's  child  named  Emma  died.    [Emma  L., 

aged  3  yrs.  8  mos.] 
Mr.  Munger's  wife,  daughter  of  Deacon  Boyce  died. 
Old  Mrs.  Farnum  died. 
Old  Mr.  Hill  died. 
4 


June 

1, 

1842 

June  23^ 

1842 

June  25, 

1842 

Aug. 

2, 

1842 

Sept 

3, 

1842 

Sept 

30, 

1842 

Oct. 

17, 

1842 

Dec. 

30, 

1842 

Jan. 

12, 

1843 

Jan. 

13, 

1843 

Jan. 

31, 

1843 

Feb. 

14, 

1843 

Feb. 

14, 

1843 

Mar. 

3, 

1843 

Mar. 

9, 

1843 

Mar. 

12, 

1843 

Mar. 

19, 

1843 

Mar. 

20, 

1843 

Apr. 

2, 

1843 

Apr. 

11, 

1843 

Apr. 

20, 

1843 

May  20, 

1843 

May  22, 

1843 

June  10, 

1843 

June  11, 

1843 

June  12, 

1843 

June  13, 

1843 

June  17, 

1843 

June  20, 

1843 

July 

15, 

1843 

Sept. 

2, 

1843 

Nov. 

4, 

1843 

Nov. 

14, 

1843 

Nov. 

20, 

1843 

Nov. 

21, 

1843 

Dec. 

24, 

1843 

Dec. 

24, 

1843 

Mar. 

4, 

1844 

Mar.  20| 

1844 

Mar. 

25, 

1844 

Apr. 

8, 

1844 

Apr. 

15, 

1844 

Apr. 

16, 

1844 

VOL.  LXXI 

52 

Apr.  19, 1844 


Record  of  Deaths  at  Middlebury,  Vt. 


[Jan. 


May  27 
June  3 
June  22 
Aug.  16 

Sept.  9 
Oct.     7 

Apr.  9 
Apr.  10 

Apr.  24 
May    6'. 

Oct.  25 
Nov.  1 
Dec.  1 
Dec.  6 
Jan.  28 
Jan.  29 

Mar.  22 
May  14 

May  17 

May  30 
June    1 


June  2 
June  7 
June    7 


July  15 
July  21 
Aug.  29 
Oct.  11 
Nov.  2 
Dec.  25 

Dec.  29 
Jan.  8 
Jan.  15 


1844 
1844 
1844 
1844 

1844 
1844 

1845 
1845 

1845 
1845 

1845 
1845 
1845 
1845 
1846 
1846 

1846 
1846 

1846 

1846 
1846 

1846 
1846 
1846 

1846 
1846 
1846 
1846 
1846 
1846 

1846 
1847 
1847 


Jan.         1847 

Jan.  24,  1847 

Mar.    9,  1847 

Mar.  16,  1847 
Mar.  26,  1847 

Apr.     1,  1847 
Apr.    4,  1847 


In  Salisbury,  Mr.  Wilcox's  wife,  daughter  of  Deacon  John- 
eon,  died. 
In  Shoreham,  Mr.  Elijah  Wright  died  aged  79. 
Mr.  Nathan  Case  died.    [A  Revolutionary  soldier,  aet.  84.] 
Mr.  Edward  Wainwright's  wife  died. 
Deacon  Ebenezer  Sumner  died.    [A  Revolutionary  soldier, 

aet.  87,  born  at  Middletown,  Conn.,  in  1751  sic.] 
Mr.  Spaulding  died. 
Ichabod  Cushman  Junior's  wife  died.    [Mary  (Conant)  Cush- 

man.] 
In  this  town,  Mr.  Charles  W.  Towsley,  aged  24. 
In  this  town,  Mrs.  Lawry  [Laura],  wife  of  Mr.  Warren  Moore, 

aged  44. 
Electa,  wife  of  Jeremiah  Myers,  aged  30  years. 
Mr.  Hastings  Warren  died  in  Rutland.    [A  general  in  the 

War  of  1812.] 
Mrs.  Blinn,  widow  of  late  Jonathin  Blinn  aged  72. 
Mr.  Nathaniel  Riply  died. 
Mr.  Otis  Barnaba  died  aged  20. 
Mr.  Ira  Yales  wife  died. 
Mr.  William  Cumings  died  aged  58. 
Old  Mrs.  Tupper  died,  aged  88.    [Sarah,  widow  of  Darius 

Tupper.] 
In  this  town  Mrs.  Thankful  Newton,  aged  56. 
Mrs.   Foster,  wife  of  Nathaniel  Foster,  hung  herself  in 

Whiting.    Formerly  of  this  town. 
In  New  Haven,  Mr.  J.  Nash,  a  son  of  Gen  William  Nash, 

died  aged  22. 
Sarah  Ann  Jackson  died  aged  22. 
Mrs.  Lucretia  Gowdey  died,  formerly  of  this  place,  but 

residing  in  Cavendish. 
Mrs.  Ann  Lyon,  wife  of  Mr.  James  Lyon,  died  aged  46. 
Mary  Barnaba  died,  aged  16  years. 
Charles  Almon,  only  son  of  Almon  &  Lurany  Pinney,  11 

mos.,  21  da. 
Old  Mrs.  Sellick  died. 
Mr.  Waldo  Umsted's  child  died. 
Mr.  Ira  Mills  died. 

Mr.  Thurman  Rich,  of  Shoreham,  died  aged  46. 
Mr.  Baxter's  child  of  Cornwell  died  aged  6  years. 
In  Middlebury  Village,  in  the  evening,  Mrs.  Sylva  Jewett, 

wife  of  James  Jewett,  died  aged  68. 
Mr.  Beckwith's  son  died. 
Miss  Jerusha  Frisba  died. 
William  Seymour  Morton,  eldest  son  of  William  and  Eliza 

Morton,  died  in  New  Orleans,  aged  29. 
Suddenly  in  Charleston,  Mass.,  Henry  Seymour,  son  of  the 

Hon.  Horatio  Seymour,  died  aged  34  years. 
Mrs.  Eliza  Barnum  daughter  Mr.  James  Sumner,  died. 

[Wife  of  Lewis  Barnum.] 
Cousin  John  Morton's  daughter  Julia  died  at  Boston,  Mass., 

aged  19  years  next  June. 
Mr.  Stephen  Lathrop  died  aged  65  years. 
At  Cornwall,  Mrs.  Elizabeth  Bushnell,  relict  of  Rev.  Jede- 

diah  Bushnell,  died. 
Jane  Munger  died. 
Mr.  Cyrus  Dorance  died. 


1917] 


Record  of  Deaths  at  Middlebury,  Vt. 


53 


July  8, 
July  10, 

July  19, 
July  22, 
Sept.  5, 
Sept.  11, 
Sept.  11, 
Sept.  20, 
Sept.  22, 

Sept,  25, 
Oct.     1, 

Oct.  3, 
Nov.  12, 

Nov.  14, 

Dec.  28, 
Jan.  6, 
Jan.  30, 
Feb.    2. 

May  28, 


June    4, 


1847    Mr.  Rufus  Perkins  died,  aged  60. 

1847    Mr.  Eleazer  Barrows  died.    [A  Revolutionary  soldier,  born 

at  Windham,  Conn.,  4  Sept.  1763.] 
1847    James  Morse  died. 
1847    Joseph  Dorance  died  aged  23  years. 
1847    Mr.  Eliger  [Elijah]  Havens'  child  died  aged  9  years. 
1847    Mr.  William  Pinnas  [Pinney's]  child  died. 
1847    Mr.  Samuel  Russel  died  aged  47. 
1847    Dr.  Allen's  wife  died. 
1847    In  this  town,  Mrs.  Martha  Allen,  wife  of  Deacon  Allen, 

aged  54. 
1847    Mr.  Harry  Abby  died. 
1847    Eliza  Johnson  died,  daughter  of  Mr.  Walter  Johnson  of  this 

town. 
1847    Susan  Jackson  died,  daughter  of  Mr.  John  Jackson,  age  47. 
1847    Harriet  Cushman  died  aged  19  years.    [Daughter  of  Earl 

Cushman.] 
1847    Julia  Cushman  died  aged  20  months.    [Daughter  of  Earl 

Cushman.] 

1847  Brother  Ichabod  Cushman  died  aged  60. 

1848  Mrs.  Hubbard,  the  Methodist  Minister's  wife,  died. 
1848    Mrs.  Lucy  Lathrop,  wife  of  S.  Pearl  Lathrop,  died,  age  24. 
1848    Dr.  Jonathan  Adams  Allen  died  aged  60.    [Son  of  Amos  and 

grandson  of  Seth  Allen.] 
1848    Dr.  J.  A.  Allen's  mother  died,  aged  82.    [Daughter  of  Abel 
Smith  and  granddaughter  of  Jonathan  Adams  of  Medway, 
Mass.] 
1848    Aunt  Sabina  Noble  Aet.  72.   [Daughter  of  Samuel  and  Lovisa 

(Kellogg)  Noble.] 
1848    Mr.  Littles  daughter  of  Shoreham  died. 
1848    In  this  town  William,  son  of  Daniel  and  Sarah  Ford,  age  10. 
1848    Mr.  Harvey  Bell  died.    [Aged  57,  son  of  Harvey  Bell.] 
1848    Mr.  Daniel  Brooks  died. 
1848    Mr.  Kent  Wright's  wife  died. 

1848    Sister  Eunice  died  in  Watertown,  Mass.,  aged  53.    [Widow 
of  Hubbard  Russell  of  Boston,  Mass.] 
Oct.     6,  1848    Mr.  Joshua  Hyde  died.    [Aged  75,  son  of  Joshua  Hyde.] 
Nov.  30,  1848    Mr.  Joseph  Stearns  died  aged  82. 

Dec.    1,  1848    Mr.  Waldo  Olmsted's  child  died  aged  1  year,  10  mos.  16  da. 
Jan.   12,  1849    Mrs.  Walter  Olmsted  died,  aged  72  yrs.  and  2  mos.    [Polly 

(Cotton)  Olmsted.] 
Jan.  25, 1849    Mr.  Walter  Olmsted  died,  aged  71  years,  6  mos. 
Jan.  31,  1849    Mr.  Luther  Forbes  died  aged  62. 
Feb.  21,  1849    Mr.  William  Eldridge's  son  Merrit  died. 
Mar.    2,  1849    Mrs.  Eliza  Stewert  died,  wife  of  John  Stewert.    [Daughter 

of  Martin  N.  and  Betsey  Foot.] 
Mar.  18,  1849    Eliza  Hyde  died  aged  43  years.    [Daughter  of  Joshua  and 

Hannah  Hyde.] 
Apr.  15,  1849    Mrs.  Esther  Dorrance  died,  wife  of  Capt.  Joseph  Dorrance 

aged  68. 
Apr.  19,  1849    Mr.  Horace  Nichols  died  aged  62. 
Apr.  20,  1849    In  New  Haven,   Mr.   Bezaleel  Brooks  died.    [Aged  64, 

originally  of  Canaan,  Conn.] 
Apr.  22,  1849    Jane  Morton  died  aged  20  years.    [Daughter  of  William  and 

Eliza  Morton.] 
May  19,  1849    Capt.  Joseph  Dorrance  died. 
Aug.    2,  1849    Sqr.  Andres'  wife  died. 


July  7 
July  8 
July  11 
Sept.  13 
Sept.  17 
Sept.  20 


54  Record  of  Deaths  at  Middlebury,  Vt.  [Jan. 

Aug.  26,  1849    Elizabeth  Seeley  died  aged  15.     [Daughter  of  John  Seeley.] 
Aug.  27,  1849    Abba  Bates  died  aged  40.    [Daughter  of  President  Joshua 

Bates  of  Middlebury  College.] 
Oct.  11,  1849  Mr.  David  Nichols  died  aged  64. 
Oct.  11,  1849    Mr.  Edwin  Carpenter  was  killed  on  the  Cars,  aged  32.    [Son 

of  Nathan  and  Eunice  (Converse)  Carpenter.] 
Oct.  12,  1849    Mr.  John  Foot  died.    [A  Revolutionary  soldier,  aet.  84,  son 

of  Daniel  and  Martha  (Stilhnan)  Foot.] 
Oct.  17,  1849    Mr.  Samuel  Eldrege  died. 
Oct.  29,  1849    Mr.  Locklan  Wainwright's  daughter  called  Mary  Jane  died 

aged  9  years. 
Dec.  25,  1849    In  Milton,  John  Morton  died  aged  61  years. 
Jan.     9,  1850    Charles  Dyer  died. 
Jan.  25,  1850    Albert  Dyer  died. 

Jan.  27,  1850    Elim  Tupper's  wife  died.     [Her  maiden  name  was  Smith.] 
Feb.  23,  1850    Mr.  Joseph  Dyer  was  killed  by  a  team  running  over  him. 
Feb.  25,  1850    William  Dyer  died  aged  26. 
Mar.    8,  1850    Samuel  Dewey's  wife  died.    [Abigail  (Branch)  Dewey,  aged 

28.] 
Mar.  22,  1850    Mr.  Havens  died. 
Mar.  23,  1850    Samuel  Dewev's  child  died. 
Mar.  30,  1850    Mr.  Alfred  Nichols  died. 
Mar.  30,  1850    Mr.  William  Pinny's  child  died. 
Apr.  17,  1850    [Col.]  John  Hacket  of  Hancock  died  aged  65. 
Apr.  19,  1850    Mrs.  Wells  died. 
Apr.  19,  1850    Mrs.  Heth  died. 

May    3,  1850    Mr.  Loyal  E.  Gipson  was  killed  by  a  fall  from  the  Cars. 
Sept.  13,  1850    Mr.  William  Martin  died  in  Orwell. 
Sept.  24,  1850    Miss  Olive  Torrance  died.     [Daughter  of  Robert  Torrance.] 
Sept.  30,  1850    Mr.  [Isaac]  Cady  died. 
Nov.  22,  1850    Old  Mrs.  Spafford  died. 
Jan.  27,  1851    In  Fondulac,  Wis.,  Mr.  Erastus  Olmsted  died. 
Feb.    2,  1851    Mr.  George  Cleveland  died  aged  82. 

Feb.  24,  1851    In  Lansingburgh,  N.  Y.,  Mrs.  Abigail  Morrison  died  aged  76. 
Mar.    4,  1851    In  Michigan,  Mr.  Asahel  Tillotson  died  aged  42. 
Mar.  10,  1851    Mrs.  Julia  Tillotson,  wife  of  Abner  Tillotson,  died. 
Mar.  26,  1851    Dr.  William  Bass  died  aged  75  last  January.     [He  was 

originally  of  Windham,  Conn.] 
Apr.    6,  1851    Aunt  Susa  Foster  died. 
May  10,  1851    Mr.  Eli  Mathews'  wife  died. 

July  17,  1851    Mrs.  Sarah  Mills,  wife  of  Allen  Mills,  aged  27  years. 
July  22,  1851    Mr.  Orrin  Abbe's  wife  died. 
Aug.  20,  1851    Mr.  Leonard  Deming  died  aged  66. 
Aug.  23,  1851    David  Piper's  child  aged  6  mos.    Also  Mrs.  Mitty  Tillotson 

wife  of  John  Tillotson  aged  69. 
Sept.  11,  1851    Mr.  Edwin  Vallette's  wife  died  aged  28  years. 
Oct.     5,  1851    Theodore  Wainwright  was  drowned  in  Lake  Champlain  and 

was  found  the  13th. 
Oct.  24,  1851    Rebecca  Bass  died. 
Dec.  24,  1851    Eliza  Huntington  died  aged  54,  at  Brattleboro  and  was 

brought  to  Middlebury  to  be  bunded. 
Dec.  28,  1851    In  Ripton,  Mr.  William  Hartshorn  died  aged  57,  recently 

from  Middlebury. 
Jan.  31,  1852    Mr.  Child's  wife  died. 
Feb.    2,  1852    Mr.  Moody's  wife  died  aged  31. 
Feb.    3,  1852    Mr.  John  Campbell's  wife  died  aged  26. 
Feb.  11,  1852    Mr.  Myron  Selleck  died  aged  50  years. 


1917]  Record  of  Deaths  at  Middlebury,  Vt.  55 

Feb.  16,  1852    Mr.  Benjaman  Lawrence's  wife  died  aged  77. 
Mar.  25, 1852    Mr.  Rev.  Daniel  0.  Morton  died  in  Bristol,  N.  H.,  aged  64. 
Apr.  10,  1852    Mr.  Zenos  Mills  died  [at  New  Haven,  Vt.]  aged  78  years. 
May    4,  1852    She  that  was  Almira  Mortons  child  named  Cyrus  died.    [Son 

of  P.  and  A.  M.  Burnap.] 
June    5,  1852    Mr.  Austin  Johnson  died  aged  62. 
June  11,  1852    Mr.  Alfred  Wainwright  died  aged  62.    Of  Montpeliar. 
July  12, 1852    Mr.  Daniel  Beedle  died,  aged  57. 

July  19,  1852    Mrs.  Betsa  Stewart,  wife  of  Mr.  Ira  Stewart  died  aged  62. 
Aug.  14.  1852    Mrs.   Matilda  Sargant,  wife  of  late  Samuel  Sargant  died 

aged  82  years. 
Aug.  15,  1852    In  New  Haven,  Mr.  Anson  Beamans  wife  died  aged  46  years'. 
Sept.  19,  1852    Mr.  Thomas  Hammond  of  Orwell  died  aged  34. 
Sept.  20,  1852    At  East  Middlebury,  Mrs.  Charlotte  Powell  died  aged  40, 

wife  of  F.  Powell. 
Oct.     7, 1852    Miss  Jane  Moors  daughter  of  Mr.  Harry  Moors  died  aged  21 

by  taking  Laudanum. 
Oct.  29,  1852    Mr.  Fales  died. 
Nov.  10, 1852    Mr.  Daniel  Dike  died. 

Nov.  12,  1852    Mr.  William  Baxter  of  Cornwall  died  aged  53. 
Nov.  18,  1852    Mr.  Charles  Adams  killed  himself  by  the  discharge  of  a  gun. 
Jan.  30,  1853    Ichabod  Cushman  Jr's  second  wife  named  Mary  died  aged 

31.    [Mary  Ann  (Durkee)  Cushman.] 
Feb.  25,  1853    The  Widow  Jemima  [(Hall)]  Sumner  died  aged  94.    [Widow 

of  Ebenezer  Sumner.    She  was  born  at  Chatham,  Conn., 

and  was  married  in  1780.] 
Mar.  18,  1853    Mr.  Upson's  child  died  aged  4  years. 
Mar.  21,  1853    Mr.  Rufus  Wainwright  died  aged  67.    [Son  of  Jonathan 

Wainwright  of  Salisbury,  Vt.] 
May    7,  1853    Mr.  Shaw's  daughter  named  Agnes  died. 
May  23, 1853    Aunt  Rebecka  [(Wood)]  Morton  died  aged  83.    [Wife  of 

Caleb  Morton.] 
July  12, 1853    Mr.  George  Sanders  wife  died. 
July  24,  1853    Mr.  Gorman's  daughter  was  buried. 
July  25,  1853    Mr.  Comphry's  wife  died. 
July  29,  1853    Old  Mr.  Calvin  Goodnoe  died  aged  93. 
Aug.  13,  1853    In  Brandon,  Mrs.  Amanda  Ford,  wife  of  Rev.  Salisbury 

Ford,  died  aged  28  years. 
Aug.  20,  1853    Mr.  Charles  J.  Linsley,  son  Charles  Linsley  Esq.,  died  in 

Illinois. 
Aug.  20,  1853    Mrs.  Delight  Haladay  died  aged  69.     [Wife  of  Theodore 

Halladay.] 
Aug.  21,  1853    In  Hoosick,  Mr.  Rev.  Mathew  D.  Gorden  died  aged  40  and 

was  brought  to  Middlebury  to  be  burried. 
Aug.  22,  1853    Mr.  Jonathan  Hagars  wife  died  aged  61. 
Aug.  22,  1853    Elizabeth  Wright  died  aged  14  months  14  days. 
Sept.  28,  1853    Roxena  Cushman,  daughter  of  Earl  Cushman,  died. 
Oct.     7,  1853    Mrs.  Diadama  Sumner  died  in  Schroon,  N.  Y.,  Formerly  of 

this  town  and  widow  of  Samuel  Sumner,  in  the  70th  year 

of  her  age. 
Oct.   12,  1853    Mr.  John  Dyer  died. 
Oct.   19,  1853    Mr.  Amos  Nichols  wife  died. 

Nov.  28,  1853    James  Wallace  Francis  died  aged  18,  son  of  Asa  Francis. 
Nov.  30,  1853    In  the  village  William  Shaw  aged  5  years  and  11  months. 
Dec.  28,  1853    In  Orwell  Mr.  John  Thomas'  wife  died  aged  53. 
Jan.   13,  1854    Mr.  Martin  Foot  died  aged  92  and  some  months.    [A  Revo- 
lutionary soldier,  son  of  Daniel  and  Martha  (Stillman) 

Foot.] 


i 

56  Record  of  Deaths  at  Middlebury,  Vt.  [Jan. 

Mar.    5,  1854    Sqr.  Young  died.    [Capt.  Jonathan  M.  Young,  aged  82.] 

Mar.    9,1854    Mr.  Moses  Goodrich's  daughter  Mary  died. 

Mar.  11, 1854    Mr.  John  W.  Brooks  son  of  Mr.  Samuel  Brooks,  aged  25, 

died. 
Mar.  12, 1854    Betsa  Johnson  died. 
Apr.  20, 1854    Mr.  Michael  Sanders  died  aged  80. 
Apr.  25, 1854    Mother    Dewey    died    aged    80    last    February.    [Lurana 

(Noble)  Dewey,  daughter  of  Samuel  and  Lovisa  (Kellogg) 

Noble  and  wife  of  Stillman  Dewey.] 
Aug.  24, 1854    Mr.  William  Johnson's  wife  died  aged  23  years. 
Aug.  30, 1854    Mr.  William  Flagg  died  aged  49. 
Oct.  10,  1854    Brother  Stillman  Dewey  died  aged  almost  50.    [Son  of 

Stillman  and  Lurana  Dewey.] 
Nov.    5,  1854    Mr.  Norman  Bordman  died. 
Nov.    7,  1854    Mr.  Charles  Weeks  died. 
Dec.  22,  1854    Miss  Emeline  Crane  died  aged  26. 
Dec.  26,  1854    Mr.  Allen  Farr  of  New  Haven  died. 
Jan.     7,  1855    Mrs.  Robinson  died. 
Jan.     7, 1855    Cleora  Ella  daughter  of  Mr.  George  Langworthy  aged  1  mo. 

and  6  days. 
Jan.  11, 1855    Judge   Dorastus  Wooster   died   age   68.    [Son   of   Moses 

Wooster  of  Cornwall,  Vt.] 
Feb.    5, 1855    Mr.  James  Miles  died  and  was  brought  from  Pottsdam  here 

to  be  buried,  aged  72. 
Feb.  14, 1855    Mr.  Ira  Stewart  died  aged  75.    [Son  of  Capt.  John  Stewart.] 
Mar.    5, 1855    Aunt  Pattas  [Bennett]  Baba  died  aged  between  4  and  5  days. 
Mar.  25, 1855    Judge  Phelps  died  aged  62.    [Samuel  Shethar  Phelps,  B.A. 

(Yale,  1811),  son  of  John  Phelps  of  Litchfield,  Conn.] 
Mar.  27, 1855    Mrs.  Cobb  was  buried. 
Apr.  17,  1855    [Mrs.]  Mary  Wells  died.    [Daughter  of  John  and  Deborah 

(Cushman)  Willson.] 
Apr.  20, 1855    Mr.  Jonathan  Hager  died  aged  77. 
Apr.  29, 1855    Rev.  Dr.  Thomas  A.  Merrill  died. 
May    1, 1855    Jude  Carpenter  died  aged  24.    [Son  of  Nathan  and  Eunice 

Carpenter.] 
June  17,  1855    Mrs.  Sophia  Farnsworth  widow  late  Silas  Farnsworth,  died. 
Sept.   6, 1855    Mr.  Clark  Rich  formerly  from  Shoreham  died  in  Ohio. 

Aged  32  years. 
Oct.     3,  1855    Charles  Crawford  died  aged  23.    One  of  Sophomore  class 

from  Putney. 
Oct.  13,  1855    Elum  Smith  died,  aged  22  years. 
Oct.  15,  1855    Mr.  John  Tillotson  died,  aged  93.    [Originally  of  Long 

Island,  N.  Y] 
Nov.    2,  1855    Mr.  Arnold  died. 

Dec.  28,  1855    Mrs.  Martha  Elizabeth  Myers  died  aged  22,  wife  of  William. 
Feb.  20,  1856    Lorin  Dustin  died  aged  28. 
Mar.    1,  1856    Roderick  Sumner  died  in  New  Haven  aged  38. 
Apr.  23, 1856    Mr.  Otis  Goodrich  died.    Aged  61.    [Brother  of  Chester 

Goodrich.     Vide  supra,  Apr.  24,  1839.] 
May  24, 1856    Miss  Molly  Torrance  died  aged  78.    [Daughter  of  Robert 

Torrance.] 
June  19, 1856    Mrs.  Hannah  Hyde,  wife  of  the  late  Joshua  Hyde,  Jr.,  died. 
Aug.  16,  1856    Mr.  James  Meacham  died  aged  46.    [A  professor  at  Middle- 
bury  College.] 
Nov.    2,  1856    Mrs.  Emeline  Wilcox,  wife  of  Amon  Wilcox  died  aged  51. 
Nov.    2,  1856    A  child  of  Hubert  Frary,  aged  14  months  7  days. 


1917]  The  Haliburton  Family  57 

Dec.  18, 1856    Edgar  Witherell  died,  aged  15.    [Son  of  Hiram  and  Nancy 

Witherell.] 
Dec.  22, 1856    Old  Uncle  John  Morton  died  aged  94.    [A  descendant  of 

George1  Morton  through  Ephraim,2  Eleazer,3  Nathaniel,4 

and  Ichabod,5  his  father.] 

[To  be  concluded] 


OLD  BOSTON  FAMILIES 

Number  Five 

THE  HALIBURTON  FAMILY 

By  Rev.  Aethur  Wentwobth  Hamilton  Eaton,  M.A.,  D.C.L.,  of  Boston,  Mass. 

1.  Andrew1  Haliburton,  Hallyburton,  or  Halyburton,  for 
many  years  an  innkeeper  in  Boston,  was  born  probably  in  Berwick- 
shire or  Roxburghshire,  Scotland,  towards  the  close  of  the  seventeenth 
century,  and  died  in  Jamaica  in  1745.*  He  married  first,  in  Boston, 
23  Feb.  1719/20,  Rev.  Benjamin  Colman  of  the  Brattle  Street 
Church  officiating,  Naomi  FiGGjf  and  secondly,  at  Scituate,  Mass., 
22  Feb.  1730/1,  Abigail  Otis,  born  at  Scituate  28  Aug.  1703,  died, 
probably  at  Newport,  N.  S.,  not  long  before  1769,  daughter  of  Job 
and  Mary  (Little) .%  Abigail  (Otis)  Haliburton  married  secondly, 
in  Narragansett,  R.  I.,  18  Oct.  1756,  as  bis  second  wife,  Dr.  Edward 
Ellis,  and  more  information  about  her  will  be  given  below. 

Of  the  immediate  ancestry  of  Andrew  Haliburton  nothing  certain 
is  known;  but  a  tradition  remains  among  his  descendants  that  he 
himself  stated  that  his  father  was  one  of  the  Duke  of  Marlborough's 
captains  and  was  killed  at  the  siege  of  Dunkirk,  and  that  thereafter  the 
boy  lived  with  his  paternal  grandfather.  In  what  place  he  was  brought 
up  is  unknown,  but  he  is  said  to  have  told  his  children  that  he  lived 

*  In  the  General  Registry  Office,  Jamaica,  is  recorded  the  burial,  in  St.  Andrew's 
Parish,  2  Sept.  1745,  of  Andrew  Hallaburton,  probably  the  Andrew  Haliburton  of 
Boston,  who  is  known  to  have  died  in  Jamaica  about  that  time.  (Vide  infra,  p.  59.) 
Cf.  p.  34  of  manuscript  notes  on  the  Avery  and  other  families,  by  the  late  J.  Herbert 
Sawyer  of  Brookline,  Mass.,  in  the  Library  of  the  New  England  Historic  Genealogical 
Society. 

t  Her  Christian  name  was  probably  not  Naomi,  as  the  Boston  records  give  it,  but 
Amey  or  Amy,  as  it  appears  in  the  baptismal  records  of  her  children  in  King's  Chapel. 
She  was  probably  a  daughter  of  John  Figg,  cooper,  of  Boston,  and  his  wife  Amy, 
although  according  to  tradition  in  the  Haliburton  family  the  first  wife  of  Andrew 
Haliburton  had  been  married  before  her  marriage  to  Andrew  Haliburton.  Little  is 
known  about  the  Figg  family.  Administration  on  the  estate  of  John  Figg,  late  of 
Boston,  who  had  died  at  sea  in  1677,  was  granted,  31  July  1677,  to  his  widow,  Mary, 
and  from  the  inventory,  rendered  3  Aug.  1677,  it  is  learned  that  Mary's  father  had 
probably  lived  at  Newbury.  A  John  Figg  and  his  wife  Anne  had  children:  John,  born 
in  Boston  5  Nov.  1684,  and  Joseph,  born  in  Boston  6  Mar.  1686  (?  1685/6],  A  John 
Figg  and  his  wife  Amey  had  a  child  James,  born  in  Boston  13  Feb.  1687  [?  1686/7], 
but  the  wife  Amey  would  have  been  too  old  to  bear  children  to  Andrew  Haliburton  in 
or  after  1721.  A  John  Figg,  cooper,  with  a  daughter  Sarah,  was  living  in  Boston 
28  July  1712,  and  a  John  Figg  was  living  17  Aug.  1732.  (Cf.  Suffolk  Probate  Records.) 
Joseph  Figg  and  Mercy  Holland  were  married  in  Boston  by  Mr.  Benjamin  Wadsworth, 
16  Sept.  1708. 

t  For  the  Otis  family  see  Vital  Records  of  Scituate,  and  Regibteb,  vol.  2,  pp. 
281-296,  and  vol.  4,  pp.  143-165. 


58  Old  Boston  Families  [Jan. 

in  Scotland  but  went  to  school  every  day  across  the  border,  in  Eng- 
land. Apparently  no  systematic  effort  to  trace  his  ancestry  has  ever 
been  made.* 

The  first  record  of  Andrew  Haliburton  in  Boston  is  that  of  his  first 
marriage,  23  Feb.  1719/20.  In  a  suit  which  he  enters  against  Benja- 
min Gray,  bookseller  or  stationer,  10  Jan.  1722  [?  1722/3],  he  is 
designated  as  a  wigmaker,  and  in  another  suit  against  John  Hobart, 
entered  20  Sept.  1725,  his  occupation  is  the  same  (Suffolk  court 
records) ;  but  as  early  as  the  summer  of  1734,  and  probably  three  or 
four  years  earlier,  he  had  become  a  licensed  innkeeper  or  "innholder." 
On  24  July  1734  the  selectmen  of  Boston  approved  and  recommended 
Andrew  Halyburton  for  a  license  to  keep  a  tavern;  and  on  6  Aug. 
1735  they  notified  the  selectmen  of  Roxbury  and  all  persons  concerned 
to  meet  at  the  house  of  "Mr  Andrew  Halyburton  at  the  Sign  of  the 
George  on  Boston  Neck"  at  11  A.M.  on  18  Aug.  current,  to  run  the 
boundary  line  between  Boston  and  Roxbury.  On  18  Feb.  1735/6 
it  was  ordered  by  the  selectmen  of  Boston  "That  an  advertisement 
for  Leasing  a  Messuage  or  Tenement  with  Several  Peices  of  Land  on 
Boston  Neck,  be  printed  in  the  Publick  News  Papers,  Which  said 
Land  &c  were  lately  Leased  to  Simon  Rogers  Deceased,  and  are  now 
in  the  Tenure  and  Occupation  of  Andrew  Halyburton  which  said 
.<  Lease  will  Expire  the  8th  of  January  1736  [1736/7]."    Among  inn- 

holders  who  had  petitioned  for  licenses  to  sell  strong  drink  and  who 
were  approved  and  recommended  by  the  selectmen,  18  Aug.  1736, 
was  Andrew  Halyburton,  who  dwelt  on  Ship  Street.  On  17  Aug. 
1738  Andrew  Halyburton  was  again  approved  and  recommended  by 
the  selectmen  as  an  innholder,  with  license  to  sell  strong  drink,  his 
dwelling  [the  Sun  Tavern]  being  then  in  Dock  Square.  On  29  Nov. 
1742  favorable  action  was  taken  by  the  selectmen  on  the  petition  of 
Mr.  Andrew  Halyburton  for  liberty  to  keep  a  tavern  in  the  house 
[on  Cornhill]  where  the  late  Dr.  Boylston  had  lived,  the  petitioner 
being  obliged,  as  he  says,  to  remove  from  the  Sun  Tavern,  which  he 
had  previously  been  licensed  to  keep.  On  5  Jan.  1742/3  Mr.  Robert 
Logan  complains  that  Mr.  Halyburton  has  put  up  a  "Sign  Post" 
at  the  house  he  lives  in,  formerly  Dr.  Boylston's,  "which  greatly 
incommodes  the  Sight  of  his  Shop,"  and  on  23  Aug.  1743  Haliburton 
was  still  at  this  house  on  Cornhill.  In  the  records  of  King's  Chapel 
for  the  year  1748,  however,  it  is  stated  that  a  meeting  of  the  wardens 
and  vestry  of  that  church  was  held  on  Thursday,  31  Mar.,  at  Mr. 
Hallyburton's  in  King  Street,  f  At  this  time  Haliburton  was  dead, 
and,  unless  the  records  mistakenly  give  "Mr."  for  "Mrs."  Hali- 

*  Of  the  Haliburton  family  of  Newmains  and  Mertoun,  Scotland,  Sir  Walter  Scott, 
as  is  well  known,  claimed  the  representation;  and  Sir  Walter's  father,  also,  Mr.  Walter 
Scott,  writer  to  the  Signet,  was  evidently  not  a  little  interested  in  the  family.  On 
page  63  of  Genealogical  Memoirs  of  the  Family  of  Sir  Walter  Scott,  Bart.,  of  Abbots- 
ford,  in  a  note  introducing  some  valuable  memoranda  concerning  Haliburton  families, 
it  is  said  that  the  memoranda  were  taken  from  a  manuscript  of  Mr.  Walter  Scott,  the 
father,  which  appeared  "to  have  been  drawn  up  in  answer  to  the  inquiries  of  Mr. 
William  Haliburton  of  Halifax  [sic],  Nova  Scotia,  who  claimed  a  descent  from  the 
Haliburtons  of  Hadden."  In  the  late  J.  Herbert  Sawyer's  manuscript  notes  (tide 
supra,  p.  57,  footnote)  is  a  record  from  the  General  Registry  Office,  Jamaica,  of  the 
burial,  15  Mar.  1742  [?  1742/3],  of  an  Andrew  Haliburton  who,  Mr.  Sawyer  thought, 
might  have  been  a  son  of  Andrew  Haliburton,  writer  to  the  Signet,  Edinburgh. 

t  Annals  of  King's  Chapel,  vol.  2,  p.  101. 


1917]  The  Haliburton  Family  59 

burton,  it  is  necessary  to  believe  that,  before  he  finally  left  Boston, 
Haliburton  kept  an  inn  on  King  Street,  and  that  the  place  retained 
his  name  after  his  death. 

Of  town  offices  Andrew  Haliburton  held  only  those  of  scavenger, 
to  which  he  was  chosen  10  Mar.  1740/1,  and  hogreeve,  to  which  he 
was  chosen  9  Mar.  1741/2. 

During  the  Rev.  Commissary  Roger  Price's  ministry  at  King's 
Chapel  Andrew  Haliburton  was  a  parishioner  of  that  church,  and 
there  four,  at  least,  of  his  nine  children  were  baptized.* 

In  the  Suffolk  court  records  papers  may  be  seen  connected  with 
various  lawsuits  instituted  by  Hahburton  as  an  innholder,  one  being 
a  suit  brought  by  "Andrew  Halyburton,  gentleman,"  against  Henry 
Venner,  apothecary,  in  Jan.  1739/40,  and  another,  the  latest,  brought 
by  "Andrew  Hahburton,  innholder,"  against  John  Green,  15  June 
1744. 

Not  long  after  bringing  this  latest  suit  Hahburton  and  his  wife 
went  to  the  island  of  Jamaica.  Whether  or  not  their  intention  was 
to  keep  an  inn  there  is  not  known;  but  they  could  not  have  been  long 
in  the  West  Indies  when  Andrew  Hahburton  died  and  was  buried  in 
Jamaica,  f  That  the  Haliburtons  did  not  take  all  their  children  with 
them  when  they  left  Boston,  if  indeed  they  took  any,  is  shown  by 
the  papers  in  a  suit  brought  by  Andrew  Oliphant  of  Boston,  15  Apr. 
1746,  against  Abigail  Halyburton,  widow,  of  Kingston,  in  the  Island 
of  Jamaica,  for  £360,  for  the  board,  at  40s.  a  week,  of  her  three 
children,  "Andrew,  Billie,  and  George." 

Not  long  after  this  suit  was  brought  against  her,  Mrs.  Hahburton 
came  back  to  Boston,  for  on  2  Feb.  1746/7  she  sued  Capt.  Peter 
Oliver,  a  seaman,  for  a  debt  which  he  had  contracted,  very  hkely  by 
boarding  at  her  house.  On  20  June  1750  Mrs.  Hahburton  presented 
to  the  selectmen  the  following  petition,  which  is  preserved  in  the 
Suffolk  court  records: 

"To  the  HonbIe  His  Majestys  Justices  of  the  Court  of  General  Sessions  of 
the  peace  for  said  County,  and  to  the  Gentlemen  Selectmen  of  the  Town  of 
Boston. 

"The  Petition  of  Abigail  Halyburton  of  Boston  widow  Sheweth 
"That  your  Petitioners  husband  in  his  lifetime  and  your  pef  since  his 
decease  were  for  many  years  favoured  by  your  Honours  with  a  License  to 
keep  Tavern  in  the  Town  of  Boston,  which,  she  would  mention  with  great 
Thankfulness  as  this  Business  gave  a  very  comfortable  support  to  them  and 
their  children,  that  since  your  petitr  last  renewed  her  License  she  has  removed 
into  the  House  just  going  into  the  Common  known  by  the  Sign  of  the  three 
horse  Shoes,  which  has  been  improved  as  a  Tavern  perhaps  longer  than  any 
house  in  the  Town,  and  is  as  comodiously  situated  for  the  Entertainment  of 
strangers  and  Travellers  as  may  be,  your  petr  has  purchased  of  Mr  Glover 
who  last  kept  it  his  Liquas,  utensils  &c.  and  is  well  provided  with  Beds  &c. 
necessary  for  such  an  house  and  as  she  has  kept  a  Tavern  in  Town  for  near 
twenty  years,  and  which  has  been,  and  still  is  the  only  means  for  her  Support, 
she  now  prays  your  Honours  will  be  pleas'd  to  Grant  her  Liberty  to  be  an 

*  In  1747  the  Widow  Abigail  Haliburton  subscribed  £100,  old  tenor,  towards 
rebuilding  King's  Chapel,  and  in  April  and  May  of  that  year  the  heirs  of  Andrew 
Hallyburton  are  said  to  have  owned  half  a  pew  in  the  church,  one  Cooper  owning  the 
other  half. 

t  Vide  supra,  p.  57,  footnote. 


60 


Old  Boston  Families 


[Jan. 


Innholder  in  said  house,  assuring  your  Honours  she  will  always  Endeavour 
to  keep  good  Orders,  and  in  every  respect  observe  the  Laws  made  for  the 
Regulation  of  such  Houses. 
"And  your  pet1  as  in  Duty  bound  shall  pray,  &c. 

"Abigaill  Hallyburton." 

Mrs.  Haliburton's  petition  for  a  license  to  keep  the  Three  Horse 
Shoes  Tavern  was  granted;  but  according  to  family  tradition  she 
soon  removed  from  that  hostelry  to  a  dwelling  house  owned  and  until 
shortly  before  occupied  by  Dr.  Edward  Ellis,  at  the  southwest  corner 
of  the  present  Washington  and  Winter  Streets.  Dr.  Ellis,  who  was 
one  of  the  chief  physicians  of  Boston,*  had  been  commissioned  by 
Governor  Shirley,  19  Feb.  1744/5,  as  surgeon  general  of  the  Massa- 
chusetts troops  sent  against  Louisburg,  and  on  25  Feb.  1744/5  had 
been  also  commissioned  as  major  and  captain  in  the  Third  Massa- 
chusetts Regiment.t  When  the  siege  of  the  French  fortress  began, 
he  had  gone  to  Cape  Breton.  During  Dr.  Ellis's  absence  at  Louis- 
burg his  wife  died;  and  the  care  of  her  daughters,  together  with  two 
children  of  a  deceased  sister  of  hers,  surnamed  Hope,  whose  husband 
seems  to  have  been  a  Hollander,  was  assumed  by  Thomas  Kilby, 
whose  wife,  a  sister  of  Dr.  Ellis,  had  died,  leaving  him  with  two 
motherless  children.  Before  long  it  was  arranged  between  Mr. 
Kilby  and  Mrs.  Haliburton  that  the  latter  should  remove  her  large 
family  to  Dr.  Ellis's  house  and  should  also  take  to  board  there  Mr. 
Kilby  and  the  Kilby,  Ellis,  and  Hope  children.  Mrs.  Haliburton's 
own  family  consisted  of  four  children  of  her  own,  a  daughter  of  her 
late  husband  by  bis  first  wife,  and  a  "  daughter  of  that  wife  by  a  former 
husband,"  and  in  charge  of  this  large  household,  now  numbering  at  least 
fourteen,  Dr.  Ellis  found  Mrs.  Haliburton,  when  he  returned  to  Boston 
after  a  somewhat  prolonged  stay  in  Cape  Breton  or  Nova  Scotia.  X 
Soon  some  business  connected  with  the  property  of  the  Hope  children 
demanded  that  Dr.  Ellis  go  to  Holland,  and  for  that  country  he  em- 
barked. On  the  night  of  7  Feb.  1753,  as  Drake  tells  us,§  a  destructive 
fire  occurred  near  Marlborough  Street.  It  started  in  an  outhouse, 
and  burned  two  stables,  Mr.  Sellon's  blacksmith  shop,  and  the 
dwellings  of  Dr.  John  Cutler  and  Dr.  Edward  Ellis.  From  Dr. 
Ellis's  house  nothing  whatever  was  saved;  and  Mrs.  Haliburton, 
hearing  that  the  proprietor  of  a  "coffeehouse"  (probably  an  inn  such 
as  she  had  been  accustomed  to  keep)  in  Newport,  R.  I.,  desired  to 
give  up  business,  made  a  bargain  for  the  "coffeehouse,"  and  with  fine 
determination  and  courage  moved  her  large  family  to  the  Rhode 
Island  town.    When  Dr.  Ellis  returned  to  America,  he  found  Mrs. 

*  Dr.  Edward  Ellis,  eldest  son  of  Dr.  Robert  and  Elizabeth  (Pemberton)  Ellis,  was 
bom  in  Boston  23  Feb.  1698/9,  and  was  baptized  in  the  Old  South  Parish.  His  father 
was  "chirurgeon"  in  the  expedition  against  Port  Royal  in  1710.  He  married  (1) 
Mary  (Willard)  Cuyler,  daughter  of  Daniel  and  Mary  (Mills)  Willard  and  widow 
(with  a  romantic  history)  of  a  young  West  India  planter  named  Cuyler.  By  his  first 
wife  Dr.  Ellis  had  three  daughters,  Maria,  born  1  May  1730,  Sarah,  born  22  Aug.  1733, 
and  Elizabeth,  born  22  Mar.  1734/5.  For  the  Ellis  family  see  Sarah  Elizabeth  Tit- 
comb's  Early  New  England  People,  pp.  5-37.  In  a  private  letter  to  the  compiler  of 
this  article  Miss  Titcomb  once  wrote:  "The  account  |of  the  Ellisand  Haliburton 
connection |  which  I  put  into  'Early  New  England  People'  was  written  by  Harriet 
Prescott  Spofford's  grandmother,  who  was  a  granddaughter  of  Dr.  Edward  Ellis." 

t  Register,  vol.  24,  pp.  376,  371. 

i  Cf.  Miss  Titcomb's  Early  New  England  People,  pp.  25-26. 

|  History  and  Antiquities  of  Boston,  p.  633. 


1917] 


The  Haliburton  Family 


61 


Haliburton  at  Newport,  and  on  18  Oct.  1756  Dr.  Ellis  and  Mrs. 
Haliburton  were  married  by  Rev.  Dr.  MacSparran  in  the  parish  of 
St.  Paul,  Narragansett.* 

When  the  offer  of  lands  in  Nova  Scotia  to  New  England  people 
was  made  by  Governor  Lawrence  and  bis  Council,  a  large  number  of 
Rhode  Island  as  well  as  Connecticut  and  Massachusetts  people 
determined  to  remove  to  the  Acadian  province;  and,  with  many  others 
in  Newport,  Dr.  Ellis  and  his  wife  migrated.  On  21  July  1761  he 
received  a  grant  of  500  acres  at  Newport,  N.  S.,  and  there  he  settled,  f 
He  probably  made  in  all  three  journeys  to  Holland  on  business;  at 
any  rate,  after  the  death  of  his  wife  Abigail,  which  occurred  probably 
not  long  before  1769,  he  went  to  Amsterdam,  where  he  died  at  the 
age,  it  is  said,  of  seventy  years. 
Children  by  first  wife: 

i.      Mart,2  d.  6  Nov.  1721,  aged  abt.  10  months;  bur.  in  King's  Chapel 

Burying  Ground, 
ii.    William,  bapt.  in  King's  Chapel  Parish  17  July  1724;  probably 

d.  young, 
iii.   Rooksby  (a  daughter),  bapt.  in  King's  Chapel  Parish  28  Jan. 

1725/6;  d.  unm.  in  Boston  14  Mar.  1801,  aged  754 

Children  by  second  wife: 

iv.  Andrew.  The  only  known  record  of  this  child  is  in  the  suit  brought 
in  1746  by  Andrew  Oliphant  against  Mrs.  Abigail  Haliburton  for 
her  children's  board.  § 

v.  Abigail,  b.  in  Boston  between  1731  and  1735  (whether  she  was  older 
or  younger  than  her  brother  Andrew  is  uncertain);  living  5  July 
1803,  when  she  made  her  will;  m.  (1)  at  Newport,  R.  I.,  24  July 
1754,  Capt.  Frederick  Hamilton,  perhaps  s.  of  the  Frederick 
who  m.  in  King's  Chapel,  Boston,  29  May  1734,  Mary  Jeffries; 
m.  (2),  as  his  second  or  third  wife,  Jacob  Sheafe,  a  prominent 
merchant  of  Portsmouth,  N.  H.,  b.  in  1715,  d.  26  June  1791 
(Wentworth  Genealogy,  vol.  2,  p.  307),  who  had  m.  24  July  1740, 
as  his  first  or  second  wife,  Hannah  Seavy,  b.  in  1719,  d.  at  Ports- 

*  Updike's  Narragansett  Church,  second  edition,  vol.  2,  p.  555.  The  parish  register 
says  that  Mrs.  Ellis  "was  Daughter  of  Mr  Job  otis  of  Scituate  in  ye  Province  of  ye 
Massachusets  and  had  for  her  first  Husband  one  Mr  Hallyburton  who  died  in  Jaimaca 
where  they  lived  a  while." 

t  Of  Dr.  Ellis's  three  daughters,  Maria,  the  eldest,  had  already  married  Capt.- 
Lieut.  Edmund  Watmough,  an  Englishman,  who  had  come  to  Newport,  R.  I., 
and  had  secured  there  a  commission  in  the  "Rangers."  In  1761  Captain  Watmough, 
whose  name  appears  among  Falmouth  grantees  as  "Edward  Watemough,"  secured  a 
grant  of  500  acres  at  Falmouth,  N.  S.,  having  probably  been  in  Nova  Scotia  at  an 
earlier  date,  with  a  corps  of  the  "Rangers,"  and  having  then  learned  the  value  of  the 
French  lands.  After  the  removal  of  the  Ellises  to  Nova  Scotia  the  second  daughter, 
Sarah,  became  the  second  wife  of  Mr.  Isaac  Deschamps,  who  had  come  to  Windsor, 
N.  S.,  as  a  young  man  and  in  1785  rose  to  be  chief  justice  of  the  Province.  The  third 
daughter,  Elizabeth,  married  (1)  25  Sept.  1757  Capt.  Peter  Jacob  Dordin,  who  died 
23  Jan.  1769,  and  (2)  at  Newport,  R.  I.,  17  Jan.  1773,  Peter  Francis  Christian  de  Les 
Dernier  of  Windsor,  N.  S.  Elizabeth  Ellis  had  several  children  by  each  husband. 
Her  daughter,  Harriet  de  Les  Dernier,  married  William  Pepperrell  Prescott  and  was 
the  grandmother  of  the  well-known  writer,  Harriet  Prescott  Spofford.  Another 
daughter,  Anne  Maria  de  Les  Dernier,  married,  as  his  second  wife,  Lieut.  Pierson 
Titcomb  and  was  the  grandmother  of  Miss  Sarah  Elizabeth  Titcomb,  author  of  Early 
New  England  People,  a  book  in  which  much  information  about  the  Ellises  and  allied 
families  may  be  found. 

J  That  Rooksby  was  a  daughter  is  6hown  by  her  appearance  as  a  woman  sponsor 
at  the  baptism  in  King's  Chapel  Parish  of  Richard  Hunter,  child  of  James  and  Mary 
Hunter,  17  May  1749.     In  the  record  of  her  death  she  is  called  Rusby. 

§  Vxde  supra,  p.  69.  Perhaps  this  Andrew  is  the  son  of  whom  Harriet  Prescott 
(in  Miss  Titcomb's  Early  New  England  Families,  p.  37)  writes:  "Her  Other  son, — 
a  wild,  headstrong  boy,  as  I  have  heard,  —  left  home  at  an  early  age,  and  was  seen  or 
heard  from  no  more." 


62 


Old  Boston  Families 


[Jan. 


VI. 

vii. 


mouth  12  Nov.  1773.    In  her  will  of  5  July  1803  Mrs.  Abigail 
Sheafe  leaves  to  her  son-in-law,  James  Sheafe,  Esq.,  a  certain 

Eiece  of  land  or  house  lot  in  Newport,  R.  I.,  which  she  had  received 
y  the  will  of  her  first  husband,  Frederick  Hamilton,  and  to  her 
nephew,  Andrew  Halliburton,  all  her  books  and  plate,  except  one 
"silver  cann."    She  mentions  also  her  sister,  Pnscilla  Card. 

Isabella,  bapt.  in  Christ  Church  Parish,  Boston,  3  Oct.  1736. 

Peiscilla,  bapt.  in  Christ  Church  Parish,  Boston,  30  Apr.  1738;  liv- 
ing 6  Jan.  1804,  when  she  was  mentioned  in  the  will  of  her  second 
husband;  m.  (1)  in  Trinity  Church,  Newport,  R.  I.,  24  July  1754, 
Robert  Pate;  m,  (2)  not  later  than  22  Dec.  1766  Jonathan 
Cabd,  Sr.,  of  Newport,  who  in  his  will,  dated  6  Jan.  1804  and 
proved  16  Oct.  1805,  left  to  his  wife  Priscilla  during  her  life  real 
estate  and  personal  property,  prescribed  that  after  her  death  his 
executors  should  pay  £50  to  her  granddaughter,  Elizabeth  Miller, 
and  bequeathed  the  residue  of  his  estate  to  "Jonathan  Card,  my 
nephew,  son  of  my  brother  John."  Priscilla  (Haliburton)  (Pate) 
Card  had  issue  by  her  first  husband. 

2.  viii.  William,  b.  in  Boston  16  Apr.  1739  and  bapt.  in  King's  Chapel 

Parish  20  May  1739. 

3.  ix.    George,  bapt.  in  King's  Chapel  Parish,  Boston,  23  Jan.  1742/3. 

2.  William2  Halibtjeton  (Andrew1),  born  in  Boston  16  Apr.  1739 
and  baptized  in  King's  Chapel  Parish  20  May  1739,  died  at 
Windsor,  N.  S.,  in  Feb.  1817.  He  married,  9  Apr.  1761,  his 
first  cousin,  Susanna  Otis,  born  at  Scituate,  Mass.,  15  Apr. 
1738,  living  as  late  as  1814,  daughter  of  Ephraim  and  Rachel 
(Hersey).* 

William  Haliburton's  name  appears  on  a  muster  roll,  dated 
Boston,  28  Feb.  1759,  of  a  company  of  foot  under  Capt.  Joseph 
Billings  in  Capt.  Joseph  Williams's  regiment,  raised  in 
Massachusetts  for  the  reduction  of  Canada.  In  this  company 
he  served  as  a  private,  from  Boston,  from  13  Apr.  to  23  Nov. 
1759,  a  little  more  than  seven  months.  On  21  July  1761  he 
appears  with  his  stepfather,  Dr.  Edward  Ellis,  and  many 
other  Rhode  Island  people,  in  the  great  grant  of  the  township 
of  Newport,  N.  S.,  and  thither  he  and  his  wife  shortly  after 
their  marriage  removed.  Until  the  spring  of  1763,  probably, 
they  lived  on  their  Newport  grant  of  500  acres;  but  on  1  May 
1763  Mr.  Haliburton  exchanged  his  Newport  grant  for  the 
land  of  Jonathan  Babcock,  in  what  is  now  Windsor,  N.  S.,  and 
at  or  near  the  village  of  this  name  he  built  a  new  house  and 
spent  the  rest  of  his  life,  f    In  Windsor  he  began  the  study  of 

*  Rachel  Otis,  sister  of  Mrs.  Susanna  (Otis)  Haliburton,  was  married  at  Windsor, 
N.  S.t  16  Mar.  1769,  to  Benjamin  DeWolf,  born  14  Oct.  1744,  son  of  Simeon  and  Parnell 
(Kirtland),  and  became  the  ancestress  of  an  important  family  of  DeWolf s  at  Windsor, 
for  which  see  Eaton's  History  of  King's  County,  Nova  Scotia,  pp.  630-632.  In 
Register,  vol.  41,  p.  221,  it  is  stated  that  Jehiel  DeWolf  married  Rachel  Otis,  but  this 
is  incorrect.     For  Jehiel  DeWolf's  marriages  see  History  of  King's  County,  p.  637. 

In  his  will,  dated  6  Oct.  1814  and  proved  7  Nov.  1816,  Dr.  Ephraim  Otis  of  Scituate, 
Mass.,  who  died  21  Oct.  1816,  aged  63,  brother  of  Susanna  (Otis)  Haliburton  and 
Rachel  (Otis)  DeWolf,  bequeathed  to  the  heirs  of  Rachel  DeWolf  of  Windsor,  N.  S., 
54,000,  to  Susannah  Haliburton,  wife  of  William  Haliburton  of  Windsor,  55,000  (to  be 
equally  divided  between  her  son,  W.  H.  O.  Haliburton,  and  her  daughter,  Abigail 
Fales),  and  also  to  W.  H.  O.  Haliburton  $1,000. 

t  In  his  Sketch  of  the  Old  Parish  Burying  Ground  of  Windsor,  Nova  Scotia  (1889), 
pp.  91-92,  Dr.  Hind  writes:  "Before  me  lies  a  covenant  bearing  date  May  1st,  1763, 
by  which  William  Hallyburton,  Gentleman,  exchanges  his  farm  lot  on  '  the  River 
Kennetcook,  Letter  F.,  Number  3,  the  2nd  Division,  with  the  Marsh  and  Dyke  with  the 
same,'  for  the  'Farm  lot,  on  the  River  Pisiquid,  Letter  A.,  No.  3,  in  the  second  Division, 


1917]  The  Haliburton  Family  63 

law,  and  in  time  he  became  judge  of  probate  for  Hants 
County,  an  office  which  he  held  until  his  death. 

In  an  interesting  Haliburton  manuscript  deposited  many- 
years  ago  in  the  Library  of  the  New  England  Historic 
Genealogical  Society  Miss  Georgina  Haliburton  {vide  infra, 
11,  ii)  wrote:  "William  was  a  boy  of  fine  intellectual  promise, 
but  showed  no  special  inclination  to  any  one  pursuit.  He 
was  fond  of  adventure,  and  a  pioneer's  fife  would  have  suited 
him  well.  He  began  the  study  of  medicine  and  surgery;  but 
when  he  was  nineteen  an  expedition  was  formed  against  the 
Indians,  and  throwing  aside  his  studies  he  went  as  a  volunteer 
surgeon  with  a  company  of  young  men  and  joined  the  expedi- 
tion. After  some  months  campaigning  he  returned  unhurt, 
and  his  mother,  f  eeling  great  anxiety  lest  his  love  of  adventure 
should  increase,  strongly  encouraged  his  early  attachment 
to  his  cousin  Susanna  Otis.  ...  At  last  the  marriage  took 
place,  and  the  couple  had  a  long  and  happy  married  life." 
Miss  Haliburton  then  narrates  the  settlement  of  the  young 
couple  in  Nova  Scotia.  She  says  that  they  sailed  from  Boston 
to  Halifax,  taking  with  them  provisions  for  eighteen  months, 
tents,  furniture,  spinning  wheels,  a  loom,  farming  implements, 
and  two  negroes  from  the  household  of  Mrs.  Haliburton's 
father.  From  Halifax  they  travelled  on  horseback  a  distance 
of  forty  miles,  along  the  narrow  French  road,  the  wife  seated 
on  a  pinion  behind  her  husband.  For  a  few  months  they  and 
their  servants  lived  in  tents,  but  finally  they  built  a  two- 
story  frame  house,  the  foundation  and  posts  of  which  were 
logs,  the  walls  being  clapboarded.  Mr.  Haliburton's  death 
occurred,  it  is  said,  sometime  in  Feb.  1817.  The  date  of 
Mrs.  Haliburton's  death  is  not  known. 

In  this  narrative  by  Miss  Haliburton  there  are,  probably, 
some  inaccurate  statements.  It  is  known  that  Dr.  Ellis  and 
his  family  sailed  from  Newport,  R.  I.,  for  the  Nova  Scotia 
shore  of  the  Bay  of  Fundy,  as  did  a  great  many  other  people 
in  1760  and  1761;  and  it  is  probable  that  the  Haliburtons 
also  reached  Newport,  N.  S.,  by  the  same  route.  It  would  be 
very  unreasonable  to  suppose  that  they  sailed  from  Boston 
to  Halifax,  for  the  road  from  Halifax  to  Newport  and 
"Windsor  was  at  that  time  almost  impassable,  and  the  other 

exclusive  of  the  Dyke,  Marsh,  and  Village  Lot  drawn  with  the  same,'  belonging  to 
Jonathan  Babcock.  This  covenant  was  witnessed  by  Edward  Ellis  and  George 
Hallyburton,  and  certified  by  Isaac  Deschamps  on  the  5th  of  July,  1764.  The  writing 
of  both  William  and  George  Hallyburton  is  very  good." 

From  Mr.  George  Mullane  the  compiler  of  this  article  learns  that  in  the  Crown 
Land  Office  at  Halifax  there  is  recorded  a  grant  to  William  Hallyburton,  in  Mar.  1772, 
of  1/4  acre  in  the  township  of  Windsor.  (Book  9,  fo.  293,  and  Book  10,  fo.  16.)  There 
is  also  a  grant  to  William  Halliburton,  22  Apr.  1783,  of  30,000  acres  on  the  Kennetcook 
River.  (Book  13,  fo.  26.)  A  petition  from  William  Haliburton  to  the  House  of 
Assembly,  dated  Mar.  1798  and  covering  about  twelve  pages  of  letter  paper,  refers  to 
certain  lands  granted  to  him  and  others  in  Douglas,  Hants  Co.,  and  also  to  a  petition  of 
Hector  McLean  for  himself  and  others  respecting  lands  said  to  have  been  granted  to 
Lieutenant-Colonel  Small  in  trust  for  the  disbanded  84th  Regiment.  The  petitioner 
intimates  some  irregularity  in  the  proceedings  relative  to  those  lands  and  certain 
defects  of  title,  and  prays  the  interposition  of  the  Assembly  in  the  matter.  He  com- 
plains of  hard  usage  by  the  former  soldiers. 


64 


Old  Boston  Families 


[Jan. 


settlers  from  Rhode  Island  sailed  up  the  Bay  of  Fundy  to  the 
Avon  River  and  landed  somewhere  near  Fort  Edward,  in  the 
township  of  Windsor.  From  a  letter  from  Hon.  Charles 
Morris  to  Mr.  Isaac  Deschamps,  dated  31  Mar.  1761,  it 
appears  that  a  certain  Captain  Maloney,  who  was  then 
concerned  in  bringing  settlers  from  Connecticut  and  Rhode 
Island  to  Nova  Scotia,  was  ordered  to  bring  Dr.  Ellis  and  his 
family  to  Newport,  N.  S.,  if  they  were  ready  to  come* 

In  the  Library  of  the  Massachusetts  Historical  Society  is 
a  long  manuscript  letter  from  William  Haliburton  to  Rev. 
Jeremy  Belknap,  dated  1  Sept.  1796,  in  which  the  writer 
describes  a  "floating  anchor"  and  a  movable  apparatus  for 
putting  out  and  taking  in  the  anchor  in  all  weathers,  which 
he  had  lately  invented. 

Children : 

i.  William,3  b.  2  Sept.  1762;  d.  16  Apr.  1764. 

ii.  Susanna  Hamilton,  b.  16  May  1765;  d.  young. 

4.  iii.  William  Herset  Otis,  b.  at  Windsor,  N.  S.,  3  Sept.  1767. 
iv.  Chablotte,  b.  20  Sept.  1770;  d.  young. 

v.  Abigail,  b.  at  Windsor,  N.  S.,  15  June  1773;  d.  at  Boston  29  Nov. 
1839;  bur.  in  Mt.  Auburn  Cemetery;  m.  in  King's  Chapel  Parish, 
Boston,  23  Aug.  1801,  Samuel  Fales,  b.  at  Bristol,  R.  I.,  29 
Aug.  1775,  d.  6  Aug.  1848.  He  was  a  prominent  merchant  and 
was  president  of  the  Union  Bank,  Boston.  They  lived  where 
the  building  numbered  174,  on  Tremont  Street,  Boston,  now 
stands,  in  a  house  built  by  Capt.  Winslow  Lewis  in  1814.  t  Chil- 
dren, baptized  in  King's  Chapel  Parish,  Boston:  1.  Lucy  Ann 
Charlotte  Augusta,  bapt.  13  Feb.  1803.  2.  Samuel  Bradford,  bapt. 
24  June  1804.  3.  Susanna  Maria,  bapt.  19  Dec.  1809.  4. 
Frances  Maria,  bapt.  28  Apr.  1811.  5.  Eliza  Ann,  bapt.  31  Oct. 
1813.     6.  Haliburton,  bapt.  5  Mar.  1815. 

vi.   John  Gustavus,  b.  23  Jan.  1775;  d.  young. 

5.  vii.  George  Mobdaunt,  b.  at  Windsor,  N.  S.,  30  June  1777. 

3.  George2  Haliburton  (Andrew1),  baptized  in  King's  Chapel 
Parish,  Boston,  23  Jan.  1742/3,  died,  probably  at  Exeter, 
N.  H.,  between  6  Nov.  1813  and  3  Apr.  1814.  He  married 
first,  at  Horton,  N.  S.,  27  Sept.  1766  (Horton  township  book), 
Ann  Avert,  born  at  Lebanon,  Conn.,  25  June  1747,  living 
in  1802,  daughter  of  Robert  and  Ann  (Cushman) ;  J  and 
secondly  Mary  Gale,  widow,  of  Exeter,  N.  H.,  who  died  at 
Exeter  30  Sept.  1842,  her  will  of  2  June  1841  mentioning  her 
children,  Enoch  Gale,  Amos  Gale,  and  C.  P.  Gale  (deceased), 
Martha,  widow  of  C.  P.  Gale,  and  Mary  and  Charles,  children 
of  C.  P.  and  Martha  Gale. 

Without  doubt  George  Haliburton  went  to  Nova  Scotia  in 
1761  with  his  mother  and  stepfather  and  his  brother  William. 
He  received  no  grant  of  land,  nor  does  he  seem  to  have  been 
a  farmer,  but  from  1769  to  1774  he  served  as  schoolmaster  for 
Windsor  and  Newport  under  the  direction  and  in  the  pay  of 

*  Hind's  Old  Parish  Burying  Ground  of  Windsor,  Nova  Scotia,  p.  56. 

t  See  manuscript  notes  on  the  Fales  family,  by  Miss  Georgina  Haliburton,  in  the 
Library  of  the  New  England  Historic  Genealogical  Society. 

$  Robert  Avery  was  a  grantee  at  Horton,  N.  S.,  in  1761,  and  had  previously  lived  at 
Lebanon,  Conn.  For  him  and  his  family  see  Eaton's  History  of  King's  County,  Nova 
Scotia,  pp.  549,  881. 


1917]  The  Haliburton  Family  65 

the  Society  for  the  Propagation  of  the  Gospel  in  Foreign  Parts. 
In  1769  Rev.  Joseph  Bennett,  missionary  of  this  Society  at 
Windsor,  wrote  to  the  Society  that  Mr.  Watts,  the  Society's 
schoolmaster,  "  being  better  provided  for,  has  quitted  the  school 
and  Mr.  Halliburton  is  put  in  his  room."  In  1766  George 
Haliburton  was  registrar  of  probate  for  King's  County,* 
Isaac  Deschamps  being  judge  of  "His  Majesty's  Court  of 
Wills."  The  next  year,  however,  George  Deschamps,  son  of 
Isaac,  succeeded  George  Haliburton  as  registrar  of  probate. 
A  plan  in  the  Crown  Land  Department  at  Halifax,  dated 
10  Apr.  1775,  is  signed  "p.  me  George  Hallyburton,  Dep. 
Sur.,"  the  inference  from  this  being  that  a  deputy-surveyor- 
ship  in  the  Province  was  held  by  him.f  In  the  census  of 
King's  County  for  1770  the  family  of  George  Haliburton  is 
given  as  consisting  of  one  man,  one  woman,  two  boys,  and 
one  girl.  At  what  time  George  Haliburton  removed  from 
Nova  Scotia  to  New  England  is  not  known,  but  in  1797  he 
bought  a  house  in  Exeter,  N.  H.,  and  in  that  year,  for  the  first 
time,  was  taxed  in  that  town.  It  was  probably  this  George 
Haliburton  who  on  24  June  1804  was  a  sponsor  at  the  baptism, 
in  King's  Chapel  Parish,  Boston,  of  Samuel  Bradford  Fales 
(vide  supra,  2,  v.  2).  In  his  will  (vide  infra)  he  calls  himself 
"Mariner,"  and  according  to  the  late  J.  Herbert  Sawyer,  who 
spent  much  time  gathering  facts  concerning  this  branch  of 
the  Haliburton  family,  he  became  a  sea  captain  and  sailed 
from  Portsmouth,  N.  H.  J 

In  his  will,  dated  6  Nov.  1813  and  proved  3  Apr.  1814, 
"George  Halliburton  §  of  Exeter,"  N.  H.,  "Mariner,"  mentions 
his  wife  Mary,  whom  he  appoints  sole  executrix,  and  to  whom 
he  leaves  the  residue  of  his  personal  estate  not  otherwise 
bequeathed  and  all  of  his  real  estate  for  life;  his  sons  George- 
Halliburton,  Andrew  Halliburton,  and  John  Halliburton  (if 
he  be  living),  who,  together  with  the  children  of  his  daughter 
Ann  McClintock,  deceased,  are  to  receive  all  his  real  estate 
at  the  death  of  his  wife;  his  granddaughters  Ann  McClintock, 
Caroline  McClintock,  and  Emily  McClintock;  his  daughters- 
in-law  Mary  Halliburton  and  Elizabeth  Halliburton;  and  his 
wife's  son  Charles  Pinkney  Gale.  At  the  settlement  of  the 
estate  of  the  widow,  Mary  Haliburton,  in  February  and 
March  1843,  the  real  estate  of  her  late  husband,  George 
Haliburton,  which  had  been  in  her  possession,  was  appraised 

#  *  Hants  County,  in  which  Windsor  and  Newport  are  situated,  was  then  a  part  of 
King's  County.     It  was  not  set  off  as  a  separate  county  until  1781. 

t  Hind's  Old  Parish  Burying  Ground  of  Windsor,  Nova  Scotia,  p.  92. 

1  Cf.  also  Miss  Titcomb's  Early  New  England  People,  p.  37. 

§_  The  Portsmouth  Haliburtons  for  a  long  time,  as  the  will  of  this  testator  and  that 
of  his  son  Andrew  (6)  show,  commonly  spelled  their  surname  "Halliburton."  In  her 
later  years  Miss  Georgina  Haliburton  (11,  ii),  granddaughter  of  Andrew  (6),  is  said  to 
have  reverted  to  the  traditional  spelling  with  one  I,  "Haliburton."  In  Nova  Scotia 
the  spelling  "Halliburton"  has  been  uniformly  used  for  the  family  of  Dr.  John  Halli- 
burton, who  married  Susannah  Brenton  and  came  from  Newport,  R.  I.,  to  Halifax, 
N.  S.,  in  1782,  while  the  name  of  the  family  treated  in  this  article  has  in  later  times 
rarely  been  spelled  otherwise  than  "Haliburton."  However,  in  early  records,  both 
in  Nova  Scotia  and  in  New  England,  the  spelling  "Hallyburton"  is  frequently  found 
in  the  family  of  Andrew1  of  Boston. 


66 


Old  Boston  Families 


[Jan. 


at  $900;  and  Andrew  Haliburton  agreed  to  take  it  at  this 
valuation  and  to  pay  to  the  other  heirs  as  follows :  to  George 
Haliburton  of  Maine,  $225;  to  John  Haliburton  or  his  heirs, 
$225;  and  to  each  of  the  [three]  daughters  of  his  deceased 
sister,  Ann  McClintock,  $75.    Of  the  three  daughters  of  Ann 

McClintock,  deceased,  Ann  was  then  the  wife  of  

Jenness,  Caroline  was  the  wife  of Perkins,  and  Emily 

was  unmarried. 

Children  by  first  wife: 

i.      George,8  b.  at  Horton,  N.  S.,  21  Sept.  1767;*  living  in  1843,  when 

he  is  called  "of  Maine;"    m.  Mary ,  who  was  living  in 

1813. 
ii.     John  Olive  [sic],  b.  at  Horton,  N.  S.,  16  July  1769.    Apparently 

his  father  in  1813  and  his  brother  Andrew  in  1843  did  not  know 

whether  he  was  living  or  dead, 
iii.    Ann,  b.  probably  at  Horton,  N.  S.;   d.  before  6  Nov.  1813;   m. 

McClintock;    resided  at  Effingham,  N.  H.     Children: 

1.  Ann,  m.  not  later  than  1843 Jenness.     2.  Caroline,  m. 

not  later  than  1843 Perkins.    3.  Emily,  living  mm.  in 

1843. 
6.  iv.   Andrew,  b.  at  Horton,  N.  S.,  4  Sept.  1771. 

4.  William  Herset  Otis3  Haliburton  (William,2  Andrew1),  born 
at  Windsor,  N.  S.,  3  Sept.  1767,  died  there  in  the  summer  of 
1829.f  He  married  first,  probably  in  1794,  Lucy  C.  Grant, 
born  about  1774,  died  8  Mar.  1797,  in  her  23d  year  (grave- 
stone at  Windsor,  N.  S.),  daughter  of  Maj.  Alexander  and 
Sarah  (Kent);J  and  secondly,  at  Windsor,  probably  late  in 
1803, §  Susanna  (Francklin)  Davis,  born  23  Aug.  1765,  died 
about  1851,||  daughter  of  Lieut.-Gov.  Michael  and  Susanna 
(Boutineau)  Francklin  Tf  and  widow  of  Benjamin  Davis  of 
Pennsylvania. 

*  The  Horton  town  records  give  21  Sept.  1767  as  the  date  of  birth.  In  the  Newport 
records  22  Sept.  is  given  as  the  date. 

t  In  the  Boston  Columbian  Centinel  of  1  Aug.  1829  is  printed  the  following  obituary 
notice:  "In  Windsor,  N.  S.,  after  a  most  painful  illness,  W.  H.  O.  Halliburton,  Esq., 
Chief  Justice  of  Courts  of  Common  Pleas  and  General  Sessions  of  the  Peace,  for  the 
middle  division  of  Nova  Scotia,  aged  62." 

%  Maj.  Alexander  Grant  was  a  Scotch  veteran,  who  had  served  under  Wolfe  at 
Quebec  in  1759  (3  Proceedings  of  the  Royal  Society  of  Canada,  vol.  3,  p.  44)  and  fought 
on  the  British  side  in  the  American  Revolution,  probably  in  the  42d  Regiment.  He 
"feU  dead  in  gallantly  storming  Fort  Montgomery."  From  1777  to  1783  his  family 
is  said  to  have  lived  at  Newtown,  Long  Island,  N.  Y.  In  the  latter  year  Mrs.  Sarah 
Grant,  widow  of  Alexander,  went  with  her  three  daughters  to  Annapolis  Royal,  N.  S., 
in  company,  it  is  believed,  with  Col.  Joshua  Chandler,  a  Loyalist  from  New  Haven, 
Conn.,  and  his  family,  and,  no  doubt,  with  other  Loyalists.  Early  in  Mar.  1787 
Colonel  Chandler,  with  his  son  William,  his  daughter  Elizabeth,  and  Mrs.  Grant, 
embarked  in  a  vessel  at  Annapolis  Royal  for  St.  John,  N.  B.,  Colonel  Chandler  and 
probably  also  Mrs.  Grant  intending  to  appear  before  a  commission  that  was  to  sit  at 
St.  John  to  determine  Loyalist  claims.  The  vessel  was  driven  by  a  violent  storm  on 
the  rocks  at  Musquash  Point,  about  nine  miles  from  St.  John,  and  in  trying  to  secure 
it  so  that  the  party  might  land  safely  young  William  Chandler  was  crushed  to  death 
in  the  waves.  The  rest  of  the  party  reached  the  shore  safely;  but  the  snow  was  still 
deep,  there  were  no  roads,  and  after  wandering  about  for  hours  Colonel  Chandler  and 
his  daughter  and  Mrs.  Grant  perished  "in  the  woods  at  Partridge  Island,  near  St. 
John,"  on  11  Mar.  1787.  Their  bodies  were  found  soon  afterwards  and  were  buried 
in  the  old  cemetery  in  St.  John,  at  the  head  of  King  Street.  At  the  time  of  her  death 
Mrs.  Grant  was  but  38  years  of  age.  Her  daughter  Elizabeth,  born,  it  is  said,  in  1775, 
married  Ensign  Thomas  Chandler,  son  of  Col.  Joshua.  Cf.  The  Chandler  Family, 
1883,  pp.  252-257,  480. 

§  This  marriage  was  published  in  the  United  States  Chronicle  of  16  Feb.  1804. 

JJ  A  statement  has  been  printed  that  she  survived  her  husband  twenty-two  years. 

If  Michael  Francklin,  a  Devonshire  man,  came  to  Halifax,  N.  S.,  from  England  in 
1752,  and  died  at  Halifax  8  Nov.  1782.     He  married  in  Boston,  21  Jan.  1762  (according 


1917]  The  Haliburton  Family  67 

Mr.  Haliburton  studied  law  in  the  office  of  William  Stearns, 
Esq.,  of  Halifax,  N.  S.,  a  fellow  student  of  his  there  being 
the  noted  Nova  Scotia  lawyer,  Hon.  Simon  Bradstreet  Robie. 
He  was  appointed,  2  Nov.  1786,  clerk  of  the  peace  for  Hants 
County,  and,  together  with  Hon.  Samuel  George  William 
Archibald,  afterwards  master  of  the  rolls,  was  made  K.  C.  on 

,  21  May  1817.    On  17  Mar.  1824  he  was  appointed  judge  of 
the  Inferior  Court  of  Common  Pleas  for  the  middle  division 

-  of  the  Province,*  and  he  held  this  office  until  his  death.  He 
served  also  with  distinction  for  eighteen  successive  years,  it 
is  said,  as  a  member  of  the  Legislature.  Like  most  members 
of  the  Haliburton  family  he  was  a  staunch  supporter  of  the 
Anglican  Church. 

Only  child,  by  first  wife: 

7.  i.     Thomas  Chandleb,4  b.  at  Windsor,  N.  S.,  17  Dec.  1796. 

5.  Geoege  Mordaunt3  Halibttbton  (William,2  Andrew1),  born 
at  Windsor,  N.  S.,  30  June  1777,  died  at  204  Harrison  Avenue, 
Boston,  31  May  1861.  f  He  married  first  Christiana  Marie 
Loupe,  a  woman  of  Swiss  extraction;  and  secondly,  at  Hali- 
fax, N.  S.,  3  July  1810  (records  of  St.  Matthew's  Parish, 
Halifax),  Maria  Cunningham  Peeples,  "spinster,"  who  is 
said  to  have  lived  apart  from  her  husband  for  some  years  and 
to  have  died  at  Baddeck,  C.  B.,  19  Jan.  1865,  aged  79.  J 

In  the  first  decade  of  the  nineteenth  century  George  Mor- 
daunt  Haliburton  repeatedly  advertised  dry  goods  and 
groceries  for  sale  at  his  shop,  at  the  corner  of  Hollis  and  Sack- 
to  Windsor  (N.  S.)  town  records)  or  7  Feb.  1762  (according  to  Boston  town  records), 
Susannah  Boutineau,  born  about  1740,  died  at  Windsor,  N.  S.,  19  Apr.  1816,  in  her 
76th  year,  daughter  of  Joseph  and  Susannah  (Faneuil)  Boutineau  and  granddaughter  of 
Benjamin  FaneuIL  At  Halifax  Mr.  Francklin  engaged  in  trade,  his  business  prospered, 
his  popularity  became  great,  and  in  time  he  entered  public  affairs.  In  1762  he  became 
a  member  of  the  Council,  and  in  1766  lieutenant-governor,  filling  this  office  actively  and 
intelligently  until  1776.  The  Francklins  long  made  their  chief  home  at  Windsor,  and 
were  among  the  most  active  supporters  of  the  Anglican  Church  in  that  town.  Lieu- 
tenant-Governor Francklin  gave  the  land  for  the  parish  church  (Christ  Church)  and 
churchyard  at  Windsor,  and  Mrs.  Francklin  gave,  28  Apr.  1801,  an  acre  of  land  oppo- 
site the  church  for  a  parsonage  and,  in  1815,  a  complete  set  of  service  books,  including 
a  handsomely-bound  folio  Bible,  for  use  in  public  worship.  Their  children  were:  1. 
James  Boutineau,  born  31  July  1763.  2.  Elizabeth  Mauger,  born  3  Sept.  1764.  3. 
Susannah,  born  23  Aug.  1765.  4.  Ann,  born  31  Aug.  1767.  5.  Joshua  Mauger,  born 
1  Sept.  1769.  6.  Michael  Nickleson,  born  20  Aug.  1773.  7.  John  Robinson,  born 
6  July  1774.  8.  George  Sackville  Germain,  born  15  Jan.  1777.  9.  Mary  Phillipps, 
born  7  Oct.  1779.     10.   Sarah  Nickleson,  born  21  Dec.  1780. 

*  On  the  same  day  Jared  Ingersoll  Chipman  was  appointed  to  the  corresponding 
judgeship  for  the  eastern  division  of  the  Province  and  Thomas  Ritchie  to  the  similar 
office  for  the  western  division.  The  judge  or  "chief  justice "  of  one  of  these  divisions 
was  only  chief  of  the  minor  justices  of  the  peace  in  his  division,  who  were  taken  from 
various  walks  of  life  and  not  from  the  legal  profession  only.  Murdoch,  the  historian 
of  Nova  Scotia,  says  in  his  history  (vol.  3,  p.  439):  "Although  educational  establish- 
ments had,  as  yet,  effected  little  for  the  people,  yet  in  1819  men  like  Ritchie,  Robie, 
Haliburton,  and  Archibald,  natives  of  the  province,  exhibited  statesmanlike  ideas,  a 
power  of  subtle  reasoning,  and  much  eloquence." 

t  He  was  buried  in  the  Forest  Hills  Cemetery.  In  the  burial  notice  in  the  records 
in  the  Boston  City  Hall  he  is  said  to  have  died  20  May  1861,  but  31  May  is  probably 
the  correct  date. 

t  In  the  record  of  the  death  of  George  Mordaunt  Haliburton  he  is  said  to  be  a 
widower.  His  second  wife  is  said  to  have  been  a  Boston  woman,  the  daughter  of  the 
captain  of  a  merchantman.  Her  surname,  of  which  the  proper  spelling  is  probably 
"  Peoples,"  is  not,  however,  a  Boston  name,  but  is  found  in  early  records  of  Falmouth 
(now  Portland),  Me. 

VOL.  LXXL  5 


68  Old  Boston  Families  [Jan. 

ville  Streets,  Halifax.  About  1831  he  removed  to  Boston, 
and  until  1839,  at  least,  held  a  position  in  the  Boston  custom- 
house. Later  he  probably  again  kept  a  shop,  and  in  the 
notice  of  his  death  he  is  called  "merchant."  Administration 
on  his  estate  was  granted  to  his  son,  George  Mordaunt  Hali- 
burton,  Jr. 

Soon  after  coming  to  Boston  the  Haliburtons  connected 
themselves  with  St.  Matthew's  Church  (Protestant  Episcopal) 
in  South  Boston,  the  family  consisting,  according  to  the 
registers  of  this  church,  1  Sept.  1838,  of  four  males  and  one 
female.  From  May  1835  to  May  1838  Rev.  Horace  Lorenzo 
Conolly  was  rector  of  St.  Matthew's.  He  is  said  to  have  been 
an  Irishman,  and  was  educated  probably  at  Trinity  College, 
Dublin.  After  he  left  South  Boston  he  seems  to  have  settled 
in  Salem,  Mass.,  and  there  to  have  been  on  friendly  terms 
with  Hawthorne;  and  in  the  biography  of  Longfellow,  written 
by  Samuel  Longfellow,  it  is  stated  that  the  story  which  sug- 
gested to  Longfellow  the  poem  "Evangeline"  was  told  by 
Mrs.  Haliburton  to  Mr.  Conolly,  was  repeated  by  Mr.  Conolly 
to  Hawthorne,  and  then  was  told  by  Hawthorne  and  Conolly 
to  Longfellow  at  the  Craigie  House. 

Children  by  first  wife: 

i.  Georgianna,4  b.  at  Halifax,  N.  S.,  abt.  1803;  d.  unm.  at  30  Kriee- 
land  Street,  Boston,  9  (or  11)  July  1888,  aged  85;  bur.  in  Mt. 
Auburn  Cemetery.  On  27  Feb.  1862  she  made  a  will,  in  which 
she  mentions  her  sister,  Maria  Sanby  Bayard;  her  sister's  four 
children,  one  of  whom  was  Henrietta  Cooper  Bayard;  her 
cousin,  Haliburton  Fales  (whom  she  appoints  executor),  and  his 
sons,  Samuel  and  Haliburton,  Jr.;  the  sons  of  her  cousin,  Eliza 
Ann  (Fales)  Bridgham;  and  her  five  brothers,  William  Hersey 
Otis,  George  Mordaunt,  Thomas  Andrew,  Charles  William 
Robinson,  and  Alfred  Fales  Haliburton.  This  will  was  super- 
seded by  a  later  one,  dated  14  Nov.  1887  and  proved  24  Dec. 
1890,  in  which  she  leaves  $100  to  her  brother,  W.  H.  O.  Halibur- 
ton of  Annapolis,  N.  S.,  all  the  residue  of  her  estate,  both  real 
and  personal,  going  to  Rufus  J.  Smith  of  Boston,  grocer,  who  is 
to  provide  during  her  lifetime  for  his  mother,  Mrs.  Elizabeth 
Maria  Smith  of  Boston.  Miss  Haliburton's  mind  being  unsound, 
;  on  12  Dec.  1887  George  A.  Sawyer  of  Cambridge,  Mass.,  was 

appointed  her  guardian. 
ii.  Maria  Sanby,  living  in  1862;  m.  8  Mar.  1831  Samuel  Bayard, 
M.D.,  of  St.  John,  N.  B.,  b.  at  Wilmot,  N.  S.,  1  Mar.  1790,  s.  of 
Col.  Samuel  Vetch  and  Catherine  (Van  Home).*  They  had  at 
least  four  children,  one  of  whom  was  Henrietta  Cooper. 
8.  iii.  William  Hersey  Otis,  b.  probably  at  Windsor  or  at  Halifax,  N.  S., 
in  1808. 

Children  by  second  wife: 

iv.  John  Gustavtts  Peoples,  bapt.  in  St.  Matthew's  Parish,  Halifax, 
N.  S.,  26  May  1811.  He  practised  law  at  Sydney?  C.  B.,  but 
nothing  has  been  learned  about  his  family.  He  is  not  men- 
tioned in  the  will  made  by  his  sister,  Georgianna  Haliburton, 
27  Feb.  1862.f 

*  Cf.  Eaton's  History  of  King's  County,  Nova  Scotia,  pp.  103-104, 134. 

t  In  Boston,  22  Dec.  1890,  Henrietta  W.  Haliburton  of  Boston  was  appointed 
guardian  of  Georgianna  Haliburton,  born  7  Aug.  1871,  a  minor  cbild_  of  Thomas  H. 
Haliburton,  late  of  Baddeck,  C.  B.,  deceased,  and  his  widow,  Catherine  Haliburton, 
Albert  and  LiUa  A.  Day  of  Boston,  becoming  sureties  with  said  Henrietta.     These 


; 


1917]  The  Haliburton  Family  69 

9.  v.  George  Mobdaunt,  bapt.  in  St.  Matthew's  Parish,  Halifax,  N.  S., 
29  Aug.  1813. 

vi.  Thomas  Andrew,  bapt.  in  St.  Matthew's  Parish,  Halifax,  N.  S., 
19  Mar.  1815;  living  in  Boston  in  1844,  when  he  appears  in  the 
Directory  as  a  clerk,  with  an  address  at  90  Milk  Street;  living  as 
late  as  1862,  when  he  is  mentioned  in  the  will  made  by  his  sister, 
Georgianna  Haliburton. 

vii.  Charles  William  Robinson,  living  in  i862. 

10.  viii.  Alfred  Fales,  bapt.  at  Windsor,  N.  S.,  29  May  1820. 

6.  Andrew3  Haliburton  (George,2  Andrew1),  of  Portsmouth,  N.  H., 
born  at  Horton,  N.  S.,  4  Sept.  1771,  died  at  Portsmouth, 
where  he  was  buried  4  May  1846  (records  of  St.  John's  Church, 
Portsmouth).  He  married  first,  8  May  1796,  Elizabeth 
Underwood,  who  was  living  in  1813;  and  secondly,  29  June 
1823,  Sarah  Ann  Manning,  who  died  2  Mar.  1877,  aged  75, 
daughter  of  Thomas  and  Statira.* 

Andrew  Haliburton  was  for  some  years  president  of  the 
Portsmouth  Bank.  In  his  will,  dated  23  May  1843  and 
proved  12  May  1846,  he  bequeathed  all  his  property  to  his 
wife  (subject  to  the  payment  of  $50  a  year  to  his  daughter, 
Mary  Ann  Haliburton),  with  reversion  at  his  wife's  death  to 
his  daughter,  Mary  Ann,  and  his  son,  James  P. 

Children  by  first  wife: 

i.  Mart  Ann,4  bapt.  11  Nov.  1797,  "aged  one  year;"  d.  unm.,  prob- 
ably in  Boston,  7  May  1888;  bur.  probably  at  Portsmouth,  N.  H. 
In  her  will,  dated  in  Boston  23  Dec.  1882  and  proved  11  June 
1888,  she  mentioned  conspicuously  her  niece,  Georgina  Hali- 
burton of  Portsmouth  (11,  li). 

ii.  George  William,  bapt.  5  Apr.  1806,  "aged  6  years  last  May;" 
d.  7  Jan.  1842. 

iii.    Elizabeth,  bapt.  5  Apr.  1806,  "aged  4  years." 

Child  by  second  wife: 

11.  iv.   James  Pierrepont,  b.  at  Portsmouth,  N.  H.,  in  June  1824  and  bapt. 

8  Aug.  1824. 


7.  Thomas  Chandler4  Haliburton  (William  Hersey  Otis,3  Wil- 
liam,2 Andrew1),  born  at  Windsor,  N.  S.,  17  Dec.  -1796,  died  at 
his  residence,  Gordon  House,  Islesworth,  co.  Middlesex,  Eng- 
land, 27  Aug.  1865.  He  married  first,  in  1816  (probably  in 
the  early  summer),  Louisa  Neville,  who  died  at  Windsor, 
N.  S.,  29  Nov.  1841,  only  daughter  of  Capt.  Lawrence  Neville 
of  the  Second  Life  Guards  and  Nineteenth  Light  Dragoons  ;f 
and  secondly,  in  England,  in  1856,  Sarah  Harriet  (Owen) 
Williams,  daughter  of  William  Mostyn  Owen,  Esq.,  of  Wood- 
house,  Shropshire,  England,  and  widow  (after  1844)  of 
Edward  Hosier  Williams  of  Eaton  Mascott,  Shewsbury,  Shrop- 
shire. 

Haliburtons  are  probably  descendants  either  of  John  Gustavus  Peoples  Haliburton 
or  of  his  brother,  Alfred  Fales  Haliburton. 

*  These  are  the  parents  of  Sarah  Ann  (Manning)  Haliburton  according  to  the 
official  record  of  her  death.  In  the  Wentworth  Genealogy,  vol.  1,  p.  515,  she  is  said 
to  have  been  the  daughter  of  Capt.  Thomas  and  Margaret  (Purcell)  Manning. 

t  Judge  Haliburton  met  this  lady  when  as  a  young  law  student  he  was  visiting 
England.  Her  father,  Captain  Neville,  is  said  to  have  served  in  India,  and  both  her 
parents  are  said  to  have  died  before  her  marriage  to  Judge  Haliburton. 


70  Old  Boston  Families  [Jan. 

He  was  graduated  at  King's  College,  Windsor,  N.  S.,  in  1815, 
and  was  called  to  the  Nova  Scotia  bar  in  1820.  For  some 
years  both  before  and  after  his  admission  to  the  bar  he  evidently 
lived  at  Windsor,  but  as  early  as  1824  he  was  practising 
law  at  Annapolis  Royal.*  From  1827  to  1829  he  was  a 
member  of  the  Nova  Scotia  House  of  Assembly  for  Annapolis 
County,  but  in  the  latter  year  he  was  made  a  justice  of  the 
Inferior  Court  of  Common  Pleas  for  the  middle  division  of 
the  Province,  and  then  he  probably  returned  to  Windsor  to 
live.  On  the  abolition  of  the  Court  of  Common  Pleas  he  was 
appointed,  in  1841,  a  judge  of  the  Supreme  Court  of  Nova 
Scotia;  but  in  1856  he  resigned  this  position  and  removed  to 
England,  where  he  resided  for  the  remainder  of  his  life. 
From  1859  to  1865  he  sat  in  the  House  of  Commons,  as  a 
Conservative,  for  Launceston,  co.  Cornwall. 

Judge  Haliburton  gained  great  distinction  as  an  author. 
He  published  a  two-volume  historical  and  statistical  account 
of  Nova  Scotia,  but  his  literary  fame  rests  chiefly  on  his 
humorous  writings,  in  which  he  narrates  the  sayings  and  doings 
of  Sam  Slick  of  Slickville,  whom  he  represents  as  a  Yankee 
pedlar  who  travelled  through  Nova  Scotia  selling  wooden 
clocks.  He  "was  the  first  writer  who  used  the  American 
dialect,  and  according  to  Artemus  Ward  founded  the  American 
school  of  humour."  t 

Though  an  aristocrat  and  a  Tory,  Judge  Haliburton  was 
conspicuous  in  Nova  Scotia  for  his  advocacy  of  progressive 
and  liberal  measures.  His  sarcastic  designation  of  the  "Old 
Council  of  Twelve,"  at  Halifax,  in  1827,  as  "twelve  dignified, 
deep-read,  pensioned  old  ladies,  but  filled  with  prejudice  and 
whims,  like  all  other  antiquated  spinsters,"  was  never  for- 
gotten or  forgiven  by  this  body  to  the  end  of  its  existence. 
He  had  a  well-deserved  reputation  for  oratory,  but  bis  early 
oratory,  at  least,  was  of  "the  studied  and  ornate  kind  —  which 
prevailed  more  in  his  time  than  it  does  now."  Although  he 
went  to  England  with  the  wide  reputation  which  he  had 
attained  as  an  orator,  a  jurist,  and  a  man  of  letters,  J  his 
English  parliamentary  career  was  without  distinction.  The 
chief  scholastic  honor  conferred  on  him  was  the  degree  of 

*  Judge  Savary  states  that  he  removed  to  Annapolis  Royal  in  July  1821,  but  his 
children  continued  to  be  baptized  at  Windsor  until  July  1823.  Cf.  the  Calnek-Savary 
History  of  the  County  of  Annapolis,  pp.  418-426. 

t  In  the  Dictionary  of  National  Biography,  from  which  this  quotation  is  taken,  may 
be  found  an  excellent  sketch  of  Judge  Haliburton's  life,  with  references  to  other  biogra- 
phies of  him  and  with  the  titles  of  sixteen  of  his  books. 

t  Hon.  Col.  Charles  Fox  is  said  to  have  introduced  Sam  Slick  the  Clockmaker  to 
English  court  circles.  In  a  volume  of  minor  poems  called  "A  Bundle  of  Faggots," 
Walter  Savage  Landor  wrote: 

"Once  I  would  bid  the  man  go  hang 
From  whom  there  came  a  word  of  slang; 
Now  pray  I,  though  the  slang  runs  thick 
Across  the  Atlantic  from  Sam  Slick, 
Never  may  fall  the  slightest  hurt  on 
The  witty  head  of  Haliburton, 
Wherein  methinks  more  wisdom  lies 
Than  in  the  wisest  of  the  wise." 


1917]  The  Haliburton  Family  71 

D.C.L.,  which  he  received  from  the  University  of  Oxford  in 

1858.    A  portrait  of  Judge  Haliburton  by  a  painter  named 

Betham  hangs  in  the  Legislative  Council  Chamber  at  Halifax, 

N.  S.,  and  Clifton,  his  former  estate  at  Windsor,  is  visited  by 

many  who  hold  in  memory  the  great  names  of  the  past. 
Children  by  first  wife: 

i.  Susanna  Lucy  Anne,6  bapt.  at  Windsor,.  N.  S.,  2  June  1817;  d. 
11  Sept.  1899;  bur.  at  Windsor;  m.  in  1848,  as  his  second  wife, 
Hon.  John  Wesley  Weldon  of  St.  John,  N.  B.,  Judge  of  the 
Supreme  Court  of  New  Brunswick  and  Speaker  of  the  House  of 
Representatives.*  Child:  1.  Haliburton,  d.  3  Aug.  1873,  aged 
24;  bur.  at  Windsor. 

ii.     William  Neville,  bapt.  at  Windsor,  N.  S„  1  Dec.  1819;  d.  young. 

iii.  Thomas  (twin),  bapt.  at  Windsor,  N.  S.,  18  Jan.  1821;  d.  in 
Massachusetts,  in  an  asylum  for  the  insane,  3  Nov.  1847,  aged  26 
(Boston  records,  which  call  him  of  Windsor,  N.  S.) ;  bur.  in  Mt. 
Auburn  Cemetery,  where  his  gravestone  gives  4  Nov.  1847  as  the 
date  of  death.f 

iv.  Lewis  (twin),  bapt.  at  Windsor,  N.  S.,  18  Jan.  1821;  bur.  two 
days  later. 

v.  Augusta  Louisa  Neville,  bapt.  at  Windsor,  N.  S.,  3  July  1823; 
d.  at  Torquay,  co.  Devon,  Eng.,  11  Oct.  1891;  m.  shortly  before 
1  Sept.  1854  Alexander  Fowsden  Haltbueton,  who  d.  29  Jan. 
1873,  an  Englishman  who  lived  for  some  years  at  Baddeck,  C.  B., 
and  who  is  said  (3  Proceedings  of  the  Royal  Society  of  Canada, 
vol.  3,  p.  44)  to  have  been  "of  Whitley  and  Torquay  [Eng.]." 

vi.  Laura  Charlotte,  bapt.  at  Annapolis  Royal,  N.  S.,  8  Sept.  1824; 
d.  at  Nice,  France,  late  in  Dec.  1910;  m.  in  Dec.  1851  William 
Cunard,  b.  in  Apr.  1825,  second  s.  of  Sir  Samuel  and  Susan 
(Duff us).  In  England  the  residences  of  the  Cunards  were  Orleans 
House,  Twickenham,  and  95  Eaton  Square,  London,  S.W. 
Children:  1.  William  Samuel,  b.  in  1856.  2.  Ernest  Haliburton, 
b.  in  1862.    3.  Cyril  Grant,  b.  in  1867.    4.  Alice  Mary. 

vii.  William  Frederic  Neville,  bapt.  at  Annapolis  Royal,  N.  S., 
1  Dec.  1826;  bur.  11  Apr.  1827,  aged  10  months. 

viii.  Emma  Maria,  bapt.  at  Annapolis  Royal  18  Oct.  1828;  m.  Rev.  J. 
Batnbridge  Smith. 

ix.  Amelia  Mackay,  bapt.  at  Windsor,  N.  S.,  17  June  1830;  m.  in 
1849  Rev.  Edwin  Gilpin  (afterwards  D.D.,  and  for  a  long  time, 
until  his  death,  Dean  of  the  Anglican  pro-cathedral  at  Halifax, 
N.  S.),  b.  3  June  1831,  s.  of  Rev.  Edwin  and  Gertrude  (Brinley). 
They  had  issue. 

x.  Robert  Grant,  D.C.L.,  b.  at  Windsor,  N.  S.,  3  June  1831  and  bapt. 
there  21  Mar.  1832;  d.  unm.  in  1898.  In  his  lifetime  he  was 
recognized  as  a  scientist  of  considerable  note  and  was  the  author 
of  many  scholarly  monographs.  He  lived  chiefly  in  Canada,  but 
spent  much  time  in  the  United  States. 

xi.  Arthur  Lawrence,  b.  at  Windsor,  N.  S.,  26  Sept.  1832  and  bapt. 
there  13  July  1833;  d.  s.p.  in  London,  Eng.,  in  1907;  m.  3  Nov. 
1877  Mariana  Emily  (Schuster)  Clay,  daughter  of  Leo  Schus- 
ter and  widow  of  Sir  William  Dickason  Clay,  2d  Bart.  He  served 
on  the  Commissariat  Staff  of  the  British  Army  from  1855  to  1870, 
and  was  then  transferred  to  the  Civil  Service  as  Assistant  Director 
of  Supplies  and  Transport;  he  was  Director  of  Supplies  and 
Transport  at  the  War  Office  in  London  from  1878  to  1888,  As- 
sistant Under-Secretary  of  State  for  War  from  1888  to  1895,  and 
Permanent  Under-Secretary  of  State  for  War  from  1895  to  1897. 
He  received  the  degree  of  D.CL.  from  King's  College,  Windsor, 

* Judge  Weldon's  first  wife  was  Frances  Chandler  Upham. 

t  His  burial  on  6  Nov.  1847  is  entered  in  the  records  of  St.  Matthew's  Church, 
South  Boston. 


72  Old  Boston  Families^  [Jan. 

N.  S.,  was  Justice  of  the  Peace  and  Deputy-Lieutenant  for  London, 
and  was  created  Companion  of  the  Bath  in  1880,  Knight  Com- 
mander of  the  Bath  in  1885,  and  Knight  Grand  Cross  of  the  Bath 
in  1897.  He  was  raised  to  the  peerage  of  the  United  Kingdom 
on  13  June  1898  as  Baron  Haliburton  of  Windsor,  in  the  Province 
of  Nova  Scotia,  and  Dominion  of  Canada,  being  the  only  native 
Nova  Scotian  who  has  been  thus  honored.  His  rise  to  the  ranks 
of  the  peerage  is  said  to  have  been  due  largely  to  his  magnetic 

Eersonality.    His  London  residence  was  at  57  Lowndes  Square, 
.W.    His  arms  are  given  in  Burke's  Peerage,  edition  of  1904. 

8.  William  Hersey  Otis4  Haliburton  (George  Mordaunt,3  Wil- 
liam,2 Andrew1),  of  Clements,  Annapolis  Royal,  and  Wolfville, 
N.  S.,  born,  probably  at  Windsor  or  at  Halifax,  N.  S.,  in  1808, 
died  24  May  1890.  He  married  first  Mary  Ryerson  of 
Annapolis  Royal,  N.  S.;    and  secondly,  in  1848,  Susanna 

Ried  of  Carlisle,  England. 

On  2  Sept.  1890,  on  petition  of  the  children  of  William 
Hersey  Otis  Haliburton,  who  is  declared  to  have  last  lived 
at  Wolfville,  N.  S.,  and  to  have  died  24  May  1890,  George  A. 
Sawyer  of  Cambridge,  Mass.,  was  appointed  administrator 
of  the  estate  of  the  deceased.  (Suffolk  Co.,  Mass.,  Probate 
Records.) 

Children  by  first  wife,  baptized  at  Annapolis  Royal,  N.  S. : 

;  L     John  William,6  bapt.  9  Nov.  1834,  the  parents  living  at  Clements. 

(Anglican  Church  records.) 
ii.     James  Loup,  bapt.  24  June  1837,  the  parents  living  at  Annapolis 

Royal, 
iii.    Maria,  bapt.  29  Jan.  1840. 
iv.    Hersey  Otis,  of  Granville,  Annapolis  Co.,  N.  S.,  bapt.  2  May  1844. 

Children  by  second  wife: 

v.     William,  of  Liverpool,  N.  S.,  bapt.  at  Annapolis  Royal,  N.  S., 
26  June  1850;   m.  Ella  McCormick.    Children:    1.  Susanna* 
2.  Mary  Lelitia.    3.  William  Mordaunt,  m.  Beryl  Sweeney. 
;  vi.    Capt.  Louis,  of  New  York,  N.  Y.,  and  later  of  Cornwallis,  N.  S.,  m. 

Clara  Harris. 

vii.  Mary  Isabella,  bapt.  at  Annapolis  Royal,  N.  S.,  7  Mar.  1855;  m. 
at  Liverpool,  N.  S.,  23  June  1892,  Aubrey  Brown  of  King's  Co., 
N.  S.    They  lived  at  Wolfville  and  Digby,  N.  S. 

viii.  Laura  Cunard,  bapt.  at  Annapolis  Royal,  N.  S.,  26  May  1863;  m. 
Herbert  W.  Moore.  They  lived  at  Wolfville,  N.  S.  Child: 
1.  Helen  Marie. 

9.  George  Mordaunt4  Haliburton  (George  Mordaunt,3  William,2 

Andrew1)  was  baptized  in  St.  Matthew's  Parish,  Halifax, 
N.  S.,  29  Aug.  1813.  He  married  in  St.  Matthew's  Parish, 
South  Boston,  13  Jan.  1846,  Charlotte  Colston. 

He  removed  to  Boston,  probably  with  his  parents,  and 
became  a  seller  of  books  and  periodicals,  appearing  in  the 
Directory  in  1845  as  having  a  shop  at  12  State  Street  and  as 
living  at  10  Crescent  Place.  In  1846  he  was  of  the  firm  of 
Redding  and  Company,  and  his  house  was  at  41  Bedford 
Street.  On  19  Oct.  1853,  being  called  "trader,"  he  received 
a  mortgage  from  Alexander  Williams,  bookseller.  He  was 
confirmed  in  St.  Matthew's  Parish,  South  Boston,  24  Mar. 
1839. 

■ 


1917]  The  Haliburton  Family  73 

Children,  born  in  Boston  and  baptized  in  St.  Matthew's 

Parish,  South  Boston: 

i.      Thomas  Andrew,6  b.  11  July  1847. 
ii.     Louisa,  b.  7  Nov.  1849. 

iii.    George  Colston,  b.  8  Nov.  1851:  d.  at  Dorchester,  Mass.,  11  Mar. 
1853. 

10.  Alfred  Faxes4  Haliburton  {George'  Mordaunt,3  William,2 
Andrew1),  baptized  at  Windsor,  N.  S.,  29  May  1820,  died 
about  1906,  aged  86.  He  married  at  Sydney,  C.  B.,  Eliza- 
beth Plant,  daughter  of  Samuel  (an  Englishman  who  had 
come  to  America  as  agent  for  the  General  Mining  Association). 

He  was  a  pupil  at  the  Windsor  (N.  S.)  academy,  and,  after 
his  father  removed  to  Boston,  he  attended  for  two  years  the 
Boston  Latin  School.  Later  he  returned  to  Nova  Scotia, 
and  was  articled  to  Judge  Lewis  Morris  Wilkins  at  Windsor. 
After  being  admitted  to  the  Nova  Scotia  bar  he  practised  law 
at  Sydney,  C.  B.,  with  his  brother,  John  Gustavus  Peoples 
Haliburton.  Some  time  after  his  marriage  he  removed  to 
Baddeck,  C.  B.,  where  he  was  sheriff,  registrar  of  deeds,  and 
collector  of  customs.  Finally  he  became  sergeant  at  arms  in 
the  Nova  Scotia  House  of  Assembly. 

Children: 

i.      Mordaunt  Plant,6  d.  unm. 

ii.     John  Peebles,  of  Boune  Bay,  Newfoundland,  m. .   Children : 

1.  John  Plant.6    2.  Ella  Frances.    3.  Thomas  Chandler.    Several 

others, 
iii.    A  daughter,  d.  in  infancy. 
iv.    Douglas. 
v.     Alfred  Andrew,  m.  .    Children:    1.  Alfred  Francis?    2. 

Marion  Frances.     3.  Arthur  John. 
vi.    William  Plant,  d.  unm.  at  sea. 
vii.  Samuel,  d.  unm.  at  sea. 
viii.  Horatio  Henry,  m.  .    Children:    1.  Mary  Alfredo.*    2. 

Edward.     3.  Gordon.    Six  others. 
ix.    Amelia  Maria. 
x.     Elizabeth. 
xi.    Frances,  m.  her  cousin,  James  Fraser. 

11.  James  Pierrepont4  Haliburton  (Andrew,3  George,2  Andrew1), 

born  at  Portsmouth,  N.  H.,  in  June  1824  and  baptized  8  Aug. 
1824,  died  in  July  1849  and  was  buried  31  July  1849.  He 
married  Susan  Hamilton  Peters*  of  Brooklyn,  N.  Y.,  who 
died  8  Apr.  1898,  having  married  secondly,  18  Nov.  1856, 
George  Wallis  Haven  of  Portsmouth,  A.B.  (Dartmouth 
College,  1828),  A.M.  (honorary)  (Harvard,  1889),  lawyer, 
born  at  Portsmouth  24  June  1808,  died  there  9  Aug.  1895.f 

In  his  will,  dated  23  Oct.  1848  and  proved  at  Portsmouth 
11  Sept.  1849,  James  Pierrepont  Haliburton  leaves  to  his 

*  Mary,  younger  sister  of  Susan  Hamilton  Peters,  married  (1)  in  1853  Gilbert  W. 
Bowne,  who  died  six  months  later;  and  (2)  in  1859  Gen.  Harmanus  B.  Duryea  of 
Brooklyn,  N.  Y.,  to  whom  she  bore  sons,  Pierrepont  Haliburton  and  Harmanus 
Barkeloo. 

t  George  Haven,  M.D.  (Harvard,  1883),  son  of  George  Wallis  and  Susan  Hamilton 
(Peters)  (Haliburton)  Haven,  was  born  13  July  1861  and  died  27  Sept.  1903.  He  be- 
came a  leading  physician  in  Boston.  In  his  will,  dated  22  May  1901  and  proved 
6  Nov.  1903,  he  left  the  income  from  a  large  portion  of  his  estate  to  his  half-sister, 
Georgina  Haliburton. 


74  Wintoribury  Church  Records  [Jan. 

mother,  Sarah  Ann  Haliburton,  his  pictures  and  paintings, 
which  at  his  mother's  death  are  to  go  to  his  wife,  Susan 
Hamilton  Haliburton.  He  mentions  his  daughter  Mary,  at 
that  time  his  only  child;  and  appoints  as  sole  executor  his 
friend,  Ichabod  Goodwin,  to  whom  he  leaves  his  gold-headed 
cane.  The  witnesses  are  James  W.  Emery,  Martha  E.  Emery, 
and  Harriet  P.  Pierrepont. 
Children: 

]  i.      MabyP.,61>.  abt.  1846;  d.  "at  10  years  of  age."    She  is  also  said  to 

have  died  16  Feb.  1860,  aged  13. 
ii.  Georgina,  b.  1  May  1849;  d.  unm.  at  Portsmouth,  N.  H.,  11  Oct. 
1910.  For  many  years  she  spent  her  winters  in  Boston  and  her 
summers  in  Portsmouth,  and  in  both  cities  she  was  widely  known. 
The  Portsmouth  Herald  of  11  Oct.  1910  closed  an  obituary  notice 
of  Georgina  Haliburton  with  these  words:  "Her  death  is  the 
ending  of  an  honorable  and  distinguished  Portsmouth  family." 


RECORDS  OF  THE  CHURCH  IN  WINTONBURY  PARISH 
(NOW  BLOOMFIELD),  CONN. 

FboM  A  COPT  IN  THE  POSSESSION  OP  THE  CONNECTICUT  SoCIETT  OP  COLONIAL  DAMES 

Communicated  by  Miss  Mary  Kingsbury  Talcott  of  Hartford,  Conn. 

Wintonbtjkt  Parish  was  originally  a  part  of  Old  Windsor,  Conn., 
and  may  be  considered  an  offshoot  of  the  First  Church  there,  which 
came  from  Dorchester,  Mass.,  in  1636.  By  1734  the  inhabitants  of 
this  outlying  territory  had  so  increased  in  numbers  that  they  desired 
to  have  religious  meetings  in  their  midst,  the  meetinghouse  in  Windsor 
being  six  miles  distant.  Their  petition  was  considered  reasonable  by 
the  Connecticut  General  Assembly  in  May  1734,  and  "winter  privi- 
leges" were  granted  to  them  for  two  years.  Finally,  in  Oct.  1736, 
the  parish  was  set  off,  bounded  on  the  north  by  Simsbury  and  the 
Windsor  Third  (Poquonock)  Society,  east  by  the  Windsor  First 
Society,  south  by  Windsor  and  Hartford,  and  west  by  Farmington 
and  Simsbury.  "Of  this  parish,  which  was  nearly  four  miles  square, 
about  seven-tenths  lay  in  Windsor,  one-tenth  in  Farmington,  and 
two-tenths  in  Simsbury,  and  it  was  named  in  consequence  from  the 
towns  of  which  it  was  composed — Win-ton-buky."  (Stiles's  History 
of  Ancient  Windsor,  vol.  1,  p.  293.) 

The  Wintonbury  Church  was  organized  14  Feb.  1737/8,  and  on  the 
following  day  Rev.  Hezekiah  Bissell  was  ordained  as  pastor.  He 
was  born  at  Windsor,  on  the  east  side  of  the  Connecticut  River, 
30  Jan.  1710/11,  and  was  prepared  for  college  by  his  pastor,  Rev. 
Timothy  Edwards.  He  was  graduated  at  Yale  College  in  1733.  He 
married,  30  Nov.  1740,  Mary,  daughter  of  Rev.  Ephraim  Woodbridge 
of  Groton,  Conn.,  a  graduate  of  Harvard  College  in  the  Class  of  1701. 
He  continued  as  minister  of  the  parish  until  failing  health  in  1779 
obliged  him  to  ask  for  assistance  in  his  pastoral  work.  He  died 
28  Jan.  1783,  and  a  large  table-monument  in  the  burying  ground  sets 


1917]  Wintonbury  Church  Records  75 

forth  his  virtues.  The  entries  made  by  Mr.  Bissell  form  by  far  the 
greater  part  of  Book  I  of  the  Church  Records. 

After  much  controversy  Rev.  Solomon  Walcott,  a  graduate  of 
Dartmouth  College  in  the  Class  of  1776,  was  installed  as  pastor  at 
Wintonbury  on  24  May  1786;  but,  since  the  dissensions  that  had 
preceded  his  settlement  still  continued,  he  was  dismissed  in  1790. 

The  town  of  Bloomfield,  comprising  the  territory  of  the  parish  of 
Wintonbury  and  also  a  portion  of  the  Poquonock  Society  of  Windsor, 
was  incorporated  in  May  1835,  the  church  taking  the  name  of  the 
new  town.  In  1840  the  territory  known  as  Scotland  Parish  in  Sims- 
bury  was  added  to  the  town  of  Bloomfield. 

Wintonbury  was  the  fifth  parish  within  the  limits  of  the  ancient 
town  of  Windsor.* 

[Wintonbury  Church  Records] 

Book  I 

[Members,  Baptisms,  Marriages,  and  Deaths,  1738-1790] 

[The  first  part  of  this  paragraph,  containing  names  of  the  original  members  of 
the  church,  is  missing.]  L*  Jn°  Hubbard,  Wife,  John  Burr  Son'  Wife  Petor 
Mills',  Wife,  Hez:  Parsons's  Wife  Martha  Anthony  Hoskins,  Wife,  Ephm 
Brown's  Wife  Nathel  Cooke  Wife,  Noadiah  Burr'  Wife  John  Loomis'  Wife, 
Danei  Eglestone'  Wife  Stephen  Goodwins  Wife,  Abel  Gillet's  Wife]  Enoch 
Drake's  Wife,  Joseph  Hoskins  Wife 

In  all  67J 

What  follows  is  an  Ace*  of  y6  N°  &  Names  of  those  that  have  been  admitted 
into  y6  Church  in  Wintonbury,  in  full  Communion  — 


1 

Jany  28th  1738/9 

Rachel  ye  wife  of  Zorobabel  Fyler 

2 

Feby  25*h  1739 

JoelGillet  — 

3 

June  3d 

Samuel  Foot  & 

4 

David  Buttolph's  Wife, 

5 

July  29th 

Mary  ye  wife  of  Joel  Gillet  — 

6 

Dec'  2d 

Jerusha  ye  Wife  of  Danu  Mills 

7 

Abigail  y^  wife  of  Tho'  Humphery 

8 

Oct?  6.  1740. 

Silas  Fyler 

9 

March  1*  1741 

Jane  Fyler 

10 

Aug61  23d 

David  Buttolph 

11 

Isaac  Barber  — 

12 

George  Sirrigley  & 

13 

Elizabeth  Gillett 

14 

Sep1  6th 

Ruth  Barnett 

15 

Catteran  Drake  & 

16 

Mary  Filley 

17 

Oct?  25th  1741 

Ephraim  Brown 

18 

&  Lydia  Drake 

19 
20 

Nov1  5th 

John  Barnett  & 
Tim0  —  Moses;  Wife 

21 

Jany  3d  1742 

Eliakim  Loomis  Wife 

*  For  a  longer  account  of  the  Wintonbury  Parish  and  of  its  ministers  see  Stiles's 
History  of  Ancient  Windsor,  vol.  1,  pp.  292  et  teq. 

t  In  this  article  words  printed  in  italics,  except  those  enclosed  in  brackets,  are 
crossed  out  in  the  original  records. 

X  There  were  67  members  of  the  church  when  it  was  organized.  Cf .  Stiles's  History 
of  Ancient  Windsor,  vol.  1,  p.  294. 


76 


Wintoiibury  Church  Records 


[Jan. 


22 

Feby  28 

Reuben  Case  & 

23 

Naomi  Case  — 

24 

March  7th 

Caleb  Case  — 

25 

May  2d 

Zeb  Hoskins',  Wife 

26 

May  2d 

Samti  Webstor's  Wife 

27 

&  Sibbel  Case  — 

28 

June  27* 

Joseph  Segar's  Wife 

29 

Jany  2d  1743 

Hezekiah  Adams  & 

30 

Mary  Barnett 

31 

Feby  27th 

Abel  Gillett  & 

32 

Jereh  Fyler's  Wife 

33 

May  5th 

The  aged  Peter  Mills 

34 

June  26^ 

Tho'  Phelp's  Wife 

35 

Decr  16* 

Jenny,  Mr  Manley's  Negro  woman 

36 

March  23d  1746 

John  Burr  Jnr 

37 

Apr  19*  1752 

Thomas  Rowel 

38 

March  18th  1753 

Deborah  Watson 

39 

and  Olive  Butler 

40 

Ap1  5* 

Salmon  Burr 

41 

Apr  29 

Elizabeth  Cadwell 

42 

March  2d  1755 

Job  Burlison 

43 

Apr  6th 

Susanna  Mills 

44 

May  4th 

Ebenezer  Burr  and  the  wife  of  Pelatiah  Mills  Jnr 

46 

Dec1  26*  1757 

Elihu  Lawrence  and 

47 

Eunice  his  wife 

48 

Jany  29*  1758 

Amos  Lawrence 

49 

and  Sarah  his  wife 

50 

Feb.  26* 

Eunice  Gillett 

51 

Apr  9th 

Daniel  Foot  and 

52 

Martha  his  wife 

53 

Eodem  Die 

Samuel  Case  Jnr 

54 

and  Violet  his  Wife 

55 

Apr  23d 

Aaron  Drake  and 

56 

Chloe  his  wife 

57 

Eodem  Die 

Agnes  Gillett 

58 

June  25* 

Abraham  Sedgwick 

59 

and  Thankful  his  wife 

60 

July  6*  176O 

Elizabeth  Drake 

61 

Jany  25*  1761 

Hannah  y6  Wife  of  Jonathan  Bidwell 

62 

Feb.  15* 

Nath"  Case 

63 

June  7th 

Mary  Butler 

64 

Nov  8*  176I 

Mr  Hez.  Goodwin 

65 

Feb  14*  1762 

Mr  Aaron  Phelps 

66 

Aug"*  15*  1762 

Mary  ye  wife  of  Will™  Tuller  of  Scotland 

67 

Aug**  29th 

Ens.  Pelatiah  Mills 

68 

Sep1  26*  1763 

Elisabeth  ye  wife  of  Abel  Hoskins  absent 

69 

Dec1 11th 

Sam11  Burr  and 

70 

Christian  his  Wife 

71 

Jany  8*  1764 

Stephen  Burr  Jnr 

72 

and  Sarah  his  wife  absent 

73 

April  8* 

Amos  Burr  and 

74 

Anne  his  wife 

75 

Mar.  3d  1765 

Mr  Jonathan  Palmer  absent 

76 

Nov  2d  1766 

Nathaniel  Burr  Jnr  absent 

77 

Nov  1<*  1767 

Rachel  y6  wife  of  Capt  Gillett 

78 

Deer  6 

Hannah  Drake 

79 

Jany  24-1768 

Jerusha  Brown 

1917] 


Winioribury  Church  Records 


77 


80  Jany31 

81  Feb.  28- 

82  Mar.  19-1769 

83  May  20. 1770 

84  Augt-11-1771 

85  Dec  27. 

86  DeC-25  1774 
Janv  5*  1775 

87  June  4. 

88  0(^13 

89  August  8.  1779 

90  October  1784 
91 

92  Eodem 

93  Eodem 

94  Same  Day 

95  Same  Day 

96  s[ame]  d[ay] 

97  Same  Day 
1 


2 
3 
4 

5 
6 

7 


1 

2 

3 

4 

5 

6 

7 

8 

9 

10 

11 

12 

13 

14 

15 

16 


January  y6  17th 

1787 
July  1786 


Titus  Bun- 
Mercy  ye  Wife  of  Ebenr  Manley 
Jerusha  y6  wife  of  Sam11  Loomis 
Enoch  Drake,  in  the  Eighty  Seventh  Year  of  his 

Age. 
L*  John  Hubbard  in  y6  Eighty  first  year  of  his  Age. 
Abigail  y6  wife  of  Timothy  Foot 
Charles  Phelps 

Christian  ye  Wife  of  Caleb  Case 
Miss  Phelps,  Wife  of  Mr  Aaron  Phelps 

Sibbel  y6  Widw  of  Enoch  Drake  Jnr  deceased  absent 
Jamima  Barber 
Docter  Caleb  Hitchchock  and 
Elonar  his  wife 
George  Latamar 

Darcos  y6  wife  of  Samuel  Egalestone 
Submit  the  wife  Asa  Hubbard 
Mary  Bissell  Jr 
Rachel  Bidwell  Those  seven  last  were  admitted  by 

the  Rev1  Samuel  Stebbins  of  Simsbury. 
The  Widow  Chapmin  was   imbraced    [?]   heare 

Reccomended  from  North  Windsor. 
Nathaniel  Egleston  in  86  year  of  his  age 


Joseph  Filley  and 

his  Wife  was  taken  in  full  communion 
March  y6  9th  1787  Wd  Elizabeth  Lattimer  was  taken 


m 


full 


corn- 


March  y6  30 


8    Sept  21*  1788 
9 

10    Eodem  Die 
11 

12    Eodem  Die 
Sept  28 
December  1788 

An  Acct  of  y6  No 
Oct'  22d  1738 
Jany  7*  1739. 


Jany  14th 
Feby  4* 


March  11* 


April  Is* 


munion 

Jonathan  Allyn  and  his  Wife  was  taken  in  full 
communion  January  1788. 

ye  Wife  of  Titus  Burr  was  taken  in  full  Com- 
munion. 

Oliver  Phelps  & 

his  wife  Eunise 

Hezekiah  Latimer  & 

his  wife  Rebecka 

Dothesius  Hubbard  and  his  wife  Tamer. 

Silvey  [?]  ye  wife  of  Oliver  Hubbard. 

Pelitiah  Parsons  and  his  wife  Roxa. 

and  names  of  those  that  have  renew1  y6  Cov*. 
Ephraim  Brown 
Stephen  Gillet  & 
Anne  his  Wife  & 
Joel  Gillets  Wife 
John  Loomis  Jnr  & 
SamB  Foot 
John  Hubbard 
Hannah  Hubbard 
&  Abigail  Hubbard 
Isaac  Skinner 
Noah  Drake 
Hannah  Skinner 
Lucy  Skinner  & 
Hannah  Cooke 
Jeremiah  Fyler  & 
Jerusha  his  Wife 


78 


Wintoribury  Church  Records 


[Jan. 


17 

Aug8*^ 

Lydia  Cooke 

18 

June  15*  1740 

Sam"  Filley 

19 

July  26  1741 

David  Adams 

20 

Aug84  9th 

EbenT  Burr 

21 

Sep*  6* 

Jonathan  Gillet  & 

22 

Hezekiah  Adams 

23 

Decr  17* 

Sam11  Webster  & 

24 

Elis  his  Wife 

25 

June  1742 

Isaac  Barber's  Wife 

26 

Dec'  nth  1743 

Noadiah  Phelps 

27 

Oct*  14*  1744 

Gideon  Burr 

28 

Dec1 16.  1744 

Jonathan  Brown  Jnr 

29 

Jany  6.  1745 

John  Rowel 

30 

Jan?  27th:  1745 

Benjamin  Brown 

31 

and  Hannah  his  Wife 

32 

Oct1  3d  1745 

Elijah  Mills,  and 

33 

Hannah  his  Wife 

34 

Decr  29* 

Mary  j*  wife  of  Dan11  Eglestone 

35 

June  12*  1748 

Matthew  Cadwell  and 

36 

Elisabeth  his  wife 

37 

May  22d  1749 

Joshua  Case  Junr  & 

38 

Lydia  his  wife 

39 

Dec'  10th  1749 

Noah  Marshel  of  ye  first  Society  in  Windsor 

40 

Eodem  Die 

Adonijah  Burr  & 

41 

his  wife 

42 

Oct?  22d  1750 

Eliphalet  Loomis 

43 

and  Theodosia  his  wife 

44 

Oct*  28* 

Nathaniel  Hubbard 

45 

Dec'  29* 

NatP  Hubbard  wife 

46 

March  31st  1751 

Benja  Gillett 

47 

and  John  Clarke 

48 

May  12*  1751 

Kezia  the  wife  of  John  Clark 

49 

Novemr  15* 

Josiah  Clarke  & 

50 

Deliverance  his  Wife 

51 

March  15*  1752 

Solomon  Clark 

52 

and  Ann  his  wife 

53 

Aug<*  2d  1752 

John  Eggleston  Jnr 

54 

Eodem  Die 

Stephen  Goodwin  Jnr  and 

55 

Abigail  his  Wife 

56 

Oct  1"  New  Stile 

Charles  Phelps 

57 

and  Hannah  his  wife 

58 

Nov*  5* 

Ebenezer  Cook  and 

59 

his  wife 

60 

Decr  25* 

George  Manley 

61 

and  Ruth  his.  wife 

62 

April  8*  1753 

Hosea  Clark  and 

63 

Mary  his  wife 

64 

June  24* 

Jonah  Gillet  Jnr 

65 

and  Sarah  his  wife 

66 

July  S<* 

Samuel  Burr  and 

67 

Christian  his  wife 

68 

Eodem  Die 

William  Manley  JnT 

69 

and  Mary  his  wife 

70 

Eodem  Die  Etiam. 

The  Wid"  Darias  Align 

71 

Septr  30*  1753 

Hannah  the  Wife  of  Job  Drake 

72 

Octr  14*  1753 

Thomas  Beman 

73 

and  Lydia  his  Wife 

1917] 


Wintonbury  Church  Records 


79 


74 

Nov  13*  1753 

Elijah  Goodrich 

75 

and  Margeree  his  Wife 

76 

Nov  3d 

Joseph  Atwell 

77 

Jany  19*  1755 

Stephen  Goodrich 

78 

and  Rachel  his  wife 

79 

May  18* 

Margeree  y6  wife  Dav1  Filley 

80 

June  1st 

Miriam  y6  Wife  of  Jos.  Atwell 

81 

July  6* 

Josiah  Butter  and 

82 

Margaret  his  wife. 

83 

Nov  23rd 

John  Hoskins  Jnr,  and 

84 

Jerusha  his  wife. 

85 

Dec 14* 

Henry  Moore  ownd  y8  CoV  and  was  baptiz*  — 

86 

and  his  wife  renew*  ye  Cov1. 

87 

Decr  28* 

William  Shepherd  and 

88 

Hannah  his  wife 

89 

Jany  11*  1756 

Joel  Cook  and 

90 

Sarah  his  wife. 

91 

Feb.  15* 

Jonathan  Filley  Jnr  and 

92 

Sarah  his  wife. 

93 

Oct1 17* 

Hezekiah  Richards  & 

94 

Sarah  his  wife. 

95 

May  15*  1757 

Hezekiah  Parsons  and 

96 

Ann  his  wife 

97 

May  29th 

Ann  y?  wife  of  Elisha  Grayham  of  west  Symsbury 

98 

July  31** 

Solomon  Allin  and 

99 

Abiah  his  wife 

100 

Oct?  23d 

Mary  Evans  an  adult  person  agd  abofc  20  years, 
ownd  y6  CoV  &  was  baptizd  — 

101 

Feby  13*  1758 

Ephraim  Brown  Junr  and 

102 

his  wife 

103 

Mar  12* 

Ezra  Brown  and 

104 

Chloe  his  wife 

105 

July  16* 

Robert  Barnet  Jnr  and 

106 

Hannah  his  wife. 

107 

Octr  22d 

Joel  Griswold 

108 

Nov1  26* 

Noadiah  Burr  Jnr  and 

109 

Abigail  his  Wife. 

110 

Decr  31st 

Hezekiah  Lattimer  & 

111 

Tryphena  his  Wife. 

112 

Eodem  Die 

Mary  ye  wife  of  Joel  Barber. 

113 

Jany  21s*  1759 

Joseph  Nash  & 

114 

Anne  his  wife. 

115 

Mar.  18* 

Edw*  Griswold  JnT  of  Poguonuck 

116 

and  his  Wife 

117 

Apr.  8*  1759 

The  Wid.  Mary  Hoskins,  Cap"  Clark's  daughter 

118 

June  10th 

Sarah  ye  Wife  of  Isaac  Grayham  of  W.  Simsbury. 

119 

Eodem 

Zeruiah  ye  Wife  of  Dan11  Grayham  of  W.  Simsbury. 

120 

Aug6*  19* 

Sarah  y*  Wife  of  John  Egglestone  — 

121 

o<#  up 

Benoni  Clark  & 

122 

Abigail  his  Wife 

123 

Dec1  9* 

Jeddediah  Olcott  and 

124 

Sarah  his  Wife 

125 

Apr  13,  1760 

Samuel  Loomis  and 

126 

Jerusha  his  Wife. 

127 

Apr  20i>> 

Elisha  Moses 

128 

June  8th 

Tho*  Addams  JnT 

129 

July  13* 

Abel  Hoskins  and 

80 


Wintoribury  Church  Records 


[Jan. 


130 

Elisabeth  his  Wife 

131 

Eodem 

Thomas  Hoskins  and 

132 

Margaret  his  Wife  — 

133 

Eodem  etiam 

Roger  Fyler 

134 

July  27^ 

Nathaniel  Case  & 

135 

his  Wife 

136 

Eodem 

Mary  Eggleston 

137 

Aug*  17*  1760 

George  Griswold  JnT  of  Poquonack 

138 

and  his  Wife 

139 

May  10th  1761 

Jane  y«  Widw  Cook's  Molatto  Girl,  agd  15 

years 

140 

June  28th 

Samuel  Barber 

141 

Aug"*  15th  1762 

Simeon  GiUet  and 

142 

Rebecka  his  wife 

143 

AugBt22d 

David  Goff  and 

144 

Mary  his  Wife 

145 

Sep1 11th 

Jonathn  Eggleston  and 

146 

Mindwel  his  Wife 

147 

Dec*  19* 

Lockland  M'Lean  and 

148 

Lucy  his  wife 

149 

Feb  20th  1763 

Asa  Matson 

150 

July  31* 

The  Wid*  Mahitabel  Cook. 

151 

Aug8*  21st 

Joseph  Goodwin  and 

152 

Rosanna  his  Wife. 

153 

Sep1  11th 

Lucy  Skinner. 

154 

Oct*  2d 

Dan'1  Eggleston  JnT  and 

155 

Sarah  his  Wife 

156 

Oct*  9*  1763 

Abner  Cook  and 

157 

Anne  his  Wife. 

158 

OcV  28* 

EbenT  Manley  and 

159 

Marcy  his  Wife 

160 

Jany  15th  1764 

James  Webster  and 

161 

Hannah  his  wife. 

162 

June  10th 

Nathd  Griswold  & 

163 

his  Wife  of  Poquonock. 

164 

July  1st 

Pelatiah  Mills  Jnr  & 

165 

Lois  his  Wife 

166 

July  8th 

Thomas  Newbury 

167 

and            his  Wife 

168 

Aug"*  19th 

Sarah  Filley  Daughter  to  SameI  Filley 

169 

Sep*  16 

DociT  Caleb  Hitchcock 

170 

Nov*  4 

Joab  Griswold  of  Poquonock. 

171 

Dec*  30 

Amos  Gillett  and 

172 

Susanna  his  Wife. 

173 

Janv  28-1765 

Elijah  Andrus  & 

174 

Mary  his  wife 

175 

June  9th  1765 

Micah  Segar  and 

176 

Mary  his  Wife. 

177 

Feby  23-1766 

Lemuel  Roberts  Jnr  and 

178 

Ruth  his  Wife 

179 

Apr  20 

Lydia  Moses,  Martin  Moses's  Widw 

180 

June  15th 

Ebenezer  Latimer  & 

181 

.  Eunice  his  Wife 

182 

Eodem 

Mary  Latimer 

183 

July  13 

Stephen  Loomis  Jnr  and 

184 

Mary  his  Wife 

185 

Sep*  218* 

Nathu  Roberts  and 

186 

Rhoda  his  wife 

1917] 


Wintoribury  Church  Records 


81 


187 

188 

189 

190 

191 

192 

193 

194 

195 

196 

197 

198 

199 

200 

201 

202 

203 

204 

205 

206 

207 

208 

209 

210 

211 

212 

213 

214 

215 

216 

217 

218 

219 

220 

221 

222 

223 

224 

225 

226 

227 

228 

229 

230 

231 

232 

233 

234 

235 

236 

237 

238 

239 

240 

241 

242 

243 


Oct*  19^ 


Nov1  2d 
Mar  22d  1767 

Apr  5.  1767 

May  3d 

June  H. 
Octf  11. 

June  5-1768 
Sept.  11- 

Novr  6. 
Nov*  27. 

Decr4- 

Apr.  16. 1769 

June  18. 

Sep*  24- 

NotT  19. 1769- 

Apr.  1.  1770 

SepT  28. 

Oct?  15. 

Decr  9. 

Decr  16. 

Mar.  10.  1771 

July2S 
Eodem 
Aug"*  11. 
Sep*  15. 

Octf  27- 

DeC  8-1771 

Jan  25-1772 
Eodem  Die 


Jan«l26- 


Samel  Foot  Jnr  & 

Hannah  his  Wife 

Samd  Mills,  and 

Kezia  his  wife 

the  Wife  of  Nath^  Burr  Jnr 

John  Kelley  from  Ireland  and 

Mindwell  his  Wife 

William  Webster  Jnr  and 

Ede  his  Wife 

Mattw  Cadwell  Jnr  & 

Joanna  his  Wife. 

Elisebeth  Latimer 

Enoch  Drake  ye  3d  and 

Sibbel  his  Wife.    Absent. 

ye  Wife  of  Tho'  Addams  JnT 

Roger  Mills"  and 

Mary  his  Wife. 

James  Cadwell  Jnr 

Levi  Soper  and 

Hannah  his  Wife. 

Cornelus  Phelps  Jnr  and 

Abigail  his  Wife,  of  Poquonack. 

John  Waters  & 

Phebe  his  Wife 

James  Barber  and 

Hester  his  Wife 

Sam11  Marshal  Jnr  and 

Sabra  his  Wife. 

Zenas  Case  and 

Mary  his  Wife. 

Ashbel  Grant,  and 

Elisabeth  his  Wife. 

Alexander  Marshall  and 

Lydia  his  Wife. 

Sam11  Goodwin  and 

Rebecca  his  Wife    Communion 

Daniel  Pettebone  and 

Sarah  his  Wife 

James  Parsons  and 

Hannah  his  Wife 

Jacob  Phelps  Jnr  and 

his  Wife. 

John  Matson 

Hannah  Hoskins 

Abigail  y6  Wife  of  Roger  Mills  - 

Benjamin  Brown  Jnr  and 

Abigail  his  Wife. 

Jacob  Loomis  & 

Diadema  his  Wife. 

Jonathn  Bidwell  Jnr  and 

Abigail  his  Wife 

Jonathan  AUyn  and 

Eunice  his  Wife    communion 

Alpheus  Brown,  and 

Miriam  his  Wife 

Caleb  Case  &  Christian 

his  wife 


82 


Wintonbury  Church  Records 


[Jan. 


244    EodemDie 

Sarah  Filley,  Daughter  to  Joseph  Filley. 

245    May  10 

Sanfl  Rowel  JnT  and 

246 

Katharine  his  Wife. 

247    Sep*  20- 

Timothy  Hubbard  and 

248 

Sarah  his  Wife. 

249    Oct' 4- 

Oliver  Woodward  and 

250 

Thankful  his  Wife. 

251    Decr13- 

Eli  Hoskins,  and 

252 

Martha  his  Wife. 

253    Janv  3-1773 

Timothy  Foot. 

254    Janyl7- 

Nathel  Hubbard  Jnr  and 

255 

Dolle  his  Wife. 

256    Janv  31- 

Joseph  Drake  and 

257 

Lois  his  Wife. 

258    Feb.  15. 

David  Lane  and 

259 

Lucy  his  Wife. 

260    May  2*1773. 

Isaac  Bartlet  & 

261 

Violet  his  Wife 

262    June  13.  1773 

Nathaniel  Butler  and 

263 

Ann  his  Wife 

264    Augatg- 

Joseph  Filley  JnT  and 

265 

Charity  his  Wife 

266    0(5^30 

Darius  Segar  and 

267 

Eunice  his  Wife 

268    Apr  24-1774. 

Ashbel  Webster  and 

269 

his  Wife 

270    Eodem  Die 

Samuel  Andrus  Jnr  and 

271 

Jerusha  his  Wife 

272    June  19. 

Miss  Abigail  Ellsworth  Consort  of  Oliver  Ellsworth 

Esqr. 

273    July  17. 

Job  Drake  JnT  & 

274 

Mahitebal  his  Wife 

275    Aug*  28 

Isaiah  Burr  and 

276 

Eunice  his  Wife 

277    Novr20- 

Timothy  Hoskins  and 

278 

Rhoda  his  Wife 

279    Nov1 27 

Timothy  Barns,  and 

280 

Dorcas  his  Wife 

281    January  29.  1775 

Elijah  Foot 

282    Mar.  12.  1775 

Reuben  Case  Jnr  and 

283 

Susanna  his  Wife 

284    Eodem  Die 

James  Barnard  and 

285 

Martha  his  Wife 

286    May  14. 

Eli  Mills  and 

287 

Sarah  his  Wife 

288    May  21 

Isaac  Thrall,  and 

289 

Rhoda  his  Wife 

290    Aug*  20- 

Ashbel  Case  and 

291 

his  wife.    Absent 

292    Aug*  27- 

Grace  The  Wife  of  Joel  Wilson.  Jnr 

293    June  25,  1775 

Jemina  Barber,  Doug*  Sama  Barber 

294    Seprl7. 

Philander  Rowel  and 

295 

Joanna  his  Wife 

296    Nov1 19 

Susanna  y*  wife  of  Martin  Humphry  of  Simsbury 

297    Nov1 26 

Olive  Attwett  aged  abo1 15  years,  and 

298 

Anner  her  sister  aged  abo1 13 

299    Mar.  17. 1776 

John  Hubbard  & 

1917] 


Wintonbury  Church  Records 


83 


300 

Susanna  his  Wife. 

301    June  16 

Rachel  Loomis  y«  Daughter  of  Benj.  Case's  Wife 

302    Ocf27. 

George  King  and, 

303 

Triphena  his  Wife. 

304    Nov1 17.  1776 

Zadock  Brown  and 

305 

Ann  his  Wife 

306    Nov' 24 

Paul  Roberts  & 

307 

his  Wife 

308    Jany  5.  1777 

Asa  Hubbard  and 

309 

Submit  his  Wife 

310    Feb.  9 

Pelatiah  Cadwell  and 

311 

Lucy  his  Wife. 

312    Feb.  16 

Charles  Seward  & 

313 

Abigail  his  Wife. 

314    March  30. 

Charles  Phelps  Junr  and 

315 

Ann  his  Wife. 

316    May  4. 

Thomas  Gittett  and 

317 

Hannah  his  Wife 

318    June  29. 

Anne  the  Wife  of  Cyprian  Merrills 

319    Augrtl7 

Ebe1-  Brown  & 

320 

Susanna  his  Wife 

321    Sep*  14. 

Increase  Hoskins  and 

322 

Martha  his  Wife 

323    Decr  28. 

James  Whiton  and 

324 

his  Wife 

325    April  12  1778 

Asa  Gillet  and 

326 

Violet  his  Wife.    Absent. 

327    May  31 

Lucy  y8  Wife  of 

328 

John  Fitch 

329    Feby28 

Hezekiah  Parsons  Jnr  and 

330 

Anne  his  Wife. 

331    April  18  1779 

Stephen  Giliitt  and  his 

332 

Wife  Ruth. 

333    May  2-79 

Anne  y6  Wife  of  Ashbel  Case.    Absent. 

334    May  9 

Soln  AUyn  Jnr  and 

335 

Lucina  his  Wife. 

336    Same  Day 

Aaron  Webster  and 

337 

Mary  his  Wife 

338    Septemr  12 

Naby  Mills 

339    Oct*  17 

George  Clark  and 

340 

Charity  his  Wife 

341    May  7  1780 

Seth  Goodrich  and 

342 

Hannah  his  Wife  by  Mr  Hinsdel,  Wind 

343    June  25  1780 

George  Case  and 

344 

Margret  his  Wife 

345    Eodem 

Elihu  Case  and 

346 

Freelove  his  Wife 

347    July  23  1780 

levi  Gillet  & 

348 

huldah  his  Wife. 

349    July  23 

Isack  Burr  & 

350 

Lily  his  Wife 

351    August  6 

Darius  Case  & 

352 

Hepsibah  his  Wife  By  MT  Row1  Windsor 

353    Aug*  18  1782 

Abijah  Loomis  & 

354 

Elisabeth  his  Wife  taking  into  Covanant  by  Mr 

Rowland 

355    Aug  3  1783 

Elijah  Loomiss  and 

VOL.   LXXI.             6 

84 


356 


Wintoribury  Church  Records 


[Jan. 


Abigail  his  Wife  were  taking  into  Covenent  by 
Mr  Stebins  of  Simsbury. 

An  Acct.  of  Such  as  have  come  recommended  from  Neighbouring  Chhs 
and  have  been  imbodied  with  us  of  this  in  Wintonbury 


1 
2 


4 
5 

6 

7 
8 
9 

10 
11 

12 
13 

14 
15 
16 

17 
18 
19 

20 
21 

22 
23 


26 
27 
28 
29 
30 


32 
33 


June  1738 
June  1*  1740 


3    Aug"*  2d 


Ocfr  6th 
March  1"*  1741 

May  3d 

Novr  1st 

March  7&  1742 
Nov'  18*  1744. 
March  3d  1744/5 


March  3d  1745 

Eodem  Die. 

Feby  2d  1746 
Decr  6th  1747 
May  1st  1748 

June  4*  1749 
July  2d  1749 

Octr  7*  1750 
Feb.  10th  1751 


24  Decr  8*  1751. 

25  Aug"*  2d  1752 


Feby  18*  1753 
Aug**  5*  1753 
May  5*  1754 

March  2d  1755 


31    April  20th 


Nov  2d  1760 
Eodem  Die. 


34  Mar.  1"*  1761 

35  Eodem  Die 

36  June  28* 


Elisebeth  Barnett  from  ye  Chh  of  X  in  Ellington 
Hephzibah  y8  Wife  of  Ebenr  Burr  fm  y6  Chh  of 

X  in  Poquonuck 
Hannah  ye  Wife  of  NatP  Burr  fm  y6  1st  Oh  of 

X  in  Windsor. 
Benjm  Case  from  y6  Oh  of  Christ  in  Suffield. 
My  Wife  whose  name  was  Mary  Woodbridge  from 

y»  first  Oh  of  Christ  in  Groton. 
Richard  Cooke  from  ye  first  Oh  of  X  in  Windsor. 
James  Cadwell  and 
his  wife  fm  one  of  Xt  Chhs  m  Hartfd 
Sam11  Butler's  Wife  from  one  of  ye  Oh*  of  X  in 

Hartford. 
Stephen  Loomis  Jnr  and 
his  wife  from  ye  first  Oh  of  Christ  in  Windsor 
William  Manley  and 

his  Wife,  from  ye  first  Church  of  Christ  in  Weathers- 
field. 
Jacob  Goodrich  & 

his  Wife  fm  ye  first  Oh  of  X  in  Weathersfield. 
Hannah  ye  Wife  of  John  Hubbard  Jnr  fm  one  of 

ye  Oh*  of  X  in  Hartford. 
Sarah  Peese  from  the  Oh  of  X  in  Enfield 
John  Parsons  fm  ye  2d  Oh  of  X  in  Windsor 
Tabitha  y*  Wife  of  John  Burr  Jnr  from  y6  first  Oh 

of  X  in  Windsor. 
Silvanus  Addams  from  y6  Oh  of  X  in  Bolton 
Joanna  y6  Wife  of  Samu  Marshel  Jnr  from  y8  first 

Chh  0f  Christ  in  Windsor. 
Reuben  Loomis  from  ye  1st  Chh  in  Windsor. 
Rebecca  y*  wife  of  John  Barnett  from  y8  Church  of 

Christ  in  Poquonuck  — 
Mary,  y6  wife  of  Daniel  Brown  from  the  West 

Church  of  Christ  in  Hartford. 
Mre  Sibbell  Latimar  from  y6  first  Chh  m  Weathers- 
field 
Daniel  Burlison  from  ye  2d  Chh  in  Middletown 
Jemima  Brawn  from  y6  Chh  of  Christ  in  Greenwich 
Mr  Moses  Nash  and 
his  wife  from  West  Hartford. 
Samuel  Pierce  from  y6  3d  Chh  in  Windsor  (i.e. 

Poquonock. 
Esther  the  Wife  of  Jonah  Gillett  from  ye  first  Chh 

in  Windsor — 
Joseph  Fitch  from  y6  second  Chh  in  Windsor  — 
Prudence  y6  Wife  of  sd  Fitch  from  y6  1st  Chh  in 

Windsor 
Elisabeth  y6  Wife  of  Lt.  Tim0  Moses,  from  West 

Simsbury 
Anne,  y*  Wife  of  William  Webster,  from  y6  1st  Chh 

in  Simsbury 
Hannah  ye  Wife  of  Sam"  Barber  fm  y°  2d  Chh, 

Suffield. 


1917] 


Wintoribury  Church  Records 


85 


37  Oct1 25th 
38 

39  May  l«>t  1763 

40  Jany  1st  1764 

41  Eodem  Die 

42  Sep1.  3d 

43  Feb,  17.  1765 

44  Eodem 

45  Dec' 16-1770. 

46  June  16.  1771. 
47 

48  Dec  8.  1771 

49  Jany2<U774 

50  September  4 1774 

51  November  10 1776 

52  January  9  1778 
August  y«  7*  1786 

Nov.  1786 


Andrew  Mumford  and 

Mary  his  Wife  from  y8  first  Chh  in  Hartford. 

Rebecca  y8  wife  of  Sam11  Andross  from  y°  1st  Chh 

of  Christ  in  Weathersfield  — 
Sam11  Andross  fm  y8  first  Chh  of  X  in  Hartford. 
Ame  y8  4th  Wife  of  Lt.  Tim°  Moses  fm  y8  first  Chh 

of  Christ  in  New  Milford 
Martha  y8  Wife  of  Isaac  Brown  from  y8  lrt  Chh 

in  Windsor. 
Adam  Mott  from  y8  Chh  of  X  in  Southington. 
Ruth  y8  Wife  of  John  Parsons  fm  y8  Chh  in  Somers 
Martha  y8  Wife  of  Zebulon  Hoskins  fm  y8  1st  Chh 

in  Simsbury 
Lt.  Ebenr  Barns  & 
Hephzibah  his  Wife  from  ye  Chh  of  Christ  in  New 

Cambridge 
John  Brown  fm  y8  Chh  of  Christ  in  Poquonock. 
Oliver  Ellsworth  Esq7"  from  y8  Chh  of  Christ  in 

North  Windsor- 
Molly  Wife  of  Dean  William  Manly  frm  ft  Chh  in 

Chathem 
Lidia  Wife  of  David  Filley  from  ye  South  Church 

in  Hartford- 
Mr  Robert  Sandford 

Nathaniel  Steal  &  his  Wife  from  West  Hartford 
Asa  Johnson  from  Farminton 
Elisabeth  Barton  the  Wife  of  Capt.  William  Barton 

from  y8  Church  in  Weathersfeild 
Elisabeth  Gurney  —  from  the  Church  of  Hart- 
ford :  1  :  Society- 
Sarah  ye  Wife  ofJedidiah  Mills. 

[Baptisms] 

An  Acct  of  y8  N°  &  Names  &c  of  those  that  I  baptizd  in  Wintonbury,  which 
belong1  to  y8  place  — 

Nath",  y8  Child  of  NatP  Case 
Joseph,  y8  Child  of  Joseph  Hoskins 
Rachel,  y8  Child  of  David  Foot 
Abigail,  y8  Child  of  Tho'  Humphrey 
Rachel,  y8  Child  of  Jonah  Gillett 
Isaac,  y8  Child  of  Daniel  Mills 
Jonathn,  y8  Child  of  John  Eglestone 
Mary,  y8  Child  of  Solomon  Clark 
Elkanah,  y8  Child  of  Nath"  Cook 
Isaac,  y8  Child  of  Isaac  Brown 
William,  y«  Child  of  William  Webstor 
Joel,  the  Child  of  Joel  Gillet 
Ephraim,  y8  Child  of  Ephm  Brown 
Anne,  y8  Child  of  Isaac  Skinnor 
David,  y8  Child  of  John  Soper 
Stephen,  y8  Child  of  Stephen  Gillet 
Nath",  y8  Child  of  Nath"  Eglestone 
Noah,  y8  Child  of  David  Brown 
Jorusha,  y8  Child  of  Jeremiah  Fyler 
Joseph,  y8  Child  of  Robert  Barnett 
Hannah,  y8  Child  of  Hez:  Parson's  Jnr 
David,  y8  Child  of  Dan"  Rowel 


May  1788 


1 

Feby  18th  1738 

2 

Feby  25th 

3 

March  12th 

4 

March  12th 

5 

March  26th 

6 

April  23d 

7 

May  21st 

8 

May  28th 

9 

June  4th 

10 

June  11th 

11 

July  30th 

12 

Oct*  3d 

13 

Octr  22d 

14 

Nov'  12th  1738. 

15 

Decr  17th 

16 

Jany  7th  1739. 

17 

Feby  4th 

18 

March  18th 

19 

April  lrt 

20 

April  29th 

21 

May  27th 

22 

July  8th 

86 


Wintoribury  Church  Records 


[Jan. 


Ruth,  y*  Child  of  Jonathn  Gillet  Senr 

Alexr  y°  Child  of  Alexr  Hoskins 

John,  y*  Child  of  Jacob  Drake  Jnr 

Agnes,  y«  Child  of  Abel  Gillett 

EUzebeth,  ye  Child  Enoch  Drake  Jnr 

Olive,  ye  Child  of  Moses  Cadwell 

Hezekiah,  y8  Child  of  Stephen  Goodwin 

Anne,  ye  Child  of  Dan"  Mills 

Lucy,  j*  Child  of  Joel  Gillett 

Anne,  y6  Child  of  Robert  Barnett 

Isaac,  y6  Child  of  Isaac  Brown 

Lucina,  ye  Child  of  David  Buttolph 

Benjan,  ye  Child  of  Jos:  Hoskins 

Jorusha,  y6  Child  of  SamU  Filley 

Silas,  ye  Child  of  NatP  Case 

Jonah  ye  Child  of  Jonathn  Filley 

Tryphena,  y6  Child  of  Jonah  Gillet 

Abijah,  ye  Child  of  Tho'  Humphrey 

Amaziah,  ye  Child  of  Isaac  Barber 

Zeruiah,  ye  Child  of  Tim0  Moses 

Zuba,  ye  Child  of  Joseph  Segar 

Asaph,  ye  Child  of  Stephen  Gillet 

Climena  y6  Child  of  Jeremiah  Fyler 

Timothy,  ye  Child  of  John  Eglestone 

Abigail,  y6  Child  of  John  Soper 

Ebenr  y6  Child  of  Ebenr  Burr 

Jonah,  y6  Child  of  Jonah  Case 

Enoch,  ye  Child  of  Enoch  Drake  Jnr 

Aaron,  ye  Child  of  Jos:  Kellogg 

Eunice,  ye  Child  of  Abel  Gillett 

Tim0  ye  Child  of  Moses  Cadwell 

Hannah,  y6  Child  of  Jonathn  Bidwell. 

Rosanna  y9  Child  of  Jonathn  Gillett. 

Hannah  ye  Child  of  Nath"  Burr 

Timothy  y6  Child  of  David  Brown 

Abner  y»  Child  of  Joel  Gillet 

Ashbel  ye  Child  of  Sam11  Webster  in  his  house. 

Mary  ye  Child  of  Sam"  Butler 

Sarah  y*  Child  of  Jacob  Drake 

Susanna  ye  Child  of  Daniel  Mills 

My  Child  Hezekiah (Bissell)* 

Sibbell  ye  Child  of  David  Griswold 

Elijah  y«  Child  of  David  Buttolph 

George  ye  Child  of  Ephm  Brown 

Jos:  ye  Child  of  Joseph  Porter 

Eunice  ye  Child  of  Abel  Loomis 

Martha  ye  Child  of  Isaac  Brown  in  his  house. 

Sarah  y6  Child  of  Samuel  Fylley 

Timothy  y6  Child  of  John  Soper 

Lemuel  y6  Child  of  Lemuel  Robearts 

Eunice  ye  Child  of  Darnel  Rowell. 

Stephen  ye  Child  of  Stephen  Gillett 

Elisabeth  ye  Child  of  Daniel  Eglestone  in  his  house. 

James  y6  Child  of  James  Cadwell 

Mindwell  ye  Child  of  Alexr  Hoskins 

Seth  y8  Child  of  Isaac  Barber 

*  The  parentheses  with  the  word  which  they  enclose  are  in  later  handwriting. 


23 

Aug8*  5th 

24 

Sep1  2d 

25 

Oct*  28* 

26 

Novr  4* 

27 

Nov*  18* 

28 

Nov  25* 

29 

Feby  24*  1740 

30 

Feby  24* 

31 

Feby  24* 

32 

April  — 

33 

April  27* 

34 

June  1st 

35 

June  15th 

36 

June  15th 

37 

Aug8*  3<i 

38 

Aug8*  17th 

39 

Aug8*  17* 

40 

Aug8*  31** 

41 

Sep*  218* 

42 

Nov  9* 

43 

Nov  9* 

44 

Feby  15*  1741 

45 

Feby  15*    " 

46 

March  15* 

47 

May  10* 

48 

Aug8*  8* 

49 

Aug8*  30* 

50 

Aug8*  30* 

51 

Aug8*  30* 

52 

Sep1  6* 

53 

Sep*  6* 

54 

Octr  18* 

55 

Oct*  18*  1741 

56 

Nov  8* 

57 

Decr  6* 

58 

Decr  6* 

59 

Decr  17* 

60 

Decr  27* 

61 

Jany  3d  1742 

62 

Jany  3d 

63 

Jany  17* 

64 

April  18* 

65 

May  16* 

66 

May  23d 

67 

July  18* 

68 

July  25* 

69 

July  25* 

70 

Aug8*  22d 

71 

Sep*  5* 

72 

Octr  17* 

73 

Oct'  17 

74 

Oct1  24* 

75 

Decr  5* 

76 

Decr  26* 

77 

Jany  2d  1743 

78 

Jany  9* 

1917] 

79 
80 
81 
82 
83 
84 
85 
86 
87 

88 

89 

90 

91 

92 

93 

94 

95 

96 

97 

98 

99 

100 

101 

102 

103 

104 

105 

106 

107 

108 

109 

110 

111 

112 

113 

114 

115 

116 

117 

118 

119 

120 

121 

122 

123 

124 

125 

126 

127 

128 

129 

130 

131 

132 

133 


Wintoribury  Church  Records 


87 


Jany  30th 
Feby  13^ 
Feby  27th 
March  6th 
April  24th  1743 
May  8th 
May  29th 
June  5th 
June  17th 

June  19th 
July  3d 
July  17th 
July  25th 
Aug84  7th 
Ocf  16 
Oct1  23d 
Nov1  27th 
Decr  11th 
Feb.  5th  1744 
May  6th 
Eodem  Die 
May  13th 
May  20th 
Eodem  Die 
May  27th 
Eodem  Die 
June  24th 
July  15th 
July  29th 
Sep*  23d 
Eodem  Die. 
Oct*  14th 
Eodem  Die  1744 
Octr  28th 
Novr  4th 
Decr  23d 
Eodem  Die 
Feby  17th  1745 
Feby  24th 
March  3d 
March  17th 
March  24th 
Eodem  Die 
April  14th 
May  12th  1745 
June  16th 
June  30th 
Eodem  Die 
July  14th 
Aug34  4th 
Sep1  8th 
Eodem  Die 
Sep*  29 
Novr  10th 
Dec  22d 


Elisabeth  y8  Child  of  Samuel  Webster 

Mary  y8  Child  of  Thomas  Humphery 

Oliver  y8  Child  of  Ebenr  Burr 

Samuel  y8  Child  of  Samuel  Butler 

My  2d  Child  Hezekiah  Bissell 

Roger  y8  Child  of  Jeremiah  Fyler 

Abigail  y8  Child  of  Jonathn  Bidwell 

Noah  y8  Child  of  Noah  Drake  in  his  house 

Eunice  an  abortive  Child  of  Gideon  Burr  in  his 

house. 
Nathaniel  y8  Child  of  NatbJi  Burr 
Susanna  y8  Child  of  William  Webster 
Martin  y8  Child  of  Timothy  Moses 
Isaac  y8  Child  of  Isaac  Brown  in  his  house 
Margeret  y8  Child  of  Jonanth11  Filley 
Amos  y8  Child  of  Jonathn  Gillett 
Simeon  ye  Child  of  Jonah  Gillett 
Moses  y8  Child  of  Joel  Gillett 
Shubael  y8  Child  of  Noadiah  Phelps 
Anne  y8  Child  of  Reuben  Loomis 
Abel  y8  Child  of  Abel  Loomis 
Noah  y8  Child  of  Noah  Drake 
Ashbel  y8  Child  of  Samuel  Webster 
Abel  y8  Child  of  Abel  Gillett 
Joseph  y8  Child  of  Joseph  Filley 
Hepsibah  y8  Child  of  Jaccob  Drake 
Cloe  y8  Child  of  David  Brown 
Elijah  y8  Child  of  Enoch  Drake  Jnr. 
Abigail  y8  Child  of  Joseph  Segar 
Margeret  y8  Child  of  Thomas  Phelps. 
Elizebeth  y8  Child  of  John  Matson 
Mindwell  y8  Child  of  Isaac  Brown 
Hannah  y8  Child  of  SamU  Butler 
Eunice  y8  Child  of  Gideon  Burr 
Sam"  ye  Child  of  Samuel  Foot 
Michael  y8  Child  of  Ephraim  Brown 
Timothy  y8  Child  of  Alexr  Hoskins 
Jonathn  y8  Child  of  Jonathn  Brown  Jnr 
Lucy  y8  Child  of  Isaac  Skinner  Jnr 
John  y8  Child  of  John  Rowel 
Hannah  y8  Child  of  Benjamin  Brown 
Phinehas  y8  Child  of  Eliakim  Loomis 
Nathaniel  y8  Child  of  Lemuel  Robearts 
Deborah  y*  Child  of  David  Griswold 
Stephen  y8  Child  of  Stephen  Loomis 
Aaron  y8  Child  of  Samuel  Filley 
Levi  y8  Child  of  Lydia  Drake 
Rachel  y8  Child  of  Jeremiah  Fyler 
Lucy  y8  Child  of  Ebenr  Burr 
Lydia  y8  Child  of  Matthew  Holcomb 
Anne  y8  Child  of  Stephen  Gillett 
Isaiah  y8  Child  of  Nath1  Burr 
Noah  j-8  Child  of  Noah  Drake 
Elisha  y8  Child  of  Joseph  Porter 
Hannah  y8  Child  of  Elijah  Mills 
Elisha  y8  Child  of  Joseph  Hoskins 

[To  be  continued] 


88  Proceedings  of  the  N.  E.  Hist.  Gen.  Society  [Jan. 

PROCEEDINGS  OF  THE  NEW  ENGLAND  HISTORIC 
GENEALOGICAL  SOCIETY 

By  Alfred  Johnson,  A.M.,  Litt.  D.,  Recording  Secretary- 
Boston,  Massachusetts,  4  October  1916.  A  stated  meeting  of  the  Society  was 
held  in  Wilder  Hall,  9  Ashburton  Place,  at  2.30  P.M.,  President  Baxter  presiding. 
The  minutes  of  the  May  meeting  were  approved,  and  the  reports  of  the  Corre- 
sponding Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the  Council 
reporting  the  names  of  twenty-five  persons  who  had  been  elected  resident  mem- 
bers. 

The  paper  of  the  afternoon,  by  Albert  Bushnell  Hart,  Ph.D.,  LL.D.,  Litt.D., 
Eaton  Professor  of  the  Science  of  Government  at  Harvard  University,  was 
entitled  Colonial  Pirates  and  Privateers,  and,  with  its  whimsical  touches  of  his- 
toric lore,  proved  to  be  a  combination  of  wit  and  wisdom  as  unusual  as  it  was 
agreeable. 

On  motion  a  vote  of  thanks  to  the  speaker  was  adopted,  and  after  a  few  in- 
teresting remarks  by  President  Baxter  relative  to  the  subject  of  the  paper  the 
meeting  was  closed. 
The  usual  reception  for  members  and  their  friends  was  then  held. 

1  November.  A  stated  meeting  of  the  Society  was  held  in  Wilder  Hall,  9  Ash- 
burton Place,  at  2.30  P.M.,  Vice-President  Chase  presiding. 

The  minutes  of  the  October  meeting  were  approved,  and  the  reports  of  the 
Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the 
Council  reporting  the  names  of  eleven  persons  who  had  been  elected  resident 
members. 

By  ballot  the  following  were  elected  members  of  the  Nominating  Committee: 
Wm.  Sumner  Appleton,  Charles  Eliot  Goodspeed,  George  Ritchie  Marvin,  Mrs. 
Mary  Stickney  Randall,  George  Sawin  Stewart. 

Rev.  Samuel  Raymond  Maxwell,  of  Brookline,  Mass.,  Minister  of  the  Second 
Church  in  Boston,  delivered  the  address  of  the  afternoon.  Under  the  title, 
Keeping  New  England  New,  Mr.  Maxwell  delineated  in  a  vivid  and  comprehensive 
manner  the  various  waves  of  immigration  which  have  come  to  our  snores  from 
Europe  up  to  the  present  time,  and  indicated  most  clearly  the  influence  of  the 
distinguishing  characteristics  of  the  several  races  upon'  modern  New  England. 

On  motion  a  vote  of  thanks  was  extended  to  the  speaker. 

After  brief  remarks  by  Mr.  James  H.  Stark,  the  meeting  terminated  with  the 
usual  reception  and  refreshments. 

• 

6  December.  A  stated  meeting  of  the  Society  was  held  in  Wilder  Hall,  9  Ash- 
burton Place,  at  2.30  P.M.,  President  Baxter  presiding. 

The  minutes  of  the  November  meeting  were  approved,  and  the  reports  of  the 
Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the 
Council  reporting  the  names  of  fourteen  persons  who  had  been  elected  resident 
members. 

The  report  of  the  Nominating  Committee  was  read  and  accepted. 

The  Chair  appointed  Messrs.  Charles  S.  Penhallow  and  Hosea  S.  Ballou  as 
auditors  to  audit  the  accounts  of  the  Treasurer  for  the  current  year. 

Hon.  Charles  Warren  Lippitt,  former  Governor  of  Rhode  Island,  was  the 
speaker  of  the  afternoon.  His  address  on  The  Battle  of  Rhode  Island  proved  to  be 
an  elaborate  and  assiduous  study  of  that  important  historical  event,  hitherto 
inadequately  treated  by  historians,  and  will  stand  as  a  real  contribution  to  our 
military  history. 

A  vote  of  thanks  to  the  speaker  was  moved  by  Mr.  Desmond  FitzGerald,  who 
extended  a  fitting  tribute  to  Governor  Lippitt,  with  whom  he  has  been  on  terms 
of  intimacy  since  their  boyhood. 

Attention  was  called  to  an  exhibit  of  original  documents,  bearing  the  signatures 
of  soldiers  who  took  part  in  the  battle  and  loaned  by  Mr.  Walter  K.  Watkins. 
Remarks  followed  by  a  member  who  had  in  his  possession  original  plans  of  the 
fort,  by  Mrs.  Sara  W.  Mortimer,  a  granddaughter  of  a  participant  in  the  battle, 
and  by  President  Baxter,  who,  in  closing,  called  for  a  rising  vote  of  thanks  to  the 
speaker. 

The  usual  reception  with  refreshments  terminated  the  meeting. 


1917]  Notes  89 


NOTES 

The  Naming  of  Ktitert,  Me.  —  The  incorporation  and  naming  of  the  town 
of  Kittery,  Me.,  have  been  a  troublesome  problem  to  many.  The  stock  state- 
ment, that  Kittery  was  incorporated  by  the  court  of  elections  as  the  first  town  in 
Maine,  20  Oct.  1647,  started  with  Williamson's  History  of  Maine.  The  editor 
of  York  Deeds  says:  "...  incorporation  under  the  Gorges  charter  confirmed  by 
Massachusetts  Nov.  20,  1652,"  Miss  Farnham  says:  "...  in  1646  the  name  of 
Piscataqua  plantation  had  been  changed  to  Kittery."  (The  Farnham  Papers, 
vol.  1,  p.  265.)  William  Fogg,  father  of  the  late  Dr.  Fogg,  contented  himself  with 
verifying  and  printing  (Register,  vol.  7,  p.  234)  a  copy  from  the  record  of  the 
court  held  16  Oct.  1649,  attested  by  Joseph  Hammond,  Register,  and  recorded 
with  Kittery  records  in  the  year  1711.  This  court  gave  the  privileges  of  a  town 
to  "the  Inhabitance  of  Pascataquacke  wthin  the  Jurisdicktion  of  this  p'vince," 
but  did  not  change  the  name  to  Kittery.  Following  these  authorities  scores  of 
persons  have  gone  into  print. 

Rev.  Dr.  Stackpole  (History  of  Kittery,  p.  139)  sums  up  the  matter  as  follows: 
"Williamson  says  that  'at  the  court  of  elections,  Oct.  20,  1647,  the  Piscataqua 
plantations  were  formed  into  a  town  by  the  name  of  Kittery.'  I  have  searched 
the  court  records  in  vain  for  confirmation  of  his  statement.  It  is  probable  that 
the  inhabitants  of  Kittery  then  began  to  act  as  a  town.  The  earliest  date  on  the 
town  records  is  of  a  meeting  held  19  March  1648.  ...  It  is  certain  that  Alexander 
Shapleigh,  who  built  the  first  house  at  Kittery  Point  about  1635,  came  from  a 
place  called  Kittery  Point  in  Kingsweare,  near  Dartmouth,  England,  and  without 
doubt  he  gave  the  name  to  the  spot  where  he  built.  Kittery  Point  was  so  called 
before  the  name  Kittery  was  given  to  the  township,  in  all  probability."  Dr. 
Stackpole  does  not  give  his  authority  for  the  latter  statements.  There  was  at 
Kingswear  a  gentleman's  seat  or  manor  house  named  Kittery  House,  very  likely 
at  one  time  owned  by  the  Shapleigh  or  Treworgy  families;  but  numerous  enquiries 
have  failed  to  find  a  "Kittery  Point"  earlier  than  our  own. 

It  is  beyond  doubt  that  the  first  organization  as  a  town  was  voluntary.  Town 
grants  recorded  prior  to  the  action  of  the  court  authorizing  a  town  openly  disclose 
as  much.  The  record  reads:  "Lotes  granted  unto  ye  Inhabitants  of  the  River  of 
Piscatquacke  &  laid  out  by  ye  Genaral  Consent  of  ye  Freeholders  by  Mr.  Nicholas 
Shapleigh  John  Heard  &  Nicholas  Frost  —  the  14th  0f  Feb^y  1648  [1648/9]." 
(York  Deeds,  lib.  1,  fo.  5.)  But  Williamson's  date,  20  Oct.  1647,  was  only  an 
error  of  judgment,  or  of  ingenuity.  He  evidently  did  not  go  to  the  original 
records,  then  hardly  accessible,  but  combined  what  he  found  in  Sullivan  with  the 
matter  in  1  Massachusetts  Historical  Society  Collections,  vol.  7,  p.  250.  Sullivan 
said  (History  of  the  Province  of  Maine,  pp.  320,  325) :  "The  name  of  Kittery  had 
been  given  to  Piscataqua  plantation  in  1647;"  and  again:  "The  town  of  Kittery 
had  been  called  Piscataqua,  until  1647,  when  the  name  was  altered  by  Godfrey, 
Leader,  and  their  party."  The  month  and  day  which  Williamson  inferred  from 
what  is  printed  in  Massachusetts  Historical  Society  Collections  were  the  month  and 
day  of  a  court  order,  on  the  petition  of  Richard  Cutt  and  Otto  Cutting,  for  the 
removal  of  women  and  swine  from  the  Isles  of  Shoals. 

It  is  worth  noticing  that  the  voluntary  organization  of  the  Piscataqua  inhabi- 
tants into  a  town  was  prior  to  the  voluntary  organization  of  Piscataqua,  York, 
and  Wells  into  a  province.  In  July  1649  the  people  between  the  Province  of 
Ligonia  and  the  Piscataqua  River  entered  into  the  following  agreement:  "For 
as  much  as  S*  Ferdinando  Gorges  is  dead  .  .  .  the  letter  sent  to  his  heir  in  June 
1647  &  48  .  .  .  noe  return  is  yet  to  hand  .  .  .  the  Inhabitants  with  one  free  and 
unius  animus  consent  doe  bynd  themselves  in  a  boddy  politick  ...  to  make 
choyse  of  such  Governer  or  Governers  and  majistrates  as  by  most  voysses  they 
shall  thincke  meet."  As  illustrating  the  pervading  spirit  of  democracy,  to  all 
the  members  of  the  grand  jury  in  the  first  court  held  the  title  of  "  Mr."  was  given, 
a  distinction  which  some  of  them  never  attained  at  any  other  time,  either  earlier 
or  later. 

At  that  court,  16  Oct.  1649,  Mr.  Nicholas  Shapleigh  and  Edward  Rushworth 
were  added  to  the  number  of  the  assistants,  Mr.  Shapleigh  was  chosen  Province 
treasurer,  and  the  order  giving  town  privileges  to  the  inhabitants  of  Piscataqua 
was  enacted.    It  is  easy  to  see  that  Mr.  Shapleigh,  still  a  young  man,  later  major 


90  Notes  [Jan. 

of  the  Province  forces,  had  much  to  do  with  these  proceedings.  In  organizing  the 
town,  prior  to  reorganizing  the  Province,  he  was  what  we  now  call  first  selectman, 
and  the  others  were  his  immediate  neighbors,  John  Heard  and  Nicholas  Frost, 
all  hying  in  what  is  now  the  upper  part  of  the  town  of  Eliot.  We  may  readily 
surmise  that  on  a  suggestion  by  Mr.  Shapleigb  or  out  of  compliment  to  him  the 
name  for  the  proposed  town  was  selected.  We  shall  see  how  both  John  Heard 
and  Nicholas  Frost  had  been  induced  to  settle  so  far  from  the  coast. 

Two  of  the  earliest  occurrences  of  the  name  "Kittery,"  if  patiently  inter- 
preted by  their  surrounding  facts,  are  by  themselves  sufficient  to  show  what 
place  was  first  called  by  that  name.  Indeed,  once  the  vision  opens,  it  is  sur- 
prising that  the  matter  should  not  have  been  understood  long  ago. 

"The  deposition  of  Thomas  Beard  and  John  Whit  sworn  the  16th  of  Octo.  1645. 

"This  deponent  John  Whit  doeth  saye  that  Mr.  John  Treworgy  did  solicit  Jo0 
Heard  divers  times,  for  to  come  live  at  the  marsh,  and  told  him  that  if  hee  would 
sett  down  a  howse  ther  hee  should  have  what  marsh  hee  would  and  convenient 
upland  to  his  howse:  and  upon  that  Jon  Heard  and  his  wife  came  up  to  Kittery, 
and  she  did  keepe  John  Treworgys  howse  while  that  her  husband  did  build  his 
howse  at  the  creek,"  etc. 

It  further  appears  that  Mr.  Treworgy  gave  marsh  to  Nicholas  Frost  as  well 
as  to  John  Heard;  and  by  another  deposition,  that  of  Phillip  Swadden  (York 
Deeds,  lib.  3,  fo.  13),  it  appears  that  Mr.  Thomas  Wannerton  gave  land  to  Nicho- 
las Frost  about  the  year  1635,  "to  come  to  bee  his  neighbor."  This  land,  which 
Frost  owned  until  his  death,  was  "a  parcell  of  land  up  in  Piscataqua  River  now 
known  by  the  name  of  Kittery  which  parcell  of  land  was  bounded  .  .  .  joining 
to  the  Fort  Poynt  .  .  .  the  lane  w°h  joynes  to  ye  land  which  Major  Nich°  Shap- 
leigh  now  possesses,"  etc. 

About  1633  Capt.  Walter  Neale,  Governor,  conveyed  two  huge  tracts  of  land 
opposite  Dover  Neck  to  Capt.  Thomas  Cammock  and  Mr.  Thomas  Wannerton.' 
In  1637  Captain  Cammock  sold  the  land  to  Mr.  John  Treworgy,  and  this  lot, 
about  750  acres,  became  the  estate  of  his  uncle,  Shapleigh.  Mr.  Wannerton  also 
moved  away. 

At  a  general  court,  27  June  1648,  a  monopoly  of  the  hotel  and  barroom  privi- 
leges "at  the  mouth  of  the  River  of  Pascataquack "  was  given  to  Mr.  William 
Hilton,  and  he  was  to  keep  a  ferry  at  fares  fixed  by  the  court.  "It  is  ordered 
[by]  this  Court  that  hee  that  keeps  the  ordnary  is  for  to  keepe  a  ferry  and  to  have 
to  the  great  Island  for  one  vi  d  if  more  iii  d  apeece,  to  Strawbury  Banck  for  one 
vii  d  if  more  iiii  d  p.  man,  to  Dover  or  Kittery  xviii  d  for  one  if  more  xii  d  a  man." 
Mr.  Hilton's  ordinary  was  the  house  built  by  Mr.  Shapleigh  at  the  mouth  of 
Piscataqua  River,  on  that  other  large  tract  bought  for  him  by  his  grandson  and 
now  called  Kittery  Point.  The  ferriage  directly  across  the  river  to  New  Castle 
was  6d.,  farther  up  the  river,  to  Portsmouth,  7d.,  "to  Dover  or  Kittery"  Is. 
6d.  Obviously,  from  Kittery  Point  as  we  understand  it  in  1917  to  "Kittery" 
as  understood  in  1648  was  practically  the  same  distance  as  to  "Dover."  "Dover" 
and  "Kittery"  were  on  either  bank  of  the  mouth  of  the  Newichawanock  River, 
about  nine  miles  from  Kittery  Point.  On  the  south  side  was  Dover  Neck,  or 
Hilton's  Point,  where  Mr.  Edward  Hilton  is  said  to  have  built  in  1623  the  first 
house  in  this  part  of  New  England;  on  the  north  side  was  the  Shapleigh-Treworgy 
estate.    Here,  therefore,  was  "Kittery." 

Even  after  the  town  of  Kittery  was  named,  years  elapsed  before  we  first  find 
the  name  "Kittery  Point."  To  the  earliest  inhabitants  that  name  would  have 
meant  Fort  Point,  opposite  Dover.  Our  Kittery  Point,  many  miles  down  stream, 
was  variously  called  "the  Point,"  "the  river's  mouth,"  "the  harbor's  mouth." 
Mr.  John  Treworgy  in  1650  spoke  of  bis  grandfather's  house  at  the  mouth  of  the 
river  as  "at  Pascataway."  Major  Shapleigh  called  it  in  1662  "ye  warehouse 
point."  In  the  inventory  of  his  estate  it  was  called  "the  land  at  the  point."  As 
late  as  1661  the  court  provided  for  an  ordinary  and  ferry  "at  the  place  Poynt  wr 
sometimes  Hugh  Gunnison  did  reside."  In  1673  Francis  Morgan,  surgeon,  who 
had  married  Mr.  Gunnison's  widow,  spoke  of  this  house  "at  the  point  commonly 
called  Morgan's  Point." 

In  the  interim  between  the  naming  of  the  town  and  the  naming  of  Kittery 
Point  it  is  far  from  easy  to  distinguish  in  many  instances  between  the  place 
Kittery,  opposite  Dover  Neck,  or  the  township  Kittery.  Old  customs  held  on. 
As  late  as  1663  this  language  occurs  in  the  inventory  of  Nicholas  Frost's  estate: 
"The  house  and  land  at  Kittery  Joyneing  to  Wilh'am  Leighton  estimated  30 


1917]  Notes  ■  91 

acres.  Pease  and  oates  at  Kittery."  This  was  the  land  given  to  Frost  by  Mr. 
Wannerton,  the  same  on  which  he  later  built  a  new  house  which  he  rented  for  a 
tavern  and  ferry  house  for  Dover  travel.  All  of  his  lands  were  in  the  township 
of  Kittery  (except  a  piece  of  marsh  within  the  bounds  of  York),  but  this  particular 
lot,  with  the  crops  grown  on  it,  was  "at  Kitteryi"  the  place. 

Not  improbably  we  may  see  in  two  deeds  made  in  1669,  both  running  to  Henry 
Greenland,  surgeon,  the  man  who  first  named  "Kittery  Point."  He  was  a  new- 
comer. The  first  deed  contains  these  words:  "in  Kiltery  aforesaid  at  or  near  a 
place  there  called  the  poynt,  or  by  what  other  name  or  names  sooner  the  same  is 
or  hath  been  called  or  known."  But  in  the  second  deed,  two  months  later,  the 
knot  has  been  cut,  and  mention  is  made  of  "a  dwelling  house  and  land  standing 
upon  Kittery  Point."  It  was  several  decades,  however,  before  this  name  for  the 
Point  became  generally  accepted. 

The  summary,  then,  is  this:  The  tract  of  land  opposite  Dover  Neck,  bought 
by  Mr.  John  Treworgy  for  the  Shapleighs  20  Jan.  1636/7,  was  named  by  them 
Kittery,  after  the  English  custom;  from  this  tract  the  name  spread  first  to  the 
immediate  neighborhood,  and  then  was  taken  up  by  the  inhabitants  as  the  name 
of  their  township;  next  it  was  officially  confirmed  by  the  commissioners  from 
Massachusetts;  and  finally,  after  some  years,  it  reached  Kittery  Point.  _ 

The  date  20  Oct.  1647  being  a  myth,  there  may  be  a  difference  of  opinion  as  to 
whether  the  town  should  bear  the  date  20  Nov.  1652,  under  the  Massachusetts 
authorities,  or  16  Oct.  1649,  under  the  voluntary  Godfrey  regime,  or  the  date  of 
the  voluntary  town  organization.  The  name  Kittery  in  records  dates  only  from 
20  Nov.  1652,  but  the  act  of  that  date  recognized  the  earlier  existence  of  the  town. 
Godfrey's  government  went  to  pieces,  but  so  also  did  the  Massachusetts  govern- 
ment of  that  date;  on  the  other  hand  the  mere  voluntary  organization  of  a  town 
can  hardly  be  recognized.  The  Godfrey  government  later  on  refused  a  petition 
from  the  people  of  Wells  and  Cape  Neddick,  30  Dec.  1651,  ruling  that  they  should 
constitute  a  "village  ...  till  they  grow  to  bee  more  capable  of  a  Towne." 
Probably  16  Oct.  1649  should  be  the  recognized  date.  In  any  case  Kittery  was 
%  the  first  town  in  Maine,  as  the  city  of  Gorgeana  lapsed,  and  its  successor,  the  town 

of  York,  was  not  incorporated  by  the  Massachusetts  commissioners  until  two 
days  later  than  Kittery. 

Portland,  Me.  Charles  Thornton  Ltbbt. 

Epps-Linsforb-Yale-Endicott.  —  The  Harleian  Society  has  recently  pub- 
lished the  Registers  of  St.  Olave,  Hart  Street,  London,  1563-1700,  a  parish  church 
situated  in  a  part  of  London  in  which  one  might  expect  to  find  traces  of  early 
emigrants  to  America.  Hart  Street  itself  is  near  the  Fenchurch  Street  Station 
of  the  Great  Eastern  Railway,  and  is  a  continuation  of  Crutched  Friars,  extending 
to  Mark  Lane;  and  in  this  parish  is  Trinity  House,  adjoining  the  Precinct  and 
Liberty  of  the  Tower.  The  adjacent  parishes  are  St.  Catherine  Coleman,  St. 
Dunstan  in  the  East,  St.  Botolph  (Aldgate),  and  Allhallows  (Barking).  In  the 
Registers  of  St.  Olave,  Hart  Street,  the  following  entries  relating  to  early  New 
England  families  have  been  found: 

1628  Martha  daughter  of  Daniell  Eps  buried  31  May. 

1629  Marie  daughter  of  Daniel  Eps  and  Martha  baptized  8  October. 

1630  Daniell  Eps  a  housholder  buried  26  June. 

1630  Thomas  son  of  Francis  Eps  and  Marie  baptized  8  September. 
1655  John  son  of  Elizabeth  Linsford  "was  borne  in  New  England  the  last  of 
March  1651  &  baptized  October  the  1°" 

1655  Elizabeth  daughter  of  Dauid  and  Desula  Yale,  "fro  Tower  Libertie,"  buried 

2  October. 

1656  "two  male  childre,  twins,  of  Dauid  &  Desula  Yale,  brought  fro  Tower 

Libertie,"  buried  23  May. 
1689  Ann  daughter  of  John  and  Ann  Endicott  baptized  13  October. 
1693  Robert  Edwards  son  of  John  and  Ann  Endicott  baptized  11  April. 

Of  the  persons  whose  names  appear  in  these  entries,  Daniel  Epps,  who  was 
buried  26  June  1630,  became  a  member  of  the  Artillery  Company  of  London  in 
1619,  and  was  the  father  of  Daniel  Epps  who  emigrated  with  his  mother  to  New 
England  in  1637.  Thomas  Cooke  the  Elder  of  Pebmarsb,  co.  Essex,  yeoman,  in 
his  will,  dated  30  Aug.  1621  and  proved  26  Nov.  1621,  mentions  "Edmund  Reade 
my  son  in  law,"  and  "my  daughter  Elizabeth,  now  his  wife,"  and  gives  "to  Martha 


92  Notes  [Jan. 

Reade,  now  wife  of Epps  of  London,  my  grandchild,"  £10.    (Register, 

vol.  47,  pp.  128-129.)  Edmand  Reade  of  Wickford,  co.  Essex,  in  his  will  dated 
20  Nov.  1623,  mentions  "Daniell  Epps  &  Martha  Epps  my  Daughter"  and 
"Elizabeth  Epps  and  Daniel  Epps  theire  Children."  (Appleton's  Ancestry  of 
Priscilla  Baker,  p.  123.)  In  1677  Daniel  Epps,  the  New  England  immigrant, 
deposed,  aged  52.  His  sister  Marie  or  Mary,  baptized  8  Oct.  1629,  married  Peter 
Duncan  of  Dorchester  and  Gloucester,  Mass. 

John  Linsford,  according  to  the  entry  given  above,  was  born  in  New  England 
and  baptized  in  Old  England.  The  only  known  New  England  records  of  this 
Linsford  family  are  found  in  Suffolk  Court  Files,  nos.  3542  and  3624.  In  the 
former  of  these  records  it  is  stated  that  at  the  Inferior  Court  of  Common  Pleas, 
holden  in  Boston,  5  Oct.  1697,  Elizabeth  Boon  of  Boston,  the  daughter  and  only 
surviving  child  of  Thomas  Linsford  late  of  Boston,  deceased,  claimed  a  dwelling 
house  and  small  piece  of  land  over  against  the  house  and  land  of  John  Green, 
bounded  southeasterly  by  the  High  Street  leading  to  Winnesimmet  Ferry,  north- 
west by  Thomas  Walker,  southwest  by  Thomas  Peck,  and  northeast  by  land 
formerly  James  Bennett's,  deceased.  This  property  was  then  or  formerly  in  the 
tenure  of  Deborah  Keen.  The  claimant  humbly  prayed  that  her  claim  might 
remain  on  file.  The  following  deposition,  dated  10  Dec.  1697,  is  found  in  Suffolk 
Court  Files,  3624: 

"Hannah  Coller  aged  fifty  six  yeares  or  thereabouts  Testifieth  that  she  doth 
well  remember  and  know  that  the  same  piece  or  strip  of  Land  at  the  Northerly 
part  of  Boston  lying  between  the  Land  formerly  belonging  to  Mr  Samuel  Cole  on 
the  South  West  and  the  Land  of  one  Goodman  Bennett  on  the  Northeast  and  the 
Land  of  Thomas  Walker  on  the  North  West  and  the  Highway  or  broad  street 
on  the  Southeast  being  the  Land  on  which  George  Nowell  did  Dwell  for  several 
years  together,  and  is  now  reputed  to  be  in  the  Posession  of  Deborah  Keen. 
Which  piece  of  Land  was  formerly  reputed  to  belong  unto  Thomas  Linsford  of 
Boston  and  by  him  possessed  as  his  own  and  that  he  built  a  house  thereon  some- 
time before  the  month  of  October  in  the  Year  of  our  Lord  1652.  That  is  to  say 
47  years  agoe,  which  House  I  saw  the  sd  Linsford  help  to  build  with  his  own  hand 
\  and  that  he  Dwelt  in  sd  House  some  short  time  and  there  dyed  and  left  sd  house 

in  possession  of  Elizabeth  his  wife  after  which  she  Dwelt  therein  some  Years  & 
then  went  away  for  old  England  and  that  the  sd  House  then  built  by  sd  Linsford 
of  which  he  dyed  possessed  is  yet  standing  together  with  an  additional  build- 
ing sett  upon  sd  Land  by  George  Nowell.  This  deponant  further  saith  that  she 
hath  known  Elizabeth  Boone  from  a  little  child  to  be  the  Reputed  daughter  of 
the  sd  Thomas  Linsford  and  the  only  child  of  them  that  she  knows  to  be  now 
living." 

In  Boston,  4  Mar.  1697  [1697/8],  Hannah  Coller  swore  to  this  deposition  before 
Isaac  Addington  and  Jeremiah  Dummer,  Deborah  Keen  being  present. 

This  Elizabeth  Boone  was  widow  of  Nicholas  Boone  of  Boston  and  mother  of 
Nicholas  Boone,  the  bookseller,  who  was  born  in  Boston  10  Aug.  1679. 

Deborah  Keen  or  Cane,  spinster,  was  the  daughter  of  Jonathan  Cane  of  Cam- 
bridge, Mass.,  who  married  14  May  1674  Deborah  Welsh.  Jonathan  Cane's 
parents  were  Christopher  and  Margery  of  Cambridge,  and  his  sister,  Ruth  Cane, 
married  Marmaduke  Johnson,  the  first  Boston  printer. 

The  first  known  record  of  the  conve3'ance  of  this  property  is  dated  in  1663,  when 
Ralph  Sammes  or  Salmon,  a  tailor  of  Dorchester,  conveyed  it  to  George  Nowell. 
In  1675  Nowell  sold  it  to  Johnson,  and  in  the  house  built  by  Linsford  the  first 
printing  office  in  Boston  was  established.  On  Johnson's  death  the  house  passed 
to  his  wife,  who  on  her  death  in  1677  left  legacies  of  various  sums  of  money  to 
her  sisters  Esther  and  Deborah  and  to  a  brother,  Nathaniel.  Esther  married 
Francis  Hinds,  and,  not  receiving  her  legacy  of  £30,  sued  her  brother,  Jonathan 
Cane,  who  seems  to  have  retained  the  house,  which  after  his  death  in  1695  was 
occupied  by  his  daughter  Deborah.  This  last-mentioned  Deborah,  who  appears 
in  the  records  in  the  Suffolk  Court  Files  already  cited,  borrowed  money  of  Thomas 
Skinner,  loaf-bread  maker;  and  Skinner  claimed  the  house  and  sold  it  to  John 
Burge,  tailor,  of  Boston  and  later  of  Bristol,  R.  I.  Burge  then  sold  it  to  Rev. 
Benjamin  Woodbridge  of  Boston  and  later  of  Portsmouth,  N.  H. 

It  was  also  claimed  that  the  property  had  been  mortgaged  to  one  Trumbull, 
and  several  suits  were  instituted  against  Deborah  Keen  or  Cane  for  the  property, 
which  was  a  piece  of  land  fronting  20  feet  on  Fishers  Street  (now  a  part  of  Hanover 
Street)  and  extending  100  feet  to  Back  (now  Salem)  Street.    The  Widow  Boone's 


1917J  Notes  93 

claim  does  not  seem  to  have  been  pressed,  but  was  simply  placed  on  file  for  what 
it  was  worth. 

The  Yale  entries  of  1655  and  1656  show  the  abode  of  David  Yale  after  he  left 
Boston  in  1651.  He  had  resided  in  Boston  for  some  ten  years,  1641-1651,  and 
there,  on  the  north  slope  of  Cotton  Hill,  his  son  Elihu,  the  founder  of  Yale  College, 
was  born  5  Apr.  1648. 

The  John  Endicott  whose  children  were  baptized  in  the  parish  of  St.  Olave, 
Hart  Street,  in  1689  and  1693,  was  Dr.  John  Endicott,  a  grandson  of  Gov.  John 
Endicott  of  the  Massachusetts  Bay.  After  Dr.  Endicott's  death  his  widow  and 
these  two  children  came  to  New  England.  The  daughter,  Ann,  married  in  1711 
her  cousin,  Samuel  Endicott;  and  her  brother,  Robert  Edwards  Endicott,  married 
in  1720  Elizabeth  Phillips. 

Maiden,  Mass.  Walter  Kendall  Watkins. 


Historical  Intelligence 

Heraldry.  —  The  Committee  on  Heraldry  of  the  New  England  Historic 
Genealogical  Society  desires  to  call  special  attention  to  the  recommendation  in  its 
report  of  5  May  1914  (see  Register,  vol.  69,  Supplement,  pp.  xvi-rriii),  "that 
every  person  interested,  by  reason  of  descent  or  otherwise,  in  making  it  a  matter 
of  record  that  any  original  settler  in  this  country  inherited  a  coat  of  arms  or  that 
any  inhabitant  of  this  country  received  a  grant  of  arms  be  invited  to  offer  the 
arms  for  record  with  this  Society,"  etc. 

The  Committee  believes  that  the  importance  of  the  results  possible  to  be 
attained  by  such  registration  will  be  of  great  interest;  and  they  earnestly  request 
all  members  of  the  Society  and  all  other  persons  who  have  coats  of  arms  which 
they  believe  to  be  eligible  to  make  application  for  recording  them.  The  cost  of 
painting  the  arms  and  making  up  the  record  will  have  to  be  defrayed  by  the  ap- 
plicants, and  the  Committee  has  determined  that  S3.00  for  each  coat  will  barely 
suffice. 

This  amount,  by  cheque  payable  to  the  order  of  the  Society,  must  be  forwarded 
with  the  application.  If  the  application  is  rejected,  the  money  will  be  returned 
unless  the  applicant  wishes  to  have  the  arms  recorded  with  those  respited  for  proof. 
The  Committee,  however,  reserves  the  right  to  reject  any  application  altogether, 
and  if  this  right  is  exercised,  the  money  will,  of  course,  be  returned. 

It  seems  evident  that,  besides  the  growth  in  value  of  the  collection  as  it  increases 
in  size,  there  will  be  many  other  things  of  extreme  interest  contributed  with  the 
arms  and  directly  related  thereto,  such  as  photographs  of  castles,  armor,  seals, 
manor  houses,  etc.,  and  provision  is  contemplated  for  filing  such  contributions  in 
supplementary  volumes  in  connection  with  the  registers  of  the  arms.  Applica- 
tions in  which  the  proofs  do  not  sufficiently  conform  to  the  requirements  indicated 
in  the  report  of  the  Committee  will  be  placed  in  a  separate  volume  to  await  further 
proof. 

Printed  directions  for  the  making  of  applications  may  be  obtained  from  the 
Committee;  and  all  communications  on  this  subject  should  be  addressed  to  the 
Committee  on  Heraldry,  New  England  Historic  Genealogical  Society,  9  Ash- 
burton  Place,  Boston. 

Genealogies  in  Preparation.  —  Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.     No  initials  should  be  used  when  the  full  name  is  known. 

Boyd.  —  James,  born  at  Kilmarnock,  Scot.,  probably  about  1680,  died  probably 
in  Ireland,  by  Arthur  Sumner  Boyd,  Jr.,  531  North  Cherry  Street,  Florence,  Ala. 

Homer.  —  John,  born  in  England  about  1647,  died  in  Boston,  Mass.,  1  Nov. 
1717,  by  Morgan  H.  Stafford,  53  State  Street,  Boston,  Mass.     (Revised  notice.) 

Kidder.  —  James,  born  at  East  Grinstead,  Eng.,  about  1626,  died  at  Billerica, 
Mass.,  16  Apr.  1676,  by  Morgan  H.  Stafford,  53  State  Street,  Boston,  Mass. 


94  Recent  Books  [Jan. 

Sprague.  —  Ralph,  bom  at  TJpwey,  Dorsetshire,  Eng.,  about  1603,  died  at 
Maiden,  Mass.,  in  Nov.  1650,  by  Sylvester  Baxter,  Ledgwood  Terrace,  Murray  Hill 
Road,  Maiden,  Mass. 

Stallings.  —  Abram,  born  probably  in  North  Carolina  or  Virginia  about  1750, 
died  in  St.  Clair  Co.,  111.,  by  Leland  Stanford  Stallings,  Breckenridge,  Minn. 


RECENT  BOOKS 

[The  Editor  particularly  requests  persons  sending  books  for  listing  in  the  Reqisteb 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to 
be  added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
January  issue,  books  should  be  received  by  Nov.  1 ;  for  April,  by  Feb.  1 ;  for  July,  by 
May  1;  and  for  October,  by  July  1.] 

GENEALOGICAL 

Andrews  genealogy.  John2  Andrews  of  Ipswich,  Mass.,  and  Norwich,  Conn., 
and  some  of  his  descendants.  By  Mrs.  Harriet  Andross  Goodell.  Boston 
[Stanhope  Press],  1916.  30  p.  8°  Reprinted  from  Register  for  April  and  July, 
1916. 

Ayres  genealogy.  Genealogy  of  the  Ayres  family  of  Fairfield  County,  Conn. 
By  James  Noyes  States.    New  Haven,  Conn.,  1916.    127  p.  pi.  por.  8°  ' 

Brown  genealogy.  Early  years  on  the  Western  Reserve,  with  extracts  from 
letters  of  Ephraim  Brown  and  family,  1805-1845.  Prepared  and  edited  by 
George  Clary  Wing.  Cleveland,  Ohio  [Arthur  H.  Clark  Co.],  1916.  142  p. 
geneal.  tab.  8° 

This  book  contains  a  genealogical  chart  of  the  Ephraim  Brown  family,  1637-1916. 

Caxy  genealogy.  The  John  Cary  Descendants.  Bulletin  no.  19,  new  series. 
Rev.  Seth  C[ooley]  Cary,  president.    Boston,  Mass.,  1916.     [4]  p.  il.  pi.  8° 

Chase  genealogy.  The  Chase  Chronicle.  Vol.  7,  no.  4.  October,  1916.  The 
Chase-Chace  Family  Association.  James  F.  Chase,  secretary,  159  Devonshire 
St.,  Boston,    p.  37-50,  il.  8°    Price  $1.00  per  year. 

Cohan  genealogy.  Cohan  genealogy.  [By  William  Herbert  Lee  McCourtie.] 
n.  p.  [1914].     16  +  [2]  p.  fcsm.  pi.  por.  8° 

Cook  genealogy.  The  will  of  Ellis  Cook  of  Southampton,  Long  Island  (died 
1679).  Edited  by  Albert  Stanburrough  Cook.  Privately  printed.  New  Haven, 
1916.    24  p.  fcsm.  8° 

Emerson  genealogy.  The  Haverhill  Emersons.  Part  second.  By  Charles 
Henry  Pope.    Cambridge,  Mass.,  Murray  &  Emery  Co.,  1916.    248  p.  pi.  por.  8° 

Fenwick  genealogy.  Fenwick  allied  ancestry.  Ancestry  of  Thomas  Fenwick 
of  Sussex  County,  Delaware,  Provincial  Councillor,  Member  of  the  Assembly, 
Justice  of  the  Peace,  Register  of  Wills,  High  Sheriff.  By  Edwin  Jaquett  Sellers. 
Philadelphia  [Press  of  Allen,  Lane  &  Scott],  1916.  191  p.  il.  8°  Edition  limited 
to  100  copies.    Address  Edwin  J.  Sellers,  800  Lincoln  Building,  Philadelphia,  Pa. 

Hamilton  genealogy.  The  Hamiltons  of  Burnside,  N.  C,  and  their  ancestors 
and  descendants.  By  Patrick  Hamilton  Baskervill,  A.M.  Richmond,  Va., 
W.  E.  Jones'  Sons  Incorporated,  1916.  12  +  158  p.  geneal.  tab.  il.  map  pi. 
por.  8° 

Huckins  genealogy.  Huckins  family.  Robert  Huckins  of  the  Dover  Com- 
bination and  some  of  his  descendants.  A  reprint,  with  corrections  and  con- 
siderable additions,  including  one  more  generation,  maps,  and  indexes,  of  the 
article  bearing  this  sub-title  published  in  The  New  England  Historical  and 
Genealogical  Register,  1913-1915.  By  Henry  Winthrop  Hardon,  A.M., 
LL.B.    Privately  printed.    [Boston,  Mass.,  Press  of  David  Clapp  &  Son.]  1916. 


1917]  Recent  Boohs  95 

11  +  195  p.  map  8°    Price  $6.50.    Address  Henry  W.  Hardon,  60  Wall  St.,  New 
York,  N.Y. 

Kinnear  genealogy.  The  Kinnears  and  their  kin.  A  memorial  volume  of 
history,  biography,  and  genealogy,  with  revolutionary  and  civil  and  Spanish  war 
records,  including  manuscript  of  Rev.  David  Kinnear  (1840).  By  Emma  Siggins 
White,  assisted  by  Martha  Humphreys  Maltby.  Kansas  City,  Mo.,  Tiernan- 
Dart  Printing  Co.,  1916.  18  +  578  p.  fcsm.  il.  pi.  por.  8°  Price  $7.00  plus 
postage.    Address  Mrs.  E.  S.  White,  616  East  36th  St.,  Kansas  City,  Mo. 

Knickerbacker-Viele  genealogy.  Sketches  of  allied  families  Knickerbacker- 
Viele,  historical  and  genealogical,  to  which  is  added  an  appendix  containing  family 
data.  By  Kathlyne  Knickerbacker  Viele.  New  York,  Tobias  Alexander] 
Wright,  1916.    134  p.  fcsm.  pi.  por.  8° 

Lampton  genealogy.  Sketch  of  the  Lampton  family  in  America,  1740-1914. 
[By  Clayton  Keith.]    Louisiana,  Mo.,  1914.    59  p.  por.  8° 

Locke  genealogy.  A  history  and  genealogy  of  Capt.  John  Locke  [1627-1696]  of 
Portsmouth  and  Rye,  N.  H.,  and  his  descendants,  also  of  Nathaniel  Locke  of 
Portsmouth,  and  a  short  account  of  the  history  of  the  Lockes  in  England.  By 
Arthur  H[orton]  Locke,  A.M.  [Concord,  N.  H.,  The  Rumford  Press,  1916.] 
9  +  720  p.  fcsm.  il.  map  pi.  por.  8°  Price  $6.00.  Address  Arthur  H.  Locke, 
Portsmouth,  N.  H. 

Longley  genealogy.  Descendants  of  William  Longley  of  Lynn,  Mass.,  in  1 635. 
By  Alice  Longley.  Privately  printed.  [Boston,  Mass.,  T.  R.  Marvin  &  Son.] 
1916.     10  p.  8° 

Manton  genealogy.  Records  of  the  Manton  family,  1750-1914.  By  Edward 
Manton.    Chicago,  111.,  W.  S.  Parker,  printer,  1914.     [2]  +  46  p.  fcsm.  pi.  por.  4° 

Robeson  genealogy.  An  historical  and  genealogical  account  of  Andrew  Robe- 
son of  Scotland,  New  Jersey,  and  Pennsylvania,  and  of  his  descendants,  from  1653 
to  1916.  Begun  by  Susan  Stroud  Robeson,  assisted  by  Caroline  Franciscus 
Stroud,  compiled,  edited,  and  published  by  Kate  Hamilton  Osborne.  Philadel- 
phia, J.  B.  Lippincott  Co.,  1916.    16  +  760  p.  fcsm.  pi.  por.  8° 

Robinson  genealogy.  Items  of  ancestry,  by  a  descendant.  By  I[da]  M[ay] 
R[obinson].    Newport,  R.  I.,  The  Mercury  Publishing  Co.,  1916.    39  p.  8° 

Ryerson  genealogy.  The  Ryerson  genealogy.  Genealogy  and  history  of  the 
Knickerbocker  families  of  Ryerson,  Ryerse,  Ryerss;  also  Adriance  and  Martense 
families;  all  descendants  of  Martin  and  Adriaen  Reyersz  (Reyerszen),  of  Amster- 
dam, Holland.  By  Albert  Winslow  Ryerson.  Edited  by  Alfred  L.  Holman. 
Privately  printed  for  Edward  L[arned]  Ryerson,  Chicago,  1916.    15  +  433  p. 

pi.  4° 
• 

Sanborn  genealogy.  The  English  ancestry  of  the  American  Sanborns.  A  sup- 
plement to  the  Samborne-Sanborn  genealogy.  By  V[ictor]  C[hanning]  Sanborn. 
Kenilworth,  HI.,  privately  printed  for  the  author,  1916.    24  p.  pi.  4° 

Sherman  genealogy.  Genealogy  of  the  Sherman  family  [descendants  of  Wil- 
liam of  Plymouth,  Mass.].  By  Bradford  Sherman.  Chicago,  Hi.,  1916.  [6] 
p.  8° 

Thompson  genealogy.  Thompson  genealogy,  the  descendants  of  William  and 
Margaret  Thomson,  first  settled  in  that  part  of  Windsor,  Conn.,  now  East  Windsor 
and  Ellington,  1720-1915,  including  many  of  the  names  of  Chandler,  TrumbulL 
Marsh,  Pelton,  Allen,  Harper,  Osborn,  Hooker,  Ellsworth,  Stiles,  Phelps,  Bart- 
lett,  etc.  By  Mary  A[nn]  Elliott.  Published  by  The  Thompson  Family  Associa- 
tion. [New  Haven,  Conn.,  The  Tuttle,  Morehouse  &  Taylor  Co.,  1915.]  11  + 
518  p.  fcsm.  pi.  por.  8°    Address  Arthur  R.  Thompson,  Box  1135,  Hartford,  Conn. 

BIOGRAPHICAL 

Alexander,  John  W.,  memoir.  Address  of  Mr.  John  G.  Agar,  President 
National  Arts  Club,  and  resolutions  adopted  at  the  testimonial  to  John  W.  Alex- 
ander, under  the  auspices  of  the  Fine  Arts  Federation  of  New  York  in  the  City 
of  New  York,  May  28,  1916.    n.  p.  1916.    16  p.  por.  pi.  8" 


96 


Recent  Books 


[Jan. 


Banks,  Gen.  Nathaniel  Prentice,  memoir.  Celebration  of  the  centennial  of  the 
birth  of  General  Nathaniel  Prentice  Banks,  Waltham,  Mass.,  January  30,  1916. 
[Waltham,  Mass.,  Waltham  Publishing  Co.,  1916.]    31  p.  fcem.  por.  8° 

Barton,  Benjamin  Smith,  memoir.  Benjamin  Smith  Barton,  an  American 
naturalist.  By  Edgar  Fahs  Smith,  Provost,  University  of  Pennsylvania.  Ad- 
dress delivered  before  the  alumni  of  the  Graduate  School,  February  10,  1916. 
n.  p.  1916.    27  p.  12° 

Cheever,  Dr.  David  Williams,  memoir.  Memorial  address:  David  Williams 
Cheever,  A.M.,  M.D.,  LL.D.  By  George  W.  Gay,  M.D.  Reprinted  from  the 
Boston  Medical  and  Surgical  Journal,  July  20,  1916.  [Boston,  Mass.,  Jamaica 
Printing  Co.]  1916.    21  p.  8° 

Gill,  Theodore  Nicholas,  memoir.  National  Academy  of  Sciences  of  the 
United  States  of  America.  Biographical  memoir's,  part  of  vol.  8.  Biographical 
memoir  of  Theodore  Nicholas  Gill,  1837-1914.  By  William  Healey  Dall.  Pre- 
sented to  the  Academy  at  the  annual  meeting,  1916.  City  of  Washington, 
published  by  the  National  Academy  of  Sciences,  July,  1916.  p.  313-343,  fcsm. 
por.  8° 

Hill,  George  William,  memoir.  National  Academy  of  Sciences  of  the  United 
States  of  America.  Biographical  memoirs,  part  of  vol.  8.  Biographical  memoir 
of  George  William  Hill,  1838-1914.  By  Ernest  W.  Brown.  Presented  to  the 
Academy  at  the  annual  meeting,  1915.  City  of  Washington,  published  by  the 
National  Academy  of  Sciences,  June,  1916.    p.  275-309,  fcsm.  por.  8° 

Putnam,  Frederick  Ward,  memoir.  Frederick  Ward  Putnam,  1839-1915.  An 
appreciation,  by  Edward  S.  Morse.  Read  at  the  annual  meeting  of  the  trustees 
of  the  Peabody  Museum  of  Salem  and  reprinted  from  the  Historical  Collections 
of  the  Essex  Institute,  vol.  52.    Salem,  Mass.,  Essex  Institute,  1915.    8  p.  por.  8° 

Stebbins,  Col.  Joseph,  memoir.  Joseph  Stebbins,  a  pioneer  at  the  outbreak  of 
the  Revolution.  By  George  Sheldon.  Salem,  Mass.,  The  Salem  Press  Co.,  1916. 
15  p.  fcsm.  pi.  8° 

Bowdoin  College,  general  catalogue.  General  catalogue  of  Bowdoin  College 
and  the  Medical  School  of  Maine,  1794-1912.  Brunswick,  Me.,  published  by  the 
College,  1912.    4  +  [1]  +  682  p.  8° 

HISTORICAL 

(a)  General 

Massachusetts,  biography.  Encyclopedia  of  Massachusetts,  biographical- 
genealogical.  Compiled  with  assistance  of  the  following  advisory  committee, 
William  Richard  Cutter,  Eugene  C.  Gardner,  Harlan  Hoge  Ballard,  A.M.,  Rev. 
John  H.  Lockwood,  A.M.,  Hon.  Ellery  Bicknell  Crane,  Charles  French  Read, 
Robert  Samuel  Rantoul,  E.  Alden  Dyer,  M.D.  New  York,  Boston,  Chicago, 
The  American  Historical  Society  (Inc.),  1916.    4  vols.,  fcsm.  pi.  por.  4° 

New  Hampshire,  seal  and  flag.  History  of  the  seal  and  flag  of  the  State  of 
New  Hampshire.  By  Otis  Grant  Hammond,  A.M.  Published  by  order  of  the 
Governor  and  Council  of  the  State  of  New  Hampshire.  [Concord,  N.  H.,  The 
Rumford  Press.]    1916.    42  p.  pi.  8° 

Pennsylvania  archives.  Pennsylvania  Archives,  seventh  series,  index  to  sixth 
series,  edited  by  Thomas  Lynch  Montgomery.  Harrisburg,  Pa.,  C.  E.  Aughin- 
baugh,  printer  to  the  State  of  Pennsylvania,  1914.  Vols.  1-5.  4  +  732;  733  — 
1468;  1469  -  2204;  2205  -  2940;  2941  -  3679  p.  8° 

Pennsylvania,  biography.  Encyclopedia  of  Pennsylvania  biography.  By 
John  W.  Jordan,  LL.D.  New  York,  Lewis  Historical  &  Publishing  Co.,  1914- 
1916.    6  vols.  fcsm.  pi.  por.  F° 

(b)  Local 

Albany,  N.  Y.,  deeds,  1678-1704.  The  University  of  the  State  of  New  York. 
New  York  State  Library  History  bulletin  9.  Early  records  of  the  city  and  county 
of  Albany  and  colony  of  Rensselaerswyck.  Vol.  2.  (Deeds  3  and  4,  1678-1704.) 
Translated  from  the  original  Dutch  by  Jonathan  Pearson,  revised  and  edited  by 


1917]  Recent  Books  97 

A.  J.  F.  Van  Laer.    Albany,  The  University  of  the  State  of  New  York,  1916. 
438  p.  fcsm.  4° 

Boston,  Mass.,  St  Paul's  Cathedral,  site  of.  The  site  of  Saint  Paul's  Cathe- 
dral, Boston,  and  its  neighborhood.  By  Robert  Means  Lawrence,  M.D.  Boston, 
Richard  G.  Badger,  publisher,  The  Gorham  Press,  1916.    299  p.  pi.  8° 

Bridgewater,  Mass.,  vital  records.  Vital  records  of  Bridgewater,  Mass.,  to  the 
year  1850.  Vol.  1,  births.  Published  by  the  New  England  Historic  Genealogical 
Society  at  the  Robert  Henry  Eddy  Memorial  Rooms  at  the  charge  of  the  Eddy 
Town-Record  Fund.    Boston,  Mass.,  1916.    360  p.  8° 

Bridgewater,  Mass.,  vital  records.  Vital  records  of  Bridgewater,  Mass.,  to  the 
year  1850.  Vol.  2,  marriages  and  deaths.  Published  by  the  New  England 
Historic  Genealogical  Societv  at  the  Robert  Henry  Eddy  Memorial  Rooms  at  the 
charge  of  the  Eddy  Town-R'ecord  Fund.    Boston,  Mass.,  1916.    588  p.  8° 

Cambridge,  Mass.,  Harvard  College,  Commencement  Days.  Harvard  com- 
mencement days,  1642-1916.  By  Albert  Matthews.  Reprinted  from  the  Publi- 
cations of  the  Colonial  Society  of  Massachusetts,  vol.  18.  Cambridge,  John 
Wilson  &  Son,  1916.    p.  309-384,  8° 

Lancaster,  Mass.,  First  Church.  Historical  sketch  of  the  First  Church  of 
Lancaster.  By  Marion  Fuller  Safford.  Lancaster,  published  by  the  church, 
1916.    16  p.  12° 

Mount  Vernon,  Va.  Mount  Vernon,  Washington's  home  and  the  Nation's" 
shrine.  By  Paul  Wilstach.  Garden  City,  N.  Y.,  Doubleday,  Page  &  Co.,  1916. 
16  +  [2]  +  301  p.  fcsm.  il.  map  pi.  por.  8° 

Nelson,  N.  H.,  Civil  War  Volunteers.  Names  and  services  of  those,  born  or 
sometime  resident  in  Nelson,  N.  H.,  who,  as  volunteers,  answered  the  call  to  arms 
for  the  preservation  of  the  Union.  1861-1865.  Together  with  program  of 
exercises  on  the  dedication  of  a  tablet,  inscribed  to  their  memory,  celebrating  the 
fiftieth  anniversary  of  the  close  of  the  war,  under  the  auspices  of  the  Nelson  Picnic 
Association,  at  their  thirty-seventh  annual  gathering,  August  18,  1915.  [New 
York,  The  Evening  Post  Job  Printing  Office,  1916.]    90  p.  fcsm.  8° 

New  Ashford,  Mass.,  vital  records.  Vital  records  of  New  Ashford,  Mass.,  to 
the  year  1850.  Published  by  the  New  England  Historic  Genealogical  Society  at 
the  Robert  Henry  Eddy  Memorial  Rooms  at  the  charge  of  the  Eddy  Town- 
Record  Fund.    Boston,  Mass.,  1916.    43  p.  8° 

New  York,  N.  Y.,  Dyckman  House.  The  Dyckman  House,  built  about  1783, 
restored  and  presented  to  the  City  of  New  York  in  1916.  [The  Gilliss  Press, 
1916.]    47  p.  il.  pi.  8° 

Historical  account  of  house,  park,  and  museum. 

Rochester,  N.  Y.,  reminiscences  of.  Reminiscences  of  early  Rochester.  A 
paper  read  before  the  Rochester  Historical  Society,  December  27,  1915.  By 
Augustus  Hopkins  Strong,  D.D.  The  Rochester  Historical  Society,  1916. 
18  p.  8- 

Salisbury,  Conn.,  vital  records.  Historical  collections  relating  to  the  town  of 
Salisbury,  Litchfield  Co.,  Conn.,  vol.  2.  Arrarjged  and  published  by  the  Salisbury 
Association,  Inc.    n.  p.  [The  Tuttle,  Morehouse  &  Taylor  Co.]  1916.    208  p.  pi.  8° 

SOCIETIES  and  MAGAZINES 

American  Irish  Historical  Society.  The  journal  of  the  American  Irish  His- 
torical Society.  Issued  quarterly,  January,  April,  July,  and  October.  John  G. 
Coyle,  M.D.,  Edward  J.  McGuire,  Thomas  Zanslaur  Lee,  editorial  board.  Pub- 
lication office,  10  Depot  St.,  Concord,  N.  H.  Vol.  1,  nos.  1  and  2.  121;  123-277 
p.  pi.  por.  8° 

Bangor  Historical  Society.  Proceedings  of  the  Bangor  Historical  Society, 
1914-1915.  Bangor,  Me.  [Bangor  Co-operative  Printing  Co.]  1916.  88  p. 
pi.  8° 

Bunker  Hill  Monument  Association.  Proceedings  of  the  Bunker  Hill  Monu- 
ment Association  at  the  annual  meeting,  June  17,  1916.  Boston,  published  by 
the  Association,  1916.    67  p.  8° 


98  Recent  Books  [Jan.] 

Ipswich  Historical  Society.  Publications  of  the  Ipswich  Historical  Society. 
Vol.  21.  Augustine  Heard  and  his  friends.  By  Thomas  Franklin  Waters. 
Printed  for  the  Historical  Society.  [Salem,  Mass.,  Newcomb  &  Gauss.]  1916. 
120  p.  pi.  por.  8° 

Maiden  Historical  Society.  The  register  of  the  Maiden  Historical  Society, 
Maiden,  Mass.,  no.  4,  1915-1916.  Edited  by  the  Committee  on  Publication. 
Lynn,  Mass.,  Frank  S.  Whitten,  printer,  1916.     117  p.  fcsm.  pi.  por.  8° 

I  National  Society  of  the  Sons  of  the  American  Revolution.    National  yearbook, 

1916.  The  National  Society  of  the  Sons  of  the  American  Revolution.  Contain- 
ing list  of  the  general  officers  and  of  national  committees  for  1916;  national 
charter;  constitution  and  by-laws;  officers  of  state  societies  and  local  chapters; 
proceedings  of  Newark  Congress,  May  15,  16;  banquet,  May  16;  meeting  of 
trustees  and  executive  committee;  records  of  members  enrolled  from  May  16, 
1915,  to  April  30,  1916.  [By  A.  Howard  Clark.  Washington,  D.  C,  Press  of 
Judd  &  Detweiler,  Inc.,  1916.]    355  p.  fcsm.  pi.  por.  8° 

New  York  State  Historical  Association.  Proceedings  of  the  New  York  State 
Historical  Association.  The  sixteenth  annual  meeting,  with  constitution,  by- 
laws, and  list  of  members.  Vol.  14.  Published  by  the  New  York  State  Historical 
Association,  1915.    2  +  504  p.  fcsm.  map  pi.  por.  8° 

Society  of  Colonial  Daughters  of  the  Seventeenth  Century.  Society  of  Colonial 
Daughters  of  the  Seventeenth  Century,  organization,  constitution,  by-laws, 
membership.    Brooklyn,  N.  Y.,  1916.    176  p.  8° 

Society  of  Colonial  Wars,  Connecticut  Address  by  William  Douglas  Macken- 
zie, D.D.,  LL.D.,  at  the  twenty-fourth  general  court  of  the  Society  of  Colonial 
Wars  in  the  State  of  Connecticut,  May  10,  1916.  Published  by  the  Society. 
Hartford,  1916.    23  p.  8° 

Society  of  Colonial  Wars,  Vermont  The  Society  of  Colonial  Wars  in  the  State 
of  Vermont,  1916.  "The  Albany  plan  of  union."  Burlington,  Free  Press  Print- 
ing Co.,  1916.    58  p.  il.  pi.  8° 

Society  of  the  Daughters  of  the  American  Revolution.    Samuel  Ashley  Chap- 
•  ter,  Daughters  of  the  American  Revolution,  Claremont,  N.  H.,  list  of  officers  and 

members,  1916-1917.    Organized  February  15,  1897.     [26]  p.  12° 

Society  of  Genealogists  of  London.  The  Society  of  Genealogists  of  London, 
incorporated  May  8,  1911.  Fourth  annual  report,  1915-1916.  Society's  rooms, 
5  Bloomsbury  Square,  London,  W.  C.  [London  and  Reading,  Eastern  Press, 
Limited,  1916.]     19  p.  8° 

University  of  Illinois  Studies  in  the  Social  Sciences.  University  of  Illinois 
Studies  in  the  Social  Sciences.  Vol.  5,  no.  2.  June,  1916.  The  life  of  Jesse  W. 
Fell.  By  Frances  Milton  I.  Morehouse,  A.M.  Urbana,  published  by  the  Uni- 
versity of  Illinois,  1916.     129  p.  8°    Price  60  cts. 

Vermont  Historical  Society.  Proceedings  of  the  Vermont  Historical  Society  for 
the  years  1913-1914.  Copyrighted  by  the  Vermont  Historical  Society,  1915. 
310  p.  fcsm.  por.  8° 

Vineland  Historical  Magazine.  The  Vineland  Historical  Magazine,  devoted  to 
history,  biography,  genealogy.  July,  1916.  Vol.  1,  no.  3.  Published  quarterly 
by  the  Vineland  Historical  and  Antiquarian  Society.  Vineland,  N.  J.,  1916, 
p.  33-48,  4° 

Westerly  Historical  Society.  Three  papers  delivered  before  the  Westerly 
Historical  Society  of  Westerly,  R.  I.,  during  the  years  1913  to  1915,  with  record  of 
organization,  a  copy  of  charter  and  a  list  of  the  members.  Westerly,  R.  I.,  The 
Utter  Co.,  printers,  1915.    32  p.  il.  8° 


THE 
NEW    ENGLAND 

HISTORICAL  AND  GENEALOGICAL 

REGISTER 


APRIL,  1917 


FREDERICK  LEWIS  GAY,  A.B. 

By  John  Henbt  Edmonds  of  Boston,  Mass. 


Fkedekick  Lewis  Gay,  antiquary,  a  resident  member  of  the  New 
England  Historic  Genealogical  Society,  from  1876  to  the  end  of  1884 
and  again  from  1892  until  his  death,  died  at  his  residence  in  Brookline, 
Mass.,  3  March  1916. 

He  was  born  in  Boston,  Mass.,  28  October  1856,  the  eldest  son  of 
Dr.  George  Henry  and  Elizabeth  Greenough  (Lewis)  Gay  and  eighth 
in  descent  from  John  Gay,  who  came  to  New  England  about  1630 
and  settled  at  Watertown,  Mass.  John  Gay  was  admitted  freeman 
6  May  1635,  and,  with  others  of  Watertown,  founded  Dedham,  Mass., 
or,  as  it  was  at  first  called,  Contentment,  6  September  1636.  Among 
the  Gay  connections  may  be  mentioned  Rev.  Ebenezer  Gay  (1696- 
1787),  pastor  of  the  First  Parish  at  Hingham  for  sixty-nine  years, 
•  whose  sermons  are  well  represented  in  the  library  of  his  brother's 
descendant. 

John1  Gay  married  Joanna,  said  to  have  been  a  Widow  Baldwicke, 
and  had  eleven  children,  including  Nathaniel,2  born  11  January 
1642/3,  who  married  Lydia  Starr,  niece  of  Eleazar  Lusher.  They 
had  Lusher,3  born  26  September  1685  and  causing  no  end  of  trouble 
to  officials  and  genealogists  who  persist  in  writing  him  Luther. 
Lusher  married  Mary  Ellis  and  lived  at  the  Clapboard  Trees  in  Ded- 
ham, where  their  son  Lusher4  was  born  13  December  1716.  On 
becoming  of  age,  his  father  gave  him,  under  date  of  20  June  1738,  a 
tract  of  land  in  Thompson  Parish,  Killingly,  Conn.,  with  "buildings 
and  fruit  trees  thereon."  Marrying  Mary  Colburn  of  Dedham, 
11  April  1739,  he  removed  to  Thompson,  and  there  their  son  Lusher^ 
was  born  21  March  1740/1.  He  married,  30  April  1761,  Judith 
Green  of  Thompson,  and  they  had  Willard,6  born  30  November  1761, 
who  later  removed  to  Dedham,  Mass.,  and  became  a  prominent 
citizen  there,  being  the  first  president  of  the  Dedham  Bank.  Willard 
married  Sarah  Colburn  of  Dedham,  daughter  of  Timothy  and  Zip- 
porah  (Ellis)  Colburn,  and  their  third  son,  George,7  was  born  at  Ded- 
ham 1  March  1790.  He  was  graduated  at  Harvard  College  in  1810, 
studied  law,  and  practised  his  profession  in  Boston  with  David  A. 
Simmons.  He  married,  17  September  1818,  Nancy,  daughter  of 
Joseph  and  Ann  (Phillips)  Lovering,  and  their  third  son,  George 

VOL.  LXXI.  7 


100  Frederick  Lewis  Gay  [April 

Henry,8  was  born  in  Boston  23  March  1823.  He  was  graduated  at 
Harvard  College  in  1842,  and  received  the  degree  of  Doctor  of 
Medicine  in  1845.  He  was  a  surgeon  of  national  repute,  being 
visiting  surgeon  of  the  Massachusetts  General  Hospital  for  twenty- 
three  years.  He  saw  considerable  service  during  the  Civil  War,  and 
in  October  1862  reported  to  the  surgeon  general  of  Massachusetts 
"A  few  remarks  on  the  primary  treatment  of  wounds  received  in 
battle."  He  had  married,  21  November  1855,  Elizabeth  Greenough 
Lewis,  daughter  of  Dr.  Winslow  and  Emeline  (Richards)  Lewis,  and 
their  eldest  son,  Frederick  Lewis,9  the  subject  of  this  memoir,  was 
born  in  Boston  28  October  1856. 

As  usual  with  a  family  that  has  remained  in  New  England  from  its 
founding,  the  connections  are  far  reaching,  and  it  was  noticeable  that 
search,  either  genealogical  or  historical,  often  far  afield,  would  time 
and  time  again  lead  Mr.  Gay  to  his  own.  His  mother  was  descended 
from  George  Lewis,  who  came  from  East  Greenwich,  co.  Kent, 
England,  before  1633,  and  eventually  settled  at  Barnstable  in  1640. 
She  was  granddaughter  of  Thomas  Greenough,  Jr.,  who  was  de- 
scended from  Capt.  William  Greenough,  who  married,  10  October 
1660,  Ruth  Swift  of  Dorchester,  Mass. ;  and  her  father,  Dr.  Winslow 
Lewis,  consulting  physician  at  the  Massachusetts  General  Hospital, 
the  Boston  City  Hospital,  and  the  Carney  Hospital,  president  of 
the  Boston  Numismatic  Society,  1861-1866,  president  of  the  New 
England  Historic  Genealogical  Society,  1861-1866,  grand  master 
of  the  Grand  Lodge  of  Massachusetts,  A.  F.  and  A.  M.,  1855, 
1856,  1860,  overseer  of  Harvard  College,  1856-1868,  was  the  son 
of  Capt.  Winslow  Lewis  of  Boston,  who  could  claim  kinship  with 
Edward  Winslow  of  Plymouth.  Among  the  other  connections  are 
included  Mistress  Anne  Hutchinson,  Sir  Richard  Saltonstall,  Dr.  John 
Clark,  and  Sir  Charles  Hobby.  In  fact  the  Clark  and  the  Salton- 
stall coats  of  arms  on  wooden  panels,  rescued  from  the  partially 
demolished  Clark-Frankland  House,  adorn  the  dining  room  of  Mr. 
Gay's  late  residence  in  Brookline,  and,  if  done  in  America,  are  cer- 
tainly worthy  samples  of  early  American  art. 

Frederick  Lewis  Gay  went,  or  rather  ran,  to  the  Boston  Latin 
School  from  his  home  in  Park  Square  across  the  Long  Path  on  the 
Common.  He  was  graduated  with  the  Class  of  1874,  and  entered 
Harvard  College  with  the  Class  of  1878,  but  gave  up  his  college  course 
in  order  to  enter  the  Harvard  Medical  School,  intending  to  follow  in 
his  father's  and  grandfather's  footsteps.  After  spending  some  time 
at  the  Medical  School  he  left  it  without  obtaining  his  degree,  though 
from  the  time  he  was  a  small  boy  until  his  death  he  was  known 
familiarly  by  many  of  his  friends  as  ' '  Doctor."  Among  his  classmates 
at  Harvard  were  Emmons  Blaine,  Howard  Mendenhall  Buck,  M.D., 
Edward  Changing,  Ph.D.,  Charles  Harrington,  M.D.,  John  Homans, 
M.D.,  Harrison  Gray  Otis,  Judge  William  Sullivan,  Benjamin  Welles, 
and  Henry  Wheeler.  In  1903  he  received  from  Harvard  the  degree 
of  Bachelor  of  Arts  out  of  course. 

Accepting  a  position  in  the  treasurer's  office  of  the  Atchison,  Topeka 
and  Santa  Fe  Railway,  he  removed  to  Chicago,  HI.,  and  entered  the 
employ  of  this  company,  where  his  classmate  Emmons  Blaine  had 


1917]  Frederick  Lewis  Gay  101 

preceded  him.  On  5  June  1889  he  married  in  Dorchester,  Mass., 
Josephine,  daughter  of  Aaron  Warner  and  Josephine  (Vila)  Spencer, 
and  shortly  afterwards  he  returned  to  Boston  to  live,  later  moving  to 
Fisher  Hill,  Brookline. 

While  in  college  he  was  elected  to  membership  in  the  New  England 
Historic  Genealogical  Society,  6  September.  1876,  as  of  Cambridge, 
Mass.;  and  in  the  Register  of  January  1877  he  made  his  entrance 
into  genealogical  circles  by  noting  the  omission,  from  George  D. 
Phippen's  Saltonstall  Pedigree,  of  Martha,  the  sister  of  Sir  Richard 
Saltonstall,  who  married  Dr.  John  Clark  of  Newbury,  Mass.  Part  of 
bis  proof  was  the  above-mentioned  Clark  and  Saltonstall  coats  of  arms. 
The  correction  was  duly  accepted  by  Mr.  Phippen.  In  January  1879 
he  communicated  to  the  Register  "William  Clark's  Genealogical 
Statement,"  dated  Boston,  October  1731,  which  was  followed  by  his 
"John  Gay  of  Dedham,  Massachusetts,  and  some  of  his  Descendants." 
This  has  since  been  continued  and  extended  by  D.  Williams  Patterson 
and  Dr.  Warren  Fisher  Gay,  and  has  grown  from  a  pamphlet  of  15 
pages  to  a  volume  of  402  pages,  all  carefully  and  conscientiously  done, 
with  a  list  of  authorities  and  a  good  index.  In  1884  Mr.  Gay  left  'the 
Society,  but  entered  again  in  1892  as  of  Brookline.  He  served  on 
the  Council  of  the  Society  in  1906  and  1907,  and  was  a  member  of  the 
Committee  on  Finance  in  1906  and  of  the  Committee  on  Papers  and 
Essays  in  1907.  In  July  and  October  1907  he  communicated  to  the 
Register,  from  the  original  in  his  possession,  the  "Marriages  solem- 
nized by  the  Rev.  Jeremiah  Barnard,  Amherst,  N.  H.,  1780-1829." 
His  last  contribution  to  the  Register  was  in  April  1915,  when  the 
Maverick  transcripts  furnished  by  him  were  of  material  assistance 
in  preparing  the  article  on  the  Maverick  family  communicated  by 
the  Committee  on  English  Research. 

Among  the  families  in  whose  history  Mr.  Gay  made  exhaustive 
searches  are  those  of  Allin  of  Dedham,  Bellingham,  Byles,  Carver, 
Child,  Coit,  Cookson,  Crowne,  Dabney,  Ellis  of  Dedham,  Fisher, 
Gardner  of  Brookline,  Gay,  Gold,  Gooch,  Green  of  Boston,  Greenough, 
Head,  Higginson,  Hobby,  Hubbart  of  Boston,  Johnston,  Kilcup, 
Lake,  Lewis,  Lewis  of  Dedham,  Lidgett,  Lovering,  Mackworth, 
Malcolm,  Mascarene,  Marston,  Mather,  Maverick,  Pelham,  Phillips 
of  Saco,  Phips,  Proctor,  Sears,  Smith,  Southack,  Spencer,  Staniford, 
Thacher,  Tilton,  and  Valentine. 

While  his  study  and  research  were  at  first  genealogical,  they  gradu- 
ally became  historical  as  well,  embracing  the  local  history  of  Dedham, 
Brookline,  Boston,  Harvard  College,  Marblehead,  etc.,  and  finally 
including  the  history  of  New  England  from  its  founding  to  the  Revo- 
lution, as  well  as  the  history  of  its  neighbors,  Acadia,  Nova  Scotia, 
and  Canada.  As  a  natural  consequence  of  such  a  study  he  was 
familiar  with  the  "  Calendar  of  State  Papers,  Colonial  Series,  America 
and  West  Indies,"  and  the  various  other  calendars  of  papers  in  the 
British  Museum  and  elsewhere,  but  in  a  way  not  usually  followed. 
Instead  of  using  the  printed  indexes,  he  would  read  carefully  through 
each  volume  as  it  came  out,  noting  that  which  interested  him.  Not 
being  satisfied  with  the  brief  calendar  which  was  made  from  an  Eng- 
lish, not  from  an  American,  point  of  view,  he  early  began  to  have 


102  Frederick  Lewis  Gay  [April 

transcripts  made  from  the  originals,  a  practice  later  followed  by  the 
Library  of  Congress.  His  collection,  which  is  briefly  described  in 
"A  Rough  List  of  a  Collection  of  Transcripts  relating  to  the  History 
of  New  England,  1630-1776,"  Brookline,  1913,  amounted  in  all  to 
10,000  folio  pages,  bound  in  59  volumes.  Since  his  death  and  that 
of  his  brother,  Dr.  Warren  Fisher  Gay,  these  transcripts  have  been 
presented  to  the  Massachusetts  Historical  Society,  conditional  on 
their  freest  possible  use  by  historical  students  of  serious  interest. 
Some  idea  of  the  broadness  of  this  collection  may  be  gathered  from 
the  following  groups:  State  Papers,  Plymouth  Papers,  Temple 
Papers,  Sedgwick  Papers,  Peter  Papers,  Baxter  Papers,  Phips  Papers, 
Knepp  Journal,  Kidd  Papers,  Cotton  Mather's  Letters  to  the  Royal 
Society,  Miscellaneous  Papers,  Acadia  Papers,  Nova  Scotia  Papers, 
Mascarene  Papers,  Andrew  Oliver's  Letter  Book,  Peter  Oliver's  Origin 
and  Progress  of  the  American  Revolution,  Elisha  Hutchinson's  Letter 
Book,  Gov.  Thomas  Hutchinson's  Letters  to  Lord  Hardwick,  Calen- 
dar of  Hutchinson  Papers,  Admiral  Graves  Papers. 

The  grandson  of  Dr.  Winslow  Lewis,  who  on  his  death  in  1875  was 
possessed  of  a  library  of  10,000  volumes,  Mr.  Gay  naturally  inherited 
a  taste  for  books.  Starting  with  about  3000  of  his  grandfather's,  he 
gradually  built  up  a  library  equal  to  it  in  number,  pertaining  to  the 
history  of  New  England  and  its  neighbors,  which  had  no  equal  as  a 

;  working  library  in  this  country.    His  purchases  were  made  carefully 

along  certain  well-defined  lines,  and  principally  as  the  result  of  his 
own  study,  though  in  the  earlier  days  he  was  materially  aided  by  the 

;  suggestions  of  his  good  friend,  the  late  George  Emery  Littlefield. 

He  had  a  personal  knowledge  of  the  contents  of  each  book  and  its 
location  in  his  library,  and  had  catalogued  only  those  printed  before 
1800.  The  library  consisted  of  genealogies,  town  histories,  proceed- 
ings and  collections  of  historical  and  genealogical  societies,  vital 
records,  Americana  (including  many  "not  in  Evans"),  books  on  early 
New  England  theology  (all  of  which  he  had  read),  pilots,  maps  and 
charts,  and  some  manuscripts,  though  he  usually  left  the  collecting 
of  manuscripts  to  others.  In  addition,  in  the  last  few  years  he  had 
acquired  a  collection  of  English  Civil  War  tracts,  1640-1661,  which 
had  no  equal  in  private  hands.  Amounting  to  some  4000  tracts  and 
1200  newspapers,  it  owed  its  origin  to  his  interest  in  Rev.  Hugh  Peter, 
sometime  of  Marblehead,  saint  or  sinner,  fourth  pastor  of  the  Church 
in  Salem,  a  member  of  the  first  Board  of  Overseers  of  Harvard  College, 
who  planned  to  establish  the  College  either  in  Salem  or  Marblehead, 
agent  to  England  for  the  Colony,  colonel  in  Cromwell's  army,  chap- 
lain in  chief  to  the  Protector,  Regicide  and  possibly  masked  execu- 
tioner of  Charles  L,  who  was  himself  duly  hung,  drawn,  and  quartered 
in  London,  17  October  1660.  J.  B.  Williams,  Esq.,  had  made  a 
violent  attack  on  the  reverend  gentleman  in  the  London  Notes  and 
Queries.  In  an  endeavor  to  see  whether  he  had  quoted  his  authorities 
in  their  entirety  Mr.  Gay  started  collecting  the  tracts  referred  to,  and 
before  he  realized  it  he  had  become  a  recognized  collector  of  Civil 
War  tracts.  In  the  meantime  the  Harvard  College  Library  had 
started  along  similar  fines,  in  order  to  supplement  its  collection  of 
English  Literature  made  under  the  direction  of  Mr.  Edgar  Huide- 


1917]  Frederick  Lewis  Gay  103 

koper  Wells,  a  classmate  of  Mr.  Gay's  brother,  Ernest  Lewis  Gay. 
Soon  the  competitors  joined  forces,  and  Mr.  Gay  was  appointed 
curator  of  British  and  American  Historical  Tracts,  for  the  purpose 
of  developing  the  two  collections  so  that  they  might  supplement  each 
other  and  of  bringing  them  together  eventually  in  his  room  in  the 
Harvard  College  Library.  Mr.  Gay's  collection  of  Civil  War  tracts 
and  newspapers  in  its  entirety  has  been  given  to  the  Harvard  College 
Library  by  Mrs.  Gay  and  his  two  brothers,  Dr.  Warren  Fisher  Gay 
and  Ernest  Lewis  Gay,  both  since  deceased.  The  Gay  and  Harvard 
collections  of  tracts,  each  amounting  to  about  4000,  with  others 
already  in  the  stacks,  augmented  by  two  large  purchases  of  tracts 
and  broadsides,  are  now  being  blended  into  one  collection  which  will 
be  known  as  the  Gay  Collection,  and  when  completed  it  will  have  no 
equal  outside  of  the  Thomason  Collection  in  the  British  Museum, 
which  numbers  14,942  tracts  and  broadsides. 

On  15  March  1893  Mr.  Gay  was  elected  to  membership  in  The 
Colonial  Society  of  Massachusetts,  and  was  thenceforth  an  active 
member  of  this  organization.  He  presented  to  the  Society  Louis 
XIII's  commission  to  Charles  de  la  Tour  as  lieutenant-general  of 
Acadia,  in  1631.  In  April  1895  he  first  definitely  located  Gov.  John 
Winthrop's  mansion  house,  at  what  is  now  53  State  Street.  He  was 
elected  registrar  of  the  Society  in  1899,  and  held  that  office  until 
his  death.  The  condition  of  the  Harvard  College  records  being 
brought  to  his  attention  in  1902,  he  paid  for  the  copying  and  printing 
of  volumes  1,  3,  4,  and  5,  which  will  soon  appear  as  volumes  15  and 
16  of  the  Society's  Publications. 

On  25  April  1906  Mr.  Gay  was  elected  to  membership  in  the 
American  Antiquarian  Society;  and  at  the  centenary  celebration, 
16  October  1912,  he  presented  the  Society  with  the  original  manu- 
script "Records  of  the  Council  for  New  England,  1622-1623," 
which  closely  follows  the  Bradford  Manuscript  in  its  historical 
importance. 

On  8  January  1914  he  was  duly  elected  to  membership  in  the 
Massachusetts  Historical  Society.  Later  he  communicated  to  the 
Society  some  notes  on  Gawen  Brown  and  his  son,  Mather  Brown  the 
artist,  accompanied  by  a  reproduction  from  his  original  of  the  portrait 
of  the  latter,  painted  by  himself,  in  which  the  artist,  evidently  in  order 
to  please  his  aunts,  the  Misses  Byles  of  Nassau  Green,  represented 
himself  as  much  younger  than  he  was.  Mather  Brown,  or,  as  he  was 
first  called,  Mather  Byles  Brown,  grandson  of  Rev.  Mather  Byles, 
was  instructed  first  in  drawing  by  his  aunt  and  then  in  painting  by 
Gilbert  Stuart,  and  completed  his  training  under  Benjamin  West. 
Some  of  his  portraits  have  decidedly  Stuart  characteristics,  while  his 
historical  paintings  show  plainly  West's  influence.  His  painting 
of  Louis  XVI  saying  farewell  to  his  family,  now  in  possession  of  Mrs. 
Gay,  is  a  fine  example  of  the  latter.  Later  Mr.  Gay  contributed  a 
note  on  Rev.  Francis  Marbury,  father  of  Anne  Hutchinson,  his 
ancestress,  in  which  he  established  the  date  of  her  marriage  to  William 
Hutchinson,  which,  though  it  had  been  some  time  in  print,  had  been 
overlooked  by  genealogists.  He  also  included  "The  conference 
betweene  mee  [Francis  Merburie]  and  the  Bishop  of  London  .  .  .  the 


104 


Frederick  Lewis  Gay 


[April 


5.  of  November  .  .  .  1578,"  which  clearly  shows  that  Mistress  Anne 
came  by  her  argumentative  spirit  naturally.  This  was  reprinted  from 
"A  parte  of  a  register,"  printed  about  1593,  and  the  last  book  that 
Mr.  Gay  received  was  "The  seconde  parte,"  printed  in  Cambridge, 
England,  in  1915. 

He  was  a  member  of  the  Dedham  Historical  Society  for  twenty-six 
years,  and  was  much  interested  in  its  Register.  His  collection  of 
Dedham  imprints,  amounting  to  over  200  items,  many  of  them  rare, 
has  been  given  to  the  Society.  In  point  of  membership  he  was  the 
third  oldest  of  the  Club  of  Odd  Volumes,  having  been  elected  in  1890. 
He  was  also  a  member  of  the  Essex  Book  and  Print  Club,  the  Marine 
Museum,  the  Champlain  Society,  the  Naval  History  Society,  the 
Bostonian  Society,  the  Brookline  Historical  Society,  the  Marblehead 
Historical  Society,  an  honorary  member  of  the  Harvard  Memorial 
Society,  a  director  of  the  Bunker  Hill  Monument  Association,  and 
president  of  the  Prince  Society.  He  belonged  also  to  the  Tavern 
Club,  the  Harvard  Club,  the  Somerset  Club,  the  Eastern  Yacht  Club, 
and  the  Boston  Yacht  Club. 

As  "The  Pelham  Club,  Boston,"  he  issued  twelve  photogravure 
reproductions  of  the  mezzotints  engraved  in  America  by  Peter  Pel- 
ham,  with  a  portrait  of  John  Adams  as  well.  He  reproduced  by 
photolithography  the  Seller  Map  of  New  England,  1675,  and  the 
Pound  Map  of  New  England  and  Mattathusetts  Bay,  i.e.,  Boston 
Harbor,  1691,  from  the  originals  in  the  Library  of  Congress.  In 
1904  he  issued  a  special  edition  of  one  hundred  copies  of  "A  De- 
scriptive Catalogue  of  an  Exhibition  of  Early  Engraving  in  America 
[at  the  Museum  of  Fine  Arts],  December  12, 1904-February  5,  1905," 
followed  in  1907  by  "A  Descriptive  Catalogue  of  the  Massachusetts 
Exhibit  of  Colonial  Books  at  the  Jamestown  Exhibition,"  in  an 
edition  of  three  hundred  copies,  which  in  its  way  is  a  literary  curiosity, 
.  being  a  privately  printed  book  bearing  the  seal  of  the  Commonwealth. 
His  "Rough  List  of  a  Collection  of  Transcripts"  was  issued  in  1913, 
in  an  edition  of  seventy-five  copies,  which  was  naturally  limited,  as  it 
carried  with  it  an  invitation  to  use  this  collection  in  the  library  of  the 
owner. 

In  conjunction  with  Mr.  George  Francis  Dow  of  the  Essex  Institute, 
Salem,  he  published  in  1914  an  edition  of  two  hundred  copies  of 
"Synopsis  Medicinae,  or  A  Compendium  of  Galenical  and  Chymical 
Physick  showing  the  Art  of  Healing  according  to  the  Precepts  of 
Galen  &  Paracelsus,"  from  the  original  manuscript  compiled  by 
Zerobabel  Endecott,  son  of  Governor  Endecott,  in  1677,  and  in  the 
possession  of  Mr.  Gay,  Mr.  Dow  contributing  an  introduction  and 
annotations. 

He  was  a  regular  contributor  to  the  genealogical  columns  of  the 
Transcript,  and  his  writings  occasionally  appeared  also  elsewhere. 
In  The  Nation  of  11  February  1909  his  article  entitled  "The  First 
American  Play"  places  that  event  as  early  as  1606.  In  the  Harvard 
Alumni  Bulletin  of  26  May  1915  he  pleaded  for  the  proper  recognition 
in  the  Quinquennial  Catalogue  of  Mr.  Nathaniel  Eaton  as  the  first 
"Master  of  Harvard  College  and  President  Designate." 

Comparatively  few  of  Mr.  Gay's  own  studies,  either  in  genealogy  or 


1917]        English  Home  and  Ancestry  of  Richard  Seamer  105 

history,  have  been  published  over  his  signature,  but  he  was  constantly 
aiding  and  assisting  others  if  once  satisfied  that  they  were  conscientious 
students.  With  the  late  George  Lamb  of  Cambridge  he  was  practically 
responsible  for  all  of  the  information  from  manuscript  sources  in  the 
books  of  the  late  George  Emery  Littlefield,  and  to  Mr.  Gay  personally 
is  due  the  credit  of  proving  that  the  first  printing  office  in  English  North 
America  was  situated  on  Holyoke  Street  rather  than  on  Dunster  Street, 
Cambridge.  It  was  no  uncommon  thing  for  him  to  receive  a  request 
for  information  which  would  mean  a  month's  work  before  it  could  be 
answered,  and  in  most  cases  the  recipient  would  think  that  he  was 
only  biding  his  time  to  write.  Evidence  of  his  reading  and  work 
can  be  found  in  any  and  all  of  his  books.  His  knowledge  of  sources 
was  remarkable.  He  was  always  ready  with  a  kindly  word  of  advice 
and  with  his  books,  manuscripts,  maps,  engravings,  paintings,  and 
notes,  to  assist  any  student  of  New  England  history.  His  fund  of 
general  knowledge  was  very  large,  but  he  had  also  specialized  in 
about  twenty  subjects,  such  as  Harvard  College,  Dedham,  Brook- 
line,  Marblehead,  the  Hollis  Street  Church,  early  cartographers, 
engravers,  painters,  and  the  like,  and  he  was  never  at  a  loss  for  a 
reference. 

From  first  to  last  Mr.  Gay's  one  ambition  was  to  advance  the 
study  of  the  history  of  New  England  from  contemporary  sources. 
Time  and  time  again,  with  a  subject  well  in  hand,  he  stepped  aside 
in  favor  of  one  who,  he  thought,  was  better  able  to  handle  the  sub- 
ject, and  turned  over  to  his  fellow  worker  the  results  of  his  own 
untiring  labor.  As  Mr.  Wortbington  C.  Ford  fitly  says:  "Such 
generosity  is  rare,  and  in  him  was  natural  and  attractive,  free  from 
a  jealousy  of  discovery  or  a  craving  for  sole  possession." 


THE  ENGLISH  HOME  AND  ANCESTRY 

OF 
RICHARD  SEAMER  OR  SEMER  OF  HARTFORD,  CONN. 

Communicated  by  George  D.  Seymoitb  of  New  Haven,  Conn.,  from  researches 
by  J.  Gabdneb  Babtlett  of  Boston,  Mass.,  and  London,  Eng. 

During  the  last  half  century  various  statements  have  appeared  in 
print  regarding  the  English  home  and  ancestry  of  Richard  Seamer 
or  Semer,  one  of  the  early  settlers  of  Hartford,  Conn.,  and  the  pro- 
genitor of  the  Seymours  of  Connecticut  and  New  York.  Recent 
researches  in  England  by  Mr.  J.  Gardner  Bartlett  of  Boston,  Mass., 
and  of  London  have  definitely  settled  the  question,  and  Richard 
Seamer  now  takes  his  place  with  men  of  co.  Essex  who  followed 
Rev.  Thomas  Hooker  to  Hartford.  Mr.  Bartlett's  investigations 
present  the  emigrant  first  at  home  at  Sawbridge worth,  co.  Herts,  on 
the  border  of  co.  Essex,  with  his  family  and  kinsfolk,  then  in  the  same 
company  at  Hartford,  Conn.,  and  finally  at  Norwalk,  Conn.,  where 
he  died  and  is  buried.    These  researches,  as  thus  far  prosecuted,  show 


106  English  Home  and  Ancestry  of  Richard  Seamer        [April 

no  connection  between  the  family  of  the  emigrant  to  New  England 
and  the  historic  English  family  of  Seymour.  The  writer  takes  great 
pleasure  in  communicating  the  results  of  Mr.  Bartlett's  work  to  the 
Register,  and  hopes  that  at  some  time  in  the  near  future  Mr.  Bart- 
lett  may  be  asked  by  the  American  family  to  continue  his  investiga- 
tions in  England,  in  order  to  ascertain,  if  possible,  the  home  of  the 
emigrant's  family  before  its  settlement  at  Sawbridgeworth.  The 
writer  also  hopes,  now  that  the  English  home  and  ancestry  of  Richard 
Seamer,  the  emigrant,  have  been  settled,  that  members  of  the  family 
interested  in  its  history  may  unite  in  arranging  to  have  Miss  Mary 
Kingsbury  Talcott  of  Hartford  prepare  for  the  press  and  print  the 
family  history  on  which  she  has  been  so  long  at  work. 

The  evidences  discovered  by  Mr.  Bartlett  in  England  are  as  fol- 
lows: 

The  Will*  of  John  Seamer  of  Southhannyngfeilde,  co.  Essex  [undated]. 
To  Margerie  Browne  £3  in  three  months.  To  Elizabeth  Browne  40s.  at 
marriage  or  eighteen  years.  To  Jone  Hedgman  40s.  in  one  year.  To 
Rychard  Seamer  and  Thomas  Seamer  40s.  each  in  two  years.  To  Rychard 
Bell  6s.  8d.  at  marriage.  To  Mathew  Walker  6s.  8d.  in  one  year.  All 
residue  of  goods  to  wife  Elyne  for  life,  with  remainder  to  my  son  John  Seamer, 
sole  executor.  Overseer:  my  son  Wyllm  Seamer.  Witnesses:  Rychard 
Marshall,  Gilbert  Amand.  Proved  1550.  (Commissary  Court  of  London 
for  Essex  and  Herts  [Somerset  House],  1550,  original  will.) 

The  Will  of  John  Semaee  of  Sabridgeworth,  co.  Herts,  7  October  1605. 
To  my  son  Robert  a  table.  To  my  daughter  Annie  my  "wafer  yernes."t 
To  my  sons  John  and  Peter  6d.  each.  To  my  daughters  Jane  and  Dorothy 
a  bed  each.  All  residue  to  my  wife  [unnamed],  who  is  to  be  executrix,  and 
my  son  Robert  is  to  be  executor.  Witnesses:  Thomas  Browne,  Mathew 
Thorowgood.  Proved  13  November  1605.  (Commissary  Court  of  London 
for  Essex  and  Herts  [Somerset  House],  1605,  no.  126,  original  will.) 

The  Will  of  William  Waller  of  Sabridgeworth,  co.  Herts,  1  April  1603. 
To  my  wife  Joan  the  messuage  in  Sabridgeworth  where  I  now  dwell,  until  my 
son  William  be  of  age;  if  he  die  before  he  be  of  age,  remainder  to  said  wife  for 
life,  with  reversion  at  her  death  to  my  brother  John's  son  William,  who  is  to 
pay  £10  to  his  brothers  and  sisters,  £10  to  the  children  of  my  sister  Joan,  £3 
to  the  children  of  my  sister  Elizabeth  Monk,  and  40s.  to  my  sister  Bridget. 
All  residue  to  my  wife  Joan,  executrix.  Overseers:  Mr.  Thomas  Hart  of 
Sabridgeworth  and  John  Watson  of  Shering.  Witnesses:  Robert  Snell, 
Thorn.  Hurst,  John  Watson.  Proved  25  May  1603.  (Commissary  Court 
of  London  for  Essex  and  Herts  [Somerset  House],  1603,  no.  90,  original 
will.) 

The  nuncupative  Will  of  Roger  Ruscoe  of  Sabridgeworth,  co.  Herts, 
laborer,  made  16  May  1618,  gave  all  his  goods  to  his  wife  Sarah.  Witnesses: 
Tho:  Crispe,  George  Jacob,  Rich:  Robson,  Dorothy  Tyler.  The  next  day 
(on  which  he  died)  he  gave  said  goods,  after  his  wife's  death,  to  his  son  John, 
except  20s.  each  to  his  daughters  Mercy  and  Katherine.  Witnesses:  Avice 
Walden,  Alice  Heath.  Administration  was  granted  26  June  1618  to  relict 
Sarah.  (Commissary  Court  of  London  for  Essex  and  Herts  [Somerset 
House],  1618,  original  will.) 

*  Of  this  and  the  following  wills  abstracts  only  are  given, 
t  Waffle  irons. 


'<  1917]        English  Home  and  Ancestry  of  Richard  Seamer  107 

-7  ■ 

From  the  Parish  Registers  of  Sawbridgeworth,  co.  Herts* 

Baptisms 
1562  Annis  Seymer  daughter  of  John  6  March  [1562/3]. 
1565  [The  baptisms  of  this  year  are  missing.] 
1567  Jone  Seymer  daughter  of  John  18  October. 
1570  Mary  Seymer  28  October. 

1573  "Robert  Seymer  bapt  y6  xxxth  day  of  Nouember  1573." 

1574  Jone  Waller  daughter  of  John  25  March.f 
1576  John  Seymer  30  September. 

1576  John  Waller  9  December.! 

1577  Annys  Waller  daughter  of  John  17  November.f 

1578  "Elizabeth  Waller  was  baptized  y  jrijth  of  December."! 

1579  Mary  Waller  daughter  of  John  24  May.f 
1579  Dorotey  Seymor  6  September. 

1581  Margaret  Waller  6  August.! 

1582  Peter  Seymer  11  February  [1582/3]. 

1583  William  Waller  1  September.! 

1583  William  Seymer  9  February  [1583/4]. 

1604  "Richard  Seamer  y6  sonne  of  Robert  Seymer  was  baptised  ye  xxvijth 

day  of  January"  [1604/5]. 
1632  "Thomas  the  sonne  of  Richard  &  Mercy  Seamer  was  Bapt.  July  15." 

1634  "Mary  the  daughter  of  Richard  Semer  was  Bapt.  January  9"  [1634/5]. 

1635  Edward  son  of  Nathaniel  Seamer  16  April. 

1636  "Mercy  the  daughter  of  Richard  Semer  was  Bapt.  July  8." 

1637  Roger  son  of  John  Ruscoe  16  April. 

J  Marriages 

1560  John  Seymer  and  Jone  Androw  11  November. 
1562  John  Seymer  and  Dyzory  Porter  9  May. 
1572  John  Waller  and  Ellyn  Boram  7  September. 

1575  John  Waller  and  Elizabeth  Bayford  11  September. 

1583  William  Waller  and  Jone  Sheperdman  26  November. 

1584  Thomas  Waller  and  Angell  Canton  11  November. 

1603  "  Robert  Seymer  and  Elizabeth  Waller  wer  married  y6  xiv  of  November." 
1631  "Richard  Seamer  and  Mercy  Ruscoe  ware  maried  the  18  Aprill." 

Burials 

1561  "Jone  Seymer  was  buryed  y*  thirde  day  of  October." 
1587  William  son  of  John  Seymer  22  August. 

1593  John  Waller  17  April. 

1605  "John  Seymer  y6  elder  was  buryed  y6  xxiijth  day  of  October." 

1634  "The  widdow  Ruscoe  being  about  the  age  of  80  yeares  was  Buryed 

August  5." 

1635  "Mary  the  daughter  of  Richard  Semer  was  Buryed  Aprill  3." 
1635  Edward  son  of  Nathaniell  Semer  11  August. 

1637  "Robert  Semer  was  Buryed  August  23." 

*  These  registers  were  searched  from  their  beginning  in  1560  to  1650.  All  Seamer 
and  Ruscoe  entries  were  taken  for  that  period,  but  no  Waller  items  were  taken  after 
1603. 

No  Seamer  or  Ruscoe  entries  appear  in  the  registers  of  the  eleven  following  parishes 
in  the  vicinity  of  Sawbridgeworth  during  the  periods  for  which  they  have  been  severally 
examined,  viz.:  Bishops-Stortford,  1561-1650,  Eastwick,  1555-1645,  Much  Hadham, 
1659-1645,  Little  Hadham,  1559-1645,  Hunsdon,  1546-1645,  Thorley,  1539-1645,  and 
Widford,  1562-1645,  all  in  co.  Herts;  and  Farnham,  1558-1645,  Great  Hallingbury, 
1538-1645,  Manuden,  1561-1645,  and  Stansted-Montfichet,  1558-1645,  all  in  co.  Essex. 
The  early  registers  of  Birchanger,  Little  Hallingbury,  Hatfield-Broad-Oak,  and  Harlow, 
all  in  co.  Essex,  are  lost. 

t  Other  records  prove  that  this  infant  was  a  child  of  John  and  Ellyn  (Boram)  Waller. 

t  Other  records  prove  that  this  infant  was  a  child  of  John  and  Elizabeth  (Bayford) 
Waller. 


108  English  Home  and  Ancestry  of  Richard  Seamer       [April 

From  the  Paeish  Registers  op  Ware,  co.  Herts,  1558-1640 

Baptisms 
1617  Nathaniel  Seamer  son  of  John  19  October. 
1639  Edward  Seamer  son  of  Zacharias  &  Phebe  29  October. 

Marriages 

1616  John  Seamer  and  Frauncis  Deardes  5  February  [1616/17]. 
1637  Zacharias  Seamer  and  Febe  Bennett  13  November. 

Burial 

1617  Nathaniell  Seamer  6  February  [1617/18]. 

From  the  Parish  Registers  of  Gilston,  co.  Herts,  1558-1650 

1639  Humfrey  Browne  and  Elizabeth  Seamer  married  by  licence  5  September. 

From  Marriage  Licences  Granted  bt  the  Bishop  of  London* 

1569  John  Semer  and  Matthea  Walker,  spinster,  of  South  Hanningfield, 
22  August. 

1589  William  Compton,  scrivener,  and  Ellen  Waller,  widow,  of  Sabridgeford, 
co.  Essex  [sic],  relict  of  John  Waller,  of  same,  weaver,  26  August. 

1604  Richard  Seamer,  of  Ramsden  Belhouse,  co.  Essex,  carpenter,  and  Mar- 
garet Lylbourne,  of  Downham,  said  county,  spinster,  daughter  of 
Henry  Lylbourne,  of  Mourton,  said  county,  husbandman;  at  Mour- 
ton  aforesaid,  24  January  [1604/5]. 

From  the  foregoing  evidences,  from  records  in  New  England,  and 
from  a  few  other  sources  which  will  be  noted,  the  following  Seamer 
pedigree  has  been  compiled: 

1.  John  Semare,  of  Sawbridgeworth,  co.  Herts,  England,  born  prob- 
ably about  1535,  grandfather  of  the  emigrant  Richard  Seamer  or 
Semer,  is  the  earliest  member  of  this  line  who  has  been  positively 
traced.  Where  he  was  born  is  not  known,  but  he  evidently  lived 
continuously"  at  Sawbridgeworth  from  the  time  of  his  marriage  until 
his  death,  his  burial  taking  place  on  23  Oct.  1605.  He  left  a  will, 
dated  7  Oct.  1605  and  proved  13  Nov.  1605,  an  abstract  of  which  has 
been  given  above.  Sawbridgeworth  is  a  rural  parish  in  co.  Herts, 
extending  to  the  eastern  boundary  line  of  this  county  and  bordering 
on  co.  Essex.  It  is  about  twenty-five  miles  northeast  of  London,  and 
has  at  present  a  population  of  about  two  thousand.  The  local  pro- 
nunciation of  the  name  is  "Sapsearth." 

He  married  first,  11  Nov.  1560,  Jone  Androw,  who  was  buried 
3  Oct.  1561,  leaving  no  issue;  and  secondly,  9  May  1562,  Dyzory 
Porter,  who  survived  him. 

Children  by  second  wife,  recorded  at  Sawbridgeworth : 

i.      Annis,  bapt.  6  Mar.  1562/3;  mentioned  in  her  father's  will  in  1605. 

ii.     Jone,  bapt.  18  Oct.  1567;  mentioned  in  her  father's  will  in  1605. 

hi.    Mart,  bapt.  28  Oct.  1570;  not  named  in  her  father's  will;  probably 
d.  young. 
2.  iv.    Robert,  bapt.  30  Nov.  1573;  mentioned  in  his  father's  will  in  1605. 

v.  John,  bapt.  30  Sept.  1576;  mentioned  in  his  father's  will  in  1605; 
probably  the  John  who  m.  at  Ware,  co.  Herts  (seven  miles  west 
of  Sawbridgeworth),  5  Feb.  1616/17,  Frances  Deardes.    Child: 

*  These  licences  have  been  printed  in  Publications  of  the  Harleian  Society,  vol.  25 
(Allegations  for  Marriage  Licences  issued  by  the  Bishop  of  London,  1520  to  1610). 


1917]         English  Home  and  Ancestry  of  Richard  Seamer  109 

1.  Nathanid,  bapt.  at  Ware  19  Oct.  1617;   bur.  there  6  Feb. 

1617/18. 
vi.    Dorothy,  bapt.  6  Sept.  1579;  mentioned  in  her  father's  will  in  1605. 
vii.  Peter,  bapt.  11  Feb.  1582/3;  mentioned  in  his  father's  will  in  1605; 

further  history  untraced. 
viii.  William,  bapt.  9  Feb.  1583/4;  bur.  22  Aug.  1587. 

2.  Robert  Seymer  (John),  of  Sawbridgeworth,  co.  Herts,  Eng- 
land, baptized  there  30  Nov.  1573,  was  executor  of  the  will 
of  his  father  in  1605.  His  marriage  in  1603  and  the  bap- 
tism in  1604/5  of  one  child,  Richard,  are  recorded  in  Saw- 

.  bridgeworth;  but  it  is  very  probable  that  he  soon  afterwards 
removed  to  some  neighboring  parish,  where  he  lived  several 
years,  while  other  children  were  born  to  him,  the  records  of 
whose  baptisms  have  not  been  found  or  may  now  be  lost. 
He  was  buried  at  Sawbridgeworth  23  Aug.  1637.  He  left  no 
will,  nor  can  any  record  of  administration  on  his  estate  be 
found. 

He  married  at  Sawbridgeworth,  14  Nov.  1603,  Elizabeth 
Waller,  baptized  there  12  Dec.  1578,  daughter  and  second 
child  of  John  and  Elizabeth  (Bayford)  Waller  and  niece  of 
William  Waller,  the  .testator  of  1603,  an  abstract  of  whose 
will  has  been  given  above.  .  . 

Children: 

3.  i.  Richard,  the  emigrant  to  New  England,  bapt.  at  Sawbridgeworth 
27  Jan.  1604/5. 

ii.  Nathaniel  (probably  s.  of  Robert  and  probably  b.  abt.  1607).  A 
Nathaniel  Seamer,  whose  parentage  has  not  been  proved,  but  who 
may  well  have  been  a  son  of  Robert,  had  one  child,  recorded  at 
Sawbridgeworth:  1.  Edward,  bapt.  16  Apr.  1635;  bur.  11  Aug. 
1635. 

iii.  Zechariah  (probably  s.  of  Robert  and  probably  b.  abt.  1610).  A 
Zechariah  Seamer,  whose  parentage  has  not  been  established,  is 
found  at  Ware,  co.  Herts,  only  six  miles  west  of  Sawbridgeworth. 
He  was  very  likely  a  son  of  Robert,  as  Richard  Seamer,  the  emi- 
grant to  New  England,  had  a  son  Zechariah,  who  probably  was 
named  for  this  presumed  uncle.  Zechariah  Seamer  of  Ware  m. 
there,  13  Nov.  1637,  Phebe  Bennett.  Child:  1.  Edward,  bapt. 
at  Ware  29  Oct.  1639. 

iv.  Elizabeth  (possibly  dau.  of  Robert).  An  Elizabeth  Seamer,  whose 
parentage  has  not  been  established,  m.  at  Gilston,  co.  Herts,  the 
parish  adjoining  Sawbridgeworth  on  the  southwest,  5  Sept.  1639, 
Humphrey  Browne. 

v.  Mary  (possibly  dau.  of  Robert).  A  Mary  Simmor,  commonly 
supposed  to  be  a  sister  of  the  emigrant  Richard  Seamer, 
although  no  proof  of  any  relationship  has  been  found,  m. 
(1)  at  Hartford,  Conn.,  29  Sept.  1644,  Thomas  Gridley,  who  d. 
there  in  1655;  m.  (2)  Dea.  John  Langdon  of  Farmington,  Conn., 
who  d.  in  1689.  Children  by  first  husband:  1.  Samuel,  b. 
25  Nov.  1647.  2.  Thomas,  b.  in  1650.  Children  by  second 
husband:  3.  Samuel.    4.  Joseph.    5.  Elizabeth. 

3.  Richard  Seamer  or  Semer  (Robert,  John),  the  emigrant  to 
New  England,  was  baptized  at  Sawbridgeworth,  co.  Herts, 
England,  27  Jan.  1604/5,  the  eldest  child  of  Robert  and 
Elizabeth  (Waller)  Seymer.  Between  1630  and  1637  the 
records  of  his  marriage  to  Mercy  Ruscoe,  the  baptisms  of  three 
of  his  children,  and  the  burial  of  one  of  these  children  appear 
in  the  parish  registers  of  Sawbridgeworth ;  but  after  1637  no 


110  English  How&  and  Ancestry  of  Richard  Seamer        [April 

trace  of  him  is  to  be  found  there  or  in  any  of  the  neighboring 
parishes.  His  father  was  buried  23  Aug.  1637;  and  as  the 
spring  was  the  usual  time  for  emigration  to  New  England,  it 
may  be  concluded  that  he  soon  settled  the  affairs  of  his 
father's  estate  and  in  the  spring  of  1638  left  England  for  New 
England,  where  he  appears  in  1639  as  a  proprietor  and  in- 
habitant of  Hartford,  Conn.  The  first  mention  of  him  at 
Hartford  is  in  Feb.  1639/40,  when  he  is  found  as  a  grantee 
from  William  Ruscoe,  who  was  evidently  a  kinsman  of 
Richard  Seamer's  wife.* 

It  seems  probable  that  the  emigration  of  Richard  Seamer 
to  New  England  was  due  to  the  influence  of  Rev.  Thomas 
Hooker.  This  zealous  Puritan  minister  and  protochampion 
of  American  democracy  was  born  in  Leicestershire,  England, 
in  1586,  received  from  Emmanuel  College,  Cambridge,  the 
degrees  of  A.B.  in  1608  and  A.M.  in  1611,  became  a  clergy- 
man, and  after  1620  was  settled  at  Chelmsford,  in  the  centre  of 
the  county  of  Essex,  a  region  in  which  he  taught  and  preached 
for  several  years  until  1630,  when  he  was  silenced  for  non- 
conformity and  driven  into  exile  in  Holland.  During  these 
years  in  Essex  he  secured  a  following  throughout  the  county, 
and  his  influence  also  doubtless  extended  into  the  neighbor- 
ing county  of  Herts,  as  Sawbridgeworth,  the  parish  in  that 
county  nearest  to  Chelmsford,  is  less  than  fifteen  miles  to  the 
west  of  the  latter  town  and  is  directly  on  the  ancient  main 
highway  between  the  towns  of  Chelmsford  and  Hertford. 
Hooker  and  some  of  his  adherents  came  to  New  England  in 
1633,  and  others  soon  followed;  at  first  they  settled  in  New- 
towne  (now  Cambridge),  Mass.,  but  in  1635  they  began  to 
remove  to  Connecticut,  where  they  founded  the  town  of 
Hartford.  Of  the  one  hundred  and  thirty-six  proprietors  of 
Hartford  listed  in  1640,  at  least  half  were  emigrants  from  the 
county  of  Essex,  England;  so  that  when  Richard  Seamer 
arrived  in  New  England  about  1638-9  and  settled  at  Hart- 
ford, he  was  in  a  community  where  he  must  have  found  many 
former  acquaintances  from  Old  England  besides  the  family  of 
William  Ruscoe,  who  were  his  wife's  relatives. 

In  1651  Richard  Seamer  and  Nathaniel  and  John  Ruscoe 
of  Hartford  (sons  of  William  Ruscoe  from  Billericay,  near 
Chelmsford,  co.  Essex,  England)  were  among  the  fourteen 
original  patentees  of  Norwalk,  Conn.,  at  least  seven  of  whom 
were  of  County  Essex  origin;  and  Richard  Seamer  and  John 
Ruscoe  soon  removed  from  Hartford  and  settled  at  Norwalk, 
their  homesteads  facing  each  other  on  opposite  sides  of  the 
same  street.  In  1655  Richard  Seamer  was  chosen  one  of 
the  townsmen  (selectmen)  of  Norwalk,  but  he  died  about 
September  of  that  year,  leaving  a  will  of  which  his  wife's 
kinsman,  John  Ruscoe,  was  one  of  the  witnesses.  The  page 
on  which  this  will  is  recorded  is  now  damaged;  but  what 
remains  legible  is  as  follows: 

•  Vide  infra,  p.  113. 


1917]        English  Home  and  Ancestry  of  Richard  Seamer  111 

"  [Torn  and  illegible]  Richard  Semer  [torn]  being  very  week  &  sike 
[torn]  god's  great  mercy  in  [torn]  doe  leve  this  as  my  [torn]  doe  first 
will  and  [torn]  dust  of  wh  it  was  [torn]  the  hands  of  god  that  gave 
it.  [torn]  bequeath  unto  my  Loving  wife  Mercy  Seamer  my  whole 
estate:  viz:  my  house  &  lands  Cattle  and  all  my  moveables:  except 
that  it  is  my  will  that  my  eldest  sonn  Thomas  should  have  two 
steeres  [illegible]  yeare  old  and  upward  and  my  best  cartt:  thease  to 
receive  soon  after  my  deceas:  It  is  alsoe  my  Will  that  my  other  three 
sons,  John  &  Zachary  and  Richard  receive  out  of  this  totall  estate 
the  sum  of  forty  pounds  each  of  them  viz:  fourty  pounds  to  John 
and  fourty  pounds  to  Zachary  and  forty  pounds  to  Richard:  duly 
and  faythfully  to  be  payd  to  them  severally  at  the  age  of  twenty-one 
years  Unles  the  Executors  of  this  my  Will  shall  see  cause  to  doe  it 
sooner.  It  is  alsoe  my  Will  that  my  loving  Wife  should  have  the 
dispose  of  my  three  sons  John  Zachary  &  Richard  untill  such 
time  as  they  shall  be  fit  to  receive  and  dispose  of  ther  Estate:  It  is 
alsoe  my  Will  and  apoyntment  that  my  loving  Wife  Mercy:  Togather 
with  my  faythfull  freind  Richard  Olmsteed  be  the  sole  Executors 
and  Administrators  of  this  my  last  Will  and  Testament  The  afore- 
said Legasies  and  all  Lawfull  debts  and  demands  duly  discharged  by 
my  loving  Wife  Mercy:  It  is  my  Will  that  shee  posses  and  enjoy  all 
the  rest  of  my  Estate.  To  this  my  last  will  and  testament  I  have 
set  to  my  hand  this  29th  July  1655:  The  mark  of  Richard  Seamer. 
In  the  presence  of  us,  Thomas  Handford,  Jno  Rescoe."  Proved 
25  October  1655.  The  inventory,  taken  by  Mathew  Campfeild  and 
Richard  Olmsteed,  amounted  to  £255.  9s.  (Fairfield  Probate 
Records,  vol.  1,  p.  6.) 

Richard  Seamer  married  at  Sawbridgeworth,  co.  Herts, 
England,  18  Apr.  1631,  Mercy  Ruscoe,  born  probably  about 
1610,  daughter  of  Roger  Ruscoe  of  Sawbridgeworth,  the 
testator  of  1618,  an  abstract  of  whose  will  has  been  given 
above,  by  his  wife  Sarah,  and  probably  granddaughter  of  the 
Widow  Hannah  Ruscoe  who  was  buried  there  5  Aug.  1634, 
aged  about  80  years.  Mercy  (Ruscoe)  Seamer  came  with 
her  husband  to  New  England  about  1638-9,  survived  him, 
and  married  secondly,  25  Nov.  1655,  as  his  second  wife,  John 
Steele  of  Farmington,  Conn.,  formerly  of  Hartford,  who  was 
secretary  of  the  Colony  of  Connecticut  1636-1639,  and 
deputy  many  times  between  1639  and  1657,  and  who  died  in 
1665.  On  30  Oct.  1668  John  Semer,  Zackery  Semer,  and 
Richard  Semer  acknowledged  the  receipt  from  Mr.  John 
Steele,  deceased,  of  six  score  pounds  sterling,  or  forty  pounds 
each,  in  full  account  of  the  legacies  due  them  by  the  last  will 
of  their  father  Richard  Semer,  deceased,  the  witnesses  to  this 
receipt  being  Samuell  Steele  and  Tho:  Semer.  (Fairfield 
Probate  Records,  vol.  2,  p.  33.) 

Children: 

i.  Thomas,  bapt.  at  Sawbridgeworth,  co.  Herts,  Eng.,  15  July  1632; 
d.  at  Norwalk,  Conn.,  abt.  Oct.  1712;  m.  (1)  at  Norwalk,  5  Jan. 
1653/4,  Hannah  Maevtn,  b.  in  co.  Essex,  Eng.,  abt.  Oct.  1634, 
d.  after  1680,  dau.  of  Matthew  and  Elizabeth;  m.  (2)  Elizabeth 

.    He  was  brought  to  New  England  by  his  parents  abt. 

1638-9,  when  he  was  abt.  six  years  old,  and  lived  at  Hartford, 
Conn.,  until  abt.  1651;  when  he  went  with  his  parents  to  Norwalk. 
At  his  father's  death  m  1655  he  was  the  only  one  of  the  children 


112  English  Home  and  Ancestry  of  Richard  Seamer        [April 

of  age;  and  as  his  mother  soon  remarried  and  removed  to  Far- 
mington, Conn.,  with  her  younger  children,  Thomas  succeeded 
to  his  father's  lands  in  Norwalk,  where  he  lived  until  his 
death.  His  will,  dated  22  Sept.  1712,  was  proved  7  Nov.  1712. 
Children  by  first  wife,  b.  at  Norwalk:  1.  Hannah,  b.  12  Dec.  1654; 
m.  Francis  Bushnell.  2.  Abigail,  b.  in  Jan.  1655/6;  m.  Thomas 
Picket.  3.  Mary  (twin),  b.  in  Sept.  1658;  m.  Joshua  Bushnell. 
4.  Sarah  (twin),  b.  in  Sept.  1658.  5.  Thomas,  b.  in  Sept.  1660; 
d.  young.  6.  Elizabeth,  b.  in  Dec.  1663;  probably  d.  young.  7. 
Mercy,  b.  in  Nov.  1666.  8.  Matthew,  b.  in  May  1669;  m.  Sarah 
Hayes.  9.  John,  b.  in  1671;  m.  Sarah  Gregory.  10.  Elizabeth, 
b.  in  Dec.  1673.     11.  Rebecca,  b.  in  Jan.  1675/6. 

ii.  Mary,  bapt.  at  Sawbridgeworth,  co.  Herts,  Eng.,  9  Jan.  1634/5; 
bur.  there  3  Apr.  1635. 

iii.  Mercy,  bapt.  at  Sawbridgeworth,  co.  Herts,  Eng.,  8  July  1636;  no 
further  record  of  her  has  been  found. 

iv.  John,  b.,  probably  in  New  England,  abt.  1639;  d.  at  Hartford, 
Conn.,  in  1713;  m.  abt.  1665  Mary  Watson,  dau.  of  John  and 
Margaret  of  Hartford.  After  the  death  of  his  father  in  1655  he 
probably  lived  a  few  years  with  his  mother  in  Farmington,  Conn., 
and  abt.  1663  settled  at  Hartford,  Conn.,  where  he  lived  until  his 
death.  His  will,  dated  10  Dec.  1712,  was  proved  3  Aug.  1713. 
Children,  b.  at  Hartford:  1.  John,  b.  12  June  1666;  d.  17  May 
1748;  m.  19  Dec.  1683  Elizabeth  Webster,  dau.  of  Hon.  Bobert 
and  Susanna  (Treat);  had  issue.  2.  Thomas,  b.  12  Mar.  1668/9; 
m.  (1)  in  Feb.  1700  Buth  Norton;  m.  (2)  21  June  1711  Mary 
Waters.  3.  Mary,  b.  in  Nov.  1670.  4.  Zachary,  b.  22  Dec. 
1672;  d.  young.  5.  Margaret,  b.  17  Jan.  1673/4.  6.  Richard, 
b.  11  Feb.  1675/6.  7.  Jonathan,  b.  10  Jan.  1677/8;  d.  young. 
8.  Nathaniel,  b.  6  Nov.  1680;  d.  young.  9.  Zachary,  b.  10  Jan. 
1683/4. 

v.  Zechariah,  b.  at  Hartford,  Conn.,  abt.  1642;  d.  at  Wethersfield, 
Conn.,  in  Aug.  1702,  aged  60  years;  m.  at  Wethersfield,  9  Feb. 
1687/8,  Mary  Gritt.  After  the  death  of  his  father  in  1655  he 
probably  lived  for  several  years  with  his  mother  at  Farmington, 
Conn.,  and  settled  later  at  Wethersfield.  His  wilL  dated  14  Apr. 
1702,  was  proved  11  Nov.  1702.  Children,  b.  at  Wethersfield: 
1.  Mary,  b.  26  Jan.  1688/9;  m.  Henry  Grimes.  2.  Elizabeth,  b. 
28  Jan.  1691/2;  m.  Gideon  Belding.  3.  Abigail,  b.  15  May  1694; 
m.  James  Ensign.     4.  Ruth,  b.  10  Apr.  1699. 

vi.    Capt.  Bichard,  of  Farmington,  Conn.,  b.  at  Hartford,  Conn., 

Erobably  abt.  1645;  d.  in  1710;  m.  abt.  1674  Hannah  Woodruff, 
.  abt.  1648,  dau.  of  Matthew  and  Hannah  of  Farmington. 
Administration  on  his  estate  was  granted  4  Dec.  1710  to  his  widow 
Hannah  and  6on  Samuel.  Children,  b.  at  Farmington:  1. 
Hannah,  b.  abt.  1675;  m.  (1)  29  Nov.  1692  Joseph  Pomeroy  of 
Northampton,  Mass.;  m.  (2)  23  Oct.  1713  Josiah  Hale  of  Suffield, 
Mas3.  (now  Suffield,  Conn.).  2.  Samuel,  b.  abt.  1678.  3.  Mercy, 
bapt.  14  Jan.  1681/2;  m.  George  Hubbard.  4.  Ebenezer,  bapt. 
1  Feb.  1683/4;  m.  Abigail  Hollister.  5.  Jonathan,  bapt.  17  Apr. 
1687;  m.  Eunice  Hollister. 

ADDENDA 

I.  The  Ruscoe  Family  of  Sawbridgeworth,  co.  Herts 

1.  Roger  Ruscoe  or  Rescoe,  of  Sawbridgeworth,  co.  Herts, 
England,  born  probably  about  1585,  died  17  May  1618,  having  made 
his  nuncupative  will   on  the   previous  day.*    He  married  Sarah 

,  who  survived  him.    He  was  probably  a  son  of  Widow  Hannah 

Ruscoe,  who  was  buried  at  Sawbridgeworth  5  Aug.  1634,  aged  about  80 

•  Vide  supra,  p.  106. 


1917]        English  Home  and  Ancestry  of  Richard  Seamer  113 

years.  This  family  name  is  extremely  rare  in  England,  having  been 
found  in  a  very  few  instances  and  only  in  the  counties  of  Essex  and 
Herts.*  The  earliest  mention  yet  found  of  the  name  is  in  1545, 
when  John  Rouscoue,  alien,  was  assessed  3s.  4d.  for  goods  at  Great 
Dunmow,  co.  Essex,  in  a  subsidy  of  37  Henry  VIII.  (Lay  Sub- 
sidies, 109/297.)  This  place  is  about  ten  miles  east  of  Sawbridge- 
worth  and  the  same  distance  north  of  Chelmsford.  The  name  Ruscoe 
is  probably  of  Flemish  or  Dutch  origin,  and  evidently  the  family  came 
into  England  during  the  sixteenth  century,  when  there  was  consider- 
able Huguenot  immigration  from  across  the  English  Channel,  espe- 
cially of  textile  workers,  who  settled  in  the  cloth-manufacturing 
towns  in  Essex  and  Suffolk. 
Children : 

i.  Mercy,  b.  abt.  1610;  m.  (1)  at  Sawbridgeworth,  18  Apr.  1631, 
Richard  Seamer,  with  whom  she  emigrated  to  New  England 
abt.  1638-9;  m.  (2)  25  Nov.  1655  John  Steele  of  Farmington, 
Conn.,  formerly  of  Hartford,  Conn.     (Vide  supra,  p.  111.) 

ii.  John,  b.  abt.  1613.  Child:  1.  Roger,  bapt.  at  Sawbridgeworth 
16  Apr.  1637. 

iii.    Katherine,  b.  abt.  1616. 

II.  The  Ruscoe  Family  of  Billeeicat,  co.  Essex, 
and  of  New  England 

1.  William  Ruscoe  or  Rescoe,  born  about  1593,  came  to  New 

»  England  in  the  spring  of  1635  in  the  ship  Increase,  the  passenger  list 

stating  that  Wm  Rusco,  husbandman,  aged  41,  his  wife  Rebecca, 

aged  40,  and  his  four  children,  Sara,  aged  9,  Marie,  aged  7,  Samvel 

I  aged  5,  and  Wm,  aged  1,  embarked  at  London  13  Apr.  1635,  the  father 

having  a  certificate  from  the  minister  of  Billericay,  co.  Essex,  that  he 
was  not  a  subsidy  man.  (Drake's  "Founders  of  New  England,"  p. 
22.)  Evidences  in  New  England  show  that,  in  addition  to  the  four 
children  above-named,  William  Ruscoe  had  also  two  older  sons, 
named  Nathaniel  and  John,  the  omission  of  whose  names  from  the 
shipping  list  seems  strange.  This  William  Ruscoe  was  doubtless  a 
near  relative  of  Roger  Ruscoe  of  Sawbridgeworth,  probably  a  younger 
brother.  The  name  is  variously  spelled  Ruscoe,  Rescoe,  Reskewe, 
Reskoe,  Rescue,  Rescowe,  etc.  Tradition  in  the  Ruscoe  family  of 
Norwalk,  Conn.,  has  persistently  claimed  a  Huguenot  origin  for  the 
family. 

William  Ruscoe  was  evidently  an  adherent  of  Rev.  Thomas 
Hooker,  as  he  first  settled  with  the  latter  at  Newtowne  (now  Cam- 
bridge), Mass.,  and  then  in  1636  followed  him  to  Hartford,  Conn., 
where  in  Feb.  1639/40  he  appears  as  a  grantor  to  Richard  Seemer, 
and  on  14  Dec.  1650  as  a  grantee  from  Richard  Semer.  (Hartford 
Land  Records,  vol.  1,  pp.  167,  77.)  In  Feb.  1649/50  he  was  appointed 
to  keep  the  prison  at  Hartford.  Before  27  Aug.  1657  he  had  followed 
his  son  John  to  Norwalk,  Conn.,  as  he  appears  in  a  list  of  inhabitants 
there  at  that  date.  He  continues  to  appear  in  Norwalk  records  until 
as  late  as  15  July  1665,  when  as  "William  Rescoe  of  Norwalk"  he 

•  Roscoe,  an  old  family  name  found  in  Lancashire  and  Cheshire,  is  of  different 
origin  from  the  family  name  under  consideration. 


114  English  Home  and  Ancestry  of  Richard  Seamer        [April 

sold  his  homestead  there  to  Joseph  Fenn  for  £60,  his  son,  "John 
Ruskoe,"  being  one  of  the  witnesses  to  this  deed.  He  then  removed 
across  the  Sound  to  Jamaica,  L.  L,  where  he  died  in  1682. 

The  Will  of  William  Ruscoe  of  Jamaica,  L.  I.,  5  August  1680.  To  sou 
John,  now  living  in  Norwalk  in  New  England,  5s.  To  the  children  of  my 
daughter  Sarah  £20  among  them,  when  of  age.  To  Alice,  daughter  of  my 
son  Samuel,  pewter  utensils.  To  son  Samuel  all  lands,  houses,  etc.  Wife 
[unnamed]  to  be  executrix.  Witnesses:  Peter  Smyth,  William  Creed, 
Thomas  Williams.  Proved  13  December  1682.  (Abstracts  of  Wills  on  File 
in  the  Surrogate's  Office,  City  of  New  York,  vol.  1,  p.  121,  published  in  Collec- 
tions of  the  New-York  Historical  Society.) 

He  married  first,  in  England,  about  1620,  Rebecca ,  born 

about  1594,  who  came  with  him  to  New  England  in  the  spring  of 
1635  but  died  soon  thereafter;  and  secondly,  at  Cambridge,  Mass., 
in  Feb.  or  Mar.  1635/6,  Hester  Musse,  a  widow.  On  24  Mar. 
1635/6  "I  William  Ruskew  now  husband  of  the  lat  widdow  Hester 
must  haue  by  her  Consent  sold  vnto  John  Beniamin  one  accar  of 
of  grownd,"  etc.  (Proprietors'  Records  of  Cambridge,  p.  36.) 
Children  by  first  wife,  born  in  England: 

i.  Nathaniel,  b.  abt.  1620;  d.  at  Haddam,  Conn.,  while  on  a  visit 
there,  in  July  1673;  m.  at  Hartford,  Conn.,  11  Nov.  1645,  Joanna 
Corlet,  probably  a  sister  of  Elijah  Corlet  of  Cambridge,  Mass., 
the  famous  schoolmaster.  He  is  mentioned  as  a  proprietor  of 
Hartford,  Conn.,  in  1640,  and  as  one  of  the  original  patentees  of 
Norwalk,  Conn.,  in  1651,  but  he  did  not  remove  from  Hartford. 
On  1  May  1667  his  father,  William  Ruscoe,  conveyed  to  him  all  his 
lands  in  Hartford  that  were  then  undisposed  of.  (Hartford  Land 
Records,  vol.  1,  p.  469.)  His  nuncupative  will,  made  23  July 
1673,  gave  half  his  estate  to  his  wife  and  half  to  his  son  Nathaniel, 
except  a  heifer  to  his  kinswoman;  Mary  Browne,  and  a  horse  and 
a  pig  to  Benjamin  [sic,  Benoni]  Newton,  the  latter  being  his 
apprenticed  servant.  The  son  Nathaniel  and  widow  Joanna 
made  an  agreement  about  the  estate  on  13  Aug.  1673.  (Hartford 
Probate  Records,  vol.  3,  pp.  109-110.)  Child:  1.  Nathaniel,  of 
Hartford,  and  later  of  Southampton,  L.  I.,  b.  abt.  1650. 

ii.  John,  b.  abt.  1623;  d.  intestate  at  Norwalk,  Conn.,  in  1702;  m.  at 
Hartford,  Conn.,  2  Jan.  1650/1,  Rebecca  Beebe.  He  was  of 
Hartford  until  1651,  when  he  became  one  of  the  fourteen  original 
proprietors  of  Norwalk,  Conn.,  whither  he  removed  with  Richard 
Seamer,  whose  will  he  witnessed  in  1655.  The  inventory  of  his 
estate  was  taken  20  Nov.  1702,  and  the  estate  was  divided  by 
agreement  among  his  heirs,  Thomas  Ruscoe,  Mary  Ruscoe,  Re- 
becca Browne,  Ruth  Abbott,  Sarah  Ruscoe,  and  son-in-law  Wil- 
liam Lees.  (Fairfield  Probate  Records,  vol.  5,  pp.  1-2.)  Chil- 
dren, b.  at  Norwalk:  1.  Mary,  d.  unm.  2.  John,  d.  young.  3. 
Rebecca,  m.  James  Brown.  4.  Thomas,  d.  in  1739;  m.  Abigail 
;  nine  children.    5.  Sarah,  m.  in  1703  Thomas  Rockwell. 

6.  Ruth,  m.  John  Abbott.    7.  MehUable,  m.  William  Lees. 

iii.  Sarah,  b.  abt.  1625;  d.  at  Saybrook,  Conn.,  in  Jan.  1687/8;  m.  (1) 
at  Hartford,  Conn.,  10  Dec.  1646,  Henry  Cole,  with  whom  she 
resided  at  Middletown  and  later  at  Wallingford,  Conn.,  where  he 
d.  in  1676;  m.  (2)  in  1679  Robert  Bull.  Children  by  first 
husband:  1.  Henry,  b.  20  Sept.  1647.  2.  James,  b.  8  Feb. 
1649/50.  3.  John,  b.  14  Feb.  1651/2.  4.  William,  b.  25  Apr. 
1653.     5.  Sarah,  b.  22  Oct.  1654.     6.  Samuel,  b.  10  Sept.  1656. 

7.  Mary,  b.    11  June   1658.    8.  Joanna,  b.   1  Aug.   1661.    9. 
Abigail,  b.  28  Oct.  1664.     10.  Rebecca,  b.  8  Apr.  1667. 

iv.  Mart,  b.  abt.  1627;  m.  at  Hartford,  Conn.,  19  Aug.  1647,  Hugh 
Welles  of  Wethersfield,  Conn.,  who  d.  at  Wethersfield  22  Dec. 


1917] 


Record  of  Deaths  at  Middlebury,  Vt. 


115 


1678.    Children:  1.  John,  b.  24  May  1648.    2.  Mary,  b.  15  Aug. 

1649;    d.  young.    3.  Mary,  b.   15  Oct.   1650.    4.  Rebecca,  b. 

10  Jan.  1651/2.    5.  Sarah. 
v.    Samuel,  b.  abt.  1629;  d.  young, 
vi.    William,  b.  abt.  1633;  d.  unm.  before  1680. 

Child  by  second  wife: 

vii.  Samuel,  b.  at  Hartford?  Conn.,  12  Mar.  1647/8;  m.  Meect . 

He  removed  with  his  father  to  Norwalk,  Conn.,  and  later  to 
Jamaica{  L.  I.,  where  he  succeeded  to  his  father's  homestead. 
He  had  issue. 


RECORD  OF  DEATHS  KEPT  BY  MRS.  SALLY  DEWEY 

OF  MIDDLEBURY,  VT. 

Copied  and  communicated  by  Willis  Alonzo  Dewey,  M.D.,  of  Ann  Arbor,  Mich. 

[Concluded  from  page  57] 

Mar.   9, 1857    Mr.  Reuben  L.  Fuller  died  aged  43  years,  3  mos.  21  days. 
Mar.  30, 1857    Mr.  Theodore  Halladay  died,  aged  75.    [Son  of  Azariah 

f  Halladay.] 

Apr.    2, 1857    Mr.  Boardman  died.    [Timothy  Boardman,  aged  71.] 
Apr.  11, 1857    Deacon  Cyrus  Porter  died  aged  62. 
May  18,  1857    Mr.  Nathaniel  Spencer's  wife  died. 
Sept.    1,  1857    Mrs.  Abba  Seeley  died.    [Abby  F.  (Goodrich),  wife  of  Smith 

K.  Seeley,  aged  28.] 
Sept.   4,  1857    Old  Mr.  Timothy  Mathews  died  aged  93.    [A  Revolutionary 

soldier,  born  at  Stoneham,  Mass.,  17  Nov.  1764.] 
Sept.  26,  1857    Mr.  Charles  Sullinge  died,  aged  83. 
Oct.  27,  1857    Mrs.  Eleanor  Selleck  died  aged  97. 
Nov.  11,  1857    Mr.  Calvin  Nichols  died  aged  64  years. 
Nov.  21, 1857    Mr.  Horatio  Seymour  died  aged  80  years.    [Son  of  Maj. 

Moses  and  Mary  (Marsh)  Seymour.] 
Dec.    3, 1857    Mr.  Julius  A.  Beckwith  died  aged  37.    [Son  of  Zachariah 

and  Julia  (Smith)  Beckwith.] 
Dec.    4,  1857    Mr.  Samuel  B.  Bent  died. 
Dec.  25,  1857    Sarah,  daughter  of  Earl  Cushman,  died  aged  20. 
Jan.  25,  1858    Miss  Lucy  Wadsworth  died  aged  81. 
Feb.  24,  1858    Mrs.  Spencer  died. 
Mar.    2,  1858    Mr.  Amos  Mathews  died. 
Mar.  24, 1858    Mr.  Edward  Brooks  died;  of  New  Haven. 
Mar.  28, 1858    Mrs.  Foot  died. 
Apr.  10, 1858    Mr.  Nathan  Carpenter  died.    [Son  of  Nathan6  and  grandson 

of  Gideon.6    Vide  supra,  Feb.  11,  1842.] 
May  20,  1858    Mrs.  Douglass  died. 
May  27,  1858    Mr.  William  Hammond  died. 
May  31,  1858    Mr.  Farnel  was  burnt  to  death  in  his  hollow. 
July  15,  1858    Mrs.  Sally  Lomis  died.* 

*  Her  gravestone  calls  her  Sarah  C.  Loomis,  wife  of  Peter  Foster.  She  was  Sarah 
Morton,  born  7  Mar.  1773,  daughter  of  Seth  and  Hephzibah  (Packard)  Morton.  She 
married  (1)  Peter  Foster,  who  died  26  Dec.  1812,  in  his  62d  year;  and  (2),  as  his 
second  wife,  Freedom  Loomis,  who  died  9  July  1822,  in  his  56th  year.  The  first  wife 
of  Freedom  Loomis  was  Olive,  daughter  of  Abisha  Washburn.  She  died  11  Oct.  1811, 
in  her  48th  year. 

VOL.  LXXL  8 


116  Record  of  Deaths  at  Middlebury,  Vt.    r  [April 

Aug.    2, 1858    Elmore  Yale  died  aged  10  years.    Son  of  Mindrus  Yale. 

Aug.    7, 1858    She  that  was  Mary  Piper  died.    [Daughter  of  Silas  Piper.] 

Aug.  15,  1858    Mr.  Grant's  daughter  died. 

Aug.  19, 1858    Mrs.  Havens  died.    [Wife  of  Elijah  Havens.] 

Aug.  21, 1858    Mr.  Martin  S.  Dorance  died,  aged  58. 

Aug.  29, 1858    Mr.  Nichols,  son  of  Mr.  David  Nichols  brought  to  be  buried 

from  France. 
Sept.  26,  1858    Mr.  Lampheres  daughter  buried  from  the  poor  house. 
Oct.  15, 1858    Mr.  Pond  died. 
Nov.    1, 1858    Mr.  Barrows  son  died. 

Nov.  5, 1858  Mrs.  Mary  Frary,  wife  of  Harvey  Frary  aged  28. 
Nov.  9,  1858  Mr.  Silas  Piper's  wife  died,  aged  67.  [Elizabeth.] 
Nov.  22, 1858    Mr.  Gideon  Carpenter  died  aged  66.    [Son  of  Nathan  and 

Hannah  (Lurvey)  Carpenter.] 
Dec.  13,  1858    Mrs.  Fletcher  named  Emma  died,  aged  23. 
Jan.  21, 1859    Eunice  Dewey  formerly  Carpenter,  wife  of  Josiah  E.  Dewey, 

daughter  of  Nathan  and  Eunice  Converse  Carpenter,  died 

aged  32  years. 
Jan.  25,  1859    Mrs.  Ellen  How,  daughter  of  Mr.  Edward  Barber  was  buried, 

aged  24. 
Feb.  18, 1859    Mr.  Harvey  died. 

Feb.  18, 1859    Mrs.  Caroline  Johnson  died.    [Daughter  of  Moses  and  Han- 
nah (Keep)  Sheldon  and  widow  of  Austin  Johnson.] 
Apr.  17, 1859    Maryann  Langworthy  died. 
Apr.  20, 1859    Mr.  Howard  died. 
May  18,  1859    Uncle   Earl   Cushman's   wife   named   Lucy   died.    [Lucy 

(Young)  Cushman.] 
Sept.  11,  1859    Mr.  Holland  Everts  died,  aged  56. 
Sept.  12, 1859    Mr.  Eber  Cogswell's  son  Henry  died  aged  17  years,  2  mos., 

and  26  days. 
Sept.  30, 1859    Mr.  Asa  Chapman  died. 

Oct.  20, 1859    Mr.  Timothy  Boardsman's  child  named  Mary  died,  aged  4. 
Oct.  21, 1859    Mr.  Henry  Cad/s  child  died. 
Oct.  24,  1859    John  Eales  [Eells]  died  aged  27  years. 
Oct.  24,  1859    In  Cornwall  of  the  Typhoid  Fever,  George  Perkill  age  27. 
Oct.  30,  1859    Miss  Carry  Nichols  died  in  Cornwell  aged  23. 
Nov.    3, 1859    Guilford  Sanborn,  M.D.  aged  32  years  died. 
Feb.  13, 1860    Mrs.  Mary  Wheeler  died  aged  60  years. 
Feb.  13,  1860    Mr.  William  Johnson's  son  aged  5  years,  7  months. 
Mar.    3, 1860    Marcia  Hooker,  daughter  of  Nathan  and  Eunice  Carpenter, 

wife  of  Carlos  Hooker,  died. 
Mar.  29,  1860    Mr.  Fredric  Smith's  wife  named  Eliza  died  aged  51. 
Mar.  30, 1860    Mr.  Rila  Sumner  died  in  the  27th  year  of  his  age. 
Apr.  10,  1860    The  Widow  Bells  daughter  died. 
Apr.  14,  1860    Mr.  Powel  died. 
Apr.  16,  1860    Miss  Elizabeth  Wallace  died,  aged  57. 
Apr.  20, 1860    D.  Billing's  daughter  died. 
Apr.  21,  1860    Rosetta  Wood  died. 
May    4,  1860    Mr.  Powells  daughter  died. 
Sept.  22, 1860    Mr.  Harvy  Wilcox  died  aged  61. 
Nov.  17, 1860    Mr.  Daniel  Judd  died  aged  54. 

1860    At  Forestdale,  Mrs.  Anna  Chapman  died,  wife  of  Whitman 

Chapman,  aged  63  years. 
Dec.  11, 1860    Julia  Severance  died. 
Dec.  14,  1860    Mr.  Mussy's  son  was  found  dead  in  his  bed. 
Dec.  20, 1860    Mr.  Clay's  son  died. 
Dec.  25, 1860    Mrs.  Pearson  died. 


1917]  Record  of  Deaths  at  Middlebury,  Vt.  117 

Mr.  Silas  Piper  died  aged  76. 

Mrs.  Tilden  died. 

Mr.  Horace  Semore  [Seymour]  was  found  froze  to  death. 

Mrs.  Harriet  Tillotson,  wife  of  Chandler  Tillotson,  died 

aged  53. 
Kitta  Louisa  Nichols,  child  of  John  Nichols,  aged  7  mos. 
Mr.  Philip  Tucker  of  Vergennes  died. 
Jo  O'Flanigan  died. 
Adelfi  Lee  died,  the  wife  of  Mr.  Lee. 
Henry  Bennet  died  aged  22  years  and  some  months.    [Son 

of  Daniel  and  Martha  (Dewey)  Bennett.] 
Old  Mrs.  Hier  died. 

Mr.  Lees  wife  died  with  the  heart  complaint. 
Old  Mr.  Preston  died.    [Asa  Preston.] 
Mr.  Abner  Everts  hung  himself,  aged  81. 
Old  Mr.  Charles  Eager  died,  aet  67. 
Josiah  Cushman  died  aged  39  the  next  Dec.  25th. 
Mr.  Remson's  daughter  Eliza  died  aged  18. 
Mr.  Walter  Langworthy's  wife  died. 
Mary  Goodrich  died,  daughter  of  Otis  and  Mercy  Goodrich, 

aet.  23. 
Julia  Baker  died  aged  16.    [Daughter  of  "Blind  Man"  John 

Baker.] 
Mrs.  Cummings  died. 
Mr.  Ruluf  Lawrence  was  buried. 
Mr.  Flavel  Beech  died. 
Mrs.  Brewster's  daughter  died  aged  46. 
Mr.  Augustus  Mathew's  child  died. 
Mr.  Beckwith  died  aged  66. 

Mr.  Hiram  W.  Wicker's  wife  named  Adeline  died  aged  45. 
Mrs.  Gifford  died  aged  62. 

Mrs.  Bolton  died  aet.  44.    [Sarah,  wife  of  S.  R.  Bolton.] 
Mrs.  Phebe  Bush  died,  daughter  of  Samuel  Eldridge. 
Mr.  Farr  was  buried. 
Mr.  Levets  son  James  died  aged  26. 
Mr.  Gillman  died. 

Old  Mrs.  Sybil  Robinson  died,  aet.  83. 
Mr.  Fredric  Swift  died  at  Harrison's  Landing  and  was 

brought  home. 
Minnie  Dewey  died  aged  6  mos.    [Daughter  of  Noble  Still- 
man  and  Alice  Dewey.] 
Mr.  Plumley's  wife  died. 
Anna  Louise  Goodrich,  daughter  of  William  Goodrich,  died 

aged  18  years. 
Mrs.  Williams,  she  that  was  Axa  Comphrey  died. 
In  Fulton,  Iowa,  Mr.  Chester  Goodrich  died,  formerly  from 

this  town,   aged  46  years.    [Son  of  Amos8  Goodrich. 

Vide  supra,  Apr.  24,  1839.] 
Quincy  E.  Blazo,  eldest  son  of  Joseph  Blazo  died  aged  24. 
Mr.  Charles  Linsly  died. 
Mrs.  Potters  son  died. 

Mariam  Parker,  wife  of  Solomon  Parker,  died  aged  60  years. 
Mr.  Leach  died. 

Mrs.  Millar  the  wife  of  Mr.  Ep.  Millar  died. 
Mr.  Joseph  Warner's  wife  died,  aged  34. 
She  that  was  Sarah  Crane  died  aged  20. 
Mr.  Frances  died. 


Dec. 

31, 

1860 

Jan. 

3, 

1861 

Feb. 

7. 

1861 

Mar.  22, 

1861 

Apr. 

5, 

1861 

Apr. 

10, 

1861 

Apr. 

13, 

1861 

June  13, 

1861 

June  26, 

1861 

July  23, 

1861 

July  25, 

1861 

Aug. 

28, 

1861 

Nov. 

4, 

1861 

Nov. 

17, 

1861 

Nov. 

26, 

1861 

Dec. 

4, 

1861 

Dec. 

5, 

1861 

Dec. 

17, 

1861 

Dec. 

26, 

1861 

Jan. 

17, 

1862 

Feb. 

2, 

1862 

Feb. 

4, 

1862 

Feb. 

13, 

1862 

Feb. 

13, 

1862 

Feb. 

15, 

1862 

Feb. 

17, 

1862 

Apr. 

18, 

1862 

Apr. 

24, 

1862 

Apr. 

30, 

1862 

June  15, 

1862 

June  18, 

1862 

July 

11, 

1862 

July 

27, 

1862 

July 

28, 

1862 

Aug. 

9, 

1862 

Aug. 

15, 

1862 

Sept. 

20, 

1862 

Sept. 

21, 

1862 
1862 

Oct. 

31, 

1862 

Nov. 

2, 

1862 

Nov. 

3, 

1862 

Nov. 

4, 

1862 

Nov. 

5, 

1862 

Nov. 

8, 

1862 

Nov. 

19, 

1862 

Nov.  29; 

1862 

Dec. 

1, 

1862 

118  Record  of  Deaths  at  Middlebury,  Vt.  [April 

Dec.  18, 1862    Ellen  Blazo  died  aged  25. 

Dec.  25,  1862    Mr.  [Joseph]  Blazo  her  father  died  aged  57.    [He  married 

Clementina  Dow.] 
Jan.  16, 1863    John  Dyer,  Junior's  wife  Celia  died. 
Feb.     1,  1863    Mr.  Moody's  son  William  was  brought  here  and  buried. 
Feb.  14,  1863    William  Burns  died. 
Feb.  21, 1863    Mr.  Amos  Mathew's  wife  died. 

Mar.    1, 1863    Mr.  Omro  Comstock's  daughter  Mary  died  aged  7  yrs.  3  mos. 
Mar.  22,  1863    Ashabel  Lee  died  at  Fairfax  Courthouse. 
Mar.  22, 1863    Mrs.  Ives  died. 

Mar.  22,  1863    Mr.  Bidwell's  son  10  yrs  old  hung  himself  accidentally. 
Mar.  23, 1863    Mr.  Comstock's  sod  died. 
Mar.  23,  1863    Mr.  Lewis  Hope  lost  a  child. 
Mar.  23,  1863    Dr.  Ross'  wife's  mother  died. 
Mar.  24,  1863    Mr.  Oramel  Comstock  died  aged  36. 
Mar.  30  —  Apr.  20, 1863    The  Rev.  W.  Winchester  lost  three  children. 
Apr.  11,  1863    Mr.  George  Eager  and  Mr.  Fredrick  Johnson  were  drowned 

in  New  Haven  River.    Mr.  Johnson  was  31. 
Apr.  16,  1863    Capt.  Rufus  Story  aged  90. 
Apr.  18,  1863    Mr.  Rose  died  aged  73. 

May    3,  1863    Mr.  James  Hide's  child  died  with  Scarlet  Fever,  age  6. 
June  14,  1863    Mrs.  Tracy's  child  aged  3  years  died. 
June  18,  1863    Mrs.  Shurtliff  died. 
July  24,  1863    Aunt  Mary  Chase  Cushmann  wife  of  Ichabod  Cushman  died, 

aged  75. 
July  30,  1863    Captain  Joel  Boardman  died  aged  97. 
Aug.  23,  1863    Dr.  Marshall's  wife  died. 
Aug.  23,  1863    Mr.  Olmsted's  son  died. 
Aug.  23,  1863    Anna  Conroe  died. 

Sept.  19, 1863    Mrs.  Eunice  Ripley,  wife  of  Shubel  Ripley,  died  aged  71. 
Sept.  23, 1863    Old  Mr.  Kinworthy  died. 
Sept.  27,  1863    Nellie  M.  Mussy  died  aged  22. 
Sept.  28,  1863    John  Eager  died  aged  9  years  2  months.    [Son  of  George  and 

Adeline  (Everts)  Eager.] 
Nov.    1,  1863    Mrs.  Betsy  Stearnes  the  wife  of  Noah  Stearnes  died  age  66. 
Nov.    3,  1863    Mr.  Nichols  was  brought  here  and  buried. 
Dec.    3,  1863    In  Ripton  Dr.  Zerah  Porter  in  the  74th  year  of  his  age. 
Dec.  26, 1863    Mary  Vales,  she  that  was  Mary  Wilson's  daughter  died  aged 

19  years. 
Dec.  27,  1863    Mr.  Bill  Foot  died  and  was  brought  from  Burlington. 

Aged  80  years. 
Jan.  16,  1864  Mr.  Adams  died. 
Jan.  17,  1864    Mrs.  Lydia  Mills,  wife  of  William,  died  aged  42.    Daughter 

of  Mr.  John  Hackett. 
Jan.  17,  1864    Captain  Joel   Bordman's   wife   died   aged   92.    [Rebecca 

Boardman.] 
Jan.   17,  1864    Mr.  Elisher  Fuller  was  buried.    Of  New  Haven. 
Feb.  21,  1864    Mr.  Hosmer  was  brought  here  and  buried. 
Feb.  26,  1864    Mrs.  Benson's  child  died  aged  7  years. 
Feb.  29,  1864    Mr.  Edward  H.  Denison  died  aged  46. 
Mar.    4,  1864    Mr.  Jacob  Conroe  died  aged  56. 
Mar.  16,  1864    Miss  Clarisa  Chittendon  died. 
Mar.  23,  1864    Miss  Harriot  Rogers  died. 
Apr.    3,  1864    Mrs.  Anna  Huntington  died  aged  74. 
Apr.    6,  1864    Mrs.  Cogswell  died.    [Betsey  (Everts)  Cogswell,  sister  of 

Abner  Everts  and  wife  of  Luman  Cogswell.] 
Apr.    6,  1864    Mrs.  Fitch  was  brought  from  Albany  and  buried  here,  age  94. 


1917]  Record  of  Deaths  at  Middlebury,  Vt.  119 

Apr.  10, 1864    Mr.  Ira  Yale  died,  aet.  57. 

Apr.  11, 1864    Mr.  Epaphro  H.  Seymore  died. 
f  Apr.  20,  1864    Dr.  Kingsley's  wife  died. 

Apr.  20,  1864    Mr.  Daniel  Barret  died. 

Apr.  20, 1864  Mrs.  Harriet  Foot  died  at  her  son's  in  Iowa,  aged  76.  The 
wife  of  the  late  Mr.  Justice  Foot.  Her  remains  were 
brought  to  Middlebury  to  be  deposited. 

May  13, 1864    Mrs.  Owen  wife  of  Benjamin  F.  Owen,  died  aged  44  years. 

June  12,  1864  George  Cushman,  son  of  Ichabod  Cushman,  died  at  Nash- 
ville, Tenn,  aged  38. 

June  16,  1864    Mrs.  Widow  Howard's  son  died. 

June  21, 1864  Mrs.  Jenison  died,  the  woman  who  came  in  from  the  west 
with  Aunt  Caroline. 

July  21,  1864    Mr.  Abbet  died. 

Aug.    5, 1864    Mr.  Kelsey  died. 

Sept.  1, 1864  George  Champlin  was  buried,  aged  58.  [He  married  Mary 
Willis.] 

Sept.   2, 1864    Mrs.  Amy  Blake  was  brought  here  and  buried. 

Sept.   5,  1864    Dr.  Mead's  wife  of  Albany  was  thrown  from  a  carriage. 

Sept.   9, 1864    Miss  Hendrick  of  Ripton  died. 

Sept.  23, 1864    Mrs.  Louisa  Nason,  wife  of  Francis  M.  Nason,  died  aged  30. 

Sept.  25, 1864    Mrs.  Caroline  Holmes  of  N.  Y.  was  buried. 

Oct.  6, 1864  Mr.  Eli  J.  Mathews  died.  [Son  of  Timothy  Matthews.  He 
married  Annie  Lothrop.] 

Nov.  19,  1864    Julia  Conroe  died. 

Jan.  8, 1865  Old  Mrs.  Eager  died  in  Massachusetts,  aet  67.  [Lucy  (Hol- 
land), widow  of  Charles  Eager.] 

Jan.  9,  1865  Mr.  Hiram  Monger's  widow  died.  [Huldah  Munger,  aged 
73.] 

Jan.  24,  1865    Mr.  Jonathan  Smith  died,  aged  76  years  10  months. 

Jan.  30,  1865  Mr.  Esra  Crane  was  brought  from  Greenbush  and  buried 
here,  aged  73. 

Feb.    7, 1865    Mr.  Augustus  Mathew's  child  died. 

Feb.  17,  1865    Mrs.  Micheal's  son  named  John  was  brought  here  and  buried. 

Mar.    6,1865    Dr.  Billings  died. 

Mar.    7,  1865    Mr.  Alfred  Stowel  died. 

Mar.    8, 1865    Mr.  Mark  Karney's  wife  of  Salisbury  died  aged  52. 

May    3, 1865    Mr.  Wallace  Crook's  wife  died. 

May  18,  1865    Mr.  Samuel  S.  Crook's  wife  Elizabeth  died,  aged  73. 

May  26, 1865  Mrs.  Betsy  Beach  the  widow  of  the  late  Flavel  Beach  died, 
aged  56. 

July  20, 1865  Mrs.  Sarah  Hackett,  aged  80,  widow  of  Mr.  John  Hackett 
died. 

July  25, 1865    Mr.  Waldo  Unsted's  [Olmstead's]  wife,  Mary  J.,  died  aged  40. 

Aug.  12,  1865    Mr.  George  Morton  died  aged  33. 

Sept.  12, 1865    Mr.  Plumley's  son  Fred  died  aged  7  years. 

Sept.  16, 1865    Mrs.  Gillman  and  her  child  died. 

Sept.  23,  1865    Liza  Fuller,  daughter  of  Widow  Fuller,  died. 

Oct.   17,  1865    Mr.  Daniel  Bennett  died  aged  54. 

Oct.   18,  1865    Mr.  William  Goodrich's  son  died  aged  17. 

Nov.  16, 1865    Mr.  Hiram  Rider  died  aged  31. 

Nov.  23,  1865    Edwin  Dorrance  died  aged  23. 

Nov.  27,  1865    Mr.  Asa  Young  died  aged  69. 

Dec.  16, 1865    Henry  Cobb  died  aged  25. 

Dec.  31, 1865    Mr.  Joseph  Warner  died. 

Jan.  24, 1866  Mr.  William  Goodrich  died  aged  49.  [Son  of  Amos5  Good- 
rich.    Vide  supra,  Apr.  24,  1839.] 


120  Record  of  Deaths  at  Middlebury,  Vt.  [April 

Miss  Thirzy  Adams  died  aged  75  years. 

Mary  Seeley  died,  aged  27. 

Mr.  Barnaba  died  aged  72. 

Mrs.  Crampton  died. 

Lilla  Biglow  of  Brooklyn  died  aged  18. 

Mr.  Chancy  Fuller  died. 

Mr.  Hale  died. 

Mr.  Samuel  Shelldon  died  aged  80.    [At  Salisbury,  Vt.    He 

was  born  at  Salisbury,  Conn.,  in  1786,  and  married  Sarah, 

daughter  of  Holland  Weeks.] 
Mr.  Azro  Goodrich  died. 
Mrs.  Hill  died. 

Mr.  Crook  died  one  week  after  Mr.  Shelldon. 
Mr.  Bond  died  aged  30. 
Sqr.  Chipman  was  buried. 

Mary  Mitchel  died,  aet  18,  daughter  of  James  and  Betsey. 
Carlos  Hooker's  son  Edwin  Hooker  died  aged  9  years. 
Mary  Pinney  died  aged  16  years,  8  mos.  19  days.    [Daughter 

of  Almon  W.  and  Lurana  (Dewey)  Pinney.] 
Mr.  William  Huting  [perhaps  Huntington]  died  in  Iowa, 

Jackson  Co.,  formerly  of  Middlebury,  aged  65. 
Miss  Abba  Foster,  daughter  of  Peter  and  Sarah,  was  brought 

here  to  be  buried.    Aet.  67.    [Abby  B.  Foster,  died  29  Dec. 

1866.] 
Jan.         1867    Mrs.  Lois  Mathews  relict  of  Capt.  Timothy  Mathews,  aged 

95. 
Mr.  Adam's  child  named  George  died  aged  1  year,  6  months. 
Mr.  Wooworth  died  aged  90  years. 

Aunt  Patty  [(Dewey)]  Bennett,  wife  of  Daniel,  died  aged  55. 
Mr.  Hooker  was  buried.    [David  Hooker,  aet.  67.] 
Mr.  Crain  died  aged  65. 
Mr.  Kneeland  Olmstead  died,  aet  57. 
Mrs.  Lagroves  died. 
Mrs.  Ellen  Clark,  wife  of  Chancy  Clark,  died  aged  22  yrs., 

1  mo. 
Mr.  Comstock  died  aged  65. 
Mrs.  Hayden  died. 

Mrs.  Sarah  Mathews,  the  wife  of  Augustus,  died  aged  30  yrs. 
She  that  was  Alvira  Morton  died. 
Mr.  John  Hacket,  Jr.,  died  at  Brattleboro  and  was  brought 

to  Middlebury  to  be  buried,  aet.  52. 
Mrs.  Nancy  P.  Kingsley  died  aged  71. 
Jane  [(Wilson)]  Doan  died,  wife  of  Schuyler  Doan. 
James  Cushman  died  aged  28  years.    [Son  of  Earl  Cushman, 

of  Orwell,  Vt.] 
Mrs.  Norman  Boardman  died. 
Aunt  Lovisa  Morton  died   aged  62   last   May.    [Lovisa 

(Dewey),  daughter  of  Stillman  Dewey  and  wife  of  Daniel 

Morton.] 
Edward  Morton's  girl  named  Mary  died  aged  7  years. 
Mr.  Simon  Clark  fell  into  the  well  at  Lake  Dunmore  and  died 

there. 
Mr.  Fales'  daughter  died  aged  one  year  and  5  months. 
Mrs.  Mary,  wife  of  Mr.  Norman  Tupper,  aged  71. 
Mr.  Tracy's  daughter  died  aged  3  months. 
«.ug.  ±»,  iouo    Old  Mrs.  Goodrich  died  aged  97. 
Sept.   2,  1868    Almon  W.  Pinney  died  aged  53  years  and  11  months. 


Jan. 

25, 

1866 

Jan. 

29, 

1866 

Jan. 

29, 

1866 

Mar. 

11, 

1866 

Mar. 

19. 

1866 

Mar.  30', 

1866 

Apr. 

6, 

1866 

Apr. 

18, 

1866 

Apr. 

22, 

1866 

Apr. 

27, 

1866 

May 

5, 

1866 

May  17, 

1866 

June 

8, 

1866 

July 

1, 

1866 

July 

4, 

1866 

July 

27, 

1866 

Dec. 

7, 

1866 

Dec. 

31, 

1866 

Jan. 

1867 

Mar. 

8, 

1867 

Mar. 

10, 

1867 

Mar.  28', 

1867 

Apr. 

1, 

1867 

Apr. 

4, 

1867 

June 

3, 

1867 

June 

4, 

1867 

Aug. 

1, 

1867 

Aug. 

9, 

1867 

Aug. 

12, 

1867 

Aug. 

31, 

1867 

Nov. 

18, 

1867 

Nov. 

20, 

1867 

Jan. 

6, 

1868 

Jan. 

14, 

1868 

Feb. 

4, 

1868 

Mar. 

11, 

1868 

Mar. 

31, 

1868 

May 

14 

1868 

July 

28 

1868 

Aug. 

6 

1868 

Aug. 

14 

1868 

Aug. 

17 

1868 

Aug. 

19 

1868 

Sept 

.  2 

,1868 

1917]  Record  of  Deaths  at  Middlebury,  Vt.  121 

Sept.   6, 1868    Charles  Ford  died. 

Sept.   8, 1868    Aunt  Harriet  S.  [(Wadsworth)]  Dewey  died  aged  70  years. 

[Wife  of  William  Dewey.] 
Sept.   8, 1868    Mrs.  Oril  Winchester  died  in  Madrid,  N.  Y.,  aged  84. 
Oct.  20,1868    Judge  Tilden  died. 
Nov.  22, 1868    Mr.  Jonathan  Seely  died  aged  74. 

Nov.  23, 1868  Mr.  John  Baker  died  aged  84.  [A  French  Canadian,  blind 
for  many  years,  for  whom  "Blind  Baker  Hill"  was  named.] 
Dec.  28, 1868  Mrs.  Atwell  of  Rutland  died  and  her  sister  one  week  before. 
Mar.  9, 1869  Mrs.  Rockwell,  wife  of  Sumner  Rockwell  of  Cornwall,  died. 
Mar.  10,  1869    Mrs.  Sterns  died. 

Mar.  13, 1869    Mrs.  Mary  Crane,  wife  of  A.  W.  Crane  of  Vergennes,  died. 
Mar.  13, 1869    Mr.  Fullar's  son  of  New  Haven  died. 
Mar.  14, 1869    Mrs.  Mills,  wife  of  Andrew  Mills,  died  age  57. 
Mar.  27, 1869    Mr.  Whitman  Chapman  died. 
Mar.  29, 1869    Death  of  Prof.  George  Webber's  wife. 
Apr.    5, 1869    Mrs.  Dickinson  died. 
June    1, 1869    A  man  was  buried  from  the  Jail. 
June    8, 1869    Mrs.  Widow  Abner  Everts  died,  aet  81.    [Rhoda  (Warne) 

Everts.] 
June  13, 1869    Mrs.  Hannah  North  of  Shoreham  died.    [Hannah  (Con- 
verse) North.] 
June  22, 1869    Josiah  E.  Dewey's  son  named  Josiah  Hammond  Dewey 

aged  1  mo. 
July    2,  1869    Mr.  Henry  Abby  died. 
July    2,  1869    Mr.  Smith  died. 
July  17, 1869    The  Widow  Cady  died.    [Mary  (Winter)  Cady,  widow  of 

Isaac,  aet.  88.    She  was  born  at  Dudley,  Mass.] 
Aug.  19, 1869    Mr.  E.  N.  Gilman  of  E.  Middlebury  died. 
Aug.  24, 1869    Mr.  Bump  died. 
Oct.  13, 1869    Mr.  Horatio  Plumly  died. 

Oct.  24, 1869    Enoch  Dewey  died  aged  76  years  1  mo.  1  day.    [Son  of  Still- 
man  Dewey  and  husband  of  the  writer  of  these  records.] 
Dec.  28, 1869    Aunt  Basheba  Morton  [Foot]  died  aged  99  years  wanting  2 

days.    [Widow  of  Freeman  Foot.]  * 
Jan.  24, 1870    Mrs.  Nancy  Griswold  aged  36. 
Feb.    9, 1870    Mrs.  Samuel  Sheldon  was  buried.    [Sarah  (Weeks)  Sheldon, 

aged  84.] 
Feb.  10, 1870    Mrs.  Michael's  daughter  died  aged  14  years. 
Feb.  10, 1870    She  that  was  EJite  Cushman  [Mrs.  Rollin  Wilcox]  lost  a  child 

8  months  old,  named  Arthur. 
Mar.  25, 1870    Mr.  Demetrius  Crampton  died. 
Mar.  28, 1870    Mr.  Dugald  Steward  [Stewart]  died. 
Mar.  31, 1870    Mrs.  Rider  died  aged  74. 
Mar.  31, 1870    Miss  Liddy  Wood  died  aged  87. 
Apr.     1,  1870    Byron  Rich  died  aged  23. 
Apr.    2, 1870    Mr.  John  Hammond's  wife  died  aged  72.    [Fanny  (Keeler) 

Hammond.] 
June    9,  1870    Mrs.  Naoma  Mills  Cady  died  aged  43  years. 
June  13, 1870    Old  Mr.  Ryan  died.    [Michael  Rion,  aet.  70.] 
Aug.    5, 1870    Mr.  Chester  Fenns'  wife  died.    [Patty  Fenn,  aet.  73.] 
Aug.  16,  1870    Mrs.  Catherine  Judd  died  aged  63. 
Aug.  18,  1870    Mr.  Orson  Goodnoe  died  aged  42. 

•  Bathsheba  Morton,  daughter  of  Seth  and  Hephzibah  (Packard)  Morton,  wa3 
born  30  Dec.  1770.  She  married  (1)  Ichabod  Morton,  eon  of  Ichabod  and  Deborah 
(Morton)  Morton,  his  mother  Deborah  being  a  daughter  of  Capt.  Ebenezer  and  Mercy 
(Foster)  Morton;  and  (2)  Freeman  Foot. 


122  Record  of  Deaths  at  Middlebwry,  Vt.  [April 

Aug.  1870  Mr.  Harmon  Sheldon  died  aged  55.  [Son  of  Samuel  Shel- 
don.] 

Dec.  30, 1870  Mr.  Edwin  Hammond  died  aged  70.  [He  was  a  descendant 
of  William1  Hammond  through  Benjamin,2  John,*  Elna- 
than,4  John  Arnold,'  and  Elnathan,8  his  father.] 

Jan.  1, 1871  Josiah  E.  Dewey's  child  died,  called  James  Earl  Dewey,  aged 
one  month. 

May    1,  1871    Mrs.  Edwin  Hammond  died.    [Alpa  (Olmstead)  Hammond.] 

June  1, 1871  Mrs.  Mercy  [(Foster)]  Goodrich  died.  [Wife  of  Otis  Good- 
rich, aet.  77.] 

July  14,  1871  Aunt  Pamelia  Dewey  Mathews,  daughter  of  Stillman  and 
Lurana  Dewey,  aged  76,  from  Berlin,  Ohio.  [Widow  of 
Jonas  Matthews,  who  was  son  of  Timothy  and  Lois 
Matthews.] 

Aug.  2,  1871  Uncle  Daniel  Morton  died  aged  72.  [Son  of  Ichabod  and 
Bathsheba  Morton.] 

Aug.    7, 1871    Mr.  Silas  Mathews'  wife  died  aged  52. 

Aug.  15, 1871    Mrs.  Cogswell  died.    [Sarah  (Heath),  wife  of  Eber  CogswelL] 

Aug.  16,  1871  Mrs.  Electa  Everts  died  aged  91  years,  1  day.  [Electa 
(Noble)  Everts,  daughter  of  Roger  and  Martha  Foote 
(Dewey)  Noble  and  wife  of  Martin  Everts.] 

Aug.  30,  1871  Frank  Mills  of  New  Haven  died  aged  23.  [Son  of  Schuyler 
and  Mary  Ann  (Dewey)  Mills.] 

Apr.  1872  Almaran  Holmes  died.  [Son  of  John  and  Caroline  (Mont- 
gomery) Holmes.] 

May  12,  1872    Died  in  Brooksville,  Mr.  John  Crane,  aged  70  years. 

June    4,  1872    Dr.  WilHam  Russell  died  aged  70. 

June    9,  1872    Mr.  Nathan  Wood  died  aged  77  years. 

July  8,  1872  Mrs.  Rebecca  Boardman  Everts,  wife  of  Charles  Everts, 
died  aged  41. 

July  13,  1872    Mr.  Amos  Bell  died  aged  51  years. 

Nov.  14,  1872  William  Dewey  died  in  Kansas,  aged  73  years,  5  months. 
[Son  of  Stillman  and  Lurana  Dewey.] 

Dec.  8, 1872  Mrs.  Minerva  Lovet  died  aged  66  years.  [Wife  of  Isaac 
Lovett.] 

Dec.  29,  1872    Mr.  Allen  Mills  died  aged  75  years,  8  months. 

Apr.  17,  1873    Mrs.  Laura  Fales,  wife  of  Myron  Fales,  died  aged  22. 

Apr.  29,  1873  Mrs.  Betsy  Pamaley,  wife  of  Martin  N.  Foot,  died  in  Rut- 
land aged  77.    Was  brought  to  !Middlebury. 

Aug.  23,  1873  Mrs.  Eunice  [(Converse)]  Carpenter  died  aged  84.  [Wife  of 
Nathan  Carpenter.] 

Sept.  1873  Mrs.  Fred  Leland  died  aged  65.  [Betsey  (Everts)  Leland, 
daughter  of  Abner  Everts.] 

Dec.    1,  1873    Mr.  Frank  Hope  died. 

Dec.  14,  1873  Mrs.  Sarah  [(Olmstead)]  Hammond,  widow  of  W.  S.,  died 
aged  72. 

Dec.  23,  1873    Mrs.  Noble  Foot  died  aged  69.    [Emily  (Smith)  Foot,] 

Jan.  15, 1874  Mrs.  Paul  Champlin  died  aged  96.  [Esther  (Hyde)  Cham- 
plin,  born  9  Nov.  1777.] 

Jan.  16,  1874  Mrs.  Sally  [(Emery)]  Eldridge  died  aged  88  years.  [Wife  of 
Samuel  Eldridge.] 

Mar.  1874  Alice  M.  Dewey  died  aged  10  years,  24  days.  [Daughter  of 
Noble  and  Alice  Dewey.] 


1917] 


Vital  Records  of  Saco  and  Biddeford,  Me. 


123 


EARLY  VITAL  RECORDS  OF  SACO 
AND  BIDDEFORD,  ME. 

Communicated  by  Edgab  Yates,  A.B.,  of  Boston,  Mass. 

Ancient  Saco  lay  "to  the  Eastward,"  at  the  mouth  of  the  Saco 
River.  A  party  commanded  by  Richard  Vines,  who  acted  under 
the  direction  of  Sir  Ferdinando  Gorges,  spent  the  winter  of  1616-17 
at  the  mouth  of  the  river,  but  the  settlement  was  discontinued  after 
it  had  served  its  main  purpose  of  demonstrating  that  Englishmen 
could  live  through  a  New  England  winter.*  Thirteen  years  later 
Vines  and  John  Oldham  received  from  the  Council  of  Plymouth  a 
grant  of  land  on  the  west  side  of  the  Saco  River,  extending  four  miles 
along  the  coast  and  eight  miles  inland.  Another  patent  conveyed  a 
tract  of  the  same  extent  on  the  east  side  of  the  river  to  Thomas  Lewis 
and  Richard  Bonython.  On  5  July  1653  sixteen  leading  inhabitants 
of  Saco,  as  the  region  included  in  these  two  patents  was  called,  signed 
an  act  of  submission  to  the  Massachusetts  government,  and  the  town 
of  Saco  was  incorporated,  its  written  records  beginning  on  12  July 
of  the  same  year. 

With  the  beginning  of  the  Indian  troubles  in  1688  the  town  was 
practically  abandoned,  and  for  nearly  thirty  years  no  records  of 
meetings  for  the  transaction  of  town  affairs  are  found.  Then  the 
records  of  the  General  Court  show  that  on  14  Nov.  1718  the  inhabi- 
tants there  were  "invested  with  the  powers  of  a  town  according  to 
the  ancient  bounds  thereof,"  and  it  was  provided  "that  the  name 
thereof  be  Biddeford."  In  1752  that  part  of  the  town  of  Biddeford 
lying  east  of  the  Saco  River  was  set  off  as  a  separate  parish,  which  in 
June  1762  was  incorporated  as  the  town  of  Pepperrellborough.  On 
23  Feb.  1805  the  name  of  Pepperrellborough  was  changed  to  Saco. 

There  appear  in  the  earliest  part  of  the  first  town  book,  among  the 
records  for  the  period  1653-1688,  the  names  of  these  persons,  in  such 
connection  as  to  indicate  that  they  were  inhabitants: 


John  Abbott 
Andrew  Alger 
Edward  Andrews 
Francis  Backus 
Nicholas  Baly 
Nicholas  Baly,  Jr. 
George  Barlow 
Moses  Bennett 
Ambrose  Berry 
Benjamin  Blackman 
John  Bonithon 
Robert  Booth 
Simeon  Booth 
John  Bowden 
John  Carter 
Humphrey  Case 
[Rev.]  Barnabas  Chaun- 
cey 


Walsingham  Chilson 
Edward  Clark 
Edward  Colcott 
John  Cole 
Richard  Cummin 
William  Curkeet 
William  Daggett 
John  Davis 
Thomas  Doughty 
Patrick  Dunmark 
William  Dyer 
John  Edgecomb 
Nicholas  Edgecomb 
John  Elson 
Pendleton  Fletcher 
[Rev.]  Seth  Fletcher 
Richard  Foxwell 
William  Gale 


James  Gibbins 
James  Gibbins,  Jr. 
Thomas  Haines 
Thomas  Haley 
John  Halicome 
James  Harmon 
John  Harmon 
John  Henderson 
Peter  Henderson 
Arthur  Hewes 
Giles  Hibbins 
Peter  Hill 
Roger  Hill 
Philip  Hinkson 
Richard  Hitchcock     - 
Thomas  Hitchcock 
Christopher  Hobbs,  Sr. 
Francis  Hooke 


*  In  1916  the  inhabitants  of  Biddeford  celebrated  with  pageantry  the  three  hundredth 
anniversary  of  this  "settlement"  by  Vines  and  his  party. 


124 


Vital  Records  of  Saco  and  Biddeford,  Me. 


[April 


Phineas  Hull 
John  Leigh  ton 
William  Luscome 
Walter  Marr 
[Rev.]  Mr.  Milburn 
James  More 
Michael  Naziter 
Freegrace  Norton 
George  Page 
Richard  Peard 
Brian  Pendleton 
Walter  Pennell 
Maj.  William  Phillips 
John  Presbery 


Abraham  Radner 
Richard  Randall 
Thomas  Reading 
John  Rice 
Thomas  Rogers 
John  Rule 
Edward  Sargent 
John  Sargent 
Samuel  Scadlock 
William  Scadlock,  Sr. 
William  Scadlock,  Jr. 
Humphrey  Scammon 
John  Sharp 
Thomas  Shepard 


Alexander  Smith 
John  Smith 
John  Sparke 
Roger  Spencer 
Robert  Temple 
William  Tharall 
Ralph  Tristram 
Henry  Waddock 
John  Waddock 
John  Wakefield 
William  Warren 
John  West 
Thomas  Williams 
Arthur  Wormistall 


In  the  same  part  of  the  first  book  also  appear  these  names,  but 
they  occur  mostly  in  a  single  connection,  that  connection  not  being 
such  as  would  necessarily  imply  inhabitancy.  Certain  of  them,  for 
instance,  the  Batsons,  Gregory  Jefery,  Thomas  Mills,  Thomas 
Sanders,  and  Richard  More,  are  known  from  other  sources  to  have 
been  inhabitants  of  Cape  Porpoise,  Wells,  or  other  neighboring  towns. 


John  Gray 
David  Hamblton 
Henry  Hatherly 
Gregory  Jefery 
Morgan  Lacee  [sic, 

?  Laree] 
Shadrach  Luscome 
John  Mason  " 
Thomas  Mills 
Richard  More 
William  Naziter 


John  Palmer 
George  Payne 
Thomas  Powell 
Richard  Raser 
Giles  Read 
Thomas  Sanders 
John  Snelling 

Ward 

John  Williams 
Jacob  Wormwood 


John  Alden 
John  Batson 
Stephen  Batson 
Arthur  Battine 
William  Batting 
Henry  Browne 

Burnitt 

Robert  Cook 
Mordecai  Cravitt 
William  Downe 
Robert  Field 

The  few  remaining  names  in  this  part  of  the  book  are  those  of 
persons  who  palpably  never  were  inhabitants,  and  therefore  they  are 
not  given  here. 

In  a  "seating  "  of  the  women  in  the  meetinghouse,  as  made  by  the 
selectmen  on  9  Nov.  1674,  the  names  appear  in  this  order: 

Mistress  Pendleton,  Goodwives  Trustrum,  Woddock,  Gibbins,  Comins, 
Booth,  Bouley,  Hichcock,  Tempell,  Hill,  Pennell,  Rogers,  Bouden,  Elson, 
Wormstall,  More,  Seely,  Cartter,  Shargnt,  Gibbins,  Jr.,  Henderson,  Rule, 
Sharp,  Harmon,  Peard,  Presbere,  Case,  Harmon,  Jr.,  Read,  Henderson, 
Edgcum,  Wakfield,  Booth,  Leighton,  Frost,  Peage,  Hues,  Worrin,  Church- 
well,  Harney,  Chelcon,  Mar. 

The  first  book  of  records  is  in  a  fair  state  of  preservation,  due  in 
part,  perhaps,  to  the  fact  that  in  1859  a  copy  of  it  was  made  by  a  local 
penman  for  the  use  of  the  general  public*  But  between  1672  and 
1688  there  are  only  a  few  entries  of  vital  records,  and  in  1688  all 
town  records  cease  for  nearly  thirty  years,  until  the  reincorporation 
of  the  town  in  1718.| 

*  Owing  to  its  inaccuracies  —  in  the  vital  records,  at  least  —  this  copy  is  not  of  value 
to  the  genealogist. 

t  Much  information  about  those  named  in  the  early  records  may  be  found  in  Fol- 
som's  History  of  Saco  and  Biddeford  and  in  Hon.  James  Pbinney  Baxter's  notes  to  his 
Trelawney  Papers. 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  125 

Below  are  given  the  vital  records  contained  in  the  earliest  town 
book  and  also  those  in  the  second  book  down  to  1741,  and  the  pub- 
lication of  these  records  will  be  continued  in  a  future  number  of  the 
Register.* 

A  regester  of  y8  day  of  Childrens  birth  herein  writen 

Imprimus  Richard  Hichkox  doughter:  Jerusha:  borne  9  month  28  day  1653 

Thomas  Hichkox  borne:  11:  month  20:  day  1655 

Robert  Booth  y6  sonn  of  Robert:  borne  5:  month  25:  day  1655 

James:  Gibbins  y8  sonn  of  James  borne  19  of  march  1648 

Elizabeth  Gibbines  Doughter  of  Jams  borne  23  april  1652 

Thomas  Gibbins  sonn  of  James  borne  november  23  1654 

Rebecka  Gibbines  Doughter  of  Jams  borne  January  30  1656 

John  Lacee  [sic,  ?  Laree]  son  of  morgan  borne  June  18: 1642 

Samuell  Trustrum  son  of  Ralph:  borne  February  2:  1644 

Nathaniel  Trustrum  son  of  Ralph  borne  July  10: 1650 

Beiaman  Trustrum  son  of  Ralph  borne  May  8  1653 

Ruhana  Trustrum  Doughter  of  Ralph  borne  Decern  18:  1655 

Rachaell  Trustrum  Doughter  of  Ralph  borne  August  23 :  1658 

Charitie  Gibbins  Doughter  of  James  borne  January  5 :  1658 

Lidia  Hichkox  Doughter  of  Richard  borne  Novem  30:  1658 

Thomas  Roggers  Sonn  of  Thomas  borne  January  12:  1658 

Rachell  Gibbines  doughter  of  James  borne  octob  23:  1660 

Hanah  Bouden  doughter  of  John  borne  July:  9:  1658 

Lucie  Bouden  doughter  of  John  borne  June  25:  1660 

Richard  Randall  son  Richard  borne  March  6  1659 

Sarah  Randall  dough-  of  Richard  borne  March  24  1661 

Sarah  Hill  doughter  of  Rogger  borne  Aprill  7:  1661 

Sarat  Pennell  doughter  of  Walter  born  Aug  2:  1661 

Arthur  Wormstall  son  of  Arthur  borne  Sep  26:  61 

Susan  Wormstall  doughter  of  Arthur  born  May  25:  1658 

Rebecka  Hichkox  doughter  of  Richard  born  Aug  20:  61 

Edward  Sargent  son  of  John  borne  March  8: 1661: 

William  Scadlocke  son  of  William  borne  March:  4:  —  1661 

Ruth  Trustrum  doughter  of  Ralph  born  August  10:  —  1664 

Freegrace  Trustrum  son  of  Ralph  born  October  7:  —  1661 

Richard  Hichkox  2  doughters  borne  Septem:  25:  —  1664 

Hester  Gibbins  borne  August:  16:  — 1664 

John  Hinderson  borne  January  15:  —  1665: 66 

Hannah  hill  doughter  of  Roger  born  Sept  7  —  1664 

John  Hill  son  of  Roger  borne  May  28  — 1666 

Dunmarke  Son  of  Patryarke  born  Octo  14:  —  1667 

Cartar  Son  of  John  borne  Decemb  2  —  1667 
Ephraim  Helson  son  of  John  borne  Decemb:  4:  — 1667 
Barbery  Harman  doughter  of  Jams  Decemb:  6:  — 1667 
Petter  AndersonJ  of  John  borne  January  14  —  1667 
Anthony  Gibines  son  of  Jams  borne  October  14  —  1666 
Micael  Naziter  boorn  Aprill  3:  a       „f  a/t^o^ii  — 1664 

John  Naziter  borne  February  25 :     bons  ot  ^^^  — 1666 

Mary  Booth  doughter  of  Robert  borne  Sept  30  —  1627 
Ellen  Booth  doughter  of  Robert  borne  in  February  —  1634 
Simion  Booth  son  of  Robert  borne  May:  10:  —  1641 : 

*  The  original  books  from  which  these  vital  records  have  been  copied  are  in  the 
custody  of  the  city  clerk  of  Biddeford,  Me. 
t  Sara  written  before  Matthew  crossed  out. 
t  I.e.,  Henderson. 


126  Vital  Records  oj  Saco  and  Biddeford,  Me.  [April 

Martha  Booth  doughter  of  Robert  borne  aprill  12 :  —  1645 : 
Water:  Pennell  born  son  of  Watt  decern:  1:  — 1649 
Mary:  Pennell  doughter  of  Watt  borne  March:  12:  —  1652 
Debora:  Pennell  doughter  of  Watt  borne  decern  30:  —  1654 
Robert  Booth  born  son  of  Robert  July  24:  —  1655 

Anno  Domini  1668  births 
Samuell  Hill  son  of  Rogger  borne  december  14  — 1668 
Elizabeth  Booth  borne  doughter  of  Simieon  may  4  — 1669 
Susana  Pennell  doughter  of  Walter  borne  march  29  — 1669 
John  Wormstall  son  of  Arthur  borne  novem:  3:  — 1669: 
Patience  Sergant  doughter  of  John  borne  decern:  — 1668: 
Abigale  Buly  doughter  of  Nickolas  borne  feb:  1 :  — 1654 
Nickolas  Buly  son  of  nickolas  borne  feb  1 :  —  1661 
Bridgitt  Booth  doughter  Simion  borne  January:  10:  — 1671 : 72 

A  regester  of  Water  Mayers  Children 
Judeth  Mayer  borne  doughter  of  Water  March:  16:  —  1654 
Mary  Mayer  doughter  of  Water  borne  Septem:  3:  — 1656 
Water  Mayer  son  of  Water  born  May  —  2  — 1659 
Sara  Mayer  doughter  of  Water  borne  February:  5:  —  1661 : 
Rebecka  Mayer  doughter  of  Water  borne  July:  12  — 1664 
Ruth  Mayer  doughter  of  Water  borne  October  20:  —  1666 
Elyzabeth  doughter  of  Water  Mayer  borne  July  23  —  1669 
Beniamine  Mayer  son  of  Walter  borne  March:  16 :  —  1671 :  72: 
Love  Mayer  borne  Doughter  of  Walter  Septem  29  — 1674 

A  Regester  of  marriages  for  y8  towne  of  Saco 
William  Kirkeet  was  maried  y8  25  of  y8  9  month  1655 
William  Batting  maried  ye  12  of  y6  8  moth  1655 
John  Bouden  maried  to  Grace  Buly  y6  6:  of  6  month  1656: 
John  Helson  maried  to  Joane  Waddock  3:  of  9  mth  1658 
John  Cole  maried  to  Mary  Chilson  23  of  10  month  1658 
Nickolas  Buly*  maryd  to  Ellen  Booth  July  1652 
Ambrose  Beary  maried  to  Ann  Buly  1653 
Thomas  Roggers  maried  July  to  Easter  Forwell  — 1657 
Roger  Hill  maried  novem  to  Mary  Crosse  — 1658 
Jams  Harman  maried  to  Sarah  Clark  May  6  —  [torn] 
John  Batson  maried  to  Elyzabeth  Sanders  June  —  [torn] 
Freegrace  Norton  maryd  to  Lida  Spencer  August  3  —  [torn] 
David  Hamblton  maryed  to  Annah  Jaxson  July  14  —  16[&>rn] 
Aurthur  Hewes  maryed  to  Dunie  Steevens  June  30  —  [torn] 
John  Lighton  maryed  to  Martha  Booth  October  2:  — 1663 
Simeyon  Booth  maryed  to  Rebeka  Frost  January  5:  — 1663 
Arthur  Battine  maried  to  Abygale  Spurwell  Sept  8:  — 1664 
John  Henderson  maryed  to  Ellen  Buly  September  25  —  1664 
Mycahell  Nostras  mard  to  Jann  Hobbs  Sept:  2:  —  1664 
George  Page  to  Marye  Egcome  —  1664 
Thomas  Sanders  to  Hope  Renold  octo:  23  —  1664 
John  Carter  to  Anne  Scadlocke  decern  27  — 1665 
John  Sharp  maryd  to  Elyzabeth  Gibbins  Novem:  14:  —  1667 
John  Rule  maryd  to  Emm  Silye  June  13  — 1668 
Jams  Gibbins  mared  to  Dorkass  Silly  decern  —  166[toni] 
Thomas  Doutie  maried  to  Elyzabeth  Bullie  Jan  24  — 1669 
Richard  Peard  maryd  to  Jane  Naziter  July  8:  —  lQQ[torn] 
Gyels  Hibbines  maryed  to  Mary  Pennell  July  21 :  —  lQ7[torn] 
Petter  Henderson  maryd  to  Abigal  Buly  decern :  29 :  —  [torn] 

•  Baly  or  Bailey.    Gf.  the  will  of  Jonas  Baly,  in  Maine  Wills. 


1917] 


Vital  Records  of  Saco  and  Biddeford,  Me. 


127 


Henry  Hatherly  maried  to  Elizabeth  Barlow  July  4:  [torn] 
Gyels  Read  maried  to  Judith  Mayer  novem  10:  [torn] 
William  Chelcon  maryd  Grace  Bryar*  [torn] 
[One  more  entry  follows,  so  worn  and  torn  as  to  be  illegible.] 

Buryalls 

Rebeckaf  Gibbines  y8  Doughter  of  James  dyed  Jan  3: 1658 

Mary  Haille  buryd  10:  month  24: 1658. 

Sidrack  Luscom  Septem  1 :  1660 

Ambrose  Baery  buryd  May  3: 1661 

John  Cole  buryed  March  1661 

Ed:  Clark  buryed  July  28  — 1661 

Tamzin  Buly  buryd  July  30  — 1661 

Elyfall  Cole  buryd  octo  23  — 1661 

William  Kirkeet  March  20:  —  1662 

Nicolas  Buly  buryed  Aprill  29:  —  1664 

John  Scadlock  buryed  Aprill  29:  —  1664 

William  Scadlock  buryed  July  17  — 1664 

Petter  Hill  buryed  August  29  —  1667 

Mr:  William  Flecher  buryd  January:  30: 1667:68 

Edward  Andrews  buryd  Aprill:  16:  —  1668: 

Micaell  Naziter  beiried  June  13  — 1668: 

John  Sparke  buryed  October  24  —  1669 

Abram  Radner  buryed  Sept:  15  —  1670 

Rich*  Hichkox  buryd  June  22  — 1671 : 

Thomas  Hichkox  buryd  decern:  23  — 1671: 

Marey  Chelcon  Bured  august  24  —  1674 

John  Wakfelld  Died  Febearey  15  —  1674 

John  Dunmarke  son  of  Patryark  borne  November  12:  — 1669 
Elyzabeth  Dowtie  doughter  of  Thomas  borne  February  14  — 1669-70 
Beniamine  Sergent  son  of  John  Sergent  borne  February:  15:  1671-72 
Margery  Case  Doughter  of  Humphry  Case  Born  Aug8*  7  — 1671 
John  Bouden  son  of  John  Bouden  Borne  July  15  — 1671 
Nicklos  Bouden  son  of  John  Bouden  Borne  Janeary  19  —  1673 
Marey  Hill  Dafther  of  Roger  Borne  June  25  — 1672 
Margreat  Case  Doughter  of  Humphry  Case  borne  Janarey  8:  1673 
Bengimane  Hill  son  of  Roger  Borne  Febearey  y6  24  — 1674 
James  Lighton  son  of  John  Borne  Aprell  y9  19  — 1675 
Patience  Sherjant  Dafther  of  John  Borne  May  y8: 1:  — 1675 
Ebenezer  hill  y6  Sun  of  Roger  Hill  Borne  in  Feberay  14  1679 

A  book  of  Reecords  of  berthes  in  Saco  and  Biddiford 

Humphrey  the  Son  of  Humphrey  and  Elizebeth  Scammon  was  Boren  March 

the  2th  1717J 
Ezray  the  Son  of  John  and  Elizebeth  Davis  was  Boren  Feubery  the  20th 

1719/18 
Marttheu  the  son  of  Mattheu  and  Margaret  Short  was  born  Aprill  the  20th 

1719 
Dominicos  the  Son  of  Humphrey  and  Elizebeth  Scammon  was  born  May  22th 

1719 
John  the  Sun  of  John  and  Darckes  Liensey  Was  Boren  Feuebery  20th  1720/21 
Ebenezer  the  Son  of  Matthew  &  Margaret  Short  was  born  March  21*h  1721 

*  Not  Bryant,  as  Folsom  thought  possible.  For  the  family,  see  the  will  of  Jonas 
Baly. 

t  Rebecka  written  above  Elizabeth  crossed  out. 

t  Each  entry  of  vital  records  from  1717  to  1732  is  attested  "pr  Humphrey  Scammon 
town  Clarck." 


128  Vital  Records  of  Saco  and  Biddeford,  Me.  [April 

Bengjman  the  son  of  Ebenezer  &  Abieall  Hill  was  boren  Septembr  25: 1715: 
Lydia  the  Dafter  of  Ebenezer  &  Abieall  Hill  was  Boren  August  25th  1718 
James  the  Son  of  Humphrey  Scammon  and  Elizebeth  was  boren  Aug8*  1 :  1721 : 
Joshua  the  Sun  of  Ebenezer  &  Abieall  Hill  was  Boren  October  17  1721 
Judeth  the  Dafter  of  Abraham  townsend  &  Judeth  was  Boren  October  29 

1722 
Rusworth  the  Sun  of  Sammil  Jordon  and  Oliey  was  Boren  November  17  1719 
Oley  the  dafter  of  Sammil  Jordon  and  Oley  was  boren  Juley  1  1722 
Mary  the  dafter  of  Stephen  Stringer  and  Mary  was  boren  Febuary  23  172/3 
Rebacker  the  dafter  of  Solomon  Smith  and  Susan  was  boren  March  28  1723 
Sarah  the  Dafter  of  Robert  Eghcumb  and  [torn]  was  boren  Aprail  the  19  1722 
Jaramiah  the  Sun  of  Ebenezer  and  Abieal  Hill  was  boren  Janeruy  22  1723/4 
Nathanel  the  Sun  of  Humphrey  and  Elizebeth  Scammon  was  boren  Febru- 
ary th  6  1723/4 
Marey  the  Dauester  of  David  and  Marey  Young  was  boren  November  th  6 

1721 
Sarah  the  Dauester  of  Davied  and  Mary  Young  was  boren  March  22  1723 
Hipzbah  the  Daefter  of  John  and  Elizebeth  Davies  was  boren  Juen  the  4  1721 
John  the  Suen  of  John  and  Elizebeth  Davies  was  boren  September  th  1  1723 
Toefelos  the  Suen  of  Danel  and  Rebacker  Smith  was  boren  November  25  1720 
Daniel  the  Suen  of  Daniel  and  Rebacker  Smith  was  boren  Aprael  the  11  1722 
Rebacker  the  Daefter  of  Daniel  and  Rebacker  Smith  was  boeren  October  the 

12  1724 
Samuell  the  Sun  of  Abrahaem  &  Judah  Townensad  was  boren  Febuarey  the 

14  1724/5 
Robert  the  Sun  of  Robert  and  Sarah  Edgcumb  was  boeren  March  th  26  1725 
Ritchard  the  Sun  of  Ritchard  and  Mary  Smith  was  Boeren  Augaest  the  29 

1724 
Benjman  the  Sun  of  Humphrey  and  Elizebeth  Scamon  was  boeren  May  the 

9  1727 
Stephen  the  Sun  of  David  and  Elizebeth  Briaent  was  boren  March  the  8  1724 
Susana  Dafter  of  David  and  Elizebeth  Briaent  was  boren  March  23  1727 
[torn]anah  the  Dafter  of  Robert  and  Sarah  Brocks  was  boren  Setember  11 

1724 
Thomas  the  Sun  of  Ritchard  and  Mary  Smithe  Was  Boren  Juen  the  17  1727 
Bathsheby  Bagley  the  dafter  of  Robert  and  Marttey  Baglley  was  boren 

March  the  14  day  in  1727 
Humphrey  the  Sun  of  John  and  Marey  Tomas  was  boren  May  the  26  1727 
John  the  Sun  of  Edward  and  Abigaiel  Proctor  was  boeren  October  the  11 1727 
Liedy  the  Dafter  of  Daniel  and  Rebackr  Smieth  was  boeren  Desembr  25  1727 
Sarah  the  Dafter  of  Samiel  and  Olive  Jordan  was  boeren  5  of  Jueley  1724 
Hanah  the  Dafter  of  Samiel  and  Olive  Jordan  was  boeren  8  day  of  Maey  1726 
Thomas  Eghcomb  the  Son  of  Thomas  and  Sarah  Eghcomb  was  boeren  19  of 

October  1727 
Rachaiel  the  Dafter  of  Robert  and  Sarah  Eghcomb  was  boeren  20  of  Augaest 

1727 
James  the  Sun  of  Abraham  Townsand  and  Judath  his  wief  was  boeren  Janu- 

arey  the  31  in  the  year  1729/30 
Routh  the  Dafter  of  James  and  Amm  Saends  was  boren  17  Day  of  November 

1729 
Mary  the  Dafter  of  Daniel  Smith  and  Rebecker  was  boern  Juen  the  26  day 

1729 
Jeriemiah  Sun  to  Humphrey  and  Elizebeth  Scammon  was  boern  May  the  12 

day  1729 
Honur  Dafter  to  John  &  Eliezebeth  tar  was  boeren  Juen  the  15  day  1730 
Jejima  the  Dafter  of  Robert  &  Sarah  Edgcomb  was  boeren  March  the  18  day 

17[torn) 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  129 

- 

Rachael  the  Dafter  of  Thomas  Edghcumb  &  Sarah  his  wief  was  boeren 

May  23  day  1730 
Edward  the  Sun  of  Edward  and  Sarah  Rumerey  was  boeren  Jueley  the  27  day 
i  1730 

Joseph  the  Sun  of  Benjman  &  Eliesebeth  Hielton  was  boren  Augst  the  22  day 

1729 
Thomas  the  Sun  of  Mark  Shepaerd  &  Hanah  was  boren  Juen  the  22  day  1730 
Mary  the  Dafter  of  John  &  Sarah  Sharpe  was  boeren  30  day  of  Juen  1730 
Sarah  the  Dafter  of  John  and  Dabra  Philips  was  boeren  28  day  of  Juen  1731 
Aliab  Sun  of  Henerey  and  Debra  Pendexter  was  boren  Desember  the  6  1729 
Mary  the  Dafter  of  Henery  &  Debry  Pendexter  was  boern  Desembr  23  day 

1730 
Henery  the  Sun  of  Henery  &  Debroro  Pendexter  was  boren  Juen  18  day  1732 
Mary  the  Dafter  of  Robert  and  Sarah  Edgcoumb  was  boren  March  day  31 

1733 
William  the  Sun  of  William  and  Saray  Raday  was  boeren  Febuery  the  11  day 

1732/3 

A  Boock  of  Mareges  for  the  Town  of  Biddiford 
Moses  Dower  &  Ann  Clemens  both  of  Biddiford  ware  Married  Decembr  the 

first  1720  ■$  Matthew  Short 
Abraham  Townsend  &  Judith  Edgcumb  both  of  Biddiford  war  Mared 

Decembr  the  8&  1720  pr  Matthew  Short 
Peaer  Shortwel  of  Gorge  Town  &  Mary  Cromton  of  Bidiford  war  Married 

Feubery  27th  1720/1  *$  Capt  John  Graey  Esqir 
Daniel  Smieth  and  Rebacker  Emerey  both  of  Biddeford  war  Mared  the  fiest 

of  Janerey  1719 
Thomas  Edhcumb  and  Sarah  Fletcher  both  of  Biddiford  war  Marrid  the 

tenth  of  Desembr  1725 
John  Reed  and  Elizebath  Linsey  both  of  Biddiford  war  Marrid  the  tenth  of 

Desembr  1725 
Edward  Seers  and  Lydia  Smith  both  of  Biddeford  war  marrid  the  tenth 

Feebuary  1725 
Captt  John  Sharpe  and  Elizbeth  Gardner  of  Gloster  war  mared  the  29  day  of 

Septembr  1726 
Edward  Proctor  &  Abiagall  Sharpe  both  of  Biddiford  war  married  the  12  day 

of  Desemboer  1726 
Henrey  Pendexter  &  Debrow  Littelfeald  both  of  Biddeford  war  Married 

Decembr  the  20  1727 
Thomas  Emerey  &  Susanah  Hill  boeth  of  Biddiford  waer  Married  the  22  day 

of  March  1731  by  the  Reverend  Samuell  Wilerd 
Adames  &  Hanah  Taler  war  mared  October  26  1731  by  the  Rev1 

Samuell  Wilrd 
John  Elwel  &  Elizebeth  Dunel  war  mared  Febuarey  2d  1731/2  by  the  Revend 

Samuel  Willard 

A  boock  of  Deths  for  Biddiford 
Ruth  Senter  Dieyed  May  the  7  1721 
Patitaenc  Senter  Dieyed  Juen  29  1723 
Humphrey  Scammon  Desesed  Januarey  the  1  day  in  the  yeaer  of  1727  and 

of  his  aeaeg  87  yeaers 
Jeramiah  Scammon  Sun  to  Humphrey  &  Eliezebeth  Scammon  desesed  May 

the  29  day  1729 
Honur  the  dafter  of  John  &  Eliezebeth  Tar  desesed  the  15  day  1730  [sic] 
Aliab  Pendexter  desesed  Desember  the  22  day  1729 

Marieg  intended  by  Samuel  Coell  &  Ester  broox  both  of  Biddiford  October 
14  day  1731 


130  Vital  Records  of  Saco  and  Biddeford,  Me.  [April 

Marieg  intended  by  John  Stackpoel  of  Biddiford  and  Bethiah  Young  of  York 

October  22  1731 
Marieg  intended  by  John  Elwel  and  Elisebeth  Dunel  both  of  Biddiford 

Janeury  20  day  1732/1 
Marieg  intended  by  Benoney  Astien  and  Masey  Tompson  both  of  Biddiford 

Febuarey  4  day  1732/1 
Marieg  intended  by  Wm  Gibes  and  Mary  Hariel  both  of  Biddiford  Febuary  19 

day  1732/1 
Marieg  intended  by  Benjman  Pariker  and  Sarah  Davies  Both  of  Biddiford 

Febuary  26  day  1732/1 
Marieg  intended  by  Jacob  Chisemor  and  Mathe  Smith  both  of  Biddiford 

Febuary  26  day  1732/1 
Marieg  intended  by  Natthanell  Faver  and  Elizabeth  Sharp  both  of  Biddeford 

November  the  10  day  1732 

Joseph  Hanson  of  Dover  and  Sarah  Scamman  of  Biddiford  Intends  Marriage 

Biddiford  1737* 

Benj  Tarbox  and  Abigail  Emery  Both  of  Biddeford  Intend  Marriage  Bidde- 
ford 
Their  is  Man-age  intended  betwen  Leiut  Benj  amen  Nicols  of  Biddiford  &  M™ 

#  Mary  Woodbridge  of  York  Biddifor  July  20th  1734 
Theire  is  Marrage  Intended  betwen  Joseph  Millar  of  Biddeford  and  Mar- 
I  great  Smith  of  Arundel  Biddiford  No1  30th  1734 

Theire  is  Marrage  Intended  betwen  John  Barrows  and  Perscillia  Philbrook 

both  of  Biddiford  Biddiford  Dec  7th  1734 
Theire  is  Marrage  Intended  betwen  Joseph  Hatch  and  Abigal  Flecher  Both 

of  Biddiford  Biddiford  January  18th  1734 
Samu11  Young  of  Biddeford  and  Darkes  Day  of  Wells  Intends  Marrage 

Biddeford  March  6  1735 
Samu11  Smith  of  Biddiford  and  Sarah  Melcher  of  Boston  Intends  Marrage 

Biddiford  March  20th  1735 
Mr  Ebenezer  Hill  junior  of  Biddiford  and  Mra  Joanna  Whinget  of  Dover 

Intends  Marrage  Biddiford  May  1  1736 
Joseph  Ejllpatrick  and  Mary  Millar  both  of  Biddiford  Intends  Marrage 

Biddiford 
Walter  Murch  and  Rebeckah  Garland  both  of  Biddiford  Intends  Marrage 

Biddiford  Augt  22th  1736 
Samuel  Scammon  jun.  of  Biddiford  and  Mehittibel  Hinckley  of  New  Meddows 

Intends  Marrage  Biddiford  Augt  22th  1736 
Mr  Richard  Berry  and  Mre  Abigal  Smith  both  of  Biddiford  Intends  Marraige 

Biddiford  May  8th  1736 
Ichabod  Austin  and  Elizabeth  Billing  both  of  Biddiford  Intends  Marraige 

Biddiford  Sept  5  1736 
Simon  Whinget  and  Lydia  Hill  Both  of  Biddiford  Intends  Marraige  Biddiford 

Sept  26  1736 
John  Paterson  and  Elizabeth  Davis  both  of  Biddiford  Intends  Marraege 

Biddiford  Sept  26  1736 
William  Killpatrick  and  Martha  Thompson  both  of  Biddiford  Intends  Mar- 
raige Biddiford  Augt  29th  1736 
Moses  Wadlen  and  Jane  Perry  Both  of  Biddiford  intends  Marriage  Biddiford 

Oct  15th  1737 
William  Hodges  and  Anna  Russell  both  of  Biddiford  Intends  Marriage 

Biddiford  March  27th  1737 
Joshua  Whitney  of  Biddiford  and  Pheba  Day  of  Wells  Intends  Marriage 

Feb  19th  1737 

*  With  this  entry  begin  vital  records  found  in  the  second  town  book  of  Biddeford. 
Each  entry  is  attested  by  the  town  clerk,  Samuel  Jordan.  The  first  two  marriage 
intentions  are  written  on  the  flyleaf. 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  131 

David  Sawyer  of  Scarborough  and  Hepsabeth  Davis  of  Biddiford  Intends 
Marriage  Feb  25  1737 

Josiah  Norton  and  Elizabeth  Steward  both  of  Biddiford  Intends  Marriage 
Fe»>  25  1737 

John  Fletcher  &  Elisabeth  Simson  Both  of  Biddiford  Intends  Marriage 
Biddiford  Decern1  3*  1737 

Richard  Clay  and  Rachel  Pennell  both  of  Biddiford  Intends  Marriage  Biddi- 
ford March  18  1736/7 

Samuel  Haley  and  Sarah  Hilton  both  of  Biddiford  Intends  Marriage  Biddi- 
ford Apr"  22  1738 

Mr  Humphry  Scammon  of  Biddiford  and  M™  Susanna  Shapley  of  Kittery 
Intend  Marriage  Biddiford  August  6th  1738 

James  Edgcomb  y»  Son  of  Thomas  &  Sarah  Edgcomb  was  Born  Novr  28th  1734 
Christian  Favour  y8  Daughter  of  Nathaniel  &  Elizabeth  Favour  was  Born 

May  31  1734 
Elizabeth  Townsend  y8  Daughter  of  Isaac  and  Mary  Townsend  was  Born 

May  4*h  1731 
Abigal  Cole  the  Daughter  of  Samuel  and  Esther  Cole  Was  Born  June  10th  1734 
Samuell  Jordan  the  Son  of  Samuel  Jordan  &  Olive  Jordan  was  Born  April  5th 

1729 
Tristram  Jordan  the  Son  of  Samuell  Jordan  and  Olive  Jordan  was  Born 

May  13»i»  1731 
Anna  Townsend  y8  Daughter  of  Isaac  and  Mary  Townsend  was  Born  Feb- 
ruary y8  9*h  1734/5 
Joel  Smith  the  Son  of  Joel  Smith  and  Sarah  Smith  was  Born  June  29th  1734 
Mary  Jordan  the  Daughter  of  Samuell  Jordan  and  Olive  Jordan  was  Born 

July  29*^  1735 
Hannah  Edgchome  y8  Daughter  of  Thomas  and  Sarah  Edgchome  was  Born 

Ap»  20  1735 
Elizabeth  Thompson  the  Daughter  of  James  &  Lienie  Thompson  was  Born 

13*h  March  1732/3 
Samuel  Thompson  the  Son  of  James  &  Lienie  Thompson  was  Born  2£  March 

1734/5 
Thomas  Favour  the  Son  of  Nathaniel  and  Elizabeth  Favour  was  Born 

Decern1  7*  1735 
Samuel  Prockter  the  Son  of  Edward  Prockter  and  Abigal  Prockter  was  Born 

Augt  20  1733 
Hannah  Prockter  the  Daughter  of  Edward  Prockter  and  Abigal  Prockter  was 

Born  December  26th  1735 
Rachel  Pendexter  y8  Daughter  of  Henry  and  Deborah  was  Born  April  9th  1736 
Paul  Pendexter  y8  Son  of  Henry  and  Deborah  Pendexter  was  Born  Ocf  21 

1737 
Nathaniel  Smith  y8  Son  of  Daniel  and  Rebeckah  Smith  was  Born  January  y8 

29  1732 
Elexander  Smith  y8  Son  of  Daniel  and  Rebeckah  Smith  was  Born  May  3d  1734 
Noah  Smith  ye  Son  of  Daniel  and  Rebeckah  Smith  was  Born  May  11th  1735 
Hannah  Fletcher  y8  Daughter  of  Pendleton  and  Hannah  Fletcher  Junr  was 

Born  July  30  1730 
Pendleton  Fletcher  y8  Son  of  Pendleton  Fletcher  Junr  and  Hannah  Fletcher 

was  Born  January  12th  1732 
Abigail  Fletcher  y8  Daughter  of  Pendleton  Fletcher  Junr  and  Hannah  Fletcher 

was  Born  Decern1,  20th  1736 
John  y8  Son  of  Thomas  and  Sarah  Edgcomb  was  Born  May  25th  1738 
Rebcekah  the  Daughter  of  Jonathan  and  Pheba  Emery  was  Born  Nov  22  1739 
Sarah  Sheaperd  y8  Daughter  of  Mark  and  Hannah  Sheaperd  was  Born 

July  1st  Anno  Domini  1736 

VOL.  LXXI.  9 


132  Vital  Records  of  Saco  and  Biddeford,  Me.  [April 

William  Rumery  the  Son  of  Edward  and  Sarah  Rumery  was  Born  February  3d 

day  1737 
Richard  Clay  the  Son  of  Richard  and  Rachel  Clay  was  Born  the  3d  of  June 

1739 
Jonathan  Rumery  the  Son  of  Edward  and  Sarah  Rumery  was  Born  the  first 

day  of  February  Anno  Domini  1731 
Thomas  Rumery  the  Son  of  Edward  and  Sarah  Rumery  was  Born  the  twenty 

seventh  of  December  Anno  Domini  1733 
William  the  Son  of  Samuel  &  Rebekah  Cole  Was  Born  October  16  1719 
James  Plaisted  Hill  the  Son  of  Sam"  and  Sarah  Hill  was  Born  Decern1 4th  1739 
Samuel  the  Son  of  Thomas  and  Sarah  Edgcomb  was  Born  Aug*  21  1739 
Samuel  Scammon  the  Son  of  Samuel  Scammon  Junr  &  Mehitebal  was  Born 

September  3d  1738 
I  Charity  Edgcomb  the  Daughter  of  Robert  &  Sarah  Edgcomb  was  Born 

Octr  6th  1735 
Jonathan  the  Son  of  Jonathan  &  Pheba  Emery  was  Born  Aug*  12  1737 
David  the  Son  of  Nathan  &  Lydia  Whitney  was  Born  April  8  1732 
Abel  the  Son  of  Nathan  &  Lydia  Whitney  was  Born  Aug*  20th  1734 
Lydia  the  Daughter  of  Nathan  and  Lydia  Whitney  was  Born  Decr  11  1736 
Sarah  the  Daughter  of  Nathan  and  Lydia  Whitney  was  Born  August  15  1739 
Thomas  Fletcher  the  Son  of  Pendleton  Fletcher  Junr  and  Hannah  Fletcher 

was  Born  October  the  24  1739 
John  Favour  the  Son  of  Nathaniel  and  Elizabeth  Favour  was  Born  December 

the  28  1740 
Mary  Bradbury  the  Daughter  of  Crisp  and  Mary  Bradbury  was  Born 

August  the  16th  1740 
Ephraim  Stimson  the  Son  of  Richard  &  Elizabeth  Stimson  was  Born  Decern1, 

y6  10  1717 

Elexander  Smith  y6  Son  of  Daniel  and  Rebeckah  Smith  Deceasd  May  28  1734 
Noah  Smith  ye  Son  of  Daniel  &  Rebeckah  Smith  Deceas"1  July  15th  1738 

Edward  Chatman  of  Biddeford  and  Elisabeth  Lebby  of  Battery  Intend 
Marraige  Biddeford  Sepr  2  1738 

Ebenezer  Watson  of  Arundel  &  Rebeccah  Cole  of  Biddeford  Intend  Marriage 
Biddeford  December  30th  1738 

Stephen  Hussey  of  Biddeford  and  Mary  Caane  of  Dover  Intend  Marriage 
Biddeford  January  6th  1738/9 

Mr  Ivorey  Hovey  Junior  of  Topsfield  and  Mre  Olive  Jordan  of  Biddeford 
Intend  Marriage  Biddeford  January  20th  1738/9 

Mr  Samuel  Hill  and  Mra  Sarah  Jordan  both  of  Biddeford  Intend  Marriage 
Biddeford  January  20th  1738/9 

John  Carter  of  Scarborough  and  Hannah  Sands  Of  Biddeford  Intend  Marriage 
Biddeford  January  27  1738 

Michal  Brooks  of  Biddeford  and  Joannah  Colwell  of  Kittery  Intend  Marriage 
Biddeford  Feby  17  1738 

Benje  Hill  of  Biddeford  and  Anna  Hayes  of  Cacheacha  Intend  Marriage 
Biddeford  March  24th  1738 

Jacob  Derben  of  Biddiford  and  Rachel  Carter  of  Scarborough  Intend  Mar- 
riage Biddeford  Apr'  28  1739 

James  Sands  and  Hannah  Durell  both  of  Biddeford  Intend  Marriage  Bidde- 
ford May      1739 

Ezra  Davis  and  Sarah  Edgcomb  both  of  Biddeford  Intend  Marriage  Bidde- 
ford May  19th  1739 

John  Thompson  of  Scarborough  and  Sarah  Mains  of  Biddeford  Intend  Mar- 
riage Biddeford  May  26th  1739 

James  Prat  and  Marget  Emery  both  of  Biddeford  Intend  Marriage  Biddeford 
June  10th  1739 


1917]  Record  of  Deaths  at  Plainfield,  Conn.  133 

■ 

John  Sillea  of  Biddeford  &  Hannah  Seavey  of  Scarborough  Intend  Marriage 
Biddeford  Octob1       1739 

James  Berry  &  Marey  Philbrook  Intend  Marriage  Biddeford  Nov1       1739 

Theophelous  Smith  of  Biddeford  &  Olive  Libby  of  Scarboroug  Intend  Mar- 
riage Biddeford  January  17  1739 

Ephraham  Stimson  &  Marey  Perry  both  of  Biddeford  Intend  Marriage  Bidde- 
ford June  23: 1739 

Joseph  Dyer  &  Abigail  Haley  both  of  Biddeford  Intend  Marriage  Biddeford 
June  23«»  1739 

Joseph  Hill  of  Biddeford  &  Amme  Johnson  of  Kittery  Intend  Marriage 
Biddeford  July  29  1739 

William  Cole  &  Elisabeth  Tarbox  Both  of  Biddeford  Intend  Marriage  Bidde- 
ford aprel  27  day  1740 

John  Brooks  &  Eliner  Libby  Both  of  Biddeford  Intend  Marriage  Biddeford 
Aug*       1740 

Edmund  Littlefield  &  Mary  Davis  Both  of  Biddeford  Intend  Marriage  Bidde- 
ford Sept  20th  1740 

Thomas  Gillpartrik  &  Margret  Meins  both  of  Biddeford  Intend  Marriage 
Biddeford  Oc*  27  1740 

Whyatt  Moore  &  Elisabeth  Whormwood  Both  of  Biddeford  Intend  Marriage 
Biddeford  Novr  16  1740 

Dominicous  Scamman  &  Rebeccah  Smith  Boath  of  Biddeford  Intend  Mar- 
riage Biddeford  June  13  1741 

John  Smith  of  Biddeford  &  Rebeccah  Day  of  Cape-Pan  Intend  Marriage 
Biddeford  June  27  1741 

Robert  Patterson  Junr  of  Biddeford  &  Mary  Hasty  of  Scarborough  Intend 
Marriage  Biddeford  Aug*  1  1741 

Thomas  Haley  of  Biddeford  &  Abigal  Hill  of  Arundel  Intend  Marriage 
Biddeford  August  8  1741 

[To  be  continued] 


RECORD  OF  DEATHS  KEPT  BY  MANUEL  KTNNE 
OF  PLAINFIELD,  CONN. 

Communicated  by  Judge  John  Eben  Pbioe  of  Moosup,  Conn. 

The  following  records  have  been  copied  from  a  notebook  kept  by 
Manuel  Kinne  of  Plainfield,  Conn.,  who  died  in  that  town  31  July 
1828,  in  the  eighty-eighth  year  of  his  age. 

Manuel  Kinne  Now  begun  to  Keep  a  Lists  of  the  Deaths  of  Plainfield 
January  1  d  AD  1799 

Mr  Benjamin  Gallup  Wife 

Mr  Squire  Cady  Wife 

Mr  Willam  Perce  grand  Childe 

Mr  Joseph  Boide 

Mr  Selvester  Perce  Child 

Mr  Cornell  Dafter 

Mr  Ceazer  Perce 

Mr  James  Mackfield  Wife 

Mr  Air  Philips 

Mr  Jeduthen  Stephans 


13 

13 

Febuary 

23 

March 

12 

29 

April 

21 

May 

213  [sic] 

29 

31 

July 

27 

134 


Record  of  Deaths  at  Plainfield,  Conn. 


[April 


August         3  Capt  Isaac  Gallup  Starlin* 

30  Mrs  Widdow  Parcust  Dafter 

Septembr     6  Doct  Elisha  Perkins  New  York 

October      21  Mr  Stephan  Wflbowf  Son 

December    7  Mrs  Widdow  Marten 

15  Mr  David  Hall  Child 

23  Mr  Wilbowt  Child 

December  31  Day  AD  1799  No-  16  [sic]  Deaths 

Plainfield  January  1  d  AD  1800  a  Lasts  of  the  Deaths  this  year 

13  Mr  Lemuell  Perce  grand  Child 

Febuary     24  Mr  Money  Child 

April  15  Mr  Nathan  Harris 

17  Mr  Jonas  Whealer 

May  3  Mr  Perry  Clarke 

6  Mr  Waterman  Shepard  Child 

19  Mr  Samuel  Herrick 
July             5  Mr  Charles  Miller 

27  Mr  Elias  Woodard  Dator 

Septem         6  Mr  James  Gordon  grand  Child 

20  Mr  Colvegrove  Wife 
29  Mr  John  Hun 

October       21  Mr  Gordon  Starlin*  Deacon 

.22  Mr  Abraham  Boid 

Decembr    12  Mr  Walter  Palmer  Child 

13  Mr  Walter  Palmefr]  Wife 

25  Mr  Jonathan  Hall 

December  31  Day  AD  1800  No-  16  [sic]  Deaths 

January  1  d  AD  1801  a  Lists  of  the  Deaths  this  year 

Mr  Jothan  Warren  Child 

Mrs  Widdow  Mash  M  Ch 

Mr  John  Gallip  Starlin* 

Mrs  Widdow  Burten 

Mrs  Widdow  Philips 

Mr  Waterman  Shepard  Child 

Mr  Jeff  Child 

Mr  Simeon  Shepard  Child 

Mr  Umpstid  Child 

Mr  Jeff  Siras 

Mr  Samuel  Spalding  Son 

Mr  Branches  Wife 

Mr  Moses  Branches  Wife 

Mr  Collings 

Mr  Kinsmon  Dafter 

Mr  Andrew  Duglis  Child 

Mr  Phinas  Perce 

John  Gallup  Member  Church 

Mr  James  Bradford  Esq 
December  31  AD  1801  No-  18  [sic]  Deaths 

Plainfield  January  the  1  day  AD  1802  a  Lists  of  the  Deaths  this  year 
2  Mr  Samuel  Coper 

Feb  1  Mr  Samuel  Starnes  Child 

4  Mr  Samuel  Starnes  Wife 

4  Mr  Dea  Matsson  Child 

•  I.e.,  the  town  of  Sterling. 
t  I.e.,  Wilbur. 


Plainfield 
February     5 


18 

6 

18 

26 

3 

6 


April 


May 
June 
July 


9 
17 
August  25 
September  16 
26 
October 
November  1 
Decern        10 


1917] 


Record  of  Deaths  at  Plainfield,  Conn. 


135 


/■ 


21  Mr  William  Cutler 
March          7  Mr  Duglis  Parks  Child 

11  Mr  Samuel  Coper  Child 

31  Mr  Benjamin  gary  Child 

Aug  16  Mr  Benjamin  gary  Child 

18  Mr  David  Waters  Child 

29  Mr  John  Addims  Child 
June             2  Mr  Benjamin  Prier  Child 

22  Mr  gustis  Bester  Child 

23  Mr  gustis  Bester  Wife 
July           14  Mr  Levi  Kinne  Child 
Aug           31  Mr  Sephas  Nickles  Wife 
Sep            27  Mr  Abel  Andris  Dafter 

30  Mr  Joseph  Nicols  Dafter 
Octo           15  Mr  Andrew  Duglis  Child 

16  Mr  Mashs  Mother 

27  Mr  Jacks  Child 

28  Mr  Henary  Austin 
Nove          10  Mr  Deon  Nites  Wife 
Decern        15  Mr  William  Harris  Child 

December  31  Day  No  24  Deaths 


Plainfield  January  the  1  Day  AD  1803  A  Lists  of  the  Deaths  this  year 


31 

12 

25 

26 

17 

7 

12 

13 

18 

27 

7 

1 

4 

16 

13 

6 

Decemb      11 


Feb 


March 
April 

June 


July 
Aug 
Septem 

Nov 


Plainfield 
Febu         103 


March 
May 
June 
July 

Augut 

Sept 

Octob 


4 
19 
13 
11 
23 
24 
10 
12 
5 
3 
20 


Mrs  Mehitibel  Dean 
Mr  James  Phillips  Child 
Mr  Thomas  Bennit 
Mr  Medbury  Wife 
Mr  Sessings  Lester  Child 
Mr  Samuel  Duglis  Child 
Mr  Willard  Perce  Dafter 
Mr  Josiah  Harris 
Mr  Pinknottel  Wife 
Mr  Benjamin  Prier  Dafter 
Decon  Hopkins  Wife  and  Child 
Mr  Benjamin  Whealer 
Mrs  Widdow  Park 
Mr  Midlington  Wife 
Mr  Calip  hall  Wife 
Mrs  Widdow  Kingsbury 
Mr  Uriah  Keay  Child 
December  30  Day  AD  1803  No-  18 

January  1  Day  AD  1804    A  Lists  of  the  Deaths  this  year 
[sic]      Mrs  Judy  Whitney  negro  woman  year  100  old  [hur  age 
103  written  above  date.) 

Mr  Nathan  Robition* 

Mr  Moses  Branch  Dafter 

Mr  Judg  Shepard 

Mr[s]  Widdow  Knight 

Mr  Timothy  Parkis  Wife 

Mr  Joseph  Lester  Child 

Mr  Joseph  Cory  Child 

Mr  Augustis  Bestor  Child 

Mrs  Betsey  Fuller 

Minester  Morgin 

Mr  Stephen  Clark  Son 


*  I.e.!  Robinson. 


136 


Record  of  Deaths  at  Plainfidd,  Conn. 


[April 


Mr  Fishor  Child 
30  Mrss  Widdow  Neavins 

Novemb       5  Mrss  Widdow  Rode  Dafter 

26  Mr  Zeblon  Parkis  Child 

20  Mr  Willam  Ingram  who  died  at  New  York 

December  31  Day    AD  1804    No  17  Deaths 

Plainfield  January  1  Day  AD  1805    A  Lists  of  the  Deaths  this  year 


30 

Febua 

7 

16 

17 

March 

10 

April 

16 

21 

May 

31 

June 

10 

July 

24 

Sept 

1 

16 

Octob 

7 

Novebr 

1 

15 

Plainfield 

Janur 

22 

28 

Febu 

12 

March 

3 

30 

April 

14 

23 

May 

20 

June 

5 

8 

21 

26 

30 

Aug 

5 

8 

31 

Sept 

30 

Octob 

20 

23 

30 

Nove 

7 

9 

15 

2 

16 

27 

Dec 

18 

24 

Mr 


Child 


Mrs  Widow  how 
Mr  Frie  Child 

Mr  Willam  Robition*  Member 
Mr  Picket  Childe 
Mr  Baker  Child 
Mr  Lewing 
Mr  Nemiah  Park 
Mr  John  Kinne  Wife  Worthington 
Mr  Robart  Dunlop  Wife 
Mr  Fisher  Child 
Mr  Benjamin  Andris  Child 
Mrs  Hannah  Cato 
Mr  Samuel  Coper  Child 
Mr  Andrew  Spalding  Wife 
December  31  Day  AD  1805    No  14  [sic]  Deaths 

January  1  Day  AD  1806    A  Lists  of  the  Deaths  this  Year 
Mrs  Widow  Gollings 
Mr  Hammit  Dafter 
Mr  Herick  Child 
Mr  Jabez  Starkwether  Dafter 
Mr  John  Philips 
Mr  Andrew  Spalding 
Mrs  Widdow  Clarke 
Mr  Rothbones  two  Cildren 
Mr  Owings  Wife 
Mr  Jabez  Starkwether  Dafter 
Mr  Moses  Park  Died  at  sea 
Esq  Dunlop  Wiff 
Mr  Bennidick  Dafter 
Mr  Isiah  Cory 
Mr  Clarke 
Mr  Drouns  Childe 
Mr  Greanes  Childe 
Mr  Cannidy  Child 
Mr  James  two  Childrin 
Mrs  Olive  Brier 
Mr  Abner  Harris  Child 
Mr  Benjamin  Prier  Son 
Mr  Drowne 
Mr  Days  Child 
Mr  Abner  Harris  Child 
one  Ingin  Woman  found  Dead 
Mr  Abner  Harris  Childrin 
Mr  John  Shepard  Child 
No  30  December  31  Day  AD  1806 

Plainfield  January  1  d  AD  1807    a  lists  of  the  Deaths  this  year 

9  Mr  Kinsley  Wife 

I.e.,  Robinson. 


1917] 


Record  of  Deaths  at  Plainfield,  Conn. 


137 


9 

Mrs  Widdow  Stevens 

9 

Mr  Nathanil  Kinne  Child 

9 

Mr  Purkins  Wife 

{'■■ 
t 

16 

Mr  Jobe  Parkis  Wife 

Febu 

22 

Mr  Peter  Smiths  Wife 

20 

Mr  Places  Child 

March 

16 

Mr  Colvin  Child 

April 

8 

Mr  Elish  Parke  Childe 

8 

Mr  Nathanil  Kinne  Drowned 

'■ 

25 

Mr  Gilmores  Wife 

27 

Mr  Silas  Bailey  Wife 

30 

Mr  William  Smiths  Wife 

June 

5 

Mr  Collinges  Wife 

July 

12 

Mr  Apley  Child 

May 

Mr  Ceard  Died  at  sea 

July 

28 

Mrs  Mary  how- 

Sept 

1 

Mr  Newport  Wife 

25 

Mr  Stephan  Spalding 

Octobr 

26 

Mr  Sails  Astin  Wife 

30 

Mr  Daniel  Fisher  Wife 

31 

Mr  James  Kinne  Volintown 

Decern 

21 

Mrs  Lyda  Morgin 
AD  1807  No  21  [sic]  Deaths 

A  Lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1808 

; 

6 

Mrs  Widdow. Morgin 

22 

Mr  Rusel  Wood 

26 

Mr  John  Hall 

Febur 

2 

Doct  Ebnezar  Robition* 

• 

8 

Mr  Hezekiah  Spalding 

i 

10 

Mr  John  Hun  Child 

1 

13 

Mr  Wilbowf  Wife 

■ 

26 

Mr  David  Kinne  Ag  71 

March 

12 

Mrs  Widow  Cady 

24 

Mr  John  Dunlop  Child 

26 

Mr  John  Strannihorn 

April 

10 

Mr  William  Harris  Son 

15 

Mr  Caleb  Hall  Jur  Wife 

May 

6 

Mrs  Widow  Shepard  Ag  99 

11 

Mrs  Widow  Harris 

June     - 

4 

Mr  John  French 

Aug 

16 

Mr  Burley  Child 

Sept 

30 

Mr  Fading  Wife 

30 

Mrs  Deziah  Jones 

Oct 

23 

Mr  Simon  Parkis  Son 

24 

Mr  William  Spalding  Wife 

27 

Mr  Hart  of  Preston 

30 

Mr  Lester  Negro  Boy 

Nov 

2 

Mrs  Widdow  Perce 

23 

Mrs  Widdow  Bradford 

27 

Mr  Jurdons  Child 

Decemb 

4 

Mr  Samuel  giles  Wife 

11 

Mr  Zip  Waltion  grand  Child 

April 

Mrs  hannah  Brown 
the  No  28  [sic]  of  year  AD  1808 

*  I.e.,  Robinson. 

t  I.e.,  Wilbur. 

138 


Record  of  Deaths  at  Plainfield,  Conn. 


[April 


A  Lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1809 

13 

Mr  Manuel  Kinne  Wife 

29 

Mr  Eales  Dafter 

Febur 

19 

Mr  Spencer  Cole  Wife 

22 

Mr  Ebnezar  Williams 

25 

Mr  Simon  Cutler  Child 

March 

8 

Mr  Ceazer  Parkhest  Son 

April 

3 

Mr  Walter  Palmer  Child 

May 

2 

Mr  Oliver  Parkis  Child 

16 

Mr  peter  Smith  Dafter 

23 

Mr  Spalding  grand  Child 

June 

3 

Mr  John  Shepard 

July 

27 

Mr  Nathanel  Philips  Wife 

29 

Mr  Abaham  Shepard 

30 

Mr  Wilcocks 

Aug 

26 

Mr  Levi  Robition*  Child 

Sept 

22 

Mr  John  Duglis  Esq 

October 

3 

Mr  Jabez  Starkwether  Wife 

4 

Mrs  Mary  Starkwether 

5 

Mrs  Widdow  Gallop 

23 

Mr  William  Dixon  Esq 

Novem 

20 

Mrs  Widdow  Parkhist 

29 

Mr  Green 

29 

Mr  Whiting  Child 

29 

Mr  Whitings  Child 

Decern 

6 

Mrs  Marcy  Spalding 
D:  31  the  No-  25  Deaths  year  AD  1809 

A  Lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1810 

12 

Mr  Zip  Waltion  two  grand  childdren 

14 

Esq  Dunlop 

30 

Mrs  Mehitable  French 

March  • 

22 

Mr  Jery  Shepard 

January 

6 

Mr  Roathbone  Wife 

April 

17 

Mr  Feach  Wife 

28 

Mr  Ebenezar  Dow  Starlingt 

June 

22 

Mr  Robition*  Negro  Woman 

July 

1 

gordon  Black  Childe 

August 

17 

Mr  William  Hall  Wife 

19 

Mr  Dea  Spalding  Childe 

20 

Mr  Sessions  Lester  Child 

Septem 

15 

Mr  goff  Child 

17 

Mr  Filer  of  Preston 

August 

Mr  Frewmans  Child 

25 

Mrs  Lucy  Eaton 

27 

Mr  Rothbon  Son 

Octobr 

6 

Mr  goff  Dafter 

13 

Mr  Elisha  Parks  Cild 

16 

Mr  Willam  Cornell 

26 

Mr  Asa  Philips  Wife 

28 

Mr  Simon  Shepard  Dafter 

Novembr 

2 

Mr  Waldow  Wife 

4 

Capt  Nathanel  Cogswell  Preston  In  97  year  age 

11 

Mr  John  WilbowJ 

•  I.e.,  Robinson. 

t  I.e.,  the  town  of  Sterling. 

t  I.e.,  Wilbur. 

1917] 


Record  of  Deaths  at  Plainfield,  Conn. 


139 


19  Mr  Isaac  Nights  Son 

26  Mr  Ephraim  Jones  Wife 
Decern         1  Mr  Lemuell  Parkest 

27  Mrs  Widdow  Duglis 

31  December  31  d  No-  27  [sic]  Deaths  this  year  AD  1810 


a  lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1811 

January 

1 

Mr  Manuel  Kinne  Wife 

10 

Mr  Benjamin  gary  Wife 

31 

Mr  Holton  child 

Febu 

1 

Mr  William  Wilbw* 

.    7 

Doct  Weles 

10 

Mr  Waterman  Shepard  Child 

March 

9 

Mr  Huston  Benedict  Child 

11 

Mr  Jabith  Starkwether  Dafter 

12 

Mr  Samuel  parkhest 

14 

Mrs  Eunice  Kinne  Volintown 

15 

Mrs  Widdow  Robitionf 

17 

Mr  Simeon  Jones  Child 

April 

3 

Mr  John  Hestin  Child 

25 

Mr  John  Hestin  Wife 

26 

Mrs  Widdow  parkhest 

April 

3 

Mr  John  Kinne  of  Worthington  in  his  age  82 

June 

14 

Mr  Ingraham 

July 

3 

Mr  Zebulon  Whippel 

5 

Mrs  Widdow  Willams 

20 

Mr  William  Duglis 

Sept 

29 

Mr  Silas  Baley  Child 

Octob 

8 

Mr  Cranson  Lewin  Child 

12 

Mr  Nickels  Child 

27 

Mr  Pickits  Wife 

Nove 

21 

Mr  John  Shepard 

July  and  August 

two  other  persons 

Nove 

28 

Mrs  Widdow  Wilbows*  Dafter 

Deem 

1 

Mr  Walles  Wife 

4 

Mrs  Widdow  Ingraham 

4 

Mr  Keays  boy 
Mr  green 

9 

Mr  Lemuell  Perce  Wife 

October 

Mr  John  Duglis  Child 
December  31  d  AD  1811  No  32  [sic] 

Plainfield  January  1  d  AD  1812 

23 

Mr  Hubard  Child 

Febu 

11 

Mr  Elder  Cole  Father 

13 

Mr  Elisher  Dow  Child 

March 

4 

Mr  Selvester  Perce  Wife 

13 

Mrs  Widdow  Philips 

Febuy 

Mr  Ales  Creary 

May 

10 

Mr  Isaac  Nights  Wife 

June 

4 

Mr  Garner  Child 

7 

Mr  Elisha  Park 

16 

Mr  Ranford  Parkins  Child. 

July 

16 

Mr  Garner 

August 

4  . 

Mr  Reuben  Cott  Child 

5 

Mr  John  James  Child 

•  I.e., 

Wilbur. 

t  I.e., 

Robinson. 

140 


Record  of  Deaths  at  Plainfield,  Conn. 


[April 


Mrs  Widdow  Parks  Child 

Mr  Loring  Crosby  Child 

Mr  Ruben  Scott  Child 

Mr  Duglis  parkes  Child 

Mr  hutchsion  Falin 

Mr  Aaron  Crary  Wife 

Mr  Nickels  Child 

Mr  Elias  Dean  Child 

Mr  Macel  Wife,  of  Hand[iKe^i6fe]  4$  clock  Boston 

State 
Mr  Varnims  Childe 
Mr  Bridge 
Mr  Sweat 
Mrs  Widdow  Lord 
Mr  Night  Spalding  Child 
Mr  Hejoitthan  Parkhest 
Mr  Varning  Child 
December  31  d  AD  1812  No  29 

the  Deaths  this  year  AD  1813  Plainfield  1  d  AD  1813 

Mr  William  Hall  Childs 

Mr  Pickets  Child 

Mr  Spencer  Kinne  Wife  Preston 

Mr  Timothy  Perce 

Mr  Joiles  Dafter 

Mr  Da[iUegible]ye3  Wife 

Mrs  Anna  Shepard 

Mr  Simon  Shepard 

Mrs  Widdow  Andris 

Mr  John  Duglis  Child 

Mr  Samuel  Garner 

Mr  James  Philips  Child 

Mr  Duglis  Parks  Child 

Mr  Andrew  Duglis  Child 

Mr  Port  Hall  Child 

Mr  Elisha  Branch  Dafter 

Mr  Roazel  Philips 

Mr  Joseph  gears 

Mr  Ephrahn  Jones 

Mr  Elas  Fish  Wife 

Mr  John  Webb  Childe 

Mr  Benjmin  Andris  Child 

Mr  Stephan  Whealer  Wife 

Mr  Sessons  Lester  Wife 

Mr  Night  Spalding  Wife 

Mr  Daniel  Whealer  Dafter 

Mr  Waterman  Shepard 

Mr  Asa  Philips  Dafter 

Mr  James  Goff  Wife 

Mr  Jobe  Shepard  Child 

Mr  Jobe  Parkhest 

Mr  Joseph  Nicholds  Wife 
December  31  d  AD  1813  No  31  [sic]  Deaths 

A  Lists  of  the  Deaths  this  year  AD  1814  Plainfield  January  1  d  AD  1814 
7  Mr  Thomas  Simmons  Son 

7  Mr  Philip  Kinyons  Dafter 

7  Mrs  Widdow  Varnim 


11 

24 

24 

25 

Sept 

1 

15 

19 

24 

October 

1 

Sep 

29 

November    7 

19 

Decembr 

2 

23 

27 

29 

A  Lists  of 

15 

19 

28 

February 

5 

20 

21 

22 

March 

12 

19 

25 

April 

26 

26 

May 

5 

17 

28 

June 

5 

27 

July 

1 

August 

6 

16 

19 

21 

Septem 

3 

22 

October 

10 

20 

Novembr 

2 

8 

12 

17 

25 

Decern 

10 

1917] 


Record  of  Deaths  at  Plainfield,  Conn. 


141 


January 


Febuary 


March 


Febu 


April 


May 


June 


July 
August 


Septem 

August 
Octobr 


20 

20 

25 

28 

29 

30 

30 

31 

6 

7 

11 

20 

20 

24 

28 

3 

4 

4 

5 

5 

7 

8 

9 

9 

16 


28 

28 

1 

5 

24 
26 
26 
30 
2 
7 
14 
14 
15 
2 
25 
26 
14 
1 
6 
20 
28 
3 
4 
23 
2 
10 
23 
27 
November  3 
17 

•  I.o.,  Wilbur. 


Mr  John  Cleaveland  Child 

Mr  Sals  Spaldings  Child 

Mr  Benjamin  Gary  Child 

Deacon  Lefingwell  Wife 

Mr  Varnims  Wife 

Mr  Selvestor  Perce 

Mr  Amos  Whitting  Wife 

Mr  Daniel  Davis  Wife 

Mrs  Widdow  Parkhest 

Mr  Coshingmen  Child 

Decons  Masons  Child 

Mr  Thomas  Dixon  Child 

Mr  Stephan  Wilbow*  Wife 

Mr  Stephan  Wilbow* 

Mr  Joseph  Wilbow* 

Mr  Abner  Wflbow* 

Mrs  happy  Wilbow* 

Mr  Esquire  Cady  Child 

Mrs  Widdow  Whelor 

Mr  Jacub  Barrit  Son 

Mr  Ezeakel  gary 

Mr  James  goff 

Mrs  Widdow  Barrit 

Mr  Timothy  Lester  Black  man 

Mrs  Widdow  Wals  Son 

Mr  Thomas  Heard 

Mr  Spalding 

Mr  Elder  Purkings 

Mr  Elisha  Clark  Son 

Mr  Peter  Simmons 

Mr  Daniel  humphra 

Mr  herrington  Wife 

Mr  Burton  Brigs  Son 

Mr  Thomas  Simmons  Wife 

Mr  Peter  Barnes  Wife 

Mr  Condal 

Mr  Peter  Barnes 

Mrs  Widdow  Spalding 

Mr  Amos  Branch  Cild 

Mr  Jobe  Haill  Son 

Mr  Hinkley  Child 

Mr  John  Medbuary  Child 

Mr  John  Duglis  Child 

Mr  Dragg 

Mr  Jesse  Cook  Child 

Mr  Kinsbry  Wife 

Mr  Jobe  Haill  Son 

Mr  Decon  Lefingwell 

Mr two  children  Drowned 

Mr  Ruben  Scott  Child 

Mr  Burley  Child 

Mr  Elcaney  Eaton  Child 

Mrs  Widdow  Harris 

Mr  Blisses  Child 

Mr  Walter  Palmer  Dafter 

Mr  Ephraim  Medbury  Child 


142 


Record  of  Deaths  at  PMnfield,  Conn. 


[April 


Decemb 

4 

Mr  Thomas  Dow  Franklin*  Ag  42 

6 

Mr  Walter  Palmer  Child 

9 

Mr  Calep  Hall 

20 

Mr  Isaac  Nights  Dafter 
December  31  d  AD  1814  No  63  [sic]  Deaths 

AD  1815  Plainfield  January  1  d  AD  1815 

Febuay 

17 

Mrs  Widdow  Cole 

March 

25 

Mrs  Widdow  Duglis 

April 

1 

Mr  Jabez  Sarkwether 

May 

24 

Mr  Timothy  Parkhest 

June 

15 

Mr  Edward  Hill  Dafter 

23 

Mr  Holding  Wife 

26 

Mr  Samuel  Spalding  Son 

29 

Mr  Blakes  Dafter 

30 

Mrs  Widdow  Wibowf 

July 

25 

Mr  Olding  Child 

Octobr 

13 

t     Mrs  Widow  Paighn  Dafter 

Novemb 

1 

Mrs  Widow  RobitionJ 

6 

Mr  Eales  Son 

11 

Mr  John  Gary  found  Dead  in  Moosups  river 

12 

Mr  Henary  Dow  Son 

27 

Mr  Deacon  Warren 

27 

Mrs  Widow  Beckes 

December 

10 

Mrs  Widow  Starwether 

16 

Mr  Day 

18 

Mr  Charles  Philips  Child 

26 

Mr  Port  hall  Wife 

28 

Mr  Reuben  Spalding  Wife 
December  31  d  AD  1815  No  22  Deaths 

A  lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1 

5 

Mrs  Olive  Dean 

6 

7 

Mr  Weaver  Two  children 

16 

Mr  John  Prier  Child 

18 

Mr  Feach  Child 

21 

Mrs  Widdow  Shepard 

February 

2 

Dea  Masons  Wife 

6 

Mr  Hezekiar  Hall  Junr 

11 

Mrs  Widdow  Spalding 

13 

Revent  Benedit§  11J  clock  at  Night  Ag  72 

14 

Mr  Stephon  Miller  at  Bradfors 

29 

Mr  Sessons  Lester  Negro  woman 

23 

Mr  William  Alsbow 

March 

2 

Mr  Philip  Kinyon  Wife 

April 

5 

Mr  Potter  Childe 

12 

Mr  Elkiney  Eatons  Child 

May 

1 

old  cuntryman 

10 

Mrs  Widdow  Herick 

June 

1 

Mr  Shippe  Son 

12 

Mr  Spencer  Kinne  griswold||  In  86  age 

29 

Capt  Clark  Dafter 

•  I.e.,  the  town  of  Franklin. 

t  I.e.,  "Wilbur. 

1  I.e.,  Robinson 

i. 

|  Rev.  Joel  Benedict. 

fl  I.e.,  the  town  of  Griswold. 

1917] 


Record  of  Deaths  at  Plainfield,  Conn. 


143 


August 


Mr  pamer  Hall  Wife 
Mr  Ephraim  Whealer  Wife 
Mr  Perce  Parkiest  Child 
Mr  Bowing 

Mr  Daniel  Philips  Daf  ter 
Mrs  Widow  Parkhest 

Mr  Elijah  Waden  griswold*  at  2  clock  ag  83 
Mr  Joseph  Whipel  Son 
December  31  d  AD  1816  No  29  Deaths 
Deacon  Baxter  Pomfret  27  d 

a  lists  Plainfield  January  1  d  AD  1817  Deaths 
Mr  Edward  Hill  Dafter 
Mr  Wales  Dafter 
Mr  John  Duglis  Nego  woman 
Deacon  Andns  Ag  62 
Mrs  Widdow  Shepard 
Mr  Newport  Hall 
Mr  Daniel  Perce 
Mr  Samuel  Warren  Cild 
Mr  Elias  Parkis  Child 
Mr  Wilson  Wife  and  child 
Mr  Hails  Son 

Mrs  Widdow  Dow  Franklinf  age  44 
Mr  Philip  Spalding 
Mr  Lemuell  Spalding  Wife 
Mr  Ives  Child 
Mr  Rogers  Wife 
Mr  William  Perce 
Mrs  Widdow  gallup  Starling  Ag  87 
Capt  Canidy  Dafter 
Mr  Cornell 
December  31  d  AD  1817  No  20  [sic]  Deaths 

lists  of  the  Deaths  this  year  Plainfield  January  1  d  AD  1818 

Mr  george  Webb  Wife 
Mr  Thomas  Simons 
Mr  John  Apley 
Mr  Walton  Dafter  child 
Mr  Joseph  Shepard 
Mr  John  Duglis  Child 
Mr  Joshua  Webb  Wife 
Mrs  Widdow  Dixon 
Mr  Hinkley  Wife 
Dr  Isaac  Night 
Mr  Stephen  Hall  Ag  98 
Mrs  Widdow  Gray 
Mr  Hazzard  Child 
Mr  Capt  Branches  Dafter 
Mr  Ephraim  Medbury  Wife 
Mr  Ezra  Cark  Wife 
Capt  Cole  age  74 
Mr  Abigor  Dan§  Wife 
Plainfield  December  31  AD  1818  No  18 

*  I.e.,  the  town  of  Griswold. 
t  I.e.,  the  town  of  Franklin. 
|  I.e.,  the  town  of  Sterling. 
§  I.e.,  Dean. 


Septr 

2 

Octobr 

27 

29 

Novem 

17 

16 

Febuary 

5 

6 

17 

March 

27 

28 

April 

21 

May 

9 

30 

June 

30 

May 

Aug 

12 

31 

Septem 

6 

Novem 

2 

Decembr 

1 

3 

9 

17 

26 

A  lists  c 

22 

25 

27 

25 

Febu 

16 

17 

24 

27 

March 

8 

20 

May 

6 

17 

July 

12 

August 

20 

144  Descendants  of  Samuel  Hyde  [April 

Plainfield  December  31  d  AD  1818  the  Deaths  that  Manuel  Kinne  kept  a 
count  of  is  the  number  of  Persons  516  [sic] 

Plainfield  March  AD  1814  the  grate  storme  of  hale  and  Rain  and  Ice  that 
the  ground  was  covered  with  lims  and  Trees  In  Sum  Places 

Plainfield  September  23  d  AD  1815  the  grate  Storm  of  Rain  so  that  and 
Wind  so  that  Blew  over  Buldings  and  our  Meating  House*  and  Trees  In  all 
Directtions  and  Rained  Salt  Water  and  Blew  it  from  Providence  and  Salted 
the  Winders  glass  In  Plainfield 

Plainfield  March  7  d  AD  1820  grate  Storm  of  hale  and  Raine  for  four  Days 
and  Lodded  the  Trees  so  that  theay  Bent  Down  With  Ice  and  Broke  Down 
a  grate  Many  Trees  In  Many  places  this  I  have  seen    Manuel  Kinne 

Plainfield  April  and  May  AD  1820  Cold  and  Drye  Backyard  Spring  Littel 
or  know  Rain  the  30  Day  of  May  one  Shower  of  Rain  and  know  More  Rain 
Till  the  14  d  of  July  and  then  come  good  shower  and  by  this  Time  corn  oats 
grass  In  a  sufering  condition  this  is  the  Driest  time  that  Ever  I  Remember 
of  seing  is  not  Rain  nuff  to  lay  the  Dust  all  the  While  Back  Not  half  the  hay 
cut  this  year  as  I  have  seen  Before  In  years  past    Manuel  Kinne 


:  FOUR  GENERATIONS  OF  DESCENDANTS 

OF 
SAMUEL  HYDE  OF  NEWTON,  MASS. 

[  By  Hon.  William  Henby  Harrison  Stowell  of  Amherst,  Mass. 

Two  brothers,  Samuel  and  Jonathan  Hyde,  were  among  the  early 
settlers  in  that  part  of  Cambridge,  Mass.,  which  was  known  as 
Cambridge  Village  and  which  in  1691  became  the  town  of  Newton. 
In  studying  the  history  of  these  brothers  and  their  descendants  the 
compiler  of  this  article  found  many  errors  in  printed  statements, 
these  errors  arising  chiefly  from  the  fact  that  many  Hydes  with  the 
same  Christian  name  lived  in  the  same  neighborhood  at  about  the 
■  •  same  time.f    In  some  cases  wives  and  children  had  been  incorrectly 

assigned  to  husbands  and  fathers,  and  the  numerous  Hyde  inter- 
marriages made  the  family  history  still  more  complicated  and  in- 
creased the  chances  for  mistakes.  It  seems  desirable,  therefore,  to 
publish  a  correct  genealogy  of  the  descendants  of  these  two  brothers 
for  four  generations.  The  present  article  gives  the  family  of  the 
elder  brother,  Samuel  Hyde,  and  a  longer  article,  which  will  appear 
in  one  or  more  future  numbers  of  the  Register,  will  treat  of  the  family 
of  the  younger  brother,  Jonathan  Hyde. 

1.  Dea.  Samuel1  Hyde  was  born,  probably  in  England,  about 
1610,  t  and  died  at  Cambridge  Village  (now  Newton),  Mass.,  12  Sept. 
1689,  aged  79.     He  embarked  in  the  ship  Jonathan,  from  London  for 

*  The  Congregational  church,  -which  was  then  being  built.  It  has  been  replaced  by 
the  present  stone  edifice. 

t  At  Canterbury,  Conn.,  five  Jonathan  Hydes  were  living  at  the  same  time.  To 
Mrs.  Mary  Lovering  Holman,  a  genealogist  of  Boston,  Mass.,  is  due  the  credit  for 
straightening  out  the  Connecticut  tangle  and  for  compiling  that  part  of  the  genealogy. 

t  He  deposed  in  1662,  aged  "42  yeares  or  there  abouts."     (Register,  vol.  32,  p.  409.) 


1917]  Descendants  of  Samuel  Hyde  145 

Boston,  in  Apr.  1639,  and  settled  at  Cambridge  Village*  about  1640. 
He  married  Temperance  — ,  who  probably  came  to  New  Eng- 
land in  the  same  ship  with  him. 

With  his  younger  brother,  Jonathan,  who  also  came  over  in  the 
same  ship  with"  him,  Samuel  Hyde  bought  40  acres  of  land  in  1647 
from  Thomas  Danforth  and  200  acres  in  1652  from  the  heirs  of  Na- 
thaniel Sparhawk.  This  land  was  held  in  common  by  the  two  brothers 
until  3  May  1661,  when  it  was  divided  between  them.  (Middlesex 
Deeds,  vol.  3,  fo.  321.)  Samuel  Hyde  was  admitted  as  freeman 
2  May  1649.  As  one  of  the  proprietors  of  Billerica  he  had  80  acres 
there  in  the  division  of  1652,  and  Middlesex  records  show  that 
Samuel  Hides  of  Cambridge  conveyed  seven  pieces  of  land  to  various 
parties  between  1659  and  1682. 

According  to  his  will,  dated  10  June  1689  and  proved  1  Oct.  1689, 
his  grandson  Samuel  was  to  take  the  homestead  and  provide  for  the 
widow,  Temperance.  After  her  death  his  farm  at  Watertown,  of  124 
acres,  was  to  be  divided  among  three  of  the  children  of  his  son  Job, 
viz.,  Samuel,  John,  and  Sarah.  The  testator  confirmed  previous 
gifts  to  his  son  Samuel  and  his  son-in-law  Thomas  Woolson,  and  made 
his  wife  Temperance  sole  executor  and  his  brother  Jonathan  and 
Thomas  Woolson  overseers.  (Middlesex  Probate  Files,  11279.) 
Children,  born  at  Cambridge: 

i.  Samuel,2  b.  in  1640;  d.  at  Newton  22  July  1725;  perhaps  m.  in 
Boston,  7  Jan.  1722/3,  Prudence  Swanton,  who  m.  (2)  (inten- 
tion recorded  in  1728)  William  Gray. 

ii.  Joshua,  b.  12  Mar.  1641/2;  d.  at  Cambridge  21  Apr.  1656,  aged  14. 
2.  ill.    Job,  b.  in  1643. 

iv.  Sarah,  b.  19  May  1644;  d.  at  Sudbury  11  Sept.  1721;  m.  at  Cam- 
bridge, 20  Nov.  1660,  Thomas  Woolson  of  Watertown,  who  d. 
abt.  1713.  He  resided  for  a  while  at  Newton,  and  then  settled  at 
Watertown  Farms,  (now  Weston),  where  he  bought  several  tracts 
of  land  which  he  conveyed  to  his  s.  Joseph,  except  30  acres  to  his 
s.  Thomas.  He  kept  an  inn  from  1686  to  1708,  and  was  selectman 
in  1699,  1700,  1702,  and  1703.  In  his  will,  in  his  own  hand- 
writing, dated  8  Dec.  1708  and  proved  24  Apr.  1713,  he  mentions 
eldest  s.  Thomas  Woolson,  s.  Joseph  Woolson,  daughters  Sarah 
Bond,  Elizabeth  How,  and  Mary  Jones,  and  wife  Sarah,  who  is 
named  as  executrix.  (Middlesex  Probate  Files,  25623.)  Chil- 
dren, b.  at  Watertown:  1.  Sarah,  b.  in  1661;  m.  at  Watertown, 
30  Sept.  1680,  Thomas  Bond,  b.  at  Watertown  23  Dec.  1654,  d. 
there  17  Dec.  1704,  s.  of  William  and  Sarah  (Biscoe) ;  six  chil- 
dren. 2.  Thomas,  b.  28  Feb.  1666/7;  d.  at  Watertown  21  July 
1723;  m.  there  in  1693  Elizabeth  Chadwick,  b.  there  8  May  1673; 
three  children.  3.  Elizabeth,  b.  30  Apr.  1668;  m.  at  Sudbury, 
3  Nov.  1686,  John  How,  b.  there  24  July  1664,  s.  of  Samuel  and 
Martha  (Bent).  4.  Mary,  b.  28  Nov.  1673;  d.  at  Weston;  m. 
(1)  at  Watertown,  19  May  1700,  Samuel  Jones  of  Weston,  b.  at 
Watertown  9  July  1677,  d.  there  6  Jan.  1717/18,  s.  of  Josiah  and 
Lydia  (Treadway) ;  m.  (2)  at  Weston,  1  Oct.  1724;  as  his  second 
wife,  Maj.  Francis  Fulham  of  Weston;  three  children  by  first 
husband.    5.  Joseph,  b.  16  Nov.  1677;  d.  at  Watertown  16  May 

1755;  m.  Hannah ,  who  d.  at  Watertown  30  Apr.  1721; 

six  children.  6.  Nathaniel  (probably  s.  of  Thomas  and  Sarah), 
d.  s.v.  at  Sudbury  before  his  father;  m.  28  Dec.  1709  Elizabeth 
Reed,  b.  at  Sudbury  16  Nov.  1687,  dau.  of  Thomas  and  Mary. 

*  All  places  mentioned  in  this  article  are  situated  within  the  present  limits  of  the 
State  of  Massachusetts,  unless  another  State  or  region  is  indicated  in  the  text  or  may 
be  easily  inferred  from  the  context. 


146  Descendants  of  Samuel  Hyde  [April 

v.  Elizabeth,  d.  at  Newton  13  Mar.  1722/3;  m.  at  Cambridge, 
7  Mar.  1666/7,  Humphrey  Osland,  shoemaker,  who  d.  at  New- 
ton 19  June  1720.  He  resided  at  Cambridge  and  Newton,  built 
a  house  on  his  father  Hyde's  land,  and  signed  the  secession 
petition  in  1678.  Children,  b.  at  Cambridge:  1.  Elizabeth,  b. 
25  Jan.  1667/8:  m.  at  Newton,  11  Mar.  1692/3,  as  his  second 
wife,  Nathaniel  Wilson.  They  removed  to  Framingham.  2. 
John,  b.  10  Oct.  1669;  d.  at  Newton  10  Jan.  1740  [?  1739/40]; 
m.  in  Boston,  14  Oct.  1697,  his  first  cousin  once  removed,  Sarah* 
Hyde,  b.  at  Cambridge  1  Apr.  1679,  d.  at  Newton  14  June  1753, 
aged  76,  dau.  of  Jonathan1  and  Mary  (Rediat) ;  nine  children.  * 
3.  Hannah,  d.  at  Newton  2  May  1704;  m.  there,  21  May  1696, 
Dr.  John  Prentice,  who  d.  at  Newton  4  Jan.  1721  [?  1720/1],  s. 
of  Thomas  and  Rebecca;  six  children.  4.  Sarah,  b.  23  Nov.  1683; 
d.  at  Newton  28  Sept.  1743;  m.  Edward  Prentice  of  Newton,  con- 
stable, who  d.  at  Newton  16  Sept.  1724,  s.  of  Thomas  and  Rebecca; 
one  child. 

2.  Job*  Hyde  (SamueP),  born  at  Cambridge  in  1643,  died  there 
19  Nov.  1685,  aged  42.  He  married  Elizabeth  Fuller,  born 
about  1647,  died  at  Cambridge  28  Nov.  1685,  daughter  of 
John  and  Elizabeth. 

Since  Job  Hyde  and  his  wife  both  died  when  their  children 
were  young,  the  two  grandfathers,  Samuel  Hyde  and  John 
Fuller,  cared  for  the  children.  On  6  Apr.  1686  a  petition  was 
presented  for  the  division  of  the  estate  of  Job  Hyde,  because 
if  the  grandfather,  "Decon  Hide,"  should  die,  the  children 
would  be  left  with  nothing.  The  children  were  given  as 
Samuel  Hide,  aged  19,  Elizabeth,  aged  15,  Mary,  aged  13, 
Sary,  aged  12,  Bethia,  aged  9,  Hannah,  aged  6,  John,  aged  4, 
and  Jonathan,  aged  2.  (Middlesex  Court  Files.)  On 
24  Dec.  1694  Bethia,  a  minor  in  her  17th  year,  daughter  of 
Job,  chose  her  uncle,  John  Fuller,  as  guardian,  Hannah,  a 
minor  in  her  14th  year,  daughter  of  Job,  chose  her  uncle, 
Jonathan  Fuller,  as  guardian,  Abraham  Brown  was  appointed 
guardian  of  John,  a  minor  in  his  13th  year,  and  Jonathan 
Hides  was  appointed  guardian  of  Jonathan,  a  minor  in  his 
11th  year.  (Middlesex  Probate  Records,  vol.  8,  fo.  585.)  In 
1694  administration  on  the  estate  of  Job  Hyde  was  granted  to 
John  Fuller,  and  in  Mar.  1694/5  division  was  made  between 
Elizabeth,  wife  of  William  Hide,  Mary,  wife  of  Abraham 
Brown,  Sarah,  Bethia,  Hannah,  John,  Jonathan  (the  youngest 
son),  and  Samuel  (the  eldest  son),  Samuel  taking  the  40  acres 
given  to  him  by  his  father  and  paying  to  his  brothers  and  sis- 
ters £64,  their  share.     (Middlesex  Probate  Files,  11245.) 

Children,  born  at  Cambridge: 

i.     Elizabeth,*  b.  29  Aug.  1664;  probably  d.  young. 
3.  ii.    Samuel,  b.  5  Mar.  1666/7. 

iii.   Job,  b.  6  May  1669;  probably  d.  young. 

iv.  Elizabeth,  b.  abt.  1671;  d.  at  Newton  7  Apr.  1743;  m.  there,  abt. 
1689,  her  first  cousin  once  removed,  William1  Hyde,  b.  at  Cam- 
bridge 12  Sept.  1662,  d.  at  Newton  8  Dec.  1699,  aged  37,  s.  of 
Jonathan1  and  Mary  (French). t 

*  Vide  Descendants  of  Jonathan  Hyde,  1,  xix,  to  be  published  in  a  future  issue  of 
the  Register. 
t  Vide  Descendants  of  Jonathan  Hyde,  5. 


1917]  Descendants  of  Samuel  Hyde  147 

v.  Mabt,  b.  21  June  1673;  d.  at  Watertown  29  Nov.  1723;  m.  in  1691 
Capt.  Abraham  Brown  of  Watertown,  b.  26  Aug.  1671,  d.  at 
Watertown  27  Nov.  1729,  s.  of  Jonathan  and  Mary  (Shattuck). 
He  was  town  treasurer  of  Newton,  1695-1700,  assessor,  1705-6 
and  1708,  town  clerk,  1712,  and  selectman,  1712-1728.  He  was 
an  innkeeper,  1709-1712.  Children,  b.  at  Watertown:  1.  Mary, 
m.  at  Watertown,  31  Jan.  1709/10,  George  Cutting,  b.  there 

26  Apr.  1686,  s.  of  John  and  Susanna  (Harrington);  twelve 
children.  2.  Jonathan,  b.  in  1694;  d.  at  Watertown  25  July 
1758;  m.  Elizabeth  Simmonds,  b.  in  Nov.  1698,  dau.  of  Joseph 
and  Mary;  eight  children.  3.  Patience,  bapt.  27  June  1697;  m. 
at  Watertown,  25  Mar.  1714,  Elisha  Smith  of  Weston,  b.  11  Jan. 
1691/2,  s.  of  Jonathan  and  Jane  (Peabody) ;  eight  children.  4. 
Lydia,  b.  30  Dec.  1697;  d.  before  15  Dec.  1730;  m.  at  Watertown, 
2  Oct.  1716,  Joseph  Hastings,  b.  there  3  Jan.  1684/5,  s.  of  Joseph 
and  Ruth  (Rice);  twelve  children.  5.  Hannah,  b.  5  Oct.  1699; 
d.  at  Watertown  3  Nov.  1775;  m.  there,  24  May  1720,  Ebenezer 
Bigelow,  b.  4  Sept.  1698,  d.  in  Cuba,  s.  of  Joshua  and  Elizabeth 
(Flagg);  twelve  children.  6.  Abraham,  b.  17  Oct.  1701;  d.  at 
Watertown  29  June  1703.  7.  Samuel,  b.  21  July  1703;  d.  at 
Stockbridge  17  Feb.  1784;  m.  at  Watertown.  in  1721,  Mercy 
Patterson,  b.  there  1  Sept.  1702,  d.  at  Stockbridge  6  Mar.  1774, 
dau.  of  Joseph  and  Mercy  (Goodnow) ;  eight  children.  8.  John, 
b.  19  Apr.  1705;  d.  at  Weston  in  1784;  m.  (1)  at  Waltham, 
20  July  1732,  Abigail  Bright,  who  d.  at  Waltham  4  May  1733, 
dau.  of  Nathaniel  and  Mary  (Coolidge);  m.  (2)  at  Waltham, 
23  July  1734,  Hannah  (Bemis)  Flagg/  b.  at  Watertown  3  Dec. 
1705,  dau.  of  John  and  Mary  (Harrington)  and  widow  of  John; 
one  child  by  first  wife  and  six  children  by  second  wife.  9.  Grace, 
b.  17  Aug.  1707;  m.  at  Waltham,  26  Oct.  1737,  David  Child,  b. 

27  Dec.  1711,  s.  of  Daniel  and  Beriah  (Bemis);  five  children. 
vi.    Sarah,  b.  2  Oct.  1675;   d.  at  Newton  13  Mar.  1754;   m.  there, 

2  Feb.  1696/7,  her  first  cousin  once  removed,  Daniel*  Hyde,  b. 
at  Cambridge  in  Jan.  1665/6,  d.  at  Newton  3  Mar.  1735/6,  s.  of 
Jonathan1  and  Mary  (French).* 
vii.  Bethia,  b.  24  Feb.  1678/9;  m.  (1)  at  Newton,  27  Apr.  1708,  her 
first  cousin  once  removed,  Jacob2  Hyde,  b.  at  Cambridge  9  Apr. 
1687,  d.  in  the  army  in  Canada  17  July  1712,  s.  of  Jonathan1  and 
Mary  (Rediat);t  m.  (2)  at  Newton,  17  Mar.  1715  [?  1714/15] 
Nathaniel  Oliver,  who  d.  before  25  Mar.  1728,  when  adminis- 
tration of  his  estate  was  granted  to  his  widow,  Bethia,  Joshua 
Fuller  being  surety.  (Middlesex  Probate  Files,  16221.)  Child 
by  first  husband:  1.  Abraham,  b.  at  Newton  22  Feb.  1708/9; 
d.  there  22  Mar.  1710/11.  Child  by  second  husband:  2.  Mary, 
b.  at  Cambridge  15  Sept.  1716;  on  16  Nov.  1730  Thomas  Spar- 
hawk  of  Cambridge  was  appointed  guardian  of  Mary  Oliver, 
minor,  aged  15,  dau.  of  Nathaniel  Oliver  of  Cambridge,  deceased. 
(lb.,  16222.) 
viii.  Hannah,  b.  20  May  1680;  d.  at  Newton  7  June  1720;  m.  her  first 
cousin  once  removed,  Eleazeb5  Hyde,  b.  at  Cambridge  11  Mar. 
1663/4,  d.  at  Newton  30  Sept.  1731,  s.  of  Jonathan1  and  Mary 
(French). t 

4.ix.    John,  b.  1  Feb.  1681/2. 

5.  x.     Jonathan,  b.  22  May  1684. 

3.  Ensign  Samuel3  Hyde  (Job,2  Samuel1),  born  at  Cambridge 
5  Mar.  1666/7,  died  at  Newton  27  May  1741.    He  married 

Deliverance ,  born  about  1667,  died  at  Newton  10 

Nov.  1741,  aged  74. 

*  Vide  Descendants  of  Jonathan  Hyde,  7. 

t  Vide  Descendants  of  Jonathan  Hyde,  1,  xxii. 

I  Vide  Descendants  of  Jonathan  Hyde,  6. 

VOL.   LXXI.  10 


148 


Descendants  of  Samuel  Hyde 


[April 


He  resided  at  Cambridge  and  at  Newton,  and  was  a  select- 
man of  Newton  for  five  years.  In  his  will,  made  in  1738 
and  proved  13  June  1741,  he  mentions  wife  Deliverance  and 
children  Deliverance  Hide,  Patience  Jackson,  Abigail  Mur- 
dock,  Temperance  Fuller,  the  children  of  son  Nehemiah  Hide, 
deceased,  and  also  granddaughter  Margaret  Stone.  (Middle- 
sex Probate  Files,  11280.)  The  heirs  of  Samuel  Hyde,  who 
were  cited  to  appear  in  court  in  1741,  were  William  and  De- 
liverance Hyde,  Joseph  and  Patience  Jackson,  Robert  and 
Abigail  Murdock,  Caleb  and  Temperance  Fuller,  Noah  and 
Margaret  Shepard,  and  Robert  Murdock  as  guardian  of  the 
children  of  Nehemiah  Hyde.     (lb.,  11228.) 

Children,  all  except  the  first  one  born  at  Newton : 

i.  Deliverance,4  b.  at  Cambridge  8  Oct.  1689;  d.  at  Newton  15  Feb. 
1754;  m.  at  Watertown,  26  Mar.  1713,  her  second  cousin  once 
removed,  Lieut.  William8  Hyde,  b.  at  Cambridge  30  Oct.  1690, 
d.  at  Newton  9  Feb.  1754,  s.  of  William*  and  Elizabeth  (Hyde) 
and  grandson  of  Jonathan1  and  Mary  (French)  Hyde.* 

ii.  Pattence,  b.  18  June  1691:  d.  at  Newton  25  Oct.  1775,  aged  84; 
m.  there,  28  Nov.  1717,  Joseph  Jackson,  clothier  and  lawyer,  b. 
at  Cambridge  6  Mar.  1690  [?  1689/90],  d.  at  Newton  28  June 
1768,  aged  78,  s.  of  Sebas  and  Sarah  (Baker).  Children,  b.  at 
Newton:  1.  Lydia,  b.  20  Sept.  1718.  2.  Timothy,  b.  20  Apr. 
1726;  d.  at  Newton  18  June  1774,  aged  49;  m.  there,  20  Feb. 
1752,  Sarah  Smith,  who  d.  at  Newton  27  Nov.  1797;  six  children. 

3.  Dea.  Joseph,  b.  2  Aug.  1729;  d.  at  Newton  9  Aug.  1803,  aged 
74;  m.  at  Watertown,  11  Apr.  1754,  his  second  cousin,  Abigail 
Brown,  b.  there  7  Dec.  1731,  d.  at  Newton  16  Nov.  1815,  aged  84, 
dau.  of  Jonathan  and  Elizabeth  (Simmonds);t  seven  children. 

4.  Patience,  b.  21  Apr.  1734;  m.  at  Newton,  1  Apr.  1762, 
Thaddeus  Spring  of  Newton,  b.  there  9  Apr.  1730,  s.  of  William 
and  Abigail  (Squire) ;  three  children. 

iii.    Prudence,  b.  and  d.  at  Newton  29  Apr.  1693. 

iv.  Lydia,  b.  8  June  1695;  d.  at  Newton  3  Nov.  1718;  m.  there,  17  Dec. 
1717,  Dea.  John  Stone,  b.  at  Newton  18  Sept.  1692,  d.  there 
11  Jan.  1769,  aged  76,  s.  of  Ebenezer  and  Margaret  (Trowbridge). 
He  m.  (2)  4  Nov.  1719  Abigail  Stratton  of  Watertown.  He  re- 
sided at  Framingham  and  Newton.  Child:  1.  Margaret,  b.  at 
Framingham  24  Oct.  1718;  d.  at  Newton  16  Mar.  1747  [?  1746/7]; 
m.  there,  2  Aug.  1739,  Noah  Shepard;  one  child. 

v.  Abigail,  b.  9  June  1698;  d.  at  Newton  12  Aug.  1777,  aged  77  years, 
9  months  [sic];  m.  there,  5  Nov.  1719,  Lieut.  Robert  Murdock, 
b.  at  Roxbury  1  Feb.  1694/5,  d.  at  Newton  11  Sept.  1762,  aged 
68, 8.  of  Robert  and  Hannah  (Stedman) .  Children,  b.  at  Newton : 
1;  Joshua,  b.  31  Dec.  1721;  d.  at  Newton  3  July  1797;  m.  (1)  at 
Newton  (intention  recorded  17  Mar.  1744/5)  Esther  Child  of 
Brookline,  who  d.  at  Newton  30  Mar.  1755,  aged  30;  m.  (2)  at 
Newton,  17  June  1756,  Esther  Greenwood,  b.  at  Newton  7  Oct. 
1731,  d.  there  9  Mar.  1809,  dau.  of  Lieut.  Josiah  and  Phoebe 
(Stearns);  six  children  by  first  wife  and  eight  children  by  second 
wife.  2.  Hannah,  b.  22  May  1725.  3.  Samuel,  b.  28  May  1726: 
d.  at  Newton  15  Oct.  1749,  aged  24;  m.  there  (intention  recorded 
20  Aug.  1749)  Hannah  Woodward,  b.  at  Newton  6  May  1726, 
dau.  of  Jonathan  and  Thankful  (Mirick).  4.  Elizabeth,  b.  27  May 
1731;  d.  at  Newton  19  Aug.  1769,  aged  38;  m.  there,  20  Dec. 
1750,  Capt.  Jeremiah  Wiswall,  a  Revolutionary  soldier,  b.  at  New- 
ton 27  Oct.  1725,  d.  there  29  May  1807,  aged  82,  s.  of  Capt. 
Noah  and  Thankful  (Fuller);  resided  at  Oak  Hill,  Newton;  six 
children. 

'  Tid«  Descendants  of  Jonathan  Hyde,  13. 
t  Vide  supra,  2,  v,  2. 


1917]  Descendants  of  Samuel  Hyde  149 

vi.  Temperance,  b.  16  July  1700;  d.  at  Newton  25  Aug.  1749;  m. 
there,  20  Jan.  1724/5,  Caleb  Fuller,  b.  at  Newton  24  Feb. 
1701/2,  d.  there  21  Feb.  1770,  aged  68,  s.  of  John  and  Abigail 
(Boylston).  He  m.  (2)  at  Watertown,  27  Dec.  1750,  Mary 
Hovey.  Children,  b.  at  Newton:  1.  Ephraim,  b.  31  Dec.  1725; 
d.  at  Newton  19  Nov.  1772,  aged  47;  m.  there,  6  Nov.  1746, 
Esther  Warren,  b.  at  Newton  28  Nov.  1727,  d.  there  11  May 
1800,  dau.  of  Ebenezer  and  Elizabeth  (Hyde);  five  children.  2. 
Nehemiah,  b.  16  Sept.  1727;  d.  at  Newton  6  Aug.  1735.  3. 
William,  b.  2  June  1732;  d.  at  Newton  12  Dec.  1802;  m.  Eliza- 
beth   ;  two  children.    4.  Bethia,  b.  13  Nov.  1734;  m.  at 

Newton,  24  Jan.   1750/1,  John  Murdock  of  Uxbridge-,  b.  at 
Newton  24  Dec.  1727,  s.  of  John  and  Sarah  (Reed).    5.  Ann,  b. 
27  Mar.  1739;  d.  at  Newton  12  Feb.  1744/5. 
6.  vii.  Nehemiah,  b.  8  Oct.  1704. 

viii.  Ann,  b.  17  Aug.  1710;  probably  d.  before  her  parents,  as  she  is  not 
mentioned  in  the  wills  of  her  father  and  mother  or  in  the  papers 
relating  to  the  division  of  her  father's  estate. 

ix.    Josiah,  b.  in  1718;  d.  at  Newton  13  June  1718  or  1719. 

4.  John8  Hyde  (Job* Samuel1),  born  at  Cambridge  1  Feb.  1681/2, 
died  at  Newton  8  Jan.  1765.  He  married  first,  at  Newton, 
15  May  1707,  Sarah  Prentice,  who  died  at  Newton  8  Mar. ' 
1712/13,  daughter  of  Thomas  and  Rebecca  (Jackson);  and 
secondly,  at  Newton,  13  May  1713,  Hannah  Prentice,  sister 
of  his  deceased  wife. 

On  13  May  1713  Thomas  Prentice  conveyed  land  to  his 
son-in-law  John  Hide,  who  married  his  daughter  Hannah. 
On  3  Mar.  1761  John  Hide  of  Newton  mortgaged  his  farm  to 
the  town  as  security  for  money  spent  for  his  daughter  Sarah 
and  for  the  care  of  himself.  The  mortgage  was  paid  14  Mar. 
1765,  but  by  whom  does  not  appear.  (Middlesex  Deeds, 
vol.  57,  fo.  544.) 

Children  by  first  wife,  born  at  Newton: 

i.  Relief,4  b.  1  Jan.  1708/9;  d.  at  Newton  11  Nov.  1758;  m.  Thomas 
Draper,  b.  at  Roxbury  14  Mar.  1709/10,  d.  at  Newton  in  Oct. 
1769,  s.  of  Jonathan  and  Sarah  (Jackson).  On  30  Apr.  1734  John 
Hide  of  Newton  conveyed  land  in  Roxbury  to  dau.  Relief  Draper 
of  Roxbury  and  s.  Thomas  Draper.  (Middlesex  Deeds,  vol.  35, 
fo.  261.)  Children,  probably  all  b.  at  Newton:*  1.  Thomas,  b. 
30  Oct.  1732;  d.  at  Newton  29  Nov.  1738.  2.  John,  b.  17  Dec. 
1733;  m.  8  Apr.  1757  Ann  Worllyleek  of  Roxbury.  3.  Aaron, 
b.  15  Mar.  1734/5;  m.  21  Feb.  1760  Mary  Fisher.  4.  Sarah,  b. 
7  Dec.  1736.  5.  Moses,  b.  26  May  1738;  d.  at  Newton  4  Dec. 
1738.  6.  Thomas,  b.  19  Dec.  1739;  d.  in  the  same  year.  7. 
Abigail,  b.  2  June  1741;  m.  23  Feb.  1762  Ensign  John  Baker.  8. 
Phebe,  b.  27  Oct.  1742;  d.  at  Newton  17  Mar.  1750/1.  9.  Eliza- 
beth, b.  26  Mar.  1744;  m.  23  Feb.  1764  Jacob  Robinson.  10. 
Catherine,  b.  29  Nov.  1745.  11.  William,  b.  1  June  1747;  d.  at 
Newton  29  Sept.  1748.  12.  Anna,  b.  28  July  1749.  13.  Re- 
becca, b.  6  Sept.  1750;  d.  at  Newton  11  Mar.  1750/1.  14.  Wil- 
liam (twin),  b.  7  Mar.  1752.  15.  Rebecca  (twin),  b.  7  Mar.  1752; 
d.  at  Newton  12  Feb.  1755. 

ii.     Sarah,  b.  10  Dec.  1711  [sic]:  d.  unm.  at  Newton  9  May  1754. 

iii.    Jonathan,  b.  13  July  1712  [sic]',  probably  d.  young. 

5.  Jonathan3  Hyde  (Job,2  Samuel}),  born  at  Cambridge  22  May 
1684,  died  at  Newton  2  Aug.  1731.    He  married  at  Cambridge, 

*  The  births  of  all  the  children  except  the  second,  third,  and  fourth  are  recorded  at 
Newton. 


150 


Descendants  of  Samuel  Hyde 


[April 


4  Apr.  1706,  Hannah  Dana,  born  at  Cambridge  25  Oct.  1685, 
died  at  Canterbury,  Conn.,  20  Mar.  1748  [?  1747/8],  aged  62, 
daughter  of  Jacob  and  Patience.  She  married  secondly,  at 
Canterbury,  Conn.,  28  Oct.  1735,  as  his  third  wife,  Henry 
Adams,  born  at  Medfield  29  Oct.  1663,  died  at  Canterbury, 
Conn.,  28  June  1749.* 

Jonathan  Hyde  was  brought  up  by  his  maternal  grand- 
father, John  Fuller,  who  in  his  will  mentions  Jonathan  as  the 
youngest  of  the  children  of  his  daughter  Elizabeth,  wife  of 
Job  Hide.  (Middlesex  Probate  Files,  8745.)  He  owned  the 
covenant  in  the  Cambridge  church  12  Jan.  1706/7.  In  his  will, 
proved  20  Sept.  1731,  he  left  125  acres  of  land  at  Canterbury, 
Conn.,  to  wife  Hannah,  and  made  her  executrix.  (lb.,  11260.) 
On  14  Nov.  1746  Henry  Adams  of  Canterbury,  Conn.,  and 
Hannah  his  wife,  in  consideration  of  £10  paid  "by  our  sons, 
Josiah  Hides  and  Jonathan  Hides,  both  of  Canterbury," 
quitclaimed  all  their  right  to  land  in  Canterbury  which  was 
Jonathan  Hides's,  "y*  former  husband  of  y*  said  Hannah." 
(Canterbury  Deeds,  vol.  5,  p.  84.)  In  his  will  Henry  Adams 
gave  "to  the  three  natural  daughters  of  my  last  wife,  Hannah, 
the  goods  she  brought  with  her."  Jacob  Smith  of  Canterbury 
and  Ebenezer  Farr,  whose  wives  were  daughters  of  Jonathan 
and  Hannah  (Dana)  Hyde,  gave  receipts  3  Aug.  1749. 

Children: 

Hannah,4  bapt.  at  Cambridge  12  Jan.  1706/7. 

Josiah,  b.  at  Newton  7  Nov.  1708  and  bapt.  at  Cambridge  14  Nov. 
1708. 

Jonathan,  bapt.  at  Cambridge  7  Jan.  1710/11. 

Abigail  (probably  dau.  of  Jonathan), f  b.  in  1712;  m.  (1)  at  Newton, 
17  Feb.  1731/2,  Isaac  Stowell,  b.  in  1708,  s.  of  Israel  and 
Abigail;  m.  (2)  at  Dedham,  8  July  1760,  James  Duff  of  Rox- 
bury.  Children  by  first  husband,  all  except  the  first  one  b.  at 
Dedham:  1.  Isaac,  b.  at  Newton  in  1732;  d.  at  Dedham  3  Mar. 
1820,  aged  88;  m.  in  Boston,  24  May  1753,  Mary  Oliver,  b.  in 
Boston  20  Sept.  1735,  d.  at  Dedham  6  June  1812,  aged  76,  dau.  of 
Andrew  and  Mary  (Fitch);  ten  children.  2.  Jacob,  b.  3  Apr.  1736; 
d.  at  Windsor,  Vt.,  13  Nov.  1806;  m.  (intention  recorded  at  Doug- 
las, 16  Dec.  1757)  his  third  cousin  once  removed, "Beulahlivermore, 
bapt.  at  Grafton  21  Sept.  1735,  d.  at  Windsor,  Vt.,  17  Nov.  1825, 
dau.  of  Jonas  and  Esther  (Hyde)  ;t  eight  children.  3.  Abigail,  b.  6 
Oct.1737.  4.  Joseph, b.  1  May  1739;  m.atNeedham,27Jan.l763, 
Hannah  Richardson,  dau.  of  Ezekiel  and  Mary  (Day).  5. 
Mary,  b.  2  Dec.  1741;  d.  at  Dedham  25  Aug.  1755.  6.  Samuel, 
b.  27  May  1743;  d.  at  Gray,  Me.,  20  Jan.  1826;  m.  at  Portland, 
Me.,  Patience  Butman,  b.  in  Jan.  or  Feb.  1750  [?  1749/50],  d.  at 
Gray,  Me.,  22  Aug.  1836,  dau.  of  Bradstreet;  nine  children.  7. 
Ebenezer,  b.  22  Dec.  1744;  m.  in  Boston,  9  Oct.  1791,  Nancy 
Ellery.    8.  Lemuel,  b.  25  Mar.  1747;    d.  at  Dedham  29  May 

*  Henry  Adams  had  married  (1)  10  Dec.  1691  Patience  Ellis,  daughter  of  Thomas 
and  Mary  (Wright) ;  and  (2)  at  Providence,  R.  I.,  Ruth  Ellis,  sister  of  his  deceased  wife. 

t  She  was  probably  daughter  of  Jonathan  Hyde  (5),  for  there  is  no  other  Hyde  family 
in  which  she  can  be  placed.  She  was  over  eighteen  when  Jonathan  died,  and  therefore 
no  guardian  was  necessary  for  her,  and  she  was  married  a  few  months  later.  She  named 
a  son  Jacob  —  not  a  Stowell  name,  but  the  name  of  her  grandfather  Jacob  Dana  and 
also  of  her  uncle,  if  she  was  a  daughter  of  Jonathan  and  Hannah  (Dana)  Hyde.  She 
named  a  son  Thaddeus,  as  did  her  supposed  brother  Jonathan  (8),  who  also  named  a 
daughter  Abigail. 

t  Vide  Descendants  of  Jonathan  Hyde,  9,  i,  1. 


1. 
7.ii. 

8.  iii. 
iv. 


1917]  Descendants  of  Samuel  Hyde  151 

1832;  m.  in  Boston,  24  Dec.  1767,  Rebecca  Fisher,  b.  at  Dedham 
14  Sept.  1750,  d.  there  18  Sept.  1834,  dau.  of  Daniel  and  Elizabeth 
(Weeks);  four  children.  9.  Thaddeus,  b.  19  Apr.  1750;  d.  at 
Dedham  10  June  1750.  10.  Thaddeus.  b.  7  Aug.  1751;  d.  at 
Washington,  N.  H.,  28  May  1786;  m.  in  Boston,  18  June  1772, 
Deborah  Fisher,  b.  at  Dedham,  11  Apr.  1754,  d.  at  Washington, 
N.  H.,  5  Mar.  1801,  dau.  of  Daniel  and  Elizabeth  (Weeks);  five 
children.  11.  Mary,  b.  30  May  1755;  m.  at  Newton,  17  Aug. 
1778,  Abijah  Stowell,  b.  at  Newton  12  May  1745,  d.  at  Framing- 
ham  6  Feb.  1800,  s.  of  Israel  and  Sarah  (Cheney);  seven  children. 
9.  v.     Caleb,  b.  at  Newton  in  1713  or  1714. 

vi.  Thankful,  b.  at  Newton  abt.  1717.  On  22  Oct.  1733  Capt. 
Ephrahn  Williams  was  appointed  guardian  of  Thankful  Hide,  in 
her  17th  year,  dau.  of  Jonathan,  Caleb  Dana  being  on  the  bond. 
(Middlesex  Probate  Files,  11221,  11264.)  She  was  admitted  to 
the  church  at  Canterbury,  Conn.,  from  the  Newton  church, 
23  Jan.  1737  [?  1737/8]. 

vii.  Samuel,  b.  at  Newton  7  Sept.  1719;  probably  d.  young. 

viii.  Joshua,  b.  at  Newton  12  Oct.  1722.  On  22  Oct.  1733  Edward  Peck 
was  appointed  guardian  of  Joshua  Hide,  a  minor  in  his  12th  year, 
s.  of  Jonathan,  Capt.  Ephrahn  Williams  being  surety.  (Mid- 
dlesex Probate  Files,  11261.)  On  30  Oct.  1739  Edward  Peck  was 
again  appointed  guardian  of  Joshua  Hide,  then  described  as  a 
minor  in  his  17th  year. 

ix.  MabYj  b.  at  Newton  abt.  1724;  m.  at  Canterbury,  Conn.,  27  Dec. 
1742,  Jacob  Smith,  who  d.  at  Canterbury,  Conn.,  26  Feb.  1782. 
On  22  Oct.  1733  Caleb  Dana  was  appointed  guardian  of  Mary 
Hide,  a  minor  in  her  9th  year,  dau.  of  Jonathan,  Josiah  Hide  of 
Canterbury,  Conn.,  being  on  the  bond.  (Middlesex  Probate 
Files,  11261.)  On  11  Sept.  1739  Mary,  a  minor  in  her  15th  year, 
chose  William  Hide  as  her  guardian.  Children,  b.  at  Canter- 
bury, Conn.:  1.  Mary,  d.  at  Canterbury,  Conn.,  6  Mar.  1749/50. 
2.  Hannah,  b.  22  May  1748.  3.  Abigail,  b.  2  Mar.  1749/50. 
4.  Jonathan,  b.  21  Jan.  1752;  d.  at  Canterbury,  Conn.,  28  Mar. 
1758.  5.  Elizabeth,  b.  24  Sept.  1754.  6.  Benjamin,  b.  20  Feb. 
1759. 

x.  Samuel,  b.  abt.  1727.  On  22  Oct.  1733  Josiah  Hide  of  Canterbury, 
Conn.,  was  appointed  guardian  of  Samuel  Hide,  a  minor  in  his  6th 
year,  s.  of  Jonathan,  Caleb  Dana  being  on  the  bond.  (Middlesex 
Probate  Files,  11263.)  Administration  on  the  estate  of  Samuel 
Hide,  late  of  Canterbury,  Conn.,  deceased,  was  granted  28  Mar. 
1763  to  Elisha  Paine.     (Plainfield  Probate  Records,  vol.  6,  p.  76.) 

6.  Nehemiah4  Hyde  (Samuel,3  Job,2  Samuel}),  born  at  Newton 
8  Oct.  1704,  died  there  21  Mar.  1735/6.  He  married  at 
Newton,  in  1729,  Hannah  Murdock,  b.  at  Roxbury 
22  May  1705,  died  at  Newton  18  May  1790,  daughter  of 
Robert  and  Hannah  (Stedman).  She  married  secondly,  at 
Newton,  28  Oct.  1742,  Jonathan  Dike,  Jr.,  who  died  29  Mar. 
1759. 

On  5  Apr.  1736  Hannah  Hide,  widow,  was  appointed  ad- 
ministratrix of  the  estate  of  her  husband,  Nehemiah  Hides, 
deceased.  (Middlesex  Probate  Files.)  On  13  June  1741 
Robert  Murdock  was  appointed  guardian  of  Lydia  in  her  12th 
year,  Samuel  in  his  10th  year,  and  Anna  in  her  7th  year, 
minor  children  of  Nehemiah  Hide,  deceased,  Joseph  Jackson 
being  on  the  bond.  (76.,  11274.)  On  4  Apr.  1743  Hannah 
Dike,  formerly  widow  of  Nehemiah  Hide,  received  her  dower 
in  his  estate,  the  rest  of  the  estate  being  settled  on  Samuel, 
the  eldest  son,  who  was  to  pay  to  the  others  their  shares.    A 


152 


Descendants  of  Samuel  Hyde 


[April 


receipt  was  given  to  Hannah  Dyke  by  Robert  Murdock, 
guardian  of  the  children.  In  1754  the  account  of  Robert 
Murdock,  guardian  of  the  children  of  Nehemiah  Hyde, 
stated  that  there  were  "no  other  heirs"  except  Lydia,  Samuel, 
and  Anna,  and  that  the  estate  came  to  them  "by  their  grand- 
father Samuel  Hides'  will,  by  way  of  their  mother  Hannah, 
his  [Robert  Murdock's]  daughter." 
Children,  born  at  Newton: 

i.  Lydia,6  b.  2  Nov.  1729;  m.  at  Newton,  2  May  1754,  Richard 
Tbuesdale.  b.  at  Newton  2  Mar.  1731/2,  s.  of  Samuel  and  Eliza- 
beth (Ward).  Children:  1.  Elizabeth.  2.  Benjamin.  3.  Han- 
nah.   4.  Samuel. 

ii.  Samuel,  b.  8  Oct.  1731;  d.  at  Newton  18  Aug.  1790,  aged  60;  m. 
there,  24  June  1765,  Mart  King  of  Cambridge,  b.  abt.  1743,  d. 
at  Newton  5  or  6  Mar.  1834,  aged  90  or  91.  Children:  1.  Mary.* 
2.  Fanny.    3.  Samuel.    4.  James.    5.  Abigail. 

iii.  Anna,  b.  24  July  1734;  d.  26  July  1774;  m.  at  Newton,  20  June 
1754,  William  Chambeblain,  b.  at  Newton  22  Sept.  1730,  d. 
there  9  Dec.  1760,  s.  of  Jacob  and  Susanna. 

7.  Josiah4  Hyde  (Jonathan,3  Job,2  Samuel1)  was  born  at  Newton 

7  Nov.  1708  and  baptized  at  Cambridge  14  Nov.  1708.    He 
married  at  Newton,  21  Oct.  1731,  Elizabeth  Osland,  daugh- 
ter of  John  and  Sarah  (Hyde).* 
Children: 

i.      Sarah,6  b.  at  Newton  12  Sept.  1732. 

ii.     Lydia,  b.  at  Newton  22  July  1734. 

iii.  Nehemiah,  b.  at  Newton  4  July  1736;  m.  at  Canterbury,  Conn., 
20  Apr.  1762,  his  first  cousin,  Abigail6  Hyde  (8,  iv),  b.  at  Canter- 
bury 28  Dec.  1739,  dau.  of  Jonathan  and  Thankful  (Osland). 

iv.    Jacob,  b.  at  Canterbury,  Conn.,  24  Jan.  1738/9. 

v.     Josiah,  b.  at  Canterbury,  Conn.,  10  June  1745. 

vi.  Nathan,  b.  at  Canterbury,  Conn.,  10  June  1747;  d.  there  29  Sept. 
1749. 

8.  Jonathan4  Hyde  (Jonathan,3  Job,2  Samuel}),  baptized  at  Cam- 

bridge 7  Jan.  1710/11,  died  at  Brookline  4  June  1787.  He 
married  at  Canterbury,  Conn.,  4  Jan.  1734/5,  Thankful 
Osland,  who  died  at  Brookline  16  Feb.  1796,  daughter  of  John 
and  Sarah  (Hyde).f 

He  worked  on  the  estate  of  his  father  and  mother  at  Canter- 
bury, Conn.,  as  is  stated  in  1732  by  his  mother  Hannah,  the 
executrix  of  the  will  of  her  deceased  husband  Jonathan;  and 
in  1738  he  is  found  at  Canterbury  with  his  wife  Thankful. 
He  and  his  wife  Thankful  sold  land  in  Newton,  evidently  her 
share  of  her  father's  and  mother's  estate.  He  removed  to 
Brookline  before  1750.  In  Jan.  1750  [?  1749/50]  he  was 
ordained  as  a  Baptist  preacher  in  his  own  house  at  Brookline. 
He  was  without  a  college  education,  and  was  one  of  those 
known  as  "New  Lights."  In  Mar.  1751  he  was  warned  out 
of  Brookline.  He  was  a  friend  of  the  First  Baptist  Church  of 
Newton. 

•  Vide  supra,  1,  v,  2,  and  cf.  Descendants  of  Jonathan  Hyde,  1,  xix,  6.  That  Eliza- 
beth Osland  was  the  wife  of  Josiah  Hyde,  and  not  of  Jonathan  Hyde,  as  has  been  stated 
in  print,  is  shown  by  the  settlement  of  the  estate  of  her  father,  John  Osland. 

t  Vide  supra,  1,  v,  2,  and  cf.  Descendants  of  Jonathan  Hyde,  1,  sir,  7. 


1917]    •  Wintonbury  Church  Records  153 

Children,  born  at  Canterbury,  Conn. : 

i.     Mary,6  b.  11  Nov.  1735. 

ii.    Benjamin,  b.  23  Nov.  1736. 

iii.    Thankful,  b.  3  Feb.  1737/8;   m.  either  Archibald  Graham  of 

Brimfield  (intention  recorded  6  Aug.   1775)  or  15  Aug.  1779 

Samuel  Griggs  of  Roxbury. 
iv.   Abigail,  b.  28  Dec.  1739;  m.  at  Canterbury,  Conn.,  20  Apr.  1762, 

her  first  cousin,  Nehemiah6  Hyde  (7,  iii),  b.  at  Newton  4  July 

1736,  s.  of  Josiah  and  Elizabeth  (Osland). 
v.     Thaddeus,  b.  25  Apr.  1742;   d.  at  Newton  25  July  1808;  m.  at 

Brookline  (intention  recorded  8  Sept.  1776)  Margaret  Arnold, 

who  d.  at  Newton  9  Jan.  1813. 
vi.    Elizabeth,  b.  27  Mar.  1745;  d.  at  Newton  in  Mar.  1785;  m.  at 

Brookline,  20  Mar.  1766,  Caleb  Whitney  of  Newton,  b.  at 

Newton  17  June  1740,  d.  there  24  Mar.  1777,  s.  of  Caleb  and 

Hannah  (Cheney).    Children:  1.  Oliver.    2.  Amaziah.    3.  Ruth. 

4.  Sarah.    5.  Abigail. 
vii.  Jonathan,  b.  17  Mar.  1748/9. 

9.  Caleb4  Hyde  {Jonathan?  Job?  Samuel1)  was  born  at  Newton 
in  1713  or  1714.  He  married  at  Newton,  20  Apr.  1738,. 
Lydia  Osland,  daughter  of  John  and  Sarah  (Hyde).* 

On  18  Dec.  1733  Caleb  Hide,  in  his  20th  year,  son  of  Jona- 
than, chose  his  uncle  Joseph  Dana  as  guardian.  (Middlesex 
Probate  Files,  11221.)  On  10  Sept.  1738  Caleb  and  Lydia 
Hide  were  admitted  to  the  church  at  Canterbury,  Conn. 

Children,  born  at  Canterbury,  Conn. : 

i.     Temperance,*  b.  8  Feb.  1738/9;  probably  d.  young. 

ii.     Benjamin,  b.  in  Sept.  1741. 

iii.    Esther,  b.  in  Mar.  1743;  d.  at  Canterbury,  Conn.,  14  July  1750. 

iv.    Susanna,  b.  25  Mar.  1745;  d.  at  Canterbury,  Conn.,  11  July  1750. 

v.     Mary,  b.  in  Mar.  1748. 

vi.  Temperance,  b.  in  1749;  d.  at  Newton  4  Feb.  1842;  m.  at  Newton, 
21  July  1772,  Thaddeus  Whitney,  b.  at  Newton  10  July  1747, 
d.  there  15  Aug.  1832,  aged  85,  s.  of  Caleb  and  Hannah  (Cheney). 
Children:  1.  Temperance.    2.  Ruth.    3.  Hannah.    4.  Thaddeus. 

vii.  Isaac,  b.  in  Feb.  1750/1. 

viii.  Lydia,  b.  in  Jan.  1754. 


RECORDS  OF  THE  CHURCH  IN  WINTONBURY  PARISH 
(NOW  BLOOMFIELD),  CONN. 

From  a  copy  in  the  possession  of  the  Connecticut  Society  op  Colonial  Dames 

Communicated  by  Miss  Maby  Kingsbury  Talcott  of  Hartford,  Conn. 

[Continued  from  page  87] 

[Baptisms,"  continued] 

134  Jany  26  1746.  Noadiah  y«  Child  of  Noadiah  Phelps 

135  Feb  24  Marcy  ye  Child  of  Jonah  Gillett 

136  March  9^  Mary  y°  Child  of  William  Webster 

137  March  23d  Ezra  v8  Child  of  Abel  Loomis 

138  Eodem  Die  Anne  y°  Child  of  Dan"  Rowel 

139  March  30*^  1746  David  y«  Child  of  David  Brown 

*  Vide  supra,  1,  v,  2,  and  cf.  Descendants  of  Jonathan  Hyde,  1,  xix,  8. 


154 


Wintoribury  Church  Records 


[April 


140 

March  30th 

141 

Apr:  20th 

142 

Eodem  Die 

143 

May  18th 

144 

June  1st 

145 

Eodem  Die 

146 

June  8th 

147 

June  15th 

148 

Aug8*  22d 

149 

Aug**  31st 

150 

Sepr7th 

151 

Eodem  Die 

152 

Oct1  12th 

153 

Oct*  19th 

154 

Oct*  26th 

155 

Nov  23d 

156 

Eodem  Die 

157 

Decr  7th 

158 

Eodem  Die 

159 

Eodem  Die 

160 

Jany  11th  1747 

161 

Jany  25th 

162 

Feby  1st 

163 

March  8th 

164 

Eodem  Die 

165 

Eodem  Die 

166 

March  15th  1747 

167 

April  5th 

168 

April  19th 

169 

May  3d 

170 

June  28th 

171 

July  5th 

172 

July  19th 

173 

Aug1*  16th. 

174 

Sep1  6th 

175 

Eodem  Die 

176 

Oct'  11th 

177 

Octr  25th 

178 

Nov  8th 

179 

Jany  10th  1748. 

180 

March  6th 

181 

March  13th 

182 

Eodem  Die 

183 

March  29th 

184 

Apr:  3d 

185 

Apr.  4th 

186 

May  8th 

187 

May  22d 

188 

May  29th 

189 

June  5th 

190 

June  12th 

191 

July  3d 

192 

July  10th 

193 

Aug*  21<* 

194 

Eodem  Die  1748 

195 

Sep1  4th 

Abigail  y8  Child  of  Jonath"  Gillett 

Isaac  y8  Child  of  Daniel  Eglestone 

Lois  y«  Child  of  Samuel  Foot 

Abigail  ye  Child  of  Jos:  Filley,  which  had  six 

fingers  on  each  hand  &  six  Toes  on  each  foot. 
Samuel  y8  Child  of  Samuel  Rowel 
Samuel  y6  Child  of  Stephen  Goodwin 
Lois,  y8  Child  of  Abel  Gillett 
Kezia  ye  Child  of  Timothy  Moses 
Hannah  y8  Child  of  Daniel  Eglestone 
Lucy  y8  Child  of  Thomas  Humphery 
Naomi  ye  Child  of  Jonathan  Brown  Jnr. 
Sarah  y8  Child  of  Gideon  Bun- 
Reuben  y8  Child  of  John  Rowel 
Hannah  y8  Child  of  John  Hubbard  Jnr 
Hannah  y8  Child  of  Noah  Drake 
Reuben  y8  Child  of  Reuben  Loomis 
Jerusha  y8  Child  of  Benjamin  Brown 
Samuel  y8  Child  of  Nathaniel  Eglestone 
Hannah  y8  Child  of  Jacob  Drake  Jnr. 
Grace  y8  Child  of  Stephen  Loomis  Jnr. 
Lois  y8  Child  of  Thomas  Phelps 
Eunice  y8  Child  of  Alex*  Hoskins 
Mabel  y8  Child  of  Jonathn  Bidwell 
Anna  y*  Child  of  Nath"  Bun- 
Daniel  y8  Child  of  Ebenr  Bun- 
Ruth  y8  Child  of  Samuel  Webster 
Isaac  y8  Child  of  Isaac  Skinner  Jnr 
Thankful  y8  Child  of  Ephraim  Brown 
Climena  ye  Child  of  Matthew  Holcomb 
Mary  ye  Child  of  Eliakim  Loomis 
Alexander  y8  Child  of  Samuel  Marshel 
David  y8  Child  John  Matson 
Oliver  y8  Child  of  Oliver  Thair 
Rhoda  y8  Child  of  Asabel  Drake 
Sarah  y8  Child  of  Moses  Merrils ' 
My  3d  Child  Mary  Bissell 
Roger  y8  Child  of  Pelatiah  Mills  Jnr. 
Mary  y8  Child  of  Lydia  Drake 
Elijah  y8  Child  of  Joseph  Segar 
Scinthia  y8  Child  of  Jeremiah  Filer 
Luke  y8  Child  of  Joseph  Filley 
David  y8  Child  of  David  Griswold 
Rebekca  y8  Child  of  Reuben  Loomis 
Thankful  y8  Child  of  Abraham  Sedgwick 
Elisabeth  y8  Child  of  Samuel  Rowel 
Elisabeth  y*  Child  Dr  Josiah  Hurlbut  in  his  house 
Sarah  y8  Child  of  Abel  Gillett 
Sahara  y8  Child  of  Elijah  Mills 
Abi  y8  Child  of  Silas  Filer 
Zenas  y8  Child  of  Benjamin  Case 
Matthew  y8  Child  of  Matthew  Cadwell 
Mary  ye  Child  of  Samuel  Foot 
Stephen  y8  Child  of  Jonathan  Gillett 
Martin  y8  Child  of  John  Rowel 
Daniel  y8  Child  of  Abel  Loomis 
Moses  y8  Child  of  William  Kan 


I 


1917] 


Wintoribury  Church  Records 


155 


196 

Eodem  Die 

197 

Sep*  12th 

198 

Eodem  Die 

199 

Sep*  19th 

200 

Feby9th 

201 

Eodem  Die 

202 

Oct?  16th 

203 

Oct?  23d 

204 

Nov*  6th 

205 

Nov*  20th 

206 

Dec*  25th 

207 

Jany  1<*  1749. 

208 

March  5th 

209 

Apr:  9th 

210 

May22d 

211 

May  28th 

212 

Eodem  Die 

213 

June  4th 

214 

June  25th 

215 

July  2<i 

216 

July  16th 

217 

July  30th 

218 

Nov*  5th 

219 

Nov*  29th 

220 

Dec*  3d 

221 

Dec*  31st 

222 

Jany  218*1750 

223 

Jany  28th 

224 

March  4th 

225 

March  11th 

226 

Eodem  Die 

227 

March  25th 

228 

April  1st 

229 

Eodem  Die 

230 

Ap:8th 

231 

June  3d 

232 

June  17th 

233 

July  Is* 

234 

Aug84  5th 

235 

Aug84 19th 

236 

Aug1*  26th 

237 

Sep* 2d 

238 

Sep*  30th 

239 

Oct*  7th 

240 

Eodem  Die 

241 

Oct*  22d 

242 

Oct*  28 

243 

Eodem  Die 

244 

Eodem  Die 

245 

Eodem  Die 

246 

Nov*  18th 

247 

Eodem  Die 

248 

Nov*  25th 

249 

Eodem  Die 

250 

Dec*  9th  1750 

251 

Dec*  16th 

252 

Eodem  Die 

Sam"  j*  Child  of  Samuel  Cook 
Moses  y8  Child  of  David  Brown,  a  Twin  & 
Miriam  the  other  Twin  of  Said  Brown 
Kezia  y8  Child  of  Jonathan  Filley 
Thomas  the  Child  of  Jonah  Gillett 
Ann  y8  Child  of  Jonathan  Brown 
James  y8  Child  of  John  Parsons 
Jerusha  y8  Child  of  Sam11  Butler 
Dorcas  y8  Child  of  Timothy  Moses 
Dority  y8  Child  of  Samuel  Filley 
Benjn  y8  Child  of  Benjamin  Brown 
John  ye  Child  of  John  Hubbard  Jn*. 
Hannah  y8  Child  of  Alex*  Hoskins 
Samuel  y8  Child  of  Samuel  Webster 
Oliver  y8  Child  of  Joshua  Case  Jn*. 
Daniel  y*5  Child  of  Daniel  Foot. 
Margeret  y8  Child  of  Lemuel  Robearts 
Martha  y8  Child  of  Pelatiah  Mills  Jn*. 
Eunice  y8  Child  of  Enoch  Drake  Jn*. 
Mabel  y8  Child  of  Jonathn  Bidwell 
Eunice  y8  Child  of  Nathanael  Burr 
Josiah  y8  Child  of  Thomas  Humphery 
Joanna  y8  Child  of  Samuel  Marshel 
Gideon  y8  Child  of  Gideon  Bun- 
Ira  y8  Child  of  Noah  Drake 
Sarah  y8  Child  of  Eliakim  Loomis 
Adonijah  y8  Child  of  Adonijah  Burr 
Josiah  y8  Child  of  D*  Josiah  Hurlbut 
Katharine  y8  Child  of  Silas  Filer 
Elisabeth  y8  Child  of  Matthew  Cadwell 
Ruth  y8  Child  of  Jonah  Griswold 
Sylvia  y°  Child  of  Jeremiah  Fyler 
Ebenezer  y*  Child  of  Abraham  Sedgwick 
George  y8  Child  of  Daniel  Foot. 
William-Robe  y8  Child  of  Reuben  Case 
Bildad  y8  Child  of  Samuel  Hurlbut 
Samuel  y8  Child  of  Lieut  Joseph  Porter 
Zadock  y8  Child  of  Daniel  Brown 
John  y8  Child  of  John  Burr  Jn*. 
Elisabeth  y8  Child  of  John  Parsons 
Roger  ye  Child  of  John  Rowel 
Rhode  y8  Child  of  Moses  Merrils 
Jacob  y8  Child  of  Reuben  Loomis 
Elisha  y8  Child  of  Joshua  Case  Jn*. 
Lucina  y8  Child  of  Elijah  Mills 
Ann  y8  Child  of  Eliphalet  Loomis 
Job  the  Child  of  Job  Drake 
Aaaron  y8  Child  of  Eben*  Burr 
Nathaniel  y8  Child  of  Nathaniel  Hubbard 
Lucy  y8  Child  of- Jonathan  Brown 
Isabel  a  Twin  Child  of  David  Brown 
Mary  y8  o*  Twin  Child  of  Sd  David  Brown 
Abigail  y8  Child  of  Samuel  Butler 
Fortune  a  Negro  Servt  to  John  Hubbard  Jn* 
Eli  y8  Child  of  John  Hoskins 
Timothy  y8  Child  of  John  Hubbard  Jn* 
Gideon  the  child  of  Gideon  Burr 


156 


Wintoribury  Church  Records 


[April 


253 

Jany  6th  1751 

254 

Jany  20th 

255 

Jany  17»h 

256 

Eodem  Die 

257 

March  17th 

258 

Eodem  Die. 

259 

March  31st 

260 

April  7th 

261 

April  13th  1751. 

262 

Apr:  21"t 

263 

Eodem  Die 

264 

June  9. 

265 

July  7th 

266 

Eodem  Die. 

267 

Aug81  4th 

268 

Aug8*  11th 

269 

Aug"t25 

270 

Sep1 18* 

271 

Sep1  8th 

272 

Sep1 15th 

273 

Sep*22d 

274 

Sep1  29th 

275 

Octf  27th 

276 

Novr  3d 

277 

Dec1  8th  1751 

278 

Eodem  Die 

279 

Dec1 15th 

280 

Decr  22d 

281 

Jany  5th  1752. 

282 

Jany  12th 

283 

Jany  19th 

284 

Feby  2d 

285 

Feby  9th 

286 

Feby  23d 

287 

March  29th 

288 

Apr:  12th 

289 

May  10th 

290 

Eodem  Die 

291 

June  7th 

292 

Eodem  Die 

293 

June  14th 

294 

Eodem  Die 

295 

June  21st 

296 

July  5th 

297 

Eodem  Die 

298 

Aug31  9th 

299 

Sep1 24  New  Stile 

300 

Oct  1*  New  Stile 

301 

Eodem  Die 

302 

Eodem  Die  Etiam 

303 

Oct*  22d 

304 

Novr  5th 

305 

Dec1  25th  1752 

306 

Jany  7th  1753 

307 

Eodem  Die 

308 

March  18th 

309 

March  25th 

Lucy  y8  Child  of  Samuel  Foot 

Lucy  y8  Child  of  Jonah  Gillett 

Elisabeth  y8  Child  of  Abel  Loomis. 

Rhoda  y6  Child  of  Jonathan  Gillett 

Micah  y8  Child  of  Sam"  Webster 

Ann  y8  Child  of  Dan"  Eggleston 

Abial  y8  Child  of  Joel  Wilson 

Benjamin  y8  Child  of  Benjamin  Gillett 

Martha  the  Child  of  Daniel  Foot 

Dorcas  the  Child  of  Stephen  Loomis  Jnr 

Kezia  y8  Child  of  John  Clark. 

Moses  the  Child  of  Noah  Drake 

Jane  y8  Child  of  Joseph  Filley 

Sarah  y8  Child  of  Benjamin  Brown 

James  y8  Child  of  John  Barnet 

Lydia  y8  Child  of  Timothy  Moses. 

Joseph  y8  Child  of  Enoch  Drake  Jnr. 

Rachel  y8  Child  of  Jonathan  Bidwell 

Rachel  y8  Child  of  Elisha  Eggleston 

Assena  y8  Child  of  David  Griswold 

Lydia  y8  Child  of  Hez :  Addams 

Darius  the  Child  of  Joseph  Segar 

John  y8  Child  of  Job  Drake 

Elisha  a  molatoe  Boy  bound  to  Cap11  Pelatiah  Millfl. 

Abigail  y8  Child  of  Nethaniel  Eggleston 

Esther  y8  Child  of  Daniel  Burlison 

Zabina  the  Child  of  Adonijah  Burr 

Deliverence  y8  Child  of  Jonah  Clark 

Anne  y8  Child  of  Matthew  Cadwell 

Susanna  y8  Child  of  Thomas  Humphery 

Ulysses  y8  Child  of  Jeremiah  Fyler 

Moses  the  Child  of  Samuel  Filley 

George  y8  Child  of  Joshua  Case  Junr. 

Ruth  y8  Child  of  Dr  Josiah  Hurlbut 

My  4th  Child  Wealthann  Bissell 

Sile  y8  Child  of  John  Parsons 

Ann  y8  Child  of  Solomon  Clark 

Esther  y8  Child  also  of  Solomon  Clark 

Solomon  y8  Child  of  Solomon  Clark 

Abi  y8  Child  of  Abraham  Sedgwick 

Salem  the  Child  of  Nathaniel  Burr 

Job  the  Child  of  Samuel  Rowel 

Ashbel  y8  Child  of  Reuben  Case. 

Agnes  y8  Child  of  John  Hubbard  Junr 

Martha  y8  Child  of  Pelatiah  Mills  Jun* 

Abigail  y8  Child  of  Stephen  Goodwin  Jnr 

Philip  y8  Child  of  Daniel  Foot. 

Hannah,  y8  Child  of  Charles  Phelps 

Lucy  ano1  Child  of  sd  Charles  Phelps 

Charles  y8  o1  Child  of  sd  Phelps 

Timothy  y8  Child  of  Samuel  Foot 

Alexander  y8  Child  of  Ebenezer  Cook. 

Uriah  y8  Child  of  Daniel  Brown 

Luther  y8  Child  of  Matthew  Holcomb 

Damaris  y8  Child  of  Asahel  Drake 

Asa  y8  Child  of  Nathaniel  Hubbard. 

Darius  y8  Child  of  Ebenezer  Cooke 


1917] 


Wintoribury  Church  Records 


157 


310 

April  8*»> 

311 

Eodem  Die 

312 

May  13th 

313 

May  20th 

314 

May  27th 

315 

Eodem  Die 

316 

June  10th 

317 

June  24th 

318 

Julyl8* 

319 

Eodem  Die 

320 

Eodem  Die  Etiam 

321 

Aug*  5th 

322 

Se^l1* 

323 

Oct1  7th 

324 

Eodem  Die 

325 

Oct*  14th 

326 

Eodem  Die 

327 

Oct'  21<* 

328 

Novr  4th 

329 

Eodem  Die 

330 

Nov1. 11th 

331 

Nov1  25th 

332 

Dec  2d  1753 

333 

Dec'  23d 

334 

Jany  6th  1754. 

335 

Feb.  10th 

336 

Feb.  24* 

337 

Eodem  Die 

338 

March  3d 

339 

Eodem  Die 

340 

April  14th 

341 

May  5th 

342 

July  7th 

343 

July  21* 

344 

Au^t  4*h 

345 

Octr  13th 

346 

Oct*  19th 

347 

Oct*  27 

348 

Oct1  31st 

349 

Nov1 3d 

350 

Eodem  Die, 

351 

Et  Etiam 

352 

Nov1 10th 

353 

Eodem  Die 

354 

Dec  8th 

355 

Dec  15th 

356 

Dec  22d 

357 

Jany  5th  1755. 

358 

Jany  19th 

359 

Jany  26th 

360 

Eodem  Die  1755 

361 

Feby  9th 

362 

Feby  16th 

363 

March  2d 

364 

March  30th 

365 

Eodem  Die 

Zechariah  y8  Child  of  Samuel  Butler 

George  the  Child  of  George  Manley 

Stephen  y8  Child  of  Jonathan  Gillett 

Elisabeth  the  Child  of  Gideon  Burr 

Joseph  y°  Child  of  Benjamin  Brown 

Abraham  ye  Child  of  Hosea  Clark 

Jonathn  y8  Child  of  Matthew  Allin's  Widdow  — 

aged  abot  10  years 
Jonah  the  Child  of  Jonah  Griswold 
John  v°  Child  of  John  Barnett 
Diadema  y8  Child  of  Elijah  Mills 
Sarah  y8  Child  of  Jonah  Gillett  Jn* 
William  the  Child  of  William  Manley  Jnr 
Aaron  the  Child  of  Samuel  Webster- 
Hezekiah  the  Child  of  Abel  Loomis 
Susanna  the  Child  of  Stephen  Loomis 
Martha  y8  Child  of  John  Clark 
Christian  y8  Child  of  Samuel  Burr 
Thomas  y8  Child  of  Thomas  Beman 
Timothy  y8  Child  of  Joseph  Filley 
Eli  y8  Child  of  Pelatiah  Mills  Jn' 
Asa  y8  Child  of  Adonijah  Burr 
Hannah  y8  Child  of  Job  Drake 
Anna  y8  Child  of  Jonathan  Bidwell 
Thomas  y8  Child  of  John  Rowel 
Elijah  y8  Child  of  Elijah  Goodrich 
John  the  Child  of  John  Parsons 
Elijah  the  Child  of  Reuben  Loomis 
Samuel  y8  Child  of  Joel  Wilson 
Elihu  y8  Child  of  Reuben  Case 
Jesse  y8  Child  of  Elisha  Eggleston 
Diadema  y8  Child  of  John  Hubbard  Jnr 
Paris  the  child  of  Jeremiah  Filer 
Pelatiah  the  Child  of  Matthew  Cadwell 
Miriam  y8  Child  of  Nathaniel  Bun- 
Abigail  y8  Child  of  Theophilus  Allen 
Levi  the  2d  Child  of  Jonah  Gillet  Jnr 
Lois  y8  Child  of  Samuel  Pierce 
Thedean  y8  Child  of  Eliphalet  Loomiss 
Samuel  the  Child  of  Samuel  Pierce 
Ebenezer  y8  Child  of  y8  sd  Samuel  Pierce 
Joseph,  a  Twin  Child  of  Joseph  Atwell 
Benjamin  y8  other  Twin  Child  of  y8  sd  Atwell 
Daniel  the  Child  of  Thomas  Humphery 
Lemuel  y8  Child  of  Benjamin  Gillett 
Martha  the  Child  of  Daniel  Foot 
Mary  the  first  Child  of  John  Nash 
Lucy  the  Child  of  Asahel  Drake 
Ashbel  y8  Child  of  Abel  Gillett.  (his  tenth  child. 
Wealthann  the  Child  of  Abraham  Sedgwick 
Mary  the  Child  of  Joshua  Case  Jnr 
Lydia  y8  Child  of  Thomas  Beman 
Luke  y8  Child  of  Thomas  Allin 
Faircina  y8  Child  of  John  Hoskins 
Jacob  the  Child  of  Stephen  Goodrich 
Elijah  the  Child  of  Samuel  Foot 
Ellener  y8  Child  of  Samuel  Burr 


158 


Wintonbury  Church  Records 


[April 


Rhoda  y«  Child  of  Charles  Phelps 
Stephen  y«  Child  of  Samuel  Rowel 
Abigail  ye  Child  of  Job  Burlison 
Mary  ye  Child  of  Hosea  Clark. 
Hulda  ye  Child  of  Solomon  Clark 
Ebenezer  ye  Child  of  Ebenezer  Cooke 
Hannah  y6  Child  of  Gideon  Burr 
Candace  ye  Child  of  Jonathan  Bidwell 
Mary  the  Child  of  Nathaniel  Hubbard 
Zechariah  y6  Child  of  Samuel  Butler 
Josiah  y6  Child  of  Josiah  Butler 
Lois  ye  Child  of  Samuel  Pierce 
Olive  ye  5th  Child  of  John  Parsons 
Rebecca  ye  Child  of  John  Barnett 
John  ye  Child  of  John  Clark 
Abigail  the  Child  of  Jonathan  Gillett 
Mary  y6  Child  of  William  Manley  Jnr 
Roger  ye  Child  of  Adonijah  Bun- 
Sarah  ye  Child  of  Enoch  Drake  Jnr 
Elisabeth  y6  Child  of  Bezaleel  Latimer 
Jerusha  y6  Child  of  John  Hoskins  Jnr 
Henry  Moore  an  adult  Person  aged  perhaps  38 

years. 
Dorcas  ye  Child  of  Isaac  Skinner  Jnr 
Philandar  y6  Child  of  John  Rowel 
John  y6  2d  child  of  Elijah  Goodrich 
Hulda  ye  Child  of  Stephen  Loomis 
Kezia  y6  Child  of  Benjamin  Brown 
Sarah  ye  Child  of  Joel  Cook 
Abijah  y6  Child  of  Reuben  Loomis 
Sarah  y8  Child  of  Jonathan  Filley  Jnr 
Salmon  y6  Child  of  Salmon  Burr 
Hulda  ye  Child  of  Daniel  Foot 
Judith  ye  Child  of  Elijah  Mills 
Ormon  ye  Child  of  Jeremiah  Fyler 
George  y6  Child  of  Theophilus  AUin 
Freelove  y6  Child  of  Nathaniel  Burr 
Daniel  the  Child  of  Thomas  Beman 
Eliphalet  y8  Child  of  Eliphalet  Loomis 
Ama  ye  Child  of  Joseph  Atwell 
Alexander  y6  Child  of  Joshua  Case  Jnr 
Hezekiah  ye  Child  of  Hezekiah  Richards 
Oliver  y°  Child  of  John  Parsons 
Theode  y6  Child  of  Matthew  Cadwell 
Alexander  y6  Child  of  Thomas  AUin 
Ira  ye  Child  of  Hosea  Clark 
Stephen  y°  Child  of  Silas  Fyler 
Moses  ye  Child  of  John  Nash 
Linda  a  Twin  Child  of  Abraham  Sedgwick 
Sina  ye  other  Twin  Child  of  Abraham  Sedgwick 
Stephen  y*  Child  of  Stephen  Goodrich 
Jonah  the  Child  of  Jonah  Gillett  Jnr 
Ann  y8  Child  of  Jonah  Griswold 
Lucy  y6  Child  of  Samuel  Foot 
Deborah  the  Child  of  John  Clark 
Hezekiah  y6  Child  of  Hezekiah  Parsons 

*  No.  366  is  omitted  in  the  original  record,  but  No.  593  is  repeated.     Vide  infra. 


367" 

Apr.  13* 

368 

May  4* 

369 

Eodem  Die 

370 

Eodem  Die  Etiam 

371 

May  25* 

372 

June  1st 

373 

June  8* 

374 

June  22d 

375 

AugBt  24* 

376 

Sep1  7* 

377 

Eodem  Die 

378 

Sep*  22d 

379 

Oct1  12th 

380 

Octr  19* 

381 

Eodem  Die, 

382 

Nov1  2d 

383 

Eodem  Die; 

384 

Nov1  9* 

385 

Dec*  7* 

386 

Eodem  Die 

387 

Eodem  Die  Etiam 

388 

Decr  14th 

389 

Eod.  D. 

390 

Dec1  21s* 

391 

Dec1  28th 

392 

Jany  4*  1756 

393 

Jany  11* 

394 

Eodem  Die 

395 

Feb.  1* 

396 

March  14* 

397 

March  21s* 

398 

April  4* 

399 

May  2d 

400 

May  23d 

401 

July  11* 

402 

Eodem  Die 

403 

Aug"*  29* 

404 

Octr  3d 

405 

Ocf  17 

406 

Nov1 14*, 

407 

Eodem  Die 

408 

Nov  28* 

409 

Dec1  5* 

410 

Feb.  20th  1757 

411 

March  13th 

412 

March  20th 

413 

Eodem 

414 

Apr.  7* 

415 

Eodem 

416 

Apr:  10* 

417 

April  17*  1757. 

418 

May  9th 

419 

Eodem 

420 

Eodem 

421 

June  19* 

1917] 


Wintoribury  Chiarch  Records 


159 


422 

July  17th 

423 

Aug8*  7th 

424 

Aug*4  9th 

425 

Aug8*  28th 

426 

Sep1 11th 

427 

Octr  2d 

428 

Octr  16th 

429 

Eodem  Die 

430 

Et  Etiam 

431 

Oct*  23<i 

432 

Nov  27th 

433 

Dec1  4th 

434 

Eodem  Die. 

435 

Eod.  Etiam 

436 

Jany  29th  1758 

437 

Feby  6th 

438 

Feby  13th 

439 

Feb  20th 

440 

Mar.  12th 

441 

March  26th 

442 

Apr.  2d 

443 

April  9th 

444 

Apr.  16 

445 

May  21<*  1758 

446 

July  23d 

447 

Eodem  Die 

448 

Aug8*  20th 

449 

Eodem 

450 

Aug8*  27 

451 

Sep1  20th 

452 

Sepr  24th 

453 

Octr  8th 

454 

Eodem  Die. 

455 

Eodem  Die 

456 

Octr  22d 

457 

Oct'  29th 

458 

Nov  5th 

459 

Nov  12th 

460 

Jany  7th  1759 

461 

Jany  14th 

462 

Eodem  Die 

463 

Jany  28th 

464 

Feb  5th 

465 

Eodem  Die. 

466 

Feb.  18th 

467 

Eodem  Die 

468 

March  29th 

469 

April  ll*h 

470 

Apr.  8th 

471 

Eodem  Die 

472 

Apr.  29th 

473 

May  6th  1759 

474 

June  3d 

475 

June  10th 

476 

July  rt 

477 

Aug8*  19*h 

Darius  the  Child  of  Reuben  Case 
Jeremiah  y8  Child  of  Elijah  Goodrich 
Timothy  y»  9*h  Child  of  Samuel  Webster 
Susanna  y°  Child  of  Samuel  Peirce 
Noah  y8  Child  of  Noah  Drake 
Susanna  y8  Child  of  Pelatiah  Mills  Jnr 
John  y8  Child  of  Joel  Wilson 
Beersheba  y8  Child  of  Adonijah  Burr 
Sarah  y8  Child  of  Samuel  Bun- 
Mary  Evans  an  adult  person  agd  ab*  20  years 
Daniel  y8  Child  of  Joseph  Filley 
Ozias  y8  Child  of  Gideon  Burr 
George  y8  Child  of  Bezaleel  Lattimer 
George  y8  Child  of  Solomon  Clark  Jnr. 
Millesent  y8  Child  of  Daniel  Foot 
Theodosia  y8  Child  of  Jonathan  Bidwell 
George  y8  Child  of  John  Hoskins  Jnr 
Hezekiah  y8  2d  Child  of  Jonathn  Filley  Jnr 
Amos  the  first  Child  of  Amos  Lawrence 
Elisabeth  y8  Child  of  Salmon  Burr 
Elias  y6  Child  of  Ephraim  Brown  Jnr 
Lucina  y8  Child  of  L*  Jonathan  Gillet  ' 
Hezekiah  y*5  Child  of  Isaac  Skinner  Jnr 
Cloe  y8  Child  of  Aaron  Drake 
Ozias  y8  4*h  Child  of  Joseph  Atwell 
Hannah  y8  Child  of  Robert  Barnett  Jnr 
Oliver  y8  Child  of  Charles  Phelps 
Joab  y8  Child  of  John  Hubbard  Jnr 
John  the  Child  of  John  Nash 
Pelatiah  the  2d  Child  of  Hez.  Parsons 
Abigail  y8  4*h  Child  of  Nathaniel  Hubbard 
William  y8  Child  of  William  Sheppard 
Israel  y8  Child  of  Eliphalet  Loomis 
Mary  Bissell  my  fifth  Child 
Annise  y6  Child  of  Jeremiah  Fyler. 
Rhoda  y8  Child  of  Joshua  Case  Jnr 
Joel  the  Child  of  Joel  Griswold 
Ame  the  Child  of  Sam11  Webster 
Nabbe  y6  Child  of  Elijah  Mills. 
Aaron  y8  Child  of  Jonah  Gillet  Jnr. 
Eunice  y8  Child  of  Elihu  Lawrence 
Triphena  y8  Child  of  Hezekiah  Lattimer 
Thanful  y8  Child  of  Samuel  Butler 
Violet  y8  Child  of  Samuel  Case  Jnr. 
Jemina  the  Child  of  John  Clark. 
Joseph  y8  Child  of  Joseph  Nash. 
Benjamin  y8  Child  of  Ebenezer  Cook. 
Jenny  my  negro  girl. 
Mary  y8  Child  of  y8  Wid.  Mary  Hoskins 
Jemina,  ano1  Child  of  Sd  Widw  Hoskins 
Abraham,  y8  Child  of  Abraham  Sedgwick 
Wealthan  y8  Child  of  Ens.  Reuben  Loomis. 
Roger,  y8  Child  of  Hosea  Clark. 
Theophilus  the  Child  of  Tho8  Allin 
Shubael  y8  Child  of  Reuben  Cook,  bound  to  David 

Filley 
Hulda  y8  Child  of  Matthew  Cadwell 


160 

478 

479 

480 

481 

482 

483 

484 

485 

486 

487 

488 

489 

490 

491 

492 

493 

494 

495 

496 

497 

498 

499 

500 

501 

502 

503 

504 

505 

506 

507 

508 

509 

510 

511 

512 

513 

514 

515 

516 

517 

518 

519 

520 

521 

522 

523 

524 

525 
626 
527 
528 
529 
530 
531 
532 
533 


Wintoribury  Church  Records 


[April 


Eodem  Die 
Eodem  Die. 
Eodem  Etiam 
Sep*  16. 
Eodem  Die 
Sep1 30^ 
Oct'  28th 
Eodem  Die 
Novr  4A 
Eodem  Die 
Eodem  etiam  Die 
Nov1 18»i> 
Feby  3d  1760 
Feb.  10th 
March  16th 
March  23d 
March  30 
Apr.  13th 
May  18th 
May  25th 
June  22d 
July  13th 
July  27th  1760. 
Eodem  Die. 
Aug5*  3d 
Aug6*  7th 
Aug8*  24th 
Eodem  Die 
Aug"4  31st 
Oct1  26 
Nov  2d 
Dec'  28th 
Jany  11th  1761. 
Feb.  I1* 
Eodem  Die 
March  8th 
Eodem  Die 
Mar.  15th 
Mar.  22d 
Mar.  29th 
Apr.  5th 
Apr.  5th 
Apr.  19th 
Apr.  26th 
Eodem  Die 
May  10th 
June  7th 


Sarah  y8  Child  of  John  Egglestone 
David  y8  Child  of  sd  John  Egglestone. 
Timothy  y8  Child  of  Said  Egglestone. 
Asa  y8  Child  of  L*  Jonathan  Gillett 
Thomas  y8  Child  of  Thomas  Parsons. 
Marine  y8  Child  of  John  Barnett 
Grove  y8  Child  of  Samuel  Foot 
Jesse  y8  Child  of  Elijah  Goodrich 
Rhoda  y8  Child  of  Samuel  Pierce 
Roselinda  y8  Child  of  Samuel  Burr 
Martha  ye  Child  of  Hezekiah  Parsons. 
Ruth  y8  Child  of  Reuben  Case. 
Silas  y8  Child  of  Samuel  Rowel 
Sarah  y8  first  Child  of  Jeddediah  Olcott 
Joseph  y8  Child  of  Joseph  Nash. 
Hitte  y8  Child  of  Solomon  Clark  Jnr. 
Salmon  y8  3d  Child  of  Salmon  Burr 
John  y8  Child  of  John  Parsons 
Noadiah  y8  2d  Child  of  Noadiah  Burr  Jnr. 
Jerusha  y8  first  child  of  Samuel  Loomis 
Christian  y8  Child  of  Bezaleel  Lattimer 
Asa  y8  Child  of  Abel  Hoskins. 
Polle  y8  Child  of  Mary  Eggleston 
Job  y8  Child  of  Elisabeth  Drake 
Elijah  y8  Child  of  Thomas  Hoskins 
Rosanna  y8  Child  of  Thomas  Addams  Jnr. 
Linda  y8  Child  of  Jonathan  Filley  Jnr. 
Sarah  y8  Child  of  Aaron  Drake 
Asa  y8  Child  of  Roger  Filer  . 
Phena  y8  Child  of  Gideon  Bun- 
Mary  y8  Child  of  John  Rowel 
George  y8  Child  of  Jonah  Gillett  Jnr. 
Lydia  y8  Child  of  Joshua  Case  Jnr. 
Ambrose  ye  Child  of  Jeremiah  Fyler. 
Nathaniel  y8  Child  of  Nathaniel  Case. 
Daniel  y8  Child  of  John  Clark 
Lizze  y8  Child  of  Eliphalet  Loomis 
Robert  y8  Child  of  Robert  Barnett 
Prudence  y8  Child  of  Joseph  Fitch 
Lois  y8  Child  of  Benjamin  Brown 
Silas  y8  Child  of  Ephraim  Brown  Jnr. 
Jonathn  y8  Child  of  Amos  Sheppard 
Elisha  y8  Child  of  Thomas  Allyn 
■  Timothy  y3  Child  of  Samuel  Webster 
Benjamin  y8  Child  of  Benoni  Clark 
Jane  y8  Widw  Cook's  molatto  girl,  agd  ab»  15*years 
Ohver  ye  Child  of  the  Widw  Hannah  Hubbard 
Relict  of  John  Hubd  deceasd. 
June  21s*  Elihu  the  Child  of  Pelatiah  Mills  Jnr. 

Eodem  Die.  Charity  y8  Child  of  Hosea  Clark. 

Eodem  etiam  1761  Jerusha  y8  Child  of  Ebenr  Cook 
June  28th  Hezekiah  y8  2d  Child  of  Hezekiah  Lattimer 

Eodem  Die  Martha  y8  Child  of  Samuel  Barber 

July  5th  Hannah  y8  Child  of  Noadiah  Burr  Jnr. 

July  22d  Elijah  y8  Child  of  Joel  Griswold 

Aug6*  2d  Abial  y8  Child  of  Solomon  Allin 

Aug8*  23d  Samuel  y8  Child  of  Samuel  Loomis 


1917] 


Wintonbury  Church  Records 


161 


534 

Sep*  20th 

535 

Eodem  Die. 

536 

Sep*  27th 

537 

Oct*  11* 

538 

Oct*  18th 

539 

Nov*  1st 

540 

Nov*  8th 

541 

Nov*  15th 

542 

Nov*  22<i 

543 

Nov*  29th 

544 

Eodem. 

545 

Dec*  13. 

546 

Jany  3d  1762. 

547 

Eodem  Die. 

548 

Jany  10th 

549 

Feb.  7th 

550 

Eodem  Die 

551 

Feb.  14th 

552 

Mar.  14th 

553 

Apr.  4th 

554 

Ap.  4th 

555 

Apr.  25th  1762. 

556 

Eodem 

557 

May  2d 

558 

May  23d 

559 

Eodem 

560 

June  13th 

561 

Eodem 

562 

July  25th 

563 

Aug81  8th 

564 

Augrt  22d 

565 

Eodem  Die 

566 

Aug84  22d 

567 

Aug8*  29th 

568 

Eodem 

569 

Sep*  4th 

570 

Sep*  11th 

571 

Eodem 

572 

Oct*  3d 

573 

Oct*  31st 

574 

Jany  16th  1763. 

575 

Eodem  Die. 

576 

Feb  13th 

577 

Apr.  3d 

578 

Apr.  3d 

579 

Apr.  10th 

580 

Apr.  17th 

581 

Apr.  24th 

582 

May  29th 

583 

July  31»t  1763 

584 

Eodem  Die. 

585 

Eodem  etiam, 

586 

Aug8*  218* 

587 

Sep*  4th 

588 

Sep*  18th 

589 

Oct*  9th 

590 

Oct*  9th 

Etijah  y8  Child  of  Elijah  Mills 

Pelatiah  y8  Child  of  Hezekiah  Parsons 

Jonah  y8  Child  of  Thomas  Hoskins 

Solomon  y8  Child  of  Elijah  Goodrich 

Abner  y8  Child  of  Charles  Phelps 

Martin  y8  Child  of  Daniel  Foot 

Alson  y8  Child  of  Zebulon  Hoskins  Jn* 

Samuel  y8  Child  of  Samuel  Burr. 

Solomon  ye  Child  of  Thomas  Parsons 

Rachel  y8  Child  of  Capn  Jonathan  Gillet 

Ruth,  y8  o*  Twin  Child  of  Sd  Cap*  Gillet 

Sam11  Holcomb,  y8  Child  of  John  Bamett 

Joab,  y8  Child  of  Joel  Wilson 

John,  y8  Child  of  Matthew  Cadwell 

Jonathan,  y8  Child  of  Jonathan  Filley  Jn*. 

Hephzibah,  y8  Child  of  Samuel  Foot. 

Annise,  y8  Child  of  Noah  Drake 

Joseph  y8  Child  of  William  Webster 

Aaron,  y8  Child  of  M*  Aaron  Phelps 

Pera  y8  Child  of  Abel  Hoskins 

Susanna  y8  Child  of  Jeddediah  Olcott 

John  y8  Child  of  Silas  Fyler,  a  Twin  Child 

Bethesda,  y8  other  Twin  of  Sd  Fyler 

Lucina,  y8  Child  of  Samuel  Rowel 

Sam11  a  twin  child  of  Samuel  Pierce 

Ruth,  y8  o*  twin  Child  of  Said  Pierce 

Eunice,  y8  Child  of  Solomon  Clark  Jn*. 

Anna,  y8  Child  of  Joseph  Nash 

Samuel  the  2d  Child  of  SamU  Barber 

Lucy  y8  Child  of  John  Parsons 

Sarah  y8  Child  of  Nath8l  Hubard 

Ellis  y8  Child  of  Joseph  Fitch 

Elijah  the  Child  of  Joel  Griswold 

Sahara  y8  Child  of  Joshua  Case,  Jn*. 

Isabel,  y8  Child  of  Thomas  Addams  Jn* 

Rebecca,  y8  Child  of  Simeon  Gillet 

Aholiab,  y8  Child  of  Bezaleel  Latimer 

Ellener,  y8  Child  of  David  Goff 

Hulda,  y8  Child  of  Reuben  Case. 

Sahara,  y8  Child  of  Jonathan  Eggleston 

Eunice  y8  Child  of  Samuel  Case  Jn*.   . 

Margeret  y8  Child  of  Thomas  Hoskins 

Allin  y8  Child  of  Roger  Fyler 

Moses  y8  Child  of  Gideon  Burr 

Elisabeth  y8  Child  of  Jonah  Gillet  Jn* 

Lucretia  y8  Child  of  Asa  Matson 

Wealthann,  y8  Child  of  John  Clark 

Abigail  y8  Child  of  Benoni  Clark 

Joel  y8  Child  of  Joel  Cook. 

Mahitabel,  Reuben  Cook's  Widw  agd  abt  22  years 

Timothy  y8  Child  of  sd  Wid'  Cook. 

Richard  ano*  Son  of  hers. 

Olive  y8  Child  of  Joseph  Goodwin 

Amos  y8  Child  of  Hosea  Clark 

Stilman  y8  Child  of  Daniel  Foot 

Theodore  y8  Child  of  Salmon  Burr 

Joseph  y8  Child  of  Noadiah  Burr 


162 


Wintonbury  Church  Records 


[April 


Daniel,  y8  Child  of  Abner  Cook 

Sarah,  y8  Child  of  Thomas  Allin 

Daniel,  y8  Child  of  Daniel  Eggleston,  Jnr 

Polle,  y8  Child  of  Ebenezer  Manley 

Olive,  y°  3d  Child  of  Joseph  Fitch 

Hannah,  y8  Child  of  James  Webster 

Jose  y8  Child  of  Robert  Barnett 

Moses,  y8  Child  of  Benjamin  Brown 

Wealthann  y8  Child  of  William  Webster 

Hezekiah,  y8  Child  of  Isaac  Skinner 

Abigail,  y8  Child  of  Jeddediah  Olcott 

William  y8  Child  of  Lucy  Skinner 

Elisabeth,  y8  Child  of  Cap11  Jonathn  Gillett 

Lois  y8  Child  of  Matthew  Cadwell 

Jesse,  y°  Child  of  Amos  Sheppard 

Sarah,  y8  Child  of  Stephen  Burr,  Jnr. 

Rachel,  y8  Child  of  Samuel  Webster 

Amos,  y8  Child  of  Amos  Burr 

Jonah,  y8  Child  of  Jonathan  Filley  Jnr 

Nathan,  y8  Child  of  Abel  Hoskina 

Anna,  y8  Child  of  Hezekiah  Parsons 

Wealthann,  y8  Child  of  Hez.  Latimer 

Lois,  y8  Child  of  Pelatiah  Mills  Jnr 

Reuben,  y8  Child  of  John  Rowel 

Roger,  y8  Child  of  Ens.  Sam"  Foot. 

Sarah,  y8  Child  of  David  Goff. 

Hitte  y8  Child  of  Solomon  Allin 

Polle  y8  Child  of  Mr  Aaron  Phelps  — 

Rositta  y8  Child  of  Joshua  Case 

Henry,  y8  Child  of  Sarah  Filley,  Sam11'8  Daughr 

Aurefia  y8  Child  of  Thomas  Newbury. 

Elisabeth  y8  Child  of  Doctr  Caleb  Hitchcock 

Dosethius  y8  Child  of  Nathaniel  Hubbard 

Moses  y8  Child  of  Thomas  Hoskins 

Jemina  y8  Child  of  Jonathan  Eggleston. 

Jemme  y8  Child  of  Solomon  Clark  Jnr. 

Mary  y8  Child  of  Joel  Griswold. 

Joseph  y8  Child  of  Joseph  Goodwin 

Susanna  y8  Child  of  Amos  Gillett 

Ursula  y8  Child  of  Thomas  Addams  Jnr 

Pinny  y8  Child  of  Joel  Cook 

Rebecca  y8  Child  of  Joseph  Nash. 

Abner  y8  Child  of  Abner  Cook. 

Elijah,  y8  Child  of  Elijah  Andrus 

Mary,  y8  Child  of  Bezaleel  Latimer 

Thede  y8  Child  of  Noadiah  Burr 

Roswell  y8  Child  of  Timothy  King 

Silas,  y8  Child  of  Benoni  Clark 

Roswell,  y8  Child  of  John  Clark. 

Hannah,  y8  Child  of  Benjamin  Case 

Micah,  y8  Child  of  Micah  Segar 

Oliver  y8  Child  of  Ehjah  Mills  — 

Joab,  y8  Child  of  Charles  Phelps 

Charles,  y8  Child  of  Lauchlan  McLean 

*  This  error  in  numbering  offsets  the  omission  of  No.  366.     Vide  supra. 
t  No.  600  is  omitted  in  the  original  record,  but  an  entry  without  number  is  inserted 
after  No.  681.     Vide  infra. 


591 

Eodem 

592 

Oct*  23d 

593 

Novr  13«» 

593* 

Nov1  27»h 

594 

Jany  8th  1764. 

595 

Jany  15th 

596 

Jany  22d 

597 

Feb  5 

598 

Feb.  12th 

599 

Eodem 

601f  Feby  19* 

602 

Eod.  D. 

603 

Feb.  26th 

604 

March  18th 

605 

Eod.  Die 

606 

Eod.  etiam 

607 

Apr.  8th 

608 

Apr.  22d 

609 

May  6th 

610 

May  13th 

611 

Eodem  Die  1764 

612 

May  27th 

613 

July  lBt 

614 

July  15th 

615 

Eodem 

616 

July  22d 

617 

Aug81  5th 

618 

Augfrt  12th 

619 

Aug81 19th 

620 

Eodem  Die 

621 

Sep1  9th 

622 

Sep*  16. 

623 

Sep1  30 

624 

Oct*  7. 

625 

Eodem  Die, 

626 

Nov  25 

627 

Dec1  2d 

628 

Decr  23d 

629 

Decr  30. 

630 

Nov  4th 

631 

Jany  28.  1765 

632 

Eodem  Die. 

633 

Feb  3d 

634 

Feb  10. 

635 

March  31st 

636 

Apr.  28th 

637 

May  5th 

638 

May  12th 

639 

May  19th  1765. 

640 

June  2d 

641 

June  9th 

642 

June  19th 

643 

June  23d 

644 

Oct*  20th 

1917] 


Wintonbury  Church  Records 


163 


645 

Nov  17. 

646 

Dec'  15 

647 

Feb*  16  1766 

648 

Mar.  2<i 

649 

Eodem  Die.     * 

650 

Mar.  9. 

651 

March  16. 

652 

Eodem  Die 

653 

Mar.  30. 

654 

Eodem  Die. 

655 

Apr.  20. 

656 

May  11th 

657 

May  18th 

658 

Eodem  Die 

659 

May  25. 

660 

June  1st 

661 

June  4th 

662 

June  10th 

663 

June  15th 

664 

Eodem  Die 

665 

Eodem 

666 

Eodem  1766 

667 

Eodem 

668 

Eodem 

669 

Eodem  etiam, 

670 

June  29th 

671 

July'  9th 

672 

July  13. 

673 

July  20. 

674 

Aug**  31 

675 

Sep*  6 

676 

Sep1  28 

677 

OcP  19 

678 

Novr  2d 

679 

Nov  23d 

680 

Decr  14 

681 

Decr24 

N.B.    N°  600  is 

SamU  Foot  Jn* 

682 

Feb  1st  1767 

683 

Eodem  Die, 

684 

Feb  16 

685 

Eodem  Die 

686 

Feb.  20 

687 

Feb.  22. 

688 

March  29. 

689 

Apr.  5. 

690 

Apr  12 

691 

May  3 

692 

May  10  1767 

693 

May  24 

694 

Eodem  Die, 

695 

May  31. 

696 

June  7 

697 

Eodem  Die, 

VOL.  UOT.          11 

Tamar,  y8  Child  of  Docf  Caleb  Hitchcock 

Abigail  y*  Child  of  Hezekiah  Parsons 

AUin  y8  Child  of  Ebenezer  Manley 

Daniel  y8  Child  of  Mr  Aaron  Phelps 

Jesse,  y8  Child  of  Pelatiah  Mills,  Junr 

Mary,  y8  2d  Child  of  Eb'jah  Andrus 

Rachel,  a  Twin  Child  of  Noadiah  Burr 

Rhoda,  ye  other  Twin  Child  of  Sd  Burr 

Hezekiah,  y8  Child  of  Sgt  William  Webster 

James,  y8  Child  of  Thomas  Allyn. 

Martin,  y8  Child  of  Lydia  Moses,  Martin  Moses 

Widw 
Mabel  y8  Child  of  Joshua  Case 
Deborah,  y»  Child  of  Capn  Jonathan  Gillett 
Sarah  y8  Child  of  Hosea  Clark 
Elisabeth,  y8  Child  of  Daniel  Eggleston  Jnr 
Abel  y8  Child  of  Abel  Hoskins 
Lemuel  y8  Child  of  Lemuel  Roberts  Jnr 
Sarah  y8  Child  of  Robert  Barnett 
Eenezer  Latimer  an  adult  Person. 
Mary  Latimer  and  [sic]  adult  Person 
John,  a  Lad  of  Elisha  Latimer 
Submit,  y8  Daughr  of  said  Elisha  Latimer 
Prudence,  y8  Daugr  of  Sd  Latimer 
Comfort,  anor  Daugr  of  sd  Latimer 
Lucina  y8  Child  of  sd  Latimer 
Mary  y8  Child  of  Thomas  Hoskins 
Elisha  y8  3d  Child  of  Abner  Cook,  aged  about  4 

weeks 
Andrew  y8  Child  of  Stephen  Loomis  Jnr 
Jonathan  y8  Child  of  Mr  Jonathan  Palmer 
Augustus,  y8  Child  of  Jonathan  Filley  Jnr 
Rockce  y8  Child  of  Roger  Fyler 
Luther  y8  Child  of  Joel  Griswold 
Mary  y8  Child  of  Micah  Segar 
Bette  y8  Child  of  David  Goff 
Freman  y8  Child  of  Jonathan  Eggleston 
Rhoda  y8  Child  of  Nathaniel  Robearts 
Mahitabel  y8  Child  of  Ebenezer  Drake 
wants  Ergo  in  January  4,  1767,  Roger,  the  Child  of 

Louis  y8  Child  of  Samuel  Case  Jnr 
Ruth  y8  Child  of  Hezekiah  Latimer 
Kezia,  y8  Child  of  Samuel  Mills 
Eunice  y8  Child  of  Ebenr  Latimer 
Hannah  y8  Child  of  John  Clark 
Joel,  y8  Child  of  Ens.  Jonah  Gillett 
Horace,  y8  Child  of  Natb.il  Burr  Jnr 
William,  y8  Child  of  William  Webster  Jnr. 
Rivera,  y8  Child  of  Joseph  Nash 
Hulda  y8  Child  of  Amos  Gillett 
Rosanna  y8  Child  of  Joseph  Goodwin 
Thomas,  y8  Child  of  Thomas  Addams  Jnr 
Matthew,  y8  Child  of  Matthew  Cadwell  Jnr 
Asahel,  y8  Child  of  Solomon  Clark 
Cate,  y8  Child  of  Samuel  Rowel 
Luther,  y8  Child  of  Joseph  Fitch 


164 


Wintonbury  Church  Records 


[April 


698 

Eodem 

699 

Eodem  etiam, 

700 

June  14. 

701 

June  21 

70S 

July  19 

70S 

Eodem  Die 

702 

Aug5*  2d 

703 

Aug8*  30. 

704 

Eodem  Die 

705 

Sep1 13 

706 

Octf  4. 

707 

Octrll 

708 

Oct*  25 

709 

Nov1 15. 

710 

Decr6 

711 

Jany  3d  1768 

712 

March  6th 

713 

March  13 

714 

Mar.  27. 

715 

March  27. 

716 

Eodem  Die,  1768 

717 

Apr.  24 

718 

May  8 

719 

June  5 

720 

June  12 

721 

June  19. 

722 

July  3d 

723 

July  10. 

724 

Eodem  Die 

725 

July  24 

726 

Augst28 

727 

Sep1  4 

728 

Sep1 18, 

729 

Eodem  Die 

730 

Sep1  25 

731 

Octr  16 

732 

Nov  6 

733 

Eodem  Die 

734 

Jany  22  1769, 

735 

Eodem 

736 

Feby6. 

737 

Eodem  Die 

738 

Eodem  Die  etiam, 

739 

Feb.  19. 

740 

March  19. 

741 

Apr.  2d 

742 

Apr.  16 

743 

Apr.  23 

744 

Apr.  30  1769 

745 

May  7 

746 

Eodem  Die, 

747 

May  28. 

748 

June  18 

749 

July  9 

Salle,  y8  Child  of  Thomas  Newbury 

Jose,  y8  Child  of  Robert  Barnett 

Elisabeth  Latimer  who  is  an  appren<*  to  Cap11 

Manley 
John  the  child  of  John  Kelley  born  in  Europe,  i.e. 

yoFar 
Eberf  ye  Child  of  Ebenezer  Drake  baptized  by  Mr 

Roots. 
Hezekiah  ye  Child  of  Sd  Eberf  Drake,  by  Mr  Roots. 
Roger  y8  Child  of  Roger  Fyler. 
Miriam,  y8  Child  of  Timothy  King 
Ame,  y8  Child  of  Abner  Cook 
Caleb,  ye  Child  of  Doct1  Caleb  Hitchcock 
Lucy,  y8  Child  of  Reuben  Case- 
HezeMah,  y*  Child  of  Benoni  Clark 
Ebenr  Whetmore,  the  Child  Bezaleel  Latimer 
Kezia  y8  Child  of  Stephen  Loomis  Jnr 
Sibbel  ye  Child  of  Enoch  Drake  y*  3d 
Rebecca  y8  Child  of  EUjah  andrus- 
Alexr,  y8  Child  of  Joshua  Case- 
Ruth  y8  Child  of  Thomas  Hoskins 
Abi,  y8  Child  of  Noadiah  Burr. 
Mariann,  y8  Child  of  Lauchlan  McLean. 
Ruth,  y"  Child  of  Lemuel  Roberts,  Jnr 
Eunice  y8  Child  of  Thomas  Allyn 
Nathan,  y8  Child  of  Mr  Aaron  Phelps 
Aseph  y8  2d  Child  of  William  Webster  Jnr. 
Hannah,  y8  Child  of  John  Clark 
Jehiel  y8  Child  of  Mr  Jonathan  Palmer 
Cloe,  y8  Child  of  Solomon  Allyn 
Lucy  y8  Child  of  Capn  Jonathan  Gillett 
Bildad,  y8  Child  of  Pelatiah  Mills  Jn*. 
Pelatiah,  y8  Child  of  Samuel  Bun- 
Amos,  y8  Child  of  Micah  Segar 
Pelatioh  y8  Child  of  Samuel  Case  Jnr. 
Sarah,  y8  Child  of  Elijah  Mills 
Agnes,  the  child  of  Joel  Cook 
Russel,  y8  Child  of  Ebenezer  Manley 
Roger,  y8  Child  of  Roger  Mills 
Mariann,  y8  Child  of  Thomas  Newbury 
Aaron,  y8  Child  of  James  Cadwell  Jnr. 
Ebenr  y8  Child  of  Ebenezer  Latimer 
Levi,  the  Child  of  Levi  Soper 
Hannah,  y8  Child  of  Hezekiah  Parsons 
Nathaniel,  y8  Child  of  Nathaniel  Roberts 
Isaac,  y8  Child  of  Ebenezer  Drake 
James,  y8  Child  of  Joseph  Goodwin 
Rockce,  y8  Child  of  Amos  Gillett 
Daniel,  y8  Child  of  William  Webster  Sen1. 
Samuel,  y8  Child  of  John  Waters 
Luther,  y8  Child  of  Amos  Sheppard 
Rebecca,  y8  Child  of  Benjamin  Case 
Justus,  y8  Child  of  Matthew  Cadwell  Jnr. 
Kezia  y8  Child  of  Noadiah  Burr- 
Justice,  y8  Child  of  Joseph  Fitch 
John,  y8  Child  of  John  Matson,  on  his  Wife's  Desire 
Charlotte,  y8  Child  of  Hosea  Clark 


1917] 


Wirdoribury  Church  Records 


165 


750 

July  23. 

751 

July  30. 

752 

753 

Eodem  Die, 

754 

Aug8*  13. 

755 

Eodem  Die 

756 

Sep*  17 

757 

Eodem  Die 

758 

Nov  19 

759 

Eodem  Die 

760 

Nov.  26 

761 

Jany  14,  1770 

762 

Feb.  18. 

763 

March  18 

764 

Eodem  Die 

765 

March.  25 

766 

April  1. 

767 

April  8 

768 

Apr  30. 

769 

May  13. 

770 

Eodem  Die, 

771 

May  20  1770 

772 

June  3  1770 

773 

July  15 

774 

Eodem  Die 

775 

Eodem  Etiam 

776 

July  22 

777 

Augst26 

778 

Eodem  Die 

779 

Sep1 16. 

780 

Eodem  Die 

781 

Eodem 

782 

Sep*  16 

783 

Sep*  23 

7S4 

Eodem  Die 

785 

Sep*  28 

786 

Oct*  15 

787 

Nov*  11 

788 

Dec*  2d 

789 

Eodem  Die 

790 

Dec*  9 

791 

Eodem  Die, 

792 

Eodem  Die  etiam, 

793 

Jany  10.  1771, 

794 

Jany  13. 

795 

Jany  27 

796 

Feb. 10 

797 

Feb.  24 

798 

March  24th 

799 

Mar.  31. 

800 

April  21  1771 

801 

July  14. 

802 

July  28. 

803 

Eodem 

804 

Aug31  25 

805 

Augst  15 

806 

Sep*  9 

Levi,  y8  Child  of  Hezekiah  Latimer 
Samuel,  a  Twin  Child  of  Samuel  Pirce,  and 
Ebenezer,  y8  other  Twin  Child  of  said  Sam11  Pirce. 
Annanisa  y"  Child  of  Thomas  Addams  Jn*. 
Gurdon,  ye  Child  of  Jonathan  Filley  Jn*. 
Eunice,  y8  Child  of  Stephen  Burr  Jn* 
Rufus,  a  Twin  child  of  Joel  Griswold 
Eleanour  ye  other  twin  Child  of  sd  Griswold 
Willm  Morton,  the  Child  of  Zenas  Case 
Nabbe  ye  Child  of  Bezaleel  Latimer 
Oliver,  ye  Child  of  Samuel  Marshall  Jn* 
Elisabeth,  ye  Child  of  John  Thrall 
Daniel,  ye  Child  of  Capn  Manning  Bull 
Abijah,  y6  Child  of  Matthew  Cadwell 
Elijah  Drake,  the  Child  of  Willm  Wibster  Jn*. 
Enoch,  ye  Child  of  Enoch  Drake  y8  3d 
Nance,  ye  Child  of  Benoni  Clark- 
Linda,  ye  2d  Child  of  Samuel  Mills- 
Elisabeth,  ye  Child  of  Ashbel  Grant 
Cloe,  ye  Child  of  Ens.  Jonah  Gillett 
EUener,  ye  Child  of  Doct*  Caleb  Hitchcock 
Hannah,  the  child  of  Lemuel  Roberts  Jn*. 
Anna,  y8  Child  of  Abel  Hoskins 
Abraham,  y6  Child  of  Noadiah  Burr 
David,  ye  Child  of  Ashbel  Grant 
Ame,  y8  Child  of  Micah  Segar 
Jemme,  y8  Child  of  Joseph  Nash 
James  Wood,  y6  Child  of  Ebenezer  Drake 
Wealthann,  ye  Child  of  Cap11  Jonathan  Gillett 
Elisabeth,  ye  Child  of  Thomas  Allyn- 
Dille,  y8  Child  of  Jonathan  Eggleston 
Jemme,  ano*  Child  of  sd  Eggleston. 
Asaph  Parsons,  the  child  of  Robert  Barnett 
Samuel,  y6  Child  of  Samuel  Case 
Thomas,  the  Child  of  Timothy  King 
Abiah,  ye  Child  of  John  Clark 
Mary,  y6  Child  of  James  Webster 
Mary,  ye  Child  of  James  Cadwell  Jnr 
Horace,  y6  Child  of  Daniel  Eggleston  Jn*. 
Hezekiah  the  Child  of  Levi  Soper 
Perlee,  y6  Child  of  Samuel  Burr 
Daniel  y6  Child  of  Daniel  Pettebone 
Rebecca  y6  Child  of  Samuel  Goodwin 
Samuel,  y8  Child  of  Samuel  Eggleston 
Anne,  y6  Child  of  Joseph  Goodwin 
Alexander,  y8  Child  of  Ebenezer  Latimer 
Hannah,  y8  Child  of  James  Parsons 
Rockce,  y8  Child  of  Solomon  Clark 
Charity,  ye  Child  of  Jacob  Phelps  Jn* 
Lydia,  ye  Child  of  Alexander  Marshall 
Anna,  y8  Child  of  Deacon  Reuben  Case 
Lois,  y*  Child  of  Noadiah  Burr 
Susanna,  y8  Child  of  Amos  Gillett 
Abigail,  y8  Child  of  Hannah  Hoskins 
Charles,  y8  Child  of  Doct*  Caleb  Hitchcock 
Moses,  the  child  of  John  Matson 
Cornelius,  y8  Child  of  Cornelius  Phelps  Jn*. 


166  Genealogical  Research  in  England  [April 

William,  y»  Child  of  Ebenezer  Manley 
Zenas,  the  child  of  Zenas  Case 
William,  5*  Child  of  Samuel  Rowel 
Rockce,  the  child  of  Benjamin  Brown  Jnr. 
Anne,  the  child  of  Thomas  Newbury 
Nabbe  Griswold,  the  child  of  Roger  Mills 
James,  the  Child  of  James  Barber 
Jacob,  the  Child  of  Bezaleel  Latimer 

[To  be  continued] 


807 

Sep*  15 

808 

Sep*  29 

809 

Oct*  4 

810 

Oct1  6 

811 

Nov  10 

812 

Eodem  Die. 

813 

Nov  23. 

814 

Dec.  29 

GENEALOGICAL  RESEARCH  IN  ENGLAND 

Communicated  by  the  Committee  on  English  Research 

[Continued  from  page  33] 

[The  second  and  concluding  instalment  of  the  article  on  the  Josselyn  family, 
which  was  begun  in  the  Register  of  January  1917,  not  being  ready  for  publica- 
tion, the  Committee  on  English  Research  communicates  to  the  present  number  of 
the  Register  a  brief  article  relating  to  the  English  connections  of  the  Patch 
family  of  Salem  and  Beverly,  Mass.,  and  also  abstracts  of  the  wills  of  the  two 
grandfathers  and  a  granduncle  of  Margaret  Gifford,  wife  of  Hugh  Sargent  and 
grandmother  of  William  Sargent,  an  early  settler  in  Maiden,  Mass.  It  is  probable 
that  the  rest  of  the  Josselyn  article  will  be  published  in  the  Register  of  July 
1917.] 

Patch 

From  the  Parish  Registers  of  South  Petherton,  co.  Somerset* 

Baptisms 
1579  Richard  son  of  Richard  Patche  27  July. 

1579  Joan  daughter  of  Nicholas  Patche  7  December. 

1580  Mary  daughter  of  Nicholas  Patche  28  October. 
1586  Mary  daughter  of  Richard  Patche  16  May. 
1586  Frances  daughter  of  Nicholas  Patche  24  October. 

1588  Edmund  son  of  Nicholas  Patche  23  March  [1588/9]. 

1589  Thomas  son  of  Edmund  Patche  3  August. 

1590  John  son  of  Nicholas  Patch  18  January  [1590/1]. 

1591  Nicholas  son  of  Edmund  Patche  8  November. 

1591  Nicholas  son  of  Nicholas  Patche  —  February  [1591/2]. 

1592  Joan  daughter  of  Edmund  Patche  16  April. 
1594  Elizabeth  daughter  of  Nicholas  Patch  16  April.  , 
1597  Nicholas  son  of  Nicholas  Patche  26  June. 
1597  Edith  daughter  of  Edmund  Patche  27  June. 

1600  Fortune  daughter  of  Nicholas  Patche  27  May. 

1601  Edmund  son  of  Edmund  Patch  22  September. 
1601  Joan  daughter  of  Nicholas  Patch  14  March  [1601/2]. 
1604  Richard  son  of  Edmund  Patch  31  July. 
1604  Richard  son  of  Nicholas  Patch  22  January  [1604/5]. 
1606  Mary  daughter  of  Richard  Patch  10  January  [1606/7]. 

1608  William  son  of  Richard  Patche  31  January  [1608/9]. 

1609  William  son  of  Edmund  Patche  29  May. 
1611  Nicholas  son  of  Richard  Patch  9  September. 

*  These  registers  begin  in  1574.  The  entries  given  in  this  article  were  secured  by 
the  late  Horatio  Gates  Somerby,  and  may  be  found  in  the  Somerby  Manuscripts, 
vol.  12,  pp.  58-64. 


1917]  Genealogical  Research  in  England  167 

1615  Sarah  daughter  of  Richard  Patch  10  July. 

1620  Richard  son  of  Richard  Patch  20  June. 
1623  John  son  of  Nicholas  Patche  Junr  26  December. 
1626  James  son  of  Nicholas  Patch  Junr  18  September. 

1630  Francis  son  of  Richard  Patch  16  August. 

1632  Elizabeth  daughter  of  Richard  Patch  12  June. 

1636  Anne  daughter  of  Richard  and  Mary  Patch  2  March  [1636/7]. 

1639  Edmund  son  of  William  and  Agnes  Patch  11  November. 

1640  John  son  of  William  and  Agnes  Patch  20  February  [1640/1]. 
1643  James  son  of  William  and  Agnes  Patch  5  February  [1643/4]. 
1648  Mary  daughter  of  William  and  Agnes  Patch  5  September. 

Marriages 

1577  Nicholas  Patch  and  Christian  Denman  28  January  [1577/8]. 
1606  Richard  Patch  and  Joan  Lavor  26  January  [1606/7]. 

1616  Thomas  Prince  and  Mary  Patch  7  August. 

1617  William  Woodbury  and  Elizabeth  Patch  29  January  [1617/18]. 

1621  William  Hillerd  and  Fortune  Patch  2  May. 
1621  Walter  Browne  and  Frances  Patch  4  November. 
1623  Nicholas  Patch  and  Elizabeth  Owley  17  September. 
1628  Michael  Chicke  and  Edith  Patche  16  October. 

1628  Richard  Patch  and  Mary  White  22  January  [1628/9]. 

1631  Andrew  Elliott  and  Joan  Patch  5  January  [1631/2].    ■ 

1641  John  Leake  and  Sarah  Patch  22  April. 

■ 

Burials 
1575  William  Patche  15  June. 
1579  Christian  wife  of  Nicholas  Patche  7  December. 

1591  Nicholas  son  of  Edmund  Patche  27  November. 

1592  Nicholas  son  of  Nicholas  Patche  18  February  [1592/3]. 

1594  Joan  wife  of  Richard  Patch  16  September. 

1595  Richard  Patch  22  April. 

1596  Edmund  son  of  Nicholas  Patch  21  February  [1596/7]. 
1598  Joan  daughter  of  Nicholas  Patch  28  May. 

1600  Elizabeth  daughter  of  Edmund  Patch  10  December. 

1606  Mary  daughter  of  Richard  Patch  of  Nether  S [?  Nether  Stowey] 

13  January  [1606/7]. 
1611  Joan  daughter  of  Edmund  Patch  19  February  [1611/12]. 
1617  Edmund  Patch  2  August. 
1617  John  son  of  Nicholas  Patch  16  August. 

1633  Jane  wife  of  Nicholas  Patch  Sen,  12  May. 

1637  Nicholas  Patch  Senr  25  December. 

1639  Edmund  son  of  William  Patch  31  January  [1639/40]. 

Churchwardens 
1589  Richard  Patche  1600  Nicholas  Patch 

[The  foregoing  records  show  that  a  William  Patch*  was  buried  at  South 
Petherton,  co.  Somerset,  England,  15  June  1575,  and  that  Richard  Patch, 
Nicholas  Patch,  and  Edmund  Patch,  who  perhaps  were  brothers  and  perhaps 
also  were  sons  of  William,  had  children  baptized  at  South  Petherton  in  the 
last  quarter  of  the  sixteenth  and  early  years  of  the  seventeenth  century. 
From  these  records  and  from  some  New  England  records  the  following 
pedigree  has  been  compiled,  but  in  using  it  the  reader  is  cautioned  to  remem- 
ber that  the  relationship  of  Richard,  Nicholas,  and  Edmund  Patch  to  one 
another  and  to  the  William  who  was  buried  in  1575  is  thus  far  purely  con- 
jectural and  has  not  been  proved  from  records. 

*  In  this  pedigree  the  accepted  spelling  of  the  present  day  is  used  for  this  surname. 


168  Genealogical  Research  in  England  [April 

1.  William  Patch  was  buried  at  South  Petherton,  co.  Somerset,  15  June 
1575.    He  was  perhaps  the  father  of  the  following 

Children: 

2.  i.       Richahd. 

3.  ii.      Nicholas. 

4.  iii.     Edmund. 

2.  Richard  Patch  (?  William)  was  buried  at  South  Petherton,  co.  Somer- 
set, 22  Apr.  1595.    He  married  Joan ,  who  was  buried  at  South 

Petherton  16  Sept.  1594.    He  was  churchwarden  at  South  Petherton 
in  1589. 

Children,  baptized  at  South  Petherton : 

5.  i.       Richard,  bapt.  27  July  1579. 
ii.      Mart,  bapt.  16  May  1586;  m.  at  South  Petherton,  7  Aug.  1616, 

Thomas  Prince. 

3.  Nicholas  Patch  (?  William)  was  buried  at  South  Petherton,  co. 
Somerset,  25  Dec.  1637.  He  married  first,  at  South  Petherton, 
28  Jan.  1577/8,  Christian  Denman,  who  was  buried  at  South 

Petherton  7  Dec.  1579;  and  secondly  Jane ,  who  was  buried 

at  South  Petherton  12  May  1633.    He  was  churchwarden  at  South 
Petherton  in  1600. 

Child  by  first  wife,  baptized  at  South  Petherton: 
i.       Joan,  bapt.  7  Dec.  1579;  perhaps  the  Joan,  dau.  of  Nicholas,  who 
was  bur.  at  South  Petherton  28  May  1598. 

J  Children  by  second  wife,  baptized  at  South  Petherton : 

ii.      Mart,  bapt.  28  Oct.  1580. 

iii.  Frances,  bapt.  24  Oct.  15S6;  perhaps  the  Frances  who  m.  at  South 
Petherton,  4  Nov.  1621,  Walter  Browne. 

iv.  Edmund,  bapt.  23  Mar.  1588/9;  bur.  at  South  Petherton  21  Feb. 
1596/7. 

v.      John,  bapt.  18  Jan.  1590/1;  bur.  at  South  Petherton  16  Aug.  1617. 

vi.  Nicholas,  bapt.  in  Feb.  1591/2;  bur.  at  South  Petherton  18  Feb. 
1592/3. 

vii.  Elizabeth,  bapt.  16  Apr.  1594;  m.  at  South  Petherton,  29  Jan. 
1617/18,  William  Woodbubt.  They  emigrated  to  New  England 
and  settled  at  Salem,  Mass.,  where  he  had  a  grant  of  land  in  1637. 
He  was  admitted  to  the  church  at  Salem  29  Dec.  1639,  and  his 
wife  was  admitted  to  the  church  21  Oct.  1640.  He  was  admitted 
as  freeman  2  June  1641,  and  d.  29  Jan.  1676/7,  aged  (according  to 
his  inventory)  abt.  88.  In  his  will,  dated  5  June  1663  and  proved 
26  June  1677,  he  names  wife  Elizabeth,  sons  Nicholas  (the  eldest), 
William,  Andrew,  Hugh,  and  Isaac,  and  dau.  Hannah  Haskell.  His 
dau.  Hannah,  who  d.  at  Ipswich,  Mass.,  in  1703,  m.  (1)  abt.  1646  her 
first  cousin,  James  Patch  (6,  ii),  q.v.,  and  m.  (2)  Mark  Haskell. 

6.  viii.  Nicholas,  bapt.  26  June  1597. 

ix.  Fortune,  bapt.  27  May  1600;  m.  at  South  Petherton,  2  May  1621, 
William  Hillerd. 

x.  Joan,  bapt.  14  Mar.  1601/2;  perhaps  the  Joan  who  m.  at  South 
Petherton,  5  Jan.  1631/2,  Andrew  Elliott.* 

xi.  Richard,  bapt.  22  Jan.  1604/5;  probably  the  Richard  who  m.  at 
South  Petherton,  22  Jan.  1628/9,  Mart  White.  Children,  bapt. 
at  South  Petherton:  1.  Francis,  bapt.  16  Aug.  1630.  2.  Eliza- 
beth, bapt.  12  June  1632.    3.  Anne,  bapt.  2  Mar.  1636/7.f 

*  There  were  many  Elliotts  or  Eliotts  at  East  Coker,  co.  Somerset,  only  a  few  miles 
southeast  of  South  Petherton.  Ad  Andrew  Eliott,  son  of  William,  was  baptized  at 
East  Coker  in  1627,  and  died  at  Beverly,  Mass.,  1  Mar.  1703/4,  aged  about  76  years. 
He  was  town  clerk  of  Beverly  for  many  years,  and  the  founder  of  a  New  England 
family. 

t  Of  these  children,  Francis  and  Elizabeth  were  baptized  as  children  of  Richard, 
and  Anne  as  a  child  of  Richard  and  Mary.    All  three  were  probably  children  of  Richard 


1917]  Genealogical  Research  in  England  169 

4.  Edmund  Patch  (?  WiUiam)  was  buried  at  South  Petherton,  co.  Somer- 
set, 2  Aug.  1617.    The  name  of  his  wife  is  unknown. 

Children,  bapt.  at  South  Petherton: 

i.       Thomas,  bapt.  3  Aug.  1589. 

ii.  Nicholas,  bapt.  8  Nov.  1591  [sic]:  bur.  at  South  Petherton  27  Nov. 
1591. 

in.  Joan,  bapt.  16  Apr.  1592  [sic]:  bur.  at  South  Petherton  19  Feb. 
1611/12. 

iv.     Elizabeth,  bur.  at  South  Petherton  10  Dec.  1600. 

v.  Edith,  bapt.  27  June  1597;  m.  at  South  Petherton,  16  Oct.  1628, 
Michael  Chicke. 

vL  Edmund,  bapt.  22  Sept.  1601 ;  probably  the  Edmund  who  emigrated 
to  New  England  and  settled  at  Salem,  Mass.,  where  he  was 
proprietor  in  1639.  Edmund  of  Salem  d.  10  Nov.  1680,  and 
administration  on  his  estate  was  granted  to  his  "nephew," 
Thomas  Patch,  probably  the  Thomas  who  was  s.  of  Nicholas  (6), 
the  word  "nephew"  therefore  in  this  case  signifying  •  cousin. 
Child:  1.  Abraham,  bapt.  5  Aug.  1649;  of  Ipswich  in  1667;  m. 
at  Ipswich,  13  Mar.  1670/1,  Eunice  Fraile,  b.  in  Dec.  1644,  dau. 
of  George  and  Elizabeth  of  Lynn;  had  issue. 

vii.    Richard,  bapt.  31  July  1604.* 

viii.  William,  bapt.  29  May  1609. 

* 

5.  Richard  Patch  (Richard,  ?  WiUiam)  was  baptized  at  South  Petherton, 

co.  Somerset,  27  July  1579.  He  married  there,  26  Jan.  1606/7  [sic], 
Joan  Lavor.* 

Children,  baptized  at  South  Petherton: 
i.       Mart,  bapt.  10  Jan.  1606/7;   bur.  at  South  Petherton  13  Jan. 

1606/7. 
ii.      William,  bapt.  31  Jan.  1608/9;    m.  Agnes  .    Children, 

bapt.  at  South  Petherton:  1.  Edmund,  bapt.  11  Nov.  1639;  bur. 

at  South  Petherton  31  Jan.  1639/40.    2.  John,  bapt.  20  Feb. 

1640/1.    3.  James,  bapt.  5  Feb.  1643/4.    4.  Mary,  bapt.  5  Sept. 

1648. 

hi.     Nicholas,  bapt.  9  Sept.  1611. 
•    iv.     Sarah,  bapt.  10  July  1615;  m.  at  South  Petherton,  22  Apr.  1641, 

John  Leake. 
v.      Richard,  bapt.  20  June  1620. 

i 

6.  Nicholas  Patch  (Nicholas,  ?  WiUiam),  of  South  Petherton,  co.  Somer- 

set, and  later  of  Salem  and  Beverly,  Mass.,  baptized  at  South  Pether- 
ton 26  June  1597,  died  in  New  England  before  26  Nov.  1673,  when 
administration  was  granted  on  his  estate.  He  married  at  South 
Petherton,  17  Sept.  1623,  Elizabeth  OwLET.t  He  had  a  grant  of 
land  at  Salem,  Mass.,  in  1639,  was  admitted  to  the  church  14  Apr. 
1650,  and  was  one  of  the  founders  of  the  church  at  Beverly  in  1667. 
At  a  court  held  at  Salem,  6  July  1647,  "Nicholas  Patch,  sr.  and  Willia 
Woodbery  &  Company,  inhabitants  of  Makerell  Cove,"  petition  to 
be  exempted  from  watching,  and  their  petition  was  referred  to  the 
General  Court  (Records  and  Files  of  the  Quarterly  Courts  of  Essex 
County,  vol.  1,  p.  118).    At  a  court  held  at  Salem,  2  Jan.  1650/1, 

and  Mary  (White).  It  is  possible,  but  hardly  probable,  that  Mary  White  may  not 
have  been  the  wife  of  this  Richard  (3,  xi)  but  may  have  been  the  second  wife  of  the 
Richard  who  m.  26  Jan.  1606/7  Joan  Lavor  (vide  infra,  5)  or  the  wife  of  the  Richard 
who  was  baptized  31  July  1604  (vide  infra,  4,  vii). 

_  *  Possibly  this  may  be  the  Richard  who  married,  22  Jan.  1628/9,  Mary  White;  but 
videjsupra,  3,  xi,  with  footnote. 

t  In  the  Calendar  of  Wills  and  Administrations  in  the  Court  of  the  Archdeacon  of 
Taunton,  Parts  I  and  II,  1537-1799,  published  by  the  British  Record  Society,  Limited, 
the  surname  Owley  is  not  found  among  the  surnames  of  testators,  but  several  wills  of 
testators  named  Owsley  or  Owslye  are  listed,  among  them  the  will  of  John  Owslye  of 
South  Petherton,  in  1610. 


170  Genealogical  Research  in  England  [April 

Nicholas  Patch  was  freed  from  training,  on  account  of  his  age  (t&., 
vol.  1,  p.  205).  "Widow  Anis  Woodbery,  Nicholas  Patch,  her  brother 
and  his  wife,  John  Hill  and  his  wife,  Abigail  Hill,  Rachill  Rayment, 
Hanah  Woodbery  and  John  Grover"  testified  in  a  case  concerning 
an  illegal  will  of  Agnis  Baulch  [Agnes  Balch]  of  Salem,  deceased, 
presented  24  Nov.  1657  (Probate  Records  of  Essex  County,  vol.  1, 
pp.  263-264).  At  a  court  at  Salem,  26  Nov.  1673,  administration 
on  the  estate  of  Nicholas  Patch  of  Beverly,  deceased,  intestate,  was 
granted  to  John  and  Thomas  Patch,  sons  of  the  deceased,  and  the 
sons  presented  an  agreement  for  a  division  of  the  estate  between 
them,  which  was  allowed  (Records  and  Files  of  the  Quarterly  Courts 
of  Essex  County,  vol.  5,  p.  255). 
Children: 

i.  John,  of  Salem  and  Beverly,  Mass.,  bapt.  at  South  Petherton,  co. 
Somerset,  26  Dec.  1623;  m.  Elizabeth  Brackenbuby,  b.  at 
Salem  abt.  1630,  d.  at  Beverly  15  Jan.  1714/15,  aged  85,*  dau.  of 
Richard  and  Ellen.    They  had  issue. 

ii.  James,  bapt.  at  South  Petherton,  co.  Somerset,  18  Sept.  1626;  d. 
at  Beverly,  Mass.,  10  Aug.  1658;  m.  abt.  1646  his  first  cousin, 
Hannah  Woodbuby,  who  d.  at  Ipswich,  Mass.,  in  1703,  dau. 
of  William  and  Elizabeth  (Patch)  (vide  supra,  3,  vii).  She  m. 
(2)  Mark  Haskell  of  Ipswich,  who  d.  before  30  Mar.  1669  (Records 
and  Files  of  the  Quarterly  Courts  of  Essex  County,  vol.  4,  p.  122). 
The  will  of  James  Patch,  dated  7  Aug.  1658  and  proved  at  Salem 
1  Nov.  1658;  names  wife  Hannah,  s.  James,  daughters  Mary 
Patch  and  Elizabeth  Patch,  and  testator's  two  brothers,  Nicholas 
Woodbery  and  John  Patch  (who  are  to  be  overseers)  (Probate 
Records  of  Essex  County,  vol.  1,  p.  270).    They  had  issue. 

iii.     Thomas,  of  Wenham,  Mass.,  b.  abt.  1638;  d.  at  Wenham  19  Feb. 
1721/2,  aged  83;  m.  Mary  Scott  of  Ipswich,  Mass.,  who  d.  at 
Wenham  26  Sept.  1723,  aged  above  80  years,  dau.  of  Thomas. 
They  had  issue. 
Probably  others,  older  than  Thomas. 

—  Editor.] 

Gifford-Master 

The  Will  of  Thomas  Gefford,  10  October  1511.  To  be  buried  in  the 
parish  church  of  Twyford  [co.  Bucks].  To  the  mother  church  of  Lincoln 
3s.  4d.  To  the  church  at  Twyford  one  paire  of  vestments.  To  Jane,  my 
wife,  my  purchestt  house  in  Marysche  [?],  to  have  it  towards  paying  my 
debts.  The  exchange  of  land  that  I  made  with  Richard  ffranclyne  and 
Thomas  Licerworytt  and  Jone,  his  wife,  shall  stand.  I  charge  my  son  upon 
my  blessing  to  come  home  and  take  his  wife  unto  him.  Thomas  Langston 
and  Richard  Samwell  to  make  my  daughter  Mary  sure  of  her  jointure. 
Residuary  legatees:  Jayne,  my  wife,  Thomas  Langston,  and  Richard  Sam- 
well,  and  they  are  to  be  my  executors.  Supervisor:  My  Lord  of  Notley. 
Witnesses:  Thomas  Radishe  of  Hertwell,  Sir  John  Dayll,  Clerke,  Richard 
Spenser,  and  others.  Proved  18  November  1511  by  Thomas  Friser,  proctor 
for  Joan,  the  relict  and  executrix  named  in  the  will.     (P.  C.  C,  Fettiplace,  4.) 

The  Will  of  Roger  Gyfforde  of  Mydle  Cleydon  in  the  County  of  Bucks, 
Esquire,  24  September  1538.  To  be  buried  in  the  parish  church  of  All  Saints 
in  Mydle  Cleydon.    To  the  parson  of  said  church,  for  tithes  omitted  and 

•  The  Vital  Records  of  Beverly  give  15  Jan.  1715  as  the  date  of  her  death,  and  her 
age  as  85  years,  on  the  authority  of  a  gravestone  inscription.  The  following  notice 
from  the  Boston  Nexos-LeUer  is  printed  in  Register,  vol.  4,  p.  289: 

"Salem,  January  21,  [1714-5].  On  the  14th  Currant  there  died  at  Beverly  Elizabeth 
Patch,  aged  86  years;  she  was  the  first  born  English  Female  of  this  Town,  and  of  all 
that  part  of  the  Province  formerly  call'd  the  Massachusetts-Colony." 


1917]  Genealogical  Research  in  England  171 

forgotten,  6s.  8d.  To  the  mother  church  of  St.  Paul  in  London  3s.  4d. 
Whereas  I  hold  the  manor  of  Mydle  Cleydon,  with  appurtenances,  in  the 
County  of  Bucks,  of  Raufe  Verney  of  Penley  in  the  County  of  Hertford, 
Esquire,  by  his  deed  dated  14  November,  27  Henry  VIII  [1535],  for  the  term 
of  ninety-five  years  yet  to  come,  which  lease  I  purchased  for  the  living  of 
Mary,  my  wife,  if  she  overlive  me,  and  for  my  own  natural  sons,  I  will  and 
bequeath  said  lease  to  George  Gyfforde,  my  second  son,  to  John  Gyfforde, 
my  eldest  son,  to  Rauffe  Gyfforde,  my  third  son,  to  William  Gyfforde,  my 
fourth  son,  and  to  Nycholas  Gyfforde,  my  youngest  son,  provided  that  the 
manner  and  form  of  occupation  of  said  manor  shall  be  observed  as  herein 
expressed:  my  son  George  solely  to  have  the  occupation  of  said  farm  and 
every  commodity  thereof  for  the  term  of  forty-one  years;  but  if  said  George 
die  during  the  forty-one  years,  said  grant  is  then  to  cease.  Said  George  is  to 
pay  all  rents  and  charges  due  by  virtue  of  said  lease,  during  his  occupation 
thereof,  and  is  also  to  pay  my  said  son  John  Gyfforde  during  his  occupation 
of  said  lease,  at  the  two  usual  terms  of  the  year,  £20  yearly,  and  if  said  John 
die,  said  George  shall  pay  £20  yearly,  equally  divided  among  his  brethren. 
After  the  decease  of  said  George  said  John  Gyfforde  shall  have  the  occupation 
of  said'farm  of  Cleydon  during  the  term  of  forty-one  years;  or  if  said  George's 
term  of  forty-one  years  expires,  said  John  shall  hold  the  lease  for  forty-one 
years;  and  for  lack  of  him  the  next  brother  in  age,  and  so  the  remainder  to 
follow  to  my  other  sons  until  the  last  of  my  said  sons;  and  when  my  last  son 
surviving  shall  die,  then  any  years  remaining  shall  be  granted  by  him  to  the 
heir  male  of  my  eldest  son  John,  to  have  and  to  hold  to  him,  his  heirs  and 
assigns,  the  residue  of  years  yet  to  come.  All  my  other  leases  I  will  to  my 
son  George  Gyfforde,  to  be  ordered  in  like  manner  and  form  as  the  lease  of 
the  aforesaid  manor  of  Cleydon.  If  I  have  not,  at  the  time  of  my  decease, 
paid  the  £100  I  promised  my  son  Nycholas  Gyforde,  then  my  executors  shall 
pay  said  Nycholas  £100  within  one  year  of  my  decease.  My  said  son  George 
shall  give  to  my  said  wife  Mary  the  annuity  of  100  markes  [?]  and  meat  and 
drink  for  her  and  her  maid.  To  my  son  John  Gyfford  £100.  I  forgive  my 
son  George  his  debt  of  £220,  he  paying  within  thirteen  months  after  my  death 
to  my  son  William  Gyfforde  £40  and  to  my  son  Nycholas  £40.  I  freely 
forgive  my  son  Rauffe  Gyfforde  the  £35  he  oweth  me.  Residuary  legatee: 
my  wife  Mary.  Executors:  my  wife  Mary  and  my  sons  John  Gyfforde, 
George,  Rauffe,  William,  and  Nycholas.  I  set  my  seal  to  this  my  last  will 
and  testament  this  28  April,  34  Henry  Vni  [1542]. 

I  give  further  to  my  son  John  Gifforde  my  three  gilt  goblets  with  the 
covers;  to  my  son  George  my  best  down  bed  and  my  best  counterpoint; 
to  every  other  of  my  sons  one  of  my  best  feather  beds  and  beds  of  down,  to 
be  delivered  to  them  after  the  death  of  my  wife  Mary  Gifforde;  to  my  godson 
Roger,  my  son  John  Gifforde's  son,  £3.  6s.  8d.;  to  my  godson  Roger,  my  son 
Rauffe  Gifforde's  son,  £3.  6s.  8d.;  to  my  godson  Thomas,  my  son  George's 
son,  a  cup  of  the  value  of  £3.  6s.  8d.,  with  this  scripture  on  it:  "  My  godfather 
&  graunde  father  Roger  gave  me  Thomas  this  cupp";  to  my  daughter 
Dawnsty  a  gilte  spoon;  to  my  sister  Fongan  a  gilt  spoon;  to  my  brother 
Robert  Gyfforde  40s. 

[Signed]  2  December,  34  Henry  VIII  [1542],  my  mother  Mary  Gyfforde, 
William  Smythe,  John  Mason,  and  Elyn  Gyfforde  being  then  present,  on  the 
Saturday  in  the  morning,  per  me,  George  Gyfford,  as  commanded  by  my 
father,  the  said  Roger,  on  the  day  and  year  last  stated.  Proved  8  February 
1543/4  by  Robert  Alen,  notary  public,  proctor  for  the  relict,  John  Gyfford, 
George  Gyfford,  Rafe  Gyfford,  William  Gyfford,  and  Nicholas  Gyfford,  the 
executors  named,  etc.     (P.  C.  C,  Pynnyng,  2.) 

The  Will  of  John  Maister  of  the  Towne  porte  of  Sandwiche  [co.  Kent], 
24  August  1558.    To  be  buried  in  the  Chapel  of  Our  Lady  Saint  Mary  within 


172 


Genealogical  Research  in  England 


[April 


the  church  of  Sandwiche.  To  said  church  towards  the  reparation  20s.  To 
the  high  altar  of  said  church,  for  tithes  and  oblations  negligently  forgotten, 
6s.  8<L  To  the  poor  people  of  said  parish  at  my  burial  40s.,  at  my  month's 
tide  40s.,  and  at  my  twelve  month's  day  40s.  I  will  there  be  said  at  my  burial 
ten  masses,  at  my  month's  day  ten  masses,  and  at  my  twelve  month's  day 
ten  masses.  My  executore  shall  buy  canvas  and  other  necessary  things  for 
the  renewing  of  the  bedding  at  St.  John's  House,  within  the  Town  of  Sand- 
wiche, to  the  value  of  20s.  To  Elizabeth,  my  wife,  £100,  to  be  paid  within 
three  months  of  my  death.  My  household  stuff  shall  be  divided  into  five 
parts,  whereof  [I  bequeath]  to  Elizabeth,  my  wife,  one  part,  to  Peter  Maister, 
my  son,  one  part,  to  James,  my  son,  one  part,  to  John  Maister,  my  son,  one 
part,  and  [to]  the  child  she  is  conceived  with  the  fifth  part.  My  wife  Elisa- 
beth shall  have  the  custody  of  James,  my  son,  and  John,  my  son,  till  full  age 
or  day  of  marriage,  she  finding  surety  to  my  overseers  for  the  same.  If  said 
James,  John,  or  the  child  unborn  die,  or  any  one  of  them,  then  I  will  that  such 
portion  remain  to  Elizabeth,  my  wife.  To  my  brother-in-law,  Richard 
Marten  of  Rye,  my  russet  gown  furred  with  fox.  To  Elizabeth,  my  wife, 
my  scarlet  gown.  To  Thomas  Maister,  my  son,  my  coat  faced  with  foynes 
before  and  fox  behind.  To  Peter  Mayster,  my  son,  the  residue  of  my  ap- 
parel. To  my  sister  Marten  of  Rye  a  gold  ring  with  a  red  stone,  which  lieth 
in  pawn  for  40s.  Whereas  John  Worme  of  London  do  owe  me  £30  and 
upwards,  if  said  John  Worme  do  pay  his  sister  Agnes  Worme  20  marks,  I 
forgive  him  the  rest  of  the  money  he  oweth  me.  I  forgive  John  Benjamall 
all  such  money  as  he  oweth  me.  I  forgive  all  those  that  be  not  well  able  to 
pay  me  all  such  debts  as  be  under  13s.  4d.  Symond  Lynche  of  Sandwiche 
shall  have  my  best  gelding.  To  Agnes  Gifford,  my  daughter,  £20,  to  be  paid 
within  twelve  months  of  my  death.  To  every  child  that  my  said  daughter 
may  now  have  alive  £20,  to  be  paid  in  like  manner.  To  every  godchild  that 
I  now  have  alive  12d.  To  my  goddaughter  Agnes  Menys  13s.  4d.  To  my 
cozen  Agnes  Gryffyn  20s.  To  the  child  she  now  hath  alive  6s.  8d.  To  John 
Sperte,  sometime  my  servant,  20s.  To  Walter  Woodcocke,  my  boy,  40s. 
To  Jerome  Jones  40s.,  my  old  cloak,  my  cote  jerkyn,  and  my  hoose  clothe  of 
marble,  a  gown  of  sheepes  colour  furred  with  foynes.  Whereas  I  have  given 
to  Elizabeth,  my  wife,  £100  and  the  one  fifth  part  of  my  household  stuff  and 
also  a  certain  house  and  lands  at  Worthe,  for  the  term  of  her  life,  if  my  said 
wife  be  not  content  to  give  unto  my  sons  Thomas  Maister  and  Peter  Maister 
and  my  other  sons  a  clear  acquittance  for  any  dower  that  she  may  claim  on 
and  above  £10  a  year  given  her  out  of  my  manor  of  Stodmershe,  then  all  such 
bequests  unto  said  Elizabeth  shall  not  stand  as  gifts  until  she  hath  given 
them  a  lawful  discharge  for  her  dowry  as  aforesaid.  Residuary  legatees: 
Elizabeth,  my  wife,  James  Maister,  my  son,  John  Maister,  and  the  child  yet 
unborn.  Executors:  Elizabeth,  my  wife,  and  Thomas  Colwell.  Overseers: 
My  brother  William  Payne  of  Canterbury  and  Thomas  Maister,  my  son,  to 
either  of  whom  I  give  40s.  and  to  Thomas  Colwell  £4. 

Concerning  my  lands,  tenements,  and  hereditaments:  I  will  that  my 
eldest  son  Thomas  Maister  shall  have  all  the  manor  of  Stodmershe,  in  the 
County  of  Kent,  with  all  appurtenances,  etc.,  except  such  lands,  marshes, 
and  hereditaments  hereafter  mentioned  willed  to  Peter  Maister,  my  son,  to 
belong  to  said  Thomas  Mayster,  his  heirs  and  assigns,  for  ever;  so  that 
neither  said  Thomas  Maister  nor  his  heirs  nor  b  ssigns  claim  any  part  of  the 
manor  of  Estlangdon,  hereafter  mentioned,  nor  any  lands,  etc.,  assigned  unto 
James  Maister,  my  son,  and  so  that  said  Thomas  Maister  do  release  to  said 
Peter  all  such  lands,  etc.,  hereafter  mentioned,  willed  to  said  Peter.  And  if  said 
Thomas  do  claim  any  of  said  lands,  etc.,  willed  to  said  James  Maister,  my 
son,  and  any  of  the  mershes,  etc.,  willed  to  said  Peter,  then  said  James  shall 
have  two  parts  of  the  manor  of  Stodmershe,  to  said  James  and  his  heirs  of  his 
body;  and  for  lack  of  such  heirs  [remainder]  to  my  son  John  Maister  and  the 


1917]  Genealogical  Research  in  England  173 

heirs  of  his  body;  and  for  lack  of  such  heirs  [remainder]  to  the  heirs  of  me, 
the  said  John  Maister,  and  Elizabeth,  now  my  wife;  and  for  lack  of  such 
hejrs  [remainder]  to  Agnes  Gifford  and  the  heirs  of  her  body  lawfully  begotten. 
To  said  Thomas  Maister,  my  son,  and  to  his  heirs  and  assigns  for  ever  all  the 
houses  and  lands  which  I  purchased  of  John  Russell  in  the  parish  of  Stod- 
mersh,  and  also  my  garden  at  Matsole  in  the  parish  of  St.  Peter  in  the  town 
of  Sandwiche.  To  said  Peter,  my  son,  and  the  heirs  of  his  body  my  house 
at  Norwood,  wherein  Robert  Williams  now  liveth,  with  the  five  acres  of  land 
thereto  assigned,  also  mershes  called  Normeade,  Guttermershe,  Stowes 
Marshe,  Newe  Marshes,  Harper  Mershe,  Poll  Mershe,  Coulde  Mershe,  Rifte 
Mershe,  the  Great  Common  Mershe,  and  the  Little  Common  Mershe,  and 
one  piece  of  arable  land  containing  fourteen  acres,  in  the  field  called  North 
field  near  the  barne  called  Stod-mersh  barne,  said  Peter  paying  yearly  to  my 
said  wife  Elizabeth  £10,  given  to  her  by  me  for  marriage  jointure,  and  paying 
to  my  son  Thomas  and  his  heirs  the  yearly  rent  of  £10.  If  said  Peter  die 
without  heirs,  said  premises  assigned  to  my  son  Peter  shall  remain  to  John 
Maister,  my  godson,  son  of  said  Thomas  Maister  (my  son),  and  to  the  heirs 
of  said  John.  To  said  Peter  £40,  which  John  Parker  hath  of  mine.  To  my 
son  James  Maister  and  the  heirs  of  his  body  lawfully  begotten  all  that  manor 
of  Est  Langdon  in  the  County  of  Kent,  with  all  the  lands,  etc.,  thereto  be- 
longing. If  James,  my  son,  die  without  heirs,  said  manor  of  Est  Langdon, 
with  all  lands,  etc.,  shall  remain  to  John  Maister,  my  son,  and  his  heirs,  and 
for  lack  of  such  issue  to  the  heirs  of  me,  John  Maister,  and  Elizabeth,  my  wife. 
To  James  Maister,  my  son,  my  mershe  called  Bexley  Lees  and  the  mersh 
called  the  Harp  thereto  adjoining.  My  friends  Thomas  Colwell,  William 
Payne,  Robert  Thompson,  and  Thomas  Severne,  by  an  indenture  made  by 
me,  shall  receive  the  rents,  profits,  etc.,  during  the  minority  of  James,  my  son, 
until  he  reach  the  age  of  twenty-one  years,  and  shall  pay  to  my  wife  Elizabeth 
£10  for  her  own  use,  and  also  for  every  of  the  children  of  me  and  said  Elizabeth 
£10  during  her  widowhood  for  the  bringing  up  of  said  children,  the  residue 
of  such  issues  to  be  accounted  for  by  said  four  trustees  when  said  children  or 
the  survivors  of  them  attain  the  age  of  twenty-one  years  or  day  of  marriage. 
If  Elizabeth,  my  wife,  marry  again,  she  shall  have  no  part  of  said  issues,  but 
said  Thomas  Colwell,  my  executor,  shall  have  £4  yearly  for  his  pains  and 
£10  yearly  for  the  finding  of  schooling,  meat  and  drink,  and  apparell  for  each 
child.  Concerning  my  little  piece  of  ground  at  the  Mayden  Towre,  my 
executors  shall  receive  the  yearly  rents  thereof  until  my  son  James  come  to 
the  age  of  twenty-one  years,  employing  the  same  yearly  in  buying  wood  to 
be  distributed  among  the  poor  in  the  town  of  Sandwich;  and  when  said  James 
shall  attain  the  age  of  twenty-one  years,  I  will  the  said  land  to  him  and  his 
heirs  for  ever,  providing  yearly  for  ever  four  loads  of  wood  for  distribution  to 
the  poor  of  Sandwiche. 

Touching  the  disposition  of  my  plate:  To  Thomas  Maister,  my  son,  a 
goblett  with  a  cover,  partly  gilt,  a  pott  of  silver  with  a  cover,  partly  gilt,  and 
four  silver  spoons.  To  Peter  Maister,  my  son,  a  goblet  of  silver,  partly  gilte, 
a  pot  of  silver,  partly  gilt,  and  four  silver  spoons.  To  Agnes  Gifforde,  my 
daughter,  a  goblet  of  silver,  partly  gilt,  a  pot  of  silver,  partly  gilt,  and  four 
silver  spoons.  The  residue  of  my  plate  shall  be  divided  between  my  wife 
and  the  children  of  me  and  her. 

Witnesses:  John  Stewarde,  Clerk,  Vicar  of  the  parish  of  Our  Lady  afore- 
said, Thomas  Severne  of  Sandwich,  yeoman,  Robert  Redwoode  of  Wickham- 
borough,  yeoman,  and  George  Owen  of  Little  Borne  [?].  Proved  14  June 
1559  by  Thomas  Colwell  and  Elizabeth  Maister,  in  the  person  of  said  Thomas 
Colwell,  the  executor  named  in  the  will.     (P.  C.  C,  Chaynay,  27.) 

[Thomas  Gefford,  of  Twyford,  co.  Bucks,  the  testator  of  1511,  and  Roger 
Gyffortie,  of  Middle  Claydon,  co.  Bucks,  the  testator  of  1538,  were  brothers, 


174  Genealogical  Research  in  England  [April 

being  sons  of  John  Gifford  of  Twyford,  as  appears  from  a  comparison  of  the 
pedigree  printed  in  vol.  5,  pp.  176-181,  of  the  Publications  of  the  Harleian 
Society  (The  Visitations  of  the  County  of  Oxford)  with  the  pedigree  printed 
on  pp.  93-94  of  Metcalfe's  edition  of  the  Visitations  of  Northamptonshire, 
1564  and  1618-19,  and  from  a  careful  study  of  the  two  Gifford  wills  given 
above.  The  Giffard  or  Gifford  family  was  a  well-known  family  of  Norman 
descent,  which  came  into  England  in  the  days  of  the  Conqueror.  From  an 
early  date  a  branch  of  the  family  was  settled  at  Twyford,  co.  Bucks,  and  for 
the  earlier  generations  of  this  branch  the  Visitations  of  the  County  of  Oxford, 
referred  to  above,  may  be  consulted.  The  following  brief  genealogy,  which 
begins  with  the  father  of  the  testators  of  1511  and  1538,  has  been  compiled 
from  the  two  pedigrees  already  referred  to,  the  two  Gifford  wills  given 
above,  and  a  few  other  books  which  will  be  cited  in  their  proper  places,  and 
shows  the  position  of  the  testators  of  1511  and  1538  in  the  Gifford  family 
and  their  relationship  to  William  Sargent,  who  settled  at  Maiden,  Mass.,  in 
1638. 

1.  John  Gifford  [of  Twyford,  co.  Bucks],  living  3  Henry  "VT  [1424-5],  son 
■  of  Sir  Thomas  Gifforde,  Knight,  living  17  Henry  VI  [1438-9],  by  his  wife 

Eleanor,  daughter  and  heiress  of  Sir  Thomas  Vaux  of  Fringford,  co.  Oxford, 
Knight,  married  [first]  Agnes  Winslow,  daughter  and  coheiress  of  Thomas, 
Esq.,  living  16  Henry  VI  [1437-8],  and  Agnes  (Andrewes);  and  [secondly] 

Alice . 

Children  by  first  wife:* 

2.  i.       Thomas,  living  12  Edward  IV  [1472-3]. 
ii.      John. 

3.  iii.     Roger. 
iv.     William  (or  Edward,  of  Wicken  [?  co.  Cambridge  or  co.  Northamp- 
ton]), m.  Vachell.    Child:    1.  Anna,  heiress,  m.   (1) 

Vincent  Curson  of  Waterperry,   co.  Oxford;    m.   (2)  Edward 
[Windsor],  brother  of  Lord  Windsor. 

Children  by  second  wife: 
v.      Edmund. 
vi.     Robert,  mentioned  in  a  codicil  to  the  will  of  his  brother  Roger, 

2  Dec.  1542. 
vii.    Eleanor,  m.  Roger  Samwell. 
viii.  Isabella,  m.  John  Ardern  of  Utteford. 
ix.     Alice,  m.  Thomas  Perwich  of  co.  Leicester. 
x.      Margaret,  m.  William  Porter  of  Campden. . 

2.  Thomas  Gifford  (John),  of  Twyford,  co.  Bucks,  the  testator  of  1511, 
.  living  12  Edward  IV  [1472-3],  died  between  10  Oct.  1511  and  18  Nov. 

1511.    He  married  Jane  Langston,  who  survived  him,  daughter  and 

heiress  of  John  of  Caversfield,  co.  Bucks. 
Children: 

i.  Thomas,  lord  of  [the  manor  of]  Twyford,  3  Henry  VII  [1487-8],  m. 
Mart  Statelet,  dau.  and  heiress  of  William,  of  Bignell,  co. 
Oxford,  Esq.,  whose  wife  was  a  daughter  of  Sir  John  Francis, 
Knight.  Child:  1.  Ursula,  heiress,  d.  at  Twyford  7  Dec.  1558; 
m.  Sir  Thomas  Wenman,  of  Carswell  and  Witney,  co.  Oxford, 
Knight,  s.  of  Richard,  of  Carswell,  Esq.,  and  Anna  (Bushe) ;  for 
issue  see  Publications  of  the  Harleian  Society,  vol.  5,  p.  179. 

ii.  Anna,  m.  Richard  Samwell  of  Edgcote  [co.  Northampton],  who 
is  mentioned  in  the  will  of  his  father-in-law,  Thomas  Gifford,  in 
1511. 

iii.  Mart,  living  in  1511;  m.  William  Becke  of  Stow  [?  Stowe,  co. 
Bucks]. 

*  In  this  Gifford  genealogy  children  are  given  in  the  order  indicated  by  the  Visita- 
tions, in  which  all  the  sons  of  a  marriage  are  usually  named  before  the  daughters. 


1917]  Genealogical  Research  in  England  175 

3.  Roger  Gifford  (John),  of  Middle  Claydon,  co.  Bucks,  Esq.,  the  testa- 
tor of  1538,  died  between  2  Dec.  1542  and  8  Feb.  1543/4.  He  married 
Mary  Nansicles,  who  was  living  8  Feb.  1543/4,  daughter  of  William. 

Children: 

i.  John,  of  Hillesden,  co.  Bucks,  living  8  Feb.  1543/4;  m.  Dorothy 
Dannett,  dau.  of  Sir  John  of  Dannett's  Hall,  Knight.  For  issue 
see  Publications  of  the  Harleian  Society,  vol.  5,  p.  180. 

ii.  Sir  George,  of  Middle  Claydon,  co.  Bucks,  Knight,  living  8  Feb. 
1543/4;  m.  (1)  Constance  Dyke,  dau.  and  coheiress  of  Henry  of 
co.  Sussex;  m.  (2)  Margaret  Bradfteld,  dau.  and  coheiress  of 

Bradfield;  m.  (3) Trapes  of  London.    For  issue 

see  Publications  of  the  Harleian  Society,  vol.  5,  p.  180. 

iii.     Ralph  Gifford,  of  Steeple-Claydon,   co.  Bucks,  living  8  Feb. 

1543/4;   m. Chamberlain.*    For  issue  see  Publications 

of  the  Harleian  Society,  vol.  5,  p.  180. 

iv.     William,  probably  d.  young. 

v.      William,  of  Thorpe-Mandeville,  co.  Northampton,  living  8  Feb. 
1543/4;  d.  s.p.;  m.  Alice  Frebody,  dau.  and  heiress  of  Hugh. 
4.  vi.     Nicholas. 

vii.    Alice,  m.  Thomas  Carill. 

viii.  Jane,  living  2  Dec.  1542;  m.  (1)  Thomas  Cartwright;  m.  (2) 
William  Leyborne;  m.  (3)  before  2  Dec.  1542  Ambrose  Dancy. 

4.  Nicholas  Gifford  (Roger,  John),  of  St.  James's  Abbey,  Northampton, 
living  8  Feb.  1543/4,  married,  prior  to  24  Aug.  1558,  Agnes  Master, 
daughter  of  John  of  Sandwich,  co.  Kent,  of  whom  a  brief  account  is 
given  below. 

Children: 

i.  Roger,  of  St.  James's  Abbey,  Northampton,  m.  Amy  Samwell, 
dau.  of  Francis  of  Thorpe,  co.  Northampton.  Children:  1. 
Francis,  of  St.  James's  Abbey,  living  1618;  m.  Jane  Troughton, 
dau.  of  Richard  of  Hanslope,  co.  Bucks;  twelve  children,  the 
eldest  s.,  Boger,  being  21  years  old  in  1618.  2.  Thomas,  of  Ash- 
ley, co.  Northampton,  m.  Elizabeth  Gate.  3.  George,  living  in 
1618.  4.  Mary,  m.  Alexander  Moore  of  St.  James's  End  [co. 
Northampton]. 

ii.  George,  m.  Ann  Prestland,  dau.  of  John.  Children:  1.  Roger. 
2.  Edward.     3.  Valentyne.    4.  Elizabeth.    5.  Ann. 

iii.     Anne,  m. Morton. 

iv.     Mary,  m.  John  Wilson. 

v.  Margaret,  m.  Hugh  Sargent  of  Courteenhall,  co.  Northampton, 
b.  probably  abt.  1530,  d.  23  Feb.  1595/6.  They  had  fifteen 
children,  b.  between  1555  and  1579.  Their  fourth  child  was 
Roger,  of  the  town  of  Northampton,  mercer,  mayor  of  Northamp- 
ton in  1626,  b.  abt.  1562;  d.  in  July  1649;  m.  3  Jan.  1589/90  Ellen 
Makernes,  who  d.  in  Oct.  1645,  dau.  of  William  of  Finedon,  co. 
Northampton;  eleven  children,  of  whom  the  seventh  child,  Wil- 
liam, bapt.  20  June  1602,  emigrated  to  New  England  in  1638  and 
settled  in  that  part  of  Charlestown,  Mass.,  which  was  set  off  in 
1649  as  the  town  of  Maiden,  his  farm  being  in  the  part  of  Maiden 
which  was  set  off  in  1870  as  the  town  of  Everett.  For  Hugh 
Sargent  and  his  descendants  see  Aaron  Sargent's  Sargent  Gene- 
alogy, 1895. 

John  Master,  of  Sandwich,  co.  Kent,  merchant,  the  testator  of  1558, 
whose  daughter  Agnes  married  Nicholas  Gifford  of  St.  James's  Abbey,  co. 
Northampton  (vide  supra,  4),  died  between  24  Aug.  1558  and  14  June  1559. 

He  married  first ;  and  secondly  Elizabeth  Tomson,  who  survived 

him  and  married  secondly  Henry  Boteler  of  Eastry,  co.  Kent.    According  to 

*  According  to  the  Dictionary  of  National  Biography,  vol.  7,  p.  1174,  of  the  reissue, 
she  was  Mary,  daughter  of  Sir  Edward  Chamberlain  of  Woodstock,  co.  Oxford. 


176  Connecticut  Cemetery  Inscriptions  [April 

Burke's  Landed  Gentry  of  Great  Britain,  tenth  edition,  p.  1078,  John  Master 
is  first  mentioned  in  1520,  was  mayor  of  Sandwich  in  1528,  1543,  1552,  and 
1556,  was  a  warden  of  the  Cinque  Ports  and  as  such  was  one  of  the  bearers 
of  the  canopy  of  Queen  Anne  Boleyn  at  her  coronation,  and  was  a  baron  of 
Parliament  for  Sandwich  in  1544  and  1554.  King  Henry  VIII  granted  to 
him  the  manor  of  East  Langdon,  co.  Kent.  Apparently  his  sons  Thomas  and 
Peter  and  his  daughter  Agnes  were  children  by  his  first  wife,  and  James  and 
John  were  sons  by  his  second  wife.  For  this  family  see  Burke's  Landed 
Gentry,  ut  supra,  and  Philipott's  Visitation  of  the  County  of  Kent,  taken  in 
the  year  1619,  London,  1863,  pp.  44-48.  —  Editor.] 

[To  be  continued] 


CONNECTICUT  CEMETERY  INSCRIPTIONS 

Copied  by  Joel  N.  Eno,  A.M.,  of  Hartford,  Conn. 
[Continued  from  vol.  70,  page  244] 

WINDHAM 
Windham  Centre  Cemetery* 

In  memory  of  Mrs.  Abigail  Abbe  Wife  of  Mr.  John  Abbe.    She  died  Octr  ye 

16th  1766  in  ye  63d  year  of  her  Age. 
In  memory  of  Ann  W.  daughter  of  Lucius  &  Mary  B.  Abbe  who  died  March 

16th  1819  aged  1  year  &  6  months. 
In  memory  of  Belle  ye  Daughr  to  Mr.  Phinehas  Abbe  &  Mrs.  Mary  his  Wife. 

She  Died  Deer  21st  1774  in  ye  5th  year  of  her  Age. 
In  memory  of  Hervy  son  of  Mr.  Hezekiah  Abbe  &  Martha  his  wife  he  Died 

August  11th  1782  in  ye  2d  year  of  his  age. 
In  memory  of  Mr.  John  Abbe  who  died  Jany  6th  1771  in  ye  73d  Year  of  his 

Age. 
In  memory  of  Mr.  Joshua  Abbe,  who  died  Jan.  13th  A.D.  1807  in  the  66th 

year  of  his  age. 
In  memory  of  Lucius  Son  to  Shubael  Abbe,  Esqr  &  Lucy  his  wife:   he  Died 

Deer  6th  1785  Age  8  weeks  &  6  days. 
In  memory  of  Lucy  Daughr  to  Mr.  Phinehas  Abbe  &  Mary  his  wife  She 

Died  Deer  13th  1774  in  ye  7th  year  of  her  Age. 
Mrs.  Lucy  Abbe  relict  of  Shubael  Abbe  Esq.  died  June  21st  1818  Aged  66. 
In  memory  of  Mrs.  Mary  ye  Wife  of  Mr.  John  Abbe  &  Dau'r  of  Decon  Abel 

Bingham  who  Died  July  ye  23d  1722  in  ye  46th  Year  of  her  Age. 
In  memory  of  Mrs.  Mary  ye  Wife  of  Mr.  John  Abbe  &  Daur  of  Mr.  Sam'll 

Palmer  who  Died  Novr  ye  30th  1750  in  ye  59th  Year  of  her  Age. 
In  memory  of  Mary  Abbe  widow  of  Richard  Abbe  Esqr  who  died  August  25th 

1759  in  ye  78th  year  of  her  Age. 
Here  Lies  ye  Body  of  Mrs.  Mary  Abbe  wife  to  Mr.  Joshua  Abbe  who  De- 
parted this  Life  Octr  ye  13th  1770  in  ye  54th  year  of  her  Age. 
In  memory  of  Mary  wife  of  Mr.  Phinehas  Abbe.    She  died  July  29th  1777  in 

ye  31st  year  of  her  Age. 
In  memory  of  Mr.  Phinehas  Abbe  who  died  June  17th  1800  in  ye  54th  year 

of  Ins  age. 

•  This  cemetery  is  on  the  slope  south  of  the  village  of  Windham,  on  the  road  to 
South  Windham. 


1917]  Connecticut  Cemetery  Inscriptions  177 

Here  Lyes  Buried  ye  Body  of  Richard  Abbe  Esqr  one  of  bis  Majesties  Justices 
of  ye  Peace  &  one  of  ye  Judges  of  ye  County  Court  In  ye  County  of 
Windham  who  ...  fell  asleep  July  10, 1737  in  ye  55th  year  of  his  Age. 

In  memory  of  Shubael  Abbe,  Esqr  who  died  suddenly  April  16th  1804  aged 
59.  He  graduated  at  Yale  College  in  1764  ...  1783  appointed 
sheriff  of  the  County  of  Windham  .  .  .  continued  in  the  discharge  of 
the  duties  of  that  office  till  his  death  .... 

In  memory  of  Mrs.  Susanna  Abbe,  Relict  of  Mr.  Phinehas  Abbe,  who  died 
April  26th  1804  in.the  52d  year  of  her  age. 

In  memory  of  Miss  Phebe  Adgate  Daughtr  of  Mr.  Daniel  Adgate  &  Mrs. 
Phebe  his  wife  of  Norwich,  who  died  July  10th,  1791.    Aged  26  Years. 

Here  lies  ye  Body  of  Mrs.  Mary  Alleine  ye  wife  of  Mr.  Joshua  Alleine  of 
Mansfield  by  whom  she  had  seven  sons  &  three  daughters:  John, 
Joshua,  Gideon,  Yatherton,  Samuel,  George,  Eleazar,  Miriam,  Mary, 
Sary.    After  he  dyed  she  married  Air.  William  Moore  of  Windham. 

Here  Lyes  ye  Body  of  Mr.  Amos  Allen  he  Departed  this  Life  March  25th 
1770  in  ye  64th  year  of  his  Age.  .  .  . 

In  memory  of  Mr.  Amos  Allen  who  Departed  this  Life  March  28th  1788  in 
ye  44th  Year  of  his  Age. 

Amos  D.  Allen  died  Aug.  19,  1855  aged  82. 

Here  Lies  ye  Body  of  Mrs.  Anne  wife  to  Mr.  Amos  Allen  She  Died  Octbr  10th 
1775  in  ye  30th  year  of  her  Age. 

In  memory  of  Mr.  Daniel  Allen  who  Departed  this  Life  Novr  11th  1791  in  ye 
91st  Year  of  his  Age. 

In  memory  of  Mr.  Daniel  Allen  who  died  Feb.  6th  1804  in  ye  72d  Year  of 
his  Age. 

In  memory  of  Edward  Allen  who  died  Feb.  9,  1863  Aged  51  years. 

In  memory  of  Eunice,  Daughter  to  Mr.  Bela  Allen  &  Naomi  his  wife  who 


Died  March  30th  1797  Aged  8  Months. 


In  memory  of  Mrs.  Jerusha  Allen  wife  of  Mr.  Amos  Allen  who  Died  April  30th 

1795  in  ye  43d  Year  of  her  Age.  .  .  . 
In  memory  of  Miss  Jerusha  Allen  daughter  of  Mr.  Amos  &  Mrs.  Jerusha 

Allen  who  died  March  22d  1805  in  the  20th  year  of  her  age. 
In  memory  of  Miss  Jerusha  Allen  who  died  Octr  ?  2th  1813  in  the  71st  year 

of  her  age. 
In  memory  of  Mr.  John  Allen  son  of  Mr.  Amos  &  Mrs.  Jerusha  Allen  who 

died  Jany  28th  1801  in  ye  20th  year  of  his  age. 
In  memory  of  Mr.  John  Allen  who  died  June  3d  1809  in  the  73d  year  of  his 

age.  ...  ' 

Lucy,  daughter  of  Amos  D.  &  Lydia  Allen  died  Sept.  13,  1855  aged  49. 
Here  Lyes  ye  Body  of  Mrs.  Lydia  Allen  Daughr  to  Mr.  William  &  Elisath 

Allen  She  Died  Octr  20th  1772  in  ye  68  year  of  her  Age. 
Lydia  wife  of  Amos  D.  Allen  died  Sept.  20,  1850  AE.  75. 
In  memory  of  Mr.  Oliver  Allen  son  of  Mr.  Amos  &  Mrs.  Jerusha  Allen  who 

died  March  22d  1797  Aged  19  Years. 
Oliver  son  of  Amos  D.  &  Lydia  Allen  died  Sept.  12th  1800  Age  2  years  & 

7  months. 
In  memory  of  Roxalena,  Consort  of  Abner  Allen,  who  died  June  27,  1818 

AE.  58. 
In  memory  of  Mrs.  Sarah  Allen  wife  to  Mr.  Daniel  Allen  She  Died  May  15th 

1787  in  ye  86th  Year  of  her  Age. 
In  memory  of  Miss  Sarah  Allen  who  died  Deer  9th  1804  in  the  71st  year  of 

her  age. 
August  ye  1st  1767  Departed  this  Life  Mr.  Solomon  Allen  son  to  Mr.  Daniel 

&  Mrs.  Sarah  Allen  in  ye  28th  year  of  his  Age. 
In  memory  of  Mr.  William  Allen  ...  he  Died  in  the  Faith  Sept  19th  1785 

in  the  86th  Year  of  his  Age. 


178  Connecticut  Cemetery  Inscriptions  [April 

In  memory  of  Mr.  William  Allin  who  after  he  had  served  his  generation  by 

the  Will  of  God  Departed  this  life  on  the  15th  day  of  Decemr  1747  in 

the  78th  year  of  his  age. 
Betsey  Babcock  died  Aug.  7,  1885.    Aged  98. 
In  memory  of  Alford,  son  to  Capt.  Ebenezr  Backus  &  Marcy  his  wife.    He 

Died  Febry  3d  1773  in  ye  3d  year  of  his  Age. 
Mrs.  Betsey  L.  Backus,  wife  of  Mr.  Luther  Backus  died  June  9,  1827  in  the 

42d  year  of  her  age. 
In  memory  of  Ebenezer,  son  of  Mr.  Gurdeon  &  Mrs.  Amanda  Anna  Backus : 

he  died  June  14th  1790  in  ye  6th  year  of  his  Age. 
In  memory  of  Mr.  Ebenezer  Backus  of  Norwich  who  died  in  this  Town  on 

the  20th  day  of  March  1797  in  the  40th  Year  of  his  Age. 
In  memory  of  Huntington,  son  of  Mr.  Gurdeon  &  Mrs.  Amanda  Anna  Backus : 

he  died  Aug.  8th,  1790  in  ye  2d  year  of  his  Age. 
In  memory  of  Mr.  John  Backus  who  was  one  of  the  first  settlers  of  the  Town 

of  Windham  &  served  his  Generation  in  a  steady  Course  of  Probity  & 

Piety  &  Being  satisfied  with  Long  Life  was  recevied  to  see  the  Salvation 

of  God  on  March  the  27th  1744  in  the  83d  year  of  his  age. 
Jany  ye  4th  1768  Departed  this  Life  Lucretia  Daughtr  to  Mr.  Ebenr  Backus 

&  Mrs.  Marcy  his  wife  in  ye  3d  year  of  her  Age. 
In  memory  of  Mary  Backus  ye  Daughter  of  Mr.  John  Backus  &  Mrs.  Sibbil 

Backus  who  died  May  ye  28th  1744  in  ye  3d  year  of  her  Age. 
In  memory  of  Mrs.  Mary  ye  wife  of  Mr.  John  Backus  who  Died  Febr  ye  19th 

1747  in  ye  76th  Year  of  her  Age. 
Here  lies  the  Body  of  Nathanael  Backus  who  died  Aug  ye  XVth  1720  in  ye 

9th  year  of  his  age. 
Nathaniel  ye  son  of  Mr.  John  Backus  junr  &  Mrs.  Sibil  Backus  who  died 

November  ye  29th  1727  aged  one  yeare  &  ten  months. 
Here  lies  ye  Body  of  Mr.  Samuel  Backus:  he  Departed  this  Life  Octbr  14th 

1776  in  ye  84th  year  of  his  Age. 
In  memory  of  Shubel  son  to  Mr.  Demetrius  Backus  &  Lydia  his  wife:  he 

Died  March  27,  1781  in  ye  2d  year  of  his  Age. 
In  memory  of  Mrs.  Sibbil  wife  of  Mr.  John  Backus  junr,  who  Died  August  ye 

7,  1755  in  ye  48th  Year  of  her  Age. 
In  memory  of  Stephen  son  to  Mr.  Demetrius  &  Lydia  Backus  his  wife: 

he  died  Augst  9,  1783  in  ye  16  year  of  his  Age. 
In  memory  of  Mrs.  Zerviah  Backus,  wife  of  Mr.  Luther  Backus,  who  died 

May  3,  1825,  aged  48. 
In  memory  of  Mrs.  AbigaiLDaughr  of  Mr.  Joseph  &  Mrs.  Anne  Badcock  who 

Died  Sept.  7  1775  in  the  20th  Year  of  her  Age. 
In  memory  of  Mrs.  Anne  Badcock  relict  of  Mr.  Joseph  Badcock  who  died 

Jany  11,  1805  aged  82. 
Here  Lyes  ye  Body  of  Mr.  Benjamin  Badcock:  he  Departed  this  Life  Janr  ye 

8th  1764  in  ye  53d  year  of  his  Age. 
Sacred  to  the  memory  of  Charlotte  Badcock  relict  of  Daniel  Badcock  who 

died  June  12,  1852  in  the  80th  year  of  her  age. 
In  memory  of  Mr.  Daniel  Badcock  who  Died  Aug.  11,  1818    AE.  56. 
Mr.  Elijah  Badcock  Died  November  24  1827  Aged  77  years. 
In  memory  of  Fenno,  son  of  Mr.  Daniel  &  Mrs.  Charlotte  Badcock  who  died 

Nov.  9,  1815.    AE.  21 
In  memory  of  Mrs.  Hannah  wife  of  Mr.  Elijah  Badcock  who  died  Jan.  1, 

1835.    Aged  80  Years. 
In  memory  of  Mr.  James  Badcock  who  died  Sept.  11th  1807  in  the  91st  year 

of  his  age. 
In  memory  of  Mrs.  Jerusha,  Consort  of  Mr.  Daniel  Badcock  who  died  Dec.  1, 

1790.    AE.  22 


1917]  Connecticut  Cemetery  Inscriptions  179 

In  memory  of  Mr.  John  Badcock  son  to  Mr.  Elijah  &  Hannah  Badcock: 

he  Died  March  17th  1800  Aged  21  years. 
Joseph,  son  of  Mr.  Daniel  &  Mrs.  Jerusha  Badcock  died  Jan.  13, 1790.    AE. 

15  mo. 
Mr.  Joseph  Badcock  died  Dec.  22d  1797  in  ye  87th  Year  of  his  age. 
Sacred  to  the  memory  of  Mr.  Nathan  Badcock  who  died  Augst  10th  1810  in 

the  51st  year  of  his  age. 
In  memory  of  Mr.  William  son  of  Mr.  Joseph  &  Mrs.  Anne  Badcock  who 

Died  Sept.  21, 1775  in  the  22  Year  of  his  Age. 
Here  lyes  ye  Body  of  ye  Dearly  Beloved  &  Godly  Woman  Abigail  ye  wife  of 

Mr.  Samuel  Badger.    She  died  Octr  12th  1775  in  ye  60th  year  of  her 

age. 
In  memory  of  Elizabeth  Badger  Daughter  of  Capt.  Edmd  &  Mrs.  LUcretia 

Badger.    She  died  April  24th  A.D.  1789  in  ye  16th  Year  of  her  Age. 
In  memory  of  Lucretia,  Daughtr  to  Capt.  Edmd  Badger  &  Lucretia  his  wife. 

She  died  March  26th  1773  Aged  10  months  &  21  days. 
This  monument  is  erected  in  memory  of  Mr.  Samuel  Badger  who  was  born  in 

Newbury  in  the  State  of  Massachusetts  and  died  on  ye  9th  day  of 

April  1797  in  ye  87th  year  of  his  Age. 
In  memory  of  Mr.  Francis  Barrows:  he  died  Sept.  24th  1781  in  ye  24th  Year 

of  his  Age. 
February  ye  5th  1768  Departed  this  Life  Elisabeth  Daughtr  to  Mr.  Arter 

Beben  &  Mrs.  Elisabeth  his  Wife  in  ye  35th  year  of  her  Age. 
Thomas  H.  son  of  Wm.  E.  Beckwith. 
In  memory  of  Zerviah  daughr  of  Mr.  Benjamin  &  Mrs.  Clarissa  Bibbens. 

She  died  May  12th  1791  Aged  4  months  &  2  days. 
William  Bibbins  died  [illegible]  1806  aged  59.    , 

Also  his  wife  Louisa  Bibbins  died  Dec.  26,  1806  aged  60. 
Sacred  to  the  memory  of  Mrs.  Anna  Consort  of  Mr.  Elijah  Bibens  who  died 

March  4th  1799  in  ye  62d  year  of  her  age. 
In  memory  of  Arter  Son  of  Mr.  Arter  Bibens,  Junr  &  Mrs.  Abigail  his  wife. 

he  Died  Nour  ye  1st  1754  in  ye  5th  Year  of  his  Age. 
In  memory  of  Mr.  Benjamin  Bibens  ye  Son  of  Mr.  Arter  Bibens  Junr  &  Mrs. 

Abigail  his  wife  he  Died  Deer  ye  27th  1755  in  ye  21st  Year  of  his  Age. 
Sacred  to  the  memory  of  Mr.  Elijah  Bibens  who  died  suddenly  March  28th 

A.D.  1829  in  the  80th  year  of  his  age. 
In  memory  of  Mrs.  Silence  wife  of  Mr.  Elijah  Bibens  who  died  August  12, 

1818  AE.  60. 
In  memory  of  Triphena  Daughtr  of  Mr.  Elijah  &  Mrs.  Amey  Bibens  Who 

Died  Decern  ye  17th  1764  in  ye  2d  year  of  her  age. 
In  memory  of  Mr.  Abel  Bingham  Deacon  of  the  Church  in  Windham  who 

after  an  exemplary  Life  &  Conversation  died  March  ye  5th  1745  A.D. 

Aged  76  years. 
Here  lies  ye  Body  of  Mr.  Abel  Bingham  who  lived  desired  &  died  Much 

Lamented  August  1,  1768  in  ye  65th  year  of  his  Age. 
Here  lies  ye  Body  of  Mrs.  Abigail  Bingham  who  died  March  ye  30th  1741  in 

ye  51st  year  of  her  age  &  was  ye  Consort  of  Mr.  Joseph  Bingham. 
In  memory  of  Miss  Abigail  Bingham  Daughter  to  Mr.  Abel  &  Mrs.  Abigail 

Bingham  who  Departed  this  Life  October  ye  23d  A.D.  1747  in  ye  21 

year  of  her  age. 
In  memory  of  Mrs.  Anne  Bingham,  wife  of  Mr.  Jonathan  Bingham  who  was 

born  Octr  25th  1675  &  Died  Aug.  20th  1756. 
In  memory  of  Mrs.  Anne  Bingham  relict  of  Mr.  Abisha  Bingham  who  died 

October  29th  1813  aged  79. 
In  memory  of  Bettey  Daughr  to  Capt.  Maltier  &  Mercy  Bingham.    She 

died  March  10th  1779  in  her  4th  year. 

vox.  lxxi.         12 


180  Connecticut  Cemetery  Inscriptions  [April 

In  memory  of  Mrs.  Elisabeth  Bingham  Daughr  to  Mr.  Abel  &  Mrs.  Abigail 

Bingham  who  Departed  this  Life  Sept.  ye  23d  1747  in  the  19th  year  of 

her  age. 
Here  lies  the  Body  of  Faith  Bingham  who  died  Febry  11th  1720  aged  34 

years. 
In  memory  of  Mr.  Gideon  Bingham  who  died  March  19,  1791.    Ae.  55. 

Also  In  memory  of  Mrs.  Ruth,  Relict  of  Mr.  Gideon  Bingham  who 
died  Apr.  21,  1817  AE.  84. 
In  memory  of  Miss  Irene  Bingham  who  died  December  31,  1842  In  the  75th 

year  of  her  age. 
In  memory  of  Jabez  son  of  Mr.  Alfred  &  Mrs.  Zerviah  Bingham  who  died 

June  3d  1793  in  ye  5th  Year  of  his  Age. 
Here  lies  the  Body  of  Mr.  Jonathan  Bingham  who  lived  Desired  &  died  Be- 
moaned Febuary  ye  28th  A.D.  1751  in  the  77th  year  of  his  age. 
Here  lies  ye  Body  of  ye  Dearly  Beloved  &  Godly  Man,  Mr.  Joseph  Bingham 

who  Fell  asleep  in  Jesus  Sept.  ye  4th  1765  in  ye  78th  year  of  his  age.  _ 
In  memory  of  Joseph  Bingham  son  to  Mr.  Abel  Bingham  &  Mrs.  Abigail  his 

wife  who  died  December  ye  [illegible]  1765  in  the  4th  year  of  his  age. 
In  memory  of  Mr.  Joseph  Bingham  who  Died  Jany  ye  15th  1792  in  ye  71st 

Year  of  his  Age. 
In  memory  of  Julia  Daughr  of  Mr.  John  Bingham  &  Eunice  his  wife.    [Re- 
mainder of  inscription  hidden  by  the  earth.] 
In  memory  of  Capt.  Maltiah  Bingham,  who  died  March  10,  1814  aged  76 

years. 
Mrs.  Mary  ye  late  wife  of  Mr.  Thomas  Bingham  who  died  Avgvst  ye  5  1726 

&  in  ye  78  year  of  her  age. 
Mrs.  Mary  Bingham  late  wife  of  Mr.  Nathaniel  Bingham  Junr  Died  March 

ye  4,  1735  &  in  ye  23d  3rear  of  her  Age. 
In  memory  of  Mary,  ye  Daughter  of  Mr.  Gideon  Bingham  &  Ruth  his  wife. 

She  Died  March  3d  1776  in  ye  10  year  of  her  Age. 
In  memory  of  Royal  Bingham:  he  died  Augst  31st  1778  in  his  7th  year. 
James  Bingham  died  Augst  29th  1778  in  his  5th  year. 
Children  to  Capt.  Maltier  &  Mercy  Bingham. 
This  monument  is  erected  in  memory  of  Mrs.  Salome  Bingham,  who  died 

August  12th,  1809  in  the  32d  year  of  her  age. 
Here  lies  Sarah  Daughter  of  Lieut.  Joseph  Bingham  &  Mrs.  Sarah  his  wife 

born  June  14th  1747  &  Dyed  ye  same  day. 
Here  lies  ye  Body  of  Mrs.  Theody  Bingham  ye  wife  to  Mr.  Elison  Bingham  & 

Daughter  of  Mr.  Jonathan  [illegible]  who  died  April  ye  6th  A.D.  1751 

in  ye  56th  [?]  year  of  her  age. 
Here  lies  ye  Body  of  that  Holy  Man  of  God  Deacon  Thomas  Bingham  .  .  . 

He  was  ye  son  of  Mr.  Thomas  &  Mrs.  Mary  Bingham  living  in  Sheffield 

in  York  Shier  in  England:  he  Dyed  Janr  ye  16,  1729/30  in  ye  88  year 

of  his  Age. 
Here  Lyes  Interr'd  the  Body  of  Mr.  David  BisseJ  of  Windsor  who  Departed 

this  Life  June  the  22nd  A.D.  1762  In  the  55th  Year  of  His  Age. 
In  memory  of  George  E.  Bissell  3d  son  of  Hezekiah  &  Mrs.  Anne  Bissell: 

he  Died  March  26th  1782  Aged  1  year  &  21  Days. 
In  memory  of  George  M.  Bissell  2d  Son  of  Hezekiah  &  Mrs.  Anne  Bissell: 

he  Died  Novr  26th  1777  Aged  9  Months  &  17  Days. 
In  memory  of  Myra  ye  6th  Daughr  of  Hezekiah  Bissell,  Esqr  &  Anne  his 

Wife  who  Died  Sept.  10th  1788  Aged  13  Months. 
In  memory  of  Francis  son  of  Mr.  Amasa  Bloss  &  Mrs.  Elisabeth  his  wife: 

he  Died  August  24th  1782  Aged  5  months. 
In  memory  of  Mr.  Booth  —  John  Wetmore  who  was  born  March  ye  30th 

Died  August  ye  4th  A.D.  1748  in  the  20th  year  of  his  age. 
Mr.  Cyrus  Brewster  died  29  Sept.  1S18  aged  49  years. 


1917]  Connecticut  Cemetery  Inscriptions  181 


In  memory  of  Mrs.  Elisabeth  Brewster,  Daughr  to  Mr.  William  &  Mrs. 

Damaris  Brewster  who  died  Octr  ye  26th  1758  in  ye  17th  yer  of  her  Age. 
In  memory  of  Erastus,  son  to  Mr.  Asa  Brewster  &  Ruth  his  wife:  he  died 

Octr  15th  1775  in  ye  3d  year  of  his  Age. 
In  memory  of  Samuel,  Son  of  Mr.  David  &  Mrs.  Sarah  Brewster  who  died 

Novr  29th  1803  aged  5  days 
In  memory  of  Mr.  John  Brougham  who  died  [illegible]  A.D.  1735  Aetatis 

suae  78. 
In  memory  of  Mrs.  [illegible]  Brougham  wife  of  Mr.  John  Brougham  who  died 

Decemr  ye  22d  A.D.  1743  Aetatis  suae  75. 
Here  Lies  ye  Body  of  Mr.  Thomas  Brown:  he  died  Jany  10th  1773  in  ye  65th 

year  of  his  Age. 
In  memory  of  Emeline  daughr  of  John  &  Deborah  Burgess  who  died  August 

24th  1812  aged  6  years  &  5  months.  %. 

Julia,  Daughr  of  Mr.  John  &  Mrs.  Deborah  Burgess  died  March  12th  1803 

aged  11  months  &  17  days. 
In  memory  of  Widow  Sarah  Bushnell  Died  March  13th  1817  Aged  97. 
In  memory  of  Nancy  Daughtr  of  Mr.  John  &  Mrs.  Anne  Byron  who  died 

Octr  16th  1725  aged  13  years. 
In  memory  of  Lucius  son  of  Mr.  Nathaniel  S.  Calkins  &  Mrs.  Leah  his  wife 

who  was  drowned  July  5th  1800  in  ye  13th  year  of  his  age. 
In  memory  of  Mr.  Eleazer  Carey:  he  Died  Aug.  21st  1782  in  ye  46th year  of 

his  Age.  .  .  . 
In  memory  of  Mrs.  Fidelia  Carey,  wife  of  Mr.  Waldo  Carey,  who  died  Deer 

22d  A.D.  1813,  aged  43  years. 
Freelove  Dumont,  wife  of  Waldo  Carey  died  Aug.  9,  1859,  aged  79. 
In  memory  of  Miss  Julia  Carey  daughter  of  Waldo  &  Fidelia  Carey,  who  died 

Deer  21st  A.D.  1813,  aged  17  years. 
In  memory  of  Lucy,  Daughr  to  Mr.  Eleazar  Carey  &  Mrs.  Marcy  his  wife. 

She  Died  Novr  30th  1774  in  ye  4th  year  of  her  Age. 
In  memory  of  Mrs.  Mary  Carey  wife  of  Mr.  Eleazer  Carey  who  died  Octr  2d, 

1802  in  the  74th  Year  of  her  Age. 
In  memory  of  Mr.  Waldo  Carey  who  died  August  9,  1827.    Aged  55 
In  memory  of  Ensign  Eleazer  Cary  who  Died  July  ye  23d  1754  in  ye  41st 

Year  of  his  Age. 
In  memory  of  Cap't.  Eleazer  Cary  .  .  .  went  ...  to  ye  Unseen  World  on 

ye  28th  of  July  1754  in  ye  76th  Year  of  his  Age.  .  .  . 
In  memory  of  Lieut.  Ezekiel  Cary  who  died  May  14th  A.D.  1782  in  ye  41st 

Year  of  his  Age. 
In  memory  of  Mrs.  Lydia  Cary  wife  to  Decon  Eleazar  Cary.    She  Died 

June  12th  1761  in  ye  76th  year  of  her  Age. 
Here  lies  ye  Body  of  Mrs.  Mary  ye  Consort  to  Mr.  Seth  Cary  who  died  March 

ye  10th  A.D.  1761  in  the  46th  year  of  her  Age. 
In  memory  of  Mrs.  Susanna  ye  Daughtr  of  Ensign  Elezer  &  Mrs.  Jerusha 

Cary  who  Died  July  ye  24th  1754  in  ye  13th  Year  of  her  Age. 
In  memory  of  Miss  Zerviah  Cary  Daughr  to  Mr.  Nathaniel  and  Mrs.  Zerviah 

Cary  who  died  March  24th  1786  in  ye  15th  year  of  her  Age. 
In  memory  of  Mrs.  Zerviah  Cary  relict  of  Mr.  Ezekiel  Cary  who  died  July 

19th  1815  aged  82. 
In  Memory  of  Mr.  John  Cates.    He  was  a  Gentleman  born  in  England  &  the 

first  settler  in  the  Town  of  Windham.    By  his  last  Will  &  Testament 

he  gave  a  generous  Legacy  To  ye  first  Church  of  Christ  In  Windham  in 

Plate  &  a  generous  Legacy  in  Land  for  ye  Support  of  ye  Poor,  &  another 

Legacy  to  ye  Support  of  ye  School  in  said  Town  for  Ever.    He  died  in 

Windham  July  ye  16th  1697. 
Levi,  son  of  Mr.  Benjamin  &  Susanna  Chappel  Died  July  4,  1828.    Aged 

3  yrs  &  5  mo. 
Ann  Gap  dyed  May  2,  1735. 


182  Connecticut  Cemetery  Inscriptions  [April 

Mrs.  Mary  Clap  the  worthy  Consort  of  the  Revd  Mr.  Thorns  Clap  Dyed 

Augst  9th  1736  in  the  24th  year  of  her  Age. 
Here  lies  Buried  ye  Body  of  Temprance  Clap  the  Daughter  of  the  Revnd  Mr. 

Thomas  &  Mrs.  Mary  Clap  who  died  June  the  3d  1731  aged  five  weeks. 
Here  lyeth  Interrd  ye  Body  of  a  Child  of  ye  Revd  Mr.  Thomas  &  Mrs.  Mary 

Clap  which  was  born  &  Dyed  July  the  25th  1736. 
In  memory  of  Charles  son  of  Mr.  Jabez  &  Mrs.  Anne  Clark  who  was  born 

March  6th  &  died  at  Pomfret  Octr  22d  1788.  » 

In  memory  of  Mr.  John  Clark  who  died  July  9,  1832.    Aged  64  years. 

Also  of  Mrs.  Mary  Clark  wife  of  Mr.  John  Clark  who  died  Feb.  15, 
1797  Aged  23  years. 
In  memory  of  John  Moseley  Clark  son  of  Doctr  John  &  Mrs.  Abigail  Clark 

who  died  at  Pomfret  Octr  22d  1788  Aged  3  months  &  20  days. 
Lydia  Abbe,  wife  of  John  Clark  died  July  25,  1854.    AE.  75. 
In  memory  of  Mercy  Daughter  of  Mr.  Abel  &  Mrs  Sarah  Clark:  she  died 

April  7th  1782  in  ye  7th  Year  of  her  Age. 
In  memory  of  Miss  Nabby  Clark  the  amiable  Daughr  of  Doer  John  &  Mrs. 

Abigail  Clark  who  died  Aug.  22d  1807  in  the  18th  year  of  her  age. 
Ann  Clarke  Died  March  13,  1825.    Aged  47. 
Elcy  R.  Cogswell  Died  April  22,  1859.    AE.  67. 
Henry  H.  Cogswell  Died  Dec.  6,  1846.    AE.  46. 
Here  lies  ye  Body  of  Mrs.  Leah  Cook,  wife  to  Mr.  Samuel  Cook  of  Windham 

&  Last  wife  to  Mr.  James  Bradford  of  Canterbury.    She  died  April  28th 

1775  on  her  birthday  Aged  82  years. 
In  memory  of  Mr.  Isaac  Crain  who  died  Octr  10th  1777  in  ye  52d  Year  of  his 

Age.  ... 
In  memory  of  Exeter  Cyrus,  a  brave  &  faithful  soldier.    Died  Sept.  20, 1828. 

Aged  73. 
Also  Zilper  his  wife,  who  died  Aug.  2,  1817.    Aged  51. 
In  memory  of  Capt.  Jabez  Dean  who  Departed  this  life  Jany  15th  A.D.  1787 

in  ye  82d  Year  of  his  Age 
In  memory  of  Mrs.  Jedidah  Dean  wife  of  Capt.  Jabez  Dean.    She  Departed 

life  Jany  15th  1787  in  ye  72d  Year  of  her  Age. 
In  memory  of  Amos  Son  of  Mr.  Nathan  Denison  &  Mrs.  Ann  his  wife  who 

Died  Septr  19th  1754  in  ye  5  Year  of  his  Age. 
In  memory  of  Mrs.  Ann  ye  Wife  of  Mr.  Nathan  Denison  who  Died  May  13th 

1776  in  ye  68th  year  of  her  Age. 

In  memory  of  Freeman  Dewey,  born  Aug.  13,  1772    Died  Aug.  12,  1807. 

Mary  Hibbard  wife  of  Freeman  Dewey  born  Sept.  27,  1773  Died 
Aug.  27,  1835. 
In  memory  of  Jabez  Son  to  Mr.  Henry  Dewitt  &  Hannah  his  wife.    He  Died 

Octr  12th  1777  in  ye  3d  year  of  his  Age. 
In  memory  of  Mary  Ten  Broek  Daughr  to  Mr.  Henry  Dewitt  &  Hannah  his 

wife.    She  Died  Augst  19th  1782  in  ye  2d  year  of  her  Age. 
Here  lies  the  Body  of  the  Wellbeloved  Christian  Mr.  Joseph  Dingley  who 

.  .  .  Departed  this  Life  April  ye  1st  A.D.  1752  in  the  80  year  of  his  age. 
Here  Lyes  ye  Body  of  Mr.  Joseph  Dingley  he  Departed  this  Life  Deer  22d 

1776  in  ye  68th  year  of  his  Age. 
In  memory  of  Josiah  son  of  Mr.  Joseph  Dingley  Died  Oct.  1757  Aged  9  [?] 

Years. 
Here  lies  ye  Body  of  Mrs.  Kathrine  Dingley  Consort  to  Mr.  Joseph  Dingley 

who  died  Sept.  15th  A.D.  1747  in  the  68th  year  of  her  age. 
In  memory  of  Mr.  Amos  Dodge  who  died  April  4th  1796  in  ye  82d  Year  of 

his  Age. 
Sacred  to  ye  memory  of  Mrs.  Hannah  Dodge,  Consort  of  Mr.  Sam'll  Dodg 

Who  Chang'd  a  fleeting  world  for  an  Imortal  Rest  June  ye  1st  A.D. 

1783  Aetat  40.  .  .  . 


1917]  Connecticut  Cemetery  Inscriptions  183 

Here  lyes  ye  Body  of  Mr.  Phinehas  Dodge  he  Departed  this  Life  July  11th 

1773  in  ye  40th  year  of  his  Age. 
In  memory  of  Mrs.  Jerusha,  wife  of  Mr.  George  Dunham  who  died  Sept.  17th 

1793  in  ye  60th  year  of  her  Age. 
Here  lies  Interr'd  the  Remains  of  Mrs.  Lydia  Dyar  the  Late  Consort  of  Colnl 

Thomas  Dyar  of  Windham.    She  was  born  January  the  15  A.D.  1695 

And  died  March  the  12th  A.D.  1751  in  the  57th  Year  of  her  Age. 
Here  lies  ye  Body  of  Eliphalet  Son  of  Eliphalet  Dyer,  Esqr  &  Mrs.  Huldah 

his  wife  who  Died  Deer  4th  1749  Aged  6  weeks. 
In  memory  of  the  Honourable  Eliphalet  Dyer  Esqr  who  died  May  13th  A.D. 

1807  aged  86  years. 
In  memory  of  Mrs.  Elizabeth  Dyer,  relict  of  Col.  Thomas  Dyer  died  May  29, 

1821.    AEt  73  years. 
In  memory  of  Huldah  Dyer  consort  of  Eliphalet  Dyer  Esqr  who  died  Febuy 

22d  1800  in  the  74th  year  of  her  age. 
In  memory  of  Mr.  Jabez  Dyer  son  of  ye  Honble  Eliphalet  Dyer  &  Mrs. 

Huldah  his  wife.    Graduated  at  Yale  College  Sept.  1777  &  died  of  a 

Consumption  July  30th  1779  in  ye  22d  year  of  his  Age. 
In  memory  of  Mr.  Oliver  Dyer,  son  of  ye  Honble  Eliphalet  Dyer  &  Mrs. 

Huldah  his  wife  who  died  June  6th,  1778  of  a  Consumption  in  ye  23d 

Year  of  his  Age. 
Here  lyes  the  Body  of  Lieut.  Col.  Thomas  Dyer  born  at  Weymouth,  May  15, 

1694  &  Died  March  ye  27th  A.D.  1766  in  the  72d  year  of  his  Age. 
In  memory  of  Col.  Thomas  Dyer,  who  died  May  19th  A.D.  1808  in  the  61st 

year  of  his  age. 
To  the  memory  of  Mrs.  Anne  Elderkin  Relict  of  Jedidiah  Elderkin  Esqr  ... 

Died  as  she  had  lived,  a  meek,  humble  charitable  Christian  June  14th 

1804  which  completed  the  83d  year  of  her  age. 
In  memory  of  Jedediah  Elderkin  Esqr  he  departed  this  Life  on  the  3d  of 

'  March  1793  in  ye  75th  year  of  his  Age. 
In  memory  of  Miss  Judith  Elderkin  daughter  of  Alfred  &  Sarah  Elderkin  who 

died  Janry  1st  1811  Aged  21  Years. 
In  memory  of  Mrs.  Polly  the  wife  of  Mr.  Thomas  M.  F.  Elderkin  who  Died 

Septr  13th  1799  in  ye  21st  year  of  her  Age. 
Here  Lies  ye  Body  of  Mr.  Israel  Everit,  who  Departed  this  Life  Februy  ye 

6th  1751  in  ye  73d  year  of  his  Age. 
In  memory  of  Abiah  Daughr  of  Mr.  Eleazar  Fitch  &  Mrs.  Betsey  his  wife  who 

died  August  5th  1706  in  ye  6th  year  of  her  Age. 
In  memory  of  Mrs.  Ann  Fitch  widow  of  Mr.  Joseph  Fitch  late  of  Lebanon 

Deceased  who  exchanged  this  world  for  a  better  Sept.  23d  1778  in  ye 

83d  year  of  her  Age. 
In  memory  of  Betsey  3rd  wife  of  Shubael  Fitch  &  Dau.  of  Stephen  &  Martha 

Comins  died  March  5,  1852.'    Aged  73. 
In  memory  of  Mr.  Eleazer  Fitch  who  died  Novr  11th  1815  in  the  73d  year  of 

his  age. 
In  memory  of  Mrs.  Elisabeth  Fitch  Wife  of  Capt.  John  Fitch,  Esqr  who  Died 

June  ye  24th  A.D.  1751  in  ye  76th  Year  of  her  Age. 
In  memory  of  Elizabeth  Daughr  to  Mr.  Eleazer  Fitch  &  Sibbel  his  wife 

She  Died  Novr  12th  1775  in  ye  4th  year  of  her  age. 
Miss  Elizabeth  Fitch  Died  February  23,  1838  Aged  55  years. 
In  memory  of  Capt.  Jabez  Fitch,  who  died  June  23d  1789  in  ye  42d  Year  of 

his  Age.  .  .  . 
James  Son  of  Mr.  John  &  Mrs.  Clarissa  Fitch  Died  April  19th  1781  Aged  one  D. 
In  memory  of  Capt.  John  Fitch,  Esqr  &  Son  to  the  Revd  Mr.  James  Fitch 

Pastor  of  the  Church  of  Christ  in  Norwich  and  the  Loveing  Well  Be- 
loved Consort  of  Mrs.  Elisabeth  Fitch.  .  .  .  Died  May  the  24th  A.D. 

1743  in  the  77th  year  of  his  age. 


184 


Connecticut  Cemetery  Inscriptions 


[April 


In  memory  of  John  Fitch  junr  A.B.  who  Died  June  ye  25th  1755  in  ye  22d 

Year  of  his  Age.  .  . 
Here  Lyes  the  Body  of  Capt.  John  Fitch  Son  to  Capt.  John  Fitch  &  Elisabeth 

his  Wife  Who  Died  with  ye  Small-pox  Feby  19th  1760  Aged  54  years  & 

11  months. 
The  Grave  of  Julia  Fitch  Born  April  13th  1795  Died  May  24th  1825.  .  .  . 
In  memory  of  Mr.  Luther  Fitch  who  departed  this  Life  March  8th  A.D.  1814 

aged  29  years. 
Mr.  Shubael  Fitch  died  March  1,  1834.    AE.  84 

Mrs.  Asenath  Fitch  2nd  wife  of  Mr.  Shubael  Fitch  died  November  4, 

1813.    AE.  59. 
Asenath,  their  daughter  died  April  19th  1816  in  the  22nd  year  of  her  age. 
This  is  in  remembrance  of  Mrs.  Sibbel  Fitch  wife  of  Mr.  Eleazer  Fitch  who 

died  July  ye  7th  1786  in  ye  38th  Year  of  her  Age. 
In  memory  of  Mrs.  Tryphena  wife  of  Mr.  Shubael  Fitch  who  died  Octr  27th, 

1790  in  ye  38th  Year  of  her  Age. 
In  memory  of  Tryphena  Daughr  of  Mr.  Shubael  &  Mrs.  Tryphena  Fitch  who 

died  April  8th  1809  in  the  21st  year  of  her  age. 
Here  lies  ye  Body  of  Mr.  Bartholomew  Flint:  he  Died  April  19,  1769  in  ye 

43d  year  of  his  Age. 
In  memory  of  Mrs.  Damaris  Flint  wife  of  Mr.  James  Flint  who  died  Augst  6th 

1806  in  the  63d  year  of  her  age. 
To  the  memory  of  Eli  Flint,  son  of  James  Flint  who  died  May  17th  1793  of 

the  Small  Pox  in  ye  29th  Year  of  his  Age. 
In  memory  of  Eliphalet  Son  of  Mr.  Nathan  Flint  &  Mrs.  Olive  his  wife  he 

died  May  7th  1784  Aged  4  months. 
Here  Lyes  ye  Body  of  Mr.  Gideon  Flint  he  Departed  this  Life  March  ye  12th 

1764  in  ye  35th  year  of  his  Age. 
This  Stone  is  erected  in  memory  of  Mr.  James  Flint  who  died  May  23d  AD. 

1788  in  ye  60th  Year  of  his  Age.  .  .  . 
Sacred  to  the  memory  of  Mr.  John  Flint  who  died  Sept.  2d  1810  in  the  62d 

year  of  his  age. 
Here  Lies  the  Body  of  Lydia  Daughter  to  Mr.  Gideon  &  Mrs.  Sally  Flint  who 

died  May  ye  29th  A.D.  1761  aged  5  years. 
In  memory  of  Mrs.  Mary  wife  of  Mr.  Mason  Flint  who  died  March  8th  1809 

in  her  38th  year. 
In  memory  of  Mr.  Mason  Flint  who  died  May  23,  1808  in  the  45th  year  of 

his  age. 
Mr.  Abner  Follet  Died  October  3,  1825.    Aged  78. 
In  memory  of  Mrs.  Hannah  wife  of  Mr.  Hezekiah  Follet.    She  died  Octr  8th 

1762  in  ye  41st  Year  of  her  Age. 
In  memory  of  Mrs.  Hannah  Follet,  wife  of  Mr.  Abner  Follet  who  died  May  10, 

AD.  1820.    Aged  63. 
In  memory  of  Mr.  Hezekiah  Follet:  he  departed  this  life  August  31st  1782 

Aetat  63. 
In  memory  of  Mr.  John  Follet  son  of  Mr.  Hezekiah  &  Mrs.  Hannah  Follet: 

he  died  Augst  20th  1767  in  ye  22d  Year  of  his  Age. 
Mrs.  Mary,  wife  of  Mr.  Abner  Follet  died  Feb.  Sth,  1814  in  the  58th  Yr  of 

her  age. 
In  memory  of  Mr.  Nathan  son  of  Mr.  Benjamin  &  Mrs.  Hannah  Follet  [?] 

He  Died  January  ye  9th  A.D.  1764  Aged  15  Years. 
In  memory  of  Mr.  Oliver  Follet,  who  died  July  12,  1816  In  the  50th  year  of 

his  age. 
Pacenc  late  wife  of  Mr.  Benjamin  Follet  who  died  Octor  ye  18th  1726  in  ye 

46  year  of  her  age. 
Susanna,  Daughter  of  Hezekiah  &  Hannah  Follet  died  June  17, 1826.    Aged 

76  yrs. 


1917]  •  Connecticut  Cemetery  Inscriptions  185 

In  memory  of  Andrew  son  to  Andrew  Frink  &  Jerusha  his  Wife:  he  Died 

Sep.  29,  1774  in  his  6th  year. 
In. memory  of  Mr.  Andrew  Frink  who  died  suddenly  Feby  18th  1800  aged 

61  years. 
Here  lies  the  Body  of  Mrs.  Jerusha  Frink  wife  to  Mr.  Andrew  Frink.    She 

Departed  this  Life  Febry  8th  1769  in  ye  26th  year  of  her  Age. 
In  memory  of  Joseph  son  of  Mr.  Nathaniel  L.  Frink  &  Mrs.  Rebeckah  his 

wife  who  died  Deer  2d  1804  in  the  14th  year  of  his  age. 
This  monument  is  erected  to  the  memory  of  Mrs.  Lydia  wife  of  Mr.  Bela 

Frink  who  died  Augst  17th  A.D.  1796  in  ye  25th  Year  of  her  Age. 
In  memory  of  Mrs.  Lydia  wife  of  Mr.  Andrew  Frink  who  died  Sept.  1818 

aged  77. 
Here  lyes  ye  Body  of  Capt  Jonathan  Genengs  who  died  June  ye  27  1733  in  ye 

79th  year  of  his  age. 
Here  lies  ye  Body  of  Mrs.  Hannah  late  wife  to  Dr.  Jonathan  Genings  who 

died  March  ye  8th  1725  in  ye  67th  year  of  her  age. 
In  memory  of  Nathan  Genings  Son  to  Mr.  Ebenezer  Genings  &  Mrs.  Jemima 

.  His  Wife  he  Died  February  ye  28  A.D.  1751  Aged  22  years. 
In  memory  of  Eunice,  Daughr  to  Mr.  Jabez  &  Mary  Gilbert  She  died  July 

10th  1773  in  her  2d  year 
In  memory  of  Lydia  Daughr  to  Mr.  Jabez  &  Mary  Gilbert.    She  died  Oc,tbr 

23d  1775  in  her  2d  year. 
In  memory  of  Mrs.  Mary  wife  of  Mr.  Jabez  Gilbert  who  died  Octr  7th  1785 

in  ye  34th  year  of  her  Age. 
Here  lyes  interred  the  Body  of  .  .  .  Mrs.  Jemima  Ginings  the  wife  of  Mr. 

Ebenezer  Ginings  &  Daughter  to  Deacon  Abel  Bingham  who  died  June 

the  28th  1736  in  ye  28th  year  of  her  age. 
In  memory  of  Mr.  Ebenezer  Gmnings  the  first  male  child  born  in  this  town 

Died  April  20th  1753  in  ye  63d  year  of  his  Age. 
Here  lyes  ye  Body  of  Mrs.  Mary  Ginnings  late  wife  to  Mr.  Ebenezer  Ginnings 

who  died  June  ye  22d  1725  in  ye  31st  year  of  her  age.  .  .  . 
Here  lies  ye  Body  of  Mr.  Abraham  Grainger.    Was  drowned  in  Wenomantek 

river  February  ye  10th  1728  Aged  25  years. 
In  memory  of  Charlotte  Gray  Consort  of  Samuel  Gray  Esqr  who  died  Deer 

13th  A.D.  1797  Aged  33  years. 
In  memory  of  Ebenezer  Gray  Esqr  Physician:  he  was  born  in  Boston  Octr 

31st  A.D.  1697.    He  was  the  first  Clark  for  the  County  of  Windham.  .  . 

He  died  in  this  Town  the  8th  day  of  September  A.D.  1773.  .  .  . 
In  memory  of  Lydia  Daughter  of  Samuel  Gray  Esqr  and  Lydia  his  wife  born 

April  17th  A.D.  1761  and  died  the  9th  of  June  following. 
.  In  memory  of  Mrs.  Lydia  Gray  who  died  July  3d  A.D.  1790  Aged  66  years: 

the  widow  &  relict  of  the  late  Samuel  Gray,  Esqr. 
In  memory  of  Samuel  Gray  Esq  who  Died  Aug.  3,  1787.    AE.  66. 
In  memory  of  Samuel  Gray  Esq  who  was  born  June  21,  1751  And  died  De- 
cember 13,  1836  in  the  86th  year  of  his  age. 
This  Stone  erected  in  memory  of  Doc.  Thomas  Gray  who  died  February  24th 

A.D.  1792  in  the  43d  year  of  his  age. 
Colo.  Ebenezer  Gray,  who  died  June  18th  A.D.  1795  in  ye  52d  year 
of  his  age. 
In  memory  of  Mrs.  Anna  wife  to  Mr.  Stephen  Greenleaf .    She  Departed  this 

Life  March  13th  1781  in  ye  32d  year  of  her  Age. 
Here  lies  the  Body  of  Mrs.  Susannah  Griswold  the  wife  of  Capt.  Samuel 

Griswold  of  Norwich  who  died  March  the  6, 1727  in  the  60  year  of  her  age. 
In  memory  of  Miss  Hannah  Hall,  who  died  Feby  24th  1816,  aged  61. 
In  memory  of  Mr.  John  Hasten  son  to  Mr.  David  &  Mrs.  Bethiah  Hasten  of 

Eastoun  who  was  kild  with  Thunder  May  ye  8th  1745  in  ye  19th  year 

of  his  age. 


186  Connecticut  Cemetery  Inscriptions  [April 

This  monument  is  erected  to  the  memory  of  Mrs.  Peggy  Hazen  consort  of 

Mr.  Jabez  Hazen,  who  died  June  28th  1793  in  ye  29th  Year  of  her  Age. 
In  memory  of  Mrs.  Abigail  Hebard  wife  of  Mr.  Joseph  Hebard  who  died 

Deer  8th  1757  in  ye  79th  Year  of  her  Age. 
In  memory  of  Ahimaaz  Son  to  Mr.  Paul  Hebard  &  Mrs.  Martha  his  wife: 

he  died  Deem  ye  17,  1758  in  ye  7th  year  of  his  Age. 
In  memory  of  Elisabeth  C.  relict  of  Jonathan  Hebard  who  died  Feb.  10,  1826 

aged  76  years. 
Erected  in  memory  of  Guy  C.  Hebard  who  died  Jan.  6,  1833.    Aged  50. 
Here  lies  the  Body  of  .  .  .  the  wellbeloved  Doer  Joseph  Hebard  who  died 

March  ye  15th  1751  in  ye  66th  year  of  his  age. 
In  memory  of  Mr.  Joseph  Hebard  who  died  Febr  ye  27th  1757  in  ye  78th  year 

of  his  Age. 
In  memory  of  Lucian  B.  son  of  Guy  &  Fanny  Hebard  who  died  Nov.  11th 

1815  in  the  4th  year  of  his  age. 
In  memory  of  Lydia  Hebard  Daughr  of  Mr.  Gideon  &  Mrs.  Elizabeth  Hebard 

who  died  Feby  15th  1801  aged  31  years. 
In  memory  of  Miss  Theoda  Hebard  who  died  January  16th  1814  in  the  64th 

year  of  her  age. 
Febuary  13th  1762  Departed  this  Life  Mrs.  Elisebeth  wife  to  Mr.  David 

Hebbard  in  ye  38th  year  of  her  Age. 
Sacred  to  the  memory  of  Mrs.  Fanny  wife  of  Mr.  Ehsha  Hebbard  &  daughter 

of  Mr.  Nathan  &  Mrs.  Rosamond  Wales  who  died  Deer  21st  1809,  in 

the  24th  year  of  her  age. 
Here  lies  the  Body  of  Joanna  Daughter  of  Joseph  &  Abigail  Hebbard  who 

died  February  ye  20th  1728  Aged  22  years. 
In  memory  of  Mrs.  Elisabeth  Hendee  wife  of  Mr.  Joshua  Hendee  who  Died 

June  4th  A.D.  1750  Aet  41  Years. 
Here  lies  ye  Body  of  Ensign  Richard  Hendee  who  died  February  ye  6th 

17[iUegible]  in  ye  74  year  of  his  age. 
[Broken]  of  Jonathan  Hibbard  Departed  this  Life  March  4th  1780  in  ye  32d 

year  of  her  Age. 
In  memory  of  Clark  son  to  Mr.  John  Hill  &  Thankful  his  wife  he  Died  Novr 

25th  1774  in  ye  3d  year  of  his  Age. 
Here  Lies  ye  Body  of  Mr.  Abel  Hovey:  he  Departed  this  Life  March  ye  25th 

1773  in  ye  39th  year  of  his  Age. 
Mr.  David  Hovey  died  Jan.  6th  1814  aged  56  Years. 
In  memory  of  Frederick,  son  of  Mr.  Jacob  &  Mrs.  Lucy  Hovey  who  died 

Octor  18th,  1793  Aged  5  Years  5  Months. 
In  memory  of  Samuel,  son  of  Mr.  David  &  Mrs.  Anna  Hovey  who  died  Augst 

30th  1798  in  ye  7th  year  of  his  Age. 
In  memory  of  Abigail  daughr  of  Mr.  Josiah  &  Mrs.  Ludovice  Howe  who  died 

Feby  23d,  1808  in  the  3d  year  of  her  age. 
In  memory  of  Mrs.  Bethia  wife  of  Mr.  Zachariah  Howes  who  died  Augst  18th 

1799  in  ye  73d  year  of  her  age. 
In  memory  of  David  Howes  who  died  March  27,  1814  in  the  55th  year  of 

his  age. 
In  memory  of  Mrs.  Elizabeth  Howes  who  died  October  2,  1825.    Aged  55. 
Sacred  to  the  memory  of  Mrs.  Fanny  wife  of  Mr.  Alfred  Howes  &  Daugr  of 

Capt.  William  &  Mrs.  Lydia  Young  who  died  suddenly  May  4th  1806 

in  the  26th  year  of  her  age. 
In  memory  of  Lydia,  Daughr  of  Mr.  Zenas  &  Mrs.  Eunice  Howes  who  died 

Octr  17th  1794  Aged  6  months. 
Sacred  to  the  memory  of  Miss  Althea  Huntington  who  died  Novr  16th  1814 

aged  27. 
Here  lies  ye  Body  of  Mrs.  Ann  Huntington  wife  of  Mr.  John  Huntington 

Died  on  ye  6th  April  1780  in  ye  24th  year  of  her  Age. 


\ 


1917]  Notes  187 

Sacred  to  the  memory  of  Mrs.  Anna  Huntington  wife  of  Mr.  Solomon  Hunt- 
ington who  died  Sept.  6th  A.D.  1807  aged  65  years. 

[To  be  continued] 


PROCEEDINGS  OF  THE  NEW  ENGLAND  HISTORIC 
GENEALOGICAL  SOCIETY 

By  Alfred  Johnson,  A.M.,  Litt-D.,  Recording  Secretary 

Boston,  Massachusetts,  S  January  1917.  A  stated  meeting  of  the  Society  was  held 
in  Wilder  Hall,  9  Ashburton  Place,  at  2.30  P.M.,  Vice-President  Chase  presiding. 

The  minutes  of  the  December  meeting  were  approved,  and  the  reports  of  the 
Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the 
Council  reporting  the  names  of  eighteen  persons  who  had  been  elected  resident 
members. 

The  speaker  of  the  afternoon  was  Mary  Antin,  author  of  "  The  Promised  Land." 

The  audience  —  by  far  the  largest  of  the  present  season,  completely  filling 
Wilder  Hall  and  overflowing  into  the  adjacent  corridor  —  listened  with  sus- 
tained interest  throughout  the  address. 

After  calling  attention  to  the  ancient  predilection  of  the  Hebrews  for  the  subject 
of  genealogy,  Miss  Antin  gave  many  details  of  her  own  early  life  in  Boston,  and 
went  on  to  make  various  comparisons  between  the  education  which  the  Jewish 
child  and  that  which  the  American  child  receives  in  the  home  of  its  parents. 
The  impression  conveyed  was  that  the  young  Jewish  immigrant  not  only  is  very 
early  made  conversant  with  the  history  of  this  country  but  is  thoroughly  awakened 
to  the  manifold  opportunities  that  it  holds  out  to  him,  and,  as  a  result,  becomes  in  a 
surprisingly  short  time  one  of  the  most  ardent  and  patriotic  of  American  citizens. 

The  usual  reception  with  refreshments  followed  the  meeting. 

7  February.  The  annual  meeting  of  the  Society  was  held  this  day,  for  a  report 
of  which  see  the  Supplement  to  the  present  number  of  the  Register. 

7  March.    A  stated  meeting  of  the  Society  was  held  in  Wilder  Hall,  9  Ashburton 

!  Place,  at  2.30  P.M.,  President  Baxter  presiding. 

The  minutes  of  the  annual  meeting  were  approved,  and  the  reports  of  the 
Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the 
Council  reporting  the  name  of  one  person  who  had  been  elected  corresponding 
member  and  the  names  of  eighteen  persons  who  had  been  elected  resident  members. 
His  Excellency  Samuel  Walker  McCall,  LL.D.,  Governor  of  Massachusetts, 
had  been  announced  as  the  speaker  of  the  afternoon;  but  he  was  detained  by 
official  duties,  and  in  his  place  Thomas  A.  Watson,  a  fellow  worker  with  Professor 
Alexander  Graham  Bell  in  inventing  the  telephone,  read  an  illuminating  and 
intensely  interesting  paper  entitled  The  Birth  and  Babyhood  of  the  Telephone. 

After  Mr.  Watson's  address  Governor  McCall  was  presented  by  the  President, 
and  made  a  few  appropriate  remarks  on  the  subjects  of  history  and  genealogy. 
The  usual  reception  to  members  and  their  guests  followed. 


NOTES 

Haset  Records.  —  The  records  of  which  a  copy  is  printed  below  were  found 
among  papers  in  the  possession  of  Miss  Mary  Tilton  Palmer  of  Brookline,  Mass. 
They  are  written  on  a  sheet  of  paper  folded  once,  in  such  a  way  as  to  form  four 
pages,  each  originally  about  6f  inches  in  height  by  4  inches  in  width.  The 
pages  are  unnumbered,  and  the  lower  half  of  the  first  leaf  has  been  cut  off.  The 
writing,  which  runs  entirely  across  the  pages,  is  found  on  the  remaining  part  of 


188  Notes  [April 

the  first  page  and  on  the  third  and  fourthpages.  The  handwriting  is  that  of 
Rev.  Isaac  Hasey,  a  graduate  of  Harvard  College  in  the  Class  of  1762  and  the 
first  pastor  settled  over  the  First  Parish  in  Lebanon,  Me. 

[Page  1] 
Sons  and  Daughters  of  Abraham  &  Jemima  Hasey* 
Abraham  born  Tuesday  Jany:  13th.  I74lf 
Isaac  born  Friday  July  23d :  1742 
Sarah  born  Thursday  Octo*.  25.  1744 
Jemima  bom  Tuesday  Sep*.  9*b  1746 
Mary  born  Sabbath.  June  3d:  1750 
Benjamin  born  Monday  April:  13:  1752 

[Page  3] 

1765  Isaac  Hasey  23  Years  and  19  Days  old  —  was  Maried  to  Rebecca  Owen  the 

22d;  of  Aug*:  by  the  Revd.  Isaac  Lyman  of  York  —  her  Age  31:  2.  M. 
10  Days 

1766  June  21  Isaac  Son  of  Isaac  &  Rebecca  Hasey  born  3.  °Clock  P  M  Saturday 

1767  Octor.  11th:  Rebecca  Daug1.  of  Isaac  &  Rebecca  Hasey  born  P  M  Sabath 
.1769  Aug*.  16  Mary-Daugr.  of  Isaac  &  Rebecca  Hasey  born  Wednesday  morn 

1771  July  5  Benjamin  Son  of  Isaac  &  Rebecca  Hasey  born  friday  P  M 

[Page  4] 

1774  April  12  William  Son  of  Isaac  &  Rebecca  Hasey  born  Tuesday  morn 

1776  May  8  Hannah  Owen-Daugr.  of  Isaac  and  Rebecca  Hasey  Wednesday  P  M 

1779  June  27  Sally  —  Daugr.  of  Isaac  and  Rebecca  Hasey  born  Sabath  noon 

[The  lower  half  of  page  4  w  blank.] 

Winthrop,  Mass.  William  Lincoln  Palmes. 


Clough  Records.  —  The  following  records  of  the  Clough  family  of  Boston, 
Mass.,  have  been  copied  from  a  photograph  of  part  of  a  letter  from  Ebenezer 
Clough,  dated  Boston,  March  24,  1838,  and  addressed  to  his  son,  "Mr.  William 
Clough,  Avondale  near  St  Charles,  Missouri."  The  letter,  which  is  now  in  my 
possession,  was  probably  given  by  William  Clough  to  his  son,  William  McNeill 
Clough,  my  father,  who  died  at  Leavenworth,  Kans.,  in  1883. 

The  Genealogy  of  the  Clough  Family  From  the  Year  1719-20.    Old  Stile  so 
recorded  to  the  Year  1838.J 

[Column  1] 
The  following  records  were  taken  from  my  Fathers  Mr  John  Clough 's  Large 

Family  Bible  which  Bible  I  have  now  by  me  and  it  is  over  One  Hundred  and 

Twenty  Years  old. 
I  Ebenezer  Clough  the  tenth  Child  of  the  said  John  Clough  who  am  now  over 

Seventy  Years  of  Age,  took  the  following  off  this  day  January  the  first  1838 

for  my  Children  and  Grand  Children  to  look  at  when  I  shall  be  no  more. 
1719-20  Feby  7  Old  Stile  so  recorded  John  Clough  was  Born§ 

1745  May  25*h  This  day  Mr  John  Clough  was  Married  to  Miss  Lydia  Goodwill 

of  Boston 

Their  Descendants 

1746  Jany  15  Lydia  Goodwill  Clough  born.  And  died  in  1805 

1747  June  10.  Thomas  Clough  born.  And  died  in  three  days 

1748  Novm  5  Thos  Goodwill  Clough  born.  And  died  at  Sea  1785 

1751  Jany  9  Rebeckah  Clough  born.  And  died  in  Sept  1819 

1752  Aug*  10  John  Clough  born,  and  lived  only  six  weeks 

1752  Augt  21  John  Clough's  Wife  died  in  the  28  Year  of  her  Age 

1758  April  13  John  Clough  Married  his  2d  Wife  Miss  Abigail  Edes  of  Charlestown. 

*  Abraham  Hasey  and  Jemima  Felch  were  married  17  Jan.  1739/40.  (Cambridge, 
Mass.,  Vital  Records.) 

t  Born  13  Jan.  1740/1.  (Cambridge,  Mass.,  Vital  Records.) 

t  In  the  original  letter  this  heading  extends  across  the  top  of  the  page,  above  the  two 
columns  in  which  the  records  that  follow  are  placed. 

§  He  was  son  of  Ebenezer  and  Thankfull  Clough.    (Boston  Births,  1700-1800,  p.  140.) 


1917]  Notes  189 

Their  Descendants. 

1759  Aug*  7  John  Clough  Born.  There  is  no  records  of  his  death. 

1760  Sept  25  Stephen  Clough  born,  and  died  in  Sept  1818 

1763  Feby  12  Eben*  Clough  born.  And  died  in  Octo  1764. 

1764  Octo  23  Abigail  Clough  born.  And  died  in  June  1787. 

1767  April  8  Ebenezer  Clough  Born 

1768  Aug*  20  William  Clough  born  and  died  in  Octo  1793 
1770  Feby  13  Elizabeth  Clough  born.  And  died  in  1834 

1772  One  Child  dead  born,  but  no  day  or  Month  is  recorded 

1773  July  21  Susannah  Clough  Born. 
1775  June  17  John  Clough  born  in  the  Town  of  Needham  about  fifteen  Miles  from 

Boston,  on  the  very  day  that  Charlestown  was  burnt  by  the  British,  being 
also  the  same  day  of  the  Battle  of  Bunker  Hill.  He  died  on  the  4th  of  Oct<> 
1777. 
1780  March  25  Ann  Clough  born.  She  always  went  by  the  name  of  Nancy  Clough. 
And  died  at  her  Brother  Ebenezer  Clough's  House  in  Boston  Sept  1817 
Aged  37. 
John  Clough  had  a  Negro  Woman  called  "Grace."  who  died  in  his  family  in  the 
Town  of  Needham  Jany  28th  1776  during  the  Revolutionary  war.  She  had  lived 
in  his  family  Seventeen  Years,  and  died  between  70  or  80  Years  of  her  Age. 

Abigail  Clough  wife  of  the  Above  Named  John  Clough  died  in  Boston  Feby  13 

1795 
John  Clough  Father  of  the  Above  named  Children  died  in  Boston  March  1798 

Aged  78. 
William  Clough  a  Nephew  of  said  John  Clough  died  in  Boston  at  the  House  of 

Ebenezer  Clough  March  the  3d  1824  in  the  Ninety  third  Year  of  his  Age 
Mary  Clough  Wife  of  Baid  William  Clough  died  in  Boston  at  said  Ebenezer 

Clough's  house  on  the  13  of  Feby  1825  in  the  Eighty  six  Year  of  her  Age 
N  B.    All  the  Birth's  which  are  hear  recorded  of  both  familes  that  have  no 

Towns  Annexed  to  them  were  in  Boston. 

[Column  2] 
Boston  Jany  1st  1838  This  day  I  Ebenezer  Clough  took  off,  from  my  own  Family 
Bible  the  following  records  some  of  which  are  over  Seventy  Years,  namely 
that  of  my  Birth. 

Ebenezer  Clough  was  born  in  Boston  Massachusetts  on  the  8th  day  of  April  1767 
and  Catharine  Frothingham  Bradbury  at  Wiscassett  in  the  State  of  Maine 
Octo  29th  1772. 

1791  June  28th  This  Evening  Ebenezer  Clough  was  Married  to  Miss  Catharine 
Frothingham  Bradbury  by  the  ReW  Doct*  Samuel  Stillman.* 

Their  Descendants 

1793  Jany  10  Ebenezer  Clough  born.  And  died  Feby  10th  1815 

1794  Sept  7  William  Clough  born.  And  died  July  13  1795 

1796  March  30  Catharine  Larkin  Clough  Born 

1797  June  25  William  Clough  Born.f 

1798  Augt  13  John  Clough  born.  And  died  May  14  1834. 

1799  Sept  3  Sally  Larkin  Clough  born.  And  died  Augt  4  1800 

1800  Novm  29  Josiah  B  Clough  born.  And  died  April  22  1802 
1802  June  25  Sally  Larkin  Clough  Born. 

1804  Augt  30  Josiah  Bradbury  Clough  Born  in  Charlestown 

1805  Sept  12  Stephen  Clough  born.  And  died  July  17  1806 
1807  Novm  6  Mary  Alley  Ripley  Clough  Bom. 

1809  Octo  13  Abigail  Edes  Clough  Born. 

1811  Octo  11  Lydia  Ann  St  Barbe  Clough  Born. 

Their  Children's  Marriage. 
1824  Aug  3  William  Clough  was  Married  to  M"  Mary  Ann  Elliott  of  Battleton 
Virginia. 

*  According  to  a  statement  by  her  grandson.  William  McNeill  Clough,  Catharine 
Frothingham  (Bradbury)  Clough  died  12  Mar.  1S44. 

t  According  to  a  statement  by  his  son,  William  McNeill  Clough,  William  Clough 
was  born  in  Boston,  Mass.,  and  died  at  Leavenworth,  Kans.,  10  Aug.  1866. 

t  According  to  a  statement  by  her  son,  William  McNeill  Clough,  she  was  widow  of 
Eli  Williams  Elliott,  and  her  marriage  to  William  Clough  occurred  at  Martinsburg,  Va. 


190  Notes  [April 

1827  Jany  10  Catharine  Larkin  Clough  was  Married  to  M*  Edward  Prescott  of 

Boston  by  the  Revd  Dot  Sharp 

1828  Novm  24  Sally  Larking  Clough  was  Married  to  M'  Jesse  Allen  of  Boston  by 

the  Revd  Mr  Knowles. 

1830  July  21  Abigail  Edes  Clough  was  Married  to  the  Revd  Caleb.  B  Shute  of 

Dunstable  New  hampshire  by  the  Rev*1  Mr  Knowles 

1833  Sep*  1st  Josiah  B.  Clough  was  Married  to  Miss  Dorcas  Butterfield  of  Nashua 

N.  Hampshire  by  Mr  Knott 

1834  June  22  Lydia  Ann  St  Barbe  Clough  was  Married  to  Mr  Thomas  P.  Foster 

of  Boston  by  the  Revd  Mr  [torn] 

Their  Grand  Children's  Births. 
1825  May  28  Ebenezer  N.  O.  Clough  born  in  Battleton  \[torn] 

1828  May  10  Ebenezer  Clough  Prescott  Born  in  Bos[tom] 

1829  Aug*  25  Catharine  Bradbury  Prescott  Born  in  Boston 
1829  Sept  7  Ebenezer  Clough  Allen  Born  in  Boston 

1831  March  2  Mary  Clough  Prescott  Born  in  Boston 
1831  Sept  29  William  M^Neal  Clough  born  in  Boston 

1831  Deem  31  Abigail  Clough  Shute  Born  in  Boston 

1832  Deem  14  Charles  Jones  Prescott  born.  And  died  Oct©  22<i  1835 
'1834  Jany  3d  Thomas  Baldwin  Shute  Born  in  Boston 

1834  June  8  Washington  Lafayette  Prescott  bom  in  Boston. 

1834  June  29  Tabitha  Clough  Born  in  Andover  Massa 

1835  Oct"  29  Josiah  Bradbury  Clough  born  in  Andover  Mass* 

1835  Deem  20  Mary  C.  F.  Clough  born  in  Avondale  Missouri 

1836  April  5  Susan  Shute  Born  in  Boston 

1836  April  22  Sarah  Ann  Prescott  Born  in  Boston 

1837  Jany  1st    Mary  Brown  Allen  Born  in  Boston 

1837  Oct0  5th  Betsey  Clough  Bom  in  Andover  Mass 

Added  Lines 

1838  Feby  15th  Charles  Jones  Prescott  born  at  half  past  two  this  Morning. 

N  B.    The  above  is  an  Exact  copy  of  what  I  gave  to  Your  Mother,  To  Catharine, 
To  Sarah,  To  Bradbury,  To  Mary,  To  Abigail,  To  Lydia  on  the  first  day  of 
this  Year,  and  if  this  is  rong  in  any  shape,  all  the  others  are  are  also  rong.  EC* 
1 01  Park  Avenue,  New  York,  N.  Y.  Walteb  H.  Clough. 


S  Historical  Intelligence 

Heraldry.  —  The  Committee  on  Heraldry  of  the  New  England  Historic 
Genealogical  Society  desires  to  call  special  attention  to  the  recommendation  in  its 
report  of  5  May  1914  (see  Register,  vol.  69,  Supplement,  pp.  xvi-xxiii),  "that 
every  person  interested,  by  reason  of  descent  or  otherwise,  in  making  it  a  matter 
of  record  that  any  original  settler  in  this  country  inherited  a  coat  of  arms  or  that 
any  inhabitant  of  this  country  received  a  grant  of  arms  be  invited  to  offer  the 
arms  for  record  with  this  Society,"  etc. 

The  Committee  believes  that  the  importance  of  the  results  possible  to  be 
attained  by  such  registration  will  be  of  great  interest;  and  they  earnestly  request 
all  members  of  the  Society  and  all  other  persons  who  have  coats  of  arms  which 
they  believe  to  be  eligible  to  make  application  for  recording  them.  The  cost  of 
painting  the  arms  and  making  up  the  record  will  have  to  be  defrayed  by  the  ap- 
plicants, and  the  Committee  has  determined  that  S3.00  for  each  coat  will  barely 
suffice.- 

This  amount,  by  cheque  payable  to  the  order  of  the  Society,  must  be  forwarded 
with  the  application.  If  the  application  is  rejected,  the  money  will  be  returned 
unless  the  applicant  wishes  to  have  the  arms  recorded  with  those  respited  for  proof. 
The  Committee,  however,  reserves  the  right  to  reject  any  application  altogether, 
and  if  this  right  is  exercised,  the  money  will,  of  course,  be  returned. 

It  seems  evident  that,  besides  the  growth  in  value  of  the  collection  as  it  increases 
.    in  size,  there  will  be  many  other  things  of  extreme  interest  contributed  with  the 

*  In  the  original  letter  this  statement,  here  printed  in  three  lines,  extends  in  two  lines 
across  the  foot  of  the  page,  at  a  considerable  distance  below  the  last  entries  in  the  two 
columns  of  records. 


1917]  Recent  Books  191 

anna  and  directly  related  thereto,  such  as  photographs  of  castles,  armor,  seals, 
manor  houses,  etc.,  and  provision  is  contemplated  for  filing  such  contributions  in 
supplementary  volumes  in  connection  with  the  registers  of  the  arms.  Applica- 
tions in  which  the  proofs  do  not  sufficiently  conform  to  the  requirements  indicated 
in  the  report  of  the  Committee  will  be  placed  in  a  separate  volume  to  await  further 
proof. 

Printed  directions  for  the  making  of  applications  may  be  obtained  from  the 
Committee;  and  all  communications  on  this  subject  should  be  addressed  to  the 
Committee  on  Heraldry,  New  England  Historic  Genealogical  Society,  9  Ash- 
burton  Place,  Boston.  ."i£2*S 

Genealogies  in  Preparation.  —  Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

Gamier  (now  Gurnee).  —  Isaac,  of  New  York  City  in  1692,  born  in  England 
(his  grandparents  having  left  La  Rochelle,  France,  in  1632),  died  in  New  York 
City  not  earlier  than  7  July  1727,  by  Mrs.  Lucia  R.  Fellows,  1324  East  South 
Temple  Street,  Salt  Lake  City,  Utah. 

Hopkins.  —  John,  of  Cambridge,  Mass.,  in  1634-5,  and  of  Hartford,  Conn.,  in 
1636,  born  probably  in  England,  died  at  Hartford,  Conn.,  in  1654,  by  Timothy 
Hopkins,  Nevada  Bank  Building,  San  Francisco,  Cal. 

Russell.  —  William,  born  perhaps  about  1655,  died  at  New  Haven.  Conn., 
5  Sept.  1740,  by  Mrs.  Lucia  R.  Fellows,  1324  East  South  Temple  Street,  Salt  Lake 
City,  Utah. 

Stark.  —  Archibald,  born  in  Glasgow,  Scot.,  in  1689  or  1697,  died  at  Man- 
chester, N.  H.,  25  June  1758,  by  H.  M.  Stark,  1502  Kresge  Building,  Detroit, 
Mich. 

Stark.  —  James,  born  in  Scotland,  died  at  Shepton-Mallett,  Eng.,  12  Dec.  1829, 
by  James  H.  Stark,  17  Milk  Street,  Boston,  Mass. 

Stowell.  —  Samuel,  born  in  England,  died  at  Hingham,  Mass.,  9  Nov.  1683,  by 
William  H.  H.  Stowell,  Amherst,  Mass. 

Ward.  —  William,  born  in  England  about  1603,  died  at  Marlborough,  Mass., 
10  Aug.  1687,  by  Artemas  Ward,  6  East  78th  Street,  New  York,  N.  Y. 

Warner.  —  Andrew,  born  probably  at  Hatfield-Broad-Oak,  co.  Essex,  Eng., 
died  at  Hadley,  Mass.,  18  Dec.  1684,  son  of  John  and  Mary  of  Hatfield-Broad- 
Oak,  by  Mrs.  Josephine  Genung  Nichols,  1915  Daly  Avenue,  New  York,  N.  Y. 


RECENT  BOOKS 


[The  Editor  particularly  requests  persons  sending  books  for  listing  in  the  Register 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to 
be  added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
January  issue,  books  should  be  received  by  Nov.  1;  for  April,  by  Feb.  1;  for  July,  by 
May  1;  and  for  October,  by  July  1.] 

GENEALOGICAL 

Abbey  genealogy.  Abbe-Abbey  genealogy,  in  memory  of  John  Abbe  and  his. 
descendants.  By  Cleveland  Abbe  and  Josephine  Genung  Nichols.  New  Haven, 
Conn.,  The  Tuttle,  Morehouse  &  Taylor  Co.,  1916.  8  +  511  p.  fcsm.  map  pi. 
por.  4°  Price  $6.25.  Address  Mrs.  Josephine  G.  Nichols,  1915  Daly  Ave.,  New 
York,  N.  Y. 


192  Recent  Books  [April 

Ball  genealogy.  History  of  the  Ball  family:  genealogy  of  the  New  Haven 
branch,  Allen  Ball  and  some  of  his  descendants,  1638-1864.  By  Leonard  Abram 
Bradley.     New  York,  privately  printed,  1916.    58  +  [1]  p.  8° 

Bartlett  genealogy.  The  descendants  of  Samuel  Colcord  Bartlett  and  Eleanor 
Pettengill,  his  wife,  of  Salisbury,  N.  H.,  to  November  1,  1915.  By  Edwin  Julius 
Bartlett.    Hanover,  N.  H.,  Dartmouth  Press,  1915.     13  p.  8° 

Bevier  genealogy.  The  Bevier  family:  a  history  of  the  descendants  of  Louis 
Bevier,  who  came  from  France  to  America  in  1675  after  a  sojourn  of  ten  years  in 
the  Palatinate  and  settled  in  New  Paltz,  New  York.  By  Katharine  Bevier. 
New  York,  Tobias  Alexander]  Wright,  printer  and  publisher,  1916.  17  +  274 
p.  fcsm.  geneal.  tab.  pi.  por.  8° 

Blake  genealogy.  The  ancestry  and  allied  families  of  Nathan  Blake  3rd  and 
Susan  (Torrey)  Blake,  early  residents  of  East  Corinth,  Vt.  By  Almira  Torrey 
Blake  Fenno-Gendrot.  Published  by  the  author.  Boston,  Mass.,  Stanhope 
Press,  1916.    8  +  [1]  +  201  p.  fcsm.  map  pi.  por.  8° 

Chase  genealogy.  The  Chase  Chronicle.  Vol.  8,  no.  1.  The  Chase-Chace 
Family  Association.  James  F.  Chase,  secretary-treasurer,  159  Devonshire  St., 
Boston.     14  p.  il.  map  8°    Published  quarterly.    Price  $1.00  a  year. 

Clay  genealogy.  Genealogy  and  history  of  the  Clay  family  [New  Hampshire 
branch].     By  Hiland  H[enry]  Clay.    n.  p.  1916.     159  p.  pi.  por.  8° 

Crook  genealogy.  The  Crook  family  [descendants  of  Thomas].  By  Charles 
H.  Leavitt.  Manila,  Philippine  Islands,  1916.  4  p.  8°  Address  Charles  H. 
Leavitt,  Bureau  of  Agriculture,  Manila,  Philippine  Islands. 

Fox  genealogy.  Fox  Family  News.  Vol.  5,  nos.  1-6.  [New  York,  1916.] 
32  p.  il.  8°  Price  $1.00  per  year.  Address  the  editor,  Howard  Fox,  616  Madison 
Ave.,  New  York,  N.  Y. 

Gannett  genealogy.  [Descendants  of  Benjamin  and  Deborah  (Sampson) 
Gannett.]    n.  p.  1916.     Chart. 

Howes  genealogy.  No.  31.  Library  of  Cape  Cod  history  and  genealogy. 
Thomas  Howes  of  Yarmouth,  Mass.,  and  some  of  his  descendants,  together  with 
the  Rev.  John  Mayo,  allied  to  him  by  marriage.  By  James  Wfilliam]  Hawes. 
Yarmouthport,  Mass.,  Charles  W[arner]  Swift,  publisher  and  printer,  1917. 
34  p.  8°    Price  $2.00.    Address  Charles  W.  Swift,  Yarmouthport,  Mass. 

Lee  genealogy.  Col.  Jeremiah  Lee,  patriot  [ancestors  and  descendants].  By 
Thomas  Amory  Lee,  A.M.,  LL.B.  Salem,  Mass.,  The  Essex  Institute,  1916. 
23  p.  por.  8°  Reprinted  from  Essex  Institute  Historical  Collections,  vol.  52,  with 
additions. 

Merritt  genealogy.  Revised  Merritt  records.  By  Douglas  Merritt.  New 
York,  Tobias  Alexander]  Wright,  1916.     195  p.  8° 

Contents:  Early  English  Merritte;  Henry  Merritt  of  Scituate;  Nicholas  Merritt  of  Salem;  Philip 
Merritt  of  Boston;  William  Merritt  of  New  York;  Thomas  Merritt  of  Rye,  New  York;  West- 
chester County  Merritts;  Isaac  Merriott  of  Burlington,  New  Jersey;  William  Merritt  of  Cecil 
County,  Maryland;  Samuel  Merritt  of  St.  Pauls,  Maryland;  Early  American  Merritts;  Various 
Merritts,  1700-1800. 

Peterson  genealogy.  The  Peterson  family  of  Duxbury,  Mass.  By  William 
Bradford  Browne.  Boston,  1916.  25  p.  8°  Reprinted  from  Register  for 
April,  July,  and  October,  1916. 

Reynolds  genealogy.  Partial  genealogy  of  John  Reynolds,  born  in  England  in 
1612  (supposedly),  sailed  from  Ipswich  County,  Suffolk.  A  part  of  his  lineage  to 
1916.  As  compiled  and  published  by  Alvah  Reynolds,  Altona,  HI.,  Sept.,  1916. 
With  a  chapter  of  heraldry  extending  back  to  1327.  By  Alvah  Reynolds.  Gales- 
burg,  111.,  Wagoner  Printing  Co.,  1916.     160  p.  fcsm.  il.  pi.  por.  8° 

Selleck  genealogy.  Selleck  memorial  with  collateral  connections.  By  Wil- 
liam Edwin  Selleck.  Chicago,  privately  printed,  1916.  85  p.  fcsm.  geneal.  tab. 
pi.  por.  8°    Address  Wm.  E.  Selleck,  Union  League  Club,  Chicago,  111. 

This  volume  contains,  besides  Selleck  names,  many  others,  among  which  the  most  notable  are 
Kibby  or  Kebby,  Law,  Gold,  Longfellow,  Sands,  Raymond,  Belden,  Dryden,  Shelley,  Wilford, 
Edwards,  Washington,  Warner,  and  Peck. 

. 

; 

! 


1917]  Recent  Books  193 

Tower  genealogy.  Annual  report  of  the  seventh  annual  meeting  of  the  Tower 
Genealogical  Society,  which  was  to  have  been  held  at  791  East  Fourth  St.,  South 
Boston,  Mass.,  on  Friday,  November  19,  1915,  but  declared  adjourned,  for  lack 
of  a  quorum,  until  the  reunion  in  the  year  1916,  and  annual  report  of  the  ad- 
journed 7th  annual  meeting  of  the  Tower  Genealogical  Society,  assembled  in  a 
tent  erected  on  the  lawn  at  the  Old  Tower  Homestead,  South  Hingham,  Maes., 
on  Monday,  July  3,  1916.    n.  p.  1916.    26  +  [2]  p.  fcsm.  il.  8° 

BIOGRAPHICAL 

Baker,  Frank,  memoir.  Memorial  of  Mr.  Justice  Frank  Baker  [born  May  11, 
1840;  died  July  9,  1916].  An  appendix  to  Baker  ancestry.  Chicago,  1916. 
16  p.  fcsm.  por.  4° 

Davidson,  John,  reminiscences.  Reminiscences  of  John  Davidson,  a  Maine 
pioneer.  Communicated  to  the  New  England  Historical  and  Genea- 
logical Register  by  Alfred  Johnson.  Boston  [Stanhope  Press],  1916. 
16  p.  8°    Reprinted  from  Register  for  January,  April,   and  July,    1916. 

Thayer,  Ezra  Ripley,  memoir.  Proceedings  at  the  meeting  of  the  bar  in  the 
Supreme  Judicial  Court  of  Massachusetts  in  memory  of  Ezra  Ripley  Thayer, 
July  7,  1916.    Cambridge,  The  Riverside  Press,  1916.    41  +  [1]  p.  por.  12° 

Weston  memoirs.  In  memoriam.  My  father  and  my  mother,  Hon.  Gershom 
Bradford  Weston,  Deborah  Brownell  Weston,  of  Duxbury,  Mass.  Memoirs  of 
Capt.  Ezra  Weston,  Ezra  Weston,  Gershom  Bradford  Weston,  Alden  Bradford 
Weston,  Ezra  Weston,  and  Deborah  Brownell  Weston.  Weston  armorial  bear- 
ings and  descent.  By  Edmund  Brownell  Weston.  Providence,  R.  I.,  1916. 
5  +  93  p.  pi.  por.  4° 

California,  University  of,  graduates.  Directory  of  graduates  of  the  University 
of  California,  1864-1916.  Published  by  the  California  Alumni  Association. 
Berkeley,  University  of  California,  1916.    14  +  560  p.  8° 

Harvard  College,  Class  of  1885.  Class  of  1885,  Harvard  College,  Secretary's 
report,  no.  8.  1915-1916.  Cambridge,  printed  for  the  Class,  The  University 
Press  [1916].     240  p.  pi.  8° 

Harvard  College,  Class  of  1801.  Harvard  College,  Class  of  1891.  Supple- 
mentary report,  25th  anniversary  celebration,  June  18-23,  1916.  Printed 
privately  for  the  Class.  Norwood,  Mass.,  Plimpton  Press,  1916.  8  +  69  +  [2] 
p.  por.  8° 

HISTORICAL 

(a)  General 

•Massachusetts,  Court,  General.  General  acts  passed  by  the  General  Court  of 
Massachusetts  in  the  year  1916,  together  with  the  constitution,  list  of  the  officers 
of  the  civil  government,  tables  showing  changes  in  the  general  statutes,  etc.,  etc. 
Published  by  the  Secretary  of  the  Commonwealth.  Boston,  Wright  &  Potter 
Printing  Co.,  1916.    633  p.  8° 

Massachusetts,  Court,  General.  Special  acts  and  resolves  passed  by  the 
General  Court  of  Massachusetts  in  the  year  1916.  Published  by  the  Secretary 
of  the  Commonwealth.    Boston,  Wright  &  Potter  Printing  Co.,  1916.    603  p.  8° 

New  Hampshire  history.  History  of  New  Hampshire.  By  Everett  S[cher- 
merhorn]  Stackpole.  New  York,  The  American  Historical  Society,  1916.  Vols. 
1-4.    3  +  411;  414;  381;  377  p.  fcsm.  map  pi.  por.  8° 

(6)  Local 

Annapolis,  N.  S.  (Port  Royal).  An  account  of  the  treasurer  of  the  Colony  of 
Rhode  Island  for  the  Port  Royall  expedition,  1710.  Issued  at  the  General  Court 
of  the  Society  of  Colonial  Wars  in  the  State  of  Rhode  Island  and  Providence 
Plantations,  by  its  Governor,  George  Leander  Shepley,  Esquire,  and  the  Council 
of  the  Society,  December  30,  1916.  Providence,  printed  for  the  Society  by  the 
Standard  Printing  Co.,  from  the  original  manuscript  in  the  archives  of  the  State 
of  Rhode  Island,  1916.    8  p.  pi.  8° 


194 


Recent  Books 


[April] 


Boston,  Mass.,  history.  The  Book  of  Boston.  By  Robert  Shackleton.  Phila- 
delphia, The  Perm  Publishing  Co./1916.     [4]  +  332  p.  il.  pi.  8° 

Kittery,  Me.,  name.  The  naming  of  Kittery,  Me.  [By  Charles  Thornton 
Libby.]    3  p.  8°    Reprinted  from  Register  for  January,  1917. 

Philadelphia,  Pa.,  history.  The  Philadelphia  assemblies.  First  edition.  By 
Thomas  Willing  Balch.  Philadelphia,  Allen,  Lane  &  Scott,  1916.  15  +  146  p. 
fcsm.  8°    Address  T.  W.  Balch,  1412  Spruce  St.,  Philadelphia,  Pa. 

Salem,  Mass.,  vital  records.  Vital  records  of  Salem,  Mass.,  to  the  end  of  the 
year  1849.  Vol.  1,  births  [Abbot-Lyons].  Published  by  The  Essex  Institute. 
Salem,  Mass.,  1916.    536  p.  8° 

■Oxbridge,  Mass.,  vital  records.  Vital  records  of  Uxbridge,  Mass.,  to  the  year 
1850.  By  Thomas  Wftlliams]  Baldwin,  A.B.,  S.B.  Boston,  Mass.,  1916.  420 
p.  8° 

SOCIETIES  and  MAGAZINES 


Publications  9,  proceedings,  January  27,  1914- 


Cambridge  Historical  Society. 
October  27,  1914.    92  p.  map  8° 

Lynn  Historical  Society.  The  Register  of  the  Lynn  Historical  Society,  Lynn, 
Mass.  No.  19.  For  the  year  1915.  Edited  by  the  Committee  on  Publication. 
Lynn,  Mass.,  Frank  S.  Whitten,  1916.    58  p.  pi.  por.  8° 

National  Society  of  Daughters  of  Founders  and  Patriots  of  America.  Lineage 
book  of  the  National  Society  of  Daughters  of  Founders  and  Patriots  of  America. 
Vol.  6.    n.  p.  1916.    Ill  p.  8° 

New  Jersey  Historical  Society.  Collections  of  the  New  Jersey  Historical 
Society.  Vol.  9.  Newark,  N.  J.,  published  by  the  Society,  1916.  222  p.  fcsm. 
8°  Price  $2.00.  Address  the  New  Jersey  Historical  Society,  16  West  Park  St., 
Newark,  N.  J. 

This  volume  contains  the  New  Jersey  Biographical  and  Genealogical  Notes  from  the  volumes  of 
the  New  Jersey  Archives,  with  additions  and  supplements,  by  the  late  William  Nelson. 

Rochester  Historical  Society.  Rochester  Historical  Society,  handbook.  [By 
Edward  R.  Foreman.]  Rochester,  N.  Y.,  published  by  the  Society,  1916.  140  p. 
fcsm.  8° 

Saint  Nicholas  Society.  Genealogical  record,  volume  2,  Saint  Nicholas  Soeiety 
of  the  City  of  New  York.  Organized  February  28,  1835;  incorporated  April  17, 
1841.  Containing  the  lines  of  descent  of  members  of  the  Society  obtained  since 
1905  to  July  1, 1916.  Also  constitution  and  by-laws,  officers,  present  and  former 
members.    Printed  by  order  of  the  Society,  1916.    216  p.  fcsm.  il.  pi.  por.  4° 

Society  of  Colonial  Wars  in  the  State  of  New  York.  The  Society  of  Colonial 
Wars  in  the  State  of  New  York.  Yearbook  for  1915-1916.  Prepared  under  the 
authority  of  the  council  by  the  secretary.  Publication  number  28.  n.  p.  August, 
1916.    123  p.  8° 

Westerly  Historical  Society.  Four  papers  delivered  before  the  Westerly  His- 
torical Society  of  Westerly,  R.  I.  during  the  years  1915,  1916,  and  a  list  of  the 
members.    Westerly,  R.  I.,  The  Utter  Co.,  printers,  1916.    40  p.  fcsm.  pi.  por.  8° 

MISCELLANEOUS 

Loyalists,  of  New  Hampshire.  The  Loyalist  refugees  of  New  Hampshire.  By 
Wilbur  H[enry]  Siebert,  A.M.  Columbus,  published  by  The  Ohio  State  Univer- 
sity, 1916.    23  p.  8° 


THE 
NEW    ENGLAND 

HISTORICAL  AND  GENEALOGICAL 

REGISTER 


SUPPLEMENT  TO  APRIL  NUMBER,  1917 


PROCEEDINGS 

OF  THE 

new  england 
Historic  Genealogical  Society 

AT  THE 

ANNUAL  MEETING,  7  FEBRUARY  191 7 

WITH 

MEMOIRS  OF  DECEASED  MEMBERS,  1916 


PUBLISHED   BY   THE   SOCIETY 

AT  THE   ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,   BOSTON 

1917 


Stanbopc  ipress 

F.    H.    GILSON     COMPANY 
BOSTON.     U.S.A. 


CONTENTS 


Officers  Elected  by  the  Society  for  the  Year  1917.  v 

Officers  and  Committees  Appointed  by  the  Council  .  vi 

Report  of  Proceedings  at  the  Annual  Meeting  .       .  ix 

Report  of  the  Council xv 

Committee  on  Finance xv 

Committee  on  Ways  and  Means xvi 

Committee  on  Increase  of  Membership  .       .       .       .  xvi 

Committee  on  Sale  of  Publications xvi 

Committee  on  Publications xvi 

Committee  on  English  Research xvii 

Committee  on  Heraldry xix 

Committee  on  the  Library xix 

Committee  on  Collection  of  Records      ....  xx 

Committee  on  Epitaphs xx 

Committee  on  Papers  and  Essays xxi 

Report  of  the  Librarian xxi 

Report  of  the  Corresponding  Secretary  ....  xxii 

Report  of  the  Trustees  of  the  Kidder  Fund      .       .  xxv 

Report  of  the  Treasurer xxv 

Report  of  the  Historian  —  Necrology  for  1916  .       .  xxxiv 

Memoirs  of  Deceased  Members  .      .       .       .       .       .  xxxvii 

Charter lxxii 


(iil) 


OFFICERS  OF  THE  SOCIETY 
FOR  THE  YEAR  1917 


$reetJent 
JAMES  PHINNEY  BAXTER,  A.M.,  Lrrr.D Portland,  Me. 

Stcc=JJrc6tUent* 

CHARLES  SIDNEY  ENSIGN,  LL.B Newton,  Mass. 

HENRY  DEERING,  A.M Portland,  Me. 

JOHN  CARROLL  CHASE Deny,  N.  H. 

WILLIAM  WALLACE  STICKNEY,  LL.D Ludlow,  Vt. 

WILLIAM  PAINE  SHEFFIELD,  A.M Newport,  R.  I. 

GEORGE  SEYMOUR  GODARD,  BJL,  B.D Hartford,  Conn. 

KecorHitiff  Setrrtarp 
ALFRED  JOHNSON,  A.M.,  Litt.D Brookline 

CorresponBinff  Smctarp 
GEORGE  ANDREWS  MORIARTY,  Jr.,  A.M.,  LL.B.  .  .     Newport,  R.  I. 

©reasttrer 
LEW  CASS  HELL      Boston 

Librarian 
WILLIAM  PRESCOTT  GREENLAW Winthrop 

(£be  Cotmril 

JAMES  PHINNEY  BAXTER,  A.M.,  Litt.D. 

CHARLES  SIDNEY  ENSIGN,  LL.B. 

ALFRED  JOHNSON,  A.M.,  Litt.D. 

GEORGE  ANDREWS  MORIARTY,  Jb.,  A.M.,  LL.B. 

LEW  CASS  HTLT, 

WILLIAM  PRESCOTT  GREENLAW 

For  1917 

HENRY  EDWARDS  SCOTT,  A.B Medford 

ROBERT  MEANS  LAWRENCE,  A.B.,  M.D Boston 

Mrs.  IDA  LOUISE  FARR  MILLER Wakefield 

For  1917, 1918 

WILLIAM  STREETER  RICHARDSON Canton 

RICHARD  HENRY  WINSLOW  DWIGHT  .......  Cambridge 

Mas.  FANNIE  SCOTT  CHASE Boston 

For  1917,  1918,  1919 

Mas.  ANNIE  CORINNE  ELLISON Belmont 

NATHAN  MATTHEWS,  LL.D Boston 

JAMES  MELVILLE  HUNNEWELL,  A.B.,  LL.B Boston 

(v) 


OFFICERS  AND  COMMITTEES 
FOR  THE  YEAR  1917 


APPOINTED  BY  THE  COUNCIL 


^  is  tor  tan. 

LEWIS  WILDER  HICKS,  M.A WeUesley 

(EHitor  of  publications 

HENRY  EDWARDS  SCOTT,  A.B Medford 

Committee  on  jFinante 

JAMES  PHINNEY  BAXTER,  A.M.,  Litt.D., 

Chairman  ex  officio    .   .  Portland,  Me. 

CHARLES  IRVING  THAYER      Boston 

WILLIAM  STREETER  RICHARDSON Canton 

CHARLES  SIDNEY  ENSIGN,  LL.B Newton 

NATHAN  MATTHEWS,  LL.D Boston 

Miss  SELMA  ELLIS  POND      Medway 

LEW  CASS  HILL,  ex  officio Boston 

Committee  on  Wzj>&  anS  itteans 

WILLIAM  STREETER  RICHARDSON,  Chairman     .   .    .  Canton 

RICHARD  HENRY  WINSLOW  DWIGHT Cambridge 

WILLIAM  PRESCOTT  GREENLAW Winthrop 

LAWRENCE  BRAINERD Cambridge 

LEW  CASS  HILL Boston 

Mrs.  IDA  LOUISE  FARR  MILLER Wakefield 

WALDO  ELIAS  BOARDMAN,  D.M.D Winthrop 

Committee  on  SnrreaBe  of  iHemoersJtip 

RICHARD  HENRY  WINSLOW  DWIGHT,  Chairman    .    .  Cambridge 

Mbs.  MARY  LOVERING  HOLMAN Watertown 

JOSEPH  GRAFTON  MINOT     Boston 

LUTHER  ATWOOD,  A.B Lynn 

Mbs.  ANNEE  CORINNE  ELLISON Belmont 

JOHN  HENRY  WESTFALL      Allston 

GEORGE  BECKWITH  STEVENS,  M.D Dorchester 

Committee  on  Sale  of  publications 

CHARLES  ELIOT  GOODSPEED,  Chairman Wollaston 

WILLIAM  BROWN  SNOW Maiden 

CHARLES  EDWARD  MANN Maiden 

SAMUEL  BRADLEE  DOGGETT Boston 

CHARLES  EMELIUS  LAURIAT Brookline 

EVERETT  JEFTS  BEEDE,  A.B Belmont 

Miss  SELMA  ELLIS  POND      Medway 

(vi) 


Committee  on  publications 

JAMES  PARKER  PARMENTER,  A.M.,  LL.B.,  Chairman  Arlington 

HOSEA  STARR  BALLOU       Brookline 

GEORGE  ANDREWS  MORIARTY,  Jr.,  A.M.,  LL.B.   .   .  Newport,  R.  I. 

JOHN  WALLACE  SUTER,  A.B.,  S.T.B Winchester 

ALFRED  JOHNSON,  A.M.,  Lrrr.D Brookline 

GEORGE  RITCHIE  MARVIN,  A.M Brookline 

HENRY  EDWARDS  SCOTT,  A.B.,  ex  officio Medford 

Committee  to  Assist  the  historian 

ANDREW  FISKE,  Ph.D.,  LL.B.,  Chairman Weston 

ANSON  TITUS      Somerville      . 

ARTHUR  GREENE  LORING Woburn 

ARTHUR  WINSLOW  PEHtCE,  A.B.,  Litt.D Franklin 

FRANK  MORTIMER  HAWES,  A.M Somerville 

MORGAN  HEWITT  STAFFORD     Newtonville 

HENRY  EDWARDS  SCOTT,  A.B.,  ex  officio Medford 

Committee  on  ©ngltsl)  Research 

CHARLES  SHERBURNE  PENHALLOW,  A.B.,  Chairman  Jamaica  Plain 

JOSEPH  GARDNER  BARTLETT Boston 

WILLIAM  EBEN  STONE,  A.B Cambridge 

HENRY  EDWARDS  SCOTT,  A.B.      .   : Medford 

GEORGE  ANDREWS  MORIARTY,  Jr.,  A.M.,  LL.B.  .   .  Newport,  R.  I. 

ALFRED  JOHNSON,  A.M.,  Litt.D Brookline 

LAWRENCE  PARK      Groton 

Committee  on  ^eraUrp 

ROBERT  DICKSON  WESTON,  A.B.,  Chairman     ....  Boston 

BOYLSTON  ADAMS  BEAL,  A.B.,  LL.B Nahant 

WILLIAM  SUMNER  APPLETON,  A.B Boston 

CHARLES  KNOWLES  BOLTON,  A.B Shirley 

WILLIAM  STREETER  RICHARDSON Canton 

Committee  on  the  Librae? 

CHARLES  SIDNEY  ENSIGN,  LL.B.,  Chairman     ....  Newton 

GEORGE  ANDREWS  MORIARTY,  Jb.,  A.M.,  LL.B.  .   .  Newport,  R.  I. 

WALTER  KENDALL  WATKINS Maiden 

HENRY  EARL  PARMENTER,   Commander,    U.   S.  N., 

Retired      Boston 

GEORGE  SAWIN  STEWART,  A.B Bedford 

JAMES  MELVILLE  HUNNEWELL,  A.B.,  LL.B Boston 

WILLIAM  PRESCOTT  GREENLAW,  ex  officio Winthrop 

Committee  on  Collection  of  Eecorfis 

GEORGE  WALTER  CHAMBERLAIN,  M.S.,  Chairman    .  Maiden 

MATT  BUSHNELL  JONES,  A.B.,  LL.B Newton 

CLARENCE  SAUNDERS  BRIGHAM,  A.M Worcester 

EDWARD  WILLARD  HOWE,  A.B Roxbury 

SAMUEL  BURNHAM  SHACKFORD,  A.B.,  LL.B.     .   .   .  Dover,  N.  H. 

GEORGE  SEYMOUR  GODARD,  B.A.,  B.D Hartford,  Conn. 

WILLIAM  PRESCOTT  GREENLAW,  ex  officio Winthrop 

(vii) 


Committee  on  Cpitap&g 

MYLES  STANDISH,  A.M.,  M.D.,  S.D.,  Chairman  ....  Boston 

WILLIAM  DAVIS  PATTERSON Wiscaeset,  Me. 

OTIS  GRANT  HAMMOND,  A.M Concord,  N.  H. 

Mbs.  KATE  MORRIS  CONE,  Ph.D Hartford,  Vt. 

Mas.  JESSD3  ALICE  PORTER     Springfield 

Miss  EDITH  MAY  TILLEY Newport,  R.  I. 

LUCIUS  BARNES  BARBOUR,  A.B Hartford,  Conn. 

Committee  on  papers  anU  <£esapg 

ALFRED  JOHNSON,  A.M.,  LrrrJ).,  Chairman Brookline 

Mbs.  MARY  STICKNEY  RANDALL Waltham 

Mhs.  WINIFRED  BATCHELDER  KINCAID Somerville 

Miss  MARY  ST.  BARBE  EUSTIS Brookline 

JOHN  McKINSTRY  MERRIAM,  A.M Framingham 

Mbs.  FLORENCE  CONANT  HOWES Somerville 

Miss  JOSEPHINE  ELIZABETH  RAYNE AUston 


Special  Committee  on  Revision  of  tfpc  £p=Latos  * 
CHARLES  SIDNEY  ENSIGN,  LL.B.,  Chairman      ....     Newton 

WALDO  LINCOLN,  A.B Worcester 

JOHN  CARROLL  CHASE Derry,  N.  H. 

JAMES  PARKER  PARMENTER,  A.M.,  LL.B Arlington 

WILLIAM  PRESCOTT  GREENLAW      Winthrop 


•  Appointed  by  the  President  in  accordance  with  a  vote  of  the  Society  of  1  Apr.  1914, 
and  serving  until  discharged  by  the  Society. 


(viii) 


PROCEEDINGS  AT  THE  ANNUAL  MEETING 


The  seventy-third  annual  meeting  of  the  Society  "was  held  on 
Wednesday,  7  February  1917,  at  2.30  p.m.,  in  Wilder  Hall,  9  Ash- 
burton  Place,  Boston,  a  quorum  being  present.  In  the  absence  of 
the  President,  who  was  prevented  by  illness  from  attending  the 
meeting,  Vice-President  Chase  presided. 

The  minutes  of  the  January  meeting  were  read  and  approved,  and 
the  monthly  reports  of  the  Corresponding  Secretary,  Historian,  and 
Council  were  accepted,  the  Council  reporting  the  names  of  twenty- 
two  persons  who  had  been  elected  resident  members. 

On  motion  it  was 

■ 
Voted,  That  the  annual  reports  of  the  Council,  including  its  committees,  the 

Librarian,  the  Corresponding  Secretary,  the  Trustees  of  the  Kidder  Fund,  the 

Treasurer,  and  the  Historian,  being  presented  in  print,  and  now  in  the  hands  of 

the  meeting,  be  accepted  and  ordered  filed  with  the  originals. 

On  motion  of  Rev.  Lewis  Wilder  Hicks  it  was 

Voted,  That  the  New  England  Historic  Genealogical  Society  hereby  expresses 
its  appreciation  of  the  great  loss  that  it  has  sustained  in  the  death  of  Nathaniel 
Johnson  Rust,  for  more  than  forty-six  years  one  of  its  most  loyal  and  helpful 
members.  As  Councillor  for  two  terms  of  three  years  each  (1899-1901,  1903- 
1905),  as  Vice-President  from  Massachusetts  and  ex  officio  member  of  the  Council 
for  the  last  five  years  (1912-1916),  and  as  a  member  for  many  years  and  at 
various  times  of  the  most  important  financial  committees  of  the  Society  (such  as 
the  Committee  on  Finance,  the  Committee  on  Real  Estate,  and  the  Committee 
on  Ways  and  Means),  he  gave  to  the  Society,  on  the  many  weighty  problems  that 
have  confronted  it  during  the  last  two  decades,  the  benefit  of  his  long  experience 
in  a  successful  business  career  and  of  his  sound  judgment,  and,  when  called 
occasionally  to  the  chair  either  in  the  Council  or  in  the  Society,  he  presided  with 
courtesy,  firmness,  and  fairness.  The  Society  enters  in  its  records  at  this  time 
this  tribute  to  its  late  officer  and  councillor,  and  extends  to  his  children  its  heart- 
felt sympathy  in  their  affliction. 

The  Chair  then  called  for  nominations  for  the  office  of  Vice- 
President  from  Massachusetts,  and  Hon.  Charles  Sidney  Ensign 
of  Newton  was  nominated  for  that  office. 

On  motion  it  was 

Voted,  That  the  Society  proceed  to  the  election  of  officers  and  councillors, 
agreeable  to  the  provisions  of  the  By-Laws: 

That  three  tellers  be  appointed  by  the  Chair,  and  that  said  tellers  shall  receive, 
sort,  and  count  the  ballots,  and  make  a  report  to  this  meeting: 

(ix) 


X  N.  E.   HISTORIC  GENEALOGICAL  SOCIETY 

That  the  polls  be  now  opened,  and  stand  open  until  every  member  present  has 
had  opportunity  to  vote. 

In  accordance  with  this  vote  the  Chair  appointed  as  tellers  Messrs. 
George  W.  Chamberlain  and  J.  Gardner  Bartlett  and  Rev. 
Anson  Titus,  and  the  election  by  ballot  of  officers  and  councillors 
took  place. 

After  the  polls  were  closed  the  Chair  presented  as  the  speaker  of 
the  afternoon  Charles  Eliot  Goodspeed  of  Boston,  Mass.,  who 
read  what  purported  to  be  a  diary  written  in  the  early  part  of  the 
nineteenth  century,  but  which,  as  the  speaker  divulged  in  closing, 
was  a  compilation  of  his  own.  This  paper  was  illustrated  by  interest- 
ing lantern  slides,  which  justified  the  title,  American  Life  as  Portrayed 
in  Early  Prints. 

On  motion  a  vote  of  thanks  to  the  speaker  was  adopted. 
The  tellers  then  reported  that  officers  and  councillors  had  been 
elected  as  follows: 

President 
James  Phinney  Baxter,  of  Portland,  Me. 

Vice-Presidents 
Charles  Sidney  Ensign,  of  Newton,  Mass. 
Henry  Deering,  of  Portland,  Me. 
John  Carroll  Chase,  of  Deny,  N.  H. 
William  Wallace  Stickney,  of  Ludlow,  Vt. 
William  Paine  Sheffield,  of  Newport,  R.  I. 
George  Seymour  Godard,  of  Hartford,  Conn. 

Recording  Secretary 
Alfred  Johnson,  of  Brookline,  Mass. 

Corresponding  Secretary 
George  Andrews  Moriarty,  Jr.,  of  Newport,  R.  I. 

Treasurer 
Lew  Cass  Hill,  of  Boston,  Mass. 

Librarian 
William  Prescott  Greenlaw,  of  Winthrop,  Mass. 

Councillors  for  the  term  of  three  years,  1917,  1918,  1919 
Mrs.  Annie  Corinne  Ellison,  of  Belmont,  Mass. 
Nathan  Matthews,  of  Boston,  Mass. 
James  Melville  Hunnewell,  of  Boston,  Mass. 

On  motion  it  was 

Voted,  That  the  proceedings  of  this  meeting,  with  the  annual  reports  accepted, 
the  address  of  the  President,  and  the  biographical  notices  of  deceased  members, 
be  printed  as  a  supplement  to  the  April,  1917,  number  of  the  New  England 


PROCEEDINGS  AT  THE  ANNUAL  MEETING  XI 

Historical  and  Genealogical  Register,  that  a  copy  of  said  supplement  be 
mailed  to  every  member  of  the  Society  not  receiving  the  Register,  to  the  families 
of  members  deceased  during  the  past  year,  and  to  exchanging  societies,  and  that 
the  Council  be  charged  with  the  execution  of  this  order. 

Voted,  That  the  New  England  Historic  Genealogical  Society  enters  on  its 
records  at  this  time  its  appreciation  of  the  services  rendered  by  the  retiring 
.  councillors,  Charles  Sidney  Ensign  and  Henry  Earl  Parmenter,  who  have 
during  their  terms  of  office  given  of  their  time,  their  thought,  and  their  counsel 
that  the  broad  purpose  of  the  Society,  the  collection  and  preservation  of  genea- 
logical records  for  the  public  benefit,  might  be  attained. 

The  annual  address  of  the  President  was  then  read  by  the  Record- 
ing Secretary,  and  was  as  follows: 

"In  such  a  period  of  stress  as  this,  in  which  even  we  may  be  in- 
volved in  war,  it  may  seem  inopportune  for  me  to  revert  to  the  subject 
upon  which  I  addressed  you  nearly  two  years  ago,  namely,  the  erec- 
tion in  Boston  of  a  memorial  to  the  men  who  laid  in  New  England 
the  foundations  of  popular  government;  but  if  there  was  ever  a  time 
when  we  should  cherish  the  ideals  of  our  forefathers,  it  is  a  time  like 
this,  when  monarchy  and  its  concomitant,  militarism,  are  deluging 
Europe  in  blood.  I  say  that  militarism  is  a  concomitant  of  mon- 
archy, because  you  and  I  no  doubt  agree  that,  had  popular  govern- 
ment ruled  in  Europe,  the  present  war  would  not  have  been.  If  I  am 
right,  it  is  those  really  great  men,  who  laid  the  foundations  of  a  free 
commonwealth,  to  whom  we  owe  a  debt  which  we  can  only  repay  by 
keeping  their  memory  ever  bright.  To  do  this,  I  say  now,  as  I  said 
then,  that  their  descendants  should  endeavor  to  give  expression  to 
their  ideals  in  a  lasting  memorial,  which  shall  not  only  vividly  pre- 
serve to  future  generations  the  memory  of  their  forefathers,  but 
reflect  imperishable  honor  upon  the  men  of  this  generation  who 
recognize  their  duty  in  honoring  them. 

"To  accomplish  this  will  be  not  only  of  incalculable  importance  to 
the  people  of  New  England,  but,  reflectively,  to  the  Nation,  many  of 
whose  ideals  derived  from  the  Fathers  of  New  England  have  inspired 
it  in  achieving  its  present  position  among  the  nations  of  the  world. 
The  men  who  in  the  early  part  of  the  eighteenth  century  landed  on 
our  North  Atlantic  shores  were  men  of  vision,  animated  by  a  great 
purpose,  the  founding  of  commonwealths;  and  their  descendants, 
inheriting  the  virtues  of  their  fathers,  blazed  a  path  through  the  vast 
wilderness  which  barred  their  way  to  the  West,  until  they  reached  the 
golden  gates  of  the  Pacific,  and  made  it  possible  to  exclaim: 
'No  pent-up  Utica  contracts  our  powers, 
For  the  whole  boundless  continent  is  ours.' 

"  These  men,  with  hearts  throbbing  with  the  blood  of  the  Fathers 
of  New  England,  and  inspired  by  their  ideals,  have  given  to  the 
Nation  many  of  its  noblest  characteristics,  which  must  be  cherished 
and  preserved,  if  it  is  to  lead  as  the  exemplar  of  Liberty,  Justice,  and 
Brotherhood,  among  the  nations  of  the  world.  But  to  accomplish 
this  these  descendants  of  New  England  fathers  must  be  united  in  the 
purpose  which,  three  centuries  ago,  animated  the  men  in  the  little 
cabin  of  the  Mayflower,  when  they  signed  their  names  to  that  remark- 


Xll  N.   E.   HISTORIC  GENEALOGICAL   SOCIETY 

able  declaration  of  principles,  which  gave  vitality  to  our  national 
constitution,  a  declaration  which  the  descendants  of  Puritans  and 
Pilgrims  alike  cherished  and  for  which  they  shed  their  blood.  We 
have  reached  a  period  when  without  the  cooperation  of  the  millions 
who  bear  the  blood  of  the  Founders  of  New  England  our  high  hopes 
for  the  future  welfare  of  this  country  may  fail  of  fruition. 

"Let  us  reflect  upon  what  has  happened  since  the  day  we  achieved 
our  independence,  and  threw  wide  our  gates  with  an  all  too  generous 
impulse  of  hospitality.  Actuated  by  a  laudable  ambition  to  better 
their  condition,  vast  numbers  of  the  people  of  all  parts  of  the  world, 
who  had  been  oppressed  by  exacting  laws,  flocked  to  our  shores, 
most  of  them  valuable  additions  to  our  population.  Among  them, 
however,  were  many  who,  unfit  to  avail  themselves  of  the  blessings 
of  free  government,  have  proved  to  be  a  menace  to  the  Nation's 
welfare.  These  advocates  and  supporters  of  theories  attractive  to 
untrained  minds,  if  not  checked,  may  bring  on  a  destructive  revolu- 
tion. How  can  this  be  met  successfully?  The  only  answer  is,  by 
instruction  in  the  principles  which  actuated  the  men  and  women  who 
laid  the  foundations  of  those  free  commonwealths,  whose  principles 
have  been  wrought  into  our  national  constitution,  which  the  I.  W.  W. 
and  their  allies  would  destroy  and  substitute  in  its  place  a  thing  of 
their  own,  in  which  License  would  take  the  place  of  Liberty,  Class 
Favoritism  the  place  of  Equality,  and  the  Nullification  of  Property 
Rights  the  place  of  Justice.  During  the  last  few  years  we  have  been 
receiving  a  larger  percentage  than  ever  of  undesirable  immigrants, 
and,  when  the  war  closes,  the  nations  engaged  in  it  will  hold  back 
their  abler  men  and  pour  a  flood  of  diseased  and  feeble  ones  into  this 
country,  unless  Congress  puts  up  sufficient  barriers,  which  it  is  hardly 
likely  to  do. 

"To  the  men  whom  dangerous  theorists  are  daily  making  their 
dupes  the  history  of  the  Founders  of  our  Nation  is  a  closed  book; 
and  I  believe  that  the  most  effective  way  to  deprive  the  dangerous 
advocates  of  false  theories  of  government  of  an  audience  is  to  instruct 
the  uninformed  in  the  principles  of  those  who  created  the  early  history 
of  our  country.  Our  churches,  our  schools,  all  our  philanthropic 
agencies  are  doing  good  work  in  this  field,  but  they  cannot  sufficiently 
impress  the  uninstructed  masses  of  our  varied  population.  They 
must  be  reached  by  readier  means;  and  few  will  deny  that  a  building 
such  as  is  here  advocated  would  not  only  be  a  pious  tribute  to  our 
forefathers  but  a  most  effective  method  of  instruction  to  the  masses 
who  would  throng  its  pictorial  halls,  which  would  visualize  to  them 
not  only  those  who  devoted  their  lives  to  making  here  a  refuge  for 
the  oppressed  of  all  lands,  but  the  striking  events  of  our  history. 
Such  a  temple  would  exert  an  educational  influence  upon  the  unin- 
structed of  incalculable  worth. 

"But  we  must  not  rest  here.  We  must  unite  the  people  of  New 
England  blood  who  are  scattered  through  every  State  of  the  Union 
in  our  undertaking.  We  need  a  roster  bearing  all  their  names,  that 
their  influence  may  be  consolidated  in  the  preservation  of  the  prin- 
ciples of  their  forefathers.  There  are  patriotic  societies  in  most  of 
the  States  which  may  be  made  available  in  collecting  these  names, 


PROCEEDINGS   AT  THE  ANNUAL  MEETING  XII 1 

which  should  be  inscribed  in  a  volume  to  be  preserved  forever  in  this 
historic  building.  This  enrolment  secured,  we  may  be  sure  that  our 
efforts  will  be  generously  seconded. 

"As  you  remember,  at  the  meeting  more  than  a  year  and  a  half 
ago  I  advocated  the  erection  of  a  New  England  Pantheon  or  Temple 
of  Honor,  and  you  voted  that  I  should  appoint  a  committee  to  take 
the  subject  into  consideration.  That  committee  was  appointed,  and 
representatives  from  the  Massachusetts  Historical  Society  and  the 
American  Antiquarian  Society  were  invited  to  meet  it  in  conference. 
Your  committee,  however,  is  not  yet  prepared  to  report." 

The  Chair  presented  a  representative  of  the  General  Electric 
Company,  who  extended  to  the  men  of  the  Society  an  invitation  to 
attend  an  address  by  President  Baxter,  on  the  proposed  memorial 
to  the.  Founders  of  New  England,  to  be  delivered  at  the  Boston  City 
Club  on  6  March. 

The  Chair  then  declared  the  meeting  dissolved. 

After  the  meeting  the  ladies  of  the  reception  committee  served 
refreshments  to  the  members  of  the  Society  and  their  guests. 

Alfred  Johnson, 

Recording  Secretary. 


REPORT  OF  THE  COUNCIL 

Prepared  by  Hon.  Chables  Sidney  Ensign,  LL.B. 

The  reports  of  the  committees  of  the  Society  for  the  year  1916 
are  presented  with  the  urgent  request  for  their  perusal. 

The  objects  of  the  Society  have  been  maintained,  and  the  general 
public  served  as  well  as  possible  under  rigid  economy  and  limited 
service.  This,  however,  cannot  be  continuously  sustained  and  the 
reputation  of  the  Library  maintained  unless  adequate  funds  are 
secured.  A  study  of  the  reports  of  the  Treasurer,  the  Committee  on 
Finance,  and  the  Committee  on  the  Library  will  disclose  the  Society's 
pressing  needs.  Our  members  and  friends  must  fully  realize  that 
the  maintenance  of  the  work  in  our  well-equipped  building  must 
have  their  generous  support,  and  we  are  confident  that  this  will  be 
forthcoming  when  the  conditions  are  fully  understood. 

Personal  gifts  of  books  and  pamphlets,  money  donations  for 
binding  and  rebinding  and  for  English  Research,  with  additional 
membership  dues  coupled  with  generous  bequests,  will  enable  our 
work  to  be  continued;  and  a  personal  appeal  is  made  to  every  member 
and  friend  to  aid  in  these  efforts. 

The  Council's  year  has  been  a  busy  one,  and  it  has  in  harmony 
sought  by  every  means  in  its  power  to  hold  up  the  standard  which 
our  Society  has  held  as  a  leader  among  kindred  organizations. 

Through  its  efforts,  supported  by  the  Society,  the  By-Laws  have 
been  simplified  into  an  harmonious  code,  the  power  of  election  to 
membership  granted  to  it,  and  the  compilation  and  publication  of 
genealogies  of  American  families  undertaken,  all  very  important  ad- 
vancements in  the  Society's  work. 

"Upward  and  onward"  has  been  the  Society's  aim  from  its  or- 
ganization, and  a  review  of  its  seventy-two  years'  work  shows  its 


accomplishments  in  a  marked  degree 


The  Report  of  the  Committee  on  Finance,  by  Miss  Selma  Ellis 
Pond,  Secretary: 

The  Committee  on  Finance  reports  that  the  money  derived  from 
the  payment  of  the  David  W.  Gorham  mortgage  ($1,000)  and  of 
3  Chicago,  Rock  Island  &  Pacific  Ry.  Co.  4J's,  due  1  Feb.  1916,  Nos. 
5829-31  ($3,000),  together  with  $100  received  as  gifts,  was  used  to 
reduce  the  indebtedness  of  the  Society  by  the  partial  payment  of  a 
note  for  $10,000,  dated  December  28,  1915,  and  falling  due  June  28, 
1916,  a  new  note  for  $5,900,  dated  June  28,  1916,  and  falling  due 
December  28,  1916,  being  given.  This  note  for  $5,900  has  been 
replaced  by  a  new  note  for  the  same  amount,  dated  December  28, 
1916,  and  falling' due  June  28,  1917. 

(xv) 


XVI  N.   E.   HISTORIC  GENEALOGICAL  SOCIETY 

Gifts  to  the  amount  of  $1,310  were  received  during  the  year,  in 
response  to  the  appeal  of  the  Committee  to  members  to  help  in 
reducing  the  indebtedness  of  the  Society. 


The  Report  of  the  Committee  on  Wats  and  Means,  by  William 
Streeter  Richardson,  Chairman: 

Certain  lines  of  effort  which,  as  noted  in  the  report  of  this  Com- 
mittee for  the  year  1915,  had  yielded  only  limited  results,  have  during 
1916  shown  some  substantial  returns  which  are  encouraging  and 
definitely  helpful. 

This  work  will  be  continued  and  extended  in  ways  which,  the 
Committee  has  reason  to  hope,  give  promise  of  further  success. 

Suggestions  or  assistance  which  will  help  towards  an  increase  of 
the  income  or  a  reduction  of  the  debt  will  be  much  appreciated. 


The  Report  of  the  Committee  on  Increase  of  Membership,  by 
Richard  Henry  Winslow  Dwight,  Chairman: 

The  Committee  on  Increase  of  Membership  has  met  at  stated 
intervals  during  the  year  1916.  At  the  March  meeting  it  was 
voted  to  send  out  letters  to  members  of  the  various  patriotic  and 
kindred  societies,  setting  forth  the  work  and  needs  of  the  Society, 
and  inviting  them  to  become  members.  Fifteen  hundred  letters 
have  been  sent  out  to  date,  with  more  to  follow.  The  return  in 
applications  for  membership  has  been  three  and  one  third  per  cent. 


The  Report  of  the  Committee  on  Sale  of  Publications,  by  William 
Streeter  Richardson,  Chairman: 

The  sales  of  publications  during  the  year  1916  have  been  about 
the  same  as  those  of  the  past  few  years.  The  public  libraries  of  the 
country  having  been,  by  special  endeavor,  already  supplied  with 
our  publications,  it  remains  only  to  advertise  what  we  have  to  offer 
to  those  who  may  be  interested,  and  this  has  been  carefully  attended 
to.  The  present  conditions,  yielding  a  fair  average  profit,  offer  no 
avenue  for  particular  extension.  Additions  to  the  stock  by  gift 
during  the  year  have  been  Tucker,  Lawrence,  Standish,  Batchelder, 
Blake,  Dodge,  Field,  Foster,  Oak,  Ware,  and  Whitney  genealogies, 
the  History  of  Hartford,  Vt.,  Records  by  Rev.  John  Smith,  D.D., 
of  Hanover,  N.  H.,  and  American  Authors'  Ancestry. 


The  Report  of  the  Committee  on  Publications,  by  James  Parker 
Parmenter,  A.M.,  LL.B.,  Chairman: 

The  Committee  on  Publications  reports  that  during  the  year  1916, 
in  addition  to  the  Register  and  the  Proceedings  at  the  Annual 
Meeting,  which  together  make  a  volume  of  490  pages,  the  Society 
has  published  the  Vital  Records  of  Bridgewater,  in  two  volumes, 
containing  948  pages,  and  the  Vital  Records  of  New  Ashford,  con- 
taining 43  pages,  the  total  number  of  pages  for  the  year  being  1481. 


BEPORTS  OF  COMMITTEES  XV11 

The  Society  has  also  printed  for  distribution  among  persons  in- 
terested a  revised  edition  —  the  eighth  —  of  its  Handbook,  a  little 
pamphlet  of  15  pages  containing  a  brief  statement  of  the  history, 
purposes,  and  needs  of  the  Society,  together  with  a  list  of  the  Officers, 
Councillors,  and  Committees  for  1916. 

The  Council,  accepting  a  report  of  this  Committee  favoring  an 
increase  in  the  price  of  the  Register,  voted  in  the  spring  of  1916 
that,  beginning  with  vol.  71  (January,  1917),  the  price  of  the  Regis- 
ter should  be  increased  from  $4.00  to  $5.00  per  year,  and  that  the 
price  of  a  single  number  or  of  the  Supplement  to  the  April  issue 
should  be  $1.00.  It  was  felt  that  the  increased  cost  of  producing 
the  magazine  not  only  justified  but  made  necessary  this  increase  in 
the  subscription  price.  Notice  of  the  increase  in  price  was  given  in 
the  July  and  October  issues  of  the  magazine. 

In  the  early  summer  the  Council  asked  the  Committee  to  consider 
the  advisability  of  extending  the  publication  work  of  the  Society; 
and  in  October  the  Council,  on  the  recommendation  of  the  Committee, 
voted  to  entrust  to  the  Committee  the  work  of  preparing  for  publi- 
cation and  of  publishing  family  histories  in  book  form.  The  Com- 
mittee has  appointed  a  special  committee  to  supervise  such  work, 
and  an  announcement  of  the  readiness  of  the  Society  to  enter  this 
field  of  activity  has  been  made  in  the  advertising  pages  of  the  Reg- 
ister. 

Mr.  Edmund  Dana  Barbour,  whose  service  on  the  Committee 
on  Publications  began  in  October  1901,  found  himself  compelled, 
by  reason  of  the  condition  of  his  health,  to  decline  reappointment 
to  the  Committee  for  the  year  beginning  in  October  1916;  and  the 
Committee  has  entered  in  its  records,  under  date  of  16  October 
1916,  the  following  statement: 

The  Committee  on  Publications  of  the  New  England  Historic  Genealogical 
Society  enters  on  its  records  at  this  time  its  appreciation  of  the  valuable  services 
of  Mr.  Edmund  Dana  Barbour  to  the  Committee  and  to  the  Society.  As  a 
member  of  the  Council  of  the  Society  for  the  three  years  1901-1903,  as  the  most 
influential  advocate  of  the  passage  by  the  Legislature  of  the  Act  of  1902  providing 
for  the  publication  of  the  vital  records  of  Massachusetts  towns,  and  as  a  member 
of  the  Committee  on  Publications  for  fifteen  consecutive  years,  he  has  given  of 
his  time,  his  thought,  and  his  counsel  to  promote  the  objects  of  the  Society  and 
especially  to  extend  its  field  of  usefulness  in  the  publication  of  genealogical 
records.  The  Committee  hereby  expresses  its  deep  regret  that  Mr.  Barbour, 
because  of  impaired  health,  is  unable  to  remain  as  a  member  of  the  Committee, 
and  it  offers  to  him  its  best  wishes  for  future  years. 


The  Report  of  the  Committee  on  English  Research,  by  Charles 
Sherburne  Penhallow,  A.B.,  Chairman: 

The  Committee  on  English  Research  presents  herewith  a  report 
of  its  income  and  expenditures  for  the  year  ending  31  December 
1916. 

This  shows  a  balance  from  the  preceding  year  of  $218.31,  which, 
with  contributions  of  $759.50,  makes  a  total  of  $977.81,  out  of  which 
there  has  been  paid  $598.07,  leaving  a  balance  on  hand,  31  December 
1916,  of  $379.74,  as  shown  in  the  accompanying  statement. 

Our  work  has  been  continued  the  past  year  not  without  difficulties, 


XV1U 


N.   E.   HISTORIC   GENEALOGICAL   SOCIETY 


and  at  an  increased  expense  on  account  of  the  disturbed  conditions 
arising  from  the  war. 

We  take  this  opportunity  of  thanking  those  who  have  contributed 
to  our  work  this  year,  and  of  bringing  to  the  attention  of  all  members 
of  the  Society  and  others  interested  in  English  research  that  we  have 
to  rely  entirely  on  these  contributions  to  continue  that  work,  and  that 
it  should  be  continued  without  interruption  to  be  of  the  greatest 
value  to  the  Society. 

Receipts: 


Balance,  1  January  1916,  as  per 

last  report 

.  $218.31 

Subscriptions: 

William  E.  Stone $100.00 

H.  C.  Chatfield-Taylor 

100.00 

Lew  C.  Hill 

5.00 

Hon.  James  P.  Baxter 

20.00 

Alfred  Johnson  . 

12.50 

Henry  A.  Clark 

20.00 

Charles  S.  Penhallow 

10.00 

Dr.  Augustus  Thorndike 

25.00 

C.  L.  Newhall 

5.00 

Miss  Emma  F.  Munroe 

10.00 

Miss  Juliet  Porter     . 

10.00 

Miss  Mary  Woodman 

10.00 

Nathaniel  T.  Kidder 

50.00 

Hon.  James  P.  Parmentei 

» 

25.00 

Mrs.  Charles  H.  Hood 

10.00 

Boylston  A.  Beal 

5.00 

Miss  Ellen  A.  Stone . 

10.00    • 

John  B.White  . 

10.00 

Charles  P.  Cooley     . 

25.00 

Dr.  Henry  D.  Holton 

10.00 

Mrs.  Jessie  C.  Larkin 

2.00 

Henry  Deering  . 

20.00 

Professor  Raphael  Pumpelly 

25.00 

Mrs.  Evelyn  MacCurdy  Salisl 

>ury 

10.00 

Robert  A.  Boit  . 

5.00 

George  B.  Knapp 

20.00 

Charles  Deering 

25.00 

Mrs.  Ada  Small  Moore 

25.00 

Dorrance  Reynolds  . 

10.00 

Miss  Susan  B.  Meech 

25.00 

George  B.  Snow 

10.00 

Alexis  E.  Frye   . 

10.00 

Henry  D.  Woods 

100.00 

ST7V1    nft 

$•  Oa  .  0\I 

$977.81 
Payments: 

Miss  French,  12  mos.  at  $25.00 $300.00 

"  "  for  extra  contributions  ....  210.00 
"        "       expenses 82.08 

Printing,  etc 5.99 

$598.07 

Balance,  31  December  1916 $379.74 


REPORTS   OF  COMMITTEES  XIX 

The  Report  of  the  Committee  on  Heraldry,  by  Robert  Dickson 
Weston,  A.B.,  Chairman: 

During  the  past  year  the  members  of  the  Committee  on  Heraldry 
have,  as  usual,  given  all  the  assistance  they  could  to  people  seeking 
heraldic  information.  The  Committee  has  met  frequently  to  con- 
sider applications  presented  (pursuant  to  the  vote  of  the  Society  of 
4  November  1914)  for  the  recording  of  coats  of  arms  belonging  to 
"original  settlers."  Acting  on  behalf  of  the  Society,  and  being 
satisfied  by  the  evidence  submitted  by  the  applicants,  the  Committee 
has  already  accepted  and  duly  recorded  the  arms  that  belonged  to 
original  settlers  whose  surnames  were:  Appleton,  Bowen,  Bulkley, 
Dumaresq,  Gore,  Pynchon,  Washington,  and  Winthrop. 

It  is  hoped  that  the  number  of  coats  recorded  will  at  least  be 
doubled  during  the  coming  year. 


The  Report  of  the  Committee  on  the  Library,  by  George  Sawin 
Stewart,  A.B.,  Secretary: 

The  year  1916  compared  with  1915  shows  an  increase  in  the  number 
of  genealogies  acquired  and  in  the  total  accessions  to  the  Library. 
It  also  shows  an  increased  use  of  the  Library.  While  the  registration 
of  nonmembers  was  seven  per  cent  less  than  in  1915,  the  total  use 
by  members  and  nonmembers  was  four  per  cent  greater  in  1916. 
The  Library  staff  was  still  further  reduced  by  the  resignation  of 
Miss  Winona  M.  Stetson  in  May.  Owing  to  lack  of  funds  this 
vacancy  has  not  been  filled,  the  work  which  Miss  Stetson  performed 
on  the  Library  staff  and  for  the  two  Secretaries  being  divided  between 
employees  in  the  Library  and  in  the  Editorial  Department.  An 
increase  in  the  growth  and  the  use  of  the  Library  with  a  diminished 
staff  is  gratifying  to  the  Committee.  There  are  occasions,  frequently, 
when  the  average  amount  of  service  per  reader  available  in  the  Li- 
brary is  between  two  and  three  minutes  per  hour.  In  the  afternoon 
the  average  is  rarely  over  five  minutes  per  hour.  It  behooves  the 
reader  not  to  waste  his  opportunity  by  prefacing  his  request  for 
books  or  assistance  by  unnecessary  statements  not  directly  con- 
nected with  the  search  in  hand.  A  direct  and  brief  statement  to  the 
attendant  of  what  is  wanted  in  each  case  is  the  desideratum  under  the 
existing  conditions. 

The  Committee  again  calls  attention  to  the  desirability  of  more 
money  for  binding,  rebinding,  and  the  repair  of  books,  pamphlets, 
and  newspapers.  The  Library  is  not  holding  its  own  in  the  care  of 
its  books  in  this  particular,  let  alone  bringing  into  more  active  use 
the  accumulation  of  unbound  material,  germane  to  its  purposes, 
which  it  has  been  gathering  for  many  years. 

The  Committee  believes  that  more  energetic  means  should  be 
taken  to  secure  money  for  binding.  This  need  ought  to  be  made 
known  to  all  who  use  the  Library,  and  those  who  are  not  members 
should  be  courteously  invited  to  help  repair  the  wear  and  damage 
which  they  cause. 

Acknowledgment  is  due  to  Mr.  James  M.  Hunnewell  for  valuable 


XX 


N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 


and  frequent  services  in  enlarging  the  Society's  collection  of  college 
class  reports. 

The  Committee  has  met  with  a  severe  loss  in  the  death  of  Mr. 
Frank  Edson  Shedd,  one  of  its  most  loyal  and  efficient  members. 


The  Report  of  the  Committee  on  Collection  op  Records,  by 
George  Walter  Chamberlain,  M.S.,  Chairman: 

During  the  year  1916  the  Society  received  sixty-nine  manuscripts 
containing  genealogical  information,  including  a  collection  of  an- 
notated almanacs  covering  a  period  of  thirty-two  years,  between 
1749  and  1806,  the  items  in  which  relate  to  Sutton,  Mass.,  and 
Cornish,  N.  H. 

The  Chairman  has  tried  to  persuade  many  others  to  place  other 
manuscript  records  in  the  fireproof  safe  of  this  Society. 

•A  deceased  member  of  this  Society  spent  many  years  in  preparing 
a  genealogy  of  the  descendants  of  one  of  the  Mayflower  passengers. 
He  died  without  publishing  it.  His  only  daughter  wished  to  publish 
it,  but  illness  prevented  her  from  doing  so.  Recently  she  died  with- 
out mentioning  it  in  her  will.  Her  distant  relatives  left  it  on  a  table 
in  the  home.  A  woman  was  sent  to  clean  up  the  house.  The 
neighbors  saw  a  bonfire  in  the  back  yard,  and  a  most  diligent  search 
has  failed  to  reveal  that  manuscript,  representing  years  of  faithful 
work  which  cannot  be  duplicated  without  the  expenditure  of  hundreds 
of  dollars. 


The  Report  of  the  Committee  on  Epitaphs,  by  Myles  Standish, 
A.M.,  M.D.,  S.D.,  Chairman: 

The  geographical  distribution  of  the  Committee  is  such  that  it 
has  not  been  deemed  advisable  to  call  a  formal  meeting  of  the  Com- 
mittee during  the  year,  but  there  has  been  some  correspondence 
between  the  members  of  the  Committee. 

In  the  Register  for  April  and  for  July,  1916,  there  was  inserted 
an  invitation  to  the  members  of  the  Society  to  assist  the  Committee 
in  gathering  copies  of  the  inscriptions  in  old  and  disused  burial 
grounds,  with  some  instruction  as  to  the  best  method  of  procedure. 
The  note  said  that  the  Society  would  be  glad  to  furnish  sheets  of 
record  paper  suitable  for  binding,  if  members  desired  to  undertake 
the  work. 

There  have  been  about  a  dozen  such  applications  for  the  sheets, 
and  although  no  records  have  been  returned,  the  work  is  time-con- 
suming, and  it  is  hoped  that  the  coming  year  will  bring  some  results. 

The  Committee  has  asked  the  Editor  of  the  Register  to  republish 
the  notice  in  the  forthcoming  number  of  the  Register,  as  the  attempt 
the  past  year  has  encouraged  it  to  continue  the  effort. 


REPORT   OF  THE  LIBRARIAN 


XXI 


The  Report  of  the  Committee  on  Papers  and  Essays,  by  Alfred 
Johnson,  A.M.,  Litt.D.,  Chairman: 

The  Committee  on  Papers  and  Essays  has  provided  eight  lectures 
for  the  stated  meetings  of  the  year,  as  follows: 

6  January.  —  "Indian  Life,"  by  Pe-Ahm-E-Squeet  (Floating  Cloud). 

2  February.  —  "Old  Time  Pewter,  and  Lamps  and  Lighting,"  by  George 
Francis  Dow,  Secretary  of  the  Essex  Institute,  Salem,  Mass. 

1  March.  —  "Salem  Ships  and  Ship  Masters,"  by  James  Duncan  Phillips,  A.B., 
of  Boston,  Mass. 

5  April.  —  "  Old  Boston  Museum  Days,"  by  Miss  Kate  Ryan,  of  Boston,  Mass. 

5  May.  —  "History  in  Cemeteries,"  by  Hon.  Charles  Sidney  Ensign,  LL.B., 
of  Newton,  Mass. 

4  October.  —  "Colonial  Pirates  and  Privateers,"  by  Albert  Bushnell  Hart, 
Ph.D.,  LL.D.,  Litt.D.,  Eaton  Professor  of  the  Science  of  Government,  Harvard 
University. 

1  November.  —  "Keeping  New  England  New,"  by  Rev.  Samuel  Raymond 
Maxwell,  Minister  of  the  Second  Church  in  Boston. 

6  December.  —  "The  Battle  of  Rhode  Island,"  by  Hon.  Charles  Warren 
Lippitt,  of  Providence,  R.  I.,  former  Governor  of  Rhode  Island. 

One  of  the  lectures  was  illustrated  with  steropticon  slides,  and 
one  with  a  loan  exhibit.  Refreshments  were  served  at  each  of  the 
meetings. 

The  average  attendance  for  the  year  has  been  195. 


REPORT  OF  THE  LIBRARIAN 

Presented  by  William  Pbescott  Greenlaw 

The  total  accessions  for  the  year  number  812  volumes,  810  pam- 
phlets, and  88  miscellaneous  articles,  an  increase  of  eleven  per  cent  over 
the  accessions  of  last  year.  Of  these,  263  volumes  and  71  pamphlets 
were  purchased;  490  volumes,  717  pamphlets,  and  88  miscellaneous 
articles  were  given;  and  59  volumes  and  22  pamphlets  were  received 
in  exchange.  These,  added  to  the  estimated  number  in  the  Library 
as  reported  last  year,  give  40,523  volumes  and  41,212  pamphlets 
as  the  approximate  number  in  the  Library  on  31  December  1916. 
Three  hundred  and  thirteen  genealogies  were  acquired  during  the 
year,  an  increase  of  ten  over  the  preceding  year. 

The  Library  has  been  enriched  and  the  duplicate  collection  en- 
larged through  a  bequest  of  books  from  the  late  Mrs.  Susan  (Vining) 
Griggs  and  a  gift  of  books  from  the  library  of  the  late  Frederick 
Lewis  Gay. 

The  policy  of  gathering  appropriate  works  from  all  sources  to  build 
up  the  Library  in  accordance  with  its  chartered  purpose  has  been 
continued. 

The  use  of  the  Library  in  1916  was  about  ten  per  cent  more  than 
it  averaged  during  the  last  few  years  in  the  old  building  and  about 
four  per  cent  more  than  in  1915.    While  the  number  of  visitors 


. 


. 


XXU  N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 

registered  in  1916  was  slightly  less  than  in  the  preceding  year,  there 
was  an  increase  in  the  attendance  of  members.  A  few  years  ago 
attention  was  called  to  the  occasional  use  of  the  Library  for  scientific 
purposes  by  students  of  heredity,  a  use  that  has  bad  a  marked 
increase  in  1916. 

A  still  further  reduction  of  the  Library  staff  leaves  the  working 
force  too  small  to  perform  all  the  work  that  ought  to  be  done.  It 
seems  wise,  however,  to  do  the  best  that  can  be  done  with  the  reduced 
staff,  until  the  Society's  income  increases. 

The  most  imperative  need  of  the  Library  at  present  is  money  for 
the  repair  and  binding  of  books,  pamphlets,  newspapers,  and  manu- 
scripts. 


REPORT  OF  THE  CORRESPONDING 
SECRETARY 

Presented  by  George  Andrews  Moriarty,  Jr.,  A.M.,  LL.B. 


Boston,  30  December  1916. 

During  the  year  1916  the  following  persons  have  joined  the  Society: 
Corresponding  Member 

John  Osborne  Austin Providence,  R.  I. 

Resident  and  Life  Members 

William  A.  Alcock New  York,  N.  Y. 

Mrs.  Anna  Winter  (Page)  Allyn Cambridge 

Charles  Fanning  Ayer,  A.B Boston 

Franklin  Barnard Boston 

Nelson  Slater  Bartlett,  A.B Manchester 

George  Hunt  Barton,  S.B Cambridge 

Frank  William  Bayley Jamaica  Plain 

Mrs.  Louisa  (Adams)  Beal Boston 

Albert  Farwell  Bemis,  S.B Chestnut  Hill 

Margaret  Graham  Blaine,  A.B Taunton 

Carl  Forrest  Blaisdell Laconia,  N.  H. 

James  Frederick  Bliss Boston 

Stanwood  Knowles  Bolton Shirley 

Charles  Wetter  Bowen Providence,  R.  I. 

William  Churchill  Briggs West  Somerville 

Emma  Elisabeth  Brigham Brookline 

Thomas  Hassall  Brown Boston 

Winfield  Martin  Brown Boston 

Barry  Bulkley,  B.A Washington,  D.  C. 

Gershom  Frank  Bulkley,  M.E Denver,  Colo. 

Samuel  Kendall  Burbank Pittsford,  Vt. 

Charles  Wellington  Burt,  LL.B Brookline 

Mrs.  Ida  May  (Cartland)  Canty Boston 

George  Edgar  Carmichael,  A.B Greenwich,  Conn. 

Agnes  Z.  Carpenter Natchez,  Miss. 

Mrs.  Deborah  Edith  (Wallbridge)  Carr,  M.S.       .     .  Scranton,  Pa. 


BEPOBT  OF  THE  COBBESPONDING  SECBETABT        XXU1 

Mrs.  Susan  Day  Clark Boston 

Duane  Phillips  Cobb,  B.A South  Orange,  N.  J. 

Walter  Cleveland  Cogswell Boston 

William  Merritt  Conant,  A.B.,  M.D.    .....  Boston 

Francis  Lowell  Coolidge,  A.B Boston 

Andrew  Payne  Cornwall,  M.D Brookline 

Mrs.  Margaret  (Kimball)  Chunmings Boston 

Harry  W.  Cumner Boston 

Charles  Francis  Cutler,  A.B Boston 

Harold  Ward  Dana,  A.B.,  M.D Brookline 

Richard  Henry  Dana,  A.B.,  LL.B Cambridge 

Mrs.  Julia  B.  (Newman)  Danforth Buffalo,  N.  Y. 

Harrison  Merrill  Davis Salem 

Fred  Holland  Day Norwood 

James  Vaughan  Dennett Framingham 

Mrs.  Louise  Parrish  Dix Boston 

Mrs.  Amanda  E.  Dwight Melrose 

Mrs.  Irene  (Harwood)  Ellis Brookline 

Mrs.  Florence  Carlton  (Fowler)  Evans Newbury 

Mrs.  Mary  Leila  Lilian  (Horsford)  Farlow      .     .     .  Cambridge 

Ernest  Flagg New  York,  N.  Y. 

Mrs.  Mabel  (Hill)  Foster Needham 

William  Alexander  Gaston,  A.B.         Boston 

Mrs.  Jane  N.  Grew Boston 

Paul  Mascarene  Hamlen,  A.B Boston 

Robert  Everett  Hastings St.  Joseph,  Mo. 

Mrs.  Helen  M.  Heartt .     .  St.  Augustine,  Fla. 

Mrs.  Corina  (Shattuck)  Higginson Boston 

Ernest  W.  Howes Boston 

Russell  Leigh  Jackson Newburyport 

John  Temple  Lloyd  Jeffries,  A.B Orleans 

Dorman  Bridgman  Eaton  Kent Montpelier,  Vt. 

Edward  Holmes  Kittredge,  A.B Cambridge 

Ethel  Louisa  Latham Boston 

Charles  Emelius  Lauriat Brookline 

Charles  Edward  Lawrence Medford 

Robert  Gardner  McClung,  B.A.,  LL.B Boston 

William  Tileston  McKechnie Dorchester 

Mrs.  Bessie  (Pardee)  McKee Boston 

Mrs.  Salome  Jane  (Abbott)  Marland Maiden 

Edgar  Jean  Marston Greenwich,  Conn. 

Eleanor  Pope  Martin Milton 

Thomas  O.  Marvin Boston 

John  McKinstry  Merriam,  A.M Framingham 

Mrs.  Wilhelmina  Galloupe  Mixter Boston 

George  Austin  Morrison,  Jr.,  A.M.,  LL.B.      .     .     .  New  York,  N.  Y. 

Mrs.  Florence  lone  (Orr)  Murray,  B.S Wellesley  Farms 

Charles  Sumner  Norris Brookline 

Percy  Allen  Parsons,  B.A East  Orange,  N.  J. 

Charles  Endicott  Patch Brookline 

Arthur  Dunton  Perry Dorchester 

Alice  Victory  Peyton Stoneham 

Mrs.  Helen  H.  (White)  Putnam Brookline 

Bertha  Augusta  Raymond  Somerville 

Percy  Edward  Raymond,  A.B.,  Ph.D Cambridge 

John  Richardson Newton 

Emily  Mather  Richey Huntington.  W.  Va. 

Mrs.  Lesley  Day  (Woodruff)  Riter Salt  Lake  City,  Utah 

Mrs.  Ellen  Tyler  (Cheever)  Rockwood Worcester 

Mrs.  Margaret  Barron  (Southgate)  Rucker     .     .     .  Rolla,  Mo. 

Mrs.  Margaret  Pelham  (Curtis)  Russell Boston 

Mrs.  Sophie  W.  (Hayes)  Sage Newport,  R.  I. 

Stewart  Marion  Seymour,  A.B.,  LL.B New  York,  N.  Y. 

Frank  Dempster  Sherman,  Ph.B New  York,  N.  Y. 


XXIV  N.   B.   HI8T0RIC   GENEALOGICAL  SOCIETY 

Edward  David  Shurtleff Marengo,  HI. 

William  Chalmers  Skinner Brooklme 

Elizabeth  Almy  Slade Cornish,  N.  H. 

Mrs.  Helen  Louise  (Shaw)  Smalley Medfield 

Alton  Lincoln  Smith,  M.S Worcester 

George  Burwell  Snow Long  Beach,  Cal. 

James  Wheelock  Spring,  LL.B Newton  Centre 

Josiah  Edward  Spurr,  A..M Philadelphia,  Pa. 

Leland  Stanford  Stallings Breckenridge,  Minn . 

George  Beckwith  Stevens,  M.D Dorchester 

Clarence  Gordon  Swain Boston 

George  Hastings  Swift Boston 

Mrs.  Lizzie  Ella  (Palmer)  Taylor Medford 

Elizabeth  Whitwell  Thomas Boston 

Rutherford  Trowbridge New  Haven,  Conn. 

Frank  Dean  Tubbs,  A.M.,  S.T.D Lewiston,  Me. 

Edward  Durbrow  Ver  Planck Brookline 

Mrs.  Mary  Angelina  (Whiting)  Webber     ....  Brighton 

Arthur  Holbrook  Wellman,  M.A.,  LL.B Topsfield 

Charles  Alfred  West Boston 

Anna  Maria  Whiting Newton 

William  Whitman Brookline 

Alice  Wiggin Franklin 

Susan  Woodman Dover,  N.  H. 

William  E.  Woodworth Tiverton,  R.  I. 

Herbert  William  Yemans,  M.D San  Francisco,  Cal. 

Total  number  of  those  whose  membership  begins  in  1916,  117. 

The  following  twenty-one  Resident  Members  joined  the  Society 

late  in  the  year,  and  their  membership  will  date  from  1  January  1917: 

Frank  Levi  Aldrich Manchester,  N.  H. 

John  Gilman  Ballord Minneapolis,  Minn. 

Gertrude  Marion  Beard,  A.B Cambridge 

Charles  Elmer  Bushnell New  York,  N.  Y. 

Ebed  Stoddard  Cook Windsor,  Vt. 

Florence  Dix    ....  Greenbush 

John  J.  Mitchell  Fairbank,  B.A Boston 

Jeannie  Scott  Gloster Boston 

Martha  Mary  Hale Haverhill 

Donald  Lines  Jacobus,  M.A New  Haven,  Conn. 

Mrs.  Minnie  (Bradbury)  Kellogg Boston 

John  Emerson  Marble South  Pasadena,  Cal. 

Frances  Amelia  Plimpton Boston 

Lester  Marsh  Prindle,  A.M Charlotte,  Vt. 

John  Eben  Prior       .  Plainfield,  Conn. 

Mrs.  Maude  Ellen  (Mailey)  Short Haverhill 

Henry  Nettleton  Sweet Dover 

Mrs.  Lilian  Frances  (Breed)  Thompson     ....  Lancaster 

Mrs.  Ella  Louise  (Chandler)  Whiting Somerville 

Leonard  Wilson Hyattsville,  Md. 

Charlotte  Ellen  Wright Portsmouth,  N.  H. 

The  following  Life  Member  joined  the  Society  as  a  Resident 
Member  before  1860: 

Hon.  Samuel  Abbott  Green,  A.M.,  M.D.,  LL.D.      .     .  June  1858 

The  following  Corresponding  Member  joined  before  1860: 

Charles  Combault  Moreau October  1858 


REPORT  OF  THE  TREASURER  XXV 

REPORT  OF  THE  TRUSTEES  OF  THE 
KIDDER  FUND 


Boston,  30  December  1916. 

Balance  on  hand,  31  December  1915 $363.58 

Dividend  No.  10,  1  February  1916 75.00 

Dividend  No.  11,  1  August  1916 .     .        75.00 

$513.58 
Books 125.00 

Balance  on  hand,  Merchants  National  Bank $388.58 

Nathaniel  J.  Rust 

Francis  N.  Balch  \  Trustees 

Wm.  Sumner  Appleton 


REPORT  OF  THE  TREASURER 


The  Treasurer  submits  herewith  his  annual  report  for  the  year 
ending  30  December  1916. 

Cash  Receipts 

Cash  on  hand,  Uanuary  1916 $2,127.68 

Assessments $4,642.75 

Subscriptions  to  N.  E.  H.  G.  Register          ....  1,235.00 

Miscellaneous  Registers  Sold 540.43 

Income  Stocks  and  Bonds 2,792.50 

Genealogies  and  Miscellaneous  Publications      .     .     .  337.05 

Accrued  Interest 841.20 

Donations           2,282.97 

Vital  Records  Stock 5,750.95 

Printing,  Postage,  and  Stationery 14.88 

Benjamin  Franklin  Dewing  Fund 5.00 

Income  9A  Ashburton  Place 1,125.00 

Income  Simmons  College  Mortgage 1,500.00 

"     John  P.  J.  Kidney        "          175.00 

"     JaneHannan                "          166.25 

Donation  for  Binding         21.00 

William  Sumner  Appleton  Fund         15.00 

life  Membership  Fund 1,150.00 

Mortgage  Fund        1,000.00 

Carried  forward $23,594.98  $2,127.68 


XXVI 


N.    B.   HISTORIC  GENEALOGICAL   SOCIETY 


Brought  forward .     .    $23,594.98  $2,127.68 

Investment  Stock  Account 37.88 

Investment  Bond  Account 2,962 .  50 

Income  Boston  Architectural  Club  Mortgage     .     .     .  291.95 

Cheney  Memorial  Fund 61 .  77 

Eddy  Town-Record  Fund         3.25 

Cushman  General  Fund 8 .  00 

Consolidated  Index         235.33 

Register  Advertising 544.90 

Towne  Memorial  Fund  Income 7.00 

Committee  on  Heraldry 9.00 

Premium  Account 37.50 

Real  Estate  Fire  Loss 285.00 

Interest  paid  in  Advance 37.82 

Miscellaneous 10.20 

$28,127.08 

Total  Cash  Receipts $30,254.76 

Cash  Payments 

Books  for  Library $841.29 

Salaries 5,069.02 

Care  of  House 1,309.20 

Publishing  N.  E.  H.  G.  Register 2,661.30 

Miscellaneous  Expenses         432.66 

Printing,  Postage,  and  Stationery 1,068.75 

Heating  and  Lighting 864.86 

Eddy  Town-Record  Fund 5,677.90 

Cataloguing 582.97 

Suspended  Bills 121.59 

Committee  on  Papers  and  Essays 153 .  20 

Registers  on  hand 79.30 

Binding 459.47 

Consolidated  Index 14.00 

Income  9A  Ashburton  Place 1,848 .  50 

Real  Estate  Fire  Loss 268.00 

Committee  on  Heraldry 9.00 

Insurance 32.42 

Notes  Payable 4,100.00 

Mortgage  Interest 2,137.50 

Interest  paid  in  Advance 255.38 

Construction  Expense 85.00 

Total  Cash  Payments $28,071.31 

Cash  Balance,  30  December  1916 $2,183.45 


report  of  the  treasurer  xxvii 

Verification  of  Cash  Balance 

Balance  on  hand  per  Boston  Safe  Deposit  &  Trust  Co., 

30  December  1916 $2,127.87 

Less  Interest  on  deposits 16.12 

$2,111.75 

Add  Collection  Charges        .20 

$2,111.95 
Less  Checks  outstanding: 

No.  2102 $3.00 

3429 5.50 

8.50 

Balance  per  Check  Book        $2,103.45 

Cash  in  Safe 80.00 

$2,183.45 

General  Income  Account 

This  Account  has  been  charged  with  the  following  items,  viz.: 

Society's  House,  Care  and  Repairs $1,309.20 

Committee  on  Papers  and  Essays 153 .  20 

Heating  and  Lighting 935.06 

Interest 2,426.16 

Miscellaneous  Expense 439.48 

Printing,  Postage,  and  Stationery 1,062.91 

Income  9A  Ashburton  Place 581 .  50 

Salaries 4,269.02 

Cataloguing 550.66 

Binding 58.77 

Publishing  N.  E.  H.  G.  Register 136.80 

Insurance 160.14 

Total  charges  for  the  year  to  this  account      .     .     .  $12,082.90 

and  has  been  credited  with  the  following,  viz. : 

Unrestricted  Investment,  Income $4,237 .  46 

Admissions  and  Assessments 3,027 .  00 

Miscellaneous  Registers  sold 309.22 

Genealogies  and  Miscellaneous  Publications      .     .      .  295 .  72 

Publishing  N.  E.  H.  G.  Register 443 .63 

Donations 2,282.97 

Total  credits  for  the  year  to  this  account  .     .     .     .  $10,596.00 

Balance  to  Surplus  Account 1,486.90 

$12,082.90 

Restricted  Investment  Income 

applied  to  the  following  Accounts: 

Books  for  Library $1,160.33 

Cataloguing 32.31 

Binding 129.70 

Publishing  N.  E.  H.  G.  Register 133.03 

William  Sumner  Appleton  Fund,  Entire  Income        .     .  7.81 

Benjamin  Franklin  Dewing  Fund,     "           "       ...  5.00 

George  Sumner  Mann  Fund,  One-half          "       ...  36.11 

Total  restricted  Income  _ $1,504.29 

: 


xxviii 


N.   E.   HISTORIC  GENEALOGICAL  SOCIETY 
RECAPITULATION,  SHOWING  SUMMARIES  OF  ALL 


Library,  Fixtures  and  Fur- 
niture     

Real   Estate    (Society's 
Building  and  Land)    .   . 

Consolidated  Index     .    .   . 

Registers  on  hand   .... 

Genealogies    and    Miscel- 
laneous Publications  .    . 
Vital  Records  Stock   .   .   . 
Insurance  Unearned  .    .    . 

Cash  on  hand 

Interest  paid  in  advance    . 
Books  for  Library  .... 

Binding 

Accrued  Interest     .... 
Accrued  Rent 

Stocks,  Bonds,  Mortgages 
(Schedule  A)* 

Real  Estate  (9A  Ashburton 
Place)    

Library  Fund 

Building  Fund 

Mortgage  Notes  Payable  . 

Notes  Payable 

Premium  Account  .... 
Eddy  Town-Record  Fund 
Mortgage  Fund 

Towne  Memorial  Fund  In- 
come   

Bulkeley  Fund 

Participating  Trust  Funds 

(Schedule  B) 

Accrued  Bills 

Income  Account 

Surplus     


1  January  1916 

Assets         Liabilities 


8109,441.43 

174,626.04 
3,746.73 
5,545.08 

3,104.65 

12,049.78 

127.72 

2,127.68 

205.33 


841.20 

155,759.52 
39,628.92 


$34.19 


5507,204.08 


109,441.43 

86,321.10 

68,000.00 

10,000.00 

2,120.22 

8,676.47 


270.92 
468.00 

176,470.20 
121.59 

45,279.96 


1916 

Cash 

Receipts     Payment* 


$235.33 
3,948.33 

337.05 
5,750.95 


326.48 

21.00 
841.20 

3,000.38 


$85.00 

14.00 

3,540.60 


32.42 

255.38 
841.29 
459.47 


5,900.00 

37.50 

3.25 

1,000.00 

7.00 


1,239.77 
5,478.84 


4,100.00 
5,677.90 


$507,204.08 


$28,127.08 


121.59 
12,943.66 


$28,071.31 


*  Pro  forma  entry  of  securities  account  at  the  same  book  value  as  in  1915.     Cf. 
Schedule  A. 


REPORT  OF  THE  TREASURER 
ACCOUNTS  (BOOK  VALUE)  FOR  THE  YEAR  1916 


xsax 


1916 

Inventory 

30  December  1916 

Journal 

30  December 

Debits 

Credits 

1916 

Assets 

Liabilities 

$1,160.33 

$67.00 

$110,601.76 

174,711.04 
3,458.40 

965.10 

575.03 

$5,527.42 

5,527.42 

295.72 

32.60 

3,030.72 

3,030.72 

6,250.06 

160.14 

12,548.89 

12,548.89 

2,183.45 
134.23 

247.47 

1,160.33 

$105.76 

188.47 

250.00 

250.00 

816.05 

816.05 

125.00 

1,160.33 

125.00 

152,759.14 

39,628.92 

110,601.76 
86,321.10 
68,000.00 

5,900.00 

6,250.06 

48.92 
138.93 

5,900.00 
2,157.72 
9,251.88 
1,000.00 

277.92 
468.00 

177,758.89 
138.93 

5,005.99 

12,470.81 

1,486.90 

43,793.06 

$22,252.62 

$22,252.62 

$21,357.03 

$505,775.02 

$505,775.02 

XXX 


N.    B.   HISTORIC   GENEALOGICAL  SOCIETY 


H 


w 

CQ 


© 
cj 
en 

H 

~« 

c3 
© 

© 

to 

a 

•.-< 

© 
u 
X 

o 

>» 

•+3 

.2 

o 
CQ 

© 

■+3 


+3 

a 
© 

a 

+3 
CQ 
© 

> 

© 
+3 


© 

■s 

-*3 

03 

© 
c3 

+3 

© 


bO 

a 


© 
H 


,3 

o 

o      o 

(NO© 

© 

O       © 

o 

O 

t^ 

o 

o      o 

©      ©      o 

© 

o       © 

14 

CM 

CO 

"o    - 

o 

d      d 

©'do 

d 

id      © 

l-^ 

© 

©" 

hi- 

o 

©         CO 

©            ©           OS 

o 

00        o 

co 

iC 

CO 

o 

O         00 

00        ©        oo 

© 

©       © 

e» 

© 

>o 

J3 

o 

•^              M 

^          ©         CO 

o 

e*      o 

r4 

■*" 

■* 

o 

1^ 

PH 

U5 

°5 

t» 

09 

Value 
ember 
16 

o 

o      o 

©      o       © 

© 

©      © 

o 

© 

p 

o        © 

o      ©      © 

© 

©      © 

lO 

© 

»o 

©'      © 

©do 

"5 

©      © 

e4 

© 

(N 

©            •* 

©      ©      © 

^- 

cs       »o 

^H 

© 

^H 

I>            t>^ 

(*_     t-      p_ 

t> 

"*       **" 

e» 

© 

© 

^T      .-T 

■^i"        00~        CO* 

># 

cm"      •* 

i—* 

>* 

3d 

CO 

^eo 

"a~ 

CO 

r?          liS 

lO 

© 

a>^3 

i-H 

© 

£      o 

© 

© 

§■5 

o 

OS 

©         CO 

—>       © 

00          OS          C3 
©        •-<         1— 1 

i— t 
© 

©            -H 

■H          o 

© 

© 

© 

is  a 

t  22 

1—* 

u      © 

*— I          cs          ?s 

os 

b    2 

© 

>> 

3  3 

0     w 

-a 
o 

-D        — i 

2     '£ 

a       E      3 

M 

t4 

"5 

3 

3 

c3 

5       a. 

3          8         b 

a 

'-          3 

Z- 

f^ 

s 

1-5            O          J2 

cj        as 

< 

^3         1-5 

CJ 

<< 

^2 

Q° 

Q 

Q      h 

fa 

&. 

<U 

o 

©      © 

©       ©       © 

© 

©      © 

© 

o 

j             ,3 

p 

©      © 

©       ©       © 

© 

o        © 

© 

o 

"q 

c> 

©     © 

odd 

© 

8     8 

© 

© 

fc. 

o 

©      © 

©      ©      © 

o 

© 

© 

o 

©      © 

©      ©      © 

© 

©     © 

© 

© 

V. 

© 

■*"      of 

»o         ©        •* 

l-O 

CO         «5 

<N 

lO 

«e 

i—i 

1—1 

j     ft. 

ce 

-io~  • 

CO 

rt          O 

3       O  9 

©    -      .  O 

CQ*     *      O       '      oT     * 

<o     ■ 

c 

3 

1-5    • 

T— i 

o 

3 
T3     • 

6  ■-•   ■ 

kf 

©    ' 

© 

O  m     • 

R.  Co.  4' 

kyards  C 

y.  Co.  4' 
,  14054 

and  Rapids  &  Western  R.  R.  C 
pr.  1946.    Nos.  1872,  3573,  3576 
e  Marquette  R.  R.  Co.  5's,  due 
Nos.  144-5,  1217-18,  1731    .     . 

CD 

Uco 

CM 

©      . 

ci   • 
S 

1-3      . 

CQ 

a 
o 

B 

elephone  &  Telegraph  C 
's,  due  1  July  1929.    No 

r  Co.  5's,  due  1  July  1 

irlington  &  Quincy  R.  R. 
I'b,  due  1  July  1949.    N 

Chicago,  Burlington  &  Quincy  R. '! 
due  1  Mar.  1958.    Nos.  1529-33  . 
Chicago  Junction  Rys.  &  Union  Stoc 
4's,  due  1  Apr.  1940.    Nos.  1503-12 
Chicago,  Rock  Island  &  Pacific  R 
due  1  Apr.  1934.    Nos.  3954,  6662-3 

OB 

CO 

Q 
O     . 

a:  © 
I-iCjJ 

"H© 

£«: 

M 

O 

§CM 

U<-i 

el 

o 

3  00 

5g 

3- 
|& 

§  ■ 

3 

=a-3 

as    • 

3 
■3     . 

co" 

^# 

6 

o  . 

CD 
=5       . 

o 

co     • 

•4-9 
■13 

S 

3 

American  T 
eral  Trust  4 
10458-62    . 

Butte  Wate 
1171-5  .     . 
Chicago,  Bu 
nois  Div.)  3 

Detroit,  Gr 
4's,  due  1  A 

Flint  &  Pei 
Apr.  1939. 
Lake  Shore 
benture  4's, 

CJ00 

J3CN 
o  oo 
o3CN 

CO 

o 

O         <N 

in      ©      ■* 

lO 

co       ta 

(N 

13 

r-i 

iH 

REPORT  OP  THE  TREASURER 


XXXI 


CN 

8 

CN 

O 

00 

00 

(^ 

to 

CM 

OS 

00 

i-H 

o 

o" 

CO* 

CO 

00 

1— i 

OS 

• 

e© 

6S 

0» 

t^OOO            OO            lOOO 

OOO 

CO         O         O         O                O         O               t";         O         O 

ppp 

"3 

03000.00             00       O       O 

o        tO       CO 

CO        CO       O        O             OO             COOO 

O        O        CM 

io_t^o_o         i>^o         oooo 

CO        00_       t- 

O 

if      M       «*      N             c?f      U5~            N       Clf      IO 

**       of      CN 

o 

lO 

cq      i 

C0 

•3  x 

OOO          OO          ioo»o 

OOO                 O          O                 NOt-; 

a     o     o 
Sop 
o     o     «o 

«•§ 

!^  §<to 

ooo"         oo         ooco 

N        t-        CO              CN        O              OS        00        T* 
t»        t»»        i-H              CN        i©              C^O^OO 

2        O        CN 

J2     ""1    c<l- 

"3        CN        CO 

co     ^     cn~         cn      co          n     n"     t» 

«£ 

0  & 

^*> 

"8-tt 

o 

q                                                                      CO        CO 

"ft" 

CO     « 

e-s; 
•§"3 

2    2    §       §    3       S'S    S 

CO          , 

00     """2     .~ 

00         O        »« 

s 

OS         L.        OS              OO              OJ 

Before  1 

May  19 

1904-0 

5 

O 

Qs 

May  1 

Decembe 

June  1 

June  1 
April  1 

April  1 
January 
January 

-< 

» 

OOO            OO            OOO 

d      o      o 
goo 
Sod 

3 

ppp          pp          ppp 
ooo         oo         oo'o 

!      ^ 

OOO              OO              OOO 

3        O        O 

S     S     q 

3       •«       CO 

'            p.     p.     p.         pp.         P.P.P 

Q 

e 
ft. 

*        N        N              CO*       o"             CO*       CO~       >0 

a 

«© 

0       «© 

o 

02 

'  o'    ' rt    ■  "-1    '  6  50 

R.  Co. 

R.Co. 
92549, 

,  due  1 

1  May 

•  q   •■**  ■    ■  ■ 

.u    .§    ■§     0{| 

O       OS 

•  a  -s  •  •  • 

.    "    .    -   mjp    •  uj    •      • 

P5        tip        "5         » 

.11.     .    . 

Brought  forward   . 
ilwaukee,  Sparta  &  Northwestern 
i;  due  1  Mar.  1947.    Nos.  12308-1 
inncapolis  &  St.  Louis  R.  R.  Co. 
dv.  1934.    Nos.  3166-7    .     .     . 
issouri  Pacific  Ry.  Co.  Collateral 
n.  1917.    Nos.  11828-9   .     .     . 
bw  York  Central  &  Hudson  River 
lichigan  Central)  3§'s,  due  1  Feb.  1 
704-fi   Rppist.prp.d 

■o-*  rtcN      o 

6 
■  O    ■  6    ■     •    . 

SWfl    jj          rj         -t. 

i-    .     O 

bw  York,  New  Haven  &  Har 
■s,  due  1  Mar.  1947.    Nos.  49 
orthern  Pacific  &  Great  Nort 
int  4's,  due  1  July  1921.    No 

5312 

estern  Telephone  &  Telegrap 
n.  1932.    Nos.  5048-50    .     . 
estern  Union  Telegraph  Co.  ■ 
50.    Nos.  12364-8       .     .     . 
Total  Book  Value  of  Bonds 

Q 
O 

pa 

STOCKS 

25  shares  Austin  Water  Co., 
50  shares  Boston  &  Maine 
No.  B23593  .... 
15  shares  Cambridge  Gas  L 
4598,  5331,  5801,  6284  . 
Total  Book  Value  of  St 
Carried  forward 

SSS£S3:z;e:Siz;sr:z;£3£3£S 

ii            -tfl        CN        CN        CO              lO        CO              CO        lO 

1 

CO 

XXX11 


N.    E.   HISTOBIC  GENEALOGICAL  SOCIETY 

Schedule  A  (concluded) 


Broughtforward  (Book  Value  of  Bonds  and  Stocks) 

MORTGAGES 
Mortgage  on  Real  Estate  in  Ashmont  .     .     . 

II                 «          M                II            II                (« 

'         "      at  16  Somerset  Street 

«                   <<           «                  <i              II     JO               It                      tl 

$3,500.00 

3,500.00 

14,300.00 

37,500.00 

$93,997.02 

• 

Total  Value  of  Mortgages      .... 

$58,800.00 

Total  Investment  (Book  Value)  . 
Less  Cambridge  Gas  Light  Co.  Bights    . 

$152,797.02 
37.88 

Total 

$152,759.14 

Books  for  Library 

Unexpended  Balance $34.19 

Income  restricted  to  buy  books 1,160.33 

1,194.52 

Books  Purchased 1,088.76 

Unexpended  balance  carried  forward 


$105.76 


REPORT  OF  THE  TREASURER  XXX1U 

Schedule  B 

Funds  participating  in  the  Income  of  Investments: 

Librarian  Fund $12,763.13 

Life  Membership  Fund 28,444.74 

Donors' Free  Fund 1,305.00 

Ebenezer  Alden  Fund      1,000.00 

William  Sumner  Appleton  Fund 249.62 

Walter  Titus  Avery  Fund 950.00 

John  Barstow  Fund 1,200.00 

Robert  Charles  Billings  Fund 5,000.00 

Robert  Charles  Billings  Book  Fund 5,000.00 

Henry  Bond  Fund 2,500.00 

John  Merrill  Bradbury  Fund 2,500.00 

Edward  Ingersoll  Browne  Fund 1,000.00 

Cheney  Memorial  Book  Fund    .   .-: 412.67 

Jonas  Gilman  Clark  Fund 2,000.00 

Thomas  Crane  Fund 1,000.00 

Cushman  Genealogical  Fund 514.47 

Benjamin  Franklin  Dewing  Fund 159 .  88 

Pliny  Earle  Fund 1,000.00 

Robert  Henry  Eddy  Fund 36,788.00 

Charles  Louis  Flint  Fund 5,000.00 

John  Foster  Fund 5,000.00 

Charles  Edward  French  Fund 1,000.00 

Moses  Kimball  Fund 5,000.00 

Charles  Lamed  Fund 1,000.00 

Williams  Latham  Fund 1,000.00 

George  Sumner  Mann  Fund 2,270.94 

Noah  Martin  Fund 200.44 

Ira  Ballou  Peck  Fund 1,000.00 

Mary  Warren  Russell  Fund 3,000.00 

Samuel  Elwell  Sawyer  Fund 4,000.00 

Anne  Elizabeth  Sever  Fund 5,000.00 

Edmund  Farwell  Slafter  Fund 500.00 

George  Plumer  Smith  Fund 10,000.00 

Joseph  Henry  Stickney  Fund 1,000.00 

Wilham  Cleaves  Todd  Fund  : 11,000.00 

William  Blanchard  Towne  Memorial  Fund 3,000.00 

Wilham  Blake  Trask  Fund 500.00 

John  Harvey  Treat  Fund 10,000.00 

Mehitable  Calef  Coppenhagen  Wilson  Fund 500.00 

Robert  Charles  Winthrop,  Jr.,  Fund 3,000.00 

Cyrus  Woodman  Fund 1,000.00 

Total $177,758.89 

Lew  C.  Hill,  Treasurer. 

Auditors'  Certificates 
The  undersigned  hereby  certify  that  they  have  examined  the  securities  of  the 
New  England  Historic  Genealogical  Society  and  have  found  them  to  be  in  ac- 
cordance with  the  lists. 

Charles  S.  Penhallow  |    .    ... 
Boston,  22  January  1917.  Hosea  Starr  Ballou      J 

The  books  and  accounts  of  the  Treasurer  of  the  New  England  Historic  Genea- 
logical Society  for  the  year  1916  have  been  thoroughly  examined;  the  disburse- 
ments of  cash  have  been  compared  with  the  vouchers;  the  balance%of  cash  on 
hand  at  the  close  of  the  year,  $2,183.45,  was  verified;  and  all  were  found  to  be 
correct. 

William  Franklin  Hall,  C.P.A., 

Boston,  13  January  1917.  Accountant  and  Auditor 


XXXIV  N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 

REPORT  OF  THE  HISTORIAN 

Presented  by  Rev.  Lewis  Wildeb  Hicks,  MA. 

NECROLOGY  FOR  1916 

[The  dates  in  the  first  column  indicate  the  years  of  election] 

Life  Members 

1912  Mrs.  Lucy  Ann  (Lane)  Norcross,  of  Boston,  was  born  in  Boston 
13  October  1816,  and  died  there  13  February. 

1912  James  Longley,  of  Boston,  was  born  in  Boston  13  January  1840,  and 
died  there  9  May. 

1885  Elthu  Cbauncey,  A.M.,  of  New  York  City,  was  born  in  Philadelphia, 
Pa.,  17  August  1840,  and  died  in  New  York  City  16  May. 

1879  Charles  Bailey  Gooktn,  of  Boston,  a  life  member  since  1908,  was 
born  in  Boston  26  September  1847,  and  died  at  Tisbury,  Mass., 
16  June. 

1905    Emory  McClintock,  A.M.,  Ph.D.,  LL.D.,  of  Bayhead,  N.  J.,  was 

born  at  Carlisle,  Pa.,  19  September  1840,  and  died  at  Bayhead 

10  July. 
1883    Hon.  Horace  Davis,  A.B.,  LL.D.,  of  San  Francisco,  Cal.,  was  born 

at  Worcester,  Mass.,  16  March  1831,  and  died  at  San  Francisco 

13  July. 
1871    Francis  Everett  Blake,  LL.D.,  of  Princeton,  Mass.,  a  life  member 

since  1888,  was  born  at  Princeton  3  August  1839,  and  died  at 

Worcester,  Mass.,  14  July. 
1867    John  Jacob  Loud,  A.M.,  of  Weymouth,  Mass.,  a  life  member  since 

1874,  was  born  at  Weymouth  2  November  1844,  and  died  there 

10  August. 
1890    Frank  Edson  Shedd,  B.S.,  of  Dorchester,  Mass.,  was  born  at  Sharon, 

N.  H.,  18  July  1856,  and  died  at  Dorchester  22  September. 
1910    David  Hubbard  Nutting,  M.D.,  of  Randolph  Centre,  Vt.,  was  born 

at  Randolph  Centre  17  May  1829,  and  died  there  5  October. 
1912    Levi  Henry  Elwell,  M.A.,  of  Amherst,  Mass.,  was  born  at  North- 
ampton, Mass.,  22  March  1854,  and  died  at  Amherst  27  December. 

4 

Resident  Members 

1904  Francis  McGee  Thompson,  of  Greenfield,  Mass.,  was  born  at  Col- 
rain,  Mass.,  16  October  1833,  and  died  at  Greenfield  1  January. 

1904  Esek  Steere  Ballord,  of  Davenport,  Iowa,  was  born  at  Bloomfield, 
Conn.,  26  July  1830,  and  died  at  Kenilworth,  111.,  5  January. 

1912  Brig.-Gen.  Franklin  George  Butterfield,  A.M.,  of  Derby  Line, 

Vt.,  was  born  at  Rockingham,  Vt.,  11  May  1842,  and  died  at  Derby 

Line  6  January. 
1890    Archibald  Murray  Howe,  A.M.,  LL.B.,  of  Cambridge,  Mass.,  was 

born  at  Northampton,  Mass.,  20  May  1S48,  and  died  at  Cambridge 

6  January. 
1881    Rev.  William  Spooner  Smith,  B.A.,  of  Auburndale,  Mass.,  was  born 

at  Leverett,   Mass.,  10  July  1821,  and  died  at  Auburndale  11 

January. 

1913  Mrs.  Anna  Buckham  (Wright)  Moore,  of  New  York  City,  was 

born  in  New  York  City  29  July  1859,  and  died  there  30  January. 


REPORT   OF  THE  HISTORIAN  XXXV 

1914  William  Henry  Davison,  A.M.,  of  Pensacola,  Fla.,  was  born  in 
Boston  24  October  1824,  and  died  at  Pensacola  31  January. 

1896  William  Gardner  Spear,  of  Pembroke,  Mass.,  was  born  at  Wey- 
mouth, Mass.,  26  October  1852,  and  died  at  Framingham,  Mass., 
31  January. 

1910  Leeut.-Col.  Francis  Snow  Hesselttne,  A.M.,  of  Newtonville, 
Mass.,  was  born  at  Bangor,  Me.,  10  December  1833,  and  died  at 
Newtonville  17  February. 

1892  Frederick  Lewis  Gat,  A.B.,  of  Brookline,  Mass.,  was  born  in  Boston 
28  October  1856,  and  died  at  Brookline  3  March. 

1914  Alfred  Addison  Thomas,  A.B.,  of  Dayton,  Ohio,  was  born  at  Hamil- 
ton, Ohio,  4  July  1845,  and  died  at  Dayton  3  March. 

1906  Frederick  Thayer  Hunt,  A.B.,  of  East  Weymouth,  Mass.,  was 
born  at  Scituate,  Mass.,  11  September  1857,  and  died  at  East 
Weymouth  8  March. 

1911  William  Palmer  Bolles,  M.D.,  of  Boston,  was  born  at  New  London, 
Conn.,  14  June  1845,  and  died  in  Boston  18  March. 

1910  '  John  McAllister  Stevenson,  of  Pittsfield,  Mass.,  was  born  at 
Cambridge,  N.  Y.,  31  August  1846,  and  died  at  Asheville,  N.  C, 
20  March. 

1883  Charles  Chauncey,  A.B.,  of  Philadelphia,  Pa.,  was  born  in  Phila- 
delphia 15  August  1838,  and  died  there  3  April. 

1910  Mrs.  Deborah  Jane  Spaulding  (Pomeroy)  Darling,  of  Lincoln, 
Mass.,  was  born  at  Southampton,  Mass.,  3  April  1845,  and  died  at 
Lincoln  6  April. 

1886  William  Stanford  Stevens,  A.M.,  M.D.,  of  Boston,  was  born  in 
Boston  13  June  1859,  and  died  there  29  April. 

1909  Arthur  Presbrey  Fowler,  of  Brookline,  Mass.,  was  born  in  Boston 
12  April  1862,  and  died  there  26  May. 

1912  Frank  Herbert  Damon,  of  Scituate,  Mass.,  was  born  at  South 
Scituate,  Mass.,  10  June  1854,  and  died  at  Stoneham,  Mass.,  19 
June. 

1910  Addison  Lyman  Day,  B.S.,  of  St.  Louis,  Mo.,  was  born  at  Springfield, 
Mass.,  29  April  1849,  and  died  in  St.  Louis  25  June. 

1914  Mrs.  Marguerite  Levering  (Woods)  Ayer,  of  Winchester,  Mass., 
was  born  at  Cambridge,  Mass.,  12  May  1881,  and  died  at  Win- 
chester 28  June. 

1895  Louis  Augustus  Woodbury,  M.D.,  of  Groveland,  Mass.,  was  born 
at  Salem,  N.  H.,  1  October  1844,  and  died  at  Groveland  18  July. 

1916  John  Richardson,  of  Newton,  Mass.,  was  born  at  Newton  22  October 
1857,  and  died  at  Cohasset,  Mass.,  30  July. 

1911  Charles  Sumner  Dana,  B.A.,  of  Marietta,  Ohio,  was  born  at  Bel- 

pr6,  Ohio,  15  November  1864,  and  died  at  Marietta  1  August. 
1905    Warren  Fisher  Gay,  A.B.,  M.D.,  of  Boston,  was  born  at  Swamp- 
scott,  Mass.,  24  July  1866,  and  died  in  Boston  26  August. 

1916  Charles  Wetter  Bowen,  of  Providence,  R.  I.,  was  born  at  Provi- 
dence 22  January  1851,  and  died  there  15  September. 

1916  Frank  Dempster  Sherman,  Ph.B.,  of  New  York  City,  was  born  at 
Peekskill,  N.  Y.,  6  May  1860,  and  died  in  New  York  City  19  Sep- 
tember. 

1894  Melvtn  Eugene  Rice,  of  South  Sudbury,  Mass.,  was  born  at  Brook- 
field,  Vt.,  22  May  1847,  and  died  at  South  Sudbury  21  September. 


XXXVI 


N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 


1915  Thomas  Earlb  White,  of  Philadelphia,  Pa.,  was  born  in  Phila- 

delphia 18  November  1857,  and  died  there  7  October. 

1913  McDonald  Ellis  White,  A.B.,  of  Salem,  Mass.,  was  born  in  Boston 

11  June  1863,  and  died  at  Etna,  Me.,  12  October. 

1914  Franklin  Fogg,  of  Tacoma,  Wash.,  was  born  at  Stuart,  Iowa,  10 

August  1879,  and  died  at  Washington,  D.  G.,  18  October. 
1903    Isaac  Dimond  Blodgett,  of  Ashland,  Mass.,  was  bom  at  Dorchester, 
N.  H.,  11  May  1828,  and  died  at  Ashland  19  October. 

1900  Col.  Albert  Cyrus  Warren,  of  Brookline,  Mass.,  was  born  in  St. 

Louis,  Mo.,  18  March  1852,  and  died  at  Brookline  10  November. 

1901  Ernest  Lewis  Gay,  A.B.,  of  Boston,  was  born  in  Boston  14  December 

1874,  and  died  on  a  railroad  train,  between  New  Haven,  Conn.,  and 
Boston,  25  November. 

1916  George  Austin  Morrison,  Jr.,  A.M.,  LL.B.,  of  New  York  City, 

was  born  in  New  York  City  26  March  1864,  and  died  there  30 
November. 

1898    Hon.  George  Sheldon,  of  Deerfield,  Mass.,  was  born  at  Deerfield 
30  November  1818,  and  died  there  23  December. 

Deaths  that  occurred  in  1915,  but  not  recorded  until  now 

1901    Albert  Colburn  Tilden,  of  East  Boston,  Mass.,  a  resident  member, 

was  born  at  Pembroke,  Mass.,  28  November  1862,  and  died  in 

Boston  4  May  1915. 
1898    Abel  Tuttle  Barnes,  of  Jamaica  Plain,  Mass.,  a  resident  member, 

was  born  at  West  Granville,  Mass.,  1  June  1836,  and  died  at  Sharon, 

Mass.,  8  June  1915. 
1897    Charles  Field  Haseltine,  of  Philadelphia,  Pa.,  a  resident  member, 

was  born  in  Philadelphia  29  July  1840,  and  died  there  5  December 

1915. 


MEMOIRS 

OF  THE 

NEW    ENGLAND    HISTORIC    GENEALOGICAL    SOCIETY 

Prepared  by  Rev.  Lewis  Wilder  Hicks,  M.A.,  Historian 


The  following  pages  contain  obituary  notices  of  members  who 
died  during  the  year  1916,  with  the  addition  of  three  who  died  in  the 
year  1915.  The  notices  are  arranged  in  the  order  in  which  the 
deaths  occurred. 

1915 

Albert  Colbuen  Tilden  of  East  Boston,  Mass.,  a  resident  mem- 
ber since  1901,  was  born  at  Pembroke,  Mass.,  28  November  1862,  the 
son  of  Charles  Albert  and  Catherine  Jacobs  (Glover)  Tilden,  and 
died  in  Boston  4  May  1915.  He  traced  his  lineage  from  Nathaniel1 
Tilden  of  Scituate,  in  the  Plymouth  Colony,  through  Joseph,2  Samuel,3 
Samuel,4  Samuel,5  Dea.  Samuel,6  Capt.  Luther,7  Luther  Albert,8  and 
Charles  Albert,9  his  father. 

He  was  educated  in  the  public  schools  of  Boston,  graduating  at 
the  Chapman  School  and  later  at  the  English  High  School.  His 
first  employment  was  in  the  dry  goods  house  of  his  uncle,  B.  F.  Lara- 
bee.  Subsequently  he  entered  Sheriff  O'Brien's  office  as  a  clerk, 
and  in  two  years  became  deputy  sheriff  of  Suffolk  County,  a  position 
which  he  held  for  twenty  years,  winning  for  himself  the  good  will  of 
a  wide  circle  of  men  within  and  without  public  life  by  his  fidelity  to 
duty  and  his  courtesy  to  all  with  whom  he  came  in  contact.  It  has 
been  said  of  him  that  "he  was  endowed  with  a  high  sense  of  honor, 
and  the  nobility  of  his  character  was  stamped  in  every  act  of  life." 
He  was  a  devoted  Republican,  and  before  his  appointment  on  the 
shrievalty  staff  was  one  of  the  leaders  of  the  party.  Well  known 
to  the  judiciary  and  lawyers  of  Suffolk  County,  he  was  considered 
an  authority  on  court  procedure. 

He  was  a  thirty-second  degree  Mason,  a  member  of  the  Order  of 
Odd  Fellows,  the  Ancient  Order  of  United  Workmen,  the  Boston 
City  Club,  and  the  Society  of  Mayflower  Descendants,  and  was 
formerly  a  lieutenant  in  the  Maverick  Rifles,  the  well-known  East 
Boston  military  company. 

He  married,  4  November  1896,  Marie  Emily  Schuler  of  Greenfield, 
Mass.,  who  survives  him. 

Abel  Tuttle  Barnes  of  Jamaica  Plain,  Mass.,  a  resident  member 
since  1898,  was  born  at  West  Granville,  Mass.,  1  June  1836,  the 
son  of  John  Wesley  and  Amanda  (Gowdy)  Barnes,  and  died  at  Sharon, 

(xxxvii) 


XXXV111 


N.   E.   HISTORIC   GENEALOGICAL   SOCIETY 


Mass.,  8  June  1915.  He  traced  his  descent  from  Thomas1  Barnes  of 
New  Haven,  through  Maybee,2  Ebenezer,3  Benjamin,4  Benjamin,5 
and  John  Wesley,6  his  father. 

He  was  educated  at  a  select  school  in  Springfield,  Mass.,  at  a  private 
academy  in  Chagrin  Falls,  Ohio,  and  at  the  Bryant  and  Stratton 
Commercial  School  in  Cleveland,  Ohio,  at  which  he  was  graduated 
in  1857. 

He  learned  the  machinist's  trade  in  Cleveland.  In  1858  he  formed 
a  partnership  with  his  older  brother,  his  father-in-law,  his  brother-in- 
law,  and  two  others,  and  went  to  Tiffin,  Ohio,  where,  under  the  firm 
name  of  Smith,  Barnes  &  Company,  they  engaged  in  the  manufacture 
of  farm  implements  and  machinery.  In  1865  the  firm  was  incorporated 
under  the  name  of  the  Tiffin  Agricultural  Works,  and  Mr.  Barnes 
was  elected  president  of  the  company,  holding  this  position  for  four 
successive  years.  In  1869  he  resigned,  went  to  Lancaster,  Ohio, 
and  organized  the  Hocking  Valley  Manufacturing  Company,  of  which 
he  was  elected  president.  Resigning  this  position  in  1871,  he  re- 
turned to  Tiffin,  whence  he  removed  in  the  spring  of  1872  to  Toledo, 
Ohio,  where  he  engaged  in  the  manufacture  of  brass  goods  and  dealt 
in  machinists'  tools  and  supplies  under  the  firm  name  of  Jona  Smith 
Company.  He  also  acted  as  agent  for  the  Sturtevant  blowers,  and 
continued  to  do  so  under  the  above  name,  in  1876  as  Barnes  &  Doo- 
little,  and  then  as  A.  T.  Barnes  &  Company,  Agents,  until  the  spring 
of  1879,  when  he  came  to  Jamaica  Plain,  Mass.,  in  the  employ  of 
B.  F.  Sturtevant,  as  manager  of  the  selling  department  of  his  firm.  On 
the  death  of  Mr.  Sturtevant  in  1891  the  works  were  incorporated  as 
a  stock  company,  and  Mr.  Barnes's  position  was  that  of  special 
constructing,  designing,  and  consulting  engineer,  with  title  of  con- 
structing engineer.  For  twelve  years  he  designed  the  blowers  and 
superintended  the  work  of  installing  them  on  nearly  all  the  Govern- 
ment ships  that  were  built  in  the  United  States  east  of  the  Mississippi 
River,  the  famous  battleship  Maine  being  one  of  them.  He  also 
made  the  plans  and  superintended  the  heating  and  ventilating,  by 
the  blower  system,  of  the  American  Line  steamships  St.  Louis  and 
St.  Paul,  the  first  large  steamers  to  use  this  system. 

Mr.  Barnes  served  in  the  Civil  War  in  the  Ohio  Volunteer  Militia, 
acting  as  adjutant  with  the  rank  of  lieutenant.  He  was  a  Mason 
and  a  Knight  Templar,  a  member  of  the  American  Society  of  Me- 
chanical Engineers,  and  Secretary  of  the  Society  of  Naval  Architects 
and  Marine  Engineers.  In  religious  affiliations  he  was  a  staunch 
Congregationalist. 

He  married  first,  at  Canton,  Ohio,  5  September  1856,  Mary  Mar- 
garet Hass,  who  died  18  October  1873;  and  secondly,  at  Lancaster, 
Ohio,  17  November  1874,  Emma  Celia  Mewhorter,  who  died  in  May 
1882.  His  surviving  children  by  his  first  wife  are  Mrs.  Anna  A.  Van 
Loo,  Clara  A.,  wife  of  George  W.  Davis,  Mrs.  Mary  A.  Poller,  and 
Mrs.  Nellie  B.  Moulton;  and  by  his  second  wife  Mrs.  Mabel  0. 
Pettee  and  Charles  0.  Barnes. 


Charles  Field  Haseltine  of  Philadelphia,  Pa.,  a  resident  mem- 
ber since  1897,  was  born  in  Philadelphia  29  July  1840,  the  son  of  John 


MEMOIRS  XXXIX 

and  Elizabeth  Stanley  (Shinn)  Haseltine,  and  died  in  Philadelphia 
5  December  1915.  He  traced  his  descent  from  Robert1  Haseltine 
of  Rowley  and  Bradford,  Mass.,  through  Abraham,2  Richard,3  John,4 
James,5  and  John,6  his  father. 

He  was  educated  at  private  schools  in  Philadelphia,  and  was  for 
two  years  a  student  in  the  University  of  Pennsylvania.  After 
leaving  the  University  he  began  his  business  career  as  a  clerk  in  the 
Philadelphia  branch  house  of  J.  G.  Howe  &  Company,  was  later  with 
George  F.  Jones,  and  afterwards  went  into  the  dry  goods  commission 
business  by  himself,  under  his  own  name.  He  later  became  a  member 
of  the  firms  of  Haseltine  &  McCape  and  John  H.  Williams  &  Com- 
pany; but  about  1868  he  entered  into  the  business  of  dealer  in  works 
of  art,  his  occupation  for  the  rest  of  his  life.  In  1887  he  erected  the 
Haseltine  Galleries  at  1416  and  1418  Chestnut  Street,  Philadelphia, 
the  finest  art  galleries  devoted  to  private  purposes  in  the  world.  The 
building  and  its  contents  were  destroyed  by  fire  on  2  February  1896, 
and  over  one  thousand  paintings,  thirty  thousand  fine  engravings 
and  etchings,  several  pieces  of  statuary,  and  a  large  number  of  other 
objects  of  art  and  books  on  art  were  destroyed,  entailing  a  loss  of  over 
$400,000,  above  insurance.  He  continued,  however,  until  his  death 
to  be  an  importer  and  dealer  in  works  of  art. 

At  the  breaking  out  of  the  Civil  War  an  advertisement  was  in- 
serted by  him  in  the  daily  press,  calling  a  meeting  to  form  an  artillery 
company.  He  was  elected  first  lieutenant  of  the  company,  which 
received  the  name  of  the  Keystone  Battery.  Owing  to  enforced 
absence  from  the  city  on  account  of  business,  he  resigned  this  office; 
but  in  1862,  previous  to  the  Battle  of  Antietam,  when  the  Confeder- 
ates were  invading  the  North  and  the  emergency  seemed  to  be  great, 
he  formed  another  battery  of  heavy  artillery  and  was  elected  to  the 
same  office  that  he  had  held  in  the  former  company.  The  com- 
pany was  sent  on  to  Harrisburg,  Pa.,  on  its  way  to  the  front,  but 
a  week  later,  after  the  Union  victory,  it  was  sent  home  and  was 
disbanded. 

Mr.  Haseltine  held  numerous  positions  of  responsibility  and  honor, 
among  which  were  those  of  trustee  of  the  Presbyterian  Church  for 
about  thirty-six  years,  elder  in  the  same  church  for  about  thirty-two 
years,  trustee  of  the  Presbyterian  Hospital  for  about  fifteen  years, 
director  of  the  School  of  Design  for  Women  for  twenty  years,  and 
member  of  the  Historical  Society  of  Pennsylvania,  of  the  Genealogical 
Society  of  Pennsylvania,  of  the  Topsfield  (Mass.)  Historical  Society, 
of  the  Skittle  Club,  of  which  he  was  at  one  time  president,  of  the  New 
England  Society  of  Philadelphia,  and  of  the  Pennsylvania  Horticul- 
tural Society  in  Philadelphia. 

In  1897  he  was  engaged  in  preparing  for  publication  works  on 
the  descendants  of  Robert  Haseltine  in  all  lines,  male  and  female,  the 
descendants  of  John  Haseltine  in  all  lines,  the  Carleton  family,  the 
Day  family  of  Essex  County,  Mass.,  and  the  descendants  of  Pierre 
Chevalier  of  Philadelphia. 

He  married,  16  September  1863,  Elizabeth  Holmes  Patterson,  who, 
with  one  daughter,  Mrs.  Abram  Sharpless  Valentine,  survives  him. 

I 

■ 

I 


XI  N.  E.   HISTORIC  GENEALOGICAL  SOCIETY 

1916 

Francis  McGee  Thompson  of  Greenfield,  Mass.,  a  resident 
member  since  1904,  was  born  at  Colrain,  Mass.,  16  October  1833, 
the  son  of  John  and  Elvira  (Adams)  Thompson,  and  died  at  Green- 
field 1  January  1916. 

He  was  third  in  descent  from  Joseph1  Thompson,  who  was  born  at 
or  near  Coleraine,  Ireland,  in  1720,  married,  in  1749,  Jeanette  Mc- 
Clellan,  daughter  of  Michael  and  Margaret  (Henry)  McClellan,  and 
emigrated  to  New  England  with  his  wife  and  his  wife's  parents. 
They  resided  at  Worcester,  Mass.,  and  afterwards  at  Pelham,  Mass., 
and,  together  with  John  and  Hugh  Henry,  relatives  of  Joseph  Thomp- 
son's wife,  were  early  settlers  of  Boston  Township  No.  2,  alias  Col- 
rain. Joseph  Thompson  served  in  the  Colonial  and  Revolutionary 
Wars,  and  died  at  Colrain  9  April  1803,  aged  83.  His  widow,  Jean- 
ette (McClellan)  Thompson,  died  there  10  May  1813,  aged  83.  Of 
their  six  sons  and  five  daughters,  Hugh2  Thompson,  born  13  September 
"1763,:married  Jean  Miller,  daughter  of  Robert  and  Margaret  (Henry) 
Miller,  Margaret  Henry  being  a  sister  of  the  John  and  Hugh  Henry 
mentioned  above.  Hugh  Thompson  died  at  Colrain  13  February 
1843,  aged  79,  and  Jean,  his  wife,  died  18  November  1829,  aged  65. 
Their  son,  John,3  who  was  born  at  Colrain  3  January  1789  and  died 
at  Greenfield  21  September  1850,  the  eldest  child  of  a  family  of  seven 
sons  and  one  daughter,  married,  1  June  1815,  Elvira  Adams,  born  at 
Colrain  13  April  1796,  died  29  October  1880,  daughter  of  Capt. 
Edward  and  Sally  (Webber)  Adams  and  seventh  in  descent  from 
Henry1  Adams  of  Braintree,Mass.  They  removed  from  Colrain  to 
Greenfield  in  1843.  They  had  four  sons  and  four  daughters,  Francis 
McGee4  Thompson  being  their  seventh  child  and  youngest  son. 

He  was  educated  in  the  common  schools  of  Colrain  and  at  Williston 
Seminary  in  Easthampton,  Mass.  After  leaving  school  he  taught  in 
Deerfield,  Mass.,  was  afterwards  a  bookkeeper  in  a  manufacturing 
establishment,  and  then  was  in  a  banking  house  in  Cincinnati,  Ohio, 
and  later  in  New  York  City,  where  he  was  also  commissioner  of 
emigration  for  Montana.  An  early  settler  in  Montana  in  1862, 
before  its  organization  as  a  Territory,  he  was  a  member  of  its  first 
legislature  and  designed  the  seal  which  is  now  the  great  seal  of  that 
State  of  the  Union.  His  original  drawing  for  this  seal  is  preserved 
by  the  Montana  Historical  Society,  which  he  helped  to  organize. 
Returning  to  Greenfield,  the  home  of  his  boyhood  and  youth,  he  was 
chosen  successively  to  most  of  its  town  offices,  and  was  in  1870 
elected  register  of  probate  and  insolvency  for  Franklin  County.  By 
successive  elections  he  held  that  position  until  his  appointment  in 
1899  as  judge  of  the  Court  of  Probate  and  Insolvency,  and  at  his 
resignation  in  1914  he  had  been  connected  with  the  Court  for  more 
than  forty-three  years.  In  1876  he  had  been  admitted  to  the  Massa- 
chusetts bar.  He  was  a  commissioner  to  administer  oaths  to  civil 
officers,  and  was  for  one  term  a  trial  justice,  but  declined  reappoint- 
ment to  the  latter  office.  He  established  the  business  of  the  In- 
terstate Mortgage  Trust  Company,  and  was  an  officer  in  many 
corporations  and  societies. 


MEMOIRS  Xli 

Many  of  Judge  Thompson's  historical  writings  were  published  in 
the  History  and  Proceedings  of  the  Pocumtuck  Valley  Memorial  Asso- 
ciation. He  wrote  a  book  entitled  "Guide  to  the  New  Gold  Mines 
about  the  Headwaters  of  the  Missouri  River,"  St.  Louis,  1863;  but 
his  chief  monument,  other  than  his  conspicuous  service  as  a  public 
officer  and  the  universal  respect  and  affection  with  which  he  is  re- 
membered, is  his  "History  of  Greenfield,"  in  two  volumes,  published 
in  1904.  This  great  labor  of  love  he  dedicated  "To  Greenfield, — 
who  adopted  me  as  a  lad,  welcomed  me  home  from  the  Rockies, 
honored  me  by  making  me  her  servant,  and,  that  I  might  forever  be 
her  debtor,  gave  to  me  my  wife." 

He  married  at  Greenfield,  25  October  1865,  Mary  Nims,  daughter 
of  Lucius  and  Susan  C.  (Amadon)  Nims.  She  died  in  February  1915, 
their  married  fife  having  extended  over  nearly  fifty  years.  Their 
son,  Francis  Nims  Thompson,  born  26  August  1872,  succeeded  the 
father  in  1899  as  register  of  probate  for  Franklin  County  and  in 
1914, as  judge  of  probate. 

Brave  and  useful  to  the  end,  Judge  Thompson,  on  New  Years'  Day, 
1916,  sent  to  his  old  friends  bright,  cheerful,  and  witty  greetings; 
and,  as  the  daylight  faded,  his  life  came  to  an  end. 

Esek  Steere  Ballord  of  Davenport,  Iowa,  a  resident  member 
since  1904,  was  born  at  Bloomfield,  Conn.,  26  July  1830,  the  son  of 
Rev.  John  Bates  and  Augusta  Maria  (Gilman)  Ballord,  and  died  at 
Kenilworth,  Ill.j  5  January  1916.  He  was  a  descendant  of  William1 
Ballord  or  Ballard  of  Lynn,  Mass.,  through  Nathaniel,2  William,3 
Zaccheus,4  Lynde,5  and  Rev.  John  Bates,6  his  father. 

He  was  educated  at  Bacon  Academy,  Colchester,  Conn.,  and 
received  his  preliminary  training  as  a  druggist  at  Hartford,  Conn. 
For  two  years  he  was  an  apothecary  for  a  charitable  institution  in 
New  York  City,  and  then  for  a  while  was  a  druggist  at  Cleveland, 
Ohio.  In  1857  he  settled  at  Davenport,  Iowa,  where  for  forty-five 
years  he  carried  on  his  business  on  the  same  spot,  first  in  connection 
with  the  firm  of  Taylor  &  Ballord  and  later  under  the  name  of  E.  S. 
Ballord  &  Company.  For  several  years  he  was  president  and  director 
of  the  Davenport  National  Bank. 

From  boyhood  Mr.  Ballord  had  been  a  close  observer  and  lover  of 
nature,  and  was  well-versed  in  forestry;  and  on  retiring  from  business 
in  1903  he  devoted  much  of  his  time  to  horticulture  on  his  large 
estate  at  Davenport.  He  was  also  much  interested  in  genealogy, 
and  compiled  a  little  book  entitled  "Some  of  the  Descendants  of 
Zaccheus  Ballord." 

He  was  a  charter  member  of  the  Society  of  the  Sons  of  the  Revolu- 
tion in  Iowa  and  also  of  the  Society  of  Colonial  Wars  in  Missouri  and 
in  Iowa.  He  was  also  one  of  the  founders  of  the  Order  of  Runnemede. 
He  was  a  Mason,  a  member  of  the  Davenport  Academy  of  Science,  a 
trustee  of  the  C.  C.  Cook  Home  for  the  Friendless,  and  a  life  member 
of  the  American  Sunday  School  Union.  He  belonged  to  the  Calvary 
Baptist  Church  of  Davenport. 

He  married,  4  September  1862,  Frances  Aurilla  Webb,  daughter 
of  Zerah  and  Orinda  (Moore)  Webb,  who  survives  him,  together  with 


xlii 


N.   E.   HISTORIC   GENEALOGICAL   SOCIETY 


three  daughters  and  two  sons:  Katharine  Augusta,  who  married 
Leon  M.  Allen  of  Kenilworth,  111.,  Elizabeth  Webb  Ballord  of  Chicago, 
111.,  Belle,  who  married  Jennis  Brock  Richardson  of  Davenport, 
Iowa,  John  Gilman  Ballord  of  Minneapolis,  Minn.,  and  Webb  Rysse 
Ballord,  a  naval  architect. 

Brig.-Gen.  Franklin  George  Btjtterfield,  A.M.,  of  Derby 
Line,  Vt.,  a  resident  member  since  1912,  was  born  at  Rockingham, 
Vt.,  11  May  1842,  the  son  of  David  and  Elmira  Ward  (Randall) 
Butterfield,  and  died  at  Derby  Line  6  January  1916.  His  great- 
grandfather, William  Butterfield,  born  about  1695,  was  a  minuteman 
at  Lexington  in  1775,  and  his  grandfather,  also  named  William, 
fought  at  Bunker  Hill. 

He  was  prepared  for  college  at  the  academy  at  Saxton's  River,  Vt., 
and  for  two  years  was  a  student  in  the  Class  of  1863  at  Middlebury 
College;  but  he  left  college  in  1862  to  enter  the  Union  Army  as  a 
private  in  Company  A,  Sixth  Vermont  Volunteers.  He  was  pro- 
moted successively  to  the  rank  of  second  lieutenant,  first  lieutenant, 
captain,  and  lieutenant-colonel,  and  was  in  command  of  a  regiment 
when  he  was  only  twenty-two  years  old.  For  a  while  he  served  on 
the  staff  of  Brig.-Gen.  Lewis  A.  Grant.  When  first  lieutenant,  in 
1863,  he  received  for  his  bravery  the  Medal  of  Honor. 

At  the  close  of  the  War  he  entered  general  mercantile  business  at 
Saxton's  River,  but  his  place  of  business  was  burned  out  in  1877. 
He  then  studied  law  for  three  years.  In  1878-1880  he  was  judge- 
advocate-general  of  Vermont,  with  the  rank  of  brigadier-general. 
In  1880  he  was  supervisor  for  Vermont  of  the  Tenth  Census  of  the 
United  States.  From  1SS0  until  1892  he  served  as  a  chief  of  division 
in  the  Department  of  the  Interior,  at  Washington,  D.  C.  In  1892 
he  returned  to  his  native  State  and  went  into  business  at  Derby  Line 
with  his  brother,  Col.  Frederick  Butterfield,  as  a  manufacturer  of 
machinists'  tools,  becoming  vice-president  and  manager  of  the 
Butterfield  Company. 

In  pohtics  General  Butterfield  was  a  Republican,  and  was  elected 
to  the  Vermont  House  of  Representatives  in  1898  and  to  the  Vermont 
Senate  in  1910.  His  religious  affiliations  were  with  the  Congrega- 
tionalists. 

He  was  an  officer  in  various  manufacturing,  commercial,  and  edu- 
cational institutions,  a  Mason  of  the  thirty-second  degree,  and  a 
member  of  the  Grand  Army  of  the  Republic,  the  Military  Order  of 
the  Loyal  Legion,  the  District  of  Columbia  Society  of  the  Sons  of  the 
American  Revolution,  the  University  Club  of  Washington,  D.  C, 
and  the  Home  Club  of  Derby  Line,  Vt,  In  1880  Middlebury  College 
conferred  on  him  the  degree  of  A.M.,  "in  recognition  of  his  courage 
and  bravery  as  a  soldier  and  his  honorable  career  as  a  citizen  of 
Vermont." 

General  Butterfield  was  one  of  the  best-known  men  in  Vermont, 
and  he  was  held  in  the  highest  esteem  by  reason  of  his  upright  char- 
acter and  the  service  which  he  had  rendered  to  his  home  community, 
his  State,  and  the  Nation.  "He  was  one  whose  heart  was  ever 
responsive  to  the  needs  of  his  fellows,  and  who  gave  with  generous 


memoirs  xliii 

large  sympathy  of  the  means  at  his  disposal,  and  with  his  giving  gave 
himself  to  help  forward  every  good  cause." 

He  married,  1  June  1866,  Maria  Smith  Frost  of  Saxton's  River, 
daughter  of  Benjamin  and  Phebe  Ann  (Smith)  Frost,  who  survives 
him,  together  with  a  son,  Benjamin  Frost  Butterfield,  and  a  daughter, 
Esther  Elmira  Butterfield. 

Archibald  Murray  Howe,  A.M.,  LL.B.,  of  Cambridge,  Mass., 
a  resident  member  since  1890,  was  born  at  Northampton,  Mass., 
20  May  1848,  the  son  of  James  Murray  and  Harriet  Butler  (Clarke) 
Howe,  and  died  at  Cambridge  6  January  1916.  He  was  fifth  in 
descent  from  Moses  Howe  of  Rutland,  Mass.,  through  Samuel, 
Estes,  Samuel,  and  James  Murray,  his  father. 

He  was  educated  in  private  schools  at  Brookline,  Mass.,  was 
graduated  at  Harvard  College  in  the  Class  of  1869,  receiving  later  the 
degree  of  A.M.  from  Harvard,  and  obtained  the  degree  of  LL.B.  at 
the  Harvard  Law  School  in  1871. 

He  was  admitted  to  the  bar  in  1871.  In  1873-1875  he  was  secre- 
tary to  Hon.  Henry  L.  Pierce,  M.C.,  at  Washington,  D.  C.  In 
1876-77  he  was  a  member  of  the  Cambridge  Common  Council.  In 
1884  he  was  a  member  of  the  Executive  Committee  of  the  Massa- 
chusetts Independents,  and  supported  Cleveland  for  the  Presidency. 
In  1891  he  represented  the  First  Middlesex  District  in  the  Massa- 
chusetts General  Court.  In  1900  he  was  nominated  for  Vice-Presi- 
dent of  the  United  States  by  a  convention  of  Independents  who  met 
in  New  York  City  and  called  their  party  the  National  Party.  The 
leading  plank  of  their  platform  expressed  opposition  to  the  holding 
of  foreign  peoples  as  colonial  dependents  by  the  United  States. 
Senator  Caffrey  of  Louisiana  was  nominated  for  President  by  this 
anti-imperialist  party,  but  he  declined  to  accept  the  nomination,  and 
Mr.  Howe  then  withdrew  his  name  as  a  candidate  for  Vice-President. 
For  many  years  Mr.  Howe  had  a  law  office  in  Boston.  In  religious 
matters  he  was  a  Unitarian,  and  in  1894  he  was  a  director  of  the 
American  Unitarian  Association. 

He  married  at  Cambridge,  4  June  1881,  Arria  Sargent  Dixwell, 
who  survives  him,  daughter  of  Epes  Sargent  and  Mary  I.  (Bowditch) 
Dixwell  of  Cambridge. 

Rev.  William  Spooner  Smith,  B.A.,  of  Auburndale,  Mass.,  a 
resident  member  since  1881,  was  born  at  Leverett,  Mass.,  10  July 
1821,  the  son  of  Paul  and  Sally  (Graves)  Smith,  and  died  at  Auburn- 
dale  11  January  1916.  He  traced  his  descent  from  Lieut.  Samuel1 
Smith  of  Hadley,  Mass.,  through  Chileab,2  Samuel,3  Samuel,4  Moses,5 
Jonathan,6  and  Paul,7  his  father. 

He  was  prepared  for  college  at  Amherst  Academy,  and  was  gradu- 
ated at  Amherst  College  in  1848  and  at  the  Union  Theological 
Seminary  in  New  York  City  in  1852. 

He  preached  for  a  while  at  Bethany,  Pa.,  and  in  April  1854  was 
settled  over  the  Union  Congregational  Church  in  New  York  City, 
remaining  there  until  1856.  He  then  preached  for  eighteen  months 
in  Stratham,  N.  H.,  and  was  afterwards  settled  as  pastor  over  the 


Xliv  N.   B.   HISTOBIC  GENEALOGICAL  SOCIETY 

First  Congregational  Church  of  Guilford,  Conn.,  his  pastorate  there 
extending  from  1859  to  1865.  Ill  health  prevented  hi™  from  accept- 
ing another  charge,  and  he  resided  in  Granville,  Mass.,  from  1865  to 
1872,  when  he  removed  to  Auburndale.  In  1900  he  took  up  his 
residence  in  Worcester,  Mass.,  but  returned  to  Auburndale  in  1915. 

Though  without  a  pastorate,  Mr.  Smith  was  by  no  means  inactive. 
During  his  first  years  of  residence  at  Auburndale  he  was  a  member  of 
the  School  Committee  of  Newton  and  was  active  in  church  and  social 
work.  In  1908  he  was  sent  as  a  delegate  to  the  International  Congre- 
tional  Council  at  Edinburgh,  Scotland,  and  from  there  he  was  gradu- 
ally led  to  continue  his  travels  around  the  globe.  He  continued 
remarkably  active  in  mind  and  body  almost  to  the  time  of  his  death. 

Mr.  Smith  published  "Travel  Notes  of  an  Octogenarian,"  in  the 
main  a  compilation  from  letters  written  by  him  during  his  tour  of  the 
world  in  1908-9.  In  the  last  year  of  his  life  a  number  of  his  sermons 
preached  at  Guilford,  Conn.,  were  published  under  the  title:  "How 
One  Church  went  through  a  War."  He  published  also  an  address 
entitled  "Sermon  Reading,"  which  he  delivered  without  notes  before 
the  Congregational  Club  of  Boston. 

He  married  first,  26  October  1853,  Elinor  Mary  Ladd,  who  died 
16  August  1896,  daughter  of  Henry  Ladd  of  Portsmouth,  N.  H.; 
and  secondly  Mrs.  Ellen  M.  (Grant)  Gould,  widow  of  Rev.  George 
Gould,  D.D.,  of  Worcester.  She  died  in  1915.  Three  daughters 
survive  him:  Ella  B.  Smith,  Mrs.  Dean  A.  Walker,  and  Mrs.  Waldo 
W.  Cole. 

Mks.  Anna  Buckham  (Wright)  Moore  of  New  York  City,  a 
resident  member  since  1913,  was  born  in  New  York  City  29  July 
1859,  the  daughter  of  George  Wellman  and  Georgianna  (Buckham) 
Wright,  and  died  there  30  January  1916.  She  was  a  descendant  of 
Dea.  Samuel1  Wright  of  Springfield  and  Northampton,  Mass.,  through 
Samuel,2  Eliezer,3  Benoni,4  Capt.  Moses5  of  Rockingham,  Vt.,  Dr. 
Ebenezer6  of  Plainfield,  N.  H.,  John  Stratton,7  and  George  Wellman,8 
her  father.  On  her  mother's  side  she  descended  from  some  of  the 
prominent  Dutch  families  of  New  York. 

She  was  educated  in  Boston,  New  York  City,  and  Paris,  and  was 
a  member  of  many  patriotic-hereditary  societies. 

She  was  married,  23  June  1908,  to  Russell  Wellman  Moore,  who 
survives  her. 

William  Henry  Davison,  A.M.,  of  Pensacola,  Fla.,  a  resident 
member  since  1914,  was  born  in  Boston  24  October  1824,  the  son  of 
Andrew  Cunningham  and  Nancy  Thomas  (Corbet)  (Iverson)  Davi- 
son, and  died  at  Pensacola  31  January  1916. 

He  was  always  deeply  interested  in  genealogy,  and  spent  much 
time  in  tracing  the  career  of  the  Davison  family  back  to  the  old 
Scotch  Davison  clan.  He  claimed  descent  from  Malcolm  Davison 
of  Dingwall,  Scotland,  through  his  son  Nicholas  and  grandson  Nicholas 
(Nicholas1  of  the  New  England  family) ,  who  was  born  in  1611  and  is  re- 
corded at  Charlestown,  Mass.,  in  1639,  being  one  of  the  prominent  men 
of  the  town  and  agent  for  Governor  Cradock.    This  second  Nicholas 


MEMOIRS  Xlv 

had  by  his  wife,  Joanna  Miller,  among  other  children,  a  son,  Daniel,2 
born  9  January  1650/1,  who  became  a  merchant  at  Newbury,  Mass., 
where  he  married  in  1673  Abigail  Coffin.  Their  son  Nicholas,3  who 
was  born  at  Newbury  in  1680,  had  a  son  Daniel,4  who  married  Mar- 
garet Ogelby  in  1733  and  had,  among  others,  a  son,  Henry5  of  Boston, 
who  was  born  12  August  1744  and  died  7  March  1807.  This  Henry5 
married  Mary  Greenleaf,  daughter  of  Jonathan  and  Mary  (Cunning- 
ham) Greenleaf,  and  their  fourth  child,  Andrew  Cunningham6 
Davison,  who  was  born  5  June  1789  and  died  27  January  1856,  was 
graduated  at  Harvard  in  1815  and  became  a  schoolmaster  in  Boston, 
where  he  married,  16  May  1819,  Mrs.  Nancy  Thomas  (Corbet) 
Iverson,  widow  of  Capt.  John  Iverson.  Their  child,  William  Henry7 
Davison,  at  first  called  Benjamin  Rice  Davison,  is  the  subject  of  this 
sketch. 

A  touching  proof  of  Mr.  Davison's  respect  for  his  ancestors  was  his 
interest  in  the  hallowed  spot  where  many  of  them  lie  buried,  the  old 
Granary  Burial  Ground  in  Boston.  About  ten  years  ago,  when  in 
Boston,  he  had  his  old  family  tomb  there  put  in  thorough  order,  and 
the  names  of  his  forbears  cut  upon  the  outside,  with  the  dates  of 
their  births  and  deaths,  and  at  the  bottom  of  the  list  he,  the  last 
survivor,  cut  his  own  name  and  birth  date  and  then  deposited  with  a 
friend  sufficient  money  to  cut  upon  the  tomb  the  date  of  his  own 
death.  In  fact,  it  was  probably  his  veneration  for  old-time  New 
England  that  led  him  to  join  this  Society  at  the  advanced  age  of 
ninety. 

He  was  graduated  at  Harvard  in  1845,  and  received  the  degree  of 
A.M.  from  his  alma  mater  in  1851.  He  always  took  a  keen  interest 
in  the  College,  returning  often  for  the  Commencement  exercises,  and 
at  the  time  of  his  death  he  was  almost  the  oldest  living  alumnus,  there 
being  but  one  member  of  the  Class  of  1844  and  two  of  his  own  class- 
mates alive.  Always  a  reader  of  the  best  literature  of  all  ages,  he 
preserved  to  the  last  his  love  for  the  classics,  which  showed  itself  in 
his  conversation  and  his  letters. 

He  was  a  civil  engineer,  a  profession  that  is  apt  to  take  a  man  to 
many  different  parts  of  the  country;  and  therefore  he  early  left  New 
England  for  the  Southwest  and  about  1860  took  up  his  residence  in 
Florida,  and  served  for  a  time  in  the  Engineer  Corps  of  the  Con- 
federate Army.  For  a  number  of  years  he  was  city  engineer  of 
Pensacola  and  county  surveyor,  and  he  laid  out  and  constructed  the 
fine  across  the  Tensas  Swamp,  from  Tensas  to  Mobile,  Ala.  In  re- 
lating his  experiences  a  few  years  ago  he  wrote: 

"  In  1871  I  for  the  first  time  in  the  history  of  engineering  made  use  of 
No.  12  steel  piano  forte  wire  in  measuring  bridge  spans,  and  it  was  such  a 
complete  success  that  it  spread  at  once  over  this  country  and  in  the  old 
world,  and,  I  doubt  not,  was  the  cause  of  the  use  of  steel  wire  in  the  deep 
sea  soundings  of  the  exploring  ship  '  Challenger.'  At  the  time  I  regarded 
the  discovery  as  merely  an  incident  of  my  work,  but  you  know  how  ideas 
spread." 

He  married  at  Oakfield,  near  Pensacola,  in  the  sixties,  Mrs.  Jeanie 
Cameron  (Anderson)  Dow,  daughter  of  Hon.  Walker  Anderson,  a 
judge  of  the  Supreme  Court  of  Florida,  and  widow  of  Warren  Quincy 


xlvi 


N.    E.   HISTORIC   GENEALOGICAL  SOCIETT 


Dow.  Though  he  had  no  children  of  his  own,  his  stepchildren  and 
grandchildren  were  as  his  own  to  him,  and  he  passed  a  happy  old  age 
in  their  company. 

By  Henry  Winchester  Cunningham,  A.B.,  of  Boston,  Mass. 

William  Gardner  Spear  of  Pembroke,  Mass.,  a  resident  member 
since  1896,  was  born  at  Weymouth,  Mass.,  26  October  1852,  the  son 
of  Lowell  Quincy  and  Eleanor  (Kennedy)  Spear,  and  died  at  Framing- 
ham,  Mass.,  31  January  1916.  He  traced  his  lineage  from  George1 
Spear  of  Braintree,  Mass.,  through  Samuel,2  John,3  Seth,4  Lemuel,5 
and  Lowell  Quincy,6  his  father. 

He  was  educated  in  the  public  schools  of  Weymouth  and  Quincy, 
Mass.,  and  in  Brooklyn,  N.  Y. 

He  made  his  home  at  Quincy  in  the  seventies,  and  lived  there  until 
1903,  when  he  moved  to  Pembroke,  where  he  had  bought  an  old 
farm  on  North  River.  There  he  lived  until  a  few  weeks  before  his 
death. 

From  1875  to  1890  he  was  engaged  in  various  enterprises  that  took 
him  over  much  of  the  eastern  and  southern  parts  of  the  United  States. 
In  1892-93  he  interested  Mr.  Charles  Francis  Adams  and  others  in 
forming  the  Quincy  Historical  Society,  a  work  which  was  accomplished 
in  the  autumn  of  1893.  He  became  the  librarian  of  the  Society,  a 
position  which  he  held  until  his  removal  to  Pembroke.  He  superin- 
tended the  restoration  of  the  old  Adams  House,  which  was  given  to 
the  Society  by  Mr.  Adams  and  is  now  its  headquarters. 

Mr.  Spear  early  evinced  a  deep  interest  in  town  and  family  history, 
although  he  by  no  means  confined  his  researches  to  those  fields  of 
investigation.  He  devoted  the  last  thirty  years  of  his  life  to  seek- 
ing after  truth  along  historical,  genealogical,  and  antiquarian  lines, 
and  he  shared  the  knowledge  thus  gained  with  many  who  resorted  to 
him  for  information.  An  intimate  friend  speaks  of  him  as  a  staunch 
and  loyal  friend  and  as  one  whom  all  who  really  knew  loved. 

He  married,  in  1903,  Annah  Goodridge  of  Quincy,  who  survives 
him. 


Mrs.  Lucy  Ann  (Lane)  Norcross  of  Boston,  made  a  life  member 
by  vote  of  the  Council  and  Society  in  1912,  was  born  on  Poplar  Street, 
Boston,  13  October  1816,  the  daughter  of  George  and  Sarah  Merritt 
(Homer)  Lane,  and  died  at  9  Commonwealth  Avenue,  Boston, 
13  February  1916,  aged  99  years,  4  months.  She  traced  her  descent 
from  John1  Lane  through  John  Merrifield2  Lane  and  her  father, 
George3  Lane,  and  from  John  Homer  through  her  mother  as  well  as 
through  her  father's  mother,  Mary  (Homer)  Lane,  —  all  of  Boston. 

She  was  educated  at  Miss  Hastings's  school  and  the  Bowdoin  School. 
She  was  a  life  member  of  the  American  Unitarian  Association  and  of 
the  Bostonian  Society,  and  a  member  of  and  a  contributor  to  numer- 
ous charitable  and  educational  societies.  By  her  will  she  left  §100,000 
in  public  bequests,  after  the  termination  of  certain  life  estates. 

She  was  married  at  10  Allen  Street,  Boston,  9  December  1835,  by 
Rev.  Samuel  Barrett  of  the  Twelfth  Congregational  Church  (Uni- 
tarian), to  her  cousin,  Otis  Norcross,  son  of  Otis  and  Mary  Cunning- 


MEMOIBS  Xlvii 

ham  (Homer)  Norcross,  a  leading  merchant  of  Boston,  whose  successor 
in  business  is  The  Jones,  McDuffee  &  Stratton  Company.  Mr. 
Norcross  was  mayor  of  Boston  in  1867,  and  was  also  a  fife  member 
and  a  benefactor  of  the  New  England  Historic  Genealogical  Society. 
He  died  5  September  1882,  and  a  memoir  of  him  was  published  in  the 
Register,  vol.  37,  pp.  208-209.  Of  Mrs.  Norcross's  eight  children, 
three  survive  her:  Laura  (Norcross)  Marrs,  widow  of  Kingsmill 
Marrs,  Otis  Norcross,  and  Grenville  Howland  Norcross. 

Lieut.-Col.  Francis  Snow  Hesseltine,  A.M.,  of  Newtonville, 
Mass.,  a  resident  member  since  1910,  was  born  at  Bangor,  Me., 
10  December  1833,  the  son  of  Peter  Heald  and  Sarah  Hamlin  (Snow) 
Hesseltine,  and  died  at  Newtonville  17  February  1916.  He  traced 
his  descent  from  Robert1  Haseltine  of  Rowley  and  Bradford,  Mass., 
through  Abraham,2  Jonathan,3  Nathan,4  Follansbee,5  and  Peter 
Heald,6  his*  father.  He  was  a  descendant  on  his  mother's  side  of 
Nicholas  Snow,  who  came  to  Plymouth  in  the  Ann  in  1623  and 
married  Constance  Hopkins,  who  came  over  with  her  father,  Stephen 
Hopkins,  in  the  Mayflower  in  1620. 

At  the  outbreak  of  the  Civil  War  he  was  a  student  at  Waterville 
College  (now  Colby  College),  Waterville,  Me.,  and  enlisted  in 
April  1861,  serving  three  years  and  four  months.  He  aroused  the 
enthusiasm  of  the  students,  and,  raising  a  company  of  volunteers, 
was  chosen  captain  of  Company  G,  Third  Maine  Infantry  (Col.  Oliver 
Otis  Howard's  regiment).  He  was  in  the  First  Battle  of  Bull  Run 
and  received  honorable  mention  for  his  services  there.  On  recom- 
mendation of  General  Howard  he  was  promoted  to  be  major  and 
afterwards  lieutenant-colonel  of  the  Thirteenth  Maine  Regiment, 
and  was  sent  to  the  Department  of  the  Gulf.  One  of  his  most 
remarkable  achievements  occurred  29  December  1863,  at  Matagorda 
Bay,  on  the  Texas  coast,  where,  with  one  hundred  men,  he  success- 
fully repulsed  and  escaped  from  a  brigade  of  Confederate  cavalry. 
For  his  bravery  in  this  exploit  Congress  in  1865  awarded  to  Colonel 
Hesseltine  the  Congressional  Medal.  From  Waterville  College  he 
received  the  degrees  of  A.B.  (1863)  and  A.M.  (1866),  and  was  elected 
to  membership  in  the  Phi  Beta  Kappa  Society. 

In  1865  he  was  admitted  to  the  bar  at  Augusta,  Me.,  and  from  1865 
to  1870  practised  his  profession  in  Savannah,  Ga.  In  the  latter  year 
he  returned  to  the  North  and  settled  in  Melrose,  Mass.,  where  he 
continued  to  reside  until  a  few  months  before  his  death.  He  had  a 
law  office  in  Boston,  and  for  many  years  was  corporation  counsel  for 
the  city  of  Melrose.  Occasionally  he  contributed  stories  to  popular 
magazines. 

He  married  first,  2  October  1853,  Carrie  M.  Curtis  of  Bucksport, 
Me.,  who  died  11  June  1856;  secondly,  at  Waterville,  7  November 
1861,  Mrs.  Rebecca  Melinda  (Stark)  Crosby,  a  widow,  who  died  at 
Melrose  in  1893;  and  thirdly,  21  February  1900,  Caroline  Georgie 
McNutt,  daughter  of  John  Johnson  and  Margaret  (Hall)  McNutt, 
who  survives  him,  together  with  three  children  by  his  second  wife: 
Norman  Francis,  Gertrude  Rebecca,  and  Marion  Elizabeth.  A  child 
by  his  first  wife  died  in  infancy. 


Xlviii  N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 

Alfred  Addison  Thomas,  A.B.,  of  Dayton,  Ohio,  a  resident 
member  since  1914,  was  born  at  Hamilton,  Ohio,  4  July  1845,  the  son 
of  Thomas  Ebenezer  and  Lydia  Smith  (Fisher)  Thomas,  and  died  at 
Dayton  3  March  1916.  His  grandfather,  Thomas  Thomas,  was  born 
at  Wem,  Shropshire,  England,  in  February  1776;  and  his  father, 
Thomas  Ebenezer  Thomas,  was  born  at  Chelmsford,  co.  Essex, 
England,  22  December  1812,  and  married  Lydia  Smith  Fisher,  who 
was  born  in  Boston,  Mass.,  in  1821,  a  descendant  of  Anthony1  Fisher 
and  a  daughter  of  Nathaniel7  Fisher. 

His  preparation  for  college  was  carried  on  in  the  schools  of  Day- 
ton; but  after  spending  three  years  at  the  high  school  he  entered  the 
Army  in  1863,  and  served  for  nearly  a  year  in  a  cavalry  regiment. 
He  then  studied  for  two  years  at  Miami  University,  Oxford,  Ohio, 
going  from  there  to  Dartmouth  College,  where  he  was  graduated  in 
1867. 

After  teaching  for  a  year  and  a  half  in  the  Latin  department  of  the 
Central  High  School  at  Dayton,  working  on  the  staff  of  the  Dayton 
Journal,  and  at  the  same  time  reading  law  in  the  office  of  J.  A.  Jordan, 
he  was  admitted  to  the  bar  in  September  1869,  and  became  a  partner 
of  Mr.  Jordan.  When  the  latter  was  made  a  judge,  he  formed  a 
partnership  with  Samuel  B.  Smith. 

He  was  a  member  of  the  school  board  of  Dayton  for  two  terms, 
and  was  three  times  elected  city  solicitor.  He  was  president  of  the 
Southern  Ohio  Coal  &  Iron  Company,  1875-1882,  president  of  the 
first  electric  railroad  in  or  near  Dayton,  and  general  attorney  for  what 
is  now  the  Toledo,  St.  Louis  &  Western  Railroad.  In  1887  he  re- 
moved to  Chicago,  111.,  and  for  about  nine  years  was  general  solicitor 
of  the  Central  Union  Telephone  Company  and  the  Chicago  Telephone 
Company.  Returning  to  Dayton,  he  was  at  times  general  counsel  of 
the  National  Cash  Register  Company,  and  from  1902  to  1906  was 
secretary  of  this  corporation.  At  the  beginning  of  1907  he  entered 
into  partnership  with  Charles  D.  Bronson  for  the  general  practice  of 
law  in  Dayton,  and  remained  in  this  firm  until  his  death.  He  was 
highly  esteemed  as  a  corporation  lawyer,  and  was  characterized  as 
"honorable  and  upright  in  all  his  dealings,  .  .  .  not  only  a  good 
lawyer  but  a  fine  business  man." 

He  compiled  and  published  two  books,  viz.:  ''Correspondence 
of  Thomas  Ebenezer  Thomas,  mainly  relating  to  the  Anti-Slavery 
Conflict  in  Ohio,  especially  in  the  Presbyterian  Church,"  in  1909,  and 
"Letters  of  Thomas  E.  Thomas  to  his  Children  and  Others,  mainly 
about  their  Education;  also  Letters  received  by  him,"  in  1913.  He 
wrote  and  printed  many  pamphlets,  among  them  "Limitations  on 
the  Power  of  the  Ohio  Constitutional  Convention,"  "Interest  and 
Usury,"  "The  Sioux  Outbreak  in  Minnesota  in  1862,"  "The  War  of 
Secession  as  we  see  it  now,"  "The  Great  Northwest,"  "Responsi- 
bility of  the  Confederate  Government  for  the  Assassination  of 
Lincoln,"  "The  High  School's  Place  in  Education,"  "Financial 
Crises  and  Depressions,"  "The  Unpopularity  of  Corporations:  the 
Causes  and  Remedy,"  "What  shall  we  do  with  the  Canal?",  and 
"Some  Family  Genealogies,  being  certain  Data  of  the  Forefathers, 
written  for  his  Son,  Thomas  Head  Thomas:  Part  I,  Fisher  Ancestry; 


MEMOIRS  xlix 

Part  II,  Head  Ancestry."    He  also  compiled  for  his  son  a  brief 
genealogy  of  his  Thomas  and  Fisher  ancestors. 

He  married,  1  January  1880,  Jennie  Lind  Head  of  Dayton,  daughter 
of  Orson  Sherman  and  Mary  J.  (Treadwell)  Head,  who  survives  him, 
together  with  three  children:  Thomas  Head  Thomas,  widely  known 
as  an  author,  whose  home  is  now  in  Florence,  Italy,  Gertrude,  wife 
of  Henry  S.  Mead  of  Dayton,  and  Felix,  a  well-known  patent  lawyer 
of  New  York  City. 

Frederick  Thayer  Hunt,  A.B.,  of  East  Weymouth,  Mass.,  a 
resident  member  since  1906,  was  born  at  Scituate,  Mass.,  11  Septem- 
ber 1857,  the  son  of  Edmund  S.  and  Annie  Maria  (Poole)  Hunt,  and 
died  at  East  Weymouth  8  March  1916.  He  traced  his  descent  from 
Enoch1  Hunt  of  Weymouth,  Mass.,  through  Ephraim,2  Ephraim,3 
Ebenezer,4  Ebenezer,5  Ebenezer,6  Maj.  Elias,7  and  Edmund  S.,8  his 
father. 

He  was  educated  in  private  schools  at  Weymouth,  in  the  public 
high  school,  and  at  Adams  Academy,  Quincy,  Mass.,  and  was  gradu- 
ated at  Harvard  College  in  1882.  He  studied  law  in  the  office  of  Hon. 
Charles  T.  Gallagher  of  Boston  and  at  Boston  University,  and  was 
admitted  to  the  Suffolk  bar  in  1885;  but  in  1889  he  gave  up  the 
practice  of  his  profession  and  went  into  business  with  his  father  and 
brother  at  Weymouth,  under  the  firm  name  of  Edmund  S.  Hunt  & 
Sons.  The  firm  was  engaged  in  the  manufacture  of  fireworks,  and 
Mr.  Hunt  continued  in  that  business  until  his  death. 

One  of  his  great  pleasures  was  the  collecting  of  books  and  prints. 
He  was  a  member  of  the  University  Club  of  Boston,  the  Boston  Art 
Club,  the  Harvard  Club  of  Boston,  the  Harvard  Club  of  New  York, 
and  the  Whale  Island  Club  of  Weymouth. 

He  married,  2  February  1907,  Bessie  Bicknell  French,  daughter  of 
the  late  Peter  W.  French  of  East  Weymouth,  who  survives  him. 

William  Palmer  Bolles,  M.D.,  of  Boston,  a  resident  member 
since  1911,  was  born  at  New  London,  Conn.,  14  June  1845,  the  son  of 
William  and  Cornelia  Congdon  (Palmer)  Bolles,  and  died  in  Boston 
18  March  1916.  He  traced  his  descent  from  Joseph1  Bolles,  through 
Thomas,2  John,3  Joshua,4  Hezekiah,5  and  William,6  his  father. 

He  was  educated  in  the  public  schools  (including  the  high  school) 
in  New  London,  by  his  father,  and  at  the  Harvard  Medical  School, 
where  he  was  graduated  in  1871. 

He  was  house  officer  in  the  Boston  City  Hospital,  1870-71,  and 
practised  medicine  in  Boston  from  1872  until  the  time  of  his  death. 
He  was  visiting  surgeon  at  the  Boston  City  Hospital,  1885-1908,  and 
afterwards  consulting  surgeon  there,  and  at  one  time  was  professor 
of  materia  medica  in  the  Massachusetts  College  of  Pharmacy  and 
instructor  in  materia  medica  in  the  Harvard  Medical  School.  He 
was  a  member  of  many  medical  societies  in  Boston,  and  was  the  author 
of  books  on  surgery. 

He  married,  12  June  1882,  Martha  Barrett  Sumner  of  Boston,  who 
survives  him,  daughter  of  William  Russell  and  Anna  Alleyne  (Chick- 
ering)  Sumner.    His  son  died  in  boyhood. 


1  N.    E.    HISTORIC   GENEALOGICAL  SOCIETT 

John  McAllister  Stevenson  of  Pittsfield,  Mass.,  a  resident 
member  since  1910,  was  born  at  Cambridge,  N.  Y.,  31  August  1846, 
the  son  of  John  M.  and  Seraph  Huldah  (Newton)  Stevenson,  and 
died  at  Asheville,  N.  C,  20  March  1916.  His  grandfather,  William 
Stevenson,  a  native  of  Stranraer,  Scotland,  came  to  the  United  States 
in  1795  and  settled  at  Cambridge,  N.  Y.,  where  he  became  a  leading 
merchant.  He  was  thrice  married,  his  second  wife  being  Frances 
Wardale  McAllister,  daughter  of  John  McAllister,  a  well-known 
merchant  of  Philadelphia,  Pa.  John  McAllister  Stevenson's  mother 
was  a  descendant  of  John  Howland  of  the  Mayflower,  and  several  of 
his  ancestors  were  soldiers  in  the  Revolutionary  War. 

He  was  educated  in  the  public  schools  of  Cambridge,  Washington 
Academy  in  Cambridge,  and  the  Walnut  Hill  School  at  Geneva,  N.  Y., 
and  was  graduated  at  Phillips  Academy,  Andover,  Mass.,  in  1865. 
He  then  entered  Yale  College,  but  remained  there  only  two  years,  his 
health  preventing  him  from  taking  the  full  four  years'  course.  He 
was  then  with  his  father  at  Cambridge  and  in  New  York  City  until 
September  1872,  when  he  went  to  Pittsfield,  Mass.,  and  took  a  posi- 
tion in  the  office  of  David  W.  Bartlett,  general  agent  for  the  Phoenix 
Mutual  Life  Insurance  Company  of  Hartford,  Conn.  After  that  he 
occupied  various  positions  until  April  1877,  when  he  entered  into 
partnership  with  George  D.  Dutton  in  the  insurance  business.  Mr. 
Stevenson  subsequently  purchased  his  partner's  interest  and  formed 
the  firm  of  J.  M.  Stevenson  &  Company.  For  a  time  he  was  engaged 
in  the  business  with  Thomas  N.  Enright  and  later  with  his  brother, 
William  C.  Stevenson,  and  William  C.  Moulton,  now  members  of  the 
firm  of  Stevenson  &  Company.  In  September  1879  Mr.  Stevenson 
was  elected  secretary  and  treasurer  of  the  Berkshire  Mutual  Fire 
Insurance  Company,  to  the  interests  of  which  he  devoted  much  of  his 
time,  energy,  and  thought,  thus  enabling  it  to  become  one  of  the 
strong  institutions  of  western  Massachusetts.  In  January  1912  he 
declined  reelection  as  secretary  and  was  chosen  vice-president  of  the 
Company.  He  was  active  in  the  affairs  of  the  Hampshire  Mutual 
Fire  Insurance  Company,  becoming  its  president  about  four  years 
ago,  and  from  1883  to  1896  he  served  as  clerk  and  treasurer  of  the 
Pittsfield  Board  of  Underwriters.  He  also  took  an  active  interest  in 
street  railway  matters. 

He  belonged  to  the  Massachusetts  Society  of  Mayflower  Descend- 
ants, to  the  Society  of  Colonial  Wars  in  the  Commonwealth  of 
Massachusetts,  and  to  the  Society  of  Sons  of  the  American  Revolu- 
tion. He  was  connected  with  many  social  and  charitable  organiza- 
tions in  Berkshire  County.  From  April  1881  to  April  1906  he  was 
clerk  of  the  First  Congregational  Parish  of  Pittsfield.  His  devotion 
to  the  interests  of  the  organizations  of  which  he  was  secretary  or  clerk 
is  shown  by  the  fact  that  he  never  missed  a  meeting  at  which  his 
presence  was  officially  required. 

Mr.  Stevenson  was  always  affiliated  with  the  Republican  Party 
and  was  an  ardent  champion  of  its  policies;  but  his  only  political 
office  was  that  of  member  of  the  General  Court,  to  which  he  was  twice 
elected. 

He  married,  27  January  1880,  Hattie  Cooley  of  Pittsfield,  who 


MEMOIRS 


li 


survives  him,  together  with  four  children:  John  McAllister,  Louis 
Tillotson,  and  Holland  Newton  Stevenson,  all  graduates  of  Yale,  and 
Mrs.  Clara  C.  Graves. 

Cf.  The  Berkshire  Evening  Eagle,  21  March  1916. 

Charles  Chauncey,  A.B.,  of  Philadelphia,  Pa.,  a  resident  member 
since  1883,  was  born  in  Philadelphia  15  August  1838,  the  son  of 
Nathaniel  and  Elizabeth  Sewall  (Salisbury)  Chauncey,  and  died  in 
Philadelphia  3  April  1916.  He  was  a  descendant  of  President 
Charles1  Chauncy  of  Harvard  College  through  Nathaniel,2  Nathaniel,3 
Elihu,4  Charles,5  and  Nathaniel,6  his  father. 

He  was  prepared  for  college  in  Boston  by  T.  G.  Bradford  and  John 
Noble,  and  was  graduated  at  Harvard  in  1859. 

He  was  commissioned  as  first  lieutenant  and  adjutant  of  the 
Second  Pennsylvania  Cavalry  8  November  1861,  and  as  captain  in 
April  1862.  In  1863  he  was  on  the  staff  of  General  Stahel  and  later  on 
that  of  General  Kilpatrick.  He  rejoined  his  regiment  in  July  1863, 
was  present  at  the  Battle  of  Gettysburg,  and  took  part  in  Sheridan's 
raid  to  Gordonsville  in  1864.  On  account  of  disability  he  resigned 
from  the  service  6  September  1864. 

He  was  a  lawyer  of  note,  was  largely  interested  in  the  care  of 
estates,  and  was  a  director  in  several  railroad  companies.  At  one 
time  he  was  president  of  the  Harvard  Club  of  Philadelphia  and  a 
member  of  the  Society  of  Colonial  Wars,  and  he  was  interested  in 
civil  service  reform,  the  Indian  Eights  Association,  and  many  charities. 

He  married  Agnes  Conway  Robinson  of  Philadelphia,  who  survives 
him. 


Mrs.  Deborah  Jane  Spaulding  (Pomeroy)  Darling  of  Lincoln, 
Mass.,  a  resident  member  since  1910,  was  born  at  Southampton, 
Mass.,  3  April  1845,  the  daughter  of  David  and  Mary  Ann  (Pomeroy) 
Pomeroy,  and  died  at  Lincoln  6  April  1916.  She  traced  her  descent 
from  Eltweed1  Pomeroy  of  Dorchester,  Mass.,  and  Windsor,  Conn., 
through  Caleb,2  Samuel,3  Joshua,4  Gideon,5  and  David,6  her  father, 
and  on  her  mother's  side  she  was  a  descendant  of  the  same  Eltweed1 
Pomeroy  through  Caleb,2  Eldad,3  Elisha,4  Isaac,5  Isaac,6  and  Mary 
Ann,7  her  mother. 

She  was  educated  at  home,  in  the  district  school,  at  Sheldon  Acad- 
emy in  Southampton,  and  at  the  high  school  in  Easthampton,  Mass. 

She  assisted  in  compiling  genealogies  of  the  descendants  of  Eltweed 
Pomeroy,  Denice  Darling,  and  Lieut.  James  Torrey,  who  were  among 
the  early  settlers  of  Massachusetts. 

She  was  married,  4  June  1872,  to  Horace  Edward  Darling,  who 
was  born  in  Boston  31  December  1842  and  died  there  10  December 
1901,  son  of  Horace  Bates  and  Mehitable  Smith  (Lord)  Darling.  Of 
her  three  children,  the  first  two  died  in  infancy,  but  the  third,  Harriet 
Lyman,  was  married,  12  October  1904,  to  Dr.  Joseph  Storer  Hart  of 
Lincoln. 


William  Stanford  Stevens,  A.M.,  M.D.,  of  Boston,  a  resident 
member  since  1886  and  Corresponding  Secretary  of  the  Society  for 


Hi  N.   E.   HISTORIC  GENEALOGICAL  SOCIETY 

the  years  1893  and  1894,  was  born  in  Boston  13  June  1859,  the  son 
of  Calvin,  M.D.,  and  Sophia  Toppan  (Crocker)  Stevens,  and  died  in 
Boston  29  April  1916. 

He  was  educated  at  the  Dwight  Grammar  School,  the  Boston 
Latin  School,  and  Harvard  University,  receiving  from  Harvard  the 
degree  of  A.B.  in  1880,  M.D.  in  1883,  and  A.M.  in  1884. 

In  1883  he  began  the  practice  of  medicine  in  Boston;  but  in  1886 
he  withdrew  from  active  practice,  and  thereafter  gave  much  of  his 
time  to  the  service  of  charitable  and  benevolent  organizations  and 
to  his  extensive  business  interests.  In  1888  and  1889  he  was  a  mem- 
ber of  the  Boston  City  Council,  and  in  1891  he  sat  as  a  Republican 
in  the  Massachusetts  House  of  Representatives.  After  his  marriage 
he  removed  to  St.  Albans,  Vt.,  where  he  had  a  large  farm.  He 
resided  in  St.  Albans  for  several  years,  was  a  member  of  the  Board  of 
Aldermen  of  that  city,  and  from  1900  to  1903  was  superintendent  of 
the  St.  Albans  Hospital,  devoting  himself  to  the  task  of  building  up 
this  institution  and  putting  it  on  a  satisfactory  basis.  For  two  years 
after  1903  he  travelled  extensively  with  his  family  in  Europe  and  in 
Egypt. 

He  was  a  member  of  many  medical  societies,  and  was  a  Mason  and 
a  Knight  Templar.  Among  the  numerous  organizations  to  which  he 
belonged  were  the  Appalachian  Mountain  Club,  the  Boston  Art  Club, 
the  Union  Club,  the  Twentieth  Century  Club,  and  the  Harvard  Club 
of  Boston. 

He  married  at  St.  Albans,  11  December  1895,  Emily  Huntington 
Lewis,  daughter  of  Silas  Huntington  and  Harriet  (Safford)  Lewis  of 
St.  Albans,  who,  with  two  sons,  Stanford  Huntington  and  Philip 
Greeley,  survives  him.    His  eldest  son  died  in  infancy. 

James  Longley  of  Boston,  a  life  member  since  1912,  was  born  in 
Boston  13  January  1840,  the  son  of  James  and  Sally  (Eustis)  Longley, 
and  died  in  Boston  9  May  1916.  His  father,  a  native  of  Boylston, 
Mass.,  was  proprietor  of  a  coffeehouse  that  stood  for  many  years  on 
the  site  now  occupied  by  the  Exchange  Club  in  Boston.  His  grand- 
father, James,  was  also  a  native  of  Boylston. 

He  attended  the  Chauncy  Hall  School,  then  went  into  a  shoe  store, 
and  in  early  life  became  a  partner  in  the  Robinson  &  Longley  Shoe 
Company  on  Hanover  Street,  Boston.  His  unusual  sound  judgment 
led  to  his  election  to  positions  of  great  responsibility.  He  was  presi- 
dent of  the  Everett  Mills,  the  Pepperell  Manufacturing  Company, 
the  York  Manufacturing  Company,  and  the  Hamilton  Manufacturing 
Company,  senior  member  of  the  Board  of  Trustees  of  the  Franklin 
Savings  Bank,  a  director  and  vice-president  of  the  Boston  Safe 
Deposit  &  Trust  Company,  and  a  director  of  the  Union  Trust 
Company  of  Chicago,  111.,  and  the  Boston  Storage  Warehouse 
Company. 

Mr.  Longley  was  deeply  interested  in  schools  where  young  men  and 
boys  learn  trades,  as  well  as  in  many  charities  about  Boston.  He  was 
vice-president  of  the  Home  for  Aged  Men,  treasurer  of  the  Paul  Pratt 
Memorial  Library  at  Cohasset,  Mass.,  a  member  of  the  Boston  Art 
Club,  the  Algonquin  Club,  and  the  Bostonian  Society,  and  a  life 


memoirs  liii 

member  of  the  Boston  Young  Men's  Christian  Union.    He  was  a 
Unitarian,  and  attended  Dr.  Edward  Everett  Hale's  church. 

He  married  Julia  Robinson,  who  survives  him,  daughter  of  his 
former  partner  in  the  boot  and  shoe  business. 

Elihu  Chauncey,  A.M.,  of  New  York  City,  a  life  member  since 
1885,  was  born  in  Philadelphia,  Pa.,  17  August  1840,  the  son  of 
Nathaniel  and  Elizabeth  Sewall  (Salisbury)  Chauncey,  and  died  in 
New  York  City  16  May  1916.  He  traced  his  lineage  from  President 
Charles1  Chauncy  of  Harvard  College  through  Nathaniel,2  Nathaniel,3 
Elihu,4  Charles,5  and  Nathaniel,6  his  father,  and  he  was  a  brother  of 
Charles  Chauncey  of  Philadelphia,  a  memoir  of  whom  may  be  found 
above,  on  page  li. 

From  1850  to  1856  he  was  educated  in  Philadelphia  and  at  private 
schools  in  New  Canaan,  Conn.,  and  Newton,  Mass.,  and  then,  enter- 
ing Harvard  College,  he  was  graduated  in  the  Class  of  1861,  receiving 
the  degree  of  A.M.  in  course  in  1864.  During  the  year  following  his 
graduation  he  attended  lectures  on  chemistry,  physics,  etc.,  at  the 
Polytechnic  College,  Philadelphia.  From  October  1862  until  Decem- 
ber 1863  he  was  in  the  office  of  Richard  Jones,  shipper  of  coal,  Phila- 
delphia. In  January  1864  he  was  elected  secretary  and  treasurer  of 
the  Pottsville  Mining  and  Manufacturing  Company.  He  also  held 
the  position  of  director  in  the  Richmond,  Fredericksburg  &  Potomac 
Railroad  Company  and  in  the  Baltimore  Steam  Packet  Company. 

In  1879  he  removed  to  New  York  City,  where  he  became  actively 
interested  in  various  religious  and  philanthropic  organizations.  He 
served  as  treasurer  of  the  House  of  Mercy,  as  secretary  and  financial 
agent  for  the  Fund  for  the  Relief  of  Widows  and  Orphans  of  Deceased 
Clergymen,  and  of  Aged,  Infirm  and  Disabled  Clergymen,  and  as  a 
vestryman  of  Trinity  Church.  For  twenty-five  years  (up  to  his 
resignation  in  1913)  he  was  treasurer  of  the  General  Theological 
Seminary  in  New  York.  He  was  also  a  member  of  the  Board  of 
Managers  of  the  Domestic  and  Foreign  Missionary  Society,  and  from 
June  1886  until  his  death  was  a  trustee  of  the  New  York  Protestant 
Episcopal  Public  School. 

He  married  in  New  York  City,  14  November  1871,  Mary  Jane 
Potter,  daughter  of  Right  Rev.  Horatio  Potter,  D.D.,  Protestant 
Episcopal  Bishop  of  New  York,  who  with  one  daughter,  Nathalie 
Elisabeth,  the  wife  of  Seth  Low  Pierrepont,  survives  him. 

Arthur  Presbret  Fowler  of  Brookline,  Mass.,  a  resident  member 
since  1909,  was  born  in  Boston  12  April  1862,  the  son  of  Edmund  and 
Hannah  (Allen)  Fowler,  and  died  in  Boston  26  May  1916. 

He  was  educated  in  the  public  schools  of  Boston  and  at  the  Roxbury 
Latin  School,  and  nearly  his  whole  life  was  spent  in  Boston.  For 
many  years  he  was  in  the  wholesale  leather  business,  and  won  the 
confidence  of  all  with  whom  he  was  brought  into  contact.  "His 
tastes  were  refined  and  simple,  and  in  the  pursuit  of  his  favorite  recre- 
ation and  study,  the  genealogy  of  the  various  branches  of  his  family, 
he  spent  for  many  years  the  leisure  hours  from  a  busy  life  in  patient, 
painstaking  research,  which  displayed  rare  qualities  of  persistence 


llV  N.   E.    HISTOEIC   GENEALOGICAL   SOCIETY 

and  accuracy,  and  great  skill  and  ability  in  this  particular  line.    The 
result  of  his  work  was  the  accumulation  of  a  large  amount  of  valuable 
information  on  his  subject,  reliable  and  well  arranged,  and  much  of 
it  new." 
He  married,  in  1903,  Elmira  A.  Palmeter,  who  survives  him. 

Chables  Bailey  Gookin  of  Boston,  elected  to  resident  member- 
ship in  1879  and  made  a  life  member  in  1908,  was  born  in  Boston 
26  September  1847,  the  son  of  Samuel  H.  and  Martha  (Ball)  Gookin, 
and  died  at  Tisbury,  Mass.,  16  June  1916.  He  was  a  descendant  of 
Maj.-Gen.  Daniel  Gookin,  who  after  spending  several  years  in  Vir- 
ginia came  to  Massachusetts  in  1644  and  settled  in  Cambridge. 

He  attended  the  Chauncy  Hall  School  in  Boston  and  the  United 
States  Naval  Academy,  but  left  the  Academy  before  completing  the 
course  there.  He  then  prepared  for  Harvard  College,  but  instead  of 
going  to  college  he  entered  the  dry  goods  commission  house  of  Froth- 
ingham  &  Company,  and  later  associated  himself  with  the  firm  of 
Joy,  Langdon  &  Company,  in  which  he  was  a  partner  for  many 
years.  In  1909  ill  health  compelled  him  to  retire  from  active  work, 
after  he  had  spent  nearly  forty  years  in  the  dry  goods  commission 
business. 

He  made  his  home  in  Boston,  and  had  a  summer  residence  at 
West  Chop,  in  the  town  of  Tisbury,  on  the  island  of  Martha's  Vine- 
yard. He  was  a  member  of  the  Algonquin  Club  of  Boston  and  of 
the  Country  Club. 

He  married,  29  December  1874,  Marie  T.  Blodgett,  daughter  of 
Charles  F.  and  Caroline  T.  Blodgett  of  Providence,  R.  I.,  who 
survives  him,  together  with  two  children:  Marie,  and  Dorothy 
Quincy,  now  Mrs.  Effingham  Lawrence  of  New  York  City. 

Frank  Herbert  Damon  of  Scituate,  Mass.,  a  resident  member 
since  1912,  was  born  at  South  Scituate,  Mass.,  10  June  1854,  the  son 
of  Charles  Henry  and  Rosilla  North  (Bennett)  Damon,  and  died  at 
Stoneham,  Mass.,  19  June  1916.  He  traced  his  descent  from  John1 
Damon,  an  early  settler  at  Scituate,  through  Zachary,2  Zachary,3 
Zachary,4  Galen,5  Galen,6  and  Charles  Henry,7  his  father. 

He  was  educated  in  public  and  private  schools  in  Scituate,  and 
came  to  Boston  at  the  age  of  thirteen.  For  forty-four  years  he 
served  the  same  financial  interests,  acting  as  treasurer  and  trustee, 
and  for  many  years  he  was  assistant  treasurer  of  the  Boston  Museum 
of  Fine  Arts.  Until  1915  he  resided  in  Melrose,  Mass.,  spending  his 
summers  in  Scituate,  but  he  intended  to  reside  permanently  in 
Scituate  and  built  a  house  there. 

He  was  a  charter  member  of  the  Amphion  Club  of  Melrose,  and  a 
member  of  various  Masonic  organizations  and  of  the  Society  of 


Colonial  Wars. 


He  married,  7  September  1880,  Jessie  Fremont  Jones,  daughter 
of  Charles  C.  and  Hannah  Lincoln  Jones,  who  survives  him,  with  two 
children:  Arthur  Herbert  Damon,  A.B.  (Harvard,  1904),  LL.B. 
(Harvard,  1907),  a  lawyer  of  Boston,  and  Gladys  Louise  Damon. 


MEMOIRS  IV 

Addison  Lyman  Day,  B.S.,  of  St.  Louis,  Mo.,  a  resident  member 
since  1910,  was  born  at  Springfield,  Mass.,  29  April  1849,  the  son  of 
Addison  and  Margaret  (Smith)  Day,  and  died  in  St.  Louis  25  June 
1916.  He  was  a  descendant  of  Robert1  Day  of  Hartford,  Conn., 
through  John,2  John,3  Abraham,4  Ezra,5  Plin,6  and  Addison,7  his 
father. 

He  was  educated  in  Springfield,  Mass.,  Davenport,  Iowa,  and  at 
the  Jefferson  County  Institute,  Watertown,  N.  Y.,  and  was  prepared 
for  college  at  the  Lowville  Academy,  Lowville,  N.  Y.  He  was 
graduated  at  Dartmouth  College  in  1870,  receiving  the  degree  of  B.S. 

After  graduation  he  followed  for  two  years  the  vocation  of  civil 
engineer,  and  then  entered  the  railway  business,  becoming  superin- 
tendent's clerk  on  the  St.  Louis  &  Iron  Mountain  Railroad  and,  later, 
assistant  superintendent  of  the  Utica  &  Black  River  Railroad.  He 
then  engaged  in  business  in  Utica,  N.  Y.,  and  afterwards  was  con- 
nected with  the  Union  Pacific  Railroad  and  was  stationed  at  Atchison, 
Kans.  Then  he  became  associated  with  the  Hoyt  Metal  Company 
of  St.  Louis,  and,  with  the  exception  of  about  three  years,  continued 
with  this  company  for  more  than  thirty  years,  holding  various 
positions  of  responsibility. 

He  was  connected  first  with  the  Congregational  and  later  with  the 
Presbyterian  Church,  and  was  a  member  of  various  Masonic  bodies. 

He  married  first,  12  March  1872,  Carrie  Emma  Dewey  of  Hanover, 
N.  H.,  daughter  of  Gardner  Watson  and  Marcia  Ann  (Clark)  Dewey; 
and  secondly,  14  September  1886,  Mrs.  Maude  Emma  (Gardner) 
Cunningham  of  New  York  City.  Of  his  three  children  by  his  first 
wife,  two  died  young.     He  had  no  children  by  bis  second  wife. 

Mrs.  Marguerite  Levering  (Woods)  Ayer  of  Winchester,  Mass., 
a  resident  member  since  1914,  was  born  at  Cambridge,  Mass.,  12  May 
1881,  the  daughter  of  Charles  Rowell  and  Sophie  Levering  (Mattis) 
Woods,  and  died  at  Winchester  28  June  1916. 

She  was  educated  at  Arthur  Gilman's  school  in  Cambridge  from 
1888  to  1893,  at  Sister  Elisabeth's  school  in  Florence,  Italy,  in  1893, 
at  the  Walnut  Hill  School,  Natick,  Mass.,  1894-1897,  and  at  the 
Gilman  School  in  Cambridge,  1898-1901.  She  also  studied  music  in 
Florence  and  under  Mr.  Warren  Andrew  Locke  in  Cambridge. 

Mrs.  Ayer  was  prominent  in  the  social  and  church  life  of  Winchester, 
being  a  member  of  and  a  worker  in  the  Church  of  the  Epiphany 
(Protestant  Episcopal).  She  was  also  prominent  in  the  musical 
circles  of  the  town  and  was  a  member  of  the  McDowell  Club  of  Boston. 

She  was  married,  8  June  1904,  to  William  Pitt  Frye  Ayer,  son  of 
Wells  and  Lizzie  (DeWitt)  Ayer,  who,  with  one  child,  Robert  Wells 
Ayer,  survives  her. 

Emory  McClintock:,  A.M.,  Ph.D.,  LL.D.,  of  Bayhead,  N.  J.,  a 
life  member  since  1905,  was  born  at  Carlisle,  Pa.,  19  September  1840, 
the  son  of  Rev.  John,  D.D.,  LL.D.,  and  Caroline  Augusta  (Wakeman) 
McClintock,  and  died  at  Bayhead  10  July  1916.  He  traced  his 
descent  from  Alexander  McClintock  of  Trinta  House,  co.  Donegal, 
Ireland,  born  probably  in  co.  Argyll,  Scotland,  who  married  Catherine 


lvi  N.  E.   HISTORIC  GENEALOGICAL  SOCIETY 

Stenson,  through  John  (son  of  Alexander)  of  Trinta  House,  co. 
Donegal,  born  in  1649,  who  married  Jenet  Lowry,  William  (son  of 
John)  of  Cappagh,  co.  Tyrone,  Ireland,  physician,  born  at  Trinta  in 
1696,  who  married  Isabella  Forster,  James  (son  of  William)  of 
Cappagh,  physician,  who  married  Margaret  Lemon,  John  (son  of 
James)  of  Philadelphia,  Pa.,  born  at  Cappagh  in  1784,  who  married 
Martha  McMackin,  and  John  (son  of  John),  his  father,  born  in  Phila- 
delphia 27  October  1814. 

He  was  graduated  at  Columbia  University,  with  the  degree  of  A.B., 
in  1859,  took  the  degree  of  A.M.  in  course  at  Columbia  in  1862,  and 
received  the  honorary  degree  of  Ph.D.  from  the  University  of  Wis- 
consin in  1884  and  the  degree  of  LL.D.  from  Columbia  in  1885  and 
from  Yale  in  1899. 

In  1859-60  he  was  tutor  in  mathematics  at  Columbia  University, 
and  from  1863  to  1866  he  was  United  States  consular  agent  at  Brad- 
ford, England.  He  then  entered  upon  his  life  work  as  an  actuary 
for  insurance  companies,  being  connected  in  this  capacity  with  the 
Asbury  Life  Insurance  Company  of  New  York  from  1867  to  1871  and 
with  the  Northwestern  Mutual  Life  Insurance  Company  of  Mil- 
waukee from  1871  to  1889.  From  1889  to  1911  he  was  actuary  of 
the  Mutual  Life  Insurance  Company  of  New  York,  and  he  was  also 
vice-president  and  trustee  of  this  company  from  1905  to  1911  and 
consulting  actuary  and  trustee  from  1911  on.  He  was  president  of 
the  American  Mathematical  Society  from  1890  to  1894,  president  of 
the  Actuarial  Society  of  America  from  1895  to  1897,  honorary  fellow 
of  the  American  Academy  of  Arts  and  Sciences,  and  fellow  of  the 
Institute  of  Actuaries  of  London,  England.  He  was  a  contributor 
to  mathematical  journals  and  to  the  transactions  of  mathematical 
societies. 

He  married  at  Trenton,  N.  J.,  10  January  1890,  Isabella  Bishop 
of  Trenton,  who  survives  him,  daughter  of  Hon.  James,  M.C.,  and 
Mary  Faugeres  (Ellis)  Bishop. 

Cf.  Who's  Who  in  America,  1914-1915.  p.  1484. 

Hon.  Horace  Davis,  A.B.,  LL.D.,  of  San  Francisco,  Cal.,  a  life 
member  since  1883,  was  born  at  Worcester,  Mass.,  16  March  1831, 
the  son  of  Gov.  John  and  Eliza  (Bancroft)  Davis,  and  died  at  San 
Francisco  13  July  1916.  He  traced  his  lineage  from  Dolor1  Davis 
of  Cambridge,  Mass.,  through  Samuel,2  Simon,3  Simon,4  Isaac,5  and 
Gov.  John,6  his  father;  and  his  mother  was  a  sister  of  George  Ban- 
croft, the  historian. 

He  was  graduated  at  Harvard  University  in  1849,  and  received 
the  degree  of  LL.D.  from  his  alma  mater  in  1911.  The  same  degree 
was  conferred  upon  him  by  the  University  of  the  Pacific  in  1889  and 
by  the  University  of  California  in  1912. 

After  graduating  he  studied  law,  but  in  1852  went  to  California 
and  became  a  manufacturer.  His  life  was  largely  devoted  to  business 
and  to  educational,  patriotic,  and  religious  enterprises.  In  1864  he 
was  president  of  the  San  Francisco  Mercantile  Library,  from  1867 
to  1887  president  of  the  Produce  Exchange,  and  in  1883  president  of 
the  San  Francisco  Chamber  of  Commerce.    He  was  a  representative 


MEMOIRS  lvii 

from  the  San  Francisco  district  in  the  Forty-Fifth  and  Forty-Sixth 
Congresses,  1877-1881,  a  member  of  the  Republican  National  Com- 
mittee, 1880-1888,  and  a  presidential  elector  in  1884.  He  was 
president  of  the  University  of  California  from  1887  to  1890,  a  trustee 
of  the  Leland  Stanford,  Jr.,  University,  being  the  president  of  the 
Board,  president  of  the  California  School  of  Mechanic  Arts,  a  corre- 
sponding member  of  the  Massachusetts  Historical  Society,  and  a 
member  of  the  American  Antiquarian  Society,  the  American  Histori- 
cal Association,  and  The  Colonial  Society  of  Massachusetts.  At 
one  time  he  was  president  of  the  National  Conference  of  Unitarian 
Churches,  and  he  was  a  vice-president  of  the  American  Unitarian 
Association. 

Among  his  published  works  may  be  mentioned  a  book  entitled 
"American  Constitutions." 

He  married,  6  February  1874,  Edith  Sawyer  King,  who  died  in 
1909,  daughter  of  Rev.  Thomas  Starr  King. 

Cf.  Who's  Who  in  America,  1914-1915,  p.  597. 

Louis  Augustus  Woodbury,  M.D.,  of  Groveland,  Mass.,  a  resi- 
dent member  since  1895,  was  born  at  Salem,  N.  H.,  1  October  1844, 
the  son  of  Washington  and  Dolly  Head  (Jones)  Woodbury,  and  died 
at  Groveland  18  July  1916. 

He  was  educated  in  the  public  schools  of  Concord,  N.  H.,  and  in 
1860  entered  the  employ  of  Edson  C.  Eastman,  publisher,  of  Concord, 
where  he  remained  until  November  1862.  Then  he  enlisted  in  Com- 
pany D,  Sixteenth  New  Hampshire  Volunteers,  and  served  with 
General  Banks  in  Louisiana  until  August  1863,  when  his  regiment 
returned  to  Concord  and  he  was  mustered  out.  After  following  the 
occupation  of  clerk  for  a  few  years  he  entered  the  office  of  Charles  C. 
Talbot,  M.D.,  of  Lawrence,  Mass.,  as  a  student  of  medicine,  and  in 
1870  matriculated  at  the  Harvard  Medical  School,  receiving  the 
degree  of  M.D.  from  Harvard  in  1872.  He  settled  at  Groveland, 
where  he  practised  medicine  until  about  five  years  ago,  when  failing 
health  compelled  him  to  relinquish  his  large  practice  to  others. 

He  was  a  member  of  the  Massachusetts  Medical  Society,  the  New 
Hampshire  Association  of  Army  Surgeons,  the  Haverhill  (Mass.) 
Medical  Club,  the  Society  of  Sons  of  the  American  Revolution,  the 
Essex  Institute,  and  the  Grand  Army  of  the  Republic.  He  was  a 
Mason  and  a  Knight  Templar,  and  was  a  vestryman  of  Trinity 
Church  (Protestant  Episcopal),  Haverhill. 

He  contributed  several  papers  to  medical  societies  and  did  con- 
siderable historical  and  genealogical  work.  Among  his  papers  and 
published  works  are  the  following:  "A  Contribution  to  the  Early 
History  of  Medicine  in  Haverhill,  Mass.,"  "Inscriptions  from  the 
Old  Cemetery  in  Groveland,"  "Early  Ministers  of  Bradford,"  and 
"An  Historical  Sketch  of  Bradford  in  the  Revolution." 

He  married  first,  at  North  Andover,  Mass.,  23  June  1869,  Alice 
Chester  Stanwood,  who  died  28  May  1889;  and  secondly,  at  Ports- 
mouth, N.  H.,  16  September  1890,  Helen  Ney  Robinson,  who  survives 
him. 

Cf.  Who's  Who  in  New  England,  1916,  p.  1177. 


lviii  N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 

John  Richardson  of  Newton,  Mass.,  elected  a  resident  member 
3  May  1916,  was  born  at  Newton  22  October  1857,  the  son  of  John 
and  Charlotte  Sullivan  (Blood)  Richardson,  and  died  at  Cohasset, 
Mass.,  30  July  1916.  He  traced  his  descent  from  Ezekiel1  Richardson, 
who  was  at  Charlestown,  Mass.,  in  1630,  through  Theophilus,2 
Ezekiel,3  Theophilus,4  Edward,5  John,6  John  H.,7  John,8  and  John,9 
his  father.  He  was  also  a  descendant  of  John  Howland  of  the  May- 
flower. 

He  was  educated  in  the  schools  of  Boston  and  at  Vevey,  Switzer- 
land, and  was  by  occupation  a  merchant. 

He  married,  24  October  1883,  Louisa  Morrow  Cabot,  who  survives 
him,  together  with  three  children:  Louisa  Cabot  Richardson,  John 
Richardson,  and  Charlotte  Blake  Richardson. 

Charles  Sumner  Dana,  B.A.,  of  Marietta,  Ohio,  a  resident  mem- 
.ber  since  1911,  was  born  at  Belpr6,  Ohio,  15  November  1864,  the  son 
of  George  and  Lucy  (Byington)  Dana,  and  died  at  Marietta  1  August 
1916.  He  traced  his  lineage  from  Richard1  Dana  of  Cambridge, 
Mass.,  through  Benjamin,2  William,3  Capt.  William,4  a  Revolutionary 
soldier  who  settled  at  Belpr£,  Ohio,  George,6  and  George,6  his  father. 

He  was  prepared  for  college  at  the  Marietta  Academy  and  was 
graduated  at  Marietta  College  in  1886. 

He  was  a  manufacturer  of  paints  and  wood-finishing  materials, 
I  and  about  twenty  years  ago  organized  the  Marietta  Paint  and  Color 

Company,  of  which  he  was  president  until  his  death.  Though  a 
most  successful  business  man,  he  found  time  to  pursue  his  favorite 
studies  in  American  history  and  Shaksperiana  and  to  serve  his  college 
as  trustee  and  the  schools  of  Marietta  on  their  official  boards.  He 
was  a  member  of  the  Pioneer  Society  of  Washington  County,  Ohio, 
and  also  of  the  Ohio  State  Archaeological  Society.  As  a  Republican 
he  was  active  in  Ohio  politics,  having  been  a  member  of  the  State 
Senate,  a  chairman  of  county  committees,  and  a  delegate  to  district, 
State,  and  National  conventions  many  times.  Among  his  writings 
were  a  history  of  Belpre*  and  an  essay  on  Alexander  Hamilton. 

He  married,  2  January  1891,  Mary  Anderson  Sayre,  daughter  of 
Daniel  Fawcett  and  Emily  Anderson  Sayre,  who  survives  him, 
together  with  one  daughter,  Frances  Bancroft,  who  was  married, 
24  December  1915,  to  David  Moore  Russell,  Jr.,  of  Memphis,  Tenn. 

John  Jacob  Loud,  A.M.,  of  Weymouth,  Mass.,  elected  to  resident 
membership  in  1867  and  made  a  life  member  in  1874,  was  born  at 
Weymouth  2  November  1844,  the  son  of  John  White  and  Sarah 
Humphrey  (Blanchard)  Loud,  and  died  at  Weymouth  10  August 
1916.  He  traced  his  descent  from  Francis1  Loud  of  Ipswich,  Mass., 
through  Francis2  of  Weymouth,  Jacob,3  Jacob,4  Jacob,5  and  John 
White,6  his  father.  He  was  also  a  descendant  of  Elder  William 
Brewster  and  John  Alden  of  the  Mayflower.  His  sister,  Annie  Frances 
Loud  of  Brookline,  Mass.,  is  a  well-known  composer  of  sacred  music. 

He  was  prepared  for  college  at  the  high  school  in  Weymouth,  and 
was  graduated  from  Harvard  in  1866,  receiving  the  degree  of  A.M. 
from  his  alma  mater  in  1869.    He  afterwards  studied  law  in  the  office 


MEMOIES  Ux 

of  Jewell,  Gaston  &  Field,  and  was  admitted  to  the  Massachusetts 
bar  in  1871;  but,  instead  of  following  the  profession  of  the  law,  he 
devoted  himself  to  banking,  taking  the  position  of  cashier  of  the 
Union  National  Bank  of  Weymouth,  formerly  held  by  his  father, 
in  1874  and  retaining  it  for  twenty-one  years.  He  was  also  a  trustee 
of  the  Weymouth  Savings  Bank  from  1875  to  1895  and  its  vice- 
president  from  1887  to  1895. 

Much  of  his  time  was  expended  in  generous  service  to  his  native 
town,  particularly  as  a  musician,  speaker,  and  genealogist.  Not 
only  was  he  the  conductor  of  the  choir  of  the  Union  Religious  Society 
of  Weymouth  and  Braintree  for  twenty  years,  from  1872  to  1892, 
but  he  was  also  a  composer  of  music,  his  compositions  including  many 
patriotic  songs  and  hymns,  of  which  his  hymn,  "The  Commonwealth 
of  Massachusetts,"  is  the  most  famous.  He  was  a  speaker  and 
writer  of  no  mean  ability,  especially  in  the  lines  of  local  history  and 
genealogy.  He  was  one  of  the  founders  of  the  Weymouth  Historical 
Society,  its  vice-president  from  1879  to  1885,  and  afterwards  its 
president.  For  twenty  years  he  served  as  treasurer  of  the  Union 
Religious  Society.  In  1903  he  was  president  of  the  Weymouth  Old 
Home  Week  Celebration.  It  was,  therefore,  well  said  of  him  by  an 
historian  of  his  town  that  "for  forty  years  he  was  associated  with 
every  movement  for  the  betterment  of  the  town  of  his  nativity,  and 
was  a  representative  of  the  best  type  of  citizenship  to  be  found  in 
New  England." 

He  was  elected  a  member  of  the  Maine  Genealogical  Society  in 
1889  and  a  corresponding  member  of  the  New  Hampshire  Genealogi- 
cal Society  in  1905. 

He  married  at  Braintree,  Mass.,  7  November  1872,  Emily  Keith 
Vickery  of  Weymouth,  who  died  in  January  1911.  Of  their  eight 
children,  six  survive  them:  John  Hermann  of  Brookline,  a  com- 
poser of  sacred  music  and  organist  of  the  Park  Street  Church, 
Boston,  Rev.  Oliver  Blanchard  of  Mittineague,  Mass.,  Ralph  White 
of  Cambridge,  Mass.,  Martha  Alice,  Helen  Frances,  and  Roger 
Perkins. 

Warken  Fisher  Gay,  A.B.,  M.D.,  of  Boston,  a  resident  member 
since  1905,  was  born  at  Swampscott,  Mass.,  24  July  1866,  the  son 
of  Dr.  George  Henry  and  Elizabeth  Greenough  (Lewis)  Gay,  and 
died  in  Boston  26  August  1916.  He  traced  his  descent  from  John1 
Gay  of  Watertown  and  Dedham,  Mass.,  through  Nathaniel,2  Lusher,3 
Lusher,4  Lusher,5  Willard,6  George,7  and  George  Henry,8  his  father. 
A  more  extended  account  of  his  ancestors  may  be  found  in  the 
memoir  of  his  brother,  Frederick  Lewis  Gay,  A.B.,  published  in  the 
Register  of  April  1917. 

He  was  educated  at  the  Boston  Latin  School  and  at  Harvard 
University,  and  received  from  Harvard  the  degree  of  A.B.  in  1890 
and  of  M.D.  in  1893. 

Following  in  the  footsteps  of  his  maternal  grandfather,  Dr.  Winslow 
Lewis,  and  of  his  father,  he  chose  surgery  for  his  specialty.  At 
various  times  he  was  connected  with  the  Massachusetts  General 
Hospital,  the  Woman's  Charity  Club  Hospital,  the  Carney  Hospital, 


IX  N.   E.  HISTORIC  GENEALOGICAL  SOCIETY 

St.  Elizabeth  Hospital,  and  the  Boston  Dispensary,  and  was  an 
instructor  in  surgery  in  the  Tufts  Medical  School. 

He  was  a  member  of  various  medical  societies,  was  a  Mason  and 
a  Knight  Templar,  and  was  a  member  of  the  Massachusetts  Society 
of  Mayflower  Descendants  and  of  the  Society  of  Colonial  Wars  in  the 
Commonwealth  of  Massachusetts.  He  belonged  to  the  University 
Club  of  Boston,  the  Harvard  Club  of  Boston,  and  the  Harvard  Club 
of  New  York. 

He  married,  8  June  1904,  Ellen  Freeman  Stickney,  daughter  of 
Dr.  Josiah  Henry  and  Elizabeth  Shannon  (March)  Stickney,  who, 
with  an  only  son,  George  Henry,  survives  him. 

Charles  Wetter  Bo  wen  of  Providence,  R.  I.,  elected  a  resident 
member  3  May  1916,  was  born  at  Providence  22  January  1851,  the 
son  of  Charles  Wetter  and  Louisa  Sampson  (Martin)  Bowen,  and 
/lied  at  Providence  15  September  1916. 

He  was  president  of  the  C.  W.  and  R.  M.  Bowen  Company,  and 
was  a  member  and  an  officer  of  several  societies. 

He  married,  6  June  1892,  Alice  Minetta  LeValley,  who  died  16  De- 
cember 1908,  daughter  of  Henry  Jenckes  and  Rebecca  Josephine 
(Sisson)  LeValley.  They  had  four  children,  Charles  Wetter,  Richard 
Martin,  Rebecca  LeValley,  and  Edward  Sampson,  all  of  whom 
survive  their  parents. 

Frank  Dempster  Sherman,  Ph.B.,  of  New  York  City,  elected  a 
resident  member  5  April  1916,  was  born  at  Peekskill,  N.  Y.,  6  May 
1860,  the  son  of  John  Dempster  and  Lucy  (McFarland)  Sherman, 
and  died  in  New  York  City  19  September  1916. 

He  traced  his  ancestry  back  to  Thomas  Sherman  of  Diss,  co. 
Norfolk,  England,  gentleman,  who  was  born  probably  about  1420  and 
died  in  1492  or  1493.  John  Sherman  of  Diss,  co.  Norfolk,  and  Yaxley, 
co.  Suffolk,  son  of  Thomas,  was  the  father  of  Thomas  of  Yaxley,  whose 
son  Henry  was  of  Colchester,  co.  Essex.  Henry's  son  Henry  and  the 
latter's  son  Samuel  were  clothiers  and  lived  at  Dedham;  and  Philip, 
son  of  Samuel,  came  to  New  England  in  1633,  settled  first  at  Rox- 
bury,  Mass.,  and  in  1638,  being  an  adherent  of  Anne  Hutchinson, 
was  banished,  went  to  Rhode  Island,  and  became  one  of  the  founders 
of  Portsmouth  in  that  Colonj*.  From  this  Philip1  the  line  was  con- 
tinued, through  Peleg,2  Thomas,3  Benjamin,4  James,5  and  James,6 
to  John  Dempster,7  father  of  the  subject  of  this  memoir.  Frank 
Dempster  Sherman  was  also  a  descendant  of  Elder  William  Brewster 
of  the  Mayflower. 

He  was  educated  at  home  by  his  parents,  studied  for  a  year  at  the 
Peekskill  Military  Academy,  and  entered  Columbia  University  in 
the  fall  of  1880.  He  was  a  member  of  the  first  class  in  architecture 
that  was  graduated  at  Columbia,  and  received  there  the  degree  of 
Ph.B.  in  1884.  After  a  year  devoted  to  graduate  work  in  English 
at  Harvard  University  he  was  called  back  to  Peekskill  by  his  father's 
ill  health  and  was  obliged  to  look  after  his  father's  business  as  a  book 
dealer.  In  1887  he  was  appointed  assistant  in  architecture  at  Co- 
lumbia, in  1888  he  was  made  instructor  in  architecture  there,  in  1891 


MEMOIRS 


bd 


i 


s 


he  was  promoted  to  the  post  of  adjunct  professor  of  architecture, 
and  in  1904  he  was  appointed  professor  of  graphics  at  Columbia, 
holding  this  chair,  which  was  established  expressly  for  him,  until 
his  death. 

Professor  Sherman  early  gained  a  wide  reputation  as  a  poet, 
and  among  his  published  collections  of  verse  may  be  mentioned 
"Madrigals  and  Catches,"  1887,  "New  Waggings  of  Old  Tales," 
which  appeared  in  1887  and  was  written  in  collaboration  with  John 
Kendrick  Bangs,  "Lyrics  for  a  Lute,"  1890,  "Little  Folk's  Lyrics," 
1892-1897,  and  "Lyrics  of  Joy,"  1904.  In  collaboration  with 
Clinton  Scollard  he  was  the  author  of  "A  Southern  Flight,"  1905. 
In  the  field  of  pure  mathematics  he  was  regarded  as  a  leader,  and  his 
interest  in  genealogy  led  him  to  compile  a  voluminous  work  on  the 
Sherman  family  in  America.  In  1915  "The  Ancestry  of  James 
Morgan  Sherman  and  his  Descendants"  was  printed  by  him  for 
private  distribution. 

He  was  a  member  of  the  National  Institute  of  Arts  and  Letters  and 
of  the  New  York  Genealogical  and  Biographical  Society. 

He  married  at  PeekskiU,  N.  Y.,  16  November  1887,  Juliet  Mer- 
sereau  Durand,  daughter  of  Rev.  Cyrus  Bervick  and  Sarah  Elizabeth 
(Mersereau)  Durand,  who,  with  one  son,  Dempster  Durand  Sher- 
man, survives  him. 

Cf.  New  York  Genealogical  and  Biographical  Record,  vol.  48,  pp.  119-124  (April  1917), 
for  memoir  of  Frank  Dempster  Sherman,  Ph.B.,  with  portrait. 

Melvtnt  Eugene  Rice  of  South  Sudbury,  Mass.,  a  resident  mem- 
ber since  1894,  was  bom  in  Brookfield,  Vt.,  22  May  1847,  the  son  of 
Alphonso  and  Mary  (Cardwell)  Rice,  and  died  at  South  Sudbury 
21  September  1916.  He  traced  his  descent  from  Edmund1  Rice  of 
Sudbury  and  Marlborough,  Mass.,  through  Thomas,2  Elisha,3  Zebu- 
Ion,4  Stephen,5  and  Alphonso,6  his  father. 

Mr.  Rice  went  to  Minneapolis,  Minn.,  at  an  early  age,  prepared 
for  college,  and  later  taught  school,  but  owing  to  overwork  was 
unable  to  continue  his  studies.  He  entered  the  employ  of  a  dry 
goods  store  in  Minneapolis,  where  he  remained  a  short  time,  and 
then  came  to  Boston,  where  he  became  a  clerk  in  the  store  of  Hogg, 
Brown  &  Taylor.  After  gaining  a  thorough  knowledge  of  the  busi- 
ness of  that  establishment  he,  with  a  partner,  opened  in  1872  a  dry 
goods  store  in  Milford,  Mass.,  where  he  remained  eight  years.  This 
first  business  venture  was  a  success.  In  the  fall  of  1880  he  went 
to  Chelsea,  Mass.,  and,  buying  the  stock  of  Woodward  &  Lathrop 
at  222  Broadway,  established  with  a  friend  the  firm  of  Rice  & 
Miller.  At  the  expiration  of  two  years  the  name  was  changed  to 
M.  E.  Rice,  Mr.  Rice  having  bought  his  partner's  interest.  After 
the  great  fire  of  1908  he  contemplated  retiring  from  business;  but 
he  finally  decided  that  he  owed  something  to  the  city  and  to  those 
who  had  so  long  been  in  his  employ,  and  the  business  was  continued. 
His  eyesight  becoming  impaired,  he  was  unable  to  give  much  atten- 
tion to  business  during  the  last  seven  years  of  his  life,  although  he 
came  often  to  his  store.  He  was  one  of  the  directors  of  the  old  Win- 
nisimmet  National  Bank,  and  was  a  director  of  the  Chelsea  Trust 


lxii  N.   E.   HISTORIC   GENEALOGICAL   SOCIETY 

Company  and  a  trustee  of  the  County  Savings  Bank  at  the  time  of 
his  death. 

Some  eight  years  before  his  death  he  bought  an  estate  at  South 
Sudbury,  which  was  from  that  time  his  home. 

He  married,  3  September  1872,  Adele  M.  Jackson,  who  survives 
him. 

Frank  Edson  Shedd,  B.S.,  of  Dorchester,  Mass.,  a  life  member 
since  1890,  was  born  at  Sharon,  N.  H.,  18  July  1856,  the  son  of  John 
Brooks  and  Sarah  Jane  (Verder)  Shedd,  and  died  at  Dorchester 
22  September  1916.  He  traced  his  lineage  from  Daniel1  Shed  of 
Braintree,  Mass.,  through  Daniel,2  Daniel,3  Daniel,4  Reuben,5  and 
John  Brooks,6  his  father. 

He  was  educated  in  the  common  schools  and  high  school  at  Sharon 
and  at  the  Conant  High  School  at  East  Jaffrey,  N.  H.,  and  was 
.  graduated  with  honors  at  the  Chandler  Scientific  School  of' Dart- 
mouth College  in  1880,  receiving  the  degree  of  B.S.  For  a  year  after 
graduation  he  taught  school,  and  then  became  connected  with  the 
United  States  Coast  and  Geodetic  Survey,  being  employed  in  chart- 
ing the  coast  of  Maine.  About  a  year  later  he  left  the  Government 
service  to  take  up  the  profession  of  civil  engineer,  in  which  he  achieved 
great  success.  In  1886  he  was  placed  in  charge  of  the  erection  of  the 
Washington  Mills,  at  Lawrence,  Mass.,  now  owned  by  the  American 
Woolen  Company,  and  in  1887  became  a  member  of  the  staff  of 
Lockwood,  Greene  &  Company,  continuing  with  this  firm  until  his 
death.  In  January  1901,  upon  the  incorporation  of  the  firm,  Mr. 
Shedd  became  a  director  and  vice-president.  During  his  long  associa- 
tion with  this  firm  he  designed  many  important  structures,  among 
them  the  new  plant  of  the  Plymouth  Cordage  Company  at  Welland, 
Ontario,  and  the  large  print  works  of  the  Pacific  Mills  at  Lawrence. 
He  also  designed  large  dams  in  North  and  South  Carolina  and 
Georgia  and  was  considered  one  of  the  leading  authorities  in  this 
country  on  hydraulic  developments. 

Mr.  Shedd  was  a  member  of  the  Society  of  Civil  Engineers,  the 
Boston  Society  of  Civil  Engineers,  and  the  American  Society  of 
Mechanical  Engineers.  He  belonged  to  various  Masonic  organiza- 
tions, and  was  a  member  of  the  Second  Congregational  Church  in 
Dorchester.  He  gave  much  time  to  genealogical  research,  and  was 
the  leading  spirit  in  the  Shedd  Family  Association,  which  recently 
unveiled  at  Quincy,  Mass.,  a  monument'  designed  by  him.  He  was 
a  member  of  the  New  Hampshire  Historical  Society,  and  at  the  time 
of  his  death  was  a  member  of  the  Committee  on  the  Library  of  the 
New  England  Historic  Genealogical  Society,  having  begun  his  service 
on  this  committee  in  1915. 

He  married  Anna  Maud  Tucker  of  Lowell,  Mass,  who,  with  one 
son,  Maurice  Parker  Shedd,  survives  him. 

David  Hubbard  Nutting,  M.D.,  of  Randolph  Centre,  Vt.,  a  life 
member  since  1910,  was  born  at  Randolph  Centre,  17  May  1829,  the 
son  of  William,  A.M.,  and  Mary  Barrett  (Hubbard)  Nutting,  and 
died  there  5  October  1916.    He  traced  his  lineage  from  John1  Nutting 


memoirs  briii 

of  Groton,  Mass.,  who  was  killed  by  the  Indians  in  King  Philip's  War, 
through  John,2  Jonathan,3  William,4  William,6  and  William,6  his 
father.  His  grandfather  William  fought  at  Lexington  and  Bunker 
Hill,  and  his  father,  born  at  Groton  30  October  1779,  a  graduate  of 
Dartmouth  College  in  the  Class  of  1807  and  a  lawyer,  was  one  of 
the  earliest  settlers  of  Randolph,  Vt.,  where  he  died  26  November 
1863. 

David  Hubbard  Nutting  was  prepared  for  college  in  the  academy 
of  his  native  place,  and  later  taught  district  schools  in  that  vicinity. 
In  1850  he  entered  Western  Reserve  College,  where  he  began  the 
study  of  medicine.  He  received  his  degree  in  medicine  from  the 
Philadelphia  College  of  Medicine  in  1853,  and  spent  the  following 
year  at  hospitals  and  dispensaries  in  New  York.  Early  in  1854  he 
was  appointed  by  the  American  Board  of  Commissioners  for  Foreign 
Missions  a  physician  to  the  mission  in  eastern  Turkey,  and  on  8 
August  of  the  same  year  sailed  with  his  wife  for  Smyrna.  After 
eleven  years  of  devoted  service  in  Asiatic  Turkey  they  enjoyed  their 
first  and  only  furlough.  Returning  to  Turkey  in  1868,  they  were 
connected  with  the  mission  in  central  Turkey  until  1876,  when  they 
were  obliged  to  return  to  their  native  land,  their  health  having  been 
greatly  impaired  by  overwork  and  by  their  long  residence  in  that 
malarial  land.  They  resided  in  Auburn,  Mass.,  in  1876-77,  then 
removed  to  Chicopee  Falls,  Mass.,  where  they  remained  six  years, 
and  then  took  up  their  permanent  abode  in  Randolph,  Vt.,  in  1883. 
Besides  practising  medicine,  Dr.  Nutting  entered  actively  into  the 
life  of  the  village  and  of  the  Congregational  Church,  of  which  he  had 
been  a  member  for  sixty-six  years. 

He  married,  5  July  1854,  Mary  Elizabeth  Nichols  of  Haverhill, 
Mass.,  daughter  of  Nicholas  and  Mary  Jewett  (Barstow)  Nichols, 
who  survives  him,  together  with  five  children:  Nellie  H.  Nutting  of 
Randolph  Centre,  Mrs.  T.  Edward  Da  vies  of  Canterbury,  Conn., 
George  Hale  Nutting  of  Boston,  Charles  H.  Nutting  of  Bridgeport, 
Conn.,  and  Frederick  W.  Nutting  of  Randolph  Centre. 

Thomas  Earle  White  of  Philadelphia,  Pa.,  a  resident  member 
since  1915,  was  born  at  Philadelphia  18  November  1857,  the  son  of 
Richard  P.  and  Caroline  (Earle)  White,  and  died  there  7  October 
1916.  His  grandfather  was  Thomas  White  of  Londonderry,  Ireland, 
and  his  father  was  a  noted  lawyer  of  Philadelphia.  His  mother  was 
the  founder  and  for  many  years  president  of  the  Woman's  Branch 
of  the  Pennsylvania  Society  for  the  Prevention  of  Cruelty  to  Animals. 

He  received  his  early  education  at  Cardinal  Newman's  school, 
Birmingham,  England,  was  for  a  while  a  student  in  the  academic 
department  of  the  University  of  Pennsylvania,  and  was  enrolled  in 
the  law  department  of  the  same  institution  in  1876-1878.  He  then 
entered  the  law  offices  of  Earle  &  White,  established  by  his  grand- 
father, Thomas  Earle,  in  1825,  and  maintained  by  his  father, 
Richard  P.  White,  and  his  uncle,  George  H.  White,  Sr.  Shortly 
after  he  was  admitted  to  partnership  the  firm  name  was  changed  to 
White,  White  &  Taulane,  Joseph  P.  Taulane  being  associated  with 
Richard  P.  and  Thomas  Earle  White.    At  the  time  of  his  death  he 


bdv  N.  E.   HISTORIC  GENEALOGICAL   SOCIETY 

was  the  senior  partner  of  the  firm,  and  was  one  of  the  prominent 
attorneys  of  Philadelphia. 

He  married  first  Martha  Campion  Stockton,  daughter  of  John  H. 
Stockton;  and  secondly  Harriet  H.  Brown  of  Brookline,  Mass.,  who 
survives  him,  together  with  two  sons,  Thomas  Earle  White,  Jr.,  and 
Errol  White. 

McDonald  Ellis  White,  A.B.,  of  Salem,  Mass.,  a  resident  mem- 
ber since  1913,  was  born  in  Boston  11  June  1863,  the  son  of  Dr.  James 
Clarke  and  Martha  Anna  (Ellis)  White,  and  died  at  Etna,  Me., 
12  October  1916.  He  traced  his  descent  from  William1  White  of 
Londonderry,  N.  H.,  who  came  to  New  England  from  Londonderry, 
Ireland,  in  1725,  through  Col.  Wilham2  of  Chester,  N.  H.,  a  Revolu- 
tionary officer,  Robert3  of  Belfast,  Me.,  James  Patterson4  of  Belfast, 
and  James  Clarke,6  his  father,  who  was  born  at  Belfast  7  July  1833, 
received  the  degree  of  A.B.  from  Harvard  in  1853  and  that  of  M.D. 
from  Harvard  in  1856,  and  became  a  distinguished  physician  in 
Boston,  holding  for  over  thirty  years  the  professorship  of  dermatology 
in  the  Harvard  Medical  School  and  retiring  in  1902  with  the  title  of 
Professor  Emeritus. 

McDonald  Ellis  White  entered  Harvard  College  in  1881  from 
the  HopMnson  School  in  Boston,  and  received  the  degree  of  A.B. 
from  Harvard  in  1885.  In  May  1886  he  entered  the  employ  of  the 
wool  commission  house  of  Brown  &  Williams  (later  Alexander  Wil- 
liams, Jr.,  &  Company)  of  Boston,  and  remained  with  that  firm  for 
two  years.  In  January  1889  he  joined  the  force  of  Houghton, 
Mifflin  &  Company,  publishers,  beginning  work  in  the  Riverside 
Press  and  after  two  months  being  transferred  to  the  educational 
department  of  the  firm  in  their  Boston  office.  In  1901  he  was 
placed  in  charge  of  the  retail  department  of  the  firm,  and  remained 
with  it  until  his  death. 

He  was  much  interested  in  the  First  Corps  Cadets,  Massachusetts 
Volunteer  Militia,  being  a  member  of  the  Corps  for  ten  years  and  in 
April  1911  becoming  secretary  of  the  Veteran  Association,  Independ- 
ent Corps  Cadets.  He  was  or  had  been  a  member  of  many  other 
organizations,  among  them  the  University  Club,  Harvard  Club, 
Union  Club,  Puritan  Club,  St.  Botolph  Club,  Bostonian  Society,  and 
Young  Men's  Christian  Union  —  all  of  Boston,  the  Essex  Institute, 
and  the  Society  of  Sons  of  the  American  Revolution.  After  his 
marriage  he  took  up  his  residence  in  Salem,  served  on  the  School 
Committee  of  that  city  for  six  years,  and  was  vice-president  of  the 
Salem  Club.  In  the  summer  of  1S94  he  made  an  extended  tour  in 
Europe. 

He  married  at  Salem,  26  January  1895,  Mrs.  Elizabeth  Frothing- 
ham  (Safford)  Hobbs  of  Salem,  daughter  of  James  Osborne  and 
Nancy  Maria  (Potter)  Safford,  who  survives  him,  together  with  two 
children,  Elizabeth  Frothingham  White  and  Osborne  White.  An- 
other son  died  in  infancy. 

Franklin  Fogg  of  Tacoma,  Wash.,  a  resident  member  since  1914, 
was  born  at  Stuart,  Iowa,  10  August  1879,  the  son  of  Charles  Sumner 


MEMOIRS  lxv 

and  Delia  Iowa  (Seydel)  Fogg,  and  died  at  Washington,  D.  C, 
18  October  1916.  He  was  a  descendant  of  Samuel1  Fogg  of  Hampton, 
N.  H.,  through,  Daniel,2  James,3  James,4  Simon,5  Simon,6  and  Charles 
Sumner,7  his  father. 

He  was  educated  in  the  public  schools  of  Stuart  and  Tacoma,  and 
for  three  years  attended  the  Leland  Stanford,  Jr.,  University,  but  did 
not  receive  a  degree  there.  He  engaged  in  the  business  of  abstract- 
ing land  titles,  and  was  the  head  of  a  land  titles  company. 

He  took  an  eager  interest  in  the  welfare  of  Tacoma,  and  was  active 
in  the  Tacoma  Club  and  the  Tacoma  Chamber  of  Commerce.  He 
was  also  vice-president  of  the  Northwest  Business  Men's  Prepared- 
ness League,  and  it  was  his  firm  belief  in  the  necessity  of  military 
and  naval  preparation  on  the  part  of  the  Nation  that  took  him  to 
Washington,  D.  C,  where  he  died. 

He  married,  8  August  1906,  Alva  Belle  Kneeland,  daughter  of 
William  Henry  and  Delia  Frye  (Crommett)  Kneeland,  who  survives 
him,  together  with  two  young  children,  Gloria  and  Thomas. 

Isaac  Dimond  Blodgett  of  Ashland,  Mass.,  a  resident  member 
since  1903,  was  born  at  Dorchester,  N.  H,  11  May  1828,  the  son  of 
Ebenezer  and  Sally  (Cheever)  Blodgett,  and  died  at  Ashland  19 
October  1916.  He  traced  his  descent  from  Thomas1  Blodgett  of 
Cambridge,  Mass.,  who  came  to  this  country  in  1635,  through 
Daniel,2  Thomas,3  Joseph,4  Jeremiah,5  Asahel,6  and  Ebenezer,7  his 
father. 

He  was  educated  in  the  common  schools  and  for  a  few  terms  at  the 
academy  at  Fort  Covington,  Franklin  Co.,  N.  Y.  When  seventeen 
years  old  he  taught  school  in  Groton,  N.  H.  At  the  age  of  eighteen 
he  began  mercantile  life  in  a  country  store  at  Wentworth,  N.  H,  and 
for  two  years  he  was  in  dry  goods  stores  at  Rollinsford  and  Somers- 
worth,  N.  H.  In  1851  he  came  to  Boston,  where,  after  holding 
clerkships  for  ten  years,  he  engaged  in  business  in  1861  on  his  own 
account,  and  continued,  with  various  changes  of  firm  name,  in  the 
wholesale  dry  goods  business  until  the  end  of  1883.  From  1884  until 
1897  he  was  in  business  in  New  York  City.  While  there  he  was  a 
member  of  the  New  York  Chamber  of  Commerce,  of  the  New  Eng- 
land Society,  of  the  Republican  Club,  and  of  the  Broadway  Taber- 
nacle Congregational  Church,  and  he  retained  his  membership  in  this 
church  to  the  time  of  his  death.  His  liberality  while  in  New  York 
was  shown  in  his  subscriptions  to  the  Metropolitan  Museum  o£Art 
and  to  other  worthy  objects. 

On  reaching  his  seventieth  birthday  he  retired  from  business,  and 
made  his  home  at  Ashland  in  the  summer  and  at  Brookline,  Mass., 
in  the  winter.  He  devoted  much  time  to  genealogical  work,  and  one 
result  of  his  efforts  in  this  direction  was  a  book  entitled  "Asahel 
Blodgett  of  Hudson  and  Dorchester,  N.  H.,  his  American  Ancestors 
and  his  Descendants,"  published  in  Boston  in  1906. 

He  married,  16  March  1855,  Mary  L.  Wentworth,  who  died  1  April 
1907.  Two  children,  Harriet  Marcia  and  Frederick  Sweetser  Blod- 
gett, survive  him. 


Ixvi 


N.   E.    HISTORIC   GENEALOGICAL   SOCIETY 


Col.  Albert  Cyrus  Warren  of  Brookline,  Mass.,  a  resident 
member  since  1900,  was  born  in  St.  Louis,  Mo.,  18  March  1852, 
the  son  of  Herbert  Marshall  and  Eliza  Caroline  (Copp)  Warren, 
and  died  at  Brookline  10  November  1916.  He  traced  his  descent 
from  Arthur1  Warren  of  Weymouth,  Mass.,  through  Jacob,2  Joseph,* 
Joseph,4  Joseph,5  Jeduthan,6  Jesse,7  and  Herbert  Marshall,8  his 
father. 

His  education  was  obtained  at  the  New  Church  School,  Waltham, 
Mass.,  the  Union  Hall  Academy,  Jamaica,  L.  I.,  the  high  school  in 
Newton,  Mass.,  and  the  Massachusetts  Institute  of  Technology, 
where  he  was  a  student  for  two  years. 

After  leaving  the  Institute  in  1872  he  entered  the  business  of  soap 
making,  in  the  employ  of  his  father.  In  1876  he  was  placed  in  charge 
of  the  business,  and  after  the  death  of  his  father,  in  1880,  carried  it 
on  in  his  own  name  for  a  year,  and  then  formed  with  two  partners, 
a,t  Watertown,  Mass.,  the  Warren  Soap  Manufacturing  Company, 
with  an  office  at  143  Federal  Street,  Boston.  In  1890  the  business 
was  incorporated  under  the  same  name,  with  Colonel  Warren  as 
treasurer  of  the  corporation.  For  the  last  sixteen  years  of  his  life 
he  was  a  director  and  secretary  of  the  Warren  Brothers  Company. 

For  many  years  Colonel  Warren  was  connected  with  the  Massa- 
chusetts Volunteer  Militia,  being  a  private  in  Company  C  and  in 
Company  L,  First  Regiment,  from  1870  to  1873,  a  private,  corporal, 
and  sergeant  in  Company  C,  Fifth  Regiment,  from  1879  to  1882, 
and,  in  the  same  regiment,  quartermaster  sergeant  from  1883  to 
1889,  first  lieutenant  and  paymaster  from  1889  to  1900,  and  captain 
and  paymaster  from  3  April  1900  to  15  May  1901,  when  he  was 
appointed  captain  and  aide-de-camp  on  the  staff  of  the  Second 
Brigade.     He  was  retired  a  few  years  ago  with  the  rank  of  colonel. 

He  was  a  member  of  the  Society  of  Colonial  Wars  in  the  Common- 
wealth of  Massachusetts,  the  Society  of  Sons  of  the  Revolution,  the 
Order  of  Founders  and  Patriots  of  America,  the  Old  Guard  of  Massa- 
chusetts, and  the  Claflin  Guard  Veteran  Association.  For  many 
years  he  resided  in  West  Newton,  Mass. 

He  married,  2  November  1876,  Flora  Elizabeth  Day,  who,  with 
two  daughters,  Mary  Warren  and  Mrs.  William  E.  Patrick  of  New 
Bedford,  Mass.,  survives  him. 


Ernest  Lewis  Gay,  A.B.,  of  Boston,  a  resident  member  since 
1901,  was  born  in  Boston  14  December  1874,  the  son  of  Dr.  George 
Henry  and  Elizabeth  Greenough  (Lewis)  Gay,  and  died  on  a  railroad 
train,  between  New  Haven,  Conn.,  and  Boston,  when  returning  from 
the  Harvard- Yale  football  game,  25  November  1916.  He  was 
unmarried.  He  traced  his  descent  from  John1  Gay  of  Watertown 
and  Dedham,  Mass.,  through  Nathaniel,2  Lusher,3  Lusher,4  Lusher,5 
Willard,6  George,7  and  George  Henry,8  his  father.  He  was  a  brother 
of  the  late  Frederick  Lewis  Gay,  A.B.,  and  the  late  Warren  Fisher 
Gay,  A.B.,  M.D.,  and  a  more  extended  account  of  his  ancestors  may 
be  found  in  the  memoir  of  Frederick  Lewis  Gay,  A.B.,  published  in 
the  Register  of  April  1917. 

He  was  educated  at  the  Prince  School  in  Boston,  at  private 


MEMOIRS  lxvii 

schools  in  Florence,  Italy,  and  Dresden,  Germany,  at  the  Boston 
Latin  School,  and  at  Harvard  University,  where  he  received  the 
degree  of  A.B.  in  1897.  For  four  months  he  studied  law  at  the 
Harvard  Law  School,  and  then  was  engaged  in  business  until  1900. 
He  then  took  a  two  years'  course  of  study  at  the  State  Library  School 
at  Albany,  N.  Y.,  going  from  there  to  the  Harvard  College  Library, 
where  he  was  employed  from  1902  to  1904  chiefly  in  arranging, 
classifying,  and  cataloguing  the  Moliere  collection,  presented  to  the 
Library  by  Mr.  J.  H.  Hyde.  For  the  next  four  years  he  was  engaged 
in  cataloguing  and  arranging  various  private  libraries,  filling  also 
temporarily  the  position  of  assistant  librarian  in  the  United  States 
Weather  Bureau  at  Washington,  D.  C.  In  1910  he  was  one  of  the 
incorporators  of  the  Society  for  the  Preservation  of  New  England 
Antiquities,  and  was  librarian  of  this  organization  until  March  1915. 
He  was  also  the  librarian  of  the  University  Club  of  Boston. 

Being  a  grandson  of  Dr.  Winslow  Lewis,  who  in  his  day  had  a 
library  of  10,000  volumes,  Mr.  Gay  inherited  a  fondness  for  books, 
and,  with  a  part  of  his  grandfather's  library  as  a  nucleus,  he  gradually 
built  up  a  library  of  his  own  which  in  its  special  fields  could  hardly  be 
equalled.  The  writings  of  John  Gay,  the  English  poet  and  dramatist, 
formed  one  of  his  specialties.  He  had  every  known  edition  of  this 
author,  except  a  few  variants  of  little  significance.  He  contemplated 
a  bibliography  of  Gay's  works,  for  the  preparation  of  which  no  one 
of  his  contemporaries  was  better  equipped.  His  collection  of  New 
England  Primers  was  surpassed  in  quantity  by  only  two  other  collec- 
tions and  included  some  of  the  most  perfect  examples  known.  His 
collection  of  the  writings  of  Cotton  Mather  and  Increase  Mather 
was  extensive,  and  the  specimens  were  in  the  finest  possible  condition. 
His  collection  of  American  almanacs  of  the  seventeenth  century  was 
especially  noteworthy. 

In  the  New  England  Historic  Genealogical  Society  Mr.  Gay  was 
a  member  of  the  Committee  to  Assist  the  Historian  for  the  year  1906 
and  for  every  subsequent  year  until  his  death,  except  the  year  1911, 
when  he  served  as  chairman  of  the  Committee  on  Sale  of  Publica- 
tions. In  addition  to  the  organizations  already  mentioned  he  be- 
longed to  the  University  Club  of  Boston,  the  Harvard  Club  of  Boston, 
the  Bostonian  Society,  the  Prince  Society,  the  Club  of  Odd  Volumes, 
the  American  Antiquarian  Society,  and  the  Bibliographical  Society 
of  America. 

George  Austin  Morrison,  Jr.,  A.M.,  LL.B.,  of  New  York  City, 
elected  a  resident  member  2  February  1916,  was  born  in  New  York 
City  26  March  1864,  the  son  of  George  Austin  and  Lucie  Anne  (King) 
Morrison,  and  died  there  30  November  1916.  His  father,  George 
Austin  Morrison,  son  of  Alexander  and  grandson  of  John  Morrison, 
was  born  in  the  parish  of  Fordoun,  Kincardineshire,  Scotland,  30 
November  1832;  and  his  mother,  Lucie  Anne  King,  daughter  of  Esek 
Clarke  and  Sarah  Coe  (McCullen)  King,  was  born  at  New  Lebanon, 
N.  Y.,  17  December  1844.  On  his  father's  side  he  was  related  to  the 
family  of  Robert  Burns,  the  poet. 

He  was  prepared  for  college  in  the  Cutler  School,  New  York  City, 


Ixviii  N.    E.    HISTORIC   GENEALOGICAL  SOCIETY 

and  was  graduated  at  Harvard  University  in  1887,  receiving  the 
degree  of  A.B.  cum  laude.  He  studied  at  Columbia  University, 
taking  there  the  degree  of  A.M.  in  1888  and  that  of  LL.B.  in  1889, 
and  in  1890  he  entered  upon  the  practice  of  the  law  in  New  York 
City,  first  as  a  member  of  the  firm  of  Morrison  &  Morrison  and  later 
under  his  own  name.    He  was  also  interested  in  several  corporations. 

He  was  the  author  of  a  number  of  plays,  as  well  as  a  writer  on 
antiquarian,  historical,  and  genealogical  subjects.  Many  of  his 
papers  on  these  serious  topics  appeared  in  magazines,  and  the  follow- 
ing books  were  compiled  by  him:  "Clement  King,  of  Marshfield, 
Mass.,  1668,  and  his  Descendants,"  1898,  "Laurent  De  Camp,  of 
New  Utrecht,  N.  Y.,  1664,  and  his  Descendants,"  1900,  "The 
'Clarke'  Families  of  Rhode  Island,"  1902,  "The  Freer  Family  of 
New  Paltz,  N.  Y.,"  "The  King  Families  in  England,  prior  to  1675," 
and  "A  Memorial  History  of  St.  Andrew's  Society  of  the  State  of 
New  York." 

'Mr.  Morrison  was  a  member  and  trustee  of  the  New  York  Genea- 
logical and  Biographical  Society,  and  a  member  of  the  New  York 
Historical  Society,  the  Society  of  Colonial  Wars,  the  Society  of  the 
Sons  of  the  Revolution,  the  Rhode  Island  Society  of  the  Cincinnati, 
the  Veteran  Corps  of  Artillery  of  the  State  of  New  York  and  Military 
Society  of  the  War  of  1812,  St.  George's  Society,  the  St.  Nicholas 
Society,  St.  Andrew's  Society  of  the  State  of  New  York  (of  which 
his  father  had  been  president,  and  of  which  he  was  secretary  for 
fifteen  years,  second  vice-president  in  1910,  and  president  in  1912 
and  1913),  the  Metropolitan  Club,  the  Harvard  Club,  and  the  Law- 
yer's Club. 

He  married  in  New  York  City,  9  April  1912,  Magdalen  Sophrona 
Worden,  who  survives  him.     They  had  no  children. 

Hon.  George  Sheldon  of  Deerfield,  Mass.,  a  resident  member 
since  1898,  was  born  at  Deerfield  30  November  1818,  the  son  of  Seth 
and  Caroline  (Stebbins)  Sheldon,  and  died  there  23  December  1916, 
at  the  advanced  age  of  ninety-eight  years.  He  was  a  descendant 
of  Ensign  John  Sheldon  of  Deerfield  and  a  grandson  of  Capt.  Joseph 
Stebbins,  who  fought  at  Bunker  Hill. 

He  was  educated  at  the  Deerfield  Academy,  and  engaged  in 
farming;  but,  being  disabled  by  a  sunstroke,  he  turned  to  manu- 
facturing, which  he  carried  on  at  Chicopee,  Mass.,  from  1853  to 
1857.  About  1854  he  was  a  leader  in  Chicopee  of  the  Know-Nothing 
Party,  and  then  was  active  in  establishing  the  Republican  Party. 
From  1857  on  he  was  prominent  in  the  town  affairs  of  Deerfield,  and 
he  was  a  member  of  the  Massachusetts  House  of  Representatives  in 
1867  and  of  the  Massachusetts  Senate  in  1872,  doing  good  service  in 
the  General  Court  as  a  member  of  committees  to  preserve  the  Old 
South  Meeting  House  and  the  Bulfinch  front  of  the  State  House. 

Since  1867  his  time  was  chiefly  devoted  to  historical  research  and 
writing  and  to  the  preservation  of  the  historic  memorials  of  Deerfield 
and  its  vicinity.  He  was  the  founder  of  the  Pocumtuck  Valley 
Memorial  Association  of  Deerfield,  incorporated  in  1870,  and  was  its 
president  until  his  death.    With  the  establishment  of  this  organiza- 


MEMOIRS  bdx 

tion  a  new  era  of  historical  research  in  the  Connecticut  Valley  began; 
and  it  is  chiefly  owing  to  Mr.  Sheldon's  initiative  and  industry  that 
the  Association  now  possesses,  in  the  Sheldon  Collection,  one  of  the 
most  important  collections  of  objects  representing  Colonial  life  to 
be  found  in  the  United  States. 

Mr.  Sheldon  was  the  author  of  many  noteworthy  historical  books 
and  articles,  among  which  may  be  mentioned  a  history  of  North- 
field,  Mass.  (prepared  in  collaboration  with  J.  H.  Temple),  a  history 
of  Deerfield,  with  genealogies,  and  a  discussion  of  the  attack  on 
Hadley,  Mass.,  in  1675,  and  the  alleged  appearance  there  of  Goffe, 
the  Regicide,  in  which,  as  many  historians  assert,  he  disproved  the 
story  of  the  "Angel  of  Hadley."  At  the  age  of  ninety-five  years  he 
wrote  a  paper  entitled  "Don't  give  up  the  Ship,"  which  was  pub- 
lished in  1914.  He  was  a  member  of  the  Massachusetts  Historical 
Society. 

At  Mr.  Sheldon's  funeral  Rev.  Thomas  Franklin  Waters  of  Ipswich, 
Mass.,  his  friend  and  fellow  historian,  said  of  him:  "His  magic  touch 
has  illumined  and  vivified  the  page  of  history  and  transformed  what 
otherwise  might  have  been  a  tragic  tale  of  bloodshed  into  an  inspiring 
picture  of  heroism,  of  undying  family  affection,  and  glorious  self- 
sacrifice." 

Mr.  Sheldon  married  first,  11  June  1844,  Susan  Stewart  Stearns, 
who  died  7  October  1881,  daughter  of  J.  F.  Stearns  of  Dummerston, 
Vt. ;  and  secondly,  4  November  1897,  Jennie  Maria  Arms  of  Green- 
field, Mass.,  daughter  of  George  A.  Arms,  who  survives  her  husband. 
Mr.  Sheldon's  son  by  his  first  wife,  John  Sheldon  of  Greenfield,  first 
vice-president  of  the  Pocumtuck  Valley  Memorial  Association,  also 
survives  his  father. 

Cf.  Who's  Who  in  New  England,  1916,  pp.  966-967. 

Levi  Henry  Elwell,  M.A.,  of  Amherst,  Mass.,  a  life  member 
since  1912,  was  born  at  Northampton,  Mass.,  22  March  1854,  the 
son  of  Levi  Henry  and  Harriet  Addaline  (Ross)  (Abbott)  Elwell, 
and  died  at  Amherst  27  December  1916.  He  traced  his  descent 
from  Robert1  Elwell  of  Dorchester,  Salem,  and  Gloucester,  Mass., 
through  Isaac,2  Joshua,3  Thomas,4  Moses,5  Levi,6  and  Levi  Henry,7 
his  father.  His  mother,  Harriet  Addaline  Ross,  was  married  first  to 
George  Andrew  Abbott  and  secondly  to  Levi  Henry  Elwell. 

He  was  prepared  for  college  at  the  Northampton  High  School, 
and  was  graduated  at  Amherst  College,  with  the  degree  of  B.A., 
in  1875,  receiving  the  degree  of  M.A.  from  Amherst  in  1878.  In 
college  he  held  high  rank  as  a  scholar,  and  was  elected  to  the  Phi 
Beta  Kappa  Society. 

For  a  year  after  receiving  his  first  degree  at  Amherst  he  taught  in 
the  Poughkeepsie  (N.  Y.)  Military  Institute,  and  then,  in  1876-77, 
studied  Sanskrit  and  comparative  philology  at  Yale.  In  1877  he 
returned  to  Amherst  as  an  instructor  in  Latin  and  Greek,  and  con- 
tinued to  serve  as  instructor  there  in  these  languages  and  in  Sanskrit 
until  1890,  when  he  was  made  assistant  professor  of  Greek  and 
instructor  in  Sanskrit,  receiving  in  1893  the  higher  rank  of  associate 
professor  of  Greek  and  instructor  in  Sanskrit,  which  he  retained  to 


lxx  N.   E.   HISTORIC   GENEALOGICAL  SOCIETY 

his  death.  He  was  connected  with  many  organizations  at  Amherst, 
holding  the  office  of  secretary  and  treasurer  of  his  college  class  from 
1875  to  1916  and  at  various  times  being  an  officer  in  the  Philological 
Club  and  the  Ancient  Language  Club,  and  treasurer,  deacon,  and 
clerk  of  the  College  church.  He  was  also  a  trustee  of  the  Amherst 
Academy  Fund,  1898-1916,  and  secretary  of  the  Board  of  Trustees  of 
the  Academy. 

He  was  a  member  of  many  learned  societies,  among  which  were 
the  American  Oriental  Society,  the  Pali  Text  Society  (of  London), 
the  American  Philological  Association,  the  Society  for  the  Promotion 
of  Hellenic  Studies  (of  London),  the  Archaeological  Institute  of 
America,  the  New  England  Classical  Association,  of  the  Western 
Massachusetts  Section  of  which  he  was  secretary,  and  the  American 
Folklore  Society.  He  was  also  a  member  of  the  Advisory  Council  of 
the  Simplified  Spelling  Board. 

Professor  Elwell  made  extensive  researches  in  genealogy,  and 
published  "The  Family  of  Thomas  Elwell  of  Hardwick,  Massachu- 
setts," 1900,  "The  Descendants  of  Moses  Elwell,  once  of  Goshen, 
Massachusetts,"  1900,  "The  Descendants  of  Thomas  Elwell  of 
Westhampton,  Massachusetts,"  1902,  and  "Gravestone  Records  of 
Shaftsbury,  Bennington  County,  Vermont,"  1911.  He  was  also  a 
botanist  of  high  rank,  possessing  valuable  botanical  collections  and 
writing  occasionally  articles  on  botany  for  newspapers  and  periodical 
publications.  In  1880  he  was  licensed  to  preach  by  the  Hampshire 
Association  of  Congregational  Ministers. 

He  married  at  West  Newton,  Mass.,  20  December  1883,  Abbie 
Miner  Nickerson,  daughter  of  James  Henry  and  Mary  Almona 
(Cowing)  Nickerson  and  a  graduate  of  Vassar  College  in  the  Class  of 
1882,  who  survives  him,  together  with  the  following  children:  Marion 
Freeman  Elwell,  A.B.  (Vassar,  1907),  Florence  Ross  Elwell,  A.B. 
(Vassar,  1911),  A.M.  (Smith  College,  1914),  and  James  Henry 
Elwell,  a  member  of  the  Class  of  1919,  Amherst  College.  Another 
daughter  died  young. 


Memoirs  of  the  following-named  members  of  the  Society  may  be 
found  as  indicated: 

Francis  Everett  Blake,  in  the  Register  of  January  1917; 
Frederick  Lewis  Gay,  in  the  Register  of  April  1917. 


INDEX  OP  MEMOIBS 


bed 


INDEX  OF  MEMOIKS 


Ayer,       Marguerite       Levering 

(Woods) Iv 

Ballord,"Esek  Steere xli 

Barnes,  Abel  Tuttle xxxvii 

Blodgett,  Isaac  Dimond  ....  lxv 

Bolles,  William  Palmer    ....  xlix 

Bowen,  Charles  Wetter    ....  Ix 

Butterfield,  Franklin  George  .    .  xlii 

Chauncey,  Charles li 

Chauncey,  Elihu liii 

Damon,  Frank  Herbert    ....  liv 

Dana,  Charles  Sumner     ....  Iviii 
Darling,  Deborah  Jane  Spauld- 

ing  (Pomeroy) li 

Davis,  Horace lvi 

Davison,  William  Henry  ....  xliv 

Day,  Addison  Lyman Iv 

FJwell,  Levi  Henry box 

Fogg,  Franklin Lriv 

Fowler,  Arthur  Presbrey  ....  liii 

Gay,  Ernest  Lewis lxvi 

Gay,  Warren  Fisher lix 

Gookin,  Charles  Bailey    ....  liv 
Haseltine,  Charles  Field  .    .    .    xxxviii 

Hesseltme,  Francis  Snow     .    .   .  xlvii 


Howe,  Archibald  Murray 
Hunt,  Frederick  Thayer 
Longley,  James  .... 
Loud,  John  Jacob      .    . 
McClintock,  Emory  .    . 
Moore,  Anna  Buckham  (Wri 
Morrison,  George  Austin 
Norcross,  Lucy  Ann  (Lane) 
Nutting,  David  Hubbard 
Rice,  Melvin  Eugene    .    . 
Richardson,  John      .   .    . 
Shedd,  Frank  Edson     .   . 
Sheldon,  George     .... 
Sherman,  Frank  Dempster 
Smith,  William  Spooner  . 
Spear,  William  Gardner   . 
Stevens,  William  Stanford 
Stevenson,  John  McAllister 
Thomas,  Alfred  Addison  . 
Thompson,  Francis  McGee 
Tilden,  Albert  Colburn     . 
Warren,  Albert  Cyrus  .    . 
White,  McDonald  Ellis    . 
White,  Thomas  Earle   .    . 
Woodbury,  Louis  Augustus 


ght) 


•gliii 
xlix 

lii 

Iviii 

lv 

xliv 

lxvii 

xlvi 

brii 

bri 

Iviii 

lxii 

lxviii 

lx 

xliii 

xlvi 

li 

1 

xlviii 

xl 

xxxvii 

lxvi 

bdv 

lxiii 

lvii 


CHARTER  AND  ENABLING  ACTS 


An  Act  to  incorporate  the  New  England  Historic  Genealogical  Society. 

Be  it  enacted  by  the  Senate  and  House  of  Representatives,  in  General  Court  assembled, 
and  by  the  authority  of  the  same,  as  follows: 

Sect.  1.  Charles  Ewer,  J.  Wingate  Thornton,  Joseph  Willard,  their  associates 
and  successors,  are  hereby  made  a  corporation,  by  the  name  of  the  New  England 
Historic  Genealogical  Society,  for  the  purpose  of  collecting,  preserving,  and  occa- 
sionally publishing,  genealogical  and  historical  matter,  relating  to  early  New  England 
families,  and  for  the  establishment  and  maintenance  of  a  cabinet;  and  for  these  pur- 
poses,  shall  have  all  the  powers  and  privileges,  and,  be  subject  to  all  the  duties,  re- 
quirements and  liabilities,  set  forth  in  the  forty-fourth  chapter  of  the  Revised  Statutes. 

Sect.  2.  The  said  corporation  may  hold  and  possess  real  and  personal  estate,  to 
an  amount  not  exceeding  twenty  thousand  dollars. 

[Approved  by  the  Governor,  March  18,  1845.] 

Acts  and  Resolves  of  the  General  Court  of  Massachusetts,  1846,  chapter  16S. 


An  Act  to  enable  the  New  England  Historic-Genealogical  Society  to  hold  an  addi- 
tional amount  of  property. 

Be  it  enacted,  etc.,  as  follows: 

Section  1.  The  New  England  Historic-Genealogical  Society  may  take,  by  pur- 
chase, gift,  grant  or  otherwise,  and  hold,  real  and  personal  estate  not  exceeding  one 
hundred  thousand  dollars,  in  addition  to  the  amount  authorized  by  the  second  section 
of  chapter  one  hundred  and  fifty-two  of  the  acts  of  the  year  one  thousand  eight  hundred 
and  forty-five. 

Section  2.    This  act  shall  take  effect  upon  its  passage. 

Approved  April  1,  1868. 


Acts  and  Resolves,  1868,  chapter  100. 


An  Act  to  enable  the  New  England  Historic-Genealogical  Society  to  hold  additional 

real  and  personal  property. 

Be  it  enacted,  etc.,  as  follows: 

Section  1.  The  New  England  Historic-Genealogical  Society  may  take  by  bequest, 
gift,  grant,  or  otherwise,  and  hold,  real  and  personal  estate  not  exceeding  two  hun- 
dred thousand  dollars  in  value  in  addition  to  the  amount  authorized  by  section  two 
of  chapter  one  hundred  and  fifty-two  of  the  acts  of  the  year  one  thousand  eight  hun- 
dred and  forty-five,  and  by  section  one  of  chapter  one  hundred  of  the  acts  of  the  year 
one  thousand  eight  hundred  and  sixty-eight,  and  exclusive  of  the  value  of  all  books, 
papers,  pictures  and  statuary  now  owned,  or  which  may  be  hereafter  acquired  by 
said  society. 

Section  2.     This  act  shall  take  effect  upon  its  passage. 

Approved  April  IS,  1888. 

Acts  and  Resolves,  1888,  chapter  227. 


An  Act  to  enable  women  to  become  members  of  the  New  England  Historic  Genea- 
logical Society. 
"Be  it  enacted,  etc.,  as  follows: 

;?,The  New  England  Historic  Genealogical  Society,  a  corporation  organized  under 
the  laws  of  this  Commonwealth,  may  admit  women  to  membership,  subject  to  such 
restrictions  as  the  by-laws  of  said  corporation  may  from  time  to  time  impose. 

Approved  April  10,  1897. 
^  Acts  and  Resolves,  1897,  chapter  275. 


The  following  is  from  the  Revised  Laws  of  1902,  Corporation  Ads,  chapter  125,  section  8: 
Any  corporation  organized  under  general  or  special  laws  for  any  of  the  purposes 
mentioned  in  section  two  [educational,  charitable,  antiquarian,  historical,  literary, 
scientific,  etc.]  .  .  .  may  hold  real  and  personal  estate  to  an  amount  not  exceed- 
ing one  million  five  hundred  thousand  dollars. 

(bcxii) 


-• 


THE 
NEW    ENGLAND 

HISTORICAL  AND  GENEALOGICAL 

REGISTER 


JULY,  1917 


NATHANIEL  JOHNSON  RUST 

By  Edoab  Carter  Rust  of  Brookline,  Mass. 


Nathaniel  Johnson  Rust,  elected  to  resident  membership  in 
the  New  England  Historic  Genealogical  Society  in  1870,  made  a 
life  member  in  1872,  a  member  of  the  Council  of  the  Society  for  the 
years  1899-1901  and  1903-1905,  and  from  January  1912  until  his 
death  Vice-President  of  the  Society  for  Massachusetts,  died  at  his 
home  on  Commonwealth  Avenue,  Boston,  5  February  1917,  at  the 
age  of  eighty-three  years,  after  a  very  short  illness. 

He  was  born  at  Gorham,  Me.,  28  November  1833,  the  son  of 
Meshack  and  Martha  (Frost)  Rust,  and  was  seventh  in  descent 
from  Henry1  Rust,  an  early  settler  of  Hingham,  Mass.,  and  later 
a  resident  of  Boston,  through  Nathaniel2  of  Ipswich,  Mass.,  Lieut. 
Nathaniel3  of  Ipswich,  Rev.  Henry,4  a  graduate  of  Harvard  College 
in  the  Class  of  1707  and  the  first  minister  at  Stratham,  N.  H., 
Col.  Henry5  of  Portsmouth,  and  Wolfeborough,  N.  H.,  William6  of 
Wolfeborough,  and  Meshack7  of  Gorham,  Me.,  his  father.* 

In  the  death  of  Mr.  Rust  not  only  the  Society  but  also  the  City 
of  Boston  has  lost  one  of  the  few  remaining  of  that  older  school 
of  business  men  active  before  the  Civil  War,  who  grew  and  devel- 
oped with  the  growth  of  the  Nation,  and  whose  courage,  enterprise, 
and  integrity  contributed  much  to  the  prosperity  of  Boston  and 
to  the  whole  of  New  England. 

His  life,  extending  from  1833  to  1917,  covers  that  period  of  time 
in  which  a  most  important  part  of  the  growth  and  development  of 
our  national  life  occurred;  and  we  find  outlined  in  him  a  growth 
and  development  similar  to  that  which  was  taking  place  in  the 
Nation. 

The  first  years  of  his  life  and  his  whole  boyhood  were  spent  in 
Gorham,  Me.  His  mother  died  before  he  was  two  years  old;  but 
his  father  soon  married  again,  and  he  was  brought  up  by  his  step- 
mother, Mrs.  Sally  (Waterhouse)  Rust,  who  was  to  him  almost  the 
same  as  his  own  mother. 

They  were  strong  characters,  both  father  and  stepmother,  and 
must  have  had  a  very  strong  influence  on  his  character.  That 
gentleness,  that  sensitiveness  to  human  emotions,  that  sunny  dis- 

*  Cf.  The  Rust  Family.  1891. 
vol.  mi.  13 


196  Nathaniel  Johnson  Rust  [July 

position,  that  friendly  interest  which  all  who  knew  him  grew  to  love 
in  him,  undoubtedly  had  their  origin  in  the  influence  of  his  step- 
mother, while  that  iron  will,  that  ambition  to  succeed,  that  deter- 
mination to  do  what  was  right,  regardless  of  the  consequences, 
which  were  equally  striking  characteristics,  can  well  be  traced  to 
that  stern,  God-fearing  New  England  father  of  his,  who  told  his 
son:  "Fear  God  and  shame  the  Devil." 

In  his  boyhood  days  at  Gorham  he  helped  his  father  on  the  farm, 
and  attended  school  and,  later,  the  Academy.  In  his  sixteenth 
year,  at  the  request  of  his  older  brother,  William,  he  went  to  South 
Paris,  Me.,  where  he  attended  the  Oxford  Normal  Institute  and 
assisted  in  his  brother's  drug  store.  There  he  learned  the  first 
rudiments  of  the  drug  business,  which  later  he  was  to  undertake 
so  successfully  for  himself. 

The  horizon  of  South  Paris,  however,  was  too  narrow  for  him. 
After  two  years  he  determined  to  seek  broader  fields,  and  on  22 
November  1851  he  landed  in  Boston  with  ten  shiny  silver  dollars 
in  his  pocket,  a  strong  constitution,  and  an  iron  determination  to 
make  good. 

His  first  employment  was  with  Stephen  S.  Thayer,  a  druggist 
having  a  store  under  the  Revere  House,  then  the  pride  of  Boston 
and  of  all  New  England.  Nearly  every  celebrity  coming  to  Boston 
stayed  at  the  Revere  House  and  young  Rust  usually  saw  most  of 
them,  as  the  ills  of  even  the  great  are  many,  and  the  drug  store 
was  sooner  or  later  visited  by  most.  Seeing  and  talking  with  these 
people  undoubtedly  added  fuel  to  his  ambition.  References  in  his 
diary,  such  as  this:  "October  27,  1852,  Kossuth  arrived  in  Boston 
to-day.  I  saw  him,"  or  again:  "May  22,  1851,  Heard  Daniel 
Webster  in  Faneuil  Hall,"  and  many  others  like  these,  are  interest- 
ing in  this  connection. 

Leaving  Mr.  Thayer  in  1853,  he  entered  the  employ  of  Messrs. 
Weeks  &  Potter,  wholesale  druggists  on  Washington  Street,  and 
was  given,  although  only  twenty  years  old,  the  position  of  head 
clerk  there.  The  next  five  or  six  years  were  spent  in  close  appli- 
cation to  business,  but  a  trip  to  New  York  in  1858  evidently  opened 
his  eyes  to  the  opportunities  of  a  young  man  there,  as  his  immediate 
future  will  show. 

In  1859,  his  health  being  poor,  he  took  a  trip  to  Europe,  in  those 
times  a  very  considerable  undertaking,  and  this  was  a  further  broad- 
ening step  in  his  development.  He  was  always  a  great  reader, 
interested  in  foreign  lands  and  strange  places,  and  this  voj^age  was 
the  forerunner  of  many  others  made  later  in  life,  when  his  lessened 
activities  gave  him  time  and  opportunity. 

Soon  after  his  return  from  Europe,  as  Messrs.  Weeks  &  Potter 
could  not  be  persuaded  to  find  a  place  in  the  firm  for  him,  he  de- 
cided, inspired  undoubtedly  by  that  trip  to  New  York  in  1858,  to 
take  a  further  step;  and  accordingly,  on  9  April  1860,  he  entered 
as  a  salesman  the  employ  of  Mr.  Demas  Barnes  in  New  York,  head 
of  the  firm  of  Barnes  &  Park,  wholesale  druggists,  in  Park  Row. 
He  did  much  travelling  at  this  time,  going  to  the  West  and  the 
South,  and  in  March  1861  found  himself  in  Washington,  where  he 


1917]  Nathaniel  Johnson  Rust  197 

heard  Abraham  Lincoln's  first  inaugural  address.  On  his  return  to 
New  York  he  told  Mr.  Barnes,  speaking  of  the  President,  "That 
man  means  business." 

At  this  time  Mr.  Barnes  had  many  accounts  owing  him  in  the 
South,  and  in  view  of  impending  events  he  was  anxious  about  them. 
The  new  salesman  volunteered  to  go,  saying  good-humoredly  that 
he  "guessed  his  neck  was  long  enough  to  tie."  Starting  South, 
therefore,  on  27  March  1861,  he  arrived  on  9  April  in  Charleston, 
S.  C,  where  he  soon  saw  the  beginning  of  hostilities  by  the  Con- 
federates. To  quote  again  from  his  own  record  at  that  time: 
"April  12,  1861.  Awakened  at  4:20  A.  M.  by  the  guns  firing  on 
Fort  Sumter."  "April  14,  1861.  I  witnessed  the  bombardment, 
also  the  surrender  at  2:30  P.  M."  He  tells  us  that  when  the  flag 
went  down  he  was  smoking,  but  that  he  threw  the  cigar  away  and 
said  that  he  would  not  smoke  until  the  flag  was  up  again.  He 
kept  his  word.  In  fact,  he  never  took  up  smoking  again  during  the 
rest  of  his  life.  He  continued  his  journey  in  the  South,  always 
signing  his  name  as  from  New  Orleans  and  endeavoring  to  disguise 
the  fact  that  he  was  a  "Down-East  Yankee,"  until  he  reached 
Montgomery,  Ala.,  at  that  time  the  capital  of  the  Confederacy 
and  the  headquarters  of  Jefferson  Davis.  He  apparently  did  not 
pass  muster  there,  for  some  kind  soul  said  that  they  were  going  to 
lynch  a  Yankee  at  the  hotel  that  night,  and,  without  stopping  to 
inquire  which  Yankee  was  meant,  he  started  immediately  for  cooler 
regions  and  arrived  safely  at  New  York  on  4  May. 

At  this  time  his  father  was  so  lonely,  his  health  so  poor,  and  his 
demands  so  urgent,  that  the  son  gave  up  his  then  splendid  pros- 
pects in  New  York  and  returned  to  Gorham,  Me.  This  sacrifice 
turned  out  to  be  a  blessing  in  disguise,  because  he  met  there  his 
future  wife,  whose  subsequent  care  and  devotion  were  among  the 
strongest  forces  behind  his  successful  career. 

The  inactivity  in  the  little  country  town  was  more,  however, 
than  he  could  bear  for  long,  and  he  writes  in  his  diary,  under  date 
of  18  July  1861:  "I  have  for  long  years  desired  that  I  could  for  a 
time  be  secure  from  the  toil  and  excitement  of  business  life,  but  I 
find  that  I  am  not  content  with  leisure.  My  nature  is  excitable 
and  impulsive,  and  desires  more  active  moments."  This  was  evi- 
dently the  turning  point  in  his  career.  There  was  no  more  hesi- 
tation.   He  hewed  straight  to  the  line  thereafter. 

In  November  1861  he  travelled  for  John  I.  Brown  &  Son  of  Boston, 
returning  in  May  1862.  On  15  August  1862  he  founded  the  co- 
partnership of  Carter,  Rust  &  Company,  with  their  place  of  business 
at  43  Hanover  Street,  Boston.  On  28  April  of  the  following  year 
he  married,  at  Gorham,  Me.,  Martha  Caroline  Carter,  daughter  of 
Enos  and  Martha  (Haines)  Carter. 

A  series  of  busy  years  followed.  As  the  war  progressed,  business 
boomed,  prices  rose,  and  his  whole  effort  was  centred  in  this  new 
business  of  his,  which  grew  and  prospered.  A  visit  to  Washington 
with  his  wife  in  February  1865,  in  connection  with  which  he  men- 
tions meeting  President  Lincoln  and  his  wife  at  a  reception,  was 
apparently  the  only  distraction  of  note.    In  January  1866  the  firm 


198  Nathaniel  Johnson  Rust  [July 

name  was  changed  to  Rust  Brothers  &  Bird.  William  A.  Rust, 
the  older  brother  with  whom  he  had  learned  the  business  at  South 
Paris,  was  not  forgotten,  but  was  brought  down  by  the  younger 
brother  to  share  in  his  prosperity.  The  next  thirty  years  were  the 
most  active  years  of  his  life.  He  was  influential  in  the  Druggists' 
Association,  gradually  became  interested  in  corporation  enterprises 
outside  of  his  business,  and  was  earnestly  sought  to  enter  the  field 
of  politics.  His  family  was  beginning  to  grow  at  this  time,  and  his 
keenest  pleasure  was  in  his  home  life,  his  children,  and  a  devoted 
wife. 

In  1874  he  was  elected  a  member  of  the  Massachusetts  Legis- 
lature, and  was  reelected  in  1875  and  1876.  He  was  a  strong 
Republican,  was  chosen  president  of  the  Republican  City  Committee 
in  1877  and  1878,  and  was  a  member  of  the  Boston  Common  Council 
in  1878  and  1879. 

His  interest  in  outside  affairs,  his  excellent  judgment,  his  high 
principles,  above  all  his  wonderful  sense  of  fairness  and  justice, 
were  becoming  more  and  more  recognized  by  those  with  whom  he 
came  in  contact,  and  soon  he  was  much  sought  after  in  positions 
of  trust  and  in  the  management  of  business  affairs.  In  January 
1878  he  was  elected  a  director  of  the  South  Boston  Railroad  Com- 
pany, and  in  the  following  year  president  of  the  Boston  Druggists' 
Association.  It  was  not  long  after  this  that  he  was  chosen  a  mem- 
ber of  the  Board  of  Directors  of  the  Ogdensburg  &  Lake  Champlain 
Railroad  Company,  of  which  Mr.  William  J.  Averell  was  president. 
Coming  to  Mr.  Rust  one  day,  Mr.  Averell  asked  him  if  he  would 
not  like  to  meet  his  future  son-in-law,  whom  he  was  anxious  to  have 
on  the  Board  of  Directors  of  that  company.  Mr.  Rust  consented, 
and  was  presented  to  Mr.  E.  H.  Harriman,  who  subsequently  be- 
came a  director  and  began  there  his  railroad  career.  As  an  indi- 
cation of  the  aggressive  determination  of  Mr.  Rust  and  his  force- 
fulness  in  accomplishing  what  he  believed  to  be  right  two  contests  of 
strength  between  Mr.  Rust  and  Mr.  Harriman  may  be  mentioned, 
for  they  resulted  in  the  decided  discomfiture  of  Mr.  Harriman  and 
are  to  be  reckoned  among  the  few  defeats  in  railroad  matters  that 
the  latter  ever  experienced.  In  June  1882  Mr.  Rust  became  presi- 
dent of  the  North  End  Savings  Bank  and  in  1885  president  of  the 
Lincoln  National  Bank.  During  the  next  eight  years  his  attention 
was  divided  between  his  business  and  the  Bank,  the  Bank  gradually 
acquiring  the  greater  part  of  his  time. 

In  1890  he  was  again  induced  to  hold  public  office,  and  was 
elected  alderman  of  the  City  of  Boston  for  1891  and  again  for  1892; 
and  for  twenty  years  (1890  to  1910)  he  served  the  City  as  a  member 
of  the  Board  of  Sinking  Fund  Commissioners,  being  chairman  of 
the  Board  for  seventeen  years. 

The  panic  year  of  1893  was  one  of  the  hardest  years  of  his  life.  He 
was  nearly  sixty  years  old,  and  he  had  for  some  time  said  that  when 
he  was  sixty  he  would  retire  from  active  business.  The  strain  on 
him  was  severe,  for,  as  he  said  to  his  wife  when  he  returned  utterly 
worn  out  at  night,  "It  is  not  my  own  property  I  am  afraid  of  losing; 
it  is  the  property  of  others  confided  to  my  trust  that  is  the  cause 


1917]  Nathaniel  Johnson  Rust  199 

of  all  my  anxiety."  The  storm  was  weathered,  however,  and  soon 
afterwards  he  resigned  the  presidency  of  the  Bank  and  in  1894 
marked  his  retirement  from  so-called  active  business  by  taking  his 
wife  and  four  children  for  a  long  trip  to  Europe. 

In  1890  the  firm  name  of  Rust  Brothers  &  Bird  had  been  changed 
to  the  Rust-Richardson  Drug  Company,  a  name  which  the  firm 
retained  until  1900,  when  it  was  acquired  by  the  Eastern  Drug 
Company.  During  this  later  period  Mr.  Rust  gave  only  a  mini- 
mum of  time  to  the  drug  business,  as  his  other  interests  had  grown 
sufficiently  large  to  occupy  most  of  his  time.  He  was  connected 
with  a  great  many  corporate  enterprises,  chiefly  in  an  advisory 
capacity  as  director  or  as  a  member  of  executive  committees.  In 
the  course  of  his  career  he  was  at  various  times  a  director  in  some 
thirty-two  different  corporations  and  president  of  eight.*  In  his 
later  years  he  retained  his  full  vigor,  both  physical  and  mental, 
and  his  sound  judgment  and  clear-headedness  made  his  advice  as 
eagerly  sought  after  as  twenty-five  years  before. 

Mr.  Rust's  activities  were  by  no  means  confined  to  business  and 
politics.  He  belonged  to  the  Boston  Art  Club,  of  which  he  had  been 
president.  He  was  for  many  years  deputy-governor  of  the  Society 
of  Colonial  Wars  in  the  Commonwealth  of  Massachusetts  and  a 
frequent  attendant  at  the  meetings  both  of  the  Council  and  of 
the  Society.  In  the  New  England  Historic  Genealogical  Society, 
of  which  he  was  a  member  for  more  than  forty-six  years,  he  not 
only  served  on  the  Council  for  two  elective  terms  of  three  years 
each  and  for  five  years  more  by  virtue  of  his  office  of  Vice-President 
for  Massachusetts,  but  he  was  a  member  for  many  years  and  at 
various  times  of  the  most  important  financial  committees  of  the 
Society,  such  as  the  Committee  on  Finance  for  the  six  years  1900- 
1905  and  again  for  the  year  1916,  the  Committee  on  Real  Estate 
for  the  eight  years  of  its  existence,  1905-1912,  and  the  Committee 
on  Ways  and  Means  from  its  establishment  in  1913  to  his  death; 
and  from  1903  on  he  was  one  of  the  three  trustees  appointed  by 
the  Probate  Court  to  administer  the  Kidder  Fund  for  the  benefit 
of  the  Society.  His  long  experience  in  business  and  finance  was  of 
great  help  to  the  Society,  especially  when  problems  connected  with 
the  erection  of  the  Society's  new  building  at  9  Ashburton  Place 
were  pressing  for  solution.  His  death  occurred  only  two  days  be- 
fore the  annual  meeting,  at  which  he  would  have  been  reelected 
as  Vice-President  for  Massachusetts. 

Mr.  Rust's  wife  died  in  April  1914,  but  of  his  five  children  four 
survive  him,  namely,  Martha  Caroline,  Mary  Alice  (Mrs.  William 
W.  Cutler),  Nathaniel  Johnson,  Jr.,  and  Edgar  Carter. 

No  one  who  had  the  privilege  of  meeting  Mr.  Rust  was  likely  to 

*  At  the  time  of  his  death  Mr.  Rust  was  a  director  in  thirteen  business  corpora- 
tions, via.,  the  Boston  Five  Cents  Savings  Bank,  the  Boston  Insurance  Company, 
the  Boston  Safe  Deposit  &  Trust  Company,  the  Boston  Storage  Warehouse  Com- 
pany, the  Carver  Cotton  Gin  Company,  the  Commercial  National  Bank,  the  Davol 
Mills  (of  Fall  River,  Mass.),  the  Methuen  Company,  the  Nevins  Company,  the  New 
England  Mutual  Life  Insurance  Company,  the  Old  Colony  Insurance  Company,  the 
Pemberton  Company,  and  the  Proprietors  of  the  Revere  House;  and  he  was  also 
president  of  three  of  these  corporations,  viz.,  the  Boston  Storage  Warehouse  Company, 
the  Carver  Cotton  Gin  Company,  and  the  Proprietors  of  the  Revere  House. 


200 


Connecticut  Cemetery  Inscriptions 


[July 


forget  him.  His  personality  stamped  itself  on  the  minds  and  memories 
of  nearly  all  those  with  whom  he  came  in  contact.  It  seemed  as 
if  all  those  years  which  he  had  lived  had  each  contributed  some- 
thing to  his  character  and  to  his  development.  Can  anyone  forget 
his  smile?  He  carried  sunshine  wherever  he  went.  His  whole 
being  seemed  to  radiate  sunshine  and  happiness.    Can  we  who  knew 

t  him  ever  forget  that  affectionate  pat  on  the  shoulder,  that  warm, 
strong  grip  of  the  hand,  that  cheerful  greeting  whenever  we  met 
him,  that  "Hello,  young  man"  to  everyone,  whether  old  or  young. 
He  was  a  perpetual  optimist,  a  "bull"  on  the  future  of  America 
and  American  institutions,  an  ardent  patriot,  who  seemed  to  feel 
that  he  could  safely  leave  his  country,  with  whose  national  life  he 
had  grown  up,  when  once  he  knew  that  it  had  taken  its  stand  for 
the  rights  of  humanity. 

•  It  was  the  privilege  of  the  writer  to  bring  to  Mr.  Rust,  in  his 
last  sickness,  the  knowledge  that  the  United  States  had  broken  with 
Germany.  He  sat  up  in  bed,  and  with  tears  in  his  eyes,  replied: 
"Thank  God  for  that."  He  failed  rapidly  thereafter,  and  it  almost 
seemed  as  if  he  had  been  waiting  for  that  last  message  from  the 
country  which  he  had  seen  grow  up  from  infancy  to  manhood. 


CONNECTICUT  CEMETERY  INSCRIPTIONS 

Copied  by  Joel  N.  Eno,  A.M.,  of  Hartford,  Coon. 

WINDHAM 

Windham  Centre  Cemetery 

[Continued  from  page  187] 

In  memory  of  Mrs*  Betsey  Daughr  of  Mr.  Nathan  &  Mrs.  Mary  Huntington 
who  died  April  28th  1796  in  ye  20th  year  of  her  Age. 

Here  lies  ye  Body  of  Mrs.  Elisabeth  Huntington  ye  wife  of  Mr.  Jabez  Hunt- 
ington, ye  Daughter  of  the  Revd  Mr.  Timothy  Edwards  of  ye  Town  of 
Windsor  who  Departed  this  Life  Sept.  21st  1733  in  ye  37th  year  of  her 
Age.  .  . 

In  memory  of  Mrs.  Elisabeth  Huntington  late  Wife  of  Jonathan  Huntington 
Esqr  who  died  Septemr  24  A.D.  1751  aged  38  years  &  2  mo. 

In  memory  of  Mrs.  Elizabeth  Huntington  Daughr  of  Deacn  Joseph  &  Mrs, 
Elisabeth  Huntington.  She  died  Deer  22d  1788  in  ye  62d  Year  of  her 
Age. 

Here  lies  ye  Body  of  that  Gracious  Saint  of  Christ  Mrs.  Elizebeth  Huntington 
wife  to  Capt.  Thomas  Huntington  Esqr  &  after  she  had  lived  a  pious 
Life  fell  asleep  in  Jesus  December  29  1729  Aged  59  yrs. 

In  memory  of  Mrs.  Elizebeth  ye  Wife  of  Deacn  Joseph  Huntington  who 
Died  Janr  4th  1774  in  ye  83d  year  of  her  Age. 

Here  lies  the  Body  of  Horatio  son  of  Jonathan  Huntington  Esqr  by  Sarah  his 
wife  he  died  Sept.  ye  17th  1759  in  ye  5th  year  of  his  age. 

•  Another  inscription  to  the  memory  of  the  same  person  reads "  Miss  "  instead  of 
!'Mr8.'* 


1917]  Connecticut  Cemetery  Inscriptions  201 

In  memory  of  Colo.  Jabez  Huntington  the  first  Sheriff  of  Windham  County. 

He  died  Septr  26th  1753  in  ye  62d  year  of  his  Age. 
In  memory  of  Jabez  Huntington  Esqr  who  died  on  the  24th  of  Novr  1782  in 

ye  45th  year  of  his  Age.    He  .  .  .  sustained  many  Civil  offices  and 

died  high  Sheriff  of  the  County  of  Windham,  and  an  honest  man. 
John  son  to  Mr.  Joseph  Huntington  Junr  &  Elizebeth  his  wife  who  died 

June  17th  1725  aged  5  years. 
In  memory  of  Mr.  John  Huntington  who  died  Sept.  18th  A.D.  1791  in  ye 

62d  Year  of  his  Age. 
Here  lies  ye  Body  of  Jonathan  Son  of  Jonathan  Huntington  Esqr  And  Elisa- 
beth His  Wife  he  died  Febr  5th  1754  Aged  9  years. 
•To  the  memory  of  the  Honble  Jonathan  Huntington  Esqr  who  Died  Sept.  15th 

1773  Aetat  77  ...  an  eminent  &  successful  Practitioner  of  Phys- 

ick.  ... 
In  memory  of  Jonathan  son  of  Roger  &  Susanna  Huntington  who  died 

July  14th  1782  aged  14  months. 
In  memory  of  Deacn  Joseph  Huntington  who  died  Decemr  29,  A.D.  1747 

Aetat  84.  .  .  . 
Here  lie's  ye  Body  of  Mr.  Joseph  Son  to  Deacn  Joseph  Huntington  &  Mrs. 

Eliz'th  his  -wife  he  Died  Octr  12th  1760  in  ye  24th  year  of  his  Age.  .  .  . 
In  memory  of  Deacn  Joseph  Huntington  he  Departed  this  Life  Deer  5th  1783 

in  ye  96th  Year  of  his  Age.  .  .  . 
In  memory  of  Judith  daughr  of  Roger  &  Susanna  Huntington  who  died  Augst 

29th  1787  aged  10  months. 
Here  lies  the  Body  of  Mrs.  Mary  Huntington  Wife  of  Mr.  Nathan  Hunting- 
ton daughter  of  Lieut.  Jonathan  &  Mrs.  Elisabeth  Burley  who  died 

Novr  4th  1754  in  the  23d  Year  of  her  age. 
In  memory  of  Mrs.  Mary  wife  to  Mr.  Solomon  Huntington  She  died  Septr  17th 

1778  in  ye  76th  year  of  her  age.  ... 
In  memory  of  Meriel  daughr  of  Mr.  Daniel  &  Mrs.  Meriel  Huntington  who 

died  April  23d  1796  in  ye  7th  year  of  her  Age. 
March  22d  1767  Departed  this  Life  Relph  son  to  Doer  Jonath  Huntington  & 

Sarah  his  Wife  Aged  6  Months. 
In  memory  of  Sarah  [?]  [illegible]  Colo.  Jabez  Huntington  Died  [illegible]  1774  [?] 

aged  27  days  [?]. 
Beneath  this  Monument  Lies  Interr'd  the  Body  of  ye  .  .  .  Godly  Man  Mr. 

Solomon    Huntington  .  .  .  He  .  .  .  Resin'd   his    Mortal    Life  .  .  . 

Apr.  30,  1752  Aged  52. 
Mr.  Solomon  Huntington  died  March  3d  A.D.  1809  Aged  73  years 
In  memory  of  Submit  Daughter  to  Leut.  Hezekiah  Huntington  &  Submit  his 

wife  who  died  Oct.  ye  18th  A.D.  1759  in  the  2d  year  of  her  age. 
Here  rests  the  remains  of  Mrs.  Susannah  Huntington  wife  of  Mr.  Roger 

Huntington:  She  died  Sept.  2d,  1796  in  ye  36th  year  of  her  age. 
Here  lies  ye  Body  of  Capt.  Thomas  Huntington  Esqr  &  Husband  to  Mrs. 

Elizebeth  Huntington  who  After  he  had  served  God  &  his  peopel 

Boath  in  Church  &  State  Fell  on  Sleep  in  Jesus  November  ye  7th  1732 

Aged  69  years. 
[Illegible]  Hutchins  Died  January  17, 1838.    Aged  9  years  &  6  months. 
In  memory  of  Mrs.  Rachael  Hutchinson  wife  of  Mr.  Samuel  Hutchinson  who 

Died  May  ye  6th  1752  in  ye  77th  Year  of  her  Age. 
Here  Lies  the  Body  of  Mr.  Samuel  Hutchinson  Died  in  The  Faith  of  ye  Lord 

Jesus  Feb.  the  22nd  1758  in  the  77th  Year  of  his  age. 
In  memory  of  Mrs.  Irene  wife  to  Mr.  Benjamin  Jains.    She  Died  Deer  31st 

1775  in  ye  29th  year  of  her  Age. 
Be  this  in  memory  of  Mrs.  Hannah  Jennings  Consort  of  Mr.  Jonathan 

Jennings.    She  died  Decbr  10th  1755  in  ye  30th  Year  of  her  Age. 
Be  this  in  memory  of  Mr.  Jonathan  Jennings  who  Died  Feby  26  1781  in  ye 

60th  Year  of  his  Age. 


202  Connecticut  Cemetery  Inscriptions  [July 

In  memory  of  Dan,  son  of  Mr.  Joseph  &  Mrs.  Mehetable  Johnson  he  died 

July  5th  1790  Aged  1  Year. 
In  memory  of  James,  son  of  Mr.  John  Jones  &  Mrs.  Deidama  his  wife:  he 

died  May  16th  1786  Aged  4  Years. 
In  memory  of  Mrs.  Nabby  Consort  of  Mr.  William  Jones  who  departed  this 

life  November  16th  1800  in  the  23d  year  of  her  age. 
In  memory  of  Harriet  Daughr  to  Mr.  Isaac  &  Miriam  Kennedy.    He  [sic] 

died  July  23d  1783  in  ye  14th  year  of  her  Age. 
In  memory  of  James  Son  to  Mr.  Samuel  Kennedy  &  Amelia  his  wife:  he  died 

Janr  1 1th  1774  Aged  6  Months. 
Dedicated  to  the  memory  of  Elder  Benjamin  Lathrop  who  resin'd  his  breath 

on  the  16th  of  July  1804  in  the  79th  Year  of  his  Age. 
In  memory  of  George  son  of  Mr.  Benjamin  H.  Lathrop  &  Mrs.  Betsey  his 

wife  who  died  Jany  16th  1798  Aged  2  years  &  4  days. 
This  Stone  is  erected  Sacred  to  the  memory  of  Thomas  Lathrop,  son  of  Mr. 

Roswell  &  Mrs.  Sarah  Lathrop,  who  died  Jany  21st,  1805  in  the  16th 

year  of  his  age. 
In  "memory  of  Doctr  Samuel  Lee,  who  died  Deer  7th  A.D.  1805  in  the  61st 

year  of  his  age. 
In  memory  of  Doctr  Samuel  Lee,  who  died  December  23d,  1814  aged  42  years. 
In  memory  of  Mrs.  Sarah  Lee,  relict  of  Doctr  Samuel  Lee  died  Febry  13th 

A.D.  1814  aged  62. 
Sacred  to  the  memory  of  Mrs.  Aness  Lincoln  wife  of  Capt.  Nathaniel  Lincoln 

who  died  Deer  1st  1811  in  the  76th  year  of  her  age 
In  memory  of  Mr.  Daniel  Lincoln  who  died  Augst  31st  1808  aged  70  years. . . . 
In  memory  of  Mrs.  Elizebeth  Lincoln  wife  of  Mr.  Jacob  Lincoln  who  died 

Deer  24th  1804  in  ye  32d  year  of  her  age.  .  .  . 
In  memory  of  Mr.  John  Lincoln  who  died  June  ye  7th  1810  in  the  86th  year 

of  his  Age. 
In  memory  of  Capt.  Nathaniel  Lincoln  who  died  March  16,  1834  Aged  105 

years  3  months  &  20  Days. 
Olive  Lincoln  born  Feb.  9,  1808  died  March  27,  1818  daughter  of  Mr.  Na- 
thaniel &  Mrs.  Anna  Lincoln.  .  .  . 
In  memory  of  Mrs.  Hannah  wife  of  Mr.  John  Linkon  who  Departed  this  Life 

Feby  3d  1791  in  ye  66th  Year  of  her  Age. 
March  ye  26th  1758  Departed  this  Life  Rebeckah  ye  Wife  of  Mr.  John  Linkon 

in  ye  27th  year  of  her  Age 
In  memory  of  Mr.  Samuel  Linkon  who  died  Novr  27th  1794  in  ye  102d  Year 

of  his  Age. 
Sally  Maria,  Daughr  of  David  &  Hannah  Long  who  died  Augst  15,  1810. 

Aged  11  months. 
In  memory  of  Nathan  son  of  Mr.  Solomon  &  Mrs.  Miriam  Lord:  he  died 

August  28th  1778  in  ye  5th  Year  of  his  Age. 
In  memory  of  Labeus  Lothrop  Son  of  Mr.  Benjamin  Lothrop  &  Mrs.  Sibbil 

his  wife  he  died  July  10th  1761  in  ye  5th  Year  of  his  Age. 
Under  this  Monument  are  Interr'd  the  Remains  of  the  Six  sons  of  Josiah  & 

Mary  Manning. 

Cook  Died  Augst  26,  1766  Age  7  weeks. 
Frederick  Died  June  23,  1756  in  his  3d  year. 
Jered  Died  May  23,  1765  Age  4  weeks. 
John  Died  May  7,  1761  Aged  10  years. 
.    Junias  &  Trimelius  Died  May  15th  1757  Age  1  Day. 
Beneath  this  Monument  lies  Interr'd  ye  Mortal  Remains  of  Mr.  Josiah 

Manning  who  Died  Deer  16th  1806  in  the  82d  year  of  his  age. 
This  Monument  is  erected  Sacred  to  ye  Memory  of  Miss  Mary  Manning  ye 

Beloved  Consort  to  Mr.  Josiah  Manning  who  Died  Nov.  28th  1796  in 

ye  68th  year  of  her  Age. 


1917]  Connecticut  Cemetery  Inscriptions  203 

Sally  Manning  died  Augst  21st  1787  aged  10  months  &  16  days,  daughr  of 

Frederick  &  Anna  Manning. 
In  memory  of  Mrs.  Sarah  wife  of  Doctr  Jonth'  Marsh  late  of  Norwich  De- 

ceas'd,  who  Died  May  19th  1779  in  ye  59th  year  of  her  Age.  .  .  . 
Here  lyes  ye  Body  of  Mrs.  Anne  Mason,  late  wife  to  Mr.  Hezekiah  Mason 

who  died  Avgvst  ye  2,  1724  In  ye  47  year  of  her  age. 
The  grave  of  Julia  F.  Mason  Born  August  3,  1827  and  died  Dec.  12,  1832. 
[Mrs.  Mary  Moore,  see  Mrs.  Mary  Alleine.] 
Here  lies  ye  Body  of  Mr.  William  Moore  who  had  been  ye  Husband  of  three 

Wifes  Mrs.  Mary  Moore  &  Mrs.  Mary  Moore  &  Mrs.  Tamezen  Moore, 

who  died  April  28,  1728  &  77  year  of  his  age.  .  .  . 
Mrs.  Celinda  Moulton  widow  of  Mr.  John  Moulton  Died  August  12,  1854 

AE.  90. 
In  memory  of  Mr.  James  Moulton  Jnr  who  Died  Janr  28th  1782  in  ye  32d 

year  of  his  Age. 
Mr.  John  Moulton  Died  January  28,  1813  AE.  51 
Nancy  Moulton  Died  Mar.  31,  1876  AE.  88  Yrs.  6  Mos. 
In  memory  of  Mr.  Royal  Moulton  Son  to  Mr.  William  Moulton  &  Kezia  his 

wife:  he  Died  Deer  13,  1777  in  ye  22d  year  of  his  Age. 
[Moulton  Monument.] 
William  Moulton  1654-1730. 
James  Moulton  1692-1762 
Mehitabel  Hovey  his  wife. 
William  Moulton  1725-1804 
Eesiah  Crowell  his  wife. 
Capt.  William  Moulton  1754-1831 
Roswell  Moulton  1756-1777. 
Anna  Moulton  1758-1840. 
Calvin  Moulton  1760-1824. 
John  Moulton  1762-1803. 
In  memory  of  Mrs.  Anna  Murdock  wife  of  Dea.  Elip't  Murdock  who  died 

April  15th  A.D.  1819.    AE.  66. 
In  memory  of  Mr.  Dan  Murdock  who  died  Jany  31st  1789  in  ye  48th  Year  of 

his  Age. 
In  memory  of  Dea'n  Elip't  Murdock  who  died  November  23,  1822  aged  74. 
Here  lies  ye  Body  of  Eunice  Daughter  to  Capt.  Samuel  &  Mrs.  Submit  Mur- 
dock who  died  Feby  ye  16,  A.D.  1752  in  the  2d  year  of  her  age. 
In  memory  of  Lucy  Daughr  of  Capt.  Eliphalet  Murdock  &  Mrs.  Anna  his 

wife.    She  died  April  6th  1791  in  ye  4th  year  of  her  Age. 
Here  lies  buried  ye  Body  of  Capt.  Samuel  Murdock,  who  .  .  .  died  ...  ye 

17th  of  Janry  1769  in  ye  71st  year  of  his  age. 
Here  lies  ye  Remains  of  Mrs.  Submit  Murdock  Consort  to  Capt.  Samuel 

Murdock  who  Departed  this  Life  October  17th  1784  in  ye  78th  Year  of 

her  Age. 
In  memory  of  Isaac  Olney,  who  died  April  18,  1819.    Aged  32. 
In  memory  of  Mrs.  Jemima,  Wife  of  Mr.  Stephen  Ormsby  She  died  soon  after 

ye  birth  of  her  first  child  March  22d  1784  in  ye  25th  year  of  her  Age.  .  .  . 
In  memory  of  Mr.  John  Ormsby  Jun.  who  died  September  15,  1836  Aged 

76  years. 
In  memory  of  Mrs.  Ruth  wife  to  Mr.  Ephraim  Ormsby  She  Died  Apr'l  20th 

1771  in  ye  29th  year  of  her  Age. 
In  memory  of  Tryphena  Daughter  of  Mr.  John  Ormsby  Junr  &  Mrs.  Lydia 

his  wife  who  died  Sept.  10th,  1793  in  ye  6th  year  of  her  Age. 
Lory  Page  Daughter  of  Wm  &  Lucy  Page  Born  March  11, 1802  Died  August 

19,1804. 
In  memory  of  Pamelia  Daughr  to  Mr.  Amasa  Palmer  &  Abigail  his  Wife. 

She  died  Octr  11th  1780  in  ye  17  year  of  her  Age. 


204  Connecticut  Cemetery  Inscriptions  [July 

Here  lies  ye  Body  of  Mr.  Benjamin  Parish  he  Died  May  17th  A.D.  1757 

Aged  41  years. 
In  memory  of  Mr.  John  Parish,  who  died  Feby  2d  1798  in  ye  65th  year  of 

his  Age. 
In  memory  of  Mrs.  Margret  wife  of  Mr.  Isaac  Parish  She  Died  December  20th 

A.D.  1757  Aged  54  years. 
Samuel  son  of  S.  &  S.  Perry  Died  May  14,  1799  AE.  5  yrs. 
Susan  Daughter  of  Samuel  &  Sarah  Perry  Died  Oct.  29,  1823  AE.  19  yrs. 
In  memory  of  Mrs.  Hannah  Phelps  ye  Daughr  of  Mr.  Joseph  &  Mrs.  Sarah 

Phelps  who  Died  March  ye  26th  1756  in  ye  23d  Year  of  her  Age. 
In  memory  of  Mr.  Samuel  Phillips:  he  died  May  5th  1787  in  ye  30th  Year  of 

his  Age. 
Maria  Pierce  died  July  25,  1812  aged  5  months  13  days.    Daughter  of  Silas 

&  Eunice  Pierce. 
Mrs.  Amelia  formerly  wife  of  Mr.  Asa  Palmer  &  late  widow  of  Rev.  Amos 

Read  died  Jan.  21,  1847  AE.  81 
In  memory  of  Mrs.  Dorothy  ye  wife  of  Mr.  Joshua  Read  who  Died  Decemr 

ye  26  1753  in  ye  40th  Year  of  her  Age. 
In  memory  of  Mrs.  Hannah  ye  wife  of  Mr.  Joshua  Read  who  Died  Deer  ye  26, 

1750  in  ye  35th  Year  of  her  age. 
In  memory  of  Mrs.  Hannah  wife  of  Mr.  Joshua  Read  who  Died  June  ye  13th 

1755  in  ye  29th  Year  of  her  Age. 
;  .    In  memory  of  Abner  son  to  Mr.  Thomas  Reed  &  Lucretia  his  Wife  he  Died 

Augst  13th  1782  Aged  1  year  &  5  months. 
In  memory  of  Lydia  Daughter  to  Mr.  David  &  Mrs.  Mary  Reed  who  Died 

Apr.  10,  1760  Age  2  year. 
In  memory  of  Mrs.  Mary  Reed  wife  of  Mr.  David  Reed  who  died  April  26th 

1799  in  ye  77th  year  of  her  Age. 
In  memory  of  Abigail  Daughr  to  Mr.  John  Ripley  &  Abigail  his  wife    She 

died  Novr  24th  1777  in  ye  8th  year  of  her  Age. 
This  monument  is  erected  in  memory  of  Mrs.  Almy,  wife  of  Mr.  Nehemiah 
|  Ripley  who  died  Novr  6th,  1813  in  the  53d  year  of  her  age. 

Sacred  to  the  memory  of  Mr.  Ebenezer  Ripley  who  died  11  June  1811  aged 

82  years. 
In  memory  of  Eleazer  Ripley  Died  April  1,  1810.    Aged  86. 

Miriam  Ripley  his  wife  Died  March  7,  1823.    Aged  92. 
In  memory  of  Mrs.  Elisabeth  wife  to  Mr.  Joshua  Ripley    She  died  June  30th 

1778  in  ye  48th  year  of  her  Age. 
'.'  In  memory  of  Elisha  Paine  Ripley  son  to  Mr.  John  Ripley  &  Abigail  his  Wife 

he  Died  May  26,  1773  Aged  1  year  5  Months. 
Here  lies  Interred  the  Body  of  .  :  .  Mrs.  Hannah  Ripley  the  well  beloved 

Consort  of  Joshua  Ripley,  Esqr  who  after  she  had  lived  a  holy  and 

Fruitful  Life  fell  asleep  in  Jesus  May  ye  28th  1738  in  ye  76th  year  of 

her  Age. 
Here  lies  the  Body  of  Mrs.  Hannah  Ripley  Daughr  to  Mr.  Joshua  &  Mrs. 

Mary  Ripley  who  died  Novr  ye  8th  A.D.  1750  in  ye  32  year  of  her  age. 
In  memory  of  Hannah  Daughtr  to  Maj.  John  Ripley  &  Abigail  his  wife. 

She  Died  Octr  10th  1777  Aged  3  years. 
Miss  Henrietta  Ripley  daughr  of  Maj.  John  Ripley  &  Mrs.  Abigail  his  wife 

died  Octr  23d  1795  Aetat  25  Years  5  Months.  ... 
In  memory  of  Mr.  Hezekiah  Ripley  Who  Departed  this  Life  Febr  7th  1779  in 

ye  84th  year  of  his  Age. 
Here  Lyes  Interred  the  Body  of  Lieut.  Jeremiah  Ripley  Husband  to  Mrs. 

Mary  Ripley  who  fell  asleep  in  Jesus  March  the  10th  1736-7  in  the  75th 

year  of  his  Age. 
Here  lies  Interred  ye  Body  of  Joshua  Ripley,  Esqr  one  of  His  Majestys 

Justices  for  the  County  of  Windham  ye  husband  of  Mrs.  Hannah 

Ripley  Departed  this  Life  May  the  18,  1739  in  ye  81  year  of  his  Age. 


1917]  Connecticut  Cemetery  Inscriptions  205 

In  memory  of  Mr.  Joshua  Ripley  He  Departed  this  Life  Novr  18th  1773  in 

ye  86th  year  of  his  Age. 
In  memory  of  Mr.  Joshua  Ripley  who  departed  this  life  Deer  19th  A.D.  1787 

in  ye  62d  Year  of  his  Age. 
Juliania  Ripley  Died  July  8th  1752  Age  2  years. 

Justin  Ripley  Died  Octr  25th  1761  Age  2  years  &  9  months 
Buried  here  the  children  of  Mr.  Ebnzr  Ripley  &  Mehitable  his  wife. 
In  memory  of  Luther  son  to  Mr.  Charles  Ripley  &  Tabitha  his  Wife  he  Died 

March  18th  1782  in  ye  5th  year  of  his  Age. 
Here  lies  Interred  the  Body  of  Mary  Ripley  the  Well-Beloved  &  Dutyful 

Consort  of  Lieut.  Jeremiah  Ripley  .  .  .  fell  asleep  in  Jesus  Decem- 
ber the  4th  1731  in  the  61st  year  of  her  Age. 
In  memory  of  Mary  Ripley  Daughter  to  Mr.  John  and  Mrs.  Mary  Ripley 

who  died  Octr  ye  31st  A.D.  1743  age  2  months. 
In  memory  of  Mary  Ripley  child  of  Mr.  Jeremiah  &  Mrs.  Abigail  Ripley  his 

wife  Died  A.D.  1750  [?]    Aged  29. 
Here  Lies  ye  Body  of  Mrs.  Mary  Wife  to  Mr.  Joshua  Ripley.    She  Died 

Octr  19th  1770  in  ye  78th  year  of  her  Age. 
In  memory  of  Mrs.  Mary  Ripley,  Relict  of  Mr.  Hezekiah  Ripley,  who 

Departed  this  Life  Novr  17th  A.D.  1787  in  ye  84th  Year  of  her  Age.  ... 
In  memory  of  Mary  Daughr  of  Mr.  Eleazer  Ripley  Ju'r  &  Mrs.  Anna  his 

wife,  who  died  August  9th  1806  aged  1  year  11  months  &  15  days. 
In  memory  of  the  Wise  Prudent  and  Well-Beloved  Mrs.  Miriam  Ripley  wife 

to  Mr.  Hezekiah  Ripley  which  Departed  this  Life  ...  on  the  19th  day 

of  Decber  A.D.  1744  in  the  46th  year  of  her  age. 
Here  Lyes  Interred  the  Body  of  Mr.  Nehemiah  Ripley  the  Well-Beloved  son 

of  Lieut.  Jeremiah  Ripley  of  Windham  who  Dyed  Septemr  ye  27th  1736 

in  the  27th  year  of  his  age. 
In  memory  of  Nehemiah  Ripley  who  died  Jan.  19th  1844.    Aet  83  Yrs. 
In  memory  of  Mr.  Peter  Ripley  who  died  June  the  6th  A.D.  1742  aged 

41  years. 
In  memory  of  the  .  .  .  well  beloved  Phinehas  Ripley  son  to  Mr.  Joshua  & 

Mrs.  Mary  Ripley  who  fell  asleep  ...  on  the  4th  day  of  August  1746 

in  ye  30th  year  of  his  age. 
In  memory  of  Polly  Daughtr  of  Maj.  John  Ripley  &  Abigail  his  wife    She 

Died  Novr  22d  1777  Aged  2  years  &  20  Days 
In  memory  of  Mr.  Ralph  H.  Ripley  who  died  March  30th  1820  aged  30  years. 
In  memory  of  Will  Bradford  Ripley  Son  of  Maj.  John  Ripley  &  Abigail  his 

wife  he  Died  Sept.  15th  1785  aged  1  year  1  month  &  1  day. 
In  memory  of  Zeline  Daughr  to  Mr.  Eleazer  &  Mrs.  Miriam  Ripley.    She 

Died  Deer  3d  1775  in  ye  12th  year  of  her  Age 
In  memory  of  Mrs.  Achsah  Robinson  who  died  Sept.  10,  1825.    Aged  83. 
The  Grave  of  Caroline  A.  Robinson  Daughter  of  Jabez  &  Sarah  Robinson 

who  died  May  12,  1825.    Aged  3  years  &  10  months. 
In  memory  of  Mrs.  Charlotte  wife  of  Mr.  Nath'l  Robinson  who  died  June  13th 

1819.    Aged  55. 
In  memory  of  Mrs.  Christian  wife  of  Mr.  George  Robinson  who  died  April 

18th  1804  in  ye  24th  year  of  her  age. 
The  Grave  of  Mr.  Daniel  Robinson  Died  October  23,  1815.    AE.  84. 
In  memory  of  Mrs.  Deborah  wife  of  Mr.  Israel  Robinson  who  died  Octr  19th 

1793  in  ye  88th  Year  of  her  Age. 
In  memory  of  Mrs.  Deborah,  wife  of  Mr.  Isaac  Robinson  who  died  Novr  29th 

1798  in  ye  92d  year  of  her  Age. 
In  memory  of  Mrs.  Eunice  wife  of  Mr.  Abel  Robinson  who  died  Feby  2d  1796 

Aged  32  years. 
In  memory  of  Mr.  Isaac  Robinson  who  died  Deer  3d  1796  in  ye  89th  year 

of  his  Age. 


206  Connecticut  Cemetery  Inscriptions  [July 

In  memory  of  Mr.  Jonathan  Robinson  who  died  March  29,  1849.    Aged  89. 

A  Soldier  of  the  Revolution. 
In  memory  of  Mrs.  Levina,  wife  of  Mr.  Levi  Robinson  who  died  Jany  23d, 

1814.    Aged  54. 
Mr.  Nathaniel  Robinson  Died  Sept.  27,  1831.    Aged  79  Yrs. 
In  memory  of  Mrs.  Sarah  the  loving  wife  of  Mr.  Israel  Robson  who  died  May 

ye  4th  A.D.  1737  Aetatis  35. 
Here  Lies  ye  Body  of  Simon,  son  to  Mr.  Jabez  Rous  &  Mrs.  Margaret  his  wife: 

he  Died  Octr  31st  1775  in  ye  2d  year  of  his  Age. 
In  memory  of  Eli  Son  of  Mr.  Eli  &  Mrs.  Lois  Rowell  who  died  Sept.  2d  1815 

aged  2  years. 
In  memory  of  Leonard  H.  Son  of  Mr.  Eli  &  Mrs.  Lois  Rowell  who  died 

April  2d  1816  aged  4  years. 
In  memory  of  Mrs.  Hannah  Sabin  widow  &  relick  to  Capt.  John  Sabin  late 

of  Norwich  Dest  [sic]  who  died  Septr  15th  1757  in  ye  67th  Year  of  her 

Age. 
In  memory  of  Mrs.  Sarah  Salter  wife  of  Mr.  John  Salter  who  departed  this 

life  May  13th  1804  in  ye  42d  year  of  her  age.  .  . 
In  memory  of  Ardon  son  of  Mr.  Azariah  &  Mrs.  Esther  Sawyer  He  died 

March  27th  1785  aged  11  months. 
In  memory  of  Azariah  Sawyer  who  died  Dec.  12,  1824.    Aged  74 
Dan  Sawyer  Died  October  16,  1825  aged  55. 
In  memory  of  Mrs.  Delight  Sawyer  wife  of  Mr.  Methias  Sawyer  who  died 

Sept.  10th  1800  in  ye  63d  year  of  her  age. 
In  memory  of  Mr.  Elijah  Sawyer  who  died  Jany  ye  27th  1792  in  ye  84th  year 

of  his  age. 
In  memory  of  Mr.  Elijah  Sawyer  who  died  Jan.  8,  1833  Aged  44. 
In  memory  of  Esther  Sawyer  wife  of  Azariah  Sawyer  died  July  29,  1843. 

Aged  81. 
In  memory  of  Mrs.  Fanny  Sawyer  wife  of  Mr.  Elijah  R.  Sawyer  who  died 

Feb.  11, 1831  Aged  40. 
Also  William,  died  Feb.  18, 1831  AE.  6  mos. 
In  memory  of  Mrs.  Hannah  wife  of  Mr.  Elijah  Sawyer  who  died  Novr  13th 

1801  in  ye  86th  year  of  her  age. 
Harriet  daughter  of  Azariah  &  Esther  Sawyer  died  July  18,  1862  aged  65. 
Mr.  Joseph  S.  Sawyer  died  May  27,  1847  Aged  48. 
In  memory  of  Juliette  Daughr  of  Mr.  Dan  &  Mrs.  Charlotte  Sawyer  who  died 

Octr  11th  1796  aged  8  months. 
In  memory  of  Mr.  Matthias  Sawyer  who  died  Deer  1813  in  the  70th  year  of 

his  age. 
In  memory  of  Seymor  son  of  Mr.  Azariah  &  Mrs.  Esther  Sawyer.    He  died 

July  16,  1789  in  ye  3d  year  of  his  age. 
In  memory  of  Betsey  Daughr  to  Mr.  Nathan  &  Prudence  Simons.    She  Died 

Deer  25th  1777  in  her  4th  year. 
In  memory  of  Nathan  son  of  Mr.  Nathan  Simons  &  Mrs.  Prudence  his  wife: 

he  Died  Novr  15th  1788  in  ye  4th  Year  of  his  Age. 
In  memory  of  Mr.  Nathan  Simons,  who  died  February  1,  1834.    Aged  85. 
In  memory  of  Mrs.  Prudence  Simons  wife  of  Mr.  Nathan  Simons  who  died 

March  1,1826.    Aged  77. 
In  memory  of  Sally  Daughr  of  Mr.  Nathan  &  Mrs.  Prudence  Simons.    She 

died  Augst  20th  1792  in  ye  4th  year. 
Here  lyes  the  Body  of  Decon  Nathanel  Skif  who  died  April  24th  in  the  79 

year  of  his  age.    Anno  D.  1723.* 
In  memory  of  Jemima  Skiff  2  daughter  of  Deacn  Nathaniel  Skiff.    She  was 

born  May  25,  1722  died  Jany  29th  1786  in  ye  64th  Year  of  her  Age. 

•  Another  inscription  to  the  memory  of  this  man  reads:  "In  memory  of  Deacn 
Nathaniel  Skiffe  who  was  born  at  Sandwich  March  1645  &  died  April  24th  1723  in  ye 
78th  year  of  his  age." 


1917]  Connecticut  Cemetery  Inscriptions  207 

In  memory  of  Mr.  Joseph  Skiff,  who  died  Deer  18th,  1813  m  94th  year  of 

his  age. 
In  memory  of  Deacon  Nathaniel  Skiff  who  died  March  23d  1761  in  ye  68th 

Year  of  his  Age. 
In  memory  of  Mrs.  Ruth  Skiff,  Eldest  daughr  of  Deacon  Nathaniel  Skiff  who 

died  Deer  3d  A.D.  1784  in  ye  67th  Year  of  her  Age. 
In  memory  of  Hannah  wife  of  Deacon  Nathaniel  Skiffe  who  Died  Augst  21st 

A.D.  1775  in  ye  83d  year  of  her  Age. 
In  memory  of  Mrs.  Ruth  Skiffe  2d  wife  of  Deacn  Nathaniel  Skiffe  &  daughtr 

of  Mr.  Francis  West  who  died  Deer  31st  1741  in  ye  91st  year  of  her  age. 
In  memory  of  Miss  Althea  Smith  daughr  of  Mr.  Miner  &  Mrs.  Submit  Smith 

who  died  Feby  3d  1802  in  ye  18th  year  of  her  age. 
Mrs.  Anna  Smith  widow  of  Mr.  Joshua  Smith  Died  Novr  19,  1843.    Aged 

71  years. 
In  memory  of  Mr.  David  A.  Smith,  who  died  Octr  7th  1817  in  the  30  year  of 

his  age. 
Delamere  Smith  died  Dec.  9, 1830  in  the  35th  year  of  his  age. 
Here  lies  ye  Body  of  Lieut.  Elisha  Smith  who  died  May  ye  8th  1714  &  in  ye 

33d  year  of  his  age. 
John  Smith  son  of  Mr.  John  &  Mrs.  Priscilla  Smith  who  died  May  ye  22  1725 

&  in  ye  24th  year  of  his  age. 
In  memory  of  Mr.  Joshua  Smith  Died  September  1,  1821.    Aged  51  years. 
Laura  Smith  Daughter  of  Joshua  &  Anna  Smith  died  Feby  20,  1826.    Aged 

14  years. 
In  memory  of  Mrs.  Love  wife  of  Mr.  Joshua  Smith  who  died  April  14th  1800 

in  ye  31st  year  of  her  Age. 
Mrs.  M.  Smith  relict  of  Nem'h  Smith  died  Oct.  1836.    Aged  73. 
In  memory  of  Mrs.  Marietta,  wife  of  Mr.  David  A.  Smith,  who  died  Augst 

6th,  1815  in  the  25th  year  of  her  age. 
Here  lies  ye  Body  of  Seth  Smith  who  died  June  ye  24th  1724  &  in  ye  23  year 

of  his  age. 
Elijah,  son  of  Mr.  Thomas  &  Mrs.  Lucy  Snow,  died  Jan.  19,  1814.    AE.  17 

Years. 
In  memory  of  Mr.  Thomas  Snow,  who  died  May  1,  1828.    Aged  81  years. 
In  memory  of  Miss  Amelia  Spafford  who  died  Feb.  4th  1822  aged  38  years. 
In  memory  of  Eliphalet  son  of  Mr.  Eliphalet  Spafford  &  Mrs.  Betsey  his  wife: 

he  died  April  30th  1786  Aged  5  months  &  18  days. 
Phinehas  Spafford  died  July  25,  1822  AE.  71 

Susannah  His  Wife  died  March  20,  1840  AE.  92  yrs  &  10  mo's. 
In  memory  of  Widow  Ann  Spalding  relict  of  Capt.  Simeon  Spalding  who  died 

Augst  29th  A.D.  1806  in  the  83d  year  of  her  age. 
Mrs.  Jerusha  Staniford,  relict  of  Mr.  John  Staniford  died  Jany  29,  1830. 

Aet  85. 
In  memory  of  Mr.  John  Staniford,  who  died  August  12th  A.D.  1811.    Aged 

74  years. 
John  Staniford  Esq.  Died  Jan.  7,  1831.    Aged  70. 
In  memory  of  Mrs.  Mary  Staniford,  wife  of  Mr.  John  Staniford  who  died 

Octr  19th,  1813.    Aged  59  years. 
Thomas  Staniford,  Col.  of  the  3d  Regiment  of  Infantry  U.  S.  Army,  Born  in 

Windham,  Conn.  Feby  12, 1788,  died  at  Cambridge,  Md.  Feby  3,  1855 

Aged  67  years. 
In  memory  of  Samuel  son  to  Samuel  Stoddard  &  Hannah  his  Wife  he  Died 

July  24th  1782  in  ye  2d  year  of  his  Age. 
Here  lies  the  Body  of  Mrs.  Jerusha  Stoughton  2nd  wife  of  Mr.  Daniel  Stough- 

ton  &  Daughter  of  Mr.  John  Backus.    She  lived  a  sober,  virtuous  life 

and  died  in  hope  of  ye  Mercy  of  the  Lord  Jesus  to  Etearnal  life  Septr 

24th  1744  in  ye  40th  year  of  her  Age.  • 


208  Connecticut  Cemetery  Inscriptions  [July 

In  memory  of  Mrs.  Rena  Stowel,  wife  of  Capt.  Ebenezer  Stowel,  who  died 

October  7th,  1820  In  the  43d  year  of  her  age. 
Commemorative  of  Edward  Swift  Son  of  the  Hon  Zephaniah  Swift  who  died 

August  15,  1825  Aged  26  years. 
In  memory  of  George  Swift  Son  of  Zephaniah  and  Lucretia  Swift,  who  died 

Sept.  3d  1796  Aged  8  months. 
Sacred  to  the  memory  of  Mrs.  Jerusha  Swift  Consort  of  Zephaniah  Swift,  Esqr. 

and  Daughter  of  John  Watrous,  Esqr  who  died  May  21st  1792  aged  29. 
In  memory  of  Mrs.  Allathea  Taylar  wife  of  Mr.  Medad  Taylar.    She  died 

Febry  28,  1785  in  ye  20th  Year  of  her  Age. 
In  memory  of  an  Infant  Daughr  of  Mr.  Medad  &  Mrs.  Alathea  Taylor 

She  died  Feby  19th  1783  Aged  2  ours. 
In  memory  of  Mrs.  Mehetabel  Terrill  wife  of  Mr.  Levi  [?]  Terrill  who  Died 

December  die  4  A.D.  1744  in  the  32d  year  of  her  age. 
In  memory  of  Miss  Rachel  Terry  Daughr  of  Mr.  Joseph  &  Mrs.  Parthena 

Terry  late  of  Lebanon  who  died  Jany  16th  1810  aged  15  years. 
In  memory  of  Mrs.  Rebecca  Tilestone  Relict  of  Capt.  John  Tilestone  of 

Boston  who  died  March  31st  1798  in  ye  88th  Year  of  her  Age. 
In  memory  of  Bela  son  to  Capt.  Nehemiah  Tinker  &  Mary  his  wife:  he  died 

Octr  21st  1778  Aged  7  weeks. 
The  mortal  Remains  of  Capt.  Nehemiah  Tinker  sleep  in  silence  beneath  this 

Stone:  he  died  March  17th  1783  in  ye  42d  year  of  his  Age.  .  .  . 
Here  lies  the  Body  of  the  Well  beloved  Mr.  Nathaniel  Tracey  son  to  Mr. 

Stephen  Tracey  &  Mrs.  Deborah  his  wife  who  died  October  ye  11th 

A.D.  1750  in  the  [illegible]^  year  of  his  age. 
Here  Lies  ye  Body  of  Mrs.  Deborah  wife  to  Mr.  Stephen  Tracy  She  Died 

Deer  6th  1735  in  ye  52th  year  of  her  Age. 
Mr.  Ebenezer  Tracy  Son  of  the  late  Col.  Ebe'r  Tracy  of  Lisbon  Died  June  19th 

1822  Aged  42. 
Here  lies  ye  Body  of  Mr.  Stephen  Tracy  he  Departed  this  Life  Decmr  19th 

1769  in  ye  96th  year  of  his  Age. 
Sacred  to  the  memory  of  Mr.  John  Trescott  who  died  Deer  25th  1813  aged 

53  years. 
Also  In  memory  of  Mrs.  Phebe  wife  of  Mr.  John  Trescott  who  died 
March  19th  1798  aged  31  years. 
In  memory  of  Ensign  Joseph  Walden  who  Died  May  ye  30th  1755  in  ye  61st 

Year  of  his  Age. 
In  memory  of  Mrs.  Dorkes  wife  of  Mr.  John  Waldon  who  Died  April  ye  14th 

1748  in  ye  87th  Year  of  her  Age. 
Here  lyes  ye  Body  of  Abnar  Son  to  Mr.  Nathaniel  &  Mrs.  Prudence  Wales 

who  died  June  ye  10th  1733  in  ye  third  year  of  his  age. 
Here  lyes  ye  Body  of  Abner  Wales  ye  Son  of  Mr.  Nathaniel  &  Mrs.  Prudence 

Wales  Who  Dyed  Jenuary  7th  1736/7  in  ye  2  year  of  his  Age. 
In  memory  of  Elisabeth  Daur  to  Mr.  Jonathan  Wales  &  Zibeah  his  wife. 

She  Died  Nov.  17th  1774  Aged  2  years  &  3  Months. 
Elisha  Smith  Wales. 

Fradrick  Wales. 

Lora  Wales,  Daughr  to  Nathaniel  Wales  ye  4th. 
Here  lyes  Interred  the  Body  of  Mrs.  Esther  Wales  the  Loving  &  Well  Beloved 

Consort  of  Ebenezer  Wales,  Esqr  who  died  Octr  9th  1737  in  ye  35th 

year  of  her  Age. 
.  .  .  Here  Sleeps  the  Body  of  George  H.  Wales  who  was  born  Feb.  9,  1818 

Departed  this  Lif e  .  .  .  Oct.  6,  A.D.  1846. 
Sacred  to  the  memory  of  Mrs.  Grace  wife  of  Capt.  Nath'iel  Wales  who  died 

Janry  31st  1816  in  the  78th  year  of  her  age. 
In  memory  of  Henry  Wales  son  to  Mr.  Jonathan  Wales  &  Mrs.  Zibeah  his 

wife:  he  Died  Deem  ye  25th  1795  in  ye  15  year  of  his  Age. 


1917]  Connecticut  Cemetery  Inscriptions  209 

In  memory  of  Lieut.  Jonathan  Wales  who  died  Novr  22d  1802  in  ye  65th 

year  of  his  age. 
In  memory  of  Joshua  son  to  Mr.  Jonathan  Wales  &  Zibeah  his  wife:  he  Died 

Augst  17th  1781  Aged  2  years  &  4  months. 
Here  lyes  ye  Body  of  Mrs.  Mercy  late  wife  to  Mr.  Nathaniel  Wales  who  died 

January  ye  20  1726  Aged  29  years. 
Nathan  Wales  died  Oct.  23,  1815  aged  59  years. 

Rosamond  his  wife  died  March  14, 1849  aged  92  Years  7  m. 
In  memory  of  Nathaniel  son  of  Nath'l  Wales  Esqr  &  Mrs.  Prudence  his  wife 

who  died  January  ye  28th  AD.  1758  in  ye  5th  year  of  his  age. 
Here  lies  the  Body  of  Nath'l  Wales  Esqr.    He  was  Born  in  Milton  May  25, 

A.D.  1694.    He  Dyed  Novr  5, 1782  in  ye  89th  Year  of  his  Age. 
In  memory  of  Nathaniel  Wales  who  departed  this  Life  December  22d  1785 

in  the  [illegible]  Year  of  his  Age  .  .  .  one  of  the  Judges  of  the  Court  of 

Common  Pleas,  Chairman  of  the  Committee  of  Correspondence  for  the 

State,  one  of  the  Committee  of  Safety  during  the  War  with  Britain; 

an  Agent  of  the  State  &  Town  &  Deacon  of  the  Church  &  one  of  the 

Selectmen  of  the  Town  a  number  of  years. 
Sacred  to  the  memory  of  Capt.  Nathaniel  Wales  who  died  Novr  13th  1810  in 

the  78th  year  of  his  age. 
Nathaniel  Wales  1786-1828. 

Nancy  Fitch  his  wife  1785-1842. 
In  memory  of  Prudence  Daughter  of  Nathaniel  Wales  &  Mrs.  Prudence  his 

wife  who  died  Novr  30  A.D.  1748  in  the  3d  year  of  her  age. 
In  memory  of  Mrs.  Prudence  relict  of  Nathaniel  Wales,  Esqr.    She  departed 

this  life  May  15,  1792  in  ye  83d  Year  of  her  Age. 
In  memory  of  Shubel  Son  to  Nathanel  Wales  Esqr  &  Mrs.  Prudence  his  wife 

who  departed  this  Life  June  ye  25th  1745  in  ye  9th  year  of  his  age. 
Here  lies  the  Body  of  Mrs.  Susannah  wife  of  Deacon  Nathaniel  Wales  who 

died  February  ye  4  1730  Aged  68  Years. 
Here  lyes  ye  Body  of  Mrs.  Susannah  Wales  Daughter  to  Mr.  Nathaniel  & 

Mrs.  Mary  Wales  his  Wife  Who  Dyed  March  the  13th  1737  in  the  15th 

year  of  her  age. 
Here  lies  ye  Body  of  Timothy  Wales  who  died  August  ye  15,  1719  &  in  ye 

22  year  of  his  age. 
In  memory  of  William  Son  of  Deacon  Nathaniel  Wales  &  Mrs.  Prudence  his 

Wife:  he  Died  Nov.  7th  1761  in  ye  12th  year  of  his  age. 
This  monument  is  Erected  in  memory  of  Nineteen  Children  the  Offspring  of 

Nathaniel  Wales  Junr.  Esq  &  Mrs.  Mary  his  wife.    Twelve  of  the 

number  Sleep  under  this  Stone,  five  Inter'd  in  Middletown  &  two  in 

Norwich  which  ware  born  &  Died  between  the  year  1745  and  the  year 

1766. 
In  memory  of  Mr.  Andrew  Warner,  son  of  Leut.  Joseph  Warner  &  Mrs. 

Elizabeth  his  Wife:  he  Died  Novr  24,  1753  in  ye  21st  year  of  his 

age. 
February  26th  1767  Departed  this  Life  Mrs.  Elisabeth  ye  wife  of  Leut.  Joseph 

Warner  in  ye  69th  year  of  her  age. 
In  memory  of  Mrs.  Elizabeth  Warner,  relict  of  Mr.  Nathaniel  Warner,  who 

died  Novr  27th,  1812  in  the  90th  year  of  her  age. 
In  memory  of  Erastus  son  of  Mr.  Elnathan  &  Mrs.  Lydia  Warner  who  died 

July  24th  1800  in  ye  11th  year  of  his  age. 
Here  lies  ye  body  of  Ens.  Ichabod  Warner  who  died  Janr  ye  18th  1767  in  ye 

83d  year  of  his  Age. 
Septem  ye  13th  1767  Departed  this  Life  Leut.  Joseph  Warner  in  ye  66th  year 

of  his  Age. 
Here  Lies  ye  Body  of  Mrs.  Lydia,  wife  to  Mr.  William  Warner.    She  De- 
parted this  Life  Augst  8th  1770  in  ye  26th  year  of  her  Age 


210  Connecticut  Cemetery  Inscriptions  [July 

Janr  ye  27th  A.D.  1772  Departed  this  Life  Mrs.  Lydia  Warner,  Daughr  to 

Leut.  Joseph  &  Elisabeth  Warner  in  ye  33d  year  of  her  Age. 
In  memory  of  Mrs.  Lydia  Warner,  Consort  of  Mr.  Elnathan  Warner,  who 

died  Feby  28th,  1814  in  the  57th  year  of  her  age. 
Here  lies  ye  body  of  Mrs.  Mary  wife  of  Ens.  Ichabod  Warner    She  died  Apr. 

ye  20th  1747  in  ye  57th  year  of  her  Age. 
In  memory  of  Mrs.  Mary  Warner  wife  of  Capt.  William  Warner  who  died 

June  31st  [sic]  1793  in  ye  53d  year  of  her  Age. 
In  memory  of  Mrs.  Naomi  Warner.    She  Died  May  12th  1780  in  ye  44th 

year  of  her  Age. 
This  monument  is  erected  in  memory  of  Mr.  Nathaniel  Warner  who  died 

April  12th,  1807  in  the  86th  year  of  his  age. 
In  memory  of  Mr.  Nathaniel  Warner,  who  died  August  2,  1827.    Aged  73. 
Died  March  12,  1823,  Mrs.  Phelina  Warner,  wife  of  Mr.  Elnathan  Warner, 

in  the  51st  year  of  her  age. 
This  monument  is  erected  sacred  to  the  memory  of  Capt.  Warner  who  died 

10th  July  A.D.  1799  in  ye  70th  year  of  his  Age. 
In  memory  of  Mrs.  Mary  Warren  Consort  of  Mr.  Nath'iel  Warren  who  died 

Octr  28th  1815  aged  72  years. 
This  monument  is  erected  Sacred  to  the  memory  of  Mr.  Nathaniel  Warren 

who  was  born  at  Watertown,  Massachusetts  March  22d  1728  and  died 

very  suddenly  on  the  Evening  of  the  29th  of  May  1800  in  ye  73d  year 

of  his  Age. 
The  Grave  of  Mrs.  Ruth  relict  of  Mr.  Ezekiel  Waterman  of  Franklin  she  died 

May  9th  1819  Aged  83  years. 
In  memory  of  That  Worthy  and  well  beloved  Dacon  Nathanael  Weals  ob. 

June  ye  22,  A.D.  1744  Aetatis  83. 
The  Grave  of  Chloe  E.  Webb  wife  of  Samuel  Webb  &  daughter  of  Ebenezer 

Hyde  of  Norwich  Died  August  5,  1819  In  the  30th  year  of  her  age. 
In  memory  of  Eleazer  W.  Webb  Son  of  Mr.  Joel  &  Mrs.  Caroline  Webb  who 

died  April  14th  1794  in  ye  3d  Year  of  his  Age. 
The  Grave  of  Mr.  Joel  Webb  a  Soldier  of  the  Revolution  who  fought  at 

Bunker  hill  Died  March  4,  1825  Aged  76  years. 
Mrs.  Caroline  Webb  his  wife  Died  Sept.  13,  1825  Aged  67  years. 
Deborah  Webb  Died  July  19,  1818  Aged  34  years. 
Nathaniel  Webb  Died  Aug.  14,  1824  Aged  37  years. 
Eleazer  W.  Webb  Died  Octr  27,  1839  Aged  41  years. 
Sarah  Webb  Died  March  11,  1842  Aged  56  years. 
Sons  &  Daughters  of  Mr.  Joel  &  Mrs.  Caroline  Webb. 
In  memory  of  Mrs.  Mary  Webb,  the  Late  Loving  &  Well-Beloved  consort 

of  Mr.  Samuel  Webb  who  departed  this  Life  on  the  21  Day  of  Decem- 
ber A.D.  1744  in  the  81st  year  of  her  Age. 
Here  Lies  the  Body  of  Mr.  Nath'll  Webb  who  Died  Sept.  ye  19th  1750  in  ye 

55th  Year  of  his  Age. 
Hon.  Peter  Webb  obt.  1832  AE.  76. 

Mrs.  Tamesin  Webb  Obt.  March  21,  1834.    AE.  73. 
In  memory  of  Prudence  daughter  to  Mr.  Abner  &  Mrs.  Prudence  Webb. 

She  died  Feby  26th  1789  in  her  2d  year. 
In  memory  of  Mr.  Samuel  Webb  the  Late  Loveing  and  Well-beloved  consort 

of  Mrs.  Mary  Webb.    He  Departed  this  Life  February  the  20th  A.D. 

1738-9  in  the  79th  year  of  his  age. 
In  memory  of  Mr.  Samuel  Webb  who  died  Novr  11th  1801  in  ye  81st  year  of 

his  Age. 
Samuel  Webb  Died  July  30,  1858  aged  69  years. 
In  memory  of  Samuel  H.  Son  of  Samuel  &  Chloe  Webb  who  died  April  11th 

1814  aged  1  year  &  8  months. 

[To  be  continued] 


1917]  Vital  Records  of  Saw  and  Biddeford,  Me.  211 

EARLY  VITAL  RECORDS  OF  SACO  . 
AND  BIDDEFORD,  ME. 

Communicated  by  Edgar  Yates,  A*B.,  of  Boston,  Mass. 
[Concluded  from  page  133] 

Nicholas  Edgcomb  the  Son  of  Robert  &  Sarah  Edgcomb  was  Born  March  13 

1741  * 
James  the  Son  of  James  and  Margrett  Pratt  was  Born  July  27  1740 
Elisabeth  Gray,  Mary  Gray,  Olive  Gray  Daughters  to  John  and  Elisabeth 
Gray,  the  Sd  John  Gray  Esqr  came  into  New  England  with  his  Excel- 
lency Samuel  Shute  Esqr  in  ye  year  1716.    Elisabeth  Gray  was  Born  the 
3rd  of  August  1727,  Mary  Gray  was  Born  December  23  1728  &  Olive 
Gray  was  Bom  ye  6th  0f  February  1730,  the  Sd  John  Gray  Esqr  being 
the  Son  of  Joseph  Gray  citizen  and  raetter  of  London  by  Occupation  a 
Linning  Draper  in  Said  city.    I  desire  youll  Record  my  children  In  ye 
form  I  now  Send  you    Nov  23  1742    John  Gray 
John  Bradbury  the  Son  of  Chrisp  Bradbury  and  Mary  Bradbury  was  Bora 

the  eleaventh  of  October  1738 
Elisabeth  Bradbury  the  Daughter  of  Chrisp  &  Mary  Bradbury  was  Born 

January  the  fifth  Anno  Dom  1740  f 
Thankfull  Releaf  the  Daughter  of  Henry  and  Deborah  Pendexter  was  Born 

Sept  15th  1742 
Benjamin  the  Son  of  Edward  and  Abigail  Prockter  was  Born  Sep.  22  1739 
Joseph  the  Son  of  Edward  and  Abigail  Prockter  was  Born  February  the  12* 

1741 
Olive  the  Daughter  of  Rishw  and  Abigail  Jordan  was  Born  Aprill  14  1743 
Jabesh  the  Son  of  Thomas  &  Sarah  Bradbury  was  Born  April  22  1749 
John  the  Son  of  John  &  Rebeckah  Smith  was  Born  June  18  1743 
Sarah  the  Daughter  of  Richard  and  Rachel  Clay  was  Born  Aprill  27  1743 
Nathaniel  the  Son  of  Nathaniel  &  Hannah  Whitney  was  Born  March  22  1735 
Hannah  the  Daughter  of  Nathaniel  &  Hannah  Whitney  was  Born  November 

15  1736 
Moses  the  Son  of  Nathaniel  and  Hannah  Whitney  was  Born  March  17  1739 
Aaron  the  Son  of  Nathaniel  &  Hannah  Whitney  was  Born  June  7  1741 
Miriam  the  Daughter  of  Nathaniel  &  Hannah  Whitney  was  Born  Jan.  15 1743 
Thomas  the  Son  of  Joshua  &  Elisabeth  Hupper  was  Born  Jan.  11  1735 
Joshua  the  Son  of  Joshua  and  Elisabeth  Hooper  was  Born  Nov.  19  1740 
Benjamin  the  Son  of  Joshua  &  Elisabeth  Hooper  was  Born  July  2  1743 
Abiel  the  Daughter  of  Ebenezer  Hill  and  Joanna  Hill  was  Born  April  29  1737 
Mary  the  Daughter  of  Ebenezer  and  Joanna  Hill  was  Born  April  i  1739 
Joshua  the  Son  of  Ebenez*  &  Joanna  Hill  was  Born  Apri  25  1742 
Elisabeth  the  Daughter  of  Ebenezr  &  Joanna  Hul  was  Born  May  9  1744 
Nathan  the  Son  of  Nathan  and  Lydia  Whitney  was  Born  April  30th  1742 
Matthias  the  Son  of  Nathan  &  Lydia  Whitney  was  Born  March  the  8*  1743 
Abigail  the  Daughter  of  Rishworth  &  Abigail  Jordan  was  Born  Aprill  3rd  1745 
Sarah  the  Daughter  of  Chrisp  Bradbury  &  Mary  Bradbury  was  Born  Feb.  10 

1744 
Brian  the  Son  of  Pendleton  &  Hannah  Fletcher  was  Born  November  the  sixth 

1744 
Roger  the  Son  of  John  &  Elisabeth  Fletcher  was  Born  Aprill  the  seventh  1739 

*  This  entry  and  each  of  the  following  entries  are  attested  by  Rishworth  Jordan, 
town  clerk  from  1741  to  1780. 

t  The  year  here  given,  1740,  should  be  1742.    The  church  records  read:  "Baptized 
•         January  23  1742  Elizabeth  daughter  of  Chrisp  and  Mary  Bradbury,"  and  a  daughter 
Mary  is  recorded  as  born  to  these  parents  16  Aug.  1740  (.vide  supra,  p.  132). 

vol.  lxxx.        14 


212  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Stephen  Stimson  the  Son  of  John  &  Elisabeth  Fletcher  was  Born  Augt  15  1742 
Susannah  the  Daughter  of  John  &  Elisabeth  Fletcher  was  Bom  May  2  1744 
Sarah  the  Daughter  of  Samuel  and  Sarah  Dennitt  was  Born  June  the  13th  1743 
Nicholas  the  Son  of  Samuel  &  Sarah  Dennitt  Was  Born  June       1745 
Dominicus  the  Son  of  Dominicus  and  Rebeckah  Scamman  was  Bom  February 

the  7  1743 
Elisabeth  the  Daughter  of  Dominicus  and  Rebeckah  Scamman  was  Born 

January  the  Eleaventh  1744 
Rebeckah  the  Daughter  of  Theophelus  &  Olive  Smith  was  Born  March  15  1741 
Sally  Olive  the  Daughter  of  Theophelus  &  Olive  Smith  was  Born  March  11 

1743 
Margret  the  Daughter  of  Theophelus  &  Olive  Smith  was  Born  Augt  30th  1745 
Gibins  the  Son  of  Thomas  &  Sarah  Edgcomb  was  Born  May  the  Ninth  Anno 

Domini  1743 
Robert  the  Son  of  Thomas  &  Sarah  Edgcomb  was  Born  Octob'  the  Twenty 

Seventh  Anno  Domini  1745 
Samuel  Jordan,  the  Son  of  the  Revd  Mr  Moses  Morrill  and  Hannah  Morrill 

-     was  Born  December  the  Seventh  Anno  Domini  1744 
John  the  Son  of  ye  Revd  Mr  Moses  Morrill  and  Hannah  Morrill  was  Born  Nov1 

19th  1746 
Willard  the  Son  of  Edward  and  Abigail  Prockter  was  Born  October  6th  1744 
John  the  Son  of  Edward  and  Abigail  Prockter  was  Born  July  13th  1747 
Jeremiah  the  Son  of  Jeremiah  and  Mary  Hill  was  Born  Aprill  the  Thirtyeth 

Anno  Domini  1747 
Marsa  the  Daughter  of  Thomas  and  Sarah  Bradbury  was  Born  January  29th 

Anno  Domini  1746 
Daniel  the  Son  of  Richard  and  Rachel  Clay  was  Born  July  12th  1745 
Jonathan  the  Son  of  Richard  and  Rachel  Clay  was  Born  June  4  1747 
Sarah  the  Daughter  of  Rishworth  and  Abigail  Jordan  was  Born  May  18* 

Anno  Domini  1747 
Hannah  the  Daughter  of  James  Smith  and  Hannah  Smith  was  Born  December 

12  1742 
Elisha  the  Son  of  James  and  Hannah  Smith  was  Born  September  the  Fifteenth 

Anno  Domini  1744 
Nathaniel  Elliot  the  Son  of  James  and  Hannah  Smith  was  Born  Feb1  the  2d 

1746 
Abigail  the  Daughter  of  Job  Roberts  and  Sarah  Roberts  was  Born  January 

the  12*  1746 
Lydia  the  Daughter  of  Frances  Beatte  and  Mary  Beatte  was  Born  the  Six- 
teenth of  January  1748 
James  the  Son  of  John  Stackpole  jur  and  Bethiah  Stackpole  was  Born  Novem- 
ber 14th  1732 
Phebe  the  Daughter  of  the  Sd  Stackpole^  was  Born  Decemb*  16*h  1734 
Hannah  the  Daughter  of  the  aforesd  Stackpole"  was  Born  March  6th  1736 
John  the  Son  of  the  aforesd  Stackpole  &  wife  was  Born  Septembr  28  1739 
Sarah  the  Daughter  of  the  aforesd  Stackpole  &  wife  was  Born  Feb  16  1741 
Andrew  the  Son  of  the  Sd  Stackpole  &  Sd  wife  was  Born  March  28th  1745 
Joseph  Young  the  Son  of  ye  aforesd  Stackpole  &  his  Sd  wife  was  Born  Augst 

28«»»  1747 
Elisabeth  the  Daughter  of  the  aforesd  Stackpole  &  his  Sd  wife  was  Born 

Decembr  17  1749 
Sible  the  Son  of  Henry  Pendexter  and  Dobarah  Pendexter  was  Born  Octob1 

14th  1744 
Barsheba  the  Daughter  of  Henry  Pendexter  and  Doborah  Pendexter  was 

Born  September  the  10th  1746 
Elisabeth  the  Daughter  of  Rishworth  Jordan  &  Abigail  Jordan  was  Born  the 

19th  of  September  1749 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  213 

William  the  Son  of  William  and  Elisabeth  Cole  was  Born  November  the  22d 

1740 
Jeremiah  the  Son  of  William  and  Elisabeth  Cole  was  Bom  August  28  1742 
Olive  the  Daughter  of  William  and  Elisabeth  Cole  was  born  September  19 

1744 
Benjamin  the  Son  of  William  and  Elisabeth  Cole  was  Born  November  29th 

1746 
Nathaniel  the  Son  of  William  and  Elisabeth  was  Born  December  12th  1748 
Jabesh  the  Son  of  Thomas  and  Sarah  Bradbury  was  Born  Aprill  22  1749  and 

Died  May  10th  1749 
Olive  the  Daughter  of  John  Davis  ju*  and  Mary  Davis  was  Born  Apri  28th 

1745 
Elisabeth  the  Daughter  of  John  &  Mary  Davis  was  Born  December  17th  1746 
Elene°r  the  Daughter  of  John  &  Mary  Davis  was  Born  October  14  1748 
Margret  the  Daughter  of  Andrew  Stackpole  &  Mary  Stackpole  was  Born 

February  the  Ninth  Anno  Domini  1748 
Sarah  the  Daughter  of  Joseph  Elwell  and  Elisabeth  Elwell  was  Born  Sep'  17 

1730  - 
Elisabeth  the  Daughter  of  Joseph  and  Elisabeth  Elwell  was  Born  June  28 1731 
Benjamin  the  Son  of  Joseph  &  Elisabeth  Elwell  was  Born  Nov*  10  1733 
Joseph  the  Son  Of  Joseph  Elwell  was  Born  Octob*  2  1734 
Mary  the  Daughter  of  Joseph  and  Elisabeth  Elwell  was  Born  September  13* 

1737 
Robert  the  Son  of  Joseph  and  Elisabeth  Elwell  was  Born  March  ye  10  1739 
Sarah  the  Daughter  of  Joseph  and  Elisabeth  Elwell  was  Born  Novr  13  1743 
John  the  Son  of  Joseph  and  Elisabeth  Elwell  was  Born  Aug**  10  1746 
Rachel  the  Daughter  of  William  and  Rachel  Haly  was  Born  February  the 

27th  1747 
John  the  Son  of  William  and  Rachel  Haly  was  Born  the  Sixteenth  of  Novem- 
ber 1749 
Martha  the  Daughter  of  John  and  Ruth  Elden  jur  was  Born  October  the 

fourteenth  1748 
Gideon  the  Son  of  John  and  Mary  Davis  ju*  was  Born  February  the  fourteenth 

Anno  Domini  1749 
Margarit  Smith  the  Dafter  of  Theophilus  &  Olive  Smith  was  Born  August 

30th  1745 
Molley  Smith  the  Daughter  of  Theophilus  &  Olive  Smith  was  Born  August 

27<h  1750 
Ephraim  Stimson  the  Son  of  Richard  &  Elisabeth  Stimson  was  Born  Decern' 

ye  10  1717 
Richard  Stimson  the  Son  of  Ephraim  &  Mary  Stimson  was  Born  Aprill  22 1745 
Stimson  the  Daughter  of  ye  Sd  Ephraim  &  Mary  Stimson  was  Born 

Aprill  22nd  1747  * 
Sarah  the  Daughter  of  Ephraim  &  Mary  was  Born  July  26*  1750 
Patience  the  Daughter  of  Nathaniel  Whitney  &  Hannah  was  Born  May  11th 

1748 
Hipziba  the  Daughter  of  Sd  Nathaniel  &  Hannah  was  Born  Aug*  29*h  1750 
Elisabeth  the  Daughter  of  Jacob  &  Elisabeth  Davis  was  Born  Aprill  26th  1740 
Ruth  the  Daughter  of  Sd  Jacob  &  Elisabeth  was  Born  May  8  1742 
John  Griffin  the  Son  of  Jacob  &  Elisabeth  aforesd  was  Born  July  21st  1747 
Mary  the  Daughter  of  the  aforesd  Jacob  &  Elisabeth  was  Born  July  26  1750 
Nathaniel  the  Son  of  Jeremiah  Hill  &  Mpry  Hill  was  Born  December  the 

fourth  1748 
Lydia  the  Daughter  of  Jeremiah  &  Mary  Hill  was  Born  March  the  Sixth  1750 
John  Smith  the  Son  of  John  &  Rebeckah  Smith  was  Born  June  18  1743 
Sarah  the  Daughter  of  Sd  John  &  was  Born  June  28*  1745 

*  A  daughter  named  Elizabeth  was  baptized  21  June  1747. 


214  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Rebeckah  the  Daughter  of  ye  Sd  John  &  Rebeckah  was  Bom  January  the  22<* 

1748 
Samuel  the  Son  of  ye  Sd  John  &  Rebeckah  was  Born  June  the  7th  1750 
Esther  Duer  the  Daughter  of  Robin  &  Margret  Duer  was  Born  October  6  th  1748 
William  the  Son  of  Elisha  &  Sarah  Allen  was  Born  August  14  1745 
Jeremiah  the  Son  of  sd  Elisha  &  Sarah  was  Born  the  23  Decemb*  1747 
Dorothy  the  Daughter  of  the  sd  Elisha  &  Sarah  was  Born  March  23  1750 
Jacob  the  Son  of  ye  sd  Elisha  &  Sarah  was  Born  April  18th  1752 
Mary  the  Daughter  of  Rishworth  Jordan  &  Abigail  Jordan  was  Born  the 

Twenty  fifth  of  December  Anno  Domini  1751 
Nathan  the  Son  of  Nathan  Whitney  &  Lydia  Whitney  was  Born  Apri  30  1742 
Matthias  the  Daughter  [sic]  of  the  sd  Nathan  Whitney  was  Born  March  the 

12th  1744 
John  the  Son  of  the  sd  Nathan  &  Lydia  Whitney  was  Born  Apri  4  1747 
Anna  the  Daughter  of  Nathan  Whitney  &  Elisabeth  Whitney  was  Born  Sept 

5th  1749 
Ebenezer  the  Son  of  the  sd  Nathan  &  Elisabeth  was  Born  July  30  1751 
Joseph  the  Son  of  Benjamin  Gutteredge  &  Sarah  Gutteredge  was  Born 

November  the  tenth  1751 
Benjamin  the  Son  of  the  aforesd  Benj.  &  Sarah  was  Born  May  19th  1753 
John  Dealing  the  Son  of  John  Dealing  and  Eunis  Dealing  was  Born  Septem- 
ber 10  1753 
Samuel  the  Son  of  Samuel  Jordan  and  Mercy  Jordan  was  Born  May  23  1752 
Melatiah  the  Son  of  Samuel  Jordan  &  Mercy  Jordan  was  Born  December  2 

1753 
Robert  Edgcomb  the  Son  of  Benjamin  Nason  &  Jemima  Nason  was  Born 

January  the  Thirtyeth  1749 
Benjamin  the  Son  of  the  sd  Benjamin  Nason  &  Jemima  Nason  was  Born  Apr" 

Sixteenth  day  of  1751 
Edward  the  Son  of  the  sd  Benjamin  Nason  &  Jemima  Nason  was  Born  March 

the  Twenty  fourth  1753 
Robert  the  Son  of  William  Haly  and  Rachel  Haly  was  Born  Augst  7th  1752 
Joanna  the  Daughter  of  David  Martyn  and  Joanna  Martyn  was  Born  August 

the  Twenty  seventh  1750 
Anna  the  Daughter  of  John  Hurly  and  Mary  Hurly  was  Born  April  28th  1750 
John  the  Son  of  the  sd  John  &  Mary  Hurly  was  Born  December  4th  1752 
Rishworth  the  Son  of  Rishworth  &  Abigail  Jordan  was  Born  the  Fourteenth 

of  April  1754 
Joseph  the  Son  of  Jacob  &  Elisabeth  Davis  was  Born  September  lOth  1753 
Rachel  the  Daughter  of  Richard  &  Rachel  Clay  was  Born  May  10th  1748 
Thomas  the  Son  of  Richard  &  Rachel  Clay  was  Born  December  5th  1750 
Benjamin  the  Son  of  Richard  &  Rachel  Clay  was  Born  June  7  1753 
Elisabeth  the  Daughter  of  Eleazer  &  Elisabeth  Kimbal  was  Born  July  12  1749 
Hannah  the  Daughter  of  Eleazer  &  Elisabeth  Kimbal  was  Born  February  19th 

1750 
Joanna  the  Daughter  of  John  and  Hannah  Farrin  was  Born  January  14  1753 
Elisabeth  the  Daughter  of  John  &  Hannah  Farrin  was  Born  June  21st  1754 
Margreat  &  Charity  the  Daughters  of  William  &  Rachel  Haly  Born  March  10 

1755 
Joseph  Gillpatrick  the  Son  of  Thomas  Gillpatrick  y  was  Born  October  the 

08th  1741 
Margeret  Gillpatrick  the  Daughter  of  Thomas  Gillpatrick  jr  &  Margeret  Gill- 
patrick was  Born  February  17th  1742 
Robert  Gillpatrick  the  Son  of  Thomas  Gillpatrick  jur  &  Elisabeth  Gillpatrick 

was  Born  January  the  4th  1744 
Elisabeth  Gillpatrick  the  Daughter  of  Thomas  Gillpatrick  j"*  and  Elisabeth 

Gillpatrick  was  Born  December  the  Twenty  third  1746 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  215 

Martha  Gillpatrick  the  Daughter  of  Thomas  Gillpatrick  j"  and  Elisabeth 

Gfflpatrick  was  Born  April  30  1748 
Thomas  Gillpatrick  the  Son  of  Thomas  Gillpatrick  j"  &  Elisabeth  Gillpatrick 

was  Born  April  27th  1750 
Benjn  Gillpatrick  the  Son  of  Thomas  Gillpatrick  jur  and  Elisabeth  Gillpatrick 

was  Born  June  29th  1752 
Mary  Gillpatrick  the  Daughter  of  Thos  Gillpatrick  jur  &  Elisabeth  Gillpatrick 

was  Born  February  16th  1756 
Elisabeth  the  Daughter  of  Timothy  Davis  and  Margeret  Davis  was  Born 

April  the  15th  1750 
John  the  Son  of  the  sd  Timothy  Davis  and  Margeret  was  Born  July  2d  1753 
Mary  the  Daughter  of  the  Sd  Timothy  Davis  and  Margeret  Davis  was  Born 

August  29  1755 
Stephen  the  Son  of  Isaac  Whitney  and  Sarah  Whitney  was  Born  March  19th 

1755 
Jonathan  the  Son  of  Isaac  Whitney  and  Sarah  Whitney  was  Born  February 

the  9th  1757 
Hannah  Stackpole  the  Daughter  of  James  Stackpole  and  Abiel  Stackpole  was 

Born  September  ye  19th  1755 
Joseph  Stackpole  Son  of  James  and  Abiel  Stackpole  was  Born  February  ye 

13th  Day  1757 
Phebe  Stackpole  the  Daughter  of  James  Stackpole  and  Abiel  Stackpole  was 

Born  March  ye  20th  1759 
Samuel  the  Son  of  James  Stackpole  and  Abiel  Stackpole  was  Born  May  the 

first  Day  1761 
Joseph  Drinkwater  the  Son  of  Thorns  Drinkwater  and  Margrett  Drinkwater 

Born  February  ye  24th  1767 
Sarah  Drinkwater  the  Daughter  of  Thorns  and  Margrett  Drinkwater  Born 

January  ye  16th  1769 
Mary  Drinkwater  the  Daughter  of  Thorns  and  Margrett  Drinkwater  Born 

November  16th  1770 
Joseph  Hill  the  Son  of  Jeremiah  Hill  and  Mary  Hill  was  Born  the  Seventh 

Day  of  April  1753 
John  Hill  the  Son  of  the  Said  Jeremiah  and  Mary  Hill  was  Born  April  17th 

1754 
Daniel  Hill  Son  of  the  Said  Jeremiah  and  Mary  Hill  was  Born  July  6th  1756 
Hannah  Hill  Daughter  of  Jeremiah  Hill  and  Mary  Hill  was  Born  September 

2d  1758 
Rebeckah  Hill  Daughter  of  the  Said  Jeremiah  &  Mary  Hill  was  Born  Novemb* 

13th  1760 
Anna  Hill  Daughter  of  the  Said  Jeremiah  &  Mary  Hill  was  Born  March  7  1763 
Jane  the  Daughter  of  Rishworth  &  Abigail  Jordan  was  Born  November  29th 

1756* 
Joseph  the  Son  of  Rishworth  &  Abigail  Jordan  was  Born  February  7th  1759 
Samuel  the  Son  of  Rishworth  &  Abigail  Jordan  was  Born  September  1st  1761 
Ralph  Tristram  the  Son  of  Rishworth  &  Abigail  Jordan  was  Born  November 

2d  1764 
John  the  Son  of  John  &  Bethier  Brooks  was  Born  January  19  1751 
John  the  Son  of  John  and  Hannah  Farrin  was  Born  November  the  fourth  day 

1755 
Thomas  the  Son  of  John  and  Hannah  Farrin  was  Born  February  the  fifteenth 

1757 

•  On  the  inside  of  the  cover,  at  the  end  of  the  second  book,  several  birth  entries  are 
dimly  to  be  seen  through  a  cloth  facing,  with  which  the  binding  has  been  reenforced. 
The  official  copy  of  the  book,  made  in  1859  by  the  city  clerk,  in  which  the  birth  entries 
are  arranged  by  families,  contains  this  and  the  next  nine  entries;  and  it  is  probable  that 
they  are  the  entries  which  are  now  covered  with  the  cloth  reenforcement. 


216  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Eunice  the  Daughter  of  James  and  Abiel  Stackpole  was  Born  May  7  1763 
James  the  Son  of  James  and  Abiel  Stackpole  was  Born  May  28  1769 
Mary  the  Daughter  of  James  and  Abiel  Stackpole  was  Born  February  10th 
1772 

Robert  Elwell  Deceased  December  the  twenty  eighth  1748 

Jabesh  the  Son  of  Thomas  &  Sarah  Bradbury  Deceased  May  10  1749 

Nov*  24th  1742    Then  were  Married  John  Davis  Junr  and  Amme  Sand  both 

of  Biddeford    By  me  Moses  Morrill  Clerk 
January  17  1743    Then  were  Married  Samuel  Fletcher  &  Mary  Carr  both  of 

Biddeford    1$  me  Moses  Morrill  Clerk 
January  26  1743    Then  were  Married  Benp  Hupper  and  Lydia  Smith  both 

of  Biddeford    ^  me  Moses  Morrill  Clerk 
March  1 1743    Then  were  Married  the  Revd  Mr  Thomas  Smith  of  Falmouth 

and  Mrs  Olive  Jordan  of  Biddeford    *$  me  Mose"s  Morrill  Clerk 
March  28  1743    Then  were  Married  Thomas  Pennell  and  Hannah  Brooks 

fj  Moses  Morrill  Clerk 
*  July  28  1743    Then  were  Married  John  Gray  and  Jane  Patten  both  of  Bidde- 
ford   ^  me  Moses  Morrill  Clerk 
August        1743    Then  were  Married  Abraham  Tyler  of  Scarborough  & 

Elizabeth  Brown  of  Biddeford    ^  me  Moses  Morrill  Clerk 
August  18  1743    Then  were  Married  Joseph  Fletcher  and  Mary  Smith  both 

of  Biddeford    *$  me  Moses  Morrill  Clerk 
Nov*  17  1743    Then  were  Married  Abraham  Townsend  and  Elizabeth  Libbe 

both  of  Biddeford    ^  me  Moses  Morrill  Clerk 
Nov*  22  1743    Then  were  Married  Andrew  Stackpole  and  Mary  Davis  both 

of  Biddeford    ^  Moses  Morrill  Clerk 
The  Revd  Mr  Moses  Morrill  and  M"  Hannah  Jordan  were  lawfully  Joined  in 

Marriage  by  the  subscriber  at  Biddeford  Deer  1  1743    Wm  Thompson 

Samuel  Scamman  &  Elisabeth  Stimson  both  of  Biddeford  Intend  Marriage 
Biddeford  Sept  5  1741 

Clemment  Hooper  &  Olive  Welch  both  of  Biddeford  Intend  Marriage    Bidde- 
ford Sept  5  1741 

John  Scamman  of  Biddeford  &  Hannah  Foster  of  Scarborough  Intend  Mar- 
riage    Biddeford  Sept  26th  1741 

James  Smith  &  Hannah  Ellet  both  of  Biddeford  Intend  Marriage      Bidde- 
ford Oct  3d  1741 

Amas  Chaise  &  Sarah  Cole  both  of  Biddeford  Intend  Marriage      Biddeford 
Nov  21*  1741     . 

Thomas  Dyer  of  Biddeford  &  Elisabeth  Melcher  of  Arundel  Intend  Marriage 
Biddeford  Nov  28  1741 

Benj  Sawyer  &  Olive  Welch  both  of  Biddeford  Intend  Marriage      Biddeford 
March  28th  1742 

Rishworth  Jordan  of  Biddeford  &  Abigail  Gerrish  of  Kittery  Intend  Marriage 
Biddeford  Apri  4  1742 

Samuel  Davis  and  Mary  Crofford  both  of  Biddeford  Intend  Marriage      Bid- 
deford May       1742 

Obadiah  Emery  and  Sarah  Dyer  both  of  Biddeford  Intend  Marriage      Bid- 
deford June  19  1742 

John  Patten  and  Mary  Meins  both  of  Biddeford  Intend  Marriage      Bidde- 
ford June  19  1742 

Caleb  Evens  and  Margret  Pratt  both  of  Biddeford  Intend  Marriage      Bidde- 
ford June  19th  1742 

Roger  Smith  and  Mary  Jordan  both  of  Biddeford  Intend  Marr      August 
1742 

Samuel  Dennet  of  Biddeford  and  Sarah  Frost  of  Kittery  Intend  Marriage 
Sept  •    1742 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  217 

John  Davis  &  Anne  Sands  both  of  Biddeford  Intend  Marriage      Biddeford 
Nov      1742 

Tho  Pennell  and  Hannah  Brooks  both  of  Biddeford  Intend  Marriage      Bid- 
deford Mar      1742 

Stephen  Hussey  and  Unice  Baxter  both  of  Biddeford  Intend  Marriage 
1743 

John  Gray  and  Jane  Patten  both  of  Biddeford  Intend  Marriage  1743 

Ephraim  Sands  and  Elisabeth  Joans  both  of  Biddeford  Intend  Marriage 
1743 

Abraham  Tyler  of  Scarborough  and  Elisabeth  Brown  of  Biddeford  Intend 
Marriage      July       1743 

Joseph  Fletcher  and  Mary  Smith  both  of  Biddeford  Intend  Marriage      July 
1743 

Ephraim  Stimson  and  Mary  Sand  both  of  Biddeford  Intend  Marriage 
1743 

Thomas  GillPatrick  jur  and  Elizabeth  Slemmons  of  Falmouth  Intend  Mar- 
riage 1743 

Abraham- Townsend  and  Elizabeth  Libbe  both  of  Biddeford  Intend  Mar- 
riage 1743 

Andrew  Stackpole  and  Mary  Davis  both  of  Biddeford  Intend  Marriage 
1743 

Samuel  Fletcher  and  Mary  Carr  both  of  Biddeford  Intend  Marriage      1743 
January  1st 

John  Tarbox  and  Abigail  Webber  Intend  Marriage      Feby  4  1743 

The  Revd  Mr  Thos  Smith  and  Mrs  Olive  Jordan  Intend  Marriage      Feb  4 
1743 

Paul  Shackford  and  Sarah  Day  both  of  Biddeford  Intend  Marriage      March 
3d  1743 

Mr  Richard  Elvin  of  Scarborough  and  Mra  Abigail  Willard  of  Biddef  Intend 
Marriage      Oct  28  1744  ) 

Mr  Ezeakel  Cushing  of  Falmouth  and  Mrs  Elisabeth  Gray  of  Biddeford 
Int  Marriage      July  5  1745 

Job  Roberts  and  Sarah  Tarbox  both  of  Biddeford  Intend  Marriage      July  5 
1745 

Jeremiah  Hill  and  Mary  Smith  both  of  Biddeford  Intend  Marriage    1746 
July  20th 

James  Willard  of  Scarborough  and  Olive  Sawyer  Intend  Marriage      1746 
August  26 

William  Haly  and  Rachel  Edgcomb  both  of  Biddeford  Intend  Marriage 
Octr  26  1746 

Haven  Tarbox  and  Meriam  Dansey  both  of  Biddeford  Intend  Marriage 

1746  Nov  6 

Joseph  Haly  and  Sarah  Melcher  Intend  Marriage      1746  December  5th 
James  Berry  of  Biddeford  and  Mary  Donnell  of  York  Intend  Marriage 

1747 
John  Elden  and  Ruth  Sand  both  of  Biddeford  Intend  Marriage      1747 

December  2d 
Benj  Nason  and  Jemima  Edgcomb  both  of  Biddeford  Intend  Marriage 

1747  Decmb  4th 

John  Murch  and  Elizabeth  Emery  both  of  Biddeford  Intend  Marriage      1747 

February  15th 
Benj  Gooch  and  Deborah  Murch  both  of  Biddeford  Intend  Marriage      1747 

July  2d  . 

Robert  Gray  of  Biddeford  and  Elisabeth  Elder  Intend  Marriage      1747 
James  Moore  of  Biddeford  and  Hannah  Stover  of  York  Intend  Marriage 

1747 
John  Briant  and  Mary  McClucas  both  of  Biddeford  Intend  Marriage      1748 

July  2d 


218  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

John  McClucas  of  Biddeford  and  Lydia  Webber  of  York  Intend  Marriage 

1748  September  15* 
Nathan  Whitney  and  Elisabeth  Melcher  both  of  Biddeford  Intend  Marriage 

1748  October  6th 
Moses  Farrin  and  Mary  Sheaperd  Intend  Marriage      1748  Septemb  6th 
Talor  Gray  and  Anna  Sheaperd  both  of  Biddeford  Intend  Marriage      1748 

Decemb  4 
Eleazar  Kimbal  of  Biddeford  and  Elisabeth  Seave  Intend  Marriage      1748 

Nov  2d 
Josiah  Davis  of  Biddeford  and  Susanna  Webber  of  Wells  Intend  Marriage 

1748 
SamuU  Donnell  of  Biddeford  and  Mary  Ingraham  of  York  Intend  Marriage 

1748  Nov*  20th 

John  Meins  of  Biddeford  and  Johnson  of  Falmouth  Intend  Marriage 

1748 
Matthias  Bidlon  and  Rachel  Edgcomb  both  of  Biddeford  Intend  Marriage 

1748  Decembr  0th 

Joshua  Woodman  of  Newbury  and  Ellis  Stimson  of  Biddeford  Intend  Mar- 
riage     1748  May  5th 

Brian  Fletcher  and  Anna  Young  both  of  Biddeford  Intend  Marriage  1748 
March  15th 

Walter  Murch  and  Hannah  Duren  both  of  Biddeford  Intend  Marriage  Api 
1749 

SamuH  Warren  and  Sarah  Gray  both  of  Biddeford  Intend  Marriage  1749 
April  20* 

William  Patten  of  Biddeford  and  Eleanor  M<=Ferlin  of  Brunswick  Intend  Mar- 
riage     Augt      1749 

John  Ridlon  and  Sarah  Brook  both  of  Biddeford  Intend  Marriage  Sep  28 
1749 

Thomas  Meins  of  Biddeford  and  Ellis  of  Brunswk  Intend  Marriage 

Oct        1749 

Tristram  Jordan  of  Biddeford  and  Hannah  Goodwin  of  Berwk  Intend  Mar- 
riage     Octobr       1749 

Nathan  Woodman  of  Newbury  and  Olive  Gray  of  Biddeford  Intend  Marriage 
Octobr  28th  1749 

John  Moore  and  Sarah  Wilds  of  Biddeford  Intend  Marriage  1749  February 
20th 

Joshua  GillPartrick  and  Elisabeth  Smith  both  of  Biddeford  Intend  Marriage 

1749  February  10th 

Timothy  Davis  and  Margret  Davis  both  of  Biddeford  Intend  Marriage 

1749  January  29th 

Jeremiah  GillPartrick  and  Sarah  Hooper  both  of  Biddeford  Intend  Marriage 
1749 

Ebenezer  Brawn  &  Abigail  Brown  both  of  Biddeford  Intend  Marriage  1749 
February  26th 

John  Brook  of  Biddeford  and  Bethier  Brown  Intend  Marriage  Octobr  10 
1750 

Christopher  GillPartrick  and  Jane  Elliot  Intend  Marriage      Augt  12  1750 

David  Hutchens  of  Arundel  &  Lydia  Gillpatrick  of  Biddeford  Intend  Mar- 
riage     March  1  1750 

Benjn  Nason  and  Betty  Smith  both  of  Biddeford  Intend  Marriage  July  3 
1750 

Samuel  Jordan  of  Biddeford  &  Mary  Brown  of  Barnstable  Intend  Marriage 

1750  March  2d  day 

John  Corson  &  Christan  Favour  both  of  Biddeford  Intend  Marriage      1750 

February  5th 
Benj  Gutteridge  &  Sarah  Donell  both  of  Biddeford  Intend  Marriage      1751 

July  7* 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  219 


Isaac  Gillpartrick  &  Mary  Jameson  both  of  Biddeford  Intend  Marriage 
1751 

John  Donell  &  Hannah  Murch  both  of  Biddeford  Intend  Marriage      1752 
March  15* 

Josiah  Stimson  &  Sarah  Phillips  both  of  Biddeford  Intend  Marriage      1752 
March  15th 

Samuel  Harris  &  Susannah  Joy  both  of  Biddeford  Intend  Marriage      1752 
March  28 

Joshua  Maddox  and  Susanna  Auston  both  of  Biddeford  Intend  Marriage 

Abraham  Hilton  &  Dorithy  Linze  both  of  Biddeford  Intend  Marriage      Nov 
2d  1753 

John  Bae  &  Mary  Patten  both  of  Biddeford  Intend  Marriage      Nov*  9  1753 

Benj  Couzens  of  Wells  and  Hannah  Stimson  of  Biddeford  Intend  Marriage 
1753  Novemb  6* 

Ebenezr  Ayer  and  Hannah  Scammon  both  of  Biddeford  Intend  Marriage 
May  3d  1754 

Benjmn  Emery  j*  &  Deborah  Phillips  Intend  Marriage      May     1754 

Joseph  Cousens  of  Wells  and  Hannah  Edgcomb  Intend  Marriage      June 
28th  1754 
■  Jonathan  Rumery  &  Mary  Duren  both  of  Biddeford  Intend  Marriage      June 
291754 

Joseph  Hilton  and  Hannah  Joy,  both  of  Biddeford  Intend  Marriage      Aug* 
10  1754 

Samuel  Iinset  and  Olive  Emery  both  of  Saco  Trkhouse  Intend  Marriage 
Sept  10  1754 

Mathew  Patten  of  Biddeford  and  Susannah  Dennen  Brunswick  Intend  Mar- 
riage     Octob       1754 

Joseph  Banks  and  Hannah  Stackpole  both  of  Biddeford  Intend  Marriage 
Novembr  11  1754 

Daniel  Ridlon  and  Patience  Sands  both  of  Biddeford  Intend  Marriage 
;  Octob  28  1754 

James  Stackpole  &  Abiel  Hill  both  of  Biddeford  Intend  Marriage      Nov  17* 
1754 

James  Staples  &  Mary  Gray  both  of  Biddeford  Intend  Marriage      January 
2d  1755 

John  Donnell  of  Biddeford  &  Abigail  Gutteredge  of  Berwick  Intend  Marriage 
1754 

David  Smkler  &  Abigail  Gray  both  of  Biddeford  Intend  Marriage      January 
1755 

Jonathan  Smith  of  Biddeford  &  Charity  Hoopper  of  Berwick  Intend  Marriage 
Nov  6 1754 

Nathaniel  Lad  of  Falmouth  and  Rebeckah  Smith  of  Biddeford  Intend  Mar- 
riage     April  29*  1755 

Henry  Pendexter  jun  and  Sarah  Sheaperd  both  of  Biddeford  Intend  Marriage 
Augtl0*1755 

Doneld  Commens  &  Elisabeth  Cole  both  of  Biddeford  Intend  Marriage 
Decembr  14  1755 

John  Briant  jun  of  Biddeford  and  Hannah  Crockett  of  Falmouth  Intend  Mar- 
riage     January  1756 

Isaac  Hankock  of  Narragansett  and  Joanna  Lane  of  Biddeford  Intend  Mar- 
riage     Nov  28*  1756 

Daniel  Smith  and  Mary  Tarbox  of  Biddeford  Intend  Marriage      1756  Feb- 
ruary 10* 

William  Gutteredge  &  Mary  Fletcher  both  of  Biddeford  Intend  Marriage 
1756  October  20* 

Joseph  Tarbox  jun  of  Biddeford  &  Betty  Woodman  of  Narragansett  Intend 
Marriage      1756  l«t  Sept 


220  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Timothy  Hodgdon  of  Biddeford  and  Lydia  Hussey  of  Somersworth  Intend 
Marriage      1757 

John  Cole  of  Narragansett  and  Elisabeth  Elwell  of  Biddeford  Intend  Marriage 
June  28th  1757 

Elisha  Staples  &  Sarah  Tarbox  both  of  Biddeford  Intend  Marriage      Aug  27 
1757 

John  Millar  &  Dorcas  Adams  both  of  Biddeford  Intend  Marriage      1756 
Decembr20th 

James  Edgcomb  of  Biddeford  Eliane  Thompson  Intend  Marriage      1756 

Jeremiah  Brown  jun  and  Margaret  Patterson  both  of  Biddeford  Intend  Mar- 
riage     Nov  2d  1757 

Taylor  Gray  and  Tabitha  Murch  both  of  Biddeford  Intend  Marriage 
Decembr  3d  1757 

Andrew  Gordan  of  Biddeford  and  Marthew  Whitten  of  Arundel  Intend  Mar- 
riage     Decembr  3d  1757 

Samuel  Hill  Esq*  of  Biddeford  and  Mrs  Elisabeth  Shaply  of  Kittery  Intend 
Marriage      March  20  1758 

Joseph  Dyer  of  Biddeford  and  Hipsabeth  Ross  of  Arundel  Intend  Marriage 
March  25  1758 

Thomas  Rumery  &  Charity  Edgcomb  both  of  Biddeford  Intend  Marriage 
January  28th  1758 

Nicholas  Smith  &  Lydia  Banks  of  Biddeford  Intend  Marriage      August  10 
1758 

William  Rumery  &  Rebeccah  Auston  both  of  Biddeford  Intend  Marriage 
Septembr  10th  1758 

Edward  Smith  &  Abigail  Murch  both  of  Biddeford  Intend  Marriage      Octo- 
ber 15th  1758 

Walter  Murch  of  Biddeford  and  Jerusha  Brown  of  Ghoreham  Town  Intend 
Marriage      October  10th  1758 

Edward  Smith  ju*  and  Anna  Poake  both  of  Biddeford  Intend  Marriage 
October  23d  1758 

James  Jameson  and  Elinor  Cambel  both  of  Biddeford  Intend  Marriage 
October  23d  1758 

William  Jameson  and  Jane  Meins  both  of  Biddeford  Intend  Marriage 
Decenbr  29th  1758 

Stephen  Young  and  Jerusha  Smith  both  of  Biddeford  Intend  Marriage      July 
12th  1759 

Jerathewell  Briant  &  Sarah  M^Lucas  both  of  Biddeford  Intend  Marriage 

Sept  4  1759 
Jeremiah  Ridlon  and  Bethisda  Thompson  both  of  Biddeford  Intend  Marriage 

March  1st  1760 
Samuel  Murch  &  Deborah  Emery  of  Biddeford  Intend  Marriage      January 

1760 
Edward  Rumery  jur  &  Elisabeth  Hooper  both  of  Biddeford  Intend  Marriage 

1760 
Paul  Pendexter  &  Hannah  Murch  both  of  Biddeford  Intend  Marriage      May 

29  1760 
Daniel  Smith  and  Susannah  Haley  both  of  Biddeford  Intend  Marriage 

June  5 1760 
Benjamin  Staples  &  Hannah  Haley  both  of  Biddeford  Intend  marriage 

Sept  3d  1760 
Thomas  Gillpatrick  Ters  of  Biddeford  and  Hipzabeth  Demsey  of  Arundel 

Intend  Marriage      Sept  3d  1760 
Benjamin  Hill  and  Elisabeth  Gillpatrick  both  of  Biddeford  Intend  Marriage 

Sept  3  1760 
Benjamin  Tarbox  &  Hannah  Smith  both  of  Biddeford  Intend  Marriage 

February       1761 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  221 


Abraham  Ridlon  &  Sarah  Clark  both  of  Biddeford  Intend  Marriage 
William  Googins  &  Lydia  Smith  both  of  Biddeford  Intend  Marriage      Feb- 
ruary 25  1761 
Webster  Simpson  and  Lucreshy  Dyer  both  of  Biddeford  Intend  Marriage 

February  1st  1761 
Samuel  Banks  &  Pheba  Stackpole  both  of  Biddeford  Intend  Marriage 

March  1st  1761 
Isaac  Curtis  of  Biddeford  and  Olive  Bonson  of  Kittery  Intend  Marriage 

1760 
John  Murch  jur  of  Biddeford  and  Day  of  Wells  Intend  Marriage 

May  1  1761 
Samuel  Young  jur  and  Elisabeth  Joy  both  of  Biddeford  Intend  Marriage 

May  10th  1761 
Benja  Prockter  and  Rachel  Pendexter  of  Biddeford  Intend  Marriage      May 

1 1761 
Moses  Abbott  and  Sarah  Sands  both  of  Biddeford  Intend  Marriage      May 

31 1761 
John  Fitts  &  Elinor  Googins  both  of  Biddeford  Intend  MarriagQ     June  27 

1761 
David  Young  jur  &  Elisabeth  Goodwin  both  of  Biddeford  Intend  Marriage 

July  20th  1761 
Lemuel  Foss  and  Olive  Smith  both  of  Biddeford  Intend  Marriage      August 

29  1761 
Nathaniel  Tarbox  &  Sarah  Gillpatrick  both  of  Biddeford  Intend  Marriage 

Octobr  20th  1761 
Stephen  Dudley  of  Brentwood  Phebe  Webster  of  Biddeford  Intend  Marriage 

October  20th  1761 
Nathan  Kisseck  of  Scarborough  and  Mary  Beatte  of  Biddeford  Intend  Mar- 
riage     December  7th  1761 
Capt  Nathaniel  Kimball  of  Wells  and  Mrs  Mehittebel  Scammon  of  Biddeford 

Intend  Marriage      December  13th  1761 
Joshua  Haley  &  Elisabeth  Winget  both  of  Biddeford  Intend  Marriage 

December  13th  1761 
Allison  Smith  of  Biddeford  and  Elisabeth  Junkins  of  York  Intend  Marriage 

December  13th  1761 
Robert  Gray  jur  of  Biddeford  and  Ann  Maloon  of  Methuin  Intend  Marriage 

December  13th  1761 
Caleb  Lock  &  Elisabeth  Dyer  Both  of  Biddeford  Intend  Marriage      January 

1st  1762 
Benja  Tarbox  &  Hannah  Smith  Both  of  Biddeford  Intend  Marriage      Feb- 
ruary 1st  1762 
Robert  Elwell  &  Hannah  MacLucas  both  of  Biddeford  Intend  Marriage 

February  5th  1762 
Dodevah  Bickford  of  Biddeford  and  Sarah  Foss  of  s<i  Town  Intend  Marriage 

March  30th  1762 
John  Corney  of  Biddeford  and  Mary  Read  of  Halifax  Intend  Marriage      1762 

April  1st 
David  King  &  Elisabeth  Gray  of  Biddeford  Intend  Marriage      February 

27th  1762 
Joseph  Elwell  &  Sarah  Bewell  both  of  Biddeford  Intend  Marriage      August 

27th  1762 
Thomas  Bradbury  jur  of  Biddeford  and  Ruth  Page  of  Salisbury  Intend  Mar- 
riage     June  5th  1762 
Mr  John  Fairfield  of  Biddeford  and  M"  Mary  Gutts  of  Berwick  Intend  Mar- 
riage     June  13th  1762 
Stephen  Safford  &  Sarah  Clay  both  of  Narragansett  Intend  Marriage      July 
20th  1762 


222  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Mr  Thomas  Cutts  of  Pepperrellborough  and  M«  Elisabeth  Scammon  Intend 

Marriage      August  9tb  1762 
Daniel  Cambel  &  Margret  Gillpatrick  both  of  Biddeford  Intend  Marriage 

July  26th  1762 
Dominicus  Scammon  and  Hannah  Tarbox  both  of  Biddeford  Intend  Marriage 

August  26th  1762 
Daniel  Tarbox  and  Agnes  Hoopper  both  of  Biddeford  Intend  Marriage 

Septemb  11th  1762 
John  Tarbox  jur  &  Sarah  Staples  both  of  Biddeford  Intend  Marriage      De- 
cember 1st  1762 
Benaiah  Hanscom  of  Pepperrellborough  &  Margaret  Evens  of  Biddeford 

Intend  Marriage      December  1  1762 
Capt  Phillip  Goldthwait  &  Abigail  Dyer  both  of  Biddeford  Intend  Marriage 

Decemb  4th  1762 
David  Chyer  *  and  Dorcas  Millar  both  of  Biddeford  Intend  Marriage      April 

2d  1763 
Jacob  Hooper  &  Anna  Poake  both  of  Biddeford  Intend  Marriage      Septem- 

.    ber  1  1763 
William  Cole  and  Elisabeth  Hill  both  of  Biddeford  Intend  Marriage      Octo- 
ber 6th  1763 
John  Frees  of  Falmouth  &  Abigail  Moore  of  Biddeford  Intend  Marriage 

Sept       1763 
James  Emery  of  Biddeford  and  Mary  Scammon  of  Pepperrellborough  Intend 

Marriage      Nov      1763 
James  Davis  of  Biddeford  &  Elisabeth  Davis  of  Pepperrellborough  Intend 

Marriage      October       1763 
Jeremiah  Cole  and  Elisabeth  Gillpatrick  both  of  Biddeford  Intend  Marriage 

March  1st  1764 
Samuel  Chase  of  Pepperrellborough  and  Hannah  Winget  of  Biddeford  Intend 

Marriage      April  20  1764 
Gershom  Billings  of  Pepperrellborough  &  Ann  Winget  of  Biddeford  Intend 

Marriage      June       1764 
Benjn  Jeffrey  of  Arundel  &  Hannah  Evens  of  Biddeford  Intend  Marriage 

Octobr  7th  1764 
Joseph  Gillpatrick  and  Marry  Tarbox  both  of  Biddeford  Intend  Marriage 

October  30th  1764 
Ebenezr  Jordan  &  Lucy  Tarbox  both  of  Biddeford  Intend  Marriage      April 

20th  1765 
James  Clark  and  Hannah  Whittier  both  of  Biddeford  Intend  Marriage 

May  20  1765 
Wilham  Murch  and  Thankful  Relief  Pendexter  Both  of  Biddeford  Intend 

Marriage      June  20th  1765 
Andrew  Smith  and  Sarah  Murch  Both  of  Biddeford  Intend  Marriage      Sept 

15th  1765 
David  Sawyer  jur  of  Pepperrellborough  and  Hannah  Pendexter  of  Biddeford 

Intend  Marriage 
Eli  Wormwood  of  Wells  and  Elisabeth  Wood  of  Biddeford  Intend  Marriage 

September  the  10th  1765 
Daniel  Peirce  of  Kittery  and  Olive  Jordan  of  Biddeford-  Intend  Marriage 

October  1  1765 
Moses  Stevens  jur  of  Arundel  and  Barsheba  Pendexter  of  Biddeford  Intend 

Marriage      Novemb  20th  1765 
John  Stackpole  ye  third  and  Rebeccah  Gillpatrick  both  of  Biddeford  Intend 

Marriage      Novemb  20*  1765 
Thomas  Drinkwalter  of  North  Yarmouth  and  Margaret  Stackpole  of  Bidde- 
ford Intend  Marriage      December  20th  1765 

•  Currier^  according  to  the  church  record. 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  223 

Sibley  Pendexter  and  Mary  Joy  both  of  Biddeford  Intend  Marriage  Feb- 
ruary 28*h  1766 

Elisha  Smith  and  Sarah  Poake  both  of  Biddeford  Intend  Marriage  June 
20th  1766 

Joshua  Hill  and  Martha  Gillpatrick  both  of  Biddeford  Intend  Marriage 
March  30th  1766 

William  Gillpatrick  ju*  and  Huldy  Tarbox  both  of  Biddeford  Intend  Marriage 
June      1766 

Robert  Gillpatrick  and  Dorethy  Hill  both  of  Biddeford  Intend  Marriage 
Novr  10  1766 

Amos  Gordan  and  Mary  Smith  both  of  Biddeford  Intend  Marriage  Novemb 
20th  1766 

George  Perkins  and  Mary  Smith  both  of  Biddeford  Intend  Marriage  June 
2d  1767 

Josiah  Garlan  and  Meriam  Moore  both  of  Biddeford  Intend  Marriage      1767 

Joel  Sawyer  of  Pepperrellborough  and  Mary  Stackpole  of  Biddeford  Intend 
Marriage      January  2d  1768 

Samuel  Haley  ju*  &  Betty  Tarbox  both  of  Biddeford  Intend  Marriage  April 
10th  1768 

Stephen  Jones  of  Pepperrellborough  and  Mary  Stackpole  of  Biddeford  Intend 
Marriage      August  1st  1768 

Samuel  Harmon  of  Scarborough  and  Mary  Smith  of  Biddeford  Intend  Mar- 
riage     August  20th  1768 

Jeremiah  Hill  Esq*  of  Biddeford  and  M"  Mary  Storer  of  Wells  Intend  Mar- 
riage     September  1st  1768 

Mr  William  Vaughan  of  Portsmouth  and  M™  Abigail  Jordan  of  Biddeford  In- 
tend Marriage      October  10th  1768 

John  Kissick  and  Mary  Battis  both  of  Biddeford  Intend  Marriage  October 
10th  1768 

Benj  a  Haley  and  Hephzibah  Ross  both  of  Biddeford  Intend  Marriage  Octo- 
ber 10th  1768 

Snell  Wingat  and  Margaret  Emery  both  of  Biddeford  Intend  Marriage 
Novemb  10  1768 

Obedh  Emery  and  Lydia  Emery  both  of  Biddeford  Intend  Marriage  Nov 
1st  1768 

John  Poake  and  Mary  Smith  both  of  Biddeford  Intend  Marriage  January 
1st  1769 

Shadrach  Wetherly  and  Elisabeth  Stackpole  both  of  Biddeford  Intend  Mar- 
riage     January  10th  1769 

Andrew  Staple  and  Ruth  Tarbox  both  of  Biddeford  Intend  Marriage 
March  26th  1769 

Samuel  Davis  and  Ruth  Fowle  both  of  Biddeford  Intend  Marriage  March 
26  1769 

Elisha  Staple  and  Jerushua  Emery  both  of  Biddeford  Intend  Marriage 
March  26th  1769 

Thomas  Fletcher  of  Biddeford  and  Olive  Fletcher  of  Arundel  Intend  Marriage 
May  20th  1769 

Robert  Gray  and  Eleanor  Moore  both  of  Biddeford  Intend  Marriage  July 
20th  1769 

Capt  Paul  Junkins  of  York  &  M"  Sarah  Jordan  of  Biddeford  Intend  Marriage 
August  20th  1769 

Spencer  Treworgy  of  Biddeford  &  Judith  Townsend  of  Little  Falls  Intend 
Marriage      September  3d  1769 

Daniel  Gardner  of  &  Olive  Curtis  of  Biddeford  Intend  Marriage 

1769 

Stephen  Joy  and  Hannah  Curtis  both  of  Biddeford  Intend  Marriage  Janu- 
ary 1st  1770 


1771 


224  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

John  Staples  and  Mehetable  Hill  both  of  Biddeford  Intend  Marriage 
Novemb  2d  1769 

Ephraim  Curtis  and  Rhoda  Smith  both  of  Biddeford  Intend  Marriage 
January  20th  1770 

William  Wadlin  of  Little  Falls  and  Meriam  Dyer  of  Biddeford  Intend  Mar- 
riage    February  20th  1770 

Elligood  Mills  of  Portsmouth  and  Mary  Dyer  of  Biddeford  Intend  Marriage 
February  20th  1770 

Samuel  Hill  of  Biddeford  &  Hannah  Jordan  of  Cape  Elisabeth  Intend  Mar- 
riage     January  1  1770 

Ebenezr  Moore  of  Arundel  &  Jane  Gray  of  Biddeford  Intend  Marriage 
February  18th  1770 

Ezekiel  Tarbox  &  Sarah  Stackpole  both  of  Biddeford  Intend  Marriage  July 
29  1770 

Benja  Hooper  jur  &  Sarah  Emery  Both  of  Biddeford  Intend  Marriage  Octo- 
ber 10th  1770 

Jacob  Spafford  &  Alice  Poak  both  of  Biddeford  Intend  Marriage  Novem- 
-     ber  1st  1770 

Ebenezer  Hill  &  Mary  Battis  both  of  Biddeford  Intend  Marriage  January 
20th  1771 

Nathaniel  Cole  &  Sophia  Tarbox  both  of  Biddeford  Intend  Marriage  April 
1 1771 

James  Staple  and  Sarah  Tarbox  both  of  Biddeford  Intend  Marriage  April 
27th  1771 

Staven  Tarbox  &  Sarah  Smith  both  of  Biddeford  Intend  Marriage     June 


George  Seavey  &  Hannah  Murch  Intend  Marriage      August       1771 
John  Griffin  Davis  of  Meduncook  and  Mary  Cole  Briant  of  Biddeford  Intend 

Marriage      October  13th  1771 
Phineas  Downs  &  Mary  Dyer  both  of  Biddeford  Intend  Marriage      Decem- 
ber 4  1771 
Joseph  Morrill  &  Mary  Jordan  both  of  Biddeford  Intend  Marriage      April  1 

1772 
Jeremiah  Hill  ju*  &  Mary  Emery  both  of  Biddeford  Intend  Marriage      May 

10th  1772 
Joshua  Murphy  of  Arundel  and  Sarah  Smith  of  Biddeford  Intend  Marriage 

September  9th  1772 
Jonathan  Emery  and  Elisabeth  Tarbox  both  of  Biddeford  Intend  Marriage 

October  1st  1772 
John  Adams  and  Abigail  Davis  both  of  Biddeford  Intend  Marriage      Octo- 
ber 20th  1772 
John  Storer  of  Wells  &  Hannah  Morrill  of  Biddeford  Intend  Marriage 

November       1772 
Joshua  Smith  of  Arundel  and  Elisabeth  Smith  of  Biddeford  Intend  Marriage 

Decemb  16th  1772 
Robert  Edgcomb  Nason  &  Lydia  Hooper  both  of  Biddeford  Intend  Marriage 

Aprill  9th  1773 
Joseph  Moore  &  Olive  Gillpatrick  both  of  Biddeford  Intend  Marriage 

Aprill  9th  1773 
Joseph  Young  Stackpole  &  Anna  Fletcher  both  of  Biddeford  Intend  Marriage 

April  29th  1773 
John  Wingate  &  Lydia  Hill  both  of  Biddeford  Intend  Marriage      July  20th 

1773 
John  Millar  of  Arundel  and  Elisabeth  Mason  of  Biddeford  Intend  Marriage 

January       1774 
Joseph  Cram  of  Raymond  and  Mercy  Gordan  of  Biddeford  Intend  Marriage 


1917]  Vital  Records  of  Saco  and  Biddeford,  Me.  225 


Joseph  Davis  of  Meduncook  and  Mary  Cane  of  Biddeford  Intend  Marriage 
March  27th  1774 

Capt  James  Carlile  of  Biddeford  and  Tabytha  Junkins  of  York  Intend  Mar- 
riage     April  23<i  1774 

Joseph  Stimson  and  Levina  Tarbox  both  of  Biddeford  Intend  Marriage 
May      1774 

Eligood  Mills  and  Lucy  McLucas  both  of  Biddeford  Intend  Marriage      1774 

Daniel  Stover  of  York  and  Lydia  Wingate  of  Biddeford  Intend  Marriage 
1774 

John  Gillpatrick  and  Unice  Tarbox  both  of  Biddeford  Intend  Marriage 
1774 

Perce  Bickford  of  Biddeford  and  Olive  Milbury  of  York  Intend  Marriage 
November  12  1774 

Wheelright  Stevens  of  Arundel  and  Pheby  Smith  of  Biddeford  Intend  Mar- 
riage     Novbr      1774 

Ezekiel  Bradstreet  and  Jemima  Nason  both  of  Biddeford  Intend  Marriage 
Novbr  26  1774 

Nathaniel  Foss  and  Mary  Gillpatrick  both  of  Biddeford  Intend  Marriage 
Biddeford  January      1775 

Daniel  Hibbert  of  Sanford  and  Sarah  Wadlin  of  a  Place  called  Little  Falls 
Intend  Marriage      Biddeford  January  28th  1775 

Jeremiah  Gillpatrick  and  Sarah  Dyer  both  of  Biddeford  Intend  Marriage 
Biddeford  1775 

Jonathan  Tarbox  and  Mary  Haley  both  of  Biddeford  Intend  Marriage  Bid- 
deford 1775 

Samuel  Dennett  of  Pepperrellborough  and  Sarah  Woodward  of  Biddeford 
Intend  Marriage      Biddeford  March  3d  1776 

Seth  Storer  of  Biddeford  and  Olive  Jordan  of  Pepperrellborough  Intend  Mar- 
riage     Biddeford  April  27  1776 

John  Davis  of  Biddeford  and  Molly  Wildes  of  Arundle  Intend  Marriage 
Biddeford  September  1st  1776 

Thomas  Tarbox  of  Biddeford  and  Sarah  Nason  of  Arundle  Intend  Marriage 
Biddeford  Septemb  29*h  1776 

John  Perry  ju*  and  Sarah  Milliken  both  of  Limbrick  Intend  Marriage  Bid- 
deford December  21«t  1776 

John  Dergen  of  Limbrick  &  Betty  Browne  of  Osiba  Intend  Marriage  Bidde- 
ford January  11  1777 

Nicholas  Davis  of  Little  Osibe  and  Charity  Haley  of  Biddeford  Intend  Mar- 
riage     Biddeford  February  15  1777. 

Doct  Aaron  Porter  of  Biddeford  and  Mrs  Selina  King  of  Scarborough  Intend 
Marriage      Biddeford  March  29  1777. 

Jeremiah  Emery  and  Margaret  Smith  Both  of  Biddeford  Intend  Marriage 
Biddeford  April  12  1777. 

Stephen  Butler  and  Marthy  Gray  both  of  Biddeford  Intend  Marriage  Bid- 
deford May  31st  1777. 

Thomas  Gillpatrick  jur  and  Anna  Bradbury  both  of  Biddeford  Intend  Mar- 
riage     Biddeford  July  20th  1777. 

John  Shute  of  Limbrick  and  Mary  Cole  of  Biddeford  Intend  Marriage  Bid- 
deford September  28  1777 

William  Haley  Jum  and  Sarah  Adams  both  of  Biddeford  Intend  Marriage 
Biddeford  October  7  1777. 

Theodore  Mclntire  of  Biddeford  and  Margaret  Hooper  of  the  Desarts  Intend 
Marriage      Biddeford  Nov-2d  1777. 

Tristram  Hooper  of  Oak  Island  and  Olive  Wadlin  of  Little  Falls  Intend  Mar- 
riage     Biddeford  November  8th  1777. 

Carel  Staples  and  Elisabeth  Milbury  both  of  Biddeford  Intend  Marriage 
Biddeford  November  8th  1777. 


226  Vital  Records  of  Saco  and  Biddeford,  Me.  [July 

Robert  Waters  Benson  of  Biddeford  and  Dorithy  Adams  of  Arundel  Intend 
Marriage      Biddeford  November  20.  1777 

Joseph  Mason  of  Biddeford  &  Hannah  Millar  of  Arundel  Intend  Marriage 
Biddeford  February  15th  1778. 

Nicholas  Edgcomb  of  Little  Falls  &  Elizabeth  Tarbox  of  Biddeford  Intend 
Marriage      Biddeford  March  1st  1778. 

Peletiah  Moore  of  Biddeford  and  Elisabeth  Rumery  of  Pepperrellboro  Intend 
Marriage      Biddeford  May  30.  1778. 

Thomas  Senate  and  Joanna  Davis  both  of  Biddeford  Intend  Marriage  Bid- 
deford June  6th  1778. 

Cato  and  Cloe  Negroman  &  Woman  both  of  Biddeford  Intend  Marriage 
Biddeford  25th  July  1778. 

Stephen  Bryant  of  Pepperrellboro  and  Miriam  Davis  Biddeford  Intend 
Marriage      Biddeford  Novemr  8.  1778. 

William  Haley  Junr  of  Biddeford  and  Dorcas  Hilton  of  Wells  Intend  Mar- 
riage     Biddeford  November  26th  1778. 

Joseph  Haley  Jun.  and  Jemima  Tarbox  both  of  Biddeford  Intend  Marriage 
Biddeford  December  12th  1778. 

Samuel  Dennett  of  Pepperrellborough  and  Abigail  Carlile  of  Biddeford  Intend 
Marriage      Biddeford  January  17.  1779. 

Abner  Sawyer  of  Pepperrellborough  and  Mary  Steaples  of  Biddeford  Intend 
Marriage      Biddeford  January  17.  1779. 

Theophilus  Smith  Junr  and  Molly  Grant  both  of  Biddeford  Intend  Marriage 
Biddeford  February  20th  1779. 

Andrew  Stackpole  of  Biddeford  and  Sarah  Fletcher  of  Arundel  Intend  Mar- 
riage     Biddeford  May  1st  1779. 

Revd  Mr  Nathanael  Webster  of  Biddeford  &  M"  Judith  Brown  of  Poplin 
Intend  Marriage      Biddeford  August  14th  1779. 

Josiah  Hill  of  Biddeford  &  Jane  McClallen  of  Pepperrellborough  Intend  Mar- 
riage     Biddeford  September  25th  1779. 

Mr  Rishwth  Jordan  Junr  of  Biddeford  and  M"  Sarah  Hight  of  Berwick  Intend 
Marriage      Biddeford  October  23d  1779 

Nathaniel  Perkins  Junr  and  Abigal  Haley  both  of  Biddeford  Intend  Marriage 
Biddeford  October  8th  1779. 

Abijah  Tarbox  and  Sarah  Gillpatrick  both  of  Biddeford  Intend  Marriage 
Biddeford  November  6th  1779. 

Jonathan  Ferren  of  Biddeford  &  Dorcas  Gutridge  of  Arundel  Intend  Marriage 
Biddeford  Novemr  6th  1779. 

Rufus  Tarbox  and  Martha  Goldthwait  Both  of  Biddeford  Intend  Marriage 
Biddeford  November  13th  1779. 

John  Chase  of  Pepperrellborough  &  Jerusha  Tarbox  of  Biddeford  Intend 
Marriage      Biddeford  Novembr  27th  1779. 

Abihail  Biddle  &  Margaret  Whitten  both  of  Washington  Intend  Marriage 
Biddeford  December  4th  1779. 

Ebenezer  Cleaves  of  Pepperrellboro  and  Abigail  Young  of  Biddeford  Intend 
Marriage      Biddeford  January  1st  1780. 

Harrison  Gray  of  Biddeford  &  Sarah  Rumery  of  Pepperrellboro  Intend  Mar- 
riage     Biddeford  January  15  1780. 

Noah  Smith  of  Biddeford  &  Susannah  Brown  without  the  Bounds  of  any 
Town  but  within  ye  County  York  Intd  Marriage  Biddeford  February 
5th  1780. 

Gilbert  Winslow  of  North  Yarmouth  &  Rosanna  Davis  of  Biddeford  Intend 
Marriage      Biddeford  Feby  12  1780. 


1917]  Genealogical  Research  in  England  227 

GENEALOGICAL  RESEARCH  IN  ENGLAND 

[Continued  from  page  176] 

JOSSELYN,  CONCLUDED* 

Contributed  by  Miss  Elizabeth  French,  and  communicated  by  the  Committee  on 

English  Research 

From  the  Parish  Registers  of  Barham,  co.  Suffolk,  1562-1653 

1633  Mary  daughter  of  Thomas  Josline  and  Rebecca  his  wife  baptized 
16  March  [1633/4]. 

From  Marriage  Licences  Granted  by  the  Bishop  of  London 

1590,  15  October.  An  Act  removing  Sentence  of  Excommunication  against 
Thomas  Josselyn,  of  Willingale  Doe,  co.  Essex,  Gent.,  &  Dorothy 
his  wife,  widow  of  George  Scott,  of  Hatfield  Broad  Oak,  sd  co.,  decd, 
they  having  been  married  clandestinely  at  the  house  of  her  father 
John  Francke  in  Hatfield  Broadoak  afsd.t 

From  Lay  Subsidies  for  co.  Essex}: 

Second  Payment  of  a  Subsidy  granted  5  Henry  VIII  [1513-14]. 
Hundred  of  Harlow. 
Halyngbury  Bowser.       Ric  Josselyn  for  his  moveabylls  xviij  d. 
Scheryng.  Jeffrey  Josselyn  for  his  moveabylls  x  s.  vj  d. 

(Lay  Subsidies,  108/141.) 
Fourth  Payment  of  a  Subsidy  granted  14-15  Henry  VIII  [1522-1524]  on 
goods  of  the  value  of  £50  and  upwards,  and  delivered  25  May,  19  Henry 
VIII  [1527]. 
Hundred  of  Dunmow.         Phylep  Jostleyn  of  highe  Rodyng  wydow  in 

goods  [valued  at]  c  li.  iiij  s.  [tax]  lxvj  s. 
viij  d. 

(lb.,  108/190.) 
14-15  Henry  VIII  [1522-1524]. 
Hundred  of  Harlow. 
Little  Halyngbury.  Ric  Josselyne  in  goods  [valued  at]  vij  li. 

[tax]  iij  s.  vi  d. 
Sheryng.  Gefferey  Josselyn  in  goods  [valued  at]  xxv 

1L    [tax]  xxv  s. 
John  Josselyn  in  goods  [valued  at]  xx  s. 
[tax]  iiij  d. 

{lb.,  108/203.) 
12  January,  15  Henry  VIII  [1523/4],  delivered  by  John  Josselyn  armiger 
6  June,  16  Henry  VIII  [1524]. 
Hundred  of  Dunmow. 
Muche  Canfeld.  Raufe  Josselyn  in  goods  [valued  at]  xxvj  li. 

[tax]  xxvj  s. 
Hygh  Rodyng.  John  Josselyn  Esquyer  in  londes  and  fee  [of 

the  yearly  value  of]  cxx  li.    [tax]  v  li. 
(lb.,  108/161.) 

*  The  earlier  part  of  the  article  on  the  Josselyn  family  was  published  in  the  ReoI3Teb 
of  January  1917  (pp.  19-33). 

t  Printed  in  Publications  of  the  Harleian  Society,  vol.  25,  p.  188  (Allegations  for 
Marriage  Licences  issued  by  the  Bishop  of  London,  1520  to  1610). 

t  Preserved  in  the  Public  Record  Office,  London. 

VOL,  t,xxt.  15 


228  Genealogical  Research  in  England  [July 

16  Henry  VIII  [1524-5],  delivered  by  John  Josselyn  10  May,  17  Henry  VIII 
[1525]. 
Hundred  of  Dunmow. 
Mutche  Canfeld.  Raufe  Josselyn  xxvj  li.    [tax]  xxvj  s. 

High  Rodyng.  John  Josselyn  Esquyer  c  U.    [tax]  c  8. 

(lb.,  108/202.) 
12  January,  16  Henry  VIII  [1524/5]. 
Hundred  of  Hinckford. 
Braintree.  Phelyp  Josselyn  in  goods  [valued  at]  xxiiij 

li.    [tax]  xxiiij  s. 

(76.,  108/176.) 
34-35  Henry  VHI  [1542-1544]. 
Hundred  of  Dunmow. 
Canfelde  Magna.  Elizabeth  Josselyn  vid.  in  lands  [of  the  yearly 

value  of]  xl  s.    [tax]  iiij  d. 
[Dunmowe.]  Thomas  Josseleyne  100s.    [tax]  lOd. 

{lb.,  109/269). 
'34-35  Henry  VIII  [1542-1544].    Anticipation  of  Subsidy. 

Rothing  Alta.  Thomas  Josselyn  esquier  in  lands  [of  the 

yearly  value  of]  ex  h.  [tax]  v  li  x  s. 
(lb.,  109/286.) 
12  November,  35  Henry  VIH  [1543]. 
Hundred  of  Dunmow. 
[Great]  Dunmow.  Thomas  Josseleyn  in  goods  and  cattle  [val- 

ued at]  xl  s.    [tax]  iiij  d. 
Muche  Canfeld.  Phillipus  Josseleyn  in  goods  [valued  at]  x  li. 

[tax]  vj  s.  viij  d. 
Elizabeth  Josseleyn  vid.  in  lands  [of  the 
yearly  value  of]  xl  s.    [tax]  viij  d. 
(76.,  108/246.) 
16  June,  38  Henry  VIII  [1546]. 
For  the  Entire  County. 
Canfeld  Magna.  Elysabethe  Josselyn  in  lands  [of  the  yearly 

value  of]  xl  s.    [tax]  viij  d. 
Rodyng  Alta.  Thomas  Josselyn  in  lands  [of  the  yearly  value 

of]  c  li.    [tax]  xxxiij  s.  iiij  d. 
Fyfilde.  Symond  Josselyn  in  goods  [valued  at]  xx  li. 

[tax]  iij  s.  iiij  d. 
John  Josselyn  in  goods  [valued  at]  xx  li 
[tax]  iij  s.  iiij  d. 

(76.,  110/230.) 

31  March,  1  Edward  VI  [1547]. 
Hundred  of  Dunmow. 
Rodyng  alta.  Sr  Thomas  Josselyn  knight  in  lands  [of  the 

yearly  value  of]  c  li.    [tax]  x  li. 
Canfeld  Magna.  [No  Josselyns  in  the  subsidy  rolls.] 

(76.,  109/312.) 

20  April,  1  Edward  VI  [1547]. 
Hundred  of  Chelmsford. 
Chickenhall  Smethely.*  John  Josselyn  in  goods  [valued   at]   x  li. 

[tax]  x  8. 

(76.,  109/305.) 

*  A  very  small  place,  furnishing  only  three  names  for  the  subsidy  rolls. 


1917]  Genealogical  Research  in  England  229 

10  March,  5  Edward  VI  [1550/1]. 
Hundred  of  Chelmsford. 
Chicknell  Smely.  John  Josseling  [tax]  x  s. 

(76.,  110/356.) 

20  February,  6  Edward  VI  [1551/2]. 
Hundred  of  Chelmsford. 
Chicknale  Smelye.  John  Josselin  [tax]  x  s. 

(76.,  110/374.) 

2  March,  9  Elizabeth  [1566/7]. 
Hundred  of  Chelmsford. 
Roxwell.  John  Josselyn,  sessor,  in  goods  [valued  at] 

xiij  li.    [tax]  xiij  s. 

(76.,  110/422.) 
29  September,  14  Elizabeth  [1572]. 
Hundred  of  Chelmsford. 
Roxwell.  John  Josselyn  in  goods  [valued  at]  xiij  li. 

[tax]  xiij  d. 

(76.,  111/447.) 
8  September,  40  Elizabeth  [1598]. 
Hundred  of  Chelmsford. 

Roxwell.  Josselyn  vid.  in  lands  [of  the  yearly 

value  of]  xl  s.    [tax]  viij  s. 
Raphe  Josselyn  in  goods  [valued  at]  iv  li. 
[tax]  x  s.  viij  d. 

(76.,  111/501.) 
22  March,  6  James  I  [1608/9]. 
Hundred  of  Hinckford. 
Felsted.  Ralph  Joslin  in  goods  [valued  at]  v  li.    [tax] 

viij  s.  iv  d. 
Raine.  John  Joslin  in  goods  [valued  at]  iij  li.    [tax] 

V  s 

(76.,  111/573.) 
20  October  1617. 

Hundred  of  Chelmsford. 
Chelmsford.  Thomas  Jocelyn  in  lands  [of  the  yearly  value 

of]  xx  s.    [tax]  iiij  s. 
Roxwell.  Ralphe  Josselin,  sessor,  in  goods  [valued  at] 

iiij  li.    [tax]  viij  d. 

(76.,  112/604.) 
20  October,  18  James  I  [1620]. 
Hundred  of  Hinckford. 
Rayne.  John  Josselyn  in  goods  [valued  at]  iij  li. 

[tax]  viij  s. 
Felsted.  Raphe  Joslyn  in  lands  [of  the  yearly  value  of] 

iiij  li.    [tax]  x  s.  viij  d. 

(76.,  112/606.) 
18  October,  22  James  I  [1624]. 
Hundred  of  Dunmow. 
Canfield  Magna.  William  Joslein  in  goods  [valued  at]  iij  li. 

[tax]  viij  s. 

(76.,  112/605.) 
13  August,  4  Charles  I  [1628]. 

Hundred  of  Chelmsford. 
Roxwell  and  Newland     Ralph  Jossulin,  assessor,  in  goods  [valued  at] 
Fee.  iij  li.    [tax]  viij  s. 

(76.,  112/630.) 


230  Genealogical  Research  in  England  [July 

27  April,  5  Charles  I  [1629]. 
Hundred  of  Chelmsford. 
Chelmsford.  Thomas  Joscellin  in  lands  [of  the  yearly 

value  of]  xx  s.    [tax]  iv  d. 

(lb.,  112/628.) 

From  Chancery  Proceedings* 

30  April  1646.  Complaint  of  Daniel  Hudson  of  Epping,  co.  Essex, 
clothier,  and  Richard  Joslyn  of  the  same,  yeoman,  executors  of  the  will  of 
Joseph  Joslyn,  deceased,  brother  of  said  Richard  Joslyn,  that  one  Thomas 
Joslyn,  uncle  of  Richard  and  Joseph  Joslyn,  about  thirty-five  years  ago 
made  his  will,  and  made  his  wife  his  sole  executrix;  and  about  four  or  five 
years  after  making  his  will  said  Thomas  Joslyn  died,  and  his  widow  proved 
the  will,  wherein  said  Thomas  bequeathed  to  said  Joseph  Joslyn,  deceased, 
a  certain  sum  of  money,  which  by  the  death  of  his  sister  Dorothy  amounted 
to  £15,  to  be  paid  to  him  at  his  age  of  twenty-one  years.  The  widow,  before 
Joseph  Joslyn  attained  the  age  of  twenty-one,  paid  said  sum  to  Ralph  Joslyn, 
father  of  said  Joseph  and  Richard  Joslyn  and  brother  of  Thomas  Joslyn,  and 
said  Ralph  held  said  £15  all  his  life,  notwithstanding  that  Joseph  Joslyn 
attained  the  age  of  twenty-one  more  than  twenty-four  years  ago.  Said 
Ralph, and  his  brother  Simon  purchased  to  themselves  and  their  heir3  a 
messuage  called  Bollinghatch,  with  appurtenances,  lying  in  Roxwell,  New- 
land  Fee,  and  Writtle,  valued  at  £70  per  annum,  Simon  afterwards  relin- 
quishing his  share  to  Ralph  and  his  heirs.  Said  Ralph,  having  this  estate  and 
also  corn  and  cattle  to  the  value  of  £400,  made  his  will  on  1  August  1626, 
appointing  his  younger  sons,  Ralph  Joslyn  of  Cranham,  co.  Essex,  and 
Symon  Joslyn  of  East  Hanvill,  co.  Essex,  executors.  Said  Ralph  Joslyn  the 
father  died  about  fifteen  years  ago,  and  the  will  was  proved  by  said  executors. 
In  said  will  Ralph  Joslyn  bequeathed  £200  to  said  Richard  Joslyn  in  recom- 
pence  of  £15  given  him  by  the  will  of  said  Thomas  Joslyn,  to  be  paid  within 
one  year  after  the  deaths  of  his  wife  and  his  brother  Simon  Joslyn;  and  he 
appointed  that  in  default  of  payment  Richard  Joslyn  should  have  a  piece  of 
land  called  Highfield,  containing  twenty  acres,  parcel  of  said  farm,  to  him 
and  his  heirs  for  ever.  Also  said  Ralph  Joslyn  by  said  will  gave  to  his  son 
Joseph  Joslyn  £160  in  recompense  of  £15  given  him  by  the  will  of  said 
Thomas  Joslyn,  to  be  paid  within  two  years  after  the  deaths  of  his  wife  and 
his  brother  Simon  Joslyn;  and  he  appointed  that  in  default  of  payment 
Joseph  Joslyn  should  have  wood  and  land  called  Woodfield,  Spicercroft,  and 
;  Bolhnghatch  Grove,  and  a  part  of  Mottshold,  next  the  lane  leading  to  Fam- 

bridge  End,  to  be  divided  by  the  path  leading  through  the  same  from  Wood- 
field  to  Fulchers,  parcel  of  said  farm,  to  Joseph  and  his  heirs  for  ever.  Said 
Ralph  made  his  sons  his  residuary  legatees  and  executors,  whereby  they  held 
said  farm  called  Bollinghatch  and  lands  in  Newland,  Roxwell,  and  Writtle, 
co.  Essex,  on  the  conditions  aforesaid.  Said  Ralph  the  father  died  about 
four  years  after  making  his  will,  and  said  Ralph  and  Simon  proved  said  will 
and  entered  into  said  premises,  taking  the  rents  and  profits  of  said  farm,  etc., 
and  they  have  divided  the  same  between  themselves.  Ralph  took  the  land 
devised  to  your  orator,  Richard  Joslyn,  and  his  heirs  for  the  better  securing 
of  said  £200,  and  has  since  paid  to  complainant  said  £200;  and  Simon  took 
the  land  devised  to  Joseph  and  his  heirs  for  the  better  securing  of  said  £160, 
and  has  agreed  in  writing  with  Ralph  to  pay  the  same.  Dorothy  Joslyn,  the 
mother,  died  about  —  years  ago,  and  Simon,  brother  of  the  testator,  survived 
her  and  died  two  years  and  a  quarter  ago.  About  November  1642  said 
Joseph  Joslyn  made  his  will,  appointing  your  orator  his  executor,  and  died 
in  December  last  past,  bequeathing  to  his  brother  Richard  Joslyn,  your 
orator,  £40  of  said  £160,  to  his  brother  Nathaniel  Joslyn  £40  of  said  £160, 

•  Preserved  in  the  Public  Record  Office,  London. 


1917]  Genealogical  Research  in  England  231 

to  his  brother-in-law  Daniel  Hudson  £20  of  said  £160,  to  his  sister  Anne, 
wife  of  said  Daniel  Hudson,  £5  of  said  £160  and  also  £15  given  him  by  his 
uncle  Thomas  Joslyn,  to  his  cousin  Mary,  wife  of  Thomas  Gill,  £20  of  said 
£160,  to  the  four  children  of  his  brother-in-law  Daniel  Hudson,  namely, 
Daniel,  Simon,  William,  and  Elizabeth,  £5  apiece  of  said  £160,  to  Dorothy 
and  Anne,  daughters  of  his  eldest  brother  John  Joslyn,  40s.  apiece  of  said 
£160,  to  Mary,  daughter  of  said  John,  20s.  of  said  £160,  and  to  John  Owting 
of  Cranham  £8  of  said  £160.  And  he  desired  that,  if  said  Simon  did  not  pay 
the  same,  your  orators,  Richard  Joslyn  and  Daniel  Hudson,  should  enter  into 
the  lands  aforesaid  and  pay  said  legacies  out  of  the  same;  and  he  made  them 
his  residuary  legatees  and  executors.  The  residue  was  so  small  that  it  was 
not  sufficient  to  bury  him,  much  less  to  pay  his  debts.  After  probate  of  the 
will  was  taken  on  20  February  last  past,  two  years  having  elapsed  since  the 
death  of  Simon  Joslyn  the  uncle,  your  orators  have  repeatedly  demanded  the 
£160  from  Simon  Joslyn  the  brother  and  Ralph  Joslyn,  who  are  both  charge- 
able to  pay  the  same,  but  in  vain;  and  said  Simon,  having  got  said  lands  into 
his  possession,  has  made  great  waste  of  the  same.  Your  orators  therefore 
pray' that  a  writ  of  subpoena  may  be  directed  to  said  Simon  Joslyn  and  Ralph 
Joslyn,  directing  them  to  appear  in  court  and  show  cause  why  they  should 
not  pay  the  £160  or  give  up  the  lands. 

22  May  1646.  Answer  of  Simon  Joscelin,  one  of  the  defendants  to  the 
bill  of  complaint  of  Daniel  Hudson  and  Richard  Joslyn.  He  agrees  with  the 
bill  as  to  the  wills  of  Thomas  Joslyn  and  Ralph  Joslyn,  but  says  that  Ralph 
Joslyn  his  father  and  Simon  Joslyn  his  uncle  bought  the  said  farm  of  Boiling- 
hatch  and  lands  jointly,  and  that  it  became  his  uncle  Simon's  by  right  of 
survivorship.  His  father  Ralph  Joslyn  died  possessed  of  a  personal  estate  of 
£300,  and  the  inventory  of  his  goods  overvalued  his  goods  and  comprised 
many  desperate  debts,  so  that  he  and  his  brother  Ralph  had  paid  more  in 
legacies  than  their  father  had  died  possessed  of.  And  after  their  father's 
death,  by  permission  of  their  uncle  Simon,  the  surviving  joint  tenant,  Ralph 
and  the  defendant  Simon  entered  into  the  lands  and  made  a  partition  thereof, 
and  paid  their  mother  Dorothy  £20  a  year  during  her  life  and  their  uncle 
Simon  Joslyn  £25  a  year  during  his  life.  But  said  Simon  denies  that  he  ever 
undertook  to  pay  said  money  to  said  Joseph  or  that  he  is  liable  to  pay  the 
same  to  the  complainants,  Joseph  having  died  before  the  same  was  due;  and 
he  alleges  that  Joseph  had  therefore  no  power  to  dispose  of  the  same.  Com- 
plainant is  willing  to  stand  trial  concerning  the  same  at  the  common  law. 
He  denies  ever  making  any  waste  of  the  property.  (Chancery  Proceedings, 
Charles  I,  Bills  and  Answers,  Bundle  H.  1,  no.  8.) 

26  November  1646.  Complaint  of  Daniel  Hudson  of  Epping,  co.  Essex, 
clothier,  and  Richaed  Joslyn  of  the  same,  yeoman.  [Complaint  opens  as  in 
the  former  suit.]  Simon  Joscelyn,  brother  of  the  complainant,  being  asked 
for  the  money  due  to  Joseph  Joscelyn,  now  deceased,  refuses  to  pay,  some- 
times affirming  that  their  father,  Ralph  Joscelyn,  was  not  solely  seised  of  said 
premises,  but  was  jointly  seised  with  Simon  his  brother,  although  he  well 
knows  that  their  uncle  Simon  gave  his  brother  Ralph,  their  father,  a  full  and 
clear  release  of  the  premises,  and  that  after  Ralph's  death,  Simon,  com- 
plainant's brother,  and  his  brother  Ralph,  by  fine  and  recovery  or  both  of 
them  and  by  indentures  thereupon  made  and  sealed  by  them,  settled  by 
mutual  consent  for  the  payment  of  said  money.  Your  orator,  Richard 
Joscelyn,  begs  that  his  brothers  Ralph  and  Simon  may  set  forth  the  annual 
value  of  the  lands,  one  year  with  another,  and  alleges  that  his  father  left  few 
debts  and  much  personal  estate.  Said  Simon  of  late  has  contrived  and  set 
on  foot  another  title  to  said  lands  unto  one  Ralph  Joslyn,  clerk,*  son  and 

*  This  Ralph  Joslyn,  clerk,  was  nephew  of  the  complainant  Richard  and  of  the 
defendants  Simon  and  Ralph,  and  was  the  writer  of  the  diary  from  which  extracts  are 
given  below.    In  the  pedigree  that  follows  the  records  he  is  numbered  27,  iii. 

■ 


232  Genealogical  Research  in  England  [July 

heir  of  John  Joslyn,  son  and  heir  of  said  testator  Ralph,  as  heir  at  law  to  the 
lands  by  the  death  of  said  Joseph,  and  has  offered  to  give  him  £100  for  his 
title  to  the  lands;  and  Ralph,  the  nephew,  now  affirms  that  he  has  the  best 
rights  to  the  lands  and  will  spend  large  sums  of  money  in  suits  for  the  recovery 
thereof.  Complainants  beg  that  Ralph,  the  nephew,  may  set  forth  what 
title  he  has  to  said  lands  and  show  cause  why  the  complainants  should  not 
be  paid  said  £160,  and  that  subpoena  may  be  directed  to  said  Simon  Joslyn 
and  Ralph  Joslyn,  as  executors  of  their  father's  will,  and  also  to  Ralph  Joslyn, 
their  nephew,  son  and  heir  of  John  Joslyn,  deceased,  to  appear  before  the 
Court  of  Chancery  to  answer  unto  said  premises.  (Chancery  Proceedings, 
Charles  I,  Bills  and  Answers,  Bundle  H.  72,  no.  45.) 

From  Chancert  Depositions* 

9  May  1622.  Mr.  Scot:  We,  Ralfe  Joslin  thelder  of  Roxwell,  co.  Essex, 
and  John  Benton,  husband  of  Mary,  late  widow  of  Thomas  Searle  late  of 
Northweald  Basset  in  said  county  and  daughter  of  me  the  said  Ralfe,  do 
consent  and  yield  to  the  dismission  of  the  cause  of  me  the  said  Rafe  and  my 
said  daughter  Mary  against  Samuel  Searle,  Clerk,  and  do  yield  up  unto  said 
Samuel  all  the  deeds,  writings,  and  evidences  that  are  at  this  time  in  the 
custody  of  the  officer  at  the  Rolls.  [Signed]  The  mark  of  Rad.  Josselin  and 
John  Benton.  Witness:  Thomas  Burton  of  Stapleford  Tawney,  yeoman. 
(Chancery  Depositions,  Elizabeth — Charles  I,  1622.) 

From  Feet  op  Fines* 

Final  Concord  made  at  Westminster  on  the  Morrow  of  the  Feast  of  St. 
John  the  Baptist,  5  Henry  "VTII  [25  June  1513],  between  John  Josselyn 
Esquire,  Thomas  Josselyn  Esquire,  John  Colt  Esquire,  and  William  Barley 
Esquire,  querents,  and  George  Josselyn  Esquire,  deforciant,  of  the  manor  of 
Hydehall:  four  messuages,  four  hundred  acres  of  land,  forty  acres  of  meadow, 
one  hundred  acres  of  pasture,  and  twenty  acres  of  wood  in  Sabricheworth  and 
Little  Halyngbury  in  co.  Herts,  and  of  sixty  acres  of  land,  "ten  acres  of  meadow, 
and  ten  acres  of  pasture  in  Little  Halyngbury  in  co.  Essex.  Plea  of  covenant. 
George  has  acknowledged  the  manor  and  tenements  to  be  the  right  of  John 
Josselyn,  and  has  granted  for  himself  and  his  heirs  the  manor  and  tenements 
which  Katherine  Josselyn  holds  for  life  of  the  heirs  of  the  aforesaid  George  the 
day  on  which  this  concord  was  made,  and  which  after  the  death  of  Katherine 
ought  to  revert  to  George  and  his  heirs;  but  after  the  death  of  Katherine  they 
shall  remain  wholly  to  John,  Thomas,  John,  and  William,  and  the  heirs  of 
John  Josselyn,  to  hold  of  the  chief  lords  of  that  fee  by  the  services  which  to 
the  manor  and  tenements  belong  for  ever.  And  George  and  his  heirs  will 
warrant  to  John,  Thomas,  John,  and  William,  and  the  heirs  of  John  Josselyn 
the  manor  and  tenements  against  all  men  for  ever.  And  for  this  John, 
Thomas,  John,  and  William  have  given  to  George  100  marks.!  (Feet  of 
Fines,  Hertford-Essex,  Trinity  Term,  5  Henry  VIII,  51/360,  no.  6.) 

Final  Concord  made  in  the  Queen's  Court  at  Westminster  on  the  Morrow 
of  the  Feast  of  the  Ascension,  15  Elizabeth  [1  May  1573],  and  afterwards  on 
the  Morrow  of  the  Feast  of  the  Holy  Trinity,  15  Elizabeth  [18  May  1573], 
between  John  Josselyn,  querent,  and  William  Water,  gent.,  deforciant,  of 
one  messuage,  one  garden,  one  orchard,  one  hundred  and  forty  acres  of  land, 
ten  acres  of  meadow,  ten  acres  of  pasture,  and  ten  acres  of  wood,  with  appur- 
tenances, in  Roxwell  and  Newlonde,  called  Bolinghatch.  Plea  of  covenant. 
William  has  acknowledged  the  beforesaid  premises  with  appurtenances  to  be 
the  right  of  John,  as  those  which  John  has  of  the  gift  of  William,  and  he  has 

*  Preserved  in  the  Public  Record  Office,  London, 
t  Translated  from  the  Latin. 


1917]  Genealogical  Research  in  England  233 

quitclaimed  them  from  himself  and  his  heirs  to  John  and  his  heirs,  for  ever. 
And,  moreover,  William  has  granted  for  himself  and  his  heirs  that  he  will 
warrant  to  John  and  his  heirs  the  aforesaid  premises  against  William  and  his 
heirs  for  ever.*    (Feet  of  Fines,  Essex,  Easter  Term,  15  Elizabeth.) 

Fkom  Inquisitions  Post  MoRTEMf 

Writ  of  Mandamus,  dated  at  Westminster  27  February,  22  Elizabeth 

I1579/80]- 
Inquisition  indented,  taken  at  Stratford  Langherne,  co.  Essex,  9  May, 

22  Elizabeth  [1580],  before  Thomas  Grymsdytche  esq.,  escheator,  after  the . 

death  of  John  Josseltn  of  Roxewell,  county  aforesaid,  yeoman,  deceased, 

by  the  oath  of  Thomas  Spyke,  Thomas  Pollarde,  Richard  Moyle,  Thomas 

Hunte,  Nicholas  Awgar,  William  Mortimer,  Martin  Brewster,  Richard 

Stanes,  William  Maples,  William  Browne,  John  Jefferye,  Thomas  Stoddarde, 

John  Francke,  and  Anthony  Brooke,  who  say  that  John  Josselyn  long  before 

his  death  was  seised  in  his  demesne  as  of  fee  of  and  in  one  messuage  or  tenement 

in  Roxewell  called  Searles  and  of  and  in  all  lands,  meadows,  feedings,  and 

pastures  to  the  same  belonging,  and  of  and  in  one  messuage  or  tenement  in 

Roxewell  within  the  hamlet  of  Newlande  called  Bollynghatche,  with  all  lands, 

meadows,  feedings,  pastures,  and  other  hereditaments  to  the  same  belonging, 

and  of  and  in  certain  parcels  of  land  called  Thystell  downes  lying  and  being 

in  the  parishes  of  Skellowbowells  and  Willingalle.  And  that  John  Josselyn, 

so  thereof  being  seised  of  such  his  estate,  died  thereof  seised  20  February  last 

past  before  the  taking  of  this  inquisition,  and  that  Thomas  Josselyn  is  his 

son  and  next  heir  and  was  aged  at  the  time  of  the  death  of  John  thirty  years 

and  more.    And  they  further  say  that  the  messuage  or  tenement  called 

Searles  and  the  other  premises  to  the  same  belonging  are  held  of  the  Queen 

in  chief  by  the  hundredth  part  of  one  knight's  fee,  and  that  they  are  worth 

by  the  year  beyond  reprises  £6.  3s.  4d.    And  that  one  little  grove  and  a 

parcel  of  land,  parcel  of  the  messuage  called  Bollynghatche,  is  held  of  the 

manor  of  Fambridge  Ende  in  free  socage  by  fealty  and  rent  of  2s.  yearly. 

(And  that  the  residue  of  the  messuage  or  farm  and  other  premises  called 
Bollynghatche  are  held  of  Edward  Elliott  esq.  and  Jane  his  wife  as  of  their 
manor  of  Newland  Haull,  in  free  socage  by  fealty  and  suit  of  court  and  by 
the  rent  of  4s.,  and  that  it  is  worth  by  the  year  beyond  reprises  £9.  10s. 
And  the  parcels  of  land  called  Thisteldownes  are  worth  40s.  yearly,  and  are 

held  of  Henry  Josselyn  esq.  and his  wife  as  of  their  manor  of  Torrells 

Haulle,  in  free  socage  by  fealty  and  rent  of  4s.  yearly.  And  that  John 
Josselyn  at  the  time  of  his  death  neither  had  nor  held  any  other  or  more  lands 
or  tenements  in  demesne,  reversion,  or  service  in  the  county  aforesaid,  be- 
sides that  which  is  above  named.  Delivered  into  Court  10  July,  22  Eliza- 
beth [1580].*    (Inquisitions  Post  Mortem,  Chancery  Series  2,  vol.  189,  no.  43.) 

From  the  Diary  op  Rev.  Ralph  Josselin,  Vicar  op  Earl's  Colne, 

co.  EssexJ: 

[1644,  1  September.]  "...  I  heard  my  Cosin  Abrahams  sonne  was  dead 
..."     (Diary,  p.  18.) 

*  Translated  from  the  Latin. 

t  Preserved  in  the  Public  Record  Office,  London. 

j  Rev.  Ralph  Josselin,  born  26  Jan.  1616/17,  was  vicar  of  Earl's  Colne,  co.  Essex, 
from  1640/1  to  1683,  and  in  the  pedigree  that  follows  these  records  is  numbered  a3  27, 
iii.  Extracts  from  his  manuscript  diary  of  185  pages  were  published  in  London  in 
1908  under  the  title:  "The  Diary  of  the  Rev.  Ralph  Josselin,  1616-1683."  It  was 
edited  for  the  Royal  Historical  Society  by  E.  Hockliffe,  M.  A.,  in  Camden  Third  Series, 
vol.  xv.  The  compiler  of  this  article  is  indebted  to  Charles  Edward  Banks,  M.  D.,  of 
the  U.  S.  Public  Health  Service,  for  calling  attention  to  the  importance  of  this  printed 
diary  for  the  genealogy  of  the  Josselyn  family. 


234  Genealogical  Research  in  England  [July 

[1644/5,  6,  7,  8  March.]  "My  Cousin  Abraham  Josselin  came  to  us  from 
New  England,  about  by  ye  Canaryes,  after  a  sad  long  jorney  &  one  tedious 
fight  with  a  Kings  pyratt:  heard  by  him  of  ye  wellfare  of  ye  plantacon  for 
which  God  bee  praised;  this  summer  N.  E.  had  divers  losses  at  sea,  and  scarce 
any  before:  wee  rid  to  my  Cousin  Bentons  ..."     (lb.,  p.  25.) 

[1646,  4  August.]  "Rid  towards  Chelmsford  ...  I  lay  well  accomodated 
at  my  Cosin  Rogers.  .  ."    (76.,  p.  34.) 

[1646,  13  August.]  "My  Cosen  Josselins  opinion  was  I  had  a  right  to 
Josephs  land."    (lb.,  p.  34.) 

[1646,  31  August.]  "This  Monday  my  wife  &  I  rod  to  Havingfeild:  I 
from  thence,  Sep:  1:  to  Cranham;  found  my  uncles  well,  &  fayre  respect  in 
the  business  of  my  uncle  Josephs  land."    (lb.,  p.  34.) 

[1646,7  September.]  "Rid  to  Colchester  .  .  .  ;  my  Cosin  Josselin  told 
mee  my  cause  in  the  busines  of  Josephs  land  was  good,  &  he  wished  mee  to 
proceed  therin."    (lb.,  p.  34.) 

[1646,  8  September.]  "Sent  by  Mr  Toby  Cressener  letters  to  both  my 
Uncles,  the  executors  of  my  grandfathers  will  to  acquaint  them  with  my 
'clayme  &  intent  to  stand  by  my  title  unto  the  land  .  .  ."    (lb.,  pp.  34-35.) 

[1646, 23  September.]  "...  I  found  my  uncle  Simon  at  home,  I  made  a 
demand  of  the  land  before  three  witnesses,  w<*  is  in  ye  box  with  my  writings 
of  Mallories;  my  uncle  seemed  perswaded  &  convinced  of  my  right,  &  to 
debV  up  ye  land  to  mee  wtkmt  any  suite  or  trouble  .  .  ."    (lb.,  p.  35.) 

[1646,  27  September.]  "I  received  a  letter  from  my  uncles;  the  Lord 
direct  my  spirit  what  to  doe  .  .  ."    (76.,  p.  35.) 

[1646,  28  September.]  "Writt  to  my  Uncles  to  meete  at  Chelmsford 
Octob:  8.  with  either  of  us  a  freind  to  make  a  final!  end  &  conclusion  in  our 
busines  if  possible."    (76.,  p.  36.) 

[1646,  8  October.]  "Rid  to  Chelmsford;  .  .  .  my  uncles  mett,  not  only 
Simon;  wee  resolved  to  goe  over  to  Josephs  execute  .  .  ."    (76.,  p.  36.) 

[1646,  14,  15  October.]  "Rod  to  my  Uncle  Hudsons;  .  .  .  My  Uncle 
Simon  mett  not,  my  other  Uncles  are  very  confident  they  shall  injoy  the 
estate,  which  if  they  justly  doe  I  am  content;  wee  agreed  that  our  Counsel! 
should  discourse  in  the  businesse."    (76.,  p.  36.) 

[1646,  12  November.]  ".  .  .at  night  I  was  subpenad  into  the  Chancery 
by  my  Uncle  Hudson,  &Ri:  Josselin:  it  was  in  the  businesse  of  Josephs  land." 
(76.,  p.  37.) 

[1646/7,  29  January.]  "I  am  now  preparing  for  London  to  answer  the 
suites  of  my  Uncles  about  Josephs  land;  my  resolucon  is  this  (by  Gods  grace) 
to  repaire  to  learned  Councell,  &  if  they  say  the  right  is  mine,  to  endeavor  an 
arbitracon,  and  make  an  end  of  the  controversie  peaceably  if  possible,  and  to 
stand  to  the  end  of  the  arbitrators  whoever;  if  I  have  no  right  I  will  no  way 
molest  or  trouble,  but  endeavor  that  those  that  have  right  may  injoy  it." 
(76.,  p.  40.) 

[1646/7,  2  February.]  "Rid  safe  to  London,  well  entertained  at  Mr 
Cresseners,  but  very  weary  of  my  jorney;  I  spake  with  both  the  seargeants 
in  our  suites;  gave  seargeant  Turner  a  peice  for  his  advice  in  both  my  causes; 
he  declared  to  mee  the  way  of  my  Cousin  Josselin's  opinion,  the  issue  I  leave 
to  providence."    (76.,  p.  40.) 

[1646/7,  3  February.]  "Went  downe  to  Westminster,  spake  with  both  ye 
seargeants,  concluded  a  meeting  to  end  our  businesse,  March.  3.  at  London; 
.  .  .  returnd  safe,  to  Cranham,  praised  bee  God,  but  very  weary  &  sore  .  .  ." 
(76.,  p.  40.) 

[1646/7, 27  February.]  "Received  notice  by  letter  to  bee  at  London  March 
11.  to  end  our  suite,  all  parties  willing  .  .  ."     (76.,  p.  40.) 

[1646/7,  11  March.]  "Rid  to  London  safe,  mett  my  uncle  Simon,  went 
downe  to  Sargeant  Turners;  he  could  not  attend  to  end  our  businesse;  went 
downe  to  Westminster;  ...  as  returned  into  London,  I  mett  my  uncle  Ri: 


1917]  Genealogical  Research  in  England  235 

and  Hudson;  wee  went  togither,  lay  together,  and  that  night  &  next  morning, 
wee  concluded  our  business,  I  to  injoy  the  land,  and  to  pay  to  them  an  100Z.; 
came  safe  to  Cranham."    (76.,  p.  41.) 

[1646/7,  13  March.]  "Came  safe  praised  bee  God  to  Colne;  ...  my 
charges  besides  jorneyes  came  to  11. 10s.  &  no  more;  the  Lord  bee  praised  for 
this  comfortable,  contentfull  end,  the  Lord  blesse  them  &  theirs  with  ye 
mony,  &  mee  &  mine  with  the  lands."    (lb.,  p.  41.) 

[1647,  30  April.]  "This  day  rid  to  Bollinghatch;  all  my  uncles  met  and 
gave  mee  free  &  peaceable  possession  of  those  parcels  of  land  given  to  Joseph; 
I  payd  the  executors  of  Joseph  20Z,  gave  them  bond  for  801,  received  11. 16s  of 
the  mony  of  my  uncle  Simon  for  rent  due :  God  good  in  his  providence  towards 
us,  outwards,  and  homewards;  this  land  part  of  our  antient  inheritance;  now 
I  have  about  201.  per  annum  in  land,  besides  my  wives  land,  and  my  stocke, 
but  I  owe  in  all  about  one  hundred  pounds."    (76.,  p.  42.) 

[Great  antiquity  has  been  claimed  for  the  Josselyn  or  Jocelyn  family.* 
Lodge,  in  his  peerage  of  Ireland,  vol.  3,  p.  259,  of  the  revised  edition  of  1789, 
asserts  that  "the  family  derives  its  descent  from  Carolus  Magnus,  King  of 
France,  with  more  certainty  than  the  houses  of  Loraine  or  Guise,  who  so 
highly  boast  of  it."  In  vol.  1  of  the  Visitations  of  Essex  (Publications  of  the 
Harleian  Society,  vol.  13)  three  Josselyn  pedigrees  are  given,  one  of  which,  in 
the  Visitation  of  1612,  begins  with  Gilbertus  Josebnus,  who  is  called  by  Lodge, 
loc.  cit.,  Sir  Gilbert  Jocelyne,  and  is  said  to  have  accompanied  William  the 
Conqueror  in  his  expedition  to  England,  while  the  other  two,  in  the  Visita- 
tions of  1558  and  1612  respectively,  begin  with  James  Josselyn  of  Essex, 
gentleman,  who  according  to  the  pedigree  mentioned  above  was  fourth  in 
descent  from  the  Gilbert  who  came  with  the  Conqueror.  Pedigrees  of  some 
of  the  later  generations  are  found  in  the  Visitation  of  Essex  of  1634  (Publica- 
tions of  the  Harleian  Society,  vol.  13,  p.  430),  in  the  Visitations  of  Hertford- 
shire, pp.  14,  69  (ib.,  vol.  22),  and  in  the  Visitation  of  London,  vol.  2,  p.  22 
(ib.,  vol.  17). 

From  these  pedigrees  in  the  Visitations,  corrected  and  expanded  from  other 
statements  in  manuscripts  or  printed  books,t  from  the  records  given  in  the 
preceding  part  of  this  article,  from  other  English  records  hereinafter  men- 
tioned, and  from  various  records  in  New  England, 'it  has  been  possible  to 
compile  the  following  pedigree  of  the  Josselyn  family  and  to  show  the  descent 
of  the  Josselyns  of  New  England  from  the  founder  of  the  family  in  England 
in  the  days  of  the  Conqueror.  No  attempt,  however,  has  been  made  in  this 
article  to  give  the  genealogy  of  the  family  prior  to  the  Norman  Conquest  or 
to  separate  truth  from  falsehood  in  what  is  alleged  to  be  the  earlier  history  of 
the  Josselyns  on  the  Continent.^ 

*  Among  the  numerous  forms  of  the  name  are  Joceline,  Jocelyn,  Josceline,  Joslin, 
Joslyne,  Josselin,  and  Josselyn. 

t  Among  the  printed  books  consulted,  in  addition  to  the  Publications  of  the  Harleian 
Society  mentioned  above,  are  Rose  Graham's  St.  Gilbert  of  Sempringham  and  the  Gil- 
bertines,  Newman's  Lives  of  the  English  Saints,  E.  G.  S.  Reilly's  Historical  Anecdotes 
(published  in  1839  for  the  Earl  of  Roden,  a  Jocelyn  by  birth),  Morant's  History  of 
Essex,_  Chauncy's  Antiquities  of  Hertfordshire,  the  Victoria  County  History  of  Hert- 
fordshire, Hasted's  History  of  Kent,  Beaven's  Aldermen  of  London,  Crisp's  Visitation 
of  England  and  Wales,  Notes,  vol.  4,  Newcourt's  Repertorium,  Cambridge  Matricula- 
tions, Weever's  Ancient  Funeral  Monuments  of  Great  Britaine,  Ireland  and  the  Bands 
Adjacent,  and  various  volumes  of  British  Archives,  published  by  the  British  Govern- 
ment. 

t  The  arms  of  Josselyn,  as  given  in  the  Visitation  of  London,  1633-4  (Publications 
of  the  Harleian  Society,  vol.  17,  p.  22)  are:  Quarterly  of  eight.  1.  Azure,  a  circular 
wreath  argent  and  sable,  with  four  hawks'  bells  affixed  thereto  in  quadrangle  or.  [Jos- 
selyn.] 2.  Argent,  a  demi-lion  rampant  sable,  ducally  crowned  or.  [Josselyn.]  3. 
Azure,  a  fess  or.  [Chastelin.]  4.  Gules,  a  griffin  segreant  within  a  bordure  engrailed  or. 
[Battel].]  5.  Gules,  an  inescutcheon  argent  within  an  orle  of  martlets  or.  [Enfield.] 
6.   Gules,  on  a  saltire  engrailed  or  five  torteaux  of  the  field,  a  chief  ermine.  [Hide]. 


236  Genealogical  Research  in  England  [July 

1.  Sib  Gilbert1  Jocelyn,  a  wealthy  Norman  knight,  came  into  England, 
it  is  said,  with  the  Conqueror,  and  married  the  daughter  of  a  Saxon  thane. 
He  settled  in  Lincolnshire,  where  he  held  of  Gilbert  of  Gaunt  the  lordships 
of  Semperingham  and  Tyrrington.* 

Children: 

i.  Gilbert,2  b.  at  Semperingham,  co.  Lincoln,  in  1083  or  1089;  d.  4 
Feb.  1189;  bur.  in  his  abbey  church  at  Semperingham,  between 
the  altars  of  St.  Mary  and  St.  Andrew.  He  was  educated  in 
France,  and,  returning  to  Semperingham,  devoted  himself  to 
works  of  charity,  and  instructed  in  religion  and  literature  the 
young  people  of  the  neighborhood.  He  became  a  priest,  and  held 
the  livings  of  Semperingham  and  Tyrrington.  He  was  clerk  to  the 
Bishop  of  Lincoln,  but  refused  to  accept  the  office  of  Archdeacon 
of  Lincoln.  He  founded  at  Semperingham  an  order  for  monks 
and  nuns  which  was  later  known  as  the  Gilbertine  Order.  Many 
miracles  are  said  to  have  been  wrought  for  those  who  prayed  at 
his  tomb,  and  in  1202  he  was  canonized  by  Pope  Innocent  HI  as 
St.  Gilbert  of  Semperingham,  4  Feb.  being  his  commemoration 
day.f 

2.  ii.      Geoffrey,  b.  abt.  1091. 

2.  Geoffrey2  Jocelyn,  born  about  1091,  inherited  his  father's  lands,  his 

elder  brother  having  taken  holy  orders.    He  married dh 

Bisset,  daughter  of  John. 
Child: 

3.  i.       William,'  heir  of  his  father. 

3.  William3  Jocelyn  married   Oswalda   Goushall,  daughter   of   Sir 
Robert,  Knight. 


Child 


4.  i.       Robert,4  heir  of  his  father. 

4.  Robert4  Jocelyn  married Fleming,  daughter  of  John. 

Child: 

5.  i.       James,6  heir  of  his  father. 

5.  James*  Jocelyn,   of  co.   Essex,   married  Joan  Threckenholm  or 

Throcktngholden,  daughter  of  Henry. 
Child: 

6.  i.       Henry,1  heir  of  his  father. 

7.  Argent,  three  escutcheons,  two  and  one,  gules.  [Patmer.]  8.  Gules,  three  chevrons 
argent.  [Bawde.]  On  fess  point  a  crescent  for  difference.  Crest  of  Josselyn:  A  falcon's 
leg  belled  or,  the  thigh  erased  gules. 

These  arms  were  allowed  or  confirmed  at  the  Visitation  of  London,  1633-4,  to 
Thomas  Joscelin  of  London,  gentleman,  1634,  and  the  pedigree  accompanying  the  arms 
shows  the  descent  of  this  Thomas  from  John"  Joscelin  (18).  (Vide  infra,  18,  iii,  1.)  In 
1900  pedigrees  of  descents  from  the  last-mentioned  Thomas  (of  London,  1634)  were 
recorded  at  the  College  of  Arms,  and  the  arms  and  quarterings  described  above  were 
again  allowed  to  various  descendants  from  him,  but  the  arms  of  Hide  were  placed  in  the 
fourth  quarter,  those  of  Battell  in  the  fifth  quarter,  and  those  of  Enfield  in  the  sixth 
quarter.     (Cf.  Crisp's  Visitation  of  England  and  Wales,  Notes,  vol.  4,  pp.  32-49.) 

*  According  to  Lodge,  Peerage  of  Ireland,  vol.  3,  p.  259  (revised  edition  of  1789), 
Sir  Gilbert  Jocelyne  was  son  of  Egidius  Josselin,  a  nobleman  of  Brittany,  who  crossed 
into  England  in  the  reign  of  Edward  the  Confessor,  about  1045.  The  son,  Sir  Gilbert, 
born  apparently  in  England,  went  into  Normandy  and  returned  to  England  with  the 
Conqueror.     Evidence  to  prove  these  statements  seems  to  be  lacking.  — Editor. 

t  Cf.  Rose  Graham's  St.  Gilbert  of  Sempringham  and  the  Gilbertines.  Miss  Gra- 
ham thinks  that  the  age  given  for  St.  Gilbert  at  his  death  —  106  years  —  should  be  100 
years,  the  Latin  word  senex,  "old,"  having  been  probably  mistaken  for  the  Latin  sex, 
"  six."  A  life  of  St.  Gilbert  was  written  by  a  contemporary,  one  of  his  own  order,  at  the 
command  of  St.  GUbert's  successor,  Abbot  Roger.  Cf.  also  Dictionary  of  National 
Biography,  sub  nomine  Gilbert  of  Sempringham. 


1917]  Genealogical  Research  in  England  237 

6.  Henry4  Joceltn  married  Jane  Chastelin,  daughter  and  heiress  of 

William  and  Joan  (Sulliard).* 
Child: 

7.  i.      Ralph,7  heir  of  his  father. 

7.  Ralph7  Joceltn,  living  in  1201-2,  married  Beatrice  — .    He  held 

lands  in  Easton,  co.  Northampton,  in  the  reign  of  King  John.f 
Child: 

8.  i.       John,8  heir  of  his  father. 

8.  John8  Joceltn,  living  in  1225-6,  married  Katherine  Battell,  daugh- 

ter and  coheiress  of  Sir  Thomas,  Knight,  by  his  wife  Elizabeth  (de 
Enfeild),  who  was  daughter  and  heiress  of  Sir  Richard  de  EnfeUd, 
Knight.J  John  Jocelyn  held  lands  in  Easton  and  Appletree,  co. 
Northampton,  which  he  gave  to  the  Prior  and  Canons  of  Bradenstok.§ 
Child: 

9.  i.       Thomas.9 

9.  Thomas9  Joceltn,  who  died  after  1277,  married,  about  1248,  Maud 

Hide,  daughter  and  coheiress  of  Sir  John  Hide  of  the  Hide,  Saw- 
bridgeworth,  co.  Herts,  Knight,  by  his  wife  Elizabeth  (Sudley),  who 
was  daughter  of  John,  Lord  Sudley,  of  co.  Gloucester.  ||  Maud 
(Hide)  Jocelyn  survived  her  husband,  and  married  secondly  Nicholas 
de  Villiers.  By  the  marriage  of  Thomas  Jocelyn  with  Maud  Hide  the 
manor  of  the  Hide,  or  Hide  Hall,  as  it  was  later  called,  passed  into  the 
possession  of  the  Josselyn  family,  who  held  it  for  almost  six  hundred 
and  fifty  years,  until,  in  1897,  it  passed  by  will  to  Sophia,  widow  of  the 
fifth  Earl  of  Roden,  a  nobleman  who  had  died  without  male  issue.  A 
charter  of  "Thomas  son  of  John"  is  still  preserved  in  the  family. 
Child: 
10.  i.       Thomas,10  b.  abt.  1249. 

10.  Thomas10  Joceltn,  of  Hide  Hall,  Sawbridgeworth,  co.  Herts,  born  about 
1249,  died  about  1284.  He  married  first  Alice  Liston,  daughter  of 
William;  and  secondly  Joan  Blount,  daughter  of  John.  Joan 
(Blount)  Jocelyn  survived  her  husband,  and  married  secondly,  about 

1285, de  la  Le;  and  as  Joan  de  la  Le,  late  wife  of  Thomas 

Josselyn  the  Elder,  she  released,  by  deed  undated  but  enrolled  in 
Trinity  Term,  13  Edward  I  [May — June  1285],  her  rights  of  dower  in 
her  late  husband's  lands  to  Adam  de  Stratton,  clerk,  during  the 
minority  of  the  heirs  of  Thomas,  son  of  Thomas  Jocelyn.  fl  She  mar- 
ried thirdly  Thomas  Marshall. 
Children  by  first  wife: 

i.  Thomas,11  b.  abt.  1273;  succeeded  to  his  father's  lands  on  the  death 
of  the  latter  abt.  1284,  when  the  Earl  of  Hereford  and  Essex 
granted  the  rent  of  Hide  Hall  to  Sir  Adam  de  Stratton  during  the 
minority  of  the  heir.** 

*  Arms  of  Chastelin:  Azure,  a  fess  or.  They  form  the  third  quartering  of  the 
Josselyn  shield  described  above  (p.  235,  footnote).  For  pedigree  of  this  family  vide 
Visitation  of  Essex  of  1612  (Publications  of  the  Harleian  Society,  vol.  13,  p.  226). 

t  Harleian  MS.  4944,  in  the  British  Museum. 

t  For  pedigrees  of  these  families  see  Publications  of  the  Harleian  Society,  vol.  13,  p. 
227.  For  arms  vide  supra,  p.  235,  footnote  (the  fourth  and  fifth  quarteringa  of  the 
Josselyn  arms): 

§  Charter  Rolls,  1226-1257,  p.  161  (published  by  the  British  Government). 

II  For  the  Hide  arms  vide  supra,  p.  235,  footnote  (the  sixth  quartering  of  the  Josselyn 
arms). 

%  Ancient  Deeds,  vol.  3,  no.  A5130  (published  by  the  British  Government). 

**  lb.,  vol.  3,  no.  A5111.  This  Thomas  is  omitted  in  the  pedigrees  in  the  Visita- 
tions of  Essex. 


238  Genealogical  Research  in  England  [July 

11.  ii.      Ralph,  b.  at  the  manor  of  Shellow-Bowels  in  the  parish  of  Wil- 
lingale-Doe, co.  Essex,  13  Dec.  1275. 

11.  Ralph"  Jocelyn,  of  Hide  Hall,  Sawbridgeworth,  co.  Herts,  and  of  the 
manor  of  Shellow-Bowels*  in  the  parish  of  Willingale-Doe,  co.  Essex, 
born  at  Shellow-Bowels  13  Dec.  1275,  died  after  1312-13  and  before 
1323.  He  married  first  Anne  Sandys,  eldest  daughter  of  William; 
and  secondly  Maud  Sutton,  daughter  of  Sir  John.t  Knight,  who 
married  secondly  Roger  de  Bemers  and  died  in  1354-5. 

Ralph  Jocelyn  succeeded  his  brother  Thomas  about  1284,  and  had 
livery  of  his  father's  lands  in  Oct.  1297,  %  having  proved  his  age.§  In 
his  deposition  on  this  occasion  Ralph  de  Merk  of  Roothing,  co.  Essex, 
aged  forty  years,  stated  that  Ralph  Jocelyn,  son  of  Thomas,  was 
.  twenty-one  years  of  age  on  the  Feast  of  St.  Lucy  the  Virgin  previous, 
that  he  was  born  at  Shellow  and  was  baptized  in  the  parish  church  of 
Willingale-Doe  on  the  fourth  day  after  his  birth,  and  that  he,  the  de- 
ponent, held  him  at  the  font  and  gave  him  his  name. 

Ralph  Jocelyn  held  court  at  Shellow-Bowels  in  1298.  On  8  Oct. 
1302  he  held  one  and  a  half  knight's  fees  in  Shellow  and  Sawbridge- 
worth. ||  In  1309  he  was  a  commissioner  to  collect  a  tax  in  Hertford- 
shire, for  the  war  with  Scotland.^!  He  was  living  24  Feb.  1312/13.** 

Child  by  second  wife: 

12.  i.       Jeffrey.12 

12.  Jeffrey12  Jocelyn,  of  Hide  Hall  in  Sawbridgeworth,  co.  Herts,  and  of 
the  manor  of  Shellow-Bowels  or  Shellow-Jocelyn  in  Willingale-Doe, 
co.  Essex,  died  between  1360  and  1373.  He  married  Margaret 
Rokell,  daughter  of  Robert.  On  28  Dec.  1338  he  leased  the  manor 
of  Shellow-Jocelyn  to  Robert  le  Marshall  of  Northweld  and  Margery 
his  wife  during  their  lives,  subject  to  a  rent  charge  of  £6  a  year  during 
the  life  of  his  (Jeffrey's)  mother.  This  manor  passed  out  of  the  Jos- 
selyn  family  into  the  possession  of  the  Torrell  family,  being  called 
Torrell's  Hall  or  Shellow-Torrell;  but  it  came  again  into  the  possession 
of  the  Josselyns  some  two  hundred  years  later  (vide  infra,  23). 

Child: 
.     13.  i.      Ralph." 

13.  Ralph13  Jocelyn,  of  Hide  Hall  in  Sawbridgeworth,  co.  Herts,  succeeded 
to  his  father's  lands  not  later  than  1373  and  died  about  1383.  He 
married  Margaret  de  Patmer,  daughter  and  heiress  or  coheiress  of 
John,  this  John  de  Patmer  being  son  of  John  and  Sara  de  Patmer  and 
grandson  of  Philip  de  Patmer  of  Patmer  Hall  and  his  wife,  who  was 
daughter  and  heiress  of  John  Bawde  of  Somerby,  co.  Lincoln.ft  In 
1373  Ralph  Jocelyn  held  half  a  knight's  fee  in  Sawbridgeworth. 

•  There  is  also  a  parish  in  co.  Essex  called  Shellow-Bowels. 

t  In  one  of  the  Visitation  pedigrees  Sir  John  Sutton  is  called  Sutton  alias  Dudley; 
but  the  first  John  Sutton  to  assume  the  additional  name  of  Dudley  was  born  too  late 
to  be  the  father  of  Ralph  Jocelyn's  second  wife.  See  Herald  and  Genealogist,  vol.  5, 
p.  111. 

1  Calendar  of  Fine  Rolls,  vol.  1,  p.  392  (published  by  the  British  Government). 

§  Calendar  of  Inquisitions  Post  Mortem,  Edward  I,  p.  323  (published  by  the  British 
Government). 

||  Calendar  of  Chancery  Inquisitions  Post  Mortem,  vol.  1,  no.  1870  (published  by 
the  British  Government). 

T  Calendar  of  Patent  Rolls,  1307-1313,  p.  184  (published  by  the  British]  Govern- 
ment). 
••*  lb.,  pp.  554-555. 

tt  For  the  Patmer  pedigree  see  Publications  of  the  Harleian  Society,  vol.  13,  pp.  227- 
228.  For  the  arms  of  this  family  and  of  the  Bawde  family  vide  supra,  p.  235,  footnote 
(the  seventh  and  eighth  quarterings  of  the  Josselyn  arms). 


1917]  Genealogical  Research  in  England  239 

Children: 
i.  Thomas,14  d.  s.p.  after  1407,  when  he  granted  Hide  Hall  to  his 
brother  Jeffrey;*  m.  Maud  de  Bbaintree,  daughter  and  heiress 
of  Adam,  who  probatory  brought  to  her  husband  as  her  marriage 
portion  the  property  called  Braintrees  in  Hatfield-Broad-Oak,  co. 
Essex. 

14.  ii.      Jeffrey. 

14.  Jeffrey14  Jocelyn,  of  Hide  Hall  in  Sawbridgeworth,  co.  Herts,  died  in 

1425.*    Perhaps  he  married  first  Katherine  ,  daughter  of 

Thomas,   Lord  Bray;f  and  he  married,   perhaps  secondly,  Joan 

,  who  is  said  to  have  been  daughter  of  Thomas  Berrie.    On  17 

Oct.  1394  he  is  recorded  as  about  to  go  into  Ireland  in  the  King's  ser- 
vice, with  Thomas  de  Percy,  steward  of  the  King's  household.}:    By 
his  will  of  1424,  which  is  now  missing,  he  left  Hide  Hall  to  his  son  and 
heir  Thomas,  subject  to  the  dower  of  his  wife  Joan.* 
Children  by  first  wife: 

15.  i.      Thomas.18 

ii.  .  Margery  or  Margaret. 
iii.     Elizabeth. 

16.  iv.     Jeffrey. 

v.      William,  a  priest,  d.  s.p. 

vi.     Sir  Ralph,  Knight,  b.  at  Sawbridgeworth,  co.  Herts;  d.  s.p.  25 

Oct.  1478;  m.  (1)  Margery ;§  m.  (2)  PhilippaMalpas, 

who  was  living  28  Jan.  1450/1,  when  her  husband  bought  the  manor 
of  Aspenden  Hall,  co.  Herts,  dau.  of  Philip,  Lord  Mayor  of  London 
in  1448;  m.  (3)  Elizabeth  Barley,  dau.  of  William  or  Henry 
of  Aspenden,  co.  Herts.  Elizabeth  (Barley)  Jocelyn  m.  (2)  Sir 
Robert  Clifford  of  Brakenborough,  Knight,  third  s.  of  Lord  Clif- 
ford, and  d.  between  1  May  1525  and  20  July  1526.||  The  church 
at  Long  Melford,  co.  Suffolk,  contains  a  fine,  old,  stained-glass 
window  representing  Sir  Robert  Clifford,  his  wife  Elizabeth,  and  her 
'  first  husband,  Sir  Ralph  Jocelyn.    Sir  Ralph  is  first  of  record  in 

1433,  as  of  Aspenden,  being  mentioned  as  one  able  to  spend  £10, 
perhaps  in  anticipation  of  a  royal  loan.  He  was  a  member  of  the 
Company  of  Drapers  of  London,  was  elected  alderman  from  Corn- 
hill  Ward  29  Nov.  1456,  was  master  of  the  Company  of  Drapers 
in  1457-8,  sheriff  in  1458-9,  auditor  in  1464,  lord  mayor  in  1464-5, 
and  was  created  a  Knight  of  the  Bath  by  Edward  IV  at  the  coro- 
nation of  his  queen,  Elizabeth  Woodville,  24  May  1465.  He  was 
a  member  of  Parliament  for  London  in  1467,  and  was  again 
elected  lord  mayor  in  1476.  If  In  his  mayoralty  Sir  Ralph  had  the 
wall  of  London  repaired  between  Aldgate  and  Aldersgate  and  the 
Fleet  Ditch  cleaned.    He  also  corrected  the  abuses  of  the  bakers 

*  Harleian  MS.  4944,  in  the  British  Museum. 

t  Katherine,  daughter  of  Thomas,  Lord  Bray,  may  have  been  the  first  wife  of  Jef- 
frey's son  Jeffrey  (vide  infra,  16). 

t  Calendar  of  Patent  Rolls,  1391-1396,  p.  494  (published  by  the  British  Govern- 
ment). 

§  Hitherto  all  writers  have  agreed  in  assigning  to  Sir  Ralph  Jocelyn  but  two  wives, 
PhUippa  and  Elizabeth;  but  Geoffrey  Chittock,  citizen  and  draper  of  London,  in  his 
will  dated  16  July  1478,  endows  a  chantry  in  the  church  of  St.  Swithin,  London  Stone, 
and  directs  that  the  chantry  priest  shall  pray  for  the  souls  of  Thomas  Aylesby,  late 
draper  of  London,  John  and  Joan,  parents  of  the  said  Thomas,  Ralph  Joscelyn,  Knight, 
alderman  and  draper,  Margery  and  Phillip,  late  wives  of  the  said_  Ralph,  and  Elizabeth, 
his  present  wife  [and  others],  this  endowment  being  made  at  the  instance  and  request  of 
the  said  Ralph.  (Wills  in  the  Court  of  Hustings,  vol.  1,  p.  584.)  Perhaps  Margery, 
first  wife  of  Sir  Ralph  Jocelyn,  was  identical  with  the  Margery,  widow  of  Thomas 
Aylesby,  with  whom  and  with  others,  executors  of  the  will  of  the  said  Thomas,  Sir  Ralph 
Jocelyn  in  1444  and  1446  sued  the  creditors  of  the  estate  of  the  said  Thomas.  (Calen- 
dar of  Patent  Rolls,  1441-1446,  pp.  215,  387.)  Or  perhaps  Margery,  the  first  wife  of 
Sir  Ralph,  was  a  daughter  of  Thomas  Aylesby. 

II  Her  wul  is  on  record  at  Somerset  House,  in  P.C.C.,  Porch,  9. 

\  Cf.  Beaven's  Aldermen  of  the  City  of  London. 


240 


Genealogical  Research  in  England 


[July 


15. 


and  victuallers.  In  1471,  in  the  Wars  of  the  Roses,  when  the 
Kentish  levies  under  Thomas  Neville,  the  Bastard  of  Faucon- 
bridge,  attacked  Bishopsgate  and  Aldgate,  London,  in  an  attempt 
to  rescue  Henry  VI  from  his  imprisonment  in  the  Tower,  Six  Ralph 
raised  forces  and,  sallying  forth,  defeated  Neville  and  his  men. 
From  the  point  of  view  of  public  service  he  was  certainly  the  most 
prominent  man  of  the  family.  He  was  bur.  in  St.  Swithin's 
Church,  London,  of  which  he  was  a  benefactor,  in  "a  fair  tomb," 
which  was  destroyed  in  the  Great  Fire  in  1666.*  A  memorial 
brass,  no  longer  in  existence,  was  erected  to  his  memory  in  the 
church  at  Sawbridgeworth,  co.  Herts,  bearing  the  following  in- 
scription: "Orate  pro  aroma  Radulphi  Joslyne  quondam  militia 
et  bis  Maioratus  Cruitatis  London  qui  obiit  xxv.  Octob.  M.  cccc. 
lxxviii."t  Because  of  this  brass  some  writers  have  stated  that 
he  was  bur.  in  the  Sawbridgeworth  church.  The  inquisition 
post  mortem  on  his  estate  shows  that  he  died  seised  of  the  manors 
of  Lynclehade  and  Southcotein  co.  Bucks;  the  manor  of  Chadewell 
in  Chadewell,  Thurrock,  East  Tilbury,  and  West  Tilbury,  the 
manor  of  Bursted,  and  lands  and  tenements  in  West  Ham,  all 
in  co.  Essex;  and  the  manor  of  Aspenden  Hall  in  the  parishes  of 
Buntingford,  Layston,  Throcking.  Wyddial,  Wakeley,  and  West- 
mill,  and  the  manor  of  Anstey,  all  in  co.  Herts;  and  that  his  heir 
was  George  Josselyn,  aged  50  years  and  more  at  the  death  of  the 
said  Ralph,  s.  of  his  brother  Thomas.} 

Thomas16  Josceltn  (Jeffrey1*),  of  Hide  Hall  in  Sawbridgeworth,  co. 
Herts,  died  before  1478.    He  married,  about  1426,  Alice  Duke, 
daughter  of  Lewis  of  Dukes,  co.  Essex,  by  bis  wife  Anna,  daughter 
and  heiress  of  John  Cotton,  Esq. 
Child: 

Geobqe,1'  b.  in  1428. 


He  married  first 
A  memorial  brass 


17.  i 

16.  Jeffrey16  Josseltn  (Jeffrey1*)  died  2  Jan.  1470/1. 

Katherine ;  §  and  secondly  Joan . 

in  the  church  at  Sawbridgeworth,  co.  Herts,  where  they  are  buried,  is 
inscribed:  "Hie  iacent  Galfredus  Ioslyne  &  Katherine,  ac  Joanna 
vxor  eius,  qui  obiit  ii  Januar  M  cccc  lxx."|| 
Child  by  first  wife: 

18.  i.      John.18 

*  Stow's  Survey  of  London,  1598. 

t  Weever's  Ancient  Funeral  Monuments  of  Great  Britaine,  Ireland  and  the  Hands 
Adjacent,  p.  649. 

t  Inquisitions  Post  Mortem,  Edward  IV,  file  66,  no.  28.  Sir  Henry  Chauncy,  in  his 
Historical  Antiquities  of  Hertfordshire,  published  in  1700,  makes  a  mistake  which  has 
been  repeated  by  all  later  biographers  of  Sir  Ralph  Joeelyn.  This  is  his  statement  that 
Sir  Ralph  had  a  son  Richard,  of  Fidlers  in  Writtle,  co.  Essex,  whose  daughter  Beatrice 
married  John  Browne.  According  to  the  Visitation  of  Essex  of  1612  (.Publications  of 
the  Harleian  Society,  vol.  13,  p.  163)  John  Browne  married  Beatrix,  daughter  to  Richard 
Josselyn  of  Fidelers  in  county  Essex,  son  and  heir  to  "Alderman  Josselyn  whoe  lyeth 
buryed  at  St.  Mary  at  Hill."  (A  later  hand,  perhaps  Chauncy's,  has  changed  the  place 
of  burial  to  St.  Swithin's,  London  Stone.)  Now  this  statement,  as  it  stood  originally, 
was  correct.  Richard  Gosselyn,  ironmonger  and  alderman  of  London,  in  his  will  dated 
20  Apr.  1428,  requests  that  his  body  be  buried  in  the  church  of  St.  Mary  at  Hill  and 
mentions  his  wife  Beatrice  and,  among  other  children,  his  son  Richard.  (Wills  in  the 
Court  of  Hustings,  vol.  1,  p.  463.)  He  is  obviously  not  identical  with  Sir  Ralph  Joee- 
lyn, nor  did  he  belong  to  the  family  with  which  this  article  is  concerned.^  Moreover, 
the  inquisition  post  mortem,  mentioned  above,  states  that  the  heir  of  Sir  Ralph  was 
George  Josselyn,  son  of  Ralph's  brother  Thomas. 

§  As  has  been  stated  above  (p.  239,  footnote),  Katherine,  daughter  of  Thomas, 
Lord  Bray,  may  have  been  the  wife  of  Jeffrey  (16)  rather  than  the  wife  of  his  father 

j|  Weever's  Ancient  Funeral  Monuments  of  Great  Britaine,  Ireland  and  the  Bands 
Adjacent,  p.  550.  Some  authorities  say  that  the  reading  in  the  inscription  is  "xx 
Januar,"  not  "ii  Januar."  This  brass  has  been  wrongly  ascribed  to  the  father  of  this 
man,  Jeffrey  Joeelyn  (14). 


1917]  Genealogical  Research  in  England  241 


17.  George18  Josseltn  (Thomas™,  Jeffrey14),  of  Hide  Hall  in  Sawbridge- 
worth,  co.  Herts,  and  of  Sheering,  co.  Essex,  bom  in  1428,  died  after 
1480,  the  year  in  which  he  settled  Hide  Hall  on  his  son  Ralph.*  He 
married  Matjd  Bardolph,  daughter  and  heir  of  Edmund.  He  is 
said  to  have  been  called  "  Jocelyn  the  Courtier."  He  was  heir  of  his 
uncle,  Sir  Ralph  (14,  vi),  and  at  the  death  of  the  latter  in  1478  was 

said  to  be  fifty  years  and  more  of  age.f 
Children: 

i.  Ralph,17  b.  abt.  1455;  d.  in  1504;  m.  abt.  1480t  Katherine  Mar- 
tin, living  in  1513,  dau.  and  coheiress  of  Richard  of  Faversham, 
co.  Kent.  Ralph  Josselyn  was  collector  of  the  alien  subsidy  for 
co.  Herts  in  1488/9,  commissioner  of  gaol  deliveries  in  1499,  1503, 
and  1504,  and  justice  of  the  peace  from  1486  until  his  death. 
Children:  1.  George,™  a  priest,  b.  abt.  1490;*  d.  s.p.  after  1524; 
he  sold  Hide  Hall  to  his  uncle,  John  Josselyn  (19),  in  15134  2. 
Gabriel,  b.  abt.  1492;  d.  s.p.  after  1524;  in  1513  he  released  his 
rights  in  Hide  Hall  to  his  uncle,  John  Josselyn.    3.  John,  b.  abt. 

1494;  d.  in  1553;  m.  Anne ;  Margaret,  his  dau.  and  heiress, 

m.  John  Foxley. 

19.  ii.      John,  b.  abt.  1460. 

hi.  Phtxjp,  a  priest^  b.  abt.  1462;  d.  abt.  1509.  He  was  inducted  as 
vicar  of  Sawbridgeworth,  co.  Herts,  22  Dec.  1487,  and  later  was 
vicar  of  High  Rodmg,  co.  Essex,  holding  this  living  until  his  death. 
His  successor  was  inducted  there  23  June  1509. 

iv.  Elizabeth,  d.  before  1524;  m.  Robert  FttzHerbebt,  who  d.  before 
1524.    Child:  1.  Anne,  m.  John  Bettenham. 

18.  John18  Josseltn  (Jeffrey,15  Jeffrey1*),  of  Sheering,  co.  Essex,  died  before 

Aug.  1524.    He  married  Anne . 

Children: 

20.  i.       Ralph,"  b.  abt.  1475. 

ii.  Philip,  b.  abt.  1477;  on  a  subsidy  list  at  Braintree,  co.  Essex,  in 
1524/5;  m.  Agnes  Davtes,  dau.  of  Robert.  Child:  1.  Philip,™ 
of  Little  Leighs,  co.  Essex,  d.  abt.  1552;§  m.  Anne  Brooke,  who 
survived  nim;  dau.  of  John;  his  dau.  Susan  m.  Thomas  Wilson  of 
Jenkins  in  Stisted,  co.  Essex. 

ill.  Jeffrey,  b.  abt.  1479;  living  in  1525;  on  a  subsidy  list  at  Sheering, 
co.  Essex,  in  1513-14.  Child:  1.  Thomas,™  d.  6  July  1552;  m. 
Elizabeth  Hadleigh,  who  d.  17  Apr.  1587,  dau.  of  Nicholas;  his  s. 
Thomas  d.  17  Sept.  1611,  and  to  the  latter's  s.  Thomas  the 
ancient  arms  of  the  Josselyns  were  allowed  or  confirmed  at  the 
Visitation  of  London  of  1633-4.N 

iv.    Agnes  or  Anne,  b.  abt.  1481;  m.  Thomas  Poole. 

19.  John17  Josseltn  (George,16  Thomas,15  Jeffrey14),  of  Newhall  Josselyn  in 
High  Roding,  co.  Essex,  and  of  Hide  Hall  in  Sawbridgeworth,  co. 
Herts,  the  testator  of  1524,  born  about  1460,  died  14  July  1525.f  He 
married  first,  before  1492/3,  Cicely  (Molineux)  FitzHerbert, 
who  died  7  July  1502,  the  inquisition  post  mortem  being  taken  12  Feb. 
1503/4,  daughter  of  John  Molineux  of  Chipping  Campden,  co. 
Gloucester,  and  widow  of  Henry  FitzHerbert;  and  secondly  Philtppa 
(Bradburt)  Barlet,  the  testatrix  of  1530,  who  died  after  14  Oct. 

•  Exchequer  Inquisitions  Post  Mortem,  file  295,  no.  6.  (Public  Eecord  Office,  Lon- 
don.) 

t  Vide  supra,  p.  240. 

t  Feet  of  Fines,  Hertfordshire,  Trinity  Term,  5  Henry  VIH.  (Public  Record 
Office,  London.) 

§  His  original  will,  dated  the  last  of  July  1552,  is  in  the  Commissary  Court  of  Lon- 
don for  Essex  and  Herts  [Somerset  House],  1552. 


M  Vide  supra,  p^235,_  footnote. 


.  Inquisitions  Post  Mortem,  Chancery  Series  2,  vol.  45,  no.  9.      (Public  Record 
Office,  London.) 


242  Genealogical  Research  in  England  [July 

1530,  daughter  of  William  and  Jane  (FitzWilliams)  Bradbury  of 
Littlebury  and  Wicken-Bonhunt,  co.  Essex,*  and  widow  of  John  Bar- 
ley of  Stapleford-Abbotts,  co.  Essex. 

John  Josselyn  bought  of  his  nephew,  George  Josselyn  (17,  i,  1),  the 
ancestral  estate  of  Hide  Hall  in  1513.f  Besides  the  two  estates  above 
mentioned  he  had  others  in  High  Roding,  Great  Dunmow,  Aythorpe- 
Roding,  Tillingham,  King's  Hatfield  or  Hatfield-Broad-Oak,  Shellow- 
Bowels,  Great  Waltham,  Little  Hallingbury,  Little  Canfield,  and 
Much  or  Great  Canfield,  all  in  co.  Essex.  He  and  his  wife  were  buried  in 
the  priory  of  King's  Hatfield,  and  in  the  chancel  of  the  ancestral  church 
in  Sawbridgeworth  was  erected  a  stately  tomb,  with  recumbent  figures 
(carved  in  stone  but  now  much  defaced)  of  him  and  his  wife  Philippa. 
Above  is  a  marble  tablet,  bearing  the  inscription:  "Heare  Lyeth  John 
Jocelyn  Esqr.,  and  Philippa  his  wife  which  John  Dyed  Ao  Dom  1525." 
It  seems  probable  that,  when  the  priory  at  King's  Hatfield  was  de- 
stroyed at  the  dissolution  of  the  monasteries  in  1538,  their  bodies  were 
removed  to  Sawbridgeworth. 
Children  by  first  wife:J 

i.      Philip,18  d.  young. 

ii.     Nicholas,  b.  in  1498;  d.  between  Feb.  1503/4  and  1524. 

Children  by  second  wife: 

21.  iii.     Thomas,  b.  abt.  1507. 

iv.    Jane  or  Joan,  d.  in  1569;  bur.  in  the  church  at  Burnham,  co. 

Bucks;  m.  Sir  Nicholas  Wentworth  of  Lillingstone-Lovell,  co. 

Bucks, Knight,  s.  of  Henry  and  Joan  (FitzSymonds).     Children: 

1.  Peter,  b.  before  1530.    2.  Henry,  b.  before  1530.     3.   Clare, 

b.  in  or  before  1530.    4.  Paul. 
v.     Anne,  m.  after  1530  John  Bagott  or  Bagshott  of  Blofield,  co. 

Norfolk,  Esq. 

20.  Ralph"  Josselyn  (John,16  Jeffrey,1*  Jeffrey1*),  of  Much  or  Great  Can- 
field,  co.  Essex,  the  testator  of  1525,  born  about  1475,  died  after  30 
May  1525.  He  married  Elizabeth  Cornish,  daughter  and  coheiress 
of  William,  who  survived  him,  and,  with  her  daughter  Agnes,  was  a 
legatee  in  the  will  of  Philippa  Josselyn,  widow  of  John  (19)  of  High 
Roding,  co.  Essex,  dated  15  Oct.  1530.  Ralph  Josselyn  was  heir  in 
reversion  to  the  lands  of  this  John  of  High  Roding,  his  second  cousin, 
in  case  of  the  death  of  John's  sons  and  nephews  without  male  issue. 
He  was  taxed  on  goods  valued  at  £26  in  1523/4  and  1524—5;  and  his 
widow  was  taxed  on  lands  valued  at  40s.  a  year  from  1542  to  1546, 
after  which  no  record  of  her  has  been  found.  He  probably  held  his 
lands  in  Great  Canfield  of  John  Josselyn  (19). 
Children: 

i.  Agnes,18  b.  abt.  1499;  d.  after  1558;  m.  Sir  John  Wiseman  of 
Canfield,  co.  Essex,  Knight,  who  d.  17  Aug.  1558,  s.  of  William 
and  Mary  (Glascock).  He  was  one  of  the  auditors  to  King  Henry 
VIII,  and  bought  Great  Canfield  Park,  with  lands  lying  in  Great 
and  Little  Canfield,  Takeley,  and  King's  Hatfield  (or  Hatfield- 
Broad-Oak),  co.  Essex.  He  and  his  wife  are  buried  in  the  church 
of  Great  Canfield.  Children:  1.  John,  m.  Margery  Waldegrave, 
dau.  of  Sir  William  of  co.  Suffolk,  Knight;  four  children.  2. 
William,  d.  s.p.  3.  A  son,  d.  s.p.  4.  Robert,  gentleman  pen- 
sioner to  Queen  Elizabeth,  d.  s.p.:  m.  five  times.  5.  Thomas, 
d.  in  July  1563;  bur.  at  Chelmsford,  co.  Essex.  6.  Philippa,  m. 
(1)  William  Glascock  of  Minchins  in  Great  Dunmow,  co.  Essex; 
m.  (2)  after  1558  Andrew  Pascall;  six  children  by  first  husband. 

•  They  were  ancestors  of  Thomas  Bradbury,  the  emigrant  to  New  England. 

t  Vide  supra,  p.  241. 

t  The  Genealogist,  New  Series,  vol.  3,  pp.  141-142. 


1917]  Genealogical  Research  in  England  243 

7.  Margaret,  m.  (1) Everard;  m.  (2) Church.    8. 

Margery,  m.  (1)  John  Pascal!  of  Great  Baddow,  co.  Essex;  m.  (2) 

Reade.    9.  Clemence,  m.  Richard  Everard  of  Waltham, 

co.  Essex,  s.  of  Richard  and  Mary  (Wood):  six  children.     10. 
Katherine,  m.  Thomas  Young  of  Youngs  Newland  in  Roxwell,  co. 

Essex,  s.  of  Thomas  and (Stevens).*    11.  Anne,  m.  (1) 

John  Lindsell;  m.  (2)  after  1558  John  Glascock  of  Roxwell,  co. 
Essex. 

ii.      Phtlip,  of  Much  or  Great  Canfield,  co.  Essex,  b.  abt.  1501;  heir  to 
his  father's  freehold  lands  and  to  the  tenement  called  Caldres  and 
Cokmemys;  taxed  in  1543  for  goods  valued  at  £10. 
22.  iii.     Ralph,  b.  abt.  1503. 

iv.  Nicholas,  b.  abt.  1506;  under  twenty-one  years  of  age  when  his 
father  made  his  will  in  1525. 

v.      Dents  (dau.),  b.  abt.  1508;  living  unm.  in  1525. 

21 .  Sir  Thomas18  Josselyn  (John,17  George,16  Thomas,1*  Jeffrey™) ,  of  Hide  Hall 
in  Sawbridgeworth,  co.  Herts,  and  of  Newhall  Josselyn  in  High  Roding, 
co.  Essex,  Knight,  the  testator  of  1561,  was  born  about  1507,  being 
eighteen  years  of  age  at  the  time  of  his  father's  death,  f  and  died  24  Oct. 
1562.  He  married,  in  1524,  Dorothy  Gates,  the  testatrix  of  1579, 
who  died  before  11  Feb.  1582/3,  daughter  of  Sir  Jeffrey  of  High 
Roding,  co.  Essex,  Knight,  by  bis  wife  Elizabeth  Clopton,  daughter  of 
Sir  William  of  Kentwell,  co.  Suffolk,  Knight.  Sir  John  Gates,  Knight, 
brother  of  Dorothy  (Gates)  Josselyn,  was  captain  of  the  Guard  of 
Edward  VI,  chancellor  of  the  Duchy  of  Lancaster,  and  a  member  of 
the  Privy  Council.  Sir  Thomas,  after  the  suppression  of  the  monas- 
teries, bought  of  Henry  VIII,  28  Apr.  1540,  the  manor  of  Cowickbury 
in  Sheering,  co.  Essex,  for  £314.  4s.  4d.  This  he  sold  in  1556.  In 
1540  he  received  from  the  King  a  grant  of  the  manor  of  Bromeshobury 
in  Hatfield-Broad-Oak,  co.  Essex.  He  bought  the  manor  of  High 
Roding  in  1553-4.  He  also  had  lands  in  Aythorpe-Roding  and  Can- 
field,  co.  Essex,  and  in  Sawbridgeworth,  co.  Herts,  he  had  the  ances- 
tral estate  of  Hide  Hall.  He  was  created  Knight  of  the  Bath  at  the 
coronation  of  Edward  VI.,  20  Feb.  1547/8.  He  and  his  wife  lie 
buried  in  the  Sawbridgeworth  church. 
Children: 

i.  Mabt,u  b.  abt.  1525;  living  in  1561;  m.  (1)  John  Keble;  m.  (2) 
before  1561  John  Glascock  of  Notley  and  of  Powers  Hall, 
Witham,  co.  Essex,  s.  of  Richard  and  Grace  (Musgrave).  Child 
by  second  husband:  1.  Martha,  m.  Edmond  Aleyne  of  Hatfield- 
Peverel,  co.  Essex,  e.  of  John  and  Elizabeth  (Alabaster). 

ii.  Richard,  of  Hide  Hall  in  Sawbridgeworth,  co.  Herts,  and  of  New- 
hall  Josselyn  in  High  Roding,  co.  Essex,  b.  abt.  1526-7;  d.  in  Sept. 
1575;  J  m.  (1)  Alice  Shelton,  dau.  of  Sir  John,  Knight,  and 
Margaret  (Parker);  m.  (2)  Anne  Lucas,  dau.  of  Thomas,  Esq., 
and  Mary  (Jermyn)  of  Bury  St.  Edmunds  and  Little  Homing- 
sheath,  co.  Suffolk.    Anne  m.  (2) Higham,  d.  at  Hide  Hall 

in  Apr.  1604?  and  was  bur.  in  the  chancel  of  the  Sawbridgeworth 
church.  Children  by  second  wife:  1.  Jane  or  Joan20  (twin),  b.  in 
1561 ;  m.  abt.  1587§  Francis  Reeve  of  Hubbard  Hall  in  Harlow,  co. 

*  Thomas  Young,  son  of  Thomas  and  Katherine  (Wiseman)  (20,  i,  10),  married 
Parnell  Hun  wick,  daughter  and  coheiress  of  William;  and  Thomas  Young,  son  of 
Thomas  and  Parnell  (Hun-wick),  married  Elizabeth  Elliot,  daughter  and  heiress  of 
Edward  and  Jane  (Gedge)  of  Newlands  Hall  in  Roxwell.  The  father  and  grandfather 
of  Thomas  Josselyn  (28),  the  emigrant  to  New  England,  held  their  lands  in  Roxwell 
of  this  Edward  Elliot. 

t  Inquisitions  Post  Mortem,  Chancery  Series  2,  vol.  45,  no.  9.  (Public  Record 
Office,  London.) 

X  Inquisitions  Post  Mortem,  Wards  and  Liveries,  vol.  17,  no.  47.  (Public  Record 
Office,  London.) 

§  Chancery  Depositions,  Elizabeth  to  Charles  I,  J.  5/3.  (Public  Record  Office, 
London.) 

vol.  una.       16 


244  Genealogical  Research  in  England  [July 

Essex,'b.  abt.  1561,  living  in  1637,*  s.  of  William  and  Rose  (Army- 
ger);  no  issue.  2.  Mary  (twin),  b.  in  1561,  m.  Thomas  Pellett 
of  Bignor,  co.  Sussex;  two  children.  3.  Richard,  b.  in  1564;f 
bur.  at  Sawbridgeworth  in  Oct.  1605;*  m.  at  St.  Dunstan's  in  the 
West,  London,  15  July  1595,  Joyce  Atkinson,  dau.  of  Robert  of 
the  Loner  Temple,  London,  by  his  wife  Joyce  (Ashfield);  she 
survived  him  and  m.  (2)  William  Bennett;  three  children,  the 
eldest  s.,  Robert,21  being  ancestor  of  the  earls  of  Roden,  whose 
family  name  is  Jocelyn.  4.  Winifred,  b.  in  1571;  m.  Sylvester 
Dodsworth.  5.  Keyte,  b.  abt.  1573;  d.  young.  6.  John,  b.  abt. 
1575;  d.  in  1613/14;*  m.  abt.  1599  Elizabeth  Wiseman,  who  d. 
in  1629,§  dau.  of  William  and  Mary  (Cooke)  of  Mayland,  co. 
Essex;  he  matriculated  at  Emmanuel  College,  Cambridge,  in  the 
autumn  of  1589;  was  of  Hide  Hall,  Sawbridgeworth,  which  he  had 
leased  of  his  brother  Richard,  and  of  Gray's  Inn,  London;  five 
children.ll 
iii.     Thomas,  b.  abt.  1528;  d.  s.p.  after  1561;  matriculated  at  Queen's 

College,  Cambridge,  in  the  autumn  of  1545. 
iv.  John,  the  testator  of  19  July  1602;  b.  abt.  the  end  of  1529  [1529/30]; 
d.  28  Dec.  1603;  bur.  in  the  church  of  High  Roding,  co.  Essex, 
where  a  monument  with  a  very  laudatory  inscription  was  erected 
to  his  memory.  He  matriculated  at  Queen's  College,  Cambridge, 
in  the  autumn  of  1545,  took  his  degree  of  B.A.  in  1548/9,  was  made 
a  fellow  of  his  college  m  1549,  and  took  his  degree  of  M.A.  in  1552. 
He  was  lecturer  in  Latin  at  Queen's  in  1551-2,  lecturer  in  Greek 
in  1551-2  and  in  1555-6,  dean  of  philosophy  in  1552,  and  bursar 
in  1555-1557.  He  resigned  his  fellowship  in  1557,  and  in  1558 
became  Latin  secretary  to  Archbishop  Parker,  under  whose 
direction  he  collected  the  material  for  "De  Antiquitate  Britan- 
nicae  Ecclesiae, "  published  by  that  prelate  in  1572.  He  was  one 
of  the  earliest  students  of  Anglo-Saxon,  and  in  conjunction  with 
the  Archbishop's  son,  John,  compiled  an  Anglo-Saxon  and  Latin 
Dictionary.  He  also  wrote  the  "Lives  of  the  Archbishops"  and 
the  "History  of  Corpus  Christi  College,  Cambridge."  In  1560 
the  Archbishop  made  him  a  prebend  of  Hereford  Cathedral,  an 
office  which  he  resigned  in  1577,  when  the  Archbishop  gave  him 
the  living  of  Hollingbourne,  co.  Kent.  In  his  will  he  bequeathed 
£100  for  the  founding  of  a  Hebrew  lectureship  at  Queen's  College, 
and  placed  on  record  his  dislike  of  the  Church  of  Rome.Y 
v.      Leonard,  b.  in  1530;  d.  s.p.  before  1561. 

vi.     Jane,  b.  abt.  1532;  d.  before  1602;  m.  (1)  Richard  Kelton;  m. 
(2),  as  his  third  wife,  Roger  Harlakenden**  of  Earl's  Colne,  co. 

*  Chancery  Depositions,  Elizabeth  to  Charles  I,  J.  5/3.    (Public  Record  Office.) 

t   Inquisitions  Post  Mortem,  Chancery  Series  2,  voL  173,  no.  43.     (Public  Record 
Office,  London.) 

J  His  original  will  is  in  the  Commissary  Court  of  London  for  Essex  and  Herts 
[Somerset  House],  1614. 

§  Her  original  will  is  in  the  Court  of  the  Archdeaconry  of  Colchester  [Somerset 
House],  1629/30,  no.  22. 

II  These  five  children  were:  1.  John,11  born  at  Sawbridgeworth  in  1602;  died  in 
1670;  married  Mary  Alein,  daughter  of  Nathaniel  of  Stunner,  co.  Essex,  and  had  issue; 
he  matriculated  at  Emmanuel  College,  Cambridge,  in  the  spring  of  1622,  and  resided  at 
Feering,  co.  Essex;  in  his  will  (P.C.C.,  Penn,  166)  he  states  that  he,  his  father,  and  his 
son  Nathaniel  were  all  educated  at  Emmanuel  College,  Cambridge,  mentions  the  found- 
ing of  a  Hebrew  lectureship  by  his  great-uncle  and  godfather,  John  Josselyn  (21,  iv), 
and  makes  Rev.  Ralph  Josselin,  the  diarist  (27,  iii),  a  distributor  of  his  charities.  2. 
Thomas,  died  in  1639;  matriculated  at  Emmanuel  College,  Cambridge,  in  the  spring  of 
1619;  A.B.,  1622/3;  A.M.,  1626;  vicar  of  Mayland,  co.  Essex.  3.  Edward,  of  Col- 
chester, co.  Essex,  living  in  1672;  married  and  had  issue.  4.  Robert,  of  Colchester, 
co.  Essex,  died  in  1649;  either  he  or  his  brother  Edward  was  probably  the  "  Cosin 
Josselin"  mentioned  by  Rev.  Ralph  Josselin  in  his  diary  under  date  of  7  Sept.  1646 
(vide  supra,  p.  234).  5.  Martha,  married  William  Pennoyer  and  had  issue;  for  the 
wills  of  William  Pennoyer  and  Martha,  his  widow,  vide  Register,  vol.  45,  pp.  158-160, 
or  Waters's  Genealogical  Gleanings  in  England,  vol.  1,  pp.  504-506. 
1  Cf.  the  sketch  of  his  life  in  the  Dictionary  of  National  Biography. 
**  Grandfather  of  Roger  Harlakenden,  of  Mabel,  wife  of  Gov.  John  Haynes,  and  of 
Dorothy,  wife  of  Deputy-Gov.  Samuel  Symonds,  all  emigrants  to  New  England. 


1917]  Genealogical  Research  in  England  245 

Essex,  and  of  co.  Kent,  who  d.  in  1602,  s.  of  John  and  Joan 
(Phillips). 

23.  vii.    Henry,  b.  at  Willingale-Doe,  co.  Essex,  abt.  1540. 
viii.  EdWabd,  of  Loddington,  co.  Northampton,  b.  abt.  1548  and  bapt. 

by  Archbishop  Cranmer,  King  Edward  VI  being  his  godfather; 
d.  15  Apr.  1627;*  m.  Mary  Lambe,  who  d.  22  Feb.  1614/15, 
dau.  and  heiress  of  John  of  co.  Middlesex.  Children:  1. 
Mary*  m.  Peter  Gates  of  London;  had  issue.  2.  Henry,  of 
Oakington,  co.  Cambridge,  d.  s.p.  between  1653/4  and  1657.t 
3.  John,  a.  young.  4.  Thomas,  d.  s.p.  5.  Winifred,  m.  John 
Syday  of  Bures-Mount,  co.  Essex;  had  issue.  6.  Jane,  d.  abt. 
1637,  administration  on  her  estate  being  granted  to  her  brother 
Henry  4  Nov.  1637.    7.  Dorothy,  living  in  1653/4;  m.  (1)  Richard 

Stubbins;  m.  (2) Martin;  had  issue.    8.  Anne,m. 

Lovett;  had  issue.  9.  Elizabeth,  living  unm.  11  June  1657, 
when  she  proved  her  brother  Henry's  m 

22.  Ralph18  Josselyn'  (Ralph,17  John,1'  Jeffrey,1*  Jeffrey14),  of  Much  or 

Great  Canfield,  co.  Essex,  and  later  probably  of  Fyfield,  co.  Essex, 
born  about  1503,  probably  died  before  1546,  as  his  name  is  not  found 
in  the  very  complete  subsidy  for  that  year,  although  the  names  of  his 
mother  and  his  sons  appear.  No  will  or  administration  of  his  estate 
is  now  extant.  The  name  of  his  wife  is  unknown. 
Children: 

i.  Simon,u  the  testator  of  1577/8,  b.  abt.  1523;  d.  between  15  Mar. 
1577/8  and  3  Feb.  1578/9;  m.  at  Fyfield,  co.  Essex,  12  pet.  1544, 
Margaret  Poole,  who  survived  him.  He  was  taxed  in  Fyfield 
in  the  subsidy  for  1546  on  goods  valued  at  £20,  and  shortly  there- 
after moved  to  Felstead,  co.  Essex,  abt.  ten  miles  north  from 
Fyfield.  Children:  1.  Ralph,™  heir  to  his  father's  lands,  b.  and 
bapt.  5  Dec.  1546;  in  the  subsidies  for  Felstead  as  late  as  1620. 
2.  John,  b.  abt.  1550;  living  in  1577/8.  3.  Jeffrey,  b.  abt. 
1555;  living  in  1576/7,  when  he  was  mentioned  in  the  will  of  his 
father,  and  in  1604/5,  when  he  was  mentioned  in  the  will  of  his  first 
cousin,  Thomas  Josselyn  (24,  ii)  of  Rochford,  co.  Essex,  who  re- 
mitted a  debt  owed  by  him. 

24.  ii.      John,  b.  abt.  1525. 

iii.  Agnes,  b.  abt.  1527;  m.  at  Fyfield,  co.  Essex,  14  Sept.  1544,  John 
Tornishe. 

23.  Henry19  Josselyn  (Sir  Thomas,1*  John,17  George,16  Thomas,15  Jeffrey1*), 

of  Torrell's  Hall  in  the  parish  of  WilKngale-Doe,  co.  Essex,  Esq.,  the 
testator  of  1587,  born  at  Willingale-Doe  about  1540,  was  buried  in 
the  church  there  25  Aug.  1587.  He  married,  about  1562,  Anne 
Torrell,  born  abt.  12  Dec.  1542,$  died  30  May  1589,§  daughter  and 
heiress  of  Humphrey  and  Alice  (Leventhorp)  of  Torrell's  Hall  in 
West  Thurrock  and  Torrell's  Hall  or  Shellow-Torrell  in  the  parish  of 
Willingale-Doe,  co.  Essex.  This  latter  property  was  formerly  called 
Shellow-Jocelyn,  and  was  at  one  time  held  by  Jeffrey  Josselyn  (12). 
Children: 

i.  Humphrey,*0  b.  abt.  1563;  d.  s.p.  between  1579,  when  he  was  men- 
tioned in  his  grandmother's  will,  and  1587,  when  he  was  not 
mentioned  in  his  father's  will. 

ii.  Mary,  b.  abt.  1565;  m.  (1),  by  licence  dated  18  June  1583,  Edward 
Harris  of  Southminster,  co.  Essex,  s.  of  William  and  Anne 
(Rutter):  m.  (2)  Sir  Robert  Leigh  of  Chingford,  co.  Essex, 
Knight,  b.  abt.  1567,  d.  18  June  1622,  s.  of  Robert;  m.  (3)  Sir 

*  His  will,  proved  26  Apr.  1627,  is  in  P.C.C.,  Skinner,  42. 
t  Hia  will,  proved  11  June  1657,  is  in  P.C.C.,  Ruthen,  216. 
t  Inquisitions  Post  Mortem,  Chancery  Series  2,  vol.  70,  fo.  22. 
§  7b.,  vol.  224,  fo.  44.     Vide  supra,  p.  24,  for  record  of  administration  on  her  estate 
is  1591. 


246 


Genealogical  Research  in  England 


[July 


25.  iii. 
iv. 


v. 
vi. 


vu. 


vui. 


IX. 

x. 

xi. 

xii. 


Ralph  Canteell  of  Hemingstone  and  Bury  St.  Edmunds,  "co. 
Suffolk,  Knight,  a.  of  Ralph  and  Anne  (Silhsder).  Children  by 
first  husband:  1.  Anne.  2.  Arthur,  d.  in  1589.  Children  by 
second  husband:  3.  Robert.  4.  Thomas.  5.  Edward.  6.  Mary. 
7.  Elizabeth.    8.   Grace.    9.  A  daughter. 

Thomas,  b.  abt.  1567. 

Grace,  b.  abt.  1569;  living  in  1602;  m.  William  Ball  of  Cam- 
bridge. Children:  1.  Thomas.  2.  Edward,  living  in  1653/4.* 
3.  Dudley,  m.  George  Evelyn.  4.  Anne,  m.  Ratcliffe  Todd  of 
Stunner,  co.  Essex;  living,  with  her  husband  and  dau.  Anne, 
in  1653/4.* 

Anne,  b.  abt.  1571;  living  in  1653/4;  d.  s.p.;  m.  Roger  Higham  of 
Cowlidge  near  Newmarket,  co.  Cambridge. 

Francis,  b.  abt.  1573;  d.,  probably  s.p.,  before  9  Mar.  1618/19, 
when  administration  on  his  estate  was  granted  to  his  brother 
Anthony;  m.  after  1604  Lady  Margaret  (Ttrrell)  (Daniel) 
Fitch,  who  was  bur.  at  Chignal  St.  James,  co.  Essex,  27  Dec. 
1613,  dau.  and  coheiress  of  Edmund  Tyrrell  of  the  Beeches  in 
Rawreth,  co.  Essex,  and  widow  of  John  Daniel  and  of  Sir  Francis 
Fitch,  Knight  (who  d.  2  Oct.  1604).  Francis  Josselyn  matricu- 
lated at  Jesus  College,  Cambridge,  at  Christmas  1592.  He  was 
of  Crundon  Park,  Orsett,  co.  Essex,  at  the  time  of  his  death. 

Henry,  b.  abt.  1575;  d.  s.p.  in  1606;  matriculated  at  Jesus  College, 
Cambridge,  at  Christmas  1592;  B.A.  1595/6;  M.A.  1599;  a 
fellow  of  the  College. 

Winifred,  b.  abt.  1577;  living  in  1605,  when  she  was  mentioned  in 
her  brother  Christopher's  will;  m.  after  1602  Thomas  or  Richard 
Scott.    Child:  1.  Mary. 

Anthony,  b.  abt.  1579;  d.  in  1648;  living  unm.  in  1627. 

Elizabeth,  b.  abt.  1581;  m.  after  1605  John  Yardley. 

Christopher,  of  High  Roding,  co.  Essex,  gentleman,  the  testator 
of  1605,  b.  abt.  1583;  d.  s.p.  abt.  1605. 

Katherine,  b.  abt.  1585;  m.  after  1605  John  Hanson.  Child:  1. 
Elizabeth. 


24.  John19  Josselyn  {Ralph,19  Ralph,17  John,1"  Jeffrey,1*  Jeffrey1*),  of  Fyfield, 
Chignal-Smealy,  and  RoxwelL  co.  Essex,  born  about  1525,  was  buried 
at  Roxwell  18  Feb.  1578/9.  He  married  at  Fyfield,  15  Jan.  1544/5, 
Alice  Nevell,  widow,  probably  the  Widow  Joslin  who  was  buried  at 
Roxwell  31  Jan.  1600/1. 

John  Josselyn  is  first  of  record  at  Fyfield,  where  he  lived  for  a  year  and 
a  half,  at  least,  after  his  marriage.  Between  16  June  1546,  when  he 
is  taxed  at  Fyfield,  and  20  Apr.  1547,  when  he  is  taxed  at  Chignal- 
Smealy,  he  moved  to  the  latter  parish,  six  miles  northeast  from  Fyfield, 
although  one  of  his  children  was  later  baptized  in  the  latter  place,  prob- 
ably having  been  born  there  while  her  mother  was  visiting  relatives. 
At  some  time  between  1551/2  and  1561  he  moved  to  Roxwell,  which 
lies  between  Fyfield  and  Chignal-Smealy,  and  there  he  lived  the  rest  of 
his  life.  A  glance  at  the  map  of  Essex  shows  how  close  to  the  old  an- 
cestral seats  of  the  family  this  branch  of  it  remained.  Fyfield  is  six 
miles  from  Great  Canfield,  seven  miles  from  Newhall  Josselyn  in 
High  Roding  (both  parishes  being  in  co.  Essex),  five  miles  from  Hide 
Hall  in  Sawbridgeworth,  co.  Herts,  and  two  miles  from  Torrell's 
Hall,  anciently  called  Shellow-Jocelyn,  in  Willingale-Doe,  co.  Essex. 
Roxwell  is  six  miles  from  Newhall  Josselyn,  ten  miles  from  Hide  Hall, 
two  miles  from  Torrell's  Hall,  seven  miles  from  Great  Canfield,  and 
five  miles  from  Fyfield.  By  a  fine  dated  1  and  18  May  1573  John 
Josselyn  acquired  of  William  Water  the  property  called  Bollinghatch  in 
Newland  hamlet  in  the  parish  of  Roxwell,  consisting  of  a  house,  gar- 


*  Will  of  Henry  Josselyn,  a  cousin,  1653/4.     (P.C.C.,  Ruthen,  216.) 


1917]  Genealogical  Research  in  England  247 


den,  orchard,  one  hundred  and  forty  acres  of  land,  ten  acres  of  meadow, 
ten  acres  of  pasture,  and  ten  acres  of  wood.  This  property,  now 
called  Boldinghatch,  lies  about  two  miles  northeast  from  the  church  at 
Roxwell  and  about  half  a  mile  from  Good  Easter,  co.  Essex,  where  in 
the  next  generation  a  kinsman  of  John  Josselyn,  Rev.  Jeffrey  Josslyn,* 
held  the  living  for  fifty  years.  John  Josselyn  held  Bollinghatch  of  the 
manor  of  Newland  Hall,  the  lord  of  the  manor,  Edward  Elliot,  being  a 
connection  by  marriage,  his  daughter  Elizabeth  having  married 
Thomas  Young,  third  cousin  of  John  Josselyn.f  At  the  time  of  his 
death  John  Josselyn  also  held  of  the  Queen  a  house  and  land  called 
Searles  in  Roxwell,  with  other  land  in  Roxwell  held  of  the  manor  of 
Fambridge  End  and  land  called  Thistledowns  in  Shellow-Bowels  and 
Willingale-Doe  held  of  Henry  Josselyn  (23)  as  of  his  manor  of  Torrell's 
Hall. 
Children: 

i.       Helenora,20  b.  and  bapt.  at  Fyfield,  co.  Essex,  1  Feb.  1545/6. 

ii.  Thomas,  of  Rochford,  co.  Essex,  yeoman,  the  testator  of  1604/5,  b. 
abt.  1548;  d.  s.p.  between  5  Mar.  1604/5  and  12  Dec.  1606;  m. 

(1) Sames,  widow  of  Henry  of  Totham,  co.  Essex;  m.  (2) 

Margaret  ( — )  (Taynter)  Nuttall,  widow  of Tainter 

and Nuttall.  She  was  the  testatrix  of  1619,  and  d.  be- 
tween 11  Oct.  1619  and  8  Feb.  1619/20.  Thomas  Josselyn  was 
heir  to  his  father's  lands,  and  it  is  to  his  will  that  we  owe  our 
knowledge  of  his  father's  family.  He  was  a  staunch  Puritan,  as 
his  bequests  to  Puritan  ministers  show. 

iii.  Alice,  bapt.  at  Fyfield,  co.  Essex,  13  Jan.  1549/50;  probably  d. 
s.p.  before  1604/5;  m.  at  Roxwell,  co.  Essex,  29  Nov.  1566, 
Peter  Saul. 

iv.  Richard,  b.  probably  at  Chignal-Smealy,  co.  Essex,  abt.  1552;  d. 
s.p.;  bur.  at  Roxwell,  co.  Essex,  21  Dec.  1579. 

v.  John  the  Elder,  of  Mountnessing,  co.  Essex,  yeoman,  the  testator 
of  21  Apr.  1602,  b.  probably  at  Chignal-Smealy,  co.  Essex,  abt. 
1554;  d.  between  21  Apr.  and  8  June  1602;  m.  at  Roxwell,  co. 
Essex,  13  Sept.  1579,  Joan  Weld,  who  d.  before  him.  Children: 
1.  Mary,21  m.  Richard  Dane;  mentioned  with  her  husband  and 
three  children  in  the  will  of  her  brother  Henry  in  1611;  three 
children.  2.  Henry,  the  testator  of  1611,  d.  s.p.  between  16  and 
30  July  1611.  3.  John  the  Elder,  living  in  1620/l.J  4.  Joan, 
probably  d.  before  1611.  5.  John  the  Younger,  citizen  and  mer- 
chant tailor  of  London  on  30  Jan.  1620/1,  when  he  was  plaintiff 
in  a  chancery  suit  4 
26.  vi.     Ralph,  b.,  probably  at  Chignal-Smealy,  co.  Essex,  abt.  1556. 

vii.  Joan,  b.  probably  at  Chignal-Smealy,  co.  Essex,  abt.  1558;  living 
in  1604/5  ;§  m.  at  Roxwell,  co.  Essex,  8  July  1576,  Robert  Lee 
or  Lees,  who  was  living  in  1604/5.§  Children:  1.  Joan  (prob- 
ably dau.  of  24,  vii),  m.  Edmund  Thornton  of  Shopland,  co. 
Essex;  both  were  living  in  1604/5.§  2.  Rose  (probably  dau.  of 
24,  vii),  m.  John  Elliott  of  Little  Stambridge,  co.  Essex;  both 
were  living  in  1604/5.§  3.  Lydia,  living  in  1604/5.§ 
viii.  Elizabeth,  b.,  probably  at  Chignal-Smealy,  co.  Essex;  abt.  1559-60; 
living  in  1604/5;§  m. Sumner.    They  had  issue.§ 

*  This  Puritan  clergyman  is  called  "kinsman"  in  the  will  of  Thomas  Josselyn  (24, 
ii),  but  the  relationship  between  the  two  men  is  not  quite  clear.  The  clergyman 
may  possibly  have  been  the  son  Jeffrey  mentioned  in  the  will  of  Simon,  son  of  Ralph 
(22),  or  he  may  have  been  one  of  the  descendants  of  Jeffrey,  son  of  John  (18).  If  he 
■was  the  son  of  Simon,  who  was  the  Jefferye  Joslyn  to  whom  Thomas  (24,  ii)  remitted  a 
debt  in  his  will?  Rev.  Jeffrey  Josslyn  entered  Jesus  College,  Cambridge,  at  Easter 
1571,  was  made  B.A.  in  1574/5  and  M.A.  in  1578,  was  vicar  of  Shellow-Bowels,  1581- 
1585,  and  of  Good  Easter,  1585-1635,  both  in  co.  Essex,  and  died  in  1635. 

t  Vide  supra,  p.  243,  footnote. 

t  Chancery  Proceedings,  James  I,  Bundle  I.  1,  no.  43.  (Public  Record  Office, 
London.) 

§  Mentioned  in  the  will  of  Thomas  Josselyn  (24,  ii),  dated  5  Mar.  1604/5. 


248  Genealogical  Research  in  England  [July 

ix.     Simon,  bapt.  at  Roxwell,  co.  Essex,  12  Oct.  1561;  d.  s.p.  abt.  Jan. 

1643/4. 
x.      John  the  Younger,  of  Rivenhall,  co.  Essex,  husbandman,  the 

testator  of  1596/7,  bapt.  at  Roxwell,  co.  Essex,  27  Nov.  1563;  d. 

between  7  Feb.  and  17  Mar.  1596/7;  m.  Mart  Cave,  who  survived 

him,  dau.  of  Thomas.    Children:    1.  John,21  living  in  1604/5, 
.    when  he  is  mentioned  in  his  uncle  Thomas's  will.     2.  Mary. 
xi.     Philippa,  bapt.  at  Roxwell,  co.  Essex,   21  Aug.  1566;    living  in 

1604/5,  when  she  is  mentioned  in  the  will  of  her  brother  Thomas; 

m.  John  Goodat,  who  was  living  in  1611,  when  he  is  named  as 

overseer  of  the  will  of  Henry  Josselyn  (24,  v,  2),  his  wife's  nephew. 
xii.    A  daughter,  m. Batllie.    She  and  her  three  younger  and 

minor  children  are  mentioned  in  the  will  of  her  brother  Thomas 

in  1604/5. 

25.  Sir  Thomas20  Josselyn  (Henry,1*  Sir  Thomas,1*  John,17  George,1' 
Thomas lb  Jeffrey1*),  of  Torrell's  Hall  in  Willingale-Doe,  co.  Essex, 
Knight,  was  born  about  1567.*  The  date  of  bis  death  has  not  been 
discovered.  He  married  first,  at  Hatfield-Broad-Oak,  co.  Essex,  in 
Apr.  1589,  Dorothy  (Frank)  Scott,  who  died  17  May  1602,  daughter 
of  John  and  Cicely  Frank  of  Hatfield-Broad-Oak  and  widow  of  George 
Scott,  by  whom  she  had  two  daughters;  and  secondly,  about  1603, 
Theodora  (Cooke)  Bere,  who  was  buried  at  Bexley,  co.  Kent,  13 
Aug.  1635,  daughter  of  Edmund  Cooke  of  Lesnes  Abbey,  Erith,  and 
Mount  Mascall,  Bexley,  co.  Kent,  by  his  wife  Elizabeth  (daughter 
and  coheiress  of  John  Nichols),  and  widow  of  Clement  Bere  of  Dart- 
ford,  co.  Kent,  by  whom  she  had  two  sons  and  a  daughter.  The  first 
marriage  of  Sir  Thomas  took  place  two  months  after  the  death  of  his 
wife's  first  husband,  in  her  father's  house,  during  the  absence  of  her 
parents,!  by  a  strange  minister,  contrary  to  the  law  of  the  Church, 
which  made  it  obligatory  for  the  couple  to  be  married  in  the  parish 
church  of  one  of  the  parties,  by  the  vicar  or  rector  thereof,  or  by  licence. 
Because  of  these  circumstances  both  bride  and  groom  were  excommu- 
nicated, and  the  sentence  of  excommunication  was  not  removed  until 
15  Oct.  15904  Sir  Thomas  was  knighted  by  King  James  I  on  11  May 
1603.  He  lived  at  Torrell's  Hall  in  Wilhngale-Doe,  co.  Essex,  at 
Littleport  in  the  Isle  of  Ely,  co.  Cambridge,  in  1622,  and  probably 
also  on  his  second  wife's  property  in  co.  Kent.  He  was  appointed  by 
Sir  Ferdinando  Gorges  deputy-governor  of  all  his  possessions  in  New 
England,  and  sailed  to  New  England  in  the  ship  Nicholas,  arriving  at 
Black  Point,  in  what  is  now  the  State  of  Maine,  14  July  1638.§  He 
returned  to  England  before  3  September  1639. 

Children  by  first  wife: 
i.  Torrell,21  b.  28  May  1590;  of  Moynes  Hall,  Holywell,  co.  Hunt- 
ingdon, in  1649,  when  he  had  a  lawsuit  with  two  of  his  sister 
Anne's  children  and  their  husbands;  m.  (1)  in  1616  Elizabeth 
Brooke,  b.  in  1596,  d.  21  Oct.  1622,  dau.  of  Sir  Richard  of  Nor- 
ton, co.  Chester,  Knight,  by  his  wife  Joan  Chaderton,  dau.  of  Wil- 
liam, Bishop  of  Lincoln;||  m.  (2)  at  Stepney,  co.  Middlesex,  5  Mar. 

*  Inquisitions  Post  Mortem,  Chancery  Series  2,  vol.  224,  fo.  44.  The  Trelawney 
Papers  say  that  he  was  78  in  1638,  a  statement  which  would  place  his  birth  in  1560. 

t  Chancery  Proceedings,  Elizabeth,  Bundle  I.  12,  no.  18,  and  Bundle  J.  5,  no.  60. 
(Public  Record  Office,  London.) 

±  Vide  supra,  p.  227. 

§  Cf.  The  Trelawney  Papers. 

f|  Fearing  that  she  would  not  survive  her  child's  birth  (she  lived  only  nine  days 
thereafter),  Elizabeth  (Brooke)  Josselyn  wrote  a  touching  letter  to  her  unborn  child,  in 
which  she  gently  but  earnestly  exhorted  her  son  or  daughter  to  piety  and  good  conduct. 
To  this  was  prefixed  a  letter  to  her  husband,  giving  him  sensible  advice  on  bringing 
up  the  child.  In  1624  these  letters  were  published  under  the  title:  The  Mother's  Leg- 
acie  to  her  Unborne  Childe,  and  other  editions  followed.  Cf.  Dictionary  of  National 
Biography. 


1917]  Genealogical  Research  in  England  249 

1632/3,  by  licence  of  that  date,  Elizabeth  (Jacob)  Wilmer  of 
Stratford-by-Bow,  co.  Middlesex,  b.  abt.  1596,  dau.  of  Abraham 
Jacob  of  London  and  widow  of  Thomas  Wilmer  of  Stifford,  co. 
Essex,  and  Stratford-by-Bow.  Child  by  first  wife:  1.  Theo- 
dora,12 b.  12  Oct.  1622;  m.  Samuel  Fortrey,  to  whom  her  half 
uncle,  John  Josselyn  (25,  xiv),  dedicated  his  book  entitled  "New- 
Englands  Rarities  Discovered." 

ii.  Dorothy,  b.  abt.  1592;  d.  s.p.  in  1613;  bur.  in  the  chancel  of  the 
church  of  Willingale-Doe,  co.  Essex;  m.  Thomas  Brewster  of 
the  Middle  Temple,  London,  and  of  BurwelL  co.  Lincoln,  s.  of 
John  and  Tamsen  (Peirce). 

ill.     Henry,  b.  abt.  1593;  d.  young. 

iv.     Henry,  b.  abt.  1594;  d.  young.      » 

v.      Anne,  b.  abt.  1595;  m.  Sir  William  Mildmay,  Knight.    Children: 

1.  Robert.    2.  John.    3.  .    4.  Anne,    m.     (1)     

Bigg;  m.  (2)  Henry  Glisson,  physician.  5.  Elizabeth,  m.  Samuel 
Peck.    6.  Jane,  d.  young.    7.  Dorothy. 

vi.     Thomas,  b.  abt.  1596;  d.  s.p.  at  Bergen  op  Zoom,  Holland,  in  1635. 

vii.  Elizabeth,  b.  abt.  1597;  m.  Francis  Netle.  Children:  1. 
Francis.    2.  John.    3.  Mary. 

viii.    Mary,  b.  abt.  1598;  d.  s.p. 

ix.     Frances,  b.  26  Mar.  1600;  m.  Rev.  Clement  Vincent. 

x.  Edward  (twin),  b.  abt.  Jan.  1601/2;*  d.  at  Smyrna  in  1648;  m.  in 
the  Kingdom  of  Georgia  a  native  of  that  country.  Child:  1. 
Dorothy.2* 

xi.     Benjamin  (twin),  b.  abt.  Jan.  1601/2;  living  in  Feb.  1622/3.* 

Children  by  second  wife: 

xii.    Theodora,  bapt.  25,  Sept.  1604. 

xhi.  Henry,  b.  abt.  1606;  d.  in  Maine  in  New  England  shortly  before 
10  May  1683;  m.  Margaret  Cammock,  widow  of  Capt.  Thomas, 
his  intimate  friend,  who  in  1640  conveyed  to  him,  at  his  death,  all 
save  five  hundred  acres  of  his  lands  at  Black  Point,  Scarborough, 
Me.  Margaret  Josselyn  was  living  as  late  as  12  May  1680. 
Henry  Josselyn  was  a  student  at  Corpus  Christi  College,  Cam- 
bridge, in  1623.  He  was  sent  by  Capt.  John  Mason  to  New 
England,  where  he  arrived  as  early  as  1634.  By  1638  he  had 
settled  at  Black  Point.  In  1636  he  was  appointed  by  Sir  Ferdi- 
nando  Gorges  steward-general,  and  in  1645  became  deputy- 
governor  of  Maine.  He  took  the  oath  of  allegiance  to  the  Massa- 
chusetts Bay  government  in  1658,  and  in  1661  was  appointed  by 
King  Charles  H  one  of  the  commissioners  to  have  charge  of  the 
Province.  Owing  to  the  Indian  raids  he  moved  from  Black  Point 
to  Pemaquid,  Me.    He  is  not  known  to  have  had  any  children,  t 

xiv.  John,  b.  abt.  1608;  d.  s.p.  after  1675.  He  was  a  traveller,  writer, 
and  naturalist.  He  sailed  with  his  father  for  New  England  in  the 
ship  Nicholas,  alias  the  New  Supply,  arriving  in  July  1638, 
visited  his  brother  Henry  at  Black  Point,  and  returned  to  England 
in  Oct.  1639.  He  made  the  voyage  to  New  England  again  in 
1663,  staying  with  his  brother  until  Dec.  1671,  when  he  went  back 

*  In  Feb.  1622/3  Benjamin  and  Edward,  sons  of  Sir  Thomas  Josselyn  by  bis  wife 
Dorothy  Frank,  sued  the  executor  of  their  uncle,  Peter  Frank,  for  a  bequest  left  to 
them,  being  two  of  the  nine  children  of  said  Dorothy.  They  stated  that  they  came  of 
age  ' '  about  a  month  ago, "  and  therefore  they  were  born  about  Jan.  1601  /2.  (Chancery 
Proceedings,  James  I,  Bundle  1. 2,  no.  13.)  The  date  19  May  1602  is  given  in  the  intro- 
duction by  Professor  Tuckerman  to  his  edition  of  John  Josselyn's  New-Englands 
Rarities  Discovered,  published  in  Boston  in  1865,  but,  if  their  mother  died  17  May 
1602,  this  can  hardly  be  correct. 

t  For  Henry  Josselyn  (25,  xiii)  vide  Registeb,  vol.  2,  pp.  204-206,  vol.  11,  pp.  31-34, 
and  vol.  40,  pp.  290-293.    Cf.  also  Dictionary  of  National  Biography. 

A  Henry  Josselyn  married  (1)  at  Gloucester,  Mass.,  4  June  1678,  Bridget  Day, 
who  died  7  Sept.  1684;  married  (2)  at  Gloucester,  9  Nov.  1685,  Mary  Lambert.  He 
was  living  at  Gloucester  as  late  as  1721.  Children:  1.  Henry.  2.  Ebenezer.  3. 
Margaret.  4.  Mary.  5.  Constantine.  6.  Benjamin.  7.  Mercy.  His  parentage 
is  unknown. 


250  Genealogical  Research  in  England  [July 

to  England.  In  1672  he  published  his  book  entitled  "New- 
Englands  Rarities  Discovered:  in  Birds,  Beasts,  Fishes,  Serpents, 
and  Plants  of  that  Country."*  He  also  wrote  "An  Account  of 
Two  Voyages  to  New-England,"  of  which  two  editions  (in  1674 
and  1675)  were  published  in  his  lifetime.! 
xv.    Thomaztne,  b.  abt.  1610. 

26.  Ralph20  Josselyn  (John,19  Ralph,13  Ralph,11  John,11  Jeffrey,1*  Jeffrey1*), 
of  Roxwell,  co.  Essex,  yeoman,  the  testator  of  1626,  born  probably  at 
Chignal-Smealy,  co.  Essex,  about  1556,  was  buried  at  Roxwell  19  Mar. 
1631/2.    He  married  first,  at  Roxwell,  21  May  1583,  Mart  Bright; 

and  secondly  Dorothy ,  who  survived  him  and  was  buried  at 

Roxwell  16  Oct.  1634. 
Children:  | 

27.  i.       John,"  b.  abt.  1584. 

ii.  Mary,  bapt.  at  Roxwell,  co.  Essex,  4  Sept.  1586;  living  9  May  1622, 
when  she  is  mentioned  in  a  Chancery  deposition;!  m.  (1)  Thomas 
Sbarle  of  Northweald  Basset,  co.  Essex;  m.  (2)  before  9  May 
1622  John  Benton  of  co.  Norfolk.  She  had  issue  by  her  second 
husband. 

iii.  Agnes  or  Anne,  bapt.  at  Roxwell,  co.  Essex,  25  Aug.  1588;  living 
in  1642,  when  she  is  mentioned  m  the  will  of  her  brother  Joseph; 
m.  (1)  at  Roxwell,  30  Jan.  1616/17,  Samuel  Hutt;  m.  (2) 
Daniel  Hudson  of  Epping,  co.  Essex,  clothier,  who  was  living 
in  1646.  Children  by  second  husband:  1.  Daniel.  2.  Simon. 
3.  William.    4.  Elizabeth    5.  John. 

iv.  Ralph,  of  Moreton,  Roxwell,  and  Cranham,  co.  Essex,  yeoman,  the 
testator  of  1656,  bapt.  at  Roxwell  8  July  1590;  d.  between  21  Mar. 
1656/7  and  23  Dec.  1657;  m.  at  Bobbingworth,  co.  Essex,  29  Nov. 
1626,  Grace  Leggate,  whom  he  survived.  He  lived  at  Moreton 
for  a  few  years  after  his  marriage;  but  after  his  father's  death,  in 
accordance  with  the  latter's  will,  he  returned  to  Roxwell,  where  he 
and  his  family  dwelt  in  his  father's  house,  with  his  mother,  his 
uncle  Simon,  and  his  sister  Elizabeth.  After  his  mother's  death 
he  removed  to  Cranham,  where  he  occupied  Cranham  Hall  until 
his  death.  In  1646  he  was  engaged  in  litigation  with  his  brother 
Richard  and  brother-in-law  Daniel  Hudson,  the  executors  of  his 
brother  Joseph's  will,  regarding  some  of  their  father's  lands  in 
Roxwell.||  _  In  1648  he  was  an  elder  elected  by  the  congregation 
for  the  parish  of  Cranham.  Children:  1.  Ralph,n  bapt.  at  More- 
ton  14  Dec.  1630;  bur.  there  15  Dec.  1630.  2.  Samuel,  bapt.  at 
Moreton  19  Mar.  1631/2;  bur.  at  Roxwell  20  Feb.  1634/5.  3. 
Anne,  bapt.  at  Roxwell  9  Aug.  1633;  bur.  there  7  Apr.  1635.  4. 
Dorothy,  b.,  probably  at  Cranham,  abt.  1635;  living  unm.  in 
1656.  5.  Grace,  b.,  probably  at  Cranham,  abt.  1637;  m.  be- 
tween 27  Nov.  1656  and  21  Mar.  1656/7  Robert  Johnson.  6. 
Elizabeth,  b.,  probably  at  Cranham,  abt.  1639;  perhaps  the  Eliz- 
abeth who  m.  at  Chelmsford,  co.  Essex,  23  Oct.  1657,  Robert 
Lukyn. 

28.  v.      Thomas,  probably  b.  at  Roxwell,  co.  Essex,  late  in  1591. 

vi.  Simon,  of  East  Hanningfield,  co.  Essex,  yeoman,  the  testator  of 
1649,  b.  abt.  1594;  d.  between  28  Sept.  1649  and  6  Feb.  1655/6; 

m.  (1)  ;  m.  (2)  at  Roxwell,  co.  Essex,  2  Feb.  1629/30, 

Anne  Avecroft  or  Ecroft,  whom  he  survived,  dau.  of  Peter,  i 

*  New-Englands  Rarities  has  been  reprinted  with  notes  by  Edward  Tuckerman, 
Boston,  1865. 

t  An  Account  of  Two  Voyages  has  been  reprinted  by  the  Massachusetts  Historical 
Society  (3  Collections,  vol.  3)  and  again  at  Boston  in  1865. 

t  Lack  of  evidence  makes  it  impossible  to  determine  which  wife  was  the  mother  of 
each  child. 

Vide  supra,  p.  232. 
Vide  supra,  pp.  230-232. 

From  the  will  of  Simon  Josselyn  (vide  supra,  p.  30)  it  is  to  be  inferred  that  he  had 
two  wives,  and  that  his  son  Simon  was  his  child  by  his  first  wife. 


.    1917]  Genealogical  Research  in  England  251 

He  and  his  brother  Ralph  were  sued  twice  by  their  brother 
Richard  and  brother-in-law  Daniel  Hudson,  who  were  executors 
of  the  will  of  Simon's  brother  Joseph.*  In  1648  he  was  an  elder 
elected  by  the  congregation  for  the  parish  of  East  Hanningfield. 
Child  by  first  wife:  1.  Simon,*2  b.  not  later  than  1628;  living  in 
1655/6,  when  he  proved  his  father's  will;  devisee  of  the  ancestral 
farm  of  Bollinghatch.  Children  by  second  wife,  all  living  in 
1649:  2.  Peter,  b.  abt.  1631.  3.  Anne,  b.  abt.  1633.  4.  Sarah, 
b.  abt.  1635.    5.  Grace,  b.  abt.  1637. 

vii.    Dorothy,  b.  abt.  1596;  bur.  at  Roxwell,  co.  Essex,  17  Jan.  1606/7. 

viii.  RiCHABD,  of  Roxwell  and  of  Epping,  co.  Essex,  yeoman,  b.  abt.  • 
1598;  living  in  1656,  when  he  witnessed  his  brother  Ralph's  will; 

m.  (1)  Anne ,  who  was  bur.  at  Roxwell  12  Nov.  1639;  m. 

(2) .    In  1646  he,  with  his  brother-in-law,  Daniel  Hudson, 

brought  suit  against  his  brothers  Ralph  and  Simon  Josselyn.f 
Child  by  first  wife:  1.  Francis,111  bapt.  at  Roxwell  14  Oct.  1637. 
Child  by  second  wife:  2.   Theba,  bapt.  at  Roxwell  3  Oct.  1643. 

ix.  Joseph,  of  Cranham,  co.  Essex,  yeoman,  the  testator  of  1642,  bapt. 
at  Roxwell,  co.  Essex,  6  June  1600;  d.  s.p.  between  1  and  6  Dec. 
1645. 

x.  Nathaniel,  bapt.  at  Roxwell,  co.  Essex,  29  Sept.  1602;  living  in  co. 
Norfolk  in  1636  and  1639,  when  he  is  mentioned  in  the  diary  of  his 
nephew,  Rev.  Ralph  Josselin  (27,  iii);  overseer  of  his  brother 
Simon's  will  in  1649. 

xi.  Elizabeth,  bapt.  at  Roxwell,  co.  Essex,  23  Sept.  1604;  living  in 
1626,  when  she  is  mentioned  in  her  father's  will;  probably  d. 
before  7  Nov.  1642,  as  she  is  not  mentioned  in  the  will  of  her 
brother  Joseph. 

27.  John21  Josselyn   (Ralph,™  John,19  Ralph,18  Ralph,17  John16  Jeffrey,16 
i  ,  Jeffrey1*),  of  Chalk  End  in  Roxwell,  co.  Essex,  Bishops-Stortford,  co. 

Herts,  and  Bumpstead,  co.  Essex,  born  about  1584,  died  at  Bump- 
stead  28  Oct.  1635,  and  was  buried  there  30  Oct.  1635.    He  married 

first  Anne  ,  who  was  buried  at  Bishops-Stortford  29  Nov. 

1624;  and  secondly,  about  1630,  Helen ,  who  survived  him. 

His  father  gave  him  lands  valued  at  £800,  including  Chalk  End, 
which  still  exists  as  a  name  in  Roxwell,  but  these  he  sold,  and  moved 
about  1619  to  Bishops-Stortford,  where  he  was  a  maltster.  About 
1631  he  moved  to  Bumpstead,  where  he  engaged  in  farming  and  lost 
the  rest  of  his  estate. 
Children  by  first  wife: 

i.  Mary,22  bapt.  at  Roxwell,  co.  Essex,  30  June  1611;  probably  d. 
young. 

ii.  Dorothy,  b.  probably  abt.  1613;  living  at  Saffron-Walden,  co. 
Essex,  in  1645;    perhaps  m. HoDSON.t    She  had  issue. 

iii.  Rev.  Ralph,  vicar  of  Earl's  Colne,  co.  Essex,  the  testator  of  1683, 
b.  at  Chalk  End  in  Roxwell,  co.  Essex,  26  Jan.  1616/17;  d., 
probably  at  Earl's  Colne,  between  29  July  and  5  Nov.  1683; 
m.  at  Olney,  co.  Bucks,  28  Oct.  1640,  Jane  Constable  oi 
Olney,  who  survived  him.  He  was  prepared  for  college  by  Mr. 
Leigh  of  Bishops-Stortford,  co.  Herts,  and  entered  Jesus  College, 
Cambridge,  as  a  pensioner,  in  1633.  He  took  his  degree  of  B.A. 
in  1636/7,  was  usher  in  Mr.  Neale's  school  at  Dean,  co.  Beds, 
1637-1639,  curate  at  Olney,  co.  Bucks,  and  assistant  in  the  school, 
1639-40,  was  ordained  deacon  in  Dec.  1639,  and  was  made  priest 
at  Peterborough,  co.  Northampton,  in  Feb.  1639/40.  He  re- 
ceived the  degree  of  M.A.  at  Cambridge  in  the  spring  of  1640, 

*  Vide  supra,  pp.  230-232. 

t  Vide  supra,  pp.  230-232.  _  A  Richard  Joseland  was  a  freeman  at  Say  brook,  Conn., 
in  1669.     Was  he  identical  with  this  Richard  Josselyn? 

t  Rev.  Ralph  Josselin,  her  brother,  in  his  diary  for  25  Oct.  1636,  mentions  "brother 
Hodson." 


252  Genealogical  Research  in  England  [July 

preached  at  Cranham,  co.  Essex,  the  home  of  his  uncle  Ralph, 
and  taught  school  at  Upminster,  co.  Essex,  from  Nov.  1640  to 
Mar.  1640/1,  and  was  then  presented  to  the  living  of  Earl's  Colne 
by  Richard  Harlakenden  of  the  Priory,  Earl's  Colne.*  This 
living  he  retained  until  his  death,  being  also  for  part  of  the  time 
master  of  the  grammar  school  there.  His  diary,  which  he  seems  to 
have  begun  in  1644,  contains  much  that  is  interesting.!  He  men- 
tions the  death  of  the  son  of  his  cousin  Abraham  (28,  ii)  and  later 
the  visit  of  Abraham  to  England.  The  letters  which  he  tells  of 
writing  to  New  England  were  probably  to  his  uncle  Thomas  (28) 
and  to  his  cousins  there.  He  made  various  collections  for  New 
England  and  for  the  education  of  the  Indians  there.  Like  the 
rest  of  the  family,  he  was  a  Puritan;  but  he  managed  to  escape 
the  penalties  for  refusing  to  wear  the  surplice  until  near  the  end 
of  his  life,  when  he  records  that  he  wore  the  surplice,  "which  I 
see  no  sin  to  use."  During  the  Civil  War  he  was  chaplain  to  Col. 
William  Harlakenden's  regiment,  preached  the  assize  sermon  at 
Chelmsford,  co.  Essex,  in  1646,  and  in  1652  and  1659/60  preached 
at  St.  Paul's  Cathedral  by  request  of  the  lord  mayor  of  London. 
The  executions  of  Archbishop  Laud  and  King  Charles,  the  siege 
of  Colchester,  the  Great  Plague,  and  the  Great  Fire  of  London 
are  also  mentioned  by  him.  He  was  involved  in  a  lawsuit  with 
his  uncles  over  a  portion  of  the  ancestral  property  at  Roxwell, 
which  he  finally  obtained  by  a  compromise  and  by  the  payment 
of  £100.J  One  of  his  parishioners  left  him  her  lands,  and  by  care- 
ful business  dealings  he  amassed  a  considerable  estate,  so  that  he 
was  able  to  give  to  his  daughters  generous  portions  on  their 
marriages.  Children,  b.  at  Earl's  Colne:  1.  Mary,73  b.  12  Apr. 
1642  and  bapt.  14  Apr.  1642;  d.  at  Earl's  Colne  27  May  1650; 
bur.  in  the  chancel  of  the  church  of  Earle's  Colne  28  May  1650. 
2.  Thomas,  a  shopkeeper  at  Earle's  Colne,  b.  30  Dec.  1643  and 
bapt.  14  Jan.  1643/4;  d.  s.p.  at  Earl's  Colne  15  June  1673.  3. 
Jane,  b.  22  June  1645;  survived  her  father;  m.  30  Aug.  1670 
Jonathan  Woodthorp  of  Earl's  Colne,  tanner;  lived  later  at 
Lexden,  co.  Essex;  had  issue.  4.  Ralph,  b.  11  Feb.  1647/8;  d. 
at  Earl's  Colne  21  Feb.  1647/8.  5.  Ralph,  b.  5  May  1649;  d. 
at  Earl's  Colne  2  June  1650;  bur.  in  the  chancel  of  the  church  of 
Earl's  Colne  4  June  1650.     6.  John,  b.  19  Sept.  1651;  survived 

his  father;  m.  16  Oct.  1681 .    7.  Anne,  b.  18  Jan.  1652/3; 

d.  at  Earl's  Colne  31  July  1673.  8.  Mary,  b.  in  1657:  survived 
her  father;  m.  10  Apr.  1683  Edward  Day,  a  tallow  chandler  of 
St.  Martin  in  the  Fields,  London.  9.  Elizabeth,  b.  20  June  1660; 
survived  her  father;  m.  at  Lexden,  co.  Essex,  5  June  1677, 
Gilbert  Smith  of  London.  10.  Rebecca,  b.  26  Nov.  1663;  sur- 
vived her  father;  m.  6  May  1683 Spicer. 

iv.  Anne  or  Hannah,  b.  abt.  1617;  living  in  1642,  when  she  is  men- 
tioned in  her  uncle  Joseph's  will;  m. ,  and  lived  at  Saffron- 

Walden,  co.  Essex.    She  had  issue. 

v.  Maey,  bapt.  at  Bishops-Stortford,  co.  Herts,  12  Oct.  1619;  living 
in  1650:  waiting  woman  to  Lady  Harlakenden  at  the  Priory, 
Earl's  Colne,  co.  Essex. 

vi.  Rebecca,  bapt.  at  Bishops-Stortford,  co.  Herts,  28  Nov.  1624; 
probably  d.  young. 

Child  by  second  wife: 
vii.    Rebecca,  bapt.  at  Bishops-Stortford  20  Jan.  1630/1;  probably  d. 
young,  as  she  is  not  mentioned  in  the  will  of  her  uncle  Joseph  in 
1642. 

*  Richard  Harlakenden  was  brother  of  Roger  Harlakenden,  the  emigrant  to  New 
England,  and  of  Mabel,  wife  of  Gov.  John  Haynes  of  the  Massachusetts  Bay  Colony 
and  of  Connecticut,  and  he  was  himself  a  proprietor  of  Cambridge,  Mass.,  in  1638. 

t  Vide  supra,  pp.  233-235,  with  footnote  to  p.  233. 

t  Vide  supra,  pp.  231-232  and  234-235. 


1917]  Genealogical  Research  in  England  .253 

28.  Thomas21  Josselyn  (Ralph,20  John,13  Ralph,19  Ralph,17  John,16  Jef- 
frey,16 Jeffrey1*),  of  Roxwell,  co.  Essex,  and  Barham,  co.  Suffolk, 
England,  and  of  Hingham  and  Lancaster,  Mass.,  probably  born  at 
Roxwell  late  in  1591,  died  at  Lancaster  3  Jan.  1660/1.    He  married, 

in  England,  about  1615,  Rebecca ,  who  survived  him  aDd 

married  secondly,  at  Lancaster,  16  May  1664,  William  Kerley  of 
Lancaster.  She  evidently  died  before  her  second  husband,  as  in 
the  will  of  the  latter,  dated  26  July  1669  and  proved  19  July  1670, 
she  is  not  mentioned. 

Thomas  Joslin,  as  he  spelled  the  name,  probably  received  his 
portion  of  his  father's  estate  at  the  time  of  his  marriage,  as  his 
father,  in  his  will  of  1626,  bequeathed  to  him  only  £5.  As  the  bap- 
tisms of  his  children  are  not  recorded  in  the  parish  registers  of  Rox- 
well, it  is  certain  that  he  was  not  living  there  when  his  children 
were  born.  He  was  of  Barham,  co.  Suffolk,  just  before  his  emi- 
gration to  New  England,  and  his  daughter  Mary  was  baptized 
at  Barham  16  Mar.  1633/4.  In  Apr.  1635  he  embarked  for  New 
England  in  the  Increase  of  London,  the  passenger  list  containing 
the  names  of  Tho:  Jostlin,  husbandman,  aged  43,  Rebecca  his  wife, 
aged  43,  Eliza:  Ward,  a  maid  servant,  aged  38,  and  the  follow- 
ing children  of  the  said  Tho:  Jostlin:  Rebecca,  aged  18,  Dorothy, 
aged  11,  Nathaniell,  aged  8,  Eliza,  aged  6,  and  Mary,  aged  1.*  On 
his  arrival  in  New  England  he  settled  in  Hingham,  where  he  was  a 
proprietor  and  town  officer,  and  bought  land  of  his  son-in-law 
Thomas  Nichols  in  1638.  He  and  his  son  Nathaniel  sold  their  lands 
at  Hingham  11  Mar.  1652/3  to  George  Lane  and  Moses  Collier,  and 
removed  to  Lancaster,  where  Thomas  signed  the  civil  compact 
12  Nov.  1654.  In  his  will,  dated  9  May  1660  and  proved  2  Apr. 
1661,  he  appoints  his  wife  Rebecca  executrix,  and  mentions  his  sons 
Abraham  and  Nathaniel,  grandson  Abraham  (son  of  Abraham),  and 
daughters  Rebecca  Nichols,  wife  of  Thomas,  Mary  Sumner,  wife  of 
Roger,  and  Elizabeth  "Emons." 

It  has  been  supposed  by  some  writers  that  the  kinship  between 
Thomas  Joslin  or  Josselyn  and  the  more  noted  Henry  Josselyn  and 
John  Josselyn  of  Maine  was  very  close,  one  writer  representing 
Thomas  as  the  elder  half  brother  of  Henry  and  John.f  Although  this 
kinship  was  a  somewhat  distant  one,  in  old  historic  families  like  the 
Josselyns  the  ties  of  blood  were  strong,  and  as  Torrell's  Hall,  the 
ancestral  home  of  Henry  and  John,  was  but  a  mile  from  Bollinghatch 
in  Roxwell,  where  Thomas  Joslin  passed  his  youth,  it  seems  certain 
that  they  were  well  known  to  one  another.  It  also  seems  probable 
that,  having  no  children  of  his  own  to  inherit  his  property,  Henry 
Josselyn  induced  his  kinsman  Thomas  to  send  to  him  his  eldest  son 
Abraham,  intending  to  make  him  his  heir.  Abraham  certainly  went 
to  Scarborough,  Me.,  and  lived  there  for  seven  years.  Whether  he 
quarrelled  with  his  kinsman  or  tired  of  the  wilderness  is  not  clear, 
but  he  returned  to  his  relatives  in  Lancaster.  He  died  several  years 
before  his  kinsman  Henry,  and  it  is  not  known  what  disposition  was 
made  of  the  property  of  the  latter. 

*  Cf.  Drake's  Founders  of  New  England,  p.  20,  and  Hotten's  Original  Lists, 
p.  55. 

t  In  1886  Mr.  William  M.  Sargent  communicated  to  the  Registeb  (vol.  40,  p.  293) 
the  conjecture  of  a  member  of  the  Josselyn  family  of  Ipswich,  co.  Suffolk,  Eng.,  that 
Thomas  Josselyn,  son  of  Ralph  [26]  of  Roxwell,  co.  Essex,  was  identical  with  the 
Thomas  Josselyn  who  emigrated  to  New  England  in  1635.  This  conjecture,  however, 
was  at  that  time  unsupported  by  proof,  and  the  member  of  the  family  who  made  it 
admitted  also  that  he  could  not  trace  "  the  origin  of  this  branch  of  the  Josselyn  family, 
nor  its  connection,  if  any,  with  the  Torrel's  Hall  branch." 


254 


Genealogical  Research  in  England 


[July 


Children,  born  in  England:* 

i.  Rebecca,28  b.  abt.  1616;  emigrated  with  her  parents  to  New  Eng- 
land in'  1635;  d.  at  Hingham,  Mass.,  22  Sept.  1675;  m.  abt. 
1638  Thomas  Nichols  of  Scituate  in  the  Plymouth  Colony  and 
of  Hingham,  Mass.,  farmer,  b.  in  England,  d.  at  Hingham  8  Nov. 

1696,  having  m.  (2)  23  Sept.  1681  Dorcas ,  who  d.  15  Oct. 

1694.  Children,  b.  or  bapt.  at  Hingham:  1.  Thomas,  b.  abt. 
1639;  bapt.  in  Jan.  1643/4;  m.  at  Scituate,  25  May  1663,  Sarah 
Whiston,  dau.  of  John;  nine  children.  2.  Rebecca,  b.  abt.  1641; 
bapt.  in  Jan.  1643/4;  m.  at  Scituate,  15  Mar.  1664/5,  Samuel 
House,  e.  of  Samuel;  five  children.  3.  Elizabeth,  b.  abt.  1643; 
bapt.  in  Jan.  1643/4;  m.  at  Hingham,  18  Oct.  1666,  Robert 
Greene;  one  child.  4.  Hannah,  bapt.  18  Feb.  1645/6.  5. 
Ephraim,  of  Hingham,  bapt.  14  May  1648;  d.  at  Hingham  20 

May  1693;  m.  at  Hingham,   15  Feb.  1675/6,  Abigail  ; 

eight  children.  6.  Israel,  of  Hingham,  weaver,  bapt.  1  Sept. 
1650;  d.  at  Hingham  24  Jan.  1733/4:  m.  (1)  at  Hingham,  26 

Sept.  1679,  Mary ,  who  d.  at  Hingham  26  Mar.  1688;  m. 

(2)  at  Milton,  Mass.,  10  Jan.  1688/9,  his  first  cousin,  Mary  Sum- 
ner (28,  vi,  4),  b.  at  Lancaster,  Mass.,  5  Aug.  1665,  d.  at  Hingham 
27  Feb.  1723/4,  dau.  of  Roger  and  Mary  (Josselyn);  m.  (3)  at 
Hingham,  24  June  1725,  Rebecca  (Lincoln)  Clark,  b.  at  Hingham 
11  Mar.  1673/4,  d.  there  4  Feb.  1757,  dau.  of  Samuel  and  Martha 
Lincoln  and  widow  of  John  Clark  of  Plymouth,  Mass.;  five 
children  by  first  wife  and  ten  children  by  second  wife.  7.  Na- 
thaniel,  bapt.  3  July  1653;  d.  at  Pembroke,  Mass.,  abt.  1730/1; 
m.  at  Hingham,  16  Apr.  1687,  Sarah  Lincoln,  b.  there  7  Sept. 
1664,  d.  at  Pembroke  in  Nov.  1748,  dau.  of  Daniel  and  Susanna; 
he  lived  at  Hingham  until  1715,  when  he  moved  to  Pembroke; 
four  children.  8.  Mary,  bapt.  3  July  1653.  9.  Sarah,  b.  15 
July  1655.  10.  Charily,  b.  3  May  1658.  11.  Patience,  b.  25 
Dec.  1660;  d.  at  Hingham  16  Oct.  1709;  m.  (1)  at  Hingham  John 
Andrews,  b.  at  Hingham  30  Sept.  1658,  d.  there  2  July  1695,  s.  of 
Thomas  and  Ruth;  m.  (2)  at  Hingham,  12  Feb.  1695/6,  Joseph 
Beal,  b.  at  Hingham  7  Jan.  1671/2,  d.  there  12  Sept.  1737,  s.  of 
Caleb  and  Elizabeth  (Huet);  three  children  by  first  husband  and 
one  child  by  second  husband. 

ii.  Abraham,  mariner,  b.  abt.  1619;  d.  at  sea,  off  the  coast  of  Virginia, 
in  the  ship  Good  Fame  of  New  York,  between  16  Mar.  1669/70, 
when  he  made  his  will,  and  7  Apr.  1670,  when  his  will  was  proved 
at  Fort  James,  Province  of  New  York;f  m.  Beatrice  Hampson, 
b.  in  England  abt.  1623,  d.  in  Boston,  Mass.,  and  bur.  11  Jan. 
1711/12,  aged  88,  dau.  of  Philip,  citizen  and  merchant  tailor  of 
London,  who  in  his  will,  dated  2  June  1654  and  proved  4  July 
1654,  makes  bequests  to  bis  daughter  Beatrice  Josselyne,  her 
husband  Abraham  Josselin,  and  their  children  Abraham  and 
Philip,  the  death  of  the  latter  nearly  two  years  previously  and 
the  birth  of  another  son  being  apparently  unknown  to  him.J 
Abraham  Joslin  may  have  had  an  earlier  wife,  the  mother  of  his 
son  whose  death  is  recorded  in  the  diary  of  Rev.  Ralph  Josselin, 
1  Sept.  1644,§  and  he  may  have  married  Beatrice  Hampson  on  his 
trip  to  England  in  the  following  year.  Beatrice  (Hampson) 
Josselyn  survived  her  husband  and  m.  (2)  at  Lancaster,  Mass., 
16  Nov.  1671,  Sergt.  Benjamin  Bosworth.  It  is  not  known  when 
Abraham  Josselyn  emigrated  to  New  England,  but  he  lived 

*  The  articles  about  the  children  and  grandchildren  of  Thomas  Josselyn  (28),  pub- 
lished in  Register,  vol.  2,  pp.  306-310,  and  vol.  3,  p.  97,  should  be  corrected  by  the 
statements  made  in  this  article. 

t  A  certified  copy  of  this  will  is  in  the  Middlesex  (Mass.)  Probate  Files. 

X  For  abstract  of  this  will  see  Register,  vol.  47,  p.  419,  or  Waters's  Genealogical 
Gleanings  in  England,  vol.  1,  p.  765.  Anne,  daughter  of  the  testator's  late  brother 
Richard  Hampson,  who  is  mentioned  in  the  will,  may  be  the  Ann  Hampson  who  wit- 
nessed the  will  of  Ralph  Josselyn  (26,  iv),  Abraham's  uncle,  in  1656. 

§  Vide  supra,  p.  233. 


1917]  Genealogical  Research  in  England  255 

first  at  Hingham,  Mass.,  and  when  his  parents  and  brother  moved 
to  Lancaster,  Mass.,  he  moved  to  Black  Point  or  Scarborough, 
Me.,  where  his  kinsman  Henry  Josselyn  was  living.  About  1659 
he  sold  his  property  in  Scarborough,  which  included  a  hill  referred 
to  in  deeds  as  Abraham  Josselyn 's  "great  hill,"  and  removed  to 
Boston  about  1660.  By  1663  he  had  rejoined  the  rest  of  the 
family  at  Lancaster,  which  was  his  residence  until  his  death.  In 
his  will  he  mentions  his  wife,  his  eldest  son  Abraham,  and  his  son 
Henry,  whom  he  desires  to  be  good  to  his  brothers  and  to  take 
one  of  them  to  learn  his  trade.  Children:  1.  A  sonP  (perhaps 
by  an  earlier  marriage),  d.  before  1  Sept.  1644.  2.  Abraham,. 
bapt.  at  Hingham  8  May  1649;  killed  by  Indians  in  the  attack 
on  Lancaster,  10  Feb.  1675/6,  aged  26  years;  m.  at  Lancaster,  29 
Nov.  1672,  Ann  Hudson,  b.  at  Lancaster  1  Jan.  1648/9,  dau.  of 
Daniel,  Sr.;*  she  and  her  two-year-old  dau.  Beatrice,  her  only 
child,  were  carried  into  captivity  by  the.  Indians  after  the  attack 
on  Lancaster,  and  both  were  subsequently  killed.  3.  Philip, 
bapt.  at  Hingham  15  Dec.  1650;  d.  in  Boston  2  Aug.  1652.  4. 
Henry,  blacksmith,  b.,  probably  at  Scarborough,  abt.  1652;  d. 
at  Hanover,  Mass.,  30  Oct.  1730;  m.  at  Scituate  in  the  Plymouth 
Colony,  4  Nov.  1676,  Abigail  Stockbridge,  b.  at  Charlestown, 
Mass.,  24  Feb.  1660/1,  d.  15  July  1743,  dau.  of  Dea.  Charles  and 
Abigail  (Pierce) ;  perhaps  he  was  left  behind  at  Scarborough  with 
Henry  Josselyn,  the  kinsman  for  whom  he  was  named,  when  his 
parents  returned  to  Massachusetts  in  1659,  for  he  is  said  to  have 
moved  to  Scituate  from  Scarborough  in  1669;  fourteen  children. 
5.  Rebecca,  b.,  probably  at  Scarborough,  between  1654  and  1658; 
d.  in  Mar.  1712/13;  m.  (1)  John  Crowkham  of  Boston,  who  d.  in 
1678;  m.  (2)  in  1679  Thomas  Harris  of  Boston,  butcher;  m.  (3) 
in  Boston,  8  Oct.  1700,  Edward  Stevens  of  Boston;  eight  children 
by  second  husband.  6.  Thomas,  blacksmith,  b.,  probably  at 
Scarborough,  between  1654  and  1658;  a  juror  at  Plymouth  7  July 
1680;  living  6  July  1686  in  the  constablewick  of  Little  Compton 
(now  in  Rhode  Island),  when  sued  for  debt;  living  in  Seaconnet, 
Mass.  (now  Little  Compton,  R.  I.),  26  Jan.  1693/4,  when  he  joined 
with  his  brothers,  Henry  of  Scituate,  blacksmith,  and  Joseph  of 
Hingham,  miller,  in  quitckiming  to  their  brother-in-law,  Thomas 
Harris,  all  their  rights  in  land  at  Lancaster;  perhaps  he  or  his 
son  was  the  Thomas  Josling  who  was  made  freeman  of  Kingstown, 
R.  I.,  in  1722.  7.  Nathaniel,  b.  in  Boston  4  July  1660;  d.,  prob- 
ably at  Lancaster,  8  June  1667.f  8.  Joseph,  of  Hingham, 
Bridgewater,  and  Abington,  Mass.,  miller,  b.  at  Lancaster  26 
July  1663;  d.  at  Abington,  Mass.,  5  Sept.  1726;  m.  (1)  17  Mar. 
1686/7  Hannah  Farrow,  b.  at  Hingham  8  Dec.  1667,  dau.  of  John 
and  Mary  (Hilliard);  m.  (2)  at  Bridgewater,  Mass.,  5  Mar. 
1701/2,  Sarah  Ford,  b.  at  Weymouth,  Mass.,  28  May  1672,  d.  at 
Abington  3  Dec.  1734,  dau.  of  Andrew  and  Eleanor;  he  was 
captured  by  Indians  in  the  attack  on  Lancaster  in  Feb.  1675/6, 
in  which  his  brother  Abraham  was  killed,  and  with  his  sister-in- 
law  and  little  niece  was  carried  into  captivity,  but  he  was  released 

*  Middlesex  (Mass.)  Court  Files. 

t  The  Middlesex  (Mass.)  court  records  give  this  death  as  that  of  Nathaniel  son  of 
"Nath.  Josline,"  but  this  is  obviously  an  error.  Nathaniel  Josselyn  (28,  iv)  had  a  sou 
Nathaniel,  who.  was  born  21  June  1658  and  died  5  Mar.  1726/7,  and  he  could  not  have 
been  identical  with  the  boy  Nathaniel  who  died  8  June  1667.  If  it  is  conjectured  that 
the  Nathaniel  who  was  born  21  June  1658  did  die  8  June  1667,  and  that  his  parents 
named  a  younger  son,  who  lived  until  1726/7,  Nathaniel,  then  this  younger  Nathaniel, 
born  probably  at  least  a  year  after  8  June  1667  (unless  he  were  twin  with  the  daughter 
Elizabeth,  who  was  born  7  June  1667),  would  be  too  young  to  marry  Esther  Morse  on 
8  Feb.  1682/3.  Yet  it  is  certain  that  the  Nathaniel  who  married  Esther  Morse  was 
son  of  Nathaniel  (28,  iv)  and  Sarah  (King),  for  in  1703/4  Nathaniel  and  Esther  sell  land 
formerly  belonging  to  their  grandfather  Thomas  King.  It  seems,  therefore,  clear  that 
it  was  Nathaniel  son  of  Abraham  who  died  8  June  1667,  especially  as  there  is  no  other 
record  of  him  after  his  birth  record  and  as  he  does  not  appear  with  his  brothers  in  the 
quitclaim  deed  of  1693/4  {vide  supra,  28,  ii,  6). 


256  Genealogical  Research  in  England  [July 

by  Borne  friendly  IndianB,  who  took  him  to  Norwich,  Conn.,  30 
May  1676;  three  children  by  first  wife  and  four  children  by  second 
wife.    9.  Mary,  b.  at  Lancaster  14  Dec.  1666. 

iii.  Dorothy,  b.  abt.  1623;  brought  by  her  parents  to  New  England  in 
1635;  d.  unm.  at  Roxbury,  Mass.,  2  Dec.  1645.  She  entered  the 
service  of  Gov.  Thomas  Dudley  of  the  Massachusetts  Bay  Colony, 
with  whom  she  remained  until  her  death. 

iv.  Nathaniel,  b.  abt.  1626;  brought  by  his  parents  to  New  England 
in  1635;  d.  at  Marlborough,  Mass.,  8  Apr.  1694;  m.  in  1656 
Sarah  King,  who  d.  at  Marlborough  2  July  1706;  dau.  of  Thomas 
and  Anne.  On  11  Mar.  1652/3  he  joined  with  his  father  in  a  sale 
of  their  lands  at  Hingham,  Mass.,  and  then  moved  with  his 
parents  to  Lancaster,  Mass.  He  took  the  freeman's  oath  at 
Lancaster  8  Oct.  1672.  After  the  massacre  by  the  Indians  there 
in  1675/6  he  moved  to  Marlborough,  where  he  spent  the  remain- 
der of  his  life.  Children,  the  first  six  b.  at  Lancaster:  1.  A  child,*3 
b.  15  July  1657;  d.  16  July  1657.  2.  Nathaniel,  weaver,  b.  21 
June  1658;  d.  at  Marlborough  5  Mar.  1726/7;*  m.  at  Marl- 
borough, 8  Feb.  1682/3,  Esther  Morse,  b.  11  Sept.  1664,  d.  at 
Marlborough  27  Aug.  1725,  dau.  of  Joseph  and  Susanna  (Shat- 
tuck);  he  took  the  oath  of  allegiance  at  Marlborough  18  Apr.  1690; 
fourteen  children.  3.  Sarah,  b.  15  July  1660;  living  unm.  16 
Mar.  1702/3.  4.  Dorothy,  b.  4  Mar.  1661/2;  m.  John  Johnson 
of  Lancaster.  5.  Peter,  b.  22  Feb.  1665/6;  d.  8  Apr.  1759;  bur. 
at  Leominster,  Mass.;  m.  (1)  Sarah  How,  who,  with  her  children, 
was  killed  by  Indians  at  Lancaster  18  July  1692,  dau.  of  John  and 

Elizabeth;  m.  (2)  Joanna ,  who  d.  at  Lancaster  24  Sept. 

1717,  in  her  44th  year;  m.  (3)  Hannah ,  who  d.  14  Aug. 

1739,  in  her  71st  year;  m.  (4)  Martha  (Prescott)  Wheeler,  who  a. 
at  Lancaster  21  May  1748,  in  her  69th  year,  dau.  of  John  Prescott 
and  widow  of  Josiah  Wheeler;  he  lived  at  Lancaster,  where  he  was 
captain  and  deacon;  four  children  by  first  wife  and  at  least  seven 
children  by  second  wife.  6.  Elizabeth,  b.  7  June  1667;  living  unm. 
16  Mar.  1702/3.  7.  Rebecca,  b.  14  May  1672;  d.  at  Marlborough 
22  Sept.  1731;  m.  John  How  of  Marlborough,  who  d.  there  19 
May  1754;  at  least  ten  children.  8.  Martha,  m.  at  Marlborough, 
1  Mar.  1698/9,  Isaac  Temple  of  Concord,  Mass..  b.  at  Concord  28 
Feb.  1678/9,  s.  of  Abraham  and  Deborah  (Hadlock). 

v.  Elizabeth,  b.  abt.  1628;  brought  by  her  parents  to  New  England 
in  1635;  m.  (1)  in  Boston,  21  June  1652,  Edward  Yeomans  or 
Emmons;  m.  (2)  in  Boston,  9  May  1662,  Edward  Kilbt.  Child 
by  first  husband:  1.  Edward,  b.  in  Boston  6  May  1657. 

vi.  Mart,  bapt.  at  Barham,  co.  Suffolk,  Eng.,  16  Mar.  1633/4;  brought 
by  her  parents  to  New  England  in  1635;  d.  at  Milton,  Mass.,  21 
Aug.  1711,  in  her  78th  year;  m.  in  1656  Dea.  Roger  Sumner,  b. 
at  Bicester,  co.  Oxford,  Eng.,  in  1632,  d.  at  Milton,  Mass.,  26 
May  1698,  aged  66,  s.  of  William  and  Mary.  After  her  marriage 
Mary  (Josselyn)  Sumner  lived  at  Dorchester,  Lancaster,  and 
Milton,  Mass.  Children:  1.  Abigail,  b.  at  Dorchester  16  Nov. 
1657;  d.  there  19  Feb.  1657/8.  2.  Samuel,  b.  at  Dorchester  5 
Feb.  1658/9;  probably  d.  in  1690  in  the  expedition  against 
Canada,  in  which  he  served  as  ensign  in  Capt.  Withington's 
company;  m.  at  Milton,  15  Mar.  1683/4,  Experience  Blake,  dau. 
of  William  and  Agnes,  who  m.  (2)  Eleazer  Carver  of  Taunton, 
Mass.;  three  children.  3.  Waitstill,  of  Milton,  b.  at  Lancaster 
20  Dec.  1661;  d.  19  Mar.  1748/9;  m.  at  Milton,  29  Dec.  1679, 
Dea.  Manasseh  Tucker  of  Milton,  who  d.  there  8  Apr.  1743,  in 
his  89th  year;  six  children.  4.  Mary,  b.  at  Lancaster  5  Aug. 
1665;  d.  at  Hingham,  Mass.,  27  Feb.  1723/4;  m.  at  Milton,  10 
Jan.  1688/9,  as  his  second  wife,  her  first  cousin,  Israel  Nichols  of 
Hingham,  weaver  (28,  i,  6,  q.v.),  bapt.  at  Hingham  1  Sept.  1650; 
d.  there  24  Jan.  1733/4,  s.  of  Thomas  and  Rebecca  (Josselyn); 
ten   children.     5.  Jaazaniah,   b.   at   Lancaster   11   Apr.    1668; 

*  Vide  supra,  p.  255,  footnote. 


1917]  Descendants  of  Jonathan  Hyde  257 

probably  d.  in  1690  in  the  expedition  against  Canada,  in  which 
he  served  as  a  private.    6.  Rebecca,  b.  at  Lancaster  9  Oct.  1671; 
J  m.  (1)  at  Hingham,  Mass.,  27  Jan.  1696/7,  Aaron  Hobart,  bapt. 

at  Hingham  25  Aug.  1661,  drowned  3  Mar.  1704/5,  s.  of  Thomas; 
m.  (2)  Edward  Derby  of  Weymouth,  Mass.,  who  d.  6  Jan.  1723/4: 
four  children  by  first  husband  and  at  least  one  child  by  second 
husband.  7.  William,  of  Milton,  b.  at  Lancaster  26  Jan.  1673/4; 
d.  at  Roxbury,  Mass.,  22  Dec.  1738;  m.  at  Milton,  2  June  1697, 
Esther  Puffer,  who  d.  at  Milton  27  June  1748,  dau.  of  Matthias 
of  Dorchester;  seven  children.  8.  Ebenezer,  of  Milton,  b.  at 
Dorchester  28  May  1678;  d.  at  Milton  12  Feb.  1752;  m.  at  Mil-' 
ton,  14  Mar.  1700/1,  Elizabeth  Clapp,  b.  at  Dorchester  22  May 
1676,  d.  at  Milton  3  Mar.  1763,  dau.  of  Nathaniel  and  Elizabeth 
(Smith);  seven  children. 

—  Elizabeth  French.] 

[To  be  continued] 


FOUR  GENERATIONS  OF  DESCENDANTS 

OF 
JONATHAN  HYDE  OF  NEWTON,  MASS. 

By  Hon.  William  Henbt  Haerison  Stowell  of  Amherst,  Mass. 

1.  Sergt.  Jonathan1  Hyde,  younger  brother  of  Dea.  Samuel  Hyde, 
whose  descendants  for  four  generations  form  the  subject  of  an  article 
in  the  Register  of  April  1917,*  was  born,  probably  in  England, 
about  1626,t  and  died  intestate  at  Newton,  Mass.,  5  Oct.  1711,  aged 
85.  In  Apr.  1639  he  embarked  in  the  ship  Jonathan,  bound  from 
London  for  Boston,  his  elder  brother  Samuel  crossing  the  Atlantic 
in  the  same  ship  with  him,  and  in  1647  he  settled  at  Cambridge 
Village  (now  Newton),  Mass.J  He  married  first  Mary  French, 
born  in  England  about  1633,  died  at  Cambridge  27  May  1672,  aged 
39,  daughter  of  Lieut.  William  and  Elizabeth  of  Billerica;  and 
secondly,  at  Cambridge,  8  Jan.  1673/4,  Mary  Rediat,  born  prob- 
ably at  Sudbury  about  1650,  died  at  Newton  5  Sept.  1708,  daughter 
of  John  and  Ann  (Dolt)  of  Marlborough. 

With  his  brother  Samuel  he  bought  40  acres  of  land  in  1647  from 
Thomas  Danforth  and  200  acres  in  1652  from  the  heirs  of  Nathaniel 
Sparhawk.  This  land  was  held  in  common  by  the  two  brothers  until 
3  May  1661,  when  it  was  divided  between  them.  (Middlesex  Deeds, 
vol.  3,  fo.  321.)  He  and  his  first  wife,  Mary,  were  received  into  full 
communion  in  the  church  8  Jan.  1661/2,  and  he  was  admitted  as  a 
freeman  27  May  1663.  He  made  a  marriage  contract  with  John 
Rediat,  the  father  of  his  second  wife,  2  Jan.  1673/4.  (lb.,  vol.  6,  fo. 
169.)    In  1691  he  was  selectman  of  Newton.    On  7  Mar.  1707 

*  Vide  supra,  pp.  144-153.  The  introductory  paragraph  of  the  article  on  Descend- 
ants of  Samuel  Hyde  is  applicable  also  to  this  article  on  Descendants  of  Jonathan 
Hyde. 

t  According  to  Pope's  Pioneers  of  Massachusetts  he  deposed  2  (1)  1673,  aged  47 
years. 

J  All  places  mentioned  in  this  article  are  situated  within  the  present  limits  of  the 
State  of  Massachusetts,  unless  another  State  or  region  is  indicated  in.  the  text  or  may 
be  easily  inferred  from  the  context. 


258  Descendants  of  Jonathan  Hyde  [July 

[?  1707/8]  he  conveyed  land  to  his  son-in-law  John  Osland  and  the 
latter's  wife  Sarah.  On  7  Dec.  1710,  less  than  a  year  before  his 
death,  he  conveyed  lands  in  Newton  to  his  children  John,  Samuel, 
Daniel,  Joseph,  and  Jonathan  Hides,  and  to  the  widow  and  children 
of  Ichabod  Hides.    (7b.,  vol.  16,  fo.  290.)* 

Children  by  first  wife,  born  at  Cambridge : 
i.       Jonathan,2  b.  1  Apr.  1651;  probably  d.  young. 

2.  ii.      Samuel  (twin),  b.  23  May  1653.f 
iii.     Joshua  (twin),  b.  23  May  1653;  probably  d.  in  infancy. 
iv.     Joshua  (twin),  b.  4  Apr.  1654;  d.  at  Cambridge  21  Apr.  1656. 
v.      Elizabeth  (or  Bett)  (twin),  b.  4  Apr.  1654;   probably  d.  in 

infancy. 

3.  vi.     Jonathan,  b.  1  Apr.  1655. 

4.  vii.    John,  b.  6  Apr.  1656. 
viii.   Abraham,  b.  2  Mar.  1657/8;  d.  at  Cambridge  22  Feb.  1658/9. 
ix.      Elizabeth  (or  Bett),  b.  4  Sept.  1659;  d.  at  Newton  20  June  1699; 

m.  Capt.  Isaac  Williams,  b.  at  Cambridge  11  Dec.  1661,  d.  at 
Roxbury  27  June  1739,  s.  of  Isaac  and  Martha  (Park)  Williams. 
He  m.  (2)  before  1702  Mary  (Griffin)  Hammond,  widow  of 
Nathaniel,  probably  the  "Ant  Williams"  of  Lieut.  William 
Hyde's  private  record  (vide  infra,  13),  who  d.  in  1732;  and  m. 
(3)  Hannah .  Children,  b.  at  Newton  (formerly  Cam- 
bridge): 1.  Isaac,  b.  1  Nov.  1686;  d.  at  Newton  17  Sept.  1757; 
m.  at  Newton,  1  Feb.  1708/9,  Martha  Whitenne  [?  Whiting];  in 
his  will  he  mentions  sons  Jonathan  and  Isaac  and  daughters 
Elizabeth  Reed,  Abigail  Fuller,  Mary  Miller,  Hannah  Rogers, 
Martha  Williams,  and  Phoebe  Williams.  2.  Jonathan,  b. 
5  Nov.  1687.  3.  Mary,  b.  27  Feb.  1688/9  [sic].  4.  John,  b. 
30  Apr.  1689  [sic];  m.  at  Newton,  18  Jan.  1712  [?  1712/13],  Mary 
Goad;  three  children.  5.  William,  b.  19  Sept.  1690:  m.  at 
Newton,  27  Sept.  1721,  Experience  Wilson;  five  children.  6. 
Ebenezer,  b.  16  Oct.  1691.  7.  Samuel,  b.  11  Feb.  1692/3.  8. 
Martha,  b.  12  Sept.  1694.  9.  Daniel,  b.  22  Oct.  1695;  m.  in 
1724  Hannah  Holbrook  of  Roxbury;  five  children.  10.  Elisa- 
beth, b.  23  Sept.  1697;  living  in  1760;  she  was  housekeeper  for 
her  first  cousin,  John8  Hyde  (vide  infra,  4,  iii),  and  received 
bequests  from  hi™  and  from  her  uncle,  John'  Hyde  (4). 
x.       Daniel,  b.  2  Aug.  1661;  d.  at  Cambridge  3  Oct.  1661. 

5.  xi.      William,  b.  12  Sept.  1662. 

6.  xii.     Eleazer,  b.  11  Mar.  1663/4. 

7.  xui.    Daniel,  b.  in  Jan.  1665/6. 

8.  xiv.    Ichabod,  b.  22  Sept.  1668. 

9.  xv.     Joseph,  b.  27  May  1672. 

Children  by  second  wife,  born  at  Cambridge: 

xvi.    Mart,  b.  abt.  1674;  d.  at  Stonington,  Conn.,  30  July  1762;  m. 
Eleazer  Williams^  b.  at  Cambridge  22  Oct.   1669,  d.  at 

*  Much  information  about  his  lands  may  be  found  in  Jackson's  History  of  Newton, 
pp.  316-318. 

t  In  the  Vital  Records  of  Cambridge  (printed)  the  birth  record  of  a  Samuel  Hide, 
son  of  Jonathan  and  Mary,  born  24  May  1652,  is  given;  but  this  seems  to  be  another 
record  of  the  birth  of  the  Samuel  (twin)  who  was  born  23  May  1653. 

t  There  has  been  much  controversy  about  the  parentage  of  Mary,  wife  of  Eleazer 
Williams;  but  the  deeds  of  which  brief  abstracts  are  given  below  prove  that  there  were 
two  Eleazers,  each  with  a  wife  Mary,  and  show  which  Eleazer  Williams  married  Mary 
Hide. 

Nehemiah  Hobart  of  Newton  conveys,  19  Aug.  1712,  property  in  Newton  to  hia 
children,  Rebeckah  Hobart,  Mary  Williams,  Abigail  Hobart,  and  Sarah  Hobart, 
spinsters,  with  reservation  of  a  life  interest  to  himself.  (Middlesex  Deeds,  vol.  16, 
fo.  64.) 

Samuel  Estabrook  of  Canterbury,  Conn.,  clerk,  Rebeckah  Estabrook,  wife  of 
Samuel,  Eleazer  Williams  of  Mansfield,  Conn.,  clerk,  Mary  Williams,  wife  of  Eleazer, 
and  Abigail  Hobart  and  Sarah  Hobart  of  Newton,  single  women,  sell,  12  Apr.  1715,  to 


1917]  Descendants  of  Jonathan  Hyde  259 

Stonington,  Conn.,  19  Mar.  1725  [?  1725/6],  s.  of  Isaac  and 
Martha  (Park).  Eleazer  Williams  went  to  Lebanon,  Conn., 
before  1713,  probably  abt.  1706.  He  and  his  wife  were  ad- 
mitted to  the  church  at  Stonington  15  July  1716,  after  dismissal 
from  the  church  at  Newton.  Children:  1.  Nehemiah,  b.  at 
Newton  4  Feb.  1695/6;  d.  at  Stonington  25  Aug.  1778;  m.  (1) 
at  Stonington,  16  June  1719,  Deborah  Williams,  who  d.  at 
Stonington  31  Jan.  1756;  m.  (2)  Hannah  Stoddard,  b.  in  1701, 
d.  at  Stonington  7  Aug.  1778;  six  children  by  first  wife.  2. 
Martha,  b.  at  Newton  11  Mar.  1700/1;  d.  there  17  May  1703. 
3.  Mary,  b.  at  Newton  18  Jan.  1703/4;  m.  at  Stonington, 
25  Apr.  1725,  Samuel  Williams,  bapt.  at  Stonington  19  July 

1696,  s.  of  Ebenezer;  admitted  to  the  First  Church  of  Stoning- 
ton 3  Apr.  1726.  4.  Hannah,  m.  Ephraim  Woodbridge.  5. 
Elizabeth,  m.  in  June  1732  Jonathan  Smith.  6.  PriscUla,  m.  at 
Stonington,  17  May  1738,  David  Lester. 

xvii.  Hannah,  b.  4  Oct.  1677;  d.  at  Cambridge  10  May  1679. 
xviii.  Sarah,  b.  1  Apr.  1679;  d.  at  Newton  14  June  1753;  m.  in  Boston, 
14  Oct.  1697,  her  first  cousin  once  removed,  John  Osland,  b. 
at  Cambridge  10  Oct.  1669,  d.  at  Newton  10  Jan.  1740  [?  1739/40], 
s.  of  Humphrey  and  Elizabeth2  (Hyde).*  The  will  of  John 
Osland  mentions  his  only  son  Jonathan,  who  is  made  executor 
and  to  whom  the  following  gave  receipts  for  their  shares:  Robert 
Paule  of  Union,  Conn.,  Josiah  Hide,  Jonathan  Hide,  and  Caleb 
Hide  of  Canterbury,  Conn.,  sons-in-law  of  John  Osland,  de- 
ceased, Sarah  Osland,  single,  and  Hannah  Osland,  single.  The 
will  of  Sarah  (Hyde)  Osland,  widow  of  John,  dated  5  May  1753, 
mentions  her  only  son  Jonathan  and  her  daughters  Sarah  Os- 

;  land,  Hannah  Burridge,  Mary  Putnam  (formerly  Mary  Pratt), 

Mehitable  Pall,  Lydia  Hide,  Elizabeth  Hide,  and  Thankful 

;  .  Hide.     (Middlesex   Probate   Files,    16288.)    Children,    b.    at 

Newton:   1.  Mary,  b.  6  June  1699;  m.  (1)  at  Weston,  2  June 

|  1726,  Philip  Pratt  of  Framingham,  b.  at  Framingham  10  Sept. 

1701,  s.  of  Philip  and  Rebecca;  m.  (2)  at  Framingham,  27  July 
1748,  Samuel  Putnam  of  Sudbury;  six  children  by  first  husband. 
2.  Mehitable,  b.  abt.  1700;  d.  at  Union,  Conn.,  18  Dec.  1796, 
aged  96;  m.  before  1726  Robert  Paul  or  Pall  of  Union,  b.  abt. 

1697,  d.  10  June  1781,  in  his  85th  year.  3.  Sarah.  4.  Esther, 
b.  8  Mar.  1704/5;  d.  at  Newton  25  July  1725.  5.  Jonathan,  b. 
30  June  1706;  m.  at  Newton,  23  Nov.  1736,  Temperance 
Stowell,  b.  in  1712,  dau.  of  Israel  and  Abigail;  had  issue.  6. 
Elizabeth,  m.  at  Newton,  21  Oct.  1731,  Josiah4  Hyde  of  Newton, 
and  later  of  Canterbury,  Conn.,  b.  at  Newton  7  Nov.  1708,  s.  of 
Jonathan  and  Hannah  (Dana) ;  six  children.!    7.  Thankful,  d. 

Mr.  John  Cotton  of  Newton  property  in  Newton  that  was  formerly  the  homestead  of 
Rev.  Nehemiah  Hobart  of  Newton,  deceased.     (lb.,  vol.  18,  fo.  438.) 

Eleazer  Williams  of  Newton  and  wife  Mary  sell,  8  May  1708;  to  Capt.  Thomas 
Oliver  of  Cambridge  property  in  Newton,  being  part  of  a  farm  belonging  to  Capt. 
Isaac  Williams.     (lb.,  vol.  17,  fo.  307.) 

Hearer  William3  of  Lebanon,  Conn.,  John  Oslin  of  Newton  and  Sarah  his  wife,  and 
Anna  Hides  of  Newton,  daughter  of  Jonathan  Hides  of  Newton,  deceased,  quitclaim, 
1  Feb.  1713  [?  1713/14],  all  rights  to  }and  which  said  Jonathan  conveyed  by  deed  of 
gift  to  his  son  Ichabod  Hide  and  now  in  possession  of  Hannah  Hides,  relict  and  widow 
of  Baid  Ichabod  Hides,  notwithstanding  a  certain  joynture  which  said  Jonathan  Hide 
made  with  his  wife  Mary  and  to  the  children  which  should  be  born  of  her  whilst  his 
wife,  which  lands  we  [the  said  grantors]  legally  possess  and  which  lands  we  quitclaim 
to  said  Hannah  Hides.     (lb.,  vol.  17,  fo.  281.) 

Eleazer  Williams  of  Lebanon  [Conn.]  and  Mary  his  wife,  in  consideration  of  £115 
paid  by  William  Burrage  of  Newton,  convey,  27  Oct.  1714,  a  piece  of  land,  upland  and 
meadow  in  Newton,  being  part  of  a  joynture  made  by  Jonathan  Hides,  late  of  Newton, 
deceased,  to  Mary  his  wife,  daughter  of  John  Rediat,  Sr.,  upon  his  marriage  to  her, 
which  he  made  with  the  said  John  Rediat,  Sr.,  and  John  Rediat,  Jr.,  in  behalf  of  the 
said  Mary  and  the  children  of  the  said  Mary  by  Jonathan  Hides,  and  also  a  house  and 
barn  thereon,  33  acres.     (lb.,  vol.  17,  fo.  78.) 

*  Vide  Descendants  of  Samuel  Hyde,  1,  v. 

t  Vide  Descendants  of  Samuel  Hyde,  7. 

VOL.   LXXI.  17 

* 


260  Descendants  of  Jonathan  Hyde  [July 

at  Brookline  16  Feb.  1796;  m.  at  Canterbury,  Conn.,  4  Jan. 
1734/5,  Jonathan4  Hyde  of  Canterbury,  Conn.,  and  later  of 
Brookline,  bapt.  at  Cambridge  7  Jan.  1710/11,  a.  at  Brookline 
4  June  1787,  s.  of  Jonathan  and  Hannah  (Dana) ;  seven  children.* 
8.  Lydia,  m.  at  Newton,  20  Apr.  1738,  Caleb4  Hyde  of  Canter- 
bury, Conn.,  b.  at  Newton  in  1713  or  1714,  s.  of  Jonathan  and 
Hannah  (Dana);  eight  children. t  9.  Hannah,  m.  at  Newton, 
13  Dec.  1744,  William  Burridge;  mentioned  in  the  wills  of  her 
father  and  mother;  with  her  Bister  Sarah  she  sold  property  in 
Newton. 

xix.    Ruth,  b.  3  Oct.  1682;  d.  at  Cambridge  21  Dec.  1682. 

xx.     Isaac,  b.  31  Oct.  1685;  probably  d.  young. 

xxi.  Jacob,  b.  9  Apr.  1687;  d.  in  the  army  in  Canada  17  July  1712;  m. 
at  Newton,  27  Apr.  1708,  his  first  cousin  once  removed,  Bethia' 
Hyde,  b.  at  Cambridge  24  Feb.  1678/9,  dau.  of  Job2  and  Eliza- 
beth (Fuller).  Bethia  (Hyde)  Hyde  m.  (2)  at  Newton,  17  Mar. 
1715  [?  1714/15],  Nathaniel  Oliver,  who  d.  before  25  Mar.  1728, 
when  administration  on  his  estate  was  granted  to  his  widow, 
Bethia,  Joshua  Fuller  being  surety.  (Middlesex  Probate  Files. 
16221.)  The  will  of  Jacob  Hyde,  dated  4  July  1711  and  proved 
28  July  1712,  left  his  estate  to  his  wife  during  her  lifetime,  and 
if  she  should  die  without  issue  by  him,  then  the  estate  was  to  go 
to  his  brothers,  Joseph,  Jonathan,  and  Eleazer.  (Middlesex 
Probate  Files,  11245.)  Child:  1.  Abraham*  b.  at  Newton 
|  22  Feb.  1708/9;  d.  there  22  Mar.  1710/ll.J 

xxii.  Lydia,  b.  1  Mar.  1688/9.  § 

xxiii.  Anna,  b.  at  Newton  (formerly  part  of  Cambridge)  28  Aug.  1692; 
living  in  1749;  m.  at  Watertown,  6  Dec.  1715,  Richard  Barnes 
of  Marlborough,  b.  at  Marlborough  16  Jan.  1673/4,  d.  intestate 
abt.  1749,  s.  of  Richard  and  Deborah  (Richard's  second  wife). 
Richard  Barnes,  husband  of  Anna.  Hyde,  owned  land  in  Marl- 
borough, Southborough,  and  Westborough.  On  3  Apr.  1749  his 
children,  Richard,  Jonathan,  John,  Mary,  and  Deborah,  divided 
his  estate,  and  in  the  deeds  of  settlement  they  excepted  the 
dower  of  their  mother,  Anna.  Children,  b.  at  Marlborough:  1. 
i  Richard,  b.  12  Feb.  1716/17;  m.  Elizabeth  Bruce.    2.  Jonathan, 

i  b.  30  July  1718;  d.  unm.  at  Marlborough  3  Jan.  1797.    3.  Mary, 

b.  13  Sept.  1720;  d.  unm.  in  1755.  4.  John,  b.  21  Nov.  1722. 
5.  Deborah,  b.  26  Oct.  1724;  m.  at  Marlborough,  3  Apr.  1755, 
Bezaleel  Walker.     6.  Sarah,  b.  in  1725;  d.  unm. 

2.  Samuel2  Hyde  (Jonathan1)  was  born  at  Cambridge  23  May 
1653.    He  married  at  Cambridge,  20  Jan.  1673/4,  Hannah 
Stedman,  who  died  at  Newton  1  or  21  May  1727. 
Child: 

Elizabeth,8  d.  at  Newton  8  Mar.  1763;  m.  (1)  at  Watertown, 
1  May  1713,  as  his  second  wife,  John  Qtjtmby  of  Salisbury,  b. 
at  Salisbury  7  Sept.  1665,  d.  at  Newton  23  June  1717,  s.  of 
Robert  and  Elizabeth  (Osgood)  ;||  m.  (2)  before  18  Oct.  1718 
Francis  Blanden,  who  d.  at  Newton  11  Apr.  1754.  On  1  May 
1713,  the  day  of  the  first  marriage  of  Elizabeth  Hyde,  Samuel 
Hides  of  Newton,  for  love  of  his  daughter  Elizabeth  Hides,  gave 

*  Vide  Descendants  of  Samuel  Hyde,  8. 

t  Vide  Descendants  of  Samuel  Hyde,  9. 

±  Vide  Descendants  of  Samuel  Hyde,  2,  vii. 

§  It  has  been  claimed  that  Lydia  was  the  first  wife  of  Eleazer  Williams,  and  that 
her  sister  Mary  was  his  second  wife.  Eleazer  Williams,  however,  could  not  have 
married  Lydia  Hyde  before  he  married  her  sister  Mary,  for  Lydia  was  less  than  seven 
years  old  when  the  first  child  of  Eleazer  and  Mary  was  born;  and  he  could  not  have 
married  Lydia  later,  because  his  first  wife  outlived  him.  The  date  of  Lydia's  death 
is  unknown.     Vide  supra,  1,  xvi. 

||  John  Quimby  married  (1)  Mary ,  who  died  at  Salisbury  17  Aug.  1710, 

leaving  nine  children,  of  whom  the  youngest  was  Jethro. 


1917]  Descendants  of  Jonathan  Hyde  261 

to  her  all  his  estate,  to  be  here  after  the  death  of  the  grantor  and 
his  wife.  (Middlesex  Deeds,  vol.  16,  fo.  422.)  On  9  July  1717 
Elizabeth  was  appointed  administratrix  of  the  estate  of  her  late 
husband,  John  Quimby,  and  on  18  Oct.  1718  Francis  Blanden 
gave  a  receipt  as  the  now  husband  of  Elizabeth,  formerly  widow 
and  administratrix  of  John  Quimby.  Elizabeth  renders  an 
account  24  Jan*  1725/6,  taking  oath  to  it  as  Elizabeth,  formerly 
wife  of  John  Quimby,  now  wife  of  Francis  Blanden.  Samuel 
Hides  gave  receipts  for  payment  "on  account  of  coffin  for  his 
son  John  Quimby,"  and  "for  digging  his  daughter's  husband's 
grave,"  and  for  a  note  given  in  1702  by  John  Quimby  to  Tem- 
perance Mudgett  for  the  care  of  his  youngest  child,  Jethro 
Quimby.  (Middlesex  Probate  Files,  18303.)  Children  by 
second  husband:  1.  Francis,  b.  19  Oct.  1718;  m.  (1)  (intention 
recorded  at  Newton,  8  Dec.  1745)  Susannah  Baily,  who  d.  at 
Newton  23  Mar.  1747  [?  1746/7];  m.  (2)  at  Newton,  29  June 
1749,  Abigail  Tozer,  dau.  of  John  and  Experience  (Jackson).  2. 
Elizabeth,  b.  31  May  1721;  d.  17  Dec.  1721.  3.  Hannah,  b. 
24  Sept.  1722.  4.  Elizabeth,  b.  10  Sept.  1723.  5.  Abigail,  b. 
24  Mar.  1725/6;  m.  12  Dec.  1751  Phineas  Eames,  who  d.  at 
Newton  7  Mar.  1752. 

3.  Jonathan2  Hyde  (Jonathan1),  born  at  Cambridge  1  Apr.  1655, 
died  at  Canterbury,  Conn.,  between  16  Sept.  and  8  Nov. 
1726.  He  married  first,  at  Cambridge,  6  May  1673,  Dorothy 
Kidder,  born  at  Cambridge  about  1652,  died  before  1724, 
daughter  of  James  and  Anna  (Moore);  and  secondly,  at 
Canterbury,  Conn.,  28  Jan.  1723/4,  Abigail  (Stiles)  Curtis, 
born  at  Rowley  Village  (later  Bradford  and  now  a  part  of 
Haverhill)  15  Feb.  1666  [?  1665/6],  died  at  Canterbury 
29  May  1751,  aged  85,  daughter  of  Robert  and  Elizabeth  and 
widow  of  Zaccheus. 

He  went  to  Canterbury,  Conn.,  soon  after  1708,  and  on 
2  Jan.  1716/17,  being  described  as  of  Canterbury,  Conn., 
formerly  of  Newton,  Mass.,  he  bought  220  acres  of  land  from 
Philip  Priest  of  Killingly,  Conn.  On  11  June  1722  he  con- 
veyed one  half  of  his  homestead  at  Canterbury  to  his  son 
Jonathan  and  one  half  to  his  son  James.  In  his  will,  dated 
16  Sept.  1726  and  proved  8  Nov.  1726,  he  makes  his  son  Jona- 
than of  Pomfret,  Conn.,  executor,  states  that  his  marriage 
contract  with  his  wife  Abigail  is  to  be  kept  and  that  his  two 
sons  Jonathan  and  James  have  received  their  full  portions, 
and  makes  bequests  to  his  five  daughters,  viz.,  Dorothy, 
wife  of  Joseph  Perham,  Hannah,  wife  of  John  Woodward, 
Mary,  relict  of  Daniel  Carpenter,  deceased,  Elizabeth,  wife  of 
Isaac  Farwell,  and  Sarah,  wife  of  John  Pike,  and  to  the  chil- 
dren of  his  youngest  daughter  Abigail,  deceased,  late  wife  of 
Joseph  Cleveland.  (Windham,  Conn.,  Probate  Records,  vol. 
1,  p.  127.)  The  will  of  Mrs.  Abigail  Hide,  "late  wife  to 
Jonathan  Hides  of  Canterbury,"  dated  25  Apr.  1750  and  filed 
by  John  Pike,  the  executor,  11  June  1751,  contains  bequests 
to  Elizabeth  Stiles,  "who  resides  with  me,"  to  Lydia  Richard- 
son of  Woodstock,  to  Hannah  Wyllis,  daughter  to  said  Lydia 
Richardson,  to  cousin  Mary  Blanchard  of  Windham,  and  to 
Moses  Stiles  of  Windham.  (Plainfield,  Conn.,  Probate 
Records,  vol.  1,  p.  93.) 


262  Descendants  oj  Jonathan  Hyde  [July 

Children  by  first  wife,  born  at  Cambridge: 

10.  i.       Jonathan,'  b.  24  Mar.  1673/4. 

ii.  Dorothy,  b.  23  May  1675;  d.  at  Dunstable  in  1731;  m.  Dea. 
Joseph  Peeham,  b.  at  Chelmsford,  22  Dec.  1669.  d.  at  Dun- 
stable in  Jan.  1758,  aged  88,  s.  of  John  and  Lyaia  (Shepley). 
Children,  the  first  six  b.  at  Chelmsford  and  the  other  two  at 
Dunstable:  1.  Joseph,  b.  13  Mar.  1691/2.  2.  James,  b.  6  May 
1694.  3.  Dorothy,  b.  9  July  1696.  4.  Hannah,  b.  6  Aug.  1698: 
m.  at  Chelmsford  (but  called  of  Dunstable)  (intention  recorded 
24  Jan.  1719/20)  Nathaniel  Boynton.    5.  Lydia,  b.  27  July 

1703;  m.  at  Chelmsford,  in  Mar. ,  William  Whitney  of  Groton. 

6.  Jonathan,  b.  and  d.  21  Mar.  1706/7.  7.  Susannah,  b.  15  Apr. 
1712.  8.  John,  b.  15  Nov.  1717. 
iii.  Hannah,  b.  1  Apr.  1677;  d.  at  Cambridge  15  Jan.  1724/5,  aged  47; 
m.  in  Boston,  11  Apr.  1698,  John  Woodward,  b.  at  Cambridge 
18  July  1675,  d.  1  Apr.  1767,  aged  91,  s.  of  John  and  Rebecca 
(Robbins).  He  m.  (2)  in  1732  Abigail  (Hall)  Ward,  b.  at  Cam- 
bridge 24  Oct.  1708,  dau.  of  Thomas  and  Hannah  (Cutter)  and 
widow  of  Jonathan.  In  his  will,  dated  15  Apr.  1743  and  proved 
5  May  1767,  he  states  that  the  marriage  contract  with  his  wife 
Abigail  is  to  be  fulfilled,  and  mentions  his  three  sons,  John, 
Ephraim  (whom  he  makes  executor),  and  Deliverance  Wood- 
ward, his  daughter  Mary  Cleveland,  and  four  children  of  his 
daughter  Hannah  Bacon,  deceased,  viz.,  Hannah  Hides  and 
Henry,  Benjamin,  and  Ephraim  Bacon.  (Plainfield,  Conn., 
Probate  Records,  vol.  5,  p.  472.)    Children,  b.  at  Newton:    1. 

Hannah,  b.  20  Jan.  1698/9;  d.  before  15  Apr.  1743;  m. 

Bacon;  four  children  mentioned  in  the  will  of  their  grandfather, 
John  Woodward.  2.  Mary,  b.  1  Feb.  1699/1700;  m.  at  Can- 
terbury, Conn.,  24  June  1725,  Joseph  Cleveland.    3.  John,  b. 

21  Mar.  1702/3;    m.  Hannah  ;    the  inventory  of  the 

estate  of  Mrs.  Hannah  Woodward  was  presented  by  Enos  Wood- 
ward 20  Dec.  1754  (Plainfield,  Conn.,  Probate  Records,  vol.  34, 
p.  83).    4.  Ephraim,  b.  8  Jan.'  1709/10;  m.  (1)  14  Jan.  1735/6 

Hannah  Williams;  m.  (2)  Huldah ;  he  had  a  son  named 

Ward.  5.  Deliverance,  b.  5  Nov.  1713;  m.  at  Canterbury,  Conn., 
7  Mar.  1737  [?  1736/7],  Abigail  Juell. 
iv.  Mart,  b.  6  Sept.  1678;  m.  after  1718,  as  his  fifth  wife,  Daniel 
Carpenter,  b.  at  Rehoboth  8  Oct.  1669,  d.  there  14  Sept.  1721. 
v.  Elizabeth,  b.  23  May  1680;  m.  Isaac  Fahwell,  b.  at  Chelms- 
ford, d.  probably  at  Mansfield,  Conn.,  28  June  1753,  s.  of  Ensign 
Joseph  and  Hannah  (Learned).  Children,  b.  at  Medford:  1. 
Elizabeth,  b.  1  June  1707.  2.  Mary,  b.  15  Nov.  1709  [sic];  m. 
Edward  Hovey.  3.  Isaac,  d.  at  Medford  1  Apr.  1713,  aged 
2  years,  11  months,  7  days.  4.  John,  b.  23  June  1711;  d.  in 
Oct.  1756;  m.  at  Mansfield,  Conn.,  7  June  1739,  Dorothy  Bald- 
win, b.  at  Mansfield  28  Jan.  1719  [?  1718/19],  dau.  of  Thomas 
and  Dorothy  (Kidder);  four  sons  and  one  dau.  5.  William,  b. 
28  Dec.  1712;  d.  at  Charlestown,  N.  H,  11  Dec.  1801;  m.  7  Nov. 
1744  Bethiah  Eldridge.  6.  Dorothy,  b.  23  Apr.  1715.  7.  Isaac, 
b.  25  Jan.  1717/18;  d.  31  Jan.  1717/18. 
11.  vi.      James,  b.  20  Apr.  1683. 

vii.  Ebenezer  (twin),  b.  17  Oct.  1685;  d.  at  Newton  4  Nov.  1691. 
viii.  Sarah  (twin),  b.  17  Oct.  1685;  m.  at  Watertown,  23  May  1706, 
John  Pike,  b.  at  Woburn  18  Aug.  1687,  d.  at  Canterbury,  Conn., 
21  Sept.  1754,  s.  of  James  and  Hannah  (Cutler).  They  removed 
to  Canterbury,  Conn.  In  1751  John  Pike  was  executor  of  the 
will  of  Mrs.  Abigail  Hides,  his  wife's  stepmother.  Administra- 
tion on  the  estate  of  John  Pike  of  Canterbury,  deceased,  was 
granted  17  Oct.  1754  to  Mrs.  Sarah  and  Mr.  John  Pike,  and  the 
inventory  was  returned  6  Nov.  1754.  (Plainfield,  Conn., 
Probate  Records,  vol.  4,  p.  3.)  Children,  b.  at  Canterbury:  1. 
John,  b.  23  July  1707;  m.  at  Canterbury,  9  July  1729,  Sarah 
Backus.    2.  Ebenezer,  b.  3  Mar.  1709  [?  170S/9];  m.  at  Canter- 


1917]  Descendants  of  Jonathan  Hyde  263 

bury,  24  Jan.  1737/8,  Abigail  Adams.  3.  Elizabeth,  b.  25  Mar. 
1711.  4.  Jonathan,  b.  1  Apr.  1713.  5.  Jarvis,  b.  14  June  1714. 
6.  James,  b.  7  Nov.  1715;  m.  at  Canterbury,  25  May  1741, 
Hannah  (Adams)  Hyde,  widow  of  Jonathan4  (vide  infra,  11,  ii); 
Seth  Hide  of  Canterbury,  s.  of  Jonathan  and  Hannah  (Adams), 
in  his  will  dated  25  Apr.  1758  and  proved  28  Nov.  1760,  be- 
queaths to  his  two  brothers  and  his  sister,  Jonathan  Pike,  Joseph 
Pike,  and  Ruth  Pike,  the  only  sons  and  daughter  of  the  testator's 
father  and  mother,  James  and  Hannah  Pike  (Plainfield,  Conn., 
Probate  Records,  vol.  10,  p.  56).  7.  Elijah,  b.  9  Nov.  1717;  d.. 
at  Canterbury  22  Aug.  1719.  8.  David,  b.  9  Jan.  1719/20.  9. 
Solomon,  b.  21  Mar.  1722/3;  d.  at  Canterbury  17  June  1723. 
10.  Sarah,  b.  14  Feb.  1724/5. 
ix.  Abigail,  b.  8  Aug.  1688;  d.  at  Canterbury,  Conn.,  16  Dec.  1724; 
m.  at  Canterbury,  7  Feb.  1710/11,  Sergt.  Joseph  Cleveland, 
b.  at  Chelmsford  18  July  1689,  d.  at  Canterbury  11  Mar.  1766, 
s.  of  Samuel  and  Persis  (Hildreth).  He  m.  (2)  at  Canterbury, 
i  31  Mar.  1725,  Sarah  Ainsworth,  b.  at  Plainfield,  Conn.,  12  June 

1699,  d.  at  Canterbury  21  June  1761.  Children,  b.  at  Canter- 
bury:* 1.  Ephraim,  of  Dedham,  Bridgewater,  and  Hardwick, 
saddler,  b.  3  Feb.  1711/12;  d.  after  1781;  m.  (1)  at  Dedham,  14 
Jan.  1734/5,  Abigail  Curtis,  b.  at  Roxbury  in  Nov.  1716,  d.  at  Ded- 
ham 30  Aug.  1738,  dau.  of  Jonathan  and  Sarah  (Lyon);  m.  (2) 
at  Dedham,  21  Nov.  1738,  Ruth  Nichols,  who  d.  at  Dedham 
14  Oct.  1744;  m.  (3)  at  Bridgewater,  26  Mar.  1747,  Hannah 
(Page)  Hayward,  b.  in  1729,  d.  at  Hardwick  21  Nov.  1810,  widow 
of  Benoni;  one  child  by  first  wife,  four  children  by  second  wife, 
nine  children  by  third  wife.  2.  Jonathan,  b.  9  May  1713;  d. 
at  Canterbury  19  Mar.  1754.  3.  Benjamin,  of  Canterbury 
until  abt.  1780,  then  of  Lyme,  N.  H.,  and  East  Brookfield,  Vt., 
farmer,  b.  20  May  1714;  d.  at  East  Brookfield  in  1797;  m.  in 

1736  Rachel ,  who  d.  at  Lyme  in  1792;  ten  children.    4. 

Dorothy,  b.  31  Mar.  1716;  probably  d.  unm.;  admitted  to  the 
church  at  Canterbury,  by  letter  from  the  church  at  Pomfret, 
Conn.,  25  Oct.  1729.  5.  John,  b.  in  1718;  d.  at  Canterbury 
5  Mar.  1754.  6.  Elijah,  of  Canterbury  until  1748,  then  of 
Middletown,  Conn.,  and  Great  Barrington  until  1750,  and  of 
Hillsdale,  N.  Y.,  after  1750,  farmer,  b.  5  Jan.  1720/1;  d.  at 
Hillsdale  28  Sept.  1794;  m.  abt.  1748  Alice  Lawrence,  b.  at 
Plainfield,  Conn.,  19  Apr.  1731,  d.  at  Hillsdale  12  June  1799, 
dau.  of  Daniel  and  Hannah  (Jewett) ;  nine  children.  7.  Persis, 
bapt.  7  Apr.  1723;  m.  at  Pomfret,  Conn.,  18  Feb.  1745  [? 
1744/5],  Henry  Bacon,  who  d.  abt.  1752;  on  14  Apr.  1752  Maj. 
Joseph  Holland  of  Pomfret  was  appointed  guardian  of  two 
minor  children  of  Henry  Bacon,  viz.,  Abner  and  Joseph  (Wind- 
ham, Conn.,  Probate  Records), 
x.  Ann,  b.  18  Aug.  1690;  d.  at  Cambridge  14  Oct.  1690. 
xi.  Isaac,  b.  at  Newton  (formerly  Cambridge)  17  Dec.  1693;  d.  in 
infancy. 

4.  John2  Hyde  {Jonathan1),  of  Cambridge  and  Newton,  born  at 
Cambridge  6  Apr.  1656,  died  at  Newton  22  Sept.  1738.  He 
married  at  Cambridge,  7  Apr.  1682,  Hannah  (Jackson) 
Kendrick,  born  at  Cambridge  7  June  1646,  daughter  of  John 
and  Margaret  and  widow  of  Elijah.  He  was  selectman 
for  three  years. 

On  24  Apr.  1724  John  and  Ebenezer  Kendrick  give  a 
receipt  to  their  mother,  Hannah  Hides,  now  the  wife  of  John 
Hides,  for  land  of  which  their  father  Kendrick  died  seised. 
(Middlesex  Deeds,  vol.  24,   fo.   334.)    On  the  same  day 

•  Cf.  Cleveland  Genealogy,  1899. 


264  Descendants  of  Jonathan  Hyde  [July 

Hannah  Hides,  wife  of  John  Hides  of  Newton,  for  love  of  her 
sons  John  and  Timothy  Hides,  gives  to  them  land  in  Newton. 
(lb.,  vol.  24,  fo.  336.)  In  his  will,  dated  10  Apr.  1732  and 
proved  16  Oct.  1738,  John  Hyde  makes  his  son  John  executor, 
gives  to  him  the  homestead,  and  confirms  what  he  previously 
gave  to  his  son  Timothy.  He  mentions  daughter  Releafe 
Thayer,  son-in-law  Nathaniel  Thayer,  and  grandson  Nathan- 
iel Hammond.  In  the  division  of  the  estate  receipts  were 
given  by  Nathaniel  and  Releafe  Thayer,  by  John  Hide  of 
Braintree  in  Sept.  1740,  by  Nathaniel  Hammond,  1  Apr.  1740, 
for  a  legacy  from  his  father-in-law,  by  Timothy  Hide,  8  Jan. 
1741  [?  1740/1],  and  by  Elizabeth  Williams,  8  June  1741,  for 
a  legacy  from  "Uncle  John."*  (Middlesex  Probate  Files, 
11254.) 
Children,  born  at  Cambridge: 

i.  Relief,3  b.  10  Oct.  1682;  d.  at  Braintree  12  or  30  Oct.  1740;  m. 
at  Newton,  13  Jan.  1708/9,  Nathaniel  Thayer,  b.  abt.  1680, 
d.  at  Braintree  3  Jan.  1752,  s.  of  Nathaniel  and  Hannah  (Hay- 
den).  Children,  b.  at  Braintree:  1.  Nathaniel,  b.  7  Oct.  1709. 
2.  Elizabeth,  b.  11  Sept.  1711.  3.  Josiah,  b.  30  Nov.  1713.  4. 
Caleb,  b.  10  Feb.  1716  [?  1715/16].  5.  Abraham,  b.  in  1717.  6. 
Hannah,  b.  2  Dec.  1720.  7.  Relief,  b.  11  Mar.  1722/3.  8. 
Lydia,  b.  in  1726. 

ii.  Mart,  b.  7  Feb.  1684/5;  d.  at  Newton  16  Feb.  1709/10,  aged  25; 
m.  Nathaniel  Hammond,  b.  at  Cambridge  26  Jan.  1678/9,  d. 
at  Newton  4  Apr.  1749,  aged  70  years,  2  months,  9  days,  s.  of 
Nathaniel  and  Mary.  He  m.  (2)  31  Jan.  1710/11  Margaret 
Stone,  dau.  of  Ebenezer.  He  was  selectman  of  Newton  for  three 
years.  Children,  b.  at  Newton:  1.  Nathaniel,  b.  9  Nov.  1707; 
d.  in  1770;  m.  at  Newton,  15  Aug.  1734,  Sarah  Farley,  who 
survived  her  husband;  settled  in  Stoughton  and  had  issue.  2. 
Benjamin,  b.  9  July  1709;  d.  at  Newton  29  Sept.  1709. 

iii.  John,  b.  16  Nov.  1686;  d.  unm.  at  Newton  27  Mar.  1760,  aged  73. 
He  lived  on  the  homestead  received  from  his  father,  and  had  as 
his  housekeeper  his  first  cousin,  Elizabeth  Williams  (1,  ix,  10), 
to  whom  he  made  a  bequest.  He  was  always  called  "Junior," 
to  distinguish  him  from  his  second  cousin,  John3  Hyde  (Job,* 
Samuel1),!  who  also  lived  in  Newton  and  was  nearly  five  years 
his  senior.  In  his  will,  dated  21  Mar.  1760  and  proved  14  Apr. 
1760,  he  bequeaths  to  cousin  Nathaniel  Hammond,  to  the 
children  of  his  late  sister,  Relief  Thayer,  to  Rebecca  Whitney, 
Martha  Jackson,  and  Mary  Jackson,  daughters  of  his  brother 
Timothy  Hide,  to  the  children  of  Gershom  Hide  [son  of  his 
brother  Timothy],  deceased,  to  Elisha,  the  only  surviving  son 
of  his  late  brother,  Timothy  Hide,  and  to  his  cousin  Elizabeth 
Williams.  The  homestead  was  left  to  Timothy's  son  Elisha. 
(Middlesex  Probate  Files,  11255.) 
12.  iv.     Timothy,  b.  25  June  1689. 

5.  William2  Hyde  (Jonathan1),  born  at  Cambridge  12  Sept.  .1662, 
died  at  Newton  8  Dec.  1699,  aged  37.  He  married  at  Newton, 
about  1689,  his  first  cousin  once  removed,  Elizabeth3  Hyde, 
b.  at  Cambridge  about  1671,  d.  at  Newton  7  Apr.  1743, 
daughter  of  Job2  and  Elizabeth  (Fuller)  and  granddaughter 
of  Dea.  Samuel.1^ 

*  Vide  supra,  1,  ix,  10. 

t  Vide  Descendants  of  Samuel  Hyde,  4. 

j  Vide  Descendants  of  Samuel  Hyde,  2,  iv. 


1917]  Descendants  of  Jonathan  Hyde  265 

On  22  Jan.  1699/1700  administration  on  the  estate  of  her 
husband,  William  Hide,  was  granted  to  the  widow,  Elizabeth 
Hide,  Daniel  and  Ichabod  Hide  being  sureties.  (Middlesex 
Probate  Files,  11289.)  On  12  July  1743  administration  on 
the  estate  of  his  mother,  Mrs.  Elizabeth  Hide,  late  of  Newton, 
widow,  deceased,  was  granted  to  William  Hide.     (lb.,  11235.) 

Children: 

13.  i.  William,3  b.  at  Cambridge  30  Oct.  1690. 
ii.  A  daughter  (twin),  b.  and  d.  at  Newton  2  June  1693. 
iii.  A  daughter  (twin),  b.  and  d.  at  Newton  2  June  1693. 

14.  iv.  Ebenezer,  b.  at  Newton  14  May  1694. 

v.      Caleb,  b.  at  Newton  8  Oct.  1699;  d.  there  6  Sept.  1700. 

6.  Eleazer2  Hyde    (Jonathan1),   born  at   Cambridge   11   Mar. 

1663/4,  died  at  Newton  30  Sept.  1731.  He  married  first  his 
first  cousin  once  removed,  Hannah3  Hyde,  born  at  Cambridge 
20  May  1680,  died  at  Newton  7  June  1720,  daughter  of  Job2 
and  Elizabeth  (Fuller)  and  granddaughter  of  Dea.  Samuel;1* 
and  secondly,  at  Newton,  21  Mar.  1722/3,  Marcy  Bird,  born 
at  Dorchester  6  Feb.  1679/80,  died  at  Newton  22  Mar. 
1734/5,  daughter  of  Thomas  and  Thankful  (Atherton).  She 
married  secondly,  at  Newton,  14  June  1732,  Joseph  Bartlett. 
In  his  will,  dated  3  May  1731,  Eleazer  Hyde  makes  his  only 
son  Eleazer  executor,  bequeaths  to  his  wife  Marcy  the  mov- 
ables that  she  brought  with  her  and  also  money  in  the  hands 
of  Joseph  Mason,  and  provides  that  his  daughters  Mindwell 
Cooke  and  Hannah  Hide  shall  have  each  one  half  of  the  mov- 
ables that  were  their  own  mother's.  (Middlesex  Probate 
Files,  11229.) 
Children  by  first  wife,  born  at  Newton: 

i.       Hannah,3  b.  7  Feb.  1700/1;   d.  unm.  at  Newton  26  Apr.  1768, 
aged  67.    In  her  will,  dated  13  Apr.  1768,  she  mentions  her 
brother  Eleazer  and  her  sister  Mindwell  Cooke.     (Middlesex- 
Probate  Files,  11242.) 

ii.  Mindwell,  b.  5  Apr.  1703;  d.  at  Newton  13  or  19  Feb.  1786;  m. 
at  Newton,  10  Nov.  1726,  Joseph  Cooke  of  Weston,  who  d.  at 
Newton  11  Jan.  1748/9.  Perhaps  he  was  the  Joseph  Cook  who 
was  bapt.  at  Cambridge  23  May  1697,  s.  of  Samuel  and  Abigail 
(Griggs).  Children,  b.  at  Newton:  1.  Joseph,  b.  26  Aug.  1729; 
d.  at  Newton  4  Aug.  1730.  2.  Josiah,  b.  9  Sept.  1731;  d.  at 
Newton  30  Dec.  1775;  m.  at  Newton,  26  Apr.  1753,  Mary  Old- 
ham; six  children.  3.  Hannah,  b.  5  Mar.  1732/3;  d.  at  Newton 
31  Dec.  1748.  4.  Oliver,  b.  1  June  1735;  m.  at  Newton,  20  Jan. 
1757,  Beulahf  Knapp,  b.  at  Newton  9  June  1736,  dau.  of  Daniel 
and  Sarah  (Wilds);  two  children.  5.  Solomon,  b.  16  July  1738. 
6.  Thomas,  b.  17  May  1740. 

iii.     Eleazer,  b.  19  May  1706;  d.  at  Newton  3  Nov.  1707. 

15.  iv.     Eleazer,  b.  26  May  1710. 

7.  Daniel2  Hyde  (Jonathan1),  born  at  Cambridge  in  Jan.  1665/6, 

died  at  Newton  3  Mar.  1735/6.  He  married  at  Newton, 
2  Feb.  1696/7,  his  first  cousin  once  removed,  Sarah3  Hyde, 
born  at  Cambridge  2  Oct.  1675,  died  at  Newton  13  Mar. 

*  Vide  Descendants  of  Samuel  Hyde,  2,  viii. 

t  In  her  birth  record  and  intention  of  marriage  she  is  called  Beulah,  but  in  her 
marriage  record  she  ia  called  Huldah.  Her  two  children,  Caleb  and  Hannah,  are 
recorded  as  children  of  Oliver  and  Beulah. 


266  Descendants  of  Jonathan  Hyde  [July 

1754,  daughter  of  Job2  and  Elizabeth  (Fuller)  and  grand- 
daughter of  Dea.  Samuel.1* 

Administration  on  the  estate  of  Daniel  Hide,  deceased,  was 
granted  29  Mar.  1736  to  Amos  Hide  (Middlesex  Probate 
Files,  11224),  and  on  the  same  day  to  Sarah  Hide,  widow, 
Joseph  Fuller,  and  William  Hide  (ib.,  11228).  Sarah,  as  the 
only  surviving  administrator,  filed  her  account  8  Oct.  1739, 
the  subscribing  heirs  being  Sarah  Hide,  widow,  Job,  Nathan, 
Abraham,  Elizabeth,  and  Sarah.  The  estate  of  Sarah  Hide, 
widow,  deceased,  was  divided  29  Apr.  1754,  the  heirs  sub- 
scribing to  the  settlement  of  the  estate  being  Job,  Nathan, 
Abraham,  Elizabeth,  and  Sarah  Hide  (ib.,  11284). 

Children,  born  at  Newton: 

i.        Sarah,4  b.  17  Dec.  1697;  d.  at  Newton  8  June  1698. 

ii.       Daniel,  b.  23  Jan.  1699/1700;  d.  at  Newton  22  June  1716. 

iii.      Ezra,  b.  30  Aug.  1701;  d.  at  Newton  1  Mar.  1718/19. 

iv.  Elizabeth,  b.  23  July  1703;  d.  unm.  at  Newton  19  May  1771. 
In  her  will,  dated  18  Feb.  1771  and  proved  17  Sept.  1771,  she 
bequeathed  to  her  brother  Nathan,  to  Daniel  and  Ezra,  children 
of  her  brother  Job,  to  her  sister  Sarah,  and  to  her  brother  Abraham, 
who  was  named  as  executor  (Middlesex  Probate  Files,  11236). 

v.  Amos,  shoemaker,  b.  27  Apr.  1705;  d.  unm.  at  Newton  23  Apr. 
1739.  Administration  on  his  estate  was  granted  25  May  1739 
to  his  brothers,  Abraham,  Job,  and  Nathan.  The  estate  was 
divided  between  Sarah  Hide,  the  mother  of  the  deceased,  Eliza- 
beth, the  oldest  sister,  Sarah,  the  youngest  sister,  Job,  the  eldest 
brother,  Nathan,  the  second  brother,  and  Abraham,  the  youngest 
brother.     (Middlesex  Probate  Files,  11217.) 

16.  vi.     Job,  b.  6  May  1707. 

vii.  Sarah,  b.  abt.  1710;  d.  unm.  at  Newton  3  Mar.  1776,  aged  66. 
In  her  will,  dated  18  Feb.  1771  and  proved  4  July  1776,  she 
bequeathed  to  her  brother  Abraham  Hide,  to  her  sister  Eliza- 
beth Hide,  to  her  brother  Job's  children,  and  to  her  brother 
Nathan.  On  petition  of  Abraham  Hide,  1  Apr.  1783,  Dr.  John 
King  was  appointed  administrator,  and  division  was  made  to 
Abraham  Hide  and  to  Daniel  Hide,  the  latter  paying  the  other 
heirs,  viz.,  the  heirs  of  Nathan  Hide  (who  d.  after  Sarah)  and 
the  children  of  Job  Hide,  deceased  (namely,  Ezra,  Job,  Ebenezer, 
Elizabeth,  Esther,  and  Martha).  (Middlesex  Probate  Files, 
11285.) 

viii.   Enos,  b.  26  June  1711;  d.  at  Newton  23  Dec.  1715. 

17.  ix.      Nathan,  b.  26  Oct.  1713. 

x.  Abraham,  b.  16  Oct.  1715;  d.  unm.  at  Newton  2  Jan.  1794.  He 
bequeathed  his  property  to  his  nephews,  the  sons  of  his  brothers 
Job  and  Nathan. 

8.  Ichabod2  Hyde  (Jonathan1),  born  at  Cambridge  22  Sept.  1668, 
died  at  Newton  3  Nov.  1700,  aged  32.  He  married  Hannah 
Williams,  born  at  Cambridge  8  Oct.  1671,  died  at  Newton 
28  Apr.  1739,  daughter  of  Isaac  and  Martha  (Park).  In  the 
private  record  kept  by  Lieut.  William3  Hyde  (vide  infra,  13), 
in  which  the  death  of  Hannah  (Williams)  Hyde  is  entered, 
she  is  called  "ant  Hannah  Hide." 

In  his  will,  dated  27  Apr.  1700  and  proved  9  Dec.  1700,  he 
made  his  wife  Hannah  executrix  and  bequeathed  to  her  for 
the  bringing  up  of  his  three  children,  Ichabod,  Martha,  and 
Hannah  (Middlesex  Probate  Files,  11241). 

*  Tide  Descendants  of  Samuel  Hyde,  2,  vi. 


1917]  Descendants  of  Jonathan  Hyde  267 

On  4  Oct.  1729  Hannah  Hide  of  Newton,  widow,  conveyed 
to  her  husband's  nephews,  Timothy,  William,  Eleazer,  and 
Ichabod  Hide,  land  that  had  been  her  husband's  and  was  then 
hers  by  virtue  of  her  daughter  Hannah's  will,  and  that  was 
evidently  subject  to  a  life  interest  on  the  part  of  John  Murdock 
(Middlesex  Deeds,  vol.  41,  fo.  721). 

In  her  will,  dated  5  Feb.  1738/9  and  proved  21  May  1739, 
Hannah  (Williams)  Hyde,  as  a  token  of  her  love  to  her 
"brethern"  and  sisters,  Isaac  Williams,  Ephraim  Williams, 
Elizabeth  Hide,  and  Sarah  Gray,  gives  unto  each  of  their 
children  a  Bible,  and  makes  the  same  gift  to  the  children  of 
her  "brethern"  John  and  Eleazer  Williams  and  of  her  sister 
Martha  Hunt,  deceased,  excepting  such  as  have  had  one  by 
her  (the  testatrix)  already,  and  to  this  purpose  she  appropri- 
ates the  legacy  of  £30  given  her  by  her  uncle  John  Smith,  late 
of  Roxbury,  deceased.    She  bequeaths  to  her  cousin  Isaac 
'Williams,  eldest  son  of  her  brother  Isaac  Williams,  £10;  to 
her  cousin  William  Williams  of  Weston,  eldest  son  of  her 
brother  William  Williams,  £10;   to  her  cousin  William  Wil- 
liams, eldest  grandson  of  her  brother  William  Williams,  £10; 
to  her  cousin  Elizabeth  Williams,  daughter  of  her  brother 
Isaac  Williams,  £15;  to  her  cousin  Deborah  Barber,  daughter 
of  her  sister  Martha  Hunt,  deceased,  £10;   to  her  cousin 
Hannah  Healey,  daughter  of  her  sister  Martha  Hunt,  de- 
ceased, £10,  to  be  put  into  the  hands  of  her  brother  Ephraim 
Hunt  for  her  use;  to  her  cousin  Amos  Hide,  who  has  already 
had  £20,  5s.;  to  Ichabod  and  Hannah  Hide,  children  of  her 
brother  Joseph  Hide,  £10  each,  and  to  Hannah  a  Bible, 
Ichabod  having  had  one  already   (no  others  of  Joseph's 
children  are  mentioned);    and  she  makes  her  cousin  John 
Hide,  in  whose  house  she  dwells,  executor,  together  with  her 
cousin  William  Williams  of  Weston.    The  witnesses  to  the 
will  are  Timothy  Hide,  Gershom  Hide,  and  Nathan  Kendrick. 
Children,  born  at  Newton: 

i.       Ichabod,'  b.  18  Apr.  1695;  d.  at  Newton  12  May  1714. 

».  Martha,  b.  23  Feb.  1698/9;  d.  s.p.  soon  after  her  marriage;  m. 
at  Newton,  20  June  1721,  John  Murdoch:,  b.  at  Roxbury  25 
Mar.  1696,  d.  at  Newton  10  Mar.  1743/4,  s.  of  Robert  and  Hannah 
(Stedman).    He  m.  (2)  at  Mendon,  12  Apr.  1727,  Sarah  Reed. 

iii.  Hannah,  d.  unm.  at  Newton  15  Jan.  1723/4.  In  her  will,  dated 
16  July  1723  and  proved  24  Feb.  1723/4,  Hannah  Hide,  Jr.,  of 
Newton,  spinster,  leaves  to  her  mother,  Hannah  Hide,  land  that 
formerly  belonged  to  the  father  of  the  testatrix,  mentions  her 
brother  John  Murdock,  and  makes  her  mother  executrix.  The 
witnesses  are  William  Williams,  Ephraim  Williams,  and  Martha 
Williams,  and  the  widow  Hannah  Hide  gives  bonds.  (Middlesex 
Probate  Files,  11240.) 

9.  Joseph2  Hyde  (Jonathan1),  born  at  Cambridge  27  May  1672, 

died  at  Newton  24  Apr.  1759.    He  married  Maby ,* 

who  died  at  Newton  30  Mar.  1749. 

*  It  has  been  stated  that  she  was  Mary  Williams,  daughter  of  Isaac,  but  there  is 
nothing  to  prove  this  statement  in  the  will  of  Isaac  Williams  or  in  that  of  his  daughter, 
Hannah  (Williams)  Hyde.  Isaac  in  his  will  does  not  mention  a  daughter  Mary,  and 
Hannah  in  her  will  does  not  mention  a  sister  Mary. 


268  Descendants  of  Jonathan  Hyde  [July 

Children,  born  at  Newton: 

i.  Esther,3  b.  24  Apr.  1704;  m.  at  Newton,  3  July  1735,  Jonas 
Livermore,  b.  in  1710.  d.  at  Dummerston,  Vt.,  s.  of  Daniel  and 
Mary  (Coolidge).  Children:  1.  Beulah,  bapt.  at  Grafton 
21  Sept.  1735  [sic];  d.  at  Windsor,  Vt.,  17  Nov.  1825;  m.  (in- 
tention recorded  at  Douglas,  16  Dec.  1757)  her  third  cousin  once 
removed,  Jacob  Stowell,  b.  at  Dedham  3  Apr.  1736,  d.  at  Wind- 
sor, Vt.,  13  Nov.  1806,  s.  of  Isaac  and  Abigail  (Hyde);*  eight 
children.  2.  Jonas,  b.  at  Uxbridge  in  Dec.  1741;  probably  d. 
young.  3.  Mary,  b.  at  Uxbridge  8  Jan.  1743/4.  4.  Elizabeth, 
b.  at  Uxbridge  22  Sept.  1745.  5.  Abigail,  bapt.  at  Uxbridge 
21  Aug.  1748.  6.  Hvldah,  b.  at  Douglas  28  July  1752.  7. 
Jonas,  b.  at  Douglas  22  Nov.  1753. 

18.  ii.      Joseph,  b.  16  Nov.  1714. 

19.  iii.      Ichabod,  b.  24  Aug.  1717. 

iv.  Eunice,  b.  26  May  1720;  m.  at  Newton,  17  Mar.  1740/1,  Thad- 
deus  Broad  of  Needham.  Children:  1.  Thaddeus,  bapt.  at 
Natick  16  Dec.  1744.  2.  Eunice,  bapt.  at  Natick  3  Aug.  1746. 
3.  Ephraim,  bapt.  at  Natick  19  June  1748.  4.  Joseph,  bapt. 
16  Jan.  1749/50. 

v.       Hannah,  b.  22  Apr.  1724;  d.  at  Maiden  13  May  1751. 

'vi.     Amos,  perhaps  b.  after  child  b.  22  Apr.  1724. 

10.  Jonathan3  Hyde  (Jonathan,2  Jonathan1),  born  at  Cambridge 
24  Mar.  1673/4,  died  at  Canterbury,  Conn.,  7  Sept.  1743. 
He  married  at  Newton,  3  Jan.  1698/9,  Elizabeth  Williams, 
born  in  1678,  died  at  Canterbury  26  Dec.  1771,  in  her  94th 
year,  daughter  of  Isaac  and  Judith  (Hunt)  (Cooper)  .f 

Jonathan  Hyde  bought  land  in  Newton  from  Timothy 
Harris  7  July  1707,  bought  land  in  Pomfret,  Conn.,  from 
Ebenezer  and  Rachel  Truesdale  22  May  1714  and  19  Nov. 
1714,  sold  land  in  Newton  to  Isaac  Williams  20  May  1715,  and 
bought  land  in  Canterbury,  Conn.,  from  Isaac  Dana  of 
Worcester  8  May  1722.  On  11  June  1722  his  father,  Jonathan 
Hyde,  conveyed  to  him  one  half  of  his  homestead  at  Canter- 
bury, and  to  his  (the  grantor's)  son  James  the  other  half  of 
the  homestead  {vide  supra,  3).  He  sold  land  in  Pomfret  to 
Nehemiah  Sabin  11  Feb.  1723/4,  and  bought  land  in  Canter- 
bury from  John  Chandler,  Jr.,  13  Oct.  1724.  He  was  living 
at  Pomfret  when  his  father  died  in  1726,  but  he  soon  removed 
from  Pomfret  to  Canterbury.  On  10  Apr.  1727  he  sold  his 
farm  in  Pomfret  to  Jacob  Wilson.  He  sold  land  to  his  son 
Isaac  15  Oct.  1742.  He  was  selectman  in  1714,  a  member  of 
the  School  Committee  in  1721,  and  was  the  executor  of  his 
father's  will.  On  3  Aug.  1734  he  bought  a  negro  girl  fourteen 
years  old.  (Cf.  Middlesex  Deeds  and  Canterbury,  Conn., 
Deeds.) 

On  3  Oct.  1743  Elizabeth  Hyde  of  Canterbury,  Conn., 
widow  of  Jonathan,  for  a  yearly  sum  quitclaims  all  her  rights, 
etc.,  to  her  sons  Isaac  of  Canterbury,  Conn.,  Enoch  of  Brim- 
field,  Mass.,  Ephraim  of  Pomfret,  Conn.,  Nathaniel  of 
Lebanon,  Conn.,  Jonathan,  and  John  Hyde,  and  to  Timothy 

•  Vide  Descendants  of  Samuel  Hyde,  5,  iv,  2. 

t  Martha  (Park),  first  wife  of  Capt.  Isaao  Williams,  died  24  Oct.  1675,  aged  35, 
and  he  married  (2)  at  Rehoboth,  13  Nov.  1677,  Judith  (Hunt)  Cooper.  Hannah 
(Williams)  Hyde,  in  her  will  dated  5  Feb.  1738/9,  mentions  her  sister  Elizabeth  Hide 
(vide  supra,  8). 


1917]  Descendants  oj  Jonathan  Hyde  269 

Cleveland  and  his  wife  Dorothy,  her  only  daughter.    The 
other  children,  Elizabeth,  David,  and  Ebenezer,  were  not 
mentioned,  for  they  had  died  without  issue. 
Children: 

20.  i.       Isaac,4  b.  at  Newton  11  Nov.  1700. 

21.  ii.      Enoch,  b.  at  Newton  15  Nov.  1704. 
iii.     Ephraim,  b.  at  Newton  3  Aug.  1707;    d.  at  Pomfret,  Conn., 

5  Dec.  1761;  m.  at  Pomfret,  7  Aug.  1735,  Margaret  ( ) 

Griffin,  widow  of  Joseph.  Children,  b.  at  Pomfret:  1. 
Margaret,6  b.  16  May  1736;  m.  at  Pomfret,  26  May  1757, 
Samuel  Perren.  2.  Ephraim,  b.  3  May  1739;  m.  Martha 
Ridings;  seven  children. 

iv.      Nathaniel,  of  Canterbury,  Willington,  and  Lebanon,  Conn.,  b. 
at  Newton  29  Nov.  1708;  m.  at  Willington,  Conn.,  26  May  1736, 

Dorothy .    Child:  1.  Dorothy6  b.  at  Willington  18  Aug. 

1737;  d.  there  2  Apr.  1737/8. 

v.      Elizabeth,  b.  at  Newton  6  Nov.  1711;   d.  at  Pomfret,  Conn., 
3  May  1724. 

vi.  Dorothy,  d.  at  Canterbury,  Conn.,  19  Aug.  1769;  m.  Capt. 
Timothy  Cleveland  oLCanterbury,  farmer,  b.  at  Canterbury 
25  Aug.  1702,  d.  there  19  Jan.  1784,  s.  of  Samuel  and  Margaret 
(third  wife).  The  General  Assembly  of  Connecticut  made 
Timothy  Cleveland  an  ensign  of  the  Second  Company  of  the 
Canterbury  trainband  in  Oct.  1742.  He  was  later  a  lieutenant 
in  the  same  company,  and  was  appointed  captain  in  May  1745. 
Children,  b.  at  Canterbury:*  1.  Abigail,  b.  27  Mar.  1728;  m. 
at  Canterbury,  9  Nov.  1749,  William  Darby,  b.  at  Canterbury 
10  July  1727,  s.  of  William  and  Elizabeth;  eleven  children.  2. 
Zipporah,  b.  4  Sept.  1729;  m.  at  Canterbury,  9  Nov.  1749, 
Francis  Simonds  of  Canterbury;  six  children.  3.  Elisabeth, 
bapt.  4  Feb.  1730/1;  m.  at  Canterbury,  24  Nov.  1748,  Elihu 
Paine,  b.  at  Canterbury  5  Aug.  1725,  d.  there  27  Feb.  1752,  s. 
of  Rev.  Solomon  (minister  of  the  Separate  Church  at  Canter- 
bury) and  Sarah  (Carver) ;  had  issue.  4.  Margaret,  b.  24  Dec. 
1732;  m.  at  Canterbury,  13  Jan.  1750/1,  Samuel  Woodward,  b. 
at  Canterbury  29  June  1725,  s.  of  Richard  and  Mary;  eleven 
children.  5.  Lieut.  Timothy,  of  Canterbury,  b.  29  Dec.  1734; 
d.  at  Canterbury  27  Oct.  1804;  m.  there,  30  Jan.  1760,  Esther 
Fish,  b.  at  Canterbury  18  Feb.  1735/6,  d.  there  3  Nov.  1804, 
dau.  of  John  and  Esther  (Johnson) ;  he  took  part  in  the  Battle 
of  Bunker  Hill,  and  later  was  advanced  to  the  grades  of  ensign, 
second  lieutenant,  and  first  lieutenant;  eight  children.  6. 
Lucretia,  b.  2  Feb.  1736/7;  m.  at  Canterbury,  2  Jan.  1755, 
Jedediah  Darby,  b.  at  Canterbury  25  Aug.  1730,  s.  of  William 
and  Elizabeth;  had  issue.  7.  Samuel,  b.  23  Feb.  1738/9; 
stolen  by  Indians  in  1750,  taken  to  the  Ohio  country,  and  never 
heard  from.  8.  Capt.  Ephraim,  b.  20  Aug.  1740;  d.  at  Naples, 
N.  Y.,  between  1820  and  1827;  m.  (1)  at  Hampton,  Conn., 
6  Mar.  1766,  Mary  Griffin,  b.  at  Hampton  16  Mar.  1744/5,  d. 
abt.  1810-1815,  dau.  of  Ebenezer  and  Hannah  (Chandler);  m. 

(2)  abt.  1819 ;  in  the  French  and  Indian  War  he  was 

captured  by  the  Indians  and  held  as  a  prisoner  for  three  years, 
until  he  escaped;  he  was  a  captain  in  the  Revolution,  and  in 
that  war  he  was  again  taken  prisoner  by  the  Indians  and  escaped 
only  after  undergoing  torture  and  perils;  he  lived  at  Canter- 
bury and  Windham,  Conn.,  removed  from  Connecticut  to 
Massachusetts,  and  soon  after  1783  settled  at  Naples,  N.  Y.; 
six  children  by  first  wife,  b.  at  Windham,  Conn.  9.  Cyrus,  b. 
2  Oct.  1743;  d.  at  Canterbury  23  Feb.  1748/9.  10.  Elkanah, 
bapt.  20  Nov.  1744;  on  1  Nov.  1770  he  was  among  the  433 
signers  of  a  petition  to  the  King  for  relief  from  the  acts  of  dis- 

•  Cf.  Cleveland  Genealogy,  1899. 


270  Descendants  of  Jonathan  Hyde  [July 

orderly  persons  who  claimed  that  Windsor  [Vt.j  was  within  the 
jurisdiction  of  New  Hampshire  and  not  within  that  of  New 
York;  on  15  July  1775  he  enlisted  in  Capt.  Lemuel  Stewart's 
company,  in  the  Revolutionary  War,  and  served  37  days:  he 
served  again  in  the  same  company  from  12  July  1776  to  6  Sept. 
1776. 
22.  vii.    Jonathan,  b.  at  Pomfret,  Conn.,  5  Aug.  1715. 

viii.  David,  b.  at  Pomfret,  Conn.,  25  Sept.  1717;  d.,  probably  unm., 
in  1741;  in  his  will,  dated  26  Mar.  1741  ana  proved  12  May 
1741,  he  makes  his  brothers  Enoch  and  Jonathan  executors,  and 
mentions,  besides  Enoch  and  Jonathan,  his  eldest  brother  Isaac, 
his  sister  Dorothy  Cleveland,  and  his  brothers  John,  Ephraim, 
and  Nathaniel  Hide  (Windham,  Conn.,  Probate  Records,  vol.  2, 
p.  293). 

ix.  Ebenezek,  b.  at  Pomfret,  Conn.,  4  June  1720;  d.  there  22  June 
1720. 

x.  John,  b.  at  Pomfret,  Conn.,  21  Jan.  1721/2;  d.  8  Jan.  1765;  m. 
at  Canterbury,  Conn.,  18  Apr.  1753,  Mabt  Thompson. 

•  11.  James3  Hyde  (Jonathan,2  Jonathan1)  was  born  at  Cambridge 
20  Apr.  1683.  He  married  Mary  Utter,  daughter  of  Jabez 
and  Mary. 

They  settled  at  Canterbury,  Conn.,  where  James  was 
baptized  and  admitted  to  the  church  14  Dec.  1712  and  his 
wife  Mary  was  baptized  and  admitted  to  the  church  11  Jan. 
1713  [?  1712/13].  On  15  Jan.  1715  [?  1715/16]  Jabez  Utter  of 
Mortlake,  New  London,  Conn.,  for  love  of  his  son-in-law 
James  Hyde,  conveys  to  him  land  in  Canterbury.  On  24 
Mar.  1741  [?  1741/2]  James  Hide  of  Canterbury,  for  love  of 
his  son  Abraham,  conveys  to  him  a  small  dwelling  house  in 
Canterbury  where  mother-in-law  [i.e.,  step-mother]  Abigail 
Hide  now  lives  (Canterbury,  Conn.,  Deeds,  Vol.  4,  p.  325). 
On  13  Mar.  1745  [?  1745/6]  Richard  Fenner  of  Providence, 
R.  I.,  conveys  to  James  Hide  of  Canterbury  all  title  in  land  in 
Canterbury  which  said  James  Hide  conveyed  to  him  in  a  deed 
dated  29  Apr.  1743,  with  a  two-sixth  right  to  land  expressed 
in  said  deed,  which  two-sixth  right  descends  from  Joseph 
Perran  [Perham]  and  wife  Dorothy  and  Isaac  Farwell  and 
wife  Elizabeth  {ib.,  vol.  5,  p.  32). 

Children: 

i.  James,4  b.  at  Newton  22  Apr.  1709;  d.  at  Canterbury,  Conn., 
5  Dec.  1732;  m.  Mary ,  who  survived  him.  administra- 
tion on  his  estate  being  granted  to  her  9  Jan.  1732/3.  (Canter- 
bury, Conn.,  Probate  Records.) 

ii.  Jonathan,  of  Canterbury,  Conn.,  b.  at  Canterbury  9  May  1711; 
d.  there  8  Mar.  1738/9;  m.  there,  15  Apr.  1736,  Hannah  Adams, 
who  d.  at  Canterbury  20  Mar.  1748/9.  She  m.  (2)  at  Canter- 
bury, 25  May  1741,  James  Pike,  by  whom  she  had  three  children, 
Jonathan,  Joseph,  and  Ruth  (vide  supra,  3,  viii,  6).  On  14  June 
1743  the  personal  estate_  of  Jonathan  Hide,  3d,  late  of  Canter- 
bury, deceased,  was  divided  between  Mrs.  Hannah  Pike  and 
Seth,  the  only  child  (Plainfield,  Conn.,  Probate  Records,  vol.  2, 
p.  335).  Child:  1.  Seth,6  b.  at  Canterbury  12  Mar.  1736/7;  d. 
s.-p.  there  25  Oct.  1760;  on  28  Mar.  1753  Seth,  minor  s.  of  Jona- 
than, deceased,  chose  Ebenezer  Pike  as  his  guardian;  in  his  will, 
dated  25  Apr.  1758  and  proved  23  Nov.  1760,  Seth  Hide  left  his 
property  to  his  half  brothers  and  his  half  sister,  Jonathan, 

Joseph,  and  Ruth  Pike,  the  only  sons  and  dau.  of  the  testator's 

i 


1917] 


Wintoribury  Church  Records 


271 


23.  iii. 

24.  iv. 

25.  v. 
vi. 

vii. 
viii. 

26.  ix. 


father  and  mother,  James  and  Hannah  Pike  (Plainfield,  Conn., 

Probate  Records,  vol.  10,  p.  56). 
Abraham,  b.  at  Canterbury,  Conn.,  2  Oct.  1713. 
Jabez,  b.  at  Canterbury,  Conn.,  22  May  1716. 
Ebenezeb,  b.  at  Canterbury,  Conn.,  12  Apr.  1719. 
Mary,  b.  at  Canterbury,  Conn.,  2  Sept.  1721;   d.  there  27  July 

1724. 
Dorothy,  bapt.  4  Apr.  1724. 
Joseph,  bapt.  23  Apr.  1727. 
James,  b.  at  Canterbury,  Conn.,  8  Dec.  1732. 

[To  be  concluded] 


RECORDS  OF  THE  CHURCH  IN  WINTONBURY  PARISH 
(NOW  BLOOMFIELD),  CONN. 

From  a  copy  in  the  possession  op  the  Connecticut  Society  of  Colonial  Dambs 

Communicated  by  Miss  Mary  Kingsbury  Talcott  of  Hartford,  Conn. 

[Continued  from  page  166] 

[Baptisms,  continued] 
Diadema,  y8  Child  of  Jacob  Loomis 
Bissell  y8  Child  of  Nathaniel  Burr  Jnr, 
Charlotte,  y8  Child  of  Alpheus  Brown 
Isaac  Williams  y8  Child  of  Sarah  Filley,  Joseph 

Filley's  Daughter. 
Dorcas,  y°  Child  of  Samuel  Eggleston 
Nabbe,  the  child  of  Jonathan  Bidwell  Jnr. 
Joab,  the  child  of  Thomas  Addams  Jar. 
Jonathan,  y»  Child  of  Jonathan  Allyn 
Lenda  y8  Child  of  Jonathan  Filley  Jnr. 
Molle,  y8  Child  of  Stephen  Loomis  Jnr 
Christian,  the  Child  of  Caleb  Case 
Rebecca,  y8  Child  of  Joel  Griswold 
Samuel,  y8  Child  of  Lemuel  Roberts  Jnr 
Sibbel,  ye  Child  of  Benoni  Clark 
Samuel,  y8  Child  of  Samuel  Rowel  Jnr 
Isaac,  the  child  of  John  Clark 
Levi,  y8  Child  of  Daniel  Pettebone 
Lyman,  a  twin  child  of  Ebenezer  Drake 
Clarise,  y8  c*  Twin  Child  of  Said  Ebenr  Drake 
Caesar,  a  Negro  Servant  of  mine 
Martin  Steele,  y8  Child  of  John  Rowel,  Jnr. 
Elisha  y8  Child  of  William  Webster,  Jnr. 
Rockce,  ye  Child  of  Hezekiah  Latimer 
Sarah,  y8  Child  of  Pelatiah  Mills  Jnr 
Enoch,  y8  Child  of  Enoch  Drake  ye  3d 
Abiah  y8  Child  of  Abel  Hoskins 
Allin,  y8  Child  of  Levi  Soper 
Sarah,  y8  Child  of  Timothy  Hubbard 
Wealthann,  y8  Child  of  Oliver  Woodward 
Hannah  y8  Child  of  Ezra  Brown  — 
Marcy  y°  Child  of  James  Parsons 
Asena,  y8  Child  of  Noadiah  Burr 


815 

Jany  12.  1772. 

816 

Jany  26 

817 

Eodem  Die. 

818 

Jany  26 

819 

Feb.  2d 

820 

Feb. 16 

821 

Mar.  1st 

822 

Eodem  Die, 

823 

March  15. 

824 

Mar.  22d 

825 

Eodem  Die 

826 

May  3 

827 

Eodem  Die,  1772 

828 

May  17,  1772. 

829 

July  12. 

830 

Eodem  Die, 

831 

July  19, 

832 

Eodem  Die, 

833 

Eodem 

834 

Eodem  etiam 

835 

Aug3*  2d 

836 

Aug8*  9 

837 

Aug8*  16. 

838 

Sep*  6. 

839 

Octr4 

840 

Octr4 

841 

Ocf  18 

842 

Eodem  Die. 

843 

Eodem  etiam. 

844 

Ocf  25 

845 

Eodem  Die 

846 

Nov1  8 

272 


847 

Decr6 

848 

Janv  24  1773 

849 

Jany  31 

850 

Eodem  Die 

851 

Jany  31 

852 

Feb  7th 

853 

Eodem  Die. 

854 

Feb.  15 

855 

Feb.  29  1773 

856 

March  22 

857 

April 

858 

Eodem  Die 

859 

Apr.  18 

860 

May  2d 

861 

May  2d 

862 

May  9th 

863 

May  30 

•    864 

June  13, 

865 

Eodem  Die 

866 

Eodem  etiam 

867 

June  20 

868 

July  4th 

869 

July  18. 

870 

Aug64  5th 

871 

Aug81  22d 

872 

Sep1 19 

873 

Octr  31. 

874 

Nov  21. 

875 

Decr  5. 

876 

Eodem  Die. 

877 

Jany  9  1774. 

878 

March  6 

879 

March  13. 

880 

Mar.  27 

881 

April  17. 

882 

April  17. 

883 

April  24  1774 

884 

Eodem  Die, 

885 

May  l8t 

886 

May  8. 

887 

May  15 

888 

May  22 

889 

June  19 

890 

June  26 

891 

July  17 

892 

Eodem  Die, 

893 

Abt  Apr.  1773 

894 

July  31  1774 

895 

Aug**  14  1774 

896 

Aug8*  21 

897 

Eodem  Die 

898 

Aug8*  28 

899 

Sep1 18 

900 

Oct^2d 

901 

Eodem 

902 

Nov  13 

903 

Eodem  Die 

Wintoribury  Church  Records  [July 

Russel,  ye  Child  of  Micah  Segar 

Hezelriah  the  Child  of  Joseph  Goodwin 

Nabbe,  y6  Child  of  Timothy  King 

Nath",  ye  Child  of  Nathaniel  Hubbard,  Jnr 

Eli,  the  Child  of  Eli  Hoskins " 

Clare  ye  Child  of  Stephen  Burr  Jnr. 

Rhoda,  y8  Child  of  James  Cadwell 

Lucy  the  Child  of  David  Lane 

Joseph,  y8  Child  of  Joseph  Drake 

Timothy  the  child  of  Timothy  Foot. 

James,  ye  Child  of  Thomas  Newbury 

Love,  y6  Child  of  Elijah  Andrus. 

Lucy,  the  child  of  Thomas  Hoskins 

Marcy,  y8  Child  of  Capn  Jonathan  Gillett 

George,  the  Child  of  Matthew  Cadwell 

John,  ye  Child  of  James  Webster 

Olive,  y8  Child  of  Isaac  Bartlett 

Russell  ye  Child  of  Samuel  Case 

Lucy,  ye  Child  of  Nath"  Butler 

Lucrecia  ye  Child  of  Sd  Butler 

Nance,  y8  Child  of  Captain  Jonah  Gillett 

Timothy,  the  Child  of  Thomas  Allyn 

Israel,  ye  Child  of  Mr  Aaron  Phelps 
Darius,  y6  Child  of  Darius  Segar 
Orpah,  ye  Child  of  Nathaniel  Roberts 

Charity,  ye  Child  of  Jacob  Phelps  Jnr 
Jacob,  ye  Child  of  Jacob  Loomis 
Joseph,  ye  Child  of  Joseph  Filley  Jnr 
Shadrak,  y6  Child  of  Zenas  Case 
Molle,  ye  Child  of  Roger  Mills 
SamueL  y6  Child  of  Samuel  Goodwin 
Permena,  the  child  of  Ebenezer  Manley 
Amos,  y6  Child  of  Amos  Gillett 
Molle,  y6  Child  of  Stephen  Loomis  Jnr 
Isaac,  the  Child  of  John  Clark. 
Cloe,  ye  Child  of  William  Webster  Jnr 
Lucy,  ye  Child  of  Ashbel  Webster 
Dorcas,  ye  Child  of  Samuel  Andrus  Jnr 
George,  ye  Child  of  Joseph  Fitch 
Joanna,  ye  Child  of  Matthew  Cadwell 
Allyn,  the  child  of  James  Barber 
James,  the  child  of  Samuel  Rowel  Junr 
William,  y8  Child  of  Benoni  Clark  — 
Eh,  ye  Child  of  John  Thrall  — 
Noah,  the  child  of  Noadiah  Burr 
Matilda,  ye  Child  of  Job  Drake  Jnr 
Nath",  ye  Child  of  Nath"  Hubbard  Jnr 
John,  ye  Child  of  Daniel  Pettebone 
Abi,  y6  Child  of  Thomas  Addams  Jnr 
Timothy,  y6  Child  of  Timothy  Hubbard 
Lizze,  3*  Child  of  Lucy  Skinner 
Nabbe,  y8  Child  of  Oliver  Ellsworth,  Esqr 
Biah,  ye  Child  of  Hezekiah  Parsons 
Lois,  a  Twin  Child  of  Lemuel  Robearts 
Eunice,  ye  other  Twin  Child  of  Sd  Roberts 
Fradrick,  ye  Child  of  Daniel  Eggleston  Jnr 
Samuel,  ye  Child  of  Samuel  Marshal  Jnr 


1917] 


Wintoribury  Church  Records 


273 


904 

Nov*  27 

905 

Dec^  25. 

906 

Eodem  Die, 

907 

Eodem 

908 

Jany  8  1775 

909 

Jany  29 

910 

Feb.  19., 

911 

Feb.  26,  1775. 

912 

Eodem  Die 

913 

Mar.  12. 

914 

Eodem  Die 

915 

March  31. 

916 

Apr.  30. 

917 

Eodem  Die, 

918 

Eodem 

919 

Eodem 

920 

Eodem  etiam 

921 

Dec  4  1768, 

922 

May  7th  1775 

923 

June  11. 

924 

Eodem  Die, 

925 

June  25. 

926 

Eodem  Die. 

927 

July  9. 

928 

July  30 

929 

Aug  27 

930 

Seprl7 

931 

Sep  24 

932 

Oct1 1st 

933 

Oct1  Is* 

934 

Oct1 15 

935 

Oct1 17. 

936 

Oct1  29. 

937 

Nov  12. 

938 

Nov1  26. 

939 

940 

Dec  12.  1775. 

941 

Jany  7  1776 

942 

Jany  28 

943 

Feb.  4. 

943* 

Eodem  Die. 

944 

Feb.  25. 

945 

Mar.  17. 

946 

Apr.  7. 

947 

Eodem  Die 

948 

Apr.  14. 

949 

Apr.  21. 

950 

Same  Day, 

951 

Eodem  Die. 

952 

June  2. 

953 

June  5. 

954 

June  16. 

955 

Eodem  Die 

Candace,  y6  Child  of  Jonathan  Bidwell  Jn/. 
Timothy,  ye  Child  of  Timothy  Hoskins 
Roger,  y6  Child  of  Levi  Soper 
Polle,  ye  Child  of  Timothy  Barns 
Joab,  y6  Child  of  Isaiah  Burr- 
Anne  y6  Child  of  Alpheus  Burr- 
Eulina  y6  Child  of  Jacob  Phelps- 
Suse,  y6  Child  of  Jonathan  Eggleston 
Ursula  ye  Child  of  Ezra  Brown 
Suse,  ye  Child  of  Reuben  Case  Jnr 
Joanna  ye  Child  of  Caleb  Case- 
Peter,  y6  Child  of  Jeddediah  Olcott 
Ralph,  y6  Child  of  Joel  Griswold  — 
James,  y6  Child  of  James  Parsons 
Jesse,  ye  Child  of  Isaac  Bartlett 
Nathaniel,  y6  Child  of  Nathaniel  Hubbard 
Ira,  y6  Child  of  Ebenezer  Drake 
Azuba  y8  Child  of  Cornelius  Phelps  Jnr. 
Elihu,  y6  Child  of  Hezekiah  Latimer 
Lucy,  y6  Child  of  Joseph  Goodwin 
Henry  y6  Child  of  Abel  Hoskins 
Rhoda  the  first  Child  of  Isaac  Thrall 
Jemima  Barber  an  adult  ab*  14  years  old. 
Eh  ye  Child  of  Eli  Mills- 
James,  ye  Child  of  James  Cadwell 
William,  ye  Child  of  William  —  Robe  Case 
Cloe,  ye  Child  of  Ashbel  Case 
Elihu,  ye  Child  of  Mr  Aaron  Phelps 
Grace  ye  Child  of  Joel  Wilson  Jnr. 
Abigail  y8  Child  of  Joel  Wilson  Jnr. 
Moses  the  child  of  Thomas  Hoskins 
Rachel  The  Child  of  Micah  Segar 
Philander,  the  Child  of  Philander  Rowel 
John  the  Child  of  James  Webster 
Olive  Attwell  agd  about  15  years. 
&  Anner  her  Sister  aged  about  thirteen  year8 
Timothy,  ye  Child  of  Timothy  King 
Hezekiah  y8  Child  of  Samuel  Goodwin 
Lynda,  y6  Child  of  Sam11  Rowel  Jnr 
Electa,  ye  Child  of  Nathaniel  Roberts 
Sarah  the  Child  of  Daniel  Pettebone 
Nathan  the  Child  of  Nathaniel  Burr 
Pelatiah,  ye  Child  of  Roger  Mills 
Ester  Wilson,  a  young  Woman  aged  perhaps  17 

years. 
Ralph  ye  Child  of  Stephen  Loomis  Jnr. 
Asa,  the  Child  of  James  Barber 
David,  the  Child  of  Aaron  Booth 
Samuel,  y6  Child  of  John  Hubbard 
John,  the  Child  of  John  Hubbard 
Noah,  ye  Child  of  Noadiah  Burr 
Hezekiah,  y6  Child  of  Cap11  Lemuel  Roberts 
John,  y«  Child  of  John  McLean  — 
Rachel  y6   Child  of  Rachel   Loomis  Daugr   to 

Benjn  Case's  Wife. 


*  This  number  is  repeated  in  the  original  record. 


274 


Wintonbury  Church  Records 


[July 


956 

June  23. 

957 

Eodem  Die. 

958 

June  30. 

959 

Eodem  Die, 

960 

Eodem  etiam. 

961 

July  21. 

962 

Aug84  28th 

963 

Sep*  15 

964 

Octr  13 

965 

Eodem  Die  1776 

966 

Octf  27. 

967 

Oc^  27. 

968 

Nov  10 

969 

Nov'  17. 

970 

Nov  24 

971 

Jany  12  1777 

972 

Eodem  Die 

'   973 

Feby9. 

974 

Feb.  16. 

975 

Eodem  Die 

976 

Eodem  Die 

977 

Feb.  16  also  1777 

978 

Eodem  Die, 

979 

Feb.  23. 

980 

March  2d 

981 

Eodem  Die. 

982 

983 

March  30. 

984 

April  13. 

985 

April  15. 

986 

May  4. 

987 

June  15th 

988 

June  29. 

989 

July  6. 

990 

July  27. 

991 

Aug94  3d 

992 

Aug8*  17. 

993 

Aug8*  24.  1777. 

994 

Sepr7. 

995 

Same  Day 

996 

Sep*  21 

997 

Oct1  5. 

998 

999 

1000 

1001 

Nov  2d 

1002 

Nov  9 

1003 

Same  Day, 

1004 

Same  Day, 

1005 

Nov  23 

1006 

Same  Day 

1007 

Same  Day. 

1008 

Nov  30 

1009 

Dec1  6 

1010 

Decr7 

1011 

Deer  14 

1012 

Dec*  28. 

Phineas  the  Child  of  Willm  Webster,  Jnr 
Sabrina,  y8  Child  of  Job  Drake  Jnr. 
Elijah,  the  2d  Child  of  Jonathan  Allyn. 
Samuel  y°  Child  of  Samuel  Andrus  Jnr. 
Justice  the  Child  of  Daniel  Rowel  Jnr 
Caleb,  y0  Child  of  Docf  Caleb  Hitchcock 
Kezia  y8  Child  of  Benoni  Clark 
Polle  the  Child  of  Zenas  Case 
Eunice,  y8  Child  of  Stephen  Burr  Jnr. 
Benjamin  y8  Child  of  Benjamin  Brown  Jnr 
Roswell  y6  Child  of  Jeddediah  Olcott 
Ellenar  y8  Child  of  Jeddediah  Olcott 
Kezia  the  child  of  Eh  Hoskins 
Ann,  the  child  of  Zodock  Brown 
Paul,  the  Child  of  Paul  Roberts 
Becce  Bechee  y8  Child  of  Jacob  Loomis 
George,  y8  Child  of  George  King. 
Susse  y8  Child  of  Jonathan  Eggleston 
Charles  the  Child  of  Charles  Seward  — 
James,  y8  Child  of  Joseph  Goodwin 
Irum,  the  Child  of  Isaiah  Bun- 
Dorcas,  y8  Child  of  Timothy  Barns 
Mitte,  the  Child  of  Asa  Hubbard 
Jonathan  the  Child  of  Amos  Gillett 
Polle  y8  Child  of  Thomas  Newbury 
Russel  y8  Child  of  Elijah  Foot, 
a  Child  of  Cornelius  Phelps  Jnr 
Jonathan,  y8  Child  of  Jonathan  Bidwell  Jnr 
Anna  y8  Child  of  Charles  Phelps  Jnr 
Anne,  y8  Child  of  Seprian  Merrill 
Abi  the  Child  of  Thomas  Addams  Jnr. 
Hannah,  y8  Child  of  Thomas  Gillett 
Anne  y8  Child  of  Cyprian  Merrils 
Reuben  y8  Child  of  y8  Widw  Mahitabel  Drake 
Jonathan  y8  Child  of  Cap11  Jonathan  Gillett 
Suse  ye  Child  of  Joel  Wilson  Jnr. 
Barshe  y8  Child  of  Jacob  Phelps  Jnr. 
Thode  y8  Child  of  Nathaniel  Hubbard. 
Daniel  y8  Child  of  Micah  Segar 
Ebene1  the  Child  of  Ebenr  Brown 
Susanna  y8  Child  of  Reuben  Case  Jnr. 
John  y8  Child  of  James  Parsons 
Polle  y8  Child  of  Thomas  Allyn  Jnr. 
Suse  y8  Child  of  Simeon  Judd 
Molle  y8  Child  of  Increase  Hoskins 
Alexander  y8  Child  of  Tim°  Hoskins 
Ruth  y9  Child  of  Simeon  Grayham 
Sam1  Pirce  y8  Child  of  Joseph  Drake 
Jesse,  y8  Child  of  Philander  Rowel 
Aron  y8  Child  of  Thomas  Sheppard 
Abiah  the  Child  of  Abel  Hoskins 
Hulda  y8  Child  of  Wilham  —  Robe  Case 
Linda  y8  Child  of  Isaac  Thrall 
Rhodrick  y8  Child  of  Allyn  McLean 
Peletiah,  y8  Child  of  Pelatiah  Cadwell 
Rachel  y8  Child  of  Sam"  Rowel  Jur 
James  y8  Child  of  James  Whiton 


1917] 


Wintonbury  Church  Records 


275 


1013  Jany4, 1778. 

1014  Same  Day 

1015  Janyl8 

1016  Feb.  8 

1017  Feb.  15. 

1018  March  1st 

1019  March  22 

1020  Apr.  19. 

1021  Same  Day  1778 

1022  May  3d 

1023  May  31 

1024  Same  Day. 

1025  May  7. 

1026  June  21. 

1027  July  19 

1028  SepM3 

1029  Sep1 27 
1021*  Ocf  18 

1022  Same  Day 

1023  Octr25. 

1024  Novern1 1 

1025  Jany3<U779 

1026  Same  Day, 

1027  Jany31 

1028  Feb  7 

1029  Feby28. 

1030  March  7. 

1031  March  21. 

1032  April  4 

1033  April  11 

1034  April  25 

1035  May  2 

1036  May  2d 

1037  May  9*h 

1038  May  14th 

1039  June  7. 

1040  June  13.  1779 

1041  June  20. 

1042  June  28 

1043  Same  Day. 

1044  July  11 

1045  Same  Day 

1046  Same  Day 

1047  Same  Day 

1048  July  18 

1049  July  25 

1050  Augst  i. 

1051  August  29 

1052  Sep1 19 

1053  Same  Day. 

1054  Same  Day. 

1055  Octf3. 

1056  OcfrlO. 

1057  Same  Day 

1058  Same  Day 


David  the  Child  of  David  Filley 

Abial  y8  Child  of  Eli  Mills 

Joab  the  Child  of  John  Hubbard 

Alpheus  the  Child  of  Alpheus  Brown 

Martin  y8  Child  of  James  Cadwell 

Nabbe,  the  Child  of  Charles  Sewward 

Ebenezer  the  Child  of  Timothy  Foot. 

Levi  y8  Child  of  Ens.  Jonathan  Filley 

Justus  y8  Child  of  Matthew  Cadwell 

Lucreacea  y8  Child  of  Nathaniel  Butler 

Shalor  Son  of  John  Fitch  &  Lucy  his  Wife 

Lucy  y«  Daughr  of  &c  sd  Fitch  and  Lucy  &c. 

James  y8  Child  of  James  Barber. 

Ashbel  y8  Child  of  Ashbel  Case 

Violet  y8  Child  of  Asa  Gillett 

Cloe,  y8  Child  of  Samuel  Eggleston 

James,  y8  Child  of  Thomas  Newbury 

Levi  the  child  of  Samuel  Andross 

Cloe  y8  Child  of  Daniel  Rowel  Jnr 

Elven  y8  Child  of  Stephen  Loornis  Jnr 

Elisha  the  Child  of  Roger  Mills 

Hezekiah  the  Child  of  Joseph  Gooding 

Asa  the  Child  of  Asa  Hubbard 

Kezia,  the  Child  of  Eli  Hoskins 

Elijah,  y8  Child  of  David  Filley 

Ehsebeth,  y8  Child  of  Elijah  Andrus. 

Reuben  y8  Child  of  Timothy  King 

Elenour  y8  Child  of  Timothy  Hubbard. 

Clarre  y8  Child  of  Stephen  Burr 

Easter  the  Child  of  Nathaniel  Roberts 

Nathaniel  y8  Child  of  Zenas  Case 

Levi,  y8  Child  of  Thomas  Shepherd 

Luce  the  Child  of  Ashbel  Webster 

Susana,  the  Child  of  James  Webster 

Patte,  y8  Child  of  Charles  Phelps  Jnr. 

Ruth,  y8  Child  of  Stephen  Gillett 

Mary  y8  Child  of  Amos  Gillett 

Elijah,  the  Child  of  Elijah  Foot 

Aaron  the  Child  of  Aaron  Webster 

Lucina,  y8  Child  of  Solomon  Alyn  Jnr 

James  the  Child  of  Lockland  M<Leand  — 

William  the  Child  of  John  McLand 

Triphena  y8  Child  of  George  King 

Molle  y8  Child  of  Increase  Hoskins 

Isaiah  the  Child  of  y8  Widdow  of  Isaiah  Burr  desesd 

Lucy,  grand  Child  of  Benjamem  Brown 

H.  Clark  Son  of  the  Wid.  Mahitel  Drake 

The*  y8  Child  of  Thomas  Gillett 

Lucy  y8  Child  of  Benoni  Clark 

Timothy  y8  Child  of  Tim°  Barns 

Nabby  Child  of  Nabby  Mills 

Abiah,  the  Child  of  William  —  Robe  Case. 

David  y8  Child  of  Cap11  Jonathon  Gillett 

Abigail  the  Child  of  Noadiah  Burr 

Jehial  the  Child  of  William  Webster 


•  Nos.  1021-1029  are  repeated  in  the  original  record. 
VOL.  LXXI.  18 


276 


Wintonbury  Church  Records 


[Julj 


1059  Novem1  Louisa  ye  Child  of  George  Clark 

1060  Decemr  5  Thomas  the  Child  of  Thomas  Allyn  Jn* 

1061  Jany  2d  1780  Joab  the  Child  of  Timothy  Hoskins 

1062  Feb1 16  1780  Hozear  y*  Child  of  Thomas  Addams 

1063  Eodem  levi  the  Child  of  pealtiah  Cadwell 

1064  February  27  Lizze  y*  Child  of  Hezekiah  Parsons  Jr. 

1065  Apr  2d  Fradrack  ye  Child  of  Asa  Gillet 

1066  April  16  ye  Child  of  Reuben  Case  Junr 

1067  April  24  Heman  ye  Child  of  Stephen  Loomis  Junr 

1068  Apr.  301780  Samuel  ye  Child  of  Daniel  Petebone 

1069  Eodem  Die  Stephen  j*6  Child  of  Samuel  Rowel  Jnr 

1070  Same  Day  Levi  —  y6  Child  of  Phylander  Rowel 

1071  May  Rosel  ye  Child  of  Stephen  Loomiss  Junr 

1072  June  4  Oliver,  y6  Child  of  James  Barber 

1073  Roger  ye  Child  of  James  Barber 

1074  July  9  Augustus  ye  Child  of  Jonathan  Alyn 

1075  July  16th  Simeon  ye  Child  of  John  Rowel 

1076  July  30  Hannah  v*  Child  of  Seth  Goodrich 

1077  August  21th  Anna  ye  Child  of  Nathaniel  Butler 


An  account  of  y°  number  &  names  of  ye  Chil 
after  my  settlement  belonging  to  y6  place.    Rev. 


yt  I  baptiz  in  Wintonbury 
Sol.  Wolcott. 


1 

2 

3 

4 

5 

6 

7 

8 

9 

10 

11 

12 

13 

14 
15 
16 
17 
18 
19 
20 
21 
22 
23 
24 
25 
26 
27 
28 
29 
30 
31 
32 
33 
34 


August  y6  7th  1786  Susannah  y8  Child  of  Rogor  Mills 

Nathaniel  ye  Child  of  Jonathan  Bidwell  — 

Jacob  y*  Child  of  Jacob  Phelps 

Nabba  ye  Child  of  Increas  Hoskins 

Sarah  y8  Child  of  Aaron  Barnerd 

Elute  [?FJecte]  ye  Child  of  Aaron  Webster 

Joab  y=  Child  of  Livi  Gillet 

Polly  y«  Child  of  Doct.  [?]  Johnson 

Orris  and  Lucy  the  Children  of  Peletiah  Cadwell 

Mary  ye  Child  of  Samuel  Colton 
Asher  the  Child  of  William  Case 
Robert  y8  Child  of  Robert  Sanford 


Aug.  13th 

Sept  3d 

Octobr  y6  16th 
Novem  y6  19th 

Nov.  19 


Decmber  ye  18th 
Decmber  ye  30th 
January  ye  17th  [?] 

1787 
March  ye  16th 
April  ye  15, 1787 
April  ye  30th 
April  y«  30 
June  ye  29th  [?] 

July  y«  1th 
August  ye  19th 
August  26 


September  y6  2d 
September  8th 

October  14 
November  y8  24th 
December  9th 
March      1788. 
June  ye  22th 


Edny  the  child  of  Timothy  Wodeswoth 

Selvester  y«  Child  of  Elijah  Loomis 

Asa  y«  Child  of  Asa  Hubbard 

Joel  ye  Child  of  Hosea  Clark. 

Solomon  my  son. 

Erastus  ye  Child  of  Timothy  Hubbard 

Gorge  the  Child  of  Eh  Hoskins 

Erastus  and  Oliver  the  children  of  Noadiah  Burr 

J^ 
Medusy  the  Child  of  Elehu  Mather 
William  Webster  the  Child  of  Hezekiah  Parsons 
Peggy  ye  Child  of  Timothy  Wadswoth 
Betsy  Goodwin  the  Child  of  John  McClain 
Erastus  y8  Child  of  Pelatiah  Cadwell 
Permelia  Wells  y8  Child  of  Allyn  Prier 
Chesterfield  y8  Child  of  Gorge  King. 
Betsy  y6  Child  of  Thomas  Allyn 
Samuel  y8  Child  of  Aaron  Webster 
Betsy  y«  Child  of  Roger  Mill 
Rebecka  y8  Child  of  Samuel  Andrus 
Timothy  ye  Child  of  Abijah  Loomis 


1917]  Wirdonbury  Church  Records  277 


35  August  3  Isaac  the  Child  of  Isaac  Bartlet 

36  August  27  Hannah  y8  Child  of  Asa  Hubbard 

Sept.  21 :  th  Cloe  &  Clary  y8  Children  of  Eh  Hoskins 


Sept.  21.  Eunice  and  Oliver  the  Childen  of  Oliver  Phelps. 


37 
38 
39 
40 

41  Eodem  Die  Dose  the  Child  of  Dothesius  Hubbard 

42  Sept.  28  Silvey  y8  Child  of  Oliver  Hubbard. 

43  Eodem  Die  Rebeckah  the  child  of  Hezekiah  Latimer  Jnr. 

44  Eodem  Die  Clara  y8  Child  of  Hezekiah  Lattimer  Junr 

45  Eodem  Die  Hezekiah  y8  Child  of  Hezekiah  Lattemer  Jun. 

46  Eodem  Die  1788.    Elehu  y*  Child  of  Hezek  Lattimer  Jnr 

47  Oct  ye  25  Orreliar  y8  Child  of  Thomas  Shepherd 
Nov  y8  5th  Elizebeth,  Armin  [?]  and  Orson  Ghildren  of  Isaac 

Skinner  Jun. 

51*  jsjoy  „«,  22  Philo  Lewis  &  Edmon  Foster  children  of  Jedediah 
52            y       '  Mills 

r?    Janu  y8  4  Roxa  &  Triphenea  the  Children  of  Peletiah  Persons 

55  April  19  1789  Russel  y8  Child  of  Samuel  Loomiss 

56  Jesse  y8  Child  of  Samuel  Loomis 
37  Gorge  the  Child  of  Samuel  Loomis 

58  August  29  Elihu  Northe  [?]  Child  of  Aholiab  Latimer 

59  October  v«  25  Polley  y8  Child  of  Solomon  Wolcott 

60  March  y8 14th  1790  Welthy  y8  Child  of  Hezekiah  Persons 

61  Eodem  Die  Ana  the  Child  of  Pelatiah  Persons 

62  June  10th  Drusilia  the  Child  of  Capt  Roger  Mills 

63  Oct  10  Nathan  the  Child  of  Dothesius  Hubbard. 

64  Oct  y8  17tb  Augustus  the  Child  of  Eh  Hoskins 

65  Patta  the  Child  of  Isaac  Thrawl 

66  Chester  the  Child  of  Thomas  Allyn 

67  Chester  the  Child  of  Oliver  Phelps 

68  Laura  the  Child  of  Hezekiah  Latimer  Junr  Bap- 

tized by  Rev.  Mr  Gale 

69  Nov  21th  James  Laidley  y8  Child  Elisha  Lord  Baptized  by 

Mr  Strong 

[Marriages] 
An  Acct  of  ye  Persons  that  I  have  married  and  when  — 

Stephen  Gillet  &  Anne  Loomis 

William  Wallis  and  Anne  Portor 

Samii  Filley  &  Jerusha  Drake 

William  Phelps  &  Martha  Holcomb  of  Poquonuck 

Ebenr  Burr  and  Hephziba  Brown 

W"«  Moore  of  Turkey  Hill  &  Damaras  Phelps  of 

Poquonuck 
Nathu  Burr  &  Hannah  Loomis 
Jonathan  Bidwell  &  Hannah  Hubbard 
Jonathn  Gillet  &  Abigail  Hubbard 
Noah  Drake  &  Hannah  Skinner 
Abel  Loomis  &  Eunice  Porter 
James  Stephens  of  New  Haven  &  Rachel  Fyler 
SamU  Webster  &  Elisabeth  Case 
Gideon  Burr  &  Eunice  Loomis 

•  The  three  children  baptized  5  Nov.  1788  should  have  been  numbered  in  the 
original  record  48,  49,  and  50,  respectively. 


1 

Sep*  22d  1738 

2 

Nov  10th 

3 

Augrt  13th  1739 

4 

Jany  4th  1740 

5 

Jany  10th 

6 

Jany  10th 

7 

July  8th 

8 

Aug84  6th 

9 

Dec*  nth 

10 

Oct*  1<*  1741 

11 

Nov  3d  • 

12 

Nov  30th 

13 

Dec*  17th 

14 

Nov*  nth  1742 

278 


Wintonbury  Church  Records 


[July 


15 

Feby  24th  1743 

16 

June  9*h 

17 

Augst  Hth 

18 

Novr  10th 

19 

April  12  1744 

20 

Augst  7th 

21 

Oct'  8th 

22 

Nov  8th 

23 

Feby  7th  1745 

24 

March  7th 

25 

Sepr  5th 

26 

Feby  6th  1745/6 

27 

Oct*  9*  1746 

28 

June      1747 

29 

July  9th 

30 

Sepr  3d 

31 

Sepr  10th 

32 

Oct'  15th 

33 

Deer  17th 

34 

Jany  11th  1747/8 

35 

Feby  29th 

36 

Apr.  19th  1748 

37 

May  12th  1748 

Octr  13th  1748 

38 

Novr  25th  1748 

39 

Jany  26th  1749 

40 

March  28th  1749 

41 

April  27th  1749 

42 

June  21st  1749 

43 

Sepr  22d  1749 

44 

Sepr  nth  1750 

45 

Novr  8  1750 

46 

Augst  19th  1751 

47 

Sepr  6th  1751 

48 

Jany  29th  1752 

49 

Feb:  13th  1752 

50 

April  16th  1752 

51 

June  4th  1752 

52 

Augst  13th  1752 

53 

Augst  20th  1752 

54 

Octr  5th  (New  Stile) 

55 

Novr  9th  1752 

56 

Eodem  Die 

57 

Deer  21st 

58 

Deer  28th 

59 

January  18th  1753 

60 

Augst  31st 

61 

Deer  10th 

62 

Deer  27th 

63 

Jany  3d  1754 

64 

March  28th 

Noadiah  Phelps  &  Naomi  Case 

Stephen  Loomis  Jnr  &  Grace  Loomis 

Josiah  Bissell  and  Ruth  Bissell  of  Windsor 

Benjamin  Case  &  Hannah  Drake 

Ezekiel  Orsbone  and  Abigail  Watson 

Benedick  Alford  &  Jerusha  Ashley 

Isaac  Skinner  Jnr  &  Dorcas  Drake 

Reuben  Cooke  and  Thankful  Hodge 

Asahel  Drake  and  Damaris  Kelsey 

Jonathan  Adams  &  Mindwell  Phelps 

Isaac  Phelps  and  Martha  Mills 

Reuben  Loomis  and  Rebecca  Goodrich 

Jonah  Griswold  and  Ruth  Barnett 

Hez:  Drake  and  Mary  Filley 

Reuben  Case  and  Ruth  Goodrich 

Silas  Burnham  and  Hannah  Morton  of  East 

Hartford 
Silas  Fyler  and  Cateran  Drake 
Matthew  Cadwell  of  Hartford  &  Elisabeth  Hub- 
bard 
John  Burr  Jnr  and  Tabitha  Loomis 
Solomon  Clark  Jnr  and  Anne  Ashley  of  Hart- 
ford 
Seth  Loomis  and  Hester  Kelsey 
Samii  Pierce  and  Lois  Hoskins 
Charles  Phelps  and  Hannah  Cook 
SamU  Francis  &  ye  widw  Martha  Case 
Jedediah  Loomis  and  Sibbel  Case 
Noah  Marshel  and  Ruth  Cooke  of  Windsor 
Eliphalet  Loomis  and  Theodotia  Clark 
Job  Drake  and  Hannah  Goodrich 
Caleb  Phelps  and  Mary  Henderson  of  Windsor 
David  Filley  &  Margeree  Brown 
Mr  Isaac  Fosbury  of  Sheffield  and  ye  wid'*  Anne 

Gillet. 
Ezra  Kent  of  Suffield  and  Elisabeth  Gillett. 
Samii  Stone  Butler  and  Mary  Goodwin 
Josiah  Clark  &  Deliverence  Eggleston 
John  Eggleston  Jnr  and  Martha  Clark 
Alexr  Hoskins  &  Martha  Parsons 
Stephen  Goodwin  Jnr  and  Abigail  Gillett 
Joel  Loomis  of  Torrington  and  Elisabeth  Brown 

of  Poquonuck 
George  Manley  and  Ruth  Burr 
Elijah  Goodrich  and  Margeree  Gillett 
Hosea  Clark  and  Mary  Skiner 
William  Manley  Jnr  and  Mary  Burr 
Jonah  Gillett  Jnr  and  Sarah  Goodrich 
Thomas  Cadwell  Jnr  of  W.  Hartfd  and  Mary 

Porter 
Samuel  Burr  &  Christian  CadwelJ 
Thomas  Beman  and  Lydia  Robearts 
John  Eggleston  Jnr  and  Sarah  Stannard 
Benjamin  Gillett  and  Elisabeth  Cadwell 
Joseph  Atwell  and  Miriam  Case. 
Stephen  Goodrich  and  Rachel  Gillett 
William  Shepard  of  Hartford  &  Hannah  Gillett 


1917] 

65    April  25th  1754 


Wintonbury  Church  Records 


279 


66 

June  20* 

67 

Novr  13th  1754 

68 

Feby  6th  1755 

69 

Feby  17* 

70 

April  7th 

71 

May  8th 

72 

May  22d 

73 

July  10th 

74 

Augst  27* 

75 

Jany  12th  1756 

76 

May  13* 

77 

June  9th 

78 

July  16* 

79 

Feb  3d  1757 

80 

March  3d 

81 

April  7th  1757 

82 

May  17th 

83 

June  2d 

84 

July  21st 

85 

Augst  18th 

86 

Oct*  13* 

87 

Deer  21st 

88 

Jany  26  1758 

89 

March  2d 

90 

Mar.  16th 

91 

Eodem  Die 

92 

May  11th 

93 

Sep'  20th 

94 

Nov*  23d 

95 

Feb.  6th  1759 

96 

Mar.  22d 

97 

Apr.  26th 

98 

Octr  3d 

99 

Dec'  13th 

100 

Jany  1st  1760 

101 

April  7th  176O 

102 

Apr.  23d 

103 

June  12th 

104 

Sep'  8th 

105 

Deer  23d 

106 

Feb.  —1761 

107 

June  9th 

108 

Octr  15th  1761 

109 

Octr  22d 

Samuel  Fitch  and  Martha  Rowell  ye  groom  was 
yn  as  far  as  I  could  learn  more  yn  70  years  old, 
and  ye  Bride  near  80;  neither  of  which  had  been 
married  before 

Elisha  Grimes  and  Anne  Humphery 

Josiah  Butler  and  Margaret  Manley 

Jonathan  Filley  Jnr  and  Sarah  Butler 

Jacob  Merrils  of  West  Hartford  and  Mary  Man- 
ley 

Joel  Cook  and  Sarah  Pinney 

Hezekiah  Richards  of  West  Hartford  &  Sarah 
Case 

Henry  Moore  from  Pensilvania  and  Elisabeth 
Tuller 

John  Hoskins  Jnr  and  Jerusha  Gillett 

Sanders  Moore  and  Damaras  Tuller  of  Scotland 

Isaac  Graham  &  Sarah  Moses 

Elihu  Lawrence  of  Kensington  and  Eunice  Case. 

Roice  Beech  of  Goshon  &  Phebe  Soper 

Hezekiah  Parsons  &  Anne  Latimer 

William  Tuller  of  Scotland  &  Mary  Matson 

Robeart  Joyner  of  Sheffield  and  Lucy  Loomis 

SamU  Case  Jnr  and  Violet  Burr 

Noadiah  Burr  Jnr  and  Abigail  Peese 

Amos  Lawrence  of  Kensington  &  Sarah  Webster 

Aaron  Drake  and  Chloe  Gillett 

Mr  Joseph  De  Foreest  of  Stratford  &  Mrs  Susanna 
Mills 

Ezra  Brown  of  Poquonock  and  Chloe  Hoskins. 

Joseph  Eggleston  and  the  widw  Naomi  Phelps 

Hezekiah  Lattimer  and  Triphena  Gillett 

John  Brown  Jnr  of  Poquot  and  Hannah  Owen 

Robert  Barnett  &  Hannah  Parsons 

Joseph  Nash  and  Ann  Skinner 

Joel  Griswold  and  Mary  Evans 

Oliver  Diggins  &  Mehitabel  Porter 

Joel  Barber  of  ye  first  Society  in  Windsor  and 
Mary  Drake 

Danii  Grayham  and  Zeruiah  Moses 

Caleb  Talcott  of  Bolton  and  Martha  Parsons 

Lt  Jonathan  Gillet  &  The  Widow  Rachel  Good- 
rich 

Jeddediah  Olcott  of  New  Hartfd  &  Sarah  Cadwell 

Samuel  Loomis  and  Jerusha  Filley 

Lent  Mott  of  Winchester  and  Mary  Filley  of  ye 
first  Society  in  Windsor 

Roger  Fyler  &  the  Widw  Triphena  Allin 

Thomas  Hoskins  and  Margeret  Filley 

Benjamin  Brown  and  ye  Widw  Mary  Brown  of 
W.  Hartford. 

Samii  Barber  and  Hannah  Olds  of  Suffield. 

Mr  Stephen  Rossiter  of  Harwinton  and  Mrs  Mary 
Jonson  of  Windsor,  Mr  Elihu  Lawrence's  Sister. 

David  Ives  of  Goshon  &  Eunice  Gillett 

Abrm  Pinney  Jnr  &  Lucretia  Barnard  of  Simsbury 

Luther  Barber  of  Norfolk  &  Hannah  Burr 

Stephen  Burr  Jnr  and  Sarah  Burr 


280 


Wintonbury  Church  Records 


[Julj 


110 

Deer  30th 

111 

Apr.  11  1762 

112 

May  20th 

113 

June  9«» 

114 

June  24th 

115 

July  1st 

116 

Deer  23'd 

117 

Apr.  21st  1763 

118 

June  9th 

119 

June  13* 

120 

June  28th 

121 

Eodem  Die 

122 

Augst  18th 

123 

Augst  25th 

124 

Octr  13th 

125 

Jany  19th  1764. 

126 

Feb.  23d 

127 

Feby  23d 

128 

Mar.  29th 

129 

Apr.  12th 

130 

Apr.  26 

131 

May  2d 

132 

May  9th 

133 

July  24th  1764 

134 

Feb.  14  1765 

135 

May  29. 

136 

June  13 

137 

Jany  8th  1766 

138 

Jany  9 

139 

Nov*  — 1765 

140 

March  13  1766 

141 

March  27 

142 

May  26 

143 

June  8 

144 

Deer  29 

145 

Feby  12  1767 

146 

Novr  19 

147 

January  7  1768 

148 

January  24 

149 

Mar.  17 

150 

Mar.  23d 

151 

Apr.  14 

152 

May  4th 

153 

July  17. 

154 

Sepr  26 

155 

Sepr  29 

156 

Octr  30 

157 

Jany  12  1769 

158 

July  14  1768 

159 

March  2d  1769 

Amos  Burr  &  Anne  Rowel 

Lauchlan  McLean  and  Lucy  Humphery 

Simeon  Gillet  &  Rebecca  Andrus 

Danii  Boadman  of  Weathersfield  and  Sarah  Foot 
of  Simsbury 

Jonatha  Eggleston  and  Mindwell  Hoskins 

Decn  Isaac  Butler  of  Harwinton  and  Thankful 
Persons. 

Ebenezer  Manley  and  Marcy  Gillet. 

Joseph  Goodwin  &  Rosanna  Gillett 

James  Webster  and  Hannah  Hubbard 

Benjn  Case  and  ye  Wid.  Mary  Loomis  of  Simsbury 

Asahel  Smith  of  Suffield  &  Agnes  Gillett 

Pelatiah  Mills  Jm  and  Lois  Gillett 

Henry  Brace  Jnr  and  Abigail  Hooker  of  West 
Hartford 

Enoch  Drake  ye  3d  &  Sibbel  Griswold 

Benj.  Newbury  &  Sarah  Drake 

Mr  Jonathan  Palmer  &  ye  Wid.  Hannah  Hubbard. 

Amos  Gillett  and  Susanna  Webster. 

also  Ebenr  Drake  and  Mahitebel  Cook 

Ashbel  Grant  &  Elisebeth  Chapman 

Jacob  Drake  Jnr  and  Rhode  Drake 
JohnFilleyof  Windsor  andAnnaFilley  of  Wintony 
Edward  Matson  of  Turkey  Hills  &  Elisabeth 
Matson 

Edmund  Brown  of  Norfolk  and  Anna  Burr. 
Noah  Weight  of  Turkey  Hills  &  ye  Widw  Elisebeth 

Moore  of  Scotland 
Alexr  Hoskins  Jnr  and  ye  Widw  Mary  Drake. 
Elezer  Merrills  of  West  Hartford  and  Lois  Foot. 
Stephen  Loomis  Jnr  and  Mary  Mumford 
John  Soper  and  Rosanna  Blancher  of  W.  Hartford 
Ebenezer  Latimer  and  Eunice  Hoskins 
Samii  Deming  &  Jerusha  Butler 
Samu  Mills  &  Kezia  Fffley 
Samii  Foot  Jnr  and  Hannah  Bidwell 

Doctr  Nehemiah  Palmer  and  ye  Widw  Elis.  Lati- 
mer of  Weathersfield. 
John  Kelly  fm  Ireland  &  Loomis  of  Sims- 

bury 
John  Fitch  of  Windsor  and  Lucy  Roberts  of  Sims- 
bury 
Matthew  Cadwell  Jnr  and  Joanna  Marshall 
James  Cadwell  and  Mary  Foot. 
Abel  Gillett  Jnr  &  Jerusha  Andrus 
Joel  Wilson  Jnr  and  Grace  Loomis 
Ebenr  Center  of  W.  Hartfd  and  Agnes  Hubbard 
Roger  Mills  and  Mary  Webster 
Levi  Soper  and  Hannah  Mills 
Zacheus  Munsel  and  Hannah  Drake 
James  Barber  and  Hester  Allyn. 
Aaron  Henry  and  Mabel  Tucker  of  West  Hartfd. 
John  Waters  and  Phebe  Roberts. 
Willm  Watson  of  Hartfd  and  Deborah  Griswold 
Samuel  Marshall  Jnr  and  Sabra  Mills 
Revd  Theodore  Hinsdale  and  Miss  Anne  Bissell. 
Zenas  Case  and  Mary  Loomis 


1917]  Wintohbury  Church  Records                           281 

160  Augst  17  Gideon  Barber  of  Wins'  &  Wio>  Mary  Hoskins 

161  Jany  18  1770  The  Revd  William  Russel  &  Miss  Abigi  Newbury 

162  Jany  25  James  Parsons  and  Hannah  Phelps 

163  Feb.  8  Samuel  Goodwin  and  Rebecca  Loomis 

164  Feb.  15  Daniel  Pettebone  &  Sarah  Brown 

165  Apr.  11  Jonathn  Ashley  of  Hartfd  and  ye  Widw  Mary  Goff 

166  June  27  Aaron  Barnard  of  Simsbury  and  Lucy  Phelps  of 

Windsor. 

167  Augst  9  Samuel  Eggleston  and  Dorcas  Loomis 

168  Oct*  25  John  Wells  Jm  of  Farmington  &  ye  Widw  Lois 

Merrils. 

169  Dec  26  David  Lane  of  Suffield  and  Lucy  Gillett. 

170  Deer  27  Nathaniel  Butler  and  Anne  Gillett 

171  Jany  31  1771  Edward  Moore  &  the  Widw  Ruth  Parsons 

172  Apr.  4th  Chattwill  Parsons  and  Mabel  Bidwell 

173  Apr.  11  Caleb  Case  &  Christian  Burr 

174  Apr.  17  Roger  Mills  &  Abigail  Griswold  of  Poquon* 

175  June  9*  Samel  Rowel  Jnr  and  Catherine  Fyler 

176  June  20th  Simeon  Judd  of  Hartford  and  ye  Widw  Theodotia 

Loomis. 

177  July  18  Jonathn  Bidwell  Jnr  and  Abigail  Eggleston. 

178  Augst  15  Jacob  Loomis  &  Diadema  Hubbard 

179  Octr  9  Alpheus  Brown  and  Miriam  Burr. 

180  Nov*  28  Nathaniel  Hubbard  Jnr  and  Dolle  Cole  of  Hart-' 

ford 

181  Deer  12  Timothy  Foot  and  Abigail  Barns 

182  Apr.  29  1772  Isaac  Bartlett  and  Olive  Rowel 

183  Apr.  30  Timothy  Hoskins  and  Rhoda  Gillett 
;             184    June  18  Timothy  Hubbard  and  Sarah  Gillett 

185  July  1st  Henry  Mumford  of  Hartwood  &  Sarah  Filley. 

186  Augst  13  1772  Eli  Hoskins  and  Martha  Clark 

187  Augst  20  Abijah  Moore  &  Abigail  Drake  of  Wind'  1st  Socy 

188  Oliver  Woodword  and  Thankful  Brown. 

189  Novr  12  Darius  Segar  &  Eunice  Drake 

190  Novr  19  Joseph  Drake  and  Lois  Pirce 

191  Mar.  11 1773  Charles  Seward  of  Torrington  &  Abigail  Bidwell. 

192  May  10  Isaiah  Burr  and  Eunice  Rowel 

193  June  or  July  1772      Jos.  Filley  Jmand  Charity  Munsil  of  East  Windsor. 

194  Sepr  21  1773  Moses  Merrils  Jnr  &  Waitstill  Heth  of  W.  Hartfd 

195  Octr  6  Calvin  Hammon  of  Jerico  and  Jerusha  Brown. 

196  Octr  22  Aaron  Booth  of  East  Windsor  &  Wid  Ann  Nash 

197  Octr  31  Reuben  Judd  Jnr  of  Hartford  &  Ami  Brown 

198  Jany  27  1774  William  Kelsey  Jnr  and  Triphena  Allyn 

199  Feb.  7  Job  Drake  &  Hepsibah  Wallis  of  East  Hartford 

200  Mar.  17  Tim°  Munross  of  New  Canaan  &  Hephsibah 

Drake 

202*  Mar.  31  James  Barnett  of  ye  nine  Partners  &  Martha  Mills 

204  Novr  24  Danei  Omstead  of  Simsbury  &  Rachel  Hubbard 

205  Jany  5  1775  Philander  Rowel  and  Joanna  Hayse  of  Salmon 

Brook 

206  Jany  8  Elijah  Foot  and  Mary  Latimer 

207  Jany  23  Eli  Mills  and  Sarah  Filley 

208  Eodem  Die  Daniel  Rowel  Jnr  &  Phebe  Spencer  of  Suffield 

209  Jany  26  Isaac  Thrall  and  Rhoda  Phelps 

210  Feb.  3  Willm  Robe  Case  and  Hulda  Loomis 

211  June  15  John  Hubbard  and  Susanna  Mills 

*  No.  201  is  omitted  in  the  original  record. 


282 

212 
213 
214 
215 
216 
217 
218 
219 
220 
221 


Winloribury  Church  Records 


[July 


Sepr27 
Nov*  26 
Dec*  3d 
Feb.  12  1776 
April  11 1776 
June  3 
July  25 
August  13 
Sep*  12 
Sep* 15 


222  Nov*  7 

223  Nov*  20 

224  Dec*  5 

225  Dec*  15 

226  Dec*  19 
'227  EodemDie 

228  March  20,  1777 

229  Apr.  17 

230  May  7 

231  Augst  15 

232  Oct*  12 

233  Nov*  23 

234  Dec*  8 

235  Dec*  21 

236  Dec*  29 

237  Feb.  11778 

238  Apr.  30 

239  May  7 

240  May  10 

241  May  31 

242  June  4 

243  June  16 

244  June  25  1778 

245  July  1st 

246  July  22 

247  July  28 

248  Oct*  4 

249  Oct*  8 

250  Feb  4  1779 

251  March  29 

252  April  8 

253  Augst  15 

254  Sep* 8 

255  Oct*  10 

256  Oct*  21 

257  No*  4 

258  Decern*  16 

259  Jany  20-80 

260  Feb*  10  1780 

261  17th  day  of  Feb. 

262  Apr  27 

263  October  30 


Nathei  Austin  of  Toringford  and  Anne  Bidwell 

Stephen  Brown  &  Eunice  Loomis,  Wind*  1st  Socy. 

Zadock  Brown  and  Ann  Eggleston 

Charles  Phelps  Jn*  and  Ann  Cook 

Thomas  Allyn  Jn*  and  Elisabeth  Burr 

Simeon  Judd  of  Hartfd  and  Olive  Pirce 

David  Filley  and  Lydia  Ceenter  of  Hartford 

George  King  and  Triphena  Latimer 

Thomas  Gillett  and  Hannah  Drake 

David  Schield  perh.  of  New  Canan  &  Hannah 
Drake 

Pelatiah  Cadwell  and  Lucy  Foot 

Asa  Hubbard  and  Submit  Bishop 

Ammeriah  Watson  of  New  Hartfd  &  Eleoner 
Burr. 

David  Barber  Jn*  of  Poquonack  &  Jane  Filley 

Ebenezer  Brown  &  Susanna  Pirce 

George  Case  and  Rhoda  Pirce 

Increase  Hoskins  and  Martha  Persons 

M*  Elisha  Rose  of  Granvell  &  ye  Wid^  Sibble 
Drake. 

Samuel  Eno  Jn*  and  Marcy  Manley 

Pavis  [sic,  ?  Paris]  Fyler  and  Abigail  Allyn. 

M*  Robert  Sanford  &  the  Widw  Mary  Hoskins 

Capn  Rueben  Loomis  and  ye  Widw  Mary  Hub- 
bard 

William  Gray  and  Ami  Fosbury 

Eli  Cook  and  Rachel  Russell 

John  Manning  &  Lydia  Holcomb 

Asa  Gillett  and  Violet  Case 

Stephen  Gillett  and  Ruth  Case 

Elihu  Case  and  Freelove  Burr 

Elijah  Loomis  and  Abigail  Gillett 

Roger  Rowel  and  Anne  Bunce  of  New  Haven 

Uriah  Brown  and  Cloe  Clark  of  Poquonck 

Aaron  Crane  of  East  Windsor  and  Mary  Barber 
of  the  first  Socy  in  Windsor 

Hezekiah  Parsons  Jun*  &  Anne  Webster 

Aaron  Webster  and  Mary  Sheppard 

Ashbel  Webster  and  Anna  Attwell 

Stephen  Filer  and  Polle  Colier 

Hosea  Clark  and  Hannah  Hoskins 

Franciss  Barnard  of  Scotland  &  Cloe  Brown 

Silas  Fyler  of  Wing'ter  [?  Windsor]  and  Lucy  Drake 

Solomon  Allyn  Jn*  and  Lucina  Gillett 

Samuel  Colton  and  Lois  Brown 

George  Clark  and  Charity  Clark 

Aaron  Bates  of  Hartland  &  Sarah  King 

Ira  Clark  and  Bede  Barnes 

Darius  Case  and  Hepsiber  Foot 

Thomas  Rowly  and  Mary  Hase  of  Sam°  Brook 

Job  Cook  and  Ruth  Pierce 

Noadiah  Burr  Jun*  and  Hant  Rowley 

Seth  Gutrich  and  Hannah  Chapman. 

Salem  Burr  and  Anne  Cole 

Solomon  Griswould  and  Abiah  Alyn. 

Moses  Clark  and  Usla-e  Phelps  of  Poquonock 


1917]  Proceedings  of  the  N.  E.  Hist.  Gen.  Society  283 

1  October  ye  19*h  1786  Jonathan  Palmer  and  Auria  Griswold 

2  January  15  1787  Joseph  Holcomb  and  Olive  Marshel 

3  January  ye  30, 1787  Jonah  Gillet  and  ye  Wid.  Eunice  Whiton 

4  March  ye  12, 1787  Friend  Griswold  and  Dorothy  Wellor 

5  April  ye  2d  1787  Elihu  Mills  and  Mehitible  Allyn 

6  April  ye  5&  1787  Benjamin  Greasea  and  Welthy  Gellit 

7  May  ye  4  1787  William  Delane  &  Lucy  Skinner 

8  June  ye  6t*»  1787  Samuel  Stoton  Jun*  and  Cloa  Gillet 

9  July  22th  1787  John  Clark  and  Sarah  [illegible,  ?  Barton] 
10  February  14, 1788  Seth  Talcott  and  Lucy  Gillet 

[To  be  continued] 


PROCEEDINGS  OF  THE  NEW  ENGLAND  HISTORIC 
GENEALOGICAL  SOCIETY 

By  Alfred  Johnson,  A.M.,  LittD.,  Recording  Secretary 

Boston,  Massachusetts,  4  April  1917.  A  stated  meeting  of  the  Society  was  held 
in  Wilder  Hall,  9  Ashburton  Place,  at  2.30  P.M.,  Vice-President  Ensign  presiding. 

The  minutes  of  the  March  meeting  were  approved,  and  the  reports  of  the 
Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the 
Council  reporting  the  names  of  twenty-one  persons  who  had  been  elected  resident 
members. 

Claude  Moore  Fuess,  Ph.D.,  a  member  of  the  faculty  of  Phillips  Academy, 
Andover,  Mass.,  and  author  of  a  recently  published  history  of  that  school,  read 
a  scholarly  paper,  not  without  touches  of  humor,  entitled  Some  Old  New  England 
Academies,  in  which  he  traced  the  origin  and  evolution  of  the  New  England 
academy. 

Remarks  were  made  by  the  Principal  of  Durnmer  Academy  and  by  Vice- 
President  Chase,  and  a  vote  of  thanks  to  the  speaker  was  adopted. 

After  adjournment  the  usual  reception  was  enjoyed  by  the  members  and  their 
friends. 

2  May.  A  stated  meeting  of  the  Society  was  held  in  Wilder  Hall,  9  Ashburton 
Place,  at  2.30  P.M.,  Vice-President  Chase  presiding. 

The  minutes  of  the  April  meeting  were  approved,  and  the  reports  of  the  Corre- 
sponding Secretary,  Librarian,  Historian,  and  Council  were  accepted,  the  Council 
reporting  the  names  of  twenty-eight  persons  who  had  been  elected  resident 
members. 

On  motion  it  was 

Voted,  That  the  New  England  Historic  Genealogical  Society  hereby  enters  in  its 
records  its  high  appreciation  of  the  faithful  service  rendered  by  the  late  Charles  Sidney 
Ensign  in  every  position  to  which  he  was  called  by  vote  of  the  Council  or  of  the  Society. 
During  his  membership  of  more  than  a  quarter  of  a  century  he  was  repeatedly  ap- 
pointed to  important  committees  in  the  Society,  being  at  the  time  of  his  death  Chair- 
man of  the  Committee  on  the  Library  and  of  the  Special  Committee  on  Revision  of 
the  By-Laws;  he  was  elected  by  the  Society  four  times  as  Councillor,  once  as  Corre- 
sponding Secretary,  and  recently,  at  the  annual  meeting  in  February  last,  as  Vice- 
President  for  Massachusetts;  and  he  had  shown  his  conspicuous  ability  as  a  presiding 
officer  again  and  again  when  summoned  to  act  as  Chairman  pro  tempore  of  the  meetings 
of  the  Council  or  of  the  Society.  By  his  death  the  Society  has  lost  a  loyal  member,  an 
able  and  conscientious  officer,  and  a  sincere  friend.  The  Society  hereby  expresses  its 
deep  sorrow  at  Mr.  Ensign's  death,  and  offers  to  his  widow  and  children  its  heartfelt 
sympathy  in  their  affliction. 

On  motion  of  Mr.  George  Walter  Chamberlain  it  was 

Voted,  That  at  the  stated  meeting  of  this  Society  in  October  next  an  election  be 
held,  in  accordance  with  the  By-Laws,  to  fill  the  vacancy  now  existing  in  the  office  of 
Vice-President  for  Massachusetts. 


284  Notes  [July 

The  Recording  Secretary  then  presented  the  following,  which  was  unanimously 
adopted: 

Whereas,  by  the  decease  of  Nathaniel  Johnson  Rust,  on  the  fifth  day  of  February 
1917,  there  exists  a  vacancy  on  the  board  of  trustees  of  the  Fund,  created  under  the 
provisions  of  the  will  of  the  late  Frederic  Kidder,  for  the  benefit  of  the  New  England 
Historic  Genealogical  Society,  therefore  on  motion, 

Voted,  That  a  petition  be  presented  to  the  Honorable  Probate  Court,  within  and 
for  the  County  of  Middlesex,  where  the  said  will  was  adjudicated,  and  in  whose 
registry  it  is  on  record,  praying  that  the  said  Court  will  be  pleased  to  appoint  Richard 
Henry  Winslow  Dwight  of  Cambridge,  a  member  of  this  Society,  to  fill  the  said  vacancy. 

The  speaker  of  the  afternoon  was  John  Charles  States  Andrew,  A.M.,  S.T.B., 
former  President  of  the  Old  South  Historical  Society,  and  Vocational  Advisor  of 
the  Public  Schools  of  Lynn,  who  gave  an  unusually  instructive  and  illuminating 
lecture  entitled  Rambles  in  Old  Boston.  Mr.  Andrew  showed  a  remarkable 
familiarity  with  the  contour  of  Boston  from  the  earliest  times  down  to  the  period 
of  the  filling  in  of  the  Back  Bay  region,  and  his  paper  was  illustrated  with  many 
valuable  lantern  slides. 

On  motion  a  vote  of  thanks  to  the  speaker  was  adopted. 

The  meeting  was  followed  by  a  reception  with  refreshments  to  members  and 
guests. 


NOTES 

It  having  come  to  the  attention  of  this  Society  that  certain 
genealogists  and  publishers  have  used  the  name  of  the  Society 
in  connection  with  their  own  enterprises,  the  Society  again  de- 
sires to  state  that  it  has  NO  genealogical  representatives  in  this 
country  or  in  England,  nor  is  it  in  any  way  connected  with  any 
publications  other  than  those  that  it  issues  over  its  own  name 
at  9  Ashburton  Place,  Boston. 


Hyde-Dana.  —  In  the  article  entitled  "Four  Generations  of  Descendants  of 
Samuel  Hyde  of  Newton,  Mass.,"  which  was  published  in  the  Registeb  of  April 
1917  (vol.  71,  pp.  144-153),  the  maiden  name  of  Deliverance,  wife  of  Ensign 
Samuel8  Hyde  (3),  is  not  given.  She  was  Deliverance  Dana,  born  at  Cambridge, 
Mass.,  5  May  1667,  daughter  of  Richard1  and  Ann  (Bullard)  Dana.  The  fact 
of  the  marriage  is  given  in  Paige's  History  of  Cambridge,  p.  526,  and  proof  of  the 
marriage  is  found  in  the  family  agreement  made  at  the  settlement  of  Richard 
Dana's  estate,  in  which  "Samuell  Hides"  signs  his  name  as  son-in-law. 

15  Appian  Way,  Cambridge,  Mass.  Elizabeth  Ellert  Dana. 


Davison  Bible  Records.  —  William  Henry  Davison,  A.M.,  of  Pensacola, 
Fla.,  a  resident  member  of  the  New  England  Historic  Genealogical  Society,  died 
at  Pensacola  31  Jan.  1916,  in  his  92d  year.*  He  was  born  in  Boston,  the  home 
of  his  father  and  grandfather,  and  in  an  old  family  Bible  formerly  in  his  possession 
the  following  records  have  been  found.  They  relate  to  Boston  people,  many  of 
whom  seem  to  have  belonged  to  the  Federal  Street  Church  (now  the  Arlington 
Street  Church),  of  which  Rev.  William  Ellery  Charming  was  pastor. 

Marriages 
John  Iverson  married  to  Nancy  Thomas  Corbet  by  the  Revd  W»>  Channing 

Sunday  Eveng.  Sept.  the  9,  1810. 
John  Iverson  Born  May  5*b  1782 

Nancy  Thos  Corbet  Born  March  12,  1785 

• 

•  A  memoir  of  Mr.  Davison  was  published  in  the  Supplement  to  the  present  volume 
of  the  Register,  pp.  xliv-xlvi. — Editor. 


1917]  Notes  285 

Andrew  Cunningham  Davison  married  to  Nancy  Thomas  Iverson,  widow  of  John 

Iverson  May  16  1819. 
Andrew  Cunningham  Davison  born  June  5  1789 

Births 
Children  of  John  and  Nancy  Iverson 
John  Iverson  jr  Bn.  June  27  1811  Baptized  Sept  1  by  the  Rev.  W»>  Channing 
Nancy  Iverson  born  April  21  181[iUegible,  ?  1813]  Baptizd  July  4th  by  the  Rev. 
W">  Channing 

Children  of  Andrew  C.  and  Nancy  Davison 
Andrew  C.  Davison  Jun*  born  Feby  21  1820  baptized  July  16  1827  by  the  Rev. 

E.  S.  Gannett 
Benjamin  Rice  Davison  born  Jany  28th  1822 
Benjamin  Rice  Davison*  born  Oct*  24th  1824  baptized  July  16  1827  by  the  Rev. 

E.  S.  Gannett 
Thomas  Rice  Davison  born  April  19th  1827  baptized  July  16th  by  the  Rev.  E.  S. 
Gannett 

Children  of  Wm  &  Mehitable  Corbet 
Mehitabel  Corbet  Born  Nov  21  1774 
Willm  Corbet  Born  Sept  12  1776 
Mary  Corbet  Born  June  17  1778 
Sally  Corbet  Born  Sept  14  1780 
Besey  [?]  Corbet  Born  Sept  27  1782 
;  Nancy  The*  Corbet  Born  March  12  1785 

Grand  children  of  W">  &  Mehitable  Corbet 
Wm  Corbet  Rouse  Born  Nov*  24  1793 
Benjn  Rouse  Born  March  23d  1795 
Eliza1*  French  Rouse  Bn  June  20th  [lorn] 
Mary  Corbet  Rouse  Bn  March  20  1798 

Deaths 
William  Corbet,  Sen*  died  Jany  29  1785  aged  39  years 
Mehitable  Rouse  died  Septr  20th  1802  Aged  27  years  9  months  &  29  days 
William  Corbet  jr  died  Nov1  —  1811  aged  35  years  1  month  &  —  days 
Mehitable  Corbet  Died  November  the  16,  1814  aged  63  years,  8  months,  16 

days 
Capt.  John  Iverson  died  at  Sea  July  1815  aged  31  years. 
Benjamin  Rice  Davison  died  Dec1 13th  1824  aged  2  years,  ten  months  and  sixteen 

Sdays 
Mrs.  Nancy  T.  Davison  died  July  18th  1827  aged  42  years,  4  months  &  7  days 
Thomas  Rice  Davison  died  Septr  16th  1827  aged  4  months  &  29  days  \ 

John  Iverson  Jr.  died  at  Sea  Oct.  1835  aged  24  years 
Andrew  C.  Davison  Jr  died  March  17  1902  aged  82  years  and  24  days 

Henry  and  Mary  Greenleaf  Davison  whas  married  May  12  1774 
Henry  and  Thomas  their  Sons  was  born  Nov  28th  1779 
Henry  Junr  was  born  January  8th  1783 
Elizabeth  their  Daughter  was  born  June  13th  1787 
Andrew  Cunningham  Davison  their  Son  was  born  June  5  1789 
Mary  Davison  Died  Augt  30th  1803  between  3  and  4  o'clock  A.  M.  aged  59  years 
Henry  Davison  died  7th  March  1807  between  8  &  9  o'clock  P.  M.  aged  63  years. 
351  Marlborough  Street,  Boston,  Mass.         Henbt  Winchester  Cunningham. 


Gibbs.  — ■  The  following  data  have  been  copied  from  a  record  written  on  a  leaf 
about  10  inches  in  height  by  6  inches  in  width,  which  has  been  torn  from  an  old 
family  Bible.  The  first  part  of  the  record  occupies  the  whole  of  the  second  page 
of  the  leaf,  while  the  last  paragraph,  beginning  with  the  words  "John  Gibbs  our 
Grandfather,"  is  written  at  the  top  of  the  first  page  of  the  leaf.  The  words 
printed  in  italics  are  inserted  between  the  lines  of  the  original  record,  and  were 
apparently  written  at  a  later  date  than  the  rest  of  the  record.  The  original 
record  is  now  in  the  possession  of  Mr.  N.  Lincoln  Greene  of  Brookline,  Mass. 

•  Later  called  William  Henry  Davison. 


286  Notes  [July 

Births  and  Deaths  of  the  Family  of  John  Gibbs  Providence  Rhod  Island 
John  Gibbs  Born  in  Bristol  R.  I.  Oct  20th  1751.  died  Oct  6th  1797  aged  Jfi 
years  Married  Elizabeth  Gardner  of  Newport  R.  I.  May  23  1774,  who  was  born 
at  Newport  29th  March  1755.  died  April  18th  1832  aged  77  years  Their  first 
Child  was  Sally  bom  March  14th  1775.  Who  Married  William  Cahoone  Mer- 
chant N.  York  20  Dec*  1795  2d  Child  was  Betsey  Born  July  4th  1776.  She 
died  Sept.  11th  1795.  Third  Child  was  Polly  Born  Nov.  14th  1778.  who  died 
31st  Aug.  1803.  4th  Child  was  John  Fitton  born  Oct.  5th  1780.  who  died  in 
1829  —  5th  Child  was  Harriot  born  Oct.  29th  1782.  Married  Wm  Moore  for 
first  Husband  &  Josiah*  Crooker  for  2d.  6th  Child  was  Gardner  born  9th  July 
1785  died  Oct.  15th  1785  7th  Child  Susan  Died  at  Walnut  HiU  Ohio  Nov  9th  1865 
Born  26th  Sept.  1786  Married  Samuel  D.  Greene  29th  March  1810.  8th  Child 
Fanny  born  16th  February  1789.  died  at  Boston  Janv  1845  9th  Child  Caleb 
born  26th  June  1791  died  at  sea  1818.  10th  Child  Thomas  born  10  of  August  1798 
[sic]  11th  Child  Betsey  born  26th  Feb  1796  12th  Child  George  born  8  Janury 
1798  died  at  sea  Sept.  1822. 

John  Gibbs  our  Grandfather  was  born  in  England  in  1697  &  died  &  buried  in 
Providence  R.  I.  1771-74  age  Sarah  his  wife  Born  1706  &  died  oct  31-1791  aged 
85  years- 
'    Bedford,  Mass.  George  Sawtn  Stewaet. 


Historical  Intelligence 

Heraldrt.  —  The  Committee  on  Heraldry  of  the  New  England  Historic 
Genealogical  Society  desires  to  call  special  attention  to  the  recommendation  in  its 
report  of  5  May  1914  (see  Register,  vol.  69,  Supplement,  pp.  xvi-joriii),  "that 
every  person  interested,  by  reason  of  descent  or  otherwise,  in  making  it  a  matter 
of  record  that  any  original  settler  in  this  country  inherited  a  coat  of  arms  or  that 
any  inhabitant  of  this  country  received  a  grant  of  arms  be  invited  to  offer  the 
arms  for  record  with  this  Society,"  etc. 

The  Committee  believes  that  the  importance  of  the  results  possible  to  be 
attained  by  such  registration  will  be  of  great  interest;  and  they  earnestly  request 
all  members  of  the  Society  and  all  other  persons  who  have  coats  of  arms  which 
they  believe  to  be  eligible  to  make  application  for  recording  them.  The  cost  of 
painting  the  arms  and  making  up  the  record  will  have  to  be  defrayed  by  the  ap- 
plicants, and  the  Committee  has  determined  that  $3.00  for  each  coat  will  barely 
Buffice. 

This  amount,  by  cheque  payable  to  the  order  of  the  Society,  must  be  forwarded 
with  the  application.  _  If  the  application  is  rejected,  the  money  will  be  returned 
unless  the  applicant  wishes  to  have  the  arms  recorded  with  those  respited  for  proof. 
The  Committee,  however,  reserves  the  right  to  reject  any  application  altogether, 
and  if  this  right  is  exercised,  the  money  will,  of  course,  be  returned. 

It  seems  evident  that,  besides  the  growth  in  value  of  the  collection  as  it  increases 
in  size,  there  will  be  many  other  things  of  extreme  interest  contributed  with  the 
arms  and  directly  related  thereto,  such  as  photographs  of  castles,  armor,  seals, 
manor  houses,  etc.,  and  provision  is  contemplated  for  filing  such  contributions  in 
supplementary  volumes  in  connection  with  the  registers  of  the  arms.  Applica- 
tions in  which  the  proofs  do  not  sufficiently  conform  to  the  requirements  indicated 
in  the  report  of  the  Committee  will  be  placed  in  a  separate  volume  to  await  further 
proof. 

Printed  directions  for  the  making  of  applications  may  be  obtained  from  the 
Committee;  and  all  communications  on  thus  subject  should  be  addressed  to  the 
Committee  on  Heraldry,  New  England  Historic  Genealogical  Society,  9  Ash- 
burton  Place,  Boston. 


Genealogies  in  Preparation.  —  Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 

*  In  the  original  record  Isiah  has  been  written  in  pencil  above  Josiah, 


1917]  Recent  Books  287 

uation  from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

Dana.  —  Richard,  bom  probably  at  Manchester,  Eng.,  in  1617,  died  at  Cam- 
bridge, Mass.,  2  Apr.  1690,  by  Miss  Elizabeth  E.  Dana,  15  Appian  Way,  Cam- 
bridge, Mass. 

Fdch.  —  Henry,  Sr.,  born  in  Wales  about  1590,  died  in  Boston,  Mass.,  in  Aug. 
1670,  by  Frank  Hervey  Pettingell,  Los  Angeles  Stock  Exchange,  Los  Angeles,  Cal. 

Pettingell. —  Richard,  born  probably  at  Topcroft  or  perhaps  at  Shotesham, 
co.  Norfolk,  Eng.,  about  1621,  died  in  Newbury,  Mass.,  about  1695,  by  Frank 
Hervey  Pettingell,  Los  Angeles  Stock  Exchange,  Los  Angeles,  Cal. 

Sovle.  —  George,  born  probably  in  England,  died  at  Duxbury  in  the  Plymouth 
Colony,  probably  in  Jan.  1679/80,  by  Rev.  G.  T.  Ridlon,  Sr.,  159  Clark  Street, 
Portland,  Me. 

Withington.  —  Henry,  born  at  Atherton,  co.  Lancaster,  Eng.,  22  Feb.  1589/90, 
died  at  Dorchester,  Mass.,  2  Feb.  1666/7,  by  Frederic  Scherer  Withington, 
304-307  Securities  Building,  Des  Moines,  Iowa. 


RECENT  BOOKS 

[The  Editor  particularly  requests  persons  sending  books  for  listing  in  the  Rboistbb 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to 
be  added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
January  issue,  books  should  be  received  by  Nov.  1;  for  April,  by  Feb.  1;  for  July,  by 
May  1;  and  for  October,  by  July  l.J 

GENEALOGICAL 

Appleton  genealogy.    William  and  Mary  Ann  Appleton,   1815,  and  their 
descendants,  1915.    [By  Susan  Mason  Loring.]    Boston,  privately  printed,  1915. 


n.  p.  geneal.  tab.  pi.  por.  8° 

Budd  genealogy.  A  brief  pedigree  of  Merritt  Lum  Budd,  Jr.,  born  November 
16,  1916.  By  Edward  H.  Lum.  [Chatham,  N.  J.,  The  Chatham  Press,  1917.] 
[l]  +  10p.8° 

Cook  genealogy.  Elijah  B.  Cook,  born  Sept.  11,  1759,  and  his  wife,  Charity 
Lockwood  Cook,  born  June  27,  1762.  Compiled  and  published  for  Charity 
Cook  Chapter,  D.  A.  R.,  by  the  Regent,  Mrs.  William  H.  Cortright.  Homer, 
Mich.,  The  Index  Press,  1916.    12  p.  12° 

Dunham  genealogy.  Ancestors  and  descendants  of  Richard  Dunham  and  hia 
wife,  Laura  Allen,  Warren,  Pa.  By  Jerry  Crary.  Privately  printed.  New 
York  [Tobias  Alexander  Wright],  1916.    94  +  [1]  p.  8° 

Folsom  genealogy.  Records.  Seventh  annual  reunion  of  the  descendants  of 
the  immigrant,  John  Folsom.    Exeter,  N.  H,  1916.    17  p.  fcsm.  8° 

Hadley  genealogy.  Notes  on  the  Quaker  family  of  Hadley  [descendants  of 
Simon].  By  Chalmers  Hadley.  [Denver,  Colo.,  Press  of  the  Carson-Harper 
Co.]    1916.    59  p.  8° 

Haley  genealogy.  The  ancestry  of  Charity  Haley,  1755-1800,  wife  of  Maj. 
Nicholas  Davis  of  Limington,  Me.  By  Walter  Goodwin  Davis.  Boston,  Mass., 
Stanhope  Press,  1916.    6  +  91  p.  fcsm.  il.  pi.  4° 

Heard  genealogy.  Augustine  Heard  and  hi3  friends.  By  [Rev.]  Thomas 
Franklin  Waters.  [Salem,  Mass.,  Newcomb  &  Gauss,  printers.]  1916.  108  p. 
pi.  por.  8° 

Genealogy  of  the  family  of  Augustine  Heard  will  be  found  on  pages  9-12. 
The  author  gives  an  account  of  three  prominent  men  of  Ipswich,  Mass.,  Augustine  Heard, 
Joseph  Green  Cogswell,  and  Daniel  Treadwell. 


288  Recent  Books  [July 

Messenger  genealogy.  Notes  on  the  Messenger  and  Hendrickson  families  and 
descendants  of  John  S.  Messenger  and  Ruth  Rhodes  and  of  Abraham  H.  Hen- 
drickson and  Elizabeth  Ludlam.  By  Morris  P.  Ferris,  of  counsel  to  executors  of 
Sarah  A.  Messenger,  deceased.    New  York  [1916].     [1]  +  61  +  [17]  p.  8° 

Muhlenberg  genealogy.  A  brief  monograph  with  reference  to  the  mother  of 
the  leading  family  in  the  American  life  of  the  epoch  which  inaugurated  freedom 
and  independence  for  the  American  people  and  government,  and  for  the  church 
and  word  of  the  Lord  Jesus  in  America.  By  [Rev.]  Wfilliam]  C[arl]  Heyer. 
Shamokin,  Pa.,  The  Leader  Publishing  Co.  [  1916.]    38  p.  il.  8° 

Newkirk  genealogy.  Genealogy  and  history  of  the  Newkirk,  Hamilton,  and 
Bayless  families.  By  Thomas  J.  Newkirk.  Evanston,  El.  [1916.]  88  p.  pi. 
por.  12° 

Otis  genealogy.  Birthplace  of  the  patriot,  James5  Otis.  By  Francis  William 
Sprague.     Boston,  Mass.,  T.  R.  Marvin  &  Son,  1917.    9  p.  map  por.  8° 

Palmer  genealogy.  Palmer  family  lineage  [descendants  of  Walter].  By  Hettie 
Palmer  Hyde.     [Baraboo,  Wis.,  1916.]    20  p.  12° 

Pitman  genealogy.    Descendants  of  Benjamin  Pitman,  fifth  generation  from 

"  Henry  Pitman  of  Nassau,  with  his  ancestry  to  John  Pitman,  first  of  the  family  in 

the  Colony  of  Rhode  Island,  as  compiled  by  Charles  Myrick  Thurston,  in  1868. 

Continued  to  January  1,  1915,  by  Theophilus  T[opham]  Pitman.     [Newport, 

R.  I.,  Milne  Printery,  1915.]    40  p.  pi.  8° 

Read  genealogy.  Genealogical  record  of  the  Reads,  Reeds,  the  Bisbees,  the 
Bradfords  of  the  United  States  of  America  in  the  line  of  Edras  Read  of  Boston 
and  England,  1635  to  1915.  Thomas  Besbedge  or  Bisbee  of  Scituate,  Mass., 
and  England,  1634  to  1915.  Gov.  William  Bradford  of  Plymouth,  Mass.,  and 
England,  1620  to  1915.  And  their  connections,  with  biographical  sketches, 
illustrations,  military  services,  etc.,  etc.,  etc.  By  Axel  Hayford  Reed.  [Glencoe, 
Minn.,  1915.]     163  p.  fcsm.  pi.  por.  8° 

Salisbury  genealogy.  Salisburian.  A  genealogical  magazine.  [Salisbury 
genealogy.]    By  Elon  Galusha  Salisbury,  B.A.    Phelps,  N.  Y.,  1917.    32  p.  8° 

IShedd  genealogy.  Register  of  the  Shedd  Family  Association  (incorporated), 
vol.  6.  Sixth  annual  meeting  and  dedication  of  monument  to  David  Shed, 
Aug.  30  and  Sept.  2,  Shed's  Neck,  Quincy,  Mass.  Sherwin  Lawrence  Cook, 
Secretary,  Boston,  Mass.,  1916.    61  p.  fcsm.  pi.  por.  8° 

Thompson  genealogy.  An  account  of  some  of  the  ancestors  of  Harry  Thomp- 
son and  Myra  Hull.  By  Clarence  Willis  Eastman.  Privately  printed.  Am- 
herst, Mass.,  1916.    27  +  [1]  p.  8° 

Mention  is  made  of  the  following  lines  of  descent:  Thompson,  descendants  of  Anthony;  Hull, 
descendants  of  Richard;  Clark,  descendants  of  Thomas;  Curtis?,  descendants  of  Elizabeth; 
GiiTin,  descendants  of  Jasper;  Peck,  descendants  of  William;  Stiles,  descendants  of  Francis; 
Welles,  descendants  of  Gov.  Thomas;  Judson,  descendants  of  William. 

Van  Dyke  genealogy.  The  Raritan;  notes  on  a  river  [Raritan  River,  N.  J.] 
and  a  family  [Van  Dyke  family].  By  John  C[harles]  Van  Dyke.  New  Bruns- 
wick, N.  J.,  privately  printed,  1915.    89  p.  geneal.  tab.  8° 

Willard  genealogy.  Willard  genealogy,  appendix.  [By  Rev.  Charles  Henry 
Pope.]    n.  p.  [1917.]     11  p.  8° 

Willcox  genealogy.  Ivy  Mills  [Delaware  Co.,  Pa.],  1729-1866.  Willcox  and 
allied  families.  Supplement,  memoir  of  Mrs.  Mary  Brackett  Willcox.  By  Joseph 
Willcox.  Privately  printed.  [Philadelphia,  George  H.  Buchanan  Co.]  1917. 
80  p.  fcsm.  geneal.  tab.  pi.  por.  8° 

Wood  genealogy.  William  Wood  (born  1656)  of  Earlsferry,  Scotland,  and 
some  of  his  descendants  and  their  connections.  By  J[ohn]  Walter  Wood.  [New 
Haven.]  The  Tuttle,  Morehouse  &  Taylor  Co.,  1916.  74  p.  geneal.  tab.  pi. 
por.  8° 

BIOGRAPHICAL 

Bachiler,  Rev.  Stephen,  memoir.  Stephen  Bachiler,  an  unforgiven  Puritan. 
By  Victor  Cfhanning]  Sanborn.  Concord,  N.  H.,  New  Hampshire  Historical 
Society,  1917.    36  p.  8° 

: 


1917]  Recent  Books  289 

Balch,  Elise  Willing,  memoir.  Elise  Willing  Batch,  in  memoriam.  By  Edwin 
Swift  Balch.    Philadelphia,  privately  printed,  1917.     162  p.  fcsm.  por.  4° 

Dudley,  Gov.  Joseph,  memoir.  Historical  pamphlet  number  10.  Joseph 
Dudley,  9th  governor  of  Massachusetts.  By  Augustine  Jones.  Published  by  Gov- 
ernor Thomas  Dudley  Family  Association,  November,  1916.    25  p.  il.  pi.  por.  8° 

Gardiner  and  Quincy  letters.  Pages  in  azure  and  gold.  The  letters  of  Miss 
[Sarah  Diodati]  Gardiner  and  Miss  [Mary  Perkins]  Quincy.  [Privately  printed. 
To  be  had  at  the  Library  of  the  Society  of  the  Colonial  Dames  of  America  in 
New  York.    n.p.cl915.]    8  +  293  +  [1]  p.  fcsm.  8° 

"The  Letters  are  from  the  correspondence  of  two  Colonial  Dames  from  the  year  1890  to  the 
year  1910.  Having  been  privately  printed,  they  are  given  to  the  Library  of  the  Society  of  the 
Colonial  Dames  of  America,  in  remembrance  of  days  at  home  and  abroad,  during  the  two  first 
decades  of  the  Society,  into  which  both  ladies  were  received,  in  the  year  following  its  foundation." 

Manley,  Capt.  John,  memoir.  Captain  John  Manley,  second  in  rank  in  the 
United  States  Navy,  1776-1783.  By  Isaac  J[ohn]  Greenwood.  Boston,  C.  E. 
Goodspeed  &  Co.,  1915.    30  +  174  p.  fcsm.  pi.  por.  8° 

Williamson,  William  Cross,  memoir.  Memoir  of  William  Cross  Williamson, 
A.M.  By  Grace  Williamson  Edes.  Reprinted  from  the  publications  of  The 
Colonial  Society  of  Massachusetts,  vol.  19.  Cambridge,  John  Wilson  &  Son, 
1917.    p.  34-45,  fcsm.  por.  8° 

Harvard  College,  Class  of  1901.  Harvard  College,  Class  of  1901.  Secretary's 
fourth  report,  July,  1916.    Cambridge,  Crimson  Printing  Co.,  1916.    485  p.  8° 

Yale  College,  Class  of  1861.  Class  of  1861  Yale  College,  biographical  notes, 
1912-1916,  supplementary  to  the  50th  anniversary  report  (published  in  1912). 
Prepared  by  the  Secretary  [Winthrop  Dudley  Sheldon].  Philadelphia,  1916. 
58  p.  8° 

Biography,  American.  American  biography,  a  new  cyclopedia.  Vol.  1. 
Compiled  under  the  editorial  supervision  of  William  Richard  Cutter,  A.M., 
assisted  by  a  notable  board  of  advisory  editors.  New  York,  published  under  the 
direction  of  The  American  Historical  Society,  1916.    451  p.  fcsm.  por.  4° 

Biography,  American.  American  biography,  a  new  cyclopedia.  Vol.  2. 
Compiled  under  the  editorial  supervision  of  a  notable  advisory  board.  New  York, 
published  under  the  direction  of  The  American  Historical  Society,  1917.  454  p. 
fcsm.  por.  4° 

HISTORICAL 
(a)  General 

Massachusetts,  record  commissioner.  Twenty-ninth  report  of  "the  com- 
missioner of  public  records,  1916.  By  Henry  E[rnest]  Woods.  Boston,  Wright 
&  Potter  Printing  Co.,  1917.    8  p.  8° 

Michigan,  history.  Economic  and  social  beginnings  of  Michigan.  A  study 
of  the  settlement  of  the  Lower  Peninsular  during  the  territorial  period,  1805-1837. 
By  George  Newman  Fuller,  Ph.D.  Lansing,  Mich.,  Wynkoop  Hallenbeck 
Crawford  Co.,  1916.    72  +  630  p.  map  pi.  por.  8° 

New  York,  ecclesiastical  records.  The  University  of  the  State  of  New  York. 
The  State  Department  of  Education,  division  of  archives  and  history.  Ec- 
clesiastical records,  State  of  New  York.  Vol.  7.  Index.  Prepared  by  Rev. 
E[dward]  T[anjore]  Corwin,  D.D.,  Litt.D.,  under  the  auspices  of  the  State  His- 
torian, James  Afustin]  Holden.  Albany,  The  University  of  the  State  of  New 
York,  1916.    382  p.  por.  8° 

Vermont,  Congregational  churches.  The  Congregational  churches  of  Ver- 
mont and  their  ministry,  1762-1914,  historical  and  statistical.  By  John  M.  Corn- 
stock.    St.  Johnsbury,  Vt.,  The  Caledonian  Co.,  1915.     199  p.  fcsm.  por.  8° 

(6)  Local 

Cohasset,  Mass.,  vital  records.  Vital  records  of  Cohasset,  Mass.,  to  the  year 
1850.    By  Thomas  W[illiams]  Baldwin,  A.B.,S.B.    Boston,  Mass.,  1916.   237  p.  8° 

Dedham,  Mass.,  Revolutionary  Soldiers.  A  list  of  Revolutionary  soldiers 
who  served  Dedham  in  the  Revolution,  1775-1783.    This  list  is  based  upon  the 


. 


290  Recent  Books  [July] 

Massachusetts  Soldiers  and  Sailors  of  the  Revolutionary  War,  published  by  the 
Commonwealth,  and  supplemented  by  the  town  and  parish  records  of  Dedham. 
Published  by  the  Dedham  Historical  Society,  1917.     13  p.  8° 

Northbridge,  Mass.,  vital  records.  Vital  records  of  Northbridge,  Mass.,  to 
the  year  1850.  By  Thomas  W[illiams]  Baldwin,  A.B.,  S.B.  Boston,  Mass.,  1916. 
202  p.  8° 

Salisbury  and  Amesbury,  Mass.,  history.  The  old  families  of  Salisbury  and 
Amesbury,  Mass.,  with  some  related  families  of  adjoining  towns  of  York  County, 
Maine.  Vol.3.  By  David  W[ebster]  Hoyt.  Providence,  R.  I.,  1916.  p.  855-1054, 
8°    Price  $5.00.    Address  David  W.  Hoyt,  40  Humboldt  Ave.,  Providence,  R.  I. 

Schoharie,  N.  Y.,  epitaphs.  Burials  in  the  Old  Stone  Fort  cemetery  at  Scho- 
harie, N.  Y.  Copied  from  the  gravestones,  June  1916,  by  Frank  D[e  Wette] 
Andrews.    Privately  printed,  52  copies  only.    Vineland,  N.  J.,  1917.    32  p.  8° 

SOCIETIES  and  MAGAZINES 

Ancient  and  Honorable  Artillery  Company  of  Massachusetts.  The  277th 
annual  record  of  the  Ancient  and  Honorable  Artillery  Company  of  Massachusetts. 
1914-1915.  Sermon  by  Rev.  R[ichard]  Perry  Bush,  D.D.  Boston,  Mass., 
George  E.  Crosby  Co.,  printers,  1916.    130  p.  pi.  por.  8° 

Huguenot  Society  of  South  Carolina.  Transactions  of  the  Huguenot  Society 
of  South  Carolina,  no.  22.  Published  by  order  of  the  Society.  (Incorporated 
June  21,  1909.)  Charleston,  S.  C,  1916.  Baltimore,  The  Waverly  Press,  1917. 
94  +  [1]  p.  8° 

Melrose  Historical  Society.    Report  of  The  Melrose  Historical  Society.    By- 
\  laws,  membership,  and  annual  report,  1916.    Publication  no.  2.    Published  by 

The  Melrose  Historical  Society,  1917.    16  p.  map  pi.  por.  4° 

National    Genealogical    Society    Quarterly.    Revolutionary    number,    3136 
!,  patriots.    The  National  Genealogical  Society  Quarterly.    Vol.  6,  no.  1.     Wash- 

ington, D.  C,  published  quarterly  by  The  National  Genealogical  Society,  1917. 
32  p.  4°  Subscription,  $2.00  per  annum.  Price  of  vol.  6,  no.  1,  $1.00.  Address 
Dr.  G.  M.  Brumbaugh,  Editor,  905  Massachusetts  Ave.,  N.  W.,  Washington,  D.  C. 

|  New  Jersey  Society  of  the  Order  of  the  Founders  and  Patriots  of  America. 

The  Jersey  Blues.  An  address  by  John  Brewer  Wight,  Governor  of  the  New 
Jersey  Society  of  the  Order  of  the  Founders  and  Patriots  of  America,  n.  p.  1916. 
n.  p.  pi.  8° 

Society  of  the  Cincinnati,  Connecticut    Papers  of  the  Connecticut  State 
Society  of  the  Cincinnati,  1783-1807.    Hartford,  Connecticut  Historical  Society, 
\  1916.    n.p.fcsm.F° 

Society  of  the  Cincinnati,  Connecticut.  Records  of  the  Connecticut  State  So- 
ciety of  the  Cincinnati,  1783-1804.    Hartford,  Connecticut  Historical  Society, 

1916.  n.  p.  fcsm.  F° 

I  Society  of  Colonial  Wars  in  the  State  of  New  Jersey.    Book  of  the  Society  of 

Colonial  Wars  in  the  State  of  New  Jersey.    1917.    163  p.  fcsm.  pi.  8° 

Society  of  Mayflower  Descendants  in  the  State  of  New  York.  Society  of  May- 
flower Descendants  in  the  State  of  New  York.  Bulletin  no.  6.  Prepared  under 
the  authority  of  the  board  of  assistants,  New  York,  1917.    55  +  [1]  p.  8° 

Society  of  the  Sons  of  the  American  Revolution,  Massachusetts.  Massa- 
chusetts Society  of  the  Sons  of  the  American  Revolution.  Register  of  members, 
records  of  revolutionary  ancestors,  proceedings  of  the  Society  and  board  of 
managers,  constitution,  and  by-laws.  Published  by  the  Society.  [Springfield, 
Mass.,  The  F.  A.  Bassette  Co.,  printers]  1916.    266  +  [1]  p.  fcsm.  pi.  por.  8° 

Society  of  Sons  of  the  Revolution,  California.  Roster  of  the  Society,  Sons  of 
the  Revolution  in  the  State  of  California  (25th  year),  January,  1917.  n.  p.  1917. 
n.  p.  il.  pi.  4° 

MISCELLANEOUS 

Loyalists,  American.  Tories  of  New  Hampshire  in  the  War  of  the  Revolution. 
By  Otis  Grant  Hammond.    Concord,  N.  H.,  New  Hampshire  Historical  Society, 

1917.  52  p.  8° 


tfu^ 


THE 
NEW    ENGLAND 

HISTORICAL  AND  GENEALOGICAL 

REGISTER 


OCTOBER,  1917 


FRANKLIN  BENJAMIN  SANBORN,  A.B. 

By  Victor  Channing  Sanbohn  of  Kenilworth,  III. 

Seldom  can  a  son's  biography  of  his  father  carry  a  sound  criti- 
cal value.  The  intimate  connection  of  their  lives  deprives  judg- 
ment of  its  true  perspective.  Perhaps  an  absence  of  thirty  years, 
relieved,  to  be  sure,  by  frequent  and  affectionate  intercourse,  may 
give  to  these  notes  a  correct  appreciation  of  one  whose  character 
was  varied,  strong,  and  striking. 

Franklin  Benjamin  Sanborn  was  born  at  Hampton  Falls,  N.  H., 
15  December  1831,  on  the  same  farm  which  his  ancestors  took  up 
in  the  seventeenth  century  and  in  the  farmhouse  which  his  great- 
great-grandfather,  Lieut.  Joseph  Samborn,  built  in  1743.  His  an- 
cestry, which  included  nearly  all  of  the  early  settlers  of  Hampton, 
is  set  forth  in  my  "Sanborn  Genealogy." 

The  incidents  of  his  childhood  and  youth  have  been  so  well  told 
by  himself*  that  a  further  account  of  them  would  be  repetitious 
without  being  enlightening.  His  family,  though  adscripti  glebae, 
had  a  distinct  turn  towards  scholarship.  This  was  emphasized  and 
directed  in  my  father's  case  by  his  early  love  for  Ariana  Walker,  a 
daughter  of  James  Walker  of  Peterborough,  N.  H.,  and  a  niece  of 
Webster's  friend,  Judge  Jeremiah  Smith  of  Exeter,  N.  H.  The 
Walker  family  has  been  described  by  my  father,f  and  so  much  of 
this  early  love  and  marriage  as  may  be  told  to  the  casual  reader 
appears  in  his  "Recollections."  J  He  was  married  to  Ariana  Walker 
23  August  1854,  at  her  deathbed,  and  she  died  31  August  1854. 

Under  the  inspiration  of  this  youthful  love  my  father  had  decided 
to  study  for  a  year  at  Phillips  Exeter  Academy,  and  then  to  enter 
Harvard,  where  an  uncle  of  Ariana  Walker  was  president.  Enter- 
ing as  a  sophomore  in  January  1853,  he  attained  some  prominence 
in  the  Class  of  1855  —  a  class  which  numbered  among  its  members 
Phillips  Brooks,  Alexander  Agassiz,  Francis  Barlow,  Henry  Fitz- 
Gilbert  Waters,  James  Kendall  Hosmer,  Theodore  Lyman,  and  the 
cousin  of  the  last-mentioned,  Benjamin  Smith  Lyman.  Gradu- 
ating seventh  in  his  class,  he  was  elected  to  Phi  Beta  Kappa;  but, 
with  the  first  scholar,  Francis  Barlow,  he  declined  the  election, 

*  Recollections  of  Seventy  Years,  pp.  255-267. 

t  The  Walkers  of  Peterborough  in  New  Hampshire,  1899. 

t  Recollections,  pp.  268-294. 

VOL.  LXX1.  19 


292  Franklin  Benjamin  Sanborn  [Oct. 

possibly  from  a  dislike  of  what  they  may  have  deemed  an  unjusti- 
fiable intellectual  aristocracy. 

During  his  early  years  at  Harvard  my  father  had  won  the  friend- 
ship of  Ralph  Waldo  Emerson,  then  living  at  Concord,  and  forming 
the  bright  particular  star  of  that  brilliant  group  of  authors  who  have 
made  the  little  town  so  well  known  in  literature.  Mr.  Emerson 
asked  my  father  if  he  would  come  to  Concord  and  establish  a  private 
school  there,  agreeing  that  the  Emerson  children  should  attend  it. 
My  father  seized  this  welcome  chance,  and  started  in  Concord,  before 
he  graduated,  that  small  school,  which  flourished  until  the  activities 
of  the  Civil  War  put  an  end  to  it. 

In  1856,  enrolling  himself  on  the  side  of  individual  liberty,  he 
became  secretary  of  the  Massachusetts  Free  Soil  Association,  whose 
aim  it  was  to  preserve  Kansas  as  a  free  State.  He  spent  the  summer 
of  1856  in  a  tour  of  inspection  of  the  Western  States  and  Territories, 
traversing  Iowa  and  Nebraska.  This  brought  him  into  connection 
with  John  Brown,  the  Liberator,  whose  plans  for  the  Harper's  Ferry 
raid  were  known  to  a  small  group  of  Massachusetts  men;  and  in 
1860  my  father  was  arrested  by  United  States  marshals  for  dis- 
regarding a  summons  to  testify  in  regard  to  John  Brown  before  a 
committee  of  the  Senate.  This  incident,  with  the  subsequent  fail- 
ure of  the  Senate's  case,  is  fully  dealt  with  in  the  "Recollections." 

In  August  1862  my  father  married  his  cousin,  Louisa  Augusta 
Leavitt,  a  daughter  of  Joseph  Melcher  Leavitt,  a  native  of  Hampton 
Falls,  N.  H.,  but  later  a  merchant  in  Boston,  Mass. 

The  Civil  War  decreased  the  attendance  at  his  school  in  Concord 
so  much  that  it  was  given  up  in  1862.  For  seven  months  he  edited 
the  Boston  Commonwealth,  but  in  1863  his  friend,  our  war  governor, 
John  A.  Andrew,  appointed  him  secretary  of  the  Massachusetts 
State  Board  of  Charities.  This  was  the  first  board  of  its  kind  in 
the  United  States,  and  it  became  the  exemplar  for  similar  boards 
in  other  States.  Its  urgent  needs  withdrew  my  father  from  par- 
ticipation in  the  War,  for  he  and  Dr.  Samuel  G.  Howe  were  inces- 
santly active  in  framing  laws  and  seeing  them  enforced. 
|  For  twenty  years  my  father  took  a  leading  part  in  charitable, 

remedial,  and  penal  legislation  in  Massachusetts  and  throughout 
the  country.  In  1865  he  was  one  of  the  organizers  of  the  American 
Social  Science  Association.  In  1867  he  obtained  the  charter  for  the 
Clarke  School  for  the  Deaf,  and  remained  a  trustee  of  this  won- 
derful establishment  until  he  died.  In  the  same  year  he  helped 
to  organize  the  Massachusetts  Infant  Asylum,  the  first  public  insti- 
tution whose  aim  it  was  to  decrease  the  tremendous  mortality 
among  motherless  children.  In  1870  he  was  one  of  the  organizers 
of  the  National  Prison  Association,  and  in  1874' of  the  National 
Conference  of  Charities  and  Corrections.  In  1874,  also,  he  was 
appointed  chairman  of  the  State  Board  of  Charities,  and  in  this 
capacity  conducted  those  legislative  inquiries  into  the  almshouse  at 
Tewksbury  and  the  insane  asylum  at  Danvers  which  resulted  in 
great  economies  for  the  State  and  a  better  system  of  caring  for  the 
insane  and  pauper  classes.  In  1879  he  was  made  General  Inspector 
of  Charities,  holding  this  latter  office  until  1888. 


1917]  Franklin  Benjamin  Sanborn  293 

Along  with  these  labors  in  the  field  of  public  charities  my  father 
steadily  contributed  to  American  literature.  In  1872  his  friend, 
Samuel  Bowles,  appointed  him  one  of  the  resident  editors  of  the 
Springfield  Republican,  to  which  he  had  for  many  years  been  a  con- 
tributor. This  took  him  from  Concord  to  Springfield,  but  in  1874 
he  returned  to  Concord,  which  was  his  home  from  1855  until  his 
death,  except  for  this  short  sojourn  in  Springfield. 

In  1880  he  built  the  gambrel-roofed  brick  house  on  Elm  Street, 
at  a  bend  in  the  Concord  River.  Here  among  his  book-lined  shelves 
he  wrote  most  of  his  published  works,  and  on  his  modest  three  acres 
he  spent  his  leisure  hours  in  gardening  and  orchard  work.  He 
knew  every  wood  and  field  in  Concord,  and  each  Sunday  afternoon 
when  he  was  at  home  with  his  sons  he  took  long  walks  over  the 
fields  and  hills,  which  he  varied  in  winter  with  excursions  on  the 
frozen  river.  Without  being  a  profound  observer  of  Nature,  as 
was- his  friend  Thoreau,  he  loved  her  every  mood,  and  spent  each 
idle  moment  in  his  busy  life  out-of-doors. 

From  his  earliest  residence  in  Concord  he  was  a  valued  member  of 
the  little  group  of  authors,  which  included  Emerson,  Thoreau,  Alcott, 
Ellery  Channing,  and  (for  a  time)  Hawthorne.  His  intimate  friend- 
ship with  these  men  has  made  him  in  some  respects  their  ideal 
biographer. 

His  literary  labors  were  tremendous  and  unending.  Besides  his 
two  weekly  letters  to  the  Republican,  he  wrote  for  some  time  a 
column  daily  for  the  Boston  Advertiser.  His  contributions  to  the 
pages  of  charitable  reviews  and  to  the  proceedings  of  the  many 
associations  with  which  he  was  connected  and  his  reports  as  a  State 
official  were  voluminous. 

In  1879  he  organized,  with  Alcott,  Dr.  Harris,  and  others,  the 
Concord  School  of  Philosophy,  whose  contributions  to  the  field  of 
American  philosophic  thought  were  of  great  value,  and  some  of 
whose  lectures  he  edited  in  1886. 

He  published  definitive  biographies  of  Alcott,  Channing,  Thoreau, 
John  Brown,  Dr.  Howe,  and  Pliny  Earle,  and  lesser  volumes  on 
Emerson  and  Hawthorne.  His  "History  of  New  Hampshire"  is 
an  accepted  authority.  To  attempt  to  catalogue  his  published 
works  would  require  several  pages. 

In  1885  his  friend,  Andrew  D.  White,  President  of  Cornell  Uni- 
versity, appointed  him  Lecturer  on  Applied  Social  Science  at  Cornell. 
This  connection  existed  for  several  years,  and  he  delivered  to  the 
students  many  lectures,  illustrated  by  visits  to  the  New  York  insti- 
tutions for  penal  and  charitable  reform. 

In  1890  and  again  in  1893  he  made  extended  visits  to  Europe. 
He  spent  much  time  in  Greece  and  Italy,  and  visited  institutions 
for  the  care  of  the  pauper  and  defective  classes  in  many  coun- 
tries. 

Since  1893  he  devoted  himself  to  general  literary  work.  In  1894 
he  became  a  resident  member  of  the  New  England  Historic  Genea- 
logical Society,  and  was  a  frequent  visitor  to  the  Society's  rooms 
on  Somerset  Street  and  later  on  Ashburton  Place,  Boston,  as  well 
as  to  the  Boston  Public  Library,  the  Harvard  College  Library,  and 


294  Franklin  Benjamin  Sanborn  [Oct. 

the  rooms  of  the  Massachusetts  Historical  Society,  of  which  also 
he  was  a  member  and  to  whose  proceedings  he  was  a  frequent 
contributor. 

Finding  the  winter  climate  of  Concord  somewhat  severe  in  his 
old  age,  he  and  my  mother  spent  the  last  few  winters  with  my 
brother  Francis  in  Westfield,  N.  J.  On  18  January  1917  he  was 
injured  by  a  baggage  truck  on  the  platform  of  the  station  at  Plain- 
field,  N.  J.  His  hip  was  broken,  and  he  never  recovered  from  the 
shock,  but  died  on  24  February  1917.  His  burial  service  was  at 
the  old  Unitarian  Church  in  Concord,  where  for  years  he  shared 
the  Emerson  pew. 

His  turn  of  mind  was  essentially  individualistic.  An  intellectual 
aristocrat,  he  was  also  a  true  social  democrat.  He  resented  bitterly 
any  infringement  of  the  rights  of  himself  or  of  others,  and  was  a 
stern  opponent  of  arbitrary  power.  This  made  him  both  friends 
and  enemies;  but  he  usually  kept  the  former,  while  those  of  the 
latter  who  had  real  vision  grew  to  respect  and  admire  him. 

My  father  acquired  friends  easily,  valued  them  highly,  and  had 
hundreds  throughout  the  country.  This  invaluable  possession, 
friendship,  he  never  abused,  nor  did  he  welcome  such  presumption 
from  any  one.  It  would  be  impossible  to  catalogue  his  friends,  or 
to  distinguish  which  among  them  formed  the  greater  influence  in 
his  life.    One  of  his  oldest  friends  writes: 

"We  sadly  miss  your  father  from  this  world  of  ours,  and  can  but  heartily 
sympathize  with  you  in  the  loss." 

A  more  recent  friend  writes: 

"The  world  is  poorer  for  his  going.  From  his  college  days  to  the  end  of 
a  long  useful  career  he  never  failed  to  champion  the  rights  of  the  down- 
trodden and  oppressed.  Every  worthy  cause  could  count  on  his  whole- 
hearted support.    He  was  lavish  in  the  gift  of  himself." 

He  was  a  real  scholar,  at  home  in  both  Latin  and  Greek,  and 
familiar  with  the  best  of  ancient  and  modern  literature.  His  ver- 
satility was  surprising,  and  his  range  of  information  a  constant 
wonder.  Mr.  Emerson  called  him  "the  man  who  knew  everything." 
In  addition,  he  was  almost  the  last  survivor  of  the  best  type  of  New 
England  literary  man.  His  long  life  and  incessant  activity  had 
brought  him  into  contact  with  nearly  every  phase  of  life;  and  I  may 
conclude  with  the  somewhat  trite  phrase,  Et  nihil  quod  tetigit  non 
ornavit. 

He  had  by  his  second  wife,  who  survived  him,  three  sons:  1. 
Thomas  Parker,  born  23  February  1865,  A.B.  (Harvard  University) 
1886,  a  youth  of  much  promise,  who  died  under  exceptionally  sad 
circumstances  in  1889.  2.  Victor  Channing,  born  24  April  1867. 
3.  Francis  Bachiler,   born  5  February  1872. 

Among  the  many  tributes  which  appeared  after  his  death,  none 
would  have  touched  my  father  more,  and  none,  I  am  sure,  touched 
us  all  so  much  as  to  know  that  the  flag  at  the  Massachusetts  State 
House,  where  he  spent  so  many  years,  hung  at  half-mast  in  his 
honor  for  three  days.  Representative  Odlin  of  Lynn  offered  the 
following  motion  in  the  House  on  27  February  1917: 


1917]  Wintonbury  Church  Records  295 

"Whereas,  on  the  24th  day  of  February,  1917,  Frank  B.  Sanborn  of 
Concord,  the  friend  of  Emerson,  Hawthorne  and  Thoreau,  died  in  West- 
field,  N.  J.,  and  thus  passed  on  an  adopted  son  of  Massachusetts  who  in 
his  early  manhood  espoused  the  cause  of  the  abolition  of  human  slavery  in 
the  United  States,  at  the  call  of  William  Lloyd  Garrison  and  Wendell  Phillips, 
and  later  became  the  confidential  adviser  of  John  Brown  at  Harper's  Ferry, 
for  whose  sake  he  was  ostracized,  maltreated  and  subjected  to  the  indignity 
of  false  arrest,  having  been  saved  from  deportation  from  Massachusetts 
only  by  mob  violence  and  the  writ  of  habeas  corpus;  be  it 

"Ordered,  That  the  House  of  Representatives  hereby  expresses  the  sense 
of  loss  felt  by  the  Commonwealth  in  the  death  of  this  great  man,  who, 
conscious  of  the  voice  of  duty,  asked  only  to  be  guided  aright  and  coura- 
geously undertook  all  risks  in  the  great  cause  of  emancipation.  Philosopher, 
philanthropist,  sociologist,  and  man  of  letters,  in  the  service  of  the  state 
and  in  private  life,  by  reason  of  his  fealty  to  the  truth,  the  strength  of  his 
intellect,  his  interest  in  the  diseased,  the  unfortunate  and  the  despised, 
he  lent  distinction  to  every  cause  which  he  championed;  and  a  grateful 
commonwealth  hereby  pays  its  tribute  of  respect;  be  it  further 

"Ordered,  That  the  sergeant-at-arms  be  requested  to  maintain  the  flags 
of  the  state  house  at  half-staff  for  the  next  three  days;  and  be  it  further 

"Ordered,  That  the  foregoing  be  made  part  of  the  records  of  the  House 
and  that  a  copy  be  sent  to  the  bereaved  family." 


RECORDS  OF  THE  CHURCH  IN  WINTONBURY  PARISH 
(NOW  BLOOMFIELD),  CONN. 

FaOM  A  COPT  IN  THE  POSSESSION  OP  THE  CONNECTICUT  SOCIETY  OF  COLONIAL  DAMES 

Communicated  by  Miss  Mart  Kingsbuet  Talcott  of  Hartford,  Conn. 
[Continued  from  page  283] 

[Deaths] 

An  Ace1  of  ye  N°  and  Names  &c  of  those  that  Dyed  in  Wintonbury  &  Else- 
where belonging  to  sd  Parish  Since  my  ordination  Feby  19th  1738  Let  it  be 
remd  I  dont  set  down  Such  Children  which  were  Still  Born. 

Dyed  Tim<>  ye  Son  of  Moses  Cadwell  aged  about  6 

years 
Dyed  Joel  an  abortive  Child  of  Joel  Gillet  agd 

but  a  few  hours 
Dyed  Anne  ye  Wife  of  Solomon  Clark  agd  about 

38  years 
Dyed  Isaac  ye  Child  of  Isaac  Brown  aged  about  8 

months 
Dyed  Jos:  ye  Child  of  Robert  Barnett  agd  but  a 

few  weeks 
Dyed  ye  Wid^  Mary  Rowel  aged  about  90  years. 
Dyed  Martha  ye  Child  of  Isaac  Barber  agd  abot  5 

months. 
Dyed,  Lucy  Skiner  aged  about  18  years 
Hez :  Parsons  Jn*  aged  about  33  years 
Dyed  Daniel  Foot,  aged  about  52  years 
Dyed  Isaac  ye  Child  of  Isaac  Brown  aged  about 

8  months. 


1 

Feby  18th  1738 

2 

Octr4th 

3 

Dec  15th 

4 

Jany  22d  1739 

5 

May  9th 

6 

7 

June  12th 
Nov  12th 

8 

9 

10 

11 

Feby  23d  1740 
May  24th 
July  15th 
Oct*  26  1740 

296 

12 

Feby  18  1741 

13 
14 

May  5th 
Augst  20th 

15 

Augst  23d  1741 

16 
17 

Sepr  20th 
Sepr  29th 

18 
19 

Oct'  20th 
Octr  23d 

20 

Octr  26 

1 

21 

22 

23 

-24 

Octr  27th 
Octr  28th 

Oct'  28th 
Nov  20th 

25 

Dec-  17th 

26 
27 

Jany  29  1742 
Feby  26th 

28 

July  12th 

29 
30 

June  11,  1743 
June  12th 

31 

j 

June  17th 

32 
33 

July  7th 
Octr  8th  1743 

34 

Feby  12th  1744 

35 

• 

July  21st 

36 
37 

Sepr  23d 
July  14th  1745 

38 
39 

Octr  25th 

Novr  — 

40 

Feby  22d  1746 

41 

Deer  18th,  1745 

42 

Perhaps  1745 

43 

February  1746 

44 

May  10th  1746 

Wintonbury  Church  Records 


[Oct. 


Dyed  Elis.  ye  Wife  of  Danei  Eglestone  agd  about 

30  years 
Dyed  John  Burr  agd  about  71  years 
Dyed  Olive  ye  Child  of  Moses  Cadwell  agd  about 

20  months 
Dyed  Lois,  ye  Child  of  Moses  Cadwell  agd  abot  5 

years 
Timothy  ye  Child  of  Sd  Cadwell  agd  abot  3  weeks 
Stephen  ye  Child  of  ye  Widw  Hills  agd  about  4 

years 
Danei  ye  Child  of  Danei  Rowel  agd  about  4  years 
Stephen  ye  Child  of  Stephen  Gillet  agd  about  3 

years 
Asaph,  ye  Child  of  Stephen  Gillett  agd  about  9 

months 
David  ye  Child  of  Danei  Rowel  agd  about  2  years 
Thomas  Rowel  aged  about  70  years 
John  ye  Child  of  Jacob  Drake  agd  about  2  years 
Nathei  ye  Child  of  Nathel  Eglestone  agd  abot  3 

years 
Ashbel  ye  Child  of  Samii  Webster  agd  but  a  few 

Days 
Dyed  a  Child  of  Alexr  Hoskins  agd  about  10  Days 
Timo  ye  Child  of  John  Eglestone  agd  abot  11 

months 
Dyed  my  Child  Hezekiah  agd  6  months  wanting 

three  Days.     (Bissell)* 
Dyed  John  Hutcherson  agd  about  11  years. 
Dyed  Noah  ye  Child  of  Noah  Drake  agd  twelve 

Dajrs. 
Dyed  Eunice  ye  Child  of  Gideon  Burr  aged  but  a 

few  hours 
Dyed  Mary  Barnett  aged  about  Sixteen  years. 
Dyed  Isaac  ye  Child  of  Isaac  Brown  agd  abot  3 

months 
Dyed  Anne  ye  wife  of  Reuben  Loomis  agd  perhaps 

25  years 
Dyed  Noah  ye  2d  Child  of  Noah  Drake  agd  11 

weeks 
Kezia  Skinner's  Child  aged  but  a  few  hours 
Stephen  ye  Child  of  Stephen  Gillet  agd  about  two 

years  &  9  months.     (Scalded  in  Wort, 
Noah  ye  3d  Child  of  Noah  Drake  agd  abt  7  weeks 
Jacob   Goodrich   Dyd  in   and   was   buried   at 

Weathersfield,  agd  perhaps  52  years 
Dyd  a  Child  of  Sam"  Websters  which  livd  but  a 

few  minutes  after  its  Birth 
Dyed  at  Louisburg  Ezra  Loomis  aged  perhaps  24 

years. 
Dyed  at  Louisburg  Thomas  Barber  aged  about 

Twenty  four  years. 
Dyed  at  Louisburg  Stephen  Gillett  agd  abot  34 

years. 
Dyed  at  Louisburg  Caleb  Case  aged  about  34 

years 

The  parentheses  with  the  word  which  they  enclose  are  in  later  handwriting. 


1917] 

45  Apr  24th  1746 

46  Aug3t30*l746 

47  Sepr  5th 

48  Octr  15th  1746 

49  Deer  22d 

50  Apr.  22d  1747 

51  May  20th  1747 

52  July  9th  1747 

53  Augst  2d 

54  Augst  26th 

55  Nov*  25* 

56  March  22d  1748 

57  March  26th 

58  May  27th 

59  June  15th 

60  Sepr  6th 

61  Sepr  gth 

62  Sepr  19th 

63  Augst  14th  1749 

64  Nov22«i 

65  Novr30th 

66  Deer  23d 

67  Sepr  14th  1750 

68  Sepr  1750 

69  Octr  27th 

70  April  1st  1751 

71  April  13th 

72  April  15th 

73  May  18th 

74  Sepr  12th 

75  Octr  14th 


Wintoribury  Church  Records 


297 


Dyd  at  Louisburg  James  Barnett  aged  about  22 

years. 
Dyed  Eunice  ye  Wife  of  Gideon  Burr  aged  abot  26 

years. 
Dyed  Cornelius  Gillet  aged  between  80  and  81 

years. 
Dyed  Noadiah  Phelps  at  Hartford  and  was  buried 

there  aged  about  Thirty  one  years. 
Dyd  James  Eglestone  aged  about  59  years. 
Dyd  Lucy  Cooke  Daughr  of  Richd  Cooke  agd 

about  Sixteen  years 
Dyd  Abigail  ye  Child  of  Joseph  Filly  agd  one  year 
Died  Anthony  Hoskins  aged  abot  Eighty  Four 

Years 
Sam.ii  Filley  lost  an  Abortive  Child  which  livd 

but  abot  an  hour. 
Jonathan  Brown  Died  who  was  aged  about  77 

years 
The  Wid.  Mary  [illegible,  ?  Maleston]  aged  about 

Seventy  years. 
Died  Jerusha  ye  Child  of  Samel  Butler  agd  18 

months 
Abigail  ye  Child  of  Dr  Josiah  Hollibut  died  agd  4 

years 
Jonathn  ye  Child  of  Abraham  Sedgwick  died 

bieng  Scalded  in  a  milk  Bowel  with  water,  agd 

abot  27  months 
Died  David  Grant  Jnr  agd  abot  14  years,  he  was 

drowned  in  ye  Mill  Pond. 
Died  a  Twin  Child  of  William  Webster  agd  2 

Days 
Died  ye  or  Twin  Child. 
Died  Mabel  ye  Child  of  Jonathn  Bidwell  agd  abot 

20  months.    She  was  Scalded  with  milk. 
Died  Elijah  Grant  the  oldest  Son  of  Ens.  David 

Grant  aged  abot  20  years 
Died  John  Soper  at  Simsbury  and  was  buried 

there,  aged  perhaps  41  years. 
Died  Gideon  ye  Child  of  Gideon  Burr  aged  but  a 

few  weeks 
Died  Ira  ye  Child  of  Noah  Drake,  aged  abot  four 

weeks. 
Died  Deborah  Skinner  aged  abot  18  years. 
Died  Elijah  Segar  Son  of  Joseph  Segar  aged  about 

3  years 
Died  Ann  ye  Child  of  Eliphalet  Loomis  agd  12 

Days. 
Died  The  Widw  Violet  Rowel,  aged  Seventy  years. 
Died  Martha  ye  Child  of  Danei  Foot  aged  abot  2 

Died  The  Wife  of  Benjn  Gillett  aged  about  33 

years 
Died  Enoch  Drake's  wife  aged  perhaps  62  years 
Dyed  Sarah  ye  wife  of  Tim°  Moses  aged  abot  38 

years 
Died  Martha  ye  Child  of  Pelatiah  Mills  Jnr  agd 

abot  two  years  and  four  months. 


298 


Winionbury  Church  Records 


[Oct. 


76  Oct' 17th 

77  Ocfr27tb 

78  Deer  2d 

79  Jany  8th  1752 

80  Feby9,  1752. 

81  Feb.  25*  1752. 

82  Eodem  Die 

83  May  28th  1752. 

84  July  29th 

85  Augstl8th 

86  Sep' 24th  New  Stile 

87  Jany91753 

89  [sic]  Jany  12th  1753 

90  Jany  30th 

91  March  28th 

92  Apr.  8th  1753 

93  April  23d 

94  May  21st 

95  May  28th 

96  Eodem  Die. 

97  June  5th 

98  June  9th 

99  Sep'29th 

100  April  l«t  1754 

101  May  6th 

102  June  24th 

103  SeprlOth 

104  Sep*  24th 

105  Octr21st 

106  Oct*  21st  also 


Died  Mindwell  the  wife  of  Alex'  Hoskins,  aged 

perhaps  40  years. 
Heber  a  negro  Servent  to  Jonathan  Gillet  aged 

perhaps  18  years. 
Died  The  Wio>  Hannah  Hoskins  aged  about  84 

years 
Died  Margeret  ye  Child  of  Lemuel  Robearts  aged 

abot  three  years. 
Died  Esther  the  Child  of  Danei  Burlison,  aged  2 

months 
Abigail  the  child  of  Jonathan  Gillet  was  drowned 

aged  about  Six  years. 
Stephen  her  Brother  was  also  drowned,  aged  abot 

3  years  &  Eight  months,     (both  put  in  one 

coffin.) 
Died  Andrew  Moore  aged  abot  79  years,  who  had 

resided  in  Wintonbury  at  Zeb^  Hoskins  a  few 

months 
Died  in  Child  Bed,  Martha  the  Wife  of  John 

Eggleston  Jnr  aged  18  years  and  about  8  months. 
Dyed  the  Widdow  Beman,  aged  about  82  years 
Died  Miriam  the  wife  of  Nathel  Case,  aged  about 

45  years 
Died  Lucy  ye  Child  of  Samuel  Foot  aged  about 

two  years 
Died  Sarah  ye  Wife  of  Decn  Isaac  Butler  aged 

perhaps  54  years. 
Died  Isaac  Eggleston  aged  about  84  years 
Died  EUakim  Loomis  aged  52  years  &  Eight 

months 
Died  the  Widw  Dart,  mother  in  Law  to  Joseph 

Collyer  aged  about  85  years. 
Died  Thankfull  Hoskins  aged  about  42  years 
Died  Phebe  Soper  alias  Moore  aged  abot  42  years. 
Died  Sgt  Matthew  Allin  aged  about  70  years. 
Died  Elisabeth  ye  Wife  of  Jonah  Gillett  aged 

perhaps  44  years 
Died  Nathaniel  Case  aged  perhaps  50  years. 
Died  Fortune  a  negro  boy  who  belongd  to  John 

Hubbard  Jnr  but  a  little  before  his  Dh  was  Sold 

Jonath°  Smith's  aged  abot  14  years 
Died  the  Widdow  Deborah  Gillet  aged  abot  74 

years 
Ruth  the  Wife  of  Robert  Barnett  died  aged  about 

52  years. 
Died  the  Wife  of  William  Webster  agd  abot  44 

years. 
Died  a  Daughter  of  Soln  Clark  aged  but  a  few 

hours 
Died  Olive  Butler  aged  about  26  years 
Died  Zechariah  the  Child  of  SamU  Butler,  agd  18 

months 
Died  Louis  ye  first  Child  of  SamU  Pierce  aged 

abot  6  years. 
Died  Bildad  ye  Child  of  SamU  Hurlbut  aged 

about  four  years  and  four  months. 


1917] 

107  Oct'  31*t  17,54 

108  Novemr  3d 

109  EodemDie 

110  Deer  28*h 

111  Jany  4th  1755 

112  Octr26th 

113  Deer  11th 

114  Feby  4th  1756 

115  March  18th 

116  Apr.  5th 

117  May  14th 

118  July  19* 

119  Sepr  20th 

120  Sepr  — 

121  Jany  25th  1757 

122  Feby  9th 

123  Feby  13^ 

124  Apr.  — 1757 

125  May  27th 

126  Augstgth 

127  Sepr  3d 

128  Eodem  Die,  et  hora, 

129  Novr  7th 

130  Novr  9th 


131    Novr  21st 


132    Deer  14th 


Wintonbury  Church  Records 


299 


Died  Louis  the  Wife  of  Zebulon  Hoskins  aged 

perhaps  Fifty  Two  years 
Died  Samuel  the  Second  Child  of  SamU  Pierce 

aged  abot  3  years  &  Six  months 
Died  also  Ebenezer  the  Third  and  only  Child  of 

ye  sd  Samuel  Pierce  aged  abot  10  months. 

These  two  Child11  are  put  in  one  coffin 
Died  Dudley  Son  to  Richard  Cook  aged  perhaps 

21  years 
Died  the  Wid^  Mary  Gillett,  Mother  in  Law  to 

John  Burr  aged  abot  Eighty  Two  Years. 
Died  Isaac  Drake  &  was  buried  at  Lake  George, 

aged  about  22  years. 
Died  Olive  ye  Child  of  John  Parsons  agd  about 

ten  weeks. 
Died  Zuba  ye  Daughter  of  Jos.  Segar,  aged  abot 

15  years  and  9  months 
Died  Hez.  Parsons  aged  abot  83  years. 
Dyed  a  Child  of  Reuben  Cook  aged  abot  4  weeks 
Dyed  Peter  Mills  aged  about  87  years. 
Dyed  Sarah  Matson  Daughter  to  John  Matson, 

aged  about  21  years. 
Died  Abigail  ye  Daughter  of  Thos  Humphery 

agd  abt  18  years. 
Died  David  Brown  and  was  buried  at  or  not  far 

from  Albany. 
Died  The  Widdow  Hester  Eggleston  in  the  92d 

year  of  her  age. 
Died  Jemina  ye  Daugr  of  Alexr  Hoskins,  and  was 

buried  in  Windsor  1st  Socy,  agd  abt  23  years 
Died  Eunice  ye  Wife  of  Abel  Loomis  agd  abt  38 

years. 
Sina  ye  Child  of  Abrm  Sedgwick  aged  but  a  few 

Days. 
Died  Hannah  the  Wife  of  Cap°  Joseph  Porter  who 

was  kickd  by  a  Cow  as  was  Supposd  as  She  was 

milks  her  and  died  immediately. 
Timothy  ye  Child  of  Samii  Webster  agd  but  a  few 

Days. 
Theophilus  Allin  aged  about  Thirty  years 
died  ye  Child  of  Cornelius  flowers  aged  about 

five  months 
Dyed  Jerusha  ye  Child  of  Ebenr  Cook  aged  but  a 

few  Days, 
at  abot  2  o'Clock  in  ye  morning,  dyed  with  the 

Canker  fever,  or  the  Throat  Distemper  my 

Eldest  Daughter,  Mary  Bissell  aged  Ten  years 

one  month  &  Twenty  Seven  Days  —  She  dyed 

on  ye  12th  Day  of  her  Sicks 
at  abot  half  an  hour  after  Eleven  at  night  Dyed 

my  other,  and  only  Daughter,  Wealthann  Bis- 
sell, with  the  Same  Distemper,  aged  Five  Years 

seven  months  and  Eighteen  Days  —  She  Dyed 

on  ye  14th  Day  of  Sicks 
Died  Salmon  ye  Child  of  Salmon  Burr  aged  about 

21  months. 


300 


133    Dec  25* 


Wintonbury  Church  Records 


[Oct. 


134  March  6*h  1758 

135  March  22d 


136 

137 

138 
139 
140 


141 
142 

143 

144 

145 
146 


150 
151 

152 
153 

154 

loo 
156 


159 
160 

161 

162 

163 
164 

165 


Apr.  23d 

June  17*  1758. 

July  20th 
Aug3t  6th 
Sepr  16th 

Eodem  Die, 
Oct*  16th 
Oct'  19th 

Octr  20th 
Octr  23d 

Nov  12th 


Died  Sarah  ye  Daugr  of  Abel  Gillett  aged  about 

9  years  &  8  months 
Died  Elisabeth  ye  Wife  of  John  Parsons  aged 

abot  40  years 
Died  Danei  the  Child  of  Joseph  Filley  aged  4 

months.  • 

Died  Abigail  ye  Wife  of  Lt  Jonathan  Gillett  aged 

about  39  years  and  6  months. 
Died  Thankful  the  Wife  of  Reuben  Cook,  aged 

about  31  years. 
Died  Stephen  Goodrich  in  ye  28th  year  of  his  Age. 
Died  ye  Widw  Martha  Barber  aged  abot  80  years. 
Died  Silas  Case  and  was  buried  at  Half-moon 

between  Albany  &  Lake  George  aged  Eighteen 

years. 
Died  Jonah  Filley  and  was  buried  at  the  Same 

place  aged  abt  Eighteen  years. 
Died  Abel  Loomis  and  was  buried  at  Green-Bush, 

aged  abt  42  years. 
Died  John  Nash  aged  about  28  jrears. 
Died  John  ye  Child  of  John  Parsons  aged  4  years 

and  abot  8  months. 
Died  Cornelius  Gillet  aged  about  67  years. 
Died  John   Loomis   and   was   buried   between 

Albany  and  Sheffield  aged  abot  40  years 
Died  Pelatiah  ye  2d  Child  of  Hez.  Parsons  aged 

almost  Five  Months. 
Jenny  ye  Negro  Woman  of  Mr  Wm  Manley,  aged 

about  75  years. 
Joseph  ye  Child  of  Joseph  Nash,  aged  abot  one 

month. 
Died  Capn  Joseph  Porter  aged  abot  60  years 
Zechariah  ye  Child  of  Samel  Butler,  aged  three 

years  and  abot  7  months. 
Abel  Newel,  aged  abot  25  years, 
perhaps  about  ye  year  1751  Died  Richard  Robearts  aged  about  60  years. 
About  eight  years  before  his  Fa^  Dh  died  Richard  Robearts  Jnr  aged 
about  27  years 

Hannah  ye  Wife  of  Benjamin  Brown  died  aged 

perhaps  38  years. 
Israel  ye  Child  of  Eliphalet  Loomis  died  aged  abot 

18  months. 
Sarah  ye  2d  Wife  of  Lt  Tim°  Moses  died  in  ye  51st 

year  of  her  age. 
Died   Rebeckah   the  Wife  of   Samuel   Andrus 

aged  about  38  years. 
Died  Mr  Moses  Nash  in  ye  64th  year  of  his  age. 
Dyed  a  Child  of  Benoni  Clark  aged  but  a  few 

weeks 
Died  Eunice  ye  Child  of  Elihu  Lawrence  agd  abt 

15  months. 
Died  Hanh  ye  Wife  of  Benj.  Case  aged  abot  52 

years 
Died  David  Griswold  aged  about  58  years 
Died  Robert  Barnett  aged  abt  75  years. 
Died  ye  Wid^  Soper  and  was  buried  at  Kensing- 
ton, aged  about  84  years. 


147  Jany  30th  1759 

148  Feb.  6th 


149    Mar.  19th 


March  24th 
Apr.  1st 

April  29th 


Aug<*  25th 

Novr  3d 


157  Novxigth 

158  Deer  11th 


Jany  26th  1760 
Mar.  16th 

Apr.  27th 

July  9th 

Augst  1st 
Sepr  20th 
Sepr  — 


1917] 


Wintoribury  Church  Records 


301 


166  Nov  20th 

167  Nov  24th 

168  Dec  5th 

169  Deer  — 

170  Jany  2d  1761 

171  Jany  29th  1761 

172  Feby  28th 

173  Mar.  18th 

174  May  7th 

175  June  3d 

176  July  23d 

177  Augst  21st 

178  Abot  ye  year  1758 

179  Jany  1st  1762. 

180  Jany  20th 

181  Feb.  12th 

182  March  29th 

183  April  9th 

184  Apr.  16th 

185  Eodem  Die. 


186  Oct'  8th 

187  Oct'  31st 

188  Nov  10th 

189  Nov  13th 

190  Oct'  — 1762. 

191  1762. 

192  1762. 

193  Deer  12th 

194  Deer  — 

195  Feb.  14th  1763. 

196  May  12th 

197  Octr  6th 


Eunice  ye  Wife  of  Elihu  Lawrence  aged  abo* 

Thirty  Years. 
John  Hubbard  Jnr  aged  about  40  years 
Died  Richard  Cook  aged  perhaps  55  years. 
John  Mumford  died  with  ye  Small  Pox  above 

Albany,  aged  perhaps  21  years. 
Danei  Gillet  was  drowned  in  ye  fute  mill  Pond 

agd  abot  18  years. 
Zorobabel  Fyler  died  in  ye  87th  year  of  his  age. 
Thomas  Gillet  died  in  the  87th  year  of  his  age. 
Linda  ye  Child  of  Jonn  Filley  Jnr  died  agd  ab*  7 

months. 
Hezekiah  ye  Child  of  Isaac  Skinner  Jnr  died,  aged 

3  years.  •     " 

Hannah  ye  Wife  of  Nathei  Case,  agd  abt  22  years 
Died  Elijah  ye  Child  of  Joel  Griswold  agd  a  Day 

or  two. 
Died  Candace  ye  Child  of  Jon"  Bidwell,  in  ye  7th 

year  of  her  age. 
Died  at  Meriden  James  Eggleston  agd  abt  26 

years. 
Died  Sarah  ye  Wife  of  John  Eggleston  aged  abot 

29  years. 
Died  Jacob  Drake  aged  about  75  years 
Died  Noadiah  Burr  aged  abot  60  years 
Died  Richard  Cook's  Wid^  aged  abot  63  years 
Died  Pelah  Mills  Esqr  in  ye  69th  years  of  his  age 
Died  Shubael  Phelps  in  ye  19th  year  of  his  age. 
Eunice  Daugr  to  Nathu  Burr,  in  ye  13th  year  of 

her  age.  —  N.  B.       These  two  Persons  were 

burned  in  Mr  Joshua  Case's  House  and  out  of 

its  Ruins  Part  of  yr  Bodies  were  taken  w-out 

any  Limbs,  and  buried  in  one  Grave. 
Died  Ebenr  Son  to  Bezaleel  Lattimer,  aged  about 

10  years. 
Died  Sgt  Isaac  Skinner  aged  abot  71  years. 
Died  Milliset  ye  Daugr  of  Danei  Foot,  aged  5 

years 
Died  Nathu  ye  Child  of  Nathu  Case  aged  21 

months 
Died,  and  was  buried  on  Cuba  Thomas  Parsons 

aged  abt  26  years 
Died  and  was  buried  in  ye  Ocean  coming  from  ye 

Havannah  John  Eggleston  aged  abt  34  years 
Died  and  was  buried  in  ye  Sea,  come  from  the 

Havannah   Eliphalet    Loomis   aged   abot   32 

years 
Died  ye  Wid^  Sarah  Kirtland  [sic,  Catlin,  widow 

of  Samuel],  Mother  to  Wm  &  Sam"  Webster, 

aged  abt  85  years. 
Died  Reuben  Cook  at  New  York,  in  his  Return 

from  ye  Havannah,  agd  abt  36  years. 
Died  The  Widw  Prudence  Bidwell  agd  80  years. 
Died,  Alexr  ye  Son  of  Joshua  Case  Jnr  aged  abot 

6J  years 
Died  Elisebeth  ye  3d  Wife  of  Lt  Time  Moses,  aged 

abt  50  years. 


302 


Wintonbury  Church  Records 


[Oct. 


198  Oct*  7th 

199  Deer  15th 

200  Febyl5* 

201  May  14* 

202  July  9* 

203  July  11* 

204  Oct' 25* 

205  Oct' 26. 

206  Nov  3d  1764. 

207  April  13,  1765. 

208  May  17  1765. 

209  May  18. 

210  June  4. 

211  June  20 

212  July  5. 

213  Sep*  6* 

214  Sepr8. 

215  Jany  1st  1766. 

216  Janyl6. 1766 

217  Jany  27. 

218  FebylBt 

219  Mar.  16. 

220  Mar.  28. 

221  May  — 

222  June  12* 

223  July  9* 
224 

225  Jany  19  1767. 

226  Feb.  20. 

227  March.  1st 

228  March  5. 


Died  Hezekiah  Drake  aged  about  40  years 

Died  Nathu  Case  aged  about  26  years 

Mr  Joshua  Case  aged  about  68  years 

John  ye  Child  of  John  Parsons  died  agd  49  months 

Martha  Moses,  Aunt  to  Lt  Tim.  Moses,  died  aged 

abt  56  years. 
Reuben  Rowel  was  drowned  and  buried  in  Wind- 
sor, in  ye  eighteenth  year  of  his  age 
The  Widw  Abigail  Parsons  aged  about  Eighty 

years.    She  died  Suddenly. 
Joseph  Atwell  had  Child  born  and  expird  in 

few  minutes. 
Died  Elisabeth  ye  Daughr  of  Matthew  Cadwcll  in 

ye  15th  year  of  her  age.     She  dropd  down  dead 

almost  in  an  Instant  at  Dinner 
Died  at  Sheffield  Thomas  Humphery  aged  about 

57  years. 
Died  Jose  ye  Child  of  Robert  Barnett  aged  abt  16 

months 
Died  Grace  Rowel  aged  about  73  years 
Died  Miriam  ye  Wife  of  Joseph  Atwell  aged  ab 

32  years 
Died,  Oliver  ye  Child  of  Elijah  Mills  aged  but  a 

few  days 
Died  ye  Wife  of  John  Matson  Jn*  aged  abt  22 

years. 
Died,  Ens.  John  Loomis  in  ye  77th  year  of  his  age 
Died  Timothy  ye  Child  of  Timo  King  aged  abt  32 

months 
Died  Roger  ye  Child  of  Ens.  Samii  Foot  aged  abt 

18  months. 
Died  ye  Widw  Loomis  Sister  to  Jn°  &  Isaac  Brown, 

agd  abt  60  years. 
Died  Martin  Moses  in  the  23d  year  of  his  age; 

he  was  kild  by  felling  a  Tree,  and  'twas  suppose 

he  died  instantly  being  struck  in  his  Head  by  a 

Limb  yt  broke  from  ye  Tree. 
The  Widw  Graves  died,  Mother  in  Law  to  David 

Goff,  aged  perh.  65  years. 
Died  an  Infant  Child  of  Jos.  Goodwin's  aged  but 

a  few  days. 
Died,  Sarah  ye  Child  of  Jeddediah  Olcott  in  ye 

7*  year  of 
Died  a  Child  of  Seth  Barker  agd  but  a  few  Hours 
Died  Sarah  ye  Child  of  Robert  Barnett  aged  abt 

2  Months. 
Died  Ehsha  ye  Child  of  Abner  Cook  aged  abt  4 

Weeks. 
Died  ye  Widw  Mary  Eggleston  in  ye  98*  year  of 

her  age.     November  ye  2d  1766. 
Died  Mr  Hezh  Goodwin  Preacher  of  ye  Gospel,  in 

ye  27  year  of  his  Age 
Died  Hannah  ye  Child  of  John  Clark  aged  but  a 

few  Hours 
Died  ye  Wid^  Mindwell  Brown  aged  about  92 

years 
Died  Capn  Sol^  Clark  in  the  69*  year  of  his  Age 


1917] 


Wintoribury  Church  Records 


303 


229  March  23d 

230  March  29. 

231  Apr.  16. 

232  Sepr  4th 

233  Nov  28. 

234  Jany  28.  1768. 


236 

Sepr  16  ' 

237 

Sepr  23. 

238 

Feb.  7,  1769 

239 
240 
241 

Mar.  5. 
Mar.  14. 
Mar.  30. 

242 
243 

Sepr  25. 
Octr  23. 

244 

Deer  2d  1769. 

= 

245 
246 

January  30.  1770 
Oct*  29 

■ 

247 

Oct*  29, 

; 

248 

Deer  8, 

' 

249 

Deer  22 

250 

Feb.  9,  1771. 

251 
252 

March  22d 
Augst  18. 

253 
254 
255 

Augst  29. 
Sepr  11,  1771. 
Sepr  20 

256 

Jany  8.  1772. 

257 

Feb.  14, 

258 

Mar.  2d 

259 

Abt  Deer  1771 

260 

May  1st  1772 

261 
262 
263 
264 

May  5 
May  10 
July  6,  1772 
July  13.  1772 

Died  John  Matson  aged  about  73  years 

Died  Theophilus  the  Child  of  Thoa  Allyn  in  the 

Eighth  year  of  his  Age. 
Died  a  Child  of  John  McLean's,  aged  abt  one 

Hour 
Died  ye  Widw  Burr  in  ye  93  year  of  her  Age. 
Died  Joseph  Collyer  aged  abot  71  years. 
Died,  ye  Wid^  Rachel  Fyler,  aged  about  86  years 
Died  Zebulon  Hoskins  Jnr  aged  about  40  years. 
Died,  Sam.il  ye  Son  of  Samii  Pirce,  in  ye  7th  year 

of  his  Age. 
Died,  Deacon  Samuel  Case,  in  ye  73d  year  of  his 

Age. 
Died,  A  Child  of  Manning  Bull,  aged  but  a  few 

Hours. 
Died  Jerusha  Fyler  in  ye  31st  year  of  her  Age 
Died  John  Parsons  aged  about  45  years. 
Died  Sarah,  ye  Child  of  Elijah  Mills  in  ye  7th 

Month  of  her  Age 
Died  John  Burr  in  ye  74th  year  of  his  Age 
Died  Mary  ye  Wife  of  Roger  Mills  in  ye  24th  year 

of  her  age. 
Died,  ye  Widw  Constant  Eggleston  in  ye  65  year 

of  her  Age 
John,  ye  Child  of  John  Matson  aged  abt  10  months 
Ellis ,  ye  Daughr  of  Joseph  Fitch  Died  in 

the  Ninth  year  of  her  Age. 
Moses,  ye  Son  of  The  Hoskins,  in  ye  7th  year  of 

his  Age. 
Abigail,  ye  Daughr  of  Joel  Wilson  in  ye  27th  year 

of  her  Age. 
Susanna  ye  Daugr  of  Amos  Gillett,  aged  abt  6| 

years 
Sam",  ye  Child  of  Samii  Eggleston;    aged  abt  4 

Weeks. 
Died  Joseph  Nash  aged  about  35  years 
Died  Charity  ye  Child  of  Jacob  Phelps  Jnr  agd 

abt  Six  Months. 
Died  James  Cadwell  in  the  75  year  of  his  Age. 
Jacob  Drake,  aged  about  66  years. 
Cornelius,    the    Child   of   Cornelius   Phelps   Jnr 

aged  abt 
Ebenr  ye  Child  of  Ens.  Samii  Pierce  agd  abt  30 

Months 
Died  Elisebeth,  ye  Wife  of  John  Matson,  aged 

abt  32  years 
Died  Enoch  ye  Child  of  Enoch  Drake  3d,  aged 

abt  2  years 
Died  at,  or  near,  Sheffield  Isaac  Fosbury,  aged 

perhaps  65  years. 
Died  Moses  ye  Child  of  John  Matson  aged  about 

Ten  Months 
Died  Nathu  Burr  aged  about  66  years. 
Elisabeth,  ye  Child  of  Ashbel  Grant  agd  abt  4  years 
A  Child  of  Neal  McLean  aged  about  14  Days. 
Died  Elisabeth  the  Wife  of  Oliver  Case  agd  per. 

25  years. 


304 

265  July  16 

266  Augstl2 

267  SeprlO 

268  Octr28 

269  March  2d  1773. 

270  Mar.  11, 

271  Mar.  15 
273*  Apr.  11,  1773 

274  In  1772 

275  May  9*1773. 

276  May  21. 

277  Aug**  Hth 
-278  Sepr20. 

279  Eodem  Die, 

280  OctrlO. 

281  Novr  16. 

282  Novr  30 

283  Deer  10. 

284  Jany  9,  1774. 

285  Janv  10  1774. 

286  Mar.  11,  1774. 

287  Mar.  14th 

288  June  29, 

289  July  22. 


Wintoribury  Church  Records 


[Oct. 


Died  Isaac,  ye  Child  of  John  Clark  aged  abt  4 

weeks 
Died  Martha,  ye  Wife  of  Isaac  Brown  aged  abt 

68  years 
Died  Lt  Lemuel  Roberts,  aged  abt  70  Years 
Died  Willm,  ye  Child  of  Samii  Rowel,  aged  abt  13 

months 
Died  Abigail,  a  Child  of  Benjamin  Newburies, 

agd  abt  18  Months. 
Died  John  Roberts  agd  abot  45  years 
Died  Alexr  Hoskins  Jnr  in  ye  34th  year  of  his  Age 
Died  Agnes  the  Wife  of  Lt  Jn°  Hubbard,  aged 

85  years 
Died  at  Sea  Samii  Webster  Jnr  aged  abt  23  years. 
Died  The  Widw  Ami  Case  aged  74  years 
Died  Molle  ye  Child  of  Stepn  Loomis  Jnr  agd  abt 

14  months. 
Died  Matthew  Cadwell  in  the  48*  year  of  his  Age 
Died  Salmon  Burr  aged  about  55  years 
Died  Abigail  Roberts  in  ye  41st  year  of  her  Age 
Died  Mary,  The  Wife  of  Capn  Wm  Manley  in  ye 

74th  year  of  her  Age. 
Died  Nathil  Hubbard  in  the  50*  year  of  his  Age 
Died  a  Child  of  Isaiah  Burr  aged  about  two  Hours 
Enoch  Drake  ye  3d  died  in  ye  33d  year  of  his  Age 
Died  Thankful  ye  Wife  of  Ephm  Brown  in  ye  64 

year  of  her  Age. 
Died  Mary  Karr  aged  about  34  years 
Died  Lt  Jonathan  Filley  in  the  71st  year  of  his  Age 
Died   Nathaniel,  ye  Child  of  Nathei  Hubbard, 

aged  about  13  months 
Died  Ashbel  Grant  aged  about  37  years 
Died,  an  Infant  Child  of  Ruth  Webster's  aged 

abt  6  Days. 
N.B.  Isaac  Fosbury's  Dh  was  enterd  Windfsor] 
A  Child  of  Aaron  Booth  aged  but  a  few  Weeks 
Died  Lt  Ebenr  Barns  aged  about  55  years 
Died  Rebecca  ye  Wife  of  Capn  Reuben  Loomis 

agd  abt  55  years 
Died  Eli  ye  Child  of  John  Thrall,  agd  abt  7  Months 
Died,  Lieut.  John  Hubbard  aged  about  83  Ye^rs 
Died  Suse,  ye  Child  of  Jonaths  Eggleston,  agej 

abt  18  months 
Died  Moses,  Son  to  Benjamin  Brown  in  his  12* 

year 
Died  Thos  Sheppard  aged  about  83  years. 
Died  James,  ye  Son  of  Thomas  Newbury  agd  abt 

2  years 
Died  Abiah,  ye  Child  of  Abel  Hoskins  aged  abt 

1\  years 
Died  John,  Child  of  James  Webster  aged  abt  2 

years 
Died  Martha  Daugr  to  Isaac  Brown,  aged  abt 

33  years. 

*  No.  272  is  omitted  in  the  original  record. 

t  Apparently  the  writer  decided  that  the  death  of  Isaac  Fosbury  (vide  supra,  No. 
259)  ought  not  to  have  been  entered  in  these  records,  and  therefore  No.  2S9  is  repeated. 


289f  Augst  18     . 

290  Sepr21. 

291  Jany  11,  1775 

292  Jany  23. 

293  Feby  14,  1775 

294  May  6. 

295  May22d 

296  May  26  or  27 

297  May  28. 

298  May  30. 

299  June  23d 

300  June  23. 


1917] 


Wintoribury  Church  Records 


305 


301  June  25. 

302  June  — 

303  July  3d  1775 

304  July  12. 

305  July  17. 

306  July  19. 

307  July  28. 

308  Augst23 

309  Augst 

310  Augst  27 

311  Augst  26 

312  Augst  30 

313  Sepr  1st 

314  Sep' 2d 

315  Sepr  3. 

316  Sepr  2d 

317  Eodem  Die, 

318  Sepr4. 

319  Sepr  6. 

320  Sepr6. 

321  Sepr  8 

322  Eodem 

323  Sepr  9. 

324  Sepr  12. 

325  Sepr  13. 

326  Sepr  18, 

327  Sepr 

328  Sepr  20 

329  Sepr 22. 

330  Sepr  23d 

331  Sepr  26  or  27. 

332  Octr2d 


Died  Timo  Child  of  Thos  Allyn,  agd  abt  2  years 
Died  a  grand  Child  of  Joshua  Case,  his  Daugr 

Kelsey's  agd  but  a  few  Days. 
Caleb,  Son  to  Doctr  Caleb  Hitchcock  in  ye  8th 

year  of  his  Age 
Died  Miss  Elisabeth  Newbury,  Relict  of  Cap. 

Roger  Newbury,  aged  about  70  years. 
Died  Joseph  Filley  in  the  65^h  Year  of  his  Age 
Died  Amos  Burr  aged  about  40  years 
Died  Hannah,  ye  Child  of  James  Parsons  agd  abt 

4f  years 
Died  Samuel  the  Child  of  SamU  Case  agd  abt  5 

years. 
Died  Aaron,  ye  Child  of  Thomas  Sheppd,  agd  abt 

18  Months 
Died  SamU  Case  aged  about  40  years 
Died  Abi  ye  Child  of  Thomas  Addams  Jm  aged 

abt  one  year 
Hezekiah,  ye  Child  of  Joseph  Goodwin  agd  abt 

2  J  years 
Died  ye  Widw  Eunice  Case  Relict  to  Deacn  SamU 

Case  deceased,  in  the  72d  year  of  her  Age 
Died  ye  Wid^  Abigail  Humphery,  aged  abt  62 

years 
Died  Anne,  ye  Child  of  Joseph  Goodwin  aged  abt 

4§  Years 
Died  Lucy  ye  Child  of  Ashbel  Webster  agd  18 

Months, 
Died  Linus  Burr  aged  perhaps  43  years 
died  Rosana  ye  Child  of  Joseph  Goodwin  in  her 

9*  year 
Died  Amna  ye  Wife  of  Ashbel  Webster  aged 

about  24  years 
Died  Clarre  ye  Child  of  Stephen  Burr  Jnr  agd 

1\  years. 
Died  Mary  ye  Child  of  SamU  Burr  aged  abt  10 

years 
Died,  Isaac  Brown  aged  about  68  years. 
Perlee,  ye  Child  of  SamU  Burr  died  in  ye  6*  year 

of  her  Age 
Died  Eunice  ye  Child  of  Stephen  Burr  Jnr  in  her 

7th  year. 
Died  James,  ye  Child  of  Joseph  Goodwin  in  his 

7th  year. 
Died  Lt  Samuel  Foot  in  ye  55  Year  of  his  Age 
Died  Peter  ye  Child  of  Jedh  Olcott  aged  abt  7 

Months 
Died  Mary  ye  Wife  of  Tho.  Sheppard  aged  perh. 

43  Years. 
Died  Noah,  ye  Child  of  Noadiah  Burr  in  ye  2d 

year  &c. 
Died  Asena,  ye  Child  of  Sd  Burr  aged  abt  2  years 

&  10  Months 
Died  Joanna,  ye  Child  of  Caleb  Case  agd  abt  7 

Months 
Died   Cloe,  ye  Child  of  Wil[uwn]  Webster  Jnr 

agd  abt  18  Months 


306 

333  Octr8. 

334  OctrlO. 

335  Oct'  13  or  14, 

336  Oct*  18. 

337  Oct'20, 

338  Oct' 23d 

339  Oct' 25  or  26, 

340  Oct*  28 

341  Nov*  2d 

342  Deer  24. 

343  February  1776 

344  Deer  1775  or 

Jany  1776 

345  March  10.  1776 

346  Apr.  — 

347  May  4. 

348  Eodem  Die, 

349  Mar. 

350  May  6.  1776 

351  May  14. 

352  May  24, 

353  June  6. 

354  July  26, 

355  Seprl7, 

356  Sepr20. 

357  Octrlst 

358  Eodem  Die 

359  Eodem  Etiam 

1776 

360  Oct*  4. 

361  Oct*  5 

362  Octr7. 

363  Oct'  8 

364  Oct*  — 

365  Novrl7. 

366  Novr28. 


Wintonbury  Church  Records 


[Oct. 


Died  Kezia  ye  Daughter  of  John  Clark  in  her 

25*  Year 
Died  ye  Wid^  Elisabeth  Cadwell,  aged  perhaps 

45  years. 
Died  Joanna,  ye  Child  of  Mattw  Cadwell  agd  abt 

20  Months 
Died  Lucy,  the  Child  of  Thos  Hoskins  aged  abt 

3  Yeara 
Died  also  Moses  ye  Child  of  Thos  Hoskins  agd 

abt  20  months 
Died  Rachel  ye  Child  of  Micah  Segar  agd  11 

Months. 
Died  Samel  ye  Son  of  Lt  Samii  Pirce  in  ye  7th  year 

of  his  Age 
Died  Justus  ye  Child  of  Mattw  Cadwell  in  his 

7th  year 
Died  Elisabeth,  ye  Wife  of  Ens.  David  Grant  in 

her  72  Year 
Died  Margeree  ye  Wife  of  David  Filley  agd  abt 

42  years 
Died  Jeremiah  Fyler,  aged  abt  62  years 
died  John  Gilman  in  ye  Camp,  aged  abt  18  years 

Died  Zebulon  Hoskins  in  ye  80th  year  of  his  age 
Died  Ehphalet  Loomis  in  his  Return  fm  ye  Camp 

aged  abt  20  years 
Died  Ebenr  Manley  aged  about  38  years 
Died  Ebenezer  Drake,  aged  abt  45  years 
Died  at  Roxbury  Elijah  Hoskins  aged  perhaps 

42  years 
Died  Solomon  Clark,  aged  abt  51  years 
Died  Danii  Eggleston  in  the  71st  year  of  his  Age 
Died  John  Rowel  in  the  62d  year  of  his  Age 
Died  Hezekiah,  ye  Child  of  Cap.  Lemi  Roberts, 

aged  abought  Twenty  Hours 
Died  at  ye  Camp  at  New  York  Fradrick  Son  to 

Ezekiel  Case  in  his  14th  year. 
Elihu,  ye  Child  of  Hez.   Latimer,   agd  abt  16 

Months 
Died  James  ye  Son  of  James  Barber  agd  abt  5 

years 
died  Lt  Samii  Pirce  aged  about  48  years 
Elijah  Shield  aged  about  16  years. 
Ruth  Gillet  a  Twin  Daugr  of  Captn  Jon*  Gillett 

aged  abt  15  years 
died  Rachel  ye  other  Twin  Daughter  of  sd  Cap. 

Gilt 
Died,  upn  his  Return  from  ye  Camp  New  New 

York,  Samii  Andrus,  aged  abt      years 
Died  Lizze,  ye  Child  of  Lucy  Skinr  aged  abt  2 

years 
Died  Josiah  ye  Child  of  Benjamin  Newbury  aged 

abt  2  years 
Died  Oliver  Case  near  New  York  aged  abt  30  + 
Died  Enoch  Drake  in  the  94  year  of  his  Age 
Died  Eleoner  the  Child  of  Joel  Griswold  in  her 

8  year. 


1917] 


Wintoribury  Church  Records 


307 


367  Jany  13, 1777 

368  Jany 

369  Jany  18. 

370  Jany 

371 
372 

373  Febyl4. 

374  Feb.  27. 

375  Mar.  5  or  6. 

376  March  1777, 

377  May  1st 

378  May  5th 

379  Augst  23. 

380  Augst  26. 

381  Sepr  5. 

382  Sepr  6. 

383  Sepr  30. 

384  Octr7. 

385  Eodem 

386  Deer  16 

387  Feb.  12. 1778 

388  Apr.  30 

389  Augst  4. 

390  OctrlO. 

391  Octr  15. 

392  Deer  15. 

393  Jany  24th  1779 

394  March  11 

395  March  21. 

396  April  11. 

397  April  15. 

398  April  22. 

399  April  27. 

400  May  26 

401  July  21 

402  August  29 

VOL.    LXXI.  20 


Died  Olive  ye  Child  of  Isaac  Bartlett  in  her  4th 

year. 
Died  Luther  Center  aged  abt  20.  years,  in  his 

Return  from  Capty  in  New  York. 
Died  Roger  Filer  in  ye  34th  year  of  his  Age. 
Died  Reuben  King,  in  his  Return  fm  Captivity 

in  New  York  aged  abt  18  years 
John  Wilson  died  at  or  near  New  York  aged 

about  20  years 
Tis  sd  yt  Stephen  Fosbury  died  in  Canada  with 

ye  Small  Pox  Jany  1st  1776  agd  abt  20  years 
Died  Mary  the  Wife  of  Hosia  Clark  of  ye  small 

Pox  aged  about  52  years 
Died  Mary,  ye  Daughr  of  Hosia  Clark  of  ye  small 

Pox  aged  about  22  years. 
Died  Abigail  ye  Daugr  of  Noadiah  Burr,  in  her 

18th  year. 
Died  ye  Widw  Debrah  Roberts  agd  abt  88  years. 
Died  Anne  ye  Daugr  of  Cyprian  Merrils  in  15th 

month. 
John  Hoskins  died  in  ye  64th  year  of  his  Age 
Died  Daniel,  ye  Child  of  Danii  Rowel  Jnr  aged 

16  months 
Died  Isaac  ye  Son  of  John  Clark,  aged  abt  4  years 
Died  Eunice  ye  Child  of  Stepn  Burr  Jnr  agd  abt 

11  months 
Died  Kezia  ye  Child  of  Eli  Hoskins  agd  abt  a  year. 
Died  Justus,  ye  Child  of  Mattw  Cadwell  aged  15 

months 
Died  Jesse  ye  of  Isaac  Bartlet  agd  2/2  [sic]  years 
Dd  Molle,  ye  Child  of  Increase  Hoskins  agd  one 

week 
Died  ye  Widw  Hannah  Bur  in  the  75  year  of  her 

age. 
Died  a  Child  of  Georgee  Case  agd  abt  7  Days 
Stephen    Rowel  died  of  ye  Small   Pox  aged  at 

about  23  years 
Died  Joshua  Case  aged  abt  50  years 
died  Sarah  Lawrence  aged  abt  18  years 
died  Polle  ye  Child  of  Zenus  Case  aged  3  years  & 

Some  Months 
died  Anne  Cadwell  in  ye  27  year  of  her  Age 
Died  Elisha  Latimer,  in  the  65th  year  of  his  Age 
Died  an  Infant  Child  of  Hezekiah  Parsons  Jnr 

aged  abt  2  Days 
died  William  Webster  aged  about  76  years 
died  Rhoda,  ye  Wife  of  George  Case  in  her  20th  year 
died,  by  a  Fall  from  a  Horse  Elijah  Stutson  aged 

about  72  years. 
Died  Mabel  the  Wife  of  Chadwell  Parsons  aged 

about  30  years. 
Died  Isaiah  Burr  in  the  34th  year  of  his  age 
died  Patte  ye  Child  of  Charles  Phelps  Jnr  aged 

abt  ten  Weeks 
died  ye  Widw  Martha  Mills  in  the  82  year  Her 
Thomas  ye  Child  of  Thomas  Gillett  died  aged 

abought  9  Days. 


308 


Wintoribury  Church  Records 


[Oct. 


403  Sepr  1  1779 

404  Sepr  24. 

405  Octr  31, 

406  November  2d 

407  March   1780 

408  August  21 

409  Jany  6,  1781 

410  Jany  15. 

411  Feby  21  1781 

412 

413  March  31  1781. 

414  June  14  1781 

415  Augt  9 

416  Augt  16 

417  Nov  13 

418  Nov  17 

419  Deer  7 

420  Jany  4,  1782 

420*  Jany  23 

421  Jany  29. 

422  March 

423  April  3.  1782 

424  May  21t 

425  Sepr 7 

426  Octr 

427  Octr  20tu 

428  Jany  20*  1783. 


429 

430  March  13 

431  April  22. 

432  May  6 

433  Augt  9 

434  Octr  16,  1783 

435  January  18,  1784 

436  February 

437  March 

438  August  27 


died   Lucreeracia  Child  of   Nathu  Butler   aged 

about  Sixteen  months 
Died  Asaph  the  Son  of  William  Webster  agd 

about  11  Years 
a  Child  of  John  Fosbury  aged  abt  one  year 
Alpheus,  ye  Child  of  Alpheus  Brown  aged  abt  20 

Months 
a  Child  of  Joseph  Filly 
died  Anne  ye  Child  of  nathanel  Butler  aged  a 

few  Days 
died  Mary  ye  Wife  of  Sgt  enoch  Drake  Aged  65 
died  the  Widow  Mary  Filey  aged   allmost  71 

years 
Died  naby  the  Child  of  nabby  Mills  aged  about  a 

year  and  half. 
Died  the  Child  of  Samuel  Enis  aged, 
died  Abgail  ye  wife  of  Capn  Samuel  Stougten 
Jerusha  ye  Child  of  ye  widow  Filer  aged  about 

12  years 
died  Lucy  ye  Wife  of  Pelitiah  Cadwell  adged  24 

years 
died  a  Child  of  Stephen  Barns  adged  about  6 

weecks 
Pere  Hoskins  adged  about  20  years 
Thomas  Alyn  adged  56  years 
Elisabeth  ye  wife  of  Aron  Filey  adged 
died  Sgt  Enoch  Drake  adged  in  ye  75  year  of  his 

age. 
etia'  Ruth  ye  Wife  of  Dean  Case  add  65  year  of 

her  age. 
died  Christian  ye  Wife  of  Samuel  Burr 
died  Sena  ye  Wife  of  Samuel  Brown 
died  Stephen  Buur  junr  adged 
Sgt  Jonnah  Gillet  died  adged  74  in  the  year  of  his 

adge. 
Dyed  Lucy  ye  Wife  of  Aron  Burnard 
Died  Solomon  Latamar  adged 
Died  ye  Child  of  Solomon  Clark 

about  7J  o'Clock  in  the  evening  Departed  this 

life  the  Revd  Mr  Hezekiah  Bissel  Pastor  of  the 

Chh  in  this  parish  in  the  72<i  year  of  his  age  & 

the  45th  of  his  ministry. 
died  Lucy  the  Child  of  nathi  Butler  adged  about 

Twelve  j^ears. 
died  Joanna  ye  Wife  of  Samel  Marshal,  aged 
died  Reuben  ye  Child  of  Samuel  Goodwin  aged 

about  6  Months 
died  Elijah  Drake 
died  Joab  ye  Child  of  Joab  Loomis  adged  about 

2  years 
Died  Sarah  Latamer  Daughter  of  Bazaleel  Lata- 
mar in  ye  30*  year  of  her  age 
Died  Samuel  Goodwin 
Died  the  widow  of  Thomas  Adams  in  ye 
Died  Lucina  Latamar  in  ye  19th  year  of  her  Age 
Died  Jhon  Clark  in  his 


*  This  number  is  repeated  in  the  original  record. 


1917] 


Wintoribury  Church  Records 


309 


439    February  10, 1785    Died  an  Infant  of  Stephen  Loomiss  Jnr  aged 

about  an  Hour. 
Died  Captain  Edward  Griswould  Jnr  in 
Died  the  wife  of  Timothy  Bang  in  the  50*  year 

of  her  age. 
Died  ye  widow  huldah  Griswould  aged  about  73 

years 
Died  Simeon  Graham  in  the       of  his  age. 
Died  Stephen  Tja.ng[illegible] 
some  Time  Last  Spring  Noadiah  Buur  Jnr  had 

a  Child  Scalded  to  Death. 
Died  ye  widow  Cadwell  in  the       of  her  age. 
Died  a  Child  of  Theodore  Cadwell 
Died   Nathaniel  ye  Child  of  Nathaniel  Butler 

aged  about  4  years 
Died  a  Child  of  ye  widow      aged  about  17  months 
Died  Charity  ye  Wife  of  Joseph  Filey  in  the 
Died  a  Child  of  Joseph  Brown  aged  about  Six 

months 
Died      ye  Child  Jacob  Phelphs  aged 
Died  Ruth  Webster  aged  about  38  years 
Died  Stephen  Goodwin  in  ye  85*  year  of  his  age. 
Died  Mary  ye  wife  of  Mr  Robbert  Sandford  in 

her  56*  year. 
Died  Maryann  Daughter  of  L*  Newbury  in  her 

18*  year 
Died  Eunice  a  Servant  woman  of  Mr  Sandford's 

in  her  28*  year 
Died  an  Infant  of  Eunice's  aged  about  24  Hours 
Died  Asa  a  Child  of  Asa  Hubbard  in  ye  8*  year 

of  his  age 
Died  ye  Wife  of  L*  Timothy  Moses. 

Died  Samuel  ye  of  Nathaniel  Steel  aged 

about  7  months 
Died  ye  widow  Colyer  in  the  85*  year  of 

her  age 
Same  Day  Died  Mary  Barber  in  ye  80*  year  of 

her  age. 
Died  ye  widow  Robberts  in  ye  74*  year 

of  her  age. 
Died  Hannah  ye  Wife  of  Charles  Phelps 
Died  Bezaleel  Latamar 
Died  ye  Child  of  Lt  Wadworth  (This  is 

misplace.) 
Died  ye  Child  of  Thomas  Shepard 

Died  a  Child  of  Aron  Gillet 
Died  Molly  ye  Wife  of  Dean  William  Manly  in 

her  66*  year. 
Died  Peletiah  Mills  Esq*  in  the  63*  year  of  his 

Age 
Died  a  Child  of  Jhon  Forsbury 
Died  a  Child  of  Joseph  Webster  about  a  fortnight 

old 
Elisabeth  ye  Wife  of  Jonah  Gillet  Jr  in  the  23d 

year  of  her  age. 
Died  Sarah  Newbury  Daugr  of  L*  Thomass  New- 
bury in  ye  Twentyh  year  of  her  Age. 


440 

February  22 

441 

May  20 

442 

June  4. 

443 

June  5 

444 

445 

446 

447 

September  24  1785 

448 

Octr  10 

449 

Octrl 

450 

Oct*  26 

451 

November  23. 

452 

November  25. 

453 

November  26 

454 

December  6 

455 

December  7  1785 

456 

March  11  1786 

457 

March  15* 

458 

459 

March  15 

460 

March  19 

461 

March  20 

462 

May  7 

463 

464 

May  8* 

465 

May  15 

466 

May  29 

467 

March  13 

468 

June  11 

469 

June  16 

470 

June 

471 

July  1 

472 

July  10* 

473 

July  25th 

474 

July  30* 

475 

Aug*  3d 

310 


English  Ancestry  of  William  Almy 


[Oct. 


1  October  ye  20 

2  December  ye  7^ 

1786 

3  December  20 

4  December  19 

5  June  ye  11th  1787 

6  June  26 

7  August  26 


Died  an  infant  ye  Child  of  Roger  Clark 
Died  an  infant  ye  Child  of  Abner  Cook 

Died  Mary  ye  Child  of  Samuel  Colton 

Died  Elizabeth  Lord  the  wife  of  Elisha  Lord  aged 

32  years 
Died  Jonathan  Bidwell 
Died  Rosannah  ye  Wife  of  Matthew  Cadwell 
Died  Liet  Timothy  Moses  aged  81 

[To  be  continued] 


THE  ENGLISH  ANCESTRY  OF  WILLIAM  ALMY 
OF  PORTSMOUTH,  R.I. 

Communicated  by  Geobge  Walter  Chamberlain,  M.S.,  of  Maiden,  Mass. 

William  Almy,  an  early  settler  of  Portsmouth,  R.  I.,  was  at 
Saugus  (now  Lynn)  in  the  Massachusetts  Bay  Colony  in  1631,  and  at 
a  Court  holden  at  Boston,  14  June  1631,  was  "ffyned  ijs  vid  for  takeing 
away  Mr  Glouers  cannoe  without  leaue."*  At  a  Court  of  Assistants 
holden  at  Newe  Towne,  1  July  1634,  he  "is  fyned  xs  for  not  appeareing 
att  the  last  Court,  being  surnond,  &  is  inioyned  to  bring  to  the  nexte 
Court  an  inventory  of  the  goods  hee  receaved  of  Edw:  Johnsons, 
duely  prized  by  indifferent  men."t  This  fine  was  remitted  at  a 
General  Court  held  at  Boston,  6  Sept.  1638,  some  three  years  after  he 
had  brought  his  family  to  New  England,  the  record  reading:  "The 
Court  did  discharge  the  fines  vnderwritten,  wch  do  stand  recorded 
before  in  this  booke.  .  .  .  1634.  .  .  .  First  July,  Willi:  Almy, 
being  fined  103,  is  discharged."!  Soon  after  the  imposition  of  the  fine 
in  1634  he  must  have  returned  to  England;  but  he  came  back,  with 
his  wife  and  two  children,  from  London  to  New  England  in  1635,  in 
the  Abigail,  Robert  Hackwell,  master,  the  passenger  list  containing, 
with  many  other  names,  those  of  Wm  Almond,  aged  34,  Awdry  Al- 
mond, aged  32,  Annis  Almy,  aged  8,  and  Chri:  Almie,  aged  3.  They 
appear  to  have  embarked  in  the  ship  on  17  June  1635.  § 

In  an  account  of  the  Almy  family,  published  in  Chicago,  111., 
in  1897,  by  a  descendant  of  William  Almy  through  his  son  Chris- 
topher, the  statement  is  made  that  "William  Almy,  the  common 
ancestor  of  all  who  bear  the  name  in  America,  was  a  native  of  Belinden 
[sic,  ?  Benenden]  Parish,  Kent  County,  England,  and  was  born  in  _. 
the  year  1601. "||  No  evidence,  however,  is  adduced  to  support  this 
statement  about  the  birthplace  of  William  Almy,  but  the  date  of 
his  birth  is  evidently  computed  from  his  age  as  given  in  the  passenger 
list  in  1635. 

*  Massachusetts  Bay  Records,  vol.  1,  p.  88. 

t  76.,  vol.  1,  p.  122. 

t  lb.,  vol.  1,  pp.  243,  244. 

§  Cf.  Drake's  Founders  of  New  England,  p.  34,  and  Hotten's  Original  Lists,  p.  93. 

||  Cf.  Historic  Families  of  America.  William  Almy,  of  Portsmouth,  Rhode  Island, 
1630.  Joris  Janssen  De  RapaljS,  of  Fort  Orange  (Albany),  New  Amsterdam  and 
Brooklyn,  1623,  p.  9. 


1917]  English  Ancestry  of  William  Almy  311 

The  first  clue  as  to  the  English  home  of  William  Almy  was  re- 
vealed in  1910,  when  among  the  marriage  licences  published  by  the 
British  Record  Society  in  "Leicestershire  Marriage  Licences,  1570- 
1729,"  appeared  that  of  William  Almie,  gentleman,  of  South  Kil- 
worth,  and  Audrey  Barlowe  of  Lutterworth,  granted  in  1626.*  This 
printed  record  was  found  a  few  months  later  by  G.  Andrews  Mori- 
arty,  Jr.,  A.M.,  a  member  of  the  Council  of  the  New  England  Historic 
Genealogical  Society,  who  communicated  it  to  several  genealogists 
and  later,  with  other  information  at  that  time  in  print  in  regard  to 
the  ancestors  of  the  immigrant  to  New  England,  to  the  Essex  Insti- 
tute Historical  Collections.^  Since  then  research  among  the  probate 
records,  parish  registers,  and  marriage  licences  of  co.  Leicester  has 
brought  to  light  much  additional  material  relating  to  the  Almy 
families  of  that  county,  and  this  material,  together  with  certain 
records  previously  published,  is  given  below.J 

t 

The  Will  of  Robert  Almeye§  of  Dunton  [Dunton-Bassett],  co.  Leicester, 
husbandman,  11  December  1579.  To  be  buried  in  the  churchyard  of  Dun- 
ton.  To  Margreate  Almey,  my  daughter,  40s.  and  one  cow.'  To  Jonne 
Almey,  my  daughter,  40s.  and  one  cow.  To  EUine  Almey,  my  daughter,  40s. 
and  one  cow.  All  such  portions  to  be  paid  on  their  day  of  marriage  or  else 
within  one  year  after  my  death.  If  any  of  my  said  daughters  die  before  she 
be  married,  I  will  that  the  said  40s.  be  distributed  betwixt  the  other  sisters 
which  be  unmarried  and  the  cow  to  remain  to  Thomas  Almeye,  my  son. 
William  Almey,  my  son,  shall  have  the  house  that  he  now  dwells  in  during  his 
life,  paying  the  rents  and  finding  the  reparations.  William  Simante  shall 
have  the  same  use  of  the  house  he  now  dwelleth  in  during  his  wife's  life,  and 
half  the  cows'  pasture  and  half  the  yards,  paying  half  the  rents  and  half  the 
reparations.  The  rest  of  all  my  goods,  movable  and  immovable,  to  Thomas 
Almey,  my  son,  whom  I  make  my  full  executor.  Overseers:  Thomas  Almey 
and  William  Almeye  the  Elder.  Witnesses:  Thomas  Orpode,  Thomas  Almey 
the  Elder,  William  Denston,  John  Mortemere,  with  others.  Proved  8  Febru- 
ary 1581  [1581/2]  by  the  executor  named  in  the  will.  (Leicester  Wills,  1581, 
119.) 

The  Will  of  Willy  am  Almie||  of  Dunton  [Dunton-Bassett],  co.  Leicester, 
husbandman,  25  April  1587.  To  be  buried  in  the  churchyard  of  Dunton. 
To  Jone,  my  wife,  the  one  half  of  my  goods,  movable  and  immovable,  except 
the  teams  of  horses  and  maers  and  the  crop  of  corn  and  hay,  with  all  carts 
and  gears  with  horeles  and  other  standards  in  the  house,  which  I  give  to 
Christopher,  my  son.  To  Henrye,  my  son,  £3,  and  in  every  field  one  acre 
of  land,  that  is  to  say,  in  lands  shooting  into  Brimserlye,  one  rood  shooting 
upon  Willym  Paulmers  hadland,  one  half  acre  upon  Stringeland,  one  rood 
shooting  on  Mr.  Ricars  layre  [Leire]  hadland,  and  one  rood  in  Waterie,  one 
rood  on  Corneyresse,  a  rood  in  Flowes,  and  a  half  acre  on  Ould  Waye  side,  all 
said  lands  to  be  tilled  by  my  executor  when  he  doeth  his  own  during  the 
whole  term  of  the  lease,  and  every  year  during  the  term  of  the  said  lease  the 
Caridge  of  one  loade  of  Coles.  To  Jone  Winkels,  my  daughter,  3s.  4d.  To 
Gillyan  Mesum,  my  daughter,  3s.  4d.    To  Agnes  Hunt  20s.    To  Alice 

*  Vide  infra,  p.  318. 

t  Cf.  Essex  Institute  Historical  Collections,  vol.  49,  pp.  172-176. 

t  The  compiler  of  this  article  acknowledges  his  indebtedness  to  G.  Andrews  Mori- 
arty,  Jr.,  A.M.,  LL.B.,  of  Newport,  R.  I.,  and  to  Charles  Kingsbury  Miller  of  Chicago, 
111.,  for  valuable  assistance  in  securing  copies  of  the  English  records  which  have  not 
hitherto  appeared  in  print. . 

§  Vide  infra,  Pedigree  II.     Of  this  and  the  following  wills  abstracts  only  are  given. 

||  Vide  infra,  Pedigree  II. 


312  English  Ancestry  of  William  Almy  [Oct. 

Hinton,  my  daughter,  10s.  To  Agnes  More  one  heifer,  to  be  delivered  when 
she  attains  the  age  of  sixteen  years.  The  rest  of  all  my  goods  and  the  lease 
of  my  farms  to  my  son  Christopher,  whom  I  make  my  full  executor.  Over- 
seers: William  Paulmer  and  Thomas  Browne.  Witnesses:  Thomas  Browne, 
Thomas  Almie,  Roger  Renolds.  Proved  25  June  1587  by  Christopher  Almey, 
son  of  deceased  testator,  and  executor  named  in  the  will. 

Debts  which  he  oweth:  To  Master  Bartholemue  Bruxbye  £10.  To 
Willyam  Almie  £4.  2s.  To  Willyam  Hunter  £5.  13s.  4d.  To  a  woman 
dwelling  at  Crike  20s.     (Leicester  Wills,  1587,  116.) 

Administration  on  the  goods  of  Joane  Almey*  of  Dunton  [Dunton- 
Bassett,  co.  Leicester],  deceased,  was  granted  10  June  1587  to  Henry  Almey 
of  Dunton  [Dunton-Bassett],  co.  Leicester,  husbandman,  her  son,  Robert 
Reynolds  of  the  same  being  surety.     (Leicester  Administrations,  1587,  14.) 

Administration  on  the  goods  of  Thomas  and  Roger  Alme,!  late  sons 
of  John  Alme,  late  of  Ashby  Magna,  co.  Leicester,  deceased,  was  granted  the 
last  day  of  February  1589  [1589/90]  to  Robert  Alme  of  Clebroke  [Claybrooke], 
co.  Leicester,  husbandman,  their  brother,  Thomas  Gilbert  of  Wigston  Parva, 
co.  Leicester,  husbandman,  being  surety.  (Leicester  Administrations,  1589, 
49.) 

The  Will  of  Henry  AlmyJ  of  Dunton  [Dunton-Bassett],  co.  Leicester, 
laborer,  20  April  1590.  To  be  buried  in  the  churchyard  of  Dunton.  To 
William  Almey,  my  onely  son,  £3  of  lawful  money,  to  be  paid  him  when  he 
shall  attain  the  age  of  twenty-one  years,  and  my  wife  Margreate  shall  have 
the  said  £3  in  her  hands  during  her  widowhood,  and  after  her  second  marriage 
the  said  £3  to  be  employed  to  the  best  use  for  my  son  William,  at  the  dis- 
cretion of  my  overseers.  If  my  son  die  before  attaining  the  age  of  eighteen 
years,  the  said  £3  to  be  divided  equally  betwixt  Margaret,  my  wife,  and  my 
poorer  kynsfolk,  by  the  discretion  of  my  overseers.  The  rest  of  my  goods  to 
Margreate,  my  wife,  whom  I  make  my  sole  executrix.  Overseers:  Christo- 
pher Almey,  my  natural  brother,  and  William  AUmey,  my  kinsman.  Wit- 
nesses: William  Welche,  Clarke,  Edward  Hunte,  William  Burgaland,  with 
others.     (Leicester  Wills,  1590,  33.) 

The  Will  of  Robert  Awlmy§  of  Nether  Claybrooke,  co.  Leycester,  hus- 
bandman, 20  February  1593  [1593/4].  To  be  buried  in  the  churchyard  of 
Cleybrooke.  To  Christopher  Awlmy,  my  eldest  son,  £8,  to  be  paid  to  him 
at  eighteen  years  of  age,  also  a  coffer,  and  the  ewe  which  his  grandfather  gave 
him.  To  John,  my  son,  £8,  to  be  paid  at  his  attainment  of  twenty  years  of 
age,  also  a  pair  of  cobberies.  If  either  of  my  sons  die  before  the  several  ages 
above  mentioned,  then  the  survivor  shall  have  the  portion  of  him  that  dieth. 
The  rest  of  my  goods  to  Margaret,  my  wife,  whom  I  make  my  sole  executrix. 
Overseer:  my  brother  Musson  of  Wigston.  Witnesses:  John  Higginson, 
Robert  Nichols,  Thomas  Goddard.  Proved  8  June  1596  by  the  relict  and 
executrix  named  in  the  will.     (Leicester  Wills,  1596,  35.) 

The  Will  of  Christopher  Allmye||  of  Much  Ashbye  [Ashby  Magna],  co. 
Leicester,  26  November  1600.  To  be  buried  in  the  churchyard  of  Much 
Ashbie.  Towards  the  repair  of  the  said  church  5s.  To  the  poor  of  the  said 
town  20s.  To  the  ringers  and  them  that  shall  carry  my  body  to  the  grave 
12d.  apiece.  To  each  of  my  godchildren  12d.  To  each  of  my  five  servants 
a  sheep  apiece.    To  my  daughter-in-lawe  Amy  Waele  two  Kyne  and  ten  ewe 

*  Vide  infra,  Pedigree  II. 
t  Vide  infra,  Pedigree  III. 
t  Vide  infra,  Pedigree  II. 
§  Vide  infra,  Pedigree  III. 
||  Vide  infra,  Pedigree  II. 


1917]  English  Ancestry  of  William  Almy  313 

sheep.  To  Margaret  Waele  £5  in  money,  one  mattresse,  one  boulster,  one 
coverled,  one  blaunkett,  two  pairs  of  sheets,  and  one  coffer  in  the  parlour 
where  I  He.  To  Mathewe  Brokesby,  my  grandchild,  when  he  shall  accomplish 
the  age  of  twenty-one  years,  and  to  the  heirs  of  his  body  lawfully  begotten 
all  my  lands  and  tenements  lying  and  being  in  the  towne  and  feyldes  of 
Neather  Cleybrooke,  and  also  one  cottage  at  Pelton  within  the  county  of 
Warwicke,  alwaies  provided  that  the  said  Mathewe  do  pay  unto  his  brother 
Humfrey  Brokesby  during  the  term  of  his  natural  life  40s.  yearly.  If  the  said 
Mathewe  Brokesby  be  called  out  of  this  life  without  leaving  heirs  male  of 
his  body  lawfully  begotten,  then  the  said  lands  shall  go  to  the  eldest  brother 
then  living  and  to  the  heirs  male  of  his  body  lawfully  begotten.  To  the  said 
Mathewe  Brokesby  twenty  wethers  to  his  own  use  when  he  shall  attain  the 
age  of  sixteen  years,  and  also  one  nag  or  gelding  of  £5  price  or  else  £5  in 
money,  as  he  shall  choose.  To  Humfrey  Brokesby,  one  other  of  my  grand- 
children, twenty  sheepe  and  one  nag  or  gelding  of  £5  in  price  or  else  £5  in 
money,  when  he  shall  accomplish  the  age  of  sixteen  years.  I  also  give 
£13.  6s.  8d.,  to  be  paid  him  at  the  age  of  twenty-one  years.  To  Thomas 
Brokesby,  one  other  of  my  grandchildren,  £13.  6s.  8d.,  to  be  paid  him  at  the 
age  of  twenty-one  years.  To  Wilham  Brokesby,  one  other  of  my  grand- 
children, £13.  6s.  8d.,  to  be  paid  him  at  the  age  of  twenty-one  years.  To 
Mary  Brokesby,  one  other  of  my  grandchildren,  £13.  6s.  8d.,  to  be  paid  her 
at  the  age  of  twenty-one  years  or  on  her  day  of  marriage,  and  one  red  coffer 
with  all  the  linen  in  it.  The  rest  of  my  goods  to  Raph  Brokesby,  my  son-in- 
law,  and  Margaret,  his  wife,  whom  I  make  full  executors.  Supervisor:  my 
landlorde  Robert  Brokesby,  Esquier.  [No  signature  nor  witnesses.]  Proved 
24  January  1600  [1600/1]  by  the  executors.     (Leicester  Wills,  1600,  14.) 

I  The  Will  of  Amie  Almy*  of  South  Killworth  [co.  Leicester],  wife  of  Chris- 

topher Almy,  10  April  1621.  Whereas  it  was  agreed  by  my  friends  and  my 
husband,  Christopher  Almy,  that,  if  I  died  before  he  died,  then  I  should  give 
£50,  and  my  husband  should  pay  it,  I  bequeath  to  my  son  Henry  Greene 
£10.  To  my  daughter  ffrauncis  Greene"  £10.  To  my  son  Kedson  and  my 
daughter  Kidson's  child,  Cary  Kidson,  £19,  to  be  put  to  use  for  him;  and  if 
my  son  Kidson  die,  then  my  daughter  Kidson  shall  have  it  for  herself  and 
Cary,  her  son;  but  if  they  both  live,  then  the  Childe  Cary  Kidson  to  have  it 
paid  him  at  the  age  of  eighteen  years.  To  my  son  Dickers  and  my  daughter 
Dickers  three  sons  £10.  The  money  shall  be  paid  within  two  years  of  my 
death.  I  make  my  son  Henry  Greene  sole  executor.  To  William  Greene, 
your  [sic]  son,  20s.  [Signed]  Amie  Almy.  Witnesses:  Thomas  Geast,  Oliver 
Geaste.  Proved  18  May  1626  by  Henry  Greene,  the  executor  named  in  the 
will.     (P.  C.  C,  Hele,  76.) 

The  Will  of  Thomas  Allmyej  of  Dunton  [Dunton-Bassett],  co.  Leicester, 
husbandman,  21  February  1622  [1622/3].  To  be  buried  in  the  Churchyarde 
of  Dunton.  To  the  Church  of  Dunton  3s.  4d.  To  Elizabeth  Dawes,  my 
daughter,  £9,  to  be  paid  within  one  year  after  my  death.  To  Annis  Allmye, 
unto  her  four  children,  Elizabeth  Allmye,  Thomas  Allmie,  Robert  Allmie, 
and  William  Allmie,  20s.  apiece.  To  nry  sister  Ellen  [surname  blotted  and 
illegible]  5s.  To  William  Dawes,  son  of  my  daughter  Elizabeth  Dawes,  my 
best  coate  and  my  best  dublet.  To  Elizabeth  Allmye,  my  son  William's 
daughter,  my  pide  cow.  To  the  poor  of  Dunton  5s.  To  Frauncis  Allen  one 
sheep,  to  be  delivered  at  May  Day  after  my  decease.  All  the  rest  of  my 
goods  to  William  Allmy,  my  son,  whom  I  make  my  executor.  The  marke  of 
Thomas  Allmie.  Witnesses:  Wilham  fflude,  Thomas  Chapman  his  marke. 
Proved  5  April  1623.     (Leicester  Wills,  1623,  73.) 


*  Vide  infra,  Pedigree  I. 
t  Vide  infra,  Pedigree  II. 


314  English  Ancestry  of  William  Almy  [Oct. 

The  Will  of  Christopher  Allmey*  of  South  Kilworthe,  co.  Leicester, 
gentleman,  2  October  1624.  To  be  buried  in  the  church  or  churchyard  of 
South  Killworthe.  To  my  daughter  Marie  Allmey  £400,  one  half  thereof 
to  be  paid  to  her  on  the  day  of  her  marriage  and  the  other  half  twelve  months 
after  her  marriage,  if  the  said  Mary  Allmey  be  ruled  in  her  choice  by  Edward 
Hoden  of  Rugby  and  William  Allmey  of  Bitswell,  my  brethren,  and  John 
Paule  of  little  Ashby,  my  sonne-in-lawe;  but  if  she  be  not  ruled  as  aforesaid, 
I  give  the  said  Mary  Allmey,  my  daughter,  £20  and  no  more.  My  will  is 
that  she  continue  and  remain  with  my  son  William  Allmey  and  be  by  him 
maintained  until  the  time  of  her  marriage.  But  if  it  shall  happen  that  upon 
any  distaste  or  difference  the  said  Mary  shall  desire  to  live  elsewhere,  then 
my  said  son  William  Allmey  shall,  at  the  end  of  every  year  after  her  departure 
from  him,  during  the  time  she  remaineth  unmarried,  pay  to  her  the  sum  of 
£3.  6s.  8d.,  for  and  towards  her  maintenance.  To  Willm  Paule,  Christopher 
Paule,  and  Richard  Paule,  sonnes  of  the  said  John  Paule,  £10,  to  be  equally 
divided  between  them,  such  money  to  be  paid  severally  to  each  of  them  as 
they  shall  accomplish  the  age  of  fifteen  years;  if  any  of  the  said  children  die 
before  that  age,  his  share  shall  remain  to  the  survivors  or  survivor.  To  the 
poor  of  the  parish  of  Dunton  20s.  To  the  poor  of  Lutterworth  20s.  To  the 
poor  of  the  parish  of  South  Kilworth  20s.  To  the  maintenance  and  repairs 
of  the  Church  of  South  Killworth  13s.  4d.  To  each  of  my  godchildren  12d. 
To  William  Allmey,  my  only  son,  and  to  his  heires  all  that  my  tenement  or 
messuage,  building,  orchard,  and  garden  in  South  Killworth  aforesaid 
wherein  I  nowe  dwell,  and  the  three  yards  land,  meadow,  common,  and 
pasture,  thereunto  belonging,  with  all  other  my  lands,  tents,  and  heredita- 
ments, lying  within  the  towne  feildes  and  territories  of  South  Killworth  or 
elsewhere.  And  for  default  of  such  issue  to  Joane  Paule,  wife  of  John  Paule 
of  little  Ashby  in  the  county  of  Leicester,  yeoman,  and  to  Marie  Allmey,  my 
two  daughters,  and  to  their  heirs  lawfully  begotten;  provided  always  that 
the  said  Mary  Allmey  be  guided  by  the  said  Edward  Hoden  and  William 
Allmey  in  her  choice  of  a  husband,  or  else  the  said  lands,  tenements,  and 
hereditaments  to  remaine  solely  to  the  said  Joane  Paule  and  her  heirs,  and 
for  default  of  such,  to  the  right  heirs  of  me,  Christopher  Allmey;  provided 
also  that  the  said  William  Allmey,  my  son,  do  well  and  trulie  pay  all  such 
legacies  and  bequests  as  are  herein  given,  or  else  the  said  Joane  Paule  and 
Marie  Allmey  shall  stand  possessed  of  all  the  lands,  ten^,  and  hereditaments 
aforesaid,  and  pay  the  said  William  Allmey,  my  son,  £100,  and  all  my 
legacies  and  bequests  (provided  the  said  Mary  Almey  shall  be  guided  as 
aforesaid  in  her  choice  of  a  husband,  or  else  to  Joane  Paule  and  her  heirs  I 
give  absolutely  the  said  lands,  etc.)  to  the  said  Joane  Paule  and  Mary  Allmey 
and  their  heirs  for  ever.  The  rest  of  my  goods  to  William  Allmey,  my  son, 
whom  I  make  full  executor.  Supervisors:  the  said  Edward  Hoden  and 
William  Allmey,  my  brethren,  and  John  Paule,  and  I  give  them  20s.  each  for 
their  paines.  The  marke  of  Christopher  Allmey.  Witnesses:  Thomas 
Geast,  Geor:  Wrighte.  Proved  29  October  1624  by  William  Allmey,  son  of 
the  said  deceased,  and  executor  named  in  the  will.     (P.  C.  C,  Byrde,  89.) 

The  Will  of  William  Almiej  of  Bitswell,  co.  Lester,  yeoman,  18  March 
1628  [1628/9].  To  be  buried  in  the  church,  at  my  seat's  end.  To  my  son 
William  Almie  £10.  To  his  wife  £5.  To  either  of  his  children  £5  apiece.  To 
Jhon  Younge  his  four  children  6s.  8d.  apiece.  To  Jhon  Almie  his  two  children 
6s.  8d.  apiece.  To  Bridget,  my  kinswoman,  20s.  To  Jhon  Oram,  my  man, 
10s.  To  the  poor  of  Dunton  10s.  To  the  poor  of  Bitsewell,  to  every  cottage, 
12d.    I  make  my  son  Andrew  Almie  my  heire  and  lawfull  executor,  to  whom 

*  Vide  infra,  Pedigree  I.     A  very  brief  abstract  of  this  will  was  printed  in  Putnam's 
Genealogical  Quarterly  Magazine,  vol.  4,  p.  249  (January  1904). 
t  Vide  infra,  Pedigree  I. 


1917]  English  Ancestry  of  William  Almy  315 

I  give  my  lands  and  all  the  rest  of  my  goods,  moveable  and  immoveable,  to 
see  my  body  honestly  brought  to  the  ground  and  my  legacies  performed  and 
paid.  Overseer:  Jhon  Dowse,  my  brother-in-law.  William  Almie,  his 
marke.  Witnesses:  Jhon  Dowse,  Jhon  Hardiman,  Edward  Duckmanton, 
Clerk.  Proved  the  last  day  of  April  1629  by  Andrew  Almie,  son  of  said 
deceased,  and  executor  named  in  the  will.  (P.  C.  C,  Ridley,  32.)  [Proved 
also  at  Leicester,  18  June  1629,  by  the  executor  named  in  the  will.  (Leicester 
Wills,  1628/9,  318.)] 

Administration  on  the  goods  of  John  Almet,*  late  of  Lutterworth  [co. 
Leicester],  deceased,  was  granted  23  September  1636  to  Anna  Almey,  widow 
and  relict  of  said  deceased.     (Leicester  Administrations,  1636,  58.) 

The  Will  of  William  Allmte*  of  Bitswell,  co.  Leicester,  yeoman,  24  July 
1646.  To  be  buried  in  the  churchyard  of  Bitswell.  Unto  the  poor  of  the 
town  of  Bitswell  20s.,  to  be  distributed  among  them  within  one  year  of  my 
death.  To  my  son  John  Allmye  one  yard  land  lying  in  the  fields  of  laire 
[Leire],  now  or  late  in  the  possession  of  Richard  Lea,  with  the  appurtenances 
thereunto  belonging,  and  one  Cottage  house  in  Dunton  Bassett,  with  a  close 
and  all  the  appurtenances  thereunto  belonging.  Unto  my  son  John  £50, 
to  be  paid  to  him  on  29  September  next,  and  £50  more  when  he  shall  attain 
the  age  of  twenty-one  years,  if  he  so  long  live;  if  not,  then  it  shall  be  equally 
divided  between  my  son  William  and  my  son  Elisha.  Unto  my  son  Elisha 
£200,  to  be  paid  to  him  as  followeth:  £10  when  he  shall  accomplish  the  age 
of  eighteen  years,  £90  when  he  shall  attain  the  age  of  twenty-one  years,  £50 
at  the  age  of  twenty-two  years,  and  £50  at  the  age  of  twenty-three  years,  if 
he  live  so  long;  but  if  he  die  before  the  age  of  twenty-one,  the  residue  to  be 
divided  between  my  sons  William  and  John  equally  or  the  survivor  of  them. 
To  my  maid  Catheren  and  my  mayed  Hosea  3s.  4d.  apiece.  To  my  brother 
Andrew  Allmye's  son  William  6s.  8d.  To  my  uncle  Thomas  Dowse  10s.  To 
my  uncle  William  Dowse  5s.  To  my  son  William  Allmye  my  house  in  Bits- 
well  with  the  two  yard  land,  one  called  Lords  Land,  the  other  Beals  Land, 
with  my  pingle  at  layer  [Leire],  and  the  two  yard  land  that  is  in  the  occu- 
pation of  my  father  Dowse,  after  his  decease;  and  my  crop  in  the  ffield  of 
Bitswell,  with  all  my  horses,  beasts,  and  sheep,  and  all  my  implements  of 
husbandry,  with  all  other  things  unbequeathed,  I  give  unto  my  son  William, 
with  the  lease  of  the  Close  in  Bitchby.  Executors:  my  loving  father  John 
Dowse  and  my  son  William  Allmye.  [Signed]  William  Allmye.  Overseers: 
my  loving  brother  Andrew  Allmye  and  my  cosen  William  Holden,  and  I 
appoint  them  3s.  4d.  apiece  for  their  pains.  Witnesses:  William  Harrisson, 
William  Holden,  Andrew  AUmy.     (Leicester  Wills,  1647,  65.) 

The  Will  of  William  Allmyj  of  Odson,  co.  Leicester,  yeoman,  20  July 
1660.  To  be  decently  buried  in  Neilston  church.  To  my  daughter  Ann 
Allmey  £60,  to  be  paid  when  she  shall  attain  the  age  of  twenty-one  years, 
and  meantime  she  shall  have  the  use  of  it  towards  her  bringing  up,  and  like- 
wise one  bed,  and  the  great  chest  and  cupboard  in  the  hall;  and  if  the  said 
Anne  die  before  she  attain  the  age  of  twenty-one,  her  portion  is  to  be  divided 
between  the  other  three  children.  To  my  well-beloved  son  Thomas  Allmy 
£60.  To  Susanna  Allmye,  my  daughter,  £60.  To  my  son  William  Allmye 
£60,  under  like  conditions.  And  if  all  die  before  attaining  the  stated  ages, 
the  money  shall  be  divided  between  my  four  brothers  and  two  sisters.  To 
my  son  Thomas  the  great  table  and  one  sealed  bed,  which  his  grandmother 
gave  him,  and  the  best  brass  pot.    The  rest  of  my  household  goods  shall  be 


*  Vide  infra,  Pedigree  I. 

t  A  brief  abstract  of  this  will  was  printed  in  Putnam's  Genealogical  Quarterly  Maga- 
zine, vol.  4,  p.  249  (January  1904). 


316  English  Ancestry  of  William  Almy  [Oct. 

equally  divided  among  my  children.  Richard  Bell  of  Dunton  Bassett  oweth 
me  £6.  9s.  Thomas  Chapman  oweth  me  £2.  10s.  Richard  Brone  oweth  me 
20s.,  Moses  Hall  13s.  6d.,  and  Samuell  Browne  13s.  6d.  Executor:  my 
brother-in-law.  [Signed]  William  Allmye.  Witnesses:  Peter  Simpkin, 
Raphe  Jagner,  Christopher  Clarke.  Proved  6  October  1660  by  Robert 
Aldridge,  sole  executor  appointed  by  the  said  William  Allmey  in  the  will. 
(Leicester  Wills,  1660,  232.) 

The  Will  of  Christopher  Almey  of  Siston,  co.  Leicester,  15  April  1680. 
To  Elizabeth,  my  now  wife,  my  cottage  or  tent  with  all  appurtees  wherein  I 
now  dwell,  during  the  term  of  her  life,  and  after  her  death  to  my  son  Thomas 
Almey  and  his  heirs  for  ever,  on  condition  that  he  or  they  pay  to  Robert 
Almey,  my  son,  £10,  so  soon  as  the  said  Robert  shall  have  accomplished  the 
age  of  twenty-one  years;  and  if  the  said  Thomas  fail,  then  my  son  Robert 
shall  inherit  half  the  cottage,  to  him  and  his  heirs  for  ever.  To  my  said 
son  Robert  Almey  £10.  To  my  two  daughters,  Anne  Almey  and  Elizabeth 
Allmey,  £20  each,  when  they  shall  severally  attain  the  age  of  twenty-four 
years.  Residuary  legatee  and  executor:  Elizabeth,  my  wife.  [Signed] 
Christopher  Almey,  his  mark.  Witnesses:  Edmund  Gerke,  Thomas  Roth- 
ley,  Joane  Weldon,  her  marke.  [No  date  of  probate.]  (Leicester  Wills, 
1680,  48.) 

The  Will  of  Margaret  Almy  of  Little  Ashby,  co.  Leicester,  widow,  24 
August  1680.  To  my  son  Edward  Bent  £5.  To  my  cosen  Jedidia  Washin- 
ton,  my  sister's  son,  £10.  All  that  close  lying  in  Great  Ashby,  known  as 
Westwell,  also  that  other  close  in  Little  Ashby,  called  Fillowdow  Close,  to 
the  use  of  Edward  Bent,  my  daughter's  husband,  and  his  wife,  my  daughter 
Margaret  Bent,  during  their  two  lives;  after  their  death  a  fourth  part  to 
remain  to  Jone  Owton,  my  sister's  daughter,  and  the  other  three  parts  to  her 
three  younger  sons,  John  Owton,  Goodder  Owton,  and  Jedidia  Owton,  to  be 
equally  divided  among  them.  My  house  in  luterworth  [Lutterworth]  I  leave 
to  Edward  Bent  and  Margaret,  his  wife,  during  their  two  lives,  and  to  their 
heirs  lawfully  begotten,  but,  failing  such  heirs,  to  my  Cozen  Edward  Owton 
the  Younger,  my  sister's  daughters  son.  To  my  Cousin  An  Washington, 
my  sister's  daughter,  £3.  To  the  poor  of  the  parish  of  Little  Ashby  £2.  10s., 
to  be  given  them  at  St.  Thomas's  Day.  To  my  Cosen  John  Washington's 
daughter  £5.  To  Mary  Boyes,  our  maid,  £2.  To  Thomas  Moorib,  who 
dwelleth  in  my  house  at  Luterworth,  £6.  To  my  Cosen  An  Washington,  my 
sister's  daughter,  £10,  to  be  in  the  hands  of  Jedidia  Washington,  her  brother, 
and,  if  she  die  before  receiving  it,  the  said  Jedidiah  to  give  it  to  his  brother 
John  Washington,  immediately  on  the  death  of  the  said  An.  Residuary 
legatee  and  executrix:  my  daughter  Margaret  Bent.  Overseers:  my  son 
Edward  Bent  and  John  Gilbertson.  Margaret  Almy,  her  mark.  Witnesses : 
Thomas  Orped,  his  mark,  John  Gilbertson,  Edward  Bent,  M.  Boyes,  her 
mark.    [No  record  of  probate.]     (Leicester  Wills,  1681,  186.) 

The  Will  of  Robert  Almet  of  Thurnby,  co.  Leicester,  grazier,  21  Decem- 
ber 1690.  To  my  eldest  son,  John  Almy,  Is.  My  youngest  son  to  pay  to 
my  eldest  son,  John  Allmy,  £5  after  my  wife's  decease,  in  lieu  of  a  lease  of 
some  Closen  in  Essendon  Lordship,  called  by  the  name  of  Fulsick.  I  give 
the  said  lease  to  John,  the  son  of  my  youngest  son,  Christopher  Allmey.  To 
my  son  Christopher  Allmey  Is.  To  my  daughter  Jane,  the  wife  of  John 
Bauldrick  of  Houghton  on  the  Hill,  and  to  her  children  40s.,  to  be  paid  within 
one  year  of  my  death.  Sole  executrix;  my  well-beloved  wife  Alice  Allmey. 
[Signed]  Robert  Almy.  Witnesses:  Joseph  iohnson,  James  Humberston, 
Francis  Walton.  Proved  6  August  1691  by  the  executrix  named  in  the  will. 
(Leicester  Wills,  1691,  59.) 


1917]  English  Ancestry  of  William  Almy  317 

From  the  Transcripts  of  the  Parish  Registers  of  Dunton-Bassett, 

co.  Leicester* 

1583  Richard  Winckles  and  Jone  Almey,  daughter  of  Wm  Almey,  married 

17  February  [1583/4]. 
1590  Henerye  Almey  buried  10  May. 

1604  Jone  Allmye,  wife  of  Thomas  Allmie,  buried  31  October. 
1611-12  Thomas  Almie,  Churchwarden,  signs  the  transcript. 
1622  William  Anllmye,  son  of  William  AuUmy,  baptized  7  April. 
1622  Thomas  Aullmy  buried  11  March  [1622/3]. 

1626  Richard  Allmye,  son  of  William  Allmye,  baptized  3  September. 

1627  Richard  Allmye,  son  of  William  Allmye,  buried  6  February  [1627/8]. 
1629  William  Allmie,  Churchwarden,  signs  the  transcript. 

1633  William  Allmey,  Churchwarden,  signs  the  transcript. 
1638  William  Allmey,  Churchwarden,  signs  the  transcript. 

From  the  Parish  Registers  of  South  Kjlworth,  co.  LeicesterI 

1611  Anna  Almey  buried  1  August. 

1622  Anna  Almey  buried  5  March  [1622/3]. 

1624  Christopher  Almey  buried  4  October. 

1626  Anna  Almey,   daughter  of  William  Almey,   baptized  26  February 

[1626/7]. 

From  Leicestershire  Parish  Registers,  Marriages} 

Ashby  Parva 

1627  Samuel  Jephcote  and  Mary  Almy  30  October.     (Vol.  5,  p.  54.) 

Aylestone 
1571  Richard  Amon  and  Margarett  Davye  17  November.     (Vol.  12,  p.  3.) 
1573  William  Amon  and  Margerie  Framcon  28  November.      (Vol.   12, 
p.  3.) 

1605  Henry  Wistowe  and  Anne  Alma[n]  "The  last  of"  February  [1605/6]. 

(Vol.  12,  p.  6.) 
1665  James  Licores  [?  Licorish]  and  Alice  Almond  of  Aylestone  28  November. 
(Vol.  12,  p.  10.) 

BittesweU 

'  1620  William  Almie  and  Jane  Dowse  1  November.    (Vol.  5,  p.  115.) 

1660  Elisha  Allmey  and  Alice  Wikeman,  both  of  Bitteswell,  29  April.     (Vol. 

5,  p.  116.) 
1660  William  Allmey  and  Elizabeth  Vincent,  both  of  Bitteswell,  26  June. 

(Vol.  5,  p.  117.) 
1664  William  Chebzey  of  Rugby,  co.  Warwick,  and  Hannah  Almey  of  Bittes- 
weU 22  January  [1664/5].     (Vol.  5,  p.  117.) 

*  The  existing  parish  registers  of  Dunton-Bassett,  co.  Leicester,  begin  in  1653;  but 
transcripts  of  the  earlier  registers  of  this  parish,  before  1650,  are  preserved  in  the 
Archdeacon's  Registry  at  Leicester  for  the  vears  1561-2,  1565-6,  1583,  1590,  1602, 
1612,  1613,  1617,  1622,  1625-1630,  1632-1634,  and  1636-1639,  and  in  the  Bishop's 
Registry  at  Lincoln  (Dunton-Bassett,  which  is  now  in  the  Diocese  of  Peterborough, 
having  originally  belonged  to  the  Diocese  of  Lincoln)  for  the  years  1604,  1606,  1607, 
and  1609.  In  this  article  are  given  summaries  of  all  the  entries  in  these  two  sets  of 
transcripts  in  which  the  name  Almey  or  variants  of  this  name  occur,  down  to  1650. 
The  entry  for  1604  is  from  the  transcripts  at  Lincoln;  the  other  entries  are  from  the 
transcripts  at  Leicester. 

t  In  the  registers  these  entries  are  written  in  Latin. 

%  Published  under  the  editorship  of  Phillimore  and  Blagg.  The  entries  containing 
the  name  Almey  or  variants  of  this  name,  down  to  the  end  of  the  seventeenth  century, 
have  been  arranged  in  the  alphabetical  order  of  the  parishes.  The  references  in 
parentheses  are  to  the  volumes  and  pages  of  Leicester  Parish  Registers,  Marriages, 
where  the  entries  may  be  found. 


318  English  Ancestry  of  William  Almy  [Oct. 

Braunston 
1670  Edward  Almond  of  Leicester  and  Anne  Kyrke  of  the  Frith  12  August. 
(Vol.  12,  p.  89.) 

Evington 

1612  Christopher  Aney  and  Agnes  Starkey  19  April.     (Vol.  2,  p.  34.) 

Humberstone 

1653  Christopher  Allmye,  son  of  Christopher  Allmye,  of  Humberstone, 
laborer,  and  Elizabeth  Worth,  daughter  of  Thomas  Worth,  of  the 
same  parish,  husbandman,  before  Thomas  Putchin  [Pochin]  of 
Barckbye  Thorpe,  Esq.,  Justice  of  the  Peace,  10  March  [1653/4].* 
(Vol.  9,  p.  129.) 

Leire 

1580  Hugh  Warner  and  Agnes  Almye  7  May.     (Vol.  5,  p.  35.) 

1592  John  Almye  of  Lutterworth  and  Frances  Smyth  of  Leire  20  June. 
(Vol.  5,  p.  35.) 

1690  Henry  Palmer  of  Ulisthorpe,  parish  of  Cleabrooke,  and  Elizabeth  Almey 
28  April.     (Vol.  5,  p.  40.) 

Fbom  Leicestershire  Marriage  Licences,  1570-1 729 1 

1606  Christopher  Allmey  of  South  Killworth  and  Anne  Greene,  widow,  of 
Hurley,  co.  Warwick.     (8.) 

1613  William  Almey  of  Dunton  and  Agnes  Wood  of  Ashby  Magna.     (9.) 
1613  William  Fleminge  of  Burbage  and  Helen  Amye  of  Cosby.     (150.) 

1618  John  Paule  of  Ashby  Parva  and  Katharine  Almey  of  South  Kilworth. 
(318.) 

1619  James  Aimer  of  Tugbie  and  Frances  Lee  of  Heigham.     (8.) 
1626  William  Almie,  gentleman,  of  South  Kilworth,  and  Audrey  Barlowe 

of  Lutterworth.    To  be  married  at  Lutterworth.     (9.) 
1630  Andrew  Almey  of  Bitteswell  and  Anne  Phrone  of  Ashbie  Magna.    To 
be  married  at  Ashbie  or  Bitteswell.     (8.) 

From  the  Protestation  of  the  Parish  of  Bitteswell,  1641 

Among  those  who  took  the  Oath  of  Protestation  in  the  parish  of  Bitteswell 
in  1641  were:  Andrew  Allmy,  12  September;   William  Allmye,  senere,  19 
;  September;  William  Almey,  juniour,  19  September.} 

From  the  Records  of  the  Court  of  Requests  § 

In  1625  Edward  Clement,  clerk,  sued  William  Almey,  yeoman,  son  and 
executor  of  Christopher  Almey,  deceased,  about  the  parsonage  of  Lutter- 
worth [co.  Leicester]  and  a  bond  connected  therewith.  The  suit  had  been 
brought  first  against  Christopher  Almey,  and  after  his  death  was  brought 
against  his  son  and  executor,  William  Almey.  William  Almey  of  Bittes- 
well, co.  Leicester,  yeoman,  aged  68  years,  deposed  that  the  late  Christopher 
Almey  was  reputed  to  be  an  honest  man,  etc.  (Court  of  Requests,  James  I, 
Bundle  397.) 

*  This  is  the  only  civil  marriage  recorded  in  the  parish  of  Humberstone. 

t  Published,  as  vol.  38  of  The  Index  Library,  by  The  British  Record  Society,  Limited, 
London,  1910.  This  volume  contains  abstracts  of  the  bonds  and  allegations  for 
marriage  licences  preserved  in  the  Archdeacon's  Registry  at  Leicester,  1570-1729. 
Originally  the  Archdeaconry  of  Leicester  formed  a  part  of  the  great  Diocese  of  Lincoln, 
being  situated  at  its  western  extremity;  but  in  1839  Leicestershire  was  united  to  the 
Diocese  of  Peterborough.  In  this  article  only  those  entries  containing  the  name  Almey 
or  variants  of  this  name  which  occur  prior  to  1677  have  been  taken  from  Leicestershire 
Marriage  Licences.  The  figures  in  parentheses  indicate  the  pages  of  the  printed  vol- 
ume on  which  the  entries  are  found. 

%  Printed  in  Leicestershire  Parish  Registers,  Marriages,  vol.  5,  pp.  147,  148. 

§  Preserved  in  the  Public  Record  Office,  London. 

■ 


1917]  English  Ancestry  of  William  Almy  319 

From  the  foregoing  records  and  from  the  information  given  in  the 
pedigree  of  Almey  of  Badby,  co.  Northampton,*  pedigrees  of  three 
Almy  families  of  co.  Leicester  have  been  compiled,  of  which  the  first 
shows  three  generations  of  the  paternal  ancestors,  with  some  of  the 
near  relatives,  of  William  Almy  of  Portsmouth,  R.  L,  while  the  other 
two  refer  to  Almy  families  whose  exact  relationship  to  the  family  to 
which  the  New  England  immigrant  belonged  remains  to  be  proved. 
The  connection  of  the  testators  of  1660,  15  Apr.  1680,  24  Aug.  1680, 
and  1690  with  the  other  Almy  families  has  not  yet  been  determined. 

Pedigree  I 

1.  John  Almey,  of  Dunton-Bassett,f  co.  Leicester,  lived  prob- 
ably about  the  middle  of  the  sixteenth  century.  He  married 
Reignolds. 

Child  :t 
'2.  i.      Thomas. 

2.  Thomas  Almey  (John),  of'  Dunton-Bassett,  co.  Leicester,  was 

born  probably  about  1550.    He  married  Joan  Wale,  who 
was  buried  at  Dunton-Bassett  31  Oct.  1604,  daughter  of 
Thomas  of  Dunton-Bassett. 
Children: 

3.  i.  Thomas. 

4.  ii.  William. 

5.  iii.  John. 

6.  iv.  Christopher. 

3.  Thomas  Almey  (Thomas,  John),  of  Badby,  co.  Northampton, 

was  living  in  1618,  when,  apparently,  he  entered  the  Almey 
pedigree  in  the  Visitation  of  Northamptonshire.  He  married 
first  Agnes  (Andrew)  Cowper,  daughter  of  Nicholas  Andrew 
(who  was  brother  of  Thomas  Andrew)  and  widow  of  John 
Cowper;  and  secondly  Alice  Marsh,  daughter  of  Lawrence 
of  Northampton. 

Children  by  first  wife: 

i.  Andrew,  of  London,  living  in  1618. 

ii.  William. 

iii.  George,  d.  s.p.  not  later  than  1618. 

iv.  Tobias,  of  London,  m.  Dorcas  Bassano,  dau.  of  Edward.  § 

Children  by  second  wife : 

v.     Matthew. 
vi.    Thomas. 

*  This  pedigree,  which  has  supplied  material  for  Pedigree  I  only,  is  found  in  the 
Visitation  of  Northamptonshire  of  1618-19,  and  is  printed  in  Metcalfe's  Visitations  of 
•  Northamptonshire,  London,  1887,  p.  61.  Apparently  it  was  entered  by  Thomas 
Almey  of  Badby  (Pedigree  I,  No.  3). 

t  Dunton  or  Dunton-Bassett,  the  earliest  known  home  of  the  ancestors  of  William 
Almy  of  Portsmouth,  R.  I.,  is  situated  about  nine  miles  south  from  the  city  of  Leicester 
and  about  four  miles  north  from  Lutterworth,  the  parish  of  which  John  Wycliffe  was 
rector  from  1374  to  1384. 

t  There  were  probably  other  children,  in  addition  to  the  Thomas  given  in  the  pedi- 
gree. Perhaps  Robert  Almey  of  Dunton-Bassett,  the  testator  of  1579,  whose  family 
is  given  in  Pedigree  II,  was  a  son  or  a  brother  of  John  Almey  (1). 

§  Probably  the  Edw.  Bassano  who,  according  to  a  Bassano  pedigree  in  the  Visitation 
of  London  (Publications  of  the  Harleian  Society,  vol.  15,  p.  54)  was  eldest  son  of  Jhero- 
nimo  Bassano  (who  married  Dor.  Symons  of  co.  Essex)  and  grandson  of  Anthony 
Bassano,  a  Venetian. 


320  English  Ancestry  of  William  Almy  [Oct. 

vii.  Robert. 
viii.  Elizabeth. 

4.  William  Almey  (Thomas,  John),  of  Bitteswell,*  co.  Leicester, 
yeoman,  the  testator  of  1628/9,  born  about  1556,  married 

Children: 

i.  Andrew,  of  Bitteswell,  co.  Leicester,  living  in  1646,  when  he  was 
appointed  overseer  of  his  brother  William's  will;  m.,  by  licence 
of  1630,  Anne  Phrone  of  Ashby  Magna,  co.  Leicester.  He  was 
executor  of  his  father's  will  in  1629.  and  took  the  Oath  of  Protes- 
tation in  the  parish  of  Bitteswell  12  Sept.  1641.  Child:  1. 
William,  living  in  1646,  when  he  is  mentioned  in  the  will  of  his 
uncle,  William  Almey. 

ii.  Wilt j am,  of  Bitteswell,  co.  Leicester,  yeoman,  the  testator  of  1646, 
d.  not  earlier  than  24  July  1646;  m.  at  Bitteswell,  1  Nov.  1620, 
Jane  Dowse,  who  d.  before  her  husband,  dau.  of  John.  As 
"William  Allmye,  senere,"  he  took  the  Oath  of  Protestation  in 
the  parish  of  Bitteswell  19  Sept.  1641.  Children:  1.  William, 
appointed  executor  of  his  father's  will  in  1646;  "William  as 
Almey,  juniour,"  he  took  the  Oath  of  Protestation  in  the  parish 
of  Bitteswell  19  Sept.  1641.  2.  John,  under  twenty-one  in  1646. 
3.  Elisha,  of  Bitteswell,  under  eighteen  in  1646;  m.  at  Bitteswell, 
29  Apr.  1660,  Alice  Wikeman  of  Bitteswell. 

5.  John  Almey  (Thomas,  John),  of  Lutterworth,  co.  Leicester, 
died  prior  to  23  Sept.  1636,  when  administration  on  his  estate 
was  granted  to  his  widow,  Anna  Almey.     He  married  first, 

at  Leire,f  co.  Leicester,  20  June  1592,  Frances  Smyth  of 

Leire;  and  secondly  Anna ,  who  survived  him. 

Child  (by  which  wife  is  unknown) : 
i.      John,  living  in  1618. 

6.  Christopher  Almey  (Thomas,  John),  of  South  Kilworth,!  co. 
Leicester,  gentleman,  the  testator  of  2  Oct.  1624,  was  buried 

at  South  Kilworth  4  Oct.  1624.     He  married  first  

Clarke,  daughter  of  Clarke  of  Lutterworth,   co. 

Leicester;  and  secondly,  by  licence  of  1606,  Anne  or  Amie 
Greene,  widow,  of  Hurley,  co.  Warwick,  who  was  buried  at 
South  Kilworth  5  Mar.  1622/3.  In  her  will,  dated  10  Apr. 
1621,  and  proved  18  May  1626  by  her  son  Henry  Greene, 
executor,  she  mentions  her  son  Henry  Greene  (with  his  son 
William  Greene),  her  daughter  Frances  Greene,  her  [married] 
daughter  Kedson  or  Kidson  (with  her  husband  and  her  child, 
Cary  Kidson,  then  under  eighteen),  and  her  [married]  daughter 
Dickers  (with  her  husband  and  three  sons).  The  will  of 
Christopher  Almey  is  of  great  importance  in  the  history  of 
the  family  (vide  supra,  p.  314). 
Children  by  first  wife: 

7.  i.  William,  only  son,  b.  probably  at  Dunton-Bassett  or  South  Kil- 
worth, co.  Leicester,  abt.  1600. 
ii.  Joan,  living  2  Oct.  1624;  m.,  by  licence  of  1618  (in  which  she  is 
called  Katharine),  John  Patjle  of  Ashby  Parva,  co.  Leicester, 
yeoman,  living  2  Oct.  1624.  Children,  all  under  fifteen  on 
2  Oct.  1624:   1.  William.     2.  Christopher.     3.  Richard. 

*  A  small  parish,  one  mile  north  from  Lutterworth. 
t  A  parish  four  miles  northwest  from  Lutterworth. 
X  A  small  parish  on  the  borders  of  co.  Northampton. 


1917]  English  Ancestry  of  William  Almy  321 

iii.    Mabt,  living  unm.  2  Oct.  1624;  perhaps  the  Mary  Almy  who  m. 
at  Ashby  Parva,  co.  Leicester,  30  Oct.  1627,  Samuel  Jephcote. 

7.  William  Almey  or  Almy  (Christopher,  Thomas,  John),  of  South 
Kilworth,  co.  Leicester,  England,  and  of  Saugus  (Lynn), 
Mass.,  Sandwich  in  the  Plymouth  Colony,  and  Portsmouth, 
R.  I.,  gentleman,  only  son  of  his  father,  born,  probably  at 
Dunton-Bassett  or  South  Kilworth,  co.  Leicester,  about 
1600,*  died,  probably  at  Portsmouth,  R.  I.,  between  28  Feb. 
1676/7,  when  he  made  his  will,  and  23  Apr.  1677,  when  his 
will  was  proved.  He  married  at  Lutterworth,  co.  Leicester, 
by  licence  of  1626,  Audrey  Barlowe  of  Lutterworth,  who 
was  born  about  1602  and  was  living  28  Feb.  1676/7. 

He  was  executor  of  his  father's  will,  which  he  proved 
29  Oct.  1624,  and  was  the  defendant  in  a  suit  in  the  Court  of 
Requests  in  1625  which  had  been  begun  against  his  father. 
•He  was  in  the  Massachusetts  Bay  Colony  in  1631,  returned 
later  to  England,  and,  with  his  wife  Audrey  and  two  children, 
Anna  (or  Annis)  and  Christopher,  embarked  again  for  New 
England  in  the  Abigail  in  1635. f  After  living  at  Saugus 
(Lynn),  Mass.,  for  a  year  or  two,  he  became  one  of  the 
founders  of  Sandwich  in  the  Plymouth  Colony,  being  one  of 
the  "tenn  men  of  Saugust"  to  whom  the  Court  of  Assistants 
of  that  Colony,  on  3  Apr.  1637,  granted  "liberty  to  view  a 
place  to  sitt  downe,"  with  "sufficient  lands  for  three  score 
famylies."t  He  left  Sandwich  before  7  Dec.  1641,  when  a  calf 
belonging  to  him  was  attached  "to  answere  the  jury  vj8  vjd, 
and  iij3  to  the  clarke  for  the  charges  of  a  suite  he  left  vnpayd 
when  hee  lefte  the  towne  of  Sandwich."§  On  22  June  1642 
he  sold  his  dwelling  house  and  all  his  lands  in  Sandwich  to 
Edmond  Freeman  the  Younger,  ||  and  soon  afterwards  appears 
as  a  resident  of  Portsmouth,  R.  I.,  where  he  received  a  grant 
of  land  on  14  Nov.  1644.  He  was  freeman  at  Portsmouth  in 
1655,  and  was  later  juryman  and  commissioner. 

*  According  to  Pope's  Pioneers  of  Massachusetts  he  deposed  20  (4)  1654,  aged  about 
53  years. 

t  Vide  supra,  p.  310.  Massachusetts  records  show  that  at  a  Court  holden  at  Newe 
Towne,  1  Mar.  1635/6,  it  was  "ordered,  that  all  the  bills  &  writeings  aboute  one  Rob'te 
Way  shalbe  deliu'ed  into  the  Court,  &  that  Ensigne  Jennison,  Edward  Burton,  &  SamU 
Hosier,  shall  pay  xx»  apeece  to  Willm  Almy,  as  also  that  the  said  Rob'te  Way  shalbe 
taken  from  M*  Stoughton,  where  nowe_hee  is,  &  putt  to  the  said  Willm  Almy,  &  him 
shall  serve  till  hee  hath  satisfyed  the  some  of  iijl,  w^  if  hee  doe,  hee  shall  pay  xxs  thereof 
backe  againe  to  Samll  Hosier."  (Massachusetts  Bay  Records,  vol.  1,  pp.  163-164.) 
The  records  of  the  same  Court  continue  as  follows:  "Whereas,  in  a  suite  betwixte 
David  Johnson  &  Willm  Almy,  concerneing  one  James  Ludam,  sometimes  serv*  to  either 
of  them,  there  -was  a  iudgem*  of  v1  graunted  to  Willm  Almy  against  David  Johnson,  but 
upon  some  consideracbn  execucbn  was  respited,  &  nowe,  by  consent  of  all  p'tyes,  it  was 
agreed  that  the  said  v1  shalbe  borne  equally  betwixte  them,_that  is  to  say,  that  the 
widd  Johnson  shall  pay  fyve  nobles,  &  James  Ludam  the  some  of  fyve  nobles  to  the 
said  Willm  Almy,  &  hee  to  loose  the  rest."     (lb.,  vol.  1,  p.  164.) 

t  Plymouth  Colony  Records,  Court  Orders,  vol.  1,  p.  57. 

§  lb.,  yol.  2,  p.  28.  On  1  June  1641  it  is  recorded  that  "Georg  Allen,  of  Sandwich, 
became  ptey  to  the  action  that  Edward  Dotey  p'ferrs  agst  Willm  Alney  [sic,  Almey),  of 
Sandwich."  (lb.,  vol.  2,  p.  18.)  Other  records  relating  to  William  Almy  while  he 
lived  at  Sandwich  may  be  found  in  Plymouth  Colony  Records,  Court  Orders,  vol.  1, 
pp.  107,  149.  His  name  is  on  a  list  of  men  of  Sandwich  "that  haue  taken  the  Oath  of 
Fidelitie."     (Plymouth  Colony  Records,  Miscellaneous,  p.  184.) 

||  Plymouth  Colony  Records,  Deeds,  vol.  1,  p.  84. 


322  English  Ancestry  of  William  Almy  [Oct. 

In  his  will  of  28  Feb.  1676/7  he  requests  that  his  body  be 
buried  beside  his  son  John,  gives  to  his  wife  for  her  lifetime 
all  his  estate,  and  provides  that  at  her  death  half  of  the  farm 
next  to  the  land  which  he  gave  to  his  son  John  shall  go  to  his 
son  Christopher,  while  the  other  half  of  the  farm,  with  dwelling 
house,  two  orchards,  etc.,  shall  go  to  his  son  Job.  The  malt 
house  is  not  to  be  divided,  but  is  to  be  held  in  equal  shares 
and  kept  for  a  malt  house  every  season.  To  each  of  his 
daughters,  Anna  and  Catharine,  he  gives  two  parts  of  his 
cattle  and  movables,  and  to  each  of  his  sons,  Christopher  and 
Job,  one  part.  To  his  grandchild  Bartholomew  West  he 
leaves  £20,  to  be  paid  to  him  when  he  is  twenty-one  years  of 
age.    He  makes  his  sons  Christopher  and  Job  executors.* 

Children  :f 
i.      Anna  (or  Annis),  bapt.  at  South  Kilworth,  co.  Leicester,  26  Feb. 

1626/7;  brought  by  her  parents  to  New  England  in  1635,  aged  8; 

d.  6  May  1709;  m.  abt.  1648  John  Greene,  Deputy-Governor 

of  Rhode  Island  and  Providence  Plantations,  bapt.  in  the  parish 

of  St.  Thomas,  Salisbury,  co.  Wilts,  Eng.,  15  Aug.  1620,  d.  27  Nov. 

1708,  s.  of  John  and  Joan  (Tattershall).t    Eleven  children, 
ii.     Christopher,  of  Portsmouth,  R.  I.,  b.  abt.  1631;  brought  by  his 

parents  to  New  England  in  1635,  aged  3;  d.  30  Jan.  1712/13;  m. 

9  July  1661  Elizabeth  Cornell,  who  d.  after  1708,  dau.  of 
;  Thomas  and  Rebecca.    Nine  children. 

■  iii.    John,  of  Portsmouth,  R.  I.,  d.  s.p.  1  Oct.  1676;  m.  Mart  Cole, 

:'  dau.  of  James  and  Mary.     She  m.  (2)  in  1677  John  Pococke. 

iv.    Job,  of  Warwick  and  Portsmouth,  R.  I.,  d.  in  1684;    m.  Mart 
k  Unthank.  who  d.  after  1724,  dau.  of  Christopher  and  Susanna. 

She  m.  (2)  Thomas  Townsend.    Eleven  children, 
v.     Catherine,  m.  Bartholomew  West,  who  d.  before  1703,  s.  of 

Matthew.    Four  children. 

Pedigree  II 

There  was  another  Almy  family  in  co.  Leicester,  descended  from 
Robert  Almey  of  Dunton-Bassett,  who  was  probably  nearly  related 
to  John  Almey,  the  great-grandfather  of  the  immigrant  to  New 
England.  From  the  foregoing  records  the  following  facts  about 
Robert  Almey  and  his  descendants  have  been  derived. 

1.  Robert  Almey,  of  Dunton-Bassett,  co.  Leicester,  husband- 
man, the  testator  of  1579,  died  between  11  Dec.  1579  and  8  Feb. 
1581/2.  The  name  of  his  wife  is  unknown.  In  his  will  of  11 
Dec.  1579  he  mentions  three  unmarried  daughters,  Margaret, 
Joan,  and  Ellen,  two  sons,  Thomas  and  William,  and  also  Thomas 
Almey  the  Elder  and  William  Almey  the  Elder,  who  were  probably 
his  kinsmen. 

Children: 

i.      Margaret,  living  unm.  11  Dec.  1579. 

ii.     Joan,  living  unm.  11  Dec.  1579. 

iii.    Ellen,  living  unm.  11  Dec.  1579;   apparently  m.  before  21  Feb. 

1622/3,  when  she  was  living  and  was  mention3d  in  the  will  of  her 

brother  Thomas. 

*  Cf.  Austin's  Genealogical  Dictionary  of  Rhode  Island,  p.  236. 
f  For  the  children  of  William  Almy  cf.  ib.,  pp.  236-239. 
t  Cf.  The  Greenes  of  Rhode  Island.  1903. 


1917]  English  Ancestry  of  William  Almy  323 

2.  iv.   Thomas. 

3.  v.    William. 

2.  Thomas  Almey   (Robert),  of  Dunton-Bassett,   co.   Leicester, 

husbandman,  the  testator  of  1622/3,  was  buried  at  Dunton- 
Bassett  11  Mar.  1622/3.  The  name  of  his  wife  is  unknown. 
He  was  executor  of  his  father's  will,  which  he  proved  8  Feb. 
1581/2,  and  as  churchwarden  signed  the  transcript  of  the 
parish  registers  of  Dunton-Bassett  for  1611-12. 
Children: 

i.      Elizabeth,  living  21  Feb.  1622/3:   m.  prior  to  that  date 

Dawes.     Child:   1.  William,  living  21  Feb.  1622/3. 

ii.     A  son,  d.  probably  before  21  Feb.  1622/3;  m.  Annis ,  who 

was  living  21  Feb.  1622/3.  Children,  all  living  and  under  age 
21  Feb.  1622/3:  1.  Elizabeth.  2.  Thomas.  3.  Robert.  4. 
William. 

iii.  William,  perhaps  the  William  Almey  who  m.,  by  licence  of  1613, 
Agnes  Wood  of  Ashby  Magna,  co.  Leicester.  He  was  executor 
of  his  father's  will,  which  was  proved  5  Apr.  1623,  and  he  is 
probably  the  William  Almey  who  as  churchwarden  signed  the 
transcripts  of  the  parish  registers  of  Dunton-Bassett  in  1629, 
1633,  and  1638.  Children:  1.  Elizabeth,  living  21  Feb.  1622/3. 
2.  William,  bapt.  at  Dunton-Bassett  7  Apr.  1622.  3.  Richard, 
bapt.  at  Dunton-Bassett  3  Sept.  1626;  bur.  there  6  Feb.  1627/8. 

3.  William  Almey  (Robert),  of  Dunton-Bassett,  co.  Leicester, 

husbandman,  the  testator  of  1587,  died  between  25  Apr.  and 

25  June  1587.     He  married  Joan  ,  who  was  living 

25  Apr.  1587  but  died  before  10  June  1587,  when  administra- 
tion on  her  estate  was  granted  to  Henry  Almey,  her  son.    She 
probably  survived  her  husband. 
Children: 

i.  Chbistopher,  of  Much  Ashby  [Ashby  Magna],  co.  Leicester,  the 
te3tator  of  1600,  d.  between  26  Nov.  1600  and  24  Jan.  1600/1. 
The  name  of  his  wife  is  unknown.  He  was  executor  of  his  father's 
will,  which  he  proved  25  June  1587.  He  had  lands  and  tenements 
at  Nether  Claybrooke,  co.  Leicester,  and  a  cottage  at  Pelton,  co. 
Warwick.  He  mentions  in  his  will  five  servants,  and  names  his 
daughter-in-law  [i.e.,  stepdaughter]  Amy  Waele  [?  Wale]  and  also 
Margaret  Waele.  Child:  1.  Margaret,  m.  several  years  prior  to 
1600  Ralph  Brokesby;  she  and  her  husband  were  executors  of 
her  father's  will,  which  they  proved  24  Jan.  1600/1;  five  of  their 
children  were  living  26  Nov.  1600,  when  they  were  named  in  the 
will  of  her  father,  viz.:  1.  Matthew,  under  sixteen  on  26  Nov. 
1600;  2.  Humphrey,  under  sixteen  on  26  Nov.  1600;  3.  Thomas; 
4.  William;  5.  Mary. 

ii.  Henry,  of  Dunton-Bassett,  co.  Leicester,  laborer  (also  called  hus- 
bandman),  the  testator  of   1590,   bur.   at   Dunton-Bassett  10 

May   1590;    m.  Margaret  ,  who   was  living  20  Apr. 

1590,  when  she  was  named  as  executrix  in  his  will.  Adminis- 
tration on  the  estate  of  his  mother  was  granted  to  him  on  10 
June  1587.  He  appointed  as  overseers  of  his  will  Christopher 
Almey,  "my  natural  brother,"  and  William  Almey,  "my  kins- 
man." Child:  1.  William,  only  son  and  probably  only  child, 
living  20  Apr.  1590,  when  he  was  under  eighteen. 

iii.  Joan,  living  25  Apr.  1587;  m.  at  Dunton-Bassett,  co.  Leicester, 
17  Feb.  1583/4,  Richard  Winckles  or  Winkels. 

iv.  Gilltan  [Juliana],  living  25  Apr.  1587;  m.  prior  to  that  date 
Mesum. 

v.     Alice,  living  25  Apr.  1587;  m.  prior  to  that  date Hinton. 

vol.  lxxl  21 


324  Genealogical  Research  in  England  [Oct. 

Pedigree  III 

The  records  given  above  also  reveal  a  third  Almey  family  in  co. 
Leicester,  whose  relationship  to  the  two  families  already  given  has 
not  yet  been  determined.  The  little  information  that  has  been 
secured  about  this  third  family  may  be  arranged  as  follows: 

John  Almey,  of  Ashby  Magna,  co.  Leicester,  died  before  28  Feb. 
1589/90.    The  name  of  his  wife  is  unknown. 
Children: 

i.  Robert,  of  Nether  Claybrooke,  co.  Leicester,  husbandman,  the 
testator  of  1593/4,  d.  between  20  Feb.  1593/4  and  8  June  1596; 

m.  Margaret ,  who  survived  him  and  proved  his  will 

8  June  1596.  He  appointed  "my  brother  Musson  of  Wigeton" 
overseer  of  his  will.  Administration  on  the  goods  of  his  brothers 
Thomas  and  Roger  was  granted  to  him  28  Feb.  1589/90.  Chil- 
dren: 1.  Christopher,  "eldest  son,"  living  20  Feb.  1593/4,  when 
he  was  under  eighteen.    2.  John,  living  20  Feb.  1593/4. 

ii.  Thomas,  d.  before  28  Feb.  1589/90,  when  administration  on  his 
goods  was  granted  to  his  brother  Robert. 

iii.  Roger,  d.  before  28  Feb.  1589/90,  when  administration  on  his  goods 
was  granted  to  his  brother  Robert. 

i 

! 

I 
I 

I 

GENEALOGICAL  RESEARCH  IN  ENGLAND 

[Continued  from  page  257] 

]  Makernes 

,  Contributed  by  G.  Andrews  Moriartt,  Jr.,  A.M.,  LL.B.,  of  Newport,  R.  I.,  and 

communicated  by  the  Committee  on  English  Research 

• 

In  the  Register  of  April  1917*  records  and  a  pedigree  were 
printed  relating  to  the  ancestors  of  Margaret  Gifford,  wife  of  Hugh 
Sargent  of  Courteenhall,  co.  Northampton,  and  mother  of  Roger 
Sargent,  whose  son  William  emigrated  to  New  England  in  1638  and 
settled  in  what  was  later  the  town  of  Maiden,  Mass.  The  wife  of 
Roger  Sargent  and  the  mother  of  William  Sargent  of  Maiden  was 
Ellen  Makernes,  daughter  of  William  of  Finedon,  co.  Northampton; 
and  below  are  given  various  Makernes  records  which  have  made  it 
possible  to  trace  the  ancestry  of  Ellen  Makernes  back  to  her  greats 
grandfather,  John  Makernes,  who  made  his  will  in  1515.  This 
ancestral  line  is  shown  in  the  pedigree  that  follows  the  records. 

The  Will  of  John  Makernes  of  Thynden  [Finedon,  f  co.  Northampton], 
14  October  1515.  To  be  buried  in  the  Church  of  Our  Lady  of  Thynden.  To 
the  Mother  Church  of  Lincoln  12d.  To  the  high  altar  of  Our  Lady  of 
Thynden  20d.  "Unto  euy  Gylde  win  the  said  chyrch"  12d.  To  the  Rood 
lights  8d.  To  Our  Lady's  lights  8d.  To  the  bells  6s.  To  the  torches 
3s.  4d.    To  the  Church  of  Addyngton  the  Great  12d.    To  the  Church  of 

*  Vide  supra,  pp.  170-176. 

t  Finedon,  formerly  also  called  Thingdon,  is  a  parish  situated  about  thirteen  miles 
northeast  from  the  town  of  Northampton. 

. 


1917]  Genealogical  Research  in  England  325 

Addyngton  the  Less  12d.  To  the  [illegible]  de  Ortlin  of  Broughton  12d. 
To  the  Church  of  Chelson  [illegible].  To  Willm  Makemes,  my  son,  forty 
sheep,  20s.,  and  one  ox  bullock.  To  Thomas  Makernes,  my  son,  forty 
sheep,  20s.,  and  two  cowe  bullocks.  To  Edmund  Makemes,  my  son,  forty 
sheep,  40s.,  and  one  cow  bullock.  To  Eliz.  Makemes,  my  daughter,  forty 
sheep,  20s.,  and  one  cow  bullock.  To  Elin,  my  daughter,  20s.  and  ten 
ogrells.  My  will  is  that  she  hath  now  one  ewe  sheep.  To  Anys  Harrys,  my 
daughter,  ten  ewes,  ten  ogrells,  20s.,  and  one  ox  bullock.  To  every  child 
that  the  same  Alys  [sic]  have  now  one  ewe  sheep.  To  every  godchild  that  I 
have  now  8d.  To  a  priest  for  the  space  of  one  year,  to  pray  for  my  soul  and 
all  Christian  souls  in  the  Church  of  Our  Lady  of  Thynden;  £5.  6s.  8d.  To 
Thomas  Spenser,  my  servant,  12d.  Residuary  legatee:  Elizabeth,  my  wife. 
Executors:  Elizabeth,  my  wife,  and  William  Makernes,  my  son.  Witnesses: 
Willm  Stoks,  Vicar  of  Thyndon,  Syr  Richard  Knyghton,  Capn,  Edmund 
Walys,  Rich  Walfr,  Ric  Grene[?],  with  more  of  the  same  town.  [No  record 
of  probate.]    (Northampton  Wills,  Book  A,  p.  279  [1510-1520].) 

The  Will  of  Elizabeth  Makernes,  widow,  of  Thingden  [Finedon,  co. 
Northampton],  24  April  1533.  To  be  buried  in  the  Church  of  Cur  Lady  at 
Thingden.  To  the  Mother  Church  of  Lincoln  4d.  To  the  high  altar  of 
Thyngden  for  tithes  forgotten  20d.  To  the  Gylde  of  Our  Lady  20d.  To  the 
Gylde  of  St.  John  the  Baptist  20d.  To  the  Sepulchre  Guyld  20d.  To  the 
rood  light  20d.  To  the  torches  6s.  8d.  To  the  bells  4s.  To  Sywell  church 
3s.  4d.  To  Burton  Latymer  2s.  To  Addington  and  Addington  Church  12d. 
the  piece.  To  Arthlingbrughe,  to  the  college  church,  12d.  To  Thingden 
Church  for  my  burial  6s.  8d.  To  the  makyng  of  the  Tabernacle  of  Jesus 
£3.  6s.  8d.  To  Elen  Howffylde  [?],  my  daughter,  6s.  8d.  To  every  of  her 
children  2s.  the  pece.  To  my  daughter  Agnes  Anthony  6s.  8d.  and  six  bee 
hives.  To  her  five  children  2s.  the  pece.  To  my  son  William  Makernes  my 
best  Shoade,  w^  two  horses^  ten  bee  hives,  and  20s.  To  his  children  forty 
sheep  and  two  neytes  amongst  them  all.  To  my  son  Thomas  Makemes  my 
second  cart  and  horse,  ten  bee  hives,  and  20s.  To  his  children  two  neytes 
and  forty  sheep  amongst  them  all.  To  my  daughter  Elizabeth  one  horse, 
two  neytes,  three  sheep,  and  ten  bee  hives,  in  corn  ten  quarters  malt,  one 
wheat,  and  two  quarters  rye,  and  20s.  My  daughter  Elizabeth  shall  have 
of  my  household  stuff  all  things  necessary  for  her  Chamber,  as  it  shall  please 
me  to  give  her.  To  every  of  my  godchildren  8d.  To  my  daughter  Elizabeth 
one  row  of  wood.  A  priest  shall  sing  for  my  Soul  and  for  all  Christian  Souls 
for  one  whole  year,  and  I  give  him  £5.  6s.  8d.  Residuary  legatees:  my  sons 
William  and  Thomas  and  my  daughter  Elizabeth.  Executors:  my  sons 
William  and  Thomas.  Witnesses:  John  Bone[?],  priest,  William  Wiltlake, 
Robert  Waller.  My  son  Thomas  Makemes  shall  have  7  acres  land  in  the 
fields  of  Thingden  at  my  decease.  All  other  lands  and  tenements  in  the  town 
and  fields  of  Thingden  I  will  that  my  son  William  Makernes  have  to  hold 
after  my  departing.  [No  record  of  probate.]  (Northampton  Wills,  Series  1, 
Book  E,  p.  78.) 

The  Will  of  Thomas  Makebnes  of  Thyngdon  [Finedon,  co.  Northampton], 
28  May  1546.  To  be  buried  in  the  churchyard  of  our  Lady  at  Thyngdon, 
on  the  right  hand  of  the  Chancel  door.  To  the  Blessed  Sacrament  of  the 
same  church  8d.  To  the  high  altar  for  tithes  and  oblations  omitted  and 
forgotten  4d.  To  the  Sepulchre  light  4d.  To  the  rood  light  4d.  To  the 
torches  12d.  To  the  repairing  of  the  bells  2s.  To  the  mother  church  of 
Peterborough  2d.  To  John,  my  son,  my  house  at  ye  townes  end,  with  parcel 
belonging  to  it,  to  him  and  his  heirs  and  assigns.  If  the  said  John  die  without 
issue,  Rycher,  my  son,  shall  have  the  house  at  ye  towne  end,  to  him,  his  heirs 
and  assigns.  To  my  said  son  John  two  copyholds  [?],  one  of  Master  Mowlsos 
hould  and  ye  other  of  Dockrell.    To  ye  same  John  3J  acres  of  freeland  and 


326  Genealogical  Research  in  England  [Oct. 

£10.  To  William,  my  son,  my  house  that  I  dwell  in,  with  1  yard  of  land  of 
copy  hold  and  3  h  acres  of  free  land,  to  him,  his  heirs  and  assigns.  To 
Elyn,  my  wife,  the  use  and  occupation  of  the  said  house  that  I  dwell  in,  with 
1  yardland  and  3  J  acres  of  free  land,  for  to  help  bring  up  my  children,  for 
the  space  of  twelve  years,  and  then  the  said  Wyllm,  my  son,  shall  enter  upon 
it  and  occupy  it  himself.  My  said  wife  Elyn  shall  occupy  it  still  and  pay 
him  rent  for  it  until  he  is  able  to  occupy  it  himself.  To  the  said  William  two 
bullocks,  to  be  delivered  shortly  after  my  decease.  To  Elizabeth,  my 
daughter,  £6.  13s.  4d.;  to  Angnes,  my  daughter,  £6.  13s.  4d.;  to  Elyn,  my 
daughter,  £5;  to  Alys,  my  daughter,  £5;  to  Margerye,  my  daughter,  £5; 
to  Mary,  my  daughter,  £5  —  to  be  delivered  on  their  respective  days  of 
marriage.  To  Rychard,  my  son,  £6. 13s.  4d.,  to  be  delivered  to  him  when  he 
shall  be  twenty  years  of  age.  To  Elyn,  my  wife,  5  acres,  1§  roods  of  free 
land,  to  her,  her  heirs  and  assigns.  To  every  of  my  children  two  bee  hives 
at  the  day  of  marriage.  Residuary  legatee  and  executrix:  my  wife  Elyn. 
Supervisors:  Thomas  Plowgwrygh  and  Rye  Harys.  Witnesses:  JohnBurne, 
priest,  William  Lyly,  Rye.  Mytton,  with  others.  Proved  5  September  1546 
by  the  executrix  named  in  the  will.    (Northampton  Wills,  Book  I,  p.  127.) 

The  Will  of  Richard  Makernes  of  Thyngdon  [Finedon],  co.  Northton, 
husbandman  [no  date].  To  be  buried  in  the  churchyard,  on  the  east  side  of 
the  Chancel  door.  My  wife  shall  remain  in  this  house  as  long  as  she  is  a 
widow  and  unmarried.  The  hansells  shall  remaine  on  the  ground.  My  wife 
shall  have  my  house  and  lands  until  my  children  be  of  the  age  of  twenty-one 
years.  To  my  children  Jone  Makernes  and  Elizabeth  Makernes  haft  my 
wood  and  timber,  and  my  black  gray  horse,  two  beasts  or  kine,  two  bullocks, 
eight  sheep,  and  eight  pounds  of  Gold,  to  be  paid  within  one  month  of  my 
decease.  If  my  wife  be  with  a  man  child,  it  shall  have  a  shoode  carte;  but 
if  it  be  a  woman  child,  then  I  give  it  £5.    To  the  aforesaid  Jone  Makernes 

I  my  great  chest.    To  Elizabeth  Makernes  my  little  chest.    To  Anthony 

Glarke  his  wife  and  children  one  half  a  quarter  of  barley.  Residuary  legatee 
and  executrix:  Elizabeth  Makernes,  my  wife.  Overseers:  Humfrey  Teb- 
otte,  Thomas  Makernes,  George  Makernes.  Witnesses:  Paull  Perckms, 
Thomas  Makernes,  and  others.  Proved  6  February  1598  [1598/9]  by  the 
executrix  named  in  the  will.  Inventory,  £119.  16s.  8d.  (Northampton 
Wills,  Book  W,  p.  87.) 

The  Will  of  Joan  Makernes  of  Thingdon  [Finedon,  co.  Northampton], 
widow,  17  January  1601  [1600/1].  To  be  buried  in  the  churchyard  of 
Thingdon,  near  the  place  where  my  father  and  friends  were  laid.  To  William 
Makernes,  my  son,  a  silver  spoon,  a  featherbed,  a  hillinge,  a  blankett,  and  a 
cow.  To  every  one  of  his  children  a  sheep.  To  the  said  William  a  pot  and 
a  pan.  To  Elizabeth  Makernes,  my  son  William's  daughter,  a  coffer  at  my 
bed's  foote  and  3  yards  of  white  kersey.  To  Ellin  Campyon,  my  daughter, 
my  fryes  gowne,  a  red  petticoat,  my  best  hat,  and  a  cotton  waistcoat.  To 
Richard  Makernes,  my  son  his  son,  a  cow,  a  candlestick,  a  sheep,  and  a  silver 
spoon.  To  my  son  Richard  his  children,  the  aforesaid  Richard  Makernes, 
Joan  Makernes,  and  Elizabeth  Makernes,  certain  Linen,  that  is :  to  Richard 
Makernes  a  pair  of  flaxen  sheets,  a  boardcloth  and  table  napkin,  and  a 
pillowbeare;  to  Joan  Makernes  a  pair  of  flaxen  sheets,  a  towell,  a  pillowbeare, 
a  flaxen  apron,  and  two  double  kerchers;  to  Elizabeth  Makernes  a  pair  of 
flaxen  sheets,  a  towel,  a  pillowbeare,  a  flaxen  apron,  and  two  double  kerchers 
—  to  be  delivered  to  them  at  the  age  of  fourteen  years.  To  the  said  Joan 
one  sheep.  To  the  said  Elizabeth  one  sheep.  To  Elin  Campion,  my  daugh- 
ter's daughter,  a  heifer,  four  sheep,  my  coffer,  my  bedhead,  a  brass  kettle,  a 
posnett,  a  tub,  a  pail,  a  worsted  kertle,  a  petticoat  with  chamlett  overbody, 
a  gown  cloath,  a  hillinge,  a  blanket,  a  bolster,  a  pillow,  a  mattrees,  and  a 
silver  spoone.    To  Margery  Clarke,  my  daughter,  20s.,  to  be  paid  within  one 


1917]  Genealogical  Research  in  England  327 

year  after  my  death,  and  20s.,  to  be  paid  within  two  years  of  my  death.  To 
every  of  her  children  one  sheep.  To  the  said  Margerye  Clarke  3  yards  of 
white  kersey,  a  gowne,  a  petticoat,  a  hillinge,  and  a  blanket.  To  Thomas 
Makernes,  my  son,  his  son  Thomas  my  red  cowe,  four  sheep,  and  a  silver 
spoon.  To  Margaret  Makernes,  my  son's  wife,  a  wosted  to  make  a  kertle 
and  a  chamlett  overbody.  To  the  poor  10s.  Residuary  legatee  and  executor : 
Thomas  Makernes,  my  son.  Overseers,  William  Makernes,  my  brother,  and 
George  Makernes,  my  cousin.  Witnesses:  William  Makernes,  John  Day, 
George  Makernes.  Proved  12  May  1601  by  the  executor  named  in  the  will. 
Inventory,  £67.  18s.     (Northampton  Wills,  Book  W,  p.  232.) 

The  Will  of  Richard  Makernes  of  Thingdon  [Finedon],  co.  Northton, 
yeoman,  3  December  1601.  To  be  buried  in  the  churchyard  of  Thingdon. 
To  the  poor  of  Thingdon  10s.  To  my  goddaughter  Elizabeth  Infield  one 
great  pan,  one  great  pot,  six  pair  sheets,  a  dozen  napkins,  one  trusse  bed  with 
furniture,  two  great  candlesticks,  one  great  chest,  and  six  pieces  pewter  of 
the  best,  to  be  delivered  to  her  at  her  marriage.  If  she  die  unmarried  or 
before  the  age  of  twenty-one,  her  sister  and  youngest  brother  shall  have  above 
things,  divided  equally  between  them.  To  my  cousin  Robert  Bayley  £10, 
to  be  paid  within  one  year  after  the  decease  of  his  wife.  I  give  to  him  the 
half  of  the  horse  which  is  betwixt  us,  and  a  little  black  cow.  To  my  boy 
Thomas  one  sheep.  To  Thomas  Braunston  one  sheep.  To  every  of  my 
godchildren  12d.  apiece.  To  my  good  friend  Mr  Robert  Mulshoes  six  chil- 
dren £3,  to  be  equally  divided  between  them.  My  sister  Joan,  my  well- 
beloved  friend  Mr  Rob*  Mulsho,  and  Thomas  Gare  [sic,  ?  Carre*]  shall  have 
the  bringing  up  of  my  goddaughter  Elizabeth  Infield,  with  her  whole  stock 
and  portion  due  to  her  by  this  my  last  will  and  testament,  until  her  marriage 
or  when  she  attain  the  age  of  twenty-one  years.  Executors:  Mr  Rob* 
Mulsho,  my  sister  Joan,  and  Thomas  Carre,  to  see  my  Cousen  Hellin  and  my 
sister  Joan  be  kept  during  their  lives.  The  remainder  of  my  goods  I  give 
unto  my  three  executors.  Witness:  Robt.  Bayley.  Proved  17  January 
1601/2  by  the  executors  named  in  the  will.  (Northampton  Wills,  Book  W, 
p.  270.) 

The  Will  of  Willm  Makernes  of  Thingdon  [Finedon,  co.  Northampton], 
27  June  1606.  To  be  buried  in  the  churchyard  of  Thingdon.  Unto  Hum- 
phery  Makernes,  my  son,  2  acres  of  freeland  to  him  and  his  heirs,  that  is,  \ 
acre  land  on  the  north  side,  next  Cranford  balke,  another  \  acre  abutting 
the  common  balke  on  the  east  side,  an  other  \  acre  in  the  east  field  the 
parsonage  on  the  north  side,  and  2  roods  on  Ribowrow  hill,  abutting  on  the 
east  side  of  Oxwell  next  the  land  of  Willm  Knighton  on  the  west  side.  To 
my  wife  two  beaffs,  two  hodges,  my  sheep,  a  bed  in  the  chamber  with  furni- 
ture thereunto  belonging,  that  household  stuff  which  she  brought  and  were 
her  own  before,  one  coffer,  one  pot,  one  kettle,  one  possnet,  four  pieces  of 
pewter,  one  candlestick,  and  one  salt.  To  Susanna  Makernes,  my  daughter, 
three  pieces  of  pewter,  one  pot  and  kettle,  one  coffer,  one  pair  of  sheets,  a 
buffet  stool,  and  a  bedstead.  To  my  wife  a  little  table  and  two  stooles.  To 
Peter  Makernes,  my  son;  2  acres  of  freeland,  \  acre  in  the  field  next  the 
land  of  Mr  Robert  Mulshow  on  the  west  side,  3  roods  abutting  the  land  of 
James  March  on  the  west  side,  1  rood  lying  on  Riborow  Hill  next  the  land  of 
the  parsonage  on  the  east  side,  one  other  rood  on  Calwell  Hill  abutting  on 
Whitsondale  the  land  called  Bified  on  the  south  side,  and  another  rood  on 
the  furlong  called  Harebush  the  land  of  Mr  Cliffrode  on  the  west.  To  Henry 
Mackernes,  my  son,  2  acres  of  free  land,  that  is,  1  acre  lying  on  the  west  side 
the  land  of  William  Kellison  and  the  parsonage  on  the  east  side,  1  rood  at 
Marlpites  next  the  land  of  Willm  Walter  on  the  north  side,  one  5  acre  on 

*  The  name  "  Carre"  occurs  several  times  in  the  parish  registers  of  Finedon. 


328  Genealogical  Research  in  England  [Oct. 

South  Hill  of  the  furlong  called  Longthong  next  to  the  land  of  Henry  Brooke 
on  the  north  side,  and  1  rood  on  Ness-dall  Hill  next  the  land  of  Mr  Mulshowe 
on  the  east  side,  on  condition  the  said  Henry  Makernes  shall  pay  to  my 
daughter  Susana  Makernes  20s.,  to  be  paid  within  one  year  of  my  decease. 
To  Thomas  Makernes,  my  son  his  son,  one  land  of  corn  on  Nesdall  Hill,  To 
Mary  and  Anna  Makernes,  my  son  his  daughters,  one  land  of  barley.  To 
Jone  Ruttam  two  peas  lands  at  the  rikes.  To  Ales  Rutam  one  land  of  peaa 
on  Normond  land.  Residuary  legatee  and  executor:  Peter  Makernes,  my 
son.  Overseers  and  witnesses:  James  Marshe,  George  Makernes.  Proved 
20  June  1612  by  said  Peter,  son  and  executor  named  in  the  will.  (Northamp- 
ton Wills,  Original  Wills,  Series  2,  T  39,  1612.) 

The  Will  of  William  Makernes  of  Thingdon  [Finedon],  co.  Northampton, 
husbandman,  10  March  1612  [1612/13].  To  be  buried  in  the  churchyard  of 
Thingdon.  To  Richard  Makernes,  my  son,  12d.  To  Roger  Seargent,  my 
son-in-law,  12d.  To  Magery  Chapman,  my  daughter,  12d.  To  Edmunde 
Makernes,  my  son,  12d.  To  George  Makernes,  my  son,  all  my  free  land  and 
Medow  within  the  town  and  fields  of  Thingdon  aforesaid,  to  him  and  his 
heirs  for  ever.  To  the  poore  of  Thingdon  3s.  4d.  Residuary  legatees  and 
executors:  George  Makernes  and  Will™  Makernes,  my  sons.  Overseers: 
William  Chapman  the  Younger  and  Thomas  Yorke  of  Thingdon.  Witnesses : 
William  Makernes,  Thomas  Yoarke,  William  Chapman.  Proved  30  March 
1616  by  the  executors  named  in  the  will.  (Northampton  Wills,  Book  Q, 
p.  118.) 

The  Will  of  George  Makernes  of  Thingdon  [Finedon],  co.  Northampton, 
husbandman,  19  October  1617.  To  be  buried  in  the  churchyard  of  Thingdon. 
To  John  Makernes,  my  son,  £5.  To  Katherine,  my  wife,  all  my  freehold 
houses  and  land  during  her  life,  and  after  her  decease  they  shall  remain  to 
George  Makernes,  my  youngest  son,  and  to  his  heirs  for  ever.  Residuary 
legatee  and  executrix:  Katherne,  my  wife.  Witnesses:  Willm  Chapman, 
Willm  X  Makernes.  [Signed]  George  Makernes.  Proved  15  February  1617/18 
by  Catherine,  the  relict  and  executrix  named  in  the  will.  Inventory,  £67. 
5s.  8d.     (Northampton  Wills,  Book  Q,  p.  113.) 

The  Will  of  William  Makernes  of  Thingdon  [Finedon],  co.  Northampton, 
yeoman,  15  May  1629.  To  be  buried  in  the  church  of  Thingdon.  To  the 
maintenance  of  the  church  20s.  To  the  poor  £10.  To  my  two  executors, 
William  Wallias  and  Dorrytie  Wallias,  his  wife,  and  to  their  heirs  the  house 
and  lands  wherein  I  now  dwell,  with  all  the  appurtenances  thereto  belonging. 
To  every  godchild  I  have  10s.  To  Mis:  Clarke  and  Mis:  Moulshoe  20s.  to 
buy  rings.  To  my  servant  John  Barker  40s.  To  my  servant  boy  10s.  To 
Savory  Chapman,  my  maid,  £10.  Residuary  legatees  and  executors:  Wil- 
liam Wallias  and  Dorothy  Wallias.  If  my  kinswoman  Dorothy  Wallias  have 
no  children,  then  I  would  that  all  my  residue  should  return  to  Richard 
Makernes  and  his  heirs.  [No  record  of  probate,  but  at  the  foot  of  the 
page,  in  the  corner,  the  date  21  May.]  (Northampton  Wills,  Book  OE, 
p.  170.) 

The  Will  of  Richard  Mackernes  of  the  Towne  of  Northampton,  co. 
Northampton,  yeoman,  9  September  1632.  To  be  buried  in  the  Church  of 
All  Saints,  near  my  well-beloved  wife  Barbara.  To  my  daughters,  Elizabeth 
Mackernes,  Jane  Mackernes,  Barbara  Mackernes,  and  their  heirs  for  ever  the 
Inn  or  house  wherein  I  now  dwell,  commonly  known  by  the  name  of  the 
Dolphyn,  with  the  appur063,  in  the  said  town  of  Northampton.  My  over- 
seers shall  have  the  letting  and  setting  of  the  same  until  every  of  my  said 
daughters  shall  accomplish  the  age  of  eighteen  years,  and  the  rent  thereof 
shall  be  equally  divided  and  paid  to  them  for  their  present  maintenance.    If 


1917]  Genealogical  Research  in  England  329 

any  of  my  said  daughters  die  before  she  attains  the  age  of  eighteen  years,  or 
without  issue,  such  part  of  the  house  or  Inn  shall  remain  unto  the  survivor 
or  survivors,  and  to  their  heirs  for  ever.  If  all  my  said  daughters  die,  the 
said  Inn  shall  come  to  my  son  Edward  Mackernes  and  unto  Samuell  Macker- 
nes,  the  son  of  my  son  William  Mackernes,  and  to  their  heirs  for  ever.  To 
my  sons  Thomas  Mackernes  and  Richard  Mackernes  and  to  their  heirs  and 
assigns  the  Lease  of  one  Thousand  years  of  the  Three  Suns,  with  appur063, 
in  the  said  Towne  of  Northampton,  w°h  I  had  from  Mr  Edward  Hensman, 
lying  and  being  in  Gold  Street,  provided  that  my  overseers  shall  have  the 
letting  and  setting  of  the  same  until  my  said  son  Richard  Mackernes  shall 
accomplish  the  age  of  twenty-one  years,  and  the  rent  thereof  shall  be  equally 
paid  to  them  or  their  assigns  for  their  present  maintenance.  To  my  son  John 
Mackernes  10s.  To  my  son  Samuell  Mackernes  20s.  To  my  son  Edward 
Mackernes  10s.  To  my  daughter  Barbara  Mackernes  £10,  to  be  paid  at  the 
age  of  eighteen  years  or  on  her  day  of  marriage.  To  Thomas  Mackernes,  my 
son,  £5.  To  Richard  Mackernes,  my  son,  £5.  Residuary  legatees  and 
executrixes:  my  daughters  Elizabeth  Mackernes  and  Jane  Mackernes.  My 
cosen  Joseph  Sargeant,  my  cosen  Arthur  Caldwell,  and  Nathaniel  Danby, 
whom  -I  have  appointed  overseers  of  this  my  last  will  and  testament,  shall 
have  the  managing  and  disposing  of  all  my  Lands,  tenements,  goods,  and 
Chattels  until  my  said  executrixes  shall  attain  the  age  of  twenty-one  years, 
and  they  shall  have  10s.  each  for  their  pains.  To  my  said  son  Edward 
Mackernes  the  great  bedstead  w^  the  featherbed  and  other  furniture  there- 
unto belonging,  in  the  Matted  Chamber  of  the  said  Inn,  The  Dolphin.  The 
mrke  of  Richard  Mackernes.  Witnesses:  The  mke  of  Hugh  Coxe,  Edward 
Hill,  Edward  Mackernesse,  Thomas  Mackernes,  Elizabeth  Mackernes. 
Proved  31  October  1632..   (Northampton  Wills,  Book  G,  p.  31.) 

The  Will  of  Henry  Makerness  of  Thingdon  [Finedon],  co.  Northampton, 
3  September  1636.  To  my  loving  wife  Jone  £20  in  money,  two  beafe,  and 
eight  sheep.  To  my  said  wife  and  my  Cousin  Nicholas  Day's  two  daughters, 
Elizabeth  and  Marie,  all  my  household  stuff,  to  be  equally  divided  amongst 
them,  my  wife  to  have  half  of  them  and  Elizabeth  and  Marie  the  other  half. 
To  my  nephew  Richard  Makernes,  son  of  my  brother  Humphrie  Makernes, 
three  arable  lands  lying  in  the  fields  of  Thingdon,  one  of  them  lying  near  the 
Mill  Orchard,  an  other  of  them  lying  in  the  East  Field  towards  Papslow,  and 
the  third  butting  upon  Deadiron  Headland,  which  said  three  lands  were 
lately  purchased  of  Richard  Wallis,  deceased.  To  the  said  Richard,  my 
nephew,  £19.  To  my  nephew  Robrt  Lucas,  son  of  my  brother-in-law  Thomas 
Lucas  late  of  Broughton,  40s.  I  release  unto  my  brother  Peter  Makernes  a 
debt  of  £60.  To  my  brother  Humphrie  Makernes  of  Thingdon  aforesaid 
£20,  and  I  release  unto  my  said  brother  Humphrie  a  debt  of  £9.  To  my 
cousin  Nicholas  Day  my  three  horses  with  their  gear,  my  best  cart,  and  the 
hovell  in  the  midst  of  the  yard.  To  my  nephew  John  Makarnes,  son  of  the 
said  Humphrie  Makernes,  2  acres  of  arable  land  —  2  roods  lying  upon  South 
Hill,  1  [rood]  in  the  West  field  abutting  upon  ffulwell  headland,  1  rood  at 
Marlepitts,  and  1  rood  on  Neagedale  Hill  butting  upon  Crosse  Headland, 
which  said  lands  are  within  the  fields  of  Thingdon  aforesaid.  To  my  said 
brother,  Peter  Makernes  of  Noebottle,  my  barn  and  the  hovell  betwixt  the 
two  barnes.  To  my  brother  Humphrie  the  overmost  hovell  next  the  field 
gates.  To  Marie  Willcox  £3,  and  to  Hanna  Willcox  20s.,  being  the  daughters 
of  Susanna  Willcox.  To  my  sister  Anne  Jarrold's  five  children  £20,  viz.,  to 
Mary  Lucas  £4,  to  Christian  Lucas  £4,  to  Frances  Lucas  £4,  to  Susanna 
Lucas  £4,  to  Elizabeth  Lucas  £4.  To  my  six  godchildren  5s.  apiece.  To 
my  poor  neighbour  Hugh  Spencer  10s.  To  the  poor  of  Thingdon  40s.  Resid- 
uary legatees  and  executors:  my  two  brothers,  Humphrie  Makarnes  and 
Peter  Makernes.    The  marke  of  Henry  Makernes.    Witnesses:  Will:  Goode, 


330  Genealogical  Research  in  England  [Oct. 

Edward  Wallis,  The  m'ke  of  Nicholas  Daye.  Proved  10  September  1636. 
(Northampton  Wills,  Series  2,  Book  E,  p.  10.)* 

The  Will  of  Peter  Makernes  of  Nobottle  in  the  parish  of  Great  Bryngton, 
co.  Northton,  yeoman,  24  October  1659.  To  William  Makernes,  my  eldest 
son,  and  his  heirs  and  assigns  for  ever  2  acres  of  land  lying  in  the  Comon  Feild 
of  the  parish  of  Thindon,  co.  Northampton,  and  I  give  him  for  his  wife  and 
children  £5.  To  my  son  John  Makernes  and  his  children  £5.  To  my  eldest 
daughter,  Anne  Makernes,  £40.  The  £40  shall  be  paid  to  my  son  John 
Baseley  and  his  wife  Mary,  my  daughter,  which  I  have  promised  to  give  for 
her  marriage  portion.  To  my  daughter  Elizabeth  Makernes  £40.  To  my 
son  Jacob  £40.  To  my  daughter  Elizabeth  one  featherbed,  one  bolster,  one 
pair  of  pillows,  one  pair  of  blankets,  one  coverlet,  and  one  pair  of  sheets.  To 
my  daughter  Mary  one  featherbed,  one  bolster,  one  pair  of  pillows,  one  pair 
of  blankets,  one  rug,  and  one  pair  of  sheets.  My  two  daughters  to  choose 
out  of  the  goods  in  my  house  as  to  the  above.  To  my  daughter  Anne  a  rug 
in  my  son  William  Makernes  possession  and  £3  to  buy  a  featherbed.  Resid- 
!  uary  legatees:  my  four  children,  Anne,  Elizabeth,  Mary,  and  Jacob,  to  be 

equally  divided  among  them.  Executor:  my  son  Jacob.  Overseers;  my 
two  other  sons,  William  Makernes  and  John  Makernes,  and  my  friends  M* 
Garrett  and  M>  Shorgrave.  The  marke  of  Peter  Makernes.  Witnesses: 
W.  Shorto,  Vicar,  The  mke  of  Charles  Harris,  Willm  Makernes.  [Seal,  with 
initials  W.  M.]  [No  record  of  probate.]  Inventory,  in  which  the  testator  is 
described  as  of  Nobottle  Grove,  £198.  14s.  4d.  (Northampton  Wills,  Series 
3,  Book  B,  p.  263.) 

Makernes  Entries  in  the  Parish  Registers  of  Finedon, 
co.  Northampton,  1539-1630 

Baptisms 
1540  Margaret  Makernesse  daughter  of  William  Makernesse  27  January 

[1540/1]. 
1540  Maregerie  Makernesse  daughter  of  Thomas  Makernesse  —  March 

[1540/1]. 
1542  Marie   Makernesse   daughter  of  Thomas   Makernesse   5   February 

[1542/3]. 

1542  Richard  son  of  William  Makernesse  9  March  [1542/3]. 

1543  Edmunde  Makernesse  son  of  Thomas  Makernesse  18  February  [1543/4]. 
1545  Richard  son  of  Thomas  Makernes  8  July 
1552  William  Makernesse  12  December. 
1557  Thomas  son  of  Thomas  Makernesse  16  May. 

1559  Edmund  son  of  Wm  Makernesse  17  December. 

1560  Jhon  Makernesse  son  of  Wm  Makernesse  14  September. 

1561  George  Makernesse  8  August. 

1561  William  Makernesse  21  January  [1561/2]. 

1562  Alice  Makernesse  6  January  [1562/3]. 
1562  John  Makernesse  and  Ann  his  sister  5  February  [1562/3]. 
1564  Richard  Makernesse  25  March. 
1564  William  Makernesse  8  November. 
1564  Ellin  Makernesse  24  November. 
1568  Margerie  Makernesse  19  April. 

1568  Margerie  Makernesse  25  May. 

1569  Thomas  Makernesse  6  April. 

1570  Richard  Makernesse  29  September. 

1571  Richard  Makernesse  1  October. 
1571  Homfrey  son  of  William  Makernesse  12  January  [1571/2]. 

*  In  a  duplicate  of  this  will,  recorded  in  Northampton  Wills,  Book  EV,  p.  576,  the 
testator  is  called  yeoman. 


1917]  Genealogical  Research  in  England  331 

1573  Edeth  Makernesse  daughter  of  William  Makernesse  2  November. 
1575  Wn  Makernesse  son  of  William  Makernesse  13  February  [1575/6]. 
'     1576  Ann  daughter  of  William  Makernesse  24  March  [1576/7]. 
1577  Prescilla  daughter  of  WUm  Makernesse  13  December. 

1580  Peter  Makernesse  son  of  W11™  Makernesse  29  June. 

1581  Henry  son  of  Will™  Makernesse  Junior  26  December. 
1584  Susan  Makernesse  9  August. 
1588  WUm  son  of  George  Makernesse  20  October. 
1590  Susan  Makernesse  5  July. 

1592  Elizabeth  [sic,  Joan]  daughter  of  Richard  Makernesse   17   March 
[1592/3]. 

1593  Jhon  son  of  George  Makernesse  9  December. 

1594  Elizabeth  daughter  of  Ric.  Makernesse  8  January  [1594/5]. 

1596  Katherine  daughter  of  Richard  Makernesse  7  April. 

1597  Thomas  son  of  Homfrie  Makernesse  9  October. 

1598  Richard  son  of  Ric.  Makernesse  30  December. 

1599  Joan  Makernesse  daughter  of  Edmund  Makernesse  1  December. 

1600  George  Makernes  son  of  George  Makernes  10  June. 

1601  Jane  Makrues  daughter  of  Thomas  Makernes  20  October. 

1601  Thomas  Maknies  son  of  Edmund  Makmes  3  November. 

1602  George  Makrues  son  of  Humfrie  Makmes  20  December. 

1603  Joan  Makernes  daughter  of  Thomas  Makernes  9  October. 

1603  Dorithie  Makernes  daughter  of  Edmund  Makernes  26  February 

[1603/4]. 

1604  Hanna  Makernes  daughter  of  Humfrey  Makernes  21  October. 

1605  Edmund  Makernes  son  of  Edmund  Makernes  31  January  [1605/6]. 

1606  Margareta  Makernes  daughter  of  Thomas  Makernes  11  May. 

1607  John  Makernes  son  of  Thomas  Makernes  3  December. 

1608  Willm  Makernes  son  of  Edmund  Makernes  17  April. 

1608  Willm  son  of  Humfraie  Makernes  25  September. 

1609  Richard  Makernes  son  of  Thomas  Makernes  9  July. 
1611  Joell  son  of  Thomas  Makernes  30  August. 

1611  John  Makernes  son  of  Humpfrey  Makernes  9  February  [1611/12]. 

1613  Jhon  son  of  William  Makernes  19  January  [1613/14]  [sic]. 

1614  Richard  son  of  Humpfrey  Makernes  3  July. 
1614  Elizabeth  daughter  of  Thomas  Makernes  17  July. 

1614  William  son  of  William  Makernes  2  September  [sic]. 

1615  Elizabeth  daughter  of  Humfrey  Makernes  18  April. 

1615  Susan  daughter  of  William  Makernes  1  November. 

1616  Elizabeth  daughter  of  Humfrey  Makernes  22  March  [1616/17]. 

1617  Jone  daughter  of  Wm  Makernes  13  September. 
1620  George  son  of  William  Makernes  12  November. 

1620  Theophilus  son  of  Humfrie  Makernes  21  January  [1620/1]. 

1622  Rebecca  daughter  of  William  Makernes  28  October. 

1622  Precilla  daughter  of  Humferie  Makernes  11  December. 

1624  John  son  of  John  Makernes  20  June. 

1624  Joseph  son  of  William  Makernes  11  November. 

1626  Edward  son  of  Will™  Makernes  20  April. 

1626  Thomas  son  of  Thomas  Makernes  24  September. 

1628  Bridgit  daughter  of  Willm  Makernes  27  July. 

1628  Elizabeth  daughter  of  Thomas  Makernes  27  July. 

1629  Elizabeth  daughter  of  Willm  Makernes  10  January  [1629/30]. 

1630  Mary  daughter  of  Thomas  Makernes  26  September. 

Marriages 
1542  William  Gray  and  Elizabeth  Makernesse  14  January  [1542/3]. 
1547  Thomas  Makernes  and  Joan  his  wife  6  September. 


332  Genealogical  Research  in  England  [Oct. 

1548  Jhon  Curteis  and  Elizabeth  Makernes  6  May. 

1558  William  Makernesse  and  Katherine  mnced  [sic,  ?  Finch]  21  November. 

1559  William  Makernesse  and  Agnes  Sare  24  April. 

1560  William  Makernesse  and  Agnes  Harrgat  15  June. 
1565  William  Makmesse  and  Marie  Goodfellow  3  February  [1565/6]. 
1581  Mark  Campion  and  Ellin  Makarnesse  13  November. 
1585  George  Walter  and  An  Makernesse  3  September. 
1587  George  Makernesse  and  Katherine  Chapman  21  January  [1587/8]. 

1592  Richard  Makernesse  and  Elizabeth  Chambers  8  May. 

1595  Edmund  Makernesse  and  An  Marshall  15  March  [1595/6]. 
1599  John  Daye  and  Elizabeth  Makmes  3  December. 
1601  Humfrie  Makernes  and  Hanna  Belderbye  12  February  [1601/2]. 
1609  John  Wilcockes  and  Susanna  Makernes  12  November. 
1619  Robert  Bonnington  and  Jane  Makernes  28  June. 

1619  Henry  Makernes  and  Jone  Makernes  11  February  [1619/20]. 

1620  Edward  Ginne  and  Jone  Makernes  19  August. 

Burials 
1544  William  Makernesse  8  May. 
1547  Thomas  Makernesse  20  May.* 

1547  Jhon  Makernesse  20  May. 

1548  Agnes  Makernesse  8  May. 

1548  Margerie  Makernesse  5  June. 

1549  Jhon  Makernesse  28  March. 
1559  Kathern  Makernesse  8  December. 
1564  Jhon  Makernesse  21  April. 

1564  Agnes  Makernesse  29  January  [1564/5]. 

1565  Richard  Makernesse  21  July. 
1575  Thomas  son  of  Wm  Makernesse  28  October. 
1585  Marie  Makernesse  1  July. 
1587  Ellin  Makernesse  24  April. 

1589  John  Makernesse  21  March  [1589/90]. 

1593  John  Makernesse  Senior  14  May. 

1596  Margerie  wife  of  Thomas  Makernesse  —  September. 

1597  Kathern  daughter  of  Ric.  Makernesse  17  August. 


1597  Richard  Makernes  Junior  3  September. 


1599  Elizabeth  wife  of  Homfrie  Makernes  9  April. 
1601  Joane  Makernes,  widow,  24  April. 

1601  Richard  Makernes  6  December. 

1602  Elizabeth  Makernes  daughter  of  Ric.  Makernes  26  November. 
I                           1603  Edmund  Makernes,  Clark,  17  May. 

1603  Elizabeth  Makernes  4  June. 
1606  William  Makernes  10  September. 

1608  Frances  Makernes  wife  of  Edmond  Makernes  29  May. 

1611  Joel  son  of  Thomas  Makernes  12  September. 

1612  Agnes  Makernes  wife  of  William  Makernes  26  February  [1612/13]. 

1613  Susan  Makernes  11  April. 

1613  William  Makernes  Senior  29  May. 

1614  Elizabeth  daughter  of  Thomas  Makernes  13  September. 
1617  Elizabeth  daughter  of  Omferie  Makernes  13  April. 
1617  George  Makernes  28  October. 

1619  Thomas  son  of  Edmund  Makernes  21  June. 

1620  Margaret  daughter  of  Thomas  Makernes  19  December. 
1627  Cathern  Makernes,  widow,  2  April. 

*  In  this  entry  the  year  and  the  day  of  the  month  are  probably  incorrect,  the 
Thomas  whose  burial  is  recorded  being,  apparently,  the  testator  of  1546,  who  died 
between  28  May  and  5  Sept.  1546.     (Vide  infra,  3.) 


1917]  Genealogical  Research  in  England  333 

1627  Joseph  son  of  William  Makernes  12  September. 

1629  William  Makernes  Senior  18  May. 

1630  Elizabeth  wife  of  John  Makernes  28  November. 

[From  the  foregoing  records  the  following  Makernes  pedigree  has  been 
compiled  by  Mr.  J.  Gardner  Bartlett: 

1.  John  Makernes,  of  Finedon,*  co.  Northampton,  the  testator  of  1515, 
was  born  probably  about  1460,  and  died  not  earlier  than  14  Oct.  1515,  the 

date  of  his  will.    He  married,  probably  about  1490,  Elizabeth ,  the 

testatrix  of  1533,  who  died  not  earlier  than  24  Apr.  1533,  the  date  of  her  will. 

Children: 

i.       Agnes  or  Annis,  b.  probably  abt.  1491;  living  24  Apr.  1533;  m.  (1) 

before  14  Oct.  1515 Harrys;  m.  (2)  before  24  Apr.  1533 

Anthony.    She  had  children,  living  in  1515,  by  her  first 

husband,  and  had  five  children  (by  which  husband  is  unknown) 
living  in  1533. 

2.  h.      William,  b.  probably  abt.  1494. 

hi.  Ellen,  living  24  Apr.  1533;  m.  between  14  Oct.  1515  and  24  Apr. 
1533 Howfield.    She  had  children,  living  in  1533. 

3.  iv.     Thomas,  b.  probably  abt.  1503. 

v.      Edmund,  mentioned  in  his  father's  will  in  1515  but  not  in  his 

mother's  will  in  1533;  probably  d.  unm. 
vi.     Elizabeth,  living  unm.  in  1533;  probably  the  Elizabeth  Makernesse 

who  m.  at  Finedon,  14  Jan.  1542/3,  William  Gray. 

2.  William  Makernes  (John),  of  Finedon,  co.  Northampton,  born  prob- 

ably about  1494,  was  buried  at  Finedon  8  May  1544.    He  married, 

probably  about  1523, .    In  his  father's  will  of  1515  he  and 

his  mother  are  named  as  executors. 
Children: 

i.  Thomas,  b.  probably  abt.  1524;  m.  at  Finedon,  6  Sept.  1547,  Joan 
.  Children:  1.  John,  b.  probably  in  1548;  bur.  at  Fine- 
don 28  Mar.  1549.  2.  William,  bapt.  at  Finedon  12  Dec.  1552. 
3.  Thomas,  bapt.  at  Finedon  16  May  1557. 

ii.  Edmund  (perhaps  s.  of  William),  clerk,  b.  probably  abt.  1526;  bur. 
at  Finedon  17  May  1603.  He  is  probably  identical  with  the 
Edmund  Macornes  who  was  a  sizar  at  Peterhouse  College,  Cam- 
bridge, in  Easter  Term,  1544,  and,  as  Edmund  Macarnys,  received 
the  degree  of  A.B.  in  1546-7.t 

hi.     John,  bur.  at  Finedon  20  May  1547. 

4.  iv.     William,  b.  abt.  1530. 

v.  Joan,  living,  probably  unm.,  17  Jan.  1601/2,  when,  as  one  of  the 
executors,  she  proved  her  brother  Richard's  will. 

vi.     Margaret,  bapt.  at  Finedon  27  Jan.  1540/1. 

vii.  Richard,  of  Finedon,  yeoman,  the  testator  of  3  Dec.  1601,  bapt.  at 
Finedon  9  Mar.  1542/3;  d.  unm.;  bur.  at  Finedon  6  Dec.  1601. 

3.  Thomas  Makernes  (John),  of  Finedon,  co.  Northampton,  the  testator 

of  1546,  born  probably  about  1503,  died  between  28  May  1546  and 

5  Sept.  1546.    He  married,  probably  about  1527,  Ellen ,  who 

as  executrix  proved  her  husband's  will  5  Sept.  1546. 

Children: 
i.       Elizabeth,  b.  abt.  1528;  m.  at  Finedon,  6  May  1548,  John  Curtis. 

5.  ii.      John,  b.  abt.  1530. 

hi.     Agnes,  b.  abt.  1532;  bur.  at  Finedon  8  May  1548. 
iv.     Ellen,  b.  abt.  1534;  bur.  at  Finedon  24  Apr.  1587. 

6.  v.      William,  b.  abt.  1536. 

*  Vide  supra,  p.  324,  footnote. 

t  Matriculations  and  Degrees,  University  of  Cambridge,  1544-1659,  Cambridge, 
1913. 


334  Genealogical  Research  in  England  [Oct. 

vi.     Alice,  b.  abt.  1538;  living  28  May  1546. 

vii.    Margert,  bapt.  at  Finedon  in  Mar.  1540/1;  living  28  May  1546; 

probably  the  Margerie  Makernesse  who  was  bur.  at  Finedon 

5  June  1548. 
viii.  Mart,  bapt.  at  Finedon  5  Feb.  1542/3;  living  28  May  1546. 
ix.     Edmund,  bapt.  at  Finedon  18  Feb.  1543/4;   probably  d.  young, 

as  he  is  not  mentioned  in  his  father's  will  in  1546. 
x.      Richard,  bapt.  at  Finedon  8  July  1545;  bur.  there  21  July  1565. 

4.  William  Makernes  {William,  John),  of  Finedon,  co.  Northampton, 
the  testator  of  1606,  born  about  1530,  was  buried  at  Finedon  10  Sept. 
1606.  He  married  first,  at  Finedon,  24  Apr.  1559,  Agnes  Sare,  who 
was  buried  at  Finedon  29  Jan.  1564/5;  and  secondly,  at  Finedon, 
3  Feb.  1565/6,  Mart  Goodfellow,  who  was  probably  living  27  June 
1606. 

Children  by  first  wife,  baptized  at  Finedon: 
i.       John,  bapt.  14  Sept.  1560;  bur.  at  Finedon  21  Apr.  1564. 
ii.      Alice,  bapt.  6  Jan.  1562/3;  not  mentioned  in  her  father's  will  in 

1606. 
ill.     William,  bapt.  8  Nov.  1564;  probably  d.  s.p.,  as  neither  he  nor  any 

children  of  his  are  mentioned  in  his  father's  will  in  1606. 

Children  by  second  wife: 

iv.     Mart,  b.  probably  abt.  1567;  bur.  at  Finedon  1  July  1585. 

v.      Thomas,  bapt.  at  Finedon  6  Apr.  1569;  bur.  there  28  Oct.  1575. 

vi.     Humphret,  bapt.  at  Finedon  12  Jan.  1571/2;   m.  (1)  Elizabeth 

,  who  was  bur.  at  Finedon  9  Apr.  1599;  m.  (2)  at  Finedon, 

12  Feb.  1601/2,  Hannah  Belderbte.  Children  by  first  wife:  1. 
Thomas,  bapt.  at  Finedon  9  Oct.  1597;  perhaps  the  father  of 
Thomas,  bapt.  at  Finedon  24  Sept.  1626,  of  Elizabeth,  bapt.  there 
27  July  1628,  and  of  Mary,  bapt.  there  26  Sept.  1630.*  2.  Mary, 
b.  not  later  than  9  Apr.  1599.  Children  by  second  wife,  bapt.  at 
Finedon:    3.  George,   bapt.   20   Dec.    1602.    4.  Hannah,   bapt. 

21  Oct.  1604.  5.  William,  bapt.  25  Sept.  1608.  6.  John,  bapt. 
9  Feb.  1611/12.  7.  Richard,  bapt.  3  July  1614.  8.  Elizabeth, 
bapt.   18  Apr.   1615;    probably  d.  young.     9.  Elizabeth,  bapt. 

22  Mar.  1616/17;  bur.  at  Finedon  13  Apr.  1617.  10.  Theoph- 
Uus,  bapt.  21  Jan.  1620/1.     11.  Priscilla,  bapt.  11  Dec.  1622. 

vii.    Edith,  bapt.  at  Finedon  2  Nov.  1573;  probably  d.  young. 

viii.  Anne,  bapt.  at  Finedon  24  Mar.  1576/7;  living  3  Sept.  1636;  m. 
(1)  Thomas  Lucas  of  Broughton  [?  co.  Northampton];   m.  (2) 

before  3  Sept.  1636 Jarrold.     Children  by  first  husband, 

]  living    3    Sept.    1636:     1.  Robert.     2.  Mary.    3.  Christian.    4. 

Frances.    5.  Susanna.     6.  Elizabeth. 

ix.  Peter,  of  Great  Brington,  co.  Northampton,  yeoman,  the  testator 
j  of  1659,  bapt.  at  Finedon  29  June  1580;  d.  not  earlier  than  24  Oct. 

1659,  the  date  of  his  will;  m. ,  who  d.  before  24  Oct.  1659. 

Thomas  Campian  of  Althrop,  co.  Northampton,  clerk,  in  his  will 
of  2  Aug.  1613,  directs  that  his  body  shall  be  buried  in  the  parish 
church  of  Brington  and  bequeaths  to  Peter  Mackernes  2s.  6d.  to 
buy  gloves. t  Children,  as  given  in  his  will:  1.  William,  eldest 
son,  living,  with  wife  and  children,  24  Oct.  1659.  2.  John, 
living,  with  children,  24  Oct.  1659.  3.  Anne,  eldest  daughter, 
living  unm.  24  Oct.  1659.  4.  Mary,  m.  John  Baseley;  she  and 
her  husband  were  living  24  Oct.  1659.  5.  Elizabeth,  living  unm. 
24  Oct.  1659.  6.  Jacob,  named  as  executor  in  his  father's  will, 
24  Oct.  1659. 

x.  Henrt,  of  Finedon,  yeoman,  the  testator  of  1636,  bapt.  at  Finedon 
26  Dec.  1581;  d.  s.p.  between  3  Sept.  and  10  Sept.  1636;  m.  at 
Finedon,  11  Feb.  1619/20,  Joan  Makernes,  living  3  Sept.  1636, 

*  Cf.,  however,  infra,  5,  viii,  1. 

t  Register,  vol.  47,  p.  290,  or  Waters's  Genealogical  Gleanings  in  England,  vol.  1, 
p.  732. 


1917]  Genealogical  Research  in  England  335 


perhaps  the  Joan  who  was  bapfc.  at  Finedon  1  Dec.  1599,  dau.  of 
Edmund  (6,  i). 
xi.  Susanna,  bapt.  9  Aug.  1584;  m.  at  Finedon,  12  Nov.  1609,  John 
Wilcockes.  Their  daughters,  Mary  and  Hannah,  were  living 
3  Sept.  1636,  when  they  were  mentioned  in  the  will  of  their  uncle, 
Henry  Makernes. 

5.  John  Makernes  (Thomas,  John),  bom  about  1530,  was  buried  at  Fine- 
don, co.  Northampton,  14  May  1593.    He  married,  about  1559, 

Joan ,  the  testatrix  of  17  Jan.  1600/1,  who  was  buried  at 

Finedon  24  Apr.  1601. 

Children: 

i.  Ellen,  b.  abt.  1560;  living  17  Jan.  1600/1;  m.  at  Finedon,  13  Nov. 
1581,  Mark  Campion.  Their  child  Ellen  was  a  legatee  in  the 
will  of  her  grandmother,  Joan  Makernes,  widow,  17  Jan.  1600/1. 
7.  ii.      William,  bapt.  at  Finedon  21  Jan.  1561/2. 

hi.  John  (twin),  bapt.  at  Finedon  5  Feb.  1562/3;  bur.  there  21  Mar. 
1589/90. 

iv.  Anne  (twin),  bapt.  at  Finedon  5  Feb.  1562/3;  not  mentioned  in 
her  mother's  will  in  1600/1;  probably  the  Anne  who  m.  3  Sept. 
1585  George  Walter. 

v.      RicHARn,  bapt.  at  Finedon  25  Mar.  1564;  probably  d.  young. 

vi.  Margery,  bapt.  at  Finedon  19  Apr.  1568;  m.  prior  to  17  Jan. 
1600/1,  when  she  and  her  children  are  mentioned  in  her  mother's 
will, Clarke. 

vii.  Richard,  of  Finedon,  husbandman,  the  testator  whose  will  was 
proved  6  Feb.  1598/9,  bapt.  at  Finedon  29  Sept.  1570;  bur.  there 
3  Sept.  1597  [sic,  ?  1598];  m.  there  8  May  1592  Elizabeth  Cham- 
bers, perhaps  the  Elizabeth  Makernes  who  m.  at  Finedon,  3  Dec. 
1599,  John  Daye.  Children,  bapt.  at  Finedon:  1.  Joan,  bapt. 
17  Mar.  1592/3;  living  17  Jan.  1600/1,  when  she  was  mentioned 
in  her  grandmother's  will.  2.  Elizabeth,  bapt.  8  Jan.  1594/5; 
bur.  at  Finedon  26  Nov.  1602.  3.  Katherine,  bapt.  7  Apr.  1596; 
bur.  at  Finedon  17  Aug.  1597.  4.  Richard  (posthumous),  bapt. 
30  Dec.  1598;  living  17  Jan.  1600/1,  when  he  was  mentioned  in 
his  grandmother's  will. 

viii.  Thomas,  b.  abt.  1573;  m.  (1)  Margery ,  who  was  bur.  at 

Finedon  in  Sept.  1596;  m.  (2)  Margaret .    Children  by 

second  wife,  all  except  the  first  recorded  at  Finedon:  1.  Thomas, 
b.  probably  abt.  1599;  perhaps  the  father  of  Thomas,  bapt.  at 
Finedon  24  Sept.  1626,  of  Elizabeth,  bapt.  there  27  July  1628,  and 
of  Mary,  bapt.  there  26  Sept.  1630.*  2.  Jane,  bapt.  20  Oct. 
1601;  probably  the  Jane  who  m.  at  Finedon,  28  June  1619, 
Robert  Bonnington.  3.  Joan,  bapt.  9  Oct.  1603;  probably  the 
Jone   who    m.    at    Finedon,    19    Aug.    1620,    Edward    Ginne. 

4.  Margaret,  bapt.  11  May  1606;  bur.  at  Finedon  19  Dec.  1620. 

5.  John,  bapt.  3  Dec.  1607.     6.   Richard,  bapt.  9  July  1609. 

7.  Joel,  bapt.  30  Aug.  1611;   bur.  at  Finedon  12  Sept.  1611. 

8.  Elizabeth,  bapt.  17  July  1614;  bur.  at  Finedon  13  Sept. 
1614. 

6.  William  Makernes  (Thomas,  John),  of  Finedon,  co.  Northampton, 

husbandman,  the  testator  of  1612/13,  born  about  1536,  was  buried 
at  Finedon  29  May  1613.  He  married  first,  at  Finedon,  21  Nov. 
1558,  Katherine  Finced  [sic,  ?  Finch],  who  was  buried  at  Finedon 
8  Dec.  1559;  and  secondly,  at  Finedon,  15  June  1560,  Agnes  Harr- 
gat,  who  was  buried  at  Finedon  26  Feb.  1612/13. 

Child  by  first  wife: 
i.       Edmund,  bapt.  at  Finedon  17  Dec.  1559;  living  10  Mar.  1612/13; 
m.  (1)  at  Finedon,  15  Mar.  1595/6,  Anne  Marshall;   m.  (2) 
Frances ,  who  was  bur.  at  Finedon  29  May  1608.    Chil- 

*  Cf.,  however,  supra,  4,  vi,  1. 


336  Genealogical  Research  in  England  [Oct. 

dren,  bapt.  at  Finedon:*  1.  Joan,  bapt.  1  Dec.  1599;  perhaps 
the  Joan  Makemes  who  m.  at  Finedon,  11  Feb.  1619/20,  Henry 
Makemes  (4,  x),  s.  of  William  and  Mary  (Goodfellow).  2. 
Thomas,  bapt.  3  Nov.  1601;  bur.  at  Finedon  21  June  1619.  3. 
Dorothy,  bapt.  26  Feb.  1603/4.  4.  Edmund,  bapt.  31  Jan. 
1605/6.    5.  William,  bapt.  17  Apr.  1608. 

Children  by  second  wife,  baptized  at  Finedon: 

ii.  George,  of  Finedon,  husbandman,  the  testator  of  1617,  bapt. 
at  Finedon  8  Aug.  1561;  bur.  there  28  Oct.  1617;  m.  there. 
21  Jan.  1587/8,  Kathehine  Chapman,  who  proved  his  will 
15  Feb.  1617/18  and  was  bur.  at  Finedon  2  Apr.  1627.  Children, 
bapt.  at  Finedon:  1.  William,  bapt.  20  Oct.  1588;  probably  d. 
before  19  Oct.  1617,  the  date  of  his  father's  will.  2.  Susan,  bapt. 
5  July  1590;  bur.  at  Finedon  11  Apr.  1613.  3.  John,  bapt. 
9  Dec.  1593;  living  19  Oct.  1617;  perhaps  the  John  whose  wife 
Elizabeth  was  bur.  at  Finedon  28  Nov.  1630  and  whose  s.  John 
was  bapt.  there  20  June  1624.  4.  George,  bapt.  10  June  1600, 
living  19  Oct.  1617. 

iii.  Ellen,  bapt.  24  Nov.  1564;  d.  in  Oct.  1645;  m.  3  Jan.  1589/90 
Roger  Sargent  of  the  town  of  Northampton,  mercer,  mayor  of 
Northampton  in  1626,  b.  abt.  1562,  d.  in  July  1649,  s.  of  Hugh  and 
Margaret  (Gilford)  of  Courteenhall,  co.  Northampton.  Eleven 
children,  of  whom  the  seventh  child,  William,  bapt.  20  June  1602, 
emigrated  to  New  England  in  1638  and  settled  in  that  part 
of  Charlestown,  Mass.,  which  was  set  off  in  1649  as  the  town  of 
Maiden.  (Vide  supra,  p.  175,  and  cf.  Aaron  Sargent's  Sargent 
Genealogy,  1895.) 

iv.     Margery,  bapt.  25  May  1568;  living  10  Mar.  1612/13,  when  she 

;  was  mentioned  in  her  father's  will;  m.  before  that  date 

[?  William]  Chapman. 

v.  Richard,  of  the  town  of  Northampton,  yeoman,  the  testator  of 
1632,  bapt.  1  Oct.  1571;  d.  between  9  Sept.  and  31  Oct.  1632;  m. 

(Barbara ,  who  d.  before  9  Sept.  1632.  Children,  named 
in  his  wul  of  9  Sept.  1632  (order  of  births  uncertain) :  1.  William, 
who  had  a  son  Samuel.  2:  Edward.  3.  Thomas.  4.  John.  5. 
Samuel.  6.  Richard,  under  twenty-one.  7.  Elizabeth,  under 
eighteen.  8.  Jane,  under  eighteen.  9.  Barbara,  under  eighteen. 
vi.     William,  of  Finedon,  yeoman,  the  testator  of  15  May  1629,  bapt. 

13  Feb.  1575/6;  d.  unm.;  bur.  at  Finedon  18  May  1629. 
vii.    Priscilla,  bapt.  13  Dec.  1577;  probably  d.  before  10  Mar.  1612/13, 
the  date  of  her  father's  will. 

7.  William  Makernes  (John,  Thomas,  John),  baptized  at  Finedon,  co. 
Northampton,  21  Jan.  1561/2,  was  living  17  Jan.  1600/1,  when  he 
was  mentioned,  with  children,  in  his  mother's  will.  He  married, 
probably  about  1584,  but  the  name  of  his  wife  is  unknown.  Probably 
he  did  not  reside  at  Finedon. 

Children: 
i.  Elizabeth,  living  17  Jan.  1600/1,  when  she  was  mentioned  in  her 
grandmother's  will;  perhaps  the  Elizabeth  Makernes  who  was 
bur.  at  Finedon  4  June  1603. 
ii.  William,  b.  probably  abt.  1587;  m. .  He  resided  at  Fine- 
don. Children,  bapt.  at  Finedon:  1.  John,  bapt.  19  Jan.  1613/14 
[sic].    2.  WiUiam,  bapt.   2  Sept.   1614  [sic].    3.  Susan,  bapt. 

I  Nov.  1615.  4.  Joan,  bapt.  13  Sept.  1617.  5.  George,  bapt. 
12  Nov.  1620.    6.  Rebecca,  bapt.  28  Oct.  1622.    7.  Joseph,  bapt. 

II  Nov.  1624;  bur.  at  Finedon  12  Sept.  1627.  8.  Edward,  bapt. 
20  Apr.  1626.  9.  Bridget,  bapt.  27  July  1628.  10.  Elizabeth, 
bapt.  10  Jan.  1629/30. 

Probably  others.] 

[To  be  continued] 
•  It  is  probable,  but  by  no  means  certain,  that  all  of  these  children  were  children  by 
the  second  wife. 

i 


1917]  Connecticut  Cemetery  Inscriptions  337 


CONNECTICUT  CEMETERY  INSCRIPTIONS 

Copied  by  Joel  N.  Eno,  A.M.,  of  Hartford,  Conn. 
[Continued  from  page  210] 

WINDHAM 
Windham  Centre  Cemetery  (concluded) 


In  memory  of  Mrs.  Abigail  Welch  wife  of  Mr.  Eleazer  Welch.    She  died 

Novr  29th  1788  in  ye  34th  Year  of  her  Age. 
This  monument  is  erected  to  the  memory  of  Mrs.  Abigail,  Consort  of  Mr. 

John  Welch  who  died  Feby  6th  1794  in  ye  72d  Year  of  her  Age. 
In  memory  of  Mrs.  Alathea  Welch  relict  of  Mr.  Eleazer  Welch  who  died 

December  15,  1837  Aged  78  Years. 
In  memory  of  Mr.  Eleazer  Welch  who  died  January  30,  1827  Aged  76. 
In  memory  of  Mr.  Eliphalet  Son  to  Mr.  Jeremiah  Welch  &  Margaret  his  wife; 

he  Departed  this  Life  Nover  3d  1772  in  ye  26  Year  of  his  Age. 
Here  lies  ye  Body  of  Mrs.  Hannah  Wife  to  Mr.  Thomas  Welch.    She  De- 
parted this  Life  March  24th  1769  in  ye  75th  year  of  her  Age. 
In  memory  of  Mr.  Jeremiah  Welch  who  died  Sept.  19th  1790  in  ye  76th  Year 

of  his  Age. 
In  memory  of  Mrs.  Jerusha  Welch  wife  of  Mr.  Jeremiah  Welch  who  died 

Feby  7th  1794  aged  76  years. 
In  memory  of  Mr.  John  Welch  who  died  March  4th  1802  in  ye  85th  year  of 

his  age. 
In  memoery  of  Mrs.  Margaret  Welch  who  died  Sept.  9th  1784  in  ye  74th  Year 

of  her  Age. 
Sacred  to  the  memory  of  Mrs.  Olive,  consort  of  Mr.  John  Welch  who  de- 
parted this  life  Novr  21st  A.D.  1813  in  the  59th  year  of  her  age.  .  .  . 
The  mortal  remains  of  Mr.  Thomas  Welch  sleeps  in  silence  beneath  this 

stone  ...  He  died  sudingly  on  ye  14  of  Aug  1781  in  ye  87th  year  of 

his  Age. 
August  ye  2d  1760  died  Jacob,  son  to  Mr.  Jacob  Wells  &  Mrs.  Zerviah  his 

wife.    Aged  9  years. 
This  Monument  Sacred  to  the  memory  of  Mrs.  Mercy,  wife  of  Deacon  Ralph 

Wheelock  ob.  Nov.  4th  A.D.  1746  Aetat  ^[illegible] 
Mrs.  Ruth,  late  wife  of  Mr.  Ralph  Wheelock  who  died  August  ye  31st  1725 

&  in  ye  43  year  of  her  age. 
To  the  memory  of  Mrs.  Mary  White  who  died  May  27th  A.D.  1802  aged 

83  Years,  the  Widow  and  Relict  of  the  late  Revnd  Stephen  White  This 

monument  is  erected. 
In  memory  of  Miss  Mary  White,  Daughter  of  the  Rev.  Stephen  White,  who 

died  March  11,  1828.    Aged  84. 
This  Stone  is  erected  to  the  memory  of  the  Revd  Stephen  White  who  died 

Janr  9th  1794.    Aetat.  75  &  4  Months.    He  was  Pastor  of  the  first 

Church  &  Society  in  Windham  from  the  24th  day  of  Deer  1740  until 

he  died.  ... 
Martha  Whiting  Dyed  June  29,  1719  being  9  years  of  age. 
Here  Lies  ye  Body  of  Mrs.  Elizabeth  Writ  ye  wife  of  Mr.  Ebenezer  Wright 

died  January  ye  13  1727  aged  25  yeares. 
Here  lies  the  Body  of  Mrs.  Anna  wife  to  Mr.  Willm  Young.    She  Died 

Octr  1st  1773  Aged  68  years. 
In  memory  of  Henrietta  Young  daughter  of  David  &  Freelove  Young,  who 

died  May  30,  1809  aged  14  months. 


338  Record  of  Deaths  at  Cornish,  N.  H.  [Oct. 

In  memory  of  Lucy  Young,  daughr  of  David  &  Freelove  Young,  who  died 

Feby  15,  1809  aged  5  years. 
In  memory  of  Mrs.  Lydia  wife  of  Mr.  William  Young  who  died  Deer  26th 

1813  in  the  74th  year  of  her  age. 
In  memory  of  Samuel,  son  of  Lieut.  Samuel  Young  &  Mrs.  Lydia  his  wife. 

He  died  Feby  22d  1775  in  ye  11th  year  of  his  Age. 
In  memory  Sarah  Beloved  Consort  of  Mr.  David  Young.    She  Died  Much 

Lamented  by  all  her  Friends  March  24th  1783  in  ye  38th  year  of  her 

Age. 
In  memory  of  Mr.  William  Young  who  died  Oct.  29,  1809  in  the  47th  year 

of  his  age. 
In  memory  of  Mr.  William  Young  who  died  Jan.  30,  1815  in  the  78  year  of 

his  age. 
In  memory  of  Mr.  Zephaniah  Young  son  to  Capt.  William  Young  &  Mrs. 

Lydia  his  wife.    He  died  with  ye  small  pox  April  4th  1782  in  ye  20th 

year  of  his  Age. 
Here  lies  ye  Body  of  Mrs.  S[illegible]  died  [illegible]  24  A.D.  1750  in  the  23 

year  of  her  age. 

[To  be  continued] 


RECORD  OF  DEATHS  KEPT  BY  WILLIAM  RIPLEY 
OF  CORNISH,  N.  H. 

Communicated  by  Hon.  Akthttb  Holbbook  Wellman,  MJL,  LL.B., 
of  Topsfield,  Mass. 

The  following  record  of  deaths  was  kept  by  William  Ripley,  a 
native  of  Windham,  Conn.,  but  from  1775  until  his  death  on  17  Feb. 
1818  a  resident  of  Cornish,  N.  H.  He  entered  these  deaths  on  pages 
7,  8,  27,  and  28  of  a  book  in  which  he  kept  copies  of  important  letters 
sent  to  his  relatives  and  friends  as  well  as  accounts  and  various 
other  writings.  The  book  contains  also  other  copies  which,  evidently, 
were  made  by  his  only  son,  Col.  James  Ripley.  Upon  the  death  of 
Colonel  Ripley  the  book  appears  to  have  passed  to  William  Ripley's 
grandson,  Dea.  James  Ripley  Wellman  of  Cornish,  and  upon  the 
latter's  death  to  his  eldest  son,  the  late  Rev.  Joshua  Wyman  Wellman, 
A.M.,  D.D.,  of  Maiden,  Mass.  It  is  now  in  the  possession  of  the 
contributor  of  this  article. 

The  book,  bound  in  pasteboard  covers,  is  12  inches  in  height  by 
8  inches  in  width.  In  the  entries  given  below  expressions  such  as 
"a  member  of  this  church"  refer  to  membership  in  the  Congregational 
Church  of  Cornish  Centre.  The  numbers  of  the  pages  of  the  original 
book  on  which  the  records  were  found  have  been  given  in  brackets. 
Words  printed  in  italics  are  crossed  out  in  the  manuscript. 

[27] 
Deaths  in  the  Town  of  Cornish  since  the  cornmincement  of  1811 
In  1811  there  were  20  deaths.    In  1812  there  were  14.    In  1813  there 
were  27  —  before  the  15  of  September,  including  in  the  whole  61  to  that 
time. 
The  above  are  entered  by  name  in  8*  and  7^  Pages  of  this  book. 


1917] 


Record  of  Deaths  at  Cornish,  N.  H. 


339 


■      [8] 
Deaths  in  Cornish  1811 


Number  Mountha 


February  16 
22 
23 


Jenuary  3.         M"  Sarah  Fitch  a  member  the  church 
Aged  94 
Widow  Ruhamah  Huggins  Aged  64 
A  young  woman,  Daughter  of  Mr  Wm  York 
Joseph  Edmons  an  aged  man 
A  child  of  William  Allen 
March    1  A  Child  of  Gedion  Smith 

2  A  nother  child  of  G.  Smiths  about  14  years 

of  age 
12  another  child  of  G.  Smiths  in  the  17th  year 

of  her  age 
15  a  Child  of  Stephen  Williams  8  years  age 

26  Mary  the  wife  of  Israel  Hail,  Berkshiere 

31  a  daughter  of  John  Johnson,  about  18 

years  of  age 
April  4  a  Child  of  Gideon  Smiths  about  8  month  old 

August  25  a  child  of  P  Edminster 

June  begining  not  heard  of  by  m[e]  untill  now,  Betey  Chase 
August  10  forgoten  till  now,  Mrs  Ritch 

An  infant  of  John  Plastrage's 
October  2  Mrs  Juda,  wife  of  Captain  Bryant,  a  mem- 

ber of  this  church,  aged  48 
October  4  Mrs  Churchill 

November  28    Mr  Ebenezer  Deming  in  85th  year  of  his  age 
29    Marshal  Smith  aged  16  years  ocasioned  the 
kick  of  an  horse 

Sum  total  20  in  1811 

Deaths  in  Cornish  1812 

Jenuary  16th,     Widow  Hannah  Chase  amember  of  this 

church,  aged  77 
February  27      The  wife  Aaron  Smith  Jr 

28      A  Child  of  Elder  Kindricks  aged  about  8 

years 
March   9  Mr  Jonathan  Bingham  a  member  of  this 

church,  aged  77 

15  Capt  Joshua  Chase  42d  year  of  his  age 

16  Mr  Chapin 

May  5  Nathaniel  Curtis  a  member  of  this  Church 

aged  80 
June  10  a  Child  of  Capn  Atwoods  in  the  4th  year  of 

its  age,  by  a  cartwheel 
18  Mrs  Bingham  Relict  to  Mr  Jon  Bingham : 

a  membe  of  this  chh 
26  a  Child  of  Mr  Septimas  Read  aged  about 

10  months 
September    4    Mr  William  Pain,  aged  69 

15    A  Child  of  Mr  Robert  Herlow  aged  about 
2  years 
October  10        Mr  Andrue  Baley  a  member  of  the  Baptist 

Church 
December  18     Mr  Joseph  Bugbee  a  member  of  the  Church 
Windsor 

Sum  total  14  in  1812 

VOL.   LXXI.  22 


8 

9 

10 

11 
12 
13 
14 
15 
16 

17 
18 
19 

20 


2in 
Jenuary 

3  in 
February 


6in 
March 


1  in  April 
1  in  August 
1  in  June 
maks  3  in 
August 

2in 
October 

2in 
Novr 


1 

3; 

Jen  1 
Feb  2 

4 
5 

March  3 

6 

7 

in  May  1 

8 

9 

►  June  3 

10 
11 

12. 

Sepr2 

13 

14 

October  1 
December 
1 

340 


Record  of  Deaths  at  Cornish,  N.  H. 


[Oct. 


January  2d 
1813 

7 
February  21 
28 


Jarius  Foster  an  apprintice  to  Mr  Taber 


a  Child  of  Stephen  Chapman 
a  Child  of  the  widow  Bugbee 
Mr  Mood  Hall  aged  52  a  usefull  member  of 
society 

March  2  a  child  at  Aaron  Smiths  with  its  Parants 

there  on  a  visit 
6  a  child  of  cap  Samuel  Record 

Carried  Back  to  page  7th 

[7] 
Brought  back  from  page  8&  Deaths  of  this  year 
a  Child  of  Mr  Clemont  Chase 
Cap  Joseph  Taylor,  aged  83 
Mr  Jesse  Alden  aged  in  the  51  year  of  his 

age 
Nehemiah  Chase  son  Caleb  Chase  Esqr 

aged  about  15 
Col.  Benjamen  Comings  aged  58 
A  Child  of  Fenno  Comings's  aged   18 

months 
A  young  Child  a  Mr  Bryant 

Mrs  Mahitebel  the  wife  of  Daniel  Chase 

Esqr,  an  amiable  member  of  this  church, 

aged  56 
Mr  joshue  Atwood,  Aged  57 
a  Child  of  Mr  Ben  Wyman  aged  2  years 
the  Widow  Deborah  Barrows  aged  81  a 

member  Bapest  church 
an  infant  Child  of  Mr  John  Allen  jr 
Mr  David  Navens 
Mr  John  Huggens  a  member  of  this  Ch 

aged  48 
A  Child  of  Mr  Nathanel  Huggens  jr  aged 

about  2  years  and  seven  months 
A  Child  of  Mr  Jonas  Huggens  aged  about 

4  [?]  year  2  months 
18  Mrs  Sarah  Lucy  aged  57 

Septr   6  Israel  Bryant  a  member  of  the  Baptis 

Church  aged  53 
9  A  Child  of  Mrs  Hall,  Relict  of  Mr  Moody 

Hall  aged  about  1  year 
14  A  Child  of  Mr  Hastings  aged  about  5  or  6 

years 
Mrs  Elice  Chase  daughter  of  Dudley  Chase 

Esqr  aged 

Caried  to  Page  27 


2J 
3 


5 

6J 


in  Jeny  2 

\  in  Feby  2 

in  march  2 
carried  back 


1813 


March  13 
17 
April    2 


14 
17 

About  the  16 
May   2 


4 
11 

28 

June  30 
July  13 
August 


12 


September  15 
1813 

October  1 


an  infant  child  of  Mr  Andrew  Tracy 


Saly  Thomas,  a  Respected  maiden  lady, 
aged  45  She  alwys  manifested  friendship 
to  the  gospel  religion,  tho  never  pro- 
fessed it.  In  her  last  will,  after  having 
accumilated  a  decent  property,  and  be- 


10 
11 

12 
13 


2  in 
March 


5  in 
April 


4  in 
May 


17  J 

18  1  in  June 

19  1  in  July 


20 

21 

22 
23  J 

24 

25 

26 

27 


4  in 
August 


before 
the 

15  Sepr 
4 


Before  15 

28  Sepr 4 
after  the  15. 
1.5 

29  in  October  1 


1917] 


Record  of  Deaths  at  Cornish,  N.  H. 


341 


28 

28 
27 


queathing  her  aparel  to  her  sisters,  and         1  in  Nov 
a  hansome  sum  to  the  children  of  her         J  none 
minister:  She  bequeathed  the  capital  to 
missionary  purposes,  to  be  desposed  of  at 
the  descrition  of  the  trustees.* 
December  1st     Leu*  Thomas  Johnson  aged  82  30 1  in  Decem- 

An  infant  Child  of  Mr  Walter  Jacksons        31 1  ber  2 

The  4  following  went  into  the  army  and 
died  there  as  followeth  (viz) 

Ebenezer  Weld,  and  Charles  Reed  kiled  in    32 
battle  33    in  the 

Manly  Coburn  David  Nevens,  and  Asher,    34    army  4 
Nevens.       with     sickness      Since  the    35 
above  was  entered  the  death  of  Manly 
Coburn  is  contradicted  his  is  still  living 

Deaths  in  Cornish  1814 
Jenuary  26th      Mr  Ichebud  Smith,  in  the  night  following 

the  25,  aged  75.  1 

27        Mrs  Sarah  Welman  relict  to  Revd  James 

Welman  first  minister  in  Cornish,  aged  84      2 
Lemuel  Smith  son  to  the  above  Ichebut, 

aged  36  3 

Mrs.  Gustin  aged  about  90  years        4 

on  the    27        also  an  infant  Child  of  Mr  Joseph  Allen         5 

[28] 
deaths  in  Cornish  1814 
February  12      a  Child  of  Mr  Israel  Chase:  aged  2  months      6 1 
about  the  15      a  Child  of  Mr  Daniel  Ford  aged  about  8 

weeks 
March  26  Mrs.  Abigal  Bemiss  a  member  of  this 

church  aged      Wife  of  Mr  Benn  Bemiss      8    in  March  1 
April    5  a  Child  of  Capn  Avary  Hiliard,  Aged  about 

2  years  9 

1 1  Daniel  Gould  a  member  of  this  Family  aged 

17  years  and  4  month  the  day  he  died         10 
also  Patrick  Boyle  a  transition  person  aged 
about  40  years  11 

13  Dudley  Chase  Esqr  aged  about  84  12 

17  A  child  of  Mr  Elisha  Fitch  aged  10  month    13 

also  two  infant  Children  of  Capt  A[v]ary 
Hiliard  1  aged  3  hour  other  5  14 

22  Mrs  Tamisin,  the  wife  of  Mr  Lovel  Kim- 

bal,  aged  53  15 

27  Col  Dier  Spauding  aged  about  82  years        16 

May  15.  A  Child  of  William  Furnald  aged  about  8 

weeks  17 

17  Betey  Navens  Daughter  of  the  Widow 

Navens  aged  17  18 

June  15  Mrs  Nancy  the  Wife  col  Libeas  Chase 

aged  25  years  19     in  June  1 

July    8  Mr  Amos  Chase  son  to  Daniel  Chase  Esqr 

aged  29  20 

30  A  Child  of  Elder  Kindrik  aged  about  2 

years  21 

*  The  first  legacy  paid  to  the  American  Board  of  Commissioners  for  Foreign  Missions. 


5  in 
Jenuary 


turn  over 


in  Febru- 
ary 2 


in  AprilJ8 


in  May  2 


in  July  2 


342  Descendants  of  Jonathan  Hyde  [Oct. 

August    1  an  infant  Child  of  Mr  Benn  Smiths  22  ] 

18          Mrss  Lucy  Wife  to  Mr  Clemont  Chase,  ■  in  Aug  2 
died  in  Childbed  aged  36  23. 
September  27    Amos  Luther,  aged  about  32  24 
November  26     M«  Phebe  the  wife  of  Mr  Nathael  Hug- 
gens,  a  member  of  this  Church,  aged  57  25     Nor  l 
Deer    1              Alva  Smith  son  of  the  we'dow  Smith  aged  15  26"> 
3              A  Child  of  Mr  Brooks  Fletcher,  about  1 

year  old  27 

7  An  infant  Child  of  Mr  Frances  Cobbs  28 

13  Mrs  Betey  the  Wife  of  Franes  Cobb,  and 

another  infant  Child  30 

A  Child  of  John  Alen  31 

19  Mr  Thomas  Gustin  aged  89  years  32 

And  Jabe  Shapleys  wife  33 

24  Mrs  Wickwire,  aged  Judging  by  apearan 

about  70  years  34 

Mrs  Strudifant  in  town  on  a. visit  35 

A  Child  of  Joseph  Chase  jr  36, 

March  23d         Mr  William  Chote,  aged  as  is  Suposed 
1815  about  80  years. 


in  Decemr 
10  [sic] 


FOUR  GENERATIONS  OF  DESCENDANTS 

OF 
JONATHAN  HYDE  OF  NEWTON,  MASS. 

By  Hon.  William  Henry  Harrison  Stowell  of  Amherst,  Mass. 
[Concluded  from  page  271] 

12.  Ensign  Timothy3  Hyde  (John,2  Jonathan1),  born  at  Cambridge 
25  June  1689,  died  at  Newton  19  Mar.  1756.  He  married 
first,  in  Boston,  14  Aug.  1718,  Rebecca  Davis  of  Roxbury, 
who  died  at  Newton  19  May  1724;  and  secondly,  at  Newton, 
31  Aug.  1727,  Sarah  Whitmore,  born  at  Cambridge  10  Apr. 
1701,  died  at  Newton  9  Oct.  1732,  daughter  of  Samuel  and 
Rebecca  (Gardner). 

Administration  on  the  estate  of  Timothy  Hide  was  granted 
29  Nov.  1756  to  Elisha  Hide,  Abraham  and  Jonas  Jackson 
being  sureties.  On  16  Apr.  1759  the  estate,  appraised  at 
£3885.  15s.,  was  divided  between  Elisha  Hide,  Abraham 
Jackson,  Moses  Whitney,  and  Jonas  Jackson.  (Middlesex 
Probate  Files,  11288.) 

Children  by  first  wife,  born  at  Newton: 

27.  i.      Gehshom,4  b.  1  Nov.  1719. 

ii.  Rebecca,  b.  23  Sept.  1720;  d.  at  Newton  31  Mar.  1803;  m.  at 
Newton,  2  Oct.  1740,  Moses  Whitney,  b.  in  1714,  d.  at  Newton 
22  Feb.  1804,  s.  of  Timothy  and  Margaret  (Bacon)  of  Roxbury. 
Children,  b.  at  Newton:  1.  Margaret,  b.  8  May  1741;  d.  at 
Newton  25  Dec.  1769;  m.  at  Newton,  25  Mar.  1798,  Elijah  Whit- 
ney of  Brookline.  2.  Moses,  b.  9  Apr.  1743;  d.  in  the  Army  in 
Sept.  1776.     3.  Mary,  b.  1  Feb.  1744/5;   d.  at  Newton  16  Jan. 


1917]  Descendants  of  Jonathan  Hyde  343 

1827;  m.  at  Newton,  20  Mar.  1766,  Edward  Richards  of  Cam- 
bridge, who  died  before  his  wife.  4.  Timothy  (twin),  b.  12  Feb. 
1746/7;  d.  at  Newton  5  Dec.  1821;  m.  at  Newton,  4  Mar.  1773, 
his  first  cousin,  Mary6  Hyde  (28,  ii),  b.  at  Newton  20  Nov.  1753, 
d.  there  17  Oct.  1834,  dau.  of  Elisha  and  Mary  (Knapp);  one 
child,  Elisha,  bapt.  at  Newton  13  Mar.  1786.  5.  Stephen  (twin), 
b.  12  Feb.  1746/7;  d.  in  the  Army  in  Oct.  1776.  6.  Elizabeth,  b. 
30  May  1749;  m.  at  Newton,  26  June  1777,  Asa  Payson.  7. 
Ephraim,  b.  16  June  1751;  d.  in  the  Army  in  Sept.  1776;  m.  at 
Newton,  13  May  1774,  Anna  Fuller.  8.  Rebecca,  b.  17  Mar. 
1754;  m.  at  Newton,  5  Oct.  1780,  William  Buzzard;  four  children. 
9.  Relief,  b.  29  Dec.  1756;  m.  at  Newton,  11  Dec.  1783,  John 
Cheever  Woodward  of  Brookline.  10.  Gershom,  b.  25  July  1758; 
d.  at  Newton  4  Feb.  1759.  11.  Persis,  b.  19  Feb.  1760;  m.  at 
Newton,  6  Apr.  1797,  James  Richards.  12.  John,  b.  8  Apr.  1762; 
m.  at  Newton,  4  Sept.  1785,  Polly  Pope. 

iii.  Mabtha,  b.  23  Feb.  1722/3;  m.  at  Newton,  23  Aug.  1744,  Jonas 
Jackson,  b.  at  Newton  12  Mar.  1722/3,  s.  of  Edward  and  Abigail 
(Gale).  Children,  b.  at  Newton:  1.  William,  a  Revolutionary 
soldier,  b.  11  Jan.  1744/5;  m.  at  Newton,  14  June  1768,  Sarah 
Hastings,  who  d.  at  Newton  11  Aug.  1814.  2.  Gershom,  a  Revolu- 
tionary soldier,  b.  16  Nov.  1746;  m.  at  Newton,  28  Nov.  1769, 
Sarah  White.  3.  Patty  (twin),  b.  3  Mar.  1748/9;  m.  at  Newton, 
1  July  1785,  Solomon  Newell.  4.  Enoch  (twin),  b.  3  Mar.  1748/9; 
d.  in  infancy.  5.  Jonas,  a  Revolutionary  soldier,  b.  24  Jan. 
1750/1.  6.  David,  a  Revolutionary  soldier,  b.  12  Jan.  1753.  7. 
Aaron,  a  Revolutionary  soldier,  b.  11  Aug.  1755.  8.  Hannah,  b. 
21  Dec.  1757.  9.  Moses,  a  Revolutionary  soldier,  perhaps  b. 
after  Hannah. 

iv.    Timothy,  b.  16  May  1724;  d.  at  Newton  24  June  1724. 

Children  by  second  wife,  born  at  Newton: 

v.  Mart,  b.  11  Aug.  1728;  d.  at  Newton  31  Oct.  1768;  m.  at  Newton, 
7  Nov.  1745,  Abraham  Jackson  of  Newton,  blacksmith,  b.  at 
Newton  4  Dec.  1721,  s.  of  Edward  and  Abigail  (Gale).  He  m. 
(2)  at  Brookline,  9  Oct.  1769,  Mrs.  Margaret  Marean;  and  (3) 
Mrs.  Hannah  Woodward.  Children,  b.  at  Newton:  1.  Abraham, 
b.  1  Mar.  1745/6.  2.  Esther,  b.  3  Dec.  1748;  m.  at  Newton, 
21  Mar.  1768,  Abner  Whitney  of  Roxbury.  3.  Sarah,  b.  5  Aug. 
1750;  m.  at  Newton,  27  June  1771,  Samuel  Draper  of  Roxbury. 
4.  Thaddeus,  b.  in  1752;  d.  at  Newton  12  Oct.  1832,  aged  80;  m. 

in  Oct.  1773 Woodward  of  Brookline.    5.  Jesse,  b.  13  Apr. 

1754;  m.  at  Newton,  11  Nov.  1773,  Elizabeth  White.     6.  Nathan, 
b.  19  Feb.  1758.     7.  Asa,  b.  21  Nov.  1761.     8.  Ezra,  perhaps  b. 
after  Asa.     9.  Mary.     10.  Molly. 
28.  vi.    Elisha,  b.  6  Sept.  1730. 

13.  Lieut.  William3  Hyde  (William,2  Jonathan1),  born  at  Cam- 
bridge 30  Oct.  1690,  died  at  Newton  9  Feb.  1754.  He 
married  at  Watertown,  26  Mar.  1713,  his  second  cousin  once 
removed,  Deliverance4  Hyde,  born  at  Cambridge  8  Oct. 
1689,  died  at  Newton  15  Feb.  1754,  daughter  of  Ensign 
Samuel3  and  Deliverance  (Dana)  and  great-granddaughter  of 
Dea.  Samuel.1*  He  went  on  the  expedition  to  Port  Royal  in 
Aug.  1710,  was  selectman  of  Newton  in  1740,  and  kept  a 
private  record  of  deaths  for  forty  years.f 

In  his  will,  dated  7  Feb.  1754  and  proved  23  Feb.  1754, 
William  Hyde  mentions  his  wife  Deliverance,  his  two  children, 

*  Vide  Descendants  of  Samuel  Hyde,  3,  i,  and  supra,  p.  284. 

t  This  record  is  now  in  the  possession  of  the  New  England  Historic  Genealogical 
Society. 


344  Descendants  of  Jonathan  Hyde  [Oct. 

viz.,  his  son  Noah  and  daughter  Prudence  Hide,  and  his  grand- 
sons William  and  Daniel  Hide,  and  makes  his  only  son  Noah 
executor.  Prudence  Hide,  being  ill,  sends  her  assent  to  the 
proving  of  the  will,  23  Feb.  1754.  On  29  Apr.  1754  Job  and 
Prudence  Hide  give  a  receipt  for  their  share  in  the  estate 
of  their  father,  William  Hide,  and  Job  also  gives  a  receipt 
for  his  son  Daniel's  legacy.  (Middlesex  Probate  Files, 
11290.) 
Children,  born  at  Newton: 

i.      Othniel,*  b.  30  Mar.  1714;  d.  at  Newton  14  Apr.  1714. 

ii.  Peudence,  b.  27  June  1715;  d.  at  Newton  19  Mar.  1795;  m.  (1) 
at  Newton,  11  Nov.  1736,  her  first  cousin  once  removed,  Job* 
Hyde  (16),  b.  at  Newton  6  May  1707,  d.  there  3  Jan.  1768,  s.  of 
Daniel  and  Sarah  (Hyde);  m.  (2)  at  Newton,  9  Nov.  1769,  aa 
his  second  wife,  Lieut.  Josiah  Greenwood,  b.  at  Newton  21 
June  1709,  d.  there  13  May  1792,  s.  of  John  and  Hannah  (Trow- 
bridge). Fourteen  children  by  first  husband.* 
29.  iii.    Noah,  b.  26  Sept.  1717. 

14.  Ebenezer3  Hyde  (William,2  Jonathan1),  of  Newton,  Mass.,  and 

Lebanon,  Conn.,  cordwainer,  born  at  Newton  14  May  1694, 
died  at  Lebanon,  Conn.,  21  Aug.  1742.  He  married  at 
Lebanon,  25  Feb.  1728/9,  Dorothy  (Gray)  Throop,  born 
at  Bristol,  R.  I.,  14  Jan.  1703/4,  daughter  of  Samuel  and 
Dorothy  (Church)  and  widow  of  Samuel  (who  died  between 
27  Nov.  and  16  Dec.  1726).  On  8  Oct.  1747  Dorothy  Hyde, 
widow  of  Ebenezer  and  administratrix  of  bis  estate,  gave  a 
receipt  to  William  Hyde  (13),  brother  of  Ebenezer,  for  all 

;  money  due  to  Ebenezer  from  the  estate  of  their  father,  Wil- 

liam Hyde  (5).     (Middlesex  Probate  Files,  11290.) 

;  Children,  born  at  Lebanon,  Conn. : 

i.      William,4  b.  8  Apr.  1730;  m.  Abigail  Worth.    Two  children. 

ii.    Ignatius,  b.  30  Apr.  1731;  d.  young. 

iii.   Ebenezer,  b.  10  Sept.  1732;   d.  at  Lake  George,  N.  Y.,  31  Oct. 

1755;  m.  Phoebe . 

iv.    Deborah,  b.  16  Oct.  1734;  m.  11  May  1758  Amos  Robinson. 

v.    Elizabeth,  b.  16  Oct.  1736;  d.  young. 

vi.    Ignatius,  b.  28  Apr.  1738;  d.  at  Lebanon,  Conn.,  20  Oct.  1756. 

vii.  Elizabeth,  b.  14  Mar.  1739/40. 

viii.  Submit  (posthumous),  b.  24  Nov.  1742. 

15.  Eleazer3  Hyde  (Eleazer,2  Jonathan1),  born  at  Newton  26  May 

1710,  died  there  27  Jan.  1771.  He  married  first,  at  Newton, 
16  Aug.  1739,  Mary  Beale,  born  at  Hingham  10  May  1712, 
died  at  Newton  28  May  1767,  daughter  of  Thomas  and  Jael 
(Remington);  and  secondly,  at  Newton,  19  Apr.  1768, 
Rachel  Goddard,  born  in  1735,  died  at  Newton  25  Nov. 
1772,  aged  37. 

In  his  will,  dated  20  June  1770  and  proved  19  Feb.  1771, 
Eleazer  Hyde  bequeaths  to  his  sister  Mindwell  Cooke,  and 
leaves  the  residue  of  his  estate  to  his  wife  Rachel,  who  is  to 
maintain  nephew  Timothy  Crystial  until  he  is  14  years  of  age. 
He  makes  his  wife  Rachel  and  Thomas  Miller  executors. 
After  the  decease  of  Rachel,  the  widow,  administration  on 

*  Vide  infra,  16. 


1917]  Descendants  of  Jonathan  Hyde  345 

both  estates  was  granted  to  Thomas  Miller.    (Middlesex 
Probate  Files,  11230.) 
Children  by  first  wife: 

i.     Daniel.4 

ii.     Ezra. 
iii.   Job. 

Children  by  second  wife: 

)iv.    A  child  (?  twin),  d.  at  Newton  18  Jan.  1770. 
v.     A  child  (?  twin),  d.  at  Newton  20  Jan.  1770. 

16.  Job3  Hyde  (Daniel,2  Jonathan1),  born  at  Newton  6  May  1707, 
died  there  3  Jan.  1768.  He  married  at  Newton,  11  Nov. 
1736,  his  first  cousin  once  removed,  Prudence4  Hyde  (13, 
ii),  born  at  Newton  27  June  1715,  died  there  19  Mar.  1795, 
daughter  of  Lieut.  William  and  Deliverance  (Hyde).  She 
married  secondly,  at  Newton,  9  Nov.  1769,  as  his  second  wife, 
Lieut.  Josiah  Greenwood,  born  at  Newton  21  June  1709,  died 
there  13  May  1792,  son  of  John  and  Hannah  (Trowbridge). 

Administration  on  the  estate  of  Job  Hide  was  granted  9  Feb. 
1768  to  Prudence,  his  widow,  and  on  the  same  day  she  was 
appointed  guardian  of  Lydia  Hide,  a  minor,  daughter  of  Job, 
deceased.  On  the  same  day,  also,  Abraham  Hide  (probably 
brother  of  the  deceased)  was  appointed  guardian  of  Ezra, 
Job,  and  Ebenezer,  minor  children  of  Job  Hide,  deceased. 
Division  of  the  estate  was  made  13  June  1770  to  Daniel,  eldest 
son,  and  to  the  other  children,  Ezra,  Job,  Ebenezer,  Prudence 
Vose,  Huldah  Edmands,  Elizabeth,  Esther,  Martha,  and 
Lydia,  and  dower  was  set  off  to  Prudence  Greenwood,  lately 
widow  of  Job  Hyde.  This  dower  was  divided  among  the 
heirs  5  May  1795,  after  the  death  of  Mrs.  Prudence  Green- 
wood. (Middlesex  Probate  Files,  11251,  11252,  11253.) 
Sarah  Hyde,  sister  of  Job,  in  her  will  dated  18  Feb.  1771  and 
proved  4  July  1776,  leaves  to  her  nephew  Daniel  Hyde  a 
bequest  which  he  is  to  pay  to  other  children  of  Job,  deceased, 
viz.,  to  Ezra,  Job,  Ebenezer,  Elizabeth,  Esther,  and  Martha. 
(Middlesex  Probate  Files,  11285.)* 

Children,  born  at  Newton: 

i.  Pbudence,4  b.  24  Sept.  1737;  d.  at  Newton  in  Dec.  1795;  m.  at 
Newton,  21  Aug.  1766,  James  Vose  of  Southborough. 

ii.     Huldah,  b.  16  Jan.  1739/40;  d.  young. 

iii.  Huldah  (?  twin),  b.  29  Apr.  1741;  d.  at  Newton  10  Nov.  1775;  m. 
at  Newton,  31  Oct.  1765,  as  bis  second  wife,  Jonathan  Edmands 
of  Framingham,  b.  at  Charlestown  20  Apr.  1728,  d.  at  Framing- 
ham  8  Jan.  1816,  s.  of  Jonathan  and  Hannah  (Gates)  .f  Chil- 
dren: 1.  Huldah.    2.  Prudence.    3.  Elizabeth. 

iv.    Elizabeth  (?  twin),  d.  at  Newton  27  May  1799,  aged  58. 

v.  Esther,  b.  18  Apr.  1743;  d.  at  Newton  18  May  1797;  m.  at  New- 
ton, 13  Sept.  1773,  Amos  Edmands,  b.  at  Newton  27  Apr.  1744,  s. 
of  Jonathan  and  Hannah  (Gates). 

vi.    Martha,  b.  10  Oct.  1744. 
30.  vii.  Daniel,  b.  29  July  1746. 

viii.  Ezra,  b.  25  Oct.  1748;  m.  at  Sherborn,  5  Jan.  1774,  Elizabeth 
Whiting,  who  d.  at  Newton  26  May  1798. 

*  Vide  supra,  p.  266  (7,  vii). 

t  His  first  wife,  Prudence ,  died  24  Feb.  1764. 


346  Descendants  of  Jonathan  Hyde  [Oct. 

ix.    Job,  b.  15  Dec.  1750;  d.  at  Newton  20  Apr.  1751. 
31.  x.     Job,  b.  28  Feb.  1752. 

xi.    Ichabod,  b.  20  Feb.  1754;  d.  at  Newton  23  Feb.  1754. 

xii.  Ebenezer,  b.  30  Apr.  1755. 

xiii.  A  child,  d.  at  Newton  2  Mar.  1759. 

xiv.  Lydia,  b.  18  May  1759;  d.  at  Newton  19  Jan.  1776. 

17.  Nathan3  Htde  (Daniel,2  Jonathan1),  born  at  Newton  26  Oct. 

1713,  died  there  27  Sept.  1780.  He  married  first,  at  Newton, 
13  Nov.  1740,  Anna  Peentice,  born  at  Newton  7  Nov.  1717, 
died  there  4  Apr.  1754,  daughter  of  John  and  Bethia  (second 
wife);  and  secondly,  at  Newton,  22  Sept.  1757,  Bethia 
Dike,  who  died  at  Newton  3  Jan.  1782,  daughter  of  Jonathan 
and  Hannah  (Murdock)  (Hyde).* 

On  3  Oct.  1754  Nathan  Hide  was  appointed  guardian  of 
Amos  and  Sarah,  minors  under  14  years  of  age,  children  of 
his  late  wife,  Anna,  Job  Hide  being  surety.  (Middlesex 
Probate  Files,  11268.) 

Children  by  first  wife,  born  at  Newton: 

i.      Anna,4  b.  4  Mar.  1744/5;  d.  at  Newton  8  Apr.  1754. 

ii.     Amos  (twin),  b.  14  Aug.  1751;  d.  in  the  Army  12  Oct.  1776. 

iii.    Sarah  (twin),  b.  14  Aug.  1751;  d.  at  Newton  2  Mar.  1758. 

Children  by  second  wife,  born  at  Newton: 

j  32.  iv.    Jonathan,  b.  26  Apr.  1761. 

:  v.     Anna,  b.  17  July  1763;  m.  (intention  recorded  at  Newton,  18  July 

1795)  Edward  Hill  of  Cambridge. 
{  vi.    Bethia,  b.  1  Aug.  1765;  d.  in  1778,  aged  13. 

vii.  Nathan,  b.  4  Apr.  1769;  d.  at  Newton  2  Oct.  1834. 

viii.  Elizabeth,  b.  18  May  1773. 

ix.    Huldah,  b.  7  May  1776;  d.  at  Newton  31  July  1778. 

18   Joseph3  Htde  (Joseph,2  Jonathan1),  born  at  Newton  16  Nov. 

1714,  died  there  28  Sept.  1786.  He  married  at  Watertown, 
21  Jan.  1740/1,  Susanna  Livermore  of  Watertown,  born  at 
Watertown  in  1716,  daughter  of  Daniel  and  Mary  (Coolidge). 

Children,  born  at  Newton: 

33.  i.      Amos/  b.  8  May  1742. 

ii.     Mart,  b.  17  July  1745;  d.  at  Newton  4  Oct.  1753. 

34.  iii.    Enoch,  b.  25  Aug.  1747. 

iv.  Joseph,  b.  2  Feb.  1748/9;  d.  in  1787;  m.  at  Newton,  26  Jan.  1778. 
Anna  Jackson,  b.  at  Newton  19  July  1746,  dau.  of  Sebas  and 
Abigail  (Patten).    They  removed  to  Maine.     Child:  1.  Sebas.* 

v.     Susanna,  b.  23  Apr.  1752;  d.  at  Newton  28  Sept.  1753. 

vi.    Moses,  b.  27  Mar.  1754. 

35.  vii.  Ephraim,  b.  26  Dec.  1755. 

viii.  Mary,  b.  28  June  1759;  m.  at  Newton,  21  June  1781,  Ebenezer 
Brown,  who  d.  at  Newton  1  Sept.  1844,  aged  85. 

ix.  Eunice,  b.  22  Nov.  1761;  m.  at  Newton,  23  Nov.  1778,  Edward 
Shepard,  b.  at  Newton  29  Aug.  1744,  s.  of  Alexander  and 
Mary. 

19.  Ichabod3  Hyde  (Joseph,2  Jonathan1),  weaver,  was  born  at  New- 
ton 24  Aug.  1717.  He  married  at  Norwich,  Conn.,  21  Oct. 
1741,  Mart  Haskjns,  born  at  Norwich  31  July  1723,  daughter 

of  Daniel  and  Mehitable  (Badger). 

■. 

*  Hannah  (Murdock)  Hyde,  widow  of  Nehemiah  Hyde  (vide  Descendants  of  Samuel 
Hyde,  6),  married  secondly,  28  Oct.  1742,  Jonathan  Dike. 


1917]  Descendants  of  Jonathan  Hyde  347 

Children,  born  at  Norwich,  Conn. : 

i.  Joseph,4  b.  22  Sept.  1742;  m.  at  Norwich,  5  Mar.  1765,  Abigail 
Abel,  b.  at  Norwich  9  July  1746,  d.  there  7  Nov.  1774,  dau.  of 
Benjamin  and  Abigail  (Guild).  Children,  b.  at  Norwich:  1. 
Clarissa,*  b.  8  Feb.  1766.  2.  Alvan,  b.  2  Feb.  1768.  3.  Asenath, 
b.  3  Apr.  1770;  d.  at  Norwich  23  July  1771.  4.  Eber,  b.  13  May 
1772. 

ii.     Mart,  b.  16  Oct.  1744;  d.  at  Norwich  17  Oct.  1744. 

iii.  Barnabas,  b.  1  Sept.  1747;  m.  at  Norwich,  12  Nov.  1771,  Lydia 
Armstrong,  b.  at  Norwich  23  May  1750,  dau.  of  John  and  Mary 
(Durkie).  Children,  b.  at  Norwich:  1.  Sarah,6  b.  19  Feb.  1774. 
2.  Lee,  b.  14  July  1776.  3.  Elijah,  b.  4  Feb.  1779.  4.  Lydia,  b. 
12  Feb.  1783. 

iv.    Irene,  b.  2  June  1751. 

v.     Enoch,  b.  18  Jan.  1755;  m. .    Two  sons  and  four  daughters. 

vi.  Mary,  b.  12  May  1761;  m.  at  Newton,  11  Feb.  1789,  David  Ham- 
mond.    Child:  1.  David. 

vii.  Hannah,  b.  30  Mar.  1764. 

20.  Capt.  Isaac4  Hyde  (Jonathan,3  Jonathan,2  Jonathan1),  of  Pom- 

'  fret  and  Canterbury,  Conn.,  farmer,  born  at  Newton  11  Nov. 
1700,  died  at  Canterbury,  Conn.,  1  Feb.  1776.  He  married 
at  Pomfret,  Conn.,  27  Aug.  1724,  Elizabeth  Starb,  born  at 
Dedham  2  Oct.  1702,  daughter  of  Comfort  and  Mary  (Stone) 
of  Dedham. 

In  his  will,  undated,  but  proved  4  Feb.  1776,  Isaac  Hide 
mentions  his  wife  Elizabeth,  his  four  sons,  Isaac  (executor), 
Comfort,  David,  and  Nathan,  and  his  daughters  Judah 
Adams,  Elizabeth  Cleveland,  and  Lurcany  [sic]  Curtis. 
(Plainfield,  Conn.,  Probate  Records,  vol.  6,  p.  274.) 

Children,  the  first  two  born  at  Pomfret,  Conn.,  and  the 
others  at  Canterbury,  Conn. : 

i.  Judith6  (called  Judah  in  her  father's  will),  b.  29  Aug.  1725;  m. 
Adams. 

ii.     Ebenezer,  b.  25  Sept.  1727;  d.  at  New  Marlborough  22  Dec.  1755. 

iii.  Elizabeth,  b.  8  Apr.  1731;  m.  at  Canterbury,  10  May  1750,  Silas 
Cleveland. 

iv.    Mary,  b.  1  Feb.  1731/2;  d.  at  Canterbury  6  June  1751. 

v.  Isaac,  b.  24  Apr.  1735;  m.  at  Canterbury,  4  May  1768,  Sarah 
Marshall.    Child:  1.  Isaac.1 

vi.  Comfort,  b.  24  Apr.  1737;  m.  at  Canterbury,  8  May  1779,  Deb- 
orah Falkner. 

vii.  Timothy,  b.  6  Feb.  1738/9;  d.  at  Canterbury  22  Oct.  1740. 

viii.  Luranah,  b.  22  Mar.  1742;  m. Curtis. 

ix.    David,  m.  at  Canterbury,  14  Sept.  1769,  Dorcas  Cutler. 

x.  Nathan,  b.  25  Feb.  1750/1;  m.  at  Canterbury,  16  May  1782, 
Abigail  Waldo. 

21.  Enoch4  Hyde  (Jonathan,3  Jonathan,2  Jonathan1),  of  Canterbury, 
Conn.,  and  Brimfield,  Mass.,  was  born  at  Newton  15  Nov. 
1704.     He  married  Elizabeth . 

On  24  Mar.  1741/2  Enoch  Hides  of  Canterbury  [Conn.] 
conveyed  to  his  brother  David  Hides  of  Canterbury  land 
which  the  grantor  had  purchased  from  his  father  Jonathan. 
(Canterbury,  Conn.,  Deeds,  vol.  4,  p.  330.)  On  14  Jan. 
1742/3  Enoch  Hide  of  Brimfield,  Hampshire  Co.,  Mass.,  con- 
veyed to  his  brother  Jonathan  Hide  3d  of  Canterbury  land 
and  a  dwelling  in  Canterbury.     (lb.,  vol.  4,  p.  350.) 


348  Descendants  of  Jonathan  Hyde  [Oct. 

Children:* 

i.  David,6  b.  in  1743;  m. Bulfinch  of  Boston.    Five  children. 

ii.  Ephraim,  b.  in  1746;  m.  in  1781  Sarah  Lanpheah.    Nine  children. 

iii.  Hannah,  b.  in  1750. 

iv.  Esther,  b.  in  1752. 

v.  Lucy,  b.  in  1755. 

vi.  Calvin,  perhaps  b.  after  Lucy. 

22.  Jonathan4  Hyde  (Jonathan,3  Jonathan,2  Jonathan1),  born  at 

Pomfret,  Conn.,  5  Aug.  1715,  died  at  Canterbury,  Conn., 
2  Mar.  1803.  He  married,  4  Feb.  1744/5,  Lucy  Tracy, 
baptized  24  June  1716,  died  21  Jan.  1799,  daughter  of  Solomon 
of  Canterbury. 

On  20  Jan.  1750/1  Jonathan  Hide  and  Jonathan  Stevens 
appealed  to  the  Probate  Court  in  behalf  of  their  wives,  Lucy 
and  Mary,  daughters  and  coheirs  of  Solomon  Tracy,  late  of 
Canterbury,  deceased.  (Plainfield,  Conn.,  Probate  Records, 
vol.  1,  p.  120.) 

Children: 

i.     Solomon,6  b.  2  June  1746;  d.  at  Canterbury  16  Aug.  1749. 

ii.    Phoebe,  b.  2  Apr.  1748. 

iii.    Rufus,  b.  4  Sept.  1750. 

iv.  Elizabeth,  b.  2  Mar.  1753;  perhaps  m.,  as  his  second  wife,  Jacob 
Smith. t  On  2  July  1782  dower  was  set  off  to  Elizabeth,  widow 
of  Jacob  Smith  late  of  Canterbury,  deceased.  (Plainfield,  Conn., 
Probate  Records,  vol.  6,  p.  409.) 

v.    Jonathan,  b.  at  Canterbury  8  Jan.  1760. 

23.  Abraham4  Hyde  (James,'  Jonathan,2  Jonathan1)  was  born  at 

Canterbury,  Conn.,  2  Oct.  1713.  He  married  at  Canterbury, 
24  Jan.  1737/8,  Experience  Adams,  daughter  of  Joseph. 

On  5  Mar.  1749/50  Abraham  Hides  and  his  now  married 
wife  Experience  quitclaimed  to  Ebenezer  Spaulding  all  real 
estate  that  came  to  the  said  Experience  by  the  last  will  of  her 
father,  Joseph  Adams.  (Canterbury,  Conn.,  Deeds,  vol.  5, 
p.  364.) 

Children,  all  except  the  fifth  born  at  Canterbury: 

i.      Samuel,6  b.  2  Dec.  1738. 

ii.     Jonathan,  b.  20  Sept.  1740. 

iii.    Benjamin,  b.  16  Feb.  1742/3;    m.  at  Canterbury,  5  Oct.  1772, 

Hannah  Pellet. 
iv.    Mercy,  b.  20  June  1745. 
v.     Lucy,  b.  at  Pomfret,  Conn.,  9  June  1747. 
vi.    Ichabod,  b.  30  Apr.  1749. 
vii.  Sarah  (twin),  b.  31  May  1752. 
viii.  Jedediah  (twin),  b.  31  May  1752. 
ix.    Asahel,  b.  in  1755;  d.  at  Canterbury  23  Apr.  1757. 
x.     Amasa,  b.  8  Oct.  1757. 

24.  Jabez4  Hyde  (James,3  Jonathan,2  Jonathan1),  born  at  Canter- 

bury, Conn.,  22  May  1716,  died  at  Greenbush  [?  N.  Y.],  23 
Sept.  1758.  He  married  at  Canterbury,  27  Feb.  1740/1, 
Hannah  Bacon,  daughter  of  and  Hannah  (Wood- 
ward). 

*  The  births  of  these  children  are  entered  in  the  town  copy,  with  additions,  of  the 
vitaTrecords  of  Newton. 
J^  t  Vide  Descendants  of  Samuel  Hyde,  5,  ix. 


1917]  Descendants  of  Jonathan  Hyde  349 

Children:* 

i.  Jabez,6  b.  13  Dec.  1741;  d.  young. 

ii.  Mary,  b.  in  1746;  d.  young. 

iii.  James  (?  twin),  b.  in  1748;  d.  at  Canterbury  4  July  1764. 

iv.  Mart  (?  twin),  b.  in  1748. 

v.  Jabez,  b.  in  1750. 

vi.  Persis,  b.  in  1752. 

vii.  Priscilla,  b.  in  1757. 

25.  Ebenezer4  Hyde  (James,3  Jonathan,2  Jonathan1)  was  born  at 

Canterbury,  Conn.,  12  Apr.  1719.    He  married,  at  Canter- 
bury, 12  Apr.  1742,  Mercy  Thatcher. 
Children,  born  at  Canterbury: 

i.      Ebenezer,5  b.  13  Jan.  1742/3. 
ii.     Timothy,  b.  in  1745. 
iii.    John,  b.  in  1747. 

26.  James4  Hyde  (James,3  Jonathan,2  Jonathan1),  born  at  Canter- 

'  bury,  Conn.,  8  Dec.  1732,  died  in  the  camp  at  Fort  Edward, 
N.  Y.,  13  Sept.  1756.  He  married  at  Canterbury,  3  Dec. 
1754,  Miriam  Woodward,  who  married  secondly,  30  Sept. 
1766,  Peter  Nutter. 

On  10  Apr.  1750  James  Hide,  son  of  James  of  Canterbury, 
deceased,  chose  John  Pike  as  his  guardian.  (Plainfield, 
Conn.,  Probate  Records,  vol.  1,  p.  62.) 

Children,  born  at  Canterbury: 

i.      Phoebe,6  b.  18  Mar.  1755;  m.  Tracy  Cleveland. 

ii.  James  (posthumous),  b.  9  Oct.  1756;  d.  young,  for  James  Bond  is 
on  record  as  guardian  to  James  Hide,  a  minor,  now  deceased,  and 
Phoebe  Gleveland,  now  wife  of  Tracy  Cleveland,  is  recorded  as 
Bole  heir.     (Plainfield,  Conn.,  Probate  Records,  vol.  6,  p.  248.) 

27.  Gershom4  Hyde  (Timothy,3  John,2  Jonathan1),  born  at  Newton 

1  Nov.  1719,  died  there  24  Feb.  1754.  He  married  (intention 
recorded  at  Newton,  27  May  1744)  Grace  Norcross,  born 
at  Newton  27  Mar.  1724,  daughter  of  Philip  and  Sarah 
(Jackson).  She  married  secondly,  3  Feb.  1757,  Abraham 
Crawley,  and  thirdly,  about  1773,  Samuel  Bill  of  Dedham. 

Gershom  Hyde's  widow,  Grace,  was  administratrix  of  his 
estate.  On  5  Apr.  1756  Thomas  Prentice  was  appointed 
guardian  of  Gershom  Hyde's  daughter  Rebecca,  Abraham 
Fuller  being  surety.  In  1760  the  children  mentioned  are 
Rebecca,  aged  15,  and  John,  Timothy,  Philip,  and  Grace, 
minors  under  14  years  of  age.  In  1767  John,  Timothy, 
Grace,  and  Philip  chose  Abraham  Crawley  as  their  guardian. 
(Middlesex  Probate  Files,  11238.)  On  1  Sept.  1773  Samuel 
Bill  of  Dedham  was  administrator  of  the  estate  of  Gershom 
Hide,  deceased,  on  behalf  of  his  wife  Grace,  James  Prentice 
being  surety.     (Middlesex  Probate  Files,  11237.) 

Children,  born  at  Newton: 

i.      Rebecca,6  b.  27  Aug.  1745. 

ii.  John,  b.  11  Apr.  1747;  m.  at  Lexington,  3  May  1768,  Joanna 
Reed. 

*  The  births  of  these  children  are  entered  in  the  town  copy,  with  additions,  of  the 
vital  records  of  Newton. 


350  Descendants  of  Jonathan  Hyde  [Oct. 

iii.    Timothy,  b.  5  Mar.  1749  [?  1749/50]. 
iv.    Grace,  b.  28  Feb.  1752. 

v.     Philip,  b.  1  May  1753;   m.  Huldah .    Child:    1.  Betsey* 

b.  at  Newton  23  Oct.  1777. 

28.  Elisha4  Hyde  (Timothy,3  John,2  Jonathan1),  born  at  Newton 
6  Sept.  1730,  died  there  12  Dec.  1781.  He  married  at  Newton, 
17  Oct.  1751,  Mary  Knapp,  born  at  Newton  18  May  1728, 
died  there  8  Oct.  1810,  daughter  of  John  and  Mary  (Whitney). 
He  received  the  homestead  of  his  grandfather,  John  Hyde  (4), 
which  came  to  him  by  the  will  of  his  uncle,  John  Hyde  (4,  iii), 
who  died  27  Mar.  1760. 
Children,  born  at  Newton: 

i.  Thaddeus,6  b.  10  Jan.  1751  [sic,  ?  1752];  d.  at  Newton  9  Jan.  1821; 
m.  at  Newton,  11  June  1782,  Elizabeth  Grimes,  b.  at  Newton 
in  1751,  d.  in  1849,  dau.  of  James  and  Keziah  (Chadwick). 
Children,  b.  at  Newton:  1.  James,6  b.  21  Dec.  1782.  2.  Betsey, 
b.  29  June  1785.  3.  Leonard,  b.  25  Apr.  1788.  4.  Thaddeus,  b. 
10  Apr.  1791. 

ii.  Mary,  b.  20  Nov.  1753;  d.  at  Newton  17  Oct.  1834;  m.  at  Newton, 
4  Max.  1773,  her  first  cousin,  Timothy  Whitney  (12,  ii,  4),  b.  at 
Newton  12  Feb.  1746/7,  d.  there  5  Dec.  1821,  s.  of  Moses  and 
Rebecca  (Hyde).  Child:  1.  Elisha,  bapt.  at  Newton  13  Mar. 
1786. 

iii.  Gershom,  b.  2  Dec.  1755;  d.  at  Newton  21  Jan.  1836;  m.  at 
Newton,  27  Apr.  1784,  Catherine  Wilson,  who  d.  at  Newton 
14  July  1844,  aged  80.  Children,  b.  at  Newton:  1.  Harriet*  b. 
29  Jan.  1785.  2.  Charlotte.  3.  John  W.  4.  Mary.  5.  Nancy. 
6.  William. 

iv.    Elisha,  b.  13  Sept.  1757;  d.  at  Newton  16  Jan.  1838;  m.  at  Newton, 

6  May   1784,   Hannah  Smith.     Children,  b.  at  Newton:    1. 

:  Charlotte* b.  30  May  1785.    2.  Elisha  (twin),  b.  25  June  1790.    3. 

Hannah  (twin),  b.  25  June  1790.  4.  Michael  Smith,  b.  28  Aug. 
1793. 

v.  John,  b.  30  Apr.  1760;  d.  in  1802;  m.  at  Newton,  13  Nov.  1782, 
Abigail  Wiswall,  b.  in  1762,  d.  in  1852.  She  m.  (2)  (intention 
recorded  at  Newton,  24  Mar.  1805)  Thaddeus  Jackson  of  Brook- 
line.  Children,  recorded  at  Newton:  1.  Artemas*  b.  10  Feb. 
1783.  2.  Asa,  b.  24  Mar.  1789.  3.  Elizabeth  Murdoch,  bapt. 
1  Apr.  1792.     4.  John,  bapt.  25  May  1800. 

vi.    Lydia,  b.  15  Dec.  1762;  m. Ethridge. 

vii.  Anna,  m.  Joseph  Leighton. 

viii.  Aaron,  b.  15  Feb.  1770;  m.  at  Newton,  22  May  1794,  Patty 
Hovey,  b.  at  Newton  14  Mar.  1774,  dau.  of  Ebenezer  and  Eliza- 
beth (Baldwin).  Children,  b.  at  Newton:  1.  Aaron*  b.  15  Feb. 
1795.  2.  Henry  Hovey,  b.  6  Feb.  1796.  3.  Hosea,  b.  20  July 
1797.  4.  Martha,  b.  14  May  1800.  5.  John,  b.  3  Aug.  1803.  6. 
Mary,  b.  15  Apr.  1805.  7.  Elizabeth,  b.  15  Sept.  1807.  8. 
Francis  Hovey,  b.  26  Feb.  1809.  9.  Ebenezer,  b.  9  Dec.  1810.  10. 
Horatio  Nelson,  b.  26  Jan.  1814. 

ix.  Beulah,  perhaps  b.  after  Aaron;  m.  at  Newton,  18  Mar.  1790, 
Jonathan  Hammond,  b.  at  Newton  21  Nov.  1761,  d.  there  30 
Aug.  1824,  s.  of  Samuel  and  Mary  (Fiske).  Children,  bapt.  at 
Newton  25  July  1802:  1.  Julia.  2.  George.  3.  Maria.  4. 
Samuel. 

29.  Lieut.  Noah4  Hyde  (William,3  William,2  Jonathan1),  of  New- 
ton, born  at  Newton  26  Sept.  1717,  died  there  9  Nov.  1786. 
He  married  at  Newton,  28  Feb.  1739/40,  Rtjth  Seger,  born 
at  Newton  26  Oct.  1713,  died  there  7  Nov.  1787,  daughter  of 
Henry  and  Ruth  (Lanared). 


1917]  Descendants  of  Jonathan  Hyde  351 

He  was  selectman  of  Newton  for  two  years. 
Children,  born  at  Newton: 

i.      Roth,6  b.  24  Dec.  1740;  d.  at  Newton  15  Mar.  1816. 

ii.  William,  b.  24  Feb.  1742/3;  d.  at  Newton  9  Feb.  1802;  m.  at 
Newton,  27  Dec.  1767,  Lydia  Bruce  of  Framingham.  She  dis- 
tilled and  sold  mint  water,  which,  mixed  with  toddy,  was  called 
"Mother  Hyde."  Children,  b.  at  Newton:  1.  Olive,6  b.  10  Nov. 
1768.  2.  William,  b.  2  July  1770.  3.  Lovinia,  b.  2  Feb.  1772. 
4.  Anna,  b.  31  May  1774.  5.  Freedom,  b.  19  Aug.  1776.  6. 
Oliver,  b.  5  Sept.  1778.  7.  Mary,  b.  9  Aug.  1780.  8.  Ruth,  b. 
28  May  1782.     9.  Temperance,  b.  2  Oct.  1783. 

iii.  Deliverance,  b.  17  Mar.  1744/5;  m.  at  Newton,  8  Dec.  1763, 
Shubael  Seaver  of  Roxbury.  Children,  b.  at  Newton:  1. 
Mary,  b.  8  Nov.  1764.     2.  Deliverance,  b.  7  Feb.  1767. 

iv.  Noah,  b.  5  Sept.  1747;  d.  at  Newton  14  Dec.  1793;  m.  (intention 
recorded  at  Newton,  14  Apr.  1774)  Rachel  Fat.  Children,  b.  at 
Newton:  1.  Noah,6  b.  28  Mar.  1775.     2.  Rachel,  b.  13  Aug.  1776. 

3.  Michael,  b.  2  May  1778.  4.  Rhoda,  b.  6  Apr.  1780.  5. 
Charles,  b.  15  July  1784.  6.  Henry,  b.  1  Aug.  1786.  7.  Sarah, 
b.  22  Apr.  1788.     8.  Deborah,  b.  15  July  1790. 

v.     Lucy,  b.  30  Oct.  1750;  d.  at  Newton  15  July  1836. 

vi.  Temperance,  b.  1  Apr.  1753;  d.  at  Newton  4  Feb.  1842,  "aged  89;" 
m.  at  Newton,  21  July  1772,  Thaddeus  Whitney,  b.  at  Newton 
10  July  1747,  d.  there  15  Aug.  1832,  s.  of  Caleb  and  Hannah 
(Cheney).*  Children,  b.  at  Newton:  1.  Temperance,  b.  31  May 
1773.    2.  Ruth,  b.  24  Sept.  1774.    3.  Hannah,  b.  9  Apr.  1779. 

4.  Thaddeus,  b.  1  Sept.  1788. 

vii.  Daniel,  perhaps  b.  after  Temperance. 
I 

30.  Daniel4  Hyde  (Job,3  Daniel,2  Jonathan1),  born  at  Newton  29 

July  1746,  died  there  25  Sept.  1804.    He  married  at  Newton, 
17  July  1776,  Rebecca  Fbost,  born  about  1755,  died  at  New- 
ton 5  July  1795,  aged  40. 
Children,  born  at  Newton: 

i.  Abraham,6  b.  24  Apr.  1777;  m.  at  Newton,  12  Nov.  1806,  Cath- 
erine Hall,  b.  at  Newton  19  Oct.  1782,  dau.  of  Edward  and 
Esther  (Fuller).  Children,  b.  at  Newton:  1.  Rebecca,6  b.  24 
Apr.  1807.  2.  Daniel,  b.  8  May  1809.  3.  Asenath,  b.  5  Sept. 
1811. 

ii.  Lydia,  b.  6  Feb.  1780;  m.  at  Newton,  16  July  1805,  her  third 
cousin,  Amos6  Hyde  (33,  iii),  b.  at  Newton  1  Oct.  1769,  s.  of  Amos 
and  Susanna  (Foster). 

iii.    Hannah,  b.  8  June  1782;  d.  at  Newton  22  Nov.  1833. 

iv.    Lother,  b.  20  Jan.  1784. 

v.     Asenath,  b.  10  July  1786. 

vi.    Rebecca,  b.  1  Apr.  1788;  d.  at  Newton  17  Feb.  1796. 

vii.  Patty,  b.  3  Feb.  1790. 

viii.  Prudence,  b.  9  Apr.  1794;  m.  at  Newton,  11  Nov.  1818,  Asa 
Spauldinq. 

31.  Job4  Htde   (Job,3  Daniel,2  Jonathan1)  was  born  at  Newton 

28  Feb.  1752.  He  married  at  Newton,  2  Dec.  1779,  Eliza- 
beth Wabd,  born  at  Newton  24  Aug.  1759,  daughter  of 
George  and  Abigail  (Mirick). 

*  On  p.  153  of  the  present  volume  of  the  Register  this  Thaddeus  Whitney  is  said 
to  have  married  Temperance  Hyde,  daughter  of  Caleb  and  Lydia  (Osland)  of  Canter- 
bury, Conn.,  and  great-great-granddaughter  of  Dea.  Samuel,1  and  the  four  children 
assigned  to  him  on  this  page  are  assigned  to  him  on  p.  153.  The  statement  on  p.  153 
is  incorrect,  nothing  having  been  learned  about  Temperance,  sixth  child  of  Caleb  Hyde, 
except  that  she  was  born  in  1749. 


352 


Descendants  of  Jonathan  Hyde 


[Oct. 


32. 


33. 


34. 


Children,  born  at  Newton: 

i.  Abigail,6  b.  15  Nov.  1782;  m.  at  Newton,  16  Feb.  1804,  Nathan 
Hastings,  b.  at  Newton  20  Aug.  1782,  s.  of  Daniel  and  Mary 
(Morse). 

ii.     Elizabeth,  b.  19  Sept.  1784. 

iii.    Job,  b.  21  Nov.  1786. 

iv.    George  Ward,  b.  4  July  1790. 

v.     Reuben,  bapt.  3  Nov.  1793. 

vi.    Lucretia. 

Jonathan4  Hyde  (Nathan,3  Daniel,2  Jonathan1),  born  at  Newton 
26  Apr.  1761,  died  there  19  Mar.  1827.    He  married  at  New- 
ton, 18  Mar.  1784,  Elizabeth  Mullen. 
Children,  born  at  Newton: 

i.      Adolphus,6  d.  at  Newton  19  Feb.  1785. 

ii.     Huldah,  b.  15  Feb.  1787;  d.  at  Newton  in  Feb.  1787. 

iii.    Huldah,  b.  24  Aug.  1788. 

iv.    Elijah,  b.  4  July  1790. 

v.     Zaccheus,  bapt.  23  Mar.  1794;  d.  at  Newton  15  Nov.  1815. 

vi.    Lucretia,  bapt.  27  Mar.  1796. 

vii.  Jonathan,  bapt.  11  Nov.  1798;  d.  in  1853;  m.  Experience  Dana, 

b.  in  1793,  d.  at  Cambridge  22  May  1849.    One  child, 
yiii.  Elizabeth  Rice,  bapt.  2  May  1802. 
ix.    Amos,  bapt.  20  May  1804;  m.  (intention  recorded  at  Newton,  17 

Sept.  1826)  Eliza  Rat. 
x.     Ubena. 

Amos4  Hyde  (Joseph,3  Joseph,2  Jonathan1),  born  at  Newton 
8  May  1742,  died  there  10  Feb.  1795.  He  married  at  Rox- 
bury,  4  Apr.  1765,  Susanna  Foster,  who  died  at  Newton 
31  Aug.  1800. 

Children,  born  at  Newton: 

Susanna,*  d.  at  Newton  23  Dec.  1772,  aged  8  [sic], 

A  child,  d.  at  Newton  9  June  1767. 

Amos,  b.  1  Oct.  1769;  m.  at  Newton,  16  July  1805,  his  third  cousin, 

Ltdl*6  Hyde  (30,  ii),  b.  at  Newton  6  Feb.  1780,  dau.  of  Daniel 

and  Rebecca  (Frost). 
Benjamin,  b.  21  Jan.  1772;  d.  at  Newton  12  July  1825;  m.  (inten- 
tion recorded  at  Newton,  17  Nov.  1799)  Mart  Newton,  who  d. 

at  Newton  2  Oct.  1811.    Children,  b.  at  Newton:    1.  Polly*  b. 

18  Apr.  1802.    2.  Stephen  Newton,  b.  12  Sept.  1806.    3.  Amos 

Newton,  b.  1  July  1809. 
v.     Charles,  b.  18  Feb.  1774;    d.  at  Newton  28  May  1821;   m.  at 

Newton,  3  Mar.  1801,  Sarah  Jackson,  b.  at  Newton  in  July  1781, 

d.  there  5  Nov.  1818,  dau.  of  Samuel  and  Lois  (Woodward). 

Children:   1.  Charles*  b.  at  Newton  14  Aug.  1801.    2.  Absalom, 

b.  at  Newton  22  Dec.  1803.    Two  others. 
vi.    Susanna,  b.  9  July  1775. 
vii.  Abigail,  b.  15  Aug.  1778. 
viii.  Betsey,  b.  8  July  1783. 
ix.    Joseph,  b.  25  Sept.  1787. 
x.     Irene,  b.  28  Feb.  1789. 

Enoch4  Hyde  (Joseph,3  Joseph,2  Jonathan1)  was  born  at  New- 
ton 25  Aug.  1747.    He  married  at  Roxbuiy,  29  Apr.  1772, 
Mary  Dorr. 
Children: 

i.      Enoch,6  b.  at  Roxbury  11  Mar.  1773;   m.  at  Watertown,  1  Jan. 

1799,  Suket  Wales  of  Watertown. 
ii.     Francis,  b.  at  Roxbury  31  Aug.  1774. 


l. 

ii. 

iii. 


iv. 


1917]  Cemetery  Inscriptions  at  East  Charlotte,  Vt.  353 

iii.    Oliver,  bapt.  13  Sept.  1784. 

iv.   Samuel  Gridley,  b.  at  Watertown  25  June  1789. 

v.    Sally  Dorr,  b.  at  Watertown  11  Sept.  1794. 

35.  Ephratm4  Hyde  (Joseph,3  Joseph,2  Jonathan1),  born  at  Newton 
26  Dec.  1755,  died  there  21  May  1801.    He  married  Abigail 

,  who  died  at  Newton  21  Sept.  1812,  aged  63. 

Children,  born  at  Newton: 

i.  George,8  b.  26  Mar.  1779;  d.  at  Newton  7  June  1835;  m.  at  New- 
ton, 10  Aug.  1800,  Anna  Cheney,  who  d.  at  Newton  11  May 
1831,  aged  48. 

ii.  Charlotte,  b.  31  July  1781;  m.  (intention  recorded  at  Newton, 
19  Dec.  1802)  Lyman  Fuller. 

iii.    Henry,  b.  27  July  1783. 

iv.   Amelia,  b.  25  Aug.  1785;  d.  young. 

v.     Amelia,  b.  29  Aug.  1788. 

vi.    Abigail,  b.  31  May  1790. 
"  vii.  Ann  Peerpont,  b.  1  Jan.  1794;  m.  at  Newton,  2  June  1811,  Reuben 

ESTEY. 


INSCRIPTIONS  IN  THE  BAPTIST  CORNERS  CEMETERY, 
EAST  CHARLOTTE,  VT. 

Copied  and  communicated  by  Lester  Marsh  Prindle,  A.M.,  of  Charlotte,  Vt. 

Below  are  given  all  the  inscriptions  in  the  cemetery  at  Baptist 
Corners,  East  Charlotte,  Vt.,  to  the  end  of  the  year  1875.  The 
exact  wording  of  the  inscriptions  has  been  followed,  but  quotations 
from  the  Scriptures  and  other  matter  of  no  genealogical  interest  have 
been  omitted.  The  punctuation  is  that  of  the  copyist,  the  marks  of 
punctuation  on  the  gravestones  having  been  in  so  many  cases  effaced 
by  the  action  of  the  weather  that  it  is  impossible  to  reproduce  them 
with  any  certainty  of  accuracy.  The  capitalization  also  has  been 
made  uniform. 

Clarissa,  wife  of  Samuel  Andrews,  died  June  1,  1833,  ae.  55  years. 

Myron,  son  of  Samuel  &  Clarissa  Andrews,  died  Jan.  17,  1833,  ae.  22  years. 

Almira  Atwood,  died  Sept.  1,  1851,  ae.  30  yrs. 

David  Atwood,  died  June  14th,  1837,  aged  78  years. 

Norman  Atwood,  died  Oct.  10,  1851,  ae.  42  ys.  &  8  ms. 

Susan,  wife  of  David  Atwood,  died  May  30,  1843,  aged  64  yrs. 

Lillie  Anna,  daugh't.  of  O.  M.  &  H.  A.  Baldwin,  died  Mar.  22,  1857,  ae.  17 

months  and  13  d's. 
Polly  Ann,  wife  of  O.  J.  Baldwin,  died  Jan.  31,  1851,  aged  35  years. 
Sophiah  B.,  wife  of  W.  S.  Baldwin,  died  Nov.  21,  1866,  ae.  67  yrs.  &  4  ms. 
W.  S.  Baldwin,  died  Dec.  30,  1858,  ae.  56  yrs.  &  9  ms. 
Alonzo  H.  Barker,  bora  Mar.  6,  1823,  died  Nov.  19,  1847. 
Little  Georgie  A.,  son  of  Alonzo  H.  &  Elvira  A.  Barker,  died  Mar.  21,  1862, 

ae.  4  ms.  &  21  ds. 
Helen  L.,  dau.  of  Alonzo  H.  &  Elvira  A.  Barker,  died  Apr.  5, 1860,  ae.  10  ys. 

lm. 
William  O.  Barker,  died  Nov.  10,  1862,  ae.  67  yr's. 

Betsey  Leavenworth,  wife  of  Wm.  0.  Barker,  died  Jan.  27,  1867,  ae. 
70  yrs. 


354  Cemetery  Inscriptions  at  East  Charlotte,  Vt.  [Oct. 

Harry,  died  Apr.  16, 1822,  ae.  5  weeks.    Dormon,  died  May  16, 1826, 
ae.  10  mos.  &  13  ds.    George  C.,  died  Aug.  3, 1835,  ae.  4  mos.  &  9  ds. 
Children  of  Wm.  0.  &  Betsey  Barker. 
William  Barker,  died  at  Champlain,  N.  Y.,  Aug.  22,  1776,  ae.  26  yrs. 
Wm.  Orson,  died  Aug.  9,  1835,  in  the  18th  year  of  his  age.    Dormon 
L.,  died  Aug.  9,  1835,  ae.  3  yrs*.  &  6  mos.    Orson,  infant  son,  died 
Aug.  18,  1840.    Children  of  Wm.  0.  &  Betsey  Barker. 
Arthur  F.  Barton,  died  Feb.  23,  1875,  ae.  39  yrs. 
Our  little  Bennie,  son  of  Ransom  C.  &  Euretta  A.  Beers,  died  Jan.  12,  1873, 

ae.  3  yrs.  1  mo.  &  7  d's. 
Hattie  C.  Beers,  1868-1875. 

Rosina  C.  Beers,  1861-1875. 
Edward,  died  May  31,  1834,  ae.  17  days.    Martha,  died  Apr.  22,  1840,  ae. 

1  yr.  &  2  mo.    Children  of  N.  &  M.  Bingham. 
Eliphalet  Bingham,  died  Oct.  2,  1823,  in  his  62  year. 

Naomi,  daughter  of  Eliphalet  &  Rhoda  Bingham,  died  June  18,  1828,  in  her 

19  year. 
Polly  Ann,  wife  of  P.  H.  Bradley,  died  Oct.  24,  1861,  ae.  42  y'rs.  &  8  mo's. 
Powell  W.  Bradley,  son  of  J.  W.  &  M.  E.  Bradley,  died  May  9,  1875  [?],  ae. 

6  mo,  &  21  days. 
E.  H.  Burnam,  died  Oct.  7,  1850,  aged  84  yrs. 
Mary,  wife  of  E.  H.  Burnham,  died  Oct.  29,  1839,  ae.  76  yrs. 
Susan,  daughter  of  Charles  &  Amanda  Burnham,  died  Mar.  15,  1840,  ae. 

2  yrs.  10  mo. 

Austin,  son  of  M.  &  J.  Carpenter,  died  Sept.  15,  1865,  ae.  10  yrs. 

Anna  Baldwin,  wife  of  Amos  Clark,  died  Feb.  4,  1864,  ae.  83  yrs. 

Eli  B.  Clark,  died  Sept.  5,  1874,  ae.  47  yrs. 

Flora  E.,  daughter  of  Homer  &  Elvira  Clark,  died  Dec.  8, 1866,  aged  11  y'rs. 

8  m'os. 
Dan  S.  Eastman,  born  May  6,  1821,  died  June  26,  1854. 
Ella  darling,  dau.  of  D.  S.  &  M.  H.  Eastman,  born  Oct.  16, 1849,  died  Apr.  3, 

1862. 
Esther  P.,  wife  of  Isaac  S.  Foot,  died  Feb.  2,  1845,  ae.  73  y'rs. 
Isaac  S.  Foot,  died  March  6,  1837,  ae.  68. 
Simeon  Foot,  died  July  27,  1864,  ae.  66  y'rs. 
Johnson  H.  Foote,  died  May  27,  1875,  ae.  73  yr's.    Father. 
Sarah  Alexander,  wife  of  Johnson  H.  Foote,  died  April  13,  1875,  ae.  72  yrs. 

Mother. 
Dea.  Milo  Fuller,  died  Apr.  12,  1860,  aged  68  yrs. 
Polly,  wife  of  Dea.  Milo  Fuller,  died  Oct.  3,  1852,  ae.  61  y'rs. 
Polly,  wife  of  Elijah  Gray,  died  Nov.  7,  1835,  aged  67  years. 
Sylvia  B.  Wooster,  wife  of  George  S.  Hawley,  died  Mar.  18,  1861,  ae.  23  yrs. 
Mary  Hewit,  died  Feb.  27,  1879,  ae.  53  yrs. 
Melinda  S.,  daughter  of  Ebenezer  &  Sabrina  Hewit,  died  March  21,  1834, 

aged  4  months. 
Pitt  E.  Hewit,  died  Apr.  2,  1875,  ae.  81. 

Louisa  Roots,  wife  of  Pitt  E.  Hewit,  died  Aug.  1827,  ae.  27. 
Esther  Roots,  wife  of  Asa  Harris,  died  Oct.  1828,  ae.  43. 
Ebenezer  Hewitt,  died  Mar.  16,  1874,  ae.  69  yrs. 

Sabrina  Ann,  wife  of  Ebenezer  Hewitt,  died  Jan.  28,  1856,  ae.  43  yrs. 
In  memory  of  Amos  Hickok,  who  died  June  3,  1839,  aged  60  years. 
Hattie,  daughter  of  Rev.  H.  D.  &  E.  M.  G.  Hodge,  born  Jan.  22,  1849,  died 

Sept.  7,  1865. 
The  Rev.  H.  D.  Hodge,  born  Apr.  29,  1813,  died  Dec.  10,  1876. 
Polly,  wife  of  Heman  Horsford,  died  Feb.  25,  1872,  ae.  82  yrs. 

Destinah,  dau.  of  H.  &  P.  Horsford,  died  May  16,  1851,  ae.  17  yrs. 
Ann  Hosford,  died  Apr.  19,  1865,  ae.  68  y'rs. 


1917]  Cemetery  Inscriptions  at  East  Charlotte,  Vt.  355 

Daniel  Hosford,  died  Aug.  20,  1835,  aged  87  years. 
Oran  Hosford,  died  Feb.  16,  1868,  aged  77  yrs. 

Cynthia  Hensdill,  died  Dec.  30,  1869,  aged  77  years. 
Clarissa  Huntington,  died  Apr.  1874,  ae.  90  yrs. 
Fremont,  son  of  Heman  A.  &  Bridget  Hyde,  died  Oct.  26,  1874,  ae.  18  yrs. 

3  mos.  &  13  days. 
Julia  S.  Hyde,  died  Aug.  27,  1873,  ae.  55  y'rs. 
Wm.  D.  Hyde,  died  June  8,  1849,  ae.  58  y'rs. 
John  W.,  son  of  John  W.  &  Sarah  A.  Jackson,  died  Nov.  7,  1857,  ae.  15  ys. 

&  11  m. 
Sarah,  wife  of  Thomas  Johnson,  died  Feb.  3,  1840,  aged  49  years. 
Abel  Leavenworth,  died  in  Middlebury,  Jan.  5,  1813,  aged  48  years. 

Meigs,  son  of  Abel  &  Lydia  Leavenworth,  died  Aug.  26,  1827,  aged  33 
years. 
Anna,  wife  of  Abel  Leavenworth,  died  Dec.  19,  1849,  aged  47  years. 
Charlotte,  wife  of  Burk  Leavenworth,  died  Oct.  11, 1860,  ae.  53  yrs.  &  10  mos. 

Dormon  Leavenworth,  died  May  31,  1861,  ae.  90  yrs.  &  8  mos. 
Lucy,  wife  of  Dormon  Leavenworth,  died  Sept.  15,  1843,  aged  74  years. 
In  memory  of  Lydia,  daughter  of  Abel  &  Lydia  Leavenworth,  who  died  Sep.  8, 

1830,  aged  32  years.  . 

Lydia,  wife  of  Abel  Leavenworth,  died  June  12,  1854,  ae.  81  yrs. 
Hannah,  wife  of  Moses  Leonard,  died  May  3,  1830,  aged  59  years. 
Betsey,  wife  of  Nehemiah  Lowry,  died  Sept.  15,  1848,  aged  79  years. 
Dr.  Curtis  Lowry,  died  ath  is  residence,  Moriah,  N.  Y.,  Nov.  12th,  1839, 

aged  36  years.    Also  an  infant  son,  ae.  11  days. 
In  memory  of  Nehemiah  Lowry,  who  died  Nov.  20th,  1823,  aged  56  years. 
Lois  Collins,  wife  of  John  Naramore,  died  Jan.  2,  1869,  ae.  65  yrs.  6  mos. 
Mary  A.  Bottom,  wife  of  John  Naramore,  died  Nov.  12,  1831,  ae.  28  yrs. 

9  mos. 
Nelson  C.  Naramore,  died  Dec.  2,  1875,  ae.  41  yrs. 
Isaac  F.,  son  of  Birdsey  &  Amanda  Newell,  died  Feb.  5,  1844,  ae.  20  m'os. 
Lot  Newell,  died  Aug.  13,  1837,  ae.  65. 
In  memory  of  Noble  W.,  son  of  Lot  &  Polly  Newell,  who  died  Jan.  11, 1824, 

in  the  9  year  of  his  age. 
Polly,  daugh.  of  Birdsey  &  Amanda  Newell,  died  Jan.  8,  1824,  ae.  8  weeks. 
In  memory  of  William  S.,  son  of  Lot  &  Polly  Newell,  who  died  May  6,  1824, 

in  the  20  year  of  his  age. 
Winfield  W.,  son  of  Birdsey  &  Amanda  Newell,  died  May  29, 1853,  ae.  9  y'rs. 
George  H.,  son  of  A.  H.  &  M.  J.  Palmer,  died  Sept.  28,  1864,  ae.  9  mo's.  & 

15  days. 
Frederick  Rich,  eldest  son  of  P.  E.  &  C.  R.  Pease,  died  Feb.  14,  1851,  aged 

3  years  &  10  mo's. 

Matilda,  wife  of  Salmon  Pease,  died  July  1873,  ae.  93  yrs. 

Reuben  O.  Pease,  died  Jan.  27,  1848,  aged  24  years. 

In  memory  of  Roscius  M.  Pease,  died  Oct.  12,  1844,  aged  19  years. 

Salmon  Pease,  died  July  23,  1857,  ae.  74  y'rs. 

A.  W.  Powell,  died  Jan.  16,  1855,  ae.  60  yrs. 

Alvin  W.,  died  Feb.  14, 1825,  ae.  4  mo.    Catharine  S.,  died  May  17, 1835,  ae. 

4  yrs.  &  4  mo.    Amanda  M.,  died  Aug.  9,  1838,  ae.  9  yrs.    Children  of 
A.  W.  &  Huldah  Powell. 

Betsey  Niles,  wife  of  Reuben  Powell,  died  Nov.  10,  1851,  aged  64  years. 

Elijah  Powell,  died  June  5,  1852,  aged  68  y'rs. 

Julia  C,  wife  of  Samuel  Powell,  died  Nov.  7,  1857,  ae.  35  yrs. 

Mabel,  wife  of  Elijah  Powell,  died  Apr.  23,  1864,  aged  71  yrs. 

Minerva  A.  Powell,  died  March  11,  1841,  aged  12  years. 

Paulina,  wife  of  E.  S.  Powell,  died  Dec.  17,  1847,  ae.  18  yrs. 

vol.  lxxi.         23 


356  Cemetery  Inscriptions  at  East  Charlotte,  Vt.  [Oct. 

William  C,  son  of  E.  S.  &  P.  C.  Powell,  died  Feb.  21,  1864,  in  the 
17  y'r  of  his  age. 
Eheuben  Powell,  died  Aug.  16,  1830,  aged  47  years. 
William  E.  Powell,  died  Apr.  7,  1871,  ae.  43  yrs.  7  mos. 
Wm.  N.  Powell,  died  Oct.  8,  1847,  aged  26  yrs.,  and  his  infant  son. 
14  Feb.  1874.    Flavia  Horsford  Prindle.     12  May  1862. 
George  Prindle,  died  May  6,  1843,  aged  34  years. 
Gideon  Prindle,  died  March  14,  1836,  aged  69  years. 

Mark  Prindle,  died  May  6,  1818,  aged  53  years. 
Harris  M.  Prindle,  1859. 
Amos  Read,  born  Jan.  22,  1798,  died  June  23,  1872. 

Julia  Palmer,  wife  of  Amos  Read,  born  Jan.  4, 1806,  died  Nov.  22, 1873. 
Geo.  A.  Read,  died  June  2,  1856,  ae.  20  yrs. 
Michael  Read,  died  Nov.  9,  1851,  aged  82  years.    Born  in  Cumberland, 

Mass.,  Sep.  14,  1769. 
Orrin  Read,  born  Mar.  18, 1800,  died  Oct.  12, 1866. 

Julia  Read,  born  May  23,  1799,  died  Mar.  14,  1873. 
Rebeca,  wife  of  Michael  Read,  died  Sept.  9,  1859,  ae.  87  yrs.  &  8  mo.    Re- 

beca,  born  in  Lanesboro,  Mass.,  Jan.  2,  1772. 
Josett,  wife  of  Peter  Sears,  died  Oct.  18,  1856,  ae.  64  yrs. 
Ellen  L.,  daughter  of  Joseph  S.  &  Sarah  J.  Shaw,  died  Aug.  2, 1851,  ae.  2,'yrs. 

&8mo. 
Freddy,  son  of  Joseph  S.  &  Sarah  J.  Shaw,  died  Nov.  22,  1860,  ae.  1-  yr. 

6  ms. 
Wm.  Orson,  only  son  of  Joseph  S.  &  Sarah  J.  Shaw,  died  May  23,  1853,  ae. 

6  yrs.  &  7  mo. 
Charles  H.  Sherman,  died  Nov.  5,  1840,  ae.  23. 
George  D.  Sherman,  a  member  of  Co.  A.,  1st  Vt.  Cavalry,  died  Dec.  28, 1864, 

ae.  21  y'rs.  &  6  mo's. 
Mary,  wife  of  John  Sherman,  died  Dec.  11,  1825,  aged  62  years. 
In  memory  of  Wm.  E.  Sherman,  died  June  15,  1859,  ae.  66  yrs.  &  4rmo. 

In  memory  of  Harriet,  wife  of  Wm.  E.  Sherman,  who  fell  asleep  in 
Jesus,  Oct.  21,  1842,  ae.  45  yrs. 
Samantha  Smith,  born  March  3,  1796,  died  June  24,  1871. 
In  memory  of  Charles  S.  Spear,  died  Nov.  17,  1873,  aged  80  years. 
Taggart,  William  M.,  1844-1860. 
Jarvis  Tatroe,  born  July  15,  1812,  died  Jan.  8,  1874. 

Maryett  Tatroe,  born  April  13,  1848,  died  April  4,  1851. 
Ely  Tatroe,  born  June  6,  1860,  died  Feb.  10,  1863. 
Lewis  Tatroe,  born  Aug.  25,  1864,  died  May  12,  1873. 
Amos  Tomlinson,  died  Aug.  2,  1871,  ae.  84  years. 
Mary  Ann,  daughter  of  Amos  &  Nancy  Tomlinson,  died  Oct.  2nd,  1828, 

aged  7  years. 
Nancy,  wife  of  Amos  Tomlinson,  died  Oct.  9th,  1828,  aged  37  years. 
Sylvia  Maria,  daughter  of  Amos  &  Nancy  Tomlinson,  died  May  26,il847, 

aged  22  years. 
Ansel,  son  of  Wm.  &  Orinda  Tucker,  died  Mar.  9, 1843,  aged  18  years  &  10  m. 
Daniel  Tucker,  died  Mar.  18,  1836,  aged  73  years  &  10  mo. 

Lucy,  wife  of  Daniel  Tucker,  died  March  30,  1842,  aged  68  years. 
Harris  F.  Tucker,  died  July  6,  1857,  aged  28  y'rs. 
Orinda,  wife  of  Wm.  Tucker,  died  Aug.  18,  1848,  ae.  59  yrs. 
Orinda,  daugh.  of  Wm.  &  Phebe  Tucker,  died  Feb.  5, 1854,  ae.  3  y's.  &  5  mo. 
William  Tucker,  died  Feb.  21,  1869,  ae.  76  yrs. 
Charlie  A.,  son  of  W.  H.  H.  &  Augusta  C.  Varney,  born  Sept.  15,  1868,  died 

Mar.  26,  1870. 
John  Walling,  died  June  23,  1841,  in  his  23  year.    Drowned  at  Brandon,  Vt. 
Norman  Wm.  Wells,  died  Dec.  7,  1874,  ae.  49  ys.  6  mo.  &  23  ds. 


1917]         Records  of  the  Church  at  New  Ipswich,  N.  H. 


357 


Polly,  wife  of  John  Wescot,  died  in  the  triumphs  of  faith  Mar.  7, 1823,  in  the 

27  year  of  her  age. 
Charles  H.,  son  of  John  &  Druzilla  Westcott,  died  April  4, 1827,  aged  9  months. 
Ella  M.  Wooster,  died  Feb.  1,  1868,  ae.  14  y'rs. 
Sarah,  wife  of  Alvin  Wooster,  died  June  13,  1849,  in  the  42  year  of  her  age. 


RECORDS  OF  THE  CHURCH  AT  NEW  IPSWICH,  N.  H., 

1764-1773 

Communicated  by  Miss  Sarah  Fiske  Lee  of  New  Ipswich,  N.H. 

The  church  at  New  Ipswich,  N.  H.,  was  formally  organized 
21  Oct.  1760;  and  on  the  following  day  Stephen  Farrar  was  ordained 
to  the  ministry  and  was  installed  as  its  pastor,  serving  in  that  capacity 
until  his  sudden  death  on  23  June  1809.  At  its  organization  the 
church  consisted  of  twenty-one  members,  and  thirty-eight  others 
were  added  before  1772.*  The  records  before  1800  are  very  meagre, 
extending  only  from  1764  to  1773.  They  are  in  the  handwriting  of 
Rev.  Stephen  Farrar,  and  are  written  on  a  single  half-sheet  of  fools- 
cap, so  folded  as  to  make  four  pages,  each  6£  by  4  inches  in  size. 
These  records  are  given  below. 


Sepr  6,  1767. 
Oct*  18,  67. 
Oct*-  25. 
Eodem 
Novr  1st  1767 
Jany  3d  1768 
Eodem 
Feby  15*,  68. 
Eodem 
March  6th  68. 
Eodem 
Eodem 

March  13*  68. 
May  9*  68. 
Eodem 
June  10*  68 
Augt  7,  68 
Eodem 
Augt  14th 
Augt  21. 
Eodem 
Novr  gth 

March  5*  69 
Eodem 

March  19*  69 
April  23,  69 
Eodem 


[Baptisms] 
Sarah  Daugt  of  Benj  &  Sarah  Wheat. 
Mary  Dt  of  Jonas  &  Mary  Barnes  of  Ashby. 
Josiah  Son  of  Josiah  Brown  &  wife. 
Tim°  son  of  Tim°  Stearns  &  Wife. 
Jonah  son  of  Andrew  Spaulding  &  w. 
Sarah  Daut  of  Joseph  &  Phebe  Bates. 
Sampson  Son  of  Obadiah  Parker  &  Wife. 
Rachel  Dt  of  Reuben  Tayler  &  Wife. 
Sarah  Dt  of  Jonathan  &  Sarah  Davis. 
Eunice  Dt  of  Stephen  &  Eunice  Farrar. 
Lydia  Dt  of  Simeon  Goold  &  wife 
James  Son  of  James  Tidder  and  Wife. 
Peter  Son  of  Peter  Fletcher  and  Wife. 
Hannah  Dt  of  John  Chandler  &  Wife. 
Ruth  Dt  of  Joseph  Pollard  &  Wife. 
Matilda  Dt  of  Eleazr  Cummings  &  wife. 
Aaron  Son  of  Isaac  Appleton  &  Wife. 
Child  of  Daniel  Clary. 
Sarah  Dt  of  Dean  Benjn  Adams  &  Wife. 
Molly  Dt  of  Stephn  Parker  &  Wife. 
Sarah  Dt  of  Abraham  Bennett  &  Wife. 
Child  of  Nathan  Cutter  &  Wife. 
Eunice  Dt  of  Benjn  Knowlton  &  wife. 
Jonathan  Son  of  Timo  Fox  &  Wife. 
Benjn  Son  of  The  Brown  &  Wife. 
Rachel  Dt  of  John  Cutter  &  Wife. 
John  Son  of  Hezekiah  Cory 
Lydia  Dt  of  Timo  Stearns  &  wife 


Cf.  Chandler  and  Lee's  History  of  New  Ipswich,  p.  123. 


358 


Records  of  the  Church  at  New  Ipswich,  N.  H.  [Oct. 


June  11 

July  16,  69. 

Eodem 

Eodem 

Augt  20,  69. 

Deer  10, 1769 

Eodem 

Feb.  6th  1770 

Eodem 

March.  13,  1770 

March  25,  1770. 

Eodem 

Eodem 

Do. 

Do. 

June  17,  1770 

July  1,  1770 

Aug.  1770 

Aug*  10, 1770 

Augt  26th  1770 

Sept  9th  1770 
Sept  30th  1770 
Eodem  [?] 
Oct.  14&  1770 
Oct  14th  [?] 


Mary  Dt  of  Jono  Davis  and  Mary 

Child  of  Ebenr  Champney 

Child  of  Nathi  Stone 

Child  of  Sami  Parker. 

Nehemih  Son  of  Ezra  &  Elis  Town. 

James  Son  of  Wm  Clary  &  Wife. 

Solomon  Son  of  James  Tidder  &  Wife. 

Sami  Son  of  Sami  Reid  &  Wife. 

Molly  Dt  of  Wm  Spear  and  Wife. 

Eunice  Dt  of  Dean  B.  Adams  &  His  Wife  Priscilla. 

John  Son  of  D"-  John  Preston  &  His  Wife  Rebecca. 

Peter  Son  of  Joseph  &  Phebe  Bates. 

Peter  Son  of  Simeon  Hildreth  &  wife. 

John  Son  of  Aaron  Wheeler  &  wife. 

Sarah  Son  of  Simeon  Wright  &  Wife. 

Jane  Dt  of  Simeon  Fletcher  &  wife. 

Nehemiah  Son  of  Stephen  Parker  &  wife. 

Child  of  Obadiah  Parker. 

Roger  Son  of  James  Chandler  &  wife. 

Molly  &  John  Children  of  Stephen  &  Lydia 

Davis.  —  Ye  Mother  only  in  Covenant. 
Dolly,  Dt  of  Isaac  Appleton  &  wife. 
Mr.  Wheeloch's  Child. 
Benjn  Son  of  Benp  Cutter  &  wife. 
Elizabeth  Dt  of  Ebenr  Champney  &  wife. 
Elizabeth  Dt  of  Isaac  Clarke  &  wife. 

Dismissions  from  other  Chha  to  This. 
Barnabas  Davis  from  ye  Chh  of  x  in  Littleton,  admitted  to  ys  August  30th 

1764. 
Nathi  Carleton  and  Wife  from  ye  Chh  of  x  in  Lunenburg.    Received  into  y 

Augt  30th  1764. 
Rachel  Kidder  from  ye  Chh  of  x  in  Marlboro;  received  into  ys  Chh.  Augt  30th 

1764. 
Cornelius  Cook  from  ye  2nd  Chh  of  x  in  Wrentham.  received  into  ys  Augt  30th, 
1764. 

Baptisms. 
Sami  son  of  Doer  John  Preston  &  w. 
Hannah  Dt  Reuben  Tayler  &  Wife. 
Charles  son  of  Eleazar  Cummings. 
Four  children  of  Oliver  Wright.  _ 

Isaac  Brown  Son  of  Rev  S.  Farrar  &  Eunice  his 

wife. 
Bethiah  Dt  of  Benj.  Knowlton  &  wife. 
Molley  Dt  of  Abraham  Bennett  &  wife. 
Stephen  Son  of  Stephen  Davis  &  wife. 
Sarah  Dt  of  Sami  Holden. 
Isaac  son  of  Nathi  Stone  &  wife. 
Joel  son  of  Daniel  Mansfield  &  wife. 
Submit  Dt  of  Jos  Warren  &  wife. 
Nathan  son  of  Nathan  Boynton  &  Wife. 
Elias  son  of  Leonard  Parker  &  Wife. 
John  Son  of  Sami  Brown  &  wife. 
Isaac  son  of  W^  Clary  &  wife. 
Elisha  Newell  Son  of  Allen  Breed. 
Sami  Son  of  Stephen  &  Eunice  Farrar. 
Child  of  Thos  Esterbrook  [?]  &  wife. 


Deer  25,  1770 
Dec-  29, 1770 
Feby  25,  1771 
March  10th 
March  31st 

April  28. 
Eodem 
Eodem 
July  [?] 
Augt  11, 1771 
Eodem 
Augt  17, 1771 
Eodem 
Eodem 
Augt  24. 
April  19th  1772 
April  26,  1772 
June  28, 1772 
Eodem 


1917]         Records  of  the  Church  at  New  Ipswich,  N.  H. 


359 


Augt  9  1772 
Oct.  24, 1772 
Eodem 
Eodem 

March  23,  1773 
April  5, 

April  28, 1765 
June  15th,  1766 

1766 

1766 

Sept  6, 1767. 
Sept  27  1767 
Augt  7th,  68 


March  25th  1770. 
July  1,  1770 

Sept  30th  1770 
Oct.  14,  1770 
March  10,  1771 

Augt  26*  1764 

May  5th  1765 
Augt  — 
Feby  23rd  66 
April  27th  66 
June  29th  66 
July  6th  66. 
March  1,  1767 
June  28th  1767 
April  24, 1768. 
Nov  9th  1768 


Eunice  Dt  of  Nattt  Carlton  &  wife. 
James  Son  of  Reuben  Taylor  &  wife. 
Sarah  Dt  of  Isaac  Clark  &  wife. 
Sarah  Dt  of  Ebenezer  Champney  &  wife. 
David  son  of  Isaac  Appleton  &  wife. 
Sarah  Dt  of  Simeon  Hildreth  &  wife. 

Persons  who  have  owned  the  Covenant. 
James  &  Rachel  Tidder. 
Pelatiah  Whittemore  &  Wife. 
Hezekiah  Cory  &  wife. 

Salmon  Dutton &  wife. 

of  Sami  Rice. 
Benj  Wheat  &  Wife. 
Sami  Rice  of  Ashby 
David  [?]  Clary  &  wife. 
Jon.  Dix  &  wife. 
Thos  Wright  [?]  &  Wife.  *~ 
Simeon  Wright  &  wife. 
Allen  Breed  &  wife. 
Thos  Heald  &  wife. 
Benjn  Cutter  &  Wife. 
Isaac  Clark  and  wife. 
Oliver  Wright  and  wife. 


Feby  4,  1770 
July  1,  1770 
Augt  26,  1770 
Eodem 


Oct.  27th  1770 
May  3rd  1772 
July  19,  1772 

October  24th  1764 
July  4,  1765. 
June  5th  1766 
Nov.  27th  1766 
Januy  15th  1767 
Jany  8th  1767 
March  3d  1768 


Admissions  into  ye  Chh. 

Joel  Crosby  and  Wife. 

and  Farnsworth  Marshall. 

George  Start  and  wife. 

Ichabod  How  &  wife 

The  wife  of  Ezra  Town. 

Edmond  Briant  and  wife. 

Nathan  Boynton  and  Rebecca  Melvin. 

the  Wife  of  Abijh  Smith. 

Seth  Cobb  &  wife. 

Jonathan  Davis  &  wife. 

Joseph  Pollard  &  Ruth  his  wife. 

ye  wife  of  Wm  Spear. 

the  wife  of  Doct  Preston. 

Sami  Brown  &  wife. 

Silas  Richardson. 

John  Cutter  &  Susanna  his  w. 

ye  wife  of  Jonas  Woolson. 

ye  wife  of  Josiah  Brown. 

ye  wife  of  Stephen  Davis. 

the  Wife  of  Elijah  Mansfield. 

Isaac  Clark  &  W™  Elliot. 

ye  wife  of  Simeon  Fletcher. 

Marriages 
Samuel  Foster  and  Tabitha  Hodgkins. 
Edmund  Briant  and  Abigail  Fletcher.  »- 
Joseph  Pollard  &  Ruth  Burgh. 
Levi  Partridge  and  Lydia  Adams. 
Daniel  Clary  and  Margaret  Taggart. 
Revd  Mr  Morrison  &  Miss  Sarah  Furguson. 
Joseph  Heald  and  Elisabeth  Butterfield  both^of 
Sliptown. 


360         Friends'  Records  at  East  Hoosuck  (Adams),  Mass.       [Oct. 

Novr  23.  1769  John  Brooks  &  Sarah  Wheelock. 

Deer  25th  1771  Thos  Robbins  &  Hitty  Brown. 

March  26,  1772.  Joseph  Tucker  &  Martha  Woolson. 


RECORDS  OF  THE  SOCIETY  OF  FRIENDS 
AT  EAST  HOOSUCK  (ADAMS),  MASS. 

Communicated  by  William  Bbabfobd  Bhowne  of  North  Adama,  Mass. 

The  monthly  meeting  of  Friends  at  East  Hoosuck  (now  Adams), 
Berkshire  Co.,  Mass.,  was  set  off  in  1783  from  the  Saratoga  (N.  Y.) 
monthly  meeting.  The  plantation  called  East  Hoosuck  had  been 
incorporated  as  the  town  of  Adams  in  1778,  but  the  monthly  meeting 
of  Friends  established  there  in  1783  retained  the  earlier  name.  The 
original  records  of  the  East  Hoosuck  meeting  are  preserved  in  the 
Berkshire  Athenaeum,  Pittsfield,  Mass.,  and  a  copy  of  the  part  con- 
taining the  records  of  births  and  deaths  is  given  in  this  article.  This 
will  be  followed  by  abstracts  of  the  removal  certificates  and  marriage 
certificates.    Words  in  brackets  have  been  added  by  the  contributor. 

Book  of  eecokds  fob  Friends  —  Certificates  of  East  Hoosuck; 
monthly  meetings,  1783-1836. 

[Births  and  Deaths] 

Atwater  was  born  at  Nobletown  County  of  Columbia  and  State  of 

New  York  25th  of  1  Mo  179[iUegible,  ?  1792] 
Huldah  his  wife  was  born  at  Coemans  County  of  Albany  and  State  of  New 

York  16th  of  10  Mo  1793. 
Their  daughter  Mary  was  born  at  Chatham  County  of  Columbia  and  State 

of  New  York  18th  of  2  Mo  1814. 
Their  daughter  Mary  deceased  at  Hancok  within  the  compas  of  East  Hoosuck 

Mo  Meeting  23  of  5  Mo  1815. 
David  Anthony  Jr  was  born  at  Adams  the  29  of  7  Mo  1784. 
Phebe  Anthony  his  wife  was  born  at  Warwick  the  27  of  12  Mo  1784. 
William  Perm  their  son  was  born  at  Adams  the  5  of  11  Mo  1817. 
Phebe  Anthony  wife  of  David  Anthony  departed  this  life  29th  of  1  Mo  1838. 
Jacob  Aldrich  was  born  at  Uxbridge  16th  of  10th  Mo  1746. 
Mehitabel  his  wife  Born  at  Rochester  27th  2nd  Mo  1748.    She  departed  this 

life  7th  of  8th  Mo  1815. 
Mehitabel  their  daughter  was  born  at  Uxbridg  the  16th  of  3rd  Mo  17[iUegible] 
Jacob  Aldrich  departed  this  life  the  13  of  3  Mo  1821. 
Noah  Aldridch  was  born  at  Situate  the  12  of  3d 
Noah  Aldridch  departed  this  life  the  28  of  8  mo  1808,  and  was  decently 

entered  the  30  of  the  same. 
David  Aldrich  was  born  at  Gloucester  in  the  state  of  Rhode  Island  28  of  3rd 

Mo  1767. 
David  Aldrich  departed  this  life  the  6  of  5  Mo  1835. 
David  Baker  was  born  in  Swansey  6th  of  ye  4th  Mo  1745  Old  Style. 
Peace  his  wife  was  born  in  Freetown  6th  of  8  Mo  1747  Old  Style. 
Their  daughter  Eshter  was  born  in  Swansey  ye  25th  of  6  Mo  1770.  N.  S. 
Their  daughter  Sarah  was  born  in  Swansey  ye  15th  7th  Mo  1772. 


1917]      Friends'  Records  at  East  Eoosuck  (Adams),  Mass.         361 

Their  son  Moses  was  born  in  Swansey  ye  4th  11  Mo  1776. 
Their  son  David  was  born  in  East  Hoosuck  ye  26th  4  Mo  1779 
Their  son  Joseph  was  born  in  East  Hoosuck  15th  ye  10  Mo  1783. 
Their  daughter  Peace  was  born  in  East  Hoosuck  27th  ye  4th  Mo  1781 
Daniel  Baker  born  in  East  Hoosuck  ye  6th  of  1  Mo  1786. 
Stephen  Baker  born  in  East  Hoosuck  ye  14th  of  4th  Mo  17[iUegible] 
Asa  Baker  born  in  East  Hoosuck  ye  21  of  11  Mo  \7[iUegible] 
Hannah  Baker  born  in  East  Hoosuck  ye  13  of  5  Mo  17[iUegible] 
Peace  Baker  Jr  departed  this  life  ye  9  of  3  Mo.  1800. 
Caleb  Braley  was  born  at  Rochester  the  27  of  12  Mo  1745. 
Marey  Braley  his  wife  was  born  at  Fretown[?]  the  28  of  3  Mo  1756. 
Mary  Braley  their  daughter  was  born  at  Adams  the  4  of  3  Mo.  1788. 
George  Braley  was  born  at  Adams  the  27  of  9  Mo,  1793. 
Moses  Braley  was  born  at  Adams  the  31  of  3  Mo.  1797. 
[Illegible\axma,  BufEngton  was  born  at  Cheshire  25th  day  of  10th  Mo.  1778. 
[LJydia  Tucker  Buffington  was  born  at  Cheshire  5th  of  2nd  Mo.  1810 
John  Wells  Buffington  was  born  at  Cheshire  5th  of  5th  Mo.  1815. 
Benjamin  Briggs  was  born  at  Cranston  ye  3rd  of  7  Mo  1752. 
Naomi  his  wife  was  born  at  Cranston  ye  30  th  of  3  Mo  1747. 
Galeb  Brown  was  born  at  Rehobath  ye  2  of  4  Mo  1754. 
Jeremiah  Browning  Jr  was  born  at  Stonington  in  the  State  of  Coneticut  the 
;  23  of  10  Mo.  1783. 

Marthar  his  wife  was  born  at  Richmondtown  in  the  State  of  Rhoad  Island 

the  22  of  12  mo  1785 
Hannah  their  daughter  was  born  at  Stonington  in  Coneticut  state  ye  15 

of  8  mo  1807 
Perry  their  sun  was  born  at  Stonington  in  Coneticut  ye  23  of  8  mo  1810 
Jeremiah  H.  their  son  was  born  at  Ranselor  New  York  Stat  ye  14  of  8  mo 

1813. 
Ethan  their  son  was  born  at  Handcock  in  this  state  ye  10  of  11  mo  1815 
Eunice  Browning  their  daughter  was  born  at  Hancock  5th  of  6th  mo  1819. 
Samuel  Bowerman,  son  of  Stephen  Bowerman  was  born  at  falmouth  M.  S. 

the  20  of  10  mo  1787 
Prince  Bowerman  was  born  at  faimouth  Bay  state  the  26  of  6  mo  1789 
Benjamin  Bowerman  was  born  at  Falmouth  the  8  of  6  mo  1791 
Dorotha  Bowerman  was  born  at  falmouth  the  6th  of  4  mo  1793 
Mathy  Bowerman  was  born  at  falmouth  13th  of  10th  mo  1795 
Joshua  Bowerman  was  born  at  falmouth  7th  of  12th  mo  1797 
Arnold  Bowerman  was  born  in  falmouth  5  of  2nd  mo  1800 
Arnold  Bowerman  departed  this  life  10  of  7th  mo  1804. 
Elizabeth  Bowerman  was  born  at  Adams  11  of  7  mo  1802 
David  Bowerman  was  born  at  Adams  28  of  10  mo  1804 
William  Bowerman  was  born  at  Adams  21  of  12  mo  1806 
Lydia  Bowerman  was  born  at  Adams  22  of  12  mo  1810 
Samuel  Bowerman  departed  this  life  11  of  4th  mo  1817 
Shadrach  Brownell  was  born  at  Westport  the  21  of  2  mo  17  6[iUegible] 
Mary  Brownell  was  born  at  Newbedford  the  5th  of  the  9th  mo  1774 
Roby  Brownell  their  daughter  was  born  at  Westport  the  25  of  12  mo  1796 
Anna  Brownell  their  daughter  was  born  at  Westport  the  26  of  11  mo  1798 
Thomas  Brownell  their  son  was  born  at  Westport  the  14  of  8  mo  1801 
Elijah  Brownell  their  son  was  born  at  Westport  the  12  of  8  mo  1806 
Deborah  Brownell  their  daughter  was  born  at  westport  the  10  of  9  mo  1808 
Sane  [sic,  ?  Saml]  Brownell  their  son  was  born  at  Adams  the  13  of  11  mo  1811 
Shadrach  Brownell  departed  this  life  the  7  of  2  mo  1813 
Thomas  Brownell  was  born  at  Westport  the  14  of  8  mo  1801 


362         Friends?  Records  at  East  Hoosuck  (Adams),  Mass.       [Oct. 

Susanna  his  wife  was  born  at  Adams  4th  of  8th  mo  1795 

Susanna  Brownell  departed  this  life  23rd  of  4th  mo  1821 

Elizabeth  Brownell  his  2d  wife  was  born  at  Adams  14th  of  2d  mo  1802 

Ebenezer  Aldrich*  was  bom  at  Douglas  1st  of  2d  mo  1775. 

Isabel  his  wife  was  born  at  Swansy  23  of  1  Mo  1772 

Their  daughter  Hannah  was  born  at  Douglas  1st  of  6  Mo  1798 

Their  son  Philip  was  born  at  Douglas  10th  of  4th  mo  1800. 

Their  daughter  Eliza  was  born  at  Douglas  31st  of  7  mo  1802 

Their  son  Seth  was  born  at  Douglas  the  2nd  of  11th  mo  1804 

Their  daughter  Lucetta  was  born  at  Clarksburg  4th  of  11  Mo  1808 

Ebenezer  Aldrich  departed  this  life  18th  of  3  mo  1828 

Lucetta  Burlingame  depart  this  life  30th  of  6  Mo  1835. 

Deborah  Aldrich  Born  at  Northbridge  ye  27th  of  ye  2nd  mo  1775. 

Ebenezer  Allen  was  born  at  Sandwich  ye  23rd  of  2  [?]  mo  1725 

Abigail  his  wife  was  born  at  Pembroock  ye  6th  of  4  mo  1743 

Mary  Allen  was  born  at  Sandwich  ye  29  of  7  mo  1759 

Susannah  Allen  was  born  at  Sandwich  ye  27  of  6  mo  1789 

Susannah  Allen  departed  this  life  ye  18  of  6  mo  1806. 

Ebenezer  Allen  departed  this  life  the  22  of  5  mo  1812,  and  was  decently 

entered  the  24  of  the  same  mo.  1812. 
David  Anthony  was  Born  at  Dartmouth  ye  6  of  5  mo  1747 
Judieth  his  wife  was  born  at  Dartmouth  ye  22  of  1  mo  1744. 
Elihu  Anthony  was  born  at  Dartmouth  ye  5  of  5  mo  1768 
Humphrey  Anthony  was  born  at  Dartmouth  the  3  of  2  mo  1770 
Susannah  Anthony  was  born  at  Dartmouth  ye  2  of  12  mo  1771 
Comfort  Anthony  was  born  at  East  Hoosuck  ye  13  of  8  mo  1775 
John  Anthony  was  born  at  East  Hoosuck  ye  29  of  6  mo  1777 
Abraham  Anthony  was  born  at  East  Hoosuck  ye  27  of  1  mo  1780 
Abigail  Anthony  was  born  at  East  Hoosuck  ye  8  of  9  mo  1781 
David  Anthony  Jr  was  born  at  East  Hoosuck  ye  29th  of  7  mo  1784 
Comfort  Anthony  departed  this  life  ye  14  of  11  mo  1791 
Susannah  Anthony  departed  this  life  ye  27  of  4  mo  1792 
Abraham  Anthony  departed  this  life  ye  3  of  3  mo  1798 
Judieth  Anthony  departed  this  life  the  14  of  1st  mo  1818 
David  Anthony  departed  this  life  at  Greenfield  19th  of  11th  mo  1831. 
Humphrey  Anthony  was  born  at  Dartmouth  ye  3  of  2  mo  1770 
Hannah  his  wife  was  born  at  East  Hoosuck  ye  11  of  11th  mo  1773. 
Daniel  Anthony  was  born  at  East  Hoosuck  26  of  1  mo  1794 
Susannah  Anthony  was  born  at  Adams  4th  of  8  mo  1795 
Hannah  Anthony  was  born  at  Adams  18th  of  6th  mo  1797 
John  Anthony  was  born  at  Adams  26th  of  8  mo  1800 
Joshua  Anthony  was  born  at  Adams  27th  of  9  mo  1802. 
Abraham  Anthony  was  born  at  Adams  21st  of  2  mo  1806 
Ira  Anthony  was  born  at  Adams  21st  of  2  mo  1806 
Annlisa  their  daughter  was  born  at  Adams  the  4  of  1  mo  1815 
Their  son  Humphrey  Jr  was  born  at  Adams  the  3  of  12  mo  1818 
Ira  Anthony  departed  this  life 

Joshua  Anthony  departed  this  life  25th  of  7th  mo  1841.    Struck  with  light- 
ning. 
Hannah  Anthony  wife  of  Humphrey  Anthony  died  27th  of  9th  mo  1841 
Lydia  T.  Anthony  wife  of  Joshua  Anthony  died 
Ira  L.  Anthony  died  6th  mo.  20th  at  Half  Moon  aged  33  Years  4  mo  and 

9  days. 
Amos  Carpenter  of  Tiringham  was  born  at  Coventery  ye  21  of  7  mo  1755. 
Hannah  Carpenter  his  wife  was  born  at  Coventry  the  1st  of  9  mo  1757. 

•  He  was  son  of  Jacob  Aldrich.    Vide  supra,  p.  360. 


1917]      Friends'  Records  at  East  Hoosuck  (Adams),  Mass.         363 

Huldah  Carpenter  was  born  at  Tiringham  ye  6  of  1st  mo  1794 

Hannah  Carpenter  departed  this  life  ye  21  of  1  mo  1795 

Anna  Carpenter  second  wife  was  born  at  Nantucket  ye  3rd  of  11  mo  1764 

Oliver  Chesebrough  was  born  at  North  Kingston  State  of  Rhode  Island  9th 

of  3rd  mo  1763 
Oliver  Chesebrough  departed  this  life  the  11th  of  9  mo  1832. 
Levina  his  wife  was  born  at  Gloucester  State  of  Rhode  Island  17th  of  3  Mo 

1760. 
Amos  Comstock  was  born  at  Petersburg  the  12  of  4  mo  1794 
Hannah  his  wife  was  born  at  Adams  the  21  of  8  mo  1793. 
Upton  their  son  was  born  at  Burling  the  29  of  9  mo  1814 
Anna  their  daughter  was  born  at  Burlin  ye  28  of  12  mo  1816. 
Julitta  their  daughter  was  born  at  Burlin  the  29  of  1st  mo  1819. 
William  Comstock  their  son  was  born  at  Burling  the  20  of  7  mo  1821 
Upton  Comstock  departed  this  life  2nd  of  12th  mo  1829. 
David  Barkley  Comstock  their  son  born  at  Adams  the  17th  of  8  mo  1827. 
Hannah  Maria  and  Phoebe  Jane  Comstock  was  born  the  3rd  of  6th  mo  1832. 

Twins. 
Isaac  U  Comstock  born  the 

Samuel  Cooper  was  born  in  Cumb'land  ye  29th  of  ye  8th  mo  0.  S.  1742. 
Samuel  Cooper  departed  this  life  ye  7  of  4  mo  1807  and  entered  in  Friend 

Buring  ground  ye  9  of  the  same. 
Amos  Carpenter  was  born  at  Coventry  ye  12  ye  4th  mo.  1762 
Hannah  his  wife  was  born  at  Cold  Spring  Little  Ninepartners  on  the  1st  of 

6  mo  1769. 
Their  daughter  Hannah  was  born  at  East  Hoosuck  on  the  27th  of  7th  mo  1791 
Their  son  John  was  born  at  East  Hoosuck  on  the  9th  of  5th  mo  1793. 
Lydia  Carpenter  was  born  the  4  of  10  mo  1795  at  East  Hoosuck. 
Lydia  Carpenter  deceased  the  4  of  2  mo  1796  and  was  decently  entered  the 

6  after.  \ 

Amos  Carpenter  their  son  was  born  at  East  Hoosuck  ye  10th  of  11th  mo 

1797  [?] 
Their  daughter  Martha  was  born  at  East  Hoosuck  ye  9  of  6  mo  1799. 
Paris  Comstock  was  born  in  Petersburg  the  3d  of  9th  mo  1796 
Rhoda  his  wife  was  born  at  Adams  24th  of  2d  mo  1797 
Rhoda  Comstock  departed  this  life  6  mo  6  1823 
John  U.  Comstock  their  sone  born  at  Adams  4  mo  23  1823. 
John  U.  Comstock  departed  this  life  7  mo  2  1823. 
Enos  Curtis  was  born  at  Walingsford  in  Coneticut  the  27  of  6th  mo  1746. 

O.  S. 
Mary  Curtis  was  born  at  Mount  Pleasant  in  New  York  State  ye  14  of  6  mo 

1759. 
Ruth  Curtis  their  daughter  was  born  at  Stockbridge  ye  27  of  5  mo  1797 
Huldah  Curtis  was  born  at  Stockbridge  ye  13  of  11  mo  1798. 
Martha  Cheesebrough  was  born  at  Adams  the  26  of  11  mo  1797 
Benjamin  Chase  was  born  at  Dartmouth  ye  8  of  8  mo  1744 
[Martha]  his  wife  was  born  at  Warwick  ye  16  of  7  mo  1750 
[Martha  their]  daughter  was  born  at  Dartmouth  ye  5  of  6  mo  1780 
[Benjamin]  Chase  was  born  at  Dartmouth  ye  23  of  4  mo  1783 
[Joseph]  Chase  was  born  at  Dartmouth  ye  27  of  2  mo  1785 
William  Chase  was  born  at  Dartmouth  ye  24  of  4  mo  1788 
Mary  Chase  was  born  at  Dartmouth  ye  25  of  4  mo  1788 
Martha  Chase  departed  this  life  ye  3  of  11  mo  1818  and  was  entered  the  4 

of  same  mo  1818. 
Patience  Chase  daughter  of  Benjamin  and  Martha  Chase  was  born  at  Dart- 
mouth 15th  of  8  mo  1769  [sic]. 


364        Friends'  Records  at  East  Hoosuck  (Adams),  Mass.       [Oct. 

Benjamin  Chase  departed  this  life  the  16  of  10  mo  1822 

David  Comstock  was  born  at  West  Grinwich  ye  25th  of  1  mo  1754 
Hannah  his  wife  was  born  at  Williamstown  ye  11  of  5  mo  1765. 

Their  children. 
Amos  Comstock  was  born  at  Petersburgh  ye  12  of  4  mo  1794. 
Phebe  Comstock  was  born  at  Petersburgh  ye  17  of  6  mo  1795. 
Parris  Comstock  was  born  at  Petersburgh  ye  3  of  9  mo  1796 
Deborough  Comstock  was  born  at  Petersburgh  ye  7  of  4  mo  1793. 
Deborah  Comstock  departed  this  life  ye  1  of  11  mo  1794 
David  Comstock  Jr  was  born  at  Petersburgh  ye  7  of  1  mo  1798 
Hannah  Comstock  Jr  was  born  at  Petersburgh  ye  21  of  6  mo  1799. 
Elisabeth  Comstock  was  born  at  Petersburgh  ye  17  of  12  mo  1800 
Elkanah  Comstock  was  born  at  Petersburgh  ye  17  of  12  mo  1802 
Elkanah  Comstock  departed  this  life  ye  16  of  1  mo  1806 
Thomas  Comstock  was  born  at  Petersburgh  ye  17  of  6  mo  1804 
Thomas  Comstock  departed  this  life  ye  15  of  1  mo  1806 
Eunice  Comstock  was  born  at  Petersburgh  ye  15  of  9  mo  1805 
Eunice  Comstock  departed  this  life  ye  4  of  12  mo  1805. 
David  Comstock  departed  this  life  the  11th  of  5  mo  1827 
Cloe  Comstock  wife  of  Nathan  Comstock  was  born  at  Williamstown  9th  of 

8th  mo  1781. 
Amasa  Chase  was  born  at  Swansy  the  6th  of  7th  mo  1745  Old  Style. 
Hannah  his  wife  was  born  at  Swansy  ye  30th  of  7  mo.  1747  O.  S. 
Their  daughter  Isabel  was  born  at  Swanzy  23rd  of  1  Mo  1772. 
Their  daughter  Provided  was  born  at  Swanzy  6th  of  2nd  mo.  1774. 
Their  daughter  Rebeccah  was  born  at  Swansy  27th  of  7  mo.  1776 
Their  son  Buffum  was  born  at  Swansy  29th  of  4  mo.  1779 
Their  son  Philip  was  born  at  Swansy  6th  of  2  mo.  1782 
Their  son  Abner  was  born  at  Swansy  7th  of  7  mo.  1784 
Their  daughter  Rebeccah  was  born  at  Swansy  10th  of  5  mo.  1787 
Their  daughter  Hannah  was  born  at  Swansy  8th  of  8  mo.  1789 
Their  son  Amasa  was  born  at  Swansy  27th  of  1  mo.  1793. 
Amasa  Chase  departed  this  life  the  16  of  11  mo  1821. 
Rebeccah  Chase  daughter  of  Amasa  Chase  and  Hannah  his  wife  deceased 

2nd  of  3  mo.  1778. 
Phillip  Chase  son  of  Amasa  Chase  and  Hannah  his  wife  deceased  3rd  of  10  mo. 
j  1783. 

Abner  Chase  was  born  at  Swansy  7th  of  7  mo.  1784. 

Lydia  his  wife  was  born  at  Adams  ye  21  of  12  mo  1788. 

Rhodah  their  daughter  was  born  at  Adams  the  4  of  8  mo.  1813. 

Phebe  their  daughter  was  born  at  Adams  the  28  of  5  mo.  1815. 

Lucy  Dillingham  was  born  at  Smithneld  State  of  Rhode  Island  the  21  of  9 

mo.  1779. 
Edward  Edmunds  was  born  at  Warwick  ye  12th  of  11th  mo.  O.  S.  1746. 
Edward  Edmunds  departed  this  life  ye  15th  of  3  mo.  1813. 
Robert  Eastes  departed  this  life  4th  day  of  2  mo.  1825. 
Odid  Field  was  born  at  Cornway  the  8  of  3  mo  1788. 
Marcy  Farnum  was  born  at  Uxbridge  22  of  10  mo  1758 
Meltiah  Farnum  was  born  at  Uxbridge  21  of  10  mo  1761. 
Jonathan  Farnom  was  born  at  Uxbridge  the  30  of  4  mo  1760 
Lettise  his  wife  was  born  at  Mendon  ye  9  of  6  mo  1768 

Their  children 
Maria  Farnom  was  born  at  Uxbridge  ye  26  of  1  mo  1790 
Warner  Farnom  was  born  at  Uxbridge  ye  15  of  3  mo  1792 
Catey  Farnom  was  born  at  Uxbridge  ye  1  of  11  mo  1793 


1917]     Friends'  Records  at  East  Hoosuck  (Adams),  Mass.         365 

Waty  Farnom  was  born  at  Uxbridge  ye  1  of  10  mo  1795 

John  Allen  Farnom  was  born  at  Adams  2nd  of  7th  mo  1797 

Mehitable  Farnom  was  born  at  Adams  25th  of  3rd  mo  1799 

Phila  Farnom  was  born  at  Cheshire  6th  of  4th  mo  1801. 

Milley  Farnom  was  born  at  Cheshire  12th  of  2nd  mo  1803 

Mary  Killey  Farnom  was  born  at  Cheshire  17th  of  9th  mo  1804. 

Milley  Farnom  departed  this  life  7th  of  4th  mo  1821. 

Mary  Gardner  was  born  in  North  Kingston  in  the  State  of  Rhode  Island  the 

14  of  6  mo  1766. 
John  Gorton  was  born  at  Richmond  in  the  State  of  Rhode  Island  on  the  2nd 

of  6th  mo.  N.S.  1742. 
Susanna  his  wife  was  born  at  Grotton  Connecticut  25th  of  9th  mo  1754 
Joshua  their  son  born  at  Richmond  Newhapshire  18th  of  12th  mo  1796. 
John  Gorton  departed  this  life  the  14  of  5  mo  1819. 
Cornelius  Hoxie  was  born  at  Adams  the  23  of  2  mo  1793 
Anna  his  wife  was  born  at  Westport  the  26  of  11  mo  1798 
Mary  ann  their  daughter  was  born  at  Orenge  in  the  State  of  New  York  the 

10  of  11  mo  1816. 
Thomas  B.  Hoxey  their  son  was  born  at  Adams  ye  18  of  2  mo  1819 
Daniel  R.  Hoxie  their  son  Born  at  Adams  15  of  3  mo  1821. 
Mary  Hatherway  was  born  at  Fretown  the  22  of  the  11  mo  1764. 
Phebe  Hoages  was  born  at  Cranston  Road  Island  ye  11  of  2nd  mo  1777 
Neomi  Howland  was  born  at  Swanzey  the  23  of  7  mo  1719. 
Rebeckah  Howland  was  born  at  Dartmouth  the  1743 

Mary  Howland  was  born  at  Dartmouth  the  31  of  5  mo  1749. 
Neomi  Howland  departed  this  life  the  1  of  10  mo  1796. 
Elisabeth  Howland  wife  of  [Abraham]  Howland  was  born  at  Freetown  20th 

of  9th  mo  1753. 
Jonah  Hatherway  was  born  at  Freetown  ye  22  of  1  mo  1759. 
Anna  his  wife  was  born  at  or  on  Rhoad  Island  ye  10  of  9  mo  1760 
William  Hatherway  their  son  was  born  on  Rhoad  Island  ye  27  of  10  mo  1782. 
Elisabeth  Hatherway  was  born  on  Rhoad  Island  ye  16  of  3  mo  1785 
Joseph  Hatherway  was  born  on  Rhoad  Island  ye  15  of  1  mo  1787 
Lydia  Hatherway  was  born  at  East  Hoosuck  ye  7  of  10  mo  1789 


Amasa  Hatherway  was  born  at  East  Hoosuck  ye  10  of  10  mo  1799 
James  Hatherway  was  born  at  Barkley  ye  7  of  4  mo  1786 


■ 


Doratha  his  wife  was  born  at  Falmouth  ye  5  of  4  mo  1793. 
Julyelma  their  daughter  was  born  at  Adams  ye  13  of  7  mo  1810. 
Elizabeth  Ann  Hatherway  their  daughter  was  born  at  Adams  the  26th  of 

1  mo  1814. 
Elennor  Hatherway  their  daughter  was  born  at  Adams  the  8  of  10  mo  1815. 
Elizabeth  Ann  their  daughter  departed  this  life  the  25  of  7  mo  1817. 
Charity  their  daughter  was  born  at  Junius  State  of  New  York  the  1st  of  1  mo 

1819. 
Elizabeth  Ann  Hathaway  born  at  Adams  17  of  8  mo  1824. 

Ann  Mercy  Howland  was  born  at  Cheshire  15  of  3  mo  1780. 
Eloner  Hathaway  departed  this  life  the  15th  of  11th  mo  1829. 
Adam  Harkness  Born  at  Smithfield  ye  27th  ye  12th  mo  1750. 
Thankful  his  wife  Born  in  Rochester  ye  15th  of  12th  mo  1756. 
Deborah  Harkness  Born  2nd  ye  5th  mo  1772  at  Smithfield. 
Asa  Harkness  born  at  Smithfield  ye  9th  of  3rd  mo  1774. 
Daniel  Harkness  born  at  Smithfield  ye  25th  of  3rd  mo  1777 
David  Harkness  Born  at  Smithfield  ye  6th  of  7th  mo  1779 
Mara  Harkness  Born  at  Smithfield  ye  13th  of  9th  mo  1781 


366         Friends'  Records  at  East  Hoosuck  (Adams),  Mass.       [Oct. 

Adam  Harkness  born  at  East  Hoosuck  ye  23rd  of  2nd  mo  1784 
Thankful  Harkness  born  at  East  Hoosuck  ye  27th  of  3rd  mo  1786 
Thomas  Harkness  born  at  East  Hoosuck  ye  16th  of  6th  mo  1788 
Asa  Harkness  departed  this  life  by  the  fall  of  a  tree  on  the  25th  of  ye  4th  mo 

1789 
Nehemiah  Harkness  born  at  East  Hoosuck  ye  13th  of  7th  mo  1790 
Experience  Harkness  born  at  East  Hoosuck  ye  18th  of  7th  mo  1793. 
Experience  Harkness  died  ye  19th  [?]  of  8  mo  1793. 
Nehemiah  Harkness  departed  this  life  ye  26th  of  9  mo  1793 
Ruth  Harkness  born  at  East  Hoosuck  ye  29th  of  7  mo  1794. 
Hannah  Harkness  Born  at  East  Hoosuck  the  24  of  7  mo  1796. 
Hannah  Harkness  departed  this  life  ye  31  of  8  mo  1796. 
Sarah  Harkness  Bom  at  East  Hoosuck  ye  21st  of  9th  mo  1798. 
Thankful  Harkness  wife  of  Adam  Harkness  deceased  19th  day  of  11th  mo 

1824. 
Adam  Harkness  departed  this  life  ye  13th  of  9  mo  1826. 
m  Thomas  Harkness  departed  this  life  ye  19  of  11  mo  1826. 
Adam  Harkness  2d  departed  this  life  the  8th  of  8  mo  1836. 
Stephen  Hoxie  was  born  at  Sandwich  the  25  of  7  mo  1768  [?  1761] 
Abigail  Hoxie  his  wife  was  born  at  Sandwich  the  14  of  6  mo  1762. 
Cornelius  Hoxie  was  born  at  Adams  ye  23  of  2  mo  1793. 
Zacheus  Hatherway  was  born  at  Freetown  the  25  of  12  mo  1751. 
Elennor  his  wife  was  born  at  Barkley  the  8  of  8  mo  1750 
Adonijah  Hatherway  was  born  at  Barkley  the  12  of  11  mo  1780 


Zacheus  Hatherway  Jr  was  born  at  Barkley  the  2  of  2  mo  1782 

Mary  Hatherway  was  Born  at  Barkley  the  6  of  4  mo  1784 

James  Hatherway  was  born  at  Barkley  the  7  of  4  mo  1786 

Edward  Hatherway  was  born  at  Barkley  the  6  of  10  mo  1787 

Samuel  Hatherway  was  born  at  Berkley  the  29  of  10  mo  1789 

Abigail  Hatherway  was  born  at  East  Hoosuck  the  27  of  4  mo  1792 

Ellennor  Hatherway  Jr  was  born  at  East  Hoosuck  the  13  of  3  mo  1795. 

Elennor  Hatherway  Jr.  departed  this  life  the  5  of  4  mo  1802 

Zacheus  Hatherway  Jr  departed  this  life  the  20  of  10  mo  1811 

Adonijah  Hatherway  departed  this  life  the  22  of  12  mo  1816. 

Zacheus  Hatherway  departed  this  life  the  13  of  2  mo  1818. 

Aaron  Hatherway  was  Born  at  Freetown  the  14  of  4  mo  1757 

Elenor  his  wife  was  born  at  Dighton  the  10  of  7  mo  1763. 

Sarah  Hatherway  was  born  at  midle  town  on  Rhoadisland  the  1  of  6  mo  1790 

John  Hatherway  was  born  at  midle  town  on  Rhoadisland  the  12  of  5  mo  1792 

Elizabeth  Hatherway  was  born  Rhoad  Island  as  before  said  the  12  of  the 

5  mo  1792. 
George  Hatherway  was  born  at  East  Hoosuck  the  5  of  8  mo  1795. 

William  Jinckes  was  born  at  Glouchester  ye  26  of  7  mo  1735  O.S.  3 

Elizabeth  Johnson  was  born  at  Greenwich  State  of  Rhode  Island  1747. 
Elizabeth  Jonson  departed  this  life  the  23rd  of  7  mo  1814. 
Isaac  Killey  was  Born  at  Yearmoth  the  30  of  7  mo  1730 
Judith  his  wife  was  Born  at  Dartmouth  the  9  mo  1732. 
Hattil  Killey  their  son  was  Born  at  Cumberland  the  26  of  11  mo  1762 
Charlotte  Killey  their  daughter  was  born  at  East  Hoosuck  the  27  of  4  mo  1770 
Judieth  Killey  departed  this  life  the  3  of  3  mo  1792  and  Decently  entered  the 

5  of  the  same  month  &  year. 
Mary  Killey  Isaac  second  wife  was  born  at  Barkley  the  22  of  6  mo  1747 
Mary  Killey  departed  this  life  the  4  of  2  mo  1799  and  decently  entered  the  6 

of  same  month. 
Mary  Killey  Isaac  Killey  3  wife  was  born  at  Nantucket  ye  13  of  10  mo  1734. 


1917]  Notes  367 

Mary  Killey  I.  K  3  wife  departed  this  life  the  7  of  eight  mo  1814. 
Isaac  Killey  departed  this  life  the  15  of  11  mo  1814. 
Hattil  Killey  departed  this  life  the  16  of  9  mo  1829. 

[To  be  continued] 


NOTES 

It  having  come  to  the  attention  of  this  Society  that  certain 
genealogists  and  publishers  have  used  the  name  of  the  Society 
in  connection  with  their  own  enterprises,  the  Society  again  de- 
sires to  state  that  it  has  NO  genealogical  representatives  in  this 
country  or  in  England,  nor  is  it  in  any  way  connected  with  any 
publications  other  than  those  that  it  issues  over  its  own  name 
at  9  Ashburton  Place,  Boston. 


Delano- Hibbard. —  In  the  town  records  of  Tolland,  Conn.,  the  following 
entry  is  found:  "Jabez  Delano  of  Tolland  and  Prudence  Hobart  of  Windham 
were  at  said  Windham  on  the  twenty  second  day  of  February  Anno  Domi. 
1730/1,  joined  together  in  marriage."  At  that  time,  so  far  as  is  known,  there  was 
no  Hobart  family  at  Windham,  Conn.;  but  a  number  of  Hibbard  families  are 
recorded  there,  the  surname  appearing  generally  as  Hebard  or  Hibard.  A  Pru- 
dence Hibard  was  born  3  Feb.  1711  [1711/12],  daughter  of  Ebenezer  and  Margaret 
(Morgan)  Hibard.  On  6  Nov.  1752  the  real  estate  of  "the  late  Mr.  Ebenezer 
Hebberd  of  Windham,  deceased,"  was  divided,  and  among  the  heirs  was  "Pru- 
dence Delano  the  daughter  to  the  said  deceased,"  who  received  a  one-ninth  part. 
(Windham  Probate  Records.)  It  appears,  therefore,  that  the  wife  of  Jabez 
Delano  of  Tolland  was  Prudence  Hibbard  (not  Hobart).  The  Hibbard  Geneal- 
ogy, P-  26,  states  that  this  Prudence  Hibbard  "m. Dolan,"  another  obvious 

inaccuracy,  which  can  now  be  corrected. 

Bedford,  Mass.  Geohge  Sawin  Stewabt. 

Stockbridge-Hatch  :  Correction.  —  In  the  Register,  vol.  70,  p.  260 
(July  1916),  Elizabeth  Stockbridge  is  recorded  as  the  first  child  of  John  Stock- 
bridge  of  Scituate  in  the  Plymouth  Colony  by  his  second  wife,  Elizabeth  (Hatch) 
Soan,  and  is  said  (on  the  authority  of  Deane's  History  of  Scituate,  p.  342)  to  have 
been  born  in  1644.  John  Stockbridge  and  the  Widow  Soan  were  married  at 
Scituate,  9  Oct.  1643.  An  examination  of  Boston  Births,  Baptisms,  Marriages, 
and  Deaths,  1 630-1 699;  p.  14,  clearly  shows  that  Elizabeth  Stockbridge  was  the 

daughter  of  John  by  his  first  wife,  Anne ,  and  was  baptized  in  the  First 

Church,  Boston,  10  July  1642,  "aged  about  2  yrs.  6  mos."  She  married  at 
Scituate,  1  Jan.  1661/2,  Thomas  Hyland.  There  were  but  two  children  born  to 
John  Stockbridge  by  his  second  wife,  viz.,  Sarah  and  Hester,  whose  baptisms  are 
recorded  in  Scituate. 

S  Concord  Avenue,  Cambridge,  Mass.  Lawrence  Brainerd. 


Historical  Intelligence 

Heraldry.  —  The  Committee  on  Heraldry  of  the  New  England  Historic 
Genealogical  Society  desires  to  call  special  attention  to  the  recommendation  in  its 
report  of  5  May  1914  (see  Register,  vol.  69,  Supplement,  pp.  xvi-xxiii),  "that 
every  person  interested,  by  reason  of  descent  or  otherwise,  in  making  it  a  matter 
of  record  that  any  original  settler  in  this  country  inherited  a  coat  of  arms  or  that 
any  inhabitant  of  this  country  received  a  grant  of  arms  be  invited  to  offer  the 
arms  for  record  with  this  Society,"  etc. 

The  Committee  believes  that  the  importance  of  the  results  possible  to  be 
attained  by  such  registration  will  be  of  great  interest;  and  they  earnestly  request 


368  Recent  Books  [Oct. 

all  members  of  the  Society  and  all  other  persons  who  have  coats  of  arms  which 
they  believe  to  be  eligible  to  make  application  for  recording  them.  The  cost  of 
painting  the  arms  and  making  up  the  record  will  have  to  be  defrayed  by  the  ap- 
plicants, and  the  Committee  has  determined  that  $3.00  for  each  coat  will  barely 
suffice. 

This  amount,  by  cheque  payable  to  the  order  of  the  Society,  must  be  forwarded 
with  the  application.  If  the  application  is  rejected  the  money  will  be  returned 
unless  the  applicant  wishes  to  have  the  arms  recorded  with  those  respited  for  proof. 
The  Committee,  however,  reserves  the  right  to  reject  any  application  altogether, 
and  if  this  right  is  exercised,  the  money  will,  of  course,  be  returned. 

It  seems  evident  that,  besides  the  growth  in  value  of  the  collection  as  it  increases 
in  siae,  there  will  be  many  other  things  of  extreme  interest  contributed  with  the 
arms  and  directly  related  thereto,  such  as  photographs  of  castles,  armor,  seals, 
manor  houses,  etc.,  and  provision  is  contemplated  for  filing  such  contributions  in 
supplementary  volumes  in  connection  with  the  registers  of  the  arms.  Applica- 
tions in  which  the  proofs  do  not  sufficiently  conform  to  the  requirements  indicated 
in  the  report  of  the  Committee  will  be  placed  in  a  separate  volume  to  await  further 
proof. 

Printed  directions  for  the  making  of  applications  may  be  obtained  from  the 
Committee;  and  all  communications  on  this  subject  should  be  addressed  to  the 
Committee  on  Heraldry,  New  England  Historic  Genealogical  Society,  9  Ash- 
burton  Place,  Boston.  

Genealogies  in  Preparation.  —  Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

Isbister. ,*  born  in  northern  Scotland  about  1740,  died  at  Claverack, 

N.  Y.,  by  Willis  Isbister  Milham,  Williams  College,  Williamstown,  Mass. 

Milham.  —  Simon,  born  in  Holland  or  the  Palatinate,  came  to  America  in 
1720,  died  at  Rhinebeck,  N.  Y.,  by  Willis  Isbister  Mfiham,  Williams  College, 
Williamstown,  Mass. 


RECENT  BOOKS 

[The  Editor  particularly  requests  persons  sending  books  for  listing  in  the  Registeb 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to 
be  added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
January  issue,  books  should  be  received  by  Nov.  1;  for  April,  by  Feb.  1;  for  July,  by 
May  1 ;  and  for  October,  by  July  1.] 

GENEALOGICAL 

Baker  genealogy.  Genealogical  record,  Rev.  Nicholas  Baker  (1610-167S)  and 
his  descendants.  By  Fred  A[bbott]  Baker.  Detroit,  Mich.,  Record  Printing 
Co.,  1917.    3  +  147  p.  8° 

Bates  genealogy.  The  Bates  Bulletin.  Series  2,  vol.  5,  no.  2.  n.  p.  April, 
1917.    p.  113-120,  il.  4° 

Chase  genealogy.  The  Chase  Chronicle.  Vol.  8,  no.  3.  July  1,  1917.  The 
Chase-Chace  Family  Association.  James  F.  Chase,  secretary-treasurer,  159 
Devonshire  St.,  Boston,  p.  27-38,  il.  pi.  8°  Published  quarterly.  Price  SI. 00 
a  year. 

*  Christian  name  unknown. 


1917]  Recent  Books  369 

Crary  genealogy.  Ancestors  and  descendants  of  Calvert  Crary  and  his  wife, 
Eliza  Hul,  Liberty,  N.  Y.  By  Jerry  Crary.  New  York,  privately  printed 
[Tobias  Alexander  Wright],  1917.    213  +  [1]  p.  por.  8° 

Cunningham  genealogy.  Descendants  of  Robert  Cunningham.  Bulletin 
no.  3.  Edited  by  Jennie  T.  Lane.  May,  1917.  12  p.  il.  8°  Address  Dr. 
Jennie  T.  Lane,  President,  23  Hudson  St.,  Worcester,  Mass. 

IPope  genealogy.  Genealogy  of  Thomas  Pope  (1608-1683)  and  his  descend- 
ants. By  Mrs.  Dora  Pope  Worden,  Prof.  W[illia]m  Ffranklin]  Langworthy,  Mrs. 
Blanche  Page  Burch,  with  a  preliminary  history  by  the  late  Franklin  Leonard 
Pope.  Hamilton,  N.  Y.,  The  Republican  Press,  1917.  143  p.  pi.  por.  8°  Price 
$3.00.    Address  Mrs.  Dora  Pope  Worden,  Ithaca,  N.  Y. 

Reade  genealogy.  The  Reade  Record,  no.  9.  The  Reade  Society.  Boston, 
Mass.,  1916.    18  p.  il.  8° 

Reynolds  genealogy.  The  Reynolds  Family  Association,  1892-1916.  Twenty- 
fifth  annual  report.  [Revolutionary  soldiers  number.]  By  Marion  H.  Rey- 
nolds, A.B.,  recording  secretary.  Reunion  held  at  Wickford,  R.  I.,  July  13  and 
14,  1916.    Boston,  Huntington  Press,  n.  d.    116  p.  il.  pi.  por.  8° 

Seymour  genealogy.  The  English  home  and  ancestry  of  Richard  Seamer  or 
Semer  pf  Hartford,  Conn.,  progenitor  of  the  Seymours  of  Connecticut  and  New 
York.  Communicated  to  the  New  England  Historical  and  Genealogical 
Register  by  George  D[udley]  Seymour  from  researches  by  Jfoseph]  Gardner 
Bartlett.  Boston  [Stanhope  Press],  1917.  12  p.  4°  Reprinted  from  Register 
for  April,  1917. 

Summerbell  genealogy.  Public  activities  of  Rev.  J.  J.  Summerbell,  D.D. 
By  Rev.  Carlyle  Summerbell.  Dayton,  0[hio],  The  Christian  Publishing  Asso- 
ciation [cl916].     169  p.  fcsm.  por.  12° 

An  account  of  the  Summerbell  family,  by  Rev.  Dr.  Martyn  Summerbell,  will  be  found  on  pages 
;  15-59. 

Tousey  genealogy.  The  Tousey  family  in  America.  [By  Theodore  Cuyler 
Rose.    Elmira,  N.  Y.,  The  Osborne  Press,  1916.]    124  +  13  p.  pi.  8° 

BIOGRAPHICAL 


Bliss,  Edward  Penniman,  memoir.  Edward  Penniman  Bliss.  Memorials 
read  before  Lexington  Historical  Society.  Cambridge,  Riverside  Press,  1917. 
23  p.  fcsm.  por.  8° 

Fader,  Alexander,  biography.  Biography  of  Alexander  Fader.  By  Charles 
Francis  Blue.    n.  p.  1916.    35  p.  il.  pi.  8° 

Gay,  Frederick  Lewis,  memoir.  Memoir  of  Frederick  Lewis  Gay,  A.B.  By 
John  Henry  Edmonds.  Boston  [Stanhope  Press],  1917.  9  p.  fcsm.  por.  8° 
Reprinted  from  Register  for  April,  1917. 

Penn,  William,  memoir.  Certain  black-letter  days  in  the  life  of  William 
Penn.  Address  of  Frank  Willing  Leach,  before  the  Colonial  Society  of  Penn- 
sylvania, 1916.    n.  p.  1917.     18  p.  4° 

Cornell  University,  history  and  biography.  A  story,  historical,  of  Cornell 
University  with  biographies  of  distinguished  Cornellians.  By  Murray  Edward 
Poole,  LL.D.,  D.C.L.  Ithaca,  N.  Y.,  published  by  The  Cayuga  Press,  1916. 
227 +  [33]  p.  8° 

Harvard  College,  Class  of  1863.  Class  of  1863  of  Harvard  College,  memoirs, 
April,  1916,  to  April,  1917.  Cambridge,  The  University  Press,  1917.  10  p. 
fcsm.  por.  8° 

HISTORICAL 

(a)  General 

Atlantic  County,  N.  J.,  history.  Early  history  of  Atlantic  County,  N.  J. 
Record  of  the  first  year's  work  of  Atlantic  County's  Historical  Society.  Laura 
Lavinia  Thomas  Willis,  Mrs.  L.  Dow  Balliett,  editors;  Mrs.  M.  R.  M.  Fish,  asst. 
editor.  Published  and  copyrighted  by  the  Society.  Kutztown,  Pa.,  Kutztown 
Publishing  Co.,  1915.     179  p.  fcsm.  il.  pi.  8° 


370  Recent  Books  [Oct.] 

ClinchTCounty,  Ga.,  history.  History  of  Clinch  County,  Georgia,  revised  to 
date.  Giving  the  early  history  of  the  County  down  to  the  present  time  (1916); 
also  complete  lists  of  county  officers,  together  with  minor  officers  and  also  sketches 
of  county  officers'  lives;  with  chapters  on  the  histories  of  old  families  of  Clinch 
County;  also  other  information  as  is  historical  in  its  nature.  By  Folks  Huxford. 
[Macon,  Ga.,  The  J.  W.  Burke  Co.,  1916.]    309  p.  fcsm.  pi.  por.  8° 

Connecticut,  record  commissioner.  State  of  Connecticut,  Public  Document, 
no.  41.  Report  of  the  examiner  of  public  records  for  the  two  years  ended  Sep- 
tember 30,  1916.  Printed  in  accordance  with  the  statute.  Hartford,  published 
by  the  State,  1916.    34  p.  fcsm.  pi.  8° 

Massachusetts,  flag.  Our  flag:  its  history  and  its  anniversaries,  together  with 
a  list  of  patriotic  days  and  holidays  —  a  calendar  of  American  history  and  the 
laws  and  etiquette  of  the  flag.  The  flag  —  the  coat-of-arms  —  and  the  great 
seal  of  the  Commonwealth  of  Massachusetts.  Prepared  by  the  Secretary  of  the 
Commonwealth  [1917].    24  p.  fcsm.  il.  pi.  4° 

Massachusetts  General  Court  Manual.    The  Commonwealth  of  Massachu- 
setts.   Manual  for  the  use  of  the  General  Court  containing  the  rules  of  the  two 
branches,  together  with  the  constitution  of  the  Commonwealth  and  that  of  the 
,  United  States,  and  a  list  of  the  executive,  legislative  and  judicial  departments  of 

the  state  government,  state  institutions  and  their  officers,  and  other  statistical 
information.  By  Henry  D[ingley]  Coolidge  and  James  W.  Kimball.  Boston 
[Mass.],  Wright  &  Potter  Printing  Co.,  1917.     14  +  709  +  [1]  p.  il.  pi.  16° 

(b)  Local 

Cambridge,  Mass.,  First  Church.  The  beginning  of  the  First  Church  in  Cam- 
bridge. By  Hollis  R[ussell]  Bailey.  From  Vol.  10  of  the  Publications  of  The 
Cambridge  Historical  Society.  Printed  separately  by  permission  of  the  Society. 
Cambridge,  The  University  Press,  1917.    p.  86-113,  pi.  8° 

Chelmsford,  Mass.,  history.  History  of  Chelmsford,  Mass.  By  The  Rev. 
Wilson  Waters,  M.A.,  B.D.  Lowell,  Mass.,  printed  for  the  Town  by  the  Courier- 
Citizen  Co.,  1917.     14  +  [2]  +  893  p.  fcsm.  il.  map  pi.  por.  8° 

Hampton,  N.  H.,  grantees  and  settlement  The  grantees  and  settlement  of 
Hampton,  N.  H.  By  Victor  C[hanning]  Sanborn.  Salem,  Mass.,  The  Essex 
Institute,  1917.  24  p.  8°  Reprinted  from  Essex  Institute  Historical  Collections 
for  July,  1917. 

Southport,   Conn.,  Congregational  Church.    The  Southport  Congregational 

Church,  Southport,  Conn.,  March  7,  1843;   November  30,  1915.    An  historical 

sketch  together  with  the  confession,  the  covenant,  the  by-laws,  and  lists  of  the 

pastors,  deacons,  members,  and  baptized  children.    New  York,  privately  printed, 

!  1915.     178  p.  8° 

SOCIETIES  and  MAGAZINES 

Massachusetts,  Colonial  Society  of.  Publications  of  The  Colonial  Society  of 
Massachusetts.  Vol.  18.  Transactions,  1915-1916.  Printed  at  the  charge  of 
the  Edward  Wheelwright  Fund.  Boston,  published  by  the  Society,  1917.  15  + 
[3]  +  459  p.  fcsm.  il.  pi.  por.  8° 

Society  of  the  Sons  of  the  American  Revolution,  Michigan.  Yearbook, 
Michigan  Society  Sons  of  the  American  Revolution,  1916.  By  Raymond  E[l- 
moine]  Van  Syckle.  n.  p.  n.  d.  48  p.  il.  8°  Address  R.  E.  Van  Syckle,  Secre- 
tary, 1729  Ford  Building,  Detroit,  Mich. 

MISCELLANEOUS 

Silver,  ancient  communion.  The  symbolism  of  the  ancient  communion  silver. 
A  sermon  preached  in  the  First  Congregational  Church  in  Guilford  [Conn.], 
February  25,  1917.     By  Rev.  Frederic  E[lkanah]  Snow.    n.  p.  n.  d.    21  p.  pi.  8° 


INDEX  OF  PEE80N8 


Note.  —  Roman  numerals  refer  to  the  pages  of  the  Supplement. 


Abbe  see  Abbey 
Abbet  see  Abbott 
ABBEY  Abbe  Abby 

Abigail  176 

Ann  W.  176 

Belle  176 

Cleveland  191 

Eliza  48 

Harry  51  53 

Henry  121 

Hervy  176 

Hezekfah  176 

John  176 

Joshua  176 

Lawry  51 

Lucius  176 

Lucy  176 

Martha  176 

Mary  176 

Mary  B.  176 

Orrin  54 

Phineas  176  177 

Richard  176  177 

Shubael  176  177 

Susannah  177 
ABBOTT  Abbet 

—  Mr.  119 
George  Andrew  lxix 
Harriet  Addaline  Mx 
John  114  123 
Moses  221 

Ruth  114 

Salome  Jane  xiiii 
Abby  see  Abbey 
ABEL  Abigail  347 

Benjamin  347 
ADAMS    Adam    Adames    Ad- 
dams  Addima 

129  347 

—  Mr.  118  120 
Abi  272  274  305 
Abigail  263 
Annanisa  165 
Benjamin  357  358 
Charles  55 
Charles  Francis  xlvi 
David  78 

Dorcas  220 

Dorothy  226 

Edward  xl 

Elvira  xl 

Eunice  358 

Experience  348 

George  120 

Hannah  129  150  263  270 

Henry  xl  150 

Hezekiah  76  78  156 

Hosea  276 

Isabel  161 

Joab  271 

John  104  135  224 

Jonathan  53  278 

Joseph  348 

Judith  347 

Louisa  xrii 

Lydia  156  359 

Mindwell  278 

Patience  150 

Priscilla  358 


VOL.   LXXI. 


25 


ADAMS  cont'd 

Rosanna  160 

Ruth  150 

Sally  xl 

Sarah  225  357 

Silas  50 

Sylvanus  84 

Thirzy  120 

Thomas  79  81  160  161  162 
163  165  271  272  274  276 
305  308 

Ursula  162 
ADDINGTON  Isaac  92 
ADGATE  Daniel  177 

Phebe  177 
AGAR  John  G.  95 
AGASSLZ  Alexander  291 
AINSWORTH  Sarah  263 
ALABASTER  Elizabeth  243 
ALCOCK  William  A.  xxii 
ALCOTT  Louisa  May  293 
ALDEN  Jesse  340 

John  lviii  124 
ALDRICH  Aldridch  Aldridge 

David  360 

Deborah  362 

Ebenezer  362 

Eliza  362 

Frank  Levi  xxiv 

Hannah  362 

Isabel  362 

Jacob  360  362 

Lucetta  362 

Mehitable  360 

Noah  360 

Philip  362 

Robert  316 

Seth  362 
Alein  see  Allen 
Alen  see  Allen 
ALEXANDER  John  W.  95 

Sarah  354 
Aleyn  see  Allen 
Aleyne  see  Allen 
ALFORD  Benedict  278 

Jerusha  278 
ALGER  Andrew  123 
ALITE  Robert  32 
ALLEN     Alein     Alen     Aleyn 
Aleyne    Allain    Allan    Al- 
leine    Allin    Ailing    Allyn 
Alyn 

19 

—  Dea.  53 

—  Dr.  45  53 
Abiah  79  282 
Abial  160 

Abigail  157  282  362 
Abner  177 
Alexander  158 
Amos  53  177 
Amos  D.  177 
Anna  Winter  xxii 
Anne  177 
Augustus  276 
Bela  177 

Betsey  19  276 
Chester  277 
Chloe  164 


ALLEN  cont'd 
Daniel  177 
Darias  78 
Dorothy  214 
Ebenezer  362 
Ebenezer  Clough  190 
Edmund  26  243 
Edward  177 
Eleazer  177 
Elijah  274 
Elisha  160  214 
Elizabeth  6  165  177  243  282 
Eunice  81  164  177 
Francis  313 
George  158  177  321 
Gideon  177 
Hannah  liii 
Hester  280 
Hitte  162 
Ira  48 
Jacob  214 
James  163 
Jeremiah  214 
Jerusha  177 
Jesse  190 

John  25  28  177  243  340  342 
Jonathan  77  81  157  271  274 

276 
Jonathan  Adams  53 
Joseph  341 
Joshua  177 

Katharine  Augusta  xlii 
Keriah  17 
Laura  287 
Leon  M.  xlii 
Lucina  83  275  282 
Lucy  177 
Luke  157 
Lydia  177 
Martha  53  243 
Mary  177  203  244  362 
Mary  Brown  190 
Matthew  157  298 
Mehitable  283 
Miriam  177 
Naomi  177 
Nathaniel  244 
Oliver  177 
Polly  274 
Robert  171 
Roxalena  177 
Sally  Larkin  190 
Samuel  177 
Sarah  162  177  214 
Sary  177 
Seth  53 
Solomon  79  83  160  162  164 

177  275  282 
Susannah  362 
Theophilus  157  158  159  299 

303 
Thomas  157  158  159  160  162 

163   164   165  272  274  276 

277  282  303  305  308 
Timothy  272  305 
Tryphena  279  281 
William  177  178  214  339 
Yatherton  177 
ALLERTON  Mary  44 


lxxiv 


Index  of  Persons 


Allin  eee  Allen 
Ailing  see  Allen 
ALLIOR  Alyor 

John  27 
Allmey  see  Almy 
Allmie  see  Almy 
Allmy  see  Almy 
Allmye  see  Almy 
ALLSAP  Ann  32 
Allyn  see  Allen 

ALMY  Allmey  Allmie  Allmy 
Allmye  Alman  Alme  Ai- 
mer Almey  Almeye  Al- 
mie  Almond  Almye  Alney 
Amon  Amye  Aney  Aullmy 
Aullmye  Awlmy 

319  320  323 

Agnes  318  319  323 

Alice  311   316  317  319  320 

323 
Amie  313  320 

Andrew  314  315  318  319  320 
Anna  see  also  Annis  315  317 

320  321  322 

Anne  316  317  318  320 
Annis  see  also  Anna  310  313 
.    321  322  323 
Audrey  310  318  321 
Catherine  322 
Christopher  310  311  312  313 

314  316  317  318  319  320 

321  322  323  324 
Dorcas  319 
Edward  318 
Elisha  315  317  320 
Elizabeth  313  316   317  318 

320  322  323 
Ellen  311  322 
Frances  318  320 
George  319 
Hannah  317 
Helen  318 

Henry  311  312  317  323 
Humphrey  323 
James  318 
Jane  316  317  320 
Joan  311  312  317  319  320  322 

323 
Job  322 
John  312  314  315  316  318  319 

320  322  324 
Jonne  see  Joan 
Juliana  311  323 
Katharine  318  320 
Margaret  311   312  316  317 

322  323  324 
Margery  317 

Mary  314  317  321  322  323 
Matthew  319  323 
Richard  317  323 
Robert  311  312  313  316  319 

320  322  323  324 
Roger  312  324 
Susannah  315 

Thomas  311  312  313  315  316 

317  319  322  323  324 
Tobias  319 
William  310  311  312  313  314 

315  316  317  318  319  320 

321  322  323 
ALSBOW  William  142 
ALTILE  Thomas  24 
ALVORD  Alvert 

—  Mr.  46  47 
Alyn  see  Allen 
Alyor  see  Allior 
AMADON  Susan  C.  xli 
AMAND  Gilbert  106 
Amon  eee  Almy 
Amye  see  Almy 
ANDERSON  Jeanie  xlv 

John  125 

Peter  125 

Walker  xlv 
ANDRE 53 


ANDREWS  Andrew  Andrewes 
Andris  Andross  Androw 
Andrus 

—  Dea.  143 

—  Mr.  26 

—  Widow  140 
Abel  135 
Agnes  174  319 
Anna  14 

Benjamin  136  140 
Caleb  14 
Clarissa  353 
Dorcas  272 
Edward  123  127 

Elijah  80  162   163   164  272 
275 

Elizabeth  275 

Frank  De  Wette  290 

Hannah  47 

Jerusha  82  280 

John  47  94  254 

John  Albion  292 

John  Charles  States  284 

Jone  107  108 

Levi  13  275 

Love  272 

Mary  80  163 

Myron  353 

Nicholas  319 

Patience  254 

Rebecca  13  85   164   276  280 
300 

Ruth  254 

Samuel  82  85  272  274  275  276 
300  306  353 

Thomas  254  319 
Aney  see  Almy 
ANTHONY 333 

Abigail  362 

Abraham  362 

Agnes  325  333 

Ann  Eliza  362 

Annis  333 

Comfort  362 

Daniel  362 

David  360  362 

Elihu  362 

Hannah  362 

Humphrey  362 

Ira  362 

Ira  L.  362 

John  362 

Joshua  362 

Judith  362 

Lydia  T.  362 

Phebe  360 

Susannah  362 
ANTIN  Mary  187 
APLEY  — Mr.  137 

John  39  143 
APPLETON  Aaron  357 

David  359 

Dolly  358 

Isaac  357  358  359 

Mary  Ann  2S7 

William  287 

William  Sumner  vii  xxv  88 
ARCHIBALD    Samuel    George 

William  67 
ARDERN  Isabella  174 

John  174 
ARMS  George  A.  lxix 

Jennie  Maria  lxix 
ARMSTRONG  John  347 

Lydia  347 

Mary  347 
ARMYGER  Rose  244 
ARNOLD  —  Mr.  56 

Margaret  153 
ASHBTJRN  Abigail  9 
ASHFD2LD  Joyce  244 
ASHLEY  Anne  278 

Jerusha  278 

Jonathan  281 

Mary  281 


Astien  see  Austin 
Astin  eee  Austin 
ATHERTON  Thankful  265 
ATKINS  Mary  14 
ATKINSON  Joyce  244 

Robert  244 
Attwell  eee  Atwell 
ATWATER 360 

Huldah  360 

Mary  360 

Richard  19 

Ritta  Ann  19 
ATWELL  Attwell 

—  Mrs.  121 

Ama  158 

Anna  82  273  282 

Benjamin  157 

Joseph  79  157  158  159  278 
302 

Miriam  79  278  302 

Olive  82  273 

Orias  159 
ATWOOD  —  Capt.  339 

Almira  353 

David  353 

Horace  S.  15 

Joshua  340 

Luther  vi 

Maria  H.  15 

Norman  353 

Susan  353 
ATJGHINBATJGH  C.  E.196 
Aullmy  eee  Almy 
Aullmye  eee  Almy 
AUSTIN  Astien  Astin  Auston 

Anne  282 

Benoni  130 

George  46 

Henry  135 

Ichabod  130 

John  Osborne  xxii  322 

Nathaniel  282 

Rebecca  220 

Sails  eee  Silas 

Silas  137 

Susannah  219 
AUXENY  Elizabeth  16 
AVECROFT  Avecrofte  Ecroft 

Anne  33  250 

Peter  30  250 
AVERELL  William  J.  198 
AVERY  Ann  64 

Christopher  43 

Elisha  18 

Julia  S.  18 

Olivia  43 

Robert  64 
AWGAR  Nicholas  233 
Awlmy  eee  Almy 
AYER  Charles  Fanning  xxii 

Ebenezer  219 

Lizzie  lv 

Marguerite     Levering    xrrv 
lv 

Robert  Wells  lv 

Wells  lv 

William  Pitt  Frye  lv 
AYLESBY  Margery  239 

Thomas  239 

BABCOCK  Badcock 
Abigail  178 
Anne  178  179 
Benjamin  178 
Betsey  178 
Charlotte  178 
Daniel  178  179 
Elijah  178  179 
Fenno  178 
Hannah  178  179 
James  178 
Jerusha  178  179 
John  179 
Jonathan  62  63 
Joseph  178  179 


Index  of  Persons 


lxxv 


BABCOCK  cont'd 
Nathan  179 
William  179 
Bachiler  see  Batchiler 
BACKUS  Bachus 
Alford  178 
Amanda  Anna  178 
Betsey  L.  178 
Demetrius  178 
Ebenezer  178 
Francia  123 
Gurdeon  178 
Huntington  178 
Jerusha  207 
John  178  207 
Lucretia  178 
Luther  178 
Lydia  178 
Mary  178 
Mercy  178 
Nathaniel  178 
Samuel   178 
Sarah  262 
Shubael  178 
Sibyl  178 
Stephen  178 
Zerviah  178 

BACON 262 

Abigail  32 
Abner  263 
Benjamin  262 
Ephraim  262 
Hannah  262  348 
Henry  262  263 
Joseph  263 
Margaret  342 
Persis  263 
Badcock  see  Babcoct 
BADGER  Abigail  179 
Edmund  179 
Elizabeth  179 
Lucretia  179 
Mehitable  346 
Richard  G.  97 

Samuel  179 
BAERY  Ambrose  127 
BAGLEY  Baglley 
Bathsheba  128 

Martha  128 

Robert  128 
BAGOTT  Bagshott 
Anne  242 
John  242 
BAILEY     Baily     Baley     Baly 
Bayley  Baylie  Bayllie  Bullie 
Buly 
27  248 

Abigail  126 

Andrew  339 

Ann  126 

Elizabeth  126 

Ellen  126 

Frank  William  nil 

Grace  126 

Hollis  Russell  370 

Jonas  126  127 

Nicholas  123  126  127 

Richard  25 

Robert  327 

Silas  137  139 

Susannah  261 

Tamzine  127 
BAKER  —  Mr.  136 

Abigail  149 

Asa  361 

Daniel  361 

David  360  361 

EBther  360 

Frank  193 

Fred  Abbott  368 

Hannah  361 

Jane  8 

John  117  121  149 

Jonathan  8 

Joseph  361 


BAKER  cont'd 
Julia  117 
Moses  361 
Nicholas  368 
Peace  360  361 
Prisctfla  92 
Sarah  8  148  360 
Stephen  361 
BALCH  Baulch 
Agnes  170 
Edwin  Swift  289 
Elise  Willing  289 
Francis  Noyes  xxv 
Thomas  Willing  194 
BALDWICKE  Joanna  99 
BALDWIN  Aaron  43 
Dorothy  262 
Elizabeth  350 
H.  A. 353 
Lillie  Anna  353 
Mary  43 
Mehitable  43 
O.  J.  353 
O.  M.  353 
Polly  Ann  353 
Samuel  43 
Sophia  B.  353 
Thomas  262 
Thomas    Williams    194    289 

290 
W.  S.  353 
Baley  see  Bailey 
BALL  Allen  192 
Ailing  7 
Anne  246 
Dudley  246 
Edward  246 
Grace  26  246 
Martha  liv 

Mercy  7 

Sarah  7 
Thomas  246 
William  246 
Ballard  see  Ballord 
BALLDETT  L.  Dow  (Mrs.)  369 
BALLORD  Ballard 

Augusta  Maria  zli 

Belle  xlii 

Elizabeth  Webb  xlii 

Esek  Steere  xxxiv  xli 

Frances  Aurilla  zli 

Harlan  Hoge  96 

John  Bates  xli 

John  Gilman  xxiv  xlii 

Katharine  Augusta  xlii 

Lynde  xli 

Nathaniel  xli 

Webb  Rysse  xlii 

William  xli 

Zacoheus  xli 
BALLOTJ  Hosea  Starr  vii  xxxiii 

88 
Baly  see  Bailey 
BANCROFT  Eliza  lvi 

George  lvi 
BANGS  John  Kendrick  lxi 
BANKS  Charles  Edward  233 

Joseph  219 

Lydia  220 

Nathaniel  Prentice  lvii  96 

Samuel  221 
BARBER  Barbour 

Allyn272 

Amaziah  86 

Asa  273 

David  282 

Deborah  267 

Edmund  Dana  xvii 

Edward  116 

EUen  116 

Gideon  281 

H.  S.  36 

Hannah  84  279 

Hester  81  280 

Isaac  75  78  86  295 


BARBER  cont'd 

James  81  166  272  273  275  276 
280  306 

Jane  282 

Jemima  77  82  273 

Joel  79  279 

Lucius  Barnes  viii 

Luther  279 

Martha  160  295  300 

Mary  79  279  281  282  309 

Oliver  276 

Roger  276 

S.  L.  36 

Samuel  80  82  84  160  161  279 

Seth  86 

Stephen  S.  36 

Thomas  296 
BARDOLPH  Edmund  241 

Maud  241 
BARKER  Alonzo  H.  353 

Betsey  353  354 

Dormon  354 

Dormon  L.  354 

Elvira  A.  353 

George  C.  354 

Georgie  A.  353 

Harry  354 

Helen  L.  353 

John  328 

Orson  354 

Seth  302 

William  354 

William  O.  353  354 

William  Orson  354 
BARLOW  Barley  Barlowe 

Audrey  311  318  321 

Elizabeth  127  239 

Francis  291 

George  123 

Henry  239 

John  242 

Philippa  241 

William  232  239 
BARNABY  Barnaba 

—  Mr.  120 

Jane  45 

Mary  52 

Otis  52 
BARNARD  Barnerd  Burnard 

Aaron  276  281  308 

Chloe  282 

Francis  282 

Franklin  xxii 

James  82 

Jeremiah  101 

Lucretia  279 

Lucy  281  308 

Martha  82 

Sarah  276 
BARNES  Barns 

Abel     Turtle     xxxvi    xxxvii 
xxxviii 

Abigail  281 

Amanda  xxxvii 

Anna  260 

Anna  A.  xxxviii 

Bede  282 

Benjamin  xxxviii 

Charity  15 

Charles  O.  xxxviii 

Clara  A.  xxxviii 

Deborah  260 

Demas  196  197 

Dorcas  82  274 

Ebenezer  xxxviii  85  304 

Elizabeth  260 

Elizur  15 

Emma  Celia  xxxviii 

Hephzibah  85 

John  260 

John  Wesley  xxxvii  xxxviii 

Jonas  357 

Jonathan  260 

Mabel  O.  xxxviii 

Mary  260  357 


lxxvi 


Index  of  Persons 


BARNES  cont'd 

Mary  A.  xxxviii 

Mary  Margaret  xxxviii 

Maybee  xxxviii 

Nellie  B.  xxxviii 

Peter  141 

Phebe  7 

Polly  273 

Richard  260 

Sarah  260 

Stephen  308 

Thomas  xxxviii 

Timothy  7  82  273  274  275 
BARNET  Barnett 

Anne  86 

Asaph  Parsons  165 

Elizabeth  84 

Hannah  79  159  279 

James  156  281  297 

John  75  84  156  157  158  160 
161 

Jos.  295 

Jose  162  164  302 

Joseph  85 

Marine  160 

Martha  281 

'Mary  76  296 

Rebecca  84  158 

Robert  79  85  86  159  160 
162  163  164  165  279  295 
298  300  302 

Ruth  75  278  298 

Sarah  163  302 
Barns  see  Barnes 
BARNTJM  Eliza  52 

BARRETT  Barret  Barrit 

—  Widow  141 
Daniel  119 
Jacob  141 
Samuel  xlvi 

BARROWS  Barrow 

—  Mr.  50  116 

—  Mrs.  49 
Deborah  340 
Eleazer  53 
Francis  179 
John  130 

BARSTOW  Mary  Jewett  lxiii 
BARTHELME  Claude  19 

Mary  19 

Susan  19 
BARTLETT  Bartlet 

David  W.  1 

Edwin  Julius  192 

Eleanor  192 

Isaac  82  272  273  277  281 
307 

James  51 

Jesse  273  307 

Joseph  265 

Joseph  Gardner  vii  x  105  106 
333  369 

Mercy  265 

Nelson  Slater  xxii 

Olive  272  281  307 

Samuel  Colcord  192 

Violet  82 
BARTON  Arthur  F.  354 

Benjamin  Smith  96 

Elizabeth  28  85 

George  Hunt  xxii 

Sarah  283 

William  85 
BASELEY  John  330  334 

Mary  330  334 
BASKERVTLL  Patrick  Hamil- 
ton 94 
BASS  Rebecca  54 

William  54 
BASSANO  Anthony  319 

Dorcas  319 

Dorothy  319 

Edward  319 

Jheronimo  319 


BASSET  Samuel  16 

Susannah  16 
BATCHILER  Bachiler 

Margery  27 

Stephen  288 
BATES  Bate 

—  Mrs.  48 
Aaron  282 
Abba  54 
Joseph  357  358 
Joshua  45  54 
Mary  50 
Peter  358 
Phebe  357  358 
Phineas  Kenelm  50 
Sarah  282  357 

BATSON  Elizabeth  126 

John  124  126 

Stephen  124 
BATTELL  Katharine  237 

Thomas  Sir  237 
BATTINE  Batting 

Abigail  126 

Arthur  124  126 

William  124  126 
BATTIS  Mary  223  224 
Baulcb  see  Bakh 
BAULDRICK  Jane  316 

John  316 
BAWDE  John  238 
BAXTER  —  Dea.  143 

—  Mr.  52 
Eunice  217 

James   Phinney  v  vi   x   xiii 
xviii  88  124  187 

Richard  102 

Sylvester  94 

Unice  see  Eunice 

William  55 
BAYARD  Catherine  68 

Henrietta  Cooper  68 

Maria  Sanby  68 

Samuel  68 

Samuel  Vetch  68 
BAYFORD  Elizabeth  107  109 
Bayley  see  Bailey 
Baylie  see  Bailey 
Bay  Hie  see  Bailey 
BEACH  Beech 

—  Mrs.  46 
Betsey  119 
Elizabeth  50 
Flavel  117  119 
Phebe  279 
Roice  279 

BEALE  Beal 

Boylston  Adams  vii  xviii 

Caleb  254 

Elizabeth  254 

Jael344 

Joseph  254 

Louisa  m'i 

Mary  344 

Patience  254 

Thomas  344 
BEAMAN  Beman 

—  Widow  298 
Anson  55 
Daniel  158 
Lydia  78  157  278 
Thomas  78  157  158  278 

BEARD  Gertrude  Marion  xxiv 

Thomas  90 
Beary  see  Berry 
BEATTY  Beatte 

Eliza  15 

Frances  212 

Lydia  212 

Mary  212  221 
BEAVEN  Alfred  Beaven  235  239 
Beben  see  Bibbens 
BECKE  Beckes 

—  Widow  142 
Mary  174 
William  174 


BECKWITH  —  Mr.  52  117 

Julia  115 

Julius  A.  115 

Thomas  H.  179 

William  E.  179 

Zachari&h  115 
BEEBE  Rebecca  114 
Beech  see  Beach 
BEECHER  Ann  7 

FJiphalet  7 

Joseph  7 

Sarah  7 
BEEDE  Everett  Jefta  vi 
BEEDLE  Daniel  50  55 

Rachel  50 
BEERS  Bere 

Bennie  354 

Clement  248 

Euretta  A.  354 

Hattie  C.  354 

Ransom  C.  354 

Rosina  C.  354 

Theodora  248 
BEETLE  Almira  51 
BELCHAM  John  23 
BELDERBYE  Hannah  332  334 
BELDLNG  Elizabeth  112 

Gideon  112 
BELKNAP  Jeremy  64 
BELL  — Widow  116 

Alexander  Graham  187 

Amos  122 

Harvey  45  53 

Joan  32 

Richard  32  106  316 
Beman  see  Beaman 
BEMIS  Bemiss 

Abigail  341 

Albert  Farwell  xxii 

Benjamin  341 

Beriah  147 

Hannah  147 

John  147 

Mary  147 
BENEDICT  Benedit  Bennidick 

—  Mr.  136 

Huston  139 

Joel  142 
Benjamin  see  Benjamin 
BENJAMALL  John  172 
BENJAMIN  Beniamin 

John  114 

Polly  10 
BENNETT  Bennet  Bennit 

Abraham  357  358 

Amos  43 

Benjamin  34 

Daniel  43  117  119  120 

Daniel  C.  34 

Edwin  D.  34 

Elizabeth  49 

Emily  34 

Febe  see  Phebe 

George  C.  34 

Hannah  43 

Henry  117 

Jacob  36 

James  92 

Joseph  65 

Joseph  L.  34 

Joyce  244 

Loren  W.  34 

Lydia  14 

Martha  56  117  120 

Mary  43 

Mehala  36 

Molly  358 

Moses  123 

Olive  34 

Pattas  see  Martha 

Patty  see  Martha 

Phebe  108  109 

Robert  244 

Rosilla  North  liv 

Sarah  357 


Index  of  Persons 


lxxvii 


BENNETT  cont'd 

BINGHAM  —  Mrs.  339 

BLAKE  cont'd 

Stephen  34 

Abel  176  179  180  185  . 

Experience  256 

Stephen  N.  34 

Abigail  179  180 

Francis  Everett  xxxiv  lxx  3  4 

Thomas  135 

Abisha  179 

Frederic  Dana  3 

William  244 

Alfred  180 

Increase  4 

Bennidick  see  Benedict 

Anne  179 

James  3 

Bennit  see  Bennett 

Betty  179 

Nathan  192 

BENSON  — Mrs.  118 

Edward  354 

Pynson  3 

Robert  Waters  226 

Eliphalet  354 

Sally  3 

BENT  Edward  316 

Elison  180 

Susan  192 

Elizabeth  Rebecca  45 

Elizabeth  180 

William  3  256 

Margaret  316 

Eunice  180 

BLANCHARD  Blancher 

Martha  145 

Faith  180 

Mary  261 

Martha  Maria  45 

Gideon  180 

Rosanna  280 

Samuel  B.  115 

Irene  180 

Sarah  Humphrey  lviii 
BLANDEN  Abigail  261 

BENTON  John  232  234  250 

Jabez  180 

Mary  232  250 

James  180 

Elizabeth  260  261 

Bere  see  Beers 

Jemima  185 

Francis  260  261 

BERNERS  Maud  de  238 

Jeremiah  50 

Hannah  261 

Roger  de  238 

John  180 

Susannah  261 

BERRY  Beary  Berrie 

Jonathan  179  180  339 

BLAZO  Clementina  118 

Ambrose  123  126 

Joseph  179  180 

Ellen  118 

Ann  126 

Julia  180 

Joseph  117  118 

James  133  217 

M.  354 

Quincy  E.  117 

Joan  239 

Maltier  179  180 

BLIMER  Nancy  44 

Richard  130 

Martha  354 

BLINN  —  Mrs.  52 

Thomas  239 

Mary  176  180 

Erastus  50 

Besbedge  see  Bisbee 

Mercy  179  180 

J.  S.  51 

BESTER  Bestor 

N.  354 

Jonathan  47  52 

Augustus  135 

Naomi  354 

BLISS  —  Mr.  141 

i                          Gustis  see  Augustus 

Nathaniel  180 

Edward  Penniman  369 

BETTENHAM  Anne  241 

Rhoda  354 

James  Frederick  xxii 

John  241 

Royal  180 

BLODGETT  Asahel  lxv 

BEVIER  Katharine  192 

Ruth  180 

Caroline  T.  liv 

Louis  192 

Salome  180 

Charles  F.  liv 

BEWELL  Sarah  221 

Sarah  180 

Daniel  lxv 

BIBBENS  Beben  Bibbins  Bib- 

Theody  180 

Ebenezer  lxv 

ens 

Thomas  180 

Frederick  Sweetser  lxv 

Abigail  179 

Zerviah  180 

Harriet  Marcia  lxv 

Amy  179 

BIRD  Mercy  265 

Isaac  Dimond  xxxvi  lxv 

Anna  179 

Thankful  265 

Jeremiah  lxv 

Arter  179 

Thomas  265 

Joseph  lxv 

Benjamin  179 

BIRGE  Elijah  S.  50 

Mane  T.  liv 

Clarissa  179 

BISBEE  Besbedge 

Mary  L.  lxv 

Elijah  179 

Thomas  288 

Sally  lxv 

Elizabeth  179 

BISCOE  Sarah  145 

Thomas  lxv 

Louisa  179 

BISHOP  Hannah  5  6 

BLOOD  Charlotte  Sullivan  lvii 

Silence  179 

Isabella  lvi 

BLOSS 15 

Triphena  179 
William  179 

James  lvi  5 

Almira  15 

Mary  5 

Amasa  180 

Zerviah  179 

Mary  Faugeres  lvi 

Elizabeth  180 

BICKFORD  Dodevah  221 

Sally  15 

Francis  180 

Perce  225 

Submit  282 

BLOUNT  Joan  237 

BIDDLE  Abigail  226 

BISSELL  Bissel 

John  237 

BIDWELL  —  Mr.  118 

Anna  35 

BLUE  Charles  Francis  369 

Abigail  81  87  281 

Anne  180  280 

BOARDMAN  Boadman  Boards- 

Anna  157 
1                          Anne  282 

David  180 

man  Bordman 

George  E.  180 

—  Dea.  49 

Candace  158  273  301 

George  M.  180 

Daniel  280 

Hannah  76  86  277  280 

Hezekiah  74  75  86  87  180  296 

Joel  118 

Jonathan  76  81   86  87   154 

308 

Mary  116 

155  156  157  158  159  271 

Josiah  278 

Norman  47  56  120 

273  274  276  277  281  297 

Mary  77  154  159  299 

Rebecca  118 

301  310 

Myra  180 

Sally  49 

Mabel  154  155  281  297 

Ruth  278 

Sarah  280 

Nabby  271 

Samuel  35 

Timothy  49  115  116 

Nathaniel  276 

Wealthian  156  299 

Waldo  Elias  vi 

Prudence  301 

BISSET de236 

Boid  see  Boyd 

Rachel  77  156 

John  de  236 

Boide  see  Boyd 

Theodosia  159 

BLACKMAN  Abraham  11 

BOIT  Robert  Apthorp  xviii 

BIGELOW  Ebenezer  147 

Benjamin  123 

BOLEYN  Anne  176 

Elizabeth  147 

Eunice  12 

BOLLES     Cornelia     Congdon 

Hannah  147 

John  12 

xlix 

Joshua  147 

Polly  12 

Hezekiah  xlix 

Lilla  120 

SaUy  11 

John  xlix 

BIGG 249 

Sarah  Ann  13 

Joseph  xlix 

Anne  249 

BLAGG  Thomas  Matthews  32 

Joshua  xlix 

BILL  Grace  349 

317 

Martha  Barrett  xlix 

Samuel  349 

BLAINE  Emmons  100 

Thomas  *1jt 

BILLINGS  Billing 

Margaret  Graham  xxii 

William  xlix 

—  Dr.  119 

BLAISDELL  Carl  Forrest  xxii 

William  Palmer  xxxv  xlix 

D.  116 

BLAKE  —  Mr.  142 

BOLTON  Boulton 

Elizabeth  130 

Agnes  256 

Charles  Knowles  vii  3 

Gershom  222 

Amy  119 

John  24 

Joseph  62 

Elizabeth  Caroline  3 

S.  R.  117 

lxxviii 


Index  of  Persons 


BOLTON  cont'd 

Sarah  117 

Stanwood  Knowles  xxii 
BOND  —  Mr.  120 

James  349 

Sarah  145 

Thomas  145 

William  145 
BONE  John  325 
Bonithon  see  Bonython 
BONNTNGTON  Jane  332  335 

Robert  332  335 
BONSON  Olive  221 
BONYTHON  Bonithon 

John  123 

Richard  123 
BOONE  Boon 

Elizabeth  92 

Nicholas  92 
BOOTH 124 

—  Mr.  180 
Aaron  273  281  304 
Ann  281 
Bridget  126 
-David  273 
Elizabeth  126 
Ellen  125  126 
Martha  126 
Mary  125 
Rebecca  126 
Robert  123  125  126 
Sarah  47 

Simeon  123  125  126 
BORAM  Ellen  107 
Bordman  see  Boardman 
BOSTWICK  Anna  46 
BOSWORTH  Beatrice  254 

Benjamin  254 
BOTELER  Elizabeth  175 

Henry  175 
BOTTOM  Mary  A.  355 
Bouden  see  Bowden 

BOULEY 124 

Boulton  see  Bolton 
BOUTINEAU  Joseph  67 

Susannah  66  67 
BOWDEN  Bouden 

124 

Grace  126 

Hannah  125 

John  123  125  126  127 

Lucy  125 

Nicholas  127 
BOWDITCH  Mary  I.  xliii 
BOWEN  Bowing  Bowne 

—  Mr.  143 
Alice  Minetta  lx 

Charles  Wetter  xxii  xxxv  lx 

Edward  Sampson  lx 

Gilbert  W.  73 

Louisa  Sampson  lx 

Mary  73 

Rebecca  Le  Valley  lx 

Richard  Martin  lx 
BOWERMAN  Arnold  361 

Benjamin  361 

David  361 

Dorothy  361 

Elizabeth  361 

Joshua  361 

Lydia  361 

Mathy  361 

Prince  361 

Samuel  361 

Stephen  361 

William  361 
Bowing  see  Bowen 
BOWLES  Samuel  293 
Bowne  see  Bowen 
BOYCE  —  Dea.  51 
BOYD  Boid  Boide 

Abraham  134 

Arthur  Sumner  93 

James  93 

Joseph  133 


BOYES  Mary  316 
BOYLE  Patrick  341 
BOYLSTON  Abigail  149 

Zabdiel  58 
BOYNTON  Hannah  262 

Nathan  358  359 

Nathaniel  262 
BRACE  Abigail  280 

Henry  280 

Lucy  18 
BRACKENBURY  Elizabeth  170 

Ellen  170 

Richard  170 
BRADBURY  Bradburye 

Anna  225 

Catherine  Frothingham  189 

Chrisp  set  Crisp 

Crisp  132  211 

Elizabeth  211 

Francis  26 

George  20 

Henry  21 

Jabesh  211  213  216 

Jane  242 

John  211 

Marsa  212 

Mary  132  211 

Matthew  22 

Minnie  xxiv 

Philippa  241 

Sarah  211  212  213  216 

Thomas  20  211  212  213  216 
221242 

William  21  242 
BRADFD2LD 175 

Margaret  175 
BRADFORD  —  Widow  137 

James  134  182 

T.  G.  li 

William  103  288 
BRADLEY  J.  W.  354 

Jeremiah  46 

Leonard  Abram  192 

M.  E.  354 

P.  H.  354 

Polly  Ann  354 

Powell  W.  354 
BRADSTREET  Ezelriel  225 
BRAINARD  Brainerd 

Lawrence  vi  367 

Mary  Ann  40 

Parsons  40 
BRAINTREE  Adam  de  239 

Maud  de  239 
BRAITHWAITE  Brathwaite 

John  24  25 

Robert  28 
BRALEY  Caleb  361 

George  361 

Mary  361 

Moses  361 
BRANCH  Branches 

—  Capt.  143 

—  Mr.  134 
Abigail  54 
Amos  141 
Asa  47 
Elisha  140 
Moses  134  135 

Brathwaite  see  Braithwaite 
BRAUNSTON  Thomas  327 
BRAWN  Ebenezer  218 

BRAY Thomas  Lord  239 

240 
BRECKENRJDGE  Myron  47 

Nancv  47 
BREED  Allen  353  359 

Elisha  Newell  358 

Lilian  Frances  xxiv 
BRENTON  Susannah  65 
BREWSTER  —  Mrs.  117 

Asa  181 

Cyrus  180 

Damans  181 

David  181 


BREWSTER  cont'd 

Dorothy  249 

Elisha  49 

Elizabeth  181 

Erastus  181 

John  249 

Martin  233 

Ruth  181 

Samuel  181 

Sarah  181 

Tamsen  249 

Thomas  249 

William  lviii  lx  181 
Brianent  set  Bryant 
Briant  set  Bryant 
BRIDGES  Bridge 

—  Mr.  140 
Matthew  30 

BREDGHAM  Eliza  Ann  68 
BRIGGS  Brigs 

Benjamin  361 

Burton  141 

Caroline  37 

Naomi  361 

William  Churchill  *"n'i 
BRIGHAM  Clarence  Saunders 
vii 

Emma  Elisabeth  xxii 
BRIGHT  Abigail  147 

Mary  33  147  250 

Nathaniel  147 

Thomas  24 
Brigs  see  Briggs 
BRINLEY  Gertrude  71 
BROAD  Ephraim  268 

Eunice  268 

Joseph  268 

Thaddeus  268 
BROCKS 128 

Robert  128 

Sarah  128 
BROKESBY  Humphrey  313 

Margaret  313  323 

Mary  313 

Matthew  313 

Ralph  313  323 

Robert  313 

Thomas  313 

William  313 
BRONE  Richard  316 
BRONSON  Charles  D.  xlviii 

George  19 

Sarah  19 
BROOKS  Brook  Brooke  Broox 

Anne  241 

Anthony  233 

Bethia  215 

Bezaleel  53 

Daniel  53 

Dorcas  17 

Edward  115 

Elizabeth  248 

Esther  129 

Hannah  216  217 

Henry  328 

Joan  248 

John  133  215  218  241  360 

John  W.  56 

Martha  49 

Michael  132 

Phillips  291 

Polly  45 

Richard  Sir  248 

Samuel  56 

Sarah  218  360 

Zela47 
BROUGHAM  —  Mrs.  181 

John  181 
BROUGHTON  Charles  H.  15 

Thalia  J.  15 
BROWN  Browne 

302 

—  Mrs.  46 

Abigail  81  147  148  218 
Abraham  146  147 


Index  of  Persons 


borix 


I 

BROWN  cont'd 

BROWN  cont'd 

BURLEY  cont'd 

- 

Alpheus  81  271  275  281  308 

Timothy  86 

Elizabeth  201 

Amy  281 

Uriah  156  282 

Jonathan  201 

t 

Ann  83  155  274  282 

Ursula  273 

Mary  201 

. 

Anna  280 

Walter  167  168 

BURLINGAME  Lucetta  362 

Aubrey  72 

William  233 

BURLISON  Abigail  158 

f 

Beatrice  240 

William  Bradford  192  360 

Daniel  84  156  298 

. 

Benjamin  78  81  87  154 

155 

Winfield  Martin  xxii 

Esther  156  298 

• 

156  157  158  160  162 

166 

Zadok  83  155  274  282 

Job  76  158 

274  275  279  300  304 

357 

BROWNELL  Anna  361 

Burnam  see  Bumham 

1 

Bethia  218 

Deborah  361 

BURNAP  Almira  Morton  55 

.' 

Betty  225 

Elijah  361 

Cyrus  55 

Caleb  361 

Elizabeth  362 

P.  55 

Charlotte  271 

Mary  361 

Bumard  see  Barnard 

Chloe  79  87  279  282 

Roby  361 

Burne  see  Burns 

Daniel  84  155  156 

Samuel  361 

BURNETT  Burnitt 

David  85  86  87  153  155  299 

Sane  see  Samuel 

124 

Ebenezer  83  274  282  346 

Shadrach  361 

Thomas  27 

Edmund  280 

Susannah  362 

BURNHAM  Burnam 

Eleazer  11 

Thomas  361 

Amanda  354 

Elias  159 

BROWNING  Ethan  361 

Charles  354 

Elizabeth   106   108   147 

148 

Eunice  361 

E.  H.  354 

216  217  278 

Hannah  361 

Hannah  278 

Ephraim  75  77  79  85  86  87  94 

Jeremiah  361 

Mary  354 

154.159  160  304 

Jeremiah  H.  361 

Silas  278 

Ernest  W.  96 

Martha  361 

Susan  354 

Eunice  282 

Perry  361 

Burnitt  see  Burnett 

EzTa  79  271  273  279 

BRUCE  Elizabeth  260 

BURNS  Burne 

Frances  167  168 

Lydia  351 

John  326 

Gawen  103 

BRUMBAUGH  G.  M.  290 

Robert  lxvii 

George  86 

BRUXBYE  Bartholomew  312 

William  118 

Grace  147 

BRYANT  Brianent  Briant 

BURR  Bur  Buur 

Hannah   11   78  87   137 

147 

—  Capt.  339 

—  Widow  303 

271  279  300 

—  Mr.  340 

Aaron  155 

Harriet  H.  lxiv 

Abigail  359 

Abi  164 

Henry  124 

David  128 

Abigail  79  275  279  307 

Hephzibah  277 

Edmund  359 

Abraham  165 

Hitty  360 

Elizabeth  128 

Adonijah  78  155  156  157  158 

■ 

Humphrey  108  109 

Grace  127 

159 

Isaac  85  86  87  295  296  302 

Israel  340 

Alpheus  273 

304  305  358 

Jerathewell  220 

Amos  76  162  280  305 

Isabel  155 

John  217  219 

Anna  154  280 

James  114 

Judah  339 

Anne  76  273  280  282 

. 

Jemima  84 

Mary  Cole  224 

Asa  157 

Jeremiah  220 

Stephen  128  226 

Asena  see  Asenath 

Jerusha  76  154  220  281 

Susannah  128 

Asenath  271  305 

John  40  41  85  147  240 

279 

BRYAR  Grace  127 

Bathsheba  159 

292  293  295  302  358 

BUCK  Howard  Mendenhall  100 

BisseU  271 

Jonathan  78  87  147  148  154 

BUCKHAM  Georgiana  xliv 
BUCKINGHAM  Cynthia  19 

Christian  76  78  157  278  281 

155  297 

308 

Joseph  157  309 

BUDD  Merritt  Lum  287 

Clare  272  275  305 

Josiah  357  359 

Rachel  8 

Daniel  154 

Judith  226 

BUFFINGTON 361 

Ebenezer  76  78  84  86  87  154 

Keziah  158 

John  Wells  361 

155  277 

,  Lois  160  282 

Lydia  Tucker  361 

Eleanor  157  282 

Lucy  155  275 

BUGBEE  —  Widow  340 

Elizabeth  157  159  282 

Lydia  147 

Joseph  339 

Erastus  276 

Margery  106  278 

BULFINCH 348 

Eunice  82  87   155   165   274 

Martha  85  86  304 

BULKLEY  Barry  xxii 

277  281  296  297  301  305 

Mary  84   114   147   155 

218 

Gershom  Frank  xxii 

307 

279  346 

BULL  Daniel  165 

Freelove  158  282 

Mary  Isabella  72 

Manning  165  303 

Gideon  78  87   154   155   157 

Mather  103 

Robert  114 

158  159  160  161  277  296 

Mather  Byles  see  Mather 

Sarah  114 

297 

Mercy  147 

BULLARD  Ann  284 

Hannah  84  86  158  160  277 

Michael  87 

Bullie  see  Bailey 

279  282  307 

MindweU  87  302 

Buly  see  Bailey 

Hephzibah  84  277 

Miriam  81  155  281 

BUMP  —  Mr.  121 

Hiram  274 

Moses  155  162  304 

BUNCE  Anne  282 

Horace  163 

Naomi  154 

Bur  see  Burr 

Irum  see  Hiram 

Noah  85 

BURBANK     Samuel     Kendall 

Isaac  83 

Patience  147 

xxii 

Isaiah  82  87  273  274  275  281 

Phebe  41 

BURCH  Blanche  Page  369 

304  307 

Rebecca  114 

BURDICK  Abigail  36 

Joab  273 

Rockce  see  Roxana 

Charles  36 

John  75  76  84  155  278  296 

Roxana  166 

Thomas  36 

299  303 

Samuel  147  308  316  358  359 

BURGALAND  William  312 

Joseph  161 

Sarah  11  156  281 

BURGE  John  92 

Keziah  164 

Sena  308 

BURGESS  DeborahI181 

Lilly  83 

Silas  160 

Emeline  181 

Linus  305 

Stephen  282 

John  181 

Lois  165 

Susannah  83  226  282 

Julia  181 

Lucy  87 

Thankful  154  281  304 

BURGH  Ruth  359 

Mary  278  305 

Thomas  106  181  312  357 

BURKE  John  Bernard  Sir  176 

Miriam  157  281 

Thomas  Hassall  xxii 

BURLEY  —  Mr.  137  141 

Moses  161 

lxxx 


Index  of  Persons 


BURR  cont'd 

BUTTERFIELD  cont'd 

CAMPFEILD  Matthew  111 

Nathan  273 

Dorcas  190 

CAMPION     Campian      Cam- 

Nathaniel  76  81  84  86  87  154 

Elizabeth  359 

pyon 
Ellen  326  332  335 

155  156  157  158 

163  271 

Elmira  Ward  xlii 

273  277  301  303 

Esther  Elmira  xliii 

Mark  332  335 

Noadiah  75  79  160 

161  162 

Franklin  George  xxxiv  xlii 

Thomas  334 

163  164  165  271 

272  273 

Frederick  xlii 

CANE  Caane 

275  276  279  282 

301  305 

Maria  Smith  xliii 

Christopher  92 
Deborah  92 

307  309 

William  Tlii 

Noah  272  273  305 

BUTTOLPH  Buttle  Buttles 

Esther  92 

Oliver  87  276 

—  Mrs.  49 

Jonathan  92 

Ozias  159 

David  75  86 

Margery  92 

Pelatiah  164 

Elijah  86 

Mary  132  225 

Perlee  165  305 

Joseph  47 

Nathaniel  92 

Phena  160 

Lucina  86 

Ruth  92 

Rachel  163 

Buur  see  Burr 

CANEWDON  Edward  27 

Rhoda  163 

BUZZARD  Rebecca  343 

CANFTELD  Laura  12 

Roger  158 

William  343 

Canidy  eee  Kennedy 

Roselinda  160 

BYLNGTON  Lucy  lviii 

Cannidy  tee  Kennedy 

Ruth  278 

BYLES  Mather  103 

CANTON  Angell  107 

Salem  156  282 

BYRON  Anne  181 

CANTRELL  Anne  246 

Salmon  76  158  159 

160  161 

John  181 

Mary  245 

299  304 

Nancy  181 

Ralph  246 

Samuel  76  78  157  159  160  161 

Ralph  Sir  245 

164  165  278  305 

308 

Caane  tee  Cane 

CANTY  Ida  May  xxii 

Sarah  76  154  159  162  279 

CABOT  Louisa  Morrow  lviii 

CARD  John  62 

Stephen  76  162  165 

272  274 

CAD  WELL  —  Widow  309 

Jonathan  62 

275  279  305  307  308 

Aaron  164 

PrisciUa  62 

Tabitha  84  278 

Abijah  165 

CARD  WELL  Mary  lxi 

Tbede  162 

Anne  156  307 

CAREY  Cary 

Theodore  161 

Christian  278 

Eleazer  181 

Titus  77 

Elizabeth  76  78  155  278  302 

Ezekiel  181 

Violet  279 

306 

Fidelia  181 

Zabina  156 

Erastus  276 

Freelove  Dumont  181 

BURRAGE  Burridge 

George  272 

Jerusha  181 

Hannah  259  260 

Huldah  159 

John  94 

William  259  260 

James  81  84  86  164  165  272 

Julia  181 

BURRITT  Elizabeth  11  12 

273  275  280  303 

Lucy  181 

Fairchild  12 

Joanna  81  272  280  306 

Lydia  181 

Israel  11 

John  161 

Mary  181 

BURT  Charles  Wellington  xxii 

Justus  164  275  306  307 

Mercy  181 

BURTON  Burten 

Levi  276 

Nathaniel  181 

—  Widow  134 

Lois  162  296 

Seth  181 

Edward  321 

Lucy  83  276  282  308 

Seth  Cooley  94 

Thomas  232 

Martin  275 

Susannah  181 

BUSH  Bushe 

Mary  165  278  280 

Waldo  181 

Anna  174 

Matthew  78  81  154  155  156 

Zerviah  181 

Phebe  117 

157  158  159  161   162   163 

CARJXL  Alice  175 

Richard  Perry  290 

164  165  272  275  278  280 

Thomas  175 

BUSHNELL     Charles 

Elmer 

302  304  306  307  3  H 

Cark  see  Clarke 

xriv 

Moses  86  295  296 

CARLETON  Carlton 

Elizabeth  52 

Olive  86  296 

Eunice  359 

Francis  112 

Orris  276 

Nathaniel  358  359 

Hannah  112 

Pelatiah  83  157  274  276  282 

CARLELE  Abigail  226 

Jedediah  52 

308 

James  225 

Joshua  112 

Rhoda  272 

Carlton  see  Carleton 

Mary  112 

Rosanna  310 

CARMICHAEL  George  Edgar 

Sarah  181 

Sarah  279 

mrii 

BUTLER  Abigail  155 

Theode  158 

CAROLUS  MAGNUS  King  of 

Anna  276 

Theodore  309 

France  235 

Anne  82  281  308 

Thomas  278 

CARPENTER  Agnes  Z.  xxii 

Hannah  87 

Timothy  86  295  296 

Amos  362  363 

Isaac  280  298 

CADY 133 

Anna  363 

Jerusha  155  280  297 

—  Mr.  50  141 

Austin  354 

Josiah  79  158  279 

—  Widow  137 

Daniel  261  262 

Lucreeracia  see  Lucretia 

Arah  14 

Edwin  54 

Lucretia  272  275  308 

Henry  116 

Eunice  54  56  116  122 

Lucy  272  308 

Isaac  54  121 

Eunice  Converse  116 

Margaret  79  279 

Mary  14  121 

Gideon  50  115  116 

Mary  76  86  278 

Naoma  Mills  121 

Hannah  47  116  362  363 

Nathaniel  82  272  275  276  281 

CAFFREY  Donelson  xliii 

Huldah  363 

308  309 

CAHOONE  Sally  286 

J.  354 

OLve  76  298 

William  286 

John  363 

Samuel  84  86  87  155  157  158 

CALDWELL  Arthur  329 

Jude  56 

159  297  298  300 

CALKINS  Lucius  181 

Lydia  363 

Samuel  Stone  278 

Nathaniel  S.  181 

M.  354 

Sarah  279  298 

Cambel  see  Campbell 

Marcia  116 

Stephen  225 

CAMERON  Jeanie  xlv 

Martha  363 

Thankful  159  280 

CAMMOCK  Margaret  249 

Mary  261  262 

Zechariah  157  158  298  300 

Thomas  90  249 

Nathan  47  50  54  56  115  116 

BUTMAN  Bradstreet  150 

Camp  de  see  De  Camp 

122 

Patience  150 

CAMPBELL  Cambel 

Samuel  50 

BUTTERFIELD     BenJ 

amin 

Daniel  222 

William  50 

Frost  xliii 

Eleanor  220 

CARR  Carre  Gare 

David  xlii 

John  54 

Deborah  Edith  xxii 

Index  of  Persons 


lxxxi 


CARR  cont'd 

Maiy  216  217 

Thomas  327 
CARRINGTON  Mabel  11 

Sarah  11 

Zebulun  11 
CARTER  Cartar  Cartter 

124  125 

—  Mrs.  47 
Anne  126 
Enos  197 

John  123  125  126  132 

Martha  197 

Martha  Caroline  197 

Rachel  132 
CARTLAND  Ida  May  xxii 
CARTS  William  47 
Cartter  see  Carter 
CARTWRIGHT  Cortright 

Jane  175 

Thomas  175 

William  H.  (Mrs.)  287 
CARVER  Eleazer  256 

Experience  256 

Sarah  269 
Cary  see  Carey 
CASE 124 

—  Dea.  308 
Aaron  51 
Abel  47 
Abiah  275 

Alexander  158  164  301 
Amy  304 

Anna  165 

Anne  83 

Ashbel  82  83  156  273  275 

Asher  276 

Benjamin  83  84  154  162  164 

273  278  280  300 

Caleb  76  77  81  271  273  281 

296  305 
Chloe  273 

Christian  77  81  271  281 
Darius  83  159  282 
Elihu  83  157  282 
Elisha  155 
Elizabeth  277  303 
Eunice  161  279  305 
Ezekiel  306 
Frederick  306 
Freelove  83  282    " 
George  83  156  282  307 
Hannah  162  278  300  301 
Hephzibah  83  282 
Huldah  161  274  281 
Humphrey  123  127 
Joanna  273  305 
Jonah  86 
Joshua  78  155  156  157  158 

159  160  161  162  163  164 

301  302  305  307 
Louis  163 
Lucy  164 
Lydia  78  160 
Mabel  163 
Margaret  83  127 
Margery  127 
Martha  278 
Mary  81  157  280 
Miriam  278  298 
Moses  Sheldon  45 
Naomi  76  278 
Nathan  47  52 
Nathaniel  76  80  85  86  160 

275  298  301  302 
Oliver  155  303  306 
Pelatiah  164 
Polly  274  307 
Rachel  83  273 
Rebecca  164 
Reuben  76  82  155  156   157 

159  160  161   164  165  273 

274  276  278 
Rhoda  159  282  307 
Rositta  162 


CASE  cont'd 

Russell  272 

Ruth  160  278  282  308 

Sabra  161 

Samuel  76  159  161  163  164 
165  272  279  303  305 

Sarah  279 

Shadrach  272 

Sibyl  76  278 

Silas  86  300 

Susannah  82  274 

Susie  273 

Violet  76  159  279  282 

William  273  274  275  276 

William  Robe   155  273  274 
275  281 

Zenas  81  154  165  166  272  274 
275  280  307 
CASSE  John  23 
CASTLE  Caroline  13 
CATES  John  181 
CATLIN  Catlyn 

—  Mr.  26 
Samuel  301 
Sarah  301 

CATO  Hannah  136 
CAVE  Mary  248 

Thomas  24  248 
CEARD  —  Mr.  137 
Ceenter  see  Senter 
Center  see  Senter 
CHADERTON  Joan  248 

William  Bp.  of  Lincoln  248 
CHAD  WICK  Elizabeth  145 

Eeziah  350 
Chaise  see  Chase 
CHALKER  Frederick  A.  36 

Maria  A.  36 
CHAMBERLAIN  Chamberiin 

175 

Anna  152 

Carrie  Ida  41 

Edward  Sir  175 

George  Walter  vii  x  xx  283 
310 

Jacob  152 

Mary  175 

Sarah  E.  41 

Simeon  41 

Susannah  152 

William  152 
CHAMBERS  Elizabeth  332  335 

Jane  Elizabeth  14 
CHAMPLAIN  Hiram  48  49 
CHAMPLIN  Esther  122 

George  119 

Mary  119 

Paul  122 
CHAMPNEY  Ebenezer  358  359 

Elisabeth  358 

Sarah  359 
CHANDLER     Charles    Henry 
357 

Elizabeth  66 

Ella  Louise  xxiv 

Hannah  269  357 

James  358 

John  268  357 

Joshua  66 

Roger  358 

Thomas  66 

William  66 
CHANNING  Edward  100 

Ellery  293 

William  see  William  Ellery 

WiUiam  Ellery  284  2S5 
CHAPIN  —  Mr.  339 
CHAPMAN  Chapmin 

—  Mr.  48 

—  Widow  77 
Anna  116 
Asa  116 
Elizabeth  280 
Hannah  282 
Katharine  332  336 


CHAPMAN  cont'd 

Margery  328  336 

Savory  328 

Stephen  340 

Thomas  313  316 

Whitman  116  121 

WiUiam  328  336 
CHAPPEL  Benjamin  181 

Levi  181 

Susannah  181 
CHARLES  I  of  England   102 

252 
CHARLES  H  of  England  249 
CHASE  Chaise 

Abner  364 

Amasa  364 

Amos  216  341 

Benjamin  363  364 

Betty  339 

Buff  urn  364 

Caleb  340 

Clemont  340  342 

Daniel  340  341 

Dudley  340  341 

Elise340 

Fannie  Scott  v 

Hannah  339  364 

Isabel  364 

Israel  341 

James  F.  94  192  368 

John  226 

John  Carroll  v  viii  ix  x  88 
187  283 

Joseph  342  363 

Joshua  339 

Libeas  341 

Lucy  342 

Lvdia  364 

Martha  363 

Mary  363 

Mehitable  340 

Nancy  341 

Nehemiah  340 

Patience  363 

Phebe  364 

Philip  364 

Provided  364 

Rebecca  364 

Rhoda  364 

Samuel  222 

William  363 
CHASTELIN  Jane  237 

Joan  237 

William  237 
CHATFIELD  Polly  15 
CHATFEELD-TAYLOR  H.  C. 

xviii 
CHATMAN  Edward  132 
CHAUNCEY  Chauncy 

Barnabas  123 

Charles  xxxv  li  liii 

Elihu  xxxiv  li  liii 

Elizabeth  Sewall  li  liii 

Henry  Sir  235  240 

Mary  Jane  liii 

Nathalie  Elisabeth  liii 

Nathaniel  li  liii 
CHEBZEY  Hannah  317 

William  317 
Cheesebrough  see  Chesebrough 
CHEEVER  David  Williams  96 

Ellen  Tyler  xxiii 

Sally  lxv 
Chelcon  see  Chilson 
CHENEY  Anna  353 

Hannah  153  351 

Sarah  151 
CHESEBROUGH      Cheese- 
brough 

Levina  363 

Martha  363 

Oliver  363 
CHEVALIER  Pierre  xxxix 
CHICKE  Edith  167  169 

Michael  167  169 


boorii 


CHICKERtNG    Anna   Alleyne 

tItt 

CHTDSEY  Mary  9 
CHILD  —  Mr.  54 

Beriah  147 

Daniel  147 

David  147 

Esther  148 

Grace  147 
CETLSON  Chelcon 

124 

Grace  127 

Mary  126  127 

Walsingham  123 

William  127 
CHJPMAN 120 

Jared  Ingersoll  67 

John  47 
CHISEMOR  Jacob  130 
CHITTENDON  Clarissa  118 
CHITTOCK  Geoffrey  239 
CHOPPLN  Richard  22 
CHOTE  Wilh'am  342 

CHURCH 15  243 

-Betsey  15 

Dorothy  344 

Margaret  243 

Sally  15 
CHURCHILL  —  Mrs.  339 

CHURCHWELL 124 

Chyer  tee  Currier 
CLAPP  Clap 

Ann  181 

Charlotte  41 

Elizabeth  257 

Mary  182 

Nathaniel  257 

Seth41 

Temperance  182 

Thomas  182 
CLARK  Cark  Clarke 

320  335 

—  Capt.  79  142 

—  Mr.  47  136 

—  Mrs.  328 

—  Widow  48  136 
A.  Howard  98 
Abel  182 
Abiah  165 
Abigail  79  161  182 
Abraham  157 
Amos  161  354 
Ann  78  156  182 
Anna  Baldwin  354 
Anne  182  278  295 
Anthony  326 
Asahel  163 

Bede  282 
Benjamin  160 

Benoni  79  160  161   162  164 
165  271  272  274  275  300 
Chancy  120 
Charity  83  160  282 
Charles  182 
Charlotte  164 
Chloe  282 
Christopher  316 
Daniel  160 
Deborah  158 
Deliverance  78  156  278 
Edward  123  127 
Eli  B.  354 
Elisha  141 
Elizabeth  28  358 
Ellen  120 
Elvira  354 
Esther  156 
Eunice  12  161 
Ezra  143 
Flora  E.  354 
George  83  159  276  282 
H.  275 

Hannah  163  164  282  302 
Harriet  47 
Harriet  Butler  xliii 


Index  of  Persons 


CLARK  cont'd 

Henry  Austin  xviii 

Hezekiah  164 

Hitte  160 

Homer  354 

Hosea  78 157  158  159  160  161 

163  164  276  278  282  307 
Huldah  158 

Ira  158  282 

Isaac  271  272  304  307  358 

359 
Jabez 182 
James  222 
Jemima  159 
Jemme  162 
Joel  276 
John  36  78  100  101  156  157 

158  159  160  161  162  163 

164  165  182  254  271  272 
283  302  304  306  307  308 

John  Moseley  182 

Jonah  156 

Josiah  78  278 

Keziah  78  156  274  306 

Louisa  276 

Lucy  275 

Lydia  35 

Lydia  Abbe  182 

Marcia  Ann  lv 

Margery  326  327  335 

Martha  101  157  278  281 

Mary  36  48  78  85  158  182  278 
307 

Mercy  182 

Moses  282 

Nabby  182 

Nance  165 

Perry  35  134 

Polly  36 

Rebecca  254 

Rhobe  36 

Robert  21 

Rockce  see  Roxana 

Roger  159  310 

R  os  well  162 

Roxana  165 

Samuel  (Mrs.)  47 

Sarah  47  126  163  182  221  283 
359 

Sibyl  271 

Silas  162 

Silence  47 

Simon  120 

Solomon  78  85  156  158  159 
160  161  162  163  165  276 
278  295  298  302  306  308 

Stephen  36  135 

Susan  Day  xxiii 

Theodosia  278 

Thomas  25  288 

Ursula  282 

Wealthian  161 

William  101  272 
CLARY  Daniel  357  359 

David  359 

Isaac  358 

James  358 

Margaret  359 

William  358 
CLAY  — Mr.  116 

Benjamin  214 

Daniel  212 

Hiland  Henry  192 

Jonathan  212 

Mariana  Emily  71 

Rachel  132  211  212  214 

Richard  131  132  211  212  214 

Sarah  211  221 

Thomas  214 

William  Dickason  Sir  71 
Cleaveland  see  Cleveland 
CLEAVES  Ebenezer  226 
CLEMENT  Clemens 

Ann  129 

Edward  318 


CLEVELAND  Cleaveland 

269 

Abigail  263  269 

Alice  263 

Benjamin  263 

Cyrus  269 

Dorothy  263  269  270 

Elijah  263 

Eliiabeth  269  347 

Elkanah  269 

Ephraim  263  269 

Esther  269 

George  54 

Grover  xliii 

Hannah  263 

John  141  263 

Jonathan  263 

Joseph  261  262  263 

Lucretia  269 

Margaret  269 

Mary  262  269 

Persis  263 

Phebe  349 

Rachel  263 

Ruth  263 

Samuel  263  269 

Sarah  263 

Silas  347 

Timothy  268  269 

Tracy  349 

Zipporah  269 
CLIFFORD  —  Lord  239 

Elizabeth  239 

Robert  Sir  239 
CLIFFRODE  —  Mr.  327 
CLINTON  Rhoda  19 
CLOPTON  Elizabeth  243 

William  Sir  243 
CLOUGH  Abigail  188  189 

Abigail  Edes  189  190 

Ann  189 

Betsey  190 

Bradbury   see    Josiah    Brad- 
bury 

Catherine  Frothingham  189 

Catherine  Larkin  189  190 

Dorcas  190 

Ebenezer  188  189  190 

Ebenezer  N.  O.  190 

Elizabeth  189 

John  188  189 

Josiah  B.  189  190 

Josiah  Bradbury  189  190 

Lydia  188 

Lydia  Ann  St.  Barbe  189  190 

Lydia  Goodwill  188 

Mary  189 

Mary  Alley  Ripley  189  190 

Mary  Ann  189 

Mary  C.  F.  190 

Nancy  see  Ann  189 

Rebecca  188 

Sally  Larkin  189  190 

Stephen  189 

Susannah  189 

Tabitha  190 

Thankful  188 

Thomas  188 

Thomas  Goodwill  188 

Walter  H.  190 

William  188  189 

William  McNeill  188  189  190 
COBB  Cobbs 

—  Mrs.  56 

Betty  342 

Duane  Phillips  xxiii 

Francis  342 

Henry  119 

Seth  359 
COBURN  Manly  341 
CODD  Caroline  51 

Esther  51 

Nathan  H.  51 

Reuben  H.  51 
COE  Anne  6 


Index  of  Persons 


booriii 


COE  cont'd 

Simeon  6 
Coell  see  Cole 
COFFIN  Abigail  xlv 
COGSWELL  Betsey  118 

Eber  116  122 

Elsie  R.  182 

Henry  116 

Henry  H.  182 

Joseph  Green  287 

Luman  118 

Nathaniel  138 

Sarah  122 

Walter  Cleveland  xxiii 
COLBTJRN  Mary  99 

Sarah  99 

Timothy  99 

Zipporah  99 
COLCOTT  Edward  123 
COLE  Coell 

—  Capt.  143 

—  Mr.  139 

—  Widow  142 
Abigail  114  131 
Anne  282. 
Benjamin  213 
Dolly  281 
Elizabeth  213  219 
Elyfall  127 
Esther  131 
Henry  114 
James  114  322 
Jeremiah  213  222 
Joanna  114 

John  114  123  126  127  220 

Mary  114  126  225  322 

Nathaniel  213  224 

Olive  213 

Rebecca  114  132 

Samuel  92  114  129  131  132 

Sarah  114  216 

Spencer  138 

William  114  132  133  213  222 

Waldo  W.  (Mrs.)  xliv 
COLLER  Hannah  92 
COLLIER  Collyer  Colyer 

—  Widow  309 
Joseph  298  303 
Moses  253 
Polly  282 

COLLINS  Collinges  Collings 

—  Mr.  134  137 

—  Widow  136 
Lois  355 

Collyer  see  Collier 
COLMAN  Benjamin  57 
COLSTON  Charlotte  72 
COLT  John  232 
COLTON  Lois  282 

Mary  276  310 

Samuel  276  282  310 
COLVEGROVE  —  Mr.  134 
COLVIN  —  Mr.  137 
COLWELL  Joanna  132 

Thomas  172  173 
Colyer  see  Collier 
COMINS  Comings  Commens 

124 

Benjamin  340 

Doneld  219 

Fenno  340 

Martha  183 

Stephen  183 
COMPHREY  Comphry 

—  Mr.  55 
Achsah  117 
Axa  see  Achsah 

COMPTON  EUen  108 

William  108 
COMSTOCK  —  Mr.  118  120 

Amos  363  364 

Anna  363 

Chloe  364 

David  364 

David  Barkley  363 


COMSTOCK  cont'd 
Deborah  364 

Elizabeth  364 

Elkanah  364 

Eunice  364 

Hannah  363  364 

Hannah  Maria  363 

Isaae  U.  363 

John  M.  289 

John  U.  363 

Julietta  363 

Mary  118 

Nathan  364 

Omro  118 

Oramel  118 

Paris  363  364 

Phebe  364 

Phebe  Jane  363 

Rhoda  363 

Thomas  364 

Upton  363 

William  363 
CONANT  Mary  52 

William  Merritt  xriii 
CONDAL  —  Mr.  141 
CONE  Kate  Morris  viii 
CONGDON  Joseph  35 

Polly  35 
CONLEY  —  Mr.  51 

Eliza  50 
CONOLLY  Horace  Lorenzo  68 
CONROE  Anna  118 

Jacob  118 

Julia  119 
CONSTABLE  Jane  251 
CONVERSE  Eunice  54  122 

Hannah  121 

Joseph  51 

Joshua  51 

Mary  51 
COOK  Cooke 

—  Mrs.  50 

—  Widow  80  160 
Abigail  265 

Abner  80  162  163  164  302  310 

Agnes  164 

Albert  Stanburrough  94 

Alexander  156 

Amy  164 

Ann  282 

Anne  80 

Benjamin  159 

Beulah  265 

Caleb  265 

Charity  Lockwood  287 

Cornelius  358 

Daniel  162 

Darius  156 

Dudley  299 

Ebed  Stoddard  xxiv 

Ebenezer  78  156  15S  159  160 

299 
Edmund  248 
Eli  282 
Elijah  B.  287 
Elisha  163  302 
Elizabeth  91  248 
Elkanah  85 
Ellis  94 

Hannah  77  265  278 
Huldah  265 
Jerusha  160  29 
Jesse  141 
Job  282 

Joel  79  158  161  162  If 4  279 
Joseph  265 
Josiah  265 
Leah  182 
Lucy  297 
Lydia  78 
Mary  244  265 
Mehitable  80  161  280 
Mindwell  265  344 
Nathaniel  75  85 
Oliver  265 


COOK  cont'd 

Pinny  162 

Rachel  282 

Reuben  159  161  278  299  300 
301 

Richard  84  161  297  299  301 

Robert  124 

Ruth  278  282 

Samuel  155  182  265 

Sarah  79  158  279 

Sherwin  Lawrence  288 

Shubael  159 

Solomon  265 

Thankful  278  300 

Theodora  248 

Thomas  91  265 

Timothy  161 
COOLEY  Charles  P.  xviii 

Hattie  1 
COOLIDGE     Francis     Lowell 
xxiii 

Henry  Dingley  370 

Mary  147  268  346 
COOPER 59 

Judith  268 

Samuel  363 

Sarah  9 
COPER  Samuel  134  135  136 
COPP  Eliza  Caroline  lxvi 
CORBET  Besey  285 

Mary  285 

Mehitable  285 

Nancy  Thomas  xliv  xlv  284 

Sally  285 

William  285 
CORDELL  William  Sir  23 
CORLET  Elijah  114 

Joanna  114 
CORNELL  —  Mr.  133  143 

Anna  34 

Clarissa  34 

Elizabeth  322 

Eunice  35 

Gideon  34 

Hephzibah  34 

Hilena  A.  see  Philena  A. 

Huldah  34  35 

Mary  34 

Mason  34 

Nancy  34 

Parthania  35 

Philena  A.  34 

Rebecca  322 

Thomas  322 

William  34  35  138 
CORNEY  John  221 
CORNISH  Elizabeth  242 

William  242 
CORNWALL    Andrew    Payne 

CORSON  John  218 
Cortright  see  Cartwright 
CORWIN  Edward  Tanjore  289 
CORY  Hezekiah  357  359 

Isaiah  136 

John  357 

Joseph  135 
COSHINGMEN  —  Mr.  141 
COTT  Reuben  139 
COTTER  James  49 
COTTON  Anna  240 

John  240  259 

Polly  53 
COUSENS  Couzens 

Benjamin  219 

Joseph  219 
COWING  Mary  Almona  lxx 
COWPER  Agnes  319 

John  319 
COXE  Hugh  329 
COYLE  John  G.  97 
CRADOCK  Matthew  xliv 
CRAFT  — Mrs.  45 
Criin  see  Crane 
CRAM  Joseph  224 


lxxxiv 


Index  of  Persons 


■ 


CRAMPTON  —  Mrs.  120 

Demetrius  121 
CRANDALL  Clarissa  34 

Hezekiah  34 

William  34 
CRANE  Grain 

—  Mr.  120 
A.  W.  121 
Aaron  282 
Charles  S.  15 
Ellery  Bicknell  96 
Emeline  56 
Ezra  48  119 
Imogen  15 
Isaac  182 

John  122 

Mary  121  282 

Sarah  117 
CRANMER  Thomas  Abp.   of 

Canterbury  25  245 
CRARY  Creary 

Aaron  36  40  140 

Aaron  A.  36 

Abigail  36 

Ales  139 

Benjamin  36 
'Calvert  369 

Charles  A.  36 

Eliza  369 

Eliza  W.  36 

Harmony  36 

Jennie  E.  36 

Jerry  287  369 

John  L.  36 

Lucy  36 

Rachel  40 

Samuel  36 
CRAVITT  Mordecai  124 
CRAWFORD  Crofford 

Charles  56 

Mary  216 
CRAWLEY  Abraham  349 

Grace  349 
Creary  see  Crary 
CREASEA  Benjamin  283 

Wealthy  283 
CREED  William  114 
CRESSENER  Toby  234 
CRISP  Crispe 

Frederick  Arthur  32  235  236 

Thomas  106 
CROCKER  Sophia  Toppan  Hi 
CROCKETT  Hannah  219 
Crofford  see  Crawford 
CROMMETT  Delia  Frye  lxv 
CROMTON  Mary  129 
CROMWELL  Oliver  102 
CROOK  —  Mr.  120 

Caleb  46 

Elizabeth  119 

Fanna  46 

Samuel  S.  119 

Thomas  192 

Wallace  119 
CROOKER  Harriet  286 

Isiah  see  Josiah 

Josiah  286 
CROSBY  Joel  359 

Loring  140 

Rebecca  Melinda  xlvii 
CROSSE  Mary  126 
CROWELL  Keziah  203 
CROWKHAM  John  255 

Rebecca  255 
CRYSTIAL  Timothy  344 
CULLEN  Cullin  Cullyn 

Robert  23  26  27 
CULVERWELL  —  Mr.  26 
CUMMINGS    Cumings   Cum- 
min 

—  Mrs.  48  117 
Charles  358 
Eleazer  357  358 
Margaret  xxiii 
Matilda  357 


CUMMINGS  cont'd 

Richard  123 

William  52 
CTJMNER  Harry  W.  xxiii 
CUNARD  Alice  Mary  71 

Cyril  Grant  71 

Ernest  Haliburton  71 

Laura  Charlotte  71 

Samuel  Sir  71 

Susan  71 

William  71 

William  Samuel  71 
CUNNINGHAM   Henry   Win- 
chester xlvi  285 

Mary  xlv 

Maude  Emma  lv 

Robert  369 
Curbay  see  Kirby 
Curbey  see  Kirby 
Curkeet  see  Kirkeet 
CURRIER  David  222 
CURSON  Anna  174 

Vincent  174 
CURTIS  Curteis 

347 

Abel  11 

Abigail  12  261  263 

Ann  Louise  15 

Carrie  M.  xlvii 

Elizabeth  288  332  333 

Enos  363 

Ephraim  224 

Hannah  223 

Huldah  363 

Isaac  221 

John  332  333 

Jonathan  263 

Luranah  347 

Lurcany  see  Luranah 

Margaret  Pelham  xxiii 

Martin  31 

Mary  363 

Nathaniel  339 

Olive  223 

Prudence  10 

Ruth  363 

SaUy  11 

Sarah  263 

Zaccheus  261 
CUSBTNG  Ezekiel  217 
CUSHMAN  Cushmann 

Ann  64 

Charlotte  51 

Deborah  56 

Earl  48  53  55  115  116  120 

George  119 

Harriet  53 

Holmes  46  50  51 

Ichabod  44  49  52  53  55  118 
119 

Isaac  44  51 

James  120 

Joseph  46 

Josiah  44  117 

Julia  53 

Kate  121 

Lucy  116 

Mary  44  50  52 

Mary  Ann  55 

Mary  Chase  118 

Molly  44  49 

Nancy  44  47 

Patience  44 

Robert  44 

Roxana  55 

Sally  44 

Sarah  115 

Thomas  44 

Zebina  47 
CUTLER  Charles  Francis  xxiii 

Dorcas  347 

Hannah  262 

John  00 

Mary  Alice  199 

Simon  138 


CUTLER  cont'd 

William  135 

William  W.  (Mrs.)  199 
CUTT  Cutts 

Mary  221 

Richard  89 

Thomas  222 
CUTTER  Benjamin  358  359 

George  48 

Hannah  262 

John  357  359 

Nathan  357 

Rachel  357 

Susannah  359 

William  Richard  96  289 
CUTTING  George  147 

John  147 

Mary  147 

Otto  89 

Susannah  147 
Cutts  see  Cutt 
CUYLER 60 

Mary  60 
CYRUS  Exeter  182 

Zilpah  182 

Daggett  see  Doggett 
DALL  William  Healey  96 
DAMON  Arthur  Herbert  liv 

Charles  Henry  liv 

Frank  Herbert  xxxv  liv 

Galen  liv 

Gladys  Louise  liv 

Jessie  Fremont  liv 

John  liv 

Rosilla  North  liv 

Zachary  liv 
Dan  see  Dean 
DANA  Ann  284 

Benjamin  lviii 

Caleb  151 

Charles  Sumner  xxxv  lviii 

Deliverance  284  343 

Elizabeth  Ellery  284  287 

Experience  352 

Frances  Bancroft  lviii 

George  lviii 

Hannah  150  259  260 

Harold  Ward  TTiii 

Isaac  268 

Jacob  150 

John  3 

Joseph  153 

Lucinda  3 

Lucy  lviii 

Patience  150 

Richard  lviii  284  287 

Richard  Henry  xxiii 

Sally  3 

William  lviii 
DANBY  Nathaniel  329 
DANCY  Dansey  Davmsty 

Ambrose  175 

Jane  171  175 

Meriam  217 
DANE  Mary  28  247 

Richard  28  247 

Sarah  28 
DANFORTH  Julia  B.  xxiii 

Thomas  145  257 
DANIEL  John  246 

Margaret  246 
DANNETT  Dorothy  175 

John  Sir  175 
Dansey  see  Dancy 
Darby  see  Derby 
DARLING     Deborah     Jane 
Spaulding  xxxv  li 

Denice  li 

Harriet  Lyman  li 

Horace  Bates  li 

Horace  Edward  li 

Mehitable  Smith  li 
DART  —  Widow  298 
DAVENPORT  Deodate  7 


Index  of  Persons 


lxxxv 


DAVENPORT  oont'd 

Elizabeth  6 

John  6 

Mary  8 

Mercy  7 

Samuel  8 
DAVIDSON  John  193 
DAVIS  Davies 

Abigail  224 

Agnes  241 

Amy  216 

Barnabas  358 

Benjamin  66 

Clara  A.  xxxviii 

Daniel  141 

Dolor  lvi 

Edith  Sawyer  Ivii 

Eleanor  213 

Eli  as  39 

Eliza  lvi 

Elizabeth  39  127  128  130  132 
214  215  222 

Eunice  36 

Ezra  127  132 

George  W.  xxxviii 

Gideon  213 

Harrison  Merrill  xxiii 

Hephzibah  128 

Hephzibeth  131 

Horace  xxxiv  lvi  41 

Isaac  lvi 

Jacob  213  214 

James  222 

Jefferson  197 

Joanna  226 

John  lvi  123  127  128  213  215 
216  217  225  358 

John  B.  41 

John  Griffin  213  224 

Jonathan  357  358  359 

Joseph  214  225 

Josiah  218 

Lydia  39  358  . 

Margaret  215  218 

Mary  133  213  215  216  217 
358 

Miriam  226 

Molly  358 

Nicholas  225  287 

Obed  41 

Olive  213 

Rebecca  342 

Rhoby  41 

Robert  241 

Rosanna  226 

Ruth  213 

Sally  39 

Samuel  lvi  39  216  223 

Sarah  130  357 

Simon  lvi 

Stephen  358  359 

Susannah  66 

T.  Edward  (Mrs.)  lxiii 

Thankful  39 

Timothy  215  218 

Walter  Goodwin  287 
DAVISON  Abigail  xlv 

Andrew  Cunningham  xliv  xlv 
285 

Benjamin  Rice  xlv  285 

Daniel  xlv 

Elizabeth  285 

Henry  xlv  285 

Joanna  xlv 

Malcolm  xliv 

Margaret  xlv 

Mary  see  Mary  Greenleaf 

Mary  Greenleaf  xlv  285 

Nancy  Thomas  xliv  285 

Nicholas  xliv  xlv 

Thomas  285 

Thoma3  Rice  285 

William  Henry  xxxv  xliv  xlv 
284  285 
DAVYE  Margaret  317 


DAWES  - 


•323 


Elizabeth  313  323 

William  313  323 
DAWLEY  Ardelia  36 

John  36 
Dawnsty  see  Dancy 
DAWSON  Sophronia  15 
DAY  Daye 

221 

—  Mr.  136  142 

Abraham  Iv 

Addison  lv 

Addison  Lyman  xxxv  lv 

Albert  68 

Bridget  249 

Carrie  Emma  lv 

Dorcas  130 

Edward  31  252 

Elizabeth  329  332  335 

Ezra  lv 

Flora  Elisabeth  Ixvi 

Fred  Holland  xxjii 

John  lv  327  332  335 

Lilla  A.  68 

Margaret  lv 

Mary  31  150  252  329 

Maude  Emma  lv 

Nicholas  329  330 

Phebe 130 

Plinlv 

Rebecca  133 

Robert  lv 

Sarah  217 
DAYLL  John  Sir  170 
DEAN  Dan  Deane 

Abigail  143 

Catherine  36 

Christopher  36  37 

Elias  140 

Jabez  182 

James  37 

James  C.  36 

Jedidah  182 

John  R.  36 

Josiah  39 

Lois  39 

Lucy  L.  36 

Martha  36  37 

Mehitable  135 

Miriam  39 

Olive  37  142 

Samuel  367 
DEARDES  Frances  108 
DEARING  Eunice  214 

John  214 
De  Berners  see  Beraers 
De  Bisset  see  Bisset 
De  Braintree  see  Braintree 
DE  CAMP  Laurent  lxviii 
De  Enfeild  see  Enfeild 
DEERE  Deer 

Francis  44 

Sarah  45 

William  R.  45 
DEERING  Charles  xviii 

Henry  v  x  xviii 
De  Foreest  see  Foreest 
De  la  Le  see  La  Le 
DELANE  Lucy  283 

William  283 
DELANO  Jabez  367 

Prudence  367 
De  la  Tour  see  Tour 
De  Les  Dernier  see  Les  Dernier 
De  Merk  see  Merk 
DEMING  Ebenezer  339 

Jemsha  280 

Leonard  54 

Samuel  280 
DEMSEY  Hephzibeth  220 
DENISON  Amos  182 

Ann  182 

Dorothy  7 

Edward  H.  118 

James  7 


DENISON  cont'd 

Nathan  182 
DENMAN  Christian  167  168 
DENNEN  Susannah  219 
DENNETT  Dennet  Dennitt 

James  Vaughan  xxiii 

Nicholas  212 

Samuel  212  216  225  226 

Sarah  212 
DENNIS  Thomas  23 
Dennitt  see  Dennett 
DENSTON  William  311 
De  Patmer  see  Patmer 
De  Percy  see  Percy 
De  Rapalje  see  Rapalje 
DERBEN  Jacob  132 
DERBY  Darby 

Abigail  269 

Edward  257 

Elizabeth  269 

Jedediah  269 

Lucretia  269 

Rebecca  257 

William  269 
DERGEN  John  225 
DERRICK  — Mr.  26 
DESCHAMPS  George  65 

Isaac  61  63  64  65 

Sarah  61 
De  Stratton  see  Stratton 
De  Villiers  see  Villiers 
DEWEY  Abigail  54 

Alice  117  122 

Alice  M.  122 

Carrie  Emma  lv 

Cynthia  Melissa  46 

Enoch  44  47  49  121 

Eunice  116 

Freeman  182 

Gardner  Watson  lv 

Harriet  S.  121 

Jacob  51 

James  Earl  122 

Josiah  E.  116  121  122 

Josiah  Hammond  121 

Lovisa  120 

Lurana  56  120  122 

Marcia  Ann  lv 

Martha  44  47  49  117  120 

Martha  Foote  122 

Mary  182 

Mary  Ann  122 

Minnie  117 

Nancy  46 

Noble  122 

Noble  Stillman  117 

Pamelia  122 

Patty  see  Martha 

Royal  46 

Sally  44  115 

Samuel  54 

Sarah  51 

Stillman  49   51   56   120  121 
122 

William  121  122 

Willis  Alonzo  44  115 
DE  WITT  Dewitt 

Hannah  182 

Henry  182 

Lizzie  lv 
DE  WOLF  Benjamin  62 

Jehiel  62 

Parnell  62 

Rachel  62 

Simeon  62 
DICKERMAN  Abigail  9 

Elizabeth  6 

Isaac  6 

DICKERS 313  320 

DICKINSON  —  Mrs.  121 
Dickson  see  Dixon 
DIGGINS  Mehitable  279 

Oliver  279 
Dike  see  Dyke 
DILLINGHAM  Lucy  364 


lxxxvi 


Index  of  Persons 


DOTGLEY  Joseph  182 

Josiah  182 

Katharine  182 
DDI  Florence  xxiv 

Jonathan  359 

Louise  Parrish  xxiii 
DIXON  Dickson 

—  Widow  143 
Benjamin  10 
Esther  10 
James  10 
Mary  10 
Thomas  141 
William  138 

DIXWELL  Arria  Sargent  xliii 

Epes  Sargent  xliii 

Mary  I.  xliii 
DOAN  Jane  120 

Schuyler  120 

DOCKRELL 325 

DOD  John  24 
DODGE  Dodg 

Amos  182 

Hannah  182 

Phineas  183 

Samuel  182 
DODSWORTH  Sylvester  244 
-    Winifred  244 
,  DOGGETT  Daggett 

27 

Samuel  Bradlee  vi 

William  123 
DOLAN 367 

Prudence  367 
DOLT  Ann  257 
DONNELL  Donell 

John  219 

Mary  217 

Samuel  218 

Sarah  218- 
DOOLITTLE  Joel  47 
Dorance  see  Dorrance 
DORDIH  Elizabeth  61 

Peter  Jacob  61 
DORR  Mary  352 
DORRANCE  Dorance 

Cyrus  52 

Edwin  119 

Esther  53 

Harriet  B.  47 

Joseph  53 

Martin  S.  47  116 
DOTEY  Edward  321 
DOUD  —  Dea.  51 
DOUGHTY  Doutie  Dowtie 

Elizabeth  126  127 

Thomas  123  126  127 
DOUGLASS  Duglis 

—  Mrs.  115 

—  Widow  139  142 
Andrew  134  135  140 
John  138  139  140  141  143 
Samuel  135 

William  139 
Doutie  see  Doughty 
DOW  —  Widow  143 

Clementina  118 

Ebenezer  138 

Elisha  139 

George  Francis  xxi  104 

Henry  142 

Jeanie  xlv 

Thomas  142 

Warren  Quincy  xlv 
DOWER  Ann  129 

Moses  129 
DOWNS  Downe 

19 

Adeline  19 

Phineas  224 

William  124 
DOWSE  Jane  317  320 

John  315  320 

Thomas  315 

William  315 


Dowtie  tee  Doughty 
DRAGG  — Mr.  141 
DRAKE  Aaron  76  159  160  279 

Abigail  281 

Annis  161 

Asabel  154 

Asahel  156  157  278 

Cateran  see  Catherine 

Catherine  75  278 

Catteran  see  Catherine 

Chloe  76  159  279 

Clarise  see  Clarissa 

Clarissa  271 

Damaris  156  278 

Dorcas  278 

Eben  164 

Ebenezer  163  164  105  271 

273  280  306 
Elijah  87  165  308 
Elizabeth  76  86  160 
Enoch  75  77  81  86  87  155  156 

158 164  165  271 280  297  303 

304  306  308 
Eunice  155  281 
Hannah  76  78  154  157  277 

278  280  282 
Hephzibah  87  281 
Hezekiah  164  278  302 
Ira  155  273  297 
Isaac  164  299 
Jacob  86  87  154  280  296  301 

303 
James  Wood  165 
Jerusha  277 
Job  78  82 155  156  157  160  272 

274  278  281 
John  86  156  296 

Joseph  82  156  272   274   281 

Levi  87 

Lois  82  281 

Lucy  157  282 

Lydia  75  87  154 

Lyman  271 

Mary  154  278  279  280  308 

Matilda  272 

Mehitable  82  163  274  275  280 

Moses  156 

Noah  77  87  154  155  156  159 
161  277  296  297 

Reuben  274 

Rhoda  154  280 

Sabrina  274 

Samuel  Adams  60 

Samuel  Gardner  113  253  310 

Samuel  Pirce  274 

Sarah  86  158  160  280 

Sibyl  77  81  164  280  282 
DRAPER  Aaron  149 

Abigail  149 

Ann  149 

Anna  149 

Catherine  149 

Elizabeth  149 

John  149 

Jonathan  149 

Mary  149 

Moses  149 

Phebe  149 

Rebecca  149 

Relief  149 

Samuel  343 

Sarah  149  343 

Thomas  149 

William  149 
DRINKWATER  Drinkwalter 

Joseph  215 

Margaret  215 

Mary  215 

Sarah  215 

Thomas  215  222 
DROWNE  Drouns 

—  Mr.  136 
DRURY  —  Mr.  49 
DUCKMANTON  Edward  315 
DUDLEY  John  Sir  238 


DUDLEY  cont'd 

Joseph  289 

Stephen  221 

Thomas  256 
DUER  Esther  214 

Margaret  214 

Robin  214 
DUFF  Abigail  150 

James  150 
DUFFUS  Susan  71 
Duglis  see  Douglass 
DUKE  Alice  240 

Anna  240 

Lewis  240 
DUMMER  Jeremiah  92 
DUNCAN  Mary  92 

Peter  92 
DUNEL  Elizabeth  129  130 
DUNHAM  George  183 

Jerusha  183 

Richard  287 
DUNLOP 138 

John  137 

Robert  136 
DUNMARKE  Dunmark 

125 

John  127 

Patrick  123  125  127 

Patryarke  see  Patrick 
DUN  MORE  Elizabeth  27 
DURAND  Cyrus  Bervick  lxi 

Juliet  Mersereau  Lsd 

Sarah  Elizabeth  lxi 
DURELL  Hannah  132 
DUREN  Hannah  218 

Mary  219 
DURKEE  Durkie 

Mary  347 

Mary  Ann  55 
DURYEA  Harmanus  B.  73 

Harmanus  Barkeloo  73 

Mary  73 

Pierrepont  Haliburton  73 
DUSTHi  —  Mr.  49  50 

Lorin  56 
DUTTON  George  D.  1 

Salmon  359 
DWIGHT  Amanda  E.  xxiii 

Richard  Henry  Winslow  v  vi 
xvi284 
DYER  Dyar 

Abigail  222 

Albert  54 

Celia  118 

Charles  54 

E.  Alden  96 

Eliphalet  183 

Elizabeth  183  221 

Huldah  183 

Jabez  183 

John  55  118 

Joseph  45  54  133  220 

Love  B.  45 

Lucretia  221 

Lydia  183 

Mary  224 

Miriam  224 

Oliver  183 

Sarah  216  225 

Thomas  183  216 

William  54  123 
DYKE  Dike  Dykes 

—  Mr.  26 

Bethia  346 

Constance  175 

Daniel  55 

Hannah  151  152  346 

Henry  175 

Jonathan  151  346 
Dyke  van  see  Van  Dyke 
Dykes  see  Dyke 

EAGER  Adeline  118 
Charles  117  119 
George  118 


Index  of  Persons 


lxxxvii 


EAGER  cont'd 

John  118 

Lucy  119 
Eales  see  Eells 
Ealse  see  Eells 
EAMES  Abigail  261 

Phineas  261 
EARLE  Caroline  lxiii 

Pliny  293 

Thomas  bdii 
Eastes  see  Estes 
EASTMAN  Clarence  Willis  288 

Dan  S.  354 

Edson  C.  lvii 

Ella  354 

George  Henry  45 

M.  H.  354 
EATON     Arthur     Wentworth 
Hamilton  57  62  64  68 

Elcaney  see  Elkanah 

Elkanah  141  142 

Elkiney  see  Elkanah 

Lucy  138 

Nathaniel  104 
Ecroft  see  Avecroft 
EDDY  Jean  16 

John  16 
EDES  Abigail  188 

Grace  Williamson  289 
EDGECOMB  Edgchome  Edg- 
comb  Edgcoumb  Edgcum 
Edgcumb  Edghcumb  Edh- 
cumb  Egcome   Eghcumb 

124 

Charity  132  220 

Gibins  212 

Hannah  131  219 

James  131  220 

Jejima  see  Jemima 

Jemima  128  217 

John  123  131 

Judith  129 

Mary  126  129 

Nicholas  123  211  226 

Rachel  128  129  217  218 

Robert  128  129  132  211  212 
224 

Samuel  132 

Sarah  128  129  131   132  211 
212 

Thomas  128  129  131  132  212 
EDGIOTT  James  27 
Edhcumb  see  Edgecomb 
Edmands  see  Edmunds 
EDMINSTER  P.  339 
EDMUNDS        Edmands    Ed- 
monds Edmons 

Amos  345 

Edward  364 

Elizabeth  345 

Esther  345 

Hannah  345 

Huldah345 

John  Henry  99  369 

Jonathan  345 

Joseph  339 

Prudence  345 
EDWARD  IV  of  England  239 
EDWARD  VI  of  England  243 

245 
EDWARDS  Elizabeth  200 

Timothy  74  200 
EELLS  Eales  Ealse 

—  Mr.  138  142 

—  Mrs.  45 
John  116 

Egalestone  see  Eggleston 
Egcome  see  Edgecomb 
EGGLESTON  Egalestone  Eg- 
glestone     Egleston     Egle- 
stone      >^*« 
Abigail  156'281 
Ann  156  282  £, 
Chloe  275 
Constant  303 


EGGLESTON  cont'd 

Daniel  75  78  80  86  154  156 
162  163  165  272  296  306 

David  160 

Deliverence  278 

Dille  165 

Dorcas  77  271  281 

Elisha  156  157 

Elizabeth  86  163  296 

Frederick  272 

Freeman  163 

Hannah  154 

Hester  299 

Horace  165 

Isaac  154  298 

James  297  301 

Jemima  162  165 

Jesse  157 

John  78  79  85  86  160  278 
296  298  301 

Jonathan  80  85  161  162  163 
165  273  274  280  304 

Joseph  279 

Martha  278  298 

Mary  78  80  160  302 

Mindwell  80  280 

Naomi  279 

Nathaniel  77  85  154  156  296 

Polly  160 

Rachel  156 

Sahara  161 

Samuel  77  154  165  271  275 
281  303 

Sarah  79  80  160  278  301 

Susie  273  274  304 

Timothy  86  160  296 
Eghcumb  see  Edgecomb 
Egleston  see  Eggleston 
Eglestone  see  Eggleston 
ELDEN  John  213  217 

Martha  213 

Ruth  213 
ELDER  EUzabeth  217 
ELDERKIN  Alfred  183 

Anne  183 

Jedediah  183 

Judith  183 

Polly  183 

Sarah  183 

Thomas  M.  F.  183 
ELDRIDGE  Eldrege 

Bethia  262 

Merrit  50  53 

Phebe  117 

Sally  50  122 

Samuel  50  54  117  122 

Thomas  46 

William  53 
Eliott  see  Elliott 
ELIZABETH  Queen  239 
ELLERY  Nancy  150 
ELLIOTT    Eliott   Ellet   Elliot 
Ellyott 

Andrew  167  168 

Edward  233  243  247 

Eli  Williams  189 

Elizabeth  243  247 

Hannah  216 

Jane  218  233  243 

Joan  167  168 

John  26  247 

Mary  Ann  95  189 

Rose  27  247 

William  168  359 
ELLIS  Abigail  57  61 

Edward  57  60  61  62  63  64 

Elizabeth  60  61 

Irene  xxiii 

Maria  60  61 

Martha  Anna  Ixiv 

Mary  99  150 

Mary  Faugeres  lvi 

Patience  150 

Robert  60 

Ruth  150 


ELLIS  cont'd 

Sarah  60  61 

Thomas  150 

Zipporah  99 
ELLISON  Annie  Corinne  v  vi  x 
ELLSWORTH  Abigail  82 

Nabby  272 

Oliver  82  85  272 
Ellyott  see  Elliott 
ELSON 124 

John  123 
ELTON  Anna  10 

William  10 
ELVTN  Richard  217 
ELWELL  Elwel 

Abby  Miner  lxx 

Benjamin  213 

Elizabeth  129  213  220 

Florence  Ross  lxx 

Harriet  Addaline  lxix 

Isaac  lxix 

James  Henry  lxx 

John  129  130  213 

Joseph  213  221 

Joshua  lxix 

Levi  lxix 

Levi  Henry  xxxiv  lxix  lxx 

Marion  Freeman  lxx 

Mary  213 

Moses  lxix  lxx 

Robert  brix  213  216  221 

Sarah  213 

Thomas  lxix  lxx 
Emerey  see  Emery 
EMERSON  Ralph  Waldo  292 

293  294  295 
EMERY  Emerey 

—  Mrs.  46 

Abigail  130 

Benjamin  219 

Deborah  220 

EUzabeth  217 

James  222 

James  W.  74 

Jeremiah  225 

Jerusha  223 

Jonathan  131  132  224 

Lydia223 

Margaret  132  223 

Martha  E.  74 

Mary  224 

Obadiah  216  223 

Olive  219 

Phebe  131  132 

Rebecca  129  131 

Sally  122 

Sarah  224 

Susannah  129 

Thomas  129 
EMMONS  Edward  256 

Elizabeth  253  256 
ENDICOTT  Endecott 

Ann  91  93 

Elizabeth  93 

John  91  93  104 

Robert  Edwards  91  93 

Samuel  93 

Zerubabel  104 
ENFEILD  Elizabeth  de  237 

Richard  de  Sir  237 
ENGLISH  Aloe  51 
ENIS  Samuel  308 
ENO  Joel  Nelson  176  200  337 

Mercy  282 

Samuel  282 
EN  RIGHT  Thomas  N.l 
ENSIGN  Abigail  112 

Charles  Sidney  v  vi  vii  viii  ix 
x  xi  xv  xxi  283 

James  112 
EPPS  Eps 

Daniel  91  92 

Elizabeth  92 

Francis  91 

Martha  91  92 


lxxxviii 


Index  of  Persons 


EPPS  cont'd 

Mary  91  92 

Thomas  91 

ERIE 22 

ESTABROOK  Esterbrook 

Rebecca  258 

Samuel  258 

Thomas  358 
ESTEGATE  Richard  22 
Esterbrook  see  Estabrook 
ESTES  Eastes 

Benjamin  H.  46 

Robert  364 
ESTEY  Ann  Pierpont  353 

Reuben  353 
ETHRIDGE 350 

Lydia  350 
EUSTIS  Mary  St.  Barbe  viii 

Sally  lii 
EVANS  Evens 

Caleb  216 

Charles  102 

Florence  Carlton  xxiii 

Hannah  222 

Margaret  222 

Mary  79  159  279 
Eve  see  Ives 
'EVELYN  Dudley  246 

George  246 
Evens  see  Evans 
EVERIT  Everard 

243 

Clemence  243 

Israel  183 

Margaret  243 

Mary  243 

Richard  243 
EVERTS  Abner  47  117  118  121 
122 

Adeline  118 

Betsey  118  122 

Charles  122 

Eber50 

Electa  122 

Gilbert  51 

Hannah  50 

Holland  116 

Loyal  47 

Martin  51  122 

Rebecca  Boardman  122 

Rhoda  121 
EWER  Charles  lxrii 

FADER  Alexander  369 
FALRBANK  John  J.   Mitchell 

jnriv 
FAIRFIELD  John  221 
FAIRWEATHER  Sarah  10 
FALES  —  Mr.  55  120 

Abigail  62  64 

Eliza  Ann  64  68 

Frances  Maria  64 

Haliburton  64  68 

Laura  122 

Lucy  Ann  Charlotte  Augusta 
64 

Myron  122 

Samuel  64 

Samuel  Bradford  64  65 

Susannah  Maria  64 
FALIN  Hutchsion  140 
FALKNER  Deborah  347 
FANEDTL  Benjamin  67 

Susannah  67 
FARLEY  Sarah  264 
FARLING  —  Mr.  137 
FARLOW    Mary   Leila   Lilian 

•nriii 

FARNEL  — Mr.  115 
FARNHAM  Famom  Farnum 

—  Miss  89 

—  Mrs.  51 
Catey  364 
John  Allen  365 
Jonathan  364 


FARNHAM  cont'd 

Lettice  364 

Maria  364 

Mary  Killey  365 

Mehitable  365 

Melatiah  364 

Mercy  364 

Milley  365 

Phila  365 

Warner  364 

Waty  365 
FARNSWORTH  Silas  56 

Sophia  56 
Farnum  see  Famham 
FARR  — Mr.  49  117 

Allen  56 

Ebenezer  150 
FARRAR  Eunice  357  358 

Samuel  358 

Stephen  357  358 
FARRIN  Elizabeth  214 

Hannah  214  215 

Joanna  214 

John  214  215 

Moses  218 

Thomas  215 
FARROW  —  Mr.  49 

Hannah  255 

John  255 

Loisa  49 

Mary  255 
FARWELL  Bethia  262 

Dorothy  262 

Elizabeth  261  262  270 

Hannah  262 

Isaac  261  262  270 

John  262 

Joseph  262 

Lydia,  49 

Mary  262 

William  262 
FAVOUR  Faver 

Christian  131  218 

Elizabeth  131  132 

John  132 

Nathaniel  130  131  132 

Thomas  131 
FAY  Rachel  351 
FEACH  —  Mr.  138  142 
FELCH  Henry  287 

Jemima  188 
FELIX  Jeremy  28 
FELL  Jesse  W.  98 
FELLOWS    Lucia    Russell 

191 
FENN  Chester  121 

Ellen  Ann  14 

Joseph  114 

Patty  121 

Sfierman  14 
FENNER  Caleb  41 

Harden  H.  43 

Mercy  41 

Nancy  A.  43 

Richard  270 
FENWICK  Thomas  94 
FERREN  Jonathan  226 
FERRIS  Morris  P.  288 
FIELD  Odid  364 

Orrin46 

Robert  124 
FIGG  Anne  57 

James  57 

John  57 

Joseph  57 

Mary  57 

Mercy  57 

Naomi  57 

Sarah  57 
FILER  Fyler 

—  Mr.  138 

—  Widow  308 
Abi  154 
Abigail  282 
Allin  161 


10 


FILER  cont'd 
Ambrose  160 
Annis  159 
Asa  160 
Bethesda  161 
Catherine  278  281 
Climena  86 
Cynthia  154 
Jane  75 
Jeremiah  76  77  85  86  87  1.54 

155  156  157  158  159  160 

306 
Jerusha  77  85  303  308 
John  161 
Katharine  155 
Lucy  282 
Ormon  158 
Paris  157  282 
Pavis  see  Paris 
Polly  282 

Rachel  75  87  277  303 
Rockce  163 
Roger  80  87  160  161  163  164 

279  307 
Scinthia  see  Cynthia 
Silas  75  154  155  158  161  278 

282 
Stephen  158  282 
Sylvia  155 
Tryphena  279 
Ulysses  156 
Zerubbabel  75  301 
Zorobabel  see  Zerubbabel 
FH.LEY  Filey  Filly  Fylley 
Aaron  87  308 
Abigail  154  297 
Anna,  280 
Augustus  163 
Charity  82  281  309 
Daniel  159  300 
David  79  85  159  275  278  282 

306 
Dorothy  155 
Elijah  275 
Elizabeth  308 
Gurdon  165 
Henry  162 
Hezekiah  159 
Jane  156  282 
Jerusha  86  277  279 
John  280 
Jonah  86  162  300 
Jonathan  79  86  87  155  158 159 

160   161   162  163   165  271 

275  279  301  304 
Joseph  77  82  87  154  156  157 

159  271  272  281  297  300 

305  308  309 
Keziah  155  280 
Levi  275 

Linda  160  271  301 
Luke  154 
Lydia  85  282 
Margaret  87  279 
Margery  79  278  306 
Mary  75  278  279  308 
Moses  156 
Samuel  78  80  86  87  155  156 

162  277  297 
Sarah  79  SO  82  86   158  162 

271  279  281 
Timothy  157 
FINCH  Finced 

Katharine  332  335 
FINK  Cynthia  J.  12 
FISH  Elias  140 
Esther  269 
John  269 

M.  R.  M.  (Mrs.)  369 
FISHER  Fishor 

31 

—  Mr.  136 
Anthony  xlviii 
Daniel  137  151 
Deborah  151 


Index  of  Persons 


boorix 


FISHER  cont'd 

FLETCHER  cont'd 

FOOT  cont'd 

Elizabeth  151 

Roger  211 

Mary  154  280  281 

Lydia  Smith  xlviii 

Samuel  216  217 

Melicent  159  301 

Mary  149 

Sarah  129  226 

Noble  122 

Nathaniel  xlviii 

Seth  123 

Philip  46  50  156 

Rebecca  151 

Simeon  358  359 

Rachel  85 

FISKE  Andrew  vii 

Stephen  Stimson  212 

Rebecca  50 

Mary  350 

Susannah  212 

Roger  162  163  302 

FITCH  —  Mrs.  51  118 

Thomas  132  223 

Ruhamah  45 

Abiah  183 

William  127 

Russell  274 

Ann  183 

FLINT  Bartholomew  184 

Samuel  75  77  81  87  154  156 

Asenath  184 

Damans  184 

157  158  160  161  162  163 

Betsey  183 

Eli  184 

280  298  302  305 

Catherine  47 

Eliphalet  184 
Gideon  184 

Sarah  280  354 

Clarissa  183 

Silence  47 

Eleazer  183  184 

James  184 

Simeon  354 

Elisha341 

John  184 

Stilman  161 

Elizabeth  183  184 

Lydia  184 

Timothy  77  82  156  272  275 

Ellis  161  303 

Mary  184 

281 

Francis  Sir  246 

Mason  184 

FORBES  Forbs 

George  272 

Napoleon  48 

—  Mr.  46 

Jabez  183 

Nathan  184 

Jehiel  7  8 

"  James  183 

Olive  184 

Luther  53 

John  83  183  184  275  280 

Sally  184 

Mabel  7  8 

Joseph  84   160  161   162  163 

FLOWERS  Cornelius  299 

FORD  —  Mr.  30 

164  183  272  303 

FLTJDE  William  313 

Amanda  55 

Julia  184 

FOGG  —  Dr.  89 

Andrew  255 

Justus  164 

Alva  Belle  lxv 

Charles  121 

Lucy  83  275  280 

Charles  Sumner  lxiv  lxv 

Daniel  53  341 

Luther  163  184 

Daniel  lrv 

Eleanor  255 

Margaret  Lady  246 

Delia  Iowa  lxv 

Salisbury  55 

Martha  279 

Franklin  xxxvi  lxiv 

Sarah  53  255 

Mary  150 

Gloria  lxv 

William  53 

Nancy  209 

James  lxv 

Worthington  Chauncey  105 

Olive  162 

Samuel  lxv 

FOREEST  Joseph  de  279 

Prudence  84  160 

Simon  lxv 

Susannah  de  279 

Roswell  50  51 

Thomas  lrv 

FOREMAN  Edward  R.  194 

Samuel  279 

William  89 

Forsbury  see  Fosbury 

Sarah  339 

FOLLET  Abner  184 

Forster  see  Foster 

Shalor  275 

Benjamin  184 

FORTREY  Samuel  249 

Shubael  183  184 

Hannah  184 

Theodora  249 

Sibyl  183  184 

Hezekiah  184 

FOSBURY  Forsbury 

Thomas  51 

John  184 

Amy  282 

Tryphena  184 
FITTS  —  Mr.  49 

Mary  184 

Anne  278 

Nathan  184 

Isaac  278  303  304 

John  221 

Oliver  184 

John  308  309 

FITZGERALD  Desmond  88 

Patience  184 

Stephen  307 
FOSS  Lemuel  221 

FITZHERBERT  Anne  241 

Susannah  184 

Cicely  241 

FOLSOM  George  127 

Nathaniel  225 

Elizabeth  20  241 

John  287 

Sarah  221 

Henry  241 

FONGAN 171 

FOSTER  Forster 

Humfrey  21 

FOOT  Foote 

—  Mrs.  52 

John  20 

119 

Abba  see  Abby  B. 

Robert  20  241 

—  Mr.  46 

Abby  B.  120 

FITZSYMONDS  Joan  242 

—  Mrs.  115 

Hannah  216 

FITZWILLIAMS  Jane  242 

Abigail  77  281 

Isabella  lvi 

FLAGG  Elizabeth  147 

Althea  A.  48 

Jarius  340 

Ernest  ixiii 

Bathsheba  121 

Lydia  Ann  St.  Barbe  190 

Hannah  147 

Betsey  53  122 

Mabel  xxiii 

John  147 

Bill  118 

Mercy  121  122 

Laura  45 

Daniel  46  47  48  51  54  55  76 

Nathaniel  52 

Plina  45 

155  156  157  158  159  161 

Peter  115  120 

William  56 

295  297  301 

Samuel  359 

Flecher  see  Fletcher 

David  85 

Sarah  120 

FLEMING  Fleminge 

Ebenezer  275 

Sarah  C.  115 

236 

Elijah  82    157   274   275   281 

Susa  54 

Helen  318 

Eliza  53 

Susannah  351  352 

John  236 

Emily  122 

Tabitha  359 

William  318 

Esther  P.  354 

Thomas  P.  190 

FLETCHER  Flecher 

Freeman  47  51  121 

FOWLE  Ruth  223 

—  Mr.  31 

George  155 

FOWLER 48 

Abigail  130  131  359 

Grove  160 

Arthur  Presbrey  xxxv  liii 

Anna  224 

Hannah  48  81  280 

Edmund  liii 

Brian  211  218 

Harriet  47  119 

Elmira  A.  liv 

Brooks  342 

Hephzibah  161  282 
Huldah  158 

Florence  Carlton  xxiii 

Elizabeth  211  212 

Hannah  liii 

Emma  116 

Isaac  S.  354 

FOX  Charles  70 

Hannah  131  132  211 

John  46  54 

Howard  192 

Jane  358 

Johnson  H.  354 

Jonathan  357 

John  131  211  212 

Lois  154  280 

Timothy  357 

Joseph  216  217 

Lucy  46  156  158  282  298 

FOXLEY  John  241 

Mary  216  219 

Martha  47  54  55  76  156  157 

Margaret  241 

Olive  223 

297 

FOXWELL  Esther  126 

Pendleton  123   131   132  211 

Martin  48  55  161 

Richard  123 

Peter  357 

Martin  N.  48  53  122 

FRAILE  Elizabeth  169 

VOL.  LXXI.            26 

xc 


Index  of  Persons 


FR  AILE  cont'd 

Eunice  169 

George  169 
FRAMCON  Margery  317 
FRANCIS  Frances 

—  Mr.  117 

—  Mrs.  49 
Asa  55 

James  Wallace  55 

John  Sir  174 

Martha  27S 

Samuel  278 
Francke  see  Frank 
FRANCKLLN  Franclyne 

Ann  67 

Elizabeth  Mauger  67 

George  Sackville  Germain  67 

James  Boutineau  67 

John  Robinson  67 

Joshua  Mauger  67 

Mary  Phillipps  67 

Michael  66  67 

Michael  Nickleson  67 

Richard  170 

Sarah  Nickleson  67 

Susannah  66 
FRANK  Francke 

Cicely  248 

Dorothy  227  248  249 

John  227  233  248 

Peter  249 

Richard  26 
FRARY  Harvey  116 

Hubert  56 

Mary  116 
FRASER  Frances  73 

James  73 
FREBODY  Alice  175 

Hugh  175 
FREEBORNE  John  26 
FREEMAN  —  Mr.  48 

Edmund  321 
FREES  John  222 
FRENCH  Bessie  Bicknell  xlix 

Elizabeth  19  227  257 

John  137 

Mary  146  147  148  257 

Mehitable  138 

Peter  W.  xlix 

William  257 
FREWMAN  —  Mr.  138 
Frie  see  Frye 
FRINK  Andrew  185 

Bela  185 

Caroline  37 

Fanny  37 

Jerusha  185 

Joseph  185 

Louisa  39 

Lydia  185 

Margaret  37 

Nathaniel  L.  185 

Nelson  37 

Rebecca  185 

Samuel  37 

Saxton  37 
FRISBA  Jerusha  52 
FRISER  Thomas  170 
FROST  — 124 

Benjamin  xliii 

Maria  Smith  ^liii 

Martha  195 

Nicholas  89  90  91 

Phebe  Ann  xliii 

Rebecca  126  351  352 

Sarah  216 
FRYE  Frie  Fry 

—  Mr.  136 
Alexis  Everett  xviii 
Barbara  43 

Peleg  43 

Rhobe  43 

Sarah  43 
FTJESS  Claude  Moore  283 
FULHAM  Francis  145 


FULHAM  cont'd 

Lydia  145 
FULLER  Fullar 

—  Mr.  121 

—  Widow  119 
Abigail  149  258 
Abraham  349 
Ann  149 
Anna  343 
Bethia  149 
Betsey  135 
Caleb  148  149 
Chancy  120 
Charlotte  353 
Elisha  118 
Eliza  119 

Elizabeth   146    149   260   264 
265  266 

Ephraim  149 

Esther  149  351 

George  Newman  289 

Jacob  44  49 

John  146  149  150 

Jonathan  146 

Joseph  266 

Joshua  147  260 

Liza  see  Eliza 

Lyman  353 

Martha  44  49 

Mary  149 

Milo354 

Nehemiah  149 

Patta  see  Martha 

Patty  see  Martha 

Reuben  L  115 

Temperance  148  149 

Thankful  148 

William  149 
FURGUSON  Sarah  359 
FDRNALD  William  341 
Fyler  see  Filer 
Fylley  see  Fflley 

GALE  —  Rev.  Mr.  277 

Abigail  343 

Amos  64 

Charles  64 

Charles  Pinkney  64  65 

Enoch  64 

Martha  64 

Mary  64 

William  123 
GALLAGHER  Charles  T.  Ixix 
GALLUP  Gallip  Gallop 

—  Widow  138  143 
Addie  A  37 
Alban  W.  37 
Albert  37 
Amarilla  37 
Benjamin  37  133 
Benjamin  D.  37 
Bridget  37 
Elizabeth  37 
Horace  37 

Isaac  37  134 

Jerusha  37 

John  37  134 

John  R. 37 

Jonathan  37 

Luetta  F.  37 

Lydia  37 

Margaret  37 

Martha  37  38 

Mary  37 

Orra37 

Polly  see  Mary 

Sally  37 

Sarah  3S 

Sarah  L.  37 

Simon  37 

Thomas  Dow  37 
GANNETT  Benjamin  192 

Deborah  192 

Ezra  Stiles  285 
GARDNER  Gardener  Gardiner 


GARDNER  cont'd 

Daniel  223 

Elizabeth  129  286 

Eugene  C.  96 

Isabel  10 

Mary  365 

Maude  Emma  lv 

Rebecca  342 

Sarah  Diodati  289 

Simeon  39 
Gare  see  Carr 
GARLAND  Garlan 

Josiah  223 

Rebecca  130 
GARNER  — Mr.  139 

Samuel  140 
Gamier  see  Gurney 
GARRETT  —  Mr.  330 
GARRISON  William  Lloyd  295 
GARY  Benjamin  135  139  141 

Ezekdel  141 

John  142 
GASTON    William    Alexander 

T-n'ii 

GATES  Gate 

—  Lady  21 

Dorothy  20  243 

Elizabeth  175  243 

Geffry  see  Jeffrey  Sir 

Geoffrey  see  Jeffrey  Sir 

Hannah  345 

Henry  Sir  23 

Jeffrey  Sir  20  26  243 

John  Sir  243 

Mary  245 

Peter  245 
GAY  Ebenezer  99 

Elizabeth  Greenough  lix  lxvi 
99  100 

Ellen  Freeman  Ix 

Ernest  Lewis  xxxvi  brvi  lxvii 
103 

Frederick  Lewis  xxi  xxxv  lix 
lxvi  lxx  99  100  101  103  104 
105  369 

George  lix  brvi  99 

George  Henry  lix  lx  lxvi 
99 

George  W.  96 

Joanna  99 

John  lix  lxvi  lxvii  99  101 

Josephine  101  103 

Judith  99 

Lusher  lix  lxvi  99 

Luther  see  Lusher 

Lydia  99 

Mary  99 

Nathaniel  lix  brvi  99 

Sarah  99 

Warren  Fisher  xxxv  lix  brvi 
101 102  103 

Willard  lix  lrvi  99 
GAYLORD 9 

Abigail  7  9 

David  7 
GEARS  Joseph  140 
GEAST  Geaste 

Oliver  313 

Thomas  313  314 
GEDGE  Jane  243 
Gefford  see  Gifford 
Gellit  see  Gillett 
GENDROT    Almira    Torrey 

Blake  Fenno  192 
Genengs  see  Jennings 
Genings  see  Jennings 
GERKE  Edmund  316 
GERRARD  William  22 
GERRISH  Abigail  216 
GIBBINS  Gibbines  Gibines 

124 

Anthony  125 

Charity  125 

Dorcas  126 

Elizabeth  125  126  127 


Index  of  Persons 


xci 


GIBBINS  cont'd 

Hester  125 

James  123  125  126  127 

Rachel  125 

Rebecca  125  127 

Thomas  125 
GIBBS  Gibes  Gybb  Gybbe 

Betsey  286 

Caleb  286 

Elizabeth  286 

Fanny  286 

Gardner  286 

George  286 

Harriet  286 

John  22  285  286 

John  Fitton  286 

Polly  286 

Sally  286 

Sarah  286 

Susan  286 

Thomas  286 

William  130 
Gibines  see  Gibbins 
GIFFORD     Gefford     Gifforde 
Gyfford  Gyfforde  Gyforde 

175 

—  Mrs.  117 

Agnes  172  173  174  175 

Alice  174  175 

Amy  175 

Ann  175 

Anna  174 

Anne  175 

Constance  175 

Dorothy  175 

Edmund  174 

Edward  174  175 

Eleanor  174 

Elixabeth  175 

Ellen  171 

Francis  175 

George  171  175 

George  Sir  175 

Isabella  174 

Jane  170  174  175 

Joan  see  Jane 

John  171  174  175 

Margaret   166   174   175  324 
336 

Mary  170  171  174  175 

Nicholas  171  175 

Ralph  171  175 

Robert  171  174 

Roger  170  171  173  174  175 

Thomas  170  171  173  174  175 

Thomas  Sir  174 

Ursula  174 

Valentine  175 

William  171  174  175 
GILBERT  Eunice  185 

Hannah  9 

Jabez  185 

Jane  8 

John  9 

Jonathan  9 

Lydia  185 

Mary  9  185 

Matthew  8 

Mehitable  9 

Sarah  8 

Thomas  312 
GTXBERTSON  John  316 
GILES  Samuel  137 
GILL  Mary  30  231 

Theodore  Nicholas  96 

Thomas  30  231 
GILLETT  Gellit  Gillet  Gillitt 

—  Capt.  76 
Aaron  159  309 

Abel  75  76  86  87  154  157  280 

300 
Abigail  154  158  277  278  282 

298  300 
Abner  86 
Agnes  76  86  280 


GILLETT  cont'd 
Amos  80  87  162  163  164  165 

272  274  275  280  303 
Anne  77  87  277  278  281 
Asa  83  160  275  276  282 
Asaph  86  296 
Ashbel  157 
Benjamin   78   156    157    278 

297 
Bryan  17 
Chloe  165  279  283 
Cornelius  297  300 
Daniel  301 
David  275 
Deborah  163  298 
Elizabeth  75  161  162  278  298 

309 
Esther  84 

Eunice  76  86  279  283 
Frederick  276 
George  160 

Hannah  83  274  278  282 
Huldah  83  163 
Jerusha  279  280 
Joab  276 

Joel  75  77  85  86  87  163  295 
Jonah  78  84  85  86  87  153 

155  156  157  158  159  160 

161  163  165  272  278  283 

298  308  309 
Jonathan  78  86  87  154  156 

157  158  159  160  161  162 

163  164  165  272  274  275 

277  279  298  300  306 
Lemuel  157 
Levi  83  157  276 
Lois  154  280 
Lucina  159  282 
Lucy  86  156  164  281  283 
Margery  278 
Mary  75  275  299 
Mercy  153  272  280 
Moses  87 
Nancy  272 

Rachel  76  85  161  278  279  306 
Rebecca  80  161  280 
Rhoda  156  281 
Rockce  see  Rozana 
Rosanna  86  280 
Roxana  164 

Ruth  83  86  161  275  282  306 
Sarah  78  154  157  278  281 

300 
Simeon  80  87  161  280 
Stephen  77  83  85  86  87  154 

157  275  277  282  296  298 
Susannah  80  162  165  280  303 
Thomas  S3  155  274  275  282 

301  307 
Tryphena  86  279 
Violet  83  275  282 
Wealthian  165 
Wealthy  283 
GILLMAN  Gilman 

—  Mr.  117 

—  Mrs.  119 
Augusta  Maria  xli 
E.  N.  121 

John  306 
GHLPATRICK      Gill  Partrick 
Gillpartrik 
Benjamin  215 
Christopher  218 
Elizabeth  214  215  220  222 
Isaac  219 
Jeremiah  218  225 
John  225 
Joseph  214  222 
Joshua  218 
Lydia  218 
Margaret  214  222 
Martha  215  223 
Mary  215  225 
Olive  224 
Rebecca  222 


GILLPATRICK  cont'd 

Robert  214  223 

Sarah  221  226 

Thomas  133  214  215  217  220 
225 

William  223 
GILMORE  —  Mr.  137 
GILPIN  Amelia  Mackay  71 

Edwin  71 

Gertrude  71 
Ginings  see  Jennings 
GINNE  Edward  332  335 

Joan  332  335 
G  innings  see  Jennings 
GIPSON  Loyal  E.  54 
GLASCOCK  Glascott 

22 

Anne  243 

Grace  243 

John  243 

Martha  243 

Mary  242  243 

Philippa  242 

Richard  243 

William  242 
GLAVE  Hugh  23 
GLISSON  Anne  249 

Henry  249 
GLOSTER  Jeannie  Scott  nriv 
GLOVER  Glouer 

—  Mr.  59 

Catherine  Jacobs  xxrvii 
Nancy  12 

Norman  12 

Ralph  310 
GOAD  Mary  258 
GODDARD  Godard 

George  Seymour  v  vii  x 

Rachel  344 

Thomas  312 
GODFREY  Edward  89  91 
GOFF  Goffe 

lxix 

—  Mr.  138 
Betty  163 

David  80  161  162  163  302 

Eleanor  161 

James  140  141 

Mary  80  281 

Sarah  162 
GOLDTHWAIT  Martha  226 

Philip  222 
GOOCH  Benjamin  217 
GOODAY  Goodday  Gooddy 

Dennis  25 

John  28  248 

Philip  27 

Philippa  248 
GOODE  William  329 
GOODELL  Harriet  Andross  94 
Gooden  see  Goodwin 
GOODFELLOW  Mary  332  334 

336 
Gooding  see  Goodwin 
GOODNOW  Goodnoe 

—  Mr.  47 
Betsey  51 
Calvin  51  55 
Mercy  147 
Orson  121 

GOODRICH  Goodridge 

—  Mrs.  120 
Abby  51 
Abby  F.  115 
Amos  49  117  119 
Anna  Louise  117 
Annah  xlvi 
Azro  120 
Chester  49  56  117 

Elijah  79   157   158   159   160 

161  278 
Ephraim  49 
Hannah  83  276  278 
Jacob  84  157  296 
Jeremiah  159 


xcu 


Index  of  Persons 


GOODRICH  cont'd 

Jesse  160 

John  158 

Joseph  8 

Margery  79  278 

Mary  51  56  117 

Mercy  117  122 

Moses  48  56 

Otis  56  117  122 

Peter  51 

Rachel  79  278  279 

Rebecca  278 

Ruth  278 

Sarah  278 

Seth  83  276 

Solomon  161 

Stephen  45  49  79  157  158  278 
300 

William  49  117  119 

Zada8 

GOODSELL 45 

GOODSPEED  Charles  Eliot  vi 

x88 
GOODWILL  Lydia  188 
GOODWIN  Gooden  Gooding 

Abigail  78  156  278 

Anne  165  305 
'     Elizabeth  221 

Hannah  218 

Hezekiah  76  86  272  273  275 
302  305 

Ichabod  74 

James  164  274  305 

Joan  32 

Joseph  80  161 162  163  164  165 
272  273  274  275  280  302 
305 

Lucy  273 

Mary  278 

Olive  161 

Rebecca  81  165  281 

Reuben  308 

Rosanna  80  163  280  305 

Samuel  81  154  165  272  273 
281  308 

Stephen  75  78  86  154  156  278 
309 
GOODYEAR  Andrew  8 

Esther  8 
GOOK1N  Googina 

Charles  Bailey  xxxiv  liv 

Daniel  liv 

Dorothy  Quincy  liv 

Eleanor  221 

Marie  liv 

Marie  T.  liv 

Martha  liv 

Samuel  H.  liv 

William  221 
Goold  see  Gould 
GORDON  Gordan  Gorden 

138 

—  Mr.  134 

Amos  223 

Andrew  220 

James  134 

Matthew  D.  55 

Mercy  224 
GORGES  Ferdinando  Sir  20  89 

123  248  249 
GORHAM  Abigail  11 

David  W.  xv 

Miles  11 
GORMAN  — Mr.  55 
GORTON  John  365 

Joshua  365 

Susannah  365 
GOSSELYN  Beatrice  240 

Richard  240 
GOULD  Goold 

Daniel  341 

Ellen  M.  xliv 

George  xliv 

Lydia  357 

Simeon  357 


GOUSHALL  Oswalda  236 

Robert  Sir  236 
GOWDY  Gowdey 

Amanda  xxrvii 

Lucretia  49  52 

Ralph  49 
Graey  see  Gray 
GRAHAM  Grayham 

Ann  79 

Archibald  153 

Daniel  79  279 

Elisha  79 

Isaac  79  279 

Rose  235  236 

Ruth  274 

Sarah  79  279 

Simeon  274  309 

Thankful  153 

Zeruiah  79  279 
GRAINGER  Abraham  185 
GRANT  — Mr.  116 

Alexander  66 

Ashbel  81  165  280  303  304 

David  165  297  306 

Elijah  297 

Elizabeth  66  81  165  280  303 
306 

Ellen  M.  xliv 

Lewis  Addison  xlii 

Lucy  C.  66 

Molly  226 

Sarah  66 
GRAVES  —  Widow  302 

Clara  C.  Ii 

Sally  xliii 

Samuel  102 
GRAY  Graey 

—  Widow  143 
A.  (Mrs.)  38 
Abigail  219 
Amy  282 
Benjamin  58 
Charlotte  185 
Dorothy  344 
Ebenezer  185 
Elijah  354 

Elizabeth  211  217  221  331  333 

Harrison  226 

Jane  216  224 

John  124  129  211  216  217 

Joseph  211 

Leroy  S.  37 

Lydia  185 

Martha  225 

Mary  211  219 

Olive  211  218 

Polly  354 

Prudence  145 

Robert  37  39  217  221  223 

S.  38 

Sally  39 

Samuel  185  344 

Sarah  218  267 

Sarah  S.  37 

Taylor  218  220 

Thomas  185 

William  145  282  331  333 

William  F.  39 
Grayham  see  Graham 
GREEN  Greane  Greene  Grene 

—  Mr.  136  138  139 

—  Rev.  Mr.  45 
Abel  38 
Amie320 
Anna  322 
Anne  31S  320 
Annis  322 
Benajah  S.  38 
Elizabeth  254 
Frances  313  320 
Frances  J.  38 
Henry  313  320 
Jeremiah  38 
Joan  322 
John  59  92  322 


GREEN  cont'd 

Judith  99 

Lucy  E.  38 

N.  Lincoln  285 

Richard  325 

Robert  254 

Ruth  39 

Samuel  Abbott  xxiv 

Samuel  D.  286 

Sarah  38 

Susan  286 

William  313  320 
GREENLAND  Henry  91 
GREENLAW  William  Prescott 

V  vi  vii  viii  x  xxi 
GREENLEAF  Anna  185 

Jonathan  xlv 

Mary  xlv 

Stephen  185 
GREENOUGH  Ruth  100 

Thomas  100 

William  100 
GREENWOOD  Esther  148 

Hannah  344  345 

Isaac  John  289 

John  344  345 

Josiah  148  344  345 

Phebe  148 

Prudence  344  345 
GREGORY  Sarah  112 
Grene  see  Green 
GREW  Jane  N.  xxiii 
GREDLEY  Mary  109 

Samuel  109 

Thomas  109 
GRTFFTN  Gryffyn 

Agnes  172 

Ebenezer  269 

Hannah  269 

Joseph  269 

Margaret  269 

Mary  258  269 
GRIGGS  Abigail  265 

Samuel  153 

Susan  xxi 

Thankful  153 
GRIMES  Anne  279 

Elisha  279 

Elizabeth  350 

Henry  112 

James  350 

Keriah  350 

Mary  112 
GRTNNELL  Katharine  14 
GRISWOLD  Griswould 

Abiah  282 

Abigail  281 

Ann  158 

Assena  156 

Auria283 

David  86  87  154  156  300 

Deborah  87  280 

Dorothy  283 

Edward  79  309 

Eleanor  165  306 

Elijah  160  161  301 

Friend  283 

George  80 

Huldah  309 

Joab  80 

Joel  79  159  160  161  162  163 
165  271  273  279  301  306 

Jonah  155  157  158  278 

Luther  163 

Mary  162  279 

Nancy  121 

Nathaniel  80 

Ralph  273 

Rebecca  271 

Rufus  165 

Ruth  155  278 

Samuel  185 

Sibyl  86  280 

Solomon  282 

Susannah  185 


Index  of  Persons 


xcui 


GRITT  Mary  112 
GROVER  John  170 
GROVES  Jane  50 
Gryffyn  see  Griffin 
GRYMSDYTCHE  Thomas  233 
GUILD  Abigail  347 
GUHN  Jasper  288 
GUNNISON  Hugh  90 
GURNEY  Gamier  Gurnee 

Elizabeth  85 

Isaac  191 
GUSTTN  —  Mrs.  341 

Thomas  342 
GtJTTEREDGE  Gutrich  Gut- 
ridge  Gutteridge 

Abigail  219 

Benjamin  214  218 

Dorcas  226 

Hannah  282 

Joseph  214 

Sarah  214      - 

Seth282    ' 

William  219 
GVEE  Thomas  24 
Gybb  see  Gibbs 
Gybbe  see  Gibbs 
Gyfford  see  Gifford 
GyffoTde  see  Gifford 
Gyforde  see  Gifford 

HACKETT  Hacket 

John  54  118  119  120 

Lydia  118 

Sarah  119 
HACKWELL  Robert  31Q 
HADLEY  Hadleigh 

Arthur  Twining  14 

Chalmers  287 

Elizabeth  241 

George  22 

Helen  Harrison  14 

Nicholas  241 

Simon  287 
HADLOCK  Deborah  256 
HAGAR  Hager 

Jonathan  46  55  56 

Margaret  Virginia  46 
Hail  see  Hale 
Haill  see  Hale 
Haille  see  Hale 
Haines  see  Haynes 
Haladay  see  Halladay 
HALE  Hail  Haill  Haille 

—  Mr.  50  120  143 

—  Mrs.  49 
Hannah  112 
Israel  339 
Job  141 
Josiah  112 
Martha  Mary  xxiv 
Mary  127  339 

HALEY  Haly 
Abigail  133  226 
Benjamin  223 
Charity  214  225  287 
Hannah  220 
John  213 
Joseph  217  226 
Joshua  221 
Margaret  214 
Mary  225 
Rachel  213  214 
Robert  214 
Samuel  131  223 
Susannah  220 
Thomas  123  133 
William  213  214  217  225  226 
HALIBDRTON       Hallaburton 

Halliburton      Hallyburton 

Halyburton 
Abigail  57  59  60  61  62  64 
Alexander  Fowsden  71 
Alfred  Andrew  73 
Alfred  Fales  68  69  73 
Alfred  Francis  73 


HALIBURTON  cont'd 
Amelia  Mackay  71 
Amelia  Maria  73 
Amy  57 
Andrew  57  58  59  61  62  65  66 

69 
Ann  64  66 
Arthur  John  73 
Arthur  Lawrence  71 
Augusta  Louisa  Neville  71 
Beryl  72 
Catherine  68 
Charles  William  Robinson  68 

69 
Charlotte  64  72 
Christiana  Marie  67 
Clara  72 
Douglas  73 
Edward  73 
Elizabeth  65  69  73 
Ella  72 

EUa  Frances  73 
Emma  Maria  71 
Frances  73 

George  59  62  63  64  65  66 
George  Colston  73 
George  Mordaunt  64  67  68  69 

72 
George  William  69 
Georgiana  68  69 
Georgina  63  64  65  69  73  74 
Gordon  73 
Henrietta  W.  68 
Hersey  Otis  72 
Horatio  Henry  73 
Isabella  62 
James  Loup  72 
James  Pierrepont  69  73 
John  65  66 
John  Gustavus  64 
John  Gustavus  Peoples  68  69 

73 
John  Olive  66 
John  Peebles  73 
John  Plant  73 
John  William  72 
Laura  Charlotte  71 
Laura  Cunard  72 
Lewis  71 
Louis  72 
Louisa  69  73 
Lucy  C.  66 

Maria  72 

Maria  Cunningham  67 

Maria  Sanby  68 

Marion  Frances  73 

Mary  61  64  65  66  72  74 

Mary  Alfreda  73 

Mary  Ann  69 

Mary  Isabella  72 

Mary  Letitia  72 

Mary  P.  74 

Mordaunt  Plant  73 

Naomi  57 

Priscilla  62 

Robert  Grant  71 

Rooksby  61 

Rusby  see  Rooksby 

Samuel  68  73 

Sarah  Ann  69  74 

Sarah  Harriet  69 

Susan  Hamilton  73  74 

Susannah  62  63  65  66  72 

Susannah  Hamilton  64 

Susannah  Lucy  Anne  71 

Thomas  71 

Thomas  Andrew  68  69  73 

Thomas  Chandler  67  69  70 
71  73 

Thomas  H.  68 

William  58  59  61  62  63  64  72 

William  Frederic  Neville  71 

William  Hersey  Otis  62  64  66 
67  68  72 

William  Mordaunt  72 


HALB3URTON  cont'd 
William  Neville  71 
William  Plant  73 
HALICOME  John  123 
HALL  —  Mrs.  49  340 
Abigail  262 
Caleb  135  137  142 
Catherine  351 
David  134 
Edward  351 
Esther  351 
Hannah  185  262 
Hezekiah  142 
Jemima  55 
John  137 
Jonathan  134 
Margaret  xlvii 
Mood  see  Moody 
Moody  340 
Moses  316 
Newport  143 
Pamer  143 
Port  140  142 
Stephen  143 
Thomas  262 
William  138  140 
William  Franklin  T-rriii 
Hallaburton  see  Haliburton 
HALLADAY  Haladay 
Azariah  115 
Delight  55 
Theodore  55  115 
Halliburton  see  Haliburton 
Hallyburton  see  Haliburton 
Haly  see  Haley 
Halyburton  see  Haliburton 
HAMILTON  Hamblton 
Abigail  61 

Alexander  Iviii 

Anna  126 

David  124  126 

Frederick  61  62 

Mary  61 
HAMLEN  Paul  Mascarene  ndii 
HAMMETT  Hammit 

—  Mr.  136 

Augustus  41 

Carrie  L.  41 

Chauncey  41 

Erastus  41 

Hattie  H.  41 

Jonathan  41 

Marcia  M.  41 

Maria  Louisa  41 

Mehi table  41 

Olive  P.  41 

Phebe  W.  41 

Philena  see  Philena  L. 

Philena  L.  41 

Priscilla  41 

Theodore  41 
HAMMOND  Hammon 

Alpa  122 

Benjamin  122  264 

Beulah  350 

Calvin  281 

David  347 

Edwin  122 

Elnathan  122 

Fanny  121 

George  350 

Jerusha  281 

John  121  122 

John  Arnold  122 

Jonathan  350 

Joseph  89 

Julia  350 

Margaret  264 

Maria  350 

Mary  258  264  347  350 

Nathaniel  258  264 

Otis  Grant  viii  96  290 

Samuel  350 

Sarah  122  264 

Thomas  55 


XC1V 


Index  of  Persons 


HAMMOND  cont'd 

W.  S.  122 

William  115  122 
HAMPSON  Ann  31  254 

Beatrice  254 

Philip  254 

Richard  254 
HANDFORD  Thomas  111 
HANKOCK  Isaac  219 
HANSCOM  Benajah  222 
HANSON  Elizabeth  246 

John  246 

Joseph  130 

Katharine  246 
HARDIMAN  John  315 
HARDON  Henry  Winthrop  94 

95 
HARD  WICK  —  Lord  102 
HARIEL  Mary  130 
HARKNESS  Adam  365  366 

Asa  365  366 

Daniel  365 

David  365 

Deborah  365 

Experience  366 

Hannah  366 

Mara  365 

Nehemiah  366 

Ruth  366 

Sarah  366 

Thankful  365  366 

Thomas  366 
HARLAKENDEN  —  Lady  252 

Dorothy  244 

Jane  244 

Joan  245 

John  245 

Mabel  244  252 

Richard  252 

Roger  244  252 

William  252 
HARMAN  Harmon 

124 

Barbary  125 

James  123  125  126 

John  123 

Samuel  223 

Sarah  126 

HARNEY 124 

HARRGAT  Agnes  332  335 
HARRIMAN    Edward    Henry 

198 
HARRINGTON  Herrington 

—  Mr.  141 
Anna  43 
Charles  100 
Mary  147 
Susannah  147 
Timothy  43 

HARRIS  Harrys  Harys  Herris 
333 

—  Widow  137  141 
Abner  136 
Agnes  333 

Anne  23  245  246 
Annis  325  333 
Arthur  23  246 
Asa  354 
Charles  330 
Clara  72 
Daniel  39 
Edward  245 
Elizabeth  43 
Esther  354 
Hannah  39 
Josiah  135 
Lydia  39 
Mary  43  245 
Nathan  134 
Rebecca  255 
Richard  326 
Robert  31 
Samuel  219 
Seers  43 
Thomas  255 


HARRIS  cont'd 

Timothy  268 

William  135  137  245 

William  Torrey  293 
HARRISON  Elizabeth  5  6 

Lydia  8. 

Margaret  8 

Thomas  8 

William  315 
Harrys  see  Harris 
HART  —  Mr.  137 

Albert  Bushnell  xxi  88 

Harriet  Lyman  li 

Joseph  Storer  li 

Thomas  106 
HARTSHORN  William  54 
HARVEY  — Mr.  116 
HARWOOD  Irene  xxiii 
Harys  see  Harris 
HASE  Mary  282 
Haseltine  eee  Hesseltine 
HASEY  Abraham  188 

Benjamin  188 

Hannah  188 

Isaac  188 

Jemima  188 

Mary  188 

Rebecca  188 

Sally  188 

Sarah  188 

William  188 
HASKELL  Hannah  168  170 

Mark  168  170 
HASKINS  Daniel  346 

Mary  346 

Mehitable  346 
HASS  Mary  Margaret  xxxviii 
HASTED  Edward  235 
HASTEN  Bethia  185 

John  185 
HASTINGS  —  Miss  xlvi 

—  Mr.  340 
Abigail  352 
Daniel  352 
Joseph  147 
Lydia  147 
Mary  352 
Nancy  47 
Nathan  352 
Robert  Everett  xxiii 
Ruth  147 

Sarah  343 
HASTY  Mary  133 
HATCH  Elizabeth  367 

Joseph  130 
HATHAWAY  Hatherway 

Aaron  366 

Abigail  366 

Adonijah  366 

Amasa  365 

Anna  365 

Charity  365 

Dorothy  365 

Edward  366 

Eleanor  365  366 

Elizabeth  365  366 

Elizabeth  Ann  365 

George  366 

James  365  366 

John  366 

Jonah  365 

Joseph  365 

Julyelma  365 

Lydia  365 

Mary  365  366 

Samuel  366 

Sarah  366 

William  365 

Zaccheus  366 
HATHERLY  Elizabeth  127 

Henry  124  127 
Hatherway  see  Hathaway 
HAVEN  Havens 

—  Mr.  54 

—  Mrs.  116 


HAVEN  cont'd 

Clarissa  51 

Elijah  53  116 

George  73 

George  Wallis  73 

Susan  Hamilton  73 
HA  WES  Frank  Mortimer  vii 

James  William  192 
HAWKINS  Hawkyns 

Andrew  41 

Arnold  41 

Daniel  41 

Gaudis  F.  41 

Henry  A.  41 

Hiram  41 

Jenks  41 

Joseph  41 

Lucy  Ann  41 

Mercy  41 

Rachel  41 

Ralph  A.  41 

Thomas  21 
HAWLEY  Abram  19 

Eunice  19 

George  S.  354 

Sylvia  B.  354 
HAWTHORNE    Nathaniel   68 

293  295 
HAYDEN  —  Mrs.  120 

Hannah  264 
HAYES  Hayse 

Anna  132 

Joanna  281 

Sarah  112 

Sophie  W.  xxiii 
HAYNES  Haines 

John  244  252 

Mabel  244  252 

Martha  197 

Thomas  123 
Hayse  see  Hayes 
HAYWARD  Benoni  263 

Hannah  263 
HAZARD  Hazzard 

—  Mr.  143 
Edward  C.  43 
Eliza  E.  43 
George  C.  43 
Sarah  43 

HAZEN  Jabez  186 

Peggy  186 
Hazzard  see  Hazard 
HEAD  Jennie  Lind  xlix 

Mary  J.  xlix 

Orson  Sherman  xlix 
HEALD  Elizabeth  359 

Joseph  359 

Thomas  359 
HEALEY  Hannah  267 
Heard  see  Hurd 
HEARTT  Helen  M.  xxiii 
HEATH  Heth 

—  Mrs.  54 
Alice  106 
Sarah  122 
Waitstill  281 

HEATON  Sarah  7 

Seth7 
HEBARD  Hebbard  Hebberd 

Abigail  186 

Ahimaaz  186 

David  186 

Ebenezer  367 

Elisha  186 

Elizabeth  186 

Elizabeth  C.  186 

Fanny  186 

Gideon  186 

Guy  186 

Guy  C.  1S6 

Joanna  186 

Jonathan  186 

Joseph  186 

Lucian  B.  186 

Lydia  186 


Index  of  Persons 


xcm 


GRITT  Mary  112 
GROVER  John  170 
GROVES  Jane  50 
Gryffyn  see  Griffin 
GRYMSDYTCHE  Thomas  233 
GUILD  Abigail  347 
GUNN  Jasper  288 
GUNNISON  Hugh  90 
GURNEY  Gamier  Gurnee 

Elizabeth  85 

Isaac  191 
GUSTIN  —  Mrs.  341 

Thomas  342 
GTJTTEREDGE  Gutrich  Gut- 
ridge  Gutteridge 

Abigail  219 

Benjamin  214  218 

Dorcas  226 

Hannah  282 

Joseph  214 

Sarah  214      - 

Seth282    ' 

William  219 
GVEE  Thomas  24 
Gybb  see  Gibbs 
Gybbe  see  Gibbs 
Gyfford  see  Gifford 
Gyfforde  see  Gifford 
Gyforde  see  Gifford 

HACKETT  Hacket 

John  54  118  119  120 

Lydia  118 

Sarah  119 
HACKWELL  Robert  31Q 
HADLEY  Hadleigh 

Arthur  Twining  14 

Chalmers  287 

Elizabeth  241 

George  22 

Helen  Harrison  14 

Nicholas  241 

Simon  287 
HADLOCK  Deborah  256 
HAGAR  Hager 

Jonathan  46  55  56 

Margaret  Virginia  46 
Hail  see  Hale 
HaiU  see  Hale 
Haille  see  Hale 
Haines  see  Haynes 
Haladay  see  Halladay 
HALE  Hail  Haul  Haille 

—  Mr.  50  120  143 

—  Mrs.  49 
Hannah  112 
Israel  339 
Job  141 
Josioh  112 
Martha  Mary  xriv 
Mary  127  339 

HALEY  Haly 
Abigail  133  226 
Benjamin  223 
Charity  214  225  287 
Hannah  220 
John  213 
Joseph  217  226 
Joshua  221 
Margaret  214 
Mary  225 
Rachel  213  214 
Robert  214 
Samuel  131  223 
Susannah  220 
Thomas  123  133 
William  213  214  217  225  226 
HALIBURTON       Hallaburton 

Halliburton      Hallyburton 

Halyburton 
Abigail  57  59  60  61  62  64 
Alexander  Fowsden  71 
Alfred  Andrew  73 
Alfred  Fales  68  69  73 
Alfred  Francis  73 


HALD3URTON  cont'd 
Amelia  Mackay  71 
Amelia  Maria  73 
Amy  57 
Andrew  57  58  59  61  62  65  66 

69 
Ann  64  66 
Arthur  John  73 
Arthur  Lawrence  71 
Augusta  Louisa  Neville  71 
Beryl  72 
Catherine  68 
Charles  William  Robinson  68 

69 
Charlotte  64  72 
Christiana  Marie  67 
Clara  72 
Douglas  73 
Edward  73 
Elizabeth  65  69  73 
Ella  72 

Ella  Frances  73 
Emma  Maria  71 
Frances  73 

George  59  62  63  64  65  66 
George  Colston  73 
George  Mordaunt  64  67  68  69 

72 
George  William  69 
Georgians  68  69 
Georgina  63  64  65  69  73  74 
Gordon  73 
Henrietta  W.  68 
Hersey  Otis  72 
Horatio  Henry  73 
Isabella  62 
James  Loup  72 
James  Pierrepont  69  73 
John  65  66 
John  Gustavus  64 
John  Gustavus  Peoples  68  69 

73 
John  Olive  66 
John  Peebles  73 
John  Plant  73 
John  William  72 
Laura  Charlotte  71 
Laura  Cunard  72 
Lewis  71 
Louis  72 
Louisa  69  73 
Lucy  C.  66 

Maria  72 

Maria  Cunningham  67 

Maria  Sanby  68 

Marion  Frances  73 

Mary  61  64  65  66  72  74 

Mary  Alfreda  73 

Mary  Ann  69 

Mary  Isabella  72 

Mary  Letitia  72 

Mary  P.  74 

Mordaunt  Plant  73 

Naomi  57 

Priscilla  62 

Robert  Grant  71 

Rooksby  61 

Rusby  see  Rooksby 

Samuel  68  73 

Sarah  Ann  69  74 

Sarah  Harriet  69 

Susan  Hamilton  73  74 

Susannah  62  63  65  66  72 

Susannah  Hamilton  64 

Susannah  Lucy  Anne  71 

Thomas  71 

Thomas  Andrew  68  69  73 

Thomas  Chandler  67  69  70 
71  73 

Thomas  H.  68 

William  58  59  61  62  63  64  72 

William  Frederic  Neville  71 

William  Hersey  Oris  62  64  66 
67  68  72 

William  Mordaunt  72 


HALIBURTON  cont'd 
William  Neville  71 
William  Plant  73 
HALICOME  John  123 
HALL  —  Mrs.  49  340 
Abigail  262 
Caleb  135  137  142 
Catherine  351 
David  134 
Edward  351 
Esther  351 
Hannah  185  262 
Hezekiah  142 
Jemima  55 
John  137 
Jonathan  134 
Margaret  xlvii 
Mood  see  Moody 
Moody  340 
Moses  316 
Newport  143 
Pamer  143 
Port  140  142 
Stephen  143 
Thomas  262 
William  138  140 
William  Franklin  TTviii 
Hallaburton  see  Haliburton 
HALLADAY  Haladay 
Azariah  115 
Delight  55 
Theodore  55  115 
Halliburton  see  Haliburton 
Hallyburton  see  Haliburton 
Haly  see  Haley 
Halyburton  see  Haliburton 
HAMILTON  Hamblton 
Abigail  61 
Alexander  lviii 
Anna  126 
David  124  126 
Frederick  61  62 
Mary  61 
HAMLEN  Paul  Mascarene  xxiii 
HAMMETT  Hammit 
—  Mr.  136 
Augustus  41 
Carrie  L.  41 
Chauncey  41 
Erastus  41 
Hattie  H.  41 
Jonathan  41 
Marcia  M.  41 
Maria  Louisa  41 
Mehitable  41 
OUve  P.  41 
Phebe  W.  41 
Philena  see  Philena  L. 
Philena  L.  41 
Priscilla  41 
Theodore  41 
HAMMOND  Hammon 
Alpa  122 

Benjamin  122  264 
Beulah  350 
Calvin  281 
David  347 
Edwin  122 
Elnathan  122 
Fanny  121 
George  350 
Jerusha  281 
John  121  122 
John  Arnold  122 
Jonathan  350 
Joseph  89 
Julia  350 
Margaret  264 
Maria  350 

Mary  258  264  347  350 
Nathaniel  258  264 
Otis  Grant  viii  96  290 
Samuel  350 
Sarah  122  264 
Thomas  55 


XC1V 


HAMMOND  cont'd 

W.  S.  122 

William  115  122 
HAMPSON  Ann  31  254 

Beatrice  254 

Philip  254 

Richard  254 
HANDFORD  Thomas  111 
HANKOCK  Isaac  219 
HANSCOM  Benajah  222 
HANSON  Elizabeth  246 

John  246 

Joseph  130 

Katharine  246 
HARDIMAN  John  315 
HARDON  Henry  Winthrop  94 

95 
HARDWICK  —  Lord  102 
HARIEL  Mary  130 
HARKNESS  Adam  365  366 

Asa  365  366 

Daniel  365 

David  365 

Deborah  365 

Experience  366 
•  Hannah  366 

Mara  365 

Nehemiah  366 

Ruth  366 

Sarah  366 

Thankful  365  366 

Thomas  366 
HARLAKEN  DEN  —  Lady  252 

Dorothy  244 

Jane  244 

Joan  245 

John  245 

Mabel  244  252 

Richard  252 

Roger  244  252 

William  252 
HARMAN  Harmon 

124 

Barbary  125 

James  123  125  126 

John  123 

Samuel  223 

Sarah  126 

HARNEY 124 

HARRGAT  Agnes  332  335 
HARRIMAN    Edward    Henry 

198 
HARRINGTON  Herrington 

—  Mr.  141 
Anna  43 
Charles  100 
Mary  147 
Susannah  147 
Timothy  43 

HARRIS  Harrys  Harys  Herris 
333 

—  Widow  137  141 
Abner  136 
Agnes  333 

Anne  23  245  246 
Annis  325  333 
Arthur  23  246 
Asa  354 
Charles  330 
Clara  72 
Daniel  39 
Edward  245 
Elizabeth  43 
Esther  354 
Hannah  39 
Josiah  135 
Lydia  39 
Mary  43  245 
Nathan  134 
Rebecca  255 
Richard  326 
Robert  31 
Samuel  219 
Seers  43 
Thomas  255 


Index  of  Persons 


HARRIS  cont'd 

Timothy  268 

William  135  137  245 

William  Torrey  293 
HARRISON  Elizabeth  5  6 

Lydia  8. 

Margaret  8 

Thomas  8 

William  315 
Harrys  see  Harris 
HART  —  Mr.  137 

Albert  Bushnell  rri  88 

Harriet  Lyman  li 

Joseph  Storer  li 

Thomas  106 
HARTSHORN  William  54 
HARVEY  — Mr.  116 
HARWOOD  Irene  xxiii 
Harys  see  Harris 
HASE  Mary  282 
Haseltine  see  Hesseltine 
HASEY  Abraham  188 

Benjamin  188 

Hannah  188 

Isaac  188 

Jemima  188 

Mary  188 

Rebecca  188 

Sally  188 

Sarah  188 

William  188 
HASKELL  Hannah  168  170 

Mark  168  170 
HASKINS  Daniel  346 

Mary  346 

Mehitable  346 
HASS  Mary  Margaret  xxxviii 
HASTED  Edward  235 
HASTEN  Bethia  185 

John  185 
HASTINGS  —  Miss  xlvi 

—  Mr.  340 
Abigail  352 
Daniel  352 
Joseph  147 
Lydia  147 
Mary  352 
Nancy  47 
Nathan  352 
Robert  Everett  xxiii 
Ruth  147 

Sarah  343 
HASTY  Mary  133 
HATCH  Elizabeth  367 

Joseph  130 
HATHAWAY  Hatherway 

Aaron  366 

Abigail  366 

Adonijah  366 

Amasa  365 

Anna  365 

Charity  365 

Dorothy  365 

Edward  366 

Eleanor  365  366 

Elizabeth  365  366 

Elizabeth  Ann  365 

George  366 

James  365  366 

John  366 

Jonah  365 

Joseph  365 

Julyelma  365 

Lydia  365 

Mary  365  366 

Samuel  366 

Sarah  366 

William  365 

Zaccheus  366 
HATHERLY  Elizabeth  127 

Henry  124  127 
Hatherway  see  Hathaway 
HAVEN  Havens 

—  Mr.  54 

—  Mrs.  116 


HAVEN  cont'd 

Clarissa  51 

Elijah  53  116 

George  73 

George  WaUis  73 

Susan  Hamilton  73 
HA  WES  Frank  Mortimer  vii 

James  William  192 
HAWKINS  Hawkyns 

Andrew  41 

Arnold  41 

Daniel  41 

Gaudis  F.  41 

Henry  A.  41 

Hiram  41 

Jenks  41 

Joseph  41 

Lucy  Ann  41 

Mercy  41 

Rachel  41 

Ralph  A.  41 

Thomas  21 
HAWLEY  Abram  19 

Eunice  19 

George  S.  354 

Sylvia  B.  354 
HAWTHORNE   Nathaniel   68 

293  295 
HAYDEN  —  Mrs.  120 

Hannah  264 
HAYES  Hayse 

Anna  132 

Joanna  281 

Sarah  112 

Sophie  W.  rriii 
HAYNES  Haines 

John  244  252 

Mabel  244  252 

Martha  197 

Thomas  123 
Hayse  see  Hayes 
HAYWARD  Benoni  263 

Hannah  263 
HAZARD  Hazzard 

—  Mr.  143 
Edward  C.  43 
Eliza  E.  43 
George  C.  43 
Sarah  43 

HAZEN  Jabez  186 

Peggy  186 
Hazzard  see  Hazard 
HEAD  Jennie  Lind  xlix 

Mary  J.  xlix 

Orson  Sherman  xlix 
HEALD  Elizabeth  359 

Joseph  359 

Thomas  359 
HEALEY  Hannah  267 
Heard  see  Hurd 
HEARTT  Helen  M.  xxiii 
HEATH  Heth 

—  Mrs.  54 
Alice  106 
Sarah  122 
Waitstill  281 

HEATON  Sarah  7 

Seth7 
HEBARD  Hebbard  Hebberd 

Abigail  1S6 

Ahimaaz  186 

David  186 

Ebenezer  367 

Elisha  186 

Elizabeth  186 

Elizabeth  C.  186 

Fanny  186 

Gideon  1 86 

Guy  186 

Guy  C.  186 

Joanna  186 

Jonathan  186 

Joseph  186 

Lucian  B.  186 

Lydia  186 


Index  of  Persons 


xcv 


HEBARD  cont'd 

Martha  186 

Paul  186 

Theoda  186 
HEDGMAN  Jone  106 
HELSON  Ephraim  125 

Joan  126 

John  125  126 
HEMINGWAY  Hannah  7 

John  6 

Mary  6 

Samuel  7 
HENDEE  Elizabeth  186 

Joshua  186 

Richard  186 
HENDERSON  Hinderson 

124 

Abigail  126 

Ellen  126 

John  123  125  126 

Mary  278 

Peter  123  125  126 
HENDRICK  —  Miss  119 
HENDRICKSON  Abraham  H. 
288 

Elizabeth  288 
HENRY  VI  of  England  240 
HENRY.Vm  of   England  176 

242  243 
HENRY  Aaron  280 

Hughxl 

John  xl 

Mabel  280 

Margaret  xl 
HENSDHX  Cynthia  355 
HENSHAW  Huldah  46 
HENSMAN  Edward  329 
Herick  see  Herrick 
HERLOW  Robert  339 
HERRICK  Herick 

—  Mr.  136 

—  Widow  142 
Darius  C.  34 
Olive  34 
Samuel  134 

Herrington  see  Harrington 
Herris  see  Harris 
HERSEY  Rachel  62 
HESSELTINE  Haseltine 

Abraham  xxxix  xlvii 

Caroline  Georgie  xlvii 

Carrie  M.  xlvii 

Charles  Field   xxxvi   xxxviii 

TTT1T 

Elizabeth  Holmes  xxxix 

Elizabeth  Stanley  xxxix 

Follansbee  xlvii 

Francis  Snow  xxxv  xlvii 

Gertrude  Rebecca  xlvii 

James  xxxix 

John  xxxviii  xxxix 

Jonathan  xlvii 

Marion  Elizabeth  xlvii 

Nathan  xlvii 

Norman  Francis  xlvii 

Peter  Heald  xlvii 

Rebecca  Melinda  xlvii 

Richard  xxxix 

Robert  xlvii  xxxix 

Sarah  Hamlin  xlvii 

HESTIN  John  139 
Hethsee  Heath 
HEWES  Hues 

124 

Arthur  123  126 

Dunie  126 
HEWITT  Hewit  Huet 

Ebenezer  354 

Elizabeth  254 

Henry  182 

Jabez  182 

Louisa  354 

Mary  354 

Melinda,  S.  354 

Pitt  E.  354 


HEWITT  cont'd 

Sabrina  see  Sabrina  Ann 

Sabrina  Ann  354 
HEYER  William  Carl  288 
HIBBARD  Hibard  Hibbert 

Daniel  225 

Ebenezer  367 

Jonathan  186 

Margaret  367 

Mary  182 

Prudence  367 
HTBBINS  Hibbines 

Giles  123  126 

Gyels  see  Giles 

Mary  126 
Hichcock  see  Hitchcock 
Hichkox  see  Hitchcock 
fflCKOK  Amos  354 

HICKOX  — 15 

HECKS  Lewis  Wilder  vi  ix  xxxiv 

xxxvii 
Hide  see  Hyde 
Hides  see  Hyde 
Hielton  see  Hilton 
HD2R  —  Mr.  49 

—  Mrs.  47  117 
HIGGINS 15 

Mehitable  15 
HIGGINSON  Corina  xxiii 

John  312 
HIGHAM 243 

Ann  26 

Anne  243  246 

Roger  26  246 
HIGHT  Sarah  226 
HILDRETH  Alonzo  49 

Lydia  49 

Persia  263 

Peter  358 

Sarah  359 

Simeon  358  359 
Hiliard  see  HilLiard 
HILL  Hills 

124 

—  Mr.  51 

—  Mrs.  48  49  120 

—  Widow  296 
Abiel  211  219 
Abigail  128  133  170 
Anna  215  346 
Benjamin  127  128  132  220 
Daniel  215 

Dorothv  223 

Ebenezer  127  128  130  211  224 

Edward  142  143  329  346 

Eliza  369 

Elizabeth  211  222 

George  William  96 

Hannah  125  215 

James  Plaisted  132 

Jeremiah  128  212  213  215  217 
223  224 

Joanna  211 

John  125  170  186  215 

Joseph  133  215 

Joshua  128  211  223 

Josiah  226 

Lew  Cass  v  vi  x  xviii  TY-Hii 

Lydia  128  130  213  224 

Mabel  xxiii 

Mary  15  126  127  211  212  213 
215 

Mehitable  224 

Nathaniel  213 

Peter  123  127 

Rebecca  215 

Roger  123  125  126  127 

Samuel  126  132  220  224 

Sarah  125  132 

Stephen  296 

Susannah  129 

Thankful  186 
HJLLERD  Fortune  167  168 

William  167  168 
HILLIARD  Hiliard 


HILLIARD  cont'd 

Avary  341 

Mary  255 
Hills  see  Hill 
HILTON  Hielton 

Abraham  219 

Benjamin  129 

Dorcas  226 

Edward  90 

Elizabeth  129 

Joseph  129  219 

Sarah  131 

William  90 
HINCKLEY  Hinkley 

—  Mr.  141  143 
Mehitable  130 

Hind  see  Hinds 
Hinderson  see  Henderson 
HINDS  Hind  Hine 

Anna  14 

Elizabeth  13 

Esther  92 

Francis  92 

Henry  Youle  62  64  65 

Isaac  14 

John  14  19 

Sarah  14 
Hinkley  see  Hinckley 
HINKSON  Philip  123 
HINSDALE  Hinsdel 

—  Mr.  83 
Anne  280 
Theodore  280 

HINTON 323 

Alice  311  323 
HITCHCOCK  Hichcock  Hich- 
kox Hitchchock 

124 

Caleb  77  80  162  163  164  165 
274  305 

Charles  165 

Eleanor  77  165 

Elizabeth  162 

Jerusha  125 

Lydia  125 

Nathaniel  6 

Rebecca  6  125 

Richard  123  125  127 

Tamar  163 

Thomas  123  125  127 
HOAGES  Phebe  365 
HOBART  Aaron  257 

Abigail  258 

John  58 

Nehemiah  258  259 

Prudence  367 

Rebecca  257  258 

Sarah  258 

Thomas  257 
HOBBS  Christopher  123 

Elizabeth  Frothingham  Ixiv 

Jann  126 
HOBBY  Charles  Sir  100 
HOCKLEFFE  E.  233 
HODEN  Edward  314 
HODGDON  Timothy  220 
HODGES  Hodge 

E.  M.  G.  354 

H.  D.  354 

Hattie  354 

Thankful  278 

William  130 
HODGKINS  Tabitha  359 
HODSON 251 

Dorothy  251 
HOLBROOK  Hannah  258 
HOLCOMB  Climena  154 

Joseph  283 

Luther  156 

Lydia  87  282 

Martha  277 

Matthew  87  154  156 

Olive  283 

Samuel  161 
HOLDEN  Holding 


XCV1 


Index  of  Persons 


HOLDEN  cont'd 

—  Judge  48 

—  Mr.  142 
James  Austin  289 
Samuel  358 
Sarah  358 
William  315 

HOLLAND  Joseph  263 

Lucy  119 

Mercy  57 

Persia  263 
HOLLIBUT  Abigail  297 

Josiah  297 
HOLLISTER  Abigail  112 

Eunice  112 
HOLMAN  Alfred  L.  95 

Mary  Lovering  vi  144 
HOLMES  Almaran  122 

Caroline  119  122 

John  122 

Patience  44 
HOLT  Isaac  7 

Mercy  7 
HOLTON  —  Mr.  139 

Henry  D.  xviii 
HOMANS  John  100 
HOMER  John  xlvi  93 

Mary  xlvi 

Mary  Cunningham  xlvi 

Sarah  Merritt  xlvi 
HOOD  Charles  Harvey  (Mrs.) 
xviii 

Sarah  47 
HOOKE  Francis  123 
HOOKER  Abigail  280 

Carlos  116  120 

David  120 

Edwin  120 

Marcia  116 

Thomas  105  110  113 
HOOPER  Hoopper  Hupper 

Agnes  222 

Benjamin  211  216  224 

Charity  219 

Clemment  216 

Elizabeth  211  220 

Jacob  222 

Joshua  211 

Lydia  216  224 

Margaret  225 

Sarah  218 

Thomas  211 

Tristram  225 
HOPE 60 

Frank  122 

Lewis  118 
HOPKINS  —  Dea.  135 

Agenanth  44 

Clarissa  D.  15 

Constance  xlvii 

Enos  15 

George  43 

George  W.  44 

John  191 

Julia  A.  44 

OrrinF.  44 

Stephen  xlvii 

Timothy  191 

William  S.  43  44 
Home  van  see  Van  Home 
HOSFORD  Horsford 

Ann  354 

Daniel  355 

Destinah  354 

Heman  354 

Mary  Leila  Lilian  xxiii 

Oran  355 

Polly  354 
HOSIER  Samuel  321 
HOSKINS  Abel  76  79  160  161 
162 163  165  271  273  274  304 

Abiah  271  274  304 

Abigail  165 

Alexander  86  87  154  155  274 
278  280  296  298  299  304 


HOSKINS  cont'd 

Alson  161 

Anna  165 

Anthony  297 

Asa  160 

Augustus  277 

Benjamin  86 

Chloe  277  279 

Clary  277 

Eli  82  155  272  274  275  276 
277  281  307 

Elijah  160  306 

Elisha  87 

Elizabeth  76  80 

Eunice  154  280 

Faircina  157 

George  159  276 

Hannah  81  155  165  282  298 

Henry  273 

Increase  83  274  275  276  282 
307 

Jemima  159  299 

Jerusha  79  158  279 

Joab  276 

John  79  155  157  158  159  279 
307 

Jonah  161 

Joseph  75  85  86  87 

Keziah  274  275  307 

Lois  278  299 

Louis  see  Lois 

Lucy  272  306 

Margaret  80  161  279 

Martha  82  83  85  278  281  282 

Martha  Anthony  75 

Mary  79  159  163  280  281  282 

Mindwell  86  280  298 

Molly  274  275  307 

Moses  162  273  303  306 

Nabby  276 

Nathan  162 

Pere  161  308 

Rhoda  82  281 

Ruth  164 

Thankful  298 

Thomas  80  160  161  162  163 

164  272  273  279  303  306 

Timothy  82  87  273  274  276 

281 
Zebulun  76  85  161  298  299 
303  306 
HOSMER  — Mr.  118 
James  Kendall  291 
HOTCHKISS  Fanna  45 
Jerusha  14 
Molly  14 
Sarah  8 
HOTTEN  John  Camden  253 

310 
House  tee  Howes 
HOUSTON  Betsey  50 
HOVEY  Abel  186 
Anna  186 
David  186 
Ebenezer  350 
Edward  262 
Elizabeth  350 
Frederick  186 
Hosea  350 
Ivory  132 
Jacob  186 
John  350 
Lucy  186 
Martha  350 
Mary  149  262  350 
Mehitable  203 
Patty  350 
Samuel  186 
How  see  Howe 
HOWARD  —  Mr.  116 

—  Widow  119 
Ann  31 
Oliver  Otis  xlvii 

HOWE  How 

—  Widow  136 


HOWE  cont'd 

Abigail  186 

Archibald  Murray  xxxiv 
xliii 

Arria  Sargent  xliii 

Edward  Willard  vii 

Elizabeth  145  256 

EUen  116 

Estes  xliii 

Harriet  Butler  xliii 

Ichabod  359 

James  Murray  xliii 

John  21  145  256 

Josiah  186 

Ludovice  186 

Martha  145 

Mary  137 

Moses  xliii 

Rebecca  256 

Samuel  xliii  145 

Samuel  Gridley  292  293 

Sarah  256 
HOWELL  Desire  6 

Stephen  6 
HOWES  House 

Alfred  186 

Bethia  186 

David  186 

Elizabeth  186 

Ernest  W.  xxiii 

Eunice  186 

Fanny  186 

Florence  Conant  vii 

Lydia  186 

Rebecca  254 

Samuel  254 

Thomas  192 

Zachariah  186 

Zenas  186 
HOWFIELD  Howffylde 

333 

EUen  325  333 
HOWLAND  Abraham  365 

Ann  Mercy  365 

Elizabeth  365 

John  1  lviii 

Mary  365 

Naomi  365 

Rebecca  365 
HOXJE  Hoxey 

Abigail  366 

Anna  365 

Cornelius  365  366 

Daniel  R.  365 

Flora  Olivia  43 

James  43 

Mary  43 

Mary  Ann  365 

Stephen  366 

Thomas  B.  365 
HOYT  David  Webster  290 

Ephraim  13 

Lucy  13 

Miles  13 
HUBBARD  Hubard 

—  Mr.  139 

—  Mrs.  53 
Abigail  77  159  277 
Agnes  156  280  304 

Asa  77  83  156  274  275  276  277 

282  309 
Calvin  41  42 
Diademia  157  281 
DoUy  82  281 
Dose  277 

Dothesius  77  162  277 
Edward  P.  42 
Eleanor  275 
•Elisha  W.  42 
Elizabeth  278 
Erastus  276 
George  112 
George  C.  41  42 
Hannah  77  84  154  160  277 
280 


Index  of  Persons 


xcvu 


HUBBARD  cont'd 

Joab  159  275 

John  75  77  82  84  154  155  156 
157  159  160  273  275  281 
298  301  304 

Mary  158  282 

Mary  A.  41  42 

Mary  Barrett  lxii 

Mercy  112 

Mittie  274 

Nathan  277 

Nathaniel  78  82  155  156  158 
159  161  162  272  273  274 
281304 

Olive  41  42 

Oliver  77  160  277 

Philena  L.  41 

Rachel  281 

Samuel  273 

Sarah  82  161  271  281 

Silvey  see  Sylvia 

Submit  77  83  282 

Susannah  83  281 

Sylvia  77  277 

Tamar  77 

Thode  274 

Timothy  82  155  271  272  275 
276  281 

William  H.  41 
HTJCKINS  Robert  94 
HUDSON  Agnes  250 

Ann  255 

Anne  30  231 

Daniel  30  230  231  234  235 
250  251  255 

Elisabeth  30  231  250 

John  30  250 

Simon  30  231  250 

Tobias  27 

William  27  30  231  250 
Hues  see  Hewes 
Huet  see  Hewitt 
HUGGINS  Huggens 

John  340 

Jonas  340 

Nathaniel  340  342 

Phebe  342 

Ruhamah  339 
Hulbut  see  Hurlbut 
HULL  Amos  G.  9 

Elizabeth  9 

Myra  288 

Phineas  124 

Richard  288 
HUMBERSTON  James  316 
Humphery  see  Humphrey 
Humphra  see  Humphrey 
HUMPHREVH.LE  Elizabeth  9 

Thomas  9 
HUMPHREY  Humphery  Hum- 
phra Humphry 

Abigail  75  85  299  305 

Abijah  86 

Anne  279 

Daniel  141  157 

Josiah  155 

Lucy  154  280 

Martin  82 

Mary  87 

Susannah  82  156 

Thomas  75  85  86  87  154  155 
156  157  299  302 
HUN  John  134  137 
HUNNEWELL  James  Melville 

v  vii  x  xix 
HUNT  Hunte 

Agnes  311 

Annie  Maria  zliz 

Arthur  28 

Bessie  Bicknell  zliz 

Ebenezer  zlix 

Edmund  S.  zliz 

Edward  312 

Elias  zliz 

Enoch  zliz 


HUNT  cont'd 

Ephraim  zliz  267 

Frederick  Thayer  zzzv  zliz 

Judith  268 

Martha  267 

Thomas  233 
HUNTER  James  61 

Mary  61 

Richard  61 

William  312 
HUNTINGTON  Althea  186 

Ann  186 

Anna  118  187 

Betsey  200 

Clarissa  355 

Daniel  201 

Eliza  54 

Elizabeth  200  201 

Hezekiah  201 

Horatio  200 

Jabez  200  201 

John  46  186  201 

Jonathan  51  200  201 

Joseph  200  201 

Mary  200  201 

Meriel  201 

Nathan  200  201 

Olive  46 

Ralph  201 

Roger  201 

Sarah  200  201 

Solomon  187  201 

Submit  201 

Susannah  201 

Thomas  200  201 

William  120 
HUNWICK  Parnell  243 

William  243 
Hupper  see  Hooper 
HURD  Heard 

Augustine  98  287 

John  89  90 

Sarah  M.  15 

Thomas  141 
HURLBUT  Hulbut 

Bildad  155  298 

Elisha  45 

Elizabeth  154 

Josiah  154  155  156 

Ruth  156 

Samuel  155  298 
HURLY  Anna  214 

John  214 

Mary  214 
HURST  Thomas  106 
HUSSEY  Lydia  220 

Stephen  132  217 
HUSTON  Robert  46  , 
Hutcherson  see  Hutchinson 
HUTCHINS  Hutchens 

201 

David  218 
HUTCHINSON  Hutcherson 

Anne  lz  100  103  104 

Elisha  102 

John  296 

Rachel  201 

Samuel  201 

Thomas  102 

William  103 
HUTING  William  120 
HUTT  Agnes  250 

Anna  33 

Anne  250 

Samuel  33  250 
HUXFORD  Folks  370 
HVTE  John  24 
HYDE  Hide  Hides 

348 

Aaron  350 

Abigail  148  150  152  153  261 
262  263  268  270  344  347 
350  352  353 

Abraham  147  258  260  266 
270  271  345  348  351 


HYDE  cont'd 
Absalom  352 
Adolphus  352 
Alvan347 
Amasa  348 
Amelia  353 
Amos  266  267  268  346  351 

352 
Amos  Newton  352 
Ann  149  263 
Ann  Pierpont  353 
Anna  151   152  259  260  346 

350  351  353 
Anthony  23 
Artemas  350 
Asa  350 
Asahel348 
Asenath  347  351 
Barnabas  347 
Benjamin  153  348  352 
Bethia  146  147  260  346 
Betsey  350  352 
Beulah  350 
Bridget  355 
Caleb  151  153  259  260  265 

351 
Calvin  348 
Catherine  350  351 
Charles  351  352 
Charlotte  350  353 
Chloe  E.  210 
Clarissa  347 
Comfort  347 
Daniel  147  258  265  266  344 

345  351  352 
David  269  270  347  348 
Deborah  344  347  351 
Deliverance  147  148  284  343 

345  351 
Dorcas  347 

Dorothy  261  262  269  271  344 
Ebenezer   210   262   265   266 

269  270  271  344  345  346 

347  349  350 
Eber  347 

FJeazer  147  258  260  265  267 

344 
Elijah  347  352 
Elisha  264  342  343  350 
Eliza  53  352 
Elizabeth   146   148   149   150 

152  153  237  258  259  260 

261  262  264  265  266  267 
268  269  344  345  346  347 

348  350  351  352 
Elizabeth  Murdock  350 
Elizabeth  Rice  352 

Enoch  268  269  270  346  347 

352 
En os  266 
Ephraim    268   269    270    346 

348  353 
Esther  46  122  150  153  266 

268  345  348 
Eunice  268  346 
Ezperience  348  352 
Ezra  266  345 
Fanny  152 
Francis  352 
Francis  Hovey  350 
Freedom  351 
Fremont  355 
George  353 
George  Ward  352 
Gershom  264  267  342  349  350 
Grace  349  350 
Hannah  53  56  146  147  149 

150  151   152  259  260  261 

262  263  264  265  266  267 
268  270  346  347  348  350 
351 

Harriet  350 
Heman  A.  355 
Henry  351  353 
Henry  Hovey  350 


XCV1H 


Index  of  Persons 


HYDE  cont'd 

Hettie  Palmer  288 
Horatio  Nelson  350 
Huldah  345  346  350  352 
Ichabod  258  259  265  266  267 

268  346  348 
Ignatius  344 
Irene  347  352 
Isaac  153  260  263  268  269  270 

347 
Jabez  271  348  349 
Jacob  147  152  260 
James  118  152  261  262  268 

270  271  349  350 
James  Hazen  lxvii 
Jedediah  348 
Joanna  349 
Job  145  146  150  260  264  265 

266  344  345  346  351  352 
John   145   146   147   149   258 

263  264  267  268  270  349 

350 
John  Sir  237 
John  W.  350 
Jonathan   144   145   146   147 

148  149  150  151   152   153 

257  258  259  260  261  262 

263  268  270  342  346  347 

348  352 
Joseph  258  260  267  268  271 

346  347  352 
Joshua  46  53  56  145  151  258 
Josiah  149  150  151  152  153 

259 
Judah  see  Judith 
Judith  347 
Julia  S.  355 
Lee  347       x 
Leonard  350 
Lovinia  351 
Lucretia  352 
Lucy  348  351 
Luranah  347 
Luther  351 
Lydia  148  151  152  153  259 

260  345  346  347  350  351 

352 
Margaret  153  269 
Martha  266  267  269  343  345 
Mary  146  147  148  151  152 

153  257  258  259  260  261 

262  264  267  270  271  343 

344  346  347  349  350  351 

352 
Maud  237 
Mercy  265  348  349 
Michael  351 
Michael  Smith  350 
Miriam  349 
Moses  346 
Nancy  350 

Nathan  152  266  346  347 
Nathaniel  268  269  270 
Nehemiah  148  149  151   152 

153  346 
Noah  344  350  351 
Olive  351 
Oliver  351  353 
Othniel  344 
Patience  148 
Patty  350  351 
Persis  349 
Phebe  344  348  349 
Philip  349  350 
Polly  352 
Priscilla349 

Prudence  145  148  344  345  351 
Rachel  344  351 
Rebecca  342  349  350  351  352 
Relief  149 
Reuben  352 
Rhoda  351 
Robert  151 
Rufus  348 
Ruth  260  350  351 


HYDE  cont'd 

SaUy  Dorr  353 

Samuel  144  145  146  147  148 
151  152  257  258  259  260 
261  264  265  266  268  284 
343  346  348  351 

Samuel  Gridley  353 

Sarah  145  146  147  149  152 
153  258  259  261  262  265 
266  342  344  345  346  347 

348  351  352 
Sebas  346 
Seth  263  270 
Solomon  348 
Stephen  Newton  352 
Submit  344 

Sukey  352 

Susannah  153  346  351  352 
Temperance  145  149  153  351 
Thaddeus  153  350 
Thankful  151  152  153  259 
Timothy  264  267  342  343  347 

349  350 
Urena  352 

William  146  148  151  258  264 
265  266  267  343  344  345 

350  351 
William  D.  355 
Zaccheus  352 

HYLAND  Elizabeth  367 
Thomas  367 

INFOLD  Elizabeth  327 
INGOLDE  John  22 
INGRAHAM  Ingram 

—  Mr.  139 

—  Widow  139 
Mary  218 
William  136 

INNOCENT  HI  Pope  236 
Iohnson  see  Johnson 
ISBELL 12 


Sally  12 
ISBISTER  - 


-368 


IVERSON  John  xlv  284  285 

Nancy  285 

Nancy  Thomas  xliv  xlv  284 
285 
IVES  Eve 

—  Mr.  143 

—  Mrs.  118 
Anne  27 
David  279 
Eunice  279 
Marie  27 
Susan  27 
Thomas  27 

JACK  — Mr.  135 
JACKSON  Jaxson 

343 

Aaron  343 

Abigail  148  343  346  350 

Abraham  342  343 

Adele  M.  hdi 

Anna  126  346 

Asa  343 

David  343 

Edward  343 

Elizabeth  343 

Enoch  343 

Esther  343 

Experience  261 

Ezra  343 

Francis  258 

Gershom  343 

Hannah  263  343 

Jesse  343 

John  53  263 

John  W.  355 

Jonas  342  343 

Joseph  148  151 

Leilar  Maria  42 

Lois  352 

Lydia  148 


JACKSON  cont'd 

Margaret  263  343 

Martha  264  343 

Mary  264  343 

Merrill  W.  42 

Molly  343 

Moses  343 

Nathan  343 

Patience  148 

Patty  343 

Rebecca  149 

Russell  Leigh  xxiii 

Ruth  A.  42 

Samuel  352 

Sarah  148  149  343  349  352 

Sarah  A.  355 

Sarah  Ann  52 

Sebas  148  346 

Susan  53 

Thaddeus  343  350 

Timothy  148 

Walter  341 

William  343 
JACOB  Abraham  249 

Elizabeth  249 

George  106 
JACOBUS  Donald  Lines  xxiv  5 
JAGNER  Ralph  316 
JAINS  Benjamin  201 

Irene  201 
JAMES  I  of  England  248 
JAMES  —  Mr.  136 

Hannah  38 

John  139 

Rodman  38 
JAMESON  James  220 

Mary  219 

William  220 
JARROLD 334 

Anne  329  334 
Jaxson  see  Jackson 
Jefery  see  Jeffrey 
JEFF  —  Mr.  134 
JEFFREY  Jefery  Jefferye  Jef- 
fries 

Benjamin  222 

Gregory  124 

John  233 

John  Temple  Lloyd  xxiii 

Mary  61 
Jenison  see  Jennison 
JENNESS 66 

Ann  66 
JENNINGS  Genengs  Genings 
Ginings  Ginnings 

Ebenezer  185 

Hannah  185  201 

Jemima  185 

Jonathan  185  201 

Mary  185 

Nathan  185 
JENNISON  Jenison 
32i 

—  Mrs.  119 
JEPHCOTE  Mary  317  321 

Samuel  317  321 
JERMYN  Mary  243 
JEWETT  Hannah  263 

James  52 

Svlvia  52 
JINCKES  William  366 
JTNNER  William  28 
Joans  see  Jones 
Jocelin  see  Josselyn 
Joceline  see  Josselyn 
Jocelyn  see  Josselyn 
Jocelyne  see  Josselyn 
JOHNSON  Iohnson  Jonson 

52  218 

—  Dea.  52 

—  Dr.  276 

—  Mr.  51 

Alfred  v  vii  viii  x  xiii  xviii 

xxi  88  187  193  283 
Amy  133 


Index  of  Persons 


XC1X 


JOHNSON  cont'd 
ABa  85 

Austin  55  116 
Betsey  56 
Caroline  116 
Dan  202 

David  321 

Dorothy  256 

Edward  8  310 

Eliza  53 

Elizabeth  8  366 

Esther  8  269 

Frederick  118 

Grace  31  250 

John  256  339 

Joseph  202  316 

Marmaduke  92 

Mary  279 

Mehitable  202 

PoUy  276 

Robert  31  250 

Ruth  92 

Sarah  8  11  355 

Thomas  341  355 

Timothy  8 

Walter  53 

William  8  56  116 
JOILES  —  Mr.  140 
JONES  Joans 

Augustine  289 

Charles  C.  liv 

Desire  137 

Diademia  202 

Dolly  Head  lvii 

Elizabeth  217 

Ephraim  139  140 

George  F.  xxrix 

Hannah  Lincoln  liv 

James  202 

Jerome  172 

Jessie  Fremont  liv 

John  202 

Josiah  145 

Lydia  145 

Mary  145 

Matt  Bushnell  vii 

Nabby  202 

Richard  liii 

Samuel  145 

Simeon  139 

Stephen  223 

William  202 
Jonson  see  Johnson 
JORDAN  Jordon  Jurdon 

—  Mr.  137 

Abigail  211  212  214  215  223 

Ebenezer  222 

Elizabeth  212 

Hannah  128  216  224 

J.  A.  xlviii 

Jane  215 

John  W.  96 

Joseph  215 

Mary  131  214  216  224 

Melatiah  214 

Mercy  214 

Oley  see  Olive 

Olive  128  131 132  211  216  217 
222  225 

Ralph  Tristram  215 

Rishworth  128  211  212  214 
215  216  226 

Rusworth  see  Rishworth 

Samuel  128  130  131  214  215 
218 

Sarah  128  132  212  223 

Tristram  131  218 
JOSSELYN  Jocelin  Joceline 
Jocelyn  Jocelyne  Joscelin 
Josceline  Joscellin  Jos- 
celyn  Joseland  Joselin  Jos- 
eline  Joselyn  Josheline  Jos- 
lein  Joslin  Josline  Josling 
Josllin  Joslyn  Joslyne  Jos- 
lynge  Joslynn  Joslynne  Jos- 


JOSSELYN  cont'd 

seleyn  Josseleyne  Josselin 
Josseline  Josseling  Jos- 
selyne  Josslyn  Josslynn 
Josslynne  Jossulin  Jostleyn 
Jostlin 

33  229  234  236  247 

248  250 

—  Widow  33 

Abigail  32  255 

Abraham  233  234  252  253 
254  255 

Agnes  20  32  33  241  242  245 
250 

Alice  32  33  237  240  243  246 
247 

Ann  32  255 

Anna  29  32  33 

Anne  20  21  22  23  24  27  30  32 
33  231  238  241  242  243 
245  246  248  249  250  251 252 

Anthony  23  25  27  28  246 

Beatrice  237  240  254  255 

Benjamin  249 

Bridget  249 

Cecelia  20 

Christopher  23  24  25  27  28 
246 

Cicely  241 

Constantine  249 

Denise  20  21  243 

Dorothy  20  21  22  23  27  28  30 

31  33  227  230  231  243  245 
248  249  250  251  253  256 

Ebenezer  249 

Edward  22  23  26  27  28  244 

245  249 
Egidius  236 
Eliza  253 
Elizabeth  20  21 23  25  27  29  31 

32  33  228  239  241  242  244 
245  246  247  248  249  250 
251  252  253  255  256 

Esther  255  255 

Frances  249 

Francis  23  25  28  33  246  251 

Gabriel  20  241 

Geoffrey  see  also  Jeffrey  20  21 

32  227  236' 
George  20  232  240  241  242 
Gilbert  236 
Gilbert  Sir  235  236 
Grace  23  30  31 32  246  250  251 
Hannah  252  255  256 
Helen  32  251 
Helenora  32  247 
Henry  20  22  23  24  25  26  27 

28  233  236  237  245  246 

247  248  249  253  255 
Humphrey  23  245 
James  32  235  236 
Jane  see  also  Joan  20  27  31 

237  242  243  244  245  251  252 
Jeffrey  see  also  Geoffrey  23  26 

27  227  238  239  240  241 

245  247 
Joan  see  also  Jane  23   24  25 

32  33  236  237  239  240  242 

243  247 
Joanna  256 
John  19  20  21  22  23  24  25 

26  27  28  29  30  31  32  33  227 

228  229  231  232  233  236 

237  239  240  241  242  244 

245  246  247  248  249  250 

251  252  253 
John  Strange  Earl  of  Roden 

see  Roden  Earl  of 
Joseph  29  30  33  230  231  232 

234  235  250  251  252  255 
Joyce  244 
Katharine  23  25  27  232  237 

239  240  241  246 
Keyte244 
Leonard  21  244 


JOSSELYN  cont'd 
Margaret  22  23  27  28  32  238 

239  241  245  247  249 
Margery  239 
Martha  244  256 

Mary  21  23  24  25  26  28  29 
30  31  32  33  227  231  243 
244  245  247  248  249  250 
251  252  253  254  256 

Maud  237  238  241 

Mercy  249 

Nathaniel  29  30  33  230  244 

251  253  255  256 
Nicholas  20  21  242  243 
Oswalda  236 

Peter  30  251  256 
Phelyp  see  Philip 
Philip  20  21  33  227  228  241 

242  243  255 
Philippa  239  241  242  248 
Ralph  20  21  22  23  24  25  27  28 

29  30  31  32  33  227  228  229 

230  231  232  233  237  238 

240  241  242  243  244  245 

247  250  251  252  253  254 
Ralph  Sir  239  240  241 
Rebecca  30  31  32  227  252  253 

254  255  256 
Richard  21  22  25  29  30  31  33 
227  230  231  234  240  243 

244  247  250  251 
Robert  236 

Robert  Earl   of    Roden    see 

Roden  Earl  of 
Samuel  33  250 
Sarah  30  32  251  255  256 
Simon  22  25  27  28  29  30  32 

33   228   230   231   232   234 

235  245  247  248  250  251 
Sophia  Countess  of  Roden  see 

Roden  Countess  of 
Susan  241 
Theba  33  251 
Theodora  248  249 
Thomas  20  21  22  23  24  25  26 

29  30  32  227  228  229  230 

231  232  233  236  237  238 
239  240  241  242  243  244 

245  246  247  248  249  250 

252  253  254  255 
Thomas  Sir  22  23  228  243 

248  249 
Thomazine  250 
TorreU  248 

William  229  232  233  236  239 

Winifred  23  25  27  244  245  246 
JOY  Elizabeth  221 

Hannah  219 

Mary  223 

Stephen  223 

Susannah  219 
JOYNER  Lucy  279 

Robert  279 
JTJDD  Amy  281 

Catherine  121 

Daniel  116 

Lydia  11 

Matthew  11 

Olive  282 

Reuben  281 

Simeon  274  281  282 

Susie  274 

Theodosia  281 
JUDSON  Maria  12 

Mehitable  12 

Ruth  15 

William  288 

William  Legrand  15 
JDELL  Abigail  262 
JUNKINS  Elizabeth  221 

Paul  223 

Tabitha  225 
Jurdon  see  Jordan 

KARNEY  Mark  119 


Index  of  Persons 


KARR  Mary  304 

Moses  154 

William  154 
KEAY  —  Mr.  139 

Uriah  135 
KEBLE  John  243 

Mary  243 
Kedson  see  Kidson 
KEELER  — Mr.  45 

Fanny  121 
KEEN  Deborah  92 
KEEP  Hannah  46  49  116 

Samuel  46 
KEITH  Clayton  95 
KELLEY  Kelly 

280 

John  81  164  280 

Mindwell  81 
KELLISON  William  327 
KELLOGG  Aaron  86 

Jos.  86 

Lovisa  53  56 

Minnie  xxiv 
Kelly  see  Kelley 
KELSEY 305 

—  Mr.  119 
Damans  278 
Hester  278 
Tryphena  281 
William  281 

KELTON  Jane  22  23  244 

Richard  22  244 
KENDRICK  Kindrick  Kindrik 

339  341 

Ebenezer  263 

Elijah  263 

Hannah  263 

John  263 

Nathan  267 
KENNEDY  Canidy  Cannidy 

—  Capt.  143 

—  Mr.  136 
Amelia  202 
Eleanor  xlvi 
Hannah  E.  38 
Harriet  202 
Isaac  202 
James  202 
John  F.  38 
Miriam  202 
Samuel  202 
Susan  A.  38 

KENT    Dorman    Bridgman 
Eaton  liiii 

Elizabeth  278 

Ezra  278 

Sarah  66 
KERLEY  Rebecca  253 

William  253 
KEYES  Kies 

Joseph  42 

Judah  42 

Lucy  3 

Meribah  A.  42 

Phila42 
KLDD  William  102 
KIDDER  Anna  261 

Dorothy  261  262 

Frederic  284 

James  93  261 

Nathaniel  Thayer  rviii 

Rachel  358 
KJDSON  Kedson 

313  320 

Gary  313  320 
Kies  see  Keyes 
KILBY  Edward  256 

Elizabeth  256 

Thomas  60 
KILLEY  Charlotte  366 

Hattil  366  367 

Isaac  366  367 

Judith  366 

Mary  366  367 
KJXLPATRICK  Kilpatrick 


KELLPATRICK  cont'd 

Joseph  130 

Judson  li 

William  130 
KIMBALL  Kimbal 

Eleazer  214  218 

Elizabeth  214 

Hannah  214 

James  W.  370 

Lovel  341 

Margaret  xxiii 

Nathaniel  221 

Tamzine  341 
KTNCATD  Winifred  Batchelder 

viii 
Kindrick  see  Kendrick 
Kindrik  see  Kendrick 
KING  Anne  256 

Chesterfield  276 

Clement  lxviii 

David  221 

Edith  Sawyer  lvii 

Esek  Clarke  lxvii 

George  83  274  275  276  282 

John  266 

Lucie  Anne  lxvii 

Mary  152 

Miriam  164 

Nabby  272 

Reuben  275  307 

Roswell  162 

Sarah  255  256  282 

Sarah  Coe  lxvii 

Selina225 

Thomas  165  255  256 

Thomas  Starr  lvii 

Timothy  162  164  165  272  273 
275  302  309 

Tryphena  83  275  282 
KINGSBURY  Kinsbry 

—  Mr.  141 

—  Widow  135 
Ebenezer  42 

KINGSLEY  Kinsley 

—  Dr.  119 

—  Mr.  136 
Nancy  P.  120 

KTNNE  David  137 

Eunice  139    • 

James  137 

John  136  139 

Levi  135 

Manual  133  138  139  144 

Nathaniel  137 

Spencer  140  142 
KINNEAR  David  95 
Kinsbry  see  Kingsbury 
Kinsley  see  Kingsley 
KTNSMON  —  Mr.  134 
KINWORTHY  —  Mr.  118 
KINYON  Philip  140  142 
KIRBY  Curbay  Curbey  Kirbey 

—  Dea.  44 
Abraham  47 
Joseph  47 

KTRKEET  Curkeet 

William  123  126  127 
KTRTLAND  ParneU  62 

Sarah  301 
KISSICK  Kisseck 

John  223 

Nathan  221 
K3TTREDGE  Edward  Holmes 

xxiii 
KNAPP  Knepp 

Beulah  265 

Daniel  265 

George  Brown  rviii 

Huldah  265 

John  102  350 

Mary  343  350 

Sarah  265 
KNEELAND  Alva  BeUe  lrv 

Delia  Frye  lrv 

William  Henry  lrv 


Knepp  see  Knapp 
KNIGHT  Night  Nites 

—  Widow  135 

Deon  135 

Isaac  139  142  143 
KNIGHTON  Knyghton 

Richard  Sir  325 

William  327 
KNOKSTUBB  Hugh  Sir  21 
KNOTT  —  Mr.  190 
KNOWLES  —  Rev.  Mr.  190 
KNOWLTON    Benjamin    357 
358 

Bethia  358 

Kunice  357 
Knvghton  see  Knighton 
KOSSUTH  Louis  196 
KYRKE  Anne  318 

Lacee  see  Laree 
LADD  Lad 

Elinor  Mary  xliv 

Henry  xliv 

Nathaniel  219 
Laer  van  see  Van  Laer 
LAGROVES  —  Mrs.  120 
LA  LE de  237 

Joan  de  237 
LAMB  Lambe 

George  105 

John  245 

Mary  22  245 
LAMBERT  Mary  249 
LAMBERTON  Mercy  16 
LAMPHERE  —  Mr.  116 
LAMPSON  Elizabeth  6 

John  5 

Jonathan  6 

Thomas  6 
LANARED  Ruth  350 
LANDON  — Mr.  51 
LANDOR  Walter  Savage  70 
LANE  David  82  272  281 

George  xlvi  253 

Henry  46 

Jennie  T.  369 

Joanna  219 

John  xlvi 

John  Merrifield  xlvi 

Lucy  82  272  281 

Lucy  Ann  xxxiv  xlvi 

Mary  xlvi 

Sarah  Merritt  xlvi 
LANGDON  Elizabeth  109 

John  109 

Joseph  109 

Mary  109 

Samuel  109 
LANGSTON  Jane  174 

John  174 

Thomas  170 
LANGWORTHY  Cleora  Ella  56 

George  56 

Mary  Ann  116 

Walter  117 

William  Franklin  369 
LANPHEAR  Sarah  348 
LARABEE  B.  F.  xrrvii 
LAREE  Lacee 

John  125 

Morgan  124  125 
LARKIN  Lorkin 

Ezekias  26 

Jessie  Chesebrough  xviii 

Samuel  26 
Latamar  see  Latimer 
Latamer  see  Latimer 
LATHAM  Ethel  Louisa  mrii; 
Lathrop  see  Lothrop 
LATIMER   Latamar   Latamer 
Latimar  Lattimer 

Aholiab  161  277 

Alexander  165 

Anne  279 


Index  of  Persons 


ci 


LATIMER  cont'd 

Bezaleel  158  159  160  161  162 
164  165  166  301  308  309 

Christian  160 

Clara  277 

Comfort  163 

Ebenezer  80  163  164  165  280 
301 

Ebenezer  Whetmore  164 

Elihu  273  277  306 

Elihu  Northe  277 

EUsha  163  307 

Elizabeth  77  81  158  164  280 

Eunice  80  163  280 

George  77  159 

Hezekiah  77  79  159  160  162 
163  165  271  273  277  279 
306 

Jacob  166 

John  163 

Laura  277 

Levi  165 

Lucina  163  308 

Mary  80  162  163  281 

Nabby  165 

Prudence  163 

Rebecca  77  277 

Roxie  271 

Ruth  163 

Sarah  308 

Sibyl  84 

Solomon  308 

Submit  163      - 

Tryphena  79  159  279  282 

Wealthian  162 
LAUD  William  Abp.  of  Canter- 
bury 252 
LAURIAT  Charles  Emelius  vi 

xxiii 
LAVOR  Joan  167  169 
LAWRENCE  Alice  263 

Amos  76  159  279 

Benjamin  55 

Charles  61 

Charles  Edward  xriii 

Daniel  263 

David  43 

Dorothy  Quincy  liv 

Effingham  (Mrs.)  see  Dorothy 
Quincy 

Elihu  76  159  279  300  301 

Eunice  76  159  279  300  301 

Hannah  263 

Henry  50 

Marvel  43 

Mary  279 

Robert  Means  v  97 

Ruluf  117 

Sarah  76  279  307 
La  de  la  see  La  Le 
Lea  see  Lee 
LEACH  — Mr.  117 

Frank  Willing  369 

LEADER 89 

LEAH  —  Mrs.  181 
LEAKE  Joan  167 

John  169 

Sarah  167  169 
LEARNED  Hannah  262 
LEAVENWORTH  Abel  355 

Anna  355 

Betsey  353 

Burk  355 

Charlotte  355 

Dormon  355 

Lucy  355 

Lydia  355 

Meigs  355 
LEAVTTT  Levet 

—  Mr.  117 

Charles  H.  192 

James  117 

Joseph  Melcher  292 

Louisa  Augusta  292 
Lebby  see  Libby 


LEE  Lea  Lees  Leigh 

—  Mr.  117  251 
Adelfi  117 
Ashabel  118 
Edward  246 
Eliza  W.  36 
Elizabeth  246 
Frances  318 
Grace  246 
Jeremiah  192 
Joan  26  33  247 
Lydia  27  247 

Mary  25  26  27  245  246 

Mehitable  114 

Richard  315 

Robert  25  26  33  245  246  247 

Robert  Sir  245 

Rose  247 

Samuel  202 

Sarah  202 

Sarah  Fiske  357 

Thomas  246 

Thomas  Amory  192 

Thomas  Zanslaur  97 

William  114 
LEFLNGWELL  — Dea.  141 
LEGGATE  Grace  32  250 
Leigh  see  Lee 
LEIGHTON  Lighten 

124 

Anna  350 

James  127 

John  124  126  127 

Joseph  350 

Martha  126 

William  90 
LEITTELBERYE  John  24 
LELAND  Betsey  122 

Fred  122 
Le  Marshall  see  Marshall 
LEMON  Margaret  Ivi 
LEONARD  George  48 

Hannah  355 

LES  DERNIER  Anne  Maria  de 
61 

Elizabeth  de  61 

Harriet  de  61 

Peter  Francis  Christian  de  61 
LESTER  —  Mr.  137 

David  259 

Joseph  135 

Priscilla  259 

Sessions  135  138  140  142 

Timothy  141 
LE  VALLEY  Alice  Minetta  lx 

Henry  Jenckes  lx 

Rebecca  Josephine  lx 
LEVENTHORP  Alice  245 
Levet  see  Leavitt 
LEWIN  Lewing 

—  Mr.  136 
Cranson  139 

LEWIS    Elizabeth    Greenough 
lix  lxvi  99  100 

Emeline  100 

Emily  Huntington  Lix 

George  100 

Harriet  111 

Silas  Huntington  lii 

Thomas  123 

Winslow  lix  lxvii  64  100  102 
LEYBORNE  Jane  175 

William  175 
LIBBY  Lebby  Libbe 

Charles  Thornton  91  194 

Eleanor  133 

Elizabeth  132  216  217 

Olive  133 
LICERWORYTT  Joan  170 

Thomas  170 
LICORISH  Licore3 

Alice  317 

James  317 
Liensey  see  Linsey 


Lighten  see  Leighton 
LINCOLN  Linkon 

Abraham  xlviii  197 

Anna  202 

Daniel  202  254 

Elizabeth  202 

Hannah  202 

Jacob  202 

John  202 

Martha  254 

Nathaniel  202 

Olive  202 

Rebecca  202  254 

Samuel  202  254  » 

Sarah  254 

Susannah  254 

Waldo  viii 
LLNDSELL  Anne  243 

John  243 
Lines  see  Lyne 
Linkon  see  Lincoln 
LINSET  Samuel  219 
LINSEY  Liensey  Linze 

Dorcas  127 

Dorothy  219 

Elizabeth  129 

John  127 
LINSFORD  Elizabeth  91  92 

John  91  92 

Thomas  92 
LINSLEY  Linsly 

49 

Charles  55  117 

Charles  J.  55 

Lydia  8 

Samuel  8 
Linze  see  Linsey 
LIPPITT  Charles  Warren  xxi 

88 
LISTON  Alice  237 

William  237 
Littelfeald  see  Littlefield 
LITTLE  —  Mr.  53 

Mary  57 
LITTLEFIELD  Littelfeald 

Deborah  129 

Edmund  133 

George  Emery  102  105 
LIVERMORE  Abigail  268 

Beulah  150  268 

Daniel  268  346 

Elizabeth  268 

Esther  150  268 

Huldah  268 

Jonas  150  268 

Mary  268  346 

Susannah  346 
LOCKE  Lock 

Arthur  Horton  95 

Caleb  221 

John  95 

Nathaniel  95 

Warren  Andrew  lv 
LOCKWOOD  John  H.  96 
LODGE  John  235  236 
LOGAN  Robert  58 
LONG  David  202 

Hannah  202 

SaUy  Maria  202 
LONGFELLOW  Henry  Wads- 
worth  68 

Samuel  68 
LONGLEY  Alice  95 

James  xxxiv  lii 

Julia  liii 

SaUylii 

William  95 
Loo  van  see  Van  Loo 
LOOMIS  Loomiss 

280 

—  Widow  302 

Abel  86  87  153  154  156  157 
277  299  300 

Abigail  84  282 

Abijah  83  158  276 


Cll 


LOOMIS  cont'd 

Andrew  163 

Ann  155  297 

Anne  87  277  296 

Becce  Bechee  274 

Daniel  154 

Diademia  81  271  281 

Dorcas  156  281 

Eliakim  75  87  154  155  298 

Elijah  83  157  276  282 

Eliphalet  78  155  157  158  159 
160  278  297  300  301  306 

Elizabeth  83  156  278 

Elven  275 

Eunice  86  277  282  299 

Ezra  153  296 

Freedom  44  115 

George  277 

Grace  154  278  280 

Hannah  277 

Heman  276 

Hester  278 

Hezekiah  157 

Horton  51 

Huldah  158  281 

Israel  159  300 

Jacob  81  155  271  272  274  281 
'Jedediah  278 

Jerusha  77  79  160  279 

Jesse  277 

Joab  308 

Joel  278 

John  75  77  300  302 

Keziah  164 

Lizze  160 

Lois  18 

Lucy  279 

Mary  80  154  280  282 

Molly  271  272  304 

Olive  115 

Phineas  87 

Rachel  83  273 

Ralph  273 

Rebecca  154  278  281  304 

Reuben  84  87  154  155  157  158 
159  278  282  296  304 

Rosel  276 

Russell  277 

Sally  see  Sarah  C. 

Samuel  77  79  160  277  279 

Sarah  155 

Sarah  C.  115 

Seth  278 

Sibyl  278 

Stephen  80  84  87  154  156 
157  158  163  164  271  272 
273  275  276  278  280  304 
309 

Susannah  157 

Sylvester  276 

Tabitha  278 

Thedean  157 

Theodosia  78  278  281 

Timothy  276 

Walter  W.  47 

Wealthean  159 
LORD— Widow  140 

Elisha  277  310 

Elizabeth  310 

James  Laidley  277 

Mehitable  Smith  li 

Miriam  202 

Nathan  202 

Solomon  202 
LORING  Arthur  Greene  vii 

Susan  Mason  287 
Lorkin  see  Larkin 
LOTHROP  Lathrop 

Annie  119 

Benjamin  202 

Benjamin  H.  202 

Beteey  202 

Dixwell  36 

Emily  J.  15 

Eunice  36 


Index  of  Persons 


LOTHROP  cont'd 

George  15  202 

Lebbeus  202 

Lucy  53 

Mehala  36 

Rachel  36 

Roswell  202 

S.  Pearl  53 

Sarah  202 

Sibyl  202 

Stephen  52 

Thomas  202 
LOUD  Annie  Frances  lviii 

Emily  Keith  lix 

Francis  lviii 

Helen  Frances  lix 

Jacob  lviii 

John  Hermann  lix 

John  Jacob  xxxiv  lviii 

John  White  lviii 

Martha  Alice  lix 

Oliver  Blanchard  lix 

Ralph  White  lix 

Roger  Perkins  lix 

Sarah  Humphrey  lviii 

louis  xrn  103 

LOUIS  XVI  103 
LOUPE  Christiana  Marie  67 
LOVELAND  Aaron  46 
LO  VERLNG  Ann  99 

Joseph  99 

Nancy  99 
LOVETT  Lovet 

245 

Anne  245 

Betsey  50 

David  50 

Isaac  122 

Minerva  122 
LOWRY  Betsey  355 

Curtis  355 

Janet  lvi 

Nehemiah  355 
LUCAS  Anne  243  334 

Christian  329  334 

Elizabeth  329  334 

Frances  329  334 

Mary  243  329  334 

Richard  22  23 

Robert  329  334 

Susannah  329  334 

Thomas  243  329  334 
LUCY  Sarah  340 
LUDAM  James  321 
LUDGATER  Jo.  32 
LUDLAM  Elizabeth  288 
LUDLOW  Augustus  43 
LUKYN  Elizabeth  32  250 

Robert  32  250 
LUM  Edward  H.  287 
LUNCHER  Thomas  30 
LUPTON  Hannah  5 

Thomas  5 
LURVEY  Hannah  47  116 
LUSCOM  Luscome 

Shadrach  124  127 

William  124 
LUSHER  Eleazer  99 
LUTHER  .Amos  342 
LYLBOURNE  Henry  108 

Margaret  108 
LYLY  William  326 
LYMAN  Benjamin  Smith  291 

Isaac  188 

Theodore  291 
LYNCHE  Simond  172 
LYNE  Lines 

Elizabeth  5  6 

George  19 

Henry  6 

John  5 

Susan  19 
LYON  Ann  52 

James  52 

Sarah  263 


MCALLISTER     Frances    War- 
dale  1 

John  1 
Macamvs  see  Makemes 
McCALL  Samuel  Walker  187 
McCANN  —  Mrs.  50 
McCARTER  James  49 
McClain  see  McLean 
McCLELLAN  McClallen 

Jane  226 

Jeanette  xl 

Margaret  xl 

Michael  xl 
McCLINTOCK  Alexander  lv 
lvi 

Ann  65  66 

Caroline  65  66 

Caroline  Augusta  lv 

Catherine  lv 

Emily  65  66 

Emory  xxxiv  lv 

Isabella  lvi 

James  lvi 

Jenet  lvi 

John  lv  lvi 

Margaret  lvi 

Martha  lvi 

William  lvi 
McClucas  see  McLucas 
McCLUNG     Robert     Gardner 

xxiii 
McCORMICK  Ella  72 
McCOURTEE  William  Herbert 

Lee  94 
McCULLEN  Sarah  Coe  lxvii 
McDONALD  Lewis  45 

Rhoda45 
McDONEL  —  Mrs.  50 
MACEL  —  Mr.  140 
McFARLAND  Lucy  Ix 
McFERLIN  Eleanor  218 
McGUTRE  Edward  J.  97 
McINTrRE  Theodore  225 
McK^CHNTE     William     Tile- 

ston  xxiii 
McKEE  Bessie  Triii 
MACEENZEE  William  Douglas 

98 
Mackernes  see  Makernes 
Mackernesse  see  Makernes 
MACKFDiLD  James  133 
MACKFUN  Patience  44 
MACKHARD  Matthew  10 

Sarah  10 
McLEAN     McClain     McLand 
McLeand 

Allyn  274 

Betsey  Goodwin  276 

Charles  162 

Hector  63 

James  275 

John  273  275  276  303 

Lauchlan  SO  162  164  280 

Lockland  see  Lauchlan 

Lucy  80  2S0 

Mariana  164 

Neal  303 

Rhodrick  274 

Rockland  275 

William  275 
McLUCAS  McClucas 

Hannah  221 

John  218 

Lucy  225 

Mary  217 

Sarah  220 
McMACKTN  Martha  lvi 
McMASTER  Byron  50 

Mary  50 
McNUTT     Caroline      Georgia 
xlvii 

John  Johnson  xlvii 

Margaret  xlvii 
Macomes  see  Makemes 
MacSPARRAN  James  61 


Index  of  Persons 


cm 


MACUMBER  Mary  9 
MADDOX  Joshua  219 
MAHOONE  Doniian  10 
MAILEY  Maude  EUen  xxiv 
MAINS  Sarah  132 
Maister  see  Master 
MAKERNES  Macamys   Mac- 
kernes  Mackernesse  Mac- 
ornes    Makarnes    Makar- 
nesse    Makemess    Maker- 
nesse 
Agnes  325  326  332  333  334 

335 
Alice  325  326  330  334 
Anne  328  330  331  332  334  335 
Annis  325  333 
Barbara  328  329  336 
Bridget  331  336 
Catherine  see  Katharine 
Dorothy  331  336 
Edith  331  334 
Edmund  325  328  330  331  332 

333  334  335  336 
Edward  329  331  336 
Elizabeth  325  326  328   329 

330  331  332  333  334  335 
336 

Ellen  175  324  325  326  330 

332  333  335  336 
Frances  332  335 
George  326  327  328  330  331 

332  334  336 
Hannah  331  332  334 
Henry  327  328  329  331  332 

334  335  336 
Humphrey  327  329  330  331 

332  334 
Jacob  330  334 
Jane  see  also  Joan  328  329  331 

332  335  336 
Joan  see  also  Jane  326  327  329 

331  332  333  334  335  336 
Joel  331  332  335 

John  324  325  328  329  330  331 

332  333  334  335  336 
Joseph  331  333  336 
Katharine  328  331  332  335 

336 
Margaret  327  330  332   333 

335 
Margareta  331 
Margery  326  330  332  334  335 

336 
Mary  326  328  330  331  332 

334  335  336 
Omferie  see  Humphrey 
Peter  327  328  329  330  331 

334 
Priscilla  331  334  336 
Rebecca  331  336 
Richard  325  326  327  328  329 
330  331  332  333  334  335 
336 
Rycher  see  Richard 
Samuel  329  336 
Susan  331  332  336 
Susannah  327  328  332  335 
Theophilus  331  334 
Thomas  325  326  327  328  329 
330  331  332  333  334  335 
336 
William  175  324  325  326  327 
328  329  330  331  332  333 
334  335  336 
MALESTON  Mary  297 
MALLETT  Sarah  E.  12 
MALLORY  Amy  12 
Ira  15 
John  L.  13 
Sally  13 
Susan  15 
MALONEY  —  Capt.  64 
MALOON  Ann  221 
MALPAS  Philip  239 
Philippa  239 


MALTBY  Maltbie 

Elizabeth  6 

Martha  Humphreys  95 

William  6 
MANLEY  Manly 

—  Capt.  164 

—  Mr.  76 
Allin  163 

Ebenezer  77  80  162  163  164 
166  272  280  306 

George  78  157  278 

John  289 

Margaret  279 

Mary  78  158  278  279  304 

Mercy  77  80  280  282 

Molly  85  309 

Permena  272 

Polly  162 

Russel  164 

Ruth  78  278 

William  78  84  85  157  158  166 
278  300  304  309 
MANN  Charles  Edward  vi 
MANNING  Anna  203 

Cook  202 

Frederick  202  203 

Jared  202 

John  202  282 

Josiah  202 

Junias  202 

Lydia  282 

Mary  202 

Purcell  69 

Sally  203 

Sarah  Ann  69 

Statira  69 

Thomas  69 

Trimelius  202 
MANSFIELD  Daniel  358 

Elijah  359 

Joel  358 
MANTON  Edward  95 
MAPLES  William  233 
Mar  see  Marrs 

MARBLE  John  Emerson  xxiv 
MARBURY  Merburie 

Anne  103 

Francis  103 
MARCH  Elizabeth  Shannon  lx 

James  327 
MARCHANT  John  17 

Sarah  17 
MAREAN  Margaret  343 
MARKHAM  Isaac  45 
MARLAND  Salome  Jane  xxiii 
MARR  Mar  Marrs 

124 

Kingsmill  xlvii 

Laura  xlvii 

Walter  124 
MARSH  Marshe  Mash 

—  Mr.  135 

—  Widow  134 
Alice  319 
Charitable  38 
James  328 
Jonathan  203 
Lawrence  319 
Mary  115 
Nathaniel  38 
Sarah  203 

MARSHALL  Marshal  Marshel 

—  Dr.  118 

Alexander  81  154  165 
Ann  332 

Anne  335 
Farnsworth  359 
Joan  237 

Joanna  84  155  2S0  308 
Lydia  81  165 
Margery  le  238 
Noah  78  278 
Olive  283 
Oliver  165 
Richard  106 


MARSHALL  cont'd 

Robert  le  238 

Ruth  278 

Sabra  81  280 

Samuel  81  84  154   155  165 
272  280  308 

Sarah  347 

Thomas  237 
Marshe  see  Marsh 
Marshel  see  Marshall 
MARSTON  Edgar  Jean  xxiii 
MARTIN  Marten  Martyn 

172  245 

—  Widow  134 
Charles  45 
David  214 
Dorothy  245 
Eleanor  Pope  xxiii 
Joanna  214 
Katharine  241 
Louisa  Sampson  lx 
Richard  172  241 
William  49  54 
William  B.  45 

MARTINESO  Huldah  35 

John  35 
Martyn  see  Martin 
MARVIN  Elizabeth  111 

George  Ritchie  vii  88 

Hannah  111 

Matthew  111 

Thomas  O.  inriii 
MASCARENE  Jean  Paul  102 
Mash  see  Marsh 
MASON  —  Dea.  141  142 

Anne  203 

Celia  A.  42 

Elizabeth  224 

George  L.  42 

Harry  E.  42 

Hezekiah  203 

John  124  171  249 

Joseph  226  265 

Julia  F.  203 

Thomas  28 
MASTER  Maister  Mayster 

Agnes  175  176 

Elizabeth  172  173  175 

James  172  173  176 

John  171  172  173  175  176 

Peter  172  173  176 

Thomas  172  173  176 
MATHER  Cotton  lxvii  102 

Elihu  276 

Increase  lxvii 

Medusy  276 
Mathew  see  Matthew 
Mathews  see  Matthew 
MATSON  Matsson  Matteson 

—  Dea.  134 
Asa  80  161 
David  154 
Desire  164 
Edward  280 
Elizabeth  87  280  303 

John  81  87  154  164  165  299 

302  303 
Lucretia  161 
Margaret  A.  35 
Mary  279 
Moses  165  303 
Sarah  299 
MATTHEW  Mathew  Mathews 
Matthews 
Albert  97 
Amos  50  115  118 
Annie  119 

Augustus  117  119  120 
Eli  54 
Eli  J.  119 
Jonas  122 
Lois  120  122 
Lueina  50 
Nathan  v  vi  x 
Pamelia  122 


CIV 


Index  of  Persons 


MATTHEW  cont'd 

Sarah  120  125 

Silas  122 

Timothy  48  50  115  119  120 
122 
MATTIS  Sophie  Levering  Iv 
MAXWELL  Samuel  Raymond 

xxi  88 
MAY  Simond  21 
MAYER  Benjamin  126 

Elizabeth  126 

Judith  126  127 

Love  126 

Mary  126 

Rebecca  126 

Ruth  126 

Sarah  126 

Walter  126 
MAYNARD  —  Mrs.  26 

Elizabeth  3 

Henry  25 
MAYO  John  192 
Mayster  see  Master 
MAZERGUE  Aimee  14 
MEACHAM  James  56 
MEAD  — Dr.  119 
'Gertrude  xlix 

Henry  S.  xlix 

Joseph  11 

Ruth  11 
MEDBTJRY  Medbuary 

—  Mr.  135 
Ephraim  141  143 
John  141 

MEECH  Susan  B.  xviii 
MEINS  Jane  220 

John  218 

Margaret  133 

Mary  216 

Thomas  218 
MELCHER  Elizabeth  216  218 

Sarah  130  217 
MELVm  Rebecca  359 
MENYS  Agnes  172 
Merburie  see  Marbury 
MERK  Ralph  de  238 
MERRIAM  John    McKinstry 

viii  xxiii 
MERRILL  Merril  Merrills  Mer- 
rils 

—  Rev.  Mr.  48 
Anne  83  274  307 
Cyprian  83  274  307 
Eleazer  280 
Jacob  279 

Lois  280  281 

Mary  279 

Moses  154  155  281 

Rhoda  155 

Sarah  154 

Seprian  see  Cyprian 

Thomas  A.  56 

WaitstUl  281 
MERRITT  Merriott 

Douglas  192 

Henry  192 

Isaac  192 

Nicholas  192 

Philip  192 

Samuel  192 

Thomas  192 

William  192 
MERSEREATJ  Sarah  Elizabeth 

lxi 
MESSENGER  John  S.  288 

Ruth  288 

Sarah  A.  288 
MESUM 323 

Gillyan  see  Juliana 

Juliana  311  323 
METCALFE  Walter  C.  174  319 
MEWHORTER    Emma    Celia 

xxxviii 
MICHEAL  — Mrs.  119  121 

John  119 


MIDLINGTON  —  Mr.  135 
MILBTTRN  —  Rev.  Mr.  124 
MILBURY  Elizabeth  225 

Olive  225 
MILDMAY  Anne  249 

Dorothy  249 

Elizabeth  249 

Jane  249 

John  249 

Robert  249 

William  Sir  249 
MILES  James  48  56 

Olive  48 
MILHAM  Simon  368 

Willis  Isbister  368 
Mill  see  Mills 
MILLER  Millar 

—  Dr.  49 

—  Mrs.  47  117 

—  Widow  50 
Charles  134 

Charles  Kingsbury  311 

Dorcas  222 

Elizabeth  62 

Ephriam  117 

Hannah  226 

Ida  Louise  Farr  v  vi 

Jean  xl 

Joanna  xlv 

John  220  224 

Joseph  130 

Margaret  xl 

Mary  130  258 

Robert  xl 

Stephen  142 

Thomas  344  345 
MHLIKEN  Sarah  225 
MILLS  Mill 

—  Mrs.  121 
Abial  275 
Abigail  81  281 
Allen  54  122 
Andrew  121 
Anne  86 
Betsey  276 
Bildad  164 
Daniel  75  85  86 
Diademia  157 
Drusilla277 
Edmund  Foster  277 
Eli  82  157  273  275  281 
Eligood  224  225 
Elihu  160  283 

Elijah  78  87  154  155  157  158 
159  161  162  164  302  303 

Elisha  275 

Frank  122 

Hannah  78  87  280 

Ira  52 

Isaac  So 

Jedediah  85  277 

Jerusha  75 

Jesse  163 

Judith  158 

Keziah  81  163  280 

Linda  165 

Lois  80  162  280 

Lucina  155 

Lydia  118 

Martha  155  156  278  281  297 
307 

Mary  60  SI  280  303 

Mary  Ann  122 

Mehitable  283 

Molly  272 

Nabby  83  159  275  308 

Nabby  Griswold  166 

Oliver  162  302 

Pelatiah  76  80  154  155  156 
157  159  160  162  163  164 
271  273  280  297  301  309 

Peter  75  76  299 

Philo  Lewis  277 

Roger  81  154  164  166  272  273 
275  276  277  280  281  303 


MILLS  cont'd 
Sabra  154  280 
Samuel  81  163  165  280 
Sarah  54  82  85  164  271  281 

303 
Schuyler  122 
Susannah  76  86  159  276  279 

281 
Thomas  124 
William  118 

MINOT  Joseph  Grafton  vi 
MLRICK  Abigail  351 

Lucinda  3 

Thankful  148 
MITCHELL  Mitchel 

Althea  15 

Betsey  120 

James  120 

Mary  120 
MIX  Esther  6 

John  6 

Joseph  8 

Sarah  8 
MIXTER  Wilhelmina  Galloupe 

xxiii 
Moda  see  Moody 
MOLLNEUX  Cicely  241 

John  241 
MONEY  — Mr.  134 
Monger  see  Munger 
MONK  Monke 

Elizabeth  106 

John  28 
MONROE  Munro  Munroe 

Abby  A.  35 
.   Cornell  35 

E.  Cornell  35 

Elizabeth  8 

Emma  Frances  xviii 

Eunice  35 

John  35 

John  Edward  35 

Lewrania  35 

Margaret  A.  35 

Minervia  35 

Nancy  35 

Philena  A.  34 

Samuel  35 

Sarah  35 

Sarah  Ann  35 

William  C.  35 
MONTGOMERY  Caroline  122 

Thomas  Lynch  96 
MOODY  Moda 

49 

—  Mr.  54  118 

William  118 
MOORE  Moors  More 

124 

Abigail  222  281 

Abijah  281 

Ada  Small  xviii 

Agnes  312 

Alexander  175 

Andrew  298 

Anna  261 

Anna  Buckham  xxxiv  xliv 

Damaris  277  279 

Ebenezer  224 

Edward  281 

Eleanor  223 

Elizabeth  279  280 

Harriet  286 

Harry  55 

Helen  Marie  72 

Henry  79  158  279 

Herbert  W.  72 

James  124  217 

Jane  55 

John  218 

Joseph  224 

Laura  52 

Laura  Cunard  72 

Lawry  see  Laura 


Index  of  Persons 


cv 


MOORE  cont'd 

Mary  175  177  203 

Meriam  223 

Orinda  xli 

Pelatiah  226 

Phebe  298 

Richard  124 

Russell  Wellman  xliv 

Ruth  281 

Sanders  279 

Tamrine  203 

Warren  52 

Whyatt  133 

William  177  203  277  286 
MOORIB  Thomas  316 
Moors  see  Moore 
MORANT  Philip  235 
More  see  Moore 
MOREATJ    Charle3    Combault 

xxiv 
MOREHOUSE    Frances    Mil- 
ton I.  98 
MORGAN  Morgin 

135 

—  Widow  137 

Francis  90 

Lydia  137 

Margaret  367 

Mehitable  14 

William  14 
MORIARTY  George  Andrews  v 

vii  x  xxii  311  324 
Morrice  see  Morris 
MORRILL  Hannah  212  216  224 

John  212 

Joseph  224 

Moses  212  216 

Samuel  Jordan  212 
MORRIS  Morrice 

15 

Aaron  8  17 

Aaron  K.  13 

Abigail  6  7  9  11  12  18 

Adeline  19 

Adonijah  6  9 

Aimee  14 

Alanson  13  18 

Alethea  12  15 

Alfred  13 

Almira  15 

Amelia  13  19 

Amelia  Lucretia  19 

Amos  5  7  8  10  11  12  13  14 

Amy  12  18 

Andrew  8  17 

Angeline  13 

Ann  5  6  7  12 

Ann  Louise  15 

Anna  6  10  13  14  19 

Anne  6 

Arvil  13 

Arza  C.  12 

Asa  8  10  12 

Asher  13 

Bela  D.  19 

Benjamin  7  9 

Bennett  Franklin  15 

Bethel  13 

Betsey  9  13  15  19 

Caroline  12  13 

Catharina  A.  12 

Catherine  E.  15 

Charity  15 

Charles  13  64 

Charles  Gould  14 

Charles  Newton  18 

Chauncey  13 

Chloe9 

Clara  13 

Clarania  16 

Clarissa  13 

Clarissa  D.  15 

Cornelia  12  15 

Cortland  13 

Curtis  12 


MORRIS  cont'd 
Cynthia  19 
Cynthia  J.  12 
Daniel  7  8  9  10  11  12 
David  16  17  18  19 
Desire  6 
Dorman  10 
Dorothy  7 
Ebenezer  9  11  . 
Edmund  8  13 
Edward  Livington  18 
Edwin  14 
Eleazer  5  6  7  8  10 
Eli  13 
Eli  A.  14 
EU  F.  12 
Eli  Gould  12  14 
Eli  James  14 
Elijah  13 
Elinor  10 
Elisha  17 
Eliza  14  15 
Elizabeth  5  6  8  9  10  11  12  13 

14  16  19 
Elizabeth  A.  15 
EUen  Ann  14 
Elliott  19 
Emetine  18 
Emily  Eugenia  14 
Emily  J.  15 
Emily  M.  12 
Ephraim  5  7  9  11  13 
Esther  6  7  8  10 
Eugenia  Laura  14 
Eunice  11  12  14  15  17  18  19 
Eunice  Atwater  14 
Ezra  13 

Fanny  Jennet  18 
Foster  9 
Frances  L.  15 
Francis  Pratt  18 
Frederick  13 
Garry  12  18 
George  13  16  17  18  19 
George  Franklin  15 
George  M.  15 
George  Seymour  15 
Granville  W.  13 
Hannah  5  6  7  8  9  11  13  18 
Harriet  14  15 
Harriet  Helen  18 
Harvey  12  15 
Helen  Harrison  14 
Henry  15 
Henry  Newton  14 
Herbert  15 
Hester  7  11  18 
Hobart  Hotchkiss  15 
Imogen  15 
Isaac  9 

Isaao  Amos  14 
Isabel  10 
Israel  B.  11 
Jachin  11  13 
Jacob  7 

James  5  6  7  9  11  12 
James  Allen  15 
Jane  see  Jean 
Jane  Elizabeth  14 
Jared  17 
Jason  19 
Jean  16 
Jemima  7  10 
Jerusha  13  14 

John  5  6  9  12  13  15  16  17  18 
John  N.  15 
John  Plumb  18  19 
John  Stevens  13 
Joseph  5  6  7  8  9  16  17 
Joseph  Lucius  16 
Joseph  N.  13 
Joseph  Riggs  13 
Judson  12  14 
Julia  19 
Julia  Ann  19 


VOL.  LXXI. 


27 


MORRIS  cont'd 
Julia  Louisa  18 
Julia  S.  18 
Julius  18 
Katharine  14 
Katy  14 
Keturah  9 
Keziah  17  19 
Laura  12 
Leonard  A.  15 
Levi  10  12 
Levi  C.  12 
Lois  9  10  18 
Louisa  19 
Lovice  8 
Lucretia  13 
Lucy  13  18 
Lucy  Ann  13 
Luzon  Burritt  14 
Lydia  8  9  11  14 
Lyman  19 
Mabel  7  8  9  11 
Major  11  13 
•  Malga  M.  15 
Marcus  15  18 
Margaret  7  8  16 
Maria  12  19 
Maria  H.  15 
Marietta  15 
Marshall  Eliot  15 
Martha  12 
Martha  B.  15 
Martha  Jane  14 
Mary  6  7  8  9  10  12  13  14  15 

18  19 
Mary  Ann  12 
Mary  Elizabeth  15 
Mary  Etta  16  19 
Mary  Jane  18 
Mary  Maria  14 
Mary  O.  12 
Mary  Seymour  14 
Matthew  M.  12 
Matthew  Mackhard  11  12 
Mehitable  9  12  14  15 
Melinda  17 
Mercy  7  16 
Merritt  Noyes  14 
Miles  14 
Molly  14 

Myron  Newton  18 
Nancy  12  15 
Nathan  Ruel  13 
Nelson  13 
Newton  14 
Newton  John  16  18 
Olive  13 
Peleg  18 
Phebe  7  8 
Philip  6 
Philol3 

Polly  10  12  15  18 
Polly  Ann  16 
Polly  H.  12 
Prudence  10 
Rachel  8  11 
Ray  14 

Rebecca  6  11  13  17 
Richard  16 
Ritta  Ann  19 
Robert  Tuttle  14 
Roswell  12 
Ruth  9  11  15 
Sally  10  11  12  13  15 
Samuel  7  11  13  16 
Samuel  B.  13 
Samuel  M.  15 

Sarah  6  7  8  9  10  11  16  17  19 
Sarah  Ann  13  14 
Sarah  E.  12 
Sarah  Jane  13 
Sarah  M.  15 
Shadrach  11  13 
Sheldon  14  15  19 
Shubael  17 


CV1 

MORRIS  cont'd 

Sibyl  16 

Solomon  17 

Sophronia  15 

Stephen  7 

Stephen  G.  13 

Susan  13  15  19 

Susannah  16 

Thalia  J.  15 

Thomas  5  6  8  10  16  17 

Timothy  6  9 

"William  7  13  17  18  19 

William  Augustus  19 

William  D.  13 

"William  F.  15 

"Winthrop  12 

Zada8 
MORRISON  —  Mr.  51 

—  Rev.  Mr.  359 
Abigail  54 
Alexander  brvii 

George    Austin   xxiii   xxxvi 

Irvii  lxviii 
James  45 
Joel  51 
John  lzvii 
Lucie  Anne  Ixvii 

tlagdalen  Sophrona  lxviii 
arah  51  359 
MORSE  Moss 

—  Dea.  49 
Edward  S.  96 
Esther  255  256 
James  53 
Joseph  256 
Eeziah  17 
Mary  352 
Susannah  256 

MORTIMER  Mortemere 

John  311 

Sara  "W.  Lee  88 

William  233 
MORTON 175 

Alvira  120 

Anne  175 

Bathsheba  47  121  122 

Betsa  see  Elizabeth 

Betsey  46 

Caleb  55 

Caroline  Elizabeth  45 

Cynthia  45 

Daniel  120  122 

Daniel  O.  55 

Deborah  45  121 

Ebenezer  121 

Edward  120 

Eleazer  47  57 

EUsha  46  47 

Eliza  52  53 

Elizabeth  49 

Ephraim  47  67 

Frederick  51 

George  47  57  119 

Hannah  278 

Hephzibah  115  121 

Ichabod  45  47  57  121  122 

James  47  50 

Jane  53 

John  45  49  52  54  57 

Julia  52 

Leonard  49 

Lovisa  120 

Maria  50 

Mary  120 

Mercy  121 

Molly  44  49 

Nancy  47 

Nathaniel  47  57 

Rebecca  55 

Sarah  C.  115 

Seth  115  121 

William  51  52  53  165 

William  Seymour  52 
MOSES  Amy  85 

Dorcas  155 


Index  of  Persons 


MOSES  cont'd 

Elisha  79 

Elizabeth  84  301 

Keziah  154 

Lydia  80  156  163 

Martha  302 

Martin  80  87  163  302 

Sarah  279  297  300 

Timothy  75  84  85  86  87  154 
155  156  297  300  301  302 
309  310 

Zeruiah  86  279 
Moss  see  Morse 
MOTT  Adam  85 

Lent  279 

Mary  279 
Moulshoe  see  Mulshow 
MOULTHROP  Sarah  6 
MOULTON  Anna  203 

Calvin  203 

Celinda  203 

James  203 

John  203 

Keziah  203 

Mehitable  203 

Nancy  203 

Nellie  B.  xxxviii 

Roswell  203 

Royal  203 

"William  203 

William  C.  1 
Mowlsos  see  Mulshow 
MOYLE  Richard  233 
MUDGETT  Temperance  261 
MULLANE  George  63 
MULLEN  Elizabeth  352 
MULSHOW  Moulshoe  Mowl- 
sos Mulsh o  Mulshoes  Mul- 
showe 

325 

—  Mrs.  328 
Robert  327  328 

MUMFORD  Andrew  85 

Henry  281 

John  301 

Mary  85  280 

Sarah  281 
MUNGER  Monger 

—  Mr.  51 

—  Mrs.  45 
Bela45 
Dudley  51 
Elisha  50 
Hiram  119 
Huldah  119 
Jane  52 
Reuben  45 
Sally  51 

Munro  see  Monroe 
Munroe  see  Monroe 
MUNROSS  Hephzibah  281 

Timothy  281 
MUNSEL  Munsfl 

Charity  2S1 

Hannah  280 

Zaccheus  2S0 
MUNSON  Joel  7 

John  9 

Lucretia  13 

Mary  7 

Mehitable  9 

Sarah  9 

Seneca  L.  13 
MURCH  Abigail  220 

Deborah  217 

Hannah  219  220  224 

John  217  221 

Samuel  220 

Sarah  222 

Tabitha  220 

"Walter  130  218  220 

William  222 
MURDOCK  Abigail  148 

Anna  203 

Bethia  149 


MURDOCK  cont'd 

Dan  203 

Eliphalet  203 

Elizabeth  148 

Esther  148 

Eunice  203 

Hannah  148  151  267  346 

John  149  267 

Joshua  148 

Lucy  203 

Martha  267 

Robert  148  151  152  267 

Samuel  148  203 

Sarah  149  267 

Submit  203 

Thankful  148 
MURPHY  Joshua  224 
MURRAY  Florence  lone  riui 
MUSGRAVE  Grace  243 
Musse  see  Mussy 

MUSSON 312  324 

MUSSY  Musse  Must 

—  Mr.  116 
Hester  114 
Nellie  M.  118 

MYERS  Electa  52 

Jeremiah  52 

Martha  Elizabeth  56 

William  56 
MYTTON  Richard  326 

NANSICLES  Mary  175 

William  175 
NARAMORE  John  355 

Lois  355 

Mary  A.  355 

Nelson  C.  355 
NASH  Ann  281 

Anna  161 

Anne  79  279 

J.  52 

Jemme  165 

John  157  158  159  300 

Joseph  79  159  160  161 162  163 
165  279  300  303 

Mary  157 

Moses  84  158  300 

Rebecca  162 

Rivera  163 

William  52 
NASON  Benjamin  214  217  218 

Edward  214 

Francis  M.  119 

Jemima  214  225 

Louisa  119 

Robert  Edgcomb  214 

Sarah  225 
Navens  see  Nevens 
NAZITER  Jane  126 

John  125 

Michael  124  125  127 

William  124 
NEAGOOSE  —  Mr.  26 
NEALE  Neile 

—  Mr.  251 
Elizabeth  32  249 
Francis  249 
John  32  249 
Mary  249 
Walter  90 

Neavins  see  Nevens 
NEEDHAM  Levi  49 
Neile  see  Neale 
NELSON  Cephas  48 

William  194 
NETTLETON 12 

Elizabeth  12 

Eunice  14 

George  14 
Nevell  see  Neville 
NEVENS  Navens  Neavins 

—  Widow  136  341 
Asher341 
Betty  341 
David  340  341 


Index  of  Persons 


evil 


NEVILLE  Nevell  Nevill 

Alice  32  246 

Henry  30 

Lawrence  69 

Louisa  69 

Thomas  240 
NEWBURY  Newburies 

—  Lieut.  309 
Abigail  281  304 
Anne  166 
Amelia  162 
Benjamin  280  304  306 
Elizabeth  305 
James  272  275  304 
Josiah  306 

Mary  Ann  164  309 

PoUy  274 

Roger  305 

Sarah  164  280  309 

Thomas  80  162  164  166  272 
274  275  304  309 
NEWCOURT  Richard  235 
NEWELL  Newel 

25 

Abel  300 

Amanda  355 

Birdsey  355 

Henry  25 

Isaac  F.  355 

Lot  355 

Noble  W.  355 

Patty  343 

Polly  355 

Solomon  343 

William  S.  355 

Winfield  W.  355 
NEWHALL     Charles     Lyman 

xviii 
NEWK1RK  Thomas  J.  288 
NEWMAN  John  Henry  235 

Julia  B.  xxiii 
NEWPORT  —  Mr.  137 
NEWTON  —  Mrs.  48 

Benjamin  see  Benoni 

Benoni  114 

Eunice  18 

Mary  352 

Seraph  Huldah  1 

Sibyl  16 

Thankful  52 
Nichol  see  Nichols 
NICHOLAS  Hannah  48 
NICHOLS     Nichol     Nicholds 
Nickels  Nickles  Nicols 

—  Mr.  48  116  118  139  140 

—  Mrs.  48 
Abigail  254 
Alfred  54 
Amos  55 
Benjamin  130 
Calvin  115 
Carrie  116 
Cephas  135 
Charity  254 
David  54  116 
Dorcas  254 
Elizabeth  47  248  254 
Ephraim  254 
Hannah  254 
Henry  45 

Horace  47  53 
Israel  254  256 
John  117  248 
Joseph  135  140 
Josephine  Genung  191 
Josiah  48 
Kitta  Louisa  117 
Luke  35 

Mary  130  254  256 
Mary  Elizabeth  1tjjj 
Mary  Jewett  bdii 
Nathaniel  254 
Nicholas  briii 
Patience  254 
Rebecca  253  254  256 


NICHOLS  cont'd 

Robert  312 

Ruth  263 

Sarah  254 

Sephas  see  Cephas 

Thomas  253  254  256 
NICKERSON  Abby  Miner  lxx 

.James  Henry  lxx 

Mary  Almona  lxx 
Nickles  see  Nichols 
Nicols  see  Nichols 
Night  see  Knight 
NILES  Betsey  355 
NIMS  Lucius  xli 

Mary  xli 

Susan  C.  zli 
Nites  see  Knight 
NOBLE  Nobles 

Electa  122 

John  li 

Junior  47 

Lovisa  53  56 

Lurana  56 

Martha  47 

Martha  Foote  122 

Mary  44 

Polla  see  Mary 

Roger  47  122 

Sabina  53 

Samuel  44  53  56 
Noise  see  Noyes 
NORCROSS  Grace  349 

Grenville  Howland  xlvii 

Laura  xlvii 

Lucy  Ann  xxriv  xlvi  xlvii 

Mary  Cunningham  xlvi 

Otis  xlvi  xlvii 

Philip  349 

Sarah  349 
NORRIS  Charles  Sumner  xxiii 
NORTH  Hannah  121 
NORTHROP  Northup 

Andrew  12 

Catharina  A.  12 

Mary  38 
NORTON  Elizabeth  8  131 

Freegrace  124  126 

Josiah  131 

Lydia  126 

Ruth  112 
NOSTRAS  Jann  126 

Michael  126 
NOWELL  George  92 
NOYES  Noise 

—  Mr.  51 
NUTTALL 247 

Anne  28 

Charles  27  28 

Elizabeth  28 

James  27  28 

John  28 

Margaret  247 

Mary  27  28 

Susanne  28 

Thomas  27  28 
NUTTER  Peter  349 
NUTTING  Charles  H.  briii 

David  Hubbard  xxxiv  lxii  briii 

Frederick  W.  lxiii 

George  Hale  lxiii 

John  lxii  lxiii 

Jonathan  briii 

Mary  Barrett  lxii 

Mary  Elizabeth  briii 

Nellie  H.  lxiii 

William  lxii  lxiii 

O'BRIEN  John  Bernard  xxxvii 
ODLIN  James  Edwin  294 
O'FLANIGAN  Jo  117 
OGELBY  Margaret  xlv 
OLCOTT  Abigail  162 

Eleanor  274 

Jedediah  79  160  161  162  273 
274  279  302  305 


OLCOTT  cont'd 

Peter  273  305 

Roswell  274 

Sarah  79  160  279  302 

Susannah  161 
OLDHAM  John  123 

Mary  265 
OLDLNG  —  Mr.  142 
OLDS  Hannah  279 
OLIPHANT  Andrew  59  61 
OLIVER  Andrew  102  150 

Bethia  147  260 

Mary  147  150 

Nathaniel  147  260 

Peter  59  102 

Thomas  259 
OLMSTEAD     Olmsted     Olm- 
steed     Omstead     Omsted 
Umsted  Unsted 

—  Mr.  118 

Alpa  122 

Daniel  281 

Erastus  54 

Kneeland  120  ^ 

Mary  J.  119 

PoUy  53 

Rachel  281 

Richard  111 

Sarah  122 

Waldo  52  53  119 

Walter  53 
OLNEY  Isaac  203 
ORAM  John  314 
ORMSBY  Ormsbee 

Ephraim  203 

Jemima  203 

John  203 

Lydia  203 

Lydia  R.  38 

Ruth  203 

Stephen  203 

Tryphena  203 
ORPED  Orpode 

Thomas  311  316 
ORR  Florence  lone  i-riii 
OSBORN  Orsbone  Osborne 

Abigail  278 

Ann  6 

Ezekiel  278 

Jeremiah  6 

Rate  Hamilton  95 

Mary  6 

Mary  O.  12 

William  Frederick  12 
OSGOOD  Elizabeth  260 
OSLAND  Oslin 

Elizabeth  146  152  153  259 

Esther  259 

Hannah  146  259  260 

Humphrey  146  259 

John  146  152  153  258  259 

Jonathan  259 

Lydia  153  260  351 

Mary  259 

Mehitable  259 

Sarah  146  152  153  258  259  260 

Temperance  259 

Thankful  152  259 
OTIS  Abigail  57 

Ephraim  62 

Harrison  Gray  100 

James  2S8 

Job  57  61 

Mary  57 

Rachel  62 

Susannah  62  63 
OWEN  — Mrs.  119 

Benjamin  F.  119 

George  173 

Hannah  188  279 

Rebecca  188 

Sarah  Harriet  69 

William  Mostyn  69 
OWING  —  Mr.  136 
OWLEY  Owslye 


CV111 


Index  of  Persons 


OWLET  cont'd 

Elizabeth  167  169 

John  169 
OWTING  John  30  231 
OWTON  Edward  316 

Goodder  316 

Jedediah  316 

Joan  316 

John  316 

PACKARD  Hephzibah  115  121 
PAGE  Paige  Peage 
124 

—  Mrs.  45 
Anna  G.  45 
Anna  Winter  yrii 
George  124  126 
Hannah  263 
Joseph  45 

Lory  203 

Lucius  Robinson  284 

Lucy  203 

Mary  126 

Ruth  221 

Sylvia  50 

William  203 
PAIGHN  —  Widow  142 
T>AINE  Pain  Payne 

Elihu  269 

Elisha  151 

Elizabeth  269 

George  124 

Sarah  269 

Solomon  269 

William  172  173  339 
PAINTER  Margaret  16 

Mercy  16 

Shubael  16 
PAKE  Christopher  26 
Pall  see  Paul 
PALMER  Paulmer 

A.  H. 355 

Abigail  203 

Annua  203 

Amelia  204 

Asa  204 

A  una  283 

Benjamin  38 

Cornelia  Congdon  xlix 

Elizabeth  280  318 

George  H.  355 

Hannah  38  280 

Henry  318 

Jehiel  164 

John  124 

Jonathan  76  163  164  280  283 

Julia  356 

Lizzie  Ella  xxi  v 

Lucy  G.  38 

Lydia  R.  38 

M.  J.  355 

Mary  176 

Mary  Tilton  187 

Nehemiah  280 

Pamelia  203 

Samuel  38  176 

Walter  38   134   138  141   142 
288 

William  311  312 

William  H.  38 

William  Lincoln  188 
PALMETER  Elmira  A.  liv 
Pamaley  see  Parmalee 
Parcust  see  Parkhurst 
PARDEE  Bessie  xxiii 
Parey  see  Perry 
Pariker  see  Parker 
PARISH  Benjamin  204 

Isaac  204 

John  204 

Margaret  204 
PARK    Parke    Parkes    Parkis 
Parks 

—  Widow  135  140 
Alice  40 


PARK  cont'd 

Christabel  40 

Duglk  135  140 

Eliasl43 

Elisha  40  137  138  139 

Job  137 

Lawrence  vii 

Lucy  40 

Martha  258  259  266  268 

Moses  40  136 

Nehemiah  37  40  136 

Oliver  138 

Rachel  40 

Sally  37 

Samuel  40 

Sibyl  37  40 

Simon  137 

Timothy  135 

William  40 

Zebulun  136 
PARKER  Pariker 

Benjamin  130 

Edward  G.  42 

Elias358 

Gladice  Rice  42 

Hattie  May  42 

John  173 

Leonard  358 

Margaret  243 

Mariara  117 

Mary  F.  42 

Matthew  244 

Molly  357 

Nehemiah  358 

Obadiah  357  358 

Sampson  357 

Samuel  358 

Sarah  130 

Solomon  117 

Stephen  357  358 

W.  S.  95 
Parkes  see  Park 

PARKHURST    Parcust    Park- 
hest  Parkhist 

—  Widow  134   138  139  141 
143 

Caesar  138 

Hejoitthan  140 

Jabez42 

Job  140 

Lemuel  139 

Perce  143 

Sally  42 

Samuel  139 

Timothy  142 
Parkins  see  Perkins 
Parkis  see  Park 
Parks  see  Park 
PARMALEE  Pamaley 

Betsey  122 

Hannah  8 
PARMENTER  Henry  Earl  vii 
xi 

James  Parker  vii  viii  rvi  xviii 
PARSONS  Parson  Persons 

Abiah  272 

Abigail  163  302 

Anna  162  277 

Anne  79  S3  279  282 

Biah  see  Abiah 

Chadwell  281  307 

Chattwill  see  Chadwell 

Elizabeth  155  300 

Hannah  SI  85  164  165  279 
281  305 

Hezekiah  75  79  83  85  158 

159  160  161  162  163  164 
272  276  277  279  282  295 
299  300  307 

James  SI  155  165  271  273  274 

281  305 
John  84  85  155  156  157  158 

160  161  274  299  300  302 
303 

Lizzie  276 


PARSONS  cont'd 

Lucy  161 

Mabel  281  307 

Martha  160  278  279  282 

Mercy  271 

Olive  158  299 

Oliver  158 

Pelatiah  77  159  161  277  300 

Percy  Allen  rxiii 

Roia  77  277 

Ruth  85  281 

Sile  156 

Solomon  161 

Thankful  280 

Thomas  160  161  301 

Tryphena  277 

Wealthea  277 

William  Webster  276 
PARTRIDGE  Levi  359 

Lydia  359 
PASCALL  Andrew  242 

John  243 

Margery  243 

Philippa  242 
PATCH  Patche 

Abraham  169 

Agnes  167  169 

Anne  167  168 

Charles  Endicott  xxiii 

Christian  167  168 

Edith  166  167  169 

Edmund  166  167  168  169 

Elizabeth  166  167  168  169  170 

Eunice  169 

Fortune  166  167  168 

Frances  166  167  168 

Francis  167  168 

Hannah  168  170 

James  167  168  169  170 

Jane  167  168 

Joan  166  167  168  169 

John  166  167  168  169  170 

Mary  166  167  168  169  170 

Nicholas  166  167  168  169  170 

Richard  166  167  168  169 

Sarah  167  169 

Thomas  166  169  170 

William  166  167  168  169 
PATE  Priscilla  62 

Robert  62 
Paterson  see  Patterson 
PATMER  John  de  238 

Margaret  de  238 

Philip  de  238 

Sarah  de  238 
PATRICK  William  E.   (Mrs.) 

lxvi 
PATTEN  Abigail  346 

Jane  216  217 

John  216 

Mary  219 

Matthew  219 

William  218 
PATTERSON  Paterson 

David  Williams  101 

Elizabeth  Holmes  mrin 

John  130 

Joseph  147 

Margaret  220 

Mercv  147 

Robert  133 

William  Davis  viii 
PAUL  Pall  Paule 

Christopher  314  320 

Joan  314  320 

John  314  318  320 

Katharine  318  320 

Mehitable  259 

Richard  314  320 

Robert  259 

William  314  320 
Paulmer  see  Palmer 
Pavne  see  Paine 
PAYSON  Asa  343 

Elizabeth  343 


PEABODY  Jane  147 
Peage  see  Page 
PE-AHM-E-SQUEET  xxi 
PEARD 124 

Jane  126 

Richard  124  126 
PEARSON  —  Mrs.  116 

Jonathan  96 
PEASE  Peese 

C.  R.  355 

Frederick  Rich  355 

Matilda  355 

P.  E.  355 

Reuben  O.  355 

Roscius  M.  355 

Salmon  355 

Sarah  84 
PECK 16 

Abigail  6 

Edward  151 

Elizabeth  249 

Esther  6 

James  6 

John  6 

Mary  Etta  16 

Mehltable  14 

Samuel  249 

Sarah* 

Thomas  92 

William  288 
PEEPLES  Maria  Cunningham 

67 
Peese  see  Pease 
Peirce  see  Pierce 
PELHAM  Peter  104 
PELLET  PeUett 

Hannah  348 

Mary  244 

Thomas  244 
PEMBERTON  Elizabeth  60 
PENDEXTER  Aliab  129 

Barsheba  212  222 

Deborah  129  131  211  212 

Hannah  222 

Henry  129  131  211  212  219 

Mary  129 

Paul  131  220 

Rachel  131  221 

Sibley  212  223 

Thankful  Relief  211  222 
PENDLETON  —  Mrs.  124 

Brian  124 
PENHALLOW    Charles    Sher- 
burne vii  rvii  rviii  xxriii  88 
PENN  William  360  369 
PENNELL 124 

Deborah  126 

Hannah  216 

Mary  126 

Rachel  131 

Sarah  125 

Susannah  126 

Thomas  216  217 

Walter  124  125  126 

Water  see  Walter 

Watt  see  Walter 
PENNOYER  Martha  244 

William  244 
Perce  see  Pierce 
Perckins  «e«  Perkins 
PERCY  Thomas  de  239 
PERHAM  Dorothy  261  262  270 

Hannah  262 

James  262 

John  262 

Jonathan  262 

Joseph  261  262  270 

Lydfa  262 

Susannah  262 
PERKTLL  George  116 
PERKINS     Parkins     Perckins 
Purkings  Purkins 

66 

—  Mr.  137  141 

Caroline  66 


Index  of  Persons 


PERKINS  cont'd 

Dorcas  17 

Elisha  134 

George  223 

John  17 

Nathaniel  226 

Paul  326 

Ranford  139 

Rebecca  17 

Rufus  53 
PERREN  Perran 

Dorothy  270 

Joseph  270 

Margaret  269 

Samuel  269 
PERRY  Parey 

Arthur  Dunton  udii 

Jane  130 

John  30  225 

Mary  133 

Samuel  204 

Sarah  204 

Susan  204 

Thomas  22 
PERRYMAN  Richard  28 
PERSEVELL  John  24 
Persons  see  Parsons 
PERWICH  Alice  174 

Thomas  174 
Petebone  see  Pettebone 
PETERS  Peter 

Hugh  102 

Mary  73 

Susan  Hamilton  73 
PETTEBONE  Petebone 

Daniel  81  165  271  272  273 
276  281 

John  272 

Levi  271 

Samuel  276 

Sarah  81  273  281 
PETTEE  Mabel  O.  xzxviii 
PETTINGILL  PettengiU 

Althea  A.  48 

Eleanor  192 

Frank  Hervey  287 

Richard  287 
PEYTON  Alice  Victory  xxiii 
PHELPS  Phelphs 

—  Miss  77 

Aaron  76  77  161  162  163  164 
272  273 

Abigail  81 

Abner  161 

Ann  83  282 

Anna  274 

Azubah  273 

Barsheba  274 

Caleb  278 

Charity  165  272  303 

Charles  77  78  83  156  158  159 
161  162  274  275  278  282 
307  309 

Chester  277 

Cornelius  81  165  273  274  303 

Damaris  277 

Daniel  163 

Elihu  273 

Eulina  273 

Eunice  77  277 

Frances  45 

Hannah  78  156  204  278  281 
309 

Helen  51 

Isaac  278 

Israel  272 

Jacob  81  165  272  273  274  276 
303  309 

Joab  162 

John  56 

Joseph  204 

Lois  154 

Lucy  156  281 

Margaret  87 

Martha  277  278 


C1X 


PHELPS  oont'd 

Mary  278 

Mindwell  278 

Naomi  278  279 

Nathan  164 

Noadiah  78  87  153  278  297 

Oliver  77  159  277 

Patty  275  307 

Polly  162 

Rhoda  158  281 

Samuel  51 

Samuel  S.  45 

Samuel  Shethar  56 

Sarah  204 

Shubael  87  301 

Thomas  76  87  154 

Ursula  282 

William  277 
PB3LBROOK  Mary  133 

Priscilla  130 
PHILIPOTT  John  176 
Philips  see  Phillips 
PHHLIMORE  William  Phiffi- 

more  Watts  32  317 
PHILLIPS  Philips 

—  Widow  134  139 
Air  see  Ayer 
Amanda  38 

Ann  99 

Anna  40 

Asa  138  140 

Ayer  40  133 

Bathsheba  39 

Charles  38  142 

Daniel  40  143 

Deborah  129  219 

Elisha  P.  38 

Elizabeth  93 

Frank  Irving  42 

George  Davis  42 

George  H.  38 

Harriet  40 

Harvey  38 

Hiram  G.  42 

J.  Leonard  38 

James  135  140 

James  Duncan  xxi 

Jesse  C.  38 

Joan  245 

John  129  136 

Lucy  40 

Maria  B.  42 

Mary  38  39  40 

Mary  Ann  38 

Mehala  36 

Nat  36 

Nathaniel  138 

Nelson  L.  38 

Olive  40 

Polly  38 

Roazel  140 

Sabra  38 

Samuel  38  204 

Sarah  129  219 

Wealthy  36 

Wendell  295 

William  124 
PBTNNEY  Phinnas 

50 

PHIPPEN  George  D.  101 
PHIPS  William  Sir  102 
PHRONE  Anne  318  320 
PICKERING  John  23 
PICKET  PicMt 

—  Mr.  136  139  140 
Abigail  112 
Thomas  112 

PIERCE  Peirce  Perce  Pirce 

—  Widow  137 
Abigail  255 
Arthur  Winslow  vii 
Caesar  133 
Daniel  143  222 
Ebenezer  157  165  299  303 
Eunice  204 


ex 


PIERCE  cont'd 

Henry  L.  xliii 

Lemuel  134  139 

Lois  157  158  278  281 

Louis  298 

Maria  204 

Olive  282 

Phineas  134 

Rhoda  160  282 

Ruth  161  282 

Samuel  84  157  158  159  160 
161  165  278  298  299  303 
306 

Silas  204 

Susannah  159  282 

Sylvester  133  139  141 

Tamsen  249 

Theodocia  51 

Timothy  140 

Willard  135 

William  133  143 
PIERREPONT  Harriet  P.  74 

Nathalie  Elisabeth  liii 

Seth  Low  liii 
PIKE  Abigail  263 

David  263 

Ebenezer  262  270 

Elijah  263 

Elizabeth  263 

Hannah  262  263  270  271 

James  262  263  270  271 

Jarvis  263 

John  261  262  349 

Jonathan  263  270 

Joseph  263  270 

Ruth  263  270 

Sarah  261  262  263 

Solomon  263 
PLNKNOTTEL  —  Mr.  135 
PENNEY  Pinnaa  Pinny 

Abraham  279 

Almon  49  51  52 

Almon  W.  120 

Charles  Almon  52 

Lorinda  49 

Lucretia  279 

Lurana  120 

Lurany  52 

Mary  120 

Oliver  51 

Sarah  279 

William  53  54 
PIPER  David  54 

Elizabeth  116 

Mary  116 

Silas  48  116  117 
Piree  see  Pierce 
PITMAN  Benjamin  288 

Henry  288 

John  288 

Theophilus  Topham  288 
PLACE  —  Mr.  137 
PLANT  Elizabeth  73 

Samuel  73 
PLASTRAGE  John  339 
PLATT  Emily  M.  12 
PLIMPTON    Frances    Amelia 

xxiv 
PLOWGWRYGH  Thomas  326 
PLUMB  Plumm 

Eunice  17 

John  17 

Keziah  17 

Susan  19 
PLUMLEY  Plumly 

—  Mr.  117  119 

Fred  119 

Horatio  121 
Plumm  see  Plumb 
POAKE  Poak 

Alice  224 

Anna  220  222 

John  223 

Sarah  223 
POCHIN  Putchin 


Index  of  Persons 


POCHTN  cont'd 

Thomas  318 
POCOCKE  John  322 

Mary  322 
POLLARD  Pollarde 

Joseph  357  359 

Ruth  357  359 

Thomas  233 
POLLER  Mary  A.  xxxviii 
POMEROY  Caleb  li 

David  li 

Deborah  Jane  Spaulding  zxxv 

EldadU 

Elishali 

Eltweed  li 

Gideon  li 

Hannah  112 

Isaac  li 

Joseph  112 

Joshua  li 

Mary  Ann  li 

Samuel  li 
POND  —  Mr.  116 

Selma  Ellis  vi  xv 
POOLE  Agnes  241 

Anne  241 

Annie  Maria  xlix 

Margaret  32  245 

Murray  Edward  369 

Thomas  241 
POPE  Charles  Henry  94  257 
288  321 

Franklin  Leonard  369 

Polly  343 

Thomas  369 
PORTER  Portor 

—  Miss  45 

—  Mrs.  48 
Aaron  225 
Anne  277 
Cyrus  115 
Dyzory  107  108 
Elisha  87 
Eunice  277 
Hannah  299 
Jessie  Alice  viii 

Joseph  86  87  155  299  300 
Juliet  xviii 
Margaret  174 
Mary  278 
Mehitable  279 
Samuel  155 
William  174 
Zerah  118 
POTTER 32 

—  Mr.  142 

—  Mrs.  117 
Abigail  9 
Horatio  liii 
Mary  Jane  liii 
Nancy  Maria  lxiv 

POWELL  Powel 

—  Mr.  116 

—  Mrs.  48 
A.  W.  355 
Alvin  W.  355 
Amanda  M.  355 
Betsey  355 
Catherine  S.  355 
Charlotte  55 

E.  S.  355  356 
Elijah  355 

F.  55 

Huldah  355 
Julia  C.  355 
Mabel  355 
Minerva  A.  355 
P.  C.  356 
Paulina  355 
Reuben  355  356 
Samuel  355 
Thomas  124 
William  C.  356 
William  E.  356 


POWELL  cont'd 

William  N.  356 
PRATT  Prat 

Amy  18 

Charles  M.  14 

James  132  211 

Margaret  211  216 

Mary  259 

Mary  Seymour  14 

Philip  259 

Rebecca  259 

William  W.  18 
PRAY  —  Mrs.  48 
PRENTICE  A.  La  Roy  42 

Anna  346 

Bethia  346 

Edward  146 

Eunice  W.  42 

Hannah  146  149 

James  349 

John  146  346 

Laroy  42 

Rebecca  146  149 

Sarah  146  149 

Thomas  146  149  349 
PRESBERY  Presbere 

124 

John  124 
PRESCOTT    Catherine    Brad- 
bury 190 

Catherine  Larkin  190 

Charles  Jones  190 

Ebenezer  Clough  190 

Edward  190 

Harriet  61 

John  256 

Martha  256 

Mary  Clough  190 

Sarah  Ann  190 

Washington  Lafayette  190 

William  Pepperrell  61 
PRESTLAND  Ann  175 

John  175 
PRESTON  —  Dr.  359 

Asa  117 

John  358 

Nathaniel  Cogswell  138 

Rachel  11 

Rebecca  358 

Samuel  358 

Timothy  11 
PRICE  Roger  59 
Prier  see  Pnor 
PRIEST  Philip  261 
PRINCE  Mary  167  168 

Thomas  167  168 
PRENDLE  Flaria  Horsford  356 

George  356 

Gideon  356 

Harris  M.  356 

Lester  Marsh  xxiv  353 

Mark  356 
PRIOR  Prier 

Allyn276 

Benjamin  135  136 

John  142 

John  Eben  xxiv  33  133 

Olive  136 

Pamelia  Wells  276 
PROCTOR  Prockter 

Abigail  128  129  131  211  212 

Benjamin  211  221 

Edward  128  129  131  211  212 

Hannah  131 

John  128  212 

Joseph  211 

Samuel  131 

Willard  212 
PUFFER  Esther  257 

Matthias  257 
PUMPELLY  Raphael  xviii 
PURCELL  Margaret  69 
Purkings  see  Perkins 
Purkins  see  Perkins 
Putchin  see  Pochin 


Index  of  Persons 


cxi 


PUTNAM  Eben  314  315 
Frederick  Ward  96 
Helen  H.  -rriii 
Mary  259 
Samuel  259 

QTJIMBY  Elizabeth  260  261 

Jethro  260  261 

John  260  261 

Mary  260 

Robert  260 
Q.UTNCY  Mary  Perkins  289 

RABAT  Sarah  129 

William  129 
RADISHE  Thomas  170 
RADNER  Abraham  124 

Abram  127 
Rae  see  Ray 
Raine  see  Rayne 
RANDALL  Elmira  Ward  xlii 

Mary  Stickney  viii  88 

Richard  124  125 

Sarah  125 
RANSOM  Maria  19 
RANTOUL  Robert  Samuel  96 
RAPALJE  Joris  Janssen  de  310 
RASER  Richard  124 
RAY  Rae 

Eliza  352 

John  219 
RAYMOND  Rayment 

Bertha  Augusta  xxiii 

Percy  Edward  xxiii 

Rachel  170 
RAYNE  Raine 

Josephine  Elizabeth  viii 

Thomas  20 
READ  Reade  Reed  Reid  Ried 

124  243 

Abner  204 

Amelia  204 

Amos  204  356 

Axel  Hayford  288 

Charles  341 

Charles  French  96 

David  204 

Dorothy  204 

Edmund  91  92 

Elizabeth  91  129  145  258 

Esdras288 

George  A.  356 

Giles  124  127 

Hannah  204 

Joanna  349 

John  129 

Joshua  204 

Judith  127 

Julia  356 

Lucretia  204 

Lydia204 

Margery  243 

Martha  91 

Mary  145  204  221 

Michael  356 

Orrin356 

Rebecca  356 

Samuel  358 

Sarah  149  267 

Septimus  339 

Susannah  72 

Thomas  145  204 
READING  Thomas  124 
RECORD  Samuel  340 
REDER  Sarah  44 
REDIAT  Ann  257 

John  257  259 

Mary  146  147  257  259 
REDWOODE  Robert  173 
Reed  see  Read 
REEVE  Francis  243 

Jane  243 

Joan  243 

Rose  244 

William  244 


Reid  tee  Read 
Reignolds  «e«  Reynolds 
REILLY  E.  G.  S.  235 
REMINGTON  Jael  344 

Polly  38 
REMSON  —  Mr.  117 

Eliza  117 
Renold  tee  Reynolds 
Renolds  »ee  Reynolds 
RENTON  Aaron  30 
Rescoe  see  Ruscoe 
REW  Abigail  9 

Eliathah  9 
Reyersz  see  Ryerson 
Reyerszen  see  Rverson 
REYNAUD  Aimee  14 
REYNOLDS  Reignolds  Renold 
Renolds 

3ig 

Alvah  192 

Dorrance  xviii 

Hope  126 

John  192 

Marion  H.  269 

Robert  312 

Roger  312 
RHODES  Ruth  288 
RICARS  — Mr.  311 
RICE  Adele  M.  Lrii 

Alphonso  bd 

Deborah  40 

Edmund  lii 

Elisha  lxi 

John  124 

Mary  lxi 

Melvin  Eugene  xxxv  lxi 

Ruth  147 

Samuel  359 

Stephen  lxi 

Thomas  lxi 

Zebulun  lxi 
RICH 15 

—  Judge  50  51 

Affia50 

Byron  121 

Clark  56 

David  50 

Eliza  15 

Penelope  Lady  27 

Robert  Lord  27 

Thurman  52 
RICHARDS  Edward  343 

Emeline  100 

Hezekiah  79  158  279 

James  343 

Persis343 

Sarah  79  279 
RICHARDSON  Belle  xlii 

Charlotte  Blake  lviii 

Charlotte  Sullivan  lviii 

Edward  lviii 

Elizabeth  3 

Elizabeth  Caroline  3 

Ezekiel  lviii  150 

Hannah  150 

Jennis  Brock  xlii 

John  xxiii  xxxv  lviii 

John  Drew  3 

John  H.  lviii 

Louisa  Cabot  lviii 

Louisa  Morrow  lviii 

Lydia  261 

Mary  150 

Silas  359 

Theophilus  lviii 

William  Streeter  v  vi  vii  xvi 
Richey  see  Ritchie 
RICHMOND  Denison  38 

Nancy  E.  38 
RICKARD  Mary  44 
RIDER  —  Mrs.  121 

Hiram  119 
RIDINGS  Martha  269 
RIDLON  Abraham  221 
Daniel  219 


RIDLON  cont'd 
Gideon  Tibbets  287 
Jeremiah  220 
John  218 
Matthias  218 
Ried  see  Read 
RIGGS  Ann  12 
Joseph  14 
Mary  14 
Rion  see  Ryan 
RTPLEY  Riply 
Abigail  204  205 
Almy  204 
Anna  205 
Charles  205 
Ebenezer  204  205 
Eleazer  204  205 
Elisha  Paine  204 
Elizabeth  204 
Eunice  118 
Hannah  204 
Henrietta  204 
Hezekiah  204  205 
James  338 
Jeremiah  204  205 
John  204  205 
Joshua  204  205 
Juliana  205 
Justin  205 
Luther  205 
Mary  204  205 
Mehitable  205 
Miriam  204  205 
Nathaniel  52 
Nehemiah  204  205 
Peter  205 
Phineas205 
Polly  205 
Ralph  H.  205 
Shubael  118 
Tabitha  205 
Will  Bradford  205 
William  338 
Zeline  205 
RITCH  —  Mrs.  339 
RITCHIE  Richey 
Emily  Mather  xxiii 
Thomas  67 
RITER  Lesley  Day  xxiii 
Roathbone  see  Rothbon 
Robberts  see  Roberts 
ROBBINS  Hitty  360 
Rebecca  262 
Thomas  360 
ROBERTS  Robberts  Robearts 

Widow  309 

Abigail  212  304 
Deborah  307 
Electa  273 
Esther  275 
Eunice  272 
Hannah  165 
Hezekiah  273  306 
Job  212  217 
John  304 

Lemuel  80  86  87  155  163  164 
165  271 272  273  298  304  306 
Lois  272 
Lucy  280 
Lydia  278 
Margaret  155  298 
Nathaniel  80  87  163  164  272 

273  275 
Orpah  272 
Paul  83  274 
Phebe  280 
Rhoda  80  163 
Richard  300 
Ruth  80  164 
Samuel  271 
Sarah  212 
Robeson  see  Robinson 
ROBD3  Simon  Bradstreet  67 
ROBINSON     Robeson     Robi- 
tion  Robson 


cxu 


Index  of  Persons 


ROBINSON  cont'd 

—  Mr.  138 

—  Mrs.  56 

—  Widow  139  142 
Abel  205 
Achsab  205 
Agnes  Conway  li 
Amos  344 
Andrew  95 
Caroline  A.  205 
Charlotte  205 
Christian  205 
Daniel  205 
Deborah  205  344 
Ebenezer  137 
Elizabeth  149 
Eunice  205 
George  205 
Helen  Ney  lvii 
Hester  7 

Ida  May  95 

Isaac  205 

Israel  205  206 

Jabez  205 

Jacob  149 

Jonathan  206 
"Julia  liii 

Levi  138  206 

Levina206 

Nathan  135 

Nathaniel  205  206 

Richard  106 

Sarah  205  206 

Sibyl  117 

Susan  Stroud  95 

William  136 
ROCKELL  Rokell 

Margaret  238 

Robert  238 

William  30 
ROCKWELL  —  Mrs.  121 

Sarah  114 

Sumner  121 

Thomas  114 
ROCKWOOD  Ellen  Tyler  joriii 
RODE  —  Widow  136 
RODEN  Jocelyn  John  Strange 
Earl  of  237 

Jocelyn  Robert  Earl  of  235  244 

Jocelyn  Sophia  Countess  of 
237 
ROGER  Abbot  of  Sempringham 

236 
ROGERS  Roggers 

124  234 

—  Mr.  26  143 

—  Mrs.  48 
Esther  126 
Hannah  258 
Harriet  118 
Mary  13 
Simon  58 
Thomas  124  125  126 

Rokell  see  Rockell 
ROOD  Rude 

George  H.  42 

Joseph  43 

Joseph  T.  43 

Martha  43 

Millia  H.  42 

Robert  H.  43 
ROOTS  —  Mr.  164 

Esther  354 

Louisa  354 
Roscoe  see  Ruscoe 
ROSE  — Mr.  118 

Elisha  282 

Sibyl  282 

Theodore  Cuyler  369 
ROSS  — Dr.  118 

Harriet  Addaline  lxix 

Hephribah  223 

Hephzibeth  220 
ROSSITER  Mary  279 

Stephen  279 


ROTHBON  Roathbone 

—  Mr.  138 
ROTHLEY  Thomas  316 
Rouscoue  tee  Ruscoe 
ROUSE  Rous 

Benjamin  285 

Elizabeth  French  285 

Jabez  206 

Margaret  206 

Mary  Corbet  285 

Mehitable  285 

Simon  206 

William  Corbet  285 
ROWE  Abigail  7 

Sarah  11 
ROWELL  Rowel 

Anne  153  280  282 

Cate  see  Kate 

Catherine  281 

Chloe275 

Daniel  85  86  153  274  275  281 
296  307 

David  85  296 

Eli  206 

Elizabeth  154 

Eunice  86  281 

Grace  302 

James  272 

Jesse  274 

Joanna  82  281 

Job  156 

John  78  87  154  155  157  158 

160  162  271  276  306 
Justice  274 

Kate  163 

Katharine  82 

Leonard  H.  206 

Levi  276 

Linda  273 

Lois  206 

Lucina  161 

Martha  279 

Martin  154 

Martin  Steele  271 

Mary  160  295 

Olive  281 

Phebe  281 

Philander  82  158  273  274  276 

281 
Rachel  274 
Reuben  154  162  302 
Roger  155  282 
Samuel  82  154  156  158  160 

161  163  166  271  272  273 
274  276  281  304 

Silas  160 

Simeon  276 

Stephen  158  276  307 

Thomas  76  157  296 

Violet  297 

William  166  304 
ROWLAND  —  Mr.  83 
ROWLEY  Rowly 

Hannah  282 

Mary  2S2 

Thomas  282 
RUCKER     Margaret     Barron 

xriii 
Rude  see  Rood 
RUGELS  Humphrey  32 
RULE 124 

Emm  126 

John  124  126 
RUMERY  Rumerey 

Edward  129  132  220 

Elizabeth  226 

Jonathan  132  219 

Sarah  129  132  226 

Thomas  132  220 

William  132  220 
RUSCOE  Rescoe  Roscoe  Rous- 
coue Rusco  Ruskew  Rus- 

—  Widow  107 
Abigail  114 


RUSCOE  cont'd 

Alice  114 

Hannah  111  112 

Hester  114 

Joanna  114 

John    106   107   110   111    113 
114 

Katharine  106  113 

Mary  113  114 

Mehitable  114 

Mercy  106  107  109  111  113 
115 

Nathaniel  110  113  114 

Rebecca  113  114 

Roger  106  107  111  112  113 

Ruth  114 

Samuel  113  114  115 

Sarah  106  111  112  113  114 

Thomas  114 

William  110  113  114  115 
RUSHWORTH  Edward  89 
Ruskew  see  Ruscoe 
Ruskoe  see  Ruscoe 
RUSSELL  Russel 

Abigail  281 

Anna  130 

David  Moore  lviii 

Eunice  48  53 

Frances  Bancroft  lviii 

Hubbard  48  53 

John  173 

Margaret  Pelham  Triii 

Rachel  282 

Samuel  53 

William  122  191  281 
RUST  Edgar  Carter  195  199 

Henry  195 

Martha  195 

Martha  Caroline  197  199 

Mary  Alice  199 

Meshack  195 

Nathaniel  195 

Nathaniel  Johnson  ix  xxv  195 
196  198  199  200  284 

SaUy  195 

Wiiliam  195  196 

William  A.  198 
RUTAM  Ruttam 

Alice  328 

Joan  328 
RUTTER  Anne  245 
RYAN  Rion 

Kate  xzi 

Michael  121 
RYERSON  Reyersz  Reyerszen 

Adriaen  95 

Albert  Winslow  95 

Edward  Lamed  95 

Martin  95 

Marv  72 
RYLEE  James  17 

SABDJ  Deborah  40 

Hannah  206 

John  206 

Nathaniel  40 

Nehemiah  268 
SACKETT  Hannah  6 

Joseph  6 
Saends  see  Sandys 
SAFFORD     Ehzabeth     Froth- 
ingham  lriv 

Harriet  lii 

James  Osborne  lxiv 

Marion  Fuller  97 

Nancy  Maria  lxiv 

Stephen  221 
SAGE  Sophie  W.  xriii 
SALISBURY  Elizabeth  SewaU 
U  liii 

Elon  Galusha  2S8 

Evelyn  MacCurdy  xviii 
SALMON  Ralph  92 
SALTER  John  206 

Sarah  206 


Index  of  Persons 


cxm 


SALTONSTALL  Martha  101 

Richard  Sir  100  101 
SALWEY  Matthew  26 
Sambom  tee  Sanborn 
SAMBS  Sammes  Sams 

247 

Edward  27 

Elizabeth  27 

Henry  27  247 

Ralph  92 
SAMPSON  Deborah  192 
Sams  tee  Sames 
SAMWELL  Amy  175 

Anna  174 

Eleanor  174 

Francis  175 

Richard  170  174 

Roger  174 
SANBORN  Samborn 

Ariana  291 

Francis  294 

Francis  Bachiler  294 

Franklin  Benjamin  291  295 

Guilford  116 

Joseph  291 

Louisa  Augusta  292 

Thomas  Parker  294 

Victor  Charming  95  288  291 
294  370 
Sand  see  Sandys 
SANDERS  Elizabeth  126 

George  55 

Hope  126 

Michael  56 

Thomas  124  126 
Sandford  tee  Sanford 
SANDYS  Saends  Sand  Sands 

Amm  tee  Anne 

Amy  216 

Anne  128  217  238 

Ephraim  217 

Hannah  132 

James  128  132 

Mary  217 

Patience  219 

Ruth  128  217 

Sarah  221 

William  238 
SANFORD  Sandford 

—  Mr.  309 

Henry  13 

Mary  282  309 

Robert  85  276  282  309 

Sarah  14 
SANVER  George  51 

Lucia  51 
Sare  see  Sears 

SARGENT  Sargant  Sargeant 
Seargent  Sergant  Sergent 
Shargnt  Sherjant 

124 

Aaron  175  336 

Benjamin  127 

Edward  124  125 

Ellen  175  336 

Hugh  166  175  324  336 

John  124  125  126  127 

Joseph  46  329 

Margaret  175  324  336 

Matilda  55 

Patience  126  127 

Roger  175  324  328  336 

Samuel  55 

Sophronia  46 

William  166  174  175  324  336 

William  Mitchell  253 
Sarkwether  see  Starkweather 
SATJL  Alice  33  247 

Peter  33  247 
SAVARY  Alfred  William  70 
SAWYER  Abner  226 

Ardon  206 

Azariah  206 

Benjamin  216 

Charlotte  206 


SAWYER  cont'd 

Dan  206 

David  131  222 

Delight  206 

Elijah  206 

EUjah  R.  206 

Esther  206 

Fanny  206 

George  A.  68  72 

Hannah  206 

Harriet  206 

Jacob  Herbert  57  58  65 

Joel  223 

Joseph  S.  206 

Juliette  206 

Matthias  206 

Olive  217 

Seymor  206 

William  206 
Sayre  see  Sears 
SCADLOCK  Scadlocke 

Anne  126 

John  127 

Samuel  124 

William  124  125  127 
SCAMMON  Scam  man  Scamon 

Benjamin  128 

Dominicus  127  133  212  222 

Elizabeth  127  128  129  212  222 

Hannah  219 

Humphrey  124  127  128  129 
131 

James  128 

Jeremiah  128  129 

John  216 

Mary  222 

Mehitable  132  221 

Nathaniel  128 

Rebecca  212 

Samuel  130  132  216 

Sarah  130 
SCHTKLD  David  282 

Hannah  282 
SCHULER  Marie  Emily  xxxvii 
SCHUSTER  Leo  71 

Mariana  Emily  71 
SCOLLARD  Clinton  ba 
SCOTT  Scot 

—  Mr.  232 

Dorothy  227  248 

Elizabeth  A.  15 

George  227  248 

Henry  Edwards  v  vi  vii 

Katy  14 

Lemuel  47 

Mary  170  246 

Reuben  140  141 

Richard  246 

Thomas  246 

Walter  58 

Walter  Sir  58 

Winifred  246 
SCOVTLL  Hannah  IS 
Seamer  see  Seymour 
Seargent  see  Sargent 
SEARLE  Marv  232  250 

Samuel  232 

Thomas  232  250 
SEARS  Sare  Savre  S*ers 

Agnes  332  334 

Daniel  Fawcett  Iviii 

Edward  129 

Emily  Anderson  lviii 

Josett  356 

Lydia  129 

Mary  Anderson  lviii 

Peter  356 
Seave  see  Seavey 
SEAVER  Deliverance  351 

Mary  351 

Shubael  351 
SEAVEY  Seave  Seavy 

Elizabeth  218 

George  224 

Hannah  61  133 


SEDGWICK  Abi  156 

Abraham  76  154  155  156  157 
158  159  297  299 

Ebenezer  155 

Jonathan  297 

Linda  158 

Robert  102 

Sina  158  299 

Thankful  76  154 

Wealthian  157 
SEELEY  Seela  Seely 

124 

Abby  F.  115 

Anna  51 

Elizabeth  54 

Emma  L.  51 

John  51  54 

Jonathan  121 

Mary  120 

Smith  K.  115 
Seemer  tee  Seymour 
Seers  see  Sears 
SEGAR  Seger 

Abigail  87 

Ame  165 

Amos  164 

Daniel  274 

Darius  82  156  272  281 

Elijah  154  297 

Eunice  82  281 

Henry  350 

Joseph  76  86  87  154  156  297 
299 

Mary  80  163 

Micah  80  162  163  164  165 
272  273  274  306 

Rachel  273  306 

Russel272 

Ruth  350 

Zubah  86  299 
Selleck  see  Sellick 
SELLERS  Edwin  Jaquett  94 
SELLICK  Selleck 

—  Mrs.  52 

Eleanor  115 

Myron  54 

William  Edwin  192 
SELLON  —  Mr.  60 
Semare  see  Seymour 
Semer  tee  Seymour 
Semore  tee  Seymour 
SENATE  Thomas  226 
SENTER  Ceenter  Center 

Agnes  280 

Ebenezer  280 

Luther  307 

Lydia  282 

Patience  129 

Ruth  129 
Sergant  see  Sargent 
Sergent  see  Sargent 
SEVERANCE  —  Mrs.  46 

Julia  116 
SEVERNE  Thomas  173 
SEWARD  Sewward 

Abigail  83  281 

Charles  83  274  275  281 

Nabby  275 
SEYDEL  Delia  Iowa  Ixv 
SEYMOUR     Seamer     Seemer 
Semare  Semer  Semore  Sey- 
mer  Seymor  Seymore  Sim- 
mor 

Abigail  112 

Annie  see  Annis 

Annis  106  107  108 

Dorothy  106  107  109 

Dyzory  107  108 

Ebenezer  112 

Edward  107  108  109 

Elizabeth  107  108  109  111  112 

Ellen  106 

Epaphro  H.  119 

Eunice  112 

Frances  108 


CX1V 


Index  of  Persons 


SEYMOUR  cont'd 

George  Dudley  105  369 

Hannah  111  112 

Henry  52 

Horace  117 

Horatio  52  115 

Jane  see  Joan 

Joan  106  107  108 

John  106  107  108  111  112 

Jonathan  112 

Jone  see  Joan 

Margaret  108  112 

Mary  107  108  109  112  115 

Matthea  108 

Matthew  112 

Mercy  107  109  111  112  113 

Moses  115 

Nathaniel  107  108  109  112 

Peter  106  107  109 

Phebe  108  109 

Rebecca  112 

Richard  105  106  107  108  109 
110  111  112  113  114  369 

Robert  106  107  108  109 

Ruth  112 

Samuel  112 

Sarah  112 

Stewart  Marion  xxiii 

Thomas  106  107  111  112 

William  106  107  109 

Zacharias  see  Zechariah 

Zachary  111  112 

Zechariah  108  109  112 
SHACKFORD  Paul  217 

Samuel  Burnham  vii 
SHACKLETON  Robert  194 
SHAPLEIGH  Shapley  Shaply 

Alexander  89 

Elizabeth  220 

Jabesh  342 

Nicholas  89  90 

Susannah  131 
Shargnt  see  Sargent 
SHARP  Sharpe 

124 

—  Mrs.  4 

Abigail  129 

Dot  190 

Elizabeth  126  129  130 

John  124  126  129 

Mary  129 

Sarah  129 
SHATTUCK  Corina  xxiii 

Mary  147 

Susannah  256 
SHAW  —  Mr.  55 

Agnes  55 

EUen  L.  356 

Freddy  356 

Helen  Louise  xxiv 

Joseph  S.  356 

Orrin46 

Sarah  J.  356 

William  55 

William  Orson  356 
SHAY  George  43 
SHEAFE  Abigail  61  62 

Hannah  61 

Jacob  61 

James  62 
Sheaperd  see  Shepard 
SHED  Shedd 

Anna  Maud  lxii 

Daniel  lxii 

David  288 

Frank  Edson  xx  xxxiv  lxii 

John  Brooks  lxii 

Maurice  Parker  lxii 

Reuben  lxii 

Sarah  Jane  lxii 
SHEFFIELD  William  Paine  v  x 
SHELDON  Shelldon 

Caroline  brviii 

George  xxxvi  lrviii  Ixix  96 
Hannah  46  49  116 


SHELDON  cont'd 

Harmon  122 

Jennie  Maria  box 

John  lxviii  lxix 

Lucy  47 

Moses  46  49  116 

Oscar  48 

Samuel  120  121  122 

Sarah  120  121 

Seth  lxviii 

Susan  Stewart  lxix 

Winthrop  Dudley  289 
SHELTON  Alice  243 

John  Sir  243 

Margaret  243 
SHEPARD  Sheaperd  Shepaerd 
Shepherd  Sheppard 

—  Judge  135 

—  Widow  137  142  143 
Aaron  274  305 
Abraham  138 
Alexander  346 
Amos  160  162  164 
Anna  140  218 
Aurelia  277 
Edward  346 

Eunice  346 

Hannah  38  79  129  131  278 

Jerry  138 

Jesse  162 

Job  140 

John  136  138  139 

Jonathan  160 

Joseph  143 

Levi  275 

Lucy  G.  38 

Luther  164 

Margaret  38  148 

Mark  129  131 

Martha  38 

Mary  218  282  305  346 

Noah  148 

Orreliar  see  Aurelia 

Sarah  131  219 

Simeon  134 

Simon  138  140 

Thomas  124  129  274  275  277 
304  305  309 

Waterman  134  139  140 

William  38  79  159  278 
SHEPERDMAN  Jone  107 
Shepherd  see  Shepard 
SHEPLEY  George  Leander  193 

Lydia  262 
Sheppard  see  Shepard 
SHERIDAN  Philip  Henry  li 
Sherjant  see  Sargent 
SHERMAN  Benjamin  lx 

Bradford  95 

Charles  H.  356 

Dempster  Durand  lxi 

Frank  Dempster  Triii   xxxv 
lx  lxi 

George  D.  356 

Harriet  356 

Henry  lx 

James  lx 

James  Morgan  lxi 

John  lx  356 

John  Dempster  lx 

Juliet  Mersereau  lxi 

Lucy  lx 

Mary  356 

Peleg  lx 

Philip  lx 

Samuel  lx 

Thomas  lx 

William  95 

William  E.  356 
SHIELD  Elijah  306 
SH3NN  Elizabeth  Stanley  xxxix 
SHIPPE  —  Mr.  142 
SHIRLEY  William  60 
SHORGRAVE  —  Mr.  330 
SHORT  Ebenezer  127 


SHORT  cont'd 

Margaret  127 

Matthew  127  129 

Maude  Ellen  xxiv 
SHORTO  W.  330 
SHORTWEL  Mary  129 

Peaer  see  Peter 

Peter  129 
SHURTLEFF  Shurtliff 

—  Mrs.  118 
Edward  David  xxiv 

SHUTE  Abigail  Clough  190 

Abigail  Edes  190 

Caleb  B.  190 

John  225 

Samuel  211 

Susan  190 

Thomas  Baldwin  190 
SIBLEY  —  Mr.  31 
S1EBERT  Wilbur  Henry  194 
SILLEA  John  133 
SILLISDER  Anne  246 
SILLY  Silye 

Dorcas  126 

Emm  126 
SIMANTE  William  311 
SIMMONS  Simmonds  Simonds 
Simons  Symonds  Symons 

—  Mrs.  47 
Betsey  206 
David  A.  99 
Dorothy  244  319 
Elizabeth  147  148 
Francis  269 
John  46 

Joseph  147 

Mary  147 

Nathan  206 

Peter  141 

Prudence  206 

SaUy  206 

Samuel  244 

Thomas  140  141  143 

William  28 

Zipporah  269 
Simmor  see  Seymour 
Simonds  see  Simmons 
Simons  see  Simmons 
SIMPK2N  Peter  316 
SIMPSON  Simson 

Elizabeth  131 

Webster  221 
SINKLER  David  219 
SIRAS  Jeff  134 
SIRRIGLEY  George  75 
SISSON  Rebecca  Josephine  lx 
SKIFF  Skif  Skiffe 

Hannah  207 

Jemima  206 

Joseph  207 

Nathaniel  206  207 

Ruth  207 
SKINNER  Skiner  Skinnor  Skinr 

Ann  279 

Anne  85 

Annin  277 

Deborah  297 

Dorcas  158  278 

Elizabeth  277 

Hannah  77  277 

Hezekiah  159  162  301 

Isaac  77  85  87  154  158  159 
162  277  278  301 

Keziah  296 

Lizzie  272  306 

Lucy  77  SO  87  162  272  283 
295  306 

Mary  278 

Orson  277 

Thomas  92 

William  162 

William  Chalmers  xxiv 
SLADE  Elizabeth  Almy  xxiv 

William  46 
SLEMMONS  Elizabeth  217 


Index  of  Persons 


cxv 


SMALL  John  63 
SMAIXEY  Belinda  48 

Helen  Louise  xxiv 

Linda  see  Belinda 

Z.  48 
SMITH  Smieth  Smithe  Smyth 
Smythe 

54 

—  Mr.  47  49  121 

—  Mrs.  48 

—  Widow  342 
Aaron  339  340 
Abel  53 

Abigail  9  130  151 
Abijah  359 
Agnes  280 

Alexander  124  131  132 
Allison  221 

Althea  207 

Alton  Lincoln  xxiv 

Alvah342 

Andrew  222 

Anna  6  207 

Asahel  280 

Augustus  Evans  35 

Benjamin  151  342 

Betty  218 

Challenge  44 

Charles  30 

Chileab  zliii 

Clarissa  48 

Daniel  128  129  131  132  219 

220 
David  A.  207 
Delamere  207 
Edgar  Fahs  96 
Edward  220 
Elinor  Mary  xliv 
Elisha  147  207  212  223 
Eliza  116 
Elizabeth  9  31  151  218  224 

252  257  259  348 
Elizabeth  Maria  68 
Ella  B.  xliv 
Ellen  M.  xliv 
Elum56 
Emily  122 
Emma  Maria  71 
Frances  318  320 
Frances  C.  C.  35 
Frederick  116 
Gideon  339 
Gilbert  31  252 
Gregory  23 
Hannah  6  151  212  220  221 

350 
Ichabod  341 
J.  Bainbridge  71 
Jacob  150  151  348 
James  212  216 
Jane  147 
Jeremiah  291 
Jerusha  220 
Joel  131 
John  xvi  124  133  207  211  213 

214  267 
John  S.  35 
John  Staples  35 
Jonathan  xliii  47  119  147  151 

219  259  298 
Joseph  6  7 
Joshua  207  224 
Julia  115 
Laura  207 
Lemuel  341 
Levi  46  48  50 
Love  207 

Lydia  128  129  216  221 
M.  207 
Margaret  lv  7  130  212  213 

225 
Marietta  207 
Marshal  339 
Martha  12  130 
Mary  44  128  151  216  217  223 


SMITH  cont'd 

Mehitable  46 

Miner  207 

Molly  213 

Moses  xliii 

Nathaniel  131 

Nathaniel  Elliot  212 

Nehemiah  207 

Nicholas  220 

Noah  131  132  226 

Olive  212  213  216  221 

Orange  12 

Paul  xliii 

Peter  114  137  138 

Phebe  225 

Phebe  Ann  xliii 

Polly  H.  12 

Priscilla  207 

Rebecca  128  129  131  132  133 
211  212  213  214  219 

Rhoda  224 

Richard  128 

Roger  216 

Rufus  J.  68 

Sally  xliii 

Sally  Olive  212 

Samantha  356 

Samuel  xliii  6  130  214 

Samuel  B.  xlviii 

Sarah  131  148  213  224 

Seth207 

Solomon  128 

Submit  207 

Susan  128 

Theophilua  128  133  212  213 
226 

Thomas  9  128  216  217 

Toefelos  see  Theophilus 

William  30  137  171 

William  Spooner  xxxiv  xliii 
xliv 
SNELL  Robert  106 
SNELLING  John  124 
SNOW  Elijah  207 

Frederic  Etkanah  370 

George  Burwell  xviii  xxiv 

Lucy  207 

Nicholas  xlvii 

Sarah  Hamlin  xlvii 

Thomas  207 

William  Brown  vi 
SOAN  Elizabeth  367 
SOLME  George  30 
SOMERBY  Horatio  Gates  166 
SOMERS  Prudence  10 
SOPER  —  Widow  300 

Abigail  86 

Allin  271 

David  85 

Hannah  81  280 

Hezekiah  165 

John  85  86  280  297 

Levi  81  164  165  271  273  280 

Phebe  279  298 

Roger  273 

Rosanna  280 

Timothy  86 
SOULE  George  287 
SOUTHGATE   Margaret  Bar- 
ron TTiii 
Spaffqrd  see  Spofford 
Spalding  see  Spaulding 
SPARHAWK     Sparhawke 
Sp'havke 

John  23 

Nathaniel  145  257 

Thomas  147 
SPARKE  John  124  127 
SPAULDING  Spalding 

—  Dea.  138 

—  Mr.  52  138  141 

—  Mrs.  48 

—  Widow  141  142 
Andrew  136  357 
Ann  207 


SPAULDING  cont'd 
Anna  42 

Ardelia  36 

Asa  351 

Azariah  42 

Bridget  38 

Cyril  40 

Dier341 

Ebenezer  348 

Esther  38 

Eunice  W.  42 

George  W.  42 

Harriet  A.  42 

Henry  James  39 

Hezekiah  137 

Janette  H.  38 

John  38 

Jonah  357 

Joseph  38 

Lemuel  143 

Martha  40 

Mary  42 

Mercy  138 

Nancy  40 

Night  140 

Philip  143 

Prudence  351 

Rebecca  50 

Reuben  142 

Ruth  39 

Sally  37 

Sals  141 

Samuel  134  142 

Sarah  40 

Simeon  207 

Stephen  39  40  137 

William  137 
SPEAR  Annah  xlvi 

Charles  S.  356 

Eleanor  xlvi 

George  xlvi 

John  xlvi 

Lemuel  xlvi 

Lowell  Quincy  xlvi 

Molly  358 

Samuel  xlvi 

Seth  xlvi 

William  358  359 

William  Gardner  xxxv  xlvi 
SPENCER  Spenser 

—  Mrs.  115 
Aaron  Warner  101 
Hugh  329 
Josephine  101 
Lydia  126 
Nathaniel  115 
Phebe  281 
Richard  170 
Roger  124 
Thomas  325 

SPERRY  Abigail  9 

Ebenezer  9 

Esther  6  7 

Nathaniel  6 

Ruth  9 
SPERTE  John  172 
Sp'havke  see  Sparhawk 
SPICER 252 

Rebecca  31  252 
SPOFFORD  Spafford 

—  Mrs.  54 
Amelia  207 
Betsey  207 
Eliphalet  207 
Harriet  Prescott  60  61 
Jacob  224 

Phineas  207 

Susannah  207 
SPRAGDE  Francis  William  288 

Ralph  94 
SPRING  Abigail  148 

James  Wheelock  xxiv 

Patience  148 

Thaddeus  148 

William  148 


CXV1 


Index  of  Persons 


SPRYTTU  John  22 
SPTJRR  Josiah  Edward  xxiv 
SPURWELL  Abigail  126 
SPYKE  Thomas  233 
SQUIRE  Abigail  148 
STACKPOLE  Stackpoel 

Abiel  215  216 

Andrew  212  213  216  217  226 

Bethia212 

Elisabeth  212  223 

Eunice  216 

Everett  Schermerhorn  89  193 

Hannah  212  215  219 

James  212  215  216  219 

John  130  212  222 

Joseph  215 

Joseph  Young  224 

Margaret  213  222 

Mary  213  216  223 

Phebe  212  215  221 

Samuel  215 

Sarah  212  224 
STAFFORD  Morgan  Hewitt  vii 

93 
STAHEL  Julius  li 
STALLINGS  Abram  94 

Leland  Stanford  xxiv  94 
STANDISH  Myles  viii  xx 
STAKES  Richard  233 
STAMFORD  Jerusha  207 

John  207 

Mary  207 

Thomas  207 
STANNARD  Sarah  278 
STANWOOD  Alice  Chester  lvii 
STAPLES  Staple  Steaplea 

Andrew  223 

Benjamin  220 

Carel  225 

Flisha  220  223 

James  219  224 

John  224 

Mary  226 

Sarah  222 
STARK  Archibald  191 

H.  M.  191 

James  191 

James  Henry  88  191 

Rebecca  Melinda  xlvii 
STARKEY  Agnes  318 
STARKWEATHER  Sarkwether 
Starkwether 

—  Widow  142 
Daniel  39 

Jabez  136  138  142 

Jabith  139 

Jared39 

Joseph  40 

Mary  39  138 
Stames  see  Stearns 
STARR  Comfort  347 

Elizabeth  347 

Lydia  99 

Marv347 
START  George  359 
STATES  James  Noyes  94 
STAVELEY  Mary  174 

William  174 
Steal  see  Steel 
Steaples  see  Staples 
STEARNS     Stames     Stearnes 
Sterns 

—  Mrs.  121 
Betsey  118 
J.  F.  brix 
Joseph  53 
Lydia  357 
Noah  118 
Phebe  148 
Samuel  134 
Susan  Stewart  lxix 
Timothy  357 
William  67 

STEBBINS  Stebins  Stubbins 

—  Mr.  84 


STEBBINS  cont'd 

Caroline  lxviii 

Dorothy  245 

Joseph  lxviii  96 

Richard  245 

Samuel  77 
STEDMAN    Hannah    148    151 

260  267 
STEEL  Steal  Steele 

John  111  113 

Mercy  111  113 

Nathaniel  85  309 

Samuel  111  309 
Steevens  see  Stevens 
STENSON  Catherine  lv 
STENT  Margaret  8 
Stephans  see  Stevens 
Stephens  see  Stevens 
Sterns  see  Steams 
STETSON  Stutson 

Ehjah  307 

Winona  May  xix 
STEVENS   Steevens   Stephans 
Stephens 

243 

—  Widow  137 
Calvin  lii 
Dunie  126 
Edward  255 

Emily  Huntington  lii 

George  Beckwith  vi  xxiv 

Hannah  13 

James  277 

Jeduthun  133 

Jonathan  348 

Moses  222 

Olive  13 

Philip  Greeley  lii 

Rachel  277 

Rebecca  255 

Sophia  Toppan  lii 

Stanford  Huntington  lii 

Wheelright  225 

William  Stanford  xxxv  li 
STEVENSON  Clara  C.  U 

Frances  Wardale  1 

Hattie  1 

Holland  Newton  li 

John  M.  1 

John  McAllister  xxxv  1  li 
.  Louis  Tillotson  li 

Seraph  Huldah  1 

William  1 

William  C.  1 
STEWART  Steward  Stewarde 
Stewert  Stuart 

—  Mr.  47 
Betsey  9  55 
Dugald  121 
Eliza  53 
Elizabeth  131 
Eunice  11 

George  Sawin  vii  xix  88  286  367 

Gilbert  103 

Ira  55  56 

John  53  56  173 

Lemuel  270 

Margaret  8 

Nathan  11 

William  8 
STICKNEY    Elizabeth     Shan- 
non   lx 

Ellen  Freeman  lx 

Josiah  Henry  lx 

William  Wallace  v  x 
STILES  Abigail  261 

Anna  13 

Benjamin  13 

Elizabeth  261 

Francis  288 

Moses  261 

Robert  261 
STILLMAN  Huldah  46 

John  46 

Martha  46  54  55 


STILLMAN  cont'd 

Mary  46 

Samuel  189 
STIMSON 213 

Elizabeth  132  213  216 

Ellis  218 

Ephraim  132  133  213  217 

Hannah  219 

Joseph  225 

Josiah  219 

Mary  213 

Richard  132  213 

Sarah  213 
STOCKBRTDGE  Abigail  255 

Anne  367 

Charles  255 

Elizabeth  367 

Hester  367 

John  367 

Sarah  367 
STOCKTON  John  H.  Lriv 

Martha  Campion  lxiv 
STODDARD  Stoddarde 

Hannah  207  259 

Samuel  207 

Thomas  233 
STOKS  William  325 
STONDON  George  30 
STONE  Abigail  148 

Ebenezer  148  264 

Ellen  Adelia  xviii 

Isaac  358 

John  148 

Lydia  148 

Margaret  148  264 

Mary  347 

Nathaniel  358 

William  Eben  vii  xviii 
STORER  John  224 

Mary  223 

Seth  225 
STORRS  Seth  48 

Sophronia  48 
STORY  Laura  46 

Rufus  46  118 
STOUGHTON  Stoton  Stough- 
ten 

—  Mr.  321 

Abigail  308 

Chloe  283 

Daniel  207 

Jerusha  207 

Samuel  283  308 
STOVER  Daniel  225 

Hannah  217 
STOW  John  240 

Layson  M.  51 

Mary  51 

Moses  51 

Phebe  E.  51 
STOWELL  Stowel 

Abigail  150  259  268 

Abijah  151 

Alfred  119 

Beulah  150  268 

Deborah  151 

Ebenezer  150  208 

Hannah  150 

Isaac  150  268 

Israel  150  151  259 

Jacob  150  268 

Joseph  150 

Lemuel  150 

Mary  150  151 

Nancy  150 

Orrin47 

Patience  150 

Rebecca  151   ' 

Rena  208 

Samuel  150  191 

Sarah  151 

Temperance  259 

Thaddeus  150  151 

William  Henry  Harrison  144 
191  257  342 


Index  of  Persons 


cxvu 


STRACY  — Capt.  31 
STRANNTHORN  John  137 
STRATTON  AbigaU  148 

Adam  de  Sir  237 
STRINGER  Mary  128 

Stephen  128 
STRONG  —  Rev.  Mr.  277 

Augustus  Hopkins  97 
STROUD  Caroline  Franciscus 

95 
STRUDIFANT  —  Mrs.  342 
Stuart  see  Stewart 
Stubbins  see  Stebbins 
STURTEVANT  B.  F.  xxxviii 
Stutson  see  Stetson 
SUDLEY  Elizabeth  237 

John  Lord  237 
STJLLIARD  Joan  237 
SULLTNGE  Charles  115 
SULLIVAN  James  89 

William  100 
SUMMERBELL  Carlyle  369 

J.  J.  369 

Martyn  369 
SUMNER 247 

Abigail  256 

Anna  AUeyne  xlix 

Diademia  55 

Ebenezer  52  55  257 

Eliza  52 

Elizabeth  26  247  257 

Esther  257 

Experience  256 

Jaazaniah  256 

James  52 

Jemima  55 

Martha  Barrett  xlix 

Mary  253  254  256 

Rebecca  257 

Rilall6 

Roderick  56 

Roger  253  254  256 

Samuel  55  256 

Samuel  H.  51 

Waitstill  256 

William  256  257 

William  Russell  xlix 
SUTER  John  Wallace  vii 
SUTTON  John  Sir  238 

Maud  238 
SWADDEN  Philip  90 
SWAIN  Clarence  Gordon  xxiv 
SWANTON  Prudence  145 
SWEAT  —  Mr.  140 
SWEENEY  Beryl  72 
SWEET  Betsey  42 

Henry  Nettleton  xxiv 

William  42 
SWIFT  Charles  Warner  192 

Edward  208 

Frederick  117 

George  208 

George  Hastings  xxiv 

Jane  50 

Jerusha  208 

Lucretia  208 

Mary  50 

Ruth  100 

Samuel  50 

Zephaniah  208 
Syckle  van  see  Van  Syckle 
SYDAY  John  245 

Winifred  245 
Symonds  see  Simmons 
Symons  see  Simmons 

TABER  —  Mr.  340 
TAGGART  Margaret  359 

William  M.  356 
TAINTER  Taynter 

247 

Margaret  247 

William  27  28 
TALBOT  Charles  C.  lvii 
TALCOTT  Caleb  279 


TALCOTT  cont'd 

Lucy  283 

Martha  279 

Mary  Kingsbury  74  106  153 
271  295 

Seth  283 
Taler  see  Taylor 
TANNER  Jeffery  23 

John  H.  39 

Sarah  L.  37 
TAR  Elizabeth  128  129 

Honur  128  129 

John  128  129 
TARBOX  Abijah  226 

Benjamin  130  220  221 

Betty  223 

Daniel  222 

Elizabeth  133  224  226 

Eunice  225 

Ezekiel  224 

Hannah  222 

Haven  217 

Huldah  223 

Jemima  226 

Jerusha  226 

John  217  222 

Jonathan  225 

Joseph  219 

Levina  225 

Lucy  222 

Mary  219  222 

Nathaniel  221 

Rufus  226 

Ruth  223 

Sarah  217  220  224 

Sophia  224 

Stephen  224 

Thomas  225 

Unice  see  Eunice 
TATROE  Ely  356 

Jarvis  356 

Lewis  356 

Maryett  356 
TATTERSHALL  Joan  322 
TAULANE  Joseph  P.  lxiii 
TAYLOR    Taler    Taylar   Tay- 
ler 

Alathea  208 

Hannah  129  358 

James  359 

Joseph  340 

Lizzie  Ella  xxiv 

Medad  208 

Rachel  357 

Reuben  357  358  359 
Taynter  see  Tainter 
TEBOTTE  Humphrey  326 
TEMPLE  Tempell 

124 

—  Col.  102 

Abraham  256 

Deborah  256 

Isaac  256 

Josiah  Howard  lxix 

Martha  256 

Robert  124 
TEN  BROEK  Mary  182 
TERRJXL  —  Mr.  49 

Levi  208 

Mehitable  208 
TERRY  Joseph  208 

Parthenia  208 

Rachel  208 
TEWKSBURY  Jacob  47 

Nancy  47 
Thair  see  Thayer 
THARALL  William  124 
THATCHER  Mercy  349 
THAYER  Thair 

Abraham  264 

Caleb  264 

Charles  Irving  vi 

Elizabeth  264 

Ezra  Ripley  193 

Hannah  264 


THAYER  cont'd 

Josiah  264 

Lucy  46 

Lydia  264 

Nathaniel  264 

Oliver  154 

Relief  264 

Stephen  S.  196 
THOMAS  Tomas 

—  Mr.  49 

Alfred  Addison  xxxv  xlviii 

Amelia  19 

Caroline  12 

Elizabeth  19 

Elizabeth  Whitwell  xxiv 

Felix  xlix 

Gertrude  xlix 

Harry  50 

Humphrey  128 

Jennie  Lind  xlix 

Jeremiah  19 

John  55  128 

Lydia  Smith  xlviii 

Mary  128 

Mary  Etta  19 

Olive  S.  50 

Rebecca  11 

Reuben  19 

Rhoda  19 

Sally  340 

Thomas  xlviii 

Thomas  Ebenezer  xlviii 

Thomas  Head  xlviii  xlix 
THOMPSON  Thomson  Tomp- 
son  Tomson 

Anthony  288 

Arthur  R.  95 

Bethisda  220 

Eliane  220 

Elizabeth  131  175 

Elvira  xl 

Francis  McGee  xxxiv  xl  xli 

Francis  Nims  xli 

Harry  288 

Hughxl 

James  131 

Jean  xl 

Jeanette  xl 

John  xl  132 

Joseph  xl 

Judah9 

Julia  19 

Lienie  131 

Lilian  Frances  xxiv 

Margaret  95 

Martha  130 

Mary  xli  270 

Masey  130 

Myra288 

Robert  173 

Samuel  131 

Sarah  7  9 

William  95  216 
THOREAU  Henry  David  293 

295 
THORNDEKE  Augustus  xviii 
THORNTON  Thometon 

Edmund  26  247 

Joan  26  247 

John  Wingate  lxxii 
THOROWGOOD  Matthew  106 
THRALL  Thrawl 

Eli  272  304 

Elizabeth  165 

Isaac  82  273  274  277  281 

John  165  272  304 

Linda  274 

Patty  277 

Rhoda  82  273  281 
THRECKENHOLM      Throck- 
ingholden 

Henry  236 

Joan  236 
THROOP  Dorothy  344 

Samuel  344 


CXV1U 


Index  of  Persons 


THURSTON    Charles   Myrick 

288 
TIDDER  James  357  358  359 

Rachel  359 

Solomon  358 
TILDEN  —  Judge  121 

—  Mrs.  117 

Albert  Colburn  xxxvi  xxxvii 

Catherine  Jacobs  xxxvii 

Charles  Albert  xxxvii 

Joseph  xxrvii 

Luther  xxxvii 

Luther  Albert  xxxvii 

Marie  Emily  xxxvii 

Nathan  F.  4 

Nathaniel  xxxvii 

Samuel  xxxvii 
Tilestone  see  Tillotson 
TULEY  Edith  May  viii 
TILLOTSON  Tilestone 

Abigail  46 

Abner  54 

Asabel  54 

Chandler  117 

Harriet  117 

John  46  54  56  208 

Julia  54 

Mitty  54 
'Rebecca  208 
TINKER  Bela  208 

Mary  208 

Nehemiah  208 
TITCOMB  Anne  Maria  61 

Pierson  61 

Sarah  Elizabeth  60  61  65 
TITUS  Anson  vii  x 
TODD  Anne  246 

Ratclifle  246 
TOLLES  Abraham  11 

Daniel  11 

Elizabeth  11 

Hannah  11 
Tomas  see  Thomas 
TOMLINSON  A.  50 

Amos  356 

Mary  Ann  356 

Nancy  356 

Sylvia  Maria  356 
Tompson  see  Thompson 
Tomson  see  Thompson 
TORRANCE  Molly  56 

Olive  54 

Robert  54  56 
TORRELL  Alice  245 

Anne  245 

Humphrey  245 
TORREY  James  U 

Susan  192 
TOUR  Charles  de  la  103 
TOWN  Ellis  358 

Ezra  358  359 

Nehemiah  358 
TOWNSEND    Townensad 
Townsand 

Abraham  128  129  216  217 

Anna  131 

Elizabeth  131  216 

Isaac  131 

James  128 

Judah  see  Judith 

Judith  128  129  223 

Mary  131  322 

Samuel  128 

Thomas  322 
TOWSE  William  26 
TOWSLEY  Charles  W.  52 
TOZER  Abigail  261 

Experience  261 

John  261 
TRACY  Tracey 

—  Mr.  120 

—  Mrs.  118 
Andrew  340 
Deborah  208 
Ebenezer  208 


TRACY  cont'd 

Esther  40 

Lucy  348 

Mary  348 

Nathaniel  208 

Samuel  40 

Solomon  348 

Stephen  208 

TRAPES 175 

TRASK  Mary  51 
TEAUGHTON  —  Mrs.  24  25 
TREADWAY  Lydia  145 
TREADWELL  Daniel  287 

Mary  J.  xlix 
TREAT  Susannah  112 
TRESCOTT  John  208 

Phebe  208 
TREWORGY  John  90  91 

Spencer  223 
TRIGGE  Roger  22 
TRISTRAM  Trustrum 

124 

Benjamin  125 

Freegrace  125 

Nathaniel  125 

Rachel  125 

Ralph  124  125 

Ruhamah  125 

Ruth  125 

Samuel  125 
TROUGHTON  Jane  175 

Richard  175 
TROWBRIDGE    Hannah    344 
345 

Margaret  148 

Mary  9 

Rutherford  xxiv 

Thomas  9 
TRUESDALE  Benjamin  152 

Ebenezer  268 

Elizabeth  152 

Hannah  152 

Lydia  152 

Rachel  268 

Richard  152 

Samuel  152 

TRUMBULL 92 

Trustrum  see  Tristram 
TUBBS  Frank  Dean  xxiv 
TUCKER  Anna  Maud  brii 

Ansel  356 

Catherine  E.  35 

Daniel  356 

Harris  F.  356 

Joseph  360 

Lucy  356 

Mabel  280 

Manasseh  256 

Martha  360 

Orinda  356 

Phebe  356 

Philip  117 

Robert  S.  35 

Waitstill  256 

William  356 
TUCKERMAN  Edward  249  250 
TUDOR  Abby  51 

Edward  51 
TUE  Prudence  39 
TULLER  Damaris  279 

Elizabeth  279 

Mary  76  279 

William  76  279 
TUPPER  Darius  46  52 

Elim54 

Mary  120 

Norman  120 

Sally  49 

Sarah  52 
TURNER  —  Serg.  234 

Edward  48 

Hannah  50 
TURNISHE  Agnes  32  245 

John  32  245 
TUTTLE  Eugenia  Laura  14 


TUTTLE  cont'd 

Laura  14 

Lucius  14 

Martha  B.  15 

Philo  15 
TYLER  Abraham  216  217 

Asahel  15 

Dorothy  106 

Elizabeth  216 

Malga  M.  15 
TYRRELL  Edmund  246 

Margaret  246 

UMBERFTELD  Mary  Maria  14 

William  14 
UMPSTLD  —  Mr.  134 
Umsted  see  Olmstead 
UNDERWOOD  Elizabeth  69 
Unsted  see  Olmstead 
UNTHANK  Christopher  322 

Mary  322 

Susannah  322 
UPDIKE  Wilkins  61 
UPHAM  Frances  Chandler  71 
UPSON 15 

—  Mr.  55 

Eunice  15 

Harriet  15 
UTTER  Jabez  270 

Mary  270 


VACHELL - 


174 


VALENTINE  Abram  Sharpless 

(Mrs.)  xxxix 
VALES  Mary  118 
VALLETTE  Edwin  54 
VAN  DYKE  John  Charles  288 
VAN  HORNE  Catherine  68 
VAN  LAER  A.  J.  F.  97 
VAN  LOO  Anna  A.  xxxviii 
VAN  SYCKLE    Raymond    El- 

moine  370 
VARNEY  Verney 

Augusta  C.  356 

Charlie  A.  356 

Ralph  171 

W.  H.  H.  356 
VARNIM  —  Mr.  140  141 

—  Widow  140 
VARNLNG  —  Mr.  140 
VAUGHAN  William  223 
VAUX  Thomas  Sir  174 
VENNER  Henry  59 
VERDER  Sarah  Jane  lxii 
Verney  see  Varney 

VER  PLANCK  Edward   Dur- 

brow  xxiv 
VICKERY  Emily  Keith  lix 
VD2LE      Kathlyne      Knicker- 

backer  95 
VH.A  Josephine  101 
VTLLIERS  Maud  de  237 

Nicholas  de  237 
VINCENT  Clement  249 

Elizabeth  317 

Frances  249 
VINES  Richard  123 
VINING  Susan  xxi 
VOSE  James  345 

Prudence  345 

WADDOCK  Henry  124 

Joan  126 

John  124 
WADEN  Elijah  143 
WADLIN  Wadlen 

Moses  130 

Olive  225 

Sarah  225 

William  224 
WADSWORTH    Wadworth 
Wodeswoth 

—  Lieut.  309 
Benjamin  57 
Edny  276 


Index  of  Persons 


cxix 


WADSWORTH  cont'd 

Harriet  S.  121 

Israel  46  49 

Lucy  115 

Margaret  46 

Peggy  276 

Timothy  276 
Waele  see  Wales 
WAINWRIGHT  Wainright 

—  Mr.  48 
Alfred  44  55 
Clarissa  44  46 
Edward  52 
John  48 
Jonathan  55 
Locklan  54 
Mary  Jane  54 
Rufus  49  55 
Theodore  54 

WAKEFIELD   Wakfelld   Wak- 
field 

124 

John  124  127 
W AXEMAN  Caroline  Augusta 

lv 
Wakfelld  see  Wakefield 
Wakfield  see  Wakefield 
WALCOTT  Solomon  75 
WALDEGRAVE  Margery  242 

William  Sir  242 
Walden  see  Waldon 
WALDO  Abigail  347 
WALDON  Walden 

Avis  106 

Dorcas  208 

Dorkes  see  Dorcas 

John  208 

Joseph  208 
WALDOW  — Mr.  138 
WALES  Waele  Wale  Weals 

—  Mr.  143 

—  Widow  141 
Abner  208 
Amy  312  323 
Ebenezer  208 
Elisha  Smith  208 
Elizabeth  208 
Esther  208 
Fanny  186 
Frederick  208 
George  H.  208 
Grace  208 
Henry  208 
Joan  319 
Jonathan  208  209 
Joshua  209 
Lora  208 
Margaret  313  323 
Mary  209 
Mercy  209 
Nancy  209 
Nathan  186  209 
Nathaniel  208  209  210 
Prudence  208  209 
Rosamond  186  209 
Shubael  209 

Sukey  352 

Susannah  209 

Thomas  319 

Timothy  209 

William  209 

Zibeah  208  209 
WALKER  Ariana  291 

Bezaleel  260     • 

Dean  A.  (Mrs.)  xliv 

Deborah  260 

James  291 

Matthea  108 

Matthew  106 

Thomas  92 
WALLACE  Walles  Wallias  Wal. 
lis  Walys 

—  Mr.  139 
Anne  277 
Dorothy  328 


WALLACE  cont'd 

Edmund  325 

Edward  330 

Elizabeth  116 

Hephzibah  281 

Richard  329 

William  277  328 
WALLBRIDGE  Deborah  Edith 

xxii 
WALLER  AngeU  107 

Bridget  106 

Elizabeth  107  109 

EUen  107  108 

Joan  106 

John  106  107  108  109 

Jone  107 

Margaret  107 

Mary  107 

Robert  325 

Thomas  107 

William  106  107  109 
Walles  see  Wallace 
Wallias  see  Wallace 
WALLING  John  356 
Wallis  see  Wallace 
WALTER  Waltr 

Anne  332  335 

George  332  335 

Richard  325 

William  327 
WALTON  Waltion 

—  Mr.  143 
Francis  316 
Zip  137  138 

Waltr  see  Walter 
Walys  see  Wallace 
WANNERTON  Thomas  90  91 
WARD 124 

Abigail  262  351 

Artemus  70  191 

Elizabeth  152  253  351 

George  351 

Jonathan  262 

William  191 
WARNE  Rhoda  121 
WARNER  —  Capt.  210 

Agnes  318 

Andrew  191  209 

Elizabeth  209  210 

Elnathan  209  210 

Erastus  209 

Frances  L.  15 

Hugh  318 

Hylon  P.  15 

Ichabod  209  210 

John  191 

Joseph  51  117  119  209  210 

Lydia  209  210 

Mary  191  210 

Naomi  210 

Nathaniel  209  210 

Phelina  210 

Roxana  48 

William  209  210 
WARREN  Worrin 

124 

—  Dea.  142 

Albert  Cyrus  xxxvi  lxvi 

Arthur  lxvi 

Ebenezer  149 

Eliza  Caroline  lxvi 

Elizabeth  149 

Esther  149 

Flora  Elizabeth  lxvi 

Hastings  52 

Herbert  Marshall  lxvi 

Jacob  lxvi 

Jeduthun  lxvi 

Jesse  lxvi 

Jos  358 

Joseph  lxvi 

Jotham  134 

Mary  lxvi  210 

Nathaniel  210 

Samuel  143  218 


WARREN  cont'd 

Submit  358 

William  124 
WASHBURN  Abisha  44  115 

Olive  115 

PoUa  45 
WASHINGTON  Washinton 

Anne  316 

Jedediah  316 

John  316 
WASKET  Joyce  22 

Robert  22 
Watemough  see  Watmough 
Water  see  Waters 
WATERHOUSE  Watrous 

Jerusha  208 

John  208 

Sally  195 
WATERMAN  Ezekiel'210 

Ruth  210 
WATERS  Water 

David  135 

Henry   FitzGilbert   244   254 
291  334 

John  81  164  280 

Mary  112 

Phebe  81  280 

Samuel  164 

Thomas  Franklin  brix  98  287 

William  232  246 

Wilson  370 
WATKINS  Walter  Kendall  vii 

88  93 
WATMOUGH  Watemough 

Edmund  61 

Edward  see  Edmund 

Maria  61 
Watrous  see  Waterhouse 
WATSON  Wattson 

Abigail  278 

Ammeriah  282 

Deborah  76  280 

Ebenezer  132 

Eleanor  282 

John  106  112 

Margaret  112 

Mary  112 

Ralph  Sir  21 

Thomas  Augustus«187 

William  280 
WATTS  —  Mr.  65 
Wattson  see  Watson 
WAY  Robert  321 
Weals  see  Wales 
WEAVER  Weever 

—  Mr.  142 

—  Mrs.  45 
John  235  240 

WEBB  Abner  210 

Caroline  210 

Chloe210 

Chloe  E.  210 

Deborah  210 

Eleazer  W.  210 

Frances  Aurilla  xli 

George  143 

Joel  210 

John  140 

Joshua  143 

Mary  210 

Nathaniel  210 

Orinda  xli 

Peter  210 

Prudence  210 

Samuel  210 

Samuel  H.  210 

Sarah  210 

Tamasine  210 

Zerah  xli 
WEBBER  Abigail  217 

George  121 

Lydia  218 

Mary  Angelina  xxiv 

Sally  xl 

Susannah  218 


cxx 


WEBSTER  Webstor  Wibeter 

15 

Aaron  83  157  275  276  282 

Ame  159 

Amna  see  Anna 

Anna  282  305 

Anne  84  282 

Asaph  164  308 

Ashbel  82  86  87  272  275  282 

296  305 
Chloe  272  305 
Daniel  164  196  291 
Ede81 
Electe  276 
Elise78   " 
Elisha  271 

Elizabeth  87  112  277 
Elute  see  Electe 
Hannah  80  162  280 
Hezekiah  163 
James  80  162  165  272  273  275 

280  304 
Jehiel  275 
John  272  273  304 
Joseph  161  309 
Lucy  272  275  305 
Mary  83  153  165  280  282 
Micah  156 
Nancy  15 
Nathaniel  226 
Phebe  221 
Phineas  274 
Rachel  162 
Robert  112 
Ruth  154  304  309 
Samuel  76  78  86  87  154  155 

156   157   159  160  162  276 

277  296  299  301  304 
Sarah  279 

Susannah  87  112  275  280 
Timothy  159  160  299 
W.  305 

Wealthian  162 
William  81  84  85  87  153  161 

162   163   164  165  271  272 

274  275  297  298  301  307 

308 
WEED  Lois  9 
WEEKS  Charles  56 
Elizabeth  151 
Ellen  M.  39 
Holland  120 
Mildred  39 
Sarah  120  121 
William  A.  39 
Weever  see  Weaver 
WEIGHT  Elizabeth  280 

Noah  280 
WELCH  Welche  Welsh 
Abigail  337 
Althea  337 
Deborah  92 
Eleazer  337 
Eliphalet  337 
Hannah  337 
Jeremiah  337 
Jerusha  337 
John  337 
Margaret  337 
Olive  216  337 
Thomas  337 
William  312 
WELD  Ebenezer  341 

Joan  33  247 
WELDON  Haliburton  71 
Joan  316 
John  Wesley  71 
Susannah  Lucy  Anne  71 
Weles  tee  Wells 
Welles  see  Wells 
WELLINGTON  —  Mrs.  51 
WELLMAN  Welman 

Arthur  Holbrook  xxiv  338 
James  341 
James  Ripley  338 


Index  of  Persons 


WELLMAN  cont'd 

Joshua  Wyman  338 

Sarah  341 
WELLOR  Dorothy  283 
WELLS  Weles  Welles 

—  Dr.  139 

—  Mrs.  54 
Benjamin  100 
Edgar  Huidekoper  102 
Hugh  114 

Jacob  337 

John  115  281 

Lois  281 

Mary  56  114  115 

Norman  William  356 

Rebecca  115 

Sally  10 

Sarah  115 

Thomas  288 

William  26 

Zerviah  337 
Welman  see  Wellman 
Welsh  see  Welch 
WENMAN  Anna  174 

Richard  174 

Thomas  Sir  174 

Ursula  174 
WENTWORTH  Anne  20 

Clare  21  242 

Henry  21  242 

Jane  22  242 

Joan  21  242 

John  20  22 

Mary  L.  brv 

Nicholas  Sir  21  242 

Paul  242 

Peter  21  242 

Roger  Sir  20 
Wescot  see  Westcott 
WEST  Bartholomew  322 

Benjamin  103 

Catherine  322 

Charles  Alfred  xxiv 

Francis  207 

John  124 

Matthew  322 

Ruth  207 

Thomas  21 
WESTCOTT  Wescot 

Charles  H.  357 

Druzilla  357 

John  357 

Polly  357 
WESTFALL  John  Henry  vi 
WESTON  Alden  Bradford  193 

Deborah  Brownell  193 

Edmund  Brownell  193 

Ezra  193 

Gershom  Bradford  193 

Robert  Dickson  vii  six 
WETHERLY  Shadrach  223 
Wetmore  see  Whitmore 
Whealer  see  Wheeler 
WHEAT  Benjamin  357  359 

Sarah  357 
WHEATON  Whedon 

Albert  42 

Esther  8 

Hattie  A.  42 

Lovice  8 

Nathaniel  8 

Thomas  8 
WHEELER  Whealer  Whelor 

—  Widow  141 
Aaron  358 
Asenath  48 
Benjamin  135 
Daniel  140 
Ephraim  143 
Henry  100 
John  358 
Jonas  134 
Josiah  256 
Marshal  48 
Martha  256 


WHEELER  cont'd 

Mary  116 

Stephen  140 
WHEELOCK  Wheeloch 

—  Mr.  358 
Mercy  337 
Ralph  337 
Ruth  337 
Sarah  360 

Whelor  see  Wheeler 
Whinget  see  Wingate 
WHIPPLE  Whipel  Whippel 

Betsey  39 

Henry  39 

Huldah  39 

John  39 

Joseph  39  143 

Mehitable  39 

Zebulun  39  139 
WTflSTON  John  254 

Sarah  254 
WHITE  Whit 

Andrew  Dickson  293 

Caroline  ban 

Clara  13 

Elizabeth  343 

Elizabeth  Frothingham  lxiv 

Emma  Siggins  95 

Errol  lxiv 

George  H.  baa 

Harriet  H.  lxiv 

Helen  H.  T-riii 

James  Clarke  lxiv 

James  Patterson  lxiv 

John  90 

John  Barber  xviii 

McDonald  Ellis  xxxvi  lxiv 

Martha  Anna  lxiv 

Martha  Campion  lxiv 

Mary  167  168  169  337 

Osborne  lxiv 

Pamelia  47 

Richard  P.  Itjjj 

Robert  briv 

Sarah  343 

Stephen  337 

Thomas  briii 

Thomas  Earle  xxxvi  briii  lxiv 

Thomas  P.  13 

William  briv 
WHITING  Whitenne  Whitting 

—  Mr.  138 
Amos  141 
Anna  Maria  xxiv 
Elizabeth  345 
Ella  Louise  xxiv 
Martha  258  337 
Mary  Angelina  xxiv 

WHITMAN  Emeline  18 

Samuel  18 

William  xxiv 
WHITMORE  Wetmore  Whit- 
temore 

—  Mrs.  51 
John  ISO 
Pelatiah  359 
Rebecca  342 
Samuel  342 
Sarah  342 

WHITNEY  Aaron  211 
Abel  132 
Abigail  153 
Abner  343 
Amaziah  153 
Anna  214  343 
Caleb  153  351 
David  132 
Ebenezer  214 
Elijah  342 
Elisha  343  350 
Elizabeth  153  214  343 
Ephraim  343 
Esther  343 
Gershom  343 
Hannah  153  211  213  351 


Index  of  Persons 


cxxi 


WHITNEY  cont'd 

Hephzibah  213 

Isaac  215 

John  214  343 

Jonathan  215 

Joshua  130 

Judy  135 

Lydia  132  211  214  262 

Margaret  342 

Mary  342  343  350 

Matthias  211  214 

Miriam  211 

Moses  211  342  350 

Nathan  132  211  214  218 

Nathaniel  211  213 

Oliver  153 

Patience  213 

Persi3  343 

Polly  343 

Rebecca  264  342  343  350 

Relief  343 

Ruth  153  351 

Sarah  132  153  215  343 

Stephen  215  343 

Temperance  153  351 

Thaddeus  153  351 

Timothy  342  343  350 

William  262 
Whiton'see  Whitten 
Whittemore  see  Whitmore 
"WHITTEN  Whiton 

Eunice  283 

Frank  S.  98  194 

James  83  274 

Margaret  226 

Martha  220 
WHITTIER  Hannah  222 
Whitting  see  Whiting 
WHORMWOOD  Elizabeth  133 
Wibow  see  Wilbur 
Wibster  see  Webster 
WICKER  Adeline  117 

Hiram  W.  117 
WICKWTRE  —  Mrs.  342 
WIGGIN  Alice  xxiv 
WIGHT  John  Brewer  290 
WIKEMAN  Alice  317  320 
WILBUR  Wibow  Wilbow  Wilbw 

—  Mr.  134  137 

—  Mrs.  139 

—  Widow  142 
Abner  141 
Belinda  N.  35 
Happy  141 
Jared  F.  43 
John  138 
Joseph  141 
Matthew  G.  35 
Stephen  134  141 
William  139 

WILCOX    Wilcock    Wilcockes 
Willcox 

—  Mr.  48  52  138 

—  Mrs.  45 
Amon  56 
Arthur  121 
Emeline  56 
Hannah  329  335 
Harvey  116 
John  332  335 
Joseph  288 
Kate  121 
Mary  329  335 
Mary  Brackett  288 
Rollin  (Mrs.)  121 
Susannah  329  332  335 

WILDS  Wildes 

Molly  225 

Sarah  218  265 
Wilerd  see  Willard 
WTLKTNS  Lewis  Morris  73 
WILKINSON  Hetty  A.  39 

Maria  A.  36 

Warren  39 
Willams  see  Williams 


VOL.  LXXI. 


28 


WILLARD  Wilerd  Wilrd 

Abigail  217 

Daniel  60 

James  217  _ 

Joseph  lxxii 

Mary  60 

Samuel  129 
Willcox  see  Wilcox 
WILLIAMS  Willams 

—  Widow  139 
Achsah  117 
Alexander  72 
Axa  see  Achsah 
Betsey  15 
Daniel  258 
Deborah  259 
Ebenezer  138  258  259 
Edward  Hosier  69 
Eleazer  258  259  260  267 
Elizabeth   258  259   264   267 

268 

Ephraim  151  267 

Experience  258 

Hannah  258  259  262  266  267 
268 

Isaac  258  259  266  267  268  271 

J.  B.  102 

John  124  258  267 

Jonathan  258 

Joseph  62 

Judith  268 

Lydia  260 

Martha  258  259  266  268 

Mary  258  259  267 

Nehemiah  259 

Phebe  258 

Priscilla  259 

Robert  173 

Samuel  258  259 

Sarah  271 

Sarah  Harriet  69 

Stephen  339 

Thomas  114  124 

William  258  267 
WILLIAMSON  Joseph  89 

William  Cross  289 
WILLIS  Wyllis 

Hannah  261 

Laura  Lavinia  Thomas  369 

Mary  119 
Willson  see  Wilson 
WILMER  Elizabeth  249 

Thomas  249 
Wilrd  see  Wulard 
WILSON  Willson 

—  Mr.  143 
Abial  156 
Abigail  273  303 
Anna  42 
Catherine  350 
Deborah  50  56 
Elias  F.  42 
Elizabeth  146 
Esther  273 
Experience  258 
Grace  82  273  280 
Jacob  268 

Jane  120 

Joab  161 

Joel  82  156  157  159  161  273 
274  280  303 

John  28  50  56  159  175  307 

John  S.  42 

Leonard  xxiv 

Mary  56  118  175 

Mary  F.  42 

Nathaniel  146 

Samuel  157 

Susan  241 

Susie  274 

Thomas  241 
WTLSTACH  Paul  97 
WILTLAKE  William  325 
WINCHESTER  Oril  (Mrs.)  121 

W.  118 


WINCKLES  Winkels 

Joan  311  317  323 

Richard  317  323 
WINDSOR  —  Lord  174 

Anna  174 

Edward  174 
WING  George  Clary  94 
WINGATE    Whinget    Wingat 
Winget 

Ann  222 

Elizabeth  221 

Hannah  222 

Joanna  130 

John  224 

Lydia  225 

Simon  130 

Snell  223 
Winkels  see  Winckles 
WIN  SLOW  Agnes  174 

Edward  100 

Gilbert  226 

Thomas  174 
WINSTON  Esther  6 

John  6 
WINTER  Winters 

Mary  121 

Mary  Elizabeth  15 
WINTHROP  John  103 
WISEMAN  Wyseman  Wysman 

Agnes  242 

Anne  21  243 

Clemence  243 

Elizabeth  244 

Henry  31 

John  21  26  242 

John  Sir  242 

Katharine  243 

Margaret  243 

Margery  243 

Mary  242  244 

Robert  242 

Thomas  21  242 

William  242  244 
WISTOWE  Anne  317 

Henry  317 
WISWALL  Abigail  350 

Elizabeth  148 

Jeremiah  148 

Noah  148 

Thankful  148 
WITHERELL  Edgar  57 

Hiram  57 

Nancy  57 
WITHINGTON  Frederic 
Scherer  287 

Henry  287 

John  256 

WODDOCK 124 

Wodeswoth  see  Wadsworth 
WOLCOTT  Anna  14 

Polly  277 

Solomon  276  277 
WOLFE  James  66 
WOOD  Woode  see  also  Woods 

Agnes  318  323 

David  45 

Elizabeth  222 

Ephraim  47 

John  Walter  288 

Liddy  121 

Mary  243 

Nathan  122 

Rebecca  55 

Rosetta  116 

Russell  137 

Thomas  27 

William  288 
Woodard  see  Woodward 
Woodbery  see  Woodbury 
WOODBRIDGE  Benjamin  92 

Elizabeth  14 

Ephraim  74  259 

Hannah  259 

Mary  74  84  130 
WOODBURY  Woodbery 


cxxu 


Index  of  Persons 


WOODBURY  cont'd 

Alice  Chester  lvii 

Andrew  168 

Annis  170 

Dolly  Head  lvii 

Elizabeth  167  168  170 

Hannah  168  170 

Helen  Ney  lvii 

Hugh  168 

Isaac  168 

Louis  Augustus  xxxv  lvii 

Nicholas  168  170 

Washington  lvii 

William  167  168  170 
WOODCOCKE  Walter  172 
Woode  see  Wood 
WOODING  Lucy  13 
WOODMAN  Betty  219 

Joshua  218 

Mary  xviii 

Nathan  218 

Susan  xxiv 
WOODRUFF  Elizabeth  14 

Hannah  112 

John  14 

Lesley  Day  nriii 

Matthew  112 
WOODS  see  also  Wood 

Charles  Rowell  lv 

Henry  Dickinson  xviii 

Henry  Ernest  289 

Marguerite  Levering  xxxv 

Sophie  Levering  lv 
WOODTHORPE  Woodthorp 

Jane  31  252 

Jonathan  252 
WOODVILLE     Elizabeth     see 

Elizabeth  Queen 
WOODWARD  Woodard  Wood- 
word 

343 

Abigail  262 

Deliverance  262 

Elias  134 

Enos  262 

Ephraim  262 

Hannah  148  261  262  343  348 

Huldah  262 

John  261  262 

John  Cheever  343 

Jonathan  148 

Lois  352 

Lorinda  49 

Margaret  269 

Mary  262  269 

Miriam  349 

Oliver  82  271  281 

Peter  349 

Rebecca  262 

Relief  343 


WOODWARD  cont'd 

Richard  269 

Samuel  269 

Sarah  225 

Thankful  82  281 

Ward  262 

Wealthian  271 
WOODWORTH    William 

xxiv 
WOOLSON  Elizabeth  145 

Hannah  145 

Jonas  359 

Joseph  145 

Martha  360 

Mary  145 

Nathaniel  145 

Sarah  145 

Thomas  145 
WOOSTER  Alvin  357 

Caroline  12 

Dorastus  56 

Ella  M.  357 

Moses  56 

Peter  12 

Sarah  357 

Sylvia  B.  354 
WOOWORTH  —  Mr.  120 
WORDEN  Dora  Pope  369 

Magdalen  Sophrona  lrviii 
WORLLYLEEK  Ann  149 
WORME  Agnes  172 

John  172 
WORMSTALL  Wormistall 

124 

Arthur  124  125  126 

John  126 

Susan  125 
WORMWOOD  Eli  222 

Jacob  124 
Worrin  see  Warren 
WORTH  Abigail  344 

Elizabeth  318 

Thomas  318 
WRAPPING  —  Mrs.  50 
WRIGHT  Wrighte  Writ 

Anna  Buckham  xxxiv  xliv 

Benoni  xliv 

Charlotte  Ellen  xxiv 

Ebenezer  xliv  337 

Eliezer  xliv 

Elijah  52 

Elizabeth  55  337 

George  314 

George  Wellman  xliv 

Georgiana  xliv 

John  Stratton  xliv 

Kent  53 

Mary  150 

Moses  xliv 

Oliver  358  359 


WRIGHT  cont'd 

Samuel  xliv 

Sarah  358 

Simeon  358  359 

Thomas  359 

Tobias  Alexander  95  192'287 
369 
WYCLD7FE  John  319 
Wyllis  see  Willis 
WYMAN  Benjamin  340 
Wyseman  see  Wiseman 
Wysman  see  Wiseman 

YALE  —  Mr.  45 

David  91  93 

Desula91 

Elihu93 

Elizabeth  91 

Elmore  116 

Ira  52  119 

Mindrus  116 
YARDLEY  Elizabeth  246 

John  246 
YATES  Edgar  123  211 
YEOMANS  Yemans 

Edward  256 

Elizabeth  256 

Herbert  William  xxiv 
YORK  Yoarke  Yorke 

Thomas  328 

William  339 
YOUNG  Younge 

56  243 

—  Mrs.  50 

Abigail  226 

Anna  218  337 

Asa  119 

Bethia  130 

Cornelia  12 

David  128  221  337  338 

Elizabeth  243  247 

Fanny  186 

Freelove  337  338 

Henrietta  337 

Henry  B.  12 

John  314 

Jonathan  M.  56 

Joseph  212 

Katharine  243 

Lucy  116  338 

Lydia  186  338 

Mary  128 

Pamell  243 

Samuel  130  221  338 

Sarah  128  338 

Stephen  220 

Thomas  243  247 

William  186  337  338 

Zephaniah  338 


Index  of  Persons 


MISCELLANEOUS 


CXX1U 


INCOMPLETE  NAMES 
DA[    ]  YES  —  Mr.  140  LANGl    1  Stephen  309 


BRIDGET  314 
CAESAR  271 
CAROLINE  119 
CATHERINE  315 
CATO  226 
CHLOE  226 
ELISHA  156 


SURNAMES  UNKNOWN 

ELLEN  313 
ELLIS  218 
EUNICE  309 
FORTUNE  155  298 
GRACE  189 
HEBER  298 
HELEN  327 


HOSEA  315 
JANE  80  160 
JENNY  76  159  300 
KATHARINE  239  240 
RICHARD  25 
S[     1  —  Mrs.  338 
THOMAS  327 


-.--.,- 


:,}}, 


pi.-;' 


'<■■:,■'-  - 

8 


• 

n 


m 


tV 


,•    ■- 


$5.00  per  Tear 
Current  Numbers  $1.00  Each 


April  Supplement  $1.00 


THE 


NEW  ENGLAND 


HISTORICAL  AND  GENEALOGICAL 


mm 


KEGflSTER 

VOL.  LXXI.     JANUABY,  1917 

Whole  Number,  281 


/" 


PUBLISHED  QUARTERLY  BY  THE 

NEW  ENGLAND  HISTOEIC  GENEALOGICAL  SOCIETY 

AT  THE  ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,  BOSTON 


„'•""  .  -  ■■-  ' 


>  ■  .  .  ••»         ■    ,  ■  f 


- 

'.■ 

■ 

-■   j 

■ 

-"  ffiifi' 

ISUitar 
HENRY  EDWARDS  SCOTT 


'  -  '    i 


|J|§: 


f.'" ' 


'".•'■-•  i," 


■• 


.-'if  i- 


*■  ;::fr. 


CONTENTS  — JANUARY,   1917 


*  **  Illustration: 

Portrait  of  Francis  Everett  Blake,  LL.D.  (to  face  page  3) 

I.     Memoir  of  Francis  Everett  Blake,  LL.D.    By  Charles  Knowles  Bolton,  A.B. 
Morris  Families  of  Western  Connecticut.    By  Donald  Lines  Jacobus,  M.A. 

Com.  by  the  Committee 


II. 
IIL 


Genealogical  Research  in  England  (Continued). 
on  English  Research         .       .       . 


IV. 


V. 


VI. 


Copied  and  com.  by 


3 
5 

19 


33 

/ 
44 


VII. 


VIII. 


IX. 


Inscriptions  from  Gravestones  at  Plainfield,  Conn 
Judge  John  Eben  Prior , 

Record    of   Deaths    kept    by    Mrs.   Sally  Dewey  of  Middlebury,  Vt, 
Copied  and  com.  by  Willis  Alonzo  Dewey, ,M.D. 

Old  Boston  Families.    V.  The  Haliburton  Family.    By  Rev.  Arthur  Went- 
worth  Hamilton  Eaton,  M.A.,  D.C.L 57 

Records  of  the  Church  in  Wintonbury  Parish  (now  Bloomfield),  Conn. 
Com.  by  Miss  Mary  Kingsbury  Talcott 74 

Proceedings  of  the  New  England  Historic  Genealogical  Society.     By 
,  Alfred  Johnson,  A.M.,  Litt.D.,  Recording  Secretary 88 

Notes:  ,> 

Notes.  —  The  Naming  of  Kittery,  Me.,  89;  Epps-Linsford-Yale-Endicott,  91 
Historical  Intelligence.  —  Heraldry;  Genealogies  in  Preparation,  93  .       .      89-94 

Recent  Books 94 


•;  % 


&§P™  Entered  at  the  Post  Office  in  Boston,  Massachusetts,  as  second-class  mail-matter 


Committee  on  Ptmlicatum 

JAMES  PARKER  PARMENTER  JOHN  WALLACE  SUTER 

HOSEA  STARR  BALLOU  ALFRED  JOHNSON 

G.  ANDREWS  MORIARTY,  Jr.  GEORGE  RITCHIE  MARVIN 

HENRY  EDWARDS  SCOTT 


.:V-i.  ,■■-,«   v 


Stanbcpc  jpress 

F.    H.GILSON   COMPANY 
BOSTON,  U.S.A. 


•     *  '     V  .■ 


[iii] 


DIRECTORY  OP  GENEALOGISTS 


THOMAS   W.   BALDWIN 

41  Hawthorn  Street,  Cambridge,  Mass. 

Publisher  of  Patten  Genealogy,  Bacon  Gen- 
ealogy, and  Vital  Records  of  Mass.  Towns. 
Records  searched  and  copied  and  genealogies 
prepared 

MRS.  MARY  LOVERING  HOLMAN 

9  Ashburton  Place,  Boston,  Mass. 

Genealogist 
Fifteen  years  experience 

WILLIAM  H.  BLANCHARD 

5  Guernsey  Avenue,  Montpelier,  Vt. 

Rideout  Genealogy  in  preparation 

Blanchard  Correspondence  invited 

Vermont  Research,  including  Vital  Statistics 

and  Censuses 

DONALD  LINES  JACOBUS 

New  Haven,  Conn. 
Has  compiled  the  families  of  New  Haven, 
Conn.,  and  copied  15,000  church  and  ceme- 
tery records  in  New  Haven  and  Litchfield 
Counties.     Genealogies  prepared  and  pub- 
lished 

ALBERT  EDW.  BODWELL 

Room  1145,  Kimball  Bldg.,  Boston,  Mass. 

Genealogical  Research.    European  Corre- 
spondence.   Coats  of  Arms  correctly  drawn 
for  bookplates  and  stationery  and  in  colors 
for  framing 

MRS.  WILLIAM  S.  KELSEY 

52  Allston  Heights,  Allston  District, 
Boston,  Mass. 

GENEALOGIST 

Connecticut  Research  a  Specialty 

LAWRENCE  BRAINERD 

9  Ashburton  Place,  Boston,  Mass. 

Genealogist                 Family  Trees  Prepared 
Research  Work           Terms  on  Application 

CHARLES  THORNTON  LIBBY 

Portland,  Me.,  U.  S.  A. 

Baffling  genealogical  problems  solicited. 
Manuscripts  edited  to  guard  against  spuri- 
ous or  not  proven  descents. 

MRS.  WILLIAM  ALLERTON  DREW 

121  St.  Stephen  Street,  Boston 

Genealogical  and  Historical 
Research 

WILLIAM  LINCOLN  PALMER 

P.  0.  Box  2388,  Boston,  Mass. 

Life  Member  N.  E.  Hist.  Gen.  Society 
Cor.  Member  N.  Y.  Gen.  and  Biog.  Society 

Genealogical   expert.      Terms   reasonable. 

Families  traced.  Correspondence  invited. 

Records  examined  anywhere 

JOEL  N.  ENO,  A.M. 

815  Marcy  Avenue,  Brooklyn,  N.Y. 

Genealogy  and  Revolutionary  Records  of 

New  England  and  New  York 

Author  of  Lillibridge  Genealogy,  etc. 

MISS  CLARA  E.  PARSONS 

Rye,  N.H. 

Genealogist 

New  Hampshire  Research  a  Specialty 

FRANK  A.  GARDNER,  M.D. 

23  North  Street,  Salem,  Mass. 
Editor  of "  Essex  County  Families  "  in  Essex 
Inst.  Hist.   Coll.     Author  of    "Massachu- 
setts Regiments  in  the  Revolutionary  War." 
Specialist  in  Colonial  and  Revolutionary  Mili- 
tary Service.    Telephone  Connection 

MALCOLM  DAY  RUDD 

Lakeville,  Conn. 

Special  field:  Litchfield  Co.,  Conn.,  Berk- 
shire  Co.,   Mass.,   and   Dutchess    Co.   and 
Columbia  Co.,  N.  Y.     Extensive  data  from 
unpublished  records.    Twenty-five  years  ex- 
perience.    Terms  moderate 

VIRGINIA  HALL 

9  Ashburton  Place,  Boston,  Mass. 

MORGAN  H.  STAFFORD 

53  State  Street,  Boston,  Mass. 

Genealogical  Research 
Compiling  and  Editing 

[ivj 


DIRECTORY  OF  GENEALOGISTS 


FRANK  FARNSWORTH  STARR 

Middletown,  Conn. 

Connecticut  Research  a  Specialty 

Has  genealogical  notes  on  the  families  of 

Ancient  Middletown  and  copies  of  over 

11,000  gravestone  inscriptions  in 

Middlesex  Co. 

CHARLES  M.  THATCHER 

Middleborough,  Mass. 

Town,  County,  or  State  Records.    Wills  and 
deeds  searched  for  genealogy 
Has  copied  over  18,000  cemetery  inscrip- 
tions in  Plymouth  Co. 


SUSAN   COTTON  TUFTS 

9  Ashburton  Place,  Boston,  Mass. 

GENEALOGIST 

Former  Genealogist  of  the  Massachusetts 
Society  of  Colonial  Dames 

FLORENCE  E.  YOUNGS 

38  "West  59th  Street,  New  York,  N.  Y. 

Specialist  in  migrations  from  New  England. 
Large  collection  of  imprinted  American  and 
European  records.    Annual  trips  abroad 


'  BRITISH  AND  IRISH  GENEALOGICAL  RESEARCH 

J.    GARDNER   BARTLETT 

Member  of  the  New  England  Historic  Genealogical  Society 

RESEARCH  IN  ENGLAND 

Expert  Specialist  on  English  Ancestry  of  Early  Settlers  of  New  England 

9  ASHBURTON  PLACE,  BOSTON,  and  118  CHANCERY  LANE,  LONDON 

Cable  Address,  "  Gardbart  Boston  "  Cable  Address,  "  Gardbart  London  " 

MIR,.    THOS.   M.   BLAGG 

(Life  Member  of  the  New  England  Historic  Genealogical  Society) 

Honorary  General  Editor  of    the  "Index  Library"  (British  Eecord  Society),  and    Chief 

Editor  of  Phillimore's  Parish  Register  Series,  undertakes  searches  for  Private 

Clients  in  London,  the  Provinces,  Scotland,  Ireland  and  elsewhere 

Specialties :  —  English  Parish  Registers  and  Provincial  Probate  Courts 

124  CHANCERY  LANE,  LONDON 

MISS    ELIZABETH   FRENCH 

Record  Searcher  for  the  Committee  on  English  Research  of  the  New  England  Historic 

Genealogical  Society 

6   HAYMARKET,  LONDON,  S.  W. 

ENGLISH    RESEARCH 

J.    R.    HUTCHINSON 

Specialist  in  Anglo-American  Genealogy 

14  CLIFFORDS  INN,  LONDON,  E.  C. 

Sole  qualification: 

Twenty  Years'  Working  Acquaintance 

With  English,  Scottish,  and  Irish  Records 


W.  J.  DOHENY 

Late  of  the  Public  Eecord  Office  of  Ireland 

RECORD  AGENT 

12  Marlboro'  Road,  Phoenix  Park,  Dublin 

Legal  and  Literary  Searches  undertaken  at 

moderate  remuneration.     Family  Pedigrees, 

Census,  Wills,  Deeds,  Mortgages,  etc. 


E.  HAVILAND   HILLMAN 

Member  N.  E.  Hist.  Gen.  Society 
A  Founder  and  Fellow  of  the  Society  of  Geneal- 
ogists of  London,  Member  for  Gr.  Britain  on  Re- 
search Com.  of  N.  Y.  Gen.  and  Biog.  Society 

4  Somers  Place,  Hyde  Park,  London,  W. 

English,  Scotch,  and  Irish  Ancestry  traced 


w 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


PRICE   LIST,  1917 


THE  REGISTER 

The  New  England  Historical  and  Gene- 
alogical Register,  established  in  1847  and 
published  quarterly,  in  January,  April, 
July,  and  October.  Each  number  contains 
from  eighty  to  ninety-six  octavo  pages 
of  valuable  and  interesting  matter  concern- 
ing the  History,  Antiquities,  Genealogy, 
and  Biography  of  America,  printed  on  dura- 
ble paper  made  especially  for  the  Society, 
with  an  engraved  portrait  in  each  number. 
A  complete  index  to  each  volume  in  the 
October  number.  Subscription,  $5.00  per 
year  in  advance,  commencing  in  January. 
Current  single  numbers,  $1.00.  Supple- 
ment to  April  number,  $1.00.  Prices  of 
complete  sets,  odd  volumes,  and  single 
numbers  quoted  on  application.  Unobjec- 
tionable advertisements  accepted  at  rea- 
sonable rates. 

Consolidated  Index  of  the  New  England 
Historical  and  Genealogical  Register,  Vols. 
1-50.  Index  of  Persons  A  to  Z,  Index  of 
Subjects,  and  Index  of  Places.  Price  for 
the  complete  work,  bound  in  cloth,  4  vols., 
$100. 

The  Register  with  its  Consolidated 
Index  is  indispensable  to  family  historians, 
genealogists,  and  all  persons  seeking  in- 
formation about  American  families.  The 
number  of  complete  sets  in  existence  is 
limited,  and  their  value  is  constantly 
increasing. 

ENGLISH  RESEARCH 
Genealogical  Gleanings  in  England,  by 
Henry  FitzGilbert  Waters,  A.M.  These 
Gleanings  abound  in  clues,  which,  if  prop- 
erly followed  up,  will  enable  the  geneal- 
ogist to  pursue  in  the  mother  country 
investigations  which  without  such  aid 
would  be  practically  impossible.  2  vols., 
1643  pages.     Cloth.  $10.00 

Abstracts  of  Wills  in  the  Prerogative 
Court  of  Canterbury  at  Somerset  House, 
London,  England.  Register  Soame,  1620. 
The  volume  contains,  in  607  pages,  1366 
wills,  comprising  about  40,000  names  of 
persons  and  over  10,000  names  of  places. 

$6.00 
Emigrants.    Emigrants     from     England, 

1773-1776.    1913.    206  pages.    $4.00 
Emigrants.    List  of  Emigrants  to  America 

from   Liverpool,    1697-1707.      1913. 

55  pages.  $1.00 

Research  in  England.  An  essay  to  aid  the 

student.  Lea.  1905.  36  pages.    $1.00 


VITAL  RECORDS 
Massachusetts  Vital  Records.  The 
Births,  Marriages,  and  Deaths  recorded  in 
towns  in  Massachusetts,  from  their  found- 
ing to  the  year  1850,  taken  from  the 
original  records  of  the  town,  arranged  in 
alphabetical  order,  printed  on  paper  made 
especially  for  the  Society,  and  bound  in 
cloth.  These  books  are  most  useful  to 
those  seeking  genealogical  information 
about  ancestors  who  lived  in  these  towns. 

$8.00 
.75 
2.25 
1.25 
1.75 
2.75 
5.25 
12.00 


about  ancestors  who  lived  in  these 
Abington,  1912.  2  vols.,  632  pages. 
Alford,  1902.    32  pages. 
Arlington,  1904.     162  pages. 
Becket,  1903.    98  pages. 
Bedford,  1903.    142  pages. 
Bellingham,  1904.    222  pages. 
Billerica,  1908.    405  pages. 
Bridgewater,  1916.  2  vols.,  948  pages, 
Brockton,  1911.    371  pages. 
Carver,  1911.    179  pages. 
Chester,  1911.    255  pages. 
Chilmark,  1904.    96  pages. 
Dalton,  1906.    82  pages. 
Dover,  1908.     107  pages. 
Dracut,  1907.    302  pages. 
Duxbury,  1911.    446  pages. 
Edgartown,  1906.    276  pages. 
Foxborough,  1911.    249  pages. 
Gill,  1904.    97  pages. 
Granville,  1914.    236  pages. 
Cr.  Barrington,  1904.    89  pages. 
Greenfield,  1915.    299  pages. 
Hanson,  1911.     110  pages. 
Heath,  1915.    142  pages. 
Hinsdale,  1902.     98  pages. 
Holliston,  1908.    358  pages. 
Hopkinton,  1911.     462  pages. 
Kingston,  1911.     396  pages. 
Lee,  1903.    239  pages. 
Lincoln,  1908.     179  pages. 
Medfield,  1903.     243  pages. 
Medford,  1907.     469  pages. 
Medway,  1905.     345  pages. 
Middlefield,  1907.     138  pages. 
Montgomery,  1902.     66  pages. 
New  Ashford,  1916.    43  pages. 
New  Brain  tree,  1904.     163  pag 
Newton,  1905.    521  pages. 
Norton,  1906.     405  pages. 
Palmer,  1905.     242  pages. 
Pelham,  1902.     177  pages. 
Pembroke,  1911.    465  pages. 
Peru,  1902.     112  pages. 
Richmond,  1913.     113  pages. 
Rochester,  1914.  2  vols.,  768  pages. 
Scituate,  1909.    2  vols.,  909  pages. 


4. 
2. 
3. 
1. 
1. 
1. 
4. 
5. 
3. 
3. 


pages. 


75 
25 
25 
25 
25 
50 
00 
75 
50 
25 
1.25 
3.00 
1.25 
3.75 
1.50 
1.75 
1.25 
4.50 
6.00 
5.00 
3.00 
2.25 
3.25 
6.00 
4.50 
1.75 
1.50 
1.00 
2.25 
6.50 
5.25 
3.00 
2.25 
6.00 
1.50 
1.50 
9.75 
11.50 


[vi] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
g  Ashburton  Place,  Boston,  Mass. 


Stow,  1911.    270  pages. 
Sturbridge,  1906.     393  pages. 
Sudbury,  1903.    332  pages. 
Tisbury,  1910.    244  pages. 
Tyringham,  1903.     108  pages. 
Walpole,  1902.    216  pages. 
Waltham,  1904.    298  pages. 
Washington,  1904.     57  pages. 
Wayland,  1910.     160  pages. 
W.  Bridgewater,  1911.    222  pages. 
W.  Stockbridge,  1907.    115  pages. 
Weymouth,  1910.  2  vols.,  735  pages. 
Williamstown,  1907.     173  pages. 
Worthington,  1911.     159  pages. 

•RTn (11}  A ■DTTTTTS 


$3.50 


00 
25 
25 
50 


2.75 
3.75 
.75 
2.25 
3.00 
1.50 
9.25 
2.25 
2.00 


BIOGRAPHIES 


Memorial  Biographies  of  Deceased 
Members  of  the  New  England  Historic 
Genealogical  Society,  Vols.  1-9,  con- 
taining memoirs  of  members  who  died 
previous  to  1890.  This  series  of  volumes 
is  replete  with  historic  and  biographic  lore, 
of  constantly  increasing  value  —  great 
pains  having  been  taken  to  make  the 
memoirs  complete  and  accurate.  Only  a 
small  edition  is  printed.  Vols.  1-3,  $3.00 
each;  vols.  4  and  5,  $2.00  each;  vols.  6-9, 
$1.00  each.    Complete  set,  $15.00. 

Davidson.  Reminiscences  of  John  Da- 
vidson, a  Maine  pioneer.  Johnson.  1916. 
15  pages.  $0.75 

Lawrence.  Historical  sketches  of  some 
members  of  the  Lawrence  family.  Law- 
rence.   1888.    215  pages.    Cloth.     $3.50 

Standish.  Graves  of  Myles  Stan  dish. 
Huiginn.   1914.  218  pages.   Cloth.  $1.50 

Tucker.  Life  of  Commodore  Samuel 
Tucker.  Shepard.  1868.  384  pages. 
Cloth.  $3.00 

Waters.  Memoir  of  Henry  FitzGilbert 
Waters,  A.M.  Hosmer.  1914.  17  pages, 
with  portrait  and  autograph.  $0.50 

GENEALOGIES 

Ainsworth.  Ainsworth  families  in  Amer- 
ica. Parker.  1894.  212  pages. 
Cloth.  $3.00 

Andrews.  John2  Andrews  of  Ipswich, 
Mass.,  and  Norwich,  Conn.,  and  some 
of  his  descendants.  GoodelL  1916. 
30  pages.  $1.50 

Batcbelder.  Batchelder,  Batcheller  gene- 
alogy. Descendants  of  Rev.  Stephen 
Bachiler  of  New  Hampton,  N.  H,  and 
Joseph,  Henry,  Joshua,  and  John 
Batcheller  of  Essex  Co.,  Mass.  Pierce. 
1898.    623  pages.    Cloth.         $10.00 

Bates.  Genealogy  of  the  descendants  of 
Edward  Bates  of  Weymouth,  Mass. 
Bates.     143  pages.     Cloth.        $2.00 


Belcher.  The  Belcher  families  in  New  Eng- 
land. Bartlett.  1906.  32  pages.  $1.50 

Belknap.  The  English  ancestry  of  Abra- 
ham Belknap.  Belknap.  1914.  20 
pages.  $0.75 

Benton.  Caleb  Benton  and  Sarah  Bishop, 
their  ancestors  and  their  descend- 
ants. Benton.  1906.  92  pages. 
Cloth.  $3.00 

Blake.  Increase  Blake  of  Boston,  his  an- 
cestors and  descendants.  Blake.  1898. 
147  pages.    Cloth.  S2.00 

Brooks.  The  Brooks  family  of  Woburn, 
Mass.  Cutter  and  Loring.  1904. 
20  pages.  $1.00 

Cotton.  The  Cotton  family  of  Ports- 
mouth, N.  H.  Cotton.  1905.  26 
pages.  $1.25 

Curtis.  The  family  of  Henry  Curtis  of 
Sudbury,  Mass.  Woods.  1907. 
10  pages.  $0.50 

Cushman.  Genealogy  of  the  descendants 
of  Robert  Cushman,  the  Puritan. 
Cushman.  1855.  665  pages.  Half 
mor.  $10.00 

Cutter.  Supplement  to  the  history  of  the 
Cutter  family  of  New  England.  Cutter. 
1875.    67  pages.  $1.50 

Dam.  Some  descendants  of  Deacon  John 
Dam  of  Dover,  N.  H,  1633.  Scales. 
1911.     14  pages.  $0.75 

Darby-Derby.  John  Darby  of  Marblehead, 
Mass.,  and  his  descendants.  Five  gen- 
erations.   Derby.    7  pages.        $0.50 

Davis.  Dolor  Davis.  A  sketch  of  his 
life  with  a  record  of  his  earlier  de- 
scendants. With  supplement.  Davis. 
1881.    46  pages.  $3.00 

De  Blois.  De  Blois  family  of  Boston. 
Eaton.     1913.     15  pages.  $0.75 

Dewing.  Descendants  of  Andrew  Dewing 
of  Dedham,  Mass.  Dewing.  1904. 
165  pages.     Cloth.  $5.00 

Dodge.  The  descendants  of  Tristram 
Dodge.  Woodward.  1904.  233 
pages.    Cloth.  S5.00 

Dows  (Dowse).  The  Dows  or  Dowse 
family  in  America.  Dows.  1890. 
348  pages.     Cloth.  $5.00 

Eames.  Robert  Eames  of  Woburn,  Mass., 
and  some  of  his  descendants.  Loring. 
1908.     17  pages.  $0.75 

Eastman.  History  and  genealogy  of 
Deacon  Joseph  Eastman  of  Hadley, 
Mass.  Eastman.  1908.  262  pages. 
Cloth.  .  $3.00 

Felton.  A  genealogical  history  of  the 
Felton  family:  descendants  of  Lieut. 
Nathaniel  Felton  of  Salem.  Felton. 
1886.     260  pages.  $3.00 


[vii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Field.  Record  of  the  Field  family  in 
America  prior  to  1700.  Emigrant 
ancestors  in  Mass.,  R.  I.,  N.  Y.,  N.  J., 
N.  H.,  and  Va.  Descendants  of  the 
English  branch  whose  ancestor  was 
from  Alsace-Lorraine.  Pierce.  Vol.  2, 
1901.     1196  pages.    Cloth.      $15.00 

Finney.  The  Finney  family  of  Bristol, 
R.I.   Clark.    1906.    13  pages.   $0.75 

Floyd.  The  Floyd  family  of  Rumney 
Marsh,  Mass.  Floyd.  1909.  15 
pages.  $0.75 

Foster.  Record  of  the  posterity  of  Reg- 
inald Foster,  an  early  inhabitant  of 
Ipswich,  Mass.  Pierce.  1899.  1081 
pages'.    Cloth.  $10.00 

Gage.  Some  descendants  of  John  Gage 
of  Ipswich,  Mass.  Gage.  1908. 
12  pages.  $0.75 

Gerrish.  The  Gerrish  family  of  Boston 
(Family  of  Capt.  John  Gerrish). 
Eaton.     1913.     11  pages.  $0.75 

GetchelL  The  family  of  Samuel  Getchell 
of  Salisbury,  Mass.    Getchell.    1909. 

10  pages.  $0.50 
Gillson   or   Jillson.     Genealogy   of    the 

Gillson  and  Jillson  family.  Jillson. 
1876.    266  pages.    Cloth.  $2.50 

Hale.    The  Hale  family  of  Connecticut. 

_     Morris.     1907.     13  pages.    •      $0.75 

Harris.  Robert  Harris  and  his  descend- 
ants, with  notices  of  the  Morey  and 
Metcalf  families.  Harris.  1861.  56 
pages.    Cloth.  $2.00 

Harrison.  Five  generations  of  Connecti- 
cut Harrisons.  Corbin.  1916.  20 
pages.  $1 .00 

Haynes  and  Noyes.  Descendants  of 
Walter  Haynes  and  Peter  Noyes 
of  Sudbury,  Mass.  Newell.  1893. 
5  pages.  $0.50 

Hill.  John  Hill  of  Dorchester,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.    1904.    22  pages.  $1.00 

Hills.  Ancestry  and  descendants  of  Wil- 
liam Hills,  emigrant  in  1632,  and  of 
Joseph  Hills,  emigrant  in  1638.  Hills. 
148  pages.  $3.00 

Holmes.  The  descendants  of  George 
Holmes  of  Roxbury,  Mass.,  and  John 
Holmes  of  Woodstock,  Conn.  Gray. 
432  pages.    Cloth.  $5.00 

Huckins.  Huckins  family :  Robert  Huckins 
of  the  Dover  Combination  and  some 
of  his  descendants.    Hardon.     1916. 

11  +  195  pages.    Cloth.  $6.50 
Huntoon.     Philip  Hunton   and  his   de- 
scendants.     Huntoon.      1881.      113 
pages.                                         $1.00 


Jones.  Hugh  Jones  of  Salem,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.    1908.    33  pages.  $1.50 

Bomber.  Descendants  of  Richard  Kimber 
of  Grove,  near  Wantage,  Berkshire, 
Eng.  Kimber.  1894.  76 pages.    $2.00 

Lakin.  The  Lakin  family  of  Groton, 
Mass.     Manning.     1909.     11  pages. 

$0.75 

Lay.  The  descendants  of  Robert  Lay  of 
Saybrook,  Conn.  Hill.  1908.  13 
pages.  $0.75 

Levet.    Thomas   Levet    of    Exeter    and 

Hampton,  N.  H.,  with  notes  on  the 

■  English   and   American   families    of 

Levett  and  Leavitt.    Sanborn.    1913. 

21  pages.  $1.00 

Lillibridge.  Thomas  Lillibridge  of  New- 
port, R.  I.,  and  his  descendants. 
Eno.     1909.     11  pages.  $0.75 

Livermore.  The  Livermore  family  of 
America.  Thwing.  1902.  479  pages. 
Cloth.  $5.00 

Luddington.  William  Luddington  of  Mai- 
den, Mass.,  and  East  Haven,  Conn., 
and  his  descendants.  Shepard.  1904. 
13  pages.  $0.75 

Manning  and  Whitfield.  Notes  on  the 
Manning  family  of  co.  Kent,  Eng.,  with 
additional  notes  on  the  Waters,  Proc- 
tor, and  Whitfield  families.  Waters. 
1897.    35  pages.  $1.00 

Moore.  Some  descendants  of  John  Moore 
of  Sudbury.  Bolton.  1904.  22 
pages.  $1.00 

Oak.  Family  register  of  Nathaniel  Oak 
of  Marlborough,  Mass.  Oak.  1906. 
84  pages.  $1.00 

Page.  Table  showing  ancestors  and  de- 
scendants of  Nathaniel  Page  (1742- 
1819)  of  Bedford,  Mass.  Chart. 
1899.  SI.  00 

Palmer.  Some  descendants  of  William 
Palmer  of  Watertown,  Mass.,  and 
Hampton,  N.  H.  Palmer.  1914. 
4  pages.  $0.50 

Parish.  John  Parish  of  Groton,  Mass., 
and  some  of  his  descendants.  Parish. 
1909.     12  pages.  $0.75 

Partridge.  William  Partridge  of  Med- 
field,  Mass.,  and  his  descendants. 
Partridge.     1909.    8  pages.        $0.50 

Peterson.  The  Peterson  family  of  Dux- 
bury,  Mass.  Browne.  1916.  25 
pages.  $1 .25 

Pomeroy.  Eltweed  Pomeroy  of  Dor- 
chester, Mass.,  and  Windsor,  Conn., 
and  four  generations  of  his  descend- 
ants. Rodman.  1903.  16 pages.  $0.75 


[viii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Remington.  Thomas  Remington  of  Suf- 
field,  Conn.,  and  some  of  his  descend- 
ants. Dewey.   1909.   9 pages.   $0.50 

Rising.  James  Rising  of  Suffield,  Conn., 
and  some  of  his  descendants.  Dewey. 
1909.     11  pages.  SO.  75 

Russell.  The  descendants  of  John  Rus- 
sell of  Dartmouth,  Mass.  Russell. 
1904.    20  pages.  $1.00 

Sargent.  Some  descendants  of  Digory 
Sargent  of  Massachusetts  and  Ver- 
mont. Woods.  1904.  12 pages.   $0.75 

Savage.  Major  Thomas  Savage  of  Boston 
and  his  descendants.  Park.  1914. 
78  pages.    Portraits.  $2.25 

Slierhurne.  Some  descendants  of  Henry 
and  John  Sherburne  of  Portsmouth, 
N.  H.    Sherburne.    1904.    22  pages. 

$1.00 

Sprague.  The  brothers  Ralph  and  William 
Sprague  and  some  of  their  descend- 
ants. Sprague.  1909.  14 pages.  $0.75 

Standish.  Some  recent  investigations  con- 
cerning the  ancestry  of  Capt.  Myles 
Standish.    Porteus.    1914.    34  pages. 

$1.25 

Stanwood.  A  history  of  the  Stanwood 
family  in  America.  Bolton.  1899. 
317  pages.    Cloth.  $2.00 

Stebbins.  A  genealogy  of  the  Stebbins 
family  (Reprint  of  Edition  of  1771). 
Watson.    31  pages.    Cloth.      $5.00 

Sumner.  Record  of  the  descendants 
of  William  Sumner  of  Dorchester, 
Mass.,  1636.  With  supplement. 
Appleton.   1879.   207  pages.    Cloth. 

$5.00 

Tarbell.  Thomas  Tarbell  of  Watertown, 
Mass.,  and  some  of  his  descendants. 
Wight.     1907.    18  pages.  $0.75 

Thwing.  Thwing:  A  genealogical  bio- 
graphical and  historical  account  of 
the  family.  Thwing.  1883.  216 
pages.    Cloth.  $10.00 

Travers  (Travis).  Descendants  of  Henry 
Travers  of  London,  Eng.,  and  New- 
bury, Mass.  Daniels.  1903.  147 
pages.     Cloth.  $3.50 

Treadwell.  Thomas  Treadwell  of  Ipswich, 
Mass.,  and  some  of  his  descendants. 
Robbins.    1906.    26  pages.       $1.25 

Trowbridge.  The  Trowbridge  genealogy. 
History  of  the  Trowbridge  family  in 
America.  Trowbridge.  1908.  848 
pages.    Cloth.  $10.00 

Tucker.  Tucker  genealogy:  Record  of 
Gilbert  Ruggles  and  Evelina  Christina 

S Snyder)  Tucker,  their  ancestors  and 
[escendants.      Morris.      1901.      305 
pages.    Half  mor.  $6.00 


Vinton.  The  Vinton  Memorial.  Geneal- 
ogy of  the  descendants  of  John  Vin- 
ton of  Lynn,  and  allied  families  of 
Alden,  Adams,  Allen,  Boylston,  Faxon, 
French,  Hayden,  Holbrook,  Mills, 
Niles,  Penniman,  Thayer,  White, 
Richardson,  Baldwin,  Carpenter,  Saf- 
ford,  Putnam,  and  Green.  Vinton. 
1858.    534  pages.     Cloth.  $7.50 

Walker.  Samuel  Walker  of  Woburn, 
Mass.,  and  some  of  his  descendants. 
Loring  and  Cutter.     1903.    9  pages. 

$0.50 

Ward.  Ward  family:  descendants  of  Wil- 
liam Ward,  who  settled  in  Sudbury, 
Mass.,  in  1639.  Ward.  1851.  265 
pages.    Cloth.  $2.00 

Ware.  Descendants  of  Elisha  Ware  of 
Wrentham,  Mass.,  to  Jan.  1,  1896. 
Mann.    11  pages.  $0.50 

Ware.  Ware  genealogy:  Robert  Ware 
of  Dedham,  Mass.,  1642-1699,  and 
his  lineal  descendants.  Ware.  1901. 
335  pages.    Cloth.  $5.00 

West.  Francis  West  of  Duxbury,  Mass., 
and  some  of  his  descendants.  Corn- 
wall.    1906.    14  pages.  $0.75 

Whitney.  Descendants  of  John  Whitney 
of  Watertown,  Mass.,  in  1635.  Pierce. 
1895.    691  pages.    Cloth.         $10.00 

Whittier  and  Rolfe.  Notes  on  the  Eng- 
lish ancestry  of  the  Whittier  and 
Rolfe  families  of  New  England.  1912. 
14  pages.  $0.75 

Williams.  The  family  of  John  Williams 
of  Newbury  and  Haverhill,  Mass. 
Williams.    1908.    10  pages.      $0.50 

Wilmot.  The  Wilmot  family  of  New 
Haven,  Conn.  Jacobus.  1904.  9 
pages.  $0.50 

Wilson.  Ancestry  and  descendants  of 
Rev.  John  Wilson  of  Boston,  Mass. 
Bartlett.     1907.     16  pages.        $0.75 

Woodman.  The  Woodmans  of  Buxton, 
Me.  Woodman.  1874.  125  pages. 
Cloth.  $5.00 

Woods.  The  Woods  family  of  Groton, 
Mass.,  a  record  of  six  generations. 
Woods.     1910.     39  pages.  $1.00 


LOCAL  HISTORY 

Braintree,  Mass.  Braintree,  Mass.,  Rec- 
ords, 1640-1793.  Bates.  1886. 
940  pages.     Cloth.  $5.00 

Concord,  Mass.  Concord,  Mass.,  Births, 
Marriages,  and  Deaths,  1635-1850, 
496  pages.    Cloth.  $5.00 


[ix] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Exeter,  N.  H.  The  Lincolnshire  origin 
of  some  Exeter  settlers,  and  the 
daughters  of  Balthazar  Willix.  San- 
bom  and  Hall.  1914.  19 pages.  $0.75 

Hampstead,  N.  H.  Memorial  History  of 
Hampstead,  N.  H.  Noyes.  1899. 
2  vols.    Cloth.  $10.00 

Hartford,  Vt  History  of  Hartford,  Vt., 
1761-1889.  Tucker.  488  pages. 
Cloth.  $5.00 

Marlborough,  Mass.  Colonial  Records 
of  Marlborough,  Mass.  Spalding. 
1909.    47  pages.  $1.50 

Massachusetts.  The  Pioneers  of  Massa- 
chusetts. By  Rev.  Charles  Henry 
Pope.  An  alphabetical  compilation  of 
genealogical  data,  gleaned  from  public 
and  private  records  and  other  sources, 
both  in  England  and  New  England,  re- 
lating to  the  first  settlers  and  founders 
of  what  is  now  the  Commonwealth  of 
Massachusetts,  between  the  years 
1620  and  1650,  inclusive;  with  an  in- 
troduction, tables,  summaries,  and 
cross-index.  Boston,  Mass.,  1900. 
4to.    550  pages.  $15.00 

New  England.  Bibliography  of  Lists  of 
New  England  Soldiers.  Baker.  1911. 
56  pages.  $2.00 

Ohio.  First  Ownership  of  Ohio  Lands. 
Dyer.     1911.    85  pages.  $2.50 


Watertown,  Mass.  Genealogies  of  the 
Families  and  Descendants  of  the  Early 
Settlers  of  Watertown,  Massachusetts, 
including  Waltham  and  Weston:  to 
which  is  appended  the  early  history  of 
the  town,  with  illustrations,  maps, 
and  notes,  by  Henry  Bond,  M.D. 
Second  Edition.  With  a  memoir  of 
the  author,  by  Horatio  Gates  Jones, 
A.M.  One  of  the  most  important  of 
Massachusetts  local  histories  for  gen- 
ealogical information.  Two  vols,  in 
one.    1094  pages.  $10.00 


MISCELLANEOUS 
American   Authors'   Ancestry.       Austin. 

1915.  107  pages.    Cloth.  $3.00 
Genealogies  in  Preparation.     1906.     27 

pages.  $1.00 

Smith.     Records  by  Rev.  John  Smith, 

D.D.,  of  Hanover,  N.  H.     Bryant. 

1916.  6  pages.  $0.50 
Somerset  Pedigree  Forms.    An  improved 

form  for  recording  any  number  of  gen- 
erations of  ancestors.  Heavy  linen 
paper,  per  set  of  17  sheets,  $0.50.  3 
sets,  $1 .  00.  Working  sets  on  yellow 
paper,  per  set  of  17  sheets,  $0.15. 
3  sets,  $0.40. 


S.  D.  WARREN  &  CO. 


200  DEVONSHIRE  STREET 


BOSTON,  MASS. 


MANUFACTURERS  OF  STANDARDS  IN 
COATED  AND  UNCOATED  PRINTING  PAPER8 

Also  manufacturers  of  the  papers  for  The  New  England  Historical 

and  Genealogical  Register,  Vital  Records  of  Massachusetts, 

and  many  genealogies 

Write  for  Samples 


Under  the  supervision  of  an  expert 
Proofreader  and  Genealogist 


in,  ill 


First-class  in  every  respect  and 
at  less  than  city  prices 


THE  TUTTLE  COMPANY 

ii-ij  CENTER  STREET,  RUTLAND,  VT. 

Correspondence  solicited.     References       S^*  Write  for  prices  if  you  are  planning  to 
given  publish  a  book 

Monotype,  Linotype,  or  Hand  Composition 

ESTABLISHED  1832— OVER  80  YEARS  EXPERIENCE 


w 


PRINTERS  AND  PUBLISHERS  OF  GENEALOGICAL  BOOKS 


Why  Risk  Much  to  Save  Little  ? 


-  -  OUR  book  will  show  the  result  of  your  work;  a  typo- 
|     \   graphical  error  will  stand  as  your  own.   We  are  constantly  on 

'   the  watch  for  errors  and  our  long  experience  in  genealogical 

work  and  careful  proof-reading  enables  us  to  avoid  mistakes.  We  print 
from  hand-set  type,  and  the  product  of  our  presses  cannot  be  excelled. 
Our  expert  service  in  printing  an  accurate,  handsome  genealogy  is  well 
worth  our  price. 

MAY  WE  NOT  PRINT  YOUR   BOOK? 

T.  R.  MARVIN  &  SON 
152  Purchase  Street,     -  Boston,  Mass. 


Genealogical  Works,  Vital  Records,  and 
Scientific  Books 

Our  Long  Experience  in  these  special  lines  of  work  en- 
ables us  to  execute  orders  for  printing  and  binding  with  the 
least  possible  trouble  to  authors  and  editors.  The  best  of 
facilities  permit  good  service  and  reasonable  prices. 

Stanbope  ipreea 

F.  H.  Gilson  Company,  54-60  Stanhope  St.,  Boston,  U.S.A. 

Complete  manufacture  from  matiuscript  to  bound  book 


THE  TUTTLE   COMPANY 

Rutland,  Vermont 

Complete  equipment  and  wide  experience  in 
publishing  Genealogies  and  Town  Histories.  Ref- 
erences given.  Workmanship  first-class.  Prices 
reasonable.  Monotype,  Linotype,  Hand  Compo- 
sition.    Write  us.    Established  1832. 


TOBIAS  A  WRIGHT 

150  Bleecker  Street,  New  York  City 

Genealogical  Printer  and  Publisher 

Send  for  Catalogue  of  Genealogies  published, 

and  estimate  for  printing  your  book. 

Printer  for  N.  T.  Genealogical  &  Biog.  Society 


[ad] 


DEALERS  IN  GENEALOGICAL  BOOKS 


7^0    LIBRARIANS  and 

others  having  appropria- 
tions available  for  the 
purchase  of  Genealogical 
W'orks : 

We  have  the  largest 
stock  in  the  country, 
and  can  offer  the  most 
advantageous  prices 
and  terms. 

Your  correspondence 
and  orders  are  re- 
spectfully  solicited. 


GOODSPEED'S  BOOKSHOP 

(Successors  to  George  E.  Littleeield) 

5  a  PARK  STREET,  BOSTON,  MASS. 


[xii] 


DEALERS  IN  GENEALOGICAL  BOOKS 


NOAH  F.  MORRISON 

WILDER'S    BOOKSHOP, 

314  W.  Jersey  Street,  Elizabeth,  N.  J. 

46  Cornhill,  Boston,  Mass. 

Genealogies  and  Americana 

Catalogues  sent  upon  request 

Makes  a  Specialty  of  Dealing  in,  and  Searching  (or 

OUT-OF-PRINT  BOOKS 

on  GENEALOGICAL  &  HISTORICAL  Subjects 

GENEALOGIES   FOR   SALE 

Barber.  Descendants  of  Thomas  Barber  of  Windsor,  Conn.,  1616-1909.  Descendants 
of  John  Barber  of  Worcester,  Mass.,  1714-1909.  Of  especial  interest  to  families 
of   Phelps,    Boyden,   Bullard,    Dodge,    and   Houghton.     1909.     HIus.     659   pp. 

Cloth $7.00 

Gleason.    Descendants  of  Thomas  Gleason  of  Watertown,  Mass.,    1607-1909.    Of 

interest  to  families  of  Bancroft,  Barber,  Booth,  Bullen,  Dagget,  Eames,  Fish,  Fair- 

-  banks,  Gibbs,  Root,  Weatherhead,  Winch,  etc.    1909.    672  pp.    Cloth....     $5.00 

Walker.    Descendants  of  John  Walker  of  Wigton,  Scotland,  1600-1902.    War  Records. 

Of  interest  to  families  of  Abernathy,  Allen  (Allein),  Barclay,  Campbell,  Coalter, 

Hays,  Houston,  Inman,  Logan,  McPheeters,  Moore,  Patterson,  Polk,  Rutherford, 

Stuart,  Woodruff,  etc.    1902.    Dlus.    722  pp.    Cloth $6.00 

White.  Descendants  of  John  White  of  Wenham  and  Lancaster,  Mass.  Very  com- 
prehensive. English  Research  Work.  Of  especial  interest  to  Wilder,  Bigelow, 
Divoll,  Dodge,  Herrick,  Houghton,  and  Osgood  families.  1900-1909.  4  vols. 
Average  number  of  pages  in  a  volume,  705.    Greatly  reduced  in  price  in  order  to 

close  out  (formerly  $20.00) $10.00 

The  White  Family  Quarterly  for  the  years  1903-1905  is  included  with  each  order  for 
this  Genealogy. 
White.    Ancestors  of  John  Barber  White  and  of  his  Descendants.    Of  interest  to  families 
of  Adams,  Allen,  Baldwin,  Bowen,  Butler,  Drake,  Fairbank,  Hammond,  Heming- 
way, Houghton,  Loomis,  Payne,  Warren,  and  Walker.    IUus.    320  pp.    Cloth,  $3.00. 
Postage  is  to  be  paid  by  the  purchaser.    Address 

J.  B.  WHITE, 

1111  Long  Building, 
'  Kansas  City,  Mo. 

F0R   gALE 

The  Whitney  Family  of  Connecticut  and  its  Affiliations,  being  an  attempt  to 
trace  the  descendants,  as  well  in  the  female  as  the  male  lines,  of  Henry  Whitney,  from 
1649  to  1878,  to  which  is  prefixed  some  account  of  the  Whitneys  of  England.  By  S.  Whit- 
ney Phoenix.  Privately  printed  for  presentation,  New  York,  1878.  3  large  vols.,  2740 
pages,  30361  names,  11  generations.  Half  morocco,  gilt  top.  Perfectly  new  copy  in 
original  boxes  for  each  vol.    Price,  $55.00 

Address  R.  M.  Osborne, 
P.  O.  Box  62,  Lynn,  Mass. 
Wanted:  Encased  Postage  Stamps,  Advertising  and  Political  Tokens. 

~~ '       ~~ ™~  ERNEST  E.  FEWKES 

PHOTOGRAPHER 

120  Hyde  Street,  Newton  Highlands,  Mass.    Telephone,  Newton  South  829 
Photographic  Copies  made  from  Documents,  Books,  Maps,  and  Paintings 


QUERY 


Whitcomb.  —  Chapman  Whitcomb,  eccentric  poet  and  publisher,  was  born  at  Hard- 
wick,  Mass.,  5  Mar.  1765,  removed  in  childhood  to  Barnard,  Vt.,  was  graduated  at 
Dartmouth  College  in  1785,  was  living,  a  married  man,  at  Harvard  (Still  River),  Mass., 
in  1793,  and  died  there  22  Mar.  1833.  His  wife  was  Rhoda  Willard,  daughter  of 
Phineas,  of  Harvard.    When  and  where  were  they  married? 

Lancaster,  Mass.  J.  C.  L.  Clark. 


[xiii] 


MASSACHUSETTS  VITAL  RECORDS 


The  New  England  Historic  Genealogical  Society  is  publishing,  by  a  fund  set  apart 
from  the  bequest  of  Robert  Henry  Eddy  to  the  Society,  and  known  as.  the  Eddy  Town- 
Record  Fund,  the  Vital  Records  (Births,  Marriages,  and  Deaths)  of  towns  in  Massachusetts 
whose  records  are  not  already  printed,  from  their  beginning  to  the  year  1850,  in  books  of 
octavo  size,  in  clear  type,  on  durable  paper  made  expressly  for  this  work,  and  with  cloth 
binding.    The  arrangement  is  alphabetical. 

Subscription  to  these  Records,  if  made  in  advance  of  publication,  will  be  taken  at  the 
rate  of  one  cent  per  page,  which  includes  binding.    Expressage  extra. 

Only  a  limited  number  of  copies  are  being  printed.  The  type  is  then  distributed  and  the 
copies  not  subscribed  for  are  held  for  sale  at  a  considerable  advance  above  the  subscription 
price. 

These  books  are  especially  useful  to  persons  whose  ancestors  have  resided  in  these  towns. 

Address  all  communications  to  The  Treasurer,  9  Ashburton  Place,  Boston,  Mass. 

Vital  Records  already  Published: 


1902 

1 

jo8 

Montgomery, 

66  pages, 

$1.50 

Billerica, 

405  pages, 

$5.25 

Pelham, 

177  pages, 

2.25 

Lincoln, 

179  pages, 

2.25 

Walpole,     - 

216  pages, 

2.75 

Dover, 

107  pages, 

1.50 

Peru, 

112  pages, 

1-50 

Holliston, 

358  pages, 

4.50 

Alford,    • 

32  pages, 

•75 

1909 
.,  909  pages, 

Hinsdale, 

98  pages, 

1.25 

Scituate,  2  vols 

n.50 

Medfield, 
Lee, 
Becket, 
Sudbury, 

1903 
243  pages, 

325 

Tisbury, 

1910 
244  pages, 

3.25 

239  pages, 

98  pages, 

332  pages, 

3.00 

1-25 

4.25 

Wayland,            160  pages, 
Weymouth,  2  vols.,  735  pages, 

2.25 
9-25 

Tyringham, 

108  pages, 

1.50 

1911 

Bedford, 

142  pages, 

1-75 

Hanson, 

no  pages, 

1.50 

Chester, 

255  pages, 

3-25 

New  Brain  tree, 

Washington, 

Gr.  Barrington, 

GiU, 

Arlington, 

Waltham, 

Chilmark, 

Bellingham, 

1904 

163  pages, 

57  pages, 

89  pages, 

97  pages, 

162  pages, 

298  pages, 

96  pages, 

222  pages, 

2.25 
•75 
1.25 
1-25 
2.25 

3-75 
1-25 
2-75 

Pembroke, 

Foxborough, 

Carver, 

Stow, 

Worthington, 

Hopkinton, 

Duxbury, 

Kingston, 

Brockton, 

465  pages, 
249  pages, 
179  pages, 
270  pages, 
159  pages, 
462  pages, 
446  pages, 
396  pages, 
371  pages, 

6.00 

3-25 
2.25 

3-50 
2.00 
6.00 

5-75 
5-oo 

4-75 

1905 

W.  Bridgewater,  222  pages, 

3.00 

Palmer, 

242  pages, 

3.00 

Tr\T> 

Medway, 
Newton, 

345  pages, 
521  pages, 

4-5o 
6.50 

Abington,  2  vols.,  632  pages, 

8.00 

Edgartown, 

1906 
276  pages, 

3-50 

Richmond, 

113  pages, 

1.50 

Norton, 
Dalton, 

405  pages, 
82  pages, 

5-25 
1.25 

Granville, 

1914 
236  pages, 

3.00 

Sturbridge, 

393  pages, 

5.00 

Rochester,  2  vols.,  768  pages, 

9-75 

Medford, 

1907 
469  pages, 

6.00 

Heath, 

191S 
142  pages, 

1-75 

Dracut, 

302  pages, 

4.00 

Greenfield, 

299  pages, 

3-75 

W.  Stockbridge 

US  pages, 

1.50 

1916 

Williamstown, 

173  pages, 

2.25 

Bridgewater,  2 

vols.,  948  pages, 

12.00 

Middlefield, 

138  pages, 

1 

i-75 
Htal  Records  i 

New  Ashford, 
n  Preparation: 

43  Pages, 

1. 00 

E.  Bridgewater 

Ashfield 

Hancock 

Charlemont 

New  Bed 

ford 

W.  Springfield 

Nantucket 

Westport 

Townsend 

Plympton 

Brimfield 

Prescott 

Shirley 

Acton 

Pepperell 

Taunton 

Otis 

Lunenburg 

Dartmouth 

Brookline 

. 

Hingham 

Windsor 

Conway 
Others  in 

prospect 

[xiv] 


SUMMER  FIELD  WORK 

FOB 

The  New  England  Historic  Genealogical  Society 


The  Committee  on  Epitaphs  of  the  New  England  Historic  Genealogical 
Society  requests  members  of  the  Society  who  spend  the  summer  months  in  New  Eng- 
land to  aid  the  work  of  the  Society  by  methodically  copying  the  inscriptions  in  old 
burial  grounds. 

This  work  is  of  importance,  and  in  other  States  than  Massachusetts  such  inscriptions 
are  often  one  of  the  principal  sources  of  genealogical  information.  Not  only  public 
burial  grounds  but  the  private  ones  often  found  on  New  England  farms  are  of  the 
greatest  genealogical  interest. 

These  records  should  be  preserved  and  made  available  for  students  of  genealogy  in 
our  Library. 

The  work  is  not  difficult,-  and  gives  a  pleasant  out-door  occupation  for  leisure 
hours. 

The  copies  should  be  made  literally,  following  all  the  abbreviations  and  the  spelling 
of  the  original. 

They  should  be  written  as  ordinary  text,  with  a  vertical  mark  after  each  word  that 
ends  a  line  in  the  original  inscription,  as  in  the  following  example: 

In  Memory  of  |  Mr  EBENEZER  GILBART  |  Died  May  11th  1806  | 
in  the  77th  Year  of  |  his  Age. 

The  verses  often  placed  on  such  stones  need  not  be  copied  unless  they  convey  his- 
torical or  genealogical  facts;  but  in  each  instance  a  note  should  be  made  stating  that 
euch  a  verse  was  omitted  in  the  copy. 

The  best  method  is  to  take  into  the  field  a  small  paper  block  which  can  easily  be 
held  in  one  hand,  and  to  write  only  one  inscription  on  each  sheet.  The  inscriptions  can 
then  easily  be  arranged  alphabetically. 

When  all  the  inscriptions  have  been  obtained,  do  not  copy  them  into  a  blank  book, 
but  send  to  the  Society  for  some  durable  paper  which  has  been  manufactured  especially 
for  manuscripts  that  are  to  be  used  by  the  public.  This  paper  will  be  furnished  on 
request.  Leave  a  margin  of  an  inch  all  around  the  page  to  allow  for  trimming  in 
binding. 

Unmounted  photographs  of  headstones  of  unusual  historic  or  other  interest  add  to 
the  attractiveness  and  value  of  the  manuscript. 

Please  give  a  clear  and  explicit  statement  as  to  the  location  of  the  burial  grounds. 

Address  all  communications  to 

CHAIRMAN,  COMMITTEE  ON  EPITAPHS, 
N.  E.  Hist.  Gen.  Society, 

9  Ashburton  Place, 

BOSTON,  MASS. 

i 

THE   COMMITTEE   ON  ENGLISH  RESEARCH 

of  the  New  England  Historic  Genealogical  Society  asks  for 
contributions  for  the  continuance  of  its  work  in  England.  Subscrip- 
tions may  be  sent  to  Charles  S.  Penhallow,  Chairman,  803  Sears  Building, 
Boston,  Mass. 


[XV] 

THE  NEW  ENGLAND  HISTORIC  GENE- 
ALOGICAL SOCIETY  is  now  located  in  its  new  build- 
ing'at  No.  9  Ashburton  Place,  Boston,  with  adequate 
i  space  for  future  growth,  with  safe  quarters  for  its  mag- 
nificent  genealogical  library,  and  with  facilities  for  the 
economical  administration  of  its  various  departments. 

It  needs  substantial  increases  of  endowment  and 
income,  in  order  to  prosecute  its  work  with  vigor  and 
to  accomplish  the  objects  for  which  it  was  founded. 


1 1  ■ ■'  . 


'. 


Its  past  achievements,  in  gathering  a  library  which 

^unrivalled  in  its  field,  in  publishing  data  relating  to 

American  families   unsurpassed   either  in  amount  or 

quality  by  any  kindred  institution,  in  making  extensive 

researches  in  England,  the  results  of  which  have  been 

of  national  importance,  in  conducting  monthly  public 

meetings  which  are  largely  attended,  and  in  promoting 

-interest  in  genealogical  studies  in  America  throughout 

the  entire  period  of  its  existence,  entitle  the  Society  to 

:  consideration  by  all  interested  in  American  genealogy, 

and  ought  to  enlist  the  support  of  those  who  desire  the. 

V  :  preservation  of  the  records  of  American  families. 

Its  officers  will  gladly  confer  with  anyone  desiring 
I  to  create  memorial  funds  by  gift  or  bequest,  the  income 
[       of  which  shall  be  used  to  promote  the  objects  of  the 
I     'Society.  < 

Its  membership  is  open  to  all  persons  of  good  char- 
acter  who  are  interested  in  the  work  of  the  Society. 
Its  quarterly  periodical,  The  New  England  His- 
torical and  Genealogical  Register,  is  the  leading 
.publication  of  its  kind,* and  is  sent  free  to  resident  and 
life  members. 

The  fee  for  resident  membership  is  $5.00  per  calen- 
|  dar  year,  and  the  fee  for  life  membership  is  $50.00. 


"•i-V;-!-.;-    ■ 


■ 


.'■. 


GENEALOGIES    COMPILED    AND 

PUBLISHED 


IMPORTANT    NOTICE 

THE  NEW  ENGLAND  HISTORIC  GENE- 
ALOGICAL SOCIETY  announces  that  it  is  prepared 
jj  to  undertake  the  compilation  and  publication  in  book 
form  of  genealogies  of  American  families.  Its  long 
experience  in  publishing,  its  unrivalled  facilities  for  the 
collection  and  verification  of  genealogical  data,  its 
fireproof  building  with  abundance  of  space  for  the 
carrying  on  of  such  work  and  for  the  safe  storage  of 
manuscripts  and  printed  books,  its  equipment  for 
advertising  and  selling  genealogical  publications,  and 
its  ability  to  supply  expert  superintendence  for  every 
branch  of  the  work  practically  insure  better  results  at 
less  cost  than  can  be  obtained  by  the  methods  now 
ordinarily  followed.  The  character  of  the  work  already 
done  by  the  Society  in1  publishing  family  histories  and 
genealogical  records  is  a  guarantee  that  genealogies 
prepared  under  its  supervision  will  be  as  free  from 
errors  of  fact  and  of  judgment  as  it  is  possible  to  make 
them  and  will  be  examples  of  good  taste  in  arrange- 
ment, illustration,  and  the  details  of  bookmaking. 
They  will  be  printed  on  durable  [paper  and  will  receive 
suitable  bindings. 

Those  wishing  to  [arrange  for  the  publication  of 
genealogies  already  compiled,  for  the  completion  fof 
genealogies  already  begun,  or  for  the  entire  work 
of  compiling  and  publishing  are  invited  to  confer  with 


THE   COMMITTEE   ON  PUBLICATIONS, 

New  England  Historic  Genealogical  Society, 
9  Ashburton  Place, 

BOSTON,   MASS. 


■ .       '■     ■'' : .-  •     i  -•■■'.'  ■■:"-.  5  .' 
--  ,  ■  '      >    .-   <  -'     ■  -     -  '  ■     -  >  - 


IB 


M 


m 


'"I 


B 


Pas. 


l»V." 


■  I 


life 

S  Safer.": 


Sgis 


$5,00  per  Year 
Current  Numbers  $1.00.  Each       -    :  April  Supplement  $1.00 


THE 


NEW  ENGLAND 


Historical  and  Genealogical 


ft 


REGISTER 


VOL.  LXXI.     APRIL,  1917 


Whole  Number,  282 


■  i  -  ■>■■ 


m  ■ 


%.■ 


$0> 


1  '.C' 
-     -,    yt, 


-  ■■■'■  :. 


PUBLISHED  QUARTERLY  BY  THE 

NEW  ENGLAND  HISTORIC  GENEALOGICAL  SOCIETY 

AT  THE  ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,  BOSTON 


&  -■ 

-  - 

'■"'   -■';..'■• 
■■-..a*** 


>m 


"    -   .    - 
■  '  '.    ■•••'•      ■ 


■■•■-  ■ 


Etitor 
HENRY  EDWARDS  SCOTT 


CONTENTS  — APRIL,   1917 


dSp^ 


S  *Illuslralion: 

I     Portrait  of  Frederick  Lewis  Gat,  A.B.  (to  face  page  99) 

S£  ,  I.     Memoir  of  Frederick  Lewis  Gay,  A.B.     By  John  Henry  Edmonds        .       .       99 

..'    IIV  The  English  Home  and  Ancestrt  of  Richard  Seamer  or  Semer  of  Hart- 
ford, Conn.     Com.  by  George  D.  Seymour      .       .  .     105 

J  III.    Record  of  Deaths   kept  by   Mrs.  Sally  Dewey  of   Middlebury,  Vt. 

\'~  ■  -  {Concluded).    Copied  and  com.  by  Willis  Alonzo  Dewey,  M.D.        .;     „  115 

-'  IV.    Early  Vital   Records   of  Saco  and  Biddeford,    Me.      Com.  by   Edgar 

Yates,  A.B.  .       .     _.       .       . .123 

_-"/  V,    Record  of  Deaths  kept  by  Manuel  Kinne  of  Plainfield,  Conn.      Com. 

:'-_ -.-.  by  Judge  John  Eben  Prior .       .       7   '  .       .  *   .     133 

?• '.  VI.    Four  Generations  of  Descendants  of  Samuel  Hyde  of  Newton,  Mass. 

:_V :  By  Hon.  William, Henry  Harrison  Stowell        .       .  ' 144 

;'Vil.    Records  of  the  Church  in  Wintonbury  Parish  (now  Bloomfield),  Conn. 

'.;?'; ■■.  {Continued).    Com.  by  Miss  Mary  Kingsbury  Talcott  .       .       .       .       .       .      153 

VIII-'  Genealogical  Research  in  England  (Continued).     Com.  by  the  Committee 

-»'.-  on  English  Research -  .  -166 

IX.    Connecticut  Cemetery  Inscriptions  {Continued).    Copied  by  Joel  N.  Eno, 
-rA  A.M.      .       .       .       .       .-.;..._ .       .176 

X.    Proceedings  of  the  New  England  Historic  Genealogical  Society.     By 
--:"■.-         Alfred  Johnson,  A.M.,  Litt.D.,  Recording  Secretary     .       .       .  -      .       .       .      187 
•  *  - 
-  XI.    Notes: 

'."..    ■-  Notes.  —  Hasey  Records,  187;  Clough  Records,  188 

,    '.  Historical  Intelligence.  —  Heraldry,  190;  Genealogies  in  Preparation,  191    187-191 

s  XII.    Recent  Books _   .       .  '     .       .       .  .       .  191 


Entered  at  the  Post  Office  in  Boston,  Massachusetts,  as  second-class  mail-matter 


~  V  Committre  on  ^iunlication 

JAMES  PARKER  PARMENTER  JOHN  WALLACE  SUTER 

HOSEA  STARR  BALLOU  ALFRED  JOHNSON 

:  G.  ANDREWS  MORIARTT,  Jb.  GEORGE  RITCHIE  MARVIN 

."."; ;[-  '     HENRY  EDWARDS  SCOTT 


Stanbope  JJress 

F.    H.  GILSON   COMPANY 
BOSTON,  U.S.A. 


[xix] 


DIRECTORY  OF  GENEALOGISTS 


THOMAS   W.  BALDWIN 

41  Hawthorn  Street,  Cambridge,  Mass. 

Publisher  of  Patten  Genealogy,  Bacon  Gen- 
ealogy, and  Vital  Records  of  Mass.  Towns. 
Records  searched  and  copied  and  genealogies 
prepared 

WILLIAM  H.  BLANCHARD 

6  Guernsey  Avenue,  Montpelier,  Vt. 

Rideout  Genealogy  in  preparation 

Blanchard  Correspondence  invited 

Vermont  Research,  including  Vital  Statistics 

and  Censuses 

ALBERT  EDW.  BODWELL 
Room  1145,  Kimball  Bldg.,  Boston,  Mass. 

Genealogical  Research.  European  Corre- 
spondence. Coats  of  Arms  correctly  drawn 
for  bookplates  and  stationery  and  in  colors 
for  framing 

LAWRENCE  BRAINERD 

9  Ashburton  Place,  Boston,  Mass. 


Genealogist 
Research  Work 


Family  Trees  Prepared 
Terms  on  Application 


MRS.  WILLIAM  ALLERTON  DREW 
121  St.  Stephen  Street,  Boston,  Mass. 

Genealogical  and  Historical 
Research 

JOEL  N.  ENO,  AM. 

815  Marcy  Avenue,  Brooklyn,  N.Y. 

Genealogy  and  Revolutionary  Records  of 

New  England  and  New  York 

Author  of  Lillibridge  Genealogy,  etc. 

LUCIA   RUSSELL   FELLOWS 

1324  East  South  Temple  Street, 

Salt  Lake  City,  Utah 

Summer  Address:  Ellsworth,  Me. 

Genealogist 

Connecticut  and  Southern  States'.    Coats 
of  Arms  correctly  prepared  for  framing 

FRANK  A.  GARDNER,  M.D. 

23  North  Street,  Salem,  Mass. 
Editor  of  "  Essex  County  Families  "  in  Essex 
Inst.  Hist.  Coll.  Author  of  "Massachu- 
setts Regiments  in  the  Revolutionary  War." 
Specialist  in  Colonial  and  Revolutionary  Mili- 
tary Service.    Telephone  Connection 


VIRGINIA  HALL 

9  Ashburton  Place,  Boston,  Mass. 

MRS.  MARY  LOVER1NG  HOLMAN 
9  Ashburton  Place,  Boston,  Mass. 

Genealogist 
Fifteen  years  experience 

DONALD  LINES  JACOBUS 

New  Haven,  Conn. 
Has  compiled  the  families  of  New  Haven, 
Conn.,  and  copied  15,000  church  and  ceme- 
tery records  in.  New  Haven  and  Litchfield 
Counties.  Genealogies  prepared  and  pub- 
lished 

MRS.  WILLIAM  S.  KELSEY 

52  Allston  Heights,  Allston  District, 
Boston,  Mass. 

GENEALOGIST 

Connecticut  Research  a  Specialty 

CHARLES  THORNTON  LIBBY 

Portland,  Me.,  TJ.  S.  A. 

Baffling  genealogical  problems  solicited 
Manuscripts  edited  to  guard  against  spuri- 
•us  or  not  proven  descents 

WILLIAM  LINCOLN  PALMER 

P.  O.  Box  2388,  Boston,  Mass. 

Life  Member  K.  E.  Hist.  Gen.  Society 
Cor.  Member  N.  T.  Gen.  and  Biog.  Society 

Genealogical   expert.      Terms   reasonable. 

Families  traced.  Correspondence  invited. 

Records  examined  anywhere 

MISS  CLARA  E.  PARSONS 

Rye,  N.H. 

Genealogist 

New  Hampshire  Research  a  Specialty 

MRS.  JESSIE  A.  PORTER 

95  Euclid  Avenue,  Springfield,  Mass. 

Specialist  in  records  of  Western  Massa- 
chusetts and  Connecticut :  Springfield,  North- 
ampton, Greenfield,  North  Adams,  Pittsfield, 
Hartford 


[XX] 


DIRECTORY  OF  GENEALOGISTS 


MALCOLM  DAY  RUDD 

Lakeville,  Conn. 
Special  field:  Litchfield  Co.,' Conn.,  Berk- 
shire  Co.,   Mass.,   and    Dutchess    Co.   and 
Colombia  Co.,  N.  Y.     Extensive  data  from 
unpublished  records.    Twenty-five  years  ex- 
perience.    Terms  moderate 

CHARLES  M.  THATCHER 

Middleborough,  Mass. 

Town,  County,  or  State  Records.    Wills  and 
deeds  searched  for  genealogy 
Has  copied  over  18,000  cemetery  inscrip- 
tions in  Plymouth  Co. 

MORGAN  H.  STAFFORD 

63  State  Street,  Boston,  Mass. 

Genealogical  Research 
Compiling  and  Editing 

SUSAN  COTTON  TUFTS 

0  Ashburton  Place,  Boston,  Mass. 

GENEALOGIST 

Former  Genealogist  of  the  Massachusetts 
Society  of  Colonial  Dames 

FRANK  FARNSWORTH  STARR 

Middletown,  Conn. 

Connecticut  Research  a  Specialty 

Has  genealogical  notes  on  the  families  of 

Ancient  Middletown  and  copies  of  over 

11,000  gravestone  inscriptions  in 

Middlesex  Co. 

FLORENCE  E.  YOUNGS 

38  "West  59th  Street,  New  York,  N.  Y. 

Specialist  in  migrations  from  New  England. 
Large  collection  of  unprinted  American  and 
European  records.    Annual  trips  abroad 

QUERY 

French. — Who  were  the  parents  of  Philippa  French?    Her  intention  of  marriage 
to  Joeiah  Pettingell  was  recorded  at  Newbury,  Mass.,  22  Oct.  1774. 

Stock  Exchange,  Los  Angeles,  Cal.  Feanx  Heevet  Pettingell. 

S.  D.  WARREN  &  CO. 


200  DEVONSHIRE  STREET 


BOSTON,  MASS. 


MANUFACTURERS  OF  STANDARD8  IN 
COATED  AND  UNOOATED  PRINTING  PAPER8 


Also  manufacturers  of  the  papers  for  The  New  England  Historical 

and  Genealogical  Register,  Vital  Records  of  Massachusetts, 

and  many  genealogies 

Write  for  Samples 


Under  the  supervision  of  an  expert 
Proofreader  and  Genealogist 


■»     »   IVWUIIVIUJ 

First-class  in  every  respect  and 
at  less  than  city  prices 


THE  TUTTLE  COMPANY 

11-13  CENTER  STREET,  RUTLAND,  VT. 

Correspondence  solicited.     References       23T3  Write  for  prices  if  you  are  planning  to 
given  publish  a  book 

Monotype,  Linotype,  or  Hand  Composition 

ESTABLISHED  1832— OVER  80  YEARS  EXPERIENCE 


[xxi] 


BRITISH  AND  IRISH  GENEALOGICAL  RESEARCH 

J.   GARDNER  BABTLETT 
Member  of  the  New  England  Historic  Genealogical  Society 

RESEARCH  IN  ENGLAND 
Expert  Specialist  on  English  Ancestry  of  Early  Settlers  of  New  England 

9  ASHBURTON  PLACE,  BOSTON,  and  118  CHANCERY  LANE,  LONDON 

Cable  Address, "  Gardbart  Boston  "  Cable  Address,  "  Gardbart  London  " 

MR.   THOS.M.   BLAOO 

(Life  Member  of  the  New  England  Historic  Genealogical  Society) 

Honorary  General  Editor  of   the  "Index  Library"  (British  Record  Society),  and   Chief 

Editor  of  Phillimore's  Parish  Register  Series,  undertakes  searches  for  Private 

Clients  in  London,  the  Provinces,  Scotland,  Ireland,  and  elsewhere 

Specialties :  English  Parish  Registers  and  Provincial  Probate  Courts 

124  CHANCERY  LANE,  LONDON 

MISS    ELIZABETH   FRENCH 

Record  Searcher  for  the  Committee  on  English  Research  of  the  New  England  Historic 

Genealogical  Society 

6   HAYMARKET,  LONDON,  S.  W. 

ENGLISH   RESEARCH 

J.    R.    HUTCHINSON 

Specialist  in  Anglo-American  Genealogy 

14  CLIFFORDS  INN,  LONDON,  E.  C. 

Sole  qualification: 

Twenty  Years'  Working  Acquaintance 

With  English,  Scottish,  and  Irish  Records 


W.  J.  DOHENY 

Late  of  the  Public  Record  Office  of  Ireland 

RECORD    AGENT 

12  Marlboro'  Road,  Phoenix  Park,  Dublin 

Legal  and  Literary  Searches  undertaken  at 

moderate  remuneration.     Family  Pedigrees, 

Census,  Wills,  Deeds,  Mortgages,  etc. 


E.  HAVILAND  H1LLMAN 

Member  N.  E.  Hist.  Gen.  Society 
A  Founder  and  Fellow  of  the  Society  of  Geneal- 
ogists of  London,  Member  for  Gr.  Britain  on  Re- 
search Com.  of  N.  Y.  Gen.  and  Biog.  Society 

4  Somers  Place,  Hyde  Park,  London,  "W. 

English,  Scotch,  and  Irish  Ancestry  traced 


ENGRAVERS  AND  PHOTOGRAPHERS 


A  W.  ELSON  &  COMPANY 

School  Street,  Belmont,  Mass. 

PHOTOGRAVURE  REPRODUCTIONS 

of  Portraits,  Manuscripts,  Views,  etc.,  for 
Genealogies,  Town  Histories,  and  the  Illus- 
tration of  Books  in  general.  Send  for  sam- 
ples, free,  stating  your  requirements 


ERNEST  E.  FEWKES 

120  Hyde  Street,  Newton  Highlands,  Mass. 
PHOTOGRAPHER 

Photographic  Copies  made  from  Documents, 

Books,  Maps,  and  Paintings 

Telephone,  Newton  South  829 


PHOTOGRAPHS 

Of  Letters,  Family  Records,  Books,  Tracts,  Genealogies  (in  manuscript 

or  printed),  Statistics,  Drawings.     The  prices  will  surprise  you 

Pictures,  Jewelry,  Heirlooms,  photographed  at  current  rates 

ALBERT  H.  MOORE 

HARVARD  UNIVERSITY  LIBRARY,  CAMBRIDGE,  MASS. 


[xxii] 


PRINTERS  AND  PUBLISHERS  OF  GENEALOGICAL  BOOKS 


Why  Risk  Much  to  Save  Little  ? 


YOUR   book   will   show   the  result  of   your  work;    a  typo- 
graphical error  will  stand  as  your  own.    We  are  constantly  on 

*   the  watch  for  errors  and  our  long  experience  in  genealogical 

work  and  careful  proof-reading  enables  us  to  avoid  mistakes.  .We  print 
from  hand-set  type,  and  the  product  of  our  presses  cannot  be  excelled. 
Our  expert  service  in  printing  an  accurate,  handsome  genealogy  is  well 
worth  our  price. 

MAY  WE  NOT  PRINT  YOUR   BOOK? 

T.  R.  MARVIN  &  SON 

152  Purchase  Street,      -  Boston,  Mass. 


Genealogical  Works,  Vital  Records,  and 
Scientific   Books 

Our  Long  Experience  in  these  special  lines  of  work  en- 
ables us  to  execute  orders  for  printing  and  binding  with  the 
least  possible  trouble  to  authors  and  editors.  The  best  of 
facilities  permit  good  service  and  reasonable  prices. 

Stanbope  press 

F.  H.  Gilson  Company,  54-60  Stanhope  St.,  Boston,  U.S.A. 

Complete  ma?tufacture  from  manuscript  to  bound  book 


THE  TUTTLE   COMPANY 

Rutland,  Vermont 

Complete  equipment  and  wide  experience  in 
publishing  Genealogies  and  Town  Histories.  Ref- 
erences given.  Workmanship  first-class.  Prices 
reasonable.  Monotype,  Linotype,  Hand  Compo- 
ution.     Write  us.    Established  1832. 


TOBIAS  A.  WRIGHT 

150  Bleecker  Street,  New  York  City 

Genealogical  Printer  and  Publisher 

Send  for  Catalogue  of  Genealogies  published, 

and  estimate  for  printing  your  book. 

Printer  for  N.  T.  Genealogical  &  Biog.  Society 


[xxiii] 


DEALERS  IN  GENEALOGICAL  BOOKS 


r. 


0    LIBRARIANS  and 

others  having  appropria- 
tions available  for  the 
purchase     of    Genealogical 

Jf^orks  : 


We  have  the  largest 
stock  in  the  country, 
and  can  offer  the  most 
advantageous  prices 
and  terms. 

Catalogue  No.  119, 
containing  over  2500 
titles,  is  now  ready 
and  will  be  sent  free 
on  request. 


GOODSPEED'S  BOOKSHOP 

(Successors  to  George  E.  Littlefield) 

5  a  PARK  STREET,  BOSTON,  MASS. 


[xxiv] 


DEALERS  IN  GENEALOGICAL  BOOKS 

A.  J.  HUSTON 

NOAH  F.  MORRISON 

92  Exchange  Street,  Portland,  Me. 

314  W.  Jersey  Street,  Elizabeth,  N.  J. 

Genealogy,  Americana,  and 
Books  on  Maine 

Genealogies  and  Americana 

Catalogues  sent  upon  request 

WILDER'S    BOOKSHOP 

46  Cornhill,  Boston,  Mass. 

Makes  a  Specialty  of  Dealing  in,  and  Searching  for 

OUT-OF-PRINT  BOOKS 

on  GENEALOGICAL  &  HISTORICAL  Subject* 


HAVE  YOU  BOUGHT  THESE  BOOKS? 

Probate  Records  of  Essex  County,  Mass.     Vol.  I  (1635-1664),  pp.  xvi  +  526,  8vo, 
cloth,  $5.00. 

Records  and  Files  of  the  Quarterly  Courts  of  Essex  County,  Mass.    Vols.  I-V  (1636- 
1674),  pp.  510,  516,  536,  513,  503,  8vo,  cloth,  $5.00  per  volume. 

Diary  of  Rev.  William  Bentley,  D.D.  (1784-1819).    Vols.  I-IV,  pp.  498,  506,  605,  741, 
102  illus.,  8vo,  cloth,  $3.50  per  volume. 

Gravestone  Inscriptions  and  Records  of  Tomb  Burials  in  the  Central  Burying  Ground, 

Boston  Common,  1756-1878.    Pp.  167,  8vo,  cloth,  $1.75. 
Vital  Records  of  Salem,  Mass.,  to  1850.    Vol.  I,  Births  (A-L),  pp.  536,  8vo,  cloth, 

$5.36  plus  postage. 
Vital  Records  of  Essex  County,  Mass.,  Towns. 

Send  for  descriptive  circulars  and  price  lists  of  publications. 

Address 

THE  ESSEX  INSTITUTE, 

Salem,  Mass. 


THE  SOCIETY  OF  GENEALOGISTS  OF  LONDON 

5  Bloomsbtjet  Square,  London,  W.  C. 
The  following  papers,  read  at  the  Society's  Quarterly  Meetings,  are  now  on  sale.    Price  t 
6d.  each;  by  post  6|d.  (13  cents). 

The  Modern  Uses  of  Armorial  Bearings,  by  Rev.  Charles  Moor,  D.D.,  F.S.G. 
Anglo-Irish  Genealogy,  by  Rev.  H.  L.  L.  Denny,  M.A.,  F.S.G. 
How  to  Make  Pedigrees  Interesting,  by  George  F.  Tudor  Sherwood,  F.S.G. 
Copies  of  the  Annual  Reports  of  the  Society  may  be  had,  post-free,  on  application  to  the 
Librarian. ^ 

'=———  FQR    SALE 

The  Lowell  Historic  Genealogy,  published  by  Delmar  R.  Lowell,  Chaplain  and 
Major,  U.  S.  Army.  Nearly  1000  pages,  80  portraits,  correctly  emblazoned  coat  of 
arms,  military  records,  etc.,  authentic,  printed  on  the  best  of  paper.    Price,  $10.00. 

Address  Mrs.  Delmar  R.  Lowell, 

2838  27th  Street,  N.W.,  Washington,  D.C. 


[XXY] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
g  Ashburton  Place,  Boston,  Mass. 


PRICE   LIST,  1917 


THE  REGISTER 
The  New  England  Historical  and  Gene- 
alogical Register,  established  in  1847  and 
Published  quarterly,  in  January,  April, 
uly,  and  October.  Each  number  contains 
from  eighty  to  ninety-eix  octavo  pages 
of  valuable  and  interesting  matter  concern- 
ing the  History,  Antiquities,  Genealogy, 
and  Biography  of  America,  printed  on  dura- 
ble paper  made  especially  for  the  Society, 
with  an  engraved  portrait  in  each  number. 
A  complete  index  to  each  volume  in  the 
October  number.  Subscription,  $5.00  per 
year  in  advance,  .commencing  in  January. 
Current  single  numbers,  $1.00.  Supple- 
ment to  April  number,  $1.00.  Prices  of 
complete  sets,  odd  volumes,  and  single 
numbers  quoted  on  application.  Unobjec- 
tionable advertisements  accepted  at  rea- 
sonable rates. 

Consolidated  Index  of  the  New  England 
Historical  and  Genealogical  Register,  Vols. 
1-50.  Index  of  Persons  (A  to  Z),  Index  of 
Subjects,  and  Index  of  Places.  Price  for 
the  complete  work,  bound  in  cloth,  4  vols., 
$100. 

The  Register  with  its  Consolidated 
Index  is  indispensable  to  family  historians, 
genealogists,  and  all  persons  seeking  in- 
formation about  American  families.  The 
number  of  complete  sets  in  existence  is 
limited,  and  their  value  is  constantly 
increasing. 

ENGLISH  RESEARCH 
Genealogical  Gleanings  in  England,  by 
Henry  FitzGilbert  Waters,  A.M.  These 
Gleanings  abound  in  clues,  which,  if  prop- 
erly followed  up,  will  enable  the  geneal- 
ogist to  pursue  in  the  mother  country 
investigations  which  without  such  aid 
would  be  practically  impossible.  2  vols., 
1643  pages.     Cloth.  $10.00 

Abstracts  of  Wills  in  the  Prerogative 
Court  of  Canterbury  at  Somerset  House, 
London,  England.  Register  Soame,  1620. 
The  volume  contains,  in  607  pages,  1366 
wills,  comprising  about  40,000  names  of 
persons  and  over  10,000  names  of  places. 

$6.00 
Emigrants.    Emigrants    from     England, 

1773-1776.    1913.    206  pages.    $4.00 
Emigrants.    List  of  Emigrants  to  America 

from   Liverpool,    1697-1707.      1913. 

55  pages.  $1.00 

Research  in  England.   An  essay  to  aid  the 

student.  Lea.  1905.  36  pages.    $1.00 


VITAL  RECORDS 


Massachusetts  Vital  Records.  The 
Births,  Marriages,  and  Deaths  recorded  in 
towns  in  Massachusetts,  from  their  found- 
ing to  the  year  1850,  taken  from  the 
original  records  of  the  town,  arranged  in 
alphabetical  order,  printed  on  paper  made 
especially  for  the  Society,  and  bound  in 
cloth.  These  books  are  most  useful  to 
those  seeking  genealogical  information 
about  ancestors  who  lived  in  these  towns. 

Abington,  1912.  2  vols.,  632  pages.   $8.00 
Alford,  1902.    32  pages.  .75 

Arlington,  1904.     162  pages.  2.25 

Becket,  1903.    98  pages. 
Bedford,  1903.     142  pages. 
Bellingham,  1904.    222  pages. 
Billerica,  1908.    405  pages. 
Bridgewater,  1916.  2  vols.,  948  pages 
Brockton,  1911.    371  pages. 


405  pages, 

jjnugewiiutM,  x»J.6.  2  vols.,  9 

Brockton,  1911.    371  pages. 
Carver,  1911.     179  pages. 
Chester,  1911.    255  pages. 
Chilmark,  1904.    96  pages 
Dalton,  1906.    82  pages. 
Dover,  1908.     107  pages. 
Dracut,  1907.    302  pages 
,r  -       A1l.    446pag„ 

276  pages 


.Lsracut,  isuf. 

Duxbury,  1911.    446  pages. 

Edgartown,  1906.    276  page 

17u- <-—""-''-    imi      249  pages. 


uxigartown,  1906. 

Foxborough,  1911. 

Gill.  1904.     97  ™l£ 


Gill,  1904.   '97  pages. 
Granville,  1914.    236  pages. 
Gr.  Barrington,  1904.    89  pages. 
Greenfield,  1915.    299  pages. 
Hanson,  1911.     110  pages. 
Heath,  1915.    142  pages. 
Hinsdale,  1902.    98  pages. 
Holliston,  1908.    358  pages. 
Hopkinton,  1911.    462  pages. 
Kingston,  1911.    396  pages. 
Lee,  1903.     239  pages. 
Lincoln,  1908.     "~" 
Medfield,  1903. 
Medford,  1907. 


179  pages. 
243  pages. 
lvieuiuru,  iy\ji.    469  pages. 
Medway,  1905.    345  pages. 
Middlefield,  1907.     138  pages. 
Montgomery,  1902.     66  pages. 
New  Ashford,  1916.    43  pages. 
New  Braintree,  1904.     163  pages. 
Newton,  1905.     521  pages. 
Norton,  1906.     405  pages. 
Palmer,  1905.     242  pages. 
Pelham,  1902.     177  pages. 
Pembroke,  1911.    465  pages. 
Peru,  1902.     112  pages. 
Richmond,  1913.     113  pages. 
Rochester,  1914.  2  vols.,  768  pages. 
Scituate,  1909.    2  vols.,  909  pages. 


1.25 
1.75 
2.75 
5.25 
1.12.00 
4.75 
2.25 
3.25 
1.25 
1.25 
1.50 
4.00 
5.75 
3.50 
3.25 
1.25 
3.00 
1.25 
3.75 
1.50 
1.75 
1.25 
4.50 
6.00 
5.00 
3.00 
2.25 
3.25 
6.00 
4.50 
1.75 
1.50 
1.00 
2.25 
6.50 
5.25 
3.00 
2.25 
6.00 
1.50 
1.50 
9.75 
11.50 


[xxvi] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


$3.50 
5.00 
4.26 
3.25 
1.50 
2.75 
3.75 
.75 
2.25 
3.00 
1.50 
9.25 
2.25 
2.00 


Stow,  1911.    270  pages. 
Sturbridge,  1906.     393  pages. 
Sudbury,  1903.    332  pages. 
Tisbury,  1910.    244  pages. 
Tyringham,  1903.     108  pages. 
Walpole,  1902.    216  pages. 
Waltham,  1904.    298  pages. 
Washington,  1904.    57  pages. 
Wayland,  1910.     160  pages. 
W.  Bridgewater,  1911.   222  pages. 
W.  Stockbridge,  1907.    115  pages. 
Weymouth,  1910.  2  vols.,  735  pages, 
Williamstown,  1907.    173  pages. 
Worthington,  1911.     159  pages. 

BIOGRAPHIES 

Memorial  Biographies  of  Deceased 
Members  of  the  New  England  Historic 
Genealogical  Society,  Vols.  1-9,  con- 
taining memoirs  of  members  who  died 
previous  to  1890.  This  series  of  volumes 
is  replete  with  historic  and  biographic  lore, 
of  constantly  increasing  value  —  great 
pains  having  been  taken  to  make  the 
memoirs  complete  and  accurate.  Only  a 
small  edition  is  printed.  Vols.  1-3,  $3.00 
each;  vols.  4  and  5,  $2.00  each;  vols.  6-9, 
$1.00  each.    Complete  set,  $15.00. 

Davidson.  Reminiscences  of  John  Da- 
vidson, a  Maine  pioneer.  Johnson.  1916. 
16  pages.  $0.75 

Lawrence.  Historical  sketches  of  some 
members  of  the  Lawrence  family.  Law- 
rence.   1888.    215  pages.    Cloth.     $3.50 

Standish.  Graves  of  Myles  Stan  dish. 
Huiginn.   1914.  218  pages.  Cloth.  $1.50 

Tucker.  Life  of  Commodore  Samuel 
Tucker.  Shepard.  1868.  384  pages. 
Cloth.  $3.00 

Waters.  Memoir  of  Henry  FitzGflbert 
Waters,  A.M.  Hosmer.  1914.  17  pages, 
with  portrait  and  autograph.  $0.50 

GENEALOGIES 

Ainsworth.  Ainsworth  families  in  Amer- 
ica. Parker.  1894.  212  pages. 
Cloth.  $3.00 

Andrews.  John2  Andrews  of  Ipswich, 
Mass.,  and  Norwich,  Conn.,  and  some 
of  his  descendants.  Goodell.  1916. 
30  pages.  $1.50 

Batcbelder.  Batchelder,  Batcheller  gene- 
alogy. Descendants  of  Rev.  Stephen 
Bachiler  of  New  Hampton,  N.  H.,  and 
Joseph,  Henry,  Joshua,  and  John 
Batcheller  of  Essex  Co.,  Mass.  Pierce. 
1898.    623  pages.    Cloth.         $10.00 

Bates.  Genealogy  of  the  descendants  of 
Edward  Bates  of  Weymouth,  Mass. 
Bates.    143  pages.    Cloth.        $2.00 


Belcher.  The  Belcher  families  in  New  Eng- 
land. Bartlett.  1906.  32  pages.  $1.50 

Belknap.  The  English  ancestry  of  Abra- 
ham Belknap.  Belknap.  1914.  20 
pages.  $0.75 

Benton.  Caleb  Benton  and  Sarah  Bishop, 
their  ancestors  and  their  descend- 
ants. Benton.  1906.  92  pages. 
Cloth.  $3.00 

Blake.  Increase  Blake  of  Boston,  his  an- 
cestors and  descendants.  Blake.  1898. 
147  pages.    Cloth.  $2.00 

Brooks.    The  Brooks  family  of  Woburn, 

Mass.    Cutter    and    Loring.     1904. 

.   20  pages.  $1.00 

Cotton.  The  Cotton  family  of  Ports- 
mouth, N.  H.  Cotton.  1905.  26 
pages.  $1.25 

Curtis.  The  family  of  Henry  Curtis  of 
Sudbury,  Mass.  Woods.  1907. 
10  pages.  $0.50 

Cushman.  Genealogy  of  the  descendants 
of  Robert  Cushman,  the  Puritan. 
Cushman.  1855.  665  pages.  Half 
mor.  $10.00 

Cutter.  Supplement  to  the  history  of  the 
Cutter  family  of  New  England.  Cutter. 
1875.    67  pages.  $1.50 

Dam.  Some  descendants  of  Deacon  John 
Dam  of  Dover,  N.  H.,  1633.  Scales. 
1911.    14  pages.  $0.75 

Darby-Derby.  John  Darby  of  Marblehead, 
Mass.,  and  his  descendants.  Five  gen- 
erations.   Derby.    7  pages.        $0.50 

Davis.  Dolor  Davis.  A  sketch  of  his 
life  with  a  record  of  his  earlier  de- 
scendants. With  supplement.  Davis. 
1881.    46  pages.  $3.00 

De  Blois.  De  Blois  family  of  Boston. 
Eaton.    1913.     15  pages.  $0.75 

Dewing.  Descendants  of  Andrew  Dewing 
of  Dedham,  Mass.  Dewing.  1904. 
165  pages.    Cloth.  $5.00 

Dodge.  The  descendants  of  Tristram 
Dodge.  Woodward.  1904.  233 
pages.    Cloth.  $5.00 

Dows  (Dowse).  The  Dows  or  Dowse 
family  in  America.  Dows.  1890. 
348  pages.    Cloth.  $5.00 

Eames.  Robert  Eames  of  Woburn,  Mass., 
and  some  of  his  descendants.  Loring. 
1908.     17  pages.  $0.75 

Eastman.  History  and  genealogy  of 
Deacon  Joseph  Eastman  of  Hadley, 
Mass.  Eastman.  1908.  262  pages. 
Cloth.  $3.00 

Felton.  A  genealogical  history  of  the 
Felton  family:  descendants  of  Lieut. 
Nathaniel  Felton  of  Salem.  Felton. 
1886.    260  pages.  $3.00 


[xxvii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Field.  Record  of  the  Field  family  in 
America  prior  to  1700.  Emigrant 
ancestors  in  Mass.,  R.  I.,  N.  Y.,  N.  J., 
N.  H.,  and  Va.    Descendants  of  the 

;  English  branch  whose  ancestor  was 
from  Alsace-Lorraine.  Pierce.  Vol.  2, 
1901.     1196  pages.    Cloth.      $15.00 

Finney.  The  Finney  family  of  Bristol, 
R.I.   Clark.    1908.    13  pages.    $0.75 

Floyd.  The  Floyd  family  of  Rumney 
Marsh,  Mass.  Floyd.  1909.  15 
pages.  $0.75 

Foster.  Record  of  the  posterity  of  Reg- 
inald Foster,  an  early  inhabitant  of 
Ipswich,  Mass.  Pierce.  1899.  1081 
pages.    Cloth.  $10.00 

Gage.  Some  descendants  of  John  Gage 
of  Ipswich,  Mass.  Gage.  1908. 
12  pages.  $0.75 

Gerrish.  The  Gerrish  family  of  Boston 
(Family  of  Capt.  John  Gerrish). 
Eaton.     1913.     11  pages.  $0.75 

GetchelL  The  family  of  Samuel  Getchell 
of  Salisbury,  Masa.  Getchell.  1909. 
10  pages.  $0.50 

Gillson  or  Jillson.  Genealogy  of  the 
Gillson  and  Jillson  family.  Jillson. 
1876.    266  pages.    Cloth.  $2.50 

Hale.  The  Hale  family  of  Connecticut. 
Morris.     1907.     13  pages.  $0.75 

Harris.  Robert  Harris  and  his  descend- 
ants, with  notices  of  the  Morey  and 
Metcalf  families.  Harris.  1861.  56 
pages.    Cloth.  $2.00 

Harrison.  Five  generations  of  Connecti- 
cut Harrisons.  Corbin.  1916.  20 
pages.  $1 .00 

Haynes  and  Noyes.  Descendants  of 
Walter  Haynes  and  Peter  Noyes 
of  Sudbury,  Mass.  Newell.  1893. 
5  pages.  $0 .  50 

Hill.  John  Hill  of  Dorchester,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.     1904.   "22  pages.  $1.00 

Hills.  Ancestry  and  descendants  of  Wil- 
liam Hills,  emigrant  in  1632,  and  of 
Joseph  Hills,  emigrant  in  1638.  Hills. 
148  pages.  $3.00 

Holmes.  The  descendants  of  George 
Holmes  of  Roxbury,  Mass.,  and  John 
Holmes  of  Woodstock,  Conn.  Gray. 
432  pages.    Cloth.  $5.00 

Huckins.  Huckins  family:  Robert  Huckins 
of  the  Dover  Combination  and  some 
of  his  descendants.  Hardon.  1916. 
11 +  195  pages.    Cloth.  $6.50 

Huntoon.  Philip  Hunton  and  his  de- 
scendants. Hun  toon.  1881.  113 
pages.  $1.00 


Jones.  Hugh  Jones  of  Salem,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.     1908.    33  pages.  $1.50 

Kimber.  Descendants  of  Richard  Kimber 
of  Grove,  near  Wantage,  Berkshire, 
Eng.  Kimber.  1894.  76 pages.    $2.00 

Lakin.  The  Lakin  family  of  Groton, 
Mass.     Manning.     1909.     11  pages. 

$0.75 

Lay.  The  descendants  of  Robert  Lay  of 
Saybrook,  Conn.  Hill.  1908.  13 
pages.  $0.75 

Levet.  Thomas  Levet  of  Exeter  and 
Hampton,  N.  H,  with  notes  on  the 
English  and  American  families  of 
Levett  and  Leavitt.  Sanborn.  1913. 
21  pages.  $1.00 

Lillibridge.  Thomas  Lillibridge  of  New- 
port, R.  I.,  and  his  descendants. 
Eno.    1909.     11  pages.  $0.75 

Livermore.  The  Livermore  family  of 
America.  Thwing.  1902.  479  pages. 
Cloth.  $5.00 

Luddington.  William  Luddington  of  Mai- 
den, Mass.,  and  East  Haven,  Conn., 
and  his  descendants.  Shepara.  1904. 
13  pages.  $0.75 

Manning  and  Whitfield.  Notes  on  the 
Manning  family  of  co.  Kent,  Eng.^with 
additional  notes  on  the  Waters,  Proc- 
tor, and  Whitfield  families.  Waters. 
1897.    35  pages.  '  $1.00 

Moore.  Some  descendants  of  John  Moore 
of  Sudbury.  Bolton.  1904.  22 
pages.  $1  00 

Oak.  Family  register  of  Nathaniel  Oak 
of  Marlborough,  Mass.  Oak.  1906. 
84  pages.  $1.00 

Page.  Table  showing  ancestors  and  de- 
scendants of  Nathaniel  Page  (1742- 
1819)  of  Bedford,  Mass.  Chart. 
1899.  $1.00 

Palmer.  Some  descendants  of  William 
Palmer  of  Watertown,  Mass.,  and 
Hampton,  N.  H.  Palmer.  1914. 
4  pages.  $0.50 

Parish.  John  Parish  of  Groton,  Mass., 
and  some  of  his  descendants.  Parish. 
1909.     12  pages.  $0.75 

Partridge.  William  Partridge  of  Med- 
field,  Mass.,  and  his  descendants. 
Partridge.     1909.    8  pages.       $0.50 

Peterson.  The  Peterson  family  of  Dux- 
bury,  Mass.  Browne.  1916.  25 
pages.  $1.25 

Pomeroy.  Eltweed  Pomeroy  of  Dor- 
chester, Mass.,  and  Windsor,  Conn., 
and  four  generations  of  his  descend- 
ants. Rodman.  1903.  16 pages.  $0.75 


[xxviii] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Remington.  Thomas  Remington  of  Suf- 
field,  Conn.,  and  some  of  his  descend- 
ants. Dewey.   1909.   9 pages.   $0.50 

Rising.  James  Rising  of  Suffield,  Conn., 
and  some  of  his  descendants.  Dewey. 
1909.    11  pages.  $0.75 

Russell.  The  descendants  of  John  Rus- 
sell of  Dartmouth,  Mass.  Russell. 
1904.    20  pages.  §1.00 

Sargent.  Some  descendants  of  Digory 
Sargent  of  Massachusetts  and  Ver- 
mont. Woods.  1904.  12 pages.  $0.75 

Savage.   Major  Thomas  Savage  of  Boston 

and  his  descendants.     Park.     1914. 

•  78  pages.    Portraits.  $2 .  25 

Sherburne.  Some  descendants  of  Henry 
and  John  Sherburne  of  Portsmouth, 
N.  H.    Sherburne.    1904.    22  pages. 

$1.00 

Sprague.   The  brothers  Ralph  and  William 

Sprague  and  some  of  their  descend- 

•     ants.  Sprague.  1909.  14 pages.  $0.75 

Stan  dish.  Some  recent  investigations  con- 
cerning the  ancestry  of  Capt.  Myles 
Standiah.    Porteus.    1914.    34  pages. 

$1.25 

Stanwood.  A  history  of  the  Stanwood 
family  in  America.  Bolton.  1899. 
317  pages.    Cloth.  $2.00 

Stebbins.  A  genealogy  of  the  Stebbins 
family  (Reprint  of  Edition  of  1771). 
Watson.    31  pages.    Cloth.      $5.00 

Sumner.  Record  of  the  descendants 
of  William  Sumner  of  Dorchester, 
Mass.,  1636.  With  supplement. 
Appleton.   1879.   207  pages.   Cloth. 

$5.00 

TarbelL  Thomas  Tarbell  of  Watertown, 
Mass.,  and  some  of  his  descendants. 
Wight.     1907.     18  pages.  $0.75 

Thwing.  Thwing:  A  genealogical,  bio- 
graphical, and  historical  account  of 
the  family.  Thwing.  1883.  216 
pages.    Cloth.  $10.00 

Travers  (Travis).  Descendants  of  Henry 
Travers  of  London,  Eng.,  and  New- 
bury, Mass.  Daniels.  1903.  147 
pages.    Cloth.  $3.50 

TreadwelL.  Thomas  Treadwell  of  Ipswich, 
Mass.,  and  some  of  his  descendants. 
Robbins.    1906.    26  pages.        $1 .  25 

Trowbridge.  The  Trowbridge  genealogy. 
History  of  the  Trowbridge  family  in 
America.  Trowbridge.  1908.  848 
pages.    Cloth.  $10.00 

Tucker.  Tucker  genealogy:  Record  of 
Gilbert  Ruggles  and  Evelina  Christina 
(Snyder)  Tucker,  their  ancestors  and 
descendants.  Morris.  1901.  305 
pages.    Halfmor.  $6.00 


Vinton.  The  Vinton  Memorial.  Geneal- 
ogy of  the  descendants  of  John  Vin- 
ton of  Lynn,  and  allied  families  of 
Alden,  Adams,  Allen,  Boylston,  Faxon, 
French,  Hayden,  Holbrook,  Mills, 
Niles,  Penniman,  Thayer,  White, 
Richardson,  Baldwin,  Carpenter,  Saf- 
ford,  Putnam,  and  Green.  Vinton. 
1858.    534  pages.    Cloth.         $7.50 

Walker.  Samuel  Walker  of  Woburn, 
Mass.,  and  some  of  his  descendants. 
Loring  and  Cutter.     1903.    9  pages. 

$0.50 

Ward.  Ward  family:  descendants  of  Wil- 
liam Ward,  who  settled  in  Sudbury, 
Mass.,  in  1639.  Ward.  1851.  265 
pages.    Cloth.  $2.00 

Ware.  Descendants  of  Elisha  Ware  of 
Wrentham,  Mass.,  to  Jan.  1,  1896. 
Mann.    11  pages.  $0.50 

Ware.  Ware  genealogy:  Robert  Ware 
of  Dedham,  Mass.,  1642-1699,  and 
his  lineal  descendants.  Ware.  1901. 
335  pages.    Cloth.  $5.00 

West.  Francis  West  of  Duxbury,  Mass., 
and  some  of  his  descendants.  Corn- 
wall.    1906.     14  pages.  $0.75 

Whitney.  Descendants  of  John  Whitney 
of  Watertown,  Mass.,  in  1635.  Pierce. 
1895.    691  pages.    Cloth.         $10.00 

Whirtier  and  Rolf e.  Notes  on  the  Eng- 
lish ancestry  of  the  Whittier  and 
Rolf e  families  of  New  England.  1912. 
14  pages.  $0.75 

Williams.  The  family  of  John  Williams 
of  Newbury  and  Haverhill,  Mass. 
Williams.     1908.     10  pages.      $0.50 

Wilmot  The  Wilmot  family  of  New 
Haven,  Conn.  Jacobus.  1904.  9 
pages.  $0.50 

Wilson.  Ancestry  and  descendants  of 
Rev.  John  Wilson  of  Boston,  Mass. 
Bartlett.     1907.     16  pages.       $0.75 

Woodman.  The  Woodmans  of  Buxton, 
Me.  Woodman.  1874.  125  pages. 
Cloth.  $5.00 

Woods.  The  Woods  family  of  Groton, 
Mass.,  a  record  of  six  generations. 
Woods.    1910.    39  pages.         $1.00 


LOCAL  HISTORY 

Braintree,  Mass.  Braintree,  Mass.,  Rec- 
ords, 1640-1793.  Bates.  1886. 
940  pages.     Cloth.  $5.00 

Concord,  Mass.  Concord,  Mass.,  Births, 
Marriages,  and  Deaths,  1635-1850, 
496  pages.     Cloth.  $5.00 


[xxix] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
g  Ashburton  Place,  Boston,  Mass. 

"Watertown,  Mass.  Genealogies  of  the 
Families  and  Descendants  of  the  Early 
Settlers  of  Watertown,  Massachusetts, 
including  Waltham  and  Weston:  to 
which  is  appended  the  early  history  of 
the  town,  with  illustrations,  maps, 
and  notes,  by  Henry  Bond,  M.D. 
Second  Edition.  With  a  memoir  of 
the  author,  by  Horatio  Gates  Jones, 
A.M.  One  of  the  most  important  of 
Massachusetts  local  histories  for  gen- 
ealogical information.  Two  vols,  in 
one.    1094  pages.  $10.00 


Exeter,  N.  H.  The  Lincolnshire  origin 
of  some  Exeter  settlers,  and  the 
daughters  of  Balthazar  Willix.  San- 
born and  Hall.  1914.  19 pages.  $0.75 

Hampstead,  N.  H.  Memorial  History  of 
Hampstead,  N.  H.  Noyes.  1899. 
2  vols.    Cloth.  $10.00 

Hartford,  Vt  History  of  Hartford,  Vt., 
1761-1889.  Tucker.  488  pages. 
Cloth.  $5.00 

Marlborough,  Mass.  Colonial  Records 
of  Marlborough,  Mass.  Spalding. 
1909.    47  pages.  $1.50 

Massachusetts.  The  Pioneers  of  Massa- 
chusetts. By  Rev.  Charles  Henry 
Pope.  An  alphabetical  compilation  of 
genealogical  data,  gleaned  from  public 
and  private  records  and  other  sources, 
both  in  England  and  New  England,  re- 
lating to  the  first  settlers  and  founders 
of  what  is  now  the  Commonwealth  of 
Massachusetts,  between  the  years 
1620  and  1650,  inclusive;  with  an  in- 
troduction, tables,  summaries,  and 
cross-index.  Boston,  Mass.,  1900. 
4to.    550  pages.  $15.00 

New  England.  Bibliography  of  Lists  of 
New  England  Soldiers.  Baker.  1911. 
56  pages.  $2.00 

Ohio.  First  Ownership  of  Ohio  Lands. 
Dyer.     1911.    85  pages.  $2.50 


MISCELLANEOUS 
American  Authors'   Ancestry.       Austin. 

1915.  107  pages.    Cloth.  $3.00 
Genealogies  in  Preparation.     1906.     27 

pages.  $1.00 

Smith.     Records  by  Rev.  John  Smith, 

D.D.,  of  Hanover,  N.  H.     Bryant. 

1916.  6  pages.  $0.50 
Somerset  Pedigree  Forms.    An  improved 

form  for  recording  any  number  of  gen- 
erations of  ancestors.  Heavy  linen 
paper,  per  set  of  17  sheets,  $0.50.  S 
sets,  $1.00.  Working  sets  on  yellow 
paper,  per  set  of  17  sheets,  $0 .  15. 
3  sets,  $0.40. 


FOR  SALE 

A  complete  set  of  the  New  England  Historical  and  Genea- 
logical Register,  durably  bound,  with  gilt  lettering. 
For  price  apply  to 

The  Treasurer, 

9  Ashbukton  Place,  Boston,  Mass. 


THE  COMMITTEE  ON  ENGLISH  RESEARCH 

of  the  New  England  Historic  Genealogical  Society  asks  for 
contributions  for  the  continuance  of  its  work  in  England.  Subscrip- 
tions may  be  sent  to  Charles  S.  Penhallow,  Chairman,  803  Sears  Building, 
Boston,  Mass.  , 


STORAGE  SPACE 
for  the  safe-keeping  of  family  papers,  record  books,  histories,  manu- 
scripts, etc.,  is  available  for  members  of  the  New  England  Historic 
Genealogical  Society  in  the  fireproof  vaults  in  the  Society's  building. 
For  information  apply  to 

The  Treasurer, 

9  Ashburton  Place,  Boston,  Mass. 


[xxx] 


SUMMER  FIELD  WORK 

FOB 

The  New  England  Historic  Genealogical  Society 


The  Committee  on  Epitaphs  of  the  New  England  Hibtoeic  Genealogical 
Societt  requests  members  of  the  Society  who  spend  the  summer  months  in  New  Eng- 
land to  aid  the  work  of  the  Society  by  methodically  copying  the  inscriptions  in  old 
burial  grounds. 

This  work  is  of  importance,  and  in  other  States  than  Massachusetts  such  inscriptions 
are  often  one  of  the  principal  sources  of  genealogical  information.  Not  only  public 
burial  grounds  but  the  private  ones  often  found  on  [New  England  farms  are  of  the 
greatest  genealogical  interest. 

These  records  should  be  preserved  and  made  available  for  students  of  genealogy  in 
our  Library. 

The  work  is  not  difficult,  and  gives  a  pleasant  out-door  occupation  for  leisure 
hours. 

The  copies  should  be  made  literally,  following  all  the  abbreviations  and  the  spelling 
of  the  original. 

They  should  be  written  as  ordinary  text,  with  a  vertical  mark  after  each  word  that 
ends  a  line  in  the  original  inscription,  as  in  the  following  example: 

In  Memory  of  |  Mr  EBENEZER  GILBART  |  Died  May  11th  1806  | 
in  the  77th  Year  of  |  his  Age. 

The  verses  often  placed  on  such  stones  need  not  be  copied  unless  they  convey  his- 
torical or  genealogical  facts;  but  in  each  instance  a  note  should  be  made  stating  that 
such  a  verse  was  omitted  in  the  copy. 

The  best  method  is  to  take  into  the  field  a  small  paper  block  which  can  easily  be 
held  in  one  hand,  and  to  write  only  one  inscription  on  each  sheet.  The  inscriptions  can 
then  easily  be  arranged  alphabetically. 

When  all  the  inscriptions  have  been  obtained,  do  not  copy  them  into  a  blank  book, 
but  send  to  the  Society  for  some  durable  paper  which  has  been  manufactured  especially 
for  manuscripts  that  are  to  be  used  by  the  public.  This  paper  will  be  furnished  on 
request.  Leave  a  margin  of  an  inch  all  around  the  page  to  allow  for  trimming  in 
binding. 

Unmounted  photographs  of  headstones  of  unusual  historic  or  other  interest  add  to 
the  attractiveness  and  value  of  the  manuscript. 

Please  give  a  clear  and  explicit  statement  as  to  the  location  of  the  burial  grounds. 

Address  all  communications  to 

CHAIRMAN,  COMMITTEE  ON  EPITAPHS, 
N.  E.  Hist.  Gen.  Societt, 

9  Ashburton  Place, 

BOSTON,  MASS. 


gaWGK 


±?:^-  g|f? :  j..-;-y,. •/-; .  "V-  ~ tv- ■ r' ;  '-."■  "" ">V.~ ^-"^TS^^T^jr^-^-^p^o^r^* 


"  [xxxi]>  "  : 

THE   NEW  ENGLAND  HISTORIC  GENE- 
§|EOGICAL  SOCIETY  is  now  located  in  its  new  build- 
png^at  No;:  9  Ashburton  Place,  Boston,  with  adequate 
|pSj5ace  for  future  growth,  with  safe?  quarters  for  its  mag- 
l^riificent  genealogical  library,  and  with  facilities  for  the 
[economical  administration  of  its  various  departments. 
_'.;  It  needs  substantial  increases  of  endowment  and 
Tncbme,  in  order'  to  prosecute  its  work  with  vigor  and 
fp; accomplish  the  objects  for  which  it  was  founded.      . 
JJEIts  past  achievements,  in  gathering  a  library  which 
is  unrivalled  in  its  field,  in  publishing  data  relating  to 
American  families  unsurpassed  either  in  amount  or 
quality  by  any  kindred  institution,  in  making  extensive 
j  researches  in  England,  the  results  of  which  have  been 
jpqfgnational  importance,  in  conducting  monthly  public 
Tpneetings  which  are  largely  attended,  and  in  promoting 
^interest  in  genealogical  studies  in  America  throughout 
the  entire  period  of  its  existence,  entitle  the  Society  to 
consideration  by  all  interested  in  American  genealogy, 
and  ought  to  enlist  the_support  of  those  who  desire  the 
preservation  of  the  records  of  American  families. 
A  Its  officers  will  gladly  confer  with  unyone-  desiring 
to  create  memorial  funds  by  gift  or  bequest,  the  income 
liof  which  sliall  -Jbe  used  to  promote  the  objects  of  the 
Society. 

v'  Its  membership  is  open  to  all  persons  of  good  char- 
rf-J;  acter  who  are  interested  in  the  work  of  the  Society. 
Its   quarterly  periodical,  The    New    England   His- 
torical and  Genealogical  Register,  is  the  leading 
publication  of  its  kind,  and  is  sent  free  to  resident  and 
;^life  members. 

:;'  The. fee  for  resident  membership  is  $5.00  per  calen- 
dar year,  and  the  fee  for  life  membership  is  $50.00. 


£¥& 


':.-' 


mrns&gftv*?"?*:-  '   '"' 


.'/,ii 


■  ■ 

,  ,•-.    -  .-.■       ■  ■■*■•■■  .  .  ' 

GENEALOGIES    COMPILED 

PUBLISHED 


AND 


v 


IMPORTANT    NOTICE 


?i't; 


mm 


;;tT: 


■Kioii 


|  THE  NEW  ENGLAND  HISTORIC  GENE- 
ALOGICAL SOCIETY  announces  that  it  is  prepared 
?to  undertake  the  compilation  and  publication  in  book 
form  of  genealogies  of  American  families.  Its  long 
experience  in  publishing,  its  unrivalled  facilities  for  the 
collection  and  verification  of  genealogical  data,  its 
.fireproof  building  with  abundance  of  space  for  the 
carrying  on  of  such  work  and  for  the  safe  storage  of 
manuscripts  and  printed  books,  its  equipment  for 
advertising  and  selling  genealogical  publications,  and 
its/ ability  to  supply  expert  superintendence  for  every 
branch  of  the  work  practically  insure  better  results  at 
less  r cost  than  can  be  obtained  by  the  methods  now 
ordinarily  followed.  The  character  of  the  work  already 
done  by  the  Society  in  publishing  family  histories  and 
genealogical  records  is  a  guarantee  that  genealogies 
prepared  under  its  supervision  will  be  as  free  from 
errors  of  fact  and  of  judgment  as  it  is  possible  to  make 
them  and  will  be  examples  of  good  taste  in  arrange- 
ment, illustration,  and  the  details  of  bookmaking. 
They^vill  be  printed  on  durable  paper  and  will  receive 
suitable  bindings. 

Those  wishing  to  arrange  for  the  publication  of 
genealogies  already  compiled,  for  the  completion  of 
genealogies  already  begun,  or  for  the  entire  work 
of  compiling  and  publishing  are  invited  to. confer  with 

THE   COMMITTEE   ON   PUBLICATIONS, 

New  England  Historic  Genealogical  Society,  - 
9  Ashburton  Place, 

BOSTON,    MASS. 


- 


- 


i 


Current  Numbers  $1.00  Each 


i 


Jf}i 


m 


! 


$5.00  per  Tear 


THE 


April  Supplement  $1.00 


NEW   ENGLAND 


Historical  and  Genealogical 


EEGISTER 


VOL.  LXXL     JULY,  1917 


Whole  Number,  283 


■ 


PUBLISHED  QUARTERLY  BY  THE 

NEW  ENGLAND  HISTORIC  GENEALOGICAL  SOCIETY 

AT  THE  ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,  BOSTON 


J : '. 
■ 


,  ■  *. . 


i 


S/sSST 


•  ■ 


ISoitot 
HENRY  EDWARDS  SCOTT 


CONTENTS  — JULY,   1917 


.,-j  , 


'h  !, 


1  =*£«&?*■ 


%  *Illustralion: 

Portrait  of  Nathaniel  Johnson  Rust  (to  face  page  195) 

I.  "Memoir  of  Nathaniel  Johnson  Rust.    By  Edgar  Carter  Rust    ....     195 

II.    Connecticut  Cemetery  Inscriptions  {Continued).    Copied  by  Joel  N.  Eno, 

AM • 200 

III.    Early  Vital  Records  of  Saco  and  Biddeford,  Me.  {Concluded).    Com.  by 

Edgar  Yates,  A.B 211 

IV.    Genealogical  Research  in  England  {Continued).    Com.  by  the  Committee 

on  English  Research 227 

-  V.    Four  Generations  of  Descendants  of  Jonathan  Hyde  of  Newton,  Mass. 

By  Hon.  William  Henry  Harrison  Stowell .     257 

VI.    Records  of  the  Church  in  Wintonbury  Parish  (now  Bloomfield),  Conn. 

{Continued).    Com.  by  Miss  Mary  Kingsbury  Talcott 271 

VII. .  Proceedings  of  the  New  England  Historic  Genealogical  Society.    By 

Alfred  Johnson,  A.M.,  Litt.  D.,  Recording  Secretary 283 

VIII.    Notes: 

Notes.  — -"Society  Notice ;  Hyde-Dana ;  Davison  Bible  Records,  284 ;  Gibbs,  285 
Historical  Intelligence.  —  Heraldry;  Genealogies  in  Preparation,  286  .       .    284—287 

IX.    Recent  Books 287 


U^~"  Entered  at  the  Post  Office  in  Boston,  Massachusetts,  as  second-class  mail-matter 

Commits  on  Publication 

JAMES  PARKER  PARMENTER  JOHN  WALLACE  SUTER 

HOSEA  STARR  BALLOTJ  ALFRED  JOHNSON 

G.  ANDREWS  MORIARTY,  Jr.  GEORGE  RITCHIE  MARVIN 

HENRY  EDWARDS  SCOTT 


• 


i    ^  N- 


Stanbope  ipress 

F     H.  GILSON  COMPANY 
BOSTON,  U.S.A. 


[xxxv] 


DIRECTORY  OF  GENEALOGISTS 


THOMAS   W.  BALDWIN 

41  Hawthorn  Street,  Cambridge,  Mass. 

Publisher  of  Patten  Genealogy,  Bacon  Gen- 
ealogy, and  Vital  Records  of  Mass.  Towns. 
Records  searched  and  copied  and  genealogies 
prepared 

VIRGINIA  HALL 

9  Ashburton  Place,  Boston,  Mass. 

WILLIAM  H.  BLANCHARD 

8  Guernsey  Avenue,  Montpelier,  Vt. 

Rideont  Genealogy  in  preparation 

Blanchard  Correspondence  invited 

Vermont  Research,  including  Vital  Statistics 

and  Censuses 

MRS.  MARY  LOVERING  HOLMAN 

9  Ashburton  Place,  Boston,  Mass. 

Genealogist 
Fifteen  years  experience 

ALBERT  EDW.  BODWELL 

Room  1145,  Kimball  Bldg.,  Boston,  Mass. 

Genealogical  Research.    European  Corre- 
spondence.   Coats  of  Arms  correctly  drawn 
for  bookplates  and  stationery  and  in  colors 
for  framing 

DONALD  LINES  JACOBUS 

New  Haven,  Conn. 
Has  compiled  the  families  of  New  Haven, 
Conn.,  and  copied  15,000  church  and  ceme- 
tery records  in  New  Haven  and  Litchfield 
Counties.     Genealogies  prepared  and  pub- 
lished 

LAWRENCE  BRAINERD 

9  Ashburton  Place,  Boston,  Mass. 

Genealogist                 Family  Trees  Prepared 
Research  Work          Terms  on  Application 

MRS.  WILLIAM  S.  KELSEY 

52  Allston  Heights,  Allston  District, 
Boston,  Mass. 

GENEALOGIST 

Connecticut  Research  a  Specialty 

MRS.  WILLIAM  ALLERTON  DREW 

121  St.  Stephen  Street,  Boston,  Mass. 

Genealogical  and  Historical 
Research 

CHARLES  THORNTON  LIBBY 

Portland,  Me.,  U.  S.  A. 

Baffling  genealogical  problems  solicited 
Manuscripts  edited  to  guard  against  spuri- 
ous or  not  proven  descents 

JOEL  N.  ENO,  A.M. 

815  Marcy  Avenue,  Brooklyn,  N.Y. 

Genealogy  and  Revolutionary  Records  of 

New  England  and  New  York 

Author  of  Lillibridge  Genealogy,  etc. 

WILLIAM  LINCOLN  PALMER 

P.  0.  Box  2388,  Boston,  Mass. 

Life  Member  N.  E.  Hist.  Gen.  Society 
Cor.  Member  N.  Y.  Gen.  and  Biog.  Society 

Genealogical   expert.      Terms  reasonable. 

Families  traced.  Correspondence  invited. 

Records  examined  anywhere 

LUCIA   RUSSELL   FELLOWS 

1324  East  South  Temple  Street, 

Salt  Lake  City,  Utah 

Summer  Address :  Ellsworth,  Me. 

Genealogist 

Connecticut  and  Southern  States.    Coats 
of  Arms  correctly  prepared  for  framing 

MISS  CLARA  E.  PARSONS 

Rye.  N.H. 

Genealogist 
New  Hampshire  Research  a  Specialty 

FRANK  A.  GARDNER,  M.D. 

23  North  Street,  Salem,  Mass. 
Editor  of "  Essex  County  Families  "  in  Essex 
last.  Hist.   Coll.     Author  of    "Massachu- 
setts Regiments  in  the  Revolutionary  War." 
Specialist  in  Colonial  and  Revolutionary  Mili- 
tary Service.    Telephone  Connection 

MRS.  JESSIE  A.  PORTER 

95  Euclid  Avenue,  Springfield,  Mass. 

Specialist  in  records  of  Western  Massa- 
chusetts and  Connecticut:  Springfield,  North- 
ampton, Greenfield,  North  Adams,  Pittsfleld, 
Hartford 

[xxxvi] 


DIRECTORY  OF  GENEALOGISTS 


MALCOLM  DAY  RUDD 

Lakeville,  Conn. 
Special  field:  Litchfield  Co.,  Conn.,  Berk- 
shire  Co.,  Mass.,  and   Dutchess   Co.  and 
Columbia  Co.,  N.  Y.     Extensive  data  from 
unpublished  records.    Twenty-five  years  ex- 
perience.    Terms  moderate 

CHARLES  M.  THATCHER 

Middleborough,  Mass. 

Town,  County,  or  State  Records.    Wills  and 
deeds  searched  for  genealogy 
Has  copied  over  18,000  cemetery  inscrip- 
tions in  Plymouth  Co. 

MORGAN  H.  STAFFORD 

53  State  Street,  Boston,  Mass. 

Genealogical  Research 
Compiling  and  Editing 

SUSAN  COTTON  TUFTS 

9  Ashburton  Place,  Boston,  Mass. 

GENEALOGIST 

Former  Genealogist  of  the  Massachusetts 
Society  of  Colonial  Dames 

FRANK  FARNSWORTH  STARR 

Middletown,  Conn. 

Connecticut  Research  a  Specialty 

Has  genealogical  notes  on  the  families  of 

Ancient  Middletown  and  copies  of  over 

11,000  gravestone  inscriptions  in 

Middlesex  Co. 

FLORENCE  E.  YOUNGS 

38  "West  59th  Street,  New  York,  N.  Y. 

Specialist  in  migrations  from  New  England. 
Large  collection  of  imprinted  American  and 
European  records.    Annual  trips  abroad 

S.  D.  WARREN  &  CO. 


200  DEVONSHIRE  STREET 


BOSTON,  MASS. 


MANUFACTURERS  OF  8TANDARDS  IN 
COATED  AND  UNCOATED  PRINTING  PAPER8 


Also  manufacturers  of  the  papers  for  The  New  England  Historical 

and  Genealogical  Register,  Vital  Records  of  Massachusetts, 

and  many  genealogies 

Write  for  Samples 


liSl 


Under  the  supervision  of  an  expert 
Proofreader  and  Genealogist 


I 


First-class  in  every  respect  anil 
at  less  than  city  prices 


THE  TUTTLE  COMPANY 

ii-ij  CENTER  STREET,  RUTLAND,  VT. 

Correspondence  solicited.     References       2E^~~  Write  for  prices  if  you  are  planning  to 
given  publish  a  book 

Monotype,  Linotype,  or  Hand  Composition 

ESTABLISHED  1832  — OVER  80  YEARS  EXPERIENCE 


[xxxvii] 


BRITISH  AND  IRISH  GENEALOGICAL  RESEABCH 

J.   GABDNEB  B-AJRTLIETT 

Member  of  the  New  England  Historic  Genealogical  Society 

RESEARCH  IN   ENGH^JViD 

Expert  Specialist  on  English  Ancestry  of  Early  Settlers  of  New  England 

9  ASHBURTON  PLACE,  BOSTON,  and  118  CHANCERY  LAKE,  LONDON 

Cable  Address,  "  Gardbart  Boston  "  Cable  Address,  "  Gardbart  London  " 

MiR,.   THOS.   M.   BJL.A.GG 

(Life  Member  of  the  New  England  Historic  Genealogical  Society) 

Honorary  General  Editor  of   the  "Index  Library"  (British  Record  Society),  and    Chief 

Editor  of  Phillimore's  Parish  Register  Series,  undertakes  searches  for  Private 

Clients  in  London,  the  Provinces,  Scotland,  Ireland,  and  elsewhere 

Specialties:  English  Parish  Registers  and  Provincial  Probate  Courts 

124  CHANCERY  LANE,  LONDON 


MISS    ELIZABETH   FRENCH 

Record  Searcher  for  the  Committee  on  English  Research  of  the  New  England  Historic 

Genealogical  Society,  1908-1917 

6   HAYMARKET,  LONDON,  S.  W. 

ENGLISH    RESEARCH 


J.    R.    HUTCHINSON 

Specialist  in  Anglo-American  Genealogy 

14  CLIFFORDS  INN,  LONDON,  E.  C. 

Sole  qualification: 

Twenty  Years'  Working  Acquaintance 

With  English,  Scottish,  and  Irish  Records 


W.  J.  DOHENY 

Late  of  the  Public  Becord  Office  of  Ireland 

RECORD  AGENT 

12  Marlboro'  Road,  Phoenix  Park,  Dublin 

Legal  and  Literary  Searches  undertaken  at 

moderate  remuneration.     Family  Pedigrees, 

Census,  Wills,  Deeds,  Mortgages,  etc. 


E.  HAVILAND  HILLMAN 

Member  N.  E.  Hist.  Gen.  Society 
A  Founder  and  Fellow  of  the  Society  of  Geneal- 
ogists of  London,  Member  for  Gr.  Britain  on  Be- 
search  Com.  of  N.  T.  Gen.  and  Biog.  Society 

4  Somers  Place,  Hyde  Park,  London,  W. 

English,  Scotch,  and  Irish  Ancestry  traced 


ENGRAVERS  AND  PHOTOGRAPHERS 


A.  W.  ELSON  &  COMPANY 

School  Street,  Belmont,  Mass. 

PHOTOGRAVURE  REPRODUCTIONS 

of  Portraits,  Manuscripts,  Views,  etc.,  for 
Genealogies,  Town  Histories,  and  the  Illus- 
tration of  Books  in  general.  Send  for  sam- 
ples, free,  stating  your  requirements 


ERNEST  E.  FEWKES 

120  Hyde  Street,  Newton  Highlands,  Mass. 
PHOTOGRAPHER 

Photographic  Copies  made  from  Documents, 

Books,  Maps,  and  Paintings 

Telephone,  Newton  South  829 


PHOTOGRAPHS 

Of  Letters,  Family  Records,  Books,  Tracts,  Genealogies  (in  manuscript 

or  printed),  Statistics,  Drawings.     The  prices  will  surprise  you 

Pictures,  Jewelry,  Heirlooms,  photographed  at  current  rates 

ALBERT  H.  MOORE 

HARVARD  UNIVERSITY  LIBRARY,  CAMBRIDGE,  MASS. 


[xxxviii] 


PRINTERS  AND  PUBLISHERS  OF  GENEALOGICAL  BOOKS 


Why  Risk  Miich  to  Save  Little  ? 


—  -  OUR  book  will  show  the  result  of  your  work;  a  typo- 
I         graphical  error  will  stand  as  your  own.   We  are  constantly  on 

'   the  watch  for  errors  and  our  long  experience  in  genealogical 

work  and  careful  proof-reading  enables  us  to  avoid  mistakes.  We  print 
from  hand-set  type,  and  the  product  of  our  presses  cannot  be  excelled. 
Our  expert  service  in  printing  an  accurate,  handsome  genealogy  is  well 
worth  our  price. 

MAY  WE   NOT  PRINT  YOUR   BOOK? 

T.  R.  MARVIN  &  SON 

152  Purchase  Street,      -  Boston,  Mass. 


Genealogical  Works,  Vital  Records,  and 
Scientific  Books 

Our  Long  Experience  in  these  special  lines  of  work  en- 
ables us  to  execute  orders  for  printing  and  binding  with  the 
least  possible  trouble  to  authors  and  editors.  The  best  of 
facilities  permit  good  service  and  reasonable  prices. 

Stanbope  press 

F.  H.  Gilson  Company,  54-60  Stanhope  St.,  Boston,  U.S.A. 

Complete  manufacture  from  manuscript  to  bound  book 


THE  TUTTLE  COMPANY 

Rutland,  Vermont 

Complete  equipment  and  wide  experience  in 
publishing  Genealogies  and  Town  Histories.  Ref- 
erences given.  Workmanship  first-class.  Prices 
reasonable.  Monotype,  Linotype,  Hand  Compo- 
sition.    Write  us.    Established  1832. 


TOBIAS  A  WRIGHT 

150  Bleecker  Street,  New  York  City 

Genealogical  Printer  and  Publisher 

Send  for  Catalogue  of  Genealogies  published, 

and  estimate  for  printing  your  book. 

Printer  for  N.  Y.  Genealogical  &  Biog.  Society 


[xxxix] 
DEALERS  IN  GENEALOGICAL  BOOKS 


GENEALOGIES    WANTED 

We  wish  to  purchase  the  following  genealogies.  Individuals  or 
Libraries  wishing  to  dispose  of  any  on  this  list  are  invited  to  corre- 
spond with  us.  

Adams,  1910.  Adams,  1898.  Alexander,  1909.  Alexander,  1878.  Allen, 
by  Price.  Almy.  Anderson,  Perrlne,  etc.  Andrews,  1893.  Anthony,  1904. 
Appleton  Chart,  1864.  Appleton,  1874.  Armistead.  Atlee,  1884.  Atwood,  1888. 
Bache.  Bailey,  by  Baird,  1912.  Baker,  by  Appleton.  Baker,  1867.  Baker,  1896. 
Bakewell.  Balcom.  Baldwin,  1880.  Ball,  by  Prior.  Ball  and  Weston,  1867. 
Bangs,  1896.  Barber,  by  N.  Barber.  Barber,  by  Matteson.  Barclay.  Barnard, 
1899.  Barnes.  Bartlett,  1892.  Bartlett,  by  Longfellow.  Bartlett-Lawrence. 
Bartlett,  by  Bascom,  1870.  Beach,  1898.  Seal,  1867.  Bearse,  1871.  Beeson, 
1898.  Belden.  Beads,  1900.  Benson  of  Newport.  Benson,  1875.  Beresford. 
Betts,  1888.  Bingham,  1898.  Bird,  1855.  Black,  1885.  Blanchard.  Bloss, 
1887.  Bogardus.  Boiling.  Boody.  Booth,  1877.  Booth,  1892.  Booth,  1868. 
Borden.  Bordiey.  Bowen,  1884.  Bowles  Chart.  Bradford,  1850.  Bradlee. 
Breed.  Brereton,  1904.  Brewster,  1892.  Briggs,  1880.  Brooks,  1905.  Brown, 
1907.  Brown,  1868.  Browne  (Chad).  Brownell.  Buck.  Buckley.  Buckner. 
Buell,  1881.  Bulkley.  Bullock.  Burgess.  Burnham,  1869.  Burr,  1878. 
Burritt.  Bush.  Butler  of  Pelham,  N.  H.  Byram.  Cabell.  Cabot.  Cady. 
Canfield.  Carruth.  Carter,  1909.  Carter  (Samuel).  Cassell.  Cates.  Chad- 
bourne.  Chamberlain.  Chambers.  Chase,  1869.  Clarkson,  1875.  Cloyd. 
Coffin,  1881.  Cogswell.  Colby.  Cole,  1887.  Colt.  Comstock.  Cook,  by 
Stubbs.  Copeland.  Corliss.  Cornell.  Cortes.  Cowden  and  Welch.  Cox, 
1913.  Crawford.  Crocker.  Crook.  Crosby,  1899.  Cudworth.  Culbertson. 
Curry.  Cushing,  1879.  Dabney.  De  Graaf.  Delano.  Denison,  1884.  Denl- 
son,  1881.  Dickey,  1898.  Dinsmore.  Dodge,  1886.  Dodge,  1880.  Doolittle. 
Doty-Doten.  Drake,  1896.  Drummond.  Duche.  Dudley,  1886.  Dunham. 
Dunwoody.  Durrie.  Earle.  Eddy,  1884.  Edwards  and  Todd.  Eells.  Ellis, 
1857.  Ellis,  1849.  Elmer.  Elwell.  Farley.  Farnham.  Fay,  1898.  Fergu- 
son, 1911.  Fish.  Fisher,  1898.  Fitts,  1869.  Ford,  1890.  Foster,  1899.  Fowle. 
Freeman,  1901.  Furlong.  Gallup.  Gardiner.  Garr.  Gaston.  Gaylord. 
Geer.  Glbbs.  Gifford.  Glade.  Goddard.  Goodale,  1908.  Goodenow. 
Goodhue.  Gorham.  Gould,  1875.  Graham.  Granger.  Grannlss.  Graves. 
Gray.  Grigsby.  Grlswold.  Grout.  Grubb.  Hall,  1883.  Hallowell.  Hamson. 
Hanson.  Harlow.  Harmon,  1896.  Harris,  1907.  Hart,  1882.  Hart,  1875. 
Haskell.  Hatch.  Hayden's  Va.  Genealogies.  Hayward.  Hazard.  Heald. 
Hibbard.  Hills,  1906.  Hoard.  Hoffman.  Holbrook.  Holton.  Hopkins,  1889. 
Horton.  Hosmer.  Hot  ten's  Emigrants.  Houghton.  Houston,  1882.  Howell. 
Howland.  Hoyt,  1871.  Hubbard,  1872.  Hudson.  Humphreys.  Hunter.  Hus- 
ton, 1914.  Hyde.  Ireland.  Irwin.  Jameson.  Jennings,  vol.  2.  Jewett.  Johns- 
ton. Jones,  1900.  Jones,  1878.  Judd.  Judson.  Kendall.  Hent,  1875.  Heyes. 
Kidder.  Kilbourn,  1856.  Kingman.  Kinne.  Kirby.  Kirk.  Ladd.  Larcom. 
Larison.  Lawrence,  1881.  Lawson.  Learitt.  Lee,  1897.  Leland.  Lincoln, 
1895.  Lloyd,  1884.  Loring,  1891.  Lovett.  Low-Lowe.  Ludwig.  Lukens.  Lyman. 
McCIenahan.  McCollum.  McDonald,  1881.  McGuinness  and  Scott.  Maciay. 
McNair,  1912.  Magenniss,  1878.  Magoun.  Mann  Memorial.  Mansfield,  1885. 
Marks-Platt.  Marsh,  1887.  Marshall,  1884.  Marston,  1888.  Mather,  1848. 
May.  Merriam,  1906.  Metcalf.  Minot.  Mix.  Montague,  1886.  Montgomery, 
1863.  Morgan,  1904.  Morris  (Lewis).  Morse's  Several  Ancient  Puritans,  1857. 
Morton.  Mumford.  Munn.  Munsell.  Murray.  Nevins.  Newcomb.  Nichols. 
Nye.    O'Brien  of  Machias.   Odell.   Ogden,  1906.   Ogle.   O'Hart's  Lrish  Pedigrees. 

[To  be  continued  in  October] 


GOODSPEED'S  BOOKSHOP 

(Successors  to  George  E.  Littlefield) 

5  a  PARK  STREET,  BOSTON,  MASS. 


MASSACHUSETTS  VITAL  RECORDS 


The  New  England  Historic  Genealogical  Society  is  publishing,  by  a  fund  »et  apart 
from  the  bequest  of  Robert  Henry  Eddy  to  the  Society,  and  known  as  the  Eddy  Town- 
Record  Fund,  the  Vital  Records  (Births,  Marriages,  and  Deaths)  of  towns  in  Massachusetts 
whose  records  are  not  already  printed,  from  their  beginning  to  the  year  1850,  in  books  of 
octavo  size,  in  clear  type,  on  durable  paper  made  expressly  for  this  work,  and  with  cloth 
binding.    The  arrangement  is  alphabetical. 

Subscription  to  these  Records,  if  made  in  advance  of  publication,  will  be  taken  at  the 
rate  of  one  cent  per  page,  which  includes  binding.    Expressage  extra. 

Only  a  limited  number  of  copies  are  being  printed.  The  type  is  then  distributed,  and  the 
copies  not  subscribed  for  are  held  for  sale  at  a  considerable  advance  above  the  subscription 
price. 

These  books  are  especially  useful  to  persons  whose  ancestors  have  resided  in  these  towns. 

Address  all  communications  to  The  Treasurer,  9  Ashburton  Place,  Boston,  Mass. 

Vital  Records  already  Published: 


1902 

19 

08 

Montgomery, 

66  pages, 

$1.50 

Billerica, 

405  pages, 

$5-25 

£elham, 

177  pages, 

2.25 

Lincoln, 

179  pages, 

2.35 

Walpole, 

216  pages, 

2-75 

Dover, 

107  pages, 

1.50 

Peru, 

112  pages, 

1.50 

Holliston, 

358  pages, 

4. SO 

Alford, 

32  pages, 

•75 

1909 
.  909  pages, 

Hinsdale, 

98  pages, 

1. 25 

Scituate,  2  vols. 

11.50 

' 

Medfield, 
Lee, 

1003 
243  pages, 

3-25 

Tisbury, 

1910 
244  pages, 

3-25 

239  pages, 

3.00 

Wayland, 

160  pages, 

2.35 

: 

Becket, 
Sudbury, 

98  pages, 
332  pages, 

1.25 

4-25 

Weymouth,  1  vols.,  735  pages, 

9-25 

J 

Tyringham, 
Bedford, 

108  pages, 
142  pages, 

1-50 
i-7S 

Hanson, 
Chester, 

1911 
no  pages, 
255  pages, 

1. SO 
3-'S 

• 

: 

New  Braintree, 
Washington, 

1904 

163  pages, 

57  pages, 

2-25 

•75 

Pembroke, 

Foxborough, 

Carver, 

465  pages, 
249  pages, 
179  pages, 

6.00 

3-25 
2.25 

3-50 

'■ 

Gr.  Barrington, 

89  pages, 

1. 25 

Stow, 

270  pages, 

Gill, 

97  pages, 

1-25 

Worthington, 

159  pages, 

2.00 

1 

Arlington, 

162  pages, 

2.25 

Hopkinton, 

462  pages, 

6.00 

1 

Waltham, 
Chilmark, 

298  pages, 
96  pages, 

3-75 

1-25 

Duxbury, 
Kingston, 

446  pages, 
396  pages, 

5-75 
5.00 

Bellingham, 

222  pages, 

2-75 

Brockton, 

371  pages, 

4-75 

i 

i9°5 

W.  Bridgewatei 

•,222  pages, 

3.00 

• 

Palmer, 

242  pages, 

3.00 

1012 

. 

Medway, 
Newton, 

345  pages, 
521  pages, 

4-5° 
6.50 

Abington,  2  vols.,  632  pages, 

TrtTl 

8.00 

1906 

Richmond, 

113  pages, 

1. So 

Edgartown, 

276  pages, 

3-50 

Norton, 
Dalton, 
Sturbridge, 

405  pages, 

82  pages, 

393  Pages, 

5-25 

1-25 

S-oo 

Granville,            236  pages, 
Rochester,  2  vols.,  768  pages, 

3.00 
9-75 

Medford, 

1907 
469  pages, 

6.00 

Heath, 

1915 
142  pages, 

1. 75 

Dracut, 

302  pages, 

4.00 

Greenfield, 

299  pages, 

3-75 

W.  Stockbridge 

,  US  Pages, 

1.50 

1916 

Williamstown, 
Middleleld, 

173  pages, 

2.25 

Bridgewater,  2 

vols.,  948  pages, 

12.00 

138  pages, 

i-75 

New  Ashford, 

43  pages, 

1. 00 

Vital  Records  in  Preparation: 

. 

E.  Bridgewatei 

Ashfield 

Hancock 

Charlemont 

New  Bedford 

W.  Springfield 

Nantucket 

Westport 

Townsend 

Plympton 

Brimfield 

Prescott 

■ 

Shirley 

Acton 

Pepperell 

• 

Taunton 

Otis 

Lunenburg 

Dartmouth 

Brookline 

Hingham 

Windsor 

Conway 

; 

Others  i* 

1 prospect 

[xli] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


PRICE   LIST,  1917 


THE  REGISTER 
The  New  England  Historical  and  Gene- 
alogical Register,  established  in  1847  and 
Sublished  quarterly,  in  January,  April, 
uly,  and  October.  Each  number  contains 
from  eighty  to  ninety-six  octavo  pages 
of  valuable  and  interesting  matter  concern- 
ing the  History,  Antiquities,  Genealogy, 
and  Biography  of  America,  printed  on  dura- 
ble paper  made  especially  for  the  Society, 
with  an, engraved  portrait  in  each  number. 
A  complete  index  to  each  volume  in  the 
October  number.  Subscription,  $5.00  per 
year  in  advance,  commencing  in  January. 
Current  single  numbers,  $1.00.  Supple- 
ment to  April  number,  $1.00.  Prices  of 
complete  sets,  odd  volumes,  and  single 
numbers  quoted  on  application.  Unobjec- 
tionable advertisements  accepted  at  rea- 
sonable rates. 

Consolidated  Index  of  the  New  England 
Historical  and  Genealogical  Register,  Vols. 
1-50.  Index  of  Persons  (A  to  Z),  Index  of 
Subjects,  and  Index  of  Places.  Price  for 
the  complete  work,  bound  in  cloth,  4  vols., 
$100. 

The  Register  with  its  Consolidated 
Index  is  indispensable  to  family  historians, 
genealogists,  and  all  persons  seeking  in- 
formation about  American  families.  The 
number  of  complete  sets  in  existence  is 
limited,  and  their  value  is  constantly 
increasing. 

ENGLISH  RESEARCH 
Genealogical  Gleanings  in  England,  by 
Henry  FitzGilbert  Waters,  A.M.  These 
Gleanings  abound  in  clues,  which,  if  prop- 
erly followed  up,  will  enable  the  geneal- 
ogist to  pursue  in  the  mother  country 
investigations  which  without  such  aid 
would  be  practically  impossible.  2  vols., 
1643  pages.    Cloth.  $10.00 

Abstracts  of  Wills  in  the  Prerogative 
Court  of  Canterbury  at  Somerset  House, 
London,  England.  Register  Soame,  1620. 
The  volume  contains,  m  607  pages,  1366 
wills,  comprising  about  40,000  names  of 
persons  and  over  10,000  names  of  places. 

$6.00 
Emigrants.    Emigrants    from     England, 

1773-1776.    1913.    206  pages.    $4.00 
Emigrants.    List  of  Emigrants  to  America 

from    Liverpool,    1697-1707.      1913. 

55  pages.  $1.00 

Research  in  England.  An  essay  to  aid  the 

student.  Lea.  1905.  36  pages.    $1.00 


VITAL  RECORDS 

Massachusetts  Vital  Records.  The 
Births,  Marriages,  and  Deaths  recorded  in 
towns  in  Massachusetts,  from  their  found- 
ing to  the  year  1850,  taken  from  the 
original  records  of  the  town,  arranged  in 
alphabetical  order,  printed  on  paper  made 
especially  for  the  Society,  and  bound  in 
cloth.  These  books  are  most  useful  to 
those  seeking  genealogical  information 
about  ancestors  who  lived  in  these  towns. 

$8.00 
.75 
2.25 
1.25 
1.75 
2.75 
5.25 
12.00 
4.75 
2.25 
3.25 
1.25 
1.25 
1.50 
4.00 
5.75 
3.50 
3.25 
1.25 
3.00 
1.25 
3.76 
1.50 
1.75 
1.25 
4.50 
6.00 
5.00 
3.00 
2.25 
3.25 
6.00 
4.50 
1.75 
1.50 
1.00 
2.25 
6.50 
5.25 
3.00 
2.25 
6.00 
1.50 
1.50 
9.75 
11.50 


about  ancestors  who  lived  in  these 
Abington,  1912.  2  vols.,  632  pages. 
Alford,  1902.    32  pages. 
Arlington,  1904.     162  pages. 
Becket,  1903.     98  pages. 
Bedford,  1903.     142  pages. 
Bellingham,  1904.     222  pages. 
Billerica,  1908.     405  pages. 
Bridgewater,  1916.  2  vols.,  948  pages. 
Brockton,  1911.    371  pages. 
Carver,  1911.     179  pages. 
Chester,  1911.    255  pages. 
Chilmark,  1904.    96  pages. 
Dalton,  1906.    82  pages. 
Dover,  1908.     107  pages. 
Dracut,  1907.    302  pages. 
Duxbury,  1911.    446  pages. 
F.^orn.rt.from   1906.    276  pages 


Edgartown,  1906.    276  pages. 
Foxborough,  1911.     249  pages. 
Gill,  1904.    97  pages. 
Granville,  1914.     236  pages. 
Gr.  Barrington,  1904.     89  pages 
Greenfield,  1915.    299  pager 
Hanson,  1911.     110  pages. 
Heath,  1915.    142  pages. 
Hinsdale,  1902.    98  pages. 


Heath,  1915.     142  pages. 
Hinsdale,  1902.    98  pages. 
Holliston,  1908.    358  pages. 
Hopkinton,  1911.     462  pages. 
Kingston,  1911.     396  pages. 
Lee,  1903.     239  pages. 
Lincoln,  1908.     179  pages. 
Medfield,  1903.    243  pages. 
Medford,  1907.     469  pages. 
Medway,  1905.     345  pages. 
Middlefield,  1907.     138  pages. 
Montgomery,  1902.     66  pages. 
New  Ashford,  1916.    43  pages. 
New  Braintree,  1904.     163  pages. 
Newton,  1905.     521  pages. 
Norton,  1906.     405  pages. 
Palmer,  1905.     242  pages. 
Pelham,  1902.     177  pages. 
Pembroke,  1911.     465  pages. 
Peru,  1902.     112  pages. 
Richmond,  1913.     113  pages. 
Rochester,  1914.  2  vols.,  768  pages. 
Scituate,  1909.     2  vols.,  909  pages. 


[xlii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


$3.50 
5.00 
4.2« 
3.25 
1.50 
2.75 
3.75 
.75 
2.25 
3.00 
1.50 
9.25 
2.25 
2.00 


Stow,  1911.    270  pages. 
Sturbridge,  1906.     393  pages. 
Sudbury,  1903.    332  pa*es. 
Tisbury,  1910.    244  pageo. 
Tyringham,  1903.    108  pages. 
Walpole,  1902.    216  pages. 
Waltham,  1904.    298  pages. 
Washington,  1904*    57  pages. 
Wayland,  1910.     160  pages. 
W.  Bridgewater,  1911.    222  pages. 
W.  Stockbridge,  1907.    115  pages. 
Weymouth,  1910.  2  vols.,  735  pages. 
Williamstown,  1907.    173  pages. 
Worthington,  1911.     159  pages. 

BIOGRAPHIES 

Memorial  Biographies  of  Deceased 
Members  of  the  New  England  Historic 
Genealogical  Society,  Vols.  1-9,  con- 
taining memoirs  of  members  who  died 
previous  to  1890.  This  series  of  volumes 
is  replete  with  historic  and  biographic  lore, 
of  constantly  increasing  value  —  great 
pains  having  been  taken  to  make  the 
memoirs  complete  and  acourate.  Only  a 
small  edition  is  printed.  Vols.  1-3,  $3.00 
each;  vols.  4  and  5,  $2.00  each;  vols.  6-9, 
$1.00  each.    Complete  set,  $15.00. 

Davidson.  R«rniniscences  of  John  Da- 
vidson, a  Maine  pioneer.  Johnson.  1916. 
16  pages.  $0.75 

Lawrence.  Historical  sketches  of  some 
members  of  the  Lawrence  family.  Law- 
rence.   1888.    215  pages.    Cloth.     $3.50 

Standish.  Graves  of  Myles  Standish. 
Huiginn.   1914.  218  pages.  Cloth.  $1.50 

Tucker.  Life  of  Commodore  Samuel 
Tucker.  Shepard.  1868.  384  pages. 
Cloth.  $3.00 

Waters.  Memoir  of  Henry  FitzGilbert 
Waters,  A.M.  Hosmer.  1914.  17  pages, 
with  portrait  and  autograph.  $0. 50 

GENEALOGIES 

Ainsworth.  Ainsworth  families  in  Amer- 
ica. Parker.  1894.  212  pages. 
Cloth.  $3.00 

Andrews.  John2  Andrews  of  Ipswich, 
Mass.,  and  Norwich,  Conn.,  and  some 
of  his  descendants.  Goodell.  1916. 
30  pages.  $1.50 

Batcb  elder.  Batchelder,  Batcheller  gene- 
alogy. Descendants  of  Rev.  Stephen 
Bachiler  of  New  Hampton,  N.  H.,  and 
Joseph,  Henry,  Joshua,  and  John 
Batcheller  of  Essex  Co.,  Mass.  Pierce. 
1898.    623  pages.    Cloth.         $10.00 

Bates.  Genealogy  of  the  descendants  of 
Edward  Bates  of  Weymouth,  Mass. 
Bates.    143  pages.    Cloth.        $2.00 


Belcher.  The  Belcher  families  in  New  Eng- 
land. Bartlett.  1906.  32  pages.  $1.60 

Belknap.  The  English  ancestry  of  Abra- 
ham Belknap.  Belknap.  1914.  20 
pages.  $0.75 

Benton.  Caleb  Benton  and  Sarah  Bishop, 
their  ancestors  and  their  descend- 
ants. Benton.  1906.  92  pages. 
Cloth.  $3.00 

Blake.  Increase  Blake  of  Boston,  his  an- 
cestors and  descendants.  Blake.  1898. 
147  pages.    Cloth.  $2.00 

Brooks.  The  Brooks  family  of  Woburn, 
Mass.  Cutter  and  Loring.  1904. 
20  pages.  $1.00 

Cotton.  The  Cotton  family  of  Ports- 
mouth, N.  H.  Cotton.  1905.  26 
pages.  $1.25 

Curtis.  The  family  of  Henry  Curtis  of 
Sudbury,  Mass.  Woods.  1907. 
10  pages.  $0.50 

Cushman.  Genealogy  of  the  descendants 
of  Robert  Cushman,  the  Puritan. 
Cushman.  1855.  665  pages.  Half 
mor.  $10.00 

Cutter.  Supplement  to  the  history  of  the 
Cutter  family  of  New  England.  Cutter. 
1875.     67  pages.  '  $1.50 

Dam.  Some  descendants  of  Deacon  John 
Dam  of  Dover,  N.  H.,  1633.  Soales. 
1911.     14  pages.  $0.75 

Darby-Derby.  John  Darby  of  Marblehead, 
Mass.,  and  his  descendants.  Five  gen- 
erations.   Derby.    7  pages.        $0.50 

Davis.  Dolor  Davis.  A  sketch  of  his 
life  with  a  record  of  his  earlier  de- 
scendants. With  supplement.  Davis. 
1881.    46  pages.  $3.00 

De  Blois.  De  Blois  family  of  Boston. 
Eaton.     1913.     15  pages.  $0.75 

Dewing.  Descendants  of  Andrew  Dewing 
of  Dedham,  Mass.  Dewing.  1904. 
165  pages.    Cloth.  '     $5.00 

Dodge.  The  descendants  of  Tristram 
Dodge.  Woodward.  1904.  233 
pages.    Cloth.  $5.00 

Dows  (Dowse).  The  Dows  or  Dowse 
family  in  America.  Dows.  1890. 
348  pages.    Cloth.  $5.00 

Eames.  Robert  Eames  of  Woburn,  Mass., 
and  some  of  his  descendants.  Loring. 
1908.     17  pages.  $0.75 

Eastman.  History  and  genealogy  of 
Deacon  Joseph  Eastman  of  Hadley, 
Mass.  Eastman.  1908.  262  pages. 
Cloth.  $3.00 

Felton.  A  genealogical  history  of  the 
Felton  family:  descendants  of  Lieut. 
Nathaniel  Felton  of  Salem.  Felton. 
1886.    260  pages.  $3.00 


[xliii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Field.  Record  of  the  Field  family  in 
America  prior  to  1700.  Emigrant 
ancestors  m  Mass.,  R.  I.,  N.  Y.,  N.  J., 
N.  H.,  and  Va.  Descendants  of  the 
T^nglish  branch  whose  ancestor  was 
from  Alsace-Lorraine.  Pierce.  Vol.  2, 
1901.     1196  pages.    Cloth.      $15.00 

Finney.  The  Finney  family  of  Bristol, 
R.I.   Clark.    1908.    13  pages.    $0.75 

Floyd.  The  Floyd  family  of  Rumney 
Marsh,  Mass.  Floyd.  1909.  15 
pages.  $0.75 

Foster.  Record  of  the  posterity  of  Reg- 
inald Foster,  an  early  inhabitant  of 
Ipswich,  Mass.  Pierce.  1899.  1081 
pages.    Cloth.  $10.00 

Gage.  Some  descendants  of  John  Gage 
of  Ipswich,  Mass.  Gage.  1908. 
12  pages.  $0.75 

Gerrish.  The  GerriBh  family  of  Boston 
(Family  of  Capt.  John  Gerrish). 
Eaton.     1913.    11  pages.  $0.75 

GetchelL  The  family  of  Samuel  Getchell 
of  Salisbury,  Mass.    Getchell.    1909. 

10  pages.  $0.50 
Gillson   or   Jillson.     Genealogy  of   the 

Gillson  and  Jillson  family.  Jillson. 
1876.    266  pages.    Cloth.  $2.50 

Hale.  The  Hale  family  of  Connecticut. 
Morris.    1907.    13  pages.         $0.75 

Harris.  Robert  Harris  and  his  descend- 
ants, with  notices  of  the  Morey  and 
Metoalf  families.  Harris.  1861.  56 
pages.    Cloth.  $2.00 

Harrison.  Five  generations  of  Connecti- 
cut Harrisons.     Corbin.     1916.     20 

__    pages.  $1.00 

Haynes  and  Noyes.  Descendants  of 
Walter  Haynes  and  Peter  Noyes 
of  Sudbury,  Mass.  Newell.  1893. 
5  pages.  $0.50 

Hill.  John  Hill  of  Dorchester,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.    1904.    22  pages.  $1.00 

Hills.  Ancestry  and  descendants  of  Wil- 
liam Hills,  emigrant  in  1632,  and  of 
Joseph  Hills,  emigrant  in  1638.  Hills. 
148  pages.  $3.00 

Holmes.  The  descendants  of  George 
Holmes  of  Roxbury,  Mass.,  and  John 
Holmes  of  Woodstock,  Conn.  Gray. 
432  pages.    Cloth.  $5.00 

Huckins.  Huckins  family:  Robert  Huckins 
of  the  Dover  Combination  and  some 
of  his  descendants.    Hardon.    1916. 

11  +  195  pages.    Cloth.  $6.50 
Huntoon.     Philip  Hunton   and  his  de- 
scendants.     Huntoon.      1881.      113 
pages.                                         $1.00 


Jones.  Hugh  Jones  of  Salem,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.    1908.    33  pages.  $1.50 

Kimber.  Descendants  of  Richard  Kimber 
of  Grove,  near  Wantage,  Berkshire, 
Eng.  Kimber.  1894.  76pages.    $2.00 

Lakin.  The  Lakin  family  of  Groton, 
Mass.     Manning.     1909.     11  pages. 

$0.75 

Lay.  The  descendants  of  Robert  Lay  of 
Saybrook,  Conn.  Hill.  1908.  13 
pages.  $0.75 

Levet.  Thomas  Levet  of  Exeter  and 
Hampton,  N.  H.,  with  notes  on  the 
English  and  American  families  of 
Levett  and  Leavitt.  Sanborn.  1913. 
21  pages.  $1.00 

Lillibridge.  Thomas  Lillibridge  of  New- 
port, R.  I.,  and  his  descendants. 
Eno.     1909.    11  pages.  $0.75 

Livermore.  The  Livermore  family  of 
America.  Thwing.  1902.  479  pages. 
Cloth.  $5.00 

Luddington.  William  Luddington  of  Mai- 
den, Mass.,  and  East  Haven,  Conn., 
and  his  descendants.  Shepard.  1904. 
13  pages.  $0.76 

Manning  and  Whitfield.  Notes  on  the 
Manning  family  of  co.  Kent,  Eng.jwith 
additional  notes  on  the  Waters,  Proc- 
tor, and  Whitfield  families.  Waters. 
1897.    35  pages.  $1.00 

Moore.  Some  descendants  of  John  Moore 
of  Sudbury.  Bolton.  1904.  22 
pages.  $1.00 

Oak.  Family  register  of  Nathaniel  Oak 
of  Marlborough,  Mass.  Oak.  1906. 
84  pages.  $1.00 

Page.  Table  showing  ancestors  and  de- 
scendants of  Nathaniel  Page  (1742- 
1819)  of  Bedford,  Mass.  Chart. 
1899.  $1.00 

Palmer.  Some  descendants  of  William 
Palmer  of  Watertown,  Mass.,  and 
Hampton,  N.  H.  Palmer.  1914. 
4  pages.  $0.50 

Parish.  John  Parish  of  Groton,  Mass., 
and  some  of  his  descendants.  Parish. 
1909.     12  pages.  $0.75 

Partridge.  William  Partridge  of  Med- 
field,  Mass.,  and  his  descendants. 
Partridge.     1909.    8  pages.       $0.50 

Peterson.  The  Peterson  family  of  Dux- 
bury,  Mass.  Browne.  1916.  25 
pages.  $1.25 

Pomeroy.  Eltweed  Pomeroy  of  Dor- 
chester, Mass.,  and  Windsor,  Conn., 
and  four  generations  of  his  descend- 
ants. Rodman.  1903.  16pages.  $0.75 


[xliv] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
g  Ashburton  Place,  Boston,  Mass. 


Remington.  Thomas  Remington  of  Suf- 
field,  Conn.,  and  some  of  his  descend- 
ants. Dewey.   1909.   9 pages.   $0.50 

Rising.  James  Rising  of  Suffield,  Conn., 
and  some  of  his  descendants.  Dewey. 
1909.    11  pages.  $0.75 

Russell.  The  descendants  of  John  Rus- 
sell of  Dartmouth,  Mass.  Russell. 
1904.    20  pages.  SI. 00 

Sargent.  Some  descendants  of  Digory 
Sargent  of  Massachusetts  and  Ver- 
mont. Woods.  1904.  12page8.  $0.75 

Savage.  Major  Thomas  Savage  of  Boston 
and  his  descendants.  Park.  1914. 
78  pages.    Portraits.  $2.25 

Sherburne.  Some  descendants  of  Henry 
and  John  Sherburne  of  Portsmouth, 
N.  H.    Sherburne.    1904.    22  pages. 

$1.00 

Sprague.  The  brothers  Ralph  and  William 
Sprague  and  some  of  their  descend- 
ants. Sprague.  1909.  14 pages.  $0.75 

Standish.  Some  recent  investigations  con- 
cerning the  ancestry  of  Capt.  Myles 
Standish.    Porteus.    1914.    34  pages. 

$1.25 

Stanwood.  A  history  of  the  Stanwood 
family  in  America.  Bolton.  1899. 
317  pages.    Cloth.  $2.00 

Stebbins.  A  genealogy  of  the  Stebbins 
family  (Reprint  of  Edition  of  1771). 
Watson.    31  pages.    Cloth.      $5.00 

Sumner.  Record  of  the  descendants 
of  William  Sumner  of  Dorchester, 
Mass.,  1636.  With  supplement. 
Appleton.   1879.   207   pages.    Cloth. 

$5.00 

TarbelL  Thomas  Tarbell  of  Watertown, 
Mass.,  and  some  of  his  descendants. 
Wight.     1907.     18  pages.  SO. 75 

Thwing.  Thwing:  A  genealogical,  bio- 
graphical, and  historical  account  of 
the  family.  Thwing.  1883.  216 
pages.    Cloth.  $10.00 

Travers  (Travis).  Descendants  of  Henry 
Travers  of  London,  Eng.,  and  New- 
bury, Mass.  Daniels.  1903.  147 
pages.    Cloth.  $3.50 

Treadwell.  Thomas  Treadwell  of  Ipswich, 
Mass.,  and  some  of  his  descendants. 
Robbins.    1906.    26  pages.        $1.25 

Trowbridge.  The  Trowbridge  genealogy. 
History  of  the  Trowbridge  family  in 
America.  Trowbridge.  1908.  848 
pages.    Cloth.  $10.00 

Tucker.  Tucker  genealogy:  Record  of 
Gilbert  Ruggles  and  Evelina  Christina 
(Snyder)  Tucker,  their  ancestors  and 
descendants.  Morris.  1901.  305 
pages.    Halfmor.  $6.00 


Vinton.  The  Vinton  Memorial.  Geneal- 
ogy of  the  descendants  of  John  Vin- 
ton of  Lynn,  and  allied  families  of 
Alden,  Adams,  Allen,  Boylston,  Faxon, 
French,  Hayden,  Holbrook,  Mills, 
Niles,  Penniman,  Thayer,  White, 
Richardson,  Baldwin,  Carpenter,  Saf- 
ford,  Putnam,  and  Green.  Vinton- 
1858.    534  pages.    Cloth.         $7.50 

Walker.  Samuel  Walker  of  Woburn, 
Mass.,  and  some  of  his  descendants. 
Loring  and  Cutter.    1903.    9  pages. 

$0.60 

Ward.  Ward  family:  descendants  of  Wil- 
liam Ward,  who  settled  in  Sudbury, 
Mass.,  in  1639.  Ward.  1851.  265 
pages.    Cloth.  $2.00 

Ware.  Descendants  of  Elisha  Ware  of 
Wrentham,  Mass.,  to  Jan.  1,  1896. 
Mann.    11  pages.  $0.50 

Ware.  Ware  genealogy:  Robert  Ware 
of  Dedham,  Mass.,  1642-1699,  and 
his  lineal  descendants.  Ware.  1901. 
335  pages.    Cloth.  $5.00 

West.  Francis  West  of  Duxbury,  Mass., 
and  some  of  his  descendants.  Corn- 
wall.    1906.     14  pages.  $0.75 

Whitney.  Descendants  of  John  Whitney 
of  Watertown,  Mass.,  in  1635.  Pierce. 
1895.    691  pages.    Cloth.         S10.00 

Whittier  and  Rolf e.  Notes  on  the  Eng- 
lish ancestry  of  the  Whittier  and 
Rolf e  families  of  New  England.  1912. 
14  pages.  $0.75 

Williams.  The  family  of  John  Williams 
of  Newbury  and  Haverhill,  Mass. 
Williams.    1908.    10  pages.      SO. 50 

WilmoL  The  Wilmot  family  of  New 
Haven,  Conn.  Jacobus.  1904.  9 
pages.  $0.50 

Wilson.  Ancestry  and  descendants  of 
Rev.  John  Wilson  of  Boston,  Mass. 
Bartlett.     1907.     16  pages.        SO. 75 

Woodman.  The  Woodmans  of  Buxton, 
Me.  Woodman.  1874.  125  pages. 
Cloth.  $5.00 

Woods.  The  Woods  family  of  Groton, 
Mass.,  a  record  of  six  generations. 
Woods.     1910.    39  pages.  $1.00 


LOCAL  HISTORY 

Braintree,  Mass.  Braintree,  Mass.,  Rec- 
ords, 1640-1793.  Bates.  1886. 
940  pages.    Cloth.  $5.00 

Concord,  Mass.  Concord,  Mass.,  Births, 
Marriages,  and  Deaths,  1635-1850, 
496  pages.    Cloth.  $5.00 


[xlv] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Exeter,  N.  H.  The  Lincolnshire  origin 
of  some  Exeter  settlers,  and  the 
daughters  of  Balthazar  Willix.  San- 
bornandHall.  1914.  19 pages.  $0.75 

Hampstead,  N.  H.  Memorial  History  of 
Hampstead,  N.  H.  Noyes.  1899. 
2  vols.    Cloth.  $10.00 

Hartford,  Vt  History  of  Hartford,  Vt., 
1761-1889.  Tucker.  488  pages. 
Cloth.  $5.00 

Marlborough,  Mass.  Colonial  Records 
of  Marlborough,  Mass.  Spalding. 
1909.    47  pages.  $1.50 

Massachusetts.  The  Pioneers  of  Massa- 
chusetts. By  Rev.  Charles  Henry 
Pope.  An  alphabetical  compilation  of 
genealogical  data,  gleaned  from  public 
and  private  records  and  other  sources, 
both  in  England  and  New  England,  re- 
lating to  the  first  settlers  and  founders 
of  what  is  now  the  Commonwealth  of 
Massachusetts,  between  the  years 
1620  and  1650,  inclusive;  with  an  in- 
troduction, tables,  summaries,  and 
cross-index.  Boston,  Mass.,  1900. 
4to.    550  pages.  $15.00 

New  England.  Bibliography  of  Lists  of 
New  England  Soldiers.  Baker.  1911. 
56  pages.  $2.00 

Ohio.  First  Ownership  of  Ohio  Lands. 
Dyer.     1911.    85  pages.  $2.50 


Watertown,  Mass.  Genealogies  of  the 
Families  and  Descendants  of  the  Early 
Settlers  of  Watertown,  Massachusetts, 
including  Waltham  and  Weston:  to 
which  is  appended  the  early  history  of 
the  town,  with  illustrations,  maps, 
and  notes,  by  Henry  Bond,  M.D. 
Second  Edition.  With  a  memoir  of 
the  author,  by  Horatio  Gates  Jones, 
A.M.  One  of  the  most  important  of 
Massachusetts  local  histories  for  gen- 
ealogical information.  Two  vols,  in 
one.    1094  pages.  $10.00 


MISCELLANEOUS 
American   Authors'   Ancestry.       Austin. 

1915.  107  pages.    Cloth.  $3.00 
Genealogies  in  Preparation.     1906.     27 

pages.  $1.00 

Smith.     Records  by  Rev.  John  Smith, 

D.D.,  of  Hanover,  N.  H.     Bryant. 

1916.  6  pages.  $0.50 
Somerset  Pedigree  Forms.    An  improved 

form  for  recording  any  number  of  gen- 
erations of  ancestors.  Heavy  linen 
paper,  per  Bet  of  17  sheets,  $0.50.  3 
sets,  $1.00.  Working  sets  on  yellow 
paper,  per  set  of  17  sheets,  $0.15. 
3  sets,  $0.40. 


STORAGE  SPACE 
for  the  safe-keeping  of  family  papers,  record  books,  histories,  manu- 
scripts, etc.,  is  available  for  members  of  the  New  England  Historic 
Genealogical  Society  in  the  fireproof  vaults  in  the  Society's  building. 
For  information  apply  to 

The  Tbeasurer, 

9  Ashburton  Place,  Boston,  Mass. 


DEALERS  IN  GENEALOGICAL  BOOKS 


A.  J.  HUSTON 

NOAH  F.  MORRISON 

92  Exchange  Street,  Portland,  Me. 

314  "W.  Jersey  Street,  Elizabeth,  N.  J. 

Genealogy,  Americana,  and 
Books  on  Maine 

Genealogies  and  Americana 

Catalogues  sent  upon  request 

WILDER'S    BOOKSHOP 

46  Comhill,  Boston,  Maw. 

Makes  a  Specialty  of  Deallnf  in,  and  Searching  for 

OUT-OF-PBIWT  BOOKS 

oa  GENEALOGICAL  &  HISTORICAL  Subjects 


^GENEALOGIES    COMPILED    AND 
;  PUBLISHED 

IMPORTANT    NOTICE 

THE   NEW  ENGLAND  HISTORIC  GENE- 
ALOGICAL SOCIETY  announces  that  it  is  prepared 
|||o  undertake  the  compilation  and  publication  in  book 
iform  of  genealogies   of   American  families.     Its  long 
■  experience  in  publishing,  its  unrivalled  facilities  for  the 
collection    and    verification    of    genealogical    data,    its 
^reproof   building  with  abundance   of   space   for   the 
•carrying  on  of  such  work  and  for  the  safe  storage  of 
■manuscripts    and    printed    books,    its    equipment    for 
^advertising  and  selling  genealogical  publications,  and 
gits  ability  to  supply  expert  superintendence  for  every 
|branch  of  the  work  practically  insure  better  results  at 
1  less  cost  than  can  be  obtained  by  the  methods  now 
"ordinarily  followed.     The  character  of  the  work  already 
"done  by  the  Society  in  publishing  family  histories  and 
^ v  genealogical  records   is   a  guarantee  that  genealogies 
-~*V .V  prepared  under  its  supervision  will   be  as  free  from 
:■  Terrors  of  fact  and  of  judgment  as  it  is  possible  to  make 
i;V     them  and  will  be  examples  of  good  taste  in  arrange- 
ment,   illustration,    and    the    details    of    bookmaking. 
r  ;  They  will  be  printed  on  durable  paper  and  will  receive 
K;    ..    suitable  bindings. 
'.•;-"- i;l^ '<-']    Those  wishing   to   arrange  for  the  publication   of 
v  ''genealogies  already  compiled,  for   the   completion  ,  of 
|     rr   a  genealogies    already   begun,    or   for    the    entire   work 
\  01   of  compiling  and  publishing  are  invited  to  confer  with 

THE   COMMITTEE   ON   PUBLICATIONS, 

New  England  Historic  Genealogical  Society, 
9  Ashburton  Place, 
-  N  BOSTON,   MASS. 


. 


,  „  t*&+ 1 


h 


a  .** 


SI 


Sfi 


iig/i  >;.'-, 


a? .  ■ 


•vV  -  Current  Numbers  $1.00  Each 


Srft  fi  - "  < 


$5.00  per  Year 


THE 


April  Supplement  $1.00 


NEW  ENGLAND 


Historical  and  Genealogical 


#  - 


REGISTER 


VOL.  LXXI.     OCTOBER  1917 


Whole  Number,  284 


PUBLISHED  QUARTERLY  BY  THE 

NEW  ENGLAND  HISTOKIC  GENEALOGICAL  SOCIETY 

AT  THE  ROBERT  HENRY  EDDY  MEMORIAL  ROOMS 

9  ASHBURTON  PLACE,  BOSTON 


^,.r ....  -    ...     -      „  -  ^..^ 


-         •  ... 

■ 


-. 


£•;■->• 


Etiitot 
HENRY  EDWARDS  SCOTT 


CONTENTS  — OCTOBER,   1917 


':  ]: 


slS;1,-' 


'V'/r 


\*IUustration: 

;  ..     Portrait  of  Franklin  Benjamin  Sanboen,  A.B.  (to  face  page  291) 

(        L    Memoib  of  Franklin  Benjamin  Saxhorn,  A.B.    By  Victor  Charming  Sanborn    291 

'■J-';  IL    Records  of  the  Church  in  Wintonbury  Parish  (now  Bloomiteld),  Conn. 

(Continued).    Com.  by  Miss  Mary  Kingsbury  Talcott 295 

;S<   TTT.    The  English  Ancestry  of  William  Almy  of  Portsmouth,  R.I.    Com.  by 
:;|.  George  Walter  Chamberlain,  M.S 310 

'::;h  IV.    Genealogical  Research  in  England  (Continued).    Com.  by  the  Committee 
,'";'":"  on  English  Research .    - 324 

■-V     V..  Connecticut  Cemetery  Inscriptions  (Continued).    Copie'd  by  Joel  N.  Eno, 
f-^V-;       A.M.    .       .'.-■.' .337 

32  •  VL    Record  of  Deaths  kept  by  William  Ripley  of  Cornish,  N.H.    Com.  by 
,'f'">  Hon.  Arthur Holbrook  Wellman,  M.A.,  LL.B.    .       .    •  ..      .       .       .       .       .    338 

:    Vll.    Four  Generations  of  Descendants  of  Jonathan  Hyde  of  Newton,  Mass. 
V -'-V  (Concluded).    By  Hon.  William  Henry  Harrison  Stowell       .   ■  .       .  .    342 

-  ViLL,    Inscriptions  in  the  Baptist  Corners  Cemetery,  East  Charlotte,  Vt. -" 
:1-/;  Copied  and  com.  by  Lester  Marsh  Prindle,  A.M 353 

"  ;.  DL    Records  of  the  Church  at  New  Ipswich,  N.H.,  1764-1773.    Com.  by  Miss 
'--.  -  Sarah  Fiske  Lee     .  - " 357 

"    .  X.    Records  of  the  Society  of  Friends  at  East  Hoosuck  (Adams),  Mass. 

Com.  by  William  Bradford  Browne 360 

_'.    XI.    Notes: 

,  Notes.  —  Society  Notice;  Delano-Hibbard;  Stockbridge-Hatch:  Correction, 

367 
Historical  Intelligence.  —  Heraldry,  367;  Genealogies  in  Preparation,  368     367-368 

Xn.    Recent  Books    .       .       .       ...      .       .       . 368 


'• 


f 


Entered  at  the  Post  Office  in  Boston,  Massachusetts,  as  second-class  mail-matter 


(Committee  en  Publication 

JAMES  PARKER  PARMENTER  JOHN  WALLACE  SUTER 

HOSEA  STARR  BALLOU  ALFRED  JOHNSON 

I  ;         G.  ANDREWS  MORIARTY,  Jr.  GEORGE  RITCHIE  MARVIN    . 

'  HENRY  EDWARDS  SCOTT 


Stanbope  jpress 

F.    H.  GILSON   COMPANY 
BOSTON,  U.S.A. 


■:<vi 

r       -  . 


J 


Pi] 


DIRECTORY  OF  GENEALOGISTS 


THOMAS  W.  BALDWIN 

41  Hawthorn  Street,  Cambridge,  Mass. 

Publisher  of  Patten  Genealogy,  Bacon  Gen- 
ealogy, and  Vital  Records  of  Mass.  Towns. 
Records  searched  and  copied  and  genealogies 
prepared 

WILLIAM  H,  BLANCHARD 

6  Guernsey  Avenue,  Montpelier,  Vt. 

Rideout  Genealogy  in  preparation 

Blanchard  Correspondence  invited 

Vermont  Research,  including  Vital  Statistics 

and  Censuses 

ALBERT  EDW.  BODWELL 

Room  1145,  Kimball  Bldg.,  Boston,  Mass. 

Genealogical  Research.  European  Corre- 
spondence. Coats  of  Arms  correctly  drawn 
for  bookplates  and  stationery  and'in  colors 
for  framing 

LAWRENCE  BRAINERD 

9  Ashburton  Place,  Boston,  Mass. 


Genealogist 
Research  Work 


Family  Trees  Prepared 
Terms  on  Application 


MRS.  WILLIAM  ALLERTON  DREW 

121  St.  Stephen  Street,  Boston,  Mass. 

Genealogical  and  Historical 
Research 

JOEL  N.  ENO,  A.M. 

815  Marcy  Avenue,  Brooklyn,  N.Y. 

Genealogy  and  Revolutionary  Records  of 

New  England  and  New  York 

Author  of  Lfllibridge  Genealogy,  etc. 

LUCIA    RUSSELL    FELLOWS 

1324  East  South  Temple  Street, 

Salt  Lake  City,  Utah 

Summer  Address:  Ellsworth,  Me. 

Genealogist 

Connecticut  and  Southern  States.    Coats 
of  Arms  correctly  prepared  for  framing 

FRANK  A.  GARDNER,  M.D. 

23  North  Street,  Salem,  Mass. 
Editor  of  "  Essex  County  Families  "  in  Essex 
Inst.  Hist.  Coll.  Author  of  "Massachu- 
setts Regiments  in  the  Revolutionary  War." 
Specialist  in  Colonial  and  Revolutionary  Mili- 
tary Service.    Telephone  Connection 


VIRGINIA  HALL 

9  Ashburton  Place,  Boston,  Mass. 

MRS.  MARY  LOVERING  HOLMAN 

9  Ashburton  Place,  Boston,  Mass. 

Genealogist 
Fifteen  years  experience 

DONALD  LINES  JACOBUS 

New  Haven,  Conn. 

Has  compiled  the  families  of  New  Haven, 
Conn.,  and  copied  15,000  church  and  ceme- 
tery records  in  New  Haven  and  Litchfield 
Counties.  Genealogies  prepared  and  pub- 
lished 

MRS.  WILLIAM  S.  KELSEY 

52  Allston  Heights,  Allston  District, 
Boston,  Mass. 

GENEALOGIST 

Connecticut  Research  a  Specialty 

CHARLES  THORNTON  LIBBY 

Portland,  Me.,  U.  S.  A. 

Baffling  genealogical  problems  solicited 
Manuscripts  edited  to  guard  against  spuri- 
ous or  not  proven  descents 

WILLIAM  LINCOLN  PALMER 

P.  O.  Box  2388,  Boston,  Mass. 

Life  Member  N.  E.  Hist.  Gen.  Society 
Cor.  Member  N.  Y.  Gen.  and  Biog.  Society 

Genealogical   expert.      Terms   reasonable. 

Families  traced.  Correspondence  invited. 

Records  examined  anywhere 

MISS  CLARA  E.  PARSONS 
Rye,  N.H. 

Genealogist 

New  Hampshire  Research  a  Specialty 


MRS.  JESSIE  A.  PORTER 

95  Euclid  Avenue,  Springfield,  Mass. 

Specialist  in  records  of  Western  Massa- 
chusetts and  Connecticut :  Springfield,  North- 
ampton, Greenfield,  North  Adams,  Pittsfieid, 
Hartford 


[lii] 


DIRECTORY  OF  GENEALOGISTS 


MALCOLM  DAY  RUDD 

Lakefield,  Conn. 
Special  field:  Litchfield  Co.,  Conn.,  Berk- 
shire  Co.,   Mass.,  and    Dutchess   Co.   and 
Columbia  Co.,  N.  T.     Extensive  data  from 
unpublished  records.    Twenty-five  years  ex- 
perience.   Terms  moderate 

CHARLES  M.  THATCHER 

Middleborough,  Mass. 

Town,  County,  or  State  Records.    Wills  and 
deeds  searched  for  genealogy 
Has  copied  over  18,000  cemetery  inscrip- 
tions in  Plymouth  Co. 

MORGAN  H.  STAFFORD 

53  State  Street,  Boston,  Mass. 

Genealogical  Research 
Compiling  and  Editing 

SUSAN  COTTON  TUFTS 

9  Ashburton  Place,  Boston,  Mass. 

GENEALOGIST 

Former  Genealogist  of  the  Massachusetts 
Society  of  Colonial  Dames 

FRANK  FARNSWORTH  STARR 

Middletown,  Conn. 

Connecticut  Research  a  Specialty 

Has  genealogical  notes  on  the  families  of 

Ancient  Middletown  and  copies  of  over 

ii.ooo  gravestone  inscriptions  in 

Middlesex  Co. 

FLORENCE  E.  YOUNG 

38  West  59th  Street,  New  York,  N.  Y. 

Specialist  in  migrations  from  New  England. 
Large  collection  of  imprinted  American  and 
European  records.    Annual  trips  abroad 

S.  D.  WARREN  &  CO. 


200  DEVONSHIRE  STREET 


BOSTON,  MASS. 


MANUFACTURERS  OF  STANDARDS  IN 
OOATED  AND  UNCOATED  PRINTING  PAPER8 


Also  manufacturers  of  the  papers  for  The  New  England  Historical 

and  Genealogical  Register,  Vital  Records  of  Massachusetts, 

and  many  genealogies 

Write  for  Samples 


M 


Under  the  supervision  of  an  expert 
Proofreader  and  Genealogist 


ww^JH,  BIB 

First-class  in  every  respect  and 
at  less  than  city  prices 


THE  TUTTLE  COMPANY 

ii-i}  CENTER  STREET,  RUTLAND,  VT. 

Correspondence  solicited.     References       SS^  Write  for  prices  if  yon  are  planning  to 
given  publish  a  book 

Monotype,  Linotype,  or  Hand  Composition 
ESTABLISHED  1832— OVER  80  YEARS  EXPERIENCE 


[liii] 


. 

I 


BRITISH  AND  IRISH  GENEALOGICAL  RESEARCH 

MBS.   ELIZABETH  (FEENCH)  BABTLETT 

Life  Member  of  the  New  England  Historic  Genealogical  Society 
Record  Searcher  for  the  Committee  on  English  Research  of  the  New  England  Historic 
Genealogical  Society,  1908-1917,  will  resume  work  in  England  after  the  War 
Valuable  Material  regarding  English  Homes  of  American  Settlers,  and  Lists  of  Passengers  to 
New  England  (1635-1637),  Colonial  Soldiers,  and  Prisoners  in  the  War  of  1812 — all  im- 
printed.   British  and  American  Research  undertaken.    Genealogies  compiled  and  edited 
9  ASHBTJKTON  PLACE,  BOSTON  118  CHANCERY  LANE,  LONDON 

J.   GARDNER   BABTLETT 

Member  of  the  New  England  Historic  Genealogical  Society 

RESEARCH  IN  ENGLAND  ^ 

Expert  Specialist  on  English  Ancestry  of  Early  Settlers  of  New  England 

9  ASHBTJRTON  PLACE,  BOSTON,  and  118  CHANCERY  LANE,  LONDON 

Cable  Address, "  Gardbart  Boston  "  Cable  Address,  "  Gardbart  London  " 

MR.   THOS.  Mi.   BLAG6 

(Life  Member  of  the  New  England  Historic  Genealogical  Society) 

Honorary  General  Editor  of   the  "Index  Library"  (British  Record  Society),  and   Chief 

Editor  of  Phillimore's  Parish  Register  Series,  undertakes  searches  for  Private 

Clients  in  London,  the  Provinces,  Scotland,  Ireland,  and  elsewhere 

Specialties :   English  Parish  Registers  and  Provincial  Probate  Courts 

124  CHANCERY  LANE,  LONDON 


J.    R.    HUTCHINSON 

Specialist  in  Anglo-American  Genealogy 

14  CLIFFORDS  INN,  LONDON,  E.  C. 

Sole  qualification: 

Twenty  Years'  Working  Acquaintance 

With  English,  Scottish,  and  Irish  Records 


W.  J.  DOHENY 

Late  of  the  Public  Record  Office  of  Ireland 

RECORD    AGENT 

12  Marlboro'  Road,  Phoenix  Park,  Dublin 

Legal  and  Literary  Searches  undertaken  at 

moderate  remuneration.     Family  Pedigrees, 

Census,  Wills,  Deeds,  Mortgages,  etc. 


E.  HAVILAND   HILLMAN 

Member  N.  E.  Hist.  Gen.  Society 
A.  Founder  and  Fellow  of  tbe  Society  of  Geneal- 
ogists of  London,  Member  for  Gr.  Britain  on  Re- 
search Com.  of  N.  Y.  Gen.  and  Biog.  Society 

4  Somen  Place,  Hyde  Park,  London,  W. 

English,  Scotch,  and  Irish  Ancestry  traced 


ENGRAVERS  AND  PHOTOGRAPHERS 


A  W.  ELSON  &  COMPANY 

School  Street,  Belmont,  Mass. 
PHOTOGRAVURE  REPRODUCTIONS 
of  Portraits,  Manuscripts,  Views,  etc.,  for 
Genealogies,  Town  Histories,  and  the  Illus- 
tration of  Books  in  general.    Send  for  sam- 
ples, free,  stating  your  requirements 


ERNEST  E.  FEWKES 

120  Hyde  Street,  Newton  Highlands,  Mass. 
PHOTOGRAPHER 

Photographic  Copies  made  from  Documents, 

Books,  Maps,  and  Paintings 

Telephone,  Newton  South  829 


PHOTOGRAPHS 

Of  Letters,  Family  Records,  Books,  Tracts,  Genealogies  (in  manuscript 

or  printed),  Statistics,  Drawings.     The  prices  will  surprise  you 

Pictures,  Jewelry,  Heirlooms,  photographed  at  current  rates 

ALBERT  H.  MOORE 

HARVARD  UNIVERSITY  LIBRARY,  CAMBRIDGE,  MASS. 


[liY] 


PRINTERS  AND  PUBLISHERS  OP  GENEALOGICAL  BOOKS 


Why  Risk  Much  to  Save  Little  ? 


-  -  OUR  book  will  show  the  result  of  your  work ;  a  typo- 
|         graphical  error  will  stand  as  your  own.   We  are  constantly  on 

'   the  watch  for  errors  and  our  long  experience  in  genealogical 

work  and  careful  proof-reading  enables  us  to  avoid  mistakes.  We  print 
from  hand-set  type,  and  the  product  of  our  presses  cannot  be  excelled. 
Our  expert  service  in  printing  an  accurate,  handsome  genealogy  is  well 
worth  our  price. 

MAY  WE  NOT  PRINT  YOUR   BOOK? 

T.  R.  MARVIN  &  SON 
152  Purchase  Street,     -  Boston,  Mass. 


Genealogical  Works,  Vital  Records,  and 
Scientific  Books 

Our  Long  Experience  in  these  special  lines  of  work  en- 
ables us  to  execute  orders  for  printing  and  binding  with  the 
least  possible  trouble  to  authors  and  editors.  The  best  of 
facilities  permit  good  service  and  reasonable  prices. 

Stanbope  press 

F.  H.  Gilson  Company,  54-60  Stanhope  St.,  Boston,  U.S.A. 

Complete  manufacture  from  manuscript  to  bound  book 


THE  TUTTLE   COMPANY 

Rutland,  Vermont 

Complete  equipment  and  wide  experience  in 
publishing  Genealogies  and  Town  Histories.  Ref- 
erences given.  Workmanship  first-class.  Prices 
reasonable.  Monotype,  Linotype,  Hand  Compo- 
sition.    Write  us.    Established  1832. 


TOBIAS  A  WRIGHT 

150  Bleecker  Street,  New  York  City 

Genealogical  Printer  and  Publisher 

Send  for  Catalogue  of  Genealogies  published, 

and  estimate  for  printing  your  book. 

Printer  for  N.  Y.  Genealogical  &  Biog.  Society 


-< 


[lv] 
DEALERS  IN  GENEALOGICAL  BOOKS 


GENEALOGIES    WANTED 

We  wish  to  purchase  the  following  genealogies.  Individuals  or 
Libraries  wishing  to  dispose  of  any  on  this  list  are  invited  to  corre- 
spond with  us. 

[Concluded  from  Registeb  of  July  1917] 

Oldham.  Oliver.  Osborne.  Osgood,  1894.  Otis.  Page,  1883.  Parker,  1879. 
Parker,  1894.  Parsons.  Pearce,  1888.  Peck,  1868.  Peck,  1877.  Percy.  Perrtn. 
Perry.  Phelps  (2 vols.).  Pickering.  Pierce,  1874.  Plerrepont,  1913.  Pierson.  Pike, 
Pomeroy,  1912.  Pond.  Poole.  Porter,  1893.  Powell.  Poyntz.  Pratt,  1888.  Pratt. 
1897.-  Prescott.  Preston.  Putnam.  Randall,  1889.  Ransom,  1882.  Rawle.  Ray, 
Raymond.  Rice.  Rich.  Richards.  Ripley.  Risley.  Robbins.  Robertson. 
1900.  Robinson,  1902.  Rockwell.  Root.  Rootes.  Rose  Chart.  Rossiana. 
Ruggles,  1892.  Runnels.  Sargent,  1871.  Saunders.  Savage.  Scales.  Schenk. 
Scott,  1906.  Scoviile,  1915.  Seymour.  Sheldon.  Shepard,  1894.  Sherrard. 
Small  (3  vols.).  Soule.  Southwick.  Southworth.  Speed.  Spencer,  1896. 
Spofford,  1869.  Sprague,  1895.  Springer.  Stark.  Starkney.  Starr.  Stauffer. 
Steele.  Steere.  Stephenson.  Stevens,  1905.  Stewart,  1895.  Stokes.  Stone, 
1866.  Storer.  Stout.  Stowell.  Strong.  Stubbs.  Swartwout.  Swift.  Talbot. 
Tanner.  Taylor  Chart.  Terry.  Thatcher.  Thorne.  Thurber.  Tobey.  Tom- 
linson.  Tracy.  Tubbs.  Tuck.  Turner.  Vail,  1894.  Van  Eleek.  Van  Rensse- 
laer. Van  Wagenen.  Viall.  Wadleigh.  Waite,  1884.  Wallbridge.  Warfleld. 
Warner.  Warren,  1884.  Waterbury.  Waterman.  Watkins.  Weeden.  Welles, 
1874.  Welles,  1876.  Wellington.  Westcott,  1886.  Wetmore.  Wharton.  Wheat- 
ley.  Wheaton.  Whipple.  White,  1860.  White,  1888.  Whiting,  1888.  Whiting, 
1873.  Whitman,  1889.  Wilder,  1878.  Willett.  Willey.  Wilson,  1894.  Winslow 
Memorial.  Winters.  Winthrop.  Wood,  1904.  Wood,  1893^  Wood,  1884.  Wood- 
bridge.    Woolsey.    Worden.    Worthington.    Wyman.    Yates. 


LOCAL    HISTORIES   WANTED 

Albany,  N.Y.  (4  vols.).  Amenla,  N.Y.  Amherst,  N.H.,  by  Farmer,  1820  and 
1837.  Antrim,  N.H.  Bath,  Me.,  by  Lamont.  Billerica,  Mass.,  by  Hazen.  Brook- 
field,  Mass.,  by  Chamberlain.  Cape  Cod,  by  Freeman.  Cattaraugus  Co.,  N.Y.,  by 
Manley.  Columbia  Co.,  N.Y.  Concord,  Mass.,  by  Shattuck.  Croydon,  N.H. 
Derby,  Conn.,  Town  Records.  Dover,  N.H.,  by  Quint.  Durham,  Conn.  East 
Haven,  Conn.  Groton,  Conn.  Haddam,  Conn.  Hampton,  N.H.  Hardwick, 
Mass.  Harvard,  Mass.  Hing  William  Co.,  Va.  Little  Compton,  R.I.  Lyme, 
Conn.  MIddlebury,  Vt.  Middletown  Upper  Houses,  Conn.  Mt.  Desert,  Me., 
by  Dodge.  New  Milford,  Conn.  Northfield,  Mass.  Saco,  Me.  Saybrook,  Conn. 
Sherborn  and  Holliston,  Mass.  Shoreham,  Vt.  Stoddard,  N.H.  Stratford  and 
Bridgeport,  Conn.  Taunton,  Mass.,  bv  Emery.  Westerly,  R.I.  Wilton,  N.H. 
Windham,  N.H.    Ancient  Woodbury,  Conn.    Woodstock,  Vt. 


GOODSPEED'S   BOOKSHOP 

(Successors  to  George  E.  LnTLEFTELD) 

5  a  PARK  STREET,  BOSTON,  MASS. 


[lvi] 


MASSACHUSETTS  VITAL  RECORDS 


The  New  England  Historic  Genealogical  Society  is  publishing,  by  a  fund  set  apart 
from  the  bequest  of  Robert  Henry  Eddy  to  the  Society,  and  knovrn  as  the  Eddy  Town- 
Record  Fund,  the  Vital  Records  (Births,  Marriages,  and  Deaths)  of  towns  in  Massachusetts 
whose  records  are  not  already  printed,  from  their  beginning  to  the  year  1850,  in  books  of 
octavo  size,  in  clear  type,  on  durable  paper  made  expressly  for  this  work,  and  with  cloth 
binding.    The  arrangement  is  alphabetical. 

Subscription  to  these  Records,  if  made  in  advance  of  publication,  will  be  taken  at  the 
rate  of  one  cent  per  page,  which  includes  binding.    Expressage  extra. 

Only  a  limited  number  of  copies  are  being  printed.  The  type  is  then  distributed,  and  the 
copies  not  subscribed  for  are  held  for  sale  at  a  considerable  advance  above  the  subscription 
price. 

These  books  are  especially  useful  to  persons  whose  ancestors  have  resided  in  these  towns. 

Address  all  communications  to  The  Treasurer,  9  Ashburton  Place,  Boston,  Mass. 

Vital  Records  already  Published: 


1902 

1 

908 

Montgomery, 

66  pages, 

$1.50 

Billerica, 

405  pages, 

iS  -25 

Pelham, 

177  pages, 

2.25 

Lincoln, 

179  pages, 

3.25 

Walpole, 

216  pages, 

a-75 

Dover, 

107  pages, 

1.50 

Peru, 

112  pages, 

1.50 

Holliston, 

358  pages, 

4.50 

Alford, 

32  pages, 

•  75 

1909 

Hinsdale, 

98  pages, 
1903 

1.25 

Scituate,  2  vols 

.  909  pages, 

IQIO 

11.50 

Medfield, 

243  pages, 

3-25 

Tisbury, 

244  pages, 

3-85 

Lee, 

239  pages, 

3.00 

Wayland, 

160  pages, 

2.25 

Becket, 

98  pages, 

1. 25 

Weymouth,  3  vols.,  735  pages, 

9.25 

Sudbury, 

332  pages, 

4-25 

1911 

Tyringham, 

108  pages, 

1.50 

Hanson, 

no  pages, 

1.50 

Bedford, 

142  pages, 

i-75 

Chester, 

355  pages, 

3-25 

1904 

Pembroke, 

465  pages, 

6.00 

New  Braintree, 

163  pages, 

3.25 

Foxborough, 

349  pages, 

3.25 

Washington, 

57  pages, 

•75 

Carver, 

Stow, 

Wortbington, 

Hopkinton, 

Duxbury, 

179  pages, 

2.25 

Gr.  Barrington 
Gill, 

Arlington, 
Waltham, 

89  pages, 

97  pages, 

162  pages, 

298  pages, 

1. 25 
1.25 
3.25 
3-75 

370  pages, 
159  pages, 
463  pages, 
446  pages, 

350 
2.00 
6.00 
5-7S 

Chilmark, 

96  pages, 

1.25 

Kingston, 

396  pages, 

5.00 

Bellingham, 

222  pages, 
190S 

2.75 

Brockton, 

W.  B  ridge  watei 

371  pages, 
,  222  pages, 

IQI-3 

4-75 
3.00 

Palmer, 

242  pages, 

3.00 

Abington,  3  vols.,  632  pages, 

8.00 

Med  way, 

345  pages, 

4.50 

1913 

Newton, 

521  pages, 
1906 

6.50 

Richmond, 

113  pages, 
1914 

1. So 

Edgartown, 

276  pages, 

3.50 

Granville, 

336  pages, 

3.oo 

Norton, 

405  pages, 

S-*S 

Rochester,  2  vols.,  768  pages, 

9-75 

Dalton, 

82  pages, 

1.25 

1915 

Sturbridge, 

393  Pages, 

5.00 

Heath, 

143  pages, 

i-7S 

1907 

Greenfield, 

299  Pages, 

3-75 

Medford, 

469  pages, 

6.00 

1916 

Dracut, 

303  pages, 

4.00 

Bridgewater,  2 

vols.,  948  pages, 

13. CO 

W.  Stockbridge 

,  115  pages, 

1.50 

New  Ashford, 

43  Pages, 

I. OO 

Williams  town, 

173  pages, 

3.25 

191 7 

MiddleSeld, 

138  pages, 

i-75 

E.  Bridgewater 

,  406  pages, 

5-25 

Vital  Records  i 

n  Preparation: 

Charlemont 

New  Bed 

ord 

W.  Springfield 

Nantucket 

Westport 

Townsend 

Plympton 

Brimfield 

Prescott 

Shirley 

Acton 

Pepperell 

Taunton 

Otis 

Lunenburg 

Dartmouth 

Brookline 

Hingham 

Windsor 

Conway 

Ashfield 

Hancock 

Others  in  m 

wspect 

[lvii] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


PRICE   LIST,  1917 


THE  REGISTER 
The  New  England  Historical  and  Gene- 
alogical Register,  established  in  1847  and 
Sublished  quarterly,  in  January,  April, 
uly,  and  October.  Each  number  contains 
from  eighty  to  ninety-six  octavo  pages 
of  valuable  and  interesting  matter  concern- 
ing the  History,  Antiquities,  Genealogy, 
and  Biography  of  America,  printed  on  dura- 
ble paper  made  especially  for  the  Society, 
with  aa  engraved  portrait  in  each  number. 
A  complete  index  to  each  volume  in  the 
October  number.  Subscription,  $5.00  per 
year  in  advance,  commencing  in  January. 
Current  single  numbers,  $1.00.  Supple- 
ment to  April  number,  $1.00.  Prices  of 
complete  sets,  odd  volumes,  and  single 
numbers  quoted  on  application.  Unobjec- 
tionable advertisements  accepted  at  rea- 
sonable rates. 

Consolidated  Index  of  the  New  England 
Historical  and  Genealogical  Register,  Vols. 
1-50.  Index  of  Persons  (A  to  Z),  Index  of 
Subjects,  and  Index  of  Places.  Price  for 
the  complete  work,  bound  in  cloth,  4  vols., 
$100. 

The  Register  with  its  Consolidated 
Index  is  indispensable  to  family  historians, 
genealogists,  and  all  persons  seeking  in- 
formation about  American  families.  The 
number  of  complete  sets  in  existence  is 
limited,  and  their  value  is  constantly 
increasing. 

ENGLISH  RESEARCH 
Genealogical  Gleanings  in  England,  by 
Henry  FitzGilbert  Waters,  A.M.  These 
Gleanings  abound  in  clues,  which,  if  prop- 
erly followed  up,  will  enable  the  geneal- 
ogist to  pursue  in  the  mother  country 
investigations  which  without  such  aid 
would  be  practically  impossible.  2  vols., 
1643  pages.    Cloth.  $10.00 

Abstracts  of  Wills  in  the  Prerogative 
Court  of  Canterbury  at  Somerset  House, 
London,  England.  Register  Soame,  x6ao. 
The  volume  contains,  in  607  pages,  1366 
wills,  comprising  about  40,000  names  of 
persons  and  over  10,000  names  of  places. 

$6.00 
Emigrants.    Emigrants     from     England, 

1773-1776.    1913.    206  pages.    $4.00 
Emigrants.    List  of  Emigrants  to  America 

from   Liverpool,    1697-1707.      1913. 

55  pages.  $1.00 

Research  in  England.  An  essay  to  aid  the 

student.  Lea.  1905.  36  pages.    $1.00 


142  pages. 
"pages. 


Arlington,  1904.     162  ps 
Becket,  1903.     98  pages, 
Bedford,  1903.     142  pag 
Bellingham,  1904.     222  r 
Billerica,  1908.     405  pages 


VITAL  RECORDS 
Massachusetts  Vital  Records.  The 
Births,  Marriages,  and  Deaths  recorded  in 
towns  in  Massachusetts,  from  their  found- 
ing to  the  year  1850,  taken  from  the 
original  records  of  the  town,  arranged  in 
alphabetical  order,  printed  on  paper  made 
especially  for  the  Society,  and  bound  in 
cloth.  These  books  are  most  useful  to 
those  seeking  genealogical  information 
about  ancestors  who  lived  in  these  towns. 

Abington,  1912.  2  vols.,  632  pages.    $8.00 
Alford,  1902.    32  pages.  .75 

""" -l-    ,nA c" 2.25 

1.25 
1.75 
2.75 
5.25 
12.00 
4.75 
2.25 
3.25 
1.25 
1.25 
1.50 
4.00 
5.75 
5.25 
3.50 
3.25 
1.25 
3.00 
1.25 
3.75 
1.50 
1.75 
1.25 
4.50 
6.00 
5.00 
3.00 
2.25 
3.25 
6.00 
4.50 
1.76 
1.50 
1.00 
2.25 
6.50 
5.25 
3.00 
2.25 
6.00 
1.50 
1.50 
9.75 


£>eiungaam,  11 
Billerica,  1908.     405  pages. 
Bridgewater,  1916.  2  vols.,  948  pages 
Brockton,  1911.    371  pages. 
Carver,  1911.     179  pages. 
Chester,  1911.    255  pages. 
Chilmark,  1904.    96  pages. 
Dalton,  1906.    82  pages. 
Dover,  1908.     107  pages. 
Dracut,  1907.    302  pages. 
Duxbury,  1911.    446  pages. 
E.  Bridgewater,  1917.    406  pages 
Edgar  town,  1906.     276  pages. 
Foxborough,  1911.     249  pages. 
Gill,  1904.    97  pages. 
Granville,  1914.    236  pages. 
Gr.  Barrington,  1904.    89  pages. 
Greenfield,  1915.    299  pages. 
Hanson,  1911.     110  pages. 
Heath,  1915.    142  pages. 
Hinsdale.  1902.     98  Dae< 


neam,  iwio.     1 
Hinsdale,  1902.    98  pages. 
Holliston,  1908.    358  pages. 
1911.     462  pages. 


Hopkinton,  1911.     462  pages 
Kingston,  1911.    396  pages. 
Lee,  1903.     239  pages. 
Lincoln,  1908.     179  pages, 
Medfield,  1903.     ?" 
Medford,  1907.    <■. 
Medway,  1905.     I 
Middlefield,  1907. 
Montgomery,  1901 
New  Ashford,  1916. 
New  Braintree,  1904. 
Newton.  1905.     521  pages. 


243  pages. 
469  pages. 
345  pages. 

i.i.-.-.v.;.....- ..,«-.,  *w».'.  138  pages. 
Montgomery,  1902.  66  pages. 
New  Ashford,  1916.  43  pages. 
New  Braintree.  1904.     163  pages. 


i>tew  uraiairei 
Newton,  1905 
Norton,  1906. 
Palmer,  1905. 
Pelham,  1902, 


405  pages. 

242  pages, 
remain,  it*uz.     177  pages. 
Pembroke,  1911.    465  pages. 
Peru,  1902.     112  pages. 
Richmond,  1913.     113  pages. 
Rochester,  1914.  2  vols.,  768  pages. 


[lviii] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


Scituate,  1909.    2  vols.,  909  pages.  $11 .  50 

Stow,  1911.    270  pages.  3.50 

Sturbridge,  1906.     393  pages.  5.00 

Sudbury,  1903.    332  pages.  4.25 

Tisbury,  1910.     244  pages.  3.25 

Tyringham,  1903.     108  pages.  1.50 

Walpole,  1902.    216  pages.  2.75 

Waltham,  1904.     298  pages.  3.75 

Washington,  1904.     57  pages.  .75 

Wayland,  1910.     160  pages.  2.25 

W.  Bridgewater,  1911.    222  pages.  3.00 

W.  Stockbridge,  1907.    115  pages.  1.50 

Weymouth,  1910.  2vols.,  735 pages.  9.25 

Williamstown,  1907.     173  pages.  2.25 

Worthington,  1911.     159  pages.  2.00 

BIOGRAPHIES 
Memorial  Biographies  of  Deceased 
Members  of  the  New  England  Historic 
Genealogical  Society,  Vols.  1-9,  con- 
taining memoirs  of  members  who  died 
previous  to  1890.  This  series  of  volumes 
is  replete  with  historic  and  biographic  lore, 
of  constantly  increasing  value  —  great 
pains  having  been  taken  to  make  the 
memoirs  complete  and  accurate.  Only  a 
small  edition  is  printed.  Vols.  1-3,  $3.00 
each;  vols.  4  and  5,  $2.00  each;  vols.  6-9, 
$1.00  each.    Complete  set,  $15.00. 

Davidson.  Reminiscences  of  John  Da- 
vidson, a  Maine  pioneer.  Johnson.  1916. 
16  pages.  $0.75 

Lawrence.  Historical  sketches  of  some 
members  of  the  Lawrence  family.  Law- 
rence. 1888.  215  pages.  Cloth.  $3.50 
Standish.  Graves  of  Myles  Stan  dish. 
Huiginn.  1914.  218  pages.  Cloth.  $1.50 
Tucker.  Life  of  Commodore  Samuel 
Tucker.  Shepard.  1868.  384  pages. 
Cloth.  $3.00 

Waters.  Memoir  of  Henry  FitzGilbert 
Waters,  A.M.  Hosmer.  1914.  17  pages, 
with  portrait  and  autograph.  $0.50 

GENEALOGIES 
Ainsworth.    Ainsworth  families  in  Amer- 
ica.     Parker.      1894.      212    pages. 
Cloth.  $3.00 

Andrews.  John2  Andrews  of  Ipswich, 
Mass.,  and  Norwich,  Conn.,  and  some 
of  his  descendants.  Goodell.  1916. 
30  pages.  $1.50 

Batch  elder.  Batchelder,  Batcheller  gene- 
alogy. Descendants  of  Rev.  Stephen 
Bachiler  of  New  Hampton,  N.  H.,  and 
Joseph,  Henry,  Joshua,  and  John 
Batcheller  of  Essex  Co.,  Mass.  Pierce. 
1898.  623  pages.  Cloth.  $10.00 
Bates.  Genealogy  of  the  descendants  of 
Edward  Bates  of  Weymouth,  Mass. 
Bates.     143  pages.     Cloth.        $2.00 


Belcher.  The  Belcher  families  in  New  Eng- 
land. Baxtlett.  1906.  32  pages.  $1.50 

Belknap.  The  English  ancestry  of  Abra- 
ham Belknap.  Belknap.  1914.  20 
pages.  $0.75 

Benton.  Caleb  Benton  and  Sarah  Bishop, 
their  ancestors  and  their  descend- 
ants. Benton.  1906.  92  pages. 
Cloth.  $3.00 

Blake.  Increase  Blake  of  Boston,  his  an- 
cestors and  descendants.  Blake.  1898. 
147  pages.    Cloth.  $2.00 

Brooks.  The  Brooks  family  of  Woburn, 
Mass.  Cutter  and  Loring.  1904. 
20  pages.  $1.00 

Cotton.  The  Cotton  family  of  Ports- 
mouth, N.  H.  Cotton.  1905.  26 
pages.  $1.25 

Curtis.  The  family  of  Henry  Curtis  of 
Sudbury,  Mass.  Woods.  1907. 
10  pages  $0.50 

Cushman.  Genealogy  of  the  descendants 
of  Robert  CuEhman,  the  Puritan. 
Cushman.  1855.  665  pages.  Half 
mor.  $10.00 

Cutter.  Supplement  to  the  history  of  the 
Cutter  family  of  New  England.  Cutter. 
1875.     67  pages.  $1.50 

Dam.  Some  descendants  of  Deacon  John 
Dam  of  Dover,  N.  H.,  1633.  Scales. 
1911.     14  pages.  $0.75 

Darby-Derby.  John  Darby  of  Marblehead, 
Mass.,  and  his  descendants.  Five  gen- 
erations.   Derby.    7  pages.        $0 .  50 

Davis.  Dolor  Davis.  A  sketch  of  his 
life  with  a  record  of  his  earlier  de- 
scendants. With  supplement.  Davis. 
1881.    46  pages.  $3.00 

De  Blois.  De  Blois  family  of  Boston. 
Eaton.     1913.     15  pages.  SO. 75 

Dewing.  Descendants  of  Andrew  Dewing 
of  Dedham,  Mass.  Dewing.  1904. 
165  pages.    Cloth.  S5.00 

Dodge.  The  descendants  of  Tristram 
Dodge.  Woodward.  1904.  233 
pages.    Cloth.  S5.00 

Dows  (Dowse).  The  Dows  or  Dowse 
family  in  America.  Dows.  1890. 
348  pages.     Cloth.  S5.00 

Eames.  Robert  Eames  of  Woburn,  Mass., 
and  some  of  his  descendants.  Loring. 
1908.     17  pages.  SO.  75 

Eastman.  History  and  genealogy  of 
Deacon  Joseph  Eastman  of  Hadley, 
Mass.  Eastman.  1908.  262  pages. 
Cloth.  S3. 00 

Felton.  A  genealogical  history  of  the 
Felton  family:  descendants  of  Lieut. 
Nathaniel  Felton  of  Salem.  Felton. 
1886.    260  pages.  $3.00 


[lix] 


PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 


I 
•» 


Field.  Record  of  the  Field  family  in 
America  prior  to  1700.  Emigrant 
ancestors  m  Mass.,  R.  I.,  N.  Y.,  N.  J., 
N.  H.,  and  Va.  Descendants  of  the 
English  branch  whose  ancestor  was 
from  Alsace-Lorraine.  Pierce.  Vol.  2, 
1901.     1196  pages.    Cloth.      $15.00 

Finney.  The  Finney  family  of  Bristol, 
R.I.   Clark.    1906.   13  pages.   $0.75 

Floyd.  The  Floyd  family  of  Rumney 
Marsh,  Mass.  Floyd.  1909.  15 
pages.  $0.75 

Foster.  Record  of  the  posterity  of  Reg- 
inald Foster^  an  ^early  inhabitant  of 
Ipswich,  Mass.  Pierce.  1899.  1081 
pages.    Cloth.  $10.00 

Gage.  Some  descendants  of  John  Gage 
of  Ipswich,  Mass.  Gage.  1908. 
12  pages.  $0.75 

Gerrish.  The  Gerrish  family  of  Boston 
(Family  of  Capt.  John  Gerrish). 
Eaton.     1913.     11  pages.  $0.75 

GetchelL  The  family  of  Samuel  Getchell 
of  Salisbury,  Mass.    Getchell.    1909. 

10  pages.  $0.50 
Gillson   or   Jillson.     Genealogy   of    the 

Gillson  and  Jillson  family.  Jillson. 
1876.    266  pages.    Cloth.  $2.50 

Hale.  The  Hale  family  of  Connecticut. 
Morris.     1907.     13  pages.  $0.75 

Harris.  Robert  Harris  and  his  descend* 
ants,  with  notices  of  the  Morey  and 
Metcalf  families.  Harris.  1861.  56 
pages.    Cloth.  $2.00 

Harrison.  Five  generations  of  Connecti- 
cut Harrisons.  Corbin.  1916.  20 
pages.  $1.00 

Haynes  and  Noyes.  Descendants  of 
Walter  Haynes  and  Peter  Noyes 
of  Sudbury,  Mass.  Newell.  1893. 
5  pages.  $0.50 

Hill.  John  Hill  of  Dorchester,  Mass., 
and  some  of  his  descendant*.  Bart- 
lett.     1904.    22  pages.  $1.00 

Hills.  Ancestry  and  descendants  of  Wil- 
liam Hills,  emigrant  in  1632,  and  of 
Joseph  Hills,  emigrant  in  1638.  Hills. 
148  pages.  $3.00 

Holmes.  The  descendants  of  George 
Holmes  of  Roxbury,  Mass.,  and  John 
Holmes  of  Woodstock,  Conn.  Gray. 
432  pages.    Cloth.  $5.00 

Huckins.  Huckins  family:  Robert  Huckins 
of  the  Dover  Combination  and  some 
of  his  descendants.    Hardon.     1916. 

11  +  195  pages.    Cloth.  $6.50 
Huntoon.     Philip   Hunton   and  his   de- 
scendants.     Huntoon.      1881.      113 
pages.                                         $1.00 


Jones.  Hugh  Jones  of  Salem,  Mass., 
and  some  of  his  descendants.  Bart- 
lett.     1908.    33  pages.  $1.50 

Kimber.  Descendants  of  Richard  Kimber 
of  Grove,  near  Wantage,  Berkshire, 
Eng.  Kimber.  1894.  76 pages.    $2.00 

Lakin.  The  Lakin  family  of  Groton, 
Mass.     Manning.     1909.     11  pages. 

$0.75 

Lay.  The  descendants  of  Robert  Lay  of 
Saybrook,  Conn.  Hill.  1908.  13 
pages.  $0.75 

Levet.  Thomas  Levet  of  Exeter  and 
Hampton,  N.  H.,  with  notes  on  the 
English  and  American  families  of 
Levett  and  Leavitt.  Sanborn.  1913. 
21  pages.  $1.00 

Lillibridge.  Thomas  Lillibridge  of  New- 
port, R.  I.,  and  his  descendants. 
Eno.     1909.     11  pages.  $0.75 

Livermore.  The  Livermore  family  of 
America.  Thwing.  1902.  479  pages. 
Cloth.  "  $5.00 

Luddington.  William  Luddington  of  Mai- 
den, Mass.,  and  East  Haven.  Conn., 
and  his  descendants.  Shepard.  1904. 
13  pages.  $0.75 

Manning  and  Whitfield.  Notes  on  the 
Manning  family  of  co.  Kent,  Eng.^with 
additional  notes  on  the  Waters,  Proc- 
tor, and  Whitfield  families.  Waters. 
1897.    35  pages.  $1.00 

Moore.  Some  descendants  of  John  Moore 
of  Sudbury.  Bolton.  1904.  22 
pages.  $1.00 

Oak.  Family  register  of  Nathaniel  Oak 
of  Marlborough,  Mass.  Oak.  1906. 
84  pages.  $1.00 

Page.  Table  showing  ancestors  and  de- 
scendants of  Nathaniel  Page  (1742- 
1819)  of  Bedford,  Mass.  Chart. 
1899.  $1.00 

Palmer.  Some  descendants  of  William 
Palmer  of  Watertown,  Mass.,  and 
Hampton,  N.  H.  Palmer.  1914. 
4  pages.  $0.50 

Parish.  John  Parish  of  Groton,  Mass., 
and  some  of  his  descendants.  Parish. 
1909.     12  pages.  $0.75 

Partridge.  William  Partridge  of  Med- 
field,  Mass.,  and  his  descendants. 
Partridge.     1909.    8  pages.       $0.50 

Peterson.  The  Peterson  family  of  Dux- 
bury,  Mass.  Browne.  1916.  25 
pages.  $1.25 

Pomeroy.  Eltweed  Pomeroy  of  Dor- 
chester, Mass.,  and  Windsor,  Conn., 
and  four  generations  of  his  descend- 
ants. Rodman.  1903.  16 pages.  $0.75 


[lx] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
9  Ashburton  Place,  Boston,  Mass. 

Remington.  Thomas  Remington  of  Suf- 
field,  Conn.,  and  some  of  his  descend- 
ants.  Dewey.    1909.   9 pages.    $0.50 

Rising.  James  Rising  of  Suffield,  Conn., 
and  some  of  his  descendants.  Dewey. 
1909.     11  pages.  $0.75 

Russell.  The  descendants  of  John  Rus- 
sell of  Dartmouth,  Mass.  Russell. 
1904.    20  pages.  $1.00 

Sargent.  Some  descendants  of  Digory 
Sargent  of  Massachusetts  and  Ver- 
mont. Woods.  1904.  12 pages.  $0.75 

Savage.  Major  Thomas  Savage  of  Boston 
and  his  descendants.  Park.  1914. 
78  pages.    Portraits.  $2.25 

Sherhurne.  Some  descendants  of  Henry 
and  John  Sherburne  of  Portsmouth, 
N.  H.    Sherburne.    1904.    22  pages. 

$1.00 

Sprague.  The  brothers  Ralph  and  William 
Sprague  and  some  of  their  descend- 
ants. Sprague.  1909.  14 pages.  $0.75 

Stan  dish.  Some  recent  investigations  con- 
cerning the  ancestry  of  Capt.  Myles 
Standish.    Porteus.    1914.    34  pages. 

$1.25 

Stanwood.  A  history  of  the  Stanwood 
family  in  America.  Bolton.  1899. 
317  pages.    Cloth.  $2.00 

Stebbins.  A  genealogy  of  the  Stebbins 
family  (Reprint  of  Edition  of  1771). 
Watson.    31  pages.    Cloth.      $5.00 

Sumner.  Record  of  the  descendants 
of  William  Sumner  of  Dorchester, 
Mass.,  1636.  With  supplement. 
Appleton.   1879.   207  pages.    Cloth. 

$5.00 

Tarbell.  Thomas  Tarbell  of  Watertown, 
Mass.,  and  some  of  bis  descendants. 
Wight.     1907.    18  pages.  $0.75 

Thwing.  Thwing:  A  genealogical,  bio- 
graphical, and  historical  account  of 
the  family.  Thwing.  1883.  216 
pages.    Cloth.  $10.00 

Travers  (Travis).  Descendants  of  Henry 
Travers  of  London,  Eng.,  and  New- 
bury, Mass.  Daniels.  1903.  147 
pages.     Cloth.  $3.50 

Treadwell.  Thomas  Treadwell  of  Ipswich, 
Mass.,  and  some  of  his  descendants. 
Robbing.     1906.    26  pages.        $1.25 

Trowbridge.  The  Trowbridge  genealogy. 
History  of  the  Trowbridge  family  in 
America.  Trowbridge.  1908.  848 
pages.    Cloth.  $10.00 

Tucker.  Tucker  genealogy:  Record  of 
Gilbert  Ruggles  and  Evelina  Christina 
(Snyder)  Tucker,  their  ancestors  and 
descendants.  Morris.  1901.  305 
pages.    Halfmor.  $6.00 


Vinton.  The  Vinton  Memorial.  Geneal- 
ogy of  the  descendants  of  John  Vin- 
ton of  Lynn,  and  allied  families  of 
Alden,  Adams,  Allen,  Boylston,  Faxon, 
French,  Hayden,  Holbrook,  Mills, 
Niles,  Penniman,  Thayer,  White, 
Richardson,  Baldwin,  Carpenter,  Saf- 
ford,  Putnam,  and  Green.  Vinton. 
1858.    534  pages.     Cloth.  $7.50 

Walker.  Samuel  Walker  of  Wobum, 
Mass.,  and  some  of  his  descendants. 
Loring  and  Cutter.     1903.    9  pages. 

$0.50 

Ward.  Ward  family:  descendants  of  Wil- 
liam Ward,  who  settled  in  Sudbury, 
Mass.,  in  1639.  Ward.  1851.  265 
pages.    Cloth.  $2.00 

Ware.  Descendants  of  Elisha  Ware  of 
Wrentham,  Mass.,  to  Jan.  1,  1896. 
Mann.    11  pages.  $0.50 

Ware.  Ware  genealogy:  Robert  Ware 
of  Dedham,  Mass.,  1642-1699,  and 
his  lineal  descendants.  Ware.  1901. 
335  pages.    Cloth.  $5.00 

West,  Francis  West  of  Duxbury,  Mass., 
and  some  of  his  descendants.  Corn- 
wall.    1906.     14  pages.  $0.75 

Whitney.  Descendants  of  John  Whitney 
of  Watertown,  Mass.,  in  1635.  Pierce. 
1895.    691  pages.    Cloth.         $10.00 

Whittier  and  Rolfe.  Notes  on  the  Eng- 
lish ancestry  of  the  Whittier  and 
Rolf  e  families  of  New  England.  1912. 
14  pages.  $0.75 

Williams.  The  family  of  John  Williams 
of  Newbury  and  Haverhill,  Mass. 
Williams.    1908.    10  pages.      $0.50 

Wilmot  The  Wilmot  family  of  New 
Haven,  Conn.  Jacobus.  1904.  9 
pages.  $0.50 

Wilson.  Ancestry  and  descendants  of 
Rev.  John  Wilson  of  Boston,  Mass. 
Bartlett.     1907.     16  pages.        $0.75 

Woodman.  The  Woodmans  of  Buxton, 
Me.  Woodman.  1874.  125  pages. 
Cloth.  $5.00 

Woods.  The  Woods  family  of  Groton, 
Mass.,  a  record  of  six  generations. 
Woods.    1910.    39  pages.  $1.00 


LOCAL  HISTORY 

Braintree,  Mass.  Braintree,  Mass.,  Rec- 
ords, 1640-1793.  Bates.  1886. 
940  pages.    Cloth.  $5.00 

Concord,  Mass.  Concord,  Mass.,  Births, 
Marriages,  and  Deaths,  1635-1850, 
496  pages.    Cloth.  $5.00 


/ 


1 


[lxi] 

PUBLICATIONS  FOR  SALE 

By  the  Treasurer  of  the  N.  E.  Historic  Genealogical  Society 
g  Ashburton  Place,  Boston,  Mass. 


Exeter,  N.  H.  The  Lincolnshire  origin 
of  some  Exeter  settlers,  and  the 
daughters  of  Balthazar  Willix.  San- 
born and  Hall.  1914.  19 pages.  $0.75 

Hampstead,  N.  H.  Memorial  History  of 
Hampetead,  N.  H.  Noyes.  1899. 
2  vols.     Cloth.  $10.00 

Hartford,  Vt  History  of  Hartford,  Vt., 
1761-1889.  Tucker.  488  pages. 
Cloth.  $5.00 

Marlborough,  Mass.  Colonial  Records 
of  Marlborough,  Mass.  Spalding. 
1909.    47  pages.  $1.50 

Massachusetts.  The  Pioneers  of  Massa- 
chusetts. By  Rev.  Charles  Henry 
Pope.  An  alphabetical  compilation  of 
genealogical  data,  gleaned  from  public 
and  private  records  and  other  sources, 
both  in  England  and  New  England,  re- 
lating to  the  first  settlers  and  founders 
of  what  is  now  the  Commonwealth  of 
Massachusetts,  between  the  years 
1620  and  1650,  inclusive;  with  an  in- 
troduction, tables,  summaries,  and 
cross-index.  Boston,  Mass.,  1900. 
4to.    550  pages.  $15.00 

New  England.  Bibliography  of  Lists  of 
New  England  Soldiers.  Baker.  1911. 
56  pages.  $2.00 

Ohio.  First  Ownership  of  Ohio  Lands. 
Dyer.     1911.    85  pages.  $2.50 


Watertown,  Mass.  Genealogies  of  the 
Families  and  Descendants  of  the  Early 
Settlers  of  Watertown,  Massachusetts, 
including  Waltham  and  Weston:  to 
which  is  appended  the  early  history  of 
the  town,  with  illustrations,  maps, 
and  notes,  by  Henry  Bond,  M.D. 
Second  Edition.  With  a  memoir  of 
the  author,  by  Horatio  Gates  Jones, 
A.M.  One  of  the  most  important  of 
Massachusetts  local  histories  for  gen- 
ealogical information.  Two  vols,  in 
one.    1094  pages.  $10.00 


MISCELLANEOUS 
American   Authors'   Ancestry.       Austin. 

1915.  107  pages.    Cloth.  $3.00 
Genealogies  in  Preparation.     1906.     27 

pages.  $1.00 

Smith.     Records  by  Rev.  John  Smith, 

D.D.,  of  Hanover,  N.  H.     Bryant. 

1916.  6  pages.  $0.50 
Somerset  Pedigree  Forms.    An  improved 

form  for  recording  any  number  of  gen- 
erations of  ancestors.  Heavy  linen 
paper,  per  set  of  17  sheets,  $0.50.  3 
sets,  $1.00.  Working  sets  on  yellow 
paper,  per  set  of  17  sheets,  $0 .  15. 
3  sets,  $0.40. 


STORAGE  SPACE 
for  the  safe-keeping  of  family  papers,  record  books,  histories,  manu- 
scripts, etc.,  is  available  for  members  of  the  New  England  Historic 
Genealogical  Society  in  the  fireproof  vaults  in  the  Society's  building. 
For  information  apply  to 

The  Treasurer, 

9  Ashburton  Place,  Boston,  Mass. 


DEALERS  IN  GENEALOGICAL  BOOKS 

A.  J.  HUSTON 

NOAH  F.  MORRISON 

92  Exchange  Street,  Portland,  Me. 

314  W.  Jersey  Street,  Elizabeth,  N.  J. 

Genealogy,  Americana,  and 
Books  on  Maine 

Genealogies  and  Americana 

Catalogues  sent  upon  request 

WILDER'S    BOOKSHOP 

46  Cornhill,  Boston,  Mass. 

Makes  a  Specialty  of  Dealing  in,  and  Searching  (or 

OUT-OP-PRINT  BOOKS 

on  GENEALOGICAL  &  HISTORICAL  Subject* 


/ 


[lxiij 
SUMMER  FIELD  WORK 

FOB 

The  New  England  Historic  Genealogical  Society 


The  Committee  on  Epitaphs  of  the  New  England  Historic  Genealogical 
Society  requests  members  of  the  Society  who  spend  the  summer  months  in  New  Eng- 
land to  aid  the  work  of  the  Society  by  methodically  copying  the  inscriptions  in  old 
burial  grounds. 

This  work  is  of  importance,  and  in  other  States  than  Massachusetts  such  inscriptions 
are  often  one  of  the  principal  sources  of  genealogical  information.  Not  only  publio 
burial  grounds  but  the  private  ones  often  found  on  New  England  farms  are  of  the 
greatest  genealogical  interest. 

These  records  should  be  preserved  and  made  available  for  students  of  genealogy  in 
our  "Library. 

The  work  is  not  difficult,  and  gives  a  pleasant  out-door  occupation  for  leisure 
hours. 

The  copies  should  be  made  literally,  following  all  the  abbreviations  and  the  spelling 
of  the  original. 

They  should  be  written  as  ordinary  text,  with  a  vertical  mark  after  each  word  that 
ends  a  line  in  the  original  inscription,  as  in  the  following  example: 

In  Memory  of  |Mr  EBENEZER  GILBART  |  Died  May  11th  1806  | 
in  the  77th  Year  of  |  his  Age. 

The  verses  often  placed  on  such  stones  need  not  be  copied  unless  they  convey  his- 
torical or  genealogical  facts;  but  in  each  instance  a  note  should  be  made  stating  th&t 
such  a  verse  was  omitted  in  the  copy. 

The  best  method  is  to  take  into  the  field  a  small  paper  block  which  can  easily  be 
held  in  one  hand,  and  to  write  only  one  inscription  on  each  sheet.  The  inscriptions  can 
then  easily  be  arranged  alphabetically. 

When  all  the  inscriptions  have  been  obtained,  do  not  copy  them  into  a  blank  book, 
but  send  to  the  Society  for  some  durable  paper  which  has  been  manufactured  especially 
for  manuscripts  that  are  to  be  used  by  the  public.  This  paper  will  be  furnished  on 
request.  Leave  a  margin  of  an  inch  all  around  the  page  to  allow  for  trimming  in 
binding. 

Unmounted  photographs  of  headstones  of  unusual  historic  or  other  interest  add  to 
the  attractiveness  and  value  of  the  manuscript. 

Please  give  a  clear  and  explicit  statement  as  to  the  location  of  the  burial  grounds. 

Address  all  communications  to 

CHAIRMAN,  COMMITTEE  ON  EPITAPHS, 
N.  E.  Hist.  Gen.  Society, 

9  Ashburton  Place, 

B08TON,  MASS. 


Notice 


The  undersigned  now  having  the  only 

Name  Index  covering  the  Maine  Province  and  Court  Records 

down  to  1700,  advantage  of  same  is  offered  the  public.    Minimum  fee,  $1.00.    Copies  or  dependable 
abstracts  made.    Obsolete  handwritings  and  spellings  accurately  handled. 

CHARLES  THORNTON  LIBBT,  Pobtlajtd,  Mb. 


■      •     ''  ■      :• 


*'  :  'fit-  :  .-'  -       '       '  .  'ySb.z£~i£*.  '■ 


wK". 


'  [lxiii]  .'•'. 

THE   NEW  ENGLAND  HISTORIC  GENE- 

llfALOGICAL  SOCIETY  is  now  located  in  its  new  build- 

I;  ing  at  No.  9  Ashburton  Plaice,  Boston,  with  adequate 

k  space  for  future  growth,  with  safe  quarters  for  its  mag- 

Inificent  genealogical  library,  and  with  facilities  for  the 

economical  administration  of  its  various  departments. 

It  needs  substantial  increases  of  endowment  and 

income,  in  order  to  prosecute  its  work  with  vigor  and 

to  accomplish,  the  objects  for  which  it  was  founded. 

Its  past  achievements,  in  gathering  a  library  which 

;  is  unrivalled  in  its  field,  in  publishing  data  relating  to 

American   families   unsurpassed  either  in  amount  or 

.quality  by  any  kindred  institution,  in  making  extensive 

^researches  in  England,  the  results  of  which  have  been 

Jbf  national  importance,  in  conducting  monthly  public 

^meetings  which  are  largely  attended,  and  in  promoting 

^interest  in  genealogical  studies  in  America  throughout 

:  the  entire  period  of  its  existence,  entitle  the  Society  to 

^consideration  by  all  interested  in  American  genealogy, 

and  ought  to  enlist  the  support  of  those  who  desire  the 

preservation  of  the  records  of  American  families. 

Its  officers  will  gladly  confer  with  anyone  desiring 
to  create  memorial  funds  by  gift  or  bequest,  the  income 
of  which  shall  be  used  to  promote  the  objects  of  the 
Society. 

Its  membership  is  open  to  all  persons  of  good  char- 
acter who  are  interested  in  the  work  of  the  Society. 
■Its  quarterly  periodical,  The  New  England  His- 
torical and  Genealogical  Register,  is  the  leading 
publication  of  its  kind,  and  is  sent  free  to  resident  and 
life  members. 

V     The  fee  for  resident  membership  is  $5.00  per  calen- 
dar vear.  and  the  fee  for  life  membershio  is  $=;o.oo. 


HP 


Ml 


*y_r 


l"1.,-  y  ,TTTT." " 


GENEALOGIES    COMPILED    AND 

PUBLISHED 

IMPORTANT    NOTICE 


fi-'- ■■■'*■  -  '-■ 

- 


v.Vr  "."-•:  j 


Bfet::X 


«■; 


-V- 


- 
- 


-■THE  NEW  ENGLAND  HISTORIC  GENE- 
ALOGICAL SOCIETY  announces  that  it  is  prepared 
to  undertake  the  compilation  and  publication  in  book 
form  of  genealogies  of  American  families.  Its  long 
experience  in  publishing,  its  unrivalled  facilities  for  the 
collection  and  verification  of  genealogical  data,  its 
fireproof  building  with  abundance  of  space  for  the 
carrying  on  of -such  work  and  for  the  safe  storage  of 
manuscripts  and  printed  books,  its  equipment  for 
advertising  and  selling  genealogical  publications,  and 
its  ability  to  supply  expert  superintendence  for  every 
|  branch  of  the  work  practically  insure  better  results  at 
•less  cost  than  can  be  frbtained  by  the  methods  now 
^ordinarily  followed.  The  character  of  the  work  already 
dOhe  by  the  Society  in  publishing  family  histories  and 
genealogical  records  is  a  guarantee  that  genealogies 
:  prepared  under  its  supervision  will  be  as  free  from 
errors  of  fact  and  of  judgment  as  it  is  possible  to  make 
them  and  will  be  examples  of  good  taste  in  arrange- 
ment, illustration,  and  the  details  of  bookmaking. : 
They  will  be  printed  on  durable  paper  and  will  receive 
suitable  bindings. 

Those  wishing  to  arrange  for  the  publication  of 
genealogies  already  compiled,  for  the  completion  of 
genealogies  already  begun,  or  for  the  entire  work 
of  compiling  and  publishing  are  invited  to  confer  with 

THE   COMMITTEE   ON   PUBLICATIONS, 

New  England  Historic  Genealogical  Society, 
9  Ashburton  Place, 

BOSTON,   MASS. 


-.-    ;-••--    ,,.       -        ...  | 


\- 


•*  • 


»•■■»—-  - 


. 


N95 


\