<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
\