Skip to main content

Full text of "The New Hampshire genealogical record : an illustrated quarterly magazine devoted to genealogy, history, and biography : official organ of the New Hampshire Genealogical Society"

See other formats


THE    NEW   HAMPSHIRE 


GENEALOGICAL  RECORD. 

An  Illustrated  Quarterly  Magazine 

DEVOTED  TO 
GENEALOGY,  HISTORY  AND  BIOGRAPHY. 

Official  Organ  of  the  New  Hampshire  Genealogical  Society. 

The  publication  of  an  exact  transcript  of  the  Genealogical  Records  of 
New  Hampshire  is  the  special  province  of  the  magazine. 


VOL.  III. 

July  1905— April  1906. 


DOVER,  N.  H. 
CHARLES  W.  TIBBETTS,  Editor  and  Publisher. 

1906. 


CONTENTS  OF  VOLUME  III. 

July  1905— April  1906. 

A  Letter  from  Rev.  Joseph  Gerrish 137 

Allotment  of  Seats  in  the  Meeting-House,  Ports- 
mouth, N.  H.,  1693 172 

American  Revolutionary  Naval  Service 19,  65 

The  Continental  Frigate  Raleigh 19,  65 

Book  Notices 46,  92,  140,  190 

Donations 48,  96,  139,  189 

Epping  Town  Records 113,  177 

Births,  Marriages  and  Deaths 113,  177 

Friends  Records,  Dover,  N.  H.,  Monthly  Meeting.  .  31 

Family  Records 31 

Index  of  Names 193 

In  Memoriam 185 

Rev.  Myron  Samuel  Dudley 185 

Journal  of  Rev.  John  Pike,  1678—1709 77,  97,  145 

Kingston  First  Church  Records 37,  86,  129,  167 

Kingston  Deaths 37 

Kingston  Marriages 39,  86,  129,  167 

New  Hampshire  Genealogical  Society,  The          .  .  .  187 

Report  of  Librarian 187 

Officers  of  the  Society,  1906—1907 188 

Library  Building 188 

Newington  Church  Records 1,  57,  105,  154 

Baptisms 57,  105,  154 

Marriages 1 

North  Church  Records,  Portsmouth,  N.  H 49 

List  of  Members,  1671—1697          49 

Admissions  to  North  Church,  1693—1697 51 

North  Church  Baptisms 53 

List  of  Members,  1699 ". 54 

Parish  Register  Society  of  Dublin 76 

Piscataqua  Pioneers 45 

Queries 46,  92,  142,  186 

Rye  Genealogical  Records 191 

Births,  Marriages  and  Deaths 191 

Stratham  Genealogical  Records 11,  121,  161 

Births,  Marriages  and  Deaths 11,  121,  161 

Wants 137,  189 


nk\vin<;t<>n  CHURCH. 

(Erected  before  July  15,  1713;  probably  in  1712.  The  < ►  1  < I  stepping 
stone  will  be  noticed  in  front  of  the  church;  steps  are  cul  in  the 
stone  <>n  ihf  side  next  the  church,  not  seen  in  this  picture.  It  was 
this  stone  that  the  people  used  in  mounting  and  dismounting  from 
their  horses  when  they  caiue  to  church.  It  was  used  for  many 
years  before  the  advent  of  carriages  in  this  vicinity.) 


THE   NEW   HAMPSHIRE 

GENEALOGICAL  RECORD. 

Vol.  III.  Dover,  N.  H.,  July,  1905.  No.  1. 

NEWINGTON  CHURCH  RECORDS. 


MARRIAGES. 

[Continued  from  Vol.  II,  page  176.] 

1753.  May      3.     Mr  Robert  Mason  of  New  Market  &  Mrs 

Susanna  Bickford  of  Newington  wrmar- 
ryed. 

July  16.  Mr  Thomas  Vincent  &  Mrs  Elizath  Fur- 
bur  both  of  Newington  wr  marryed. 

Sept.  13.  Mr  Charles  Dennet  &  Mrs  Hannah  Nutter 
were  marryed. 

Dec.  27.  Mr  Joshua  Trickey  &  Mrs  Rosamund 
Coleman  both  of  Newington  were  mar- 
ryed. 

1754.  July      1.     Mr    Reuben    Libby    &  Mrs   Sarah    Goss 

being  both  of  Rye  were  marryed. 

Aug.  6.  Mr  Winthrop  Burnham  &  Mrs  Meriel 
Adams  both  of  Durham  were  mar- 
ryed. 

Aug.  14.  Mr  George  Warren  of  Portsm0  &  Mrs  Eliz- 
abeth Hogdon  of  Newington  were  mar- 
ryed. 

Sept.  1.  Mr  Matthew  Libby  &  Mrs  Lidia  Libby 
both  of  Kittery  were  marryed. 

Nov.  3.  Mr  Abner  Bickford  &  Mrs  Sarah  Bick- 
ford both  of  Durham  wr  marryed. 

1755.  Jan.       8.     Mr  Sachel   Clark    of    Stratham    and  Mrs 

Elizabeth  Rawlins  of  Newington  were 
marryed. 
Jan.    15.     Mr  John  Nutter  Jun1  &  Mrs  Miriam  Nut- 
ter both  of  Newington  were  marryed. 


2  NKWINGTON    CHURCH    RECORDS. 

1755.  Mch.  14.     Patrick  Shaffen&  Mary  Racklety  both  of 

NewingtoD  were  marryed. 

April  10.  Mr  Samuel  Ham  and  Mrs  Elizabeth  Bick- 
ford  were  marryed. 

July  17.  Mr  John  Wille  of  Durham  &  Mrs  Sarah 
Fox  of  New  Market  w  marryed. 

Aug.  7.  Mr  Daniel  Bickford  &  Mrs  Eliztt  Hog- 
don  both  of  Portsm0  w1  marryed. 

Sept.  26.  Mr  Will:  Mullally,  Joiner,  &  Mrs  Mary 
Marriner  of  Kittery  were  marryed. 

Dee.  4.  Mr  Samuel  Tompson  &  Mrs  Sarah  Down- 
ing both  being  of  Newington  wr  mar- 
ryed. 

Dec.  18.  Mr  .lames  Nutter  &  Mrs  Easter  Dam  both 
of  Newington  were  marryed. 

1756.  Feb.      3.     Mr  Robert  Sinart  and  Mrs  Mary  Grove 

both  of  New  Market  were  marryed. 

Feb.  18.  Mr  John  Davis  &  Mrs  Unice  Seavey  of 
Rye  were  marryed. 

May  13.  Mr  George  Osburne  &  Mrs  Olive  Picker- 
ing both  of  Portsmouth  were  marryed. 

June  1.  Mr  Antony  Nutter  and  Mrs  Sarah  Nut- 
ter of  Portsmouth  were  marryed. 

Oct.  21.  Mr  Enoch  Toppan  of  Newbury  &  Mrs 
Sarah  Coleman  of  Newington  were  mar- 
ryed. 

Dec.  15.  Mr  Jn°  Leonard  of  Dyrhain  &  Mrs  Eliza* 
Durgan  of  Newington  were  marryed. 

1757.  Jan.    13.     Mr  Ebenezer  Adams  &  Mrs  Loise  Down- 

ing both  of  Newington  were  marryed. 
Feb.      1.     Mr  Joseph  Rawlins  &  Mrs  Mary  Carter 

both  of  Newington  were  marryed. 
Mch.   24.      Mr  Jonathan  Hill  of  Dyrham  ,V-  Mrs  Mary 

Knight  of  Newington  were  marryed. 
Sept.  26.     Mr.JohnHoit  Jur  &  Mrs  Sarah  Furbur 

both  of  Newington  were  marryed. 
Sept.  17.      E:  P:  &;  L;  C:  [record  in  Hebrew.] 

1758.  -Ian.    30.     Mr    Samuel  Brewster  of  Barrington   and 

Mrs  Sarah  Norwood  of  Newington  were 
marryed. 
Mch,     7.      Mr   Nicholas   Pickering    &  Mrs    Hannah 
Bickford  both  of  Newington  were  mar- 
ryed. 


MARRIAGES.  6 

1758.  April  25.     Mr  John  Crocker  &  Mrs  Bethiak  Green 

both  of  Kittery  w1'  marryed. 

July  10.  Mr  Benjamin  Lang  and  Mrs  Eleoner  Bur- 
ley  both  of  Rye  were  marryed  P  Ly- 
cence. 

Nov.  12.  Mr  Isaac  Mezeet  &  Mrs  Elizabeth  Lamb 
both  of  Portsmouth  w1  marryed  P  Li- 
cence. 

Nov.  23.  Mr  Lemuel  Trickey  of  Dyrham  &  Mrs 
Alice  Nutter  of  Newington  were  mar- 
ryed. 

1759.  Mch.  15.     John  Knight  Junr  Esqr  and  Mrs  Temper- 

ance Pickering  both  of  Newington  wr 

marryed. 
June     1.     Mr  Joseph  Benson  &  Mrs  Mary  Yeaton 

were  marryed. 
July   10.     Mr    Thomas    Pickering    &   Mrs    Jerusha 

Furbur  both  of  Newington  wl  marryed. 
July    12.     Mr  Sam11  Egerly  and  Mrs  Olive  Dam  w1 

marryed. 

1760.  Jan.       3.     The  Revd  Mr  Joseph  Adams  of  Newing- 

ton &  Mrs  Elizabeth  Bracket  of  Green- 
land were  marryed,  P  ye  Revd  Mr  Sam11 
McClintock. 

May  22.  Mr  Trnstrum  Tucker  and  Mrs  Abigail 
Richardson  both  of  Kittery  were  mar- 
ryed. 

Oct.  19.  Mr  Andrew  Carter  of  Dyrham  and  Mrs 
Jerusha  Bear  were  marryed. 

Oct.  30.  Mr  Joseph  Moody  of  Scarboroth  &  Mrs 
Mary  Nutter  of  Newington  were  mar- 
ryed, 

Nov.  27.  Mr  James  Mackdonald  of  Barrington  and 
Mrs  Sarah  Nutter  of  Newington  were 
marryed. 

Dec.  18.  Mr  Edward  Walker  Sen1'  &  Mrs  Sarah 
Rawlins  Sen1  wr  mrrryed. 

1761.  July    16.     Mr  Timothy  Roberts    of    Rochester   and 

Mrs  Sarah  Furbur  of  Newington  were 
marryed. 
Sept.     8.     Mr  Winthrop    Pickering    &    Mrs    Phebe 
Nutter  both  of  Newington  were    mar- 
ryed. 


Oct. 

27. 

Dec. 

3. 

July 

18. 

Sept. 

19. 

Nov. 

30. 

Dec. 

16. 

M.WINGTON    CHURCH    RECORDS. 

1761.     Oct.    27.     Mr  Sam11  Greenough  &   Mrs  Lucy  Tripe 

were  marryed. 

Mr  Layton  Coolbroth  and  Mrs  Deborah 
Layton  both  of  Newington  were  mar- 
ryed. 
762.     July     8.     Mr  Ichabod  Bickford  &  Mrs  Rebecca  Bick- 

lord  wen-  marryed. 

Mr  .John  Chapman  of  New  Market  and 
Mrs  Susan8  Mason  of  Dyrham  were 
marryed. 

Mr  Benja"  Staple  &  Mrs  Jerusha  Libby 
of  Kittery  wr  marryed. 

Mr  Aziriali  Libby  &  Mrs  Elizabeth  Paul 
both  of  Kittery  were  marryed. 

Mr  Jacob  Cruniel  of  Dyrham  &  Mrs  Abi- 
gail Dam  of  Newington  were  marryed. 

1763.  April  25.     Mr  Samuel  Doe    of    Newmarket    &   Mrs 

Eliza"'    Pickering   of   Newington    were 
marryed. 
Mr  Mark  Miller  aud  Mrs  Susanna  Down- 
ing both  of  Newington  were  marryed. 

1764.  Jan.       4.     Mr  Paul  Waples  &  Mrs  Mary  Robinson 

of  Portsmouth  were  marryed. 

Mr  Joseph  Peavy  <.V  Mrs  Arrabella  Nut- 
ter both  of  Newington  were  marryed. 

Mr  Thomas  Petegrew  and  Mrs  Eleanor 
Adams  both  Kittery  wl  marryed. 

Mr  Daniel  Walker  &  Mrs  Betty  Nutter 
were  marryed. 

Mr  Moses  Horn  of  Dover  A:  Mrs  Hannah 
Rawlins  of  Rochester  were  marryed. 

Capt"  Luke  Mills  of  Portsm0  &  Mrs  Deb- 
orah   Furbur    of    Newington    wr    mar- 
ryed. 
Nov.      8.     Mr  Thomas    Quint    Junr    &    Mrs    Sarah 

Walker  Mere  marryed. 
Dec.      4.     Mr  Robart  Staples  &  Mrs  Elizabeth  Ken- 

nard  of  Kittery  w1  marryed. 
Dec.    13.      Mr  .lames    Pickering  Jun'   &    Mrs    Mary 
Fabyan  of  Newington  wr  marryed. 

1765.  Aug.      1.     Mr  .In"  vV    Mrs  Mary  Downing   both    of 

Newington  were  marryed. 


Sept. 

15 

Jan. 

4. 

July 

Hi, 

Aug. 

31 

Sept. 

27, 

Oct. 

11 

MARRIAGES.  5 

1765.  Oct.     17.     Mr  Stephen    Libbey    of   Scarborough    & 

Mrs    Margaret    Miller    of    Portsm0   w1" 

marryed. 
Mr  Jn°    Boynton    of   Witscasset   &   Mrs 

Temperance  Hogdon  of  Newington  were 

marryed. 
Oct.     26.     Mr  Henry  Hart  of  Portsm0  &  Mrs  Allice 

Downing  of  Newington  were  marryed. 
Oct.     31.     Mr  William  Dennet  &  Mrs  Sarah   Paul 

both  of  Kittery  were  marryed. 
Mr  Timothy    Spinney    and   Mrs  Abigail 

Paul  both  of  Kittery  were  marryed. 
Dec.    12.     Mr  Charles  Hogdon  of  Newington  &  Mrs 

Hannah  Dennet    of    Portsmouth    were 

marryed. 

1766.  April    3.     Mr  James  Dwyer  of  Portsmouth  &  Mrs 

Elizath  Smith  of  Dyrham  wr  marryed. 
June  17.     Mr  John  Hill  &  Mrs  Leucy  Chick  both  of 

Kittery  were  marryed. 
July      7.     Mr  Judah  Allen  of  Stratham  &  Mrs  Sarah 

Philbrook  of  Greenland  were  marryed. 
Aug.  27.     Mr  Jonathan  Philbrook  of   Rye    &    Mrs 

Mary  Fullsom  of  New-market  w1'  mar- 
ryed. 
Sept.     4.     Mr  Mark  Ayers  &  Mrs  Elizabeth  Walker 

both  of  Newington  were  marryed. 
Nov.      5.     Mr  Jonathan  Woodman  &  Mrs  Catherine 

Fry  both  of  Kittery  were  marryed. 
Dec.    16.     Mr  Benjamin    Hoite    of    Scarborough    & 

Mrs  Sarah  Downing  of  Newmgton  wr 

marryed. 

1767.  Mch.   12.     Mr  Timothy  Dam  and  Mrs  Elizabeth  Pick- 

ering both  of  Newington  were  marryed. 

July      2.     Mr  John  Williams  and  Mrs  Sarah  Meder 
both  of  Dyrham  were  marryed. 
Mr  Daniel  Rendal  &  Mrs   Charity  Meder 
both  of  Dyrham  were  marryed. 

July      7.     Mr  Mark  Dennet  and  Mrs  Mary  Dennet 
both  of  Kittery  wr  marryed. 

Oct.      6.     Mr  Josiah  Staples  &  Mrs   Eunice    Fogg 
both  of  Kittery  were  marryed. 

Oct.     22.     Mr  Tobias  Staples  &  Mrs  Catherine  Sta- 
ple both  of  Kittery  were  marryed. 


M.WIXGTON   CHURCH    RECORDS. 


17G7.     Oct.     22. 

Nov.   19. 

1768.  May    13. 

.June     2. 

Sept.      1. 

Oct.  19. 
Nov.   17. 

Dec.  20. 

1769.  Feb.  9. 
June  29. 
Oct.  4. 

1770.  Jan.  27. 

Feb.    22. 

June  2. 
June  14. 
June  28. 
July    26. 

Aug.     9. 


Mr  Francis  Mushuay  of  Portsm0  &  Mrs 
Alice  Nutter  of  Newington  \vr  mar- 
ry ed. 

Mr  John  Dam  &  Mrs  Elizabeth  Furbur 
both  of  Newington  were  marry  ed. 

Mr  Joseph  Adams  &  Mrs  Mary  Dennet 
both  of  Kittery  were  marryed. 

Mr  Isaac  Morrel  &  Mrs  Mary  Spinney 
both  of  Kittery  were  marryed. 

Mr  Theodore  Carlton  of  Exiter  &  Mrs 
Mary  Hoite  of  Portsmouth  were  mar- 
ryed. 

Mr  Thomas  Dickson  &  Mrs  Susanna  Rem- 
eck  both  of  Kittery  were  marryed. 

Mr  Dependance  Shapleigh  &  Mrs  Cather- 
ine Leighton  both  of  Kittery  were  mar- 
ryed. 

Mr  Stephen  Pedigrove  &  Mrs  Lucey  Dix- 
son  both  of  Kittery  were  marryed. 

Mr  Jotham  Nutter  &  Mrs  Elizabeth  Down- 
ing both  of  Newington  were  marryed. 

Mr  Nathaniel  Meservey  eV  Mrs  Martha 
Jones  of  Dover  were  marryed. 

Mr  Pelatiah  Greenough  &  Mrs  Inice 
Witham  of  Kittery  were  marryed. 

Mr  Daniel  Hoit  &  Mrs  Elizabeth  Brown 
of  Hampton  or  of  Rainham  were  mar- 
ryed. 

Mr  Humphrey  Scammond  Junr  &  Mrs 
Elizabeth  Richardson  both  of  Kittery 
were  marryed. 

Mr  Jacob  Brewer  &  Mrs  Mary  Witham 
both  of  Kittery  were  marryed. 

Mr  Abner  Witham  &  Mrs  Lydia  Webber 
both  of  Kittery  were  marryed. 

Mr  Moses  Furbur  &  Mrs  Hannah  Hoite 
of  Newington  were  marryed. 

Mr  .John  Pickering  tertius  &  Mrs  Eliza- 
beth Vincent  widow  both  of  Newington 
w1  marryed. 

Mr  Christopher  Huntris  Senr  of  Newing- 
ton and  Mrs  Abigail  Hogdon  of  Ber- 
wick were  marryed. 


MARRIAGES.  7 

1770.  Aug.  30.     Mr  George  Rogers  &  Mrs  Mary  Furnald 

both  of  Kittery  were  marryed. 
Sept.     6.     Mr  James  Ayers  and  Mrs  Mary  Neal  both 

both  of  Greenland  were  marryed. 
Oct.      4.     Mr  Levi  Furbur  &  Mrs  Rossemund  Fa- 

byan  both  of  Newington  were  marryed. 

1771.  Feb.    25.     Mr  Benjamin  Hogdon  of   Newington    & 

Mrs  Hannah  Sayward  of  Dover  were 
marryed. 

Mch.  21.  Mr  Christopher  Nutter  &  Mrs  Mary  Lay- 
ton  both  of  Newington  were  marryed. 

July  17.  Mr  Enoch  Hoite  &  Mrs  Elizabeth  Cole- 
man both  of  Newington  were  marryed. 

Oct.  29.  Mr  David  Perkins  of  Epping  &  Mrs  Me- 
hetibel  Swet  of  Newington  were  mar- 
ryed. 

Dec.  15.  Mr  Joseph  Jenkins  &  Mrs  Catherine 
Woodman  of  Kittery  were  marryed. 

Dec.  24.  Mr  Ezekiel  Gilman  Adams  &  Mrs  Mary 
Hoyt  both  of  Newington  were  marryed. 

1772.  Jan.      9.     Mr  Dependance  Ayers  of  Portsm0  &  Mrs 

Elizabeth  Nutter  of  Newington  w1'  mar- 
ryed. 

May  5.  Mr  John  Janvrin  &  Mrs  Catherine  Lang 
of  Portsm0  were  marryed. 

June  4.  Mr  Enoch  Fogg  of  Scarborough  &  Mrs 
Louis  Nutter  of  Newington  were  mar- 
ryed. 

1773.  Feb.    18.     Mr  Ebenezer  Sullivan  of  Berwick  &  Mrs 

Abigail  Cotton  of  Portsmouth  were  mar- 
ryed. 

Feb.    25.     Mr  Jn°  Hogdon  &  Mrs  Temperance  Pick 
ering  both  of  Newington  were  marryed. 

April  29.  Mr  William  Kennard  &  Mrs  Hannah  Sar- 
gent both  of  Kittery  were  marryed. 

May  4.  Mr  James  Edgerly  &  Mrs  Rachel  Kent 
both  of  Dyrham  were  marryed. 

May  23.  Mr  John  Tuttle  &  Mrs  Dorothy  Jacobs 
both  of  Dyrham  w1  marryed. 

June  3.  Mr  Stephen  Remmick  &  Mrs  Hannah 
Rogers  both  of  Kittery  were  marryed. 

June  10.  Mr  John  Gee  Pickering  &  Mrs  Deborah 
Mills  both  of  Newingtan  were  marryed. 


8  NENYINCTON    CHURCH     KKCORDS. 

1773.  Aug.     8.     Mr  Joseph  Meader  &   Mrs  Abigail  Field 

both  of  I) villain  were  niarryed. 
Sept.     2.     Mr   Stephen   Ayeirs   of   Port'sm"    &    Mrs 

Sarah  Ilogdon  of  Newington  were  niar- 
ryed. 
Oct.      8.     Mr  Benjan  Brown  &  Mrs  Abigail  Gerrish 

were  niarryed,  both  of  Madberry. 
Nov.    16.     Mr  James  Pickering  &  Mrs  Mercy  Gowen 

both  of  Newington  wr  marryed. 
Nov.   *24.     Mr  Isachar  Wigffin  «&  Mrs  Elizabeth  Pe- 

vey  were  niarryed. 
New    25.     Mr  Dependance  Coolbroth  of  Newington 

&  Mrs  Elionar  Walker  W  niarryed. 
Dee.    10.      Mr  William  Raitt  &  Mrs  Sarah   Laighton 

both  of  Kitten'  were  niarryed. 

1774.  .Ian.    20.     Mr   Dimon    Kennard    &    Mrs    Elizabeth 

('handler  of  Kittery  were  niarryed. 

Jan.  25.  Mr  Thomas  Donald  &  Mrs  Eunice  Hoite 
of  Portsm0  were  niarryed. 

Feb.  10.  Mr  Jonathan  Downing  ^v.  Mrs  Alice  Nut- 
ter both  of  Newington  w  '  niarryed. 

Nov.      9.     Mr  Jonathan  Swet  &   Mrs  Lidia  Ilnntris 
both  of  Newington  wr  marryed. 
177").     Jan.       5.     Mr  Aaron  Hodgdon  &  Mrs  Mary  Dennet 

both  of  Portsmouth  were  marryed. 

Feb.  23.  Mr  Timothy  Richardson  &  Mrs  Anna 
Young  both  of  Kittery  were  marryed. 

Aug.   17.     Mr  Jn°  Chase  &  Mrs  Hannah  Dennet  both 
of  Kittery  were  marryed. 
1770.     Meh.     4.     Mr  Hunking  Coolbroth  &  Mrs  Susanna 

Knight  both  of  Newington   were  mar- 
ryed. 

April  8.  Mr  Henja"  Ilogdon  &  Mrs  Rosimund  Cole- 
man were  marryed. 

J  line  2i».  Mr  Nathan  Coffin  &  Mrs  Dorcas  Bartlet 
both  of  Kittery  were  niarryed. 

July  2  [.  Mr  Joseph  Boid  &  Mrs  Elizabeth  Steutley 
both  of  Portsmouth  were  marryed. 

Nov.  21.  Mr  John  Tompson  &  Mrs  Elizabeth  Wal- 
ker both  of  Portsm"  wr  marryed. 

Dec  2<i.  Mr  Will  Pickering  of  Greenland  and  Mrs 
Abigail  Fabyan  of  Newington  were  mar- 
ryed. 


MARRIAGES.  9 

1777.  Mch.  27.     Mr  Edward  Gootam  a  soldier  &  Mrs  Mer- 

cy Peavy  of  Newington  were  mariyed. 
April  20.     Mr  John  Sbackford  and  Mrs  Ruth  Webb 

Adams   both    of   Newington    w1    mar- 

ryed. 
Aug.  28.     Mr  Joshua  Downing  and  Mrs  Elizabeth 

Downing  both  of  Newington  w1'   mar- 

ryed. 
Sept.  17.     Mr  John  Pevey  &  Mrs  Louis  Coolbroth 

were  marryed. 

1778.  June     3.     Mr  John  Trickey  &  Mrs  Bethiah    Dam 

both  of  Newington  were  marryed. 
Oct.    15.     Mr  Will111  Langdon  of    Portsmouth    and 

Mrs  Mary  Pickering  of  Newington  were 

marryed. 
Oct.    18.     Mr  Samuel  Fabyan  &  Mrs  Anna  Picker- 
ing both  of  Newington  w1'  marryed. 
Dec.      7.     Mr  Joseph  Brown  of  Barnstead    &    Mrs 

Elizabeth  Nutter   of   Newington    were 

marryed. 
Dec.    19.     Mr  Benjamin  Nutter  &  Mrs  Mercy  Task- 

er  of  Barnstead  were  marryed. 

1779.  Jan.      4.     Mr  Thomas  Pinner  &  Mrs  Eliza111  Laiton 

were  marryed. 

Jan.  12.  Mr  Will111  Ham  &  Mrs  Ann  Walker  both 
of  Portsm0  w1'  marryed. 

April  20.  Mr  Eben1'  Adams  &  Mrs  Lydia  Hoit  both 
of  Newington  w1  marryed. 

June  24.  Mr  John  Nutter  &  Mrs  Betty  Dam  were 
marryed. 

Oct.  21.  Mr  Joel  Lay  ton  &  Mrs  Elizath  Huntris 
both  of  Newington  wr  marryed. 

Dec.  8.  Mr  Joseph  Adams  Jur  &  Mrs  Eliza01  Ad- 
ams wr  marryed. 

1780.  May    16.     Mr  Wintrop  Bickford  &  Mrs  Easter  Lang- 

ly  both  of  Dyrham  were  marryed. 

June  11.  Mr  Elisha  Hamnon  &  Mrs  Sarah  Libbey 
both  of  Kittery  they  were  marryed. 

June  18.  Mr  Richard  Furbur  of  Rochester  &  Mrs 
Allice  Coleman  of  Newington  were  Mar- 
ryed. 

Oct.  24.  Mr  George  Colebroth  and  Mrs  Marana 
Colebroth  of  Newington  w1'  marryed. 


10  NEWINGTON^CHURCH   RECORDS. 

1780.  Nov.    12.     Mr  Nehemiah  Furber  and  Mrs  Mary  Hart 

both  of  Newington  wT  marryed. 

1781.  Jan.    11.     Mr  Hatevil  Nutter  Jur  &  Mrs  Easter  Dam 

both  of  Newington  w1  marryed. 

June  28.  Mr.  Will'"  Vincent  &  Mrs  Alice  Cole- 
broth  wr  marryed  P  me  here. 

Nov.  22.  Mr  Joshua  Bracket  &  Mrs  Allice  Picker- 
ing were  marryed. 

1782.  Feb.      5.     Mr  Ebenezer  Nutter  &  Mrs  Temperance 

Coolbroth  both  of  Newington  were  mar- 
ryed. 

Feb.  25.  William  Nutter  &  Anna  Nutter  were 
marryed. 

.May  2.  Major  George  Gains  &  Mrs  Sarah  Picker- 
ing of  Newington  were  marryed. 

May  19.  Mr  Samuel  Adams  &  Mrs  Lydia  Cole- 
man were  marryed. 

July  3.  Mr  Stephen  Jones  Thomas  &  Mrs  Allice 
Bickford  were  marryed. 


N.  H.  PRIVATEER  RECORDS  WANTED. 

The  record  of  the  Continental  frigate  Raleigh  will  be  con- 
tinued in  one  and  perhaps  two  more  numbers  of  this  maga- 
zine, after  which  the  record  of  the  Continental  frigate  Ranger, 
Capt.  John  Paul  Jones,  and  crew,  will  be  taken  up;  follow- 
ing which  we  wish  to  commence  the  record  of  the  New  Hamp- 
shire privateers,  some  twenty  or  twenty-five  in  number,  tak- 
ing up  one  vessel  at  a  time  and  giving  record  with  crew. 
This  is  an  entirely  new  subject  never  before  written  up;  the 
best  histories  do  not  mention  even  the  names  of  half  the  New 
Hampshire  privateers.  We  venture  the  assertion  that  during 
the  Revolution,  New  Hampshire  had  nearly  as  many  men  in 
the  naval  service,  if  not  more,  than  she  had  in  the  military 
service.  When  it  is  remembered,  that  previous  to  Feb.  6, 
177 is,  the  Americans  had  captured  or  destroyed  733  British 
vessels,  valued  with  their  cargoes  at  more  than  $10,000, 000., 
almost  wholly  by  privateers,  we  get  a  glimpse  of  the  havoc 
they  made  with  the  British  shipping.  The  editor  would  like 
to  obtain  copies  of  all  New  Hampshire  privateer  records  or 
data  for  publication  and  would  like  to  correspond  with  all 
persons  having  such  records  or  data. 


STRATHAM  GENEALOGICAL  RECORDS. 


BIRTHS,  MARRIAGES  AND  DEATHS. 
[Continued  from  Vol.  II,  page  156.] 

Levi  Pottle  Son  of  Samuel  Pottle  &  Jenne  his  wife  was  born 
April  27  Day  1766 

Mary  Pottle  Daughter  of  Samuel  Pottle  &  Jenne  his  wife 
born  May  the  22d  Day  1767 

Bemsley  Pottle  Son  of  Samuel  Pottle  and  Jenne  his  wife 
born  December  21st  Day  1769 

Jenne  Pottle  Daughter  of  Samuel  Pottle  &  Jenne  his  wife 
born  May  the  27th  Day  1771 

Henrey  Pottle  Son  of  Samuel  Pottle  and  Jenne  his  wife  was 
born  October  the  8th  Day  1775 

Aaron  Pottle*  Son  of  Samuel  Pottle  &  Jenne  his  wife  was 
born  December  the  6th  Day  1778 

Benjamin  Pottle  Son  of  Samuel  Pottle  &  Jenne  his  wife  was 
born  May  11th  Day  1781 

*This  name  was  originally  entered  Aaron  but  he  calls  himself 
Dudley  &  by  his  desire  I  altered  it  from  the  original  to 
Dudley,  but  his  father  the  above  named  Sam1  Pottle,  de- 
sired me  this  day  to  alter  it  on  the  book  to  Aaron,  saying 
that  that  was  his  name.     April  9th  1798 

P.  Merrill     T.  Clerk 

(S.  T.  R.,  II:  300.) 

Here  follows  the  Births  of  Cap1  Jonth  Robinson  Family 

Cap*  Jonathan  Robinson  Son  of  Jonth  Robinson  born  in  Exe- 
ter August  22d  1741 

Mary  Robinson  Daughter  of  Jonath  Robinson  &  Abigal  his 
his  wife  born  June  20tu  17 [torn] 

Shadrach  Robinson  Son  of  Jonth  Robinson  &  Abigal  his  wife 
born  Febr  21st  17 

Meshech  Robinson  Son  of  Jonth11  Robinson  &  Abigal  his  wife 
born  April  3d  17 

Abednego  Robinson  Son  of  Jonathan  Robinson  &  Abigal  his 

wife  born  Jany  7th  17 
Ebe"  Robinson  Son  of  Jonath    Robinson   &    Abigal  his  wife 

born  Jan  4th  177 


12  STRATH  AM    GENEALOGICAL    RECORDS. 

Abigal  Robinson  Daughter  of  Jonathan  Robinson  &  Abigal 

his  wife  bora  May  22rt  17 
Mary  Robinson  Daughter  of  Jonaa  Robinson  ^.V   Abigal  his 

JO  o 

wife  born  August  18Ul  17 
Janne  Robinson  Daughter  of  Jon11'  Robinson  &  Abigal  his 

wife  bom  October  13tt  17 
Jonathan  Robinson  Son  of -Ion11'  Robinson  \-  Abigal  his  wife 

bom  December  25  "'  177 
Bradbury  Robinson  Son  of  Jonathan  Robinson  &  Abigal  his 

wife  born  March  22''  17 
Noah  Robinson  Son  of  Jonath  Robinson  &  Abigal  his  wife 

born  June  7"'  Day   17 
Betty  Robinson  Daughter  to  Jonathan  Robinson  &    Abigal 

his  wife  born  October  12l"  17 

(S.  T.  R.,  II:  301.) 
Nathan  Hoags  Family  &  their  Births  are  as  follows 
Mareum  Hoag  Daugt  of  Nathan  &  Mareum  his  wife   born 

July  10UlDay  1740 
Nathan  Hoag  Son  of  Nathan  Hoag  &  Mareum  his  wife  born 

July  the  14Ul  Day  1742 
Susanna  Hoag  Daughter  of   Nathan    Hoag    &    Mareum   His 

wife  born  January  6th  Day  1745 
Sarah  I Ioag  Daughter  of  Nathan   hoag  &   .Mareum  his  wife 

bora  October  6th  Day  1747 
Elizabeth  Hoag  Daughter  of  Nathan   Hoag  &  Mareum  his 

wife  born  October  6th  Day  1749 
Enos  Hoag  Son  of  Nathan  Hoag  and  Mareum  his  wife  born 

February  24l"  Day  1752 
Loice  I  Ioag  Daughter  of  Nathan  Hoag  &  Mareum  his  wife 

born  July  16th  1754 
Esther  Hoag  Daughter  of  Nathan  Hoag  &  Mareum  his  wife 

born  August  9"'  Day  1756 
Levi  Hoag  Son  of  Nathan  &  Mareum  his  wife  born  October 

3  Day  1759  (S.  T.  R.,  II:  302.) 

Heare  follows  the  births  of  Theophu  Smith  Esq1  Family 
Theophilus  Smith  the  only  Son  of  Theophilus  Smith    Esq 

was  born  a*  Exeter  May  the  15th  A.  I).  1741 
Sarah  wife  to  the  Said  Theophilus  fourth  Daughter  of  Doc" 

Josiah  Oilman  of  Exeter  was  born  at  Exeter  January  28th 

Day  A  D  1742 
Sarah  Smith  Daughter  of  Theophilus  Smith  &  Sarah  his  wife 

born  May  the  4"'   Day   1760  and  Departed  this  life  July 

15th  Day  A  D  1772  " 


BIRTHS,    MARRIAGES   DEATHS.  13 

Theophilus  Smith  Son  of  Theophilus  Smith  &  Sarah  his  wife 

born  Decern1"  12th  Day  1761 
Josiah  Coffin  Smith  Son  of  Theophilus  Smith  &  Sarah  his 

wife  born  July  15th  Day  1764 
John  Smith  Son  of  Theophilus  Smith  &  Sarah  his  wife  born 

Septemb  24th  Day  1766 
Mary  Smith  Daughter  to  Theophilus  Smith  &  Sarah  his  wife 

born  October  16th  Day  1768 
Abigail  Smith  Daughter  of  Theophilus  Smith  &  Sarah  his 

wife  born  June  21th  Day  1771 
Samuel  Oilman  Smith  Son  of  Theop11  Smith  &  Sarah  his  wife 

born  April  10th  Day  1774  &  Departed  this  Life  May  ye 

1st  Day  1774 
Second  Sarah  Smith  Daughter  of  Theoph  Smith  &  Sarah  his 

wife  born  June  15th  Day  1775 
Second  Samuel  Gilman  Smith  Son  of  Theop11  Smith  &  Sarah 

his  wife  born  July  19th  Day  1778 
William  Smith  Son  of  Theop11  Smith  &  Sarah  his  wife  born 

January  17th  Day  1781 
Elizabeth  Smith  Daughter  to  Theop11  Smith  &  Sarah  his  wife 

born  17  Day  of  Sep1  1782     Departed  this  Life  Sep*  29 

1782  (S.  T.  R.,  II:  303.) 

Second  Elizabeth  Smith  Daughter  to  Theoph1  Smith  &  Sarah 

his  wife  born  March  the  17th  Day  AD  1784 

Here  follows  the  births  of  Henry  Kinnisons  family 
Henry  Kinnison  was  born  Feby  9th  1749 
Hannah  his  wife  born  August  2  Day  1753 
Molly  Daughter  of  Henry  Kinnison  &  Hannah  his  wife  born 

November  the  11  Day  1775 
Hannah  Daughter  of  Henry  Kinnison   &  Hannah  his  wife 

born  February  9th  Day  1778 
Marcy  Wiggin  Daughter  of  Henry  Kinnison  &  Hannah  his 

wife  born  June  8th  Day  1780 
Nancy  Daughter  of  Henry  Kinnison  &  Hannah  his  wife  born 

January  8th  1783 
Usseljell  Kinnison  Daughter  of  Henry  Kinnison  &  Hannah 

his  wife  born  July  30th  1786 
Lydia  Oldel  Kinnison  Daughter  of  Henry  Kinnison  &  Han- 
nah his  wife  born  May  19th  1789 
Farezina  Kinnison  Daughter  of  Henry  Kinnison  &  Hannah 

his  wife  born  Decemr  20  1792 
Henry  Augustus  Kinnison  born  Septr  12th  1796 

(S.  T.  R.,  II:  304.) 


14  STRATH  AM    G  F.N  EA  LOGICAL   RECORDS. 

Heare  follows  the  births  of  Chase  Wiggin    Family    Son  to 

Bradstreet  Wiggin  Decd 
Chase  Wiggin  born  Septem,ir  l8t  Day  1751 
Molly  Purkins  now  wife  to  Chase  Wiggin  born  Sep'  17th  1755 
Chase  Wiggin  cV.  Molly  Purkins  Joyned  in  marriage  Novem- 
ber 10th  Day  1774 
Bradstreet  Wiggin  Son  of  Chase  Wiggin  &  Molly  his  wife 

l»«»ni  May  the  3d  Day  1776 
Chase  Wiggin  Son  of  Chase  Wiggin  &  Molly  his  wife  born 

Septembr  21  Day  1778 
Winthrop  Wiggin  Son  of  Chase  Wiggin  &  Molly  his  wife 

born  April  19th  Day  1781 
Martha  Rust  Wiggin  Daughter  to  Chase  Wiggin  &  Molly 

his  wife  born  Novb  14  1783 
Richard  Rust  Wiggin  Son  to  Chase  Wiggin  &  Molly  his  wife 

was  born  January  23  Day  1786 
Molly  Wiggin  Daughter  of  Chase  Wiggin  &  Molly  his  wife 

was  born  on  Saturday  the  12th  Day  of  April  1788 
Josiah  Purkins  Wiggin  Son  of  Chase  Wiggin  &  Molly  his 

wife  was  born  Wednesday  the  Second  day  of  Janua.  A.  D. 

1790 
Josiah  Purkins  Wiggin  Departed  this  Life  June  the  5  dav 

1791 
Comfort  Wiggin  Daughter  of  Chase    Wiggin    &   Molly   his 

wife  was  born  on  Tuesday  the  15th  day  of  May  1792 

(S.  T.  R.,  II:  307.) 
Heare  follows  the  Births  of  Joseph  Wiggin  family 
Joseph  Wiggin  Son  of  Joseph  Wiggin   &  Susanna  his  wife 

born  September  10th  Day  A.  D.  1738 
David  Wiggin  Son  of  Joseph  Wiggin  &  Susanna  his  wife 

born  August  27th  Day  A.  D.  1741 
Benjamin  Wiggin  Son  of  Joseph  Wiggin  &  Susanna  his  wife 

born  February  14th  Day  A.  D.  1743 
Chase  Wiggin  Son  of  Joseph  Wiggin    &   Susanna   his  wife 

born  June  14th  Day  A.  D.  1745 
Martha  Wiggin  Daughter  to  Joseph  Wiggin  &  Susanna  his 

wife  born  January  9th  Day  A.  D.  1748 
Paul  Wiggin  Son  of  Joseph  Wiggin  and  Patience  his  second 

wife  born  Febr  10'"  Day  1754 
Noah  Wiggin  Son  of  Joseph  Wiggin  &  Patience  his   wife 

bom  Septem"  23d  Day  1755 
Susanna  Wiggin  Daughter  to  Joseph  Wiggin  &  Patience  his 

wife  born  May  11th  Day  1757 


BIRTHS,    MARRIAGES    AND   DEATHS.  15 

Anna  Wiggin  Daughter  to  Joseph  Wiggin  and  Patience  his 

wife  born  July  12th  Day  1T59 
Jonathan  Wiggin  Son  of  Joseph  Wiggin  &  Patience  his  wife 

born  April  20th  Day  1763 
William  Wiggin  Son  of  Joseph  Wiggin  &  Patience  his  wife 

born  Septem1-  10th  Day  1764 
Elizabeth  Wiggin  Daughter  to  Joseph  Wiggin    &   Patience 

his  wife  born  July  25th  Day  1767 
Thomas  Wiggin  Son  of  Joseph  Wiggin  &  Patience  his  wife 

bom  March  31st  Day  1768 
Patience  Wiggin  Daughter  of  Joseph  Wiggin  and  Patience 

his  wife  born  May  26th  Day  1769         (S.T.  R.,  II:  310.) 
Heare  follows  the  births    of  Justin  Wiggin  Family  by   his 

second  wife 
Sarah  Darling  second  wife  to  Justin  Wiggin  born  in  Ports- 
mouth April  3d  Day  1742 
Judah  Wiggin  Daughter  to  Justin  Wiggin  &  Sarah  Wiggin 

his  wife  born  Febr  5Ul    1768 
Mehetable  Wiggin  Daughter  to  Justin  Wiggin  &  Sarah  His 

wife  born  Aug1  28th  1771 
Sally  Wiggin  Daughter  to  Justin  Wiggin  &  Sarah  his  wife 

born  Febr  8,  1774 
Samuel  Wiggin  Son  to  Justin  Wiggin  &  Sarah  Wiggin  his 

wife  born  June  20th  1776  (S.  T.  R.,  II:  410.) 

Hear  follows  the  births  of  Walter  Wiggin  Family 

Walter  Wiggin  Son  of  Walter  Wiggin  born  March  27th  1733 

Sarah  Wiggin  Daughter  to  Walter  Wiggin  and  Mary    his 

wife  born  October  18th  Day  A.  D.  1756 
Mary  Wiggin  Daughter  to  Walter  Wiggin  and  Mary  his  wife 

born  February  16th  Day  A.  D.  1760 
Rachel  Wiggin  Daughter  to  Walter  Wiggin  &  Mary  his  wife 

was  born  April  9th  Day  A.  D.  1762 
Anna  Wiggin  Daughter  to  Walter  Wiggin  &  Mary  his  wife 

was  born  June  4th  Day  A.  D.  1764 
George  Wiggin  Son  of  Walter  Wiggin  &  Mary  his  wife  born 

June  27th  Day  A.  D.  1766 
Charlotte  Wiggin  Daughter  of  Walter  Wiggin  &  Mary  his 

wife  was  born  Octob1"  12th  Day  A.  D.  1768 
Deborah  Thomas   Wiggin    Daughter  to  Walter  [Wiggin]  & 

Deborah  his  second  wife  born  Novemb  15th  Day  1771 
Olive  Wiggin  Daughter  to  Walter  Wiggin  &  Deborah  his 

wife  was  born  May  4th  Day  A.  D.  1773 

(S.  T.  R.,  II:  312.) 


16  STEATHAM    GENEALOGICAL   RECORDS. 

Hear  follows  the  births  of  L1  Daniel  French  Family 
Daniel  French  Born  January  29tt  1742 
Martha  Wiggin  Daughter  to  Joseph  Wiggin  now  the  wife  of 

Daniel  French  horn  Jan*  9th  1748 
Joseph  French  Son  of  Daniel  French  &  Martha  his  wife  born 

Octo"  7,h  Day  1769 
Mary  French  French  Daughter  to   Daniel   French  &  Martha 

his  wife  born  July  11th  1771 
Noah  French  Son  of  Daniel  French  &  Martha  his  wife  born 

Feb'  6th  Day  1774 
William  French  Son  of  Daniel  French  &  Martha    his    wife 

born  July  8th  Day  1776 
David  French  Son  of  Daniel  French  &  Martha  his  wife  born 

Decern"  18,h  Day  1778 
Susa  French  Daughter  of  Daniel  French  &  Martha  his  wife 

born  July  12th  Day  1781  (S.  T.  R.,  II:  313.) 

Hear  follows  the  births  of  Elisha  Frenches  Family 

Elisha  French  Son  of  Andrew  French  Born  May  218t  Day 

A.  D.  1748 
Elizabeth  Foss  Daughter  to  Isaac  Foss  born  Octob  19th  Day 

A.  D.  1743 
Elisha  French  married  to  Elizb  Foss  1769 
Sarah  French  Daughter  to    Elisha    French  &  Elizb  his   wife 

born  July  6,h  1770 
Lydia  French  Daughter  to  Elisha  French  and  Eliz1'  his  wife 

'born  August  8th  1772 
Elisha  French  Son  of  Elisha  French  and  Eliz1'  his  wife  born 

Novem"  1st  Day  1774 
Mary  French  Daughter  to  Elisha  French  &  Eliz1'  his  wife 

born  Sep'  17th  Day  1777 
Andrew  French  Son  to  Elisha  French  &  Elizb  his  wife  born 

April  ye  17th  1780 
Elizabeth  French  Daughter  to  Elisha  French  &  Elizb  his  wife 

born  Octo"  27,  1782  (S.  T.  R.,  II:  314.) 

Lt.  William  French  Departed  this  Life  at  Mistick  near  Bos- 
ton in  Feb1  1776 
Josiafa  Piper  Departed  this  Life  a[t]  Cambridge  February  — 

1776 
William  Brassbridge  Departed  this  Life  at  Cambridge  in  Feb- 
ruary 1776 
John  Tilton  Departed  this  Life  near  Boston  in  January  1776 
Thomas  Wiggin    Departed  this  Life  at  Fort  George  at  the 

head  Lake  George,  with  the  Sma1  pox  1776 


BIRTHS,    MARRIAGES    AND    DEATHS.  17 

Joseph  Jewett  Died  in  the  army  in  the  year  1777 

John  Taylor  was  killed  by  the  Enemy  at  Ticondrea  the  3d  day 
•  of  July  1777 

Robert  Kimble  was  killed  by  the  Enemy  at  Fort  Ann  hi  July 
1777 

John  Goss  Departed  this  Life  at  Albany  in  October  1777 

John  Foss  Departed  this  Life  at  Salem  in  the  County  of 
Wosister  in  Massts  Nov.  6,  1777 

Joseph  Thurston  Died  at  Hallefax  in  the  year  1778 

Joseph  Burleigh  wounded  by  the  Enemy  and  Died  in  the  In- 
dian Country  N  B  Janua  1779 

Levi  Chapman  Died  with  the  small  pox  in  the  army  1782 

Loker  Wiggin  Killed  by  the  Enemy  at  sea  1781 

Nicholas  Mason  Died  in  France  with  the  sma1  pox  1783.  All 
the  above  named  persons  died  or  Killed  by  the  Enemy  in 
the  Defence  of  their  Country  &  all  of  Stratham 

(S.  T.  R.,  II:  316.) 

Here  follows  the  Marriage  &  births  of  Cap1  Dudley  L.  Chases 

family 

Dudley  L.  Chase  was  born  in  Stratham  June  1th  Day  A.  D. 
1751 

Mary  Ayers  was  born  hi  Portsmouth  Daughter  to  Purkins 
Ayers  born  August  12th  Day  1754 

Cap1  Dudley  L.  Chase  and  the  Widdow  Mary  Davis  Daugh- 
ter to  Purkins  Ayers  was  married  Sep1  21  A.  D.  1780 

Nancy  Chase  Daughter  to  Dudley  L.  Chase  &  Mary  his  wife 
was  born  June  23,  1781 

Betty  Chase  Daughter  to  Dudley  L.  Chase  and  Mary  his 
wife  was  born  January  8th  1784 

Andrew  Chase  Son  of  Dudley  L.  Chase  &  Mary  his  wife 
born  March  10th  Day  1787  ' 

Polly  Davis  Daughter  to  Samuel  Davis  &  Mary  his  wife  born 
May  3fl  1772 

(S.  T.  R.,  II:  317.) 
Here  follows  the  birth  of  M1'  Jonathan  Robinson  family 

Chase  Robinson  Son  of  Jonathan  Robinson  &  Marcy  Robin- 
son his  wife  was  born  December  15th  A.  D.  1738 

Cap1  Jonathan  Robinson  Son  of  Jonathan  Robinson  &  Marcy 
his  wife  was  born  August  22  Day  1741 

Mary  Robinson  Daughter  of  Jonathan  Rob[inson]  &  Marcy 
his  wife  born  August  1st  Day  1744 

Bradbury  Robinson  Son  of  Jonathan  Robinson  &  Marcy  his 
wife  born  January  6th  Day  1746 


18  STRATHAM    GENEALOGICAL   RECORDS. 

Jeremiah  Robinson  Son  of  Jonathan  Robinson  &  Marcy  his 
wife  was  born  August  31st  Day  1750 

Thomas  Robinson  Son  of  Jonathan  Robinson  &  Marcy  Rob- 
inson his  wife  was  [born]  Sep'  18th  Day  1753 

Noah  Robinson  Son  of  Jonathan  Bobinson  &  Marcy  his  wife 
was  born  May  18'"  Day   1756 

David  Robinson  Son  of  Jonathan  Robinson  &  Marcy  his 
wife  was  born  March  2a  Day  1758 

Winthrop  Robinson  Son  of  Jonathan  Robinson  &  Marcy  Rob- 
inson his  wife  born  April  22d  Day  1761 

(S.  T.  R.,  II:  318.) 

Here  follows  the  Births  of  Moses  Clarks  Family  &  his  own 

&  wifes  &  Marriage 
Moses  Clark  Son  of  Samuel  Clark  born  at  Salisbury  in  the 

Commonwealth  of  Massachusetts   October   the    24th   Day 

in  the  year  1737 
Mehetable  French  Daughter  of  Thomas  French  born  in  Strat- 

ham  July  23d  Day  in  the  year  1741 
Moses  Clark  &  Mehetable  French   was   married   November 

the  24  Day  in  the  year  1763 
Elizabeth  Clark  Daughter  to  Moses  Clark  and  Mehetable  his 

wife  born  on  Wednesday  30"1  Day  of  January  ten  o  clock 

in  the  evening  in  the  year  1765 
Daniel  Clark  Son  of  Moses  Clark  &  Mehetable  his  wife  bom 

on  Wednesday  January  21st  Day  about  six  o  clock  1767 
Levi  Clark  Son  of  Moses  Clark   &   Mehetable  his  wife  born 

on  Saturday  March  11th  Day  three  oclock  in  the  year  1769 
Eleanor  Clark  Daughter  of  Moses  Clark  and  Mehetable,  his 

wife  born  Friday  the  16th  Day  of  August  in  the  year  1771 
Moses  Clark  Son  of   Moses  Clark    and    Mehetable    his   wife 

bom  Thursday  the  23d  Day  of  December  1773 
Mehetable  Clark  Daughter  of  Moses  Clark  &   Mehetable  his 

wife  born  January  11th  Day  1776 
Marcy  Clark  Daughter  of  Moses  Clark  &  Mehetable  his  wife 

born  Friday  Feb1*  the  27"'  1778 
Abigail  Clark  Daughter  of    Moses    Clark   &    Mehetable    his 

wife  born  on  Wednesday  November  the  first  Day  1780 

(S.  T.  R.,  II:  319.) 
One  child  a  daughter  of  Moses  Clark   &    Mehetable  his  wife 

still  born  on  Saturday  April  —  1783 

Benjamin  Clark  son  of  Moses  Clark  and  Mehetable  his  wife 
born  Saturday  morning  May  the  15"'  Day  in  the  year  1784 


AMERICAN  REVOLUTIONARY  NAVAL 

SERVICE. 


THE  CONTINENTAL  FRIGATE  RALEIGH. 
[Continued  from  Vol.  II,  page  187.] 

Sam1  Farnham,*  Marine;  time  of  entry,  Feby  4,  12th;$  wages 
per  mo,  $6§;  place  of  residence,  Lebanon;  stature,  6  ft. 
0|in.;  complexion,  dark;  American. 

Moses  Stevens,*!  Marine;  time  of  entry,  Feby  4;  wages  per 
mo,  X;  place  of  residence,  Kittery;  stature,  5  ft.  9o  in.; 
complexion,  brown;  American. 

James  Sullivan,*  Ordinary;  time  of  entry,  Feby  4,  5th;!  wages 
per  mo.,  $6§;  stature,  4  ft.  9f  in.;  complexion,  dark;  Irish- 
man. 

Thos  Foggitt,  Seaman;  time  of  entry,  Feby  4,  6th;J  wages  per 
mo.,  $8;  place  of  residence,  Portsm0;  stature,  5  ft.  5  in.; 
complexion,  dark;  Englishman. 

John  Mills  2<l,  Marine;  time  of  entry,  Feby  4;  wages  per  mo., 
$!6f;  place  of  residence,  Portsm0;  stature,  5  ft.  5£  in.;  com- 
plexion, light;  American. 

James  McIntyer,  Drummer;  time  of  entry,  Feby  4;  wages  per 
mo.,  $4£;  place  of  residence,  Portsm0;  stature,  5  ft.  3|  in.; 
complexion,  dark;  American. 

John  Castle,*  Seaman;  time  of  entry,  Feby  6;  wages  per  mo., 
$8;    complexion,  dark;  Englishman. 

Benjamin  Seawards,  Marine;  time  of  entry,  Feby  6;  wages 
per  mo.,  $6§;  place  of  residence,  Portsm0;  stature,  5  ft.  7 
in.;  complexion,  dark;  American. 

Mark  Snider,*  Marine;  time  of  entry,  Feby  6;  wages  per  mo., 
$61;  place  of  residence,  Portsm0;  stature,  5  ft.  4^  in.;  com- 
plexion, light;  American. 

Patrick  Lynch,*  Ordinary;  time  of  entry,  Feby  8tu;  time  of 
appearance,  Feby  8th;  wages  per  mo.,  $6 §;  stature,  5  ft. 
7  in.;  dark;  Irishman. 

*Name  signed  by  mark. 

tName  crossed. 

JFrobably  intended  for  time  of  appearance. — Ed. 


20  AMERICAN    REVOLUTIONARY   NAVAL    SERVICE. 

Ebenezer  Pray,  Carp18  Mate;  time  of  entry,  Jan5  30;  time  of 
appearence,  Jany  30;  wages  per  mo.,  $9£;  place  of  resi- 
dence, Kittery;  stature,  5  ft.  7  in.;  complexion,  light: 
American. 

Joseph  Gerrish,  Seaman:  time  of  entry,  Feby  5;  time  of  ap- 
pearance, Feby  5;  wages  per  mo.,  $8;  place  of  residence, 
Portsm0;  stature,  5  ft.  8  in.;  complexion,  dark;  American. 

William  Stevens,*  Cook;  time  of  entry,  Feby  1;  time  of  ap- 
pearance, Feby  1;  wages  per  mo.,  $9;  place  of  residence, 
Kittery;  stature,  5  ft.  7in.;  complexion,  dark;  American. 

Thomas  Passmore,  Quarr  M';  time  of  entry,  Jan*  25;  time  of 
appearance,  «Tany  25;  wages  per  mo,  $9;  place  of  residence, 
Portsm0;  stature,  5  ft.  8in.;  complexion,  dark;  Englishman. 

Sam1  Parchar,  Seaman:  time  of  entry,  Feby  6;  time  of  appear- 
ance, Feby  6;  wages  per  mo.,  #8;  place  of  residence, 
Portsm0;  stature,  5ft.  9in.;  complexion,  dark;  American. 

Sam1  Hodge  Jun1',  Mate;  time  of  entry,  Jany  15U1;  time  of  ap- 
pearance, Jany  15th;  wages  per  mo,  $15;  place  of  residence, 
Kittery;  stature,  5  ft.  10  in.;  complexion,  dark;  American. 

Peter  Jones,  Ordinary;  time  of  entry,  Feby  10;  time  of  ap- 
pearance, Feby  10;  wages  per  mo.,  •$ 6§;  stature,  5  ft.  2  A  in.: 
complexion,  dark;  Englishman. 

Peter  Adams,*  Ordinary;  time  of  entry,  Feby  10;  time  of  ap- 
pearance, Feby  10;  wages  per  mo.,  $6§;  place  of  residence, 
Durham;  stature,  5  ft.  7£-  in.;  complexion,  black;  Affrican. 

George  Parchar,*  Marine;  time  of  entry,  Feby  10:  time  of  ap- 
pearance, Feby  11;  wages  per  mo,  $6§;  place  of  residence, 
Portsm0;  stature,  5  ft.  1  in.;  complexion,  dark;  American. 

John  Carpenter,  Marine;  time  of  entry,  Feby  10;  time  of  ap- 
pearance, Feby  10;  wages  per  mo.,  $6§;  place  of  residence, 
Long  Island;  stature,  5  ft.  8f  in.;  complexion,  dark;  Amer- 
ican. 

Jonathan  Huntress,!  Seaman:  time  of  entry,  Feby  11:  wages 
per  mo,  D;  place  of  residence,  Newington:  stature,  5  ft. 
5  in.;  oomplexion,  red;  American. 

Peter  Kenniston,  Carpent1'  Crew;  time  of  entry,  Feby  8;  time  of 
appearance,  Feby  9;  wages  per  mo.,  $8;  place  of  residence, 
Portsm":  stature,  5  ft.  5f  in.;  complexion,  dark:  American. 

Moses  Noble,*  Marine;  time  of  entry,  Feby  10;  time  of  ap- 
pearance, Feby  11;  wages  per  mo.,  $61;  place  of  residence, 
Portsm0;  stature,  5  ft.  5  in.;  complexion,  dark;  American. 

♦Name  signed  by  mark. 
tName  crossed. — Ed. 


THE  CONTINENTAL  FRIGATE  RALEIGH.        21 

George  Rollins,*  Corp0;  time  of  entry,  Feby  21;  time  of  ap- 
pearance, Feby  21;  wages  pernio,  $7  J;  place  of  residence, 
Newington;  stature,  5  ft.  8£  in.;  complexion,  dark;  Amer- 
ican. 

William  Murray,*  Corp0;  time  of  entry,  Feby  22;  time  of  ap- 
pearance, Feby  22;  wages  per  mo.,  $6 1;  place  of  residence, 
Newbury;  stature,  5ft.  3|  in;,  complexion,  light;  Amer- 
ican. 

Daniel  Muncor,*  Boy;  time  of  entry,  Feby  6;  time  of  appear- 
ance, Feby  7;  wages  per  mo.,  $5;  stature,  4  ft.  9f  in.;  com- 
plexion, dark;  Englishman. 

Philip  McCann,  Boatsws  Mate;  time  of  entry,  Feby6;  time  of 
appearance,  Feby  6;  wages  per  mo.,  $9i;  place  of  residence, 
Portsm0;  stature,  5  ft.  6£  in.;  complexion,  dark;  Irishman. 

John  Wall,*  Marine;  time  of  entry,  Feby  6;  time  of  appear- 
ance, Feby  6;  wages  per  mo.,  f>6f:  place  of  residence, 
Portsm0;  stature,  5  ft.  5|  in.;  complexion,  dark;  Irishman. 

Joseph  Clark,  Ordinary;  time  of  entry,  Feby  7;  time  of  ap- 
pearance, Feby  8;  wages  per  mo.,  $>6f;  place  of  residence, 
Portsm0;  stature,  6  ft.  1  in.;  complexion,dark;  American. 

William  Ward,  Cockswain;  time  of  entry,  Jany  22;  time  of 
appearance,  Jany  22;  wages  per  mo.,  #9;  place  of  residence, 
Portsm0;  complexion,  dark;  American. 

Enoch  Davis,  Corporal;  time  of  entry,  Feby  26;  time  of  ap- 
pearance, Feby  26;  wages  per  mo.,  |7i;  place  of  residence, 
Wells;  stature,  5  ft.  9£  in.;  complexion,  light;  Amerioan. 

Thomas  Parsons,  Ordinary;  time  of  entry,  Feby  26;  wages 
per  mo.,  R;  place  of  residence,  Old  York;  stature  5  ft. 
1  in.;  complexion,  dark;  American. 

John  Adams,  Ordinary;  time  of  entry,  Feby  26;  time  of  ap- 
pearance, Feby  27;  wages  per  mo.,  $6f;  place  of  residence, 
Old  York;  stature,  5  ft.  2i  in.;  complexion,  light;  Ameri- 
can. 

Joseph  Bridden,*  Marine;  time  of  entry,  Feby  28;  time  of 
appearance,  Feby  28;  wages  per  mo.,  $6 1;  place  of  res- 
idence, Old  York;  stature,  5  ft.  2f  in.;  complexion,  fresh; 
American;  3  yrs.f 

Benja  Redman,*  Marine;  time  of  entry,  Mar  4th;  time  of  ap- 
pearance, Mar  4;  wages  per  mo.,  <$6§;  place  of  residence, 
Portsm0;  stature,  5ft.  6-£  in.;  complexion,  fresh;  American; 
12  mo.f 

*Name  signed  by  mark. 

tProbably  intended  for  time  entered  for. — Ed. 


22  AMERICAN    REVOLUTIONARY    NAVAL    SERVICE. 

Edward  Page,  Marine;  time  of  entry,  Mar.  5;  time  of  appear- 
ance, Mar  10"':  wages  per  mo.,  |J6f;  place  of  residence, 
Kitten-;  stature,  5ft.  6  in.;  complexion,  fresh;  American; 

12  mo.| 

Josiali  Dahnor,  Marine;  time  of  entry,  1777  Mar.  13,h;  time  of 
appearance,  1777,  released:  time  entered  for,  1  year;  wages 
pernio.,  I);  place  of  residence,  Hampton:  stature,  5  ft.  8 
in.:  complexion,  dark:  hair,  light:  American. 

Cato  Stephenson,*  Ordinary;  time  of  entry,  Mar.  19;  time  of 
appearance,  released;!  time  entered  for,  1  year;  wages  per 
mo,  I);  place  of  residence,  Casco;  stature,  oft.  4  in.;  com- 
plexion, black;  Affrican. 

John  Merritt,*  Marine;  time  of  entry.  Mar.  19;  time  entered 
for,  1  year;  wages  per  mo.,  i>6f;  place  of  residence,  Pleas1 
River;  stature,  5  ft.  3  in.;  complexion,  dark;  hair,  dark; 
American. 

John  Tanner,  Quart1'  Mast1;  time  of  entry,  Mar.  27;  time  en- 
tered for,  1  year:  wages  per  mo.,  $9;  stature,  5  ft.  SI  in.; 
complexion,  ruddy;  hair,  dark:  Englishman. 

Richard  Mills,!  Marine;  time  of  entry,  April  5;  time  of  ap- 
pearance, Disch'1;  time  entered  for,  1  year;  wages  per  mo., 
I);  place  of  residence,  Portsm0;  stature,  5  ft.  4  in.;  com- 
plexion, fair;  hair,  light;  American. 

James  Birdeen,  Marine;  time  of  entry,  April  18;  time  entered 
for,  3  years:  place  of  residence,  Berwick;  stature,  5  ft.  33 
in.;  complexion,  fair;  hair,  light;  American. 

Aron  Abbot,  Marine;  time  of  entry,  April  22;  time  entered 
for,  1  year;  wages  per  mo.,  $6§;  place  of  residence,  York; 
stature,  5  ft.  9|  in.;  complexion,  dark;  hair,  dark;  American. 

John  Shores,*  Marine;  time  of  entry,  April  22;  time  entered 
for,  1  year;  place  of  residence,  Berwick;  stature,  5  ft.  8  in.; 
complexion,  dark;  hair,  dark;  American. 

Robert  Heslop,  Seaman:  time  of  entry,  May  27;  time  of  ap- 
pearance, May  27;  time  entered  for,  1  year;  wages  pernio., 
WS;  place  of  residence,  Priva  Satisfaction;  stature,  5  ft.  8 
in.;  complexion,  dark;  hair,  dark;  Englishman. 

Nathaniel  llothorne,  Seaman;  time  of  entry,  May  27;  time  of 
appearance,  May  27;  time  entered  for,  1  year;  wages  per 
mo.,  lv:  place  of  residence,  Salem;  stature,  5  ft.  6  in.;  com- 
plexion, dark;  hair,  black;  American. 

•Name  signed  by  mark. 

tName  crossed. 

{Probably  intended  for  time  entered  for. — Ed. 


THE    CONTINENTAL   FRIGATE   RALEIGH.  23 

Joseph  Clements;  time  of  entry,  June  3d;  time  of  appearance, 
June  3d;  time  entered  for,  1  year;  wages  per  mo.,  $8;  place 
of  residence,  York;  stature,  5  ft.  G  in.;  complexion,  dark; 
hair,  black;  American. 

Ebenezer  Whitehouse,*  Marine;  time  of  entry,  June  3d;  time 
of  appearance,  June  28;  time  entered  for,  1  year;  wages 
per  mo.,  f>6§;  place  of  residence,  Somersworth;  stature,  5 
ft.  5  in.;,  complexion,  light;  hair,  light;  American. 

Thomas  Smith,*  Seaman;  time  of  entry,  June  14;  time  of  ap- 
pearance, June  14;  time  entered  for,  1  year;  wages  per  mo., 
$8;  place  of  residence,  Marblehead;  stature,  5  ft.  8  in.; 
complexion,  dark;  hair,  black;  Irishman. 

William  Mendum,*  Marine;  time  of  entry,  June  9;  time  of 
appearance,  June  9;  time  entered  for,  1  year;  wages  per 
mo.,  $6f;  place  of  residence,  Kittery;  stature,  5  ft.  6^  in.; 
complexion,  dark;  hair,  black;  American. 

Robert  Furness,^  Marine;  time  of  entry,  June  10;  time  of  ap- 
pearance, June  12;  time  entered  for,  1  year;  wages  per  mo., 
$6§;  place  of  residence,  Berwick;  stature,  5  ft.  10  in.;  com- 
plexion, light;  hair,  brown;  American. 

Philip  Worster,  Marine;  time  of  entry,  June  11;  time  of  ap- 
pearance, June  12;  time  entered  for,  1  year;  wages  per  mo., 
$6f;  place  of  residence,  Berwick;  stature,  5ft.  4  in.;  com- 
plexion, dark;  hair,  dark;  American. 

Benja  Wooster,*  Marine;  time  of  entry,  June  11;  time  of  ap- 
pearance, June  12;  time  entered  for,  1  year;  wages  per  mo., 
$6§;  place  of  residence,  Berwick;  stature,  5  ft.  1  in.;  com- 
plexion, light;  hair,  light;  American. 

Gabriel  Stone,*  Marine;  time  of  entry,  June  11;  time  of  ap- 
pearance, June  12;  time  entered  for,  1  year;  wages  per  mo., 
$6§;  place  of  residence,  Berwick;  stature,  5  ft.  10  in.;  com- 
plexion, dark;  hair,  dark;  American. 

John  Scates,  Marine;  time  of  entry,  June  11;  time  of  appear- 
ance, June  12;  time  entered  for,  1  year;  wages  per  mo., 
$6§;  place  of  residence,  Berwick;  stature,  5  ft.  11  in.;  com- 
plexion, dark;  hair,  dark;  American. 

Dodge  Collins,*  Ordinary;  time  of  entry,  June  13;  time  of  ap- 
pearance, June  13;  time  entered  for,  1  )7ear;  wages  per  mo., 
#6§;  place  of  residence,  Worcester;  stature,  5  ft.  Si,  in.; 
complexion,  black;  Affrican. 

*Name  signed  by  mark. 

JThis  name  can  be  read  Turness  equally  well;  people  named  Furness 
lived  in  Berwick,  the  other  name  unknown. — Ed. 


24  AMERICA!*    REVOLUTIONARY    NAVAL    SERVICE. 

Joshua  Fernald,  Seaman;  time  of  entry,  June  13;  time  of  ap- 
pearance, June  16;  time  entered  for,  3  m°;  wages  per  mo., 

$8;  place  of  residence,   Kitten:   stature,   5  ft.   7   in.;  com- 
plexion, light;  hair,  light;  American. 

Theophilus  Abbot,*  Marine;  time  of  entry,  June  14;  time  of 
appearance,  June  15;  time  entered  for,  1  year;  place  of  res- 
idence, Berwick;  stature,  5  ft.  43  in.;  complexion,  light; 
hair,  light;  American. 

Sam1  Weeks,*  Seaman:  time  of  entry,  June  14;  time  of  ap- 
pearance, June  19;  time  entered  for,  1  year;  wages  per  mo., 
$8;  place  of  residence,  Kittery;  stature,  5  ft.  10 A  in.;  com- 
plexion, light;  hair,  light;  American. 

Francis  Little,*  Gunners  Mate;  time  of  entry,  June  16;  time 
of  appearance,  June  16;  time  entered  for,  1  year;  wages 
per  mo.,  $91;  place  of  residence,  Portsm0;  stature,  5  ft.  5 
in.;  complexion,  ruddy;  Englishman. 

Casar  Lear*  for  Tobias  Lear,  Seaman;  time  of  entry,  June 
16;  time  of  appearance,  June  16:  time  entered  lor,  1  year; 
place  of  residence,  Portsm";  stature,  5  ft.  5  in.;  complexion, 
black;  Affrican. 

George  Rollins  21',*  Marine;  time  of  entry,  June  16;  time  en- 
tered for,  1  year;  place  of  residence,  Lee;  stature,  5  ft.  10i 
in.;  complexion,  dark;  hair,  dark:  American. 

John  Carr  Roberts,  Carpen18  Crew;  time  of  entry,  June  17; 
time  of  appearance,  June  17;  time  entered  for,  1  year: 
wages  per  mo.,  $8;  place  of  residence,  Somersworth;  stat- 
ure, 5  ft.  6£  in.;  complexion,  dark;  hair,  dark;  American. 

Joshua  Scales,'  Marine:  time  of  entry,  June  19;  time  of  ap- 
pearance, June  20;  time  entered  for,  1  year;  wages  per  mo., 
|6|;  place  of  residence,  Berwick;  stature,  5  ft.  7in.;  com- 
plexion, light;  hair,  brown;  American. 

Peter  Messuare,*  Quart*  Mast1;  time  of  entry,  June  20;  time 
of  appearance,  June  23;  time  entered  for,  1  year;  wages 
per  mo.,  $9;  place  of  residence,  Portsm";  stature,  5  ft.  0i 
in.:  complexion,  dark:  hair,  dark:  American. 

George  Spinney,  Carpentr;  time  of  entry,  June  20;  time  of 
appearance  June  24;  time  entered  for,  1  year;  wages  per 
mo.,  $8;  [dace  of  residence,  Kittery;  stature,  5  ft.  4i  in.; 
complexion,  dark;  American. 

James  Furlong,  Boatswa  Mate:  time  of  entry,  June  23;  time  of 
appearance,  June  24:  time  entered  for,    1   year:  wages  per 
mo..  $9£;  place  of  residence,  Nelly  Frigate;  Englishman. 
*Name  signed  by  mark. — En. 


THE   CONTINENTAL    FRIGATE    RALEIGH.  25 

Simeon-  Gray,  Marine;  time  of  entry,  June  21;  time  of  appear- 
ance, June  24;  time  entered  for,  1  year;  wages  per  mo., 
$6§;  place  of  residence,  Pownalbor0;  stature,  5  ft.  4  in.; 
complexion,  light;  hair,  light;  American. 

John  Powel,  Ordinary;  time  of  entry,  June  23;  time  of  ap- 
pearance, July  3d;  time  entered  for,  1  year;  wages  per  mo., 
16  f;  place  of  residence,  Exeter;  stature,  5  ft.  7  in.;  com- 
plexion, dark;  hair,  dark;  American. 

David  Davidson,*  Seaman;  time  of  entry,  June  23;  time  of 
appearance,  June  24;  time  entered  for,  1  year;  wages  per 
mo.,  $8;  place  of  residence,  Nelly  Frigate;  stature,  5  ft.  6| 
in.;  complexion,  black;  Creole. 

Peire  Murphy,  Ordinary;  time  of  entry,  June  25;  time  of  ap- 
pearance, June  25;  time  entered  for,  1  year;  wages  per  mo., 
$6f;§  place  of  residence,  Arendal;  stature,  5  ft.  8  in.;  com- 
plexion, dark;  hair,  black;  American. 

Paul  Tibbets,  Seaman;  time  of  entry,  June  25;  time  of  ap- 
pearance, June  28;  time  entered  for,  1  year;  wages  per  mo., 
$8;  place  of  residence,  Portsm0;  stature,  5  ft.  3  in.;  com- 
plexion, dark;  hair,  brown;  American. 

Jese  Wedgood,  Marine;  time  of  entry,  June  26;  time  of  ap- 
pearance, June  26;  time  entered  for,  1  year;  wages  per  mo., 
|6 §;  place  of  residence,  Newmarket;  stature,  5  ft.  5|  in.; 
complexion,  light;  hair,  brown;  American. 

John  Gunnison,  Marine;  time  of  entry,  June  26;  time  of  ap- 
pearance, June  27;  time  entered  for,  1  year;  wages  per 
mo.,  $6|;  place  of  residence,  Portsm0;  stature,  5  ft.  3£  hi.; 
complexion,  light;  hair,  light;  American. 

George  Lowd,  Marine;  time  of  entry,  June  26;  time  of  ap- 
pearance, June  27;  time  entered  for,  1  year;  wages  per 
mo.,  |6 1;  place  of  residence,  Portsm0;  stature,  5  ft.  5  in.; 
complexion,  dark;  hair,  dark;  American. 

John  Quin,  Surgs  Mate;  time  of  entry,  June  27;  time  of  ap- 
pearance, June  28;  time  entered  for,  1  year;  wages  per 
mo.,  $15;  Ireland. 

Paul  Welch,  Seaman;  time  of  entry;  June  27;  time  entered 
for,  cruize;  place  of  residence,  Berwick;  stature,  5  ft.  10  in.; 
complexion,  light;  hair,  light;  American. 

Daniel  Durgin,  Midship;  time  of  entry,  July  2d;  time  of  ap- 
pearance, July  4;  time  entered  for,  cruize;  wages  per  mo., 
$12;  place  of  residence,  Portsm0;  complexion,  dark. 

*Name  signed  by  mark.  §In  original,  the  fraction  is  four- 

sixths  in  figures,  not  having  that  type  its  equivalent  has  been  used. 


26  AMERICAN   REVOLUTIONARY    NAVAL    SERVICE. 

Stephen  Frost,*  Marine;  time  of  entry,  June  28;  time  of  ap- 
pearance, .June  28;  time  entered  for,  1  year;  wages  per  mo., 
$6f;  place  of  residence,  Berwick;  stature,  5  ft.  91  in.;  com- 
plexion, light;  hair,  Light;  American. 

Nelson  Grant,*f  Marine;  time  of  entry,  June  28;  time  entered 
for,  1  year:  place  of  residence,  Berwick;  stature,  5  ft.  8  in.; 
complexion,  dark:  hair,  dark:  American. 

James  Clarge,  Carpt8  Crew;  time  of  entry,  June  30;  time  of 
appearance,  July  4;  time  entered  for,  1  year:  wages  per 
mo.,  $8;  place  of  residence,  Portsm";  stature,  5  ft.  9  in.; 
complexion,  dark;  hair,  dark;  American. 

William  Philbrook,  Marine;  time  of  entry,  June  30;  time  of 
appearance,  June  30;  time  entered  for,  1  year:  wages  per 
mo.,  $I6§;  place  of  residence,  Fox  Island;  stature,  5  ft. 
10^  in.:  complexion,  light;  hair,  dark;  American. 

Satch well  Rundlet,  Marine;  time  of  entry,  June  30;  time  of 
appearance,  July  10;  time  entered  for,  1  year;  wages  per 
mo.,  $6§;§  place  of  residence,  Portsm0;  stature,  5  ft.  5  in.; 
complexion,  light:  hair,  dark;  American. 

Charles  Stacpole,  Marine;  tune  of  entry,  June  30;  time  of  ap- 
pearance, July  1;  time  entered  for,  1  year;  wages  per  mo., 
$6.q;  place  of  residence,  Berwick;  stature,  5  ft.  10  in.;  com- 
plexion, light;  hair,  dark;  American. 

Daniel  Smith,  Marine:  time  of  entry,  June  30;  time  of  ap- 
pearance, July  1;  time  entered  for,  1  year:  wages  per  mo., 
$6§;  place  of  residence,  Berwick;  stature  5  ft.  9£  in.;  com- 
plexion, light;  hair,  brown;  American. 

Ichabod  Tibbits,*  Marine;  time  of  entry,  June  30;  time  of 
appearance,  July  1;  time  entered  for,  1  year;  wages  per 
mo.,  |6§;  place  of  residence,  Wolfborough;  stature,  5  ft.  8 
in.:  complexion,  light;  hair,  dark;  American. 

John  Davis,  Marine:  time  of  entry,  June  30;  time  of  appear- 
ance, Jul}r  1;  time  entered  for,  1  year;  wages  per  mo.,  $6§; 
place  of  residence,  Berwick;  stature  5  ft.  3£  in.;  complex- 
ion, light:  hair,  dark:  American. 

Francois  Lievre,  Seaman:  time  of  entry,  July  8;  time  of  ap- 
pearance, July  15;  time  entered  for,  1  year;  wages  per  mo., 
$8;  stature,  5  ft.  5£  in.:  hair,  dark;  Frenchman. 

.lack  Moreau,*  Seaman:  time  of  entry,  July  8;  time  of  ap- 
pearance, July  15:  time  entered  for,  1  year,  wages  pernio., 
f$8;  stature,  5  ft.  3  in.:  hail',  dark:  Frenchman. 

*Nanie  signed  by  mark.  tName  crossed. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


THE    CONTINENTAL    FRIGATE    RALEIGH.  27 

Jeremiah  Dutch,*  Marine;  time  of  entry,  July  2d;  time  of  ap- 
pearance, July  2d;  time  entered  for,  1  year;  place  of  resi- 
dence, Durham;  stature,   5  ft.  6  J-   in.;   complexion,    light; 
hair,  light;  American. 
George  Holm,  Marine;  time  of  entry,  July  3d;  time  of  appear- 
ance, July  3;  time  entered  for,  1  year;  wages  per  mo.,  $6f; 
place  of  residence,  Portsm0;  stature,  5  ft.  5  in.;  complex- 
ion, dark;  hair,  dark;  American. 
John  Williams,!  Ordinary;  time  of  entry,  July  3;  time  enter- 
ed for,  1  year;  place  of   residence,   Groten;    stature,    5  ft. 
10  in.;  complexion,  ruddy;  hair,  sandy;  American. 
John  Libbey,  Marine;  time  of  entry,  July  4;  time  of  appear- 
ance, July  4;  time  entered  for,  1  year;  wages  per  mo.,  $6§;§ 
place  of  residence,  Portsm0;  stature,  5  ft.  8§  in.;  hair,  light; 
American. 
John  Simpson,  Seaman;  time  of  entry,  July  5;  time  of  ap- 
pearance, July  9;  time  entered  for,  1  year;  wages  per  mo., 
$8;  place  of  residence,  New  Castle;  stature,  5  ft.   10 1  in.; 
hair,  dark;  American. 
Hendrik  Weilhelm,  Henry  Williams,  Bos  Mate;  time  of  en- 
try, July  5;  time  of  appearance,  July  6;  time  entered  for, 
1  year;  wages  per  mo.,  $ 9£;  stature,  5  ft.  8|  in.;  hair,  dark; 
Dane. 
Peter  Galteau,*  Seaman;  time  of  entry,  July  8;  time  of  ap- 
pearance, July  8;  time  entered  for,  1  year;  wages  per  mo., 
#8;  place  of  residence,  Bourdeaux:  stature,  5  ft.  4J  in.; 
hair,  dark;  Frenchman. 
Charles  Redeaux,*  Ordinary;  time  of  entry,  July  8;  time  of 
appearance,  July  15;  time  entered  for,  1  year;  wages  per 
mo.,  f>6§;  stature,  5  ft.  6  in.;  hair,  dark;  Frenchman. 
John  Carr,  Ordinary;  time  of  entry  July  9;  time  of  appear- 
ance, July  9;  time  entered  for,  cruize;  wages  per  mo.,  $6§;§ 
place  of  residence,  Cape  Porpoise;  stature,  5  ft.  6£  in.;  hair, 
dark;  American. 
James  Allen,*  Marine;  time  of  entry,  July  9th;  time  of  appear- 
ance, July  9;  time  entered  for,  1  year;  wages  per  mo.,  )$6§; 
place  of  residence,  Weils;  stature,  5  ft.  7  in.;  complexion, 
light;  hair,  light;  American. 
Jotham  Staple,  Ordinary;  time  of  entry,  July  14;  time  enter- 
ed for,  cruize;  place  of  residence,  Penobscot;  stature,  5  ft. 
5  in.;  hair,  brown;  American. 

*Name  signed  by  mark.  tName  crossed. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


28  AMERICAN    REVOLUTIONARY    NAVAL    SERVICE. 

Alexander  Goold,  Marine;  time  of  entry,  July  10;  time  of  ap- 
pearance, July  10;  time  entered  tor,  1  year;  wages  per  mo., 
x<i.q;  place  of  residence,  Kittery;  stature,  5  ft.  <Sj  in.;  com- 
plexion, light;  hair,  light;  American. 

Ebenezer  Stacpole,  Quart*  Mast1';  time  of  entry,  July  10; 
time  of  appearance,  July  10;  time  entered  for,  1  year;  wa- 
ges per  mo.,  $9;  place  of  residence,  Portsm";  stature,  5  ft. 
llin.;  complexion,  light;  hair,  light;  American. 

Robert  Carter  Jr.,*  Marine;  time  of  entry,  July  10;  time  of 
appearance,  July  15;  time  entered  for,  1  year;  wages  per 
mo.,  $6f;  place  of  residence,  Kittery;  stature,  5  ft.  8i  in.; 
complexion,  dark;  hair,  dark;  American. 

Robert  M'  Daniel,  Ordinary;  time  of  entry,  July  11;  time  of 
appearance,  July  22;  time  entered  for,  cruize;  wages  per 
mo.,  $>6f;  place  of  residence,  Barrington;  stature,  5  ft.  11 
in.;  complexion,  dark:  hair,  dark;  American. 

Timothy  Gleeson,  Marine;  time  of  entry,  July  11;  time  of  ap- 
pearance, Aug  2d;  time  entered  for,  cruize;  wages  per  mo., 
$6§;§  place  of  residence,  Barrington;  stature,  5  ft.  7£  in.; 
complexion,  dark;  hair,  dark;  American. 

Samuel  M'Connel,  Ordinary:  time  of  en-try,  July  11;  time  of 
appearance,  July  22;  time  entered  for,  cruize;  wages  per 
mo.,  $6§;  place  of  residence,  Nottingham;  stature,  5  ft.lli 
in.;  complexion,  dark;  hair,  dark;  American. 

Benjamin  Dam,  Sailm1  Mate;  time  of  entry,  July  14;  time  of 
appearance,  July  15;  time  entered  for,  cruize;  wages  per 
mo.;  $8£,  place  of  residence,  Portsm0;  complexion,  dark; 
hair,  dark;  American. 

Peter  Edney,  for  Mr.  Shackford,  Boy;  time  of  entry,  July  14; 
time  of  appearance,  July  15;  time  entered  for,  1  year. 

Robert  Nason,*  Ordinary;  time  of  entry,  July  14;  time  enter- 
ed for,  cruize;  wages  per  mo.,  f6§;  place  of  residence,  Deer 
Island;  hair,  dark:  American. 

Thomas  Murphy,  Marine:  time  of  entry,  July  15;  time  of  ap- 
pearance, July  15;  time  entered  for,  1  year:  wages  pernio., 
$I6§;  place  of  residence,  Somersworth;  stature,  5  ft.  10i  in.; 
hair,  light;  American. 

Mark  Nelson,  Marine:  time  of  entry,  July  111:  time  of  appear- 
ance, July  1»>:  time  entered  for,  1  year;  wages  per  mo.,  $6§; 
place  of  residence,  Portsm0:  stature  5  ft.  4  in.;  hair,  dark; 
American. 

♦Name  signed  by  mark. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


THE    CONTINENTAL   FRIGATE   RALEIGH.  29 

Daniel  Melony,*  Seaman;  time  of  entry,  Jnly  13;  time  of  ap- 
pearance, July  15;  time  entered  for,  1  year;  wages  per 
mo.,  $8. 

John  Gammon,*  Ordinary;  time  of  entiy,  July  19;  time  of 
appearance,  Jnly  22;  time  entered  for,  1  year;  wages  per 
mo.,  |6 1; §  hair,  dark;  American. 

John  Hughes,  Seaman;  time  of  entry,  July  18;  time  entered 
for,  1  year;  wages  per  mo.;  $8. 

James  Randel,  Marine;  time  of  entry,  July  26;  time  of  ap- 
pearance, D;  time  entered  for,  1  year;  wages  per  mo.,  $6 1; 
place  of  residence,  Nottingham;  stature,  6  ft.  0  in.;  com- 
plexion, light;  hair,  light;  American. 

John  Randel,  Marine;  time  of  entry,  July  22d;  time  of  ap- 
pearance, D;  time  entered  for,  1  year;  wages  per  mo.,  $6§; 
place  of  residence,  Nottingham;  stature,  6  ft.  £  in.;  com- 
plexion, sandy;  hair,  light;  American. 

William  Knight,*  Marine;  time  of  entry,  July  26;  time  enter- 
ed for,  1  year;  wages  per  mo.,  #6f;  place  of  residence, 
Nottingham;  stature,  5  ft.  6  in.;  complexion,  light;  hair, 
dark;  American. 

John  Hill,  Marine;  time  of  entry,  July  22;  time  entered  for, 
1  year;  wages  per  mo.,  f>6§;  place  of  residence,  Notting- 
ham; stature,  5  ft.  10  in.;  complexion,  light;  hair,  light: 
American. 

John  McCoy,*  Marine;  time  of  entry,  July  22;  time  entered 
for,  1  year;  wages  per  mo.,  $6§;  place  of  residence,  Not- 
tingham; stature,  5  ft.  4*  in.;  complexion,  light;  hair, 
dark;  American. 

Joseph  Jackson,  Marine;  time  entered  for,  1  year;  wages  per 
mo.,  $6|;  place  of  residence,  Nottingham;  stature,  5  ft.  10£ 
in.;  complexion,  light;  hair,  light;  American. 

Joseph  Cotton  Jun1',  Ordinary;  time  of  entry,  July  28;  time 
entered  for,  1  year;  wages  per  mo.,  $6 1;  place  of  residence, 
Portsm*;  stature,  5  ft.  4  in.;  complexion,  dark;  hair,  dark; 
American. 

Matthias  Bell,  Seaman;  time  of  entry,  July  28;  time  entered 
for,  1  year;  wages  per  mo.,  $8;  place  of  residence,  Portsm0. 

Wiggin  Evans,  Marine;  time  of  entry,  July  26;  time  entered 
for,  1  year;  wages  per  mo.,  $6  f ;  place  of  residence,  Cheshire; 
stature,  5  ft.  6  in.;  complexion,  dark;  hair,  brown;  Ameri- 
can. 

*Name  signed  by  mark. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


30  AMERICAN    REVOLUTIONARY   NAVAL    SERVICE. 

Robert  Spencer,  Seaman;  time  of  entry,  July  13;  time  of  ap- 
pearance, July  15;  time  entered  for,  cruize;  wages  per  mo., 
^  $$. 

Edward  Burnum,  Marine;  time  of  entry,  July  30;  time  enter- 
ed for,  3  years;  wages  per  mo.,  $61;  place  of  residence, 
Durham  Pl;  stature,  5  ft.  9  in.;  hair,  dark;  American. 

Bartholome  Yeats,*  Seaman;  time  of  entry,  July  30;  time 
entered  for,  1  year;  wages  per  mo.,  #8;  place  of  residence, 
Portsmouth;  stature,  5  ft.  8  in.;  hah",  dark;  Denmark. 

George  Rundlet,  Marine;  time  of  entry,  July  30;  time  enter- 
ed for,  1  year;  wages  per  mo.,  $6§;§  place  of  residence, 
Portsmouth;  stature,  5  ft.  3  in.;  hair,  dark;  Portsmouth. 

Jonathan  Chase,*  Seaman;  time  of  entry,  July  29;  time  enter- 
ed for,  1  year;  wages  per  mo.,  $8;  place  of  residence,  New 
Castle; -stature,  5  ft.  10£  in.;  hair,  dark;  American. 

George  Shaw,  Marine;  time  of  entry,  July  31;  time  entered 
for,  cruize;  place  of  residence,  Lee;  stature,  5  ft.  8£  in.; 
hair,  fair;  American. 

Samuel  Demeret,  Marine;  time  of  entry,  July  31;  time  enter- 
ed for,  cruize;  place  of  residence,  Madbury;  stature,  5  ft. 
8f  in.;  hair,  fair;  American. 

Sam1  W.  Burnum,  Seaman;  time  of  entry,  July  31;  time  enter- 
ed for,  1  year;  wages  per  mo.,  $8;  place  of  residence,  Sa- 
lem; stature,  5  ft.  7  in.;  hair,  dark;  American. 

Simeon  Tebbets,  Serg1  Ma  time  of  entry,  Aug.  1;  time  entered 
for,  cruize;  wages  per  mo.,  $8;  place  of  residence,  Casco 
Bay;  stature,  5  ft.  10-1  in.;  hair  dark;  American. 

Andrew  Rankin,  Marine;  time  of  entry,  Aug.  1,  room  of  Davis; 
time  entered  for,  cruize;  wages  per  mo.,  $6f;§  place  of  res- 
idence, Old  York;  stature,  5  ft.  6£  in.;  hair,  dark;  Amer- 
ican. 

William  Harrison,  Marine;  time  of  entry,  Aug.  1;  time  enter- 
ed for,  cruize;  wages  per  mo.,  $6f  ;§  place  of  residence,  Old 
York;  stature,  5  ft.  8  in.;  hair,  light;  American. 

Richard  Mills,  Marine;  time  of  entry,  Aug.  1;  time  entered 
for,  cruize:  wages  per  mo.,  $6§;§  place  of  residence,  Portsm0; 
stature,  5  ft.  :>>^  in.;  hair,  light;  American. 

Samuel  Clay,  Marine;  time  of  entry,  Aug.  1;  time  entered  for, 
cruize;  wages  per  mo.,  $6f;§  place  of  residence,  Candy; 
stature,  5  ft.  3A  in.;  hair,  dark;  American. 

(To  be  continued.) 

*\ame  signed  by  mark. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


FRIENDS  RECORDS, 
DOVER.  N.  EL.  MONTHLY  MEETING. 


FAMILY  RECORDS. 

[Continued  from  Vol.  II,  page  150.] 

John  Twombly. 

Martha  Varney;  page  10. 

Married  at  Dover,  30,  8  mo.  1734. 
[Their  child:] 
Anna,  bom  10,  3  mo.   1740;  page   37;  married  Zaccheus 
Purinton. 
Jedediah  Morrill. 
Elizabeth  Jenkins;  page  14. 

Married  at  Dover,  1,  10  mo.  1734. 
Michael  Kennard. 
Sarah  Varney. 

Married  at  Dover,  21,  10  mo.  1734. 
John  Hanson;  page  13. 
Phebe  Austin. 

Married  at  Dover,  27,  12  mo.  1734/5. 
Their  children  born  in  Dover: 
Sarah,  born  27,  5  mo.  1737;  page  38;  married  Thomas  Tut- 

tle,  Jr. 
Patience,  12,  6  mo.  1739;  page  53;  married  John  Estes. 
Phebe,  13,  2  mo.  1744;  page  45;  married  William  Hussey, 

Jr. 
John,  27,  11  mo.  1746;  disowned  22,  3  mo.  1788. 
Catherine,  17,  5  mo.  1747;    page    47;    married   Solomon 

Evans. 
Joseph  Tibbetts;  died  19,  1  mo.  1776. 

(F.  F.  R,,  I:  25.) 
Thomas  Canney;  page  14;  died  16,  5  mo.  1807. 
Elizabeth  Tibbetts;  died  5,  2  mo.  1807. 

Married  at  Dover,  4,  7  mo.  1735. 
Samuel  Varney;  page  10;  died  16,  10  mo.  1759. 
Mary  Varney;  page  15;  died  5,  6  mo.  1763. 
Married  at  Dover,  30,  4  mo.  1736. 
Their  children  born  in  Dover: 


32  RECORDS    OF   DOVER    MONTHLY    MEETING. 

Solomon,  born  3,  4  mo.  1737;  page  38. 

Sarah,  25,  1  mo.  1739;  page  43;  married  out  to  Thomas 

Varney. 
Timothy,  1,  7  mo.  1742;  page  43. 
Samuel,  22,  10  mo.  1743;  died  14,  5  mo.  1767. 
Simeon,  13,  1  mo.  1745;  died  9  mo.  1761. 
Amos,  2,  4  mo.  1748;  page  52. 
Shubael,  1,  9  mo.  1751;  page  59. 
Mary,  25,  5  mo.  1755;  died  5,  4  mo.  1775. 
Joseph,  16,  11  mo.  1757;  page  68. 
Ebenezer  Pinkham. 
Sarah  Austin;  page  16. 

Married  at  Dover,  27,  11  mo.  1736/7.     They  removed 
to  Merrieoneag  about  the  year  1750,  and  by  their 
residence  there  were  considered  as  belonging  to  Fal- 
mouth when  that  meeting  was  set  up. 
Their  children  born  in  Dover,  except  Catherine: 
Nicholas,  born  8,  4  mo.  1738. 
Nathaniel,  22,  12  mo.  1740. 
Ebenezer,  22,  1  mo.  1742. 
Mary,  12,  4  mo.  1744. 
Andrew,  18,  8  mo.  1746. 
Sarah,  3,  9  mo.  1750. 
Catherine,  4,  5  mo.  1753. 
Jedediah  Morrill;  pages  25  and  40. 
Anne  Dow:  died  19,  5  mo.  1761. 
Married  at  Hampton,  1737. 
Their  children  born  in  Berwick: 
Abraham,  born;  page  46. 
Josiah;  page  43. 

Winthrop,  born  20,  12  mo.  1744;  page  49. 
Jabez  Jenkins:  page  14. 
Elizabeth  Dennett. 

Married  out  from  Friends.     She  was  not  a  member 

till  after  this. 
Their  children  born  in  Kittery: 
Renold,  born  26,  11  mo.  1741;  page  43. 
Anne,  4,  6  mo.  1743;  died. 
Ebenezer,  11,  6  mo.  1746;  died. 
Sarah,  3,  6  mo.  1747:  died. 
Isaiah,  28,  12  mo.  1749/50:  page  59. 
Jabez;  removed  to  Falmouth,  certificate  22,  3  mo.  1783. 


FAMILY   RECORDS.  33 

Joseph  Hussey;  died  8,  2  mo.  1762. 
Elizabeth  Tibbetts. 

Their  children: 
Daniel,  born  4,  9  mo.  1738;  page  44. 

Elizabeth,  20,  10  mo.  1740;  page  42;  married  Joseph  Tib- 
betts. 
Samuel,  12,  10  mo.  1742;  page  48. 

Phebe,  12,  11  mo.  1744;  page  43;  married  Moses  Austin. 
Anne,  5,  3  mo.  1747. 

Susanna,  28,  1  mo.  1750;  married  John  Hodgdon. 
Hannah,  1,  3  mo.  1753;  married  Jedediah  Hall,  Falm°. 

(F.  F.  R.,  I:  26.) 
Israel  Hodgdon;  page  19. 
Mary  Johnson;  removed  to  Hampton. 

Married  at  Hampton,  21,  7  mo.  1738. 
Their  children  born  in  Dover: 
Edmund,  born  20,  8  mo.  1739. 
Israel,  26,  7  mo.  1741. 
Peter,  7,  10  mo.  1742;  disowned. 
John,  22,  4  mo.  1745. 
Abigail,  8,  4  mo.  1749. 
Moses,  10,  11  mo.  1750. 

The  last  four  children  removed  to  Hampton  Monthly 
Meeting. 
Elijah  Tibbetts;  died  17,  1  mo.  1790. 
Love  Drew;  died  19,  1  mo.  1809. 

Married  at  Dover,  23,  10  mo.  1738. 
Their  children  born  in  Rochester: 
Elijah,  born  18,  3  mo.  1740;  page  39. 
Mary;  married  out  to  David  Tibbetts. 
Sarah;  married  George  Hanson,  disowned. 
John;  died  25,  5  mo.  1783. 
Ezekiel,  2,  7  mo.  1749;  page  52. 
Love;  married  out  to  Samuel  Wingate. 
Silas;  disowned. 

Rose;  married  out  to  Robert  Tibbetts. 
Anna. 

Esther;  married  out  to  Ephraim  Tibbetts;  disowned. 
John  Pearl. 
Mary  Tibbetts. 

Married  at  Dover,  22,*  7  mo.  1739. 

*The  record  of  the  marriage  certificate  gives  the  date  as  September 
27,  1739,  and  is  more  likely  to  be  correct. — Ed. 


34       RECORDS  OF  DOVER  MONTHLY  MEETING. 

Michael  Kennard. 

[Wife's  name  not  given.] 

Married  at  Hampton,  1730.     They  bad  no  children. 
Solomon  Hanson;  page  14;  disowned  28,  5  mo.  1791. 
Anne  Varney:  page  10;  died  13,  12  mo.  1780. 
.Married  at  Dover,  2,  10  mo.  1741. 
Their  children  born  in  Dover: 
Zaccheus,  born;  page  45. 
Ahijah:  died  16,  1  mo.  1781. 
Jacob,  horn  19,  2  mo.  1747;  page  57. 
Solomon;  page  56;  removed  to  Hampton,  7  mo.   1788. 
Mary:  page  51;  married  Nathan  Meader. 
Sarah;  married  Oliver  Winslow,  of  Falmouth. 
Otis;  removed  to  Falmouth,  1,  5  mo.  1782. 
Judith;  married  James  Tory,  of  Falmouth. 
Anna,  1757;  died  23,  12  mo.  1843. 
Martha,  1760;  died  5,  5  mo.  1853. 
Paul  Varney;  page  10;  died  19,  1  mo.  1782. 
Elizabeth  Mussey:  page  13;  died  9,  12  mo.  1763. 
Married  at  Smithfield,  2,  7  mo.  1742. 
Their  children  born  at  Dover: 
Mieajah,  born  12,  3  mo.  1744;  died  21,  7  mo.  1765. 
Jacob,  9,  7  mo.  1754;  died  2,  1  mo.  172l>. 
Mary,  17,  8  mo.  1756;  page  58;  married  Stephen  Sawyer. 
James,  10,  5  mo.  1759;  page  76. 

Paul,  25,  1  mo.  1762;  married  out  to  Temperance  Varney. 
Paul,  removed  to  Sandwich,  was  restored  and  died  there. 

(F.  F.  R.,  I:  27.) 
Joseph  Jenkins. 

Tabitha  Waymouth;  page  10:  died  18,  2  mo.  1777. 
Married  at  Dover,  27,  2  mo.  1743. 
No  children. 
Khenezer  Hussey;  died  14,  3  mo.  1798. 
Miriam  Morrill:  page  21:  died  29,  8  mo.  1795. 
Married  at  Dover,  24,  8  mo.  1744. 
Their  children  born  in  Berwick: 
John,  born  22,  11  mo.  1745;  died  24,  8  mo.  1753. 
Mary,  11,  3  mo.  1748;  died  24,  8  mo.  1753. 
Eldad,  23,  11  mo.  1749;  died,  10,  1  mo.  1750. 
Elihu,  29,  12  mo.  1750.  died  21,  8  mo.  1753. 
George,  7,  5  mo.  1753;  page  60. 

Samuel  Fothergill,  28,  10  mo.  1755;  removed  to  Falmouth, 
18,  5  mo.  1782. 


FAMILY   RECORDS.  35 

John,  9,  1  mo.  1758:  died  3,  5  mo.  1790. 
Peter,  7,  2  mo.  1760;  died  25,  7  mo.  1765. 
Pelatiah,  17,  5  mo.  1762;  removed  to  Vassalboro. 
Miriam,  1,  3  mo.  1766;  married  Abraham  Purinton  of  Fal- 
mouth. 
Ebenezer,  28,  11  mo.  1768;  died  13,  8  mo.  1769. 
Ebenezer,  20,  11  mo.  1770;  page  70. 
Jacob  Sawyer;  page  32. 

Susanna  Estes;  page  17;  died  7,  12  mo.  1749. 
Married  at  Dover,  7,  9  mo.  1743. 
Their  daughter  born  in  Dover: 
Sarah,  born  8,  9  mo.  1744;  page  45;    married    Zaccheus 
Hanson. 
Silvanus  Hussey. 
Elizabeth  Varney. 

Married  at  Dover,  24,  8  mo.  1744. 
Joshua  Buffum;  died  6,  3  mo.  1793. 
Elizabeth  Estes. 

Married  at  Salem;  these  Friends  came  from  Salem  & 
settled  at  Berwick  about  the  year  1743  or  4  with- 
out any  certificate  but  conducting  orderly  were  con- 
sidered as  Friends. 
Their  children,  first  two  born  at  Salem,  the    others 
were  born  at  Berwick: 
Mary,  born  7,  1  mo.  1742;  page  38;  died  1,  4  mo.  1764. 
Elizabeth,  29,  6  mo.  1743;  page  46;  married  John  Cole. 
Caleb,  5,  2  mo.  1745;  page  49. 
Joshua,  11,  10  mo.  1746;  page  55. 
John,  30,  5  mo.  1749;  page  53. 
Hannah,  2,  7  mo.  1753; 

Lydia,  3,  7  mo.  1759;  married  Cornelius  Douglas,  of  Fal- 
mouth. 
Samuel,  19,  4  mo.  1762;  page  71. 
Mary,  7,   1  mo.  1765;  died  25,  2  mo.  1779. 
Isaac  Hanson;  page  12;  died  15,  1  mo.  1758. 
Susanna  Canney;  page  14;  died  9,  8  mo.  1760. 
Married  at  Dover,  2*  10  mo.  1741. 
They  had  a  number    of  children  who  gradually  leav- 
ing Friends  and  being  mostly  married  out  were  con- 
cluded not  of  Friends  by  a  minute  of  M°  Meeting 
in  1787. 

*Date  of  marriage  as  given  in  the  marriage  certificate  was  December 
31,  1741. 


36        RECORDS  OF  DOVER  MONTHLY  MEETING. 

Moses  Sawyer;  page  44. 
Huldali  Hill. 

Married  at  Dover,  5,  9  mo.  1744. 

(F.  F.  R.,  I:  28.) 
Joseph  Hill. 
Miriam  Sawyer. 

Married  at  Hampton,  1744. 
Had  a  daughter: 
Miriam;  died  young. 
Elijah  Estes;  page  17;  died  28,  11  mo.  1788. 
Sarah  Hodgdon;  page  10:  died  28,  12  mo.  1784. 
Married  at  Dover,  5,  10  mo.  1744. 
Their  children  born  in  Dover: 
Richard,  born  2,  4  mo.  1746:  died  25,  8  mo.  1761. 
Elizabeth,  17,  11  mo.  1747:  page  53;  died  10,  10  mo.  1784. 
Robert,  15,  12  mo.  1749:  page  52;  died  13,  8  mo.  1789. 
Israel,  7,  10  mo.  1751:  died  13,  7  mo.  1771. 
Hannah,  31,  12  mo.  1753;  married  out  to  Zaccheus  Allen, 

of  Falmouth. 
Susanna,  27,  3  mo.  1756;  died  4,  8  mo.  1758. 
Joseph,  22,  6  mo.  1758;  page  70. 
Samuel,  22,  6  mo.  1758;  [twin];  disowned. 
Mary,  5,  7  mo.  1760;  married  out  to  Samuel  Roberts:  dis- 
owned 1792. 
Elijah,  5,  5  mo.  1763;  died  2,  1  mo.  1770. 
Caleb,  2,  6  mo.  1765;  died  27,  10  mo.  1790. 
Henry  Estes;  page  44. 
Mary  Varney. 

Married  at  Dover,  17,  2  mo.  1745. 
Moses  Roberts;  page  91;  died  13,  4  mo.  1807. 
Elizabeth  Whitehouse;  died  4  mo.  1792. 
Married  at  Dover. 
Their  children  born  in  Dover: 
Anna,  born  3,  6  mo.  1749:  page  46;  married  Joshua  Var- 
ney. 
Mary,  17,  3  mo.  1751. 
Thomas,  20,  2  mo.  1757;  page  73. 
James,  17,  8  mo.  1760:  page  72. 
Hannah,  12,  12  mo.  1763;  died  26,  11  mo.  1786. 
Moses,  25,  8  mo.  17»'»<'»:  page  79. 
Elizabeth,  28,  8  mo.  1770:  disowned. 
Ephraim,  27,  3  mo.  1772;  page  98. 


KIXGSTOX  FIRST  CHURCH  RECORDS. 


KINGSTON  DEATHS. 

[Continued  from  Vol.  II,  page  134.] 

1735 — August  ye  13   Serg1    William    Buzzel    Lost    another 
Child 
August  ye  14     Daniel  Bean  Lost  a  young  Son 
August  ye  14     Joseph  Elkins  Lost  Another  of  their  Chil- 
dren 
August  ye  15     Joseph  Elkins  Lost  Another  of  their  Chil- 
dren 
August  ye  15     Jacob  Flanders  Lost  another  Child 
August  ye  16     Died  Thomas  Son  of  Jedidiah  Philbrick 
August  ye  19     John  Clifford  Lost  another  son  14  years  old 
August  ye  19     Joshua  Prescut  Lost  a  young  daughter 
August  ye  21     Joshua  Prescut  Lost  another 
August  ye  22     Joseph  Elkins  Lost  his  other  Child 
August  ye  23     Died  John  Clark  Son  of  ye  Rev"  Mr  Clark 
August  ye  23     Died  a  Son  of  Jonathan  Samborn 
August  ye  26     Died  Benjamin  Clark  Son  of  ye  Revd  Mr 

Clark 
August  ye  27     Robert  Stockman  Lost  a  Child 
August  ye  27     John  Clifford  Lost  another 
August  ye  31     Samuel  Bean  Lost  another  a  Daughter 
August  ye  31     Benjamin  Sweat  Lost  His  Eldest  Child 

(K.  F.  C.  R.,  I:  12.) 
1735 — September  ye  2     Died  Barzillai  son  of  W"  Bointon 
Sept:  ye  3     John  Clifford  Lost  another 
Sept:  ye  9     Died    ye    Eldest    Daughter    of   m1'    Cornelius 

Clough 
Sept:  ye  15     John  Webster  Lost  a  Child 
Sept:  ye  21     John  Barnard  Lost  a  Child 
Sept:  ye  29     Died  Abigail  ye  youngest    Daughter    of   mr 

Clough 
Oct:  ye  3     Died  Sarah  Daughter  of  William  Buzzel 
Oct:  ye  4     Died  ye  Aged  Mrs  Prescut  ye  Mother  of  Joshua 
Oct:  ye  8     Samuel  Bean  Jun1  Lost  His  Eldest  Child 
Oct:  ye  10     Died  Sarah  Wife  of  Elisha  Sweat  of  a  con- 
sumption 


38  KINGSTON    FIRST    CHURCH    RECORDS. 

Oct:  ve  11  Died  Joseph  Clifford  an  Orphan  of  Jos1'  Clif- 
ford Decd 

Oct:  ye  11  Died  Nathaniel  Eldest  Son  of  Nathan  Batch- 
elor 

Oct:  ye  12  Died  Mary  youngest  Daughter  of  Nathan 
Batchel[or] 

Oct:  ye  13     Philip  Moody  Lost  a  Child 
Oct:  ye  15     Jonathan  Blazdle  Lost    a  Child   Nathan    Mer- 
ril  Lost  a  Child  &  Benjamin  Magoon   Lost  a  Child  the 
begin8  of  ye  month 
Oct:  ye  23     Jonathan  Blazdle  Lost  his  other  Child 
Oct:  ye  23     John  Carter  Lost  a  Child 
Oct:  ye  30     Jeremiah  Currier  Lost  a  Child 
Novemr  ye  3      Died  John  y8  Other  son  of  Joseph  —  Deeed 
Novemr  ye  7     Died  Abigail  Daughter  of  Isaac  Clifford 
Novem1  ye  18      Jeremiah  Currier  Lost  another  Child 
Novemvye21     Josiah  Batchelor  Losl  his  other  Child 
Novem1"  ye  28      .John  Sweat  Jun1  Lost  another  Child 
Novem1'  ye  30     Jonathan  Samborn  Jun1  Lost  Child  :!  hours 

old 
Deeem1'  ye  4     John  Sweat  Jun1  Lost  a  Child 
Deeem1  ye  7      John  March  lost  his  Eldest  Child 
Decern1  ye  9      Benjamin  Sweat  lost  his  other  Child 
Deeem1  ye  10     Died  Ezekiel  Son  of  Samuel  Baseman 
Decern1'  ye  17  &  19     Sarah  Ileines  a  Sojourner  Lost  2  Chil- 
dren 
Decern1-  ye  19     Died  Edward  son  of  John  Fifield  Jun1 
Deeemr  ye  21     Peter  Samborn  Lost  a  Child 
Deeem1'  ye  22     David  Moody  Lost  a  Child 
This  Mortality  was  By  a  Ranker  Quinsey  or  Peripa  which 
mostly  Seized  upon  young  People  and  has  Proved  Ex- 
ceeding mortal  in  Several  other  Towns  y*  It  is  suppos- 
ed there  never  was  ye  like  Before  in  this  Country 
1736— JanIy  ye  3     Died'the  aged  M18  Sleeper  of  a  Feaver 
Janry  ye  8     Samuel  Buzzel  Lost  a  Child 
Janrv  ye  12     Ephraim  Severns  Lost  a  Child 
Jan1'  ye  14     Ralph  Blazdle  Lost  a  Child 
Janly  y''  19     Ephraim  Severns  Lost  another  Child 
Janly  ye  27      Died  Benjamin  Son  of  Jedidiah  Philbriek 

(K.  F.  C.  R.,  I:  14.) 
Feb  ye  1     Died  Serg1  Eben1  Webster  Aged  67  years 
March  ye  14      Died  a  Child  of  Nathan  Sweats 
March  ye  20     Died  Abigail  Choate,  Aged  13  years 


KINGSTON    DEATHS.  39 

1736— March  ye  27     Phillip  Huntoon  Junr  Lost  a  Child 
April  ye  7     Died  Steven  youngest  Son  of  Elisha  Sweat 
April  ye  14     Andrew  Webster  Lost  a  Child 
April  ye  15     Died  Mrs  Sweat  wife  of  Lieu1  Sweat 
April  ye  22  Samuel  —  Lost  another  Child 
May  ye  2     Isaac  Godfrey  Lost  an  Infant 
May  ye  10     David  Quimby  Lost  a  Child  wth  this  mortal 

Illness 
May  ye  17     Died  Jonathan  Eldest  Son  of  Samuel  Tucker 
May  28     Died  Sarah  Daughter  of  Samuel  Fifield 
June  ye  8     Died  Samuel  Webster  Child  of  Samuel  Web- 
ster 
June  ye  18     Died  Love  Ladd  daughter  of  John  Ladd 
June  ye  19     Thomas  Dent  Lost  a  Child 
June  ye  22     Jonathan  Webster  Lost  a  Child 
June  ye  24     Richard  Hubbard  Lost  a  Child 
June  ye  23     Jonathan  Webster  Lost  another  Child 
July  ye  11     Benjamin  Webster  Lost  his  youngest  Child 
July  ye  19     Died  Thomas  Easeman  their  Second  Child 
July  ye  21     Samuel  Winsley  Lost  an  Infant  Just  born 
August  ye  29     Died  Eliz:  Clark  ye  only  Daugh  of  Revd  Mr 

Clark 
Oct:  5     Died  Lieu1  Samuel  Colcord  In  ye  81  year  of  his  age 
Novemr:  ye  11     Thomas  Brown  Lost  a  Child 
Novemr  ye  30     Robert  Steward  Lost  a  Child  a  Daughter 
Decern1  ye  5     Phineas  Batchelor  Lost  a  young  Child  sud- 
den 
Decern1"  ye  14     Died  ye  wife  of  Josiah  Batchelor  after  long 

illness 
Decern1  ye  Latter  end     Nathan  Sweat  Lost  an  Infant 

(K.  F.  C.  R.,I:  16.) 


MARRIAGES  BY  REV.  JOSEPH  SECOMB. 

1737     October  —     I  married  one  Brown  of  Hampton  to  the 
Widow  Rowel. 
November  8th     Aaron  Young  of  Kingston  to  Abigail  Dud- 
ly  of  Exeter. 
23d     Benjamin  Sayer  of  Almsbury  to  Mary  Bean  of  this 
Place. 
December  1st     Benjamin  Webster  &  Mary  Stanyan. 

15th     Obediah  French  of  Salisbury  &  Hannah  Boynton 
of  this  Place. 


40  KINGSTON    FIRST    CHURCH    RECORDS. 

1737  December  29th     Joseph  Clifford  &  Mary  Healy. 
1737/8     January  10"'     Joseph  Fellows  &  Elizabeth  Young. 

February  2'1     John  Carter  of  Almsbury  &  Elizabeth  Web- 
ster of  this  Place. 

1738  Nov  2d     James  Bean  to  the  Widow  Crosby. 
Jonathan  Bradly  to  Susanna  Folsham  J'. 

December  4th     Samuel  Robie  &  Anna  Morrill. 

28th     Samuel  Sleeper  to  Sarah  French. 

28th     Samuel  Scylla  to  Martha  Fifield. 
1738/9     January  10th     John  Sleeper  to  Apphia  Sanborn. 

25th     Thomas  Carter  to  Mary  Webster. 
February  6th     Abraham  Colby  to  Phebe  Coleman. 

8th      William  Smith  to  Sarah  Bean. 

28lu     Daniel  Homan  of  Exeter  to  Love  Nock. 

1739  May  uUl     Jonathan  Choat  to  Elizabeth  Moody  of  Ex- 

eter 

(K.  F.  C.  R.,  I:  21G.) 
April  26th     Samuel  Stevins  to  Abigail  Gilman. 

13tu     James  Conner  of  Canterbury  to  Meribah  Robey. 
May  9'"     Thomas  Critchet  to  Mary  Robards  & 

Alexander  Robards  to  Lydia  Jutkins. 
July  19th  Sinkler  Bean  to  Shuah  Fifield. 
October  10th     Joshua  Snow  of  Woburn  to  Anna  Bean  of 

Kingston. 
November  8th     Michael  Brooks  of  Biddeford  to  Lydia  Dow 
of  Kingston. 
1411'     John  Robinson  of  Exeter  &  Martha  Scribner. 
December  5th     Nathan  Webster  &  Mary  Clifford  of  Kings- 
ton. 
November  29"'     Joseph  Haggit  of  Bradford  &  Love  Sleep- 
er of  Kingston. 
1739/40     January  30th     Ilenery  Morril  to  Susanna  Fulsom. 

31st  John  Fitield  &  Eli/.,  Grele, 
1740     April  24th      Samuel  Dudley  tertius  of  Exeter  to  Mary 
Ladd. 
June  ll"1     Mr  Nathan  Ordway  to  Mr8  Lebna  Brown  both 
of  Newbury  & 
Samuel  Webster  to  Dorithy  Staniel. 
October  2'1     Elisha  Clough  of  North   Yarmouth  to  Mary 
Welch  of  Kingston. 

(K.  F.  0.  R.,  I:  217.) 
November  4"1     Jonathan  Sleeper  to  Lydia  Huntoou. 
11"'      William  Sillowa  &  Abigail  Sleeper. 


KINGSTON    MAKRIAGES.  41 

1740  December  10th     William  Gillman  &  Mary  Giles. 
1740/41     January  22d     Simmons  Bussel  to  Catherine  Bean. 

1741  August  10Ul  Thomas  Dearborn  &  Dorithy  Sanborn. 
12th     Benjamin  French  to  Ruth  Huntoon  & 

Nathaniel  Laclcl  to  Sarah  Clifford. 
29th     John  Dent  &  Sarah  Sanborn. 
October  16th     John  Foulsdam    the    fourth   &  Abiah    Carr 
both  of  Ezeter. 
20th     Jonathan  Young  &  Mary  Loverein. 
December  22d     Benjamin  Choat  to  Ruth  Edwards. 

1742  April  5th     Elias  Reno  &  Mary  Severance. 
May  4th     Zecariah  Judkins  &  Lydia  Smith. 

Jacob  Gilman  Junr  &  Abigail  Moodey. 
27*     Nathaniel  Huntoon  &  Anna  Derbon. 
June  26th     Joseph  Gyles  &  Johanna  Akers. 
July  1st     Stephen  Gilman  &  Mary  French. 
August  25th     James  Marsh  &  Hannah  French. 
September  28tu     Tristram  Sanborn  Junr  &  Hannah    Ste- 
vens. 

(K.  F.  C.  R.,  I:  218.) 
November  22d     Robert  Brown  &  Elizabeth  Magoon. 
January  4th     James  Gloyd  &  Ann  Clatterday. 
Novr  24th     Joseph  Moody  &  Mary  Leavit. 
1742/3     Jany  12m     John  Bartlet  &  Mary  Quimby. 
27th     Aaron  Morril  &  Hannah  Hutchinson. 
April  21st     Josiah  Jutkins  &  Hannah  Hunton. 
May  26th     Samuel  Hunton  &  Hannah  Lad. 
July  5th     Jeremiah  Mastin  &  Tabitha  Dearbon. 
September  13th     Jacob  Carter  &  Eliz:  Webster. 
October  27tu     Isaac  Clifford  &  Bridget  Smith. 

Benjamin  Carter  &  Abigail  Watson. 
August  15th     Josiah  Plummer  &  Elizabeth  Harriman. 
Nov1' — Simon  Noyes  &  Martha  Toppin. 
November  24th     David  Sleeper  &  Margaret  Scribner. 

29th     David  Weed  &  Abigail  Judkins. 
December  19tu     Benja  Gordon  &  Mary  Smith. 
Jeremiah  Philbrick  &  Mary  Stevens. 
21st     Jonathan  Taylor  &  Susanna  Smith. 
1744     May  26th     Benjamin  Scrivener  &  Abigail  Stevens. 
Novr  14th     Benjamin  Bodge  &  Sarah  Hunt. 

22d     Reuben  Sanborn  &  Eliz:  Sleeper. 
Decern1  5th     Reuben  Clough  &  Love  Sanborn. 
6th     Eliz:  Gordon  to  Daniel  West. 


42  KINGSTON    FIRST    CHURCH    RECORDS. 

1744/5     January  16th     Timothy  Easeman  &  Mary  Blazedel. 
February  6th     Nehemiah  Heath  &  Mary  Eaton. 

r  (K.  F.  C.  R.,  I:  219.) 

February  12Ul     Benjamin  Severance  &  Ruth  Long. 

20     Samuel  Healy  &  Abigail  Smith. 
March — Amos  Nimrod  &  Judith  Trull. 

William  Sleeper  &  Dorithy  Blasdel. 
April — Orlando  Carter  &  Margaret  Lock. 

David  Clifford  &  Joanna  Moody. 
July  3d     Peter  Hazzelton  &  Sarah  Wooster. 

11th     Amos  Bootman  &  Sarah  Webster. 
September  14l"     Jethro  Sanborn  to  Elizabeth  Sanborn. 
Jonathan  Bean  &  Abigail  Gordon. 
30th     Jonathan  Leavit  to  Hannah  Leavit. 
Isaac  Smith  &  Mehitable  Bussel. 
December — Thomas  Sever  &  Martha  Webster. 
1745/6     Jan*  9th     Samuel  Colcord  &  Mehitable  Stevens. 
21st     Samuel  Paul  Dudley  &  Jane  Hubbard. 
24th     Ezra  Tucker  &  Lydia  Hobs. 
February  27Ul     William  Bussel  &  Elizabeth  Winsley. 
March  6th     John  Fellows  &  Elizabeth  Blasdel. 
13th     Benjamin  Clough  &  Elizabeth  Smith. 
April  4th     Benjamin  Sanborn  &  Dorithy  Lad. 

9tu     Aaron  Stevens  of    South    Hampton    District    and 

Mary  Simmons,  Haverhill  District. 
20th     William  Clifford  and  Abigail  Goe. 
24th     John  Whidden  and  Bridget  Wyman. 
May  8th     Timothy  Sanborn  &  Allis  Quimby. 

(K.  F.  C.  R.,  I:  220.) 

May  29tu     William  Tandy  &  Mary  Morgan. 

July  16th     Moses  Blaisdel  &  Mary  Prescot,  East  Kingston. 

August  14th     Aaron  Stevens  &  Elizabeth  Row  of  Sh  H,u^" 

District. 
September  ll"1     Samuel  Hooper  &  Elizabeth  Plummer. 
William  Morey  &  Dorcas  Scylla. 

26lh     Thomas  Kimble  &  Eleanor 'Dudley,  Exeter. 
November  6th     Francis  Pollard  &  Sarah  Webster. 

18th     Samuel  Davis  &  Dorithy  Hadley. 

20th     Edward  Sleeper  with  Anne  Clough. 

28th     Josiah  Fowler  &  Catherine  Hoit. 
December  9Ul     Paul  Sanborn  &  Betty  Currier. 

29th     Samuel  Hunton  Junr  &  Elizabeth  Corban. 


KINGSTON    MARRIAGES.  43 

1746/7     Jan*  6th     Ephraim  Morril    &    Dorothy    Hoyt     Sh 
Hampton. 
Feby  14th     Moses  Pike  &  Naomi  Harriman. 
17th     Obadiah  Clough  &  Sarah  Wadleigh. 
18th     Samuel  Welch  &  Eleanor  Clough. 
19th     Joseph  Judkins  &  Margaret  Smith. 

Hezekiah  Young  &  Anne  Marthan. 
26th     Benjamin  Kiming  &  Sarah  Moodey. 
March  12th     Icldo  Webster  &  Jean  Goss. 

(K.  F.  C.  R.,  I:  221.) 
March  19th     Joseph  Weare  &  Mary  Smith. 

1747  April  7th     John  Davis  &  Hannah  Wadleigh. 
9     Joseph  Young  &  Sarah  Brown. 

29th     Thomas  Hunkins  &  Abigail  Harriman. 
July  9th     Hezekiah  Bede  &  Hepzibah  Smith   and 

Ezekiel  Diman  &  Miriam  Fowler. 
September  3d     Thomas  Gordon  &  Abigail  Judkins. 

15th     David  French  &  Ruhamah  Choat. 
October  6th     Moses  Stevens  &  Prudence  Chace. 

20th     James  Duncan  &  Elizabeth  Bell. 
November  5m     Enoch  Chace  &  Mary  Saunders. 

12th     William  Chalice  &  Hannah  Dent. 

24Ul     Humphrey  Hook  &  Hannah  Philbrick. 

26th     Joseph  Webster  &  Mariah  Goss. 
December  10th     Jonathan  Robards  &  Deliverance  Smith. 

25tu     Benjamin  Philbrick  &  Lydia  Colcord. 

29th     Isaac  Webster  &  Sarah  Downing. 

30th     Israel  Smith  &  Elizabeth  Bean. 

31st     Enoch  Sanborn  &  Mary  Morril. 
1747/8     January  28th     Daniel  Gihnan,  Phebe  Rollings,  Exe- 
ter. 

1748  April  7th     Mr  Jacob  Morril  &  Mary  Sulloway  & 
John  Muggit  &  Elizabeth  Sandburn. 

(K.  F.  C.  R.,  I:  222.) 
May  1st     Benjamin  Bean  to  Hannah  Smith. 

2d     David  Bean  and  Mary  Judkins. 
June  2d     Abraham  Smith  &  Dorithy  Rowel  & 
Joseph  Harriman  &  Abigail  Dow. 

9th     John  Smith  &  Mary  Egerly. 

23d     Jacob  Silloway  &  Allice  Webster. 
September  8to     Samuel  Easeman  &  Abigail  Hubbard. 

22d     Thomas  Wadleigh  &  Margaret  Rowen. 
October  19th     Thomas  Mudget  &  Dorithy  Weed. 


44  KINGSTON   FIRST   CHURCH   RECORDS. 

1748  November  7th     John  York  &  Sarah  Foulsham. 
10,h     William  Runnils  &  Lydia  Blasdel. 

17th     Onesipliorus  Darling  &  Elizabeth  Norton. 

20th     Jacob  French  &  Miriam  Bean. 
December  15th     Samuel  Stevens  &  Shnah  Fifield. 
1748/9     January  3U     Zacariah  Judkins  &  Rachel  Brown. 
February — Moses  Magoon  &  Ann  Clatterday. 

1749  April  6th     William  Cooper  &  Judith  Carter. 
10th     Ebenezer  Toll  &  Allice  Fifield. 

May  25th     John  Young  &  Dorithy  Sawyer,  and 

John  Moody  &  Abigail  Gliden. 
April — Aaron  Serjeant  &  Sarah  Bean. 
July  5th     John  Scribner  &  Susanna  Davis. 

(K.  F.  0.  R.,  I:  223.) 
Sep1  6th     Jabez  Clough  &  Sarah  Young. 

19th     John  Page  &  Ann  Webster. 
October  5th     Alexander  Magoon  &  Elizabeth  Leavet   & 
James  Gorden  &  Elizabeth  Gilman. 
11th     John  Sagart  &  Martha  Miller  of  Deny. 
12th     George  Patterson  &  Margaret  Gilmore,  Derry. 
25th     Ephraim  Severance  &  Elizabeth  Sweet. 
1749/50     Jan.  2a     Daniel  Shepherd  &  Mary  Challis. 
8th     Oliver  Smith  &  Jean  Yeuren. 
22<l     Ebenezer  Colcord  &  Patience  Stevens. 
Daniel  Bede  &  Patience  Prescot. 
February  19th     Samuel  Winslow  &  Jean  French   and 

Philip  Davis  &  Miriam  Webster. 
March  8th     Joseph  Magoon  of  Exeter  &  Hannah  Moulton 
of  Kensington. 
1750     July  10th     Ezekiel  Flanders  &  Ann  Nichols. 
September  27th     John  Scribner  &  Deborah  Smith. 
October  22fl     Benjamin  Carter  &  Sarah  Harvey. 

25th     Benjamin  Garland  &  Ruth  Norris. 
November  6tu     William  Sanborn  &  Mary  Sleeper. 
8,h     John  Judkins  &  Esther  Sweat  & 
John  Morril  &  Bethiah  Sweat. 
December  5th     Jacob  Quimby  &  Miriam  Flanders. 
Gth     Edward  Lufkin  &  Sarah  Moody. 

(K.  F.  C.  R,,  I:  224.) 
December  13th     Richard  Kenniston  &  Maiy  Tucker. 
•27l"     Enoch  Brown  &  Ruth  Clough  of  Brentwood. 
1750/1     Jan*  1st  Daniel  Quimby  of  Amesbury  &  Sarah  Fitts 
of  South  Hampton. 


KINGSTON    MARRIAGES.  45 

1750/51     February    7th    Samuel    Sanborn   Jnnr    &    Hannah 
Tucker. 
John  Lord  &  Rebecca  Judkins  and 
Benjamin  Huntoon  &  Judith  Clough. 
15th     Samuel  Collwell  &  Eliza  Brown. 
1751     March  21st     Stephen  Sleeper  &  Elizabeth  French. 
April  29th     John  Young  Junr  &  Miriam  Sayer. 
July  31st     Meshach  Gurdy  and  Patience  Eaton. 
August  6th     John  Perry  and  Ruth  Marty n. 

15th     John  James  &  Sarah  Young. 
October  3d     Joseph  Webster  &  Mary  Sylloway. 

31st     John  Pearson  &  Anne  Sleeper. 
November  6th     Abel  Tandy  &  Rachel  Smith. 
14th     Samuel  Tandy  &  Hannah  Loverein. 
December  18th     Israel  Clifford  &  Deliverance  Bussel. 
24th     William  Davis  &  Jean  Stuart. 

Amos  Davis  &  Hannah  Davis  of  Newtown. 
Samuel  Chase  of  Newbury  &  Sarah  Stuart  of  New- 
town. 

(K.  F.  C.  R.,  I:  225.) 
1751/2     January  15th     Jacob  Smith  &  Jemima  Bean. 

16th     Sterling  Sergeant  of  Amesbury  &  Lydia  Coffin  of 
Plastow. 
February  17th     Alexander  McMurphy  &  Martha  Rankin. 
Jonathan  Clifford  &  Elizabeth  How. 


PISCATAQUA  PIONEERS. 

The  society  known  as  the  Piscataqua  Pioneers  was  organ- 
ized at  Portsmonth  June  15,  1905  under  the  laws  of  New 
Hampshire.     The  general  scope  and  plan  of  this  society  is 
similar  to  that  of  the  Massachusetts  Society  of  Mayflower 
Descendants.     The  associating  together  of  the  descendants 
of  those  pioneers  who  settled  along  the  Piscataqua  river  and 
the  collecting  and  preservation  of  the  records  are  two  of  its 
leading  objects.     The  officers  chosen  for  the  first  year  are: 
President — Hon.  Moses  A.  Saeford,  Kittery,  Me. 
Secretary — Albert  H.  Lamson,  Elkins,  N.  H. 
Treasurer — Henry  W.  Fernald,  Boston,  Mass. 
Directors — Capt.  Thomas  M.   Jackson,   John  M.   Moses, 

Henry  W.  Fernald,  Hon.  Moses  A.  Sapford,  Albert 

H.  Lamson. 


HOOK  NOTICE. 

Genealogy  of  the  Family  of  Timothy  Greene,  By 
John  Morton  Greene.  The  Union  Printing  Company:  Low- 
ell, Mass.  1904.  Cloth,  8vo.  pp.  235. 
This  genealogy  contains  the  names  and  record  of  nearly 
all  of  the  descendants  of  Timothy  Greene,  Sr.,  of  Amherst, 
Mass.,  who  was  born  August  9,  1723  and  died  at  Amherst, 
November  1,  179(5.  He  married  Eunice  Ellsworth  of  Wind- 
sor, Conn.  The  compiler  of  this  work,  Rev.  John  Morton 
Greene,  who  was  for  thirty  years  (1870 — 1900)  pastor  of  the 
Eliot  (Congregational)  Church,  Lowell,  Mass.,  spent  about 
twenty  years  in  collecting  the  data  for  this  book.  It  is  lull 
of  interesting  and  important  data  relating  to  the  Greene  fam- 
ily. Special  care  has  been  taken  to  make  the  record  of  those 
of  the  family  who  served  in  the  Revolutionary  War  and  the 
Civil  War  as  complete  as  possible.  There  are  fifteen  hun- 
dred names  in  the  index.  The  work  will  prove  a  valuable 
help  to  the  genealogist  generally  and  be  of  special  interest  to 
the  Greene  Family.  The  number  of  copies  of  the  book  print- 
ed is  small  and  those  wishing  to  purchase  should  order  soon. 
Price  of  book  is  three  dollars,  cloth  binding,  orders  should  be 
sent  to  H.  B.  Greene. 

175  Steven  Street,  Lowell,  Mass. 


QUERIES. 

42.  KlNGMAN. — Olive  Kingman,  of  Harrington,  was  born 
in  1751;  died  Oct.  17,  1822;  married  Samuel  Winkley,  Bar- 
rington,  where  they  lived.  Can  any  one  give  me  the  exact 
dates  of  her  marriage  and  birth? 

Drew. — Lucinda  Jane  Drew,  of  Barrington,  was  born  Nov. 
29,  1812;  died  Feb.  22,  1862;  married  I>enjamin  Thompson 
in  1833.     Can  any  one  give  me  the  full  date  of  marriage? 

Drew. — PiPER. — Horatio  Drew,  of  Barrington,  was  born 
Dec.  3,  1814:  married  Mary  Piper  who  died  March  18,  1842. 
Can  any  person  give  me  the  full  dates  of  his  death,  and  her 
birth  and  marriage? 

Furber. — William  Kingman  Furber  married  1st.,  May  22, 


QUERIES.  47 

1845,  Sarah  E.  Gash,  who  died  April  21,  1851.  He  married 
2nd.,  March  22,  1854,  Martha  J.  Farrar.  Can  some  one  give 
me  the  date  of  birth  of  either  of  these  women?  The  second 
wife  had  two  children,  William  A.  Furber,  born  February  9, 
1856,  and  Kingman  Furber,  born  April  14,  1858.  I  should 
be  glad  if  any  one  will  put  me  in  communication  with  either 
of  these. 

Winkley. — "The  History  of  Rockingham  County"  gives 
the  births,  deaths  and  marriage  of  Daniel  Winkley  and  Sarah 
Otis;  then  says:  "They  moved  to  Orford,  N.  H.,  where  three 
children  were  born  to  them;  Otis  Plummer,  born  October  25, 
1816,  died  September  22,  1896;  John  A.  and  Daniel  Swain." 
Can  some  one  give  me  the  dates  of  birth  and  death  of  the 
last  two,  and  dates  of  marriage,  if  they  married,  together 
with  any  facts  connected  therewith. 

(Mrs.)  Florence  A.  Crane. 

616  City  Nat.  Bank  Bldg.,  Des  Moines,  Iowa. 

43.  Dame. — May  3,  1736.  Elizabeth,  widow  of  Pomfret 
Dam,  noiv  Elizabeth  Downs,  received  one-third  of  Pomfret 
Dam's  estate,  same  paper  says  "six  children."  What  were 
their  names  and  who  was  this  Downs?  When  and  where  did 
she  die?     Her  maiden  name  was  Tibbetts. 

Twombly. — Pomfret  Dam,  (above)  married  1st.  Esther 
Twombly.     Who  were  her  parents,  when  and  where  born? 

Paul. — What  was  full  name  of  the  2nd.  wife  of  Moses 
Paul?     When  did  she  die  and  what  was  her  age  at  death? 

Albert  H.  Lamson. 

Elkins,  N.  H. 

44.  Geer. — A  reward  of  15.00  will  be  paid  for  proof  of 
the  parentage  of  Walter  Geer,  born  in  Charlestown,  N.  H. 
January  9,  1792.  F.  E.  Youngs. 

226  West  58tu  St.,  New  York,  N.  Y. 

The  above  is  a  correction  of  Query  No.  38,  in  which  the 
address  was  printed  wrong;  we  wish  all  persons  sending  us 
queries  for  publication,  would  have  the  copy  and  address 
plainly  written. 

45.  Garland. — Correspondence  is  desired  with  descend- 
ants of  Dodovah  Garland,  born  in  Dover,  N.  H.  12,  6,  1722; 
died  previous  to  4,  19,  1798;  married  about  1744,  Mary  Car- 
ter, daughter  of  John  and  Frances  (Perkins)  Carter.  He  was 
of  Somersworth  in  1740;  Durham  in  1750 — 1758;  Rochester 
in  1770;  Lebanon  Me.,  in  1770  and  up  to  the  time  of  his 
death. 


48  DONATIONS. 

Carter. — Correspondence  is  desired  regarding  Seth  K. 
Carter  and  Mahala  Garland,  both  of  New  Hampshire;  both 
were  born  between  1750  and  1770. 

SBAVBY. — Any  facts  relating  to  Eunice  Seavey  of  Rye; 
who  married  2,  18,  1756,  John  Davis;  they  lived  later  in 
Portsmouth,  and  she  married  2nd.  Thomas  Lake  of  Chiches- 
ter. (Mrs.)  Flora  G.  Moulton. 

2119  Calumet  Avenue,  Chicago,  III. 

46.  BLAISDELL. — Can  some  person  give  the  parentage  of 
Enoch  Blaisdell  of  Lebanon,  Me.  He  was  born  at  York,  Me., 
in  1746,  and  died  in  Lebanon,  April  26,  1834. 

H.  C.  Blaisdell. 

Care  of  N.  H.  Genealogical  Record,  Dover,  N.  H. 


DONATIONS. 

Since  our  last  issue,  the  following  books  and  pamphlets 
have  been  received  by  The  New  Hampshire!  Genealogical  So- 
ciety as  gifts  for  their  new  library,  for  which  I  am  directed 
to  present  the  grateful  thanks  of  the  society.  It  gives  me 
great  pleasure  to  acknowledge  the  receipt  of  these  valuable 
gifts.  The  books  and  pamphlets  given  by  the  New  Hamp- 
shire Historical  Society  of  Concord,  were  their  duplicates,  a 
part  of  which  that  society  has  been  many  years  in  collecting. 
Name  of  donor.  Place.     Hooks  and  pamphlets. 

New  Hampshire  Historical  Society,  Concord, 
Hon.  John  Kimball, 
Rev.  Myron  S.  Dudley, 
Prof.  Charles  L.  Parsons, 
Prof.  Fred  W.  Morse, 
Charles  A.  Richmond, 
Charles  G.  Foster, 
Fred  E.  Quimby,  Esq., 
Charles  P.  Chesley, 
C.  W.  Tibbetts, 
Hon.  Charles  W.  Bickford, 
Hon.  John  M.  Moses, 
Hon.  Edward  W.  McGlenen, 
George  Kuhn  Clarke,  LL.  B. 
M.  Ray  Sanborn, 

Total  6,728 

C.  W.  Tibbetts,  Librarian. 


%  Concord, 

6,689 

« 

2 

Newington, 

3 

Durham, 

4 

« 

1 

Dover, 

2 

« 

1 

M 

1 

a 

3 

a 

3 

Rochester, 

2 

Strafford, 

1 

Boston,  Mass., 

11 

u 

2 

New  Haven,  Ct., 

3 

NORTH  CHURCH,  PORTSMOUTH,  X.  H.,   ERECTED  1855. 


THE   NEW   HAMPSHIRE 

GENEALOGICAL  RECORD. 


Vol.  III.  Dover,  N.  H.,  October,  1905.  No.  2. 


NORTH  CHURCH  RECORDS, 
PORTSMOUTH. 


[Church  services  were  held  at  Portsmouth,  shortly  after  the  settle- 
ment of  the  place  in  1623;  a  chapel  and  parsonage  house  were  built 
probably  early  as  1638,  certainly  before  1640,  but  a  church  was  not  or- 
ganized there  until  1671.  Rev.  Joshua  Moodey  began  preaching  in 
Portsmouth,  in  1658,  and  continued  pastor  of  the  church  there,  until 
1684,  when  he  moved  to  Boston.  He  returned  to  Portsmouth  in  1692, 
and  was  pastor  of  that  church  until  his  death,  July  4,  1697.  If  Mr. 
Moodey  kept  a  record  of  baptisms,  marriages  and  admissions  to  the 
church,  during  his  first  pastorate  in  Portsmouth,  1658—1684  it  has  been 
lost.  The  oldest  record  of  baptisms  was  begun  in  1693,  a  short  time 
after  Mr.  Moodey  commenced  his  second  pastorate.  The  list  of  mem- 
bers was  apparently  made  up  at  about  the  same  time,  and  in  part  from 
memory,  as  in  some  instances  the  same  person's  name  is  given  twice. 

Rev.  Joshua  Moodey  was  not  the  first  minister  at  Portsmouth;  he 
was  preceeded  by  Rev.  Richard  Gibson,  1638 — 1641;  Rev.  James  Par- 
ker, 1642—1645;  Rev.  James  Brown,  1654  or  earlier  to  1656;  and  possibly 
others.  There  was  a  division  of  the  parish,  in  1714;  the  north  portion 
was  called-the  North  Parish,  and  the  south  part,  the  South  Parish.] 

LIST  OF  MEMBERS. 

1671—1697. 

The  names  of  them  y*  first  imbodied. 
Joshua  Moodey  Sam  Haines 

Mr  Jn°  Cutt  ""     Cn  James  Pendleton 

Mr  R.  Cutt  Mr  Jn°  ffletcher 

Cn  Elias  Stileman  John  Tucker 

Mr  R.  Martyn 

The  Names  of  those  y*  have  been  or  are  of  this  church. 

Joshua  Moodey*  Jn°  Cut 

Martha  Moodey*  Richd  Cut 

Ann  Moodey*  Elias  Stileman 

*Names  in  this  list  with  a  star  affixed,  have  the  Christian  names  of 
the  same  family  connected  with  a  brace  and  one  surname  is  given.— Ed. 


50 


NORTH  CHURCH  RECORDS. 


Richard  Martyn* 

Martha  Martyn* 

Mary  Martyn* 

Sam1  Haines 

.lames  Pendleton.      Removed 

John  ffletcher  &  Joyce,  both 

Dead  5  (7)95 
Walter  Neal 
John  Tucker 
Mr  ffrost 
Richard  Eliot* 

Wife* 

Fernald 
Reb.  Rawlins 
Hanna  ffollet 
Alex:  Denit  Sen1 

Wife 
John  Denit* 
Ami  Denit* 
Ric.  Cater 
Ruth  Sergeant 
Ann  Clark 
Tho:  Harvey* 
Eliz:  Harvey* 
John  Cut*  " 
Sara  Cut* 
Eliz:  Kennard 
Eliz:  Hopley 
Obad:  Mosse* 
Eliz:  Mosse* 
S.  Keies 
George  Snell* 
Hanna  Snell* 
Job  Alcock* 
Eliz:  Alcock* 
Mary  Hod}'* 
John  Hody* 
Hanna  Hull 
Mary  Partridge     W"1 
Jn°  Partridge* 
Mary  Partridge* 
Mr  Beck 
Mary  Blagdon 


Ann  Hunkin 
Mary  Rimes 
Mary  Pickerin 
Eliz   Pitman 
M1  Bowles 
S.  Waterhousc 
Nath.  Aires* 
Ami  Aires* 
Man-  ( 'lark- 
Sal.  White 
Mr  Jackson 
Hanna  Jackson 

Sevy 

Monsnn 

Whidden 
H  Beck 
Mary  Langdon 
Jn°  Sherburn 
Mr  Lewis 
Eliz  Clark 
Martha  Bramhale 
Tomp.  Fernald 

Hunkin  Sen'   Wid: 
Em  Purrinton 
Alice  Westbrook 
Mary  Whidden 
Eln.  Johnson 
W.  Neal 
Sam.  Neal 
Wm  Fillbrook* 
Mary  Fillbrook* 
G.  Jeffries 
Jn°  Magoon 
Wilmot  Endle 
Hanna  Follet 
S.  Ham 
Grace  Dennit 
Ruth  Kirk 
Mary  Adams 

Allen  wife  of  Charles 
Allen 
Jn°  Fabian 
Maiy  Homes 


LIST  OF  MEMBERS. 


51 


Wid.  Jackson 

Eliz:  Kate 

Han.  Almery 

Sara  Sherburn 

Jn°  Smith 

Mary  Plaisted 

Mary  Odihorn 

Mary  Sherburn 

Sara  Huggin 

Jos.  Hill 

Eliz:  Savage 

Mary  Edmunds  killed  by  In- 
dians 26  (4)  96 

John  Hill 

Jane  Bickford 

Wid.  Tucker 

Jone  Tash  dismist  to  Boston. 

Hen.  Dering  dismist  to  Bos- 
ton. 

G.  Lavers* 
Wife* 

Jane  Joce 

H.  Beck  Senr 

Eliz:  Snell 

Sara  Cutt 

Mary  Cutt 

Jone  Jackson 

M"  Mattoon 

Tho:  Wright 

John  Cut 

R.  Cut 

Sam  Hains 

Wife  of  Jn°  Jackson 

Jn°  Bray 

Wm  Sevy  Senr 

Rob.  Purrington 

R.  Shortridge 

ADMISSIONS  TO 


Persons  admitted 
1693.     1  m°  16. 
Mary  Pickerin  Senr 


Mary  Morrell 

Mothr  Hearl 

Mary  Mosse 

Mary  Weeks 

Mrs  An  Shipway 

Antho.  Ellins 

R.  Samson 

Hanna  Lewis 

Jos.  Walk1 

Hanna  Snell 

Jn°  Light 

Reub.  Hull 

Mrs  Barsham 

Martha  Westbrook 

Mr  R.  Martyn 

Mrs  M.  Martyn 

Maj  Elias  Stileman 

Martha  Moodey 

Denit  Senr  Wife 

Tho:  Harvy 

Jn°  Cut 

Jn°  Hody 

Ann  Hunkins 

Mrs  Bowles 

Mrs  Jn°  Jackson 

G.  Lavers 
&  Wife 

Joseph  Hall 

Jn°  Thomson 

Jn°  ffletcher 

Jone  Jackson 

MrB  Mattoon 

Mary  Edmunds  killd  by  In- 
dians 26  (4)  96 

Will  Hunkin  died  8br  1696 
(N.  C.  R.,  I:  3.) 

NORTH  CHURCH. 
1693—1697. 

Mary   Martyn     (dismissed 

fro  Dovr) 
Eliz:  Hopley 


52 


ADMISSIONS  TO  NORTH  CHURCH. 


Cn  Job  Alcock 

(Mrs)  Dorothy  Alcock,  (of 

York  ch.)t 
George  Snell  (of  York  eh.) 
John  ffabian 
Mary  Rimes 
Grace  Dennit 
Aprill  20 

Eliz:  Harvey 
Ruth  Kirk  ' 
Abigail  Brier 
Richard  Cater 
Mary  Langdon 
June  22 

Richard  Eliot 

W"  &  Mary  Philbrook  [on 

page  25  the  record  reads: 

Wm  Philbrook  and  Mary 

his  wife] 
Nath:  Aires  (by  Dismission 

fro.  Boston  North  ch)  & 
Ami  his  wife 
Mary    Partridge    (wife    to 

Mr  W,n  Partridge) 
August  17 

Margaret  Adams 
Ruth  Sargeant 
Elizabeth  Kennard 
Novemb.  2 

Eliz:  Kate 
Decemb.  14     At  a  ch  Meet. 

Admitted 
Mary  Partridge  wife  of  Br. 

Jn°  P. 
Mary  Almerry  their  eldest 

daughter 
Decbr  17     In  ye  morning  be- 
fore sacrament  Admitted 
Sara  Sherburn 
1694  May  24     At  a  church 

tThe  words  inclosed  in  paren- 
thesis in  this  list  were  taken  from 
records  on  page  25,  Vol.  I:  North 
Church  Records. — Ed. 


meeting  before  ye  sacram' 
John  Smith  of  Hampton 
Mary  Plaisted  wife  of  Jn° 

Plaisted 
Mary  Oddihom 
Mary  Sherburn 

1694  Octob.  4.     Then    ad- 
mitted 

Sara  Huggin  at  ye  meeting 
before  ye  sacr* 
Novb1'  29.     Then  admitted 
Samuel  Neal 

1695  April   25.     Then    ad- 
mitted 

Joseph  Hill 
June  13.     Admitted 

Eliz:  Savage 
August  1.     Admitted 

Mary  Edmonds 

Cn  Hill    Comand1  of  Saco 
ffort 

1696  At  A  meeting  2  (2) 
96     Admitted 

Eliz:  Snell 

Sara  Cutt 

Mary  Cutt 
3)  20     Then  admitted 

Nath:  Wright 

Mary  Plaisted  the  wife  of 
Ichabod  Plaisted 

Mary  MosseJ 
5  mo  16     Admitted 

Abigail  Cotton 
9)  5.     Admitted 

Andrew  Wiggin  Junr 

Margaret  Bond 

Mr  Peprill  Sab.  before  Sac1 
1696/7     1  m°  4     Admitted 

Maiy  Booth 

(N.  C.  R.,  I:  213.) 

JThe  name  Mosse  is  apparently 
an  error  in  the  original  record  and 
should  read  Morse. — Ed. 


BAPTISMS.  53 

NORTH  CHURCH  BAPTISMS. 

Persons  Baptized. 

1693  1  mo.  26.     John,  Joseph,  Samuel,  Sarah,  children  of 

John  &  Sara  ffabian 
April  23.     Richard  Cater,  having  nl  been  baptized  in  In- 
fancy    Martha  Langdon 
June  18.     Joshua  Pike  my  grandson  (who  was  born  ye 

14th  being  Wednesday) 
25     William,  Elizabeth,  children  of  Wm  &  M.  Partridge 
July  30.     Samuel,  son  of  Sam1  &  Mary  Rimes 
Aug.  20.     Priscilla,  Daughtr  of  John  Sherburn 
Aug.  27.     Joseph,  son  of  Ruth  Sergeant 
Sept.   3.     John,   Elizabeth,  Sara,    Michael,    Mary    chn    of 

Edwd  [&]  Eliz  Kennard 
Novbr  5.     Eliz:  Kate,  not  baptized  in  Infancy 

12.     Elizabeth,  Bridget  Margaret,  James,  ye  children  of 

Edw:  &  Eliz:  Kate 
Decr  10.     Thomas,  son  of  Mark  &  Sara  Aires  she  being  a 

Member  at  Ipswich 
Decbr  24.     Sarah,  Daughter  of  Henry  &  Sara  Sherburn 
Janury  21.     Hanna,  Bartholomew,  George  y*  ch:  of  Rob' 

&  Hanna  Almery 
28.     John  Penhallow 

1694  March  25.     Elizabeth  Harvey,  Jonathan  Philbrook. 
April  15.     Elizabeth  Cutt. 

22.     Nathaniel  son  of  Nath.  &  Ami  Aires. 
May  13.     Richard,  son  of  Tob.  &  Mary  Langdon 

27.     John,  Joshua,  Elisha,  Mary,  child"  of  Jn°  &  Mary 
Plaisted 
Also  Israel,  Jabez,  Susanna,  Rebekah,  child"  of  John 
Smith  of  Hampton 

Eliott 

8br  7.     Sarah  Huggin,  n'  having  been  baptized  in  Infancy. 
Baptizd  before  sacr1 
14.     Deborah  Rawlins 
9br  11.     Edward  Kate 

25.     Sam1  Rawlins  & Kirk 

10br  16.     Mehitable  Plaisted 

12,  3.     Lydia  Mosse  Daughter  of  Obad.  &  Hanna  Mosse 

1695  April  21.     Then  Baptized  Samuel  Pike  my  Grandson 
Thomas  [&]  Ebenezer  Sevy  born  at  once,  a  3d  boy 

died  in  ye  Birth 


54  NORTH   CHURCH   RECORDS. 

1695     April  21     Thomas,  Walter,  Jeremiah,  John  Neal  chn 
of  Sam:  Neal     Abigail  Brier 
June  16.     Lois  Courtie,  mothr  of  York  ch. 

23.     Mary  Atkinson,  whose  mothr  is  a  Membr  of  ye  ch 
at  Boston 
21  July.     Eliz:  ffollet 
Aug:  11.     Martha,  Esther,  Hanna,  Mary,  John,  Thomas 

Edmonds 
Sept.  15.     Robert,  son  of  Rob.  &  Hanna  Almery 
22.     Margaret  D  of  Sam:  & Whidden. 

29.  Jane  Bickford. 

1695  12  m  16.     Phebe  Penhallow 

(N.  C.  R.,  I:  213.) 

1696  1)  1.     Joseph  Langdon 

8.     Joshua  son  of  Sam1  &  Ester  Moodey  died  27  (3) 
1696 
Elizabeth  D.  of  Jn°  Sherburn 
22.     Thomas  son  of  Henry  Sherburn 

2)  5.     George  son  of  Jn°  &  Eliz;  Snell 

3)  24.     Meriba,  Hanna,  Sara  Smith  of  Hampton 

John,  son  of  R  Cater 

4)  14.     Samuel  son  of  Ichabod  &  Mary  Plaisted 

5)  5.     Richard  son  of  Edw:  &  Eliz:  Kennard 

6)  19.     1  William,  2  John,  6  Thomas,  3  Elizabeth,  5  Abi- 

gail, 4  Joseph,  7  Mary,  children  of  Wm  &  Abigail 
Cotton 

30.  Martha  Stevens,  M.  of  Salisbury  ch. 

Jonath:  Miriam  Preble  the  ffather  belong*  to  y*  ch. 
at  York 
9)  8.     John  son  of  Richard  Eliot 
11)  3.     Benjamin  son  of  Obad:  Mosse 

1697  2)  11.     William  son  of  Sam:  Rimes 
Joshua  son  of  Sam:  Neal 

18.     Samuel  son  of  Sam;  &  Mary  Keies 
Sarah  Cotton  of  Wm  Abig:  Cotton 
3)  9.     Miriam  [and]  William  Peperill 

(N.  C.  R.,  I:  214.) 

LIST  OF  MEMBERS. 
1699. 

Portsm0  May  3d  1699.  Nath11  Rogers  was  ordained  a  Pas- 
tor of  ye  Church  of  X  in  y8  place.  The  Revd  Mr  Hubbard 
of  Ipswich  gave  him  the  Pastoral  Charge,  &  the  Rev.  Mr 


LIST  OF  MEMBERS. 


55 


Pike  of  Dover  the  Right  hand  of  ^fellowship,  M1  Pason  of 
Rowley  began  the  service  of  ye  day  wh  Prayer  &  Mr  Cotton 
of  Hampton  concluded. 

A  list  of  the  Bretheren  then  belonging  to  this  Church. 


George  Jaffrey 

Sam11  Keais 

Obadiah  Morse 

George  Snell 

John  Tucker 

John  Dennet 

John  ffabyan 

Walter  Neale 

William  Philbrick 

Capt.  Allcock 

Andrew  Wiggin,  Exet. 

John  Hill,  Newichawanac. 

Richard  Eliot 

John  Partridge 

Mr  Beck 

Nath11  Ayers,  Boston 

John  Sherbourn 

Joseph  Hill,  Kittery 

John  Macgoon,  absent 

Thomas  Wright,  Exeter 

Added  to  ye  Church 
John  Plaisted 
John  Dennet  Junr,  Kittery 
John  Adams,  Kittery 
Joseph  Dennet 
James  ffurnald,  Kittery 
Joshua  Peirce 
Tobias  Langdon 
John  Jones 

Nathan  White,  New  Castle  " 
John  Kate,  Greenland 
Ebenezer  Johnson,  Greenland 
Joshua  Hains,  Greenland 
Richard  White,  Greenland 
Sam11  ffosse,  Greenland 
Joshua     Weeks,     Greenland 


Edward  Toogood 

George  Vaughan 

John  Newmarch,   min1,    Kit- 
tery 

Sam11    Penhallow,    Apr.    21, 
1707 

Thomas  Phipps 

Thomas  Beck 

Thomas  Peirce 

Robert  Lang 

Steven  Lang 

Sam11  Hart,  May  20,  1708 

William  Parker,  Aug  9 

Michael  Whidden 

William    Cotton,     May     26, 
1709 

James  Lebbee,  July 

Nathan11  Lang,  Sept  18 

Ephraim  Dennet 

William  White,  Aug  29, 1711 

Solomon    Hewes,     Mav    20, 
1712 

*Joshua    Weeks,    Oct0     14, 
1711 

John  Hill  Apr.  1,  1714 

Benja  Gamblin  July  8. 

Henry  Rust  Sept.  21. 

Josiah  Clark  July,  1715 

Sam1  Shackford  July  1716 

William  Lewis  July  1716 

Peter  Mow  1719 

Moses  Dennit  1720 

Joseph  Pierce  Mar.  16, 1720/1 

William  Fellow  May  1722 

Thos  Simpson  July  1723 
(N.  C.  R.,  I:  29.) 


vid* 

The  names  of  Women  belonging  to  ye  Church  of  Christ  in 
Portsm0  in  ye  year  1699. 


56 


NORTH  CHURCH  RECORDS. 


Mary  Martin 

Mrs  ffrost 

Hannah  ffollet 

Ami  Dennet 

Anne  Clark 

Elizabeth  Harvey 

Sarah  Cutt 

Elizabeth  Kennard 

Eliz:  Hopley 

Eliz:  Morse 

Eliz:  Allcock 

Mary  Keais 

Hannah  Snell 

Mary  Partridge,  Boston 

Mary  Partridge 

Mary  Blackden 

Mary  Rimes,  London 

Mary  Pickerin 

Eliz:  Pitman 

Sarah  Waterhouse 

Amy  Ayers,  Boston 

Mary  Clark 

Salome  White 

Sarah  Jackson 

Hannah  Jackson 

Eliz:  Whidden 

Sevy 

Monson 
Mary  Langdon 
Mr8  Lewis 
Eliz:  Clark 
Temperance  Furnald 

Graves 
Alice  Westbrook 
Mary  Whidden 
El:  Johnson 
Mary  Philbrook 

Endle 
Sarah  Ham 
Ruth  Kirk 
Mary  Adams 

Allen 
Mary  Homes 


Eliz:  Kate 
Hannah  Allmerry 
Ruth  Sargeant 
Mary  Ayers 
Grace  Spinney 

Sherbourn 
Mary  Plaisted 
Mary  Odihorn 
Mary  Sherbourn 
Sarah  Huggins 
Eliz:  Savage 
Eliz:  Snell 
Sarah  Cutt 
Mary  Cutt 
Mary  Plaisted 

Knight 
Added  to  y*  Church 

Westbrook 

Banfield 
Sarah  Cotton 

Wille 

Hodge 

Ran 

ffryer 

Gobbet 

Oddihorn 
W  Mosis 
Wife  of  Benj.  Cotton 

Johnson 

Philbrick 

Philbrick 

Ham 

Berry 

ffosse 
Eliz:  Babb 

Brick 
Hannah  Jose 
Mary  Jackson 
Sarah  Bickford 

Jackson 
Ami  Adams 
Sarah  Shagford 
Sarah  Lucy 


NEWINGTON  CHURCH  RECORDS. 


BAPTISMS. 
[Continued  from  Vol.  Ill,  page  10.] 

A.  D. 

1715.     Octo  26.     Was  a  fast  keept  at  Newington  &  a  Church 
Gathered:  consisting  of  9  men  viz.  John  Downing: 
Thomas  Row:  B.    Bickford    John    Dame    Richard 
Downing  formerly  members  of  Dover    Church    & 
John  fabyan  John  Downing  Jun.  Hatevil  Nutter  & 
Moses  Dame  wr  taken  into  full  communion. 
Novr  16:     The  Revd  M1  Joseph  Adams  was  ordained  pas- 
tor of  said  church. 
Decr  4:     John  Bickford  son  to  Jethro  Bickford  was  bap- 
tized by  said  Pastor. 
1715/16     Jan  15     Was  ye  first  Sacrament  yl  Ever  was  Cele- 
brated at  Newington. 
22     Frances  Walton  daughter  to    George    &    Frances 
Walton  was  baptized,  also 
Abigail  Dam  daughter  to  Moses  &  Abigail  Dam  was 
baptized. 
March  11     Deborah  Crocket  was  baptized  &  admitted  to 
full  Communion  in  ye  Church. 
18     Was  Sacrament  day. 
April  29     Mahitable  Fabin  daughter  to  John  &  Ma.  Fabin 

was  baptized. 
May  6     Elizabeth  Tompson  daughter  to  Samuel  &  Eliza- 
beth Tompson  was  baptized. 

June  10     John  Scales  soli  to  Mathew  & Scales  was 

baptized. 
June  24     John  Walker  son  to  John  Walker  was  baptized. 
28     Mrs Miller  was  admitted  to  full  Commun- 
ion. 
30     Mary  Fabyan  wife  to  John  Fabyan  was  admitted  to 
full  Communion. 
Sep  30     John,  Sarah,  Mary,  Hannah,  Elizabeth,  &  Joseph 
Decker  children  of  John  &    Sarah    Decker,    were 
baptized. 


58  NEW1NGT0N  CHURCH  RECORDS. 

1716  Oetr  7     Elizabeth  Hogdon  daughter  to  Alexander  & 

Jane  Hogdon  was  baptized. 
Dec  9     Hannah  Huntris  Daughter  to  John  &  Mary  Hunt- 
ris  was  Baptized. 

1717  Apr:  28     Susannah  Biekford  Daughter  to  Jethro  & 

Hannah  Biekford  was  Baptized. 
May  5     John  Dam  Son  of  Moses  &  Abigail  Dam  was  bap- 
tized, also 
Mary  Knight  Daughter  to  John  &   Elizabeth  Knight 

was  baptized,  also 
Mary  Downing   daughter  to    Jonathan   &   Elizabeth 
Downing  was  baptized. 

May  25     Gray   Daughter    to    James    &    Tamsin 

Gray  was  baptized. 
Sep  15     William,  Samuel  &  Abigail  Children  to  Samuel 
&  Abigail  Huntris  were  baptized,  also 
Abigail  Daughter  to  Hatevil  &  Leah  Nutter  was  bap- 
tized. 

1718  Jan  5     Seth  Ring  owned  ye  Covenant  &  was  baptized. 
Also  Joseph  Son  to  Seth  &  Elizabeth  Ring  was  bap- 
tized. 

Feb  16     Benjamin  Son  to  Seth  &  Elizabeth  Ring  was  bap- 
tized. 

April  13     Elias  Smith  son  to  — Smith  was  baptized 

at  Kittery. 
Also  Sarah  Daughter  to  Mr:  Nicholas  &  Mrs:  Martha 
Shapleigh  was  baptized  at  Kittery. 

June  lrt     Bethiah  Daughter  to  Will:  &  Sarah  Furbur  was 
baptized. 

July  13     Sarah  Daughter  to  Zebulon  &  Abigail  Dam  was 
baptized. 
27     Richard  sone  to  John  &  Elizabeth   Downing  was 
Baptized. 

Sep1  22     Jane  Dam  wife  of  Mr  John  Dam  was  baptized 
and  admitted  to  full  communion. 

Nov  2     George  son  to  Samuel  &  Abigail    Huntris    was 
baptized. 
Also  John  son  to  John  &  Mary  Huntris  was    bap- 
tized. 

1719  Mar  22     George  Son  to  James  &  Tamnsin  Gray  was 

baptized. 
April  5:     Will  Furbur  Sen'  w  as  baptized  and  admitted  to 
full  communion. 


BAPTISMS.  59 

1719  May  24:     Briget  Daughter  to  Jethro  &  Hannah  Bick- 

ford  was  baptized. 

June  14:  Grace  Hoite  owned  ye  covernant  &  was  bap- 
tized. Also  Dorothy,  Israel,  John,  Abishag  & 
Frances  her  children  wr  baptized. 

Aug  22:  Phinehas  &  Eliezar  Sons  to  Eliezar  &  Ann  Cole- 
man were  baptized. 

Sep*  26:  Joseph  son  to  John  &  Elizabeth  Dam  was  bap- 
tized. 

Ocr  4     David  Son  to  John  &  Sarah  Decker  was  baptized. 

Nov:  15:  William  Son  to  Henry  &  Sarah  Seaward  was 
baptized. 

Nov:  22:     Joseph  Son  to  Andrew  Reed  was  baptized. 

Nov:  29  Elizabeth  Daughter  to  Hatevil  &  Leah  Nutter 
was  baptized. 

Dec:  13     Jane  daughter  to  Seth  &  Elizabeth   Ring  was 
baptized. 
20     Eliphelet  Son  to  Moses  &  Abigail  Dam  was  bap- 
tized. 

1720  Jan  24     Daniel  Son  to  John  &  Elizabeth  Knight  was 

baptized. 
May  13     Thomas  Son  to  Thomas  &  Deborah  Nutter  was 

baptized. 
June  26:     Charity  Wollinford  owned  ye  covenant  &  was 

baptized. 
Item  Patience  Hodgon  owned  the  covenant  &    was 

baptized  wth  her  children  viz.  [Names  not  given.] 
Aug  7th      Jerusha  Daughter  to  William  &  Sarah  Furbur 

was  baptized. 
14     Mr  Nicholas  Shapley  owned  ye  Covenant  &    was 

baptized. 
Decr  11     Solomon  son  to  Samuel  &  Abigail  Huntris  was 

baptized. 
Item  Tamsin  Daughter  to  John  &  Hannah  Huntris 

was  baptized. 

1721  Jan  20[?]     Elizabeth  Weber  wife  of  James  Webber 

owned  ye  Covenant  &  had  yr  Child  baptized  Wil- 
liam. 
Feb  28     Hannah  Daughter  to  Jonathan  &  Elizatu  Down- 
ing was  baptized. 
Item  Richard  son  to  Jethro  &  Hannah  Bickford  was 
baptized. 


DO  NEWINGTON    CHURCH    RECORDS. 

1721  Mar:  12:     John  Son  to  Hatevil  &  Leah  Nutter  was 

baptized. 
April  30     Mary  Daughter  to  Eliezer  &  Ann  Coleman  was 

baptized. 
June  16     Benjamin  Bickford  owned  ye  Covenant  &  was 

baptized:  &  his  Son  Samuel 
Aug'  6     Samuel  Rawlins  owned  the  Covenant  &  had  his 

child  baptized  Hannah. 
Sepr     3:     Elizabeth  daughter  to  Samuel  &  Mary  Hill  was 

baptized. 
Item  Samuel  Son  to  Samuel  &  Mary  Hill  was  bap- 
tized. 
Octor  1     Bridget  Daughter  to  John  &  Elizabeth   Knight 

was  baptized. 
Octr  22     Elizabeth  Daughter  to  Joseph  &  Elizabeth  Adams 

was  baptized:  &  dyed  Feb  13th  1721/2 
Feb  4th     Mary  Daughter  to  Seth  &  Elizabeth  Ring  was 

Baptized. 

1722  Mar  11     Elizabeth  Adams  Wife  to  ye  Rev   Joseph 

Adams  was  admitted  to  full    Communion    in   our 
Church. 
April  15     Allice  Downing  Daughter  to  John  &  Elizabeth 
Downing  was  baptized. 
22     Eliazer  Coleman  was  admitted  to  full  Communion. 
Item  Seth  Ring  was  admitted  to  full  Communion. 
May  12     Solomon  Son  to  Moses  &  Abigail  Dam  was  bap- 
tized.      2  children  baptized  J.  D:  &  Mary? 
Sarah  Daughter  to  Benja  &  Mary  Bickford  was  bap- 
tized. 
*  to  Joseph  &  Patience  Hogdon 

1723  Jan  20     Joseph  Son  to  Joseph  &  Eliza"1  Adams  was 

baptized. 
Feb:  3:     Abigail  Daughter  to  John  &  Sarah  Decker  was 

baptized. 
Feb  10     Joshua  Son  to  Joseph  and  Sarah  Downing  was 

baptized. 
24     Thomas  Row  Junr  &  his  wife  Rachel  owned  the 

Covenant  &  were  baptized. 
Mar:  10     Clement  Meservey  and  his  wife  Elizabeth  owned 

the  Covenant  and  were  baptized:  &  She  was  at  the 

same  time  Admitted  into  y*  Church  as  a  member  in 

full  Communion. 
•Name  not  given. — Ed. 


BAPTISMS.  61 

1723  Mar  30    Allice  Daughter  to  John  &  Elizabeth  Knight 

was  baptized. 
April  7     Elizabeth  Daughter  to  Sam1  and  Sarah  Huntris 

was  baptized. 
14     Dependence  Son  to  Jethro  &  Hannah  Bickford  was 

baptized. 
21     Frances  Walton  was  admitted  to  full  Communion 

in  our  Church. 
Item  Mary  Daughter  to  John  &  Mary  Huntris  was 

baptized. 
June  2     Hannah  Daughter  to  Thomas   &  Ayer 

was  baptized. 
Augst  10     John  Son  to  Samuel  &  Alice  Rawlins  was  bap- 
tized. 
Also  Mary  Daughter  to  Thomas  &  Rachel  Row  was 

Baptized. 
Augst  17:     Abner  Son  &  Keturah  Daughter  to  Zebulon  & 

Abigail  Dam  w1  baptized. 
Sep  7     James  Son  to  James  &  Tamsin  Gray  was  baptized. 
Sep  21     Jethro  Bickford  &  his  wife  wr  admitted  to  full 

Communion. 
Also  Elizabeth  daughter  to  Hatevil  &  Leah  Nutter 

was  baptized, 
Oct  30     Alexander  Son  to  Joseph  &    Patience    Hogdon 

was  baptized. 
Nov  3:     Elizabeth  Ring  was  admitted  to    full  Commun- 
ion. 
Dec1  1:     Will"1  Witham  Sen1'  &  Mary  his  wife  owned  the 

Covenant  and  wr  baptized. 
Item  Thomas  Quint  was  baptized  on  his  Grandfather 

Row's  account. 
Dec  8     Richard  Furbur  owned  the  Covenant  &  had  his 

child  baptized  Frances. 
Dec  10     Abigail  Daughter  to   Benj  &  Deborah  Bickford 

was  baptized. 
Dec  22     William  Witham  &  Peter  Witham  owned    the 

Covenant  &  wr  baptized. 
Dec  29     Elizabeth  Knight  was  admitted  to  full  Commun- 
ion in  our  Church. 

1724  Jan  19:     George,  Peter,  &  Joseph^children  to  Clem- 

ent &  Eliza  Messervey  w1'  baptized. 
John  Fabyan  Deacon  &  John  Downing    Cap"   were 
chosen  Elders  of  ye  Church  by  vote  of  the  Brethren. 


62  NEWINGTON    CHURCH    RECORDS. 

1724      April  30     John,  Mary,  Sarah,  Phebe  &  Patience  chil- 
dren to  John  &  Charity  Walingford  were  baptized. 
.June  18     Sarah  Hoit  owned  the  Covenant  &  was  Baptized. 

July  26     Paul  Son  to  Benj"   & Patch  was  baptized. 

Aug81  16     Richard,  John,  Ebenezer,  Mary,  &  Jane  Place 
&  Abigail  Walker  owned  ye  Covenant  &  wr  bap- 
tized. 
Sepr  20Ul     Elizabeth  Carter  owned  the  Covenant  &  was 
baptized  &  also  admitted  to  full  Communion. 
Item  Rosimund  Nutter  was  admitted  to  full  Commun- 
ion. 
Item  Richard  Carter  &  Sarah  his  wife:  also  Mary  Ca- 
ter &  Deborah  Mary  &  Sarah  Children  wr  baptized. 
Oct  4     Jonathan  Joseph  &  Eunice  Children  to  John    & 
Eunice  Plaice  wr  baptized. 
Item  Abraham  &  Abigail  Children  to  Eben1  &  Jane 
Plaice  wr  baptized. 
18     Joseph  Walker  owned  the  Covenant. 

Item  John  Son  to  John  &  Elizabeth  Dam  was  bap- 
tized. 
Nov  1     Nelson  Son  to  Jonathan   &    Eliza    Downing    was 
baptized. 
Item  Joseph  Son  to  Joseph  &  Abigail  Walker  was 

baptized. 
Item  Allice  Daughter  to  Samuel  &  Allice    Rawlins 
was  baptized. 
Dec  6     Theophilus  Son  to  Moses  &•  Abigail  Damm  was 
baptized. 
13      Hipworth  Son  to  John  &  Mary  Huntris  was  bap- 
tized 
1724/5     Jan  27     Mr  William  Knight  of  Portsmouth  owned 
the  Covenant. 
Jan  31      Rosimund  Nutter  Daughter  to  Mrs  Rosid  Nutter 

was  baptized. 
Feb  28     Richard  Dam  owned  the    Covenant    &   had  his 

Daughter  baptized  Mary. 
Mar  14      Mrs  Coleman  own'd  ye  Covenant  and  was  bap- 
tized &  also  admitted  to  full  Communion  &  had  a 
son  baptized  James. 
Item  Richard  Son  to  John  &  Hannah  Carter  was  bap- 
tized. 
Item  Hepzibeth  daughter  to  Richard  Carter  &  Sarah 
was  baptized. 


BAPTISMS.  63 

1725  April  4     John  Trickey  &  Mary  his  wife    own'd   ye 

Covenant,  wr  baptized  &  admitted  to  full  Commun- 
ion. 
Item  John,  Ephraim,  Mary,  Allice,  Sarah  yr  Children 

were  baptized. 
Item  Hannah  Daughter  to  Joseph  &  Elizabeth  Adams 

was  baptized. 
Harry  a  Negro  boy 
April  18     Thomas  Trickey  &  Mary  his  wife    owned    ye 
Coven*  &  wr  baptized. 
Item  Isaac  &  Jonathan  Sarah  Abigail  Elizabeth    & 
Mary  yr  Children  wr  baptized. 
May  9     Mehitable  Daughter  to  Thomas  &  Hannah  Ayer 

was  baptized. 
May  23     William  Son  to  Thomas  &  Rachel  Row  was  bap- 
tized. 
Item  Elizabeth  Daughter  to  Jethro  &  Hannah  Bick- 
ford  was  baptized.' 
June  27     John  Wallingford  &  Charity  his  wife  were  ad- 
mitted to  full  Communion  in  our  Church. 
Aug  1     Anna  Walker  owned  the  Covenant  &   had   her 

Daughter  baptized  Bridget. 
Sep*  12     Mary  Furbur  had  her  son  baptized  Richard.    . 
Sepr  19     Mary  Coobroth  owned  ye  Covenant  and  was  bap- 
tized. 
Item  James  Pitman,  William  &  Joseph  &  Benjamin 
Sons  &  Susanna  &  Mehitabel  Daughters  wr  bap- 
tized. 
Oct  17     Benjamin  y*  Son  to  Benja:  &  Deborah  Bickford 
was  baptized. 

1726  Jan  2     Josiah  Son  to  Joshua  &  Susanna  Downing 

was  baptized  upon  his  owning  the  Covenant. 

Feb  13  Joshua  Pickering  owned  ye  Covenant  &  was  bap- 
tized. 

Mar  27  Thomas  Row  &  Rachel  his  wife  were  admitted 
to  full  Communion  in  this  Church. 

Apr  10  Benj  Downing  &  Elizabeth  his  wife  own'd  the 
Covenant  &  had  yr  Daughter  baptized  Allice. 

Item  Thomas  Trickey  &  wife  had    a    son    Baptized 
Joseph. 

11     Jonathan  Son  to  Richard  &  Elizabeth    Dam    was 
baptized. 


64  NEWINGTON  CHURCH  RECORDS. 

1726     May  15     Joseph  Son  to  Joshua  and  Deborah  Pick- 
ering was  baptized. 

29  Ann  Daughter  to  Eliezer  and  Ann  Coleman    was 
baptized. 

Item  Peter  Son  to  John  &  Charity  Walingford  was 

baptized. 
Item  Jude  Daughter  to  Sarah  Witham  was  baptized. 
June  26     Jane  Daughter  to  Ebenezer  &  Jane  Plaice  was 

baptized. 
July  3     Mrs  Susanna  Downing  was  admitted  to  full  Com- 
munion, 
•luly  3     Patience  Moulton  owned  ye  Coven1  &  was  bap- 
tized. 
Item  Abigail  Hoit  owned  the  Covenant  &  was  bap- 
tized. 
July  10     Ebenezer  Plaice  was  admitted  to  full  Commun- 
ion in  y*  Church, 
Aug  7     Elihu  Son  to  John  &  Mary  Trickey  was  baptized. 
14     Elizabeth  Daughter  to  John  &  Hannah  Carter  was 
baptized. 
Augst  28     Elnathan  Son  to  John  &  Elizabeth  Dam  was 
baptized. 
Item  Lydia  Daughter  to  Samuel  &  Allice    Rawlins 
was  baptized. 
Sep1  11     Ebenezer  Son  to  Joseph  and  Elizabeth   Adams 
was  baptized. 
Item  Richard  Son  to  Sam1  &  Sarah  Nutter  was  bap- 
tized. 
Sepr  18     John  Son  to  Benjamin  &  Lydia  Patch  was  bap- 
tized. 
Oct  2     Rebecca  Ayer  was  admitted  to  full    Communion 
in  ys  Church. 

9     Seth  &  Deliverance  Children  to  Edward  &  Deliver- 
ance Walker  were  baptized. 

23  Nathaniel  Meservey  owned  the  Covenant  &  was  bap- 
tized. 

Item  Samuel  Walton  was  admitted  to  full  Commun- 
ion in  y8  Church. 

30  Abigail  Nutter  own'd  ye  Covent  &  had  her  Daughter 
baptized  Ann. 

Item  Elizabeth  Daughter  to  Thomas  &  Rachel  Row 
was  baptized. 


AMERICAN  REVOLUTIONARY  NAYAL 

SERYICE. 


THE  CONTINENTAL  FRIGATE  RALEIGH. 
[Continued  from  Vol.  Ill,  page  30.] 

James  Hayley,*  Marine;  time  of  entry,  Aug.  1;  time  entered 
for,  cruize;  wages  per  mo.,  $6§;§  place  of  residence,  Kit- 
tery;  stature,  6  ft.  0%  in.;  hair,  dark;  American. 

Jotham  Booker,*  Marine;  time  of  entry,  Aug.  1;  time  entered 
for,  cruize;  wages  per  mo.,  $6§;§  place  of  residence,  Old 
York;  stature,  5  ft.  6  in.;  hair,  sandy;  American. 

Isaac  Worthen,*  Marine;  time  of  entry,  Aug.  1;  time  entered 
for,  cruize;  wages  per  mo.,  $6f;§  place  of  residence,  Can- 
dy; stature,  5  ft.  5£  in.;  hair,  light;  American. 

David  Tina,*  Marine;  time  of  entry,  Aug.  1;  time  entered  for, 
cruize;  wages  per  mo.,  $6f;§  place  of  residence,  Old  York; 
stature,  5  ft.  6  in.;  hair,  dark;  American. 

John  Rollings,*  Marine;  time  of  entry,  Aug*  3;  time  entered 
for,  1  year;  place  of  residence,  Portsrn0;  stature,  5  ft.  3|  in.; 
hair,  brown;  American. 

William  Crucy,f  Marine;  time  of  entry,  Aug1  3;  time  enter- 
ed for,  cruize;  place  of  residence,  Durham  P1;  stature;  5  ft. 
1^  in.;  hair,  sandy;  American. 

Robert  Williams,  Ordinary;  time  of  entry,  Aug.  3;  time  enter- 
ed for,  cruize;  wages  per  mo.,  6|;§  place  of  residence,  Bar- 
enton,[Barrington];  stature,  5  ft.  7£  in.;  hair,  dark;  Amer- 
ican. 

William  Tubb,*  Seaman;  time  of  entry,  Aug.  4. 

Robert  Cochran,  Cooper;  time  of  entry,  Aug.  5;  time  entered 
for,  cruize;  wages  per  mo.,  $9;  stature,  5  ft.  8  in.;  hair,  dark; 
American. 

Primus  MTntyer,*f  Ordinary;  time  of  entry,  Aug.  5;  time  of 
appearance,  Dischd;  time  entered  for,  1  year;  place  of  resi- 
dence, Old  York;  stature,  5  ft.  7  in.;  hair,  black;  American. 

David  Brown,  Seaman;  time  of  entry,  Aug.  8;  time  entered 

for,  1  year;  wages  per  mo.,  $8;  stature,  5  ft.  7i  in.;  hair, 

dark. 

*Name  signed  by  mark.  tName  crossed. 

§In  original,  the  fraction  is  four-sixths  in  figures. — Ed. 


66  AMERICAN    REVOLUTIONARY    NAVAL     SERVICE. 

William  Thresher,*  Seaman;  time  of  entry,  Aug.  2;  time  en- 
tered for,  1  year;  wages  per  mo.,  $8;  place  of  residence, 
Portsm0;  stature,  5  ft.  2£  in.;  hair,  dark;  American. 

Timothy  Watson,  Carp8  Crew;  time  of  entry,  Aug.  2;  time 
entered  for,  1  year;  wages  per  mo.,  $8;  place  of  residence, 
Portsm0. 

Moses  Twombly,  Marine;  time  of  entry,  Aug.  2;  time  entered 
for,  1  year. 

Daniel  Lang,  Midship;  time  of  entry,  July  15;  time  entered 
for,  1  year;  wages  pernio.,  $12;  place  of  residence,  Portsm0; 
hair,  dark;  American. 

James  Eairs,*  S  Tayler;  time  of  entry,  Aug'  10;  time  entered 
for,  cruize;  place  of  residence,  Portsmouth;  stature,  5  ft. 
4£  in.;  hair,  dark;  American. 

William  Laery,  Marine;  time  of  entry  Aug.  1;  time  entered 
for,  cruize;  wages  pernio.,  $6§;  place  of  residence,  Durham; 
stature  5  ft.  1  in.;  hair,  sandy;  American. 

Josiah  Winchester;  time  of  entry,  Aug81  24;  time  entered  for, 
cruize;  place  of  residence,  Anapolis,  Schooner  Delight: 
American. 

Benj"  Prince,  Ordinary;  time  of  entry,  Aug**  24;  time  entered 
for,  cruize;  place  of  residence,  Boston,  Schooner  Delight; 
American. 

Charles  Dowsitt;  time  of  entry,  Augst  24;  time  entered  for, 
cruize;  place  of  residence,  Anapolis,  Schooner  Delight: 
American. 

James  Wright,  Seaman;  time  of  entry,  Aug8t  24;  time  entered 
for,  cruize;  place  of  residence,  New  York,  Schooner  De- 
light; hair,  dark;  Irishman. 

John  McLindon,  Seaman;  time  of  entry,  Sepr  3;  place  of  resi- 
dence, Schooner  Delight;  hair,  dark;  Irishman. 

Rob1  Robinson;  time  of  entry,  Sepr  3;  place  of  residence, 
Schooner  Delight;  North  Brittain. 

John  Ifenshaw,*  Seaman;  time  of  entry,  Sep1'  3;  place  of  resi- 
dence, Schooner  Delight;  Englishman. 

William  Waters,  Seaman;  time  of  entry,  Oct0  5;  time  entered 
for,  1  year;  place  of  residence,  Ship  Jamaica;  hair,  dark: 
Englishman. 

John  Sedey,*  Boy;  time  of  entry,  Oct0  5;  time  entered  for,  1 
year;  place  of  residence,  Ship  Jamaica;  hair,  dark:  Scotsman. 

Maturant  Pereness;f  time  of  entry,  Nov.  1;  time  entered   for. 
3  years;  Frenchman. 
♦Name  signed  by  mark.  iName  crossed. — Ed. 


THE  CONTINENTAL  FRIGATE  RALEIGH.  67 

Francois  Reo;f  J  time  of  entry,  Nov.  4;  time  entered  for,  3 
years;  Frenchman. 

Patrick  Kadru;  time  of  entry,  Nov.  4;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  hair,  dark;  Frenchman. 

Peter  Bourdon;f  time  of  entry,  Nov.  7;  time  entered  for,  3 
years;  Frenchman. 

Peter  LaCoste,f  Seaman;  time  of  entry,  Novr  20;  place  of  res- 
idence, L'Orient;  hair,  dark;  Frenchman. 

John  Grignard,f  Seaman;  time  of  entry,  Nov1'  20;  place  of 
residence,  S*  Maloes;  hair,  sandy;  Frenchman. 

Thomas  Clouston,  Volenteer;  time  of  entry,  Decr  3rd;  time  en- 
tered for,  cruize;  wages  per  mo.,  $8;  place  of  residence, 
Newbury;  hair,  light;  North  Brittain. 

Julien  Trigal;  time  of  entry,  Nov.  4;  time  entered  for,  3  years; 
place  of  residence,  L'Orient;  Frenchman. 

Francois  Duval,  Marine;  time  of  entry,  Nov.  21st;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Julien  Guilloret;  time  of  entry,  Nov.  27;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Jean  Marie,  Ordinary;  time  of  entry,  Dec1'  2nd;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Joseph  M.  Depouzole,  Marine;  time  of  entry,  Dec.  2d;  time 
entered  for,  3  years;  place  of  residence,  L'Orient;  French- 
man. 

Nicholas  Naquant,  Marine;  time  of  entry,  Dec.  4;  time  enter- 
ed for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Victor  Bazin;  time  of  entry,  Dec.  8;  time  entered  for,  3  years; 
place  of  residence,  L'Orient;  Frenchman. 

Julien  Jean,  Quar  Gunr;  time  of  entry,  Dec.  8;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Jean  Mitchel,  Seaman;  time  of  entry,  Decr  8;  time  entered  for, 
3  years;  place  of  residence,  L'Orient;  Frenchman. 

Mathurin  Huit,  Ordinary;  time  of  entry,  Dec.  8;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Andrew  D'Jean,  Ordinary;  time  of  entry,  Dec.  10;  time  en- 
tered for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Guilleaume  Morin,  Marine;  time  of  entry,  Dec.  11;  time  en- 
tered for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Augustin  DeLorme,  Marine;  time  of  entry,  Dec.  13th;  time 
entered  for,  3  years;  place  of  residence,  L'Orient;  French- 
man. 

tName  crossed.  |The  names  of  the  Frenchmen  here- 

after given  were  all  written  by  the  same  person. — Ed. 


68  AMERICAN   REVOLUTIONARY   NAVAL   SERVICE. 

Nicholas  Lemee,*  Boy;  time  of  entry,  Dec.  13th;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Oliver  Huit,  Marine;  time  of  entry,  Dec.   13th;  time  entered 
for,  3  years;  place  of  residence,  L'Orient:  Frenchman. 

Jean  Quornon,  Marine;  time  of  entry,  Dec.  14th;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

John  Johnson,  Seaman:  time  of  entry,  Dee.  17th:  time  enter- 
ed for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Leonard  Ponte;  time  of  entry,  Dee.  17th;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Pierre  D'Zage;  time  of  entry,  Dec   17th:  time  entered  for,  3 
years:  place  of  residence,  I /Orient;  Frenchman. 

Augnstin  Philipon;  time  of  entry,  1777,  Decern. 17;  time  en- 
tered for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Pierre  Jarige;  time  of  entry,  Dec.  17;  time    entered    for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Louis  Bussonn,  Marine;  time  of  entry,  Dec.  17;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Louis  Canvel,  Marine;  time  of  entry,  Dee.   18;  lime  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Marc  Lestuan;  time  of  entry,  Dec.   19;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Pierre  Eyqnem;  time  of  entry,  Dec.  19;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Jousint  Jany;  time  of  entry,    Dec.    19;    time   entered    for,    3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Mathurin  Duchesne;  time  of  entry,  Dec.  19;  time  entered  for, 
3  years;  place  of  residence,  L'Orient;  Frenchman. 

Guilleaume  Plnrien;  time  of  entry,  Dec.  19;  time  entered  for, 
3  years;  place  of  residence,  L'Orient;  Frenchman. 

Francois  Corzenac;  time  of  entry,  Dec.  19;  time  entered  for, 
3  years;  place  of  residence,  L'Orient;  Frenchman. 

Pierre  D'Flan;  time  of  entry,  Dec.  19;  time  entered  for,  3 
years;  place  of  residence,  L'Orient;  Frenchman. 

Jean  Francois,  Marine;  time  of  entry,  Dec.  19;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Claude  Larbouette,  Marine;  time  of  entry,  Dee.  19;  time  en- 
tered for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 

Mathurin  Gantier,  Marine;  time  of  entry,  Dec.   19;  time  en- 
tered for,  3  years;  place  of  residence,  L'Orient:  Frenchman. 

Henry  Quelee,  Marine;  time  of  entry,  Dec.   19;  time  entered 
for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 
♦Possibly  this  name  is  Semee.— Ed. 


THE  CONTINENTAL  FRIGATE  RALEIGH.  69 

Charles  Bouron,  Boy;  time  of  entry,  Dec.  19;  time  entered 

for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 
Pierre  Menguy,  Marine;  time  of  entry,  Dec.  21;  time  entered 

for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 
Louis  Guyllot;  time  of  entry,  Dec.  22;  time  entered  for,  3 

years;  place  of  residence,  L'Orient;  Frenchman. 
Jean  Fady,  Marine;  time  of  entry,  Dec.  24;  time  entered  for, 

3  years;  place  of  residence,  L'Orient;  Frenchman. 
Jacque  Samour,  Marine;  time  of  entry,  Dec.  26;  time  entered 

for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 
Bastien  Guyomart,  Boy;  time  of  entry,  Dec.  26;  time  entered 

for,  3  years;  place  of  residence,  L'Orient;  Frenchman. 
Louis  Alain,  Marine;  time  of  entry,  Dec.  29;  time  entered  for, 

3  years;  place  of  residence,  L'Orient;  Frenchman. 
Joseph  Marion;  time  of  entry,  Dec.  29;  time  entered  for,  3 

years;  place  of  residence,  L'Orient;  Frenchman. 
Peter  Maxwell;  time  of  entry,  Feby  2nd;  place  of  residence, 

Sloop  Granville;  North  Brittain. 
Thomas  Newman;  time  of  entry,  Feby  2d;  place  of  residence, 

Sloop  Granville. 
George  Towns;*  time  of  entry,  Feby  2d;  place  of  residence, 

Sloop  Granville. 
John  Dalling;  time  of  entry,  Feby  2d;  place  of  residence,  Sloop 

Granville. 
Peter  Sanno;  time  of  entry,  Feby  2nd;  time  entered  for,  3  years; 

place  of  residence,  Sloop  Granville;  complexion,  black;  Af- 

frican. 
Cornelius  Delany,  Boy;  time  of  entry,  Feby  2nd;  time  entered 

for,  3  years;  place  of  residence,  Sloop  Granville;  Irish. 
Joseph  Hamilton;*  time  of  entry,  Feby  2nd;  place  of  residence, 

Sloop  Granville;  North  Brittain. 

MEMO  OF  MEN  ABSENT  ON  FURLOUGH  FROM  THE 

SHIP  RALEIGH. 

Sam1  Farnham;  time  went  on  furlough,  April  8,  (1777);  num- 
ber of  days  obtained  leave  for,  12;  when  returned,  Run. 

Will"1  Murray;  time  went  on  furlough,  May;  when  returned, 
Run. 

James  McIntyer;  time  went  on  furlough,  May  31;  number  of 
days  obtained  leave  for,  6;  when  returned,  June  9Ul;  num- 
ber of  days  absent,  9. 
*Name  signed  by  mark. — Ed. 


70  AMERICAN    REVOLUTIONARY    NAVAL    SERVICE. 

Kiehd  Baxter;  time  went  on  furlough,  July  9;  number  of  days 
obtained  leave  for,  7;  when  returned,  July  16;  number  of 
days  absent,  7. 

Piere  Murphy;  time  went  on  furlough,  July  9;  number  of 
days  obtained  leave  for,  7;  when  returned,  July  10:  num- 
ber of  days  absent,  7. 


ACCOUNT  OF  MEN  RUN  FROM  THE  SHIP    RALEIGH. 

Alexander  Jones,  Corporal;  time  run,  Feby  27,  1777;  when 

bro*  on  board,  taken  at  Boston  &  put  on  bd  the  Boston 

Frigate. 
Joseph  Bridden,  Marine;  time  run,  Mar.  20,  1777. 
Thomas  Watkins,f  Seaman;  time  run,  Mar,  26. 
Sam1  Farnham,  Marine;   time  run,    Ap1    20,    1777;   whether, 

went  Home  on  Furlough. 
Edward  Page,  Marine;  time  run,  Apr.  10,  1777. 
Will1"  Murray,  Marine;  time  run,   May  17,  1777;    whether, 

went  Home  on  Furlough. 
Wm  S.  Anderson,  Seaman;  time  run,  June  9,  1777;  whether, 

Priv1  Satisfaction. 
Nath1  Hothorne,  Ordinary;  time  run,  June  10,  1777:  whether, 

Priv1  Satisfaction. 
Jeremiah  Dutch,  Marine. 


A  LIST  OF  THE  OFFICERS  AND  CREW,  OF  THE  CONTI- 
NENTAL FRIGATE  RALEIGH. 

[The  following  list  of  the  officers  and  crew  of  the  Continental  frigate 
Raleigh,  as  the  list  stood  on  January  22,  1778  was  found  among  the 
papers  of  Capt.  Thomas  Thompson.  The  names  were  written  on 
two  sheets  of  paper  attached  together  with  sealing-wax  as  one;  the 
larger  sheet  is  fourteen  by  eighteen  inches,  and  the  smaller,  containing 
a  list  of  Frenchmen  entered  at  L'Orient,  is  five  by  fourteen  inches. 
The  names  were  written  in  three  columns;  on  the  back  of  the  larger 
sheet  are  seven  names  that  could  not  be  entered  on  the  front  side  for 
want  of  space,  these  are  given  as  the  last  seven  in  the  list.  The  follow- 
ing is  an  exact  transcript  of  the  list.] 

A  List  of  all  Officers,  Volunteers,  Seamen,  Marines  &tc  on 
Board  the  Raleigh  Frigate,  Thomas  Thompson  Esqr  Com- 
mander in  the  Service  of  the  United  States  of  N°  America 
January  22d,  1778. 

tName  and  date  crossed,  apparently  an  error  in  the  original  or  per- 
haps he  returned  and  the  record  was  crossed. — Ed. 


THE  CONTINENTAL  FRIGATE  RALEIGH. 


71 


No. 

Names. 

Quality. 

2 

Peter  Shores 

l8t  Lieu* 

3 

Josiah  Shackford 

2nd  D° 

4 

Hopley  Yeaton 

3rd  J)o 

5 

Thomas  Manning 

Master 

6 

George  J.  Osborne 

Captn  Marines 

7 

Stephen  Meeds 

1st  L'  D° 

8 

Nath1  Twing 

2ud  Lt  Do 

9 

John  Jackson 

Surgeon 

10 

John  Adams 

Volunteer 

11 

Joseph  Muchamore 

D° 

12 

William  Bray 

Boatswain 

13 

William  Cambridge 

Gunner 

14 

Simeon  Fernald 

Carpenter 

15 

John  Yeaton 

Mate 

16 

Robert  Curtis 

D° 

17 

Thomas  Clouston 

Volunteer 

18 

John  Frost 

Midship 

19 

Samuel  McClintock 

D° 

20 

Richard  Littlefield 

D° 

21 

Daniel  Durgin 

D° 

22 

Daniel  Lang 

D° 

23 

Richard  Langdon 

Cap18  Clerk 

24 

John  Quin 

Sergs  Mate 

25 

Samuel  Smith 

D° 

26 

Samuel  Parcher 

Steward 

27 

William  Ward 

Coxswain 

28 

Robert  Whipple 

Armourer 

29 

Robert  Cockran 

Cooper 

30 

James  Furlong          P 

Boatsw8  Mate 

31 

Henry  Williams 

D° 

32 

Phillip  McCann         P 

D° 

33 

William  Stevens       P  - 

Cook 

34 

Henry  T.  Cate 

Mastr  a*  Arms 

35 

Francis  Little 

Gunn8  Mate 

36 

Nicholas  Bouffard 

D°  Yeoman 

37 

Ebenezer  Pray 

Carp8  Mate 

38 

Mathias  Bell 

D°  Yeoman 

39 

Benjamin  Dam 

Sailmak.  Ma 

40 

Joseph  Clements 

Cap8  Steward 

41 

Thomas  Passmore 

Quart  Mastr 

42 

John  Tanner 

D° 

43 

David  Brown 

D° 

72 


AMERICAN  REVOLUTIONARY  NAVAL  SERVICE. 


No. 

Names. 

Quality. 

44 

Peter  Messuere 

D° 

45 

Mark  Pitman 

D° 

46 

Ebenezer  Stackpole 

D° 

47 

Joshua  Fumald 

Carpents  Crew 

48 

James  Clarige 

D° 

49 

Peter  Kennistone 

D° 

50 

John  Carr  Roberts 

D° 

51 

George  Spinney 

D° 

52 

Timothy  Watson 

D° 

53 

Daniel  Melony 

Seamen 

54 

Michael  Everett 

P 

D° 

55 

John  Morgan 

D° 

56 

Richard  Weaver 

D° 

57 

Thomas  Watkins 

D° 

58 

Robert  Ellis 

P 

D° 

59 

John  Spenly 

P 

D° 

60 

John  Turkan 

P 

D° 

61 

Thomas  Foggitt 

P 

D° 

62 

Joseph  Gerrish 

D° 

63 

William  Thresher 

Quart  Gunner 

64 

Thomas  Smith 

P 

Seaman 

65 

John  Simpson 

P 

D° 

66 

Jonathan  Chase 

D° 

67 

Robert  Spencer 

D° 

68 

Sam1  W.  Burnham 

D° 

69 

Paul  Tibbits 

P 

D° 

70 

James  Richardson 

P 

D° 

71 

John  Parker 

D° 

72 

John  Castle 

D° 

73 

Robert  Heslop 

Quar  Gun1 

74 

Aaron  Abbot 

Seaman 

75 

Peter  Galteau 

P 

D° 

76 

William  Follett 

D° 

77 

David  Davidson 

D° 

78 

Casar  Lear 

D° 

79 

Daniel  Steward 

D° 

80 

Edward  Parsons 

D° 

81 

Samuel  Weyman 

D° 

82 

Joseph  Whittemore 

D° 

83 

Nathaniel  Allen 

D° 

84 

John  Adams  2nd 

D° 

85 

George  Crump 

D° 

THE  CONTINENTAL  FRIGATE  RALEIGH. 


73 


No. 

Names. 

Quality. 

86 

Charles  Dowsit           P 

D° 

87 

James  Wright 

D° 

88 

John  Henshaw            P 

D° 

89 

Robert  Robertson       P 

D° 

90 

William  Waters 

D° 

91 

Daniel  Grandy           P 

Ordinary 

92 

Patrick  Lynch 

D° 

93 

Peter  Jones                P 

D° 

94 

John  Adams  1st 

D° 

95 

Joseph  Clark 

D° 

96 

James  Sullivan            P 

D° 

97 

Peter  Adams 

D° 

98 

Pompey  Sweat 

D° 

99 

Dodge  Collins 

D° 

100 

Samuel  McConnel 

D° 

101 

Robert  McDaniel 

D° 

102 

Robert  Williams 

D° 

103 

John  Powel 

D° 

104 

John  Grant 

D° 

105 

Joseph  Cotton            P 

D° 

106 

John  Gammon 

D° 

107 

Peiree  Murphy 

D° 

108 

John  Carr 

D° 

109 

Robert  Nason 

D° 

110 

James  Ayers                P 

D° 

111 

John  Merritt 

D° 

112 

Benja  Redman 

D° 

113 

Moses  Noble 

D° 

114 

Robert  Furnace 

D° 

115 

PhillipWorster 

D° 

116 

Joshua  Scates 

D° 

117 

Stephen  Frost 

D° 

118 

William  Philbrook 

D° 

119 

John  Gunnison 

D° 

120 

George  Shaw 

D° 

121 

Sam1  Demerritt 

D° 

122 

William  Harrison 

D° 

123 

Benja  Seawards 

D° 

124 

Timothy  Glee  son 

Stewards  Mate 

125 

John  Walls 

Ordinary 

126 

Robert  Carter 

D° 

127 

John  Sloper 

D° 

74 


AMERICAN  REVOLUTIONARY  NAVAL  SEI5VICE. 


No. 

Names. 

Quality. 

128 

Mark  Snider 

Ordinary 

129 

George  Rundlet          I 

D°  ' 

130 

Moses  Twonibly 

D° 

131 

William  Larey             P             D° 

132 

Thomas  Larraby 

D° 

133 

Charles  Maus 

D° 

134 

Asa  Kimbal 

D° 

135 

Richard  Sweeney        P             D° 

136 

Benjamin  Prince 

D° 

137 

Richard  Baxter 

Boy 

138 

Daniel  Munchor 

D° 

139 

Edward  Wilson 

D° 

140 

John  Shores 

D* 

141 

Peter  Edney 

D° 

142 

Reuben  Noble 

D° 

143 

William  Bragden 

D° 

144 

John  Sidey 

D° 

145 

William  Hart 

Serg1  Marines 

146 

John  Mills  l»l 

Corp0     D° 

147 

Geo:  Rollins 

D°       D° 

148 

Joseph  Jackson 

D°       D° 

149 

John  Scates 

D°       D° 

150 

James  McIntyer           I 

Drummer 

151 

Theodore  Fernald 

Fifer 

152 

Simeon  Tibbits 

Marine 

153 

John  Mills  2nd 

D° 

154 

Daniel  Smith 

D° 

155 

Ichabod  Tibbits 

D° 

156 

John  Hill 

D° 

157 

George  Holm 

D° 

158 

Satchewel  Rundlet 

D° 

159 

Alexa  Goold 

D° 

160 

James  Allen 

D° 

161 

Wm  Knight 

D° 

162 

G.  Andrew  Rankin 

D° 

163 

Jotham  Booker 

D° 

164 

Isaac  Worthen 

D" 

165 

John  Davis 

D° 

166 

George  Parcher           I 

>            Do 

167 

George  Loud 

D° 

168 

John  Libbey 

1)» 

169 

Simeon  Gray 

D» 

THE  CONTINENTAL  FRIGATE  RALEIGH. 


75 


No. 

Names. 

Quality. 

170 

John  Wedgwood 

Marine 

171 

Ebenezer  Whitehouse 

D° 

172 

Wiggin  Evans 

D° 

173 

William  Mendnm 

D° 

174 

Mark  Nelson 

D° 

175 

David  Tina 

D° 

176 

Sam1  Clay 

D° 

177 

Benjamin  Worster 

D° 

178 

John  McCoy 

D° 

179 

Thomas  Murphy 

Ordinary 

180 

John  Harman 

D° 

List  of  Frenchmen  Entered  at  L'Orient 

181 

Julien  Trigal 

Seaman 

182 

Julien  Guilloret 

D° 

183 

Victor  Bazin 

D° 

184 

Julien  Jean 

Qua  Gun 

185 

John  Johnson 

Seaman 

186 

Leonard  Ponte 

D° 

187 

Pierre  Dezage 

D° 

Augustin  Phillipon 

D° 

Pierre  Jarige 

D° 

190 

Marc  Lestuan 

D° 

Pierre  Eyquem 

D° 

Toussin  Jany 

D° 

Mathurin  Duchesne 

D° 

Guillaume  Plurien 

D° 

195 

Francois  Corzenac 

D° 

Pierre  DeFlau 

Seaman 

Louis  Guyllot 

D° 

Joseph  Marion 

D° 

Jean  Marie 

Ordinary 

200 

Mathurin  Huet 

D° 

Andrew  Dejean 

D° 

Louis  Busson 

D° 

Patris  Quadreau 

D° 

Nicholas  Lemee 

Boy 

205 

Charles  B  our  on 

D° 

Nicholas  Naquant 

Marine 

Francois  Duval 

D° 

Guillaume  Morin 

D° 

Oliver  Huit 

D° 

76  AMERICAN  REVoLlTIONARY  NAVAL  KERV1CK. 


No. 

Names. 

Quality. 

210 

Augustin  DeLoniK' 

Marine 

Jean  Quornon 

D° 

Louis  Canvel 

D° 

Jean  Francois 

I)° 

Claude  Salonette* 

D° 

215 

Mathurin  Gautier 

D° 

Henry  Quelee 

D° 

Pierre  Menguy 

D° 

Jean  Fady 

D° 

Jacque  Lamourf 

D° 

220 

Louis  Alain 

D° 

Bastien  Guyomart 

Boy 

Peter  Maxwel 

Able 

Geo:  Towns 

D° 

Jn°  Dalling 

D° 

Thos  Newman 

Jo:  Hamilton 

Cornelius  Delany 

Boy 

Peter  Sanno 

Ordinary 

(End  of  list.     Raleigh  records  to 

be  continu< 

PARISH  REGISTER  SOCIETY  OF  DUBLIN. 

The  Parish  Register  Society  of  Dublin,  Ireland,  has  been 
recently  organized  for  the  purpose  of  publishing  the  different 
Parish  Registers  of  Ireland.  It  is  the  intention  to  publish 
first  the  Registers  o+'  St.  Patrick's  Cathedral,  Dublin,  from 
their  commencement  in  1685  to  1800;  and  next  the  Registers 
of  St.  John's  Parish,  the  oldest  in  Dublin,  and  beginning  in 
1619.  Many  people  from  the  north  part  of  Ireland  settled 
in  New  Hampshire  in  early  times  and  some  from  the  central 
and  southern  parts.  The  publication  of  the  Parish  Registers 
will  be  of  great  convenience  and  benefit  to  people  of  New 
Hampshire,  and  we  hope  subscriptions  for  the  same  will  be 
sufficient  to  enable  the  society  to  make  rapid  progress  in  the 
work.  For  full  particulars  about  the  society  and  its  work  in- 
quire of  the  Hon.  Secretary,  Herbert  Wood,  6  Clarinda  Park, 
East,  Kingstown,  Co.  Dublin,  Ireland. 

*Name  can  be  read  Lalonette. 
I  Name  can  be  read  Samour. — En. 


JOURNAL  OF  KEY.  JOHN  PIKE. 

1678—1709. 


[The  original  Journal  of  Rev.  John  Pike  is  now  in  the  possession  of 
the  Massachusetts  Historical  Society,  at  Boston;  this  copy  is  published 
by  permission  of  the  society. 

Rev.  John  Pike  was  born  May  13,  1653,  at  Salisbury,  Mass.  He  was 
son  of  Maj.  Robert  and  Sarah  (Sanders)  Pike  of  Salisbury,  and  grand- 
son of  John  Pike,  who  came  from  Langford,  England,  in  the  ship 
"James"  in  1635.  Rev.  John  Pike  graduated  at  Harvard  College  in  the 
year  1675;  he  took  the  oath  of  Freeman  that  same  year.  He  studied 
Theology  and  commenced  preaching  occasionally  at  Dover,  November 
1,  1678,  though  he  was  not  settled  there  until  August  31,  1681,  being 
the  ninth  minister  of  Dover.  He  married  Sarah,  daughter  of  Rev. 
Joshua  and  Martha  (Collins)  Moody  of  Portsmouth,  May  5,  1681.  They 
had  ten  children,  the  names  of  whom  are  given  below  in  the  Journal. 
He  died  at  Dover,  sometime  between  the  6th  and  10th  of  March,  in  the 
year  1709-10.  His  will  was  dated  March  6,  and  proved  March  10,  1709- 
10.  He  was  an  able  preacher,  very  grave  and  venerable  in  manner,  and 
seldom  used  notes  in  preaching.  His  Journal  is  divided  into  three  parts 
or  divisions,  named  Personal  Occurrents,  Observable  Seasons  and  Ob- 
servable Providences.  We  publish  the  whole  of  the  first  and  third  di- 
visions and  a  few  paragraphs  of  Observable  Seasons  year  1684,  about 
the  dark  day  of  that  year  and  the  high  tides.  ] 

A  MEMORANDUM  OF  PERSONAL  OCCURRENTS. 

John  Pike  Came  to  Dover  for  y8  work  of  the  Ministry 
Nov:  1,  1678. 

Married  Sarah,  the  second  daughter  of  Mr  Joshua  Moodey 
May  5,  81. 

Took  office  Aug.  31  folio wg.  1681,  being  a  stormy  day, 
the  same  in  wch  M1'  Moodey  with  his  wife  &  others  were 
overset  in  a  Cannoe,  &  in  some  danger  of  drowning. 

My  fr  son  was  born  Mar:  30:  1682, — but  being  still-born 
was  buried  Anonymous,  he  was  born  Thursday  about  11 
clock  at  night. 

My  son  Nathaniel  was  born  Jim:  3:  1683,  about  10  at 
night,  Sabbath. 

My  son  Robert  was  born  Feb:  6,  1685  about  12  at  night 
Saturd. 

My  daughter  Abigal  was  born  Ap:  3,  1688,  betwixt  4  & 
5  in  afternoon,  Tuesday. 

My  twin  daughters  Hanna  &  Mary  were  born  May  18, 
1691 — about  8  Clock  at  night,  Monday. 


78  JOURNAL  OF  KEY.  JOHN  PIKE. 

My  son  Joshua  was  born  June  14,  1693,  about  two-Clock 
in  ye  afternoon  Wednsday. 

[The  births  of  Samuel,  April  1,  1695;  Abigail,  December 
22,  1697;  and  Margaret,  .January  31,  1698/9,  are  recorded, 
with  dates  of  deaths,  under  years  1699  and  1702.] 

My  j-oungest  son  Solomon  was  born  May  23,  about  one  of 
the  clock  in  the  morning,  Thursday,  1700. 

Upon  the  desolation  of  Cochecho*  my  family  Removed  to 
Portsmouth:  Jun.  28,  1689. 

Removed  from  Portsmo:  to  Hampton,  Octo:  24,  1690. — 
This  year  the  Army  went  to  Canada,  &  the  small-pox  Raged 
much  (all  winter)  at  Piseataqua. 

Removed  from  Hampton  to  Newberry,  Feb:  4,  1691. — went 
to  Salem  for  Cure  of  mine  eye,  Feb.  13  Instant,  and  Return- 
ed Mar.  30.  Summer  following  many  persons  to  ye  number 
of  19  were  condemned  &  executed  for  witchcraft  at  Salem, 
&  many  more  accused. 

Removed  from  Newberry  to  Portsmouth  again,  Octo.  6, 
1692. 

Entered  upon  yr  Majesties  service  for  Pemmaqd-Fort, 
Octo.  16,  1694, — sayled  from  Great-Island  Octo.  17,  &  ar- 
rived at  Pemmaquid,  26. 

Returned  from  Pemmaqd  to  Portsmo:  July  13,  1695. 

Removed  my  family  from  Portsmouth  to  Dover,  Nov.  11, 
1698.  Continue11  there  with  my  Family  four  years  wanting 
20  days. — Removed  for  Salisbury  Octo:  21,  1702. —  Began  to 
keep  house  at  Dover,  after  the  death  of  my  dear  wife,  Jan.  1, 
1706[/7]. 

OBSERVABLE  SEASONS. 
1684. 

1684. — March  22.  A  prodigious  Tvde  rising  some  feet 
higher  y"  the  observation  of  oldest  standers  (in  this  place) 
did  great  Damage  to  wharves  &  ware-houses  in  Boston  & 
Pascataqua. 

April  22.  Hapned  a  Tyde  little  inferiour  to  the  former, 
&  in  some  places  flowed  somewhat  higher. 

Nov:  8.  Was  exceeding  dark  from  ten  in  the  morning  till 
two  in  ye  afternoon  wch  might  be  occasioned  by  a  very  black 

*C'ochecho  was  that  part  of  Dover  where  the  compact  part  of  the  city 
is  now  located.  The  old  church,  of  Rev.  John  Pike's  time,  stood  about 
four  miles  to  the  southward  of  Cochecho,  at  what  is  now  called  Dover 
Neck.— Eu. 


JOURNAL  OF  REV.  JOHN  PIKE.  79 

&  thick  cloud  passing  over  very  Low:  it  seemed  as  though 
the  sun  had  been  greatly  &  totally  eclipsed. 


OBSERVABLE  PROVIDENCES. 
1682—1709. 

Anno:  dom.  1682[/3].  Jan:  3.  Colonel  Waldrons  mills 
burnt  down  in  a  very  Rainey  night. 

Feb:  14.  [1682/3.]  Mrs  Hannah  Waldron  died,  &  was 
inhumed  16,  which  was  the  Revolution  of  her  marriage-day. 

Feb.  8,  1684[/5].  An  earth-quake  was  sensibly  observed 
by  many:  tho  not  universally  perceived:  This  hapned  Sab- 
bath-day four  a  clock  afternoon. 

1685. — July  15.  Humphry  Tiffany  &  Frances  Low  trav- 
elling betwixt  Swanzy  &  Boston,  were  slain  with  Lightning. 

Dec:  19.  Mr  Joseph  Hall  of  Greenland  deceased  with  the 
small  pox.  He  had  been  111,  but  knew  not  his  Distemper  till 
a  little  time  bef:  he  died. 

Feb.  7.  [1685/6].  MM  Ann  Waldron  dyed  after  two 
moneths  sore  sickness  &  misery. 

Feb.  19.  L'  Anthony  Nutter  of  Welch-Cove*  deceased  of 
the  smal-pox  bef:  it  came  out. 

1686. — Dec:  3.  Mr  Stockman  was  suddenly  seazed  wth  an 
Appoplex  about  10  in  ye  morning,  wch  wholly  bereaved  him 
of  his  speech  &  Life  too  in  Evening  following. 

Mar.  2.  [1686/7].  Abigail  Moodey  dyed  of  smal-pox,  ye 
fourth  day  after  it  broke  out  upon  her. 

1687.     Dec:  9.     John  Winget  dyed. 

[1688].  This  year  ye  Meazells  Raged  thro  out  ye  Country 
beginning  at  Boston,  &  so  Coming  easward. 

Jun.  10:  1688.  My  family  was  visited  wth  the  Meazells, 
and  all  had  it  (except  myself)  yl  were  then  extant,  viz.  my 
wife  being  in  her  24th  year,  my  son  Nath:  in  his  fifth  year. 
Robertt  was  about  two  years  &  three  mounths  old. — Abigail 
hardly  two  moneths.     Twas  soon  over  wth  the  children. 

Jan:  17.  [1688/9].  Master  Heard  deceased  after  short 
sickness. 

Jan:  24.     Mrs.  Colcord  died  of  an  Appoplex. 

1689.  Jun:  28.  The  eastern  Indns  joyning  with  those  of 
Pennicook  (thro  the  Instigation  of  Hawkins  a  Sagamore) 
suddenly  seized  on  Cochecho,  about  break  of    day,    wn    all 

•Welsh  Cove  is  on  the  Newington  shore  of  Little  Bay;  it  still  retains 
its  ancient  name. — Ed. 


80  JOURNAL  OF  REV.  JOHN  PIKE. 

things  were  silent  &  secure.  Killed  23  persons,  principal  of 
w"— Maj:  Waldron,  Mr  Leigh,  Mr  Evens,  Rich.  Otice,  Jo: 
Dug,  Jo:  Duncan,  Dan.  Lunt,  Jos:  Sanders,  Step:  Otice,  Jos: 
Bus,  Wm.  Bus,  Win.  Ann,  Win.  Horn  &  old  widow  Hand- 
son.  Carried  Captive  29,  whereof  the  chief,  Jo:  Chh,  Mrs. 
Leigh,  Tobias  Hand:  wife,  Otice's  wife,  Sarah  Gerrish  &°. 

Aug.  following  James  huggin,  of  Oyster  R*  was  slain, 
his  Garrison  taken,  &  18  persons  killed  &  Carried  away. 

Jan.  27.  1689  [/90].  Deacon  Dam  deceased  with  age 
weakness  &  Illness. 

Feb.  2.  Sennectade  a  Dutch-Town  was  suddenly  surpriz- 
ed by  the  Indians  &  French.  60  persons  were  slain  &  27 
Carried  Captive. 

Mar.  1 8.  [1689/90].  Salmon  Fallsf  was  surprized  by  the 
Indians  &  French,  just  after  the  manner  of  Cochecho.  The 
whole  place  was  destroyed  wth  tire,  27  persons  slain  &  52 
Carried  Captive. 

1690.  July  4.  Seven  persons  were  slain  &  a  Lad  taken 
at  Lampereel  River.J 

July  5.  The  enemy  Advancing  toward  Exiter,  set  upon 
Hilton's  Gar:  wch  L*  Bancroft  endeavoring  to  Relieve,  8  or  9 
of  his  men  were  slain. 

July  6.  Cap:  Floyd  fought  the  enemy  at  Wheelwright's 
pond  but  was  forced  to  Retire  with  loss  of  16  men. 

July  7.  The  enemy  Came  down  upon  Amsbury,  took  Capt. 
Foot  alive,  killed  Philip  Rowell  &  two  more. 

Aug.  22.  Phinehas  Hull,  with  his  wife,  &  Robert  Young, 
travelling  betwixt  York  &  Kittery,  the  said  Young  was  killed 
by  the  Indians,  and  Hull's  wife  taken,  but  himself  escaped. 

Aug.  22.  My  dear  Bro.  Robert  deceased  by  the  malig- 
nant leaver,  after  he  had  been  ten  weeks  weakened  with  the 
feaver  &  ague. 

Sep:  14.     Amarocoggan  fort  taken  on  Sabbath  day. 

Sep.  21.  Fight  at  Mequoit  near  Casco,  the  enemy  fled 
after  yy  had  by  Surprize  &  Ambushes  slain  &  wounded  32  of 
our  men.     8  of  ym  were  killed,  Rest  wounded. 

Nov:  5.  Being  Wednesday,  was  accompanied  with  a  small 
earthquake,  early  in  the  morning,  wch  was  not  very  terrible, 
tho  sensibly  observed  by  many. 

♦Oyster  River  now  Durham  was  formerly  a  part  of  Dover. 

tSalmon  Falls  is  a  village  in  the  town  of  Rollinsford,  formerly  a  part 
of  Dover. 

JLampereel  River,  as  a  place,  was  partly  in  Dover  and  partly  in  Ex- 
eter; it  is  now  called  Newmarket. — Ed. 


JOURNAL  OF  REV.  JOHN  PIKE.  81 

Dec:  6.     Mr  Richard  Martin  Jim:  deceased  of  the  smal  pox. 

1691.  Sometime  in  July  or  Aug:  this  year,  the  French 
and  Indians  Came  upon  the  English  Forces  under  the  Con- 
duct of  Capt  John  March,  Capt.  Daniel  King,  Capt  Samuel 
Sherburn  &c,  at  a  place  Called  Mequoit,  when  most  of  the 
Souldiers  were  gone  aboard  the  vessels.  The  officers  on 
shore  had  a  sharp  Conflict  with  them,  but  were  forced  to  Re- 
tire on  ship-bord-  with  the  Loss  of  Capt  Sherburn,  &  some 
others.     L*  John  Allen  here  wounded,  wth  many  more. 

Jan.  25.  [1691/2].  Monday,  1  o  clock  in  ye  morning,  the 
Indians  fell  upon  York — killed  about  48  persons  (whereof  ye 
Rev:  Mr  Dummer  was  one)  &  Carried  Captive  73. 

Sep.  28.  David  Hamelton,  Henry  Childe,  &c. — were  slain 
by  Indians  at  Newich:  [i.  e.,  Newichawannock]. 

Sep.  29.  Many  persons  to  the  number  of  20  or  21,  killed 
&  carryed  away  at  Sandy-Beach.* 

1692.  Dec.  25.  A  dolefull  and  tremendous  noise  was 
affirmed  to  be  heard  in  the  Ayr  nigh  Capt  Ger:  Garrison, 
which  Continued  (with  a  little  intermission)  near  half  an 
hour. 

May  10,  1693.  Tobias  Handson  killed  by  the  Indians  as 
he  travelled  the  path  near  the  west  Corner  of  Thomas  Downs 
his  field. 

Oct:  15.  Sabbath-day  about  10  clock  in  ye  morning  A 
Great  Rumbling  noise  was  heard  by  many  towards  ye  north- 
east, supposed  to  be  a  Considerable  earth-quake. 

Jan.  21.  [1693/4].  Another  small  Earth-quake  happen- 
ed about  two  hours  bef:  day. 

April  2,  1694.  Mr  Richard  Martin  Sen:  deceased  of  the 
Leucophlegmatia,  after  half  a  years  Illnes  under  yl  distemper. 

Jun:  18.  My  dear  daughter  Abigail  ended  this  life,  being 
aged  six  years,  two  moneths  &  15  days.  She  was  taken  with 
sore  Grippings  (occasioned  by  worms)  About  9  Sabbath 
morning,  &  died  next  morning  about  8. 

July  18.  The  Indians  fell  suddenly  &  unexpectedly  upon 
Oyster-River  about  break  of  day.  Took  3  Garrisons  (being 
deserted  or  not  defended)  killed  &  Carried  away  94  persons, 
&  burnt  13  houses — this  was  the  fr  act  of  hostility  Commit- 
ted by  ym  after  ye  peace  Concluded  at  Pemmaqd. 

July  21.  Mrs  Ursula  Cutt  (with  3  others)  was  slain  p  In- 
dians; as  yy  were  busy  abl  hay  upon  her  plantation  near  boil- 
ing-Rock. 

*Sandy  Beach  was  the  name  formerly  given  to  Rye. — Ed. 


82  JOURNAL  OF  REV.  JOHN  PIKE. 

July  27.  The  enemy  fell  upon  Groton  ab*  (lav-break, 
killed  22  persons  &  Captivated  13. 

Aug.  20.  The  Indians  killed  Henry  Barns,  Edward  Ham- 
monds &  his  wife,  as  y7  were  work  in  a  field  at  Spruce-Creek 
&  the  same  day  Dan:  Leviston  with  a  Lad  at  York. 

Aug.  24.  Eight  persons  killed  &  Captivated  at  Long- 
Reach,  5  at  Downings,  &  3  at  Tobys. 

Sep.  4.  Joseph  Pike  &  Richard  Long  were  slain  by  the 
Indians,  as  yy  travelled  the  head  of  the  further  end  of  pond- 
plain.  The  enemy  lay  in  a  deserted  house  by  the  way,  or  in 
a  clump  of  bushes,  or  both. 

Nov.  19.  Bommazeen  with  two  other  Indians  seized  at 
Pemmaqd. 

Jan.  21.  [1694/5].  Marshal  Roberts  died,  after  3  months 
Illness,  viz.  grt  swelling  with  ye  Dropsie. 

1695. — Mar.  28.  Sergeant  Isaac  Tilton  &  Peter  Dill  go- 
ing off  with  a  small  birchen  Canno  into  Pemmaquid-Sound, 
were  by  a  sudden  Gust  of  wind  and  snow  overwhelmed,  & 
both  drown'd. 

Two  souldrs  taken  near  Saco-Fort,  one  killed,  the  other 
(nomine  Dean)  Carryed  away. 

May  22.     Eight  Captives  brought  in  to  Pemmaqd. 

July  6  Capt  Hammons  taken  by  the  Indians,  as  he  was 
seeking  a  cow  in  Kittery  woods  next  day  Goodwife  Johnson 
of  York  wounded  by  an  unseen  Indian,  of  wch  wound  she 
died — next  week  two  men  killd  at  Exiter. 

Aug.  [5].  Roger  s  house  taken  at  Billerica,  &  15  or  16 
persons  killed  &  Carryed  away. 

Aug  Serj:  Tho:  Haly  killd  p  Indns  a  little  out  of  Saco- 
Fort. 

Sep.  9.  Serj:  Hugh  March,  Ed:  Sargeant,  John  Linkhorn, 
&  Tho:  Johnson  were  slain,  &  six  more  wounded  at  Pem- 
maqd, as  they  were  going  round  an  high  rocky  point  above 
the  Barbican. 

Octo:  7.  Browns  house  taken  at  Newberry  by  5  Indians, 
9  persons  Carried  away.  Cp.  Greenlife  wounded  in  pursue- 
ing  the  enemy.  Captives  all  retaken,  but  some  of  y™,  viz. 
[no  names  given]  died  of  ye  wounds. 

Mar.  3.  [1695/6].  Mr  James  Ailing  minister  of  Salis- 
bury died,  after  3  moneths  sore  sickness  with  dry  Gripes. 

Dorothy  Stockman  died  Mar.  18,  [1695/6],  after  half  years 
sickness  with  Consump: 

Doctor  Fletcher  deceased  Sep.  5,  1695. 


JOURNAL  OF  REV.  JOHN  PIKE.  83 

Majr  Elias  Stileman  expired  Dec.  19,  1695. 

Mr  Sam:  Philips  minr  of  Rowley  dyed.     [April  22,  1696.] 

Mr  John  Richardson  minr  of  Newberry  dyed  [April  27, 
1696]. 

Feb:  16:  95[/6].  Sab:  day.  Edggeremmet  &  Henqd  two 
sagamores,  with  another  Indian  slain  upon  a  treaty  at  Pem- 
maqd,  &  a  fourth  taken  alive. 

May  7,  96.  John  Church  Sen:  slain  by  Indians  (as  he 
travelled  to  seek  his  horse)  upon  a  little  hill  betwixt  Coche- 
cho  &  Tole-end. 

Jun.  24,  96.  Tho:  Cole,  Jeremy  Storer,  Josias  Littlefield 
&  yr  wives,  travelling  towards  night  betwixt  York  &  Wells, 
were  assaulted  by  the  Indns,  Cole  and  his  wife  killed,  the 
rest  escaped,  only  Storers  wife  wounded. 

Jun.  26,  96.  The  Indians  fell  upon  Sagamores  Creek  & 
Sherburns-plain,*  killed  [blank]  persons,  burnt  3  houses,  & 
Carried  away  4  captives,  wch  were  soon  retaken. 

July  26,  96.  Being  sacrament  day.  An  Ambush  of  In- 
dians layd  between  Capt  Ger:  field,  &  Tobias  Hansons  Or- 
chard, shot  upon  the  poor  peo:  returning  from  Meeting,  killed 
Nicho:  Otice,  Mary  Downs,  &  Mary  Jones.  Wounded  Rich: 
Otice,  Antho:  Lowden,  &  Exp:  Heard.  Took  John  Tucker, 
Nic:  Otices  w:  &  Judith  Riccor. 

Aug:  13,  96.  Old  John  Hoyt  of  Amsbury,  &  young  Peters 
of  Andover,  were  slain  upon  the  road  by  Indians  between 
Andover  and  Haver. 

Aug.  ,  96.  Pemmaqd-Fort  basely  yielded  up  to  the  In- 
dians &  French. 

Aug:  15,  96.  Jonath  Hains  of  Haver:  &  his  4  children 
Carried  away  by  Indians. 

Aug.  25,  96.  Lnt  Lock  slain  by  the  Indians  at  Sandy- 
beach.  Soon  after  Arnold  Breck  &c  shot  at  betwixt  Hamp- 
ton &  Greenland. 

Aug.  27,  96.  David  Davis  killed  by  the  Indns  at  Lubber- 
land. 

Octo:  13,  96.  Five  soldiers  belonging  to  Saco-fort,  killed 
or  carried  away  by  the  Indians,  the  sixth  (being  wounded) 
made  his  escape. 

Feb.  10,  96 [/7].  Ben:  Heard,  Jun:  died  of  malignant  fe- 
ver. 

*Sagamore  Creek  and  Sherburne's  Plains  were  in  Portsmouth;  there 
were  fourteen  persons  killed  by  the  Indians,  at  the  latter  place,  on 
June  26,  1696,  and  several  wounded. — Ed. 


84  JOURNAL  OF  REV.  JOHN  PTKE. 

Feb.  20,  96 [/7].  Jam:  Heard  died  of  the  same  distem- 
per. 

Feb.  27,  96 [/7].  Robert  Evens  Sen.  died  of  a  Cancer 
after  9  moneths  painful  exercise. 

Feb.  27,  96[/7].  John  Allin  of  Salsbury  died  very  sud- 
denly at  Jemaica. 

Mar:  15,  96/7.  The  Indians  fell  upon  some  part  of  Ha- 
verhill, about  7  in  the  morning,  killed  &  carried  away  39 
or  40  persons — two  of  these  Captive  women,  viz.  Dustan  & 
Neff  (with  another  young  man)  slew  ten  of  the  Indians,  & 
returned  home  wUl  y'  scalps. 

Mar.  16,  96/7.  Elder  Wentworth  deceased  a  few  days 
after  he  was  taken  speechles  with  a  sudden  shivering. 

Mar.  18,  96/7.     John  Jones  died  of  malignant  fever. 

Mar.  96 [/7].     John  Horn  died  of  ye  same  disease. 

Ap.  12,  97.  Will"1  Horn  died  of  malignant  fever  and  soon 
after  his  sister  Margaret  with  the  same  distemper. 

Ap.  28,  97.  John  Hall,  Sen:  drowned  coming  up  the  River 
in  a  little  float,  near  Green-point. 

May  20,  97.  Young  Moulton  taken  by  the  Indians  at 
York. 

Jun.  10,  97.  John  Young  of  Exiter  slain  by  ye  Indians, 
his  son  wounded.  Luke  Wells  (&  a  lad  at  Salsbury)  the 
same  day  Carried  away. 

July  4,  97.  Mr  Joshua  Moodey  deceased  of  a  wasting  Con- 
sump:  at  Boston,  Sab:  day,  little  past  5  afternoon. — May 
Charles  Frost  slain  by  the  Indians  (as  Returned  from  Meet- 
ing betwixt  Smiths  Gar:  and  his  own)  the  same  day,  &  near 
about  the  same  time.  Also  Dennis  Downing,  &  Phebe  Heard 
slain  at  the  same  time,  &  John  Heard  wounded — Next  Mon- 
day or  Tuesday  trooper  Smith  and  young  Simpson  killd  com- 
ing post  from  Wells. 

July  29,  97.  Mrs Sarah  Gerrish  died  of  the  fever  &  bleed- 
ing— Same  day  James  Goodden  (wtt  two  souldiers)  slain  bj- 
the  Indians  as  yT  were  at  work  in  ye  meadow,  &  Will11"  Good- 
en  wounded. 

Aug.  7,  97.  Ll  Pembleton  Fletcher  &  his  two  sons  taken 
by  the  Indians,  &  3  souldiers  of  Saco-fort  slain  as  yy  were 
Landing  at  Cow-Island,  but  one  of  his  sons  was  the  same  day 
Retaken  with  the  slaughter  of  3  or  4  enemy  Indians. 

Nov.  15,  97.  Tho:  Chesley,  Sen:  slain  by  ye  Indians  not 
far  from  Johnsons  Creek.  Will  Jackson  taken  at  the  same 
time,  &  at  same  time  made  his  escape. 


JOURNAL  OF  REV.  JOHN  PIKE.  85 

Sep.  5,  97.  French  landed  upon  Cape-Cod,  took  4  sloops 
&  a  Lighter,  were  repulsed  by  ye  English  &  Cape-Indians — 
2  Frenchmen  killed,  5  taken  prisoners — 5  driven  into  the 
woods. 

Sep.  Maj1'  March  fought  ye  Indians  &c  at  Winnegance — 
12  of  ours  slain,  and  12  wounded.  Capt  Dimmock  slain. 
Joseph  Jacob  slain.  Capt  Whiting  wounded  in  the  head,  & 
Capt  Philipps  in  the  thigh.  The  enemy  lost  near  about  the 
same  number  &  fled. 

Feb.  22,  97/98.  About  30  Indians  came  to  Andover,  took 
Col.  Bradstreets  house  and  two  more,  killed  Capt  Pasco 
Chub  and  his  wife,  Maj:  Wades  son  of  Mystick,  and  two 
others.  Carried  Col:  B.  family  a  little  way,  &  upon  Cond: 
Released  them.  As  yy  returned  by  Haverhill  they  met  with 
Jonath:  Hains,  and  Sam:  Ladd,  with  y1'  elder  sons.  The  two 
fathers  were  slain,  &  the  sons  Carried  away,  but  young  Hains 
soon  after  Returned,  which  was  his  second  escape  from  the 
enemy  in  less  than  two  years  time. 

May  9,  98.  Enoch  Hutchins  was  killed  by  the  Indians  at 
Spruce-Creek,*  as  he  was  at  work  in  his  field,  &  three  of  his 
sons  Carried  away.  The  same  day  Joseph  Pray  of  York  was 
wounded,  it  is  likely  by  the  same  Indians,  wm  he  supposed  to 
be  15  in  number. 

This  summer  was  generally  wet  &  pritty  hot  especially 
from  ye  first  week  in  June,  but  from  ye  middle  of  Aug:  it 
proved  exceeding  wet  to  ye  great  hindrance  and  dammage  of 
husbandry. 

Sep.  30.  Was  a  violent  south-east  storm  that  blew  down 
many  fences  &  shattered  ye  tops  of  some  houses  &  barns. 

Octo.  13.  A  violent  north-east  storm  produced  ye  like  ef- 
fects, nearer  ye  sea  it  fell  Rain,  higher  up  the  country  snow. 

Octo.  15.  Samuel  Cutt  deceased,  after  a  weeks  sickness 
of  ye  feaver. 

Octo.  19.  A  violent  northest  storm  of  Rain  which  melting 
the  prementioned  snow  caused  an  extraord:  freshet  flowing 
higher  than  ye  observation  of  oldest  standers  (in  these  parts), 
carried  away  many  Loggs  &  boards,  &  endangered  the  very 
mills. 

Nov.  11     Removed  my  family  from  the  Bank  to  Dover. 

Jan.  21,  [1698/9.]  Tho:  Downs  senr:  died  after  one  months 
sickness,  wanting  only  12  days  of  87  years  old. 

*Spruce  Creek  is  in  Kittery;  the  name  of  the  creek  was  sometimes 
given  to  the  district  adjoining. — Ed. 


KINGSTON  FIRST  CHURCH  RECORDS. 


KINGSTON  MARRIAGES. 

[Continued  from  Vol.  Ill,  page  45.] 

1752  February  17th     Jonathan  Clifford  &  Elizabeth  How. 
March  10th     Joseph  Eastman  &  Hannah  Calef. 

12Ul     Ebenezer  Long  &  Anna  Tole. 
April  8th     Moses  Stevens  &  Mary  Herriman. 

14th     Moses  Heath  &  Sarah  Flanders. 

30th     Daniel  Moodey  &  Mary  Glidden. 
May  14  th     Joseph  Hale  &  Abigail  Wise  of  Plaistow. 

26th     Edward  Brown  &  Katherine  Magee  of  Deny. 
August  11th  Thomas  Jewel  &  Miriam  Hunt,  South  Hamp- 
ton. 

14th     Isaac  Griffin  &  Mary  Rowen. 
New  Stile. 

Septr  27th     Thomas  Smith  &  Susanna  Hucheson  of  Brent- 
wood. 
Octobr  15th     Ephraim  Pearson  &  Hannah  Barret, 
November  14th     Stephen  Tongue  &  Dorithy  Blazdel. 

22a     Gilman  Louge  &  Susanna  Mugget,  Exeter. 

27th     Trustrum  Quinby  &  Susanna  Blaisdel. 
December  11th     Ezekiel  Eaton  &  Mary  Campbel. 

1753  February  14th     Alexander  Gorden  &  Sarah  Dollar  of 

Brentwood. 
Samuel  Herryman  &  Sarah  Bly. 
March  3d     John  Jameson  &  Hannah  Huse. 

(K.  F.  C.  R.,  I:  226.) 
May  18th     Benjamin  Clough  &  Mary  Sanborn. 

24th     John  Walden  Smith  &  Mehitable  Edmans. 
August  22d     Jacob  Severance  &  Sarah  George. 
October  3d     Timothy    Favour   &   Abigail   Hoyt    of    New 
Town. 
5th     Ebenezer  Brown  &  Mary  Flanders. 
November  1st     Jeremiah  Bean  the  third  &  Elizabeth  Gor- 
den: also 
John  MacNeal  &  Hannah  Calwell  of  Derry. 
8th     Stephen  Butler  &  Mary  Gilman. 
John  Tucker  &  Deborah  Sanborn. 


KINGSTON    MARRIAGES.  87 

1753  December  6th     Daniel  Leavit  &  Sarah  Magoon,  Exeter. 
7th     Samuel  Wood  of  Rowley  &  Hannah  Webster. 

14th     Jeremiah  Foulsom  &  Anne  Looge  of  Brentwood. 
27th     Elisha  Tole  &  Elizabeth  Brown. 

1754  January  1st     Joseph  Fellows  junr  &  Margaret  Web- 

ster. 
2d     Chace  Smith  &  Abigail  Samborn. 
IS*     Mr  Josiah  Bartlet  of  this  Place  &  MIS  Mary  Bart- 
let  of  Newton.  (K.  F.  C.  R.,  I:  227.) 
February  13th     John  Collins  &  Ruth  Davis. 
April  9th     Jesse  Johnston  &  Margaret  Mackra. 

25,Jl     Benjamin  Rundlet  &  Mary  Hains  both  of  Brent- 
wood. 
May  2d     Nathan  Brown  &  Tabitha  Clough  of  Brentwd. 
17th     Richard  Tandy  &  Mary  Fifield. 
22d     Barton  Pollard  of  Plaistow  &  Elizabeth  Smith  of 
Brentwood. 
June  5th     Moses  Quinby  &  Judith  Bean. 
July  25th      Mr  Stephen  Bartlet  &  Mr*  Elizabeth    Kelley 

both  of  Newtown. 
August  1st     Sam1  Eastman  jun1  &  Mary  Eastman. 

20th     George  Duncan  &  Mary  Bell,  Derry. 
Octobr  4th     Mr  Jonathan  Robinson  of  Exeter  &  Mrs  Mary 
Oilman,  and 
Isaac  Griffin  &  Hannah  Judkins. 
8th     Enoch  Brown  &  Elizabeth  Clough. 
November  7th     Moses  Thurston  &  Eliz:  Clifford. 
26th     John  Sanborn  &  Margaret  Clifford,  and 

John  Calef  &  Judith  Challis. 
28th     Stephen  Lad  &  Abigail  Webster  & 
Benjamin  Webster  jun1'  &  Elizabeth  Tucker. 
Benoni  Long  alias  Eaton  and  Hannah  Watson. 

(K.  F.  C.  R.,  I:  228.) 
November  29th     William  Scylla  &  Anna  Clark. 
December  5th     Jonathan  Severance  &  Tryphena  Nicholls. 
17th     John  Hunton  junr  &  Elizabeth  Bede. 
19th     Jeremiah  Richardson  &  Sarah  Fox  both  of  Brent- 
wood. 
31st     Nathaniel  Peasely  &  Lydia  Colby  both  of  Newton. 

1755  January  14th     Malachy  Davis  &  Anna  Emmons. 
Samuel  Bussel  junr  &  Mary  Winslow. 

February  12th     William  Dowlen  &  Deborah  Levett,  Brent- 
wood. 


88  KINGSTON   FIEST   CHURCH   RECORDS. 

1755  February  14th     William  Fifield  of  this  Town,  and  Ann 

Sinkler  of  Stratham. 
18th     John  Quinby  &  Martha  Sargent. 
March  26th     Josiah  Folsome  &  Abigail  Varnam,  and 

Stephen  Webster  of  Chester  &  Widow  Sarah  Clough 
junr. 
April  8th     Daniel  Fletcher  of  Dunstable  &  Hannah  Bligh 
of  Plaistow. 
10th     Mr  Robert  Craford  &  M1S  Joanna  Sanborn. 
June  3d     Stephen  Long  &  Judith  Rowel. 
July  17th     William  Chase  &  Anna  Green  of  Kensington. 

(K.  F.  C.  R.,  I:  229.) 

August  5th     Zadock  Sanborn  &  Susanna  Judkins. 
September  24th     Jeremiah  Quinby  &  Lydia  Chandler. 

25th     Jacob  Davis  &  Elizabeth  Johnson. 
October  2d     John  Dindel  &  Abigail  Bridge,  Boston. 
November  6th     Joseph  Sweet  &  Hannah  Sleeper. 

19Ul     David  Quinby  junr  &  Mary  Wadleigh. 
December  3d     Samuel  Moodey  &  Hannah  Severance. 

11th     Josiah  Hun  ton  &  Joanna  Lad. 

23d     Sam1  Robie  &  Hannah  Ordway. 

25th     David  Sargent  &  Martha  Wells. 

1756  January  27th     Robert  Judkins  &  Sarah  Gorden  of  Ex- 

eter. 
29Ul     David  Straw  &  Jemima  Colby. 
February  5th     Edward  Bean  &  Eleanor  Macgaffee,  & 
John  Atkinson  &  Rebecca  Morgan. 
13th     Benjamin  Hoag  &  Mary  Martyn  of  Stratham. 
17th     Samuel  March  &  Mary  Derby. 
March  5th     Mr  Israel  Diman  &  MIS  Maiy  Philbrick. 

17th     Daniel  James  Shephard  &  Rachel  Rumril,  Deny  also 

Ruben  Hoyt  &  Ann  Bickford,  Exeter. 
30th     Thomas  Gorden  &  Abigail  Moody,  BrentW1. 
April  15'"     M1  John  Stevens  &  Mrs  Mary  Hubbard. 

29th  Joseph  Bean  &  Mehitable  Blake. 
May  16tu     William  Young  &  Susanna  Hardaway. 
June  23d     Mr  Samuel  Norris  &  Mrs  Huldah  Norris  of  Ep- 
ping. 
25"1     Moses  Cass  &  Mary  Ring  of  Kensington. 
August  9Ul     Mr  Samuel  Tucker  &  Mr8  Hannah  Young. 
October  12th     Joseph  Welch  &  Hannah  Chase. 

(K.  F.  C.  R.,  I:  230.) 


KINGSTON   MARRIAGES.  89 

1756  October  15th     Timothy  George  &  Hannah  Hoyt  both 

of  Newton. 
19th     John  Clough  tertius  &    Abigail   Kimble,    Brent- 
wood. 
26th     Worster  Sanborn  &  Hannah  Fowler. 
November  4th     John  Kenniston  &  Margaret  Bean  both  of 

Brentwood. 
December  28th     Ithiel  Gorden  &  Mary  Glidden  of  Brent- 
wood. 

Joseph  Easeman  &  Jemima  Smith. 

1757  January  5th     Edward  Easeman  &  Sarah  Clough. 
13th     Zecariah  Clifford  &  Else  Scribner. 

February  21st     Samuel  Fifield  junr  &  Mary  Eastman. 
22d     Nathaniel  Gorden  &  Elizabeth  Smith. 
27th         David  Ring  &  Mary  Bartlet  of  South  Hampton. 
March  8th     Samuel  Sargent  &  Elizabeth  Wicher;  & 
Ensign  Joseph  Fellows  &  Mrs  Sarah  Green. 
29th     William  Bard  of  Bow  &  Martha  Welch  of  Kings- 
ton. 

April  6th     Ebenezer  Severance  &  Dorithy  Eliot. 

28th     Nathaniel  Etheredge  &  Dorithy  Moody. 
May  24th     Samuel  Quinby  &  Anne  Young. 

31st     Robert  Smith  &  Orpah  Davis,  Brentwood. 
June  1st     John  Smart  &  Mary  Graves,  Exeter. 
August  4m     Lieu'  Samuel  Sanborn  &  M1S  Elizabeth  Pat- 
tengall. 

25m     Nathaniel  Eastman  &  Susanna  Eastman. 

30th     Daniel  Smith  &  Hannah  Colby. 
October  4th     Nicholas  Smith  &  Abiel  Gorden,  Exeter. 

13th     David  Colby  &  Mariah  Emmons;  eodem  die, 
John  Fifield  junior  and  Anna  Snow. 

(K.  F.  C.  R.,  I:  231.) 
October  26tb     David  Hoit  &  Joanna  Smith  of  Brentwood. 
30th     Joseph  Eaton  Kinaston  &  Anna  Roberts  Brentwd. 
November  3d     Mr  Barnard  Hoit  of  Amesbury  &  Mrs  Anna 
Stuart  of  Newton. 
8th     M1  Jonathan  Sanborn  &  Mrs  Hannah  Griffin. 
December  27th     Phineas  Bagley  &  Mary  Hobs — 

Nathan  Gould  &  Mary  Bagley  of  Newton.     And 
Jonathan  Bagley  &  Anna  Favour  of  sd  Newton.  And 
John  Wadleigh  &  Mary  Dent. 
30th     Joseph  Brown  &  Elizabeth  Sawyer. 


90  KINGSTON    FIRST    CHURCH    RECORDS. 

1758     January  12Ul     Noah  Hobs   &    Elizabeth    Browne    of 
Kensington. 
February  27th     Benjamin  Sheppard  &   Experience  Hand- 
ley,  Salisbury. 
March  2d     John  Darling  &  Mary  Sayer. 

10th     Benjamin  Darling  &  Hannah  Clark. 
April  7"'     M-  Paul  Pressy  &  Mrs  Mercy  Hubbard. 

13th     Joseph  Harvey  &  Lydia  George. 
June  22d     Benjamin  Bacheldor  &  Abigail  Leavitt,  Brent- 
wood. 
July  7th     Samuel  Muggerige  &■  Ruth  Silver. 
12th     Mr  Samuel  Stuart  &  Mrs  Grace  Hubbard. 
24th     Mr  Clement  Moodey  &  Mrs  Margaret  Smith. 
25th     Mr  Ebenr  Watson  &  Mrs  Elizabeth  Severance. 
August  3d     Mr  Daniel  Moodey  of  Chester  &  M"  Esther 

Moodey  of  Brentwood. 
Septemher  19th     Jonathan  Sanborn  the  fourth    &    Lydia 
Severance  Jun1 
22d     Joseph  Bartlet  &  Elizabeth  Webster  of  Newton. 
26th     John  Grant  &  Lucy  Donnel. 
October  12th     Mr  Nathaniel  Meloon  &  Mary  Norris,  Ep- 
ping. 
19th     Dudley  Young  &  Jenne  Smith. 
26th     Daniel  Watson  &  Eunice  Woodman. 
November  9th     Mr  Jacob  Gale  junr  &  Mn  Abigail  Toppan. 

(K.  F.  C.  R.,  I:  232.) 
November  16th     Richard   Jennings    Esq1    &   Mrs    Abigail 
Sleeper. 
23d     Seth  Thomson  &  Elizabeth  Thomson,  Durham,  & 

Nathaniel  French  junr  &  Elizabeth  Colcord. 
30th     Mr  Jonathan  Brown  &  Mr8  Joanna  Brown. 
Decembr  7th     Sherburne  Sleeper  &  Hannah  Clough. 
1759     March  8th     Cornelius  Bean  &  Betty  Pressy. 
April  5th     John  Clough  &  Mary  Sayer. 

9th     Benjamin  Sleeper  of  y8  Place  &  Hannah   Loverein, 

Exeter. 
18th     David  Flanders  &  Eben1*  Nichols. 
20th     Joseph  Emerson  &  Mehitable  Hadley,  Plaistow. 
26th     Joseph  Young  &  Elizabeth  Carr. 
May  6th     Edward  Eastman  &  Anna  Judkins. 
June  5th     John  Collins  &  Lydia  Hunt. 

19'"     Mr  Moses  Sawyer  &  Mr8  Sarah  Chase. 
*Name  is  printed  correctly. — Ed. 


KINGSTON  MARRIAGES.  91 

1759  June  19th     Ebenezer  Eastman  &  Sarah  Fifield  daugh- 

ter of  Capt  Sam1  Fifield. 
22d     John  Blake  &  Love  Sleeper. 
July  20th     M>  John  Bradley  of  Plaistow  &  Mrs  Susanna 

Bradley  of  Exeter. 
August  2d     Aaron  Quinby  &  Mary  Tole. 
September  12th     William  Eastman  &  Mary  Bean. 

25th     Nathaniel  Ingals  &  Abigail  Huse. 
October  9th     Robert  Barber  &  Abigail  Bean. 

25th     John  Sanborn  &  Elizabeth  Snow. 
November  6th     Benjamin  Hilliard  &  Hannah  Sleeper. 

26th     Benjamin  Hoyt  &  Mary  Colby,  Brentwood. 
December  13th     Caleb  Tole  &  Ruth  Page,  also 
Benjamin  Lovereign  &  Jemima  Thorn. 

(K.  F.  C.  R.,  I:  233.) 

1760  January  17th     John  Sanborn  &  Sarah  Elkins. 
February  12th     Thomas  Thompson  of  Salisbury  and  Dori- 

thy  Young  of  Kingston. 

19th     Samuel  Clough  &  Miriam  Satterly. 
March  10th     Moses  Lov'ring  &  Penelope  Taylor,  Exeter. 

13th     Alexander  Smith  &  Mehitable  Fifield,  Chester,  also 
Benjamin  Sweat  junr  &  Mary  Elliot. 

27th     Joseph  Colby  &  Sarah  Thurla, 
May  8th     Isaac  Davis  &  Keturah  Follingby. 

15th     Ezra  Tucker  junr  &  Hepthsibah  Pressy. 

21st     Joseph  Fifield  junr  &  Anna  Badger. 

29th     Mr  Caleb  Bussel  &  Mrs  Mary  Badger. 
June  13th     Mr  Daniel  Webster  &  Mrs  Martha  Bard. 

24th     John  Abbot  &  Hannah  Thomas  of  Brentwood. 
July  28th     Jeremiah  Page  &  Mary  Flanders. 
August  5th     M1'  Samuel  Pickering  &  Mrs  Elizabeth  Bracket. 

29th     Curtis  Bean  of  Chester  &  Apphia  Merril. 

(K.  F.  C.  R.,  I:  234.) 

MARRIAGES  BY  REV.  AMOS  TOPPAN. 

1762     Sept  2.     Daniel  Clark  of  Brintwood  &  Lydia  Abbot 
of  Andover. 
Joseph  Bean  &  Elizabeth  Fifield. 
Sept  23     John  Calef  &  Lois  Calef. 

Jonathan  Blasdel  &  Miriam  Biasdel. 
Sept  30th     Simon  Nudd  of  Hampton  &  Elizabeth  Hook  of 
Salisbury. 


BOOK  IN  PREPARATION. 

Seavey  Genealogy. — Mrs.  A.  C.  Hall  of  Stamford,  Ct. 

is  preparing  a  genealogy  of  the  descendants  of  William  Sea- 
vey of  Portsmouth,  N.  H.,  also  of  the  descendants  of  Thomas 
Seavey,  of  the  same  place.  William  Seavey  was  born  about 
the  year  1600,  near  Lands  End,  Cornwall  County,  England, 
according  to  tradition,  but  the  time,  place,  and  relationship  if 
any,  between  William  Seavey  and  Thomas  Seavey,  will  be 
verified  later  by  genealogical  research  in  England.  William 
Seavey  came  to  Portsmouth  in  1631  or  1632.  For  some 
time  he  lived  at  the  Isles  of  Shoals,  then  a  part  of  Ports- 
mouth, and  was  engaged  in  the  fishing  business;  later  he  re- 
moved to  the  mainland  and  received  several  grants  of  land 
which  he  unproved  and  upon  which  he  resided.  He  then 
became  a  fanner.  He  was  prominent  in  the  local  affairs  of 
Portsmouth.  The  name  of  his  wife  was  Mary,  her  surname 
is  unknown.  The  children  of  William  and  Mary  Seavey 
were:  William,  born  about  1648;  John,  born  1650;  Elizabeth, 

born  1652;  and  Stephen,  born .     William  Seavey  died 

after  1680. 

Thomas  Seavey  was  born  about  1628  or  1629;  whether  he 
was  a  relative  of  William  Seavey,  or  not,  is  not  known  for 
sure.  The  names  of  his  children  are  entirely  different  from 
those  of  William  Seavey.  His  wife's  name  was  Tamson,  and 
the  names  of  their  children  were:  Henry,  Benjamin,  Samuel, 
Damaris,  and  Rebeckah.  Thomas  Seavey  died  15  March 
1708/9.  Mrs.  Hall  would  like  for  all  persons  related  to  the 
Seavey  family,  or  having  Seavey  records,  to  correspond  with 
her  so  that  she  can  secure  a  complete  record  of  the  whole 
family  for  publication.  She  has  the  work  well  under  way 
towards  completion.     Address:  Mrs.  A.  C.  Hall. 

Stamford,  Conn. 


QUERIES. 

47.  Danielson. — Did  Levi  Danielson,  a  Revolutionary 
soldier  of  Barrington,  have  a  daughter  Hannah,  born  in  1778? 
Levi  Danielson  owned  land  in  Maine  later. 


QUERIES.  93 

Foss. — In  1853,  the  Hon.  Jacob  D.  Foss  wrote  a  letter  to 
be  read  at  the  celebration  of  the  102d  birthday  of  Lydia 
(Foss)  Locke;  she  was  widow  of  Simon  Locke,  who  served  in 
the  Revolution  from  Barrington,  but  later  moved  to  Hollis, 
Maine,  and  became  a  minister.  I  would  like  the  address  of 
any  descendant  of  Hon.  Jacob  D.  Foss,  he  was  a  descendant 
of  John  Foss  of  Rye,  wife  named  Berry. 

Emma  Gould. 

95  Emery  Street,  Portland,  Maine. 

•48.     Cram. — Wanted  the  maiden  name  and  birth  date  of 

Anna ,  who  married  Rev.  Jonathan  Cram,  and  died  in 

Plainfield,  N.  H. 

Rogers. — Wanted,  the  names  of  the  parents  of  Elizabeth 
Rogers,  and  her  death  date.  She  married  Jonathan  Cram,  of 
Brentwood,  N.  H.;  they  were  the  parents  of  Rev.  Jonathan 
Cram. 

John  G.  Cram. 

105  Charles  Street,  Boston,  Mass. 

49.  Mordough. — Murdough. — Robert  Mordough  mar- 
ried Abigail  Marston  in  Greenland,  first  child  Nathan,  bap- 
tized 1729.     Wanted  any  thing  about  his  ancestry. 

Nichols. — William  Nichols  and  wife  Abigail,  probably  of 
Londonderry,  moved  to  Ossipee  about  1800.  William  died 
in  1838,  aged  84.  Wanted  his  ancestry  and  Abigail's  maiden 
name,  or  anything  about  them.  Abigail  Nichols  daughter  of 
William,  married  Robert  Mordough  grandchild  of  Robert  Mor- 
dough and  Abigail  Marston. 

(Miss)  Marion  Newell. 

715  Exchange  Building,  Boston,  Mass. 

50.  Palmer. — Ten  dollars  reward  will  be  paid  to  anyone 
who  can  give  proof  of  the  parentage  of  Trueworthy  Palmer, 
said  to  have  been  born  in  Hampton,  N.  H.,  July  20, 1749  and 
to  have  died  in  Conway,  N..H.,  June  25,  1830.  He  lived  at 
one  time  in  Loudon,  N.  H. 

Munsey. — Ten  dollars  will  be  given  to  any  one  for  proof 
of  parentage  of  William  Munsey,  of  Kittery,  Maine,  and  of 
Dover,  N.  H.  Said  Munsey  lived  at  Kittery,  in  1688  with  his 
family,  and  at  Dover  in  1695,  and  is  supposed  to  be  the  same 
William  Munsey,  who  lived  at  Brookhaven,  Long  Island, 
New  York,  in  1678,  and  brother  of  Francis  Munsey,  of  Ip- 
swich, Mass.,  and  Brookhaven,  L.  I. 

William  L.  Palmer. 

22  Sacramento  Place,  Cambridge,  Mass. 


94  QUERIES. 

51.  Wink  ley. — Francis  Winkley,  son  of  John,  1726, 
and  Deborah  (Cain,  1734,)  Winkley,  of  Kittery,  where  they 
lived,  was  born  about  1705;  he  married  Martha  Brown  about 
1790  and  lived  in  Portsmouth;  they  had  a  daughter  Mary,  or 
Martha,  who  married  Seth  Leighton,  of  Dover,  March  31, 
1S24.  Seth  and  Mary  or  Martha  ( Winkley)  ^Leighton  had 
three  children:  John,  Charles  William,  and  Jane  Ann  who 
married  Charles  E.  Main,  whether  of  Dover  or  Portsmouth 
I  do  not  know.  I  would  like  the  full  dates  of  birth,  marriage 
and  death  of  Francis  Winkley  and  wife,  and  dates  of  birth 
and  death  of  their] daughter  Mary,  or  Martha;  also  dates  of 
birth,  death  and  marriage  of  her  children  and  other  descend- 
ants. 

Hun  kino. — Whom  did  Capt.  Mark  Hunking,  of  Barring- 
ton,  (born  in  Portsmouth  in  1700,  died  in  Barrington  in 
1776,)  marry?  What  was  the  date  of  their  marriage  and  full 
dates  of  birth  and  death  of  each. 

(Mrs.)  Florence  A.  Crane. 

616  City  Nat.  Bank  Building,  Des  Moines,  Iowa. 

52  Crockett. — John  Crockett  was  born  June  28,  1739; 
died  March  15,  1817;  married  October  26,  1762,  Mary  Lane 
of  Stratham.  He  lived  at  Stratham  and  Hampton.  Who 
were  his  ancestors? 

Morrill. — Mary  Morrill  was  born  1796  to  1800;  died  in 
1840;  married  Joseph  Swasey  and  lived  at  Franklin,  N.  H. 
Who  were  the  ancestors  of  Mary  Morrill? 

Smith. — Benjamin  James,  son  of  Edmund  James,  of  New- 
bury, Mass.,  married  in  1728  Susanna  Smith,  and  settled  in 
Hampton,  N.  H.     Who  were  ancestors  of  Susanna  Smith? 

(Mrs.)  Gertrude  B.  Rollin. 

301  Congress  Street,  Ypsilanti,  Mich. 

53.  Sherburne.— The  Paul  Jones  Club,  Sons  of  the 
American  Revolution,  of  Portsmonth,  N.  H.,  is  very  desirous 
to  ascertain  the  whereabouts  of  the  papers  of  Elijah  Hall, 
of  Portsmouth,  second  lieutenant  of  the  Continental  .^ship  of 
war  Ranger,  Capt.  John  Paul  Jones,  given  in  Buell's  "Paul 
JONES,"  New  York:  1901,  Vol.  II,  pages  77-78,  as  authority 
for  Paul  Jones  statement,  there  printed,  that  the  Portsmouth 
made  flag  of  the  Ranger  sank,  flying,  on  the  Bon  Homme 
Richard.  Col.  Buell  stated  in  a  letter  dated  "Oct.  4,  1901," 
printed  as  Notes  and  Queries,  "Boston  Transcript,"  July  1, 
1905,  that — "With  regard  to  the  papers  of  Elijah  Hall,  .... 
all  that  I  ever  saw  of  them  was  his  journal  and  two  letters 


ANSWERS  TO  QUERIES.  95 

written  by  him,  all  in  manuscript.  This  was  fifteen  years  ago, 
in  1886.  They  were  then  in  the  possession  of  a  descendant 
of  his — an  elderly  maiden  lady  named  Sherburne,  who,  as 
well  as  I  can  remember  resided  in  Dover,  N.  H." 

"As  to  making  the  flag  for  the  Ranger,  Hall  only  refered 
to  it  in  a  single  sentence.  The  detailed  story  was  told  to 
me  by  Miss  Sherburne  orally  as  a  family  tradition.  My 
impression  is  that  Miss  Sherburne  was  a  granddaughter  of 
Dorothy  Hall,  who  is  mentioned  in  the  foot-note." 

The  "Dorothy  Hair'  mentioned  in  the  foot-note,  Vol.  I, 
pages  244-245,  as  one  of  the  flag-makers,  is  there  stated  to 
have  been  a  niece  of  Elijah  Hall,  but  persistent  search  has 
failed  to  discover  that  he  had  either  niece  or  daughter  of  that 
name,  though  his  daughter  Mary  Arm,  married  J.  H.  Sher- 
burne of  Portsmouth  and  Washington,  author  of  a  "Life  of 
Paul  Jones." 

Lang  don. — Chandler. — Seavey. — Peirce. — Hall.  I 
would  like  the  dates  of  birth,  marriage  and  death,  of  each  of 
the  five  Portsmouth  flag-makers  whose  names  are  given  by 
Col.  Buell  in  the  above  named  book.  The  names  are  Maiy 
Langdon,  Caroline  Chandler,  Helen  Seavey,  Augusta  Peirce 
and  Dorothy  Hall,  (niece  of  Elijah  Hall,  second  lieutenant 
of  the  Ranger} .  The  finding  of  any  record  ref ering  to  either 
of  those  five  persons  will  be  greatly  appreciated  by  the  peo- 
ple of  Portsmouth.  Please  address  all  correspondence  about 
this  matter  to  The  N.  H.  Genealogical  Record,  Dover,  N.  H., 
for  publication.  J.  F. 

Portsmouth,  N.  H. 


ANSWERS  TO  QUERIES. 

42.  Drew. — Lucinda  J.  Drew  born  29  Nov.  1812,  married 
Benjamin  Thompson,  Dec.  23,  1833;  died  in  Barrington,  22 
Feb.  1862.  He  was  born  in  Portsmouth,  31  March  1804, 
died  in  Barrington,  23  April  1875;  he  was  son  of  Col.  Eben- 
ezer  and  Mary  (Weeks)  Thompson. 

Respectfully  yours,  W.  S.  Meserve. 

Durham,  N.  H. 

53.  Sherburne. — The  name  Sherburne  is  not  a  Dover 
name.  We  have  examined  all  the  Dover  Directories  back  to 
1865,  the  census  of  Dover  of  1870,  the  lists  of  all  persons 
who  have  taken  out  books  from  the  Dover  Public  Library, 


96  DONATIONS. 

which  is  a  free  library  and  was  organized  in  1883,  and  have 
inquired  of  sixteen  aged  persons  who  were  living  in  different 
sections  of  Dover  in  1886,  and  have  had  Mr.  Otis  G.  Ham- 
mond, Assistant  Librarian  of  the  N.  II.  State  Library,  Con- 
cord, make  a  search  of  the  Dover  returns  of  the  census  of 
1880,  and  we  find  the  names  of  only  two  persons  of  the  name 
of  Sherburne,  who  have  lived  in  Dover  since  1865;  one,  of  a 
man,  who  worked  in  Dover  a  short  time  in  1870;  and  the 
other,  of  a  woman,  who  was  working  here  in  1886,  name  at 
that  time  was  Annie  Sherburne,  she  has  since  changed  it  by 
marriage  to  Randall,  and  resides  in  Dover  now.  She  was  a 
young  woman  in  1886,  and  claims  that  she  was  the  only  per- 
son by  the  name  of  Sherburne  living  in  Dover  at  that  time. 
She  denies  all  knowledge  of  the  Portsmouth  flag  of  Capt. 
John  Paul  Jones,  of  ever  having  any  papers  of  Lieut.  Elijah 
Hall,  or  of  ever  seeing  or  having  any  correspondence  with 
Col.  A.  C.  Buell  about  this  matter.  Prom  the  search  we  have 
made  we  are  satisfied  the  Sherburne  part  of  the  story,  as  far 
as  Dover  is  concerned,  is  a  hoax.  There  are  certain  things 
that  throw  suspicion  upon  the  whole  story  of  the  flag.  If 
true,  Col.  Buell's  statement  can  be  easily  verified,  if  the  story 
is  fiction,  then  that  can  be  ascertained.  The  pages  of  this 
magazine  are  open  for  a  free  discussion  of  this  matter.  If 
the  flag  was  made  at  Portsmouth,  we  wish  it  proved  so,  be- 
yond a  reasonable  doubt. — Ed. 


L^ONATIO^S. 

Since  our  last  issue  The  New  Hampshire  Genealogical  So- 
ciety has  received  the  following  donations,  in  books  and  pam- 
phlets, for  which  I  am  directed  to  present  the  grateful  thanks 
of  the  society. 

.Name  of  donor.  Residence.  Number. 

Col.  Daniel  Hall,  Dover,  3 

Z.  Willis  Kemp,  Ph.  I)..  Kingston,  1 

Hon.  Sidney  B.  Fay,  Hanover,  1 

(ieorge  W.  Chamberlain,  Esq.,  Weymouth,  Mass.  6 

Dr.  Samuel  A.  Green,  Boston,  "  1 

Col.  Richard  Cutts  Shannon,  Brockport,  N.  Y.  1 


Total  13 

Henry  Winthrop  Hardon,  Esq.,      New  York,  "  "  1  Chart. 

C.  W.  Tibbetts,  Librarian. 


y. 


v. 


THE   NEW   HAMPSHIRE 

GENEALOGICAL  RECORD. 

Vol.  III.  Dover,  N.  H.,  January,  1906.  No.  3. 

JOURNAL  OF  KEY.  JOHN  PIKE. 

1678—1709. 


OBSEEVABLE  PROVIDENCES. 
[Continued  from  Vol.  Ill,  page  85.] 

Jan.  31,  1698  [/9].  My  dear  daughter  Margaret  was  born 
about  sun-rising  Tuesday,  lived  41  days,  died  Mar.  13,  98/99, 
about  break  of  day.  She  had  been  grievously  afflicted  with 
the  snuffles,  but  had  no  symtoms  of  death  till  about  8  or  9 
evening. 

Dec.  22,  1697 — My  dear  daughter  Abigail  secunda  was 
born  betwixt  ten  and  eleven  in  the  fore-noon  Wednesday — 
lived  just  sixteen  moneths,  died  of  a  long,  grievous,  consump- 
tive cough— Ap.  21,  1699. 

Jun.  21.  Wednesday  Capt  William  Boswell  of  Salisbury 
deceased.  He  performed  his  service  well  on  the  sab-day,  & 
went  to  bed  well  at  night,  but  was  taken  speechles  about 
twell  at  night,  &  so  Remained  till  he  died  the  next  Wednes- 
day morning,  his  distemper  was  called  dead-palsy. 

July  20.  Ben  Begworth  drowned  at  Great  Island  about 
2  clock  night.     Tis  feared  he  was  much  in  drink. 

Dec.  18.  John  Foss  ye  taylor  deceased  after  half  years 
sickness  with  yellow  Jaundice. 

Jan.  31.  [1699/1700.]  Happen'd  a  Considerable  earth- 
quake about  one  clock  in  the  day,  and  another  the  night  fol- 
lowing if  it  was  not  a  clap  of  thunder. 

Experience  Heard — alias  Jenkin  was  scalped  by  the  In- 
dians July  26,  1696.  Recovered  &  lived  to  have  one  child, 
died  chiefly  of  her  wounds  bleeding,  Feb.  8,  1699  [/1700]. 


98  JOURNAL  OF  REV.  JOHN  PIKE. 

Mar.  12,  1699/1700.  My  Ant  Fletcher  departed  this  life, 
after  about  40  hours  sickness. 

Mar.  15.  My  uncle  dyed  also  with  the  same  distemper. 
They  were  first  taken  with  a  cold  shivering,  which  issued  in 
a  strong  fever,  &  soon  Carried  y"1  off. 

Mar.  22,  1699/1700.  Granmother  Collins  departed  this 
life,  being  very  aged,  and  many  years  shaken  with  palsy,  yet 
Retained  her  understanding  wonderfull  well. 

Apr:  3,  1700.  Nathaniel  Heard  departed  this  life,  after  4 
days  sickness  with  a  violent  feaver. 

May  10.  Ensign  Wm  Allin  of  Salsbury  died  of  a  fall  from 
his  horse. 

May  13.  Mr  Samuel  Wheelright  of  Wells  deceased  after 
half  a  years  sicknes  with  dropsy  &  black-jaundice:  it  first  be- 
gan with  an  ague  in  his  broken  shin. 

Sep:  6.  Travelling  in  Amsbury  woods  with  two  more  in 
my  Company;  we  killed  a  Rattle-snake  near  Hunts  new  field 
wch  had  three  Rattles  in  ye  end  of  his  Tail,  with  which  he 
made  a  prodigious  &  terrible  noise. 

Nov.  22.  A  poor  wretch  at  Newberry  called  Hesther  Rog- 
ers murdered  her  bastard  child,  (had  by  a  negro)  and  Cast  it 
into  the  pond  behind  ye  Meeting-house. 

Mar:  13,  1700/1.  Sara  Roberts  deceased  after  half  years 
illness  with  a  violent  pain  in  her  head,  it  brought  her  to 
faint8  fitts,  in  one  of  wch  she  died. 

Anno  1701.  May  29.  Mrs  Bridget  Graff ord  deceased 
after  three  moneths  sickness,  with  a  kind  of  wasting  Con- 
sumption. 

July  7.  The  Honorable  William  Stoghton  deceased,  after 
he  had  faithfully  served  his  Country  in  the  place  of  L'  Gov: 
many  years. 

Aug.  31.  Our  brother  Tho:  Spinney  deceased  after  half  a 
years  Illness  &  swelling  with  the  Dropsie. 

Dec.  23.  Tho  Hermon  of  York  going  in  a  Cannoe  from 
Piscataqua  to  York,  was  blown  off  to  sea  and  lost,  by  a 
strong  north-west  wind. 

1702.  Octo:  21.  Removed  my  family  from  Dover  to  Salis- 
bury, being  4  years  after  my  Removal  from  the  Bank  thither, 
wanting  27  days. 

My  Dear  son  Samuel  was  born  1695,  A  p.  1,  betwixt  two 
&  3  of  the  clock  afternoon  Monday.  Lived  seven  years, 
seven  months,  twenty  eight  days.  Died  Nov.  29,  1702,  sab- 
morning,  after  two  days  Relapse  into  a  fever  his  principal 


JOUENAL  OF  REV.  JOHN  PIKE.  99 

malady  was  sore  throat  and  eaput-dolor    The  joy  of  my  heart. 

Children  like  Jonah's  Gourd,  much  Comfort  may  afford 
Unto  their  parents  Dear. 

But  ym  like  tender  flowers,  Deaths  fatal  stroke  devours 
Which   causeth  many  a  tear. 

Surely  there's  no  Return,  from  Graves  dark,  silent  urn, 
Contented  be  we  must, 

And  Rest  ha  Gods  dispose,  our  heavenly  father  knows 
What's  best  for  ym  &  us. 

Let's  therf:  mourn  in  hope,  the  Lord  of  life  hath  Spoke 
Let  little  ones  come  to  me, 

Gods  Covenant  shal  endure,  ordred  in  all  &  sure 
Till  our  dear  Children  we 

Shal  meet  again  in  Bliss;  &  never  part — Let  this 
Our  Consolation  be. 

Dec.  23.  Old  sister  Downs  died  with  Illness,  age  &  suf- 
fering.— Richard  Cater  died  same  day  of  small  pox. 

Jan  24  [1702/3.]  Sab.  God  was  pleased  to  Renew  my 
sorrows  by  taking  away  the  Desire  of  mine  eyes,  viz.  my 
dearly  beloved  wife  Sarah,  with  whom  I  had  Lived  happily 
for  the  space  of  22  years  Lacking  three  moneth  &  twelve 
days.  She  died  of  a  disease  called  peripneumonia  after  ten 
days  sickness.  This  was  preceeded  with  some  Consumptive 
symtoms  for  near  the  space  of  a  twelve  moneth  or  more, 
which  perhaps  might  be  the  effect  of  a  certain  hurt  she  re- 
ceived in  her  breast  about  six  or  seven  years  bef:  She  was 
inhumed  Jan.  28. — The  Lord  giveth,  and  the  Lord  taketh 
away.     Let  me  say — blessed  be  the  name  of  the  Lord. 

1703.  Aug.  10.  About  9  or  10  o  clock  Tuesday  morn- 
ing, the  eastern  Indians  (notwithstanding  yr  many  solemn 
and  newly  Repeated  protestations  of  Continuing  peace  wth 
the  English)  did  yet  join  with  the  French,  and  in  a  very 
perfidious  and  barbarous  manner  falling  upon  the  eastern 
parts  from  Casco  to  ye  East  end  of  Wells  committed  many 
grievous  outrages  &  massacres  upon  ye  poor  peo:  Killed  to 
the  number  of  73,  Captivated  to  the  number  of  95:  with 
much  importunity  they  allured  Major  March  out  of  Casco- 
fort,  pretending  to  renew  ye  peace  &  satisfie  some  rumors  y* 
were  bruited  to  ye  contrary,  when  under  the  Queens  Colours, 
they  treacherously  set  upon  him,  but  God  was  pleased  to  de- 
liver him,  &  the  Fort  also  tho  they  fought  agst  it  many  days. 
Only  Jabez  Garlands  gar:  Winter  harbour  was  taken  by 
Comp:  after  it  had  been  two  days  manfully  defended.    This 


100  JOURNAL  OF  REV.  JOHN  TIKE. 

was  their  first  act  of  hostility,  or  real  breaking  forth  after  an 
interval  of  five  years  peace. 

Aug.  17.  A  party  of  skulking  Indians  came  in  upon  the 
south-end  of  Hampton  towards  Salsbury,  where  yy  killed  the 
widow  Mussey,  Tho:  Lancaster,  Jonath:  Green,  Nicholas 
Bond,  and  Will:  Hinkleys  Child.  This  was  done  an  hour  or 
two  bef:  night.     They  also  rifled  two  houses,  &  went  off. 

Octo.  6.  Capt.  Richd  Hanwell,  L*  John  Badson,  Nath: 
Foxhall,  Ben:  Sargeant,  Pembleton  Fletcher,  Will™  James,  & 
many  more  to  the  number  of  20  men,  going  out  from  the 
Gar:  at  Black-point  to  fetch  in  Cattle  or  Swine  were  all 
[blank]  by  an  Ambushmt  of  the  enemy  except  John  Boden 
who  escaped  by  flight.  A  solemn  spot  in  which  the  principal 
inhabitants  of  Black-point  and  Winter-harbour  were  cut  off. 
The  enemy  supposed  to  be  in  number  about  120  persons. 

Oct.  7  at  night.  Cap:  Hollands  ship  was  by  violence  of 
the  storm  driven  ashore  upon  Grt-Island  rocks  staved  & 
sunk. 

Octo.  13.  About  sun-set  the  Indians  stole  in  upon  Arthur 
Bragden's  house  at  York  (hard  by  the  gar:)  killed  his  wife, 
and  two  children.     Carried  his  eldest  daughter  Captive. 

Octo:  14  Cap:  Eason  came  in  from  England  with  first 
Mast  ship.  Brought  over  John  Usher  Leutenant  Govenor  of 
New  Hampshire. 

Octo.  26.  Souldiers  returned  from  ye  second  expedition 
towards  Pegwakket,  brought  in  6  Indians  scalps  &  5  Cap- 
tives, all  squaws  and  children  (both  killed  and  taken)  except 
one  old  man. 

Octo.  30.  One  Christopher  Patrick,  a  souldier  was  slain 
by  the  Indians  betwixt  Quamphegin  &  Salmon-falls,  above 
half  an  hour  after  sunset.  He  had  5  guns  discharged  upon 
him  &  was  shot  with  many  bullets. 

Nov.  13.  My  dear  friend  Mr  John  Wade  minr  of  Berwick 
deceased  after  two  days  sickness  with  fever  and  sore-throat. 
He  was  taken  ill  on  Thursday,  grew  delirious  on  Fry  day  & 
died  on  ye  Saturday  about  eleven  of  clock. 

Nov.  22.  A  poor  man  lost  his  life  going  after  his  Team  in 
ye  night  between  Boston  &  Roxbury.  That  day  and  the  next 
were  extream  Cold  &  windy. 

Nov.  30  was  a  verv  stormy  day  much  Rain  with  a  strong 
southest  wind  &  extream  high  Tyde,  yl  did  much  damage  to 
wharves,  ware-houses,  bridges  &  vessels.  Carried  away  many 
stacks  of  hay. 


JOURNAL  OF  REV.  JOHN  PIKE.  101 

Dec.  20.     Three  souldiers  at  Saco  slain  by  the  Indians  & 
two  Carried  away  as  yy  were  fetching  wood  to  the  Fort. 
Dec.  31.     Very  cold  high  north  west  wind  after  a  thaw. 
Jan  15.     [1703/4.]     Died  Mrs  Joanna  Clements  Relict  of 
M1'  Job  Clements  sen.  in  ye  87  year  of  her  age,  after  ten  days 
sicknes  with  a  fever  &  other  Infirmities. 

Jan.  20.  [1703/4.]  Benjamin  ye  son  of  James  &  Nath: 
the  son  of  Stephen  Coffin,  were  (with  4  Indians)  drowned 
going  in  a  Whale-boat  from  Martins- Vineyard  to  Nantucket. 
Jan.  28.  [1703/4.]  About  9  or  10  in  the  morning,  the 
Indians  (to  the  number  of  30  or  40)  made  an  attack  upon 
Andrew  Neals  Garrison  in  the  Lower  part  of  Berwick,  killed 
a  poor  maid,  wounded  a  Lad  who  made  his  escape  &  was 
healed,  burnt  9  houses,  killed  many  Cattel,  had  one  of  yr 
own  Crew  sorely  wounded,  if  not  slain,  &  so  drew  off. 

Feb.  8.  [1703/4.]  About  3  or  4  of  ye  clock  afternoon,  Jo: 
Bradleys  house  taken  at  Haverhill  by  6  Indians,  13  persons 
were  killed,  &  5  carried  away,  wherof  one  returned.  3  more 
persons  escaped  out  of  ye  house,  and  one  Indian  was  slain  in 
it  by  Jonathan  Johnson. 

Mar.  [1703/4.]  About  midnight  the  French  and  Indians 
set  upon  Deerfield,  burnt  17  houses,  killed  above  50  persons: 
Captivated  upwards  of  90  amongst  which  mr  Williams  yr 
Minister.      In  this  attack  the  enemy  lost  30  or  40  men. 

Mar.  7.  [1703/4.]  Elizabeth  Dam,  having  been  excom- 
municated for  ye  sin  of  drunkennes,  &  so  continued  for  ye 
space  of  5  years,  was  awfully  lost  in  a  very  stormy  night  at 
Portsmo:  Tis  feared  she  was  disordered  with  drink  and  fell 
into  ye  Mill-Creek  by  Capt  Pickerins. 

4,  15.  17  days  of  March  very  cold  north  west  wind  and 
hard  frost. 

Ap.  16.  Elizabeth  Randal  wife  of  Richard  Randal  after 
long  weaknes  &  sickness  died  suddenly. 

Ap  19  or  20.  Mary  Spencer  of  Berwick  died  after  some 
months  sickness  with  a  disease  Called  the  Stranguiy.  1704. 
Ap.  22,  1704.  Col.  Daniel  Pearce  of  Newberry  deceased 
after  a  forth-nights  sickness  with  the  fever  occasioned  by  a 
great  cold,  taken  by  Riding  in  a  rainy  day  with-out  his  cloak. 
Ap.  25,  1704.  Nath.  Meader  was  slain  by  ye  Indians  at 
Oyster-River,  not  far  from  the  place  where  Nicholas  Follet 
formerly  dwelt. 

Ap.  26.  Edward  Taylor  was  slain  by  ye  Indians  at  Lam- 
per-Eel  River,  his  wife  &  one  of  his  children  carried  away. 


102  JOURNAL  OF  REV.  JOHN  PIKE. 

Ap.  28.  Thamsin  Mesarvey,  Mr.  Waldrons  niaid-servant, 
was  taken  by  four  Indians  betwixt  sunset  and  dark,  at  a 
spring  in  ye  Majors  pasture,  between  his  house  formerly  burnt 
and  Barn,  and  after  examination,  was  knock*  down  and  left 
for  dead,  but  recovered  again,  the  enemy  flying  hastily  away 
at  the  outcry  of  ye  watch,  by  wh  means  Mr  Waldron  escaped 
that  was  then  coming  over  the  Boom. 

May  11.  Two  men  slain  by  ye  Indians  at  Wells,  and  an- 
other of  ye  same  Company  killed  or  taken. 

May  28.  Sacrament  day,  an  Ambush  of  4  Indians  lay  be- 
twixt Tristram  Heards  &  Ephraim  Wentworths,  upon  the 
north  side  of  the  Hill,  but  were  happily  discovered  &  es- 
caped. 

Jun.  1.  Samuel  Tasker  was  .slain  by  8  or  9  Indians  at 
Oyster  R. 

Jun.  2.  Mary  Willey  wife  of  Samuel  Willey  deceased 
after  few  day  sickness  with  a  fever. 

Jun.  6.  Elizabeth  Nock  wife  of  Sylvanus  Nock,  died  of  a 
sore  throat  &  other  chronical  distempers. 

June  13.  Old  sister  Williams  deceased  after  much  Ill- 
ness and  Craziness  for  the  space  of  three  years  together. 

1704.  A  Garrison  belonging  to  [blank]  was  taken  in  ye 
dead  of  the  night,  being  first  fired,  2  of  ye  men  were  slain, 
Rest  Carried  Captive.  One  Capt.  Taylor  pursuing  ym  with  a 
smal  party  of  English,  Recovered  7  or  8  of  ye  Captives,  but 
lost  his  life  in  the  skirmish,  wherein  sundry  of  the  enemy 
were  also  slain. 

July  20,  1704.  Sergeant  Grave's  son  taken  by  the  In- 
dians at  Casco,  Looking  after  Cattle,  and  another  man  hardly 
escaped. — Young  Graves  was  slain  by  the  enemy. 

July  30,  1704.  Sab.  morning  or  Monday  morning  Indians 
invaded  Lancaster  killed  2  or  3  persons,  burnt  ye  Meeting- 
house &  some  other  houses. 

Aug.  4:  1704.  Two  men  kill'1  at  Haverhill  by  the  In- 
dians, viz.  Jo:  Paige  &  Bar:  Heath,  a  lad  narrowly  escaped. 

Aug.  8,  1704.  John  Young  slain  by  ye  Indians  travelling 
betwixt  Pick-pocket  &  Exiter. 

Aug.  9,  1704.  The  wife,  son  &  daughter  of  John  Davis 
of  Jemaica,  taken  by  ye  Indians  in  yr  house  or  in  yr  field. 

Aug.  10,  1704.     Two  men  killed  by  ye  Indians  at  Wells. 

Aug.  11,  1704.  Mark  Giles  sen.  of  Cochecho  &  his  son 
John  slain  by  7  or  8  Indians  as  yy  were  passing  a  corner  of 
yr  field.     Same  day  ye  son  of  Matthew  Austin  killed  at  York. 


JOURNAL  OF  REV.  JOHN  PIKE.  103 

Aug.  19,  1704.  Joseph  Pitman  slain  by  the  Indians,  as 
he  was  Guarding  some  Mowers,  not  far  from  Oyster-River 
Meeting-house. 

Octo.  25,  1704.  Mr  Andrew  Gardner,  minister  of  Lan- 
caster Coming  down  from  ye  watch-box  in  ye  night  wth  a 
darkish  Coloured  gown,  was  mistaken  for  an  Indian,  &  sol- 
emnly slain  by  a  sorry  souldier  belonging  to  ye  Garrison — 
nomine  Presket. 

Octo.  29,  1704.  The  wind  blowing  extreemly  at  N.  W. 
forced  open  the  Kitchen-door  of  Mr  Rogers's  house  at  Ports- 
mouth, by  which  means  the  house  was  fired,  &  soon  burnt  to 
the  ground,  in  which  solemn  Conflagration  his  youngest  child 
&  a  negro  wench  was  Consumed,  &  his  mother  in  Law  so 
grievously  scorched,  that  she  died  Dec.  31,  following.  This 
was  on  a  Sabbath  night. 

Dec.  27,  1704.  Tho:  Young  Jun:  died  after  Long  sickness 
by  a  feaver. 

Dec.  31,  1704.  Mrs  Allison*  deceased  after  long  sickness 
occasioned  by  Grievous  scortching  with  fire  wn  Mr.  Rogers's 
house  was  burnt. 

Jan.  15,  1704[/5].  Hapned  the  highest  Tyde  that  ever 
was  observed  in  these  parts  of  the  Country.  Did  grt  Dam- 
mage  in  warehouses  &  cellars.  Carried  away  some  houses  & 
many  stages  at  Isles  of  Shoals.  Transported  many  haystacks, 
and  in  some  places  tore  up  grt  quantities  of  marsh,  &  Re- 
moved it  far  off  into  other  places. 

Jan.  21,  1704[/5].  Sabbath-night.  A  strong  party  of 
French  and  Indians  fell  upon  ye  English  Habitations  at  New- 
found-Land in  ye  Dead  of  the  night,  &  destroyed  all  except 
the  forts.  They  cut  off  about  seventy  families,  sparing  none, 
save  a  few  young  men,  that  were  fit  for  service.  Afterwards 
yy  besieged  ye  Fort  at  Saint  Johns  for  divers  weeks,  but 
could  not  take  it.  There  Was  also  another  Fort  at  ye  Bay  of 
Bulls  y1  escaped. 

Feb.  14,  1704[/5].  Abigail  Jacobs  died  after  Long  sick- 
ness wth  a  Consumption. 

Feb.  17,  1704[/5].  Sarah  Weymouth,  wife  of  William 
Weymouth,  died  of  a  Grievous  wound  Contracted  by  falling 
into  ye  fire. 

Mr  Edward  Thomson,  minister  of  Marshfield,  deceased  of 
a  consumptive  disease,  Mar:  16,  1704/5. 

May  4,  1705.     Many  persons  surprized  by  the  Indians  at 

*Error,  her  gravestone  reads  Elizabeth  Elatson,  see  Vol.  I,  p.  17. — ED> 


104  JOURNAL  OF  REV.  JOHN  PIKE. 

Spruce  Creek  &  York.  John  Brawn,  Henry  Barns,  A  child 
of  Dodivah  Curtices,  &  a  child  of  Enoch  Hutchins  slain — 
Rest  Carried  Captive  by  10  or  a  dozen  Indians.  Also  Mrs 
Hoel  Running  up  the  hill,  to  discern  the  out-cry,  fell  into  y1' 
hands,  &  was  slain. 

May  5,  1704.  Samuel  Allin  Esq:  deceased  (sometime 
Governor  of  New  Hamph)  after  3  or  4  days  visitation  with 
fever  &  pluretical  pains.     A  sober,  worthy  Gentleman. 

May  10,  1705.  Mary  Whicher,  of  Salsbury,  deceased  after 
five  days  sicklies  with  fever.  She  was  extreamly  Cruciated 
with  pains. 

May  21.  Old  James  Tobie  was  killd  by  the  Indians  in 
Kittery  woods — John  Rogers  wounded  the  same  day,  but  es- 
caped, &  was  healed. 

Jun.  10,  1705.  Deceased  ye  Revd  Michael  Wigglesworth, 
minister  of  Maiden,  on  ye  Sabbath-day.  The  same  day  died 
John  Woodman  Jun:  of  Oyster  River. 

Jun.  28,  1705.  John  Hewland  a  young  man  yl  came  out 
of  England  with  Major  Vaughan  was  drownd  at  Cochecho. 

July  6.  Died  John  Hunking  Jun:  of  a  fever,  after  eleven 
days  visitation. 

July  18,  1705.  Mr  Henry  Langstar*  of  Bloody-point  de- 
ceased after  10  days  sicknes,  occasioned  by  a  fall  into  his 
Leanto,  four  stairs  high,  whereby  being  grievously  bruised, 
it  brought  an  Inflammation  upon  him.  He  was  about  100 
years  old,  hail,  strong,  hearty  man,  &  might  have  lived  many 
years  longer,  if  &c. 

July  25.  Mr  John  Clark  minister  of  Exiter  deceased 
with  extream  vomiting  &c,  in  less  than  24  hours  after  he  was 
taken  111.     A  good  man  much  wanted  and  much  Lamented. 

Aug.  6, 1705.     Roger  Rose  of  Lubber-Land  died  of  Cancer. 

Aug.  13,  1705.  Mr  Nath.  Fryer,  one  of  the  Council,  de- 
ceased after  Long  Illness  &  weakness. 

Sep.  19  or  20,  1705.  Certain  privateers  belonging  to  Cap- 
tain Gincks  made  a  riot  in  New  York  in  the  night — two  gen- 
tlemen, viz-  Ll  Wharton  Featherhorn-hough,  &  Ensign  Al- 
cock  belonging  to  the  Jemaica  fleet  or  Regiment,  were  as- 
salted  by  ym,  the  Leunt  was  slain  with  the  Ensign's  sword 
violently  wrested  from  him,  one  of  the  privateers  was  also 
slain  in  the  tumult,  &  divers  of  y,n  apprehended,  among 
which  was  Erasmus  Wilkins,  supposed  to  be  the  person  that 
had  killed  ye  Leiutenant. 

*His  descendants  bear  the  name,  Langstaff. — Ed. 


NEWINGTOl^  CHURCH  RECORDS. 


BAPTISMS. 

-  [Continued  from  Vol.  Ill,  page  64.] 

1726  Oct  30     Item     It  was  consented  to  by   ye   Church 

that  J  Ad  take  a  trip  at  Providence. 

1727  Jan  8     George  Son  to  Moses  Dam  Dean  &  Abigail 

his  wife  was  baptized. 
Item     Samuel  Son  to  Benja   &    Elizabeth    Downing 
was  baptized. 
Mar  12     Lemuel  Son  to  Jethro  and  Hannah  Bickford  was 

baptized. 
Mar  19     John  Huntris  own'd  ye   Covenant  &  was  bap- 
tized. 
Item     Jonathan  Son  to  John  &  Mary  Huntris  was 
baptized. 
April  17     Sarah  Waterhouse  was  admitted  to   full   Com- 
munion in  ys  Church. 
Item     Seth  son  to  Seth  &  Eliza  Ring  was  baptized. 
May  8     Sarah  &  Deborah  Rawlins  own'd  the  Covenant  & 
were  baptized. 
Item     Joseph  son  to  Joseph  &  Sarah  Rawlins   was 
baptized. 
May  22     John  Hogdon  &  Mary  his  wife  own'd  the  Cove- 
nant &  wr  baptized. 
June  4     Paul  son  to  Samuel  &  Abigail  Huntris  was  bap- 
tized. 
June  19     Susanna  Downing  &  Elizabeth  Janvrin  wr  ad- 
mited  to  full  Communion. 
Item     Christopher  Huntris  &  Mary  his  wife  own'd  ye 

Covenant  &  she  was  baptized. 
Item     Mary,    Mehitable    &    Elizabeth    daughters    to 

John  &  Mary  Hogdon  were  baptized. 
Item     Sarah  &  Mary  Daughters  to   John    &    Sarah 
Rawlings  were  baptized. 
July  3     Jonathan  son  to  Jonathan  &  Elizabeth  Downing 

was  baptized. 
July  10     Elizabeth  Richards  own'd  the  Covenant  &  was 
baptized. 


106  NEWINGTON  CHURCH   RECORDS. 

1727     July  10     Abigail  Elizabeth  Esther  &  Sarah  Daugh- 
ters to  Benjamin  &  Elizabeth  Richards  wr  baptized. 
Item     John  &   Patience   children   of  Joseph  &   Pa- 
tience Hogdon  were  baptized. 
July  25     Joseph  Richards  &  Elizabeth  his  Wife  own'd  ye 
Covenant  &  w1'  baptized. 
Item     Benja"  son  to  Joseph  Richards  &  Eliza01  his 
Wife  was  baptized. 
Aug  6     Jane  Hogdon  own'd  ye  Covenant  &  was  baptized. 
Item     Sarah  Dore  own'd  ye  Covenant  &  was  baptized. 
Item     Henry  Elizabeth  &  Frances  children  to  Phillip 
&  Sarah  Dore  were  baptized. 
Aug  20     Andrew  son  to  Benja  &  Deborah  Bickford  was 
baptized. 
27     Mary  Daughter  to  Edward  Walker  &  Deliverance 
was  baptized. 
Item     Voted  by  the  Church  that  not  only  Grandpar- 
ents might  have    their    Grandchildren    under   age 
baptized  on  yr  account  but  masters  also  yr  servants. 
Sepr  3     Thomas  &  Abel  Pevy  were  baptized  on  yr  grand- 
mothers ac\ 

17  Abigail  Huntris  the  wife  of  Sam1  Huntris  was  ad- 
mitted to  full  Communion  in  y8  church. 

Nov  26     John  Hoit  ownd'd  ye  Covenant  and  was  baptized. 

Nov  26     Will:  Holden*  had  their  child  baptized  Elizabeth. 
Item     Edward,  John,  Ichabod  &  James  also  Abigail 
&  Mary  children  to  James  &  Deborah  Rawlins  wr 
baptized. 

Dec  3     Abigail  Dam  was  admitted  to  full  Communion  in 
ys  Church. 
Item     Mary  Huntris  was  admited  to  full  Communion 
in  ys  Church. 

Dec  10     Sarah  Shakford  own'd  ye  Coven*  and  was  Baptized. 

Dec  24     Anna  Walker  was  received  to  full  Communion 
in  ys  Church. 

Jan  28     Mary  Nutter,  Jane  Damm,  Sarah  Rawlins  &  Eliz- 
abeth Spering  wr  admited  to  full  Communion. 

Feb  4     George  Coolbroth  owned  ye  Covenan1  &  was  bap- 
tized. 

18  Hatevil  Nutter  owned  the  Covenant  &  was    bap- 
tized &  received  into  full  Communion. 

Item     Mary  Ayers  was  Received  to  full  Communion. 
♦Certain  words  omitted. — Ed. 


BAPTISMS.  107 

1727/8     Feb.  18.     Benja  Richards  own'd  ye  Covent  &  was 
•Baptized. 
Item     Susanna  Daughter  to  Jn°  &  Elizabeth  Knight 
was  baptized. 
Feb  25     Will:  Holden  was  baptized. 
1728     March  3     Mary  Trickey  owned  the  Covenant  &  was 
baptized. 
Item     John  Hogdon  son  to  John  &  Mary  Hogdon 

was  baptized. 
Item     Susanna  daughter  to  Joshua  &  Susanna  Down- 
ing was  baptized. 
March  10     Mary  Trickey  the  wife  of  Thomas  Trickey  was 
admited  to  full  Communion  in  this  Church. 
Item     Johanna  Trickey  owned  the  Covenant  &  was 
baptized. 
11     Phillip  Dore  son  to  Phillip  &  Elizath  Dore  was  bap- 
tized. 
April  7     Sam1  Nutter  own'd  the  Covenant  &  was  baptized. 
14     Hannah  Daughter  to    Hatevil    &    Rebecca   Nutter 
was  baptized. 

Item     Daughter  to  Sarah  Harris  was  baptized. 

May  19     Elizabeth  Nutter   owned  the   Covenant  &  was 
baptized. 

26  Elizabeth  Dam  wife  to  Jn°  Dam  was  admited  to 
full  Communion. 

June  1     Elizabeth  Daughter  to    Jn°    &   Eliza    Dam    was 
baptized. 
8     Eliza"1  Shakford  own'd  the  Covnan*  &  had  her  chil- 
dren viz.  Samuel  Paul  &  John  baptized. 
16     Juda  Ham  own'd  the  Covenant  &  was  baptized. 
Item     Walter  Fosse  &  wife  own'd  ye  Covenant  &  had 

a  son  baptized  Walter. 
Item     Jane  Daughter  to  Jos:  &  Eliza  Richard  was 
baptized. 
July  18     Elizabeth  Downing  own'd  ye  Covenant  &  was 
admited  to  full  Communion. 
20     Benja:  Downing  own'd  ye  Covenant  &  was  admited 
to  full  Communion. 
Item     Elizabeth    Daughter    to    Benja    &    Elizabeth 
Downing  was  baptized. 

27  Sarah  Stevens  own'd  ye  Covenant  &  was  baptized 
&  had  her  children  baptized  viz.  William  Mary  & 
Sarah. 


108  NEWINGTON  CHURCH  RECORDS. 

1728     July  27     Joseph  son  to  Eliezer    &   Anna   Coleman 
was  baptized. 
Aug8t  18     Mr  Joshua  Downing,  Mrs  Elizth  Hilliard,  Abi- 
gail Smith  and  Abigail  Hoyte  wr  admited  to  full 
Communion  in  ys  Church. 
Item     Anna  Row  own'd  ye  Covenant  and  was  bap- 
tized. 
Item     Benja,  Tobias,  Reuben,  Nathaniel  &    Samuel 

sons  to  John  &  Juda  Ham  wr  baptized. 
Item     Charles  Hoyte  son  to  Mrs  Elizabeth  Hilliard 

was  bapti'd. 
Item     Martha  Daughter  to  Richard  &  Eliza1"  Dam 
was  baptized. 
Sep.  1.     Mr  Thomas  Trickey  was  admited  to   full   Com- 
munion in  our  Church. 
Item     Frances  Daughter  to  John  &  Charity  Walling- 
ford  was  baptized. 
Sep  15     Mr  Jn°  Decker  &  Sarah  his  wife  were  admited 

to  full  Communion  in  this  Church. 
Sep  22     Jethro  Bickford  had  a  child  baptized  Jethro. 
Sep  29     Mr  George  Walton  &  Patience  Walton  wr  admit- 
ed to  full  Communion. 
Oct  6     Mary  Witham  was  admited  to  full  Communion  in 
ys  Church. 
Item     Sarah  Crocket  own'd  ye  Covenant  &  was  bap- 
tized. 
13     Clement  Meservey  owned  the  Covenant  &  was  bap- 
tized his  wife  also  own'd  ye  Covenant  &  yr  child 
was  baptized,  John. 
Item     Christopher    son    to    Christopher    Huntris    & 

Mary  Huntris  was  baptized. 
Item     Martha  Daughter  to  Christopher  &  Mary  Hun- 
tris was  baptized. 
Oct  13     John  Stevens  &  Sarah  had  a  daughter  baptized. 

Nov  10     Sam11  Meloon  own'd  the  Covenant  &  was  bap- 
tized. 

Item  Sam11  son  to  Sam11  &  Mary  Meloon  was  bap- 
tized. 

Item  Mary  Daughter  to  Sam11  &  Mary  Meloon  was 
baptized. 

Dec  7     James  Place  &  wife  own'd  ye  Covenant  &  he  was 
baptized. 


BAPTISMS.  109 

1728     Dec  7     Susanna  Place  own'd  ye  Covenant  &  was  bap- 
tized. 
Item     Elizabeth  Wooddey  owned  ye  Covenant  &  was 
baptized. 
1728/9     Jan  12     John  son  to  James  &  Mary  Place  was  bap- 
tized. 
Jan  19     Benjamin  Adams    son    to    Joseph    &    Elizabeth 

Adams,  was  Baptized. 
July  13     Lemuel  son  to  Joseph  &  Mary  Walker  was  bap- 
tized. 
20     Jeremiah  Hogdon  own'd  the  Covenant  &  was  bap- 
tized. 
Item     William  son  to  Deacon  Dam  &   Abigail   his 

wife  was  bap. 
Olive  Daughter  to  Edwd  Walker  was  baptized. 
Aug  3     Abigail  Daughter  to  Jn°  &  Sarah  Bickford  was 
baptized. 
Item     Mary  daughter  to  Jn°  &  Eliza  Knight  was  bap- 
tized. 
Sep1  21     Sarah  Daughter  to  Will:  &  Sarah    Waterhouse 
was  baptized. 
Item     Sam1  son  to  Sam1  &  Else  Rawlins  was  Bap- 
tized. 
Oct.  26     John  son  &  Temperance  Daughter  to  James  & 
Abigail  Nutter  wr  baptized. 
Item     Elizabeth  daughter  to  Thomas  &  Mary  Picker- 
ing was  baptized. 
Item     Sarah  daughter  to  Jn*  &  Lidia  Hoit  was  bap- 
tized. 
Nov  16     John  son  to  Samuel  &  Mary  Meloon  was  Bap- 
tized. 
Dec:  28     Ann  Hogdon  was  admited  as  a  member  of  this 

Church  in  full  Communion. 
Jany  18     Rosimund  Daughter  to  Hatevil  &  Rebecca  Nut- 
ter was  baptized. 
Feb  22     Jane  Daughter  to  Jn°  &  Mary  Hogdon  secdus  was 
baptized. 
1730     March  1st     Elizabeth  daughter  to  Jonathan  &  Elizth 
Downing  was  baptized. 
22     Dorothe  Daughter  to  Joshua  &  Susanna  Downing 
was  baptized. 
March  27     Deborah  Daughter  to  Joshua  &  Deborah  Pick- 
ering was  baptized. 


110  NEWINGTON  CHURCH  RECORDS. 

1730  April  16     John  son  to  Eliezer  &  Ann  Coleman  was 

baptized. 
19     Darling  son  to  Christopher  Huntris  &    Mary    his 
wife  was  baptd. 
June  7     Leah  Nntter  was  admited  to  full  Communion  in 
y8  Church. 
21     Noah  son  to  Joseph  &  Sarah  Rawlins  was  baptized. 
July  5     John  Son  to  Phillip  &  Sarah  Dore  was  baptized. 
19     Thomas  Son  to  Thomas  &  Mary  Trickey  was  bap- 
tized. 
Aug  9     Benjamin  Son  [to]   Richard   &    Eliza    Dam    was 

baptized. 
Jan  26     Miriam  Daughter  to  Samuel  &  Sarah  Nutter  was 
Baptized. 

1731  April  4     Jabez  Son  to  Moses  &  Abigail   Dam    was 

baptized. 

Sep  19     Alexander  Hogdon  &  Mary  his  wife  owned  the 
Covenant. 
Item     Eliazer  &  Samuel  Sons  to  Alexr  &  Mary  Hog- 
don wr  baptized. 
Item     Susanna  Daughter  to  Joseph  &  Elizabeth  Rich- 
ards was  baptized. 

Oct1'     3     Sarah  Daughter  to  Jeremiah  Hogdon  was  bap- 
tized. 

Jan  2     Deborah  Row  owned  the  Covenant  &  had  her  child 
baptized  Moses. 
11     Dodifer  Bickford's  son    was  baptized  and   named 
Persey. 

Feb  13     Samuel  Son  to  Joshua  &  Deborah  Pickering  was 
baptized. 

1732  April  23     George  Son  to  George  &  Abigail    Boyde 

was  baptized. 
30     Deborah  Daughter  to  Joshua  &  Susanna  Downing 

was  Baptized. 
May  7     Mary  Daughter  to  Christopher  &  Mary  Huntris 

was  baptized. 
June  25     Ann  Daughter  to  Alexander  &  Mary  Hogdon 

was  baptized. 
July  16     George  Son  to  Cap"  John  Knight  &  Elizabeth 

his  wife  was  Baptized. 

Aug"  13     Jonathan  Son  to  Sam11  &  Allice  Rawlins  was 
Baptized. 


BAPTISMS.  Ill 

1732  Augst  20     Benjamin  Son  to  Thomas  &  Rachel  Row 

was  Baptized. 
Octr  1     Mary  Daughter  to  Hatevil  &  Rebecca  Nutter  was 

baptized. 
Octr  8     Mary  Shakford  Daughter  to  Joshua  &  Mary  Shak- 

ford  owned  the  Covenant  &  was  baptized. 
Nov.  19  Hatevil  Nutter  Jun.  &  wife*  had  their  Daughter 

Baptized  Sarah. 
Item     Susanna  Follet  owned  the  Covenant  and  had 

her  son  Baptized  Thomas. 
Dec:  17     John  Huntris  &  Mary  had  a  child  Baptized. 
Item     Peverton  had  a  child  Baptized. 

1733  April  8     Sam11  son  to  Sam11  &  Sarah  Nutter  was  bap- 

tized. 
Item     Martha  Daughter  to  Edward    &    Deliverance 
Walker  was  baptized. 
May  6     Ebenezer  son  to  Edward  &  Deliverance  Walker 
was  baptized. 
27     Eliphalet  son  to  Seth  &  Eliza  Ring  was  baptized. 
July  1st     Mary  Quint  owned  the  Covenant  &  was  baptized. 
July  29     Thomas  Trickey's  son  was  Baptized  Lemuel. 
Aug  12     Moses  Furbur  &  wife*  owned  ye  Covenant.  & 
had  2  children    Baptized  viz  Will:  &  Sarah. 
19     Michael  Carter  owned  ye  Covenant  &  was  Baptized. 
Sep  16     Deborah  Daughter  to  John  &  Mary  Trickey  was 
baptized. 
Item     John  son  to  Jn°  &  Mary  Hogdon  was  baptized. 
23     Jabez  son  to  Richd  &  Elizath  Dam  was  Baptized. 
Item     Benjamin  Son  to  Thomas  &  Mary  Pickering 
was  Baptized. 
30     Benjamin  Son  &  Deborah  Daughter  to    James    & 
Deborah  Rawlings  were  baptized. 
Oct  7     Theodore  son  to  John  &  Eliza"1  Dam  was  Baptized. 
Item     Hannah  Daughter  to  Sam11  &  Allice  Rawlings 

was  Baptized. 
Item     Elizabeth  Daughter  to  John  &   Lydia    Hoite 
was  Baptized. 
14     Edward  Walker  Junr  &  wife  owned  the  Covenant. 
Item     John  son  to  John  &  Mary  Stevens  was  Bap- 
tized. 
Nov  4     Edward  Walker  &    Sarah,    yr   son    was    baptized 

Joshua. 
♦Certain  words  omitted. — Ed. 


112  NEWINGTON  CHURCH  RECORDS. 

1733  Nov  25     Joshua  son  to  Moses  Furbur  &  Hannah  his 

wife  was  baptized. 
Dec  2     Mary  Daughter  to  John  &  Lydia  Hoite  baptized. 

1734  Jany  13     Ephraim  Son  to  Joshua  &  Deborah  Picker- 

ing was  Baptized. 
20     Rosimund  Daughter  to  Eliazr    &    Anna   Coleman 
baptized. 

Feb  3     Christopher  Huntis  and  wife  had  a  son  baptized 
George. 
Item     Hannah  Daughter  to  Hatevil  Nutter  &  Hannah 
was  baptized. 

Feb  17     Dean  Dam's  Daughter  was  baptized  Mary. 

March  3     Mehitable  Hall  owned  ye  Covenant  &  was  bap- 
tized. 

March  10     Allice  Daughter  to  Jethro  &  Hannah  Bickford 
was  Baptized. 

March  24     George  Son  to  James  &  Hannah  Place    was 
baptized. 

Item     Bethene  Daughter  to  James  &  Deborah    Rawlins 
was  Baptized. 

March  28     Sarah  Daughter  to  Henry  and  Sarah   Allard 
was  baptized. 

April  7th     Jane  Daughter  to  Ebenr  &  Jane  Place  was  Bap- 
tized. 
14     Abigail  Daughter  to  Alexander  &  Mary  Hogdon 
was  Baptized. 

April  28     Joseph  son  to  Samuel  and  Abigail  Huntris  was 
Baptized. 

May  2     David    Son   to   Peverton  and  Mary   his 

wife  was  Baptized. 

June  2     Sarah  Daughter  to  John  Perry  &    Rebecca   his 
wife  was  baptized. 

June  2     Jethro  Furbur  &  Phebe  his  wife*  owned  the  Cov- 
enant and  had  a  son  baptized,  Jethro. 

Item     Ezekiel  Pevey  Son  to  Abel  &  Maiy  Pevey  was 
baptized. 

Sepr  2     John  son  to  Sam11  &  Mary  Place  was  Baptized. 

Item     Samuel  Son  to  William  and  Hannah  Murre  was 

baptized. 
Item     Sarah  Daughter  to  Sampson    [and]    Dorothy 

Bab  was  Baptized. 

♦Certain  words  omitted. — Ed. 


EPPING  TOWN  RECORDS. 


[Epping  was  incorporated  February  23,  1741-2.  It  was  taken  from 
Exeter.  The  vital  records  appear  to  have  been  entered  on  Vol.  I,  of 
the  Epping  Records,  from  back  to  front,  but  in  publishing  them  it  has 
been  thought  best  to  follow  the  order  of  the  paging,  rather  than  the 
apparent  order  of  entry.  If  the  many  subscribers  who  have  requested 
that  the  Epping  Records  be  taken  up  now,  will  be  patient  the  old  vital 
records  will  soon  be  given.  ] 

BIRTHS,  MARRIAGES  AND  DEATHS. 

The  following  is  a  correct  list  of  all  the  marriages  which  I 
have  solemnized  since  March  1st  1817. 

1817.  March  12th     Marriage  between  Mr  John  Rundlet  of 
Epping  and  Miss  Betsey  Ingalls  of  Poplin. 

Ap.  20th  Marriage  between  Mr  Shurburn  Rollings  and 
Miss  Nancy  Sanborn  both  of  Epping. 

May  28th  Marriage  between  Mr  James  P.  Harvey  of  Lee 
and  Miss  Deborah  Huckings  of  Nottingham. 

May  29th  Marriage  between  Mr  George  Newhall  of  Ep- 
ping and  Miss  Thankful  Hoit  of  Nottingham. 

July  23d  Marriage  between  Mr  Sam1  Dudley  Junr  and 
Miss  Dorothy  Morrill  both  of  Brentwood. 

Aug.  21st  Marriage  between  Mr  Josiah  Smith  and  Miss 
Olive  Bogwell  both  of  Raymond. 

Sept.  25th  Marriage  between  Mr  Joseph  Jenness  and  Miss 
Anna  Knox  both  of  Rye. 

Oct.  6th  Marriage  between  Mr  Benaiah  Rundlett  and  Miss 
Betsey  E.  French  both  of  Epping. 

Dec.  11th  Marriage  between  Mr.  Ebenezer  Kenison  Junr 
of  Epping  and  Miss  Susannah  Kenison  of  Newmarket. 

Dec.  28th  Marriage  between  Mr  Nathaniel  P.  Duty  of  Sa- 
lem, M.  S.  [Mass.]  and  Miss  Deborah  H.  Oilman  of 
Exeter,  N.  H. 

D°  30th  Marriage  between  Mr  William  Knox  of  Pem- 
broke &  Miss  Polly  Plumer  of  Epping. 

1818.  Jan.  1st     Marriage  between  Mr  Samuel  Dutch  of  Ex- 
eter and  Miss  Nancy  Bartlett  of  Epping. 

Feb.  21th  Marriage  between  Mr.  George  Lang  of  Lee  and 
Miss  Sukey  Davis  of  Epping. 


114  EPPING  TOWN  RECORDS. 

A  true  Record  of  the  List  deliverd  me  by  The  Revd  Peter 
Holt     March  9th  1818. 

Attest  J  a8  R.  Creighton     Town  Clerk. 

Epping  December  20th  1818.     These  may  Certify  that  Mr 
Josiah  Spiller  and  Miss  Rebecca  Lord  both  of  Epping 
have  this  day  been  lawfully  Joined  in  Marriage,  by  Reu- 
ben Ball  Preacher  of  the  Gospel  in  Brentwood. 
A  True  record  of  the  certificate 

Attest  Dan1  Plumer     T.  Clerk. 

(E.  T.  R.,  I:  355.) 
The  following  is  a  list  of  all  the  Epping  Marriages  which  I 
have  Solemnized  since  the  first  of  March  1818. 

1818.  April  6th     Marriage  between  Mr  Oren  Edgerly  and 
Miss  Betsey  Shaw,  both  of  Epping. 

April  26.  Marriage  between  Mr  John  H.  Hoit  of  Notting- 
ham and  Miss  Lydia  Cook  of  Epping. 

May  7th  Marriage  between  Mr  John  Langmaid  of  Not- 
tingham  and  Miss  Sally  Dame  of  Epping. 

May  19.  Marriage  between  Mr  Thomas  Burley  and  Mr8 
Mary  Brown  both  of  Epping. 

June  6.  Marriage  between  Mr  Josiah  Hill  Jr  and  Miss 
Mary  G.  Dow  both  of  Epping. 

June  23.  Marriage  between  Mr  Abraham  Rowel  of  Chi- 
chester, and  Miss  Lovey  Simson  of  Epping. 

July  1.  Marriage  between  Mr  John  Nichols  of  Lynn,  M. 
S.  [Mass.]  and  Miss  Mary  Newhall  of  Epping. 

August  13.  Marriage  between  Docr  Benjamin  Wilson  of 
Brentwood  and  Miss  Melinda  Ingalls  of  Poplin. 

Sepr  16.  Marriage  between  Mr  Benjamin  Bradley  of  Ha- 
verhill, M.  S.  [Mass.]  and  Mrs  Phebe  Butler  of  Notting- 
ham. 

Octr  15.  Marriage  between  Mr  George  Gibson  of  Poplin 
and  Miss  Waity  True  of  Chester. 

Nov.  26.  Marriage  between  Mr  Joseph  Knox  of  Pem- 
brook  and  Polly  Clifford  of  Epping. 

Dec1"  24.  Marriage  between  Mr  Isaac  B.  Morril  and  Miss 
Rebecca  Chase  both  of  Epping. 

Decr  318t  Marriage  between  Mr  Nathaniel  Batchelder  of 
Gilmanton  and  Miss  Polly  Swain  of  Epping. 

1819.  Jany  19.     Marriage  between  Mr  John  Sanbourn  Junr 
and  Miss  Susan  Sanbourn  both  of  Brentwood. 

Jany  21.  Marriage  between  Mr  John  Clark  of  Epping  and 
Miss  Rachel  Smith  of  Newmarket. 


BIRTHS,  MARRIAGES  AND  DEATHS.  115 

Epping  March  1,  1819. 

Peter  Holt     Minister  of  the  Gospel. 
A  True  Record  of  the  list  returned  to  the  Town  Clerk  by 
Mr.  Holt. 

Attest  Daniel  Plurner     Town  Clerk. 

(E.  T.  R.,  I:  356.) 
Mr  Augustus  M.  Doey  of  Portsmouth  and  Miss  Allice  Wal- 
lace of  Nottingham  were  joined  in  marriage  by  the  sub- 
scriber on  the  first  day  of  August  1819. 

Joseph  Shepard     Just.  Peace. 
A  True  Record  from  Certificate  returned  by  Joseph  Shep- 
ard Esq. 

Attest  Dan1  Plumer     Town  Clerk. 

Epping  March  1.  1820.  The  following  is  a  list  of  all  the 
marriages,  which  I  have  solemnized  within  a  year,  pre- 
vious to  this  date. 

1819.  March  3rd  Marriage  between  M1  Simeon  Norris  and 
Miss  Judith  Wheeler  both  of  Epping. 

June  27th     Marriage  between  Mr  William  Miller  and  Miss 

Abigail  Lovering  both  of  Raymond. 
Octr  21st     Marriage  between  Mr  Ezra  Gibson    and   Miss 

Hannah  Judkins  both  of  Candia. 
Decr  30th     Marriage   between  Mr   Abijah    Lovering   and 

Miss  Polly  Dudley  both  of  Raymond. 

1820.  February  6th  Lieut.  John  Stevens  of  Nottingham  & 
Miss  Lydia  Sanborn  of  Epping  were  married  at  my 
house  by  the  Rev.  Josiah  Webster  of  Hampton. 

Peter  Holt     Minister  of  the  Gospel. 

A  true  Record  from  the  list  received  from  Rev.  Mr  Holt. 

March  11th,  1820.     Attest    Dan1  Plumer     Town  Clerk. 
Epping  March  1,  1821.     To  the  Town  Clerk  of  said  Epping. 

The  following  is  a  list  of  all  the  marriages  which  I  have 
solemnized  since  I  made  return  to  the  Town  Clerk. 
1820.     April  13.     Marriage  between  M1'  Samuel  Plumer  Jr 
and  Miss  Mary  H.  Lawrence,  both  of  Epping. 

20.     Marriage  between  Mr  Josiah  Chase  of  Epping  &  Miss 
Abigail  Bartlett  of  Nottingham. 

June  25.     Marriage  between  Mr  Samuel  Endicott  of  Bev- 
erly, M.  S.  [Mass.]  &  Miss  Hannah  Holt  of  Epping,  N.  H. 

July  4.     Marriage  between  M1'  Elijah  Rundlet  of  Lee  and 
Miss  Elizabeth  Rogers  of  Nottingham. 

Novr     9.     Marriage  between  Mr  Samuel  Wallis  and  Miss 
Dolly  M.  French,  both  of  Nottingham, 


116  EPPING  TOWN  RECORDS. 

1820.  Nov.  9.     Marriage  between  Mr  John  Hills  &  Miss 
Mary  Wiggin  both  of  Epping. 

D°     Marriage  between  Mr  John  Trask  &  Miss    Hannah 
Gordon,  both  of  Brentwood. 

Peter  Holt,  Minister  of  the  Gospel. 
A  true  record. 

Attest  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  357.) 
To  the  Town  Clerk  of  Epping.     I  hereby  certify,  that  Jona- 
than Rundlet  and  Lydia  Rundlet  both  of  Epping  were 
lawfully  married  on  the  18th  day  of  Novemr  A.  D.  1821, 
by  me  William  Stearns,  Jus.  Peace. 

A  true  Copy  of  Certificate  Recorded  Novr  25,  1821. 
Attest  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  358.) 
To  the  Town  Clerk  in  Epping.     The  following   marriages 
have  been  solemnized  by  me. 

1821.  Decr  5th     Marriage  between  Mr  Thomas  Folsom  of 
Raymond  &  Miss  Sally  Edgerly  of  Epping. 

1822.  Jany  9th     Marriage  between  Mr  John  Watson  Jr  of 
Newmarket  &  Miss  Betsey  Gilman  of  Epping. 

Jany  16.     Marriage  between  Mr  Joseph  Winslow  and  Miss 
Miriam  Dow,  both  of  Epping. 

Exeter,  Feby  12,  1822.  Peter  Holt. 

A  true  record  from  the  return  of  Revd  Peter  Holt. 
Attest  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  361.) 
Levi  Gordon  Towle  son  of  Levi  Towle  Esq1  &  Panny  his  wife 

born  Feb  6th  1785. 
Joseph  Towle  son  of  Levi  Towle  &  Panny  his  wife   born 

May  4th  1789. 
Guardner  Towle  son  of  Levi  Towle  Esqr  &  Panny  his  wife 

born  March  3d  1791. 
Panny  Towle  daughter  of  Levi  Towle  Esqr  &    Panny   his 

wife  born  Oct.  18th  1795. 
Sally  Towle  daughter  of  Levi  Towle  Esq1'  &  Panny  his  wife 

born  Sept.  11th  1797. 
George  W.  Towle  son  of  Col.  Joseph  Towle  &  Nancy  his 

wife  born  Sept.  19th  1810. 
Charles  D.  Towle  born  Dec.  9th  1815  son  of  Col.    Joseph 

Towle  &  Nancy  his  wife. 
Panny  Towle  daughter  of  Col.  Joseph  Towle  &  Nancy  his 

wife  born  July  318t  1818. 


BIRTHS,  MARRIAGES  AND  DEATHS.  117 

Joseph  Warren  Towle  son  of  Col.  Joseph  Towle  &  Nancy 

his  wife  was  born  August  15th  1825. 
Zebulon  Dow  Creighton  son  of  James  B.  Creighton  &  Sally 

his  wife  born  Dec.  24th  1812. 
Martha  Ann  Creighton  daughter  of  James  B.  Creighton  & 

Sally  his  wife  was  born  July  4th  1817. 

(E.  T.  R.,  I:  362.) 

Mehetabell  Straw  Daughter  to  Ebenezer  Straw  &  Sarah  his 

wife  was  Born  Jan^  25th  1772. 
William  Straw  Son  to  Ebenezer  Straw  &  Sarah  his  wife  was 

Born  Janur*  26th  1774. 
Josiah  Straw  Son  to  Ebenezer  Straw  &  Sarah  his  wife  was 

Born  May  21st  1776. 
Sarah  Straw  Daughter  to  Ebenezer  Straw  &  Sarah  his  wife 

was  Born  June  22d  1778. 
Lydia  Straw  Daughter  to  Ebenezer  Straw  &  Sarah  his  wife 

was  Born  January  22d  1781. 
Hannah  Cumins  Straw  Daughter  to  Ebenezer  Straw  &  Sarah 

his  wife  was  Born  October  17th  1783. 
Molly  Straw  Daughter  to  Ebenezer  Straw  &  Sarah  his  wife 

was  Born  May  4th  1786. 
Rosalinda  Straw  Daughter  to  Ebenezer  Straw  &  Sarah  his 

wife  was  Born  Septembr  17th  1788. 
Betsey  Dearborn  Straw  Daughter  to  Ebenezer  Straw  &  Sarah 

his  wife  was  Born  September  16th  1791. 

(E.  T.  R.,  I:  414.) 

John  Prescutt  Son  to  Jonathan  Prescutt  and  Hannah  his 
wife  was  Born  August  10th  1772. 

Mariam  Prescutt  Daughter  to  Jonathan  Prescutt  and  Han- 
nah his  wife  was  Born  July  19th  1774. 

William  Prescutt  Son  to  Jonathan  Prescutt  and  Hannah  his 
wife  was  Born  September  3d  1776. 

Molley  Prescutt  Daughter  to  Jonathan  Prescutt  and  Hannah 
his  wife  was  Born  February  24th  1780. 

Chase  Prescutt  Son  to  Jonathan  Prescutt  and  Hannah  his 
wife  was  Born  March  14th  1783. 

Hannah  Prescutt  Daughter  to  Jonathan  Prescutt  and  Han- 
nah his  wife  was  Born  January  14th  1786. 

Rebekah  Prescutt  Daughter  to  Jonathan  Prescutt  and  Han- 
nah his  wife  was  Born  December  26th  1788. 

Sally  Prescutt  Daughter  to  Jonathan  Prescutt  and  Hannah 
his  wife  was  Born  June  9th  1791. 


118  EPPING  TOWN  RECORDS. 

Jonathan  Prescutt  son  to  Jonathan  Prescutt  and  Hannah  his 

wife  was  Born  May  26th  1793. 
Moses  French  son  of  James  French  and  Mehetable  his  wife 

was  born  June  30,  1792. 
Elizabeth  Gordon  French    daughter    of    James    French    and 

Mehetable  his  wife  was  born  April  30,  1794. 
Dorothy  Moody  French  daughter  of  James  French  &  Mehet- 
able his  wife  was  born  May  19,  1797. 
Sarah  French  daughter  of  James  French  and  Mehetable  his 

wife  was  born  October  9,  1799. 
Lucy  French  daughter  of  James  French  and  Mehetable  his 

wife  was  born  February  27,  1802. 
Mehetable  French  daughter  of  James  French  &  Mehetable 

his  wife  was  born  April  9,  1804.         (E.  T.  R.,  I:  415.) 
Nathaniel  Morrill,  son  of.  Oliver  Morrill  and  Abra  his  wife 

was  born  Feby  23,  1773. 
Hannah  Rowell,  daughter  of  John  Rowell  and  Hannah  his 

wife  was  born  August  9th  1776. 
Nathaniel  Morrill  and  Hannah  Rowell  were  married  Novr  20, 

1800. 
Nathaniel  Morrill  son  of  Nathaniel  Morrill  and  Hannah  his 

wife  was  born  June  23d  1806. 
Hannah  Merrill  daughter  of  Nathaniel  Morrill  &  Hannah  his 

wife  was  born  April  28,  1809. 
John  Washington  Morrill  son  of  Nathaniel  Morrill  and  Han- 
nah his  wife  was  born  December  6th  1818. 
Hannah  Morrill  wife  of  Nathaniel  Morrill  Died  August  29th 
1835. 

Attest  N.  Morrill  Jr.     Town  Clerk. 

(E.  T.  R.,  I:  416.) 
The  following  is  a  correct  list  of  all  the  marriages  which  were 
solemnized  by  me  from  March  first  1816  to  March  first 
1817. 
1816.     March  10th     Marriage  between  Mr  Nathaniel  Ladd  & 
Mrs.  Mary  Folsom  both  of  Epping. 
May  2nd     Marriage  between  M1'  Daniel  Rogers  of  Notting- 
ham &  Miss  Mehetable  Rollings  of  Epping. 
May  6th     Marriage  between  Mr  Benjamin  Johnson  Junr  & 

Miss  Polly  Watson  both  of  Epping. 
June  13th     Marriage  between  Mr  Richard  Bartlett  &  Miss 

Polly  Hilton  both  of  Deerfield. 
July  13th     Marriage  between  Mr  Greenleaf  Smith  &  Miss 
Polly  French  both  of  Epping. 


BIRTHS,  MARRIAGES  AND  DEATHS.  119 

1816.  Sept.  9th     Marriage  between  Mr  Edward  M.    Wad- 
leigh  &  Miss  Ann  Smith  both  of  Brentwood. 

October  7th     Marriage  between  Mr  Simeon  Rundlett  &  Miss 

Sally  Rundlett  both  of  Epping. 
October  10th     Marriage  between  Mr  William  Sandborn  of 

Poplin  &  Miss  Abigail  Rowe  of  Brentwood. 
October  17th     Marriage  between  Mr  Lawrence  Brown    & 

Miss  Eunice  Norris  both  of  Epping. 
October  17th     Marriage  between  Mr  True  worthy  Durgan 

of  Newmarket  &  Miss  Mary  York  of  Epping. 
Nov.  14th     Marriage  between  Mr  Henry  Hull  of  Chester  & 

Miss  Lydia  Marston  of  Raymond. 

1817.  Jan.  2nd     Marriage  between  Mr  True  Osgood  &  Miss 
Ruth  F.  Davis  both  of  Epping. 

Feb  4th     Marriage  between  Mr  Enoch  Brown  of  Poplin    & 

Miss  Abigail  Brown  of  Epping. 
Feb  27th     Marriage  between  Mr  George  Hopkinson  &  Miss 
Isabel  Tilton  both  of  Deerfield. 
Epping  March  25th  1817. 

Peter  Holt,  Minister  of  the  Gospel. 
A  true  record  attest  Jas  B.  Creighton,  Town  Clerk. 

(E.  T.  R.,  I:  417.) 
The  following  is  a  correct  list  of  all  the  marriages  solemnized 
by  the  subscriber  since  the  first  day  of  March  1815. 

1815.  March  27.     Marriage  between  Ira  Lock  and  Rebekah 
Prescott,  both  of  Epping. 

May  4.     Between  Josiah  Robinson  and  Betsy  Lane  both 

of  Poplin. 
Aug1  10.     Between  Benjamin  M.  Smith  and  Mehitable  F. 

Leighton,  both  of  Epping. 
17.     Between  John  Moore  of  Raymond  and  Abigail  Lock 

of  Chester. 

Septr  10.     Between  John  Lawrence  &  Polly  Gordon  both 
of  Epping. 

Octr  22.     Between  John  Wells  &  Rachel  Libbee  both  of 
Epsom. 

Decr  7.     Between  Ebenezer  Pease  &  Lydia  Kelley  both  of 
Epping. 

26.     Between  Simon  Winslow  and  Mary  Fogg  Both  of 
Epping. 

1816.  Jany  15.     Between  Alexander  McCluer    &   Martha 
Varnum  both  of  Raymond. 


120  EPPING  TOWN  RECORDS. 

1816.     Jany  31.     Between  Henry  Osgood  of  Raymond   & 

Sally  Lock  of  Chester. 
Feby  8.     Between  William  Thompson  &  Sally  Dearborn 

both  of  Epping. 
13.     Between  Enoch  Wadleigh  &  Sally  Sanborn  both  of 

Epping. 
20.     Between  Abraham  Tilton  3d  and  Mary  French  both 

of  Epping. 

27.  Between  Chase  C.  Hill  &  Comfort  Palmer  both  of 
Deerfield. 

28.  Between  John  D.  Norris  and  Susan  Brown  both  of 
Epping. 

Epping,  March  1, 1816.    P.  Holt,  Minister  of  the  Gospel. 

Attest  William  Stearns,  Town  Clerk. 

The  following  is  a  correct  account  of  all  the  marriages,  which 

I  have  solemnized  from  March  1,  1813  to  March  1,  1814. 
1813.     April  22.     Marriage  between  McDaniel  Barber  J1  & 

Miss  Hannah  Oilman,  both  of  Epping. 
May  20.     Marriage  between  Abraham  Hodgkins  &  Abigail 

Nay,  both  of  Raymond. 
June  16.     Marriage  between  William  Stevens  of    Brent- 

wood  &  Mehitable  Brown  of  Poplin. 
June  17.     Marriage  between  Benjamin  Brown  Jr  &  Betsy 

Abbot,  Both  of  Poplin. 
June  23.     Marriage  between  Moses    Dow  of    Epping    & 

Nancy  Sanborn  of  Brentwood. 
July  3.     Marriage  between  John  S.  Haines  of  Greenland 

&  Betsy  Rundlet  of  Epping. 
July  22.     Marriage  between  John  Hoag  and  Rachel  Wil- 

ley  both  of  Epping. 
October   9.     Marriage    between    Paul    Brown    and    Sally 

Smith  both  of  Epping. 

Novr  3.     Marriage  between  Nathaniel  Huntoon    &    Sally 
Giles,  both  of  Epping. 

Novr  4.     Marriage  between  Peter  Bartlett  of  Deerfield  & 
Mary  Dearborn  of  Raymond. 

Nov1  8.     Marriage  between  Simeon  Towle  Jr.  &  Betsey 

Kennistone  both  of  Epping. 
Novr    11.     Marriage    between    Nathan    Page    and     Polly 

Weeks  both  of  Epping  and 
Marriage  between  James  Sanborn  and   Hannah    Stevens, 

both  of  Epping. 


STRATHAM  GENEALOGICAL  RECORDS. 


BIRTHS,  MARRIAGES  AND  DEATHS. 

[Continued  from  Vol.  Ill,  page  18.] 

Here  follows  the  birth  of  John  Leuy*  Family. 
John  Leuy  was  born  in  Greenland  September  27th  1754 
Leucy  Leuy  Wife  of  John  Leuy  was  born  April   7th    Day 

1759 
Stephen  Leuy  son  of  John  Leuy  &  Leucy  Leuy  his  wife  was 

bom  Sep*  25in  Day  1775 

Here  follows  the  Births  of  Samuel  Mureys  Family 
Elizabeth  Murey  Daughter  of  Samuel  Murey  and  Hannah  his 

wife  was  born  May  the  fourteenth  14th  1790 

(S.  T.  R.,  II:  320.) 
Here  follows  the  Births  of  Andrew  Wiggins  Family 
Andrew  Wiggin  was  born  May  —  1737 
Widow  Mary  Weeks  his  wife  was  born  October  1733 
Anna  Wiggin  Daughter  of  Andrew  Wiggin  and  Mary  his 

wife  was  born  July  23d  Day  1761 
Nathan  Wiggin  Son  of  Andrew  Wiggin  and  Mary  his  wife 

was  born  February  20th  day  1763 
Phebe  Wiggin  Daughter  of  Andrew  Wiggin  and  Mary  his 

wife  was  born  March  ye  1st  Day  1765 
Martha  Wiggin  Daughter  of  Andrew  Wiggin  &  Mary  his 

wife  was  born  March  23d  Day  1767 
Martha  Wiggin  Daughter  of  Andrew  Wiggin  and  Mary  his 

wife  died  December  16th  Day  1767 
Andrew  Wiggin  Son  of  Andrew  Wiggin  and  Mary  his  wife 

was  born  October  8th  Day  1768 
Lyda  Wiggin  Daughter  of  Andrew  Wiggin  &  Mary  his  wife 

was  born  March  the  8th  Day  1771 
Jewett  Wiggin  Son  of  Andrew  Wiggin  &  Mary  his  wife  was 

born  October  7th  day  1775 
Walter  Weeks  Son  of  Walter  Weeks  of  Greenland  &  Mary 

his  wife  was  born  February  22d  day  1757 

(S.  T.  R.,  II:  321.) 

*We  are  not  certain  as  to  this  name  Leuy;  it  may  be  the  old  reading 
for  Levy,  but  apparently  the  son  Stephen  called  his  name  Luce  or 
Lucy. — Ed. 


122  STRATHAM  GENEALOGICAL  RECORDS. 

Here  follows  the  birth  marriage  &c  of  Cap1  Noah  Robinson 

family 
Cap*  Noah  Robinson  Son  of  Jonathan  Robinson  and  Marcy 

his  wife  was  bom  in  Strath  am  May  the  18    Day    Anno 

Domini  1756 
Nancy  Wiggin  Daughter  of  Simon  Wiggin  Esqr  &  Hannah 

Wiggin  his  wife  was  born  in  Stratham  April  the  15th  Day 

Anno  Domini  1760 
Cap1  Noah  Robinson  &  Mrs  Nancy  Wiggin  was  married  March 

the  1st  Day  A.D.  1782 
Noah  Robinson  Son  of  Noah  Robinson  and  Nancy  his  wife 

was  born  October  5th  A.  D.  1782 
Nancy  Robinson  Daughter  of  Noah  Robinson  &  Nancy  his 

wife  born  in  Epping  October  4th  1784 

(S.  T.  R.,II:  322.) 
Births  of  Bickford  Kennison  Children  and  his  own  age  & 

wifes  are  as  follows 
Bickford  Kennison  was  Born  Septemr  15th  Day  1743 
Elizabeth  Kinnison  wife  of  Bickford  Kennison  was  born  in 

Portsmouth  March  the  218t  Day  1744 
Susa  Kinneson  Daughter  of  Bickford  Kinneson  and  Eli1)th  his 

wife  was  Born  September  the  1st  Day  1766 
Stace  Kinnison  Son  of  Bickford  Kinnison  &  Eliz"1  his  wife 

was  Born  March  the  11th  Day  1768 
Nanny  Kinnison  Daughter  of  Bickford  Kinnison  and  Eliztu 

his  wife  was  Born  January  the  18  Day  1770 
Molly  Kinnison  Daughter  of  Bickford  Kinnison  and  Eliz"1 

his  wife  was  Born  Febry  the  20th  Day  1772 
Moses  Kinnison  Son  of  Bickford  Kinnison  and  Eliz1"  his  wife 

was  Born  the  11th  Day  of  April  1774 
Bickford  Kinnison  Son  of  Bickford  Kinnison  and  Elizb  his 

wife  was  Born  March  16  Day  1776 
Sally  Kinnison  Daughter  of  Bickford  Kinnison  and  Elizth  his 

wife  was  Born  March  the  16  Day* 

(S.  T.  R.,  II:  323.) 
Timothy  Nokes  the  Son  of  Cuffe  Nokes  and  Lydia  Nokes 

Born  August  the  27th  Day  1752 
James  Nokes  the  son  of  Cuffe  Nokes  and  Lydia  Nokes  Born 

August  the  7Ul  Day  1757 
L*  Thomas  Brackett,  Eliph11  Wiggin  Jr  and  Samuel  Kinnison 

were  Drowned  near  George  Bracketts  point  by  the  over- 
setting of  a  small  float  April  14th  Day  1785  &  were  all  tak- 
*Year  torn  out. — Ed. 


BIRTHS,  MABRIAGES'AND  DEATHS.  123 


g 


en  up  the  next  morning  and  were  buried  the^l6th  Day  of 

April  1785.     L*  Brackett  &  Eliph  Wiggin  were  buried  in 

one  grave  &  Samuel  Kinnison  in  the  same  Burying  place 

Namely  in  the  orchard  of  L*  Brackett  Decd 

(S.  T.  R.,  II:  324.) 
Here  follows  the  Birth  Marriage  &c  of  Andw  Wiggin  Jun 

his  family 
Andrew  Wiggin  Son  of  Andrew  Wiggin  Esq  &  Dorothy  his 

wife  Born  July  14th  Day  1752 
Andrew  Wiggin  Jun  and  Mary  Bracket   were    married    at 

Greenland  January  29th  Day  1774 
Polly  Wiggin  Daughter  of  Andrew  Wiggin  Jun  and  Marv 

his  wife  Born  Octobr  9th  Day  1780 

(S.  T.  R.,  II:  325.) 
Here  follows  the  Births  of  James  Kelleys  Children 
Caty  Kelley  Daughter  of  James  Kelley  Born  Fe.  18th  1762 
Daniel  Kelley  Son  of  James  Kelley  Born  June  29th  1767 
Addi  Kelley  Son  of  James  Kelley  Born  March  6  D.  1769 
Levi  Kelley  Son  of  James  Kelley  Born  October  23d  1770 
Joseph  &  Benja  Kelley  Sons  to  James  Kelley  Born  Septem1 

14th  1772 
Esther  Kelley  Daughter  of  James  Kelley  Born    November 

12th  1774  " 
George  Washington  Kelley  Son  to  James  Kelley  Born  Jan: 

18th   1776 
Caty  Kelley  Died  January  5th  1845 
Here  follows  the  Birth  of  Nancy  Weeks  Daughter  of  Walter 

Weeks  and  Nancy  his  wife  born  April  ye  20th  1792  and 

Departed  this  life  June  following  ye  18  day 

(S.  T.  R.,  II:  326.) 
Heare  follows  the  Births  of  Nathan  Barkers  family 
Nathan  Barker  was  Born  Febr  ye  7th  Day  Old  Sl  1741 
Ann  Wiffgin  his  wife  was  Born  Janua  21st  D  1742 
Anna  Barker  Daughter  of  Nathan  Barker  and  Ann  his  wife 

was  Born  Decern1  26th  1769 
Martha  Barker  Daughter  of  Nath"  Barker  and  Ann  his  wife 

was  Born  Novr  29  D.  1772 
Mary  Barker  Daughter  of  Nathan  Barker  and  Ann  Barker 

was  Born  August  17th  Day  1775 
Sophia  Barker  Daughter  of  Nathan  Barker  and  .Ann  his  wife 

was  Born  January  9th  Day  1778 
Charles  Barker  Son  of  Nathan  Barker  and  Ann  his  wife  was 

born  Feb  3d  Day  1781 


124  STRATHAM  GENEALOGICAL  RECORDS. 

Sally  Barker  Daughter  of  Nathan  Barker  &  Ann  his  wife 

born  January  5th  1785 
Noah  Barker  Son  of  Nathan  Barker  &  Ann  his  wife    was 

born  March  30th  Day  1789 
Hear  follows  the  Births  of  Moses  Wiggins  Children 
Betty  Wiggin  Daughter  of  Moses  Wiggin    and    Comford* 

Wiggin  his  wife  was  Born  Febr  23d  Day  1767 
Isaac  Wiggin  Son  of  Moses  Wiggin  and  Comford  his  wife 
was  Born  June  the  16th  Day  1769 

(S.  T.  R.,  II:  327.) 
Here  follows  the  Births  of  John  Folsom  &  his  Family 
John  Folsom  was  Born  in  Newmarkett  July  7th  Day  1723 
Sarah  Veazey  Daughter  of  Samuel  Veazey  was  Born  in  Strat- 

ham  November  ye  7th  Day  1727 
John  Folsom  and  Sarah  Veazey  was  married  Januy  1748 
Samuel  Folsom  Son  of  John  and  Sarah  his  wife  was  Born 

January  the  10th  Day  1749 
Samuel  Folsom  Son  of  John  Folsom  and  Sarah  his  wife  De- 
parted this  Life  September  the  4m  Day  1750 
David  Folsom  Son  of  John  Folsom  and  Sarah  his  wife  was 

Born  May  the  20th  Day  1750 
Hannah  Folsom  Daughter  of  John  Folsom  and   Sarah   his 

wife  was  born  June  23d  Day  1753 
Hannah  Folsom  Daughter  of  John  Folsom  and  Sarah  his  wife 

Departed  this  life  May  31st  Day  1755 
Mary  Folsom  Daughter  of  John  Folsom  and  Sarah  his  wife 

was  Born  December  20th  Day  1755 
Mary  Folsom  Daughter  of  John  Folsom  and  Sarah  his  wife 

Departed  this  life  Julyye  2d  1759 
Sarah  Folsom  wife  of  John  Folsom  Departed  this  Life  Sep- 
tember ye  19th  Day  1756 
Andrew  Wiggin  Son  of  Andrew  Wiggin  Esqr  Born  July  14th 

1752 
Chase  Wiggin  Son  of  Joseph  Wiggin  of   Greenland    Born 

Febry  26  day  1765 
Winthrop  Wiggin  Son  of  Bradstreet  Wiggin  &  Mary  his  wife 

was  born  March  17th  1749 

(S.  T.  R.,  II:  328.) 
Sarah  Folsom  Daughter  of  John  Folsom  and  Martha  Folsom 

his  second  wife  was  Born  Feby  10th  Day  1758 
Martha  Folsom  Daughter  of  John  Folsom  and  Martha  his 

wife  was  Born  January  11th  Day  1760 

♦Probably  intended  for  Comfort. — Ed. 


BIRTHS,  MARRIAGES  AND  DEATHS.  125 

Anna  Folsom  Daughter  of  John  Folsom  and  Martha  his  wife 

was  Born  June  ye  16th  1762 
Elizabeth  Folsom  Daughter  of  John  Folsom  and  Martha  Fol- 
som his  wife  was  Born  June  23d  Day  1769 
Mary  Brackett  Daughter  of  Thomas  Brackett  and    Martha 

Brackett  his  wife  was  Born  October  ye  17th  Day  1754 
Martha  second  wife  of  John  Folsom  was  Born  in  Stratham 

April  ye  15th  Day  1729  Daughter  to  Thomas  Wiggin 
Andrew  Wiggin  Junr  &  Mary  Brackett  was  married  January 

the  29  Day  1774 
John  Poor  and  Sarah  Folsom  was  married  November  2d  Day 

1777 
Thomas  Brackett  and  Martha  Folsom  was  married  October 

the  27th  Day  1778 
John  Adams  and  Anna  Folsom  was  married  January  the  10th 

1788 
Mary  Wiggin  wife  of  Andrew  Wiggin  Jur  Departed  this  life 

March  ye  25  Day  1786  aged  thirty  one  years  five  months 

&  eighth  having  Lived  in  the  marriage  state  twelve  years 

one  month  &  twenty  five  Days 
John  Folsom  Departed  this  life  April  17,  1787 

(S.  T.  R.,  II:  329.) 
Births  of  Samuel  Wiggins  Children 
Mary  Wiggin  was  Born  May  the  12th  Day  1751 
Ann  Wiggin  was  Born  May  the  24th  Day  1753 
Phineas  Wiggin  was  Born  June  the  3d  Day  1757 
Elijah  Wiggin  was  Born  Nov  the  3d  Day  1760 
Andrew  Wiggin  was  Born  Decern1'  the  27th  Day  1762 
Abigail  Wiggin  was  Born  Novr  the  ll01  Day  1765 
Lyda  Wiggin  was  Born  Febry  the  11th  Day  1767 
Hannah  Wiggin  was  Born  Augst  the  16th  Day  1771 

Births  of  John  Smith  Children  &  Dorithy  his  wife  are  as 

follows 
Dorithy  Smith  wife  of  John  Smith  was  Born  November  the 

5th  old  Stile  1733 
Anna  Smith  Daughter  of  John  Smith  &  Dor"17  his  wife  was 

Born  Febr  the  22d  Day  1756 
Abigail  Smith  Daughter  of  John  Smith  and  Dorthy  his  wife 

was  Born  10th  Day  of  Nobr  1757 
John  Smith  Junr  Son  of  John  Smith  and  Dorithy  his  wife 

was  Born  the  10th  Day  Augst  1760 
Molley  Smith  Daughter  of  John  Smith  and  DoritUy  his  wife 

was  Born  ye  26th  D  Nover  1762 


1 26  STRATHAM  GENEALOGICAL  RECORDS. 

Salley  Smith   Daughter  of  John  Smith  and  Dorthy  his  wife 

was  Born  the  10,h  D  Aug8t  1766 
Dolly  Smith  Daughter  of  John  Smith  &  Dor,hy  his  wife  was 

Born  the  10Ul  Day  of  May  1768 
Jerusha  Smith  Daughter  of  John  Smith  and  Dorthy  his  wife 

was  Born  the  7th  Day  of  October  1771 
Hezekiah  Smith  Son  of  John  Smith  and  Dorthy  his  wife  was 
Born  July  17th  Day  1773 

(S.  T.  R.,  II:  330.) 
Stratham,  Oct.  20"'  1794.     This  may  certify   that   I    have 
published  an  intention  of  marriage  between  Mr  Enos  Hoag 
&  Miss  Miriam  Meder  both  of  Stratham  aforesaid. 

P.  Merrill,  T.  Clerk. 
Rockingham,  ss.     Portsmouth,  November  5th  1794. 

This  may  certify  all  whom  it  doth  or  may  concern  that  the 
within  named  Enos  Hoag  and  Miriam  Meder  were  this  day 
lawfully  joined  in  marriage  by 

George  Gains,  Jus.  Peace. 
Attest  P.  Merrill,  T.  Clerk. 

(S.  T.  R.,  Ill:  120.) 

Marriages  Solmnized  before  the  Revd  James  Miltimore, 
in  the  year  1794,  &c. 
Mr  Jn°  Smith,  to  Miss  Hannah  Wiggin,  Ap1  10l 
Mr  Benj.  Kelley,  to  Miss  Betsey  Chase,  D°  D° 
Mr  George  Wiggin,  to  Miss  Patty  Barker,  July  3d 
Mr  Chase  Wiggin,  to  Miss  Nancy  French,  July  10' 
Mr  Dan1  Wiggin,  to  Miss  Deborah  Wiggin,  Aug1  7. 
Mr  David  Rundlet,  to  Miss  Rhoda  Robinson,  Sep*  2d 
Mr  Ja8  Kelley,  to  Miss  Anna  Kenniston,  Sep1  11th 
Mr  Eliphalet  Merrill,  to  Miss  Miriam  Green,  Oct.  9. 
Mr  Moses  Clark,  to  Miss  Jane  Robinson,  Oct.  19th 
Mr  Aaron  Smith,  to  Miss  Nancy  Merrill,  Novr  12. 
Mr  Tho8  B.  Wiggin,  to  Miss  Betsey  Thurston,  Feb  l8t  1795. 
Mr  Thorn8  Wiggin,  to  Miss  Betsey  Jewett,  Feb  5,  Do 

March  23d  1795.     Attest.  P.  Merrill,  T.  Clerk. 

(S.  T.  R.,  Ill:  127.) 

This  may  certify  that  Mr  John  Jewett,  of  Stratham,  &  Miss 

Ann  Frances  Clark,  of  Epping,  were  joined  in  Wedlock, 

the  27th  day  of  Jan*  1796  by  me  Sam1  Shepherd. 

Pastor     of  a  church  of  Christ  in  Brentwood. 

A  true  transcript.     Attest.  P.  Merrill,  T.  Clerk. 

(S.  T.  R.,  Ill:  137.) 


itii 


1th 


BIRTHS,  MARRIAGES  AND  DEATHS.  127 

Marriages  solemnized  before  the  Revd  James  Miltimore,  from 

March  1795,  to  March  1796. 
Mr  Ephraim  Folsom  to  Miss  Comfort  Leavitt,  Ap1  5th  1795. 
Mr  John  Hains  to  Miss  Lydia  Jewell,  Ap1  12th  D° 
Mr  Benjamin  Hoit  to  Miss  Jane  Piper,  April  19th  D° 
Mr  Abiel  Fogg  to  Miss  Polly  Smith,  Ap1  22d,  D° 
Mr  Nath1  H.  Dodge  to  Mrs.  Anna  Hillyard,  August  17th  D° 
Mr  Josiah  Folsom  to  Miss  Sally  Lane,  Oct  29th  D° 
Mr  Stephen  Lucy  to  Miss  Dolly  Wiggin  Decr  28th  D° 
Mr  Abm  French  to  Miss  Hannah  Lane  Jany  1796 
Mr  Benjn  Dearborn  Foss  to  Miss  Marcy  Wiggin,  Jany  24th  D° 
Mr  Jonathan  Robinson  to  Miss  Mary  Rollins,  March  9th  D° 
Mr  Jesse  Sanborn  to  Miss  Sally  Stevens,  March  17th  D° 
Mr  Ebenezer  Smith  to  Miss  Rachel  Stevens,  D°,  D°,  D° 
N.  B.     Mr  Dodge  &  Mrs.  Hillyard,  Mr  Robinson  &  Miss  Rol- 
lins were  not  of  Stratham. 

A  true  Copy.  P.  Merrill,  T.  C. 

(S.  T.  R.,  Ill:  139.) 
This  may  certify  that  Mr  James  Scammon   &    Miss   Lydia 
Wiggin  both  of  Stratham,  were  joined  in   wedlock,    the 
fourth  day  of  April  1796  by  me 

Sam1  Shephard,     Pastor  of  a  church  hi  Brentwood. 
A  true  copy:  P.  Merrill,  T.  Clerk. 

Genealogy  of  Nicholas  Rollins  EsqIS  Family. 
Nicholas  Rollins,  born  June  15th  1743. 
Abigail  Tilton,  born  Octr  20th  1745. 

Births  and  deaths  of  their  Children. 
Hannah  Rollins,  born  Feby  28th  1763. 
Elisha  Rollins,  born  May  29th  1765. 
Nicholas  Rollins,  born  June  20th  1767. 
Daniel  Rollins,  born  July  22d  1770. 
Polly  Rollins,  born  June  3d  1772. 
Levi  Rollins,  born  Oct.  31st  1774. 
Mark  Rollins,  born  July  4th  1777. 
Asa  Rollins,  born  March  15th  1780. 
Nancy  Rollins,  born  May  15th  1782. 
Elisha  Rollins,  born  June  25th  1786. 
Abigail  Rollins,  born  Oct.  4th  1790. 

Deaths  of  the  above  Family. 
Elisha  Rollins,  departed  this  life  June  15th    1786:    aged    21 

years  &  17  days. 
Daniel  Rollins,  departed  this  life  April    19th  1783,  aged  12 
years,  8  months,  and  28  days. 


128  STRATHAM  GENEALOGICAL  RECORDS. 

Asa  Rollins,  departed  this  life  Ap1  22d  1783,  aged  3  years,  1 

month,  and  7  days. 

(S.  T.  R.,  Ill:  163.) 
Hannah  Wiggin  Wife  of  Ens"  David  Wiggin,  and  Daughter 

of  Nieh.  Rollins  Esq1  departed  this  life  Dec.  23d  1794,  aged 

31  years,  9  months  &  twenty  five  days. 
Levi  Rollins  departed  this  life  Sept.  8"'  1799  aged  24  years 

10  months  &  23  days. 

(S.  T.  R.,  Ill:  164.) 
Genealogy  of  Ford  Merrills  Family. 
Ford  Merrill  was  bom  Sep1  2d  1753 
Bettsey  Merrill  born  August  ll,h  1752 
Ford  Morrill  &  Betty  Merrill  were  married  March  30"'  1775 

Births  &  Deaths  of  their  Children 
Lucretia  Merrill  born  Feb*  26th  1776  on  Monday 
Sally  Merrill  born  May  19th  1778  on  Tuesday 
Bettsey  L.  Merrill  born  August  31st  1780,  Thursday 
Asa  Merrill  born  March  10th  1783,  Monday 
Polly  Merrill  born  March  12th  1786,  Sunday 
Dolley  Merrill  born  Nov.  21st  1788,  Friday 
James  Merrill  born  July  24th  1791,  Sunday 
Sarah  Merrill  Pottle  daughter  of  Benjamin  Pottle  and  Sarah 

his  wife  was  born  May  8th  1803. 

(S.  T.  R.,  Ill:  165.) 
Genealogy  of  Josiah  Brown's  family. 
Josiah  Brown  was  born,  Jany  13th  1765. 
Sarah  Clark  was  born,  Dec.  26th  1771. 
Josiah  Brown  &  Sarah  Clark  were  married,  June  12th  1792. 

Births  and  deaths  of  their  children. 
Nathan  Brown,  born  June  22d  1793. 
Elizabeth  Brown  was  born  May  29Ul  1796,  &  died  June  l8t 

1796. 
Enoch  Clark  Brown  was  born  August  24th  1797. 
Enoch  Clark  Brown  departed  this  life,  Oct.  10th  1798. 
Josiah  Brown  was  born  June  6th  1799. 
Greenleaf  Clark  Brown,  born  March  27th  1801. 
Edmund  Moody  Brown  born  Oct.  5th  1803. 
Charles  Brown,  was  born  Nov.  6th  1805. 
Joshua  Brown,  was  born  April  6th  1808. 
Sarah  Brown  was  born  May  29th  1810. 
Mary  Amn  Brown  was  born  August  l8t  1812. 
Enoch  William  Brown  born  Dec.  9th  1814. 

(S.  T.  R.,  Ill;  166.) 


KINGSTON  FIRST  CHURCH  RECORDS. 


MARRIAGES. 

[Continued  from  Vol.  Ill,  page  91.] 

1762  October  21     Amos  Chase  of   Litchfield    &  Hannah 

Carlton'  of  Plaistow. 
Daniel  Huntoon  &  Martha  Fifield. 
October  27     Israel  Graves  &  Margaret  Eastman  of  Brent- 
wood. 
Novem   18th     Nathaniel    Gilman    &   Hannah   Dudley    of 

Brentwood. 
Decbr  10th     John  White  &  Abigail   McHurd   of  Haver- 
hill. 
14     Richard  Clifford  &  Hannah  Scribner. 
21     Richard  Hubbard  &  Elizabeth  Webster. 

1763  Jan  13     Leonard  Judkins  &  Sarah  Cram  of  Brent- 

wood. 
March  30     Abraham  Webster  &  Martha  Emons. 
May  12     John  Quimby  &  Sarah  Webster. 

26      John    Gould    &    Rachel    Sargent   both    of  Brent- 
wood. 
June  9th     Samuel  Winslow  &  Phebe  Buswell. 
July  4th  Samuel  Alexander  &  Dorothy  Fifield. 

7     Ezekiel  Flanders  &  Mehitabel  Gliden. 
July  11     Thomas  Page  &  Mary  Elkins. 
Sept  27     Jethro  Sanborn  &  Abigail  Elkins  of  Hawke. 
Novem  17     Timothy  Goodwin  &  Hannah  Coats. 
24     Clement  Dollar  &  Elizabeth  Scribner.     Ditto 
David  Elliot  &  Rachel  Sargent. 
Deceinbr  7th     Ezra  Worthen  &  Jerusha  Bagley. 
Jonathan  Martin  &  Sarah  Morrill. 
William  Bagley  &  Mary    Hoit. 

(K.  F.  C.  R.,  I:  235.) 
John  Barnard   &   Mary    Gale.     All    these    4  couple 
stood  up  together  &  were  married  at  the  same  time, 
at  the  Widdow  Gales  Tavern  at  Trickling-falls,  a 
few  minutes  after  at  the  same  place  were  married 
John  Walden  &  Johanna  Shephard. 
Dec  8     John  Winsle  &  Elizabeth  French. 


130  KINGSTON  FIRST  CHURCH  RECORDS. 

1764  March  2d     Tristram  Thurla  &  Widdow  Betty  Young 

sd  Thurla  declared  before  the  Marriage  that  he  took 
her  the  sd  Betty  Young  Naked  &  free  from  all  in- 
cumbrances, in  Presence  of  the  following  witnesses. 
Judith  Tucker     John  Thurla     Abraham  Thurla. 

1765  Novr  12     Married  Dr  Amos  Gale  and  Hannah    Gil- 

man  by  Revd  Amos  Toppan. 
Marriages  Omitted  By  Mr  Toppan  Entered  by  the 

Committee. 
August  the  28th  1766     Samuel  Sweat  &  Maiy  Jones. 
May  the  28th  1771  John  Darling  Sweat  and  Elizabeth  Clif- 
ford.    By  Licene  from  the  governor. 

MARRIAGES  BY  REV.  ELIHU  THAYER. 

1777  Febr  18     Married  Jona  Blake   &   Lucy  Robinson   of 

Exeter. 
May  20     Married  Caleb  Webster  of  Hampsted  &  Joanna 

Smith  of  East  Kingston. 
June  15     Married  Revnd  Joseph  Mydlton*  of  Brokfield 

&  Mary  Hook  of  this  Place. 
July  8th     Married  Moses  Woodman  of  N  Salsbury  &  Han- 
nah Eaton  of  Kingston. 
Oct  15th     Married  Benja  Choat  &  Jane  Bradbury  both  of 

this  Town. 
Oct  28     Married  Jona  Young  &  Sarah  Clifford  both  of  this 

Town. 
Decemr  2     Married  Revd  Benf  Thirston  &  Sarah  Phillips 

both  of  this  Town. 
Decemr  11     Married  Joseph  Fitts  of  Salsbury  &  Ruamah 

Judkins  of  this  Town. 

(K.  F.  C.  R.,  I:  236.) 

1778  Jan'ry  29     Married  Joseph  Hoit  &  Huldah  Sanborn 

of  Kingston. 
Decemr  20     Married  Henry  Blasdel   of   East  Kingston  & 

Hannah  Ross  of  Brentwood. 
Decern1  23     Married  Caleb  Kimble  of   Exeter  &    Keziah 

Beady  of  this  Town. 

1779  March  l8t     Daniel    Colby   &  Eliza  Gilman    Both   of 

this  Town. 
March  l8t     Married  Moses  Bartlett  &  Sarah  Bartlett. 
March  25     Married  David  Sanborn  &  Dorothy  Gillman. 
May  6     Married  Benja  Clough  &  Joanna  Young. 
♦Not  certain  of  this  reading. — Ed. 


KINGSTON  MARRIAGES.  131 

1779  May  9     Married  Jn°  West  &  Mary  Jacobs. 

May  24     Married  Joseph  Woodman  &  Anna  Wadleigh. 
Sep*  7     Married  Elif  Sanborn  of  Poplin  &  Eliza  Tilton 

of  Hawke. 
Octr  19     Married  Charles  Chase  &  Mary  Calef. 
Novemr  23     Married  Col0  Will"1    Grage   &    Widd0   Eliza 

Abbot. 

1780  March  12     Married  Jona  Greely  &  Mary  Bartlett. 
April  6     Married  James  Prince  of  Lee  &  Mary  Ladd  of 

this  Town. 
Oc4  23     Married  Wm  Tole  of  Raymond  &  Eliza  Sanborn  of 

Hawke. 
Decern1  11     Married  Revd  Zaccheus  Colby  of  Pembroke 

to  Mary  Calef  of  Kingston. 

(K.  F.  C.  R.,  I:  237.) 

1781  January  11     Married  Aaron  Hun  ton  &  Eliza  Smith. 
June  28     Married  Joseph  Calef  &  Miriam  Bartlett. 
Decemr  6     Married  Christopher  Challis  and  Lydia  Blasdel 

of  E.  Kingston. 

1782  January  17     Married  Daniel  Quinby  &  Abigail  Hub- 

bard. 
Feb  —     John  Stevens  [no  other  name]. 
March  —      Peter  Abbot  [no  other  name]. 
March  28     Married  Sam1  Feaver  &  Mary  Stevens. 
April  4     Married  Isaac  Sanborn  &  Abigail  French. 

Gideon  George  & . 

April  11     Married  Jonathn  Feaver  &  Axcy  Wadly. 

April  23     Married  Hale  Burbank  of  Brentwood  &  Eliza 

of  South  Hampton. 

June  20     Jacob  Sleeper  &  Dorothy  Clough  of  Brentwood. 

August  14     Edward  Magoon  &  Jehoshea  Beede. 

August  22     Married  Thomas  Corser  of  Boscawen  &  Wd0 

Mary  Downing  of  this  Town. 

(K.  F.  C.  R.,  I:  238.) 
Novemr  13     Jonathan    Woodman    of   Candia    &   Abigail 

Moss  of  E.  Kingston. 
Decemr  18     Beza  Beedy  &  Judith  Morgan. 
Decr  31     Married  Trustam  Sanborn  &  Patience  Page. 

1783  Jan^  7     Noah    Greely    &    Hannah   Marril   both   of 

Brentwood. 
Feb  12th     Sam1  Greely  of  Salisbury  &  Ruth  Blasdel    of 

East  Kingston. 
Feb1*  27     Cap*  Ebenezr  Stevens  &  Sarah  Stevens. 


132  KINGSTON  FIRST  CHURCH  RECORDS. 

1783.  Feb^  27     Jonathan  French  3d  &  Mary  Bachelor  both 

of  Hawke. 
Febry  27.     Jonathan  Thompson  &    Phebe    Thompson    of 

this  Town. 
March  27.     Stephen  Jndkins  &  Lize  French. 
June  3d     Peter  Sanborn  Esq'  &  Mrs  Mary  Clifford  Wid°. 
July  91"     Will"1  Clifford  &  Eliz»  Watson. 

Oct  14.     Mr Emmons  &  Sarah  Woodman. 

Novembr  —     Sam1  Stevens  &  Eliza  Sleeper. 

December  —     Sam1  Thompson  Junr  and —  Blasdel. 

1784.  Febry  5th Wells  and  Mercy  Burbank. 

Octr  23d     Henry  French  &  Ann  Sleeper. 
Decern1  —     Ezekiel  Challis  &  Eliza  Challis. 

Decern1,   —      Judkins    of   Hopkington    &    Mary 

Sleeper.  (K.  F.  C.  R.,  I:  239.) 

1785.  April  28th     Benja  Webster  &  Sarah  Page  of  Hawke. 
June  28.     Reuben  Greely  and  Anna  Greeley. 

Octr  29th     Francis  Hubbard  &  Mehitabel  Judkins. 

Octr  —  Jolm  Fellows  of  New  Chester  and  Lois  Tilton 
of  Hawke. 

Novemr  —  Wm  Gold  of  Salisbury  and  Mehitabel  Ma- 
goon  of  this  [town]. 

Novr  13.  Sherborn  Fifield  of  Salisbury  and  Alice  Barnard 
of  Hawk. 

Novr  13.     Mr  Dutch  and  Avery  Welch  both  of 

Brentwood. 

1786.  Jan17  —     Nicholas  Nicols  &  Catherine  Sanborn. 
March  13th     David  Clifford  and  Eliza  Griffing. 

April  30.     Enoch  Sanborn  of  N  Port  &  Eliza  Sanborn  of 

E.  Kingston. 
May  18.     John  Clifford  &  Hannah  Gliten*  of  Brentwood. 
May  30.     Isaac  Prince  of  Nottingham  &  Dorothy  Calef  of 

this  Town. 
Novemr  8th     Aaron  Currier  Junr  of  New  Town  and  Eliza 

Blasdel  of  East  Kingston. 

1787.  March  27.     John  Pilsbury  of  South    Hampton    and 

Eliza  Rowel  of  Newton. 
April  17.     Benja  Bachelor  of  Kingston  &  Dorothy  Sleeper 

of  this  Town. 
April  25.     Jona  Sanborn  &  Mary  Moril. 
April  26.     Benja  Page  of   Gilmanton    &    Ruth    Bean    of 

Brentwood. 
•Probably  an  error  in  original  record  for  Glidden. — Ed. 


KINGSTON  MARRIAGES.  133 

1787.  May  3.     Ephraim  Flanders  &  Abigail  Long. 
May  10.     John  Colcord  &  Lydia  Morrill  of  Brentwd. 
May  23.     Jacob  Hook  &  Mary  Griffing. 

July  18.  Benja  Quinby  of  Hawk  &  Mary  Crichet  of  Pop- 
lin. 

Octr  30.  Moses  Whiteker  of  Weare  and  Betse  Cambel  of 
Hawk. 

Novr  5.     Joseph  Tucker  &  Alice  Sanborn  of . 

Joseph  Fellows  of  Hawk  &  Sarah  Quinby  of  Hamp- 
stead. 

Novr  25.  Jona  Norris  of  Epping  &  Anne  Thing  of  Brent- 
wood. 

Novr  25.     Lieut.  Richard  Smith  &  Mary  Sanborn. 

Decern1'  16.  Jacob  Quinby  &  Anna  Plummer  of  Hamp- 
stead.  (K.  F.  C.  R.,  I:  240.) 

Decern1'  20th  Peter  Hook  of  Chichester  &  Abigail  Sleeper 
of  this  Town. 

1788.  Janiy  3.     Will"1  Gibson  of   Canterbury   and   Sarah 

Smith. 

Janry  13th     Daniel  Morse  &  Mary  Eastman  of  Hampstead. 

Febry  5.  Benja  Hoit  of  Hopkinton  &  Jane  French  of  East 
Kingston. 

Febry  5.     Benja  Page  &  Rebecca  Quinby  of  Hawk. 

Febry  14.     Joshua  Smith  &  Rachel  Wadley,  Brentwood. 

Febly  28.  John  Ma[r]sh  Junr  &  Hipsibah  Marshal,  Brent- 
wood. 

Febry  28.     Abraham  Gordon  &  Charlotte  York,  Brentwood. 

March  27.     Will1"  Gordon  &  Joanna  Lad,  Brentwood. 

April  20.  Benja  French  of  Chester  and  Esther  Currier  of 
East  Kingston. 

July  29th     William  Kelly  &  Elizabeth  Robinson  of  Exeter. 

Octr  —     Lieut.  Will"1  Sanborn  &  Mrs  Chase  of 

Sandown. 

Decern1-  23.  Simon  Page  of  Hawke  &  Phebe  Sanborn  of 
Brentwood. 

1789.  Febry  3d     Paul  Quinby  of  Hawk  &  Miriam  Hunt  of 

this  Town. 

Febry  22.  Reuben  True  of  New  Salisbury  and  Rhoda  Bart- 
lett  of  this  Town. 

March  —  W"1  George  of  Plimouth  and  Eleanor  Fellows 
of  Sandown. 

March  17.  The  Son  of  Dr  Tucke  &  ye  Daughter  of  Cos- 
sen  Sanborn  of  Brentwood. 


134  KINGSTON  FIKST  CHURCH  RECORDS. 

1789.  April  1.     Dudley  Gordon  of  Epping    &    Mehitabel 

Sleeper  of  Poplin. 

April  —     Jona  Burbank  and  Ruth  Gove  of  Brentwood. 

May  13.  Will™  Sanborn  &  Susannah  Jackson  both  of 
Brentwood. 

May  14.     Joseph  Homans  &  Sarah  Walton. 

June  15.     Reuben  Smith  and  Eliza  Wadleigh  of  Exeter. 

(K.  F.  C.  R.,  I:  241.) 

June  29th     Nath1  Derburn  &  Sarah  Webster. 

July  9.     Sam1  Fifield  &  Martha  Winsle. 

July  23.     Daniel  Tucker  and  Eliza  Huntington  of  Poplin. 

Augst  26.  Nath1  Hunton  of  Unity  and  Martha  Judkins 
of  this  Town. 

Septr  15th  Ezekiel  Morse  of  Newbury  &  Mary  Prescot  of 
this  Town. 

Sev/r  16.  James  Flanders  of  Warner  &  Martha  Greely  of 
E.  Kingston. 

Se Dtr  17.  Isaac  Kimball  of  Windsor  in  Vermont  and  Dor- 
cas Hubbard  of  this  Town. 

Sept1"  23<l     Joseph  Calef  and  Molly  Hook. 

Oetr  1.  Abner  Sanborn  &  Susannah  Tuck  both  of  Brent- 
wood. 

Occr  15.     Wm  George  &  Hannah  Johnson  both  of  Hawk. 

Octr  22.     Ebenezer  Eastman  &  Sarah  Stevens. 

Decern1,  23d  Francis  Liford  and  Deborah  Judkins  both  of 
Brentwood. 

Decern1  24.  Wm  Morril  and  Mary  Gordon  both  of  Brent- 
wood. 

Decern1  24.  James  Brown  of  Epsom  &  Hannah  Smith  of 
E.  Kingston. 

Decemr  31.     Daniel  Page  &  Polly  Tole  of  Hawke. 

1790.  Jan17  7.     Sam1  Sargent  of  Newtown  and  Mary  Hunt 

of  this  Town. 

Feb"7  3d  John  Hoit  of  Chester  and  Miss  Miriam  Hobbs 
of  Poplin. 

Feb17  14.  Benja  Brown  of  Corinth  and  Mary  Quinby  of 
Hawke. 

Febry  18.  Green  Chase  of  Gilmanton  &  Hannah  Gove  of 
Kensington.  (K.  F.  C.  R.,  I:  242.) 

Feb17  25.  Ebenez1-  Chase  and  Mary  Sleeper  Wid.  of  Brent- 
wood. 

Feb17  25.  John  Muzzey  of  New  Salisbury  and  Hannah 
Winslo  of  this  Town. 


KINGSTON  MAEHIAGES.  135 

1790.     May  12.     Joseph  Moody  and  Susannah  Quinby  both 

of  Brentwood. 
June  28.     Jedediah  Filbrick  &  Dorothy  Colcord. 
August  9.     John  Gorden  of  Exeter  and  Molly  Bachelder 

of  East  Kingston. 
Septr  9.     Joseph  Cram  of  East  Kingston  and  Eliza  Judkins. 
Septr  —     Dan1  Kelly,  of  New  Hampton  &  Polly  Nicolls 

of  Exeter. 
Septr  30.     Benja  Shaw  of  Brentwood  and  Brown 

of  Poplin. 

1792.  Septemr  26th     Joseph  McClintock  &  Sally  Potter. 
Octr  2.     Jeremiah  Vezey  and  Abigail  Clark  both  of  Brent- 
wood. 

Nov1  27.     Isaiah  Lane  of  Poplin  &  Eliza  Wheeler  of  Ep- 

ping. 
Decern1-  20.     Benja  Stevens  and  Lois  Judkins  both  of  this 

Town. 
Decern1  25.     Edward  Stevens,  East  Parish  &  Hannah  Hoit, 

Newtown. 
Decern1  26.     Dan1  Brown  &  Abigail  Gordon,  Poplin. 

1793.  JanJy  9.     Nehemiah  West  Junr  &  Sally  Row,  Brent- 

wood. 
Janry  12.     Jona  Shepard  of  Exeter  &  Elizabeth  Severance 

of  this  Town. 
Jan17  16.  Stephen  Hunt  &  Lois  Welch  both  of  y8  Town. 

1794.  March  12.     Benja  Severence  &  Mary  Tucker. 

(K.  F.  C.  R.,  I:  243.) 

Feb17  18.     Mallaki  Davis  of  Gilmanton  and  Anna  Currier 

of  East  Kingston. 
May  9th     Joseph  Buzel  &  Lucy  Quinby  both  of  Hawk. 
July  6.     Benja  Wilson  of  Chester  and  Judith  Brown  of 

Poplin. 
Augst  16.     Elisha  Quinby  of  Hawke  and  Hannah  Badger 

of  this  Town. 
Aug8t  26th     Robert  Smith  of  Gilmanton  and  Lois  French 

of  this  Town. 

Septr  4th     Greenleaf  Clark  and  Betsy   Stevens   Both   of 
Brentwood. 

Septf  9th     Sam1  Gilman  of  Tamworth  and  Hannah  Thing 
of  Brentwood. 

Septr  22d     Captn  Andrew  Greely  aged  81  and  Eliz*  Flan- 
ders of  East  Kingston. 


136  KINGSTON  FIRST  CHURCH  RECORDS. 

1794.  Septr  25.     Henry  Sleeper  and  Kezia  Bean  of  Hawke. 
Novem1  4.     Dan1  Smith  and  Rhoda  Morril  both  of  Brent- 
wood. 

Novr  7.     Dan1  Randal  and  Sarah  Barnard  both  of  Hawke. 

Nov1'   21.     Nathan    Pluinmer    &    Rhoda   Heath    Both  of 
Hawke. 

(K.  F.  C.  R.,  I:  244.) 

Decern1,  15.     Nicholas  Marsh  &  Lucy  Lock  Both  of  Brent- 
wood. 

Decern1'  17.     John  Chase  of  Deerfield  &  Hannah  Sanborn 
of  Brentwood. 

Decern1  25.     Jona  Turvin  of  Concord  &  Lois  Hoit  of  New- 
town. 

Decern1'  29.     John  Scribner  of  Poplin  &  Huldah  Bachelder 
of  Hawke. 

1795.  Janry  26.     Rob1  Smith  and  Hannah  Currier  both  of 

East  Kingston. 

Feh^  19th     Zebedi  Thing  of  Gilmanton  and  Eliza  Ladd  of 
Brentwood. 

March  5.     Nathan  Bachelder  &  Sally  Williams    both    of 
Hawrke. 

March  5.     Amos  and  Hannah  Fifield. 

April  29.     David  Bussel  and  Sarah  Sanborn  both  of  this 
Town. 

May  28th     Laban  Collins  of  Hampstead  and  Dolly  Jones 
Hawke. 

June  4th     Dudley  Sleeper  &  Betsy  Robinson  both  of  Brent- 
wood. 

June  11.     Nath1  Morril  &  Judith  Dudley  both  of  Brent- 
wood. 

(K.  F.  C.  R.,  I:  245.) 

June  25.     Ephraim    Currier    &    Eliza    Flanders   both  of 
South  Hampton. 

June  25.     Enoch  Carter  of  Newtown  &  Sarah  Pierce  of 
South  Hampton. 

July  19th     Josiah  Dudly  Junr  &  Sarah  Robinson  both  of 
Brentwood. 

August  16.     Jacob  Graves  of  Brentwood  and  Sally  Brown 
of  Poplin. 

Decemr  24.     Sam1  Collins  of  Hampstead  and  Polly  Blake 
of  Hawke. 

1796.  Febry  — .     Stephen  Hunt  of  this   Town   and  Polly 

Woodman  of  Hawke. 


A  LETTEK  FROM  REV.  JOSEPH  GERRISH. 

Mr.  Editor: — The  following  letter  was  written  by  the  Rev. 
Joseph  Gerrish,  of  Wenham,  who  at  one  time  preached  at 
Dover.  It  was  addressed  to  the  "widow  of  his  brother  John 
Gerrish,  of  Dover,  who  had  recently  died.  The  writer  was 
the  husband  of  Anna,  daughter  of  Major  Richard  Waldron, 
an  early  settler  of  your  neighborhood.  These  several  per- 
sons are  so  closely  connected  with  Dover  that  I  send  a  copy 
for  "The  New  Hampshire  Genealogical  Record." 

Samuel  A.  Green. 

Boston,  January,  1906. 

Deare  Sister 

I  had  intended  these  by  Mr  Sever,  whose  return  to  you  we 
rejoice  in,  both  in  respect  of  the  publick,  &  your  perticular 
comfort,  whose  good  Company  &c:  will  much  alleviate  your 
disconsolate  Condition,  under  the  bereavement  of  your  Deare 
consort  but  was  disappointed.  We  are  glad  of  the  amicable 
settlement  of  your  afaires  among  your  children.  Hope  your 
last  days  shal  not  be  your  worst  days.  We  live  in  an  evil 
world,  full  of  trouble  &  the  fruite  of  sin  We  pray  God  fitt 
us  for  a  better,  &  weane  us  from  the  present.  We  have  not 
heard  from  you  a  long  time.  Hope  when  sumer  comes  we 
shall  enjoy  your  desired  Company  awhile  with  us  att  Wen- 
ham,  which  will  be  very  Comfortable.  We  all  give  you  all, 
our  best  affections,  as  if  named,  as  also  to  our  Brother  &  Sis- 
ter Waldron  &  all  theirs.  Comitting  you  all  to  the  protec- 
tion &  direction  of  the  Alwise,  great  &  good  God,  rest  as 
alwaies  your  „  affectionate  Broth  Jos:  Gerrish. 

15th  12th  1714/15 

[Addressed]     To  Maddame 

Elizabeth  Gerrish 
In  Dover 


WANTS. 

Hereafter,  we  shall  devote  a  small  space,  in  each  number 
of  this  magazine,  to  the  immediate  wants  of  the  library  of 
The  New  Hampshire    Genealogical  Society.     Our  library  is 


138  CORRECTION. 

free  to  all,  and  is  constantly  visited  by  those  in  search  of 
genealogical  and  historical  information.  It  was  commenced 
less  than  three  years  ago  and  has  now  more  than  7200  books 
and  pamphlets,  and  we  expect  to  double  that  number  within 
the  next  three  years.  There  are  thousands  of  people  ready 
and  willing  to  donate  books  to  the  library,  but  do  not  know 
what  we  want  or  are  in  need  of.  First,  we  would  like  all 
the  genealogies,  printed  town  records,  town  histories,  church 
manuels  having  baptisms  and  lists  of  members,  and  every 
thing  of  a  genealogical  or  historical  nature;  secondly,  we  are 
collecting  all  we  can  get  pertaining  to  New  Hampshire  and 
to  people  born  in  this  state  and  living  elsewhere.  We  are 
especially  desirous  to  obtain  a  full  set  of  all  the  directories 
of  the  different  cities  and  towns  of  New  Hampshire  from  the 
present  date  back  to  the  first  one  printed;  also  the  same  of 
the  state  directories  and  the  New  Hampshire  Register.  Send 
all  books  and  pamphlets  to  The  New  Hampshire  Genealog- 
ical Library,  or  C.  W.  Tibbetts,  Librarian,  Dover,  N.  H.,  and 
due  acknowledgement  will  be  given  in  the  next  number  of 
this  magazine. 


CORRECTION. 

Mr.  Editor: — On  page  172  of  Vol.  II,  of  The  New  Hampshire 
Genealogical  Record  is  the  following  record,  "1735.  Mch.  7. 
Solomon  Loud  of  Portsni0  &  Abigail  Drew  of  Newington 
were  marryed."  The  accuracy  of  this  record  as  to  the  name 
"Drew"  is  questioned.  In  the  settlement  of  the  estate  of 
Moses  Dame  of  Newington,  1754,  his  daughter  Abigail  is 
given  as  wife  of  Solomon  Loud.  Reliable  family  tradition 
makes  Ann  Loud,  born  in  1737,  the  daughter  of  Solomon 
Loud  and  Abigail  Dame  his  wife.  Ann  Loud  married  Capt. 
James  Guppy  of  Dover,  and  died  in  1820.  I  can  find  no  re- 
cord or  hint  of  a  second  marriage  and  have  come  to  the  con- 
clusion that  the  name  Drew  should  be  changed  to  Dame.  If 
the  original  record  is  indistinct  such  a  mistake  could  easily 
be  made  in  copying.  Will  you  please  look  at  the  original 
record  again  and  if  in  your  opinion  the  name  should  read 
Dame  will  you  in  some  way  make  a  correction,  for  the  bene- 
fit of  the  public. 

Respectfully  yours,  L.  H.  Stoughton. 

Saco,  Maine. 


DONATIONS.  139 

We  have  again  examined  the  original  marriage  record  of 
Solomon  Loud  of  Portsmouth  above  named.  The  book  con- 
taining the  record  appears  to  have  sometime  got  wet  and  the 
page  having  this  record  is  much  discolored  by  water  and  ink 
spreading  when  wet.  At  this  writing  the  original  record  is 
almost  illegible  and  can  only  be  read  with  the  aid  of  a  mag- 
nifying glass,  and  even  then  parts  of  the  letters  are  gone, 
but  from  a  most  careful  examination,  we  have  come  to  the 
conclusion  that  the  original  read  Abigail  Dam  (now  com- 
monly known  as  Dame,)  and  not  Drew  as  we  published  and 
as  was  also  published  about  thirty  years  ago  by  the  New 
England  Historical  and  Genealogical  Register. — Ed. 


DONATIONS. 

The  New  Hampshire  Genealogical  Society  wish  to  ac- 
knowledge with  grateful  thanks  the  receipt  of  the  following 
donations  in  books  and  pamphlets  since  our  last  issue. 


Donors. 

Residence. 

Number. 

William  Sawyer, 
Fred  E.  Quimby,  Esq., 
Hon.  Charles  W.  Bickford, 

Dover, 
Rochester, 

6 

2 
1 

Federal  Fire  Society, 

Portsmouth, 

1 

New  Hampshire  College, 
New  Hampshire  Hist.  Society, 
Albert  H.  Lamson,  Esq., 

Durham, 
Concord, 
Elkins, 

1 

217 
1 

Miss  Marcia  F.  Hilton, 

East  Andover, 

7 

John  J.  Loud,  Esq., 
Dr.  Samuel  A.  Green, 

Weymouth,  Mass., 
Boston,             " 

1 
2 

Hon.  Edward  W.  McGlenen, 

U                                    M 

2 

Library  of  Congress, 

Washington,  D.  C. 

1 

Mrs.  Amos  G.  Draper, 

t<             «     « 

1 

Total 

243 

C.  W.  Tibbetts,  Librarian. 

NOTE. 

We  intended  to  print  in  this  number,  a  list  of  the  prisoners 
taken  on  the  Continental  frigate  Raleigh,  but  the  list  has 
not  yet  come  from  England.  Important  papers  from  The 
New  Hampshire  Genealogical  Society  have  been  omitted  for 
want  of  space,  they  will  appear  in  the  next  number. 


BOOK  NOTICES. 

Shannon  Genealogy.  By  George  E.  Hodgdon.  Roches- 
ter, N.  Y.  1905.  The  Genesee  Press.  Three-fourths 
morocco;  quarto;  pp.  xxxi  and  578.  128  Illustrations. 
The  Shannon  Genealogy  was  compiled  by  Hon.  George  E. 
Hodgdon  of  Portsmouth,  N.  II.,  who  died  in  1891,  before  the 
book  was  printed.  After  remaining  ten  years  the  work  was 
taken  up  by  Col.  Richard  Cutts  Shannon  of  Brockport,  N. 
Y.,  and  additional  data  was  collected  so  as  to  bring  the  rec- 
ord of  the  Shannon  family  up  to  the  year  1904.  An  edition 
of  only  three  hundred  copies  was  printed,  wholly  for  private 
distribution.  The  Shannon  Genealogy  is  a  fine  work  in 
every  particular;  time,  labor  and  money  have  not  been  spar- 
ed in  the  collecting  and  careful  arrangement  of  data,  and  in 
the  scholarly,  pleasing  style  of  writing  and  rich,  artistic 
make-up  of  the  book. 

Nathaniel  Shannon  was  the  first  of  the  name  in  New  Eng- 
land, and  from  him  the  Shannon  family  of  this  part  of  the 
country  trace  their  descent.  He  was  born  in  Londonderry, 
in  the  Province  of  Ulster,  Ireland,  in  1655.  He  belonged  to 
a  family  of  Scottish  antecedents  noted  for  their  adherence  to 
the  Presbyterian  faith.  In  1087,  Nathaniel  Shannon  emi- 
grated to  Boston,  Mass.,  where  he  resided  the  rest  of  his  life. 
In  1699,  he  was  appointed  Naval  Officer  of  the  Port  of  Bos- 
ton, which  office  he  held  for  twenty-two  years.  He  died 
August  27,  1623  and  was  buried  in  the  "Old  Granary  Burial 
Ground,"  Tremont  Street,  Boston,  Mass. 

The  Old  Families  of  Salisbury  and  Amesbuhy,  Mass., 
with  some  Related  Families  of  adjoining  towns    and   of 
York  Comity,  Me.     By  David  W.  Hoyt.     Two  Volumes; 
Providence,  R.  I.,  1897,  1902.     Press  of  Snow  &  Farn- 
ham.     Volume  I  contains  Parts  1-5,  pp.  411;  Volume  II, 
Parts  6-11,  pp.  412-852.     Good  Indexes. 
Volume  I  contains  all  the  genealogical  information  to  be 
found  on  the  town  records  of  Salisbury  and  Amesbury  and 
the  county  records  at  Salem,  down  to  1700,  arranged  in  fam- 
ilies, with  many  original  documents  not   before    published, 
and  many  families  of  adjoining  towns. 

Volume  II  contains  144  pages  of  church  records,   which 


BOOK  NOTICES.  141 

will  be  found  of  special  value  to  all  persons  who  desire  to 
trace  family  history  in  northeastern  Massachusetts,  New 
Hampshire,  and  Maine,  during  the  eighteenth  century,  when 
so  many  migrations  occurred  to  new  towns.  It  also  contains 
earlier  generations  of  related  families,  with  eighteenth  cen- 
tury generations  of  Blaisdell,  Colby,  Davis,  Morrill,  Wells 
and  other  families.     Send  for  circular  to  David  W.  Hoyt. 

Providence,  R.  I. 
Granite  State  Magazine.  George  Waldo  Browne,  Man- 
aging Editor.  Published  by  The  Granite  State  Publishing 
Co.,  Manchester,  N.  H.  Illustrated  Monthly.  Volume  I, 
No.  1,  January,  1906;  pp.  viii  and  52.  Price,  |1.50  per 
year;  15  cents  a  number. 

The  first  number  of  Vol.  I,  of  the  Granite  State  Magazine 
came  to  hand  as  a  new  year's  surprise.  It  is  an  illustrated 
monthly,  devoted  to  the  history,  story,  scenery,  industry  and 
interest  of  New  Hampshire.  Its  managing  editor,  Hon.  G. 
Waldo  Browne,  of  Manchester,  is  well  known  in  literary 
circles  as  a  writer  and  author.  Other  able  writers  have  been 
engaged,  and  no  efforts  will  be  spared  in  order  to  make  the 
publication  one  of  the  leading  magazines  of  the  country. 
The  January  number  is  printed  on  good  paper,  has  ten  illus- 
trations. 

The  Records  of  the  Town  of  Hanover,  N.  H.  1761- 
1818.  Printed  by  vote  of  the  Town  under  the  direction  of 
Herbert  Darling  Foster,  Greorge  Mendal  Bridgman  and  Sid- 
ney Bradshaw  Fay.  Hanover,  N.  H.,  1905.  Press  of  The 
Rumford  Printing  Co.,  Concord.  Cloth,  8vo.,  pp.  vi  and 
336. 

We  are  always  glad  to  announce  the  publication  of  the  rec- 
ords of  New  Hampshire  towns  and  cities.  All  such  records 
ought  to  be  printed,  and  we  believe  that  in  the  near  future 
there  will  be  a  general  law  obliging  all  towns  and  cities,  in 
this  state,  to  publish  a  full  and  complete  copy  of  their  rec- 
ords. The  enterprising  citizens  of  Hanover,  not  waiting  for 
a  general  law,  at  their  annual  meeting  in  March,  1903,  voted 
an  appropriation  towards  printing  their  first  volume  of  rec- 
ords. An  editing  committee  consisting  of  Professor  Herbert 
D.  Foster,  Mr.  George  M.  Bridgman,  Town  Clerk,  and  Pro- 
fessor Sidney  B.  Fay  were  appointed;  and  Mr.  William  D. 
Walker  was  authorized  to  make  an  exact  transcript  of  Vol- 
ume I,  faithfully  reproducing  the  original  spelling,  capitaliza- 
tion and  punctuation.     At  the  next  annual  meeting  another 


142  QUERIES. 

appropriation  was  voted  to  enable  the  completion  of  the  work. 
The  result  is  a  book  that  the  citizens  of  the  town,  the  com- 
mittee in  charge  and  all  concerned  should  be  proud  of.  The 
volume  consists  principally  of  the  records  of  the  different 
town  meetings  and  other  general  town  business.  The  vital 
records  do  not  appear  to  have  been  kept  at  that  time.  The 
price  of  the  book  is  $2.00  net,  postage  eight  cents  extra. 


QUERIES. 

54.  Page. — James. — The  History  of  Deerfield,  N.  H., 
by  Coggswell,  (p.  435,)  mentions  Benjamin  Page,  "who  set- 
tled on  Rands  Hill  on  North  Road."  His  first  wife  was 
Mary  James  and  his  second  a  Williams.  Later  he  removed 
to  Gilmanton,  N.  H.,  and  became  a  deacon.  Wanted,  the 
parentage  of  Mary  James  who  married  Benjamin  Page  Jan. 
19,  1769. 

Towle. — Borden,  (or  Bowden). — Benjamin  Towle,  of 
Hampton,  N.  H.,  married,  Nov.  7,  1693,  Sarah  Borden  (or 
Bowden);  she  died  June  22,  1759,  aged  eighty-eight  years; 
who  were  her  parents?  (Miss)  Emma  Gould. 

95  Emery  Street,  Portland,  Maine. 

55.  Munson. — Will  some  reader  give  me  the  ancestry 
of  William  Munson  who  is  mentioned  in  the  History  of  Gor- 
ham,  Maine,  p.  131,  as  being  a  soldier  in  Capt.  Nicholas 
Blaisdell's  Co.,  Col.  Wigglesworth's  13th  Mass.  Regt.,  1777-8? 
Is  this  William  Munson,  the  same,  as  he  who  is  given  in  the 
N.  H.  Rev.  Rolls,  Vol.  4,  p.  308,  as  captain  of  a  company  in 
Moses  Hazen's  Regt.  September  13,  1778?  And  was  Ezra 
Munson  who  was  a  private  in  Capt.  James  Duncan's  Com- 
pany, Col.  Hazen's  Regt.,  Vol.  4,  p.  205,  a  brother  of  Wil- 
liam? 

In  the  N.  H.  Prov.  Wills,  Vol.  1,  p.  177,  at  Concord,  I 
find  the  inventory  of  Robert  Munson,  who  departed  this  life 
May  10,  1677,  on  the  Isles  of  Shoals.  Old  sea  chest  and  sea 
clothes  and  one  half  of  share  in  fish  weirs  are  among  the 
items  mentioned  in  this  inventory,  indicating  that  he  was  a 
fisherman.  This  inventory  was  presented  by  Richard  Mun- 
son of  Portsmouth,  Roger  Kelly  and  Eliza  Rust.  Was  Rich- 
ard Munson  of  Portsmouth,  a  son  of  Robert  Munson  of  the 
Isles  of  Shoals? 

In  1725,  I  find  a  Robert  Munson  owning  land  in  Wells, 


QUERIES.  143 

Me.,  and  in  1726  in  Scarborough,  Me.  The  History  of  Scar- 
borough, gives  this  Robert  Munson,  as  having  two  sons,  Ste- 
phen, who  died  in  1751,  and  Joseph,  who  went  to  Machias, 
Me.,  in  1765,  with  the  early  settlers  of  that  place.  The 
Church  records  of  Scarborough  show  that  Robert's  wife's 
name  was  Abigail,  and  that  they  had  at  least  two  children 
born  in  Scarborough,  Robert,  Jr.  and  Mindwell.  Can  any 
reader  inform  me  where  Robert  Munson  was  previous  to  his 
appearance  in  Wells,  Me.,  in  1725?  Who  were  his  ancestors 
and  what  was  his  wife  Abigail's  maiden  name?  Where  and 
when  was  Stephen  born  and  was  he  ever  married,  if  so  what 
was  his  wife's  maiden  name  and  did  they  have  children? 
Joseph  married  Sarah  Morse  of  Newbury,  Mass.,  June  24, 
1749.  She  was  the  daughter,  of  Samuel  and  Elizabeth 
(Hugh)  Morse.  They  had  four  sons,  Stephen,  Joseph,  Jr., 
John  and  Robert;  where  and  when  were  they  born?  What 
became  of  Robert,  Jr.  and  Mindwell,  and  when  and  where 
did  Robert,  Sr.  die? 

Data  that  I  have  found  seems  to  indicate  that  Robert  Mun- 
son, who  died  on  the  Isles  of  Shoals,  May  10,  1677,  was  the 
father  of  Richard,  of  Portsmouth,  who  died  in  1702,  and 
whose  wife  was  Esther.  Can  any  one  inform  me  who  Rob- 
ert's wife  was  and  if  there  were  any  other  children? 

Richard  and  Esther  Munson  had  children,  Esther,  Richard, 
Jr.,  John,  Samuel  and  James.  James  married  and  moved  to 
Boston,  Mass.  York  County  Deeds  and  other  records  show 
that  Samuel  and  Richard,  Jr.  were  of  Portsmouth,  Kittery, 
Scarborough  and  Falmouth.  What  became  of  Esther  and 
John?  Can  some  reader  inform  me  who  either  of  these  child- 
ren of  Richard  and  Esther  married,  dates  of  their  births,  mar- 
riages and  deaths,  and  the  names  of  their  children?  Other 
towns  connected  with  Munsons  are  Barrington,  Milton,  Roch- 
ester, Burlington,  Colchester,  Bradford,  Dover  and  Exeter, 
N.  H.,  Gorham  and  other  towns  in  Maine,  and  Newbury, 
Scituate,  and  Salem,  Mass.  In  old  records  that  I  have  seen 
this  name  is  as  often  spelled  Monson  or  Manson,  as  it  is 
Munson.  Albert  C.  Mason. 

Franklin,  Mass. 

56.  Swain. — Deborah  Swain  was  born  January  25, 1757, 
died  August  4,  1843;  married  April  17,  1777,  Stephen  Foye, 
born  April  29,  1748,  died  March  14, 1823;  she  was  the  daugh- 
ter of  Richard  Swain,  of  Barrington.  What  were  the  dates 
of  birth,  death  and  marriage  of  this  Richard  Swain?     Whom 


144  ANSWER  TO  QUERY. 

did  he  marry?  When  was  she  born  and  when  did  she  die? 
Who  were  the  parents  of  each  of  these,  and  what  can  any 
one  tell  regarding  them? 

(Mrs.)  Florence  A.  Crane. 
1015  Marion  Street,  Seattle,  Wash. 

57.  Stone. — In  the  Strong  Genealogy,  page  1219,  it  is 
stated,  Polly  Stone,  daughter  of  Daniel  Stone  and  Sarah 
King,  born  Dec.  23,  1771;  married  Aaron  Strong,  Jr.,  his 
third  wife,  no  children.  Is  there  any  one  who  can  give  in- 
formation as  to  the  rest  of  this  Daniel  Stone  family,  and 
where  they  lived  with  dates  of  birth  and  marriage. 

A.  H.  Stone. 
3931  Thomas  Avenue,  S.,  Minneapolis,  Minn. 

58.  Cram. — Wanted,  the  given  name  of  Cram, 

who  married  Mary  Wheelwright,  of  Portsmouth,  N.  H., 
daughter   of   Jeremiah    Wheelwright   whose    will    is    dated 

Jan.  24,  1768.     Also  the  given  name  of  Cram,  who 

married  Elzabeth  Pulsifer,  of  Brentwood,  N.  H.,  daughter  of 
Jonathan  Pulsifer,  will  July  12,  1766.  John  G.  Cram. 

105  Charles  Street,  Boston,  Mass. 


ANSWER  TO  QUERY. 

28.  Woodman. — "Benjamin  Woodman,  born  in  Canter- 
bury, N.  H.,  April  14,  1778,"  was  probably  a  grandson  of 
Jonathan4  Woodman,  of  Durham,  N.  H.  Jonathan  Wood- 
man owned  rights  in  Canterbury,  (N.  H.  State  Papers,  Vol. 
XI,  p.  267,)  as  did  many  of  the  people  of  Durham,  who  were 
among  the  first  settlers  there.  This  Jonathan  Woodman  was 
born  April  22,  1702,  died  March  28,  1776,  will  proved  July 
10,  1776,  mentions  sons  John  and  Benjamin  and  daughter 
Sarah;  (consult  this  will  and  see  if  it  mentions  land  in  Can- 
terbury) . 

Benjamin  does  not  appear  to  have  lived  in  Durham,  and 
he  may  have  settled  on  his  fathers  land,  in  Canterbuiy, 
(bought  or  by  will?)  and  be  the  father  of  Benjamin  born 
1778.  If  this  information  aids  to  make  connection  with  Jon- 
athan4, I  can  give  the  line  of  Woodmans  back  each  genera- 
tion to  Edward  Woodman  of  England,  who  came  over  to  this 
country  in  1635. 

Lucien  Thompson. 

Durham,  N.  H. 


THE    NEW   HAMPSHIRE 

GENEALOGICAL  RECORD. 

Vol.  III.  Dover,  N.  H.,  April,  1906.  No.  4. 

JOURNAL  OF  REV.  JOHN  PIKE. 

1678—1709. 


OBSERVABLE  PROVIDENCES. 
[Continued  from  Vol.  Ill,  page  104.] 

Octo.  14,  1705.  Sab:  Sarah  Chesley  (formerly  Huggins) 
the  wife  of  James  Chesley  of  Oyster  River,  Died  after  4  days 
sickness  with  malig:  feaver. 

Octo.  17,  1705.  William  Stacy  of  Barwick,  a  man  of  some 
Learning  &  understanding  more  than  common  among  Me- 
chanicks,  yet  a  very  Loose,  Irreligious  man,  Died  after  7  days 
sickness  with  malignant  feaver. 

Octo.  20,  1705.  Four  child"  belonging  to  John  Stover 
carried  away  (one  was  slain)  by  the  Indians  at  Cape-Nid- 
duck — next  day  L*  James  March  Came  up  with  the  enemy 
at  a  certain  bridge,  &  skirmished  with  ym,  in  which  skirmish 
Richard  Kent  and  Edward  Pelham,  two  of  his  men  were 
slain. 

Nov.  4,  1705.  Sab.  Nath.  Tibbets  of  Oyster  River  was 
carried  away  by  the  Indians  abo1  Sun-set. 

Nov.  9,  1705.  Elizabeth  Furber,  wife  of  William  Furber 
sen:  deceased  after  5  days  extream  sickness  with  mal:  feaver. 

Dec:  22,  1705.  Many  privateers  at  N:  York,  to  ye  number 
of  130  (as  is  said)  died  with  the  cold  (being  Cast  away,  or 
Confined  to  ye  vessel,  so  that  none  could  come  to  Relieve 
ym,)  neer  about  Sandy-Hook.  They  were  mostly  Dutch  or 
Scotch.     Men  belonging  to  one  Capt.  Van-Teil. 

Jan.  8,  1705  [-6].  Bro:  John  Dam  Sen:  deceased  after  3 
weeks  sickness  with  pain  in  his  stomach,  side,  &c. 

Mar.  10,  1705/6.  Sister  Jones  of  Oyster-River  deceased 
after  long  Illness  with  ye  Consumption-flux. 


146  JOURNAL  OF  REV.  JOHN  PIKE. 

.Mar:  18,  1705/6.  Richard  Tarlton  of  N.  Castle,  suddenly 
drowned  at  ye  Lanching  of  a  ship  at  Capt  Fumel's,  he  was 
catch'  in  ye  Coile  of  a  Rope,  &  by  it  drawn  into  ye  water. 

Mar.  28,  1706.  Samuel  Dam  of  Dover  died  5  days  vio- 
lent sickness  with  mal:  leaver. 

Ap:  2,  1706.  Enoch  Hutchison  of  Kittery  deceased  after 
short  sickness  with  f caver. 

Ap.  8,  1706.  Sister  Aniblar  (formerly  Captive  with  the 
Indians)  deceased  suddenly  after  Long  Illness  with  a  Con- 
sumptive Cough. 

Ap.  27,  1706.  The  Indians  came  in  upon  the  south-part 
of  Oyster  River,  by  the  Little-Bay,  &  killed  ten  persons,  the 
chief  whereof  were  bro:  John  Wheeler  &  his  wife,  John 
Drew,  &e.     Tis  thought  this  was  done  by  Bommazeen. 

May  2,  1706.  Bro:  John  Tucker  of  Portsmouth  deceased 
after  Long  &  languishing  Illness. 

May  12,  1706.  Abigail  Clements  deceased  after  a  few 
days  sickness  with  flux,  vomiting,  &  stoppage  at  her  stomach. 

Jim.  4,  1706.  George  Riccar  &  Maturin  Riccar  of  Coche- 
cho,  were  slain  by  the  Indians.  G.  was  killed  Running  up 
the  lane  near  the  Garrison — Mat  was  killed  in  his  field,  & 
his  little  son  carried  away. 

Jun.  6,  1706.  Ll  John  Shapley  of  Kittery  was  slain  by 
the  Indians,  &  his  son  Nicholas  carried  away,  as  they  were 
Returning  from  yr  Mill  at  Spruce-Creek.  This  was  done  by 
(yr  good  friends)  the  Hegans.     Nicholas  is  come  home  again. 

July  2.  Old  widow  Looms  deceased  after  long  Illness 
with  the  feaver. 

July  3,  1706.  Capt  Person  of  Rowley  marching  with  his 
troop  to  Dunstable,  &  being  posted  with  part  of  his  troop  at 
one  Blanchers  house,  while  they  were  at  supper  in  the  Cham- 
ber, the  enemy  had  slighly  turned  Blanchers  sheep  into  his 
Corn,  which  he  &  his  wife  going  out  to  Reduce,  were  both 
slain,  the  Doors  &  Gates  being  open,  the  enemy  entered  the 
house,  killed  Persons  Trumpiter,  with  3  other  troopers,  and 
wounded  five  more,  at  last  they  were  driven  out  of  ye  house 
with  the  Loss  of  one  Indian.  Person  was  much  blamed  for 
not  setting  his  sentinels  out, — Near  abo1  the  same  time,  or 
soon  after,  they  assalted  another  house  belonging  to  one 
Jacob  Guletia  a  Dutchman.  The  house  was  burnt,  some  per- 
sons were  kill'1,  and  some  escaped.  The  whole  number  said 
to  be  slain  in  Dunstable  at  this  time  was  nine  persons.     The 


JOURNAL  OF  REV.  JOHN  PIKE.  147 

same  Day  sergnt  Kingsbury  of  Haverhill,  was  killd  or  taken 
by  the  Indians. 

July  4,  1706.  A  party  of  the  enemy  fell  upon  the  out 
parts  of  Amsbury  about  High-noon.  Killed  &  carried  away 
9  or  10  persons  —  wherof  the  chief  were  Nath:  Weeds  wife 

6  Children,  Robert  Hoyts  wife,  John  Ash  &  some  others 
slain.     Barns  Prowt  Carried  away. 

July  6,  1706.  A  woman  with  2  or  3  child"  was  slain  at 
an  out  house  belonging  to  Reading. 

July  21,  1706.  Sab:  2  souldiers  slain,  &  one  carried  away 
by  the  enemy  at  Groton.  They  were  all  New-Cambridge 
men,  &  were  returned  to  their  Post  from  one  Bloods  house, 
who  had  invited  ym  to  Dinner. 

July  23,  1706.  About  Twenty  of  the  enemy  fell  upon  ten 
Exiter-men  as  yy  were  mowing  in  a  field  betwixt  Exiter  & 
Lampril-River.  Four  of  our  men  were  killed  in  the  place, 
viz.  Rich:  Matoon  &  his  son  Hurbertas,  Robert  Barber,  & 
Sam.  Pease.  Three  Carried  Captive,  viz.  Edward  Hall,  Sam11 
Mighill,  &  a  melatto.  Three  escaped  viz.  Joseph  Hall,  John 
Taylor  sorely  wounded  but  Recovered,  &  another.  This  was 
done  about  an  hour  or  two  bef:  sun-set.  The  two  English- 
men Carried  Captive  are  come  home  again. 

July  27,  1706.  1/  Butterfield  &  his  wife  Riding  between 
Dunstable  &  some  other  Town,  had  yr  horse  shot-down  by 
the  enemy.  The  man  escaped,  the  woman  was  taken, — and 
Jo:  English  a  friend  Indian  in  company  with  ym,  was  at  the 
same  time  slain. 

Aug.  1,  1706.  Benj:  Fifield  Sen:  of  Hampton,  Coming 
out  of  his  pasture  on  horse-back,  was  slain  by  an  Ambush  of 

7  or  8  Indians,  &  a  Lad  his  Kinsman  carried  away.  About 
the  same  time  Sergeant  Atkinson  of  Newberry,  &  another 
souldier,  were  slam  hard  by  a  Garrison  at  Wells. 

Aug.  10,  1706.  Nicholas  Pearle  was  slain  by  the  Indians 
in  the  day-time,  at  his  Cave  some  miles  above  Oyster-River, 
where  he  had  dwelt  night  &  Day,  winter  &  summer,  from 
the  Last  breaking  out  of  the  war,  precisely  three  years,  tho 
twas  in  the  very  wake  &  way,  where  the  enemy  used  to  pass. 
He  was  a  man  of  strange  Confid:  &  would  not  be  persuaded 
to  leave  his  place. 

My  son  Nath11  went  out  (with  Noah  Parker)  for  Tricera 
[Terceira?]  upon  ye  6th  of  July.  Returned  (Dei  Gracia) 
upon   the  4  of  October. 


148  JOURNAL  OF  REV.  JOHN  PIKE. 

Octo.  15,  1706.  Will"1  VVilley  in  the  22  year  of  his  age 
died  after  4  days  sickness  with  malig  leaver. 

Octo.  22,  1706.  Isaac  Hanson  (son  of  Tho:  Hanson)  a 
lusty  young  man,  died  upon  the  9th  Day  of  his  visitation 
with  a  violent  feaver. 

Nov.  10,  1706.  Young  Tho:  Austin  died  by  a  Relapse 
into  the  malig:  feaver,  after  some  hopes  of  Recovery. 

Nov.  11,  1706.     Mr.  John  Odlin  ordained  at  Exiter. 

Nov.  13,  1706.  Ralph  Hall  Sen:  of  Dover  deceased  after 
6  days  Illness  with  Grievous  pain  in  his  side  together  with 
the  feaver. 

Nov.  30,  1706.  Old  widow  Heard  (commonly  called  Dame 
Heard)  deceased  after  short  sickness  with  feaver.  She  was 
A  grave  &  pious  woman,  even  the  mother  of  vertue  &  piety. 

Decern.  7,  1706.  Mary  Ham  (daughter  of  said  wid: 
Heard)  died  of  a  feaver. 

Decern.  12,  1706.  Thursday.  My  aged  &  Dear  father 
Major  Robert  Pike  deceased  in  the  91  or  92  year  of  his  age, 
after  long  weakness  &  Illness,  but  no  great  sickness,  &  he 
was  Interred  upon  ye  19th  of  ye  same.  He  was  always  very 
temperate  in  Ref:  to  meats  &  drinks,  &  Generally  very 
healthy.  He  had  been  of  the  Massachusetts  Council  many 
years,  &  a  Justice  of  ye  Peace  many  more,  was  the  eleventh 
of  the  old  Magistrates  y1  Died. 

Feb.  7,  1706/7.  Our  Souldiers  under  Col:  Hilton  Return- 
ing from  y1'  Intended  exped:  to  Norrid:  surprized  an  Indian 
wigwam  in  the  woods  belonging  to  Black-point,  killed  2 
stoute  men  &  an  old  squaw — brought  a  young  squaw  &  two 
children  away. 

Feb.  13,  1706/7.  Thursday.  George  Geffrey  Sen:  of 
Portsmouth  esq: — &  one  of  the  Councill,  journeying  from 
Boston  towards  Piscataqua,  in  a  very  cold  day,  was  taken 
sick  of  flux  &  feaver  at  Ipswich;  and  died  after  ten  days  sick- 
ness at  Col.  Appletons,  was  interred  upon  the  17th  of  Feb: 
A  man  of  singular  understanding  &  usefulness  among  us. 

We  should  have  noted  that  Capt  John  Woodman  of  Oys- 
ter-River an  understanding  man  &  several  years  Justice  of  ye 
Peace,  Died  suddenly  upon  ye  [no  date]. 

Feb.  24,  1706/7  Eliz:  Tibbets,  wife  of  Joseph  Tibbets 
died  with  short  sickness,  after  her  Lying  in. 

Mar.  3,  1706/7.  Our  souldiers  (in  number  110  officers  and 
all)  in  ye  Dead  of  the  night,  surprized  two  Indian-wigwams 
at  a  place  called  Coxhead,  neer  Saga-de-Hoc,  where  killed  18 


JOURNAL  OF  REV.  JOHN  PIKE.  149 

of  the  enemy,  &  took  an  Indian-boy.  Seven  or  eight  of  ym 
were  stout  fellows.  Wanerson  a  Sagamore  was  here  slain, 
but  the  poor  Squaw  taken  at  B:  point,  being  pilot  to  our 
men,  was  sorely  wounded  by  one  Edward    Hall. 

[May  6,  1707.]     Capt.  Henry  Dow  of  Hampton  deceased. 

May  5,  1707.  Old  Christop:  Banfield  of  Barwick  died 
after  six  moneths  Lingering  Illness. 

May  5,  1707.  Young  Doctor  Dole  of  Hampton  died  after 
a  few  Days  Illness  with  pain  in  his  side  and  violent  feaver. 

May  21,  1707.  Col.  Nathaniel  Salstonstal  of  Haverhill 
Esq:  (&  formerly  of  ye  Massachusetts  Councill)  deceased 
after  half-years  Consumptive  Illness. 

May  22,  1707.  Two  young  Girls  were  carried  away  by 
the  Indians  from  Bunkers  Garrison  at  Oyster-River,  viz  the 
Daughter  of  Tho:  Drew  (near  13  years  old)  &  Daughter  of 
Nath1  Laimos  (much  younger).  This  was  the  first  mischief 
done  by  ym  in  ye  year  1707. 

Jun.  11,  1707.  Mr  Dudley  Braclstreets  man  was  slain  by 
the  Indians  at  Groton — nominee  Brown. — About  the  same 
time  a  very  faithful  &  serviceable  friend  Indian,  called  John 
Daniel  dwelling  at  or  near  Cambridge  was  also  slain  as  he 
was  fishing  at  a  pond. 

Jun.  16,  1707.  Philip  Carpenter  a  Jersey-man,  with  his 
wife  &  3  or  4  children,  were  slain  by  the  Indians  at  Spruce- 
Creek  about  the  middle  of  the  day.  The  Indians  (being  7 
in  number)  were  met  with  by  the  English  three  or  four  times 
and  fired  upon.  Some  packs  were  taken,  but  the  enemy  got 
all  off  &  escaped. 

July  8,  1707.  John  Bunker  &  Ichabod  Rawlins  (both  of 
Dover)  Going  with  a  Cart  from  Ll  Zech:  Fields  Gar:  to 
James  Bunkers  for  a  Loom,  were  assalted  by  many  Indians, 
&  both  slain.  The  enemy  (supposed  20  or  30  in  num.) 
slaughtered  many  Cattel  for  -the  Jones's  (at  same  time)  to 
the  number  of  15  or  more. 

July  22,  1707.  Two  brothers  of  the  Gilmans  travelling 
from  Kingstown  to  Exiter,  were  assalted  by  7  Indians,  both 
y1'  horses  were  shot  under  ym,  but  the  men  escaped,  one  Back 
to  K:  the  other  to  Ex:     Laus  Deo. 

July  30,  1707.  Old  Tho:  Morris  of  Lubberland  died 
somew1  suddenly  after  Long  Illness. 

Aug.  6,  1707.     L'  Samuel  Levet  of  Exiter  deceased. 

Aug.  10,  1707.  Sabbath-evening.  Ser:  Smith,  Elias  Wear, 
Joshua  Hilton,  (&  Josias  Littlefields  wife    &  son,  returning 


150  JOURNAL  OF  REV.  JOHN  PIKE. 

from  Boston  to  Wells)  betwixt  York  &  Cape-Nidduek,  were 
all  slain  by  the  Indians,  Except  Hilton  who  was  Carried 
away.  Tis  reported  y'  Ser  Smith  had  15  shots.  The  nnm: 
of  the  enemy  supposed  to  be  40  or  50. 

Sep.  14,  1707.  L*  William  Furber  of  Welch-Cove  died 
after  three  days  sickness  with  feaver,  and  a  kind  of  niim- 
palsie  in  his  Jaws.  He  was  taken  Fry  day-morning  &  died 
sabbath-night  following. 

Sep.  15,  1707.  John  Dollar  of  Exiter  was  slain  by  the 
Indians  in  the  woods. 

Sep.  16,  1707.  A  poor  woman  was  inadvertently  slain 
near  Elihu  Gullisons  work-house  at  Kittery-point  (by  Joseph 
Gullison)  as  [she]  Came  up  from  the  River  side  in  the 
night — her  name  was  Wentworth. 

Sep.  17,  1707.  Capt  Samuel  Chesley — his  bro:  James 
Chesley,  &  6  more  stout  young  men  were  slain  by  the  In- 
dians, as  they  were  Cutting  and  hailing  timber,  not  far  from 
Capt  Chesleys  house.  The  Indian  yl  kill'1  James  Chesley 
was  slain  upon  ye  spot  by  Rob:  Thompson.  Philip  Chesley 
and  3  more  escaped. 

The  same  Day  Henry  Elkins  of  Kingstown  was  slain  by 
Indians  as  he  was  seeking  after  a  horse  hi  the  woods. 

Sep.  21,  1707.  Sab:  Many  Indian  Cannoes  set  upon  two 
English  shallops  at  Winter-Harbour.  The  English  getting 
all  into  one  of  the  shallops,  fought  the  enemy  bravely  & 
saved  ymselves  (under  God)  they  Report  that  several  In- 
dians were  killed — one  of  our  men  was  slain,  viz.  Ben:  Dan- 
iel of  York. 

Sep.  24,  1707.  Mr  Richard  Jose  of  Portsmouth,  Sheriff 
of  New-Hampsh:  died  after  Long  sickness  with  Gout,  Drop- 
sie,  &c. 

Sep.  28,  1707.  Sab.  James  Ferguson  &  his  wife  (mem- 
bers of  the  chh  of  Bar:  &  worthy  persons)  were  slain  by  the 
Indians  as  they  Returned  from  the  Meeting:  Nicholas  Smith 
at  same  time  wounded,  but  escaped  &  Cured. 

Sep.  30,  1707.  Old  widow  Horn  was  taken  by  the  In- 
dians, near  the  Lower  Corner  of  Capt  Gerrishes  field,  as  she 
travelled  the  Road.  The  same  Day  several  Troops  passed 
the  Road  both  bef:  &  after  she  was  taken. 

Octo.  —  Five  young  men  of  Wells,  viz.  Ll  Storers  eld- 
est son,  two  Littlefields  &  two  Wakefields,  attempting  with 
a  smal  sloop  to  go  over  Wells-Bar  to  catch  fish,  when  there 


JOURNAL  OF  REV.  JOHN  PIKE.  151 

was  an  extream  foul  sea,  cast  away  yr  vessel,  &  were  all 
drowned. 

Nov.  3,  1707.  Old  Doctor  Tappen  of  Newberry  was  (in 
the  day  time)  drowned  off  Mr  Benaiah  Tidcoms  wharfe. 

Nov.  26,  1707.     Mr  Jeremy  Wise  ordained  at  Barwick. 

Dec.  3,  1707.  Old  Thomas  Whitehouse  of  Dover  died 
after  three  weeks  Illness  with  feaver  &  appoplex  or  stupifac- 
tion  of  senses. 

Nicholas  Harrison  of  Fox-  point  was  suddenly  taken  with 
a  strange  kind  of  melancholy  stupor  (some  time  in  Octo: 
1707)  which  had  much  impression  upon  his  Rational  sense, 
&  so  continued  till  Ap:  11,  then  died  strangely  Insensible  of 
any  spiritual  Good.     He  died  Ap:  11  1708. 

Ap.  24,  1708.  Mrs  Knight  (formerly  wife  to  M1  Valen- 
tine Hill)  deceased  through  Age,  Infirmity  &  Illness. 

May  26,  1708.  Capt  Philipp  Crumwell  of  Dover  Deceas- 
ed of  a  strong,  malignant  feaver  upon  the  11th  Day  of  his 
sickness. 

July  30,  1708.     Col:  John  Wainwright  died. 

My  son  Nathaniel  sayled  upon  ye  19  of  Sep:  1707.  Noah 
Parker  master  died  at  Lisbon  Feb.  8  following,  and  my  son 
being  Master  of  ye  Brigateen,  arrived  at  Boston  July  12, 
1708,  after  almost  nine  weeks  passage  from  St.  Georges. 

Aug:  18,  1708.  Christien  Dolhough  of  Exiter  Died,  his 
distemper  began  with  a  prevailing  pain  in  his  shoulder. 

Aug.  25,  1708.  Mr  Moodeys  son  of  York,  a  Lad  of  8  or 
9  years  old,  firing  off  a  pistol  childishly,  shot  Capt  Prebbles 
son  (A  Lad  of  12  years  old)  thro  ye  Temples  and  killed  him. 

Aug.  29,  1708.  Sab:  day.  A  considerable  party  of  French 
and  Indians  Came  in  upon  Haverhill  about  break  of  day,  & 
did  much  damage,  killed  &  carried  away  33  persons,  burnt 
several  houses.  The  chief  of  those  slain,  were  Capt  Simon 
Wainwright,  Mr  Benj:  Rolf  the  minister  &  his  wife,  Capt 
Sam:  Eyers,  U  Johnson,  Deacons  of  ye  chh,  the  wife  of  John 
Hartshorn  sen:  many  souldiers  belonging  to  Salem  &  other 
places  were  here  slain.  The  enemy  also  met  with  consider- 
able loss,  &  were  Repulsed  by  Maj:  Turner. 

Sep.  18,  1708.  David  Kinked  of  Oyster-River  was  assault- 
ed by  3  Indians  at  his  house,  some  Considerable  distance 
from  Woodmans  Gar:  Three  guns  were  fired  at  him  &  his 
Lad,  but  (thro  Mercy)  both  escaped  well. 

Sep.  19,  1708.  Two  men  &  a  Lad  venturing  too  far  into 
ye  woods  at  Spruce-Creek,  on  the  Sab:  day,  fell  into  an  Am- 


152  JOURNAL  OF  REV.  JOHN  PTKE. 

bush  of  Indians.  One  Reed  a  schoolmaster  &  David  Hutch- 
ins  were  slain,  the  Lad  being  a  distance  from  them  escaped. 

Octo:  13,  1708.  Capt  Samuel  Alcock  of  Portsmouth  Died 
of  a  fever,  after  ten  Days  sickness  occasioned  by  stricking  in 
a  malignant  itch  with  ye  bathing  of  Rum. 

The  same  Day,  Ben:  Roberts  son  of  Hatevil  Roberts  (a 
Lad  of  16  years)  Died  after  two  Days  Illness,  with  a  kind  of 
Convulsion  Cramp. 

Octo:  25,  1708.  John  Hayes  Sen:  Died  of  malignant  fea- 
ver  4  days  after  he  was  taken  sick.  It  began  with  a  violent 
pain  in  his  shoulder. 

Octo:  28,  1708.  Nath11  Perkins  about  the  age  of  14  years 
&  6  months;  Died  of  a  malig:  fever  upon  ye  8th  Day  of  sick- 
ness; It  began  with  much  pain  in  his  shoulder,  &  breaking 
out  hi  broad  sploches.     A  sober  Lad. 

Mr  Andrew  Wiggin  Sen:  of  Quampscut  was  seased  with  a 
numbness  or  stupifaction;  whereby  half  his  Body  was  morti- 
fied &  Remained  so  many  years.  He  departed  this  Life  Jan: 
9,  Sab:  1708[/9J. 

Jan.  29,  [1708/9.]  Saterd:  Margaret  Munsy  Jun:  Died 
of  a  Chronical  Consumptive  distemper,  after  many  years  of 
Lingering  Illness. 

Mar.  5,  1708/9.  Sarah  Morril  of  Salisbury  falling  into  ye 
fire  in  a  fainting  fit  (at  ye  house  of  Jacob  Bradbury)  was 
Lamentably  burnt  to  Death  Sater-day  evening. 

May.  16,  1708/9.  Wednesday.  Died  Capt  Henry  Penny 
of  Portsmouth  a  man  of  much  understanding.  He  was  delir- 
ious some  days  bef:  his  Death.  Came  out  of  England  upon 
ye  account  of  Debts,  &  lived  here  about  the  space  of  26  years 
&  an  half. 

Mar.  17,  1708/9.  Mary  Roberts  a  childe  of  about  eleven 
years  Died  of  malignant  feaver,  upon  the  eighth-day  after  she 
was  taken  ill. 

Col  Saltonstals  house  at  Haverhill  blown  up  by  negros 
Mar.  29,  1709.  Tho  many  Lodged  that  night  in  ye  house, 
yet  nobody  hurt.     A  marvellous  provid: 

April  1,  1709.  Charles  Rundlet  Sen:  was  drowned  near 
the  mouth  of  Exiter-River.  Twas  feared  he  was  indisposed 
with  drink. 

Mav  15,  1709.  Sab:  James  Tuttle  of  Dover  died  with 
Excessive  bleeding  at  nose. 

May  22,  1709.  Katharine  Pinkham  (wife  of  Amos  Pink- 
ham)  died  of  a  Consumptive  Disease.     Sab. 


JOUKNAL  OF  REV.  JOHN  PIKE.  153 

Jim:  11,  1709.  Saturday  (abf  or  little  bef:  sunset)  Ephra- 
im  Foulsam  Sen.  of  Exiter,  was  slain  by  Indians,  Riding 
between  Ex:  &  Col:  Hiltons  Gar: 

Jun.  13,  1709.  Sampson  Dows  house  was  Attacked  by 
ye  Indians,  but  Henry  Dyer  of  Portsmouth,  with  five  men 
Going  up  ye  Bay  at  ye  Juncture,  beat  off  ye  enemy. 

William  Moodey,  Samuel  Stephens,  &  2  Gilmans  (all  of 
Ex:)  were  surprised  by  ye  Indns  at  a  Mill,  May  ye  6:  1709, 
Fryday.  William  Moodey  was  Retaken  by  ye  Deerfield  men 
about  16  days  after  neer  Shamblees,  but  fell  again  mto  ye 
enemies  hand,  and  tis  feared  he  &  another  English  man  were 
roasted  to  Death. 

Jun:  30,  1709.  Bartholomew  Stimpson  Jun:  of  Oyster  R: 
was  Slain  by  an  Ambuscade  of  Indians  neer  Capt.  Wood- 
man's Gar: — severall  men  slain  at  Deerfield  ye  week  bef: 

Aug.  4,  1709.  Died  Augustin  Billiard  of  Portsmo:  after 
long  &  sore  sickness  with  ye  Gout,  dry  Gripes,  &c. 

Aug.  22,  1709.  Jeremy  Tibbets  Jun:  of  Dover  was  acci- 
dently  shot  in  ye  Thigh  by  his  bro:  John.  The  wound  short- 
ly began  to  Gangreen  (&  mauger  ye  Physician)  issued  in  his 
Death  Aug.  31. 

Novemb:  22:  1709.  My  son  Nathaniel  arrived  (Dei  Gra- 
cia)  from  Barbados  to  Boston.  They  sayled  from  Nantasket 
for  Barbados,  first  of  April  before  &  had  a  quick  passage. 

[The  end.] 


REVOLUTIONARY  GRAVESTONE 
INSCRIPTIONS. 

We  have  been  requested  to  publish  a  list,  of  Revolutionary 
Gravestone  Inscriptions.  What  is  worth  doing,  is  worth 
doing  well.  A  simple  gravestone  inscription,  though  impor- 
tant, is  not  enough  record  to  preserve  of  a  person  who  offered 
his  life  for  our  liberty  and  independence.  We  believe  the  rec- 
ord should  contain  his  birth  date,  place  of  birth,  parents 
names,  a  brief  record  of  his  military  or  naval  services,  also 
civil  services  if  any,  business,  last  residence  and  place  of 
death,  name  of  cemetery  or  burial-place,  with  full  directions 
for  finding  the  grave,  also  the  gravestone  inscription.  A 
record  as  near  the  above  as  possible,  we  would  gladly  publish 
of  any  New  Hampshire  town  or  city,  if  furnished  us,  and  a 
name  need  not  take  but  a  few  lines. 


NEWIKGTON  CHURCH  RECORDS. 


BAPTISMS. 

[Continued  from  Vol.  Ill,  page  112.] 

1734     Oct1  6     Joshua  Son  to  Joshua  and  Susanna  Downing 
was  baptized. 

Item     Mary  Daughter  to  Hatevil  &  Rebecca  Nutter 
was  baptized. 
Oct  16     I  baptized  a  Daughter  for  Mr  Berry  of  Rochester 
named  Anna. 

Item     A  Daughter  to  Mr  Smith  of  Rochester  nam- 
ed  

Item     I  Baptized  a  Daughter  for  Zebulon  Dam  nam- 
ed  

Item     A  Daughter  for  Mr  Knight  named 


Item     A  Daughter  I  baptized  for  Mr of  Roch- 
ester named 

Nov  24     Seth  Ring  &  wife  had  a  son  baptized  David. 
1735     March  16     Deborah  Daughter  to  John  &  Elizabeth 
Knight  was  Baptized. 

March  16     Thomas  Juxson  own'd  the  Covenant  and  had 
his  son  baptized,  Benjamin. 

April  9tu     Mary  Nutter  owned  ye  Covenant  and  was  Bap- 
tized. 

May  4     Sam11  Fabyan  owned  the  Covenant  &  had  his  son 
baptized  John. 

Augst  24     Jn°  Gee  Son  to  Thomas  &  Mary  Pickering  was 
Baptized. 

Sept  7     Susanna  Daughter  to  John  &  Charity  Walling- 
ford  was  baptized. 

Item     Joseph  Son  to  Thomas  &  Rachel  Row  was  Bap- 
tized. 

Item     Maiy  Daughr  to  Noah  &  Susana  Tompson   was 
baptized. 

Sepr  14     Paul  Son  to  Sam11  &  Alice  Rawlins  was  baptized, 
&  John  Son  to  John  &  Lydia  Hoite  was  baptized. 

Oct.  12     Sarah  Daughter  to  Isaac  &  Eliza"1  Trickey  was 
baptized. 


BAPTISMS.  155 

1735  Oct.     19     Lemuel  Son  to  George  &  Elizath  Coolbroth 

was  baptized. 
26     Daniel  Son  to  Joshua  &  Debh  Pickering  was  Bap- 
tized. 
Item     Sarah  Daughr  to  Eliazer  &  An  Coleman  bap- 
tized. 
Nov  16     Richard  Son  to  Joseph  &  Mary  Walker  was  bap- 
tized. 
Nov:  30     Rebecca  Daughr  to  Alexander  &  Mary  Hogdon 

was  Baptized. 
Dec:  7     Will:  &  Mary  Son  &  Dau.  to  Andrew  &  Mary 

Clark  were  Baptized. 
Jan  9     Capt"  Jn°  Knight  was  admited  to  full  Communion 
in  this  Church. 

to  Jn°  &  Mary  Hogdon  was  Baptized. 

to  J e thro  &  Phebe  Furbur  was  Baptized. 

1736  March  28.     Mr  Jn°  Downing  tertius  own'd  the  Cov- 

enant and  was  admited  to  full  Communion  in  ys 
Church. 

April  8:     Sam11  Son  to  Richd  &  Eliza"1  Dam  was  Baptized. 

May  9:     Elizabeth  Daughter  to  Jn°  &  Lettis  Hoit    was 
baptized. 

May  30:     Elizabeth  Daughter    to    Nehemiah    &    Abigail 
Furbur  was  baptized.* 

June  13:     Katharine  Daughter  to  Moses  &  Hannah  Fur- 
bur was  baptized. 

July  4:     Rosimund  Daughter  to  Jn°  and  Perry 

was  baptized,  also 
Timothy  Son  to  Jn°  &  Mary  Stevens  was  baptized  and 
Judith  Daughter  to  Jn°  &  Charity  Wallingford  was 
Baptized. 

July  25:     Samuel  Hogdon  son  to  Mary  Hogdon  was  Bap- 
tized. 

Augst  8:     Jonathan  Downing  &  wife  wr  admited  to  full 
Communion  in  this  Church. 

Sepr  2:     Henry  Nutter  Son  to  Henry  &  Mary  Nutter  was 
baptized. 

Sepr  14     Mary  Daughter  to  James  &  Abigail  Nutter  was 
baptized. 

Sepr  5f     John  Dow  was  admited  to  full  Communion  in  ys 
Church. 

*Certain  words  are  omitted. 
tThe  date  is  correct. — Ed. 


156  NEWINGTON  CHURCH   RECORDS. 

1736     Sep1  5     Mary  &  Olive  Daughters  to  John  &  Eliza"1 
Dam  were  baptized. 
Sepr  26     Mary  Coolbroth  was  admited  to  full  Communion 
in  the  Church. 

Item     Jn°  Quint  and  Ann  his  wife  owned  the  Coven1 
&  wr  baptized. 

Item     Jn°,  Eliza"1  &  Ann  Quint  Children  to  Jn°  & 
Ann  Quint  own'd  ye  Coven1  &  wr  baptized. 

Item     Joshua,  Jonathan  &  Martha  Children  to  Jn°  & 
Ann  Quint  were  baptized. 
Sepr  29     James  &  Antony  sons  to  James  &  Abigail  Nut- 
ter were  baptized. 

Item     Mary  Daughter  to  Joseph  and Witham 

was  baptized. 
Sepr  30     William,  Hatevil,  Moses,?  Paul  &  Tobias  Sons  to 
John  & Layton  were  baptized. 

Item     Isaac  &  Deborah  Children  to  Hatevil  &  Sarah 
Layton  were  baptized. 

Item     Henry  Allard  owned  the  Covent  and  was  bap- 
tized and  had  2  Children  viz1  Shadrach  and  Eliza- 
beth baptized. 
Octr  17:     Sarah  Dow  wife  to  Jn°  Dow  was  admited  to  full 
Communion  in  this  Church. 

Item     Susanna  Follet  was  admited  to  full  Commun- 
ion in  y8  Church. 

Item     Joseph  Son  to  Hatevil  &  Hannah  Nutter  was 
baptized. 
Oct1"  24:     Joseph  Witham  own'd   the    Covenant    &    was 
Baptized,  &  had  2  Children  Baptized  viz1  Mark  and 
Mercy. 

Item     Hutson  Pevey  own'd  the  Coven1  &  was  Baptized 

Item  Matthias  Nutter  &  Hannah  his  wife  owned  the 
the  Coven1  &  had  2  Children  Baptized  viz1  Matthias 
&  Thomas.* 
Dec:  12  Thomas  Bickford  &  Sarah  his  wife  own'd  the 
Covenant  &  wr  baptized,  &  at  ye  same  w1'  admited 
to  full  Communion  in  our  Church. 

Item     Thomas,   Benjamin,  Joseph,    Samuel,    Icabod, 
Sarah  &  Elenor  Children  to  Thomas  &  Sarah  Bick- 
ford wr  baptized. 
Dec:  19:     Henry  Son  to  Joseph  &  Mary  Witham  was  bap- 
tized. 

•Certain  words  are  omitted. — Ed. 


BAPTISMS.  157 

1736  Dec:  19     Mark  Son  to  Hatevil  &  Rebecca  Nutter  was 

baptized. 
Item:     Lydia  &  Abigail  Daughters  to  Joseph  &  Pa- 
tience Hogdon  were  baptized. 

1737  March  6:     John  Son  to  Sam1  and  Rosimund  Fabyan 

was  baptized. 
13:     Nathaniel  Grove  own'd  the  Coven'  &  had  his  Child 
baptized  Sam11. 
Also  James  &  Mary  Place  had  a  Child  baptized  Elio- 

ner. 
Also  Christopher  Huntris  &  Mary  had  a  son    Bap- 
tized, David. 
April  24     Alice  Rawlins  was  Admited  to  full  Communion. 
April  27:     Sarah  Daughter  to  Jn°  Grove  was  Baptized. 
May  22     Bethiah  Daughter  to  Thomas  &  Mary   Juxson 

was  baptized. 
June  12:     Comfort  Daughter  to  Thomas  and  Rachel  Row 
was  baptized. 
19     Lydia  Daughter  to  Noah  &  Susanna  Tompson  was 

baptized. 
24     Thomas  Quint  &  wife  own'd  the  Covenant  &  she 

was  baptized  Margaret,  &  2  of  yr  Children  viz 

Item     Sarah  Daughter  to  Jn°  &  Ann  Quint  was  bap- 
tized. 

Aug.  7:     Ruth  Daughter  to  Sam1  &  Place    was 

baptized. 
Aug81  21:     Deliverance  Walker  Senr  was  admited  to  full 

Communion. 
Decr  4     Joshua  &  Susanna  Downing  had  a  Daughter  bap- 
tized Iset. 

1738  Jan:  1     Jn°  Hoyts  Daughter  Baptized  Lydia. 

29:     Jerusha  Daughter  to  Nehemiah  &  Abigail  Furbur 
was  baptized. 

Anna  Daughter  to  Thomas  Quint  & his  wife 

was  baptized. 
June  4:     Jethro  Son  to  Jethro  &  Phebe  Furbur  was  bap- 
tized. 
Lydia  Daughter  to  Eliazer  &  Anna  Coleman  was  bap- 
tized. 
June  18:     Jn°  Grove  was  admited  to  full  Communion  in 

our  Chh. 
Sep1  19:     Jonathan  Son  to  Jonathan  &  Elizabeth  Down- 
ing baptized. 


158  NEWINGTON  CHURCH  RECORDS. 

1738  Octr  29th     Benjamin  Son  to  John  &   Elizabeth  Dam 

was  baptized. 
Novr  5:     Sarah  Daughter  to  Moses  &  Hannah  Fnrbur  was 

Baptized. 
Nov  5:     Mr  John  Janvrin  was  admited  to  full  Communion 
in  this  Church. 
Item     Mrs  Mary  Janvrin  was  admited  to  full  Com- 
munion in  ys  Church. 
Item     Mrs  Frances  Walton  was  admited  to  full  Com- 
munion in  this  Church. 

Dec'"  —     Sarah  Daughter  to  John  & Grove  was 

Baptized. 
Decr  —     Also  Lydia  Daughter  to  Edwd  &  Sarah  Walker 
was  baptized. 
1738/9     March  4     Lemuel  Son  to  Samuel  &  Sarah  Nutter 
was  baptized. 
Item     Nichodemus  Son  to  Samuel  &  Mar}r  Place  was 
Baptized. 
March  11:     Maiy  Daughter  to  Samuel  &  Rosemund  Fa- 
byan  was  baptized. 
18:     Mary  Daughter  to  Hatevil  &  Hannah  Nutter  was 
baptized. 

1739  June  2:     Mary  Daughter  to  Joshua  &  Deborah  Pick- 

ering was  baptized. 
July  1:     Judah  Ham  admited  to  Communion. 
Sep:  23     Sarah  Dittey  was  admited  to  full  Communion  in 

this  Church. 
Octr  7:     Paul  Layton  Son  to  John  &  Layton  was 

Baptized. 
Item     Mark  &  Jemima  Children  to  Hatevil  &  Sarah 

Layton  were  baptized. 
Nov1"  3     Temperance  Daughter  to  John  &  Mary  Hogdon 

was  Baptized. 
Decr  1     James  Coolbroth  own'd  the  Covenant  &  had  his 

Child  Baptized  Layton. 
Decr  10     Mary  Daughter  to  Thomas  &  Mary  Pickering 

was  baptized. 
Decr  30     Phinehas  Coleman  own'd  the  Covenant  &  had  a 

Son  Baptized  Phinehas. 
Feby  10     William  Son  to  John  and  Lydia  Hoit  was  bap- 
tized. 

1740  March  1st     Stephen  Son  of  James  &  Mary  Pickering 

was  baptized,  as  his  mother  was  in  Covenant. 


BAPTISMS.  159 

1740     March  9:     James  Pickering  own'd  the  Coven1  &  was 
baptized,  also   Winthrop    his    Son    &    Abigail  his 
Daughter  were  baptized. 
Item     John  Pickering  owned  the  Covenant  &    was 

baptized. 
Item     Joseph  Waters  own'd  ye  Coven*  &  was  baptized. 
Item     Edward  Pevey  own'd  the  Coven*  &  was  bap- 
tized. 

March  16:  Mary  Daughter  to  Joseph  &  Susannah  Raw- 
lins was  baptized. 

March  30  Anthony  &  Thomas  Pickering  owned  the  Cove- 
nant and  wr  Baptized. 

Item     Easter  Daughter  to  Israel  & Hoite  was 

baptized. 

April  20:  Mercy  Witham  wife  to  Jos:  Witham  owned 
the  Covenant  &  was  admited  to  full  Communion 
in  our  Church. 

May  15th  Elizabeth  Downing  the  wife  of  Capt"  Jn°  Down- 
ing Junr  owned  ye  Covenant  &  was  baptized  at 
home  not  being  capable  of  going  to  ye  house  of  God 
&  Divers  of  ye  Church  wr  present 

May  18  Elizabeth  the  Daughter  of  Josha  &  Susanna 
Downing  was  Baptized. 

June  8  Mary  Davis  the  wife  of  Jn°  Davis  was  admited  to 
full  Commu"  in  ys  Church. 

June  22  Abigail  Daughter  to  Nehemiah  and  Abigail  Fur- 
bur  Baptized. 

Aug  3d     Will:  Son  to  John  &  Lydia  Hoit  Baptized. 

Aug  31:  Leah  Daughter  to  Jethro  &  Phebe  Furbur  was 
Baptized. 

Sepr  14  Abigail  Daughter  to  John  &  Abigail  Layton  was 
baptized. 

Sepr  26     Ruth  Daughter  to  Cap*  Thomas  Baldwin  & 

his  wife  was  Baptized. 

Oct  19:  Alexander  Son  to  Alexander  and  Mary  Hogdon 
was  Baptized. 

Oct  26:     Thomas  Son  to  Hatev1  &  Sarah  Layton  was  bap- 
tized. 
Item     Samuel  Son  to  John  &   Hannah  Carter    was 
Baptized. 

Nov1 9:     Michael  Carter  and  Elizabeth*  had  2  Sons  baptized 
viz  Thomas  &  Nathaniel.     She  owned  ye  Covenant. 
♦Certain  words  are  omitted. — Ed. 


160  NEWINGTON  CHURCH  RECORDS. 

1740  Decr  21:     Benjamin  Tompson  own'd  ye  Covenant  and 

was  baptized. 
Item     Sarah  Tompson  own'd   ye    Covenant    &    was 

Baptized. 
Item     Charles  Son  to  Benja  Tompson  was  Baptized. 
1740/41     Jan  4"'     Samuel  Son  to  John  &  Patience  Down- 
ing was  baptized. 
Jany  25     Nathaniel  Burnham  owned  the  Covenant  &  had 

his  Daughter  Baptized  Susannah. 
Feb.   22:     Elizabeth  Daughter  to  Jonathan  &    Elizabeth 

Downing  was  Baptized. 
March  15     Joseph  Son  to  Jelletson  &  Madlin  Pevey  was 
Baptized. 
Alice  Dauf  to  Antony  &  Mary  Nutter  was  baptized. 

1741  May  3d     William  Son  to  Moses  &  Han"  Furber  bap- 

tized. 

June  7th     Mary  Daughter  to  Phinehas  &  Abigail  Coleman 
was  baptized. 

June  14th     Joshua  Son  to  Jn°  Dam  Tertius  &  Sarah  Bap- 
tized. 
Item     Rosemund  Dr  to  Sam11  &  Rose'1  Fabyan  bap- 
tized. 

Aug  30th     Benja"  Williams  owned  the  Covenant  &  was 
baptized. 

Sepr  13:     Deborah  Rawlins  wife  of  James  Rawlins  was  ad- 
mited  to  full  Communion. 
Item     Abigail  Nutter  wife  of  James  Nutter  admited 
to  full  Communion. 

Sepr  29     Olive  Daughter  to  Sam11  &  Maiy  Place  was  bap- 
tized. 

Oct  18     Ebenezer,  Jonathan  &  Joshua  Sons  to  Thomas  & 
Sarah  Bickford  owned  the  Covenant  &  wr  baptized. 

Item     Charles  Son  to  John  and  Mary  Hogdon  w8  bap- 
tized. 

Nov  1:     William  Son  of  James  &  Susa  Benson  was  bap- 
tized. 

Novr  1:     Daniel  Son  to  Edward  &  Sarah  Walker  was  bap- 
tized. 

Decr  20     Will:  Tompson  owned  the  [Covenant]  and  was 
baptized. 
Item     Samuel  Tompson  Junr  owned    the    Covenant 
and  was  baptized. 


STRATHAM  GENEALOGICAL  RECORDS. 


BIRTHS,  MARRIAGES  AND  DEATHS. 

[Continued  from  Vol.  Ill,  page  128.] 

Genealogy  of  Phinehas  Merrill's  family. 
Phinehas  Merrill  was  born  July  8th  1767. 
Phebe  Wiggin  was  born  March  l8t  1765. 

Births  &  Deaths  of  their  Children. 
Mary  Ann  Merrill,  born  August  23d  1792,   On   Thursday, 

about  6  o'clock,  P.  M. 
Sarah  Jane  Merrill,  born  Sept.  13th  1793,  On  Friday,  about 
6  o'clock,  P.  M. 

(S.  T.  R.,  Ill:  167.) 
Charles  Marble,  son  of  John  Marble  and  Polly  his  wife,  was 
born  May  the  18th  1792. 

(S.  T.  R.,  Ill:  168.) 
Genealogy  of  Ensign  David  Wiggin's  Family. 
David  Wiggin,  born  Novemr  16th  1756. 
Hannah  Rollins,  born  Feb?  28th  1763. 

Births  and  deaths  of  their  Children. 
Hannah  Wiggin,  born  June  10th  1784. 
Sally  Wiggin,  born  August  7th  1785. 
David  Wiggin,  born  Decern1  29th  1786. 
Thomas  Wiggin,  born  Oct1"  5th  1788. 
Nancy  Wiggin,  born  May  17th  1790. 
Daniel  Wiggin,  born  Decern1  5th  1791. 
Shadrach  Wiggin,  .born  Jany  4th  1793. 
Betsey  Wiggin,  born  Sep*  13th  1794. 
Hannah  Wiggin,  Wife  of  Ens11  David  Wiggin,  departed  this 

life,  Dec1"  23d  1794. 
David  Wiggin  Departed  this  life  June  23d  1824. 

(S.  T.  R.,  Ill:  169.) 
Elizabeth  the  second  wife  of  Ens.  David  Wiggin  was  born 
February  22d  1773. 
The  following  are  children  of  Ens.  David  Wiggin  by 

his  second  wife. 
Lydia  Wiggin  born  February  16th  1797. 
Mary  Wiggin  born  December  24th  1798. 
Abigail  Wiggin  born  April  16th  1801. 


162  STKATTIAM  GENEALOGICAL  RECORDS. 

George  Wiggin  born  February  10th  1803. 
Olive  Wiggin  bom  January  3d  1805. 
Nathaniel  Wiggin  born  October  18th  1806. 
Gideon  Wiggin  born  January  3d  1809. 
Martha  Wiggin  born  March  6,h  1811. 
Levi  Wiggin  born  October  9th  1814. 
Sarah  Wiggin  born  August  9th  1816. 
James  Monroe  Wiggin  born  Feby  23rd  1818. 

(S.  T.  R.,  Ill:  170.) 
Genealogy  of  Nicholas  Rollins  Jrs  Family. 
Nicholas  Rollins  J'  born  June  20th  1767. 
Nancy  Fifield  born  May  10th  1774. 

Mr  Nicholas  Rollins  &  Miss  Nancy  Fifield  were  married  May 
6th  1795. 

Births  of  their  Children. 
Claricy  Rollins,  born  April  12Ul  1796. 

(S.  T.  R.,  Ill:  171.) 

Asa  and  Rachel  Smith,  Son  &  Daughter  of  Solomon  Smith 
&  Ruth,  his  wife,  were  born,  August  14th  1788. 
Births  of  Richard  Scammon's  Children  by  Elizabeth  his 

Wife. 

Rachel  Scammon  was  born  October  6th  1754. 

William  Scammon  was  born  April  12th  1756. 

Mary  Scammon  was  born  Sep*  24th  1760. 

Richard  Scammon  was  born  May  31st  1762. 

Samuel  Scammon  was  born  June  10th  1764. 

Elizabeth  Scammon  was  born  May  9th  1768. 

James  Scammon  was  born  April  26th  1771. 

Hezekiah  Scammon  was  born  March  26th  1773. 

(S.  T.  R.,  Ill:  172.) 

Genealogy  of  Mr  Thomas  Bordman's  family. 
Thomas  Bordman  was  born  Feby  14th  1763. 
M'  Thorn8  Bordman  &  Miss  Marcy  Robinson  were  married 
May  20th  1782. 

The  births  of  their  Children  are  as  follows. 
Stephen  Bordman,  was  born  Feby  3d  1783. 
Thomas  Bordman,  Jr,  was  born  Jany  23d  1785. 
Jonathan  Bordman,  was  born  Ap1  10th  1788. 
Betsey  Bordman,  was  born  June  13th  1789. 
Hannah  Bordman,  was  born  August  25th  1791. 
Betsey  Bordman,  the  younger,  was  born  May  7th  1794. 

(S.  T.  R.,  Ill:  173.) 


BIRTHS,  MARRIAGES  AND  DEATHS.  163 

Deaths  which  have  happened  in  Mr  Thorn8  Bordman's 

family. 
Betsey  Bordman,  died  Feby  20th  1794. 
Betsey  Bordman,  the  younger,  died  July  28th  1794. 
Mrs.  Marcy  Bordman,  the  wife  of  Mr  Thoms  Bordman,   & 
Daughter  of  Col.  Jonathan  Robinson,  died  Decr  22d  1794. 

(S.  T.  R.,  Ill:  174.) 
Genealogy  of  Lieut.  Walter  Week's  Family. 
Walter  Weeks  was  born  Feb?  22cl  1757. 
Nancy  Jewett  was  born  Feby  14th  1766. 

Walter  Weeks  &  Nancy  Jewett  were  joined  in  Marrie  May 
31st  1791. 

Births  and  Deaths  of  said  Family. 
Nancy  Weeks,  born  Ap1  20th  1792,  and  deceased  June  18th 

1792. 
Sukey  Ann  Weeks,  born  Feby  7th  1795. 
Mary  Wiggin  Weeks,  born  Nov1  21st  1797. 
Ira  Weeks,  born,  Jany  26th  1800. 

(S.  T.  R.,  Ill:  175.) 
Genealogy  of  John  Jewett's  Family. 
John  Jewett  was  born  May  27th  A.  D.  1771. 
Anna  Frances  Clark  was  born  Jany  26th  1772. 
John  Jewett  and  Ann  Frances  Clark  were  joined  in  marriage 
Jany  27th  1796. 

Births  &  Deaths  of  their  Children. 
Deborah  Jewett  was  born  August  30th  1796. 
Mary  Ann  Jewett  was  born  March  22d  1799. 
Benjamin  Hoit  Jewett,  born  June  19m  1801. 

(S.  T.  R.,  Ill:  176.) 
Bradstreet  Wiggin's  Family. 
Bradstreet  Wiggin,  was  born  April  18th  1745. 
Judith  Hardy,  was  born  June  8th  1746. 

Bradstreet  Wiggin  and  Judith  Hardy  were  joined  in  mar- 
riage   . 

Births  of  their  Children. 
Phebe  Wiggin,  was  born  August  10th  1769. 
Polly  Wiggin,  was  born  March  1st  1771. 
Nancy  Wiggin,  was  born  Nov1  29th  1772. 
Patty  Wiggin,  was  born  Jany  4th  1774. 
Henry  Wiggin,  was  born  August  14th  1776. 
Thomas  Wiggin,  was  born  March  11th  1778. 
Sherburne  Wiggin,  was  born  Septr  27th  1780. 
John  Wiggin,  was  born  April  17th  1783. 


164  STRATHAM  GENEALOGICAL  RECORDS. 

Judith  Wiggin,  was  born  June  8th  1785. 
Dorothy  Wiggin,  was  born  June  17th  1787. 
Betsey  Wiggin,  was  born  Sept.  218t  1789. 

(S.  T.  R.,  Ill:  177.) 

This  is  to  certify  that  Coker  Marble  of  Stratham  and  Mrs. 

Rhoda  Judkina  of  Brentwood  were  joined  in  wedlock  the 

first  day  of  Jan5  1801  by  me  Sam1  Shepard. 

Pastor  of  a  Church  of  Christ  in  Brentwood. 

A  true  copy,  Attest.  P.  Merrill,  T.  Clerk. 

(S.  T.  R.,  IV:  17.) 
To  Capt.  James  Lane,  Town  Clerk  of  Stratham. 

Sir:  This  is  to  inform  you  that  Mr  James  W.  Wiggin  of 
Stratham  &  Miss  Betsey  Brown  of  Greenland  were  joined 
in  marriage  this  17th  day  of  March,  A.  D.  1812  by  me 

Phinehas  Merrill,  Jus.  Peace. 
(S.  T.  R.,  IV:  167.) 
This  may  certify  that  M1  William  Mart  and  Miss  Sally  Rand- 
let  both  of  this  Town  were  married  by  me  April  24th  A.  D. 
1813.  Noah  Piper. 

This  may  certify  that  Mr  Thomas  Boyd  and  Miss  Charlotte 
Odell  of  this  town  were  married  April  28'"  A.  D.  1814  by 
me  Noah  Piper. 

Attest  James  Odell,  Jr.  T.  Clerk. 

(S.  T.  R.,  IV:  191.) 
To  Doct.  James  Odell,  Town  Clerk  of  Stratham. 

Sir:     This  is  to  inform  you  that  Mr  Charles  B.  Ome  & 
Miss  Elizabeth  Lane  both  of  Stratham  were  married  by  me 
July  25th  1815. 
Likewise  M'  Jesse  Robinson,  Stratham  &  Miss  Abigail  Brown 
of  Greenland  were  married  by  me  August  20111  1815. 

Thomas  W.  Tucker,  Portsmouth. 
James  Odell,  T.  Clerk. 

(S.  T.  R.,  IV:  205.) 

Married  by  the  subscriber  Mr  Noah  Marston  of  Greenland  & 
Miss  Polly  Piper  of  Stratham  August  7,h  1815  at  Strat- 
ham. 

Mr  Thomas  Bickford  and  Miss  Olive  Estes  both  of  Dover,  N. 
H.  Sept.  14th  1815,  at  Newmarket. 

Noah  Piper. 
Recorded  March  —  1816. 
Attest.  James  Odell  Jr,  Town  Clerk. 

(S.  T.  R.,  IV:  208.) 


BIRTHS,  MARRIAGES  AND  DEATHS.  165 

To  Doct.  James  Odell,  Town  Clerk  of  Stratham. 

I  hereby  certify  that  Samuel  Brewster  and  Eleanor  Pottle 
both  of  Stratham  were  married  April  20th  1817,  &  Rich- 
ard Hunt  of  Hopkinton  &  Betsey  Randlett  of  Stratham 
were  joined  together  in  marriage  December  25th  1817 
By  me  Noah  Piper. 

Recorded  April  29th  1818.     James  OdeU  Jr.     T.  Clerk. 

(S.  T.  R.,  IV:  234.) 
M1  Zebulon  Wiggin  &  Miss  Mary  Odell  both  of  Stratham 

Married  April  28th  1818. 
Mr  Cotton  S.  Brown  of  Kensington  and  Miss  Betsey  A.  Col- 
cord  of  Newmarket  Married  January  31st  1819. 
M1  Hiram  Witherell  of  Exeter  and  Miss  Abigail  Smith  of 

Stratham  Married  June  6th  1819. 
Mr  Daniel  Broughton  &  Miss  Betsey  Robinson  Both  of  Strat- 
ham, Married  Sept  5th  1819. 
Mr  David  Lang  &  Miss  Comfort  S.  Scammon  both  of  Strat- 
ham Married  Dec1  2d  1819. 
The  above  named  persons  were  joined  in  marriage  by  me 

Noah  Piper. 
A  true  copy.     Attest,  James  Odell  J1,  Town  Clerk. 

(S.  T.  R.,  IV:  240.) 
This  may  certify  that  on  the  eighteenth  day  of  May  one  thou- 
sand eight  hundred  and  twenty  one  I  married  George  Wash- 
ington Hall  of  Exeter  to  Eliza  Chase.         Henry  Pottle. 
A  true  copy,  attest,  George  Lane,  Town  Clerk. 

(S.  T.  R.,  IV:  261.) 
This  certifies  that  Mr.  Josiah  Brown  of  Boston  &  Miss  Eliza 
Brown  of  Seabrook  have  been  united  in  marriage  accord- 
ing to  law.     Nov.  12th  1824. 

J.  Cimimings,  Pastor  Cong.  Chh.  Stratham. 
A  true  copy.     Attest,  George  Lane,  T.  Clerk. 

(S.  T.  R.,  IV:  289.) 
Sergent  Bowley's  Family. 
Sergent  Bowley  was  born  October  3d  1774. 
Mehitable  Austin  was  born  Nov1  15th  1775. 

Their  Children: 
James  Bowley  was  born  August  8th  1794. 
Caroline  Bowley  was  born  July  12th  1797. 
Zebediah  Bowley  was  born  Nov1'  8th  1800. 
Oliver  Shurben  Bowley  was  born  May  23rd  1813. 
Edwin  Robinson  Furber  was  born  Decr  5th  1803. 

(S.  T.  R.,  IV:  338-9.) 


166  STRATHAM  GENEALOGICAL  RECORDS. 

Genealogy  of  Nathan  Wiggin's  Family. 
Nathan  Wiggin  was  born  Feb*  20*"  1763. 
Mehitable  Norris  was  born  March  5th  1766. 
Nathan  Wiggin  and  Mehitable  Norris  were  married  March 

121"  1786. 

Births  and  deaths  of  their  Children. 
Zebulon  Wiggin  was  born  March  11th  1787. 
Mary  Wiggin  was  born  Sept.  25th  1788. 
Nathan  Wiggin  was  born  May  4th  1790. 
Benjamin  Wiggin  was  born  Jany  27th  1792. 
Mehitable  Wiggin  was  born  Feby  20th  1794. 
James  Jewett  Wiggin  was  born  Oct.  1st  1795. 
Walter  Weeks  Wiggin  was  born  Nov.  5th  1797. 
Andrew  Norris  Wiggin  was  born  Sept.  26th  1799. 
Mark  Wiggin  was  born  August  23d  1801. 
Hiram  Wiggin  was  born  July  8th  1804. 
Sarah  Wiggin  was  born  May  27Ul  1806. 
Anna  Weeks  Wiggin  was  born  March  10'"  1808. 
Uriah  Wiggin  was  born  Nov.  11th  1811. 
Nathan  Wiggin  Esq.  Departed  this  life  May  14th  1849. 

(S.  T.  R.,  IV:  340.) 
Genealogy  of  Nicholas  Clark's  Family. 
Nicholas  Clark  was  born  Oct.  20th  1745. 
Anna  Morrison  was  born  March  16th  1766. 
Nicholas  Clark  &  Anna  Morrison  were  married  Ap1  17th  1787. 

Births  and  deaths  of  their  children. 
Samuel  Clark,  was  born  Jany  3d  1788. 
Joseph  Clark,  was  born  March  26th  1790,  and  died  March  8th 

1791. 
Polly  Clark,  was  born  April  3d  1792. 
David  Clark,  was  born  Sept.  6th  1794. 

Nicholas  Clark  was  born  August  30th  1796,  died  Dec.  7Ul  '97. 
Nicholas  Clark,  was  born  Oct.  2d  1799. 
Deborah  Clark,  was  born  June  9tb  1801. 

(S.  T.  R.,  IV:  342.) 
Genealogy  of  John  L.  Piper's  Family. 
John  Light  Piper  was  born  March  23d  1771. 
Eleanor  Clark  was  born  August  16th  1771. 
John  L.  Piper  &  Eleanor  Clark  were  married. 

Births  of  their  children. 
George  Piper  was  born  Jany  23d  1797. 
Moses  Piper  was  born  July  23d  1798. 
Phebe  Clark  Piper  was  born  March  21st  1800. 


KINGSTON  FIRST  CHURCH  RECORDS. 


MARRIAGES. 

[Continued  from  Vol.  Ill,  page  136.] 

1796.     April  6.     Benja  Tucker  of  Poplin  and  Huldah  Bean 
of  Hawke. 
April    11.     Josiali   Durburn    and    Elisa    Collins    both    of 

Hawke. 
April  14.     John  Winsle  Jim1'  and  Polly  Webster. 
April  19.     Will1"  Abrams  and  Anna  Severance. 
April  24.     Dr.  Amos  Gale  Jun1'  and  Sally  Bartlett. 

(K.  F.  C.  R.,  I:  246.) 

August  22.     Jesse  Lovering  of  Loudon  and  Polly  Taylor 

of  Poplin. 
August  30.     Ebenezr  Sanborn  of  Epping  and  Lydia  Fi- 

field  of  Brentwood. 
Sept1  8.     Ephraim  Carter  of  South  Hampton  and  Martha 

Sever  of  this  Town. 
Septr  22.     Nicholas  D.  Robinson  of  Mount  Vernon,  Massa- 
chusetts, and  Polly  Smith  of  Brentwood. 
Octr  27.     Josiah  Philbrick  and  Sally  Tukesbury  both  of 

Hawke. 
Novemr  3.     Revd  Wm  Jackson  of  Dorset,  Vermont  and  Mrs 

Susannah  Cram  of  Brentwood. 
Novemr  10.     Wm  Thing  and    Nancy    Robinson    both    of 

Brentwood. 
Novr  11.     Chase  Stevens  and  Sarah  George  both  of  Plais- 

tow. 
Novr  17.     David  Quinby  of  Springfield  and  Polly  Cambel 

of  Hawke. 
Novr  17.     John  Sanborn  of  Meredith  and  Sally  Dow  of 

East  Kingston. 
Novr  17.     Josiah  Jones  and  Esther  Fellows  both  of  Hawke. 
Novr  —     Jacob  Flanders  and  Lois  Davis  both  of  Hamp- 

stead. 
Nov1'  24.     Phineas  Sanborn  of  Hawke  and  Patience  M      r* 

of  this  Town. 

*The  name  in  the  original  is  blotted  so  that  it  cannot  be  read. — Ed. 


168  KINGSTON  FIRST  CHURCH  RECORDS. 

1797.  March  2.     Robert  Gilman  of  this  Town  and  Abigail 

Sanborn  of  Hawke. 

(K.  F.  C.  R.,  I:  247.) 

April  6.     David   Sanborn  of   Gilniantown    and    Eliz*    R. 
Rowel  of  East  Kingston. 

April  10th     Ebenezr  Griffin  and  Lucy  Blake  both  of  Brent- 
wood. 

June  18.     Sam1  Spofford  of  Andover  and  Lydia  Pieslaaof 
this  Town. 

July  27.     Stephen  George  and  Sally  Towle  both  of  Hawke. 

Novr  9th     Joseph  Perkins  and  Eliza  Torry  of  Newmarket. 

Nov  16.     Jacob  Eastman  &  Hannah  Cambel  of  Hawke. 

Decern1-  14,     Nath1  Davis  of  Exeter  and  Anna  Falls  of  this 
town. 

1798.  Jan  5.     John  Smith  and  Nancy  Chase. 

Jan'5'  8.     True  Tucker  and  Polly  Gordon  of  Poplin. 
Jan'T  15.     Wm  Bradley  of  Plaistow  and  Judith  Challis  of 

this  Town. 
Febry  2.     Ezekiel  Sleeper  of  Corinth  and  Grace  Scribner 

of  Poplin. 

Febry  8.     Sanborn  Sleeper  and Row  of  Brentwood. 

Febry  28.     Jacob  Smith  of  Brentwood  and  Betsy  Philbrick 

of  Hawke. 
March  7.     Aaron  Tilton  of  East  Kingston  and  Polly  Hoyt 

of  Newtown. 
March  22.     Jona  West  and  Polly  Davis,  Poplin. 
April  4.     David  Currier  &  Phebe  Noyes  of  New  Town. 

(K.  F.  C.  R.,  I:  248.) 
April  11.     Jacob  Elliot  of  Chester  and  Martha  Sleeper  of 

Kingston. 
June  12.     Simon  Fellows  of  Brentwood  and  Dorothy  Bart- 

lett  of  Hawke. 
July  28.     Benja  Sanborn  and  Betty  Rand  Both  of  Hawke. 
Aug8t  30.     Sam1  Hook  of  Sandown  &  Judith  Williams  of 

Hawke. 
Septr  11.     Amos  Bachellor  &  Sally  Stocker  Both  of  East 

Kingston. 
Novemr  15th     Majr  Daniel  Gould  of    Lineboro    and    Mrs 

Mary  Appleton  of  Hawke. 
Decern1  11th     Francis  Liford  &  Sarah  Tuck. 
Decern1,  13th     John  Stevins  and  Ruhamah  Fifield. 
Decemr  17.     Jacob  Hook  and  Sarah  Elkins  both  of  Poplin. 
Decern'  25.     John  Quinby  of  Hawke  and  Hannah  Davis. 


KINGSTON  MARRIAGES.  169 

1798.  Decern1-   27.     Parker   Morril   of   Candia   and   Sally 

French,  East  Kingston. 
Decern1"  26.     Wm  Webster  and  Polly  Davis. 

1799.  Janry  21.     John  McDaniel  of  Springfield  &  Hannah 

Morse,  E.  Kingston. 

Janry  30.     Dr.  Ezra  Bartlett  &  Hannah  Gale. 

Feb1*  21.     John  Fellows  &  Betsy  Eastman,  Hawke. 

FebIy  25.     W11',  Smith  and  Mahitabel  Currier,  East  Kings- 
ton. 

Feb.    28.     Joshua    George,    Sandown    Rhoda    Eastman, 
Hawke. 

(K.  F.  C.  R.,  I:  249.) 

April  4.     Benja  Badger  &  Sally  Wadleigh. 

April  —     Ebenezr  Sanborn  of  Poplin  and  Lydia  Bean  of 
Hawke. 

May  5th     Henry  Adams  of  Newbury  and  Hannah  Sever- 
ance of  this  Town. 

June  4.     Gorurden  and Robinson  of  Brent- 
wood. 

June  6.     James  Towle  and  Sally  Nash  of   ye    Town    of 
Hawke. 

June  11.     Sanborn  Fifield,  East  Parish  and  Hannah  East- 
man, this  Town. 

July    4Ul     Was    Married    Charles  .  Sanborn    and    Hannah 
Tuck  both  of  Brentwood. 

July  4th     Was  Married  Moses  Pierce  of  South  Hampton 
and  Anne  Lovering  of  Exeter. 

Augst  —     Was  Married  Jabez  Page  of  Hawke  and  Sally 
Kimball  of  Poplin. 

Oct1'  6     Was  Married  John  Lyford  of  Exeter  and  Anna 
Hilton  of  E.  Kingston. 

Oct1'  9th     Josiah  Hook  of  Brentwood  &  Hannah  Pike  of 
Hampton  Falls.    >  (K.  F.  C.  R.,  I:  250.) 

Decern1'  26th     Ebenez1  Morse  and  Betsey  Colcord  both  of 
this  Town. 
1800.     Jan.  21.     Joseph  F.  Rowe  and  Betsey  Bachelor,  East 
Kingston. 

Febry  23d     Levi  Sleeper  of  this  Town  and  Elizabeth  Lov- 
ering of  Exeter. 

Feb.  25.     Married  Jona  Robinson  &  Deborah  G.  Dudley 
Both  of  Brentwood. 

Feb,y  25.     Married Martain  of  Amesbury  and  Abi- 
gail Carter  of  New  Town. 


170  KINGSTON  FIRST  CHURCH  RECORDS. 

1800.     Feb.  27.     Peter  Whitcher  &  Susannah  Hoit  Both  of 
Newtown. 

April  21.     Married  Stevens  Blake  and   Hannah    George 
both  of  Hawke. 

May  28.     John  French  and  Eliza  Webster  of  East  Kings- 
ton. 

June  9th     Married  Captn  Ezra  Currier  of  East   Kingston 
and  Mary  Philbrick  of  Hawke. 

June  26.     Married  Daniel  Rowel  of  Perey  and  Sarah  Flood 
of  East  Kingston. 

Aug8t  12.     Jeremiah  Beede  of  East  Kingston  and  Hannah 
Crayton  of  Exeter.  (K.  F.  C.  R.,  I:  251.) 

Septr  4.     Pelatiah  Peaslee  of  Newtown  and  Betsey  Pollard 
of  Kingston. 

Sept1'  4.     John  Carter  and  Polly  Whicher  Both  of  New- 
town. 

Octr  21.     Married  Noah  Parker  and  Deborah  Gibnan  both 
of  Exeter. 

Novr  6.     Daniel  Rollins,  Sanborntown  and  Zipporah  Bart- 
lett  of  this  Town. 

Nov1  16Ul     George  Holt  of  Andover  and  Rebecca  Durant 
of  Exeter. 

Decern1  8th     Simeon  P.  Smith  and  Anna  C.  Dudley  both 
of  Brentwood. 

Decern1"  12.     Jacob  Hook  and  Sally  Morill  both  of  Brent- 
wood. 
1801.     Feb.  2d     Thorn8  Webster  of  Waterbury  and  Dorothy 
Chase  of  Brentwood. 

P"ebry  12.     Revd  Joseph  Prentice  and  Mrs  Nancy   Wiggin 
both  af  Northwood. 

Feb.  22.     Stephen  Gale  of  Gilmanton  and  Lois  Patten  of 
Kingston. 

Febry  13"1     Benf  Hubbard  and  Sukey  Webster  both  of 
this  Town. 

Feb17  26.     Josiah    French    and    Rhoda    French    Both    of 
South  Hampton. 

July  16.     Daniel  Webb  of  Canterbury  &  Betsey  C.  Wil- 
liams of  Hawke. 

Augst  —     Jona  Smith  of  Loudon  and  Hannah  Sleeper  of 
Poplin.  (K.  F.  C.  R.,  I:  252.) 

Novr  12.     Robart  Hunt  of  this  Town  and  Eliza  Maloon  of 
E.  Kingston. 

Nov1  17.     W"'1  Sleeper  &  Betsey  Hubbard. 


KINGSTON  MARRIAGES.  171 

1801.  Nov1'  17.     Simeon  Colby  &  Polly  Webster  both  of 

New  Town. 
Nov1'  23.     Nath1  Sweat  of  East  Kingston  and  Sally  Bart- 

lett  of  New  Town. 
Novr  26.     Richard  Elliot  of  Concord  &  Hannah  French  of 

this  Town. 
Decern1,  15.     Wm  Smith  of  Oilman  ton  and  Betsey  Currier 

of  East  Kingston. 

1802.  Jan1*  6.     Sam1  Severance  Junr   of   this    Town    and 

Judith  Towl  of  Hawke. 

Janry  20.     Bagley  Carter  of  East  Kingston  and  Ruth  Bag- 
ley  of  New  Town. 

March  6.     Timothy  Eastman  and  Eliza  Fellows  of  Hawke. 

March  8.     Jacob  Webster  of  this  town  and  Abigail  Cal- 
ton  of  Newton. 

(K.  F.  C.  R.,  I:  253.) 

March  12.     Ephraim  Brown  and  Hannah  Marsh  of  Poplin. 

March  14.     Benja  Sanborn  of  this  Town    and    Rebeckah 
Smith  of  Brentwood. 

April  —     Timothy  Eastman  of  Newtown  &  Lydia  Perkins 
Jim1  of  S.  Hampton. 

May  18th     George  Burroughs  of  Almsbury  and  Sukey  Pat- 
ten of  this  Town. 

May  21.     Benja  Straw  and  Nancy  Francies  of  Sandown. 

May  26.     Robert  Calef  &  Polly  Sleeper  Both  of  this  Town. 

June  —     Nathan  Green  of  Pittsfield  and  Sally  Webster 
of  this  Town. 

July  21.     Reuben  Sanborn  of  Hawke  and  Polly  Judkins 
of  this  Town. 

Septr  7.     Wm  Hoit  Junr  of  Chester  and  Betsey  Besford  of 
Hawke. 

Oct1'  21.     Christopher  Flanders  and  Ruth  Currier  both  of 
New  Town. 

Novr    16.     Joseph    Rowe    of   East   Kingston    and    Mary 
Thayer  of  this  Town. 

Novr  25.     Sam1  Ingalls  and  Betsey  Clough  both  of  San- 
down. 

(K.  F.  C.  R.,  I:  254.) 

1803.  Jan17  13.     Was  married  Henry  Bickford  of  Roches- 

ter and  Huldah  Bunker,  Dover. 
Janry  16.     Married  Caleb  Pilsbury    of    Bridgewater    and 

Joanna  French  of  East  Kingston. 
Jan17  —     Joseph  Perkins  and  Hannah  Merrill  of  Deerfield. 


ALLOTMENT  OF  SEATS,  IN  THE 
MEETING-HOUSE,  PORTSMOUTH,  N.  H. 

1693. 

March  ye  13th  1693/4:  Whereas  at  a  Gen11  Towne  Meet- 
ing held  in  Portsm0  ye  3d  of  Aprill  1693  There  was  a  vote 
passed  Impowring  ye  Selectmen  together,  wth  M1  Richard 
Martine,  Cap'  Walter  Nele,  &  Mr  Marke  Hunkings,  to  be  a 
Comittee  to  regulate  &  ord1  ye  Seating  of  ye  People  in  ye  meet- 
ing house.  Also  to  ordr  Seates  or  Pewes  according  to  their 
disscression  provided,  no  charge  acrue  to  ye  Towne  there- 
by— wee  whose  names  are  hereto  Enexsed  Being  the  parties 
above  mentioned  and  met  togeather  ye  day  above  sd  Haveing 
well  veied  &  considered  of  ye  order  &  Power,  aforesaid,  & 
finding  it  shuteable  &  convenient,  to  have  Pewes  round  ye 
said  meeting  house  below.  And  ye  Severall  Persons  herein 
named,  Desireing  Pewes  &  Jugeing  to  Build  them  at  their 
owne  charge,  and  also  to  remove  &  compleat,  all  ye  mens  & 
womens  Seates,  below  &  Build  all  ye  pwes  of  one  hith,  & 
un i f< nine,  Also  to  make  a  Doore  by  ye  womens  staires  &  to 
be  don  wUl  all  convenient  speed,  the  persons  names  yl  are  to 
have  ye  pwes,  and  do  ye  worke  as  aforesd  viz — Mr  Richd  Wald- 
ron:  Mr  George  Jaffry:  Mr  Wra  Partridge:  Mr  Marke  Hunking: 
Mr  John  Knight:  Mr  John  Plaisted:  Mr  Richard  Jose:  Mr 
Langdon:  Mr  George  Snell:  &  John  Pickerin  Senor  who  are 
ye  persons  yl  have  ingaged  to  doe  ye  worke:  It  is  also  prom- 
ised to  them  yl  the  Towne,  nor  none  by  their  order,  shall, 
have  liberty,  to  Build  any  Pew,  Pwes,  before  them,  or  either, 
of  their  Pewes.  But  yl  all  ye  Seats  shall  be  according  to  ye 
Drafte  on  file.  And  if  should  happen  ye  any  Person,  that 
hath  pews  as  abovesd  shall  leave  ye  Towne,  ye  Towne  shall 
reimburse  such  person,  w*  said  Pwe  cost  him,  &  have  ye  Dis- 
spossing  of  it  to  whome  they  shall  see  fitt.  And  whereas  ye 
Allies  Round  ye  meeting  house,  before  ye  pwes  &  round  ye 
Seats  cannot  be  so  compleat  &  uniforme  without  cutting  the 
corners  of  Major  Vaughans,  and  yl  seat  where  Mr  John  Cutt 
sat.  And  the  s<l  Vaughan  as  far  as  he  is  concerned,  being 
free  thereto,  soe  it  be  don,  of  the  same  sort  of  worke,  as  now 
it  is:  which  ye  Persons  aforenamed,  are  also  to  doe,  at  their 
owne  charge,  wee  have  also  seated  ye  Inhabitants,  according 


ALLOTMENT  OF  SEATS. 


173 


to  their  Places  as  p  their  names  at  ye  Ends  of  ye  severall 

seats.     Both  in  the  Galleries  &  below;  the  List  whereof  is 

next  following,  our  names  &  hands. 

Wm  Vaughan         Townsmen      Walter  Nele     of  ye  Comittee 

Geo:  Snell  "  Marke  Hunking  " 

John  Pickerin  Senr       " 

Tobias  Langdon  " 

Here  followeth  ye  names  of  ye  persons  seated  below  in  those 

seVall  seats  viz. 


Wth  ye  Minister  in  ye  Pulpet 
Mr  John  Fletcher 
Mr  Sam11  Keise 

In  ye  Seat  under  ye  Pulpet 
Serg*  Moses 
Henry  Becke 
Allexsander  Dennet 
Edwd  Melcher 
Samuel  Whidden 

1  The  front  seat  before  ye 
Minister 

Mr  Richd  Martine 

2  Phillip  Lewis 
Cap"  Nele 
Leiu1  Sloper 

Mr  Morse 

3  John  Partridge  Senor 
John  Dennet 

John  Tucker 

Tho:  Jackson  Senor 

John  Jackson  Senor 

4  Thomas  Waycome 
Leonard  Weekes 
John  ffabens 

John  Sheirborne  in  ye  plaines 

5  John  Johnson  Senor 
John  Westbrooke  Senr 
Richd  Monson 

Peter  Ball 
ffrs  Jones 
John  Banfeild 
Joseph  Berry 
Daniel  Westcoat 


6  Charles  Allen  Senor 
Hubertus  Mattone 
Wm  Rackleife 

John  Boman 
John  Homes 
Richard  Webber 
Will:  Walker 
Nathan  White 

7  Robert  Lange 
Henry  Kirke 
Robert  Rowsely 
Will:  Davis 
Thos  Lewcie 
Lewis  Williams 
John  Bartlet  & 
Abr:  Bartlet 

1  In  ye  Mens  Gallerys  front- 
ing ye  Pulpet  viz. 

Capn  Thos  Packer 
Cap"  Job:  Alcocke 
M1'  John  Hunking 
Mr  John  Hatch 
Mr  John  Cutt 
Sam11  Rymes 
Mr  Nicholas  ffollet 
Mr  Richd  Gerish 
Mr  Phillip  White 
Mr  Edward  Kenard 

2  Richard  Waterhouse 
Aaron  Moses 

Henry  Sherburne 
Rober  Almery 
Mr  Pitman 


174 


ALLOTMENT  OF  SEATS. 


John  Ballard 
Splan  Lovewell 
James  Lovett 
Marke  Ayeres 
Thos  Deverson 
Tho8  Becke 
Geo:  Walker 
John  Sloper 
Jo"  Partridge  Juor 
3     Rober  Hinxson 
John  Gate 
John  Savage 
Richd  Dore 
Nathan  Knight 
Nath:  Berry 
John  ffosse 
Robert  Gosse 
John  Walker 
John  Docknm 
Sam11  Jackson 
William  Williams 

In  ye  mens  Side  Gallery 

1  Mr  Bufam 
John  Snell 
Tho8  Pickerin 
i\Ir  Hen:  Crowne 
John  Cotton 
W1"  H  unkings 
Wm  Cotton 
Mathew  Nelson 
Nich:  Bennet 
M*  Aug:  Billiard 
Nathaniel  Ayeres 
Edwd  Ayeres 
Jacob  Lavers 

Mr  Togood 

William  Partridge  Junor 

Cap1  Ich:  Plaistead 

2  Abraham  Lewis 
Wm  Richards 
John  Bruster 

W"'  Philbrooke 
John  Johnson  Juor 


Benja  Cotton 
John  Abbet 
John  Downing 
Edward  Gate 
John  Peverly 
Sam11  Nele 
Thomas  Edmons 
John  Vrin 
John  Philbrooke 
Allen  Loyd 
John  Clarke 
3     Clem1  Meserve 
Jo8  Alexsand1 
Elisha  Bryer 
John  Hill  Juor 
Richard  Shortridge 
Rob:  Bryant 
Edwd  Wells 
Tho:  Perkins 
Michal  Hickes 
Peter  Mills 
Geo:  Kenistone 
W"  Willowbey 
Edw(i  Pevey 
Daniel  Allen 
Thomas  Lewis 
Charles  Allen  Jun1' 
Tho8  Averry 
James  Drew 
Peter  Babb 
Sampson  Babb 

Women  Seated  below  Staires 
as  followeth,  viz. 

1  Seat  fronting  ye  Pullpet 
Mr8  Moody 

Mrs  Martine 

2  Mrs  John  Partridge 
M's  Dennet 

Mrs  Keise 

Mr8  Hanah  Jackson 

Mrs  Morse 

3  Mr8  Tucker 
Mre  Waycome 


ALLOTMENT  OF  SEATS. 


175 


Jon  Johnsons  wife 
Jo"  Westbrokes  wife 
Goody  Monson 
Mls  Togood 
John  ffabens  wife 

4  Goody  Ham 
Goody  Rackleife 
Goody  Backer 
Goody  Banfeild 
Goody  Seward 
Widow  ffabens 
Goody  Webber 

5  Goody  Goss 
Goody  Brookings 
Nath:  Whites  wife 
Peter  Balls  wife 
Good}"  Savage 
Goody  Boman 
Lewis  Williams  wife 

6  Goody  Allen 
W1"  Davis  wife 
John  Hills  wife 
ffrs  Jones  wife 
Rob.  Langes  wife 
Jo"  Homes  wife 

7  Hen.  Kirkes  wife 
Jon  Bartlets  wife 
Goody  Rousely 
Goody  Ackerman 
Jos  Berrys  wife 
Goody  Dore 

W™  Walkers  wife 

In  ye  first  Seat  between  ye 
Pulpet  &  Major  Vaughans 
Pwe 

The  widdow  Hunkins 
Widdow  Bruster 
Mrs  ffletcher 
Mr  Phil:  Lewis  his  wife 
The  next,  Goody  Waterhouse 
Widdow  Jackson 
Mr  Slopers  wife 
Mr  John  Jacksons  wife 


In  ye  Womens  Seates  in  ye 
Gallary 

1  MrB  Packer 
Mts  Allcock 
Mrs  Hull 

Mrs  Clarke  Widdow 

Mrs  Mary  Hunking 

ye  Widdow  Light 

Mrs  Cutts 

Mrs  Kennard 

Mrs  Jane  Gerish 

Cap"  Plaisteds  wife 

Mrs  Rymes 

Mrs  Hatch 

Tho:  Pickerins  wife 

Mrs  White 

M18  Mary  Hoddy 

Mrs  Elizabeth  Hoddy 

Mrs  Pitman 

2  Seat     Mrs  Hoply 
Nath:  Ayeres  wife 
M1S  Levett 

Wm  Cottons  wife 

Mathew  Nelsons  wife 

Jon  Sherburns  wife 

Hen:  Sherburns  wife 

Jon  Cottons  wife 

Widdow  Allkins 

Jacob  Lavers  wife 

Jo"  Brusters  wife 

ye  widdow  Jane  Haines 

Tho:  Deversons  wife 

M1S  Almery 

Wm  Hunkins  wife 

Mr  Bennets  wife 

ye  Widdow  Mary  Hayns 

3d  Seat   ye  Widdow  Whidden 

Sam11  Whiddens  wife 

Sam11  Neles  wife 

Abr:  Lews  wife 

Wm  Richards  wife 

Aaron  Moses  wife 

Jon  Beverlys  wife 


176 


ALLOTMENT  OF  SEATS. 


Geo:  Walkers  wife 
John  Olarkes  wife 
Thos  Beckes  wife 
Allen  Lords  wife 
Wm  Philbrookes  wife 
Geo:  Huntris  wife 
Widdow  Bamewell 
Jon  Philbrookes  wife 
Mrs  Crowne 
ye  widdow  Mary  Lewis 
Jo"  Partridges  wife  Juor 
4  Seat     Widdow  Beck 
Ed\vd  Gates  wife 
Jo"  Vrins  wife 
Tho8  Edmonds  wife 
Elisha  Bryers  wife 
Benja  Cottons  wife 
Splan  Lovewells  wife 
Clem1  Meservys  wife 
Michall  Hickes  wife 
Jon  Savages  wife 
Peter  Wells  wife 
Abra:  Bartlets  wife 
Edwd  Wells  wife 
Jo"  Downings  wife 
Nathan  Knights  wife 
Jon  Jack  sons  Jur  wife 

The  5th  Seat  being  ye  back 
seat  is  left  for  younge  persons 
about  14  years  of  age  unmar- 
ried 

The  roome  over  ye  womens 
stairs  is  for  ye  persons  undr 
named  to  sit  in  viz: 
Rob:  Hinxsons  wife 
Rob:  Bryants  wife 
Rich11  Shortridges  wife 
J  a8  Howards  wife 
Nath:  Berrys  wife 
Jon  ffoss  Juos  wife 
Edwd  ffox  wife 
Christopr  Kenistons  wife 
Jo"  Dockums  wife 


Wm  Willowbes  wife 
James  Kenists  wife 
Goody  Pomry  Alias  Gerish 

In    ye    Seat   where    Major 
Stilemans  Daugr  satt. 
I\I'*ffollet 

W"1  Partridges  wife  & 
Sarah  ffarnsey  till  furth'  ordr 
Elizabeth  Plaisted  widow 

As  for  yl  Seat  where  Cap" 
ffiyer  Sat 

Leut.  Bedford  &  his  wife  are 
there  plased  till  further  ord18 

The  back  Seats  in  ye  mens 
Gallaries  is  left  for  younge 
persons  above  14  years  old 

As  for  boyes  under  y'  age 
they  are  to  sit  in  ye  mens 
Allyes 

And  ye  Girls  in  ye  womens 
Allyes 

And  also  yl  no  boys  be  suf- 
fered to  sit  on  ye  staires  or 
above  staires  and  y*  noe 
younge  men  or  younge  wom- 
en offer  to  crowde  into  any 
seat  where  either  ye  men  or 
women  are  seated 

And  whereas  there  is  parte 
of  ye  backe  seat  in  ye  womens 
Gallery  built  uniform  If  there 
be  any  younge  women  yf  will 
Advance  for  Building  s'1  back 
seat  in  ye  same  forme  ye 
whole  length  home  to  ye 
staires,  they  may  have  lib- 
erty. 

And  also  younge  men  yl 
will  advance  for  making  ye  to 
back  seats  in  ye  mens  Gallery 
as  uniforme,  they  may  have 
ye  same  liberty. 

(P.  T.  R.,  I:  156.) 


EPPING  TOWN  RECORDS. 


BIRTHS,  MARRIAGES  AND  DEATHS. 

[Continued  from  Vol.  Ill,  page  120.] 

1814.     Feby  10.     Marriage  between  True  Rundlett  &  Abi- 
gail Dow,  both  of  Epping. 
Feby  27.     Marriage  between  James  Perkins  of  Sandown  & 

Polly  Hook  of  Hawke. 

Epping,  March  7,  1814.  Peter  Holt. 

A  true  record  attest.      William  Stearns,  Town  Clerk. 
To  the  Town  Clerk  of  Epping.     I  hereby  certify  that  I  have 

this  18th  day  of  September  1814,  married  Samuel  Moody 

&  Susanna  Todd,  both  of  Raymond. 

William  Stearns,  Jus.  Peace. 

Attest.  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  419.) 
The  following  is  a  correct  list  of  all  the  persons  who  have 

been  joined  in  marriage  before  me,  from  March  1,  1812, 

to  March  1,  1813,  viz. 

1812.  April  7.     Phillip  Cass  &  Polly  Rollins  both  of  Not- 
tingham. 

May  7.  Jonathan  Cram  &  Abigail  Brown,  both  of  Ray- 
mond. 

June  2.     John  Jennis  &  Mary  D.  Tilton  both  of  Epping. 

June  7.     Asa  Wood  &  Grace  Stuart,  both  of  Poplin. 

Sept1  13.  Hawley  Marshall  &  Betsy  Frost  both  of  Brent- 
wood. 

Sept1'  16.  Abraham  Sanborn  Jr.  of  Kingston  and  Rebekah 
Lyford  of  Brentwood. 

October  21.  Henry  Roby  &  Polly  Folsom  both  of  Ep- 
ping. 

Nov1'  3.     Josiah  Norris  &  Molly  Tilton,  both  of  Epping. 

December  18.  Jacob  Tucker  of  Kingston  &  Joanna  Thorn 
of  Hawke. 

1813.  Jan*  27.     Samuel  Brown  of  Monmouth,  D.    M.    & 
Dorothy  Gove  of  Nottingham,  N.  H. 

Feb7  15.  Jonathan  Brown  of  Meredith  and  Lydia  Norris 
of  Raymond.  Peter  Holt,  Minister  of  the  Gospel. 

Attest.  William  Stearns,  Town  Clerk. 


178  EPPING  TOWN  RECORDS. 

To  the  Town  Clerk  of  Epping.  The  following  is  a  correct 
return  of  all  the  Marriages  which  I  have  solemnized 
since  March  1,  1814. 

1814.  March  20.  Marriage  between  Oliver  M.  Pike  of 
Cornish  and  Sally  Page  of  Epping. 

May  16.     Marriage  between  John  G.  Sanborn  of  Kingston 

and  Louiza  Meader  of  Epping. 
•June  22.      Marriage  between  Joshua  Hodgekins  and  Sarah 

Nay  both  of  Raymond. 
28.     Marriage  between  Joseph   Hills  &  Mary  Page 

both  of  Chester. 
July  6.     Marriage  between  James  Thing    of    Brentwood 

and  Mehitable  Judkins  of  Kingston. 
Aug'  29.     Marriage  between   Benjamin  P.  Batchelder  of 

Deerfield  &  Mary  Neal  of  Newmarket. 
Novr  9.     Marriage  between  Samuel  Dow  of  Hampton  and 

Louiza  Smith  of  Raymond. 
Dec1'  1.     Marriage  between  Jacob  Swain  of  Newburyport 

&  Ruthy  P.  Greenleaf  of  Epping. 

1815.  Jany  17.  Marriage  between  Asa  Norris  &  Sally  Dow 
both  of  Epping. 

Feby  6.     Marriage  between    Samuel    Garland    &    Clarisa 

Edgerly  both  of  Epping. 
28.     Marriage  between  Edward   Lawrence  Jr.   and 

Shure  Osgood  both  of  Epping. 

March  1,  1815.  Peter  Holt. 

Minister  of  the  Gospel,  Epping. 

Attest.  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  420.) 
An  account  of  all  the  marriages  which  have  been  sollemnized 

by  me,  since  March  1st  1811. 
1811.      March  18.     Marriage  between  M1  Jedediah  Sleeper 

&  Miss  Judith  Osgood,  both  of  Epping. 
March   18.      Marriage  between   Mr    William    Blaisdell    & 

Miss  Nancy  Shaw  both  of  Epping. 
May  11.     Marriage  between  Mr  Samuel  Sanborn  of  East 

Kingston  &  Miss  Sally  Cram  of  Raymond. 
Aug1  25.     Marriage  between  Mr  Ezra  French  and  Miss 

Charlotte  Crockett  both  of  Epping. 
Aug'  25.     Marriage  between  Mr  Peter  Sanderson  and  Miss 

Polly  Clark  both  of  Epping. 
Sept'  12.      Marriage  between  Mr  Jonathan  Chase  &  Miss 

Honor  Prescott  both  of  Epping. 


BIKTHS,  MARRIAGES  AND  DEATHS.  179 

Octr  1.     Marriage  between  Mead  Folsom  &  Miss    Delia 

Dow  both  of  Epping. 
Octr  24.     Marriage  between  Cornet  Jonathan  Mosley  of 

Lee  &  Miss  Harriett  Greenleaf  of  Epping. 
Novr  21.     Marriage  between  Mr  Ebenezer  Cram,  Jr.  and 

Miss  Molly  Osgood  both  of  Raymond. 
Nov1  21.     Marriage  between  Mr  Moses  D.  Sanborn  &  Miss 

Nabby  Prescott  both  of  Epping. 
Decr  31.     Marriage  between  Mr  John  Prescott  and  Miss 
Betsy  Bean  both  of  Raymond. 
1812.     Jany  8.     Marriage  between  Mr  Samuel  Hill  of  Green- 
land &  Miss  Sally  Prescot  of  Epping. 
Feby  26.     Marriage  between  Mr  William  Wedgewood  of 

Newmarket  &  Miss  Judith  Folsom  of  Epping. 
March  1.     Marriage  between  Mr  George  Hill  and    Miss 
Mary  Lane  both  of  Hampton  Falls. 
Epping  March  1,  1812.  Peter  Holt. 

Attest.  William  Stearns,  Town  Clerk. 

To  the  Town  Clerk  of  Epping.  I  do  hereby  Certify  that  on 
the  27th  day  of  October,  A.  D.  1822,  William  Frederick 
Tilton  and  Sarah  Osgood,  both  of  Epping,  were  lawful- 
ly married,  by  me, 

William  Stearns,  Justice  of  the  Peace. 
Recorded  Oct1"  28,  1822. 

Attest.  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  421.) 
Sally  Plumer  Daughter  to  Samuel  Plumer,  Jr.  &  Betsey  his 

wife  was  Born  September  10th  1791. 
Polley  Plumer  Daughter  to  Samuel  Plumer,  Jr  &  Betsey  his 

wife  was  Born  March  30th  1793. 
Nancy  Plumer  Daughter  to  Samuel  Plumer,  J1'  &  Betsey  his 

wife  was  Born  March  3d  1795. 
Joseph  Cilley  Plumer  Son  to  Samuel  Plumer,  Jr  &  Betsey 

his  wife  was  Born  February  12th  1797. 
Rebeccah  Plumer  daughter  to  Samuel  Plumer,  Jr&  Betsey  his 

wife  was  born  February  16th  1799.      (E.  T.  R.,  I:  422.) 
April  24th  1795.     David  Dowl  Plumer  Son  to  Daniel  Plum- 
er &  Sally  his  wife  was  Born. 
Abraham  Plumer  Son  to  Daniel  Plumer  &  Sally  his  wife  was 

Born  Sep1  21st  1796. 
Daniel  Plumer  and  Hannah  Plumer  Son  and  Daughter  to 
Samuel  Plumer  and  Mary  his  wife  was  born  June  18th  A. 
D.  1770. 


180  EPPING  TOWN  RECORDS. 

Sully  Drake  daughter  to  Simon  Drake  and  Judea  his  wife 

was  born  September  27'"  A.  D.  1772. 
The  above  named  Daniel  Plumer  and  Sally  Drake  were  Mar- 
ried December  18'"  A.  D.  1794. 
David  Dole   Plumer  Son  to  Daniel   Plumer   and    Sally    his 

wife  was  born  April  24'"  A.  D.  1795. 
Abraham   Plumer  Son  to  said   Daniel  &  Sally  Plumer  was 

born  September  21,  A.  D.  1796. 
Samuel    Plumer  Son  to  said    Daniel    &    Sally    Plumer    was 

born  July  20th  1800. 
Daniel  Plumer  Son  to  said  Daniel  and  Sally  Plumer   was 

born  November  12l"  1802. 

(E.  T.  R.,  I:  423.) 
Abraham  Tilton  Junr  and  Esther  Stearns,  were  married  June 

23,  1794. 
William   Frederick  Tilton,  son  of  Abraham  Tilton,  J1    and 

Esther  his  wife,  was  born  October  16,  1795. 
Mary  Bryant  Tilton,  Daughter  of  Abraham  Tilton,  J1   and 

Esther  his  wife,  was  born  November  27,  1807. 
Lydia  Page  Davis,  daughter  of  Capt.  Isaac  Davis  and  Mercy 

his  wife  was  born  May  19,  1814. 

(E.  T.  R.,  I:  424.) 
Nathaniel  Smith  &  Molley  Dolton  were  Married  March  3d 

1794. 
Josiah  Smith  &  Dolly  Rundlet   were    Married   March    18th 

1794. 
Nathaniel  Williams  &  Anna  Cilley  were  Married  April  17th 

1794. 
John  Rundlet  &  Betsy  Peas  were  Married  April  28t"  1794. 
Daniel  Gordon  &  Hannah  Tilton  were    Married    June    4th 

1794. 
Abraham  Tilton  Jr  &  Esther  Stearns  were  Married  June  23rd 

1794. 
John  Mighels  &  Peggy  Kennison  were  Married  August  24,h 

1794. 
Jeremiah  Pike  &  Anna  Crocket  were  Married  August  26th 

1794. 
James  Filbrook  &  Betsy  Prescott  were  Married  August  31st 

1794. 
Jonathan  Folsom  &  Betsy  Brown  were  Married  September 

15tt  1794. 
William  Hays  &  Joanna  Thomas  were  Married  September 

18th  1794. 


BIRTHS,  MARRIAGES  AND  DEATHS.  181 

Jonathan  Sanborn  &  Lydia  Page  were  Married  September 

24th  1794. 
Daniel  Plumer  &  Salley  Drake  were  Married  December  18tu 

1794. 
John  Matthews  &  Salley  Beverly  were  Married  January  29th 

1795. 
Samuel  Harvey  &  Mehitable  Ladd  were  Married  February 

19th  1795. 
Ebenezer  Tilton  &  Meriam  Prescott  were  Married  June  7th 

1795. 
Samuel  Shaw  &  Rhoda  Straw  were  Married  July  1st  1795. 
John  Prescutt  &  Elizabeth  Nicolles  were  Married  November 

25th  1795. 
George  Packer  &  Dolly  How  were  Married  December    0th 

1795.  (E.  T.  R.,  I:  425.) 

Stephen  Peas  &  Sally  Johnson  were  Married    January    5tu 

1796. 
Nicholas  Doe  &  Deborah  Persons  were  Married  February  21st 

1796. 
Paul  Stevens  &  Sally  How  were  Married  March  17th  1796. 
David  Tailor  &  Nancy  Green  were  Married  May  11th  1796. 
Samuel  Dutch  &  Betsy  Marshal  were  Married  June  8th  1796. 
Josiah  Hills  &  Molly  Whitcher  were  Married  June  19th  1796. 
Samuel  Jackson  &  Sarah  Chatbourn  were  Married  July  — 

1796. 
Eliphalet  Barker  &  Polly  French  were  Married  September 

28th  1796. 
Thomas  Robinson  &  Polly  Crocket  were  Married  October  5th 

1796. 
Jacob  Morrill  &  Comfort  Gilman  were  Married  November 

17th  1796. 
David  Watson  &  Else  Doloff  were  Married  November  17tu 

1796. 
Samuel  Morrill  Jr.  &  Abigail  Clifford  were  Married  Novem- 
ber 16th  1797.* 
William  Straw  &  Polly  French  were  married  November  29th 

1796. 
Enoch  Coffin  Esqr  &  Abigail  Brown  were  Married  December 

11th  1796. 
Jacob  Freese  &  Sally  Edgerly  were  Married  April  —  1797. 
Stephen  Maxfield  &  Hannah  Moody  were  Married  Sep'  3d 

1797. 

*Probably  an  error  in  original  for  1796. — Ed. 


182  EPPING  TOWN  KECOKDS. 

George  Wallis  &  Lydia  Eastman    were    Married    Sep1    25th 
1797. 

Nathan  Swain  &  Molly  Jewel  were  Married  Nov1  9th  1797. 

(E.  T.  R.,  I:  426.) 

Samuel  C.  Drew  &  Lucy  Pease  were  Married  November  13lu 
1797. 

John  Lunt  &  Anna  Wheeler  were  Married  December  19th 
1797. 

David  Cilley  of  Nottingham  &  Dolly  Straw  of  Epping  were 
Married  Jan*  16th  1798. 

Henry  Sanborn  J1'  of  Epping  &  Ruth  Norris  of  Poplin  were 
Married  Febr*  8th  1798. 

Phineas  Taylor  of  Mount  Senium*   &    Betsy    Winslow    of 
Epping  were  Married  Feby  20th  1798. 

Moses  Burnham  &  Ziporah  Straw  both  of  Nottingham  were 
Married  Febr*  20th  1798. 

John  Stevens  &  Sally  Pease  both  of  Newmarket  were  Mar- 
ried March  23d  1798. 

John  Tilton  of  Kensington  &  Sally  Prescott  of  Epping  were 
Married  May  9th  1798. 

Dudley  Clifford  &  Polly  Norris  both  of  Epping  were  Married 
May  30th  1798. 

Moses  Lawrence  &  Sally  Johnson  both  of  Epping  were  Mar- 
ried June  3d  1798. 

Josiah  Tilton  J1  &  Rachel  Thomas  both  of  Epping  were  Mar- 
ried August  16th  1798. 

Chandler  Bean  of  Gilmantown  &  Polly  Johnson  of  Epping 
were  Married  Sep1  2d  1798. 

Thomas  Burley  Jr  &  Nancy  Hoit  both  of  Epping  were  Mar- 
ried October  2d  1798. 

Samuel  French  of  Nottingham  &  Hannah  Straw  of  Epping 
were  married  Octobr  10th  1798. 

Jonathan  Robinson  Jr  of  Poplin  &  Polly  Rundlet  of  Epping 
were  Married  Novr  14th  1798. 

John  Gammon  &  Eunice  Carter  both  of  Newmarket  were 
Married  Nov1  15l"  1798. 

Jonathan  Gove  Jr  of  Nottingham  &  Martha  Clough  of  Ep- 
ping were  Married  Jany  10Ul  1799. 

Abner  Clough  Jr  of  Loudon  &  Ruth  Lawrence  of  Epping 
were  Married  Jany  27th  1799. 

(E.  T.  R.,  I:  427.) 

♦Probably  an  error  in  original  for  Mount  Vernon. — Ed. 


BIRTHS,  MARRIAGES  AND  DEATHS.  183 

Jonathan  Hoit  and  Dolly  Lane  Both  of  Epping  were  married 
November  28th  1799. 

Joseph  Ham  and  Patty  French  Both  of  Epping  were  Married 
June  29th  1800. 

List  of  marriages  solemnized  by  the  Revd  Peter  Holt  of  Ep- 
ping from  the  first  of  March  1805  to  this  date.  [For  date 
see  end  of  list.] 

1805.  March    14.     Nathaniel    Durgin    of   Northwood    and 
Polly  Dow  of  Epping  were  married. 

March  17.     Henry  Gilman  of  Exeter  and  Nancy  Wiggin 

of  Epping  were  married. 
April  24.     Aaron  Page  and  Betsy  Cilley  both  of  Epping 

were  married. 
July  5.     David  Howe  of  Epsom  and  Sally   Knowles    of 

Epping  were  married. 
Oct1  10.     Eliphalet  Chase  and  Rebeckah  Prescott  both  of 

Epping  were  married. 

March  1,  1806. 
An  account  of  all  the  marriages    solemnized    by    me    since 

March  1  1806. 

1806.  Feb.  5.     Marriage  between  William  Thurston  of  Ea- 
ton &  Polly  Robinson  of  Exeter. 

Feby  21.     Marriage  between  Ebenezer  French  and  Polly 

Marden  both  of  Epping. 
May   15.     Marriage    between    Dudley   Norris    and   Mary 

Rogers  both  of  Epping. 
Jane  1.     Marriage  between  Phillip  B.  Leathers  and  Debby 

Burnham,  both  of  Epping. 
June  4.     Marriage  between  Bracket  Clough  &  Elizabeth 

Sleeper,  both  of  Poplin. 
Aug'  27.     Marriage  between  Dudley  Fogg  of  Raymond 

and  Nancy  Gove  of  Nottingham. 
Nov1'  27.     Marriage  between  John  Pike  of  Newmarket  and 

Sally  Tilton  of  Epping. 
Dec1  31.     Marriage  between    John    Crocket    and    Nancy 

Glidden  both  of  Epping.  (E.  T.  R.,  I:  428.)  ' 

1807.  Jan.  11.     Marriage  between  Samuel  Doe  of  Sanborn- 
ton  and  Eliza  Merrill  of  Epping. 

Jany  15.     Marriage  between  James  Bean  and  Nancy  Speed 

both  of  Epping. 
Feby  10.     Marriage  between  Jesse  Bickford  of  Northwood 

&  Mary  Gove  of  Nottingham. 

Epping,  March  1,  1807.  Peter  Holt. 


184  EPPING  TOWN  RECORDS. 

Marriages  solemnized  by  the  Revd  Peter  Holt  from  March  1, 

1807  to  March  1,  1808. 
1807.     March    4.     Marriage    between    Mr    Dudley  Clifford 

and  Miss  Patty  Glidden,  both  of  Epping. 
May  7.     Marriage  between  Mr  Jonathan  Robinson  of  Deer- 
field  and  Miss  Hannah  Prescott  of  Epping. 
Oct1  18.     Marriage  between  M1  John  Whitehouse  of  Pern- 

broke  and  Miss  Khoda  H.  N orris  of  Epping. 
Novr  26.     Marriage  between  Mr    Samuel    Lawrence    and 

Miss  Betsy  Thing,  both  of  Epping. 
Marriage  between  Mr  James  D.  Norris  and  Miss  Mary 

P.  Norris,  both  of  Epping. 
Dec1'  24.     Marriage  between  Mr  William   Blazdel  and  the 

widdow  Sally  Tilton,  both  of  Epping. 

Epping,  March  1,  1808.  Peter  Holt. 

Marriages  solemnized  by  the  Rev'1  Peter  Holt  from  March   1, 

1810  to  March  1,  1811. 

1810.  March  11.     Marriages  between   M'   John    M' Daniel 
of  Barrington  &  Sally  Chapman  of  Epping. 

April  16.      Marriage  between  Josiah  Norris  3(i  &  Nabby 

Thing,  both  of  Epping. 
May  17.     Marriage  between  Samuel  Tilton  of  Amesbury 

&  Sarah  Jones  of  Epping. 
June  13.  Marriage  between  Joseph  Towle  &  Nancy  Rund- 

let  both  of  Epping. 
July  5.     Marriage  between  Ebenezer  Morse  of  Kingston 

&  Betsy  Purinton  of  Epping. 
Octr  28.     Marriage    between    Charles    C.    Wheelright    of 

Newburyport  &  Edah  Gibson  of  North  Hampton. 
Nov1'  22.     Marriage  between  William  Whitcher  &  Abigail 

Avery  both  of  Epping. 
Decr  26.     Marriage  between  David  Blaisdell  of  Epping  & 

Polly  Durgin  of  Nottingham  . 

1811.  Jany  24.     Marriage  between  Ebenezer  Durgin    and 
Sally  Cilley  both  of  Epping. 

Feby  10.     Marriage  between  Jonathan  Stevens  of  Epping 
&  Sally  Robinson  of  Raymond. 

Epping,  March  1,  1811.  Peter  Holt. 

Attest.  William  Stearns,  Town  Clerk. 

(E.  T.  R.,  I:  429.) 
Theodor  Kittredge,  son  of  Doctr  George  Kittredge  &  Eleanor 
his  wife  was  born  August  20th  1801. 


IN  MEMORIAM. 


REV.  MYRON  SAMUEL  DUDLEY. 

(Presented  at  a  meeting  of  the  Trustees  of  The  New  Hampshire  Gen- 
ealogical Society,  December  20,  1905,  and  ordered  printed.) 

Rev.  Myron  Samuel  Dudley,  son  of  Stephen  and  Lydia 
(Davis)  Dudley,  was  born  20  February,  1837,  in  Peru,  Ben- 
nington County,  Vermont,  and  died  at  his  home  in  Newing- 
ton,  New  Hampshire,  17  November,  1905.  He  was  a  descend- 
ant of  Francis  Dudley,  whose  name  first  appears  about  1630 
in  connection  with  that  of  his  father,  John  Dudley,  in  the 
Charlestown  (Mass.)  records,  and  later,  about  1660,  in  the 
Concord  (Mass.)  records,  as  "Francis  Dudley,  Esq."  His 
grandfather,  General  Peter  Dudley,  born  in  Littleton,  Mas- 
sachusetts, removed  to  Vermont  in  1799. 

The  subject  of  this  sketch  attended  the  schools  of  his  native 
town,  taking  a  college  preparatory  course  at  Burr  and  Burton 
Seminary,  Manchester,  Vermont,  gaining  the  second  rank  in 
one  of  the  largest  classes  of  that  institution.  He  graduated 
from  Williams  College,  Class  of  1863,  receiving  the  appoint- 
ment of  an  honorary  oration  on  the  Commencement  pro- 
gramme. 

Mr.  Dudley's  college  course  was  greatly  disturbed  by  the 
excitements  of  the  civil  war.  The  spirit  of  loyalty  and  patri- 
otism so  conspicuously  manifested  in  his  distinguished  ances- 
tors found  its  reflex  in  young  Dudley  who,  immediately  upon 
the  completion  of  his  college  course,  enlisted  as  a  private  in 
the  Fifth  Vermont  Veteran  -Volunteer  Infantry.  During  his 
first  year  in  the  service  he  passed  through  the  grades  of  ser- 
geant and  first  lieutenant  to  captain.  He  was  wounded  in  the 
battle  of  the  Wilderness,  May,  1864;  participated  in  Sheri- 
dan's brilliant  Shenandoah  campaign;  served  through  the  war, 
and  was  discharged  with  the  volunteer  army  in  June,  1865. 

In  the  autumn  of  this  year  he  entered  Andover  Theologi- 
cal Seminary,  passed  one  year  at  that  institution,  then  passed 
a  year  in  teaching  as  associate  principal  of  Burr  and  Burton 
Seminary,  and  immediately  afterward  completed  his  theolog- 
ical studies  in  Union  Theological  Seminary,  New  York  City, 
at  the  head  of  a  class  numbering  nearly  forty. 


186  IN  MEMORIAM. 

He  married  first,  21  August,  1873,  Martha  Maria  Hale, 
daughter  of  Hon.  Mordecai  and  Jane  (Harvey)  Hale,  of 
Peacham,  Vermont.  She  died  20  July,  1870.  He  married 
second,  in  April,  1882,  Sarah  Denman  Todd,  daughter  of 
Rev.  John  and  Mary  Collins  (Brace)  Todd,  of  l'ittslield, 
Massachusetts,  who  died  of  pneumonia  26  October,  1884. 
On  September  14,  1892,  Mr.  Dudley  married  Mary  Elizabeth 
Marrett,  daughter  of  Avery  and  Elizabeth  Bancroft  (Weston) 
Marrett,  of  Standish,  Maine,  who  survives  him. 

Outside  his  work  for  the  pulpit,  Mr.  Dudley  engaged  in 
local  historical  study,  and  several  monographs  have  issued 
from  his  able  pen. 

He  was  a  member  of  various  historical  and  other  organiza- 
tions, including  The  New  Hampshire  Genealogical  Society, 
and  is  the  first  member  of  the  latter  organization  to  be  called 
from  earth's  activities  to  that  realm  beyond  the  veil. 

It  is  impossible  in  this  brief  sketch  to  touch  upon  Mr. 
Dudley's  evangelical  labors.  He  was  identified  with  the 
Congregational  Church  and  his  life  work  can  best  be  express- 
ed in  those  beautiful  lines: 

"Do  noble  deeds,  don't  dream  them  all  day  long, 

And  thus  make  life,  death,  and  that  vast  forever, 

One  grand,  sweet  song." 

Fred  E.  Quimbv, 

Necrologist. 


QUERIES. 

59.  Smith. — Wanted,  the  death  dates  and  family  record 
of  Isaiah  and  Charity  (Cram)  Smith  of  Stratham,  N.  H.,  who 
were    married  July  25,  1728. 

Clark. — Wanted,  the  death  dates  of  Jonathan  and  Ann 
(Cram)  Clark,  of  Stratham,  N,  II.,  who  were  married  May 
26,  1741,  together  with  their  family  record. 

105  Charles  Street,  Boston,  Mass.  John  G.  Cram. 


ANSWER  TO  QUERY. 

58.     CRAM. — Mary,  daughter  of  Jeremiah  Wheelwright  of 
Portsmouth,  married,  28  June,  1760,  John  Oram  (not  Cram). 

Charles  H.  Batchelder. 
Portsmouth,  N.  H. 


THE  NEW  HAMPSHIRE  GENEALOGICAL 

SOCIETY. 

[Extracts  from  the  records.] 


REPORT  OF  THE  LIBRARIAN. 

Dover,  N.  H.,  April  18, 1906. 
To  the  President  and  Members  of  The  New  Hampshire    Gen- 
ealogical Society: 

In  presenting  his  third  annual  report,  your  librarian  takes 
great  pleasure  in  announcing  the  large  increase  in  the  num- 
ber of  accessions  to  the  library  during  the  past  year.  The 
collecting  of  books  for  the  library  was  commenced  less  than 
three  years  ago.  At  the  date  of  the  first  annual  meeting 
the  library  contained  324  books  and  pamphlets;  at  the  date 
of  the  second  annual  meeting  the  number  had  grown  to  457; 
and  at  the  present  time  there  are  7,435  books  and  pamphlets 
in  the  library.  There  are  two  great  wants  to  your  library: 
the  first  want  is  a  continual  one,  of  more  books  and  pam- 
phlets; the  second  want  is  a  nice,  new  twenty-five  thousand 
dollar  building  in  which  to  put  them.  Your  library  being 
free  to  all,  there  is  not  the  slightest  doubt  but  what  a  gener- 
ous public,  if  reminded  from  time  to  time  of  what  is  needed, 
would  quickly  respond  in  liberal  donations  of  books  and  pam- 
phlets; as  to  the  second  want,  the  nice,  new  building  will 
surely  come  in  the  future,  much  sooner  than  most  people 
anticipate.  While  the  scope  of  the  library  is  general  in  one 
sense,  yet  it  is  special  as  to  New  Hampshire,  and  the  constant 
aim  is  to  secure  everything  possible  pertaining  to  our  state 
and  to  New  Hampshire  people  who  have  settled  in  other  states. 
A  list  of  all  donations,  with  donor's  name  and  residence,  is 
regularly  printed  in  The  New  Hampshire  Genealogical  Rec- 
ord, which  all  of  the  members  receive  or  have  access  to,  so 
there  is  no  need  of  repeating  the  list  here. 

At  a  recent  meeting  of  the  trustees  it  was  voted  to  com- 
mence a  New  Hampshire  Genealogical  and  Biographical 
Memorial,  as  soon  as  the  funds  of  the  society  permitted  of  the 
furnishing,  printing  and  distribution  of  the  necessary  blanks. 
Such  a  work  would  immediately  appeal  to  every  family  and 


188        THE  NEW  HAMPSHIRE  GENEALOGICAL  SOCIETY. 

individual  in  the  state,  and  there  is  no  doubt  but  what  most 
of  the  blanks  would  be  filled  out  and  the  desired  record  writ- 
ten up  for  preservation.  When  these  papers  were  bound, 
the  work  would  eventually  fill  hundreds  and  even  thousands 
of  manuscript  volumes  and  ever  make  your  library  the  great 
centre  of  genealogical,  historical  and  biographical  research  in 
the  state.  When  the  people  of  New  Hampshire  come  to 
individually  realize  that  The  New  Hampshire  Genealogical 
Society  is  striving  to  preserve  and  perpetuate  the  names,  gen- 
ealogical and  biographical  records,  and  all  that  is  good,  grand 
and  noble  of  the  people  of  this  state,  from  the  highest  to  the 
lowest,  then  we  may  expect  that  they  will  constantly  remem- 
ber our  society  and  that  the  necessary  means  will  be  furnish- 
ed to  carry  forward  our  great  work. 

Charles  W.  Tibbetts,  Librarian. 


OFFICERS  OF  THE  SOCIETY. 
1906-1907. 

President — Hon.  James  A.  Edgerly,  Somersworth. 
Vice- Presidents — Hon.   Arthur   G.  Whittemore,   Dover; 

Hon.  Henry  R.  Parker,  Dover;  Hon.  John  T.  Welch, 

Dover. 
Secretary— Fred  E.  Quimby,  Esq.,  Dover. 
Treasurer — Hon.  Lucien  Thompson,  Durham. 
Financial  Agent — Charles  W.  Tibretts,  Esq.,  Dover. 
Librarian — Charles  W.  Tirbetts,  Esq.,  Dover. 
Editors — Charles  W.  Tibbetts,    Esq.,   Dover;   Fred  E. 

Quimby,  Esq.,  Dover. 
Necrologist — Fred  E.  Quimby,  Esq.,  Dover. 


Board' of  Trustees — James  A.  Edgerly,  Arthur  G.  Whit- 
temore, Charles  W.  Tibbetts,  Lucien  Thompson, 
Fred  E.  Quimby,  Henry  R.  Parker,  John  T.  Welch. 


LIBRARY  BUILDING. 

At  a  meeting  of  the  Trustees  held  in  the  City  Couneil 
rooms,  Dover,  N.  H.,  April  18,  1906,  the  following  vote  was 


WANTS.  189 

passed: — "That  the  Financial  Agent  and  Secretary  be  a  com- 
mittee to  procure  plans  and  estimates  of  cost  of  a  new  library 
building,  investigate  as  to  price  and  location  of  a  desirable 
lot  for  the  same,  and  devise  ways  and  means  for  raising 
the  money  necessary  to  pay  for  the  building  and  lot,  and 
report  with  recommendations,  at  a  meeting  of  the  Trustees 
to  be  called  for  the  purpose  of  considering  the  matters  herein 
expressed." 


DONATIONS. 

The  New  Hampshire  Genealogical  Society  wish  to  acknowl- 
edge with  grateful  thanks  the  receipt  of  the  following  dona- 
tions in  books  and  pamphlets  since  our  last  issue. 

Donors. 
Rear  Admiral  Geo.  H.  Wadleigh,  Dover, 
Hon.  John  H.  Nealley, 
William  Sawyer, 
Fred  E.  Quimby,  Esq., 
Charles  W.  Tibbetts,  Esq., 
New  Hampshire  Hist.  Society, 
Hon.  Edward  W.  McGlenen, 
Mrs.  Ashbel  Welch, 

Total 

Number  of  previous  donations, 

Total,  since  incorporation  of  society,  Feb.  24,  1903,    7,880 

Charles  W.  Tibbetts,  Librarian. 


Residence. 

Number. 

Dover, 

158 

M 

2 

U 

13 

U 

1 

(( 

1 

u 

293 

Boston,  Mass. 

1 

Germantown, 

Phila.,  Pa.,  1 

470 

7,410 

WANTS. 


In  our  last  issue  a  series  of  notes  was  commenced,  calling 
the  attention  of  the  public  to  the  immediate  wants  of  the 
library  of  The  New  Hampshire  Genealogical  Society.  The 
call  was  for  directories  of  New  Hampshire  cities  and  towns 
and  the  New  Hampshire  Register.  In  answer,  thirty-two 
directories  and  ten  volumes  of  the  Register  have  been  donated 
to  the  library,  for  which  the  society  is  very  grateful,  and  still 
the  books  are  coming.  Let  the  good  work  continue;  do  not 
be  afraid  of  sending  duplicates,  for  they  can  be  exchanged 


190  BOOK  NOTICE. 

with  other  libraries.  The  directories  of  Nashua,  Keene  and 
Laconia  are  especially  desired,  as  none,  for  those  cities,  have 
been  received. 

The  use  of  the  library  is  free  to  the  public  in  general,  with- 
out cost  or  expense,  and  being  a  free  library  the  public  are 
earnestly  requested  to  contribute  in  books  and  pamphlets 
for  the  common  good.  Ordinarily  it  takes  money  to  purchase 
books,  but  if  the  books  are  given  it  saves  expense  and  also 
helps  to  build  up  the  library.  Four  hundred  and  seventy 
books  and  pamphlets  is  a  goodly  number  to  report  as  the 
donations  of  three  months  time,  but  there  is  no  reason  why 
the  number  should  not  be  doubled,  or  even  quadrupled,  if 
the  matter  can  be  properly  kept  before  the  people.  The 
promise  of  one  or  two  large  donations  of  over  one  thousand 
volumes  has  been  made  soon  as  the  society  builds  a  library 
building,  but  do  not  let  the  new  building  interfere  in  the 
least  with  the  giving  of  the  books.  The  society  will  gladly 
furnish  a  good  place  for  all  the  books  that  may  be  received; 
and  the  larger  the  number,  the  better.  The  new  building 
will  surely  come  in  the  near  future,  meanwhile  help  us  to 
roll  up  the  number  of  accessions,  larger  and  larger. 

The  Librarian. 


BOOK  NOTICE. 

The  Native  Ministry  of  New  Hampshire.     By   Rev. 

Nathan    F.    Carter.     Concord,    N.    H.     1906.     Rumford 

Printing  Co.     Half  morocco  with  guilt  top,  also  in  cloth. 

Octavo,  pp.  iv  and  1017. 

This  volume  contains  biographical  sketches  of  2509  minis- 
ters, who  were  born  in  New  Hampshire.  It  is  ably  written, 
from  the  pen  of  Rev.  Nathan  F.  Carter,  who  is  well  known 
as  a  historical  and  biographical  writer,  is  printed  on  good 
paper,  and  substantially  bound.  The  work  to  the  casual 
reader  is  very  interesting,  but  to  the  genealogist  and  the  per- 
son in  search  of  biographical  knowledge  the  volume  is  all 
important.  No  New  England  library  can  afford  to  be  with- 
out it.  It  represents  the  careful  painstaking  research  of 
in  any  years.  The  material  has  been  gathered  from  hundreds 
of  volumes  of  alumni  catalogues,  denominational  year-books, 
biographies,  genealogies,  newspapers,  personal  interviews  and 
<  < urespondence.  Send  for  circular  containing  prices  of  differ- 
ent bindings  to  Rev.  Nathan  F.  Carter,  Concord,  N.  H. 


RYE  GENEALOGICAL  RECORDS. 


BIRTHS,  MARRIAGES  AND  DEATHS. 

[Continued  from  Vol.  II,  page  140.] 

Asa  Locke  and  Bettey  J.  Locke  his  wife  were  joined  in  Mar- 
riage Novem1'  12,  17 — 

Asa  Locke  was  Born  August  14,  1775. 

Betsey  J.  Locke  his  wife  was  born  September  4,  1780. 

Salley  H.  Locke  their  daughter  was  born  February  15,  1800. 

Asa  Locke,  Jr.  their  son  was  born  October  18,  1801. 

.James  H.  Locke  their  son  was  born  November  27,  1804. 

Lemuel  Locke  their  son  was  born  November  19,  1806. 

Perna  T.  Locke  their  daughter  was  born  December  27,  1808. 

Jonathan  D.  Locke  their  son  was  born  April  1,  1811. 

Perna  T.  Locke  their  daughter  deceased  December  5,  1809. 

Perna  T.  Locke  their  daughter  was  born  June  16,  1813. 

Gardner  T.  Locke  their  son  was  born  February  8,  1816. 

John  O.  Locke  their  son  was  born  December  3,  1821. 

John  O.  Locke  their  son  Deceased  August  15,  1822. 

Mary  E.  Locke  their  daughter  was  Born  March  2,  1824. 

Mary  E.  Locke  Deceased  February  26,  1825. 

Salley  H.  Locke  their  daughter  born*  August  11,  1825. 

Perna  T.  Locke  their  daughter  Deceased  December  5.  1829. 

(R.  T.  R.,  I:  344.) 
Children  of  Carr  Leavitt  and  Eliza  Jane  Foster  Leavitt. 

Eben  True  Leavitt  their  son  born  August  15,  1839  and  died. 

Oliver  Jenness  and  Sidney  L.  Seavey  were  Joined  in  Mar- 
riage December  22d  1842. 

Minerva  S.  Jenness  their  daughter  was  born  May  9th  1844. 

Joseph  Locke  and  Hannah  Knowles  were  Joined  in  Marriage 
November  28th  1833. 

Horace  W.  Locke  their  son  was  born  June  2d  1837  and  died 
January  3d  1839. 

Sarah  A.  Locke  their  daughter  was  born  March  the  2d  1840. 

Elizabeth  M.  Locke  their  Daughter  was  born    March    18th 

1844.  (R.  T.  R.,  I:  345.) 

Children  of  Simon  Jenness,  Jr.  and  his  wife  Nancy. 

David  A.  Jenness  their  Son  was  born  August  26th  1814. 
*First  written  deceased  then  crossed  and  word  born  written  above. 


192  RYE  GENEALOGICAL  RECORDS. 

Adaline  S.  Jenness  their  Daughter  was  born  October  27th 

1820. 
Levi  W.  Jenness  their  Son  was  born  April  24th  1824. 
Sophia  P.  Jenness  &  Semira    P.    Jenness    their    Daughters 

were  born  August  6th  1826. 

Children  of  Charles  Greene  and  his  Wife  Mary. 
Vercilda  M.  Greene  their  Daughter  was  born  March  9th  1827. 
Charles  A.  Greene  their  Son  was  born  November  15th  1829. 
Mary  Jane  Greene  their  Daughter  was  born  P"ebruary  20th 

1832. 
Cyrus  Fayette  Greene  their  Son  was  born  June  23d  1834. 
Cyrus  Fayette  Greene  their  Son  Died  May  5th  1836. 
Cyrus  W.  Greene  their  Son  was  bom  October  9th  1836. 
Martha  O.  Greene   their    Daughter    was  born    October    4th 

1839. 
Oren  Smith  Greene  their  Son  was  born  October  23d  1845. 
Richard  R.  Locke  was  born  July  16Ul  1794;  his  wife, 
Sarah  A.  Leavitt  Locke  was   born    January    20th    1800    at 

North  Hampton. 
Sula  A.  Locke  their  Daughter  was  born  October  11th  1824. 
Sarah  E.  Locke  their  Daughter  was  born  October  16th  1826. 
Aba  M.  Locke  their  Daughter  was  born  June  18th  1829. 
Richard  L.  Locke  their  Son  was  born  October  26th  1831. 
Harriet  J.  Locke  their  Daughter  was  born  January  15,  1835. 
Albert  C.  Locke  their  Son  was  born  January  22d  1837. 

Children  of  Richard  Foss  and  Eliza  his  wife. 
Robert  S.  Foss  their  Son  was  bom  April  7th  1827. 
John  O.  Foss  their  Son  was  born  August  17th  1830. 
Eliza  E.  Foss  their  Daughter  was  born  July  the  7th  1832. 

(It.  T.  R.,  I:  346.) 
Children  of  Robinson  Foss  and  Patty  his  wife. 
Mehitable  J.  Foss  their  Daughter  was   bom    February   5th 

1819. 
Harderson  Foss  their  Son  was  born  January  the  23d  1821. 

Patty  Foss  his  wife  died 

Children  of  Robinson  Foss  and  Charlotte  his  wife. 
John  H.  Foss  their  Son  was  born  December  9"1  1831. 
Henry  D.  Foss  their  Son  was  born  September  18th  1832. 
Daniel  M.  Foss  their  Son  was  born  March  10th  1834. 
Charlotte  D.  Foss  their  Daughter  was  bom  October  22d  1835 

and  died  November  14th  1837. 
Robinson  T.  Foss  their  Son  was  born  September  22d  1837  & 

died  Dec  8,  1865. 


INDEX  OF  NAMES. 


Abbet,  see  Abbott. 
Abbott,  Aaron,  72. 

Aron,  22. 

Elizabeth,  120,  131. 

John,  91,  174. 

Lydia,  91. 

Peter,  131. 

Theophilus,  24. 
Abrams,  William,  167. 
Ackerman,  see  Akerman. 
Adams,  Amy,  56. 

Benjamin,  109. 

Ebenezer,  2,  9,  64. 

TTlpOTlOT*       -1 

Elizabeth,*9,  60,  63,  64,  109. 

Ezekiel  G.,  7. 

Hannah,  63. 

Henry,  169. 

John,  21,  55,  71,  72,  73,  125. 

Joseph,  3,  6,  9,  57,  60,  63,  64, 
109. 

Margaret,  52. 

Mary,  50,  56. 

Meriel,  1. 

Peter,  20,  73. 

Ruth  W.,  9. 

Samuel,  10. 
Akerman,  Mrs.,  175. 
Akers,  Johanna,  41. 
Alain,  Louis,  69,  76. 
Alcock,  Capt.,  55. 

Dorothy,  52. 

Elizabeth,  50,  56. 

Ens.,  104. 

Job,  50,  52,  173. 

Mrs.,  175. 

Samuel,  152. 
Alexander,  Joseph,  174. 

Samuel,  129. 
Alkins,  see  Elkins. 
Allard,  Elizabeth,  156. 

Henry,  112,  156. 

Sarah,  112. 

Shadrach,  156. 
Allen,  Charles,  50,  173,  174. 

Daniel,  174. 

James,  27,  74,  82. 

John,  81,  84. 

Judah,  5. 

Mrs.,  50,  56,  175. 

Nathaniel,  72. 

Samuel,  104. 


Allen,  William,  98. 

Zaccheus,  36. 
Allison,  Mrs.,  103. 
Almery,  Bartholomew,  53. 

George,  53. 

Hannah,  51,  53,  54,  56. 

Mary,  52. 

Mrs.,  175. 

Robert,  53,  54,  173. 
Amblar,  Mrs.,  146. 
Anderson,  William  S.,  70. 
Apple  ton,  Col.,  148. 

Mary,  168. 
Arin,  see  Vrin. 
Ash,  John,  147. 
Atkinson,  John,  88. 

Mary,  54. 

Sergt.,  147. 
Austin,  Matthew,  102. 

Mehitable,  165. 

Moses,  33. 

Phebe,  31. 

Sarah,  32. 

Thomas,  148. 
Avery,  Abigail,  184. 

Thomas,  174. 
Ayer,  see  Ayers. 
Ayers,  Amy,  50,  52,  53,  56. 

Dependence,  7. 

Edward,  174. 

Hannah,  61,  63. 

James,  7,  66,  73. 

Mark,  5,  53,  174. 

Mary,  17,  56,  106. 

Mehitable,  63. 

Mrs.,  175. 

Nathaniel,  50,  52,  53,  55,   174, 
175. 

Perkins,  17. 

Rebecca,  64. 

Sarah,  53. 

Stephen,  8. 

Thomas,  53,  61,  63. 
Babb,  Dorothy,  112. 

Elizabeth,  56. 

Peter,  174. 

Sampson,  112,  174. 

Sarah,  112. 
Bachelder,  see  Batchelder. 
Backer,  Mrs.,  175. 
Badger,  Anna,  91. 

Benjamin,  169. 


194 


INDEX  OF  NAMES. 


Badger,  Hannah.  136. 

Mary,  91. 
Badson,  John,  100. 
Bagley,  Jerusha,  129. 

Jonathan,  89. 

Mary,  89. 
Phineas,  89. 
Rntli,  171. 

William,  129. 
Baldwin,  Ruth,  159. 

Thomas,  159. 
Ball,  Mrs.,  175. 
Peter,  173,  175. 

Reuben,  114. 
Ballard,  .John,  174. 
Bancroft,  Lieut.,  80. 
Banheld,  Christopher,  149. 

John,  173. 

Mrs.,  56,  175. 
Bather,  McDaniel,  120. 

Robert,  91,  147. 
Bard,  Martha,  01. 

William,  89. 
Barker,  Ann,  123,  124, 

Anna,  123. 

Charles,  12:'.. 

Eliphelet,  181. 

Margaret,  120. 

Martha,  123. 

Mary,  123. 

Nathan,  123,  124. 

Noah,  124. 

Sarah,  124. 

Sophia,  123. 
Barnard,  Alice,  132. 

John,  37,  129. 

Sarah,  136. 
Barnes,  Henry,  82,  104. 
Barnewell,  Wid.,  176. 
Barrett,  Hannah,  86. 
Barsham,  Mrs.,  51. 
Bartlett,  Abigail,  115. 

Abram,  173,  176. 

Dorcas,  8. 

Dorothy,  168. 

Ezra,  169. 

John,  41,  173,  175. 

Joseph,  00. 

.losiah,  87. 

Mary,  87,  89,  131. 

Miriam,  131. 

Moses,    130. 
Mrs.,  175,  176. 
Nancy,  113. 
Peter,  120. 
Khoda,  133. 
Richard,  lis. 
Sarah,  130,  167,  171. 
Stephen,  87. 


Bartlett,  Zipporah,  170. 
Batchelder,  Amos,  168. 

Benjamin,  90,  132. 

Benjamin  P.,  178. 

Charles  H.,  186. 

Elizabeth,  169. 

Iluldah,  136. 

•  losiah,  38,  39. 

Mary,  38,  132,  136. 

Nathan,  38,  136. 

Nathaniel,  38,  114. 

Phineas,  39. 
Baxter,  Richard,  70,  74. 
Bazin,  Victor,  67,  175. 
Beady,  see  Beedee. 
Bean,  Abigail,  91. 

Anna,  40. 

Benjamin,  43. 

Catherine,  41. 

Chandler,  182. 

Cornelius,  90. 

Curtis,  91. 

Daniel,  37. 

David,  43. 

Edward,  88. 

Elizabeth,  43,  179. 

Huldah,  167. 

.lames,  40,  183. 

Jemima,  45. 

Jeremiah,  86. 

Jonathan,  42. 

Joseph,  88,  91. 

Judith,  87. 

Keziah,  136. 

Lydia,  169. 

Margaret,  89. 

Mary,  39,  91. 

Miriam,  44. 

Ruth,   132. 

Samuel,  37. 

Sarah,  40,  44. 

Sinkler,  40. 
Bear,  Jerusha,  3. 
Beck,  H.,  50,  51. 

Henry,  17.I. 
Mr.,  50,  55. 

Mrs.,  176. 

Thomas,  55,  174,  176. 

Wid.,  176. 
Beedee,  Beza,  131. 

Daniel,   14. 
Elizabeth,  87. 
Bezekiah,  43. 
Jehoshea,  131. 
Jeremiah,  170. 

K./.ia,  130. 
Begworth,  Benjamin,  97. 
Bell,  Ellizabeth,  43. 
Mary,  87. 


INDEX  OF  NAMES. 


195 


Hell,  Matthias,  29,  71. 
Bennett,  Mr.,  175. 

Mrs.,  175. 

Nicholas,  174. 
Benson,  James,  160. 

Joseph,  3. 

Susanna,  160. 

William,  160. 
Berry,  Anna,  154. 

Joseph,  173,  175. 

Miss,  93. 

Mr.,  154.  • 

Mrs.,  56,  175,  176. 

Nathaniel,  174,  176. 
Besford,  Elizabeth,  171. 
Beverly,  John,  175. 

Mrs.,  175. 

Sarah,  181. 
Bickford,  Abigail,  61,  109. 

Abner,  1. 

Alice,  10,  112. 

Andrew,  106. 

Ann,  88. 

B.,  57. 

Benjamin,  60,  61,  63,  106,  156. 

Bridget,  59. 

Charles,  W.,  48,  139. 

Daniel,  2. 

Deborah,  61,  63,  106. 

Dependence,  61. 

Dodavah,  110. 

Ebenezer,  160. 

Eleanor,  156. 

Elizabeth,  2,  63. 

Hannah,  2,  58,  59,  61,  62,  105, 
112. 

Henry,  171. 

Ichabod,  4,  156. 

Jane,  51,  54. 

Jesse,  183. 

Jethro,  57,  58,  59,  61,  63,  105, 
108,  112. 

John,  57,  109. 

Jonathan,  160. 

Joseph,  156. 

Joshua,  160. 

Lemuel,  105. 

Mary,  60. 

Persey,  110. 

Rebecca,  4. 

Richard,  59. 

Samuel,  60,  156. 

Sarah,  1,  56,  60,  109,  156,  160. 

Susanna,  1,  58. 

Thomas,  156,  160,  164. 

Winthrop,  9. 
Birdeen,  see  Bridden. 
Blackden,  Mary,  56. 
Blagdon,  Mary,  50. 


Blaisdell,  David,  184. 

Dorothy,  42,  86. 

Elizabeth,  42,  132. 

Enoch,  48. 

H.  C,  48. 

Henry,  130. 

Jonathan.  38,  91. 

Lydia,  44,  131. 

Mary,  42. 

Miriam,  91. 

Miss,  132. 

Moses,  42. 

Nicholas,  142. 

Ralph,  38. 

Ruth,  131. 

Susanna,  86. 

William,  178,  184. 
Blake,  John,  91. 

Jonathan,  130. 

Lucy,  168. 

Mary,  136. 

Mehitable,  88. 

Stevens,  170. 
Blanche r,  Mr.,  146. 

Mrs.,  146. 
Bligh,  Hannah,  88. 

Sarah,  86. 
Blood,  Mr.,  147. 
Biy,  see  Bligh. 
Boden,  see  Bowden. 
Bodge,  Benjamin,  41. 
Bogwell,  Olive,  113. 
Boid,  see  Boyd. 

Bommazeen,  Sagamore,  82,  146. 
Bond,  Margaret,  52. 

Nicholas,  100. 
Booker,  Jotham,  65,  74. 
Booth,  Mary,  52. 
Bootman,  Amos,  42. 
Borden,  see  Bowden. 
Bordman,  Elizabeth,  162,  163. 

Hannah,  162. 

Jonathan,  162. 

Mercy,  162,  163. 

Stephen,  162. 

Thomas,  162,  163. 
Boswell,  William,  97. 
Bouft'ard,  Nicholas,  71. 
Bourdon,  Peter,  67. 
Bouron,  Charles,  68,  75. 
Bowden,  John,  100. 

Sarah,  142. 
Bowles,  Mr.,  50. 

Mrs.,  51. 
Bowley,  Caroline,  165. 

James,  165. 

Oliver  S.,  165. 

Sergent,  165. 

Zebediah,  165. 


190 


INDEX  OF  NAMES. 


Bowman,  John,  17;:. 

Mrs.,  IT.".. 
Boyd,  Abigail,  110. 

(Jeorge,  110. 

Joseph,  8. 

Thomas,  104. 
Boynton,  Barzillai,  37. 

Hannah,  39. 

John,  5. 

William,  .'57. 
Brace,  Mary  C,  186. 
Brackett,  Elizabeth,  3,  91. 

George,  122. 

Joshua,  10. 

Martha,  125. 

Mary,  12:),  125. 

Thomas,  122,  123,  125. 
Bradbury,  .lane,  130. 

Jacob,  132. 
Bradley,  Benjamin,  114. 

John,  91. 

Jonathan,  40. 

Joseph,  101. 

Susanna,  91. 

William,  108. 
Bradstreet,  Col.,  85. 

Dudley,  149. 
Bragden,  Arthur,  100. 

Miss,  100. 

Mrs.,  100. 

William,  74. 
Bramhale,  Martha,  50. 
Brassbridge,  William,  10. 
Brawn,  John,  lt'4. 
Bray,  John,  51. 

William,  71. 
Breck,  Arnold,  83. 
Brewer,  .Jacob,  0. 
Brewster,  John,  174,  176. 

Mrs.,  175. 

Samuel,  2,  105. 

Wi.l.,   175. 
Brick.  Miss,  56. 
Bridden,  .lames,  22. 

Joseph,  21,  70. 
Bridge,  Abigail.  MS. 
Bridgman,  (Jeorge  M.,  141. 
Brier,  Abigail,  52,  54. 

Elisha,  174,  I7t>. 

Mrs.,  176. 
Brookings,  Mrs.,  175. 
Brooks,  M  ichael,  40. 
Broughton,  Daniel,  L65. 
Brown,  Abigail,  110,  1C.4,  177,   181. 

Benjamin,  8,  120,  L34. 

Charles,  128. 

Cotton  S..  166. 

Daniel,   136. 

David,  86,  71. 


Brown,  Ebenezer,  86. 
Edmund  M.,  128. 
Edward,  80. 
Kliza,  105. 
Elizabeth,  0,  45,  87,  90,   128, 

104,  180. 
Enoch,  44,  87,  119. 
Enoch  C,  128. 
Enoch  W.,  128. 
Ephraim,  171. 
Greenleaf  C.,  128. 
James,  49,  134. 
Joanna,  90. 
Jonathan,  90,  177. 
Joseph,  9,  89. 
.Joshua,  128. 
Josiah,  128,  105. 
Judith,  136. 
Lawrence,  119. 

Lebna,  40. 

Martha,  94. 

Mary,  114. 

Mary  A.,  128. 

Mehitable,  120. 

Mr.,  39,  82,  149. 

Miss,  1:55. 

Nathan,  87,  128. 

Paul,  120. 

Rachel,  44. 

Robert,  41. 

Samuel,  177. 

Sarah,  43,  128,  130. 

Susan,    120. 

Thomas,  39. 
Browne,  (Jeorge  W.,  141. 
Bryant,  Mrs.,  176. 

Robert,  174,  176. 
Bryer,  see  Brier. 
Buell,  A.  C,  94,  95,  96. 
But't'um,  Caleb,  35. 

Elizabeth,  35. 

Hannah,  35. 

John,  35. 

Joshua,  36. 

Lydia,  36. 

Mary,  36. 

Mr.,  174. 

Samuel,  36. 
Billiard,  Augustin,  153,  174. 
Bunker,  Iluldah,  171. 

James.  149. 

John,  14!t. 
Burbank,  Hale,  131. 

Jonathan,  134. 

Mercy,  132. 
Burleigh,  Eleanor,  3. 

Joseph,  17. 

Thomas,  114,  182. 
Burley,  see  Burleigh. 


INDEX  OF  NAMES. 


197 


Burnham,  Deborah,  183. 

Edward,  30. 

Moses,  182. 

Nathaniel,  160. 

Samuel  W.,  30,  72. 

Susanna,  160. 

Winthrop,  1. 
Burnum,  see  Burnham. 
Burroughs,  George,  171. 
Buss,  Joseph,  80. 

William,  80. 
Bussell,  see  Buzzell. 
Busson,  Louis,  68,  75. 
Butler,  Phebe,  114. 

Stephen,  86. 
Butterrield,  Lieut.,  147. 

Mrs.,  147. 
Buzzell,  Caleb,  91. 

David,  136. 

Deliverence,  45. 

Joseph,  135. 

Mehitable,  42. 

Samuel,  38,  87. 

Sarah,  37. 

Simmons,  41. 

William,  37,  42. 
Cain,  Deborah,  94. 
Calef,  Dorothy,  132. 

Hannah,  86. 

John,  87,  91. 

Joseph,  131,  134. 

Lois,  91. 

Mary,  131. 

Robert,  171. 
Calton,  Abigail,  171. 
Calwell,  see  Caldwell. 
Caldwell,  Hannah,  86. 

Samuel,  45. 
Cambel,  see  Campbell. 
Cambridge,  William,  71. 
Campbell,  Elizabeth,  133. 

Hannah,  168. 

Mary,  86,  167. 
Canney,  Susanna,  35. 

Thomas,  31. 
Canvel,  Louis,  68,  76. 
Carlton,  Hannah,  129. 

Theodore,  6. 
Carpenter,  John,  20. 

Philip,  149. 
Carr,  Abiah,  41. 

Elizabeth,  90. 

John,  27,  73. 
Carter,  Abigail,  169. 

Andrew,  3. 

Bagley,  171. 

Benjamin,  41,  44. 

Deborah,  62. 

Elizabeth,  62,  64,  159. 


Carter,  Enoch,  136. 

Ephraim,  167. 

Eunice,  182. 

Frances,  47. 

Hannah,  62,  64,  159. 

Hepzibeth,  62. 

Jacob,  41. 

John,  38,  40,  47,  62,   64,    159, 
170. 

Judith,  44. 

Mary,  2,  47,  62. 

Michael,  111,  159. 

Nathan  F.,  190. 

Nathaniel,  159. 

Orlando,  42. 

Richard,  62. 

Robert,  28,  73. 

Samuel,  159. 

Sarah,  62. 

Seth  K.,  48. 

Thomas,  40,  159. 
Cass,  Moses,  88. 

Philip,  177. 
Castle,  John,  19,  72. 
Cate,  Bridget,  53. 

Elizabeth,  51,  52,  53,  56. 

Edward,  53,  174,  176. 

Henry  T.,  71. 

James,  53. 

John,  55,  174. 

Margaret,  53. 

Mrs.,  176. 
Cater,.  John,  54. 

Richard,  50,  52,  53,  54,  99. 
Chadbourne,  Sarah,  181. 
Chalice,  see  Challis. 
Challis,  Christopher,  131. 

Elizabeth,  132. 

Ezekiel,  132. 

Judith,  87,  168. 

Mary,  44. 

William,  43. 
Chamberlain,  George  W..  96. 
Chandler,  Caroline,  95. 

Elizabeth,  8. 

Lydia,  88. 
Chapman,  John,  4. 

Levi,  17, 

Sarah,  184. 
Chase,  Amos,  129. 

Andrew,  17. 

Charles,  131. 

Dorothy,  170. 

Dudley  L.,  17. 

Ebenezer,  134. 

Eliphelet,  183. 

Eliza,  165. 

Elizabeth,  17,  126. 

Enoch,  43. 


198 


INDEX  OF  NAMES. 


Chase,  Green,  134. 

Hannah,  88. 

John,  8,  186. 

Jonathan,  30,  72,  178. 

Josiah,  1 16. 

Mary,  17. 

Mrs.,  133. 

Nancy,  IT,  L68. 

Prudence,  4.!. 

Rebecca,  114. 

Samuel,  46. 

Sarah,  90. 

William,  88. 
Chatbonrne,  Chadbourne. 
Chesley,  Charles  P.,  48. 

James,  145,  150. 

Philip,  150. 

Samuel,  150. 

Sarah,  145. 

Thomas,  84. 
Chick,  Lucy,  5. 
Ohilde,  Henry,  81. 
Choate,  Abigail,  38. 

Benjamin,  41,  130. 

Jonathan,  40. 

Ruhamah,  43. 
Chub,  Pasco,  85. 
Church,  John,  83. 

Joseph,  80. 
Cilley,  Anna,  180. 

David,  182. 

Dorcas,  42. 

Elizabeth,  183. 

Samuel,  40. 

Sarah,  184. 

William,  87. 
Clarge,  James,  26,  72. 
Clark,  Abigail,  18,  135. 

Andrew,  155. 

Ann,  50,  186. 

Anna,  87. 

Anne,  56. 

Ann  F.,  126,  163. 

Benjamin,  18,  37. 

Daniel,  18,  91. 

David,  1GG. 

Deborah,  166. 

Eleanor,  18,  166. 

Elizabeth,  18,  39,  50,  56. 

George  K  ,  48. 

Greenleaf,  135. 

Hannah,  90. 

John,  37,  104,  114,  174,  176. 

Jonathan,  186. 

Joseph,  21,  7:>,  100. 

Josiah,  65. 

Levi,  18. 

Mary,  50,  56,  155,  100,  178. 

Mehitable,  18. 


Clark,  Mercy,  18. 

Moses,  18,  120. 

Mrs.,  175,  170. 

Nicholas,  166. 

Samuel,  18,  106. 

Sarah,  128. 

Satchwell,  1. 

Ward,  37,  39. 

William,  155. 
Clarke,  see  Clarke. 
Clatterday,  Ann,  41,  44. 
Clay,  Samuel,  30,  75. 
Clements,  Abigail,  140. 

Joanna,  101. 

Job,  101. 

Joseph,  2:5,  71. 
Clifford,  Abigail,  38,  181. 

David,  42,  132. 

Dudley,  182,  184. 

Elizabeth,  87,  130. 

Isaac,  ',jS,  41. 

Israel,  4".. 

John,  37,  132. 

Jonathan,  45,  66. 

Joshua,  38. 

Joseph,  38,  40. 

Margaret,  87. 

Mary,  40,  114,  132. 

Richard,  129. 

Sarah,  41,  130. 

William,  42,  132. 

Zachariah,  89. 
Clough,  Abigail,  37. 

Aimer,  182. 

Anne,  42. 

Benjamin,  42,  86.  130. 

Brackett,  183. 

Cornelius,  37. 

Dorothy,  131. 

Eleanor,  43. 

Elisha,  40. 

Elizabeth,  87,  171. 

Hannah,  90. 

Jabez,  44. 

John,  89,  90. 

Judith,  45. 

Martha,  182. 

Mr.,  37. 

Obadiah,  43. 

Reuben,  41. 

Ruth,  44. 

Samuel,  91. 

Sarah,  88,  89. 

Tabitha,  87. 
Clouston,  Thomas,  07,  71. 
Coats,  Hannah,  129. 
Cobbet,  Mrs.,  50. 
Cochran,  Robert,  65,  71. 
Coffin,  Benjamin,  101. 


INDEX  OF  NAMES. 


199 


Coffin,  Enoch,  181. 
James,  101. 
Lydia,  45. 
Nathan,  8. 
Nathaniel,  101. 
Stephen,  101. 
Cogswell,  Mr.,  142. 
Colbath,  Alice,  10. 
Dependence,  8. 
Elizabeth,  155. 
George,  155. 
George  E.,  106. 
Hunking,  8. 
James,  158. 
Layton,  4,  158. 
Lemuel,  155. 
Lois,  9. 
Marana,  9. 
Mary,  63,  156. 
Temperance,  10. 
Colby,  Abraham,  40. 
Daniel,  130. 
David,  89. 
Hannah,  89. 
Jemima,  88. 
Joseph,  91. 
Lydia,  87. 
Mary,  91. 
Simeon,  171. 
Zaccheus,  130. 
Colcord,  Dorothy,  135. 
Ebenezer,  44. 
Elizabeth,  90,  169. 
Elizabeth  A.,  169. 
John,  133. 
Lydia,  43. 
Mrs.,  79. 
Samuel,  39,  42. 
Cole,  John,  35. 
Mrs.,  83. 
Thomas,  83. 
Coleman,  Abigail,  160. 
Alice,  9. 

Ann,  59,  60,  64,  110,  155,  157. 
Anna,  108,  112. 
Eliezer,  59,   60,   64,    108,    110, 

112,  155,  157. 
Elizabeth,  7. 
James,  62. 
John,  110. 
Joseph,  108. 
Lydia,  10,  157. 
Mary,  60,  160. 
Mrs.,  62, 
Phebe,  40. 

Phineas,  59,  158,  160. 
Rosimund,  1,  8,  112. 
Sarah,  2,  155. 
Collins,  Dodge,  23,  73. 


Collins,  Elizabeth,  167. 
John,  87,  90. 
Laban,  136. 
Martha,  77. 
Mrs.,  98. 
Samuel,  136. 
Collwell,  see  Caldwell. 
Conner,  James,  40. 
Cook,  Lydia,  114. 
Coolbroth,  see  Colbath. 
Cooper,  William,  44. 
Corban,  Elizabeth,  42. 
Corser,  see  Courser. 
Corzenac,  Francois,  68,  75. 
Cotton,  Abigail,  7,  52,  54. 
Benjamin,  56,  174,  176. 
Elizabeth,  54. 
John,  54,  174,  175. 
Joseph,  29,  54,  73. 
Mary,  54. 
Mr.,'  55. 
Mrs.,  175,  176. 
Sarah,  54,  56. 
Thomas,  54. 

William,  54,  55,  174,  175. 
Courser,  Thomas,  131. 
Courtie,  Lois,  54. 
Craford,  Robert,  88. 
Cram,  Ann,  186. 
Anna,  93. 
Charity,  186. 
Ebenezer,  179. 
Elizabeth,  144. 
John  G.,  93,  144,  186. 
Jonathan,  93,  177. 
Joseph,  135. 
Mary,  144. 
Mr.,  144. 
Sarah,  129,  178. 
Susanna,  167. 
Crane,  Florence  A.,  47,  94,  144. 
Crayton,  Hannah,  170. 
Creighton,    James    B.,    114,     117, 
119. 
Martha  A.,  117. 
Sarah,  117. 
Zebulon  D.,  117. 
Crichet,  see  Critchet. 
Critchet,  Mary,  113. 

Thomas,  40. 
Crocker,  John,  3. 
Crocket,  Anna,  180. 
Deborah,  57. 
Charlotte,  178. 
John,  94,  183. 
Mary,  181. 
Sarah,  108. 
Crosby,  Wid.,  40. 
Crowne,  Henry,  174. 


200 


INDEX  OF  NAMES. 


Crowne,  Mrs.,  170. 
Crucy,  William.  85. 
Cruinel,  Jacob,  4. 
Crump,  George,  72. 
Crumwell,  Philip,  151. 
Cummings,  J.,  165. 
Currier,  Aaron,  132. 

Anna,  135. 

David,  168. 

Elizabeth,  42,  171. 

Ephraim,  136. 

Esther,  138. 

Ezra,  170. 

Hannah,  136. 

Jeremiah,  38. 

Mehitable,  169. 

Ruth,  171. 
Curtis,  Dodavah,  104. 

Robert,  71. 
Cutt,  see  Cutts. 
Cutts,  Elizabeth,  58. 

John,  49,  50,  51,  172,  178. 

Mary,  51,  52,  56. 

Mrs.,  175. 

Richard,  49,  51. 

Samuel,  85. 

Sarah,  50,  51,  52,  56. 

Ursula,  81. 
Dahnor,  Josiah,  22. 
Dalling,  John,  69,  76. 
Dam,  see  Dame. 

Dame,  Abigail,  4,  57,  58,  59,60,61, 
62,  105,  106,  109,  110,  138, 
139. 

Abner,  61. 

Henjamin,  28,  71,  110,  158. 

Bethiah,  9. 

Dea.,  80,  109,  112. 

Easter,  2,  10. 

Elizabeth,  9,  47,  59,  62,  63,  64, 
101,  107,  108,  110,  111,  155, 
156,  158. 

Eliphelet,  59. 

Elnathan,  64. 

George,  105. 

.Jabez,  110,  111. 

Jane,  58,  106. 

John,  6,  57,  58,  59,  62,  64,  107, 
111,  145,  156,  158,  160. 

Jonathan,  63. 

Joseph,  59. 

Joshua,  160. 

Keturah,  61. 

Martha,  108. 

Mary.  62,  112.  156. 

Moses,  57,  58,  59,  60,  62,  105, 
110,  138. 

Olive,  3,  156. 

Pomfret,  47. 


Dame,  Richard,  62,  63,    108,    110, 
111,  155. 

Samuel,  146,  165. 

Sarah,  58,  114,  160. 

Solomon,  60. 

Theodore,  111. 

Theophilus,  62. 

Timothy,  5. 

William,  109, 

Zebulon,  58,  61,  154. 
Daniel,  Benjamin,  150. 

John,  149. 
Danielson,  Hannah,  92. 

Levi,  92. 
Darling,  Henjamin,  90. 

John,  90. 

Onesiphorus,  44. 

Sarah,  15. 
Davidson,  David,  25,  72. 
Davis,  Amos,  45. 

David,  83. 

Dean  M.,  82. 

Enoch,  21. 

Hannah,  45,  168. 

Isaac,  91,  180. 

Jacob,  88. 

John,  2,  26,    43,    48,    74,    102, 
159. 

Lois,  167. 

Lydia,  185. 

Lydia  P.,  180. 

Malachi,  87,  1:15. 

Mary,  17,  159,  168,  169. 

Mercy,  180, 

Mrs.,  175. 

Nathaniel,  168. 

Orpah,  89. 

Philip,  44. 

Ruth,  87. 

Ruth  E.,  119. 

Samuel,  17,  42. 

Susan,  113. 

Susanna,  44. 

William,  45,  173,  175. 
Dearborn,  Anna,  41. 

Henjamin,  127. 

Josiah,  167. 

Mary,  120. 

Nathaniel,  134. 

Sarah,  120. 

Tabitha,  41. 

Thomas,  41, 
Decker,  Abigail,  60. 

David,  59. 

Elizabeth,  57. 

Hannah,  57. 

John,  57,  59,  60,  108. 

Joseph,  57. 

Mary,  57. 


INDEX  OF  NAMES. 


201 


Decker,  Sarah,  57,  59,  60,  108. 
Deering,  Henry,  51. 
DeJean,  Andrew,  67,  75. 
Delany,  Cornelius,  09,  76. 
DeLorme,  Augustin,  67,  76. 
Demeritt,  Samuel,  30,  73. 
Dennett,  Alexander,  50,  173. 

Amy,  50,  56. 

Charles,  1. 

Elizabeth,  32. 

Ephraim,  55. 

Grace,  50,  52. 

Hannah,  5,  8. 

John,  50,  55,   173. 

Joseph,  55. 

Mark,  5. 

Mary,  5,  6,  8. 

Moses,  55. 

Mr.,  51. 

Mrs.,  50,  51,  174. 

William,  5. 
Dent,  Hannah,  43. 

John,  41. 

Mary,  89. 

Thomas,  39. 
Depouzole,  Joseph  M.,  67. 
Derborn,  see  Dearborn. 
Derby,  Mary,  88. 
Deverson,  Mrs.,  175. 

Thomas,  174,  175. 
D'Flau,  Pierre,  68,  72. 
Dickson,  see  Dixon. 
Dill,  Peter,  82. 
Diman,  Ezekiel,  43. 

Israel,  88. 
Dimmock,  Capt.,  85. 
Dindel,  John,  88. 
Dittey,  Sarah,  158. 
Dixon,  Lucy,  6. 

Thomas,  6. 
Dockham,  .John,  174,  176. 

Mrs.,  176. 
Dodge,  Nathaniel  H.,  127. 
Doe,  Nicholas,  181. 

Samuel,  4,  185. 
Doey,  Augustus  M.,  115. 
Dole,  Doct.,  149. 
Dolhough,  Christien,  151. 
Dollar,  Clement,  129. 

John,  150. 

Sarah,  86. 
Doloft",  Elsie,  181. 
Dolton,  Mary,  180. 
Donald,  Thomas,  8. 
Donnell,  Lucy,  90. 
Dore,  Elizabeth,  106,  107. 

Frances,  106. 

Henry,  106. 

John,  110. 


Dore,  Mrs.,  175. 

Philip,  106,  107,  110. 

Richard,  174. 

Sarah,  106,  110. 
Douglas,  Cornelius,  35. 

Joseph,  80. 
Dow,  Abigail,  43,  177. 

Anne,  32. 

Delia,  179. 

Henry,  149. 

John,  155,  150. 

Lydia,  40. 

Mary,  183. 

Mary  C,  114. 

Miriam,  116. 

Moses,  120. 

Sampson,  153. 

Samuel,  178, 

Sarah,  156,  167,  178. 
Dowlen,  William,  87. 
Downing,  Alice,  5,  60,  63. 

Benjamin,  63,  105,  107. 

Deborah,  110. 

Dennis,  84. 

Dorothy,  109. 

Eliza,  62. 

Elizabeth,  6,  9,  58,  59,  60,  63, 
105,  107,  109,  157,  159,  160. 

Hannah,  59. 

Iset,  157. 

John,  4,  57,  58,  60,  61,  155,  159, 
160,  174,  176. 

Jonathan,  8,  58,    59,    62,    105, 

109,  155,  157,  100. 
Joshua,  9,  60,  63,  107,  108,  109, 

110,  154,  157,  159. 
Joseph,  60. 
Josiah,  63. 

Lois,  2. 

Mary,  4,  58,  131. 

Mrs.,  155,  176. 

Nelson,  62. 

Patience,  160. 

Richard,  57,  58. 

Samuel,  105,  160. 

Sarah,  25,  43,  60. 

Susanna,  4,  63,   64,    105,    107, 
109,  110,  154,  157,  150. 
Downs,  Elizabeth,  47. 

Mary,  83. 

Mrs.,  99. 

Thomas,  81,  85. 
Dowsitt,  Charles,  66,  73. 
Drake,  Judea,  180. 

Sarah,  180,  181, 

Simon,  180. 
Draper,  Mrs.  Amos  (>.,  139. 
Drew,  Abigail,  138. 

Horatio,  46. 


202 


INDFX   OF   NAMES. 


Drew,  .lames,  174. 

John,  146. 

Love,  33. 

Lucinda  J.,  46,  95. 

Samuel  ('..  182. 

Thomas.  149. 
Duchesne,  Mai  burin,  us,  7;,. 
Dudley,  Abigail,  39. 

Anna  ('.,  170. 

Deborah  <;.,  L69. 

Eleanor,  42. 

Francis,  IS.".. 

Hannah.  129. 

John,  is:,. 

Josiah,  136. 

Judith,  ISO. 

I.\  ilia,  lsr>. 

Ma  rv,   1  15. 

Myron  S.,  48,  185,  ISO. 

Peter,  is:.. 

Samuel,  40,    113. 

Samuel  P.,  42. 

Stephen,  185. 
I  >u^,  see  I  touglas. 
Dummer,  Kev.  Mr.,  81. 
Duncan,  <  teorge,  ST. 

.lames.    13,   1-4'-'. 

Joseph,  so. 
Durant,  Rebecca,  170. 
Durburn,  see  Dearborn. 
Durgan,  see  Durgin. 
Durgin,  Daniel,  25,  71. 

Ebenezer,  184. 

Elizabeth,  2. 

Mary,  L84. 

Nathaniel,  183. 

Trueworthy,  I  lit. 
Dustan,  sec  Dustin. 
Dustin,  Mrs.,  S4. 
Dutch,  Jeremiah,  27,  70. 

Mr,  132. 

Samuel,  11:;,  181. 
Duty,  Nathaniel  I'.,  II:;. 
Duval,  Francois,  07.  7.">. 
Dwyer,  .James.  5. 
Dyer,  Henry,  1  •">:'.. 
D'Zage,  Pierre,  68,  75. 
Fairs,  see  Ayers. 
Easeman,  sec  Eastman. 
Eason,  Capt.,  100. 
Eastman,  Ebenezer,  91,  134. 

Edward,  89,  90. 

Elizabeth,   100. 

Ezekiel,  38. 

Hannah,  169. 

Jacob,  L68. 

Joseph,  86,  89. 

Lydia,  182. 

Margaret,  129. 


Fast  man.  Mary.  87,  89,  133. 

Nathaniel,  89. 

Rhoda,  L69. 

Samuel,  38,43,  87. 

Susanna.  89. 

Thomas,  39. 

Timothy,  42,  171. 

William.  01.  _ 
Eaton,  Benoni,  87. 

Hannah.  130. 

Ezekiel,  86. 

Mary.  42. 

1 'alienee,  4."). 
Edgerly,  Clarissa,  178. 

.lames,  7. 

James  A.,  188. 

Mary,  4:1. 

Oren,  114. 

Samuel,  :'.. 

Sarah,  110,  181. 
Edggeremmet,  Sagamore,  83. 
Edmans,  see  Edmunds. 
Edmonds,  see  Edmunds. 
Edmunds,  Esther,  .">4. 

Hannah,  54. 

John,  54. 

Martha,  54. 

Mary,  51,  52,  54. 

Mehitable,  80. 

Mrs.,  170. 

Thomas,  54,  174,  170. 
Edney,  Peter,  28,  74. 
Edwards,  Ruth,  ll. 
Egerly,  see  Edgerly. 
Flats.'. n,  Elizabeth,  in::. 

Flint,  see  Elliott. 
Elkins,  Abigail,  120. 
Henry,  150. 

Joseph,  '■'>!. 
Mary,  120. 
Sarah,  01,  108. 
Wid.,  175. 
Ellins,  Anthony,  51. 

Elliot,  see   Elliott. 
Elliott,  Davi.l,  129. 

Dorothy,  S9. 

Jacob,  108. 

John,  5  1. 

Mary,  01. 
Mr..  53. 

Mrs..   5(1. 

Richard,  50,  52,  54,  •">:..  171. 
Ellis,  Robert,  72. 
Ellsworth,  Eunice,  46. 
Emerson,  Joseph,  '•»(). 
Emmons.  Anna,  88. 

Maria,  SO. 

Martha,  120. 

Mr..  132. 


INDEX  OF  NAMES. 


203 


Emons,  see  Emmons. 
Endicott,  Samuel,  115. 
Endle,  Mrs.,  56. 

Wilmot,  50. 
English,  Joseph,  147. 
Estes,  Caleh,  36. 

Elijah,  36. 

Elizabeth,  35,  36. 

Hannah,  36. 

Henry,  36. 

Israel,  36. 

John,  31. 

Joseph,  36. 

Mary,  36. 

Olive,  164. 

Richard,  36. 

Robert,  36. 

Samuel,  36. 

Susanna,  35,  36. 
Etheredge,  Nathaniel,  89. 
Evans,  Mr.,  80. 

Robert,  84. 

Solomon,  31. 

Wiggin,  29,  75,' 
Evens,  see  Evans. 
Everett,  Michael,  72. 
Eyers,  Samuel,  151. 
Eyquem,  Pierre,  68,  75. 
P^abian,  see  Fabyan. 
Eabyan,  Abigail,  8. 

John,  50,  52,  53,  55,  57,  61,  154, 
157,  173,  ITS. 

Joseph,  53. 

Mary,  4,  57,  158. 

Mehitable,  57. 

Mrs.,  175. 

Rosamond,  7,  157,  158,  160. 

Samuel,  9,   53,    154,    157,    158, 
160. 

Sarah,  53. 

Wid.,  175. 
Fady,  Jean,  69,  76. 
Falls,  Anna,  168. 
Farnham,  Samuel,  19,  69,  70. 
Farnsey,  Sarah,  176. 
Farrar,  Martha  J.,  47. 
Favour,  Anna,  89. 

Timothy,  86. 
Fay,  Sidney  B.,  96,  141. 
Featherhorn-hough,  Wharton,  104. 
Feaver,  Jonathan,  131. 

Samuel,  131. 
Fellows,  Eleanor,  133. 

Elizabeth,  171. 

Esther,  167. 

John,  42,  132,  169. 

Joseph,  40,  87,  89,  133. 

Simon,  168. 

William,  55. 


Ferguson,  James,  150. 
Fernald,  Capt.,  146. 

Henry  W.,  41. 

James,  55. 

Joshua,  24,  72. 

Mary,  7. 

Mr.,  50. 

Simeon,  71. 

Temperance,  56. 

Theodore,  74. 

Tomp,  50. 
Field,  Abigail,  8. 

Zechariah,  149. 
Filield,  Alice,  44. 

Amos,  136. 

Benjamin,  147. 

Dorothy,  129. 

Edward,  38. 

Elizabeth,  91. 

Hannah,  136. 

John,  38,  40,  89. 

Joseph,  91. 

Lydia,  167. 

Martha,  40,  129. 

Mary,  87. 

Mehitable,  91. 

Nancy,  162. 

Ruhamah,  168. 

Samuel,  39,  89,  91,  L34. 

Sanborn,  109. 

Sarah,  39,  91. 

Sherburne,  132, 

Shuah,  40,  44. 

William,  88. 
Filbrick,  see  Philbrick. 
Filbrook,  see  Philbrick. 
Fitts,  Joseph,  130. 

Sarah,  44, 
Flanders,  Christopher,  171. 

David,  90. 

Elizabeth,  135,  136. 

Ephraim,  133. 

Ezekiel,  44,  129. 

Jacob,  37,  167. 

James,  134. 

Mary,  86,  91. 

Miriam,  44. 

Sarah,  86. 
Fletcher,  Daniel,  88. 

Dr.,  82. 

John,  49,  50,  51,  173. 

Joyce,  50. 

Mr.,  98. 

Mrs.,  98,  175. 

Pembleton,  84,  100. 
Flood,  Sarah,  170. 
Floyd,  Capt.,  80. 
Fogg,  Abiel,  127. 

Dudley,  183. 


204 


INDEX  OF  NAMES. 


Fogg,  Enoch,  7. 

Eunice,  •">. 

Mary,  L19. 
Foggitt,  Thomas,  19,  72. 
Follett,  Elizabeth,  54. 

Hannah,  50,  56. 

Mrs.,  170. 

Nicholas,  101,  17:;. 

Susanna,  111,  L56. 

Thomas,  111. 

William,  72. 
Follingsby,  Keturah,  91. 
Folsom,  Anna,  L25. 

David.  124. 

Elizabeth,  125. 

Ephraim,  127.  153. 

Hannah,  124. 

Jeremiah,  ST. 

John,  41,  124,  12."). 

Jonathan,  180. 

Josiah,  ss,  127. 

Judith,  179. 

Martha,  124,  125. 

Mary,  lis,  124,  177. 

Mead,  17'.'. 

Samuel,  124. 

Sarah,  44,  124,  125. 

Susanna,  40. 

Thomas,  116. 
Foot,  Capt.,  80. 
Foss,  Charlotte.  192. 

Charlotte  1).,  192. 

Daniel  M.,  192. 

Eliza,  192. 

Elizabeth,  hi. 

Fliza  E.,  192. 

Harderson,  102. 

Henry  I).,  192. 

Isaac,  16. 

Jacob  D..  93. 

.John,  17,  93,  07,  174,  176. 

John  II..  192. 

John  <).,  192. 

Lydia,  it:!. 

Margaret,  192. 

Mehitable  J.,  192. 

Mrs.,  56,  '.»:;,  L76. 

Richard,  192. 

Roberts.,  L92. 

Robinson,  102. 

Robinson  T.,  192. 

Samuel,  55. 

Walter,  Ui7. 
Foster,  Charles  <;.,  48. 

Eliza  .1.,  101. 

Herbert  D.,  111. 
Foulsdam,  see  Folsom. 

FOUlsham,   see    Folsom. 

Fow  hi-.  Hannah,  80. 


Fowler,  Josiah,  42. 

Miriam,  4:1. 
Fox,  Edward,  176. 

Mrs.  176. 

Sarah,  2,  87. 
Fozhall,  Nathaniel,  100. 
Foye,  Stephen,  143. 
Francies,  Nancy,  171. 
Francois,  .lean,  68,  76. 
Freese,  Jacob,  181. 
French,  Abram,  127. 

Andrew,  1G. 

Benjamin,  41,  133. 

Daniel,  It;. 

David,  16,  4.;. 

Dolly  M.,  11."). 

Dorothy,  118. 

Fbenezer,   lS.'J. 

Flislia,   Hi. 

Elizabeth,  16,  45,  129,  132. 
Elizabeth  E.,  11:;. 
Elizabeth  <;.,  lis. 
Ezra,  178. 
Hannah.  41,  171. 
Henry,  132. 
Jacob,  44. 
James,  118. 
Jane,  133. 
Jean,  44. 
Joanna,  171. 
John,  170. 
Jonathan,  132. 
Joseph,  it;. 
Josiah,  170. 
Lois,  1:'-"'. 
Lucy,  118. 
Lydia,  10. 
Margaret,  183, 
Martha,  10. 

Mary,  10,  41,  118,  120,  181. 
Mary  F.,  1G. 
Meh'itable,  18,  lis. 
Moses,  118. 
Nancy,  12G. 
Nathaniel,  90. 
Noah,  1G. 
Obadiah,  39. 
Rhoda,  170. 
Samuel,  182. 
Sarah,  1G,  40,  118,  Kill. 
Susan,  1G. 
Thomas,  18. 
William,  Hi. 
Frost,  Charles,  84, 
Elizabeth,  177. 
John,  71. 
Mr.,  50. 
Mrs.,  56. 
Stephen,  2G,  7:;. 


INDEX  OF  NAMES. 


205 


Frye,  Catherine,  5. 
Fryer,  Mrs.,  56. 

Nathaniel,  104. 
Fullsom,  see  Foloni. 
Furbur,  Abigail,  155,  157,  159. 

Bethiah,  58. 

Deborah,  4. 

Edwin  R.,  165. 

Elizabeth,  1,  6,  145,  155. 

Frances,  61. 

Hannah,  112,  155,  158,  160. 

Jerusha,  3,   59,  157. 

Jethro,  112,  155,  157,  159. 

Joshua,  112. 

Katharine,  155. 

Kingman,  47. 

Leah,  159. 

Levi,  7. 

Mary,  63. 

Moses,  6.  Ill,    112,    155,    158, 
160. 

Nehemiah,  10,  155,  157,  159. 

Phebe,  112,  155,  157,  159. 

Richard,  9,  61,  63. 

Sarah,  2,  3,  58,  59,  111,  158. 

William,  58,  59,  111,  145,  150, 
160. 

William  A.,  47. 

William  K.,  46. 
Furbur,  see  Furber. 
Furlong,  James,  24,  71. 
Furnace,  see  Furness. 
Furness,  Robert,  23,  73. 
Gains,  George,  10,  126. 
Gale,  Amos,  130,  169. 

Hannah,  169. 

Jacob,  90. 

Mary,  129. 

Stephen,  170. 

Wid.,  129. 
Galteau,  Peter,  27,  72. 
Gamblin,  Benjamin,  55. 
Gammon,  John,  29,  73,  182. 
Gardner,  Andrew,  103. 
Garland,  Benjamin,  44. 

Dodavah,  47. 

Jabez,  99. 

Mahala,  48. 

Samuel,  178. 
Gash,  Sarah  E.,  47. 
Gautier,  Mathurin,  68,  76. 
Geffrey,  see  Jaffrey. 
Geer,  Walter,  47. 
George,  Gideon,  131. 

Hannah,  170. 

Joshua,  169. 

Lydia,  90. 

Sarah,  86,  167. 

Stephen,  168. 


George,  Timothy,  89. 

William,  133,  134. 
Gerrish,  Abigail,  8. 

Anna,  137. 

Capt.,  81,  83,  150. 

Elizabeth,  137. 

Jane,  175. 

John,  137. 

Joseph,  20,  72,  137. 

Miss,   170. 

Richard,  173. 

Sarah,  80,  84. 
Gibson,  Edah,  184. 

Ezra,  115. 

George,  114. 

Richard,  49. 

William,  133. 
Giles,  John,  102. 

Joseph,  41. 

Mark,  102. 

Mary,  41. 

Sarah,  120. 
Gilman,  Abigail,  40. 

Comfort,  181. 

Daniel,  43. 

Deborah,  170. 

Deborah  H.,  113. 

Dorothy,  130. 

Elizabeth,  44,  116,  130. 

Hannah,  120,  130. 

Henry,  183. 

Jacob,  41. 

Josiah,  12. 

Mary,  86,  87. 

Mr.,  149,  153. 

Nathaniel,  129. 

Robert,  168. 

Samuel,  135. 

Stephen,  41. 

William,  41. 
Gilmore,  Margaret,  44. 
Gincks,  see  Jenks. 
Gleeson,  Timothy,  28,  73. 
Glidden,  Abigail,  44. 

Hannah,  132. 

Margaret,  184. 

Mary,  86,  89. 

Mehitable,  129. 

Nancy,  183. 
Gloyd,  James,  41. 
Godfrey,  Isaac,  39. 
(Joe,  Abigail,  42. 
Gold,  William,  132. 
Gooden,  see  Goodwin. 
Goodwin,  James,  84. 

Timothy,  129. 

William,  84. 
Goold,  see  Gould. 
Gootam,  Edward,  9. 


20G 


INDEX  OF  NAMES. 


(Jordan,  see  Gordon. 
Gordon,  Abiel,  89. 

Abigail,  42,  1:55. 

Abraham,  133. 

A  lexander,  8G. 

Benjamin,  41. 

Daniel,  ISO. 

Dudley,  1:34. 

Elizabeth,  41,  86. 

Hannah,  110. 
Itbiel,  mi. 
James,  44. 
John,  135. 
Mary,  111),  134,  108. 
.Nathaniel,  80. 
Sarah,  88. 
Thomas,  4:'.,  88. 
William,  133. 
Gorurden,  Mr.,  109. 

<  rOSS,  .lean,  4:!. 

John,  17. 

Maria,  4:'.. 

Mrs.,  17-"). 

Robert,  174. 

Sarah,  1. 
Gould,  Alexander,  28,  74. 

Daniel,  L68. 

Emma,  9:5,  142. 

John,  129. 

Nathan,  89. 
Gove,  Dorothy,  177. 

Hannah,  134. 

Jonathan,  182. 

Mary,  183. 

Nancy,  183. 

Ruth,  134. 

<  lowen,  Mercy,  8. 
Grafford,  Bridget,  98. 
Grage,  William,  131. 

<  i  randy,  Daniel,  7:i. 
Grant,  John,  7.:,  90. 

Nelson,  "JO. 
< :  raves,  Israel,  129. 
Jacob,  1:50. 
Mary,  S!>. 
Mr.,  102. 
Mrs.,  56. 

<  !ray,  George,  58. 

.lames.  68,  01. 
Miss,  58. 
Simeon,  •J."),  74. 
Tamson,  58,  61. 

I  ileeley,    Andrew  .    135. 

A  ana,  132. 
Elizabeth,  40. 

Jonathan,  131. 
Martha,  134. 
Noah,  131. 
Reuben,  132. 


Creeley,  Samuel,  131. 

(  irele,  see  (  ;  reeley. 
Creeu,  Anna,  88. 

Bethiah,  :>. 

Charles,  192. 

Charles  A.,  192. 
Cyrus  F.,  192. 
Cyrus  YY.,  192. 
II.   15.,  40. 
John  M.,  40. 
Jonathan,  100. 
Martha  <>.,  192. 
Mary,  192. 
Mary  .1..   192. 
Miriam,  120. 
Nancy,  181. 
Nathan,  171. 
Oren  S.,  192. 
Samuel  A.,  96,  137,  139. 
Sarah,  89. 
Timothy,  40. 
Vercilda  M.,  192. 
Greenleaf,  Capt.,  82. 

Harrietts,   179. 
Ruth  P.,  178. 

<  rreenough,  Samuel,  4. 

I'elatiah,  0. 
Griffin,  Ebenezer,  108. 

Elizabeth,  132. 

Hannah,  89. 

Isaac,  80,  87. 

Mary,  133. 
Griffin"-,  sec  < ;  lilHn. 
Grignard,  John,  67. 

<  iiove,  John,  157,  158. 

Mary,  2. 

Nathaniel,  157. 

Samuel,  157. 

Sarah,  157,  158. 
Guilloret,  Julien,  07,  75. 
( ruletia,  Jacob,  I4f>. 
Gullison,  Elihu,  150. 

Joseph,  150. 
Gunnison,  John,  25,  7:;. 
Guppy,  Ann,  138. 

James,  138. 
Gurdy,  Meshech,  45. 

<  rUyllot,  Louis,  69,  75. 

( ruyomart,  Bastien,  69,  TO. 

I  .  J  les,  see  ( iiles. 
Hadley,  Dorothy,  42. 

Mehitable,  90.  . 
Haggit,  Joseph,  40. 
Haines,  Jane,   IT"). 

John,  12T. 

John  8.,  120. 

Jonathan,  83,  85. 

Joshua.  55. 
Mary,  87,  175. 


INDEX  OF  NAMES. 


207 


Haines,  Samuel,  49,  50,  51. 
Hale,  Jane,  186. 

Joseph,  86. 

Martha  M.,  186. 

Mordecai,  186. 
Haley,  James,  65. 

Thomas,  82. 
Hall,  Daniel,  96. 

Dorothy,  95. 

Edward,  147,  149. 

Elijah,  94,  95,  96. 

George  W.,  165. 

John,  84. 

Joseph,  51,  79,  147. 

Jedediah,  33. 

Mary  A.,  95. 

Mrs.  A.  C,  92. 

Mehitable,  112. 

Ralph,  148. 
Ham,  Benjamin,  108. 

John,  108, 

Joseph,  183, 

Judah,  107,  108,  158. 

Mary,  148. 

Mrs.,  56,  175. 

Nathaniel,  108. 

Reuben,  108. 

S.,  50. 

Samuel,  2,  108. 

Sarah,  56. 

Tobias,  108. 

William,  9. 
Hamilton,  David,  81. 

Joseph,  69,  76. 
Hammond,  Capt.,  82. 

Edward,  82. 

Mrs.,  82. 

Otis  G.,  82. 
Hammons,  see  Hammond. 
Hamnon,  Elisha,  9. 
Hand,  see  Hanson. 
Handley,  Experience,  90. 
Hanson,  Ahijah,  34. 

Anna,  34. 

Catherine,  31. 

George,  33. 

Isaac,  35,  148. 

Jacob,  34. 

John,  31. 

Judith,  34. 

Martha,  34. 

Mary,  34. 

Mrs.,  80. 

Otis,  34. 

Patience,  31. 

Phebe,  31. 

Sarah,  31,  34. 

Solomon,  34. 

Thomas,  148. 


Hanson,  Tobias,  80,  81,  83. 

Wid.,  80. 

Zaccheus,  34,  35. 
Hanwell,  Richard,  100. 
Hardaway,  Susanna,  88. 
Hardon,  Henry  W.,  96. 
Hardy,  Judith,  163. 
Harmon,  John,  75. 
Harriman,  Abigail,  43. 

Elizabeth,  41. 

Joseph,  43. 

Mary,  86. 

Naomi,  43. 

Samuel,  86. 
Harris,  Sarah,  107. 
Harrison,  Nicholas,  151. 

William,  30,  73. 
Hart,  Henry,  5. 

Mary,  10. 

Samuel,  55. 

William,  74,  164. 
Hartshorn,  John,  151. 

Mrs.,  151. 
Harvey,  Elizabeth,  50,  52,  53,  56. 

James  P.,  113. 

Jane,  186. 

Joseph,  90. 

Samuel,  181. 

Sarah,  44. 

Thomas,  50,  51. 
Hatch,  John,  173. 

Mrs.,  175. 
Hawkins,  Sagamore,  79. 
Hayes,  John,  152. 

William,  180. 
Hayley,  see  Haley. 
Hazelton,  Peter,  42. 
Hazen,  Moses,  142. 
Healey,  Mary,  40. 

Samuel,  42. 
Heard,  see  Hurd. 
Hearl,  Mrs.,  51. 
Heath,  Bartholomew,  102. 

Moses,  86. 

Nehemiah,  42. 

Rhoda,  136. 
Heines,  Sarah,  38. 
Hengd,  Sagamore,  83. 
Henshaw,  John,  66,  73. 
Hermon,  Thomas,  98. 
Herriman,  see  Harriman. 
Heslop,  Robert,  22,  72. 
Hewes,  Solomon,  55. 
Hewland,  John,  104. 
Hicks,  Michael,  174,  176. 

Mrs.,  176. 
Hill,  Capt.,  52. 

Chase  C,  120. 

Elizabeth,  60. 


208 


INDEX  OF  NAMES. 


Bill,  George,  179. 
Buldah,  36. 
John,  5,   29,   51,    65,   74,    116, 

171.  17.-». 
Jonathan,  2. 

Joseph,  36,  51,  52,  55,  L78. 
Josiah,  114,  181. 

Mary.  60. 

M  iriam,  -'Hi. 

Mrs.,  175. 

Samuel,  60,  17!t. 

Valentine,  L51. 
Billiard,  Anna,  127. 

Benjamin,  91. 

Elizaheth,  108. 
Hilton,  Anna,  109. 

Col.,  148,  158, 

Joshua,  140,  150. 

Marcia  F.,  139. 

Mary,  lis. 
Hinkley,  William,  100. 
Binkson,  Mrs.,  170. 

Robert,  174,  176. 
Boag,  Benjamin,  88. 

Elizabeth,  12. 

Knos,  12,  126. 

Esther,  12. 

John,  120. 

Levi,  12. 

L..is,  12. 

M  iriam,  12. 

Nathan,  12. 

Sarah,  12. 

Susanna,  12. 
Ilobhs,  Lydia,  42. 

Mary,  SO. 

Miriam,  134. 

Noah,  00. 
Boddy,  Elizaheth,  175. 

John,  50,  51. 

Mary,  50,  175. 
Bodge,  Sirs.,  50. 

Samuel,  20. 
Bodgdon,  Aaron,  8. 

Abigail,  6,  33,  112,  157. 

Alexander,    58,    61,    110,    112, 
155,    150. 

Ann,  100,  110. 

Benjamin,  7,  8. 

Charles,  5,  100. 

Edmund,  33. 

Eliazer,  110. 

Elizabeth,  1,  2,  58,  105. 

George  1').,  1 10, 

Israel,  '■'>'■'>. 

Jaiie.  58,  100,  109. 

Jeremiah,  109,  110. 

John.  7.  ::.:,  105,  100,  107,   109, 
111,  155,  158,  100. 


Bodgdon,  Joseph,  60,  01,  100,  157. 

Lydia,  157. 

Mary,   105,   107,  109,   110,   111, 
112,  155,  158,  159,  100. 

Mehitable,  105. 

Moses,  :;:;. 

Patience,  50,  60,  01,  100,  157. 

Peter, ::.".. 

Rebecca,  155. 

Samuel,  110,  155. 

Sarah,  8,  36,  110. 

Temperance,  5,  168. 
Bodgkins,  Abraham,  120. 

Joshua,  178. 
Iloel,  Mrs.,  104. 
Bogdon,  see  Bodgdon. 
Holm,  George,  27,  74. 
Hoite,  see  Iloyt. 
Boitt,  see  Hoyt. 
1 1  olden,  Elizabeth,  100. 

William,  100,  107. 
Holland,  Capt.,  loo. 
Holmes,  John,  17:!,  175. 

Mary,  50,  56. 

Mrs.',  175. 
Holt,  Oeorge,  170. 

Hannah,  115. 

Peter,  114,  115,  110,   119,   120, 
177,  178,  170,  183,  184. 
Human,  Daniel,  40. 

Joseph,  134. 
Homes,  see  Holmes. 
Hook.  Elizabeth,  91. 

Humphrey,  4:1. 

Jaeob,  133,  108,  170. 

Josiah,  169. 

Mary,  1.30,  134,  177. 

Peter,  133. 

Samuel,  168. 
Hooper,  Samuel,  42. 
Hopkinson,  (ieorge,  119. 
Hopley,  Elizabeth,  50,  51,  56. 

Mrs.,  175. 
Born,  John,  84, 

Margaret,  84. 

Moses,  4. 

Wid.,  150. 

William,  SO,  84. 
Hot  borne,  Nathaniel,  22,  70. 
II  o\\,  see  Howe. 
Howard,  James,  176. 

Mrs.,  176. 
Howe,  David,  183. 

Dorothy,  181. 

Elizabeth,  45,  86. 

Sarah,  181. 
Hoyt,  Abigail,  04,  SO,  108. 

Abishag,  59.   » 

Barnard,  89. 


INDEX  OF  NAMES. 


209 


Hoyt,  Benjamin,  5,  91,  127,  133. 

Catherine,  42. 

Charles,  108. 

Daniel,  6. 

David,  89. 

David  W.,  140,  141. 

Dorothy,  43,  59. 

Easter,  159. 

Elizabeth,  111,  155. 

Enoch,  7. 

Eunice,  8. 

Frances,  59. 

Grace,  59. 

Hannah,  6,  89,  135. 

Israel,  59,  159. 

John,  2,  59,  83,  106  109,  111, 
112,  134,  154,  155,  157,  158, 
159. 

John  H.,  114. 

Jonathan,  183. 

Joseph,  130. 

Lettis,  155. 

Lois,  136. 

Lydia,9,  109,  111,  112,  154,  157, 
158,  159. 

Mary,  6,  7,  112,  129,  168. 

Mrs.,  147. 

Nancy,  182. 

Reuben,  88. 

Robert,  147. 

Sarah,  62,  109. 

Susanna,  170. 

Thankful,  113. 

William,  158,  159,  171. 
Hubbard,  Abigail,  43,  131. 

Benjamin,  170. 

Dorcas,  134. 

Elizabeth,  170. 

Francis,  132. 

Grace,  90. 

Jane,  42. 

Mary,  88. 

Mercy,  90. 

Rev.  Mr.,  54. 

Richard,  39,  129. 
Huckings,  Deborah,  113. 
Huggin,  see  Huggins. 
Huggins,  James,  80. 

Sarah,  51,  52,  53,  56,  145. 
Hugh,  Elizabeth,  143. 
Hughes,  John,  29. 
Huit,  Mathurin,  67,  75. 

Oliver,  68,  75. 
Hull,  Hannah,  50. 

Henry,  119. 

Mrs.,  80,  175. 

Phineas,  80. 

Reuben,  51. 
Hunkins,  see  Hunking. 


Hunking,  Ann,  50,  51. 

John,  104,  173. 

Mark,  94,  172,  173. 

Mary,  175. 

Mrs.,  175. 

Thomas,  43. 

Wid.,  50,  175. 

William,  51,  174,  175. 
Hunt,  Lydia,  90. 

Mary,  134. 

Miriam,  86,  133. 

Mr.,  98. 

Richard,  165. 

Robert,  170. 

Sarah,  41. 

Stephen,  135,  136. 
Huntington,  Elizabeth,  134. 
Hunton,  see  Huntoon. 
Huntoon,  Aaron,  131. 

Benjamin,  45. 

Daniel,  129. 

Hannah,  41. 

John,  87. 

Josiah,  88. 

Lydia,  40. 

Nathaniel,  40,  120,  134. 

Philip,  39. 

Ruth,  41. 

Samuel,  41,  42. 
Huntris,  Abigail,  58,  59,  105,  106, 
112. 

Christopher,  6,  105,  108,  110, 
112,  157. 

Darling,  110. 

David,  157. 

Elizabeth,  9,  61. 

George,  58,  112,  176. 

Hannah,  58,  59. 

Hipwoi-th,  62. 

John,  58,  59,  61,  62,    105,  111. 

Jonathan,  20,  105. 

Joseph,  112. 

Lydia,  8. 

Martha,  108. 

Mary,  58,  61,  62,  105,  106,  108, 
110,  111,  157. 

Mrs.,  176. 

Paul,  105. 

Samuel,  58,  59,    61,    105,    106, 
112. 

Sarah,  61. 

Solomon,  59. 

Tamson,  59. 

William,  58. 
Hurd,  Benjamin,  83. 

Experience,  83,  97. 

James,  84. 

John,  84, 

Master,  79. 


210 


INDEX  OF  NAMES. 


Hurd,  Nathaniel,  98. 
Phebe,  84. 

Tristram.  102. 

Wi.l..  1  is. 
II use,  Abigail,  91. 

Hannah,  86. 
Hussey,  Anne,  33. 

Daniel,  33. 

Ebenezer,  34,  35. 

Eldad,  34. 

Elihu,  34. 

Elizabeth,  33,  35. 

George,  34. 

Hannah.  33. 

John,  34,  35. 

Joseph,  33. 

Mary,  34. 

Miriam,  35. 

Pelatiah,  35. 

Peter,  35. 

Phebe,  33. 

Samuel,  33. 

Samuel  F.,  34. 

Susanna,  33. 

Sylvanus,  35. 

William,  31. 
Hutchins,  David,  152. 

Enoch,  85,  104. 
Hutchinson,  Enoch,  146. 

Hannah,  146. 

Susanna,  86. 
Ingalls,  Betsey,  113. 

Melinda,  114. 

Nathaniel,  91. 

Samuel,  171. 
Jackson,  Hannah,  50,  56,  174, 

John,  51,  71,  173,  175,  176. 

•lone,  51. 

Joseph,  29,  74. 

Mary,  56. 

Mr.,  50. 

Mrs..  51,  50,  17"),  176. 

Samuel,  174,  181. 

Sarah,  56. 

Susanna,  134. 

Thomas,  17".. 

Thomas  M.,  45. 

Wid.,  51,  17:>. 

William,  84,  167. 
Jacobs,  Abigail,  10:!. 

Dorothy,  7. 

Joseph,  85. 

Ma  rv,  131. 
Jaffrey,  G.,  50. 

George,  55,  148,  172. 
James,  Benjamin,  94. 

Edmund,  94. 

John,  45. 

Mary,  11:.'. 


.lames,  William,  100. 
Jameson,  John,  86. 
Janvrin,  Elizabeth,  105. 

John,  7,  158. 

Mary,  158. 
Jany,  Jousint,  (>S,  75. 
•larige,  Pierre,  68,  75. 
.lean,  .lulien,  67,  75. 
Jeffries,  see  Jaffrey. 
Jeffreys,  see  Jaffrey. 
Jenkin,  see  .Jenkins. 
Jenkins,  Anne,  32. 

Ebenezer,  32. 

Elizabeth,  31. 

Ex jie rie nee,  97. 

Isaiah,  32. 

Jabez,  32. 

Joseph,  7,  34. 

Renold,  32. 

Sarah,  32. 
.lenks,  Capt.,  104. 
.Jenness,  Adaline  S.,  192. 

David  A.,  191. 

John,  177. 

Joseph,  114. 

Levi  W.,  192. 

Minerva  S.,  191. 

Nancy,  191. 

Oliver,  191. 

Semira  P.,  191. 

Sidney  L.,  191. 

Simon,  191. 

Sophia  P.,  192. 
Jennings,  Richard,  90. 
Jewell,  Lydia,  127. 

Mary,  182. 

Thomas,  86. 
Jewett,  Anna,  F.,  163. 

Benjamin  II.,  163. 

Deborah,  163. 

Elizabeth,  126. 

John,  126,  163. 

Joseph,  17. 

Mary  A.,  163. 

Nancy,  163. 
Joce,  see  Jose. 
Jose,  Hannah,  56. 

Jane,  51. 

Richard,  150,  172. 
Johnson,  Benjamin,  118. 

Ebenezer,  55. 

El.,  56. 

Elizabeth,  88. 

Eln.,  50. 

Hannah,  134. 

John,  68,  75,  173,  174,  175. 

Jonathan,  101. 

Lieut.,  151. 

Mary,  33,  182. 


INDEX  OF  NAMES. 


211 


Johnson,  Mrs.,  56,  82,  175. 

Sarah,  181,  182. 

Thomas,  82. 
Johnston,  Jesse,  87. 
Jones,  Alexander,  70. 

Dorothy,  136. 

Francis,  173,  175. 

John,  55,  84. 

John  Paul,  10,  94,  '96. 

Josiah,  167. 

Martha,  6. 

Mary,  83,  130. 

Mr.,  149. 

Mrs.,  145,  175. 

Peter,  20,  73. 

Sarah,  184. 
Judkins,  Abigail,  41,  43. 

Anna,  90. 

Deborah,  134. 

Elizabeth,  135. 

Hannah,  87,  115. 

John,  44. 

Joseph,  43. 

Josiah,  41. 

Leonard,  129. 

Lois,  135. 

Lydia,  40. 

Martha,  134. 

Mary,  43,  171. 

Mehitable,  132,  178. 

Mr.,  132. 

Rebecca,  45. 

Rhoda,  164. 

Robert,  88. 

Ruhamah,  130. 

Stephen,  132. 

Susanna,  88. 

Zachariah,  41,  44. 
Jutkins,  see  Judkins. 
Juxon,  Benjamin,  154. 

Bethiah,  157. 

Mary,  157. 

Thomas,  154,  157. 
Kadru,  Patrick,  67. 
Kate,  see  Cate. 
Keais,  Mary,  54,  56. 

Mrs.,  174. 

S.,  50. 

Samuel,  54,  55,  173. 
Kelley,  Addi,  123. 

Benjamin,  123,  126. 

Daniel,  123,  125. 

Elizabeth,  87. 

Esther,  123. 

George  W.,  123. 

James,  123,  126. 

Joseph,  123. 

Kate,  123. 

Levi,  123. 


Kelley,  Lydia,  119. 

Roger,  142. 

William,  133. 
Kemp,  Z.  Willis,  96. 
Kenist,  James,  176. 

Mrs.,  176. 
Kennard,  Diamond,  8. 

Edward,  53,  54,  173. 

Elizabeth,  4,  50.  52,  53,  54,  56. 

John,  53. 

Mary,  53. 

Mrs.,  175. 

Michael,  31,  34,  53. 

Richard,  54. 

Sarah,  53. 

William,  7. 
Kennison,  see  Kenniston. 
Kenniston,  Anna,  126. 

Bickford,  122. 

Christopher,  176. 

Ebenezer,  113. 

Elizabeth,  120,  122. 

Farezina,  13. 

George,  174. 

Hannah,  13. 

Henry,  13. 

Henry  A.,  13. 

John,  89. 

Joseph  E.,  89. 

Lydia  O.,  1:1. 

Margaret,  180. 

Mary,  13,  122. 

Mercy  W.,  13. 

Moses,  122. 

Mrs.,  176. 

Nancy,  13,  122. 

Peter,  20,  72. 

Richard,  44. 

Samuel,  122,  123. 

Sarah,  122. 

Stacy,  122. 

Susan,  122. 

Susanna,  113. 

Usseljell,  13. 
Kent,  Rachel,  7. 

Richard,  145. 
Kimball,  Abigail,  89. 

Asa,  74. 

Caleb,  130. 

Isaac,  134. 

John,  48. 

Robert,  17. 

Sarah,  169. 

Thomas,  42. 
Kimming,  Benjamin,  43. 
Kinaston,  see  Kenniston. 
King,  Daniel,  81. 

Sarah,  144. 
Kingman,  Olive,  46. 


010 

—  I  — 


INDEX  OF  NAMES. 


Kingsbury,  Sergt.,  147. 
Kinkaid,  David,  161. 
Kinked,  see  Kinkaid. 
Kirke,  Henry,  173,  175. 

Mrs.,  58,  175. 

Ruth,  50,  53,  50. 
Kittredge,  Eleanor,  184. 

George,  184. 

Theodore,  184. 
Knight,  Alice,  01. 

Bridget,  00. 

Daniel,  59. 

Deborah,  154. 

Klizabeth,  58,  50,  00,  01,   107, 
100,  110,  154. 

George,  110. 

John,  3,  58,   59,    00,    01,    107, 
109,  110,  154,  155,  172. 

Mary,  2,  58,  109. 

Mr.,  154. 

Mis.,  50,  151,  170. 

Nathan,  174,  170. 

Susanna,  8,  107. 

William,  29,  02,74. 
Knowles,  Hannah,  191. 

Sarah,  183. 
Knox,  Anna,  113. 

Joseph,  114. 

William,  113. 
LaCoste,  Peter,  67. 
Ladd,  Dorothy,  42. 

Elizabeth,  130. 

Hannah,  41. 

Joanna,  88,  133. 

Love,  39. 

Mary,  40,  131. 

Mehitable,  181. 

Nathaniel,  41,  118. 

Samuel,  85. 

Stephen,  87. 
Laery,  see  Leary. 
Laighton,  see  Leighton. 
Laimos,  see  Lamos. 
Laiton,  see  Leighton. 
Lake,  'Thomas,  48. 
Lamb,  Elizabeth,  3. 
Lamos,  Mrs.,  14'.t. 

Nathaniel,  149. 
Lamour,  Jacque,  76. 
Lamson,  Albert  H.,  45,  47,  139. 
Lane,  Dorothy,  183. 

Elizabeth,  119,  104. 

George,  165. 

Hannah,  127. 

Isaiah,  135. 

James,  164. 

Mary,  94,  179. 

Sarah,  127. 
Lancaster,  Thomas,  100. 


Lang,  Benjamin,  3. 

Catherine,  7. 

Daniel,  60,  71. 

David,  165. 

(Jeorge,  113. 

Mrs.,  175. 

Nathaniel,  55. 

Robert,  05,  173,  175. 

Stephen,  55. 
Lange,  see  Lang. 
Langdon,  Joseph,  54. 

Maitha.  5:1. 

Mary,  50,  52,  5:',.  56,  95. 

Mr.,  172. 

Richard,  53,  71. 

Tobias,  53,  55,  173. 

William,  9. 
Langley,  Easter,  9. 
Langmaid,  Johnt  114. 
Langstaff,  Henry,  104. 
Langstar,  see  Langstali'. 
Larbouette,  Claud,  08. 
Larraby,  Thomas,  74. 
La  vers,  <;.,  51. 

Jacob,  174,  175. 

Mrs.,  51,  175. 
Lawrence,  Edward,  178. 

John,  110. 

Mary  II.,  115. 

Moses,  182. 

Ruth,  182. 

Samuel,  184. 
Layton,  see  Leighton. 
Lear,  Casar,  24,  72. 

Tobias,  24. 
Leary,  William,  00,  74. 
Leathers,  Philip  B.,  183. 
Leavitt,  Abigail,  90. 

Carr,  191. 

Comfort,  127. 

Daniel,  87. 

Deborah,  87. 

Eben  T.,  191. 

Elizabeth,  44. 

Eliza  J.,  191. 

Hannah,  42. 

Jonathan,  42. 

Mary,  41. 

Mrs.,  175. 

Samuel,  149. 
Lebbee,  see  Libbey. 
Leigh,  Mr.,  80. 

Mrs.,  80. 
Leighton,  Abigail,  159. 

Catherine,  6. 

Charles  W.,  94. 

Deborah,  4,  156. 

Elizabeth,  9. 

Hatevil,  156,  158,  159. 


INDEX  OF  NAMES. 


213 


Leighton,  Isaac,  156. 

Jane  A.,  94. 

Jemima,  158. 

Joel,  9. 

John,  94,  150,  158,  159. 

Mark,  158. 

Martha,  94. 

Mary,  7,  94. 

Mehitable  F.,  119.  ' 

Moses,  15G. 

Paul,  156,  158. 

Sarah,  8,  156,  158,  159. 

Seth,  94. 

Thomas,  159. 

Tobias,  156. 

William,  156. 
Lemee,  Nicholas,  68,  75. 
Leonard,  John,  2. 
Lestuan,  Marc,  68,  75. 
Leuy,  see  Lucy. 
Leviston,  Daniel,  82. 
Leucie,  see  Lucy. 
Lewis,  Abraham,  174,  175. 

Hannah,  51. 

Mary,  176. 

Mr.,  50. 

Mrs.,  56,  175. 

Philip,  173,  175. 

Thomas,  174. 

William,  55. 
Libbey,  Azariah,  4. 

James,  55. 

Jerusha,  4. 

John,  27,  74. 

Lydia,  1. 

Matthew,  1. 

Rachel,  119. 

Reuben,  1. 

Sarah,  9. 

Stephen,  5. 
Lievere,  Francois,  26. 
Liford,  see  Lyford. 
Light,  John,  51. 

Wid.,  175. 
Linkhorn,  John,  82. 
Little,  Francis,  24,  71. 
Littlefield,  Josias,  83,  149. 

Mr.,  150. 

Mrs.,  83,  149. 

Richard,  71. 
Locke,  Abbie  M.,  192. 

Abigail,  119. 

Albert  C,  192. 

Asa,  191. 

Elizabeth  J.,  191. 

Elizabeth  M.,  191. 

Gardner  T.,  191. 

Harriet  J.,  192. 

Horace  W.,  191. 


Locke,  Ira,  119. 

James  H.,  191. 

John  O.,  191. 

Jonathan  D.,  191. 

Joseph,  191. 

Lemuel,  191. 

Lieut.,  83. 

Lucy,  136. 

Lydia,  93. 

Margaret,  42. 

Mary,  2,  191. 

Perna  T.,  191. 

Richard  L.,  192. 

Richard  R.,  192. 

Sarah,  120. 

Sarah  A.,  191,  192. 

Sarah  E.,  192. 

Sarah  H.,  191. 

Simon,  93. 

Sula  A.,  192. 
Long,  Abigail,  133. 

Benoni,  87. 

Ebenezer,  86. 

Richard,  82. 

Ruth,  42. 

Stephen,  88. 
Loogee,  see  Lougee. 
Looms,  Wid.,  146. 
Lord,  John,  45. 

Rebecca,  114. 
Loud,  Abigail,  138. 

Ann,  138. 

George,  25,  74. 

John  J.,  139. 

Solomon,  138,  139. 
Lougee,  Anne,  87. 

Gilman,  86. 
Loverin,  Abigail,  115. 

Abijah,  114. 

Anna,  169. 

Benjamin,  91. 

Elizabeth,  169. 

Hannah,  44,  90. 

Jesse,  167. 

Mary,  41. 

Moses,  91. 
Lovett,  James,  174. 
Lovewell,  Mrs.,  176. 

Splan,  174,  176. 
Low,  Francis,  79. 
Lowd,  see  Loud. 
Lowden,  Anthony,  83. 
Loyd,  Allen,  174,  176. 

Mrs.,  176. 
Lucy,  John,  121. 

Lucy,  121. 

Sarah,  56. 

Stephen,  121,  127. 

Thomas,  173. 


214 


INDEX  OF  NAMES. 


Luey,  see  Lucy. 
Lufkin,  Edward,  44. 

Lunt.   Daniel,  80. 

John,   182. 
Lyford,  Francis,  134,  L38. 

John,  169. 

Rebecca,  177. 
Lynch,  Patrick.  19,  7:!. 
Macgoon,  see  Magoon. 
Macgaffee,  Eleanor,  88. 
Mackdonald,  sec  McDonald. 
Mackra,  Margaret,  87, 
Magee,  Katharine,  86. 
Magoon,  Alexander,  44. 

Benjamin,  38. 

Edward,  131. 

Elizabeth,  41. 

John,  ")<>,  ;">-">. 

Joseph,  44. 

Mehitable,  132. 

Moses,  44. 

Sarah,  87. 
.Main,  Charles  E.,  04. 
Maloon,  Elizabeth,  170. 
Manning,  Thomas,  71. 
Marble,  Charles,  161. 

Coker,  104. 

John,  161. 

Mary,  101. 
March,  Bugh,  82. 

.lames,   14."). 

.John,  38,  81. 

Major,  85,  99. 

Samuel,  SS. 
Marden,  Mary,  is::. 
Marie,  Jean,  07,  7-r>. 
Marion,  Joseph,  09,  75. 
Marrett,  Avei"y,  180. 

Elizabeth  B.,  180. 

Mary  E.,  180. 
Marriner,  Mary,  2. 
Marsh,  Hannah,  171. 

James,  41. 

John,  133. 

Nicholas,  136. 
Marshall,  Elizabeth,  181. 

Ilawley,  177. 

II  ipsibah,  P'>:!. 
Marston,  Abigail,  93. 

Jeremiah,  41. 

Lydia,  119. 

Noah.  164. 
Martain,  see  Martin. 
Marthan,  Anne,  4.5. 
Martin,  Jonathan,  129. 

Martha.  50. 

Mary,  50,  51,  50,  88. 

Mr.,  109. 

Mrs.,  174. 


Martin,  Mrs.  M.,  51. 

Richard,  49,   :>u,  51,   81,   172, 

17.;. 
Ruth,  45. 

Martyn,  see  Martin. 
Mason,  Albeit  (J.,  143. 

Nicholas,  17. 
Robert,  1. 

Susanna,  4. 
Mast  in,  see  Marston. 
Mai  thews,  John,  181. 
Mattoon,  Burbertas,  147,  17:;. 

Mrs.,  51. 

Richard,  147. 
Mans,  see  Morse. 
Maxlield,  Stephen,  181. 
Maxwell,  Peter,  09,  76. 
McCann,  Philip,  19,  71. 
McClintock,  Joseph,  135. 

Samuel,  3,  71. 
McConnel,  Samuel,  28,  73. 
McCoy,  John,  29,  75. 
McCluer,  Alexander,  119. 
McDaniel,.Iohn,  109,  184. 

Robert,  28,  73. 
McDonald,  James,  3. 
McGrlenen,    Edward   W.,   48,    139, 

189. 
Mdlurd,  Abigail,  129. 
Mclntyre,  .lames,  19,  09,  74. 

Primus,  0.r). 
McLindon,  John,  00, 
McMurphy,  Alexander,  45, 
McNeal,  John,  80. 
Meader,  Charity,  5. 

Joseph,  8. 

Louisa,  178. 

Miriam,  120. 

Nathan,  34. 

Nathaniel.  101. 

Sarah,  .">. 
Meder,  see  Meader. 
Meeds,  Stephen,  71. 
Melcher,  Edward,  173. 
Melony,  Daniel,  29,  72. 
Meloon,  John,  109. 

Mary,  108,  109. 

Nathaniel,  90. 

Samuel,  108,  109. 
Mendum,  William,  2.".,  75. 
Menguy,  Pierre,  09,  70. 
Merrill,  Apphia,  91. 

Asa,  128. 

Dorothy,  128. 

Eliphelet,  120. 

Eliza,  is:;. 

Elizabeth,  128. 

Ford,  128. 

Hannah,  131,  171. 


INDEX  OF  NAMES. 


215 


Merrill,  James,  128. 

Lucretia,  128. 

Mary,  128. 

Mary  A.,  161. 

Nancy,  126. 

Nathan,  38. 

P.,  11,  126,  127,  164. 

Phebe,  161. 

Phineas,  161,'  164. 

Sarah,  128. 

Sarah  J.,  161. 
Merritt,  John,  22,  73. 
Meserve,  Clement,  60,  61,  108,  174, 
176. 

Elizabeth,  60,  61. 

George,  61. 

John,  108. 

Joseph,  61. 

Mrs.,  108,  176. 

Nathaniel,  6,  64. 

Peter,  61. 

Tamson,  102. 

W.  S.,  95. 
Merservey,  see  Meserve. 
Messuere,  Peter,  24,  72. 
Mezeet,  Isaac,  3. 
Middleton,  Joseph,  130. 
Mighill,  John,  180. 

Samuel,  147. 
Miller,  Margaret,  5. 

Mark,  4. 

Mrs.,  57. 

Martha,  44. 

William,  115. 
Mills,  Deborah,  7. 

John,  19,  74. 

Luke,  4. 

Peter,  174. 

Richard,  22,  30. 
Miltimore,  James,  126,  127. 
Mitchell,  Jean,  67. 
Monson,  see  Munson. 
Moody,  Abigail,  41,  79,  88. 

Ann,  49. 

Clement,  90. 

Daniel,  86,  90. 

David,  38. 

Dorothy,  89. 

Elizabeth,  40. 

Esther,  54,  90. 

Hannah,  181. 

Joanna,  42. 

John,  44. 

Joseph,  3,  41,  135. 

Joshua,  49,  54,  77,  84. 

Martha,  49,  51,  77. 

Mr.,  151. 

Mrs.,  174. 

Philip,  38. 


Moody,  Samuel,  54,  88,  177. 

Sarah,  43,  44,  77. 

William,  153. 
Moore,  John,  119. 
Mordough,  Nathan,  93. 

Robert,  93. 
Moreau,  Jack.,  26. 
Morey,  William,  42. 
Morgan,  John,  72. 

Judith,  131. 

Mary,  42. 

Rebecca,  88. 
Morin,  Guilleaume,  67,  75. 
Morrel,  see  Morrill. 
Morrill,  Aaron,  41. 

Abra,  118. 

Abraham,  32. 

Anna,  40. 

Dorothy,  113. 

Ephraim,  43. 

Hannah,  118. 

Henry,  40. 

Isaac,  6. 

Isaac  B.,  114. 

Jacob,  43,  181. 

Jedediah,  31,  32. 

John,  44. 

John  W.,  118. 

Josiah,  32. 

Lydia,  133. 

Mary,  43,  51,  94,  132. 

Miriam,  34. 

Nathaniel,  118,  136. 

Oliver,  118. 

Parker,  169. 

Rhoda,  136. 

Samuel,  181. 

Sarah,  129,  152,  170. 

William,  134. 

Winthrop,  32. 
Morris,  Thomas,  149. 
Morrison,  Anna,  166. 
Morse,  Abigail,  131. 

Benjamin,  54. 

Charles,  74. 

Daniel,  133. 

Ebenezer,  169,  184. 

Elizabeth,  50,  56,  143. 

Ezekiel,  134. 

Fred  W.,  48. 

Hannah,  53,  169. 

Lydia,  53. 

Mary,  51,  52. 

Mr.,  173. 

Mrs.,  174. 

Obadiah,  50,  53,  54,  55. 

Samuel,  143. 

Sarah,  143. 
Moses,  Aaron,  173,  175. 


216 


INDEX  OF  NAMES. 


Moses,  John  M.,  4."),  48. 

Mrs..  17.".. 

Sergt.,  173. 

W..  56. 
Mosis,  sec  Moses. 
Mosley,  Jonathan,  179. 

Muss,  see  Morse. 
Moulton,  Flora  G.,  48. 

Hannah,  44. 

Mi..  84. 

Pal  ience,  i>4. 
Mow.  Peter,  55. 
Muchamore,  Joseph,  71. 
Mudgett,  John,  13. 

Susanna,  86. 

Thomas,  43. 
M  ugget,  see  Mudgett. 
Muggrige,  Samuel,  90. 
Mullally,  William,  2. 
Munehor,  Daniel,  21,  74. 
Munsey,  Francis,  93. 

Margaret,  152. 

William,  93 
Munson,  Abigail,  143. 

Esther,  143. 

Ezra,  142. 

James,  14:'.. 

John,  143. 

Joseph,  143. 

Mindwell,  143. 

Mr.,  50. 

Mrs.,  56,  175. 

Richard,  142,  143,  173. 

Robert,  142,  143. 

Samuel,  143. 

Stephen,  14:;. 

William,  142. 
Murphy,  Pierre,  25,  70,  73. 

Thomas,  28,  7:.. 
Murey,  see  Murray. 
Murray,  Elizabeth,  121. 

Hannah,  112,  121. 

Samuel,  112,  121. 

William,  21,  69,  70,  112. 
Murre,  see  Murray. 
Mushuay,  Francis,  G. 
Mussey,  Elizabeth,  34. 

John,  134. 

Wid.,  100. 
Nash,  Sarah,  169. 
Nason,  Robert,  28,  73. 
Naquant,  Nicholas,  67,  75, 
Nay,  Abigail,  120. 

'  Sarah,  178. 
Neal,  Andrew,  101. 

Jeremiah,  54, 

John, 54 

.Joshua,  54. 

Mary,  7,  178. 


Neal,  Mrs.,  17;'.. 

Samuel,  50,  52,  54,  174,  175. 

Thomas,  ~>4. 

W.,  50. 

Walter,  60,  54,  55,  172,  173. 
Nealley,  John  II.,  189. 
Neff,  Mrs.,  84. 
Nele,  see  Neal, 
Nelson,  Mark,  28,  75. 

Mathew,  174,  17"). 

Mrs.,   175. 
Newell,  Mary,  93. 

Newhall,  George,  113. 

Mary,  111. 
New  man,  Thomas,  69,  76. 
New  march,  John,  55. 
Nichols,  Abigail,  93. 

Ann,  44. 

Ebenezer,  90. 

Elizabeth,  181. 

John,  114. 

Mary,  1  :;.">. 

Nicholas,  132. 

Tryphena,  87. 

William,  93. 
Nimrod,  Amos.  12. 
Noble,  Moses,  20,  73. 

Reuben,  71. 
Nock,  Elizabeth,  102. 

Love,  40. 

Sylvanus,  102. 
Nokes,  Cutt'e,  122. 

James,  122. 

Lyclia,  122. 

Timothy,  122. 
Norris,  Asa,  178. 

Dudley,  183. 

Eunice,  119. 
Huldah,  88. 

James  D.,  184, 

John  D.,  I20. 

Jonathan,  133. 

Josiah,  177,  184. 

Lydia,  177. 

Mary,  90,  182. 

Mary  I'.,  184. 

Mehitable,  166. 

Ethoda  II..  184. 

Ruth,  44,  182. 

Samuel,  88. 

Simeon,  1 1  .">. 
Norton,  Elizabeth,  44. 
Norwood.  Sarah,  2. 
Noyes,  Phebe,  168. 

Simon,  41. 
Nudd,  Simon,  91. 

Nutter,  Abigail,   58,    64,    109,  155, 
156,  160. 

Alice,  3,  6,  8,  160. 


INDEX  OF  NAMES. 


217 


Nutter,  Ann,  64. 

Anna,  10. 

Anthony,  2,  79,  156,  160. 

Arabella,  4. 

Benjamin,  9. 

Christopher,  7. 

Deborah,  59. 

Ebenezer,  10. 

Elizabeth,  4,  7,  9,  59,  61,  107. 

Hannah,  1,  107,  112,  156,  158. 

Hatevil,  10,  57,  58,  59,  60,  61, 
106,  107,  109,  111,  112, 154, 
156,  157,  158. 

Henry,  155. 

James,  2,  109,  155,  156,  160. 

John,  1,  9,  60,  109. 

Joseph,  156. 

Jotham,  6. 

Leah,  58,  59,  60,  61,  110. 

Lemuel,  158. 

Lois,  7. 

Mark,  157. 

Mary,  3,  106,  111,  154,  155,  158, 
160. 

Matthias,  156. 

Miriam,  1,  110. 

Phebe,  3. 

Rebecca,  107,  109,  111,  154, 
157. 

Richard,  64. 

Rosamond,  62,  109. 

Samuel,  64,  107,  110,  111,  158. 

Sarah,  2,  3,  64,  110,  111,  158. 

Temperance,  109. 

Thomas,  59,  156. 

William,  10. 
Odell,  Charlotte,  164. 

James,  164,  165. 

Mary,  165. 
Odihorne,  see  Odiorne. 
Odiorne,  Mary,  51,  52,  56. 
Odlin,  John,  148. 
Oram,  John,  186. 
Ordway,  Hannah,  88. 

Nathan,  40. 
Orne,  Charles  B.,  164. 
Osborne,  George,  2. 

George  J.,  71. 
Osgood,  Henry,  20. 

Judith,  178. 

Mary,  179. 

Sarah,  179. 

Shuah,  178. 

True,  119. 
Otice,  see  Otis. 
Otis,  Mrs.,  80,  83. 

Nicholas,  83. 

Richard,  80,  83. 

Sarah,  47, 


Otis,  Stephen,  80. 
Packer,  George,  181. 

Mrs.,  175. 

Thomas,  173. 
Page,  Aaron,  183. 

Benjamin,  132,  133,  142. 

Daniel,  134. 

Edward,  22,  70. 

Jabez,  169. 

John,  44. 

Joseph,  102. 

Jeremiah,  91. 

Lydia,  181. 

Mary,  178. 

Nathan,  120. 

Patience,  131. 

Ruth,  91. 

Sarah,  132,  178. 

Simon,  133. 

Thomas,  129. 
Palmer,  Comfort,  120. 

True  worthy,  93. 

William  L.,  93. 
Parcher,  George,  20,  74. 

Samuel,  20,  71. 
Parker,  Henry  R.,  188. 

James,  49. 

John,  72. 

Noah,  147,  151,  170. 

William,  55. 
Parsons,  Charles  L.,  48. 

Edward,  72. 

Thomas,  21. 
Partridge,  Elizabeth,  53. 

John,  50,  52,  55,  173,  174,   176. 

Mary,  50,  52,  53,  56. 

Mrs.,  174,  176. 

William,  50,  52,  53,   172,    174, 
176. 
Pason,  Mr.,  55. 
Passmore,  Thomas,  20,  71. 
Patch,  Benjamin,  62,  64. 

John,  64. 

Lydia,  64. 

Paul,  62. 
Patrick,  Christopher,  100. 
Patten,  Lois,  170. 

Susan,  171. 
Pattengall,  see  Pettengill. 
Patterson,  George,  44. 
Paul,  Abigail,  5. 

Elizabeth,  4. 

Moses,  47. 

Sarah,  5. 
Pearce,  see  Peirce. 
Pearl,  John,  33. 

Nicholas,  147. 
Pearson,  Capt.,  146. 

Deborah,  181. 


218 


INDEX  OF  NAMES. 


Pearson,  Ephraim,  86. 

John,  45. 
Pease,  Ebenezer,  119. 

Elizabeth,  180. 

Lucy,  182. 

Samuel,  147. 

Sarah,  182. 

Stephen,  181. 
Peasely,  see  Peaslee. 
Peaslee,  Lydia,  168. 

Nathaniel,  87. 

Pelatiah,  170. 
Peavey,  Abel,  106,  112. 

Edward,  159,  174. 

Elizabeth,  8. 

Ezekiel,  112. 

Hutsnn,  156. 

Jelletson,  160. 

John,  9. 

Joseph,  4,  160. 

Madlin,  160. 

Mary,  112. 

Mercy,  9. 

Thomas,  106. 
Pedigrove,  Stephen,  6. 
Peirce,  Augusta,  95. 

Daniel,  101. 

Joseph,  55. 

Joshua,  55. 

Moses,  169. 

Sarah,  136. 

Thomas,  55. 
Pelham,  Edward,  145. 
Pendleton,  James,  49,  50. 
Penhallow,  John,  53. 

Phebe,  54. 

Samuel,  -55. 
Penny,  Henry,  152. 
Pepperill,  Miriam,  54. 

Mr.,  52. 

William,  54. 
Pereness,  Maturant,  66. 
Perkins,  David,  7. 

Frances,  47. 

James,  177. 

Joseph,  168,  171. 

Lydia,  171. 

Mary,  14. 

Nathaniel,  152. 

Thomas,  174. 
Perry,  John,  45,  112,  155. 

Rebecca,  112. 

Rosamond,  155. 

Sarah,  112. 
Persons,  see  Pearson. 
Peters,  Master,  S3. 
Pettengill,  Elizabeth,  89. 
Tettigrew,  Thomas,  4. 
Peverly,  John,  174. 


Peverton,  David.  112. 

Mary,  112. 

Mr.,"  Ill,  112. 
Philbrick,  Benjamin,  38,  43. 

Elizabeth,  168. 

Hannah,  43. 

James,  180. 

Jedediah,  37,  38,  135. 

Jeremiah,  41. 

John,  174,  176. 

Jonathan,  5,  53. 

Josiah,  167. 

Mary,  50,  52,  56,  88,  170. 

Mrs.',  56,  176. 

Sarah,  5. 

Thomas,  37. 

William,  26,  50,  52,  55,  73,  174, 

176. 
Philipon,  Augustin,  68,  75. 
Phillips,  Capt.,  85. 
Samuel,  83. 
Sarah,  130. 
Phipps,  Thomas,  55. 
Pickering,  Abigail,  159. 
Alice,  10. 
Anna,  9. 
Anthony,  159. 
Benjamin,  111. 
Capt.,  101. 
Daniel,  155. 
Deborah,  64,  109, 110,  112,  155, 

158. 
Elizabeth,  4,  5,  109. 
Ephraim,  112. 
James,  4,  8,  158,  159. 
John,  6,  172,  173. 
John  (i.,  7,  154,  159. 
Joseph,  64. 
Joshua,  63,  64,  109,  110,  112, 

155,  158. 
Mary,  9,  50,  51,  56,     109,  111, 

154,  158. 
Mrs.,  175. 
Nicholas,  2. 
olive,  2. 
Samuel,  91,  110. 
Sarah,  10. 
Stephen,   158. 
Temperance,  3,  7. 
Thomas,  3,  109,   111,   154,   158, 

159,  174,  175. 
William,  8. 
Winthrop,  3,  150. 
Pierce,  see  Peirce. 
Pieslaa,  see  Peaslee. 
Pike,  Abigail,  77,  78,  79,  81,  97. 
Hannah,  77,  169. 
Jeremiah,  180. 
John,  77,  78,  145,  183. 


INDEX  OF  NAMES. 


219 


Pike,  Joseph,  82. 

Joshua,  53,  78. 

Margaret,  78,  97. 

Mary,  77. 

Moses,  43. 

Mr.,  55. 

Nathaniel,  77,  79,  147,  151,  152. 

Oliver  M.,  178. 

Samuel,  53,  78,  98. 

Sarah,  77,  99. 

Solomon,  78. 

Robert,  77,  79,  80,  148. 
Pillsbury,  Caleb,  171. 

John,  132. 
Pinkham,  Amos,  152. 

Andrew,  32. 

Catherine,  32. 

Ebenezer,  32. 

Katharine,  152. 

Mary,  32. 

Nathaniel,  32. 

Nicholas,  32. 

Sarah,  32. 
Pinner,  Thomas,  9. 
Piper,  George,  166. 

Jane,  127. 

John  L.,  166. 

Josiah,  16. 

Mary,  46,  164. 

Moses,  166. 

Noah,  164,  165. 

Phebe,  166. 
Pitman,  Benjamin,  63. 

Elizabeth,  50,  56. 

James,  63. 

Joseph,  63,  103. 

Mark,  72. 

Mehitable,  63. 

Mr.,  173. 

Mrs.,  175. 

Susanna,  63. 

William,  63. 
Place,  Abigail,  62. 

Abraham,  62. 

Ebenezer,  62,  64,  112. 

Eleanor,  157. 

Eunice,  62. 

George,  112. 

Hannah,  112. 

James,  108,  109,  112,  157. 

Jane,  62,  64,  112. 

John,  62,  109,  112. 

Jonathan,  62. 

Joseph,  62. 

Mary,  62,  109,  112,    157,    158, 
160. 

Nicodemus,  158. 

Olive,  160. 

Richard,  62. 


Place,  Ruth,  157. 

Samuel,  112,  157,  158,  160. 

Susanna,  109. 
Plaisted,  Capt.,  175. 

Elisha,  53. 

Elizabeth,  176. 

Ichabod,  52,  54,  174. 

John,  52,  53,  55,  172. 

Joshua,  53. 

Mary,  51,  52,  53,  54,  56. 

Mehitable,  53. 

Mrs.,  175. 

Samuel,  54. 
Plumer,  see  Plummer. 
Plummer,  Abraham,  179,  180. 

Anna,  133. 

Elizabeth,  42,  179. 

Daniel,  114,  115,  179,  180,  181. 

David  D.,  179,  180. 

Hannah,  179. 

Joseph  C,  179. 

Josiah,  41. 

Mary,  113,  179. 

Nancy,  179. 

Nathan,  136. 

Otis,  47. 

Rebecca,  179. 

Samuel,  115,  179,  180. 

Sarah,  179,  180. 
Plurien,  Guilleaume,  68,  75. 
Pollard,  Barton,  87. 

Elizabeth,  170. 

Francis,  42. 
Pomery,  Mrs.,  176. 
Ponte,  Leonard,  68,  75. 
Poor,  John,  125. 
Potter,  Sarah,  135. 
Pottle,  Aaron,  11. 

Bemsley,  11. 

Benjamin,  11,  128. 

Dudley,  11. 

Eleanor,  165, 

Henry,  11,  165. 

Jane,  11. 

Levi,  11. 

Mary,  11. 

Samuel,  11. 

Sarah,  128. 

Sarah  M.,  128. 
Powell,  John,  25,  73. 
Pray,  Ebenezer,  20,  71. 

Joseph,  85. 
Preble,  Capt.,  151. 

Miriam,  54. 

Jonathan,  54. 
Prescott,  Abigail,  179. 

Chase,  117. 

Elizabeth,  180. 

Hannah,  117,  118,  184. 


220 


INDEX  OF  NAMES. 


Prescott,  Honor,  178. 

John,  117,  170,  181. 

Jonathan, 117,  118. 

Joshua,  87. 

Mary,  42,  117,  134. 

Miriam,  117,  181. 

Mr.,  103. 

Mrs.,  37. 

Patience,  44. 

Rebecca,  117,  119,  183. 

Sarah,  117,  170,  182. 

William,  117. 
Prescut,  see  Prescott. 
Prentice,  Joseph,  170. 
Pressy,  Elizabeth,  90. 

Hephzibah,  91. 

Paul,  90. 
Prince,  Benjamin,  66,  74. 

Isaac,  132. 

James,  131. 
Prowt,  Barnes,  147. 
Pulsifer,  Elizabeth,  144. 

Jonathan,  144. 
Purinton,  Abraham,  35. 

Em.,  50. 

Elizabeth,  184. 

Robert,  51. 

Zaccheus,  31. 
Purkins,  see  Perkins. 
Quadreau,  Patris,  75. 
Quelee,  Henry,  68,  76. 
Quimby,  Aaron,  91. 

Alice,  42. 

Benjamin,  133. 

Daniel,  44,  1:11. 

David,  39,  88,  107. 

Elisha,  135. 

Fred  E.,  48,  139,  186,  188,  189. 

Jacob,  44,  133. 

Jeremiah,  88. 

John,  88,  129,  168. 

Lucy,  135. 

Mary,  41,  134. 

Moses,  87. 

Paul,  133. 

Rebecca,  133. 

Samuel,  89. 

Sarah,  133. 

Susanna,  135. 

Trnstrnni,  86. 
Quinn,  John,  25,  71. 
Quinby,  see  Quimby. 
Quint,  Ann,  156,  157. 

Anna,  157. 

Elizabeth,  156. 

John,  156,  1">T. 

Jonathan,  156. 

Joshua,  156. 

Margaret,  157. 


Quint,  Martha,  156. 

Mary,  111. 

Sarah,  157. 

Thomas,  4,  61,  157. 
Quornon,  Jean,  68,  76. 
Rackleife,  Mrs.,  173. 

William,  173. 
Etacklety,  Mary,  2. 
Raitt,  William,  8. 
Ran,  see  Rand. 
Rand,  Elizabeth,  168. 

Mrs.,  56. 
Randall,  Anna,  96. 

Daniel,  5,  136. 

Elizabeth,  101. 

.lames,  29. 

John,  29. 

Richard,  101. 
Randlett,  Elizabeth,  165. 

Sarah,  164. 
Rankin,  Andrew,  30. 

< ..  Andrew,  74. 

Martha,  4.~>. 
Rawlins,  see  Rollins. 
Redeaux,  Charles,  27. 
Redford,  Lieut.,  176. 

M  is.,  176. 
Redman,  Benjaman,  21,  73. 
Reed,  Andrew,  59. 

Joseph,  59. 

Mr.,  152. 
Remick,  Stephen,  7. 

Susanna,  6. 
Kendal,  see  Randall. 
Reno,  Elias,  41. 
Reo,  Francois,  67. 
Richards,  Abigail,  106. 

Benjamin,  106,  107. 

Elizabeth,  105,  106,  107,  110. 

Esther,  106. 

Jane,  107. 

Joseph,  106,  107,  110. 

Mrs.,  175. 

Sarah,  106. 

Susanna,  110. 

William,  174,  175. 
Richardson,  Abigail,  3. 

Elizabeth,  6. 

.lames,  12. 

.Jeremiah,  87. 

John,  88. 

Timothy,  8. 
Richmond,  Charles  A.,  48. 
Ricker,  George,  146. 

Judith,  83. 

Maturin,  146. 
Ring,  Benjamin,  58. 

David,  89,  154. 

Eliphelet,,  111. 


INDEX  OF  NAMES. 


221 


Ring,  Elizabeth,  58,  59,  60,  61,  105, 
111. 

Jane,  59. 

Joseph,  58. 

Mary,  60,  88. 

Mrs.,  154. 

Seth,  58,  59,  60,  105,  111,  154. 
Robards,  see  Roberts., 
Roberts,  Alexander,  40. 

Anna,  36,  89. 

Benjamin,  152. 

Elizabeth,  36. 

Ephraim,  36. 

Hannah,  36. 

Hatevil,  152. 

James,  36. 

John  C,  24,  72. 

Jonathan,  43. 

Mary,  36,  40,  152. 

Moses,  36. 

Mr.,  82. 

Samuel,  36. 

Sarah,  98. 

Thomas,  36. 

Timothy,  3. 
Robertson,  Robert,  73. 
Robey,  Henry,  177. 

Meribah,  40. 

Samuel,  40,  88. 
Robinson,  Abednego,  11. 

Abigail,  11,  12. 

Bradbury,  12,  17. 

Chase,  17. 

David,  18. 

Ebenezer,  11. 

Elizabeth,  12,  133,  136,  165. 

Jane,  12,  126. 

Jeremiah,  18. 

Jesse,  164. 

John,  40. 

Jonathan,  11,  12,    17,    18,   87, 
122,  127,  163,  169,  182,  184. 

Josiah,  119. 

Lucy,  130. 

Mary,  4,  11,  12,  17,  183.    " 

Mercy,  17,  18,  122,  162,  163. 

Meshech,  11. 

Miss,  169. 

Nancy,  122,  167. 

Nicholas  D.,  167. 

Noah,  12,  18,  122. 

Robert,  66. 

Sarah,  136,  184. 

Shadrach,  11. 

Thomas,  18,  181. 

Winthrop,  18. 
Rogers,  Daniel,  118. 

Elizabeth,  93,  115. 

Esther,  98. 


Rogers,  George,  7. 

Hannah,  7. 

John,  104. 

Mary,  183. 

Mr.,  82,  103. 

Nathaniel,  54. 
Rolfe,  Benjamin,  151. 

Mrs.,  151. 
Rollin,  Gertrude  B.,  94. 
Rollins,  Abigail,  106, 127. 

Alice,  61,  02,  64,  110,  111,  154, 
157. 

Asa,  127,  128. 

Benjamin,  111. 

Bethene,  112. 

Clarissa,  162. 

Daniel,  127,  170. 

Deborah,  53,  105, 106,  111,  112, 
160. 

Edward,  106. 

Elisha,  127. 

Elsie,  107. 

Elizabeth,  1. 

George,  21,  24,  74. 

Hannah,  4,  60,  111,  127,  161. 

Ichabod,  106,  149. 

James,  106,  111,  112,  160. 

John,  61,  65,  105,  106. 

Jonathan,  110. 

Joseph,  2,  105,  110,  152. 

Levi,  127,  128. 

Lydia,  64. 

Mark,  127. 

Mary,  105,  106,  127,  159,  177. 

Mehitable,  118. 

Nancy,  127,  162. 

Nicholas,  127,  128,  162. 

Noah,  110. 

Paul,  154. 

Phebe,  43. 

Rebecca,  50. 

Samuel,  53,  60,  61,  62,  64,  109, 
110,  111,  154. 

Sarah,  3,  105,  106,  110. 

Sherburne,  113. 

Susanna,  159. 
Rose,  Roger,  104. 
Ross,  Hannah,  130. 
Rouseley,  Mrs.,  175. 

Robert,  173. 
Rowe,  Abigail,  119. 

Anna,  1U8. 

Benjamin,  111. 

Comfort,  157. 

Deborah,  110. 

Elizabeth,  42,  64. 

Joseph,  154,  171. 

Joseph  F.,  169. 

Mary,  61. 


222 


INDEX  OF  NAMES. 


Rowe,  Miss,  1G8. 

Moses,  110. 

Rachel,  GO,  61,  63,  64,  111,  154, 
157. 

Sarah,  136. 

Thomas,  57,  60,  61,  63,  64,  111, 
154,  157. 

William,  63. 
Rowell,  Abraham,  114. 

Daniel,  170. 

Dorothy,  4:!. 

Elizabeth,  132. 

Elizabeth  R.,  168. 

Hannah,  118. 

John,  118. 

Judith,  88. 

Philip,  80. 

Wid..  39. 
Rowen,  Margaret,  43. 

Mary,  S6. 
Rnmrill,  Rachel,  88. 
Rnndlett,  Beniah,  113. 

Benjamin,  87. 

Charles,  152. 

David,  126. 

Dorothy,  180. 

Elijah,  115. 

Elizabeth,  120. 

George,  30,  74. 

John,  113,  180. 

Jonathan,  116. 

Lydia,  116. 

Mary,  182. 

Nancy,  184. 

Sarah,  119. 

Satchwell,  25,  74. 

Simeon,  119. 

True,  177. 
Runnells,  William,  44. 
Rust,  Eliza,  142. 

Henry,  55. 
Byrnes,  Mary,  50,  52,  53,  56. 

Mrs.,  175. 

Samuel,  53,  54,  173. 

William,  54. 
Safford,  Moses  A.,  45. 
Sagart,  John,  44. 
Salonette,  Claude,  76. 
Salstonstal,  Col.,  152. 

Nathaniel,  149. 
Samburn,  see  Sanborn. 
Sa  inborn,  see  Sanborn. 
Samour,  see  Lamour. 
Sampson,  K.,  51. 
Sanborn,  Abigail,  87,  168. 

Abner,  134. 

Abraham,  177. 

Alice,  133. 

Apphia,  40. 


Sanborn,  Benjamin,  42,  168,  171. 
Catherine,  132. 
Charles,  169. 
Corson,  133. 
David,  130,  168. 
Deborah,  86. 
Dorothy,  41. 
Kbenez'er,  107,  169. 

Elijah,  131. 

Elizabeth,  42,  43,  131,  132. 

Enoch,  4.".,  132. 

Hannah,  136. 

Henry,  182. 

Huldah,  130. 

Isaac,  131. 

James,  120. 

Jesse,  127. 

Jethro,  42,  129. 

Joanna,  SS. 

John,  87,  91,  114,  167. 

John  C,  177. 

Jonathan,  37,  38,  89,  90,   L32, 
181. 

Love,  41. 

Lydia,  115. 

Mary,  86,  133. 

M .  Ray,  48. 

Moses  I).,  179. 

Nancy,  113,  120. 

Paul,  42. 

Peter,  38,  132. 

Phebe,  133. 

Phineas,  167. 

Reuben,  41,  171. 

Samuel,  45,  89,  178. 

Sarah,  41,  114,  120,  136. 

Timothy,  42. 

Tristram,  40,  131. 

William,  44,  119,  133,  134. 

Worster,  89. 

Zadock,  88. 
Sanders,  see  Saunders. 
Sanderson,  Peter,  178. 
Sanno,  Peter,  69,  76. 
Sargent,  Aaron,  44. 

Benjamin,  100. 

David,  88. 

Edward,  82. 

Bannah,  7. 

Joseph,  63. 

Martha,  88. 

Rachel,  129. 

Ruth,  60,  62,  53,  56. 

Samuel,  89,  134. 

Sterling,  45. 
Sarjeant,  see  Sargent. 
Satterly,  Miriam,  91. 
Saunders,  Joseph,  80. 

Mary,  43. 


INDEX  OF  NAMES. 


223 


Saunders,  Sarah,  77. 
Savage,  Elizabeth,  51,  52,  56. 

John,  174,  176. 

Mrs.,  175,  176. 
Sawyer,  Dorothy,  44. 

Elizabeth,  89. 

Jacob,  35. 

Miriam,  36. 

Moses,  86,  90. 

Sarah,  35. 

Stephen,  34. 

William,  139,  189. 
Sayer,  Benjamin,  39. 

Mary,  90. 

Miriam,  45. 
Sayward,  Hannah,  7. 
Scales,  John,  57. 

Matthew,  57. 
Scammon,  Comfort  S.,  165. 

Elizabeth,  162. 

Hezekiah,  162. 

Humphrey,  6. 

James,  127,  162. 

Mary,  162. 

Rachel,  162. 

Richard,  162. 

Samuel,  162. 

William,  162. 
Scates,  John,  23,  74. 

Joshua,  24,  73. 
Scribner,  Elizabeth,  129. 

Grace,  168. 

Hannah,  129. 

John,  44,  136. 

Margaret,  41. 

Martha,  40. 
Scrievner,  Benjamin,  41. 

Elsie,  89. 
Scylla,  see  Cilley. 
Seavey,  Benjamin,  92. 

Damaris,  92. 

Ebenezer,  53. 

Elizabeth,  92. 

Eunice,  2,  48. 

Helen,  95. 

Henry,  92. 

John,  92. 

Mary,  92. 

Mrs.,  50,  56. 

Rebecca,  92. 

Samuel,  92. 

Sidney  L.,  191. 

Stephen,  92. 

Tamson,  92. 

Thomas,  53,  92. 

William,  51,  92. 
Seaward,  Benjamin,  19,  73. 

Henry,  59. 

Mrs.,  175. 


Seaward,  Sarah,  59. 

William,  59. 
Sedey,  John,  66,  74. 
Sever,  Martha,  167. 

Mr.,  137. 

Thomas,  42. 
Severance,  Anna,  167. 

Benjamin,  42,  135. 

Ebenezer,  89. 

Elizabeth,  90,  135. 

Ephraim,  44. 

Hannah,  88,  169. 

Jacob,  86. 

Jonathan,  87. 

Lydia,  90. 

Mary,  41. 

Samuel,  171. 
Severns,  Ephraim,  38. 
Sevey,  see  Seavey. 
Seward,  see  Seaward. 
Shackford,  Elizabeth,  107. 

John,  9,  107. 

Joshua,  111. 

Josiah,  71. 

Mary,  111. 

Mr.,  28. 

Paul,  107. 

Samuel,  55,  107. 

Sarah,  56,  106. 
Shaft'en,  Patrick,  2. 
Shagford,  see  Shackford. 
Shannon,  Richard  C,  96,  140. 

Nathaniel,  140. 
Shapleigh,  Dependence,  6. 

John,  146. 

Martha,  58. 

Nicholas,  58,  59,  146. 

Sarah,  58. 
Shapley,  see  Shapleigh. 
Shaw,  Benjamin,  135. 

Elizabeth,  114. 

George,  30,  73. 

Nancy,  178. 

Samuel,  181. 
Shepard,  Benjamin,  90. 

Daniel,  44. 

James,  88. 

Joanna,  129. 

Jonathan,  135. 

Joseph,  115. 

Samuel,  126,  127,  164. 
Sherburne,  Annie,  96. 

Elizabeth,  54. 

Henry,  53,  54,  173,  175. 

J.  H.,  95. 

John,  50,  53,  54,  55,  173,  175. 

Mary,  51,  52,  56. 

Miss,  95. 

Mrs.,  56,  175. 


224 


INDEX  OF  NAMES. 


Sherburne,  Priscilla,  53. 

Samuel,  81. 

Sarah,  51,  52,  5:;. 

Thomas,  54. 
Shipway,  Ann,  51. 
Shores,  John,  22,  74. 

Peter,  71. 
Shortridge,  Mrs.,  176. 

1!.,  51. 

Richard,  174,  176. 
Si  (ley,  see  Sedey. 
Silloway,  see  Sulloway. 
Silver,  Ruth,  DO. 
Simmons,  Mary,  42. 
Simson,  see  Simpson. 
Simpson,  John,  27,  72. 

Lovey,  114. 

Mr.,  84. 

Thomas,  55. 
Sinart,  Robert,  2. 
Sinkler,  Ann,  88. 
Sleeper,  Abigail,  40,  90,  133. 

Ann,  132. 

Anne,  45. 

Benjamin,  00. 

David,  41. 

Dorothy,  132. 

Dudley,  136. 

Edward,  42. 

Elizabeth,  41,  132,  183. 

Ezekiel,  168. 

Hannah,  88,  91,  170. 

Henry,  136. 

Jacob,  131. 

Jedediah,  178. 

John,  40. 

Jonathan,  40. 

Levi,  169. 

Love,  40,  91. 

Martha,  168. 

Mary,  44,  132,  134,  171. 

Mehitable,  134. 

Mrs.,  38. 

Samuel,  40. 

Sanborn,  168. 

Sherburne,  90. 

Stephen,  45. 

William,  42,  170. 
Slope r.  John,  73,  174. 

Lieut,,  173. 

Mr.,  175. 

Mrs.,  175. 
Smart,  John,  89. 
Smith,  Aaron,  126. 

Abigail,  13,  42,  108,  125,  168. 

Abraham,  43. 

Alexander,  91. 

Ann,  119. 

Anna,  125. 


Smith,  Asa,  162. 

Benjamin  M.,  119. 

liridget,  41. 

Chase,  87. 

Charity,  186. 

Daniel,  26,  74,  89,  136. 

Deborah,  44. 

Deliverance,  43. 

Dorothy,  125,  12(5. 

Ebenezer,  127. 

Klias,  58. 

Elizabeth,  5,  13,  42,  87,  89,  131. 

Greenleaf,  118. 

Han nali,  43,  54,  134. 

llepzibah,  43. 

Hczekiah,  126. 

Isaac,  42. 

Isaiah,  ISO. 

Israel,  4:1,  63. 

Jacob,  45,  168. 

Jabez,  53. 

Jemima,  89. 

Jennie,  90. 

Jerusha,  126. 

Joanna,  89,  130. 

John,  13,  43,  51,  52,  53,    125, 

126,  168. 
John  W.,  86. 
Jonathan,  170. 
Joshua,  133. 
Josiah,  6,  13,  113,  180. 
Louisa,  178. 
Lydia,  41. 
Margaret,  40,  90. 
Mary,  13,  41,  43,  125,  127,  167. 
Meribah,  54. 
Mr.,  84,  154. 
Nathaniel,  180. 
Nicholas,  89,  150. 
Oliver,  44. 
Rachel,  45,  114,  162. 
Rebecca,  53,  171. 
Reuben,  134. 
Richard,  133. 
Robert,  89,  135. 
Ruth,  162. 
Samuel,  71. 
Samuel  (J.,  13. 

Sarah,  12,  13,  54,  120,  126,  133. 
Sergt.,  149,  150. 
Simeon  P.,  170. 
Solomon,  162. 
Susanna,  41,  53,  94. 
Theophilus,  12,  13. 

Thomas,  23,  72,  86. 
William,  13,  40,  168,  171. 
Snell,  Elizabeth,  51,  52,  54,  66. 
George,  50,  52,  54,  55,  172,  173. 
Hannah,  50,  51,  56. 


INDEX  OF  NAMES. 


225 


Snell,  John,  54,  174. 
Snider,  Mark,  19,  74. 
Snow,  Anna,  89. 

Elizabeth,  91. 

Joshua,  40. 
Speed,  Nancy,  183. 
Spencer,  Mary,  101. 

Robert,  30,  72. 
Spenly,  John,  72. 
Spering,  Elizabeth,  106. 
Spiller,  Josiah,  114. 
Spinney,  George,  24,  72. 

Grace,  56. 

Mary,  6. 

Thomas,  98. 

Timothy,  5. 
Spofford,  Samuel,  168. 
Stackpole,  Charles,  26. 

Ebenezer,  28,  72. 
Stacy,  William,  145. 
Staniel,  Dorothy,  40. 
Stanyan,  Mary,  39. 
Staples,  Benjamin,  4. 

Catherine,  5. 

Josiah,  5. 

Jotham,  27. 

Robert,  4. 

Tobias,  5. 
Stearns,  Esther,  180. 

William,  116,  120,  177,  178, 179, 
184. 
Stephens,  see  Stevens. 
Stephenson,  see  Stevenson. 
Stevens,  Aaron,  42. 

Abigail,  41. 

Benjamin,  135. 

Chase,  167. 

Ebenezer,  131. 

Edward,  135. 

Elizabeth,  135. 

Hannah,  41,  120. 

John,  88,  108,    111,    115,    131, 
155,  168,  182. 

Jonathan,  184. 

Martha,  54. 

Mary,  41,  107,  111,  131,  155. 

Mehitable,  42. 

Moses,  19,  43,  86. 

Patience,  44. 

Paul,  181. 

Rachel,  127. 

Samuel,  40,  44,  132,  153. 

Sarah,  107,  108,  127,  131,  134. 

Timothy,  135. 

William,  20,  71,  107,  120. 
Stevenson,  Cato,  22. 
Steward,  Daniel,  72. 

Robert,  39. 
Stileman,  Elias,  49,  51,  83. 


Stileman,  Major,  176. 

Miss,  176. 
Stimpson,  Bartholomew,  153. 
Stocker,  Sarah,  168. 
Stockman,  Dorothy,  82. 

Mr.,  79. 

Robert,  37. 
Stoghton,  see  Stoughton. 
Stone,  A.  H.,  144. 

Daniel,  144. 

Gabriel,  23. 

Mary,  144. 
Storer,  Jeremy,  83. 

Lieut.,  150. 

Mrs.,  83. 
Stoughton,  L.  H.,  138. 

William,  98. 
Stover,  John,  145. 
Straw,  Benjamin,  171. 

David,  88. 

Dorothy,  182. 

Ebenezer,  117. 

Elizabeth  D.,  117. 

Hannah,  182. 

Hannah  C,  117. 

Josiah,  117. 

Lydia,  117. 

Mary,  117. 

Mehitable,  117. 

Rhoda,  181. 

Rosalinda,  117. 

Sarah,  117. 

William,  117,  181. 

Zipporah,  182. 
Strong,  Aaron,  144. 
Stuart,  Anna,  89. 

Grace,  177. 

Jean,  45. 

Samuel,  90. 

Sarah,  45. 
Stutly,  Elizabeth,  8. 
Sullivan,  Ebenezer,  7. 

James,  19,  73. 
Sulloway,  Jacob,  43. 

Mary,  43,  45. 

William,  40. 
Swain,  Daniel,  47, 

Deborah,  143. 

Jacob,  178. 

John  A.,  47. 

Mary,  114. 

Nathan,  182. 

Richard,  143. 
Swazey,  Joseph,  94. 
Sweat,  Benjamin,  37,  38,  91. 

Bethiah,  44. 

Elisha,  37,  39. 

Elizabeth,  44. 

Esther,  44. 


226 


INDEX  OF  NAMES. 


Sweat,  John,  38. 

John  I)..  130. 

Joseph,  88. 

Lieut.,  39. 

Mrs.,  39. 

Nathan,  38,  30. 

Nathaniel,  171. 

Pompey,  73. 

Samuel,  130. 

Sarah,  37. 

Stephen,  39. 
Sweeney,  Richard,  74. 
Swett,  Jonathan,  8. 

Mehitable,  7. 
Tailor,  see  Taylor. 
Tandy,  Abel,  45. 

Richard,  87. 

Samuel,  45. 

William,  42. 
Tanner,  John,  22,  71. 
Tappen,  Doct.,  151. 
Tarlton,  Richard,  146. 
Tash,  Jone,  51. 
Tasker,  Mercy,  9. 

Samuel,  102. 
Taylor,  Capt.,  102. 
'  Edward,  101. 

David,  181. 

John,  17,  147. 

Jonathan,  41. 

Mary,  167. 

Penelope,  91. 

Phineas,  182. 
Thayer,  Mary,  171, 
Thing,  Abigail,  184. 

Anne,  133. 

Elizabeth,  184. 

Hannah,  135. 

James,  178. 

William,  167. 

Zebediah,  136. 
Thirston,  see  Thurston. 
Thomas,  Hannah,  91. 

Joanna,  180. 

Rachel,  182. 

Stephen  J.,  10. 
Thompson,  Benjamin,  46,  95,  160. 

Charles,  160. 

Ebenezer,  95. 

Edward,  103. 

Elizabeth,  57,  90. 

John,  8,  51. 

Jonathan,  132. 

Lucien,  144,  188. 

Lucinda  J.,  95. 

Lydia,  157. 

Mary,  95,  154. 

Noah,  154,  157. 

Phebe,  132. 


Thompson,  Robert,  150. 

Samuel,  2,  57,  132,  160. 

Sarah,  160. 

Seth,  90. 

Susanna,  154,  157. 

Thomas,  70,  91. 

William,  120,  160. 
Thorn,  Jemima,  91. 

Joanna,  177. 
Thresher,  William,  66,  72. 
Thurla,  Abisham,  131. 

John,  130. 

Sarah,  91. 

Tristram,  130. 
Thurston,  Benjamin,  130. 

Elizabeth,  126. 

Joseph,  17. 

Moses,  87. 

William,  183. 
Tibbetts,  Anna,  33. 

Charles  W.,  48,  96,    138,    139, 
188,  189. 

David,  33. 

Elijah,  33. 

Klizabeth,  31,  33,  47,  148. 

Ephraim,  33. 

Esther,  33. 

Ezekiel,  33. 

Ichabod,  26,  74. 

Jeremiah,  153. 

John,  33,  153. 

Joseph,  31,  33,  148. 

Love,  33. 

Mary,  33. 

Nathaniel,  145. 

Paul,  25,  72. 

Robert,  33. 

Rose,  33. 

Sarah,  33. 

Silas,  33. 

Simeon,  30,  74. 
Tidcom,  see  Titcomb. 
Tiffany,  Humphrey,  79. 
Tilton,  Aaron,  168. 

Abigail,  127. 

Abraham,  120,  180. 

Ebenezer,  181. 

Elizabeth,  131. 

Esther,  180. 

Hannah,  180. 

Isaac,  82. 

Isabell,  119. 

Lois,  132. 

John,  16,  182. 

Josiah,  182. 

Mary,  177. 

Mary  B.,  180. 

Mary  D.,  177. 

Samuel,  184. 


INDEX  OF  NAMES. 


227 


Tilton,  Sarah,  183,  184. 

Wiiliam  F.,  179,  180. 
Tina,  David,  65,  75. 
Titcomb,  Beniah,  151. 
Tobey,  James,  104. 
Todd,  John,  186. 

Mary  C,  186. 

Sarah  D.,  186. 

Susanna,  177. 
Tole,  see  Towle. 
Tompson,  see  Thompson. 
Tongue,  Stephen,  86. 
Toogood,  Edward,  55. 

Mr.,  174. 

Mrs.,  175. 
Toppan,  Abigail,  90. 

Amos,  130. 

Enoch,  2. 

Martha,  41. 
Torry,  Elizabeth,  168. 
Tory,  James,  34. 
Towle,  Anna,  86. 

Benjamin,  142. 

Caleb,  91. 

Charles  D.,  110. 

Ebenezer,  44. 

Elisha,  87. 

Gardner,  116, 

George  W.,  116. 

James,  169. 

Joseph,  116,  117,  184. 

Joseph  W.,  117. 

Judith,  171. 

Levi,  116. 

Levi  G.,  116. 

Mary,  91,  134. 

Nancy,  116,  117. 

Panny,  116. 

Sarah,  116,  168. 

Simeon,  120. 

William,  131. 
Towns,  George,  69,  76. 
Trask,  John,  116. 
Trickey,  Abigail,  63. 

Alice,  63. 

Deborah,  111. 

Elihu,  64. 

Elizabeth,  63,  154. 

Ephraim,  63. 

Isaac,  63,  154. 

Joanna,  107. 

John,  9,  63,  64,  111. 

Jonathan,  63. 

Joseph,  63. 

Joshua,  1. 

Lemuel,  3,  111. 

Mary,  63,  64,  107,  110,  111. 

Sarah,  63,  154. 

Thomas,  63,  107,  108,  110,  111. 


Trigal,  Julien,  67,  75. 
Tripe,  see  Tripp. 
Tripp,  Lucy,  4. 
Tubb,  William,  65. 
Trull,  Judith,  42. 
True,  Reuben,  133. 

Waity,  114. 
Tuck,  Dr.,  133. 

Hannah,  169. 

Sarah,  168. 

Susanna,  134. 
Tucker,  Benjamin,  167. 

Daniel,  134. 

Elizabeth,  87. 

Ezra,  42,  91. 

Hannah,  45. 

Jacob,  177. 

John,  48,  50,  55,  83, 86,  146, 173. 

Jonathan,  39. 

Joseph,  133. 

Judith,  130. 

Mary,  44,  135. 

Mrs.,  174. 

Samuel,  39,  88. 

Thomas  W.,  164. 

True,  168. 

Trustrum,  3. 

Wid.,  51. 
Tukesbury,  Sarah,  167. 
Turkan,  John,  72. 
Turner,  Major,  151. 
Turvin,  Jonathan,  136. 
Tuttle,  James,  152. 

John,  7. 

Thomas,  31. 
Twing,  Nathaniel,  71. 
Twombly,  Anna,  31. 

Esther,  47. 

John,  31. 

Moses,  66,  74. 
Usher,  John,  100. 
Van-Teil,  Capt.,  145. 
Varnum,  Abigail,  88. 

Martha,  119. 
Varney,  Amos,  32. 

Anne,  34. 

Elizabeth,  35. 

Jacob,  34. 

James,  34. 

Joshua,  36. 

Joseph,  32. 

Martha,  31. 

Mary,  31,  32,  34,  36. 

Micajah,  34. 

Paul,  34. 

Samuel,  31,  32. 

Sarah,  31,  32. 

Shubael,  32. 

Simeon,  32. 


228 


INDEX  OF  NAMES. 


Varney,  Solomon,  32. 
Temperance,  34. 
Thomas,  32. 
Timothy,  32. 
Vaughan,  George,  55. 
Major,  104,  172,  175. 
William,  173. 
Veazey,  Jeremiah,  135. 
Samuel,  124. 
Sarah,  124. 
Vincent,  Elizabeth,  6. 
Thomas,  1. 
William,  10. 
Vrin,  John,  174,  176. 
Mrs.,  176. 
William,  80. 
Wade,  John,  100. 
Major,  85. 
Mr.,  85. 
Wadleigh,  Achsa,  131. 
Anna,  131. 
Edward,  119. 
Elizabeth,  134. 
Enoch,  120. 
George  H.,  189. 
Hannah,  43. 
John,  89. 
Mary,  88. 
Rachel,  133. 
Sarah,  43,  169. 
Thomas,  43. 
Wainwright,  John,  151. 

Simon,  151. 
Wakefield,  Mr.,  150. 
Walden,  John,  129. 
Waldron,  Ann,  79. 
Anna,  137. 
Col.,  79. 
Hannah,  79. 
Major,  80. 
Mr.,  102,  137. 
Mrs.,  137. 
Richard,  137,  172. 
Walker,  Abigail,  62. 
Ann,  9. 
Anna,  63,  106. 
Bridget,  63. 
Daniel,  4,  160. 

Deliverance,  64,  106,  111,  157. 
Ebenezer,  111. 
Edward,  3,  64,   106,  109,    111, 

158,  160. 
Eleanor,  8. 
Elizabeth,  5,  8. 
George,  174,  176. 
John,  57,  174. 
Joseph,  51,  62,  109,  155. 
Joshua,  111. 
Lemuel,  109. 


Walker,  Lydia,  158. 

Martha,  111. 

Mary,  106,  109,  155. 

Mrs.,  175,  176. 

Olive,  109. 

Richard,  155. 

Sarah,  4,  111,  158,  160. 

Seth,  64. 

William,  173,  175. 

William  D.,  141. 
Wall,  John,  21,  73. 
Wallace,  Alice,  115. 
Wallingford,  Charity,  59,  62,63,64, 
108,  154,  155. 

Frances,  108. 

John,  02,  63,  64,  108,  1-54,  155. 

Judith,  155. 

Mary,  62. 

Patience,  62. 

Peter,  64. 

Phebe,  62. 

Sarah,  62. 

Susanna,  154. 
Wallis,  George,  182. 

Samuel,  115. 
Walton,  Frances,  57,  61,  158. 

George,  57,  108. 

Patience,  108. 

Samuel,  64. 

Sarah,  134. 
Wanerson,  Sagamore,  149. 
Waples,  Paul,  4. 
Ward,  William,  21,  71. 
Warren,  George,  1. 
Waterhouse,  Mrs.,  175. 

S.,  50. 

Sarah,  56,  105,  109. 

William,  109. 
Waters,  Joseph,  159. 

William,  66,  73. 
Watkins,  Thomas,  70,  72. 
Watson,  Abigail,  41. 

Daniel,  90. 

David,  181. 

Ebenezer,  90. 

Elizabeth,  132. 

Hannah,  87. 

John,  116. 
Mary,  118. 
Timothy,  66,  72. 
Waycome,  Mrs.,  174. 

Thomas,  173. 
Waymouth,  Tabitha,  34. 
Weare,  Elias,  149. 

Joseph,  43. 
Weaver,  Richard,  72. 
Webb,  Daniel,  170. 
Webber,  Elizabeth,  59. 
James,  59. 


INDEX  OF  NAMES. 


229 


Webber,  Lydia,  6. 

Mrs.,  175. 

Richard,  173. 

William,  59. 
Webster,  Abigail,  87. 

Abraham,  129. 

Alice,  43. 

Andrew,  39. 

Ann,  44. 

Benjamin,  39,  87,  132. 

Caleb,  130. 

Daniel,  91. 

Ebenezer,  38. 

Elizabeth,  40,  41,  90,  129,  170. 

Hannah,  87. 

Iddo,  43. 

Isaac,  43. 

Jacob,  171. 

John,  37. 

Jonathan,  39. 

Joseph,  43,  45. 

Josiah,  115. 

Margaret,  87. 

Martha,  42. 

Mary,  40,   167,  171. 

Miriam,  44. 

Nathan,  40. 

Samuel,  39,  40. 

Sarah,  42,  129, 134,  171. 

Stephen,  88. 

Susan,  170. 

Thomas,  170. 

William,  169. 
Wedgood,  Jesse,  25. 

John,  75. 
Wedgwood,  William,  179. 
Weed,  David,  41. 

Dorothy,  43. 

Mrs.,  147. 

Nathaniel,  147. 
Weeks,  Ira,  163. 

Joshua,  55. 

Leonard,  173. 

Mary,  51,  95,  120,  121. 

Mary  W.,  163. 

Nancy,  123,  163. 

Samuel,  24. 

Susan,  163. 

Walter,  121,  123,  163. 
Weilhelm,  see  Williams. 
Welch,  Ashbel,  189. 

Avery,  132. 

John  T.,  188. 

Joseph,  88. 

Lois,  135. 

Martha,  89. 

Mary,  40. 

Paul,  25. 

Samuel,  43. 


Wells,  Edward,  174,  176. 

Martha,  88. 

Mr.,  132. 

Mrs.,  176. 

John,  119. 

Luke,  84. 

Peter,  176. 
Wentworth,  Ephraim,  102. 

Mrs.,  150. 

William,  84. 
West,  Daniel,  41. 

John,  131. 

Jonathan,  168. 

Nehemiah,  135. 
Westbrook,  Alice,  50,  56. 

John,  173,  175. 

Martha,  51. 

Mrs.,  175. 
Westcoat,  Daniel,  173. 
Weston,  Elizabeth  B.,  186. 
Weyman,  Samuel,  72. 
Weymouth,  Sarah,  103. 

Tabitha,  34. 

William,  103. 
Wheeler,  Anna,  182. 

Elizabeth,  135. 

John,  146. 

Judith,  115. 

Mrs.,  146. 
Wheelwright,  Charles  C,  184. 

Jeremiah,  144,  186. 

Mary,  144,  186. 

Samuel,  98. 
Whidden,  Elizabeth,  56. 

John,  42. 

Margaret,  54. 

Mary,  50,  56. 

Michael,  55. 

Mrs.,  50,  175. 

Samuel,  54,  173,  175. 

Wid.,  175. 
Whicher,  see  Whitcher. 
Whipple,  Robert,  71. 
Whitcher,  Elizabeth,  89. 

Mary,  104,  170,  181. 

Peter,  170. 

William,  184. 
White,  John,  129. 

Mrs.,  175. 

Nathan,  55,  173,  175. 

Philip,  173. 

Richard,  55. 

Salome,  50,  56. 

William,  55. 
Whitehouse,  Ebenezer,  23,  75. 

Elizabeth,  36. 

John,  184. 

Richard,  173. 

Thomas,  151. 


230 


INDEX  OF  NAMES. 


Whitaker,  Moses,  133. 
Whiting,  Capt.,  85. 
Whittemore,  Arthur  G.,  188. 

Joseph,  72. 
Wicher,  see  Whitcher. 
Wiggin,  Abigail,  125,  161. 

Andrew,  52,  55,  121,  123,  124, 
125,  152. 

Andrew  N„  166. 

Ann,  123,  125. 

Anna,  15,  121,  166. 

Benjamin,  14,  166. 

Bradstreet,  14,  124,  163. 

Charlotte,  15. 

Chase,  14,  124,  126. 

Comfort,  14,  124. 

Daniel,  126,  161. 

David,  14,  128,  161. 

Deborah,  15,  126. 

Deborah  T.,  15. 

Dorothy,  123,  127,  164. 

Elijah,  125. 

Eliphelet,  122,  123. 

Elizabeth,  15,  124,  161,  164. 

George,  15,  126,  162. 

Gideon,  162. 

Hannah,  122, 125, 126,  128,  161. 

Henry,  163, 

Hiram,  166. 

Isaac,  124. 

Issachar,  8. 

James  J.,  166. 

James  M.,  162. 

James  W.,  164. 

Jewett,  121. 

John,  163. 

Jonathan,  15. 

Joseph,  14,  15, 16,  124. 

Josiah  P.,  14. 

Judah,  15. 

Judith,  164. 

Justin,  15. 

Levi,  162. 

Lida,  121,  125,  161. 

Loker,  17. 

Lydia,  127. 

Margaret,  163. 

Mark    166. 

Martha,  14,  16,  121,  125,  162. 

Martha  R.,  14. 

Mary,  14,  15,  116,  121,  123,  124, 
125,  161,  163,  166. 

Mehitable,  15,  166. 

Mercy,  127. 

Moses,  124. 

Nancy,  122,  161,  163,  170,  183. 

Nathan,  121,  166. 

Nathaniel,  162. 

Noah,  14. 


Wiggin,  Olive,  15,  162. 

Patience,  14,  15. 

Paul,  14. 

Phebe,  121,  161,  163. 

Phineas,  125. 

Rachel,  15. 

Richard  R.,  14. 

Samuel,  15,  125. 

Sarah,  15,  161,  162,  166. 

Shadrach,  161. 

Sherburne,  163. 

Simon,  122. 

Susanna,  14. 

Thomas,  15,  10,  125,  126,  161, 
163. 

Thomas  B.,  126. 

Uriah,  166. 

Walter,  15. 

Walter  W.,  166. 

Walton,  15. 

William,  15. 

Winthrop,  14,  124. 

Zebulon,  164,  166. 
Wigglesworth,  Col.,  142. 

Michael,  104. 
Wilkins,  Erasmus,  104. 
Wille,  see  Willey. 
Willey,  John,  2. 

Mary,  102. 

Mrs.,  56. 

Rachel,  120. 

Samuel,  102. 

William,  148. 
Williams,  Benjamin,  160. 

Elizabeth  C,  170. 

Hendrick,  27. 

Henry,  27,  71. 

John,  5,  27. 

Judith,  168. 

Lewis,  173,  175. 

Mr.,  101. 

Mrs.,  102,  142,  175. 

Nathaniel,  180. 

Robert,  65,  73. 

Sarah,  136. 

William,  174. 
Willoughby,  Mrs.,  170. 

William,  174,  176. 
Wilson,  Edward,  74. 

Benjamin,  114,  135. 
Winchester,  Josiah,  66. 
Wingate,  John,  79. 

Samuel,  33. 
Winkley,  Daniel,  47. 

Deborah,  94. 

Francis,  94. 

John,  94. 

Martha,  94. 

Mary,  94. 


INDEX  OF  NAMES. 


231 


Winkley,  Samuel,  46. 
Winsle,  see  Winslow. 
Winsley,  see  Winslow. 
Winslow,  Elizabeth,  42,  182. 

Hannah,  134. 

John,  129,  167. 

Joseph,  116. 

Martha,  134. 

Mary,  87. 

Oliver,  34. 

Samuel,  39,  44,  129. 

Simon,  119. 
Wise,  Abigail,  86. 

Jeremy,  151. 
Witham,  Abner,  6. 

Eunice,  6. 

Henry,  156. 

Joseph,  156,  159. 

Jude,  64. 

Mark,  156. 

Mary,  6,  61,  108,  156. 

Mercy,  156,  159. 

Peter,  61. 

Sarah,  64. 

William,  61. 
Witherell,  Hiram,  165. 
Wood,  Asa,  177. 

Herbert,  76. 

Samuel,  87. 
Woodey,  Elizabeth.  109. 
Woodman,  Benjamin,  144. 

Capt.,  153. 

Catherine,  7. 

Edward,  144. 

Eunice,  90. 

John,  104,  144,  148. 

Jonathan,  5,  131,  144. 

Joseph,  131. 


Woodman,  Mary,  136. 

Moses,  130. 

Sarah,  132,  144. 
Wooster,  see  Worster. 
Worster,  Benjamin,  23,  75. 

Philip,  23,  73. 

Sarah,  42. 
Worthen,  Ezra,  129. 

Isaac,  65,  74. 
Wright,  James,  66,  73. 

Nathaniel,  52. 

Thomas,  51,  55. 
Wyman,  Bridget,  42. 
Yates,  Bartholomew,  30. 
Yeaton,  Hopley,  71. 

John,  71. 

Mary,  30. 
Yeuren,  Jean,  44. 
York,  Charlotte,  133. 

John,  44. 

Mary,  119. 
Young,  Aaron,  39. 

Anna,  8,  89. 

Dorothy,  91. 

Dudley,  90. 

Elizabeth,  40,  130. 

Hannah,  88. 

Hezekiah,  43. 

Joanna,  130. 

John,  44,  45,  84,  102. 

Jonathan,  41,  130. 

Joseph,  43,  90. 

Robert,  80. 

Sarah,  44,  45. 

Thomas,  103. 

William,  88. 
Youngs,  F.  E.,  47. 


Volume  III.  JULY,  1905.  Number  1. 

THE  NEW  HAMPSHIRE 

Genealogical  Record 

An  Illustrated  Quarterly  Magazine 


DEVOTED  TO  THE 

Genealogy,  History  and  Biography  of  New  Hampshire. 

Official  Organ  of  The  New  Hampshire  Genealogical  Society. 


CHARLES  W.  TIBBETTS,  Editor  and  Publisher. 


CONTENTS. 

Newington  Church  Records. 1 

'  Marriages.    --------  1 

Stratham  Genealogical  Records.      -        -        -        -  11 

Births,  Marriages  and  Deaths.  11 

American  Revolutionary  Naval  Service.          -        -  19 

The  Continental  Frigate  Raleigh.  19 

Friends  Records,  Dover,  N.  H.,  Monthly  Meeting.   -  31 

Family  Records.    -         - 31 

Kingston  First  Church  Records.        -        -        -        -  37 

Kingston  Deaths.           ------  37 

Kingston  Marriages.          ------  39 

Piscataqua  Pioneers.               -        -        -.        -        -  45 

Book  Notice.         - --46 

Queries.    -                          46 

Donations. --48 


Subscription  Price,  One  Dollar  per,  annum,  in  advance. 
Single  Numbers,  Twenty-five  Cents. 


DOVER,   N.  H. 

The  New  Hampshire  Genealogical  Record. 

1905. 


ADVERTISEMENTS. 


NEW  HAMPSHIRE  LAWYERS. 

A.  G.  Whittemore,     366  Central  Avenue,  Dover  N.  H. 

Room  6,  Masonic  Temple,  " 

349  Central  Avenue,  " 

Savings  Bank  Block,  Somersworth, 
Pray  Building,  " 

William  S.MATHE\vs,Main  Street,  ' 

William  F.  Russell,  Great  Falls  Hotel  Block,         " 
Leslie  P.  Snow,  Over  National  Bank,         Rochester, 

Edward  H.  Adams,  3  Market  Street,         Portsmouth, 
Page  &  Bartlett,      11  Pleasant  Street,  " 

Calvin  Page.  John  H.  Bartlett. 


Walter  W.  Scott, 
D  wight  Hall, 
James  A.  Edgerly, 
Edmund  S.  Boyer, 


PORTSMOUTH 

Historic  and  Picturesque 

A  Volume  of  Information. 
1902. 
A  very  complete  and  accurate  compendium  of  over  two  hun- 
dred historic  places  and  things,  from  the  earliest  settlement,  in 
1623.  Illustrated  with  nearly  four  hundred  half-tone  engrav- 
ings from  photographs,  especially  made  for  this  work ;  with  old 
maps,  drawings,  etc.  One  hundred  and  eighteen  pages  of  his- 
tory ;  one  hundred  and  sixteen  pages  of  engravings.  Octavo, 
cloth,  $1.50,  paper,  $1.00. 

C  S.  GURNEY,         -  Portsmouth,  N.  H. 


Harry  P.  Henderson, 

Snsurance 

and 

Sftea/  Estate. 

478  Central  Ave.,  Dover,  N.  H. 


ADVERTISEMENTS. 


GENEALOGICAL  EESEARCH. 

Special  attention  given  to  New  Hampshire  and  Maine  fam- 
ilies.    Genealogies  traced  for  membership  in  Patriotic  Societies. 
Complete  family  histories  gleaned. and  prepared  for  publication. 
Terms  moderate.  Address: 

Mrs.  H.  C.  Tibbetts. 

22  New  York  Street,  Dover,  N.  H. 

BOOKS  FOR  SALE  OR  EXCHANGE. 
Dover  Historical  Collections,  Vol.  I,  pp.  305.  By  Dover 
Historical  Society,  Dover,  N.  H.  1894.  Price  $3.00. 
The  New  Hampshire  Genealogical  Society  have  a  few 
volumes  of  the  above  work,  new,  which  they  are  willing  to  sell 
for  the  price  quoted  or  to  exchange  for  standard  genealogical 
works. 

Address,  C.  W.  Tibbetts, 

Financial  Agt.  N.  H.  Gen.  Society, 

Dover,  N.  H. 

The  Essex  Antiquarian 

An  Illustrated  Quarterly  Magazine  devoted  to  the  History,  Genealogy,  Biography 
and  Antiquities  of  Essex  County,  Mass.,  Edited  by  SIDNEY  PERLEY,  Esq, 

Vol.  I  (1897)  bound  in  full  blue  buckram,  $5.00,  postpaid.     Vols.  II,  III,  IV,  V  and 
VI,  uniformly  bound,  with  Vol.  I,  $2.00  each.     Single  copies,  25  cents  each. 

Numbers  can  be  supplied  containing  genealogies  of  the  following  families:  Abbot,  Aborn,  Abraham, 
Acie,  Acres,  Adams,  Ager,  Allen,  Alley,  Ames,  Andrews,  Anuable,  Annis,  Appleton,  Archer, 
Ashby,  Atkins,  Atkinson,  Atwood,  Austin,  Averill,  Ayer,  Babbidge,  Babson,  Bacon,  Babcock, 
Badger,  Bagley,  Bailey,  Baker,  Balch,  Ballard,  Bancroft,  Barker,  Barnard,  Barr,  Bartlett  and 
Bassett;  also  all  cemetery  inscriptions  (1650-1800)  in  Amesbury,  Andover,  Beverly,  Boxford,  Brad- 
ford, Danvers,  Essex  ;  Byfield  and  Pockport  church  reconis;  Salem  Quarterly  Court  Records  (1636- 
1653);  old  Norfolk  County  Records(i64Cj-i669l;  early  wills  ; maps;  military  rolls;  and  a  large  amount 
of  original  historical  and  genealogical  matter  relating  to  the  county.  VOL.  VII  BEGAN  WITH 
THE  JANUARY,  1903,  ISSUE.  ONE  DOLLR  PER  ANNUM. 

The  Essex  Antiquarian,  Salem,  Massachusetts. 


Book  Printing    in  atl  its  Branches  at 

— '  *  *         Office  of 

poster's  Daily  JDemocrat, 

Dover,  If.  /*. 


ADVERTISEMENTS. 


and  the  Orient 

By  the  magnificent  White  Star  new  twin-screw  S.  S. 
"ARABIC"  (15,801  tons),  one  of  the  largest  and  steadiest 
ships  in  the  world,  which  we  have  chartered  specially  for  this 
cruise. 

VISITING:    Madeira,  Spain,  Gibraltar,  Northern    Africa, 

Malta,  Greece,  Turkey,  Asia  Minor,  the  Holy  Land, 

Egypt,  Italy,  the  Riviera,  England  and  Ireland. 

February  8th   to   April  19th,  1906. 

At  a  season  of  the  year  corresponding  to  our  June. 

COST  OF  70  DAYS  CRUISE, 

First-class  throughout,  including  Shore  Excursions, 
Guides,  Drives,  Railroad  Fares,    Hotel    Bills,    Fees,  Etc. 

$400  AND  UP. 

If  interested  send  for  Illustrated  Program. 

Tickets  good  to  stop  over  in  Europe  on  homeward  voyage 
and  return  later  by  the  White  Star  Service  from  Liverpool  or 
Queenstown  to  New  York;  from  Liverpool  to  Boston;  or  from 
Genoa  or  Naples  to  the  United  States. 


For  further  particulars  apply  to 

FRANK  C  CLARK, 

115  BROADWAY,  NEW  YORK. 


Volume  III.  OCTOBER,  1905.  Number  2 

THE  NEW  HAMPSHIRE 

Genealogical  Record. 

An  Illustrated  Quarterly  Magazine 


DEVOTED  TO  THE 

Genealogy,  History  and  Biography  of  New  Hampshire. 

Official  Organ  of  The  New  Hampshire  Genealogical  Society. 


CHARLES  W.  TIBBETTS,  Editor  and  Publisher. 

CONTENTS. 

North  Church  Records,  Portsmouth.         -        -        -  49 

List  of  Members,  1671—1697.  49 

Admissions  to  North  Church,  1693—1697.         -         -  51 

North  Church  Baptisms.        -----  53 

List  of  Members,  1699. 54 

Newlngton  Church  Records.  -        -        -        -        -  57 

Baptisms.         --------  57 

American  Revolutionary  Naval  Service.      -        -  65 

The  Continental  Frigate  Raleigh.      -         -         -         -  65 

Parish  Register  Society  of  Dublin.       ...  76 

Journal  of  Rev.  John  Pike,  1678 — 1709.    -        -        -  77 

Kingston  First  Church  Records.    -        -        -  86 

Kingston  Marriages.  ------  86 

Book  ln  Preparation. 92 

Queries.        - 92 

Donations. -  96 

Subscription  Price,  One  Dollar  per  annum,  in  advance. 
Single  Numbers,  Twenty-five  Cents. 

DOVER,   N.  H. 

The  New  Hampshire  Genealogical  Record. 

1905. 


ADVERTISEMENTS. 


.  H. 


NEW  HAMPSHIRE  LAWYERS. 

A.  G.  Whittemore,     366  Central  Avenue,  Dover  N 

Walter  W.  Scott,      Room  6,  Masonic  Temple,         " 
Dwight  Hall,  349  Central  Avenue,  " 

James  A.  Edgerly,    Savings  Bank  Block,  Somersworth, 
Edmund  S.  Boyer,      Pray  Building,  " 

William  S.MATHEWS,Main  Street,  ' 

William  F.  Russell,  Great  Falls  Hotel  Block,         " 
Leslie  P.  Snow,  Over  National  Bank,         Rochester, 

Edward  H.  Adams,  3  Market  Street,         Portsmouth, 
Page  &  Bartlett,      11  Pleasant  Street,  " 

Calvin  Page.  John  H.  Bartlett. 


PORTSMOUTH 

Historic  and  Picturesque 

A  Volume  of  Information. 
1902. 

A  very  complete  and  accurate  compendium  of  over  two  hun- 
dred historic  places  and  things,  from  the  earliest  settlement,  in 
1623.  Illustrated  with  nearly  four  hundred  half-tone  engrav- 
ings from  photographs,  especially  made  for  this  work ;  with  old 
maps,  drawings,  etc.  One  hundred  and  eighteen  pages  of  his- 
tory ;  one  hundred  and  sixteen  pages  of  engravings.  Octavo, 
cloth,  11.50,  paper,  $1.00. 

C  S.  GURNEY,        -  Portsmouth,  N.  H. 


Harry  P.  Henderson, 

insurance 

and 

Sfteat  Estate. 

478  Central  Ave.,  Dover,  N.  H. 


£!^£V 


ADVERTISEMENTS. 


GENEALOGICAL  RESEARCH. 

Special  attention  given  to  New  Hampshire  and  Maine  fam- 
ilies.    Genealogies  traced  for  membership  in  Patriotic  Societies. 
Complete  family  histories  gleaned  and  prepared  for  publication. 
Terms  moderate.  Address: 

Mrs.  H.  C.  Tibbetts. 

22  New  York  Street,  Dover,  N.  H. 

BOOKS  FOR  SALE  OR  EXCHANGE. 
Dover  Historical  Collections,  Vol.  I,  pp.  305.  By  Dover 
Historical  Society,  Dover,  N.  H.  1894.  Price  $3.00. 
The  New  Hampshire  Genealogical  Society  have  a  few 
volumes  of  the  above  work,  new,  which  they  are  willing  to  sell 
for  the  price  quoted  or  to  exchange  for  standard  genealogical 
works. 

Address,  C  W.  Tibbetts, 

Financial  Agt.  N.  H.  Gen.  Society, 

Dover,  N.  H. 

The  Essex  Antiquarian 

An  Illustrated  Quarterly  Magazine  devoted  to  the  History,  Genealogy,  Biography 
and  Antiquities  of  Essex  County,  Mass.,  Edited  by  SIDNEY  PERLEY,  Esq. 

Vol.  I  (1897)  bound  in  full  blue  buckram,  $5.00,  postpaid.     Vols.  II,  III,  IV,  V  and 

VI,  uniformly  bound,  with  Vol.  I,  $2.00  each.     Single  copies,  25  cents  each. 

Numbers  can  be  supplied  containing  genealogies  of  the  following  families:  Abbot,  Aborn,  Abraham, 
Acie,  Acres,  Adams,  Ager,  Allen,  Alley,  Ames,  Andrews,  Annable,  Annis,  Appletor:,  Archer, 
Ashby,  Atkins,  Atkinson,  Atwood,  Austin,  Averill,  Ayer,  Babbidge,  Babson,  Bacon,  Babcock, 
Badger,  Bagley,  Bailey,  Baker,  Balch,  Ballard,  Bancroft,  Barker,  Barnard,  Barr,  Bartlett  and 
Basset t;  also  all  cemetery  Inscriptions  (1650- 1800)  in  Amesbury,  Andover,  Beverly,  Boxford,  Brad- 
lord,  Danvers,  Essex  ;  Byfield  and  Rockport  church  records;  Salem  Quarterly  Court  Records  (1636- 
1653):  old  Norfolk  County  Records(i64g-i669);  early  wills  ;maps;  military  rolls;  and  a  large  amount 
of  original  historical  and  genealogical  matter  relating  to  the  county.  VOL.  VII  BEGAN  WITH 
THE  JANUARY,  1903,  ISSUE.  .ONE  DOLLR  PER  ANNUM. 

The  Essex  Antiquarian,  Salem,  Massachusetts. 


Book  Printing 


in  all  its  Branches  at 
Office  of 


Foster's  Daily  Democrat, 

Pover,  N.  /f. 


ADVERTISEMENTS. 


» 

s 

and  the  Orient 

By  the  magnificent  White  Star  new  twin-screw  S.  S. 
"ARABIC"  (15,801  tons),  one  of  the  largest  and  steadiest 
ships  in  the  world,  which  we  have  chartered  specially  for  this 
cruise. 

VISITING:    Madeira,  Spain,  Gibraltar,  Northern    Africa, 

Malta,  Greece,  Turkey,  Asia  Minor,  the  Holy  Land, 

Egypt,  Italy,  the  Riviera,  England  and  Ireland. 

February  8th   to   April  19th,  1906. 

At  a  season  of  the  year  corresponding  to  our  June. 

COST  OF  70  DAYS  CRUISE, 

First-class  throughout,  including  Shore  Excursions, 
Guides,  Drives,  Railroad  Fares,    Hotel    Bills,    Fees,  Etc. 

$400  AND  UP. 

I  If  interested  send  for  Illustrated  Program. 

Tickets  good  to  stop  over  in  Europe  on  homeward  voyage 
and  return  later  by  the  White  Star  Service  from  Liverpool  or 
Queenstown  to  New  York;  from  Liverpool  to  Boston;  or  from 
Genoa  or  Naples  to  the  United  States. 


For  further  particulars  apply  to 

FRANK  C.  CLARK, 

96  BROADWAY,  NEW  YORK. 


Volume  III.  JANUARY,  1906.  Number  3. 

THE  NEW  HAMPSHIRE 

Genealogical  Record 

An  Illustrated  Quarterly  Magazine 


DEVOTED  TO  THE 

Genealogy,  History  and  Biography  of  New  Hampshire. 

Official  Organ  of  The  New  Hampshire  Genealogical  Society. 


CHAELES  W.  TIBBETTS,  Editor  and  Publisher. 

CONTENTS. 

Journal  of  Rev.  John  Pike,  1678—1709.  -     97 

Newington  Church  Records.  -        -        -        -        -105 

Baptisms.  _..._....  105 
EppnsTG  Town  Records. 113 

Births,  Marriages  and  Deaths.  -  -  -  -  -113 
Stratham  Genealogical  Records.  -  121 

Births,  Marriages  and  Deaths.  -  -  -  -'  -121 
Kingston  First  Church  Records.    -  129 

Kingston  Marriages.  -         -         -         -         -         -129 

A  Letter  from  Rev.  Joseph  Gerrish.  -  -  -  137 
Wants.  ---------  137 

Donations. 139 

Book  Notices. -  140 

Queries.. -        -       142 

Subscription  Price,  One  Dollar  per  annum,  in  advance. 
Single  Numbers,  Tweniy-five  Cents. 

DOVER,    N.  H. 

The  New  Hampshire  Genealogical  Record. 

1906. 


ADVERTISEMENTS. 


NEW  HAMPSHIRE  LAWYERS. 

A.  G.  Whittemore,     366  Central  Avenue,  Dover  N.  H. 

Walter  W.  Scott,      Room  6,  Masonic  Temple,         " 
Dwight  Hall,  349  Central  Avenue,  " 

James  A.  Edgerly,    Savings  Bank  Block,  Somersworth, 
Edmund  S.  Boyer,      Pray  Building,  " 

WLLLiAMS.MATHEWS,Main  Street,  « 

William  F.  Russell,  Great  Falls  Hotel  Block,         " 
Leslie  P.  Snow,  Over  National  Bank,         Rochester, 

Edward  H.  Adams,  3  Market  Street,         Portsmouth, 
Page  &  Bartlett,      11  Pleasant  Street,  " 

Calvin  Page.  John  H.  Bartlett. 


POKTSMOUTH 

Historic  and  Picturesque 

A  Volume  of  Information. 
1902. 
A  very  complete  and  accurate  compendium  of  over  two  hun- 
dred historic  places  and  things,  from  the  earliest  settlement,  in 
1623.  Illustrated  with  nearly  four  hundred  half-tone  engrav- 
ings from  photographs,  especially  made  for  this  work ;  with  old 
maps,  drawings,  etc.  One  hundred  and  eighteen  pages  of  his- 
tory ;  one  hundred  and  sixteen  pages  of  engravings.  Octavo, 
cloth,  $1.50,  paper,  $1.00. 

C  S.  GURNEY,        -  Portsmouth,  N.  H. 


Harry  P.  Henderson, 

Snsurance 

and 

ffleal  Estate. 

478  Central  Ave.,  Dover,  N.  H. 


ADVERTISEMENTS. 


CLARK'S  TOURS  TO 
EUROPE-1906. 


MARCH  17th  PARTIES:  By  S.  S.  "Romanic"  (11,400 
tons),  from  Boston,  via  the  Azores,  Gibraltar,  Algiers  and 
Naples: 

"C"  Party,  43  days -$360     «G"  Party,  54  days. . .  .$450 

«D"       »       48    "    410     "K"      "       68    "    560 

«E"       "       61    «    490     "L"      "       95    "    760 

«F"       "       61    "    ....  510 

FIRST  SPRING  PARTY,  52  DAYS,  $475. 

April  21st,  by  White  Star  new  twin-screw  S.  S.  "Republic" 
(15,400  tons),  to  Italy,  Switzerland,  Germany,  Holland,  Bel- 
gium, France  and  England. 

"A"  PARTY,  92  DAYS,  $775.  . 

May  12th,  by  Lloyd  new  S.  S.  "Princess  Irene"  (10,881 
tons),  to  Naples,  Italy,  Switzerland,  Austria,  Germany,  Hol- 
land, Belgium,  France  and  England. 

MAY  24th,  VACATION  PARTY,  55  DAYS,  $490. 

Germany,  Austria,  Italy,  Switzerland,  The  Rhine,  Belgium, 
France  and  England. 

"B"  PARTY,  52  DAYS,  $475. 

May  31st,  by  White  Star  S.  S.  "Republic"  (15,400  tons), 
to  Italy,  Switzerland,  Germany,  Holland,  Belgium,  France 
and  England. 

"C"  PARTY,  52  DAYS,  $475. 

June  16th,  by  Lloyd  new  twin-screw  S.  S.  "Princess  Irene" 
(10,881  tons),  to  Italy,  Switzerland,  Germany,  Belgium, 
France  and  England. 


11  ADVERTISEMENTS. 


NORTH  CAPE  PARTY,  54  DAYS,  #625. 

June  15th,  by  new  S.  S.  "Cedric"  (21,000  tons);  Norway, 
Sweden,  Denmark,  Germany,  (The  Rhine,  Paris,  London, 
etc.) 

NORWAY-SWEDEN  PARTY,  39  DAYS,   $350. 

June  30th,  by  new  10,000  ton  S.  S.  direct  to  Christiana. 

NORWAY  PARTY,  SECTION  3,  39  DAYS,  $400. 

June  30th,  S.  S.  "Caledonia,"  to  Scotland,  Norway,  Sweden, 
Denmark,  Berlin. 

JUNE  21st  VACATION  PARTY,  55  DAYS,  $410. 

By  White  Star  S.  S.  "Cretic"  (13,500  tons)  to  Italy,  Swit- 
zerland, Germany,  The  Rhine,  Belgium,  France  and  England. 

FIRST  VACATION  PARTY,  37  DAYS,  $270. 

June  30th,  by  Anchor  Line  new  twin-screw  S.  S.  "Cale- 
donia" (9,400  tons),  to  Scotland,  England,  France,  Wales 
and  Ireland  (with  Rhine,  Swiss  and  Italy  side-trips). 

SECOND  VACATION  PARTY,  35  DAYS,  $290. 

July  3rd,  by  S.  S.  "Carmania',  (21,000  tons);  Liverpool, 
London,  etc. 

THIRD  VACATION  PARTY,  $290. 

July  4th,  from  New  York  by  White  Star  S.  S.  "Baltic" 
(24,000  tons),  to  Liverpool. 

FOURTH  VACATION  PARTY,   54  DAYS,  $410. 

July  7th,  by  Lloyd  S.  S.  "Koenig  Albert"  (10,643  tons), 
to  Italy,  Switzerland,  Germany,  The  Rhine,  Belgium,  France 
and  England. 

FIFTH  VACATION  PARTY,  55  DAYS,  $490. 

June  26th,  by  North  German  Lloyd  S.  S.  "Princess  Alice" 
(10,800  tons),  to  Germany,  Austria,  Italy,  Switzerland,  The 
Rhine,  Paris,  London,  etc. 


ADVERTISEMENTS.  Ill 


SIXTH  VACATION  PARTY,  61  DAYS,  $450. 
June  30th,  by  S.  S.  "Canopic"  (13,000  tons),  to  Naples,  etc. 
SEVENTH  VACATION  PARTY,  41  DAYS,  $290. 
June  30th,  by  Red  Star  new  S.  S.  to  Antwerp,  Brussels,  etc. 

EIGHTH  VACATION  PARTY,  37  DAYS,  $280. 

July  4th,  by  new  16,000  ton  S.  S.  "New  Amsterdam,"  to 
Rotterdam,  etc. 

NINTH  VACATION  PARTY,  37  DAYS,  $270. 

July  7th,  by  new  Red  Star  S.  S.  to  Antwerp,  and  same  as 
First  Vacation  beyond. 

BURGESSES  CORPS  EUROPEAN  TOUR,  $180  to  $265. 

August  2nd,  by  S.  S.  "Arabic"   (16,000  tons).     Excep- 
tional advantages. 


Program  of  any  of  the  above  tours  will  be  mailed  free  upon  applica- 
tion.    Mention  tour  desired. 


FOR  INDEPENDENT  TRAVELERS. 

Choicest  Berths  Secured  on  all 
Ocean  Lines  at  Tariff   Rates. 

Send  for  CLARK'S  "TOURIST  GAZETTE." 

F.  C.  Clabk,  96  Broadway,  New  York. 


ADVERTISEMENTS. 


GENEALOGICAL  KESEAECH. 

Special  attention  given  to  New  Hampshire  and  Maine  fam- 
ilies.    Genealogies  traced  for  membership  in  Patriotic  Societies. 
Complete  family  histories  gleaned  and  prepared  for  publication. 
Terms  moderate.  Address: 

Mrs.  H.  C.  Tibbetts. 

22  New  York  Street,  Dover,  N.  H. 


BOOKS  FOR  SALE  OR  EXCHANGE. 

Dover  Historical  Collections,  Vol.  I,  pp.  305.  By  Dover 
Historical  Society,  Dover,  N.  H.  1894.  Price  13.00. 
The  New  Hampshire  Genealogical  Society  have  a  few 
volumes  of  the  above  work,  new,  which  they  are  willing  to  sell 
for  the  price  quoted  or  to  exchange  for  standard  genealogical 
works. 

Address,  C.  W.  Tibbetts, 

Financial  Agt.  N.  H.  Gen.  Society, 

Dover,  N.  H. 

The  Essex  Antiquarian 

An  Illustrated  Quarterly  Magazine  devoted  to  the  History,  Genealogy,  Biography 
and  Antiquities  of  Essex  County,  Mass.,  Edited  by  SIDNEY  PERLEY,  Esq. 

Vol.  I  (1897)  bound  in  full  blue  buckram,  $5.00,  postpaid.     Vols.  II,  III,  IV,  V  and 
VI,  uniformly  bound,  with  Vol.  I,  $2.00  each.     Single  copies,  25  cents  each. 

Numbers  can  be  supplied  containing  genealogies  of  the  following  families:  Abbot,  Aborn,  Abraham, 
Acie,  Acres,  Adams,  Ager,  Allen,  Alley,  Ames,  Andrews,  Annable,  Annis,  Appleton,  Archer, 
Ashby,  Atkins,  Atkinson,  Atwood,  Austin,  Averill,  Ayer,  Babbidge,  Babson,  Bacon,  Babcock, 
Badger,  Bagley,  Bailey,  Baker,  Balch,  Ballard,  Bancroft,  Barker,  Barnard,  Barr,  Bartlett  and 
Bassett;  also  all  cemetery  inscriptions  (1650- 1800)  in  Amesbury,  Andover,  Beverly,  Boxford,  Brad- 
ford, Danvers,  Essex  ;  Byfield  and  Pockport  church  records;  Salem  Quarterly  Court  Records  (1636- 
1653);  old  Norfolk  County  Records  (1649-1669);  early  wills  ;  maps;  military  rolls;  and  a  large  amount 
of  original  historical  and  genealogical  matter  relating  to  the  county.  VOL.  VII  BEGAN  WITH 
THE  JANUARY,  1903,  ISSUE.  ONE  DOLLR  PER  ANNUM- 

The  Essex  Antiquarian,  Salem,  Massachusetts. 


Qook  Printing 


in  all  its  Branches  at 
Office  of 


fosters  Daily  Democrat 

Dover.  //.  /*. 


ADVERTISEMENTS. 


CLARK'S 

Round  the  World  Tours, 

1906. 

Small,  select  parties,  under  superior  management,  leave  in 
October,  November  and  December;  6  months,  $2,000,  all  in- 
clusive.    Arrangements  throughout  of  the  highest  class. 

Programmes  on  request.     See  other  advertisement  on  inside. 

For  further  particulars  apply  to 

FRANK  C.  CLARK, 

96  BROADWAY,  NEW  YORK. 

I  R    you  have  not  read  the 

Sranite  State  7/fagazinej 

The  best  Illustrated  Monthly  in  New 
Hampshire,  send  10  cents  to 

GRANITE  STATE  PUBLISHING  CO., 

64  Hanover  Street,  -  -  Manchester,  N.  H. 

The  Old  Families  of  Salisbury 
and  Amesbury,  Mass. 

Two  volumes,  contain  all  the  vital  records  of  these  two 
towns  down  to  1700,  with  some  families  of  adjoining  towns  and 
of  York  County,  Me.;  also  some  later  generations,  including  many 
in  New  Hampshire.     Send  for  circular  to 

DAVID    W.     HOYT,  PROVIDENCE,  R.  I. 


Volume  III.  APRIL,  1906.  Number  4. 

THE  NEW  HAMPSHIRE 

Genealogical  Record. 

An  Illustrated  Quarterly  Magazine 


DEVOTED  TO  THE 

Genealogy,  History  and  Biography  of  New  Hampshire. 

Official  Organ  of  The  New  Hampshire  Genealogical  Society. 


CHARLES  W.  TIBBETTS,  Editor  and  Publisher. 

CONTENTS. 

Journal  of  Rev.  John  Pike,  1678—1709.  -        -  145 

Newlngton  Church  Records.         -  154 

Baptisms.       -         -         -         -         -         -         -         -•  154 

Stratham  Genealogical  Records.         -        -        -  161 

Births,  Marriages  and  Deaths.  -         -         -         -  161 

Kingston  First  Church  Records.  -        -        -  167 

Marriages.      -.-         -         -         -         -         -         -  167 

Allotment  of  Seats  in  the  Meeting-House,  Ports- 
mouth, N.  H.,  1693. 172 

Epping  Town  Records.  ------  177 

Births,  Marriages  and  Deaths.  -         -         -         -  177 

In  Memoriam.  -        -        -        -        -        -        -  185 

Rev.  Myron  Samuel  E)udley.  -  185 

Queries.  --------  186 

The  New  Hampshire  Genealogical  Society.  -  187 

Rye  Genealogical  Records.  -        -        -        -        -  191 

Index  of  Names. -  193 

Subscription  Price,  One  Dollar  per  annum,  in  advance. 
Single  Numbers,  Twenty-five  Cents. 

DOVER,    N.  H. 

The  New  Hampshire  Genealogical  Record. 

1906. 


ADVERTISEMENTS. 

NEW  HAMPSHIRE  LAWYERS. 

A.  G.  Whittemore,     366  Central  Avenue,  Dover,  H  N. 

Walter  W.  Scott,      Room  6,  Masonic  Temple,         " 
Dwight  Hall,  349  Central  Avenue,  " 

James  A.  Edgerly,    Savings  Bank  Block,  Somersworth, 
Edmund  S.  Boyer,      Pray  Building,  " 

William  S.MATHE\vs,Main  Street,  « 

William  F.  Russell,  Great  Falls  Hotel  Block,         " 
Leslie  P.  Snow,  Over  National  Bank,         Rochester, 

Edward  H.  Adams,  3  Market  Street,         Portsmouth, 
Page  &  Bartlett,      11  Pleasant  Street,  " 

Calvin  Page.  John  H.  Bartlett. 

PORTSMOUTH 

Historic  and  Picturesque 

A  Volume  of  Information. 
1902. 
A  very  complete  and  accurate  compendium  of  over  two  hun- 
dred historic  places  and  things,  from  the  earliest  settlement,  in 
1623.  Illustrated  with  nearly  four  hundred  half-tone  engrav- 
ings from  photographs,  especially  made  for  this  work ;  with  old 
maps,  drawings,  etc.  One  hundred  and  eighteen  pages  of  his- 
tory ;  one  hundred  and  sixteen  pages  of  engravings.  Octavo, 
cloth,  $1.50,  paper,  $1.00. 

C.  S.  GURNEY,        -  Portsmouth,  N.  H. 


The  Old  Families  of  Salisbury 
and  Amesbury,  Mass. 

Two  volumes,  contain  all  the  vital  records  of  these  two 
towns  down  to  1700,  with  some  families  of  adjoining  towns  and 
of  York  County,  Me.;  also  some  later  generations,  including  many 
in  New  Hampshire.     Send  for  circular  to 

DAVID  W.  HOYT,  providence, r.  i. 


ADVERTISEMENTS. 


GENEALOGICAL  RESEAKCH. 

Special  attention  given  to  New  Hampshire  and  Maine  fam- 
ilies.    Genealogies  traced  for  membership  in  Patriotic  Societies. 
Complete  family  histories  gleaned  and  prepared  for  publication. 
Terms  moderate.  Address: 

Mrs.  H.  C.  Tibbetts. 

22  New  York  Street,  Dover,  N.  H. 

BOOKS  FOR  SALE  OR  EXCHANGE. 
Dover  Historical  Collections,  Vol.  I,  pp.  305.  By  Dover 
Historical  Society,  Dover,  N.  H.  1894.  Price  $3.00. 
The  New  Hampshire  Genealogical  Society  have  a  few 
volumes  of  the  above  work,  new,  which  they  are  willing  to  sell 
for  the  price  quoted  or  to  exchange  for  standard  genealogical 
works. 

Address,  C.  W.  Tibbetts, 

Financial  Agt.  N.  H.  Gen.  Society, 

Dover,  N.  H. 

The  Essex  Antiquarian 

An  Illustrated  Quarterly  Magazine  devoted  to  the  History,  Genealogy,  Biography 
and  Antiquities  of  Essex  County,  Mass.,  Edited  by  SIDNEY  PERLEY,  Esq, 

Vol.  I  (1897)  bound  in  full  blue  buckram,  $5.00,  postpaid.     Vols.  II,  III,  IV,  V  and 

VI,  uniformly  bound,  with  Vol.  I,  #2.00  each.     Single  copies,  25  cents  each. 

Numbers  can  be  supplied  containing  genealogies  of  the  following  families:  Abbot,  Aborn,  Abraham, 
Acie,  Acres,  Adams,  Ager,  Allen,  Alley,  Ames,  Andrews,  Annable,  Annis,  Appleton,  Archer, 
Ashby,  Atkins,  Atkinson,  Atwood,  Austin,  Averill,  Ayer,  Babbidge,  Babson,  Bacon,  Babcock, 
Badger,  Bagley,  Bailey,  Baker,  Balch,  Ballard,  Bancroft,  Barker,  Barnard,  Barr,  Bartlett  and 
Basaett;  also  all  cemetery  Inscriptions  (1650-1800)  in  Amesbury,  Andover,  Beverly,  Boxford,  Brad- 
ford, Danvers,  Essex ;  Byfield  and  Rockport  church  records;  Salem  Quarterly  Court  Records  (1636- 
1653):  old  Norfolk  County  Records  (1649-1669);  early  wills ; maps ;  military  rolls;  and  a  large  amount 
of  original  historical  and  genealogical  matter  relating  to  the  county.  VOL.  VII  BEGAN  WITH 
THE  JANUARY,  1903,  ISSUE.  ONE  DOLLR  PER  ANNUM. 

The  Essex  Antiquarian,  Salem,  Massachusetts. 


Book  Printing    in  ail  its  Branches  at 

Z^„mrmfmmmmm^        Office  of 

Foster's  Daily  Democrat, 

Dover,  If.  J4. 


ADVERTISEMENTS. 


and  the  Orient 

By  the  magnificent  White  Star  new  twin-screw  S.  S. 
"ARABIC"  (15,801  tons),  one  of  the  largest  and  steadiest 
ships  in  the  world,  which  we  have  chartered  specially  for  this 
cruise. 

VISITING:     Madeira,    Spain,    Gibraltar,    Northern  Africa, 

Malta,   Greece,    Turkey,  Asia  Minor,    the  Holy  Land, 

Egypt,  Italy,  the  Riviera,  England  and  Ireland. 

February  7th  to   April  18th,  1907. 

At  a  season  of  the  year  corresponding  to  our  June. 

COST  OF  70  DAYS  CRUISE, 

First-class  throughout,  including  Shore  Excursions, 
Guides,    Drives,    Railroad   Fares,    Hotel    Bills,    Fees,  Etc. 

$400  AND  UP. 

If  interested  send  for  Illustrated  Program. 

Tickets  good  to  stop  over  in  Europe,  on  homeward  voyage 
and  return  later  by  the  White  Star  Service  from  Liverpool  or 
Queenstown  to  New  York  ;  from  Liverpool  to  Boston;  or  from 
Genoa  or  Naples  to  the  United  States. 


For  further  particulars  apply  to 

FRANK  C.  CLARK, 

96  BROADWAY,  NEW  YORK.