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.