ttNEAlOGY DEPARTMENT
ALLEN COUNTY PUBLIC LIBRARY
3 1833 01
776 8042
GENEALOGY
974
N42NA
1921,
PT.l
CENE/
^
THE
new england
Historical and Genealogical
REGISTER
1921
V
OLUME
LXXV
p/iier ONE
PUBLISHED BY THE SOCIETY
AT THE ROBERT HENRY EDDY MEMORIAL ROOMS
9 ASHBURTON PLACE, BOSTON
I 92 I
(fibitor
HENRY EDWARDS SCOTT
Committee on ^ublitation
JAMES PARKER PARMENTER JOHN WALLACE SUTER
HOSEA STARR BALLOU ALFRED JOHNSON
G. ANDREWS MORIARTY, Jr. GEORGE RITCHIE MARVIN
HENRY EDWARDS SCOTT
#
^1.
C'J /;i/ -ii,
".r ,. ,
/ '-^ '^':''jC*^
Vv'lif :-:, . ,iV^'.')
T
J A ,
X726290
\ ♦
INDEX OF SUBJECTS
Note. — Roman numerals refer to the pages of the Supplement
Adams, James Trualow Notes on the families of Truslow, Horler, and Horley from English records noticed 241
Aldrich genealogy, descendants of George, in preparation 321
Alton genealogy, descendants of William, in preparation 81
Alvord, Clarence Walxcorth The centennial history of Illinois, vol. 1. The Illinois country, 1673-1818 noticed 82
Samuel Morgan A historical sketch of Bol- ton, Conn., for the Bolton bicentennial celebration, Sept. 4, 1920 noticed 82
American Historical Association, report, 1917 noticed 161
American Irish Historical Society, journal, vol. 18 noticed 161
Ancestry, endogamic, notice 317
Ancient Free and Accepted Masons, tee PVee- masonry
Arden, JulietU Cole, 200-1920 A.D. noticed 241
Arnold, Fred Auffustut An account of the English homes of three early proprietors of Providence, William Arnold, Stukeley Westcott, and William Carpenter no- ticed 322
William, English home, in An account of the English homes of three early pro- prietors of Providence, by F. A. Arnold noticed 322
AUSTIN and variants
Austin, James Wtdker, biography, by W. Austin noticed 160 Walter James Walker Austin noticed 160
AuBTEN Jonas, notice 223
Avery, Samuel Putnam, notice Ixxx
Bachelor, Henry, notice 223 John, notice 223 Joseph, notice 223
Bacot genealogy, descendants of Pierre, in preparation 159
Bailey, Marietta (Peirce). notice Ixxx
Baker, Albert Clark Genealogy and history of the Baker, Andrus, Clark, and Adams families noticed 81 Howard Winfield, notice xlix
Baker genealogy, by A. C. Baker noticed 81
Bakersfield. Vt., epitaphs 12 98
Baldwin, Thomas Williams Vital records of Deerfield, Mass., to the year 1850 no- ticed 161 Vital records of Mendon, Mass., to the year 1850 noticed 161
Barker, Ellen Frye Frye genealogy noticed 81
Barnard, Franklin, notice Ixxviii
Barrell, Colbun, record of family 77
Bartlett, Joseph Gardner Leaders in the Win- throp fleet, 1630 236
Barton, William E. Abraham Lincoln and hid books. With selections from the writ- ings of Lincoln and a bibliography of books in print relating to Abranam Lincoln noticed 160
Baskervill, Patrick Hamilton _ Andrew Meade of 'Ireland and Virginia; his ancestors and some of his descendants noticed 322
Baxter, Hon. James Phinney, memoir with portrait and autograph 163
Beal, Louisa Jane (Adams), notice 1
Bemis, Alice Cogswell, memoir noticed 160
Benson, Rev. Ernest L. A pioneer family noticed 81
Benson genealogy, by E. L. Benson noticed
81 Berwick, Me., see North Berwick
Besbeech, Thomas, notice 224
Bidwell, Frederick David Bidwells in the World War noticed 240
Bidwell genealogy, by F. D. Bidwell noticed
240 Billington genealogy, family of Va., by A. B.
Clarke noticed 81
Blaine, John Ewing The Blaine family; James Blaine, emigrant, and his chil- dren, Ephraim, Alexander, William, Eleanor noticed 159
Blaine genealogy, descendants of James, by J. E. Blaine noticed 169
Bogart, Ernest Ludlow and C. M. Thompson The centennial history of Illinois, vol. 4. The industrial state, 1870-1893 noticed 82
Bolton, Mass., historical sketch, 1920, by S. M. Alvord noticed 82
Borden, Richard, notice of family 233
Borden baptisms, marriages, and burials from the parish registers of Headcorn, co. Kent, Eng., 1590-1631 230
Bowen genealogy, descendants of Richard, in preparation 321
Bradford, Gov. William, biography, by A. H. Plumb noticed 160
Brewster, William, life, in Old Pilgrim days, by L. H. Monk noticed 82
Bridgeman, Thomas, complaint against, by Sidrach Williams, 1626 234
Brooke, Robert, notice 224 Brookline, Mass., Walnut Street cemetery, epitaphs noticed 82
Brookline Historical Society, proceedings, 1919 noticed 82; 1921 noticed 242
oe
.%A',
'ulj I'y • *-,i >Jw* ■ .• -.'/Im
i,,
I
.•^;><;'to,;v :' I ■■''.;, '.y,! .»,{ .'■, /,' ,v^
»^- ,^
i.-.a'.- ,!3'«:.'?i (;
.H .A v.^ .. ..'^ r
v"i/ , '.vtr
, "«i
at
.-» , *—
Index of Subjects
Brown, Frederick Wires, notice Ixxxiii
Col. W. C. Brown family, descendants of George of Chester Co., Pa. noticed 81
^fOv/n genealogy, descendants of George of Chester Co., Pa., by W. C. Brown no- ticed 81
genealogy, descendants of Nicholas, in preparation 321
Browne, William Bradford The Mohawk Trail, its history and course, together with an account of Fort Massachusetts and of the early turnpikes over Hoosac Mountain noticed 161
Buchah, Elizabeth (Severance), notice Ixix Bucke, John, notice 224 Susan, notice 224
Auckland, Mass., marriage intentions, 1793- 1820 302
Bunker, Aaron, notice 80
Burdick genealogy, descendants of Robert, in preparation 81
Burke, James of New Braintree, Mass., notice 239
Calef genealogy, descendants of Robert, in preparation 240
Calle, Thomas, notice 225
CAREWE and variants
Cabew, William alias Cooke, will 1572 280
Carewe baptisms, marriages, and burials from parish registers of Westhor[>e, co. Suf- folk. Eng. 281
Carewe alias Cooke, genealogical notice of descendants of Humphrey 288
Carpenter, William, English home, in An account of the English homes of three early proprietors of Providence, by F. A. Arnold noticed- 322
Carrington genealogy, descendants of John, in preparation 81
Carter, Thomas, will 1523 280
Cary genealogy, Devon, Eng. branch, 2 vols. noticed 159
Chase, George Bigelow, memoir xxxviii
Chase Chronicle, vol. 11, nos. 1, 2, 3, and 4, 1920 noticed 159
Church genealogy, descendants of Capt. Samuel, by E. A. Emeus noticed 159
Clarke (e), Arthur B. Billington family no- ticed 81
Rev. Arthur March, notice xlvi
Dr. John, ancestry, English, and connec- tions 273
John, will 1559 275
John, will 1588 276
Robert, will 1573 275
Clark(e) baptisms, marriages, and burials from parish registers of Finningham. co. Suf- folk, Eng. 276
genealogical notice of descendants of John of Finningham, co. Suffolk, Eng. 278
genealogy, descendants of Lieut. Thaddeus. in preparation 321
genealogy, descendants of Lieut. William, in preparation 159
Coats of arms, see Heraldry
Coburn, Frank Warren The battle on Lexing- ton Common. April 19, 1775. reprint of lecture published in 1918, also a com- plete roster of Capt. John Parker's company rioticed 242
Coburn genealogy, descendants of Edward, in Genealogy of the Ellis family, by H. W. and A. S. Ellis noticed 81 genealogy, descendants of Nathaniel, in preparation 321
Coe, Dr. Thomas Upham, notice Ixxiv Cole genealogy, by J. Arden noticed 241 Congdon Chronicle, no. 1, 1921 noticed 241 COOKE and variants
Cooke, George, answer to complaint of George Cooke 287 Thomas, will 1472 280 William alias Carew, will 1572 280 Cooke baptisms, marriages, and burials from parish registers of Westhorpe, co. Suf- folk, Eng. 281
Cooke alias Carewe genealogical notice of de- scendants of Humphrey 288
Coolidge, Hon. Thomas Jefferson, memoir Ixxxv
Cope, Gilbert Ancestral chart of Gilbert Cope and Anna Garrett, his wife, 1879, with additions and corrections, 1920 noticed 159
Cope genealogy, ancestry of Gilbert Cope and Anna Garrett, by G. Cope, with addi- tions and corrections, 1920 noticed 159
Cotting, Charles Edward, notice Ixxii
Coward genealogy, descendants of Hugh, in preparation 159
Crow genealogy, descendants of John, in prepa- ration 24
Cummings, Harriet Alma Burials and inscrip- tions in the Walnut Street Cemetery of Brookline, Mass., with historical sketches of some of the persons buried there noticed 82
Daughters of the American Revolution, see Society of the Daughters of the Ameri- can Revolution
DAVIS and variants
Davis, Andrew McFarland, notice lix
Charles B. Proceedings at the centennial celebration of the Grand Lodge of Maine, Ancient Free and Accepted Ma- sons, held at Masonic Temple, Portland, Me., Feb. 5, 1920 noticed 162
Davies, Julien Tappan, notice Ixvi
Dean, Marvin Ansel, notice Ixxviii
Decatur genealogy, by W. D. Parsons noticed 241
Deerfield, Mass., vital records to 1850, by T. W. Baldwin noticed 161
Delano, Eugene, notice Ixi Warren, notice Ixxix
Delfshaven, Holland, Pilgrim Memorial Church, fund, notice 321
Denio, Herbert Williams Inscriptions in the town cemetery at the village of Bakers- field, Vt. 12 98
Dennis, Hon. Arthur Wellington, notice Ixxxviii
Doe, Elmer Ellsworth The an(^try of Elisha Goodwin of sixth generation of Goodwin family of Kittery, York Co., Me., and his descendants noticed 241
Dwight, Richard Henry Winslow, memoir with portrait and autograph 83
Eldridge, Shalor WincheU Publications of the Kansas State Historical Society, vol. 2 noticed 152
Ellis, Albert S. and Herbert W. Genealogy of the Ellis family from 1632 to 1920 and the Coburn family from 1618 to 1911 noticed 81 Herbert W. Chart showing the paternal and maternal ancestry of Stephen T. Ellis and wife, Elizabeth N. B. Coburn of Vineland, N. J. noticed 159
n: ^y
lo •*
f.. .!■
■.xi
ny, t tt" < ,.;ij« %j
, l; ..i
1 ,!'■!■ ,, '. . ';'.!i:f ■,i/^.
,'>M'M;..,-,^^
1 . >.!■./ -ij itiiih
.it>>^
I 0-.
'i-v» 1 i
' 1 .
<i>.:"' ..e*
' •-■o«i'' #'.a ..
t -^^1
y-.TVi
!-;n„;-U!' I^ ',r
•■y-tO*"
.-"i'.
Index of Subjects
Ellis genealogy, ancestry of Stephen T. Ellis and Elizabeth N. B. Coburn, by H. W. Ellis noticed 159 genealogy, descendants of Lieut, Richard, by H. W. and A. S. Ellis noticed 81
Emens, Etta A. Descendants of Capt. Samuel Church of Churchville noticed 159
Endogamio ancestry, notice 317
England, genealogical research in 57 129 226 273
Eno genealogy, New York branch noticed 241
Evans, Florence Carlton (Fowler), notice Ixzxiv
Fairbank, John J. Mitchell, notice Ivii
Fallass genealogy, descendants of William, in preparation 240
Farrand, Capt. Jonathan, note on family 182
Felt genealogy, by A. L. Holman noticed 241
Fiske, Andrew Report of the Committee to assiflt the Historian xv
Flagg, Charles Allcott, notice Iviii
Foster genealogy, descendants of Samuel of Kingston, Mass. 123
Fowle, Dennye. will 1579 228 Francis, will 1633 229 John, will 1515 227 Richard, will 1564 227 Richard, will 1572 228 Richard, will 1631 228 Thomas, will 1514 227 Thomas, will 1592 228 Thomas, will 1628 228 WUliam. wiU 1517 227
Fowle, baptisms, marriages, and burials from the parish registers of Frittenden, co. Kent, Eng.. 1563-1612 229 genealogical notice, descendants of Richard, of Frittenden, co. Kent. Eng. 231
Fox, Perlina S., record of family 40
Freeman, John.' answer to complaint of Sidrach WilUams, 1628 235
Freemasonry, Maine. Grand Lodge, proceed- ings. 1820-1920, by C. B. DaWs noticed 162
Frye genealogy, by E. F. Barker noticed 81
Fyfe, Dr. John William Some of the descen- dants of James Fyfe of Berlin, Mass. noticed 159
Fyfe genealogy, descendants of James of Ber- lin, Mass., by J. W. Fyfe noticed 159
Gardiner, Maj. Gen. Asa Bird, notice xlvi
Gibbs family, bulletin no. 1, Jan. 1921 noticed 169
Gifford genealogy, descendants of Osbern de Bolebeo 57 129
Gilbert, Eliza Howe A record of the Benjamin Gilbert branch of the Gilbert family in America (1620-1920) noticed 81
Gilbert genealo^. descendants of Benjamin, by E. H. Gilbert noticed 81
Glidden genealogy, descendants of Charles, in preparation 240
Goodspeed, Charles Eliot Report of the Com- mittee on Sale of Publications xv
Goodwin genealo^. ancestry of Elisha, by E. E. Doe noticed 241
Gould, George Lambert Report of the Com- mittee on Finance xiii Mrs. Irene Cynthia Christopher Woolley of Concord, Mass., and some of his de- scendants 29
Greenlaw, William Prescott Report of the Council xiii Report of the Librarian xix
Grew, Jane Norton (Wiggleaworth) , notice Ixv
Hall, Albert Harrison Hall Family Records. Dea. John Hall of Dover, N. H., and some of his descendants noticed 159
Hall genealogy, descendants of Dea. John of Dover, N. H., by A. H. Hall noticed 159
Hanks, Charles Stedman Our Plymouth fore- fathers, the real founders of our re- public noticed 82
Harris genealogy, by W. M. Mervine noticed 241
Hart, Charles Henry, notice xliv
Harvard University, Class of 1870, report of secretary, 1920, biographical sketches noticed 161 Class of 1913, report of secretary, 1920 no- ticed 161
quinquennial catalogue, 1636-1920 noticed 161
Hatch, William, notice 225
Hayward, Sarah Jane (Hale), notice Ixxii
Henkele. see Hinckley
Heraldry, coats of arms, recording of 80 158 240 321
Heralds* College, visitations, instructions for 238
Hicks, Rev. Lewis Wilder Charles Emelius
Lauriat 3 Frank Ernest Woodward 243 Memoirs of the New England Historic
Genealogical Society xxxviii Report of the Historian xxxiii
HINCKLEY and variante
Hinckley, Samuel, notice 225
Henkele, John, will 1484 238
Hitchcock, Edward, memoir, by F. Tuckerman
noticed 160
Holden, Raleigh Warner, notice xlviii
Holden genealogy, descendants of Richard, in preparation 240
Holman, Alfred Lyman A register of the an- cestors of Dorr Eugene Felt and Agnes (McNulty) Felt noticed 241
Holt, Benjamin, notice Ixxxix ••
Hooke, John, see Peerce, Marmaduke
Horton, Horace Ebenezer Ancestry of Horace Ebenezer and Emma (Babcock) Horton rvoticed 160
Horton ancestry, by H. E. Horton noticed 160
Howe, Herbert Barber George Rowland Howe, 1847-1917. A son's tribute. The record of a useful life and some genea- logical notes noticed 160
Howe genealogy, ancestry of George R., by H. B. Howe noticed 160
Howes, Mrs. Florence Reynolds Conant Report of the Committee on Increase of Mem- bership XV Report of the Special Comnriittee on En- dowment and Members xix
Huguenot Society of South Carolina, transac- tions, no. 25, 1920 noticed 162
Humphreys, Richard Clapp, notice xiii
Hutchins, Rev. Dr. Charles Lewis, notice Ixxv
Illinois, centennial, 1818-1918, report of the Centennial Commission, by J. P. Weber noticed 242 history, vol. 1, by C. W. Alvord noticed 82 history, vol. 4, by Bogart and Thompson no- ticed 82
by/tKtn ;>j t •••M
■ >n
I ' ..
'"If iM so ;v|(ji:,.,- = >^i ,hn<
,'.\
imv
«.,:■' ^. s. .
nh.'n-uvHOii '.. .''I
t-j.'..; •,; \
.»•-
.'t iU
d
Index of Subjects
Jacobus, Donald Lines Edward Wooster of Derby, Conn., and some of his descend- ants 175
The Pierponts of North Haven, Conn. 89
William Punchard of New Haven, Conn. 309
Jenks, Rev. Henry Fitch, notice lii Jocelyn, Brig. Gen. Stephen Perry, notice Iv Johnson, Alfred Hon. James Phinney Baxter. A.M., Litt.D. 163 Edward, notice 225
Kansas State Historical Society, publications,
vol. 2, by S. W. Eldridge noticed 162 KERRICH and variants
Kerrich, George, will 1624 293 George, will 1633 293 George, will 1649 294 Margery, will 1630 293 Mary, will 1650 294 Mylea, will 1563 291 Thomas, will 1622 292 William, will 1552 290 WilUam, will 1593 292 William, will 1628 293
Kkrriche, Robert, will 1578 291
Kerrtch, Elizabeth, will 1522 290
Kerych, Joan, will 1517 290 John, will 1470 290 William, will 1504 290
Kerrich baptisms, marriages, and burials from parish registers of Bedfield and Saxsted, CO. Suffolk, Eng. 294 genealogy, descendants of William 297
Kidder Fund, report for 1920 xxvii
Kingsbury, Mrs. Edith Leonard Samuel Foster pt Kingston, Mass., Loyalist, and some of his descendants 123
Lamson, Albert Henry Report of the Com- mittee on the Library xvi
Latimer, Peter, notice 78
Lauriat, Charles Emelius, memoir with por- trait and autograph 3
Lexington, Mass., battle 1775, history, by F. W. Coburn noticed 242
Lincoln, Abraham and his books, by W. E. Barton noticed 160
Lothrop, Thornton Kirkland Report of the Corresponding Secretary xxi i
Lytle, Leonard Pedigree of Christopher and Mary Lytle noticed 241
Lytle genealogy, descendants of Christopher and Mary, by L. Lytle noticed 241
McCarthy genealogy, by M. J. O'Brien noticed 241
Mclntyre, Frank Palmer, notice Ixx
Macy, Dr. William Austin, notice xliii
Maiden Historical Society, register, 1919-1920 noticed 82
Manley, Henry, memoir noticed 82
Marble, Joseph Russel, notice Ixxxii
Marland, Salome Jane (Abbott), notice Ixxvi
Martin genealogy, descendants of George, by C. Shepard noticed 241
Martyn, Charles The life of Artemas Ward noticed 322
Massachusetts Court, General, acts and re- solves, 1920 noticed 161 supervisor of public records, report, 1920 noticed 161
Massachusetts, Colonial Society of, publica- tions, vols. 20, 21, and 22 noticed 162
Massachusetts Institute of Technology, Class of 1895, 25th anniversary report noticed lol
War Record, 1914-1919 noticed 161 M&yo, Lawrence Shaw John Wentworth, Governor of New Hampshire, 1767-1775 noticed 322
Meade genealogy, descendants of Andrew of Ireland and Va., by P. H. Baskervill noticed 322
Mendon, Mass., vital records to 1850, by T
W. Baldwin noticed 161 Merriam, John McKinstry Report of the
Committee on Papers iind Essays xviii Merrill, Dr. Cyrus Strong A contribution to the
genealogy of the Merrill family in
America noticed 160
Merrill genealogy, by C. S. Merrill noticed 160 Mervine, William M. Harris, Dunlop, Valen- tine and allied families noticed *241
Michigan military records, by S. I. Silliman noticed 82
Miles, Jonas Michael, notice Ix
The Mohawk Trail, history and course, by W. B. Browne noticed 161
Monk, Mrs. Lillian Hoag Old Pilgrim days noticed 82
Moody, Herbert A. Moody family, descend- ants of William of Ipswich, Eng., and Newbury, Mass. noticed 241
Moody genealogy, descendants of William of Ipswich, Eng., and Newbury, Mass., by H. A. Moody noticed 241
More Historical Journal, vol. 2, no. 6, June and August, 1920 noticed 160
Morehead, John Motley The Morehead family of North Carolina and Virginia noticed 241
Morehead genealogy, by J. M. Morehead no- ticed 2'i\
Morgan, Samuel Tate, notice Ixii
Morgan genealogy, descendants of Francis, by A. N. Sims noticed 160
Moriarty, George Andrews, Jr. Genealogical research in England 67 129 226 273
Morton, Hon. Levi Parsons, notice Ixvii
Moseley, Charles William, notice xci
Mulliner, Richard, answer to complaint of Nicholas Rainberd 284
National Society of Daughters of Founders and Patriots of America. Lineage Book, vol. 9, 1921 noticed 242
National Society of the Sons of the American Revolution, official bulletins, vol. 14, 1919-1920, and vol. 15, no. 1, 1920 noticed 162; vol. 15, no. 4, 1921 noticed 242
New England, passengers for, 1635-1637, lists 217
New England Historic Genealogical Society, Charter and enabling acts xcv
Committee on Collection of Records, rei>ort for 1920 xvii
Committee on English Research, report for 1920 xvi
Committee on Epitaphs, report for 1920 xvii
Committee on Finance, report for 1920 xiii
Committee on Heraldry, report for 1920 xvi
Committee on Increase of Membership, re- port for 1920 XV
Committee on the Library, report for 1920 xvi
Committee on Papers and Essays, report for 1920 xviii
T v.T .'^ilv J o
... - *. •
:uiu:'dli': . '.
■, n '
.j*.'f> ■
«<
u'
■>' vr
,1': '.I, , I." •■
!'">» 1
1- •
<■ 0
t. .•-
I '
, .'i; »i''.'(;j;iiLA><'j'
Index of Subjects '
New England, etc. cont'd
Committee on Publications, report for 1920
IV
Committee on Sale of Publications, report
for 1920 rv Committee on Ways and Means, report for
1920 liv Committee to Assist the Historian, report
for 1920 XV Corresponding Secretary, report for 1920
xxi Council, report for 1920 xiii Historian, report for 1920 xxxiii history, 184&-1920 65 Librarian, report for 1920 xix Memoirs, 1902, 1910, 1912, 1914, 1918. 1919
1920 xxxviii Necrology for 1920 xxxiii Officers and committees for 1921 v Pilgrim Tercentenary members, 63 75 155 ix Proceedings, 1920 63; 1921 155 237 315 ix Special Committee on Endowment and
Members, report for 1920 xix Treasurer, report for 1920 xxviii
New England Society in the City of New York, 115th anniversary, proceedings noticed 242
New York State Historical Association, Quar- terly Journal, vol. 1, nos. 2, 3, 4, and 5 noticed 162
Newbold, Arthur Emlen, notice Ixx
Newport Historical Society, bulletins, noa. 31 32, 33, and 34 noticed 162
North Berwick, Me., Friends' records 5
O'Brien, Michael J. The McCarthys in early American history noticed 241
Pacheuxy, Joseph, notice 225
PALMER and variants
Palmer, Julius, notice Ix William, notice 79
William Lincoln, ancestry, chart, revised edition, 1921 noticed 160
Paulmer, William, marriage 1609 158
Palmer genealogy, descendants of William of Watertown, Mass., and Hampton, N. H., additions and corrections 318
Parmenter, James Parker Report of the Com- mittee on Publications xv
Parsons. William Decatur The Decatur gene- alogy noticed 241
Paulmer, see Palmer
Peerce, tee Pierce
Peirson, Brig. Gen. Charles Lawrence, notice I
Pepperrell, Sir William, memorial noticed 82
Perkins, Edward Cranch, notice xliii
Rev.- Nathan, diary, April 27 to June 1789 noticed 160
Perkins genealogy, descendants of John, by W, W. Scott noticed 241
PIERCE and variants
Pierce, Wallace Lincoln, notice Iv
Peerce, Marmaduke, notice 225
Pierpont genealogy, descendants of John of North Haven, Conn. 89
Pilgrims, history, by L. H. Monk noticed 82 landing at Plymouth, 300th anniversary, celebrated by the Pilgrim Tercentenary Commission of Massachusetts, De- cember 21, 1920, exercises noticed 242
Plumb, Albert H. William Bradford of Ply- mouth noticed 160
Plymouth forefathers, history, by C. S. Hanks noticed 82
Pope, John, notice 225
Powel, Mary E. Miss Jane Stuart, 1812-1888, her grandparents and parents noticed 241
Prendergast, James Maurice, notice Ixixix
Punchard genealogy, descendants of William of New Haven, Conn., 309
Putnam, Eben Two ' early passenger lists , 1635-1637 217
Rackemann, Charles Sedgwick Richard Henry Winslow Dwight 83
RAINBERD and variants
Rainberd, Nicholas, complaint against Richard Mulliner, 1588 284
Ratnberde, Nicholas, complaint against George Cooke 285
Reynolds meeting of family, 1920 noticed 160
Rhoades, Nelson Osgood, ancestry, by Nelson
Osgood Rhoades noticed 322
Rhode Island Historical Society Collections, vol. 13, 1920 noticed 162
Rice, George Tilley, notice Ixxxi Richardson, WHliam Streeter Report of the
Committee on Ways and Means xiv Robbins, Royal Elisha, notice xl
Rochester genealogy, descendants of Nicholas, in preparation 321
Roundy genealogy, descendants of Philip, in preparation 81
Rountree, Ellen Josephine (Turner) (Craw- ford), notice xo
Sargent, Hugh, record of family 57 ,■
Sargent genealogy, descendants of Hugh 138
Savage, Capt. John, memoir, by M. O. Vaudry noticed 322
Schouler, James, notice Ixiii
Scott, Henry Edwards Report of the Com- mittee on English Research xvi William Walter "Gentleman" John Perkins noticed 241
Scribner, Emma Ann (Shepherd), notice xci
Shepard, Charles The Martin family of Ipswich, Mass. noticed 241 The Wildes family of Burlington County, N. J. noticed 81
Shepard genealogy, descendants of Ralph, in preparation 159
Silliman, Site Imogene Michigan military records noticed 82
Sims, Annie Noble Francis Morgan, an early Virginia Burgess and some of his de- scendants noticed 160
Sinnott, Mary Elizabeth, notice xlviii
Smith, Edward Leodore Rev. Ralph Smith, first settled minister of Plymouth, 1629-1636 noticed 322
Rev. Ralph, first settled minister of Ply- mouth, 1629-1636, memoir, by E, L. Smith noticed 322
Susan Augusta, notice liv
Society of Colonial Wars in the State of California, historian's report, 1920 no- ticed 162
Society of the Daughters of the American Revolution, Faneuil Hall Chapter, list of officers and members, 1919-1921 noticed 242 Remembrance Book, Jan., 1921 noticed 242 Samuel Ashley chapter, Claremont, N. H., officers and members, 1920-1921 noticed 82
Society of the Sons of the Arnerican Revolu- tion, Conn., Col. Jeremiah Wadsworth branch, publication no. 3 noticed 162
Ji.. ..«!;'
Ail
■; :'.! ' u
,: lvJ'.-J,*-i t">
■■W;'-)'''li? ', ,1 ■,,::('■ ■"■■■
■if r.
, - ; I
Kit .•'
HI, I
t r.
Vi-''N^ -■■■. .ri>\-; ;■
L^M>-'
.v«f •,
■:*
Index of Subjects
Society of Sons of the Revolution, California, roster, 1921 noticed 162
Society of Sons of the Revolution, New York, reports and proceedings, 1919-1920 noticed 242
Society of Sons of the Revolution, Pennsyl- vania, proceedings, 1919-1920 noticed 162
Sons of the American Revolution, 8ee Society of the Sons of the American Revolution
Sons of the Revolution, see Society of Sons of the Revolution
Soule, Horace Homer, notice Ivii
Southard, Dr. Elmer Ernest, notice liii
Spice, Christian, notice 226
Sprague, Hon. Henry Harrison, notice Ixxiii
Stackpole, Everett Schermerhorn History and
genealogy of the Stackpole family, 2d
edition noticed 160
Stackpole genealogy, by E. S. Stackpole, 2d edition noticed 160
Stamforth, Mary, marriage, 1609 158
Standish, Mylea Repxort of the Committee on Epitaphs xvii
Starr(e), Comfort, notice 226 Thomas, notice 226
Stetson, Eliot Dawes, notice xcii
STEWART and variants
Stewart, George Sawin Records of the First Church of WeUs, Me. 42 104 310
Stuakt family, by M. E. Powel noticed 241
Story, Frederick Washington, notice Irxix
Stuart, see Stewart
SuflBeld, Conn., celebration of 250th anniver- sary 1920, proceedings noticed 161
Thatcher, Charles Milton, notice Ixix
Thompson, Charles Manfred and E. L. Booart The centennial history of Illinois, vol. 4. The industrial state, 1870-1893 noticed 82
Josiah H. Autobiography of Dea. John Thompson of Mercer, Me., with genea- logical notes of his descendants noticed 241
Thompson genealogy, descendants of Dea. John of Mercer, Me., by J. H. Thomp- son noticed 241
Thorndike, Charles, notice xli
Tilden, Nathaniel, notice 226
Tinkham genealogy, descendants of Ephraim, in preparation 321
Tobey, Rev. Rufus Babcock, notice 1
Townsend, Sarah Cornelia, notice Ivi
Truslow genealogy, by J. T. Adams noticed
241 Tucker, Charles Edwin, notice xlviii
Tuckerman, Frederick President Edward Hitcncock noticed 160
Turner genealogy, descendants of Humphrey, in preparation 321
Vaudry, Mary 0. A sketch of the life of Capt. John Savage. J. P., first settler in Shef- ford Co., 1792. Also the early history of St. John's Church, West Shefford, Que., 1821-1921 noticed 322
Vineland Historical Magazine, vol. 4 noticed 242
Walker, Grant, notice Ixii
Walworth, Arthur Clarence, notice Ixxi
Wanzer, William David History of the Wan-
zer family in America noticed 160 Wanzer family, by W. D. Wanzer noticed 160
Ward, Artemas, biography, by C. Martyn no- ticed 322
Watkins, Walter KendaU Report of the Com- mittee on Collection of Records xvii
Weber, Jessie Palmer 1818-1918. The cen- tennial of the State of Illinois. Report of the Centennial Commission noticed 242
Weeks genealogy, descendants of Leonard of Greenland, N. H., in preparation 322
Weld, Rev. Dr. Charles Richmond, notice xlv
Wells, Me., First Church records 42 104 310
Wentworth, John, biography, by L. S. Mayo noticed 322
West, Charles Alfred, notice Ixxxii
Westcott, Stukeley, English home, in An account of the English homes of three early proprietors of Providence, by F. A . Arnold noticed 322
Weston, Robert Dickson Report of the Com- mittee on Heraldry xvi Thomas, notice Ixv
Wheeler, Samuel Hickok, notice Ixxxiv
Wildes genealogy, descendants of Abraham, by C. Shepard noticed 81
Williams, Sidrach, complaint against John
Freeman, 1628 234 complaint against Thomas Bridgeman,
1626 234 Williams College, general catalogue of the
officers and graduates, 1920 noticed 161
Winchester, Walter Clark, notice Ixxvii Wing genealogy, in The Owl, vol. 21, nos. 1-4
noticed 160 Winthrop, Gov. John, leaders in his fleet, 1630
list 236 Withington, Frederic Scherer Henry Withing-
ton of Dorchester, Mass., and some of
his descendants 142 196 246 John, record of family 79 Withington genealogy, descendants of Henry
of Dorchester, Mass. 142 196 246
Woodman genealogy, descendants of Edward of Newbury, Mass., in preparation 322
Woods, Jonathan, record of family 239
Woodsome, Clara Willma (Smith), notice Ixxvi
Woodward, Frank Ernest, memoir with por- trait and autograph 243
Woolley genealogy, descendants of Christopher of Concord, Mass. 29; additions and corrections 319
Wooster genealogy, descendants of Edward 175
Wright, Rodney Prescott, notice Ixviii
Wyatt, James Bosley Noel The Wyatt family of Baltimore noticed 81
Wyatt genealogy, by J. B. N. Wyatt noticed 81
Yale University, Class of Seventy, 50th anni- versary report noticed 241 Yemans, Maj. Herbert William, notice H York, Me., history, by Dr. Charles Edward Banks, in preparation 158
Jllfv .<
A
■ r,u ' ;; r^i -b, .?'<('w-:.
'/tVJ!/! s-kr-.l^.-i.
a,'
J.V .M ■
. U«' ;;,»,'..■ ■If.j.rne.*
lo fettsrhnw:
M£MG.S.
\vm(vmimaemmwamamm
~AW:£/son ■kCo.Btlm.onl.M'tcs.
cuyx^^Cc^ C=> , / Ct/i^^^n^^^cx/r,
----•'
THE NEW ENGLAND
HISTOEICAL AND GENEALOGICAL
REGISTER
JANUARY, 1921
CHARLES EMELIUS LAURIAT By Rev. Lewis Wilder Hicks, M. A., of Wellesley, Mass.
Charles Emelius Lauriat, bookseller, a resident member ©f the New England Historic Genealogical Society from 1868 until his resignation in 1874 and again from 1916 until his death, died at his home, 1120 Beacon Street, Brookline, Mass., 12 February 1920, in the seventy-ninth year of his age. He had been confined to his house since New Year's Day; but his illness was not regarded as critical, and he was able to consider matters of business until shortly before his death.
He was born in Boston 12 January 1842, the son of Emelius Anselm, also a native of Boston, and Martha (Foster) Lauriat, who was born at Lancaster, Mass., the daughter of Benjamin and Martha (Shedd) Foster.
His grandfather, Louis Anselm Lauriat, was born at Marseilles, France, in 1786, and came to this country about 1800. In 1807 he married Sarah Dennis of Salem. He was a goldbeater by trade, and occupied a building on Washington Street, Boston, at the comer of Springfield Street, from about 1822 to 1836. He was a distinguished scientist in his day, and an enthusiastic aeronaut, making the second ascension in a balloon ever made in this country. He made many ascensions in this country, his forty-fifth — one of the last — being on 25 August 1842. As there were no gas mains at that time in the city, he was obliged to manufacture the gas with which his balloons were inflated.* In the Boston Evening Transcript of 5 June 1838 he is quoted as saying:
"It is confidently believed by many that the time is not distant when the science of aerostation will be brought to such perfection that the aeronaut will be able to vary his course and take a direction at will so as to reach a given point and distance in safety and with despatch, as ships are navi- gated on the ocean, against contrary winds.''
Late in the forties he went to California, was there during the days of the gold rush, and had a general store at Oak Shade, Horse Shoe Bar, on the American River. He came back to Boston once more, but returned to California, and died at Sacramento in 1857.
•There is an account of Mr. Lauriat's ascensions in Boston Notions, published in 1848, p. 209. VOL. LXXV. 1
4 Charles Emelius Lauriat [Jan.
Charles Emelius Lauriat attended the Phillips Grammar School in Boston, and on graduating found employment in William Veazie's bookstore, which for years was one of the best known stores of its kind on Cornhill. In 1860 he became connected with the book- store of William H. Piper & Company, which was situated at 131-133 Washington Street, at the head of Water Street, and he remained with this firm for ten years, rising to the position of manager. In August 1872 he formed a partnership with the late Dana Estes under the firm name of Estes & Lauriat, publishers and booksellers, their bookstore being situated at 299-305 Washington Street, oppo- site the Old South Church. In the great Boston fire in the follow- ing November the building narrowly escaped destruction, the fire extending to the corner of Milk and Washington Streets, and it was deemed necessary to move the stock of books to Beacon Hill, in order to ensure their safety. In 1898 Mr. Lauriat took over the retail department of Estes & Lauriat and formed the Charles E. Lauriat Company, of which he was President until his death. In 1906 the business was moved to its present location, 385 Washing- ton Street.
The business conducted by Mr. Lauriat was successful from the start, and the Charles E. Lauriat Company became widely known as one of the leading bookselling houses in the country. In the course of his career as a bookseller Mr. Lauriat made numerous trips to Europe, his first one being in 1873 in the old Cunard steamer Atlas. He crossed the Atlantic more than sixty times in all. He was one of the first American buyers to go to London to make exten- sive purchases of old and rare books in the London market, and he became a familiar figure there.
His charming personality, distinguished figure, business abihty, and integrity gained for him multitudes of friends, and many of the most prominent men in the literary, religious, and political life of New England a generation ago, including Oliver Wendell Holmes, Edward Everett Hale, PhilUps Brooks, and James G. Blaine, fre- quented his bookstore, sought his advice, and became his patrons.
Mr. Edwin A. Grozier, a lifelong friend of Mr. Lauriat's, in his newspaper, The Boston Post, of 14 February 1920, wrote:
"By "the death of Charles E. Lauriat, Boston loses a veteran bookseller and publisher who valued his calling as a profession — and, indeed, made it so. For 58 years he carried on .the culturing and illuminating business of finding and selling the best of the world's literature, and he knew every angle of the trade for which he stood as a mentor and guide.
"Such a man as Mr. Lauriat does a very great pubUc service, not only in making possible the possession of rare and costly books, but in creating an atmosphere of 'homeness' that was and is a char- acteristic of his store. The student is welcome there; the expert on first editions always feels at ease there and the great average booklover realizes that what Mr. Lauriat estabUshed has not been allowed to depart.
"The frequenter of his bookstore will feel a loss in seeing no more the stalwart and kindly presence of Charles E. Lauriat."
t'
if. A} a
':MV!,f^f:
■>K.^
O.ij ■ rt;;
'.,j; . .;
:/'■,.' ; ■•■.' •>*.. •
;■■ ■t^^\0:£
«'i '(
'.. .■ -ii '
i\n «■;. ^^j
M
'"' •; ,'^! !,
i.,'U.
1921] Friends^ Records at Berwick, Me. -5
At the time of his death Mr. Lauriat was the oldest active book- seller in the trade in Boston.
For thirty-four years Mr. Lauriat was a director of the John Hancock Mutual Life Insurance Company of Boston, and for many years he was the senior member of the board. In the New England Historic Genealogical Society he was a member of the Committee on Sale of Pubhcations for the years 1917, 1918, and 1919, and was appointed by the Council for a fourth year on this committee the day before he died. He was a member of the Boston Art Club and of the Unitarian Club, and was for forty years active in the Second Church in Boston, serving on its Standing Committee. To this church the members of his family have presented a memorial tower clock, which was installed with appropriate exercises on 29 May 1920. In politics Mr. Lauriat was a Republican. Besides his Brook- line residence he had a simimer home at Squirrel Island, Me.
Mr. Lauriat married, 13 November 1867, Harriet FideUa Page, daughter of Cyrus and Susan Elvira Page of Bedford, Mass., who survives him, together with three children, Susan Foster, wife of Professor Alfred Church Lane of Tufts College, Charles E. Lauriat, Jr., who succeeds his father as President of the Company, and Blanche, wife of George W. Chandler of New York.
RECORDS OF THE SOCIETY OF FRIENDS AT BERWICK (NORTH BERWICK), ME.
[Continued from vol. 73, page 128]
[Records op the Berwick Monthly Meeting: I, 1802-1832, continued*]
29, 11 mo. 1805. Our Esteemed friend Able Thomas attended this meet- ing, with a certificate from the monttily meeting of monallen Indorsed by the Quarterly meeting of warrington, Pensylvania, Expressive of their unity with him as a minister — also our Esteemed friend Amos Lee, with a certificate from the monthly meeting of Exeter, Pensylvania, Expressive of their unity with him as a minister. [47]
To Vassalboro monthly meeting. Jedediah Jepson having Removed with his family within the compass of your monthly meeting, he, with his wife Margeret, and their children, Susanna, Mary, Lowis, Lydia, Abner, Judith, Ohver, Margeret, & Elizabeth, are members of this meeting. Said Susanna and Mary, being of adult age, appear clear of Marriage Engag- ments. We recommend the said family. On behalf of Berwick monthly meeting, 28, 2 mo. 1806. Paul Rogers, Elizabeth Neal, Clerks. [50]
28, 2 mo. 1806. Benjamin Fry hath been in the practice of using profane
•The records of the Berwick Monthly Meeting were kept in large books, separate from the so-called "Record of Membership" and the marriage certificates. The first of these books begins with the meeting of 25, 7 mo. 1802 and ends with the meeting of 25, 5 mo. 1832. Abstracts have been made for this article of such entries in these books as contain historical information of im- portance, removal certificates, or other material useful in genealogical research. The figures in brackets that follow the abstracts refer to the pages of the original records where the respective entries may be found.
t. i
. ■ A
J*.;*./, ..:.
'■•:)
\ ■
6 Friends' Records at Berwick^ Me. [Jan.
language, and, he being gone from us, the clerk is Directed to forward a coppy of this minute to Vassalboro monthly meeting, where we are Informed the said Benjamin Resides. [51]
To the monthly meeting of Fahnouth. John Rogers being gone to Reside within the compass of your monthly meeting, he is a member of our meet- ing, and we know not but that he is clear of marriage Engagments amongst us. We Recommend him. Given forth at a monthly meeting held at Berwic[k], 28, 3 mo. 1806. Paul Rogers, Clerk. [52]
To Vassalborough monthly meeting. Elizabeth Varney and her sons Ephraim and Ebenezar and Daughter mary having Removed to settle in the compass of your meeting and Requested our certificate for themselves and two younger children of said Elizabeth, namly, Richard and Jona- than,* they being all members of our meetmg and clear of marriage Engage- ments, we Reccommend them. On behalf of Berwick monthly meetmg held 28, 3 mo. 1806. Paul Rogers, Elizabeth Neal, Clerks. [53]
To Vassalborough monthly meeting. Obediah Hussey has Removed within the compass of your monthly meeting. He is a member of our meeting and clear of marriage engagments. We Recomend him. In behalf of Berwic[k] monthly meeting held 28, 3 mo. 1806. Paul Rogers, aerk. [53]
28, 3 mo. 1806. Thadeus Morrel has married out of the order of friends to a woman not of our Society. He is disowned. [53]
To Windham monthly meeting. Samuel Varney having Removed with his family to settle in the compass of your meeting, he, with his wife Mary, and their children, Abigail, Joseph, and Mercy, are members of our meeting, and we Reccommend them. On behalf of a monthly meeting held at Berwick, 23, 5 mo. 1806. Paul Rogers, Clerk. [56]
25, 7 mo. 1806. Christopher Hussey 2d is disowned. [59]
To Vassalborough monthly meeting. Stephen Hussey 3d and Ehzabeth his wife hath Removed within the verge of your monthly meeting. They are members of our meeting and we Recommend them. Given forth at a monthly meeting of friends at Berwick, 25, 7 mo. 1806. Paul Rogers, Qerk. [59]
25, 7 mo. 1806. We are favoured with the company of our Beloved friend Wiham Crotch from in great Britain, accompanied by our friends Wiliam Rotch [from] new bedford & James Arnold from Provi- dence— also our beloved friend Enoch Darling from the state of new york, accompanied by our friend Wiham Mitchel from Nine partners. [60]
Our beloved friend Mahetable Jenkins has for some time had a prospect of paying a Religious visit to friends at Nine partners in the state of New York and some adjacent meetings, and, notwithstanding her advanced age, we leave her at liberty to proceed, she being a minister in good Esteem. On behalf of Berwick monthly meeting, state of Massachusetts, 22, 8 mo. 1806. Paul Rogers, Ehzabeth Neal, Clerks. [61]
26, 9 mo. 1806. Betty Been is received into membership. [63]
26, 12 mo. 1806. Our friend Mahitable Jenkins, having Returned to us, produced a certificate from the Quarterly meeting at Nine partners, Dated 5, 11 mo. 1806, Expressive of their satisfaction with her labours of love in that meeting and most of the meetings constituting it. [65]
To Durham monthly meeting. Jacob Buffum, having Requested a Removal Certificate to your meeting, is a member of our meeting and clear of marriage engagements as far as appears. We Recomend him. On behalf of Berwick monthly meeting held 26, 12 mo. 1806. Paul Rogers, Qerk. [65]
27, 2 mo. 1807. Timothy Varney, Jun^, Desires friends approbation
•la the records of 28, 2 mo. 180G Richard and Jonathan are said to be minors. [51]
^:\i■^■
t:w^] V
\t.)
'<\ ^ ,ii
1921] Friends^ Records at Berwick, Me. 7
to proceed in marriage with Abigail Scribner, a member of Sandwich monthly meeting. [66] [Vide infra.]
27, 2 mo. 1807. Stephen Green, who produced a minute from Seebrook monthly meeting Dated 15, 3 mo. 1804, having served out his apprentiship and gone from us, the clerk is Directed to furnish sd Seebrook meeting with a coppy of this minute. [67]
27, 3 mo. 1807. The friend[s] appointed to Inspect the clearness of Timoy Varney, Jun^, Report that [they] Dont find anything to hinder his proceed- ing in marriage as proposed, he being a member of this meeting and clear of marriage Engagments among us and having consent of parents. The clerk is Directed to furnish Sandwich monthly meeting with the necessary Extracts from our minutes. [67] [Vide supra.]
27 [sic, ? 17], 4 mo. 1807. Enoch Peaslee is disowned. [68]
To Vassalborough monthly meeting. Hanson Hussey Requests a Re- moval certificate to your meeting. He is a member of our meeting, and clear of marriage Engagments among us, as far as appears. We Recomend him. Given forth at a monthly meeting held at Berwick 17, 4 mo. 1807. Paul Rogers, Clerk. [69]
17, 4 mo. 1807. John Roberts has married out of the order of friends, and, being Removed far from us, he is Disowned. [69]
29, 5 mo. 1807. David Morrel, son of Abraham Morrel, having married out of the order of friend[s] and being Removed far from us, is disowned. [71] Josiah Morrel, son of Winthrop Morrel, going out in marriage contrary to our Established order and now Removed far from us, is diso\vned. [71] Paul Hussey, having gone out in marriage by a Justice of peace to a woman who is a member and stands in the Relation of a first cousen, is disowned. [72] Ahijah Hussey, having Removed far from us and married out of the order of friends, is disowned. [72]
To Vassalborough monthly meeting. Rowland Fry having Removed with his family to settle in the compass of your meeting, he and his wife Judith, with their two sons David and James and their Daughter Alice (being minors), are all members of our meeting, whom we Recommend. On behalf of our monthly meeting held at Berwick, 26, 6 mo. 1807. Paul Rogers, Clerk. [73]
26, 6 mo. 1807. A communication is received from Vassalboro monthly meeting, dated 20, 5 mo. 1807, stating that John Purinton, a minor, a mem- ber of Berwick monthly meeting, has joined with the train band. [73] His acknoledgment is accepted by Berwick monthly meeting, 25, 9 mo. 1807. [76]
24, 7 mo. 1807. Daniel Fry is Restored to membership. [74]
24, 7 mo. 1807. We are favoured with the company of our beloved friend WiUiam Planner, with a Certificate from the monthly meeting of Newgarden, North Carolina, Expressive of their unity with him as a minister; also our beloved friend Stephen Gardner, companion to our aforesaid friend, who produced a coppy of a minute from New garden Quarterly meeting. [74]
25, 9 mo. 1807. Mary Hussey, formerly EsteS; and Sarah Cutten, formerly .Bunker, are disowned. [76]
16, 10 mo. 1807. The acknoledgment of Ephraim Allen, who had married out of the order of friends to a woman not of our Society, is accepted. [77]
22, 1 mo. 1808. Two letters are received from our aged friend Mary Mitchel. [79]
25, 3 mo. 1808. Jedediah Morrell, son of John Morrell, who went from here when a child to Reside in the compass of Falmouth monthly meeting and now Requests a Removal Certificate, is Recomended, and the clerk is Directed to forward therto a Coppy of this minute. [81]
25, 3 mo. 1808. Peter Morrell Requests the Care of friends for his grand- son, Abraham Morrell, a minor. [81]
). ; '
,i»'-
' '-:,
'A;..
(_U ^i
I
* -f ■».* *
8 Friends' Records at Berwick, Me. [Jan
From our monthly meeting held at Monkton, 4, 2 mo. 1808. To Berwick monthly meeting. Abraham Brown, a minor, hath Removed to Kittery in the verge of your meeting; he being a member of our meeting, we Reccommend him. James Austin 3d, clerk. [Entered in the records of
22, 4 mo. 1808.] [83]
To Berwick monthly meeting. Shadrach Hasty, a member of our meeting, being about to Remove within the bounds of your meeting, is clear of marriage engagments as far as appears. By Direction of a monthly meeting held at Windham, 29, 8 mo. 1807. Noah Read, clerk. [Entered in the records of 24, 6 mo. 1808.] [85]
29, 7 mo. 1808. Hannah Meeder, formerly Estes, is disowned. [85]
29, 7 mo. 1808. Jonathan Buffum, having Returned from Vassalboro, produced a minute given in his favour 5 mo. 1805 and Indorsed by Vassal- boro monthly meeting. [85]
19, 8 mo. 1808. Abraham IMorrell, a minor, grandson of Peter IMorrell, is received as a member. [86]
19, 8 rno. 1808. David Morrel's acknoledgment is accepted and he is accepted into membership. [86]
19, 8 mo. 1808. Anna Morrel, wife of David Morrel, Junr, is received into membership. [86]
To vassalborough Monthly meeting. Stephen Hussey, Jun"", being about to Remove with his family within the compass of your meeting, and he and his wife Judith and their children, Hiram,* Sarah, Rhoda, Ruth, & anna, being members of our meeting and clear of marriage Engagments as far as appears, we Reccommend them. On behalf of Berwick mo. meets,
23, 9 mo. 1808. Paul Rogers, Elizabeth Neal, Clerks. [87]
25, 11 mo. 1808. Peter Morrel Desires a Certificate to Salem in behalf of his grandson, Abram Morrel, he being about to be placed there as an apprentice. He, being a member of this meeting, is Reccommended. [89]
To Seebrook monthly meeting. Jonathan Green, who came from your parts when a minor to Reside as an apprentice, having becom a member of our meeting and since Returned back and Settled within the compass of your meeting, being still a member and clear of marriage Engagments as far as appears, we Reccommend him. On behalf of Berwick monthly meeting, 25, 11 mo. 1808. Paul Rogers, Cl^. [89]
23, 12 mo. 1808. Peter Morrell Desires a certificate to Seebrook monthly meeting, in order to proceed in marriage with Miriaam Hoag, a member of that meeting. [90]
23, 12 mo. 1808. Josiah Morrell, Jun^, and Naham Morrell acknowledge that they have married wives out of Society and thereby Departed from the Rule of Discipline. [90] 24, 2 mo. 1809. Their aclmoledgments are accepted, and they are Received into membership. [92]
24, 2 mo. 1809. Sarah, wife of Josiah Morrel, and Sarah, wife of Neham Morrel, are accepted into membership. [93]
To vassalboro monthly meeting. Jedediah Hussey, having Removed within the Compass of your meeting, is a member of our meeting and is clear of marriage Engagments amongst us as far as appears. We Reccom- mend him. Given forth at a monthly meeting of friends held at Berwick,
24, 3 mo. 1809. Paul Rogers, Clk. [94]
21, 4 mo. 1809. James Buffum, a member of this meeting. Son of Joshua Buffum, Deceasd, being a minor and not under guardianship, having gone into the compass of Vassalboro monthly meeting to seek service. Requested a minute, and the clerk is Directed to furnish s^ vassalboro meeting with a coppy of this minute. [95]
21, 4 mo. 1809. Susanna Morrell is accepted into membership. [95]
•In the records of 22, 4 mo. 1808 this Hiram Hussey is said to be a minor. [83]
■.- ..•■, -.M-, -,1 ■■
\ to
'X r>;i wuj* !»;.>*••,.'>•)»>/, :^.'
:lx y.i-^^^
)ilMyi
o »■•
1921] Friends^ Records at Berwick, Me. . 9
23, 6 mo. 1809. Thadeus Morrel's acknoledgment, dated 15, 2 mo. 1809, in which he condemns his misconduct and desires that it be passed by, is accepted. [97]
28, 7 mo. 1809. Samuel Buffum, Jun^, is disowned. [98]
18, 8 mo. 1809. After receipt of a communication from Seabrook monthly meeting Jonathan Green is disowned. [99]
29, 9 mo. 1809. Stephen Hussey and Caleb Buffum, Junr, Inform that they propose Disposing of their Interest and Removing i[n]to the compass of Vassalboro monthly meeting. [100]
20, 10 mo. 1809. Eph^ Morrell Desires friends advice Respecting Disposing of [sic, ? or] Selling his Interest and Removing into the Compass of Vassalboro monthly meeting. [101]
29, 12 mo. 1809. Abigail Maxwell (formerly Estes) is disowned. [103] 23, 2 mo. 1810. Stephen Husseys Request coming again under Considera- tion, and the said Stephen Informing that there appears no prospect of his Removing at present, the subject is Dismissed. [105]
23, 2 mo. 1810. Richard Dow is disowned. [105]
20, 4 mo. 1810. Complaint that Aaron Rogers has married out of the order of friends to a woman not of our Society. [107]
29, 6 mo. 1810. Hannah Earl is disowned. [108]
26, 7 mo. 1810. Aaron Rogers is disowned. [108]
28, 12 mo. 1810. George Neal's acknoledgment for his conduct in marry- ing contrary to the order of the Society, etc., is accepted. [Ill]
Our Beloved Aged friend Mehitable Jenkins intends to pay a Religious Visit to some Meetings in the State of New York and Vermont. She being a Member of our Meeting and a Minister in Unity, We Recommend her to the care of friends where her lot may be cast. On behalf of Berwick Monthly Meeting, State of Massachusetts, 19, 4 mo. 1811. Joshua Jenkins, Clerk. Mary Hussey, Clerk for the day. [113]
24, 5 mo. 1811. Gideon [?George] Neall now Residing within the limits of Seabrook Monthly Meets and having Requested a few lines thereto, he being a member of this Meeting, the Clerk is directed to forward to Sea- brook Mo MeetK a Coppy of this minute. [114]
To Seabrook Monthly Meeting. John Purinton having been gone from us for some time past and now Residing within the Limits of your Meet- ing, he being of our Meeting, we desire your care and oversight of him. By direction of a Monthly Meeting held at Berwick, 24, 5 mo. 1811. Joshua Jenkins, Clerk. [114]
28, 6 mo. 1811. Windham Monthly Meeting is to be informed that Berwick Monthly Meeting has no objection to the restoration to member- ship of Elijah Jepson, formerly a member of Berwick Monthly Meeting.
[115]
26, 7 mo. 1811. Paul Genniss is received as a Member of this Meetmg.
[115]
27, 9 mo. 1811. William Bean, jr., is accepted as a Member. [117] 27, 9 mo. 181 1. Reed the following communication from Seabrook monthly
Meeting: We have Visited and Laboured with John Purinton for Marry- ing a Woman not of our society. By order of Seabrook Mo Meets held 7 mo. 1811. Joseph Philbrick, Clerk. [117]
18, 10 mo. 1811. John Purinton is disowned. [120]
18, 10 mo. 1811. Nahum Morrell Requests the care of friends for two of his children, Abraham and Jedidiah. This Meeting therefore Receives them into Membership. [120]
18, 10 mo. 1811. William Purinton requests a removal certificate to Vassalborough Mo Meets. [120] . ,
29, 11 mo. 1811. Those appointed in the case of William Purinton s
■i:[' Vj J5.;:>
•lyim^U viJ' 1(> i:;Oir.-.'
iS
10 ♦ Friends' Records at Berwick, Me. [Jan.
Certificate Report they think it most propper to send him one to Fabnouth Monthly Meeting, he having Returned to them [as follows]: To Fabnouth Monthly Meeting. Whereas WiUiam Purinton came here an Apprentice to Abner Rogers, Recommended as a Member of your Meeting, and, as his said Master deceased before he was free, he has since Returned to you while a Minor, and being still a member of our society, we Recommend him. By order of a Monthly Meeting held at Berwick, 29, 11 mo. 1811. Joshua Jenkins, Clerk. [121]
29, 11 mo. 1811. David Morreli, jr., Requests the care of friends for his two sons, Levi & Humphrey, [and] they are rec^ into Membership. [121]
To Berwick Mo MeetK. Isaac Varney, Jr., now residing amongst you, Requests a Removal Certificate to you. He is a Member of our Meeting and clear of Marriage engagements amongst us. We Recommend him. On beRalf of Dover Mo Meets held at Rochester, 26, 2 mo. 1812. Richard Dame, Clerk. [Entered in the records of 27, 3 mo. 1812.] [123]
27, 3 mo. 1812. Abraham Jepson Requesting a few lines to falmouth Monthly Meeting, he being a Member of this Meeting, the Clerk is directed to forward to s^ falmouth Mo Meets a coppy of this minute. [123]
To Dover Mo Meeting. James Neall, having requested our certificate signifyg his clearness to proceed in Marriage with Content Sawyer, a Mem- ber of your Meets, he being a Member of our meets, no objection appears. Given at a Monthly Meets held at Berwick, 17, 4 mo. 1812. Joshua Jenkins, Clerk. [123]
29, 5 mo. 1812. Enoch Peaslee hath Married out of the order of friends to a Woman who is not a Member of our Society. [124]
To Sandwich Mo Meeting. Jonathan Buffum, having Requested our Certificate Shewing his clearness to proceed in Marriage with Sally Baset, a Member of your Meeting, is clear of Marriage engagements amongst us for what appears. By order of a Monthly Meeting held at Berwick, 26, 6 mo. 1812. Joshua Jenkins, Clerk. [124]
26, 6 mo. 1812. We were favoured with the company of our beloved friend Mathew Franklin, with a Certificate from New York Mo Meeting bearing date of 8, 4 mo. 1812, and also our friend Nehemiah Merret, with a coppy of a minute from sd Meets. [125]
To Berwick Mo Meeting. Where as Nanthan [sic] Hanson proposes to lay his Intention of Marriage before your meeting with Lydia AUen, a member of your Meeting, he is a Member of our Meeting and appears clear of Marriage Engagements among us and hath consent of Parents. From Seabrook Mo Meeting held at Ahnsbury, 16, 7 mo. 1812. Joseph Phill- brick, C'k. [Entered in the records of 24, 7 mo. 1812.] [125]
To Dover Mo Meeting. John Plummer having gone to reside amongst you in order to serve an Apprenticeship with Tobias Evans, he being a Member of our Meeting, we recommend him to your care. By direction of a Mo Meets held at Berwick, 24, 7 mo. 1812. Joshua Jenkins, clerk. [125]
24, 7 mo. 1812. We are favoured with the company of our Beloved aged Friend Elijah Hoag, with Certificate from Monkton Mo Meeting. [126]
To Monkton Monthly Meeting. Abraham Brown, who came Rec- comeded as a Member of your meeting sometime past, now having Re- moved back to you again, is a member of our Meeting and is*clear of Marriage Engagements amongst us. We recommend him. By direction of a Monthly Meeting held at Berwick, 21, 8 mo. 1812. Joshua Jenkins, clerk. [127]
To Windham Monthly Meeting. David Morreli, Jr., having removed to Cornish within the Limmits of your Meeting & Requesting our certificate for himself & Anne his wife & their children, Levi, Humphrey, Elizabeth, & Lydia, we therefore certify that they are Members of our Meeting. We
tfJfCI '.>.">♦
':■' hi:
ijijri
' V' :■■'-••
1
: .1';
Ufi^'i, i,.;'v"*r.?.
i',1 .-..u
. -* ; ' .' .
(y' ..u
1921] Friends^ Records at Berwick, Me. 11
Recommend them. By direction of a monthly Meeting held at Berwick,
21, 8 mo. 1812. Joshua Jenkins, Elizabeth Neall, Clerks. [127].
21, 8 mo. 1812. John Hussey Requests the care of friends for his son, Paul Hussey. This Meeting accepts him into Membership. [127]
25, 9 mo. 1812. The Certificate given in favour of William Purinton to Falmouth Mo Meete being Returned, he, having Removed to Vassal- borough, requests a Removal Certificate to that Meeting. [128]
25, 12 mo. 1812. Enoch Peaslee acknowledges that he has kept com- pany with a woman not a member of our Society in order for marriage, and his acknowledgment is accepted. [129]
To the monthly meeting of friends at Vassalborough. William Purinton, being Removed within the Compass of your meeting, is a member of our meeting and is clear of marriage Engagments amongst us as far as appears. We Recommend him. On behalf of Berwick monthly meeting held 25, 12 mo. 1812. Paul Rogers, Clerk at this time. [130]
To Vassalborough Monthly Meeting. Ebenezer Varney, having PtC- moved to Fairfax within Verge of Your Meeting,* is a Member of our Meet- ing and is clear of Marriage engagements amongst us as far as appears. We Reconmaend him. On behalf of a Monthly Meeting held at Berwick,
22, 1 mo. 1813. Joshua Jenkins, Clerk. [131]
To Friends of Falmouth Monthly Meeting. Abraham Jepson, a Member of our Meeting, haveing removed within the Verge of your Meeting, is clear of Marriage engagements amongst us as far as appears. We Recommend him. By direction of a Monthly Meeting held at Berwick, 22, 1 mo. 1813. Joshua Jenkins, Clerk. [131]
To Seabrook Mo Meeting. By Request of Stephen Jenkins, a member of our Meeting, we have made Enquiry respecting his clearness to proceed in Marriage with Jemima Green, a member of your Meeting. He appears to be clear of Marriage engagements amongst us & hath consent of Parents. Bj direction of our Monthly Meeting held at Berwick, 16, 4 mo. 1813. Joshua Jenkins, Clerk. [133]
20, 5 mo. 1813. Pa\il Hussey Requesting a Certificate to Falmouth Monthly Meeting of his right of Membership with us, the Clerk is directed to forward to said Meeting a coppy of this minute. [134]
23, 7 mo. 1813. Have had the company of our Beloved Friend Abel Thomas, with a coppy of a Minute from Monallen Mo Meeting, dated 17, 3 mo. 1813. [134]
To Harlem Monthly Meeting. Timothy Hussey having removed with his family within the Limmits of your Meeting, he ^d Abigail his Wife & Cynthy their Daughter are Members of our Meetmg. We Recommend them. By direction of our Monthly Meeting held at Berwick, 26, 11 mo. 1813. Joshua Jenkins, Lydia Rogers, Clrks. [137]
To Windham Monthly Meeting. Shadrach Hasty, having Requested to be Annexed to your Meeting, is a member of our Meeting. We know of no Marriage Engagements here away. We Recommend him. By direction of a monthly Meeting held at Berwick, 25, 2 mo. 1814. Joshua Jenkins, Clerk. [139]
25, 3 mo. 1814. Elijah Roberts has Married out of the order of Friends. [139]
25, 3 mo. 1814. Giddeon Mollinex attended this Meeting, with a Certi- ficate from Plains Monthly Meeting in the County of Ulster in New York, dated 26, 10 mo. 1813. [140]
22, 4 mo. 1814. The committee in the case of Elijah Roberts reports that the Woman to whom he is Married is his first Cousin. He is disowned. [140]
•On 29. 4 mo. 1803 Ebenezer Varney appears in these records as "having gone to reside within the limits of Vassalborough Monthly Meeting." [13]
,'....\ i'l'j;
-5
■ F''!: ,OXn-l , M. .:
^^■iiVV 'j.-UJ:- '!,
;' 1
12 Inscriptions at Bakersfield, Vt. [Jan.
To Sandwich Mo Meeting. Paul Gennis, having Removed to the Limmits of your Meeting, is a member of our meets & is clear of Marriage engage- ments amongst us. We recommend him. By direction of a monthly Meeting held at Berwick, 22, 4 mo. 1814. Joshua Jenkins, Clerk. [141]
22, 4 mo. 1814. James Buffum Requests some" Lines to Salem Monthly Meeting, signifying his right of Membership, also Benajah Buffum, they being gone to Reside within the Limmits of s^ Meets for a space of time, &, no objection appearing, the Clerk is directed to forward to s^ Meets a coppy of this minute. [141]
22, 4 mo. 1814. Mary Varney attended this Meeting, with a Certificate from Starksboro' Mo Meets, dated 5, 11 mo. 1813; also Ruth Meeler [?] as companion [to] the sd Marry; also James Austin, with a coppy of a minute from Faresburgh Mo Meets, bearing date 29, 12 mo. 1813. [141]
27, 5 mo. 1814. Mary Roberts, formerly Hanson, is disowned. [142] 24, 6 mo. 1814. William Bean Requesting the Care of Friends for three of his children, Daniel, Othniel, & James, they are Received as members of this meeting. [143]
To Seabrook Monthly Meeting. Hiram Neall Requesting a Certificate in order to proceed in Marriage with Elizabeth Jones, a member of your Meeting, he is a member of this Meeting ^ clear of Marriage engagements amongst us for what appears. By direction of a Monthly Meeting held at Berwick, 21, 10 mo. 1814. Joshua Jenkins, Clerk. [145]
23, 12 mo. 1814. Jonhn [?] Page, now resideing within the Limmits of Vassalborough Monthly Meeting, having Requested a minute there to signifying his right of Membership, he being a Member of this Meeting & no objection appearing, the Clerk is directed to forward to said Vassalb^ Mo Meeting a coppy of this faiinute. [147]
[To be continued]
INSCRIPTIONS IN THE TOWN CEMETERY AT THE VILLAGE OF BAKERSFIELD, VT.
Copied and communicated by Herbert Williams Denio, A. M.,
of New York City
[Continued from vol. 74, page 319]
Ephraim Maynard Died Aug. 19, 1856, Aged 85 Years.* Frank William Little Son of Frank B. & Martha I. Maynard Aug. 31, '04. Mar. 15, '07. [Son of Frank Burton and' Martha Isadore (Davis) May- nard, i). Aug. 31, 1904, d. Mar. 15, 1907, a. 2 years, 6 months, 15 days.] Hannah 0. Daughter of Ephraim & Betsey Maynard. Died Nov. 21st
1828. Aged 13 years. . . . In memory of Harriet Majmard who died Aug. 30th 1822. ag'd 20 mos. Also an Infant who died Dec. 4th 1822 aged 4 days. Daughtrs of Samuel & Maria Maynard Harrison 1837-1904 [Harrison S., son of Calvin and C. (Jackson) Maynard, b. Jan. 14, 1837, d. Aug. 7, 1904, a. 67 years, 7 months, 3 days.] Rhoda 1836-1909. [Rhoda M., dau. of James and Amy (Ripley)
•In an adjoining lot markers for children of Ephraim Maynard read as follows: "Betsey," "In- fant," "Mary J.," "Stillman." "Horace H."
u
* r
■'u-jii-:
>/...-.•' :..•(
'i 7 ' '
!•/
,. i
" 'i •:»'-,< -
1921] Inscriptions at Baker sfield, Vt. 13
Johnson, b. at Franklin, Vt., Dec. 19, 1838, d. Apr. 1, 1909, a. 71 years, 4 months, 13 days.]* James Maynard Born Bakersfield; Vt. Apr. 12, 1809, May 25, 1890. [Son of Simon and Phoebe Maynard, a. 81 years, 1 month, 13 days.]
His. Wife Au tenia H. Shattuck, Born Bakersfield; Vt. Feb. 9, 1818,
June 29, 1856. Gaylard H. Son of J. & A. H. Maynard July 19, 1855, Oct. 20, 1860. Sarah A. Dau. of J. & A. H. Maynard, May 6, 1838, Jan. 30, 1871. John Maynard 1774-1813
His Wife Elizabeth Knowles 1775-1849 Their Dau. Eliza K. 1803-1821
Jesse K. Maynard 1808-1894. [Son of John and M. EUzabeth (Knowls) Maynard, d. Feb. 9, 1894, a. 85 years, 10 months, 15 days.]
Wives of Jesse K. Lucy Taylor 1810-1835
Lucy Giddings 1809-1873. [Dau. of Wm. and Betsey Giddings, d.
July 13, 1873, a. 64 years, 6 months.]
In Memory of Mr. John Maynard. who died May 11th 1821. aged 34 years.
Julia S. daur. of Wm T. & L. S. Maynard died Sept. 30. 1841, Aged 6 ys. & 2 m.
Mame C. McEnany, Wife of Myron B. Maynard, Mar. 24, 1907, Age 39
Years. [Mary Elizabeth, dau. of James and Elizabeth (O'Nile)
McNany, b. Dec. 22, 1868, a. 38 years, 3 months, 2 days.]
In Memory of Mrs. Martha Maynard who died March 3rd 1822 aged 57
years. Consort of Stephen Maynard. Orlando Maynard 1858-
His Wife Flora A. Doane 1860-1911. [Flora Ardelia, dau. of Benj. Doane, b. Aug. 19, 1859, d. Dec. 21, 1911, a. 52 years, 4 months, 3 days.] Orra S. Maynard Died Aug. 21, 1886. M. 3 m's. & 7 d'ys. Patty P. daughter of Edward & Sarah Maynard died April 25, 1809 aged 4
years. Simon Maynard 1779-1853 [b. in Oakham, Mass.]
Phebe, wife of Simon Maynard, died Feb. 23, 1849 Aged 68 Years. In Memory of Stephen Maynard Esq who died Feb. 7, 1813 aged 53 years. WiUey Davis Little Son of Frank B. & Martha I. Maynard Sept. 17, 1907 July 4, 1911. [Willie Davis Maynard, a. 3 years, 9 months, 28 days.] Wm T. Maynard Died Jan. 3, 1882, M. 82 Y'rs
Luana S. Wife of Wm T. Maynard Died July 16, 1894, M. 84 Y'rs. [Dau. of David and Louis [sic] Foster, b. in Massachusetts, a. 84 years, 7 months, 2 days.] An Infant Daugh: of Wm. T. & L. S. Maynard died Dec. 31. 1840. Our Babies Infant Children of M. B. & M. C. Maynard Born & Died May 14, 1895. [Twins, children of Myron and Mame Maynard, d. May 15, 1895, a. 1 day.] Sadie J. Mead Died Sept. 30, 1899. M. 21 Y'rs. Daughter of D. M. &
J. M. Mead. Emma J. Brewer Wife of L. W. Miner Died July 13, 1886 M. 29 Y'rs. [Dau. of Leister and Mary Ann Brewer, b. in Berkshire, Vt., a. 29 years, 1 month, 13 days.] A. J. Minor 1852-1915 [Alvin John) son of John and Lurmtha (Warres) Minor, d. July 11, 1915, a. 63 years, 3 months, 19 days.]
His Wife Sevign Chase 1862-1909 [Lucy S., dau. of Vanness and D. (Stratton) Chase, b. Oct. 22, 1862, d. Oct. 3, 1909, a. 46 years, 11 months, 19 days.)
•She waa wife of Harrison S. Maynard.
^*r^r '■ ' r
■ I I ,'.1 JU
A r.*--r, \o '.-Yi A'
IT
;;t
'; :>'M' .* . -(,(■■•■ :1c
";;•'.?; \'0:.\l
.1
i '. r. ,
I. U
^.■U^<: ''(■ [\..:.'. <
' \ '^ '"■' ' (
14 Inscriptions at Bakersfield, Vt. [Jan.
Walter W. son of L. J. & L. M. Minor Died June 17, 1900 M. 10 W'ks. [Son
of Leo and Laura M. (Stratton) Minor, a. 2 months, 12 days.] [Mary Mitchell, see inscription to Elizabeth F. B. Northrop.] Albert, son of Harry & Amanda Montague, died Aug. 2. 1833. aged 1 year
& 3 days. Amanda, Wife of Harry Montague, Died Sept 10, 1846. Aged 39 years. [Emily M. (Hazeltine) Moore, see inscription to Gen. S. B. Hazeltine.] [Rev. H. J. Moore, see inscription to Gen. S. B. Hazeltine.] John D. Moore, Aged 66 Y'rs. May 2, 1891. [Son of Holland and Sarah Moore, b. at Montgomery, Vt., a. 66 years, 3 months, 4 days.] His Wife Cornelia L., JE. 59 Y's. & 6 Ms. Dec. 16, 1892. [Dau. of Jesse Knowles and Lucy (Taylor) Maynard, d. Dec. 1, 1892, a. 59 years, 6 months, 24 days.] Gertie M. Dau. of J. D. & C. L. Moore, M. 19 Y'rs. Dec. 16, 1891.
[b. in Cambridge, Vt., a. 18 years, 11 months, 5 days, single.] Myrtie A. M. 3 Y'rs Sept. 13, 1865. Wniie T. M. 1 Yr. Mar. 6, 1868. Georgie E. JE. 4 Y'rs. Sept. 3, 1873. Crayton M. JE. 23 Y'rs Mar. 5, 1877.
Children of J. D. & C. L. Moore. Delia, Wife of James MorreU, Born Dec. 9, 1809, Died Dec. 25, 1864. Abigail daughter of Daniel & Sarah L. Morse. Died Aug. 4 1841. Aged 4
days. Adelia Almira daughter of Amasa & Miriam P. Morse died August 25. 1833,
aged 2 years. George W. son of Daniel & Sarah L. Morse died Jan. 1, 1845 aged 2 mos & 2 ds.
Morway Homer S. Morway Sept. 29, 1852-Aug. 20, 1917* His Wife Jennie I. Shattuck Nov. 20, 1860-Feb. 7, 1899 [Dau. of Chauncy and Lois Shattuck, b. at Waterville, Vt., a. 38 years, 2 months, 18 days.] His Wife Rhoda A. Costlow, July 27, 1856t Beatrice S. Morway Daughter Apr. 8, 1898-Sept. 28, 1898. Zaidee Dau. of W. M. & M. L. Naramore, Died June 4, 1874. JE. 4 y'rs 6
mo's & 14 d's. Chariest
[Charles B. Nichols, see inscription to Rebecca Burr Sturgess.] [Charlotte A. Nichols, see inscription to Rebecca Burr Sturgess.] Frank § John Nichols Died May 10, 1856, M. 68 Y'rs.
Charlotte Wife of John Nichols Died Nov. 27, 1891. JE. 93 Y'rs.
[Dau. of Lewis and Hannah (Wheeler) Abbott, b. at Petersham,
Mass., a. 93 years, 5 months, 13 days, death caused by broken hip.)
Charles W. Nichols, Died Jan. 25, 1884. iE. 67 Y'rs. [Son of John
and Charlotte Nichols, b. at Williamstown, Mass., a. 67 years, 3
months, 5 days, single.]
[See also inscription to Charlotte Barnes and accompanying footnote.]
Abner Niles Co. F 8th Vt. Inf. JE. 27, Y'rs. Enlisted Dec. 1861. R^n-
listed Jan. 64. Lizzie C. Wife of Herbert Niles. died May 1, 1881. In her 31, Year. Pearl Dau. of H. & L. C. Niles died Apr. 21, 1881. Sahnon T. Niles Died 18[illeoible].
His Wife Mary Died July 26, 1880. JE, 74 Y'rs.
•He died at Waterville, Vt.
tThis is the date of birth.
JCharles Nichols, a young child, buried in the lot of John Nichols.
§Frank Nichols, a young child, buried in the lot of John Nichols.
.r.>v
i.,.fri, ..'.'- 'I »"!
'»'! ,;^,^;^'^! ll^t-^U
.ft^;v'
A ■ .'
.pii') S ii :/sA"' :;, I/.'., „ ..v^i
'^ -.:'v > .l^l^u. ..^ ■ :; .,
-tit. •;
'■ t Kv .^?- . r(?x
1921] Inscriptions at Bakersfield, Vt. 15
Marion Dau. of F. J. & B. L. Norris 1907-1912. [Marion Chase, dau. of Frank J. and Bertha L. (Chase) Norris, b. in Berkshire, Vt., July 30, 1907, d. July 17, 1912.] Elizabeth F. B. Northrop Apr. 3, 1846. Mar. 17, 1864. [Dau. of Jonathan and D. F. (Mitchell) Northrop, b. in Fairfield, Vt., d. March 11, 1864, a. 17 years, 11 months, 13 days.] Mary MitcheU July 30, 1792, July 14, 1868.
Erected by Mrs. Jonathan Northrop in memory of her mother and Daughter. Nutting* Frank G. Nutting 1831-1904 [Son of George and Abiah (Dunning) Nutting, b. in Berkshire, Vt., d. Mar. 16, 1904, a. 72 years, 9 months, 16 days.] Ernest 1873-1874 [Ernest W., son of F. G. and Axy (Kimball) Nut- ting, d. Sept. 9, 1874, a. 9 months, 1 day.] Clinton A. Chaumont 1870-19041 George F. Nutting Died Nov. 11, 1889 M. 28 Yrs. [Son of Frank G. and Axie (Kimball) Nutting, b. in Enosburg, Vt.]
His Wife Jennie M. Died June 23, 1882. M. 18 Yrs. [Dau. of John and Jane M. (Robinson) Anderson, b. in Ferrisburgh, Vt., a. 17 years, 9 months, 23 days.] Byron K. Oakes, Died Jan. 31, 1864, iE. 28 Ys.J Emily Wife of Seth Oakes Bom May 21, 1810. Died May 15, 1887. Seth Oakes Died Sept. 10, 1866 Aged 54 Y'rs & 5 Mo's. [Saddler, a. 56
years, 5 months.] Abigail Wife of Gideon Ohn. Died in Waterville. Sept. 1, 1885. M. 72
yrs. & 11 Mos. EUen F. daughter of H. & H. Ohn died Aug. 14, 1868 M. 3 Mo. & 25 days.§ Gideon H. Olin Died in Waterville. Aug. 2, 1880. JE. 70 yrs. Roxana. daughter of H. & H. OUn. died Nov. 28 1865. iE. 6 Mo. k~:2S ds.
[Dau. of Henry and Hannah Olin.] Charles F. Ovitt Nov. 12, 1828- June 20, 1887.
His Wife MatOda E. Foster Nov. 28, 1826-July 1, 1916 Their son Eddie Daniel Oct. 15, 1865-Aug. 26 1867 [Edgar D., d. Aug. 1, 1867, a. 1 year, 10 months, 22 day8.]||
Ovitt Dennis S. Ovitt Died Oct. 27, 1886 M. 71 Y's. 10 M^s. & 14 D'ys.
[Son of John and Lydia Ovitt, b. in Fairfield, Vt.] Mary Bickford Ovitt Died Apr. 7, 1895. M. 80 Y'rs. 7 Mb. k 23
Ds. [Dau. of Bigford, b. in Barnet, Vt., d. Aug. 14, 1895,
a. 84 years, 2 months, 5 days.]
Ovitt Reuben C. 1852- His Wife Ella Perkins 1853-
Mildred S. 1896-1909. [Mildred Sarah, dau. of Reuben C. and Ella L. (Perkins) Ovitt, b. Aug. 15, 1896, d. Nov. 20, 1909, a. 13 years, 3 months, 5'days.] Gordon C.H 1879- His Wife Ada Ovitt 1880-
•The individual inscriptions accompanying this monument are on markers.
tSon-in-law of Frank G. Nutting.
tHe died while in the Army, and his remains were brought home for burial.
§Daught€r of Henry and Hannah Olin. — m. l. s.
I On the original gravestone of Charles F. Ovitt, which was replaced by the present stoHe m 1918, were also the words: "Member of Co. G. 13 Vt. Vol." On the present stone the reaorda of hia wife and son have been added, the son's record having been taken from an earlier stone which was removed in 1918.
^Hie Bumame b Gates.
;.;.» y^C'tU'.^*!
» ' '-U.!-.-:
i' 11" -j
■«'|. '*,
''■I ■'■'■ ...JV , '7.i
,Jv
.'^^'■'1 ''i
♦X''
•'.!
. I . '-• ■? ,1 ■
•,V.
' !
!> . 'i
16 Inscriptions at Bakersfield, Vt. [Jan.
Blanche M. 1904-1910 [Dau. of Gordon and Adah (Ovitt) Gates, b. June 21, 1904, d. Mar. 14, 1910, a. 5 years, 8 months, 21 days.]
Ovitt Gates Richard*
In Memory of Timothy StiUman son of Gardner & Betsey Page, who died Oct. 16th AD 1817. aged 3 years 6 months & 28 days. Also an Infant, son of Gardner & Betsey Page, died January 22nd AD 1823. Amitta P. Born Sept. 28, 1829, Died May 19, 1833. Infant Daugh. Died 1827. Infant son Died 1833. Infant son Died 1836.
Children of Seneca & Mary Ann Paige. Amity Wife of Foster Paige, veteran of the Revolution. Died Nov. 5, 1860,
in her 99 Year. Betsey Elliott, wife of Stillman Paige, and daughter of the late Timothy Soule. of Fairfield Died Oct. 22, 1872, M. 60 y'rs. [Dau. of Timothy and Betsey Soule, b. in Fairfield, Vt.] Betsey Parker, Wife of Gardner Paige, Died Feb. 23, 1860. M. 77 Y'rs.
[Dau. of EHsha and Sally Parker, b. at PhilHpston (Canada).] E. StiUman Paige Born March 18, 1819 Died March 22, 1904. [Son of Gar- diner and Betsey (Parker) Page, d. March 21, 1904, a. 89 years.] Eunice Wife of Reed Paige Died Aug. 3, 1871, Ae. 79 Y's. Foster Paige, Died June 22, 1843. JE. 86 Y'rs. Gardner Paige, Died Nov. 7, 1861, M. 76 Y'rs. Reed Paige, Died Feb. 21, 1867, M. 76 Ys. [Reid, son of Foster Paige, b. in
Hardback, Mass., d. Feb. 22, 1867.] Reed Paige Mar. 4, 1839-Oct. 2, 1896. [Son of Gardner and Lydia Paige, a. 57 years, 7 months.]
Cora A. Oct. 30, 1868. Feb. 19, 1877. Seneca Paige Esq. died Oct. 11, 1856, Aged 68 yrs. Born at Hardwick Mass. Feb. 11, 1788. Died in the Province of Canada. For nearly 40 years he resided in the county of Missisquoi and represented that county in the Provincial Parliament. His loss will be felt by many. Particu- larly by the poor. He was truly the poor man's friend. Converted to God in this town in 1833 joined the* M. E. church at St. Albans. Be- came a member of the Wesleyan Methodist church on his removal to Canada, in which communion he died. Penitently trusting in the Lord Jesus Christ for eternal life . . .
Mary Ann Lee Wife of S. W. Brooks, and Seneca Paige, Born Apr. 3, 1793, Died Apr. 21, 1892. M. 99 Ys. & 18 Ds. Seneca Son of G. A. & L. B. Paige, Died Oct. 4, 1857. M. 21 Y's. Worthington Son of A. G. & L. B. Paige, Died Jan. 31, 1840. JE. 2 y'rs 1 mo. A. E. Parker Died Sept. 25, 1880 JE. 78 Ys. [Son of Joseph H. and Relief (Earl) Parker, a. 77 years, 8 months, 1 day.] Matnda Converse Wife of Amos E. Parker Died July 26, 1832. M.
27 Ys. Eunice W. Reid. Wife of Amos E. Parker. Died July 24, 1842, JE.
32 Ys. Emma Chase Wife of W. R. Parker Died Dec. [illegible] [Emma F. (Chase) Parker, dau. of Isaac and Fidelia Chase, b. in Fletcher, Vt., d. Dec. 12, 1873, a. 25 years, 11 months.]! Sumner E. Parker [illegible] May 3, 1863 ^E. 23 Ys. Killed in the battle of Fredericksburg Va
•Son of Homer Ovitt. — m. l. b.
tA separate graveatone reads; "Emma a good wife."
1 1 -'. »
:/'-Jf<:i!i7" ■■;■■■■ .,^ -Ml ■■
•'jV,'!'";. ",:■'■. ,. „. 'I ■'■'
. y.
; f\
,.<',• '
:^.- .t
■*} ' • -■^•'■
1921] Inscriptions at Bakersfield, Vt. 17
Hollis son of A. E. & M. Parker Died May 19 [?] 1832. JE. 2 Y'rs. In Memory of Dea. Amory Parker, who died April 5th 1823. Aged 39 years. Anna W. Maynard Wife of Dana Parker Died Jan. 3, 1861. JE. 61 Yrs.
[Dau. of Ohver and Susan Houghton, b. in Templeton, Mass., a. 61 years,
9 months, 27 days.] In Memory of Augusta Parker who died April 3rd 1809 : Aged 13 years daugh- ter of Elisha & Sally Parker. In Memory of Elisha Parker Esq. died Nov. 8th 1818: aged 64 years. Elisha Parker died April 15, 1847. Aged 59 years. Eunice Dean Wife of Elisha Parker Died Sept. 21, 1884. aged 91 years.
[Dau. of Robert and Eunice Dean, b. at Barnard, Vt., a. 90 years, 9
months, 7 days.] Fanney M. Parker Died Sept. 17, 1863, Aged 23 Years. . . . [Dau. of F. D.
and Anna Parker, d. Sept. 15, 1863, a. 24 years, single.] Frederick Parker died Dec. 4th 1804 Aged 2 years.
Also Frederick Parker died March 7th 1809 Aged 4 years.
Sons of Elisha & Sally Parker Joseph Parker Died Jan. 9, 1860. JE. 85 Y's & 6 Mo. Relief, Wife of Joseph Parker Died June 1, 1854; Aged 77 Years, 8 mo's &
19 D's. In Memory of Miss [sic] Sally Parker, consort of Elisha Parker Esq. who died
Jany 17. 1838. Aged 76 years. [Fanny (Converse) Parkhurst, see inscription to Cheney R. Converse.] Etta May Wife of F. E. Parlin Died June 30. 1888. Age 24. [Dau. of
Albert and Eunice Baker, b. at Yarmouth, Me., a. 23 years, 8 months,
11 days.] Hattie Emeroy Start Wife of Frank E. Parlin Born in Bakersfield, Vt. April
23, 1865. Died in Quincey, Mass. Nov. 17, 1909.* Infant Daughter of F. E. & E. M. Parlin [Female, stillborn, March 2, 188'7,
to Frank E. and Etta (Baker) Parlin.] Infant Daughter of F. E. & E. M. Parlin [Emily Euna, dau. of Frank E. and
E. M. (Souls) Parlin, d. May 11, 1888, a. 2 months, 2 days.] [Armida Kellogg Pearson, see inscription to Frazar S. Thornton.] Charles Pearson Died Feb. 28, 1880, M. 75 Y'rs. [Charles Edward, b. at
Oxford, N. H., a. 74 years, 10 months, 22 days.] Charles E. Pearson 1880-1917 [Charles Edward, son of William E. and Anna
(Hubbell) Pearson, b. Feb. 21, 1880, d. Aug. 1, 1917.] Charles F. son of Charles & Jane Pearson, Died Sept. 10, 1854, M. 19 yrs. k
27 dys. Emma J. Daugh. of Charles & Jane Pearson, Died Nov. 18, 1865, M. 20 ys.
[d. Nov. 15, 1865, a. 20 years, 25 days, single.] Hiram Pearson Died May 14, 1856, M. 85 Y'rs.f [Hiram G. Pearson, see inscription to Frazar S. Thornton.] Jane C. Greenleaf Wife of Charles Pearson, Died Feb. 15, 1901, M. 86 Y'rs.
[Dau. of David Greenleaf, b. at Lancaster, N. H., a. 86 years, 7 months,
6 days.] Lu M. Pearson, April 25, 1888 M. 35.^ Maud Emma Youngest Child of Wm E. & Annie Pearson Died Nov. 25,
1888 M. 2 Y's. 4 M's. & 3 D'ys. [Dau. of William E. and Annie (Hub- bell) Pearson.] William E. Pearson
His Wife Annie Hubbell Mar. 3, 1858. June 13, 1890. [Dau. of Edward and Julia (Bell) Hubbell, b. in Canada, a. 33 years, 3 months, 10 days.]
•Daughter of Ozro Gould and Mary (Perkins) Start.
tA marker reads "Grandfather." The word probably refers to Hiram Pearson.
^Daughter of Charles and Jane Pearson. — m. l. s.
u
.mfis'f4w.,\f'
l'*-,bv^i;t,
^J .:^l..:/V ')^1 -it
'I ■ ",»
."t U:t .0,l>V»*
'Til
'■■ "■'■i
% ■:'. O.iii
■■.i^V) »
J •-.*.1,
'i(:';,. u.
1 "^ 'hA .- ';■,
,''?' I
^■<X I \ *l:)i
».j.
.)n „,'
!• .
■<jr\
rv: Oi .>:' , '■/ ■,»
«r» ■.
..:-. jOni ,.-,i . , ,
>. '.^>
18 Inscriptions at Bakersfield, Vt, [Jan.
William H. son of Charles & Jane Pearson died Sept. 4, 1851, ^E. 12 Y'rs 2
ms. & 27 d's. Infant Dau. of C. E. & Maud Pearson [stillborn, July 14, 1903, dau. of Charles
E. and Maud S. (Start) Pearson.]* Amios son of C. & J. Pearsons died Aug. 11 1842, M. 5 Y's & 7 Ds Hiram G. son of Charles & Jane Pearsons died July 9, 1842, M. 9 Y's 2 Mo
& 4 D's. Seth son of C. & J. Pearsons died July 27 1842, JE. 1 Yr. & 4 m. Joseph E. Pepau Died Oct. 29, 1891. M. 22 Y'rs.
John Pepau Died Dec. 2, 1912 JE. 78 Y'rs. [Son of John and Nettie
Pepau, b. at Marcow P. Q., July 4, 1834, a. 77 years, 5 months.] Sioma Marshia Wife of John Pepau Died Jan. 6, 1914 M. 80 Y'rs. [Dau. of Michael and Adline (Porter) Marshey, b. in Canada Dec. 17, 1837, d. Jan. 24, 1914, a. 80 years, 1 month, 7 days.] Harriet wife of William H. Perkins died July 22, 1847, aged 36 years. Isaac T. Perkins Jan. 31, 1819- June 2 1896 [Son of George and Rosella Per- kins, a. 76 years, 7 months, 3 days.]
His Wife Louisa A. Stanhope Jan. 28, 1818-June 26, 1894. Cor'l J. C. Perkins Go. A. 9th Vt. Inf. [James C, son of Wm H. and Har- riett (Davidson) Perkins, d. Feb. 1, 1868, a. 22 years.] James A. Perkins Died Mar. 3, 1899. M. 82 y'rs.
His wife Enuly Brigham Died Dec. 16, 1883. M. 65 Y'rs. [Dau. of Jonas and Eunice Brigham, a. 65 years, 2 months, 12 days.] John A. Perkins Bom Dec. 1, 1838 Died Oct. 4, 1917 JE. 79 Y'rs [Son of John S. and Betsey (Pearson) Perkins, a. 78 years, 10 months.] Maria Hurlbut Wife of John A. Perkins Born Mar. 1, 1841 Died Oct- 29, 1913 M. 72 Y'rs. [Dau. of Lyman and Amity (Paige) Hurlbut, b. in the Province of Quebec, a. 72 years, 7 months, 28 days.] Amity Paige Hurlbut Wife of Capt. Elijah Barnes, Bom Nov. 16, 1804, Died Feb. 2, 1890, M. 85 Y'rs. John S. Perkins Died Oct. 9, 1863 JE. 57 Y'rs [Son of Wm. and Lydia Perkins, a. 57 years, 6 months.]
Betsey Perkins widow of J. S. Perkins and S. G. Start 1810-1905.
[Dau. of Hiram and Alice (La Barron) Pearson, b. in New
Hampshire Apr. 2, 1810, d. March 9, 1905, a. 94 years, 11 months,
7 days.]
Hattie E. Died Aug. 28, 1861 M. 13 Y'rs. [Harriet Emeroy, a. 12
years, 24 days.] Robert P. Died Dec. 16, 1840 JE. 7 Y'rs.
Children of J. S. & B. Perkins. Lovina E. Parker wife of B. J. Perkins, Died Oct. 9, 1867, JE. 30 yrs. Manlius R. Perkins, Mar. 8, 1850. May 31, 1893. [Manlius Rand, son of James and Emily (Brigham) Perkins, b. in Enosburg, Vt., d. May 20, a. 43 years, 2 months, 23 days.] Little May Infant Daughter of E. L. & I. M. Perkins [Mary Asenath, dau. of Edward Lorenzo and Ida May (Mills) Perkins, d. Aug. 25, 1890, a. 20 days.] W. H. Perkins 1804-1873 [Wm. H., son of Benjamin and Lydia (Adams) Perkins, d. Feb. 26, 1874, a. 69 years.] His Wife Carohne Corse 1819-1892 [Dau. of Ezeriah and Betsey (San- ders) Corse, d. Oct. 18, 1893, a. 75 years.] Lizzie pPerkins 1856-1908. [b. Aug. 15, 1857, d. Feb. 27, 1908, a. 51 years, 6 months, 12 days, single.]
•This gravestone was removed ia 1918, when a monument to the child's father was erected, and there is now no inscription in the cemetery to this child.
•'i>i^i. \-iiy-
Jo .P-'/' ■]
::,./Y
•'r fO>; ■••foM
Ui .
■'/
t'^.-v
If-
1921] Inscriptions at Baker sfield, Vt. 19
William Herbert Infant son of E. L. & I. M. Perkins. [Son of Edwin* and
Ida Perkins, d. Feb. 18, 1897, a. 1 month, 29 days.] Annette Daugh. of Moses & Louisa Perley died June 14, 1842, aged 3 y'rs. Fanny Daugh. of Moses & Louisa Perley died Jan. 26, 1848. aged 11 Y'rs. Mabel Tupper Wife of Karl Perry 1883-1916.t Goodsil B. Peters Born June 6, 1817, Died Dec. 20, 1886. Mary J. Robinson His Wife Born Oct. 22, 1844. Abbie M. Died Oct. 14, 1887, M. 10 Yrs. Gertrude E. Died Oct. 16, 1889, JE. 17 Y'rs. Children of G. B. & M. J. Peters. Emily J. Daughter of Nathan & Lydia Phillips Died Mar. 15, 1840. Aged
5 Years. George W. son of Nathan & Lydia Phillips Died Apr. 16, 1860. Aged 21 years. Jane L. wife of Rufus PhiUips, Died March 21, 1858. Aged 23 y'rs 4 mo.
[Jane, dau. of Joseph and M. P. Stevens, a. 23 years.] Lydia F. [?] Wife of Nathan Phillips Died Dec 31 1861, Aged 54 Years. Nathan Phillips Died June 24 1866. Aged 65 Years.
PhilHps Rufus PhilUps Died Jan. 26, 1894. Aged 61 Yrs. Olive Wright His Wife
Calvin G. their only son Died Feb. 14, 1876. Aged 14 Yrs. 10 mos. In Memory of Samuel PhilUps who died January 12th AD 1826 in the 26th
year of his age. J. N. Pomeroy Born May 5, 1820. Died Feb. 27, 1902.
Mary Ann Shattuck Wife of J. N. Pomeroy Died Oct. 11, 1847. M.
21 Yrs. & 6 Ms. Leona Pomeroy Died May 1, 1851. J
Mary L. Pomeroy Born Feb. 24, 1828. Died Feb. 13, 1899. Leona daughter of J. N. & M. L. Pomeroy Died May 1, 1851, Aged 1 y'r
5 m's 12 d's.
Bertha R. Daughter of Chauncy & Julia M. Potter. Died Mar. 31, 1877, M.
7 y'rs, 3 mo's & 9 days. In memory of Bethuel Potter who died Feb. 12th 1805 M 26 yea. DoUy Wife of Silas Potter, Died Nov. 17, 1847. M. 57 years. Eliza J Raymore Wife of F. H. Potter, Died Mar. 30, 1891, M. 32 Y'rs.§
[Dau. of Asa and Sarah A. Raymore, b. in Eden, Vt., d. Mar. 31, 1891,
a. 30 years, 10 months, 5 days.] Eliza L. Hodgkin, Wife of S. J. Potter, Died Nov. 18, 1883, M. 54 years.
[Dau. of Lilman and Mary (Lock) Hodgkins, b. at Waterville, Vt., d.
Nov. 18, 1884, a. 53 years, 9 months, 6 days.] EUen E. Barnes Wife of R. L. Potter Died Mar. 30, 1881, JE. 30 Yrs. [Dau.
of Harvey and Esther E. Barnes, b. in Enosburgh, Vt., a. 29 years, 9
months, 26 days.] Hannah Wife of Thomas Potter died May 1, 1847. Aged 92 years. John Chamberlin son of Silas & Dolly Potter died Oct. 14, 1833. aged 4 years
6 7 months.
Julia M. Wife of Chauncey Potter Died Oct. 3, 1877. M. 40 y'rs. Octavia Potter daughter of Silas & Dolly Potter, died Septr. 16th 1820.
Aged 5 months. OrviUa daughter of Silas and Dolly Potter, died June 27, 1832, aged 11 years
and 6 months.
•A French boy from Montgomery, Vt., lived for a time in the family of Manlius Rand Perkins of Bakersfield and assumed the name of Edward (or Edwin) Lorenzo Perkins.
tOn the cast face of a monument in this lot is the name "Perry," and on the west face the name "Tupper."
JSee also inscription on separate gravestone, given below.
§At the top of the gravestone is the name "Jennie."
VOL. LXXV. 2
'^■fd)^A
. ,/
/n ''A
../R ,.T*?l
I I ;..(
"\ .Tvai ,'':
.-•ul 'vi:-
.1 /;^: I
' ^l
^•' ; j'' ,v '.■■*..;•;./
■ r
'■'r\ (•(.
20 Inscriptions at Bakersfield, Vt. [Jan.
Orvillus, son of Silas & Dolly Potter, died May 1, 1833. Aged 9 weeks. Roena Wells Wife of Edwin D. Potter, Died Oct. 27, 1865. M. 27 ys. & 6
ms. Silas Potter Died Feb. 19, 1873 M. 85 Ys. [Son of Thomas and Hannah, b.
in No. Brookfield, Mass., a. 84 years, 11 months, 15 days.] Father Silas J. Potter Died Oct. 5, 1911. Ae. 84 years. [Son of SUas and Dolly (Heald) Potter, b. Feb. 19, 1827, a. 84 years, 7 months, 16 days.] Thomas Potter died July 30, 1845 M. 88 Ys.
Almira Powers Born Feb. 25, 1805 Died April 20, 1891. JE. 86 ys. & 1 Mo. George H. Son of Geo. H. & Sarah C. Powers Died Mar. 20, 1880. aged 1 yr
2 m's & 21 d's. Ira Powers Died Sept. 11, 1894. M. 76 Yrs & 9 Mo's. [Son of Peter and Sally (Start) Powers, b. in New Hampshire.]
Henriett Rice wife of Ira Powers Died Feb. 23, 1893. M. 69 Y'rs. 8 Mo's & 10 D'ys. [Dau. of Ed. and Catherine (Farnsworth) Rice, d. Jan. 20, 1893, a. 69 years, 6 months, 10 days.] Peter Powers Born at Hollis, N. H. Feb. 24, 1778, died at Bakersfield Aug. 5,
1821. Peter son of Ira & Henriet Powers Died Aug. 16, 1853 JE. 6 Y'rs 4 M's & 8
D's. Sally Start Wife of Peter Powers Born at New Ipswich, N. H. Feb. 20, 1777.
died at Bakersfield Dec. 24. 1873. In Memory of Elisha P. son of Jaremiah & Miriam Pratt, died Nov. 20,
1798. JE. 11 years & 3 mos. Elizabeth wife of Jeremiah Pratt. Died Oct. 12, 1861. Aged 85 yrs. [a. 85
years, 6 months, 4 days, widow.] In Memory of Dea. Jeremiah Pratt, who died Jan. 6, 1826. in the 65th year of his age.
In Memory of Miriam wife of Dea. Jeremiah Pratt, who died March 12, 1814, in the 49th year of her age. Susan F. Wife of Wellcome 0. Pratt, Died March, 31, 1875 M. 74 Yrs. [b.
in Bennington, Vt., d. in Chicago, a. 74 years, 5 months.] Wellcome 0. Pratt. Died Nov. 24, 1872. JE. 70 Ys. [Son of Jeremiah and
Mariam (Partridge) Pratt, a. 70 Years, 7 months.] Christopher C. Prouty Born Sept. 20, 1838, Died Apr. 27, 1895.
Sarah A. Chase Wife of C. C. Prouty, Bom May 12, 1833, Died Jan. 27, 1892.
Prouty William C. Prouty Jan. 2, 1860-Dec. 23, 1917 His Wife Hattie HuU Oct. 7, 1861- Chestleton son of Paul & Rosa Provo. Aged 9 mos. Albertus Randall Mar. 13, 1848-Aug. 26, 1905.
His Wife Hattie V. White Apr. 19 1852-Mar. 12, 1917 Belinda L. Sornborger. Wife of Michael Randall, died July 20, 1862. JE. 39 y'rs. & 3 mo's.* [Dau. of James and Laura Sornborger, b. at Franklin, Vt., a. 39 years, 5 months, 1 day.]
Randall G. A. Randall 1847- His Wife Jane Temple 1842-lS80t [Dau. of Jonas and Sarah Temple,
d. Nov. 22, 1880, a. 35 years, 4 months, 20 days.] Emily Randall 1821-1901. Hannah, Wife of Jesse Randall Died Feb. 7, 1870. M. 74 Y'rs. [Dau. of
Th. and Sarah Ayers, b. at Brookfield, Mass., a. 74 years, 22 days.] Isaac N. Randall Died Mar. 11, 1897. JE. 74 Y'rs. [Son of Jesse and Han-
•See Register, vol. 73, p. 188, for inscription to this person at East Bakersfield. Vt. ■fVide infra, inscription to Jennie Temple Randall.
■)•/ '''■
7 ' iior.i'
,02 .v^'-'Vi; r„.i>ib ,
i\^'< ..'i]
■yfiyi
■^>t ■'•- 1":-^. .t ^":
'-<!' /)..'i '. bii[> a.
. n
/■ t-^'
in..')
,'»J.-, 'WiiJ
■ '4 ■ ,
f ,•
«l! fj
1921] Inscriptions at Bakersfield, Vt. 21
nah (Ayers) Randall, b. and d. in Bakersfield, a. 74 years, 3 months, 5
days.]
Isabella L. Farwell Wife of Isaac N. Randall Died June 7, 1884 Aged 57 Years.
[Dau. of Ezra and Harriet (Maynard) Farwell, a. 56 years, 11 months, 21
days.]
Jennie Temple Wife of George A. Randall Died Nov. 23, 1880. M. 38 Y'rs.*
Jesse Randall Died Sept. 24, 1882. M. 90 Y'rs [Son of Joseph and Judy
(Bowen) Randall, b. at Franklin, Vt., a. 90 years, 7 months, 23 days.] Lettie Field Powers Wife of Isaac N. Randall Died Aug. 9, 1918. JE. 71
Y'rs.t Maryette. Daughter of M.. & B. L. Randall. Died July 21, 1858 M. 3
Yrs. 11 Ds. Michael Randall Died Apr. 7, 1894. JE. 78 Y'rs 5 mo's & 17 D's. [Son of
Jesse and Hannah (Ayers) Randall.] [Nettie (Ross) Randall, see inscription to Horace Ross.] Infant Daughter of I. N. & L. E. Randall. [Daughter, stillborn [?], of I. N. and Lettie E. (Field) Powers Randall, d. Aug. 19, 1887.]
Raymore Asa A. Raymore Sept. 16, 1832 Aug. 19, 1907. Sarah A. Downer Wife of A. A. Raymore, Died May 7, 1882, ^E. 50
Y'rs. Minnie G. Died May 7, 1882, iE. 20 yrs.
Edna E. Died Feb. 18, 1881, JE. 17 y'rs. [Dau. of Asa A. and Sarah A. Raymore, b. at Eden, Vt., a .16 years, 6 months, 4 days, single.] Daughters of A. A. & S. A. Raymore. Frances E. Sadleir Wife of Asa Raymore 1853-1914 Benjamin F. Reynolds, died Apr. 9, 1840 Aged 27 ye.t Corolin F. daughter of B. F. & M. P. Reynolds, died Jan. 3, 1841 Aged 7
mo & 13 d.§ Marcia, wife of Benjn. F. Reynolds & daughr. of Ira & Miriam Fay, died
Apr. 14, 1845, M. 25 Ys. & 5 mos.|| [Phineas Reynolds, see inscription to John J. Grant.]
Edward Rice 179&-1874 [Son of Cheney and Deborah (Converse) Rice, b. at Brookfield, Mass., d. Jan. 17, 1874, a. 78 years, 5 months, 7 days.] His Wife Catherine Farnsworth 1797-1873 [Dau. of Jonathan and Aniia Farnsworth, d. June 20, 1873, a. 76 years, 4 months, 8 days.] Albert E. Rice 1838-1912 [Albert Edward, b. Mar. 13, 1838, son of Edward and Katie (Farnsworth) Rice, d. Nov. 30, a. 74 years, 8 months, 17 days.] His wife Mary Bombard 1855- Freddie son of J. N. & M. M. Richardson Died Aug. 19, 1869. .E. 1 Yr. &
ISds. David Robinson 1851-1907
His Wife Rosina Peters 1853-1897. [Dau. of GoodsH Peters, b. in Fairfield, Vt., d. June 9, 1897, a. 44 years, 8 months, 19 days.] Harriet Wife of Levi Robinson Died Nov. 15, 1849: JE. 46 Years. Jacob Robinson Died Oct. 14, 1867 JE. 77 Y'rs. [Son of John Robinson.] His Wife Ohve Clemens. Died Dec. 4, 1900. JE. 84 Y'rs. [d. Dec. 6, 1900, widow.] Lessy. son of True & Mary Robinson Died Feb. 5, 1889 JE. 15 Mo's. [Leslie 0., son of Truman and Mary (Hamlet) Robinson, a. 1 year, 3 months, 3 days.]
•Cf. the inscription to this person on the Randall monument, supra.
tShc was daughter of James Madison and Clarissa W. Field, and died at Winchendon, Mass. tThere is also an inscription to this person on the gravestone of his father-in-law, Ira Fay. §There is also an inscription to this child on the gravestone of her grandfather, Ira Fay. JThcre is also an inscription to this person on the gravestone of her father, Ira Fay.
0^:..,
» *^ ■«
T
i ,:'''
» ^
22 Inscriptions at Bakersfield, Vt. [Jan.
Caroline A. daughter of L. G. & R. M. Rogers, died May 6, 1846. M. 3
y's 6 mos 19 days. Mary F. daughter of L. G. & R. M. Rogers, died Sept. 12, 1839, M. 17 days. Sacred to the memory of Edward Ross, Who Died Aug. 28, 1867. Aged 60 Y'rs. & 3 Mo's. [Son of Wyllis Ross, a. 60 years, 2 months, single.]
Horace Ross Aug. 7, 1830-Mar. 24, 1906 [Son of WiUis and (Gray)
Ross, d. Mar. 25, 1906, a. 75 years, 7 months, 18 days.] Lucy Hamilton His Wife Apr. 7, 1843-Feb. 28, 1902 [Dau. of James
Hamilton, b. at North Troy, Vt., a. 58 years, 10 months, 21 days.] Nettie Ross Randall Sept. 9, 1871-Feb. 3, 1915. [Nettie Ardell, dau. of Horace Ross, d. 43 years, 4 months, 25 days, divorced Wife of Wilham Randall.] In Memory of Joseph S. son of Willis & Mary Ross, who died Oct. 22nd 1818.
aged 9 years 1 month & 6 days. In Memory of Mary, wife of Willis Ross, who died June 11th 1827 in the 45th
year of her age. In Memory of Philemon, son of WiUis & Mary Ross, who died Oct. 24th 1818.
aged 4 years, 7 months, & 9 days. Mr. Willis Ross. Died Oct. 7th 1837. Aged 59 years. Mother Emma E. Russell Born Dec. 14, 1853, Died Mar. 16, 1898. M. N. Sabourn June 30, 1862. June 21, 1904. [Manlius Nelson, son of Peter Sabourn, b. in Berkshire, Vt., a. 41 years, 11 months, 21 days, committed suicide.] Marshia Dau. of M. N. & E. M. Sabourn. Died Nov. 30, 1888 M. 2 Y's & 6 M's. [Marshia M., dau. of Manhus N. and Mariett (Brown) Sabourn, b. in Cambridge, Vt., d. Oct. 30, 1888, a. 2 years, 5 months, 25 days.]
Father and Mother Wm. Sadler, Aged 71 years Dec. 13, 1886. [William Saddeir, b. in
Ireland, a. 70 years, 11 months, 18 days.] Electa Ten-m Sadler, Aged 78 Years Jan. 10, 1899. In Loving Remembrance of Henry W. Sadlier Died Mar. 22, 1888. M. 37 Yrs. [Henry WiUiam, son of Wm and Electa (Farrell) Sadlier, a. 36 years, 11 months, 21 days.]
Clyde H. son of H. W. & A. B. Sadlier Died July 31, 1886, M. I Yr. 6 Mos. 24 days. [Son of Henry Wm and Addie (Chaffee) Sadleir.] Henry Jr. son of H. W. & A. B. Sadlier Died Nov. 24, 1888, M. 9 Mos. 24 Dys. Aaron Sanders. Died Aug. 18, 1850, M. 79 Y's.
Sally, Wife of the above Died Mar. 12. 1855, M. 76 Y's. Abraham Sanders, Died 1834. M. 65 y'rs.
Dorothy. Wife of Abraham Sanders, Died Sept. 1816, M. 43 y'rs. DoUy C. widow of John Sanders died Nov. 3. 1847. Aged 46 Years. ^ Lucy, dau. of Aaron & Sally Sanders. Died June 25, 1835. M. 32 y'rs. The Daughter of R. & P. Sanders Mariette L. died July the 7. 1823. aged 5
months 14 days. Susan, dau. of Abraham & Dorothy, Sanders. Died Sept. 1816, M. 26 yrs.
Scott Dr. Albert Woodburn Scott Sept. 16, 1869. Sept. 29, 1904. [Son of Hamlet and Maria (Barnes) Scott, a. 35 years, 13 days.] Hamlet H. Scott July 18, 1847-Oct. 29. 1908.
Frank H. 1871-1897. He gave his Life for others Drowned at West
Enosburg July 14. [Frank Hamlet, a. 26 years, 28 days, single.] Georgiana M. 1874. M. 3 Mos. Sacred to the Memory of Hannah wife of Robert Scott, who died the 9th of
May 1836. Aged 67 years. In Memory of Robert Scott, who died Nov. 1, 1832, in the 68th year of his age.
£ .m.
Cjhl {rvS ,.lJ«''./ l;,';y >■/, -' .:>.<^^.:
^;,.,(iiU r ii-
' (
»
. !', . "if*^
...... , i.^
■it' \ ,r». ,"^''Sl\ .;
' ■ >"' 'r.'^ ^; ■ r
1921] Inscriptions at Baker sfield, Vt. 23
Thos. Woodburn Scott Died Jan. 13, 1880, M. 79 Y'rs 2 Mo's 3 D'ys. [Son of Robert and Hannah (Hazeltine) Scott, b. at Townshend, Vt., a. 80 years.]
Jerusha Shattuck, Wife of T. W. Scott. Died Jan. 3, 1888, M. 76 Y'rs. 10 Mo's & 14 D'ys. [Dau. of Oliver and Mary Shattuck, b. in New Ipswich, N. H.] Rev. Austin Scribner, Born In Enosburg, Vt. July 19, 1836, Died Aug. 15,
1895. Sarah Randall Scribner, Born Feb. 25, 1813, Died Feb. 17, 1895. [Dau. of Jesse and Hannah (Ayers) Randall, d. Feb. 13, 1895, a. 78 years, 1 month,
10 days.]
Our Baby Died Aug. 30, 1872. Ae 7 Weeks & 2 ds. Son of Rev. A. & H. K.
Scribner. [Child of Austin and Hannah (Kidder) Scribner, d. Sept. 21,
1872.] Addison W. Searle, Died Sept. 7, 1867, M. 43 ys. 9 Ms. & 4 ds. [Son of Tris-
tam and Isabell (Maynard) Searles, a. 42 years.] In memory of Isabella H. Wife of Trustam Searle, who died Jan. 1. 1829,
aged 27 years. [Dau. of Maynard.]
Addie S. Severance Aug. 17, 1846. July 12, 1906.*
Leroy E. son of P. E. & L. M. Shanley M. 2 Y'rs. Sept. 21, 1883.
Lizzie M. Moore Wife of P. E. Shanley. Died July 4, 1892. M. 36 Y'rs.
[Dau. of John D. and Cornelia (Maynard) Moore, b. at Montgomery,
Vt., a. 36 years, 6 months, 12 days.] George W. Shattuck Jan. 19, 1833 July 23, 1909. J. Lysander Shattuck Died Feb. 16, 1894. M. 74 Y'rs. [Jason Lysander,
son of Josiah and Susan (Boutell) Shattuck, a. 74 years, 8 months, 7
days.] Jane E. Shattuck Born April 18, 1828. Died March 26, 1893. M. 64 Ys.
11 Ms. &8Ds.
Josiah Shattuck Died Aug. 11, 1858, M. 78 Yrs. [Son of Jonathan and H. Shattuck, b. at Chesterfield, N. H., a. 76 years, 10 months, 21 days.] Susan B. Wife of J. Shattuck, Died Feb. 24, 1877. M. S^ Y'rs. Orrilla L. Dau'r of J. & S. B. Shattuck Died Sept. 24, 1845, M, 21
Yrs. Henrietta. Dau'r of J. & S. B. Shattuck Died Aug. 16, 1845. M.
16 Y'rs. Orra L. Shattuck 1825-1862. [Orry, son of Josiah and Susan Shat- tuck, d. Jan. 31, 1862, a. 37 years, 3 months, 22 days.] L. Eliza Blodgett Wife of J. L. Shattuck Died Oct. 29, 1887, M. 49 Y'rs. [Eliza L., dau. of Urial and Carohne Blodgett, b. in Jericho, Vt., a. 49 years, 7 months, 20 days.] Laura A. Wife of W. 0. Shattuck. Died Jan. 27, 1889, .E. 34 Yrs. [Dau. of H. W. and Daphna (Houghton) Dunham, a. 34 years, 9 months, 11 days.] Lucy R. Wife of J. L. Shattuck, Died Oct. 3, 1848. M. 25 Y'rs. Lydia. Wife of Benjamin Shattuck. Born Nov. 3, 1794, Died July 13,
1869. Mary Wife of John Shattuck, died July 3. 1813. In her 29th. year. Nettie R. Daugh. of J. L. & L. R. Shattuck Died. Aug. 21, 1878, M. 32 Y'rs. [Dau. of J. L. and Lucy R. (Farnsworth) Shattuck, d. in Boston, Mass., a. 31 years, 10 months, 27 days.] Oliver Shattuck Esq. Died Apr. 6, 1854. M. 69 y's. In memory of Sally, Wife of Oliver Shattuck Esq. who died Feb. 4. 1841,
aged 56 years 10 mo. & 6 ds. W. B. Shattuck Jan. 18. 1816 Dec. 9, 1893 [William Boutell, son of Josiah
*She waa daughter of Bradford and wife of Henry Severance.
..-O)
' '^ -. • ■ -:
/?: // '. jv
' ' " , ', v:
,1
,"lv..
U,U' - . il.i;
:>'i- '
v'U
. O..'-
I I
' ', '
I ; f
:.>■
.^;xi ,a
:>ji: I
" /•
.ir-K : ,
.<Sl -jb^. i,^J,.^
24 Inscriptions at Bakersfield, Vt. [Jan.
and«Susan (BouteU) Shattuck, d. Dec. 7, 1893, a. 77 years, 11 months, 9 days.] Emily Maynard Wife of W. B. Shattuck Died Apr. 8, 1879, .E. 65 Y'rs. [Dau. of Simon and Phoebe (Bowers) Maynard, a. 65 years, 8 months, 23 days.] R. B. Shattuck Died Dec. 13, 1883. JE. 27 Y'rs. & 7 Mo's. [Ray- mond B., a. 27 years, 6 months, 18 days.]
Sherwood* Carroll H. Age 8 Mo. 1890 HoUis N. 1856-1905.
Sherwood Sanford Sherwood 1842-1908 Co. K. I Vt. Cav. [Son of Lemuel and Sarah Ann (Start) Sherwood, b. at Fairfield, Vt., Dec. 12, 1841, a. 66 years, 1 month, 3 days.] His Wife Hattie Jewett 1846- W. L. Sherwood 1872-1913.
Guy H. Sherwood Died March 24, 1904. Aged 25 Years. [Son of Sanford and Hattie (Jewett) Sherwood, b. Oct. 13, 1878, d. in Fairfield, Vt., from a gunshot wound, a. 25 years, 4 months, 11 days, single.] George W. Simmons Born May 9, 1871 Died Aug. 11, 1896 M. 25 ys. 3 ms. & d'ys. [Son of John and Matilda XLaVigne) Simmons, d. Aug. 10, 1896, a. 23 years, 4 months, 15 days, single.] [Arthur H. Skinner, see inscription to Arthur H. Maynard.] In Loving Remembrance Frank P. Skinner Born Aug. 12, 1860 Died Dec.
7, 1892. Hollis H. Skinner Died Mar. 5, 1890 JE. 38 Y'rs.
Isaac N. Skinner, Died Feb. 7, 1879. M. 20 Y'rs. 1 Mo. & 23 D's. [Isaac Newton, son of Chauncy and Laura (Wheatley) Skinner, a. 20 years, 1 month, 20 days.] ' .
In Loving Remembrance John N. Skinner Born Jan. 15, 1876 Died Nov.
25, 1912. In Laving Remembrance Katie A. Skinner Born May 17, 1868 Died Apr. 19, 1899. [Dau. of Van R. and EHzabeth Skinner, b. in Fairfield, Vt., a. 30 years, 11 days.] In Loving Remembrance Van R. Skinner Jr. Born Apr. 2, 1866. Died July 31, 1904. [Son of Vanranslier and E. (Moran) Skinner, a. 38 years, 3 months, 28 days.] Infant son of S. 0. & F. S. Skinner. [Son of Sidney 0. and Fanny (Dickinson)
Skinner, d. Sept. 8, 1904, a. 33 hours.] Capt. Aaron Smith, died Dec. 22, 1849, Aged 77 years & 10 months. D. U. Smith Died Nov. 8, 1880, JE. 61 Yrs. [Danforth U. Smith, a. 60 yeai:s, 10 months.]
Ceriza W. Ayers Wife of D. U. Smith. Died June 25, 1886, JE. 65 Yrs. In Remembrance of Hannah Smith Wife of Capt. Aaron Smith died Nov.
17, 1848 Aged 79 yrs. Harvey Smith, Died Feb. 22, 1864, JE. 67 Yrs.
Hiram Smith Died Jan. 10, 1892. M. 99 Y'rs 1 Mo. & 21 D's. [widower.] Luthera, daugh. of Harvey & Mary Smith, died May 6, 1848, JE. 3 Mo. &
15 d's. In Memory of Mary Wilcox Wife of Harvey Smith Died Feb. 19, 1890. JE.
82 Yrs Nancy daughter of Harvey & Mary Smith, died May 4, 1850, Aged 8 yrs.
& 4 mo.
•The individual inscriptions accompanying this monument are on markers.
> 7 r
,•>.(..
■,.v
. "U'
i. ..L
4r»..
(I
■■; r c
' - .r'
^)0 -ii
:u} yM,v''- r, •,. I
4U
1921] Inscriptions at Bakersfield, Vt. 25
Susanna King, Wife of Hiram Smith. Died May 6, 1868, JE. 80 Y'rs. [b. in Hartford, Vt., a. 80 years, 20 days.]
Smith Sylvester Smith Dec. 4, 1811. Dec. 30, 1903. [Son of Joel and Hannah
(Grimes) Smith, b. at Rutland, Mass.] His Wife Clarissa Ann Aug. 24, 1821. Mar. 21, 1870. • [Clara A., dau. of Hiram and Susan Smith [sic], d. Mar. 20, 1870, a. -48 years, 6 months, 27 days.] Clara Elvira Feb. 27, 1850. Dec. 7, 1868. [Dau. of Sylvester and Clarissa Smith, d. May 4, 1870, a. 18 years, 9 months, 14 days.] Welthy M. daugh. of Harvey & Mary Smith, died Apr. 7, 1841; aged 5 mo. & 11 ds.
Sornborger Elizur B. Sornborger Apr. 6, 1815- Jan. 23, 1895. His Wife Hannah S. Barber Mar. 8, 1844-
Their Children June 29 1870 Laura E. June 2, 1890
May 12 1875 Ida May Nov. 20 1878 [a. 3 vears, 6 months.] Nov. 25, 1877 Bertha L. Jan 12 1882 [a. 5 years, 1 month, 18 days.] Jonas Sornborger, Died May 20, 1865, JE. 84 ys. & 5 months, [b. in New- York, d. Nov. 1865.] Laura Wife of Jonas Sornborger. Died Feb. 10, 1884, M. 82 Y'rs. [Dau. of Nathaniel and Mary N. Brace, b. at Hartford, Conn., a. 80 years.] Autentia daugh. of Daniel & Rebecca Spofford, died Oct. 11, 1826, aged 6 mo.* Capt. Daniel Spofford Died June 24, 1870. JE. [illegible] l6 Mos. [b. in Massachusetts, a. 82 years.]
Rebecca Wife of the above Died May 12, 1860 JE. 70 Y'rs. [b. in
Temple, N. H.]t Daniel Spofford Died June 6, 1891. JE. 75 Ys. [Son of Daniel and Rebecca (Barker) Spofford, d. in Fairfield, Vt., drowned, a. 75 years, 8 months, 17 days.] Betsey F. Bailey Wife of Daniel Spofford Died Apr. [illegible, ? 1873], JE. 55 Ys. Joan daughter of Daniel & Rebecca Spofford died March 10 1842, aged
23 Years.* Lucy S. daur of Daniel & Rebecca Spofford. died Nov. 30, 1828. Aged
8 years.* In Memory of Delpha Squires who Departed this Life Nov. 21, 1892. Born
Feb. 11, 1846. F. Leon son of J. C. & E. C. Squires. Died Mar. 11, 1875. JE. 1 Yr. 4 ms. & 17 ds. [Leon Frank, son of Julius and Emily (Dean) Squires, a. 1 year, 5 months.] Jonathan L. Squires Died Sept. 17. 1899. JE. 59 Y'rs. [Son of Alvin and Hulda Squires, b. at Fairfield, Vt., a. 59 years, 7 months.]
Mother Emily A. Wife of J. L. Squires. Died Apr. 21, 1897. iE, 64 Y'rs. [Emily Arthusa, dau. of Josiah and Sarah Scribner, b. at Enosburg, Vt., a. 64 years, 2 months, 3 day's.] Selby N. Died Mar. 1, 1873. JE. 6 y'rs. 6 mo's & 18 d's.
Willey Died Mar. 14, 1873. ^E. 3 y'rs. 11 mo's & 20 ds. Children of Jonathan L & Emily A. Squires. [Betsey (Pearson) (Perkins) Start,t see inscription to John S. Perkins.] Charles G. Start, son of Capt. Moses Start, Died Nov. 26, 1892, in his 80th
•Another inscription to this person, agreeing in substance with this inscription, is on her father's monument.
tThere is also an inscription to this person on a separate gravestone.
jshe married (1) John S. Perkins and (2), as his second wife, Simeon Gould Start.
>v.
,.'. -. .> •'
:>. (H
^^
i I i'
■I'J
1,1/',
:v : <
iJ '-ifli
26 Inscriptions at Bakersfield, Vt. [Jan.
Year. [Son of Moses and Margaret (Gould) Start, a. 79 years, 11 months, 9 days.]
Died at Bakersfield Feb. 7, 1878 Robene F. Daughter of Dea. Cyrus Barnes And Wife of Chas. G. Start M. 50 Y'rs. [Dau. of Cyrus and Nancy (Farnsworth) Bames, a. 50 years, 1 month.] Died at Worcester Mass. Dec. 23, 1881 Melville G., son of Charles
& Robene Start. M, 28 Y'rs. Died at Worcester Mass. Feb. 18, 1908. George C. Start M. 48 Y'rs. George Start Feb. 17, 1803, Mar. 29, 1865. [Son of Moses and Peggy (Gould) Start, b. in Bakersfield, a. 62 years, 1 month, 12 days.] Mary Colton his Wief Jan. 17, 1806. Sept. 24, 1892. Guy H. Start 1873-1909 [Guy Houghton, son of Henry R. and EUa (Hough- ton) Start, b. in Bakersfield Nov. 5, 1873, d. in St. Albans Hospital Sept. 16, 1909, a. 35 years, 11 months, 11 days, a suicide.] Henry R. Start Dec. 28, 1845, Nov. 7, 1905. [Henry Russell, son of Simeon Gould and Mary Sophia (Barnes) Start, a. 59 years, 10 months, 10 days.] EUa S. Houghton Wife of Henry R. Start June 26, 1851. July 12, 1890. [Ellen, dau. of Stillman J. and Sarah (Ayers) Houghton, a. 39 years, 16 days.] Emma J. Houghton Wife of Merritt L. Start June 10, 1853, Aug. 14, 1893. [Dau. of Stillman J. and Sarah (Ayers) Houghton, a. 40 years, 2 months, 4 days.] Margaret wife of Moses Start, died June 3, 1848, Aged 77 years & 11 mos. Moses Start, Died Nov. 27, 1854. Aged 84 y'rs 6 mo's. Moses Barnard Start 1808-1873 [Son of Moses and Margaret (Gould) Start, d. in Burlington, Vt., Oct. 3, 1873, a. 65 years, 7 months, 19 days.]
Laura Griswold Start 1818-1884 [b. at Weathersfield, Conn., d.
Oct. 15, 1884, a. 66 years, 4 months, 14 days, widow.] Romeo Hoyt Start 1837-1893 Anna Clark Start 1849- Ozro G. Start 1838-1912 [Ozro Gould, son of Gould Symeon* and Sophia (Barnes) Start, b. Mar. 11, 1838, d. Dec. 2, 1912, a. 74 years, 9 months, 10 days.] Ray H. only son of F. A. & V. L. Start, July 6, 1883, Jan. 9, 1886 [Son of Fred A. and Venie (Chaffee) Start, d. Jan. 9, 1887, a. 2 years, 6 months, 3 days.]
Fred A. Start, Youngest son of C. G. & R. F. Start, Sept. 22, 1862, Jan. 30, 1893. [Son of Charles G. and Robena (Barnes) Start, a. 30 years, 4 months, 8 days.] Simeon Gould Start July 28 1805-Aug. 3 1893. [Son of Moses and Mar- garet (Gould) Start, a. S^ years, 6 days.]
Mary Sophia Barnes his wife July 1. 1813-April 28 1862. [Dau. of
Comfort and Sophia Barnes, a. 48 years.] EUa Sophia Start their daughter Dec. 22, 1856-May 22 1863. [a. 6 years, 5 months.] Storrs W. Start Born Apr. 25, 1841. Died Mar. 9, 1894. [Storrs Waterman, son of Moses and Laura (Griswold) Start, a. 52 years, 10 months, 15 days.]
His Wife Lottie E. Cutting Born July 16, 1849- RoUa S. Start. 1875-1914 [Son of Storrs W. and Lottie E. (Cutting) Start, b. June 20, 1875, d. Mar. 1, 1914, a. 38 years, 8 months,
Charlie M. Son' of M. D. & M. J. Stearns, Died Aug. 29, 1867 M. 1 Yr. &
•Usually written Simeon Gould.
.0 •
t.<. . ,
► ■
1 • :
.r.-i, - '"i
, ,0 . ■!.;
I »t *.' * \ .. '.» • '1 T 1
lu .I'h'j) .o.;i^j
tii
1921] Inscriptions at Baker sfield, Vt. 27
3 Ms. [Son of M. J. and M. D. Stearns, b. in Sugar Creek, Wis., a. 1 year, 3 months, 2 days.] Abraham Stebbins. Died Dec. 29, 1871. JE. 49 Ys. [Son of Jotham and
Abigail Stebbins, d. Dec. 28, 1871, a. 49 years, 21 days.] Jotham Stebbins, Died May 4 1858, Aged 62 Y'rs 2 mo. 4 ds. [Son of
David Stebbins, d. May 5, 1858.] Lyman Stebbins Died Mar. 2. 1866. Aged 71 Y'rs. & 8 mo's. [Son of David and Lavina Stebbins, b. in New Haven, Vt., a. 71 years, 7 months, 5 days.] Mary A. daughter of Jotham & Abigail Stebbins. Died Jan. 20, 1863.
M. 26 Yrs. 5 mo. 20 ds. Polly Wife of L. Stebbins Died Feb. 24, 1865, Aged 63 Yrs. & 11 Mos.
Stevens Dr. George D. Stevens 1837-1881. Eunice S. Jones His Wife 1834-1901
George S. Stevens son of Dr. G. D. & E. J. Stevens 1861-1887. Harridon H. Stevens, Died Dec. 19, 1854. Aged 26 y'rs 7 mo's. Horace H. son of J. & N. Stevens, Died July 4, 1856, M. 30 y'rs. & 1 mo. Joseph A. Stevens Died May 18, 1857, aged 63 years. [Son of Ephraim and Athaliah Stephens, d. May 17, 1857, a. 62 years, 11 months, 6 days.] Miriam P. wife of Joseph A. Stevens. Bom Apr. 13, 1796. Died Apr. 13, 1861. [Dau. of Joshua and Mary Barnes, b. in Bakersfield, a. 65 years, widow.] Nancy, Wife of Joseph Stevens, Died Sept. 16, 1833, Aged 35 years. Howard son of W. D. & M. J. Stewart Died Sept. 8, 1887. JE. 11 Weeks. [Howard Austin, son of W. D. and Mary J. (Spofford) Stewart, a. 3 months, 16 days.] Abigail, wife of Oliver Stone. Died June 17, 1842. in her 67<^h year. Alden, son of Charles C. & Rhoda Stone, died Sept. 8. 1840. aged 3 years
9 mo. George W. Stone 1854-
His Wife Amy D. Maynard 1856-1911 [Dau. of Harrison and Rhoda Maynard, b. Oct. 14, 1856, d. Jan. 27, 1911, a. 54 years, 3 months, 13 days.] J. W. Stone Died Feb. 4, 1892 JE. 68 Y'rs. & 9 Mo's.*
Clara M. Wife of J. M. Stone Died Mar. 9, 1904. M. 77 Y'rs. [Clara Martha, dau. of Amos and Relief (Gray) Davis, b. Mar. 20, 1827, a. 76 years, 11 months, 22 days, widow.] John P. Stone Died May 23, 1898. JE. 81 Y's. & 8 Mo's. Little Mark Son of I. H. & Laura T. Stone Died Apr. 18, 1909 M. 9 Mos. 26 Dys. [Son of Irving H. and Laura Tinnie (Donham) Stone, b. June 22, 1908.] Mary A. Wife of John P. Stone Died Apr. 22, 1911 JE. 81 Yrs. 10 Mos. OHver Stone Died July 11, 1860. JE. 79 y'rs.
D. M. Stratton Died Jan. 24, 1908. JE. 61 -Y'rs. [David Madison, son of Freeman and Mary Ann (Searls) Stratton, b. in Fairfield, Vt., a. 4 years, 60 months. f]
Mary E. Stone, Wife of D. M. Stratton Died Sept. 18, 1896. JE. 47 Y's 9 M's. & 16 D'ys. [Dau. of Wheeler and Clara (Davis) Stone.] Clara Ann Dau. of D. M. & M. E. Stratton Died Aug. 26, 1878. JE. 9 Y's. 8 M's. & 18 D's.t
•J. Wheeler Stone. — m.l.s.
tAn error for 60 years, 4 months.
JA similar inscription is found on a separate stone.
X58I ,0^ ax^T i>^i((
tJK »
' I,, _-
.->i.'I Oi .^-.T :8.H^
28 Inscriptions at Bakersfidd, Vt. [Jan.
Dorothy Potter Dunn Wife of Freeman Stratton Died Oct. 6. 1903. JE.
85 Ys. 6 Ms. & 15 D'ys. Perry A. Stratton 1858-
His Wife Imogene Foss 1848-1908 [Dau. of Stephen and Sarah (Chamberlain) Dunbar, b. in Fairfax, Vt., Mar. 3, 1848, d. July 10, 1908, a. 60 years, 4 months, 7 days.] Rebecca Burr Sturgess 1823-1905 [Rebecca H., dau. of Aaron and Rebecca (Cook) Burr, b. Dec. 2, 1823, d. Jan. 18, 1905, a. 81 years, 1 month. 16 days.]* Charles B. Nichols 1849-1879 Charlotte A. Nichols 1847- Mildred A. Sweet Born May 23. 1898 Died May 23. 1904. [Dau. of L. S.
and Emma (Morgan) Sweet, b. in Fairfield, Vt., a. 6 years.] " Stella Annjennette Ehza daughter of Royal S. and Harriett P. Syke died
January 20th AD. 1825. aged 3 years and 9 months. Edmond Tatro Born Nov. 1848 Died Sept. 1912. [Son of Peter and Mary (Dayaw) Tatro, b. in Sheldon, Vt., d. Sept. 3, 1912, a. 63 years, 10 months; committed suicide by taking poison.] Joseph L. Died Jan. 26, 1889. M. 4 Y'rs.
Sophi. Died Jan. 16. 1889. ^. 2 Y'rs.
Children of Edmond & Julia Tatro. George Temple, Dec. 12, 1844-
His Wife Josephine Smith, Feb. 7, 1843. June 22, 1907 [Dau. of
and P. (Miller) Smith, ^. 64 years, 4 months, 15 days.]
George F. Jan. 31, 1871. Dec. 7, 1896. [Son of George and Josephine
(Smith) Temple, a. 25 years, 7 months, 3 days.] Mabel J. June 23, 1880. Aug. 7, 1887. [a. 7 years, 1 month, 15 days.] Our Father Jonas Temple, Born at Marlboro, Mass. Feb. 14, 1807,
died at Bakersfield April 18, 1874. [a. 66 years, 2 months, 4 days.] Judson Son of J. & L. A. Temple, Died Oct. 27, 1865, M. 1 yr. 10 ms. & 13
ds. Lucy A. Stratton, Wife of Joel Temple. Died Oct. 29, 1875. M. 34 Y'rs. Our Mother Maria Wife of Jonas Temple Died March 29, 1885 M. 81
Yrs. [Dau. of Smith, b. at Whitneyville, Mass., a. 80 years,
11 months, 7 days.] Robert B. son Qf E. M. & S. J. Temple. Died Aug. 19, 1890, M. 7 Mos.
[Son of Elmer W. and Sarah (Bagley) Temple, a. 7 months, 1 day.] William Temple Died Mar. 22, 1908 M. 73 [Son of Jonas and Maria (Smith) Temple, b. at Fletcher, Vt., Oct. 4, 1834, a. 73 years, 5 months, 18 days.]
Luthera B. Nichols His Wife Died May 8, 1900 M. 67 Yrs. [Dau. of John and Charlotte Nichols, a. (56 years, 11 months, 28 days.] Francis B. James A. Mary, Children of Rev. S. G. & E. S. Tenney died
May 1832. Frazar S. Thornton 1863-1898..
His Wife Emma M. Pearson, 1868-1896. Hiram G. Pearson 1843- His Wife Armida Kellogg. 1843- Harold son of H. C. & I. D. Tillotson Died Oct. 9, 1885 M. 3 mo's. [Son of Homer C. and Isadore (Dean) Tillotson, d. Oct. 8, 1885, a. 2 months, 22 days.]
•Her first husband was Nichols.
[To be concluded]
r
!* I'
,^:. :a^
il
r.
1921] Descendants of Christopher Woolley 29
CHRISTOPHER WOOLLEY OF CONCORD, MASS., AND SOME OF HIS DESCENDANTS
By Mrs. Irene Cynthia Gould of Wellesley Hills, Mass.
Three men named Woolley* are found in New England about ' the middle of the seventeenth century, but as yet no records have been found that show them to be. related to one another. Chris- topher Woolley was at Concord, Mass., about 1646, and he and his descendants form the subject of this article. Robert Woolley was at Fairfield, Conn., 1649-1653, and removed to Southampton, Long Island, where his name appears on the Hst of 1657. He married Ann Woodruff, daughter of John and Ann of Southampton. Their children were: 1. Robert. 2. John. 3. Joseph. 4. Ann. 5. EUza- beth. 6. Phoebe. 7. Mary. 8. Hannah. f Emanuel Woolley was on the list of freeman at Newport, R. I., in 1655, and in 1667 he was "ordered to repair arms." He receive.d a grant of land in Monmouth, N. J. He was a member of the Society of Friends. He
married Elizabeth . Their children were: 1. Adam, born
in Mar. 1654; married Mary — • . 2. Edward, born in Dec.
1655; married Leilia . 3. EHzabeth (twin), born in Nov.
1657. 4. Mary (twin), born in Nov. 1657. 5. John, born in Oct. 1659; married Mary Potter. 6. WilHam, born 15 Sept. 1662. 7. Ruth, born 12 Oct. 1664; married John Tucker. 8. Grace, born in Apr. 1666. 9. Joseph, born in May 1668; died in 1691. J
1. Christopher^ Woolley, of Concord, Mass., weaver, died 28 Jan. 1700/1. He married first, 26 Feb. 1646/7 (Concord rec- ords), Ursilla Wodell, who died 13 June 1674; and secondly, 10 Apr. 1677, Mary How, wha died 26 Dec. 1695, widow of William of Concord.
He owned land adjoining WilHam Taylor and John Smedley in the east quarter of the town, which he sold to Joshua Brooks in 1663 (Middlesex Deeds, vol. 9, page 183). When Richard Griffin of Concord died, 5 Apr. 1661, he left '*40 shillings in cloas to Chris- topher Woolley," and owed said Christopher Woolley two hundred pounds; and these facts apparently contradict the statement made by Savage (Genealogical Dictionary, vol. 2, page 314) that Richard Griffin gave to Christopher Woolley most of his property. Children, born at Concord:
i. Rebecca,^ b. 24 July 164[torn]; d. 27 Sept. 1675.
ii. Hannah, b. 24 Jan 16[tom]:§ d. 21 Feb. 1648/9.
iii. Sarah, b. 8 May 16[tom];l| m. 18 July 1682 Joshua Fletcher of
Chelmsford, Mass. iv. Mary, d. 19 Dec. 1677; m. 27 Mar. 1673 Samewell How. Chil-
•This Burname is spelled in various ways in the records of Concord and other towns in Middle- sex Co., Mass. The forms Woolie and WMey are found, and some members of the family changed the name to Wooledge.
tFor this family see Howell's History of Southampton, second edition, 1887, pp. 408-409.
JCf. Savage's Genealogical Dictionary, vol. 4, p. 648.
§1647 [1647/8], according to Pope, Pioneers of Massachusetts.
|1648>9 [sic], according to Pope, ib.
.1
r,
i'.l i
. t \ ■ -.
..T.t>''
.r"l ':m'
f 1.
\> >>.j.MrvJt.i'3 . u
30 Descendants of Christopher Woolley [Jan.
drenrl. Mary, h. 17 Jan. 1674/5. 2. Sarah, b. 23 July 1677; d. 4 Mar. 1678/9.
V. Eunice, b. in 1656; d. 7 May 1737; m. 26 Mar. 1678 John Taylor.
b. 19 Oct. 1653, d. 20 Nov. 1719, s. of William and Mary (Mer- riam). "Mrs. Eunice Taylor and her son-in-law, Dea. Nathaniel Memam, gave a cup to the church, which is still preserved." (Brown s History of the Town of Bedtord). Children: 1. Eunice, b. 22 Dec. 1678; m. William Clark. 2. Mary, b. 21 Feb. 1681/2; m. Nathamel Merriam. 3. Rebecca, b. 27 June 1687; m. Joseph Bacon. 4. Ruth, d. 27 Sept. 1688.
VI. Ruth, m. (1) 4 Dec. 1691 Joseph Taylor, who d. 20 Sept. 1709;
m. (2) 14 June 1711 Stephen Meads; m. (3) 2 July 1718 Daniel Cheever, who d. in 1733. According to Joseph Taylor's will (Middlesex Probate Files, 15874) he held 113 acres, known later as the Mead place, in Bedford. Children by first husband: 1. Ruth, b. 10 Nov. 1692. 2. Abigail, b. 8 Mar. 1695/6. 3. Elisa- beth, b. 27 Feb. 1703/4. Child by second husband: 4. Joseph, h. m 1712. Children by thh-d husband: 5. Mary, b. 10 Oct. 1719. 6. Israel, b. 27 Sept. 1722. 7. Daniel, b. 16 July 1726.
vii. John, d. 4 Aug. 1718; m. 29 Nov. 1711 Elisabeth Baker, b. 15 Sept. 1684, d. 23 Jan. 1757 (gravestone in Concord Hill Burying Ground), dau. of William and Elisabeth. She m. (2) 16 July 1719 Joseph Stow, by whom she had four children, who d. young. ChUd: 1. Elisabeth,^ b. 11 Oct. 1712; m. 29 May 1759 Ephraim Stow.
viii. Samuel, d. unm. at Concord in 1722/3. His will, proved 27 May 1723 (Middlesex Probate Records, vol. 16), proves that Samuel, John, and Thomas Woolley were brothers, and that Daniel Cheever and Joseph Stow were next of kin.
2. ix. Joseph.
3. x. Thomas, b. probably about 1660.*
2. Joseph^ Woolley (Christopher^), tailor, was born and died at Concord, Mass. His estate was settled in 1745. He married, 10 Mar. 1688/9, Rachel Brackett of Chelmsford, Mass. In 1684, according to Shattuck (History of Concord, page 43), he witnessed the purchase by Concord of 8000 acres. Children, born at Concord :
i. Mary,' b. 12 Dec. 1691; d. 9 May 1703.
4. ii. Samuel, b. 24 Feb. 1695/6.
iii. Rachel, b. 14 June 1698; m. 30 Jan. 1717/18 Joseph Stratton of
Concord. iv. Elisabeth, b. 8 Apr. 1700; m. 19 Dec. 1718 Jonathan Butterick.
*The birth dates of seven of Christopher WooUey's children are not found in the Concord records; but the records of all the marriages of these children have been found, and proof that they were brothers and sisters is furnished by wills or settlement of estates. The following paper (Massachusetts Archives, vol. 69, p. 134) contains the only known proof that Thomas Woolley was in Concord aa a youth.
"To the Hon'le Gov'r and Councill now sitting in Boston, June 28 1677. The request of the Millitia of the Towne of Concord Humbly be seecheth that the Millitia receiving a warrant from the worthy Major Gookin to impress four men for the service of the country; and being informed only to scout about Chelmsford, and the millitia not being able to obtaine those persons that were intended and desired, they sent four youths promising to return them within one week after they went; but so soone as they came to Chelmsford, they were conducted to Black Point where they now remaine. Our humble request to your Honor, therefore, is that you will please to consider how unfitt those youth are for their Country's service, namely: Samuel Stratton, John Wheat, John Ball and Thomas Woolley, and that they may be dismissed from the said service, and so returned; and so shall we ever pray for your Honor & C'l.
[Signed] Timothy Wheeler
In the name of the Millitia."
As Samuel Stratton was born 5 Mar. 1660/1 and John Ball was born 15 Aug. 1660, it is assumed that Thomas Woolley must have been of about the same age. He did not marry until 14 Dec. 1697, and was then, accordingly, thirty-six or thirty-seven years old, and died, therefore, at the age of about fifty. His estate was settled in 1721.
e.r c
}<■ "l<:'■v,.^r?J^;■riY■l if'^■r;e:■.>. i^ ; , \
■vi
... » '. . It
1921] Descendants of Christopher Woolley 31
5. V. Joseph, b. 14 July 1702.
vi. Abigail, b. 8 May 1704; m. 5 June 1746 Jeremiah Whittemore
of Weston, Mass. vii. Dorothy, b. 17 Nov. 1705.
3. Thomas^ Woolley (Christopher^), yeoman, bom at Concord,
Mass., probably about 1660, died there, intestate, 18 Nov. 1710. He married, 14 Dec. 1697, Rebecca French, b. 2 Jan. 1673/4, eldest child of Lieut. Joseph and Elisabeth (Knight) of Concord. She was appointed administratrix of her hus- band's estate, which was appraised at £305. 5s. 5d. She married secondly John Blythe, weaver, who, in his will, dated 16 Aug. 1739, made small bequests to his first wife's (Rebecca's) children. Children, born at Concord:
6. i. Thomas,' b. 3 Jan. 1697/8. .1
7. ii. Joseph, b. 23 Jan. 1699/1700.
ill. Jonathan, b. 3 May 1702; d. unm. at Bedford, Mass., 26 July 1776, by falling from a stone wall near Virginia Road.
iv. Samuel, b. 30 July 1704.
V. . Rebecca, b. in 1708; m. Samuel Fletcher.
vi. Mary, b. 27 Oct. 1710; m. 26 Apr. 1764 Josiah Davis, b. 9 July 1713, s. of Josiah and Mary.
4. Samuel' Woolley (Joseph,'^ Christopher^), husbandman, born
at Concord, Mass., 24 Feb. 1695/6, died 13 Apr. 1777. He
married, in 1720, Mary , who died 1 Oct. 1779, in
her 79th year. Their gravestones are in the Concord Hill Burying Ground. Children :
i. Mary,< b. 18 Jan. 1722/3; m. 13 Feb. 1752 Simon Hartwell of
Concord. ii. Lucy, b. 1 Sept. 1725; m. 15 Jan. 1744/5 Daniel Raymond of
Concord. iii. Rachel, b. 13 Oct. 1728; probably d. young. iv. John, b. 23 Apr. 1732.
V. Rachel, b. 12 Aug. 1733; m. David Hartwell. vi. Sarah, b. 17 June 1738.
5. Joseph^ Woolley (Joseph,^ Christopher^), carpenter, born at
Concord, Mass., 14 July 1702, died at Acton, Mass. He
married at Concord, 28 Mar. 1734, Hannah Harwood.
*Children:
i. Joseph,* b. 5 Sept. 1735; m. Sally .
ii. Nathan, b. 10 Apr. 1737.
iii. Hannah, b. 8 Apr. 1741; m. Oliver Jones.
iv. Mary, b. 26 Apr. 1744; d. unm.
6. Thomas' Woolley {Thomas,'^ Christopher^), born at Concord,
Mass., 3 Jan. 1697/8, died at Richmond, N. H., in Mar. 1793. He married, 24 Oct. 1720, Mary Chamberlain of Concord, born 29 Mar. 1699, daughter of Samuel and EUzabeth. He, with others, signed the petition to have the town of Bedford, Mass., incorporated in 1729, set off from Concord. He was a yeoman, owning considerable land in both towns, and had large holdings in Richmond, N. H., whither he moved about 1760.*
•In Bassett'3 History of Richmond, p. 148, the blame for Thomas Woolley, once the richest
'U-«7
Yh'l ij^
■n\A ':
>.il ! ai;
:<ii I
t •*
1 r
•1 :• 1
r* -
32 Descendants of Christopher Woolley [Jan.
Children :
i. Mary,'' b. at Concord 8 Nov. 1720; m. at Bedford, 14 May 1741, John Fassett, deacon and captain, b. at Cambridge, Mass.,
1 Apr. 1720, d. at Bennington, Vt., 12 Aug. 1794, Six chUdren. ii. Hannah, b. at Concord 29 Mar. 1722; m. 2 Apr. 1741, as his second
' wife, Zedekiah Drury, b. at Sutton, Mass., 30 Apr. 1716. His first wife was Hannah Axtell of Sutton, by whom he had one son, Gershom, b. 31 Dec. 1739. He Hved at Dunstable, Mass., after- wards at Hollis and Temple, N. H., and removed thence to Shel- bume, Mass. Children: 1. Zedekiah, h. 1 Mar. 1741/2. 2. Jonathan (twin), b. 4 Aug. 1743. 3. Ebenezer (twin), b. 4 Aug. 1743. 4.' Thomas, b. 26 Apr. 1747. 5. Nathan, b. 23 Nov. 1748. 6. Hannah, b. 29 Aug. 1749. 7. Elizabeth, b. 27 Aug. 1752. 8. Mary, b. 8 Feb. 1757. 9. David, b. 15 May 1759. 10. John, b. 26 Feb. 1761. 11. Samuel, b. 10 July 1763. (HoUis, N. H., records.)
8: iii. Thomas, b. at Concord 13 Oct. 1725.
iv. Rebecca, b. at Concord 28 July 1727; m. John Gardner, and lived at Northampton, Mass. Children: 1. John. 2. Rebecca.
9. V. John, b. at Bedford 30 Nov. 1729. - 10. vi. Nathan, b. at Bedford 3 Dec. 1733.
vii. Sarah, b. at Bedford 17 July 1737; d. 20 Dec. 1779; m. 19 June 1759 Reuben Parker of Reading, Mass., blacksmith, who d. at Richmond, N. H., 10 Jan. 1825, aged 91. He m. (2) Esther Townsend of Townsend, Mass., who d. 20 Oct. 1811, by whom he had four sons and one daughter. Reuben Parker removed from Reading to Richmond, N. H., and had a blacksmith's shop on the Woolley farm, probably the first blacksmith's shop in Rich- mond. In 1765 he removed to the hill which bears his name. (Bassett's History of Richmond, p. 455.) Children: 1. Reuben, . b. at Reading 3 Mar. 1760. 2. Charles, b. 6 Nov. 1761; m. 20 Nov. 1783 Sybil Hix; removed from Richmond. 3. Sarah, b.
2 Sept. 1763. 4. Silas, b. 11 Aug. 1765; m. Lydia Whipple, dau. of Rufus; removed to Sugar Hill, Lisbon, N. H.; had issue. 5. Benjamin, b. 3 July 1767. 6. Amos, b. 17 Feb. 1770. 7. Jonathan, b. 25 Nov. 1771. 8. Edmund, b. 20 June 1774. 9. Mary (twin), b. 12 June 1776. 10. Phcebe (twin), b. 12 June 1776; m. Jonathan BoUes.*
7. Joseph^ Woolley {Thomas,'^ Christopher^), housewright, of Rut-
land, 1735, Holden, 1750, and Princeton, Mass., 1764, born at Concord, Mass., 23 Jan. 1699/1700, died at Princeton [?] about 1783. He married, 1 Mar. 1738/9, Mercy Goodnow, daughter of Edmund and Hannah of Sudbury, Mass. She was a widow in 1784 (Worcester Deeds, vol. 98, page 16). Children:
i. LucY,< b. 27 July 1739 (Holden records); m. Jabez Stratton.
ii. Rebecca, b. 3 June 1741 (ib.) ; d. 12 Mar. 1789.
iii. Joseph, b. 6 June 1743 (ib.); m. Susanna (see Worcester
Probate Records, vol. 156, page 116) or Sally {ib., vol.
306, page 501). iv. Mary, m. (intention recorded 15 Aug. 1783) William Marshall, Jr.
8. Thomas'^ Woolley (Thomas,^ Thomas^, Christopher^), born at
man in Richmond, having become a town charge is put upon his sons. It was with his son-in- law, Reuben Parker, that he made his home, and he had probably given his property to him. Esther Townsend, Reuben Parker's second wife, probably saw fit to turn him out when she married Reuben Parker.
•"The elder sons of Mr. Reuben Parker removed from town quite early; a number of them settled in the northern part of the state, where they became active and enterprising citizens." (Bassett's History of Richmond, p. 45G.)
il
'1 . ' >
,■.1, ,!■ ■' ,J «.
'■I '<){ ,'i; :0\>!
n '■ I
:k.
.<M : "V n 'til. '1 ■ 'I
' II
iL
v.- ., v...,,*(j'-;
I- ■ ■':
;r
■,."",-( 1
."••/ ,. ,.} — -' TJviA-*" • ^ ,1
1921J Descendants of Christopher Woolley 33
Concord, Mass., 13 Oct. 1725, died at Ludlow, Vt., at his son's house. He married, 7 Mar. 1752, Mary Williams of Hollis, N. H. He lived at Bernardston, Mass., and he and his son served in the Revolutionary War. Children:
i. Thomas.*
ii. David, b. in 1756; d. in 1834; m. at Bedford, Mass., 16 June 1774, Sarah Porter. In 1840 his widow applied at Bostoh for a pension. Children: 1. Sally, ^ b. 16 Dec. 1774. 2. Molly, b. 12 Oct. 1776. 3. Joseph, b. 26 Jan. 1779. 4. Betsey, b. 13 July 1781. 5. Porter, sl bricklayer in Boston in 1818.
iii. Rev. Elijah,* A. B. (Dartmouth, 1791), A. M. (i6.),b. at Bernards- ton 13 Apr. 1769; d. at Starkey, N. Y., 18 July 1847; m. Sally P. Babcock, dau. of Amos of Westmoreland, N. H. He was a Congregational minister at Guilford, Cambridge, and Rocking- ham, Vt., was principal of several academies in New York State, and resumed preaching in 1835. Five children, one of whom, Elijah,^ was a Presbyterian minister in Arkansas.
iv. Jonathan.
9. John"* Woolley {Thomas,^ Thomas,'^ Christopher^) was born at
Bedford, Mass., 30 Nov. 1729. He married, 30 Apr. 1754,
Mary Blood, born at Concord, Mass., 31 Jan. 1729/30,
daughter of John and Sarah. They resided at Bedford,
Marlborough, Stow, and Monson, Mass., and at Grafton, Vt.
Children :
i. John,* b. at Bedford 16 Aug. 1754; d. 4 Oct. 1754.
ii. Eunice, b. at Bedford 15 Jan. 1756.
iii. John, b. at Bedford 19 Apr. 1757.
11. iv. Jonathan, b. at Bedford 22 Aug. 1758. V. Hannah, b. at Bedford 7 July 1760.
12. vi. Thomas, b. at Monson 14 Mar. 1763.
vii. Samuel, b. in 1769; m. Hannah Harwood. He and his family are buried at Grafton, Vt., where their gravestones are to be found.
10. Nathan'* Woolley {Thomas^, Thomas,'^ Christopher^) ^ born at Bedford, Mass., 3 Dec. 1733, died at Westminster, Vt. He married at Bedford, 3 Oct. 1754, Sarah Flagg of Concord, Mass., who died at Westminster 25 J^n. 1817, aged 79. ^
He appears on a muster roll dated 10 Feb. 1759, in His Majesty's service under Capt. Ebenezer Morrow, in Col. Jonathan Bagley's regiment from Bedford. He entered the service as a private 17 Apr., served until 17 July (3 months, 18 days [sic]', 6 days of travel), and was discharged 21 July (year not given; endorsed ''1758")- (Massachusetts Archives, vol. 96, page 337.) His age is given as 24 on 17 Apr. 1758 {ih., vol. 96, page 185). He was also in the Reading training band, Capt. John Walton, 13 May 1775. He lived at Bed- ford, Concord, Reading, and Andover, Mass., at Hollis and Richmond, N. H., and finally at Westminster, Vt.
Children : i. Sarah, "* b. at Concord, Mass., 3 Oct. 1755; d. unm. at Bellows Falls, Vt., in 1786.
13. ii. Nathan, b. at Hollis, N. H., 25 July 1757.
iii. Esther, b. at Hollis, N. H., 1 June 1759; m. 3 Jan. 1782 John
•He app>ear8 in the records of Dartmouth College as Elijah Wollage.
'. '■' ^'•
, r I - ;
.')
•■^Ui -,
( '
ti;: •
34 Descendants of Christopher Woolley (Jan.
Cass of Richmond, N. H., who m. (2) 21 Sept. 1800 Sara Kelton. Children: 1. John. 2. Daniel. 3. Sophia. 4. Esther. 6. MaUhew. 6. Samuel. (Cf. Basse tt's History of Richmond, p. 361.) IV. Asa, b. at Hollis, N. H., 11 July 1761; m. 26 Aug. 1784 Betsey Knapp of Wmchester, N. H. He appears on the tax list at Dum- merston, Vt., in 1802.
14. V. Augustus, b. at Andover, Mass., 29 Dec. 1763.
15. vi. Amasa, b. at Andover, Mass., 23 Feb. 1766.
vii. Susan, b. at Reading, Mass., 11 Oct. 1768; d. at Springfield, Vt., before 1850; m. at Saxton's River Village, Vt., about 1800, Warren Fox, who d. before 1850. Child. 1. Perlina S., b. at Saxton's River Village 31 Jan. 1801; d. at Darlington, Wis., 23 Apr. 1874; m. (1) Francis Marsh; m. (2) at Weathersfield, Vt., about 1824, Luke Tolles; one child by first husband and eight children by second husband.*
viii. Patty, b. at Richmond, N. H., 29 Apr. 1770; m. David Randall; lived at Rockingham, Vt.
16. ix. Samuel, b. at Richmond, N. H., 24 Aug. 1773.
17. X. William Wheeler, b. at Richmond, N. H., 5 Sept. 1777.
11. Jonathan^ Woolley (John,* Thomas,^ Thomas,^ Christopher^), born at Bedford, Mass., 22 Aug. 1758, died at Brookline, Vt., 28 July 1848. He married first, at Swanzey, N. H., 2 Oct. 1780, LuciNDA Balding; and secondly, 27 Mar. 1817, Anna Gates Potter, born at Ley den, Mass., died at Brookline in 1858.
He was a Revolutionary soldier, and was severely wounded by grapeshot at the battle of Bemis Heights, N. Y., 7 Oct. 1777. He made application for a pension before Peter R. Taft, judge of probate at BrookHne, 19 Feb. 1834. Children by first wife:
i. Hannah.'
ii. Betsey, b. in 1781; m. 6 Sept. 1801 Joseph Bowman. Children: 1. Freeman, who mysteriously disappeared on the eve of his departure to look after an estate in England. 2. Rebecca. 3. Charles, b. at Royal ton, Vt., 8 Feb. 1810; d. at Troy, N. Y., 10 Sept. 1896. 4. Joseph, b. at Royalton, Vt., 30 Apr. 1815; d. at Troy, N. Y., 10 Sept. 1896; m. in 1844 Sarah Moseley. 5. Sa- mantha, b. 29 May 1821; d. 9 Jan. 1875.
iii. LuciNDA.
Children by second wife:
iv. Almira.
V. Mary Ann, b. at Townshend, Vt., 22 Dec. 1817; d. at Whately, Mass., 8 Apr. 1879; m. Justin Waite. Children: 1. Ellen M., d. in infancy. 2. Edwin E., b. at Hatfield, Mass., 8 Mar. 1843. 3. John W., b. at Hatfield, Mass., 15 Aug. 1846. 4. Ellen M., b. at Hatfield, Mass., 31 Aug. 1848. 5. Frank J., b. at Hatfield, Mass., 25 Jan. 1853. 6. Charles F., b. at Whately; d. in 1905.
vi. PhcebeMaria, b. 5Dec. 1821;d. atBrookfield, N. Y., 25 Apr. 1911; m. at BrookJfield, in Dec. 1841, Russel Palmiter. Children, b. at Brookfield: 1. Annvanetta, h. 30 May 1843. 2. Fannie, b. 6 May 1844; d. 15 July 1861. 3. Ellen, b. 7 July 1847. 4. Darmn, b. 2 Apr. 1849. 5. Rosabel, b. 9 Feb. 1851; d. 12 Sept. 1899. 6. Harley E., b. 6 July 1854,
vii. Jonathan, b. at Brookline 16 Oct. 1825; d. in 1906; m. Sarah Wellman.
12. Thomas^ Woolley (John,* Thomas,^ Thomas,^ Christopher^) was
•For the children and grandchildren of Perlina S. Fox see Addendum to this article.
JoO
\
■. .1 '.I
^; X< ,{'
> '. i i'ij
. f .
r
.t;i
•^ "* "*■ t<w
1921] Descendants of Christopher Woolley 35
born at Monson, Mass., 14 Mar. 1763. He married Lucy Poole, who died at Marlborough, Mass., in Feb. 1846. Children :
i. Daniel,« b. 14 Apr. 1786; d. at Stow, Mass., 1 Dec. 1803.
11. Thomas, b. 23 Aug. 1787; d. at Stow, Mass.
iii. Ephraim, b. 11 June 1789; d. at Grafton, Vt.
18. iv. John, b. 3 Mar. 1792.
V. Lucy, b. 3 Jan. 1794; d. at Grafton, Vt.
vi. Abigail, b. in Feb. 1796; d. at Grafton, Vt. vii. Olive, b. 26 Feb. 1798; d. at Grafton, Vt.
13. Nathan^ Woolley {Nathan,* Thomas,^ Thomas,^ Christopher^),
born at Hollis, N. H., 25 July 1757, died at Rockingham, Vt., 30 Dec. 1840. He married (intention recorded at Putney, Vt., 8 Nov. 1779) Lucy Rood.
He was a Revolutionary soldier, and his widow received a pension. ^^^
Children:
19. i. Nathan,^ b. at Rockingham, Vt., in 1780.
ii. James, m. at Rockingham, Vt., 3 Jan. 1808, Hannah Wing.
iii. Lucy, ra. 23 Dec. 1817 George Phelps.
iv. Betsey, m. 5 Apr. 1813 Daniel McElwain.
20. V. Joseph, b. at Bellows Falls, Vt., 3 Feb. 1796. i
vi. AZUBA.
vii. Rood.
14. Augustus^ Woolley {Nathan,* Thomas,^ Thomas,^ Christopher^), • '^'■
of Saxton's River, Vt., born at Andover, Mass., 29 Dec. 1763,
died 2 Dec. 1843. He married Mary , who died 23 '•
Aug. 1834. Both are buried in the cemetery at Saxton's River. Children:
i. Eliza, ^ m. 13 Dec. 1832 Theodore Cone.
ii. Aaron Burr, b. at. Saxton's River about 1800; d. at Westmoreland, ^
N. H., 22 Dec. 1863, aged 63; m. Semira Cobb of Westmore- land, who d. 22 Aug. 1872, aged 68. Child: 1. Charles B.,^ of
Boston, Mass. ; m. ; he was a sealer of weights and measures
for the city of Boston in 1911.
iii. Rhoda.
iv. Emmeline a., m. 17 June 1835 Royal Earl.
15. Amasa^ Woolley {Nathan,* Thomas,^ Thomas,'^ Christopher^)
was born at Andover, Mass., 23 Feb. 1766. He married first
Lydia Monroe; and secondly, in 1805, Molly Alexander
of Winchester, N. H.
Children by first wife:
i. John B.,« b. 4 July 1791.
ii. Nathaniel M., b. 22 Jan. 1794; living at Painesville, Ohio, in 1851.
iii. Sally, b. 6 Sept. 1796.
iv. Henry J., b. 4 Aug. 1800; d. at Barton, Vt. In 1851 he was a
Methodist minister at Derby Line, Vt. V. Asa a., b. 4 Sept. 1802; living at Providence, R. I., in 1851-2; m.
. Two children.
Children by second wife:
vi. Ann, b. 16 May 1807.
vii. Mary Ann, b. 12 June 1809; d. young.
viii. Martha D., b. 11 July 1811; hving, a widow, in 1850; m. Miles
vol. lxxv. 3
w'«', ."-rv
t< I y.
• :.' 1 I
■» ,.,, .1
< 1 '.
mi
.\. »/
r.ti'
*|1;
36
Descendants of Christopher Woolley
[Jan.
Mitchell. Children: 1. Theodore M., b. 21 July 1838- d in 1839. 2. Edward //., b. in 1840; d. in 1863. 3. Martha 'm., b. in 1841; d. in 1868; m. Aurelius B. Turner. 4. Emma E ' b in 1843; d. in 1849. 5. Webster C, of Brattleboro, Vt., b! in 1846; m. in 1869 Ann Eliza French; two children. 6. Content A b. in 1848; d. in 1852.
16. Samuel^ Woolley (Nathan,"^ Thomas,^ Thomas,^ Christopher^) was bom at Richmond, N. H., 24 Aug. 1773. He married, 14 Jan. 1799, Susanna Kendall. He lived at Rockingham, Vt., went to Martinsburg, N. Y.-, lived later in Watertown, N. Y., and was killed by falling from a load of lumber while going from Watertown to Dexter, N. Y. His eldest son and one daughter, Theodosia, remained in Vermont. Samuel Woolley and his wife were buried at Watertown, N. Y., and some of the children at Waterloo, N. Y.
Some of the sons changed the spelling of the name to Wooledge.
Children:
i. Edward.^
ii. Alfred.
iii. Flagg.
iv. Schuyler.
V. Eleazer B., d. in Illinois.
vi. Elmon.
vii. Luseba, m. in 1830 Capt.
vlii. Theodosia.
Gordon of Ogdensburg, N. Y.
u.
17. William Wheeler^ Woolley (Nathan,^ Thomas,^ Thomas,"^ Christopher^), born at Richmond, N. H., 5 Sept. 1777, died at Watertown, N. Y., 24 Nov. 1841. He married first, 15 May 1803, Sally Barney of Washington, N. H., born 19 June 1785, died at Westminster, Vt., in 1815; and secondly, 18 Nov. 1818, Flavilla Colburn of Chesterfield, N. H., born G^Dec. 1792, daughter of William and Sarah (Brigham). Children by first wife:
21. i. Elias S.,« b. at Saxton's River, Vt., 21 Aug. 1804.
Melinda, b. at Westminster, Vt., 6 Aug. 1806; d. 8 Nov. 1889; m. 24 Sept. 1830 Ebenezer Laws, b. at Peterborough, N. H., 1 May 1803, d. 2 May 1887, s. of Thomas and Mary of Ashby, Mass. He was in business in Washington, N. H., until 1857, when he removed to Claremont, N. H. Children: 1. Charlotte, b. at Washington, N. H., 10 July 1831; d. 26 Jan. 1835. 2. Sarah A., b. at Washington in 1833; d. 14 Nov. 1856; m. George S. Thompson. 3. Willard, b. in Nov. 1835; d. 17 July 1858. 4. Angelica, b. 24 Mar. 1838; d. at East Weymouth, Mass., 6 May 1880; m. 21 Dec. 1871 James L. Loring; two children: (1) Mason, b. 20 Oct. 1872, and (2) Melinda, b. 30 Aug. 1875, who m. Henry McGahcy. 5. Calvin A., b. 18 May 1840; d. 17 Feb. 1872. 6. Mason P., b. 21 Jan. 1848; d. 15 June 1849. 7. Mary E., b. 7 June 1853; Hving at Newton, Mass., in 1917; m. 24 Aug. 1875 Edwin C. Fisher of Claremont; four children, b. at Claremont.
William Wheeler, b. at Westminster, Vt., 10 Feb. 1808; d. at Lowville, N. Y., 28 Oct. 1899.
Cynthia P., b. at Westminster, Vt., 8 Aug. 1810; m. George Perkins. Children: 1. George. 2. William. 3. Melinda E., m. Judge Frederick Emerson of Watertown, N. Y. 4. Sally, d. young.
m.
IV.
I
■I-' ', \i* ',';■■ f. I >' c
( ' ': ;
' 1 I.
'',:'.' I';'";, .M.'M ,
' '■'■ V '' I • I
i.i
', ' ■ ^ 1
! .
.'»
I' -,•;
v .1 '
I \
1921] Descendants of Christopher Woolley 37
V. Julia Ann, b. 17 Mar. 1812; d. at East Weymouth, Mass., 8 Jan. 1880; m. Ellis Bodge of Needham, Mass., b. 4 June 1810, d. 14 Feb. 1890. Children: 1. Charles H. (twin), b. at Needham 2 Sept. 1835; m. 1 Dec. 1864 Leah B. Stoddard of Hingham, Mass. 2. George E. (twin), b. 2 Sept. 1835; d. 20 Feb. 1836. 3. Francis E., b. 17 Jan. 1838; d. 18 May 1839. 4. Sophia B., b. 6 Sept. 1841; d. in Apr. 1911; m. 17 Nov. 1869 Israel Loring; residence, East Weymouth.
vi. Sally B., b. at W^estminster, Vt., 4 Dec. 1814; d. unm. in 1850.
Children by second wife:
22. vii. Daniel Mason, b. at Westminster, Vt., 29 Sept. 1819.
23. viii. Lucius Jason, b. at Westminster, Vt., 1 Dec. 1820.
ix. Adelaide J., b. 23 Aug. 1822; m. Smith Cummings. Children:
1. Lucius, a Baptist minister at Half Moon, Saratoga Co., N. Y.
2. A daughter, now deceased. 3. A daughter, now deceased.
24. X. Elliott Joseph, b. at Westminster, Vt., 15 Apr. 1824.
xi. Emmeline R., b. 25 Feb. 1827; m. Payne, widower. Child:
1. Siowell L., living in 1918 in Vale, Malheur Co., Oreg. xii. Louisa M., b. 25 May 1831; d. in 1896; m. J. Francis Goodrich,
widower. Child: 1. Emma, b. 20 Aug. 1870; d. 24 Mar. 1906;
m. (1) Frank Eddy; m. (2) 22 Mar. 1902 Walter Ratcliffe Randall
of Troy, N. Y.; she left three children.
18. JoHN^ Woolley {Thomas,^ John,^ Thomas,^ Thomas,"^ Chris-
topher'), born 3 Mar. 1792, died at Grafton, Vt., 19 Nov. 1857. He married, in 1809, Mima Goodenow, born 31 Mar. 1792, died 8 Feb. 1879. Children:
i. WiLLiA.M,'' b. 24 Aug. 1809; d. 17 Mar. 1837; m. Mary Parmenter.
ii. Elisabeth, b. 23 Oct. 1811.
iii. Lucy, b. 16 May 1814.
iv. Almiranda, b. 9 May 1816; d. 5 June 1899.
V. Charlotte, b. 13 May 1818; d. 6 June 1895.
vi. Abigail, b. 7 Apr. 1821.
vii. Loanthe, b. 2 Oct. 1825.
viii. John H., b. 27 June 1828; d. 1 Dec. 1855.
ix. Daniel B., b. 8 Mar. 1832; d. 17 Mar. 1910; m. at Medford, Mass., 1 June 1859, Isabel F. Joyce. Children, b. at Medford: 1. Isabel E.,^ b. 26 Apr. 1860; d. at Medford 6 Sept. 1860. 2. Fred H. C, of Maiden, Mass., b. 31 May 1861. 3. Herbert 0., b. 16 June 1863. 4. Evelyn G., b. 10 Apr. 1866; d. at Medford 6 June 1867. 5. Winslow W., b. 17 Sept. 1867. 6. Mabel A., b. 22 Nov. 1874. 7. Cora M., b. 4 Dec. 1876.
19. Nathan^ Woolley {Nathan,^ Nathan,^ Thomas,^ Thomas,^
Christopher'), of Turin and Ogdensburg, N. Y., was born at Rockingham, Vt., in 1780. He married Hannah Thompson. Children :
i. Am as A W.,^ m. . Two daughters and one son, Col. P. A.
Woolley, of Sedro Woolley, Wash., which was founded by him. ii. Nathan P., of Ogdensburg, N. Y., b. at Turin, N. Y., in 1818; m.
. Child: 1. H. D.^ (a son), of Ogdensburg.
iii. John.
iv. Joel.
V. Lucy, m. Oliver Hubbard. Child: 1. A^. W. (a son).
vi. Joseph.
vii. James.
20. Joseph^ Woolley {Nathan,^ Nathan,^ Thomas,^ Thomas,"^ Chris-
topher'), blacksmith, born at Bellows Falls, Vt., 3 Feb. 1796,
.' -"/sL '■ .M.f. j. ,' ly,
.!• !
1 „-,i;; ■> -■.■'. /,
|
/■" 1 : ■ 1 i |
•'; ./^ r ' |
|
<■' A ' |
• '■ . _ I . : • |
|
' ,'.<(. ^' • |
1 . t ■ . ■ |
,,5' '
r
\. ,'.\
•^
. 1-- :
U' 1
88 Descendants of Christopher Woolley [Jan.
died at Rutland, Vt., 9 June 1899. He married first Eliza Pitts of Athens, Vt.; secondly Mrs. Anna B. (Gross) HovEY of Brownington, Vt.; and thirdly .
He lived in New York, and later removed to Troy, N. Y., and engaged in the foundry business with Nathan Starbuck and William Gurley. While there he conceived a plan for an improvement upon their plow, and secured a patent in 1822. This plow became celebrated as the Starbuck plow. He returned to Bellows Falls, and three years later removed to Martinsburg, N. Y. In 1833 he removed to Compton, Ont., and settled in a small village called Moss River. From there he removed to Derby Line, Vt., and for a time conducted the Derby Line Hotel. Later he lived successively at Chicopee, Mass., Newbury, Enosburg Falls and Ludlow, Vt., and fi- nally settled at Rutland in 1874.
Children by first wife:
i. Benjamin O.,^ d. young.
ii. Joseph P., of Rutland, Vt.
iii. Elbert B., of Decoto, Cal., b. at Rockingham, Vt., 28 Nov. 1829.
iv. E. H., of Oakland, Cal., m. his cousin, Jane Woolley. Children: 1. Evilly.^ 2. Charles.
y. Livernia, d. in 1900; m. James W. Hanniford, formerly paymaster of the Union Pacific R. R. Children: 1, Mary. 2. James. 3. Livernia, now deceased. 4. Belle, m. F. E. Sawyer of San Rafael, Cal. 5. Leland, 6. Burt. 7. Legrand. 8. Joseph.
vi. Eliza, a school-teacher in the South before the Civil War; m.
Harrison, a Southerner. Children: 1. Loula, d. young. 2. Georgia, living at North Troy, Vt.; m. John L. Lewis of Nortk Troy.
vii. Emily, d. young.
viii. Benjamin H., b. at Compton, Ont., 2 July 1840; d. at Rutland, Vt., 13 June 1902; m. at Bellows Falls, Vt., 23 May 1870, Isabel Whitcomb, who d. 20 Jan. 1892. Children: 1. Harrison J.,« b. 14 Jan. 1871. 2. Mary Loula, b. at Rutland, Vt., 4 Jan. 1873; m. 30 Oct. 1895 Walter B. Mills; child: (1) Bruce. 3. George Benjamin B., h. 23 Jan. 1879. 4. Ell J., b. at Rutland, Vt., 13 Dec. 1883; m. 12 Apr. 1903 Ernest B. Stowell; children: (1) Walter H., and (2) Eleanor J. 5. Clarence C, h. in 1887; d. 30 July 1888.
Children by second wife:
ix. Charlies H., of Chicopee, Mass.
X. George G., b. at Derby Line, Vt.,14 Feb. 1851; d. at Chicopee,
Mass., 31 May 1904. xi. Ann Eliza, d. young.
21. Elias S.^ Woolley (William Wheeler,^ Nathan,^ Thomas,^ Thomas,^ Christopher^), born at Saxton's River, Vt., 21 Aug. 1804, died at V^estmoreland, N. H., 13 Aug. 1880. He married first, 14 June 1832, Prudence Wetherell, born 1 June 1804, died 24 Nov. 1836; and secondly, 26 Oct. 1837, Adaline Leonard, born 14 Jan. 1813, died 24 Mar. 1878. Children by first wife, born at Westmoreland : i. Cynthia P.,^ b. 27 Apr. 1833; m. 5 Aug. 1852 S. Derby Learnard.
Residence, Lonsdale, R. I. ii. Isabella Z., b. 30 Aur. 1834; d. 6 Sept. 1852. iii. Mary Ann, b. 13 May 1836; d. 16 June 1837.
; I' >'
I
// ' /I I i
■■ v"
" I ■\
■■'
'(■ '
i'"{ !.
I .
/ V.
■\^riV
'■>,<l '!'. .!>
'. ,.1
1921] Descendants of Christopher Woolley 39
Children by second wife:
iv. Falome a., b. 3 Dec. 1838; d. 29 Apr. 1876.
V. Esther M., b. 26 May 1840; m. 13 Feb. 1867 Edwin Augustine Kemp, M. D., b. at Sullivan, N. H., 17 Nov. 1833, d. 17 June 1917. He practised medicine at Enfield, Great Barrington, and Danvers, Mass. Child: 1. Jessie Isabel, b. at Enfield 15 Jan. 1874; m. 8 Apr. 1902 Rev. Chauncy J. Hawkins; residence, Jamaica Plain, Mass.
vi. Emma J., b. 12 Feb. 1844; m. 20 Feb. 1871 Edwin A. Merrill, b. at Providence, R. I.
vii. Cornelia M., b. 30 Mar. 1846; m. 27 Apr. 1875 J. Edward Woods, who d. 4 Mar. 1918. Residence, Enfield, Mass.
viii. William E., b. 14 May 1850; d. at Minneapolis, Minn., 9 Nov. 1899; m. 1 Jan. 1878 May Coffin. Children: 1. Arthur //.,» b. 26 Dec. 1879. 2. Florence E., b. 28 July 1885.
22, Daniel Mason^ Woolley (William Wheeler,^ Nathan,* Thomas,^
Thomas,^ Christopher^), born at Westminster, Vt., 29 Sept.
1819, died 14 May 1880. He married first Loomis
of Smithville, N. Y., born 23 Feb. 1833; secondly Mary Loomis, sister of his first wife; and thirdly Martha Hudson of Keokuk, Iowa.
He lived first at Waterloo, N. Y., removed thence to Beaver Dam, Wis., in 1847, removed to Keokuk, Iowa, in 1856, to Luray, Mo., in 1860, and back to Keokuk, Iowa, in 1862. He served in the Civil War.
Children by first wife:
i. Francina,^ b. at Watertown, N. Y., 19 Dec. 1845.
ii. Ellen M., b. at Beaver Dam, Wis., 4 Apr. 1848.
iii. Charles E., b. 22 Feb. 1850.
iv. Louis, b. 4 Dec. 1851; d. young.
V. Evangeline, b. 8 May 1853; d. 16 Sept. 1854.
vi. Ada, b. 12 July 1855.
vii. Frank, b. 5 Dec. 1858.
viii. Caleb M., b. 31 Mar. 1861; d. 13 Mar. 1866.
23. Lucius Jason^ Woolley {William Wheeler,^ Nathan,* Thomas,^
Thomas,^ Christopher^), born at Westminster, Vt., 1 Dec. 1820, died at Boscobel, Wis., 1 Oct. 1887. He married first, 7 Nov. 1847, Susan L. Sweet, born at South Rutland, N. Y., 21 Dec. 1828, died 18 Apr. 1867; and secondly, 26 May 1867, . Mrs. Mary Jane (Sutton) Watkins, born 18 Feb. 1840. Children by first wife:
i. Eleanor 0.,^ b. at Watertown, N. Y., 7 July 1849; m. (1) Lucius F. Jackson; m. (2) 7 Nov. 1865 Charles S. K. Bailey, M. D.; m. (3) 2 May 1880 Adam Cook. Child by first husband: 1. Letitia E., b. 24 Dec. 1864. Children by second husband: 2. Effie L., b. 1 Aug. 1867. 3. Frank M., b. 11 Oct. 1869. 4. Myrtle F., b. 28 Oct. 1871. Children by third husband: 5. Lucia A., b. 9 Apr. 1881. 6. Jesimiel 0., b. 10 Aug. 1883. 7. Louis J. A., b. 15 Feb. 1886. 8. Winifred E. J., b. 3 Oct. 1888; Hving at Antelope, Mont., in 1917.
ii. Victoria A., b. 30 Oct. 1851; d. at La Crosse, Wis., 14 Mar. 1886; m. at Boscobel, Wis., 23 Nov. 1871, 0. W. Bolster. Children: 1. George E., b. 2 Nov. 1872. 2. Lora M., b. in May 1874; d. in Aug. 1875. 3. Mary G., b. in July 1876. 4. Lucius J., b. in July 1878. 5. Eslelle G., b. 19 Dec. ISSO.
iii. Lucius E., b. 14 Apr. 1854; d. 23 July 1855.
'(' ;
'<i . ■
i,V
' , ■/ :! '. V
i , f,.
,t
<•
40 Descendants of Christopher Woolley [Jan.
iv. Louis N., b. at Lancaster, Wis., 1 Mar. 1856; m. 30 Aug. 1879 EsTELLE S. Caswell. He was a Methodist minister at Eau Claire, Wis., m 1899, and later removed to Bloomington, Wis. Child: 1. Lucius 0.,^ b. in 1880; d. in Oct. 1881.
V. OssiAN E., b. at Boscobel, Wis., 11 Dec. 1863; m. 18 June 1889 Mrs. Jennie A. (Brewer) Ryder, who had three children by a former husband. Children: 1. Albert L.,^ b. 15 Mar. 1890. 2. Boyd, b. 19 Dec. 1893. 3. Freda F., b. 30 Oct. 1897.
Children by second wife:
vi. George S., b. 4 Sept. 1868.
vii. James W., b. 19 Dec. 1870; d. in Sept. 1917; m. at Sioux City, Iowa, 9 Nov. 1891, GiSrtrude A. Morgan. He lived at Min- neapolis, Minn., and later removed to Spokane, Wash. Two children.
viii. Martha J., b. at Boscobel, Wis., 13 June 1873; m. 18 June 1893 Grant Renshaw of Boscobel. Children: 1. Grace, b. 13 May 1894. 2. Gladys, b. 30 Aug. 1895. 3. Gertrude, b. in May 1897. 4. Marion, b. 25 Oct. 1898.
ix. Jesse E., b. at Boscobel, Wis., 28 Oct. 1878.
24. Elliott Joseph^ Woolley (William Wheeler,^ Nathan,* Thomas,^ Thomas,^ Christopher^), born at Westminster, Vt., 15 Apr. 1824, died at Woburn, Mass., 26 Oct. 1915, and was buried at Hammonton, N. J. He married at Watertown, N. Y., 22 June 1845, Eleanor Pilcher Pay, born at Dover, Eng- land, 24 July 1827, died at Hammonton 23 Nov. 1900, daughter of William and Susanna (Pilcher). He removed to Fountain Prairie, Wis., thence to Washington, Iowa, and thence, in 1865, to Hammonton.
In his younger days he was a machinist, and he built the first engine for the propulsion of steamboats by a propeller used on the Great Lakes. Afterwards he introduced the portable sawmills which became so popular in the settlement and development of the Middle West.
Children:
i. DwiGHT E.,7 b. at Fountain Prairie 19 Oct. 1849; d. 10 Oct. 1850-
ii. Irene Cynthia, b. at Watertown 5 Nov. 1853; m. 17 Oct. 1875 Sumner Albert Gould, b. at Worcester, Mass., 22 Mar. 1855, s. of Albert and Dolly B. (Chamberlain). Residence, formerly Woburn, now Wellesley Hills, Mass. Child: 1. Albert Sumner, b. 13 June 1876; d. 16 Nov. 1909; m. 18 June 1902 Clara L. Behr; child: (1) Albert S., b. 6 Apr. 1903.
iii. Emma Pay, b. at Washington, Iowa, 18 Sept. 1855; m. Alonzo B. Davis. Residence, Hammonton, N. J. Three children.
iv. Dion E., b. at Washington, Iowa, 7 Sept. 1862; m. Minnie Thomas. Residence, Philadelphia, Pa. Two children.
ADDENDUM
CHILDREN AND GRANDCHILDREN OF PERLINA S. FOX
Perlina S. Fox, daughter of Warren and Susan (Woolley) (vide supra, page 34, 10, vii), born at Saxton's River Village, Vt., 31 Jan. 1801, died at Darlington, Wis., 23 Apr. 1874. She married first Francis Marsh; and secondly, at Weathersfield, Vt., about 1824, Luke Tolles.
Child by first husband (Francis Marsh) :
■\'>y '
./
r .',
• ' It ■■
•i , , I
■ ,''
'■■'.} A, l1 i ,,.■,; : ,
':t),.:i<\ lira ha,,. ., , <
, 'I
1 (
1 1 ; , '
';i » (.; :!; 1 l.
t
'■Vl' ' •■' \.,', >'l ''1' '.'I I
I '!
i' '
.'. t
['.'. < fii'
4 1 1. .
I h
.hr >':»'
I .'. I'.i
Xc^ - A.:;.!.
' I
1921] Descendants of Christopher Woolley 41
i. Francis G., b. at Windham, Vt., 12 Jan. 1823; d. at Marshall, Minn.; m. Mary KillOxM, who d. 2 Mar. 1898. Children: 1. Carlos E., b. at JefTerson, Wis., 12 June 1851. 2. Laura A., b. in Lafayette Co., Wis., 7 Mar. 1855; d. 29 Apr. 1879. 3. Freeman L., b. in Lafayette Co., Wis., 19 Mar. 1857. 4. Reuben P., b. at Darlington, Wis., 2 Oct. 1864.
Children by second husband (Luke Tolles) :
ii, Frederick L., b. at Westminster, Vt., 23 May 1825; d. at Kala- mazoo, Mich., 15 Aug. 1900; m. at Rockingham, Vt., 7 Dec. 1848, his cousin, Mary A. Tolles, b. 29 Mar. 1831, d. 28 Dec. 1887. Children: 1. Emma M., b. at Rockingham 1 Mar. 1850. 2. Waldo F., b. at Rockingham 19 Aug. 1853. 3. Estelle V., b. in Barry Co., Mich., 29 Dec. 1859.
iii. Ellen M., b. at Rockingham, Vt., 13 Oct. 1827; d. at Manchester, N. H., 2 Mar. 1862; m. (1) 30 July 1850 John L. Clough, who d. at Springfield, Vt., 16 Sept. 1852; m. (2) at Rockingham, 30 Dec. 1855, J.\sper W. Dutton, who d. at Springfield in June 1878. Child by first husband: 1. John A., b. at Manchester 30 July 1851. Children by second husband: 2. Olive M.. b. at Springfield 13 Oct. 1856. 3. Lephe A., b. at Weathersfieid, Vt.,
16 Aug. 1858. 4. George W., b. at Weathersfieid 24 July 1861; d. 15 Feb. 1869.
iv. Henry W., b. at Springfield, Vt., 8 Feb. 1829; d. in 1917; m. 12 Mar. 1853 Elizabeth Ann Smith, who d. 11 Apr. 1889. Chil- dren: 1. Wilford A., b. in 1855; d. 7 Oct. 1871. 2. Olive M., b. in Apr. 1857; d. 27 July 1860. 3. Ida M., b. 6 Jan. 1860. 4. Ruth A., b. 9 July 1862. 5. David H., b. 24 Oct. 1867. 6. AUx-
ander L., b. 8 1868; d. 29 Aug. 1872. 7. Ira Li., b. 14 Aug.
1871. 8. Reuben E., b. 21 Oct. 1873. 9. James G., b. in 1879; d. 5 Dec. 1886.
V. David C, whose surname was changed to Oaks in 1835, b, at Rock- ingham, Vt., 23 Dec. 1830; d. at Kalamazoo, Mich.; m. at Town- shend, Vt., in Mar. 1852, Finette Evans. Children: 1. Mary Jane, b. at Townshend 13 Oct. 1853; d. at Kalamazoo 6 Aug. 1864. 2. Lucy Ann., b. at Kalamazoo 31 May 1856; d. II Feb. 1890. 3. Minnie Ehnira, b. at Kalamazoo 30 Sept. 1859.
vi. Olive M., b. at Rockingham, Vt., 11 Feb. 1832; d. at Chester, Vt., 21 Dec. 1853.
vii. Martha J., b. at Rockingham, Vt., 14 Aug. 1837; d. at Mason City, Iowa, 3 Sept. 1916; m. John Fisk. Children, b. at Hazel Green, Wis.: I. George W., b. 24 Apr. 1856. 2. Edward C, b.
17 Nov. 1858. 3. John S., b. 21 Aug. 1868.
viii. Marcia C. (tmn), b. at Rockingham, Vt., 21 Apr. 1840; d. 23 Nov. 1899; m. in Barry Co., Mich., 28 Sept. 1858, John Snuggs. Children, b. in Barry Co.: 1. A//re(i ;F., b. 8 Sept. 1859. 2. Albert E., b. 27 May 1862. 3. Edwin J., b. 30 July 1866; d. 27 Feb. I9I5. 4. John H., b. 3 July 1869; d. 5 Mar. 1913. 5. William M., b. 11 May 1873; d. 11 July 1876. 6. Fredenck N., b. 28 Mar. 1877. 7. E^nma M., b. 16 Mar. 1880; d. at Jackson, Mich., 3 Jan. 1909. 8. Lydia J., h. 15 Sept. 1882. 9. David C, b. 9 Mar. 1885.
ix. Lucia A. (twin), b. at Rockingham, Vt., 21 Apr. 1840; d. at Albany N. Y.; m. (1) at Hickory Corners, Mich., 19 Sept. 1857, Thomas J. Bog art; m. (2) at Hickory Corners George Martin, who d. 30 May 1898. Children by first husband: 1. Jennie E., b. at Hickory Corners 20 Oct. 1858. 2. William H., b. at Hickory Corners 25 Sept. 1860. 3. Frederick L., b. at Hickory Corners 20 July 1864; d. 14 Sept. 1865. 4. Wilson A., b. at Albany, N. Y., 7 Aug. 1867. 5. Thomas J., b. at Albany, N. Y., 30 Apr. 1870. 6. Fronds (?., b. 5 Nov. 1872; d. at Albany, N. Y., 7 Mar. 1902. 7. Christian, b. at Albany, N. Y., 31 Jan. 1875. 8. Martha J., b. 20 May 1878. 9. John IL, b. 9 Dec. 1880.
|
■, > ''■ i |
/>i'> |
r, ' |
|
|
■»!' ■':' |
■'l |
i'U |
i' |
|
VM-. |
T.-AJ |
r |
|
|
■/ -''. |
!'' v. " 1 |
||
|
.'7 |
..J |
.t |
:i:- .'v., |
|
's:' ; |
>«s. |
yj' |
X!i'^ '- |
|
. iX 1 |
< • |
" 1 ' ' ' |
|
|
-b^i; |
:> |
.(; |
'8«f i. |
|
.6 , |
■i» |
1 |
|
|
h |
.if |
■ ■ , ■ t |
|
|
, 1.1 ■ |
■ i'' |
1 I 1 |
• » ,.. |
|
'■■%'■. |
• |
(' *'. ' |
< J,
|
> |
|
I'M. I .
42 Records of the First Church of WellSy Me. [Jan.
RECORDS OF THE FIRST CHURCH OF WELLS, ME.
Communicated by George Sawin Stewart, A.B., of Watertown, Mass.*
This Book contains a Record of the first imbodying of the First Church of Christ in Wells, with the Covenant Engagements of the Brethren assented to and Subscribed by them October 29th: 170L Together with an account of all those that were received into the Church in the Time the Revd: Mr: Samuel Emery was Pastor, also of Such as Received Baptism by him. and the Chief of the Votes and Proceedures of the Church during the Revd: Mr: Emerys Life . . . Likewise a just and authentick account of all Said Churches Votes and Proceedures from the Solemn Separation and Ordi- nation of the Revd: Mr: Samuel Jefferd's over Said Church, (which was Deer: 15th: 1725.) to the End of his Life which was Febr: 1st: 1752. also of the Proceedures of the said Church from the Decease of the Late Revd: Mr: Jeffords [worn] the Ordination of Gideon Richardsfit;orn] to the Pastoral Office in Said Church with their Consequent Proceedures. to the End of his Life which was March 17. 1758
Also of the Proceedures of Said Chh from the Decease of the late Rev'd Mr Richardson to the Ordination of Moses Hemenway to the Pastoral Office
with their Consequent proceedures Also from the Ordination of the
Revd Moses Hemmenway to the end of his fife which was April 20th ISllf
A CopyJ of the covenant Engagements of the Brethren att Wells assented to and subscribed by them, October 29. 1701.
We whose Names are underwritten sensibly acknowledging our own un- worthiness to be in and Innability to keep Covenant with God as we ought, yet apprehending the Call of God unto us, to put ourselves into a relation of Church Communion, and to seek the Settlement of the Ordinances of Christ (according to Gospel Institutions) among us: Doe (abjuring all Confidence in our selves and relying on Jesus Christ for Help) declare as foUoweth
I That we professedly acknowledge our Selves engag'd to the Fear and Service of the only true God (Father, Son and Holy Ghost) and to the Lord Jesus Christ (The high Priest, Prophet and King of His Church) under whose Conduct we submit our Selves, and on whom alone we wait for Grace and Glory, to whom We declare our Selves bound in an ever- lasting Covenant never to be broken. II That We are obliged to give up ourSelves to one another in the Lord and to cleave one to another, as fellow Members of one Body, for mutual Edification, and to submit our Selves to all the holy Administrations appointed by Him who is the Head and Lawgiver of His Church, dis- pensed according to the Rules of the Gospel, and to give our attendance (as God shall enable us) on all the Publick Ordinances of Christ's Institu- tion, walking orderly as becometh Saints III That We are, under covenant Engagements also to bring up our Chil- dren in the Nurture and Admonition of the Lord, acknowledging our Infants to be included with us in the Gospel Covenant, and to stand in
•The early records of the First Church of Wells, Me., are now in the custody of the Maine Historical Society. A photostat of these records is in the possession of Charles Thornton Libby, Esq.. of Portland. Me., who has kindly allowed the Editor of the Register to use it in verifying the copy communicated by Mr Stewart, which was made from a copy belonging to Harold Clarke Durrell. A.B.. of Arlington. M;is.s.
tThis paragraph is in a difTerent handwriting from the preceding and following paragraphs.
JSee vote of the Church of 23 Apr. 1725 in regard to the records, infra, p. 55.
'.^.i-HlM ,
lo ,.
jJ '!■',/ t:>|,U«l
!'*')c';'',i,'
;i,'*7'y .♦:!: li )»!>•'!
'.'.1
fn' ■"
* ij»; y.; !". '' ■'!'■' ii
1921]
Records of the First Church of Wells, Me.
43
covenant Relation according to Gospel Rules, Blessing God for such a Priviledge. Furthermore That We are under indispensable Obliga- tions att all Times to be carefull to procure the Settlement and Contin- uance of Church officers among us according to the appointment of Jesus Christ the chief Shepherd of His Flock, for the perfecting of the Saints, for the Work of the Ministry, for the edifying of the Body of Christ, and That we are equally oblig'd to be carefull and faithfuU for their Maintenance, Incouragement and Comfort, and to carry it towards them as becometh Saints.
IV Finally, Solemnly and seriously professing our Selves to be a Church of the Lord Jesus Christ, doe promise by the Help of Grace to walk to- gether as Persons under such Vows of God ought to doe, according to all those Rules in the Gospel prescrib'd to such a Society, so far as God hath revealed, or shall reveal His Mind to us in this Respect.
Now the Good Lord be mercifull to us, and as He hath put it into our Hearts thus to devote ourSelves to Him, Let Him pity and pardon us our Frailtys, humble us out of all our carnal Confidences, and keep it forever upon our Hearts, to be faithfuU to Himself and one another, for His Praise and our eternal Comfort
John Wheelwright William Sayer Josiah Littlefield Jonathan Littlefield Samuel Hill Joseph Hill Daniel Littlefield Nathanael Clark Thomas Boston Nathanael Clayes James Adams Jeremiah Storer
A true Copy* of the Records of the Church of Wells, kept by the late Revd- Mr: Samuel Emery, first Pastor of said Church, taken by me Samuel Jefferds His immediate Successor, at the Desire of the Church.
Octr
Novt:
29: 1701
2: 1701
Samuel Emery ordained Pastor of the Church at Wells: with the laying on of the Hands of the Presbytery of the Church of Newbury, Dover, Portsmouth and York
Josiah Littlefield, Nathaniel Claj^es and Nathll: Clark Subscribers of the Covenant aforesd:, baptized & received to Communion 1
Hannah Emery received Baptism
Samuel. Hannah, Esther, Jeremiah, Elizabeth Children of Mr: John Wheelwright received Baptism
Dorcas Eldred received Baptism
Saml: Hatch (upon Profession of faith in Christ was baptized & received to Communion 2
Jonathan Littlefield & Nicholas Cole, upon Pro- fession of faith in Christ, admitted to Baptism & full Communion 3
And Bithia. Benjamin & Samuel Children of Samuel Hatch received Baptism
•See vote of the Church of 23 Apr. 1725 in regard to the records, infra, p. 55.
Item Novr: 9: 1701
Novr: 16: 1701 Novr: 30: 1701
Decemr: 14 1701
to (f:>,U'i '
: I I
■ ' ' 1
.< ' .1.
!>/
I. ,1
.. I M I ,
.Jl
44
Records of the First Church of Wells, Me.
[Jan.
Decemr: 21: 1701 Decemr: 28: 1701
|
Feby: Apr: May |
28: 26: 3: |
1701/2 1702 1702 |
|
May |
24: |
1702 |
|
June |
28: |
1702 |
July
Augst :
12: 1702
9: 1702
Augst: 23: 1702
|
Sepr: |
12: |
1702 |
|
Novr: |
1: |
1702 |
|
Novr: |
15: |
1702 |
|
Novr: |
22: |
1702 |
|
Decemr: |
27: |
1702 |
|
Jany: |
3: |
1702/3 |
|
Jany: |
10: |
1702/3 |
|
Jany: |
17 |
1702/3 |
|
July |
4: |
1703 |
|
Jany: |
2: |
1703/4 |
|
Feby: |
13: |
1703/4 |
|
Apri: |
30: |
1704 |
|
June |
11: |
1704 |
|
July |
2: |
1704 |
|
July |
16: |
1704 |
|
Octbr. |
1: |
1704 |
Thos: Wells received (upon Recommendation from the Church at Newbury) to Communion 4
Charity Webb upon Profession of faith received Baptism & to Communion 5
Joseph, Benja:, Penninnah and Nathll Children of Joseph Hill received Baptism
James Son of James Adams received Baptism
Aston Son of Samuel Hill received Baptism
Benja:, Rachel Children of Jeremiah Storer re- ceived Baptism
And Francis Son of Daniel Littlefield received Baptism
Ruth, Priscilla & Rebekah Children of Jeremiah Storer received Baptism
Seth Son of Joseph Storer
Nathll: & Abraham Children"]
of Jeremiah Storer ( • i -r, ,•
And Josiah, John, Peter & f received Baptism
Anna, of Josiah Littlefield J
Saml: & Eliza: Cole adopt Children of Josiah Littlefield & Nathan Son of Samll: Hatch re- ceived Baptism
Mary Clayes upon Profession of Faith received Baptism & to Communion & Mary Daughter of John \Vheelwright received Baptism 6
Tabitha Emery Hannah Jacobs Mary [and] Abigail Clayes upon Profession of faith in Christ re- ceived Baptism
Josha: Son of Thos: Wells & James Son of Nathl Clark received Baptism
Samll: Stewart upon Profession of Faith baptized
Abigail, Tabitha, Jonathan, Hephzibah, Mabel Children of Jonathan Littlefield received Baptism
Josiah, William, Joseph, James Children of Charity Webb received Baptism
Hannah Hill (upon her Parents Ebenezer & Abigail Hill recognizing their baptismal Covenant) re- ceived Baptism
Sarah Emery received Baptism
Joanna Littlefield & Hannah Hill, upon Profession of faith received Baptism
Mary Hatch upon Profession of Faith received Baptism
Abigail Daughter of Joanna Littlefield received Baptism
Philip Son of Samll: Hatch received Baptism
Jemima, Eunice & John Children of Samll: Hatch received Baptism
Esther Daughter of Josiah Littlefield received Baptism
Mary Daughter of Thos: Boston Junr: received Baptism
Samll: Son of Samll: Stewart received Baptism
Nathl Son of John Wheelwright received Baptism
Pelatiah Son of Jonathan Littlefield received Bap- tism
;i If.'f':
':>•■' ?. f'^y
/;i/.u.'
^'
;''„;j. '.,j:"^1 0.;*v ;;>:.■*.}
'.■ 'y\
* I
.^l
1* I 'v'y'lfiifv.;:' " ',
''','(.,
J .11
iil'Lt'l'l ';,j (
r-^:-)
.1 ': :;"'' ''■; A'r [',.:''■ i
'- I i I '. *. ■
IV-'l' '): 1'*
li'M.
' > T»»i
' ■ ,' "V^'1'3 I".;
tl
1921]
Records of the First Church of Wells, Me.
45
|
March Sepbr: |
18: 9: |
1704/5 1705 |
|
Octbr: |
7: |
1705 |
|
Aprl. |
7: |
1706 |
|
Aprl: |
28: |
1706 |
|
May May |
12: 19: |
1706 1706 |
|
June |
9: |
1706 |
|
June |
23: |
1706 |
|
July |
28: |
1706 |
|
Sepr: |
22: |
1706 |
|
Decemr: |
29: |
1706 |
|
Jany: |
5: |
1706/7 |
|
Feb: |
23: |
1706/7 |
|
Marh: July |
23 20: |
1706/7 1707 |
|
July |
27: |
1707 |
|
Augst: Aucrst: |
10: 17: |
1707 1707 |
Septbr:
7: 1707
|
Septbr: Octbr: |
14: 26: |
1707 1707 |
|
Feby: |
22: |
1707/8 |
|
Aprl: Aprl: May |
4: 11: 9: |
1708 1708 1708 |
Hannah Daughter of Joseph Hill received Baptism Nathll: Son of Nathll: Kimbel upon his recognizing
his baptismal Covenant received Baptism James Boston recognizing his baptismal Covenant
received to Communion 7 Abigail Daughter of Thos: Boston Junr: received
Baptism Mary Sayer Widow upon Profession of faith re- ceived Baptism Mary Daughter of Saml: Hatch received Baptism Lydia Daughter of Josiah Littlefield received
Baptism Hannah Boston upon her recognizing her baptismal
Covenant received to Communion 8 Mary Low & Joseph Frethee upon Profession of
faith received Baptism Josiah & Lydia Children of Josiah Winn upon his
recognizing his baptismal Covenant received
Baptism Sarah Daughter to John Wheelwright received
Baptism Abigail Parsons adopt Child of John Wheelwright
received Baptism Dorothy & Ebenezer Children of Ebenezer &
Abigail Hill or Abihail as I suppose it shd be
received Baptism Joseph Son of Saml : Stewart & ] • j -o j.
L,ism
■
Martha Littlefield upon Profession of Faith bap- tized and received to Communion 9
Priscilla Daughter of Jonathan Littlefield re- ceived Baptism
and Mary Daughter of Thos: Penny upon his recognizing his baptismal Covenant received Baptism
Richd : Son of Caleb Edmbel received Baptism
David Littlefield upon his Profession of Faith received Baptism and also his Children David, Eleanor, Nathan and Mary baptized
Mary & William Children of Mary Low received Baptism
Stephen Emery received Baptism
Abigail Cussens publickly profess'd Repentance for her scandalous breach of the seventh Command- ment John her Son received Baptism
Eleazar Samll: & Abigail Children of Nathll: Clark received Baptism
Eliza: Daughter of Mary Low received Baptism
Mehetabel Daughter to Josiah Winn received Baptism
Sarah Daughter of Sarah Rowns of the North Church Boston received Baptism
Jeremiah Son of David Littlefield received Baptism
Nathll: Son of Joseph Hill received Baptism
Rebekah Wakefield Widow to William Wakefield upon her Profession of Faith received Baptism
m-
(It
vl . . - .
V
I ,»i
(M, r.kfjF*'i
1 ' ■
I'M
; I
m iTwi.'i+, -J
' u
i\ 1
^ /(,;;*!
-^
i" ;vi- >.-\v
, , t
■ r , ' : 1 ,
.'v«
46
Records of the First Church of Wells, Me,
[Jan.
|
June |
13: |
1708 |
|
March May May June |
13: 15: 22: 26: |
1709 1709 1709 1709 |
|
Augst: Augst: |
7: 28: |
1709 1709 |
|
Septbr: Octbr: |
11: 16: |
1709 1709 |
|
Novr: |
27: |
1709 |
|
Aprl: July |
2: 16: |
1710 1710 |
|
July |
23: |
1710 |
Augst:
Augst:
Octbr:
Octbr: Octbr:
Octbr: Marh: March
Septbr:
Septbr:
Marh:
June
July
6: 1710
20: 1710
1: 1710
8: 1710
15: 1710
27
4
11
1710
1710/1
1710/1
23: 1711
30: 1711
11: 1712
15: 1712
13: 1712
Moses Littlefield upon his Profession of Faith re- ceived with his Son Moses to Baptism Job Son of Mr: John Wheelwright received Baptism Joseph Son of Samll : Hatch received Baptism Caleb Son of Caleb Kimbel received Baptism Abigail Littlefield Wife of Jonathan Littlefield recognizing her baptismal Covenant received to Communion 10 John Son of Samll Stewart received Baptism John Cussens & George Butland upon Profession of Faith received Baptism & Abigail Daughter of John Cussens: & George Son of George Butland received Baptism Eliza: Daughter of Francis Sayer received Baptism Hannah Hill Wife of Joseph Hill received to Com- munion upon her recognizing her baptismal Co vent: 11 Huldah Daughter to Jonathan Littlefield received
Baptism Job Son of Mary Low received Baptism Hannah Daughter of Ebenezer Coburn received
Baptism Stephen Harding upon Profession of Faith re- ceived Baptism & to Communion His Wife Abi- gail upon Profession to Baptism 12. Willm: Joseph Benja: Jonathan Children of
Rebekah Wakefield received to Baptism Patience Clark Hannah Ballard upon Profession
of Faith received Baptism also James Hannah Samll: Isaac & Nehemiah Children of Dependance Littlefield upon his recognizing his baptismal Covent received Bap- tism And Thos: & Luci Children of Joseph Wheelwright upon his recognizing his baptismal Covenant re- ceived Baptism And Abigail Lydia and Mary Children of Stephen
Harding received Baptism Meribah Daughter of David Littlefield received
Baptism Lydia Daughter of Mr: John Wheelwright received
Baptism John Son of Josiah Winn received Baptism Tabitha Emery recognizing her baptismal Covent:
received to Communion 13 Thos: Son of Thos: Penny received Baptism Susanna Daughter of Caleb Kimbel received Baptism Irene Emery received Baptism & Sarah Daughter of Samll: & Rebekah Cole (upon their recognizing their baptismal Covent) baptized Sarah Daughter of George Butland baptized Sarah Daughter of Josiah Littlefield baptized Ebenezer Son of Ebenezer Coburn received Baptism Samll : Son of Francis Sayer received Baptism Mary Welch recognizing her baptismal Covent: received to full Communion 14
ft If
'i^'-i^UJ:
',■='(1 -(.;>■;. i*
;' 't.
'■>'Vj r; ;;>:,■., ,
V'
. i.
«i
,iy. o^i.I'uilO
;,. . 1" .^'
mV •'
^. ,;tv;'/J.'
!.":'■ i'^iM' /i' M'
^ « * •
1921]
Records of the First Church of Wells, Me.
47
|
Augst: |
10: |
1712 |
|
Augst: |
17: |
1712 |
|
Decembr |
: 6 |
1712 |
|
Aprl: |
1713 |
|
|
May- |
10: |
1713 |
|
May |
31: |
1713 |
June
Item
14
|
July |
19 |
1713 |
|
Septbr: |
6 |
1713 |
|
Octbr |
13: |
1713 |
1713
Octbr:
1713
Feby: 14: 1713/4
|
March : |
7 |
• 1713/4 |
|
Marh: |
14 |
1713/4 |
|
Marh: |
21 |
1713/4 |
|
Marh: |
28 |
1714 |
|
Aprl: |
4 |
1714 . |
|
Aprl: |
11: |
1714 |
|
Aprl: |
18: |
1714 |
|
May |
2: |
1714 |
|
Item |
||
|
May June |
16: 6: |
1714 1714 |
|
Item June June |
6 20: |
: 1714 1714 |
Katharin & Beriah Daughters of Mary Welch re- ceived Baptism
Samll: Stewart recognizing the baptismal Covent: was received to Communion 15
James Son of James Boston & Eliza: Daughter of Eliza: Littlefield received Baptism
Samll: Son of Samll: Cole & Mary Daughter of Joseph Wheelwright received Baptism
Rebekah received upon Profession of Faith
in Christ to Communion 16, & Tabitha Daughter of David Littlefield received Baptism
Katharin Larraby received (upon Profession of Faith in Christ) to Communion 17
Zebulon Son of Samuel Stewart received Baptism
Stephen Sarah & Esther Children of Katharin Lar- raby received Baptism
Hannah Knight upon Profession of Faith in Jesus Christ in publick Assembly received Baptism
Susanna Kimbel (upon Profession of Faith in Christ) received to Communion 18
Benja: Gooch (upon Profession of Faith in Jesus Christ received Baptism & to full Communion 19
Mary Clark Daughter of Nathll: Clark recognizing her Baptismal Covenant received to full Com- munion 20
Moses Stephens and Eliza : his Wife & Wm : Eaton (upon Profession of Faith in Jesus Christ in publick Assembly) received Baptism
Jonathan Son of Jonathan Littlefield received Baptism
Mary Littlefield (upon Profession of Faith in Christ received to full Communion 21
Mrs: Mary Wheelwright (upon Profession of Faith in Jesus Christ) received to Communion 22
Rachel Credifer & Mary Pitman (upon Profession of Faith in Jesus Christ) received to Baptism
John Butland & John Look (upon Profession of Faith in Jesus Christ) received Baptism
Kezia Storer (upon Profession of Faith in Christ) received to Communion 23
Mary Butland. Wife of George Butland recognizing her Baptismal Covenant received to Communion 24
Mary Hatch recognizing her Baptismal Covenant received to Communion 25
Sarah Sayer Widow to Daniel Sayer (upon Pro- fession of Faith in Jesus Christ
Mary Daughter of Caleb Kimbel received Baptism
Abigail Littlefield Wife of Joseph Littlefield & Bithia Look (upon their Profession of Faith in Christ) received to Communion 26
John William Bithia and Mary Children of John Butland received Baptism
Robert Monson, Eliza: Hatch, Joseph Credifer (upon Profession of Faith in Christ) received Baptism as also Benja:, Mary, Rachel, John &
)l -
I.
'': I'.
S'v r
:'i '•
'.■, i ■
, t
1'-'
,' :;. ,■►:
!-»«■<■
. ) , '■
||.|!
,;'i^l 1 M
48
Records of the First Church of Wells, Me.
[Jan.
|
July |
11: |
1714 |
|
July |
18: |
1714 |
|
Augst: Septbr: |
1: 5: |
1714 1714 |
|
Octbr: Octbr: |
11: 17: |
1714 1714 |
Octbr: 29: 1714
Jany: 16: 1714/5
Nathll: Children of Rachel Credifer received Baptism July 4: 1714 Phebe Tanner received (upon Profession of Faith in
Christ) to Communion, and John (Son of Phebe Tanner) received Baptism Item James Willet Child adopt to Deacon Storer re-
ceived Baptism
Sarah Daughter of Robert Monson received Bap- tism
Mary Daughter of George Butland received Baptism
Abigail Daughter of Josiah Winn received Baptism
Nathan Son of Benja: Hatch upon his Fathers Profession of Faith received Baptism
James Son of Phebe Tanner received Baptism
Eliza: Sinclare (upon Profession of Faith received Baptism
Att a Meeting of the Chh: it was then voted (Nemine contradicente) That Mr: Joseph Storer & Mr: Jonathan Hammond (who were desired to officiate as Deacons in the first Settlement of this Chh:) be the Deacons of this Church
Willm: Son of Samuel & Rebekah Cole received Baptism
Abigail Daughter of Francis Sayer received Baptism
John Emery received Baptism
James Wiggins recognizing his Baptismal Covenant in publick Assembly his Daughter Abigail re- ceived Baptism
Esther Daughter of Mr Joseph Wheelwright re- ceived Baptism
David Son of Mary Low received Baptism
Sarah Daughter of Caleb Kimbel received Baptism
Mary Daughter of John & Bithia Look received Baptism
Benja: Son of Ebenezer & Abihail Hill received Baptism
Jeremiah Son of Samll : Stewart received Baptism — also Mary Gooch & Kezia Cole upon their Pro- fession of Faith in Christ received Baptism — & John & Benja: Sons of Mary Gooch received Baptism
Daniel Morrison upon Profession of Faith in Jesus Christ
Daniel Son of Daniel' Morrison received Baptism
Philip Cole and Mary his Wife, Members of the Chh: att Almsbury, recommended to us by the Revd: Mr: Thos: Wells, Pastor of that Chh:, by Letter bearing Date June 4: 1716 28
Samll : Son of John Butland received Baptism
Samll: Wheelwright recognizing his Baptismal Covenant in publick Assembly; John his Son received Baptism Augst: 5: 1716 Nathll Clark Junr: recognizing his Baptismal
Covenant in publick assembly, Lemuel his Son received Baptism
Marh: Marh: May
July
13: 1714/5 27: 1715 23: 1715
3: 1715
|
Septbr: Aprl. May |
18: 29: 6: |
1715 1716 1716 |
|
May |
20: |
1716 |
|
June |
10: |
1716 |
|
June |
10: |
1716 |
|
June |
17: |
1716 |
|
June |
24: |
1716 |
|
June June |
24: 15: |
1716 1716 |
^■)i : j>-1^4 tr
b':' ,' i >rr
! . ■ • I
:k '{);■■•■: >■ *>■; ,:/' '
I.
'■ fl ,1 ... 1
'hi I. »;)■', !'V ;'■■•'■• ; 'i;
1 I
I , ,1 ;i
»' I ,' > ,' ■ ■
'''.if '
i-.
<r,,,,:':^>il
I i.y.-
* M
!,>. ;!.'?! ! .,■ 1 »]..
1 V
1921]
Records of the First Church of WellSf Me.
49
Novr: Novr:
4: 1716 11: 1716
|
Decbr : |
1716 |
|
|
Marh: |
10: |
1716/7 |
|
Aprl: |
14: |
1717 |
|
Augst: |
4: |
1717 |
|
Augst: Augst: |
11: 18: |
1717 1717 |
Septbr: 8: 1717 Novr: 24: 1717
Marh:
3: 1717/8
|
Marh: |
9: |
1717/8 |
|
Marh : |
30: |
1718 |
|
April |
20: |
1718 |
|
May- |
4: |
1718 |
|
May |
18: |
1718 |
|
Item |
||
|
Item |
||
|
May |
25: |
1718 |
|
June |
8: |
1718 |
|
July |
13: |
1718 |
|
July |
27: |
1718 |
|
Item |
||
|
Augst: |
3: |
1718 |
|
Augst: |
10: |
1718 |
|
Augst: |
31: |
1718 |
|
Item |
||
|
Septbr |
14: |
1718 |
|
Septbr: |
21: |
1718 |
Mary Daughter of Robert Monson received
Baptism Benja: Plummer upon his recognizing his Baptismal Covenant had the Ordinance of Baptism ad- ministred to Sarah his Daughter — also Eliza: of Benja: Hatch received Baptism Joseph John Moses Ehzabeth & Benja: Children of Moses Stephens received the Ordinance of Baptism Abigl: Hatch (upon her Profession of Faith in publick Assembly) received the Ordinance of Baptism John and Elizabeth Children of Eliza Sinclare
received Baptism Joseph of Josiah Winn & Mary of Samll: & Rebekah
Cole received Baptism Mary of Francis Sayer received Baptism John Littlefield recognized his Baptismal Covenant Josiah and John Sons of John Littlefield received
Baptism AbigU: of Samll: ^Vheel\vright received Baptism Mary Pitman recognizing her Baptismal Covenant
received to full Communion 29 Att a Chh: Meeting (duly called for choice of a Deacon) Thos: Wells was chose to the office of a Deacon by y^ Vote of ye Chh: Tabitha Daughter of Mary Low received Baptism Malachi Edwards (upon Profession of Faith) re- ceived Baptism Hannah also his Daughter received Baptism Alice Daughter of Mr Joseph Wheelwright re- ceived Baptism Joshua Son of Caleb Kimbel received Baptism Thos: Son of Ichabod Cousins received Baptism Sarah Daughter of Abigail Wiggins received Bap- tism Hannah Daughter of Daniel Morrison received
Baptism James Son of James Sampson received Baptism Mrs : Abigail Wheelwright upon Profession of Faith
received to full Communion 30 Timothy Son of James Sampson received Baptism Sarah Sayer Widow to William Sayer upon Pro- fession of Faith received Baptism & to Com- munion 31 Nathll: Son of Nathll: Clark received Baptism Mercy Harman (upon her Profession of Faith re- ceived to full Communion 32 Patience Clark (upon her Profession of Faith was
received to full Communion 33 Rachel Tayler (upon her Profession of Faith) re- ceived to Baptism & Communion 34 Dorcas Daughter of Samll Stewart received Bap- tism Joseph Son of John Monson received Baptism William Harmon received Baptism upon Profession of Faith
■ ; . i. ■ ; ■ ' ;
f>;t!r,,'-''r'-i k,.;Ik' '' "■
;f!, ' ri.,:' '/,
|
.;;ir(!';7.,, / - |
|
|
i>'- /('-»•),..■] ! |
|
|
J.(ri,i'v/.'.'i > ;(■ |
1 ; |
|
t. IT' ■■■,.(,'■■■'1 |
.•1 |
|
i' 1 |
|
|
,if.-u' ^ ■; |
|
|
'•■■:, 'i .'l:)',"J |
< ' 1 |
,t r ,
* ^ ■ I .
,',)•. ■ » '
. -• ' '"»■
.. I
". 'M'., I..' • . /, ) 1
50
Records of the First Church of WellSf Me.
[Jan.
|
Novr: |
9: |
1718 |
|
Novr: |
30: |
1718 |
|
Decembr |
:17: |
1718 |
|
Feb: Marh: Marh: |
1: 8: 15: |
1718/9 1718/9 1718/9 |
|
Marh: May |
29: 17: |
1719 1719 |
|
May |
24: |
1719 |
|
June July July |
14: 19: 26: |
1719 1719 1719 |
|
Augst: Augst: |
16: 23: |
1719 1719 |
Augst: 30
1719
|
Octbr: |
18: |
1719 |
|
Novr: |
1: |
1719 |
|
Item |
||
|
Jany: |
17: |
1719/20 |
|
Marh: |
13: |
1719/20 |
|
Marh: |
20: |
1719/20 |
|
Aprl: |
10: |
1720 |
Item
Item
|
May |
8: 1720 |
|
May |
22: 1720 |
|
June |
5: 1720 |
George & PrisciUa Children of George Jacob re- ceived Baptism
Eliza : Sa^'-er Wife of Francis Sayer upon her publick Profession of Faith received to Communion 35
Benja: Plummer (recognizing ye Covenant of Grace in publick Assembly) received to Communion 36
Anne Daughter of Moses Stephens baptised
Daniel Son of Francis Sayer received Baptism
Hannah Daughter of Benja: Plummer received Baptism
Joshua of Malachi Edwards received Baptism
Mary Emery (recognizing her Baptismal Covenant in publick Assembly) received to Communion 37
AbigU Monson (recognizing her Baptismal Covenant in publick Assembly) received to Communion 38
Benja: Son of Benja Hatch received to Baptism
Nathan Son of John Butland received Baptism
John Storer (upon Profession of Faith in Christ in the publick Assembly) received to Communion 39
Eliza Daughter of Charles Annis received Baptism
Samll: Son of Mr: Samll: Wheelwright received Baptism
Gershom Boston made publick Profession of Faith, in Chh: Assembly, Eliza: his Daughter received Baptism
Rachel Credifer Widow (upon Profession of Faith in publick Assembly) received to Communion 40
Thomas Boothby, received to Communion upon Recommendation from the Presbyterial Session at Mog-Water in Ireland Dated May 22: 1719 James Wallace Minister 41
Ann Weer received to Communion upon Recom- mendation from Mr: Nehemiah Donnaldson Pastr: at Derg in the Kingdom of Ireland 42
Christopher, Son of Thomas Killpatrick (who was recommened by Mr: Thos: Wensley Minister of Donathkedy in the Kingdom of Ireland) re- ceived Baptism
Gershom Maxwel upon Profession of Faith received Baptism
John Son of Henry Maddocks received Baptism
Abigll Daughter of Gershom Maxwel received Baptism
Andrew Symington received to Communion by Recommendation from the Presbytery of Strabare of May 25: 1719 by Neh: Donaldson Minister at Derg 43 . . ' .
Henry Boothby his Wife received upon
Recommendation from the Eldership, at Mog- Water by James Wallace Minister May 22: 1719
Samll: Son of Caleb & Susanna Kimbel received Baptism
Ephraim Son of Mary Low received Baptism
Joseph Son of Joseph Wheelwright received Baptism
Ichabod Son of Ichabod Cousins & Nichs: Son of Nichs: Lydiard received Baptism
i
't,'., ii";/: MHii' '*7 '.o
i-
, 1 1 •: t ''••
... ". I'f i
■r-i.
,* ■
• !■
>■' M':..'n ■
,' M, .,<:',,.< .. .■ ■> ,'.-'
!!■■»'. Ill*
-♦14
f)rV'
1921]
Records of the First Church of Wells, Me.
51
June July Augst: Augst:
19: 1720
17: 1720
7: 1720
14: 1714*
Augst: 28: 1720
Septbr: 1: 1720
Septbr: 11: 1720
Septbr: 25: 1720
Septbr: 25: 1720 Octbr: 9: 1720
|
Octbr: Decembr |
23: : 18: |
1720 1720 |
|
Marh : |
19: |
1720/1 |
|
May June June |
14: 1: 18: |
1721 1721 1721 |
July
16: 1721
Augst: 4: 1721 att a Chh : meeting
Likewise
Item
Augst: 6: 1721
Sarah Littlefield Wife of John Littlefield upon Profession of Faith in publick Assembly received to Communion 44
Benja: Son of George Jacob received Baptism
Jeremiah Son of John Littlefield received Baptism
David Son of Daniel Morison received Baptism
Samll: Son of Samll: & Mary Tread vvel received Baptism
Samll: Tread wel (upon Profession of Faith in pub- lick Chh Assembly) received to Communion 45
Bryce & Jane Macklelland recommended by the Session at Balymony Adimplop Clerk Sessions 47
John Son of Bryce & Jane Macklelland received Baptism
Josiah Credifer (upon Profession of Faith) re- ceived Baptism also Dorcas of Malachi Edwards & AbigU: of Robt: Monson received Baptism
Ann Symington Wife of Andrew Symington of the Kingdom of Ireland received to Communion upon Recommendation of the Presbj'^tery at Stabare May 25: 1719: signed by Neh: Donaldson Minister at Derg 48
Rebekah Daughter of Josiah Winn received Baptism
Zechariah Goodale & Eliza: his Wife (upon Pro- fession of Faith in Christ received Baptism
Cornehus Son of Moses Stephens received Baptism
Sarah Daughter of John Kingsbury of the Chh: at York received Baptism
Mary Daughter of Gershom Boston received Bap- tism
Mary Daughter of Nathll: Clark received Baptism
George Son of George Symington received Baptism
Tabitha Daughter of John Littlefield received Baptism
Thos: Kilpatrick & Margaret his Wife received to Communion upon their Recommendation from Mr: Thos: Wensley Minister of the Gospel at Donathkedy in the Kingdom of Ireland. 50
Robert Page & Mavran his Wife received to Com- munion upon their Recommendation from Mr: Thos: Wensley Minister at Donathkedy in the Kingdom of Ireland It is Dated July 29: 1719 & bears Testimonial July 19: 1720
William Jepson & Eliza: his Wife received to Com- munion upon Recommendation from Mr: James Wallace Minister of the Gospel at Mog-Water in the Kingdom of Ireland dated May 22: 1719 54
Hannah Boston called upon Examination for feign- ing herself to be Benja: Prebles Wife & owned the Fact
Mathew Paton recognized his baptismal Covenant in publick Assembly & promis'd Submission to ye Care & Goverment of this Chh & Baptism was administred to John Son of Mathew Paton hereupon
•Probably a mistake for 1720.
VOL. LXXV.
hi': '(;•■
ii
'i>'l-,J '
r , ) I ',
l.l' ■ I ■• 1
■'J' J
f.i'J' ! ;,')/ '■'"!' '
< I
'. ., L (' 1 I
•♦.
!.. 1
' ■ .' > I
'. I I
.>> ^'i V! :* .. "' M, i^».i
52
Records of the First Church of Wells, Me.
[Jan.
Item Octbr: 29: 1721
Decembr: 3: 1721
|
Jany: |
7: |
1721/2 |
|
Feby: |
11: |
1721/2 |
|
Item |
||
|
Feby: |
25: |
1721/2 |
|
Marh: |