D Surnames – Medfield, Massachusetts Birth Records

DANIEL (see Daniell, Daniells, Daniels) Ebenezer, s. Ebenezer and Mary, July 5, 1711. Elizabeth, d. Ebenezer and Elisabeth, Jan. 19, 1702-3. Ezra, s. Joseph Jr. and Bethia, Mar. 10, 1703-4. Hannah, d. Joseph and Bethiah, Sept. 30, 1701. Jeremiah, s. Joseph and Rachel, Nov. 3, 1684. Mary, d. Ebenezer and Elisabeth, Apr. 13 [1706]. Mehittabell, d. Ebnezer and Mary, June 5, 1709. Thryphona, d. Ebenezer (Daniell) and Elizabeth, June 12, 1704. Zechariah, s. Joseph (Danil) and Rachell, Apr. 9, 1689 [? 1687]. DANIELL (see Daniel, Daniells, Daniels) Eliazar, s. Joseph and Marie, Mar. 9, 1680-1. Elizabeth, d. Samuell and Marie, … Read more

B Surnames – Medfield, Massachusetts Birth Records

BABCOCK Ebenezer Granville, s. Eben[eze]r and Marry, June 15. 1843. Francis Lester, s. Benjamin (b. Sherbum) and Millitiah, June 12, 1849. Rufus, s. Malichi and w., May 23, 1839. BACAR (see Baker) Abigail, d. Micah [and] Abigail, July 16, 1758. Easther, d. Abijah and Easter, Apr. 24, 1759. Esther, d. Abijah and Esther, Oct 11, 1753. Hannah, d. Micar and Abigail, July 12, 1754 John, s. Abijah and Esther, Nov. 5, 1751. Micah, s. Micah and Abigail, Sept 13, 1755. Nathan, s. Micah and Abigail, Apr. 13, 1757. BACON Sarah Antionette, d. William and k Melinda, Sept. 6, 1828. BAILEY … Read more

H Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. HALL Hannah and Dyah Clark, Apr. 6, 1763.* Josiah of Walpole, and Cally Boyden, Sept 23, 1779.* Lois A. of Wrentham, and Lebbeus Smith, int. Aug. 14, 1807. Ruth of Walpole, and Oliver Linkon, June 24, 1763.* HAMANT (see Hammant, Hammon) Abigail and Jonathan Lawrance, Dec. 1, 1708.* Asa Jr. and Polly Draper, int. Mar. 17, 1804. Atarah [int Hammant] and Titus Smith, Aug. 22, 1782. Charles and Zilpha Turner, int Apr. 12, 1807. Charles and Mary Bosworth [int Bozworth], Apr. 15, 1841. Daniel and Nancy Partridge, int. June 16, 1804. Daniel D. and Cynthia Harding, … Read more

W Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. WADSWORTH Eliza of Dover, and Thomas Smith, Nov. 13, [1825] Moses and Elizabeth Tisdale, int Oct 5, 1805. WALKER Drucilla and Alfred Wallace, Aug. 30, 1829. Jesse [int Jessa] of New Salem, and Sally [int. Salla] Smith, Feb. 5, 1790. Sally and Charles Harding, Aug. 2, 1821. WALLACE Alfred and Drucilla Walker, Aug. 30, 1829. WARD Caroline of Weston, and John Kingsbury Jr., int. Oct. 8, 1843. Increase and Record Wheelocke, Oct. 3, 1672.* James M. of Newton, and Mary Ann Grant, int. Nov. 11, 1843. WARE Adelaide Maria and David Cobb, Dec. 11, 183 1. … Read more

O Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. OMSBY (see Armsbury, Armsby, Armsly, Ormsby) Joshua and Mehittable Boyden, Dec. 22, 1704.* ONION David and Caroline [int. Carolina] Morse, Dec. 1, 1785. ORMSBY (see Armsbury, Armsby, Armsly, Omsby) Enos and Joanna Perry, Apr. 6, 1763.* Esther and James Plimpton, Nov. 30, 1768.*

P Surnames – Medfield, Massachusetts Death Records

PARKER Anna, wid. Benj[amin] of Westboro, consumption, July 11, 1843, a. 62. PARTREDGE (see Partride, Partridg, Partridge) Benjamin, s. Sam[ue]ll and Hannah, Mar. 13, 1708-9. Elisabeth, w. John, June 2, 1688. Elisabeth, w. Eleazer, July 4, 1704. Elisha, s. Nathaniel and Lidia, May 6, 1712. John St., May 28, 170[6]. John, Jan. 3, 1718-19. Joseph, s. William and Hannah, Apr. 11, 1705. Josiah, s. William and Sarah, May 10, 1705. Nathaniel (Partredg), s. Nathaniel and Lidia, Feb. 1, 1712-13. Nathaniel, s. Nathaniel and Lidia, Jan. 24, 1719-20. Phebe, d. Eleazer and Elisabeth, Nov. 12, 1709. Silence, d. Eleazer and Elisabeth, … Read more

M Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. MACANY Sarah and Vincent Shetleworth, Mar. 14, 1719-20.* MADY Maria Antionett [int. Maria A. Madey] and Rev. William Gammell, Mar. 14, 1822. MAN (see Mann) William of Wrentham, and Mary Barbur, Nov. 19, 1750.* MANN (see Man) Ame P. [int omits P.] and George Fiske, Mar. 30, 1829. Anna and Noah Allen Fiske, Mar. 30, 1829. Elias and Kezia Harding, int. Mar. 7, 1801. Patience and Gilbert Clark, int. Dec. 29, 1832. Rufus and Sybil [int. Sibbyl] Allen, Jan. 25, 1781. Sabin and Mrs. Hannah Plimpton, int. Feb. 26, 1775. Sabin, Col., and Mrs. [int. omits … Read more

Unidentified Surnames – Medfield, Massachusetts Birth Records

UNIDENTIFIED. Bull[torn], Martha, [twin] d. Elisha and Lydia, May 1, 1715. Bull[torn], Mary, [twin] d. Elisha and Lydia, May 1, 1715. Part[blotted] [? Partridge], Eliazer, s. William and Sarah, May [?] 13, 1656. [torn] ch. John [and] Mary, May 26, 1654. [torn] John, s. [torn] [and] [torn]line, Sept [torn], 1656. [torn] d. Lebbeus [and] [tornjcha, [torn] 14, 1793. , ch. and Priscilla, July 13, 1798.

F Surnames – Medfield, Massachusetts Birth Records

FAIRBANK (see Fairbanks, Fairebanke, Fayrbank, Fayrbanke) Georg, s. George [and] Susannah* Oct. 2, 1694. John (Fiarbank), s. George and Susannah, Oct 21 [1697]. John Woods, s. Nathaniel and Sarah, Dec. 10, 1822. Jonas, s. Georg and Susanah, Feb. 15, 1687-8. Margaret d. Georg and Susanna, Jan. 5, 1685-6. Sarah, d. George and S[torn]sanah, Nov. 8, 1690. FAIRBANKS (see Fairbank, Fairebanke, Fayrbank, Fayrbanke) Amy A., d. Nath[anie]l and Sarah F., May 8, 1836. David Smith, s. Nathaniel and Sarah, June u, 1824. Eliza, d. Jotham and Betty, Sept. 11, 181 5. Henry Anderson, s. Nathaniel and Sarah, July 24, 1839. James … Read more

B Surnames – Medfield, Massachusetts Death Records

BACAR (see Baker) Abigail, w. Micah, Sept. 18, 1761. Abijah, h. Hannah, Dec. 31, 1761. Esther, d. Abijah and Esther, Mar. 16, 1759. Hannah, d. Micah and Abigail, Sept. 9, 1754. Nathaniel, s. Abijah and Esther, Mar. 22, 1759. BAKER (see Bacar) Abigail, w. Amos, Feb. 5, 1806. Elisebeth, wid. Preservid, Dec. 31, 1794. Hannah, d. Abijah and Hannah, Apr. 9, 1729. Hannah, wid., Sept. 16, 1776. * Nathan, s. Micah and Abigail, May 11, 1777. Preservid, h. Elisebeth, Dec. 5, 1792. Sarah, d. Micah and Elizabeth, July 9, 1778. Silas, s. Abijah and Esther, June 12, 1744. Thankful, consumption, … Read more

F Surnames – Medfield, Massachusetts Death Records

FAIRBANK (see Fairbanks, Fairebanke, Fayrbancke, Fayrebanke) Jonas, s. George and Susanah, Nov. 28 [?], 1690. Sarah, d. George (Fairbanks) and Susanah, Nov. 10, 1690. FAIRBANKS (see Fairbank, Fairebanke, Fayrbancke, Fayrebanke) Eliza, Mar. 28, 1835, a. 19. John, Feb. 11, 1829, a. 42. Joseph, Jan. 6, 1834, a. 24. Keziah, w. Lovell, consumption, Aug. 19, 1842, a. 35. Lovell, widr., s. Jotham and Betty, consumption, June 1, 1844, a. 38. Lydia, wid., consumption, Oct. 17, 1832, a. 74. Mary Ann, d. Jotham and Betsey, consumption, Oct. 7, 1847, a. 25 y. 1 m. 30 d. , ch. Luis, Feb. 22, 1821. … Read more

P Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. PAGE Martha M. of Stoddard, N.H., and Capt. Aaron Smith, int June 30, 1839. Simeon of Walpole, and Elizabeth Allen, Feb. 20, 1766.* PARKER Amos A. [int. Andrew] Esq. of Concord [int. Epping], N.H., and Miranda W. Sanders, Oct. 13 [1822]. George L. and Harriet A. Jones, May 4, 1831. Mary and Henry Huker, Nov. 9, 1733.* Sarah and Joseph Allen, Dec. 28, 1727.* Solomon and Mary Whitney, May 10, 1792. PARKMAN William of Townshend, and Lydia Adams, Sept. 9, 1766.* PARMENTER Nelly of Framingham, and Peter Smith, int. Apr. 18, 1795. PARTREDG (see Partredge, Partridg, … Read more

G Surnames – Medfield, Massachusetts Death Records

GAIR James, s. Thomas and Rebecca, Apr. 13, 1779. Rebeckah, d. Thomas and Rebeckah, Nov. 5, 1777. GAMMELL Mary, w. Rev. William, Apr, 11, 1820. GARRETT Cornelia, b. Boston, d. John A W. and Martha, disease of the heart, June 8, 1848, a. 17 y. 10 m. GAY (see Guy) Eunice, w. Ichabod of Dedham, Feb. 15, 1838, a. 66. GERAULD (see Girauld, Jerauld) James, Dr., h. Martha, Oct. 25, 1760. Martha, wid., Mar. 25, 1763. GERNSEY John, s. Henry and Sarah, Jan. 15, 1712-13. Mehittabell, d. Henry and Sarah, Feb. 14, 1712-13. GIRAULD (see Gerauld, Jerauld) Martha, d. James … Read more

S Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. SABIN (see Sabine) Abigaill and Joseph Bullin, Mar. 15, 1673-4* Experience and David Morse, Aug. 22, 1705.* Nehemiah and Elisabeth Boydon, May 8, 1702.* Patience and Simon Harding, Nov. 5, 1741.* Sarah and Samuel Adams, Nov. 11, 1703.* Stephen and Susanna Plimpton, May 31, 1731.* SABINE (see Sabin) William of ” Seaconcke alias Rehoboth,” and Martha Alline, Dec. 22, 1663.* SANDERS Daniel and Sarah Medcalf, Sept. 12, 1715.* Laura Huntington and David S. Brown, Sept 24, 1818.* Miranda W. and Amos A. [int. Andrew] Parker Esq., Oct. 13 [1822]. SANFORD Thomas and Tabitha Clark, June 13, … Read more

Unidentified Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. UNIDENTIFIED. Fillis and Newport [? Green], int. July 1, 1784. [? Negroes.] G[torn], Lydia and Timothy Sparowhauk, Feb. 20, 1745.* Richer d [torn], WaitstUl of Dedham, and Sam[ue]l Smith, int. Apr. 17, 1815. [? Green] Newport and Fillis, int. July i, 1784. [? Negroes.]

Narrative of the Captivity of Mrs. Mary Rowlandson – Indian Captivities

Mrs. Mary Rowlandson, Wife of the Rev. Joseph Rowlandson, Who Was Taken Prisoner when Lancaster was Destroyed, in the Year 1676; Written by Herself. On the 10th of February, 1676, came the Indians with great numbers  upon Lancaster: their first coming was about sun-rising. Hearing the noise of some guns, we looked out; several houses were burning, and the smoke ascending to heaven. There were five persons taken in one house; the father and mother, and a sucking child they knocked on the head, the other two they took and carried away alive. There were two others, who, being out … Read more

Free Massachusetts Vital Records

Vital Records of Bellingham Massachusetts to 1850

This is a collection of free vital records books, most of them known by “Tan Books” for Massachusetts towns. Generally, these records go up to 1849/1850 at which, the genealogist can use the census records to assist in identifying the family connections further. They’re called “tan books” because they were bound by tan cloth. Included with this article is an account of why and how these manuscripts were published along with links to all 205 Massachusetts vital records pdfs which can be freely read or downloaded.

N Surnames – Medfield, Massachusetts Birth Records

NEWAL (see Newel, Newell) Francis Henry, s. Joseph and Sally, May 26, 1802. NEWEL (see Newal, Newell) Martha Melissa, d. Cha[rle]s and Mary A., Feb. 18, 1839. NEWELL (see Newal, Newel) Abigail W., d. John F. and Maria, Mar. 1, 1832. George Frediric [?], s. George and Saphia, Oct. 29, 1829. John F., s. John F. and Maria, Oct. 4, 1831. Maria Adams, d. John F. and Maria, Feb. 21, 1834. Mary Abigal, d. Charles and Mary Ann, July 7, 1837. Mary Ann, d. George and Mary, May 26, 1837. NEWMAN —- , s. Sarah, July 17, 1800. NOYES Henry … Read more

G Surnames – Medfield, Massachusetts Birth Records

GAIR James, s. Thomas and Rebeckah, Oct. 26, 1778. Joseph, s. Thomas and Rebecah, Nov. 11, 1780. Rebeckah, d. Thomas and Rebeckah, Nov. 4, 1777. Thomas, s. Rev. Thomas and Rebeca, July 17, 1784. William, s. Rev. Thomas and Rebcak, Dec. 26, 1782. , d. Rev. Thomas and Rebekah, Dec. — , 1786. GAMMELL (see Gammill) Asa Messer, s. Rev. William and Mary, Mar. 26, 1816. John, s. Rev. Will[ia]m and Mary, Apr. 14, 1818. Margaret, d. Rev. William and Marie Antionett, Dec. 24, 1822. William, s. Rev. W[illia]m and Mary, Feb. 10, 1812. GAMMILL (see Gammell) Mary Morse, d. … Read more