Norfolk County MA

G Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. GAMLINE Elizebeth and Isack Chinery, Nov. 16, 1654.* GAMMELL William, Rev., and Maria Antionett Mady [int Maria A. Madey], Mar. 14, 1822. GARDNER Edward and Mary Jones, May 9, 1734.* James W. and Altemira Elizabeth Fiske, Oct 9, 183 1. John of Stow, and Mrs. Mary Baxter, Apr. 14, 1720.* GAULT …

G Surnames – Medfield, Massachusetts Marriage Records Read More »

R Surnames – Medfield, Massachusetts Death Records

RANDALL Rebekah, Aug. 10, 1740. REINOLDS Sarah, w. Nathaniell of Bosto[n], July 8, 1663. RICHARDSON (see Richarson, Richerson) Bershabeth, d. Seth and Dinah, Jan. 18, 1764. Elizabeth, w. Lt. Joseph, Nov. 26, 1766. James, h. Bathsheba, Oct 1, 1790. Joseph, Lt, widr., Oct 5, 1768. Kezia, [twin] d. Samuel and Mary, June 5, 1734. Sarah, …

R Surnames – Medfield, Massachusetts Death Records Read More »

J Surnames – Medfield, Massachusetts Birth Records

JANES —- , ch. Walter and Evelina, July 25, 1836. JEPHARSON William, s. Thomas and Susanna, Jan. 31, 1716-17. JERAULD (see Geruld, Girauld, Giruld, Jerould, Jiruld) Horatio, s. Dr. James and Susannah, May 9, 1786. James, s. Dr. James and Susannah, June 10, 1773. Mary, d. Dr. James and Susannah, Feb. — , 1790. Patty, …

J Surnames – Medfield, Massachusetts Birth Records Read More »

H Surnames – Walpole Massachusetts Death Records to 1850

HALL,      Ebenezer, s. Benjamin and Ruth, Dec. 19, 1756.      Patta, d. Josiah and Calla, Oct. 16, 1784.      Rebecca, Dec. 4, 1835.      Rebekah, d. Benjamin and Ruth, Apr. 11, 1744.      [torn]hn, Nov. 25, 1765.      _____, Miss [sic], w. Josiah, Feb. 28, 1801. HANCOK,      _____, Mar. 22, 1804, “(States poor).” HARRIS,      Jerusha, d. Nicholas and Lydia, Feb. …

H Surnames – Walpole Massachusetts Death Records to 1850 Read More »

B Surnames – Walpole Massachusetts Birth Records to 1850

BACKER (see Baker), Esther, d. Ebenezer and Esther, Aug. 20, 1739. BACON, Abigail, d. Dan[ie]l and Eunice, Feb. 19, 1796. Ellis, s. William Jr. and Orra, Sept. 10, 1820. Enoch, s. Dan[ie]l and Eunice, Feb. 7, 1799. Frances Mariah, d. William Jr. and Orra, Aug. 6, 1829. Hannah, d. William and Keziah, Nov. 9, 1772. …

B Surnames – Walpole Massachusetts Birth Records to 1850 Read More »

M Surnames – Walpole Massachusetts Marriage Records to 1850

MACE,      Thomas [publishment of intention of marriage, Mase of Roxbery] and Hannah Bardens, Aug. 31, 1764. MACKENTOSH,      Moses of Deadham, and Elizabeth Woorsley. “Desired to be Published Nov. ye 27: 1760 but he being her own Uncle I have ommited it.” MACURDY,      Robert and Mary Holms, publishment of intention of marriage, Oct. 31, 1741. MAN …

M Surnames – Walpole Massachusetts Marriage Records to 1850 Read More »

K Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. KENDAL (see Kendall) James A., Rev., and Maria B. Brown, int May 10, 1833. Mary of Lowell, and James H. Boyden, int. Nov. 29, 1834. KENDALL (see Kendal) Dorothy Jane and William B. Sprauge [int. Sprauge], Nov. 10, 1836. KENRICKE Sarah and Samuell Wheelocke, Apr. 3, 1678.* KENT Hannah C. of …

K Surnames – Medfield, Massachusetts Marriage Records 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, …

F Surnames – Medfield, Massachusetts Death Records Read More »

O Surnames – Walpole Massachusetts Marriage Records to 1850

OLIVER (see Olivers),      Susannah, Mrson, and Robert Briton, Dec. 1, 1783. (Intention not recorded.) OLIVERS (see Oliver),      Sussanna and Thadeus Fuller, publishment of intention of marriage, Apr. 13, 1783. ONION,      Catharine of Dedham, and Asa Fisher Jr., publishment of intention of marriage, Mar. 16, 1839. OTIS,      Mary W. and John Earley, Jan. 24, 1841.

D Surnames – Medfield, Massachusetts Death Records

DANIEL (see Daniell, Daniels, Dannills) Elisabeth, w. Ebenezer, Apr. 25, 1706. Zech, s. Joseph, May 2, 1687. DANIELL (see Daniel, Daniels, Dannills) Jeremiah, s. Joseph and Marie, June 16, 1680. Mehittabell, d. Joseph and Mary, June 3, 1686. DANIELS (see Daniel, Daniell, Dannills) Rachel, w. Joseph, 3, 1687 [rec. after May 2]. , Mrs., Apr. …

D Surnames – Medfield, Massachusetts Death Records Read More »

Ancestors of Warren A. Reed of Brockton Massachusetts

The Reed family of Brockton, Mass., a leading member of which was Judge Warren A. Reed, lawyer and jurist, who for over a third of a century had been one of the foremost citizens of Brockton, and during the greater part of that long period connected with the judicial, civic and financial interests of the city, district and State, is one of long and honorable standing in this Commonwealth, and one the forerunner of which came to these shores over two hundred and fifty years ago. Many members of this historic family have given good account of themselves, and many are there who have been prominent in the history of this country. An account of the branch of the family to which Judge Reed belongs is here given in chronological order, beginning with the earliest American ancestor.

Epitaphs from Graveyards in Wellesley, North Natick, and St. Mary’s Churchyard

About 1860, Charles Curtis Greenwood, a local antiquarian of ability, began to copy the inscriptions in the old graveyard at Needham, and to prepare genealogical notes in reference to each person buried there. He devoted much time and correspondence to this work, and in 1890 began to publish the results of his labors in the Dedham Historical Register. At the time of his death 397 epitaphs had been published and 228 remained in manuscript, most of which were annotated. His widow conscripted George Kuhn Clark to publish the remaining inscriptions along with all of the published inscriptions in a single volume in 1898 called “Needham Epitaths.” Clark, relying on the original transcription of Charles, along with his own new transcription, re-walked all of the cemeteries, enumerating the gravestones once again. Includes genealogical notes of the people interred.

L Surnames – Medfield, Massachusetts Death Records

LALAND (see Lealand) Eleazer, h. Sarah, Dec. 5, 1703. LANE Fanny, Feb. 3, 1825, a. 30. Lucy, wid., consumption, Mar. 9, 1833, a. 68. LAURANCE (see Lawrence, Lewrance) Elisabeth, wid. Peleg (Laurand), June 12, 1715. LAWRENCE (see Laurance, Lewrance) Ardelia, consumption, Sept. 2, 1833, a. 34. Elihue, Feb. 2, 1817. Martha, d. Elihue, May 18, …

L Surnames – Medfield, Massachusetts Death Records Read More »

B Surnames – Walpole Massachusetts Marriage Records to 1850

BABBITT, Betsey and Samuel G. Clap, Mar. 8, 1843. Sarah P., 21, d. Willard and S., and Luther Hayward, widower [publishment of intention of marriage, omits widower], May 29, 1848. Sophia and George Copeland, Apr. 10, 1842. BACON, Alfred of Dover, and Harriett Perry, Nov. 27, 1834. Anna of Dedham, and William Kindall 1st, publishment …

B Surnames – Walpole Massachusetts Marriage Records to 1850 Read More »

L Surnames – Walpole Massachusetts Birth Records to 1850

LANE,      Amasa Freeman, s. John B. and Elizabeth, Nov. 5, 1827. LANGLY,      Caroline, d. John and Nathalia, Sept. 12, 1847. LAWRANCE (see Lawrence),      David, s. David and Chloe, Jan. 1, 1780.      Elisabeth, d. John [and] Mary, Apr. 11, 1772.      George Anson, s. Elihu and Tamer, Sept. 9, 1779.      John, s. John and Mary, May 8, …

L Surnames – Walpole Massachusetts Birth Records to 1850 Read More »

Pin It on Pinterest

Scroll to Top