Norfolk County MA

T Surnames – Walpole Massachusetts Marriage Records to 1850

TAFT,      Polly, Mrson, of Dedham, and John Mullin, publishment of intention of marriage, Nov. 10, 1836.      Robert and Jane Crage, Apr. 25, 1750. (Intention not recorded.) TALBOT,      Isaac of Stoughton [publishment of intention of marriage, Talboat, omits of Stoughton], and Susanna [publishment of intention of marriage, Susannah] Turner, Aug. 3, 1769.      Warren of Sharon, and …

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

D Surnames – Walpole Massachusetts Death Records to 1850

DANIELS,      Abigail, w. W[illia]m, consumption, Nov. 6, 1847, age 38. DAY,      Abigail, w. Joseph, Feb. 25, 1773.      Addaline, d. Eben[eze]r and Adda, July 3, 1812.      Benj[amin], ch. John and w., Nov. 1, 1775.      Jeremiah Jr., Apr. 1, 1752.      Jeremiah, s. John and Mary, Apr. 15, 1777.      Jeremiah, “A Revolutionary Pensioner,” May 28, 1839.      John [duplicate …

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

Descendants of Elder Nutter of Dover, MA

The family bearing this name in East Bridgewater, whose head was the late Hon. Isaac Newton Nutter, descends from an ancient and honorable family of early New Hampshire, and is connected by marriage in later generations with a number of the old and highly respected families of Plymouth Colony, among them descendants of the “Mayflower” Pilgrims. The emigrant ancestor,

Elder Hatevil Nutter, was born in England in 1603. He was one of those of good estate and of “some account for religion” who were induced to leave England with Captain Wiggins in 1633, and to found a town in New England on Dover Neck, in New Hampshire. His wife, Annie, and son, Anthony, accompanied him. He received several grants of land, and became a large holder of real estate. He was a ruling elder in the first church at Dover, and sometimes filled its pulpit. He filled various offices in church and state, was highly respectable, and possessed of a good share of this world’s goods. He died before June 28, 1675 (when his will was proved), at the age of seventy-one years, leaving a “present wife, Ann,” and three children.

P Surnames – Walpole Massachusetts Marriage Records to 1850

PACKARD,      Elizabeth P. and Lorenzo D. Gifford, Apr. 3, 1842. PAGE,      Adelaide [publishment of intention of marriage, Adelaid] M., 15, d. Dan[ie]l and Chloe, and      Charles F. Blake, Aug. 15, 1846.      Asa and Susannah Rhoads, publishment of intention of marriage, Mar. 17, 1771.      Asa and Sally Clap, Jan. 1, 1822.      Augustus and Hannah M. Hartshorn, …

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

Genealogy of Edward Baker of Saugus Massachusetts

G151 EDWARD BAKER: farmer; settled on the south side of “Baker’s Hill”, Saugus (then Lynn), Mass., 1630; undoubtedly came in the fleet under Gov. Winthrop; admitted a Freeman, 1638; m. Joan (d. 1693); d. 1687. Joseph: m. Ruth Holton, 1662; he and eldest son, Joseph, killed by Indians, 1675; had five ch. John: b. 1645; …

Genealogy of Edward Baker of Saugus Massachusetts Read More »

W Surnames – Medfield, Massachusetts Birth Records

WALLACE Abby, d. Alfred and Drusilla, Apr. 3, 1838. Charles W[illia]m, s. Alfred and Drucilla, Apr. 30, 1842. WARD Increase, s. Increase and Record, Oct. 15, 1673. WARE Addison Pierpont, s. James and Eliza, Aug. 27, 1829. WARFIELD Elihu, s. John and Hanna, Mar. 27, 1681-2. Elizabeth, d. John and Elizabeth, Apr. 29, 1665. Ephaim, …

W Surnames – Medfield, Massachusetts Birth Records Read More »

N Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. NEW James and Mary Shetleworth, Feb. 19, 1719-20.* NEWEL (see Newell) Elisabeth of Sherburn [int. Newell of Shearburn], and Oliver Wheelock, Mar. 22, 1798. NEWELL (see Newel) Abby W., 20, d. John and Maria, and Emery A. Willey, Apr. 6, 1848.* Betsey of Dover, and Obed Allen Jr., int Dec. 15, …

N Surnames – Medfield, Massachusetts Marriage Records Read More »

I Surnames – Walpole Massachusetts Marriage Records to 1850

IDE,      Patience [publishment of intention of marriage, of Attelburrough] and Joshua Allen, Dec. 11, 1766. INGRARAM (see Ingrom),      Chloe of Foxborough, and Ebenezer Bardens, publishment of intention of marriage, Mar. 14, 1791.      Chloe of Sharon, and Daniel Page, publishment of intention of marriage, Sept. 2, 1815.      George L., 21, of Cumberland, R. I., s. Otis …

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

S Surnames – Walpole Massachusetts Birth Records to 1850

SANDERS,      Michel, s. Daniel and Sarai, May 13, 1726.      Sarrah, d. Seth and Mary, July 4, 1763. SEARLES,      Charles Augustus, s. James and Susan, Feb. 5, 1828.      Susan Ann, d. James and Susan, Aug. 14, 1829. SHEARS (see Sheers, Sherse),      Elezebeth, d. Samuel and Mehetable, Apr. 27, 1737.      Elihy, s. Samuel and Mehetable, Apr. 3, …

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

M Surnames – Walpole Massachusetts Death Records to 1850

MAN (see Mann),      Daniel, Sept. 11, 1775. MANN (see Man),      Benjamin, Jan. 16, 1835, age 80.      Deliverance, w. Benjamin, Dec. 4, 1834, age 80.      Galen, Oct. 27, 1835.      Rachel, w. Timothy Jr., May 5, 1833, age 62.      Timothy, Col., Mar. 31, 1843, age 96. MARSH,      Ann, ch. John and Martha, Aug. 13, 1735.      Mary, ch. …

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

K Surnames – Walpole Massachusetts Marriage Records to 1850

KEARNES (see Kerns),      Elenor M. [publishment of intention of marriage, Ellenor M. Kearns] and Smith Gray, May 4, 1836. KEITH,      Charles [publishment of intention of marriage, adds D.] and Nancy Johnson, Nov. 8, 1824.      George and Mary Ann Pirkins, publishment of intention of marriage, Jan. 13, 1828.      Hannah and Eleazer Partridge [publishment of intention of …

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

R Surnames – Walpole Massachusetts Marriage Records to 1850

RAMSDALE,      Prudence and Philip Cobbet, publishment of intention of marriage, Aug. 22, 1795. RAND,      Henry S. and Jerviah P. Melcher, publishment of intention of marriage, Mar. 23, 1823. RANDAL (see Randall),      Kezia of Easton, and James Fales, publishment of intention of marriage, Dec. 11, 1778. RANDALL (see Randal),      Abner [publishment of intention of marriage, of …

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

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 …

Narrative of the Captivity of Mrs. Mary Rowlandson – Indian Captivities Read More »

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, …

P Surnames – Medfield, Massachusetts Death Records Read More »

H Surnames – Medfield, Massachusetts Birth Records

HALLOWELL Julia Maria (Hallowwell), d. James and Maria, Aug. 4, 1844. HAMANT (see Hament, Hammant, Hammon, Hamon) Abby, d. Caleb S. and Drucilla, Oct 26, 1842. Abiel, d. Timothy and Milatia, Dec. [torn], 1708. Asa, s. Samuel and Hannah, Dec. 15, 1729. Basmath, d. Timothy and Mehipzabath, Jan. 2, 1737-8. Caleb Strong (see Daniel). Charles, …

H Surnames – Medfield, Massachusetts Birth Records Read More »

Pin It on Pinterest

Scroll to Top