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 Esther A. Hodges, Nov. 6, 1828. (Intention not recorded.) TAPLEY,      Rebecca S. and William T. Hewins, Jan. 16, 1842, in Foxboro. TAYLOR,      Sarah J. and James Richardson, publishment of intention of marriage, Mar. 12, 1847. TEBBETTS,      W[illia]m R., 22, s. S. and E., and Eliza … Read more

W Surnames – Walpole Massachusetts Birth Records to 1850

WALKER,      _____, d. Frederick E. and L[ – ] Nov. 22, 1847. WALPOLE,      John, s. Elizabeth Pecker, Mar. 29, 1762. WARE,      Ellis, s. Nathan and Eunice, Nov. 2, 1810.      Eunice Maria, d. Nathan and Eunice, Aug. 17, 18l8.      George Henry, s. Nathan and Eunice, Dec. 29, 1829.      Horace, s. Nathan and Eunice, Dec. 12, 1808.      John Warren, s. Nathan and Eunice, May 28, 1817.      Julia Leland, d. Nathan and Eunice, Jan. 27, 1822.      Lowell Davis, s. Nathan and Eunice, Dec. 23, 18l4.      Lowell Davis, s. Nathan and Eunice, Nov. 11, 1820.      Lyman Smith, s. Nathan Jr. and Eunice, Oct. 23, … Read more

W Surnames – Walpole Massachusetts Death Records to 1850

WADSWORTH,      Sally, widow, influenza, July 17, 1843, age 62. WHITMAN,      Julia, w. Asa, Jan. 2, 1844. WHITTEMORE,      Josiah, June 23, 1777. WIGHT (see Wright),      Guilford, Mar. 1, 1841. WILD,      Jonathan, Dr., Sept. 6, 1833, age 80. WILKESON,      Rachel, June 28, 1749. WILLETT,      Lawrence Newill, s. Newell and Olive M., Dec. 8, 1849, age 1 m. 13 d.      Oliver, Aug. 16, 1834, age 51.      Sybil, widow, July 24, 1833, age 82. WOOD (see Woods),      Charles Augustus, s. Horatio and Susan, scarlet fever, July 9, 1832, age 3 year 9 m. 12 d.      Holland, “A valiant Soldier of the Revolution “, May … Read more

G Surnames – Walpole Massachusetts Marriage Records to 1850

GANNETT,      John M. and Hannah Kingsbury, Apr. 2, 1837. GARDNER,      Betsey C., 26, and Pelig [publishment of intention of marriage, Peleg] Griffin, widower [publishment of intention of marriage, omits widower], July 15, 1849. GARSIDE,      John and Susan C. Carroll, May 2, 1837. GATES,      Charles E. and Harriett S. Wales, publishment of intention of marriage, Sept. 19, 1839. GAY,      Abigail and Francis Cole, Apr. 15, 1827.      Albert C., 20, s. Leonard and Pamelia, and Almira Smith, Sept. 24, 1844, in Framingham.      Almira and Phinehas Ellis, publishment of intention of marriage, Mar. 3, 1822.      Benjamin and Sarah Coney, Nov. 21, 1771.      Benjamin … Read more

F Surnames – Walpole Massachusetts Marriage Records to 1850

FAIRBARK (see Fairbanks),      George [publishment of intention of marriage, Fairbanks] of Dedham, and Polly [publishment of intention of marriage, Polley] Bragg, July 22, 1813.      Mary of Dedham, and Seth Ellis, publishment of intention of marriage, Mar. 30, 1806.      Sophia H. of W. Boylston, and Seth Chenery, publishment of intention of marriage, May 13, 1838. FAIRBANKS (see Fairbank),      Abner and Polley Tilden, publishment of intention of marriage, Oct. 25, 1818.      David of Deadham, and Lydia Fales, publishment of intention of marriage, Sept. 10, 1780.      Hannah of Wrentham, and Jacob Clap, publishment of intention of marriage, Jan. 30, 1774.      Ira and Susan … Read more

J Surnames – Walpole Massachusetts Marriage Records to 1850

JACKSON,      Dexter and Elizabeth Willard, Aug. 18, 1833.      Eleazer and Rachel Pond, publishment of intention of marriage, May 30, 1761.      Emily of Canton, and Charles D. Munroe, publishment of intention of marriage, Oct. 13, 1836.      Mary and Levett Bonney, Apr. 22, 1833.      Samuel, 28, S. Sam[ue]l and Mary, and Elvira E. Wood, June 6, 1847.      William of Dedham, and Nancy Clap, Nov. 27, 1806.      William of Lynn, and Jane Elizabeth Carrigan, Jan. 1, 1843.      William and Susan Pinkham, int Aug. 9, 1845.      William L. and Almira A. Hodges, May 30, 1831. JENKS,      Patience and Thomas Newel, publishment of intention of … Read more

C Surnames – Walpole Massachusetts Death Records to 1850

CARREL (see Carril, Carroll),      Benjamin, Mar. 16, 1769.      Hannah, widow, Jan. 31, 1795.      Mary, w. Joseph, Nov. 21, 1756. CARRIL (see Carrel, Carroll),      Abigail, Mar. 26, 1775. CARROLL (see Carrel, Carril),      Hannah, w. Nathan, Nov. 19, 1847, age 68.      Martha Elizabeth, youngest ch. Joseph, Sept. 1, 1834.      Nathan, m., s. Joseph and Esther, apoplexy, Feb. 22, 1849, age 71. CARVER,      Hannah, widow, Nov. 13, 1798. CHAMBERLIN (see Chambrlin, Chamerlin),      Benjamin, s. Moses and Deborah, June 14, 1734.      Deborah, d. Moses and Deborah, Apr. 5, 1728.      Deborah, widow, Feb. 17, 1778.      Mary, w. Moses, July 27, 1725.      Moses, s. Moses Jr. … Read more

R Surnames – Walpole Massachusetts Death Records to 1850

REED,      _____, ch. of Wid. Reed, – [recorded after Dec. 30, 1833]. RHOADES (see Rhoads, Rhodes, Roads),      Charles, s. Amos, [Aug.] 29, 1843.      Jason, s. Amos R., drowned, June 22, 1833. RHOADS (see Rhoades, Rhodes, Roads),      Fanny B., w. Nath-[anie]l, consumption, Oct. 30, 1846, age 57. RHODES (see Rhoades, Rhoads, Roads),      Lydia, widow, old age, Feb. 24, 1849, age 97. RICHARDS,      Henry, ” Drowned in Diamond Factory Pond Aug. 4, 1835.      Lydia, widow, Jan. 7, 1798.      Rebecah, w. Joseph, May 31, 1777.      _____, ch. Benj[amin], Mar. _____, 1835.      _____, Dea., June 7, 1841. RICHARDSON,      Eliz[abet]h, ch. Jerome and S., fever, … Read more

G Surnames – Walpole Massachusetts Death Records to 1850

GANNETT,      _____, w. Jno. M., May 6, 1839. GAY,      Ann, w. Jacob, Oct. 23, 1792.      Catharine, w. Jacob, “(mother of 11 ch.ren),” Oct. 19, 1843, age 42.      Isaac, s. Josep and Susanah, June 7, 1753.      Isaac, s. Joseph, Jan. 21, 1780.      Jacob, s. Benjamin and Sarah, June 7, 1795.      Jacob, Mar. 6, 1801.      Jacob, Apr. 27, 1845.      Jemime, d. Joseph and Susannah, Oct 27, 1757.      John, July 3, 1836.      Lucy, Miss, Apr. 23, 1839.      Matilda, widow Jacob, old age, June 23, 1847, age 85 year 7 m. 19 d.      Meribah, w. Nathaniel, Sept. 13, 1736.      Meribah, d. Joseph and Susannah, … Read more

C Surnames – Walpole Massachusetts Marriage Records to 1850

CADY,      Jonathan [of] Killingly, Conn., and Jerusha Messenger, Jan. 24, 1796. (Intention not recorded.) CAIN,      Bridget and Francis Boudine, publishment of intention of marriage, Mar. 1, 1845.      Mary and John Lincoln, Dec. 6, 1821. CALEF,      Mahitable Milla [publishment of intention of marriage, Mehitable M. Colef] and Arnold [publishment of intention of marriage, Arnolde] William Marie Copenhagen [publishment of intention of marriage, Coppenhagen], Mar. 17, 1831.      Sarah G. and Charles Little Senter, publishment of intention of marriage, Sept. 12, 1835. CAMPERNELL,      Mary of Ipswich, and Thomas Nason, int May 27, 1749. CAP (see Clap, Clapp),      Mary and Phinehas Everitt, publishment of … Read more

Descendants of Rev. James Keith of Bridgewater, MA

Edward H Keith

The name Keith has been a conspicuous one in the history of this Commonwealth since the first interior settlement was made, and the descendants of this time-honored family have been prominently identified with the development and growth of this community from the time of the ordination of the first minister of the settlement – Rev. James Keith, in 1664 – down to the present time, covering a period of nearly 250 years. This article is to treat particularly of the branch of descendants of Rev. James Keith to which belonged the late Simeon Cary Keith, who was an honored citizen of West Bridgewater, and his three sons, Warren R. Keith, who is president of the Independent Oil Company, of Brockton; Edward H. Keith, who is ex-mayor of the city of Brockton, and general inspector of the George E. Keith Company’s shoe factories; and S. Elliott Keith, who was a foreman in the extensive shoe manufacturing plant of the George E. Keith Company for a number of years and is now secretary of the Independent Oil Company. The ancestry of this branch of the family follows in chronological order.

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. Harriett Sophia, d. William Jr. and Orra, Sept. 28, 1822. Herbert Ellis, s. Ellis and Martha, Sept. 20, 1842. Isaac, s. Dan[ie]l and Eunice, May 30, 1801. Lewis, s. William and Sarah, Dec. 12, 1789. Lewis, s. William Jr. and Orra, Dec. 27, 1824. Metcalf, … 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. 26, 1747-8.      Jonathan, s. Nicholas and Lydia, Nov. _____, 1757. HART,      Charles, Sept. 24, 1835. HARTSHORN,      Adaline, d. Willard, Sept. 22, 1843, age 20.      Catharine, widow John, Jan. 31, 1840.      Catherine, Aug. 24, 1797.      Edward Curtis, s. Calvin and Mary Ann, scarlet fever, Apr. 21, … Read more

F Surnames – Walpole Massachusetts Death Records to 1850

FAIRFIELD,      _____, Miss, May 24, 1842. FALES,      Benjamin, s. Ebenezer and Sarai, Apr. 22, 1731.      David, s. Ebenezer and Mary, Feb. 23, 1755.      Deborah, Mar. 4, 1801.      Ebenezer, Dea., July 19, 1755.      Hannah, Aug. 29, 1793.      Irena, d. Aaron and Abigail, Mar. 16, 1786.      James, s. Ebenezer and Mary, July 22, 1759.      James, May 20, 1793.      Jonathan, s. Jonathan and Elizabeth, Sept. 23, 1765.      Maria, w. Silas, Dec. 30, 1833.      Mary, w. Eben[eze]r, Mar. 22, 1760.      Peter, Aug. 10, 1725.      Peter, Mar. 28, 1774.      Plyna, May 4, 1836.      Sarah, w. Dea. Fales, July 14, 1755.      Sarah, w. Peter, Apr. 30, … Read more

G Surnames – Walpole Massachusetts Birth Records to 1850

GADBOLD,      Nancy, d. Horatio N. and Nancy, Mar. 17, 1848. GALLET,      Marie Adelaide, d. Augustan [and] Marie Catherine      Victoi[r]e Chambry, Oct. 7 [torn] [recorded after July 30, 1795].      Marie Catherine Josephine, ch. Augustine and Desvergin Chambry, July 26, 1806.      Marie Louis Augustine, ch. Augustine and Desvergin Chambry, Sept. 9, 1800.      Marie Louise Melanie Henriette, ch. Augustine and Desvergin Chambry, Aug. 25, 1804. GAY,      Abigail, d. Joel and Priscilla, Jan. 28, 1799.      Albert, s. Jacob and Catharine, Mar. 26, 1832.      Benjamin, s. Joseph and Susanna, Nov. 16, 1747.      Benjamin, s. Jacob and Ann, Mar. 5, 1783.      Benjamin Newil, s. Benjamin and … 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, 1764.      Jonathan, s. Jonathan and Hannah, Aug. 23, 1739.      Levi Cheney, s. Elihu and Tamer, Apr. 3, 1781.      Lydia, d. John and Mary, May 26, 1762.      Mary, d. John and Mary, Aug. 17, 1766.      Peggy, d. David and Chloe, Mar. 7, 1782.      Timothy, s. John … Read more

R Surnames – Walpole Massachusetts Birth Records to 1850

RAAKE,      George Butler, s. John Christian (born Germany) and      Harriet A. (born London, Eng.), Aug. 5, 1849. RALL,      _____, d. Barney (born Ireland) and w. (born Ireland), Dec. 7, 1849. RAND [?],      Alphonzo La Fayett, s. Henry S. and Zerviah P., Feb. 15, 1824. READ (see Rede, Reed),      Oliver, s. Ichabod and Anna, Feb. 21, 1779. REDE (see Read, Reed),      Betsey, d. Ichabod and Ann, Sept. 28, 1782.      Chester, s. Ichabod and Ann, Sept. 9, 1780. REED (see Read, Rede),      Timothy, s. Timothy and Pricilla, Feb. _____, 1767. RHOADES (see Rhoads, Rhodes, Roads),      Harriot Emeline, d. Mosses and Nancy, Oct. … Read more