K Surnames – Walpole Massachusetts Death Records to 1850

KEITH,      Charles, Jan. 3, 1834.      Charles, Feb. 24, 1836. KENDEL,      France, w. Jonathan, MaYy4, 175[6 probably]. KIMBALL,      _____, “drowned in Neponset pond by falling through the ice,” Dec. 13, 1834. KINGSBEARY (see Kingsbery, Kingsbury), _____, Dea., June 1, 1744. KINGSBERY (see Kingsbeary, Kingsbury),      Jedidah, w. Benjamin, Apr. 29, 1775.      Sarah, w. Nathan, May 18, 1752. KINGSBURY (see Kingsbeary, Kingsbery),      Abigail, d. Dea. Benjamin (Kingsbery) and Abigail, Sept. 8, 1775.      Asa, Aug. 12, 1840, age 83, in Boston.      Daniel Esq., July 9, 1837.      Harvey, “a worthy Young Man,” June 12, 1833.      Jacob, Dec. 12, 1833, age 77.      Milla, widow Jacob, old … Read more

T Surnames – Walpole Massachusetts Death Records to 1850

THAYER,      _____, s. _____, Dec. 24, 1837. THOMPSON,      Elijah, ch. Sam[ue]l and Mary, old age, Dec. 14, 1846, age 84 year 10 m. 6 d.      Samuel, Oct. 14, 1795.      Samuel, m., consumption, July -, 1847, age 46.      _____,s. Samuel and Mary, Nov. _____, 1757.      _____, widow, Jan. 15, 1763. TILDEN,      _____, ch. Josiah, Oct. 29, 1838. TISDALE,      Peter, “a blind Musician “, Oct. 17, 1833. TOOTHAKER,      Elvira S., born Strong, Me., typhus fever, Sept. 22, 1848, age 23. TURNER,      Amos, s. Joseph and Sarah, Apr. 21, 1778.      Bezeliel, Jan. 19, 1787.      Ebenezer, May 6, 1759.      Edward, s. Ebenezer and Esther, … 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

K Surnames – Walpole Massachusetts Birth Records to 1850

KEITH,      Harriot, d. John and Prudence, Mar. 15, 1796.      John, s. John and Prudence, Nov. 17, 1794.      Prudy, d. John and Prudence, Mar. 27, 1793. KELLY,      John, twin s. Dominick (born Ireland) and Bridget (born Ireland), Oct. 23, 1848.      Peter, twin s. Dominick (born Ireland) and Bridget (born Ireland), Oct. 23, 1848. KENDEL (see Kendell, Kindel, Kindell),      France, d. Jonathan (Kendall) and France, Dec. 19, 1753.      Samuel, s. Jonathan and Susannah, Nov. 17, 1757.      William, s. Jonathan and Frances, Dec. 28, 1751. KENDELL (see Kendel, Kindel, Kindell),      Deliverance, d. Jonathan and France, Nov. 28, 1755. KENNAN,      John, s. Patrick (born … Read more

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

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

H Surnames – Walpole Massachusetts Marriage Records to 1850

HACKER,      George and Nancy H. Brown, publishment of intention of marriage, May 2, 1813. HADLEY (see Hadly),      Simon [publishment of intention of marriage, Hadly] and Bulah Lion [publishment of intention of marriage, Lyon], Nov. 15, 1750. HADLY (see Hadley),      Ann and Lemuel Asten, publishment of intention of marriage, Jan. 6, 1750-1. HAGER,      Sylvia, Mrson [publishment of intention of marriage, omits Mrson], and Samuel Johnson, Apr. 26, 1821. HALL,      Abigail and Abner Randall, Dec. 29, 1768.      Benjamin and Ruth Petty, Dec. 11, 1734. (Intention not recorded.)      Caleb and Mercy Rhoades [publishment of intention of marriage, Rhodes], Oct. 5, 1806.      Caroline and … Read more

L Surnames – Walpole Massachusetts Death Records to 1850

LANE,      Ezra, Sept. 22, 1756, “at fort william Henery in ye Kings Service.” LAWRANCE (see Lawrence),      Rachal, widow, May 18, 1768. LAWRENCE (see Lawrance), ‘      Sylvia, w. Harlow, June 23, 1840. LELAND,      Laura, w. J. P., Sept. 8, 1839.      _____, ch. J. P., Aug. _____, 1839. LEWIS,      Aaron, Aug. 30, 1830.      David, Mr., May 2, 1839.      Harriet, w. Willard, d. Daniel Fisher and w., consumption, July 29 [duplicate entry, 28], 1848, age 38 year 11 d. [duplicate entry, 19 d.].      Harriet M., Aug. 22, 1834.      Jabez, Feb. 10, 1835.      Polly, d. David dec’d, Feb. 1841.      _____, ch. Willard, Aug. 23, … Read more

Genealogy of the Rhodes Family of Taunton Massachusetts

john rhoades

Through much of the century but recently closed and on into this has dwelt in Taunton and New Bedford, Mass., a family bearing the name of Rhodes. Reference is made to some of the descendants of the late Stephen and Anna Daniels (Carpenter) Rhodes, whose birthplaces were Dedham and Foxboro, Mass., respectively. Their son, Stephen Rhodes (4), became the head of the Taunton family, several members of which in succeeding generations have given a good account of themselves in the business and social life of their community, rising to useful and substantial citizenship, and as well to responsible public trust. The names of Hon. Stephen H. Rhodes, of Boston, late president of the John Hancock Insurance Company, who for years was prominent in the activities of Taunton, a member of the board of aldermen some forty years ago, and mayor of the city for one or two years; his brother, the present John Corey Rhodes, one of the best known manufacturers of southeastern Massachusetts; another brother, the present Marcus Morton Rhodes, Esq., who for perhaps a half century or more has been actively engaged in business in Taunton, and the greater part of the period as a senior member of the firm or corporation of M. M. Rhodes & Sons Company, and at one time one of the board of water commissioners of the city; the latter’s son, George Holbrook Rhodes, long a partner and stockholder of the firm and corporation just alluded to, and for years its treasurer, many years in succession a member of the common council of Taunton and for a number of years president of that body; John Bird Rhodes, son of John Corey Rhodes, chief executive of John C. Rhodes & Co., Inc., of New Bedford; and perhaps others as well, ever stand out prominently in the annals of Taunton.

E Surnames – Walpole Massachusetts Death Records to 1850

ELLIS,      Abagial, w. Jacob, Jan. 20, 1773.      Almira, born Franklin, d. Daniel and Anna, dropsy, July 23, 1848, age 52 year 7 m.      Ann, w. Enoch, Apr. 9, 1838.      Catharine, d. Aaron, Feb. 5, 1834.      Daniel, Mar. 16, 1837.      Eliphalet, Oct. 12, 1798.      Enoch, s. Enoch and Julia, Sept. 28, 1775.      Enoch, Nov. 6, 1794.      Enoch, Jan. 12, 1842.      George P., Capt., June 25, 1837.      Harriett, d. Hartford, scarlet fever, Mar. 10, 1837, age 3.      Harriot, (Elli[s]) d. Harford and Mary, Mar. 10, age 2.      Ichabod, May 22, 1833.      Jacob, June 9, 1752.      Jacob, s. Jacob and Abigail, Dec. 31, … 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

A Surnames – Walpole Massachusetts Marriage Records to 1850

ADAMS,      Almira and Joshua Stetson Jr., Aug. 27, 1823.      Deborah [publishment of intention of marriage, Debroah] and Edward Cleaveland, May 14, 1760.      Experance of Franklin, and Darius Morse, June 23, 1791. (Intention not recorded.)      Experience [publishment of intention of marriage, of Wrentham] and Samuel Guild [publishment of intention of marriage, Guilde], Dec. 29, 1758 [sic, 1757].      George of Wrentham, and Sarah Cleaveland, publishment of intention of marriage, Apr. 29, 1769.      George and Mrson Rebecca Pettee, [recorded between Apr. 4 and Apr. 26, 1787]. (Intention not recorded.)      Jonathan of Wrentham, and Olive Smith, publishment of intention of marriage, July 16, 1836. … Read more

N Surnames – Walpole Massachusetts Birth Records to 1850

NAASON (see Naison, Nason),      John, s. Thomas and Jemima, June 26, 1763.      William, s. Thomas Jr. and Jemima, Dec. 2, 1766.      Ziba, s. Thomas and Jemima, Dec. 4, 1764. NAISON (see Naason, Nason),      Willard, s. Thomas [and] Sarah, Mar. 5, 1775. NASON (see Naason, Naison),      Abigail, d. Thomas and Sarah, Mar. 24, 1743.      Abner, s. Willaby and Mary, July 25, 1791.      Adeline, ch. Sam[ue]l and Fanny, Dec. 20, 1805.      Carroline, d. Elijah and Ruth, Jan. 29, 1804.      Charles, ch. Sam[ue]l and Fanny, Nov. 23, 1807.      Daniel, s. Willaby and Mary, Mar. 22, 1787.      David, s. Willabough and Mary, Feb. 25, … Read more

S Surnames – Walpole Massachusetts Death Records to 1850

SANDERS,      [torn]h, Mar. 15, 1765. SENTER,      Sarah, w. Cha[rle]s S., Feb. 1, 1844. SHAW,      _____, Mrson, Mar. 21, 1843, “at S. End ” [in pencil]. SHEDDON,      Mary Ann, Aug. 17, 1834. SHEERS,      Samuel, s. Samuel and Mehetable, May 7, 1739. SHEPARD,      _____, ch. E., Sept. 18, 1839. SMITH,      Abigail, w. Henry, Feb. 13, 1746-7.      Amos, s. Henry and Abigail his firs[t wife?], “Decest by Reason      of a fall from a horse,” Sept. 22, 176[3, probably].      Asa, s. Asa, Apr. 22, 1795.      Daniel, Nov. 15, 1749.      Deborah, d. Daniel and Mary, Apr. _____, 1731.      Eleazer, s. Eleazer and Polly, Sept. 13, … 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

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.

C Surnames – Walpole Massachusetts Birth Records to 1850

CAPRIN, _______, s. Rice Caprin (born Cumberland), of Cumberland, and Maria Joslin (born Cumberland), May 17, 1849. CAREL (see Carral, Carrel, Carrell, Carrol, Carroll), Benjamin, s. Benjamin and Margret, Apr. 8, 1737. Margrey, d. Benjamian and Margre[t], Nov. 18, 1735. Rachel, d. Benjamian and-Margret, Dec. 7, 1740. CARNES, Andrew Jackson, Oct. 6, 1806, in Bath, Me. Andrew Taylor [duplicate entry, Canes], s. Andrew (born Bath, Me.) and Nancy, Aug. 27, 1849. Francis [sic] Matilda, Apr. 22, 1843. Nancy Ann (Canes), Mar. 23, 1812. CARPENTER, Lewis, s. Amos and Sarah, Jan. 12, 1784. CARRAL (see Carel, Carrel, Carrell, Carrol, Carroll), Marieret, … Read more

M Surnames – Walpole Massachusetts Birth Records to 1850

MAN (see Mann),      Benjamin, [twin] s. Theoader and Abigail, Mar. 8, 1755.      Cynthea, d. Dr. Seth and Susanna, Sept. 8, 1774.      Galen [duplicate entry, Galon], s. Seth and Susannah [duplicate entry, Susanah], Nov. 25, 1780.      Jemima, d. Obed Man and Annis Marshall, Apr. 26, 1763.      Joseph, [twin] s. Theoader and Abigail, Mar. 8, 1755.      Margret, d. Enson Theoador and Abigail, Aug. 1, 1759.      Mary, d. Theoader and Abigail, Apr. 12, 1757.      Milla, d. Danil and Lidda, Apr. 6, 1774.      Samuel, s. Benja[min] and Deliverance, Oct. 20, 1779.      [Ti]mothy, s. Timothy and Elisabeth, Oct. 18, 1771.      Vernum, s. Seth (Mann) an[d] … Read more

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, Sept. 24, 1845. (Intention not recorded.)      Betsy [see Petsy].      Charles and [blotted] Witherton, publishment of intention of marriage, [blotted] 1775.      Charles and Mary Wales, publishment of intention of marriage, Sept. 12, 1778.      Daniel and Chloe Ingraham, publishment of intention of marriage, Sept. 2, 1815.      Emily … 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