USA > Massachusetts > Worcester County > Worcester County, Massachusetts, warnings, 1737-1788 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7
Gc 974.401 W89b& 1645494
M. L.
REYNOLDS HISTORICAL GENEALOGY COLLECTION
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01100 8064
Spotematic History Fund.
WORCESTER COUNTY,
MASSACHUSETTS,
WARNINGS,
1737-1788.
WITH AN INTRODUCTION BY FRANCIS E. BLAKE, AND AN INDEX OF SURNAMES.
MENSS
MANUS
1
GITAT
SERV
WORCESTER, MASSACHUSETTS: PUBLISHED BY FRANKLIN P. RICE. Trustec of the Fund. 1899.
GEORGE E. LITTLEFIELD, Boston Agent, 67 Cornhill. 1
E699808.1
1645494
Systematic History Fund.
THE SYSTEMATIC HISTORY FUND was instituted with the purpose of assisting the printing and publication of certain original his- torical materials.
The income of the Fund is available under the following con- ditions :-
The editions of each issue printed are not to exceed one hundred and fifty copies, and may be limited to a less number at the dis- cretion of the Trustee.
For every copy disposed of, the full cash price is to be accounted for by the Trustee.
FRANKLIN P. RICE, TRUSTEE, Worcester, Mass.
THE WORCESTER COUNTY WARNINGS is the first publication of the series under this Fund. The AUBURN RECORDS are in course of preparation, and other issues of equal value and interest will follow.
Systematic History Fund.
WORCESTER COUNTY,
MASSACHUSETTS,
WARNINGS,
1737-1788.
WITH AN INTRODUCTION BY FRANCIS E. BLAKE, AND AN INDEX OF SURNAMES.
MENS
10
OITATY
SE
WORCESTER, MASSACHUSETTS: PUBLISHED BY FRANKLIN P. RICE, Trustee of the Fund. 1899.
ONE HUNDRED COPIES PRINTED AND NUMBERED.
No. 10.
INTRODUCTION.
BY FRANCIS E. BLAKE.
VERY early in the settlement of the country the towns were confronted with the problem of taking care of the strangers or stragglers who appeared in their communities. Acts were passed forbidding the entertainment of any such persons for any length of time, unless some reliable persons furnished security for their behavior and support.
In 1637 the Colony of Massachusetts Bay, taking action on this subject, ordered
-"that no toune or pson shall receive any stranger, resort- ing hither with intent to reside in this jurisdiction, nor shall alow any lot or habitation to any or intertaine any such aboue three weeks except such pson shall have alowance under the hands of some one of the counsell or of two other of the majestrates."
The penalty was 100 shillings for each offence.
Various changes and modifications of this act were passed at different times to meet special emergencies.
By an act in 1692-3 strangers entertained in any town for the space of three months, and not "warned out," and their names returned to the Court of Quarter Sessions. would be considered as inhabitants of such towns, and this act was practically in force through the Provincial period. In accordance with these provisions the towns issuing warnings against new comers, and recording the names with the Court, were relieved from liability of their sup- port, throwing the same upon the towns from which they came, if they proved to be improvident and worthless; and this action not only included that class of persons, but
APR - 4 33 ECO
4
INTRODUCTION.
also those in every way responsible. In some towns a large proportion of its inhabitants, many of whom became prominent citizens, appears in the list of persons warned ; and the fact that a family were warned to leave town is not to be considered as indicating that they were paupers or even in indigent circumstances. It is true that some were in this condition, but very many were not.
The wording of the returns of the warrants as they ap- pear upon the records of the Court was not uniform in all cases, and the following are given at length as examples :
"Sturbridge Caution-against Sam1 Child an old man now dwelling at the house of Moses Marcy Esq. Warrant dated Oct 7."
"The Selectmen of the Town of Sutton in said County are al- lowed to Enter their Caution against Kezia man the Selectmen refusing to admit her Inhabitant of said Town she having been duely warned thereout as by a Warrant under the Hands & Seal of the said Selectmen. Dated ye 23rd of December Last & Con- stables return thereon on file appears."
The statute regarding the return to the Court appears never to have been practically repealed, but the custom, after the lapse of a period, ceased. In some towns the clerk continued for successive years the practice, however, of recording the incoming of new inhabitants.
In the following pages all the names, dates and other essential particulars which appear in the returns to the Court in the County of Worcester during the entire period -a full half-century, from 1737 to 1788-in which these entries were made, are given. The returns from each place are brought together and arranged under the name of the town or district. An Index of Surnames has been supplied.
Abbreviations :- w. for wife; ch. for child or children. The first date in each entry is that of the return of the warrant to the Court.
WORCESTER COUNTY WARNINGS.
BOLTON.
1757 May 11 AMIDEN, Uriah, w. Abigail, ch. Joseph, Benjamin, Joel. May 22, 1756.
1760 Aug.
ALEXANDER, Joanna.
1754 Aug. 20 BROOKS, Isaac, w. Mary, ch. Isaac, Jacob, Jona- than, Seth. May 22, 1754.
BRUCE, Timothy, w. Susanna, s. Timothy.
1759 May 9
BUSH, Mary, her ch. she calls Betsy Redden. March 26, 1759.
1762 May II
BOYD, Alexander, w. Lucy and one ch.
1763 May 10
BAYLEY, Nichols, w. Mary, ch. Matthew, Marcy, Oliver, Ephraim, Mary, Susanna. From Stow in May, 1762 Aug. 2, 1762.
1764 May 8 BIGLOW, Mary, from Brookline. Jan. 30, 1764. Aug. 21 BUTLER, Sarah, poor girl from Westborough, Feb. 1764. May 14, 1764.
1765 Aug. 20 1767 Aug. 18
BARKER, John.
BURNHAM, Nathaniel, w. Elizabeth, ch. Ruth, Thomas, John, Job, Francis, from Lunenburg. July 6, 1767.
1742 Aug. 17
CORLEY, James, w. and dau.
1747 May 12 COOLIDGE, Josiah, w. Mary and family.
1750 May 8
CLEGG, Joseph.
COOLEDGE, Philip, ch. Sarah. May 22, 1756.
CHURCH, Caleb, w. Elizabeth, ch. Hannah, from Lancaster since May, 1765. April 7, 1766.
1767 Jan. 6
CAMPBELL, Robert, w. Deborah, ch. James, Alice, Mary, Deborah, Eleanor, Robert, Sarah, Abi- gail, from Londonderry, N. H. since March, 1766.
5-
1757 May II
1766 May II
ARWIN, Margaret. May 18, 1756.
1756 May II
BARNEY, Thomas, w. Martha, ch. Martha, Lucy, John, Supply. March 15, 1756.
6
WORCESTER COUNTY WARNINGS.
1752 Ang. 18 DAIN, Matthew, w. and dau., from Groton.
1757 May 11 DUDLEY, James, w. Mehitable.
1764 Aug. 21 DEAN, Seth, from Woburn Feb. 1764. Aug. 6, '64.
1760 Aug. EAMES, Joanna. May 14, 1760.
1750 May 8 FOSKETT, Mary.
1760 Aug. FAULKNER, Hannah. May 14, 1760.
1765 May 21 FULLER, Amos, w. Mary, ch. Hannah.
1766 Aug. 19 FAULKNER, Paul.
1767 Jan. 6 FAY, Joseph, w. Lucy, ch. Joseph, Levi, from Northborough since March, 1766.
1745 Feb. 26
GLAZIER, Zachens and w.
1753 May 8
Goss, Mary, widow.
1760 Aug.
GRAVES, Lydia, ch. Luther, Calvin, Elizabeth, Lydia. May 14, 1760.
1761 Aug. 18
1762 May 11
GOODELL., Susanna, ch. Susanna, Joseph, Martha, from Marlboro', March 10, '61. July 22, 1761. GATES, Joseph, w. Hepzibeth, ch. Simeon, Levi, Prudence Gates, mother of said Joseph, from Stow, April 8, 1762.
1763 May 10 Goss, James, w. Mary, dau. Mary, from Lancaster, May, 1762. April, 1763.
1764 May 8 GOULD, Muzza, w. Martha, ch. Elihu, Isaiah, from Berwick. Feb. 20, 1764.
1766 May II
GREENLEAF, Dr. Daniel Jr., w. Nancy, ch. Silence, from Harvard.
1747 Nov. 3 HARBUTT, Mary.
1754 Aug. 20 HORTON, Joseph, w. Allie, ch. Jonathan, Ann, July 26, 1754.
1762 May 11
1763 Aug. 16
HUDSON, Elizabeth, w. John, ch. Hannah, Charles, Stephen, from Marlborough. Dec. 28, 1761. HUDSON, Hannah, from Westborough, Dec. '62. John, from Southborough, April, 1763. April 8, 1763. Ch. of John.
1764 May 8 HUDSON, Miriam, dan. John, from Westborough Feb. 20, 1764.
1764 Aug. 21
HARRIS, Samuel, from Acton, April, 1763.
1765 May 21
HAXTINES, Nathaniel, w. Elizabeth, from Leices- ter April, 1765. Jan. 17, 1765.
HUDSON, Ebenezer, ch. John, from Marlborough since Aug. 1764. Feb. 11, 1765.
1767 Jan. 6
HEMENWAY, Joshua, from Concord since March, 1766. Dec. 1, 1766.
1750 May 8 JOHNSON, Mary.
.
1
7
BOLTON.
1757 Aug. 16 JOHNSON, John, w. Zerviah, ch. David, Jonathan, Noah, Daniel, Job, Lydia. June 13, 1757.
1761 Aug. 18 JOHNSON, John, w. Mary, his ch. David, Noah, Daniel ; Jehonadab, her ch. July 22, 1761.
1766 May II JOHNSON, Simon, w. Elizabeth, ch. Simon, from Shirley. Dec. 30, 1765. JEWETT, Edward, from Stow.
1753 May 8 LARKING, Matthias.
LARKING, Duncan and ch.
1767 Jan. 6 LARKIN, William, w. Hannah, ch. Hannah, Mary, from Lancaster since March, 1766.
1761 May 11 McBRIDE, John, w. Jane, ch. William, Mary, Ann, poor people. Jan. 21, 1761.
1765 Aug. 20
MERRIAM, Nathaniel, w. Esther, ch. Mary, Abigail, Patience, Simon, Ebenezer, Sarah, from Stow, April 24, 1765.
1766 May 11 MOORE, Capt. Abijah, w. Eunice, ch. William, Rufus, Bathsheba, Tamar, Abijah, Gideon, Eunice, Jephah, from l'rinceton.
1767 Aug. 18 MOOR, Martha, from Shirley.
1744 Aug. 21
1753 May 8 PRATT, Elizabeth.
PIERCE, David, w. and children.
PIPER, John, w. and children.
1756 May II
1764 May 8
1766 May II
PRIEST, John Jr., w. Bethia, ch. John and Mary. PARMENTER, Ephraim, from Sudbury. April 2, '64. POWERS, Timothy, w. Martha, ch. Levi, from Harvard since April 1, 1765. Nov. 4, 1765. PARKHURST, Abraham, w. Hannah, ch. John, Han- nah, Ruth, Solomon, since March, 1766.
1767 Jan. 6
PHIPS, Charles, from Groton since March, 1766. PRATT, Joseph, from Harvard since March, '66. PARMENTER, Asa, w. Eunice, ch. Biles, Nathaniel,
Bude, from Marlborough since March, 1766. Dec. 1, 1766.
1758 May
QUILTIS, Patrick, poor person. March 10, 1758.
1752 Aug. 18
RUSSELL, John, from Malden.
1764 May 8
RAND, Joshua, from Marlborough. Feb. 20,'64. ROGERS, Alice, from Boxford. April 5, 1764.
1765 Aug. 20 Ross, Elijah, w. Hannah, ch. Micah, Elijah, from Sudbury, May 15, 1765. July 1, 1765. ROBBINS, Micah, w. Abigail.
1766 May II Aug. 19
RICHARDSON, Jonas and Rebecca, from Worcester. RIGHT [Wright ?], Gardiner, s. of Thomas. July 7, 1766.
8
WORCESTER COUNTY WARNINGS.
1767 Aug. 18 RUSSELL, Submit, from Hopkinton. July 6, '67.
1742 Aug. 17 SAWYER, Jess? w. and child.
1760 Aug. SEVER, Rebecca. June 23, 1760.
1764 Nov. 5 SCOTT, Abraham, from Lexington Nov. 3, 1763. SNow, Uriah, w. Lucy, ch. Uriah Jr., Sarah, Lucy,
Aug. 20
from Marlborough, Feb. 17, '64. Feb. 11,'65. STONE, Benjamin, from Acton, April 1, 1765.
1764 Aug. 21
TWITCHELL, Daniel, poor boy from Sherborn Feb. 1764. May 14, 1764.
1757 May II WARD (alias Bartlett), Ephraim, w. Elizabeth, ch. Dinah,.
1761 May 11 WILLIAMS, Margaret, poor person. April 20, 1760. Aug. 18 WRIGHT, Thomas, w. Abigail, ch. Abigail, Abel, from Harvard. July 22, 1761.
1763 Aug. 16
WOODS, Joseph, minor, from Westborough, Nov., 1762. Aug. 8, 1763.
1764 May 8
WORTHINGTON, Francis, w. Rachel, ch. John, from Stow. March 21, 1764.
1765 Aug. 20
WHITNEY, Nathan, w. Tabitha, ch. Asa and Ira, from Stow, April 1, 1765. July 1, 1765.
1766 May II
1767 Jan. 6
WOODS, Deborah, from Groton. Dec. 30, 1765. WALKER, Jesse, w. Rebecca, ch. Jabez, Phebe, Esther, Ruth, Eunice, from Marlborough since March, 1766.
1753 May 8
A child called William in care of Francis McFaden and wife.
BROOKFIELD.
1750 Aug. 21 ALLEN, Benjamin, wife and children. ALLEN, Aaron, wife and children.
1757 May II ALLEN, Katherine, widow, ch. Mary, Nathan, from Petersham.
Aug. 16 ADAMS, Mary, and child, from Oxford at house of Jeremiah Adams. July 18, 1757.
1760 May 2 AYRES, Mary, widow. Dec. 17, 1759.
1761 May II ALLEN, Zebra, from Mendon.
ABBOT, Nathaniel, w. Elizabeth, and child, from Ashford, Connecticut, April 7, 1761.
1762 Aug. ADAMS, Lydia and Edith, poor persons at house of Francis Dodge, from Grafton Jan. 27, 1762. July 15, 1762.
1763 May 10 AINSWORTH, Mary, widow, ch. Deborah and -. 1764 May 8 AINSWORTH, Smith, from Woodstock.
1765 May 21
9
BROOKFIELD.
1766 Jan. 7 AINSWORTH, Benoni, and ch. from Dudley. Dec. 6, 1765.
May 11 ADAMS, Mary, from Grafton.
AYNSWORTH, Hannah, w. Martin, from Sturbridge. May 6, 1766.
1755 Nov. 5 BRAFORD, Elizabeth, w. Robert, and son Robert, from Western. Oct. 10, 1755.
1761 May II BANISTER, Benoni, w. and five ch., from Western.
1763 May 10 BEAL, John, w. Sarah, ch. Sibyl, Prudence, Han- nah, from Sturbridge.
1764 May 8 BURNAP, Daniel, w. Elizabeth, from Hopkinton. BURNET, Sarah, from Oxford.
1765 Aug. 20
BURNET, Isabel, from Oxford.
1754 Nov. 5
BRIDGE, Isaac, w. Mary, ch. Mary, from Spencer. COOLEY, Aaron, Marcy, Mary, Moses, from No. 2 called Westmoreland, Newhampshire province. CHAMPNEY, Samuel and w. from Cambridge.
1762 May II
CURTIS, Sarah, from Charlton. Dec. 10, 1761. CROSBY, Sarah, infant son William, from Westboro'. DODGE, Capt. John, w. Ruth, servant Mary Harcess ? DODGE, Abraham, w. Elizabeth, ch. John and Han- nah, from Wendham, Essex Co. Mar. 19, '59. DEAN, John, from Oakham.
1764 May 8
DAVIS, Mary, from Western.
1765 Aug. 20
DoMo, Phebe, from Western.
1767 Jan. 6 DAVID, Patience, Indian woman, from Grafton. Dec. 1, 1766.
1763 May 10
ELWELL, Anna, and infant ch., from Dudley.
1746 Aug.
FREELAND, James, w. Sarah.
1 755 Nov. 5
FENTON, John, w. Ann, from Rutland.
FORTUNE, Larnwell, from Medford.
1764 May 8 1754 Nov. 5 1757 May II I746 Feb.
GRATON, Joseph, from Leicester.
GoTr, Agnes, ch. William, from Rutland. GILBERT, Mary, widow.
1763 May 10 GILBERT, Sarah, from Ipswich.
1765 May 21 GETCHELL, Jacob, from Amesbury.
Aug. 20 GOODELL, Keturah.
GOODELL, Jonathan, w. Mary, ch. Ebenezer, Lois, Jonah, Asa, Patience, from Marlborough.
1761 May II
HAYWARD, Jonas, w. Martha, dau. Elizabeth, also Deborah, widow, all from Western.
1762 May II HOLTON, Israel, w. Sibel, ch. Lydia, Mary, John, Sibel. Israel, Phebe, Mehitable, Artemas, from 2 Spencer.
!
,
1764 May 8
1759 May 9
IO
WORCESTER COUNTY WARNINGS.
1764 May 8 HARDY, Samuel, w. Tabitha, from Westborough. HARROD, Lucy, from Hopkinton. Sept. 5, 1763.
Nov. 5 HAGER, Sarah, ten or eleven years old, daughter of Will Hager, deceased, from Western. Oct. 14, 1764.
1765 May 21 HAVEN, Asa, from Framingham.
HODGMAN, Jonathan, w. Sarah, ch. Jonathan, Lott, Marcy, Sarah, Susanna, from Acton. Jan. 7, 1765.
Aug. 20 HINDS, -, w. of Seth, from Ware.
1766 Aug. 19 Horr, Sarah, from Shrewsbury. July 20, 1766. 1767 Jan. 6 HARRINGTON, William, from Keene, New Hamp- shire, now with Charles Adams. Sept. 6, 1766. HASKELL, Anna, from Bolton.
HEWS, Merriam and Mary, from Palmer.
1764 May 8
INGRAM, Katherine, from Stafford.
1762 May II
JOHNSON, Mary, widow.
1765 Aug. 20 JOHNSON, David, w. and ch. Daniel, David, Oliver, Mary, Rebecca.
1754 Nov. 5 LOVELL, Lois, from Worcester.
1762 May 11 LEAVENS, John, w. Mary, ch. John Jr., from Kill- ingly, Connecticut.
1745 May 14 McCoy, William, w. Tabitha.
1746 Feb. McCoy, Hannah. minor daughter of William.
Aug. McMAINS, Robert, w. Elizabeth, ch. Azubah.
1754 Nov. 5
MORRIS, James and Deborah, from Sommen in Hampshire County. April 30, 1754.
1765 Aug. 20
MIXTER, Samuel, from Waltham.
1767 Jan. 6
MORGIN, Paul, w. Hannah, alias Hannah Lover- ing, from Exeter, New Hampshire.
1764 May 8 NELSON, William, w. Mary, ch. John, Sarah, Wil- liam, Mary, from Woodstock.
1766 May 11
NEWHALL, Martha, Jonas, Abigail, from Palmer. March 3, 1766.
1767 Jan. 6 NOWLEN, Margaret, widow, from Wookstock. Feb. 24, 1766.
1766 Jan. 7 OWEN, Mary, from Ware.
1763 May 10 PADDOCK, Ephraim, w. Sarah, ch. Ephraim, Sarah, Bradford, from Western.
1765 May 21 PERRY, Margaret, w. of Joseph, from N. H.
Aug. 20 PRATT, Elizabeth, from Rutland District.
1766 May 11 PARKER, Sarah, w. of Nathan, son Jesse, from New Braintree.
II
BROOKFIELD.
1766 May II PIKE, Samuel, w. Mehitable and children.
1746 Aug. REED, Benjamin, w. Mary.
1757 May 11 ROGERS, Samuel, w. Captivity, ch. Jemima, Mary, Lucy, Caleb, Samuel, Moses, from Charlton. Dec. 7, 1756.
1765 May 21 RICHARDSON, Jonathan, w. Lydia, ch. Thomas, Hannah, Ephraim, Jonathan ; grand-ch. Alice Brown, Ruth Deven, Rebecca Deven, Solomon, Jeremiah Deven. April 19, 1765.
ROOD, Isaac, from Sturbridge.
1767 Jan. 6
RICHMOND, Robert, Jr. from N. Braintree Dist. SABIN, Mary.
1750 Aug. 21
SMITH, Margaret, a transient person.
1754 Nov. 5
1756 Feb. 3
SMITH, James, w. and ch. Elizabeth, James, John, Nanny, Mary, Sarah, from Western.
SMITH, Johnny, w. and one ch. from Western.
SMITH, Simeon.
SMITH, Nathan, w. Katharine and children.
SANDERS, Noah, w. from Rehoboth.
1762 May II
SCOT, Mary, from Ware.
SENEY, Stepony, negro or mulatto, w. Betty, ch. Samuel, Brooks, Joseph, from Natick.
1765 Aug. 20
STEPHENSON, Hannah, from Rutland. Aug. 5,'65. SMITH, Mary, from Dorchester.
1757 May II
TENANT, Robert, w. Sarah, ch. Thomas, Sarah, Mary, from Ipswich.
THOMPSON, Robert, w. Abigail, ch. Lucy, Eliza, Hannah, Ruth, Joseph, Benjamin, Jessie, from Ware River Parish.
1758 Feb. 7
VOSE, Richard, w. Rhoda, ch. Asa, Jesse, Eben- ezer, Sarah. Nov. 10, 1757.
1767 Aug. 18 VELL, John, from Upton. July 7, 1767.
1746 Aug. WOOD, Joseph, w. Tabitha, ch. Joseph, Isaac, Elinor, Rebecca.
1750 Aug. 21 WHISTON, Increase, w. and three ch.
1754 Nov. 5 WEEKS, Samuel, from Western, now with Amiel Weeks. Oct. 9, 1754.
1763 May 10
WOOD, Joseph, w. Dorothy, ch. Jason, Smith, Joseph, Elizabeth.
1764 May 8
WOOD, Oliver and Samuel, from York Gov't. WEDGE, Sarah, from Brimfield.
1765 May 21 WOOD, Joseph, w. Dorothy, ch. Jason, Smith, Joseph, Elizabeth, from New York.
Aug. 20 WHITNEY, Hannah, from Shrewsbury.
1766 Aug. 19
I2
WORCESTER COUNTY WARNINGS.
1766 Jan. 7 WITT, Elias, from Marlborough.
1765 May 21 YOUNG, Ichabod, infant, from Haverhill. Dec.5,'64.
CHARLTON.
1755 Nov. 5 ALLEN, Joseph, w. and family.
1784 Sept. AMMIDOWN, Jeremiah, w. Betty, ch. Lucy, Polly, Sally, Jeremiah, Samuel, Rufus.
1785 Mch. 29
ATKINS, Joseph. Martha, Elisha, Jerusha, Lemuel, Patty, Samuel.
Sept. 6
ALLEN, Eleazer, w. Margaret. Jan. 31, 1784. ALBE, Joseph, w. Mary, ch. Emma, Obadiah, Daniel, Mary, Prudence, Surviah, Alpheus, Joseph.
1759 May
1764 Feb. 7
1765 May 14
1766 May 11
BURDEN, John, w. and family. Dec. 13, 1758. BAKER, John, son of Joseph and Mary. Jan. 3,'64. BACON, Daniel, w. and family. Sept. 17, 1764. BAKER, Joseph, w. and family, from Dudley. Aug. 28, 1765.
1767 Jan. 6
BIXBY, Jonathan, w. Elizabeth, ch. Samuel, Jacob, Martha, Jonathan, Elizabeth, Amasa, from Kil- lingly.
1784 Sept.
BOWMAN, Ezra, w. Betsy, ch. William, Gleason, Campbell, Rufus, Sophia, Nathaniel, Betsy, Polly, Alexander.
-
BATES, David, w. and apprentice.
BROWN, Nathan.
1760 Aug.
CURTIS, John, w. and family. Jan. 25, 1760.
1763 May 10
CROSSMAN, Sarah. April 28, 1763.
CHUB, Samuel, w. and family. Oct. 28, 1762.
1764 Feb. 17
COMINS, Deborah. Nov. 15, 1763.
1765 May 14
COBURN, William, w. and family. June 6, 1763. CROSSMAN, James. Sept. 17, 1764.
1785 Mch. 29 CROSBY, Reuben and Zerviah.
CORBIN, Asa. w. Patience, ch. Smith, Ephraim, Sarah, Polly.
1765 May 14
1766 May 11
DAVISON, Habackuk, w. and family. Sept. '17. 64. DENNIS, Benjamin, w. Abigail, his mother Susan- na, ch. Abigail, Charity, Benjamin, Joseph, Edward, Sarah, Hannah, from Dudley. May 27, 1765.
.
BARTON, Caleb, w. Susanna, ch. Jacob, Bathsheba, Hannah, Sibyl, Olive, from Oxford. June 17, 1 766.
13
CHARLTON.
1765 May 14 EDWARDS, Lemuel, w. and family. Sept. 17,'64. 1783 Mch. 25 EASTY, Elizabeth, mulatto, son of Nathaniel Cur- tis or Easty.
1760 Aug. FARLEY, John, w. and children, from Douglas. June 4, 1759.
1761 May 11 FISH, Prudence. Feb. 9, 1761.
1785 Mch. 29 FLETCHARD, Joseph, w. Mary, ch. Joseph, Jr. Also David and Parker.
1760 Aug. GOULD, Elizabeth. Feb. 18, 1760.
1762 May 11 GLEASON, Uriah, w. and family. Dec. 30, 1761. GODE, Philip, w. and family. March 22, 1762.
1766 May 11 GOODELL, Zechariah, w. and family, from Dan- vers. Nov. 20, 1765.
1767 Jan. 6 1 760 Aug.
HUTCHINS, Sarah. June 4, 1759.
HOBBS, Benjamin, w. and children. Sept. 17,'64.
1767 Jan. 6 1784 Sept.
HALE, Jonathan. Feb. 26, 1766.
HARRIS, John, w. Abigail.
1766 May 11
JACK, Esther, daughters, Patience, Esther, Ibray. LAMB, Samuel, w. and children, from Promfret. Nov. 20, 1765.
1757 Aug. 16 MCINTIRE, Job, w. and family. Feb. 17, 1757. 1760 Aug. MERRIT, Isaac, w. Jerusha and family. Jan. 25,'60. 1766 May II MARSH, Joseph, from Sutton. May 27, 1765.
1783 Mch. 25 Dec. 2
MASON, Ruth, son Asa Russell.
MORRIS, Edward, w. Dorcas, ch. William, Sarah, Elisha, Edward Jr., Simon.
1785 Mch. 29 MIXTER, David, w. Prudence. 1762 Aug. NOLAND, Moses, w. and family. May 1, 1762.
1783 Mch. 25
NICHOLS, Thomas, negro, daughter, Suca.
1760 Aug.
POND, Caleb. Jan. 25, 1760.
PIERCE, Sarah. Nov. 23, 1761.
PRATT, David, w. Sarah, ch. Hannah, Reuben, from Oxford. Jan. 13, 1766.
PIERCE, Hannah, widow, from Salem. Feb. 7,'66. PEARLY, H-, w. Elizabeth. Aug. 1, 1782.
1783 Mch. 25 1785 Mch. 29
PUTNAM, Gideon, w. Abigail, ch. Gideon Jr., Abi- gail, Artemas, Mary.
1767 Jan. 6 ROBBIN, Zerviah, from Douglas. July 17, 1766. 1783 Mch. 25 RAMSDELL, Kimball, w. Beulah or Beulah Blaney, June 19, 1782.
1784 Sept.
ROWEL, Peter, w. Betty, daughter Betty ; Amicy, Marth and Isaac Jones, apprentices.
1784 Sept. SMITH, William, w. Molly, son. William Jr.
1762 May II 1767 Jan. 6
GOODELL, John, w. Anna, ch. David, Anna.
1765 May 14
14
WORCESTER COUNTY WARNINGS.
1785 Sept. 5 SMITH, Caleb, w. Martha, ch. Caleb, Sarah. 1764 Feb. 7 WAKEFIELD, Mary, ch. Ebenezer, Rachel. Jan. 3, 1764. 1767 Jan. 6 WILLINGTON, John, w. Susanna, ch. Nathaniel, Ebenezer, John, from Brookfield. Jan. 13,'66. 1783 Mch. 25 Dec. 2 WINSLOW, Jonathan, w. Patience. March 6, 1783. WINSLOW, Jonathan, w. Phebe, ch. Pardon, John, Polly, Sibbie.
DOUGLAS.
1754 Aug. 20 ANDERSON, Stephen, w. and ch. June 6, 1754. 1767 Aug. 18 BROWN, Daniel, w. Elizabeth, ch. Daniel, Jr., Thankful, Jonah, from Gloucester, R. I.
1776 Jan. 2 BARDEAU, Samuel, w. Elizabeth, ch. Elizabeth. Jan. 5, 1775.
1764 May 8
Cook, Cornelius, w. and daughter, Abigail and Mary and her child, came May,'63. Feb.24,'64. Cook, Jonathan. Jan. 20, 1766.
1766 May II
1776 Sept. 3
CARLTON, Eunice, w. of Abraham, ch. Abigail, Eunice, Abraham, from Lunenburg May or June, 1776.
DODGE, Sibyl, son John, from Groton June or July, 1776.
1750 Nov. 6 HAVEN, Josiah and Esther.
1766 May II HAYWARD, James, w. and children. Aug. 10,'65. HERRENDEN, Aaron, w. and children. Feb. 20, 1766.
: ; 67 Aug. 18 HARRENDEN, William Jr. w. Bethia, ch. Joshua, Patience, Mary, from Gloucester, Sept. 1766. Feb. 20, 1767.
1776 Sept. 3 HOUGHTON, Experience, ch. Pamela, Becky, Susa, from Putney, York Government, May or June, 1776.
LEVEAR, Daniel, w. Abigail, ch. Hannah, Lois, from Lancaster March or April, 1776.
1754 Aug. 20
MURRY, Stephen, Edward, Patience, Ezekiel, June 29, 1754.
1767 Aug. 18 NYE, David, w. Elizabeth, ch. Susanna, Deliver- ance, Prince, Patience, Stephen, from Roches- ter Oct. or Nov. 1766. Feb. 20, 1767.
PARKER, Joseph, w. Betty, ch. Samuel, Joseph Jr. Lydia, Lucy, from Freetown June, 1767. Feb. 29, 1767.
I5
DOUGLAS.
1776 Sept. 3 PARKER, Dinah, w. of Eleazer, ch. Sarah, Rebec- ca, Dinah, Eleazer, Phineas, from Plymouth, N. H., May or June. 1775. Aug. 28, 1775.
1767 Aug. IS ROBERTS, Charles, w. Hannah, from Sutton May, 1767. Feb. 20, 1767.
1776 Sept. 3 RICHARDS, Charles, w. Jane, from Lunenburg March or April, 1776. Ross, James, w. Rosanna, ch. Polly, James, from Groton May, 1776.
1776 Jan. 2 SMITH, Ebenezer, w. Bethiah, ch. Sarah, Patience, Lewis, Abel, Bethiah, Gansey, and her child, Ezekiel Johnson. Nov. 27, 1775.
1763 Aug. 16 WALLACE, Rachel, daughter of John, alias Rachel Lewis. April 5, 1763. WHITE, Ezekiel, w. and children. June 28, 1763.
DUDLEY.
1759 May
1760 May
BURRILL, Ann, Lemuel, David.
1762 May II
1766 May II
BARRET, Joseph, w. Anna ; Jacob, w. Hannah. BROWN, Andrew, w. Anna, ch. John, Philip, Wil- liam, James, Charles, Esther, Nancy, Hannah. March 11, 1776.
1767 Jan. 6 BADCOCK, Simeon, from Coventry.
1759 May
CHUBB, Samuel, w. Prudence, ch. Rebecca, Mary, Lucy.
COBURN, John, w. Deborah, ch. Surviah, John, Joseph.
1762 May II COLLAR, Nathaniel, w. Merriah, daughter, Tamer. April 7, 1762.
1768 Jan. 5 CARPENTER, Joseph, w. Mary, ch. Joseph, William, Rebecca, Abigail, from Scituate, R. I.
1766 May II DODGE, Mary. FLING, Rachel.
1767 Jan. 6 FLING, John, from Pomfret.
HALL, Samuel, w. Bethia and children.
HUMPHREY, Isaac, w. ch. Isaac, Elijah.
1759 May 1760 May HOWLAND, Abigail and children. Nov. 20, 1759. 1764 Feb. 7 KIMBALL, Ebenezer, w. Sarah, ch. Mary, Isaac, Phineas.
1766 May 11 LEAVENS, Isaac, w. Mehitable, daughter, Servia, LEAVENS, Ezra.
1767 Jan. 6 LEVENS, John, from Killingly.
1
BELLOWS, Hezekiah.
,
16
WORCESTER COUNTY WARNINGS.
1759 May
1763 May 10
MCCLELLAN, Moses, w. Mary, ch. Mary. MARSH, Jonathan, w. Hannah, ch. Mary, Olive, Hannah, from Douglas. Feb. 17, 1763.
1766 May 1I MOORE, Richard, w. Margaret, ch. Mary. MORRIS, Samuel, w. Zurviah, ch. Joseph.
1759 May PALMER, Samuel, w. Rachel, ch. Rachel, Mehita- ble, Samuel, Comfort, Silas, Hannah.
1767 Jan. 6 PEAS, Eunice, from Oxford, Sept. 3, 1766. PIERCE, Mary, from Stow.
1746 May 13
ROBBINS, Samuel, w. and family.
1767 Jan. 6
RICHARDS, Issachar, w. Mary, ch. Mary, Hannah, Sarah, Lucy, from Sutton April, 1766.
1759 May
SHAFTER, James, w. Esther, ch. Simon, Lois, Mary, Esther.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.