Records of Littleton, Massachusetts, Births and Deaths begun in 1715, Part 32

Author: Littleton (Mass. : Town); Harwood, Joseph Alfred, 1827-; Smith, Samuel
Publication date: 1900
Publisher: Littleton, Mass. : [Patriot press, Concord, Mass.]
Number of Pages: 738


USA > Massachusetts > Middlesex County > Littleton > Records of Littleton, Massachusetts, Births and Deaths begun in 1715 > Part 32


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 (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44


Lydia d. Febr 13- 1814


Rebecca d. Sept - - 1801


Elizabeth b. may 30- 1770 Benjamin d. Sept 14- 1778


536


LITTLETON TOWN RECORDS.


CORRECTIONS AND COMMENTS.


p. 6. "Marcy Dudley ": possibly this should read "Marey Dudley".


p. 13. "Elezeibath Whetcomb Daughter of Johathon ": "Johathon " should read "Jonathon ".


p. 21. "Elezia Farr": Ms. is torn ; should very likely read "Kezia Farr".


p. 22. "auid Hoar .... 1722/3": the year is torn and may be "1733/4", a date which the position of this item on the record would tend to confirm.


p. 55. "Ebnezer Stearns" should read " Ebenezer Stearns".


p. 66. "Monah Powers" should read "Moriah Powers".


p. 115. "Sophronia Warren . . born . . 1805" and "Abiel Warren . . . born ... 1807": a tear in the Ms. prevents absolute certainty as to the correctness of the years ..


p. 127. "Israel Holten Jewett" should probably read "Israel Hotten Jewett", " Hotten " being intended for Houghton.


p. 120. "Aclin Hayward Fletcher": "Aclin" should read "Adin".


p. 158. "Condame Tuttle" should undoubtedly read "Candance Tuttle", meaning Candace.


p. 172. "Withan Newton Burnam ": "Withan " should probably read " William ".


p. 173. "Waller Keyes" may be intended for "Walter Keyes".


p. 176. "Nancy M. Wood ... born ... 1081": "1081" should read "1801".


p. 254. "Natnan H. Tuttle" should read "Nathan H. Tuttle ".


p. 280. "Samuel White jr ... and Seusanah Young": "Seusanah" should read "Leusanah ".


p. 349. "5 January ... Widow-Coun": Samuel Smith gives the name as "Conn".


p. 388. "Asephine Maria" should read "Josephine Maria".


537


LITTLETON TOWN RECORDS.


p. 390. "Eliab b. Macrh": "Macrh " should read "March".


p. 396. The foot-note "Mary Walton " belongs to "Mrs Walcot" and the foot-note "Flagg" belongs to "Abel Flagg".


p. 400. "Mary m. Jan 1st 1681 Joseph Wheeler". "Concord Births, Marriages, and Deaths" p. 24 gives the date as "1. 1. 81", which means March 1, 1681, since prior to 1752 the year was reckoned as beginning in March. Mr. Smith or his authority in reckoning from "figure dating" made other mistakes, which are among those noted below.


"Ruth b. Sept 19 1682"; date should be "19. 9. 82" .*


"Thomas .... m. 2ª Oct 25 1702 Mary Harwood, probably dau. Nath! and Mary (Barron)." Mary Harwood could not have been dau. of Nathaniel and Mary (Barron) of Chelmsford, whose dau. Mary was probably born in Concord March 13, 1695-6,* nor of Peter, whose dau. Mary was b. August 11, 1705 .* She might have been dau. of Nathaniel and Elizabeth of Concord, whose dau. Mary was b. Feb. 5, 1676-7 .*


p. 402. "Ezekiel b. Mar (May) 28 1700"; May is probably correct .* "Sarah .... m. Oct. 31 1716 John Trull". Concord B. M. D. says p. 92: "Thomas Trull of littleton and Sarah power of Concord".


"John m. July 2 1710 Eliz. Robbins" should probably read " July 20" .*


p. 403. "Samuel b. Sept 23 1701" should probably read "1702". * "Lemuel b. May 8 1705" should probably read "March ye 29th" .*


p. 404. "Phineas . b. May (4) 8 1705": May 8 is probably correct .*


p. 406. "Jassin or Jassea . ... d. Aug. 5 1695". Concord B. M. D. says p. 57 : "Jazan .... Dyed August ye 15th".


"William Hartwell .... d. March 12 1690". Concord B. M. D. says p. 55: "1689. Alias 1690."


" William b. 1638, probably had s. William b. Dec 22 1678". Concord B. M. D. says p. 22: "Wm son of Wm Hartwell born 22. 12. 78", and adds in a foot-note: [Wm the father is] "un- doubtedly a clerical error for John."


* See " Concord Births, Marriages, and Deaths."


538


LITTLETON TOWN RECORDS.


p. 407. "Priscilla [w. John Hartwell] .... d. Mar. 3, 1681"; date should be "3. 3. 81" .*


"John .... m. 2ª Aug. 23 1683 Elizebeth Wright"; date should be "23. 8. 82" .*


" Ruth [w. Samuel Hartwell] .... d. Dec 19 1703 " should probably read 1713 .*


"Martha b. Feb. 25 1649-50"; date should be "the 25th (2) mo: 1649" .*


" Ebenezer b. Feb. 28 1665". This is the date given in the County records. The Concord Town Registers give the date as "5 aprill 1666", which is undoubtedly correct. The County Recorder mixed two entries in his copy of the returns from the Concord Town Clerk .*


"Ebenezer .... m. Nov 27 1690 Sarah or Mary Smeadly". Concord B. M. D. says p. 32: "Ebenezer Hartwell & Sarah Smedly were marryed together march ye 27th 1690."


"John . . . . perhaps m. June 7 1697 Sarah Shepherd." Date should probably be "June ye Ist" .*


"Sam1 b. Apr. 30 1702". Concord B. M. D. says p. 53: " Sam" Hartwell ye son of Ebenezer Hartwell & Sarah his wife was Borne Aprill ye 30th, 1702."


" Samuel b. Oct. 9 1673 " should probably read "5. octo. 1673."*


"Sarah b. Sept. 22 1678 " m. Eben' Lamson, says Samuel Smith. Concord B. M. D. p. 46 gives the date of marriage "Aprill 19th, 1698 " and says "both of Concord."


" Elizebeth b. Nov. 23 1683": date should perhaps be " 23.10.83"* or "Desemb" ye 23ª 1684" .*


"probably Jonathan . .. . m. Nov. 18 1718 Sarah Wheeler". Date should probably be "Nou" 25: 1718" .*


p. 408. "Samuel .... m. Nov. 29 1692 Abigail Stearns" should probably read "novemb" ye 23d " .*


" Mary b. Feb. 14 1668". Concord B. M. D. says : "16: feb : 1667."


* See "Concord Births, Marriages, and Deaths."


539


LITTLETON TOWN RECORDS.


"Elizebeth b. Aug. 23 1677"; date should be "23.8.77 " .*


"Rebecca b. Feb. 14 (1683) 1682". Concord B. M. D. says p. 25 : "14.12.82".


"Jane b. Sept. 30 1684"; date should be "30.9.84" .*


"Samuel m. Feb. 6 1723 Elizth Fletcher". Concord B. M. D. says p. 106: "febr 6: 1723/4".


p. 409. "John [Hartwell] b. May 18 1755" came to Littleton from Bedford 1787, says Samuel Smith.


p. 414. "Abraham m. Jan 2 1673 Judith Sill or Till or Philbrook." Concord B. M. D. says p. 16: "Abraham Shiphard & Judeth fillbrook maried 2. Jan'. 1672."


"Mary Smeadley .... b. 1-4 1648, dau. Sam1 & Hannah (Wheeler) Smeadley and granddau. of Baptist and Katherine (Shorthose) Smeadley." Concord B. M. D. says (among births p. 6): "mary daughter of Babtist and Kathrine Smedley the (7) (4) mo; 1648:" and p. 13: "Samewell Smedly & hanna wheeler maryed 11. July. 1667".


p. 415. "Sarah b. 1674-7m. 10d." should read "7. 10. 74" .* "Judith b. . .. 24. 8. 78" should read "24. 11. 78" .*


"Hepsibeth b. 1682": Concord B. M. D. says p. 24: "9.3.81" .* " Thankful b. 1685." Concord B. M. D. says p. 31 : "Thanks .... Born June ye 30th day. 1683".


"Mary b. 1687" should probably read "January ye 3d 1685 : 6" .*


"Peter b. Apr 29 1670." Concord B. M. D. says p. 17: "Peter son of Peter Dill & Thanks his wife borne 16. July. 1670" and in foot-note: "The County record gives to this entry the date (29 April 1673) which belongs to the next one following, and omits the latter altogether."


" Philip Reed Jr. ... b. Mar 13 1671" should read "13. 3. 71 " .*


p. 416. "One Abraham Shepard m. 1701-2 Feb 11 Abigail La-" Concord B. M. D. says p. 50: "Abraham Shepherd & Abegail Lamson both of Concord were marryed . Februa. ye 11th, 1700.1."


* See "Concord Births, Marriages, and Deaths."


540


LITTLETON TOWN RECORDS.


p. 417. For " Parthias Wheeier" read " Parthias Wheeler."


p. 418. "Elliot .... m. 1769 Mary Barker," etc. Concord B. M. D. says p. 237 : " Elot Powers & Mary Barker both of acton was Married .... March ye 20; 1770".


"One Lydia Powers m. pub." Concord B. M. D. says p. 386: "Reuben Hosmer of Concord & Lydia Powers of Littleton".


p. 419. "Joseph Wheeler , b. June 18 1651" should probably read "18. agust. 1651."*


p. 420. "Robert b. Aug 27 1711" should probably read "August ye 22 day 1711" .*


" Merriam (dau.) b. Jan 20 1724." Concord B. M. D. says p. 113: "January 20 1724/25".


p. 423. "Thomas of Lincoln .... b. Aug 14 1696" should probably read "August ye 4th " .*


p. 424. "Elizebeth Dutton d. Apr 7 1798" should read "1698."


"Elizabeth b. Sept. 3 1684" should probably read "September ye 15th" .*


"Sarah b. Aug. 13 1698" should probably read "August ye 15th 1693."*


p. 426. "Rebecca . d. July 12 1712" should probably read " July ye 17" .*


p. 439. "Francis .... m. Aug 1 1656 Elizebeth Wheeler" should probably read "11th october 1656."*


p. 443. "Nathaniel Harwood and Mary Barron at Concord .... had children :" "Concord Births, Marriages, and Deaths " gives the names which follow as children of Nathaniel and Elizabeth Harod (Harwood), and born from 1669 to 1677. On the other hand, " Rachel b 1703 " etc. below were children of Nathaniel and Mary (Barron) Harwood (Chelmsford Records).


p. 444. "Lydia Brooks [w. Joseph Harwood] .... d. 1787 a. 80." This is wrong. She d. in Concord "Nouember ye: 15: 1732" in her 19th year .* He later m. Mary and had children given on pp. 44, 45, 96, 101.


* See "Concord Births, Marriages, and Deaths."


541


LITTLETON TOWN RECORDS.


p. 444, 1. 3. " Ebenezer": "Concord Births, Marriages, and Deaths " p. 87 says : "Ebenezer Harwood ye son of peeter Harwood and Hanah his wife was Born february 22 day 1714".


p. 444, 3ª & 4th 11. from bottom. "a Chelmsford" is a misprint for "at Chelmsford."


p. 445. "Dorothy Bulkley ..... b. Jan 1699": Concord B. M. D. says p. 46: "January ye 7th day, 1698.9" .*


p. 462. "Samuel Preston .... m. Hannah": "The Boston Tran- script " of July 19, 1909, "Genealogical " (753.11) states that Hannah's maiden name was Bridges, also that their son John m. Nov. 29, 1764, Rebecca Farrar, and died Feb. 17, 1803, leaving eleven children. (See pp. 38 and 532.)


"Transcript" of Aug. 18, 1909, adds on this subject: " Hannah Bridges, daughter of James and Sarah (Marston) Bridges of Andover, was born April (?) 1702; married, April 8, 1728, her cousin, Samuel (4) Preston, son of Samuel (3) and Sarah (Bridges) Preston. James Bridges devised her his buildings and land in Littleton. Samuel was a captain in the Crown Point expedition, 1755, and was accompanied by his son Dr. John. Sarah Bridges of John and Sarah ( Howe) Bridges married first, Samuel (3) Preston, and second, William Price. Savage is in error in making Sarah and Hannah Bridges both wives of the same Samuel, as they were really father and son.


" Dr. John (5) Preston went to New Ipswich, 1760, where he practised medicine. He married, Nov. 29, 1764, Rebecca Farrar, daughter of Captain Samuel (4) and Lydia (Barrett) Farrar. She was born Aug. 13, 1743, and died about 1830.


"References: Preston Genealogy (1900); Bridges Genealogy in Essex Antiquarian, vol. xii .; Farrar Genealogy and Bridges chart in New England Register."


p. 463. "4th gen. Jonathan .... b. June 3 1702" should probably read "July ye 3d " .*


"3ª gen. Jonas .... m. Oct 15 1699 Thankful Wheeler ". Concord B. M. D. says p. 50: "Jonas Prescote of Grotton & Thankfull Wheeler of Concord were marryed . ... Octobr ye 5th, 1699."


* See "Concord Births, Marriages, and Deaths."


542


LITTLETON TOWN RECORDS.


p. 470. "Nathaniel bp. Feb 23 1707" was probably son of William and Elizabeth Russell.


p. 473. "Histories speak of her [Lydia]": for "Lydia " read "Kezia," to whom this quotation refers. Elsewhere Mr. Smith says: "Histories speak of her as having d. in the year 1823 (Oct. 1824 a 103) at the great age of 103, whereas her age was (by Records) 100 (101})". The figures in parenthesis have been added to the Ms. in lead pencil.


p. 502. "Jonathan4 b. Feb 26 1669" and "Hannah 4 b. 1671": these dates belong to Jonathan3 and Hannah3 on p. 501, and are therefore incorrect here. The correct dates for Jonathan4 and Hannah4 are not given.


Mr. Smith states that Jonathan4 had a lime kiln, brick kiln and saw mill, and was tanner and currier and shoemaker.


p. 502, 8th and 9th 11. from bottom. "Jonathan Whitcomb of England": probably "John Whitcomb " is meant.


p. 512. Elsewhere Samuel Smith states that Sally Wood was a sister of Annis Wood who was mother of Sam1 Beard and married David Wood of Lunenburg. The wife of Sol Harris, while living with Shed, who bought her for 2 quarts of rum, had Sam1 Shed b. about 1834 and Louisa b. about 1840. Sam1 Shed resided in Boxborough about 8 or 9 years prior to 1865, went to the war, and disappeared Sept. 1866. Sam1 and Louisa were paupers in Shirley in their early days.


p. 237. "William Jewett & Rebecca Procter": "Feb"! 5 1795" is the date of their marriage.


p. 343. "7 Nov" was buried John Coun": the name is "John Conn."


p. 8. "Jeaathmal Powers" should read "Jerathmal Powers."


INDEX


PLACES


ACTON


DANBURY


Acton, Mass. 85, 88, 91, 147, 196, 208, 226, 227, 230, 232, 233, 237, 241, 242, 245, 247, 249, 260-266, 268, 271-283, 286, 289, 304, 305, 308, 309, 391, 397, 412, 414, 418, 424, 425, 427, 433, 435, 442, 447, 479, 484, 487, 495, 520-522, 528, 531, 540.


Alstead, N. H. 242, 454. Amesbury, Mass. 449.


Amherst. 276.


Amherst, N. H. 236, 281, 286.


Andover, Mass. 419, 442, 532, 533, 541.


Antrim, N. H., 521.


Arlington, Mass. See West Cam- bridge.


Ashburnham, Mass. 225, 245, 276, 280, 282, 425, 450, 522.


Ashby, Mass. 233, 235, 239, 240, 251, 273, 279, 283, 414, 437, 451, 485, 490, 533.


Athol, Mass. 420, 422. Barre. 406.


Beaufort, S. C. 216.


Bedford, Mass. 172, 252, 260, 261, 271, 277, 284, 403, 409, 466, 481, 539.


Bellingham, Mass. 288. Belmont. 454.


Bennington, Vt. 483.


Bent's Mill (Southborough, Mass.) 518.


Bethel, Maine. 471. Bethlehem, N. H. 465.


Beverly, Mass. 280, 464.


Billerica, Mass. 234, 235, 244, 250, 254, 407, 413, 424, 450, 517. Black Pond (Littleton, Mass.) 501. Bolton, Mass. 203, 231, 247, 261, 281, 400, 404, 405, 420, 452, 474, 518.


Boscawen, N. H. 246, 250, 252.


Boston, Mass. 192, 203, 226, 231, 242, 247, 248, 250, 252, 254, 255, 257-259, 265, 277-279, 283, 286, 287, 309, 358, 366, 369, 370, 375, 377, 396, 431, 444, 476, 477, 491, 500, 506, 517, 519, 522, 524, 529. Boxborough, Mass. 203, 213, 230- 233, 243, 245, 249-251, 253-256, 258, 259, 261, 262, 264, 276-282, 285, 288, 304-306, 310, 330, 397, 405, 428, 434, 440, 454, 465, 468, 502-504, 507, 531, 532, 542.


Boylston, Mass. 445. Bradford. 484, 510.


Braintree, Mass. 413, 477. Brighton, Mass. 262, 519. Brimfield, Mass. 520.


Bristol, N. H. 448.


Brookfield, Mass. 271.


Bunker Hill. 435, 474, 504, 507.


Burlington. 280.


Burlington, Vt. 264.


California. 476. Cambridge, Mass. 86, 230, 240, 263, 276, 288, 402, 431, 437, 450, 454, 463, 473, 489, 497, 500, 522, 526.


Cambridge Farms. 400. Campton, N. H. 257.


Canaan. 87, 274, 357.


Canada, Lower. 200.


Canterbury, N. H. 260.


Carlisle, Mass. 259, 282.


Carrickfergus, Ireland. 486.


Castine, Me. 243.


Cavendish, Vt. 239.


Charlestown, Mass. 201, 211, 239, 257, 260, 273, 286, 309, 381, 407, 494, 503, 519, 528, 531. Charlestown, N. H. 275, 280, 453. Charlotte, Vt. 424.


Chelmsford, Mass. 84, 161, 247, 263, 281, 400-403, 407, 408, 413, 414, 417, 418, 438, 439, 443, 444, 448, 450, 455, 459, 489-492, 495, 499, 525, 527, 541.


Chester, N. S. 463.


Chesterfield. 316 (?)


Claremont, N. H. 128, 348.


Clarendon, Vt. 241, 358.


Cleveland, O. 498.


Clinton, N. Y. 492.


Concord, Mass. 82, 88, 90, 98, 113, 224, 226, 237, 238, 240, 241, 245, 246, 250-252, 261, 264, 268-270, 273, 277-281, 284, 285, 288, 289, 337, 358, 378, 385, 397, 398, 401- 404, 406, 408, 413, 415, 418, 420, 424-428, 431, 438, 439, 443-445, 458, 459, 462-465, 472, 477, 478, 480, 493-495, 498, 499, 501, 502, 509, 510, 514, 515, 520-522, 524- 528, 537-541.


Concord, N. H. 227, 254, 271, 285,


286.


Coos County. 419. Crown Point. 541. Danbury, N. H. 281.


DANVERS


4


MOBILE


Danvers, Mass. 426.


Dedham, Mass. 415.


Dorchester, England. 500


Dorchester, Mass. 286, 402, 454,


500.


Dorsetshire, Eng. 500. Douglas, Mass. 515. Dublin, N. H. 218.


Dunstable, Mass. 246, 283, 403, 429, 458, 509.


Dunstable, N. H. See Dunstable, Mass.


Duxbury, Mass. 515.


East Kingston, N. H. 310. Easton, Mass. 283.


Eaton, Province of Quebec, Canada. 200.


Edgarton. 281. England. 366, 406, 413, 438, 442, 450, 465, 466, 475, 477, 486, 495, 496, 500, 502, 512, 516, 526, 529. Erving, Mass. 499.


Feltonville, Mass. 473.


Fitchburg, Mass. 90, 225, 246, 270, 280, 366, 386, 436, 450, 524, 533. Fitzwilliam, N. H. 234.


Forge Village, Mass. 462, 463.


Framingham, Mass. 200, 261, 273, 278, 418, 419, 517, 520.


Fryeburg, Me. 246, 447, 483.


Gardner, Mass. 249, 284, 483.


Gardner, South, Mass. 288.


Gerry. Mass. (See Phillipston) 241, 242, 406, 420. Gilmanton, N. H. 310.


Glasgow, Scotland. 497.


Goshen. 482.


Grafton, Mass. 418.


Greenwich, Mass.


(See Quabin)


268, 404, 422, 432.


Groton, Mass. 52, 83, 87, 92, 100, 221, 223, 225, 227, 230-232, 234, 237-239, 243-245, 253, 259, 260, 262-264, 266, 267, 269-276, 278- 280, 282, 285-287, 304, 307-310, 330, 349, 369, 386, 391, 397, 401, 403-405, 409, 414, 424, 427, 430- 433, 443, 444, 447, 451, 462, 469, 480, 486, 489-491, 494, 496, 501, 502, 504, 510-512, 523, 528, 531, 533, 541.


Guildhall, Vt. 474.


Hadley, Mass. 465.


Halifax, Mass. 423.


Halifax, N. S. 47. Hancock, N. H. 234, 248, 504, 506.


Hanover, N. H. 380.


Hardwick, Mass. (See Lambstown) 85, 88, 220, 222, 278, 403, 404, 413, 423.


Hartford, Vt. 241.


Harvard, Mass. 84, 85, 87-89, 99, 145, 155, 221, 222, 226, 228, 229, 231-233, 237, 240, 242-245, 247, 249, 251, 254, 258, 259, 264, 265, 267-270, 272, 274-276, 279, 281- 283, 285-288, 307-310, 345, 348, 358, 397, 402, 404, 411, 420-422, 424, 425, 428, 432, 433, 437, 446, 454, 468, 496-498, 501-505, 507, 513. Harvard College. 477. Hatfield, Mass. 401.


Haverhill, Mass. 83, 223, 449, 483, 533.


Henniker, N. H. 474.


Hillsborough, N. H. 231, 259, 504. Hollis, N. H. 221, 230, 231, 269, 277, 401, 403, 431, 434, 452, 513.


Hopkinton. 308, 516.


Hopkinton, Mass. 519.


Hopkinton, N. H. 264.


Ipswich, Mass, 369, 438, 442, 445, 449, 461, 468, 485, 486, 516.


Ireland. 304, 485, 486.


Jaffrey, N. H. 277, 483, 524.


Jaffrey, East, N. H. 483.


Keenc, N. H. 161.


Kennebunk, Me. 285.


Kent, Eng. 406, 465. Lambstown. (See Hardwick) 404,


414.


Lancaster, Mass. 89-91, 100, 225, 234, 251, 268-271, 284, 287, 288, 307, 369, 397, 401, 403, 404, 406, 414, 421, 435, 446, 462, 464, 472, 500-502, 509, 511, 514, 528.


Lancaster, N. H. 243, 359, 425, 437. Lancaster, Vt. 243, 359. Leicester, Mass. 99.


Leominster, Mass. 89, 232, 269, 274, 277, 357, 445, 476, 478, 483, 503, 509, 510, 523, 524.


Lexington, Mass. 40, 84, 86, 88, 184, 220, 222, 229, 230, 233, 248, 250, 275, 285, 422, 436, 452, 464-469, 472, 473, 476, 480, 526, 528, 530.


Liberty Square (Boxborough, Mass.) 532.


Lincoln, Mass. 82, 224, 233, 235, 247, 261, 274, 275, 279, 280-282, 389, 410, 411, 423, 425, 443, 452, 458, 480, 520.


Little York, Hardin County, Ky. 163.


Liverpool, Eng. 366.


London, Eng.


477, 495.


Londonderry, Vt. 280.


Lowell, Mass.


216, 256, 258, 259,


262, 263, 265, 267, 284-288, 307,


392, 396, 421, 426, 487.


Ludlow, Vt. 254, 461, 498.


Lunenburg, Mass. 82, 87, 99, 224, 227, 228, 236, 245, 246, 267, 269, 279, 305, 307, 407, 416, 421, 457, 482, 483, 487, 496, 497, 503, 505, 509-512, 532, 542.


Lynn, Mass. 248, 259, 280, 435, 465. Maidstone, Kent, Eng. 465.


Malden, Mass. 265, 308, 333, 334, 414, 491, 534.


Marlborough, Mass. 87, 98, 233, 239, 251, 279, 281, 282, 357, 437, 472-474, 478, 482, 516, 518, 520, 532.


Mason, N. H. 236, 238, 282, 344. Medford, Mass. 232, 255, 281, 284, 402.


Medway, Mass.


280.


Menotomy. 469.


Merrimack, N. H. 261.


Middletown. 99. Middictown, Conn. 404.


Middletown, Upper, Conn. 216. Milford, N. H. 247, 289. Mobile, Ala. 264.


239,


5


MONTAGUE


WASHINGTON


Montague, Mass. 229, 247, 249, 409. Moretown, Vt. 504.


Mount Holly, Vt. 288.


Nacogdoches, Texas. 505. Nagog Pond (Littleton, Mass.) 448. Nashoba (Littleton, Mass.) 401, 402, 404, 413, 415, 451, 453, 469, 478, 482, 489, 495, 501, 511, 527. Natchitoches, La. 505.


Natick, Mass. 285, 524.


Needham, Mass. 437.


New Albany, Ind. 505.


Newbury, Mass. 34, 429, 484.


New Ipswich, N. H. 71, 86, 227, 230, 240, 241, 274, 281, 475, 478, 483, 519, 532, 541.


Newport. 509.


Newport, R. I. 250.


Newry, Maine. 471.


New Salem, Mass. 528.


225, 310, 471,


"New State" (Littleton, Mass.) 496. Newton, Mass. 287, 292.


Newton Falls, Mass. 168.


Newtown (Littleton, Mass.) 494.


New York, N. Y. 264, 265, 308.


New York, State of. 506, 522. Nichewoag. (See Petersham, Mass.) Norridgewock, Maine. 490. Northborough, Mass. 497.


Northbridge, Mass. 417.


Northfield. 408.


Norwich, Vt. 426.


Nottingham, East, N. H. 228.


Nova Scotia. 434, 463. Oak Hill (Littleton, Mass.) 510. Ohio. 496. Oxford, Mass. 86. Pembroke. 367.


Pepperell, Mass.


84, 220, 222, 227,


241, 257, 261, 271, 276, 282, 284, 356, 456, 459, 474, 482, 490, 521, 523, 524, 532.


Peterborough, N. H. 483. Petersham, Mass. 181, 235, 420, 422, 424, 496, 497, 502, 520.


Phillipston, Mass. (See 422, 424, 440, 497, 504.


Pingreyville (Littleton) 511.


Pittsfield, N. H. 310.


Portsmouth, N. H. 143, 203, 385. "Preston Hill." 503.


Princeton, Mass. 436, 470. Putney, N. Y. 227.


Quabin (See Quoben and Green- wich, Mass.)


Quebec, P. Q. 247. Quincy, Mass. 264, 448.


Quoben (Properly Quabin) 404.


Raby, N. H. See Roby. Reading, Mass. 89, 90, 252, 266, 378, 424, 434, 442, 525, 531. Readsborough, Vt. 409. Readville, Vt. (See Readsborough) Reedy Meadow, Littleton. 423. Richmond, Me. 263. Rindge, N. H. 226, 272, 445, 470, 471, 483, 531. Robinston, Me. 308. Roby (?) N. H. 235. Rowe, Mass. 447.


Rowley, Mass.


269, 414, 429, 435,


446, 461, 476, 477, 484, 510-513,


531.


Royalston, Mass. 240.


Rutland, Vt. 259, 424, 521.


St. Louis, Mo. 266, 366.


St. Paul, Minn. 505.


Salem. 228.


Salem, Mass. 464, 491. Salisbury, Mass. 512.


Sandwich. 368. Scituate, Mass. 257, 477, 500, 529.


Scotland. 497.


Sharon, N. H. (See Sliptown)


Shelburne, Mass. 231, 272, 356, 504. Shelburne Falls, Mass. 503.


Sherborn, Mass. 519.


Shirley, Mass. 244, 247, 277, 279, 283, 287, 403, 419, 426, 435, 458, 490, 491, 506, 519, 531, 542.


Shrewsbury, Mass. 100, 225, 232. Shuteberg. (See Shutesbury)


Shutesbury, Mass.


271, 355, 420,


421, 528.


Sliptown (now Sharon, N. H.) 88, 268.


Somerville, Mass. 306, 386.


Southborough, Mass.


288, 518.


Spencer, Mass. 529.


Springfield, Mass. 287.


Springfield, Vt. 403.


Sterling, Mass. 262, 280, 281, 283, 284, 286, 404, 453, 460, 486, 489.


Stockbridge, Vt.


129.


Stoughton, Mass. 455. Stow, Mass. 82-84, 98, 222-224, 231, 250, 261, 263, 268-275, 279, 280, 287, 356, 357, 400, 402, 404, 405, 409, 415, 418, 419, 428, 452, 470, 472, 488, 496, 502, 503, 507, 519, 521, 528, 532.


Sturbridge, Mass. 216.


Sudbury, Mass.


227, 268, 473, 481,


504, 517, 518, 525, 527.


Sudbury, East, Mass. 229, 258, 518. Surry, Me. 246, 359.


Gerry) . Sutton, Mass. 403, 418, 515.


Swanzey. 430. Taunton, Mass. 278, 413, 523. Temple, N. H. 227, 242, 283, 420. Templeton, Mass. 233, 248, 278, 308, 424, 439, 475, 482, 503, 506, 507, 521, 533.


Tewksbury, Mass. 126, 278, 279,


512, 522.


Topsfield, Mass. 53.


Townsend, Mass.


83, 91, 100, 220,


223, 270, 476, 490, 509, 526.


Townsend, West, Mass. 499. Tremont House, Boston. 500.


Tyngsborough, Mass. 486.


Utica, N. Y. 425.


Uxbridge, Mass. 418. Vermont. 178, 243, 497. Virginia. 444.


Waitsfield, Vt.


505, 531.


Walpole. 426.


Walpole, N. H. 165, 530.


Waltham, Mass.


228, 248, 252, 257,


260, 281, 437, 471, 473.


Washington, N. H. 244.


WATERTOWN


6


YARMOUTH


Watertown, Mass. 276, 307, 437, 444, 451, 462, 471, 472, 475, 480, 489, 491, 495, 496, 520. Wayland, Mass. 286. Weathersfield, Vt. 244, 531.


Wells, Me. 282, 441.


Wenham, Mass. 435, 436, 449, 460. Westborough, Mass. 504, 508.


West Boylston, Mass. 284, 519.


Westbury, Province of Quebec, Canada. 200. West Cambridge, Mass. 252, 263. Westfield, Mass. 497.


Westford, Mass. 82, 84, 87, 88, 91,


98, 144, 178, 180, 221, 223-229, 231, 234, 235, 237-239, 241-244, 248, 251, 252, 255-259, 262-279, 282-285, 287, 289, 298, 308, 319, 331, 332, 338, 356-359, 375, 407, 410, 434, 439, 442, 445-448, 450, 451, 465, 466, 468, 492, 511, 514, 530, 533.


Westminster, Mass. 100, 227, 232, 263, 270, 274.


Westminster, Vt. 280. Westmoreland, N. H. 83, 223, 241.


Weston, Mass. 473, 491, 492: Wethersfield, Conn. 500.


Weymouth, Mass. 414, 465, 524.


Wilmington, Mass. 96, 468. Wilton, N. H. 285, 482.


Winchester, N. H. 403.


Woburn, Mass. 235, 400, 407, 455,


465, 466, 522.


Woodstock. 100, 224.


Worcester, Mass. 268, 286, 380, 396, 506, 518.


Yarmouth, Mass. 481.


i


NAMES OF PERSONS, ETC.


EXPLANATION.


b .= born. bp .= baptized. d .= died. f .= father.


i .= intention of marriage published. m .= married.


md .= mentioned. mo .= mother.


N. B. A page number in the index may refer to more than one item about the same name. Therefore look the whole page over.


Errors and peculiarities in spelling have been disregarded in the index, and names indexed under the spelling now commonly adopted. In the case of first names, however, such varied forms as have now come to be looked upon as separate and distinct names are indexed separately, e. g., Ann, Anna, Anne, Annie, Hannah and Nancy, although the same individual may appear, in different places in the records, under two or more of these names. Diminutive forms and pet names are indexed as they stand upon the record, although in many cases the same person may be recorded in one place under the proper and usual form of the name, and in another place under a diminutive form. Mary becomes Molly and Polly, Martha changes to Patty, Dorothy to Dolly, Sarah to Sally, Abigail to Nabby, Elizabeth to Betty, Betsey, etc.


ABBOT


ADAMS


Abbot, Elizabeth C.


Abijah (Negro)


m. 1824


254


b. 1736


17


Eunice


m. 1832


489


George


m. 1784


221, 230


b. 1799


161


Lydia


m. 1812


248, 447


b. 1797


161


Mary


d. 1799


161


m. 1812?


248


mo. 161


m. 1825




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.