Vital records of Newburyport, Massachusetts, to the end of the year 1849, births, Part 35

Author: Essex Institute
Publication date: 1911
Publisher: Salem, Mass. : Essex Institute
Number of Pages: 446


USA > Massachusetts > Essex County > Newburyport > Vital records of Newburyport, Massachusetts, to the end of the year 1849, births > Part 35


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


Mary Ann, d. William and Elizabeth, Oct. 10, 1812. Moses, s. William and Susan, Feb. 22, 1829.


Sally Boardman, d. William and Elizabeth, Apr. 14, 1797.


Sarah, d. Edward and Sarah, July 6, 1769.


Sarah Elizabeth, d. William and Elizabeth G., Dec. 22, 1829.


Sophia Ann Kimball, d. Joseph H. W. and Hannah Chase, Aug. 18, 1846.


William, s. Edward and Sarah, Jan. 14, 1772.


William, s. William and Elizabeth, July 3, 1799.


William Thomas, s. William and Elizabeth G., May 8, 1827.


WORSTER, Daniel, s. Oliver, bp. Nov. 23, 1766. C. R. 3.


WORTHEN (see also Warthen), Abner, s. Barnard and Dorothy, bp. at Amesbury, Oct. 8, 1779. C. R. 2.


Dorothy, d. Barnard and Dorothy, bp. Nov. 15, 1781. C. R. 2.


Hannah, d. George and Mary, bp. Nov. 15, 1781. C. R. 2.


Miriam, d. George and Mary, bp. at Amesbury, Oct. 8, 1779. C. R. 2.


Moses, s. George and Mary, bp. at Amesbury, Oct. 8, 1779. C. R. 2.


WRIGHT, Elizabeth, d. Nicholas and Bridget, Dec. 27, 1827. Enoch, s. wid. Desire, bp. May 14, 1768. C. R. 3.


Charles Austin, s. Nathaniel Hill and Mary, bp. May 27, 1810. C. R. 5.


Rachel, d. Nicholas and Bridget Jane, July 29, 1830.


WYAT (see also Wyatt), Rebeckah, d. Benjamin and Elizabeth, Aug. 14, 1789. C. R. 3.


425


NEWBURYPORT BIRTHS


WYATT (see also Wiat, Wyat), Anne, d. John, bp. Oct. 23, 1768. C. R. 3.


Benjamin, jr., s. Benjamin and Elizabeth, Sept. 2, 1792.


Benjamin, s. Joseph, bp. Oct. 12, 1794. C. R. I.


Charles, s. Benjamin and Elizabeth, Aug. 6, 1806.


Ebenezer Goodhue, s. Sam [ue ]il, bp. July 15, 1770. C. R. 3. Elisabeth, d. Sam[ue ]]], bp. May 25, 1766. C. R. 3.


Elizabeth, d. Benjamin and Elizabeth, May 13, 1785.


Elizabeth, d. Thomas and Sally, Sept. 24, 1810.


George, s. Samuel, bp. May 5, 1776. C. R. 3.


Hannah, d. John, bp. Oct. 26, 1766. C. R. 3. Hannah M., Jan. 26, 1843.


Hannah Stickney, d. Joseph and Hannah, June 26, 1817. John, s. Benjamin and Elizabeth, July 17, 1797.


John, s. Thomas and Sally, Oct. 13, 1822.


John Henry, s. Benjamin and Elizabeth, Jan. 13, 1804. Joseph, s. Joseph and Elizabeth, Mar. 23, 1789.


Joseph, s. Joseph, jr. and Lydia, Oct. 7, 1821.


Joseph Goodhue, s. Joseph and Hannah, Sept. 3, 1811.


Marjery, d. Sam[ue ]], bp. Sept. 30, 1764. C. R. I.


Mary, d. Samuel and Judith, Mar. 12, 1766.


Mary, d. Sam[ue ]Il, bp. Oct. 9, 1768. C. R. 3.


Mary, d. Benjamin and Elizabeth, Sept. 30, 1787. Mary Ann, d. Joseph and Hannah, Mar. 26, 1815.


Molly, d. Dan[ie ]Il, bp. Nov. 26, 1769. C. R. 3. Nancy, d. Benjamin and Elizabeth, Aug. 30, 1799.


Polly, d. Benjamin and Elizabeth, Sept. 30, 1787. C. R. 3.


Rebecca, d. Benjamin and Elizabeth, Nov. ro, 1794.


Sally, d. John, bp. Mar. 10, 1765. C. R. 3.


Sally, d. Samuel and Elisabeth, Dec. 31, 1777.


Sally, d. Thomas and Elizabeth, Dec. 31, 1779.


Sally, d. Benjamin and Elizabeth, Sept. 1, 1801.


Sally, d. Thomas and Sally, July 12, 1814. Samuel, s. Sam[ue]]], bp. Sept. 6, 1773. C. R. 3.


Sarah, d. Sam[ue]ll, bp. Oct. 16, 1768. C. R. 3.


Stephen, s. Joseph, jr. and Lydia, Apr. 19, 1827.


Susanna [Rapell. c. R. 3.], d. Benjamin and Elizabeth, July 31, 1810.


William, s. Joseph and Elizabeth, Feb. 22, 1791.


William, s. Thomas and Sally, Jan. 13, 1816.


William, s. Joseph and Hannah, Oct. 26, 1819.


WYER (see also Wyre), Mary, d. William, jr. and Elizabeth, Dec. 12, 1793. Nathaniel, s. William, jr. and Elizabeth, Dec. 8, 1796. Nathaniel, s. William, jr. and Elizabeth, Dec. 8, 1797. Sally, d. William, jr., bp. July 21, 1799. C. R. I. Samuel Coats, s. William, jr., bp. May 31, 1807. C. R. I.


426


NEWBURYPORT BIRTHS


WYER, Sarah, d. [Capt. C. R. [. ] William and Mary, Apr. 18, 1765.


Sarah, d. William, jr. and Elizabeth, July 16, 1799.


Timothy, s. Capt. William and Sarah, May 13, 1783.


William, s. Capt. W[illia ]m, bp. Nov. 23, 1766. C. R. I.


William, s. William, jr. and Elizabeth, Feb. 28, 1791.


WYILE (see also Wiley), James, s. James, bp. Nov. 10, 1771. C. R. I.


WYLIE (see also Wiley), James, s. James, bp. Apr. 20, 1783. C. R. I.


Polly, d. James and Anna, Feb. 9, 1779.


WYMAN, Margaret Toppan, d. Samuel W. and Margaret, Sept. 19, 1826.


Mary Wheeler, d. Samuel W. and Margaret, Jan. 7, 1830.


WYRE (see also Wyer), William, s. William and Mary, July 3, 1768.


YALE, James Edwin, s. Rufus M. and Abby Ann, Oct. 4, 1846.


YORK, Ellen Frances, d. Isaiah and Mary, Mar. 11, 1845.


YOUNG, Abigail Maria, d. James and Abigail, July 28, 1828.


Albert Hale, s. George and Anna P., Nov. 4, 1848.


Ann, d. Israel and Elizabeth, Oct. 22, 1794.


Benjamin Franklin, s. Joseph and Jenny, Sept. 20, 1816. Betsy Jewett, d. Joseph and Jane, June 22, 1809.


David, s. David, bp. June 19, 1768. C. R. I.


Eliza Ann, d. George N. and Eliza Ann, Feb. 21, 1846.


Elizabeth, d. Israel and Elizabeth, Sept. 23, 1792.


Elizabeth Hazen, d. Israel, bp. June 8, 1788. C. R. I.


Frances Lucy, d. William and Jane, bp. at West Newbury, Mar. 21, 1842. C. R. 2.


George Ivory, s. George E. and Mary Jane, Nov. 23, 1845. George Norton, s. Joseph, jr. and Mary, Mar. 24, 1821.


George Washington, s. Joseph and Jenney, June 28, 1813. George William, s. George W., bp. June 24, 1838. C. R. 4. Georgianna, d. Timothy and Sarah, Mar. 31, 1831. Harriot, d. Joseph and Jenny, May 13, 1793. Jacob Haskell, s. Joseph and Jenny, Aug. 10, 1807.


jacob Henry, s. Jacob H. and Pamela S., May 23, 1837.


James s. James and Abigail, Aug. 21, 1771.


James, s. James and Jenny, Mar. 29, 1794.


James, s. twin, John, Apr. 20, 1802.


James, s. James and Ann, May 2, 1830.


427


NEWBURYPORT BIRTHS


YOUNG, Jane, d. Joseph and Jenny, July 9, 1800.


Jane Ann, d. William and Jane, bp. at West Newbury, Jan. 3, 1838. C. R. 2.


Joanna Pettingell, d. Joseph and Jenny, Feb. 7, 1804.


John, s. Benaiah and Mehitable, Oct. 27, 1745.


John, s. Capt. Israel, bp. Oct. 18, 1789. C. R. I.


John, s. John and Phillis, Jan. 31, 1795.


John, s. Israel and Elizabeth, Sept. 6, 1796.


John, s. twin, John, Apr. 20, 1802.


John Hancock, s. Joseph and Jenny, Apr. 9, 1802.


Joseph, s. James and Abigail, Jan. 21, 1769.


Joseph, s. Joseph and Jenny, Sept. 20, 1796.


Joseph, s. George N. and Eliza Ann, Mar. 20, 1848.


Joseph Atkinson, s. John C. H. and Louisa, Apr. 30, 1845.


Love, d. James, bp. Jan. 26, 1769. C. R. I.


Lydia Elizabeth, d. Joseph, jr. and Mary, Oct. 23, 1826.


Mary Elisabeth, d. John C. H. and Louisa, Mar. 3, 1847.


Mary Elizabeth, d. John H. and Eliza Ann, May 22, 1823.


Mary N., d. George N. and Eliza Ann, Sept. 22, 1844.


Mary Norton, d. Joseph, jr. and Mary, June 27, 1818.


Molly, d. John and Sarah, Nov. 7, 1766.


Rufus King, s. George W., bp. June 24, 1838. C. R. 4. Sally, d. Joseph and Jane, Feb. 17, 1811.


Sarah Jane, d. Timothy and Sarah, June 29, 1827.


Susanna, d. William and Susanna, Mar. 2, 1756.


Thomas Cheever, s. Timothy and Sarah, Aug. 29, 1832.


William, s. [Capt. C. R. I.] Israel and Elizabeth, Aug. 7, 1791.


William, s. William and Jane, bp. at West Newbury, July 20, 1834. C. R. 2. -- , d. Ephraim and Mary, Apr. 2, 1849.


SURNAMES MISSING


-, Abigail, d. John and Mary, Nov. - , 1798.


-, Anna, d. Jonathan, bp. [June] 23, 1790.


Charles, s. Manuel and Adjubah, servants of Capt. D. Dole, bp. May 23, 1764. C. R. 2.


David, s. David and Mary, June 1, 1793.


, Elisabeth Adelaide, d. Thomas and Eliza, June 16, 1849.


Elizabeth, d. William and Elizabeth, Feb. 26, 1786. C. R. 3.


Elizabeth Mary, d. twin, -, Apr. 2, 1831. , Hannah Lo-, d. Thomas, bp. Oct. 2, 1774. C. R. 3.


Henry, s. David and Mary, Sept. 14, 1790.


, John, s. Josiah, bp. Nov. 4, 1804. C. R. 2.


Jonathan, s. Jonathan and Mary, July 7, 1811.


Mary Ann, d. Benjamin H. and Margaret H., July 18, 1842. , Mary Elizabeth, d. twin, -- , Apr. 2, 1831.


428


NEWBURYPORT BIRTHS


Richard, s. Jonathan, May 19, 1786. C. R. 3.


Sarah, d. William James and Sarah, Nov. 25, 1849.


Violet, d. Manuel and Jubah, servants Daniel Dole, bp. May 1, 1768. C. R. 2.


William, s. W[illiam], bp. Apr. 13, 1766. C. R. 3.


William Edward, Feb. 29, 1832.


-, ch. Thaddeus and Loella, Nov. 17, 1848.


NEGROES


Burk, Joshua, s. William and Phyllis, bp. May 18, 1785. C. R. 2. William, s. William and Phyllis, bp. May 18, 1785. C. R. 2.


Coggswell, Nathaniel, s. Caesar, bp. Mar. 21, 1813. C. R. 2.


Cogswell, Anna Faris Skillings, d. Caesar, bp. June 16, 1811. C. R. 2. Cogswell Joseph William, s. Caesar and Susannah, bp. Apr. 26, 1799. C. R. 2.


Cogswell Susan Elizabeth, d. Caesar and Eliz[abe]th, bp. Dec. 20, 1807. C. R. 2.


Cogswell William, s. Caesar and Susannah, bp. June 9, 1802. C. R. 2.


Downing, Harriet, d. Phyllis, bp. Jan. 1, 1798. C. R. 2.


Fatal, Joseph, s. Joseph and Sylva, Sept. 29, 1816.


Foss, Alice, d. Titus and Flora, bp. May 1, 1790. C. R. 2.


Foss Dorcas, d. Titus and Flora, bp. Feb. 11, 1788. C. R. 2.


Foss Jack, s. Titus and Flora, bp. Apr. 27, 1786. C. R. 2.


Foss Timothy, s. Titus and Flora, bp. Apr. 27, 1786. C. R. 2.


Fowler, Mary Ann, d. Rich [ar]d Benja[min] and Mary Ann, bp. Oct. 24, 1831. C. R. 2.


Freeman, Jenny, d. Milo and Chloe, bp. Apr. 27, 1786. C. R. 2. Katy, d. Mifkin and Fidelle, bp. Jan. 1, 1798. C. R. 2.


Lee, Delia, d. Cupid and Silvia, bp. Apr. 6, 1787. C. R. 2.


Lee Flora, d. Cupid and Silvia, bp. Apr. 6, 178 7. C. R. 2. Lee Katy, d. Cupid and Silvia, bp. Apr. 6, 1787. C. R. 2. Loring, Mary Simons, d. Armon and Dorothy D., June 26, 1814. Lorren, Enoch, s. Almon and Dorothy, Dec. 29, 1817.


Mary, d. Caesar, servant of Rich[ar]d Greenleaf, bp. June 29, 1766. C. R. 3.


Nelson, Esther, d. Nabby, bp. June 30, 1811. C. R. 2.


Osborne, Sarah, d. John and Sarah, bp. June 2, 1811. C. R. 2.


Philips, Susanna, d. Elizabeth, at the almshouse, bp. June 22, 1829. C. R. 2.


Phillis, d. Neptune and Lucy, servants Asa Porter, bp. at Boxford, July 22, 1777. C. R. 2.


Taylor, John Charles Henry, s. Rose Ann, bp. Nov. 15, 1829. C. R. 4.


Tuttle, Richmond, s. Lucy, bp. Jan. 15, 1838. C. R. 2.


Woodruff, Harriet Elizabeth, d. Benjamin and Sally, bp. Apr. 26, 1832. C. R. 2.


Woodruff Thomas Benjamin, s. Benjamin and Sally, bp. Apr. 26, 1832. C. R. 2.


1661- 6


GENE


RIC


STO


M


RI


OWEW


NOI


N.E


OHUM


GICAL


SO


CI


NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY


This book is a preservation photocopy. It is made in compliance with copyright law and produced on acid-free archival ยท60# book weight paper which meets the requirements of ANSI/NISO Z39.48-1992 (permanence of paper)


Preservation photocopying and binding by Acme Bookbinding Charlestown, Massachusetts


2003


BOSTON PUBLIC LIBRARY 3 9999 04982 566 2


1





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.