The history of Dublin, N.H. : containing the address by Charles Mason, and the proceedings at the centennial celebration, June 17, 1852, with a register of families, Part 17

Author: Dublin (N.H.); Leonard, L. W. (Levi Washburn), 1790?-1864; Seward, Josiah Lafayette, 1845-1917; Mason, Charles, 1810-1901
Publication date: 1920
Publisher: Dublin, N.H. : The Town
Number of Pages: 1212


USA > New Hampshire > Cheshire County > Dublin > The history of Dublin, N.H. : containing the address by Charles Mason, and the proceedings at the centennial celebration, June 17, 1852, with a register of families > Part 17


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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97


1 Spelled here as in original MS .; but correctly in a former entry in the same book of records.


151


SETTLEMENT OF DUBLIN


"At a meeting of the proprietors of Monadnock No. 3, met at the meetinghouse in said township, on Thursday, the eleventh day of September, 1783, made choice of Capt. Moses Adams for a moderator.


"Attest: ELI MORSE, Props Clerk."


"Then voted to give the meetinghouse to the town as their prop- erty. Then voted to choose a committee to assist the clerk in exam- ining the accounts. Then chose Capt. Adams and Mr. Henry Strong- man for said committee."


Several other meetings were held; but no votes were passed except a vote to adjourn. The last meeting was held at the meetinghouse, March 3, 1785; it was adjourned to the last Wednesday in May, "to meet at the meetinghouse at two o'clock, afternoon." There is no further record of the doings of the proprietors of Monadnock No. 3 (Dublin).


We have found in the records of the Masonian Proprietors, a paper which Thomas Morse appears to have prepared at their request, being: "an Exact account of those Delinquents that had not Done their Duty in Mason's Pattern and in Dub- lin in Peculiar." For which work, Mr. Morse received £4: 10s. The list of delinquents is interesting because it contains the names of so many of the early settlers. Appended to the name of each is the number of acres that he had improved. The list is as follows: -


Samuel Twitchell, 14


Isaac Bond, 10


Ivory Perry, 12


John Wight, 11


Edward West Perry, 20


Simeon Johnson, 9


Levi Partridge, 15 John Morrison, 9


Ebenezer Twitchell, 12


Asa Norcross, 15


Thomas Morse, 20


William Beal, 10


Micah Morse, 13


Joseph Adams, 12


Joshua Leland, 10


Benjamin Learned, 9


Thaddeus Mason, 10


Daniel Greenwood, 10


Bartholomew Goyer, 9


Daniel Morse, 12


Caleb Greenwood, 14


Silas Stone, 15


William Greenwood, 20


Ezra Twitchell, 1


Eli Morse, 18


Moses Adams, 40 Robert Muzzey, 10


Benjamin Mason, 18


David Morse, 9


John Muzzey, 12 Moses Mason, 14 Joel Wight, 12


Samuel Eames, 9


Joseph Twitchell, Jr., 12 Samuel Eames, Jr., 10


Benoni Death, 9 Reuben Morse, 16


Henry Strongman, 18


152


HISTORY OF DUBLIN


An examination of the preceding list reveals the fact that these persons were really not delinquents, with a possible excep- tion. It was, in fact, a list of the settlers, with the number of acres improved by each, from which the Masonian Proprietors could judge for themselves, to what extent the grantees had complied with the conditions of the grant. The conditions were that on each of the shares specified three acres of land, at least, should be cleared and improved within four years, a cabin erected within six months after that, and two additional acres a year cleared, for the next three years. This would call for the clearing of nine acres in seven years. It will be seen, by an examination of the list, that several settlers had improved just the required nine acres. Others had cleared considerably more than that. Only one settler appears on the list who had improved less than nine acres. This was Ezra Twitchell, who had cleared one acre. He may have recently come into the set- tlement, or there may have been some other sufficient reason for his not having done more upon his lot. We find no record that any settler was ejected for failure to do his "duty," as it was called.


Thomas Morse prepared that list in 1774. We find, in the records of the Masonian Proprietors, that, at a meeting held on January 15, 1783, a communication was presented from Mr. Morse, saying that he had complied with their request several years previously, but had not received his pay. It was voted to pay him the four pounds and ten shillings which he had charged for his services.


It is a singular circumstance that, in 1914, at a time 165 years removed from the grant of Monadnock No. 3 by the Masonian Proprietors, at the instigation of the "Society for Protection of New Hampshire Forests," a few of the lineal descendants of the Masonian Proprietors claimed that certain lands on and about Monadnock Mountain had reverted to them, in conse- quence of a provision of the grant, because these lands on the rocks, near the summit of the mountain, had never been al- lotted to anybody, and they deeded the same to the society aforenamed. Claimants of a portion of the territory thus deeded did appear, however, and asserted their title to the lands "through adverse possession by their predecessors." The "Society for Protection of New Hampshire Forests " caused an injunction to be issued restraining the claimants from cut- ting the valuable timber which was growing on the less elevated portion of the land in question. The case was carried to the


153


SETTLEMENT OF DUBLIN


October term of the Superior Court in Keene, in 1914. The society to which we have referred was the plaintiff; the claim- ants (Dow J. and Forrest L. Hart of Marlborough) were the defendants. The finding of the court is expressed as follows: "It is also found as a fact that the defendants entered into pos- session of lot 18, range 1, except that part adjoining the Shaker pasture .. . which they do not claim to own; and that they have good title to the same, acquired through adverse posses- sion by their predecessors, and it is, therefore, ordered that the injunction heretofore issued in this case be dissolved, and that the plaintiff's bill be dismissed."


That suit had reference to only a part of the property deeded by the Masonian descendants. According to the deeds by which the "Society for Protection of New Hampshire For- ests" secured these tracts, they are "to maintain forever its wild and primeval condition, where the forests and rocks shall remain undisturbed in their wild state, and where birds and game shall find natural refuge." The forests must remain un- molested. No cottages, hotels, or public-recreation buildings shall be erected without consent of the society; neither shall any roads or highways be built without permission of the so- ciety and under certain restrictions. It must be forever kept open to the public, under such rules and regulations as may be prescribed, and bivouacking and camping will be allowed, under certain conditions. The whole tract thus purchased was to be called the Masonian Monadnock Reservation. It was obtained by five deeds, whose dates range from October 28, 1913, to January 28, 1914.


The report upon this purchase, made by Philip W. Ayers, the State Forester of New Hampshire, in 1916, is here given, in part. He begins by declaring that the deed is given by "the descendants of the original proprietors of New Hampshire, known as the Masonian Proprietors." This is inaccurate. The original proprietors of New Hampshire were John Mason and his lawful heirs. The "Masonian Proprietors" were a syndicate of twelve men who, in 1746, purchased the clain, whatever may have been its validity, of these Masonian heirs, the whole of the claim being then held by JOHN TUFTON MASON. It was certain descendants of the men composing this syndicate, known as the "Masonian Proprietors," who sold this tract, on and about Monadnock, to the "Society for Protection of New Hampshire Forests." The report of Mr. Ayers thus continues:


154


HISTORY OF DUBLIN


"A tract of 1,300 acres of land covering the highest parts of Mount Monadnock was conveyed to the society in 1914. This conveyance included twelve lots of one hundred acres each, more or less, that were never granted to settlers, and one lot that was granted but never occupied, and reverted, therefore, to the Proprietors.


"The society is unable to substantiate a claim to more than half of this land, for the reason that various areas have been taken from time to time by different abutting owners, who, using it for pasture purposes, appear to have held it twenty years in undisturbed possession and to have established valid title. In one test case of one hundred acres, the most of which had not been cleared, except as the fierce fires in 1804 and 1820 had cleared it, the society brought suit in the state Superior Court to recover and hold the land. Ten acres only had been cleared and used for pasture, and the society under- took to hold the remaining ninety acres. It particularly de- sired to save the fine old spruce trees on this lot, dating from 1820, that were scattered along the Farmer [or old Darling] Trail, which is the principal trail up Monadnock.


"Unfortunately the suit was lost. . .. The court decision did, however, substantiate the validity of the Masonian claim, and thus confirmed to the society its hold upon all the land that had not been occupied and used for twenty years for agricultural purposes, a little more than 650 acres, but the exact boundaries have not been run. The expenses of this suit were partly contributed by summer residents of Dublin, through the Dublin Welfare Society, and summer residents of Jaffrey.


"Six hundred fifty acres are thus held by the society. Of this, five hundred acres are located in the town of Jaffrey, al- though on the Dublin side of the mountain. One hundred fifty acres are located in the town of Dublin, and cover the long north-east shoulder of the mountain, including the whole of the Pumpelly Trail. To those who do not know this trail it may be described as one of the most beautiful in New Hamp- shire. For a mile and a half, on the sky line, it winds among the rocks and scrubby spruces, commanding noble prospects on both sides all the way. By an exchange of quitclaim deeds between the society and one of the abutting owners, an exact boundary line is established, which further establishes the society in the possession of this wild, unoccupied land on the shoulder of the mountain. . . . By the terms of deed .


155


SETTLEMENT OF DUBLIN


the society agrees to cut no timber, at any time, upon the Masonian Reservation, and to make no new trails, except direct trails to the summit, when these are deemed necessary by the officers of the society. It has full power to protect the timber from fire, insects, and fungus disease, but any struc- tures for these purposes are not to be placed on the sky line where they will break the nature contour of the mountain.


"The 'Society for Protection of New Hampshire Forests' owns in Dublin lot 14, range 1; part of lot 15, range 1; and a part of lot 14, range 2. Many of the other lots on the moun- tain are owned by summer residents who are not likely to destroy their natural beauty.


"The following public land is held on Monadnock Mountain:


State Reservation in Jaffrey


493 acres


Town of Jaffrey 200


Society for Protection of N. H. Forests 650


Total


1343 acres


"The three tracts are contiguous."


CHAPTER V


INCORPORATION OF DUBLIN. - VOTERS. - INVOICE OF 1771. - WARNINGS OUT OF TOWN. - PRICES OF SUNDRY COMMODITIES


P REVIOUS to the incorporation of Dublin, as stated in Mr. Mason's address, there was a partial organization. This took place, November 16, 1768; but, as it was not sufficient for all the purposes of a town-body-politic, a formal charter was re- quired, of which the following is a copy. The original charter, with the autograph of Governor Wentworth, is still in existence, though in a worn and somewhat mutilated condition.1


"PROVINCE OF NEW HAMPSHIRE


"GEORGE the THIRD, by the Grace of God, of Great Britain, France, and Ireland, King, Defender of the Faith, and so forth.


"To all people to whom these presents come, Greeting: Whereas our Loyal subjects, Inhabitants of a Tract of Land within our Province of New Hampshire aforesaid, commonly called and known by the name of Dublin or Monadnock No. 3, containing by estimation about six miles square, Having humbly petitioned and requested us that they may be erected and incorporated into a Township, and en- franchised with the same Powers and Privileges which other Towns within our said Province by Law have and enjoy. And it appearing unto us to be conducive to the General good of our said Province, as well as of the Inhabitants in particular, by maintaining good order and encouraging the culture of the land, that the Same should be done; Know ye, that we, of our special Grace and certain Knowledge, and for the encouragement and promotion of the Good Purposes and ends aforesaid, by and with the Advice of our Trusty and well-beloved John


1 This document, found among the old town papers, was badly worn on the folds, yellowed with age, and otherwise injured, a part of the bottom of the paper having been eaten by rats; but the penmanship, which was beautifully executed in the old round hand, a splendid copy for the young people of today to follow, is perfectly legible. At a recent town-meeting, the town very properly voted to have it preserved by a known modern process. About the first of May, 1916, the history committee received it back from the Emery Record Preserving Company of Taunton, Mass., with a photograph of it for the new town history. It is arranged in a book form of binding, in a cover about 9 by 15 inches, provided with a slip case, and lettered in gilt on the outside. This most interesting and valuable document is now permanently preserved, and may be seen at the town-clerk's office.


DUBLIN VILLAGE


157


INCORPORATION OF DUBLIN


Wentworth, Esquire, our Governor and Commander-in-Chief, and of our Council of the same, have erected and ordained, and by these pres- ents, for us, our Heirs and successors, do will and ordain that the inhabitants of the said Tract of Land and others, who shall improve and inhabit thereon hereafter, the same being butted and bounded as follows, vizt. Beginning at a Beech Tree, being the North East Corner of Middle Monadnock Township [Jaffrey], and runs North eighty degrees West seven miles to a Hemlock Tree marked, from thence running North by the Needle five miles to a Tree marked, from thence running South eighty degrees East seven miles to a Hem- lock Tree marked, from thence running South by the Needle Five Miles to the first Bounds mentioned: Be and they are hereby declared to be a Town corporate, and are hereby erected and incorporated into a Body Politick and corporate to have continuance for Ever by the name of Dublin; with all the Powers and Authorities, Privileges, Im- munities, and Franchises, which any other Towns in said Province by Law hold and enjoy to the said Inhabitants, or those who shall hereafter inhabit there, and to their Successors, for ever, ALWAYS reserving to us, our heirs and Successors, ALL WHITE PINE TREES that are or shall be found being or growing within or upon said Tract of Land fit for the use of our Royal Navy, - Reserving also to us, our heirs and Successors, the Right of dividing said Town, when it shall appear necessary and convenient for the Inhabitants thereof. PRO- VIDED nevertheless, and "T is hereby declared, that this Charter and Grant is not intended, and shall not in any manner be construed, to affect the private Property of the soil within the Limits aforesaid. And as the several Towns within our said Province are by the Laws thereof enabled and authorized to assemble and by the Majority of the Voters present to choose all such officers and transact such affairs as in the said Laws are declared, We do by these Presents nominate and appoint Thomas Morse of said Town to call the first Meeting of said Inhabitants to be held within the said Town at any Time within Seventy Days from the Date hereof, giving legal Notice of the Time and design of holding such Meeting; after which the annual Meeting of said Town shall be held for the choice of said officers and the Pur- poses aforesaid on the first Tuesday of March annually.


"In TESTIMONY whereof, we have caused the Seal of our said Province to be hereunto affixed. WITNESS our GOVERNOR and COM- MANDER-in-chief aforesaid, the twenty-ninth day of March, in the eleventh year of our Reign, Annoque dom: 1771.


J. WENTWORTH.


"By his Excellency's Command, with Advice of Council,


THEODORE ATKINSON, Sec.


"Recorded Lib. 1º. Fol. 379, 380.


"Attest:


THEODORE ATKINSON, Sec."


158


HISTORY OF DUBLIN


Respecting the name of the town, the late Thaddeus Morse, Senior, Esq., said that he heard, when a boy, a discussion with regard to the subject; and that he distinctly remembered the name DUBLIN was chosen, because the earliest settlers were Scotch-Irish, and the capital of their native country was Dublin.


The whole number of voters in Dublin, in 1770, was only twenty-three. A list of these voters, certified by Joseph Twitch- ell and John Muzzey, two of the assessors of that year, contains the following names: Levi Partridge, Thomas Morse, Eli Morse, William Greenwood, Joseph Greenwood, Joseph Adams, Asa Norcross, Henry Strongman, Silas Stone, Ivory Perry, Samuel Twitchell, Moses Mason, Joel Wight, Joseph Twitchell, Eben- ezer Twitchell, Reuben Morse, Daniel Morse, Benjamin Mason, Moses Adams, John Muzzey, Eleazer Twitchell, Joshua Lea- land, Edward West Perry.


The qualification for a voter at that period was "twenty pounds estate, to one single rate, beside the poll." The tax upon a poll was established by law at eighteen shillings. But, by a temporary law, which was to be "in force for the space of three years and no longer, from the 12th of April, 1770," - "every person ratable for thirty shillings ratable estate, includ- ing his poll, shall be deemed a legal voter, in all the affairs of the town or parish where he dwells, except choosing representa- tives." By this temporary law, the selectmen were required "to make a perfect invoice of each person's polls and ratable estate in eight columns, viz., one column for the amount of each person's poll, one for the amount of each person's improved lands, one for the amount of slaves, one for the amount of live stock, one for real estate, one for stock at interest or in trade, one for faculty, and one column for the sum total of what each person is to be rated for as aforesaid."


The invoice for the year 1771, taken by Eli Morse, commis- sioner of assessment, has been found. Under the heading of slaves, and also of faculty, no person is assessed, - in the first case, because no person owned a slave, and, in the second, be- cause it was left to the discretion of the selectmen to tax the faculty of a person or not. The wording of the law was, "Any person's faculty may be estimated by the selectmen of each town or parish at their discretion, not exceeding twenty pounds ratable estate." Under the heading, stock at interest or in trade, only one man, Henry Strongman, is assessed; and the sum is four shillings. Omitting all the headings except the eighth, or the sum total of each man's tax, we insert the names


159


INCORPORATION OF DUBLIN


of the tax-payers of 1771. In the arrangement of names, in- stead of adopting the order of the alphabet, the assessor appears to have begun with the most westerly man on the great road, then to have proceeded easterly, then westerly through the south part of the town, and lastly from east to west on the north side of the town.


TAX OF 1771


£ s. d.


£


s. d.


Levi Partridge .


2


0


6 Daniel Morse 1 10 6


Thomas Morse


3


10


6 Moses Adams


4


8


0


Eli Morse .


3 1


6


William Beal


1


1


0


Joshua Lealand


1


2


6 John Wight .


1


9


6


Joseph Adams .


2 6


6


Elias Knowlton


1


0


6


Asa Norcross


1 15


0


John Knowlton


1


2


6


Josiah Greenwood


1


4 6 Ezra Twitchell


1 15 6


Caleb Hill


0 11


6 Joseph Mason


1


0


0


Henry Strongman 2


6


0


David Johnson


0 18 0


Silas Stone


1 14


0


Daniel Greenwood .


0


18 0


Ivory Perry


1


18


0 Jonathan Knowlton 0


18 0


Isaac Bond 0 3


0 Samuel Ames, Jr. 0


4


0


Samuel Twitchell 2 0


6


Daniel Wood


0 18 3


Moses Mason


1


9


0


Rufus Huntley


0


18 0


Simeon Bullard 1 .


5


0 Nathaniel Bates . 0


18 0


Joseph Twitchell . 1 12 6


Gershom Twitchell 0


18


0


Benjamin Learned 1


1


0


Joseph Turner 0


3


0


Simeon Johnson 1


6


0 Joseph Drury


0


4 0


Moses Johnson 1


3


6 Benoni Death .


0


1


6


Ebenezer Twitchell .1 15


0


John Swan 0


4


0


Joseph Morse 0


14


0


Caleb Greenwood 0


2


0


Reuben Morse 1 18 .


6


John Morrison


0


1


6


Thaddeus Mason 1 14 0


John Ranstead 0


18


0


73 18 6


Daniel Morse


1 16


.


Benjamin Mason 2 11


0 6 Sum total


$246.42


0


John Muzzey


1 17


0


Joseph Greenwood 2 2


0 Robert Muzzey


1


8


0


Eleazer Twitchell. 0 13 .


0


Thomas Muzzey 0


18 0


Or .


In the invoice from which the foregoing list of taxes is taken, forty-six polls are reckoned, - Thomas Morse, William Green- wood, Joseph Adams, and Moses Adams, each paying for two polls. All males, eighteen years of age and upwards, were re- quired at this time to pay a poll-tax. Those persons whose tax is less than eighteen shillings were, most of them, probably non-


William Greenwood. .3 7


160


HISTORY OF DUBLIN


residents. Caleb Hill, Isaac Bond, Joseph Morse, and Eleazer Twitchell, were taxed for lands and live stock; and the rest for lands only.


We have copied this tax list exactly as it is found in the former town history (on page 142). It is obvious that there are errors in it. The "sum total" as given was most likely copied accu- rately from the original manuscript. The actual sum of the individual taxes as here given lacks twenty-one pence of the stated "sum total." Probably the three pence in the tax of Daniel Wood should have been six pence, as that is the number given in every other tax where the pence are mentioned. It is also probable that in copying the old manuscript of Mr. Morse, three sixes in the pence column were mistaken for zeros. In many manuscripts a six is easily mistaken for a zero. The discrepancy is doubtless explained in this manner. Three more pence in the Daniel Wood tax, with three more sixes in the pence column, would give us the additional twenty-one pence needed to make the actual sum square with the sum as given.


The new names in the invoice for 1772 are Thomas Green- wood, Moses Pratt, Uriah Coller (Collier?), John Bullard, Timothy Adams, William Strongman, Gardner Town, Bar- tholomew Goyer, and Samuel Johnson.


In the invoice of 1773, the new names are Thomas Alden, Jabez Puffer, Caleb Stanford, Eli Greenwood, James Chamber- lain, James Rollins, James Adams, Moses Greenwood, Silas Stone, Jun., Ebenezer Hill, and Ithamar Johnson.


In 1774, the names added are Ezra Morse, Abel Twitchell, Willard Hunt, Stephen Twitchell, Gershom Twitchell, Jun., Abijah Twitchell, William Bedlow, Isaac Adams, and Capt. Joseph Twitchell.


In 1775, the additional names are Richard Strongman, Thomas Green, Richard Gilchrest, Josiah Stanford, Phinehas Stanford, William Yeardley, and Nathaniel Belknap.


The invoice for 1776 has not been found; but in 1777 are the following new names: John Morse, Joshua Greenwood, Edward Cheney, Samuel Williams, Jabez Partridge, Oliver Wright, William Blanchard, Jonathan Sawyer, Simeon Stickney, Thomas Lewis, Dr. Burnap, and Daniel Hinds.


In 1778, we find the names added are Amos Emery, John French, Edmund Taylor, Aaron Marshall, Ebenezer Cobb, Samuel Stone, Israel Turner, Samuel Jones, John Farnum, Joshua Farnum, John Stroud, Josiah Reed, Asa Pratt, Joshua Stanford, Ward Eddy, James Cochran, Thomas Wakefield,


161


INCORPORATION OF DUBLIN


Nathan Bixby, John Learned, John Foster, Silas Taylor, Simeon Holt, and Rebecca Greenwood.


For the years succeeding 1778, no invoice has been found till 1793, when, for the first time, it was copied into the town clerk's book of records. What we have taken, however, from the old invoices in existence will serve to show the dates at which many individuals first settled in Dublin, or became of sufficient age to be taxed.


Another means of ascertaining the progress of the settle- ments in Dublin are the dates of the warnings out of town. We insert all that have been found, arranged according to the order of years. Against many of the names is the date at which the person or family came to town, or, more likely, the date on which the warning was served. Sometimes the day of the month, and sometimes the month only, is noted. Occasionally, the name of the town from which they came is mentioned.


1777


John Learned and Mary Learned; John, Daniel, Abigail, Mary, and Sarah Learned. From Temple. June.


Isaac and Abigail Somes, Dorcas Somes.


Elizabeth and Anna Morse. June 16.


1778


Nathan and Martha Bixby; Na- than, Martha and Mary Bixby. John Harris and Mary Harding. From Framingham, January. Mary Jeffs. From Mason. Joshua Stanley. July 1. Abner Hinds; Henry Stone. William, Agnes, and Samuel Gil- chrest.


Thomas and Elizabeth Wake- field; Thomas and Othniel Wakefield. From Amherst. Abiel Morse; Mary Borden; John Foster; Silas Taylor; Widow Sarah Cheney.


Aaron Marshall and Esther Mar-


shall; Benjamin and Beriah Marshall. From Temple. Ebenezer and Abigail Cobb, and Betty Cobb. From Temple, Feb. 14.


Amos Emery and Lucretia Emery, and Amos Emery. From Temple, March 3.


John, Jr., and Susannah French; John French, Jun., 2d. From Packersfield. Also Israel Tur- ner.


David and Lucy Marshall; David Marshall, Jun. From Packers- field, May 15. John Caldwell.


1779


David Gray and Judith Nutting; David and Judith Nutting. From Temple, Jan. 21.


Molly Smith and Mary Nutting. April 20.


Samuel and Anna Jones; Betty Jones; Bascom Whitney. Martin and Abigail Holt; Moses and Amos Holt. From Holden, Feb. 2.




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.