New England Historic Genealogical Society … England Historic Genealogical Society...

132

Transcript of New England Historic Genealogical Society … England Historic Genealogical Society...

Page 1: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register
Page 2: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

New England Historic Genealogical SocietyAmericanAncestors.org

99–101 Newbury Street, Boston, Massachusetts 02116-3007Receipt of the Register is a benefit of NEHGS membership.

For membership information, call 888-296-3447, fax 617-536-7307, or visit AmericanAncestors.org/join.

To advance the study of family history in America and beyond, the New England Historic Genealogical Society educates, inspires, and connects people through our scholarship, collections, and expertise.

The New England Historical and Genealogical Register

The New England Historical and Genealogical Register, published quarterly since 1847, is the flagship journal of American genealogy and the oldest journal in the field, supporting the purpose of the New England Historic Genealogical Society (AmericanAncestors.org). The complete Register, 1847 to present, is searchable as a database at AmericanAncestors.org.

Consulting Editors, 2016Jerome E. Anderson • Robert Charles Anderson, fasg

Cherry Fletcher Bamberg, fasg • Scott Andrew BartleyChristopher Challender Child • David Curtis Dearborn, fasg

David L. Greene, Ph.D., fasg • Charles M. Hansen, fasgGale Ion Harris, Ph.D., fasg • David Allen Lambert

Rhonda R. McClure • Gary Boyd Roberts George Freeman Sanborn Jr., fasg • Scott C. Steward

Clifford L. Stott, cg, ag, fasg

Submitting an article to the Register: The editors welcome articles, especially from new authors. Articles typically focus on New England, on out-migra-tions from New England, and on New York State; articles on other topics and areas (including those with an international scope) will also be considered. Arti-cles treating nineteenth- and twentieth-century subject matter are most welcome. Register articles usually fall into one of the following categories: immigrant origins with a genealogical summary; problem-solving articles with a genealogi-cal summary; genealogical accounts of families, especially families for which no genealogy now exists [normally limited to three generations]; and source material. Submission guidelines for authors are given at AmericanAncestors.org/browse/ publications/the-register/submission-guidelines. Articles should be written in Microsoft Word. It is advis able to send an email to the editor, at [email protected], describing your proposed article.

Book Reviews: The Register reviews a limited number of books. Send books for consideration, with complete ordering information, to Helen S. Ullmann, Book Review Coordinator, c/o NEHGS, 99–101 Newbury Street, Boston, MA 02116.

Page 3: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

Volume 170 Whole Number 680 Fall 2016

The New England Historical and Genealogical Register®

The Journal of American Genealogy275 Editorial277 The Wife and Descendants of

Revolutionary War Traitor Dr. Benjamin Church, Jr., of Boston Michael J. Leclerc

291 The Dispaw and Downing Families of Lynn, Massachusetts Marian Bowers Natale

299 William1 Sheffield of Braintree and Sherborn, Massachusetts, with Further Notes on the Daniel(s) Family of Medfield Austin W. Spencer and Beverly Spooner

319 Michael Powell of Dedham and Boston, Massachusetts: Two Letters to England and His English Origin Robert Charles Anderson

325 The Augur Family of London and West Ham, Essex: Ancestors of Nicholas1 Augur and Hester1 (Augur) Coster and Their Nephew Robert1 Augur of New Haven, Connecticut Clifford L. Stott

336 Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts Randy A. West

339 A Re-Examination of the Fiske Family of Suffolk, England, Ancestral to Some Early New England Families Myrtle Stevens Hyde (continued from 170:232)

347 Additions and Corrections

350 Index of Subjects in Volume 170

352 Index of Persons in Volume 170

399 Annual Table of Contents of Volume 170

This publication is supported by a generous endowment from

Ruth Chauncey Bishop

Funding provided in part by

Editorial StaffHenry B. Hoff, cg, fasg, Editor ([email protected])

Helen Schatvet Ullmann, cg, fasg, Associate Editor and Book Review Coordinator

Julie Helen Otto, Indexer

Page 4: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

Brenton Simons, President and CEORyan J. Woods, Vice President and Chief Operating OfficerEdward G. MacMahon, Vice President for Development and Member ServicesSusan Harrington, Assistant to the President

BOARD OF TRUSTEESDavid H. Burnham, Cohasset, Mass., ChairmanNancy S. Maulsby, Greenwich, Conn., Vice ChairmanBill Griffeth, Park Ridge, N.J., TreasurerNancy Clay Webster, Omaha, Nebr., Secretary

2017Andrew P. Langlois, Weston, Conn. • Harold Hunter Leach, Jr., Hamilton, Mass.Jo Anne C. Makely, Park Ridge, N.J. • Frank C. Ripley, Middleburg, Va.Diana M. Smith, Scottsdale, Ariz. • Morrison DeS. Webb, Harrison, N.Y.

2018John M. Fleming, Hermosa Beach, Calif. • William R. Marsh, Grand Island, Nebr.Jonathan W. Montgomery, New York, N.Y. • Kristin Servison, Brookline, Mass.Jonathan Buck Treat, Belmont, Mass. • Lynn Bryan Trowbridge, Orinda, Calif.

2019Stephen H. Case, New York, N.Y. • Judith Waite Freeman, New Orleans, La.David W. Kruger, Exeter, N.H. • Linda A. Pescosolido, Visalia, Calif. • Peter C. Steingraber, Providence, R.I.

TRUSTEES EMERITIRodney Armstrong • Judith Avery • Richard H. Benson • John G. L. Cabot William M. Crozier, Jr. • Abbott Lowell Cummings • Allis Ferguson Edelman William M. Fowler, Jr. • Virginia M. Hamister • Kenneth E. Haughton James T. Larkin • John A. Moore • Meriwether C. Schmid • Alvy Ray Smith Robert C. Stevens • John Lowell Thorndike • Helen Schatvet Ullmann Henry Louis Gates, Jr. (honorary) • Beverly Haughton (honorary) George Putnam (honorary)

The NEHG Register is published in winter, spring, summer, and fall by the New England Historic Genea logical Society (NEHGS), 99–101 Newbury Street, Boston, Massa chusetts 02116-3007, as a benefit of membership. Copyright © 2016 by NEHGS (ISSN 0028-4785). All rights reserved. No part of this periodical may be reproduced without the permission of NEHGS. All contents of this peri-odical are archived for member access at AmericanAncestors.org. The periodical’s name and titles and headings are trademarks of NEHGS, a nonprofit corporation qualified under Section 501(c)(3) of the Internal Revenue Code. The name and logo of NEHGS are registered in the U.S. Patent and Trademark Office and may not be used without the express permission of the Society’s Board of Trustees. For membership information, call 888-296-3447 or visit AmericanAncestors.org/join. Periodicals postage paid at Boston, Massachusetts, and at additional mailing offices. POSTMASTER: Please send address changes to NEHG Register, c/o Member Services, NEHGS, 99–101 Newbury Street, Boston, MA 02116-3007.

Page 5: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

EditorialOne of the aspects of genealogy that interests me is immigrants to the U.S.

who already have American ancestry. Sometimes this ancestry is close, some-times remote. Sometimes the ancestry is known to descendants, sometimes it is not.

Many people who came to the U.S. from Canada had American ancestry. Typically, this involved New England captives (for French Canadians), Loy-alists, or pre- or post-Revolutionary War settlers in Canada. For example, Thomas A. Edison’s ancestor, John Edison, was a Loyalist who fled to Nova Scotia, returned to New Jersey in 1811, and settled in Ontario later that year. A grandson moved to Ohio, where Thomas was born.

Some immigrants to New England returned to England in the seventeenth century and had descendants who immigrated to the U.S. A comparable New York example may be found in the ancestry of Franklin D. Roosevelt. His an-cestor, Peter Roos of New York City, moved to the Netherlands as a young man, married a Dutch wife in 1676, and had several children. After his wife’s death in 1697, Peter returned to New York with his children, one of whom became an ancestress of President Roosevelt.

Many Americans settled in the Caribbean and South America. Two articles come to mind about these American settlers: “American Families in Chile,” Register 109 (1955):283–92, and “Some Americans in the Danish West Indies,” National Genealogical Society Quarterly 74 (1986):27–44; 81 (1993):293–96. Several of these Americans had descendants in the U.S.

High-profile examples may be found in the twentieth-century immigra-tion of Europeans (usually English) with American heiresses in their ancestry. However, numerous low-profile examples may be found involving American wives who were not heiresses.

Maybe our readers have situations like these in their ancestry. But many of these situations are difficult to categorize neatly and are often unique, known only to the family.

– Henry B. Hoff

Our lead article is The Wife and Descendants of Revolutionary War Traitor Dr. Benjamin Church, Jr., of Boston, by Michael J. Leclerc. Although Dr. Church was the first surgeon general of the U.S. Army, he gave informa-tion to General Gage of the British Army. As a result Dr. Church was court-martialed in 1775 and imprisoned. Michael Leclerc has compiled an account of three generations of his descendants in England and America, correcting previous errors. Dr. Church’s three children were born in Boston but moved to England. One daughter married an Englishman and returned to Boston after 1794, leaving descendants in the U.S.

In The Dispaw and Downing Families of Lynn, Massachusetts, Marian Bowers Natale has presented an account of the descendants of Henry Dispaw, a potter who emigrated from England to Massachusetts in 1673. His oldest

Page 6: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

276 The New England Historical and Genealogical Register Fall

grandchild was Joan Dispaw, who married about 1690 John Downing, son of Mackum/Malcolm1 Downing of Lynn.

William1 Sheffield of Braintree and Sherborn, Massachusetts, with Further Notes on the Daniel(s) Family of Medfield, by Austin W. Spencer and Beverly Spooner, traces the descendants of this immigrant, who arrived by 1657. He died in 1700 and an unmarried son Joseph died in 1750. An exten-sive network of Middlesex County deeds made after Joseph’s death effectively identified many of the children and grandchildren of Joseph’s siblings. Not im-mediately identifiable was a Henry Daniel(s), evidently a descendant of Wil-liam Sheffield. The authors were already knowledgeable about the Daniel(s) family, and by reconstructing the entire Sheffield family, the authors were able to show that Henry Daniel(s) was an illegitimate son of Rachel (Sheffield) Daniel(s).

In the Essex Record Office, Robert Charles Anderson found two letters from New England to a resident of Romford, Essex. He has written this up as Michael Powell of Dedham, and Boston, Massachusetts: Two Letters to England and His English Origin. These letters, interesting in themselves, also shed light on Powell’s children and place of origin.

Some Augur family wills have already appeared in print. Further research by Clifford L. Stott has resulted in The Augur Family of London and West Ham, Essex: Ancestors of Nicholas1 Augur and Hester1 (Augur) Coster and Their Nephew Robert1 Augur of New Haven, Connecticut. The three New Haven residents were children or grandchildren of Margery (Benyon) Augur, whose ancestry will be the subject of a future article by the same author.

Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts, by Randy A. West, shows that Thomas Beecher had children baptized in Wapping, and that Parnell Gray’s first marriage was in Wapping.

Myrtle Stevens Hyde continues her article on a particular Fiske family, ancestral to ten colonial immigrants to New England in Part 2 of A Re-Ex-amination of the Fiske Family of Suffolk, England, Ancestral to Some Early New England Families. While much of the basic material had appeared in the Register, the author has done substantial further research in English records. Two allied families will be presented in Part 3.

Additions and Corrections are mostly to articles published in 2014, 2015, and 2016.

– Henry B. Hoff and Helen Schatvet Ullmann

Page 7: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):277–90 (Part 1)

The Wife and Descendants of Revolutionary War Traitor Dr. Benjamin Church, Jr., of Boston

Michael J. Leclerc

Dr. Benjamin Church, Jr., of Boston was one of the earliest traitors of the American Revolution. He was the first surgeon general of the U.S. Army, yet passed information to General Gage and the British forces and was court-martialed in 1775. After being kept prisoner for more than two years in Boston, he was banished in January 1778 and placed on the sloop Welcome to go to Martinique, not to return for the duration of the war. Shortly after departure, the ship was lost with all hands in a storm.[1] An account of his loss is found in the Loyalist Papers:

“Extract of a Letter from Mr Thos Brown dated Halifax 16th. May 1782 to Wm

Perry of Hereford.”You particularly desire me know what is become of Doct. Church; from the most authentic in[t]illigence which I have obtaind, that Gentleman was orderd by the ruling power at Boston, to be exiled to some Island in the West Indies, and threatned with death in case he shōd ever return, was taken from the common Goal, and put on board a small schooner which Captn Smithwick [obliterated]sd o[f] To: Clark, and Smithwick saild from Boston in the month of Febry and I think in the year 1778 with the Doctr on board, and also a Mark Feran who boarded at the widow Lillies, whom you well knew bound on a trading voyage to the west Indies, and never have been heard of since they left Boston a number of Vessels founderd at sea that saild with them, and I never heard of but one person, and that [w]as one of the Captn Morton’s, who returnd and gave an account of the melancholly disaster.[2]

Dr. Church is a fascinating subject for historians, and much has been, and continues to be, written about him. Despite how well his actions have been documented, and how well known his own ancestry is, his immediate family remains a mystery. There has been great dispute about the name of his wife, how many times he was married, how many children he had, and their mother(s).

In the mid-nineteenth to early-twentieth centuries, it was not unusual for biographers and genealogists to get a great deal of information from family members, often through correspondence but also by oral interview. But that does not necessarily make it accurate. In this instance an examination of the chronology, with previously published information and original documents,

1 Colonial Collegians, online at AmericanAncestors.org, pp. 5937–49.2 Admiralty Office; Records of the Auditors of the Imprest, Commissioners of Audit, Exchequer and

Audit Department, National Audit Office and Related bodies; Records of Claims Commissions; American Loyalists Claims, Series I; Decisions; Examinations, Army and Navy, AO 12/73 f. 318. See also Peter Wilson Coldham, American Migrations, 1765–1799 (Baltimore: Genealogical Publishing Co., 2000), 57, and E. Alfred Jones, The Loyalists of Massachusetts . . . (London: Saint Catherine Press, 1930), 86–87.

Page 8: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

278 The New England Historical and Genealogical Register Fall

resolves the conflicting information, points to the true family story, and reveals that a great-grandson of the traitor Benjamin Church, Jr., married a great-great-great-granddaughter of Samuel Franklin, eldest half-brother of patriot Benjamin Franklin.

The ConfusionJames Spear Loring, in his 1853 work, The Hundred Boston Orators, states:

He [Dr. Church] married Miss Hannah Hill, of Ross, in Herefordshire, a sister of his [unnamed] early friend, a young student in London. He returned to Boston, and had a son Benjamin, who married a Lady of London, and became a surgeon in the British army; James Miller, born 1759; Sarah, born 1761, who married Benjamin Weld, a Tory refugee; Hannah, born 1764, who married William Kirkby, a merchant of London, and had sixteen children. It is to a descendant of this branch that the editor is indebted for information.[3]

This information was repeated by genealogist John A. Church in his 1913 compilation of Benjamin’s family in The Descendants of Richard Church of Plymouth, Massachusetts.[4] He did take note that in 1864 Lorenzo Sabine gave a different name for the wife of Dr. Church. Sabine specifically said that “Sarah, his widow [emphasis added], died in England in 1788.”[5] The information from these two biographies has been repeated ad nauseum by historians. Some have attempted to account for it by combining the information and creating a wife Sarah Hill.[6] Researchers have recognized the confusion, but no one has so far been able to resolve it in print.

Benjamin’s ChildrenNo civil or church record of marriage has been found for Benjamin Church in Boston. He owned the covenant in Boston’s Hollis Street Church on 28 October 1759,[7] the same church his parents and brother Edward attended, and where his youngest sisters were baptized. Three children were baptized there:

[1759] October 28 James Miller of Benjamin Church.[8]

[1761] March 15 Sarah, of Benjamin Church.[9] [1764] July 8. Hannah, of Benjamin Church.[10]

3 James Spear Loring, ed., The Hundred Boston Orators Appointed by the Municipal Authorities and Other Public Bodies From 1770 to 1852, 2nd ed. (Boston: John P. Jewett and Co., 1853), 37.

4 John A. Church, The Descendants of Richard Church of Plymouth, Massachusetts (Rutland, Vt.: Tuttle Co., 1913), 99.

5 Lorenzo Sabine, Biographical Sketches of Loyalists of the American Revolution, with an Historical Essay, 2 vols. (Boston: Little, Brown, and Co., 1864), 2:313.

6 See Colonial Collegians [note 1], p. 5938, “ . . . very soon thereafter he married Sarah Hill of Ross, in Hertfordshire [sic], sister of a fellow medical student.” In the referenced footnote at p. 5950, the authors say “Her name was given as Hannah by descendants of his daughter Hannah, but other references disprove this.”

7 “Records of the Baptisms, Marriages, and Deaths, Also Admissions of the Hollis Street Church, Boston, 1732 to 1847,” a nineteenth-century transcription of original registers, located at Boston City Hall [FHL 0,856,698 Item 2], “Those Who have enetered [sic] into Covenant without coming to Communion,” p. 182, no. 60.

8 Hollis Street Church [note 7], Baptisms, p. 29, no. 462. Middle names were not widely used in the eighteenth century; when they were used, it often indicates a familial relationship.

9 Ibid., Baptisms, p. 30, no. 482.10 Ibid., Baptisms, p. 2, no. 523.

Page 9: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 279

No baptism was found there or in any other Boston church for a son named Benjamin.

Benjamin’s widow applied to the British government to receive compensation for her family’s losses during the revolution. Her petition is titled “The memorial of Sarah Church the Wife of Dr. Benjamin Church of Boston New England humbly sheweth.” Her petition went on to explain the capture of her husband and the mob that destroyed their home. According to her testimony, she was able only to recover

a small quantity of Plate, but barely sufficient to pay her passage to England, by way of France, she not being permitted to come directly to England and what still added to her misfortune the vessel she embarqued in, was on the fourth day taken by the Flora Frigate and carried into Rhode Island. Your Lordships memorialist has at length thro’ great difficulties and distresses arrived in England with three children, but is wholly destitute of the means of subsistence.[11]

This testimony establishes Benjamin’s widow’s name as Sarah, and that she returned to England with only three children.

On 2 October 1788, “The Memorial of James Church Sarah Weld and Hannah Kirkby the Son and Daughters of Mrs. Sarah Church widow of Benjamin Church of Boston Physician” was presented to the Commissioners of American Claims. The family apparently continued in distressed circumstances:

That your Petitioners through His Majesty’s bounty enjoyed an Allowance of One Hundred pounds per Annum received quarterly by their late Mother Mrs. Sarah Church who departed this life suddenly on the 8th day of August last, by which unfortunate event your petitioners are deprived of that provision which that allowance enabled her to grant them, And your Petitioners reduced situations induces them to implore a continuation of that allowance or such other as you in your wisdom shall think fit. To render your Petitioners situation more distressing, is the advanced State of Pregnancy of one of your Petitioner’s whose sole support depended on her deceased Mother, and who from such situation humbly implore your immediate Attention to their Case.[12]

The will of Benjamin’s mother, Hannah (Dyer) Church, was entered into probate in Boston 15 April 1794. In it, Hannah leaves “unto Sally the eldest daughter of my Son Doctor Benjamin Church deceased the precise sum of five shillings and no more.” After a few more small bequests, the remainder of all her estate, real and personal, was to be combined and split into five equal parts, “One fifth part thereof I do give and bequeath unto James and Hannah, both children of my said son Doctor Benjamin Church deceased, to be divided between them share and share alike, to have and to hold the same to the said James and Hannah their Heirs and Assigns forever.”[13] No other children of Dr. Benjamin Church are named.

It appears that James Miller Church somehow has been portrayed as two individuals. The son Benjamin supposedly “married a Lady of London, and

11 Loyalists Claims I, AO 12/73 [note 2]. f. 320.12 Ibid., f. 325.13 Suffolk County Probate, file 20284, 93:218.

Page 10: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

280 The New England Historical and Genealogical Register Fall

became a surgeon in the British army,” but this actually describes James.[14]

Interestingly, James first served when he was a teenager as a surgeon’s mate in the Continental Army during the Revolutionary War.[15] On a visit to Sarah Church shortly after she had received her pension, the commissioners discovered that James, now living in England, was “Surgeon’s Mate & Ensign in the Middlesex Militia.” Her pension was reduced, as he was now receiving a salary, but it was returned to her 28 March 1783, when it was reported that the Militia had been disbanded. In this report James was described as being 23 years old and “the only son of Dr. Church.”[16] He was appointed Ensign in the South Gloucestershire Militia in June 1791.[17] Later he was a surgeon in the Westminster Militia.[18] On 1 January 1784, “James Miller Church, Esq. of the West Middlesex regiment” was married “to Miss Mary Amy Powney, daughter of Heron Powney, Esq.”[19] Clearly, the son Benjamin never existed.

Benjamin’s MarriageIt is well documented that after graduating from Harvard in 1754, Benjamin Church, Jr., went to London to study medicine. The Church genealogy states that he studied with Dr. Charles Pynchon, surgeon, at the London Medical College. The information about Church’s marriage does not provide a date for the marriage, nor does it give the name of the medical school friend whose sister Church supposedly married.[20]

On 3 December 1758 Church wrote a letter from London to his friend Robert Treat Paine in Boston. In it he said “I long to see Boston that’s fact, & will see it soon that’s another, and shall bring a Wife over wt. me, that a’nt another.”[21] Although the statement (indeed, much of the letter) was written in jest, it serves as evidence that he was unmarried at the time he wrote the letter. He likely returned to Boston sometime in June 1759, as on July 2 an advertisement in the Boston Post Boy stated that “Benjamin Church junr,

14 Loring, The Hundred Boston Orators [note 3], 37.15 In the account of the American Continental Hospital in Cambridge and Roxbury are the following

payments: “1776 Jan 13 Paid Mr. James Miller Church by the hand of Dr McKnight in part pay as Surgeons Mate; Dollars 13.2; Lawf Money £4.” and “1776 Feby 13 Paid James Miller Church the sum of 68 equal to £20.8 being the Ballance due to him as Mate in the said Hospital from Aug 17 1775 to Jan 1 1776 137 days at 4/ having already Recd £7 as pr Rect in Rect Book; Dollars 68; Lawful Money £20.8.” and “1776 Aug 6 James Miler Church Pay as Mate 30 days at 2/3 of a Dollar; Dollrs 20.; £8” (Revolutionary War Service Records, Continental Troops, Miscellaneous, Cards 39119442, 39119612, and 39119371, Compiled Service Records of Soldiers who Served in the American Army During the Revolutionary War; War Department Collection of Revolutionary War Records, National Archives and Records Administration, RG 93 [microfilm publication M881]).

16 Loyalists Claims I, AO 12/73 [note 2], f. 132.17 Jackson’s Oxford Journal, 25 June 1791, no. 1991, p. 2, col. 1, reprinted from the London Gazette

of June 21.18 Obituary of James Miller Church in Gentleman’s Magazine (London: William Pickering, 1731–

1922), New Series 157 (August 1834): 221.19 The Town and Country Magazine; or Universal Repository of Knowledge, Instruction, and

Entertainment for January 1784, p. 56.20 Church, Richard Church [note 4], 92.21 Stephen T. Riley and Edward W. Hanson, The Papers of Robert Treat Paine, Volume II: 1757–1774

Massachusetts Historical Society Collections, Vol. 88 (Boston, 1992), 122.

Page 11: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 281

Just Arrived from London, has imported a good Assortment of Druggs and Medicines, to be Sold at his shop in the South End.”[22] Thus he married in England sometime between 3 December 1758 and June 1759.

No marriage record has been found for a Benjamin Church anywhere in Herefordshire. The confusion about a wife named Hannah Hill likely arose from the Paine letter. A few lines after the passage mentioned above, Benjamin asked for news from Boston, including: “Is Hannah Hill taken yet, O I forgot poor Sam is turn’d off.”[23] He is undoubtedly referring to Hannah Hill and Samuel Quincy, who married in Boston 23 March 1761.[24] Hannah’s brother Henry was a member of the Harvard class of 1756, so he would have been there at the same time as Benjamin.[25] Samuel Quincy was a fellow member of the Harvard class of 1754.[26] Benjamin was friendly with Hannah, Henry, and Sam, and the wording of the letter may have led someone to believe that Benjamin was seriously inquiring after Hannah’s hand.

Mindful that Benjamin was a student in London at the time he sent the letter, a search of marriage records was made in greater London, and revealed Benjamin’s true wife. Benjamin Church and Sarah Miller were granted a licence to marry by the Vicar-General on 15 January 1759.[27] Benjamin Church, bachelor, of the parish of St. Stephen, Coleman Street, in London, married there 18 January 1759, Sarah Miller of St. John Zachary, London. Witnesses were James Miller and Mary Potts.[28] Benjamin Church, Jr., named his first child James Miller Church.

Although the marriage was in London, the bride’s origin was found to be the town of Ross, Herefordshire, the locality pointed to [albeit for the wrong bride] by Loring:[29]

Sarah ye dau’tir of James Miller and Mary his wife was baptized March 18. 1727–8 in Ross. Matthew ye son of James Miller and Mary his wife was baptized May 17.1731 in Ross.

22 Boston Post Boy, 1 July 1759, p. 3, col. 3.23 Riley and Hanson, Robert Treat Paine [note 21], 122–23.24 [Thirtieth] Report of the Record Commissioners of the City of Boston . . . Containing Boston

Marriages from 1752 to 1809 (Boston: Municipal Printing Office, 1903), 39.25 Colonial Collegians [note 1], p. 6204.26 Ibid., p. 6019.27 Church of England, Province of Canterbury Vicar General, Marriage Allegations for the

Province of Canterbury, VMI, Vol. 142, Jan–Jun 1759, 15 January 1759 (not paginated, acts are in alphabetical order) [FHL 0,368,942].

28 St. Stephen, Coleman Street, Register of Marriages, 1754–1812, London Metropolitan Archives, P69//STE1/A/01//Ms 4442/1, p. 23, no. 92.

29 Herefordshire: Hereford, Eign Brook Chapel (Independent) Births and Baptisms, 1690–1836 (The National Archives, RG 4, No. 3572) p. 4 recto and verso [FHL 0,1,482,411, Item 9]. No marriage has yet been identified for James Miller and his wife Mary. No record was found in Herefordshire in the FamilySearch index “England Births and Christening, 1538–1975.” This index is based on data collected by the Genealogical Society of Utah (today called FamilySearch) and does not include all parishes. The few parishes in Herefordshire and Gloucestershire located near Ross that are not included in the index were examined, but no marriage record for James Miller could be found. There are several marriages between a James Miller and someone named Mary in the appropriate time frame in London, but there is no way to connect any of them to Sarah and Matthew at this time.

Page 12: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

282 The New England Historical and Genealogical Register Fall

These are the only baptisms for individuals named Miller in Herefordshire in this time frame. Matthew had four children baptized in the Kyrle Street Independent Church in Ross on Wye, Hereford [the only baptisms for individuals named Miller at this time]:

Baptized Augst 25th August 1751 Mary Daughter of Matthew Miller, Linnen Draper and Snuffmaker in Ross[30]

Baptized Augst 16th 1752 John the son of Matthew Miller Linnen Draper and Snuffmaker in Ross.[31]

Baptized Feb. 18th 1759: William the Son of Matthew Miller Snuff maker and Linnen Draper in Ross.[32]

Baptized April 8th 1760 Catharine the Daughter of Matthew Miller Snuff Maker and Linnen Draper in Ross.[33]

Additional supporting evidence is the marriage of Sarah Church and Benjamin Weld in Ross on 1 July 1783. Witnesses to the wedding were Wm Miller [probably her first cousin], Mary Webb, Catharine Miller [probably another first cousin], and H Church [probably her sister Hannah].[34]

Genealogical Summary1.  Benjamin5 Church (Benjamin4, Edward3, Benjamin2, Richard1)[35] was born in Newport, Newport County, Rhode Island, 24 August 1734, son of Benjamin4 and Hannah (Dyer) Church.[36] He was lost at sea when the sloop Welcome went down with all hands during a storm in 1778.[37]

Benjamin married at St. Stephen Coleman Street, London, 18 January 1759, Sarah Miller, baptized in Ross, Herefordshire, 18 March 1727/8, daughter of James and Mary (_____) Miller. She died in England 8 August 1788.[38]

Children of Benjamin5 and Sarah (Miller) Church, baptized Hollis Street Church, Boston:[39]

30 Baptismal Registrations, belonging to the Protestant Dissenters of the Independent Denomination, Ross, Herefordshire, [Kyrl Street Independent Church] Baptisms 1732–1837 (London Public Record Office RG4/733), p. 10 recto [FHL 0,596,902, Item 2].

31 Kyrl Street Baptisms [note 30], p. 10 recto.32 Ibid., p. 11 verso.33 Ibid., p. 11 verso.34 The Register of Marriages Solemnized in the Parish Church of Ross in the county of Hereford,

1776–1812, p. 80 [FHL 1,040,022, Item 3]. Mary Webb is likely the Mary Winstone who married in Ross 30 January 1772, John Webb [Ross Marriages from A.D. 1754 to A.D. 1776, vol. 1, #291, Hereford Record Office HA/123 [FHL 1,040.022, Item 2]. There is no known connection between Mary Webb and either Sarah Church or Benjamin Weld.

35 Colonial Collegians [note 1], pp. 3177, 5949.36 Ibid., p. 5937.37 Ibid., p. 5949.38 Obituary of Sarah Church, Gentleman’s Magazine: and Historical Chronicle, for the Year 1788

(London: David Henry, 1788) 64:757, “[Aug] 8. Mrs. Sarah Church, relict of Benj. C. esq. physician, late of Boston in America.” Also, Loyalists Claims I, AO 12/73 f. 325 [note 2].

39 See notes 8, 9, and 10.

Page 13: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 283

2. i. James⁶ Miller Church, bp. 28 Oct. 1759; m. Mary Amey Powney.3. ii. Sarah Church, bp. 15 March 1761; m. Benjamin Weld.4. iii. Hannah Church, bp. 8 July 1764; m. (1) William Kirkby; m. (2) William

Longhurst.

2. James6 Miller Church (Benjamin5–4, Edward3, Benjamin2, Richard1), son of Dr. Benjamin5 and Sarah (Miller) Church, was born in Boston and baptized there at the Hollis Street Church 28 October 1759. He died in Brighton (called Brighthelmston until 1810), Sussex, England, 20 May 1834.[40] He was buried there in St. Nicholas’ Church 25 May 1834.[41]

James married 1 January 1784, Mary Amey Powney.[42] She was baptized at St. Andrew, Holborn, London, 31 August 1764, daughter of Heron and Sarah (Severn) Powney.[43] She was buried in Brighton 29 January 1837.[44]

James had a long career in the military. He first served when he was a teenager as a surgeon’s mate in the Continental Army during the Revolutionary War.[45] After fleeing to England, James was “Surgeon’s Mate & Ensign in the Middlesex Militia” probably at the end of 1782, but the service was completed when the unit was disbanded by 28 March 1783.[46] He was appointed Ensign in the South Gloucestershire Militia June 1791.[47] Later he was a surgeon in the Westminster Militia.[48]

The baptism of daughter Rebecca Church on 22 February 1785 was recorded in Farningham, Kent. Two girls, Susannah and Fanny Church, were baptized the same day, 13 November 1791, at St. Andrew Holborn, daughters of James and Mary Church. This is the same church where Mary Amey Powney was baptized, so these may be two additional daughters.

A fourth girl, Emma Church, provides a bit of mystery. In her will, Mary Amey (Powney) Church left a legacy to “Emma Peachey, daughter of my late husband James Miller Church and now wife of Thomas Peachey.”[49] No baptismal record has yet been found for Emma. English census records consistently report her

40 Hampshire Advertiser and Salisbury Guardian, Royal Yacht Club Gazette, Southampton Town and County Herald, Isle of Wight Journal, Winchester Chronicle, and General Reporter, 24 May 1834, vol. 11, No. 566, p. 3, col. 3.

41 Register of Burials in the Parish of Brighthelmston in the County of Sussex [St. Nicholas] 1831–1836, East Sussex County Record Office PAR 255/1/5/5, p. 201, no. 1602 [FHL 1,067,132, Item 3].

42 The Town and Country Magazine; or Universal Repository of Knowledge, Instruction, and Entertainment for January 1784, p. 56.

43 “Mary Amey Daughter of Heron Powney Esqr & Sarah his wife Tooks Court,” St. Andrew Holborn Register of Baptism, 1761–1770, London Metropolitan Archives, P82/AND2/A/001/MS06667, Item 11. No pagination, records are in chronological order. Mother’s maiden name is from “Heron Powney, Esq. to miss Severn,” The British Magazine or Monthly Repository for Gentlemen and Ladies, Vol IId, April 1761, p. 224.

44 Register of Burials in the Parish of Brighthelmston in the County of Sussex [St. Nicholas] 1836–1840, East Sussex County Record Office, PAR 255/1/5/6, p. 89, no. 706 [FHL # 1,067,132, Item 4].

45 See note 15.46 Loyalists Claims I, AO 12/73 f. 132 [note 2]. Coldham, American Migrations [note 2], 57, abstracts

a 1788 memorial by James Miller Church in which he states that he “has now been appointed surgeon’s mate to the West Middlesex Regt. of Militia.”

47 See note 17.48 See note 18.49 Prerogative Court of Canterbury Wills, Norwich, PROB 11/1872/172.

Page 14: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

284 The New England Historical and Genealogical Register Fall

birth around 1807 in Harwich, Essex.[50] Mary Amey would have been 43 at the time of Emma’s birth, not impossible for her to be the birth mother. But the interesting phrasing of her relationship to Emma does leave some doubt as to whether she was a daughter or illegitimate stepdaughter.

Children of James6 Miller and Mary Amey (Powney) Church:

i. Rebecca7 Eleanor Church, bp. Farningham, Kent, 22 Feb. 1785.[51]

ii. ?Susanna Church, bp. St. Andrew, Holborn, 13 Nov. 1791;[52] bur. there 11 Nov. 1792.[53]

iii. ?Fanny Church, bp. St. Andrew, Holborn, bp. 13 Nov. 1791;[54]

Child of James6 Miller Church, mother unknown:

5. iv. Emma7 Church, b. Harwich, Essex, England, ca. 1807;[55] m. Thomas Peachey.

3. Sarah6 Church (Benjamin5–4, Edward3, Benjamin2, Richard1), daughter of Dr. Benjamin5 and Sarah (Miller) Church, was born in Boston and baptized there at the Hollis Street Church 15 March 1761.

Sarah married in Ross, Herefordshire, England, 1 July 1783, Benjamin Weld “of the Province of Massachusetts in America.”[56] He was likely the Benjamin

50 1851 Census of England, Borough of Marylebone, Civil Parish, St. Marylebone, Ecclesiastical Parish, St. Andrew, Middlesex, England, Reg. District Marylebone, Sub-Reg. District All Souls, E.D. 15, p. 32, Household 177, age 44, born Essex (specific locations not recorded), The National Archives, H.O. 167, Piece 1486, folio 805.

1861 Census of England, Borough of Marylebone; Parish of Marylebone; Ecclesiastical District, St. Andrew; Middlesex, England; Enumeration District 1, p. 59, Household 419, age 54, born Harwich, Essex, The National Archives, RG 9, Piece 66, Folio 33.

1871 Census of England, Borough of Marylebone; Civil Parish, St. Marylebone; Ecclesiastical Parish, St. Andrew; Middlesex, England; Reg. District, Marylebone, Sub-Reg. District, All Souls, E.D. 2, p. 49, Household 374, age 64, born Harwich, Essex, The National Archives, RG 10, Piece 148, Folio 59.

51 Register of Baptisms and Burials in the Parish of Farningham, 1783–1813, Kent Record Office P145/1/14, no pagination, records in chronological order for baptisms, then burials [FHL 0,992,519, Item 7].

52 “Susanna Daugtr of James and Mary Church, Liquorpond Street,” St. Andrew, Holborn, Register of Baptisms, 1781–1792, London Metropolitan Archives, P82/AND2/A/001/MS06667, Item 013, no pagination, records in chronological order.

53 “Susanna Church, Liquorpond Street,” St. Andrew, Holborn, Register of Burials, 1785–1802, London Metropolitan Archives, P69/AND2/A/010/MS06673, Item 013, no pagination, records in chronological order.

54 “Fanny Daugtr of James and Mary Church, Liquorpond Street,” St. Andrew, Holborn, Register of Baptisms, 1781–1792, London Metropolitan Archives, P82/AND2/A/001/MS06667, Item 013, no pagination, records in chronological order. Interestingly, the baptism of “Elizabeth, daugtr of William and Dorcas Day, Brook Street” appears between those of sisters Susanna and Fanny.

55 See note 50.56 The Register of Marriages Solemnized in the Parish Church of Ross in the County of Hereford,

1776–1812, Hereford Record Office HA 123, p. 80, no. 106. [FHL 1,040,022, Item 3].

Page 15: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 285

Weld, son of John and Katharine (Chamberlain) Weld, who was baptized in the Second Church of Roxbury [today part of Boston] 15 April 1759.[57]

The Church genealogy states that Benjamin Weld was a Loyalist during the American Revolution. There is no evidence to support this, but it is not necessarily incorrect. No one named Weld filed any Loyalist Claims with the British government, nor does Benjamin appear in any of the published lists of Loyalists. Benjamin’s parents and at least two of his siblings remained in Massachusetts during the war.

A newspaper announcement on 4 March 1790 sheds more light on what happened to Benjamin and Sarah:

On Monday the 1st inst. The Marriage between Benjamin Weld, Merchant of Boston, and Sarah his Wife, was dissolved by the Judges of the Supreme Judicial Court of this Commonwealth.[58]

On the last Tuesday [the 25th] in August 1789, Benjamin petitioned the Supreme Judicial Court in Boston for a divorce from his wife Sarah saying, “She, on her part, regardless of her marriage vows, regardless of charity and virtue bestowed the affection which was due to him alone, upon other men, with whom since said marriage she has had criminal connection and lived on terms of dishonor & vice. Especially she committed adultery about November in the year of our Lord 1787 and divers times since with one James Talbot Monbrun a Frenchman and totally left the bed & board of your petitioner.”[59]

The testimony includes a copy of the marriage record in Ross, and testimony as to its validity. The Reverend William Miller of High Wycombe, Buckinghamshire, also testified that he witnessed the wedding. He described the parties as “Benjamin Weld formerly of Massachusetts Bay in North America Merchant (and who now resides in Boston in America as this Deponent is informed and believes) and Sarah Weld (formerly Sarah Church) was one of the Daughters of Doctor Benjamin Church formerly of Boston aforesaid deceased.”[60]

Sarah’s brother-in-law William Kirkby also provided testimony. He stated that Sarah was a loyal wife until Benjamin left for Boston in May 1787 for business reasons. Benjamin made a “reasonable and sufficient provision for her Maintenance during this time and left her under the Care and protection of her own Brother Mr. James Miller Church of Farningham in the County of Kent, Surgeon.” About three or four months after Benjamin’s departure, Sarah “formed a criminal and adulterous Connection with James Talbot Montbrun formerly of Bridge Row Cannon Street in the City of London Esquire but now of Dominica in the West Indies Esquire.” She continued to live with Montbrun until March 1788, when Benjamin returned to London from Boston. At that point, Montbrun fled to Dominica to escape a suit filed against him by Weld for his actions with Sarah.

57 Vital Records of Roxbury, Massachusetts, to the End of the Year 1849, 2 vols. (Salem, Mass.: Essex Institute, 1925), 1:356 (“Benjamin, s. John and Katharine”). John Weld married in Boston 1 January 1754, Catharine Chamberlain (Boston Marriages from 1752 to 1809 [note 24], 393). No other Benjamin Weld can be found in this time frame who cannot otherwise be ruled out.

58 The Independent Chronicle and the Universal Advertiser, Boston, 4 March 1790, p. 2.59 Weld Divorce, Supreme Judicial Court, Suffolk Files, Vol. 660, File 105538.60 Deposition of Rev. William Miller. 20 October 1789, Weld Divorce 105538 [note 59].

Page 16: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

286 The New England Historical and Genealogical Register Fall

In addition, William states that “some short time previous to the Said Benjamin Weld’s so returning as aforesaid the said Sarah Weld informed this Deponent that she the said Sarah Weld was with Child by the said James Talbot Montbrun,” and that he had since been informed that she had given birth to the baby sometime “in or about the Month of September in the said year one thousand seven hundred and eighty eight and that the said Child is dead.” He went on to say that Benjamin had not cohabitated with Sarah since his return.[61]

Martha Grover, Sarah’s maidservant, testified that she had lived with Sarah and James as her servant and had seen James and “her said Mistress Naked and in bed together.”[62] Richard Woodland, who served as James Talbot Montbrun’s footman also testified, saying that Sarah “did live in open adultery and cohabit with the said James Talbot Montbrun Esquire taking his Name and passing for his Wife.”[63]

The parish register of St. Leonard, in Heston in the borough of Hounslow, shows the baptism of Henry Talbot, child of “James and Sarah” on 21 September 1788.[64] This fits the testimony of William Kirkby and Richard Woodland. No other records for children of a James and Sarah Talbot can be found in London during this time period, and no burial record for this child has been located (not an unusual occurrence at this time).

This Benjamin may be the Benjamin Weld who was married in Boston by Rev. Samuel West, of the Hollis Street Church, 2 September 1798 to Eleanor Wendell.[65] No further record of Benjamin Weld—or of Sarah (Church) Weld —has yet been found.

Child of Benjamin and Sarah6 (Church) Weld:

i. Benjamin Weld, bp. Kyrle Street Independent Church, Ross on Wye, 1784.[66]

ii. Sarah Maria Weld, b. 15 June 1786, bp. St. Marylebone 3 Aug. 1786;[67]

probably the Sarah Maria Weld m. by Rev. Charles Lovell of the West Church, Boston, 14 Dec. 1808, Charles Harris.[68]

61 Deposition of William Kirkby, 10 September 1789, Weld Divorce 105538 [note 59].62 Deposition of Martha Grover, 10 September 1789, Weld Divorce 105538 [note 59].63 Deposition of Richard Woodland, 10 September 1789, Weld Divorce 105538 [note 59].64 St. Leonard, Heston, Hounslow, London, Parish Register, Baptisms and Burials, 1767–1812, not

paginated. Baptisms are in the front part of the book, in chronological order.65 Boston Marriages from 1752 to 1809 [note 24], 172.66 Baptismal Registrations, belonging to the Protestant Dissenters of the Independent Denomination,

Ross, Herefordshire, [Kyrl Street Independent Church] (London Public Record Office RG4/734) p. 2 [FHL 0,596,901, Item 3].

67 Saint Marylebone Parish Registers, Burials July 1782–July 1786, Baptisms October 1782–December 1787, London Metropolitan Archives, P89/MRY1, Item 8) in London, England, Baptisms, Marriages, and Burials, 1538–1812, online at Ancestry.com. The book is not paginated, but records are in chronological order.

68 Boston Marriages from 1752 to 1809 [note 24], 253. No baptismal or birth record has been found in Boston or surrounding areas for a Sarah Maria Weld. Middle names were not widely used in this time period.

Page 17: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 287

Child of Sarah6 Church and James Talbot Montbrun:

iii. Henry Talbot Montbrun, bp. St. Leonard Heston, Hounslow, London, 21 Sept. 1788;[69] d. by September 1789.[70]

4.  Hannah6 Church (Benjamin5–4, Edward3, Benjamin2, Richard1), daughter of Dr. Benjamin5 and Sarah (Miller) Church, was born in Boston, and baptized there at the Hollis Street Church 8 July 1764. She died in Boston 7 April 1836, “ae. 68”[71] Originally buried in the Tucker family tomb in Trinity Church, she was reinterred with other family members in Mount Auburn Cemetery in 1872.[72]

Hannah Church married first in the parish of St. Marylebone, Westminster, England, 31 August 1786, William Kirkby of the parish of Saint Helen, London.[73] Their licence was issued three days earlier.[74] He was baptized at St Andrew, Holborn, London, 18 July 1753, son of John and Emm[ott] (Broomhead) (Kirkby) Kirkby.[75] He died in Boston 19 October 1804.[76]

69 St. Leonard, Heston, Hounslow, London, Parish Register, Baptisms and Burials 1767–1812. [Book is not paginated. Baptisms are in the front part of the book, in chronological order.]

70 William Kirkby’s testimony dated 10 September 1789 states that “the Child is dead” (Weld Divorce 105538 [note 59]).

71 Robert J. Dunkle and Ann S. Lainhart, John Haven Dexter’s Memoranda of the Town of Boston in the 18th and 19th Centuries (Boston: NEHGS, 1997), 329.

72 Buried on Magnolia Avenue, Lot 20, “Hannah Longhurst late of Boston who died in Boston on the 7 day of April 1836 aged 68 years”; Interment order for Hannah Longhurst, Record of Mt. Auburn. In Part 2 of this article is a detailed discussion of the family interments in Mt. Auburn Cemetery.

73 Saint Marylebone, Composite Register, Marriages January 1786–August 1787, Banns October 1784–November 1796, London Metropolitan Archives, P89/MRY1, Item 172, Marriages 1786, p. 111, no. 332.

74 Church of England, Province of Canterbury Vicar General, Marriage Allegations for the Province of Canterbury VMI, vol. 174, Jan–Dec 1786, 28th August 1786, not paginated, acts are in alphabetical order [FHL 0,408,004].

75 “John Kirby (sic) of Wateringbury Kent Gent Batch and Emm Kirby (sic) of the same place widow” married in a clandestine marriage in Fleet Prison 24 November 1752 (Clandestine Marriages Performed by Suspended Ministers in the Fleet Prison Chapel, The National Archives, RG 7 263, Marriages 1752–1754, p. 77 [FHL 0,814,302 Item 4]). Although William was born less than eight months later, it is possible that he was simply born early. If she were pregnant, Emm would have been only a few weeks along, early for a woman to know that she was carrying a child.

Thomas Kirkby, Gent., was buried in Wateringbury 24 September 1752 (Parish Registers of Wateringbury, Baptisms 1767–1812 and Burials 1767–1812, Kent Record Office P385/1/4, no pagination. Records are roughly in chronological order, but baptisms and burials are interleaved and do not follow the same chronological progression through the register [FHL 0,992,538, Item 16]). Thomas married in Peak Forest, Derbyshire, 6 December 1749, Emmott Broomhead (Parish Register of Peak Forest, Derbyshire, Marriages, 1727–1815, “Foreign Marriages 1727, 1728 to 1754,” no pagination, records in chronological order [FHL 1,041,014, Item 5]). The term “foreign marriages” indicates that neither the bride nor the groom was resident in the parish. Peak Forest claimed peculiar jurisdiction, allowing the parish to conduct such marriages at a time when it was required to marry in the home parish of one member of the couple. No relationship has been found between Thomas and John, but if they were closely related, that may be the reason for the clandestine marriage in this time period.

76 Columbian Centinel, Boston, 20 October 1804, p. 2, col. 4, “Yesterday, Mr. William Kirkby, a native of England.”

Page 18: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

288 The New England Historical and Genealogical Register Fall

Hannah married second at the New South Church, Boston, 22 February 1807, William Longhurst.[77] William was born in England ca. 1759 (aged 73 at death). He died in Boston 23 December 1832, and is buried there in Tomb 36 in the Granary Burial Ground.[78]

William Kirkby was a merchant in Boston. He does not appear in any city directories, which start in 1789. The only land he and his wife appear to have owned was Hannah’s share of property she inherited from her grandmother Hannah (Dyer) Church, which they sold to Isaiah Thomas and Ebenezer Turell Andrews on 20 March 1804.[79] A few weeks after William’s death, on 22 December 1804 Hannah published an advertisement that she was moving to 53 Orange Street in the South End, next door to where she had been living, where she planned to continue to sell English goods.[80]

As the War of 1812 started, British aliens were required to register with the nearest Federal marshall. William Longhurst registered as age 54, a cordwainer living in Boston, who arrived in October 1807. Living with him were his wife Hannah, age 45, and William “Kirkley,” age 24, John “Kirkley,” age 22, and Robert “Kirkley,” age 16. Hannah, William, John, and Robert were all born in the U.S.[81] This information would place the immigration of William Kirkby and Hannah to the U.S. sometime between 1788, when daughter Mary Ann was baptized in London, and 1789, when their son William was born supposedly in the United States. However, it seems more likely the two older Kirkby sons were born in England, especially since John Kirby was baptized there only two months after his birth.

Children of William and Hannah6 (Church) Kirkby:

6. i. Mary Ann Kirkby, bp. St. Mary, Whitechapel, London, 16 Nov. 1788;[82] m. William Tucker.

ii. William James Kirkby, b. U.S. or England ca. 1789;[83] d. probably Boston 21 April 1837; bur. Trinity Church, reinterred in Mt. Auburn Cemetery 18 May 1872.[84]

77 Boston Marriages from 1752 to 1809 [note 24], 386. The intention reads “Longherst.”78 Robert J. Dunkle and Ann S. Lainhart. Inscriptions and Records of the Old Cemeteries of Boston

(Boston: NEHGS, 2000), 430.79 Suffolk County Deeds, 208:81.80 Columbian Centinel, 22 December 1804, p. 4, col. 3.81 Kenneth Scott, British Aliens in the United States During the War of 1812 (Baltimore: Genealogical

Publishing Co., 1979), 30. William’s date of arrival must be incorrect, as he and Hannah married in February 1807. Also, the age of son William is likely off by a year, as an age of 24 conflicts with the birth of Mary Ann in London in 1788. In this era, it would not be unusual for stated ages in a document to be off by a year or two.

82 Saint Mary, Whitechapel, Register of Baptisms, Oct 1774–May 1792, London Metropolitan Archives, P93/MRY1, Item 011, no pagination, records in chronological order.

83 Scott, British Aliens 1812 [note 81], 30. See next note.84 Order for Interment of William James Kirkby, Records of Mount Auburn Cemetery, Magnolia

Avenue, Lot 20, “William James Kirkby late of Boston who died in Boston on the 21 day of April 1837 age 40 years.” [See comment in note 72]. This puts the date of birth at about 1798. Since this is the only Kirkby family to appear in Boston at this time, it is most likely that the William James Kirkby who died in 1837 is this William Kirkby. The age at death was either reported mistakenly or transcribed improperly when his remains were reinterred in Mt. Auburn. No obituary or death notice has yet been found.

Page 19: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dr. Benjamin Church, Jr., of Boston 289

iii. Sarah Church Kirkby, bp. St. Mary, Whitechapel, 27 Jan. 1790.[85]

iv. John Kirkby, b. 24 Jan. 1791, bp. St. Clement Danes, Westminster, 27 March 1791;[86] d. Boston in June 1833.[87] John was a printer. He likely married by 1820, as he appeared as a head of household in Boston, age 26–44, in the 1820 census with a woman the same age; both were “foreigners not naturalized.”[88]

v. James Church Kirkby, b. London 23 Nov. 1794, bp. Christ Church, Southwark, 31 Jan. 1795.[89]

7. vi. Robert Kirkby, b. probably Boston ca. 1797;[90] m. Submission Jane Cowan.

5.  Emma7 Church (James Miller6, Benjamin5–4, Edward3, Benjamin2, Richard1), daughter of James Miller6 Church, was born in Harwich, Essex, England, about 1807.[91] She died in St. Marylebone, London, 22 December 1875.[92]

Emma married in Brighthelmston 21 May 1828, Thomas Peachey.[93] He was baptized in Pagham, Sussex, 31 May 1801, son of Thomas and Elizabeth (Horn) Peachey.[94] He was buried in Highgate Cemetery, in St. Pancras, London, 4 December 1856.[95]

85 Saint Mary, Whitechapel, Register of Baptisms, Oct 1774–May 1792, London Metropolitan Archives, P93/MRY1, Item 011, no pagination, records in chronological order.

86 Parish Register, St. Clement Danes, Westminster, Register of Baptisms 1788–1812, p. 28 [FHL 0,574,267].

87 Boston Commercial Gazette, 13 June 1833, p. 2, col. 4, death notice for John Kirkby, “printer, late of Boston, 42”; Scott, British Aliens 1812 [note 81], 30.

88 1820 U.S. Census, Ward 9, Boston, Suffolk County, Massachusetts, roll 53, p. 214.89 Christ Church, Southwark, Parish Registers, Baptisms 1790–1801, 66, in London, England,

Baptisms, Marriages and Burials, 1538–1812, online at Ancestry.com: “James Church, Son of William Kirkby, Merchant & Hannah.”

90 Scott, British Aliens 1812 [note 81], 30.91 No baptismal record was found for her there, but she consistently reported her place of birth in

census records (see note 50).92 National Probate Calendar (Index of Wills and Administrations), 1858–1966, 1876, vol. P, p. 156,

“The Will of Emma Peachey late of 10 Berners-street Oxford-street in the County of Middlesex Widow who died 22 December 1875 at 10 Berners-street.”

93 Parish Registers, Brighton, [St. Nicholas], Marriages 1826–1829, East Sussex Record Office, PAR 255/1/3/5, p. 246, no. 734 [FHL 1,067,115, Item 4],

94 Parish Registers, of Pagham, Sussex, No. 3, Baptisms from Octr 5.1783 to Decr 31st.1812 and Burials from Novr 4th.1783 to Decr 31. 1812, Sussex Record Office, PAR 146/1/1/3, p. 37 [FHL 0,918,478, Item 3]. This is most likely the correct Thomas as three-year-old Sarah Emma Peachey of Brighton was buried in Twineham, Sussex (see note 108 below). Although 20 miles removed from Brighton, there was a major road connecting the two directly. Thomas Peachey was buried in Twineham 12 February 1829, “Abode: Brighton (Late of Twineham),” age 77 (Register of Burials in the Parish of Twineham in the County of Sussex, 1813–1885, West Sussex Record Office, PAR 495/1/5/1, p. 9, no. 66 [FHL 1,068,524, Item 15]), and Elizabeth was buried there 4 June 1833, “Abode: Twineham,” age 61 (p. 12, no. 89). Thomas Peachey married in South Bersted, Sussex, 22 July 1793, Elizabeth Horn (Parish Registers of South Bersted, Marriages and Banns from 1784 to 1810. Sussex Record Office, PAR 19 1/1/5, Marriages p. 16 [FHL 0,918,258, Item 5]).

95 Diocese of London, County of London, Bishop's Transcripts, Highgate Cemetery of Saint James, Swains Lane, Saint Pancras, 1855 Jan-1856 Dec, London Metropolitan Archives, DL/T/063/15, 1856, p.250, no. 14793.

Page 20: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

290 The New England Historical and Genealogical Register Fall

Thomas and Emma lived for many years at 35 Rathbone Place, St. Marylebone. After Thomas’ death, Emma made her living creating wax flowers. Shortly after Victoria became Queen, Emma called at Buckingham Palace with a beautiful display for her. This lead to a Royal Warrant to create these wax displays that brought her credit as the primary driving force behind these popular Victorian-era decorations.[96] In preparation for the Great Exhibition in 1851, she wrote a book (dedicated to the Princess Royal and the Queen) about creating wax flowers. In it she states that “a spirit of loyalty had been fostered in me from my earliest infancy; and a pardonable glow of pleasure always animates me, at the remembrance that I am the daughter of an old officer, who served as surgeon in the British army the long period of fifty years.”[97] She unfortunately made no allusion to her mother. Examples of wax flowers are still on display in Queen Mary’s Room in the royal retreat at Frogmore that may be Emma’s work.[98] Although successful for a time, this style of decorating fell out of fashion during the 1870s and 1880s.[99] When Emma died at the end of 1875, her estate was worth less than £300.[100]

Child of Thomas and Emma7 (Church) Peachey:

i. Sarah Emma Peachey, bp. Brighthelmston 20 March 1829;[101] bur. Twineham, Sussex, 18 June 1832.[102]

(to be continued)

Michael J. Leclerc, CG ([email protected]) is founder of Genealogy Professor. His genealogy of the ancestors and descendants of Josiah Franklin is being prepared for publication in 2017.

96 Thad Logan, The Victorian Parlour: A Cultural Study (New York: Cambridge University Press, 2001), 174.

97 Emma Peachey, The Royal Guide to Wax Flower Modelling (London: the author, 1851), 3.98 Catherine Howood, Women and Their Gardens: A History from the Elizabeth Era to Today

(Chicago: Ball Publishing, 2012), 209.99 Logan, Victorian Parlour [note 96], 174.100 See note 92.101 Parish Register, Brighthelmston, [St. Nicholas] Baptisms, 1827–1835, East Sussex Record Office,

PAR 255/1/2/6, p. 180, no. 1433 [FHL 1,067,108, Item 1].102 Twineham Burials [note 94], p. 11, No. 86, “Abode: Brighton”, age 3 years.

Page 21: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):291–98

The Dispaw and Downing Families of Lynn, Massachusetts

Marian Bowers Natale

The availability of probate records for Essex County, Massachusetts, on AmericanAncestors.org has made possible the identification of the families of a couple not in Torrey’s New England Marriages Prior to 1700,[1] namely, John Downing and Joan Dispaw, both of Lynn, who were married about 1690. No published compiled account of either family has been found. Downing is not a rare name in Essex County, and there were contemporary men named John Downing in Essex County, even in Lynn. On the other hand, Dispaw is a unique name in Essex County, founded by Joan’s grandfather, Henry1 Dispaw, who arrived in Massachusetts in 1673.

Essex County Court records tell the story of how and when the Dispaw family came to Massachusetts and where they came from.[2] Henry Dispaw Sr. and Henry Dispaw Jr. sued in court in 1674 for the wages they had been promised when they agreed to come to New England. “George Booth age about thirty-five deposed that he came from England with Henry Dispaw, Sr. and Henry Dispaw, Jr., and knew them both to be the servants of Mr. John Gifford. They arrived at Boston December 1, 1673. Herlackendine Simonds testified the same, he being a passenger on the same ship. Alice wife of George Booth, aged about thirty-five testified the same.” The court records include:

Copy of agreement dated August 11, 1673 between John Wright of Writsbridge, Esq., John Gifford of New England, Merchant and Ezekiel Fogg Citizen, skinner of London on the one part and Henry Dispaw, sr. and Henry Dispaw, jr., of Horsemendon, County of Kent, potters of the other part. The Dispaws were to transport themselves with said Wright, Gifford and Fogg to New England and serve them as master workmen for pot making for six years from day of arrival in New England and were not to work for any other person even after their time was out provided said Wright etc. would pay them as much as any other person for which service they were to receive 35li each in sterling per annum, a house to dwell in with an acre of ground with firewood which the Dispaws were to cut and haul. Further their passage was to be paid together with that of Henry, jr., wife and child, etc. Wit. David Fogg and Richard Stonehill notary public. Owned in Court Jan 27, 1674 and copy made by Isa. Addington, cleric.

This court record says the Dispaws were of Hors[e]monden, Kent, and a search of the Horsemonden parish registers revealed some, but not all, records of this family.[3] A key entry was the christening of Jone Desper, daughter of

1 Clarence Almon Torrey, New England Marriages Prior to 1700, 3 vols. (Boston: NEHGS, 2011).2 George Francis Dow, ed., Records and Files of the Quarterly Courts of Essex County, Massachusetts,

(1636–1686), 9 vols. (Salem, Mass.: Essex Institute, 1911–21), 6:80–83; “Passengers and Vessels That Have Arrived in America,” Register 37 (1883):162–63.

3 Parish Registers of Horsemonden, Kent, 1558–1732 [FHL 0,992,521, Item 2].

Page 22: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

292 The New England Historical and Genealogical Register Fall

Henry Desper, on 18 August 1672. She evidently was the child mentioned in the court record, and was later named as “Jone Downing” in her father’s 1718 will (see below).

Henry Dispaw Sr. of Lynn left a will dated 27 February 1674[/5?], proved 26 4th month [June] 1677,[4] mentioning sons Henry and Edward. He left most of his estate to his son Henry, stating “if any shall aske the resin whi I give hinerys so much and nott doo no mor for Edward it is becaes hinery hath bene at a grate dealle of trobell with me in tim of my laminis and siknis.” He also wanted his “atorne” John Floyd to be “satisfied for his trobell at cortt to recover my right of John Write, John Gifford and Ezekell Fogg.” Son Henry was to be executor.

Henry Dispaw [Jr.] left a will as Henry Desper of Lynn, dated 25 November 1718, and it was presented and sworn to on 4 July 1724 by the two witnesses who were still alive, Ezekiel Cleasby and Samuel White.[5] The will reads:

I give devise and bequeath the rest of my estate wheresoever the same is lying or maybe found real and personal unto my loving wife Catherine during the term of her natural life . . . may frugally improve or sell all or any part for her support and after her death I will that my said Estate except what is hereafter bequeathed be my grandson John Downing’s and his heirs forever . . . I give to my daughter Jone Downing 5 shillings . . . I give to my daughter Sarah Pratt 5 shillings and to my grandson John Downing all my estate that remaining after my wife Catherine aforesaid is descently buried.

The account for the estate was signed by Catherine Dispaw (her mark), John Downing (his mark), and John Callum (by signature), in the presence of Abigail Downing (her mark) and Daniel Appleton.

Wife Catherine mentioned in his will was probably his second wife, whom he married probably after arriving in Lynn—and not the mother of Joan. Catherine Dispaw was living 30 April 1744 when she acknowledged a deed made 20 May 1740, selling a small piece of land to Caleb Downing.[6] Since Joan (Dispaw) Downing was born in 1672, if Catherine were Joan’s mother, Catherine would have been over 90 in 1744—unlikely but not impossible.

The Town of Lynn, as many towns at that time, was concerned with strangers and those who did not belong there. Three excerpts from the records of Lynn Town meetings reflect this attitude:

[2 June 1691] Upon Enformation of a family that was come in to the house that was Benjamin Chadwells where now Edward Dispaw lives Joseph Bread and Andrew Townsend was appointed to goe and demand: twenty shillins of Henary Dispaw for taking in persons contrary to a town ordour and to warne the family to bee gon oute of the town and for warne Dispau (torn).[7]

[November 1694] Robert Potter sen and En Edward Baker appointed to goe forthwith and warn Sarah Dispawe the widow of Edward Dispaw who deseased

4 Essex County, MA, Probate File Papers, file 7599, online at AmericanAncestors.org; George Francis Dow, ed., The Probate Records of Essex County, Massachusetts [1635–1681], 3 vols. (Salem, Mass.: Essex Institute, 1916–17), 3:139–40.

5 Essex County Probate File Papers [note 4], file 7600.6 Essex County Deeds, 123:38.7 Records of ye Towne Meetings of Lyn, 7 vols. (Lynn, Mass.: Lynn Historical Society, 1949–71), 1:7.

Page 23: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dispaw and Downing Families 293

at Maulding to depart out of our town forthwith shee and her family we whose names are under written being appointed by the Selectmen went ye 26 Nov. 1694 & warned Sarah Dispaw the widow of Edward Dispaw hoe deseased at Maulding she and her family to depart out of our town forth with or Elce She sall be prosecuted against as the law directs.[8]

[November 1734] To John Jencks Constable in Lynn Greeting- Whereas the Selectmen of the Town of Lynn are informed that Sarah Prat and her child came into the Town of Lynn on or about the Eleventh Day of this month of November and came from the Town of Attleborough where she has last Resadence and properly belongs wherefore In His Magesties Name you are hereby Required to warn the above named Sarah Pratt to Depart out of the Town of Lynn with her child or she will be Proceeded with as the Law Directs; you are lickwise Required to Inquire of the above sd Persons when they came in the Town of Lynn and from whence they came and where they had their last residence and you are also Required to forwarn ye Widdow Downing of Entortaining ye above sd persons: fail not and make Retorn with your Doings here on Dated at Lynn November ye 20 1734 by order of the Selectmen Lynn Nov ye 2d 1734.[9]

Edward2 Dispaw had lived in Lynn and had had a child Mary born there 15 August 1691, and he was on the list of men who had taken the Oath of Fidelity on 26 February 1677 in Lynn. Yet his widow was not allowed to return, and “Widow Downing” was warned not to entertain her sister.

Genealogical Summary1. Henry1 Dispaw/Desper was born say 1618 (assuming marriage at 25), and died in Lynn, Massachusetts, in October 1676.[10] He married in Horsemonden, Kent, 10 April 1643, Helen Jarret, who died probably prior to 1673 when her husband and son Henry, both potters, immigrated to Massachusetts.

Henry Dispaw left a will dated 27 February 1674[/5?], proved 26 June 1677, mentioning sons Henry and Edward. The other children, whose baptisms are shown below, evidently died or remained in England.

Children of Henry1 and Helen (Jarret) Dispaw/Desper, all baptisms in Horsemon-den:

2. i. Henry2 Dispaw, b. ca. 1644; m. (1) _____; (2) Catherine _____. ii. Joan Dispaw, bp. 13 Sept. 1646.3. iii. Edward Dispaw, bp. 24 March 1649/50; m. Sarah _____. iv. Christopher Dispaw, bp. 7 Feb. 1654. v. William Dispaw, bp. 27 March 1657.

2. Henry2 Dispaw (Henry1) was born about 1644, based on his deposition of 13 March 1678[9?], in which he gave his age as about 35.[11] He died, presumably in Lynn, between 30 December 1720 (when he witnessed a

8 Ibid., 1:29.9 Ibid., 5:320.10 Vital Records of Lynn, Massachusetts, to the End of the Year 1849, 2 vols. (Salem, Mass.: Essex

Institute, 1905–06), 2:469.11 Dow, Records and Files of Essex County [note 2], 8:116.

Page 24: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

294 The New England Historical and Genealogical Register Fall

deed),[12] and 4 July 1724 (when his will was probated). He married (first?) an unidentified wife who was the mother of at least Joan, if not all his children. He married (second?) Catherine _____, who was named in his will.

Henry Dispaw, a potter, immigrated to Massachusetts in 1673 with a wife and child, and his father, as detailed above. On 24 February 1677 Henry and [his brother] Edward Dispaw took the oath of fidelity in Massachusetts.[13]

Henry Dispaw left a will dated 25 November 1718, proved 4 July 1724, mentioning wife Catherine; grandson John Downing; daughter Jone Downing; and daughter Sarah Pratt. Wife Catherine was to be “the only sole Executrix.” His widow Catherine died between 30 April 1744 and 17 July 1747.[14]

Children of Henry2 Dispaw:

4. i. Joan3 Dispaw, bp. Horsemonden 18 Aug. 1672; m. John Downing. ii. “Child of Henry Dispaw,” b. Lynn in the last week of June 1680;[15] d. Lynn in

the first week of July 1680.[16]

5. iii. Sarah Dispaw, b. say 1690; m. John Pratt.

3.  Edward2 Dispaw (Henry1) was baptized in Horsemonden 24 March 1649/50. He died in Malden, Massachusetts, before November 1694, according to the warning out of his widow (see text above). Edward married by 1691 Sarah _____, who died after November 1694 when she and “her family” were warned out of Lynn (see above). Sarah evidently was the “widow Dispaw,” mentioned as an abutter in Lynn in 1712.[17] Either she or a daughter of the same name probably was the Sarah Dispau who married in Boston 7 July 1715, James Ayres.[18]

Edward Dispaw immigrated probably after his father and brother since Edward is not mentioned in the court document quoted above. However, he was named in his father’s 1674/5 will and took the oath of fidelity with his brother on 24 February 1677.

Children of Edward2 and Sarah (_____) Dispaw, order unknown; there may have been other children:

6. i. Ebenezer3 Dispaw, b. say 1689; m. Sarah Wright. ii. Mary Dispaw, b. Lynn 15 Aug. 1691.[19]

12 Marcia Wiswall Lindberg, “The Breed Family,” The Essex Genealogist 12 (1992):161, citing Essex County Deeds, 41:202. Many of this author’s articles have been collected and published as Early Lynn Families . . . (Salem, Mass.: Higginson Books, 2004).

13 Dow, Records and Files of Essex County [note 2], 6:399–400; “Lynn Squadron—1677 Oath of Fidelity,” The Essex Genealogist 20 (2010):196–97.

14 Catherine acknowledged a deed 30 April 1744 (see note 6) and her funeral expenses were part of the expenses of the estate of John Downing (4.iv) in 1747 (see below).

15 Vital Records of Lynn [note 10], 1:130.16 Ibid., 2:469.17 Marcia Wiswall Lindberg, “Daniel and Joseph Hitchings of Lynn,” The Essex Genealogist 11

(1991):207, citing Essex County Deeds, 25:194.18 [Twenty-Eighth] Report of the Records Commissioners . . . Containing Boston Marriages from 1700

to 1751 (Boston: Municipal Printing Office, 1898), 56; W.H.W. [W. H. Whittemore], “Gleanings–No. 5,” Register 15 (1861):57.

19 Vital Records of Lynn [note 10], 1:130.

Page 25: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dispaw and Downing Families 295

iii. Hannah Dispaw, b. say 1693; m. Lynn 15 Aug. 1728, William Belt, “both of Lynn.”[20]

4. Joan3 Dispaw (Henry2-1) was baptized in Horsemonden 18 August 1672, and immigrated to Massachusetts in 1673 with her parents and grandfather. She died after 20 May 1740, when she witnessed a deed.[21] She married about 1690, probably in Lynn, John Downing,[22] born in Lynn 20 9th month [November] 1667, only son of Mackum/Malcolm1 and Margaret (Sullivan) Downing.[23]

An administration bond on the estate of John Downing, late of Lynn, deceased, was filed 1 January 1729/30, with Joan Downing and Caleb Downing as principals. The probate file includes a note for receipt of money from Jone Downing, widow of John Downing, late of Lynn, deceased. Another note was from Mary Downing, referring to “my honored Mother Jone Downing.”[24] A guardianship bond dated 5 February 1729/30 named William Tayler as the guardian for three minor Downing children upwards of 14: Joseph, Sarah, and Benjamin Downing.[25]

Children of John and Joan (Dispaw) Downing; order uncertain, no births record-ed, children i, ii, and v are assumed to be their children (since the three married in Lynn) and John Downing was the only son of his parents:

i. Henry Downing, b. say 1691; m. Lynn 15 Jan. 1712/3, Mary Rhoads.[26]

ii. Hannah Downing, b. say 1694; perhaps the widow Newman who was bur. Lynn 19 June 1765;[27] m. with intentions dated 26 May 1716 recorded in Lynn, Thomas Newman,[28] d. between 23 May 1753 and 22 April 1754 (dates of will and probate).[29] Perhaps he was the child of that name b. Lynn 12 Nov. 1693, son of Henry and Margaret (Downing) Newman, and thus Hannah Downing’s first cousin.[30]

iii. Caleb Downing, b. say 1697; d. between 26 Aug. 1763 (when he bought

20 Ibid., 2:43.21 Essex County Deeds, 124:117.22 The year 1690 is based on the estimated birth years of the Downing children.23 Vital Records of Lynn [note 10], 1:133 (birth); 2:123 (parents’ marriage). David C. Dearborn,

FASG, thoughtfully provided his research on the family of Mackum Downing, noting that Mackum’s son John was not the John Downing who married in Lynn 27 December 1697, Hannah Shepard (Vital Records of Lynn, 2:123). This misidentification was included in Gerald Faulkner Shepard, Shepard Families of New England, Donald Lines Jacobus, ed., 3 vols. (New Haven, Conn.: New Haven Colony Historical Society, 1971–73), 3:397–98.

24 Essex County Probate File Papers [note 4], file 8262.25 Ibid., file 8264.26 Vital Records of Lynn [note 10], 2:122. Three girls named Mary Rhoads/Rhodes were born in

Lynn, two in 1687 and one in 1690. None is shown with a death date or a husband in Marcia Wiswall Lindberg, “Henry Rhodes of Lynn, Mass., and His Descendants,” The Essex Genealogist 14 (1994):161–64.

27 Vital Records of Lynn [note 10], 2:554.28 Ibid., 2:177.29 Essex County Probate File Papers [note 4], file 19438.30 Vital Records of Lynn [note 10], 1:299 (birth); Vital Records of Salem, Massachusetts, to the End of the

Year 1849, 6 vols. (Salem, Mass.: Essex Institute, 1916–25), 4:121; Dearborn research [note 23].

Page 26: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

296 The New England Historical and Genealogical Register Fall

land in Lynn with his son Caleb)[31] and 12 July 1792 (when a bond of administration was requested on his estate).[32] He m. Salem 2 March 1726/7, Mary Goold “of Salem, daughter of Thomas and Abigail (Needham) Goold/Gould.”[33]

iv. John Downing, b. say 1700, d. shortly before 6 April 1747, the date of an administration bond on his insolvent estate.[34] Apparently he had no living spouse or children.

v. Joanna Downing, b. say 1703; m. Lynn 16 Feb. 1729/30, Nathaniel Ramsdell,[35] b. Lynn 14 Sept. 1694, son of Isaac and Abigail (_____) Ramsdell, and possibly widower of Sarah Farrington.[36]

vi. Mary Downing, b. say 1706; m. Lynn 29 Aug. 1731, Patrick Coborn,[37] widower of Rebecca _____.[38]

vii. Joseph Downing, b. say 1710; m. Lynn 31 Jan. 1737/8, Hannah Narremore,[39] b. Lynn 13 March 1709/10, daughter of Samuel and Rachel (Paull) Narremore.[40]

viii. Sarah Downing, b. say 1712; m. with intentions recorded in Lynn 17 Nov. 1734, Isaac Day “of Gloucester,”[41] b. Gloucester 11 April 1712, son of Joseph and Abigail (Crowell) Day.[42]

ix. Benjamin Downing, b. say 1714; m. Lynn 6 Sept. 1739, Sarah Smith.[43] Perhaps she was the wife of Benjamin Downing buried about 17 Nov. 1756.[44]

5.  Sarah3 Dispaw (Henry2-1) was born in Massachusetts say 1690. She married in Charlestown, Massachusetts, 7 March 1709/10, John Pratt, “both of Malden.”[45] He was perhaps the John Pratt born in Malden 24 August

31 Essex County Deeds, 124:117.32 Essex County Probate File Papers [note 4], file 8257.33 Vital Records of Lynn [note 10], 2:122; Vital Records of Salem [note 30], 3:311; Charles H. Preston,

“Marriages Recorded at Salem, Mass.,” The Genealogical Magazine, 10–11 (1900):21. Sidney Perley. The History of Salem, Massachusetts in Three Volumes, 3 vols. (Salem, Mass: the author, 1924–28), 2:110; 3:22.

34 Essex County Probate File Papers [note 4], file 8263. Expenses included 2.12.16 paid for “the Funeral Charges for Katherine Dispaw according to the Will of her Husband.”

35 Vital Records of Lynn [note 10], 2:318.36 Ibid., 1:339 (birth); Roselyn Listernick, “John Ramsdell of Lynn, Massachusetts,” The Essex

Genealogist 10 (1990):79, 214.37 Vital Records of Lynn [note 10], 2:99.38 Ibid., 1:111.39 Ibid., 2:123.40 Ibid., 1:275 (birth); 2:261 (parents’ marriage).41 Ibid., 2:116.42 Vital Records of Gloucester, Massachusetts, to the End of the Year 1849, 3 vols. (Topsfield, Mass.:

Topsfield Historical Society, 1917–24), 1:203 (birth): Torrey, New England Marriages [note 1], 1:433.

43 Vital Records of Lynn [note 10], 2:122.44 Ibid., 2:471.45 Deloraine P. Corey, comp., Births, Marriages and Deaths in the Town of Malden, Massachusetts,

1649–1850 (Cambridge, Mass.: University Press, 1903), 223.

Page 27: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Dispaw and Downing Families 297

1687, son of John and Martha (Pratt) Pratt.[46] Sarah died after 20 November 1734 when she and her child were warned out of Lynn and ordered to return to Attleborough, Massachusetts (see above).

Children of John and Sarah (Dispaw) Pratt:

i. Sarah Pratt, b. Attleborough 5 July 17__;[47] d. perhaps before 20 Nov. 1734 when her mother apparently had only one child.

ii. John Pratt, b. Attleborough 30 Nov. 172_;[48] presumably the child warned out of Lynn 20 Nov. 1734 with its mother. Perhaps he was the John Pratt, Jr., who m. Attleborough 24 Sept. 1741, Ruth Lane.[49]

6.    Ebenezer3 Dispaw (Edward2, Henry1) was born say 1689, presumably in Lynn. He probably was the Mr. Dispaw who was buried in Chelsea, Massachusetts, 23 December 1768, aged 73 [sic].[50] He married in Medford, Massachusetts, 24 December 1720, Sarah Wright, “both of Malden.”[51] She was born in Andover, Massachusetts, 20 March 1695/6, daughter of Walter and Elizabeth (Sawdy) Wright.[52] The widow Dispaw was buried in Chelsea 6 August 1778, aged 86.[53] Presumably she was Sarah (Wright) Dispaw or possibly an unknown second wife.

On 26 September 1733, “Ebenezer Disper and Sarah his wife who came 9 December 1732 with their three children, viz., Ebenezer, Mary and Sarah Disper,” were warned out of Malden.”[54] This record helps to establish approximate birth years for their children.

In 1754 “Ebenr. Dispau” was listed as eligible for militia duty.[55]

Children of Ebenezer3 and Sarah (Wright) Dispaw:

i. Ebenezer4 Dispaw, b. say 1722; drowned 20 Feb. 1764;[56] m. Boston, 1 May 1760, Mary Thomas.[57]

ii. Mary Dispaw, b. say 1724; m. Needham, Mass., 4 Feb. 1745/6, Peter Edes,

46 Nathan Grier Parke II, The Ancestry of Lorenzo Ackley & His Wife Emma Arabella Bosworth (Woodstock, Vt.: the author, 1960), 280; Jayne Pratt Lovelace, The Pratt Directory, rev. ed. (Chandler Ariz: Ancestor House, 1995), Errata, 478.

47 Vital Records of Attleborough, Massachusetts, to the End of the Year 1849 (Salem, Mass.: Essex Institute, 1934), 200.

48 Ibid., 200.49 Ibid., 521; Rev. Jacob Chapman and James Hill Fitts, Lane Genealogies, 3 vols. (Exeter, N.H.:

News-Letter Press, 1891–1902), 2:25.50 Vital Records of Chelsea, Massachusetts, to the Year 1850 (Boston: Wright & Potter, 1916), 472.51 Malden Births, Marriages and Deaths [note 45], 223.52 Jane Fletcher Fiske, “The Sawdy Family of Boston, Rhode Island, and Points West,” Register 148

(1994):145–46.53 Vital Records of Chelsea [note 50], 472.54 George Walter Chamberlain, “Warnings-Out in Malden, Mass., 1678–1794,” Register 92

(1938):47.55 “Order Respecting the Militia,” Register 20 (1966):233.56 Vital Records of Chelsea [note 50], 472.57 [Thirtieth] Report of the Records Commissioners . . . Containing Boston Marriages from 1752 to

1809 (Boston: Municipal Printing Office, 1903), 371.

Page 28: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

298 The New England Historical and Genealogical Register Fall

Jr.,[58] possibly a son of Peter and Maria (Mudge) Edes who were m. Malden 27 Oct. 1714.[59]

iii. Sarah Dispaw, b. say 1728; m. intentions recorded in Lynn 25 Dec. 1748,Elisha Fuller, bride “of Chelsea.”[60]

iv. John Dispaw, b. say 1734; m. an unidentified wife, by whom he had a daughterHannah, bp. Needham 19 Aug. 1764 as daughter of “Jo Disper.” [61]

v. Edward Dispaw, b. say 1736; m. Needham 9 Feb. 1762/3, ElizabethHuntting, groom “resident in Needham, late of Chelsea,” bride “of Chelsea.”[62]

Marian Bowers Natale is a retired high school history and social studies teacher. She may be contacted at [email protected]. She is descended from Caleb Downing, son of John and Joan (Dispaw) Downing.

58 “Marriages in First Church of Needham,” Register 55 (1901):260; Vital Records of Chelsea [note 50], 378.

59 Malden Births, Marriages and Deaths [note 45], 227.60 Vital Records of Chelsea [note 50], 378; Vital Records of Lynn [note 10], 2:145.61 “Baptisms in First Church of Needham,” Register 57 (1903):257.62 Vital Records of Chelsea [note 50], 368; “Marriages in Needham” [note 58]. Register 56:32.

Page 29: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):299–318

William1 Sheffield of Braintree and Sherborn, Massachusetts, with Further Notes on the

Daniel(s) Family of MedfieldAustin W. Spencer and Beverly Spooner

In the April 2013 issue of the Register, marriages and deaths for three of the four daughters of Joseph2 Daniel (Robert1) of Medfield, Massachusetts were documented. The fourth and youngest daughter, Rachel, born in this town 10 October 1686,[1] had no known additional documentation. We could only surmise that she had died before 15 April 1718, because she did not join with Joseph’s surviving daughters in the grant of a house and land that he had devised to them by his will.[2]

Rachel’s genealogical background is distinctive in another way. Whereas Joseph’s elder daughters were born to his first wife, Mary Fairbanks, Rachel was the younger of his two surviving children by his second wife, also named Rachel. Their elder child, a son named Jeremiah, was born 13 November 1684.[3] Despite the lack of a marriage record, the mother is further identified as Rachel Sheffield, who was born in Braintree 24 3rd month [May] 1660, the daughter of William1 and Mary (Webb) Sheffield,[4] and died in Medfield, probably on 3 May 1689.[5] In his 1698 will, William Sheffield devised “to my daughter Rachils children Jeremiah and Rachill” one eighth part of certain lands, of which the other seven parts were to be apportioned respectively to his wife and other daughters.[6] William’s widow, Mary Sheffield of Sherborn, deeded one-half of a lot of land in Boston to “my loving son in Law Joseph Daniel Senr of Medfield” on 17 March 1703/4. One of the bounds was “by the Land of my

1 Vital Records of Medfield, Massachusetts, to the Year 1850 (Boston: NEHGS, 1903), 44; Austin W. Spencer, “The Two Elizabeth3 Daniels of Medfield, Massachusetts,” Register 167 (2013):135–39, at 137, mistakenly gives the birth date as 10 April 1686.

2 Suffolk County Deeds, 32:227–28.3 Vital Records of Medfield [note 1], 44; Mary Lovering Holman, “Genealogical Research in

England: Robert Daniel, Husband of Elizabeth Morse,” Register 88 (1934):383–86, at 385–86; 89 (1935):154.

4 Samuel A. Bates, ed., Records of the Town of Braintree, 1640 to 1793 (Randolph, Mass.: Daniel H. Huxford, 1886), 819; John William Linzee Jr., The History of Peter Parker and Sarah Ruggles of Roxbury, Mass. and Their Ancestors and Descendants (Boston: Privately printed, 1913), 524.

5 The year in her death record has been interpreted as 1687, but she is also named as the mother of Joseph’s youngest son, Zechariah, who was born 9 April “1689” and died 2 May “1687” (Vital Records of Medfield [note 1], 44, 206). All of these events most likely are properly dated to 1689, for April 1687 would fall only six months after the birth of Joseph and Rachel’s second child. Unfortunately, no additional information is found in Massachusetts, Town and Vital Records, 1620–1988, online at Ancestry.com.

6 Middlesex County Probate, file 20255, William Sheffield.

Page 30: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

300 The New England Historical and Genealogical Register Fall

Son in law Jonathan Adams,”[7] who had married William and Mary’s daughter Thomasine.[8]

These records make it apparent that Jeremiah and Rachel Daniel could have derived a hereditary interest in William’s estate even if he had died without making a will. As it happened, the settlement of his estate took more than three decades and resulted in the recognition of some of William’s other grandchildren, in addition to Jeremiah and Rachel, as his heirs. Also, the estate of one of William’s sons, who died without issue, produced a second round of distributions to William’s other children or their legal representatives.

Alternative Marriage and Birth Date for Rachel SheffieldBy the early 1960s, the marriage of Rachel Sheffield to Joseph Daniel was widely accepted and had been included in multiple compilations.[9] This literature, however, did not address a conflicting account of Rachel as an adult. In 1847, William Barry had stated that Rachel had children, but did not specifically name Joseph as her husband. Barry did not mention the 1660 birth record.[10]

James Savage did notice this record, and attempted to explain it. In his account, the girl named in that record died young, and William and Mary had proceeded to have another daughter named Rachel who lived to adulthood, married, and had children by an unknown man.[11]

In 1904 J. Gardner Bartlett identified “Rachel, daughter of William and Mary Sheffield of Sherborn,” as the first wife of Jonathan4 Hill (Samuel3, John2–1) of Medway. In support of this identification, Bartlett noted that this Rachel had died 20 November 1714, four days after the birth of her only recorded child, Jabez Hill, and that on 4 May 1724 Jonathan was appointed guardian of his son Jabez, aged nine years, “to recover his share in the estate of his

7 Suffolk County Deeds, 29:258.8 Robert Brand Hanson, ed., Vital Records of Dedham, Massachusetts, 1645–1845, rev. ed. (Camden,

Maine: Picton Press, 1997), 222; Middlesex County Probate, file 20255, William Sheffield; G. Andrews Moriarty, “Genealogical Research in England: Sheffield,” Register 77 (1923):190–94, at 193.

9 Clarence Almon Torrey, New England Marriages Prior to 1700, 3 vols. (Boston: NEHGS, 2011), 1:418; E. O. Jameson, ed., The History of Medway, Mass., 1713 to 1885 (Medway, Mass.: Published by The Town, 1886), 469; William S. Tilden, ed., History of the Town of Medfield, Massachusetts, 1650–1886, with Genealogies of the Families that Held Real Estate or Made Any Considerable Stay in the Town during the First Two Centuries (Boston: Geo. H. Ellis, 1887; repr., Medfield, Mass.: Medfield Historical Society, 1975), 370; Andrew N. Adams, A Genealogical History of Henry Adams, of Braintree, Mass., and His Descendants; Also John Adams, of Cambridge, Mass., 1632–1897 (Rutland, Vt.: Tuttle, 1898), 500; J. Gardner Bartlett, John Hill of Dorchester, Mass., 1633, and Five Generations of His Descendants: Also Ancestral Lines of Some Families Intermarried with His Descendants and Colonial and Revolutionary Records Pertaining to Them: Also an Account of the Hill Family of Poundsford, Somerset, England (Boston: Lew C. Hill, 1904), 41.

10 William Barry, A History of Framingham, Massachusetts, Including the Plantation, from 1640 to the Present Time, with an Appendix, Containing a Notice of Sudbury and Its First Proprietors; Also, a Register of the Inhabitants of Framingham before 1800, with Genealogical Sketches (Boston: James Munroe & Co., 1847; reprint, Bowie, Md.: Heritage Books, 2000), 391.

11 James Savage, A Genealogical Dictionary of the First Settlers of New England, 4 vols. (Boston: Little, Brown & Co., 1860–62; repr. Baltimore: Genealogical Publishing Co., 1965), 4:68–69. This claim was subsequently repeated by Moriarty, “Sheffield,” [note 8]. Register 77:193, who also omitted Mary’s placement in the Webb family.

Page 31: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 301

grandfather, William Sheffield late of Sherborn. (Suffolk Co. Probate.)”[12] Only two women with this pattern of naming are known: the daughter of William1 Sheffield, and a daughter of his son William2 who was born in 1702 and married a different man.[13] Bartlett therefore could only have referred to the adult Rachel2 Sheffield proposed by Barry and Savage.

Bartlett’s proposal is disproved by William’s will and his widow’s deed. Nevertheless, Jabez Hill was among the heirs at law of William Sheffield in right of William’s daughter Rachel. An agreement to divide William’s lands in Holliston, dated 28 February 1733/4, was joined by, among others, “Jonathan Hill Guardian for and who appears in behalf of Jabez [no surname] one of the heirs at law of Rachel one of the seven daughters.” William’s other six daughters are also named, in this order:[14]

1. Mary the eldest daughter, represented by her son, Nathaniel Clark of Medway

2. John Partridge and Hannah his wife, the second daughter3. George Dennin and Martha his wife, the third daughter4. “John Bullard the Feofee & who appears in the right of Thamazin the fifth

daughter and half the right of Rachel” [emphasis added], called Tamazin Adams elsewhere in the agreement

5. Susannah Hall, the fourth daughter, represented by Nathaniel Sheffield6. Elizabeth Blanchard, the sixth daughter, represented by Daniel SheffieldThe agreement echoes the order in which William had named his daughters

in his will: “viz unto my daughters mary Sheffield the wiff of John Clark and hanah Sheffield and martha Sheffield and Thamazin Sheffield the wiff of Jonathan Adams and to Susana sheffeld and to Elizabeth sheffield and to my Daughter Rachils children Jeremiah and Rachill.”[15] Both documents name Thomasine before Susannah even though the latter was born earlier, whereas in specifying their representatives the division agreement properly identifies Susannah as William’s fourth daughter and Thomasine as his fifth.

On a literal interpretation of these documents, and especially of the ordinal numbers assigned to the surviving daughters, it would be understandable for genealogists to presume that Rachel was younger than all of her sisters. Chronologically, however, this arrangement is a strain. Mary (Webb) Sheffield died in Sherborn, 31 October 1714, aged 78 years. If this age is correct, her birth can be estimated as about 1636, and her last recorded child, Nathaniel, was born in March 1681[/2?], when she was well into her forties. The birth

12 Bartlett, John Hill of Dorchester [note 9], 13; J. Gardner Bartlett, “John Hill of Dorchester, Mass., and His Descendants,” Register 58 (1904):157–68, 237–46, at 167. Bartlett does not give an exact reference, but the letter of guardianship is recorded in Suffolk County Probate, 23:222.

13 The birth of Rachel3 Sheffield and her marriage in 1722 to Edmond Morse occurred in Sherborn, but were re-recorded in Mendon (Vital Records of Sherborn, Massachusetts, to the Year 1850 [Boston: NEHGS, 1911] 83, 169; Vital Records of Mendon, Massachusetts, to the Year 1850 [Boston: NEHGS, 1920], 155, 379). William1 Sheffield also had two brothers who are known to have married, but neither of them had a daughter named Rachel or a son named William. For more information on descendants of his brother Ichabod1 Sheffield, see G. Andrews Moriarty, “One Branch of the Rhode Island Sheffields,” Register 104 (1950):3–14; 105 (1951):75.

14 Middlesex County Deeds 36:32–33, quotation at 32.15 Middlesex County Probate, file 20255, William Sheffield.

Page 32: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

302 The New England Historical and Genealogical Register Fall

dates of all her children fall into intervals between two and three years, with no pauses clearly long enough to accommodate the birth of a second daughter named Rachel.[16] The most serious objection to such a chronological placement of Rachel, however, is that it cannot be sustained in light of the evidence for her marriage to Joseph Daniel by 1684. A woman born too long after 1660—especially in 1682 or later—would have been in no position to marry by 1684.

That Rachel’s portion passed in two halves, implied by the vesting of one half in John Bullard the feoffee,[17] follows logically from the background condition that her heirs at law initially consisted of her two children. Nor should Jabez Hill’s involvement come a surprise; it was for the express purpose of recovering his inheritance that Jonathan had obtained the guardianship order.[18] Jabez clearly had not derived his interest in the Sheffield estate from Jonathan, who would have inherited in his own right if he had been among Rachel’s heirs at law. As Bartlett was the first to perceive, Jabez could only have derived the Sheffield inheritance from his mother.

Yet even though Jabez was the sole heir at law of his mother, he apparently was an heir in only one-half the right of Rachel Sheffield. His mother therefore must be one of Rachel’s two children, and Rachel had only one surviving daughter: Rachel Daniel. This woman’s birth in 1686, five years before Jonathan Hill’s,[19] also puts her in a much better chronological position than Rachel Sheffield to be the mother of a child born in 1714.

Taken together, the facts indicate that Jonathan Hill’s first wife was Rachel3 Daniel, daughter of Joseph2 (Robert1) Daniel and his second wife, Rachel Sheffield. Jonathan’s letters of guardianship erred in specifying Jabez’s relationship to the decedent: William Sheffield was Jabez’s great-grandfather, not his grandfather—though Jonathan, having married William’s granddaughter, could have thought of William as his own grandfather.[20] Our earlier surmise that Rachel Daniel “died before the date of her sisters’ deed, if not of her father’s will” also is borne out by the above findings.[21] Joseph Daniel’s will is dated 29 May 1713, with a codicil of 18 June 1715, and Rachel Hill died before it was probated on 21 July 1715.[22] The only living individuals who could be identified as his daughters, to share the profits and costs arising

16 Moriarty, “Sheffield” [note 8], Register 77:193. All of the children’s births, except those of Mary and Rachel, were recorded in Sherborn, though some of the dates precede the formation of that town in 1674 (Vital Records of Sherborn [note 13], 3, 83).

17 “Feofee” is defined as “he to whom a fee is conveyed.” Otherwise, the grantee of a feoffment, “The gift of any corporeal hereditament to another, operating by transmutation of possession, and requiring, as essential to its completion, that seisin be passed, which might be accomplished either by investiture or by livery of seisin . . . Also the deed or conveyance by which such corporeal hereditament is passed” (Henry Campbell Black, Black’s Law Dictionary: Definitions of the Terms and Phrases of American and English Jurisprudence, Ancient and Modern, 5th ed. [St. Paul, Minn.: West Publishing Co., 1979], 557).

18 Suffolk County Probate, 23:222.19 Bartlett, “John Hill of Dorchester” [note 9], Register 58:167.20 Suffolk County Probate, 23:222.21 Spencer, “Two Elizabeth3 Daniels of Medfield” [note 1], Register 167:137.22 Suffolk County Probate, 18:243–44.

Page 33: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 303

from his house in Boston, were Mary Morse and Elizabeth Mason, the same women who joined the 1718 deed.[23]

The Widow and Daughters’ Portions in the Medfield New GrantBy itself, the division agreement does not specify that the other half of Rachel (Sheffield) Daniel’s interest descended to Jeremiah Daniel. Indirect evidence to this effect arises from deeds of the land that William Sheffield had owned in the area known as the Medfield New Grant. This property had been divided into eight parts among his widow and daughters in accordance with his will.[24]

His children, and not only his daughters, proceeded to exchange some of these eight portions among themselves. One set of four deeds, recorded sequentially on 26–27 June 1728, is particularly revealing. In the earliest deed, dated 21 May 1709, the widow Mary Sheffield granted the 33¾-acre lot that she had received under her husband’s will to her daughter, Elizabeth Sheffield, “for & in Consideration of the Faithful Service Care & nursing done for me Mary Sheffield in the time of my Widowhood Weakness & Sickness,” as well as a nominal payment of £5. The land was bounded north by Jonathan Adams, south by Hannah Sheffield, west by a highway, and east by common land.[25]

At some point, by an instrument not recorded in Suffolk County, Zurial and Susannah Hall had sold their portion, number 3 in the division, to Nathaniel Sheffield. On 30 December 1709, Nathaniel conveyed the same lot to “my Sister Elizabeth Sheffield.” It was bounded northerly by Jeremiah Daniels and Rachell Daniels, southerly by John and Mary Clarke, easterly by common land, and westerly by the highway.[26] Nathaniel’s deed thus demonstrates that Jeremiah and Rachel indeed shared undivided one-half interests in land that had descended to them from William Sheffield.

On 29 March 1711, Hannah Sheffield sold her portion to “my Brother Daniel Sheffield.” It was bounded northerly by the land that Elizabeth had purchased from her mother, westerly by the highway, southerly by also Elizabeth, and easterly by common land.[27] Daniel then conveyed the same parcel “unto my sister Eliz.a Holbrook,” by deed of 18 April 1719, noting that she owned the lands adjoining to both north and south.[28]

The December 1709 deed indicates that Jeremiah and Rachel Daniel had received their allotments in the Medfield New Grant long before the division of William’s Holliston land. One would expect Rachel’s portion to descend immediately to Jabez Hill upon her death, and this is exactly what seems to have occurred. By a deed of 24 March 173[6/]7, Jabez Hill of Medway granted to Henry Daniell, also of Medway, for £150 “the half part of the 2:d division or alotment in a Tract of Land that was William Sheffield’s late of Sherburne deceas’d and divided to his widow and heirs into Eight Divissions or lots.”[29]

23 Suffolk County Deeds, 32:227–28.24 Middlesex County Probate, file 20255, William Sheffield.25 Suffolk County Deeds, 42:195.26 Ibid.27 Ibid., 42:196.28 Ibid., 42:195–96.29 Ibid., 98:132–33.

Page 34: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

304 The New England Historical and Genealogical Register Fall

Jeremiah had already granted the other half of the same lot to Henry, on 26 February 1733[/4], describing its descent in even more detail: “the half of an Eighth the second Eighth part of two Lotts Given by Grandfather William Sheffield’s will to my sister Rachel and myself.” Both documents were recorded on 27 July 1762, as two of a series of deeds in which Henry was the grantee.[30]

Henry Daniels of MedwayHenry Daniels died in Medway, Massachusetts, 28 November 1806. His age was given as 99 years on his gravestone, and in his 99th year in town records.[31] His birth can thus be dated to about 1707–08, but his place in the Daniel(s) family has long been a matter of dispute. Early writers state that he was a grandson of Joseph2 Daniel (Robert1) of Medfield, even though he cannot be placed in the family of any of Joseph’s sons. Under the simplest alternative reconstruction, Henry would have been born to one of Joseph’s daughters. As early as 1856, Abner Morse had identified Henry’s mother as Mary3 Daniel (Joseph2, Robert1), born in Medfield, 4 May 1669.[32] This proposal is not always followed by other writers, even when they agree to Henry’s placement as Joseph’s grandchild.[33]

Our 2013 article, mentioned above, offers evidence that by 1718 Mary had become the wife of Ezra Morse of Dedham. Mary Morse’s gravestone, which dates her death to 18 September 1746 in her 77th year, agrees with Mary Daniel’s birth record.[34] These facts had not been noticed previously by Morse family researchers.[35] It is not entirely clear from the vital records of Dedham that she was the mother of all of Ezra’s children. There is no direct marriage record, and a gap in the birth pattern from 1694 to 1703. In addition, the earliest baptismal and marriage records of the Dedham church are missing.[36] Ezra, however, may be credited with having children by the same woman from 1703 forward.[37]

Of Rachel’s other two half-sisters, Mehitable died in 1686, before she had reached a marriageable age, and Elizabeth married Joseph Mason in 1705 and was still married to him in 1718.[38] In summary, pre-1707 marriages and

30 Ibid., 98:124–25, 133.31 Vital Records of Medway, Massachusetts to the Year 1850 (Boston: NEHGS, 1905), 302.32 Abner Morse, A Genealogical Register of the Inhabitants and History of the Towns of Sherborn and

Holliston (Boston: Damrell & Moore, 1856), 71. This account is followed by Tilden, History of Medfield [note 9], 370.

33 Jameson, History of Medway [note 9], 469–70, calls Henry a grandson of Joseph and his first wife, Mary Fairbanks, but does not single out any one of their children as either of Henry’s parents.

34 Spencer, “Two Elizabeth3 Daniels” [note 1], Register 167:136–37.35 No maiden name of Ezra’s wife is shown by Abner Morse, Memorial of the Morses; Containing

the History of Seven Persons of the Name, Who Settled in America in the Seventeenth Century, with a Catalogue of Ten Thousand of Their Descendants . . . (Boston: William Veazie, 1850), 4, or J. Howard Morse and Emily W. Leavitt, Morse Genealogy: Comprising the Descendants of Samuel, Anthony, William, and Joseph Morse and John Moss (New York: n.p., 1903), 29, an updated edition of the 1850 Morse genealogy.

36 Robert Brand Hanson, ed., The Deacon’s Book: Records of the First Church, Dedham, Massachusetts, 1677–1737 (Bowie, Md.: Heritage Books, 1990), i.

37 Don Gleason Hill, ed., The Record of Births, Marriages and Deaths, and Intentions of Marriage, in the Town of Dedham, Volumes 1 & 2 (Dedham, Mass.: Office of the Dedham “Transcript,” 1886), 26, 31, 34, 38, 39, 41. Compare Hanson, Vital Records of Dedham [note 8], 150–54, 218.

38 Spencer, “Two Elizabeth3 Daniels” [note 1], Register 167:135–37.

Page 35: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 305

deaths may be assigned to all of the daughters of Joseph Daniel except Rachel. Indeed, the December 1709 deed, by naming her as Rachell Daniels, suggests that she was still unmarried at the time.[39]

This circumstance, together with Henry’s eventual possession of Rachel Sheffield’s entire inheritance of land in Medfield, lend support to the possible placement of Henry as the child of Rachel Daniel by an unknown father, born prior to her marriage with Jonathan Hill.[40] There are two other pieces of circumstantial evidence in support of this proposal. First, Henry’s children included a son named Jeremiah and a daughter named Rachel. His other daughters bore names that were characteristic of his wife’s family; none of his other sons bore a name that was prominent in either family.[41] Second, Joseph Daniel’s will, among other things, provided for “my Loving Wife Lydia . . . to live and the little Boy in one end of the House during her Widowhood.” The boy’s name and relationship with the testator are not specified.[42] By 1713 all of Joseph’s surviving children were adults, and Lydia had no known children who were still alive.[43] Any of Joseph’s grandsons might have been described as a “little” one, but we have found no other indication that he had a grandson born before 1713 whose parents were not themselves in a position to care for him.

A chart of the solution to the identity of Henry1 Daniels is given here: William1 m. Mary

Sheffield Webb

Joseph m. Rachel William Joseph Daniel(s) Sheffield Sheffield Sheffield 1660–1689 1667–1732 1671–1750

Jeremiah Rachel m. Jonathan Rachel Daniel Daniel Hill Sheffield 1684– 1686–1714 1702–

Henry Jabez Daniels Hill c.1708– 1714–

The Estate of Joseph2 SheffieldFor identifying more of the descendants of William, the proceedings on the estate of his son Joseph, and the deeds that resulted from those proceedings, are particularly useful. Joseph had died unmarried, childless, and intestate,

39 Suffolk County Deeds, 42:195.40 A page-by-page search of Suffolk County Court of General Sessions of the Peace Records,

1702–1719 [FHL 0,946,896], produced a number of presentments for fornication and birth out of wedlock, but none of them involves any member of the Daniel(s) family.

41 Vital Records of Medway [note 31], 48, 50; Jameson, History of Medway [note 9], 457, 470.42 Suffolk County Probate, 18:242.43 Holman, “Robert Daniel, Husband of Elizabeth Morse” [note 3], Register 88:385–86; Adams,

Genealogical History of Henry Adams [note 9], 500.

Page 36: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

306 The New England Historical and Genealogical Register Fall

and administration was initially granted in Middlesex County to his brother Nathaniel Sheffield on 3 September 1750. This was the desire of some of the heirs, according to petitions they had entered two days earlier: Jeremiah Daniell and Nathaniel Clark, both of Medway, and Isaac Sheffield and William Sheffield, sons of William Sheffield, deceased, and Paul Morse, all of Holliston.

Nathaniel Sheffield died before the personal property belonging to the estate could be divided. On 26 April 1753, administration of Joseph’s estate was granted to Nathaniel Sheffield,[44] the son of the former administrator. In his will dated 8 December 1752, the elder Nathaniel had named his wife and children, and bequeathed to his wife all the rights that both he and his sister Hannah Partridge possessed in his brother Joseph Sheffield’s estate, Hannah having conveyed her interest to Nathaniel.[45] In a fragment of an inventory of Joseph’s real estate dated 2 January 1752, the appraisers noted that the land, valued at £1,426 old tenor, was set off to George Denning in right of his wife, with the consent of the rest of the heirs, who were entitled to shares as follows:

George Dening 1 ninthJeremiah Daniell 1 ninthJacob Foster in behalf of Nathaniel Sheffield & Hannah Partridge, 2 ninthsEzekiel Adams, Jonathan Jones, Jonathan Adams, 1 ninthEdmond Morse, Paul Morse, Jacob Foster, 1 ninthJames Clark [by mark], Jonathan Richardson, Nathaniel Clark, 1 ninth

An undated account of payments out of Joseph’s personal estate shows that Jeremiah was paid £196–9–10, the same amount as Jonathan Addams, Elizabeth Blanchard, Eli Jones on behalf of Martha Denning, and the rights of Nathaniel Sheffield and of Hannah Patridge, the latter “Both given by will to the Accountant,” Nathaniel Sheffield.[46]

Many of Joseph2 Sheffield’s heirs also made deeds between 1752 and 1755 by which they severally transferred their interests in Joseph’s land to James Russell, a blacksmith and innholder of Holliston:

Edmond Morse of Mendon, joiner, and Rachel his wife, “all such share Right Title Interest Claim Challenge and Demand whatsoever which we now have may might or ought to have at Time or Times hereafter in and unto the Land and moveable Estate which our hond uncle Joseph Sheffield late of Holliston decd. died seised and possessed of,” 28 Dec. 1752.[47]

George Denning of Mendon, husbandman, and Martha his wife, “one full ninth part of the real Estate of Joseph Sheffield late of Holliston decd,” 17 Sept. 1753.[48]

Paul Morse of Holliston, husbandman, and Sarah his wife, spinster, “one full sixth Part of one ninth Part of the Real Estate belonging to Joseph Sheffield late of Holliston deceased,” 17 Sept. 1753.[49]

44 Middlesex County Probate, file 20252, Joseph Sheffield.45 Middlesex County Probate, file 20254, Nathaniel Sheffield.46 Middlesex County Probate, file 20252, Joseph Sheffield.47 Middlesex County Deeds, 60:13–14.48 Ibid., 60:15–16.49 Ibid., 60:16–17.

Page 37: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 307

Ezekiel Adams of Medfield, Joseph Ellis and Thompson or Tamson his wife of Medway, and Jonathan Jones and Hannah his wife of Holliston, husbandmen, “three parts of one full ninth part of the Real Estate belonging to the heirs of Joseph Sheffield late of Holliston decd,” 17 Sept. 1753.[50]

Ephraim Hill of Douglas, Gent., and Hannah his wife, spinster, “one [interlined: full] sixth part of one ninth [interlined: Part] of the real Estate belonging to Joseph Sheffield late of Holliston, decd.,” 27 Sept. 1753.[51]

Jonathan Richardson of Natick, blacksmith, and Ruth his wife, and Rachel Clark and Alice Brown, both of Medway, “all that our Right Title and Interest in the Real Estate of Land Building Orchard & Fences both in Holliston and otherwhere as may appear to be our due which said Rights contains the one half of a ninth Part of the whole of the said real Estate of our hond Uncle Joseph Sheffield of said Holliston late dect,” 5 Nov. 1752.[52]

William Sheffield of Mendon, Gentleman, “one full sixth Part of a one ninth Part of the real Estate belonging to Joseph Sheffield late of Holliston decd.,” 21 Nov. 1753.[53]

Jeremiah Daniels of Medway, yeoman, “one full ninth Part of the real Estate belonging to the hiers of Joseph Sheffield late of Holliston decd.,” 21 Feb. 1754.[54]

Jonathan Adams of Medway, husbandman, “one full fourth Part of one ninth Part of the real Estate belonging to Joseph Sheffield late of Holliston decd,” 21 Feb. 1754.[55]

James Clark of Medway, yeoman, “one full Sixth Part of a ninth Part of the real Estate belonging to the heirs of Joseph Sheffield late of Holliston deceased,” 18 March 1754.[56]

Nicholas Cooke and Elizabeth Cook his wife and Seth Hall, all of Bellingham, yeomen, “two eight Parts of one ninth Part of the real Estate belonging to Joseph Sheffield late of sd Holliston yeoman decd.,” 19 March 1754.[57]

Daniel Clark of Medway, yeoman, “one full Sixth part of one ninth part of the real Estate belonging to the Heirs of Joseph Sheffield late of Holliston decd.,” 21 April 1754.[58]

“Daniel Cooke and Susanna Cooke and Ebenezer Perry and Abigail Perry of Wrentham & Bellingham . . . Husbandmen . . . one full fourth Part of a ninth Part of the real Estate belonging to Joseph Sheffield late of Holliston decd,” 24 April 1754.[59]

William Lyon, Patience Lyon, Jabez Lyon, and Urania Lyon, all of Woodstock, Conn., husbandmen and spinsters, “two full eighth Parts of a ninth Part of the real Estate belonging to the Heirs of Joseph Sheffield late of Holliston decd.,” 1 April 1758.[60]

50 Ibid., 60:17–18.51 Ibid., 60:18–19.52 Ibid., 60:19–20.53 Ibid., 60:20.54 Ibid., 60:2155 Ibid., 60:21–22.56 Ibid., 60:22–23.57 Ibid., 60:23.58 Ibid., 60:23–24.59 Ibid., 60:24–25.60 Ibid., 60:25–26.

Page 38: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

308 The New England Historical and Genealogical Register Fall

Nathaniel Blood and Ruth Blood of Oxford, husbandman and spinster, “One full eighth Part of a ninth Part of the real Estate belonging to the Heirs of Joseph Sheffield late of Holliston, decd.,” 1 April 1758.[61]

Nehemiah Blue and wife Mary of Glocester, R. I., “One full eighth part of one ninth part of the real Estate of belonging to Joseph Sheffield late of Holliston decd.,” 27 May 1755.[62]

From the allowance of a full one-ninth part of the estate to Jeremiah, it appears that he was the only heir at law of Joseph Sheffield in right of his sister Rachel. This is consistent with the Massachusetts Bay Colony law, enacted 1 November 1692: “No representatives to be admitted among collaterals after brothers’ and sisters’ children.” In 1735 the law was amended, but made no provision for grandchildren of brothers and sisters.[63] Thus the exclusion of Jabez Hill, the grandchild of a sister of Joseph Sheffield, was to be expected. See the chart above.

Genealogical Summary1.  William1 Sheffield was baptized at All Saints, Sudbury, Suffolk, England, 15 November 1619, son of Edmund and Thomasine (_____) Sheffield of that parish.[64] William immigrated to New England by 1657. He was taxed in Dover, New Hampshire, 1657–1659,[65] and then moved to Braintree, Massachusetts. He died in Sherborn, Massachusetts, 6 December 1700. He married by about 1658 Mary Webb. She was born about 1636, and died in Sherborn 31 October 1714, aged 78.[66] She was the daughter of Christopher1 Webb of Braintree. [67]

Children of William1 and Mary (Webb) Sheffield, ii recorded in Braintree, iii–xi recorded in Sherborn:[68]

2. i. Mary2 Sheffield, b. say 1658; m. John Clark.3. ii. Rachel Sheffield, b. 24 May 1660; m. Joseph Daniel. iii. Hannah Sheffield, b. 18 April 1663; d. 19 July 1764;[69] m. Medway 17

April 1721, as his third wife, Dea. John Partridge,[70] b. 21 Sept.

61 Ibid., 60:26.62 Ibid., 60:26–27.63 The Acts and Resolves, Public and Private, of the Province of the Massachusetts Bay: To Which Are

Prefixed the Charters of the Province. With Historical and Explanatory Notes, and an Appendix, 21 vols. (Boston: Wright & Potter, 1869–1922), 1:43–45, quotation at 44–45. By an act of 1 January 1734/5, the law was amended to allow for per stirpes distribution to the representatives of deceased children of an intestate (ibid., 2:738–39).

64 Moriarty, “Sheffield” [note 8], Register 77:191–93.65 Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Genealogical Dictionary of

Maine and New Hampshire (Portland, Maine: Southworth-Anthoensen Press, 1928–39; repr. Baltimore: Genealogical Publishing Co., 1972), 627.

66 Moriarty, “Sheffield” [note 8], Register 77:193.67 Linzee, Peter Parker and Sarah Ruggles [note 4], 524, citing Suffolk County Probate, 7:158–59.68 Bates, Records of the Town of Braintree, 1640 to 1793 [note 4], 819; Vital Records of Sherborn [note

13], 83; Moriarty, “Sheffield” [note 8], Register 77:193.69 George Homer Partridge, “John Partridge of Medfield, Mass., and His Descendants,” Register 57

(1903):50–58, 184–92, at 52.70 Vital Records of Medway [note 31], 239.

Page 39: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 309

1656,[71] d. Medway 9 Dec. 1743;[72] son of John and Magdalen (Bullard) Partridge of Medfield.[73]

iv. Daniel Sheffield, b. 3 March 1665[/6?]; d. Medway after 23 Sept. 1737, when he acknowledged a deed dated 14 Sept. 1737 in favor of his brother-in-law George Denning in consideration of the latter’s support for the remainder of his life.[74] Daniel evidently never married.

4. v. William Sheffield, b. 19 March 1667[/8?]; m. Hannah Bullard. vi. Martha Sheffield, b. 8 Jan. 1668[/9?]; living in Mendon 17 Sept. 1753,

when she and her husband made a grant of the property they had inherited from Joseph Sheffield;[75] m. between 1 April 1724 and 21 Feb. 1726/7, George Denning,[76] d. Mendon between 6 Jan. 1763 and 12 April 1763 (dates of will and probate),[77] having m. (2) Holliston 30 Aug. 1759, Margaret White.[78]

vii. Joseph Sheffield, b. 3 March 1671[/2?]; d. Holliston 10 July 1750.[79]

5. viii. Thomasine Sheffield, b. 25 May 1673; m. Jonathan Adams.6. ix. Susanna Sheffield, b. 12 Dec. 1675; m. Zuriel Hall. x. Elizabeth Sheffield, b. 28 Nov. 1678; living 24 June 1747;[80] m. (1)

Sherborn 18 Jan. 1714/5, Nathaniel Holbrook,[81] b. Medfield 20 June 1677,[82] d. Sherborn 14 Oct. 1716,[83] son of Thomas and Margaret (Bowker) Holbrook;[84] m. (2) before 23 Nov. 1720, George Blanchard,[85] as his second wife, b. say 1662 (first marriage, 15 Dec. 1687),[86] d. Killingly, Conn., 20 May 1746,[87] son of George and Mary (_____) Blanchard of Charlestown, Mass.[88]

71 Partridge, “John Partridge of Medfield” [note 69], Register 57:51.72 Vital Records of Medway [note 31], 329.73 Partridge, “John Partridge of Medfield” [note 69], Register 57:51–52.74 Middlesex County Deeds, 48:414–15.75 Ibid., 60:15–16.76 Ibid., 23:479–80; Suffolk County Deeds, 77:199–200 (three instruments from Martha Sheffield to

George Denning, all dated 1 April 1724); Middlesex County Deeds, 26:385–86 (Daniel Sheffield to George and Martha Dennin, dated 21 Feb. 1726/7, naming Martha as Daniel’s sister).

77 Worcester County, MA: Probate File Papers, 1731–1881, file 16543, online at AmericanAncestors.org.78 Vital Records of Holliston, Massachusetts, to the Year 1850 (Boston: NEHGS, 1908), 198.79 Ibid., 348.80 Middlesex County Deeds, 49:618, 620; Suffolk County Deeds, 76:1–2.81 Vital Records of Sherborn [note 13], 169.82 Vital Records of Medfield [note 1], 6383 Vital Records of Sherborn [note 13], 207.84 Vital Records of Medfield [note 1], 63 (birth), 149 (parents’ marriage).85 Suffolk County Deeds, 76:1–2.86 Watertown Records: Comprising East Congregational and Precinct Affairs, 1697 to 1737, Also

Record Book of the Pastors, 1686 to 1819 (Boston: David Clapp & Son, 1906), 98.87 Barbour Collection of Connecticut Town Vital Records, from Killingly Vital Records, 1:75.88 Kendall P. Hayward, “Blanchard Additions,” Detroit Society for Genealogical Research Magazine

13 (1949–50):57–58, at 57; Middlesex County Probate, file 1870, George Blanchard. The mother of the younger George Blanchard has been misidentified as Elizabeth2 Hills (Joseph1), previously the widow of Anthony Harris, notably by Edward M. Harris, “Joseph Hills’ Daughter Harris,” Register 120 (1966):74. However, this woman married John Blanchard of Chelmsford and Dunstable (Dean Crawford Smith, The Ancestry of Eva Belle Kempton, 1878–1908, Part IV: The Ancestry of Linda Anna Powers, 1839–1879, Melinde Lutz Sanborn, ed. [Boston: NEHGS, 2000], 416). The correct Blanchard son-in-law of Joseph Hills was first identified by Mrs. Louise Bethune, “Blanchard Notes,” Essex Antiquarian 9 (1905):71–72.

Page 40: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

310 The New England Historical and Genealogical Register Fall

By a deed of 18 April 1719, Daniel Sheffield sold to his sister Elizabeth Holbrook a parcel of land in the Medfield New Grant, containing 33 acres, which was bounded west on a highway, east on common land, south on her own land, and north on land that she had purchased from their mother Mary Sheffield, by deed of 21 May 1709. Daniel had purchased this land from another sister, Hannah Sheffield, by deed of 29 March 1711.[89] George and Elizabeth Blanchard were parties to two separate agreements to partition lands in Holliston, executed 8 Jan. 1741/2. By each agreement George Blanchard and his wife Elizabeth and James Clark of Medway (2.iii) each took one-twelfth of the land, and Eleazer Adams of Medway took five-twelfths. Daniel Adams of Medway also joined both agreements, taking one-twelfth in one property and four-twelfths in the other. The former agreement was also joined by Benoni Partridge, and the latter by John Partridge and his wife Hannah (1.iii). Elizabeth acknowledged both of the agreements on 24 June 1747, but George did not.[90] This is consistent with his having died the previous year. Elizabeth also made an agreement with George’s children for the division of his estate on 27 Aug. 1746.[91] The children had been born to his first wife, Sarah Bassett.[92]

7. xi. Nathaniel Sheffield, b. 7 March 1681[/2?]; m. Mary _____.

2.  Mary2 Sheffield (William1) was born say 1658, and died before 17 July 1722.[93] She is consistently named as the eldest or first daughter in the estates of her father and her brother Joseph.[94] She married in Medfield 9 January 1679/80, John Clark.[95] He was born in Medfield 28 October 1652,[96] son of Joseph1 and Alice (Fenn) Clark,[97] and died in Medway 4 December 1720.[98]

On 22 April 1682, William Sheffield made a grant of his house and land in Boston to John Clarke of Medfield and his wife Mary, his son-in-law and daughter, for the term of William’s natural life.[99] Their surviving children apparently each inherited a one-sixth part of one-ninth of the estate of Joseph Sheffield (1.vii). James Russell purchased five of these interests, having descended to Rachel, James, Alice, Ruth, and Daniel.[100] In addition, by deed of 17 July

89 Suffolk County Deeds, 42:194 (Mary to Elizabeth), 194–95 (Nathaniel to Elizabeth), 195–96 (Daniel to Elizabeth), 196 (Hannah to Daniel).

90 Middlesex County Deeds, 49:616–20.91 Kendall P. Hayward, “Miscellanea: XVIII. Windham (Conn.) Probate Records,” The American

Genealogist 23 (1946–47):228–29, at 229, citing 3:329–30.92 Hayward, “Blanchard Additions” [note 88]. Detroit Society for Genealogical Research Magazine

13:57; Lexington, Mass., Record of Births, Deaths and Marriages to January 1, 1898 (Boston: Wright and Potter, 1898), 4.

93 Suffolk County Deeds, 85:99–101.94 Middlesex County Probate, file 20255, William Sheffield; Middlesex County Probate, file 20252,

Joseph Sheffield.95 Vital Records of Medfield [note 1], 130.96 Ibid., 40.97 Christopher Gleason Clark, “The English Ancestry of Joseph Clark (1613–1683) of Dedham and

Medfield, Massachusetts,” Register 152 (1998):3–23, at 18–19.98 Vital Records of Medway [note 31], 297.99 Suffolk Deeds, Liber XII (Boston: Rockwell and Churchill, 1902), 233–34.100 Middlesex County Deeds, 60:19–20, 22–24.

Page 41: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 311

1722, Nathaniel bought out the interests that Rachel Clark, Elce Clark, and Ruth Clark had received by devise from their mother’s will. They acknowledged the deed, Elce and Ruth using their married names, in Medway on 1 June 1754.[101]

Children of John and Mary2 (Sheffield) Clark, born in Medfield:[102]

i. Rachel Clark, b. 15 Aug. 1682; d. Medway 25 Jan. 1757, aged 75, unmarried.[103]

ii. John Clark, b. 8 Sept. 1683; d. 1709.[104]

iii. James Clark, b. 29 Sept. 1687; d. Medway 13 June 1768 in his 81st year;[105]

m. Mary _____, b. ca. 1697; d. 28 Dec. 1775 in her 79th year.[106]

iv. Mary Clark, b. 15 July 1688, probably d. young. v. Alice Clark, b. 26 Feb. 1691[/2?]; living in Medway 5 Nov. 1752;[107] m.

Medway 17 Jan. 1734[/5?], Hugh Brown.[108]

vi. Ruth Clark, b. 8 March 1693/4; m. Medway 4 July 1728, Jonathan Richardson;[109] b. Medfield 1 Feb. 1704[/5?],[110] son of John and Esther (Breck) Richardson.[111] Both Ruth and Jonathan were living in Natick, Mass., on 8 Nov. 1763.[112]

vii. Daniel Clark, b. 10 Oct. 1696; d. Medway 15 May 1781;[113] m. Medfield 18 Aug. 1748, Elizabeth (_____) Gould,[114] d. Medway 17 July 1769.[115]

On 12 May 1769 Daniel Clark of Medway, husbandman, and his wife Elizabeth made a deed that granted the use of most of their land to “our son John Gould.” It was acknowledged by Daniel on 17 May 1770.[116]

viii. Nathaniel Clark, b. 18 Feb. 1700/1; d. Medway 30 March 1786;[117] m. Medway 21 June 1732, Esther Whiting,[118] b. Medway 8 Oct. 1715,[119]

d. Medway 24 March 1770, aged 60,[120] daughter of Nathaniel and Margaret (Mann) Whiting.[121]

101 Suffolk County Deeds, 85:99–101. There is no other known evidence that Mary (Sheffield) Clark died testate.

102 Vital Records of Medfield [note 1], 33–38, 40.103 Vital Records of Medway [note 31], 298.104 Jameson, History of Medway [note 9], 463.105 Vital Records of Medway, 297.106 Ibid., 298.107 Middlesex County Deeds, 60:19–20.108 Vital Records of Medway [note 31], 167.109 Ibid., 253.110 Vital Records of Medfield [note 1], 87.111 Jameson, History of Medway [note 9], 514; cf. John Adams Vinton, The Richardson Memorial

(Portland, Maine: Brown Thurston & Co., 1876), 719–21, 724–25.112 Middlesex County Deeds, 62:64–65.113 Vital Records of Medway [note 31], 296.114 Vital Records of Medfield [note 1]. 127.115 Vital Records of Medway [note 31], 297.116 Suffolk County Deeds, 117:41–42.117 Vital Records of Medway, 298.118 Ibid., 169; Jameson, History of Medway [note 9], 463.119 Vital Records of Medway [note 31], 130.120 Ibid., 297.121 Jameson, History of Medway [note 9], 463, 528; Theodore S. Lazell, Whiting Genealogy: Nathaniel

Whiting of Dedham, Mass., 1641 (Boston: T. R. Marvin & Son, 1902), 23.

Page 42: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

312 The New England Historical and Genealogical Register Fall

3.  Rachel2 Sheffield (William1) was born in Braintree, Massachusetts, 24 May 1660, and died in Medfield, Massachusetts, 3 May 1689.[122] She married say 1683, as his second wife Joseph Daniel of Medfield and Medway, who was born about 1640, son of Robert1 and Elizabeth (Morse) Daniel, and widower of Mary Fairbanks.[123] Joseph died in Medway 23 June 1715, having married third Lydia (Adams) Allen.[124] Rachel’s surviving children were named in her father’s will.[125] In 1754 Jeremiah Daniel, evidently as her sole heir at law, conveyed to James Russell a full one-ninth interest in the estate of Joseph Sheffield (1.vii).[126]

Children of Joseph and Rachel2 (Sheffield) Daniel, born in Medfield:[127]

i. Jeremiah Daniel, b. 3 Nov. 1684; d. Medway 16 Nov. 1771;[128] m. (1) Medfield 7 May 1713, Hannah Partridge,[129] b. Medfield 16 March 1695/6,[130] d. Medway 12 Oct. 1751,[131] daughter of John and Elizabeth (Adams) Partridge;[132] m. (2) Medway 6 Dec. 1753, Mehitable Wilson,[133] b. ca. 1717, d. Medway 8 Oct. 1780, aged 63.[134]

ii. Rachel Daniel, b. 10 Oct. 1686; d. Medway 20 Nov. 1714;[135] m. as his first wife, Jonathan Hill, b. Medfield 9 Nov. 1691, d. ca. 1771, son of Samuel3 (John2–1) and Hannah (Twitchell) Hill of Medway.[136]

iii. Zechariah Daniel, b. 9 April 1689; d. Medfield 2 May 1689.[137]

4.    William2 Sheffield (William1) was born 19 March 1667[/8?]. The birth later was recorded in Sherborn. He died in Holliston, Massachusetts, 23 August 1732, aged 65 years, 5 months, 4 days.[138] He married in Sherborn 30 May 1692, Hannah Bullard,[139] born in Medfield 6 August 1672, daughter of Benjamin and Martha (Pidge) Bullard.[140] She survived William, and died as his widow in Holliston, 31 March 1750.[141]

122 Vital Records of Medfield [note 1]. 44, 206. See also note 5 above.123 Holman, “Robert Daniel, Husband of Elizabeth Morse” [note 3], Register 88:385.124 Vital Records of Medway [note 31], 302 (“Joseph Sr., husband of Lidiea”); Adams, Genealogical

History of Henry Adams [note 9], 500.125 Middlesex County Probate, file 20255, William Sheffield.126 Middlesex County Deeds, 60:21.127 Vital Records of Medfield [note 1], 44.128 Vital Records of Medway [note 31], 303.129 Vital Records of Medfield [note 1], 134.130 Ibid., 77.131 Vital Records of Medway [note 31], 301.132 Partridge, “John Partridge of Medfield, Mass.” [note 69], Register 57:52.133 Vital Records of Medway, 177.134 Ibid., 301.135 Ibid., 316.136 Bartlett, John Hill of Dorchester [note 9], 7, 13; Bartlett, “John Hill of Dorchester” [note 12],

Register 58:167.137 Vital Records of Medfield [note 1], 206.138 Vital Records of Holliston [note 78], 348.139 Vital Records of Sherborn [note 13], 169.140 Vital Records of Medfield [note 1], 27; Hill, Record of Births, Marriages and Deaths, in Dedham

[note 37], 127; Other Bullards, A Genealogy, Supplementary to Bullard and Allied Families (Port Austin, Mich.: E. J. Bullard, 1928), 8–9.

141 Vital Records of Holliston [note 78], 348.

Page 43: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 313

Administration on William’s estate was granted to the widow Hannah and their son William, of Mendon, on 16 October 1732, with Isaac Sheffield of Holliston and Joseph Ware of Sherborn as sureties. Commissioners were appointed to divide the land in July 1734 among the heirs: the widow; Isaac Sheffield, eldest son; William Sheffield; Ephraim Hill and Hannah his wife; Edmond Morse and Rachall his wife; Paul Morse and Sarah his wife; and Jacob Foster and Mary his wife.[142] These children also each inherited one-sixth part of one-ninth of the estate of Joseph Sheffield (1.vii). Grants of four of these interests to James Russell, having descended to Hannah, William, Rachel, and Sarah, are recorded.[143]

Children of William2 and Hannah (Bullard) Sheffield, born in Sherborn:[144]

i. Hannah3 Sheffield, b. 24 Nov. 1693; d. Douglas, Mass., 2 Dec. 1783 in her 92nd year;[145] m. Sherborn 15 June 1715, Capt. Ephraim Hill,[146]

b. Medfield 5 Nov. 1688,[147] d. Douglas 18 April 1760,[148] son of Samuel3

(John2–1) and Hannah (Twitchell) Hill of Medway.[149]

ii. Isaac Sheffield, b. 8 March 1697/8, d. probably Holliston 30 Nov. 1777, aged 30 [sic, 80?],[150] m. Mendon 16 Feb. 1737/8, Martha Albee,[151] b. Mendon 16 May 1714,[152] d. 28 Nov. 1770, aged 65 [sic], bur. Holliston,[153] daughter of James and Mary (Thayer) Albee of Mendon.[154] His heirs were his widow; their only son Isaac Sheffield, husbandman; and their only daughter Mary, wife of John Claflin, husbandman, all of Holliston.[155]

iii. William Sheffield, b. 28 Feb. 1699/1700; living in Mendon in 1771, not rateable;[156] m. Sherborn 2 Nov. 1721, Mary Adams.[157]

iv. Rachel Sheffield, b. 12 Oct. 1702; d. Mendon 24 Feb. 1781 in her 76th year,[158] m. Sherborn 4 May 1722, Edmond Morse,[159] b. Sherborn 26 Feb. 1694/5,[160] d. 25 Aug. 1780 in his 86th year, bur. Mendon,[161] son of

142 Middlesex County Probate, file 20256, William Sheffield.143 Middlesex County Deeds, 60:13–14, 16–17, 18–19, 20.144 Vital Records of Sherborn [note 13], 83.145 Vital Records of Douglas, Massachusetts, to the End of the Year 1849 (Worcester, Mass.: Franklin P.

Rice, 1906), 176.146 Vital Records of Sherborn [note 13], 169.147 Vital Records of Medfield [note 1], 61148 Vital Records of Douglas [note 145], 176.149 Bartlett, John Hill of Dorchester [note 9], 7, 12.150 Vital Records of Holliston [note 78], 348.151 Vital Records of Mendon [note 13], 379.152 Robert S. Wakefield, “Mary Albee of Mendon Married Samuel Wood, Not Jesse Irish,” The

American Genealogist 49 (1973): 76–77; Vital Records of Mendon [note 13], 10, 379.153 Vital Records of Holliston [note 78], 348.154 Wakefield, “Mary Albee of Mendon” [note 152], The American Genealogist 49:76–77; Robert S.

Albee, Albee Family Records (Washington, D.C., the author, 1920), 87.155 Middlesex County Probate, file 20250, Isaac Sheffield.156 Bettye Hobbs Pruitt, ed., The Massachusetts Tax Valuation List of 1771 (Boston: G. K. Hall & Co.,

1978), 332, no. 0428 1031.157 Vital Records of Sherborn [note 13], 169.158 Vital Records of Mendon [note 13], 485.159 Vital Records of Sherborn [note 13], 169.160 Vital Records of Mendon [note 13], 128; Vital Records of Sherborn [note 13], 67.161 Vital Records of Mendon [note 13], 485.

Page 44: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

314 The New England Historical and Genealogical Register Fall

Samuel and Bethiah (Holbrook) Morse.[162]

v. Sarah Sheffield, b. 18 June 1706; m. Sherborn 25 Nov. 1725, Paul Morse,[163] b. Sherborn 14 Feb. 1700/1,[164] d. Holliston before 19 Sept. 1760 (inventory),[165] son of Jonathan and Jane (Whitney) Morse.[166]

vi. Mary Sheffield, b. 27 Nov. 1710; m. Sherborn 10 April 1728, Capt. Jacob Foster, both of Holliston,[167] b. ca. 1703, d. Canterbury, Conn., 17 Jan. 1779, aged 76,[168] son of Isaac and Abigail (_____) Foster of Ipswich, Mass.[169]

5.  Thomasine2 Sheffield (William1) was born in Sherborn 25 May 1673, and died in Medfield 4 July 1743.[170] She married in Dedham 1 February 1696/7, Jonathan Adams of Medway.[171] He was born in 1671 in Medfield,[172] and died reportedly in 1744, son of Dea. Jonathan2 (Henry1) and Elizabeth (Fussell) Adams.[173] His children each inherited one-fourth of one-ninth part of the estate of Joseph Sheffield (1.vii), and their grants of all four of these interests to James Russell are recorded.[174]

Children of Jonathan and Thomasine2 (Sheffield) Adams, born in Medfield:[175]

i. Thamezin Adams, b. 21 Aug. 1699; m. (1) Medway 16 June 1719, Joseph Ellis,[176] b. Medfield 23 Nov. 1691,[177] d. Medway 13 or 14 March 1757, aged 65,[178] son of Joseph and Lydia (Lovell) Ellis;[179] m. (2) Medway 7 Sept. 1760, Capt. Samuel Darling of Bellingham,[180] b. Mendon 18 March 1693/4, d. 17 Feb. 1774, son of John and Elizabeth (Morse) Darling.[181]

ii. Hannah Adams, b. 12 Feb. 1701/2; m. Medway 25 Jan. 1727[/8], Jonathan

162 Morse and Leavitt, Morse Genealogy [note 35], 34–35.163 Vital Records of Sherborn [note 13], 169.164 Morse and Leavitt, Morse Genealogy [note 35], 69.165 Middlesex County Probate, file 15567, Paul Morse.166 Morse and Leavitt, Morse Genealogy [note 35], 34.167 Vital Records of Sherborn [note 13], 169.168 Barbour Collection of Connecticut Town Vital Records, citing Canterbury Vital Records, 1:148.169 Edward Jacob Forster, The Pedigree and Descendants of Jacob Forster, Sen. of Charlestown, Mass.

(Charlestown, Mass.: privately printed, 1870), 5–7; Frederick Clifton Pierce, Foster Genealogy: Being the Record of the Posterity of Reginald Foster, an Early Inhabitant of New England . . . (Chicago: the author, 1899), 133–34, 146.

170 Vital Records of Medfield [note 1], 191.171 See note 8.172 Vital Records of Medfield [note 1], 11.173 Adams, Genealogical History of Henry Adams [note 9], 295.174 Middlesex County Deeds, 60:17–18, 21–22.175 Adams, Genealogical History of Henry Adams [note 9], 295–98; Vital Records of Medfield [note 1],

10, 11, 13.176 Vital Records of Medway [note 31], 185.177 Vital Records of Medfield [note 1], 47.178 Vital Records of Medway [note 31], 306.179 Vital Records of Medfield [note 1], 47 (birth), 136 (parents’ marriage); Elisabeth Lovell Bowman,

Alexander Lovell Genealogy: The Ancestors and Descendants of Alexander Lovell of Medfield, Massachusetts, 1619–1709 (Baltimore: Gateway Press, 2000), 59.

180 Vital Records of Medway [note 31], 186.181 William Albert Martin and Lou Ella Martin, Dennis Darling of Braintree and Mendon . . .

(Murrieta, Calif: the authors, 2006), 356.

Page 45: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 315

Jones of Holliston,[182] b. Sherborn 13 Dec. 1701, son of Thomas and Elizabeth (Bullard) Jones.[183]

iii. Ezekiel Adams, b. 1 July 1705; d. Medfield 7 Aug. 1777 in his 75th year;[184] m. (1) Medway 8 May 1728, Bethia Parker,[185] d. Medfield 30 Dec. 1739;[186] m. (2) Medway 23 July 1740, Lydia Lovell,[187] b. ca. 1703, d. Medfield 13 Jan. 1774,[188] daughter of Nathaniel and Elizabeth (Davis) Lovell.[189]

iv. (Capt.) Jonathan Adams, b. 15 Aug. 1709; d. Medway 28 Oct. 1804, in his 96th year;[190] m. 30 April 1732, Patience Clark, b. Medfield 3 May 1710,[191] d. Medway 11 July 1801, in her 92nd year,[192] daughter of Edward and Hannah (Adams) Clark.[193]

6.  Susanna2 Sheffield (William1) was born in Sherborn 12 December 1675, and died in Bellingham, Massachusetts, 3 June 1742, aged 66.[194] She married in Sherborn 1 September 1697, Zuriel Hall,[195] as his first wife.[196]

He was born about 1678 and died in Bellingham, 3 April 1765, in his 88th year.[197] He was the son of Zuriel and Elizabeth (Tripp) Hall of Portsmouth, Rhode Island.[198] Each of their children received one-eighth of one-ninth of the estate of Joseph Sheffield (1.vii), and grants of all eight of these interests to James Russell are recorded.[199]

Children of Zuriel and Susanna2 (Sheffield) Hall, recorded in Bellingham:[200]

i. Elizabeth Hall, b. 8 June 1698; living in Bellingham 19 March 1754;[201]

182 Vital Records of Medway [note 31], 217.183 Vital Records of Sherborn [note 13], 52 (birth), 143 (parents’ marriage).184 Vital Records of Medfield [note 1], 189.185 Vital Records of Medway [note 31], 141.186 Vital Records of Medfield [note 1], 189.187 Massachusetts, Town and Vital Records, 1620–1988, Medway Births, Marriages, Deaths no page

number (image 433 of 1171), image online at Ancestry.com. Vital Records of Medway [note 31], 141, does not give the precise date.

188 Vital Records of Medfield [note 1], 190.189 Bowman, Alexander Lovell [note 179], 79–81.190 Vital Records of Medway [note 31], 285.191 Vital Records of Medfield [note 1], 38.192 Vital Records of Medway [note 31], 286.193 Vital Records of Medfield [note 1], 127; Adams, Genealogical History of Henry Adams [note 9], 10.194 Vital Records of Bellingham, Massachusetts, to the Year 1850 (Boston: NEHGS, 1904), 188.195 Vital Records of Sherborn [note 13], 169.196 For his second wife, Jane (Dunbar) Smith, see Robert Moody Sherman and Verle Delano Vincent,

“Family of James Chilton,” Robert S. Wakefield, ed., Mayflower Families through Five Generations: Descendants of the Pilgrims Who Landed at Plymouth, Mass. December 1620, vol. 15 (Plymouth, Mass.: General Society of Mayflower Descendants, 1997), 75–76.

197 Vital Records of Bellingham [note 194], 188.198 Margaret Buckridge Bock, “Descendants of John1 Tripp of Portsmouth, R. I.,” The Genealogist 4

(1983):59–128, at 61–62; David B. Hall, The Halls of New England: Genealogical and Biographical (Albany, N. Y.: Joel Munsell’s Sons, 1874), 134–35.

199 Middlesex County Deeds, 60:23, 24–27.200 Vital Records of Bellingham [note 194], 37.201 Middlesex County Deeds, 60:23.

Page 46: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

316 The New England Historical and Genealogical Register Fall

m. Nicholas Cooke of Bellingham, b. Mendon 10 June 1687,[202]

d. Bellingham 26 April 1779 in his 92nd year, bur. Scott Cemetery, Bellingham,[203] son of Nicholas and Johannah (Rockett/Rockwood) Cooke, and widower of Mehitable Staples.[204]

ii. Mary Hall, b. 24 July 1700; d. 25 Sept. 1761;[205] m. Providence, R. I., 21 April 1721, Nehemiah Ballou,[206] as his first wife, b. Providence 20 Jan. 1702[/3?],[207] d. Glocester, R. I., 1 April 1789 in his 88th year,[208] son of James and Susanna (Whitman) Ballou.[209] He m. (2) Abigail (Hall) Perry (6.vii).

iii. Susanna Hall, b. 2 Aug. 1702; living in Wrentham 24 April 1754;[210] m. Daniel Cooke, of Wrentham, b. Mendon 18 Aug. 1703,[211] living in Wrentham in 1771,[212] son of Nicholas and Johannah (Rockett/Rockwood) Cooke.[213]

iv. Patience Hall, b. 4 Nov. 1704; d. Woodstock, Conn., 3 Sept. 176[0] “Aged 55 years 10m. and a Day”;[214] m. intentions published in Woodstock 8 April 1726, Lt. William Lyon Jr.,[215] b. Woodstock 26 Oct. 1700, son of Dea. William and Deborah (Colburn) Lyon.[216]

v. Seth Hall, b. 2 April 1707; d. 27 April 1780 in his 74th year,[217] bur. Scott Cemetery, Bellingham;[218] m. (1) Mendon 25 May 1737, or Bellingham 28 May 1737, Abigail Albee,[219] b. Mendon 18 April 1707,[220] d. Bellingham 23 March 1753,[221] daughter of John and Deborah (Thayer) Albee;[222] m. (2) intentions published in Bellingham 22 April 1757,

202 Vital Records of Mendon [note 13], 53.203 Ibid., 177; photograph of gravestone on FindaGrave.com memorial no. 42838603.204 Vital Records of Mendon [note 13], 274 (first marriage), 275 (parents’ marriage). Cf. Susan

Salisbury, Descendants of Walter Cook (Bowie, Md.: Heritage Books, 2002), 8, and Vivian VaLera Rockwood, Four Centuries of American Descendants of Richard Rockwood . . . (Johnson City, Tenn.: Overmountain Press, 2000), 35.

205 Adin Ballou, An Elaborate History and Genealogy of the Ballous in America (n. p.: Ariel Ballou and Latimer W. Ballou, 1888), 52.

206 James N. Arnold, Vital Record of Rhode Island, 1636–1850, 21 vols. (Providence, R.I.: Narragansett Historical Publishing Co., 1891–1912), 2:1:12.

207 Ballou, History and Genealogy of the Ballous [note 205], 22, 52.208 Ibid., 54.209 Ibid., 22.210 Middlesex County Deeds, 60:24–25.211 Vital Records of Mendon [note 13], 52.212 Pruitt, Massachusetts Tax Valuation List of 1771 [note 156], 536, no. 0923 0670.213 Vital Records of Mendon [note 13], 275; Salisbury, Walter Cook [note 204], 10; Rockwood, Richard

Rockwood [note 204], 36.214 Vital Records of Woodstock, 1686–1854 (Hartford, Conn.: Case, Lockwood & Brainard, 1914),

317.215 Ibid., 33.216 Ibid., 6, 10; Clarence Winthrop Bowen, The History of Woodstock, Connecticut, 8 vols. (Norwood,

Mass.: Plimpton Press, 1926–43), 7:254–55, 259; A. B. Lyon and G.W.A. Lyon, ed., Lyon Memorial . . . (Detroit, Mich.: Wm. Graham, 1905), 34–36, 48.

217 Vital Records of Bellingham [note 194], 187.218 Photograph of gravestone on FindaGrave.com, memorial no. 46092168.219 Vital Records of Bellingham [note 194], 113; Vital Records of Mendon [note 13], 310.220 Vital Records of Mendon [note 13], 10.221 Vital Records of Bellingham [note 194], 187.222 Vital Records of Mendon [note 13], 227; Albee, Albee Family Records [note 154], 67.

Page 47: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 William Sheffield of Braintree and Sherborn 317

Martha Thompson;[223] m. (3) Bellingham 17 Dec. 1761, Elizabeth (Capron) Spear.[224]

vi. Urania Hall, b. 11 Jan. 1709[/10?]; d. Woodstock 14 Dec. 1797 “in the 88th year of her age 11 months”;[225] m. Bellingham 26 June 1729, Jabez Lyon,[226] b. Woodstock 7 March 1704/5, d. Woodstock 30 May 1760, aged 55 years, 2 months, 12 days, son of Dea. William and Deborah (Colburn) Lyon.[227]

vii. Abigail Hall, b. 8 July 1712; d. Glocester, R. I., 4 May 1792;[228] m. Bellingham 10 Feb. 1736/7, Ebenezer Perry,[229] a private in the company commanded by John Jones on the Crown Point campaign,[230] killed at the battle of Lake George, 8 Sept. 1755;[231] m. (2) Glocester 15 July 1762, as his second wife, Nehemiah Ballou, widower of Mary Hall (6.ii).[232]

viii. Ruth Hall, b. 21 July 1720; living in Charlton, Mass., 26 Oct. 1801;[233] m. Medway 20 Dec. 1742, Nathaniel Blood,[234] b. Dedham 13 Dec. 1716, d. Charlton 21 Oct. 1801, son of Richard and Joanna (_____) Blood.[235]

7.  Nathaniel2 Sheffield (William1) was born in Sherborn, 7 March 1681[/2?], and died in Holliston, 21 January 1753. His wife, Mary _____, died in Holliston, 25 January 1754, as his widow.[236] In his will, dated 8 December 1752, Nathaniel named his wife Mary, his son Nathaniel Sheffield Jr., and two daughters, Mary Partridge and Rachel Partridge. He also referred to lands formerly held by his sister Susannah Hall, and his brother Joseph Sheffield.[237] His children were not among the grantors of interests in Joseph’s estate to James Russell.

Children of Nathaniel2 and Mary (_____) Sheffield, born in Holliston:[238]

i. Nathaniel3 Sheffield, b. 3 Feb. 1727[/8?]; m. Holliston 11 Oct. 1751, Lydia Gibbs of Medway.[239]

223 Vital Records of Bellingham [note 194], 113.224 Frederic A. Holden, Genealogy of . . . Banfield Capron (Boston: G.C. Rand & Avery, 1859), 15.225 Vital Records of Woodstock [note 214], 340.226 Vital Records of Bellingham [note 194], 113.227 Vital Records of Woodstock [note 214], 10, 316; Bowen, History of Woodstock [note 216], 7:254–55,

261; Lyon and Lyon, Lyon Memorial [note 216], 34–36, 50–51.228 Ballou, History and Genealogy of the Ballous [note 205], 54.229 Vital Records of Bellingham [note 194], 113.230 K. David Goss and David Zarowin, ed., Massachusetts Officers and Soldiers in the French and Indian

Wars, 1755–1756 (Boston: Society of Colonial Wars in the Commonwealth of Massachusetts and NEHGS, 1985), 148, from Massachusetts Archives, 94:40.

231 Alan J. Clark, “Casualties of the Battle of Lake George,” The Connecticut Nutmegger 30 (1997–98): 381–406, at 388; Vital Records of Bellingham [note 194], 5, 308, from the diary of Samuel Wight and his daughters in the possession of the Bellingham Town Clerk.

232 Ballou, History and Genealogy of the Ballous [note 205], 52; Arnold, Vital Record of Rhode Island [note 206], 3:1:8.

233 Claude W. Barlow, Descendants of Richard Blood of Bellingham and Charlton, Massachusetts (Worcester, Mass.: the author, 1952), 4

234 Vital Records of Medway [note 31], 115.235 Barlow, Descendants of Richard Blood [note 233], 4.236 Vital Records of Holliston [note 78], 348.237 Middlesex County Probate, file 20254, Nathaniel Sheffield.238 Vital Records of Holliston [note 78], 133–34.239 Vital Records of Holliston [note 78], 266; Vital Records of Medway [note 31], 259 (intentions

published in that town, 21 September 1751).

Page 48: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

318 The New England Historical and Genealogical Register Fall

ii. Mary Sheffield, b. 30 March 1730; m. (1) Holliston 11 Feb. 1747[/8?], Joseph Partridge,[240] b. Medway 22 Aug. 1715,[241] d. Holliston before 6 March 1754, son of Benoni and Mehetabel (Wheelock) Partridge;[242]

m. (2) Mendon 27 Nov. 1755, James Torrey of Upton, Mass.,[243] who was granted a divorce from her in 1763, b. ca. 1732, d. Shutesbury, Mass., before 14 May 1785, son of Samuel and Marah (Tyler) Torrey.[244]

iii. Rachel Sheffield, b. 30 March 1732; living in Mendon 30 Oct. 1776 (birth of last child); m. ca. 1751 Eli Partridge,[245] b. Medway 3 June 1729,[246]

d. Littleton, N.H., after 1800, son of Benoni and Mehetabel (Wheelock) Partridge.[247]

iv. Ann Sheffield, b. 15 March 1734/5; d. Holliston 13 Nov. 1743.[248]

v. Katharine Sheffield, b. 13 June 1737; d. Holliston 1 Jan. 1743/4.[249]

Austin W. Spencer ([email protected]) is a staff genealogist for the National Society Daughters of the American Revolution. Beverly Spooner ([email protected]) was Governor of the Society of Mayflower Descendants in the State of Colorado, 2012–2014.

240 Vital Records of Holliston [note 78], 266.241 Vital Records of Medway [note 31], 99.242 Partridge, “John Partridge of Medfield” [note 69], Register 57:55, 187.243 Vital Records of Mendon [note 13], 413.244 Frederic C. Torrey, The Torrey Families and Their Children in America, 2 vols. (Lakehurst, N. J.:

the author, 1924–29), 1:58, 106–08.245 Partridge, “John Partridge of Medfield” [note 69], 57:188.246 Vital Records of Medway [note 31], 101.247 Partridge, “John Partridge of Medfield” [note 69], 57:55, 188.248 Vital Records of Holliston [note 78], 348.249 Ibid.

Page 49: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):319–24

Michael Powell of Dedham and Boston, Massachusetts: Two Letters to England and

His English OriginRobert Charles Anderson

On a research trip to England in 2014, I examined at the Essex Record Office in Chelmsford a bundle of about a dozen letters written in the mid-seventeenth century to Carew Mildmay, residing at Romford, Essex. To my surprise, two of these letters were written by Michael Powell in New England, one dated in 1649 and one in 1651. Powell and his family had migrated to New England in 1639 and first resided in Dedham in Massachusetts Bay, but had moved to Boston just before the first of these two documents was written.[1]

After presenting the full text of the two letters, this article will discuss a few of the issues raised by Powell, and then present an updated genealogical summary of the family.

The first of the two letters was dated 31 December 1649:[2]

[reverse] [address] To the worshipful and my much hono[red] freind Mr. Carew Mildmay Esq. at Markes in Romford In Essex dd

[endorsement (contemporary)] Mr. Powels tre [letter] of New England 1649

[obverse]Mr Carew Mildmaye Much honoured sir: my due respects presented unto you: I received last year a loving letter from you which was noe smale ioy to us to hear from such a faithfull freind: and doe account it no smale comfort that we are yet remembred who are so unworthy of any much lese of respect from your selfe I did enquire of Sir Henry Mildmays sonne that came over hether by whome I heard of your welfare: and that the lord hath preserved you & yours in those dangers when esex was visetted with the Cavileirs: god knoweth how to deliver his & how to reserve

1 Robert Charles Anderson, “Michael Powell of Dedham and Boston,” Register 131 (1977):173–74.2 Essex Record Office D/DMs C4/5. My thanks to Allyson Lewis, Senior Archivist, for her

assistance with these letters.

Page 50: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

320 The New England Historical and Genealogical Register Fall

rods for others: Sir experience sheweth that its good to trust upon & patiently to wait for the lord: who waits that he may be gratious to us: whose love is an everlasting love: and when hope har[?] freinds & all faile: yet he is the same: he fixed his love in his before to me and nothing in time shall separate: who shall lay any thing to the saints charg &c christ makes intercesion & not that we should be taken out of the world but kept from the evill of it & in unitie with himself & one with another: & when we go hence that we may be with him & behold his glory: which sight similates the soule unto that likenes:: if these things be so: what maner of persons ought we to be in holy conversation waiting for and hasting to that time washing our hands clearing our ey sight to behold that sight getting our weding garment & lamps ready the bridegrome may call at midnight only they that were ready went in: Sir your lamp hath long bin lighted you have with the virgins gon to meete the bridegrome: till some gray heares I supose overtake you: hold out now be faithfull to the death & behold a crowne will attend: I doe not the least expect any declineing or slumbring in your selfe: though I have cause to bewaile it: who under pretious dewes am like gedeons dry fleece: & fruitles: but god saith: in me is thy fruit sound. god hath promised to doe us good & also sworne: not by our but by his own holynes that by his word & oth we may have strong consolations god hath gathered to himself our honoured governer mr. wenthorpe & worthy mr. Tho Sheperd: who are arived at there rest and served three generations fruitfully: & ended there dayes peaceably Sir god have set you above many others in many respects: both inward & outward: goe on still to improve your tallents: & when god doth good for you & by you I know you will not forget to give him the glorye tis our duty to doe what we can: & then to count al lose & our selves unprofitable servants: Sir be still an example of pietie & true charitie (as blesed be god I have bin) to men of your rancke which were wont to be scarce: we are but stewards: what we enjoy is but lent to us to improve: account must shortly be given: Sir I becech you to pardon my boldnes its long since I saw your face: with whom I could have bin willing to live & dye if god had so pleased: therefore I am the more larg to speake to you at this distance: may be I shall not se nor write againe: it hath bin a sickly time here: yet the lord hath preserved our familie blest be his name: my wife presents her due respects to yourselfe of who she reioyces to hear: and both of us to Mrs Mildmay Mr Francis Ms Amy & Ms Eliz: & do humbly crave another letter from you if your ocasions of more concernment will give way: I live now at Boston & follow my trade: we have 2 sons & 6 daughters: both my selfe & wife begin now to grow somwhat infirme & here is litle means of phisicke: we would patch up these clay houses: but they must downe ere long & it is well its soe: dear sir I humbly take leave: god almighty guid & bless & preserve yourselfe & yours And present you blameles at that great day: when I hope we shall meet & not part: but always behold that blesed vision of Jesus in whome I shall ever be 31: December yours humbly to love & serve you 1649 Michael Powell

Page 51: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Michael Powell 321

The second letter was dated 29 April 1651:[3]

[reverse] [address] To the right worshipful and my much hono[red] freind Mr. Carew Mildmay Esquire at his house at Markes in Romford in Essex present

[endorsement (contemporary)] 1651 Mr. Powell of New England

[obverse]Mr. Carew Mildmay Much honoured sir having so fit an opertunitie to send: I make bould to present my respects to your worship with my wives: & both of us to Mrs. Mildmay, Mr. Francis & your daughters: of your welfare we should be glad to heare being an old friend of ours whose love is the more in condecending to such low undeserving ones as we are but it semes to flow from a fountaine above which is more full and lasting: which me thinks is a good evidence that we are passed from death to life: for god is love & he that dwells in love dwells in god & god in him: a good guest Sir let us forget whats behind: not reckoning that we know or have done any thing but prese hard forward: a crowne is before an eternall weight of glory Christ shall be admired by his saints: when he comes: his & their glory shalbe so much beyond expectation: the perfection of all is love: oh that I could heare that my dear native land did studdy that poynt: where that is attended god will command his blesing & life for ever for the devisions of R[e]ubens: the first borne: are great searching in my heart: but I hope the time is at hand that the lord will according to promise give one heart & one waye: he that loves his brother walkes in the light & there is none ocasion {in left margin before preceding line: “1 John 2”} of stumbling: one godly man: if he wants not light: may allwayes se some what in his brother that may move him to love him & pase on one side or other of the blocke cast in the way thats stumbled at: Sir lets contend ernestly for the faith: but with a condesending spirit so far as may be I should ioy: & count it my honour to read a few lines from you if your more weighty ocasions will permit but however be pleased to remember us who forget not you: whose faces may be we may never see not enioy your good society: which yet we even greatly long after: to se that good land againe

3 Essex Record Office, D/DMs C4/7.

Page 52: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

322 The New England Historical and Genealogical Register Fall

but gods wilbe done we are all in health only my selfe have a shaking palsy distemper I supose ocasioned by the extreme cold here I being tender: Sir: we desire your remembrance of us in your prayers: I humbly take leave & leave you & yours in these everlasting armes where only is peace & safety & glory {“I which” crossed out} whether we hope our god will bring us by Jesus Christ 29 (2) 1651 your worships to serve & love you in Christ: M: Powell

These letters provide strong evidence that before he left England, Michael Powell was a close neighbor of Carew Mildmay at Romford, Essex, perhaps even a servant in his household. A clue pointing in this direction has long been available in print; Charles Edward Banks pointed out that a Michael Powell was listed as residing at Romford when he owed Ship Money.[4] Examination of the Romford parish register confirms this as the last residence of Michael Powell in England. A son John was baptized there in 1637 and daughter Abigail in 1639; this adds a child to the list of children of Michael Powell and shows that Abigail was born several years earlier than had been thought (see Genealogical Summary below).

Carew Mildmay derived from a junior branch of the Mildmays, the leading family of Chelmsford, Essex, and vicinity in the sixteenth and seventeenth centuries. Carew was son of William and Margaret (Hervy) Mildmay. William was in turn son of Thomas Mildmay of Springfield Barnes, Essex, who had married Alice Winthrop of Groton, Suffolk.[5] Alice was an elder sister of Adam Winthrop, lord of the manor of Groton and father of Governor John Winthrop of Massachusetts Bay. Thus, Carew Mildmay and John Winthrop were first cousins once removed. Michael Powell must have been aware of this relationship, but made no reference to the connection when announcing Winthrop’s death in the 1649 letter.

On 5 June 1650, between the dates of the two letters transcribed here, the Second Church of Boston was organized, with Michael Powell as one of the founding members. Surprisingly, given their shared religious beliefs, Powell says nothing of this development in his letter of 1651 to Mildmay.

The congregation of the Second Church was unable to attract an acceptable minister (one with sufficient education) for the first five years of its existence. Michael Powell acted as a lay preacher for much of this time, and in 1653 the church petitioned the Massachusetts Bay General Court that they be permitted to ordain Powell as pastor or teacher. The General Court denied this petition, finding that “for either of which two said offices the magistrates cannot but judge Mr. Powell to be unfit nor can they consent thereto because they are not satisfied that he hath such abilities, learning and qualifications as

4 Charles Edward Banks, Topographical Dictionary of 2885 English Emigrants to New England 1620–1650 (Philadelphia: n.p., 1937; repr. Baltimore: Genealogical Publishing Co., 1963), 51.

5 Genealogical Memoranda Relating to the Family of Mildmay (London: privately printed, 1871), 8–13.

Page 53: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Michael Powell 323

are requisite and necessary for an able minister of the Gospel.”[6] The General Court did agree that Powell could be elected as Ruling Elder of the church.

In 1654 the congregation of the Second Church again petitioned the General Court to allow them to call and ordain Michael Powell as their teaching elder, and on 22 August 1654 Powell himself wrote to the Court in support of this petition. The General Court reaffirmed their order of the year before.[7] In 1655 John Mayo was installed as pastor and Powell as Ruling Elder, an office Powell held until his death.[8]

Genealogical SummaryMichael Powell was born in England by about 1605, of unknown parentage, and died in Boston by 20 March 1672/3.[9] He married about 1630 Abigail Beadle, baptized in Wolverston, Suffolk, 14 March 1608, daughter of Samuel and Abigail (Collins) Beadle.[10] She died in Boston by 21 April 1677.[11]

Children of Michael and Abigail (Beadle) Powell:[12]

i. Mary Powell, b. say 1631; m. (1) Cambridge, Mass., 22 Feb. 1650, William1 Wilcockes, d. there 28 Nov. 1653;[13] m. (2) Boston 9 Jan. 1654/5, Jacob Eliot, bp. Boston 16 Dec. 1732, son of Jacob1 and Margery (_____) Eliot.[14]

ii. Sarah Powell, b. say 1633; m. Dedham, Mass., 3 May 1653, Timothy

6 Massachusetts Archives 10:82, at the Massachusetts State Archives.7 Massachusetts Archives 10:86–88.8 Anderson, “Michael Powell” [note 1], Register 131:173.9 Ibid.10 Winifred Lovering Holman, “The Ancestry of Edward Collins and Bedle–Bowles–Powell

Connections in England,” The American Genealogist 23 (1947):149–53; Jack L. White and D. Jolene White, The Bramford-Earls Colne Connection: New Explorations into the 16th and 17th Century Origins and Migrations of Deacon Daniel Markham and Cambridge Merchant Edward Collins (Baltimore: Otter Bay Books, 2012), passim. Abigail Beadle was sister of Dorothy (Beadle) Bowles, wife of John Bowles of Roxbury, Massachusetts, and of Rev. John Beadle, puritan rector of Little Leighs, Essex, and vicar of Barnstone, Suffolk (H.C.G. Mathew and Brian Harrison, ed., Oxford Dictionary of National Biography, 60 vols. [Oxford: Oxford University Press, 2004], 4:501). She was niece of Rev. Samuel Collins, vicar of Braintree, Essex, and was first cousin of Edward Collins of Bramford and Framlingham, Suffolk, and Cambridge and Charlestown, Massachusetts, and of Phebe (Collins) Russell, wife of John Russell of Cretingham and Ipswich, Suffolk, and Cambridge and Hadley, Massachusetts.

11 Anderson, “Michael Powell” [note 1], Register 131:173.12 For further details and documentation of the marriages of the children, see Anderson, “Michael

Powell” [note 1], Register 131:174. At the end of Michael Powell’s first letter, dated 31 December 1649, he says he has two sons and six daughters. Thus, sons John and Michael were alive on that date.

13 Robert Charles Anderson, The Great Migration: Immigrants to New England, 1634–1635, Volume VII, T–Y (Boston: NEHGS, 2011), 394–96 (William Wilcocks).

14 Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620–1633, 3 vols. (Boston: NEHGS, 1995), 1:626–30 (Jacob Eliot); William Wyman Fiske, “Ancestry of Bennet Eliot of Nazeing, Essex, Father of Seven Great Migration Immigrants to Massachusetts,” Register 162 (2008):136.

Page 54: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

324 The New England Historical and Genealogical Register Fall

Dwight, b. ca. 1631, son of John1 and Hannah (_____) Dwight.[15]

iii. John Powell, bp. Romford, Essex, [illegible] May 1637 (between entries for 1 May and 14 May);[16] living 31 Dec. 1649; no further record.

iv. Abigail Powell, bp. Romford 14 Feb. 1638/9; m. by 1671 John Howlett of Boston, mariner.

v. Elizabeth Powell, b. Dedham 10 June 1641; d. Milford, Conn., 10 Jan. 1706; m. (1) Boston 23 Aug. 1659, Richard Hollingsworth, b. ca. 1631, d. Milford 1683, son of Richard1 and Susanna (_____) (Hunter) Hollingsworth;[17] m. (2) by 17 July 1689, Richard Bryan of Milford, b. ca. 1626, son of Alexander1 and Anne (Baldwin) Bryan;[18] m. (3) 24 Oct. 1705, Robert Treat, governor of Conn., bp. Pitminster, Somerset, 25 Feb. 1624/5, d. Milford 12 July 1710, son of Richard1 and Alice (Gaylord) Treat.[19]

vi. Dorothy Powell, b. Dedham 2 July 1643; m. by 1665 Seth Perry, son of Arthur1 and Elizabeth (Crow/Crowell) Perry.[20]

vii. Michael Powell, b. Dedham 12 Oct. 1645; living 31 Dec. 1649; no further record.

viii. Margaret Powell, bp. Boston 14 Jan. 1648/9 “aged about 8 days”; m. Anthony Howard or Haywood.

Robert Charles Anderson, fasg, is Director of the Great Migration Study Project.

15 Robert Charles Anderson, George Freeman Sanborn Jr., and Melinde Lutz Sanborn, The Great Migration: Immigrants to New England, 1634–1635, Volume II, C–F (Boston: NEHGS, 2001), 371–78 (John Dwight); Leslie Mahler, “WilliamA Dwight, Father of John1 and Timothy1 Dwight of Dedham, Massachusetts,” Register 164 (2010):137.

16 Parish registers of Romford, Essex, Essex Record Office, image online at SEAX, the Essex Record Office website.

17 Robert Charles Anderson, The Great Migration: Immigrants to New England, 1634–1635, Volume III, G–H (Boston: NEHGS, 2003), 380–84 (Richard Hollingsworth); Donald Lines Jacobus, History and Genealogy of the Families of Old Fairfield, 2 vols. (Fairfield, Conn.: Eunice Dennie Burr Chapter, DAR, 1930–32; repr. as 3 vols. Baltimore: Genealogical Publishing Co., 1976), 1:289.

18 Herbert Furman Seversmith, Colonial Families of Long Island, New York, and Connecticut, 5 vols. (Washington, D.C.: the author, 1939–53), 1:463–48 (Bryan).

19 Donald Lines Jacobus, Hale, House and Related Families (Hartford, Conn.: Connecticut Historical Society, 1952), 764–67; Dictionary of American Biography, 22 vols. (New York: C. Scribner’s Sons, 1928), 18:633–34 (Gov. Robert Treat).

20 Anderson, Sanborn, and Sanborn, Great Migration, 1634–1635, Volume II, C–F [note 15], 245–48 (John Crow).

Page 55: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):325–35

The Augur Family of London and West Ham, Essex: Ancestors of Nicholas1 Augur and

Hester1 (Augur) Coster and Their Nephew Robert1 Augur of New Haven, Connecticut

Clifford L. Stott

Robert Augur, his uncle Nicholas Augur, and aunt Hester Coster all settled in New Haven during the seventeenth century. Of these, only Robert left descendants. In 1904 Edwin P. Augur laid out the American record of the Augurs in his Family History and Genealogy of the Descendants of Robert Augur of New Haven Colony.[1] Although the author speculated on a connection to a Cambridgeshire Augur family, he arrived at no conclusions. The following article establishes the English origin of the Augur family and extends the line to Robert’s great-grandfather Nicholas Augur, a citizen and draper of London, who died in West Ham, Essex, in 1594. The previously unknown husband of Hester Coster is also identified.

The first clue to the origin of the New Haven Augurs was presented in “Genealogical Gleanings in England,” published in this journal in 1893.[2] The will of Margery Augur of London, widow, dated 3 January 1653/4, proved 9 October 1658, mentions “my son Nicholas Augur now residing in New England.” He was no doubt the early physician and trader of New Haven. Also mentioned were daughter Hester Coster, son John Augur, and John’s wife Anna. A brother, Gabriel Bynnion, citizen and tallow chandler of London, was appointed executor. The will also mentions a messuage in Plaistow in the parish of Westham [West Ham], Essex.

New Haven probate records include the will of Nicholas1 Augur, dated 20 September 1669, proved in early 1677. Nicholas appears to have had no wife or children of his own. His estate went largely to his sister Ester Coster, brother John Augur, Robert Augur (under age 23), cousin Nicholas Augur, “sonne of my brother John Auger, and [blank] Augur the youngest son of brother John Augur.”[3]

These relationships were further clarified in the will of widow Hester Coster of New Haven executed 2 April 1691 and proved 19 June 1691. Hester mentioned no children of her own. Her estate was bequeathed to friends and

1 Edwin P. Augur, Family History and Genealogy of the Descendants of Robert Augur of New Haven Colony (Middletown, Conn.: Pelton & King, 1904). See also Donald Lines Jacobus, Families of Ancient New Haven, 8 vols. (Rome, N.Y, and West Haven, Conn.: the author, 1922–32), 1:87–90.

2 Henry F. Waters, “Genealogical Gleanings in New England,” Register 47 (1893):515, reprinted in Henry F. Waters, Genealogical Gleanings in New England, 2 vols. (Boston: NEHGS. 1905), 1:788.

3 New Haven Probate Records 1:1:177 [FHL 0,005,294], quoted verbatim in Augur, Family Descendants of Robert Augur [note 1], 13.

Page 56: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

326 The New England Historical and Genealogical Register Fall

relatives, including the sons of her brother John Augur, Robert and Nicholas; and Robert’s daughter Hester.[4]

To summarize the clues in these three wills, Margery (Benyon) Augur of London and an unknown husband were the parents of John Augur, Nicholas Augur, and Hester (Augur) Coster. The latter two settled in New Haven with their nephew Robert Augur, son of John. Also evident is a connection to the parish of West Ham, Essex, near the east end of London. Research in English sources establishes the following pedigree of the West Ham/London Augur family:

Genealogical Summary1. NicholasC Augur, citizen and draper of London, was born say 1522. He died in West Ham, Essex, between 24 October 1592 and 5 December 1594, the dates of the execution and probate of his will. His first wife was Annis _____, near whom Nicholas wished to be buried in the West Ham church. She died before 31 July 1581, when Nicholas was licensed to marry widow Elizabeth (_____) Russell of St. Katherine Cree Church, London.[5] She died in West Ham between 8 December 1594, when her will was written, and 14 January 1594/5, when it was proved (see below). Three wills have been found which offer clues to the identity of Nicholas’s wives. The 1563 will of Stephen Milna, merchant tailor of St. Augustine, London, refers to Nicholas as his “brother.”[6] The 1590 will of John Rowell of West Ham called Nicholas “brother-in-law.”[7] And the 1620 will of Elizabeth Spencer of Little Everdon, Northampton, made bequests to her “cousins” Nicholas and John Augur and refers to her “uncle” Augur’s children.[8] These connections will be further explored in a forthcoming article.

Several interconnected wills show that Nicholas was linked to an Augur family in Greenwich, Kent, just across the Thames from West Ham at London’s East End. Nicholas’s own will mentions Francis Augur of Greenwich, without stating a relationship. Francis, who was Nicholas’s apprentice, was made a freeman of the Drapers’ Company in 1574.[9] He was likely Nicholas’s nephew. Nicholas was named an overseer to the will of his brother Richard Awgur, the elder, a fisherman in Greenwich, on 13 June 1574. The will was proved 14 October 1574.[10] This Richard was earlier in West Ham, as shown by the will of his brother William Awger of Greenwich, yeoman, executed 21 June 1548, proved 6 February 1548/9. William made his brother Richard Awger of West Ham, fisherman, his overseer. He also mentioned his own house and lands in

4 Quoted verbatim in Augur, Descendants of Robert Augur [note 1], 15–16.5 Joseph Foster, London Marriage Licences, 1521–1869 (London: Bernard Quaritch, 1887), 51.6 Prerogative Court of Canterbury Wills, 35 Chayre, PROB 11/461/371.7 F. G. Emmison, Essex Wills, The Archdeaconry Courts, 1583–1592, Essex Record Office Publication

no. 101 (Chelmsford, Essex, 1989), 151. Nicholas did not marry Rowell’s sister Elizabeth because she is called Elizabeth Spaldon in Rowell’s will. There are several possibilities, the most likely being Nicholas Augur and John Rowell married sisters, Rowell married a sister of Nicholas Augur, or Nicholas’s first wife, Annis, was a sister of John Rowell.

8 Prerogative Court of Canterbury Wills, 408 Dale, PROB 11/138/421.9 Percival Boyd, “Pedigrees with Index of London Citizens, abt. 1600–1800,” no. 13242 [FHL

0,094,557].10 Consistory and Archdeaconry Courts of Rochester, registered wills, 14:203r [FHL 0,188,792].

Page 57: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Augur Family of London and West Ham 327

West Ham.[11] The earliest roots of this family seem to be in West Ham rather than Greenwich. Richard “Algor” of West Ham bequeathed all of his property to his wife Margery in 1502.[12] As early as 1449, William “Algor” owned land in West Ham.[13] Unfortunately, the early parish registers of Greenwich and West Ham have not survived, and extant Augur wills in Essex, Kent, and London do not reveal the parents of Nicholas and his brothers William and Richard.

Nicholas was first of record in 1545, when he was made a freeman of the Drapers’ Company of London by apprenticeship.[14] Assuming that he was about 16 years old when he was bound and completed a seven-year apprenticeship before attaining his freedom, it may be calculated that he was born about 1522, a year that is consistent with the probable ages of his children. Nicholas next appears in 1560, when he and wife Agnes[15] bought property in West Ham from Hugh Apparrys and his wife Jane, consisting of one messuage, one curtilage, one garden, six acres of meadow, and 10 acres of pasture.[16] In 1566 Nicholas and Agnes acquired land in “Stebinheth,”[17]

Nicholas was a warden of the Drapers’ Company in 1573, 1581, and 1585.[18]

He was apparently a successful businessman; at his death he owned several properties in London and West Ham. The following are the salient portions of the will of Nicholas Augur:[19]

In the name of Jesus Christ Amen. This foure and twentith daye of October A thousand five hundreth ninety Twoe . . . I Nicholas Awgar of the parrishe of Westham in the County of Essex and citizen and draper of London . . . doe make and ordayne this my Last will and testament in manner and form following . . . my Bodye to be buryed in Westham Church aforesaide neere unto Annis my Late wyfe…I give to the poore in Westham parrishe Twenty shillings that is to saye, six shillings eighte pence to the poore of Church Streete six shillings eighte pence to the poore of Plasto and sixe shillings eighte pence to the poore of Stratforde street / Item I give to Elizabeth my Wyfe for the terme of her Lyfe yf she contynue a Widowe and be not marryed againe my Tenements in Tower street in London that Benedicke Haynes dwelleth in. And after her decease or when she shall marrye againe I give the same to my sonne John Awgar and to the heires of his bodye Lawfully begotten. And for defaulte of suche heires I give the same to my sonne Nicholas Awgar and to the heires of his bodye Lawfully begotten And for defaulte of suche heires I give the same to my yongest daughters Elizabeth and Marye and to the heires of theire bodyes Lawfully begotten And for default of suche heires I give the same to John Kimber my daughters sonne and to his heires. Item I give to Elizabeth

11 Consistory and Archdeaconry Courts of Rochester, registered wills, 11:50 [FHL 0,188,787].12 Archdeaconry Court of Essex, registered wills, 2:12 [FHL 0,091,212].13 P. H. Reaney and Marc Fitch, Feet of Fines for Essex, Volume 4, 1423–1547 (Colchester: Essex

Archaeological Society, 1964), 43.14 Percival Boyd, Roll of the Drapers’ Company of London (Croydon: J. A. Gordon, 1934), 8.15 Annis and Agnes were used interchangeably at this time.16 Marc Fitch and Frederick Emmison, Feet of Fines for Essex, Volume 5, 1547–1580 (Oxford:

Leopard’s Head Press, 1991), 83.17 W. J. Hardy and W. Page, A Calendar to the Feet of Fines for London and Middlesex, vol. 2, 1 Henry

VII to Michaelmas, 11 and 12 Elizabeth (London: Hardy & Page, 1893), 135. Stebbing Heath, otherwise St. Dunstan, Stepney, Middlesex, is a parish near West Ham.

18 Boyd, “Pedigrees of London Citizens” [note 9], no. 13240.19 Prerogative Court of Canterbury Wills, 84 Dixy, PROB 11/84/448.

Page 58: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

328 The New England Historical and Genealogical Register Fall

my wyfe during her Lyfe yf she contynue a widow and be not maryed againe my tenement in Water Lane in London which one Smithe nowe dwelleth in. And after her decease or when she shall marrye againe I give the same to my sonne John Awgar and to the heires of his Bodye Lawfully begotten. And for defaulte of suche heires I give the same to my son John Awgar twoe yongest daughters Elizabeth and Marye and to their heires.[20] Item I give to Elizabeth my wyfe during her Lyfe yf she contynue a widowe and be not maryed againe my Tenement in Tower streete in London comonly knowne by the signe of the shippe which my sonne in Lawe James Skelton nowe inhabiteth And after her decease I give the same to my sonne Nicholas Awgar and to the heires of his Bodye Lawfully begotten And for defaulte of suche heires I give the same to my sonne James Awgar and to the heires of his Bodye Lawfully begotten. And for defaulte of suche heires I give the same to my sonne John Awgar and to the heires of his Bodye Lawfully begotten. And for defaulte of suche heires I give the same to my twoe yongest daughters Elizabeth and Marye and to the Longest Liver of them and theire heires. Also I will that Elizabeth my Wyfe unto whome I have given three tenements for terme of her lyfe in manner abovesaide nor any other unto whome of righte the saide tenements shall belonge and are given after her decease nor theire heires Executors assigns nor assignes nor any other whatsoever shall not in any wise hinder lett stoppe or trouble any of the Lightes watercourses or other easements or Comodityes whatsoever unto any of the said three Tenements nowe apperteyning or in any manner or wise belonging which the one nowe hathe or hereafter maye have by or from the other . . . Also I will that my Landes and tenements at Westham aforesaide whiche I have given to my sonne Richard Awgar and to Grace his wyfe during her lyfe naturall shall remaine and be given to my saide sonne Richard Awgar and to the heires of his bodye Lawfully begotten by the saide Grace his wyfe. And for defaulte of suche heires I give the same to my sonnes James Awgar and John Awgar and to the heires of theire bodyes Lawfully begotten Item I give to Elizabeth my wyfe the terme of yeares yet to come of certein grounds that I doe hold of Mr

Newcies called Showte Lease and Mill meades. Item I give to Elizabeth my wyfe my Lease of my Fowre Tenements which I doe holde of the Quenes Maiestie being in Church streete within the parrishe of Westham aforesaide whiche Michaell Hall John Wiett Thomas Princeup and John Whiskume doe or did Lately inhabite. Item I give to my two yongest daughters Elizabeth and Marye to eche and either of them Forty pounds apeece of Lawfull money of England to be paide when they shall come to the age of one and twenty yeares or ells at the dayes of theire mariage at or on which of these that shall first come. And if any of them shall dye before the saide termes and times Then I will that the other shalbe heire to her sister so deceased and the wholle to remaine to the survivor

and to her heires. Item I give to my sonne Richard Awgar my best gowne furred with martyn. Item I give to my daughter Skelton Tenne shillings to make her a Ringe. Item I give to my daughter Greene Tenne shillings to make her a Ringe Item I give to my daughter Symcocke Tenne shillings to make her a Ringe. Item I give to my daughter Kymber Tenne shillings to make her a Ringe. Item I give to my daughter Freeman Tenne shillings to make her a Ringe. Item I give to my sonne Richard Awgars wyfe Tenne shillings to make her a Ringe. Item I give to Frauncis Awgar of Grenewhiche Tenne shillings. Item I give to all my Childrens children (though unnamed) that are nowe Living three shillings foure pence

20 There is probably a clerical error in the registered copy, as son John was an unmarried minor. The daughters Elizabeth and Mary were probably Nicholas’s daughters already mentioned.

Page 59: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Augur Family of London and West Ham 329

apeece / All these foresaide somes of money whose dayes of payment are not named to be paide within one yeare after my decease. Item I give to Elizabeth Awgar my maide tenne shillings / The Rest of all my goods and Cattells plate money debts and other things whatsoever not given and unbequeathed I doe give and bequeathe to Elizabeth my Wyfe performing my Will and Legacees yf so be that she contynue and remaine unmaryed and a widowe. But if she my saide wyfe shalbe maryed againe and doe take a husband after my decease Then I will that the gifte of the abovenamed three Tenements in London given to her during her lyfe being a widowe And also the rest of all my goods Cattalls plate money debts and other things whatsoever unbequeathed and not given which I have given to her as aforesaide shalbe unto her voide and of none effect / And I will that all my saide goods and Cattalls plate money debts and other things whatsoever as aforesaide unbequeathed shall remaine and be given to my children which nowe I have and hereafter (if it please god) maye have by my saide wyfe that is to Nicholas John and James my sonnes And to Elizabeth and Marye my yongest daughters to be equally devided amonge them by my sonne Richard Awgar and my Sonnes in Lawe William Kymber and James Skelton And I give to them twenty shillings apeece unto whome I committ the tuicon government and bringing upp of my saide Children yf my wyfe shalbe maryed againe, and doe take a husband as aforesaide. And also I will that they the saide Richard Awgar William Kymber and James Skelton shall have the yearely Rents and proffitts of the saide three tenements in London, and also all the saide goods and cattalls plate money debts and other things whatsoever unbequeathed untill my saide Children doe come to full age and yeares . . . And as for my other Children whiche I have had by my other wyfe I doubte not that they wilbe contented considering that they have had alreadye suche porcons and allowances at the dayes of their mariages and at other times as I could well spare them. And I doe make and ordayne my saide welbeloved wyfe my sole and onely Executrix of this my Last will and testament / Also I doe make and ordayne my Welbeloved frendes John Hedley and Henrye Perrye and Peter Warde of Westham aforesaide my overseers of this my Last will and teastament / And I give to eche of them six shillings eighte pence apeece for their paynes.

Nicholas’s widow, Elizabeth, executed her will from West Ham on 8 December 1594, three days after the probate of her husband’s will. Her will was proved on 14 January 1594/5.[21] The following are excerpts:

In the name of Jesus Christ Amen the eighte daye of December a thousand fyve hundred nynety fower . . . I Elizabeth Awgar of the parish of westham in the county of Essex widowe . . . I give to the poore of westham parrishe aforesaide fortie shillings to be distributed by myne executors hereunder named within fyve dayes after my decease viz. To the poore of Church Streete and Upton twentie shillings To the poore of Stratford Streete. And to the poore of Plaistowe tenne shillings . . . Item I give and bequeathe to Nicholas Awgar my eldest sonne fortie pounds of good and lawfull money of England to be paied unto hym at the age of twoe and twentie yeres. Item I give to my son John Awgar twentie poundes of like lawfull money to be payed unto hym at the age to two and twentie yeres. Item I give and bequeathe unto my twoe daughter Elizabeth and Mary over and besides theire portions given by theire fathers will three score poundes a peece of lawfull english money to be payed unto them at the day of their marriage or at the age of one and twentye yeres which shall come firste.

21 Prerogative Court of Canterbury Wills, 6 Scott, PROB 11/85/25.

Page 60: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

330 The New England Historical and Genealogical Register Fall

And yf yt shall please god that any of my saide children shall departe this life before the sayed age or tyme of theire marriage as aforesayed Then my will and mynde ys that the portion or portions of the deceased shalbe equallie devided among the Survivors of them. And yf they all departe this life before the sayed age or tyme of marriage as aforesayed then theire portions to remayne to the use of my late husbandes children then living to be equally devided amonge them. Item I do give and bequeathe to my fower children aforesayed a certeyne Annuitie of tenne poundes during the tyme to come in thesayed Annuitye to be equallie devided between them. Furthermore I do ordayne and appoynte that my sonne in lawe Richard Awgar shall have the education and keepinge of my twoe sonnes Nicholas and John Awgar and with them to have theire portions. Allso that my sonne in lawe James Skelton shall have the custodie and tuition of my daughter Elizabeth and with her to have her portion. And that my sonne in lawe william Kimber shall have the bringing up of my daughter Mary Awgar and with her to have her portion Requiring them and every of them as they will awnswere at the dreadful daye of Judgment to be carefull to bringe them up in the feare of god and in the faithe of Jesus xpist. Item I do release and remitt unto my daughter in lawe Rabbishe Simcott eighte poundes tenne shillings beyng the one halfe of a debt due to my late husband Allso I do give to my sonne in lawe Richard Freeman eighte poundes tenne shillings beyng the other halfe of the sayed debte Item I give vii[?] to Annes Helgate my mayde servaunt my dutch grogaran gowne, my purple carsey kirtle and my red freezador petticoate. Item I appoynte my well beloved sonnes Richard Awgar James Skelton william Kymber and Nicholas Awgar my full and lawfull executors of this my last will and testament. And to the three first named I doe give eche of them a gould rynge for a remembrance. Requesting John Hedley and Peter Wards to be my overseers to whome for theire paynes herein I give sixe shillings eight pence a peece…in the presence of me Roberte Jeninges vicar of Westham and of John Hedley and Peter Warde and of Richard Freeman.

Children of NicholasC and Annis (_____) Augur, order uncertain:

i. Richard Augur, citizen and grocer of London, b. ca. 1549 (based on probable age at marriage); d. London between 10 April 1598 and 19 April 1598, the dates of the execution and probate of his will; m. Enfield, Middlesex, 26 July 1574, Grace Deycroe. Richard’s will gives 40 shillings to the poor of the parish of St. Edmond the King, Lombard St., London, where he was probably a resident. Those mentioned in the will include his wife Grace; brothers Nicholas and John, both minors; sister Rabbishe Simcock; cousin [niece] Agnes Awger, daughter of his brother Thomas Awger; and brother John Decro.[22] Grace m. (2) Symon Adams, gentleman, widower of West Ham, giving her age as about 56 on the marriage allegation dated 28 June 1603. Curiously, the record asserts Grace’s late husband, Richard, was an apothecary of London but correctly states Richard died in West Ham about five years past.[23]

Richard’s own will calls himself a grocer. ii. Rabbish Augur, b. ca. 1552 (based on probable age at marriage). “Rabisham”

Awger of All Hallows Barking, London, spinster, was licensed to marry

22 Prerogative Court of Canterbury Wills, 29 Lewyn, PROB 11/91/313.23 Foster, London Marriage Licences [note 5], 8.

Page 61: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Augur Family of London and West Ham 331

William Simcock of St. Sepulcre, London, 1 Sept. 1573.[24]

iii. Thomas Augur, b. ca. 1553 (probably age 21 at freedom); d. 1588–1592. He was married and had a daughter Agnes, but the name of his wife has not been discovered. Thomas “Awgar,” son of Nicholas, was made a freeman of the Drapers Company by patrimony 19 July 1574.[25] A legacy of £20 was bequeathed to “my cosen Agnes Awger the daughter of my brother Thomas Awger” in the will of Richard Augur in 1598. Thomas was living in 1588[26] but was probably dead by 1592, when his father’s will did not mention him.

iv. Daughter Augur; m. before 1592 James Skelton. v. Daughter Augur; m. before 1592 William Kymber. vi. Daughter Augur; m. before 1592 _____ Greene. vii. Daughter Augur; m. before 1592 Richard Freeman.[27]

Children of NicholasC and Elizabeth (_____) Augur, probably all born in West Ham, order uncertain:

viii. Nicholas Augur, b. say 1584. He was called eldest son in his mother’s will. Nicholas was a schoolmaster in the parish of All Hallows Lombard Street, London, at the time of his burial, 3 Feb. 1663. He was buried in the church in the “uper end of the Midell Isle Just at the foote of the first Stepp.”[28] He m. (1) Anne _____ before 8 Feb. 1623/4, when their daughter Anna was bp. at St. Stephen Coleman Street, London.[29] He m. (2) as Nicholas Augur, gentleman, age 44, of St. Giles Cripplegate, London, on or soon after 26 Feb. 1632/3, when he was licensed to marry Anne Cradocke, spinster, age 30, of St. Martin Outwich, London.[30]

Nicholas’s age was probably understated by a few years, given that he was the eldest son of a couple married in 1581.

He was probably the Nicholas Augar who received a B.A. from St. John’s College, Cambridge, 1608–09, and M.A. in 1612.[31] He was incorporated at Oxford in 1612.[32] While attending St. John’s College he gave testimony as a witness to a riot that occurred near Trinity Gate in

24 Ibid., 1226.25 “Records of London’s Livery Companies Online,” Drapers Company (http://www.londonroll.org).26 Boyd, Roll of the Drapers’ Company [note 14], 8.27 This daughter was possibly the “Alice Awger” who married “Thos Freeman” at St. Olave Southwark,

Surrey, 21 April 1590; if so, the name of the groom was likely incorrect (London Metropolitan Archives, St. Olave Southwark, Surrey, parish registers, included in London, England, Baptisms, Marriages, and Burials, 1538–1812, online at Ancestry.com).

28 London Metropolitan Archives, All Hallows Lombard Street, London, parish registers, included in London, England, Baptisms, Marriages, and Burials, 1538–1812, online at Ancestry.com.

29 London Metropolitan Archives, St. Stephen Coleman Street, London, parish registers, included in London, England, Baptisms, Marriages, and Burials, 1538–1812, online at Ancestry.com.

30 Foster, London Marriage Licences [note 5], 51.31 John Venn and John A. Venn, Alumni Cantabrigienses, Part I (From the Earliest Times to 1751), 4

vols. (Cambridge: University Press, 1922–27), 1:57.32 Joseph Foster, Alumni Oxonienses: The Members of the University of Oxford, 1500–1714, 4 vols.

(Oxford: Oxford University Press, 1891–92), 1:45.

Page 62: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

332 The New England Historical and Genealogical Register Fall

1610 in which there were serious injuries.[33] Nicholas was referred to as “cosen” in the will of Elizabeth Spencer of Little Everdon, Northampton, in 1620.

Nicholas “Augur alias Augar” executed his will on 19 June 1663, proved 16 Feb. 1663/4.[34] Besides his wife Anne and daughters Elizabeth Maydwell and Anne Simons, Nicholas mentioned his cousin John Augur and the latter’s four children (three sons and a daughter; not named), and his brother John Augur’s son Nicholas, then residing in New Haven in New England.

ix. James Augur, b. say 1586. He appears to be the second male heir behind Nicholas among the children of Elizabeth. James was probably dead by 1594, as he is not mentioned in his mother’s will.

2. x. JohnB Augur, b. say 1588; m. Margery Benyon. He appears to be the third male heir behind James in his father’s will.

xi. Elizabeth Augur, b. before 1592. xii. Mary Augur, b. before 1592.

2. JohnB Augur (NicholasC), was born say 1588, probably in West Ham, Essex. No death or probate record has been found for him. Upon the death of his mother in 1595, he became heir to his father’s tenements on Tower Street, London. John Auger “citizen of London,” married in Everdon, Northamptonshire, 14 September 1612, Margery Benyon.[35] She was the daughter of Thomas and Isabel (Higginson) Benyon. Margery’s ancestry will be the subject of a forthcoming article. She died in London between 3 January 1653/4 and 9 October 1658, the dates of the execution and probate of her will.[36] It is unclear why John was in Northampton, but it was probably due to his relationship to the Spencer family. In 1620 the will of Elizabeth Spencer of Little Everdon made a bequest of £50 to Margery Augar, “my late servant, and now the wife to my cosen John Augur.” In her own will, Margery Augur mentioned her son Nicholas Augur in New England, her brother Gabriel Benyon, and property in West Ham. The following is a partial transcription (emphasis added):

Item I give and bequeath unto my son John the summe of forty shillings of lawful monie of England Item I give and bequeath unto my sonne Nicholas Augur now residing in New England one paire of Flaxen sheetes one paire of willowbeares one diaper Table Cloth one Flaxen Table cloth one dozen of napkins one Towell Two pewter platters Two little Dishes and Three Saucers Item I doe alsoe give and bequeath unto my said sonne Nicholas Augur one Messuage or Tenement with the appurtenances lying and being in Plastowe in the parish of Westham in the Countie of Essex formerly given unto mee by Mistris Mary Guilliams and taken vow in my name in the Court of Leet of Westham aforesaid with this Provisoe that in case my sonne Nicholas should happen to die before such time as he should returne into England Then my will

33 Testimony of Nicholas Augur is found in J. W. Clark, The Riot at the Great Gate of Trinity College, February 1610–11 (Cambridge: Cambridge Antiquarian Society, 1906), xiii.

34 Peculiar Court of the Deaneries of the Arches of London, Croydon and Shoreham, original wills, A 1624–1776 [FHL 0,091,799].

35 Everdon, Northampton, parish registers [FHL 6,124,409].36 Prerogative Court of Canterbury Wills, 540 Wootton, PROB 11/282/362. See also note 2.

Page 63: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Augur Family of London and West Ham 333

is that my daughter Hester Augur shall not only have possesse and injoy to her own proper use the aforesaid Messuage or Tenement and appurtenances but alsoe all the said Goods soe formerly bequeathed unto him the said Nicholas Augur Item I doe give and bequeathe unto Anna Augur the now Wife of my said sonn John Augur my little gold ring with a Bristoll stone in it All and every other of my Goods Chattells leases Creditts Debts plate Lynnen woolen and all other thing and things whatsoever to mee in anywise belonging or appertaining after my Debts paid funerall expences discharged and the Legacies in this my present last Will and Testament satidfyed and paid I fully and wholy give and unto my Daughter Hester Augur whome I make and ordaine the full and sole Executrix of this my present last Will and Testament desiring her as my trust is in her reposed to see the same faythfully and truly executed and performed and for the better furtherment therein I doe hereby nominate and appoynte my loveing brother Gabriell Bynyon Citizen and Tallow Chandler of London Overseer thereof desiring him to be ayding and assisting of my said Executrix . . . The marke of Margery Augur . . . in the presence of Paul Turrington Thomas Savage Sen.

Children of JohnB and Margery (Benyon) Augur:

3. i. JohnA Augur, bp. All Hallows Lombard Street, London, 30 Oct. 1614, m. Anna _____.

ii. Nicholas Augur, bp. All Hallows Lombard Street, London, 1 Sept. 1616;[37] d. a castaway on a remote island off the Nova Scotia coast in Feb. 1677. He was in New Haven, Conn., by 1643, where he was a physician and trader. More on the life of Nicholas Augur is found in Augur, Descendants of Robert Augur (see note 1).

Nicholas’s will was made in preparation for a voyage to Boston in 1669. He survived that voyage but died on a later voyage in 1676–77. An account of his demise is found in Rev. Increase Mather’s Illustrious Providences, published in 1684.[38] Nicholas set sail on a small ketch of 17 tons from New Haven to Boston on 25 Aug. 1676, with Capt. Ephraim How, his two sons, Caleb Jones, and a boy. Completing their business in Boston, they set out for New Haven on 10 October. A sudden storm forced them out to sea, where they drifted for six weeks with a disabled rudder. During this time, the captain’s two sons and Caleb Jones died. In late November they wrecked on a small uninhabited island off the southern tip of Nova Scotia. Starvation and exposure took the life of Nicholas Augur about twelve weeks after landing on the island. The boy died on 2 April 1677. Capt. How, the sole survivor, was rescued and returned to Salem in July 1677.

The will of Nicholas Augur of New Haven, dated 20 September 1669 and proved in early 1677, while his fate was still unknown, gives most of his estate to his sister “Ester” Coster, with other bequests to his brother

37 All Hallows Lombard Street parish registers [note 28].38 Increase Mather, An Essay for the Recording of Illustrious Providences: Wherein, an Account is given

of Many Remarkable and Very Memorable Events, which have Happened in this Last Age; especially in New-England (Boston: Samuel Green, 1684), 58–64. See also Increase Mather, Remarkable Shipwrecks, or, A Collection of Interesting Accounts of Naval disasters . . . .(repr. Hartford, Conn.: Andrus and Starr, 1813), 298–300.

Page 64: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

334 The New England Historical and Genealogical Register Fall

John Augur, “cousin” Nicholas Augur, son of John, and to Robert Augur [another son of John]. His estate was valued at £1638-11-09.[39]

iii. Hester Augur, b. probably ca. 1624 (from her age at death), although the age on her marriage record suggests a birth about 1630;[40] d. New Haven 5 April 1691.[41] Hester m. at age 26, St. Mary Abchurch, London, 15 July 1656 Andrew Coster, age 25, a leather seller of St. Andrew Hubbard, London.[42] Andrew Coster of St. Andrew Hubbard, trunkmaker, died between 16 and 30 Sept. 1658, the dates of the execution and probate of his will.[43] The will mentions his brother Robert and sister Ann Coster. The residuary legatee was to be his wife Hester; no children are mentioned. Hester received legacies in the wills of her mother in 1653, her uncle Gabriel Benyon, citizen and tallow chandler of London, in 1661/2,[44] and in the will of her brother Nicholas Augur in 1669. Hester Coster’s own will was executed in New Haven on 2 April 1691 and proved on 19 June 1691.[45] The bulk of her estate was bequeathed to Robert and Nicholas, the sons of her brother John Auger; cousin Daniel Benjones [Benyon] of London [a son of Gabriel Benyon]; and Hester Auger, daughter of Robert Auger.

3.  JohnA Augur (JohnB, NicholasC) was baptized at All Hallows Lombard Street, London, 30 October 1614. No death or probate record has been found for him. He was living in 1653/4, when he was mentioned in his mother’s will. He married Anna _____, who was also mentioned in the will. He was probably the cousin [nephew] John Augur mentioned in the 1663 will of Nicholas Augur alias Augar (1.viii above). The will also mentions this John’s three sons and a daughter, all unnamed.

Children of JohnA and Anna (_____) Augur, order uncertain:

i. Son Augur. He was not mentioned in the wills of his uncle Nicholas Augur in 1669 nor his aunt Hester Coster in 1691. Perhaps this son was the Thomas Augur who m. by 5 Feb. 1665/6 when he had a daughter Susanna bp. in New Haven.[46]

ii. Daughter Augur. She was not mentioned in the wills of her uncle Nicholas Augur in 1669 nor her aunt Hester Coster in 1691.

iii. Robert1 Augur was born say 1648; m. New Haven, Conn., 20 Nov. 1673,

39 See note 3.40 Hester’s gravestone inscription is given in Augur, Descendants of Robert Augur [note 1], 15, with

a death date of 6 April 1691, aged 67.41 Vital Records of New Haven, 1649–1850, 2 vols. (Hartford, Conn.: Connecticut Society of the

Order of the Founders and Patriots of America, 1917–24), 1:70.42 St. Mary Abchurch, London, parish registers [FHL 0,374,483].43 Prerogative Court of Canterbury Wills, 524 Wootton, PROB 11/282/349.44 Prerogative Court of Canterbury Wills, 276 Laud, PROB 11/307/423.45 The will and associated papers are quoted verbatim in Augur, Descendants of Robert Augur

[note 1], 15–18, citing Records of the Court of Assistants, No. 2, p. 11 and following, Connecticut State Library. See also Helen Schatvet Ullmann, CG, FASG, Colony of Connecticut, Minutes of the Court of Assistants, 1669–1711 (Boston: NEHGS, 2009), 135 (approval of the will over Robert Augur’s objection).

46 Jacobus, Families of Ancient New Haven [note 1], 1:88; Vital Records of New Haven [note 41], 1:31.

Page 65: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Augur Family of London and West Ham 335

Mary Gilbert.[47] Details of Robert’s history and his descendants in America are found in Descendants of Robert Augur and Families of Ancient New Haven (see note 1 for both).

iv. Nicholas Augur, d. probably in England after 1691, when he was mentioned in the will of his aunt Hester Coster. He was also mentioned in the will of his uncle Nicholas Augur of New Haven in 1669.

Clifford L. Stott, ag, cg, fasg, is a retired professional genealogist specializing in New England families and their English origins. He is a contributing editor to The American Genealogist and a consulting editor of the New England Historical and Genealogical Register. He may be contacted at [email protected].

47 Vital Records of New Haven [note 41], 1:31.

Page 66: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):336–38

Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell

(Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts

Randy A. West

Both Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, wife of Increase1

Nowell, were part of the Winthrop Fleet that immigrated to New England in 1630, and settled at Charlestown, Massachusetts.[1] They also had previous connections to Wapping, Middlesex, England, a hamlet within the parish of Whitechapel. The first husband of the wife of Thomas Beecher and the brother of Parnell (Gray) Parker were of Wapping when they made their wills in 1624[2]

and 1626,[3] respectively. In addition, Increase Nowell was somehow related to Thomas Beecher when he recorded a reference to “my cousin Beecher” on 13 January 1636/7.[4] Records have now been found for these two immigrants in the church register of Wapping. In 1617 a church was built in Wapping as a “chapel of ease” for Whitechapel[5] and began keeping a register of baptisms, marriages, and burials from this date. Probably because it was not a parish during most of the seventeenth century, it occasionally brought these events to be recorded in the parish register of Whitechapel. Events that occurred at the Wapping chapel for the period 1627–1642, with some gaps, were recorded in the register of Whitechapel, and were marked as such. The following are entries from this Wapping register pertaining to these two immigrants:[6]

Baptisms 4 Oct. 1623 Samuell sonne of Thomas Beecher and Elizabeth his wife 3 Dec. 1628 Elnathan sonne of Thomas and Mary [sic] BeecherMarriage 5 Aug. 1622 W[illia]m Parkar of St. Peters Cornhill London, widower, and Paranell Graye of this Hamlet singlewom[an]Burials 9 Oct. 1623 Samuell sonne of Thomas Beecher

1 Robert Charles Anderson, The Winthrop Fleet: Massachusetts Bay Company Immigrants to New England, 1629-1630 (Boston: NEHGS, 2012), 103–05 (Thomas Beecher), 499–504 (Increase Nowell).

2 Ibid., 104.3 Michael J. Leclerc, “Sarah2 (Parker) Williams, wife of Hugh1 Williams of Boston, Massachusetts,

and Block Island, Rhode Island,” The American Genealogist 82 (2007):172–77, at 176.4 Anderson, Winthrop Fleet [note 1], 105, 503–04.5 David Hughson, London; Being an Accurate History and Description of the British Metropolis and

Its Neighbourhood . . . , 6 vols. (London: W. Stratford, 1805–09), 4:448.6 Chapel register of St. John, Wapping, Middlesex, included in London, England, Baptisms,

Marriages and Burials, 1538–1812, database online at Ancestry.com.

Page 67: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Thomas Beecher and Parnell (Gray) (Parker) Nowell 337

30 Aug. 1625 Elizabeth wife of Thomas Beecher 27 July 1627 Samuell sonne of Thomas B[blot]er and Christian his wife 4 Dec. 1628 Elnathan sonne of Thomas Beecher dying in the infancie

The entries below are from the Whitechapel parish register[7] that pertain to Thomas Beecher and were either missing or damaged in the Wapping register.

Baptism 19 April 1627 [from Wapping:] Samuel so[n] of Thomas Beecher and Christian vx[or]Burial14 [sic] July 1627 [at Wapping:] Samuel Beecher

Genealogical Summary: Thomas Beecher[8]

Thomas1 Beecher was born say 1590 (assuming he was as old as his second wife).[9] He married first by 1623 (birth of their only known child), Elizabeth _____, who was buried in Wapping 30 August 1625. Thomas married second in Whitechapel 3 July 1626, Christian1 (Barker) Cooper, widow of Thomas Cooper, and daughter of James and Christian (King) Barker.[10] Thomas and his second wife immigrated to New England in 1630. He was a mariner and captain of several passenger ships to New England. Thomas died in Charlestown, Massachusetts, between 17 February 1636/7 (chosen selectman) and 2 March 1636/7 (mentioned as deceased when replaced as selectman). His widow married third about 1638, Nicholas1 Easton of Massachusetts and Rhode Island, as his second wife, and she was buried in Newport 20 February 1665[/6?].[11]

Child of Thomas1 and Elizabeth (_____) Beecher:

i. Samuel Beecher, bp. Wapping 4 Oct. 1623; bur. there 9 Oct. 1623.Children of Thomas1 and Christian1 (Barker) (Cooper) Beecher: ii. Samuel Beecher (again) bp. Wapping 19 April 1627; bur. there 27 July

1627. iii. (probably) Elnathan Beecher, bp. Wapping 3 Dec. 1628; bur. there 4 Dec.

1628.

7 Parish register of St. Mary, Whitechapel, Middlesex, included in London, England, Baptisms, Marriages and Burials, 1538–1812, database online at Ancestry.com.

8 All uncited information is from Anderson, Winthrop Fleet [note 1], 103–05.9 Jane Fletcher Fiske and William Wyman Fiske, “The Rhode Island Barker Family: Suffolk

Background and Connections to Other New England Immigrants,” Register 169 (2015):205–15, 323–33; 170 (2016):66–78, at 170:75. Christian (Barker) (Cooper) Beecher was baptized on 20 May 1590.

10 Ibid., 170:72–75.11 Ibid., 170:75.

Page 68: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

338 The New England Historical and Genealogical Register Fall

Genealogical Summary: Parnell (Gray) (Parker) Nowell[12]

Parnell1 Gray was baptized in Sutton, Suffolk, 30 June 1602, daughter of Thomas and Katherine (Myles) Gray.[13] She married first in Wapping 5 August 1622, William Parker, a widower. Neither William’s earlier marriage nor his parentage has been found. “William Parker of London merchannte” made his will 19 September 1625 “in this contagious tyme,” and it was proved 7 November 1625 by “Parnelle Parker rel[i]c[t]e.” His will reads more like a financial accounting rather than a distribution of his estate. It makes “his wiefe” sole executrix and states “because I would fayne haue my sister Kate Graye not stay to longe for her money, it being that was for her marriage money and shee hath had nothing from me for Loane of it, I thought good to quiet my thoughtes to see her monie paied whiles I liue this 19 September 1625.”[14] No burial record has been found for William Parker. Parnell married second at Holy Trinity Minories, London (a parish immediately to the west of Whitechapel), 8 July 1628, Increase1 Nowell, baptized in Sheldon, Warwickshire, 19 August 1593, son of Alexander Nowell. She and her husband immigrated to New England in 1630 and resided at Charlestown. Her husband died there on 1 November 1655, and she died there on 25 March 1687, aged 84. She was the mother of nine children with Increase.

Child of William and Parnell1 (Gray) Parker:

i. Sarah2 Parker, b. say 1623; d. probably by 21 Oct. 1674; m. 1642 or 1643, probably in Charlestown, Hugh1 Williams.[15]

Randy A. West ([email protected]) is a retired computer software engineer currently residing in Salt Lake City, who has had an interest in genealogy since 1977.

12 All uncited information is from Anderson, The Winthrop Fleet [note 1], 499–504.13 Elaine C. Nichols, “Genealogical Notes: Myles of Sutton, Suffolk,” Register 138 (1984):39–41, at

41. Katherine (Myles) Gray married second Rowland Coytmore (who died in 1626), and she immigrated to New England in 1636.

14 Prerogative Court of Canterbury Wills, 127 Clarke, PROB 11/147/264. The “Kate Graye” mentioned in this will was Katherine Gray, sister of Parnell, who married Thomas1 Graves of Charlestown (Nichols, “Genealogical Notes: Myles” [note 13], 41) at Whitechapel 25 June 1627 (parish register of St. Mary, Whitechapel [note 7]).

15 Leclerc, “Sarah2 (Parker) Williams” [note 3], 175–77.

Page 69: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Fall 2016):339–46

A Re-Examination of the Fiske Family of Suffolk, England, Ancestral to Some Early

New England FamiliesMyrtle Stevens Hyde

(continued from Register 170 [2016]:232)

3.  GeoffreyD/E Fiske (SimonE/F, HughF/G) was born say 1426, and died between 4 May 1504 and 13 May 1504 (date of his wife’s will and probate of his will). He probably married first an unknown wife, and second Margaret _____, who made a will on 4 May 1504, also proved 13 May 1504 (see below for both wills), in which she named her husband’s children with no indication they were her children.

Geoffrey Fiske of Laxfield already had land when on 10 November 1450 he received more land in conjunction with his brother, William Fiske the Younger, and his uncle, William Fiske the Elder.[61] Geoffrey’s father Simon was one of the witnesses.

Geoffrey Fiske was involved in, or at least mentioned in, other land transactions. In 1472–1473 he received additional land in Laxfield with his brothers William and Edmund.[62] In 1475/6 Simon Fiske, son of Geoffrey Fiske of Laxfield, received land, and Geoffrey Fiske was a witness.[63] In 1479 Simon Fiske, son of Geoffrey Fiske of Laxfield, was one of several men involved

61 See note 20.62 See note 37.63 Moriarty, “Fiske Family” [note 5], Register 92:179. 24 February, 15 Edward IV [1475/6]. At

Laxfeld. Release, in accordance with Will of William Cone late of Laxfeld, by (1) William at Haugh of Laxfeld to (2) Robert Cone, son of said William Cone, John Smyth, otherwise called Dobbyng the younger, Nicholas Smyth, “le whilwrighte,” and Simon Fiske, son of Geoffrey Fyske of Laxfeld, of three pieces of land of the tenement Newys (6 acres) in Laxfeld and in the hamlet of Stodhaugh, whereof (a) lies between the highway, S[outh]; land of John Wyngefeld, knt., late in the tenure of John Noyse, N[orth]; land of said John Wyngefeld now in tenure of William Fyske, E[ast]; land late of Edmund Noyse, W[est]; (b) between land of said John Wyngefeld now in tenure of said William Fyske, E[ast]; land of John Wyngefeld and Robert Cone and land late of Henry Wylde, W[est]; land of Wm. Coupere formerly Glemes, N[orth]; (c) between land of Robert Cone formerly Noyses, N[orth]; land late of said Henry Wylde, S[outh]; land late of said John Wyngefelde formerly Helwys, now in tenure of John Coupere, and lands late of Alan Noyse, W[est]; which William at Haugh late had jointly with William Cone, father of said Robert Cone, and Thomas Baas, deceased, of the demise and livery of Thomas Cone, late of Laxfeld, and Roger Smyth, late of the same, by deed at Laxfeld 24 October, 18 Henry VI [1439]; and which Thomas Cone and Roger Smyth late had jointly with Edmund Noyse, late of Laxfeld, of the feoffment of Nicholas Taylour, Robert Smyth, and Simon Fiske: to (2), their heirs and assigns forever. William at Haugh appoints William Noyes his attorney to deliver seisin. Witnesses: Nicholas Noloth of Laxfeld, Geoffrey Fyske, William Coupere, John Fyske, John Barwer of the same. (Charters in the Public Library at Ipswich, No. 6.).

Page 70: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

340 The New England Historical and Genealogical Register Fall

in a complex land transaction in Laxfield.[64] In 1495–1496 Geoffrey Fiske of Laxfield, senior, bought land with Master John Fiske and Geoffrey Fiske of Stradbrook [his sons].[65] In a 1498–1499 deed, Geoffrey Fiske of Laxfield conveyed land to Master John Fiske [his son].[66]

The published abstract[67] of the 3 May 1504 will of “Jafrey Fyske of Laxfield” was made from the registered copy and has been compared with the original.[68] Any wording from the original is in carets.

To be buried in Laxfield parish. To the high altar there, for tithes forgotten, 3s.4d. To the repair of the parish church 6s. 8d. To the repair of the bell 3s. 4d. To the repair of the Chapel of Our Lady in said parish and for arrear[s] of some rents pertaining to said chapel 6s. 8d. To Our Lady’s Gild in Laxfield 3s. 4d. Bequests to the Friars of Dunwich and Orford [Suffolk], <each group 3s.4d.> To my son, Master John Fyske, to sing for me <for the space of a whole year> after my decease, a sufficient stipend. To the poor in Laxfield 10s. To the mending of foul ways 20s. To each godchild 12d. To each <“belchylde of myn”> 12d.[69]

To my daughter Johane 5 marks. To my daughter Maryon 6s. 8. To Margaret Kempe a heifer. <All my houses and land> are to be sold, except for a pightle bought of Nicholas Baas, <which I will the said Nicholas shall have again for a “mene”> price. My son Jeffrey <shall purchase the said howses and lands before another> and within 40s. of any other. Nevertheless I am otherwyse counselled by my other children wherefore finally put it to the discresion of my executors specially my son Master John Fyske to say how my son Jeffrey shall pay <if he purchase them.> He who purchases my place is to have the whole stock of “beys” [i.e., bees] there being and to pay 2 lbs. wax to the light before the

64 Moriarty, “Fiske Family” [note 5], Register 92:108. 12 October, 19 Edward IV [1479]. At Laxfeld. Enfeoffment by (1) Robert Cone of Laxfeld, John Smyth otherwise Dowsyng. Nicholas Smyth, “whelwright,” and Simon Fiske, son of Geoffrey Fiske of the same, to (2) Thomas Crispe of Laxfeld, Thomas Heveningham, Esq., Robert Smyth of Cratfeld, and Robert Noloth of Laxfeld, (a) all rents and services in Laxfeld which (1) had of the demise and livery of William Barwer of Laxfeld by deed at Laxfeld, 24 February, 15 Edward IV [1475/6] and (b) three pieces of land of the tenement Neves (6 acres) in Laxfeld in the hamlet of Stodhaugh, abbutting [precisely as in Deed No. 6], which (1) late had of the demise of William at Haugh by deed of 24 February, 15 Edward IV [1475/6] (Deed No. 6); (c) a piece of land (1 acre) in Laxfeld and the hamlet of Stodhaugh between land of said John Wyngefeld late in tenure of John Noyse, S[outh]; land of said Robert Cone formerly Glemes, E[ast]; land now in tenure of William Barwer, W[est]; which (1) late had of the demise of Agnes Wylde, widow late wife of Henry Wylde, and William Blynde of Laxfeld by deed of 6 October, 17 Edward IV [1477] dated at Laxfeld; to (2), their heirs and assigns forever. Witnesses: Nicholas Noloth, William Coupere, Nicholas Basse, John Crisp, William Sancroft. (Four seals, none heraldic; the fourth, broken, appears to have an “I” in the dexter half.) (Charters in the Public Library at Ipswich, No. 7.).

65 Moriarty, “Fiske Family” [note 5], Register 87:220. 11 Henry VII [22 August 1495–21 August 1496]. William Smith, etc., [to] Geoffrey Fyske of Laxfeld, senior, Master John Fyske, and Geoffrey Fyske of Shadbrook. (Calendar of Deeds, Laxfield, No. 40.).

66 Moriarty, “Fiske Family” [note 5], Register 87:220–21. 14 Henry VII [22 August 1498–21 August 1499]. Geoffrey Fyske, etc., [of] Laxfeld [to] Master John Fyske, etc., feoffees, etc. Simon Fyske folio, William Fyske of Laxfeld, et al.* (Calendar of Deeds, Laxfield, No. 42.) [*The meaning of these words, beginning with “Simon Fyske” is obscure. Perhaps the two men named, with others, were witnesses to the deed.].

67 Moriarty, “Fiske Family” [note 5], Register 86:409–10.68 Archdeaconry Court of Suffolk, original wills, 1460–1506, 2:25 [FHL 0,096,906].69 “Belchild” was evidently an archaic term for grandchild (The Oxford English Dictionary, 2nd ed.,

20 vols. [New York: Oxford University Press, 1989], 2:81, col. B; examples include belfather and belmother but not belchild).

Page 71: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Fiske Family of Suffolk 341

crucifix in Laxfield church so long as the stock shall endure, if so much increase of wax come yearly off the said stock. Executors and residuary legatees: my sons John and Symond Fyske, to dispose <the residue of my goods in ???tory deeds to god’s worship and [my] soul’s help.> And to each of them 6s. 8d. Proved 13 May 1504 by Master John Fyske, with power reserved to Symon Fyske.

The will of Geoffrey Fiske’s widow has been abstracted as follows:[70]

Margaret Fyske of Laxfeld, wife of Jaffrey Fyske of the same town, dated 4 May 1504. To be buried in Laxfeld churchyard. To the high altar of Dennington 12d. To the high altar of Laxfeld 12d. To the Gild of Our Lady there 40d. To the Black Friars and Grey Friars of Dunwich 40d. each. A reasonable stipend for a priest’s service for the whole year. To Master John Fyske 10s. To Jaffrey, his brother, 6s. 8d. To each godchild 4d. to Margaret Cryspe, the wife of Jaffrey Cryspe a wheelwright, a brass pot. To John Baas of Denington the Younger “a pot with a broke syde.” To Ele Warner of Denyngton my best cap. To Odney Baas a harnessed girdle with a “blew corse.” To Johane Lefechyld of Norwich 12d. To Isabel West a coat, etc. To Draper’s wife my cloak. Executor and residuary legatee: Master John Fyske, to dispose for me for God’s honour and pleasure and for the soul’s health. Proved 13 May 1504 by Master John Fiske.

Children of GeoffreyD/E Fiske and his first wife, presumably born in Laxfield:

i. Simon Fiske, b. say 1452; d. Freston, Suffolk, between 25 June 1505 and 18 July 1505 (dates of will and probate);[71] m. (1) _____, (2) Joan _____. He received land in Laxfield in 1476,[72] and released land there in 1479.[73] A 1479–1480 transaction included him,[74] as did a 1498–1499 transaction.[75] He was named in his father’s 1504 will. Simon’s will left legacies to “my brother Master John Fyske,” “my wife Joan,” and three daughters (unnamed) under 20. Master John Fyske’s 1535 will mentioned Simon’s son John, who probably was a son of Simon’s first marriage, based on estimated ages.

ii. [Master] John Fiske, priest, b. say 1456. He left a will (as Sir John Fyske) dated 2 Oct. 1535, proved in 1536,[76] requesting burial in the churchyard next to his mother, and mentioning various Fiskes, including John Fiske, son of Simon Fiske. Executors were to be Jeffrey Fiske the Elder of Laxfield and John Fiske his son.

iii. Johane Fiske, b. say 1460, named in her father’s 1504 will with no surname. Perhaps she was the Johane Lefechyld of Norwich named in Margaret Fiske’s 1504 will.

iv. Maryon Fiske, b. say 1464, named in her father’s 1504 will with no surname. v. ?Margaret Fiske, possibly the Margaret Kempe named in Geoffrey’s 1504 will.4. vi. Geoffrey (“Richard”)C/D Fiske, b. say 1472; m. Alice Dalling.

70 Moriarty, “Fiske Family” [note 5], Register 86:409 (lacks date of will); Archdeaconry Court of Suffolk, registered wills, 1504, 4:135 [FHL 0,096,908].

71 See note 10.72 See note 63.73 See note 64.74 See note 49.75 See note 66.76 See note 9.

Page 72: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

342 The New England Historical and Genealogical Register Fall

4.    Geoffrey ("Richard”)C/D Fiske (GeoffreyD/E, SimonE/F, HughF/G), was born say 1472. He was listed in Laxfield for the 1542–1544 lay subsidy,[77] but his name did not appear on the 1545 list. He married Alice Dalling, daughter of Jeffrey Dalling of Laxfield, as shown by the 1536 will of her brother, William Dalling.[78] The first two people the will mentions are “Alyce Fyske my Syster” and “Will’m Fyske my godson.” Sister Alyce Fyske and godson William Fyske, presumably mother and son, fit in no other contemporary local Fyske family. See the account of the Dalling family in Part 3 of this article.

He had reached adulthood by 1496, when his father “Geoffrey Fyske of Laxfeld, senior,” his brother “Master John Fyske,” and himself “Geoffrey Fyske of Shadbrook,” were deeded land.[79] “Shadbrook” is probably a misreading of Stradbrook, a parish adjoining Laxfield. How long Geoffrey (“Richard”) lived in Stradbrook is unknown; all other references to him with a residence, show him in Laxfield. Candler stated that he lived “at the broadgates in Laxfield.”[80]

This Geoffrey Fiske of Laxfield was named in several records. He witnessed the endorsement of a land grant on 10 May 1510.[81] He was listed in the 1524–1525 lay subsidy for Laxfield.[82] On 18 April 1525 he was named as an executor in the will of Robert Rouse of Laxfield.[83] On 6 May 1528 “Jaffrey Fiske” witnessed the will of Nicholas Baas of Laxfield.[84]

Geoffrey Fiske the Elder of Laxfield and John Fiske, his son, were named as executors in the 2 October 1535 will of [Geoffrey’s brother] Master John Fiske.[85] The will of Hugh Bocher of Laxfield, dated 30 March 1542, left a legacy to godson “William Fyske the son of Jafferye.”[86] “Jefferey Fyske” was listed in the 1542–1544 lay subsidy for Laxfield.[87] The record of a rental farm in Laxfield

77 Moriarty, “Fiske Family” [note 5], Register 87:222. 34-35 Henry VIII [1542–1544]. Lay Subsidies 257/1. Laxfield (part of this return is illegible). Wylliam Fyske, [tax] –s. 4d.

John Fyske, [tax] 3s. 4d. Jeffray Fyske the Yonger, [tax] 20d. William Fyske, [tax] 8d. Nycholas Fyske, [tax] 3d. George Fyske, [tax] 12d.[?]. Jefferey Fyske, [tax] 2s. 4d. Robert Fyske, [tax] 4s. 8d.[?].78 Archdeaconry Court of Suffolk, registered wills, 1536, 12:148 [FHL 0,096,913].79 See note 65.80 Moriarty, “Fiske Family” [note 5], Register 88:142.81 Moriarty, “Fiske Family” [note 5], Register 87:218–19. 82 Moriarty, “Fiske Family” [note 5], Register 87:221–22. Lay Subsidy for county Suffolk, 16 Henry

VIII [1524–25] Laxfield. William Jacob and Symon Fyske in goods, [valuation] £10, [tax] 10s.

Thomas Fyske in goods, [valuation] £12, [tax] 6s. Jeffrey Fiske, Nicholas Heyward, and John Tayler -------. John Vincent, William Fiske, and John Smyth in goods, [valuation] £2, [tax] 3s.83 Archdeaconry Court of Suffolk, registered wills, 1525, 9/134 [FHL 0,096,912].84 Archdeaconry Court of Suffolk, registered wills, 1530, 10/138 [FHL 0,096,912]. 85 See note 9.86 Archdeaconry Court of Suffolk, registered wills, 1542/3, 14:313 [F0,099,914].87 See note 77.

Page 73: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Fiske Family of Suffolk 343

in 1545–1546 mentioned that the farm abutted “the land of Geoffrey Cryspe, late of Geoffrey Fyske.”[88]

Children of Geoffrey (“Richard”)C/D and Alice (Dalling) Fiske, order uncertain, born probably Laxfield between say 1500 and 1525. “Candler” refers to the Fiske pedigree by the Rev. Matthias Candler, for whom see note 1.[89]

i. Jeremy Fiske, b. say 1503, listed by Candler with no details, and nothing further found.

ii. WilliamC Fiske, b. say 1506, bur. St. Michael, South Elmham, Suffolk, 6 Jan. 1578/9.[90] He was listed by Candler as “William Fiske, who fled for religion in the days of Queene Mary. A daughter married to Bancroft. A daughter married to Aldus of Phresinfeld [children listed]. A daughter married to Burrough. Daughter Mary married to Robert Lawter [children listed].”

There were two William Fiskes listed in the 1542–1544 lay subsidy of Laxfield;[91] one was evidently a cousin of this William Fiske. On 17 April 1545 William Fyske was taxed in Laxfield on £20 of goods.[92] On 4 March 1545/6 William Fyske was taxed 14s. on land in Laxfield.[93]

By the time of the 1567–1568 lay subsidy,[94] this William Fiske had moved to South Elmham, Suffolk (less than 10 miles north of Laxfield), where he left a will dated 10 Oct. 1575, with a codicil dated 2 Jan. 1578/9, proved 30 Jan. 1578/9,[95] mentioning daughters Gelyon Aldus, Margaret

88 Moriarty, “Fiske Family” [note 5], Register 87:223–24.89 Matthias Candler was a Fiske descendant (see note 125). See also H.C.G. Mathew and Brian

Harrison, ed., Oxford Dictionary of National Biography, 60 vols. (Oxford: Oxford University Press, 2004), 9:890.

90 Jevons, Descendants of Richard Fiske [note 4], 3.91 See note 77.92 Moriarty, “Fiske Family” [note 5], Register 87:222. Indenture dated 17 April, 36 Henry VIII

[17 April 1545]. Lay Subsidies, 181/253. Laxfield. William Fyske in goods, [valuation] £20, [benevolence] 20s. Robert Fyske in goods, [valuation] £13, [benevolence] 13s.

93 Moriarty, “Fiske Family” [note 5], Register 87:222. 4 March, 37 Henry VIII [4 March 1545/6. Lay Subsidies, 181/273. Laxfield.

William Fyske in lands, [tax] 14s. John Fyske in lands, [tax] 7s. 4d. Jeffray Fyske in goods, [tax] 3s. 4d. Robert Fyske in goods, [tax] 12s.94 Moriarty, “Fiske Family” [note 5], Register 87:222–23. 10 Elizabeth [1567–1568], Lay Subsidies: Dennington. Nicholas Fyske in lands, [valuation], £2, [tax] 2s. 8d. Laxfield. John Fiske, Senior, in lands, [valuation], £6, [tax] 8s. John Fiske of Studhaugue in lands, [valuation], £6, [tax] 8s. [a cousin] Nicholas Fiske in lands, [valuation], £4, [tax] 9s. 4d. Geoffry Fiske in lands, [valuation], £1, [tax] 5s. 4d. Richard Fiske in lands, [valuation], £1, [tax] 2s. 8d. South Elmham St. James, St. Michael. Robert Fiske and Robert Terrold in lands, each [valuation], £1, [tax] 2s. 8d. William Fiske and Stephen Elmye in goods, each [valuation], £3, [tax] 5s. Westhall. George Fiske in lands, [valuation]. £1. 6s. 8d., [tax] 1s. 9½d. (Lay Subsidies, published in Suffolk Green Books, No. XII.).95 Moriarty, “Fiske Family” [note 5], Register 86:423–24; 88:145.

Page 74: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

344 The New England Historical and Genealogical Register Fall

Bancrofts, Agnes Borowghe, and Mary (to be executrix and residuary legatee). One of the witnesses was [his brother] Robert Fiske.[96]

iii. Jeffrey Fiske, b. say 1509. He was listed by Candler as “Jeffery Fiske of Laxfield left only two daughters.” He was bur. in Laxfield 29 April 1591 as Jeffrey Fiske, cooper.[97] He m. Christian Crispe by 22 Nov. 1544, the date of the will of her father, John Crispe.[98]

Jeffrey Fiske the Younger was listed in the 1542–1544 lay subsidy of Laxfield,[99] and on 4 March 1545/6 as Jeffery Fiske he was taxed on goods there.[100] On 18 Sept. 1552 he witnessed the will of William Barwar of Laxfield.[101] On 4 March 1560 “Geoffrey Fiske” was the tenant on land surrendered.[102] He was listed in the 1567–1568 lay subsidy of Laxfield.[103]

On 7 Sept. 1572 Geoffrey Fiske witnessed the will of [his brother] Richard Fiske, sievemaker of Laxfield,[104] and on 10 Nov. 1572 he witnessed the will of John Starke, blacksmith of Laxfield.[105] On 29 April 1574 Geoffrey was mentioned as an abutter in Laxfield.[106] Presumably he was the Geoffrey Fiske who witnessed the codicil of the will of [his brother] William Fiske of South Elmham on 2 Jan. 1578/9 (see above).

iv. George Fiske, b. say 1512. He was listed by Candler as “George Fiske of Laxfield and had son Jeffery Fiske of Metfield [two more generations].” George d. Westhall, Suffolk, between 25 March 1593 and 7 April 1593 (dates of codicil and probate).[107] He m. Anne Dowsing, daughter of Robert Dowsing; she was bur. Westhall 1 March 1618/9.[108] George’s will, dated 6 Jan. 1591/2, mentioned wife Anne; sons George and Thomas; daughter Margaret Wittingham; grandson John Wittingham. Richard Aldus was to be supervisor. George Fiske was listed in the 1542–1544 lay

96 Among the descendants of WilliamC Fiske were four siblings who immigrated to New England: William1 Fiske, Rev. John1 Fiske, Anne1 (Fiske) Chickering, and Martha1 (Fiske) Thompson. William Fiske’s daughter Mary married Robert Lawter, and their daughter, Ann Lawter, married her cousin, JohnA Fiske (WilliamB, RobertC). See Moriarty, “Fiske Family” [note 5], Register 88:145, 272–73.

97 Moriarty, “Fiske Family” [note 5], Register 87:4498 Frederick Arthur Crisp, Collections Relating to the Family of Crispe, 4 vols. (London: privately

printed, 1882–97), 3:8.99 See note 77.100 See note 93.101 Archdeaconry Court of Suffolk, registered wills, 1552, 16:349 [FHL 0,096,916].102 Moriarty, “Fiske Family” [note 5], Register 92:180–81.103 See note 94.104 Moriarty, “Fiske Family” [note 5], Register 86:422–23.105 Archdeaconry Court of Suffolk, registered wills, 1573, 24:262 [FHL 0,096,925].106 Moriarty, “Fiske Family” [note 5], Register 92:181. Thursday after St. Mark, 16 Elizabeth [29 April

1574]. Extract of Court Roll of Laxfeld Rectory, manor. Thomas Browne and wife Margaret, and Thomas Cowper surrender one messuage now divided into two tenements, 4 acres 1 rood of land and 3 perches with a dyke, and another tenement, built, adjacent to the two tenements with 1 acre of land and a close called le Parsonageclose (2 acres 1 rood) between land of the manor in tenure of Geoffrey Fyske, E[ast] and W[est]; the highway called Crosse, S[outh]; the meadow late of Anthony Wyngfeld, Knt., and John Cowper, N[orth], which the lord regrants to Thomas Cowper and his heirs. (No. 13.).

107 Jevons, Descendants of Richard Fiske [note 4], 120.108 Ibid.

Page 75: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Fiske Family of Suffolk 345

subsidy of Laxfield,[109] and in the 1567–1568 lay subsidy of Westhall.[110]

v. NicholasB Fiske, b. say 1515. He was listed by Candler as “Nicolas Fiske of Dinnington of him Mr Foxe makes mention in his story of the burning of John Noyes of Laxfield. Nicolas had son Amos Fiske of Dinnington, Mary Fiske who married . . . Fisher of Syleham [with children listed], and Martha Fiske married to . . . Golding and died s.p.”

Nicholas d. Dennington, Suffolk, between 20 Aug. 1569 and 28 Sept. 1569 (dates of will and probate).[111] He m. Joan Crispe, b. say 1527, daughter of William and Ann (Godbold) Crispe of Laxfield.[112] Nicholas’s will mentioned wife Johanne; father-in-law William Crispe; daughters Rachel, Esther, Mary, and Martha; and sons William and Amos.[113]

Nicholas was listed in the 1542–1544 lay subsidy of Laxfield,[114] and in the 1567–1568 lay subsidy of Dennington and of Laxfield.[115]

vi. John Fiske, b. say 1518. He was listed by Candler as “John Fiske of Tittishall in Norff had sons Jerome Fiske and John Fiske.” He probably was the _____ Fiske who m. by 1552 Margaret Crispe, b. ca. 1525, daughter of William and Anne (Goldbold) Crispe.[116] As John Fiske of Tivetshall, Norfolk, he left a will dated 31 Jan. 1603/4, proved 25 Feb. 1603/4,[117] mentioning elder son John; younger son Henrie (also referred to as Jeremie or Hieromye); and daughters Mary, wife of Edward Alpe, Ann Borrett, and Margaret Punchard.

John Fiske was listed in the 1542–1544 lay subsidy of Laxfield,[118] and on 4 March 1545/6 as John Fiske he was taxed on lands there.[119] As John Fiske, Senior, he was listed in the 1567–1568 lay subsidy of Laxfield.[120]

vii. RobertB/C Fiske, b. say 1521. He was listed by Candler as “Robert Fiske he fled for religion in Q. Maries days, married Sibilla Gold the relict of . . . Barbor. Robert’s son William Fiske of St. James in Elmham he fled in the dayes of Queene Mary. He died May 17, 1620, married Anna Austye . . . [children listed]. Robert’s other children: Jeffery, Thomas, Eleazar, a daughter.”

Robert d. between 10 April 1590 and 28 July 1602 (dates of will and probate).[121] He m. (1) Sybil (Gold) Barber, b. say 1522, bur. St.

109 See note 77.110 See note 94 and Moriarty, “Fiske Family” [note 5], Register 88:265.111 Moriarty, “Fiske Family” [note 5], Register 88:143–44.112 Clifford L. Stott, “William Crispe of Laxfield, Suffolk, Great-Grandfather of Anthony and Joshua

Fisher of Dedham, Massachusetts,” Register 151 (1997):297–98.113 Among the descendants of NicholasB Fiske were two brothers who immigrated to New England:

Anthony1 Fisher and Joshua1 Fisher.114 See note 77.115 See note 95.116 Stott, “William Crispe,” [note 112], Register 151:297.117 Moriarty, “Fiske Family” [note 5], Register 88:142–43; Stott, “William Crispe,” [note 112], Register

151:297 n. 11; Jevons, Descendants of Richard Fiske [note 4], 13–14.118 See note 77.119 See note 93.120 See note 94.121 Moriarty, “Fiske Family” [note 5], Register 86:426–27.

Page 76: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

346 The New England Historical and Genealogical Register Fall

James, South Elmham, 30 April 1571.[122] See the account of the Gold family in Part 3 of this article. Robert m. (2) Joan _____, bur. St. James, South Elmham, 3 Aug. 1587.[123] Robert’s will mentions sons William, Eleazar, Thomas, and Jeffrey; daughter Elizabeth, now the wife of Robert Barnard; Elizabeth, wife of son Eleazer; “belchildren”;[124] [stepson] Nicholas Barber.[125]

Robert Fiske was listed in the 1542–1544 lay subsidy of Laxfield,[126]

and on 17 April 1545[127] and 4 March 1545/6 he was taxed there.[128] He was listed in the 1567–1568 lay subsidy of South Elmham.[129] On 10 Oct. 1575 he witnessed the will of his brother William Fiske of South Elmham, and on 2 Jan. 1578/9 he witnessed the codicil.

viii. Richard Fiske, b. say 1524, not on Candler’s list. Richard d. between 7 Sept. 1572 and 5 Nov. 1572 (dates of will and probate).[130] He m. Agnes Crispe, daughter of Edmund Crispe (mentioned in Richard’s will); Agnes was bur. Laxfield 16 Jan. 1597/8.[131]

In his will Richard, a sievemaker, named wife Agnes; daughters Marie, Margaret, Anne, and Elizabeth; son “Elie” [Elias]; father-in-law Edmund Crispe; and brother Robert Fiske who was to be supervisor. Witnesses included John Fiske, Jeffrey Fiske, and Nicholas Fiske.

Richard was not listed in the 1542–1544 lay subsidy of Laxfield; he probably still lived with his parents. He was listed in the 1567–1568 lay subsidy of Laxfield.[132]

ix., x., and xi. Candler said that there were eleven sons.[133] If this is true, three must have died young.

(to be continued)

122 Parish registers of St. James, South Elmham, Suffolk [FHL: 0,991,974 Item 29].123 Moriarty, “Fiske Family” [note 5], Register 88:266.124 “Belchildren” were grandchildren; see note 69.125 Among the descendants of RobertB/C Fiske were three siblings who immigrated to New England:

Nathan1 Fiske, David1 Fiske, and Martha1 (Fiske) Underwood. Their first cousin, Phineas1 Fiske, also immigrated, as did their cousins, the four siblings mentioned in note 96: William1 Fiske, Rev. John1 Fiske, Anne1 (Fiske) Chickering, and Martha1 (Fiske) Thompson. Also descended from RobertB/C Fiske was Rev. Matthias Candler, for whom see Moriarty, “Fiske Family” [note 5], Register 86:407; 88:265–68.

126 See note 77.127 See note 92.128 See note 93.129 See note 94.130 See note 104.131 Moriarty, "Fiske Family" [note 5]. Register 88:145.132 See note 94.133 See Moriarty, “Fiske Family” [note 5], Register 88:142.

Page 77: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register 170 (Winter 2016):347–49

Additions and Corrections

SAWDY. “The Sawdy Family of Boston, Rhode Island, and Points West,” by Jane Fletcher Fiske, 148 (1994):141–60, 268–90. John Bradley Arthaud has confirmed the placement of Lydia Sawdy on page 280 and added a younger sister Margaret. Lydia’s pension application file (Revolutionary War Pension File, Thomas LaMunyon, W2566), includes the following statements: (1) Lydia and Thomas were married in September or October 1790 by Peleg Burroughs; (2) Lydia, who was 76 on 12 December 1849, died 1 June 1852; Thomas died in Stockbridge, Madison County, New York, 3 August 1849; and (3) on 9 March 1850, Margaret Macomber, wife of Joseph Macomber of Hamilton, New York, testified that she, when 15, was present at the marriage of her older sister Lydia, 17, who was married in the fall of 1790 at the home of their father Benjamin Sawdy.

WOOD. “Isaiah Wood of Ipswich, Massachusetts,” by Janet Ireland Delorey, 148 (1994):307–14. Richard D. Truesdell has corrected the account of Tompson Wood at page 312. Tompson Wood moved to Framingham, Massachusetts, by 1701 when a son was born there (see below), and moved between 1722 and 1726 to Canterbury, Connecticut (William Barry, A History of Framingham, Massachusetts . . . [Boston: J. Munroe & Co., 1847], 156; Susan Jewett Griggs, Early Homesteads of Pomfret and Hampton [Abington, Conn.: the author, 1950], 96). Thus, his wife Martha (Foster) Wood was not the Martha Wood who married John Thorn in Ipswich before 1700.The younger children of Tompson and Martha (Foster) Wood were Isaiah Wood, born in Framingham 29 May 1701; Thomas Wood, born there 20 November 1704; and Hannah Wood, born there 20 January 1707/8 (Thomas W. Baldwin, comp., Vital Records of Framingham, Massachusetts, to the Year 1850 [Boston: Wright & Potter, 1911], 211).

SHERMAN. “The Earliest Shermans of Dedham, and Their Wives: Part 6: Edmund Sherman and His Descendants,” by Michael Johnson Wood, 168 (2014):16–33. John Freund has pointed out that at page 20 the mother of Mary (Launce) Sherman was Isabella (Darcy) Launce.

EGGLESTON. “John Eggleston of Watertown, Connecticut, and Broome County, New York,” by Gale Ion Harris, 169 (2015):57–70, 156–71. At page 63 Garrett Eggleston’s wife is identified as Harriet Hurlburt in the 1894 death record of their daughter Aurelia Scoville of Jefferson, Schoharie County, New York (New York State Vital Records, Deaths, no. 24149). Also on page 63 Garrett’s brother Miles Eggleston married first in Gilboa, Schoharie County, 20 November 1823, Julia Fanning, and second there 5 September 1827, Maria Scott, with whom he was living in Bainbridge, Chenango County, New York in 1850 (Lawrence V. Rickard and Minnie Cowen, Vital Records of the Gilboa Reformed Church and

Page 78: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

348 The New England Historical and Genealogical Register Fall

the Blenheim Reformed Church, Schoharie County, New York [Rhinebeck, N.Y.: Kinship, 1999], 70, 132; 1850 U.S. Census, Bainbridge, roll 488, p. 424B). Miles married third, before 1860, Harriet (Hurlburt) Eggleston, his brother Garrett’s widow (research notes and photocopies courtesy of Sally J. Swantz).At page 65 Seth Eggleston (son of Ruloff and Esther) married in Fillimore County, Minnesota, 24 December 1865, A. Elizabeth Conklin (Minnesota Marriages, 1849–1950, online at FamilySearch.org). Seth Eggleston and Ann Conklin are recorded as parents at the marriage of Mae Eggleston and B. F. Kershner in Clarion, Wright County, Iowa, on 25 February 1890, and as Seth Eggleston and Elizabeth Conklin at the marriage of Ora O. Eggleston and Thomas I. Evans on 11 June 1907 in Des Moines, Iowa (Iowa County Marriages, 1838–1934, online at Familysearch.org).At page 170 Alton (or Altron) M. Eggleston returned east to Potter County, Pennsylvania, where his gravestone in Hollenbeck Cemetery gives his birth date as 25 October 1822 and death as 28 January 1910. His wife Sarah, buried in the same cemetery, was born 27 October 1839 and died 5 November 1916. Their son Albert E. Eggleston, born 1861, died 1947, was buried in Eulalia Cemetery in Coudersport, Potter County (photographs of the gravestones at FindaGrave.com, memorial nos. 45007068, 45007041, and 98070958). Sarah’s maiden name is given as Kelly in her son Albert’s death record (Elbert Eugene Eggleston, Certificate of Death, 1947, Commonwealth of Pennsylvania, File no. 6365).Professor Eugene F. Gray provided additions for Seth and Alton Eggleston.

BARKER. “The Rhode Island Barker Family: Suffolk Background and Connections to Other New England Immigrants,” by Jane Fletcher Fiske and William Wyman Fiske, 169 (2015):205–15, 323–33; 170 (2016):67–78. At the bottom of page 209 the will of William Barker is shown as dated 1558, while the text above correctly shows the year as 1557. At page 215 the second citation in note 36 should read Volume IV, I–L. At page 324 RobertA Barker should be shown as RobertD Barker. For Christian Barker at page 75, see Randy A. West, “Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts,” in this issue of the Register.

MORGAN. “Who Married Ann/Anne/Anna, Daughter of Joseph2 and Dorothy (Parke) Morgan?” by Ronald E. Benson, Jr., 169 (2015):277–90. For pages 278 and 282 Randy A. West has pointed out that Joseph Morgan and Dorothy Parke were married 26 April 1670 (Sidney H. Miner and George D. Stanton, Jr., The Diary of Thomas Minor, Stonington, Connecticut, 1653 to 1684 [New London, Conn.: Day Publishing Co., 1899], 95. At page 279 Joseph Morgan died 5 April 1704, and an inventory of his estate was taken 26 May 1704. At page 289 Margaret Hebert/Hibbard married 15 December 1736 Jeremiah Welch.

TROWBRIDGE. “Thomas3 Trowbridge (1677–1725) of Newtown, Massachu­setts, and Canterbury, Connecticut,” by George R. Nye, 169 (2015):308–18; 170 (2016):59–65. At page 309 the second work cited in note 1 was in vol. 18 of The

Page 79: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Additions and Corrections 349

American Genealogist, not vol. 13. At page 65, Capt. William Taylor was born 15 March 1768, not 15 March 1786.Janice Locke has pointed out that at pages 64–65 Deacon Manasseh Fay’s two wives were daughters of Ezra Taylor, Jr. (5.ii), not Ezra’s sisters, who actually were:

v. Levinah/Lovinia Taylor, b. 27 Feb. 1749/50; d. Southborough 13 Dec. 1773 in her 26th year (Vital Records of Southborough, 183); m. South­borough 22 September 1773, Baxter Howe (ibid., 142), b. Rutland, Mass. 29 Aug. 1748, d. Newport News, Va., 20 Sept. 1781, son of Bezaleel and Anna (Foster) Howe (Herbert Barber Howe, Four [Howe] Brothers in the American Revolution . . . [n.p.: privately printed, 1957], 7, 31, 38).

vi. Elizabeth “Betsy” Taylor, b. 12 June 1752; d. Corinth, Vt., 27 June 1821, aged 69 (Vermont, Vital Records, 1720–1908, database online at Ancestry.com); m. Southborough 28 Oct. 1776 (Vital Records of Southborough, 142), Nathan Taplin, b. 1751, son of Col. John and Hepzibah (Brigham) Taplin (Town of Corinth History Committee, History of Corinth, Vermont, 1764–1964 [West Topsham, Vt.: Gibby Press, 1964], 463), d. Corinth 17 July 1824, aged 73 (Vermont, Vital Records, 1720–1908).

REVIEWS OF BOOKS. Baptists in Early North America: Swansea, Massachusetts, Volume I, 169 (2015):346. Eugene Cole Zubrinsky has pointed out that this book cites (but does not refute) Robert Charles Anderson, “Swansea, Massachusetts, Baptist Church Records,” Register 139 (1985):21–49, which concludes at 23–24 that the church was actually founded in 1666.

BRAULT dit CHAILLOT. “Augustin Davignon and Andre Brault dit Chaillot, Brothers­in­Law of Winooski Falls, Vermont,” by Michael F. Dwyer and Susan L. Valley, 170 (2016):45–57. At page 55 the oldest child was Marie­Emilie Brault, b. 27 August 1819, bp. Chambly, Canada, 27 December 1821, as shown on page 46.

EDITORIAL. 170 (2016):100. For the Bincks article, the author’s surname appears incorrectly as “Scott.”

SHAW. “Timothy and Melvin Shaw of Wales, Erie County, New York: Brothers from Massachusetts?” by Roger D. Joslyn, 170 (2016):101–20. At page 114 Abigail Ann Shaw died of nephritis, a[s]cites, dropsy and [old] age. The editorial at page 99 incorrectly says “Eric County.”

Page 80: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

Index of Subjects in Volume 170 (2016)

Titles of books are italicized as are names of authors of Register articles

American Society of Genealogists, The American Society of Genealogists 75th Anniversary Volume (1940–2015): Selected and Original Articles by Fellows of the Society, Past and Present, reviewed 173–74

Anderson, Joseph Crook II, Maine Families in 1790, Volume 11, reviewed 96

Anderson, Robert Charles, Michael Powell of Dedham and Boston, Massachusetts: Two Letters to England and His English Origin, 19–24

Augur family, 325–35Bamberg, Cherry Fletcher, Major

Alexander3 Hart, a Jewish Confederate Officer, and His Family, 8–21, 163–72, 237–47

Barker family, 66–78, 364Bartley, Scott Andrew, Marriages from the

New London County Court Records, 1667–1670, 22–24

Beecher family, 336–38Bigg family, 160–62Bincks family, 133–44Blue, Jon C., The Case of the Piglet’s

Paternity, Trials from the New Haven Colony, 1639–1663, reviewed 174–75

Brault dit Chaillot family, 45–57, 365Church family, 277–90Clarke family, 195–209Coolican family, 181–94Coster family, 325–35DaCosta family, 79–94Dalley, Craig L., Religious and Political

Radicalism in London: The Family of Thomas Howse, with Massachusetts Connection, 1642–1665, 25–46

Daniel(s) family, 299–318Davignon family, 45–57Davis family, 210–22Decoster family, 79–94Dickinson family, 133–44Dispaw family, 291–98Downing family, 291–98

Dwyer, Michael F., and Susan L. Valley, Augustin Davignon and André Brault dit Chaillot, Brothers-in-Law of Winooski Falls, Vermont, 45–57, 365

Edgerton family, 128–32Fiske family 223–32, 339–46Fiske, Jane Fletcher, and William Wyman

Fiske, The Rhode Island Barker Family: Suffolk Background and Connections to Other New England Immigrants, 66–78, 364

Fiske, William Wyman, see Fiske, Jane Fletcher

Foster family, 160–62Franklin family, 195–209Gedney family, 195–209Graves, Eben W., The Death of Joseph3

Edgerton (1696/7– ) of Norwich, Connecticut, 128–32

Gray family, 336–38Grundset, Eric G., Massachusetts and

Maine in the American Revolution: A Source Guide for Genealogists and Historians, reviewed 272

Gull family, 133–44Hahn, Erica, The Wives of Captain

John Terry of Lebanon, Connecticut; Worcester County, Massachusetts; and Nova Scotia, 145–51

Harris family, 152–59, 248–59Harris, Gale Ion, John1 Harris of

Charlestown, Massachusetts, and North Yarmouth, Maine, 152–59, 248–59

Hart family, 8–21, 163–72, 237–47Hastings family, 233–36Hayward family, 5–7Helliwell, Ernest H., III, Joseph

Davis, Cabinet Maker of Boston, Massachusetts, and Portsmouth, New Hampshire, 201–22

Hewlett, Sandra M., English Origins and First Wife of Samuel1 Winsley of Salisbury, Massachusetts, 121–27

Hinman, Barry E., Untangling Two Men Named Joseph Hastings in Watertown, Massachusetts, 233–36

Page 81: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Subjects in Volume 170 351

Horne, Field, Saratoga Springs: A Centennial History, reviewed 175

Howse family, 25–46Hunter, Joan A., The Life and Times of

Charles Leonard Holton, 1869–1946, reviewed 175–76

Hyde, Myrtle Stevens, A Re-Examination of the Fiske Family of Suffolk, England, Ancestral to Some Early New England Families, 223–32, 339–46

Joslyn, Roger D., Timothy and Melvin Shaw of Wales, Erie County, New York: Brothers from Massachusetts?, 101–20, 365

Leclerc, Michael J., The Wife and Descendants of Revolutionary War Traitor Dr. Benjamin Church, Jr., of Boston, 277–90

Natale, Marian Bowers, The Dispaw and Downing Families of Lynn, Massachusetts, 291–98

Nelson, Glade Ian, Decoster/DaCosta Family: Colonial Massachusetts Beginnings, 79–94

New London Marriages, 22–24Nowell family, 336–38Nye, George R., Thomas3 Trowbridge

(1677–1725) of Newton, Massachusetts, and Canterbury, Connecticut, 58–65, 365

Parker family, 336–38Powell family, 319–24Prince family, 195–209Prince, Roger A., Katherine (Franklin)

(Prince) (Clarke) Gedney of Rotherhithe, Surrey, and Salem, Massachusetts, and the English Origins of Robert Prince of Salem, 195–209

Shaw family, 101–20, 365Sheffield family, 299–318Simons family, 5–7Spencer, Austin W., and Beverly Spooner,

William1 Sheffield of Braintree and Sherborn, Massachusetts, with Further Notes on the Daniel(s) Family of Medfield, 288–318

Spooner, Beverly, see Spencer, Austin W.Stott, Clifford L., Ancestry of Anne Bincks

of Scalford, Leicestershire, Wife of Nathaniel1 Dickinson of Wethersfield and Hadley, and Mother of William1 Gull of Hatfield, 133–44

Stott, Clifford, L., The Augur Family of London and West Ham, Essex: Ancestors of Nicholas1 Augur and Hester1 (Augur) Coster and Their Nephew Robert1 Augur of New Haven, Connecticut, 325–35

Sypher, Francis J., Jr., Liber A of the Collegiate Churches of New York, Part 2, Baptisms 1639 to 1697, Members 1649 to 1701, Marriages 1639 to 1701, reviewed 176

Terry family, 145–51Trowbridge family, 58–65, 365Ullmann, Helen Schatvet, Western

Massachusetts Families in 1790, Volume 2, reviewed 173

Valley, Susan L., see Dwyer, Michael F.Ward, Robert J., The Coolican Family of

Castleconnor, County Sligo, Ireland; Lancashire, England; and New England, 181–94

West, Randy A., New Information on Patience1 (Bigg) Foster of Dorchester, Massachusetts, 160–62

West, Randy A., Rebecca Hayward, Daughter of James1 Hayward of Charlestown and Woburn, Massachusetts, and Stepdaughter of William1 Simons, 5–7

West, Randy A., Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts, 336–38

Williams, Alicia Crane, Early New England Families, 1641–1700, Volume 1, reviewed 95

Winsley family, 121–27

Page 82: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

ABBSAgnes (Barker) 70 71

72William 70 71 72

ABRAHAMJoanna (Trow) 252William 252

ACHESONRobert J. 40n

ACKLEYEmma Arabella (Bos-

worth) 297nfamily 297nLorenzo 297n

ACRESHannah 213n

ACRES/AKERSAbigail (Daniels) 220Hannah 220 220nMoses 220

ADAMSAndrew Napoleon 116n

300n 305n 312n 314n 315n

Anna 92Benjamin F. 92Bethia (Parker) 315Catherine 84 85Charles Francis 59nDaniel 310Eleazer 310Eliza (Decoster) 92Elizabeth 312Elizabeth (Fussell) 314Ezekiel 306 307 315family 300n 305n 312n

314 314n 315nGrace (Deycroe)

(Augur) 330Hannah 307 314 315Henry 300n 305n 312n

314 314n 315nJohn 300nJonathan 300 301 303

306 307 309 314Jonathan (Capt.) 315Jonathan (Dea.) 314Lovana/Lorana 116nLydia 305 312 312nLydia (Lovell) 315

ADAMS cont’dMary 313Patience (Clark) 315Symon 330Thomasine 307 314Thomasine (Sheffield)

300 301 309 314ADDINGTON

Isaac 291AGARD

family 267Noah 267

AINSWORTHEphraim 252nfamily 252n

ALBEEAbigail 316Deborah (Thayer) 316family 313n 316nJames 313John 316Martha 313Mary 313nMary (Thayer) 313Robert S. 313n 316n

ALDENDeborah (Streeter) 91family 3 91 91nHenry 91 91nJohn 3Mary (“Coaster”/

Decoster) 91 91nWilliam 91

ALDERMANKezia 267

ALDUSfamily 343Gelyon/Julian (Fiske)

343Richard 344____ 343

ALESSANDRINIJane Northrup 268

ALGERHoratio 3

ALGOR. see also AUGURALLARD

Charles 50 55 55n 56 56n

family 55n 56

ALLARD cont’dFrancis 55nJosephte (Touin) 55

55nMarie-Anne/Mary Ann

(Brault dit Chaillot) 47 50 55 56

Pierre 55 55nALLDIS

family 267Thomas J. 267

ALLENBenjamin 36n 37 38

40 43 44family 36 95Hannah 43Hannah (Howse) 36

36n 37 37n 38 38n 39n 40 43 43n 44

John 24Lucy 262Lydia (Adams) 305 312

312nMarion 227n 228n

229n 231n 232nMary (Gager) 24Peter 43Thomas 130n____ (unnamed dau.) 44

ALLERTONfamily 24Isaac 24

ALLISONJ. C. (Rev.) 112 113n

ALPEEdward 345Mary (Fiske) 345

AMBERGDavid M. 168 169nEsther (____) 172 172nfamily 169 172nFannie 168 168n 169

169n 170Fannie (Hart) 167 172

172nHenrietta (Hart) 165

167 172 172nLeopold “Lee” 172 172nMoses 168Selic 172 172n

Index of Persons in Volume 170 (2016)The allocation of pages among the four issues of Volume 170 are 1–96 (Winter 2016), 97–176 (Spring 2016), 177–272 (Summer 2016), and 273–400 (Fall 2016).

Page 83: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 353

ANCÉFrançois (Rev.) 48

ANDERSONJoseph Crook, II 96

174 262Robert Charles 4 5n

22n 23n 33n 36n 37n 40n 41n 43n 125n 127n 160n 161n 162n 174 179 199n 204n 205n 206 208 208n 209 210n 233n 262 276 319 319n 323n 324 324n 336n 337n 338n 349

ANDREWSAbigail 211Abigail (Verry) 211

211nEbenezer Turell 288family 95 211nRalph 211 211n

ANDROSEdmund (Gov.) 152n

ANDRUSLydia 147n 148 148n

ANGELLEleanor 252nEmily Jane 23n 154nfamily 23n 154n 266

ANGIERBethiah (Lyscom) 65family 65nHannah 65John 65

ANTIOPeggy 163n

APPARRYSHugh 327Jane (____) 327

APPLETONDaniel 292

APTHORPfamily 173

ARCHERfamily 262Jon 262

ARMSTRONGMark Edward 128n

131nARNOLD

family 95 266 271Frederick A. 271James 266James N. 59n 91n 212n

316n

ARTEYSHugh 227n

ARTHAUDJohn Bradley 174 211n

262 263 268 270 347ASHLEY

Craig Stanley 24nJames 34

ASPINWALLWilliam 25n

ASSONSidney Ann (Decoster)

85nWilliam T. 85n

AT HAUGHWilliam 339n 340n

ATKINSSamuel Elliott 29nWilliam Giles 128n

ATKINSONCarrie 219nJohn 219nMary (Plummer) 219n

AUDETJean-Fréderic (Rev.) 45

45n 49 49n 50n 51n 55 55n

AUGURAgnes 330 331Alice 328 331nAnna/Anne 331 332Anna/Anne (____) 325

331 333 334Anne (Cradocke) 331

332Annis (Rowell?) 326nAnnis/Agnes (____)

326 326n 327 329 330

Edwin P. 325 325n 326n 333 334n

Elizabeth 327 328 328n 329 330 332

Elizabeth (____) (Rus-sell) 326 327 328 329 330 331 332

family 276 325 325n 326 326n 327 328 332 333 334 334n 335

Francis 326 328Grace (Deycroe) 328

330Hester 276 325 326

333 334 334n 335James 328 329 332

AUGUR cont’dJohn 325 326 327 328

328n 329 330 332 333 334

Margery (____) 327Margery (Benyon) 276

325 326 332 333 334Mary 327 328 328n

329 330 332Mary (Gilbert) 335Nicholas 276 320 325

326 326n 327 328 329 330 331 332 332n 334 335

Nicholas (Dr.) 325 332 333 334 335

Rabish 328 330Richard 326 327 328

329 330 331Robert 276 325 325n

326 326n 333 334 334n 335

Susanna 334Thomas 330 331 334William 326 327___ 325 327 328 331___ (___), w. of Thomas

331___ (unnamed dau.)

331 334___ (unnamed son) 334

AUSTENBarbara 263

AUSTINDavid 266Dorothy 161family 266Margaret (Stuart) 266

AUSTYEAnna 345

AVERYChristopher 22nDeborah (Stallion) 22

22nfamily 22nJames 22 22nR. Stanton 6n 82n

148n 269AYERS/EAYERS

Thomas 202 202nAYRES

James 294Sarah (Dispaw) 294

AYRTONDarlene R. 128n

BABCOCKPolly 104n

Page 84: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

354 The New England Historical and Genealogical Register Fall

BABINGTONThomas 141

BACHELORRachel (Bate) 160nWilliam 160n

BACONfamily 88nJames 88Sarah (Hamblen) 88Sarah “Sally” 88 88n

BAILEYDavid C., Sr. 263Elizabeth (Johnson) 211family 173 270Frederic W. 131 148n

149nHannah 211James 211Richard 270Samuel 270

BAINESJane 186

BAKERAnna 219Edward (Ens.) 292Emerson W. 263Mary 250Peggy M. 86n 263Samuel 250Susanna (Mitchell) 250

BALARDEdward 141

BALDWINAnne 324John (Rev.) 56nThomas (Rev.) 86nThomas W. 347

BALLAbigail (Dix) 64 64nJonas, Esq. 63 64nMillicent (Harris) 256“Mollee” (Taylor) 63Peter 63 64 64nRebecca 62Robert (Capt.) 256

BALLOUAbigail (Hall) (Perry)

307 316 317Adin 316n 317nfamily 316n 317nJames 316Mary (Hall) 308 316Nehemiah 308 316 317Susanna (Whitman) 316

BALSTONMargaret 226nWilliam 227n 231n

BAMBERGCherry Fletcher 4 8 8n

14 18n 21 100 163 166 166n 180 237 237n 240 243n 245n 263 271

BANCROFTMargaret (Fiske) 343

344BANGS

Jeremy Dupertuis 263 267

BANKSCharles Edward (Dr.)

249n 322 322nJohn 214

BANYARDJohn 226n

BARBERAlan 12n 14n 15nAnna (Baker) 219Gertrude Audrey 103n

108n 109n 112n 114n 115n 117n

Nicholas 346Sybil (Gold) 345 346____ 345

BARBONEPraise [Praise-God Bare-

bone] 29 30 31 32 33 34 37 37n 42

Sara (____) 31 32 37BARCLAY

Florence Harlow 174BARDWELL

Alice (____) 71Audrey (Barrett) (Bark-

er) 68 69 70 71Joan/Jane (Barker) 70

72Robert 67 68 70 71Thomas 70 72William 71

BARKERAgnes 67 70 71 72Agnes (Smith) 66 66n

68nAnne 73 75Audrey 70 72 72n

73 74Audrey (Barrett) 68 69

70 71Barbara (Dungan) 76Christian 73 75 336

337 337n 348Christian (King) 72

72n 73 337Christopher 73 75

BARKER cont’dCicely 67Dorothy (Barrett) 68 69Edmond 69 70 71 78Elizabeth 77Elizabeth (____) 75 76Elizabeth (Meully) 76nEllen 77Elyn/Ele (Perse) 66 66n

67 67n 68 70 71 72family 4 66 68 68n 70

71 72n 77 78 337n 348

Gabriel 77Grace 73 74 75Helen/Ellen 72 73Henry 70Henry (Rev.) 67 69 69nJames 4 70 72 72n 73

74 75 76 76n 77 337Joane (____) 78Joane (Sparhawke) 77Joan/Jane 70 72 73

75 75nJohn 67 68 69 70 72Jonathan 77Joseph 76Margaret 70 71 71nMargaret (Smith) 68

68n 69Maria 69Mary 70 72Mary (Kilbourne?) 77nNathaniel 77 77n 78Nicholas 69Raymond 73Rebecca 82 83Richard 77 78Robert 66 66n 67 68n

69 70 71 72 76 77 78 226n 228n 348

Samuel 77Sara 77Simon 70 72Susan 72 74Thomas 70 72 77 78Thomasyn 77 78William 66n 67 68 68n

69 70 71 72 73 76 77 348

____ (____), w. of William 68 69 71 77

____ (unnamed dau.) 69

BARLOWClaude W. 317n

Page 85: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 355

BARNARDElizabeth (Fiske) 345

346Robert 346

BARNESCharles 24nEdwin 267family 24n 267Lydia Ann (Elwood)

267Mary 24

BARNETTEsther (Rask) 265family 265

BARRETTAnnis 211Audrey 68 69 70 71Dorothy 68 69family 173Frances 69Joan 68 68nJohan (____) 69Margaret (Love) 68 69William 68 69

BARRYWilliam 300 300n 301

347BARTLETT

Elizabeth (French) 25n 160n 161n

family 173Hannah 86J. Gardner 41n 42n 300

300n 301 301n 302n 312n

John Russell 126n 127nBARTLEY

Scott Andrew “Drew” 3 4 22 23n 24 263

BARTONRebecca 176

BARWEREfamily 231Joan 226nJohn 228n 231n 339nMargaret 231William 226n 228n 231231n 340n 344____ 232

BAS/BAAS/BASSEJohn 341Nicholas 340 340n 342Odney 341Thomas 227 228n 339n

BASSETTDorcas (Hoxie) 266Elizabeth 266

BASSETT cont’dfamily 266Lewis 266Sarah 310

BATEAlice (Glover) 162James 162Kerry W. 42nMary 162Rachel 160n

BATESAlbert C. 160nEdward Craig 61nSamuel A. 299n 308n

BAXTERfamily 136Joseph (Rev.) 213 213nMary 134 135 136Mary (___) 134 136

138BEADLE

Abigail 323 323nAbigail (Collins) 323Dorothy 323nfamily 323nJohn (Rev.) 323nSamuel 323

BEALEAlice (____) 242nfamily 242nMaximillian V. 242n

BEAMONDJohn 67

BEARDAaron 270family 270Louisa 270Lucy (____) 270

BEAUDOINJoseph 47

BEAUDRYMarguerite 51n

BEAULIEUPriscilla 264

BEBINGTONMary 114

BECKfamily 66nMargaret 66n 67Richard 66n 67Rose 66n

BEECHERChristian (Barker) (Coo-

per/ Cowper) 73 75 336 337 337n 348

Elizabeth (___) 336 337Elnathan 336 337

BEECHER cont’dfamily 276 336 337Samuel 336 337Thomas (Capt.) 75 276

336 336n 337 348BELCHER

Benjamin 151BELL

Mary 221Maureen 36n 37n 38n

BELLAMIEJohn 32 32n 33 37

37nBELLOWS

Hepzibah 252BELT

Hannah (Dispaw) 295William 295

BENCH. see also BINCKES; BINCKS

family 100 133BENNETT

Elizabeth 210BENSON

family 195nRonald E., Jr. 263 348

BENTONCharles E. 128n

BENYONDaniel 334family 276Gabriel 325 332 333

334Isabel (Higginson) 332Margery 276 325 326

332 333 334Thomas 332

BERGER/BORGER. see also DAVIGNON

family 49BERJIER

Lydia 53nBERMANMyron 240n

BERRYMargaret 142Samuel 28n

BERTRAND dit BEAU-LIEU

Geneviève 51BÉRUBÉ

Louise 54BESBEECH

family 160n 161nJohn 160 160n

BESSEYSelden R. 118 118n

Page 86: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

356 The New England Historical and Genealogical Register Fall

BETHUNELouise (Mrs.) 309n

BICKFORDfamily 268Hiram Riley 53 53nJohn 268Mary 268Orpha 53 53nOrpha (Moody) 53 53nSophia (Goodwin) 268

BIGGElizabeth 160nfamily 161nJohn 160 161 161nPatience 100 160 160n

161 161nRachel (Martin) 161

161nSmallhope 160 160n

161nBILLINGTON

family 3 262John 262

BINCKSAgnes (Musson) 134

135 136 137 140 142 143

Anne/Annis/Agnes 100 133 134 135 137 138 139 140 141 144

Eleanor (____) (C____) (Kifford) (Phillips) 138 139

Eleanor (Blaze) 140Elizabeth (____) 140family 133 135 140

144 349George 135 137 138

138n 139 140 143 144

James 133 134 135 137 138 138n 139 140 141 143 144

Jane (Heane) 135 138n 139 140

Johane (____) (Blount) 136 136n 137 138 138n 140

Mary 134 137 138 138n 139

Mary (Baxter) 134 135 136

Nathaniel 133 134 137 138 138n 144

Philip 135 139 140 141 144

Thomas 138 140

BINCKS cont’dWilliam 133 134 135

136 137 138 140 141 143 144

William (Rev.) 134 135 136 136n 137 138 140 141 143 144

BIRCKBECKPaul 123

BIRNBAUMS. J. 18 18n

BISHOPRichard 196n

BLACKAlexander 266family 266Henry Campbell 302n

BLAIRAnna 104 104n 107family 107nSarah 107

BLAKEDeborah (Everard) 125n

BLANCHARDElizabeth (Hills)

(Harris) 309nElizabeth (Sheffield)

(Holbrook) 301 303 306 309 310 310n

family 309n 310 310nGeorge 309 309n 310John 309nMary (____) 309Sarah (Bassett) 310

BLANDRichard L. 263

BLAZEEleanor 140

BLESSINGJoanna 154n

BLODGETTCaleb 254Edwin A. 254nElizabeth (Goodwin)

(Harding) 254family 254nSarah (Wyman) 254Seth 254

BLODGETTEGeorge Brainard 211n

BLOODfamily 317nJoanna (____) 317Nathaniel 308 317Richard 317 317nRuth (Hall) 308 317

BLOUNTfamily 137Johane (____) 136 136n

137 138 138n 140Priscilla 263

BLUEJon C. 174

BLYNDEWilliam 230n 340n

BOADAnne (Dalton) (Rewse)

122 125 126Henry 122 125

BOCHERHugh 342

BOCKMargaret Buckridge

315nBODEN

Lydia Carver (Decoster) (Clark) 83 84 84n

Mary 84 84nWilliam 84 84n

BOMBARDIERMarie 46

BONDHenry (Dr.) 154n 233

233n 235nIsaac 235nJohn 198Thomas 235n

BONNEYOliver 90n

BOOTHAlice (____) 291George 291

BORRETTAnn (Fiske) 345

BOSWELLWilliam (Sir) 38n

BOSWORTHAlice 205Emma Arabella 297nfamily 297n

BOTCHERHugh 224

BOWENClarence Winthrop

316n 317nfamily 173

BOWKERMargaret 309

BOWLESDorothy (Beadle) 323nfamily 323nJohn 323n

Page 87: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 357

BOWMANElisabeth Lovell 314n

315nGeorge Ernest 3 42n

BOYDG. M. (Rev.) 114Percival 71n 72n 76n

326n 327n 331nBOYLE

Frederick R. 263BOYNTON

Rachel 116nBRADBURY

Abigail (Fogg) 250family 250nJudith 126Mary 250Moses 250Thomas 125

BRADFORDWilliam (Gov.) 32n

BRADLEYElizabeth 23 23nElizabeth (____) 23nPeter 23n

BRADY. see also BRO-DEUR

BRAGGEdward 124Henry 197

BRAINERDDwight 41nThomas Chalmers 41n

BRANDELDiane 119n

BRANDONJohn C. 263

BRAULTAndré 54Susanne (Stebbins/

Stebanne) 54BRAULT dit CHAILLOT

Anastasie (Privé) 49André 4 45 45n 46

46n 47 48 48n 50 54 54n 55 56 349

André/Andrew, Jr. [An-drew Brault] 50 50n 56 56n

Anna 50Augustin, Jr. 48Aurélie (Dion) 50 56Charles-Louis [Charles

L. Shiette] [John Ja-cobs?] 50 56 56n 57

Charlotte-Louise (Cot-tard) 45 46 47 54 54n 55 55n

BRAULT dit CHAILLOT cont’d

family 4 45 46n 47 54 349

Marie (Delubac dit Saint- Jean) 50 55 55n 56

Marie-Anne/Mary Ann 47 50 55 56

Marie-Élisabeth 46 47 55 56n

Marie-Émilie 46 349Susan 46 47

BRECKEsther 311

BREEDEbenezer 249family 294nJoseph 292

BREEDENDaniel 86nSarah (Oliver) 86n

BREMONDJohn 171n

BRENTONBenjamin 263family 263Rachel (____) 263

BREWERfamily 173

BREWSTERfamily 23n 24 267Hannah 22nJohn 156 156nMary 149 149nMary (Dana) (Harris)

155 156 156nWilliam (Elder) 23n 24

BRIGGSElizabeth 3

BRIGHAMDavid 62 62nElijah (Lt.) 64family 61n 62n 64nHepzibah 349Hepzibah (Ward) 62 64Lydia (Chamberlain) 62

62n 64Martha (Chamberlain)

62Mercy (Maynard) 62Nathan 62 64Rebecca (Ball) 62Silas 62Tabitha (Prescott) (Saw-

yer) 62 62nThomas 61nW. I. Tyler 62n 64n

BRIGHAM cont’dWilliam (Capt.) 62

62n 64BRIMBLECOM

Alice 268BROCKMAN

Dan Berwin 79nBROCKWAY

family 7nWolston 7n

BRODEUREsther (Davignon) 49

51n 54nfamily 51 51nMichel [Mitchell Brady]

49 51 52nBRODEUR dit LARRIGNÉ

Joseph 51Marie-Anne (Desilets)

51BROE

Eliza 56nBROMME

Traugott 263BROOMHEAD

Emm(ott) 287 287nBROTHERTON

Abby Jane 267BROUN

John 226nRobert 226n

BROWMary A. 55n

BROWNAlice (Clark) 307 310

311Babetta (____) 171

171nElizabeth (Edwards)

234nfamily 171n 173 268

269Henriette 171 171nHenry 171 171nHope (Rev.) 113Hugh 311Lydia 233 234 234n

235Mary 54n 210Moses 268Nathan 218Sarah (Mathewson) 268Thomas 277W. R. 18n

BROWNEArthur (Rev.) 213nEdward 78

Page 88: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

358 The New England Historical and Genealogical Register Fall

BROWNE cont’dJohn 202 202nMargaret (____) 344nThomas 344n

BRUNEL/BRUNELLEJoseph 47Marie-Desanges 46

BRUNELLEWilliam T. 263

BRUNTONRichard 264

BRYANAlexander 324Anne (Baldwin) 324Elizabeth (Powell) (Hol-

lingsworth) 324family 324nRichard 324

BRYANTfamily 262Lydia 262

BUCKMINSTERLydia H. N. 233 233n

BULKELEYfamily 95

BULLfamily 265Henry (Gov.) 265

BULLARDAlpheus 116nArba 116nArba, Jr. 116nAsenath/Sena 116nBenjamin 312Bezaleel 116nDaniel 116nDaniel, 2nd 116nDavid, Jr. 116nElizabeth 315family 102n 116n 312nHannah 309 312 313Hopestill 116nHopestill (Taft) 116nHorace 116nIsabella 101 102 102n

103n 107 116 116n 117 117n 118 119n 120n

John 116n 301 302Julia 116nLovana/Lorana (Adams)

116nLyman 116nLyman Taft 116nMagdalen 309Martha (Pidge) 312Olive 116n

BULLARD cont’dPhilena/Philette/Phila

116nPolly 116nRachel (Boynton) 116nSynthia/Sintha [Cynthia]

116nUrsula 116n

BULLENR. Freeman 69n

BUNCEfamily 269

BUNKERAbigail (Fowle) 253

BUNTINGWilliam 28n 29n

BURCHMary 211n

BURDICKfamily 265 267Hannah (Gray) 267Joseph Weeden 265Kendal 267

BURGOYNEJohn (Sir) (Gen.) 105n

BURKEJohn 59n

BURKETTBrigitte 79n

BURNAPHannah 61

BURNHAMfamily 269

BURNSCatherine 191

BURRAGEChamplin 31n 32n 33n

37nBURROUGH

Agnes (Fiske) 343 344____ 343

BURROUGHSJoseph 120nPeleg (Elder) 347

BURTONThomas, Esq. 32n

BUSHJames 101n 111

BUSHNELLfamily 7nFrancis 7nJohn 7nRebecca (Cole) 7n

BUSWELLWilliam (Ens.) 125

BUTTERWORTHfamily 270Henry 270

BUXTONLydia 205

BYAMAbraham 158Dorcas 158Edwin Colby 158family 158George 158Hannah (Lewis) (Robie)

158BYRAM

family 173BYRNE

Melinde Lutz Sanborn 125n 127n 152n 154n 160n 161n 162n 174 256n 257n 309n 324n

P. (Rev.) 46C____

Eleanor (____) 138CAITLIN

Moses 48nCALKINS

Sarah 266CALL

Hannah 252Stephanie 263

CALLAHANCatherine (McGahan)

193James 193Mary Ann 184 187 193

CALLUMJohn 292

CAMMELLCarolyn (Capwell) 264

CAMMETTfamily 264Thomas 264

CAMPMary 114 114n

CAMPANELLIDan 264Marty 264

CAMPIONSimon 73

CANDLERAgnes (Crispe) 346Matthias (Rev.) 223

223n 224 225 342 343 343n 345 346 346n

Page 89: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 359

CANEJohn 73Owen 73

CANGDONPeter 112

CANTLEBURYWilliam 198

CAPENBernard 157nfamily 95 157n 255nHannah (Lawrence) 157Hepzibah 156 157Hepzibah (Harris) 156

157James 157 255Martha (Goodwin) 255Sarah (Pinson) 255William 157 255 255n

CAPRONBanfield 317nElizabeth 317family 317n

CAPWELLCarolyn 264

CARLSONKenneth 127n

CARNESMark C. 41n 58n

CARPENTERSarah (Orcutt) 264

CARRIERWillis Haviland 3

CARTERAshbel 268family 268Thomas (Rev.) 268

CARVERElizabeth (Foster) 83

84 84nCARY

Susanna 149CASE

Charles (Capt.) 267family 267

CASSLois 268

CASSIDYfamily 190n

CASTLEAnna (Hurd) 267

CATHERINE II “the Great”

Empress of Russia 59nCAVERHILL

W. C. F. 18nCAZEAULT

Charlotte 56

CHADWELLBenjamin 292

CHAFFEEfamily 268

CHAILLOTfamily 45

CHAMBERLAINAnna 61Benjamin 61nDaniel 60n 61 62 62nEbenezer 60 61 61nEdmund (Dea.) 61 62nEsther (Fay) 61Experience (___) 60

60nfamily 60nGeorge Walter 60n

297nJacob 60 60nJoanna (___) (Morse)

61Joshua 62 62nKatherine 285 285nLydia 62 62n 64Lydia (Harrington) 62

62nMartha 62Mary 61Mary (Trowbridge)

60 61Mehetable (Walker) 61Nathaniel Longley 61

61nPersis (Pollard) (Nye)

62 63 63nRuth (Pratt) 61 62nWilliam 60n

CHAMBERLINfamily 173

CHAMBERSMary 85 85n

CHAMPIONElizabeth (Howse) 41family 41 41nJohn 41 41nLetty R. 264

CHANDLERElizabeth (Douglas) 264family 264Mehetabel 264

CHAPMANEdward 43family 36Grace 44Hannah 44Hannah (____), “Sister”

35n 36

CHAPMAN cont’dHannah (Howse) (Allen)

35n 36 36n 37 37n 38 38n 39n 40 43 43n 44

Jacob (Rev.) 297nLivewell 36 36n 37 38

39 39n 40 43 44Patience 44____, “Brother” 35n 36

CHAPOUILAntoine 263family 263

CHAP(P)ELfamily 173

CHARLESHeloise 53

CHARLES IKing of England, King of

Scots 26 37 40CHARLES II

King of England, King of Scots 31 40

CHASEFannie S. 92n

CHATAIGNEJ. H. 241nCHATFIELDPriscilla Noyes 264

CHAYOT. see also BRAULT dit CHAILLOT

CHECKETTAlice (____) 36nElizabeth 25 26n 33 34

34n 35 35n 36 39n 40 42 43 43n

family 36 40Josiah 33 34 35n 36n

39nMargaret 35nSarah 35nWilliam 34 35 35n 36n

40 42____ (____), “Sister”

35 36nCHEEVER

Mary 63nCHESEBROUGH/

CHEESBROUGHfamily 148nLydia 147 148 150 151William 148n____ (Mr.) 100 148____, “Widow” 145

CHEWTE/CHUTEMargaret (Playters)

(Throckmorton) 69

Page 90: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

360 The New England Historical and Genealogical Register Fall

CHICKERINGAnne (Fiske) 225 344n

346nCHILD

Christopher Challender 3 264

Deborah M. 264Hamilton 113n

CHILDSfamily 173

CHILTONfamily 315nJames 315n

CHIOTT alias RYANEdward 264family. see also BRAULT

dit CHAILLOTCHIRCHE

John 226nCHODROW

Ruth E. (V.M.D.) 8 8n 10n 241n 242n

CHUNGGinny 64n 65n

CHURCHBenjamin 282 283 284

287 289Benjamin, Jr. (Dr.) 275

277 278 279 280 281 282 283 284 285 287 289

“Benjamin” [James Miller] 279

Edward 278 282 283 284 287 289

Emma 283 284 284n 289 289n 290 290n

family 275 278 278n 279 280 280n 285

Fanny 283 284 284nH. [Hannah?] 282Hannah 275 278 278n

279 282 283 287 287n 288 288n 289n

Hannah (Dyer) 279 282 288

James [James Miller?] 284n

James Miller 278 279 280 280n 281 283 283n 284 285 289 290

John A. 278 278n 280nMary [Mary Amey

(Powney)?] 284nMary Amey (Powney)

280 283 283n 284

CHURCH cont’dMatthew 281Rebecca Eleanor 283

284Richard 278n 280n 282

283 284 287 289Sarah 278 279 282

282n 283 284 285 286 287

Sarah (Miller) 275 278 279 280 281 281n 282 282n 283 284 287

Susanna 283 284 284nCLAASEN

Judith Gleason 264CLAFLIN

John 313Mary (Sheffield) 313

CLARENDONEdward Hyde, 1st Earl

of 38nCLARK

Alan J. 317nAlice 307 310 311Alice (Fenn) 310Christopher Gleason

310nDaniel 307 310 311David Lang 215nEdward 315Eleanor (____) 148nElizabeth 83Elizabeth (___) (Gould)

311Esther 147 147n 148

148n 151Esther (Whiting) 311Hannah 84Hannah (Adams) 315J. W. 332nJames 306 307 310 311Jeremiah 148nJohn 83 83n 84 147n

148 148n 301 303 308 310 311

Joseph 310 310nLydia 84 148 148nLydia (Andrus) 147n

148 148nLydia Carver (Decoster)

83 84 84nMary 311Mary (____) 311Mary (Sheffield) 301

302n 303 308 310 311 311n

CLARK cont’d Nathaniel 301 306 311Patience 315Peter 33nRachel 307 310 311Rebecca 84Rebecca (Fettyplace) 83Ruth 307 310 311Thomas 216Virginia 145n____ 277

CLARK(E)family 83n 173 179

195 196 200 200n 201 203 204 204n 205n 206 207 209 262 310n

William 204nCLARKE

Bethiah 196n 197 199 200 200n 201 205 205n 206 207

Deborah 197 199 200 200n 205 206 207

Ealse/Alice (____) 205Emmanuel 205nHannah 197 200n

203n 205 206 207Katherine (Franklin)

(Prince) 179 195 196 196n 197 198 199 200 201 201n 202 203 203n 204 204n 205 206 206n 207 207n 208 208n 209

Mary (____) 205Mary (____) (Swain)

205Mary (Sherman) 205nSarah 197 204 205 206

206n 207Susannah 197 200n

203n 205 206Thomas 197 204 205

207William 179 196 197

198 199 200 200n 201 201n 202 202n 203 203n 204 204n 205 205n 206 206n 207 208 208n

____ (____), first w. of William 196 197 204 205 206 206n 207 209

CLEASBYEzekiel 292

Page 91: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 361

CLEMENSS. W. (Rev.) 53n

CLEMENTSJane (Mrs.) 109n

CLIFFORDCalvin 110

CLOUTYNG/CLOW-TING/ CHATYNG

Christian 230John 226n 228nWilliam 230

COBBAbigail 265Ebenezer 265family 265Stephen 265

COBORNMary (Downing) 295

296Patrick 296

CODDINGTONJohn Insley 174

CODYfamily 173

COFFEYJohn 30n 37n

COFFINfamily 159nGayer 159Rebecca 158 159 159nRebecca (Parker) 159

COFRANJohn 92n

COGLEYElizabeth (Stanton) 67nMalachi 67n

COHENBenjamin Baruch

[ha-Cohen] 163 163n 164 164n

family 12n 163 164 239n

Fanny 240 240nFrances 164 239nJacob A. 163 164nJulia 20 163 163n 164n

165 166 167 168 168n 170n 171 237 238 239

Julia (____) 14Martha (Ezekiel) 240Nathan Solomon 12Rachel (Shannon) 163

163n 164 164nRoosje (Eliaser) 12Sarah 163 164nSimon 17nSimon (Rev.) 243

COITElizabeth (Davis) 213nfamily 264Job 210n 213 213nJob, Jr. 210nMehetabel (Chandler)

264Nathaniel 213n

COKEEdward (Sir) 35

COLBURNDeborah 316 317Elizabeth 157

COLDHAMPeter Wilson 80n 201n

277 283nCOLE

Alfred 87n 89n 90nBethiah 90Catherine 182n 183

194nCatherine “Kate” (Cooli-

can) 182 187 193 194 194n

Cyrus 88nElizabeth 88nEmily Juliette (Sawyer)

194Evelyn Adelia 194family 7n 183Frank T. 7nGeorge Monroe 187

194 194nHenry 7nMary Margaret 194Philip Warren 194 194nRebecca 7nSarah (Ruscoe) 7nWarren 194

COLEMANRebecca 211n

COLESJohn 92Nancy (Decoster) 92Rebecca 4 6 6n 7 7nRebecca (Hayward) 3 5

5n 7 7nTobiah 3 6 6n 7 7n

COLLINSAbigail 323Clive 76nEdward 323nfamily 323nHarriet (Sprague) 118nJohn 211nMary 211nMary (Burch) 211nPhebe 323n

COLLINS cont’dSamuel (Rev.) 323nW. H. 118n

COLLINS/COLESMary 179 211 211n

COMBSEbenezer 267family 267Kezia (Alderman) 267Keziah (Judd) (Orvis)

267Margaret (Young) 267

CONANTAbigail 157Abigail (Harris) 156

158Anne (____) 158family 158Frederick Odell 158Mary (Raymond) 158Rebecca (Coffin) 158

159nRoger 158Samuel 157 158Sarah (Morecock) 158William 157 158

CONERobert 228n 230n

339n 340nThomas 227 228n 339nWilliam 227 228n 339n

CONEYfamily 95

CONKLINAnn Elizabeth 348

CONSTABLEThomas (Capt.) 26 27n

COOKJulie 52 52nPerley (Storey) 52 52nRobert 52 52n

COOK(E)family 263 316nWalter 316n

COOKEElizabeth (Hall) 307

315Johannah (Rockett/

Rockwood) 316Mehitable (Staples) 316Nicholas 307 316 316n

COOLICANAnn 182 182n 184

186 189Ann (Haley) 185Ann (Kelly) 190Ann (Monaghan)

(Corrigan) 185 190

Page 92: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

362 The New England Historical and Genealogical Register Fall

COOLICAN cont’dAnn/Annie 192Anthony 181 182 182n

183 185 185n 186 188Atty (McKenny) 190nBridget 185 186 189Bridget (McKenny) 181

181n 184 184nBridget (Mullaney) 186Catherine 187 188 191

192Catherine (Hunt) 185

191 191n 192Catherine “Kate” 182

187 193 194 194nDelia (Guiry) 193 194Elizabeth (O’Neil) 189Ellen 189 190 190nEllen (Goodwin) 182Ellen (Harkin) 179 182

183 184 185 187 188 188n 192 192n

Ellen (Higo) 179 185 188 188n 190

family 179 181 181n 182 184n 185 185n 186n 191 192 192n

George 193 193nGilbert 181 182 185

191 191n 192James 181 182 182n

185 187 188n 192 194

James Edward 193 193nJohn 188 190John James “Jack” 182

182n 189 189nMargaret (Goodwin)

182 185 185n 186Margaret (Mullaney) 182

183 185 186 186nMargaret Ann

(McHugh) 189Mark 181 182 185 190

190n 191Mary Ann 190 191

191nMary Ann (Callahan)

184 187 193Mary E. 193 193nMary Jane 186Mary “Polly” 182 182n

184 186 187 189 189n 190n 193 194

Mary/Marie 192 192nMichael 179 181 182

182n 185 186 188 188n 190

COOLICAN cont’dMichael “Mick” 182

182n 190 190nPatrick 181 182 183

185 186Patt 190nPhilip 181 181n 182

182n 183 184 185 186 186n 187 188 189n 190 191 192 193 193n 194

Philip Edward 193 194Thomas 192 192n____ (unnamed child)

189 189nCOOPER

family 263John 263

COOPER/COUPERE/ COWPER

Christian (Barker) 73 75 336 337 337n 348

John 339n 344nThomas 73 75 337 344nWilliam 339n 340n

COPEChristopher 39n

COPELANDfamily 269Seth 269

COPINGERW. A. 69n

CORBINfamily 269Milton Kinney 269Walter Everett 128n

CORDERJoan 69n

COREYDeloraine P. 86n 296nGiles 269

CORLISSAugustus W. 153n

CORRIGANAnn (Monaghan) 185

190CORWIN

George 207 208COSTER

Andrew 334Ann 334Hester (Augur) 276 325

326 333 334 334n 335

Robert 334COTTARD

Charlotte-Louise 45 46 47 54 54n 55 55n

COTTARD cont’d Esther 45 46 47 48 49

51 51n 52n 54n 55family 45 45n 46nLouis 45 45n 46 51

51n 54n 55Magdeleine (Houde) 51

54n 55COTTON

Elizabeth 60COUGHLIN

Michelle Marchetti 264COUPERE/COWPER

family 228Geoffrey/Jeffrey 228nRobert 228 228n

COVILLEfamily 268

COWANMaude Roberts 79nSubmission Jane 289

COWENMinnie 347

COYfamily 266

COYTMOREKatherine (Myles)

(Gray) 338 338nRowland 338n

CRADOCKEAnne 331 332

CRANEEllery Bicknell 146n

CREIGHTONCharles 39n

CRESSONW. P. 59n

CRIPPENfamily 264Michael 264

CRISPFrederick Arthur 68n

69n 344nCRISPE

Agnes 346Ann (Godbold) 345Christian 344Edmund 346 family 344n 345nGeoffrey/Jeffrey 226n

341 343Henry/Hieronymie/

Jeremie 345Joan 345John 231n 340n 344Margaret 345Margaret (____) 341

Page 93: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 363

CRISPE cont’d Thomas 340nWilliam 228 228n 345

345nCRISPE alias BARKER

Robert 231nCROMAN

Richard 142CROMWELL

Oliver, Lord Protector 26 31 32 32n 38

Richard 32n 38CROSBY

Sarah 146 148CROSWELL

family 155nHepzibah 155 156Naomi 58Priscilla (Upham) 155Thomas 155 155nVolney Robbins 155n

CROW/CROWELLElizabeth 324family 324nJohn 324n

CROWELLAbigail 296

CROWNfamily 268John 268

CUMMINGSDavid L. 264family 264Thomas Booth 264

CUOLAHAN. see also COOLICAN

CURLINGLouise 246

CURRIERJohn J. 121n

CURTEYSWilliam (Rev.) 227

CURTISSarah K. 264

CURWENGeorge 263

CUSHINGHuldah (Harris) (Edes)

249 252 255Jonathan 252

CUSHMANfamily 3Ruth (Holmes) 3Solomon 3

CUTTER. see also COTTARD

William R. 221n

DALLEYCraig L. 4 25 44Geoffrey/Jeffrey 342William 342

DALLINGAlice 341 342 343family 342

DALTONAnne 122 125 126family 125nFrances (Thornton) 125Michael 125Philemon 125nTimothy 125n

DALYMarie E. 191n

DALZELLElizabeth (Forrest) 265family 265Walter/Hans 265

DANAAnn 60Daniel 58Edmund (Rev.) 59 59nElizabeth (Ellery) 59

59nElizabeth Ellery 58n

59n 60n 156nfamily 4 58n 59n 60n

156nFrancis 4Francis, Chief Justice

59 59nHelen (Kinnaird) (Hon.)

59 59n Henry 59Joseph 156 156nLydia 58 60Lydia (Trowbridge)

4 58Mary 60 155 156 156nMary (Goble) 156 156nNaomi (Croswell) 58Richard 4 58 58nRichard Henry 59nRobert 60

DANIEL(S)Abigail 220Elizabeth 299n 302n

303 304 304nElizabeth (Morse) 299n

305n 312 312nfamily 276 299 299n

302 304 305 305n 312 312n

Hannah (Partridge) 312

DANIEL(S) cont’d Henry 276 303 304

305Jeremiah 299 300 301

303 304 305 306 307 308 312

Joseph 299 299n 302 304 305 308 312 312n

Lydia (Adams) (Allen) 305 312 312n

Mary 303 304Mary (Fairbanks) 299

304n 312Mehitable 304Mehitable (Wilson) 312Rachel 299 300 302

303 304 305 308 312Rachel (Sheffield) 276

299 299n 301 302 302n 303 305 308 312

Robert 299 299n 302 304 305n 312 312n

Zechariah 299n 312DARCY

Isabella 347DARKER

Edward 137 138DARLEY

Steven 264DARLING

Dennis 314nElizabeth (Morse) 314family 314nJohn 314Samuel (Capt.) 314Thomasine (Adams)

(Ellis) 307 314DAVIGNON/DEVINO

Agnes 52Anastasie (Privé) 48 51

52 52nAndré/Andrew 52 52n

54nAugustin 4 45 45n 46

47 48 48n 49 50 51 52n 54n 349

Augustin, Jr. [Houston] 49 51 51n 52 52n 54n

Celeste 47Charles 46 47 48 49

54 54nEllen [Hermine?]

(Royer) (Patnaude) 54 54n

Page 94: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

364 The New England Historical and Genealogical Register Fall

DAVIGNON/DEVINO cont’d

Esther 49 51n 54nEsther (Cottard) 45 46

47 48 49 51 51n 52n 54n 55

family 4 45 46n 47 49 52n 53 53n 54n

François 48 48nHenry 47 48 49 52

54 54nJulie (Cook) 52 52nLouis 52nMargaret (____) 53Marie-Louise (Maher)

(Ladam) 53 53n 54Michel [Mitchell] 48 49

52 52n 53 53nNoel [“Christmas Da-

vinion”] 47 53nOliver 48 49 49n 53

53n 54nOrpha (Bickford) 53

53nPierre/Peter 48 52 52nRosalie (Rocheleau) 47Sarah (Despins) 49 53

53nSarah (Halloran) 52

53nSusan (Brault dit

Chaillot) 46 47William 48 49 53 53n

54 54nDAVIGNON dit BEAURE-

GARDCharles 51family 49Geneviève (Bertrand dit

Beaulieu) 51DAVIS

Aaron 212 212n 214 217 221 221n

Abigail 219 219nAbigail (Andrews) 211Andrew McFarland

146nAnn (Coolican) 182

182n 184 189Anne (____) (Johnson)

221Benjamin 213n 220

220n 221 221nBenjamin Hale 221nChristian (Green) 212

213 213n 216 216n 217 218 218n 221n

DAVIS cont’dEdward 16nElizabeth 212 212n

213n 214 218 218n 219n 315

Elizabeth (Bennett) 210Elizabeth (Gisbee/Gisby)

221 221nfamily 180 210 210n

212n 214 218n 220nGeorge 205Hannah (Acres) 213nHannah (Acres/Akers)

220 220nHannah (Bailey) 211Jacob 210 210n 211

212 212n 213n 214Jefferson 166John 210 212Jonathan Green 216nJoseph 179 180 210

210n 212 212n 213 213n 214 214n 215 215n 216 216n 217 218 218n 220n 222

Joseph, Jr. 212n 213n 217 218 220 220n

Joshua 80 81Martha (Johnson) (Swa-

zey) 220 220nMary 211 214 219

219nMary (____) 211Mary (Coles/Collins)

179 211 211nMary (Davis) 220 220nMary (Dolliver) 211

211nMary (Haskell) 210

210n 211Mary (Moran) 189Moody 220nMoses 179 211 211n

213 214 216 216n 217 218 218n 220 220n

Patrick 189Phebe (Day) 212 212n

214Rebecca (Plummer) 220Rick 264Ruth 220 220nSarah 213n 214 218

218nSarah (Clarke) 205 206

206n 207Sarah (Moody) 220

DAVIS cont’dSarah (Parsons) 212

213 213n 214 218Thomas 189 189nTimothy 212nVirginia 244Walter A. 65nWalter Goodwin, Jr.

152n 153n 248n 308n

William 211 211n 214 217 220 221 221n

William, Jr. 221nWilliam T. 63n

DAVISONHenry 10n

DAWESfamily 195n 203n 210n

212n 213nThomas, Esq. 80 80n

DAYAbigail (Crowell) 296Asa 268Bethia 87n 89Dorcas (____) 284nElizabeth 284nIsaac 296Jane/Jean (____) 212Joseph 296Phebe 212 212nPhebe (Day) (Davis)

214Sarah (Downing) 295

296Timothy 212William 284n

DAYTONCornelia H. 264

DE BOYS (BOY) alias ARCHER

family 262DE POYEN

Sally 264DE VILLE

Winston 174DEAN

Sarah 63DEARBORN

David Curtis 101n 295n

DEARENPatrick 170n

DECOSTER/DeCOSTA/ DE COSTA/DaCOSTA

Ann 85nAnn “Polly” (Jordan) 88Anna (Adams) 92

Page 95: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 365

DECOSTER/DeCOSTA/ DE COSTA/DaCOSTA cont’d

Anthony 94Benjamin Franklin

(Rev.) 81n 82 82n 94Betsy (Fuller) 92Catherine 85 86Catherine (Adams)

84 85Catherine (Tallman)

85 85nChandler 88Chloe (Turner) 90 90nDorothy 80Eliza 92Elizabeth 84 84nElizabeth (Cole) 88nElizabeth (Jackson) 82Elizabeth “Betsey” (Har-

ris) 89 89nElizabeth “Betsy”

(Rowe) 89 89nEllen 85nEsther (Hall) 81Ezekiel Carver 82 82n

94Ezekiel Carver, Jr. 82family 4 79 80n 84n

85 85n 86n 87 87n 89n 90 91 92 93 93n 94

Frances/Francis “Fanny” 81 83

Francis 92 92nGeorge 90 90nHannah 89 90Isaac 79 79n 80 80n

81 83 84 85 86 91 93 94

J. 93Jacob 86 86n 87 87n

88 88n 89 92James 85 86 86nJohn 79 80 81 83 84

84n 85 88 88n 89 89n 91 91n 92 93

John Chalmers 85nJonathan 81 82Jonathan Rouse 81Joseph 84 84n 85 85n

86Lucy 92Lydia (Rogers) 83Lydia Carver 83 84 84nMartha (Hart) 79 80Mary 91 92

DECOSTER/DeCOSTA/ DE COSTA/DaCOSTA cont’d

Mary (____) (“Mrs.”) 91 92

Mary (Griffin) 81Mary (Holt) 86 86nMary (Knight) 91 91nMary (Sister Mary Ste.

Claire) 81Mary [“Mary Coaster”]

91 91nMary “Polly” 90 90nMary Rebecca Theresa

(Sister Marie Ste. Claire) 81n 82 82n

Nancy 92Priscilla (Rogers) 86

87 87nRebecca (Barker) 82 83Rebecca Oliver

(Hickling) 82Richard Small 83Rogers 87 87n 88 89

89nRuth 83Sally 91Sally [Sally Da Costa/

Decostee] 92 92nSamuel 88 88n 89Sarah 82 84 84n 86

90 90nSarah (____) 81Sarah (Smith) 85 85nSarah “Sally” (Bacon)

88 88nSidney Ann 85nSusanna (Rowe/Morse)

87 87n 88 88nTemple 81 82 83Thomas 87 90 90nWilliam 92 93____ (unnamed child) 87____ (unnamed son) 81

DeFORESTHeman Packard 61nLouis Effingham 147n

DEIGHTONJane 208n

DELANEYBridget 186

DELOREYJanet Ireland 347

DELUBAC dit SAINT-JEAN

Marie 50 55 55n 56

DEMPSEYBarbara 264family 264John 264

DENISONAnn 23E. Glenn 23nfamily 23n 95George (Capt.) 23n

DENNINGGeorge 301 306 309

309nMargaret (White) 309Martha (Sheffield) 301

306 309 309nDESILETS

Marie-Anne 51DESPER. see also DISPAWDESPINS

Charles 53Heloise (Charles) 53Sarah 49 53 53n

DEVENEAUX/DEVENI-ER. see also DAVIGNON

DEVENSElizabeth (Johnson)

(Miller) (Harris) 256family 256n 257nMary 257Mary (Townsend) 257Richard 256 257

DEVINO. see also DAVIGNON

family 49DEXTER

John Haven 287nDECRO/DEYCROE

Grace 328 330John 330

DEYSENROTHDiane E. 264

DIBBLEfamily 95

DICKINSONAnne/Annis (Bincks)

(Gull) 100 133 134 137 138 139 141

family 133 133n 173Mary (Fish) (Silliman)

266Nathaniel 100 133

133n 134 139 141Wharton 133

DIKENicholas (Col.) 104

DiMAURODamon 264

Page 96: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

366 The New England Historical and Genealogical Register Fall

DIMONElizabeth (Bradley) 23

23nfamily 23nThomas 23 23n

DIONAurélie 50 56Charlotte (Cazeault) 56J. O. 46nLouis 56

DISPAWCatherine (____) 292

293 294 294n 296nChristopher 293Ebenezer 294 297Edward 292 293 294

297 298Elizabeth (Huntting)

298family 275 291 293

294Hannah 295 298Helen (Jarret) 293Henry 275Henry 291 292 293

294 295 296 297Joan 276 291 292 293

294 295 298John 298Mary 293 294 297Mary (Thomas) 297Sarah 292 293 294 296

297 298Sarah (___) 292 293

294Sarah (Wright) 294 297William 293___ (___), first w. of

Henry. 293 294___ (___), w. of John

298___ (unnamed child)

294DIX

Abigail 64 64nDOBBINS/DOBBENY

John 155DOBSON

John Blyth 174DOCKET

Katherine 67DODDE

Stephen 68 68nDODGE

Winifred Lovering (Hol-man) 323n

DOHERTYFrank J., Sr. 149n

DOLANCatherine (Coolican)

191 192James J. 192Mary (Horan) 192Terence 192

DOLLIVERAnnis (Barrett) 211family 211nMary 211 211nRichard 211

DONLINDelia (Guiry) (Coolican)

193 194Edward Joseph 194

DOUGLASElizabeth 264family 264

DOWGeorge Francis 125n

126n 197n 198n 204n 206n 208n 292n 293n 294n

DOWEEdmund (Rev.) 232

DOWNINGAbigail 292Benjamin 295 296Caleb 292 295 296 298family 275 291 295nHannah 295Hannah (Narremore)

296Hannah (Shepard) 295nHenry 295Joan (Dispaw) 276 291

292 293 294 295 298Joanna 296John 276 291 292 294

294n 295 296 298John, Esq. 216Joseph 295 296Mackum/Malcolm 276

295 295nMargaret 295Margaret (Sullivan) 295Mary 295 296Mary (Goold) 296Mary (Rhoads) 295Sarah 212 295 296Sarah (Smith) 296

DOWSEFaith (Jewett) 253family 252n 253nLawrence 252n 253nMary 156 159n 252

253 254Maximilian 253

DOWSE cont’dSamuel 253William Bradford

Homer 252n 253nDOWSING/DOWSYNG

Anne 344Margaret (Fiske) 229

231Robert 344Stephen 226nWilliam 226n 228

228n 229____ 231

DRAPER____ 341____ (____) 341

DRESSERfamily 173

DUCHARMEAnna (Brault dit Chail-

lot) 50DUDLEY

family 59n 95Thomas (Gov.) 59n

DUMASDavid W. 128n

DUNBARJane 315n

DUNCANLeland L. 160n

DUNGANBarbara 76

DUNKLERobert J. 60n 80n 81n

82n 159n 213n 218n 287n 288n

DUNNRichard S. 35n

DURYEEfamily 269

DUTCHERChristiana 271

DUTILLYAngélique 55n

DWIGHTfamily 324nHannah (____) 324John 324 324nSarah (Powell) 323Timothy 323 324 324nWilliam 324n

DWYERMichael F. 4 45 46n

52n 53n 55n 57 174 190n 264 349

DYERHannah 279 282 288

Page 97: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 367

DYKSTRAMatilda E. 270

DYMOND. see also DIMON

EARHARTAmelia Mary 269

EARLYJ. A. (Gen.) 241

EASTABROOKJohn 252Millicent 252 256Prudence (Harrington)

252EASTON

Christian (Barker) (Cooper/ Cowper) (Beecher) 73 75 336 337 337n 348

Nicholas 75 337EATON

Arthur Wentworth Hamilton 145 145n 149n 150n

family 3Francis 3Mary “Molly” 219nPriscilla 265Samuel 3 35Sarah (____) 219n

EDDYfamily 92nJesse 92Joseph 92Phebe (Eddy) 92Ruth Story Devereux

92nSally (Decoster) 91 92

92nEDE

John 226n 228nEDES/EADES

Abigail (Johnson) 255Abraham 255Daniel 255David 256Edward 255Elizabeth (Thomas) 256family 252nGrace 253Grace (Lawrence) 252

255Huldah (Harris) 249

252 255Isaac 253 255Jacob 256John 252 252n 253

255 256

EDES/EADES cont’dJoseph 253Katherine (Mason) 255

255nMaria (Mudge) 298Mary 255Mary (Dispaw) 297Mary (Harris) 255Peter 297 298Samuel 252 253 255Sarah 256Thomas 253William 255

EDGERTONBenjamin (Capt.) 129

130 130n 132Benjamin, Jr. 130 130nElisha 129 130 131Elizabeth (Haskins) 128

129 132Elizabeth (Scudder) 128

128n 129 131Esther 128n 129 131Eunice (Meigs) 129 130Experience (Pratt) 129family 128 131 131nHannah 129 131 131nHannah (____) 131Hezekiah 130Jacob 128 128n 129

131 132Joseph 100 128 128n

129 129n 130 131 132

Joseph (Capt.) 130 130n 132

Lucy 130nRichard 128 129 131Simeon 132William 132____ (Capt.) 130n

EDIECarolyn A. 38n

EDISONfamily 275John 275Thomas Alva 275

EDWARDJohn 226n 228n

EDWARDSElizabeth 234nThomas 30n

EGGLESTONAlbert/Elbert Eugene

348Alton/Altron M. 348

EGGLESTON cont’dAnn Elizabeth (Conklin)

348Aurelia 347Esther (____) 348family 347 348Garrett 347 348Hannah 145 145n 147nHarriet (Hurlburt) (Egg-

leston) 347 348John 347Julia (Fanning) 347Mae 348Maria (Scott) 347Miles 347 348Ora O. 348Ruluff 348Sarah (Kelly) 348Seth 348

EHLEJennifer Eager 265

ELIASERRoosje 12

ELIOTBennet 323nfamily 323nJacob 323 323nMargery (____) 323Mary (Powell) (Wil-

cockes) 323ELIZABETH I

Queen of England 328ELLERY

Ann (Remington) 59Elizabeth 59 59nWilliam, Jr. 59 59n

ELLICOTTJoseph 112

ELLIOTTfamily 268

ELLISfamily 314nJoseph 307 314 314nLydia (Lovell) 314Thomasine (Adams)

307 314ELMY/ELMYE

family 125Frances 121 121n 122

123 125Stephen 343n

ELWOODAbby Jane (Brotherton)

267family 267Lydia Ann 267William 267

Page 98: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

368 The New England Historical and Genealogical Register Fall

ELYSMargaret 68

EMERSONfamily 195nMaxwell 155nRalph Barclay Tupper

150nEMMANUEL

Hyman 19Louisa (Lumley) 19

EMMERTONJames A. 199n

EMMISONF. G. 326nFrederick 327n

EMORYJ. S. (Rev.) 113

ENDICOTT/ENDECOTTfamily 269John (Gov.) 198n

ENGLANDCharles I, King of, King

of Scots 26 37 40Charles II, King of, King

of Scots 31Elizabeth I, Queen of

328Mary I, Queen of 343

345ERBERY

Henry 29n 30 34ERRINGTON

family 262Thomas 262

EVANSAnna 250Ora O. (Eggleston) 348Thomas I. 348

EVELETHIsaac 214

EVERARDDeborah 125nRichard 125n

EYREE. (Leigh) 114n

EZEKIELAbraham 164Abram Tobias (“Uncle

Abe”) 167 239 239n 240 240n

family 164 239nFanny (Cohen) 240

240nFrances (Cohen) 164

239nHerbert Tobias 240nMartha 237 240Moses T. 244

FAIRBANKAbigail (Cobb) 265Ebenezer 265family 265

FAIRBANKSMary 299 312 304n

FAIRCLOEThomas 34

FALCONGarrett 28

FANNINGJulia 347

FARLEYBill 265

FARMERIETodd A. 265

FARNHAMfamily 262

FARNUMElizabeth 58n

FARRINGTONDorothy 79Sarah 296

FAULKINBURYJim W. 101n

FAYBenjamin (Capt.) 61Elisha (Lt.) 64 65 65nElizabeth (____) 61nElizabeth/ “Betsy”

(Taylor) 64Esther 61family 61n 65nJohn 65nLevinah/Lovinia

(Taylor) 64 64nManasseh (Dea.) 64 65

65n 349Martha (Mills) 61Meriam (Stow) 65 65nOrlin P. 65nWilliam 61n

FEAKEElizabeth (Fones)

(Winthrop) 271family 95 271

FELAJoan (____) (Fiske) 226

227____ 227

FELDMANEgal 164 164n

FELKEREller (Joslyn) 102 102n

108 108n 119nFENN

Alice 310

FENTONChester 101n

FENWICKBenedict Joseph (Most

Rev.), S.J., Bishop of Boston 48

FERANMark 277

FERMMary M. 265

FERNOWBerthold 149n

FERRISBarbara B. 147nMarcie Cohen 240nMary Walton 195n

203n 210n 212n 213n

FETTYPLACERebecca 83

FILLMOREJane (Sprague) 118

FINCHfamily 265Paul R. 265Seth 265

FISHfamily 264Mary 266

FISHERAnthony 225 225n

345nCarleton Edward 87nfamily 225n 345 345nJoshua 225 225n 345nMary (Fiske) 225 345Robert 345

FISKEAgnes/Annes 230 343

344Alice 231Alice (Dalling) 341 342

343Amos 345Ann (Lawter) 225 344nAnna (Austye) 345Anne 225 344n 345

346 346nAnne (____) 230Anne (Dowsing) 344Austin 230Christian (____) 230Christian (Clowting)

230Christian (Crispe) 344David 225 346nEdmund 229 231 339Edward 230 230n

Page 99: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 369

FISKE cont’dEleazer 345 346Elias 346Elizabeth 345 346Elizabeth (____) 230

231 346Esther 345family 180 223 224

224n 225 225n 226n 227n 228n 229 231n 232n 276 339 339n 340n 341 342 342n 343 343n 344 344n 345 345n 346 346n

“Galfin” [Geoffrey] 230nGelyon/Julian 343Geoffrey/Jeffrey 180

223 224 224n 225 226 226n 228n 229 230 232 339 339n 340 340n 341 342 342n 343 343n 344 344n 345 346

Geoffrey/Jeffrey [“Rich-ard”] 223 223n 224 225 229n 341 342 343 343n 345n

George 224 230n 342n 343n 344

Harry 230Henry 223 223nHugh 225 226 226n

227 339 343Isabelle 231Jane Fletcher 4 66 76n

173 174 265 297n 337n 347 348

Jeffrey H. 105nJeremy/Jerome 343 345Joan 231Joan (____) 224 224n

226 227 229 230 341 346

Joan (Crispe) 345Johan(e) 230 340 341John 224 224n 225 227

229 230 230n 231 231n 232 232n 339n 341 342 342n 343n 345 346

John (Rev.) 225 344n 346n

John (“Sir”/Master) [priest] 230 231 340 341 342

Katherine (____) 227 228 229 231

FISKE cont’dMargaret 229 230 231

341 343 344 345 346Margaret (____) 230

231 339Margaret (Barwar) 231Margaret (Crispe) 345Margery 230Margery (____) 230

231Martha 225 344n 345

346nMary 225 343 344

344n 345 346Maryon 340 341Nathan 225 346nNicholas 224 225 230

342n 343n 345 345n 346

Olive 230Phineas 225 346nRachel 345Richard 344 346Robert 224 225 230

342n 343n 344 344n 345 346 346n

Robert (Sir) 230Simon 223 224 225

226 226n 227 227n 228 228n 229 229n 230 230n 231 231n 232 339 339n 340n 341 342n 343

Sybil (Gold) (Barber) 345 346

Thomas 225 230 230n 342n 344 345 346

William 223 224 225 226 226n 227 229 230 230n 232 339 339n 341 342 342n 343 343n 344n 345 346 346n

William Wyman (Dr.) 4 66 76n 323n 337n 348

____ (____), first w. of Geoffrey 230 339

____ (____), first w. of Simon 227 228 341

____ (unnamed dau.) 231 345

FITCHfamily 262Jabez 263Marc 327n

FITTSJames Hill 297n

FITZPATRICKMarilyn 265

FLORSHEIMHannah (Samson) 20

FLOYDfamily 269John 292

FOGGAbigail 250Anna 96David 291Ezekiel 291 292family 96

FONESElizabeth 271family 95 271

FONTAINEFlavia 52n

FORBESHarriette M. 60n

FORDElizabeth 114Sarah 254

FORRESTElizabeth 265

FORSTEREdward Jacob 314nfamily 314nJacob 314n

FOSTERAbigail (____) 314Anna 349Dorothy (Austin) 161Elizabeth 83 84 84n

163family 95 100 160

160n 314nHopestill 100 160 160n

161 162 162nIsaac 314Jacob (Capt.) 306 313

314John 160 161 162Joseph 136n 326n 330n

331nMartha 347Mary 160 161Mary (Bate) 162Mary (Sheffield) 313Patience (Bigg) 100 160

160n 161 161nReginald 314nRichard 160 160n 161

162Thomas 161

Page 100: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

370 The New England Historical and Genealogical Register Fall

FOWLEAbigail 253James 249John 253Mary 253

FOWLERfamily 100Mary 126Samuel 100 125 125n

126“Sary” [Sarah] 126____ 124____ (Winsley?) 124

FOXEHannah 23John (Rev.) 345

FRANKLINBenjamin (Hon.) 278family 290Josiah 290Katherine 179 195 196

196n 197 198 199 200 201 201n 202 203 203n 204 204n 205 206 206n 207 207n 208 208n 209

Samuel 278FRANKLYN

Ele 67FRANKS

A. B. 171nFREEMAN

Alice (Augur) 328family 264Martin 264Mercy (Hamlin) 264Richard 330Thomas [Richard?] 331

FRENCHBela 80Elizabeth 24 25n 160n

161nJ. H. 110nMartha (Johnson)

(Swazey) (Davis) 220 220n 221

Moses, 3rd 221FREUND

John 347FRITHE

William 138FROTHINGHAM

Mary 257Mary (Whittemore) 257Nathaniel 257

FULLERBetsy 92Elisha 298family 262Lydia (Bryant) 262Sarah (Dispaw) 297 298

FUSSELLElizabeth 314

GAGEThomas (Gen.) 275 277

GAGERMary 24

GAHAGENPrudence 254

GALLAGHERfamily 267

GALVINNora 264 265

GAMBLEThomas 136

GANTZArlynn G. 119n

GARATYJohn A. 41n

GARDINERJohn 66nMargaret (Perse) 66nSamuel Rawson 31n

32n 37nGARNER

Judith A. 265GARNEYS

John 226nWilliam 227

GARRATYJohn A. 58n

GASSETTEVéronique 52n

GATESfamily 195n 203n 210n

212n 213nHoratio (Gen.) 105n

GAUCHER dit BOURDE-LAIS

Angélique 52GAYLORD

Alice 324family 95

GEDNEYAnne (____) (Steward)

205Bartholomew 203n 205Eleazer 200nfamily 179 195 195n

196 199 200 201 204 205n

Hannah (Clarke) 200n 203n 205 206 207

GEDNEY cont’dJohn 179 195 195n

196 196n 197 198 200 200n 201 201n 203 203n 204 205 205n

Katherine (Franklin) (Prince) (Clarke) 179 195 196 196n 197 198 199 200 201 201n 202 203 203n 204 204n 205 206 206n 207 207n 208 208n 209

Lydia 196n 199 200Sarah 201Sarah (____) 195 196nSusannah (Clarke) 200n

203n 205 206GEORGE

Hannah 156GERMANY

Victoria, Princess Royal of Great Britain, Em-press Consort of 290

GERMYNJohn (Sir) 228n

GERRISHJacob (Col.) 105

GIBBONSA. 141n

GIBBSH. (Rev.) 235nLydia 317

GIBSONJeremy 122n

GIFFORDJohn 291 292

GILBERTfamily 173Mary 335

GILESElizabeth (Clark) 83Elizabeth (Meek) 83family 83nJames 83Lydia (Rogers)

(Decoster) 83Samuel 83 83n

GILLESPIEIsabel/Isobel (Joslyn)

102nGILLITT

Mary 150 150nGINSBERG

W. Belkin 16n

Page 101: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 371

GISBYBenjamin Hale 221nElizabeth 221 221nMary (____) 221nRobert 221nSarah 221n

GLEASONfamily 264Thomas 264

GLEMERichard 226n 228n____ 339n 340n

GLOVERAlice 162

GOBLEMary 156 156n

GODBOLDAnn 345

GODFREYEbenezer 215

GOLDfamily 346Sybil 345 346

GOLDINGMartha (Fiske) 345____ 345

GOLDSMITHEmmanuel 164nfamily 164nFred 170Henrietta (Halff) 170Sarah (Cohen) 164n

GOLDSTEINIsrael 10 11n 13n 16n

18nGONZALES

Pierre-Gabriel 93nGOODING

Alfred (Rev.) 213n 218n 219n 220n 221n

GOODWINAbigail (Johnson) 255Benjamin 255Edward 254Elizabeth 254Ellen 182family 268Hannah 255John (Rev.) 29 30 30n

37 37nJoseph 255Margaret 182 185 185n

186Martha 254 255Martha (Harris) 253

254Mary 254Mary (____) 185

GOODWIN cont’dMary (Waters) 254Prudence (Gahagen)

254Roger 185Sarah (Ford) 254Sophia 268Thomas 254William 254 254n

GOODWYNGrace (Kinge) 72 72n

GOODYEARStephen 266

GOOLD/GOULDAbigail (Needham) 296Mary 296Thomas 296

GOSSK. David 317n

GOULDElizabeth (____) 311family 269John 311Priscilla 203 203n

GOURLEYfamily 171Julia (Hart) 171

GOWER/GOUERAnne 269

GOWINAbigail (____) 251family 251Naomi (Harris) 249 251

251nWilliam 251 251n

GOZZALDIMary Isabella 234n

GRANDCHAMPRobert 265

GRANGERWilliam 29 30 31 32

GRASSBYRichard 33n

GRAVELINHenry 50

GRAVESEben W. 100 128 128n

132 265family 270Katherine “Kate” (Gray)

338 338nThomas 338n

GRAYEugene F. (Prof.) 348family 267Hannah 267Katherine (Myles) 338

338n

GRAY cont’dKatherine/Kate 338

338nParnell 276 336 338

338n 348Thomas 336 338

GREAT BRITAINMary, Princess of Teck,

Queen Consort of 290Victoria, Princess Royal

of, Empress Consort of Germany 290

Victoria, Queen of 290GREAVES

Richard L. 38nGREELEY

Andrew 125 127Mary 127Mary (Moyce) 127

GREENBenjamin 213 213n 216Christian 212 213 213n

216 216n 217 218 218n 221n

Christian (Main) 213 213n

Jonathan 216 216nMary 190Ruth (____) 216

GREENBERGMark I. 240n

GREENEDavid L. (Prof.) 22n

174 262Diane E. 101n____ 331____ (Augur) 328 331

GRENDALL____ (Capt.) 155

GRIFFINMary 81

GRIGGSSusan Jewett 347

GRIMBLEIan 38n

GRINSTEINHyman B. 10n 11n 16n

GROSSMANL. (Rabbi) 172

GROVERMartha 286 286n

GRUNDSETEric G. 272

GUILLIAMSMary, “Mistress” 332

GUINNJ. M. 113n

Page 102: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

372 The New England Historical and Genealogical Register Fall

GUIONfamily 269

GUIRYDelia 193 194John 193Margaret (Sheehan) 193

GULLAnne/Annis (Bincks)

100 133 134 137 138 139 141

family 133 133nJohn 100 133 134 139

141William 100 133 133n

HAGGERTYPatricia Sezna 265

HAHNErica 100 145 151

HAITfamily 265Henry (Elder) 265Michael Grant 265

HALEfamily 69n 324nMoses 92n

HALEYAnn 185 190William 190

HALFFfamily 170nHenrietta 170Mayer 170 170n 171Rachel 17Rachel (Hart) 170 170n

HALLAbigail 307 316 317Abigail (Albee) 316Ann 141 144Daniel 10nDavid B. 315nElizabeth 307 315Elizabeth (Capron)

(Spear) 349Elizabeth (Tripp) 315Esther 81family 315 315nJane (Dunbar) (Smith)

315nJohn 144Martha (Thompson)

316nMary 308 316Michael 328Patience 307 316Percival, J.P. 105Ruth 308 317Seth 307 316 316n

HALL cont’dSusanna (Sheffield) 301

303 309 315 317Urania 307 317Zuriel 303 309 315

315nHALLETT

Elizabeth (Fones) (Winthrop) (Feake) 271

family 95 271HALLOCK

family 269HALLORAN

Andrew 52Catherine (Lahey) 52family 52n 53nSarah 52 53n

HAMBLENSarah 88

HAMILTONfamily 173Moses 106

HAMLINfamily 264Mercy 264

HAMMONDElizabeth 43Elizabeth (Paine) 43family 43nOtis G. 216n 217nPriscilla 213nWilliam 43

HANSENCharles M. 174

HANSONEdward W. 280n 281nRobert Brand 300n

304nHARDING

Elizabeth (Goodwin) 254

Thomas 254HARDY

W. J. 327nHARDYMAN

John 227nHARKIN

Ellen 179 182 183 184 185 187 188 188n 192 192n

family 187nJames 192 192nMargaret 183Margaret (McDermott)

192 192n

HARKIN cont’dMargaret (Waldron) 183

187 187n 193 194Mary Ellen 187 187nMichael 188Owen 187 192n

HARKINSAnn/Annie (Coolican)

192Joseph 192

HARMONGordon Stewart 269

HARRINGTONfamily 38nJames 38 38nJames (Sir) 27 38nLydia 62 62nPrudence 252____ 106

HARRINGTON/ HER-RINGTON

Joseph 233 235 236Martha (Hastings) 233

234 236HARRIS

Abigail 156 158 159Agnes (Way) 154 154n

155Amariah 89Amos 249 250Amy (____) 152 153

154n 155Anna 256Anthony 152 309nCharles 286Daniel 266Dorcas (Byam) 158Ebenezer 156 157 157n

158 252Edward M. 152 152n

309nEleanor (Miller) 155

156 159 159nElizabeth 152 153 154

159Elizabeth (Hills) 309nElizabeth (Johnson)

(Miller) 256Elizabeth (Lynfield) 89Elizabeth (Spaulding)

157Elizabeth/Betsey 89

89nfamily 89n 100 152

152n 180 248 249n 250n 252n 266

Page 103: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 373

HARRIS cont’dGale Ion 7n 100 152

152n 159 174 180 211n 248 266 347

Hannah 158 249n 250 252 257

Hannah (Call) (Parker) 252

Hannah (King) 251Hannah (Larrabee) 249

249n 250Hephsibeth 158Hepzibah 156 157Hepzibah (Croswell)

155 156Herbert 252nHuldah 249 252 255Jane 253Jane (Reed) 253Joanna (Trow) (Abra-

ham) 252John 100 152 152n 153

154 154n 155 158 180 248 249n 250 251 253 256 256n

Jonathan 159 159n 249 253 257

Joseph 152n 153 155 180 248 248n 249 250 251 253

Josiah 249 251 252 252n 253

Luther M. 89nLydia (Tuttle) 250Margaret 250Martha 253 254 266Mary 250 251 252 255

256 257Mary (Baker) 250Mary (Bradbury) 250Mary (Dana) 155 156

156nMary (Devens) 257Mary (Dowse) 156

159n 253 254Mary (Frothingham)

257Mary (Newcomb) 251Millicent 256Millicent (Eastabrook)

252Millicent (Rand) 256

256nNaomi 249 250 251

251nNaomi (Stevens) 155

248 248nOwen 249

HARRIS cont’dRachel 159 249 251

253Rebecca 253Rebecca (Coffin) 159Rebecca (Kettell) 155

248 249 253Richard 152n 253Robert 89nSamuel 154 249 251

252Sarah (More) 252Sarah Maria (Weld) 286Silence 156 157Stephen Larrabee 250Thomas 153 155 156

158 159 159n 180 248 249 253 254 256 257

William 152n 157 158 250 252 266

____ (____), prob. first w. of John 152 153

____, “Daughter” 152nHARRISON

Anne (Morris) 141Brian 30n 323n 343nEdmund 139 141

HARTAlbert L. (Dr.) 241n

243n 244 245 245n 246

Alexander 10 12 12n 13 13n 14 14n 15 15n 16 163 163n 164 165 166 167 168 171 237 238n 241 246

Alexander (Maj.) 4 8 8n 9 100 163 180 237 237n 238 238n 239 239n 240 240n 241 241n 242 242n 243 243n 244 245n 246 246n

Alexander C. 8Amelia 13 20 20nAmy Coleman 239n

241n 244n 246 246n 247

Arthur 172Betjie (Levy vander

Beugel) (Kokernot) 10 12 12n 13 14 14n 15n 164

Blanche 169Blume 19 19n 20 20nCatherine “Kate” 170

HART cont’dClara (Marcus) 170 172

172nDavid 169Dorothy (Farrington) 79Eliza (____) 20 21nElizabeth (Moses) 12Elizabeth “Betsey” (Mo-

ses) 10 12n 13 15 16Elizabeth “Lizzie” 17

166 166n 167 167n 169 170 238 238n

Ethel 246 246n 247family 4 8 9 10 11n

12n 13 13n 14 15 16 16n 18 20 100 163 163n 164 164n 166 167n 168 168n 169n 170n 171 171n 172n 190n 237n 238 239 240 241 242 243 244 244n 245 245n 246 246n

Fannie 167 172 172nFannie (Amberg) 168

168n 169 169n 170Frederick C., Jr. 174 266George W. 171 172Gertrude 241n 242 243

243n 244 244n 245Hannah 13Hannah (Levi) 9 9n

10nHannah/Anna 17 17nHenrietta 165 167 172

172nHenriette (Brown) 171

171nHenry 10 16n 17 19Horace Beverley 244

247 247nIda 13nIda (Margolius) 245

245n 246Isaac 12n 14 14n 17

20 79n 100 163 163n 164 164n 165 165n 166 167 167n 168 168n 170n 171 172 237 240 241 243

Jacob 16n 17 20 21James M. 79nJohn 79John Isaac 10 10n 11

11n 12 12n 13 16 17 17n 18

Judah 9 10 11 12n 14 163 237

Page 104: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

374 The New England Historical and Genealogical Register Fall

HART cont’dJulia 171Julia (Cohen) 20 163

163n 164n 165 166 167 168 168n 170n 171 237 238 239

Leonora E. (Levy) 163n 168 170 171 237 237n 240 240n 241 241n 243 243n 244 244n 246 246n

Louis Alexander 246 246n 247

Maria (Levy) 10 10n 12n

Martha 79 80Mary Bettie (Hollis) 170

170n 171 171nMorris 168n 170Moses 10Nannie Mae (Woodall)

247Nathan 170 170n 171

171nPhineas A. 12 12n 13

16 16n 17Rachel 170 170nRebecca (Levy) 16 16nSallie 172 172nSidney Abram (Cpl.)

166 168 168n 169 169n 237n

Simeon 171 171nSimon 241nWalter 169Yehudah [Judah] 14Yitlah/Julia 13 17 19

HART/HERTZNapthali 9

HARTOPHenry 140n

HARTT/HARTfamily 79nSamuel 79n

HARTWELLfamily 266Joy F. 269

HARVEYE. D. 107n

HASCALLRichard K. 210n

HASKELLJoseph 213 213nMary 210 210n 211Mary (Brown) 210Richard S. 210nSarah (Davis) 213nWilliam 210

HASKELL/HASCALLfamily 210n

HASKINS/HOSKINSElizabeth 128 129 132

HASLAMPatricia L. 266

HASTINGSBenjamin 235Ebenezer 233 234 234nElizabeth (____) 233

234Elizabeth (Cotton) 60Elizabeth (Edwards)

234nfamily 180 233 233n

235 235nHepzibah 235John 233 234 234n

235 235nJohn (Maj.) 60 60nJonathan 60Joseph 180 233 234

234n 235 235n 236Joseph, Jr. 235Lois 234Lydia (____) 234Lydia (Brown) 233 234

234n 235Lydia (Dana) 60Martha 233 234 236Martha (____) 233Mary (____) 235nNathaniel 235nSamuel 234n 235 235nThomas 180 233 233n

234n 235 235nWilliam 234n 235

HATCHfamily 266

HATCHERPatricia Law 101n 174

212n 266HATHAWAY

family 269HATHORNE

William (Capt.) 198n 207 208 208n

HAUGH (AT HAUGH)William 339n 340n

HAWKINSLilla 264

HAWKREDDfamily 95

HAYDENCharles Albert (Rev.)

157n 255nHAYNES

Benedict 327

HAYWARDJames 3 5 5n 6Judith (Phippen?) 5 5nKendall P. 309n 310nRebecca 3 5 5n 7 7n

HAZENWallace Richard 266

HEALEGiles 267

HEANEJane 135 138n 139 140

HEBERTMargaret 348

HECKSHERMorrison H. 222n

HEDLEYJohn 329 330

HELGATEAnnes 330

HELLIWELLErnest Hyde, III 77n

179 210 210n 222HELWYS

____ 339nHEMPSTEAD

Hannah 23 23nJoshua 154nRobert 23n

HENDERSONHarold A. 266

HENEGANMary 187

HERVYMargaret 322William 78n

HEVENINGHAMThomas 340n

HEWLETTSandra M. 99 121 122n

127HEYWARD

Nicholas 342nHIBBARD. see also HE-

BERTEbenezer 99family 99Margaret (Morgan) 99Mary (Walden) 99Philip Sabin 109nRobert 99

HICKLINGfamily 82nRebecca Oliver 82Sarah (Sale) 82William 82

HICKSJ. D. 41n

Page 105: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 375

HICOCK/HITCHCOCKAbigail 109n

HIGGINSONIsabel 332

HIGHLAND/HYLANDSamuel 29 31 32 37___ (___), w. of Samuel

31HIGO

Bridget (____) 188Daniel 188Ellen 179 185 188

188n 190HILL

Charles 23 23nDon Gleason 304n

312nEphraim (Capt.) 307

313family 300n 301n 302n

312nGeorge 23nHannah 278 281Hannah (Sheffield) 307

313Hannah (Twitchell) 312

313Henry 281Jabez 300 301 303 305

308John 300 300n 301n

302n 312 312n 313Jonathan 300 301 302

305 312Rachel (Daniel) 299

300 302 303 304 305 308 312

Ronald A. 174Ruth (____) (Pickett) 23Samuel 300 312 313Sarah 278 278n

HILLMANDouglas R. 101n 119n

HILLSAmy 152Anna 267Elizabeth 309nfamily 152 152n 154n

309nJoseph 152 152n 309n

HILTONfamily 95

HINDSAbigail 65

HINMANBarry E. 180 233 236

266Royal R. 7n

HIRSCHEva 245 245n 246n

HITCHCOCKfamily 120

HITCHINGSDaniel 294nfamily 294nJoseph 294n

HITERichard 266

HOADLEYJames H. 264

HOBARTfamily 95

HOBDAYCharles (Capt.) 238

HODDERJohn 71

HODGEEdmund (Capt.) 104

HODGE(S)Abigail (Davis) (Young)

219 219nJames 219nThomas 219William 219n

HOFFHenry B. 3 4 40n 85n

94 95n 100 127n 173n 174 180 258 266 275 276

HOFF-GRAMBAUDonna 119n

HOFFNUNGA. 19n

HOLBROOKBethiah 314Elizabeth (Sheffield) 301

303 306 309 310 310nfamily 309nMargaret (Bowker) 309Nathaniel 309Thomas 309

HOLDENFrederic A. 317nOliver 92

HOLLINGSWORTHElizabeth (Powell) 324Richard 324nSusanna (___) (Hunter)

324HOLLIS

family 170n 171nFrances Elizabeth M.

(____) 170 171nHenry Thomas 170Mary Bettie 170 170n

171 171n

HOLLISTERHiel 128n

HOLMANMary Campbell Lovering

127n 299n 305n 312nWinifred Lovering 323n

HOLMESfamily 262Ruth 3Thomas 262

HOLTMary 86 86nNathaniel 86 86nSarah (Oliver) (Newell)

86 86nHOLTON

Charles Barton 175Charles Lewis 175 176family 175 176Jane Elizabeth “Jennie”

(May) 175Leonard (Charles Leon-

ard) 175Rebecca (Barton) 176Sarah Elizabeth

(Parmenter) 175HOLYOKE

Samuel 84HONEYWELL

Richard 249HOOVER

Lois Payne 154nHOPKINS

Beriah (Ens.) 269James Dean 63n

HOPPINPhebe (Day) (Davis)

(Hoppin) (Ward) 212 212n 214

HORANMary 192

HORNElizabeth 289 289n

HORNEField 175

HORNSEFrances (Barrett) 69Margaret (Smith)

(Barker) 68 68n 69Nicholas 68 69n 70

HORTONfamily 3

HOTTENJohn Camden 161n

HOUDEMagdeleine 51 54n 55

Page 106: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

376 The New England Historical and Genealogical Register Fall

HOUGHfamily 266Sarah (Calkins) 266William 266William W. 266

HOUSE/HOWSEfamily 41n 42n 69n

HOUSEMANJoseph 169nJulius 169n

HOVIOUSMatthew 266

HOWEphraim (Capt.) 333family 333

HOWARDEdward 83family 104nJoseph Jackson 27nNathan 19nOrpah 104nPolly (Babcock) 104nRebecca (Barker)

(Decoster) 82 83Silas 104nSimeon 104nSylvia 99 103 103n 104

104n 106 107 108 115 116

HOWARD/HAYWOODAnthony 324Margaret (Powell) 324

HOWARTHBridget (Coolican) 185

186family 185Jane (Baines) 186Robert 185 186 186n

HOWEAnna (Foster) 349Baxter 349Bezaleel 349family 349Herbert Barber 349Levinah/Lovinia

(Taylor) 349HOWELL

T. B. 39nHOWES

Robert 37nHOWES/HUES

John 41nHOWLAND

family 173 267John 267

HOWLETTAbigail (Powell) 322 324John 324

HOWOODCatherine 290n

HOWSEAlice (____) 41Drusilla 37 37n 41

42 44Elizabeth 33 34 41

42 43Elizabeth (Checkett) 25

26n 33 34 34n 35 35n 36 36n 39n 40 42 43 43n

Elizabeth (Hammond) 43

Frances 27 43Hannah 25 33 33n

35n 36 36n 37 37n 38 38n 39n 40 41 43 43n 44

Henry 28 37n 43John 27 42 43John (Rev.) 28n 37n 40

40n 41 41nMary (Osborne) 42Peninah 25 32 33 42

42nPriscilla 42Samuel 25 28 30 32 33

34 34n 42 43Thomas (Capt.) 4 25

25n 26 26n 27 27n 28 28n 29 29n 30 30n 31 32 33 34 36 37 38n 40 42 43 44

____ (____), poss. first w. of Rev. John 41

HOWSE/HOUSEfamily 4 25 32 36 37n

40 42 43 324nHOXIE

Dorcas 266HOYT

David Webster 121n 127n

HUBBARDAngerona 110 110n

115 115nBetsy Maria (Shaw) 111

112 114Edward G. 266Eliza (Perry) 115family 266James 112James C. 114 114nJohn 112 114 114nMary (Camp) 114 114nSeneca 112 115

HUDSONCharles 147nfamily 95

HUGHSONDavid 336n

HULETfamily 173

HULLfamily 95

HUMPHREYfamily 269Isaac 269

HUNNEWELLJ. H. 152n

HUNTAlice (Fiske) 231Catherine 185 191

191n 192Catherine (Burns) 191family 192Thomas 191

HUNTERJoan A. 175Susanna (____) 324

HUNTINGTONEsther (Edgerton) 131Ezekiel 129 131Hannah (Edgerton) 129

131Sherry 163n

HUNTLEYJohn 24Mary (Barnes) 24

HUNTTINGElizabeth 298

HURDAdam 267Anna (Hurd) (Castle)

267Elizabeth 267family 267Martha (Judson) 267

HURLBURTHarriet 347 348

HURLICHEdmund 226n 228n

HURSTJoan 271Kyle 266

HURVYAnna 74Daniel 74James (Jacobus) 74Mark 74Susan (Barker) 72 74William 74

HUSESamuel (Capt.) 221n

Page 107: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 377

HUSSEYHannah 44

HUSTONJohn 151

HUTCHINSONAlice (Bosworth) 205Bethiah 200 200nBethiah (Clarke) 205

205n 206 207Bethiah (Clarke?) 200

200n 201family 200n 201Joseph 200 201 205

205nLydia (Buxton) (Small)

205Richard 205

HYDEEdward, 1st Earl of

Clarendon 38nfamily 223Myrtle Stevens 122n

174 180 223 224 224n 225 225n 232 276 339

HYLANDDeborah (Maynard) 267family 267Thomas 267

HYMANJohn 85nMary 85n

IDEfamily 173

INGEWilliam 242n

INGLESfamily 265James 265

INGRAMWilliam 31n 32n 41n

INNES____ (Mr.) 72

IRISHBathsheba (McFarland)

90Ebenezer 90Elkanah 90 90nfamily 90n 313nJames 90nJesse 313nMary “Polly” (Decoster)

90 90nIRVING

Elizabeth (Ford) 114Elizabeth Ford 114

114n

IRVING cont’dJane H. 113 113n____ 114

ISAACSMyer S. 11n

ISBELLEliezer 24Elizabeth (French) 24family 23nRobert 23n

ISBELL alias NICHOLLSHannah 23 23n

JACKSONElizabeth 82family 95 269Samuel 217

JACOBHenry (Rev.) 37William 342n

JACOBSGeorge (Rabbi) 237John [Charles-Louis

Brault dit Chaillot/ Shiette?] 50 56 56n 57

JACOBUSDonald Lines 23n 24n

69n 85n 174 200 200n 207 269 295n 324n 325n 334n

JAMESONE.O. 300n 304n 305n

311nJARRET

Helen 293JARROLD

David 190David Henry 189 190

190nfamily 190nHarriet (Wilkin) 190Mary “Polly” (Coolican)

182 182n 184 186 187 189 189n 190n 193 194

JEFFRYCyprian 217

JEFFSGeorge 39n

JENCKSJohn 293

JENINGESRobert (Rev.) 330

JENKSfamily 173Margaret R. 53nNicholas 105

JENNEYfamily 95

JERELONJohan (Fiske) 230

JESSEYHenry 37

JESSUPHarlan R. 266 267

JETTERJoan (Barrett) (Skete)

68 68nJEVONS

Jack Owen 223 223n 343n 344n 345n

JEWETTAmos Everett 211nFaith 253family 253nFrederic Clark 253n

JOBEBrock W. (Prof.) 210n

214n 218 218n 222 222n

JOHNSONAbigail 255Allen 58n 82nAnne 149 149nAnne (____) 221Caleb H. 3 267Edward F. 5n 6nElizabeth 211 256Elizabeth (Prentice) 256family 95 149n 221nGeorge Henry 61nIsaac 221John 149Martha 220 220nMary (Bell) 221Mary (Brewster) 149Matthew 256William C. 118

JOHNSTONKaren Lynne 241n

JOHNSTONEBarbara 59

JOLLYfamily 266Thankful (Will) 266

JONESE. Alfred 79n 80nCaleb 333E. Alfred 277Eli 306Elizabeth (Bullard) 315Emma C. Brewster 149nfamily 126n 271 315n

Page 108: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

378 The New England Historical and Genealogical Register Fall

JONES cont’dHannah (Adams) 307

314Henry Z, Jr. 174Israel (Capt.) 126nJonathan 306 307 314

315 315nMary 126 126nMary (North) 126Ruth 271Thomas 126 126n 315

JORDANAnn “Polly” 88

JOSEPHFanny H. 16

JOSLYNAlan W., Sr. 119nAnn 119nBela 119 119nCharles Lindsey 117

118 119 119nDavid L. 102 102n

108n 119nEller 102 102n 108

108n 119nfamily 119nIsabel (Shaw) 102 102n

104n 107 116 116n 117 117n 118 119 119n

Isabel/Isobel 102nLee F. 119nMary/Polly (Seward)

119 119nRoger D. 59n 60n 92n

99 101 101n 102n 104n 114n 119n 120 155n 156n 157n 158 159n 218n 248n 249n 250n 251n 252n 253n 254n 255n 256n 349

JUDDfamily 267Keziah 267

JUDSONMartha 267

JURDONJohn 228nSimon 226n 227

KAGANOFFNathan M. 8n

KANTEREdward 167

KATZIrving I. 12n 13n 164n

167n

KEENANRobert G. 47n

KELLOGGDale C. 152n 154n

KELLYAnn 190Bartholomew 190Margaret 191Mary (Green) 190Sarah 348

KEMPEMargaret 340Margaret (Fiske?) 341

KEMPTONEva Belle 152n 309nfamily 152n 309n

KENEYHenry 198 198n

KENTAnne (Playters) 69

KEROACKPaul R. 267

KERSHNERB. F. 348Mae (Eggleston) 348

KETTELL/KETTLEHannah (Kidder) 248Nathaniel 248Rebecca 155 248 249

253KIDDER

Hannah 248KIFFORD

Eleanor (____) (C____) 138 139

Thomas 139KILBOURN

Mary 263KILBOURNE

George 77nMary 77n

KIMBALLfamily 95

KIMBER/KYMBERJohn 327William 329 330 331____ (Augur) 327 328

331KING

Anne (____) 72Christian 72 72n 73

337Ebenezer 251Grace 72 72n 74Hannah 251Hannah (Manning) 251Johan (____) 72 72n

KING cont’dJohn 72Lawrence 78Marquis Fayette 86n

87n 88n 89n 90nRaymond 72 72n 73

74nKINGSBURY

Elvira 56KINNAIRD

Barbara (Johnstone) 59Charles Kinnaird, 6th

Baron 59 59nHelen (Hon.) 59 59n

KINVILLEMary 57

KIRKBYEmm(ott) (Broomhead)

(Kirkby) 287 287nfamily 278 288n 289Hannah (Church) 275

278 278n 279 282 283 287 287n 288 288n 289n

James Church 289 289nJohn 287 287n 289

289nMary Ann 288Robert 288 289Sarah Church 289Submission Jane

(Cowan) 289Thomas 287nWilliam 278 283 285

286 286n 287 287n 288n 289n

William James 288 288n

KNIGHTfamily 91n 262John 262Mary 91 91nMary (____) 91Stephen 91 91n

KNOWLESSarah (____) 126 126nWilliam 126n

KNOWLTONEzekiel (Capt.) 104Rachel 62 62n

KNOXGrace Louise 147n

KOKERNOTBetjie (Levy vander

Beugel) 10 12 12n 13 14 14n 15n 164

Page 109: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 379

KOKERNOT cont’dDavid 12n 14 14n 15nfamily 14Levy Moses 12Louis 14____ 14n

KORNBertram Wallace 13

13n 14nKUITEMS

Jane 267KURSHEEDT

E. L. (Col.) 243 243nSarah (Levy) 243n

LACKEYRichard S. 174

LADAMJoseph 54Marie-Louise (Maher)

53 53n 54LaFONTAINE

P. (Rev.) 47LAHEY

Catherine 52LAINHART

Ann Smith 60n 80n 81n 82n 159n 213n 218n 267 287n 288n

LAMBERTBarbara Merrick 23nDavid Allen 3 89n 272

LaMUNYONLydia (Sawdy) 347Thomas 347

LANCASTRE E TAVORA (DE)

Luíz 93nLANCE

Cheryl 163nLANDRY

Marie-Louise 53 54LANE

family 297nRuth 297

LANGDONJoseph 215Mark 215

LAPHAMWilliam Berry 250n

LARIVIERELouise 46

LARKINEdward 252Hannah (Harris) 252Hepzibah (Bellows) 252Thomas 252

LARRABEEfamily 249 249nHannah 249 249n 250Margaret (Paine) 249Stephen 249

LASTMark 77Thomasyn (Barker)

77 78LATHROP. see also

LOTHROPLAUD

William (Rt. Rev.), Bishop of London, Archbishop of Canter-bury 32

LAUNCarol 267

LAUNCEIsabella (Darcy) 347Mary 347

LAWRENCEEleazar 56Emerson 56Grace 252 255Hannah 157Jerusha (Merrill) 56Mary E. (Noyes) (Shi-

ette) 50 56 56nLAWTER

Ann 225 344nfamily 225n 343Mary (Fiske) 225 343

344 344nRobert 343 344n

LAZELLTheodore S. 311n

LE CLERCPeter 225n 226n

LE GLAWYLEChristiana (____) 225n

226nEdmund 225n 226n

LE HAWEWilliam 227 228n

LEAVENWORTHElizabeth (Hurd) 267

LEAVITTEmily W. 88 304n 314n

LeCLAIRFrançois/Francis 47 49

50 50n 55 56nJoseph 55nMarie-Élisabeth (Brault

dit Chaillot) 46 47 55 56n

Marie-Louise (Privé) 55

LECLERCMichael J. 275 277

336n 338nLEE

Alice Hathaway 269Christopher Carter 3family 269Robert E. (Gen.) 241

LEESERfamily 163nIsaac (Rev.) 167n

LEFECHYLDJohane (Fiske?) 341

LEIGHAbigail Ann (Shaw)

108n 109n 111 112 112n 114 114n 349

E. 114nEdwin 111 112n 114

114nEmma 110 110nIda 110 110nJames 114John 112Mary (Bebington) 114Richard 112

LEIGHTON/LAITENDavid 268family 268

LeMAYDiane 267

LEMMENLoren 93n

LEONARDJohn William 169n

LESTERDaniel 23Hannah (Foxe) 23

L’ESTRANGERoger 38 39 39n 40

40nLEVERETT

family 95LEVI

Benjamin 9Hannah 9 9n 10n

LEVYAaron 16 237nAbraham 14 240Alexander 20Arthur L. 12nBenjamin 19Blume (Hart) 19 19n

20 20nEliakum 10Eugene 164 243Ezekiel 163n

Page 110: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

380 The New England Historical and Genealogical Register Fall

LEVY cont’dEzekiel “Zeke” (Capt.)

239 240 240n 244family 164 237n 239

240 241n 244 245 245n

Fanny H. (Joseph) 16George D. 242 243 244

245 245nGertrude (Hart) 241n

242 243 243n 244 244n 245

Hannah/Anna (Hart) 13 17 17n

Isaac 239 240Jacob A. 237 240 240n

241nJulia (____) (Cohen) 14Leonard W. 31nLeonora E. 163n 168

170 171 237 237n 239 240 240n 241 241n 243 243n 244 244n 246 246n

Leonora E. (Levy) 239Louis 17 17n 19 20Maria 10 10n 12nMartha (Ezekiel) 237Rebecca 16 16nSarah 169 243nVirginia (Davis) 244

LEVY VANDER BEUGELBetjie 10 12 12n 13 14

14n 15n 164LEWIS

Allyson 319nHannah 158

LEYSTON/LEYSINGTON____, Abbot of 225n

LIBBYCharles Thornton 153n

248n 308nLICHTENSTEIN

Gaston 240nLILBURNE

John 31LILLIE

____ (____), “Widow” 277

LILLYfamily 173

LINDBERGHenry 295nMarcia Wiswall 294n

295n

LINNELLAbigail 42Bethiah 42David 42family 32 32n 42nHannah 42Mary 42Peninah (Howse) 25 32

33 42 42nPeninah (Lothrop) 4Robert 32 32n 33 42

42nShubael 42nSusan 32 32n 42Susan (____) 32 32n

42LINZEE

John William, Jr. 299n 308n

LIPMANSteve 8n

LISTERNICKRoselyn 296n

LIVERMOREOliver 236

LIVSEYKaren E. 108n 110n

111nLOCKE

Janice 349LOCKWOOD

Abigail (Marshall) 266family 266 268Stephen 266Warner 268

LOGANThad 290n

LONGHURSTHannah (Church)

(Kirkby) 275 278 278n 279 282 283 287 287n 288 288n 289n

William 283 288LONGLEY

Nathaniel 61nLONGWORTH

Alice Lee (Roosevelt) 269

Thomas 13n 18nLOOMES

Brian 28n 34nLORD

Abigail (Conant) 157Abigail (Harris) 159family 159n

LORD cont’dPhilip 159Samuel 157 159 159nTryphena (Staniford)

159LORING

James Spear 278 278n 280n

Katherine 255LOTHROP

Ann (____) 41Elizabeth 24Hannah (Howse) 25 33

33n 36 41John 24 41nJohn (Rev.) 4 25 30 31

32 32n 33 33n 35 35n 36 36n 37 41 44

Peninah 4Ruth (Royse) 24Thomas 41 41n

LOTHROP/LATHROPfamily 41n 44 95

LOUNSBURYfamily 270Gideon 270

LOVEMargaret 68 69Robert 264

LOVELACEJayne Pratt 297n

LOVELLAlexander 314n 315nElizabeth (Davis) 315family 314n 315nLydia 314 315Nathaniel 315

LUCEYJudith 191n

LUFKINfamily 212nJacob 211n 212 212n

214Joseph 214Mary (Davis) 211 214Rebecca (Coleman)

211nSarah (Downing) 212Thomas 212

LUGGfamily 208nJane (Deighton) 208nJohn 208n

LUKYNfamily 266

Page 111: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 381

LUMLEYAlexander 19Edward 19 19nfamily 18 19 19nLeon 18Louisa 19Morris 17 18 18n 19

19nYitlah “Julia” (Hart) 13

17 19LUNT

Abel 152nfamily 152n

LYDEByfield 214

LYMANfamily 95Phineas (Maj. Gen.)

129nLYNFIELD

Elizabeth 89LYON

A. B. 316n 317nDeborah (Colburn) 316

317family 316n 317nG. W. A. 316n 317nGeorge 16Jabez 307 317Mary 266Patience (Hall) 307 316Urania (Hall) 307 317William 307 316William (Dea.) 317William, Jr. 316

LYSCOMBethiah 65

MACKEYW. S. 18n

MacLYSAGHTEdward 181n

MACOMBERJoseph 347Margaret (Sawdy) 347

MACYHarry, Jr. 174

MAGUERITESophie 56n

MAHERfamily 53nJean-Baptiste 53Marie-Louise 53nMarie-Louise (Landry)

53 54MAHLER

Leslie 133 160n 161n 267 324n

MAINChristian 213 213n

MAKEPEACEfamily 95

MAKIMary Nunn 267

MALONEDumas 58n 82n

MANGANJane 189

MANNMargaret 311

MANNINGfamily 268Hannah 251Prudence 268

MANWARINGCharles William 7n

MARAfamily 269John 269

MARCHEMargaret 67MARCUSAlfred 172nClara 170 172 172nIsidor 172Jacob Rader 237Jenny (____) 172

MARCYfamily 173

MARGOLIUSEva (Hirsch) 245 245n

246nfamily 245nIda 245 245n 246Louis 245 245n 246n

MARKHAMDaniel (Dea.) 323n

MARSHALLAbigail 266

MARTINDavid Kendall 174 267Lou Ella 314nRachel 161 161nWilliam Albert 314n

MARYPrincess of Teck, Queen

Consort of Great Britain 290

MARY IQueen of England 343

345MASON

Edna Warren 23nElizabeth (Daniel) 303

304

MASON cont’dfamily 255nJohn 255Katherine 255 255nKatherine (Loring) 255

MATHERIncrease (Rev.) 333

333nMATHEW

H. C. G. 30n 323n 343n

MATHEWSBarbara Jean 267

MATHEWSONSarah 268

MATTHEWSfamily 173George F. 202nJohn 202n

MAYfamily 95Jane Elizabeth “Jennie”

175MAYDWELL

Elizabeth (Augur) 332MAYER

Anna (Harris) 256Henry 256Thomas 78

MAYNARDDeborah 267family 267George 62nMercy 62

MAYOJohn (Rev.) 323

McCLURERhonda R. 61n 62n

64n 268McCRACKEN

George Englert (Prof.) 174

McDERMOTTMargaret 192 192n

McDONALDCapers W. 268

McFARLANDBathsheba 90

McGAHANCatherine 193

McHUGHJane (Shaw) 189John 189Margaret Ann 189

McKENNYAnn (Haley) 190“Arrith”/?Atty 190

Page 112: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

382 The New England Historical and Genealogical Register Fall

McKENNY cont’dAtty/“Anaglet” 190nBridget 181 181n 184

184n“Dorathy” [Dorothy]

188McKENZIE

D. F. 37n 43nMcKILLIP

Samuel 118McKNIGHT

____ (Dr.) 280nMcMILLAN

Mary (Kilbourn) 263McTEER

Frances Davis 63n 200 200n 205n 207

MEEKElizabeth 83

MEIGSEunice 129 130

MEIKLENancy Carter 268

MELCHIORIMarie Varrelman 101n

MELLOWESfamily 95

MELVINPatt 187

MENDESfamily 93n

MENDES DA COSTAEmanuel [“J. J.”] 93n

MERCEINWilliam A. 10n

MERRILLAnna (Evans) 250Benjamin 250family 250nJerusha 56Margaret (Harris) 250Samuel 250 250n

MERRIMANfamily 173

MEULLYElizabeth 76n

MIDDLETONfamily 268

MIGNAULTPierre-Marie (Rev.) 46

46n 47MILDMAY

Alice (Winthrop) 322Amy 320Carew 319 320 321 322Elizabeth 320family 320 321 322

322n

MILDMAY cont’dFrancis 320 321Henry (Sir) 319Margaret (Hervy) 322Thomas 322William 322____ 319____ (____), unnamed

w. of Carew 320 321MILLER

Alice (Brimblecom) 268Catharine 282Eleanor 155 156 159

159nElizabeth (Johnson) 256family 173 268 282Hannah (George) 156James 156 281 281n

282John 256 266 282John P. 268Mary 282Mary (____) 266 281

281n 282Matthew 281n 282Sarah 275 278 279 280

281 281n 282 283 284 287

William 282William (Rev.) 285

285n____ (____), “Sister”

36nMILLINGTON

Diana 263family 263

MILLSAlice (____) 216John 215 215n 216

219nMartha 61Mary (“Coaster”/De-

coster) (Alden) 91 91n

Ruth Davis (Salter) 218n 219n 220n

William 91MILNA

Stephen 326MILTON

John 38MINER

Sidney H. 348MINOR

Thomas 24 348MITCHELL

Susanna 250

MONAGHANAnn 185 190

MONTBRUNHenry Talbot 286 287

287nJames Talbot 285 286

287MOODY

family 173Orpha 53 53nSarah 220

MOOREAbel 23Hannah (Hempstead)

23 23nMiles 23nMiriam 22n 23 23nSusan Hardman 268

MORAISHenry S. 16n

MORANMary 189Sue 268

MOREEllen S. 30nSarah 252

MORECOCKSarah 158

MOREHOUSEDavid M. 268

MORGANAnn/Anne/Anna 348Daniel 22nDorothy (Parke) 348family 22n 348Hannah (Brewster)

(Starr) 22nJoseph 348Margaret 99

MORIARTYGeorge Andrews, Jr.

126n 174 195 195n 196 198 199 199n 200 223 223n 224n 225 225n 226n 227 227n 228n 230n 231n 300n 301n 302n 308n 339n 340n 341n 342n 343n 344n 345n 346n

MORRILLfamily 86n

MORRISAnne 141George 59nGordon Alan 109nHelen 73

Page 113: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 383

MORRIS cont’dMichael 141Philip (Bincks) 135 139

140 141 144Thomas 141William 135 137 139

141 144MORSE

Abigail (Stearns) 154Abner (Rev.) 116n 304

304nAmos 252nAnthony 304nBethiah (Holbrook) 314Edmond 301n 306 313Elizabeth 299n 305n

312 312n 314Elizabeth (Sawtell) 154Ezra 304 304nfamily 64n 88n 252n

301n 304 304n 314nHannah 64 64nJ. Howard 88n 304n

314nJane (Whitney) 314Joanna (____) 61John 154Jonathan 314Joseph 154 304nMary (Daniel) 303 304Mercy (Walker) 64Obadiah 64Paul 306 313 314 314nRachel (Sheffield) 301

301n 305 306 313Samuel 304n 314Sarah (Sheffield) 306

313 314Susanna(h) 87n 88 88nWilliam 88n 304n____ 88

MORTONDavid Wade 268Elkanah 150Elkanah (Capt.) 151family 95Nathaniel 32n 33nRebecca (Tupper) 150Sarah 150____ (Capt.) 277

MOSESElizabeth 12Elizabeth “Betsey” 10

12n 13 15 16Isaac 12 12n

MOSSfamily 304nJohn 304n

MOTTElizabeth 149Mary 124

MOYCEMary 127

MUDGEMaria 298

MULLANEYBridget 186Catherine (____) 182

182n 186John 186Margaret 182 183 185

186 186nMary 182

MUNCKEAlice (___) (Checkett)

36nfamily 36Richard 36n

MURCHAbigail (____) 268Benjamin 268Dana Paul 268family 268

MURFEYJohn (Capt.) 271

MURFEY/MURPHYfamily 271

MURPHYMichael George (Pvt.)

268Patrick F. 268Robert M. 268

MURRAYfamily 265James 265William Henry 265

MUSKETTJoseph James 68n 69n

MUSSON/MUSTONAgnes 134 135 136

137 140 142 143Alice (____) 143 143n

144Annis 142Edward 137 142 143

144Elizabeth 142 143Emate/Emott (____)

137 140 144family 136 136n 141

142 143 143n 144George 137 142 143Helen 142Hugh 134 135 136 137

141 142 143 144Jacob 136

MUSSON/MUSTON cont’dJames 136Jane (____) 136Joan 142John 135 137 140 142

143 144Joyce 142Nicholas 142 143 143nPrudence (____) 137

143Richard 136Richard (Sir) 142Robert 141 142Steven (à Musson) 142Thomas 136 137 140

141 142 143Thomas (à Musson) 142William 136 142 143

144William (à Musson) 142___ (___), w. of John 144___ (___), w. of Hugh

141___ (___), w. of Nicholas

143nMYERS

____ (Rabbi) 14MYLES

family 338nKatherine 338 338n

NAGELLawson Chase 27n

NARREMOREfamily 296nHannah 296Rachel (Paull) 296Samuel 296

NASMANGlen D. 268

NATALEMarian Bowers 3 275

291 298NATHAN

Asher Moses 13 14nNAYLER

James 32NEAL

Simon 3 267NEEDHAM

Abigail 296NEGUS

Jane (Deighton) (Lugg) 208n

Jonathan 208nNELSON

Abiel 250Alan H. 31n 32n 41nGlade Ian 4 79 84n 91

Page 114: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

384 The New England Historical and Genealogical Register Fall

NEUSNERJ. Jacob 9n 10n

NEWBOLDEllen (Decoster) 85nRichard S. 85n

NEWCIES____ (Mr.) 328

NEWCOMBAndrew 147 147n 151Anna (____) 251Bethuel Merritt 147nfamily 147 147n 173

251nJohn Bearse 251nMary 251Michael 251

NEWELLSarah (Oliver) 86 86nTimothy (Col.) 105n____ (Capt.) 104 104n

NEWGATEfamily 95

NEWMANHannah (Downing) 295Henry 295Margaret (Downing)

295Thomas 295

NEWSONMary (Mott) 124Samuel 124

NEWTONSimon (Capt.) 264William Monroe 104n

NICHOLLJohn 226n

NICHOLLSJosias (Rev.) 40William 23n

NICHOLSElaine C. 338nfamily 268Kathleen 268Silence 268

NICKERSONfamily 7nRebecca (Coles) 7nRobert 7n

NIGHTINGALELemuel Hall 269

NOBLEJohn 105n 106

NOISÉAntoine 47

NOLOTHJohn 227 227n 229

231n

NOLOTH cont’dNicholas 226 226n 227

229 231n 339n 340nRobert 340n____ (Fiske?) 227

NORMANfamily 95

NORTHMary 126

NORTHRUPfamily 269

NORTONJohn F. (Rev.) 65nSarah 213

NOURSEHenry S. 62n

NOWELLAlexander 338family 338Increase 276 336 336n

338Parnell (Gray) (Parker)

276 336 338 338n 348

NOWERSDeborah Kimball 268

NOYESJerusha (Sargent) 56

56nJohn 345Mary E. 50 56 56nSamuel 56Sybil 153n 248n 308nWilliam 339n

NOYSEAlan 228n 339nEdmund 339nJoan 231John 339n 340nRobert 231William 230n 231 232____ (Barwere?) 232

NURSE/NOURSEBenjamin 154nElizabeth (Sawtell)

(Morse) 154Francis 154Rebecca (Towne) 154

203nTamsen (Smith) 154

NYEGeorge R. 4 58 58n

348Persis (Pollard) 62 63

63nPhilip 63

O’CUOLAHAN. see also COOLICAN

O’HARAAndrew 186Bridget (Delaney) 186James 186Mary Jane (Coolican)

186OLDS

family 173O’LEARY

Brian 268OLIFFE alias LAMBARD

Christian 75Grace 75James 75Joan (Barker) 73 75

75nJohn 75Sarah 75Thomas 75

OLIVERAdam 85nfamily 95Sarah 86 86n

O’NEILEdward 189Elizabeth 189Jane (Mangan) 189

ORCUTTfamily 3 264Sarah 264

ORNISHNatalie 170n

ORVISfamily 267Keziah (Judd) 267Zadock 267

OSBORNEAlexander 199 203Edward 42Mary 42Sarah (Warren) (Prince)

197 198 198n 199 199n 203

OSGOODfamily 268Martha 268

OTISAmos 32n 42n

OTTOJulie Helen 269

OVERALLWilliam Henry 29n

PACKERThomas 217

Page 115: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 385

PAGESamuel 213nW. 327n

PAIGELucius Robinson 234n

PAINEElizabeth 43Margaret 249Robert Treat 280 280n

281 281nPALMER

Ann (Denison) 23Gershom 23James 123

PARISHfamily 173

PARKMerry 267

PARKEDorothy 348family 271Nathan Grier, II 297nRobert 271William 271

PARKERBethia 315family 265 299n 308nHannah (Call) 252Joseph 265L. Newton 126nParnell (Gray) 276 336

338 338n 348Peter 299n 308nRebecca 159Sarah 336n 338 338nSarah (Ruggles) 299n

308nWilliam 336 338

PARKHURSTJosiah 157

PARKMANBridget (____) 205Deliverance 205Ebenezer (Rev.) 60nElias 205Susannah (Clarke)

(Gedney) 205 206PARKS

family 173 269PARMENTER

Sarah Elizabeth 175PARSONS

family 173 213nJeffrey 213nJohn 213Sarah 212 213 213n

214 218

PARSONS cont’dSarah (Norton) 213William 214

PARTRICKfamily 266Noah 266

PARTRIDGEBenoni 310 318Eli 318Elizabeth (Adams) 312family 308n 309n 312n

318 318nGeorge Homer 308n

309n 312n 318nHannah 312Hannah (Sheffield) 301

303 306 308 310 310n

John 301 308 308n 309 309n 310 312 312n 318n

Magdalen (Bullard) 309Mary (Sheffield) 317

318Mehetabel (Wheelock)

318Rachel (Sheffield) 317

318PATCH

Olivia 268PATNAUDE

Désiré “Jerry” 54Ellen [Hermine?]

(Royer) 54 54nPATRICK

John, Jr. 107PATTEN

family 268Miriam 268

PAULLRachel 296

PEACHJoy F. Hartwell 268 269Sarah 282n

PEACHEYElizabeth (Horn) 289

289nEmma (Church) 283

284 284n 289 289n 290 290n

Sarah Emma 289n 290 290n

Thomas 283 284 289 289n 290

PEAREfamily 266

PECKfamily 271Heth 271John W. 112Josephine Middleton

23nSarah (____) 271

PEIRCERachel 269

PEMBERAgnes (Way) (Harris)

154 154n 155family 154John 154Thomas 154

PENNELLfamily 264

PERHAMfamily 262Lydia (Bryant) (Fuller)

262PERKINS

family 95Hannah 212

PERLEYSidney 196n 197 197n

198n 199 219n 220n 296n

PERNERachel 146

PERRYAbigail (Hall) 307 316

317Arthur 324Dorothy (Powell) 324Ebenezer 307 317Eliza 115Elizabeth (Crow/Crow-

ell) 324family 271Henry 329Ruth (Jones) (Ripley)

271Seth 324Thomas 271William 277

PERSEEle 66nElizabeth (____) 66nElyn/Ele 66 66n 67

67n 68 70 71 72family 66nGrace 67nJohn 66 66nMargaret 66nNele 66nRobert 228nRose 66n

Page 116: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

386 The New England Historical and Genealogical Register Fall

PESTERWilliam 198

PÉTITHOMME____ (Rev.) 46n

PHELPSfamily 173 268Martin H. 112Ruth 268

PHILIPSNathan 13

PHILLIPSEleanor (____) (C____)

(Kifford) 138 139John 138Richard 138

PHIPPENfamily 95Judith 5 5n

PICKETTJohn 23Ruth (____) 23

PIDGEMartha 312

PIERCEFrederick Clifton 223

223n 314nIsaac 252Joanna (Trow) (Abra-

ham) (Harris) 252PILLSBURY

Charles Stinson 127nfamily 127nJohn Sargent 127n

PINSONSarah 255

PIXLEYfamily 173

PLAYERDrusilla (Howse) 37

37n 41 42 44family 44Simon 42 44Sissell [Cecily] 44

PLAYFORDHannah (Hussey) 44John 44

PLAYTERSAnne 69Christopher 69family 69Margaret 69Thomas 69

PLIMPTONElizebeth Bull 7n

PLOMERHenry R. 36n

PLUMMERAnna (Baker) (Barber)

219Daniel 219 219nDavid 219family 219n 220nJohn 225nMary 219nMary (Davis) 219 219nRebecca 220Rebecca (Plummer) 220Sylvanus 220

POLLARDfamily 63nJohn 63Persis 62 63 63nSarah (Dean) 63

POMEROYAlbert Alonzo 113nElizabeth (Robinson)

113Emeline 113 113nfamily 113n 173Titus 113

POOREunice 268family 268

POPECharles Henry 198

198nJohn 71n

PORTERElizabeth (Bassett) 266family 173

POTEfamily 269

POTTERRobert, Sr. 292

POTTSMary 281

POWELLAbigail 322 324Abigail (Beadle) 323

323nDorothy 324Elizabeth 324family 276 319 319n

320 323nJohn 322 323n 324Margaret 324Mary 323Michael 276 319 319n

320 321 322 323 323n 324

Sarah 323POWERS

family 152n 309nLinda Anna 152n 309n

POWNEYHeron 280 283 283nMary Amey 280 283

283n 284Sarah (Severn) 283

283nPRATT

Catherine (Cole) 182n 183 194n

Experience 129family 62n 268 293

297nHezekiah 62John 296 297Martha (Pratt) 297Rachel (Knowlton) 62

62nRuth 61 62nRuth (Lane) 297Sarah 268 297Sarah (Dispaw) 292 293

294 296 297PRENDERGAST

John P. 30nPRENTICE

Elizabeth 256PRESCOTT

Tabitha 62 62nPRESLEY

Lisa Marie 264Priscilla (Beaulieu) 264

PRESTONCharles H. 296n

PRICEHenry 81

PRINCEAbiel (Nelson) 250Benjamin 250Benjamin, Jr. 250family 179 195 196

197 197n 199 199n 201 202 202n 203n 204 207 209 250n

Frank A. 197 199Hannah (Harris) 249n

250James 196 197 201

201n 202 202n 203 204 206 207

Joseph 196 197 202 203 207

Katherine (Franklin) 179 195 196 196n 197 198 199 200 201 201n 202 203 203n 204 204n 205 206 206n 207 207n 208 208n 209

Page 117: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 387

PRINCE cont’dMary 203Rebecca 179 195 196

198 199 201 202 203 203n 204 207

Richard (Dea.) 199 199n

Robert 179 195 195n 196 196n 197 198 198n 199 201 202 203 203n 204 207 209

Roger A. 179 195 195n 196 204 205n 206 206n 208n 209

Sarah (Warren) 197 198 198n 199 199n 203

PRINCEP/PRINCEUPThomas 328

PRIORfamily 173

PRIVÉAnastasie 48 49 51 52

52nAngélique (Gaucher dit

Bourdelais) 52Francis R. (Rev.) 47nFrançois 52Marie-Louise 55

PROCTERJohn 214

PROCTORRedfield (Gov.) 50

PRUITTBettye Hobbs 84n 86n

212n 313n 316nPULSIFER

David 122nPUNCHARD

Margaret (Fiske) 345PUTNAM

Benjamin 268Daniel 130nEben 197 197n 199

199nfamily 130nIsrael 130nJohn 195 196 197 198

199 203 203nPriscilla (Gould) 203

203nRead H. 203nRebecca 197Rebecca (Prince) 179

195 196 197 198 199 201 202 203 203n 204 207

PUTNAM cont’dRufus 130nSarah (Putnam) 268Thomas (Lt.) 197____ (Lt. Col.) 129n

PYNCHONCharles (Dr.) 280John, Judge 145n

QUEVEDO VILLEGASFrancisco de [Francisco

Gómez de Quevedo y Santibañez Villegas] 39 40

QUINCYHannah (Hill) 281Samuel 281

RABICKSusan J. 269

RADCLIFFEAnn (Ward) 238n

RAFE/RAFFEfamily 71nMargaret (Barker) 70

71 71nRoger 71nThomas 70 71 71n

RAHNRussell A. 269

RAIKESG. A. 26n

RALPHAgnes (Davignon/De-

vino) 52RAMPTON

Thomas 135RAMSDELL

Abigail (____) 296family 296nIsaac 296Joanna (Downing) 296John 296nNathaniel 296Sarah (Farrington) 296

RANDJonathan 256Millicent 256 256nMillicent (Estabrook)

256RANN

William S. 54nRANSOHOFF

Paul 166nRASK

Esther 265family 265

RAUDATFrederick 269

RAWSONEdward 146 146n 148family 146nRachel 146 146n 147

148Rachel (Perne) 146Sarah (Crosby) 146 148William 146 148

RAYBershuah 32nDaniel 4 32n 33n

RAYMONDfamily 270Gershom 270Mary 158

REAMYMartha 103nWilliam 103n

REANEYP. H. 327n

REEDAbigail (Hinds) 65Bartholomew 250Caroline (Taylor) 65Esther (Edgerton) 128nEzra 128nfamily 128nJames (Brig. Gen.) 65

65nJane 253Mary (Harris) 250Patricia R. 269Sylvanus (Col.) 65 65n

REEDEREllen (Barker) 77

REEVESAnn T. 86n____ (Mr.) 157n

REMINGTONAnn 59family 173Gordon Lewis 101n

REMONMichael 52n

RESCHTyler 269

REWSEAnne (Dalton) 122 125

126Simon 125

REYNOLDSHelen Wilkinson 149n

RHOADESRoland 96

RHOADS/RHODESfamily 295nMary 295 295n

Page 118: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

388 The New England Historical and Genealogical Register Fall

RICEFranklin Pierce 62n

102nRICH

family 173RICHARDSON

Esther (Breck) 311family 173 311nJohn 311Jonathan 306 307 311Ruth (Clark) 307 310

311RICHMOND

Almira 113 113nfamily 113nJohn Francis 20nJohn Kinnicutt 113Joshua Bailey 113nRochsene (Samblin) 113

RICKARDLawrence V. 347

RICKERSONSharon 163n

RILEYStephen T. 280n 281n

RINGThomas, J.P. 115

RIPLEYAbraham 271Donald 126nfamily 271Ruth (Jones) 271

RISINGfamily 266James 266Marsha Hoffman 174

RISTNicholas 205Sarah (Clarke) (Davis)

205 206 206n 207ROACH

Marilynne K. 269ROBERDS

Alice (____) 68nAnna 68nMargaret 68nWilliam 68 68nWilliam, Junior 70

ROBERTSfamily 173Gary Boyd 269Keith 27nOliver Ayer 79n

ROBIEHannah (Lewis) 158

ROBINSONElizabeth 113Enders A. 199n

ROCHELEAURosalie 47

ROCHEMONTfamily 264Joseph 264Sally (De Poyen) 264

ROCKAWAYRobert A. 167n

ROCKWELLfamily 269Kenneth W. 269

ROCKWOODJohannah 316Richard 316nVivian VaLera 316n

ROCKWOOD/ROCKETTfamily 316n

RODGERSRobert H. (Prof.) 5n 6n

ROGERSBathsheba 23family 86n 263Hannah (Bartlett) 86Joan (Hurst) 271Lydia 83Priscilla 86 87 87nSamuel 86 86nThomas 86n 263

ROOKEAnne (Barker) 73 75Elizabeth 75 76Thomas 75

ROOSfamily 275Peter 275

ROOSEVELTAlice Hathaway (Lee)

269Alice Lee 269Frankin Delano (Pres.)

275ROSEMAN

Kenneth 170nWalter (Rabbi) 172

ROSENRobert N. 8 238n 243n

ROSSITERfamily 95

ROSTENBERGLeona 38n 39n

ROUNDSH. L. Peter 212n

ROUSHenry 230n

ROUSERobert 342

ROUSSEAUIgnace 55n

ROWEBenjamin 89 90Bethia (Day) 87n 89Chip 269Elizabeth “Betsy” 89

89nfamily 87n 89nHannah (____) 90Hannah (Decoster)

89 90Susanna 87 87n 88

88nSusannah (Morse) 88nWilliam Hutchinson

153n 155nZacheus 87n 89____ (Mr.) 88n

ROWELLElizabeth 326nJohn 326 326n

ROWLEYfamily 268Lois (Cass) 268Thomas 268

ROWSONfamily 265

ROYERAntoine 54Ellen [Hermine?] 54

54nfamily 54nLouise (Bérubé) 54

ROYSEElizabeth (Lothrop) 24Isaac 24Ruth 24

RUAHFred 169

RUBINCAMMilton 174

RUDDOCKWilliam T. 269

RUDOLPHfamily 269

RUGGZerviah 268

RUGGLESfamily 264 270 299n

308nJoseph 264 270Sarah 299n 308n

RUMSEYJean 174

RUPPIrene Marks 101n 108n

109n 110n 112n 117n

Page 119: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 389

RUSCOESarah 7n

RUSHEfamily 271John 271

RUSSELLElizabeth (____) 326

327 328 329 330 331 332

James 306 310 313 314John 323nPhebe (Collins) 323n

RUSSIACatherine II “the Great,”

Empress of 59nRUST

M. A. (Mrs.) 239RUTT

John Towill 32nRYAN

Janet N. 269RYLANDS

John 38nSABIN

Abigail (Hicock/ Hitch-cock) 109n

Ann (____) 110nBetsey 108nEloise Skinner 65nfamily 109n 110Hamlin D. 110 110n

111Martha 102 107 108

108n 109 109n 110 110n 112 112n 113n

Stephen H. 110 111Timothy 109n 110William 109n

SABINELorenzo 278 278n

SAGEfamily 173

SALESarah 82

SALESfamily 266Philip (Sole) 266

SALINGERSharon V. 264

SALISBURYSusan 316n

SALLSTimothy G. X. 269

SALTERAnna (Stevens) 218 219Christian Green 218nEbenezer 218 219n

SALTER cont’dElizabeth (Davis) 218

218n 219nfamily 218nJohn 215Joseph 218Mary “Molly” (Eaton)

219nRuth Davis 218n 219n

220nSALTONSTALL

family 95SAMBLIN

Rochsene 113SAMSON

Amelia (Hart) 13 20 20n

David 20 20nfamily 20Hannah 20Henrietta 20Moses 20

SAMSON/SAMELSDORFJonas 20Rachel (____) 20

SANBORNGeorge Freeman Jr.

125n 160n 161n 162n 324n

Melinde Lutz 6n 23n 125n 127n 152n 154n 160n 161n 162n 174 256n 257n 309n 324n

SANCROFTWilliam 340n

SANDERSfamily 267Henry 267Leslie Dow 269

SANDFORDTeddy Hollis, Jr. 269

SARGENTfamily 3Jerusha 56 56nWilliam 263

SARKEElizabeth (Shrive)

(Scrutton) 73 74 74nNicholas 74

SAUAGEJohn 226n

SAUNDERSONRandall Palmer 228n

SAVAGEJames 35n 148n 198

198n 300 300n 301Thomas, Sr. 333

SAWDYBenjamin 347Elizabeth 297family 297n 347Lydia 347Margaret 347

SAWTELLAnnah 154Elizabeth 154Elizabeth (Harris) 152

153 154family 152n 154nMary 154Richard 152n 153 154nZachariah 153 154

SAWYEREmily Juliette 194family 268Joseph 62nLois 268Tabitha (Prescott) 62

62nSAXBE

William Bartlett “Bart,” Jr. 174

SAYWARD/SOWARDfamily 270John 270

SCHMOYERAudrey H. 113n

SCHNEIDERMANNHarry 9n

SCOTLAND (SCOTS)Charles I, King of, King

of England 26 37 40Charles II, King of, King

of England 31SCOTT

Clifford L. 100Kenneth 12n 288n

289nMaria 347

SCOVILLEAurelia (Eggleston) 347

SCRUTTONAnne 74Elizabeth 74Elizabeth (Shrive) 74

74nGrace (King) 74John 74Raymond 74 74n

SCUDDERElizabeth 128 128n

129 131SEABURY

Barnabas 250

Page 120: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

390 The New England Historical and Genealogical Register Fall

SEAMANChristian 74 75Christiana 75Diana (Millington) 263Edmond 74 75family 74Frances (____) 74Grace 75Grace (Barker) 73 74

75James (Jacobus) 75John 74 75John (Johannes) 74 75Lydia 75Mark 75Sarah 75

SEAVEYThomas 216 217

SEELEYfamily 173Mary (____) (Miller)

266Obadiah 266

SEGRAVEBridget 143nCharles 136

SEIXAS____ (Rabbi) 14

SELIJNSHenricus (Rev.) 176

SEMANEdmund 226nRoger 226nWilliam 226n 228n

SEVERNSarah 283 283n

SEVERSMITHHerbert Furman 324n

SEWALLfamily 265William 265

SEWARDAbigail (Wells) (Wet-

more) 119nEphraim 119nMary/Polly 119 119n

SEYBOLTRobert Francis 79n 84n

SEYLYHenry 228n

SHAFERJane K. 112n 113n

SHAKESPEAREWilliam 238n

SHANNONJacob 164nRachel 163 163n 164

164n

SHARPEAnne (Bincks) 140John 140Mary 160n

SHAWAbigail Ann 108n 109n

111 112 112n 114 114n 349

Addison Davenport 111 112 113 113n 114n

Almira (Richmond) 113 113n

Andrew 104 104n 108 115

Angerona (Hubbard) 110 110n 115 115n

Anna (Blair) 104 104n 107

Arba/Arby 116n 117 118 118n 120 120n

Bethena (____) 107 109 109n 112

Betsy Maria 111 112 114

Catherine (____) 107 109 109n 111 114 114n 115n

Elizabeth Ford (Irving) 114 114n

Ellen (___) 117 119 119n

Emeline (Pomeroy) 113 113n

family 99 101 102 102n 103 103n 104 104n 106 107 108n 109 109n 110 112n 113n 116 116n 117 118n 120 120n 349

Isabel 102 102n 104n 107 116 116n 117 117n 118 119 119n

Isabella (Bullard) 101 102 102n 103n 107 116 116n 117 117n 118 119n 120n

Jane 111 112 112n 114n 115 115n 189

Jane H. (Irving) 113 113n

Jane J. 118John Hitchcock 103

103n 108 117 117n 118 118n 119 119n 120 120n

Jonathan A. 263Joseph 106Lucy 266

SHAW cont’dMarie (Thompson) 107

109 109n 115 115nMartha (Sabin) 102 107

108 108n 109 109n 110 110n 112 112n 113n

Melvin 99 101 101n 102 102n 103 103n 104 104n 106 107 108 111 115 115n 116 116n 117 117n 118 120n 349

Melvin Howard 103 107 108 110 111 112 112n 113n

Merrill 115Merrill Eugene (Dr.) 108Merrill Hitchcock (Dr.)

103 103n 108 108n 109n 110 111 112 113 113n 119 120n

Paschal Hickman 110 111 112 113 113n

Roxanna 117 120Russell F. 182nSamuel 106Samuel Dwight 109 111

114 114n 115 115nSylvia 102 102n 107

115 116 117 118 118n

Sylvia/Sylva (Howard) 99 103 103n 104 104n 106 107 108 115 116

Timothy 99 101 101n 102n 103 103n 104 104n 105 106 107 108 109 109n 110 110n 111 111n 112 112n 113n 114 114n 115

Timothy Nelson 111 114

Walter Pratt 109 109n 111 112 112n 115 115n

____ (unnamed child) 103 103n 107

SHAYSrebel 105 106

SHEEHANMargaret 193

SHEFFIELDAnn 318Daniel 301 303 309

309n 310 310n

Page 121: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 391

SHEFFIELD cont’dEdmund 308Elizabeth 301 303 306

309 310 310nfamily 276 299 300

300n 301n 302n 303 305 306 308n 317

Hannah 301 303 306 307 308 310 310n 313

Hannah (Bullard) 309 312 313

Ichabod 301nIsaac 306 313 313nJoseph 276 305 306

306n 307 308 309 310 310n 313 314 317

Katherine 318Lydia (Gibbs) 317Martha 301 306 309

309nMartha (Albee) 313Mary 301 302n 303

308 310 311 311n 313 317 318

Mary (____) 310 317Mary (Adams) 313Mary (Webb) 299 300

300n 301 303 305 308 310 310n

Nathaniel 301 303 306 306n 310 310n 317 317n

Rachel 276 299 299n 301 301n 302 302n 303 305 306 308 312 313 317 318

Sarah 306 313 314Susanna 301 303 309

315 317Thomasine 300 301

309 314Thomasine (____) 308William 276 299 299n

300 300n 301 301n 302 303 303n 304 305 306 307 308 309 310 310n 312 312n 313 313n 314

SHEFTALLJohn McKay 23n

SHELDONfamily 173

SHELLEYfamily 95

SHEPARDAnn (____) 248 248nfamily 295nGerald Faulkner 295nHannah 295nThomas (Rev.) 320

SHEPARD/SHEPHERDThomas 248n

SHERBURNEJohn 215

SHERMANEdmund 271 347family 205n 271 347Henry, the younger

205nJohn (Rev.) 95Mary 205nMary (Launce) 347Robert Moody 315nRuth Wilder 86nSamuel 205n

SHERROTFrancis 142

SHERWOODGeorge 59n____ (Mr.) 142

SHIETTECharles L. [Charles-Lou-

is Brault dit Chaillot] [John Jacobs?] 50 56 56n 57

family 56nMary E. (Noyes) 50 56

56nSHIOTTE. see also

BRAULT dit CHAILLOTSHIPMAN

Edward 268SHIPPEY

Elizabeth (Briggs) 3family 3Ishmael 3Josiah 3

SHIPTONClifford K. 58n

SHIREAngela 163n

SHRIVEElizabeth 74 74nHelen 73 74Helen/Ellen (Barker)

72 73James 73 74John 72 73 74 74nThomas 73 73n___ (___), poss. first w.

of John 74n

SHRIVE/SHREVE/ SHERIFF

family 73 73nSHURTLEFF

Nathaniel Bradstreet 42n 121n 204n 206n 208n

SIBBALDSMary H. 213n

SILBERMANIda (Hart) 13n

SILLIMANMary (Fish) 266

SIMCOCKRabish (Augur) 328 330William 331

SIMONDS. Harlakenden 291

SIMONSAbigail 6Anne (Augur) 332Benjamin 6Bethiah 6 6nCaleb 6family 5Huldah 6 6nJames 6Joseph 6Judith (Phippen?) (Hay-

ward) 5 5n 6Mary 6Sarah 6William 3 5 5n

SIMPSONCatherine (Skolfield)

263family 263John Spear 263

SIMSONSampson 11n

SINGLETONEsther 222n

SINYEARE/SIMYEUREBenyon/Benoni 123

124 125family 123n

SKELTONJames 328 329 331____ (Augur) 328 331

SKETEJoan (Barrett) 68 68n

SKOLFIELDCatherine 263

SKYNNERRoger 226n

SLATEfamily 173

Page 122: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

392 The New England Historical and Genealogical Register Fall

SLUMANfamily 211nMary (Collins) 211nPeter 211nThomas 211n

SMALLConstance S. 101n

107nLydia (Buxton) 205

SMITHAgnes 66 66n 68nAlvy Ray 174Annie Morrill 86nAnthony 68nAsa 270Austin 270Bathsheba (Rogers) 23Dean Crawford 23n

152n 154n 309nElizabeth (Checkett)

(Howse) 25 26n 33 34 34n 35 35n 36 36n 39n 40 42 43 43n

Elizabeth (Mott) 149Elizabeth Baker 250nEthel Farrington 155nfamily 23n 34 36 43n

68n 149n 173 263 270

Francis 34H. Perry 108n 110nHannah 34 43Henry 68 68nJane 43nJane (Dunbar) 315nJohn 66n 68n 74 130Leonard 68nMargaret 68 68n 69Margaret (Roberds) 68nMargaret (Smith) 270Margery 68nMarion 68nNancy 269Richard 23 23nRobert 33 34 34n 36

42 43Robert P. 270Rose (____) 68nRuth 149 149nS. F. 108nSamuel 149Sarah 85 85n 296Simon 68nSophronia (Spencer)

270Tamsen 154

SMITH cont’dThankful 263Thomas 66n 68nThomasine 68n___ (Capt.) 102 103n

106 109___ (unnamed dau.)

34 43SMITHE

____ 328SMITHWICK

____ (Capt.) 277SMOLKIN

Sheila 18nSMYTH

R. D. 7nSMYTH/SMITH

Geoffrey/Jeffrey 341John 226 227 227n

342nNicholas 230nNicholas, “le whil-

wrighte” 339n 340nRobert 339n 340nRoger 227 228n 339nThomas 231n____ (Fiske?) 227

SMYTH/SMITH alias DOWSING/DOBBYNG

John 339n 340nSNOW

Violet 270SOLE

family 266Philip 266

SOULEJohn 267

SOUTHWORTHNathaniel 267

SPALDONElizabeth (Rowell) 326n

SPARHAWKEJoane 77

SPAULDINGCharles Warren 157nEdward 157nElizabeth 157Elizabeth (Colburn) 157family 157nJohn 157Joseph 157

SPEARBurton Wells 210nElizabeth (Capron) 317

SPELMANDiana 231n

SPENCERAustin W. 276 299

299n 302n 304n 318Elizabeth 326 332family 270 332Sophronia 270

SPINCKECharles 73

SPONERJames 66n 67Rose 66n

SPOONERBeverly 276 299 318Thomas 196n

SPRAGUEChauncey 118 118nfamily 118Harriet 118 118nJane 118 118nJane (____) 118 118nLucy 118nSylvia (Shaw) 102 102n

107 115 116 117 118 118n

SPRINGSTROHOriene Morrow 270

SPRUNGERKeith L. 38n

ST. SUREEllen 270

STACYfamily 173

STALLIONDeborah 22 22nEdward 22n

STANDISHMyles (Capt.) 267

STANIFORDTryphena 159

STANSFIELDfamily 95

STANTONAnne 67Anne (Playters) (Kent)

69Elizabeth 67 67nElyn/Ele (Perse)

(Barker) 66 66n 67 67n 68 70 71 72

family 66nGeorge D., Jr. 348John 67 67n 68Margery 67nRobert 67nSimon 67nWilliam 66 66n 67 67n

Page 123: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 393

STANWYCKBarbara 264

STAPLESMehitable 316

STARESMOREfamily 263Sabine (Rev.) 31 31n

263STARK

Esther (Edgerton) 129Hannah (Edgerton) 131

131nZephaniah 129 131n

STARKEJohn 344William 344

STARRE. W. N. 161nFrank Farnsworth 22nHannah (Brewster) 22n

STEARNSAbigail 154Benjamin 235Ezra S. 62nHepzibah (Hastings)

235STEBANNE

Jean-Baptiste 46Joseph 46

STEBBINS/STEBANNESusanne 54

STEDMANElizabeth (Winchester)

160nHannah (Isbell alias

Nicholls) 23 23nIsaac 160nJohn 270Thomas 23

STELLAJeanne 270

STENTJohn 28n

STEPHENSONfamily 138nJohn 134 138Thomas 134 138____ (____), w. of

Thomas 134STEPHENS/STEVENS

Christiana (Dutcher) 271

family 271Joshua 271

STERNMalcolm H. (Rabbi) 4

9 9n 10n 12n 16n 19 19n 20n 94 163n 164n 169n 170n 240n 247 247n

STEVENSAnn (____) (Shepard)

248 248nAnna 218 219Benjamin 248 248nElizabeth W. 270Ezra 264family 264Jonathan W. 270Naomi 155 248 248n

STEWARDAnne (____) 205family 270

STEWARTAlexander Hart 244 246

247 247nAmy Coleman (Hart)

163n 168n 172n 239n 241n 244n 246 246n 247

Louise (Curling) 246Osceola “Ossie” Olar

246 246n 247Samuel 246Sarah (____) 246n

STILEMANfamily 95

STONEOrelia [Aurelia] 55nThomas 201n

STONEHILLRichard 291

STOREYPerley 52 52n

STOTTClifford L. 41n 100 133

133n 144 186n 270 276 325 335 345n 349

STOUGHTONThomas (Rev.) 262

STOWDinah (____) 65nElizabeth (Bigg) 160nManasseh 65nMeriam 65 65n

STOWENicholas 226n 228n

STRAIGHTfamily 269Henry 269

STRASSMANAdolphus 265family 265

STREETERDeborah 91family 270Louisa (Beard?) 270Perry 270Thomas 270

STUARTfamily 266Margaret 266

STUDWELLMary (Lyon) 266

STURGISSamuel Paine, III 270

STURTEVANTfamily 262Lemuel 262

SUDLIEGeorge 202

SULLIVANJames 153nMargaret 295

SUTCLIFFEElizabeth Ann 184 188Ellen (Harkin) (Cooli-

can) 183 184 187 192 192n

Henry 183 188James Henry 184 188John 187Joseph Edward 184 188Margaret (____) 187Mary Ellen 183 184

188SWAIN

Jeremiah 205Mary (____) 205

SWANSONScott G. 270

SWANTZSally J. 348

SWAZEYCharles 221 221nMartha (Johnson) 220

220nSWEETSER

Wigglesworth 153 155SWIERENGA

Robert P. 12n 13 13nSWIFT

family 104nHeman 104nOrpah (Howard) 104nSylva 104n

Page 124: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

394 The New England Historical and Genealogical Register Fall

SWIGARTEdmund 195n

SWINNERTONJoanna 263

SWITLIKJohn M. 270

SYMONDSSamuel 124

SYPHERFrancis J., Jr. 176

SZOLDHenrietta 170n

TAFTfamily 268Hopestill 116nMary 268

TALBOTRobert 227

TALBOT [MONTBRUN]Henry 286James 286Sarah [Sarah (Church)

Weld] 286TALLMAN

Catherine 85 85nGeorge 85 85nMary (Chambers) 85

85nTAPLIN

Elizabeth “Betsy” (Tay-lor) 349

Hepzibah (Brigham) 349

John (Col.) 349Nathan 349

TATEfamily 271Isabella “Bell” (Traill)

271TAYLER

John 342nWilliam 295

TAYLORAbigail 64Abigail (Trowbridge) 63

63n 64nAnne 65Caroline 65Chloe 65Daniel 63 63nEdmund 202Elizabeth “Betsy” 64

349Ezra (Col.) 63 63n 64nEzra, Jr. 64 349family 63 63n 263Hannah (Angier) 65

TAYLOR cont’dHannah (Morse) 64

64nLevinah/Lovinia 64

64n 349Mary (Cheever) 63nMaureen A. 22nMolly “Mollee” 63Nelle 65Pattey 64nSarah (Willis) 63Thankful (Smith) 263W. G. (Rev.) 118 120nWilliam 63nWilliam (Capt.) 65 349

TAYLOURNicholas 227 228 228n

339nTECK

Mary, Princess of, Queen Consort of Great Britain 290

TEMPLEJ. H. 104n

TENNEYRebecca 269

TERROLDRobert 343n

TERRYAmmi [Pern] 146nAnna 145nAnne (Johnson) 149

149nAnnis 149nElizabeth 149nEphraim 145 145n 146

147 147n 148 149 150

Esther (Clark) 147 147n 148 148n 151

family 100 145 145n 149 149n 150n

Hannah (Eggleston) 145 145n 147n

John 147 149 151John (Capt.) 100 145

145n 146 146n 147 147n 148 149 150 150n 151

Mary (Brewster) 149nPern 145 146 147 150

150n 151Pern Rawson 150Rachel 145 146 147

148 149n 150 151Rachel (Rawson) 146

146n 147 148

TERRY cont’dRuth (Smith) 149 149nSamuel 145 145n 148

149nSarah (Morton) 150Stephen 145 145n 149n

150nWilliam 145 146 147

149 149n 150TETREAULT

Augustin 46THAXTER

family 269THAYER

Deborah 316Mary 313

THOMASElizabeth 256Isaiah 288Mary 297

THOMASONGeorge 37n

THOMPSONJennet 106John 107Marie 107 109 109n

115 115nMartha 316nMartha (Fiske) 225

344n 346nNathan 106Neil D. 174Sarah (____) 107

THORNJohn 347Martha (Wood) 347

THORNTONFrances 125

THOROTONRobert 142n

THORPEHannah (Edgerton)

(Stark) 129 131 131nOliver 131n

THRELFALLJohn Brooks 152n 154n

THROCKMORTONMargaret (Playters) 69

THROOPDan, Jr. 145 148Louise Walsh 270Rachel (Terry) 145 146

147 148 149n 150 151

Ralph Payne 149nSusanna (Cary) 149

Page 125: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 395

THROOP(E)family 149nWilliam 149n

THROWERRobert 226n

TILDENWilliam S. 300n 304n

TILLEYJoan (Hurst) (Rogers)

271TIRRILL

family 270John 270Sarah (____) 270

TITCOMBRichard (Capt.) 221n

TOLMIEMurray 31n

TOMASELLITracy 270

TOMLINS alias TOMLIN-SON

Richard 32TOMLINSON

Abijah 270family 270R. G. 270

TORREYClarence Almon 7n 22n

95 127n 148n 200 200n 296n 300n

family 150nFrederic C. 150n 318nJames 318Marah (Tyler) 318Mary (Gillit) 150 150nMary (Sheffield) (Par-

tridge) 317 318Samuel 318William 150 150n

TOUINJosephte 55 55n

TOWLEElizabeth Adelaide 220n

TOWNEfamily 154nJoanna (Blessing) 154nNathan 113nRebecca 154 203nWilliam 154n

TOWNERfamily 271Richard 271

TOWNSENDAlpheus A. 241nAndrew 292Elizabeth 269

TOWNSEND cont’dfamily 173Mary 257

TRAILLfamily 271Isabella “Bell” 271

TRASKWilliam 198

TREATAlice (Gaylord) 324Elizabeth (Powell) (Hol-

lingsworth) (Bryan) 324

Richard 324Robert (Gov.) 324 324n

TREMBLYAnn (Joslyn) 119n

TRIPPElizabeth 315family 315nJohn 315nJohn (Rev.) 87n 88n

TROUTJames 251Mary (Newcomb)

(Harris) 251TROW

Bartholomew 252family 252nGeorge 252nJoanna 252Mary (Dowse) 252

TROWBRIDGEAbigail 63 63n 64nEdmund, Judge 59 61

61nfamily 4 58 348James (Dea.) 58 60 63Lydia 4 58Mary 60 61Thomas 4 58 60 63

348TRUESDELL

Richard D. 347TUCKER

John 157nMary Ann (Kirkby) 288William 288

TUNLONAnthony 191

TUPPERfamily 150nRebecca 150Thomas 150n

TURNERAdam 90Bethiah (Cole) 90

TURNER cont’dChloe 90 90nJohn 221nOliver 90n

TURRINGTONPaul 333

TUTTLELydia 250

TWITCHELLHannah 312 313

TYLERfamily 262Marah 318

ULLMANNHelen Schatvet 4 6n

95 100 101n 173 174 175 176 180 270 271 276 334n

UNDERWOODMartha (Fiske) 225

346nUPHAM

Charles W. 199nFrances Manwaring

155nPriscilla 155

UROFSKYMelvin L. 8n

VADNEYEdward 54n

VALLEYSusan L. 4 45 46n 52n

53n 55n 57 349VAN ANTWERP

Lee D. 86nVENN

J. A. 331nJohn 331n

VERENfamily 95

VERRYAbigail 211 211n

VICARIE/VICKERYMarie 67

VICARSJohn 30n

VICKERYAlice 268

VICTORIAPrincess Royal of Great

Britain, Empress Con-sort of Germany 290

Queen of Great Britain 290

VIENERSaul 246n

Page 126: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

396 The New England Historical and Genealogical Register Fall

VIENSMagdeleine 46

VINCENTJohn 342nVerle Delano 315n

VINESWilliam 31n

VINTONJohn Adams (Rev.) 83n

311nVROONEN

Eugène 93nWADLEIGH

Ralph E., Jr. 271WAIT

Mary (Goodwin) 254Samuel, Jr. 254

WAKEFIELDRobert S. 313n 315n

WALDENMary 99

WALDRONMargaret 183 187 187n

193 194WALKER

family 268Hannah (Burnap) 61Jason 61Mehetable 61Mercy 64

WALLERWilliam (Sir) 27n

WALSHCatherine 181James 181 182

WALTERJohn 29n

WALTHAM___ (___), “Widowe” 73

WALTONfamily 271James 271John 271

WARDAnn 238nHepzibah 62 64Phebe (Day) (Davis)

(Hoppin) 212 212n 214

Robert J. 179 181 182n 183 192 192n 194 194n

WARDEEdward 266family 266Judith (____) 266Peter 329 330

WAREJoseph 313

WARNEOlive (Fiske) 230

WARNEREle 341family 95 173Frederick C. 63n 200

200n 201 205n 207Jonathan (Maj. Gen.)

105 106Prudence 269

WARRENfamily 268John 198 199nJosiah 268Margaret (____) 199nRichard (Capt.) 26 27nSarah 197 198 198n

199 199n 203Sarah (Pratt) 268

WATERMANEdgar Francis 69nfamily 85n

WATERSHenry FitzGilbert 160n

325nMary 254Thomas Franklin 211nWilson 157n

WATESON/WATSONRichard 67

WATSONAgnes (Bincks) 135 137

144Charles A. 271John 135 137 144Marston 59nThomas 135 137 144

WAYAgnes 154 154n 155Elizabeth (____) 154family 173George 154

WAYLANDJohn Walter 242n

WEBBChristopher 308John 282nMary 282 282n 299

300 300n 301 303 305 308 310 310n

Mary (Winstone) 282nWEBER

W. C. 85nWEBSTER

Warren 120n

WEEDDeborah (Winsley) 121

126 127family 126John 127 127n

WEINERHollace Ava 170n

WELCHJeremiah 348Margaret (Hebert) 348

WELDBenjamin 278 282

282n 283 284 285 285n 286

Eleanor (Wendell) 286family 285 286n 287nJohn 285 285nKatherine (Chamber-

lain) 285 285nSarah (Church) 278 279

282 282n 283 284 285 286 287

Sarah Maria 286 286nWELFORDE

John 143nWELLMAN

Mary L. 56nWELLS

Abigail 119nWENDELL

Eleanor 286WESNER

Linda A. 271WEST

Amelia Ann (____) 244Charles Thomas 244

244n 245Frank 244nGertrude (Hart) (Levy)

241n 242 243 243n 244 244n 245

Isabel 341John T. 244Minerva (____) 244nRandy A. 3 5 7 100

160 162 271 336 338 348

Samuel (Rev.) 286WESTGATE

Alice 86nWETHERELL

Daniel 22 22n 23 24William 22n

WETMOREAbigail (Wells) 119nJabez 119n

Page 127: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

2016 Index of Persons in Volume 170 397

WHARTONEdward 198n

WHEELOCKMehetabel 318Thankful 269

WHELDEN/WHILDENfamily 268

WHISKUMEJohn 328

WHITCOMBfamily 173

WHITED. Jolene 323nElizabeth 106Herbert O. 50Jack L. 323nMargaret 309Mary (Coles) (Davis)

211 211nSamuel 211 211n 292Sarah (Blair) 107Thomas 106

WHITINGEsther 311family 311nMargaret (Mann) 311Nathaniel 311 311nWilliam (Lt. Col.) 129n

WHITMANCharles F. 87n 89n 90nSusanna 316

WHITMOREW. H. 161n

WHITNEYJane 314Josiah (Col.) 104

WHITTEMOREMary 257

WICKERLuther 105 106

WIERMargaret 106

WIETTThomas 328

WIGHTfamily 317nJennie J. 90nSamuel 317n

WILCOCKESMary (Powell) 323William 323 323n

WILDDelores 108n 109n

112n 117nWILDERPolly 269

WILDEYAnna Chesebrough 148n

WILKASfamily 269Joseph Anthony 269

WILKINHarriet 190

WILLfamily 266Thankful 266

WILLARDCatherine 269Joseph 63nMary 269Mary (Sharpe) 160nSimon 160n

WILLEYIsaac 23nJohn 22n 23 23nMiriam (Moore) 22n

23 23nWILLIAMS

Alicia Crane 3 91n 95 162n

Brenda 187nEdwin 13nHugh 336n 338Sarah (Parker) 336n

338 338nWILLIAMSON

Jonathan 92Mary (Decoster) [Mary

De Costa] 92WILLIS

family 63nSarah 63

WILSONfamily 266 270John 266Mary (Lyon) (Studwell)

266Mehitable 312

WILZINSKIAbra(ha)m E. 172 172n

WINCHESTERElizabeth 160n

WINGEBACHMary Davies 270

WINGFIELD/ WYNGEFELD

Anthony (Sir) 344nJohn (Sir) 230n 231n

339n 340nRobert (Sir) 226n 228n

WINSLEY/WINSLOW/ WYNSLOWE

Anne (Dalton) (Rewse) (Boad) 122 125 126

Benyon/Benoni (Sin-yeare) 123 124 125

WINSLEY/WINSLOW/ WYNSLOWE cont’d

Deborah 121 126 127Elisha 121 122 126 127

127nElizabeth (____) 121

122 123 125 127 127n

Ephraim 121 122 123n 125 126 127 127n

family 99 100 121 122 123 123n 124 125n

Frances (Elmy) 121 121n 122 123 125

Jane 123 125Margaret 123 125Mark 100 122 123

123n 124 125Mary 123 125Mary (Greeley) 127Mary (Jones) 126 126nNathaniel 121 126

126n 127 127nSamuel 99 100 121

121n 123 124 125 125n 126 127 127n

Sarah (____) (Knowles) 126 126n

Thomas 123 123n 125WINSTONE

Mary 282nWINTHROP

Adam 322Alice 322Elizabeth (Fones) 271family 95 271John (Gov.) 35n 320

322WITT

Oliver 106WITTINGHAM

John 344Margaret (Fiske) 344

WOLFGustave A. 169nJacob 169nSimon 8

WOLFEMissy 271____ 19n

WOLFFKathryn Downs 271

WOODCharles Henry 269Elvira (Kingsbury) 56family 56n 269 313n

347Frank 56 56n

Page 128: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

398 The New England Historical and Genealogical Register Fall

WOOD cont’dHannah 347Isaiah 347James 112Martha 347Martha (Foster) 347Mary (Albee) 313nMary E. (Noyes)

(Shiette) (Lawrence) 50 56 56n

Mary L. (Wellman) 56nMichael Johnson 205n

271 347Samuel 313nThomas 347Tompson 347Zenas 56

WOODALLNannie Mae 247

WOODBURYfamily 95

WOODLANDRichard 286 286n

WOODWARDDoris J. 212nElizabeth (Davis) 212

212n 214Ezekiel 210 212 212n

214 216family 95 210n 212nHannah (Perkins) 212Mary (Haskell) (Davis)

210 210n 211Nathaniel 210 210n

212nWOOLRYCH

Austin H. 31n 32n 38 38n

WOOSTERDavid (Col.) 129n

WORKMANMarjean Holmes 271

WORKUMDavid Jacobs 167 167n

169 169nElizabeth “Lizzie” (Hart)

17 166 166n 167 167n 169 170 238 238n

family 13n 163n 164n 167 167n 169 169n 170n 172n

Jacob L. 169Sarah (Levy) 169

WORTHLEYHarold Field (Rev.)

103nWRIGHT

Elizabeth (Sawdy) 297family 173H. B. 107nHenry Parks 105nJohn 291 292Sarah 294 297Walter 297

WUNDERLICHLilla (Hawkins) 264WYLDEAgnes (____) 340nHenry 228n 339n 340n

WYMANAbigail 269Dorothy 269Patience 269Sarah 254Thomas Bellows 58n

82n 92n 152n 153n 154n 155n 156n 157n 158 159n 219n 248n 251n 252n 253 253n 254n 255n 256n 257n

WYNNRachel Linnell 42n

YEANDLELaetitia 35n

YELVERTONChristopher (Sir) 27

YEOMANBenjamin 74

YOUNGAbigail (Davis) 219

219nDavid (Dr.) 105family 219nJames 219 219nJoseph 219nLouise Ryder 219nMargaret 267

ZALLERRobert 38n

ZAROWINDavid 317n

ZINDORF/ZIRNDORFHenry (Rabbi) 171 172

ZUBRINSKYEugene Cole 271 349

NO SURNAMEBethiah 195n“Black Will” 174Kathy (Wales, N.Y. cem-

etery comp.) 109nLouise [bp. sponsor]

52nLydia 195n___ (shipwrecked boy)

333___, black slave girl in

Hart household (1850) 166n

___, black slave woman in Hart household (1850) 166n

___, Irish maid in Hart household (1860) 165

___, “Mammy” in Hart household 166 166n

___, mulatto slave woman in Hart house-hold (1850) 166n

NAMES, PERSONALAbraham 93Annis/Agnes 327nAnthony 93“Arrith”/?Atty 190nCyrene 89nEdmund/Edward 231Elyn/Ele 67Galfin/Galfridus [Geof-

frey] 230nHitchcock 107 108 119

120 120nIsaac 93Jacob 93Lucy 262Mark 190nMary Ann 219nMichael 190nNathaniel 127nPerez 150nPerne 146Rachel 301nWilliam 301n

Page 129: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

The New England Historical and Genealogical Register Table of Contents for Volume 170 (2016)

Winter 2016 (number 677)Editorial 3Rebecca Hayward, Daughter of James1 Hayward of Charlestown and Woburn,Massachusetts, and Stepdaughter of William1 Simons Randy A. West 5Major Alexander3 Hart, a Jewish Confederate Officer, and his Family Cherry Fletcher Bamberg 8Marriages from the New London County Court Records, 1667–1670 Scott Andrew Bartley 22Religious and Political Radicalism in London: The Family of Thomas Howse,with Massachusetts Connection, 1642–1665 Craig L. Dalley 25Augustin Davignon and André Brault dit Chaillot, Brothers-in-Law ofWinooski Falls, Vermont Michael F. Dwyer and Susan L. Valley 45Thomas3 Trowbridge (1677–1725) of Newton, Massachusetts, andCanterbury, Connecticut George R. Nye (concluded from 169:318) 58The Rhode Island Barker Family: Suffolk Background and Connections toOther New England Immigrants Jane Fletcher Fiske and William Wyman Fiske (concluded from 169:333) 66Decoster/DaCosta Family: Colonial Massachusetts BeginningsGlade Ian Nelson (concluded from 169:307) 79Reviews of Books 95

Spring 2016 (number 678)Editorial 99Timothy and Melvin Shaw of Wales, Erie County, New York:Brothers from Massachusetts? Roger D. Joslyn 101English Origins and First Wife of Samuel1 Winsley of Salisbury, Massachusetts Sandra M. Hewlett 121The Death of Joseph3 Edgerton (1696/7– ) of Norwich, Connecticut Eben W. Graves 128Ancestry of Anne Bincks of Scalford, Leicestershire, Wife of Nathaniel1

Dickinson of Wethersfield and Hadley, and Mother of William1 Gull of Hatfield Clifford L. Stott 133The Wives of Captain John Terry of Lebanon, Connecticut; Worcester County, Massachusetts; and Nova Scotia Erica Hahn 145John1 Harris of Charlestown, Massachusetts, and North Yarmouth, Maine Gale Ion Harris 152New Information on Patience1 (Bigg) Foster of Dorchester, Massachusetts Randy A. West 160Major Alexander3 Hart, a Jewish Confederate Officer, and his Family Cherry Fletcher Bamberg (continued from 170:21) 163Reviews of Books 173

Page 130: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

Summer 2016 (number 679)Editorial 179The Coolican Family of Castleconnor, County Sligo, Ireland;Lancashire, England; and New England Robert J. Ward 181Katherine (Franklin) (Prince) (Clarke) Gedney of Rotherhithe, Surrey, andSalem, Massachusetts, and the English Origins of Robert Prince of Salem Roger A. Prince 195Joseph Davis, Cabinet Maker of Boston, Massachusetts, and Portsmouth,New Hampshire Ernest H. Helliwell, III 210A Re-Examination of the Fiske Family of Suffolk, England,Ancestral to Some Early New England Families Myrtle Stevens Hyde 223Untangling Two Men Named Joseph Hastings in Watertown, Massachusetts Barry E. Hinman 233Major Alexander3 Hart, a Jewish Confederate Officer, and his Family Cherry Fletcher Bamberg (concluded from 170:172) 237John1 Harris of Charlestown, Massachusetts, and North Yarmouth, Maine Gale Ion Harris (concluded from 170:159) 248New England Articles in Genealogical Journals in 2014 Henry B. Hoff 258Reviews of Books 272

Fall 2016 (number 680)Editorial 275The Wife and Descendants of Revolutionary War TraitorDr. Benjamin Church, Jr., of Boston Michael J. Leclerc 277The Dispaw and Downing Families of Lynn, Massachusetts Marian Bowers Natale 291William1 Sheffield of Braintree and Sherborn, Massachusetts,with Further Notes on the Daniel(s) Family of Medfield Austin W. Spencer and Beverly Spooner 299Michael Powell of Dedham and Boston, Massachusetts: Two Letters toEngland and His English Origin Robert Charles Anderson 319The Augur Family of London and West Ham, Essex: Ancestors ofNicholas1 Augur and Hester1 (Augur) Coster and Their Nephew Robert1 Augur of New Haven, Connecticut Clifford L. Stott 325Two Winthrop Fleet Immigrants to New England: Thomas1 Beecher and Parnell (Gray) (Parker) Nowell, Wife of Increase1 Nowell, Both of Charlestown, Massachusetts Randy A. West 336A Re-Examination of the Fiske Family of Suffolk, England,Ancestral to Some Early New England Families Myrtle Stevens Hyde (continued from 170:232) 339Additions and Corrections 347Index of Subjects in Volume 170 350Index of Persons in Volume 170 352Annual Table of Contents of Volume 170 399

Page 131: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register

Quarterly NewsPlease note these recent NEHGS developments. For more news, and more detail, read American Ancestors magazine and, of course, consult AmericanAncestors.org, your portal to all that NEHGS has to offer.

Database NewsNEHGS’s collection of searchable records continues to grow! Among the recent additions available to members on AmericanAncestors.org:

The Suffolk County Probate Index Vols. 1–3 contains 111,000 Massachusetts records from 1636 to 1893.

New sketches have been added to two of our research project databases: • Western Massachusetts Families in 1790 (which includes families whose

heads of households were enumerated in the 1790 census in Berkshire and Hampshire counties): Robert Burch, Samuel Cowles, John Trask, John Trask, 2nd, and John Trask, 3rd.

• Early Vermont Settlers to 1784: Moses Allen (Weathersfield), Ebenezer Holton (Chester), Stephen Lord (Putney, Chester), Jabez Sargent (Chester), Amos Snow (Chester), John Stone (Chester), and David Wood (Chester).

Recent PublicationsThe first volume of 50 sketches written for the Early New England Families 1641–1700 study project is now available in a hardcover edition! We are happy to announce that author Alicia Crane Williams was elected to the American Society of Genealogists as its 166th Fellow. Congratulations to Alicia on this much deserved recognition of her contributions to genealogical scholarship over the last thirty-five years.

The History and Antiquities of Every Town in the State of New York, originally published in 1841 by John Barber and Henry Howe, is generously illustrated with Barber’s fine engravings. The book gives details on each town, arranged alphabetically by county, then town, then city or village. Entries include geo-graphical and architectural descriptions, original Native American place names, political and religious history, population statistics, and interesting anecdotes.

NEHGS has reprinted two of Alexander Young’s late 19th-century works, each with a new foreword by Robert Charles Anderson, FASG. In Chronicles of the Pilgrim Fathers of the Colony of Plymouth, From 1602 to 1625, Young gathered documents covering the history of the Pilgrim Church. Narratives by William Bradford, Edward Winslow, and Robert Cushman are included. Chronicles of the First Planters of the Colony of Massachusetts Bay, From 1623 to 1636 is a key source for eyewitness accounts from the late 1620s and early 1630s.

We have published two new Portable Genealogists:• Pennsylvania Research explains Pennsylvania migration patterns using

tables and a map. Learn where to find 19th- and 20th-century vital records and key sources for Mennonite, Quaker, Scots-Irish, Dutch, Swedish, German, and other immigrant groups who arrived in the 17th and 18th centuries.

• Cemetery and Gravestone Research gives tips for locating cemeteries, collect-ing information from gravesites, and interpreting gravestone inscriptions.

Page 132: New England Historic Genealogical Society … England Historic Genealogical Society AmericanAncestors.org 99–101 Newbury Street, Boston, Massachusetts 02116-3007 Receipt of the Register