Norfolk County MA

C Surnames – Walpole Massachusetts Marriage Records to 1850

CADY,      Jonathan [of] Killingly, Conn., and Jerusha Messenger, Jan. 24, 1796. (Intention not recorded.) CAIN,      Bridget and Francis Boudine, publishment of intention of marriage, Mar. 1, 1845.      Mary and John Lincoln, Dec. 6, 1821. CALEF,      Mahitable Milla [publishment of intention of marriage, Mehitable M. Colef] and Arnold [publishment of intention of marriage, Arnolde] William Marie

C Surnames – Walpole Massachusetts Marriage Records to 1850 Read More »

Weymouth ways and Weymouth people

Edward Hunt’s “Weymouth ways and Weymouth people: Reminiscences” takes the reader back in Weymouth Massachusetts past to the 1830s through the 1880s as he provides glimpses into the people of the community. These reminiscences were mostly printed in the Weymouth Gazette and provide a fair example of early New England village life as it occurred in the mid 1800s. Of specific interest to the genealogist will be the Hunt material scattered throughout, but most specifically 286-295, and of course, those lucky enough to have had somebody “remembered” by Edward.

Weymouth ways and Weymouth people Read More »

P Surnames – Walpole Massachusetts Birth Records to 1850

PAGE,      Adelaid Maria, d. Daniel and Chloe P., Aug. 31, 1830.      Anne, d. Thomas and Sarah, Dec. __, 1758.      Asa, s. Oliver and Esther, June 18, 1802.      Becka, d. Charles and Hannah, Nov. 17, 1776.      Betsy, d. Joseph and Louis, Feb. 16, 1785.      Clarence Augustus, s. W[illia]m Augustus and Hannah, Aug. 26, 1848.      Daniel, s.

P Surnames – Walpole Massachusetts Birth Records to 1850 Read More »

M Surnames – Walpole Massachusetts Birth Records to 1850

MAN (see Mann),      Benjamin, [twin] s. Theoader and Abigail, Mar. 8, 1755.      Cynthea, d. Dr. Seth and Susanna, Sept. 8, 1774.      Galen [duplicate entry, Galon], s. Seth and Susannah [duplicate entry, Susanah], Nov. 25, 1780.      Jemima, d. Obed Man and Annis Marshall, Apr. 26, 1763.      Joseph, [twin] s. Theoader and Abigail, Mar. 8, 1755.      Margret,

M Surnames – Walpole Massachusetts Birth Records to 1850 Read More »

A Surnames – Walpole Massachusetts Death Records to 1850

AALLEN (see Allen),      Robbert, Oct. 13, 1778. ADAMS,      Jonathan, formerly of Wrentham, Sept. 3, 1837.      _____, ch. _____, “(at S. End) “, Oct. _____, 1838.      _____, ch. J. Q., Sept. 3, 1841. ALLEN (see Aallen),      Abel, s. Abel and Sarah, Nov. 4, 1796.      Abel, June 23, 1836.      Achsah, w. Lewis, Mar. 27, 1840.      Caty, widow

A Surnames – Walpole Massachusetts Death Records to 1850 Read More »

K Surnames – Walpole Massachusetts Birth Records to 1850

KEITH,      Harriot, d. John and Prudence, Mar. 15, 1796.      John, s. John and Prudence, Nov. 17, 1794.      Prudy, d. John and Prudence, Mar. 27, 1793. KELLY,      John, twin s. Dominick (born Ireland) and Bridget (born Ireland), Oct. 23, 1848.      Peter, twin s. Dominick (born Ireland) and Bridget (born Ireland), Oct. 23, 1848. KENDEL (see Kendell,

K Surnames – Walpole Massachusetts Birth Records to 1850 Read More »

Epitaphs from Graveyards in Wellesley, North Natick, and St. Mary’s Churchyard

About 1860, Charles Curtis Greenwood, a local antiquarian of ability, began to copy the inscriptions in the old graveyard at Needham, and to prepare genealogical notes in reference to each person buried there. He devoted much time and correspondence to this work, and in 1890 began to publish the results of his labors in the Dedham Historical Register. At the time of his death 397 epitaphs had been published and 228 remained in manuscript, most of which were annotated. His widow conscripted George Kuhn Clark to publish the remaining inscriptions along with all of the published inscriptions in a single volume in 1898 called “Needham Epitaths.” Clark, relying on the original transcription of Charles, along with his own new transcription, re-walked all of the cemeteries, enumerating the gravestones once again. Includes genealogical notes of the people interred.

Epitaphs from Graveyards in Wellesley, North Natick, and St. Mary’s Churchyard Read More »

J Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. JANES Lucretia R., 22, d. Walter and w., and Henry S. Brown, Oct 2, 1848.* Walter of Bangor, Me., and Evelina Smith, Sept. 10, 1835. JEPERSON Thomas and Susannah Bullard, Nov. 23, 1714.* JERALD (see Jerauld) James, Dr., and Susannah Green, Nov. 27, 1771.* JERAULD (see Jerald) Susanna and Seth Wheelock,

J Surnames – Medfield, Massachusetts Marriage Records Read More »

R Surnames – Medfield, Massachusetts Birth Records

RAWSON Edward, s. Grindal and Susannah, May 24, 1683. REED Josiah, s. John and Sibble, Feb. 23, 1767. RICHARDSON (see Richarson, Richason, Richerson, Richeson, Risherson) Charts, s. Seth and Dina, Oct. 26, 1765. Daniel, s. John and Rebecka, Aug. 31, 1685. Elizabeth, d. John and Rebeka, Sept. 20, 1681. Hannah, d. James and Hannah, Aug.

R Surnames – Medfield, Massachusetts Birth Records Read More »

Narrative of the Captivity of Mrs. Mary Rowlandson – Indian Captivities

Mrs. Mary Rowlandson, Wife of the Rev. Joseph Rowlandson, Who Was Taken Prisoner when Lancaster was Destroyed, in the Year 1676; Written by Herself. On the 10th of February, 1676, came the Indians with great numbers  upon Lancaster: their first coming was about sun-rising. Hearing the noise of some guns, we looked out; several houses

Narrative of the Captivity of Mrs. Mary Rowlandson – Indian Captivities Read More »

A Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. ABBOTT Bushrod W., 27, of Lawrence, s. Enoch and Nancy, and Laura A. Bullard, Jan. 1, 1849.* ADAMS Abigail, wid. [int. Agigail, omits wid.], and Amos Smith, Sept. 29, 1796. Abigail and Nathan Wight, Apr. 18, 1799. Abigail and Gershom Wheelock, May 6, 1802. Amy B. and Samul Kingsbury, int. Sept.

A Surnames – Medfield, Massachusetts Marriage Records Read More »

Pin It on Pinterest

Scroll to Top