Norfolk County MA

P Surnames – Walpole Massachusetts Marriage Records to 1850

PACKARD,      Elizabeth P. and Lorenzo D. Gifford, Apr. 3, 1842. PAGE,      Adelaide [publishment of intention of marriage, Adelaid] M., 15, d. Dan[ie]l and Chloe, and      Charles F. Blake, Aug. 15, 1846.      Asa and Susannah Rhoads, publishment of intention of marriage, Mar. 17, 1771.      Asa and Sally Clap, Jan. 1, 1822.      Augustus and Hannah M. Hartshorn,

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

N Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. NEW James and Mary Shetleworth, Feb. 19, 1719-20.* NEWEL (see Newell) Elisabeth of Sherburn [int. Newell of Shearburn], and Oliver Wheelock, Mar. 22, 1798. NEWELL (see Newel) Abby W., 20, d. John and Maria, and Emery A. Willey, Apr. 6, 1848.* Betsey of Dover, and Obed Allen Jr., int Dec. 15,

N Surnames – Medfield, Massachusetts Marriage Records Read More »

S Surnames – Walpole Massachusetts Death Records to 1850

SANDERS,      [torn]h, Mar. 15, 1765. SENTER,      Sarah, w. Cha[rle]s S., Feb. 1, 1844. SHAW,      _____, Mrson, Mar. 21, 1843, “at S. End ” [in pencil]. SHEDDON,      Mary Ann, Aug. 17, 1834. SHEERS,      Samuel, s. Samuel and Mehetable, May 7, 1739. SHEPARD,      _____, ch. E., Sept. 18, 1839. SMITH,      Abigail, w. Henry, Feb. 13, 1746-7.      Amos,

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

Pin It on Pinterest

Scroll to Top