Norfolk County MA

C Surnames – Walpole Massachusetts Birth Records to 1850

CAPRIN, _______, s. Rice Caprin (born Cumberland), of Cumberland, and Maria Joslin (born Cumberland), May 17, 1849. CAREL (see Carral, Carrel, Carrell, Carrol, Carroll), Benjamin, s. Benjamin and Margret, Apr. 8, 1737. Margrey, d. Benjamian and Margre[t], Nov. 18, 1735. Rachel, d. Benjamian and-Margret, Dec. 7, 1740. CARNES, Andrew Jackson, Oct. 6, 1806, in Bath, […]

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

D Surnames – Medfield, Massachusetts Birth Records

DANIEL (see Daniell, Daniells, Daniels) Ebenezer, s. Ebenezer and Mary, July 5, 1711. Elizabeth, d. Ebenezer and Elisabeth, Jan. 19, 1702-3. Ezra, s. Joseph Jr. and Bethia, Mar. 10, 1703-4. Hannah, d. Joseph and Bethiah, Sept. 30, 1701. Jeremiah, s. Joseph and Rachel, Nov. 3, 1684. Mary, d. Ebenezer and Elisabeth, Apr. 13 [1706]. Mehittabell,

D Surnames – Medfield, Massachusetts Birth Records Read More »

W Surnames – Medfield, Massachusetts Birth Records

WALLACE Abby, d. Alfred and Drusilla, Apr. 3, 1838. Charles W[illia]m, s. Alfred and Drucilla, Apr. 30, 1842. WARD Increase, s. Increase and Record, Oct. 15, 1673. WARE Addison Pierpont, s. James and Eliza, Aug. 27, 1829. WARFIELD Elihu, s. John and Hanna, Mar. 27, 1681-2. Elizabeth, d. John and Elizabeth, Apr. 29, 1665. Ephaim,

W Surnames – Medfield, Massachusetts Birth Records Read More »

A Surnames – Walpole Massachusetts Marriage Records to 1850

ADAMS,      Almira and Joshua Stetson Jr., Aug. 27, 1823.      Deborah [publishment of intention of marriage, Debroah] and Edward Cleaveland, May 14, 1760.      Experance of Franklin, and Darius Morse, June 23, 1791. (Intention not recorded.)      Experience [publishment of intention of marriage, of Wrentham] and Samuel Guild [publishment of intention of marriage, Guilde], Dec. 29, 1758 [sic,

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

B Surnames – Medfield, Massachusetts Death Records

BACAR (see Baker) Abigail, w. Micah, Sept. 18, 1761. Abijah, h. Hannah, Dec. 31, 1761. Esther, d. Abijah and Esther, Mar. 16, 1759. Hannah, d. Micah and Abigail, Sept. 9, 1754. Nathaniel, s. Abijah and Esther, Mar. 22, 1759. BAKER (see Bacar) Abigail, w. Amos, Feb. 5, 1806. Elisebeth, wid. Preservid, Dec. 31, 1794. Hannah,

B Surnames – Medfield, Massachusetts Death Records Read More »

Unidentified Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. UNIDENTIFIED. Fillis and Newport [? Green], int. July 1, 1784. [? Negroes.] G[torn], Lydia and Timothy Sparowhauk, Feb. 20, 1745.* Richer d [torn], WaitstUl of Dedham, and Sam[ue]l Smith, int. Apr. 17, 1815. [? Green] Newport and Fillis, int. July i, 1784. [? Negroes.]

Unidentified Surnames – Medfield, Massachusetts Marriage Records Read More »

G Surnames – Walpole Massachusetts Marriage Records to 1850

GANNETT,      John M. and Hannah Kingsbury, Apr. 2, 1837. GARDNER,      Betsey C., 26, and Pelig [publishment of intention of marriage, Peleg] Griffin, widower [publishment of intention of marriage, omits widower], July 15, 1849. GARSIDE,      John and Susan C. Carroll, May 2, 1837. GATES,      Charles E. and Harriett S. Wales, publishment of intention of marriage, Sept.

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

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 »

H Surnames – Walpole Massachusetts Death Records to 1850

HALL,      Ebenezer, s. Benjamin and Ruth, Dec. 19, 1756.      Patta, d. Josiah and Calla, Oct. 16, 1784.      Rebecca, Dec. 4, 1835.      Rebekah, d. Benjamin and Ruth, Apr. 11, 1744.      [torn]hn, Nov. 25, 1765.      _____, Miss [sic], w. Josiah, Feb. 28, 1801. HANCOK,      _____, Mar. 22, 1804, “(States poor).” HARRIS,      Jerusha, d. Nicholas and Lydia, Feb.

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

H Surnames – Walpole Massachusetts Birth Records to 1850

HADLEY,      [torn]on, s. Simon and Bulah, Jan. 13, 1752. HALIBURTON (see Hallyburton, Halyburton),      Adelaide Augusta, d. W[illia]m Geor[ge] and Susan, Aug. 26, 1845. HALL,      Benjamin, s. Josiah and Calla, June 13, 1794.      Caleb, s. Josiah and Calla, Feb. 21, 1785.      Calla, d. Josiah and Calla, May 17, 1792.      Ebenezei, s. Benjamin and Ruth, Jan. 2,

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

M Surnames – Walpole Massachusetts Marriage Records to 1850

MACE,      Thomas [publishment of intention of marriage, Mase of Roxbery] and Hannah Bardens, Aug. 31, 1764. MACKENTOSH,      Moses of Deadham, and Elizabeth Woorsley. “Desired to be Published Nov. ye 27: 1760 but he being her own Uncle I have ommited it.” MACURDY,      Robert and Mary Holms, publishment of intention of marriage, Oct. 31, 1741. MAN

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

P Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. PAGE Martha M. of Stoddard, N.H., and Capt. Aaron Smith, int June 30, 1839. Simeon of Walpole, and Elizabeth Allen, Feb. 20, 1766.* PARKER Amos A. [int. Andrew] Esq. of Concord [int. Epping], N.H., and Miranda W. Sanders, Oct. 13 [1822]. George L. and Harriet A. Jones, May 4, 1831. Mary

P Surnames – Medfield, Massachusetts Marriage Records 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 »

V Surnames – Walpole Massachusetts Marriage Records to 1850

VAILLE,      Henry R., Dr., widower, of Springfield, and SarahW. Lewis, Oct. 8, 1849. (Intention not recorded.) VAUGHAN,      Melinda H. and Darius Johonnot, Sept. 14, 1844. VELIA,      Sarah Jane, 20, d. Jacob and E., and Orin G. Farrington, Jan. 9, 1849. VINTON,      Oliver and Mary Fales, June 20, 1833.

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

E Surnames – Walpole Massachusetts Marriage Records to 1850

EAGER,      Dwight F. of Woburn, and Rebecca Boyden, Oct. 8, 1834. EARL,      Elisha and Judith Eastea, publishment of intention of marriage, Apr. 17, 1831. EARLEY,      John and Mary W. Otis, Jan. 24, 1841. EASTEA (see Easty, Estes, Estey, Esty),      Judith of Sharon, and Elisha Earl, publishment of intention of marriage, Apr. 17, 1831. EASTMAN,      Eliza

E Surnames – Walpole Massachusetts Marriage Records to 1850 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 »

Pin It on Pinterest

Scroll to Top