Norfolk County MA

C Surnames – Medfield, Massachusetts Marriage Records

* Intention not recorded. CAMPBELL Will[ia]m and Milacent Bent, int. Dec. 23, 1809. CARNES James E. of Matteawan, N.Y., and Lucia E. Adams, int July 26, 1834. CARPENTER Albert, 23, b. Foxboro, of Foxboro, s. James and Nancy of Foxboro, and Mary E. Guild, Apr. 2, 1846.* John of Med way, and Mrs. Rachel Turner, […]

C 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 »

B Surnames – Medfield, Massachusetts Birth Records

BABCOCK Ebenezer Granville, s. Eben[eze]r and Marry, June 15. 1843. Francis Lester, s. Benjamin (b. Sherbum) and Millitiah, June 12, 1849. Rufus, s. Malichi and w., May 23, 1839. BACAR (see Baker) Abigail, d. Micah [and] Abigail, July 16, 1758. Easther, d. Abijah and Easter, Apr. 24, 1759. Esther, d. Abijah and Esther, Oct 11,

B Surnames – Medfield, Massachusetts Birth Records Read More »

G Surnames – Walpole Massachusetts Birth Records to 1850

GADBOLD,      Nancy, d. Horatio N. and Nancy, Mar. 17, 1848. GALLET,      Marie Adelaide, d. Augustan [and] Marie Catherine      Victoi[r]e Chambry, Oct. 7 [torn] [recorded after July 30, 1795].      Marie Catherine Josephine, ch. Augustine and Desvergin Chambry, July 26, 1806.      Marie Louis Augustine, ch. Augustine and Desvergin Chambry, Sept. 9, 1800.      Marie Louise Melanie Henriette, ch.

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

Descendants of Elder Nutter of Dover, MA

The family bearing this name in East Bridgewater, whose head was the late Hon. Isaac Newton Nutter, descends from an ancient and honorable family of early New Hampshire, and is connected by marriage in later generations with a number of the old and highly respected families of Plymouth Colony, among them descendants of the “Mayflower” Pilgrims. The emigrant ancestor,

Elder Hatevil Nutter, was born in England in 1603. He was one of those of good estate and of “some account for religion” who were induced to leave England with Captain Wiggins in 1633, and to found a town in New England on Dover Neck, in New Hampshire. His wife, Annie, and son, Anthony, accompanied him. He received several grants of land, and became a large holder of real estate. He was a ruling elder in the first church at Dover, and sometimes filled its pulpit. He filled various offices in church and state, was highly respectable, and possessed of a good share of this world’s goods. He died before June 28, 1675 (when his will was proved), at the age of seventy-one years, leaving a “present wife, Ann,” and three children.

Descendants of Elder Nutter of Dover, MA Read More »

D Surnames – Walpole Massachusetts Death Records to 1850

DANIELS,      Abigail, w. W[illia]m, consumption, Nov. 6, 1847, age 38. DAY,      Abigail, w. Joseph, Feb. 25, 1773.      Addaline, d. Eben[eze]r and Adda, July 3, 1812.      Benj[amin], ch. John and w., Nov. 1, 1775.      Jeremiah Jr., Apr. 1, 1752.      Jeremiah, s. John and Mary, Apr. 15, 1777.      Jeremiah, “A Revolutionary Pensioner,” May 28, 1839.      John [duplicate

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

B Surnames – Walpole Massachusetts Marriage Records to 1850

BABBITT, Betsey and Samuel G. Clap, Mar. 8, 1843. Sarah P., 21, d. Willard and S., and Luther Hayward, widower [publishment of intention of marriage, omits widower], May 29, 1848. Sophia and George Copeland, Apr. 10, 1842. BACON, Alfred of Dover, and Harriett Perry, Nov. 27, 1834. Anna of Dedham, and William Kindall 1st, publishment

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

A Surnames – Walpole Massachusetts Birth Records to 1850

ALDRICH (see Aldridg, Aldridge, Alldridg, Alldritch), Caleb, ch. Benjamen and Mary, Mar. 4, 1730. Ebenezer, s. Benjamin and Mary, June 5, 1740. Elezebeth, ch. Benjamen and Mary, Apr. 3, 1732. George, s. Benjamin and Mary, Mar. 13, 1738. Mary, ch. Benjamen and Mary, June 8, 1725. Susanah, ch. Benjamen and Mary, Oct. 27, 1727. ALDRIDG

A Surnames – Walpole Massachusetts Birth 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 »

L Surnames – Medfield, Massachusetts Death Records

LALAND (see Lealand) Eleazer, h. Sarah, Dec. 5, 1703. LANE Fanny, Feb. 3, 1825, a. 30. Lucy, wid., consumption, Mar. 9, 1833, a. 68. LAURANCE (see Lawrence, Lewrance) Elisabeth, wid. Peleg (Laurand), June 12, 1715. LAWRENCE (see Laurance, Lewrance) Ardelia, consumption, Sept. 2, 1833, a. 34. Elihue, Feb. 2, 1817. Martha, d. Elihue, May 18,

L Surnames – Medfield, Massachusetts Death Records 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 »

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 »

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 »

R Surnames – Walpole Massachusetts Death Records to 1850

REED,      _____, ch. of Wid. Reed, – [recorded after Dec. 30, 1833]. RHOADES (see Rhoads, Rhodes, Roads),      Charles, s. Amos, [Aug.] 29, 1843.      Jason, s. Amos R., drowned, June 22, 1833. RHOADS (see Rhoades, Rhodes, Roads),      Fanny B., w. Nath-[anie]l, consumption, Oct. 30, 1846, age 57. RHODES (see Rhoades, Rhoads, Roads),      Lydia, widow, old age,

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

K Surnames – Walpole Massachusetts Marriage Records to 1850

KEARNES (see Kerns),      Elenor M. [publishment of intention of marriage, Ellenor M. Kearns] and Smith Gray, May 4, 1836. KEITH,      Charles [publishment of intention of marriage, adds D.] and Nancy Johnson, Nov. 8, 1824.      George and Mary Ann Pirkins, publishment of intention of marriage, Jan. 13, 1828.      Hannah and Eleazer Partridge [publishment of intention of

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

Pin It on Pinterest

Scroll to Top