Death Records

J Surnames – Medfield, Massachusetts Death Records

JACKSON (see Jacson) James L., s. Sarah, wid., drowned, Jan. 6, 1804. Sarah, wid., palsy, June 27, 183 1, a. 70. JACSON (see Jackson) Edward, “a souldiar about Cambridg village slaine by y e Indians,” Feb. 21, 1675-6. JERAULD (see Gerauld, Girauld) Hannah, Mrs., Dec. 11, 1786. James, Dr., Mar. 28, 1802. James, s. Dr. […]

J Surnames – Medfield, Massachusetts Death Records Read More »

F Surnames – Medfield, Massachusetts Death Records

FAIRBANK (see Fairbanks, Fairebanke, Fayrbancke, Fayrebanke) Jonas, s. George and Susanah, Nov. 28 [?], 1690. Sarah, d. George (Fairbanks) and Susanah, Nov. 10, 1690. FAIRBANKS (see Fairbank, Fairebanke, Fayrbancke, Fayrebanke) Eliza, Mar. 28, 1835, a. 19. John, Feb. 11, 1829, a. 42. Joseph, Jan. 6, 1834, a. 24. Keziah, w. Lovell, consumption, Aug. 19, 1842,

F Surnames – Medfield, Massachusetts Death Records Read More »

P Surnames – Medfield, Massachusetts Death Records

PARKER Anna, wid. Benj[amin] of Westboro, consumption, July 11, 1843, a. 62. PARTREDGE (see Partride, Partridg, Partridge) Benjamin, s. Sam[ue]ll and Hannah, Mar. 13, 1708-9. Elisabeth, w. John, June 2, 1688. Elisabeth, w. Eleazer, July 4, 1704. Elisha, s. Nathaniel and Lidia, May 6, 1712. John St., May 28, 170[6]. John, Jan. 3, 1718-19. Joseph,

P 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 »

S Surnames – Medfield, Massachusetts Death Records

SABEN (see Sabin) Phebe, d. Stephen dec’d, May 23, 1745. SABIN (see Saben) Elisabeth, w. Stephen, Jan. 30, 1729-30. Elisabeth, d. Stephen and Elisabeth, Jan. 13, 1743-4. Stephen, s. Stephen and Elisabeth dec’d, Aug. 19, 1744. Thomas, s. Nehemiah and Elisabeth, Aug. 6, 1706. SADEY Mary, wid. Capt. Samuel, Dec. 18, 1763. Samuel, Capt., h.

S Surnames – Medfield, Massachusetts Death Records Read More »

R Surnames – Medfield, Massachusetts Death Records

RANDALL Rebekah, Aug. 10, 1740. REINOLDS Sarah, w. Nathaniell of Bosto[n], July 8, 1663. RICHARDSON (see Richarson, Richerson) Bershabeth, d. Seth and Dinah, Jan. 18, 1764. Elizabeth, w. Lt. Joseph, Nov. 26, 1766. James, h. Bathsheba, Oct 1, 1790. Joseph, Lt, widr., Oct 5, 1768. Kezia, [twin] d. Samuel and Mary, June 5, 1734. Sarah,

R Surnames – Medfield, Massachusetts Death Records Read More »

Carlisle MA Vital Records to 1850

Carlisle Massachusetts Vital Records to 1850 includes records of births, marriages and deaths, basically all entries to be found in the books of record kept by the town clerks; in the church records; in the cemetery inscriptions; and in private records found in family Bibles, etc. These records are printed in a condensed form in which every essential particular has been preserved. All duplication of the town clerk’s record has been eliminated, but differences in entry and other explanatory matter appear in brackets. Parentheses are used when they occur in the original record; also to indicate the maiden name of a married woman.
When places other than Carlisle and Massachusetts are named in the original records, they are given in the printed copy. Marriages and intentions of marriage are printed under the names of both parties. In all records the original spelling of names is followed, and in the alphabetical arrangement the various forms should be examined, as items about the same family may be found under different spellings.

Carlisle MA Vital Records to 1850 Read More »

Records of Death and Interment at Camp Nelson, Kentucky, 1864-1865

The records of death and interment at Camp Nelson, Kentucky, 1864-1865 provide the decedent’s name, rank, unit, cause and date of death, and burial location. The Records of Death from the Colored Refugee Home and the Freedman’s Hospital are for “contraband”, slaves who escaped or were brought within Union lines. The latter records provide the decedent’s name, height, and date of death.

Records of Death and Interment at Camp Nelson, Kentucky, 1864-1865 Read More »

Medfield Massachusetts Vital Records to 1850

Medfield Massachusetts Vital Records to the year 1850. A listing of all births, marriages and deaths recorded by the town clerk of Medfield, MA up to the end of the year 1849. The town of Medfield, Norfolk County (formerly in Suffolk County, until 1793), was established May 22, 1650 in Norfolk County. On October 24, 1713, a part of Medfield was established as Medway.

Medfield Massachusetts Vital Records to 1850 Read More »

Pin It on Pinterest

Scroll to Top