Clay County Genealogical Society. Clay Roots, Summer, Louisville, IL: Clay County Genealogical Society, 1997.
Page 6 - Lewis Family Tree by Jennie Lewis
Gen. 1. Thomas Lewis b. ca. 1637, d. 1676 md. Catherine Blyssard
Gen. 2
a Richard b. 1657, d. 1719 md. Elizabeth (--?--)
b Thomas b. 1659
c David b. 1662 md. Jane (--?--)
d John
e Anne
f. Margaret
Gen. 3
c1 William
c2 John
c3 Benjamin
c5 David b. 1694, d. 17773 md. Mary Crawford
c6 Abraham
c7 John
Gen. 4
c5a Irish John b. 1720, d. 1802 md. Priscilla Brooks b. 1725, d. 1797
c5b David b. 1725 md. Tabitha
c5c Crawford
c5d Stephen
c5e Jacob
c5f Richard
Gen. 5
c5a1 David b. 1747, d. 1822 md. Anne Beeson
c5a2 Jacob b. 1750, d. 1812 md. Sarah Noland
c5a3 Rosanna b. 1752 md. (--?--) West
c5a4 Jean b. 1755 md. John Campbell
c5a5 Stephen b. 1757, d. 1791 md. Susanna
c5a6 Richard b. 1759, d. 1827 md. Lydia Fields
c5a7 Sarah b. 1763 md. (--?--) Rouckman
c5a8 John Jr. b. 1765 md. Sarah Roukman
c5b1 Fielding b. 1767
c5b2 Daniel b. 1770
Gen. 6
c5a6a Lydia b. 1780, d. 1854 md. Wm. Erwin
c5a6b Jonathan b. 1783, d. 1817 md. Sarah McCain
c5a6c John b. 1785, d. 1822
c5a6d William Harrison b. 1787, d. 1844 md. Susan Colclasure
c5a6e Robert b. 1789, d. 1843 md. Sylvania Code / Cade?
c5a6f Richard Jr. b. 1791, d. 1833 md. Rebecca Fishbourney
c5a6g Prisciller b. 1793, d. 1831 md. John Scott
c5a6h Jeane b. 1796, d. 1863 md. Tilghman Clarke
c5a6i Lavina b. 1799, d. 1820
c5a6j Crawford b. 1801, d. 1840 md. Elizabeth Neal
c5a6k David b. 1806, d. 1865 md. Clarissa Thompson?
Pages 7-9 Lewis Family Lineage - submitted by Agness Bryant
William Harrison Lewis b. Oct. 22, 1789?, d. Nov. 24, 1844 md. Apr. 17, 1816 Orange Co., IN (license) Susannah Colclasure b. Apr. 6, 1792, d. Feb. 5, 1854. William buried on land he entered from US government in section 15 Bible Grove Twp., later Murvin's place and now owned by Glen Fulk 1987-1996. William Harrison s.o Richard & Lydia (Fields) Lewis. They are buried at Scott Cemetery, New Albany, IN. Susan Colclasure d/o Abraham Colclasure.
Children:
1. William Hemsley Lewis b Dec. 25, 1817, d. Feb. 25, 1872 md. Mary Elizabeth / Elizabeth F. Etchison b. 8/25/1827, d. 10/25/1902
2. Ludeman Lewis b. ? d. ? moved to MO [Ludwin Brooks b. ca. 1819]
3. Perry Lewis b. ? d. ? moved to MO [Crawford Perry b. 1824]
4. Ewing Lewis b. ? d. ? [Lee D. Ewing b. ca. 1823]
5. Jane Adaline Lewis b. Jan. 15, 1827, d. Feb. 13, 1888
6. Lafayette Lewis b. ? d. ? went west
7. John Roland? Lewis b. ? d. ? [Richard R. b. ca. 1830]
8. Jacob / Jake Warren Lewis b. Nov. 29, 1832, d. July 6, 1902, married here and they moved to California. [md. Mildred Ellen Arnold, 1853]
1a. Mary Margaret Lewis b. 10/23/1846, d. 10/6/1902 md. 1) George Rude, 2) John Cook
1b. Jesse W. Lewis b. 1/3/1843, d. 3/26/1926 md. Mary E. Moore
1c. Alfred Jefferson Lewis b. 4/30/1849, d. 10/15/1913 md. 4/20/1871 Lois M. Harmon b. 1/7/1851, d. 9/7/1910
1d. William Harrison Lewis b. 3/26/1851, d. 4/3/1864
1e. Malinda Ellen Lewis b. 1/12/1852, d. 10/26/1886 md. Henry Carter
1f. Mary Susan Lewis b. 3/31/1853 md. 1) (--?--) Price, 2) W.E. Pulliam, her cousin
1g. James Marion Lewis b. 12/20/1856, d. 9/6/1861
1h. Charity Jane Lewis b. 4/16/1859, d. 5/1/1859
1i. Enoch Skidmore Lewis b. 5/3/1860 Jasper Co., IL, d. 8/22/1925 md. 1/25/1887 Clay Co., IL , Ellen Stanley b. 5/12/1867, d. 11/22/1950. Enoch buried Iola Cemetery. Ella d/o Wm. M. & Mary E. (Wilkins) Stanley
1j. Elizabeth Adaline Lewis b. 4/27/1862, d. 4/12/1936 md. Robert G. Pruitt
1k. John Zimery / Zimri Lewis b. 6/26/1864, d. 6/27/1936 md. 4/2/1885 Laura Tennessee Monical b. 9/14/1864, d. 3/25/1950
1l. Benjamin Lafayette Lewis b. 1/24/1867, d. 3/13/1924 md. Margaret McKiney
1i1. Eva Lewis b. Jasper Co., IL md. 1) 10/25/1908 Alonzo E. Burke 2) 4/4/1915 Levi R. Reeder, Jasper Co., IL
1i2. Minnie Lewis b. Jasper Co., IL md. 2/9/1908 Noah Smith, Clay Co., IL
1i3. Ora Lewis b. Iola, IL md. 10/4/1914 Charlie Smith
1i4. Ina Lewis b. ca. 1898
1i5. Cyrus Lewis b. ca. 1906
Page 14 - Wisehart Family submitted by Becky McPeak
Sarah Ellen Wisehart b. ca. 1849 d. ? married 8/1/1867 Philip S. King 2) 3/20/1880 William Colclasure. Both marriages were in Clay Co., IL.
1. Charles H. King md. 7/3/1902 Jessie Persis Poland in Clay Co., IL, d/o William & Hannah M. (Blackley) Poland
Colclasure children listed in 1900 census
2. Clara A. Colclasure b. 1883
3. Viola A. Colclasure b. 1885 md. 8/13/1905 J.W. Gibson
4. Orion C. Colclasure b. 1887
5. Floyd M. Colclasure b. 1890
[6. Richard Arthur Colclasure b. 1881, d. 1956]
Page 53 - Clay County Republican, Nov. 9, 1933
George Sylvanus Kirkpatrick, was born near Louisville, Illinois, February 5, 1858.
He was bereft of his parents, age when he was about three years old. He spent the early par of his life near the present vicinity of Lawrenceville, Illinois.
He was united in marriage to Arizona Wolf, March 28, 1881. To this union two sons and one daughter were born, all of whom survive.
He departed this life November 1, 1933, at the home of his daughter, Mrs. J. E. McDaniel in East St. Louis, Illinois, where he had resided for sometime.
He leaves to mourn his depature, his afflicted companion, two sons, Alfred of near Xenia, Harry of Peoria and one daughter, Mrs. McDaniel. One brother Henry of Bellingham, Washington.
Page 71 - Laws of the State of Illinois 1839 prepared by Harl Jones
The year was 1838 and the date December 3. This was the beginning of the last session of Congress of the State of Illinois to be held at the capital at Vandalia. The next year the state offices would be moved to the new capital in Springfield. Among the more prominent legislators that year were Abraham Lincoln and Steven A. Douglas.
Published in Vandalia by William Walter, the Laws of the State of Illinois in 1839. It is from this publication that the following information is taken. The information concerns what happened in Clay County, Illinois.
Page 70, Section 89-91. Sec. 89. That John Onslott, Jacob Calglazer, and Edward Golden, be and they [p. 72] are hereby, appoined commissioners to view, survey, and locate a State road from Louisville, to intersect the Western mail route at some convenient point between John Davenport's and John Onslott's. . . .
Sec. 91. The allowance to commissioners shall be one dollar and fifty cents per day, for each and every day necessarily employed in the discharge of the duties required; to surveyors, two dollars and fifty cents; and to hands, one dollar; to be paid by the several counties interested, in proportion to the length and distance of road in the county - an equitable and fair proportion of the whole expenses; and the same shall be paid by the counties. Approved March 2, 1839.
Clay County Genealogical Society. Clay Roots, Spring, Louisville, IL: Clay County Genealogical Society, 1997.
Page 30 - Soldiers Buried in Oskaloosa Cemetery
- Parks, Wm. southwest of Dillman (broken)
- Colclasure, Carl, just northeast next pine trees, flat government stone
Page 49 - Query - Have marriage date 9 April 1871 for Thomas C. Jones & America Ann Anspach Colclasure in Clay Co., IL. I am interested in finding if there were children of this union. Also if America Ann's two children by her former husband were with them. Children Ida Ann & Edward / Elmer? [America Ann Anspach b. 12/2/1841, d. 7/13/1893 md. 1) 2/26/1860 Jacob P. Colclasure b. 7/25/1835, d. 1/9/1864 2) Thomas C. Jones b. 4/9/1836, d. 8/21/1892, all buried in Oak Mound Cemetery]
Sherman, Ruth. Plymouth Colony Probate Guide, Warwick, RI: Plymouth Colony Research Group, 1983.
Page ix - Records of Plymouth Colony
- 4 volumes labelled "Wills." Contemporary official record books containing copies of original wills and many other probate matters. 1 & 2 available in Mayflower Descendant. Portions of 3 as well. See also Mayflower Reader and Mayflower Quarterly.
- 1 volume labelelled "Scrapbook." Bound collecion of those few original colony wills and related materials still owned by Plymouth County. Some items, such as administrator bonds were not copied into the record books . . . There are also some original documents owned by the Pilgrim Society of [p. x] Plymouth, MA and by the Massachusetts Society of Mayflower Descendants, which are transcribed in Mayflower Descendant. Published in its entirety, as The Plymouth Scrapbook.
- 12 volumes - contemporary official record books containing copies of original records, including scattered probate matters, a few wills, etc. Published in their entirety as Volumes 1-11 of Records of the Colony of New Plymouth.
- 6 labelled "Court Orders"
- 1 "Indian Deeds, Accounts & Freemen"
- 3 "Acts of the Commissioners of United Colonies of New England"
- 1 "Laws
- 1 "Marriages, Births & Deaths"
- 11 volumes labelled "Deeds." Contemporary official record books containing copies of deeds and a smattering of probates (mostly in volume 5) including several wills. Published partially in Records of the Colony of New Plymouth, see above.
Page x - Probate Records of Barnstable County
Original papers burned; most probate record books were saved and have been xeroxed for use. Index gives name of decendent, town of residence, type of document, year action taken, vol. & page.
Page xi - Published: Abstracts of all of volume 1 and volume 2 through page 119 in Mayflower Descendant, volumes 2-34
Probate Record of Bristol County
Many original papers, filed alphabetically by name of decedent; earliest cases not numbered. Indexed. Published: Volume 1 through page 49 Genealogical Advertiser, 3-4; some in New England Historical & Genealogical Register vols. 62-64.
Probate Records of Plymouth County
Many original papers, filed by case number. Alphabetical dockets provide index to books and original papers, decedent name, residence, document type, date action taken, file #, vol. & page. Published: Vol. 1 through page 69 and some original papers in Pilgrim Notes & Queries vols. 4-5; Volume 1 to page 237 abstracted in Genealogical Advertiser vols. 1-4; some abstracted in NEHGS Register volumes 4-7.
Probrate Records of Suffolk County
From 1686 to 1691, Plymouth Colony probate records for estates valued at more than £50 appear in this county. There are many original papers, case numbered. [p. xii] Index gives name, document type, year, probate file #; Dockets give name, probate year, document type, vol. & page, notations re: missing records. Published: some early records abstracted in NEHGS Register volumes 2-48; List of estates during Andros administration, The American Genealogist, volumes 12-14. Also some Suffolk Court Records 1671-1680 published in Publications of the Colonial Society of Massachusetts vols. 29-30.
Page xiii - What This Guide Contains . . .
For each individual we list the following, when available, and if known to the authors:
- Town of residence, if given in probate, otherwise from one of the other cited references. . . .
- The relationship of the peroson or his spouse to a Mayflower passenger.
- Name of ship on which the person arrived, if immigration occured during the busy 1620-1624 period.
- The relationship of the person to some other person in this Guide, in many cases.
- The year the will was signed, if there was a will; in all cases, the year of the earliest action on the estate. [p. xiv]
- Name of spouse, if in the probate record, otherwise that of closest relative named in probate record; if no relative named, then the name of a person or persons involved with the estate.
- Settlement of the estate on an heir or division of real or personal property among the heirs.
- Every reference found by the authors for each person, when he or she is the subject of probate, in published and unpublished sources which are described in the previous pages. However, where estates contain several documents, only the most genealogically significant are named in the Guide. The published sources, almost without exception, cite the original documents from which they were taken.
- Sources of all information in brief form. See Key to Titles for full bibliographical citations.
- A biographical citation, the last reference in each entry (after the phrase "for further information see also" [further info]) lists further selected references, of which many are still in print and most are available in genealogical collections and libraries. Family genealogies are not included, since they are usually the first place researchers will look. Sources are primarily those which are less obvious and more difficult to search, such as periodical literature and town histories. Most of the people appear in SAVAGE, but his work is generally cited only when the authors found no other references.
Page xv - Probate Act Under Andros . . .
An Act for probate of Wills & Granting Letters of Administration . . .
. . . That the probate of all wills and l'res of Administrac'on shall be from Hencefforth granted by the Governor or such person as he shall Commissionate under the seale of the office for that purpose Appointed And that All wills Relateing to any Estate within the severall Countyes of Suffolk and Midds' shall be proved at Boson before the Governor or such p'son a shall be Commisc'onaed as aforesaid But in Regard of the Remotenesse of other Countyes from the said place And to prevent the Charge of Bringing Witnesses soe farr each Inferiour Court of Com'on Pleas shall and are hereby Impowred to take the Examinac'on of witnesses to any will within their Respective Countys upon oath an dthe same with the will to Certifye to the secreataryes office at Boston with all Convenient Speed under the Hand of the Judge and Clarke [p. xvi] of the said Court . . . ffirst day of June in the third yeare of his Ma'ties Reigne Annoq'e D'ni 1687. E Andros.
Page 12 BRADFORD
- ALICE Sr. of Plymouth; widow of Gov. William Bradford; came on the ship Anne; 1669 will (MD 3:144 or MAY RDR p. 194); further info: FAMS of PILGRIMS
- WILLIAM Sr. of Plymouth; came on the ship Mayflower; Governor of Plymouth Colony; 1657 will names wife Alice (MD 2:228 or MAY RDR p. 139); further info: FAMS of PILGRIMS, MQ 27:4:6-7, 35:10, MD 7:65, DUXBURY by WINSOR p. 230, BRIDGEWATER by MITCHELL p. 377, TAG 46:117, 47:87, NEHGR 83:439-464, 84:5-17 [p. 13]
- WILLIAM of Plymouth; grandson of Pilgrim William; 1687 inquest (PLYM CO CT RECS 1:190); Plymouth Co. administration granted to John Bradford (GEN ADV 1:18 or PNQ 4:4); in 1700 his children chose guardians (MD 16:115); further info: FAMS of PILGRIMS, MD 9:115, BRIDGEWATER by MITCHELL, p. 378.
Page 14 - BROOKES, WILLIAM of Scituate; 1682/3 will names wife Susannah (PLYM COL PR 4:2:21); further info: MA PIONEERS p. 71, SCITUATE by DEANE p. 223
Page 28 - CROW/CROWELL; Elverton see Yelverton
- JOHN Sr. of Yarmouth; 1668/9 Barnstable Co. settlement names widow Mehitable Crow (MD 10:101); further info: CAPE COD HIST 2:199
- THOMAS Sr. of Yarmouth; 1689 inventory sworn by widow Agnes Crowell, 1690 agreement (MD 11:26); further info: CAPE COD HIST 2:199, CHATHAM by SMITH p. 110
- WILLIAM of Plymouth; 1683 will names wife Hannah (PLYM COL PR 4:2:54); furhter info MA PIONEERS, p. 125, PLYM ANC LANDMARKS 2:75
- WIlliam, probably of Taunton; 1671 inventory, sworn by Ann Evans, taken in 1670 by Taunton men (PLYM COL RECS 5:276; PLYM SCRAP p. 98)
- [Y]ELVERTON of Yarmouth; 1681 will mentions "wife" & names sons Thomas executor, 1683/4 inventory (PLYM COL PR 4:2:60); further info: NEHGR 125:231, TAG 35:173
Page 49 - HATCH
- THOMAS of Barnstable; wife Grace deposed to 1661 inventory (MD 17:160); 1662/3 administration granted to Jonathan Hatch & Lydia Taylor, wife of Henry (PLYM COL RECS 4:31); further info: BARNSTABLE FAMS 1:461
- child; 1680 inquest on unnamed child of Thomas of Scituate (PLYM COL RECS 6:45)
- THOMAS of Scituate; 1684 admin. (PLYM COL RECS 6:147); 1684 inventory, 1686 settlement names widow Sarah Hatch (PLYM COL PR 4:2:152-3); bond of administratrix (PLYM SCRAP p. 57); further info: SCITUATE by DEANE p. 280 (very confused account in MA PIONEERS p. 219 should not be accepted as fact), NEHGR
- WILLIAM the elder of Scituate; 1651 will, exhibited 1652, names wife Jane (MD 10:38); furhter info: MA PIONEERS p. 219, SCITUATE by DEANE p. 279, NEHGR 70:258
- WILLIAM Jr. of Scituate; 1653 will, probated 1657, wife Abigail (MD 14:114); admin. (PLYM COL RECS 3:114); further info: NEHGR 70:258
Page 54 - HOWES/HOUSE/HOWSE
- SAMUEL Sr. of Scituate; 1661 inv. mentions "wife" & son Samuel (MD 15:59); admin. granted to son & daughter Samuel House Jr. & Elizabeth House (PLYM COL RECS 4:5); 1663 account requested (PLYM COL RECS 4:45); 1663 bond of children's gdns. (PLYM SCRAP pp. 19-20); further info: MA PIONEERS p. 242, BARNSTABLE FAMS 2:54; SCITUATE by DEANE p. 289, ASPINWALL RECS p. 224
- SARAH of Yarmouth; ;1682/3 will mentions dec'd husband Capt. Thomas Howes (MD 6:13); further info: SAVAGE 2:478 [p. 55]
- THOMAS of Yarmouth; 1665 will names wife Mary (MD 6:157); 1665/6 admin granted to widow (PLYM COL RECS 4:117); further info: SAVAGE 2:478, YARMOUTH by SWIFT
- THOMAS of Yarmouth, Capt.; 1675/6 will names wife Sarah (MD6:160); son chooses gdn. (PLYM COL RECS) 6:134); further info: SAVAGE 2:478
- WILLIAM of Sandwich; 1663/4 inquest (PLYM COL RECS 4:49-50)
Page 68 - LITTLE
- THOMAS Sr. of Marshfield; md. Anna d/o pilgrim Richard Warren; 1671 will, exhibited 1672 w/ inv. sworn by widow Anna Little (MD 4:161; PLYM COL RECS 5:101); further info: MA PIONEERS p. 288, FAMS OF PILGRIMS (Warren Family), LITTLE COMPTON FAMS, p. 398 [grandpa]
- THOMAS Jr. of Marshfield & Taunton; son of Thomas (above); 1675 will, sworn 1676 names brother Samuel (MD 4:164); further info: MD 4:161, LITTLE COMPTON FAMS p. 398
- JOHN, Reverend, of Barnstable; 1653 will mentions "wife" (MD 11:42); admin granted to Mistriss Laythorp (PLYM COL RECS 3:46); further info: PLYM COL MARR p. 28, MA PIONEERS p. 292, BARNSTABLE FAMS 2:162-211, NEHGR 84:437
- JOHN of Scituate; ;1676/7 admin granted to Major Cudworth (PLYM COL RECS 5:221); further info: SCITUATE by DEANE
- MARK of Bridgewater; 1685 inv sworn by son Samuel Lothrop (PLYM COL LR 5:385); admin (PLYM COL RECS 6:179-180); 1685/6 bond of admin. (PLYM SCRAP p. 55); further info: BRIDGEWATER by MITCHELL, p. 233, SAVAGE 3:121 [p. 69]
- MARK of Bridgewater, son of above Mark; 1690 Plymouth CO. will, sworn 1690/1, names brother Samuel Lothrop (MD 30:186 or GEN ADV 2:60)
Page 81 - PECK(E)
- JOSEPH Sr. of Rehoboth; undated will, exhibited 1663, names sons Nicholas & Samuel exec. (MD 15:236); 1663/4 admin. (PLYM COL RECS 4:55); further info: MA PIONEERS p. 351, RI FAMS 1:626, NEHGR 89:327
- NATHANIEL of Swansea; probably son of Joseph; 1676 inv & children's gdnship. (PLYM COL PR 3:2:29, 109); 1676 admin granted to Jonathan Bosworth Sr. & Samuel Peck & settlement (PLYM COL RECS 5:212, 259); admin sell land (PLYM COL RECS 6:56, 73); further info: MA PIONEERS p. 351
Page 91 - RUSSELL
- GEORGE of Scituate; 1668 deposition re: nuncupative will made ca. 13 years earlier (PLYM COL LR 3:113, 128); 1673 agreement of John Hudson & wife Ann, (widow) (PLYM COL LR 3:243); futher info: SCITUATE by DEANE, p. 334, HINGHAM by LINCOLN
- SAMUEL of Scituate; 1675/6 will, sworn 1676, names wife Mary (PLYM COL PR 3:1:168); 1676 admin. (PLYM COL RECS 5:201); further info: SCITUATE by DEANE p. 335, MARTHA'S VINEYARD by BANKS 2:70-71
Page 93 - SCUDDER, John of Barnstable; ;1690 Barnstable Co. settlement names widow Hannah (MD11:27); further info: BARNSTABLE FAMS 2:233
Page 104 - TILDEN
- JOSEPH of Scituate; 1670 will names Elizabeth (MD 18:186); account (PLYM COL RECS 5:118-121); admin (PLYM COL RECS 5:37); further info: PLYM COL RECS 5:102, 172, 180, SCITUATE by DEANE, p. 353, SCITUATE by PRATT p. 380
- NATHANIEL of Scituate; 1641 will names wife Lydia (MD 3:220); further info: MA PIONEERS p. 454, SCITUATE by DEANE p. 353, AM COL by COLDHAM p. 58, NEHGR 65:33, 75:226 [grandpa]
Page 111 - WARREN
- ELIZABETH of Plymouth; widow of pilgrim Richard Warren; came on the ship Anne; 1673/4 settlement to son Joseph & others (PLYM COL RECS 5:139, 140; MD 25:13); further info: MA PIONEERS p. 480, FAMS of PILGRIMS, MQ 42:125-128, 43:12-16 [grandma Elizabeth (Walker) Warren]
- JOSEPH Sr. of Pymouth; son of pilgrim Richard Warren; 1689 will names wife Priscilla (MD 4:14 or MAY RDR p. 237 or GEN ADV 1:43); further info: FAMS of PILGRIMS
- NATHANIEL of Plymouth; son of pilgrim Richard Warren; 1667 will names wife Sarah (MD 2:36 or MAY RDR p. 61); admin (PLYM COL RECS 4:168); further info: FAMS of PILGRIMS, TAG 51:92
- RICHARD of Plymouth; came on Mayflower; 1653 settlement (MD 2:64); widow receives his rights (PLYM COL RECS 1:54) further info: FAMS of PILGRIMS, MQ 42:126-128, 43:12-16
Page 133 - Other Published Probate Records - Following are the names of persons who fall outside the scope of the body of this work, bu for whom probate records are published in The Mayflower Descendant, The American Genealogical Advertiser and Pilgrim Notes & Queries. Note: The towns of Barrington, Bristol, Little, Compton, Tiverton & Warren are now part of Rhode Island.
Page 135 - BRADFORD
- David, Kingston, 1730 estate MD 23:183
- Elizabeth, Plymouth 1778 estate MD 25:28
- Ephraim (Lt.), Kingston 1741 will MD 21:190
- Jael, Kingston, 1729 will MD 16:114
- John Jr., Plymouth 1724 will MD 16:119
- John (Major), Kingston 1732 will MD 20:134
- Joseph, Plymouth, 1712 will MD 5:217
- Samuel, Duxbury 1713/4 will MD 16:116
- Samuel (Lt.), Plympton 1729/30 will MD 23:14 [p. 136]
- William (Major), Plymouth, 1703 will & inv MD 4:143
- William Jr., Kingston, 1728 estate MD23:156
- William, Kingston, 1730 estate MD 24:155
Page 141 - HATCH, Samuel, Sr., Scituate, 1728 will & inv MD 7:29
HODGES, Henry Sr., Taunton, 1717 will MD 21:96
Page 143 - LITTLE
- Barnabas, Scituate 1789 will MD 34:172
- Constant, Marshfield 1767 will MD 19:172
- David, Scituate 1750 will MD 34:151
- Ephraim, Plymouth 1712/3 estate MD 34:153
- Ephraim, Marshfield 1715 will MD 19:159
- Isaac (Lt.), Marshfield 1699 estate MD 24:3
- John, Marshfield, 1764 will MD 17:83
- Samuel, Bristol 1707 will MD 17:83
- Sarah, Bristol 1736/7 estate MD 17:85
- Sarah, Plymouth 1760 estate MD 34:154
Page 150 - TILDEN, Benjamin, Scituate 1693 inv. GEN ADV 3:92
Page 151 - WARREN
- Benjamin (Capt.), Plymouth, 1745 will MD 23:152
- Elizabeth, Plymouth 1747 estate MD 25:13 [p. 152]
- James, Plymouth 1709 estate MD 21:79
- James (Capt.), Plymouth 1711/2 will MD 25:6
- Mary, Plymouth 1795 estate MD 25:14
- Mercy, Plymouth 1747 estate MD 25:13
- Nathaniel, Plymouth 1707 will MD 22:44
- Richard, Middleboro 1696/7 estate MD 21:78
- Samuel, Middleboro 1750 will MD 21:105
Page 153 - WISWALL, Ichabod (Rev.), Duxbury 1700 will & inv MD 19:2
Pages 155-163 - Key to Abbreviated Titles
- AM COL by COLDHAM - Coldham, Peter. English Estates of American Colonists . . . 1610-1699, Baltimore, MD: GPC, 1980.
- ASPINWALL RECS - [Aspinwall Notarial Records] A Report of the Record Commissioners of the City of Boston, Vol. 32, Boston, MA, 1903.
- BARNSTABLE FAMS - Swift, C.F. Genealogical Notes of Barnstable Families, Being a Reprint of the Amos Otis Papers, Baltimore, MD: GPC, 1979.
- BRIDGEWATER by MITCHELL - Mitchell, Nahum. History of the Early Settlement of Bridgewater . . . Baltimore: Nourse, 1970.
- CAPE COD HIST - Freeman, Frederick. History of Cape Cod, 2 volumes, Yarmouth Port, MA: Parnassus Imprints, 1965.
- CHATHAM by SMITH - Smith, William C. A History of Chatham Mass 4 parts, Yarmouth Port, MA: Parnassus Imprints, 1971.
- DUXBURY by WINSOR - Winsor, Justin. History of the Town of Duxbury, Mass with Genealogical Registers, Boston: 1970.
- FAMS of PILGRIMS - Shaw, Hubert K. Families of the Pilgrims, Boston, MA 1956 and revisions 1981
- GEN ADV - Greenlaw, Lucy H., ed. The Genealogical Advertiser, A Quarterly Magazine of Family History, Vols. 1-4 1898-1910, Baltimore: GPC 1974
- LITTLE COMPTON FAMS - Wilbour, Benjamin F. Little Compton Families Published by the Little Compton Historical Society from Records Compiled by Benjamin F. WIlbour, Providence, RI, 1967.
- MA PIONEERS - Pope, Charles H. The Pioneers of Massachusetts . . . Baltimore: GPC, 1965.
- MARTHA'S VINEYARD by BANKS - Banks, Charles E. Hisotry of Martha's Vineyard, with Genealogy, 3 vols. Edgartown, MA: 1966
- MAY RDR - Bowman, George E. The Mayflower Reader: A Selection of Articles from the Mayflower Descendant, Baltimore: GPC, 1978
- MD - Bowman, George E., ed. The Mayflower Descendant: A Quarterly Magazine of Pilgrim History & Genealogy 34 vols. Boston, MA: 1899-1937
- MQ - General Society of Mayflower Descendants. The Mayflower Quarterly, Plymouth, MA
- NEHGR - New England Historic Genealogical Society. New England Historical & Genealogical Register, Vol. 1- . . . Boston: NEHGS
- PLYM ANC LANDMARKS - Davis, William T. Ancient Landmarks of Plymouth, 2nd ed, 1899, Baltimore: GPC 1975
- PLYM CO CT RECS - Konig, David. T. Plymouth [County] Court Records, 1686-1859, 16 vols. Wilmington, DE: Michael Glazier
- PLYM CO MARR - Wakefield, Robert S. Plymouth Colony Marriages to 1650 . . . Warwick, RI, 1978
- PLYM CO PR - Unpublished Plymouth Colony Probate Records
- PLYM SCRAP - Pope, Charles H. The Plymouth Scrapbook: The Oldest Original Documents Extant in Plymouth Archives, Boston, MA: Goodspeed, 1918
- PNQ - Bowman, George, ed. Pilgrim Notes & Queries, 5 vols. Boston, MA 1913-1917
- SAVAGE - Savage, James. A Genealogical Dictionary of the First Settlers of New England . . . 4 vols. Baltimore: GPC, 1965
- SCITUATE by DEANE - Deane, Samuel. History of Scituate, Mass, from its Settlement to 1831, Scituate, MA: Scituate Historical Society, 1975
- SCITUATE by PRATT - Pratt, Harvey H. The Early Planters of Scituate, Rockland, MA: Scituate Historical Society, 1929
- TAG - The American Genealogist, Vol. 1 1922 + Des Moines, IA
- YARMOUTH by SWIFT - Swift, Charles F. History of Old Yarmouth . . . & Dennis to 1876, Yarmouth Port, MA: Parnassus Imprints, 1975
No comments:
Post a Comment