Historical Town Records of The Town of Longmeadow Massachusett, s

62
Historical Town Records of The Town of Longmeadow, Massachusetts D EATHS S ECTION 1 C EMETERY R ECORDS 1675-1840 S ECTION 2 T OWN R ECORDS 1784-1844 These records are copies of typed transcriptions of various manuscript records of the Town of Longmeadow, Massachusetts. THESE DOCUMENTS ARE IN THE PUBLIC DOMAIN AND MAY BE FREELY COPIED AND DISTRIBUTED. The original type written transcriptions were created from records using Works Progress Administration funds in the 1930s. The funds needed to create microfilm and digital copies of these documents were provided by the Town of Longmeadow through the Massachusetts Community Preservation Act. Special thanks to the Storrs Public Library, Longmeadow, Massachusetts for providing the actual documents copied and also to reference librarian Farida Pomerantz for providing generous encouragement and technical assistance. Project conceived and executed by J. Christopher Hall & The Longmeadow Historical Commission February 2010

Transcript of Historical Town Records of The Town of Longmeadow Massachusett, s

Page 1: Historical Town Records of The Town of Longmeadow Massachusett, s

Historical Town Records of

The Town of Longmeadow, Massachusetts

DEATHS SECTION 1

CEMETERY RECORDS 1 6 7 5 - 1 8 4 0

SECTION 2 TOWN RECORDS 1 7 8 4 - 1 8 4 4

These records are copies of typed transcriptions of various manuscript records of the Town of Longmeadow, Massachusetts.

THESE DOCUMENTS ARE IN THE PUBLIC DOMAIN AND MAY BE FREELY COPIED AND DISTRIBUTED.

The original type written transcriptions were created from records using Works Progress Administration funds in the 1930s.

The funds needed to create microfilm and digital copies of these documents were provided by the Town of Longmeadow through the Massachusetts

Community Preservation Act.

Special thanks to the Storrs Public Library, Longmeadow, Massachusetts for providing the actual documents copied and also to reference librarian Farida Pomerantz for providing generous encouragement and technical assistance.

Project conceived and executed by J. Christopher Hall &

The Longmeadow Historical Commission February 2010

Page 2: Historical Town Records of The Town of Longmeadow Massachusett, s

MM^.

M M

i s M M M M

P I S

ill WMMW §1111

KaH

WMMM

M M M

W£M

mm KSSil aflfl

Page 3: Historical Town Records of The Town of Longmeadow Massachusett, s

STORRS LIBRARY

Itf 9 7 4 ^ . 4 - s t

Tf' .' i;. V >1r

•5 f

Page 4: Historical Town Records of The Town of Longmeadow Massachusett, s

D E A T H S

S E C T I O N — O N E

C E M E T E R Y - R E C O R D S

T A K E N - F R O M

I N S C R I P T I O N S - O N - S T O N E S

D A T I N G - F R O M - 1675 - TO - 1840.

Page 5: Historical Town Records of The Town of Longmeadow Massachusett, s

RECORDS TAKEN FROM STONES IN THE LONGMEADOW CEMETEKX — FROM 1675 TO aJHi ABB A FEW TO lW)t

fcfttfr "A" , fliflME ii i Atchinson Joahua Allis Sarah Atchinson Aaron Atchinson Dorcas Ashley Stephen Abott Abigail

CEMETERT RECORDS

1M. M . 1745 1768 1769 1770 1776 1777

Letter "B* Www Bliss Mehltable Bliss Abner Bliss Mary

IfiSZL ffiffiL 1760 1762 1765

6 6 6

Latter W • '

Burt Nathaniel 1720 5 Colton Mary 1662 7 Burt David 1755 5 Colton Sarah 1700 7 Burt Nathaniel 1755 5 Colton Gideon 1705- 7 Burt Mary 1759 5 Colton Capt.Thomas 1728 7 Burt Jerusha 1740 5 Colton Thankful 1755 7 Burt Jonathan 1741 5 Colton Hannah 1787 7 Burt Hannah 1741 5 Colton Deborah 1741 7 Bliss Sarah 1745 5 Colton Israel 1741 7 Burt Simeon 1746 5 Colton Hanna 1742 7 Burt Eunice 1749 5 Cooley Jonathan 1742 7 Burt Dea.N&thaniel 1749 5 Colton Samuel 1745 7 Bliss Nosh 1750 5 Colton Deborah 1751 8 Bliss Nathaniel 1751 4 Colton Matthew 1751 8 Burt Mary 1755 4 Colton Daniel 1751 8 Burt Charles 1755 4 Colton Jonathan 1752 8 Burt Lieut* Nathaniel 1755 4 Cooley Jonathan 1752 8 Bliss Mary 1757 4 Cooley Charity 1755 8 Bliss Thomas 1756 4 Cooley (Mrs.)Griswold 1754 8 Bliss Lydia 1760 4 Colton Mary 1755 6 Burt Sarah 1760 4 Colton Joanna 1755 8 Burt Sarah 1761 4 Colton Simeon 1756 8 Bliss Ebenezer 1761 4 Colton Margaret 1757 8 Burt Sarah 176 S 4 Colton Capt. Isaac 1757 8 Bliss Henry 1765 5 Colton Esther 1757 8 Burt Ariel 1766 5 Colton Aimer 1757 9 Bliss Thomas 1767 5 Colton Isaac 1757 9 Bliss Joanna 1768 5 Colton Mary 1757 9 Burt Jerusha 1775 5 Cooley Clark 1757 9 Burt Lois 1776 5 Cooley Eliakim 1758 9 Burt Da-rid 1777 5 Cooley Levi 1759 9 Burt Solomon 1777 . 5 Chandler Hepseb&h 1760 9 Burt Simeon 1777 5 Colton George 1760 9 Bliss Mary 1777 5 Colton Ensign,Thomas 1760 9 Burt Lydia 1779 5 Colton Abigail 1760 9 Burt lydia 17 TO 5 Chandler Capt.Samuel 1761 9

Page 6: Historical Town Records of The Town of Longmeadow Massachusett, s

E t A T f l 3 IHPg VMIIML

LttttE •!' IfOt er T Tear £tggL. 1\M*. XfifiZL. PftMU.

Colton (An Infant) 1762 9 Field Thomas 1747 16 Colton Deborah 1762 9 Ferre Martha 1750 15 Colton Flavia 1765 9 Field Aaron 1760 15 Colton Eunice 1765 10 Field Elijah 1767 15 Cooley Seth 1765 10 Frost Martha 1774 15 Cooley (Mrs.)Griswold 1764 10 Field AbigaU 1775 15 Colton Ebeneser 1765 10 Field Sarah 1775 15 Colton Lieut. John 1766 10 Field Sarah 1777 15 Colton Mary 1767 10 Field Naomi 1777 15 Cooley Mary 1767 10 Field Rebekah 1785 15 Cooley Luoinda 1767 10 Colton Deborah 1769 10 Colton William 1770 10 Colton Experience 1772 10 Colton Nathan Salter 1772 10 Colton Mary 1774 10 fattar "ff" Colton Ebeneser 1774 11

fattar "ff" Cooley Rebekah 1775 11 Hale Experience 1719 17 Colton Chauncy 1775 11 Hale Experience 1745 17 Cooley Charity 1775 11 Hale Lydia 1746 17 Colton Samuel 1776 11 Hale Thomas 1750 17 Colton Luclnday 1776 11 Hale David 1759 17 Cooley Esther 1777 11 Hale Abigail 1775 17 Coomes Moses Newel 1777 11 Rale Experience 1776 17 Coomes Silence 1777 11 Hale AbigaU 1776 17 Colton Ephraim 1777 11 Hale Silas 1785 17 Colton Submit 1777 11 Hale Anne 1787 17 Cooley George Colton 1778 11 Hale Miriam 1789 17 Colton Deacon,Aaron 1778 11 Hancock Aaron 1795 18 Colton Asa 1778 U Hale Noah 1795 16 Colton Wealthy Bartlett 1778 U Hancock William 1803 18 Crandall (Mrs.)Dorcas 1779 12 Colton Meroy 1780 12 Colton Thankful 1782 12 i Cooley Mary 1782 12 Colton Adolphus 1782 12 letter «V , Colton Mary 1783 12

letter «V , • Keep Elizabeth 1728 19

Keep AbigaU 1728 19

letter "£« Keep Sarah 1754 19

letter "£« Keep Silence 1755 19 Keep Maria 1755 19

Ely Nathaniel 1675 15 Keep Ensign, Samuel 1755 19 Ely Ethan 1728 15 Keep Silence 1758 .19 Ely Sarah 1750 15 Keep Matthew 1758 19 Ely Mary 1750 15 Keep Samuel 1761 19 Ely Deacon, Jonathan 1755 15 Keep Sylvanus 1761 19 Ely Mary 1759 15 King Warren 1002 19 Ely Lydia 1767 15 Keep Samuel Jr. 1850 19 Ely AbigaU 1770 15

Keep Samuel Jr. Ely Samuel A.5. 1774 15 Ely (Mrs.) 8arah 1777 15

th a.. n a g cofigiiTO 1675 ft 1640

Rumrill Ebenezer Rumrill Ebeneser Rumrill Eleanor Rumrill Ebeneser Reed James ftuxton Daniel 0* Reynolds llary Cook Rumrill Levi

feqr.,, i Pisft i 1772 1775 1777 1777 1764 1852 1855 1640

21 21 21 21 21 21 21 a

Latter "8*— Stebbins Margaret 1744 25 Stebbins Sarah 1746 25 Stebbins Hannah . 1751 25 Smith Eleazer 1752 25 Stebbins Hannah 1756 25 Stebbins Mercy 1757 23 Smith Eleazer 1759 25 Stebbins Sarah 1765 25 Stebbins Samuel 1767 25 Stebbins Lieut. William 1776 25 Stebbins Lewis 1778 25

hfrttar nW* Williams Stephen 1750 25 Wolcott Peter 1758 25 Woolworth Sarah 1759 25 Woolworth Naomi 1760 25 Woolworth Joseph 1760 25 Williams Abigail 1766 25 Woolworth Rebeckah 1777 25 Williams Rev. Stephen 1782 25 Woolworth Mary 1703 25 Woolworth Marcy 1786 25 White Lydia 1787 25 Williams Sarah 1790 26 Wood Mary 1825 26 White Sabina 1835 26 Wood Joaiah 1840 26

Page 7: Historical Town Records of The Town of Longmeadow Massachusett, s

a m JWLJ8BMBBL»

Sept*9,1745

July 3, 1766

May 5|1769

Oct*21,1770

Aug*#,1775

Aug*8,1777

UfflL Atchinson Joohua

1760 Allis Sarah (Wife of John)

AGE

Atchinson Aaron

1770 Atchinson Dorcas (Wifr5 of John)

• 1775 Ashley Stephen

IZZL Abott Abigail (Wife cf Abial Esq. of Windsor)

£9

29

26

90

65

Atchinson John Dorcas

— Dea.Kathaniel Sarah

Atchinson Benoni Jemima

Ashlsy Stephen Hannah

Page 8: Historical Town Records of The Town of Longmeadow Massachusett, s

DATE QF DEATQ

Sept.29,1720

July 5,1755

July 14,1755

JunS 2,1758

Not* 14,1740

May 4,1741

Dec.27,1741

Sept.16,1745

Sept.12,1746

Mar.29,1749

July 19,1749

Burt Nathaniel

-1Z5L-Burt David

Burt Nathaniel

IM Burt Mary (Wife of Dea.Nathanlel)

1740

Burt Jerusha (Wife of David)

MI Burt Jonathan

Burt Hannah (Wife of Nathaniel)

W 5 Bliss Sarah (Wife OF Thomas)

1746 Burt Simeon

M Burt Eunice

Burt Dea.Nathanlel

84

19

29

69

49

56

PAflflfTS

Burt

69 Burt —

41 Burt — -

Burt —

Burt Lieut.Nathaniel Sarah

14 Uo« Burt Dea.Nathanlel Sarah

86 Burt

July 19,1750 1750

Bliss Noah 25 Bliss Ebenezer Joanna

Page 9: Historical Town Records of The Town of Longmeadow Massachusett, s

DATE OF M M

Mar.12,1751

May 25,1755

Aug.8,1755

Sept. 8,1755

Aug.l, 1757

Aug.12,1758

Feb.29,1760

Oct.ll, 1760

Mar.8,1761

Nov.4,1761

Aug.17,1765

Bliss Nathaniel

JZSL. Burt Mary (Relict of Nathaniel formerly wife of John Scovel of Middletown)

1755

Burt Charles (Died in service of Country at Albany)

Burt Lieut Nathaniel (Died in battle near Lake George)

IM Bliss Mary (Wife of Ebenezer 2d.)

1758

Bliss Thomas

1760

Bliss Lydia (Wife of John)

Burt Sarah (Wife of David)

1761

Burt Sarah

Bliss Ebenezer

1763 Burt Sarah (Wife of David 2d.)

AGL. PARENTS

72 Bliss —

82

21 Burt David 2nd. Sarah

45 Burt —

26

85 Bliss

65

25

6 Hons. Burt David Sarah

78 Bliss —

51

CEMEMETERY MC0M6 9B STOfflBS I M

DATE QF PSAS, Feb.7,1765

Aug.1,1766

Sept.4,1767

May 18,1768

Jan. 20,1775

June 26,1776

Apr.15,1777

May 7,1777

Aug.2,1777

Aug.4,1777

Aug.15,1777

Nov.10,1779

JMHI •

Bliss Henry

1766

Burt Ariel (Male)

1767 Bliss Thoaaa

JLBUL Bliss Joanna (Wife of Ebenezer)

IM Burt Jerusha

IM Burt Lois

-1Z23L Burt David

Burt Solomon (Blowing up powder mill)

Burt Simeon

Bliss Mary

Burt David

1779

Burt Lydia

85 Bliss *>«•»

Burt David Mary

82 Bliss —

75

5 Burt David Mary

21 Burt David Sarah

68 Burt

19 Burt Lieut. David Mary

2 Burt Gideon Lydia

24 Bliss Abner Sarah

Burt Lieut.David Mary

2 Burt Gideon Lydia

Deo.15,1780 Burt Lydia 88 (Wife of MaJ.Gideon)

Page 10: Historical Town Records of The Town of Longmeadow Massachusett, s

\M

SI MA S6S$SSA-J u l y 28,1790 Bliss li«hitabl« 80

(Wife of Thomas)

1768

Apr.22,1782 Bliss Atasr 86 Bliss

1765

A»«.26,1785 Bliss Mary 1 B U S S r S f " ^

C2KETERT flffttfflPB QH STONES

JQfiATFi Of BEAIH Oct.10,1682

Mar.28,1700

Mar.9,1705

Sept.50,1728

Jan.4,1735

Nov.6,1757

Aug.27,1741

Sept.4,1741

Feb.11f1742

Aug.17,1742

Mar. 15,1745

16g2

SML Colton Mary Alias Mary Drake w % days are low my glass is run

MQ

s

Colton Sarah (Wife of Gideon)

1705 Colton Gideon

, JL22L.

Colton Capt. Thoaas

1755 Colton Thankful

1797 Colton Hannah (Wife of Capt. Thomas)

1741 Colton Deborah

Colton Israel

1742. Colton Hanna

Cooley Jonathan

IZiL

52

14 ton.

77

26

75

15

25

28 Burt David Sarah

Colton Gideon Lueretla

Colton —

Colton Ensg. Thomas Joanna

Colton Samuel 24

Colton Ebenezer Deborah

Colton WUliaa Mary

Colton Isaao Esther

Cooley Jonathan Joanna

Colton —

Page 11: Historical Town Records of The Town of Longmeadow Massachusett, s

AT i

ftATF P* ft**1* Mar. - 1751

June 1, 1751

Sept.28, 1751

May 7,1752

Aug.24,1752

Aug*5,1755

NOT. 26, 1754

May 12,1755

Jan.29,1755

May 28,1756

Jan.19,1757

Jan.25,1757

NAME mBSSCSBBK

Colton Deborah

Colton Matthew

Colton Daniel

JLZSL. Colton Jonathan (Died of Small Pox on his return from England to preach Gospel*)

Cooley Jonathan

1755

Cooley Charity

1754

Cooley (Mr8) Griswold (Wife of Eliakim)

1Z55 Colton Mary

Colton Mehi table (Wife of Ensign,Thomas)

1156 Colton Simeon

1Z2L Colton Margaret (Wife of Samuel)

Colton Capt.Isaac

AOL l

4 Mon.

27

66

65

70

75

57

Colton Thomas Deborah

Colton Ihomas Deborah

Colton Thomas Deborah

Colton George

Cooley

Cooley Hezkiah Charity

Colton Aaron Mary

Colton Gideon Sarah

Colton

Feb.17,1757 Colton Esther Colton Abner Margaret

COMTEK* RKfiflBM 08 STONES

PATE QT BEATfi Sept.11,1757

Sept.— 1757

Oot. 1,1757

Nov. 2,1757

Feb.25,1758

Aug*6,1759

Mar*7,1760

Aug.5,1760

Aug.14,1760

May 5,1760

Apr.22,1761

Mar.26,1762

Aug.2,1762

Apr.19,1765

HSL

NAME II ii I IIIBm

Colton Abner

Colton Isaac

Colton Mary

Cooley Clark

m Cooley Eliakim

17W Cooley Levi

AGE

4

77

Chandler Hepzebah 68 (Consort of Capt.Samuel)

Colton George 84

Colton Ensign, Thomas 78

Colton Abigail (Wife of Capt. Simon)

1761,

46

Chandler Capt.Samuel 63

Colton (An Infant)

Colton Deborah

Colton Flavia (Wife of Samuel)

22

PARENT _ Colton Abner

Margaret

Colton Abner Margaret

Colton Dea.Aaron Mary

Cooley Hezkiah Charity

Cooley —

Cooley Joel Sarah

Colton

Colton

Chandler 000

Colton Gideon Joanna

Colton Thomas Deborah

Page 12: Historical Town Records of The Town of Longmeadow Massachusett, s

DATFI or m n

Oct #15» 1765

SOT. 2,1765

Jan.26,1764

Aug.19,1765

Jan. 5,1766

June 5,1767

Aug. 14*1767

Sept.25,1767

Aug.25,1769

Dec.4,1770

Sept.22, 1772

Dec.19,1772

Sept.lt,1774

JLZfiS.

Colton Eunice

Cooley Seth

1764

Cooley (Mrs.) Griswold

J&SL. Colton Ebeneser

i m Colton Lieut.John

1767

Colton Mary (Wife of William)

Cooley Mary (Wife of Eli)

Cooley Lucinda

I M Colton Deborah (Wife of Ebenezer)

m Colton William

1772

Colton Experience (Wife of George)

Colton Nathan Salter

1774 Colton Mary (Wife of Capt.George)

AGE

29

55

70

70

75

55

61

78

66

86

Colton George Experience

Cooley Caleb Hary

Cooley Eliakim (Mrs) Griswold

Colton

Colton —

Cooley Aaron Ruth

Colton

Colton Nathan Anne

IMTfi Q? ffiXH Sept* 25,1774

Jan*2,1775

Jan.6,1775

Feb.5,1775

Jan*25,1776

Oct*18,1776

Apr.7,1777

July 10,1777

July 12,1777

Sept.— 1777

Oct*2,1777

June 6,1778

June 28,1778

Mar.18,1778

HOT. 21,1778

1774

Colton Ebeneser

177L Cooley Rebecicah

Colton Chauncy

Cooley Charity

1776 Colton Samuel

Colton Lucinday

iZZL. Cooley Esther

Coomes Moses Newel

Coomes Silence

Colton Ephraim

Colton Submit

1778

Cooley George Colton (Small Pox)

Colton Deacon, Aaron (Small Pox)

Colton Asa

Colton Wealthy BarUett (Wife of Asahel)

i a . RMM

Colton Ebeneser Deborah

25 Cooley Josiah Experience

7 Colton Godeon Joanna

17 Cooley Hexekiah Charity

Colton Samuel Lucy

Colton Lieut. Festus Eunice

17 Cooley Hezeklah Charity

2 Coomes Samuel Miriam

Coomes Samuel Miriam

59 Colton Ephraim Sarah

8 Mon. Colton Lieut Festus Eunice

52

61

45

80

Cooley

Colton

Colton

Page 13: Historical Town Records of The Town of Longmeadow Massachusett, s

Page #-12 MI

I ATS OP ram

DoC.12,1779

Aug.4,1780

Mar.20,1782

Apr.5,1782

July 13,1782

July 17,1785

NAME tSSSmSSSm JBSL PARENTS

Crandall (Mr®.) Dorcas 45

118EL Colton Mercy 75 Relict of William, formerly wife of Lieut.John.

1782

Colton Thankful

Cooley Mary (Wife of Stephen) Colton Adolphus

1185 Colton Mary (Wife of Henry)

2 Day.

48

59

Colton Luther Thankful

Colton William Hannah

CEMETERI fi^ROS OH STONES

PATE Qf BEMfl Dec.28,1675

May 30,1728

Aug.4, 1750

Aug.19,1750

July 27,1753

HAMS Ely Nathaniel (Grandfather of Deacon Nathaniel. Died in Springfield* Came from Connecticut.)

IZSfi. Ely Ethan

'JOSSL Ely Sarah

Ely Mary

1751 Ely Deacon, Jonathan

4 Mon.

PARENTS Ely —

Ely Dea. Nathaniel Mary

Ely Nathaniel Mary

Ely Nathaniel Mary

Ely —

Jan.15,1759

Dec.14,1767

Dec.22,1770

Nov. 22,1774

Dec.12,1777

1759 Ely Mary (Virtuous Consort, Dea. Nathaniel.)

W7 Ely Lydia Wife of Dea.Jonathan.

1770 Ely Abigail Consort,Dea. Nathaniel.

IM Ely Samuel A.B. Born June 28,1753. Graduate Tale College Sept.1772.

1777 Ely (Mrs.) Sarah

41

81

47

21

23

Ely

Page 14: Historical Town Records of The Town of Longmeadow Massachusett, s

GEMETERX fifippft m aromea

WA QF MM

Feb*ly1747

Sept*8,1750

Aug. 30,1760

Dec. 21,1767

Mar*14,1774

June 20,1775

Aug.2,1775

July 2,1777

July 51,1777

Feb*24,1765

Field Thomas

JLZSL Ferre Mrs.Martha

1760

Field Aaron

31767 Field Elijah

AZZi-Frost Martha

1775. Field Abigail (Wife of Thomas)

Field Sarah

JLZZL. Field Sarah

Field Naomi

Field Rebeckah Wife of Capt .Moses*

66 Field

2 Hon.

17

65

11

9

Ferre Charles Abigail

Field Moses Rebeckah

Field Moses Rebeckah

Frost Isaac Mary

Field Thomaa Abigail

Field Moses Rebeckah

Field Bio see Rebeckah

59

Page 15: Historical Town Records of The Town of Longmeadow Massachusett, s

CEMETEKX RflfiOflDfi QN fiTOHBS

PFFI OF WSM Sept.12,1719

Oct.15,1745

Jan.2,1746

May 9,1750

Apr.16,1759

Mar.28,1775

Oct.8,1776

Nov. 1,1776

Aug.27,1783

Apr.17,1787

Nov.26,1798

1ZUL

MOL

Hale Experience (Wife of Thomas)

Hale Experience

i M Hale Lydia (Wife of Jonathan)

32SSL Hale Thomas

Hale David

VRRT Hale Abigail (Wife of Thomas)

1779 Hale Experience

Hale Abigail

M Hale Silas

1787 Hale Anne (Wife of Thomas)

1789

Hale Miriam (Consort of Hoah)

42

2 Hon.

55

78

26

64

2 lion

2 Tr.

44

72

Hale Jonathan Lydia

Hale — —

Hale John Thankful

Hale Silas Hannah

Hale Silas Hannah

Hale Silas Hannah

Page 16: Historical Town Records of The Town of Longmeadow Massachusett, s

URN OR B M P

Apr. ~ 1795

Dec.19,1795

May 27,1805

IZiL

Bancook Aaron

Hale Noah (Husband of Miriam)

IM Hancock Wllliaa

AG&.

84

50

PARENTS

Hancock Alpheus Abigail

Hale

Hancock

OF 9M.7H

July 29,1728

Aug.2,1728

June 20,1754

Mar.14,1755

Apr. 4,1755

Aug.25,1755

H

Keep Elizabeth

Keep Abigail

\M Keep Sarah (Wife of Ensign Samuel)

1255

Keep Silence

Keep Maria

Keep Ensign, Samuel

AGE

1 Yr.

78

4 Day

Mff™. Keep Matthew

Abigail

Keep Matthew Abigail

85

Keep Stephen Hannah

Keep Stephen Hannah

Keep

Jan.2,1758

June 29,1758

Nov.9,1761

NOT.15,1761

Oct. 15,1802

Aug.10,1850

1758

Keep Silence

Keep Matthew

m Keep Samuel

Keep Sylvanus

M King Warren

JLSSL Keep Samuel Jr. Of Washington D.C. on his way to visit parents,died suddenly at Baltimore.

56

62

27

Keep Matthew Abigail

Keep •»•»«••

Keep

Keep Matthew Abigail

King Samuel Hannah

Keep Samuel Anne

Page 17: Historical Town Records of The Town of Longmeadow Massachusett, s

>v

CEKETEKT RECORDS QM STOffSS 4

PATE PY IHMB

Sept* — 1772

Aug* — 1775

Oct.21,1777

Nov. 8, 1777

Aug.24,1784

Feb.5, 1852

Feb.5, 1853

JTan.ll,1840

OIL

Rumrill Ebenezer

1ZZL

Rumrill Ebenezer

1ZZL Rumrill Eleanor (Wife of Ebenezer)

Rumrill Ebenezer

1ZS1

Reed James

IW Ruxton Daniel 0.

1833

Raynolds Mary Cook (Wife of George)

;84Q Rumrill Levi

Rumrill Ebenezer Eleanor

Rumrill Ebenezer Eleanor

55

7 Wks. Rumrill Ebenezer Eleanor

24 R e e d ™ —

10 Ruxton Ira Hannah

56

71 Rumrill

Page 18: Historical Town Records of The Town of Longmeadow Massachusett, s

OSKSTSBX RECORDS OH 8MBS

BAT? QF PPMH

June 18,1744

Nov. 29,1746

filar. 12,1751

Mar.14,1752

E3ay 24,1756

Mar.22,1757

Oct.29,1759

Fob. 26,1765

June 17,1767

Oct.50,1776

JIM.

MMI M* PARENTS

Stebbins Margaret (Wife of Jonathan)

1748 Stebbins Sarah (Wife of Jonathan)

17ft Stebbins Hannah (Wife of Neheniah

W W Smith Eleazer

125&.

Stebbins Hannah (Wife of Samuel)

Stebbins Mercy (Wife of Lieut.William)

175? Smith Eleazer

Stebbins Sarah (2nd. wife of Samuel)

Stebbins Samuel

1226

29

59

27

8 lions. Smith Eleazer Lydia

75

61

64

85

Smith Eleazer Lydia

Stebbins —•«

Stebbins Lieut.William 84 Stebbins

June 15,1778

^778 Stebbins Lewis 17 Stebbins Jonathan

Ablal

Page 19: Historical Town Records of The Town of Longmeadow Massachusett, s

CEM2TEHX RKgQRDS QN STOflES vT Vp. i

EATF q? PEMB,

Aug*5,1750

Dec*7,1758

Aug.27,1759

Aug,22,1760

Aug*22, 1760

Aug*26,1766

Aug*16,1777

June 10,1782

Mar*2, 1785

Apr*26,1786

Feb* 9,17 87

NAME Williams Stephen

J25& Wolcott Peter

1759, Woolworth Sarah

1760

Woolworth Naomi (Wife of Richard) Woolworth Joseph

1266

Williams Abigail (Consort Rev*Stephen) Born July 14,1696*

1777

Woolworth Rebeckah

JI2L. Williams Rev* Stephen (66 years in Ministry)

VNa Woolworth Mary

17 66 Woolworth Marcy (Wife of Richard Junr*)

JIffiL White Lydia (Consort of David)

AGE

26

7 Wks*

Williams John Ann

Woloott Henry Abigail

Woolworth Richard Naomi

89

6 Days Woolworth Richard Naomi

70

90

Woolworth Azariah Rebeckah

Williams —

Woolworth Richard Mary

26

55 Ely Uoah Mary

Page 20: Historical Town Records of The Town of Longmeadow Massachusett, s

PATE OF DEATH

Nov. 18,1790

Aug .17,1625

Eft ay 7,1835

Apr.20,1840

Williams Sarah 85 (Wife of Rev.Stephen D.D.)

,1825tiit Wood Mary 21 Mons.Wbod Josiah

Flavia

White Sabina 65 (Relict of Dea.Walter)

IM Wood Joeiah 56 WCod —«>—

Page 21: Historical Town Records of The Town of Longmeadow Massachusett, s
Page 22: Historical Town Records of The Town of Longmeadow Massachusett, s

LETTERS

M M M M M

N

R

TlriY

P 1 A IP 0 judex for section no*

Taken froa old leather bound book*

FROll 1784 To 1844,

Begins X W S 1802 to

1784 »

1784 •

1801 » 1786 "

1787 "

1794 »

1784 •

1786 •

1805 »

1800 •

1822 »

1808 •

.... " 1785 •

n .... 1801 " 1788 •

1801 » . • • • * 1784 «

1845

1845

1844

1845

1842

1845

1842

1845

1645

1844

1859

1855

1839

....

1844

....

1842

1844

1845

. • • •

1844

MM No. 1 to 2

• 5 • 11

15 " 55

27 " 28

29 » 50

51 » 52

55 " 54

55 " 40

JMLJX- MMj - *

47

49

41 " 45

45 » 46

« 48

" 50

51 " 52

55 » 54

.. " .. 55 « 56

57 " 62

65 • 64

M " .. 65 " 68

Page 23: Historical Town Records of The Town of Longmeadow Massachusett, s

PfiAXES A BOOK FOR RECORDING OF DEATHS IN THE TOWN

OF LONGMEADOW ~ FROM 1764 to 1844

BQQK # \ h W A " Name Year Pag

Ashley Hannah 1802 1 Ashley Naony 1807 1 Andros Oladlne 1808 1 Ashley AUethea 1812 1 Avory Stephen 1813 1 Ashley Stephen 1820 1 Ashley Clarinda 1825 1 Allen Selden 1825 1 Allen (A Daughter) 1825 1 Ashley William 1826 1 Ashley Jane 1828 1 Ashley Franklin • 1828 1 Ashley Justin 1829 1 Ashley Joseph, Esq* 1830 2 Austin Eunice • „ 1833 2 Avery Mary 1854 2 Allen Ellen 1834 2 Allen Lucy 1837 2 Ashley Clarinda 1839 2 Allen John Alexander 1839 2 Allen Harvey 1840 2 Allen Sarah 1842 2 Ashley Charles 1843 2 Ashley Persia 1843 2

Letter "B"

Brown Ebenezer 1784 3 Blatchford George 1784 3 Bliss Ebenezer 1784 3 Bliss John 1784 - 3 Bliss Enoch 1785 3 Burt David 1786 3 Burt Clarissa 178b 3 Burt Deborah 1792 3 Baxter Mabel 1793 3 Bliss Walter 17*3 3 Burt Rebeckah 1793 3 Burt Jonathan 1794 3 Bliss Rebeckah 1794 3 Bliss Mary 1794 3 Bliss Mamre 1794 3 Bliss Sarah 1794 3 Burt Calvin 1795 4 Brown Jesse 1795 Brown Ephralm 1799 Bliss Sarah 1830 Bliss Sarah 1800 Burt Mary 1S>0 Bliss Abner --• Addendum - 1798 11

Letter"B" Name I§ar Page Bliss Rebecca 1800 4 Bush (A n Infant) 1802 4 Bush Sally 1802 4 Burt Jonathan 1803 4 Brown Aphia 1803 4 Bliss Eunice 1805 4 Burt Nancy 1804 5 Bliss Mary 1804 5 Bliss Miriam 1805 5 Bliss Catherine 1805 5 Burt Jonathan 1806 5 Burt Celia v 1807 5 Bliss Ebenezer 1808 5R Blanchard Oliver 1808 5 Bliss Aaron 1810 5 Burt Horrace 1810 5 Burt Elizabeth 1813 5 Brown Mahala 1813 5 Bliss Zadoc 1813 5 Bartlet Abner 1814 5 Baxter Mabel 1814 6 Bishop Samuel 1814 6 Bliss Gains 1814 6 Booth Peter 1815 6 Bliss David 1815 6 Brown Persis 1815 6 Billings Harriot S. 1815 6 Bliss Hannah 1816 6 Brown Elvirs 1816 6 Bliss Dehoraii 1816 6 Bliss Noah 1816 6 Brown Betsey 1816 6 Booth Margaret 1817 6 Burt Solomon 1817 6 Bliss Flavia 1618 o Burt Calvin Junr. 1813 7 Brown Almena 1819 7 Burt David 1819 7 Burt Nathaniel 1819 7 Burt Simeon Colton 1819 7 Burt Elijah 1820 7 Burt Capt. David 1822 7 Bates Parmelia 1824 7 Blodgett Josiah 1824 7 Burt Gideon, Esq. 1825 7 Bliss Mary Ann 1825 7 Bro^n Ranslow 1825 7 Brown Amerza 1825 7 Bush Martha 1826 7

Page 24: Historical Town Records of The Town of Longmeadow Massachusett, s

P ifi A

S P P gQyypggp

letter "B" asasu

Billings Thaddeus Billings Orsemus Brown Timothy Booth David Burt Deborah Billings Levi Burt Elizabeth BUllngs (An Infant) Billings (An Infant)" Burt Edwin Burt James Cooley Bliss Flavia (Mrs.) Bro*n Jeremiah Burt William Bliss Eunice Billings Martha Bumham Emily Bugbee Jedediah Bliss B&ttisheba Bliss Nathaniel Bliss ABhel Bumham Elisah Burt Franklin Anson Boies Franklin Bliss Ellen Eliza Beman (Mrs) Burt Experience S. Buck Elizabeth Burt Experience Mrs. Burt Dorothy Mrs. Billings Rosetta Bowzer (Anlnfant ) Bliss Martha Bowzer Polly billings Mrs. Billings Kosanna Booth Peggy Benton Theodore Billings Samuel Bliss Simeon C. Brown Irena Bliss Nathaniel B. Billings Lovisa Booth Maryann Mrs. Bliss Oliver Burt Harriet S. Burt William Henry Bugbee Maria P. Burt Elijah Bugbee Sophia Mrs. Bliss Clarinda Mrs.

ftoWer nPw Year Page Naoff

1826 7 Booth (An Infant) 1841 1826 8 Billings Roxana 1841 1826 8 Bacon Margery Mrs. 1842 1827 8 • Brown Mary 1842 1827 8 Blodget Suzan 1842 1827 8 Burt Amanda Mrs. 1843 1827 8 Burt (AN Infant) 1843 1828 8 Bliss Gains 1843 1823 8 1829 8 1829 8 Letter «C" 1829 6 1830 8 Colton Dinah 1784 1830 8 Colton George,Senior 1784 1830 8 Colton Esther 1784 1831 9 Colton Samuel 1784 1832 9 Cooley Caleb 1785 1852 3 Cooley John Bliss 1786 1832 S Cooley Stephen 1787 1832 9 Colton Henry 1787 1832 9 Colton Festus, Lieut. 1788 1832 9 Colton Joanna Mrs. 1788 1833 9 Colton Chauncy 1789 1835 9 Cooley Caleb 1793 1835 9 Coomes Myriam 1793 1833 9 Colton Gideon 1795 1833 i. 9 Coomes Samuel 1795 1834 9 Cooley He^ekiah 1796 1834 9 Colton Simon 1796 1834 9 Coomes Myriam Mrs. 1796 1835 9 Colton Abner 1796 1855 10 Colton Sarah 1797 1835 10 Colton Nathaniel 1797 1835 10 Colton Thankful 1797 1835 10 Colton Mary 1797 1836 10 Colton Almira 1797 1837 10 Colton Justin 1798 1837 10 Crandol Levi 1798 1858 10 Crandol Simeon 1798 1838 10 Cooley Experience 1798 1838 10 Coomes Flavia 1799 1839 10 Colton Miranda 1799 1833 10 Colton Lucy 1799 1833 10 Col ten Isaac 1800 1810 10 Colton Timothy 1800 1840 10 Colton Clarinda 1800 1840 10 Colton Lucy 1832 1840 11 Colton Solomon 1802 1841 11 Colton Lydia 1802 1841 u Colton Abigail 1802 1841 11 Chandler Ebenezer C. 1802

D E A T H S l u r n m

±ag§L 11 11 11 11 11 11 11

15 15 13 15 13 15 13 15 13 IS 13 15 13 13 14 14 14 14 14 14 14 14 14 14 14 14 14 14 14 14 15 15 li> lb 15 15 15 15 15

letter «C" Letter "C" Year Page Bm.,,. Page Year Page

Cambridge Peter 1833 15 Colton Ruth 1818 18 Colton Rebeckah 1803 15 Colton Ruth 1818 19 Chandler Hipsibah 1803 15 Collins Stephen 1819 19 Colton Luther 1803 15 Colton Jebez Esq. 1819 19 Chandler Stephen 1834 15 Colton Freelove 1820 19 Colton Simeon 1835 15 Cooley Flavia 1820 19 Colton Rhoda 1806 16 Cooley (AN Infant) 1820 19 Cooley Ell 1806 16 Colton Chauncy 1820 19 Cooley Mary 1807 16 Coomes John Junr. 1620 19 Coomes Theodocia 1807 16 Colton Mary 1821 19 Colton Margaret 1837 16 Crandall Edward 1821 19 Coomes Achsa 1807 16 Colton Martha 1821 19 Colton Eunice 1807 16 Colton Daniel L. 1821 19 Cooley Mercy 1807 16 Colton Hannah 1822 19 Colton Thomas 1838 16 Colton Deborah 1822 19 Crane Lodice 1808 16 Colton Lucius 1822 19 Cooley Mary 1808 16 Colton Francis 1822 19 Cooley Lewis 1808 16 Chapman Hlel 1825 20 Crane Almira 1808 16 Colton William M. 1823 20 Cooley Charity 1838 16 Cooley Eunice 1825 20 Colton Hannah 1808 16 Colton Otheniel 1823 20 Colton Susannah 1610 16 Colton Gideon 1823 20 Cooley Lewis 1811 17 Cooley Lydia 1823 20 Cooley Walter 1811 17 Colton Alpheus 1825 20 Colton Samuel iau 17 Cooley Josiah 1824 20 Colton Noah Ann 1811 17 Cooley — — 1824 20 Colton Chauncy 1811 17 Colton Thomas 1824 20 Colton Chauncy G. 1812 17 Colton Nancy 1825 20 Cooley Mary 1812 17 Colton Lucretia 1825 20 Crane Laodiu 1812 17 Colton Deac.William 1825 20 Crane James Madison 1812 17 Colton Elihu 1825 20 Colton Jonathan 1812 17 Cooley Stephen 1826 20 Cooley Martha 1813 17 Crane Aaron 1826 20 Colton Albert 1813 17 Cooley John 1827 21 Crane Almira 18JL3 17 Colton Phebe 1827 21 Colton Phllinda 1813 17 Colton Levi 1828 21 Cleavland Royal 1814 17 Corning William 1828 21 Colton Ruth 1814 17 Cadwell Levi 1828 21 Colton Eleanor P. 1814 17 Chandler Abner 1828 21 Coomes Hannah 1814 r Colton Ethan 1828 21 Collins Sarah 1814 17 Colton Moses 1828 21 Crane Eli 1815 18 Colton Martin 1828 21 Crane Aaron 1815 18 Colton Henun 1828 21 Colton Francis 1815 18 Colton (A Daughter) 1828 21 Colton Naomi 1815 18 Colton Martha 1829 21 Cooley Simeon 1816 18 Cooley Demus 1829 21 Colton Sarah 1816 18 Cooley John D. 1829 21 Coomes Samuel 1816 18 Cooley Angellne C. 1829 21 Crane Mary 1816 18 Colton Lydia Mrs. 1829 21 Chandler Stephen 1817 18 Chandler William 1830 21 Calkins 1817 18 Covllle Dorcas 1830 22 Cooley (A Daughter) 1817 18 Colton Lois 1830 22 Colton Israel 1818 18 Cooley Stephen 1830 22

Page 25: Historical Town Records of The Town of Longmeadow Massachusett, s

I&SEJS:

JI iff JLjLJLA— Iff ffifiX jGffl&fcjraSifi.

Letter "C" HAM Year Page

2 2

Name lea£ 1 8 4 4

Page 2 5 Cooley Abial Mrs. 1 8 3 0

Page 2 2 Cooley Flavia

lea£ 1 8 4 4

Page 2 5

Colton Asahel 1 8 3 1 2 2 Crandall Lucy 1 8 A 2 2 •

Colton Mirrlam Mrs. 1 8 3 1 2 2 Cooley Margaret 1 8 3 1 2 2 Cooaes George 1 8 3 1 2 2 Colton Gad Esq. 1 8 3 1 2 2 Cooley Wllliaa Henry 1 8 3 2 2 2 Cooaes Elizabeth A.F. 1 8 3 2 2 2 Colton Eaeline P. 1 8 3 2 2 2 Colton (An Infant) 1 8 3 2 2 2 Colton Aaron 1 8 3 3 2 2 Chapaan Jaaes 1 8 3 3 2 2 Colton Simeon 1 8 3 4 2 3 Condit Maria Lolsa 1 8 3 4 2 3 Letter «DW Colton Mary Mrs. 1 8 3 4 2 3 Cooley Caroline E. 1 8 3 4 2 5 Dwight Eunice 1 8 0 1 2 7 Condit Eliza Mrs. 1 8 3 5 2 3 Dudley Lucy 1 8 0 1 2 7 Cooley John 1 8 3 5 2 3 Dwight Elihu 1 8 1 0 2 7 Crandall Aphla Mrs. 1 8 3 5 2 3 Dwight John 1 8 1 2 2 7 Church David 1 8 3 5 2 3 Dwight Eunice 1 8 1 5 2 7 Condit Selah W. 1 8 3 5 2 3 Dunkins Peter 1 8 1 7 2 7 Cadwell (An Infant) 1 8 3 5 2 3 Dwight Oliver 1 8 2 5 2 7 Chapaan Sanford Holaes 1 8 3 5 2 3 Dickinson Martha Bush 1 8 2 6 2 7 Cooley Abby Raymond 1 8 3 5 2 3 Dwight Lois 1 8 2 8 2 7 Cooaes Aurelia B. 1 8 3 5 2 3 Dorman Martha 1 8 3 9 2 7 Chapman Suzaanah Mrs. 1 8 2 6 2 3 Dwenger Henry 1 8 3 9 2 7 Colton Lois Mrs. 1 8 3 6 2 3 Dwenger Hannah 1 8 3 9 2 7 Colton William 1 8 3 6 2 3 Dwight Mehitable 1 8 4 2 2 7 Colton Delia 1 8 3 6 2 3 Dwight Oliver 1 8 4 2 2 8 Cooley Billings 1 8 3 7 2 4 Doan David 1 8 4 3 2 8 Chandler Elizabeth D. 1 8 3 7 2 4 Crandall Olive 1 8 3 8 2 4 Colton Elizabeth Mrs. 1 8 3 8 2 4 Cooley Gideon 1 8 3 8 2 4 Colton Israel 1 8 3 8 2 4 Colton Solomon 1 8 3 8 2 4 Coomes William E. 1 8 3 9 2 4 Colton Mary Mrs. 1 8 3 9 2 4 Latter «E« •

Coomes Moses N. 1 8 4 0 2 4 Latter «E«

Colton Flavia Mrs. 1 8 4 0 2 4 Crandall Levi 1 8 4 0 2 4 Ely Bulah 1 7 0 6 2 9 Cooley Joseph W.Eaq. 1 8 4 1 2 4 Ely Samuel 1 7 9 7 2 9 Cadwell Hannah 1 3 4 1 2 4 Ely Deacon Nathaniel 1 7 9 9 2 9 Colton Abigail 1 8 4 2 2 5 Ely Deacon Nathaniel 1 8 0 8 2 9 Colton Phebe 1 8 4 2 2 5 E I I I B Hervy 1 8 1 0 2 9 Cooley Eunice 1 8 4 2 2 5 Ely Martha 1 8 2 5 2 9 Coomes Walter 1 8 4 2 2 5 Ely Hannah Mrs 1 8 2 9 2 9 Cooley John 1 * 4 3 2 5 Ellis Jerusha 1 8 3 4 2 9 Coomes Walter 1 8 4 3 2 5 Ely Ann Mrs. 1 8 3 5 . 2 9 Cooley James Franklin 1 8 4 3 2 5 Ellis Luther H. 1 8 3 8 2 9 Chandler Samuel 1 8 4 4 • 2 5 Eaton Clarissa 1 8 3 8 2 9 Colton Elijah 1 8 4 4 2 5 Eaton Hannah 1 8 4 5 2 9 Colton Elijah

Ely Mercy 1 8 4 2 3 0

"fret y "ft*

2 » t tim. 2 » t Pf^e

Field Flavia 1797 51 Ferain Joanna 1300 31 Field Oliver 1301 31 Field Lydia 1809 51 Fuller Am rvte 1312 31 Field Capt.Moses 1015 31 Field Flavia 1815 31 Ferre Charie3 1617 31 Ferry Charles 1630 31 Field Moses 1831 31 Field Lydia (Sfc-t.) 1831 31 Field Col.Alexander 1031 31 Field Ann (lire) 1831 31 Field A&ron 1854 32 Frost (An Infant) ICS 34 32 Fuller Stephen C. 1343 32

Green Daniel 1734 33 Gilagin Jac 1301 33 Goldthwait Rhoda 1304 ll Goldthwait Rhoda 1804 53 Green (A Child) 1304 55 Goldthwait Jonathan H.1805 3 3 Gilbert (A Son) 1809 35 Goudy Fanny 1311 33 Goudy William 1311 33 Gilagin John 1314 33 Gowdy Porter 1824 33 George Silas 1329 33 Griswold (Mr3. .1829 35 Grant (A Daughter) 1841 34 Gates Abigail 18-11 34 Gaylord Almira A. 1342 34 Graan Sarah 1315 34

Hancock Triphena 1734 35 Hancock Daniel 1734 35 Hales J?U823 Read 1784 35 Hale John 1733 35 Hale Jooathan 1793 35 Hale Thome* 1797 35 Hale Silas 1302 55 Hale Abner 1803 35

m w ,. Page Jtf«m Page

Hancock Thomas . 1804 35 Hale Col. Jonathan 1806 3*2 Kale Eliza 1308 , 35 Hancock Margaret 1803 35 Hunn (A Child) 1309 . 35 Hitchcock Lydia 1810 38 Hale Sarsih 1810 56 Hale Lieut.Hezekiah 1313 56 Hills Mary 1814 36 Hale Rebecca Coolfjy 1314 m Hancock Margaret 1316 se Hale Mary 1316 £6 Hale Thoaas 1319 26 Hals Mary 1320 36 Hills (A Daughter) 1821 36 Hale Sarah 1321 36 Hale Annas 1823 38 Hale Elizabeth 1327 J 36 Hills Marshall 1823 57 Hancock Levi 1328 17 Hills Samuel B. 1828 37 Hancock Abiel 1329 37 HaU Alvin 1829 37 Hills Sylvester 18 ?0 57 Hale Elam . 1850 37 Hills Love (Mrs) 1830 37 Hale Edgar 1332 77 Hall Delina 1832, 37 liunn (An Infant) 1835 37 Hall Pamuel 1835 37 Iiaie Lois 1834 37 Hale Martha (Mrs) 1834 57 Hunt Abby H. (Mr?) 1836 57 Hale Hannah 1836 38 Hixon Joseph 1836 38 Hi:>jon (A Son) 1326 33 Hunt Angeline 1837 Hills Irene 1337 58 H'int Jeruehs 1837 38 Hele John 18 £7 33 Hills Mary (Mis) 18.58 38 Hunn Harriet J, 1838 i'Q Halo Amy 'Mrs) 185:3 \ 58 Hancock Merrick 1859 38 Hall Merj' (Mrs) 1839 38 Hale Clarissa 1640 5® Hall Henry 1840 36 Hull Ed*ic 1840 38 Roll Libnl . 1842 39 Hunt Electa 1842 59 Hale Lucina 1843 39 Hale Edwin Francis 1845 59

Page 26: Historical Town Records of The Town of Longmeadow Massachusett, s

PI A X JUEBB3L 4T>"Vffltf , I,

Hum JSSSOL JktfcjdKEeejILwJLwi

Keep Experience Keep Stephen Keep JAMS Kingsbury Sophie Keep Mehittable Kibbe Hannah King Moses if^g Wfyinfli Kent Bela Keep Flavia Keep Hsnneh Keep Mary King Parnel Kent Luoy Kibbe Israel Kibbe Capt. Gideon Keep Martha Kent John Kibbe Jerusha Keep Samuel Keep Sabina Keep Mary Keep Moses Keep Martha King David 0. Kibbe Addison Keep Mlrriam (Mrs) Kibbe Anna (Mrs) Keep Anne (Mrs) Kibbe ( An Infant) Kibbe Seth Keeney Eleaser Keep Stephen Klmbal Addeline A. Keep EMsabeth B.

Igron Anne Lathrop Thatcher Lathrop Emeline Lathrop David Lathrop Mlrriaa Leach Ruth Lathrop Edward Lathrop Joseph Lee Edward P. Lucas William

JS§£ JEii 1785 41 1790 41 1795 41 1795 41 1795 41 1797 41 1801 41 1802 41 1804 41 1804 41 1805 41 1808 41 1810 42 1812 42 1818 42 1818 42 1819 42 1821 42 1822 42 1823 42 1825 42 1825 42 1825 42 1827 42 1827 42 1830 43 1831 43 1855 43 1854 43 1834 45 1840 43 1840 45 1840 43 1842 43 1843 43

1803 1809 1815 1817 1829 1834 1859 1842 1844 1844

45 45 45 45 45 45 45 45 45 45

Mills Joseph Mills Samel Mills Roxey Markham Nathan Markham Norman Morgan (An Infant) Moody Edwin Franklin Morgan (Aa Infant) Mills Elisabeth A. Markham Harriet V. Markham Edwin N. Morgan Albert F. Markham (An Infant)

McGregory Ebeneser McGregory Ebeneser McGregory Joseph Mcintosh Elisabeth

ihrttfIT *r Newell Nevers Newell Newton Newell Newell Newell

Simeon HjmwJVml Edwin Martha M. Hermon Lois John L.

Parsons Cloe Parsons Ruth Porter David Taylor Pratt Jacob Pierce Elisabeth Pease Hannah Phelps Flavia Perkins Hannah (Mrs) Pratt (A Daughter) Pease William Pratt Mary

1800 1805 1805 1808 1825 1850 1832 1855 1859 1859 1859 1859 1854

1822 1826 1828 1833

1808 1818 1826 1829 1833 1836 1839

1785 1810 1811 1811 1811 1814 1819 1820 1821 1822 1824

IS&C mmSj^lSSLm

53 55 53 55 55 53 55 53 55 55 55

Porter David Taylor Parker Dennis M. Pease Htman Parker David Parker Rachel Parker Elisabeth D. Parker Deaoon, Amos Porter Sophia Pease Henry Peasr Mary (Mrs) Porter Aqr (Mrs) Pease (An Infant) Pease Chester Porter Royal John Pease (An Infant)

1828 1828 1828 1831 1831 1834 1836 1837 1837 1837 1838 1840 1843 1843 1844

55 54 54 54 54 54 54 54 54 54 54 54 54 54 54

Reynolds David 1801 55 Root Joanna # 1801 * 55 Rumrill Ebeneser 1801 55 Reynolds Smila 1803 55 Root Benjamin 1803 55 Root Dorothy 1804 55 Russel Ralph 1804 55 Rumrill Alice 1804 55 Rumrill Nehemiah 1805 55 Richardson (Mrs) 1806 55 Randol James 1806 55 Russel Emery 1807 55 Russel William 1807 55 Rumrill Mary 1810 55 Rumrill Elisabeth 1816 56 Reynolds Thomas 1826 56 Robinson John 1835 56 Richmond (An Infant) 1836 56 Reynolds Eunice P. (Mrs) 1837 56 Reynolds George 1859 56 Robinson Eunice 1842 56

fctttftE, BEL Name fctttftE, BEL Name Xti£ Page

Stebbins Jonathan 1788 57 Smith Polly 1794 57 Smith Daniel 1794 57 Stebbins Peggy 1795 57 Stebbins Esra 1796 57 Stebbins William 1797 57 Storrs Eleaser William 1798 57 Storrs Sarah 1798 57 Storrs John Newton 1798 57 Swetland Sllpha 1799 57 Simons Ebeneser 1799 57 Swetland Sprague 1801 57 Swetland Israel 1803 57 Stebbins Zadock 1803 58 Stebbins Medad 1804 58 Stebbins Lucy 1804 58 Silcock Robert 1806 58 Stebbins Margaret 1808 58 Stebbins Francis 1809 58 Swetland Betsey 1809 58 Stebbins AbigaU 1812 58 Swetland Tuena 1813 58 Swetland Asenath 1815 58 Symonds (A ChUd) 1816 58 Spencer Ruth 1817 58 SUcooks Robert 1818 59 Stebbins Esra 1819 59 Silcock Sarah 2nd. 1819 59 Storrs Revd.Richard S. 1819 59 SUcook Phebe 1819 59 Salsbury Henry 1820 59 Swetland TheophUus 1822 59 Swetland Bennet 1824 59 Spencer Israel 1825 59 SUcook Sarah (Mrs) 1825 59 Stebbins Margaret 1825 59 Stebbins (A Daughter) 1825 59 Stebbins Charlotte 1825 59 Scott George 1827 59 Salsbury Chloe 1827 59 Simons Eli 1828 60 Simons Polly 1829 60 Simons Henry 1829 60 Salsbury Abner 1851 60 Simons Caroline 1834 60 Strickland Augustine 1835 60 Simons Mary 1826 60 Simons Orramel 1836 60 Salsbury Esther (Mrs) 1837 60 Sparks William 1837 60 Storrs Eleaser 1837 60

Page 27: Historical Town Records of The Town of Longmeadow Massachusett, s

Xfi&£ Name Xfi&£ £ i f i s t Year

Scott Artemaa 1 8 5 7 6 0 Woolworth Richard 1 8 0 2 Silcock Lois G* 1858 6 0 White Sylvia 1305 Stebbins Sarah (Mrs) 1858 6 0 Winchel (An Infant) 1805 Swetland Monroe 1859 61 William Samuel 1807 Swetland Joseph 1840 6 1 Woolworth Cloe 1809 Simons Msrrit 1845 61 Webber Jacob 1812 Storrs Sleaser W. 1844 6 1 Warriner Martha 1812 Stebbins Roderick 1844 61 Webster Caroline 1815

White Franklin 1815 Wells ( A* Child) 1814 Woolworth Asariah 1814 Williams Lucy 1815 Williams Lucy 1816

tottw " I 1 Ward Irene 1816 White Lewis 1818

Taylor Amelia 1801 65 Willard Phebe 1818 Taylor Newton 1 8 0 1 65 White Deacon, Walter 1819 Taylor Jt,ha mar 1 8 0 2 65 Williams Martha Fitch 1819 Taylor Nathaniel 1802 65 White Gordon 1820 Taylor Mary 1814 65 Webster Walter 1822 Taylor Amelia 1818 65 White David 1825 Thompson Charles 1 8 2 0 65 Woolworth Richard 1824 Tinkham Horatio 1 8 2 0 65 White Sarah 1826 Tinkham £11 sa 1825 63 Webber John 1829 Taylor Joaaaa (Mrs) 1325 65 Walker Joel 1829 Taylor Anne (Mrs) 1824 65 Webber (An Infant) 1850 Taylor Jerush £* 1827 65 Webber Lucina 1850 Taylor John 1828 65 Williams Nancy 1851 Taylor Or in Newton 1852 64 Wadsworth Sarah Ann 1833 Taylor Seth 1855 64 Warriner Dinah 1855 Taylor Chloe (Mrs) 1855 64 Waterhouse Nathaniel 1834 Taylor Elisabeth 1859 64 Wolcott Elisabeth (Mrs)1355 Taylor Eliza 1859 64 Wallace William 1855 Taylor Mary (Mrs) 1840 64 Woolworth Rebeckah 1336 Taylor Nathaniel ?. 1840 64 Wolcott Henry 1833 Taylor Lucy B.(Mrs) 1841 64 Webber Elisabeth 1838 Taylor Henry V. 1342 64 Waterhouse (An Infant) 1838 Tufts Sarah N. 1342 64 Warner Lucinda B. 1839 Taylor (An Infant) 1843 64 Warner Laurinda A. 1839 Taylor Stephen 1843 64 Waterhouse Olive 1840

White Lucy (Mrs) 1840 Waterhouse Nathaniel 1841 Woolworth Jemima (Mrs) 1841

vr , Worthington Edward 1842

vr , Wilcox Moses 1843 White Levis 1844

Willard Simeon 1784 65 •

Woolworth Marey 1786 65 Woolworth Lovice 1300 65 Woolworth Moses 1801 65 Woolout Benjamin 1301 65

w nzkm

Oct.24,1602

Oct.51,1807

June 10,1808

Apr.12,1812

Oct.7,1613

Mar.21,1820

Aug.9, 1825

Sept.9, 1825

Nov.29,1825

May 26,1826

July — 1828

Nov.27,1826

3ML. Ashley Hannah (Widow of Stephen)

3,807

AG! PAT

Ashley Naomy (Wife of Capt* Noah)

m Andros Oladine

1812 Ashley Allethea

ISUL

Avery Stephen

1§20 Ashley Stephen

3JBSL

Allen Selden

Allen (A Daughter)

Ashley Clarinda

m Ashley William

1628. Ashley Jane

Aahley Franklin

57

28

18

57

75

11 Mon.

25

Cooley George Hannah

Field Oliver Ann

Andros Ell*ar(Newington Anne Weathers*

field*

Ashley Justin Love

Avery Gardner (Formerly Amy of Monson

Ashley Joseph Hannah

Allen,Widow Lovice

Ashley Stephen flary

Ashley Justin

Page 28: Historical Town Records of The Town of Longmeadow Massachusett, s

im

M B

Mar.19,1520

Oot.26.163C

Mar.17|1855

Jley 9,1854

Aug.6,1834

Feb.5,1857

Jan.22,1859

Feb.15,1859

Jan.15,1840

Oct.19,1842

Jar.13,1843

Oot.24,1845

Ashley Justin

1 PRQ W W

Ashley Joseph Esq,

Austin Eunice

Ifi&L Avery Mary (Relict of Stephen)

Allen Ellen (Wife of John)

Allen Lucy

1S27

Ashley Clarinda

Allen John Alexander

1840

Allen Harvey

ML Allen Sarah (Wife of John)

1845 Ashley Persia

Ashley Charles

ACE

66

42

72

54

25

88

6

15

25

24

5 Mons.

PAPF!??g

Ashley

Ashley

Ashley

Allen Alexander

Allen Harvey Arointa

Ashley Joseph Susan

Ashley Siscon Louisa

ftffE, 0? DEATH

Mar*8,1784

Apr.15,1784

Aug.29,1784

Oct*8,1794 ^ #

Deo.5,178b

June 29,1786

Mar.18,1780

Apr.28,1792

Aug.6,1793

Sept*15,1795

Oct.7,1793

Apr*18,1794

JklSL

Brown

Blatchford George

Bliss Ebenezer

Bliss John

1785 Bliss Enoch

Burt David

1789

Burt Clarissa

1792

Burt Deborah

IM

Baxter Mabel

Bliss Walter

Burt Hebeoicah

1794 Burt Jonathan t CJO/ortj + i.//o

/ / June 26,1794

June 29,1794

Bliss Rebeckah

Bliss 4iaiy

MSL

88

94

88

55

7

10

MMa

Blatchford John C. Meriba

Bliss Samuel

Bliss Samuel Abigail

Burt Jonathan Hannah

Colton Ebenezer Deborah

Brown Ruth

Bliss Noah Abigail

(Widow of David Burt)

Burt David Sarah

Bliss Nathaniel Martha

Bliss Nathaniel Martha

Page 29: Historical Town Records of The Town of Longmeadow Massachusett, s

PAT6 Qff J M H July 4,1794

Aug.9,1794

«

Feb.15,1795

Apr*2,1795

Dec*22,1799

July 7, 1800

July 14,1800

July 29,1800

Sept*15,1800

Aug*12,1802

Sept* 7,1802

Jan* 8,1805

Feb.18,1805

Mar* 26,1803

M M AGE Bliss Mamre 2

Bliss Sarah ; —

1795

Burt Calvin

Brown Jesse

1799 Brown Ephraim 51

1QOO Bliss Sarah

Bliss Sarah

Burt Mary

Bliss Rebecca

Bush - An Infant -

Bush Sally —

1805

Burt Jonathan 22

Brown Aphia

Bliss Eunice 40

M W Bliss Nathaniel

Martha

Bliss Joseph (Widow of Mary Abner.

Burt Calvin Experience

Brown Ephraim Aphia

Brown Ebenezer Martha

Bliss Zadook Sarah

Cashman Isaax (of Thankful (Stafford

Colton Simeon Abigail

Bliss Nathaniel Martha

Bush Oliver Sally

Brown Ephraim Aphia

Burt Jonathan Hannah

Beianton Jeremiah Polly

Robinson Noah (Of Granv Hannah

DATS QFF MM. . SUBL ML

Mar*24,1804 Burt Nancy

Apr *6,1804 Bliss Mary

1805 May 22,1805 Bliss Miriam

May 50,1805 Bliss Catherine 85

1806 May 24,1808 Burt Jonathan 76

1807

Apr#6,1807 Burt Celia 58

1808

Mar«2,1808 Bliss Ebenezer 82

Oct* 31,1808 Blanohard Oliver 39

1610

Feb.1,1810 Bliss Aaron 80

Feb*7,1810 Burt Uorrace 36

1815

May 1,1813 Burt Elizabeth • 55

Oct.8,1813 Brown Uahala 1

Deo*17*1813 Bliss Zadoo 58 1914

Apr.15,1614 Bartlet Abner 11

ffifMIS/-Abbe John (Of Enfield)

Charity

Bliss Thomas Sarah

Colton William Mary

Bliss Ebenezer Sarah

Burt Nathaniel Hannah

Colton Capt*Simeon Abigail

Bliss Ebenezer Joanna

Williams Samuel (Brought from Boston when a child.

Bliss John Lydia

Burt Elijah Deborah

Swift Samuel Esq.

Brown Francis

Bliss fehtiah Jei5i!T-£

Bartlet Ira Abigail

Page 30: Historical Town Records of The Town of Longmeadow Massachusett, s

T^m Of PSATH Apr.14,1814

May 21,1814

Nov.16,1814

Mar.1815

Kay 7,1815

July 25,1815

Dec.16,1815

May 8 ,1816

Mar. 10,1816

Nov.11,1816

Dec.6,1816

Dec.18,1810

Jan.7,1817

June 11,1917

Mar.6,1818

SAME

Banter Mabel

Bishop Samuel

Bliss Gains

1815

Booth Peter

Bliss David

Brown Persis

Billings Harriot Selina lfljB

Bliss H nrn b

Brown Elvira

Bliss Deborah

Bliss Noah

Brown Betsey

1817

Booth Margaret

Burt Solomon

1818 Bliss Flavia

AGE

76

33

smm fcMX T ^ Banter

Mabel Bishop Samuel (Of Sonera)

Elizabeth

Bliss Gains Eunice

Booth Capt.Joseph Mary (Of Enfield) 1

Bliss Pehtiah Jemima

Adams Seth (af West Joanna( Springfield

Billings Levi Martha

0heard Noah Hannah

Brown Francis Mary

Bliss Ebenezer Mary

Brown Francis Mary

Colton D Lucy

Burt Calvin Experience

Bliss Gains Flavia

DATE OF DEATH

Jan. 19,1819

May.4,l&19

July 17,1819

Oct.22,1819

Dec.21,1819

Apr*5,1820

ttov.14,1822

Jan.8,1824

Nov.24,1824

June 1* 1825

Oct.51,1825

Nov.10,1825

Nov.25,1825

Apr.6,1826

Apr .17,1626

NAME ACJS

Burt Calvin Junr. .

Brown Almena

Burt David —

Burt Nathaniel «—

Burt Simeon Colton —

1820

Burt Elijah

' 1822

Burt Capt.David 90

1824

Bates Parmelia 17

Blodgett Josiah —

1825

Burt Gideon, Esq. 82

Bliss Mary Ann 2

Brown Hanslow 6

Brown Amerxa 9

1826

Bush Martha 6 Wks.

Billings Thaddeus

M S Burt Calvin

Experience

Brown Francis

Burt Calvin Experience

Burt Deacon,Nathaniel Sarah

Burt Deacon,Ebenezer Amanda

Burt David Sarah

Bliss Walter

Brown Francis

Brown Francis

(Widow)

Page 31: Historical Town Records of The Town of Longmeadow Massachusett, s

' V j M

Apr.26,1826

OOUL$IM

Apr.12,1827

Apr.26,1827

Aug.5,1827

Aug.—1827

Jan.— 1828

Feb.13,1829

Feb.— 1829

Feb. 20,1829

Sept.10,1829

Sept.19,1829

Jan. 21,1830

Feb.16,1850

July 30,1850

MAMS

Billings Orsemus

Brown Timothy

Booth David

Burt Deborah

Billings Levi

Burt Elizabeth

IM

78

62

57

80

Billings (An Infant) —

1829

Billings (An Infant)

Billings (An Infant) —

Burt Edwin 11 Mons.

Burt James Cooley —

Bliss Flavia(Mrs.) 61

1830

Brown Jeremiah —

Burt William • —

Bliss Eunice —

T ir

SMM Billings Orsemus

Billings Lyman

Billings Warren

Billings Lyman

BLLFI GF MIH SHSBL -IK M j , . Deo.2,1851 Billings Martha — —

MM*

Jan.12,1852 Burnham Emily — —

Jan. 20,1852 Bugbee Jedediah 58

Feb.24,1832 Bliss Battisheba 72

May 1,1832 Bliss Nathaniel —

— - Bliss Asahel —

Sept.3,1832 Burnham Elisah 52 i

3-855

Feb.27,1835 Burt Franklin Anson —

May 7,1835 Boies Franklin 17

June 11,1833 Bliss Ellen Eliza 17 Mons.

Nov.27,1855 Beman (Mrs) —

Dec.22,1835 Burt Experience S. 75 —

1854

Apr.5,1834 Buck Elizabeth 92

Sept.2,1834 Burt Experience(Mrs.) 92

Oot.17,1834 Burt Dorothy (Mrs.) —

1835 Feb.- 1855 Billings Aosetta — Billings (An Infant) Daniel

Page 32: Historical Town Records of The Town of Longmeadow Massachusett, s

p«a« AO lass

BATfin LJSIffl.

Mar.25,1835

June 29,1855

Oot.21,1855

NOT*25,1855

June 18,1856

Feb*23,1837

May 6,1857

Mar.14,1838

May 5,1838

Aug*9,1858

Jan. 28,1859

Feb.11,1859

May 21,1859

Aug.15,1840

Aug.14,1840

Oct.15,180

Bowser (An Infant)

Bliss Martha

Bowser Polly

Billings (Mrs)

1856

Billings Roanna

iSSL.

AGE PARENTS Bowzer Janes

Polly

Booth Peggy

Benton Theodore

1858

Billings Samuel

Bliss Simeon C.

Brown Irena

1859 Bliss Nathaniel B.

Billings Lovisa

Booth M&iyann (Mrs)

1840

Bliss Oliver

Burt Harriet S.

Burt Willlaa Henry

20

26

94

1 year

26

67

28

5 Hons*

Page #11

PATS iftyi ftfiAiTfi Dec.20,1840

Jan.28,1841

Mar.9,1841

May 2,1841

June 2,1841

July 14,1841

Feb.15,1842

Nov.27,1842

Dec.1,1842

Feb*4,1845

Oct.14,1843

Dec.24,1845

1840

NAME AGE Bugbee Maria P. 20

1641

Burt Elijah 69

Bugbee Sophia (*rs)

Bliss Clarinda (Mrs) 70

Booth (An Infant)

Billings Roxana

Brown Mary

Blodget Suzan

1845

Burt Amanda (Mrs)

Burt (An Infant)

Bliss Gains

5 days, Booth Samuel

40

1842

Bacon Margery (Mrs) 84

62

57

1 day

82

Burt Luther W. Mary

4PDSMDUM July 17,1798 Bliss Abner 22 Months Bliss Nathaniel

Martha

Page 33: Historical Town Records of The Town of Longmeadow Massachusett, s

i

1784 Peg* #15

PAIi W fi&ATB Mar. 6,1784

Mar.8,1784

Apr*27,1784

Nov.5,1784

Feb»ll,1785

Sept*7,1786

Jan*7,1787

Nov.11,1787

Jan*14,1788

Sept*10,1788

Feb.15,1789

May 16,1793

Dec.1,1795

Mar.9,1795

NAME AGE

Colton Dinah

Colton George,Senior —

Colton Esther —

Colton Samuel 57

1785 Cooley Caleb —

1786

Cooley John Bliss —

17fl7

Cooley Stephen

Colton Henry

1788

Colton Festus,Lieut. 44

Colton Joanna (Mrs) 1789

Colton Chauncy —

1795

Cooley Cal b

Coomes ltyriam

1795

Colton Gideon

71

10

PARENTS ..

Colton Thomas Deborah

000 Widow Of Capt* Isaac Colton*

Cooley Josiah Ablal

Colton Ebenezer Deborah

(Wife of (Gideon

Colton Gideon

Cooley Joseph Margaret

Coomes Samuel Myriaa

1 year Colton Gideon Luoreola

Page 34: Historical Town Records of The Town of Longmeadow Massachusett, s

DAlfi ftf BBAXB Deo*17,1795

Mar*27,1796

May • 29,1796

Apr*25,1796

July 6,1796

Mar*29,1797

Oct*9,1797

Oet*25,1797

NOT*24,1797

Dec.1,1797 .

Mar.12,1798

Apr*27,1798

May*14,1798

Oct.51,1798

Aug«16,1799

Oct*18,1799

Ifflllflg AGE

Coomes Samuel 66

1796

Cooley Hesekiah

Colton Simon 86

Coomes l^rriam(Mrs) 56

Colton Abner 69.

1797

Colton Sarah 58

Colton Nathaniel 59

Colton Thankful 59

Colton Mary 78

Colton Almira

1798 Colton Justin 4

Crandol Levi 20 Mons. (Twin)

Crandol Simeon (Twin)

Cooley Experience 84

3,799

Coooes Flavia 27

Colton Miranda 21

PftREN?S

Coomes Richard Hipsibah

Cooley Eliaklm Griswodl

Colton John Joanna

Coomes Samuel Ityriam

Colton Isaac Esther

Laneton John (®f West Sarah (Springfie

Colton George Sarah

Woolworth Richard Nancy

Ely,Deacon Jonathan Lydia

Colton Simeon Elisabeth

Colton Asa AbigaU

Crandol Levi Aphia

Crandol Levi Aphia

Hale Thomas Experience

Colton Festus Eunice

Colton Israel Martha

fl4B Of BB«a Deo*7,1799

Aug. 20,1800

Oct.6,1000

Oct.U,1800

May 15,1802

May 21,1802

Sept*21,1802

0ot.l0,1802

Oct.15,1802

Mar.5,1805

July 21,1805

Oct.1,1804

Oct.14,1805

Sept.10,1804

Sept.29,1805

Colton Luoy

1800 Colton Isaac

Colton Timothy

Colton Clarinda

1802

Colton Lucy

Colton Solomon

Colton Lydia

Colton AbigaU

Chandler Ebenezer Colton,

1805

Cambridge Peter (A Negro)

Colton Rebeckah (Last wife of Simeon)

Colton.

Chandler Hipsibah

Colton Luther

1804

Chandler Stephen

Colton Simeon

AGE

57

80

1 mon.

86

75

47

75

85

PARENTS

Colton John (Wife of Meroy (Samuel Colton

Colton George Mary

Colton Charles Luoy

Colton Asa AbigaU

Cooley John Meroy

Colton Solomon Elisabeth

Colton Henry lydia

Colton Elihu AbigaU

Chandler Abner Eunice

Cambridge —

Hale Thomas Experience

Chandler Samuel Hipsibah

Colton Simon AbigaU

Chandler Henry Hannah

Page 35: Historical Town Records of The Town of Longmeadow Massachusett, s

DATS Of D E W

July 13,1006

Jan.29 A 806

Mar.20,1007

May 21,1807

Sept.2,1807

Oct*5,1807

Oct.4,1807

Nov.4,1807

Mar. 17,1808

Sept.2,1808

Sept.4,1908

Sept.4,1808

Sept.6,1808

Sept.25, 1808

Oot.9,1808

Feb.11,1810

AGS

Col ton fthoda 12

Cooley £11 80

1807

Cooley Mary ~~

Coomes Theodocia 59

Colton Margaret 80

Coomes Aob a 54

Colton Eunice 64

Cooley Mercy 44

1808

Colton ^homas 89

Crane Lodice

Cooley Mary

Cooley Lewis

Crane Almlra Cooley Charity (Drowned herself) Colton Hannah (Wife -Deacon, William)

1810

Colton Susannah 47

TMM, Colton Ebenezer

Deborah

Cooley John Mercy

Burt Capt.John (Of Mary (Springfield

Cooley Samel Experience

Burt Daniel (Of Margaret (Brimfield

Coomes Miriam

Keep Samuel Sarah

Stebbins Ezrat Margaret

Colton Thomas Joanna

Cr 9 Aaron Lodice

Cooley Calvin Eunice

Cooley Calvin Eunice

Crane Aaron Mary

)\

Clark — (Of Lebanon Widow of Hezekil

Colton Ebenezer

Cheney Benjamin (Of East Deborah (Hartford I

PAW off MM

Jan.2b,1811

June 13,1811

June 17,1811

Sept.29,1811

Hov.21,1811

Apr.5,1812

May 23,1812

Sept.2,1812

Nov.23,1812

Dec. 2,1812

Mar.7,1813

July 21,1813

Aug.28,1815

Nov,27,1813

May 22,1814

June 25,1814

HAME

Cooley Lewis

Cooley Walter

Colton Samuel .

Colton Noah Ann

Colton Chaunoy

1812 Colton Chaunoy

Goodrich

Cooley Mary

Crane Laodiu

Crane James Madison

Colton Jonathan (An Infant)

lSjL5

Cooley Martha

Colton Albert

Crane Almira

Colton Philinda

1814

Cleavland Royal

Colton J&uth

PARENTS 1 year Cooley Calvin

Eunice

7 Cooley John Martha

54 Colton Samuel Lucy

7 mons. Colton Alpheus Loice

- Colton William M. Esther

9 mons.

18

45

22

Colton Deamaa Mary

Cooley John -Martha

Crane Aaron Laodiu

Crane Aaron Laodiu

Colton William M. Esther

Laneton John (Of West Sarah (Springfield

Colton Martin Bulah

Crane Tiba Mercy

Colton Demas Mary

1

50

Page 36: Historical Town Records of The Town of Longmeadow Massachusett, s

B p y DSATfl July 16,1814

Oct.6,1614

Dec.3, 1814

Mar.26,1815

Mar. 31,180.5

Apr.19|1815

NoV.28,1815

Jan.15,1816

Apr.3,1816

June 9,1816

Nov.3,1816

Feb.28,1817

June 12,1817

Apr.9,1817

May 6,1818

Nov. 16,1619

AGE Colton Eleanor

Pomeroy Coomes Hannah —*

Collins Sarah —

1815

Crane Eli —

Crane Aaron —

Colton Francis —

Colton Naomi —

1816

Cooley Simeon

Colton Sarah

Coomes Samuel — Crane Mary (Wife of Aaron)

1817

Chandler Stephen —

Calkins (Illigimate) —

Cooley

(A daughter)

1618 Colton Israel Colton Ruth

wsm

Colton William Morris Esther

Coomes Horatio Hannah

Keep John ( Of Monsa

Crane Aaron Mary

Crane Aaron Mary

Colton Capt.Luther Lucy

Colton Jaoob Cyn thia

Cooley Simeon Savaith

Willard Simon Phebe

Coomes Samuel Miriam

i

Chandler Stephen Mary

Calkins Lovice

Cooley Joseph Fanny

Colton Deacon,Aaron Mary

Colton Warham Ruth

Nov*23,131$

Feb.11,1819

Apr.2,1819

Jan.12,1820

Jan.18,1820

Mar. 31,1820

Apr.29,1820

Sept.23,1820

Jan. 25,1821

June 26,1821

Dec.15,1821

Dec.19,1821

Apr.6,122

July 12,1822

Sept.5,1822

Sept. 30,1822

NAME AGE

Colton Ruth — (Wife of Warham)

1819

Collins Stephen —

Colton Jabez Esq. —

1820

Colton Freelove —

Cooley Flavia

Cooley (An Infant)

Colton Chauncy —

Coomoa John, Junr. —

Colton Mary (Widow of Henry)

Crandall Edward — (Was Drowned)

Colton Martha

Colton Daniel Laseassass -

Colton Hannah —

Colton Deborah 98 (Kelict of Thomas)

Colton Lucius —

Colton Francis —

TMM Nims Israel. (Of Conway)

Colton Ebenezer Deborah

Colton Levi Freelove

Cooley Joseph W. Flavia

Cooley Simeon Saviah

Colton Majr.Luther Mehittable

Coomes John Johanna

Crandall Levi

Colton Israel (Deceased)

Colton Alpheus

Colton Martin

Colton Elijah

Page 37: Historical Town Records of The Town of Longmeadow Massachusett, s

DATE Qf BgATK

JAN, 5,1823

Fab. 17,1823

Mar.5,1825

Mar.24,1825

Juno 16,1825

July 31,1825

Oct.22,1025

Feb.15,1824

May — 1824

Doc.24,1824

Apr.4,

A p r . 4 , 1 6 2 5

A p r . 2 6 , 1 8 2 5

May 6,1825

May 26,1825

Juno 28,1826

July 5, 1826

1 8 2 3

Chapman Hlol

Colton William Merrick

Cooley Eunice (Relict of Stephen)

Colton Otheniel

Colton Gideon 95

Cooley Lydia 56

Colton Alpheus 58

1824

Cooley Joaiah 74

Cooley (No other record)

Colton Thomas

^825 Colton Nancy 24 (Wife of Jacob Jr.)

Colton Luoretia (Wife of Israel)

45

Colton Deacon, William 71

Colton Elihu

1826

Cooley Stephen

Crance Aaron

72

57

70

£11 (Formerly of Chatham, Ct,

Colton,Deacon, William

Cooley Josiah

(Died at Hoasville Ohio.

Pago M

DATE OF DEATH

Oct.3,1827

Nov.21,1827

Jan.IS,1828

Jan.18,1828

Mar.28,1828

Mar.31,1828

Apr.9,1828

July 17,1828

Au^.24,1828

Au^.28,1828

Oct.14,1828

Apr.14,1829

June 11,1829

June 27,1829

July 2,1829

Aug. 30,1829

Jan. 5,1850

iSSL.

SM

Cooley John

Colton Phebe

Colton Levi

Corning William

Cadwell Levi

Chandler Abner

Colton Ethan

Colton Moses

Colton Martin

Colton Hanun

66

50

59

47

58

58

64

Colton (A Daughter) 6 Wks. Colton Jaoob,Junr.

1829

Colton Martha — (Widow)

Cooley Dermis 52

Cooley John D.

Cooley Angeline C.

Colton Lydia (Mrs) 44

Cooley

Cooley Joseph

Cooley Cyrus

Colton

1 8 5 0

Chandler William 54

Page 38: Historical Town Records of The Town of Longmeadow Massachusett, s

DATE OF DEATH

ttay 15,1830

June 9,1630

July 9,1050

Jan.6,1051

Jan.22,18S1

July 8,16^

Oct.15,1851

Oot.15,1851

Dec.28,1851

Jan.6,1832

Mar.10,1832

Aug.30,1832

Sept.5,1832

Apr.27,1835

Nov. 50,1853

A H L

Covilla Dorcas

Colton Lois (Mrs) 65

Cooley Stephen 75

Cooley Ablal (Mrs) 72

1 8 3 1

Colton Asahel

Crandall Luoy

75

69

Colton Mirriam (Mrs) 73

Cooley Margaret 67 (Relict of Stephen)

Coomes George 5

Colton Gad, Esq. 76

1832

PARENTS

Coomes Hoartio

Cooley William Henry

10 Months — r —

Coomes Elisabeth A.F. 7 Years

Colton Emeline P. 25

Colton (An Infant)

1833

Colton Aaron

Chapman Jaaes

2£ Months Colton Justorn Emeline

24

78

Page #25

V M QL PSAFFL Jan.5,1834

Mar. 22,1854

Oct.10,1834

Nov.17,1834

Jan.7,1855

Jan. 29,1835

Feb.1,1835

Feb.10,1835

Mar.15,1835

Mar.18,1835

June 23,1835

Oct.18,1835

Nov.1,1635

Jan.51,1836

Feb.28,1836

Apr.16,1836

May 17,1856

1834

W®.

Colton Simeon 75

Condlt Maria Loisa 8 Mons*

Colton Mary (Mrs) 65

Cooley Caroline E. . 22

1 8 3 5

Condit Eliza(Mrs)

Cooley John 71

Crandall Aphia (Mrs) 75

Church David • (A colored man)

Condit Selah W.

Cadwell Oren

Chapman Sanford Holmes —

Cooley Abby Raymond

Coomes Aurelia B.

JML Chapman Suzannah (Mrs)

Colton Lois (Mrs) (Wife of Alva)

Colton William

Colton Delia (Wife of Samuel)

59

P£RgNT£

Condit Rev. Jonathan

Cadwell Oren

Colton F.libu

Page 39: Historical Town Records of The Town of Longmeadow Massachusett, s

OATS W M M V M ABB. PARENTS

Mar.4,1857 Cooley Billings — —

Dec.17,1837 Chandler Elizabeth D. 9

1858

Feb.10,1858 Crandall Olive 56

May 27,1858 Colton Elizabeth (Mrs) 77

Nov.21,1838 Cooley Gideon 76

Dec•21,1838 Colton Israel 58

Deo*51,1858 Colton Solomon 66

1 8 5 9 Mar.16,1859 Coomes William E. 5

July 14,1839 Colton Mary (Mrs) 66

May 28,1840 Coomes Moses N. 62

0ct.l3,1840 Colton Flavia (Mrs) 74

Nov.22,1840 Crandall Levi 81

May 31,1841 Cooley Joseph W.Esq. 74

Aug.5,1641 Cadwell Hannah 94

Oct.7,1841 Chandler Freelove(Mrs) 85

Deo.19,1841 Cooley Sebra (Mrs) 71

M B or M B

Aug.13,1842

Aug* 26,1842

Oct. 50,1842

Deo.25,1842

May 7,1845

June 5,1845

Nov*18,1845

Jan. 14,1644

Jan.17,1844

Feb.16,1844

TYIME AGE

Colton Abigail 75 (Wife of Asa)

Colton Phebe 68 (Wife of Ebenezer)

Cooley Eunice 77 (Wife of Calvin)

Coomes Walter 77

1 8 4 5

Cooley John 51

Coomes Walter 45

Cooley James Franklin 5

FAFLFITO

1844

Chandler Samuel

Colton Elijah

54

57

Cooley Flavia 82 (Widow of Joseph W.)

Cooley Seth (Hung himself)

Coomes Walter (Deceased)

Cooley Cyrus Deniah

Chandler Samuel Dorcas

Colton Jabes Mary

Cooley Herzekiah Charity

Page 40: Historical Town Records of The Town of Longmeadow Massachusett, s

II

M s MM

Hey 16,1801

NOV. 30,1801

Dec.19,1810

May 23,1812

Sept. 29,1813

Oct.27,1817

Aug.17,1825

Apr.6,1826

Jan.25,1838

Mar.14,1839

Sept.1,1839

Sept.19,1859

Oot.1,1842

AQE

67 Jj&SSSSS

Horton John Mary

Dudley Daniel Deborah

Dwight Eunice

Dudley Lucy —

1810

Dwight Elihu 80

1812

Dwight John 45

1815

Dwight Eunice 6

lffl.7 Dunkins Peter — 1825

Dwight Oliver 56

1826

Dickinson Martha Bush 6 weeks Dickinson Rev .Baxter

1858 Dwight Lois —

Dwight Capt.Saoruel (Of Enfield*

Dwight Elihu Eunice

Dwight Oliver Mehitable

Dunkin Samuel ( Of Sarah Say brook.

Ct. )

1839

Dor man Martha

Dwenger Henry

Dwenger Hannah

1842

Dwight Mehitable (Reliot of Oliver)

2 years

25

65

Page 41: Historical Town Records of The Town of Longmeadow Massachusett, s

m i or ftSAifl iwffi Nov.— 1942 Dwight Oliver — Dwight Oliver

1845

Mar.15,1845 Dean David 41

PAIS Of Pfiiffl Apr.24,1786

May 14,1797

Deo.26,1799

June 18,1808

Nov*3,1810

Feb.18,1825

Dec.25,1829

Oct.5,1834

NAME;

Ely Bulah (?tife of Deacon Nathaniel)

\M

AGE

Ely Samuel 8

1799

Ely Deacon, Nathaniel 85

1808 Ely Deacon,Nathaniel 57

iaa.0 Ellis Hervy (Husband of Jerusha)

1825

Ely Martha (Widow)

1829

Ely Hannah (Mrs) (Wife of Ethan)

1834

Ellis Jerusha

92

66

Ely

Ely Nathaniel Elisabeth

Ely Jonathan Itfdia

Ely Deaion, Nathaniel

48

May 25,1835 1S2L.

Ely Ann (Mrs) 27

July 11,1858

Nov. 17,185 8

1,842

Ellis Luther H.

Eaton Clarissa

Mar.15,1834

1845

Eaton Hannah (Wife of Levi)

41

Page 42: Historical Town Records of The Town of Longmeadow Massachusett, s

DATE OF DEATH NAME AGE PARENTS

ADDENDUM

Aug.25,1842 Ely Mercy

hgi #81

PAYS Pff fiBAlfl Aug. 21,1787

Sept*23,1800

Jan.15,1801

May 1,1809

Mar.9,1812

Mar.7,1815

Aug.4,1815

July 2.1817

0ct.2,1830

Jan.14,1851

Jan.19,1851

July 8,1851

Aug.25,1851

Field Flavia (Wife of Dr.Aaron)

1800

JTA

Feraln Joanna 84 (Widow of James)

1801 Field Oliver 49

1809

Field Lydia (Wife of Capt.Moses)

1812 Fuller Amanda ' —»

t

1615

Field Capt.Moses

Field Flavia — (Wife of Alexander)

1817

Ferre Charles —

1830

Ferry Charles

m .

Field Moses 76

Field Iflrdia (Mrs) 75

Field Col.Alexander 67

Field Ann (Mra) 79

-of Riohmont - In Berkshire.

Stebbins Samuel

Field Mooes Rebecca

Duncan Samuel Sarah

Fuller Henry C, Dolly

Field Thomas Abigail

Colton Samuel Luoy

Ferre Elijah Ruth

- of Sea-Brook Connecticut.!

K!

Page 43: Historical Town Records of The Town of Longmeadow Massachusett, s

flAIB W fflMiTB Aug. 21,1834

Nov . 5,1834

Oct.50,1845

M S AOs. PARTO Field Aaron 15

Frost (An Infant) — Frost Warren Margaret

1845

Fuller Stephen C. 15 Fuller Alvin Mary

DATE OF DEATH

Dec*2,1794

Sept* 2,1*801

Apr*24,1804

May 8, 1804

Dec. 26,1804

Feb.21,1805

Nov*~~1809

Green Daniel

1801 Gilagin James

AGE

Goldthwait Rhoda

Goldthwalt Rhoda

Green (A child)

ISQK Goldwaith JonathanHale

1809

Gilbert (A Son)

TMM Green Daniel

Theodocia

(From Ellington)

Burt Elijah Deborah

Goldthwalt Rastus Rhoda

Green Daniel Sarah

Goldthwalt Erastus Rhoda

Gilbert Reuben

Dec.17,1811

Dec.31,1811

Oct.4,1814

Goudy Fanny (Wife of William)

Goudy William (Husband of Fanny)

1814

Gilagin John 21 Gilagin Samuel

July 11,1824 IM

Gowdy Porter 35

Oct. 7,1829

Dec.25,1829

1829

George Silas

Griswold (Mrs) (Wife of George)

Page 44: Historical Town Records of The Town of Longmeadow Massachusett, s

Apr*7 ,1841

oot,si#iau

May 18,1842

1841

g^ME AQq PARENTS . .

Grant (A Daughter) — Grant John

Gates Abigail 26

1842

Gaylord Alaira A* 20

IfflMMi M a r . 7 , 1 8 1 3 Green Sarah

(Wife of Daniel) Woolworth Azariah

Rebecca

phs ftg. mm May 11,1784

July 19,1784

Aug* 25,17 84

Jan*13,1788

D e c . 1 1 , 1 7 9 3

Jan.8,1798

Oct.14,1802

Mar. 30,1803

Mur.4,1804

Mar.9,1806

Jan*19,1808

Sept.12,1808

Mar.12,1809

iZftL

Hancock Triphena (?/ife of William)

Hancock Daniel

Hales James Heed

1788

Hale John

1795

Hale Jonathan

1797

Hale Thomas

AGE

Hale Silas

1805

Hale Abner

1804

Hancock Thomas

1806

Hale Ool.Jonathan

jmBJi" Hale Eliza

Hancock Margaret (Wife Abial)

3,809

Hunn (A Child)

80

82

91

63

77

69

SMM

Hales Thomas

Hale Thomas Experience

Hale Thomas Experience

Hale Thomas Abigail

Hale Thomas Abigail

Hancock John Ann

Hale Jonathan Lydia

10 Months Hale Elam Elizabeth

B**tftr Fr«nftts (Of Enfield)

Hunn Ephraim

Page 45: Historical Town Records of The Town of Longmeadow Massachusett, s

JFI.TIKI «PF i PSAT^

Mar.15,1810

May 16,1810

Feb* 26,1813

Jan. 18,1814

Sept* 26,1614

Haaoo 1816

July 22, 1816

Mar* 29,1819

Apr.8,1820

May 5,1821

Deo.9,1821

Nov* 16,182 5

Mar. 10,1827

nam$ APE Hitchcock Lydia' 76

Hale Sarah 95

Hale Lieut. Hoseklah 73

l&i Hills Mary 21

Hale Rebecca Cooley —

lffL6

Hancock Margaret —-

Hale Mary

1819

Hale Thomas

1820

Hale Mary

m

HUls (A Daughter)

Hale Sarah —

Hale Annas 75 (Wife of Thomas)

1827

Hale Elizabeth 60 (Wife of Elaa)

MMM. Hitchcook David (Of Monson

Mary

Bemen WUllam (Of Enfiel Hannah

Hale Jonathan Lydia

Hills Oliver Mary

Hale David Rebeooa

Hancock William Margaret

Keep Samuel Mary

Hale Thomas Abigail

Ilale Zenae Mary

Hills Samuel B. Olive

Hale Noah

M& Qf Dfi&XP

Jan. 3,1828

May 7,1828

June 4,1828

June 24.1829

Dec.26,1829

Feb.2,1850

Feb.15,1830

Mar.10,1830

Jan.12,1832

Feb.20,1832

Mar.15,1835

Oct.2,1833

Mar.6,1834

Dec. 16,1834

Feb. 7,1856

HUls Marshatt .

Hancock Levi

HUls Samuel B*

1829

Hancock Abiel

HaU Alvin

2M

HUls Sylvester

Hale Elam

HUls Love (Mrs)

1832 Hale Edgar

HaU Delina

I M

Hunn (An Infant)

HaU Samuel

1854 Hale Lois

Hale Martha (Mrs)

1836

Hunt Abby N. (Mrs)

AGE *MM

68

60

87

HUls Jaoob, June

Hale —

10 Months

Hunn Ephraim, Junr.

94

49

Page 46: Historical Town Records of The Town of Longmeadow Massachusett, s

Rilfi BSATH

Apr.22,1856

Hay 51,1856

Not* 30,1858

Mar.4,1857

Apr* 19,1857

May 2, 1857

Sept.14,1857

March 10,1858

Oct. 26,1858

Nov.2,1858

Jan. 24,1859

Jonel9,1859

Dec.5,1840

Deo.18,1840

Deo.18,1840

NAME JUS3SS Hale Hannah (Mra)

Hixon Joseph

Hixon (A Son)

1857 Hunt Angellne

Hills Irene

Hunt Jerusha

Hals John .

Hills Mary (Mrs)

Hunn Harriet J.

Hale Any (Mrs)

1859

Hancock Merrick

Hall Mary (Mrs)

1 M

Hale Clarissa

Hall Henry

Hall Edwin

EMM

Hixon Joseph Electa

9

20

15

74

66

9 Months -

72

57 (Son died the same da]

8 Months Hall Henry

1842 i

M B W PfiAia M . M PARENTS Mar. 24,1842 Hall Libni —

Nov.19,1842

Mar.26,1843

Hunt Electa 48 (Wife of Willard)

IM Hale Lucina 72

Sept.28,1845 Hale Edwin Francis 5 Months Hale Stephen Dinah

Page 47: Historical Town Records of The Town of Longmeadow Massachusett, s

i

flAlfi Off BfiATfl DAE* 25,1765

Jan,15,1790

Nov*3,1795

Feb.15,1795

Feb*22,1795

May 51,1797

Oct*29,1801

0ct.l3,1802

Aug.18,1804

Nov* 26,1804

Oot.20,1805

Oct.14,1808

Keep Experience

^790 Keep Stephen

Keep James

1795

Kingsbury Sophia

Keep Mehittable (Wife of Matthew)

1797

Klbbe Hannah (Of Somers)

1801 King Moses

1802 King Hannah

Paje #41

1804

Kent fiela

Keep Flavia

1805 Keep Hannah (Widow of Stephen)

1808

50

Keep Samuel Sabina

Keep Samuel Sarah

Keep Stephen Patty

Kingsbury Leonard Sally

Chandler Isaac Abigail

Bush Mr» (Of Enfield)

2 Weeks. King Moses Sally

King Samuel Hannah

Kent John garah

Keep Moses Mi

82

Keep Mary

Colton Lieut .Ephraim Mary

Keep Moses Mary

Page 48: Historical Town Records of The Town of Longmeadow Massachusett, s

Pitfi OT .PBATtt Apr. 29 f 1810

Sept. 26,1812

June 6,1818

June 6,1818

June 29,1819

Mar* 4, 1821

July 20,1822

Oct*20,1823

Dso. 12,1825

Aug.4,1825

fiov.12,1825

Feb.6,1827

June 25,1827

King Parnel

1812 Kent Lucy

1818

Kibbe Israel

Kibbe Capt.Gldopn

1819 Keep Martha -(Wife of Stephen)

Kant John

1822 Kibbe Jerusha

Keep Samuel

Keep S&bina , ... (Widow of Samuel)

1825

Keep M&ry (Wife of Moses)

Kaep Moses

1827 Keep Martha

King Donald C.

AGE

2

84

77

64

74

King Samuel Nancy

1 Month Kent John Sarah

Kibbe Israel

(A native of Suffield.

Kibbe Capt.Gideon

M B AR. PMR

July 15,1839

Nov. 15,1831

May 11,1835

Juno 2,1854

Sept. 14,1854

Mar.50,1840

Juno 11,1840

Gct.18,1840

July 12,1842

Apr.19,1845

NAME

Kibbe Addison

Keeney Eleazer

Keep Stephen

1845

Keep Elizabeth B, (Wife of Ileber)

20

1851

Keep Mirriam (Mrs) 85

1833

Kibbe Anna (Mrs) 55

1854

Keep Anno (Mrs) 63

Kibbe (An Infant) — XM Kibbe Seth 61

52

1842

Klmbal Addeline A. 10

Kibbe Luke

Kimbal Aaron (Of Sliza (Brookfield

56

Page 49: Historical Town Records of The Town of Longmeadow Massachusett, s

DAIS Of 1 M B

Jan*21,1803

Oot.24,1809

May 20,1815

Mar* 19 ,1817

Mar.5,1829

July 9,1854

Jany 1,1839

June 29,1842

Mar. 8,1844

Mar.28,1844

1805

M M L Lyon Anne (Wife of Klmberly)

1809

Lathrop Thatcher 75

1815

Lathrop Emeline —

1817 Lathrop David —

1,829

Lathrop Mirriam

1 8 3 4

Leach Ruth

1859, Lathrop Edward

1842

Lathrop Joseph

Lee Edward P.

Lucas William

23

27

5 0

11 Months

17 years

&RMX& Brown Joseph

Abigail

Lathrop Charles Lucy

Lathrop Thatcher Submit

Lathrop David

Lee Edward Clarissa

Lucas Stephen Eunice

Page 50: Historical Town Records of The Town of Longmeadow Massachusett, s

IP

li

ISASL

July 19,1600

July 20,1806

July 28,1805

Sept.2,1808

Aug.6,1825

Sept.5,1850

Mar.9,1832

Feb.25,1835

July 1,1839

July 4,1839

July 7,1859

July 18,1839

AQG

Mills Joseph — (A foreigner)

1805

Mills Samuel 5 years

Mills Hoxey 2 "

1808

Markham Natha*n —

1825

Markham Norman 2

1850

Morgan (An Infant) ~~

1852 Moody Edwin Franklin — 1834 -

Morgan (An Infant)

1839

Mills Elizabeth A. 8 days

Markham Harriet W. —

Markham Edwin N.

Morgan Albert F.

10

£AHgNT&

Mills Samuel Elisabeth

Mills Samuel Elizabeth

Markham Israel Luoina

Markham Luther

Morgan Francis

Morgan Izeack

Mills Frederick

ADDENDUM

Apr.23,1834 I'forkham (An Infant) Markham Luther

Page 51: Historical Town Records of The Town of Longmeadow Massachusett, s

iagg

aB.<g,Mgt , M MSM July 16,1822 McGregory Ebenezer —

1826

Oot* 13,1828 * McGregory Ebenezer 46

182B

Sept.17,1828 McGregory Joseph 46

NOT.25,1833

1 8 3 3

Mcintosh Elisabeth 48

Page 52: Historical Town Records of The Town of Longmeadow Massachusett, s

MB5 JwSwBEL

Aug. 28,1808

Sept.21,1818

Aug.16,1826

Oct.1,1829

Sept.19,1853

Apr.50,1656

Jan.7,1853

Newell Simeon

1818 Nevers Hannibal

1826

Novell Edwin

1829

Newton Martha M.

1 8 5 S

Newell Hermon

1Q56 Newell Lois

/

1 8 5 9

Newell John L«

AGE

1

24

5 9

58

PARENTS

Newell Heraon Loioe

(Belonged to Springfield*

Newell Hermon

48

Page 53: Historical Town Records of The Town of Longmeadow Massachusett, s

BATS OF m m Aug.—1785

May 9,1810

Mar.25,1811

June 2,1811

18L1

Feb. 25,1814

Oct.27,1819

May.1,1820

Feb.19,1821

Parsons Cloe

lfllO

Parsons Ruth 68

1SU Porter David Taylor 4

Pratt Jacob

Pierce Elisabeth (Wife of Eplxraim*

1814

Pease Hannah (Wife of Heman)

\GL9

Phelps Flavia

1820 Perkins Hannah (Mrs) (Widow of Daniel)

Pratt (A Daughter)

5 8

Persona Lemuel Margaret

Parsons Moses (Of Enfield) Hannah

Porter Daniel Amy

Pratt Jacob Elizabeth

Pierce Josehp

Sommers Jacob Ward

Burt Calvin Experience

Pratt Noah

Sept.6,1622

1822 Pease William Pease Abel

May 18,1624

1824

Pratt Mary

Sept.19, 1826

1826

Porter David Taylor 15 days Porter Daniel Junr.

Page 54: Historical Town Records of The Town of Longmeadow Massachusett, s

aiagr » « 8

Sept.15,1828

Dec.5,1828

Deo.14,1851

Dso*21,1851

NOT* 6,1854

May 1,1856

Mar*8,1857

Mar*28,1857

Oot*14,1857

Oot* 28,1858

Fob*22,1840

Apr,11,1843

Sapt*10,1845

•ay 4,1844

Paase Henry

Pease Mary (Mrs)

1,858

Porter Any (Mrs)

1840 **ease (An Infant)

1845

Pease Chester

Porter Royal John

1844

Pease (An Infant)

8 Parker Dennis M*

Pease Heman

1851

Parker David

Parker Rachel

^854 Parker Elisabeth D*

1856

Parker Deacon, Amos 79

1857

Porter Sophia

16

72

60

55

71

78

10 Months

Pease Calvin

1 hour

Porter John Mary Ann

Pease Orovilla Julia

Baa at a m

May 51,1801

Aug*24,1801

Dso*17#1801

Feb*20,1805

Feb*27,1805

Mar*5,1804

Apr.8,1804

Nov. 18,1804

Jan.14,1805

Apr.27,1806

Deo.28,1806

bept.14,1807

Nov*11,1807

Aug.16,1810

Raynolds David

Root Joanna (Wife of Benjamin)

Rumrill Ebenezer

Raynolds Emila

Root Benjamin

10 Months

84

Reynolds Samuel Luoy

Pease Samuel (Of Enfield)

Rumrill John (Of Enfield) Abigail

Raynolds Samuel Luoy

1804

Root Dorothy Root Daniel

Russel Ralph 2 Months

Rumrill Alice (Wife of Nehemiah)

1805

Rumrill Nehemiah 72

1QQ6 Richardson — (Wife of Samuel)

Russel Ellas Lucinda

Parsons Nathaniel Alice (Of Enfielc

Rumrill John Abigail (Of Enfield)

Randol James

Russel Emery 57 Russel William Sarah (Of Somers)

Russel William 7 Months Russel Alias Luolnda

1810 Rumrill Mary — Chandler Stephen (Widow of Ebenezer) Mary

Page 55: Historical Town Records of The Town of Longmeadow Massachusett, s

MTK Of MITM

Apr. 22,1816

- 1620

IAS.

NAME AGE

RumriU Elisabeth —

1826

Raynolds Thomas —

PARENTS

Bliss Ebenezer Sarah

Reynolds Deacon,Samuel

Nor* 19,1855

Jan* 8,1858

NOT*9,1857

1855

Robinson John 74

1836

Richmond (An Infant) ~

1857 Reynolds Eunice P.(Mrs)~

Richmond Charles

Feb*25f 1859

Apr*25,1842

1859

Raynolds George

1m& Robinson Eunice

40

50

IQAXPLifty ftfiATtt July — 1788

Aug*26,1794

Aug*27,1794

1788

YIY AQK Stebbins Jonathan 79

1 M Smith Polly

Smith Daniel —

PARENTS

Stebbins Samuel ffunryfh

Smith Daniel Doroaa

Smith Daniel

Oot.16,17,1795

Feb* 5,1796

Apr*20,1797

Jan.10,1798

Jan. 27,1798

Apr.10,1798

Aug. 17,1799

NOT. 4,1799

Mar.17,1801

Feb.8,1805

1785

Stebbins Peggy

im Stebbins Ezra 65

1797

Stebbins William 71

Storrs Eleazer William -Storrs Sarah (Wife ReT.Richard S.)

Storrs John Newton

iiag Swetland Zilpha (Wife of Theophilus)

Simons Ebenezer

1801 Swetland Sprague

1805 Swetland Israel 67

Stebbins Zadook Eurania

Stebbins William Marcy

Stebbins William Maroy

Storrs Richard Saltes Sarah

Williston ReT.Noah (Of West Haven*

Storrs Richard Salte^r' Sarah

Sprage Joseph Hannah

Simons James Anne

Swetland Theophilus Zilpha

Swetland Joseph Hannah

Page 56: Historical Town Records of The Town of Longmeadow Massachusett, s

flUfi {if ra^TH Dae .17,180 3

Sept.9,1804

0ot.l8,1804

Itar. 21,1806

Apr.26,1808

Apr.12,1809

Aug.3,1809

i

May 1,1812

Oct.2,1813

Oot.8,1813

Apr.16,1816

NAME AOS !

Stebbins Zadook 45

1804

Stebbins Msdad

Stobbins Lucy (Benjamin, Wife of )

1806

Silcook Robert —

1808

Stebbins Margaret (Widow of Ezra)

1809

Stebbins Francis

Swetland Betsey (Wife of Daniel)

1812

Stebbins Abigail 91 (Widow of Jonathan)

1815 Swetland Tuena 4

Swetland Asonath

1816

Symonds (A Child)

Stebbins Ezra Margaret

Stebbins Jonathan Abigail

Colton Samuel Luoy

1

(A native of Worcester, ENGLAND.

Chapin Samuel Anna

Stebbins Zadook Urania I

Pease David (Of Enfieli

Hale John Thankful

Swetland Theophilus Anna

Swetland Theophilus

Symonds Anna

Oot.14,1817

1817 Spencer Ruth Roberts Capt.Seth

(Of Middletown,Conn.)

mis 9T.1HHBI Feb. 24,180.8

July 25,1819

Sept.4,1819

Oot.5,1819

NOT. 4,1819

Feb. 22,1820

May 17,1822

Sept. 8,1824

Jan. 22,1825

Mar .19,1825

Aug.5,1825

Sopt.15,1825

Oct.7,1825

Apr.12,1827

July 1,1827

NAME AQg

Siloocks Robert

1819

Stebbins Ezra

Silcook Sarah 2nd. —

Storrs Rovd.Richard S. ~

Silcook Phebe —

1820

Salsbury Henry ~

1822 Swetland Theophilus —

1824 Swetland Bonnet 5

1825

Spencer Israel 77

Silcook Sarah (Mrs) 71 (Widow of Robert)

Stebbins Margaret 58 (Wife of William)

U

Siloocks Robert Sarah

Stobbins Ezra Margaret

Silcook Robert Sarah

Storrs Rovd.John Eunloe

Silcook Robert Sarah

Salsbury Burgess Chloe

Swetland Eleazer

Stebbins (A Daughter) 25 Days Stebbins William Junr.

Stebbins Charlotte

1 27 Soott George

Salsbury Chloe (Wife of Burgess)

5 Tears Stobbins William Junr.

Page 57: Historical Town Records of The Town of Longmeadow Massachusett, s

mn mn JJoY»25,lf#8

Sept.17,1329 .

Oct.1,1829

. . / ...:•

June 2,1621

Pi , • • Jan. 16,1634

i . j

Mar.22,1836

May 1,1636

May 8, 1836

Aug.13,1657

Aug.21,1837

Sept.17,1857

Sept.27,1637

Jfll

75

1828

Simons Eli

IfiSi, Simons Polly

Henry Simons

1851 .

Salebury Abner .... • i

im Simons Caroline

183b

Strickland Augustine -

1836

Simons Mary 5

Simons Orramel —

1837 Salsbury Esther (Mrs) 86

Sparks William

Storrs Eleazer

Scott Artemas

Simons Ira

Simons Ira

17

19 Days Storrs E. W.

25 Years

Apr.18,1858

NOT.5,1859

Siloock Lois C. 46

Stebbins Sarah (Mrs) 96

1359

04TB Of E M S Jan.7,1859

JaMXifSLai Shetland Monroe ? 20

Emm

Deo. 24,1940 Swetland Joseph 58

Oct.18,1845

Feb.6,1844

Apr.27,1844

1845

Simons Merrit Leroy

1844

Storrs Eleazer W.

Stebbins Roderick Alonzo

Simons Orn R. Harriet D.

9 Mons. Storrs Eleazer W. Lucy C..

10 Years Stebbins Roderick Elizabeth

Page 58: Historical Town Records of The Town of Longmeadow Massachusett, s

Oot.24,1801

0ct.29.1801

Oct.15,1802

Oot. 24,1802

Juno 24,1814

Apr. 25,183.8

Mar.22,1820

Sept.23,1820

1803,,

HAUg AGE Taylor Amelia 5

Taylor Newton 1

3,802

Taylor Jthamar

Taylor Nathaniel

1814

Tayloa Mary 44 (Widow of Moses)

lffl.8 Taylor Amelia

1820

Thompson Charles

Tinkham Horatio —

Page #63

PARENTS

Taylor Nathaniel Jerusha

Taylor Nathaniel Jerusha

Taylor Er. Joanna

Taylor Nathaniel - Of West Cloe - Spfld.

Cooley Stephen Mary

Taylor Louis Amelia

Jan.22,1823

June 14,1625

Dec.8,1824

June 6,1827

1823 Tinkhain Eliza —

Taylor Joanna (Mrs) 64 (Wife of Er.)

1824

Taylor Anne (Mrs) 59 (Wife of Stephen)

1827

Taylor Jerush E. 8 Mons.

Tinkhan Nathaniel

Apr.22,1828

1Q28

Taylor John 40

Page 59: Historical Town Records of The Town of Longmeadow Massachusett, s

1832

W W B M W All/ 5,1832

Hey* 28,1855

Nov.5,1835

Jan. 27,1839

Feb.20,1839

Oot. 20,1840

Dec.1840

Oct.20,1841

Feb.22,1842

Aug.19,1842

Feb. 4,1845

Deo.27,1845

NAME AGE

Taylor Or in Newton 5 yrs.

1835

Taylor Seth 50

Taylor Chloe (Mra) —

ill

Taylor Elizabeth 1

Taylor Eliza 4 1840

Taylor Mary (Mrs) 55

Taylor Nathaniel P. —

1841 Taylor Lucy B.(Mrs) 56

I Hiysti

1842

Taylor Henry W.

Tufts Sarah N.

1845

Taylor (An Infant)

Taylor Stephen

4 Mons. Taylor Rev.Ephraia

82

Taylor Alfred Olive

Taylor Nathaniel Chloe

la • • i

pATE OF DE1TH

Mar.16,1784

Apr*26 ,1786

Nov. 26,1800

Feb*23,1801

Feb*25,1801

May 7,1802

Oct* 9.1805

Sept.30,1605

July 1, 1807

Dec. 9,1809

Feb.19,1812

Dec.15,1812

W H .

i m Willard Simeon

AGE PAR]

176S

Woolworth Marey (Wife of Richard Jnr.)

1600 Woolworth Lovice (Wife of Richard)

18Q1 Woolworth Moses

Woolout Benjamin

1602 Woolworth Richard

1803

White Sylvia

1805 Winchel (An Infant)

1807

William Samuel

1809

Woolworth Cloe (Wife of Chester)

JJ3L& Webber Jacob

Warriner Martha (Widow of Samuel)

64

65

9 Months

78

Colton William Mary

Woolworth Richard Jemime

Woolout Henry Abigail

Woolworth Richard ( Of Suffield*

White Lewis Susannah

Winchel — Roxey

William Rev.Stephen Abigail

Lewis Eleazer Mary

Hale Thomas ( Of Enfield.

Page 60: Historical Town Records of The Town of Longmeadow Massachusett, s

B4XB Of i. ATB Fsb*26fM13

Apr.23,18L5-

Oct/26,1814

Dec.20,16X4

June 26,1816

Mar.26,1016

Dec.10,1616

June 4,1818

0ct*16,1818

July 14,1819

Nov.29,1819

Feb.24,1820

Feb.14,1822

AGE

Webster Caroline 8

White Franklin 20

Wells (A Child) —

Woolworth Asariah —

1815 Williama Luoy —

JJB& Williams Luoy — (Widow of Samuel)

Ward Irene (Wife of Jacob)

^818 White Lewis —

Willard Phebe 82

1819

White, Deaoon Walter -

Williams Martha Fitch -

White Gordon

1822

Webster Walter

I Webster Daniel

Anne White Deaoon,Walter

Sabina

Wells Rebeooa

Woolworth Richard Naomi

Williams Samuel Luqy

Burt Nathaniel, Deacon Sarah

I (Of Somers,Ct

White Lewis Susanna

Willard Simeon ( Original!}' Phebe from

Grafton.

White Preserved Rachel

Williams Samel Luoy

White David, Junr. Clarissa

Webster Daniel I

*

Oct.2,1823 White David 77

1624

Sept*9,1824 Woolworth Richard 70

1826 July 26,1628 White Sarah 75

(Widow)

1829

Mar* 21,1829 Webber John 57

Aug.24,1829 Walker Joel 54

jiflgQ

Deo.6,1850 Webber (An Infant) — Webber Ephraim

Deo*27,1830 Webber Lucina 59

1831 Dec. 31,1831 Williams Nancy 60

1835 .

Feb.15,1835 Wadsworth Sarah Ann —

June 26,1833 Warriner Dinah 72

1654

Dec.20,1834 Waterhouse Nathaniel, — Junior

3,855 Mar.22,1835 Wolcott Elizabeth (Mrs) —

May 18,185b Wallace William —

Page 61: Historical Town Records of The Town of Longmeadow Massachusett, s

Dec. 28,1830

May 5,1838

May —1858

Oot.25,1858

Jaa.15,1859

Jan. 25,1859

June 25,1840

Deo. 27,18-40

Mar.27,1841

May 7,1841

Aug.6,1842

Apr*25,1845

NAME AGE

Woolworth Rebeckah 88

PARENTS

1838

Wolcott Henry 59

Webber Elizabeth 94

Waterhouse (Anlnfant -

1859

Warner Lucinda B. 5

Warner Laurinda A. 2

UFTFLL

Waterhouse Olive 70

White Lucy (Mrs) 70

1841

Waterhouse Nathaniel 75

Woolworth Jemima(Mrs)79

1642 7) ^ Worthington Edward 16 Months

Jan. 24,164*

1845

Wilcox Moses

1844

ii&ite Lewis

58

Waterhouse Israel

Beebe Rev.Hubbard Sarah Ann

64 White Presoroed Rachel

T

I

5 :

i i i i I i' i

i, * ; >

1

/''jjgi

Page 62: Historical Town Records of The Town of Longmeadow Massachusett, s

mm

m ' I S

IMNW H H I mmm

m m m mjgsm mm

fpya!

MSt* m wkm

i f

mmmimm

SMM

;®f||fi pr.

W W 1811

iSS.*';

'..4-7,

mm wk

I I ® ife^i