corbin manuscript collection in new england historic

26
City of Carlsbad Genealogy & Local History Collection Georgina Cole Library, 1250 Carlsbad Village Drive, Carlsbad, CA 92008 (760) 434-2931 Corbin Manuscript Collection in New England Historic Genealogical Society Corbin Manuscript Collection in New England Historic Genealogical Society. 60 microfilm rolls. Boston: the Society, 1982. GEN MICROFILM 974.4 D2 NEW This is a microfilm edition of a manuscript collection compiled by Walter E. Corbin and his wife Lottie S. Corbin. The New England Historic Genealogical Society purchased the collection from the Walter E. Corbin estate in 1964. The Corbin Manuscript Collection “is composed of material generally pertaining to central and western Massachusetts for the period 1650-1850” and consists of “unpublished material, principally manuscript local histories, church records, town clerks’ books, family bible entries, and gravestone inscriptions.” Additional information about the collection appears on roll 1 in an Historical Note and a Scope and Content Note. Roll Sub-group Series Part/Item 1 I. Hampshire County A. Amherst, 1743-1935 a. Vital records, 1747-1855, from town books A, 1+, and B, with additions from gravestones and genealogies. Ms., 2 vols., 342 pp. 1 b. Vital records, 1745-1935, from town books A, 1+, and B, with additions from gravestones, genealogies and other sources. Ms., cards, 780. 1 c. Genealogical record to 1929. Ms., 2 vols., 174 pp. 2 e. Inscriptions from the South Cemetery, 1820-1934. Ms., 1 vol. (alphabetical), 236 pp. [Note: Part e falls out of order, after c and before d.] 2 d. Records of marriages, intentions and deaths, 1739- 1851, from records of the First Congregational Church. Ms., 1 vol., 81 pp. 2 f. Inscriptions from the North Cemetery, 1823-1935. Ms., cards, 936. 2 g. Inscriptions from the Center (West) and Wildwood cemeteries, 1743-1929. Ms., cards, 1,677. 3 I. Hampshire County B. Belchertown, 1734-1935 a. Vital Records, 1734-1872 from town book D. Miscellaneous notes and Family Vital Records. Ms., 2 vols., 518 pp. 3 b. Vital Records, 1734-1843 from town books A and C. Also miscellaneous notes. Ms., 1 vol., 295 pp. 4 c. Index to town books A, C, and D. Ms., cards, 3,391. 4 d. Inscriptions to South Center (Old) Cemetery, 1743- 1930. Ms., 80 pp.

Upload: others

Post on 11-Feb-2022

4 views

Category:

Documents


0 download

TRANSCRIPT

City of Carlsbad

Genealogy & Local History Collection Georgina Cole Library, 1250 Carlsbad Village Drive, Carlsbad, CA 92008

(760) 434-2931

Corbin Manuscript Collection in

New England Historic Genealogical Society

Corbin Manuscript Collection in New England Historic Genealogical Society. 60 microfilm rolls. Boston: the Society, 1982. GEN MICROFILM 974.4 D2 NEW This is a microfilm edition of a manuscript collection compiled by Walter E. Corbin and his wife Lottie S. Corbin. The New England Historic Genealogical Society purchased the collection from the Walter E. Corbin estate in 1964. The Corbin Manuscript Collection “is composed of material generally pertaining to central and western Massachusetts for the period 1650-1850” and consists of “unpublished material, principally manuscript local histories, church records, town clerks’ books, family bible entries, and gravestone inscriptions.” Additional information about the collection appears on roll 1 in an Historical Note and a Scope and Content Note. Roll Sub-group Series Part/Item

1 I. Hampshire County A. Amherst, 1743-1935

a. Vital records, 1747-1855, from town books A, 1+, and B, with additions from gravestones and genealogies. Ms., 2 vols., 342 pp.

1 b. Vital records, 1745-1935, from town books A, 1+, and B, with additions from gravestones, genealogies and other sources. Ms., cards, 780.

1 c. Genealogical record to 1929. Ms., 2 vols., 174 pp. 2 e. Inscriptions from the South Cemetery, 1820-1934.

Ms., 1 vol. (alphabetical), 236 pp. [Note: Part e falls out of order, after c and before d.]

2 d. Records of marriages, intentions and deaths, 1739-1851, from records of the First Congregational Church. Ms., 1 vol., 81 pp.

2 f. Inscriptions from the North Cemetery, 1823-1935. Ms., cards, 936.

2 g. Inscriptions from the Center (West) and Wildwood cemeteries, 1743-1929. Ms., cards, 1,677.

3 I. Hampshire County B. Belchertown, 1734-1935

a. Vital Records, 1734-1872 from town book D. Miscellaneous notes and Family Vital Records. Ms., 2 vols., 518 pp.

3 b. Vital Records, 1734-1843 from town books A and C. Also miscellaneous notes. Ms., 1 vol., 295 pp.

4 c. Index to town books A, C, and D. Ms., cards, 3,391.

4 d. Inscriptions to South Center (Old) Cemetery, 1743-1930. Ms., 80 pp.

Corbin

2

Roll Sub-group Series Part/Item 4 I. Hampshire County B. Belchertown,

1734-1935 e. Inscriptions to Evergreen (Munsel), Union, Lake Vale (Metacomet), Rural (Coleman), Olds (Washington), Hill Crest and Mt. Hope Cemeteries, 1778-1944. Ms., cards, 859.

5 I. Hampshire County C. Chesterfield, 1762-1947

a. List of town officials and committees during the Revolution, 1775-1783. Typ., 29 pp.

5 b. Inscriptions from the Bofat, Center, Damon, Dodge, Engram, Gate, Mount, Street (Highland), Torrey and Wetherall cemeteries, 1771-1947. Ms., cards, 1,236.

5 c. Genealogical notes on Chesterfield families to 1852. Ms., cards, 199.

5 d. Vital records, 1765-1839, from the town books. Ms., cards, 1,251.

5 e. Vital records, 1762-1814, from the records of the First Congregational Church. Ms., cards, 636.

5 f. Vital records, 1782-1856, compiled from town book 3, and private sources. Tr., 46 pp.

5 g. Records of the Church of Christ of Chesterfield: meeting and committee minutes, 1762-1794. Typ., 33 pp.

5 I. Hampshire County D. Cummington, 1781-1930

a. Inscriptions from the Bryant, Cobb, Dawes, Harlow, Streeter, Village and West Cummington cemeteries, 1781-1930; with notes on Ford, Warner and Whitmarsh families. Ms., 1 vol., 185 pp.

6 I. Hampshire County E. Easthampton, 1602-1934

a. Clark genealogy, 1602-1934. Ms., Typ., 1 vol., 103 pp.

6 b. Notes on town history and families. Ms., 1 vol., 143 pp.

6 c. Records of the First Congregational Church, 1745-1892: minutes, births, marriages, etc. Typ., Ms., photo.; 1 vol., 346 pp.

6 d. Vital records, 1785-1844, compiled from various sources. Ms., cards, 947.

6 e. Inscriptions from the Old East Street and Main Street cemeteries, 1768-1932. Ms., cards, 1,598.

7 I. Hampshire County F. Enfield, 1816-1844

a. Vital records, 1816-1844, from town book 1. Tr., 8 pp.

7 I. Hampshire County G. Florence, 1787-1955

a. Inscriptions from the Park Street Cemetery, 1827-1943. Ms., 1 vol., 183 pp.

7 b. Genealogical notes on Florence families, 1787-1955. Ms., cards, 1,250.

7 I. Hampshire County H. Goshen, 1766-1932

a. Vital records, 1766-1856, compiled from town records and History of Goshen. Ms., cards, 280.

7 b. Inscriptions from the Center and Old Williamsburg Road cemeteries, 1775-1932. Ms., cards, 565.

Corbin

3

Roll Sub-group Series Part/Item 7 I. Hampshire County H. Goshen,

1766-1932 c. Inscriptions, notes and photographs of the Old Williamsburg Road Cemetery, 1788-1826; and genealogical notes on the Abell, Banister, Bassett and Cathcart families; 1788-1826. Ms., 19 pp.

7 d. List of town officials during the Revolution, 1781-1783. Typ., 9 pp.

7 I. Hampshire County I. Granby, 1763-1932

a. Vital records, 1763-1852, compiled from various sources. Ms., cards, 565.

7 b. Inscriptions from the Batchelor Street (North) and West cemeteries, 1769-1932. Ms., cards, 759.

8 I. Hampshire County J. Hadley, 1600-1938

a. Vital records, 1730-1845, from town books. Ms., 1 vol., 273 pp.

8 b. Inscriptions from the Hockanum Cemetery, 1771-1938. Ms., 1 vol., 106 pp.

8 c. Inscriptions from the Old Hadley Cemetery (old part), 1676-1919. Ms., 2 vols., 240 pp.

8 d. Inscriptions from the Old Hadley Cemetery (new part), and the North Hadley, Plainville, and Russelville cemeteries, 1793-1933. Ms., cards, 1,508.

8 e. Vital records, 1660-1938, compiled from various sources and put into alphabetical order. Ms., cards, 648.

9 I. Hampshire County K. Hatfield, 1661-1954

a. Vital records, 1661-1780, from town records and church records. Ms., 1 vol., 224 pp.; cards, 1,044.

9 b. Inscriptions from the Old, Main Street, and West Hatfield cemeteries, 1661-1954. Ms., 1 vol., 10 pp.; cards, 1,060.

9 I. Hampshire County L. Haydenville, 1733-1949

a. Historical and genealogical notes from Charles H. Wheeler’s History of Haydenville, 1733-1945. Ms., 1 vol., 90 pp.

9 b. Index of Haydenville Cemetery Records, 1841-1949, from Wheeler’s History of Haydenville. Ms., cards, 580.

9 c. Haydenville Cemetery, 1817-1871. Inscriptions from Haydenville Cemetery. Benjamin S. Johnson’s Record with additions. Ms., cards, 174. [Note: Cards 54-174 are on roll 9a, before item d.]

9a d. Williamsburg Cemetery, 1819-1947. Inscriptions from Williamsburg Cemetery. Ms., cards, 1,078.

10 I. Hampshire County M. Huntington, 1770-1917

a. Marriages and intentions, 1778-1796, from the town records. Ms., 6 pp.

10 d. Inscriptions from the Norwich Cemetery, 1771-1917. Ms., 1 vol., 96 pp. [Note: Part d falls out of order, after a and before b.]

10 b. Vital records, A-E, 1770-1791, compiled from various sources. Ms., cards, 47.

10 c. Names from the Knightville, Indian Hollow, Goss Hill, and Norwich Bridge cemeteries, 1806-1913. Ms., cards, 319.

Corbin

4

Roll Sub-group Series Part/Item 10 I. Hampshire County N. Middlefield,

1762-1850 a. Maiden names of wives not given in the town records, 1762-1850. Typ., 4 pp.

11 I. Hampshire County O. Northampton, 1655-1953

a. Records of the First Congregational Church: minutes, admissions, baptisms, etc., 1661-1924. Ms., 6 vols., 1,429 pp.

12 b. Inscriptions from the Bridge Street Cemetery, 1656-1953. Ms., 7 vols., 1,669 pp.

13 c. Inscriptions (alphabetical) from the Bridge Street Cemetery, 1656-1953. Ms., cards, 2,162.

13 d. Index to names in the Bridge Street Cemetery, 1656-1953. Ms., cards, 1,868.

13a e. Index to names in the Spring Grove Cemetery, 1838-1948. Ms., cards, 1,914.

14 f. Inscriptions and names from the West Farms Cemetery, 1788-1945. Ms., cards, 322.

14 g. Northampton genealogies, 1655-1800, transcript of the Sylvester Judd Manuscript in the Forbes Library, Northampton, Mass., annotated and improved by Walter E. Corbin. Ms., 4 vols., 753 pp.

14 h. Marriages and intentions from church and town records, with additions from Joseph Hawley’s day book, 1656-1800. Ms., 1 vol., 144 pp.

14 i. List of town officials during the Revolution, 1775-1783. Typ., 24 pp.

14 j. List of Northampton Historical Society members in 1948. Typ., 7 pp.

14 k. Vital records, 1655-1844, from town books. Ms., 1 vol., 300 pp.

15 l. Vital records and notes on Northampton families (combined), Ms., cards, 4,129 names A-L. [Note: Cards 4,130-7,255 (M-Z) are on roll 16.]

16 m. Record of soldiers buried in Northampton, 1799-1933. Ms., cards, 129.

17 I. Hampshire County P. Norwich, 1776-1903

a. Inscriptions from the Norwich Cemetery, 1776-1903. Ms., cards, 34.

17 I. Hampshire County Q. Pelham, 1639-1933

a. Inscriptions from the Cook-Johnson (Old, West), West Pelham, Arnold, Smith, and Valley Cemeteries, 1776-1932. Ms., cards, 698.

17 b. Inscriptions from the Center and Knights Cemeteries, 1748-1933., Ms., 1 vol., 21 pp.

17 c. Notes on Pelham families and town history, 1639-1922. Ms., 1 vol., 129 pp.

17 I. Hampshire County R. Plainfield, 1784-1950

a. Inscriptions from the Hill Top, Haskins, McCloud and West Hill Cemeteries, 1803-1950. Ms., cards, 851.

17 b. Notes on Plainfield history and families, 1784-1901. Ms., 1 vol., 32 pp.

17 I. Hampshire County S. Prescott, 1784-1928

a. Entries from the Prescott Cemetery Records, Vol. I: Cemetery No. 1 (Bobbinville Burial Ground), 1784-1928. Ms., 1 vol., 105 pp.

Corbin

5

Roll Sub-group Series Part/Item 17 I. Hampshire County S. Prescott,

1784-1928 b. Inscriptions from the Center, North West, North East, and North Prescott cemeteries, 1803-1922. Ms., cards, 270.

17 I. Hampshire County T. South Hadley, 1728-1944

a. Inscriptions from the Old, Evergreen, and Falls Cemeteries. 1728-1944. Ms., cards, 1,339.

17 b. Index to Vital Records from Vol. 2, 1731-1843. Ms., cards, 562.

17 c. Index to Vital Records from Vol. 2 families only, 1731-1843., Ms., 1 vol., 17 pp.

18 I. Hampshire County U. Southampton, 1728-1934

a. Sardis Chapman, “Southampton, Massachusetts, a genealogical record. . . [A-C], ” n.d. Ms., 1 vol., 295 pp. (annotated).

18 b. Index (A-T) to Chapman’s “Southampton.” Ms., cards, 714.

18 c. Inscriptions from the Center, West, and Gridley cemeteries, 1778-1934. Ms., cards, 1,359.

19 d. Samuel L. T. Wright, “History of Foamer with some general history of Southampton [1889-1905].” Ms., 1 vol., 407 pp.

19 e. Vital records, 1728-1847, from the town books. Ms., 1 vol., 318 pp.

19 f. Vital records, 1728-1844, compiled from various sources. Ms., cards, 563.

19 g. Notes on Foamer (Western Southampton) families. Ms., cards, 20. [Note: Not found in this filming.]

20 I. Hampshire County V. Ware, 1732-1928

a. Records of the Ware River Parish Church (1st Unitarian), 1751-1842: minutes, baptisms, marriages, etc. Typ. and ms., 1 vol., 228 pp.

20 b. Notes on Ware history and families, 1737-1905. Ms., 1 vol., 86 pp.

20 c. Inscriptions from the Old Burying Ground (Palmer Road), North of Ware Center, East Church, and Aspen Grove cemeteries, 1775-1928. Ms., cards, 837.

20 d. Vital records, 1732-1905, from the town books, 1-3. Ms., 2 vols., 439 pp.

21 I. Hampshire County W. Westhampton, 1770-1937

a. Records of the First Congregational Church, 1779-1874: minutes, baptisms, marriage intentions, etc. Ms., 3 vols., 591 pp.

21 b. Inscriptions, diagrams, and photographs of the Westhampton (Center) and Damon cemeteries, 1776-1937. Typ., 1 vol., 203 pp.

21 c. Samuel L. T. Wright, “Westhampton local history [1892-1905].” Ms., 1 vol., 455 pp.

21 d. Notes on Westhampton history and families. Ms., 1 vol., 62 pp.

21 e. Vital records, 1770-1844, compiled from various sources, with a record of livestock earmarks. Ms., 1 vol., 214 pp.

Corbin

6

Roll Sub-group Series Part/Item 21 I. Hampshire County W. Westhampton,

1770-1937 f. Vital records, 1772-1938, compiled from various sources. Ms., cards, 84.

22 I. Hampshire County X. Williamsburg, 1749-1950

a. Records of the Williamsburg Congregational Church, 1773-1840: minutes, births, marriages, etc. Ms., 1 vol., 259 pp.

22 b. Inscriptions from the Old, Village Hill, and Mountain Street cemeteries, 1777-1950. Ms., cards, 1,894.

22 c. Layout of the Village Hill Cemetery. Ms., 14 pp. 23 d. Notes on Williamsburg history and families.

Ms., 1 vol., 228 pp. 23 e. Vital records, 1749-1850, compiled from various

sources. Ms., 1 vol., 536 pp. 23 f. Records of marriages and intentions, 1853-1861,

compiled from various sources. Ms., 1 vol., 109 pp. 24 II. Hampden County A. Blandford,

1683-1879 a. Genealogical notes on Blandford families, 1683-1840. Ms., cards, 104.

24 b. Inscriptions from Old Center Cemetery, 1741-1879. Ms., cards, 358.

24 c. Vital Records compiled from various sources, 1740-1775. Ms., cards, 257.

24 II. Hampden County B. Brimfield, 1720-1934

a. Records of the First Baptist Church of Brimfield; meeting minutes, 1736-1934. Typ., 72 pp.

24 b. Hitchcock Free High School (Academy) admissions records, 1874-1886 and list of scholars in Free Grammar School, 1855-1868. Ms., 277 pp.

24 c. Hitchcock Free High School graduates, classes, alumni, instructors, and trustees, 1874-1920. Ms., cards, 2,416.

25 d. Vital Records compiled from various sources, 1844-1893. Ms., 2 vols., 348 pp.

25 e. Vital Records compiled from various sources, 1720-1927. Ms., cards, 1,324.

25 f. Inscriptions from the Center, Little Alum Pond, West Brimfield and Baker (South Warren) cemeteries, with extracts from the Brimfield sexton’s burial records, 1730-1928. Ms., 1 vol., 332 pp.

26 II. Hampden County C. Chicopee, 1755-1946

a. Inscriptions from the Chicopee Street Cemetery, 1755-1946. Ms., cards, 362.

26 b. Vital records, 1848-1856, from an unidentified manuscript in the Springfield Public Library. Ms., 3 pp.

26 II. Hampden County D. Hampden, 1755-1938

a. Inscriptions from the Hampden Cemetery, 1755-1938. Ms., cards, 19.

26 II. Hampden County E. Holland, 1813-1947

a. Inscriptions, index and diagram of the Holland, Mass. cemeteries, 1813-1947. Ms., 1 vol., 289 pp.

26 II. Hampden County F. Holyoke, 1762-1927

a. Inscriptions from the Smith’s Ferry and Rock Valley cemeteries, 1762-1927. Ms., cards, 340.

Corbin

7

Roll Sub-group Series Part/Item 26 II. Hampden County G. Ludlow,

1772-1842 a. Inscriptions from the Sikes, Fuller, Center, Olds (East), Village, Island Pond, and Chicopee Street cemeteries, 1772-1842. Ms., cards, 56.

27 II. Hampden County H. Monson, 1774-1951

a. Inscriptions and notes of the Moulton Hill Cemetery, 1799-1923. Ms., 1 vol., 128 pp.

27 b. Inscriptions from the Hillside, Main Street, and Gage Street cemeteries, 1828-1933. Ms., cards, 1,759.

27 c. Inscriptions from the North Main Street, Grout District, Colton Hollow, Sikes and Butler District cemeteries, 1774-1920. Ms., 1 vol., 224 pp.

27 d. Index to inscriptions in the Colton Hollow, North Main Street, Grout District and Butler District cemeteries. Ms., cards, 876.

27 e. Family records, 1789-1945, compiled from various sources. Ms., cards, 202.

28 f. Vital records, 1750-1936, compiled from various sources. Ms., cards, 3,924.

29 g. Records of births and deaths, 1791-1844, compiled from various sources. Ms., 1 vol., 156 pp.

29 h. Record of marriages, 1782-1855, compiled from various sources. Ms., 1 vol., 200 pp.

29 i. Records of the First Congregational Church, 1781-1871: minutes, baptisms, marriages, etc. Ms., 1 vol., 410 pp.

29 j. Miscellaneous vital records, genealogies and historical notes, 1762-1951. Ms., 1 vol., 259 pp.

30 II. Hampden County Montgomery, 1767-1950

a. Names and inscriptions from the Center and West District Cemeteries, 1771-1950. Ms., cards, 185.

30 b. Names and inscriptions from the Pitcher Street Cemetery, 1770-1927. Ms., 10 pp.

30 c. Inscriptions from Elisha Clark Cemetery, 1767-1914. Ms., 4 pp.

30 II. Hampden County J. Russell, 1776-1836

a. Vital records, 1776-1836, from the town books. Ms., 17 pp.

30 II. Hampden County K. Springfield, 1630-1867

a. Inscriptions from the Springfield (Pine Street) Cemetery, 1708-1842. Ms., 1 vol., 59 pp.

30 b. Index to deeds filed in Springfield, 1630-1800. Ms. and typ., 1 vol., 275 pp.

30 c. Vital records, 1639-1747, from the town records. Ms., 1 vol., 369 pp.

30 d. Vital records, 1865-1867, from the Springfield Republican. Newspaper, 1 vol., 58 pp.

31 II. Hampden County L. Wales, 1735-1930

a. Absalom Gardner, “Address delivered. . . 1862…on the Centennial Anniversary. . .” Typ., 60 pp.

31 b. Records of the Wales Baptist Church, 1736-1930: minutes, baptisms, admissions, etc. Ms. and typ., 150 pp.

31 c. Inscriptions from the No. 1, No. 2 (Old Baptist), No. 3 (Laurel Hill [Shawville]), No. 4 (South Laurel Hill), and Haughton cemeteries, 1763-1929. Ms., 1 vol., 92 pp.

Corbin

8

Roll Sub-group Series Part/Item 31 II. Hampden County L. Wales,

1735-1930 d. List of burials in the Wales cemeteries, 1763-1929. Ms., cards, 1,247.

31 e. Absalom Gardner, “Compendium of the history, genealogy and biography of the town . . . 1873.” Typ. and ms., 4 vols., 1,750 pp. [Note: Vol. 1-2 on this roll; vol. 3-4 on roll 32, before item f.]

32 f. Genealogies, charts, photographs and clippings of Wales families. 1 vol., 63 pp.

32 g. Vital records, 1751-1860, from the town records, Ms., 1 vol., 153 pp.

32 h. Vital records, 1743-1874, compiled from various sources. Ms., cards, 263.

33 II. Hampden County M. Westfield, 1645-1887

a. Vital records and notes on Westfield families, 1645-1864. Ms., cards, 441.

33 b. Inscriptions from the Mechanic Street Cemetery, 1687-1887. Ms., cards, 1,131.

33 c. Notes on Westfield history and genealogy. Ms., 1 vol., 62 pp.

33 II. Hampden County N. West Springfield, 1711-1955

a. Inscriptions from the Union Street, Paucatuck, Park Street and Ashleyville cemeteries, 1711-1942. Ms., cards, 1,733.

33 b. Vital records, 1775-1955, compiled from various sources. Ms., 1 vol., 145 pp.

33 II. Hampden County O. Wilbraham, 1732-1930

a. Inscriptions from the Center, East Wilbraham (Butler Hill), and Woodland Dell cemeteries, 1740-1930. Ms., cards, 76.

33 b. Vital records, 1732-1849, compiled from various sources. Ms., 2 vols., 499 pp.

34 III. Franklin County A. Ashfield, 1802-1920

a. Historical notes and inscriptions of two town cemeteries, 1802-1920, with particular attention to the Baptist Corner Cemetery. Ms., 18 pp.

34 III. Franklin County B. Bernardston, 1760-1944

a. Vital records, 1811-1853 from town book 3. Ms., 1 vol., 372 pp.

34 b. Town Meetings, 1762-1826 from town records vols. 1 and 2. Town meeting minutes, resolves, etc. Ms., & typ. 1 vol., 142 pp.

34 c. Inscriptions from Old and Center Cemeteries, 1760-1944. Ms., cards, 664. [Note: These records are found after the East Hawley Cemetery cards toward the end of this roll.]

34 III. Franklin County C. Charlemont, 1816-1939

a. Inscriptions from the cemetery at Zoar, 1816-1939. Ms., cards, 133.

34 III. Franklin County D. Colrain, 1735-1863

a. Vital records compiled from various sources, 1735-1863. Ms., cards, 217. [Note: These records are found out of place after the Bernardston cemetery cards at the end of this roll.]

34 III. Franklin County E. Hawley, 1746-1943

a. Vital records from various sources, 1746-1942. Ms., 1 vol., 274 pp.

Corbin

9

Roll Sub-group Series Part/Item 34 III. Franklin County E. Hawley,

1746-1943 b. Inscriptions from the Doane, Pudding Hollow, Bozrah, South, West, and East Hawley Village cemeteries, 1783-1943. Ms., cards, 816.

35 III. Franklin County F. Leverett, 1732-1937

a. Inscriptions from the Leverett Center, South Leverett, Hillsboro (Leverett Station or Long Plain) cemeteries, 1774-1937. Ms., 60 pp.

35 b. Names from the East, Mt. Toby, Marvell, Jackson Hill, Mt. Hope, Moor’s Corner, Plain View, Patrick, and Cole cemeteries, 1797-1932. Ms., cards, 747.

35 c. Inscriptions from soldiers’ graves, 1781-1933. Ms., 19 pp.

35 d. Vital records, 1732-1843, from various sources. Ms., 1 vol., 284 pp.

35 III. Franklin County G. Leyden, 1783-1942

a. Inscriptions from the East Hill (Frizzell), Beaver Meadow, West Leyden, and Eudy cemeteries, 1783-1942. Ms., cards, 799.

35 b. Notes on Leyden history and genealogy of the Babcock family. Ms., 1 vol., 69 pp.

35 III. Franklin County H. New Salem, 1821-1933

a. Inscriptions from the South (Pleasant View) Cemetery, 1821-1933. Ms., cards, 302.

35 III. Franklin County I. Northfield, 1685-1941

a. Records of the First Congregational Church: minutes, admissions, deaths, etc., 1750-1794. Ms., 1 vol., 187 pp.

35 b. Index to Proprietors’ and Town Clerk’s Book, 1685-1836. Typ., 21 pp.

35 c. Northfield town records, Book B, 1715-1842: vital records, certificates, ear marks, etc. Ms., 1 vol., 339 pp.

35 d. Inscriptions from the Old Cemetery, 1730-1858. Typ., 1 vol., 85 pp.

35 e. Inscriptions from the Mountain and West Northfield cemeteries, 1814-1941. Ms., cards, 295.

36 III. Franklin County J. Rowe, 1773-1943

a. Inscriptions from the North, East, West, and Cressy cemeteries, 1777-1943. Ms., cards, 734.

36 b. Vital records, 1773-1852, from the town books. Ms., cards, 1,752.

36 III. Franklin County K. Shutesbury, 1759-1941

a. Inscriptions from the Old, West, Stetson, Hamilton, and Lock’s Pond cemeteries, 1759-1941. Ms., cards, 703.

36 b. Notes on Shutesbury history and index of family vital records. Ms., 1 vol., 34 pp.

36 III. Franklin County L. South Deerfield, 1808-1933

a. Inscriptions from the Stebbins Cemetery. Ms., cards, 54.

36 III. Franklin County M. Sunderland, 1716-1933

a. Inscriptions from the Riverside Cemetery, 1744-1959. Ms., cards, 867.

36 b. Inscriptions from the North Sunderland Cemetery, 1816-1933. Ms., cards, 241.

36 c. Vital records, 1716-1844, from vol. 1 of the town records. Ms., 1 vol., 158 pp.

36a III. Franklin County N. Warwick, 1737-1872

a. Vital records, 1737-1872, from various sources. Ms., 55 pp.

Corbin

10

Roll Sub-group Series Part/Item 36a III. Franklin County O. Wendell,

1833-1932 a. Inscriptions from the South Cemetery, 1833-1932. Ms., cards, 95.

36a III. Franklin County P. Whatley, 1770-1955

a. Inscriptions from the Center (568 cards), East (Hope Hill), and West Whatley cemeteries, 1770-1955. Ms., cards 1,098 cards total. [Note: Center cards are numbered 1 to 568; East, 1 to 227; West Whatley, 228 to 530.]

36a. b. List of town officials during the Revolution, 1775-1783. Typ., 7 pp.

37 IV. Berkshire County A. Cheshire, 1769-1836

a. Inscriptions and photographs of the Stafford Hill Cemetery, 1769-1836. Typ., 30 pp.

37 IV. Berkshire County B. Great Barrington, 1730-1912

a. Inscriptions from the Blue Hill (Muddy Brook) Cemetery, 1792-1912. Ms., cards, 149.

37 b. Notes on cemeteries in Great Barrington, 1730-1837. Typ., 5 pp.

37 IV. Berkshire County C. Hancock, 1770-1931

a. Vital Records compiled from various sources, 1770-1825. Ms., cards, 258.

37 b. Notes on Hancock families, 1777-1915. Ms., cards, 175. [Note: Numbering continues from part a. 259-433.]

37 c. Inscriptions from Center, Noah Ely, Sweet, Clothier, Perry G. Gardner, Townsend, Caleb Gardner, Goodrich Hollow, Vaughn, and Stanton cemeteries, 1784-1931. Ms., cards, 763. [Note: Numbering continues from part b. 434-1,196.]

37 IV. Berkshire County D. Lanesborough, 1754-1942

a. Vital Records, 1754-1881, from town records. Ms., 1 vol., 402 pp.

37 b. Index to marriages (no source), 1781-1854. Ms., cards, 639.

37 c. Talcott Cemetery, names and dates, 1775-1942. Ms., 1 vol., 38 pp.

37 IV. Berkshire County E. Monterey, 1756-1941

a. Inscriptions from the Woods, Old Center, Mt. Hunger, Chesnut Hill, and Corashire cemeteries, 1756-1941. Ms., cards, 860.

38 IV. Berkshire County F. New Marlborough, 1753-1937

a. Inscriptions from the Hartsville, Hart, Blodgett, and New Marlborough cemeteries, 1753-1937. Ms., cards, 750.

38 IV. Berkshire County G. Otis, 1797-1933

a. Inscriptions and names from the Center, West, Old East, New East, Gulf Bridge, and Watson cemeteries. Typ., 150 pp.

38 IV. Berkshire County H. Peru, 1773-1932

a. Inscriptions from the Center, South, and North cemeteries, 1776-1932. Ms., cards, 474.

38 b. Vital records [Abbey-Gleason], 1773-1844, compiled from various sources. Ms., cards, 335.

39 IV. Berkshire County I. Pittsfield, 1776-1921

a. Inscriptions from the East Part, Old North Street, West Part, and Pittsfield cemeteries, 1776-1921. Ms., cards, 462.

39 b. Notes on Pittsfield families, from the Rollin H. Cook Manuscript. Ms., 8 vols., 2,412 pp.

Corbin

11

Roll Sub-group Series Part/Item 40 IV. Berkshire County J. Sandisfield,

1766-1841 a. Vital records of the Adams family, 1766-1841. Ms., cards, 10.

40 IV. Berkshire County K. Savoy, 1784-1947

a. Inscriptions from the New State, Carter, Dunham, Estes, Center, Hathaway, Turner, Miller, Staples, Tomb, Dexter B. Bates, Babbitt Tower, Brier, Millerd, Ingraham, South Hathaway, Deming, Comfort, Bates, Starks, and Remington cemeteries, 1822-1942. Typ., 171 pp.

40 b. Sesquicentennial scrapbook, 1796-1946, including town histories by Joseph A. Wilk (1947), and H. E. Miller (1897), and transcribed deeds from 1784-1837. 1 vol., 145 pp.

40 c. Marriages, 1797-1865, compiled by Elmer I. Shepard, 1947. Typ., 1 vol., 89 pp.

40 IV. Berkshire County L. Williamstown, 1768-1851

a. Vital records, 1768-1851, compiled from various sources. Ms., 17 pp.

41 V. Worcester County A. Paxton, 1749-1852

a. Vital records, 1749-1852, from the town records. Ms., cards, 26.

41 b. Marriages recorded in the town records, 1784-1795. Ms., 7 pp.

41 c. List of town officials during the Revolution, 1774-1783. Ms., 9 pp.

41 VI. Middlesex County A. Dunstable, 1775-1783

a. List of town officials during the Revolution, 1775-1783. Ms., 12 pp.

41 VI. Middlesex County B-D. Groton, Pepperell, Shirley, 1665-1834

a. Vital records, 1665-1834, compiled from town records and published sources. Ms., 1 vol., 172 pp.

41 VI. Middlesex County E. Watertown, 1630-1822

a. Vital records, 1630-1822, compiled from various sources. Ms., 3 vols. (books 1, 2, 3, index), 770 pp.

41 VII. Suffolk County A. Charlestown, 1630-1812

a. Vital records and cemetery inscriptions, 1630-1812. Ms., cards, 315.

41 VII. Suffolk County B. Dorchester, 1637-1700

a. Vital records, 1637-1700, compiled from various sources. Ms., cards, 2,032.

42 VIII. Plymouth County

A. Hingham, 1641-1936

a. Inscriptions from the Hingham Center and the old cemetery behind Ship Church, 1641-1936. Ms., cards, 409.

42 VIII. Plymouth County

B-C. Marshfield and Middleborough, 1631-1904

a. Vital records, 1631-1904, primarily compiled from the Mayflower Descendant and the [New England] Historical and Genealogical Register. Ms., 1 vol., 348 pp.

42 IX. Norfolk County A. Dedham, 1635-1717

a. Vital records from town records, 1635-1717. Ms., 1 vol., 73 pp.

42 X. Bristol County A. Dighton, 1714-1788

a. Vital records, 1714-1788 from various sources adding to the Edith W. Shaw transcript in NEHGS. Ms., cards, 1,707.

43 XI. Connecticut A. Gilead, 1752-1900

a. Records of the First Congregational Church, 1752-1900: baptisms, marriages, admissions, and deaths. Ms., 131 pp.

Corbin

12

Roll Sub-group Series Part/Item 43 XI. Connecticut B. Norwalk,

1627-1847 a. Vital records, 1627-1847, from Edwin Hall’s Ancient Historical Records of Norwalk. . . 1847. Annotated with comments by Corbin. Ms., 1 vol., 275 pp.

43 XI. Connecticut C. Stafford, 1757-1929

a. Inscriptions from the Crystal Lake Cemetery, 1786-1925. Ms., 24 pp.

43 b. Inscriptions from the Leonard District (Stafford Village) Cemetery, 1760-1929. Ms., 1 vol., 85 pp.

43 c. Inscriptions and names (additional) from the Leonard District Cemetery, 1760-1929. Typ., 19 pp.

43 d. Records of the First Congregational Church, 1757-1806: births, baptisms, admissions, marriages, and deaths. Ms., 1 vol., 139 pp.

43 XI. Connecticut D. Stamford, 1640-1720

a. Vital records, 1640-1720, transcribed with additions and comments by Walter E. Corbin, from E. B. Huntington’s History of Stamford. . . . Stamford, Conn.: Wm. Gillespie & Co., 1868. Vol. X, pp. 155-176. Ms., 41 pp.

43 XI. Connecticut E. West Stafford, 1775-1939

a. Records of the Second Congregational Church, 1781-1848: minutes, baptisms, admissions, etc. Ms., 50 pp.

43 b. Inscriptions from the Center, No. 1 (Old), and No. 2 (New) cemeteries, 1775-1939. Ms., cards, 553.

43 XI. Connecticut F. Willington, 1762-1903

a. Vital records, 1762-1903, primarily drawn from inscriptions in the Village Hill Cemetery. Ms., 25 pp.

43 XII. Rhode Island A. South Kingstown, 1708-1938

a. Inscriptions from the Hazard, Potter, Clark, Sherman, Whaley, Eldred, Perryville, Tucker, and Tuckertown cemeteries, 1762-1929. Ms., 1 vol., 76 pp.

43 b. Notes on the cemeteries and family burial grounds of Knowles, Tucker, Webster, Crandall, Holley, Steadman, Northup, and Gardner, 1824-1925. Ms., 1 vol., 88 pp.

43 c. Names and dates from cemeteries in Foster, 1821-1914. Ms., cards, 79.

43 d. South Kingstown vital records, 1708-1938, compiled from various sources. Ms., cards, 329.

43 XIII. New Hampshire A. Gosport, 1773-1936

a. Inscriptions from the Star Island Cemetery, 1773-1936. Ms., 7 pp.

44 XIV. Genealogies

A. Comprehensive Genealogies

1. Alexander-Damon (Northampton, Mass.) a. Ancestral lines of Hazel L. Alexander (1886-) and Ernest J. Damon (1879-1953), including the allied families of Baker, Barnes, Bartlett, Burt, Clark, Coleman, Danks, Hill, Janes, King, Lloyd, Pomeroy, Rust, Searle, and Torrey. Ms., 1 vol., 162 pp.

Corbin

13

Roll Sub-group Series Part/Item 44 XIV. Genealogies

A. Comprehensive Genealogies

2. Allen (Northampton, Mass.) a. Descendants of Amzi Allen (1797-1883), including the allied families of Adams, Baker, Belden, Bortles, Brady, Brown, Clapp, Clough, Conrad, Crosby, Currier, Davis, Dinsmore, Dodge, Dresser, Erickson, Fraleigh, Graves, Haff, Hall, Harris, Hawley, Hoerper, Irwen, Jackson, Lee, Lowe, McRae, Nieman, Pepper, Porter, Rea, Readio, Smith, Tenny, Tower, Treadwell, Warner, Westcott, Weatherill, Willand, and Yoerger. Ms., 1 vol., 227 pp.

44 3. Ashley (Northampton and Hadley, Mass.) a. Descendants of Daniel Ashley (1642-1718) of Westfield, Mass. Ms., 5 pp.

44 4. Clark (Northampton, Mass.) a. Descendants of Lt. William Clark (-1690). Ms., and typ., 1 vol., 68 pp.

44 b. Inscriptions from the Clark gravestones in the Bridge Street Cemetery, Northampton, Mass. Typ., 29 pp.

44 5. Clark-Dickinson (Northampton, Mass.) a. Ancestral lines of Mary A. Clark (1897-) and Richard R. Dickinson (1890-1953), including the allied families of Ames, Bullen, Chilton, Clapp, Forbes, Howard, Hudson, Keith, Latham, Long, Loomis, Metcalf, Orcutt, Parsons, Perkins, Pratt, Sharp, Strong, Whitney, Willis, Winslow, and Wright. Ms., 1 vol., 279 pp.

44 6. Codding-Bennett (Plainfield, Mass.) a. Ancestral lines of John E. Codding (1830-) and Mary P. Bennett (1832-), including the allied families of Dickinson, Green, Hill, and Sprague. Ms., 1 vol., 96 pp.

44 7. Cooley-Russell (Worcester, Norwich, Petersham, Mass.)

a. Genealogy and record sources of the Cooley and Russell families, including the allied families of Boyd, Byam, Chapman, Clapp, Clark, Dick, Kellogg, Strong, Terry, and Warner. Ms., 1 vol., 239 pp.

44 8. Damon (Northampton and Scituate, Mass.) a. Genealogy and biographical notes on Isaac Damon (1781-1862), of Northampton, including an index of Damons in the Northampton probate records, 1776-1943. Ms., 74 pp.

44 b. Wilfred A. Litchfield, “John Damon, immigrant of Scituate before 1633. . . and descendants.” Ms., 178 pp.

Corbin

14

Roll Sub-group Series Part/Item 44 XIV. Genealogies

A. Comprehensive Genealogies

9. Daniels (Plainfield, Mass.) a. Descendants of William Daniels (-1789), including the allied families of Byram and Lemoine. Ms., 1 vol., 155 pp.

45 10. Dickinson (Hadley, Mass.) a. Genealogies of Dickinsons who appear in the Amherst, Mass. Genealogical Register. Ms., 1 vol., 323 pp.

45 b. The lines of Nathaniel Dickinson (-1676) of Hadley, Mass., Ebenezer Dickinson (1741-1790) of Hatfield, Mass., Ebenezer Dickinson (1752-1846) of Plainfield, Mass., and Thomas Dickinson (1634-1713 of Plainfield, Conn. Ms., 1 vol., 155 pp.

45 c. Dickinson family reunions, 1933-1957; clippings, photographs, and programs. 1 vol., 68 pp.

45 d. Dickinson index compiled from public and private sources. Ms., cards, 2,089.

45 11. Dinsmore-Jarvis (Keene, N.H. and Northampton, Mass.)

a. Ancestral line of William J. Dinsmore (1846-1891), including the allied families of Cochrane, Jarvis, Lyman, Reid, Strong, and Woodburn. Ms., 1 vol., 291 pp.

45 12. Drury (Hubbardston, Mass.) a. Ancestors and descendants of Samuel D. Drury (1850-1923), including the allied families of Allen, Clark, Collins, Gridley, Harwood, Hough, Hoyt, Keyes, Lewis, Montague, Parmelee, Sheaffe, Shepard, Swift, and Way. Ms., 1 vol., 41 pp.

45 13. Fisk (Mass.) a. Descendants of Thomas Fisk (1632-1707) including the allied families of Benjamin, Child, Hagar, Jennison, Norcross, Ormond, Pierce, Weld, Wheeler, and White. Ms., 1 vol., 247 pp.

46 14. Granger (Conn., Mass., R.I.) a. Descendants of Launcelot Granger (-1689) of Suffield, Conn. including allied families of Ballou and Pengilly. Ms., 1 vol., 266 pp.

46 15. Gray (Conn., Mass., R.I.) a. Notes, correspondence, and genealogy, including allied families of Henshaw, Hubbard, Snow, and Webber. Ms., 1 vol., 203 pp.

46 16. Greene (Wales, Mass.) b. Notes and correspondence from Corbin’s research of the Greene family. Ms., 29 pp. [Note: Part b falls out of order, before a.]

Corbin

15

Roll Sub-group Series Part/Item 46 XIV. Genealogies

A. Comprehensive Genealogies

a. Reuben Greene, Genealogical sketch of the descendants of Robert Greene of Wales, Mass. 1885. Annotations and comments added by Walter E. Corbin, 1949. 1 vol., 179 pp.

46 17. Hammond (Swanzey, N.H.) a. Joseph Hammond, “Swanzey Hammond Genealogy. . .” 1890. Annotated by Walter E. Corbin, 1957. Ms., 52 pp.

46 18. Handfield (Hadley, Mass.) a. Descendants of Johannes Ast (1839-1908), recorded in the family bible, 1839-1950. Photo., 16 pp.

46 19. Haskins (Savoy, Mass.) a. Descendants of William Haskins (-1840), including allied families of Carpenter, Dickinson, MacCullock, Mason, Maynard, and Rice. Ms., 1 vol., 177 pp.

46 20. Henry-Bartschi (Florence, Mass.) a. Ancestral record of George O. Henry (1908-) and Edith I. Bartschi (1909-) of Florence, Mass., including allied families of Austin, Brutschin, Goodman, Hungerford, Irwin, Langer, Marble, Merry, and North. Ms., 1 vol., 59 pp.

46 21. Hillman (Martha’s Vineyard & Northampton, Mass.) a. Descendants of John Hillman (fl. 1681) of Martha’s Vineyard. Ms., 1 vol., 306 pp.

46 b. Hillman family reunions, 1876-1948. Typ., photo., 1 vol., 139 pp.

46 c. Vital records, 1783-1925, of Hillman and related families in Northampton, Mass. Ms., cards, 105.

46 22. Holton (Northfield, Mass.) [Note: Not filmed.]

47 23. King-Roy (Mass., Vt., & Canada) a. Vital records, 1777-1909, of the King family in Vermont, from state records. Ms., cards, 1,894.

47 b. Vital records, 1851-1868, of the King family in Dunham, Canada, from church records. Ms., cards, 77.

47 c. Vital records, 1852-1918, of the King family in New Hampshire state records. Ms., cards, 254.

47 d. Vital records, 1668-1919, of the King family in Danvers, Mass. town records. Ms., cards, 38.

47 e. Vital records, 1881-1927, of the King family in Haverhill, Mass. town records. Ms., cards, 25.

47 f. Vital records, 1856-1932, of the King family in Dubuque Co., Iowa records, and in cemetery inscriptions. Ms., cards, 307.

Corbin

16

Roll Sub-group Series Part/Item 47 XIV. Genealogies

A. Comprehensive Genealogies

g. Genealogical notes and correspondence on the King family in Northampton, Mass. Ms., 34 pp. [Note: Pages 1-34 follow pages 34-29, which were mistakenly filmed out of order.]

47 24. Kirkland a. Genealogy of the Kirkland family descended from Daniel Kirkland (1701-1773), including the allied families of Albee, Baldwin, Burnham, King, Maynard, O’Brien, Parsons, Stoddard and Williams. Ms., 1 vol., 210 pp.

47 25. Leland (Sherburne, Mass.) a. Descendants of Henry Leland (1625-1680) of Sherburne, Mass. Ms., 30 pp.

47 26. Lewis-Sherman (Swansea, Mass.) a. Vital records, 1679-1838, of the Lewis and Sherman families in Swansea, Mass. Ms., 13 pp.

47 27. Maine (Northampton, Mass.) a. Ancestral line of Julius P. Maine (1839-1922), including the allied families of Arnold, Brown, Calkins, Carpenter, Ford, Hart, Holmes, Hooker, Lee, Pendleton, Strong, and Sturges. Ms., newsp., photo.; 1 vol., 248 pp.

47 28. Merrick (Springfield, Mass.) a. Descendants of Thomas Merrick (1663-1790), of Springfield, Mass. Ms., 21 pp.

47 29. Needham (Wales, Mass.) a. Ancestral lines of Le Roy Needham (1889-1951), including allied families of Bond, Brown, Cross, Howard, Lyon, Marsh, O’Byron, Orcutt, and Skinner. Ms., illus., 61 pp.

47 b. Ancestral lines of Mary Needham (1746-), including allied families of Blanchard, Brown, Cook, Doten, Evarts, Guttridge, Hand, Hull, La Grove, Moulton, Munger, Nelson, Potter, Swallows, Simmonds, Swinnerton, Wolf, and Wright. Ms., 101 pp.

47 30. Page (Florence, Mass.) a. Ancestors of Lora M. Page (1877-1940), including allied families of Brown, Cain, Chase, Curtis, Fenno, French, Linfield, Richmond, Vinton, and Wales. Ms., 1 vol., 151 pp.

48 31. Parker (Bernardston, Mass.) a. Ancestors of Frederick G. Parker (1913-) of Bernardston, Mass., including allied families of Barber, Burke, Graves, Hastings, Hawks, Hoyt, Scott, Sheldon, and Slate. Ms., 1 vol., 151 pp.

Corbin

17

Roll Sub-group Series Part/Item 48 XIV. Genealogies

A. Comprehensive Genealogies

32. Readio-Back (Florence, Mass.) a. Ancestors of Frank M. Readio (1860-1932) and Mary A. Back (1871-) of Florence, Mass., including allied families of Allen, Burnham, Chapin, De Wolf, Doolittle, Grant, Humphrey, Morse, Peck, White, and Young. Ms., 1 vol., 82 pp.

48 33. Reynolds (Grafton, Vt.) a. Ancestors of Maria W. Reynolds (1892-), including allied families of Brace, Fay, Kidder, Tenny, Walker, and White. Ms., 1 vol., 65 pp.

48 34. Root-Russell (Northampton, Mass.) a. Ancestors of Mrs. Clarence B. Root (Idelle Melinda Bothwell, 1852-1933) of Northampton, Mass., including allied families of Barnes, Bent, Chapin, Convers, Emands, Esty, Gates, Gilbert, Howe, Keyes, Kilham, Mead, Moore, Russell, and Safford. Ms., 1 vol., 186 pp.

48 b. Notes and correspondence on the Estey family. 4 pp.

48 35. Searle a. Notes, correspondence, and annotated transcriptions of unpublished Searle genealogies by William H. Searle (1913) and Rev. William Searle (1897). Ms., 1 vol., 308 pp.

48 36. Shaw (Plainfield, Mass.) a. Clara E. Hudson. “Romances of a Country Doctor [Dr. Samuel Shaw, 1790-1870]).” Typ., ms., 10 pp.

48 b. Genealogical notes pertaining to Dr. Samuel Shaw. Ms., 9 pp.

48 37. Spear (Braintree, Mass.) a. Descendants of George Spear (fl. 1674). Ms., 50 pp.

48 38. Thayer (Braintree and Northampton, Mass.) a. Genealogies, notes, and correspondence pertaining to the Thayer family of Braintree and Northampton, Mass. Ms., 1 vol., 89 pp.

48 39. Utley a. Willaim L. Utley. “Ancestors of Col. William L. Utley. . . .” 1924. accompanied by notes and photographs. Mimeo., 68 pp.

49 40. Wahl (St. Louis, Mo. & Florence, Mass.) a. Ancestors of John M. Wahl (1889-1942), including allied families of Herndon and Klein. Ms., 1 vol., 47 pp.

49 41. Wheeler (Fairfield, Conn.) a. Descendants of Thomas Wheeler (-1654) of Fairfield, Conn. Ms., 1 vol., 79 pp.

Corbin

18

Roll Sub-group Series Part/Item 49 XIV. Genealogies

A. Comprehensive Genealogies

42. Whiting a. Ancestors of Agnes W. Fox (1880-) of Knoxville, Iowa, including allied families of Carter, Robie, and McCall. Ms., 1 vol., 148 pp.

49 43. Willcutt-Harlow [Note: Not filmed; consists of two published works:] a. Almon J. Dyer, Genealogical sketch of Joel and Meleny (Bates) Willcutt and family. 1932.

49 b. James G. Lincoln, The Cummungton Harlows, line of ancestry from Sargeant William Harlow. . . 1930.

49 44. Williams a. Index to Stephen Williams Genealogy and History of Williams Family in America. . . Descendants of Robert Williams of Roxbury, 1847. Ms., cards, 1,412.

49 b. Notes on Daniel Williams (-1782) of Easton, Ma., descendants of Ephraim Williams (1747-1839) of Ashfield, Ma., and miscellaneous deeds and wills of Williams family copied from Northampton probate records. Ms., 30 pp.

49 45. Woodruff a. Ancestors of Martha C. Woodruff (1863-) of Northampton, Mass., including allied families of Edwards, Lyon, Mather, Stoddard, Taylor, and Williams. Ms., 1 vol., 137 pp.

50 XIV. Genealogies B. Miscellaneous Genealogy

1. Achilles (Northampton, Mass.) 3 pp.

50 2. Adams (Florence, Mass.) 38 pp. 50 3. Alcott (Boston, Mass.) 2 pp. 50 4. Alvord (Northampton, Mass.) 7 pp. 50 5. Anderson (Northampton, Mass.) 4 pp. 50 6. Andros (Northfield, Mass.) 5 pp. 50 7. Ansanitis (Northampton, Mass.) 2 pp. 50 8. Babcock (R.I. and Mass.) 4 pp. 50 9. Bagg (Springfield, Mass.) 1 p. 50 10. Banister (Brookfield, Mass.) 11 pp. 50 11. Barker (Suffield, Mass.) 1 p. 50 12. Barton (Pittsfield, Mass.) 1 p. 50 13. Bates (Mass.) 46 pp. 50 14. Beales (Hingham, Mass.) 1 p. 50 15. Bidwell (Tryngham, Mass.) 3 pp. 50 16. Bliss (Conn., Mass.) 13 pp. 50 17. Blodgett (Conn., Mass.) 2 pp. 50 18. Bogue (Haddam, Conn.) 23 pp. 50 19. Bradford (Williamsburg, Mass.) 7 pp.

Corbin

19

Roll Sub-group Series Part/Item 50 XIV. Genealogies B. Miscellaneous

Genealogy 20. Breck (Northampton, Mass.) 20 pp.

50 21. Brewster (Northampton, Mass.) 7 pp. 50 22. Briggs (Mass., Ohio, R.I.) 15 pp. 50 23. Brown (Easthampton, Mass.) 21 pp. 50 24. Burr (Bridgewater, Mass.) 1 p. 50 25. Bush (Conn.) 40 pp. 50 26. Bushnell (Conn., Ohio, Vt.) 4 pp. 50 27. Butler (Buckland, Mass.) 6 pp. 50 28. Buxton (Brimfield, Mass.) 11 pp. 50 29. Cable (Northampton, Mass.) 4 pp. 50 30. Cakebread (Sudbury. Mass.) 1 p. 50 31. Cadwell (Wilbraham, Mass.) 12 pp. 50 32. Carlin (Springfield, Mass.) 1 p. 50 33. Carpenter (Conn., Mass., R.I.) 51 pp. 50 34. Carriere (Belchertown and Northampton, Mass.)

39 pp. 50 35. Chandler (Enfield, Mass.) 1 p. 50 36. Chapman (Belchertown, Mass.) 9 pp. 50 37. Chilson (Northampton, Mass.) 10 pp. 50 38. Cochran (Blandford, Mass.) 25 pp. 50 39. Colton (Suffield, Conn.) 1 p. 50 40. Cook (Northampton, Mass.) 19 pp. 50 41. Corey (Conn., Mass.) 24 pp. 50 42. Cotton-Woodbury (Mass., N.H.) 13 pp. 50 43. Crosby (Milford, Conn.) 2 pp. 50 44. Curtis (Northampton, Mass.) 4 pp. 50 45. Dada (Southampton, Mass.) 11 pp. 50 46. Davis (Brimfield, Mass.) 15 pp. 50 47. Dennison (Brimfield, Mass.) 5 pp. 50 48. Denslow (Windsor, Conn.) 3 pp. 50 49. Dexter (Wardsboro, Vt.) 1 p. 50 50. Donelson (Colrain, Mass.) 12 pp. 50 51. Dwight (Hatfield, Mass.) 18 pp. 50 52. Dye (Cataaqua, N.Y.) 1 p. 50 53. Edson (Bridgewater and Springfield, Mass.) 14 pp. 50 54. Ewell (Chesterfield, Mass.) 3 pp. 50 55. Fairfield (Belchertown, Ipswich, & Wenham, Mass.)

3 pp. 50 56. Fales (Pelham, Mass.) 25 pp. 50 57. Fassett (Pomfret, Vt.) 1 p.

Corbin

20

Roll Sub-group Series Part/Item 50 XIV. Genealogies B. Miscellaneous

Genealogy 58. Ferry (Springfield, Mass.) 13 pp.

50 59. Field (Deerfield, Hadley, and Northampton, Mass.) 9 pp.

50 60. Fisher (Norton and Williamsburg, Mass.) 16 pp. 50 61. Fletcher (Conn., Mass.) 8 pp. 50 62. Foster (Billerica, Mass.) 75 pp. 50 63. Foster (Billerica, Mass.) 69 pp. 50 64. Frary (Deerfield, Hatfield, and Southampton, Mass.)

12 pp. 50 65. Frost (Conn., Mass.) 67 pp. 50 66. Fuller (Mass., R.I., Vt.) 51 pp. 50 67. Gallagher (West Springfield, Mass.) 1 p. 50 68. Gaylord (South Hadley, Mass.) 41 pp. 50 69. Gibbs (Greenwich, Mass.) 2 pp. 50 70. Giles (Florence, Mass.) 1 p. 50 71. Gillette (Hatfield, Mass.) 22 pp. 50 72. Gladden (Florence, Mass.) 1 p. 50 73. Glass (Amherst, Mass.) 11 pp. 50 74. Gold (Stratford, Conn.) 21 pp. 50 75. Goodell (Woodstock, Conn.) 1 p. 50 76. Gouch (Easthampton, Mass.) 2 pp. 50 78. Grandy (Panton, Vt.) 2 pp.

[Note: Item 78 falls out of order, before 77.] 50 77. Graham (Northampton, Mass.) 142 pp.

[Note: Item 77 falls out of order, after 78.] 50 79. Greenleaf (Bolton, Mass.) 1 p. 50 80. Groves (Monson, Mass.) 4 pp. 50 81. Hannum (Easthampton, Mass.) 3 pp. 50 82. Harris (Southampton, Mass.) 19 pp. 50 83. Haskell (New Salem, Mass.) 12 pp. 50 84. Hayden (Westhampton, Mass.) 7 pp. 50 85. Hayes (Conn., Mass.) 6 pp. 50 86. Haynes (Springfield, Mass.) 3 pp. 50 87. Hebard (Mass., Me.) 6 pp. 50 88. Hill (Northampton, Mass.) 10 pp. 50 89. Hinckley (Northampton, Mass.) 61 pp. 50 90. Hinsdale (Deerfield, Mass.) 4 pp. 50 91. Hitchcock (Brimfield, Mass.) 5 pp. 50 92. Hoar (Brimfield, Mass.) 20 pp. 50 93. Holland (Belchertown, Mass.) 16 pp. 50 94. Holmes (Northampton, Mass.) 18 pp.

Corbin

21

Roll Sub-group Series Part/Item 50 XIV. Genealogies B. Miscellaneous

Genealogy 95. Horton (Springfield, Mass.) 15 pp.

50 96. Howland (Barnstable, Mass.) 1 p. 50 97. Hubbard (Northampton, Mass.) 82 pp. 50 98. Hunt (Northampton, Mass.) 22 pp. 50 99. Huntington (Conn., Mass.) 9 pp. 50 100. Hurlburt (Weathersfield, Conn.) 1 p. 50 101. Hyde (Sturbridge, Mass.) 3 pp. 51 102. Ingersoll (Conn., Mass.) 11 pp. 51 103. Jennings (Brookfield, Mass.) 2 pp. 51 104. Johnson (Hadley, Mass.) 4 pp. 51 105. Jones (Northampton, Mass.) 6 pp. 51 106. Judd (Northampton, Mass.) 5 pp. 51 107. Kendall (Belchertown, Mass.) 8 pp. 51 108. Kentfield (Northampton, Mass.) 5 pp. 51 109. Kibbee (Monson, Mass.) 39 pp. 51 110. Kingsley (Northampton, Mass.) 39 pp. 51 111. Kinney (Conn., Mass.) 30 pp. 51 112. Kline (Stafford, Conn.) 10 pp. 51 113. Kneeland (Northampton, Mass.) 3 pp. 51 114. Knipe (Northampton, Mass.) 29 pp. 51 115. Lake (Colrain, Mass.) 34 pp. 51 116. Lange (Northampton, Mass.) 2 pp. 51 117. Langford (Northampton, Mass.) 13 pp. 51 118. Lankton (Northampton and Springfield, Mass.)

22 pp. 51 119. Lathrop (Hadley, Mass.) 4 pp. 51 120. Leavitt (Mass., N.H.) 3 pp. 51 121. Leffingwell (Mass., Ohio, Penn.) 9 pp. 51 122. Leonard (Springfield, Mass.) 2 pp. 51 123. Marsh (Hadley and Hatfield, Mass.) 18 pp. 51 124. Marshall (Dudley, Mass.) 15 pp. 51 125. Maxwell (Wilbraham, Mass.) 6 pp. 51 126. May (Woodstock, Conn.) 3 pp. 51 127. Merchant (Leverett, Montague, and Wendell,

Mass.) 1 p. 51 128. Merrifield (Newfane, Vt.) 7 pp.

[Note: Filmed twice.] 51 129. Miller (Middleton, Conn.) 7 pp. 51 130. Miller (Northampton, Mass.) 28 pp. 51 131. Miner (Ware, Mass.) 15 pp.

Corbin

22

Roll Sub-group Series Part/Item 51 XIV. Genealogies B. Miscellaneous

Genealogy 132. Mixer (Munson, Mass. and Suffield, Conn.) 23 pp.

51 133. Montague (Sunderland, Mass.) 7 pp. 51 134. Mudge (Northampton, Mass.) 9 pp. 51 135. Nash (Conn.) 4 pp. 51 136. Newton (Shrewsbury, Mass.) 6 pp. 51 137. Orvis (Vt.) 12 pp. 51 138. Packard (Bridgewater and Goshen, Mass.) 6 pp. 51 139. Parsons (Northampton, Mass.) 47 pp. 51 140. Partridge (Conn., Mass.) 30 pp. 51 141. Patrell (Ware, Mass.) 4 pp. 51 142. Payne (Egremont and Hinsdale, Mass.) 14 pp. 51 143. Pease (Mass., N.H., and Nova Scotia) 18 pp. 51 144. Peirce (Westhampton, Mass.) 1 p. 51 145. Perkins (Northampton and Sutton, Mass.) 7 pp. 51 146. Phelps (Northampton and Worthington, Mass.)

7 pp. 51 147. Phillips, 57 pp. 51 148. Pomeroy (Northampton, Mass.) 79 pp. 51 149. Pratt (Belchertown, Bridgewater, and

Northampton, Mass.) 42 pp. 51 150. Preston (South Hadley, Mass.) 5 pp. 51 151. Prince (Amherst, Mass.) 23 pp. 51 152. Putney (Dudley, Mass.) 1 p. 51 153. Reynolds (Hadley, Mass.) 12 pp. 51 154. Rich (Enfield, Mass.) 35 pp. 51 155. Robinson (Hatfield and Plainfield, Mass.) 12 pp. 51 156. Rogers (Wales, Mass.) 9 pp. 51 157. Sackett (Northampton, Mass.) 10 pp. 51 158. Sears (Sandisfield, Mass.) 2 pp. 51 159. Seaver (Monson and Wilbraham, Mass.) 17 pp. 51 160. Shearer (Enfield, Mass.) 3 pp. 51 161. Shebak (Florence, Mass.) 2 pp. 51 162. Smith (Conn., Mass.) 85 pp. 51 163. Snow (Stratford, Conn.) 14 pp. 51 164. Spafford (Hatfield and Northampton, Mass.) 3 pp. 51 165. Sprout (Hardwick, Mass.) 4 pp. 51 166. Stanton (Conn., Mass.) 41 pp. 51 167. Stearns (Goshen, Mass.) 3 pp. 51 168. Stiles (Springfield and Westfield, Mass.) 28 pp. 51 169. Strickland (Greenfield, Mass.) 5 pp.

Corbin

23

Roll Sub-group Series Part/Item 51 XIV. Genealogies B. Miscellaneous

Genealogy 170. Strong (Conn., Mass.) 49 pp.

51 171. Tappan (Belchertown, Mass.) 6 pp. 51 172. Thwing (Conway, Mass.) 1 p. 51 173. Todd (Rowe, Mass.) 2 pp. 51 174. Trask (Stafford, Conn.) 4 pp. 51 175. Tubbs (Cummington and Northampton, Mass.)

4 pp. 51 176. Tuttle (Blandford, Hadley, and Rowe, Mass.) 17 pp. 51 177. Vaughn (Prescott, Mass.) 27 pp. 51 178. Vining (Plainfield, Mass.) 1 p. 51 179. Wait (Northampton and Hatfield, Mass.) 60 pp. 51 180. Walker (Belchertown and Monson, Mass.) 13 pp. 51 181. Ward (Mass.) 50 pp. 51 182. Warner (Northampton, Mass.) 60 pp. 51 183. Warren (Mass.) 36 pp. 51 184. Warriner (Springfield, Mass.) 3 pp. 51 185. Wasgatt (Monson, Mass.) 1 p. 51 186. Washburn, (Mass.) 23 pp. 51 187. Webb (Saybrook and Waterbury, Conn.) 3 pp. 51 188. Webster (Beverly and Chesterfield, Mass.) 4 pp. 51 189. Wedge (Pelham, Mass.) 5 pp. 51 190. Wells (Williamsburg, Mass. and Upper Jay, N.Y.)

1 p. 51 191. Wesson (Brookline, Mass.) 6 pp. 51 192. Whaling (Dartmouth and Windsor, Mass.) 10 pp. 51 193. White (South Hadley, Mass.) 1 p. 51 194. Whitney (Milford, Mass.) 14 pp. 51 195. Whittemore (Mass.) 12 pp. 51 196. Wilder (Mass., N.Y.) 18 pp. 51 197. Wilke (Hatfield, Mass.) 24 pp. 51 198. Woodford (Northampton, Mass.) 2 pp. 51 199. Woodward (Northampton, Mass.) 1 p. 51 200. Work (Eastford and Stafford, Conn.) 2 pp. 51 201. Wright (Northampton and Northfield, Mass.) 6 pp. 51 202. Wylly (Chesterfield, Mass.) 2 pp. 52 XIV. Genealogies C. Bible Records 1. Notes and list. Ms., 3 pp. 52 2. Allen (Northampton, Mass.) 2 pp. 52 3. Allen (N.H.) 2 pp. 52 4. Bartlett (Shutesbury, Mass.) 1 p. 52 5. Beacham (Shenandoah, Penn.) 5 pp.

Corbin

24

Roll Sub-group Series Part/Item 52 XIV. Genealogies C. Bible Records 6. Beals (Searsport, Mass.) 1 p. 52 7. Bean (Stoneham, Mass.) 2 pp. 52 8. Bellows (Walpole, N.H.) 4 pp. 52 9. Benson (Providence, R.I.) 1 p. 52 10. Bixby, 3 pp. 52 11. Bond (Palmer, Mass.) 1 p. 52 12. Buffum (Walpole, N.H.) 3 pp. 52 13. Burr (Worthington, Mass.) 6 pp. 52 14. Bussey 7 pp. 52 15. Button 2 pp. 52 16. Caverno, 1 p. 52 17. Chaffee (Monson, Mass.) 7 pp. 52 18. Clark, C. (Northampton, Mass.) 2 pp. 52 19. Clark, E. (Northampton, Mass.) 5 pp.

[Note: Pages are numbered 3-7.] 52 20. Clark (Whatley, Mass.) 2 pp. 52 21. Cooper (Florence, Mass.) 6 pp. 52 22. Corbin, 7 pp. 52 23. Currier (Northampton, Mass.) 16 pp. 52 24. Cutler (Hinsdale, N.H.) 4 pp. 52 25. Denning (Augusta, Ga.) 7 pp. 52 26. Doane (Mass., Me.) 8 pp. 52 27. Dorman (Stafford, Conn.) 2 pp. 52 28. Dunn (Bakersfield, Vt.) 6 pp. 52 29. Edwards, L. (Northampton, Mass.) 2 pp. 52 30. Edwards, T. (Northampton, Mass.) 2 pp. 52 31. Edwards (Westhampton, Mass.) 2 pp. 52 32. Fellows, 1 p. 52 33. Fiske (Sturbridge, Mass.) 2 pp. 52 34. Friedrich (Haydenville, Mass.) 4 pp. 52 35. Garfield (Tryngham, Mass.) 2 pp. 52 36. Gray 2 pp. 52 37. Green (Brimfield, Mass.) 1 p. 52 38. Greenleaf 1 p. 52 39. Hastings (Suffield, Conn.) 1 p. 52 40. Herrick (Haverhill, Mass.) 4 pp. 52 41. Hitchcock (Westfield, Vt.) 1 p. 52 42. Hoag, 1 p. 52 43. Holt, 1 p. 52 44. Hutchinson, 1 p.

Corbin

25

Roll Sub-group Series Part/Item 52 XIV. Genealogies C. Bible Records 45. Ingalls (Burma) 1 p. 52 46. Ingalls (Franklin, Mass.) 2 pp. 52 47. Jewett, 3 pp. 52 48. Kilby (Northampton, Mass.) 2 pp. 52 49. Kingsley (Northampton, Mass.) 5 pp. 52 50. Kirtland, 5 pp. 52 51. Lincoln (Woodstock, Conn.) 3 pp. 52 52. Lyon (Sturbridge, Mass.) 4 pp. 52 53. Mallery (N.Y.) 3 pp. 52 54. Marsh, 4 pp. 52 55. Mason (Cummington, Mass.) 5 pp. 52 56. Miller (Westhampton, Mass.) 2 pp. 52 57. Moore (Wilbraham, Mass.) 1 p. 52 58. Morton (Williamsburg, Mass.) 6 pp. 52 59. Moulton, A. (Stafford, Conn.) 6 pp. 52 60. Moulton, M. (Stafford, Conn.) 3 pp. 52 61. Munroe (Charlestown, Mass.) 12 pp. 52 62. Nealson, 2 pp. 52 63. Needham (Wales, Mass.) 3 pp. 52 64. Nichols, 3 pp. 52 65. O’Byron, 3 pp. 52 66. Parsons (West Springfield, Mass.) 1 p. 52 67. Plympton (Sharon, Mass.) 4 pp. 52 68. Ring (Northampton and Chesterfield, Mass.) 3 pp. 52 69. Ruggles (Hardwick, Mass.) 4 pp. 52 70. Searle, 3 pp. 52 71. Shepard, 5 pp. 52 72. Shepherd (Hartford, Conn.) 4 pp. 52 73. Shields (Nashville, Tenn.) 3 pp. 52 74. Skinner, A., 3 pp. 52 75. Skinner, E. (Monson, Mass.) 1 p. 52 76. Skinner, T., 5 pp. 52 77. Smith, C. (Northampton, Mass.) 3 pp. 52 78. Smith J. (Conn. and Mass.) 3 pp. 52 79. Squier (Monson, Mass.) 1 p. 52 80. Squires, 3 pp. 52 81. Stone, 11 pp. 52 82. Strong, D. (Northampton, Mass.) 3 pp. 52 83. Strong, L. (Northampton, Mass.) 2 pp. 52 84. Sutcliffe (Monson, Mass.) 4 pp.

Corbin

26

Roll Sub-group Series Part/Item 52 XIV. Genealogies C. Bible Records 85. Thompson (Elizabeth, N.J.) 1 p. 52 86. Tice, 5 pp. 52 87. Trask (Worcester Co., Mass.) 5 pp. 52 88. Turner (Great Barrington, Mass.) 3 pp. 52 89. Warner (Williamsburg, Mass.) 4 pp. 52 90. Watson (Conway and Monson, Mass.) 5 pp. 52 91. Watson (East Windsor, Conn.) 25 pp. 52 92. White (Cooperstown and Hartwick, N.Y.) 2 pp. 52 93. Wilder (Northampton, Mass.) 2 pp. 52 94. Winnans (Livingston Co., N.Y.) 4 pp. 52 95. Woodruff (Tioga, N.Y.) 5 pp. 52 96. Work (Stafford, Conn.) 1 p. 52 97. Wright, A. (Chester, Mass.) 17 pp. 52 98. Wright, B. (Northampton, Mass.) 3 pp. 52 XV. Source Notes A. Massachusetts 1. Cape Cod

a. Index to vital records of Cape Cod towns, published in the Mayflower Descendant, vols. 1-34. Ms., 21 pp. b. General index to persons, places, and points of interest in the Mayflower Descendant, vols. 1-34. Ms., cards, 447.

52 2. Hampshire County a. U.S. Work Projects Administration, “Index to Hampshire County soldiers and sailors in the War of the Revolution.” 1941. Typ., 55 pp.

52 3. Massachusetts State a. Notes, clippings, photos, etc. on Massachusetts towns. Ms., 1 vol., 89 pp.

52 XV. Source Notes B. Connecticut 1. Connecticut State a. Notes on vital, probate, and cemetery records in Connecticut. Ms., 1 vol., 112 pp.

52 XV. Source Notes C. Phillimore Index a. Index of English parishes whose marriages have been published. Ms., cards, 1,703.

53 XV. Source Notes D. General

a. Notes on sources of New England records. Ms., 1 vol., 197 pp.

53 b. General catalog of names, including sources. Ms., cards, 10,386. [Note: Cards 1-1649 (A-Bu).]

53a b. General catalog continued from roll 53. [Note: Cards 1650-3622 (Bu-Fi).]

54 b. General catalog continued from roll 53a. [Note: Cards 3623-6620 (Fl-Pe).]

55 b. General catalog continued from roll 54. [Note: Cards 6621-10,386 (Ph-Z).]