71
ly Kwi; MHMRII Ml mm lis M

MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

ly Kwi;

M H M R I I

M l mm l i s

M

Page 2: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

-r j ^ r ^

c. . - ^

irt

STORRS LIBRARY LONGJvfEADOW, VIASS.

Page 3: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

H A B f U A Q E f BOOK NO* Z

B99I W)t ?

- 1844 to

LETTERS JMRS

A — MALES - Begin 1 8 4 4 to 1 9 2 5 Ho« 1 to 4 Feaalee Nisei*

JLM N FL 1 6 4 7 II 1 9 2 5 H 5 « 1 4 R II

0 ft II 1 8 4 4 * 1 9 2 5 11 1 5 II 2 4 « n

D II II 1 8 5 1 n 1 9 2 5 tt 25 « 2 8 N II

ii n 1 8 4 4 n 1 9 2 2 R 29 R 80 R tt

Hmrnmmt 11 R 1 8 4 4 N 1 9 0 9 R 51 R 54 R R

N R 1846 N 1 9 2 5 It 55 11 56 R R

H II N 1 8 4 5 it 1 9 2 2 tt 59 II 46 R R

JL_ H It 1 8 7 4 TI 1 8 9 8 R 47 II 4 8 R R j|

R N 1876 tt 1 9 2 0 R 49 II 50 R R J II it 1 8 4 5 tt 1 9 2 5 R 51 II 54 R R F

L II it 1846 n 1 9 2 5 R 5 5 11 6 0 R R

II it it 1 8 5 1 it 1 9 2 2 R 6 1 66 R R

MO« IT fl 1857 tt 1 9 2 5 R 67 n 6 8 R R

JBL. n tt 1 8 4 5 tt 1 9 1 4 R 69 n 7 2 R fl H tt 1 8 7 8 1 9 2 3 R 7 5 R 7 4 R R

P FL H 1 8 4 5 R 1 9 2 5 R 7 5 R 80 R R

ii M tt 1887 R 1 9 1 8 R 8 1 R 82 R R

JL_ II IT 1 8 4 5 R 1 9 2 2 R 85 R 86 R R !

s It It 1 8 4 5 R 1 9 2 5 R 87 R 9 4 II R

T II It 1847 R 1 9 2 0 R 95 R 9 8 R R 1

V and Y II tt 1869 A 1917 R 99 R 1 0 0 R R ]

w tt N 1 8 4 5 R 1 9 2 3 R 101 R 106 R R ]

1 II II 1 8 6 8 R 1 9 1 9 . H 107 R 1 0 8 R H

z It II 1 9 1 5 R R 55 R R R

Page 4: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

REGISTERED IN THE LONGMEADOW RECORD OP m m w t bots w,g. wnzv m x

Ol^Gim W W * 1644 To 1925 fatlfcr "A"

Ygar Page letter "A" Nm

H K M . Year Page

Ames David E« 1844 1 Amidon John A, 1844 1 Ashley Chauncy 1846 1 Allen John 1846 1 Alvord Edwin 1648 1 Almquist Charles J. 1856 1 Ashley Stephen 1864 1 Arnold S. E. 1864 1 Allen Albert H. 1865 1 Alcorn Andrew 1866 1 Allen Alson W« 1868 1 Avery Orlando 1870 1 Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James Billings 1865 2 Allen Prank Britton 1886 2 Adamson James Boll 1889 2 Allen John David 1890 2 Ainsworth Herbert L. 1692 2 Anderson Harry 1895 2 Amo David C. 1695 2 Allen G. Washin 1695 5 Abell James Neilson 1902 3 ^nderson Gustif Emil 1904 3 Andrews Edward Nevrbon 1907 3 Andrews Floyd Leroy 1909 3 Alderman Clifford W. 1908 3 iltkin James E. 1911 3 Atkins Dexter A. 1911 3 Adams Herbert Edward F. 1911 5 Anderson Gor 1914 3 Allen John Wesley 1914 3 Allen David B. 1916 5 Armeson Percy Herbert 1916 3 Allen Albort F. 1918 4 ^rmeson James William 1919 4 Allen Ralph Chapin 1920 4 Auger Hnery Francis 1922 4 Austin David Harold 1922 4 Allen Wesley H. 1925 4 Amidon Carl F* 1925 4

Ashley Candace 1857 5 Ashley Clarinda 1873 7 Arsenault Celina K. 1889 9 Assineau Mary A. 1891 9 Allen Mabel Terry 1910 12 Ashley Fanny M. 1859 16 Ashley Mary L. 1861 16 Abbott Maria 1862 17 Allen Clarinda J. 1866 17 Ainsworth Rosa C. 1874 18 Allen Edith A. 1917 22 Armstrong Ruth Norma 1918 22 Alden Mary L. 1891 32 Atwood Mary E. 1906 52 Allen Esther P. 1917 33 Ainsworth Henrietta 1858 35 Allen Belle 1886 36 Arnold Mary J. 1861 40 Allen Florance E. 1882 41 Ainsworth Addle C. 1869 51 Anderson Augusta 1880 56 Aceino Minnie B. 1690 57 Ames Georgie Olive 1910 58 Allen Ruth C. 1917 58 Alonzo Filomena 1918 59 Ahl Marion Frieda 1923 59 Allen Sarah Endicott 1915 64 Annum Maria 1860 69 Anderson Hedina A. 1910 70 Allen Katherine M« 1914 71 Allen Elizabeth H. 1900 78 Arnum Eliza C. 1843 67 Ashley Persis J. 1848 87 Ashley Flavia E» 1876 89 Arnold Emma J, 1888 90 Alderman Ethel H. 1923 93 Allen Sarah E.P. 1865 95 Alexander Grace M. 1915 99 Ainsworth Lydia A. I860 101 Allen Charlotte E. 1907 104 Aylward Minnie 1911 104 Aston Elmina E. 1911 104 Adsit Edna Eva 1922 105 Allen Dorothy Cheever 1923 106

Page 5: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M A R R I A G E S INDEX CONTINUED

Letter "B" Letter nBn

Name Year Pace Name Year Pag©

MALE

Year

Bancroft Willard A* 1647 5 Bower Charles C. 1884 8 Bemis Isaac S. 1850 5 Burk John T. 1685 8 Bowers Robert J1851 5 Bums Thomas 1885 6 Burt Gideon J. 1852 5 Belville J.C. 1885 8 Burbank D. Erskim 1855 5 Beliveau Amos F. 1886 9 Burbank Samuel D. 1656 5 Beach Howard F. 1886 9 Bliss Henry M. 1856 5 Bebee John S. 1887 9 Ball Loren L. 1856 5 Burt Harrie M. 1888 9 Bugbee Rnfus E. 1857 5 Bourgeois Dominque 1888 9 Bradley Chauncy 1857 5 Bourgeois Philip 1889 9 Bowers Joseph N. 1857 5 Burns Richard 1889 9 Bugby Hiram D. 1860 5 Bobbang Martin 1889 9 Bliss George J. 1860 5 Bondrou Paul P. 1890 9 Biglow Charles I860 6 Belliveau Thomas 1891 9 Booth David 2nd. 1861 6 Boudrou Grigoire 1891 9 Bliss William 1861 6 Babbin Amos 1892 9 Bishop George W. 1862 6 Bliss Frederick W. 1892 9 Brewer Wilbur F. 1862 6 Bugbee Lincoln 1893 10 Brewer Ityron 1862 6 Bascom Charles A. 1893 10 Bacon Joseph E. 1863 6 Bellows Albert F. 1894 10 Bacon Charles W. 1864 6 Bliss Walter 1894 10 Barnum Zira 1864 6 Brewer Everett P. 1895 10 Batty John J. 1864 6 Booth David 1896 10 Brown Daniel W. 1866 6 Boyden Frederick W. 1896 10 Brewer Risden A. 1866 6 Dramhall Pobert E. 1897 10 Burlingame Seyiaore F. 1866 6 Burt Frank S. 1896 10 Burt J. Marshall 1867 6 Baxter Allen 1698 10 Barber Floyd 1868 7 Baer Charles 0. 1899 10 Bishop George 1868 7 Eelanger Francois 1899 10 Bartiett William H. 1868 7 Burt Charles W. 1900 10 Belnap C. R. 1668 7 Barth Berthold 1902 11 Burt Lucius 1868 7 Burt Frank H. 1903 11 Burt Frank H. 1870 7 Ballock Joseph 1904 11 Brensen Malvin 1870 7 Ballard L'yron H. 1905 11 Bascom Dwight W, 1871 7 Brennan Jta.J. 1906 11 Burt Gideon J. 1871 7 Brown Joseph H. 1906 11 Beardsley Horace M. 1873 7 Brazier Thomas Park 1907 11 Brainard Ogden I. 1874 7 Bartholomy Harry 1907 11 Burt Frank G. 1874 7 Bienaan Harrie Herbert 1908 11 Bliss Daniel C. 1876 7 Blinn Jarvis L. 1908 11 Bradley Dennis 1877 7 Barnard George M. 1909 11 Bacon Porter W. 1879 8 Bri^iam Fred C. 1909 11 Bacon William S. 1880 8 Bacon Emest B. 1910 11 Bebee Eleazer 1881 6 Brisbois Albion 1910 12 Buxton Edwin H. 1881 6 Billings Horace T. 1910 12 Betaume Julius 1882 8 Brough Walden Denison 1910 12 Burt Lucius C. 1883 8 Baker Walter F. 1911 12 Brennan John 1883 6 Banford Richard D. 1911 12 Bordeau Frederick A, 1883 6 Buxton Warner R. 1911 12 Bates Edwin L. 1884 8 Burbee ^rthur G. 1911 12

M A R R I A G E S

4 m m m

tetter "B« Letter nBtt Year Page Year fm MALE FEMALE

Burns Fred Thomas 1912 12 Bliss Mary Louise 1894 10 Beswick Hurbert 1912 12 Burt Grace Georgie 1895 10 Baker Oscar Fifarsh 1913 12 Brewer Corinne C. 1898 10 Baer John A. 1913 12 Beebe Edith Adelaide 1900 10 Burbank Daniel Ereskim Jr. 1914 12 Buck Ethel Alice 1910 12 Bassett Howard C. 1914 12 Besse Helen Waterman 1914 12 Beebe Philip Sidney 1914 12 Bolliger Florence L.P. 1920 13 Bode Adolph J. 1915 12 Bugbee Roily S. 1847 15 Ballinger Wilbur S. 1916 13 Burt Nancy A. 1849 15 Brock Robert G. 1916 13 Bangs Laura A. 1862 17 Belheumer David H. 1917 13 Brown Kata M. 1866 17 Bauer George J. 1918 13 Beebe Clara S. 1871 18 Baer Gottlieb A. 1919 13 Bowers Emma 1876 • 18 Bascom Edrics Frank 1919 13 Bidwell Jane E. 1880 19 Brown William Finlay 1919 13 Burke Katie 1887 19 Bausman Richard Febny 1920 13 Bugbee Cora E. 1892 20 Bourge Louis Napoleon 1920 13 Burton Clara 1894 20 Brown Howard 3. 1920 15 Bushnell Annie Leonard 1894 20 Brown Ernest Thomas 1920 13 Baer Jamie A. 1912 22 Bodurtha Earl Norman 1921 13 Burbank Laura Colton 1916 22 Bagley William C. 1 9 a 13 Bruce Olive Ruth 1919 22 Booth James David 1921 13 Burt Sarah Ann 1851 25 Bushee Ward Harkness 1922 13 Baker Josephine L. 1874 25 Bartholomew Ban j amin W. 1922 14 Burbank Emma A. 1876 25 Borden Albert Ray 1922 14 Brown Joanette G. 1878 25 Bondi Joseph Albert 1922 14 Bliss ?£arilia C. 1880 26 BliS3 Roy Arthur 1922 14 Burns Mary 1686 26 Billings Charles J. 1922 14 Brown Richie 1895 26 Bailey Charles Egbert Jr. 1922 14 Burbank Mary r'oolworth 1895 27 Bliss Howard Carew 1923 14 Belcher Ethel M. 1910 27 Baird Thomas David 1923 14 Buck Anna 1844 29

Bliss Hannah B. 1892 32 Bowers Emeline 1855 35

FE'iALE Bliss Flavia S. 1880 36 FE'iALE Brownson L. iiabel 1885 36

Brooks Florence E. 1916 3 Brov/nson Lillian M. 1887 36 Bliss Helen M. 1923 4 Breauneau Amelia 1687 36 Bliss Louisa 1847 5 Burt Flavia F. 1888 36 Bliss Jerusha 1853 5 Bolter Annie L. 1913 37 Bliss Harriet S. 1856 5 Burbham Catherine 1850 39 Bugbee Mary E. 1856 5 Bliss Ellen 0. 1855 39 Bowers Julia M. 1860 6 Bealls Elvira 1858 39 Burnett Julia 1870 7 Burt Harriet B. 1665 40 Burt Fanny M. 1874 7 Barnes Abbie 1866 40 Brainard Laura M. 1874 7 Bennet Eva J. 1882 41 Burt Susie 0. 1879 6 Beebw Annette C. 1884 42 Burr Ellen M. 1883 6 Burbank Eunice L. 1884 42 Bourgeois Jennie 1886 9 Burt Florence 1917 44 Belliveau Alice 1891 9 Bush Betty Imogens 1917 44 Belleveau Salena 1892 9 Bradway Eliza E. 1876 49

Page 6: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M A R R I A G E S INDEX CONTINUED

Letter "B" Letter nB" mau Jew ZM&. Name Year Pase FB SAI FEMALE

Pase

Boies Elisabeth 1889 49 Brown Mary Alice 1910 92 Brown Nellie 1891 49 Bolter Christine E. 1916 92 Broback Hilma 1894 49 Brewer Blanch Baxter 1916 92 Burt Lucretia 1848 51 Blair Rea 1917 92 Brigham Arietta H. 1917 54 Bent Carolyn Inez 1922 93 Bolton Elizabeth H. 1917 54 Bowers Emerette 1859 95 Brady Katharine Theresa 1919 54 Burt Celia Chapin 1871 96 ESyrnee Mary Agnes 1921 54 Barbine Eliza 1887 96 Billings Angeline 1853 55 Burbank Lucy Lester 1912 96 Booth Ellen C. 1865 65 Baer Annie 1891 99 Bourgeois Sarah 1890 57 Bull Susan F. 1044 101 Burke Jane 1892 57 Bliss Sarah C, 1862 102 Bromley Elizabeth 1896 57 Bliss C. Melissa 1869 102 Borard Ester 1908 58 Beebe r.ferie Isabella 1900 103 Brewer Maude Porter 1908 58 Rascom Annina I. 1902 103 Beaulieu Olivina 1916 58 Bascorn Delia E. 1903 103 Burt Uariette 1856 61 3runner Mary Alice 1904 103 Bo'-vers Almeader 1861 61 Black Minne A. 1906 104 Boland Ellen B. 1896 63 Bosley ll&rie Julia 1916 105 Bidwell Lillian C. 1914 64 Burt Lucene Endly 1922 105 Barnos Lucy Ann 1914 64 Bliss afyrtle Louise 1923 106 Burdett Martha Helen 1920 65

Bliss afyrtle Louise Barton Bauaa J. 1868 67 Bur bank Hary W* 1852 69 Bliss lattice C, 1854 69 Letter "Cn Bliss Mary A* 1858 89 MALE Bliss Maria R. 1859 69 Baker Emely A. 1869 69 Calkins Abell H. 1844 15 Bugbee Harriett E. 1873 69 Chaffee Spencer 1844 15 Burt ftama J* 1878 73 Colton Ebenezer C. 1845 15 Bliskie Christina May 1904 73 Cooley Orrin B. 1845 15 Billings Saeiine 1857 76 Crooks Henry G. 1846 15 Batson Abigail 1879 77 Crooks Russell 1847 15 Brewer Sadie S. 1891 78 Colton Edwin K. 1849 15 Burt Nellie 1892 78 Colton Josiah C. 1849 15 Baginsky Mary < 1910 79 Chandler William W. 1849 15 Brooks Jessie klae 1913 79 Curtis II.H. 1850 15 Bate8 Sadie B. 1916 79 Colton Dimond Jr. 1851 15 Burt Sarah 1853 83 Cook John 1852 15 Billings Louisa 1858 83 Chapin Abel L. 1852 15 Bugbee Hattie £• 1884 84 Cooiaes Edwin H. 1853 16 Brovmell Ezaaa 1890 85 Converse George W. 1854 16 Blanchard Eunice B. (McKay) 1905 85 Cadwell James 1856 16 Bingham Mabel III* 1914 86 Cooley Sylvester 1856 16 Burt Maria Louisa 1854 87 Champlain George B. 1857 16 Burt Mary H. 1866 88 Crane Hezekiah 1858 16 Brennen Hattie £• 1868 88 Chandler Wia# D. 1859 16 Bridge Ellen C» 1871 89 Clark Joseph 1859 16 Burt Florance !£. 1877 89 Cooiaes George D. 1860 16 Bowers Clara £• - 1885 90 Comstock William W. 1861 16 Beebe Elizabeth S. 1890 90 Convers Wm. 1861 16 Burt Jane E. 1845 87

K A P P I , 1 W COTONI^D

fatter "<?" SfcgfL.

Letter "C" urn

SfcgfL. Name Year Page urn KALE

Year

Colton Alvah Jr. 1861 16 Cram Arthur G. 1893 20 Carter John 1862 17 Clark George A. 1893 20 Cooley Billings 1862 17 Coomes Orrin H« 1893 20 Chapin Newman 1862 17 Cooley Charles Leon 1894 20 Cooley Dwight 1862 17 Charter Frederick S. 1894 20 "oomes James R. 1862 17 Calkins Irving R. 1898 21 Cook John 1864 17 Connell Peter 1898 21 Crook William H. • 1864 17 Collier Daniel G. 1900 21 Chapin Novatus N. 1865 17 Connell Francis 1902 21 Converse Lyman C. 1865 17 Cooke Harold S. 1903 21 Chapin Sidney 1865 17 Castle Francis Henry 1904 21 Crane Sylvester Jr. 1866 17 Congdon Walter S. 1905 21 Cooiaes William E. 1866 17 Currier Edward F. 1906 21 Clark John C. 1866 17 Carlson Rudolph John 1909 21 Claugh Samuel P. 1867 17 Caswell Alton E. 1909 21 Clark R. A* 1868 17 Cordis Thomas Edward 1910 21 Converse Timothy F. 1869 18 Clark Harry F. 1910 21 Coon Wilber 1869 18 Campbell Warren F. 1911 22 Cooley James C* 1869 18 Clawley Harry 0. 1911 22 Clark George F. 1871 18 Camyon Albert J. 1912 22 Coomes William A. 1871 18 Callender Robert S« 1912 22 Castle Daniel 1872 18 Carrington Ernest J. 1914 22 Colton Olcott B. ' 1872 18 Chadderton John 1915 22 Chidsey Frank E. 1873 18 Clark Frederick C. 1916 22 Cooley Edwin L*C* 1873 18 Cahill David E. 1916 22 Clark James W. 1874 18 Corbin Harold M. 1916 22 Cape Elijah 1874 18 Corey Charles F. 1917 22 Converse Alanzo 1875 18 Coleman Edwin Bogge 1918 22 Clark Henry A. 1876 18 Combs Raymond Lathrop 1918 22 Cooley Orrin B. 1876 18 Conant John Harrison 1918 22 Chapman Dr.T.L. 1676 19 Cooley Milton Leroy 1919 22 Cleoland William J. 1877 19 Child Hayden Robert 1919 23 Corning Frank A. 1878 19 Coleman Donald Luther 1920 23 Coomes Edward 1883 19 Coffer Beverly Chas. 1920 23 Chafee James A. 1881 19 Cooper Norman Ferre 1920 23 Collins George L* 1881 19 Carlson Frederick R. 1920 23 Cooley William N. 1884 19 Cohen Morris Elliot 1922 23 Champlin Frank A. 1686 19 Cutler Edward DeLorme 1922 23 Callihan Edward H. 1887 19 Catok Victor Ite 1922 23 Cornier Ralph 1887 19 Christy Marvin Ihos. 1922 23 Crane Frank A. 1887 19 Cleeland Robert James 1923 23 Champlin Winslow S. 1888 19 Cahlllane Patrick 1923 23 Connell Francis 1888 19 Conture Peter 1923 23 Cooley Arthur 1868 20 Cullen James 1889 20 Carter Rufus , 1889 20 FE6IALE Chaffee Frank P. 1890 20 FE6IALE

Cooley William N. 1831 20 Coomes A da L. 1856 1 Chapin Wilbur G. 1892 20 Crooks Katie A. 1868 1 Cormier Frank X. 1892 20 Cleaveland Kfartha E. 1881 2 Cumming8 Charles L. 1892 20 Collins Lucy Gould 1885 2

Page 7: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

..IHBB w i m i m L Letter »C" JKsat.

FEMALE mSJSSSmmSSmSm

Tear Page. frettey w<?w

Colton E.Cornelia 1861 6 Coomes Carrie C. 1862 6 Cooley Ella A. 1864 6 Coomes Jane E. 1864 6 Coomes Mary C. 1668 7 Coomes Lucy A. 1868 7 Coomes Abbie S. 1870 7 Calkins Ella A. 1881 8 Chapman Cora E# 1883 8 Chapman Mfcrrtie C. 1885 8 Chapman Nellie 1686 9 Consedine Bridget Harrington 1889 9 Cornier Adele 1889 9 Castle Annie M. 1893 10 Castle Alice E. 1896 10 Chaffee Lena B. 1906 u Colby Julia E. 1906 ll Callender Julia 1914 12 Cahill Clara May 1920 13 Colton Elizabeth 1845 15 Cooley Mary B • 1850 15 Crooks Emily S. 1856 16 Callender Isabella G. 1658 16 Coomes Ellen M. 1659 16 Colton Julia M. 1861 16 Coomes Sarah A. 1861 16 Crooks Cordelia 1865 17 Coomes Mary E. 1869 18 Coomes Hellen C. 1872 18 Chapman Jennie 1873 18 Chapin Mary D. 1876 19 Chapin Anna L« 1686 19 Cadwell Bertha M. 1887 19 Chapin Susie B. 1888 19 Chess Josephine 1906 21 Carlquiest Helen I&rie 1909 21 Collier Ruth E. 1909 21 Chapman Goldie L. 1914 22 Chadderton Lillian 1916 22 Colburn Florence liary 1919 23 Cohen Sadie 1922 23 Corning Amelia F. 1870 25 Clapp Katie S. 1876 25 Chapin Ida M* Coleman Harriet

1889 26 Chapin Ida M* Coleman Harriet 1918 28 Colton Hannah W. 1851 29 Cooley Caroline L. 1857 29 Clark Hattie E. 1889 52 Clark Evelyn Sfyrtle 1921 33 Cleaveland Martha A, 1646 35 Carrol Eliza M* 1648 35

Year FEMALE

Conklin Karie R. 1876 Chaffee Cora B. 1892 Chamley Nellie Isabel 1908 Carpenter Martha A« 1915 Coffran Mary (Watrous) 1922 Colton Amelia A. 1861 Chandler Anna L» 1864 Cooper Sadie 1910 Chapin Georgia May 1915 Coleman Blanch U. 1917 Cooley Minnie Louise 1922 Charlson Fina 1884 Caro Hannah Melissa 1897 Coomes Etama C. 1871 Calhoun Sarah (Calkins) 1878 Cleaveland Alice L« 1890 Connor Elizabeth E. 1914 Chamberlain Alice O'N. 1915 Cantwell Sylvia V. 1922 Cahillan Katherine 1925 Cadwell Miranda 1857 Coomes .Annie B. 1888 Cormier Delemot 1888 Cooley Mary W. 1910 Ca dwell Mary M. 1851 Collins Eliza 1854 Colton Susan E. 1856 Coomes Elizabeth 1885 Cooley Belle L. 1870 Cobb Nellie Mary 1870 Cole Agatha 1871 Chapin Kate Cotter 1875 Cadwell Melissa 1878 Coty Exyelia 1886 Carter Mary Elizabeth 1903 Cooley Nancy M. 1857 Cormier Laura 1892 Chandler :1ary E. 1845 Cleveland Christine S. 1909 Casey &try 1893 Castle Lucinda 1901 Cordner Agnes S. 1916 Coomes Achsa M. 1850 Crocker Catherine M* 1854 Coomes Cornelia 1857 Carr Kary Jane 1857 Coomes Ann Eliza 1867 Chapin Emma P. 1867 Crittenden Mary 1870 Cadwell Lillian 8. 1887 Clarke Annie Colton 1893

< A » B J U ft J K M K L

Letter "C" „ M % W "P" Name Name _ Year „ M % W "P" Name Year Pa«e

NAM? Coomes Mary J. 1855 83 Donovan Richard 1888 26 Coomes Anna S. 1860 83 Donnelly Samuel 1888 26 Colden Mary 1869 83 Davis Henry M* 1868 26 Cook Catherine I. 1900 85 Dewey Frank H. 1889 26 Clark Margaret 1909 85 Daley John 1890 26 Cram Thelma D. 1916 86 Dewey Louis M. 1890 26 Chandler Mary M. 1854 87 Deverin James E. 1893 26 Cooley Amelia C* 1854 87 Eyer Edward Oscar 1895 27 Crane Elsie 1868 66 Daly Michael 1900 27 Colton Louisa S. 1869 69 Dumont James Joseph 1901 27 Chase Henrietta 1904 91 Dickinson Geo.B. 1905 27 Chandler Eliz a 1905 91 Dyer Charles D. 1908 27 Colvin Alberta Bessie 1911 92 Dunn George 1909 27 Colburn Vera Gertrude 1916 92 DiPetro Vincenzo 1910 27 Colton Louisa B* 1854 95 Dawes Edward B. 1910 27 Coomes Cora B. 1888 99 Donahue Daniel P. 1911 27 Cochran Clemence C. 1915 99 DeRosa Salvatore 1915 27 Coomes Aurelia 1852 101 Dickinson Newton A. 1916 27 Coty Rosalie 1885 102 De Rosier Henry A. 1917 27 Chapin Cora A. 1888 105 DeBerry Adolphus M. 1918 26 Cooley Louisa 1909 104 Danforth Carl F. 1919 28 Clark Wiona Louise 1917 105 Dupre Clarence 1920 28 Cranda 11 Florence E# 1917 105 Dale DeWitt Clarence 1920 28 Clegg Florence 1920 105 Duffy John Francis 1920 28 Cronk Alice iSay 1922 105 Deschamps Louis H. 1920 28 Crawford Daily S. 1868 107 "avis John Bradford 1920 28 olton Gala Anna 1909 107 ^onovan Lar/rence J. 1921 28 Chandler Esther K. 1911 107 Davis Kenneth W. 1922 28

D uke Harry Joseph 1923 28 Decker Roy 1923 28 Davis Fred Wesley 1923 28

Letter "D"

m m 63 Dunivan Timothy 1851 25 67 Davis Joshua 1851 25 Dewey Henrietta R. 1877 2 67 Dibble James A. 1858 25 DeForest Edith iftay 1902 3 69 D-right Homer 1863 25 Dixon Ethel May 1918 4 70 Dwight Homer (2nd.M.) 1864 25 Daggett Lydia A. 1851 5 73 Dougless Arthur H. 1870 25 Davidson Sarah S. 1861 6 73 Dickinson Wto.H. 1870 25 Dora Mabel A. 1899 10 73 Dutton Orman D. 1873 25 DeLany Elizabeth H. 1902 11 75 Davis Charles 0. 1874 25 Dunn Mabel M. 1909 11 75 Durkee George 1876 25 Dunsmore Helen 1914 12 75 Dwight Truman 1876 25 Eongan Gertrude A. 1918 13 75 Doane David White 1878 25 Dwight Theresa Ji. 1857 16 76 Delhunty Michael 1879 26 Day Eliza A. 1858 25 76 Dayton Arthur H. 1860 26 Donovan Alice E. 1911 27 76 Dwight Fred D. L. 1881 26 Demond Grace Ethel 1916 27 78 Davis Willie B. 1863 26 Dumont Charlotte A. 1899 56 78 Doolittle Alfred H. 1884 26 Dennie Gertrude E. 1911 37

Page 8: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Ifltfry WP" B P

Downton Catherine £. Doane Celia E» Delehanta Margarett Dunham Edith J. Dodge Lra J. Dwyer Katherine H. Dickinson Maria H. Durgan Fanny B. Durgan Mercy Dumont Elary Donahue Nellie Dyer Mary E. Dechaine Florence B. Decker Jessica M« Dwight Emma F» Davis Lillie Davison Pamelia E* Dutton Louisa H. Doan Laura B. Dickinson Jennie B# Donovan Delia F. Daggett Emely Donovan Elizabeth M« Dudzik Frances

M r J^ge

1922 1662 1869 1889 1860 1920 1921 1866 1886 1895 1898 1910 1915 1920 1872 1882 1905 1875 1647 1869 1912 1870 1915 1919

Letter "E" M

58 40 40 49 56 59 59 62 62 62 65 65 G4 65 77 77 81 84 95 96 96 102 104 105

Eton Levi 1844 29 Edwards Julius 1651 29 Eaton William C. 1856 29 Eveleth Henry P. 1857 29 Eaton James G. 1858 29 Egelston Eli 1859 29 Emerson William F. 1875 2S Ellis Edward S. 1885 29 ^ndicott Edwin L.R. 1885 29 Edmonds John W. 1889 29 Egan John 1689 29 Eaton Wilfred C. 1889 29 Erickson Alfred 1694 50 Ellis Walter £• 1909 50 Esterbrook George R« 1914 50 Ertel Charles Winthrop 1922 30

letter " E Name Year

W W Eaton Flavia 1862 Elmer Henrietta 1875 Egleston Ester 1868 Eaton Nellie C. 1876 Eaton Jennie E« 1692 Ellis Hattie 1865 Egleston Mym L* 1889 Eaton Sarah Isabella 1885 Estabrook Louise W. 1915 Elefterios Olga 1917 Earl Isabella May 1911 Estabrook Margaret S. 1921 Eaton Clara J. 1866 Eaton Carrie W. 1881 Elmgren Hilma 1895 Eggenschewiler Antonette 1921 Elmore Etta 1865

V ML E

Ferre George 1644 Farnham Lor a 1852 Frost Henry C. 1855 Frost William P. 1664 Fuller William 0. 1866 Fowler Leon N# 1866 Fuller Charles A. 1867 French John 1874 Franklin Hiram 1875 Field Orvilla 1882 Fowler Alvin L# 1885 Field Moses 1883 Ford Samuel 1889 Finlay John H. 1891 Fountain Charles 1691 Fisher Thomas E. 1892 Forrest William 1904 Fitzslmmons Wm.P, 1905 Fowler Wta.W. 1905 Farnham Mayro M. 1905 Freienschner Frank F. 1906 Forrester Joseph J. 1910 Fehr Floyd E. 1911 Ferrier Edward D. 1912 Flynn Michael 1914 Forcella Nicola 1915 Frew Leslie R. 1917 Foster Robert G. 1919

Page_ totter SCL Page Letter »G« Page_ Tear Page Name. Tear Page 17

MALE 25 Fila Alphonse P. 1920 58 Godd Horatio 1848 55 55 Fletcher Vernon S» 1921 55 Gates Sumner W. 1848 55 41 Foster Hugh Gaffney 1925 55 Grlswold Alonzo 1855 55 42 Fuller Alfred H# 1909 55 Gage Asahel 1856 55 51 Gowdy H. Leverete 1856 55 55 Gerould Henry 1858 55 56 Grlswold Ita 1868 55 64 FEMALE Goodrich James 1870 56 64

FEMALE Goddard Ithra 1872 55

79 Field Ella 1871 2 Garfield Edwin J. 1874 56 80 Farnum Hilda M. 1925 4 Goodrich Henry A* 1876 55 88 Farlardeau Eugenia 1882 8 Gates Charles S* 1878 55 89 Frink Hattie A. 1884 8 Garner Frank E. 1880 58 90 Field Frank W* (Miss) 1911 12 Goodrich Julius E. 1882 56 95 Frankenburger Pearl E« 19a 15 Goss Edwin William 1885 56 102. Fuller Celinda 1852 15 Goodrich Edward 1885 56

Fairbanks Annie E* 1865 17 Gaudet Antonie 1886 58 Fitsimons Catherine 1890 26 Goodrich Julius (2nd.M.) 1887 56 Foley Katie T. 1689 29 Grlswold Henry 1887 56

• Fuller Harriet 1852 a Cobang T W s 1887 56 Fuller Olive B. 1855 51 Gates Spencer W. 1688 56 Field Elizabeth 1882 31 Greene Harry 1890 36 Fuller Parthena 1850 59 Gunnarson August 1890 56

51 Fish Alice W. 1910 43 Goodrich Frank B. 1891 36 51 Field Hattie (McCan) 1878 52 Gold Alvin tf. 1892 36 51 Farrar Ida L. 1880 52 Geldard Arthur 1895 57 51 Field Anna P. 1908 55 Grlswold Ernest S. 1895 37 31 Frost Libbie M. 1867 55 Grlswold William J. 1895 57 51 Fitzgerald Hannah 1916 58 Gleason John James 1899 37 31 Fuller Mary B. 1858 61 Gorman W. Edward 1901 37 31 Frost Georgie A# 1870 61 Gowdy Frank Kibbe 1908 37 31 Fitzgerald Catherine A# 1908 63 Griffen Howard E. 1909 37 31 Frinck Elsie E. 1886 67 Goodman William 1911 37 31 Flynn Bflargaret 1910 68 Gidish Andrew 1911 37 31 Byier Bertha M. 1904 70 Garvin Charles F. 1911 57 32 Fuller Allice 1871 76 Grosvenbr Horace C* 1915 57 32 Flagg Lucille S. 1921 80 Giles Harry E. 1915 57 32 Farnum Emily E. Loney 1922 80 Goodwin James F. 1915 57 52 Francis Luetta S* 1925 80 Gallerani Giuseppe 1917 58 32 Fuller Cornelia 1870 84 Gfrngell Gordon P. 1917 38 32 French liatilda 1888 84 Groenendaal Robert F. 1917 38 32 Frey Amelia 1909 85 Gottsche Julius L. 1918 38 32 Figgie Iona C. 1918 86 Graves Clifton M. 1920 38 32 Forward Lucy 1847 87 Garinger Carlton Heyden 1920 38 32 French Maria S. 1876 89 Gale James B* 1921 58 32 Fields Idella 1880 89 Garvey Michael J. 1921 38 52 33 53 53 55

Fisk Alfaretts 1887 90 Guy Raymond W. 1921 38 52 33 53 53 55

Freeburn Gladys B. 1920 95 Gill John T. 1921 58 52 33 53 53 55

Flynn Nellie 1892 103 Gardner Dennis J* 1922 58 52 33 53 53 55

Feeley Agnes J• 1918 105 Goodman George 1922 58

52 33 53 53 55

Feeley Agnes J• Gunn Walter Pontius 1925 58

52 33 53 53 55 Guy Albert Neilson

Grassly Herbert F. 1925 1925

58 58

Page 9: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

JtotosLJS! ffim FEMALE •Ti xraa.

Iaasi. faffiL Usss jyyyL

Year Page

Goldthwait Elizabeth S. 1877 2 Hurlburt Jamea 1843 59 Gunn Eather V* 1920 4 Hinsdale Hoamer L. 1844 39 Gautreau Amelia 1868 9 Hunt Dwight 1844 39 Goddard Isobel E. 1922 14 Hall Homer 1846 59 Goaa Nellie M. 18a 19 Hambiet Parkhurst 1846 59 Gatea Emma L. 1688 26 Hubbard Samuel 1850. 59 Germalne Ivy Adelaide 192 S 26 Hall Henry 1850 59 Gobang Josephine 1887 86 Hunt Jamea 1850 59 Gordon Margaret 1695 57 Hooker John 1855 59 Graanthal Alloa R. 1909 57 Hall Luke 1655 59 Garner Jeaaie Moore 1911 57 Hoyle John Jr. 1858 59 Geohring Elsie 1917 58 Hall James 1859 39 Gaataa Mary A. 1897 41 Hatatat George W. 1861 59 Genest Fablola M« 1910 45 Hill Miron 1861 40 Glaconia Mildred E. 1917 44 Hopkins Ralph B. 1862 40 Gage Persia E. 1857 51 Hitchcock John G. 1664 40 GUlett Marietta E. 1875 52 Hamilton Robert 1864 40 Goodrich Mazy A. 1875 55 Harris Albert 1864 40 Gaudet Sarah 1690 57 Haz en Frederick S. 1865 40 Govang Roaa 1690 57 Hendrick Charles B. 1866 40 Gregg Ruth 1919 59 Hale Aldro C. 1868 40 Goodbro Clara E. 1911 64 Hills Eugene S. 1869 40 Gatea Clara B, 1885 67 Hyde William 1869 40 Gage Adella Eliza 1894 67 HiUa H. Lee grand 1871 40 Gonyo Stella Roaa 1925 74 Hall Charles S. 1874 40 Gould Luoy D. 1854 75 Hunn Benjamin W. 1875 41 Garvey Anna 1867 78 Hastings Herbert A. 1876 41 Goss Martha A* 1876 77 Hubbard Alson 1876 41 Gillette Jennie F. 1877 77 Hall Willie H. 1876 41 Green Mildred 1919 80 Hall Edwin C. 1878 41 Gage Achsah 1856 85 Hrerschie Gustave 1878 41 Gorkey Annie 1905 85 Hollister Delano M. 1879 41 Ganlin Ida 1911 86 Hills Charles W. 1879 41 Gillette Adeline 1848 87 Hutchinson John C. 1880 41 Gates Hannah L* 1874 89 Handy Herbert L. 1881 41 Griswould Lucy J. 1874 89 Hodge Edward C. 1882 41 Gel singer Sophie G. 1905 91 Hall Freddy Lull 1882 41 Galipeau Isola 1907 91 Huntsman Charles J. 1882 41 Gelsel Anna 1908 91 Hall William H. 1682 41 Garvey Mary L. 1917 92 Hough La than M. 1883 42 Gibbons Ella F. 1914 96 Hoop Christian 1883 42 Goss Genette G. 1874 102 Hitchcock Edward N. 1884 42 Grant S, Adella 1890 105 Harding William C. 1884 42 Genga Maud Odell 1906 104 Holland Henry 1885 42

Halander N. Peter 1892 42 Hall Edwin G. 1892 42 Holbrook Edwin C. 1892 42 Hanifin John T. 1895 42 Harllcek Joseph 1897 42 Hughes Cyrus (Colored) 1899 42 Hillman Frederick J. 1900 42 Havllcek Anthony 1902 42

fig MPR OTTOWP

MALE tort^r Iff" Year Page

Hagger fo^l 1905 45 Hills Julia A. 1854 16 Hitchcock Buel A. 1905 43 Hollister Mary A. 1860 16 Holmstrom Carl 0* 1905 43 Home Soma F. 1874 16 Hall Winthrop G. 1906 43 Huck Julia 1877 19 Harding John P. 1907 43 Hall Ella A* 1881 19 Holland John Km.Jr* 1910 43 Hoyt Nellie 1891 20 Hicka Walter R. 1910 43 Hanacom Lute M. 1895 20 Holt Amoa C. 1910 43 Holden Annie M. 1910 21 Holcomb &rnest L. 1911 45' Hutchinson Helen 1920 23 Hammlll Jamea E. 1911 43 Hurley Anna 1870 25 Haring William Herman 1915 43 Healey Nora 1909 27 Holcomb Wilbur H* 1913 43 Holbrook F. Lizzie 1689 29 Humberston Frank B* 1914 43 Hitchcock Anna C. 1909 50 Hart Wesley A. 1915 44 Harrington Mary E. 1905 52 Hughes Frank Norton 1915 44 Harris Dorothy E. 1911 52 Hawkes Raymond S. 1916 44 Hickey Mary J* 1925 55 Hynson Frederick 1917 44 Hale Charlotte E. 1874 55 Hunt Clifford F. 1917 44 Harrington Margaret C. 1913 57 Holmes Harold C. 1917 44 Hall Laura E. 1846 59 Hammond Howard B. 1917 44 Huntly Mary 1859 39 Hess Amlel E« 1917 44 Hancock Jennie M. 1869 40 Hoskins Herbert W. 1916 44 Huck Henrietta 1881 41 Hyde James R. 1918 44 Hills Lucinda 1865 42 Hill Braxton W. 1919 44 Huck Sophia E. L. 1885 42 Hitt Robert A. 1920 44 Hronek Emma 1897 42 Hartley Benjamin 1921 44 Harllcek Louise 1905 43 Harwood Edward C. 1922 44 Hitchcock Bertha L. 1905 43 Heuer Henry Jr. 1922 45 Holcomb Lena E. 1911 43 Hale Berton E. 1922 45 Holden Ethel M. 1918 44 Hogg William McC. 1919 45 Haynes Harriet

Hennessey Annie G« Hooker Mary D.

1922 1898 1883

44 47 52

W M Hall Florence M. 1885 52 W M [lines Ellen A, 1887 52 Hambiet Elizabeth D. 1644 1 Hirst Lois L. 1922 54 Hale Emily F. 1846 1 Hall Juliett 1875 55 Hale Fanny G. 1865 1 Hawks Mary R. 1881 56 Harper Edith Breck 1919 4 Holloway Emma L. 1889 56 Hudson Mary M. 1850 5 Hixon Minnie 1899 57 Hall Nancy A, 1866 6 Hart Julia G.McG. 1919 59 Hooker Hattie B. 1880 8 Harding Grace 1884 62 Hollister Lennie M« 1893 10 Hunt Ruth M« 1895 62 Hitchcock fJftdilne G*, 1909 Hood Mabel M. ******* 1912

11 Hubt Margaret J• 1898 65 Hitchcock fJftdilne G*, 1909 Hood Mabel M. ******* 1912 12 Hille Letitia 1907 65 Howe Helen M. 1915 12 Hendrick Charlotte A* 1867 67 Harrington Anna T. 1922 14 Holmberg Aim A • 1911 70 Hancock Myrtle M.C. 1922 14 Hubbell Ruth A. 1916 75 Hanson Mae 1925 14 Hale Louisa 1855 75 Hibbard Harriett L. 1923 14 Hunn Mary J« 1870 76 Hyde Cordelia 1845 15 Hlggins Bridgett 1880 77 Hale Eliza I. 1849 15 Hunn Carrie J* 1882 78 Hendrick Jane 1855 16 Hdtv&cek Alblna M. 1900 78

Page 10: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

JLL£JUJUl£JL •H i f ay «

tatta* "a! Name FE24ALE

Year Page Name Year Page Name FE24ALE MALE

Page

t « Johnson Charles A* 1894 49 Holcomb Helen M. 1911 79 Jorey Frederick T. 1897 49 Hitchcock Dolly P. 1844 85 Jaoobson Frank Tt 1907 49 Hills Maria L. 1856 85 Jenson Harold H. 1915 49 Holmes M. Allies . 1874 84 Jones George 0. 1920 49 Hawks Mary A* 1845 87 Johnson Harold Van A. 1920 50 Hawkes Frances W, 1845 87 Jones Arthur N. 50

Hancook Aramlntha 1861 88 Rile Cora E. 1685 90 Hullthea Amanda C. 1887 90 FMALE Haigh Annie 1889 90

FMALE Harding Mary 1895 91 Jengen Nora 1909 5 Healey Margaret M. 1920 95 Jus tis Hannah 1877 7 Healey Anna C« 1922 95 Jones Elisabeth 1883 8 Hayward Carrie B. 1888 96 Jorey Lucy A* 1696 10 Hughes Sarah A* 1917 97 Jeros Josephine 1899 10 Haynes Theodoeia 1920 97 Jones Helen 1919 15 Hunn Sophronia 1850 101 Jackson Lotta B. 1922 15 Hall K. Adella 1886 105 James Mary B. 1866 17 Hall Luoy E. 1888 105 James Helena M. 1910 a Hlnes Lizzie M. 1889 103 Johnson Ida 1894 30 Howard Mary J• 1869 103 Jenkins Carrie F. 1867 31 Hibbard Gladys M. 1920 105 Johnson Olga V.

Johnson Hannah Jacobs Oline M.

1925 1692 1922

38 49 54

letter "J", , Juhn Katherine 1920 59 letter "J", , Johnson Karin 1886 70 MALE Jenkins Annie M. 1885 72 Isham Willey A* Johnson Daily 1893 78 Isham Willey A* 1874 47 Jessen Helena C. 1914 66 Iurvenson John 1684 47 Jolley Frances 1914 86 Irish William Heniy 1898 47 Jolley Frances 1914 86

FfolALE Indicott Emely L. Indicott Almira

1865 1868

17 7

Letter "J» &ALE i TTCTTTU

Jennings Charles E. 1876 49 Jorey James A. 1689 49 Jourolmon Leon 1889 49 Johnson Swan 1890 49 Jalmson David 1891 49 Jacobson Charles 1692 49 Johnson Charlie A. 1892 49

fetter « Kibbe Slyvester King Edwin Keep Henry A* King Wm.C. King Lauriston J* Kent Adolphua D. Kibbe Alvin N. Kibbe Luke King Homer E. Knight Edwin L. Knox Henry A* King Herbert J. King Horace P. King Henry M. Keeney Eraetue B.

1845 1848 1852 1857 1857 1858 1864 1865 1865 1865 1866 1869 1871 1871 1875

51 51 51 51 51 51 51 51 51 51 51 51 52 52 52

* A ft ft I A A .f IMCT..

year Pf«* Letter "K*

FB4ILE I2S£ SStBSi

Kibbe Sidney 1877 52 Kempton Elizabeth W. 1919 35 King Julius 1876 52 Knutson Anna 1890 36 Kennedy Joseph J* 1878 52 Kibbe Laurette M. 1695 36 Kane Thomas H. 1860 52 Kibbe Dorothy A. 1920 36 Kendall John B. 1883 52 King Susan (Tolliver) 1899 42 Kibbee George 1885 52 King Louisa 1925 50 Kibbe Ereskine C. 1665 52 Knlgit Louise Has 1915 55 Kennedy John J. 1667 52 Kibbe Ruby C. 1920 54 Kuhn Charles H. Jr. 1888 52 Kendall Katherine M. 1921 54 Kibbe Calvin P. 1869 55 King Henrietta E. 1860 61 Kilgour James 1890 55 Knox Loranina C. 1864 62 Kenney Thomas E. 1895 55 Kenney Ellen C. 1922 65 Kennedy John J. 1895 55 Kennedy Mary 1896 68 Knox Frederick W. 1908 53 Knowlton Lilliah A* 1879 69 Kibbe Milo W. 1908 55 Keyes Marguerite E. 1905 70 Kirshane Patrick 1911 55 Kavanaugh Marion E. 1917 75 King Ernest Herbert 1913 55 Kibbe Lovina 1648 75 Kerr Arthur 7* 1914 55 Kibbe Lorinda M. 1860 76 Koetsch Edward F. 1914 53 Kibbe Ella Amelia 1870 76 King George P. 1915 55 Knight Fanny J. 1875 77 Kelliher Cornelius F. 1915 53 Kibbe Ada H. 1880 78 Kaps John D. 1916 54 Kenney Margaret 1906 79 Kendall Ralph H. 1917 54 Kibbe Matilda B. 1862 89 Kemp ton James C. 1917 54 Kraus Sadie C. 1906 91 Knox Lester W. 1917 54 Kane Mollie 1910 92 Kelleher Dennis J. 1919 54 Kennedy Agnes E. 1922 93 Kenney Rollin D. 1920 54 Kibbe Rosette L. 1859 95 Kreager Edward J. 1921 54 Kibbe Mary I. 1851 101 Kenney Edward M. 1921 54 King Sarah E. 1865 102 Kimball Harold L. 1922 54 Kentzel Marie C. 1914 104 Kinney Everett A. 1922 54 Keyes Mildred S. 1912 107 Keiser William M. 1922 54 Keyes Mildred S. Kennedy John J. 1923 54

FELiALE II •*-! I «l III J

Kibbe Marietta L. 1870 1 Kibbe Julia E. 1886 2 Kibbee Harriett E. 1857 5 Keyes Mary E. 1860 5 Kelly Mary 1866 6 Kibbe Legenia 1868 7 Kroewell Josephine 1907 11 King Amelia 1913 12 Keith Gertrude M. 1916 15 Kelley Margaret 1922 14 King Cindonia 1844 15 Keete Nancy 1852 15 Kibbee Sophia A. 1856 16 Kelley Catherine McC. 1898 21

frtfor y JHJiBi

Lathrop David 1846 55 Leete Theodore A. 1851 55 Lathrop Frederick . 1853 55 Lull James W. 1857 55 Lathrop Frederick K. I860 55 (2nd Loomis Charles L. 1865 55 Leonard Spencer J.B. 1865 55 Lull Henry W. 1867 55 Little John B. 1870 55 Lewis William A* 1875 55 Lavelett Marshall H. 1875 55 Lathrop Frederick W. 1879 55 Lee John J. 1880 56 Lyman James E. 1880 56 Leet William H. 1661 56

Page 11: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

•Jl A R ff I A Q rff

Wto .v MALE • i W U k

Lee Clarence F. isa 56 Landrum John 1885 56 Lefebre Joseph 1885 56 Lomls John 1885 56 Looks Benjamin 1884 66 Leblanc Lawrence S. 1888 56 Leete Theodore W. 1888 56 LeBlanc Andrew G. 1888 56 LeBlanc Joseph 1889 56 LeBlanc Julius 1889 56 Lemon Henry H. 1889 56 Landry Julius 1890 57 Landry Paul 1890 57 LeBlanc Clement J* 1890 57 LeELanc Alfred G. 1890 57 Larson Lary 1892 57 Leger Vital 1892 57 Legere Phileas J. 1695 57 Larson Johannes P. 1695 57 Landry Ephriam 1894 57 Latham Chas. Reld 1695 57 Lewis James W • 1896 57 Lamery John 1899 57 Leger Theophllus 1902 57 Lewis Washington (Black) 1902 58 Little Geo.A. 1902 58 Lutz Anthony F. 1908 58 Lang Howard W. 1908 58 Leete Theodore C. 1910 58 Lucey Charles W. 1910 58 Lewis William A. 1914 58 Leete Bradford W. 1914 58 Langc Arthur E. 1915 58 Leggett Matthew F. 1915 58 Layug George H. 1915 58 Leary Lucius F. 1916 58 Lynch Maurice 1916 58 Littleton Clay 1917 58 Langridge Herbert W, 1917 59 Leo Angelo 1918 59 Ladner Archibald C. 1919 59 Luzarder William E. 1919 59 LaRochelle Arthur H. 1919 59 Leiper Albert J. 1920 59 LaPine Samuel V. 1920 59 Leach Roland 1920 59 Latmier Frederick J. 1920 59 Limbert George H. 1920 59 Law Sidney F. 1921 59 Lawton Sanford 1923 59 Lessard Dangewall 1923 59

te. T^r £H< ffEMALE T^r £H<

Leet Helen B. 1909 5 Leary Margaret* 1914 5 Lindner Ruth E. 1914 5 Luce Laura A. 1862 6 Lang Marion R. 1905 11 Lawrence Grace H.B. 1920 13 Laflin Mary S. 1871 18 Leen Minnie 1888 19 Links Clara E. 1905 21 Leahy Nora 1900 27 Lucca Carolina 1910 27 Lathrop Eliz a 1856 35 Lull Lena M. 1895 57 Lathrop Lurana 1845 39 Lamb Pamelia C. 1844 39 Lee Ellen 1864 40 Lathrop Abbie F. 1875 41 Larson Annie C. 1905 43 Lawler Trances D. M. 1922 45 Larson Annie 1892 49 Lee Fanny A. 1881 56 LeBlanc Sylvia G. 1889 56 LeBlanc Jennie 1869 56 Legere Nellie 1894 57 Lynch Martha 1902 63 Lavin Elizabeth A. 1919 65 Lane Winifred M. 1911 68 Lathrop Nancy J. i8a 77 Langly Estella A. 1878 80 Ledoux Sarah 1885 84 Lymaft Grace R. 1919 86 Loonds Susan 1848 87 Leonard Kate 1855 87 Langenburg Emma C. 1906 91 Lindroth Ebba 1908 91 Lee Anna C. 1878 96

T MALE •

Markham Ralph P. 1851 61 Medllcott William G. 1854 61 Meacham George A. 1856 61 Morford William T. 1856 61 Miller John W. 1856 61 More Denaan W. 1858 61 Markham Edwin F. 1860 61 Meacham Henry W. 1861 61 Mathews Albion 1865 61 Medlioott A. D. 1865 61

ISDEX COMTXHOED

S&SL "JL Year Page

Miner Capt* Charles W. 1870 61 Mullen John 1870 61 Markham Elliott B. 1870 61 Monroe Jackson 1871 62 *Soody Herbert I. 1874 62 Morgan James C. 1875 62 uJoulton Charles F. 1878 62 Moseley William 1884 62 uledllcott William B. 1884 62 Murray Thomas 1884 62 Llalonson Amos 1686 62 Midwood Alfred 1686 62 Midwood Chas.E. 1866 62 itfulvey Patrick 1891 62 Markham Eugene C. 1893 62 iSoynahan Patrick 1895 62 Mulvey Patrick (2nd .) 1896 65 Miller Charles C. 1896 65 Mann Edward 1698 65 ilartln William H. 1896 65 Morgan Leslie W. 1898 65 Morgan Llnwood 1899 65 Uaynard Alfred D. 1902 65 uladson John 1903 65 Merrill George N. 1907 63 lackey Louis D. 1907 65 iayott Joseph S. 1908 63 Major George H. 1910 63 ulilvae John 1910 65 mietorly John 1910 64 wackey liaymond Lewis 1911 64 manning John P. 1912 64 *urray Austin S. 1913 64 Moore Sidney F. 1913 64 Mount Lewis J. 1915 64 laoorhouse Jonathan 1914 64 I atthews Philip 1914 64 rtlarah liobert P. 1915 64 Medllcott William H. 1915 64 Miller George R. 1915 64 Magranis Warren C. 1915 64 liackey William H. 1915 64 Mitchell Elefterios 1917 64 Mackay Hugh A. 1917 65 Mullins John W. 1919 65 Morgan Henry A* 1919 65 Munson Edwin S. 1920 65 Monroe Ralph A. 1920 65 Miles Robert P. 1920 65 Uedlicott liobert L. 1920 65 Miller Charles H. 1920 65 Miller Robert R. 1920 65 Meyer Henry C. 1920 65 Murphy William E* 1922 65

Wfar T Name w ,

Mitchell Sylvia A. Monson Catherine M.A. Moynihan Mary A. Marsh Jane Meachum Ella Mathison Julia B. Merrick Greta May Rhoda E. Maffat Maria "uledllcott Agnes3 Macough Annie l£elanson Emily Magianie Sarah S.D. Mahogany Charlotte E. Monroe Elizabeth C« FJonte Helen (Wright) Moore Ellen Markham Nettie L. Norton Cora J* Murray Lena M. Munier Aurore banning Mabelle C, Maxfield Edna V, Monroe Marion B. Murphy Delia iiacauley Mazy A. Maynard Mary Melari Aldina Millard Anita B. Mandeville a ioore Grace Isabel Mumford Agnes M. m i s H. Lizzie r&tchell Catherine worse Hattie E. Melenson Mary R. Martin Mary V. fiiller Lydia E.G. flarther Mary L. Maynard Louisa Morgan foihamia M.J. Merrill Gertrude S. -oarkham Ina A. Meskill blargaret T. Maylum Jennie Moylan May iiache Marie Jarkham Cordelia hosier Amanda M. Murray Christine iohr Bertha Mander Maria L. Meloy Mary L. Middlebrook Ettie E.

Year gage

10B6 1911 1922 1866 1871 1911 1911 1921 1867 1869 1872 1892 1900 1918 1920 1923 1861 1881 1901 1905 1917 1920 1920 1922 1875 1891 1076 1917 1911 1919 1907 1915 1865 1895 1884 198 1917 1919 1865 1874 1919 1921 1880 1917 1881 1915 1915 1860 1870 1896 1914 1869 1674 1881

1 5 4 5 7 12 12 13 17 18 18 20 21 22 25 23 25 26 27 27 27 28 28 28 31 32 55 38 43 43 49 49 51 53 56 57 59 59 61 62 65 65 67 66 70 70 7a 76 82 85 a; 89 8£ 8£

Page 12: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M M CONTINUED

Name Inv lear Page FE2iALE m m :

lear

Maylie Inez Elizabeth 1901 91 McNah Jane 1884 84 Hurray Eva I. 1919 95 McNall Lillie C. 1884 84 Mason Elizabeth C. 19a 93 McPhail Bessie 1890 84 Mellari Florinda 1922 93 McGregory Abbie B, 1833 88 nlarkham Alice 1866 95 Mcintosh Flavia C. 1843 101 lioulton Fanny V. 1868 95 SJcGregory Amelia 1850 101 Moody K. Nettie 1888 96 McKinstry A della G. 1906 107 Marble Elizabeth 1845 101 More Uaiy D* 1853 101 Moore Ruby N« 1923 106 Letter "N*» . V

fALB? tetter « „. Newell Nelson C* 1845 69

vm , Noble Lester 1852 69 vm , Nevers Henry S. 1854 69 McCan George 1857 67 Noble Harvey R. 1658 69 Mcintosh Ethan C« 1867 67 Noble Dr. Henry A* ia59 69 McGregoiy E. Porter 1868 67 Nannes George D« 1860 69 McKensie Kenneth 1880 67 Nash Austin F. 1869 69 McDonald John H# 1882 67 Newell Charles S» 1869 69 McQ ueen Charles M. 1883 67 Noble George S. 1873 69 McElwain George 1885 67 Norcroso James F. 1078 69 McLellan George B. 1886 67 Nye George A. 1879 69 McQuarrie William L. 1890 67 Norton Edward D. 1881 70 McFarland Ralph 1892 67 Nooney H. Sing 1883 70 McKinstry John A« 1894 67 Nilson Niles 1888 70 iScNulty Thomas 1896 68 Newell John M« 1903 70 McElliott Charles E. 1910 68 Nobles Harry D. 1904 70 McGanley William H. 1910 68 Norcross Theodore W. 1909 70 McCort Arthur W. 1911 68 Nero Gustave R# 1910 70 McGee William H. 1917 68 Noren Ernest G. 1911 70 McGill Samuel J. 1917 68 Naglor Herbert 1911 70 McDonough Thomas J. 1919 68 Newton William L. 1912 70 McCowan John C. 1922 68 Nattress John H. 1913 70 McLane Allen 1923 68 Nixon John E. 1914 71

FMALJEi ii ill iT 11iiuli i m

McLeod liag&ie B. 1903 11 MeCall Lottie A. 1908 11 McNulty Anna F. 1920 38 McGowan Belle 1923 38 tfc Gregory Lucina 1844 39 McElhane Mary 1911 53 McGregoiy Lorella 1860 55 McCardy Mary A* 1865 55 McGregory Hortense 1856 61 McCray Annie ti. 1889 73 McGregoiy Francina 1860 76 McGregory Angle 1177 77

MMl Newell Eliza 3. 1844 1 Nilson Elemina 1893 2 Newton Mary E. 1910 11 Newton Grace Broadman 1919 13 Newell *>arah B. 1866 31 Neilson Annie 1892 42 Norris Lillian 1915 Nichols Georgians 1874 47 Norton Gladys L* 1920 59 Nelson Anna B. 1920 74 Nichols &uea n 1846 75 Nelson Betty E. 1891 78

a w * corrciHt&a

Ffmat.F.

Norman Serena £• Newbury SJary E. Noble Harriet M. Nicholls Helen M. Ney Olivia Louise Nash Emely £• Nay Etta Towle Newton Doris

Yqar Page

k920 1910 1857 1915 1923 1861 1904 1925

Osborn Frank G. 03den Frank R# Olmstead Charley R. 01 Connor John O'Brien William Oliver James R, Oliver Francis Ott Walter L*

1878 1880 1885 1889 1893 1901 1904 1913

Oliver Franois C.(2ndli)l916 Osteyee Francis L» 0't4alley Charles J, Ockerbloom John E. Ockerbloom Wallace A. Oakes Hamilton C.

FEMALE T iiTTiii • m i Tr

1916 1917 1920 1923 1923

Olander Hedwig E. Osgood Helen M. 0*Leary iiargaret 0*Conner Annie Orcott Lucretia L. Omes Elizabeth A. Ormond Hary J . O'Keefe Elizabeth Osbourne Meriva L. O'Conners Lucille

1904 1852 1885 1902 1864 1874 1880 1898 1868 1886

jitter "Pi I4ALE

Pease Lorrain T. Parsons hubael Porter Barber Pease eth Pease Austin Pease Luke H.

1843 1846 1848 1850 1851 1853

frett^r *f Name

MALE Year t Pa e

80 Page Wilder W. 1854 75 85 Pratt James L. 1854 75 68 Pease W, C, 1857 75 92 Patterson Robert S» 1857 75 95 Poaeroy Edward P. 1857 75 95 Phelps Henry M* 1857 75 104 Peasley John 1857 76 106 Porter Edwin 1860 76

Parker Penuel 1860 76 Pease Foster A* 1860 76 Pease John C« 1860 76 Pinney Albert 1863 76 Pease Dallas El. 1867 76

73 Patrick William W. 1867 76 73 Peas e Asahel 1867 76 73 Pease Sewell 1868 76 73 Porter John £• 1870 76 75 Parker Almon 1870 76 73 Peck Alpheus 1870 76 75 Parker Monroe 1871 76 73 Pea se Edward W# 1871 77 73 Pease Frank B. 1872 77 73 Parkes Joseph A* 1873 77 73 Phelps Gilbert W. 1876 77 74 Porter Barber (3rd.M.) 1876 77 74 Pratt James L. 1877 77 74 Parker Porter A.

Pease Henry % 1877 77 Parker Porter A.

Pease Henry % 1879 77 Pettiplace 24arvin S. 1879 77 Plante Francis 1880 77 Pease Elbert 1881 77

3 Pelton John B. 1882 77 5 Pease Merwin H. 1882 78 8 Park Edward L. 1887 78 21 Pelton Horatio B. 1888 78 31 Patrie James W. 1890 78 40 Phelps Horace A* 1891 78 73 Paterson August 1891 78 85 Pease Edmond L. 1892 78 88 Patereon Andrew 1893 78 96 Pitkin Albert J. 1893 78

Peterson John 1894 78 Pomeroy Oscar C. 1900 78 Fitter Anton 1900 78 Place Edward C. 1902 79 Finney Harry L« 1906 79

75 Poulin Joseph R. 1906 79 75 Powell Harold A. 1909 79 75 Phillips Harris 1910 79 75 Pomeroy Andrew R. 1910 79 75 Perry Karl 1910 79 75 Prior Wilbur C. 1911 79

Pierce Maurice E. 1911 79

Page 13: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

A. A, ft U M y i m p

fcftl&SJC-ffi" . N ame Year Name Yo^r Page FEMALE

Parmelee William J.Jr. 1915 79 Pratt Mary C. 1877 52 Parker "illlam 1915 79 Pratt Sarah M* 1863 52 Pomeroy Arthur P. 1916 79 Poulin Alphonslne 1883 56 Petzold ilox R. 1917 79 Petterson Annie C. 1893 57 Page Kenneth D. 1919 60 Phelps Georgianna 1895 57 Prouty Roy Gordon 1919 80 Pritzlaff Lena 1915 58 Peterson tfagnue P. 1919 60 Provencher Knma H. 1923 59 Porter Herbert Newton 1920 60 Pomeroy Grace A. 1913 64 Phlnney Arthur 0* 1921 80 Paddock Mildred

Pease *tttfa W. 1915 64

Porter Howard D« 19a 80 Paddock Mildred Pease *tttfa W. 1915 64

Pickering John J. 1922 80 Pease Gladys H* 1915 64 Page Chamberlain A# 1925 80 Patterson Annie J. 1890 67 Price Isaac G. 1878 80 Porter Cora B.S«

Pease Lillah E. Pritzlaff Elizabeth

1923 1883 1911

68 70 70

Pair Marion H. 1912 70 Parker Julia 1843 ' 75

Pratt Maria 1848 1 Parsons Julia L. 1857 75 Phelps Nellie A. 1890 2 Pope Jenne E. 1868 76 Pratt Ella 1862 6 Patterson Ellen 1894 78 Pease Julia 0. 1867 6 Pritzlaff Elsa 1917 79 Pormenter Kama I. 1881 8 Pecor Florence E. 1922 86 Peruse Alice J« P. 1898 10 Parker Carrie 1865 88 Pease Nellie A, 1908 11 Pel ton litems A. 1883 ' 90 Pair Florence L« 1916 13 Pyncheon Mary B. 1885 90 Putnam Dorothy W* 1922 14 Peace Lillian C. 1888 90 Parker Elizabeth D. 1851 15 Perrier Theolinda 1901 91 Pease Amelia 1862 17 Parker Mary C, 1847 101 Porter Sarah A, 1862 17 Pease Ella Louisa 1869 102 Phelps Lizzie 3. 1869 18 Pecor Jlellie R, 1915 22 Phelps Dorothy Vivian 1918 22 Phelps Katherine B. 1922 23 Lett^ "ft* „„ Pierce Eudora 1923 25 MALE Page Eunice J« 1863 25

MALE Page Ellen M. 1864 25 Quinn William J. 1887 81 Pelton Eva H. 1683 26 Quinn James T. 1905 81 Porter Cora B* 1885 29 Quinn William J. Jr. ' 1918 a Parker Elizabeth M. 1844 31 Pease Carrie A. 1883 36 Porter Clintina E. 1890 36 FEMALE Pease Norma B. 1891 36

FEMALE Prew Helen A, 1917 38 Quigley Agnes 1885 8 Pease Celina 1850 59 Pratt Alice L« 1876 41 Pease Lucretia H. 1879 41 Porter Lillah 1882 41 fetttaF "F" , Peterson Is 1890 49 TiALE Payne Ruth E. 1920 49

TiALE

Pease Mary 1845 51 Ransom Joseph P. 1843 83 Porter 1kma H. 1871 52 Pansom Charles S. 1644 83

Richardson John J. 1850 83 Richards H.P. 1855 83

Letter "Rn ^ lear Page,

i i , Rice Charles B. 1855 83 Rhodes Henry B. 1856 85 Reynolds Ashel 1856 83 Richardson Sewell D« 1656 83 Richards Lomis 1860 83 Raidy Patrick 1869 83 Randall Jeremiah T. 1870 83 Rogers Benjamin C. 1870 84 Raidy Andrew (2ndM.) 1871 84 Ransom Charles L*(2ndM) 1874 84 Rust Edward W. 1875 84 Rutelle Edward 1681 84 Foot John C. 1884 84 Robbie George 1884 64 Rogers George A. 1884 84 Reed Lewis 1885 84 Roberts Abram 1888 84 Richardson William H. 1889 84 Roberts Frederick C. 1890 84 Ross Albert M. 1890 85 Rivet Denis 1891 65 Roberts William H. 1896 85 Reedy John 1896 85 Reune Joseph J. 1900 85 Reedy George A, 1900 85 Fdley ftm.J. 19105 85 Reed Samuel 1905 85 Reid Robert L. i907 85 Rooney John 1909 65 Russell George A, 1909 85 liankin Samuel M« 1910 35 Roccy Simeon 1911 8S Richardson T/alter E. 1914 86 Read Walter C. 1914 86 Raymond Joseph 1914 86 Renfrew Ralph B. 1914 86 Riga Harley M. 1916 86 Ross Douglas W. 1918 86 Radasch Edmund J. 1919 86 Ricker T/alter S. 1922 86 Rivard Joseph E. 1922' 86

FEMALE

Robbie Nellie 1689 2 Roberts Amelia T. 1895 3 Rebelski Emma 1911 3 Reid Gertrude M* 1916 3 Regan Mary 1876 7 Raynolds Lucinda 1849 15 Ransom Frances J. 1883 20 Roberts Allie 1892 20

Letter WR» Name Jeer. Pagg.

r^A iff Rutherford Mary M. 1912 22 Rice Emma J. . 1920 28 Rowley Maria S. 1874 31 Rellly Mary 1914 33 Rice Edith L. 1909 33 Rich Irma J. 1921 38 Reynolds Louisa 1876 41 Rising Merle 1915 44 Reed %-rtle L. 1916 44 Rhodes Mary G. 1919 45 Ready Mary A. , 1893 53 Robichand Marie 1902 57 Ruecell Agnes Frances 1920 65 Robinson Maggie 1882 67 Peilly Mary A. 1919 68 Rowland Doris 1922 68 Robinson Sarahetta 1878 69 Rhodes Lydia Isabelle 1923 74 Rice Bashary A. 1857 75 Root Elva 1879 77 Rigglemun Lora B. 1915 79 Reed I ary L. 1850 85 Bavee Margaret 1871 84 Rawlaw Oyilda 1881 84 Reeves Elizabeth A. 1907 85

1854 95 Robinson Amanda I* 1875 96 Robinson Lydia M. 1884 102

Letter "S" MALE

Stock Moses Y. 1643 87 Smith Aretus 1843 87 Staunton Sybbues 1843 87 Stillman Samuel A. 1845 87 Snow Samuel G. 1847 87 Sanger Amariah D. 1848 87 Swan Charles W. 1848 87 Studson John 1848 87 Sikes Edwin 1852 67 Simons Simeon B. 1853 87 Sabin Charles 1854 87 Shumway Livingston 1854 87 Scriptor Cyrrol E. 1857 88 Smith Lyman 1858 88 Sibley George A, 1861 88 Sessions Cresson 1863 88 Sexton Lyman W. 1663 68 Smith Lyman 1863 88 Sperry Charles A. 1865 68 Setter John 1866 68

Page 14: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

fetter Letter "S" Year J Page Name Year Pace

MALE i«ALE Pace

Sellew Theodore R. 1666 86 Smart Raymond E. 1916 92 Steel Timothy 1666 86 Stewart Charles H. 1916 92 St.Clair Charles 1868 86 Steele George L. 1916 92 Smith Ellph&let J. 1868 88 Snow Lester B« 1917 92 Speight Michial 1868 88 Stephenson Paul P. 1917 92 Sikes Edwin 1869 89 Smith Carl A. 1918 92 Smith Ceylon 1869 89 Stuckert Rudolph W. 1919 92 Smith George W. Jr. 1671 89 Scott Lester C. 1919 93 Streeter Merrill E. 1874 69 Stryker Garrett B. 1920 93 Silcocks Robert S. 1874 89 Sullivan Edward J. 1920 93 Smith David T. 1874 89 Skinner Arthur J. 1920 93 Stebbens Hiram 1876 89 Schultz Paul H.C. 1921 93 Stebbens George H. 1876 89 Strouse Stewart L. 1921 93 Shelden Eugene C. 1877 89 Sloat James M. 1921 93 Stratton Nathaniel A* 1880 89 Surprise Joseph R. 1922 93 Sherman William 1881 89 . Shea Andrew F. 1922 93 Snow Henry K. 1681 89 Scolari Frank 1922 93 Sellew Theadore R.(2nd.M.) 1682 89 Smith Fred 1922 93 Squires Charles N* 1883 90 Shew Joseph W. Jr. 1922 93 Smith Clifton 0. 1883 90 Sioholm Alfred P. 1923 93 Saulnier Hieophilus P. 1885 90 ^teele Lyman N. 1923 93 Sessions Arthur W. 1885 90

^teele Lyman N.

Sherman Fred J. 1887 90 FEMA LE Stebbens Sherman M* (2ndM.) 1887 90

FEMA LE

Sanders George (2ndM.) 1888 90 Simons Clarissa 1846 1 Sword George P. 1888 90 Smith Hattie C. 1892 2 Sessions Edward E. 1889 90 Salter Maggie 1907 3 Sherman Walter P. 1890 90 Sullivan Viola M. 1922 4 Smith George W. 1691 90 Stephenson Jane A, 1857 5 Shackleton Joseph 1892 90 Stanton Sarah A. 1860 5 Sienson John 1893 30 Spencer Hellen A. 1863 6 Stickler Joseph W» 1895 91 Storrs Lucy A. 1868 7 Somawald John 1899 91 Spencer Almira 1871 7 Savaria Napoleon 1899 91 Sonneay Elizabeth 1890 9 Strong Harry S. 1901 91 Smith Madeline 1894 10 Simerton William W* 1901 91 Stoughton Lizzie M. 1897 10 Smith Samuel E« 1903 91 Stuckert Louie R« 1904 11 Smith William J. 1904 91 Schnider Clara 1907 11 Steiger Gottleib F. 1905 91 States Emma 1912 12 Slattery Matthew P, 1906 91 Sliney Nellie T. 1915 12 St.George Hervey Seller harles F,

1907 91 Smith Anna 1864 17 St.George Hervey Seller harles F, 1908 91 Squires Carrie H. 1878 19 Stuckert Alfree 1908 91 Stacy Clara A. 1864 19 Sandshaw Martin 1908 91 Surrett Sarah 1887 19 Saboldofsky Maxwell 1910 92 Stoddart Annie 1689 20 Stephenson Charles 1910 92 Sessions Clara - 1890 20 Sykes Harold M. 1911 92 Shewry Elizabeth A. 1904 21 Sebring Wesley R. 1915 92 Sterzing Margaret A* 1911 22 Smith Erwin W. 1914 92 Saenger Winifred I. 1920 23 Sidelbotton Leon W. 1914 92 Simenton Lizzie 1688 26 Steele Harry I. 1916 92 Santaniello Gaetana 1913 27

Letter nSB Name Year Name Year Page. WttfeS FEMA LE

Page.

Smith Anna Belle 1920 26 Sessions H. Eliza I860 95 Schuetzler Elizabeth M i.1921 28 Sturges Sadie L. 1912 96 Stack Lizzie 1889 29 Searles Jessie V. 1916 97 Smith Louise L* 1922 30 Stebbins Emma C. 1869 99 Simonds Annie T. 1883 31 Scofield Ruby F. 1911 99 S wanton Minnie 1904 52 Swords Eleanor T. 1917 99 St*Denis Martha 1912 32 Stebbins Jerusha C. 1644 101 Senser Marguriete E. 1920 55 Salisbury Emily I. 1854 101 Salters Emma £• 1882 36 Spencer Mary E. 1863 102 Sherburne Violet M. 1918 58 Spencer Katie A. 1873 102 Shea Mary A. 1921 38 Severance Ada 1881 102 Sparks Mariah II. 1864 40 Sullivan Annie 1885 103 Simonds Jennie A* 1880 41 Sullivan Teresa I« 1915 104 Smith Lottie 1882 41 Smith Marguriete I. 1913 104 Stratton Idella S.F. 1885 42 Sorette Albeba 1920 105 Steoves Ellen C* 1892 42 Southworth Madeline 1922 105 Smith May J, 1917 44 Swaine Ada W. 1920 44 Squire Ruth Elizabeth 1920 50 Letter "T" Stebbins Laura 1852 51 MALE ' V ,v Seamons Isadora 1866 51

MALE

Sherman Elizabeth B. 1916 54 Tinkham Joshua 1847 95 Sheriden Ida M. 1870 55 Taylor Newton 1854 95 Stephens Laura 1883 56 Thayer Samuel 1854 95 Saulniers Delphine 1888 56 Tuttle Andrew J. 1859 95 Smith Julia B. (Negro) 1902 58 Tiffany John A. 1859 95 Slocum Leah F* 1914 58 Tucker Henry M* 1860 95 Strong Marjorie L.H. 1915 58 ^hompson Samuel W. 1861 95 Surdam Abbie A. M. 1920 59 Thayer George W. 1864 95 Scully Gertrude 1896 63 Tolcott Seth 1865 95 Seaton Ruth W. 1898 C 5 Taylor Seth 1866 95 Spiller Lula L.F. 1907 63 Taylor Geo M. 1868 95 Scott Elizabeth L. 1910 63 Taber Edrard P. • 1869 96 Sharkey Martha F. 1912 64 Tucker Wilson W. 1871 96 Stickler Mary H. 1913 64 Turtellot Frank H. 1875 96 Sutcliffe Jessie E. 1917 65 Taylor Frederick N. 1878 96 Smith Maggie A. 1885 67 Tower Hermann 1886 96 Saibawint Georgianna 1910 68 Teberdeau Paul 1887 96 Simonds Imogene H. 1669 69 Tilton Edward P. 1888 96 Silcox Sarah 1851 75 Tower Abner L. 1888 96 Sellew Eunicla 1865 76 Taylor Joseph 1901 96 Simonds Alice E. 1876 77 Thompson Joseph 0. 1912 96 Slatery Josie 1902 79 Tucker John A. 1912 96 Skinner Estella M. 1906 79 Togust Frederick E. 1912 96 Sullivan Mary A. 1887 81 Toothaker Edward P. 1914 96 Sullivan Madeline H« 1916 a Terry Louis A. 1916 97 Simons Clarinda 1852 87 Twohig Thomas W. 1917 97 Sessions Eunice 1863 88 Taylor Alexander 1920 97 Sellers Marie E. 1899 91 Sykes Mabelle E. 1914 92 Swift Mariam G. 1918 92 Spence Luella B. 1919 92 «T n Turn Over Swaine Charlotte W, 1920 95

«T n Turn Over

Page 15: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Letter "T" liLsysffi 11

female mSUSCmSBSOtmmm Tear Page

Tidd Abby F. 1864 1 Terry Florence B. 1884 2 Taylor flattie 1895 2 Tassino Clara 1919 13 Thomson Jane E. 1920 15 Taylor Hellen E« 1873 18 Thayer Morincia M* 1675 16 Twillcott Naomi L. 1911 22 Tukaner Kerthe M. ! 1920 23 Trant Catherine 1923 23 Twohig Honora 1879 26 Taylor Annie L. 1884 26 Taylor Jane C. 1866 31 Taylor Maria (3rd.M.) 1072 35 Tuttle Madeline E• 1921 38 Tanner Cassandana 1876 41 Thomas Amelia 1878 41 Tabor Madeline 1906 43 Tyler Corrine R. (2nd.M.) 1918 44 Tucker Mary A. 1857 51 Trelford Ann 1864 51 Twiss Mary A» 1865 51 Taylor Charlotte H 1846 55 Turill Alice 1902 58 Trembley Fannie F. 1915 58 Taylor Hellen M« 1857 76 Tupper Mabel E. 1910 79 Torelson Mary B. (2nd.M.) 1919 80 Thayer Katherine Louise 1919 80 Tower Bertha G. 1889 84 Thetrault Rose 1891 65 Tyrrell Harriet I. 1922 86 Taylor Fanny A. 1665 86 Tyrkus Emily 1901 96 Taylor Margaret 1919 107

Letter "V"

Vining William D. Vining Frank E. Voight Fred VanDorea Walter R. Van Dousen Spencer M. Vail Asa E. Vinnicomb Frank W.

FE AT.F. iTi V tiTXr' Viggers Emily Vargason Gertrude £• Vater Frida E.

1869 1888 1891 1911 1916 1915 1917

1892 1910 1911

99 99 99 99 99 99 99

9 32 37

Name Year FSHtALE

Vining Olive P. 1846 Vogt Ida A. 1913 Vining Flora M* 1879 Vinnica Adeline E. 1866

Letter nWw

MALE

Wilcox Horace B. 1843 White Edwin 1844 Wells Hiram 1844 Willis Calvin 1645 Witt Layfaette M. 1847 Weld Stephen C. 1850 Withy William 1850 Wood Alexander R. 1851 Willard Mason 1652 Wilder Edward E. 1853 Wolcott Oliver 1854 Wolcott Oliver (2nd.M.) 1860 Wadsworth John A. 1862 Williams Samuel C. 1865 Wakeman George 1865 Warner George A • 1665 Wood Spencer H. 1869 Worner Simeon B. 1869 Warren Myron 1870 Wood George P. 1873 Wood Charles I. 1874 White Elihu 1881 Wright Cornelius W. 1884 White Sylvan 1885 Ward John 1885 Wood George S. 1886 Wolcott 0. Louis 1888 Warner Frank C. 1888 White Levi 1889 Washington George 1889 Wood Emerson 1890 Ward James J, 1892 Webster Harry G. 1900 Wi$it Arthur G. 1902 Wigfct Gerald B. 1903 Ward John N. 1904 Whittren John 1904 Warner Henry George 1906 Wylis Theophilus A. 1906 Ward Dr. Edwin St.J. 1907 Whalley Clark S. 1909 Wilkis William F. 1911 Weeks Walter H. 1911

A 3-IU a G,3 ft INDEX CONTINUED

fatffac 3P... W t e r "W" Name Same Year Pase W t e r "W" Name Tear Page

MATtft

Wesson Victor H. 1912 104 Wade Nellie H. 1883 51 Webber Paul T. 1913 104 Windle Eliza 1870 55 Willard Charles H. 1915 104 Watters Ella C. 1901 57 Whiting Herbert H» 1914 104 Weir Lillian M. 1921 38 Wynne WsuJ» 1915 104 Willis fiary L. 1868 40 Whitney Delbert E. 1916 105 Watters Ada L« 1896 42 Whitman George A. 1917 105 Watters Cora 1900 42 Williams Robert B. 1917 105 Walker Helen B. 1907 43 Whelan Francio J. 1918 105 Willard Leona N. 1915 45 Wasco Michael 1919 105 Wood Lillian 1914 43 Webster Andrew K. 1920 105 Wheeler Esther M. 1921 44 Worden Albert 1920 105 Wolcott Elisabeth 1858 51 feeler Leslie W. 1920 105 Wise Margaret 1688 52 Webster George E. 1921 105 Waterman Rose E. 1908 55 Tfoarfield William M. 1922 105 Wheeler Grace V, 1917 54 Wilson Herbert R. 1922 105 White Mary C. 1851 55 Whitney Richard C. 1922 105 Wiebster Florence P. 1914 56 T&lte Cecil K. 1922 105 Warren Gladys I. 1920 59 Wells Robert A. 1923 106 Ward Catherine 1684 62 Walloner Edward J. 1923 106 Ward Ellen T. 1891 62 West William A. 1923 106 Wade Caroline W.

(2ndM.) 1699 65

Washington Joseph S. 1923 106 Willis Martha J. (2ndM.) 1920 65 Washington Joseph S. welch Jennie S. 1920 65 Wells Mabelle F. 1920 65

fEMAm Watson Edith H. 1917 68 fEMAm Webber Sylvian 1843 85

Wadsworth Adelia 1864 1 Wholway Lillian 1900 85 Watson Isabella A. 1911 5 Waters Minerva 1858 66 Williams Ida M. 1864 8 Wood Delia M.S. 1891 90 Waters Lula E. 1887 9 Warfield Edith 1899 91 Warner Clara E. 1888 9 barren Ruth A. 1914 92 Ward Thada B. 1910 12 Willard Florence J. 1916 92 Woodward Grace I« 1917 15 Wright Ella M. 19a 93 White Hazel A. 1921 13 Winslow Mary V. 1922 95 Warren Dette M* 1922 14 Williams Eleanor M. 1912 104 Waterhouse Sarah M. 1844 15 Webster Alice E. J. 1921 105 Wilcox Marion E. 1864 17 Wallace Jennie M* 1866 17 Wright Mary 1876 18 Letter Wilson Flora E. 1893 20 MALE ... Watei'3 Lucy M. 1893 20 Watters Lena M. 1898 21 Young Chelsia 1868 107 Warner Mary L. 1903 21 Young Joseph W. 1906 107 Walker Frances F. 1916 22 Young William N. 1909 107 Wilson Blanch M. 1919 28 Young Jerome A. 1911 107 Wilcox Marjorie E. 1920 28 Young Clyde W. 1912 107 Whitman Ola 1923 28 Young Wilbur F. 1919 107 Wills Ethel S. 1923 28 Wood Sarsh A. 1656 29 Young Jennie E. ieee 20 West Fidelia 1858 29 Yettca Amelia 1905 32 Webster Juliett 1675 29 Young Louisa V. 1864 95 Welch Mary W. 1914 30

Zarlenger Filomena 1915 55

Page 16: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Aug.27,1844 Longmeadow

Sept.20,1844 Longmeadow

NOT.17,1846 Longmeadow

Rot.26,1846 Longmeadow

Nor.12,1848 Longmeadow

May 19,1866 Longmeadow

Jan.20,1864 Longmeadow

Sept.21,1864 Longmeadow

Mar. 2,1865 Longmeadow

NOT .12,1866 Longmeadow

Ames Da-fid S. Newell Elisa S.

Amidon John A. Hamblet Elisabeth D.

1846

Ashley Chaunoy Halo Emily F.

Allan John (Widower) Simons Clarissa

1848

AlTord Edwin Pratt Maria

1856

Almqtdst Charles J. Coomea Ada L.

1884

Aahlay Stephen Tidd Abby F.

Arnold S. E. Wadsworth Adelia

1865

Allan Albert H. Hale Fanny G«

1866 Alcorn Andrew Mitchell Sylvia A.

Longmeadow a

Canton, Conn. Longmeadow

West Springfield Longmeadow

Longmeadow a

Springfield Longmeadow

Chloopee Longmeadow

Longmeadow Warren

Somers, Conn. Springfield

Springfield Longmeadow

Enfield,Conn Enfield,Conn

Jan.14,1868 Longmeadow

Allan Alson W. Crooks Katie A.

Agawam Longmeadow

1870

Avezy Orlando Kibbe Marietta L.

Stafford, Conn. Stafford,Conn.

Page 17: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

1871

MIS ATO F M « mimw Mar. 9,1871 Longneadow

Jan.11,1877 Longmeadow

Sept.25,1877 Longmeadow

Mar* 15,1881 Longmeadow

Oct.22,1884 Longmeadow

Hay 14,1885 Weatfleld,Mate.

Allen George W. Field Ella F.

Iff 77

Allan Charles S. Goldthwalt Elizabeth 8•

Ashley War ran K. Deway Henrietta R. 188 . Allan Henry W. Cleaveland Martha E.

1884

Allan Everett B. Terry Florence Belle

1885

Atwater James Billinge Collins Lucy Gould

Longmeadow a

Longmeadow a

Longmeadow Wllbraham

Longmeadow a

Longmeadow a

Longmeadow Westfield, Mass.

Feb.18,1886 Longmeadow

Deo.24,1889 Longmeadow

May 7,1890 Longmeadow

Feb.22,1892 Springfield ,Mass •

June 5,1895 East Longmeadow

Sept.28,1898 Wllbraham,Mass •

Allan Frank Britton Kibbe Julia E.

1889

Adamson James Bell Bobble Nellie

1890

Allen John David Phelps Nellie A.

1892

Ainsworth Herbert L. Smith Hattie C.

1898

Anderson Harry Nilson Elemina

Amo David C. Taylor Hattie

Longmeadow a

Longmeadow a

Broad Brook,Conn. Longmeadow .

Springfield Longmeadow

East Longmeadow a n

Wllbraham, Mass. Longmeadow

Page #5

BATS iWP PhftffB Apr. 11,1895 Longmeadow

Nov.17,1902 Longmeadow

Oct.14*1904 Springfield

May 20,1907 Springfield

May 1,1909 Longmeadow

July 2,1909 Longmeadow

Feb.22,1911 Longmeadow

Oct.11,1911 Springfield

Oot.28,1911 Longmeadow

Apr.14,1914 Springfield

Oct.81,1914 Worcester,Mass.

May 18,1916 Chester,Conn.

NAME

Allan 0. Washin Roberts Amelia T.

Abell James Neilson DeForest Edith May

1904

Anderson Gustlf Bell Olander Hedwig Eleanore

ilSftZii. ..... Andrews Edward Newton Salter Maggie

1909

Andrews Floyd Leroy Leet Helen Bertha

Alderman Clifford W. Jengen Nora

iqu,

Atkln James E. Rebelski Emma

Atkins Dexter A. Hanson Catherine M.Allan

Adams Herbert Edward F. Watson Isabella Amelia

I, 11 Anderson George R. Leary Margaret

Allen John Wesley Lindner Ruth £.

1916

Allen David B. Brooks Florence E.

RESIfflMCK

Longmeadow w

New to ark City Longmeadow

Longmeadow Springfield

Springfield Longmeadow

Hartford,Conn a a

New Britain,Conn. • » a

Manchester, Conn. II «

Longmeadow

Hartford, Conn. «

Longmeadow Springfield

Longmeadow Springfield

Longmeadow Cheater,Conn,

Ai*. 24,1918 Springfield

Armeson Persy Herbert Held Gertrude Matilda

Longmeadow Springfield

Page 18: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

ML^SLsygs. NAME UIITKy NOT,9,1918 Springfield

Oct*9,1919 Springfield

May 22,1920 Springfield

Jan.9,1922 East Longmeadow

Juno 1,1922 Longmeadow

Allan Albert F . Dixon Ethel May

m» Armeson Janes William Harper Edith Breck

Alien Ralph Chapin Gunn Esther Virginia

M i -Auger Henry Francis Sullivan Viola Mazy

Austin David Harold Moynihan Mazy Agnes

Springfield

Longmeadow Springfield

Longmeadow Springfield

Springfield Longmeadow

Corona L. I. Longmeadow

Feb.21,1923 Enfield j Conn*

Allen Wesley H. Bliss Helen M.

Springfield Longmeadow

July 21,1925 Longmeadow

Amidon Carl F. Fa mum Hilda M.

New York N. Y. Longmeadow

date ASP pv.cs

Nov. 22,1847 Longmeadow

Apr.7,1850 Longmeadow

Sept.14,1851 Longmeadow

June 1,1852 Longmeadow

June 29,1855 Longmeadow

FRQtf BOOK NQf 3

Apr.8,1856 Longmeadow

May 13,1856 Longmeadow

Oct.51,1856 Longmeadow

ilar.4,1857 Longmeadow

Aug.6,1857 Longmeadow

Nov. 24,1857 Longmeadow

Jan.5,1860 Longmeadow

NAME mRJ? -S X QE

Bancroft Willard A. Bliss Louisa

im Bemis Isaac S. Hudson Mary M.

Bowers Robert Daggett Lydia A.

;es2 Burt Gideon J. Osgood Helen M,

1855 Burbank D. Erskim Bliss Jerusha

Montague Longmeadow

Wllbrahan Longmeadow

Somers,Conn. * »

Longmeadow Enfield,Conn,

Longmeadow «

1656.

Burbank Samuel D. Bliss Harriet S.

Longmeadow n

Bliss Henry M. Bugbee Mary E.

Ball Loren L. liarsh Jane

1857

Bugbee Rufus E. Kibbee Harriett E.

Bradley Chauncey Stephenson Jane A.

Bowers Joseph N. Ashley Candaoe

i860

Bugby Hiram D. Stanton Sarah A.

Wllbrahan Longmeadow

Lyme, Conn. Hawley

Longmeadow Somers,Conn.

Springfield •

Wllbrahan Longmeadow

Longmeadow

Bliss George J. Keyes Mary E.

Page 19: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Wffi rn n a m Aug.11,1860 Longmeadow

Sept.27,1861 Longmeadow

Oct.29,1861 Longmeadow

Feb.23,1862 Longmeadow

June 6,1862 Longmeadow

Oct.15,1862 Longmeadow

Oct.12,1863 Longmeadow

Mar.16,1864 Longmeadow

Now.16,1864 Longmeadow

Dec.3,1864 Longmeadow

Jan.17,1866 Longmeadow

June 7,1866 Longmeadow

Blow. 29,1866 Longmeadow

NAME

Blgelow Charles Bowers Julia M»

Wit Booth David 2nd. Davidson Sarah S.

Bliss William Colton E. Cornelia

M L . Bishop George W. Pratt Ella

Brewer Wilbur F. Coomes Carrie C.

Brewer Myron Luce Laura A.

1865

Btcon Joseph E. Spencer Hellen A.

1664 Bacon Charles W. Cooley Ella A.

Barnum Zlra Sparks Addie R.

Batty John J. Coomes Jane E.

Brown Daniel W. Ellis Emma

Brewer Risden A, Hall Nansy A.

Burllngame Seymore F. Kelly &ary

RESIDENCE

Chicopee,Mass. Chicopee Falls

Longmeadow Sterling

Hartford,Conn. Longmeadow

Springfield n

Wilbraham Longmeadow

Wilbraham Longmeadow

Bridgeport,Conn, Longmeadow

Longmeadow n

Longmeadow Becket, Mass*

Springfield Longmeadow

Lowell,Maas. Longmeadow

Longmeadow *

Hartford,Conn. West Springfield

1867

Nov. — 1867 Longmeadow

Burt J. Marshall Pease Julia 0,

Aiip

Feb.6,1868 Longmeadow

Apr.14,1868 Longmeadow

May 6,1868 Longmeadow

Aug*31,1868 Longmeadow

Deo.30,1868 Longmeadow

Jan.27,1670 Longmeadow

Nov. 30,1870 Longmeadow

Barber Floyd Storrs Lucy Ann

Bishop George Indlcott Almira

Bartlett William H. Coomes Mary C.

Belnap C» R. Coomes Lucy A.

Burt Lucius Kibbe Lesenia

im Burt Frank H. Coomes Abbie S.

Brensen Malvln Burnett Julia

rnivw gg Rochester,Minn. Longmeadow

Springfield Longmeadow

Portland,Conn. Longmeadow i lit ,4t i -Ellington, Conn. Longmeadow Longmeadow «

Longmeadow «

Longmeadow «

Feb,25,1871 Longmeadow

Mar.1,1871 Longmeadow

Aug.26,1873 Longmeadow

Feb.11,1874 Longmeadow

Mar.21,1674 Longmeadow

Apr*26,1676 Longmeadow

1871

Bascom Dwight W. Meachum Ella

Burt Gideon J. Spencer Almira

1S73 Beardsley Horace M. Ashley Clarinda

1874 Brainard Ogden I. Burt Fanny M,

Burt Frank G. Brainard Laura M.

Bliss Daniel C. Regan Mary

Longmeadow Chesterfield

Longmeadow Somers,Conn.

Springfield Longmeadow

Thompsonville Longmeadow

Longmeadow Enfield, Conn.

Longmeadow n 1§ZL

Bradley Dennis Jus tis fowyah

Page 20: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

lfrTB w PLAQfi,

Jan. 31,1879 Longmeadow

Feb.4,1880 Longmeadow

July 9,1881 Longmeadow

Aug.14,1881 Longmeadow

Jan.29,1882 Longmeadow

Feb. 1, 1883 Longmeadow

June 2,1883 Longoeadow

Nov.28,1883 Longmeadow

June 15,1884 Longmeadow

Dec.20,1884 Longmeadow

Apr.7,1885 Longmeadow

-lay 21,1885 Klttlneague

ML Bacon Porter W. Burt Susie 0.

is§a-Bacon William S. Hooker Hattie B.

188L. Bebee Eleazer S. Calkins Ella A.

Button Edwin H. Pormenter Emma X.

1882 Betaume Julius Farlardeau Eugenia

JiSL. Burt Lucius C. Burr Ellen K.

3rennan John Jones Elizabeth

Bordeau Frederick A. Chapman Cora E.

1881. Bates Edwin L. Williams Ida If.

Bower Charles C. Frink Hattie A.

W S Burk John T. O'Loary Earg ret

Burns Thomas Quigley Agnes

Belvllle J.C. Chapman Myrtie C.

Springfield Longmeadow

Springfield Longmeadow

Longmeadow it

Springfield n

Longmeadow i»

Longmeadow (Third M. Springfield

Thompsonville, Conn.

Springfield

Springfield

Ellington, Conn. tt N

Longmeadow h

Longmeadow «i

Agawam Longmeadow

May 16, 1886 LSittineague

June 9,1886 Longmeadow

Nov. 8,1887 Hartford, Conn.

Apr.18,1888 Wilbraham

July 29,1888 East Longmeadow

?yfar. 3,1869 Longmeadow

Aug.5,1889 rilttineague

Aug*25,1889 Longmeadow

Aug.31,1890 oittineague

Apr.13,1891 LSittineague

Aug.3,1891 i.!ittinoague

Aug.16,1892 Uittinea^ue

•IME • < Beliveau Amos F. Bourgeois Jennie

Beach Howard F. Chapman Nellie

t887 Bebee John S. Waters Lula E.

m& Burt Harrie tf» Warner Clara E.

Bourgeois Dominque Gautreau Amelia

1889

Bourgeois Philip E. Arsenault Celina K.

Burns Richard Consedine Bridget

Harrington

Bobbang .lai tin Cornier Adele

1890

Bondrou Paul P. Sonneay Elizabeth

1891 Belliveau Thomas Assineau Mary A.

Boudrou Grigoire Belliveau Alice

1892

Babbin Amos Bellcveau Salena

Bliss Frederick W. Viggers Emily

IUffTPfEWQE Longmeadow

II

Stockholm, N.Y. Longaea^ow

Longmeadow Springfield

Longmeadow Wilbraham

Longmeadow it

Longmeadow n

Longmeadow. (Second n Marriages.

Longmeadow n

Longmeadow n

Longmeadow New BruAswick

Longmeadow n

I • V-

Longmealow it

Page 21: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

im m fihAffl Jan*11,1895 Southed clt, Mass.

Oct.17,1893 Longmeadow

June 18,1694 East Longmeadow

Sept*18,1894 Longmeadow

Sept.25,1895 Longmeadow

Jan.8,1896 Lon^me^dow

Nov* 5,1896 Longmeadow

June 6,1897 South Hadley

June 1,1898 Longmeadow

July 18,1898 Longmeadow

Nov.23,1899 Longmeadow

Dec.2,1899 Springfield

Mm Bugbee Lincoln Hollister Lennie M.

Bascom Charles A. Castle Annie If*

18S4

Bellows Albert E* Smith Madeline

Bliss Walter Bliss Maty Louise

1895

Brewer Everett P. Burt Grace Georgie

1896

Booth David Jorey Lucy A*

Boyden Frederick Castle Alice E*

JJ97 Bramhall Pobert E, Stoughton Lizzie M.

1898

Burt Frank S* Brewer Corinne C*

Baxter Allen Peruse Alice J*Paquette

1899

Baer Charles 0* Dom Mabel A*

Beltmger Francois Jeroz Josephine

1900

RESIDENCE

East Longmeadow Southwick,Mass*

Longmeadow n

Brooklyn,N.Y. New York,N.Y.

Longmeadow n

East Hartford, Conn Longtoeadow

Longmeadow n

Springfield,F«!ass. Longmeadow

South Hadley Holyoke

Longmeadow n

Yarmouth,Mass. West Springfield

Longmeadow n

Longmeadow Spring field, Mass.

Burt Charles West rfield Beebe Edith Adelaide

DATE AND PLACE

July 15,1802 Longmeadow

June 20,1903 Springfield

Feb.17, 1S04 Longmeadow

May 17,1905 Longmeadow

Nov.6,lS06 East Longmeadow

Nov. 16,1906 Longmeadow

Sept.3,1907 Springfield

Dec.7,1907 Longmeadow

Feb.18,1908 Springfield

Dec.26,1908 Longmeadow

June 5,1909 Longmeadow

June 30,1909 Longmeadow

NAME

Barth Derthold DeLany Elizabeth H.

1903

Burt Frank H. McLeod Maggie B.

1904.

Ballock Joseph S. Stuckert Louie Pose

1SQ5 Ballard Lferron H. Lang Marion R*

_122§_ Brennan Tfta.J. Chaffee Lena B.

Brown Joseph H. Colby Julia E.

W7 Brazier Thomas Park Kroewell Josephine

Bartholoray Harry Schnidor Clara

1908

Bierman Harrle Herbert Pease Nellie Abigail

Blinn Jarvis L. McCall Lottie A.

1909

Barnard George M. Dunn Isabel M.

Brigham Fred C. Hitchcock Maddine G.

1910

Springfield »

Longmeadow (Second M.) it

Springfield Longmeadow

Springfield Longmeadow

Longmeadow Spring" eld

Mew Haven,Conn* it n »

Longmeadow Springfield

Hartford,Conn. W. Hartford,Conn.

Springfield Lon^inoadow

Middletovm,Conn. « « (Widow)

Windsorville, Conn. East Windsor,Conn.

Springfield Longmeadow

Bacon Ernest B Ne"ton Mary E.

Hartford,Conn, n n

Page 22: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

VuU M P E W E Jan.26,1910 Lorioineadow

alar. 5,1910 Longmeadow

Juno 28,1910 Springfield

June 5,1911 LoUtiiaoadow June 14,1911 Uonson

Sept? 9,1311 Longaief dow

Doc.9,1911 ""indsor Locks,Conn.

June 11,1912 Springfield

Nov.28,1312 Longmeadow

June 5,1915 Longmeadow :«ay 13,1913 Hartford,Conn.

June 4,1914 Springfield

Sept*2,1914 Clinton,Mass.

I3ov. 18,1914 Longmeadow

oept.4,1915 Longmeadow

mo

m l

Brisbois Albion Hartford,Conn. Reynolds Bessie Enretta Manchester,Conn*

Billings Horace Ihomas Hartford,Conn. Buck Ethel Alice

Brough Walden Denison Ward Thada Burnetta

M L Baker Walter F. flathison Julia B.

n n

Springfield Longmeadow

Hartford,Conn, « tt

Bonford PI chard D. derrick Greta

Lon aea-low "onson

Buxton Warner R. Allen Mabel Terry

Burbe© Arthur G. Field Frank W.

SpringTield Longmeadow

Springfield Longmeadow

m* Bums Fred Thomas Hood Mabel Mary

Boswick Hurbert States Emma

Ml* Baker Oscar . arsh Howe Helen I.farie

Baer John A. King Amelia

Longmeadow Sarin-: -"ield

Boston, Mass. I? tl

Bellows ?alls,Vt. Longmeadow

Longmeadow Sprin field,Mass.

M i Bur bank Daniel Ereekim 2nd. Besse Helen Waterman

Bassett Howard C. Dunsmore Helen

Beebe Philip Sidney Callender Julia

Lonjmea ow Springfield

Longmeadow Clinton, Mass.

Springfield Lon^eadow

1315

Bode Adolph J. Sliney Nellie T,

M L

m Mar. 15,1916 Enfield,Conn.

June 12,1916 Longmeadow

Aug.30,1917 Boston

Oct.31,1318 East Longmeadow

Msy 10,1913 Windsor Locks, Conn,

Aug.27,1919 Springfield

Dec.6,1313 Lon. meadow

Balliger Wilbur S. Pair Florence L.

Breck Robert G, Keith Gertrude M.

103L Belheumer David H. Woodward Grace I.

im Bauer George J. Dongan Gertrude A.

1919

Baer Gottlieb A. Tassino Clara

Bascom Fdrics Frank Iverrbon Grace Boardman

Brown -illiam Finlay Jones Helen

RESIDENCE

Springfield Longmeadow

Longmeadow M

^est Springfield Longmeadow

Longmeadow tt

Longmeadow (Second M.) t? ( « n )

Longmeadow Springfield

Clinton,Mass. Longmeadow

1920

Feb.7,1920 Lon^eadow

..lay 5,1920 Longmeadow

July 12,1320 Longmeadow

July 28,1920 Longmeadow

June 22,1921 Springfield

June 8,1921 Enfield, Conn.

Oct. 4,1921 Springfield

Bausman Richard Fenby Thomson Jane Eldridge

Bourge Louis Uapoleon Cahill Clara May

Brown Howard S. Lawrence Grace H.(Babb)

Bro?.n Ernest Thomas Bolliger Florence L.(?air)

192L. Bodui'tha Earl Norman Ehite Hazel Annie

Bagley illiam C. Frankenburger Pearl E«

Booth Jame3 David Hay lihoda Eloise

New York N.Y. N II N II

Thomp sonville,Conn. Lon- meadow

Palmer, Mass. Bristol,Conn. (Second M.)

Springfield,Mass. Longmeadow (Second M.)

Longmeadow Springfield

Longmeadow n

Longmeadow Springfield

?econd M.) n it ^

1922 Bushee Ward Harkness Jacxson Lotta Belle

Holyoke Longmeadow

Page 23: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND PLACE

Apr*25,1922 Longmeadow

July 5,1922 West Springfield

Sept.28,1922 Longmeadow

Oct.24,1922 Lon^iaoadow

Nov.1,1922 Enfield, Conn.

Doc. 11,1922 Longmeadow

June 20, 1925 Holvokn, ''ass.

uept.«i6,1923 Longmeadow

NAMSL - -Bartholomew Benjamin "atson Putnam Dorothy ^oods

Borden Albert Ray Warren Dette "label

Bondi Joseph Albert Kelley Margaret

Bliss Roy Arthur Harrington Anna Veronica

Billings Charles J. Goddard Isobel E.

Bailey Charles Egbert Jr. Hancock kfyrtie May (Corloss)

Bliss Howard Carew Hanson Mae

Baird Thomas David Hibbard Harriett Lois

RESIDENCE

Springfield Longmeadow

Vest Springfield. Longmeadow

Wfcst Springfield n it

Lon jaeadow n

Springfield Longmeadow (Second M.)

Coxackie N.Y. Schnectady, N.Y. (Second

Longmeadow nolyokefMass.

Southhold L.I.N.Y. Longmeadow

m June 9,1844 Longmeadow

Aug.1,1644 Longmeadow

Gct.15,1845 Longmeadov/

Oct.15,1845 Longmeadow

Apr.6,1846 Longaeadow

Juno 29,1847 Longmeadow

Jan.10,1849 Longmeadow

Nov.29,1849 Longmoadow

Nov.25,1649 Longmeadow

Oct.16,1850 Longmeadow

Oct.14,1851 Longmeadow

Feb.5,1852 Lon^eadow

NAME

Calkins Abell H. Waterhouse Sarah M.

Chaffee Spencer King Cindonia

1645

Colton Ebenezer C. Colton Elizabeth

Cooley Orrin B. Hyde Cordelia

1846

RSSjpgtCE aimer M

Crooks Henry G. Ashley Hannah C«

1647_

Crooks Russell Bugbee Emily S.

1649.

Colton Edwin K. raynolds Lucinda

Colton Josiah C. Burt Hancy A.

Chandler William W. Hale Eliza I.

Curtis H.K. Cooley Mary B.

1651

Colton Dixaond Jr. Parker Elizabeth D,

Cook John Fuller Celinda

Chapin Abel L. Keete Nancy

Fomers,Conn< Longmeadow

Longmeadow (Widower) • (Widow)

Longmeadow Springfield

Springfield Longmeadow

Springfield Longmeadow

Longmeadow it

Longmeadow ti

Longneadow n

Utica, N.Y. (Widower) Longmeadow

Longmeador/ n

Worcester,Otriga Co.N.Y. Longmeadow

Page 24: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

am ffip p^cft IJov. 20,1853 Longmeadow

FBQti TO NO, 5

Apr.6,1854 Longmeadow

December 10,1856 Longmeadow

Dec. 51,1856 Lon pneadow

Nov.8,1857 Longmeadow

Aug.8,1858 Longmeadow

Nov. 24,1859 Longmeadow

Dec.22,1859 Longmeadow

Gct.17,1660 Longmeadow

Jan.1,1861 Longmeadow

iiar.21,1861 Longmeadow

MSL . residence

Coomes Edwin H. Longmeadow Hendrick Jane n

1854

Converse George W, Hills Julia A.

1856

Cadwell James Kibbee Sophia A.

Cooley Silvester Crooks Emily S.

1857

Champlain George B. Dwi^t Theresa M«

1058 Crane Hozekiah Callender Isabella G.

O S S L Chandler Wm.D. Coomos Ellen M.

Springfield Longmeadow

Longmeadow n

Longmeadow Springfield

Shrewsburg N.J, Longmeadow

Springfield Longmeadow

Longmeadow n

Clark Joseph Ashley Fanny M,

M L Coomes George D. Iiollistcr filary A,

Cornstock William W, Colton Julia M.

Converse "la. Ashley Mary L.

Colton Alvah Jr. Coomes Sarah A*

Chicopee r?eot Springfield

Longmeadow tt

St. Louis Longmeadow

Springfield Longmeadow .

Longmeadow «

DATE AND PLACE

Apr*2,1862 Longmeadow

Apr.28,1862 Longmeadow

Apr.30,1862 Longmeadow

liay 10,1882 Longmeadow

Nov. 19,1862 Longmeadow

Apr.1,1864 Longmeadow

Dec.14,1864 Lonyneadow

JjaBi i» Carter John & ton Flavia

Cooley Billings Pease Amelia

Chapin Newman Porter Sarah A,

Cooley Dwight Abbott Maria

Coomes James R. Bangs Laura A.

W 4 Cook John Smith Anna

Crook William H. Wilcox Marion E.

RESIDENCE Stafford, Conn. Longmeadow

Springfield Longmeadow

Springfield Longmeadow

Springfield tt

Springfield n

Longmeadow Northampton

Longmeadow Chester

Jan.24,1865 Longmeadow

Mar. 31,1865 Longmeadow

IJov.28,1865 Lont-meaJow

Mar* - 1886 Longmeadow

June 27,1666 Longmeadow

Nov. 30,1666 Longmeadow

Sept.26,1867 Longmeadow

865 Chapin TJovatus N. Indicott liaely L.

Converse Lyman C. Fairbanks Annie E.

Chapin Sidney Crooks Cordelia

1666 Crane Sylvester Jr. Allen Clarinda J.

Coomes William E. James Mary B.

Clark John C. Brown Kata M.

1867

Claugh Samuel P» Maffat Maria

Longmeadow ti

Springfield

Lon paeadow Wilbrr-ham

Longmeadow Springfield

Longmeadow n

New Britain,Conn. Springfield

Chicopee Windsor,Conn.

1868

Clark K. A. Wallace Jennie M.

Page 25: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

PATS AND PLAGE

Feb.16,1869 Longmeadow

Oct; 2,.1869 Longmeadow

Oct.23,1869 Longmeadow

Nov.29,1871 Longmeadow

Feb. 2,1871 Longmeadow

ftiar.28,1872 Longmeadow

Sept.17,1872 Longmea ow

Jan.2,1873 Longmeadov;

June 4,1873 Longmeadow

NAME Converse Timothy F< Coomes Maxy E.

Coon niber Phelps Lizr.ie 8.

Cooley James C. Rfedlioott Agness

Clark George F. Beebe Clara S.

Coomes William A. Laflin Mary S.

1872

Castle Daniel &acough Annie

Colton Olcott E. Coomes Hellen C.

1875

rt^dsnck . . .

Longmeadow (Second M.) n

Springfield it

Chidsey Frank E. Taylor Hellen E.

Cooley Edwin L.C. Chapman Jennie

Kew York City Longmeadow

Springfield Longmeadow

LongmeadoT? Montpelier

Longmea <ow n

Longmeadow n

Avon, Conn. Longmeado?r

Springfield

Aug.22,1874 Longmeadow

Dec.24,1874 Longmeadow

im Clark James W. Home Emma F.

Cape Elijah Ainsworth Rosa C.

Springfield n

Longmeadow n

Sept.25,1875 Longmeadow

Aug.20,1876 Longmeadow

W 5 Converse Alanzo Thayer tlorincia £4.

w<? Clark Henry A. Bowers Emma

Cooley Orrin B. Wrigfrt Mary

Longmeadow (Second M.) Springfield

Springfield Longmeadow

Longmeadow (Second M.) ii

DATE AND PUCE

Dec.12,1876 Longmeadow

Oct.17,1877 Longmeadow

Aug.27,1878 Longmeadow

Aug.29,1880 Longmeadow

June 23,1681 Longmeadow

Sept.20,1881 Longmeadow

SMSL

Chapman Dr. T.L. Chapin Mary D.

JLSEL. Cloeland William J. Huck Julia

3,878 Corning Frank A. Squires Carrie H.

l&P Coomes Edward Bidwell Jane E.

im Chafee James A. Goes Nellie hU

Collins George L. Hall Ella A.

P f f l M Longmeadow (Second M.) Spring field

Springfield Longmeadow

Longmeadow it

Longmeadow (Second M.) Enfield,Conn.

Longmeadow tt

^ilbreham n

Aug.3,1884 Longmeadow

Jan.31,1866 Longmeadow

alay 17,1887 Longmeadow

Sept.18,1887 Longmeadow

Nov.23,1867 Longmeadow

Jan.1,1886 Lonjaeaaow

im Cooley William N. Stacy Clara A.

Champlin Frank A. Chapin Anna L.

1887

Callihan Edward H. Burke Katie

Cormier Ralph Surrett SarcJi

Crone Frank A. Cadwell Bertha M.

iSSSL ft

Champlin Wlnslow S. Chapin Susie B. Connell Francis Leen Minnie

Springfield n

Longmeadov; Hampden

Providence R. I, Longmeadow

Longmeadow 0

Longmeadow it

Longmeadow Hampden

Page 26: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

JBtiulljs? m Nov.29,1888 Longmeadow

June 14,1889 Longmeadow

Aug.6,1889 Longmeadow

Apr.4,1890 Longmeadow

July 21,1891 Longmeadow

July 4,1892 Ghicopee,Sllass.

Oct.16,1892 Mittineague

Nov.30,1892 Longmeadow

Jan.ll,189o Alfred, lie.

Llay 17,1893 Northampton

Sept.19,1893 Springfield

i£ay 2,1894 Longmeadow

Sept*15,1894

Cooley Arthur H Young Jennie E.

W P Cullen James Stoddart Annie

Carter Rufus Ransom Finances J.

im Chaffee Frank P. Sessions Clara

iSSk Cooley William N. Hoyt Nellie

\m Chapin Wilbur C. Roberts Allie

Cormier Frank X. .ielanson Emily

Cummings Charles L. Bugbee Cora E.

1893

Cram Arthur G. Hanscom Lute M.

Clark George A. Wilson Flora E.

Coomes Orrin H. Waters Lucy !£•

1894 Cooley Charles Leon Burton Clara

Charter Frederick S. Bushnell Annio Leonard

Springfield Longmeadow

Longmeadow n

Springfield (Second M.) " ( • M.)

Longmeadow « (Second M.)

Springfield (Second M.)

Longmeadow . n

Lom^meadow n

Lon^iaeadow «

East Longmeadow Alfred, Me.

IIolyoke,l£ass. (Second M.) East Longmeadow

East Longmeadow Springfield. .

East Longmeadow n n

IIaaardville,Conn. (Second tt it / n

BATl A^P m e g June 29,1898 Longmeadow

July 4,1898 Longmeadow

Aug.15, 1900 Longmeadow

June 25,1902 Longmeadow

June 26,1903 Longmeadow

Dec* 8,1904 Longmeado?,

Apr.8,1905 Longmeadow

June 2,1906 Longmeadow

Apr.10,1909 Loa:>aeadow

Nov.27,1909 Longmeadow

^eb.22,1910 Washington, D.C.

AW&MM

Calkins Irving R. Matters Lena May

Connell Peter Kelley Catharine McCarty

1900

CoUier Daniel G. Magianis Sarah S.(Dickinson)

W02 Connell Francis 0*Conner Annie

3t90S Cooke Harold S. Warner Mary L.

m Castle Francis Henry Shewry Elizabeth Anne

M L Congdon Walter S. Linke Clara E.

WQ6, Currie Edward F. Chess Josephine

-122L. Carlson Rudolph John Carlquiect Helen Marie

Caswell Alton E. Coller Ruth E.

im Cordis Thomas Edward Holden Annie Margaret

Clark Harry F. James Helena 14.

HEsipqnffi Springfield Longmeadow

Longmeadow Thompsonvllle (Sec nd 81.)

Chesterfield,Mass. « w

Longmeadow «

Springfield Longmeadow

Longmeadow n

Mew Haven, Conn, n l n

Longmeadow n

New Britain,Conn, n n it

Brattleboro,Vt. n w

Longmeadow Springfield

Hartford,Conn • » (2nd.ll.)

Page 27: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Page #22 Iffill

IMS AND PfrApS Jan*28,1911 Longmeadow

Apr*15,1911 Lonb ae dow

Sept*18,1912 Springfield

Dec.19,1912 Southbridge,

Jan*4,1914 Longmeadow

Apr*1,1915 Thompsonville , Conn *

;£ay*17,1916 Longmeadow

May.24,1916 Thompsonvillo, Conn.

Sept.27,1916 Longmeadow

Oct.18,1917 Springfield

Jan.24,1918 Springfield

Oct.5,1918 Longmeadow

Nov*9,1918 Longmeadow

NAME Campbell Warren Franklin Twillcott Naomi L*

Clewley Harry 0. Sterzing Margaret A*

W g Camyon Albert J* Baer Jamie A.

Callender Robert S* Rutherford Mary Madeline

m i

RESIDENCE

Carrington Ernest J* Chapman Goldie L*

m Chadderton Jobn Pecor Nellie R*

im Clark Frederick Colton Burbank Laura Colton

Cahill David E* Chadderton Lillian

Corbin Harold M* Talker Frances F.

W17 Corey Charles F* Allen Edith A.

\m Coleman Edwin Boggs fiahogany Charlotte Ellen

Combs Raymond Lathrop Phelps Dorothy Vivian

Conant John Harrison Armstrong Ruth Norma

j l m Cooley Milton Leroy Bruce Olive Ruth

Hartford, Conn* n »t

Hartford,Conn, w n

Springfield • Longmeadow

Longmeadow Southbridge, Maes.

Longmeadow w

Thompsonville,Conn. Longmeadow

Schnectaety , N, Y. Longmeadow

Longmeadow Thompsonville, Conn.

Springfield Longmeadow

Sturbridge Longmeadow

Longmeadow Springfield

Hew York City Longmeadow

Buffalo,N.Y. Longmeadow

*

VMS PD PfrAfls NAME June 5,1919 Springfield

Feb.28,1920 Springfield

Jan. 29,1920 Springfield

June 12,1920 Longmeadow

Aug.7,1920 Enfield,Conn,

Jan.1,1922 Springfield June 7,1922 Longmeadow

Dec.24,1922 Springfield

Dec.30,1922 Lon^eadow

Apr.28,1923 Ashfield

Sept*£6,1923 Longmeadow

Oct.16,1923 Longmeadow

Child Hayden Robert Colbum Florence Mary

In'. frP. Coleman Donald Luther Hutchinson Helen

Coffer Beverly Charles Tukaner Kerthe Maria

Cooper Norman Ferre Monroe Elizabeth Cook

Carlson Frederick R. Saenger Winifred I*

tfgg

Cohen Morris Elliot Cohen Sadie

Cutler Edward DeLorme Page Doris Bausman

Catok Victor flax Meyer Charlotte

Christy Marvin Thomas Phelps Katharine Brewer

Cleeland Robert James Monte Helen (Wright)

Cahillane Patrick Trant Catherine

Conture Peter Pierce Eudora

Longmeadow Springfield

Longmeadow Springfield

Springfield Longmeadow

Springfield Longmeadow

Longmeadow Springfield

Springfield Longmeadow

Pittsfield Longmeadow

Longmeadow Longmeadow

Warsaw N.Y. Longmeadow

Springfield Longmeadow (Second M.)

Springfield Springfield

Enfiold(Hasardville)Ct. Enfield,Conn.

Page 28: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

i

Pag© #25

DATE AND PLACE MM. RESIDENCE

BOQK^t? June 18,1851 Longmeadow

• Dec.4,1851 Longmeadow

Dunivan Tiaothy Moore Ellen

David Joshua Burt Sarah Ann

Springfield a

Batavia N.Y. Longmeadow

BOSK May 5,1858 Lon;?aoadOT;

Feb.21,1865 Longmeadow

Nov. 22,1864 Longmeadow

Sept.9,1870 Longmeadow

ijept.15,1870 Springfield

Oct.26,1873 Longmeadow

Dec.27,1874 Longmeadow

Mar.22,1876 Longmeadow

Apr.11, 1876 Longmeadow

1658 Dibble James A. Day Eliza A.

1865

Dwight Homer Page Eunice J.

Dwight Homer Page Ellen M,

W Q Dougless Arthur H. Hurley Anna

Dickinson "to. H. Corning Amelia F.

Dutton Orman D. Elmer Henrietta

Wl Davis Charles 0. Baker Josephine L.

im Durkee George Clapp Katie S.

Dwight Truman Burbank Esmc A.

New Haven,Conn, Longmeadow

Longmeadow (1st.M.) n

Longmeadow (2nd. M.) H

Longmeadow

Longmeadow n

Longmeadow Springfield

Springfield n

Longmeadow Springfield

Longmeadow Comers,Conn.

JLSZSL Doane David Ifoite Brown Jeanette G.

Longmeadow Brimfleld,Mass.

Page 29: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

vm m s*m Feb.22,1879 Longmeadow

Nov.25,1880 Longmeadow

IJay 26,1881 Longmeadow

Feb.15,1883 Longmeadow

Apr.3,1884 Longmeadow

Feb. 1,1686 LUittineague

Apr.6,1888 Longmeadow

Apr.30,1888 East Longmeadow

June 26,1889 Hampden

July 9,1890 i'ittineague

0et.6,1890 Longmeadow

July 6,1893 East Longmeadow

H L Delhunty Michial Twohig Honora

Dayton Arthur H. Bliss Marilla C.

Dwight Fred D.L. Markham Nettie L.

A8SJL Davis Willie B. Pel ton Eva H.

Doolittle Alfred H. Taylor Annie L.

i w Donovan Pd chard Bums Mary

Donnelly Samuel Simenton Lizzie

Davis Henry M* Gates Emma L.

m Dewey Frank H. Chapin Ida li.

ie90 Daley John Fitsimons Catherine

Dewey Louis M. &yan Lillian

Deverin James E. Brown Richie

RESIDENCE

Longmeadow Hampden

East Haddam,Conn. Longmeadow

Longmeadow n

Longmeadow Somers,Conn.

New Hartford,Conn. Longmeadow

East Windsor,Conn. Longmeadow

Longmeadow n

Longmeadow Enfield,Conn.

Longmeadow n

Longmeadow w

^estfield,?iass. Hazardville,Conn.

uockville, Conn. If H

D4TS D PLACE June 5,1895 Longmeadow

June 5,1900 Longmeadow

Apr.30,1901 Longmeadow

NAME

Dyer Edward Oscar Burbank Mary Woolworth

m Daly Michael Leahy Nora

m . Duiaont James Joseph ftlorton Cora J#

Sharon,Conn. Longmeadow

Hartford,Conn. Longmeadow

Longmeadow «i

i§05 Apr.5,1905 Longmeadow

Nov. 4,1908 Springfield

Oct.26,1909 Longmeadow

June 4, 1910 Longmeadow

July 2,1910 Springfield

Dickinson Geo.B. Murray Lena May

122L. Ityer Charles D. Hitchcock ?Jay

WOO Dunn George Healey Nora

1910, DiPetro Vincenzo Lucca Carolina

Dawes Edward B. Belcher Ethel M«

HJanchester, Conn, » n

Springfield Longmeadow

Springfield Longmeadow

New Britain,Conn. Berlin,Conn.

Longmeadow Springfield

1911

Oct. 18,1911 Longmeadow

Nov. 29,1913 Enfield,Conn.

1^.22,1916 Longmeadow

Donahue Daniel Pamell Donovan Alice Elinor

DePosa Salva tore Santaniello Gaetana

1916

Dickinson Newton A. Demond Grace Ethel

Springfield Longmeadow

Longmeadow Enfield,Conn.

Chicopee,Mass. n n

1211 Nov.27,1917 East Longmeadow

DeEoeier Henry A. Munier Aurore

Longmeadow n

Page 30: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

rm NAME flESIDEWCE

Mar. 16,1918 Pittsfield , Mass .

Nov. 10,1919 Longmeadow

May 29,1920 Longmeadow

June 7,1920 Springfield

June SO,1920 Longmeadow

0ct.l2,1920 Springfield

Dec. 11,1920 Longmeadow

Oct.25,1921 East Longmeadow

Oct.7, 1922 Longmeadow

Feb.10,1923 Longmeadow Apr.18,1923 Springfield

Nov.8,1925 Longmeadow

DeBerry Adolphus Mi Coleman Harriet

Wtf Danforth Carl Francis Wilson Blanch Marion

1920

Dupre Clarence Smith Anna Belle

• v Dale Levitt Clerence Wilcox Marjorie Edwina

Duffy John Francis banning Llabelle Catherine

Deschamps Louis Henile Rice Emma Josephine

I , , !

Davis John Bradford Maxfield fldna Voorhees

mi 1

Donovan Lawrence Joseph Schuetzler Elizabeth M.

Davis Kenneth William Monroe Marion Bernhardina

W?, Duke Harry Joseph Whitman Ola

i

Decker Boy Germaine Ivy Adelaide

Davis Fred Wesley Wills Ethel Selden

Longmeadow Springfield

Longmeadow n

Palmer,Mass. n ti

Longmeadow tt

Spring field Longmeadow

Sprin,; field Longmeadow

Haverhill,Mass. Longmeadow

Springfield Longmeadow

Springfield Lon;-;meadow

East Windsor,Conn. Uhionville,Gonn.

Springfield Longmeadow

Longmeadow n

pffi m w c g *m am wre May 9,1844 Longmeadow

May 1,1851 Longmeadow

FPQU PQQft Jfft? v Dec.10,1856 Longmeadow

Nov.5,1857 Longmeadow

May 4,1658 Longmeadow

Oct.31,1859 Longmeadow

Feb. 15,1875 Longmeadow

June 20,1885 Longmeadow

Dec.24, 1885 Longmeadow

Jan.6,1889 Spring-field

Fob.3,1869 Longmeadow

NAME

Eaton Levi Buck Anna

i§SL !. ..

Edwards Julius Colton Hannah TT.

' WSB Eaton William C. Tfood Sarah A.

1657

Eveleth Henry P. Cooley Caroline L.

Eaton James G. ^eat Fidelia )

im Egleston Ell Keeney Mary

1875

Emerson William F. "ebster Juliett

im Ellis Edward S. Knapp Emeline H.

Endicott Edwin L.R. Porter Cora B.

i w Edmonds John W. Stack Lizzie

Egan John Foley Katie T.

Ef ton Wilfred C. Hoibrook F, Lizzie

RESIDENCE

Longmeadow (Widower)

Northampton (Widower) Springfield

Longmeadow tt

New York City Longmeadow

Tolland Conn. Stafford,Qonn,

Longmeadow n

Longmsadow ti

Longmeadow Greenwich, Conn.

Longmeadow n

Longmeadow Springfield

Springfield Longmeadow

Page 31: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND PLACE

&ar.24,1894 East Longmeadow

mm Erlckeon Alfred Johnson Ida

RESIDENCE

East Longmeadow « n

1309

June 2f1909 Longmeadow

Dec.12,1914 Longmeadow

Ellis Walter E. Hitchcock Anna Chandler

m i Esterbrook George R. ?relch !&ary (Warren)

Springfield Longmeadow

Longmeadow (3rd.%(.) Springfield (2nd.M.)

1922.

Apr.22,1922 Longmeadow

Ertel Charles Finthrop Smith Louise Lyon

Longmeadow Springfield

ftffls M P PLACE Dec.29,1844 Longmeadow

Apr.28,1852 Lonjmeadow

July 3,1855 Longmeadow

Nov.24,1864 Longmeadow

June 5,1866 Longmeadow

July 3, 1666 Longmeadow

June —1867 Longmeadow

Nov.25,1874 Longmeadow

May 3,1875 Longmeadow

Mar.9,1882 Longmeadow

Jan.18,1863 Longmeadow

*m Ferre George Parker Elizabeth M.

re? Farnham Lorenzo D. Fuller Harriet

Frost Henry C. Fuller Olive B.

lasi. Frost William P. Orcott Lucretia L.

1866

Fuller William 0. Newell Sarah B.

Fowler Leon N. Taylor Jane C.

1867

Fuller Charles A. Jenkins Carrie F.

1874 French John Rowley Maria S.

1875 Franklin Hiram Murphy Delia

1862

Field Orvilla Field Elizabeth

1883

Fowler Alvin L. Simonds Annie T.

Field Hoses "ade Nellie H.

HSSPTO Longmeadow

II

Springfield Longmeadow

Springfield Ludlow

Longmeadow Wilbraham

Springfield Longmeadow

Southwick,Mass. Longmeadow

Longmeadow New Bedford

Springfield Longmeadow

Longmeadow (2nd.81.) " (2nd.M.)

Enfield,Conn. Somers,Conn.

^estfield Longmeadow

Page 32: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

pa urn***** July 17,1889 Longmeadow

Mar*4,1891 Springfield

Sept.30,1891 Longmeadow

Sept.22,1892 Longmeadow

Nov. 26,1904 East Longmeadow

Apr.28,1905 Longmeadow

June 11,1905 Longmeadow

July 22,1905 Longmeadow

Aug.29,1906 East Longmeadow

Jan.27,1910 Longmeadow

June 3,1911 Lont aeadow

name Ford Samuel W. Clark Hattie E.

iSSL-Finlay John H. Macaulay Mary A.

Fountain Charles Alden Mary L.

Fisher Thomas E. Bliss Hannah B.

1904

Forrest William Swanton Minnie

1905

Fitzsimmons m.P. Harrington Mary Elizabeth

Fowler W. Yettca Amelia

Farnham Mayro M. Brooks Virginia

Freienschner Frank Atwood Mary E.

mo Forrester Joseph J. Vargason Gertrude K.

Fehr Floyd E. Harris Dorothy E.

M L Ferrier Edward D. St. 'Denis iCartha

RESIDENCE

Longmeadow Decatur,Ala.

Longmeadow Springfield

Springfield (2nd.M.) «

Tfestfield Longmeadow

Springfield Longmeadow

Longmeadow n

Hartford,Conn. East Hartford, Conn.

Enfield, Conn. Ha zardville,Conn.

New Britain,Conn. Longmeadow

Columbus,Ohio (2nd.M.) Cleveland,Ohio (2nd.M.)

Saylesbou^i,Pa. Pea Arzyll, Pa.

Elizabethto-?m,N.Y. Longmeadow

DATE AND PLACE

July 16,1914 East Longmeadow

Nov.4, 1915 Springfield

June 2,1917 Longmeadow

Sept. 20,1919 Springfield

Apr.7,1920 Longmeadow

ISay 14,1921 Longmeadow

June 18,1923 Longmeadow

Flynn Michael Reilly Mary

1915

Forcella Nicola 2arlenger Filomena

JL&2L Frew Leslie R. Allen Esther P.

m Foster Robert Gordon Kempton Elizabeth Wain

M . Fila Alphonse Peter Senser Marguriete E.

m . Fletcher Vernon Sargent Clark Evelyn Jfyrtle

1925

Foster Hugh Gaffney Hickey Mary Josephine

Springfield Longmeadow

Springfield Longmeadow

Thompsonville,Conn, Longmeadow

New York City Longmeadow

Northampton n

Springfield Longmeadow

Longmeadow Jilford, Conn.

ADDENDUM

Jar.30,1909 Longmeadow

Fuller Alfred H. Rice Edith L.

Springfield «

Page 33: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

I

Dec.17,1846 Longmeadow

Nov.8,1648 Longmeadow

BOOK NO. 5.

Mar.1,1855 Longmeadow

Mar.4,1856 Longmeadow

i/ay 14,1856 Longmeadow

Nov. 25,1858 Longmeadow

Nov.14,1868 Longmeadow

Nov.28,1870 Longmeadow

Dec.30,1872 Longmeadow

Apr.l4,1874 Longmeadow

Oct.14,1876 Longmeadow

mm mimm Goes Horatio Longmeadow Cleavland Martha A. "

mt Gates Sumner W. Longmeadow Carrol Eliza !S, "

1855

Griswold Alonzo Bowers Eiueline

1856

Gage Asahel Watrous hfary

Gowdy H.Leverete Lathrop Eliza

1858

Gerould Henry Ainsworth Henrietta

1868

Griswold Ita Egelston Ester

1870

Goodrich James Windle Eliza

187* Goddard Ithra Taylor Maria 1874

Garfield Edwin J. Halo Charlotte E.

W 9 Goodrich Henry A. Maynard Mary

Gates Charles 8. Conklln Karle R.

Enfield,conn. Longmeadow

Longmeadow (4th.M.) " (2nd.M.)

Enfield,Conn. Longmeadow

Stafford,Conn. Longmeadow

*ilbraham,Mass. n n

Springfield

Somers,Conn. (2nd.M.) Longmeadow (3rd. M.)

Westborol &ass. Longmeadow

Longmeadow n

Longmeadow "orce s ter,'Jass.

Page 34: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATC AND PI^CE Jan.21,1860 Longmeadow

Nov. 30,1682 Longmeadow

May 19,1883 Longmeadow

June 3,1885 Longmeadow

Jan.24,1886 Longmeadow

Apr.23,1887 Longmeadow

June 14,1887 Lognmeadow

Oct.2,1687 Longmeadow

May 30,1888 Longmeadow

Nov.19,1890 Longmeadow

Dec.10,1890 Longmeadow

June 4,1891 Longmeadow

NAISE

Garner Frank E. Bliee Flavia S.

1§82_ Goodrich Julius E. Salters Emma E.

mm

Goes Edwin William Pease Carrie A.

JLSSL. Goodrich Edward Brownson L. Mabel

Gaudet Antonie Allen Belle

im Goodrich Julius E. Brownson Lillian M.

Griswold Henry Breauneau Amelia

Gobang Tho mas Gobang Josephine

JL888.

Gates Spencer W. Burt Flavia F.

;890 Greene Harry Porter Clintina E.

Gunnarson August Knutson Anna

im~ Goodrich Frank B. Pease Norma B.

RESIDENCE

Cornwall,Conn. Longmeadow

Longmeadow tt

Longmeadow ft

Longmeadow Providence,R. I.

Longmeadow tt

Longmeadow (2nd.M.) ti

Enfield,Conn. Somersville,Conn•

Longmeadow it

Sprin field Longmeadow

Longmeadow ii

North Haven,Conn. Longmeadow

Springfield n

Gold Alvin M. Chaffee Cora B.

Stafford,Conn, n it

DATE #?D P^QS Aug.9,1893 East Longmeadow

Oct.4,1693 East Longmeadow

Nov.12,1893 East Longmeadow

Sept*12,1899 Longmeadow

Oct.2,1901 Springfield

Aug.1,1908 Longmeadow

June 7,1909 Longmeadow

June 21,1911 Lonjmeadow

July 4,1911 Longmeadow

Dec.9,1911 Longmeadow

Geldard Arthur Gordon Margaret

Griswold Ernest S. Lull Lena M.

Griswold William J. Kibbe Luretta M.

182SL Gleason John James Dumont Charlotte Acnes

mi Gorman W. Edward Watters Ella Cecelia

M l Gowdy Frank Kibbe Chamley Nellie Isabel

ma. Griffen Howard E. Greenthal Alice Ruth

M U L Goodman William Garner Jessie Moore

Gidish Andrew Dennis Gertrude Elida

Gar-vin Charles F. Vater Frida E.

East Longmeadow

East Longmeadow t i it

Springfield Somers, Conn.

Springfield Longmeadow

Springfield Longmeadow

Scitico, Conn. n ft

Hartford, Conn, t i it

Longmeadow tt

Nev&ngton, Conn, n «

New Britain, Conn, tt tt tt

Apr.17,1913 Springfield

Aug.6,1915 Longmeadow

M L Grosvenor Horace C. Bolter Annie L.

Giles Harry E. Harrington Margaret C.

Springfield Longmeadow

Faust, N.Y. Springfield

m Goodwin James F. Longmeadow (2nd.M.) Carpenter itartha A. Springfield (2nd.M.)

Page 35: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Pffi m m w

Mar.6,1917 Springfield

Apr*14,1917 Longmeadow

Aug.18,1917 Longmeadow

Oct*26,1916 Longmeadow

Sept.1,1920 East Longmeadow

Nov. 20,1920 Longmeadow

May 20,1921 Longmeadow Sept.27,1921 Longmeadow

Sept. 16,1921 Springfield

Nov. 15,19a Longmeadow

Nov.4,1922 East Longmeadow

Nov.4,1922 Middlefield,Conn.

June 23,1923 Longmeadow

Aug.26,1923 Branford

fltfP Gallerani Giuseppe Melari Aldina

Qyngell Gordon P. Geohring Elsie

Groenendaal Robert P. Prew Helen A.

M L Gottsche Julius L. Sherburne Violet M.

1920

Graves Clifton Humford McNulty Anna Frances

Garinger Carlton Hayden Kibbe Dorothy Annette

im Gale James Belville Rich Irma Jeanette

Garvey Michael Joseph Shea Mary Ann

Guy Raymond ^inslow reir Lillian Margaret

Gill John Tomsend Tuttle Madeline Elsie

192L. Gardner Dennis J. Brown Florence Louise P.

Goodman George Coffran Mary (Watrous)

Gunn Walter Pontius Down ton Catherine Emma

Guy Albert Neil son McGowan Belle

Grassly Herbert F. Johnson olga V.

RESIDENCE

Longmeadow Long Island City,N.Y.

Rockville,Conn. n «

Boston, Klass. Longmeadow

Longmeadow (2nd. M.) • (2nd.M.)

Longmeadow n

Springfield Longmeadow

Cambridge /iass. Rutherfo rd,N.J.

Belchertown,Mass. Longmeadow

Longmerdow Springfield

New Haven, Conn. (2nd. IL) it n < it

Hampden (Snd.Efi.) Longmeadow ( 3rd. M.)

Longmeadow Middlefield,Conn

Springfield Longmeadow

Longmeadow Springfield (2nd.M.)

FROM BOOR NO.2

jm p p w e Aug.30,1643 Longmeadow

May 28,1844 Longmeadow

Dec.12,1644 Longmeadov,-

Jan.28,1646 Longmeadow

Apr. 6,1846 Longmeadow

May 1,1850 Longmeadow

Nov.3,1850 Longmeadow

Dec.22,1650 Longmeadow

NAt».E i „

Hurlburt James Lathrop Lurana

164£.

Hinsdale Hosmer,L. Lamb Pamelia C.

Hunt Dwigit McGregory Lucina

im Hall Homer Hall Laura E.

Hamblet Parkhurst Vining Olive P.

1850

Hubbard Samuel Pease Celina

Hall Henry Burnham Catherine

Hunt James Fuller Parthena

RESIDENCE

Somers, Conn. Longmeadow

Springfield n

Longmeadow it

Springfield Longmeadow

Springfield it

Hartford, Conn. Longmeadow

Longmeadow Washington

Longmeadow ti

BOOK NO. 3

Oct.3,1855 Longmeadow

Nov.25,1855 Longmeadow

Jan.18,1858 Longmeadow

1855

Hooker John Bliss Ellen 0.

Hall Luke Ellis Julia A

WPP. Hoyle John Jr. Bealls Elvira

Middietown, Conn Longmeadow

Longmeadow Monson

barren Longmeadow

M Aug.20,1859 Longmeadow

Hall James Huntly Mary

leg. Hatstat George W. Colton Amelia A.

Longmeadow " (2nd.M.)

New York City (2nd.M.) Longmeadow

Page 36: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

BMB A W P W S Apr.26,1061 Longmeadow

Apr.2,1862 Longmeadow

May 24,1864 Longmeadow

Oct.4,1864 Longmeadow

Dec.25,1864 Longmeadow

June 19,1865 Longmeadow

Apr.16,1868 Longmeadow

May 2,1868 Longmeadow

Jan.20,1869 Longmeadow

Mar.27,1869 Longmeadow

June 10,1871 Longmealow

NAME Hill Mlron Arnold Mary J.

W W Hopkins Ralph B. Doane Celia E.

»64

Hitchcock John G. Chandler Anna L.

Hamilton Robert Lee Ellen

Harris Albert Sparks Mariah H.

_ JfiSL. Hazen Frederick S. Burt Harriet B.

1866 Hendrick Charles B. Barnes Abbie C.

1868 Hale Aldro C. Willis Mary L.

1869

Hills Eugene S. Hancock Jennie M«

Hyde William Delehanta Marg rett

Wl Hills H.Leegrand Judd iCata J.

ML Hall Charles S. Oaes Elizabeth A.

RESIDENCE

Longmeadow Somers, Conn.

Enfield, Conn. Longmeadow

New York City Longmeadow

Greenwich, N.Y. Rockville, Conn

Otis Becket

Spring; field (2nd.M.) Longmeadow

West Springfield n »i

Longmeadow Springfield

East Hartford, Conn. Longmeadow

Springfield Longmeadow

Longmeadow »

Springfield (2nd.M.) " (2nd.M.)

QATE AftP fWffli

Nov* 4,1875 Longmeadow

Nov. 16,1876 Longmeadow

Nov.20,1876 Longmeadow

Dec.12,1876 Longmeadow

ilar.6,1878 Longmeadow

July 21,1878 Longmeadow

June 17,1879 Longmeadow

Oct.12,1879 Longmeadow

Dec.6,1880 Longmeadow

Jan.26,1881 Longmeadow

Apr.15,1882 Longmeadow

Apr.20,1882 Longmeadow

Sept.1, 1882 Longmeadow

sm~ Hunn Benjamin W. Lathrop Abbie F.

18ZSL Hastings Herbert A. Reynolds Louisa

Hubbard Alson Tanner Cassandana

Hall Willie H. Eaton Nellie C.

1878

Hall Edwin C. Pratt Alice L.

Hrerschie Gustavo Tliomas Amelia

1§79_

Hollister Delano M. Pease Lucretia H.

Hill3 Charles W. Gaetze Mary A.

1SSSL Hutchinson John C. Simonds Jennie A.

AffiSu. Handy Herbert L. Huck Henrietta

1882 Hodge Edward C. Porter Lillah

Hall Freddy Lull Smith Lottie

Huntsman Charles J. Allen Florance E.

Hall William H. Bennet Eva J.

RflSjEffgrop Longmeadow i»

Springfield tt

Longmeadow it

Longmeadow i»

Longmeadow i t

Longmeadow Germany

Somers,Conn. Longmeadow

Longmeadow it

Longmeadow tt

Springfield Longmeadow

Springfield Longmeadow

Longmeadow Wilbraham

Broad Brook, Conn, Windsor,Conn.

Page 37: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

ia§L

July £5,1883 Longmeadow

Oct.30,1883 Longmeadow

Jan.3,1884 Longmeadow

Oct.22,1884 Longmeadow

Aug.3,1885 Longmeadow

Feb.13,1892 Springfield

July 27,1892 Springfield

Nov.16,1892 Longmec-dow

Iiough La than M. Hills Lucinds

Hoop Christian Iluck Sophia E. Lamp t

xm Hitchcock Edward N. Bebee Annette C.

Harding William C. Burbank Eunice L.

1895 Holland Henry Stratton Idella S.Field

1892

Halander N.Peter Neilson Annie

HaU Edwin C. Steeves Ellen C.

Ilolbrook Edwin C. Eaton Jennie E.

Springfield (2nd.M.) Longmeadow (2nd•M.)

Hew York, N.T. Longmeadow (2nd.M.)

Hampden (2nd.M.)

Kansas City Mo, Longmeadow

Enfield,Conn. " n (2nd.II.)

Longmeadow

Longmeadow (2nd. .) »

Longmeadow «

Nov. 25,1896 Longmeadow

Oct.9,1897 Lonipaeadow

Aug.30,1899 Longmeadow

Sept.26,1900 Longmeadow

1896

Hanifin John T. Matters Ada L.

wl. Harlicek Joseph Ilronek I$ama

1699

Hughes Qyi-us (Colored) King Susan (Tolliver)

122L Hillman Frederick J. flatters Cora Maud

im Havlicek Anthony Cisek Antonlette

Longmeadow tt

Longmeadow Test Springfield

Springfield (3rd.M.) Longmeadow (2nd. .)

Springfield Longmeadow

JJKL

m i

Dec.28,1903 Springfield

Aug.26,1905 Longmeadow

0ct.l2,1905 Longmeadow

June 19, 1906 Longmeadow

Feb.20,1907 Newton,Mass.

Jan.24,1910 Indian Orchard

lar.12,1910 Longmeadow

Apr.4,1910 Longmeadow

June 1, 1911 Longmeadow

Mar.22, 1911 Longmeadow

iay 31,1915 Longmeadow

Nov.19,1913 Sprin,; field,Mass,

NAME

Hegger Emil Harlicek Louise

ML. Hitchcock Buel A. Hitchcock Bertha (Lane)

Holmstrom Carl Oscar Larson Annie Christine

Hall Winthrop G. Tabor Madeline

j a . Harding John Putnam talker Helen Buck

JL^LQ— Holland John tfm.Jr. Genest Fabiola May

Hicks Walter Raymond Cooper Sadie

Holt Amos C. Fish Alice W.

-ML Holcomb Ernest L. Hoicomb Lena E.

Hammill James Ed?;ard Willard Anita Barrows

1918 Haring William Herman ^illard Leona Newell

Holcomb Wilbur Harry Chapin Georgia Ifay

Springfield , Longmeadow

Longmeadow » (2nd.!.!.)

Hartford, Conn, n tt

tforcec-ter, Mass. Longmeadow

Longmeadow Auburndale,Mass.

Longmeadow Indian Orchard

Portland, Conn. New ?ritain,Conn.

Springfield (2nd.M.) " (2nd.M.)

Thompsonville tt

New Britain,Conn. H 11 tt

Longmeadow w

Suffield, Conn. Longmeadow

1914

Humberston Frank B. Wood Lillian

Page 38: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

mi m w Feb.13,1915 Longmeadow

June 1,1915 West Springfield

June 24,1916 Holyoke

June 9,1917 Longmeadow

Juno 30,1917 Longmeadow

June 2,1917 Springfield

Sept.22,1917 Gardner

NAME asBw Hart Wesley A. Rising Merle

Hughes Frank Norton Norrls Lillian

im

Hawkeo Raymond S. Reed %rtle L.

lag Hynson Frederick Burt Florence

Hunt Clifford F. Bush Betty Imogene

Holmes Harold C. Smith I-Jay J.

Hammond Howard B. Coleman Blanch. U.

RESIDENCE .. .

Granville Suf field, Conn.

Longmeadow *?est Springfield

Longmeadow A^awam

Occognan,Va. Albany, N.Y.

Longmeadow n

Longmeadow Spring field

Longmeadow Gardner

Oct.4,1917 Leominister

July 12,1918 West Spring field

Aug.21,1918 Longmeadow

Hess Amiel E. Giaconia ilildred E.

Hoskins Herbert W. Holden Ethel M.

Hyde James H. Tyler Corrine (Roberts)

1919

Springfield Longmeadow

Longmeadow rest Springfield

Springfield Springfield

Jan.15,1919 North Adams

Hill Braxton W. Longmeadow L£andeville Merle Florence North Adams

Oct.21,1920 Everett

May 19,1921 Springfield

IW Hitt Robert Abercrombie Swaine Ada Wile

im. Hartley Benjamin Wheeler Esther ^arraret

West Springfield Longmeadow

Enfield (Thompsonville) Longmeadow

jssl Harwood Edward Crosby Haynes Harriet

Page #45

MR M B ffcftfflt Oct*28,1922 Longmeadow

Nov. 16,1922 Longmeadow

APPWPW July 26,1919 Longmeadow

am Heuer Henry Jr. Cooley Minnie Louise

Hale Berton Everett Lawler Frances Dickson

(Munn)

1919 Hogg William McCallum Rhodes Mary Gertrude

SSSifiBfiE Atlantic City,N.J. Longmeadow

Longmeadow (2nd.M.) « (2nd.M.)

Springfield Longmeadow

Page 39: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

I

i m AND PLACE; RESIDENCE

Feb.10,1874 Longmeadow

I£ay 22,1884 Longmeadow

Aug.2,1898 Longmeadow

Isham Willey A. Nichols Georgians

_1§S4_ Iurvenson John Charlson Fina

1898

Irish William Henry Hennessey Annie Genivieve

Longmeadow it

Longmeadow *

Springfield n

Page 40: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

i

i ll

,

DATE AND PLACE

Jan. 50,1876 Longmeadow

Apr.17,1889 Longmeadow

Dec.25,1889 Longmeadow

Aug.25, 1690 Longmeadow

Feb.5,1891 Longmeadow

June 4,1892 Springfield

Oct.22,1892 Sprinjfieid

June 16,1894 East Longmeadow

Oct.6,1897 Longmeadow

Apr.23,1907 Longmeadow

Sept.22,1915 Ilolyoke

NAME RESIDENCE

Jennings Charles E« Bradway Eliza E.

1889

Jorey James A. Dunham Edith J.

Jourolmon Leon Boles Elizabeth

M . Johnson Swan Peterson Ida

Springfield n

Longmeadow Springfield

Knoxville,Tenn. Longmeadow

Longmeadow n

i&L. Jamison David Brown Nellie

Longmeadow it

wpg Jacobson Charles Larson Annie

Longmeadow

Johnson Charlie A. Johnson Ilannah

Longmeadow it

_1894_ Johnson Charles A. East Lon/ nieadow Broback Hilma " "

im Jorey Frederick T. Longmeadow Caro Hannah Melissa "

1907

Jacobson Frank T. Hartford,Conn. Moore Grace Isabel 11 "

151 F;

Jensen Harold H. Longmeadow Mumford Agnes M. Holyoke

1920

Jones George 0. Payne Ruth E.

Page 41: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

anas m

Oct.23,1920 Springfield

Jan.24t1923 Enfield, Conn.

m Johnson Harold VanAllen Squire Ruth Elizabeth

Jones Arthur N. King Louisa

RESIDENCE

Longmeadow Springfield

Longmeadow Enfield,Conn.

PATff AND PfrASS.

Dec.18,1645 longmeadow

June 16,1648 Longmeadow

Jan.1,1852 Longmeadow

Nov.25,1857 Longmeadow

Dec.24,1857 Longmeadow

Nov.10,1658 Longmeadow

Liar. 8, 1864 Longmeadow

Apr.15,1865 Longiaoadow

May 3,1865 Longmeadow

June 19,1865 Longmeadow

July 14,1866 Longmeadow

NAME RESIDENCE

Kibbe Sylvester Pease Mary

1848

King Edwin Burt Lucretia

Keep Henzy A. Stebbins Laura

1857

King Wm.C. Tucker alary A.

King Laurieton J. Gage Persis E.

1856

Kent Adolphua D. ?Jolcott Elisabeth

Longmeadow n

Enfield,Conn. (2nd. M.) Longmeadow

Longmeadow Somers,Conn.

Newark, .N.J. Longmeadow

Athol Longmeadow

Longmeadow n

Kibbe Alvin N. Trelford Ann

1 65 Kibbe Luke Twiss :Jaiy A.

King Homer E. Mills H.Lizzie

Knight Edwin L. Ells Hattie

1666 , Knox Henry A. Seaoons Isadora

Spring field (2nd.M.) Longmeadow

Longmeadow (3rd. ft!.) n

Springfield Longmeadow

Springfield Longmeadow

Longmeadow n

King Herbert J. Aineworth Addie C.

Page 42: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE M P PLACE NAMF RESIDENCE Jan. 5,1871 Longmeadow

Jan.17,1871 Longmeadow

Nov. 24,1875 Longmeadow

King Horace P. Porter

King Henry !'. Coomes Emma C.

1SZL. Keeney Erastus B. Gillett Mariette E.

Springfield Longmeadow

Springfield Longmeadow

Longmeadow n

Dec.20,1877 Longmeadow

June 19,1878 Longmeadow

June 25,1878 Longmeadow

Aug.12,1880 Longmeadow

1877 Kibbe Sidney Pratt Mary C.

1878 King Julius Calhoun Sarah ( Calkins)

Kennedy Joseph J. Field Hattie (McCan)

1§§SL. Kane Thomas H. F&rrar Ida L. •

Springfield Longmeadow

Enfield, Conn. (2nd.M.) n " (2nd.M.)

Enfield, Conn, « it

Springfield it

Jan.31,1883 Longmeadow

June 28,1883 Longmeadow

Sept.9,1885 Longmeadow

i g S L . Kendall John B. Hooker Mary D,

Kibbee George Pratt Sarah M.

1885 Kibbe Ereskine C. Hall Florance M.

Washington, D.C. Longmea-low

Hartford,Conn. (Snd.M.) Longmeadow

Longmeadow f!

Oct.19,1887 Longmeadow

1887 Kennedy John J. liines Ellen A.

Longmeadow tt

Aug.30,1888 East Longmeadow

1888

Kuhn Charles H. Jr. ^ise Margaret

Longmeadow n

DATE AND m.CS-Jan.1.1889 Longmeadow

Nov.12,1690 Longmeadow

June 1,1893 Longmeadow

Jan.2,1695 Longmeadow

Aug.12,1908 Sunapee, N.H.

July 17,1908 Springfield

Oct.11,1911 Longmeadow

Jay 14,1913 Longmeadow

slay 26,1914 Enfield, Conn.

May 29,1914 Longmeadow

June 12,1915 Longmeadow

NAME

Kibbe Calvin P. Egleston Hfyra L.

1890 Kilgour James Cleaveland Alice L.

IBS. Kenney Thomas E. Beady Tiary A.

Kennedy John J. Mitchell Catherine

M . Knox Frederick W. Field Anna P.

Kibbe r & l o W. Waterman Rose E.

M L Kirshane Patrick McElh&ne ?£ary

1915 King Ernest Herbert Vogt Ida Anna

.mi, Kerr Arthur V. Connor Elizabeth E.

Koetsch Edward Frank Carlson Esther Kristine

mp, King George Porter Knight Louise Kae

Kelliher Cornelius F. Chamberlain Alice O'Neal

imm*.. ~ Longmeadow «t

West Springfield Longmeadow

Longmeadow it

Longmeadow n

Springfield Longmeadow

Springfield, r<lass. (Snd.M.) Longmeadow

j. .

Suffield, Conn. Longmeadow

Springfield Longmeadow

Longmeadow it

Longmeadow Hartford, Conn.

Springfield Longmeadow

Springfield " (2nd.!!.)

Page 43: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

mx& m pms NAME RESIDENCE

Nov. 2,1916 Longmeadow

Kaps John D. Sherman Elizabeth B.

Longmeadow n

Apr.11,1917 Springfield

Oct.6,1317 Longmeadow

Nov. 1,1917 Longmeq

Aug.26,1919 Longmeadow

Sept.25,1920 Longmeadow

Apr.25,1921 Longmeadow

June 29,1921 Springfield

Iky 51,1922 Longmeadow

July 18,1922 Longmeadow

Sept.9,1922 Longmeadow

Apr.25,1925 Longmeadow

1917 ,

Kendall Ralph H. feeler Grace V.

Kemp ton James C. Brigham Ariotta H.

Knox Lester Bolton Elizabeth H.

• • ijr y>i - -

Kelleher Dennis J. Brady Katherine Theresa

Keeney Hollin Drdgbt Kibbe Ruby Corinne

mk. Kraeger Edward Joseph Kendall Katherine May

Kenney Edward Michael I3yrnes f-lary Agnes

Kimball Harold Lincoln Hirst Lois Livesey

Kinney Everett Allyn Jacobs Oline liuriel

Keiser William Moffitt Cantwell Sylvia Victoria

Kennedy John James Cahillan Katherine

Springfield Longmeadow

Longmeadow

Springfield Longmeadow

Springfield it

Palmer,Mass. Longmeadow

Longmeadow Springfield

Longmeadow Springfield

Springfield

Springfield Longmeadow

Springfield Parkersburg,V,Va.

Springfield ti

vm W Apr.2,1846 Longmeadow

Dee.10,1851 Longmeadow

Jan.7,1653 Longmeadow

Apr.5,1857 Longmeadow

ilay 51,1860 Longmeadow

Apr.6,1865 Longmeadow

Oct.25,1865 Lon-jmeadow

liay 15,1867 Longmeadow

Dec,26,1870 Longmeadow

Jan.15,1873

Oct.27,1875 Lo

isaL

Lathrop David Taylor Charlotte M.

183* Leete Theodore A. Jfoite Mary C.

JLSSL. Lathrop Frederick K. Billings Angeline

1857

Lull James Cadwell Miranda

1860 Lathrop Frederick K. McGregory Lorella

ISi. Loomis Charles L. McCardy sSaiy A.

Leonard Spencer J.B. Booth Ellen C.

X&ol

Lull Henry Frost Libbie M.

1870

Little John B. Sheriden Ida M.

1873

Lewis William A. Goodrich A.

..1875, Lavelett iaraha'll H. Hall Juliett

1KQL Lathrop Frederick W. Vining Flora M.

RBSIPENCE

Longmeadow tt

Windsor, Conn. Longmeadow

Longmeadow tt

Somers, Conn. Longmeadow

Longmeadow (2nd.M.) n

Longmeadow (2nd•M.) tt

Springfield A gawam

Somers, Conn. Longmeadow

Somers, Conn.(2nd.W.) Enfield,Conn.

Morganville, N.Y. Longmeadow

Longmeadow tt

Longmeadow N

Page 44: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND ?1ft_

June 5f1880 Longmeadow

Nov.£2,1860 Longmoadow

June 11, 1881 Longmeadow

June 22,1881 Longmeadow

Mar. 29,1863 Longmeadow

Oct.3,1663 Longmeadow

Oct. 14,1863 Longmeadow

Juno 23,1884 Longmeadow

Aug,19,1688 Ea3t Longmeadow

Oct.17,1888 Longmeadow

Nov.18,1888 East Longmeadow

Feb.17,1689 Longmeadow

Aug.25,1889 Longmeadow

Nov.14, 1SC0 Indian Orchard

NAME Lee John J. Anderson Augusta

Lyman James 3. Dodge Eva J.

1861

Leet William H. Hawks Mary R.

Lee Clarence F. Lee Fanny A.

i i L Landrum John Eaton Sarah Isabella

Lefebre Joseph Poulin Alphonsine

Lomis John Stephens Laura

• im Locke Benjamin Morse Hattie E.

im, Leblaac Lawrence S. SauLniers Belphin©

Leete Theodore W. Coomes i\nnie B.

LeBlanc Andrew G. Cornier Delemot

1889

LeBlanc Joseph LeBlanc Sylvia Gaudet

LeBlttnc Julius LeBlanc Jennie

Lemon Henry H. Holloway Emma L.

BESISEKCE

Longmeadow n

Enfield,Conn. Longmeadow

Longmeadow " (Snd.M.)

Morristiown N.J. Longmeadow

Longmeadow it

Longmeadow n

Springfield (Snd.M.) " (2nd.M.)

Springfield Longmeadow

Longmeadow n

Longmeadow H

Longmeadow tt

Longmeadow (2nd. M.) M (2nd.M.)

Longmeadow n

Longmet-vlow Springfield

DATE AND PLACE

Jan.9,1690 Mittineague

Jan.9,1890 Mittineague

Feb.16,1890 Longmeadow

Dec.29,1890 Mittineague

NAME, Landry Julius Bourgeois Sarah

Landry Gaudet Sarah

LeBlanc Clemant J. Aceino Minnie B.

> , LeBlanc Alfred G. Govang Rosa

RESIDENCE,

Longmeadow tt

Longmeadow n

Longmeadow

Longmeadow n

Jan.16,1892 Springfield

Aug.16,1892 Mittineague

Jan.24,1693 Mittineague

Nov.18,1693 East Longmeadow

Jan.9,1894 East Longuieadow

Apr.10,1895 Longmeadow

Jan.1,1896 Longmeadow

Aug.2,1899 Longmeadow

Jan.19,1302 East Longmeadow

Larson Lary Peterson Mary

Leger Vitel Burke Jane

Legere Phileas J. Helenson Mary H.

Larson Johannes Pelter Petterson Annie Christina

1894

Landry Ephriam Legex*e Nellie

IffiS. Latham Chas. Held Phelps Georgianna

Lewis James W. Bromley Elizabeth

1§9SL Lamery John Hixon Minnie

im

Longmeadow II

Longmeadow n

Leger Theophilus Robichand Uarie

Ea3t Longmeadow

East Longmeadow « n

East Longmeadow it n

Suffield, Conn. Longmeadow

Springfield, *.fass. Chester Hills,Mass.

Springfield, Mass,

Page 45: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND PLAGE

2far* 29,1905 Longmeadorr

July 27, 1905 Springfield

Jim Lewis Washington (Black) Smith Julia B. (Black)

Little Geo.A. (Black) Turill Alice (Black)

rksidfncf .

Springfield• (5rd.M.J Longmeadow (2nd•M.)

Ilolyoke, Mass. n ti

May 25,1908 Longmeadow

Nov.14,1908 Springfield

M L Lutz Anthony Francis Borard Ester

Lang Hov*ard Witherall Brewer Maude. Porter

Hartford,Conn. tt It

Salem,Mass. Longmeadow

Aug.15,1910 New York City

Dec.15,1910 Longmeadow

Jan.21,1914 Longmeadow AUg.22,1914 Hartford,Conn.

Aug.21,1915 Longmeadow

Nov.10,1915 Longmeadow

Dec. 1,1915 Longmeadow

M L Loete Theodore Coomes Ames Georgie Olive

Lucey Charles W. Cooley Mary W.

1914

Lewis William Albert Slocum Leah Finette

Leete Bradford flhite Webster Florence P.

M L Lange Arthur E. Pritzlaff Lena

Leggett Matthew F. Strong Major-ie L.H.

Layug George H.. TrembOLey Fannie F.

Longmeadow Springfield

Longmeadow n

Longmeadow H

Longmeadow Hartford,Conn.

Springfield Longmeadow Thompsonville, Conn. Longmeadow

Detroit,Mich. (2nd.M.> t» H

II

1916

Mar.81,1916 Longmeadow

Nov.22,1916 East Longmeadow

Leary Lucius. F. Beaulieu Olivina

lynch iaurice Fitzgerald Hannah

Littleton Clay Allen Ruth C.

Springfield (2nd.?.!.) it

Springfield Longmeadow

pat? puce NAME RESIDENCE Juno 27, 1917 Springfield

Mar.27,1918 Springfield

July 19,1919 Springfield

Nov.10,1919 Longmeadow

Dec.27,1919 Springfield

!'ar«13,192Q Enfield,Conn.

May 1,1920 V/orcester,I;iass.

June 29,1920 Longmea.iow

July 14,1920 Longmeadow

Nov.30,1920 Longmeadow

June 9,1921 Springfield

Sept.4,1923 Springfield

Nov.29,1923 Enfield, Conn.

Langridge Herbert William Martin I'ary Victoria

1916

Leo Angelo Alonzo Filomena

1919

Ladner Archibald Colllna Gregg Ruth

Luzarder William E. Miller Lydia Elizabeth Gonyo

LaRochelle Arthur Henry Hart Julia Gertrude McGinley

1920

Leijjor Albert J. Warren Gladys I.

LaPine Samuel Verne Norton Gladys Louise

Leach Roland Juhn Katherine

Latimer Frederick John Eteyer Kathorine Helena

Limbert George Henry Surdam Abbie Ann (Morrill)

1921

Law Sidney Fuller Dickinson !arim Henrietta

1923

Lawton Sanford Ahl Marion Frieda

Lessard Dangewell Proveneher Emma M.

Springfield Longmeadow

Springfield Longmeadow

Lon gmeadow Springfield

Longmeadow (2nd.M.) Springfield (2nd.M.)

Longmeadow Springfield (Snd.M.)

New London,Conn. Longmeadow

Agav/am,Mass. Longmeadow

Thompsonville, Conn. Longaeadow

Thomaston, Conn. Longmeadow

Thompsonville, Conn. Longmeadow ( 2nd. M.)

Longmeadow Springfield

Longmeadow Springfield

Longmeadow Thompsonville, Conn,

Page 46: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

% § »

I

tt

F

I

II

DATE AMD PfoACE

Oct.8,1651 Longmeadow

J i m . iferkhem Ralph P. Cadwell Mary M.

RESIDENCE

Longmeadow i t

POOR, Np.5

May 5,1854 Iiongmeado?/

Mar.11,1856-Longmeadow 11ay 14,1856 Longmeadow

Dec.4,1856 Longmeadow

July 1,1858 Longmoadow

^654 Medllcott William G. Colling Eliza

.X656

Meacham George A. Colton Susan E.

itorford William T. McGregory Hortense

liiller John W. Burt liariette

1858

•tore Bercaan W. Fuller Mary B.

Longmeadow n

Hew York City Longmeadow

Brooklyn, N. Y. Longmeadov*

Ludlow, Mass. Longmeadow

Longmeadow w

Nov. 29,1860 Lon^eadow

Nov. 24,1661 Longmeadow

Dec.21,1665 Longmeadow

Dec.21,1865 Lon sieadow

I860.. Markhaa Edvdn F. King Henrietta E.

186,1

Lleacham Henry F. Bowers Aliaeader

1865 L!athews albion Coomes Elizabeth

Medllcott A.D. Marther Mary L.

1870

Longmeadow Springfield

Somers, Conn. Longmeadow

Washington,B.C. Longmeadow

Longmeadow n

June 15,1870 Longmeadow

Nov. 30,1*70 Longmeadov.

Miner Capt.Charles Cooley Belle L.

Liullen John Cobb Nellie Mary

U.S.A. Longmeadow

:£arkham Elliott B. Frost Georgie A.

Page 47: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

PATE) AND PLACig

Sept.25,1871 , Longmeadow

Sept.9,1874 Longmeadow

Dec.29,1875 Longmeadow

May 19,1878 Longmeadow

Lfey 25,1884 Longmeadow

June 26,1884 Longmeadow

Nov. 26,1884 Longmeadow

Feb.21,1886 Longmeadow

Oct.18,1666 Longmeadow

Oct.21,1886 Longmeadow

May 6,1891 ^ittineague

Mar.8,1893 East Longmeadow

.SAME HESIICTCB, Monroe Jadkson Cole Agatha

MLt, Moody Herbert I. Maynard Louisa

1875

Morgan James Cutler Chapin Kate Cotter

1878

Moulton Charles F. Cadwell Melissa

1884

Mo3eley William Knox Lorania C.

Medlicott William B. Harding Grace

Murry Thomas rard Catherine

Longmeadow t t

Longmeadow tt

Longmeadow Chicopee,Mase.

Stafford, Conn. (2nd.M.) Longmeadow

Ueedhom Longmeadow

Longmeadow t?

Longmeadow

(2nd.M.)

(2nd.M.)

im. l&ilonson Amos Coty Exyolia

Midv ood Alfred Durgan Fannj B.

Midwood Chas. E. Durgan Mercy

1691 W M M M M K

Mulvey Patrick Wtrd Ellen T.

Longmeadow n

Longmeadow n

Longmeadow n

Longmeadow n

I Markham Eugene 0. Hunt Ruth M.

1895

Moynahan Patrick Dumont Mary

Fast Longmeadow Somers, Conn.

pat^ m FfrAffff June 25,1896 East Longmeadow

Nov. 28,1896 East Longmeadow

Feb.15,1898 Longmeadow

Feb.26,1898 Longmeadow

Apr.5,1898 Longmeadow

Sept.21,1899 Longmeadow

Sept.1,1902 Longmeadow

Juno 14,1903 Longmeadow

July 10,1907 Beverly,Mass.

Dec.24,1907 Longmeadow

Sept.22,1908 Longmeadow

Feb.10,1910 Longmeadow

mm Mulvey Patrick Boland Ellen B.

Miller Charles C. Scully Gertrude

im fiann Edward • Donaghue Nellie

Martin William H. Hunt Margaret J.

Morgan Leslie W. Seaton Ruth W.

1699

Morgan Linwood ^ade Caroline W.

1902.

.Maynard Alfred D. Lynch Martha

1903

Madson John Carter Mary Elizabeth

1907

Morrill George N. Spiller Lula L.F.

liackey Louis D. Hills Letitia !

1908

l yott Joseph S. Fitzgerald Catherine A.

m o Major George H. Dyer Mary E.

Milvae John Scott Elizabeth L.

RESIDENCE

Longmeadow (2nd.M.) r

Rutland,Vt. Longmeadow

Holyoke,Mass. Holyoke,Mass.

Williamsburg,Mass< Longmeadow

Longmeadow »

Longmeadow (2nd.M.) H

^eotfield,Mass.

Hartford,Conn n it

Longmeadow (2nd. M.) Beverly,Mass .

Longmeadow (2nd. M.) " (2nd.M.)

Springfield (2nd.M.) Holyoke,Mass. .

Greenfield , '..lass. tt n

Bloomfield,Conn. Manchester, Conn.

Page 48: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Dec.27,1910 Springfield

Sept*25,1911 Springfield

Apr*10,1912 Longmeadow

June 19,1913 Longmeadow

June 11,1913 Longmeadow

Aug*19,1913 Indian Orchard,liass,

July 7m 1914 Longmeadow

Nov.10,1914 Longmeadow

Apr*29,1915 Springfield

May 22,1915 Longmeadow

June 28,1915 Springfield

Nov.24,1915 Thompsonville,Conn<

Dec.23,1915 Longmeadow

NAME

Misterly John Haring Hattie C,

Mackey Raymond Lewis Goodbro Clara E.

M L Manning John P. Sharkey Martha F,

W W Murray Austin Sherlock Stickler Mary Harding

Moore Sidney Freeman Pomeroy Grace Adella

Llount Lewis James Dechaine Florence Blanch

ffl«

Moorhouse Jonathan Bidwell Lillian C.

Matthews Philip Barnes Lucy Ann

1915

Fiarsh Robert Penniman Estabrook Louise Warren

Medlicott William Harding Allen Sarah Endicott

Miller George R. Paddock Mildred

Magranis Warren C. Pease Ruth W.

Mackey William Henry Poase Gladys Ellen

RESIDENCE

Springfield Longmeadow

J . .

Longmeadow Springfield

Thompsonville,Conn < Longmeadow

Orange,N.J. " "» (2nd.M.)

Springfield Longmeadow

Longmeadow Indian Orchard

Rockville,Conn. So.Manchester, Conn.

Chicope©,Mass. Springfield

Springfield Longmeadow

New York City Longmeadow

Longmeadow Spring field

Longmeadow Enfield, C0nn.

Longmeadow H

J S L Mitchell Elefterios Elefterios Olga

Aug.5,1917 Longmeadow

Apr.29,1919 Longmeadow

Aug.20,1919 West Springfield

Apr.17,1920 Longmeadow

June 19,1920 Longmeadow

May 8,1920 Longmeadow

Sept.18,1920 Longmeadow

Sept*29,1920 Springfield

Oct.16,1920 Longmeadow

Oct.22,1921 Longmeadow

VtV

MBL lackey Hugh A. Sutcliffe Jessie E.

IW Mullins John W. Lavin Elizabeth A.

Morgan Henry Allen Morgan Ruhamia M. Johnson

JLS2SL Munson Edwin Sheperd Russell Agnes Frances

Monroe Ralph Augustus Burdett iiartha Helen

Miles Robert Perry Willis Martha Jane

Medlicott Robert Lane Welch Jennie Stevenson

Miller Charles Howard Decker Jessica May

Miller Robert Richard Wells Mabelle Frances

-12SL Meyer Henry Coddington Merrill Gertrude Seaman

W22

rmbmce Longmeadow Medford

Hatfield Longmeadow

Longmeadow (2nd.M.) Gramfcy,Conn (2nd.M.)

Milford,Conn. Longmeadow

Longmeadow Springfield

Springfield (2nd.M.) Longmeadow

Springfield Longmeadow

Long:!! eadow (2nd.M.) »

Springfield Longmeadow

New York,N.Y.(2nd.M.) Paterson,N.J.(2nd.M.)

June 1,1922 Longmeadow

Murphy William Edward Kenney Ellen Cecelia

Springfield Longmeadow

Page 49: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

I mi I

, I I

I

1 I

I I

%

II

Fim BOOS NQ.?

flATff AND PfrAQg Oct.7,1857 Longmeadow

July 27,1867 Longmeadow

Dsc.1,1868 Longmeadow

0ct.7,1880 Longmeadow

August 1,1882 Longmeadow

Jan.2,1883 Longmeadow

Feb.26,1865 Longmeadow

Jan. 2,1886 Longmeadow

June 17,1890 Boston,liass.

Apr.20,1892 Mittineague,Mass<

NAME

UcCan George Cooley Nancy M,

-UBL. Mcintosh Ethan C. Hendrick Charlotte A.

1868 McGregory E. Porter Barton Emma J.

^cKensle Kenneth Markham Ina Adelade

1^62 McDonald John H. Robinson Maggie

1665 McQueen Charles M. Gates Clara B.

1685 IIcElwain George Smith Maggie A.

1S86 ItfcLellan George B« Frinck Elsie E.

im licQuarrie William L. Patterson Annie J.

USjL McFarland Ralph Cormier Laura

1634

McKinstry John Alexir, Gage Adella Eliza

RESIDENCE

Wilbraham,Mass. tt i*

Longmeadow n

Longmeadow (2nd. M.) Amherst

Longmeadow n

Longmeadow tt

Longmeadow n

Longmeadow it

Longmeadow it

Longmeadow Roxbury,Mass<

Longmeadow it

Longmeadow (2nd.M.) tt

Page 50: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Jan.1,1696 Longmeadow

Sept.2,1910 Springfield

Sept.28,1910 Longmeadow

Aug.5,1911 Longmeadow

Apr.24,1917 East Longmeadow

Juno 14,1917 Longmoadow

Nov. 27,1919 Longmeadow

July 5,1922 Springfield

Sept.16,1925 Longmoadow

• Mff McNulty Thomas Kennedy Mary

M S L McElliott Charles Edward Flynn Margaret

McGanley William H. Saibawint Georgians

191,1

McCort Arthur William Lane Winifred Marion

m? McGee ^illiam H. Me skill Margaret T.

MoGill Samuel J. Watson Edith H.

McDonough Thomas J. Eeilly Mary A.

JLSSL. McCowan John Carl Rowland Doris

jlel. LIcLane Allen Porter Cora Beatrice

Simpson.

RESIDENCE

Longmeadow II

Longmeadow (2nd.M.) 9

Hartford,Conn, n n

Hartford,Conn. * n

Springfield Longmeadow

Bridgeport,Conn, Longmeadow

Springfield Longmeadow

Longmeadow Springfield

"Jest Springfield (2nd.M.) " " (2nd.M.)

II

FfiQH BOQK flQt2

PATO m> pfrAcs SUBL Sept.24,1845 Longmeadow

July 25,1852 Longmeadow

Oct.31,1854 Longmeadow

Feb.3,1858 Longmeadow

Feb.15,1659 Longmoadow

July 4,1860 Longmeadow

Feb.16,1869 Longmeadow

Dec.7,1869 Longmeadow

Aug.12,1873 Lon^oadow

Mar.7,1876 Longmeadow

Newell Nelson C. Chandler Mary M.

1^52 Noble Lester Burbank Mary W.

im Nevers Henry S. Bliss arttice C.

J J S L Noble Harvey R. Bliss Mary A.

Noble Dr. Henry A. Bliss Maria R.

M . Hannes George D« Annum Maria

1669 Nash Austin F. Simonds Iiaogene H.

Newell Charles S. Baker Emely A.

1873 Noble George S. Bugbee Harriett E.

1678

Norcross James F. Robinson Sarahetta

Nye George A. Knowlton Lillah A.

Naugatuck, Conn. Longmeadow

Washington,D. C. Longmeadow

Longmeadow n

Blanford,Mass. Longmeadow

Washington, D.C, Longmeadow

Longmeadow (2nd. M.)

Ludlow,Mass. Longmeadow

Longmeadow " (2nd.M.)

Longmeadow (2nd.M.) " (Snd.M.)

Longmeadow n

Page 51: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

P/Y a m .ffttA Nov. 31,1881 Longmeadow

May 17,1883 Longmeadow

Apr.5,1868 Hartford, Conn.

Jan.1,1903 Framingham,Mass •

Nov. 6,1904 Longmeadow

Sept.8,1909 Longmeadow

July 16,1910 Longmeadow

Jan.7,1911 Longmeadow

Sept.23,1911 Hartford,Conn.

Apr.29,1912 Longmeadow

mm Norton Edward D. Maylum Jennie

-JML. Nooney H. King Pease Lillah E.

1888 Nilson Niles Johnson Karin

' 1905 Newell John IS. Keyes Marguerite E.

im Nobles Harry D. Fyier Bertha M.

IW Norcross Theodore "foite Cleveland Christine S.

W W Nero Guatave Robert Anderson Hedina Alfrida

jhaaJL i Noren Ernest George Holmberg Alma Amelia

Naglor Herbert Pritzlaff Elizabeth

\m Newton William Lincoln Pair Marion Hamilton

Longmeadow n

Longmeadow II

Longmeadow . n

Springfield, Longmeadow

East Hartford,Conn. n n n

Springfield Longmeadow

New Britain, Conn. n II n

New Haven,Conn. Burnside,Conn.

Springfield Longmeadow

Springfield Longmeadow

1915. Nattress John Henry Moylan May

Longmeadow Chicopee,Maas.

pm mp mw mm RESIDENCE

July 2,1914 Longmeadow

Nixon John E. Allen Katherlne M.

Hartford,Conn. (2nd.M.) « n

Page 52: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Dec.4,1878 Longmeadow

0ct*19,1880 Longmeadow

Oct.7,1865 Longmeadow

June 17,1889 Longmeadow

Nov.21,1893 Hampden

Nov. 9,1901 Longiaealow

Dec.51,1904 Longmeadow

Aug.5,1913 Weat Springfield

June 10,1916 Longmeadow

Sept.7,1910 West Springfield

Oabom Prank G. Burt Emma J.

JJS9L Osden Prank K* Ormond Mary J.

im, Olmste&d Charley R. Jenkins Annie M.

WW O'Connor John McCray Annie Malone

WS. O'Brien William Casey Mary

im Oliver James R. Castle Lucinda

im Oliver Francis Bliskie Christina May

J i L Ott Walter L. Mache Marie

m Oliver Francis C. Hubbell Ruth A.

Osteyee Francis L. Cordner Agnes S.

W l f C I Springfield Longmeadow

We8tfiold,Maae. n n

Enfield,Conn. «f tt

Longmeadow (2nd.M.) Ludlow,Mass. (2nd.M.)

East Longmeadow Hampden, Mass.

Longmeadow tt

East Hartford,Conn, n n tt

Long cadow (2nd.M.) Springfield

Hartford,Conn. (2nd.M.) Danbury,Conn.

West Springfield Longmeadow

June 6,1917 Springfield

O'Malley Charles J. Kavanaugh Marion E.

Longmeadow Springfield (2nd.M.)

Page 53: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

1920

pats m n m RESIDENCE Aug,14,1920 Springfield

Jan*27,1923 Boston,?4ass.

Deo.25,1923 Longmeadow

Ockerbloom John Edwin Nelson Anna Bluedickotta

1923

Ockerbloom Wallace A. Gonyo Stella Rose

Oakes Hamilton Cassels Rhodes Lydia Isabelle

Longmeadow Springfield

Longmeadow Boston,Mass.

Springfield (2ns Longmeadow (2nd•M.

gpOK PPQK tjQ.2 I M S Page #75

DATE AND FFLLQFI Dec.27,1843 Longmeadow

Apr.50,1846 Longmeadow

Now.30,1848 Longmeadow

Nov.14,1850 Longmeadow

Aug.6,1851 Longmeadow

Apr.26,1853 Lor jmeadow

Jan.16,1854 Longmeadow

Pease Lorrain T. Parker Julia

1&46

Parsons Shubael Nichols Susan

IMS-Porter Barber Kibbe Lovina

1650, Pease Seth Coomes Achsa M.

1851

Pease Austin Silcox Sarah

1658 Pease Lu^e H. Hale Louisa

1854

Page Wilder tt. Crocker Catherine M.

RESIDENCE

Enfield, Conn. Longmeadow

Enfield,Conn. Longmeadow

Springfield Longmeadow

Longmeadow (2nd. M.) Enfield,Conn.

Somers,Conn. (3rd.M.) Longmeadow

Springfield Longmeadow

Longmeadow (2nd.M.) Wilbraham

gjjBH BOOK NO. 3 Apr.11,1854 Longmeadow

Jan.22,1857 Longmeadow

Liar. 10,1857 Longmeadow

Apr.2,1857 Longmeadow

Pratt James L. Gould Lucy D.

1657

Pease W. C. Coomes Cornelia

Patterson Robert S. Carr #ary Jane Pomeroy Edward P. Parsons Julia L.

Longmeadow n

Somers,Conn. Longmeadow

Enfield,Conn « n

Longmeadow n

Phelps Henry M. Rice Bashary A.

Page 54: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

• 'i 1857

DATE AND PLACE RESIDENCE Nov.15,1857 Longmeadow

Jan.5,1860 Longmeadow

Apr.2,1860 Longmeadow

May 51,1860 Longmeadow

Aug.16,1660 Longmeadow

June 1,1665 Longmeadow

Apr.29,1867 Longmeadow

iiay 8,1867 Longmeadow Dec.29,1667 Longmeadow

Dec.24,1866 Lon-meadow

Llay 1,1870 Longmeadow

July 6,1870 Longmeadow

Now.25,1870 Longmeadow

Peasley John Taylor Hellen M.

1860 Porter Edwin Kibbe Lorinda HI.

Parker Penuel Billings Era©line

Pease Foster A. McGregory Francina

Pease John C. Markham Cordelia

Pinney Albert Sellew Eimicia

1867

Pease Dallas M. Coomes Ann Eliza

Patrick William W. Garvey Anna.

Pease Asahel Chopin Emma P.

1868

Pease Sewell Pope Jenne E.

1670 Porter John E. Hunn Mary Jane

Parker Almon Crittenden liary

Peck Alpheus Kibbe Ella Amelia

Springfield Longmeadow

Springfield Longmeadow

Brlmfleld,iiass. (2ndM.) Longmeadow (2nd.M.)

Longmeadow R

Chester,Mass. Longmeadow

Ellington, Conn« Longmeadow

Longmeadow

Longmeadow R

Longmeadow

Longmeadow Stafford,Conn«

Springfield Longmeadow t Longmeadow (3rd. M.) Longmeadow

• , Wllbraham »

J M L Parker Monroe Fuller Allice

Springfield n

PATS AND PLACE ftEffjPpCE Aug.1,1871 Longmeadow

Nov.17,1872 Longmeadow

Nov. 25,1873 Longmeadow

Sept.20,1876 Longmeadow

Oct.11,1876 Longmeadow

Oct.11,1877 Longmeadow

Nov. 20,1877 Longmeadow

June — 1879 Longmeadow

Sept.2,1879 Longmeadow

Apr.11,1880 Longmeadow

Jan.27,1661 Longmeadow

Pease Edward, Robinson Mary Louisa

w? Pease Frank Bridgeman Dwigjht Emma Frances

im . . .

Parkes Joseph A. Knight FRnny J.

1876

Phelps Gilbert W. . Simonds Alice E.

Porter Barber Goss Martha A.

W* Pratt James L. Gillette Jennie F.

Parker Porter A. McGregory Angie

Pease Henry C. Root Elva

Pettiplace Marvin S< Batson Abigail

1880 Plante Francis Higgins Bridgett

Springfield Longmeadow

Longmeadow

Pease Elbert Lathrop Nancy J.

Filbraham Ludlow, Mass.

Longmeadow (2nd.M.)

Longmeadow (3rd. M.) " (2nd.M.)

Longmeadow Hartford, Vt.

Brimfield,Mass. Longmeadow

Longmeadow Hampden

Chicopee,Mass. (3rd.M.) Longmeadow

Longmeadow n

Somers, Conn. Longmeadow

.jlse: Pelton John B. Davis Lillie

Somers, Conn. Longmeadow

Page 55: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND PLACE NAME . RESIDENCE

Jan. 1,1685 Pease rderwin H. Longmeadow Longmeadow Hunn Carrie J. n

issl. Oot.20,1887 Park Edward L. Niamtic,Conn. Longmeadow Cadwell Lillian S. Longmeadow

im -Hilar.11,1888 Pelton Horatio B. Longmeadow East Longmeadow Tuttle Julia R. Hampden,Mass.

i i L Aug.27,1890 Patric James tt. Longmeadow Ellington, Conn. Kibbe Ada H. Ellington, Conn.

Oct.27,1691 Phelps Horace A. Longmeadow Springfield Brewer Sadie S. n

Oct. 31,1891 Paterson August Longmeadow Springfield Nelson Betty E. n

Nov.5,1692 Pease Edmond L. Longmeadow Longmeadow Burt Nellie w

11 ay 20,1895 Springfield

June 7,1893 Longmeadow

May 19,ieS4 East Longmeadow

Aug.14,1900 Longmeadow

Sept.29,1900 Springfield

Peterson Andrew Johnson E&lly

Pitkin Albert J. Clarke Annie Colton

Peterson John Petterson ITLlen

W Pomeroy Oscar Clark Allen Elizabeth Hebard

Pitter Aaaton Hovacek Albina liary

East Longmeadow

Schnectady,N.Y. (2nd.L!.) Longmeadow

East Longmeadow n n

Longmeadow a

Longmeadow West Springfield

DAP} AND Aug.20,1902 Longmeadow

Aug.11,1906 Longmeadow

Nov. 10,1906 Longmeadow

Apr.12,1909 Longmeadow ^//ve 3<e, /<?/>? /.tty rhAtWsHf"

LSay 10,1910 Longmeadow

Aug. 17,1910 North Brookfield,il3as8.

Sept.17,1910 Longmeadow

sm Place Edward C. Slatery Josie

J i 2 L Pinney Harry L. Skinner Estella M.

Poulin Joseph R. Kenney Slargaret

1909

Powell Harold Ayers Hitchcock Harriet Anna

^ f/s JcAcst/^

Phillips Harris Baginsky Mary

Pomeroy Andrew Russell Webber Alice Ethel

Perry Karl Tupper Mabel E.

1911

RESIDENCE

Springfield » (2nd.M.) (2nd.M.)

Ellington,Conn. Broad Brook, Conn.

Plattsburg,N.T. Dansville,N.T.

East St. Louis,111. Longmeadow

Hartford, Conn* n n

Longmeadow North Brookf ield,I.!ass,

Springfield, Vt. n n

Jan. 1,1911 Longmeadow

Aug.2,1911 Springfield

July 29,1913 Longmeadow

July 10,1915 Greenfield,Mass.

July 1,1916 Suffield, Conn.

Aug.25,1917 Longmeadow

Prior Wilbur C. Kolcomb Helen M.

Pierce Maurice E. Earl Isabella May

im Parmelee William Josiah Jr. Brooks Jessie H&e

1915

Hartford,Conn. Ihompsonville, Conn.

Greenfield, Conn. (2nd.M.) " » (2nd.M.)

New York, N.T. Longmeadow

Fairer William Rigglemun Lor a B,

W e

Longmeadow n (2nd.SI.) (2nd.M.)

pomeroy Arthur P. Bates Sadie B.

1917

Petzold l&ax Richard Pritzlaff Elsa

Longmeadow (2nd.M.) • (2nd.M.)

Page 56: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

vm m place UltE

Jantil,1919 Springfield

Liar.22,1919 Hartford,Conn.

Sept. 6,1919 Longmeadow

Apr.28,1920 Pittsfield, Mass.

June 18,1921 Longmeadow

Aug.22, 1921 Enfield,Conn.

July 22,1922 Longme&dow

Page Kenneth D. Green Mildred

Prouty Boy. ilordon Torelson l"ary B.

Peterson Magnus F. Thayer Katherine Louise

m . Porter Herbert Newton Norman Serena Esther

im Phirmey Arthur Osgood Flagg Lucille Snow

Porter Howard D. Estabrook Margaret S.

Pickering John Joseph Farnum Emily £. Loney

mL. Oct. 11,1923 Hartford,Conn.

Page Chamberlain A. Francis Luetta Stewart

ABpE»ffH 3,678

residence

Longmeadow Springfield

Springfield Longmeadow (2nd.M.)

Dobbs Ferry,N.I. Longmeadow

Longmeadow Pittsfield,Mass.

Lawrence,!.!ass. Longmeadow

Longmeadow (2nd. M.) Ihompsonvillo, Conn •

Springfield (2nd.?4.) Longmeadow (2nd•M.)

Longmeadow Hartford,Conn.

Nov.21,1873 Longmeadow

Price Isaac G. Langly Estella A

Boston,IJass. (2nd.M.) Springfield

DATE, AND PLACE M S L

Sept.14,1887 vuinn William J. Thorndyke,Mass. Sullivan Mary A.

m . June 24,1905 Quinn James T. Longmeadow Davison Pamelia E.

m

PJ^SIPEN^ , Longmeadow Thorndyke, Mass.

Hartford, Conn. (2nd.M.) n n

Oct.26,1916 Chicopee,Mass.

Quinn V'illlam J.Jr. Sullivan Madeline H.

Longmeadow Chicopee Falls,f ass.

Page 57: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

nm M

DATE AND PLACE

Oct.31,1845 Longmeadow

NAME

Ransom Joseph P. Webber Sylvian

RESIDENCE

Longmeadow Springfield

1644

Liay 1,1844 Longmeadow

Nov. 17,1850 Longmeadow

Oct.26,1853 Longmeadow

P-ansom Charles S. Hitchcock Dolly P.

1650

Pdchardson John J. P.eed Mary L.

1 W Richards R. P. Burt Sarah E.

Longmeodnw " (fcid.tJ.*

Springfield Longmeadow

Spring-field Longmeadow

FftQff BOOK NO. 3,

June 13,1855 Longmeadow

Jan.30,1656 Longmoadow

Dec.25,1856 Longmeadow

June 13,1858 Longaeadow

Dec.27,1860 Longmeadow

Jan.2,1869 Longmeadow

Mar.31,1870 Longmeadow

IPSS Rice Charles B. Coomes Mary J.

1856

Phodes Henry E. Hills Maria L.

Reynolds Aahel Cage Achsah

1858

Ilichardson Se?/ell D. Billings Louisa

1660 Richards Lomis Cooiaec Anna S.

Paidy Patrick Colden Mary

m . Randall Jeremiah T. Mosier Amanda M.

Springfield Longmeadow

Hartford, Conn.(2nd.M.) Longmeadow

T'indsor, Conn. Longmeadow

'test Springfield Longmeadow

Wllbraham,Mass. Longmeadow

Longmeadow it

Springfield " (2nd.M.)

Page 58: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

DATE AND PLACE

Dec•22,1870 Longmeadow

July 30,1871 Longmeadow

June 16,1874 Longmeadow

July 27,1675 Longmeadow

Nov.23,1881 Longmeadow

i Jar.26,1884 Longmeadow

June ^6,1884 Longmeadow

Sept.3,1884 Longmeadow

Nov.7,1885 Longmeadow

July 20,1888 East Longmeadow

Aug.7,1669 Longmeadow

8MME8 i

Rogers Benjamin C. Fuller Cornelia

1871

Raidy Andrew Ravee Margaret

.JJZi Ransom Charles L. Holmes M». Alliee

W* •

Rust Edward W. Button Louisa H.

im Rutelle Edvsard. Rawlow Oyilda

Root John C. Bugbee Hattie E.

Robbie George McNah Jane

Rogers George A. McNall Lillie C.

3,585

Reed Lewis Ledoux Sarah

1888

Roberts Abram French Matilda

im, Richardson William H. Tower Bertha G.

im Roberts Frederick C. McPhail Bessie

RESIDENCE

Worcester, N.I. (2nd.M.) i? i» tt

Longmeadow (2nd.M.)

Longmeadow (2nd. M.) Hartford, Conn.

Longmeadow II

Longmeadow Springfield

Hampden,Mass* Longmeadow

Longmeadow »

Keene,N.H. Longmeadow

Longmeadow it

Longmeadow n

Longmeadow n

Longmeadow ti

wz m m a Oct. 15, 1890 Hartford,Conn.

June 16,1891 Springfield

Aug.19,1896 Longmeadow

Aug.23,1898 Springfield

July 31,1900 Longmeadow

Nov.28,1900 Springfield

Msy G,1905 Longmeadow

Sept.30,1905 Longmeadow

Apr*29,1907 Longmeadow

Sept.2,1909 Springfield

Sept*4,1909 Longmeadow

MM-Ross Albert M. Brownell Emma

J U 8 L . Rivet Denis Thetrault Rose

JJ2L-Roberts William Henry Murray Christine

m Reedy John O'Keefe Elizabeth

iff 00, Reune Joseph J. Wholway Lillian

Reedy George A. Cook Catherine I.

1905

liiley Win. J. Gorkey Annie

Feed Samuel Blanchard Eunice B. (McKay)

•JS2L. Reid Robert Lewie Reeves Elizabeth Alice

1909

Rooney John Clark Margaret

Russell George A, Frey Amelia

RESIDENCE

Longmeadow (2nd. M.) it

Longmeadow n

Springfield Longaraadow

Longmeadow Springfield

?rest Soring field, n n

Longmeadow Spring? field

Waterloo,N.Y. Ludlow,Mass.

"'est Soringfield (Snd.M.) « " (3rd.M.)

New York City ii » ti

Longmeadow Springfield

New Britain,Conn, a w n

M Rankin Samuel M. Newbury Mary E.

Vernon,Conn. Buckland, Conn.

Page 59: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

P&ge #86

DATE AND PUCE nm— RESIDENCE

Apr.17,1911 Springfield

June 22,1914 Longmeadow

Oct*15,1914 Providence,R.I.

Nov.l4#1914 West Spring-field

Deo.9,1914 Longmeadow ..

Oct. 17,1916 Longmeadow

June 17,1918 Springfield

Aug.24,1919 Becket, .Mass.

Apr.30,1922 Hartford,Conn«

July 27,1922 Enfield,Conn.

Roccy Simeon Ganlin Ida

1914

Richardson Walter E, Bingham Isabel M.

Read ttalter Clinton Jessen Helena Caroline

Raymond Joseph Mohr Bertha

Renfrew Ralph Bfcrrd Jolley Frances

im Riga Harley M. Cram Thelma D.

J 1 L Ross Douglas William Piggie lona Cecelia

1919 Radasch Edmund John Lyman Grace Russell

1922

Kicker Walter S. Tyrrell Harriet Irene

Rivard Joseph E. Pecor Florence 2.

Springfield Longmeadow

Nortli Peading,^ass. Springfield

Longmeadow Providence,R.I.

Longmeadow n

Chester,Mass. n «

Springfield Longmeadow

Longmeadow Springfield

Longmeadow Becket, Lfoss.

Longmeadow ( 2nd. U.) Bloomf ield, Conn.

Thompsonville, Conn. Longmeadow

ffioq WW »0f?i JLML Page #87

P A M : RESIDENCE? Nov. 19,1843 Longmeadow

Dec.13,1845 Longmeadow

Nov.30,1843 Longmeadow

&Iay 21,1845 Longmeadow

Nov.25,1847 Longmeadow

Apr.16,1846 Longmeadow

tJay 24,1848 Longmeadow

Oct. 15,1848 Longmeadow

Oct.20,1852 Longmeadow

Aug.2,1855 Longmeadow

Jan.4,1854 Longmeadow

Stock Moses T. Hawks Mary A.

Smith Aretus Hawkes Prances W.

Staunton Bybbues Arnum Eliza C.

Springfield Longmeadow

West Springfield it ti

(Black) Unknown. (Black) Longmeadow

Stillman Samuel A. Burt Jane E.

Snow Samuel G. Forward Lucy

im. Sanger Amariah D. Loomis Susan

Swan Charles W. Ashley Persis J.

Studson John Gillette Adeline

1852

Sikes Edwin Simons Clarinda

1855

Simons Simeon B. Leonard Kate

1854

Sabin Charles Burt Maria Louisa

Enfield, Conn. Longmeadow

Lawrence, Mass. Longmeadow

Longmeadow I! ,

Springfield Longmeadow

Springfield tfest Springfield

Springfield Longmeadow

Springfield Longmeadow

Stonington,Conn. Longmeadow

FROli BOOK, NO. 5.

Shumway Livingston Cooley Amelia C.

Sturbridge,Mass. (4th.M.) Longmeadow

Page 60: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M S m> m c s May 25,1857 Longmeadow

June 23,1858 Longmeadow

Jan.13,1861 Longmeadow

Feb.3,1863 Longmeadow

Apr.18,1863 Longmeadow

June 16,1863 Longmeadow

Feb.10,1865 Longmeadow

Apr.12,1866 Longmeadow

May 15,1866 Longmeadow

Oct.24,1866 Longmeadow

June 3,1868 Longmeadow

wm Scrlptor Cyrrol E. Noble Harriet M.

r

JL&S-Smith Lyman Waters Minerva

Sibley Qeorge A. Hancock Aramintha

1863 Sessions Cresson Taylor Fanny A.

Sexton Lyman W. Sessions Eunice E.

Smith Lyman McGregory Abbie B.

W g Sperry Charles A. Parker Carrie E.

1666

Setter John Vinnica Adeline E.

* Sellew Theadore H. Burt Mary H. Steel timothy Eaton Clara J.

1868 St.Clair Charles Brennen Hattie E.

RESIDENCE

Wllbraham,Mass, Stafford, Conn,

Wllbraham, Mass, Longmeadow

Springfield Longmeadow

Longmeadow n

Springfield Longmeadow

Wllbraham (2nd. Longmeadow

Cavendlsh,Vt. Longmeadow

Monson,Mass. Wllbraham, Mass,

Longmeadow tt

Hartford,Conn. Longmeadow

Longmeadow t»

I.)

Oct.14,1866 Longmeadow

Smith Eliphalet J. Osbourne Meriva L.

East Windsor,Conn, ti tt tt

Speight Michial Crane Elsie

Wllbraham,Mass. Longmeadow

m s m Jan.15,1869 Longmeadow

Sept.2,1869 Longmeadow

Jan.1,1871 Longmeadow

Jan.29,1874 Longmeadow

[Jay 12,1874 Longmeadow

Dec.10,1874 Longmeadow

Feb.15,1876 Longmeadow

July 6,1876 Longmeadow

Nov. 8,1877 Longmeadow

Sept.8,1880 Longmeadow

July 2,1881 Longmeadow

July 3,1861 Longmeadow

msL Sikes Edwin Colton Louisa S.

Smith Ceylon Mander Maria L.

1871

Smith George W. Jr, Bridge Ellen C.

167.4, •• Streeter Merrill E. Meloy Mary L.

Silcox Robert S. Gates Hannah L.

Smith David T. Griswould Lucy J.

M i Stebbons Hiram French Maria S.

Stebbens George H. Ashley Flavia E.

1677

Shelden Eugene C. Burt Florence M.

1,860 Stratton Nathaniel A. Fields Idella

1861

immw ... Buffalo,N.Y# (2nd.M.) Longmeadow

Gramby ^ Granby

Warwick Longmeadow

Sherman William liiddlebrook Ettie E.

Snow Henry H. Eaton Carrie W.

Springfield

Portsmouth,0. (2rd.M.) Longmeadow

Deerfield, Mass.(2nd.M.) Longmeadow

Northampton (2nd.M.) Longmeadow (3rd.M.)

Wllbraham (2nd. M.) Longmeadow

Springfield (2nd.!.!,) Longmeadow

Hartford, Conn. Hazardville, Conn.

North Mams,Mass. North Adams,Mass.

Longmeadow n

im Sellew Theadore R. Kibbe Matilda B.

Longmeadow (2nd.M.) Windsor,Conn.

Page 61: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M B M P Jan.10,1683 Longmeadow

Jan.13,1883 Longmeadow

Oct.15,1885 Longmeadow

Nov.25,1885 Longmeadow

Sauires Charles N. Hale Cora E.

Smith Clifton 0. Pelton Emma A.

1885

Saulnier Theophilus P. Pyncheon Mary B.

Sessions Arthur Bowers Clara E.

Longmeadow Mlddletown,Conn.

Longmeadow ( 2nd. M.) Somers, Conn.

New York City Longmeadow

Longmeadow it

1887

Mar. 5,1887 Longmeadow

May 4,1887 Longmeadow

June 5,1888 East Longmeadow

Sherman Fred J. Hullthea Amanda C.

Stebbens Sherman M* Fisk Alfaretta

Sanders George Arnold Emma J.

Springfield it

Monson,Mass. (3rd.M.) Longmeadow

Palmer,Mass. (2nd.M.) tl I f

Dec.26,1888 Longmeadow

June 7,1889 Springfield

Dec.30,1890 Longmeadow

July 2, 1891 West Royalston

Nov.10,1892 Springfield

Sword George P. Pease Lillian C,

m . Sessions Edward E. Haigh Annie

1890

Sherman Walter P. Beebe Elizabeth S.

Iff*. Smith George W. Wood Delia M.(Shepardson)

Shackleton Joseph Lay Kate

Enfield, Conn, Longmeadow

Longmeadow tt

Oak Park,111, Longmeadow

Longmeadow (2nd•M.) A thol,Mass. (2nd.M.)

Longmeadow (2nd.M.) it

!Cf95

Stenson John Elmgren Hllma

East Longmeadow (2nd."!.) n n

M S M P E M JMJl Aug.6,1896 Longmeadow

Feb.11,1899 Longmeadow

Aug.17,1899 Springfield

Apr.16,1901 Longmeadow

June 6,1901 Springfield

0ct.7,1903 Springfield

Feb.15,1904 Springfield

Sept.30,1905 Longmeadow

Stickler Joseph William Harding Mary

i S L Somawald John Warfield Edith

Savaria Napoleon Sellers Marie Ellen

W H . Strong Harry S. Perrier Theolinda

Simerton William W. Maylie Inez Elizabeth

M M Smith Samuel Ezra Geisinger Sophie Gertrude

J 2 L Smith William J. Chase Henrietta

- U U L

Steiger Gottleib F. 1 Chandler Eliza

Orange,N.J. . Longmeadow

Broad Brook,Conn. «» •» t»

Longmeadow ., Brooklyn,N.Y.

Amherst, Mass. Longmeadow

Springfield Longmeadow

Longmeadow n

Springfield Longmeadow

Broad Brook,Conn, tt w n

Sept.18,1906 Longmeadow

July 1,1907 Longmeadow

Jan.7,1908 Longmeadow

Jan.25,1908 Springfield

JL22L Slattery Matthew P. Langenburg Emma C.

1907

St.George Hervey Galipeau Isola

1?0B Seller Charles F, Kraus *>adie C.

Stuckert Alfred E. Geisel Anna

Sandshaw Martin Lindroth Ebba

Hartford,Conn. n «

Longmeadow n

Pittsburgh,Pa, Brooklyn, N.Y.

Page 62: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Apr.SOf1910 Longmeadow

Apr.SO,1910 Longmeadow

Oct.4,1911 Longmeadow

May 15,1913 Springfield

Feb.21,1914 Longmeadow

Apr.9,1914 Longmeadow

*pr.5,1916 Springfield

July 14,1916 Longmeadow

Oct.5,1916 Longmeadow

Nov. 30,1916 Longmeadow

June 26,1917 East Longmeadow

July 5,1917 Springfield

Apr.10,1916 Springfield

NAME

Saboldofsky Maxwell Kane Mollie

Stephenson Charles Browm

1911

Sykes Harold M. Colvin Alberta Bessie

Sebring Wesley R. Nicholls Helen M.

M M Smith Erwin F. Warren Ruth A.

Sidelbottom Leon W. Sykes Mabelle E.

1916

Steele Harry Irwin Willard Florence Josephine

Smart Raymond E. Bolter Christine E. i Stewart Charles Herbert Brewer Blanch Baxter

Steele George L. Colburn Vera Gertrude

181L. Snow Lester B« Garvey Mary L.

Stephenson Paul P. Blair Rea

im Smith Carl Austin Swift Llariam Green

mi, Stuckert Rudolph W. Spence Luella B.

RESIDENCE

Hartford, Conn. « «

Cohoes,N.Y. (2nd.M.) " " " (2nd.M.)

Hudson, N.Y. Rutland, Vt.

Springfield Longmeadow

Washington, D. C.(2nd.M.) Longmeadow

Lowell,Mass. it it

Springfield Longmeadow

Longmeadow tt

New York City Longmeadow

West Springfield Bangor, Maine.

west Springfield Longmeadow

Longmeadow Agawam

Longmeadow (2nd. M.) Springfield

Boston,Mass. Boston, Mass. (2nd.M.)

DATE AND PLACE

June 28,1919 Enfield,Conn.

Feb.7,1920 Longmeadow

Sept.27,1920 Longmeadow

Nov.25,1920 Winchester

Apr.4,1921 Thompsonville

June 18,1921 Longmeadow

Oct.1,1921 Enfield, Conn.

Feb.28,1922 Springfield

June 27,1922 Longmeadow

June 29,1922 Springfield

Sept.22,1922 Claremont

Oct.21,1922 Longmeadow

July 7,1923 Longmeadow

Scott Lester C, Murray Eva I.

1920

Stryker Garrett Beardsley Swaine Charlotte Wile

Sullivan Edward Joseph Healey Margaret Mary

Skinner Arthur Jesse Freebum Gladys Bennett

\m Schultz Paul H.C. Eggenschewiler Antoniette

Strouse Stewart Lambert Mason Elizabeth Cornelia

Sloat James M. Wright Ella M.

1922

Surprise Joseph Romeo Kennedy Agnes Elizabeth

Shea Andrew Francis Healey Anna Cecelia

Scolari Frank Mellari Florinda

Smith Fred Winslow Mary Violet

Shaw Joseph Wesley Jr. Bent Carolyn Inez

-1922 Sioholm Alfred Peter Ney Olivia Louise

RESIDE Greenfield,Mass. Longmeadow

Springfield Longmeadow

Longmeadow it

Longmeadow Springfield

Springfield Longmeadow

(2nd.M.)

Windsor Locks,Conn. Warehouse Point,Conn.

Jacksonville,Fla. Longmeadow

Longmeadow Springfield

Chicopee Falls (2nd.M.) Longmeadow

Longmeadow it

West Springfield Longmeadow

Springfield Longmeadow

New Haven,Conn. Longmeadow

Sept. 20,1923 Longmeadow

Steele Lyman Nelson Alderman Ethel Hoskins

West Springfield Longmeadow

Page 63: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

FR<M ffXft

DATE AND PLACE

Dec.8,1847 Longmeadow

NAME

Tinkham Joshua Doan Laura 6*

J L

HEfipaapa Longmeadow n (2nd.M.)

(2nd.HI.)

Iuar.21,1654 Longmeadow

Taylor Newton Colton Louisa B.

Springfield Longmeadow

rm no. 5, im. Apr.20,1854 Longmeadow

May 12,1859 Longmeadow

Sept.10,1859 Longmeadow

Dec.24,1860 Longmeadow

Nov. 16,1861 Longmeadow

Nov.24,1864 Longmeadow

July 13,1865 Longmeadow

Dec. 19,1866 Longmeadow

Dec.31,1868 Longmeadow

Shaver Samuel Rose Hannah

-l&BL

Longmeadow (2nd.U.) " (?nd.M.)

Tattle Andrew J. Kibbe Rosetta L.

Tiffany John A. Bowers iEmerette

im Tucker Henry M. Sessions H. &11za

im Thompson Samuel W# Nash Emely E.

1,864 Thayer George W. Young Louisa V.

W 5 Tolcott seth Allen Sarah E.P.

1866 Taylor Seth flarkham Alice

1868 Taylor Geo. tf. Moulton Fanny V.

Longmeadow n

Springfield Somers,Conn.

Springfield Longmeadow

East Windsor,Conn. Williamsburg

Union,Conn, n ti

Hartford,Conn. (2nd.M.) Longmeadow

Longmeadow it

Longmeadow Stafford, Conn.

Page 64: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

M B AND PlfACH?: Dec. 29,1069 Longmeadow

Nov.20,1871 Longmeadow

Mar.10,1875 Longmeadow

Oct.25,1878 Longmeadow

Nov.10,1886 Longmeadow

Nov.26,1887 Longmeadow

Feb.25,1888 Longmeadow

Oct.18,1688 Longmeadow

Sept.10,1901 West Springfield

May 22,1912 Longmeadow

June 5,1912 Longmeadow

Nov.25,1912 Waterbury,Conn.

MSL RESIDENCE

Taber Edward P. Dickinson Jennie B.

im Tucker Wilson ft. Burt Celia Chapin

1975 Turtellot Frank H. Robinson Amanda I.

Longmeadow n

M6nson,Mass< Longmeadow

Longmeadow n

Taylor Frederick N. Lee Anna C.

Longmeadow n

1886 Tower Hermann ©•Conners Lucille

Longmeadow n

1687

Teberdeau Paul Barbine Eliza

Longmeadow n

m Tilton Edward P. Moody K. Nettie

Tower Abner L. Hayward Carrie B.

19£L Taylor Joseph Tyrkus Emily

w Thompson Joseph Osgood Burbank Lucy Lester

Tucker John A. Donovan Delia F.

Togust Frederick E. Sturges Sadie L.

Springfield Longmeadow

West Chesterfield Agawam,Mass.

Longmeadow West Springfield

Amherst,Mass. Longmeadow

Holyoke Mass. Longmeadow

Longmeadow Wilton, Conn.

m i Toothaker Edward P. Gibbons Ella F.

date m n m NAME RES|DgNC^

July 12, 1916 Springfield

^eb.15,1817 East Longmeadow

Terry Louis A. Searles Jessie V.

mr Twohig ^homas W. Hughes Sarah A.

m .

Longmeadow Springfield

East Longmeadow Longmeadow

June 10,1920 Longmeadow

Taylor Alexander Haynes Theodosla

Morgantown, N.C. Longmeadow

\

Page 65: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

li

IL

Wfi AND PMCB? May 20,1869 Longmeadow

Sept*17,1888 Middlefield

Jan,22,1891 Longmeadow

June 24,1911 Longmeadow

Septal,1915 Longmeadow

Nov. 14,1915 Longmeadow

Aug.15,1917 Springfield

NAME

Vining William D. Stebbins Emma C.

188? Vining Frank E. Coomes Cora B.

Voight Fred Baer Annie

Van oren Falter Ray Scofield Ruby F.

1915 Van Deusen Spencer U. Alexander Grace 14 •

Vail Asa E. Cochran Clemence C.

W 7 Vinnicombe Frank F. Swords Eleanor T.

wsxmw Springfield Longmeadow

Longmeadow tfiddlefield

Bo8ton,Mass. Longmeadow

New Haven,Conn, n it h

tfestfield,Mass. Longmeadow

Keysport,N.J. New York City

Longmeadow Springfield

Page 66: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

Ii

FROM BOOK NO.2

mml RESIDENCE

May 2, 1845 Longmeadow

May 26,1844 Longmeadow

June 4f1844 Longmeadow

Sept.23,1845 Longmeadow

Nov. 25,1847 Longmeadow

Mar.20,1850 Longmeadow

Nov. 24,1850 Longmeadow

Mar.1,1851 Longmeadow

Nov. 24,1852 Longmeadow

May 1,1853 Longmeadow

Jan.18,1854 Longmeadow

Wlloox Horace B. Mcintosh Flavia C.

1844

White Edwin Stebblns Jerusha C.

Wells Hiram Bull Susan F.

jys&L Willis Calvin Marble Elizabeth

IW Witt Layfaette M. Parker Mary C.

J M . Weld Stephen C. McGregoiy Amelia

Withy William Hunn ophronia

Wood Alexander R. Kibbe Mary I.

Wlllard Mason Coomes Aurelia

^855 Wilder Edward E. More Mary D.

1854

Portland,Conn. Longmeadow

Worthington, Longmeadow

Northampton Northampton

(2nd.M.)

Presscott,Mass. (2nd.M.J New Salem (2nd.M.)

Ware, Mass. Longmeadow

Wolcott Oliver Salisbury Emily I,

Palmer, Mass. Longmeadow

Hartford, Conn-Longmeadow

Longmeadow Springfield

Longmeadow n

Boston, Mass. Springfield

Longmeadow n

(2nd.Me)

(2nd.M.)

FEQM BOOK NQ? 5 I860

May 11,1860 Wolcott Oliver Longmeadow (2nd.M.) Longmeadow Ainsworth Lydia A. w (2nd.M.)

Page 67: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

w

vm m> raw. Mar.25,1862 Longmeadow

IJar.10,1863 Longmeadow

Mow.21,1865 Longmeadow

Apr.8,1865 Longmeadow

Sept.14,1869 Longmeadow

Dec.16,1869 Longmeadow

Dec.26,1870 Longmeadow

Apr.2,1875 Longmeadow

Jan.31,1674 Longmeadow

Mar.16,1881 Longmeadow

Kar.6,1884 Longmeadow

July 16,1885 klittineague

Wadsworth John A. diss Sarah C.

Williams Samuel C. King Sarah E.

Wakeman George Spencer Siary M.

im Warner George A. Elmore Etta

W 9 Wood Spencer H. Bliss C. Melissa

Tomer Simeon B. Pease Ella Louisa

JL§70„ Warren Myron Daggett Emely

167? Wood George P. Spencer Katie A,

1674 Wood Charles I. Goss Genette G.

1 W White Elihu Severance Ada

1684 Wright Cornelius W. Robinson Lydia M.

1885

White Sylvan Coty Rosalie

RESIDENCE

Springfield Longmeadow

Springfield Chicopee,Mass.

East Haddam,Conn. (2nd.M.) n ii n

Longmeadow South Windsor,Conn.

Wilbraham,Mass. Longmeadow

Longmeadow n

Somers.Conn. (2nd.M.) Longmeadow

Longmeadow n

Springfield Longmeadow

Springfield Ludlow

Thompsonville,Conn. Longmeadow

Longmeadow n

«i

i

vm m nm , Nov.24,1885 Longmeadow

Mar.£5,1886 Longmeadow

Oct.24,1888 East Longmeadow

Dec.24,1888 Hampden

Aug.7,1889 Mittineague

Oct.17,1885 Indian Orchard

Apr.20,1890 Longmeadow

Apr.27,1892 Longmeadow

Feb. 14,1900 Longmeadov/

Sept.23,1902 Longmeadow

Feb.21,1903 Longmeadow

Ward John Sullivan Annie

1886

Wood George S. Hall K. Adella

1888

Wolcott O.Louis Hall Lucy.Edith

Warner Frank C. Chapin Cora A.

1889

White Levi Hines Lizzie M.

Washington George Howard Mary J. •

Wood Emerson Grant S. Adella

1892

Ward James J. Flynn Nellie

im •

Webster Harry Gilmore Beebe Marie Isabella

1902 Wi^it Arthur G. Bascom Annina I.

T ight Gerald B. Bascom Delia E.

Longmeadow Springfield

East Hampron Longmeadow

Longmeadow

Longmeadow n

Longmeadow H

Longmeadow Wilbraham, 'tass.

Springfield (2nd.M.) " (2nd.M.)

Longmeadow ti

Springfield Longmeadow

Springfield Longmeadow

Springfield Longneadow

1904

Ward John Nelson Brunner Mary Alice

Corm.(2nd.&.) Conn.

Page 68: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

AjPi .PfrAQft. Dec.14,1904 . Springfield

Mar,5,1908 Longmeadow

Nov*14,1906 Longmeadow

May 2,1907 Longmeadow

June 29,1909 Longmeadow

Jan.14,1911 Longmeadow

Sept.23,1911 Longmeadow

Nov.7,1912 Longmeadow

June 22,1913 Enfield, Conn.

July 30,1913 Maiden, Mass.

Sept.23,1914 Longmeadow

Whittren John Nay Etta Towle

J 2 L Warner Henry George Black Minne A.

Wylis Theophilus A. Genga Maud Odell

1907

Ward Dr. Edwin St.John Allen Charlotte Edwards

1909

Whalley Clark S. Cooley Louisa

mi Wilkis William F. Aylward Minnie

Weeks Walter H. Aston Elmlna E.

i S L . Wesson Victor H. Williams Eleanor M.

w Webber Paul T. Sullivan Teresa I.

Willard Charles Harold Smith Marguriete Irene

1914

Whiting Herbert H. Kentzel Marie C.

im

RESIDENCE

Longmeadow Springfield

Hartford,Conn. • * (Snd.M.)

Longmeadow n

New York City Longmeadow

Springfield , Longmeadow

South Manchester,Conn. Newport,R.I. (2nd.M.)

New Britain,Conn. Hartford,Conn.

Springfield Longmeadow

Longmeadow Springfield

Longmeadow balden,Mass.

Goshen,Mass. Springfield

^ynne Wm.J. Donovan Elizabeth M.

pat a and mw

Nov.16,1916 Greenfield, Mass.

Aug.22,1917 Longmeadow

Dec.2,1917 Springfield

Dec.28,1918 East Longmeadow

Nov.17,1919 Springfield

Oct.16,1920 Longmeadow

Nov.17,1920 Longmeadow

Nov. 5,1920 Windsor,Conn.

July 12,1921 Peabody,Mass.

June 7,1922 Longmoadow

Sept.14,1922 Springfield

Oct.2,1922 Longmoadow

am Whitney Delbert Edward Boaley Marie Julia

Whitman George Alfred Clark Wiona Louise

Williams Robert B. Crandall Florence E.

M M {

Whelan Francis J. Feeley Agnes J.

J i L Wasco Michael Dudzlk Frances

Webster ndrew Kenneth Hlbbard Gladys may

Worden Albert Clegg Florence

%eeler Leslie W. Sorette Albena

m i

Webster George Elmer Webster Alice Elizabeth

(Jacobson) 1922

Wharfield William Meredith Southworth Madeline

Wilson Herbert Roy Adsit Edna Eva

Whitney Richard Gushing Cronk Alice May

RESIDENCE

Springfield Longmeadow

Westfield,Mas8. (2nd.M.) Springfield

Longmeadow n

Savannah,Ga. Longmeadow

South Blandfield,N.J. Longmeadow

Vernon,Conn. Longmeadow

South Manchester,Conn. n n n

Longmeadow Springfield

Longmeadow (2nd.M.J Lynn,Mass. (2nd.M.)

Longmeadow ( Brookline,Mas 8.

Longmeadow Springfield

Winchendon,Mass. Longmeadow

White Cecil Karl Burt Lucene Endly

Mount Vernon,N.T. Longmeadow

Page 69: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

PAP? ftflP P W * I t RESIDENCE Feb.15,1925 6-. ; .

Apr.14,1923 Longmeadow

June 13,1925 Longmeadow

Sept.1,1925 Manchester, Conn,

Wells Robert Anson Newton ^oris

Walloner Edward Joseph Bliss Efyrtle Louise

West William Armstrong Allen Dorothy Cheever

Washington Joseph Seinor Moore Ruby North

Longmeadow Springfield

Agawam,Mass. Longmeadow

Beyrut,Syria Longmeadow

West Hartford,Conn. Longmeadow

DATE AND PUCE

Feb.1,1868 Longmeadow

June 21,1906 Longmeadow

Aug.11,1909 Longmeadow

Oct. 11, 1911 Springfield

June 12,1912 Bridgeport,®onn.

j&aL-. Young Chelsia Crawford %ily S.

J U B L Young Joseph William McKinstry Adella Gage

1908 Young William Morton Colton Gala Anna

j m . Young Jerome Artez Chandler Esther K.

Young Clyde ft. Keyes Mildred S,

JSL.

RESIMWgg Union,Conn. Union, Conn.

Springfield (2nd.!,!.) Longmeadow (2nd.M.)

Longmeadow Springfield

Longmeadow Springfield

Longmeadow Springfield

Apr.28, 1919 Longmeadow

Young Wilbur Fenelon Taylor Margaret

Springfield Longmeadow

Page 70: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James
Page 71: MHMRII - Home | Storrs Library · 2019. 11. 26. · Allen George W. 1671 2 Allen Charles S. 1877 2 Ashley Warren 1677 2 Allen Henry W. 1881 2 Allen Everett B. 1884 2 Atwater James

mm&m

HI ifii -

mm

, 'yd mKm

K I

p || ®| i

gig

lipilit!

Hii

-Is mMtw Y- llpf " J||J>

fcmm iaftMBa I E H