<<

Ichabod Goodwin House

Photograph courtesy of Caroline (Chadbourne) Geiler Taken in 2000

To Lynda, for her patience and understanding, and to Herbie Geiler (1946 – 2009), a good friend, and an enthusiastic genealogist.

In November 2008, reconstructing the manuscript of John Hayes Goodwin seemed like a relatively short project – a few weeks at most. As I write this, May 2009 is half over, but I have a tremendous sense of accomplishment, a feeling of having completed the first part of a significant contribution to the Genealogy of the GOODWIN families.

Like so many tasks that we all face, one must have a firm foundation in place before adding to the structure, least it become unstable or top heavy.

The first part of this journey (my foundation) is just about complete, and already my thoughts drift to the future when I expand this work to include many more generations of our family tree.

I have added cross references, inserted originally hand‐written notes and corrected typographical errors (and some dates) where possible. Most of the corrections enclosed in brackets are of my doing, although there were several included in the original manuscript presumably inserted by J. E. Frost.

I purposely used the Courier font, an attempt to preserve the flavor of a manuscript from an era when documents were produced by hand, when there was no automatic spell checking, no automated indexing, and no electric typewriter.

I hope you find the enclosed information useful.

W. Collier

The roots of the present lie deep in the past, and nothing in the past is dead to the man who would learn how the present comes to be what it is. -Prof. Wm. Stubbs Bishop of Oxford Page i

The first record that I have noted of Daniel Goodwin in New England is a grant of land made to him by the town of Kittery in 1652. How long had he then been in Kittery? When and where was he born? When and where was he married? When and where did he die? Apparently there is no notation of birth, marriage or death, no gravestone, no probate. Some records formerly assigned to his career may, in truth, apply to a son by the same name. And this is not because Daniel was obscure but because records of the early years are scant. On a few facts we can agree; Daniel Goodwin was a pioneer, a sergeant in the local frontier force, a constable, a member of the church, a tavern proprietor, and a land owner in the parish of Quamphegan, a part of early Kittery that became Berwick and then South Berwick, Maine. He leaves to descendants eligibility for membership in the Piscataqua Pioneers (whose ancestors must have settled on either bank of the river in colonial days), in Flagon and Trencher, Descendants of Colonial Tavernkeepers, and in the Goodwin Family Organization. There are several of his blood in all three.

For two centuries no comprehensive Goodwin genealogy was attempted. Then in the 1860's Capt. William Frederick Goodwin (1823-1872), of Concord, N.H., a war veteran, lawyer and teacher (see p. 236) pioneered with a Goodwin genealogy. Unfortunately, he died before a book was completed. To Captain Goodwin the family owes immense gratitude. He contacted relations and gained data long before mandatory vital records were widespread or genealogical research prevalent. For a quarter century Captain Goodwin's papers were retained by heirs and resurfaced when a new Goodwin genealogy was in preparation.

John Samuel Goodwin, who uncovered the Captain Goodwin papers, was a lawyer, a U. S. District Attorney, seeking an ancestor for his Indiana line. Thanks to his persistence we have most of what we know of the Goodwins of Virginia and the volume bearing the appropriate cover title of Five Generations of the Goodwins of Kittery, Maine, published in 1898 and long out of print. Early in his research he discovered the writings of Captain Goodwin of which he comments (p. iii): "...to which I have made numerous additions and from which most of the following data is taken." Of Captain Goodwin he says (p. 55): "It is wholly to his untiring endeavors that the Goodwins of Maine owe the collection and preservation of their family record." The extensive appendices of the book contain material on unidentified connections and other Goodwin families of New England.

Page ii

While the Daniel Goodwin volume was in progress another New England Goodwin family was undergoing extensive research. James Junius Goodwin (1835-1915), a Hartford capitalist, cousin and former partner of J. Pierpont Morgan, financed research on his own Goodwin line and intensive research on pre-19th century English Goodwins, employing some of his most distinguished genealogical contemporaries. His interest in genealogy was keen, and a memorial biography in the New England Historical and Genealogical Register (v. 7 0, pp. 51-55) points out that J. J. Goodwin was the single largest contributor to the fund that made possible keeping H. F. Waters in England engaged in the research that resulted in Waters' Genealogical Gleanings.

The Hartford volume, ascribed to Frank Farnsworth Starr, was called The Goodwins of Hartford, ;Descendants of William and Ozias Goodwin, and was published in 1891. It was around 800 pages in length and contained much, as well, on the Goodwins of East Anglia. However, more was in store. Among the many researchers on the English Goodwins were Col. Joseph L. Chester, the Rev. Augustus Jessopp, Oswald Barron and Lothrop Withington, and the results were to be unexcelled, perhaps unrivalled. In 1921 J. J. Goodwin was deceased but his family arranged publication of the English Goodwin Family Papers, three volumes of material collected in the search for the ancestry of William and Ozias Goodwin. Parish registers had been widely consulted, and wills were reproduced verbatim. The reader is humble before such a monumental compilation .

In 1908, annual reunions of the Daniel Goodwin family were begun. These continued for thirty or more years. Curiously, despite extensive lists of officers reported, no genealogist was elected at the outset. In 1978 Goodwin reunions and a family organization were revived, this time with a publication and an avowed genealogical interest.

The following is basically the work of John Hayes Goodwin (1887-1964), with small exceptions that will be noted. John Hayes Goodwin was born at Old Fields in South Berwick, Maine, erected in 1797 by Gen. Ichabod Goodwin and generally regarded as the family hearthstone regardless of one's lineage. Old Fields is a substantial country house, with a later service wing and a large barn, built on land that belonged to the first Daniel Goodwin.

Page iii

John Hayes Goodwin was educated at a local private preparatory school and Berwick Academy. Afterward followed the golden days and golden years in South Berwick. He became a librarian of Berwick Academy which was so heavily endowed by his kinsmen that it was practically a family preserve. As a librarian, in 1912 he forwarded research to a relation, Harold Goodwin, a Philadelphia attorney who advised him to make the most of his present opportunity to gather all of the records possible on local and family history. Army service in the World War intervened and carried John Goodwin overseas. His health, though never robust, had been adequate, but it was not sustained. He returned to South Berwick to undertake the Goodwin genealogy which became his life work, though little appears to have been added by him after 1940. As his health deteriorated, he passed some time in a veterans' home and later in a convalescent home in South Berwick where he died July 29th, 1964.

The John Hayes Goodwin notes once approached completion, and were typed. Publication did not occur, and material continued to arrive. John's sister, Elizabeth Goodwin, occupied Old Fields till its sale. She found some disposition of the manuscript necessary, and presented it to a Goodwin descendant, John E. Frost, then Associate Librarian of New York University. It was stored there till it could be sorted, with duplications eliminated, preparatory to a permanent location. In the interim it seemed advisable to secure a second copy more concise and more easily handled than the original, and without the frequent hand written additions. Several persons, with no association with the family, assisted in the typing. In 1984 a copy was bound and given to the Maine Historical Society together with the original papers.

In 1984 Shirley Goodwin Bennett, Alice Goodwin Sharp and Harold T. Goodwin asked that the Goodwin Family Organization be authorized to make and distribute copies since several members wishes to possess their own. Miss Elizabeth Goodwin gave permission. My own authorization (a dubious prerogative) was given with some reluctance only because the typing has never been revised and some typos (and a few misreadings of dates) appear in the original, the copy, and both.

Page iv

How does this differ from the original? Marginal notes added to the first half-dozen pages of the J. H. Goodwin MS. are bracketed here. Another numbering scheme has been substituted for several reasons. Some material, added by J. E. Frost after the typing and entered by J. H. Goodwin in pen and ink, is deleted. This pertains exclusively to the descendants of Daniel Goodwin of Eliot, and, unlike the original, covers all descendants rather than concentrating on those with the Goodwin surname. This non-conforming section has been revised and updated to become again "The Goodwins of Eliot, Maine," of which a copy is in the library of the Maine Historical Society.

A few records from cemetery stones and official vital records have been added, and a section on the descendants of Ebenezer5 Goodwin (pg. 92), an expansion by J. E. Frost that appeared in the Goodwin Family News. J. H. Goodwin failed to include any biographical notes on his immediate family, so a few have been supplied from random recollections. All in all, the changes are minute, and generally readily apparent.

Readers are advised to check all dates, whenever possible, in original sources. Much of this material was gathered in the 1930's before citation of sources was heavily emphasized. Additions or deletions can be checked in the original typescript now in the Maine Historical Society. It is to be hoped that this compilation will be a step to encourage others to produce a more comprehensive and up- to-date Goodwin coverage with the many sources now available.

J. E. Frost New York City January 1985

Page v

TABLE OF CONTENTS

Frontispiece The General Ichabod Goodwin House

Foreword part I i, ii

part II iii, iv

Table of Contents v

English Genealogy vi

Text 1 - 290

Names Index Names Index 1 - 84

Places Index Places Index 1 – 9

Page vi

E N G L I S H GENEALOGY 1st Generation Josselyn Goodwin, d. after 1488; mar. ---- Chittock, and res. in London, Eng. Children: (1) Robert, b. "Northfolke," Eng.; m. Johanne ----, (2) Maud, m. ---- Baxter, (3) John.

2nd Generation Robert Goodwin, b. "Northfolke," Eng.; mar. Johanne ----. He was a draper, and res. in London. See pp. 16-45, Goodwins of Hartford, Connecticut. Robert's will mentions "Church of Erisham in Northfolke ther as I was born." Will dated Oct. 6, 1488, proved Mar. 3. Children: (1) Thomas Salle, (2) Philippe, (3) Robert, (4) John, (5) Richard, (6) William, (7) Elizabeth, (8) Margery, (9) Ralph; m. Julian ----.

3rd Generation Ralph Goodwin, mar. Julian ----; res. in North Berlyngham, and d. Apr. 1518. See p. 46 of Goodwins of Hartford, Connecticut for his will. Children: (1) William, resided on and succeeded to the Berlyngham property, (2) Alice, m. Bertelnen Leman, (3) John, (4)Margaret, m. ---- Dey, (5) Thomas.

4th Generation William Goodwin, resided on and succeeded to the Berlyngham property. Child: (1) Richard.

5th Generation Richard Goodwin, d. June 29, 1576. Children: (1) William, (2) John, b. 1555, bp. Nov. 30, 1555, (3) Richard, (4) Margaret, m. ---- Kepinge, (5) Daniel, m. ---- Clerke .

6th Generation John Goodwin, b. 1555, bp. Burlingham, Nov. 30, 1555; clothier; res. East Bergholt, Eng. Children: (1) John, (2) Daniel; m. Dorothy Barker, (3) Mary.

7th_Generation Daniel Goodwin, mar. Dorothy, dau. of Edmund Barker. He res. in Yoxford, Suffolk, Eng., and d. bef. Feb. l6, 1625. Children: (1) Edmund, married, (2) Daniel, m. (1) Margaret Spencer, (2) Mrs. Sarah Sanders

Page 1

G O O D W I N [The surname Goodwin, possibly derived from the ancient forename Godwin (see Libby, Noyes, and Davis, Genealogical Dictionary of Maine and , pp. 270ff.) is a common one in the English midlands. Several emigrants by this name appeared in New England: William and Ozias in Hartford, Conn. (1632), Christopher in Charlestown, Mass., Richard in Gloucester, Mass., [Edward in Amesbury Mass.,] and Daniel in Kittery, Me.]

In 1652 Daniel Goodwin signed the act of submission in Kittery. He married (1) in 1654, Margaret Spencer, daughter of Thomas and Patience (Chadbourne) Spencer of Berwick, Me., (2) Mrs. Sarah Sanders, widow of Peter Turbet Further records of Daniel Goodwin are in the New England Historical and Genealogical Register, v. 33, p. 440, Genealogical and Personal Memoirs Relating to the State of Massachusettes, v.2, pg.1146, and Genealogy of the State of Maine, v.3, pg. 400.

After Turbet's death in 1661, his widow was courted by Robert Elliott. This courtship was entered into with so much fervency that the marriage was considered certain. Eliot as the future husband of the widow was appointed administrator of Turbet's estate.

The court records tell the rest of the story. July 1672: "whereas former administration was granted Robert Eliot on Peter Turbet's estate, deceased, in relation to his marrying the said Turbet's widow, which he did not do, the said administration is null; and the court from the desire of the said Turbet's widow grants administration to his son John."

At the head of the founders of the First Congregational Church in South Berwick, Maine, June 4, 1702, is the name Daniel Goodwin. He was appointed Deacon, then Ruling Elder August 27, 1724, and September 5th following was ordained. He was a surveyor, an inn keeper and a large land holder.

[Libby, Noyes and Davis note that Daniel Goodwin long kept a public house, with and without license, at times with considerable disorder which brought him into court, but he found time to give to town affairs. He was town commissioner and Sergeant, 1659, constable, 1662-63, and served on a coroner's jury, 1668, grand jury, 1659, 1678. In December 1711, with his wife Sarah, he deeded property to his son Thomas in return for his support. He d. bef. 1713]

Page 2

Children: +1. Daniel, b. 1656; m. Amy Thompson. + 2. James, m. Sarah Thompson. +3. Thomas, m. Mehitable Plaisted. +4. William, m. Deliverance Taylor. +5. Moses, m. Abigail Taylor. 6. Patience, m. Sept. 16, 1670, Daniel Stone, who d. 1713. (For records of this family see Maine Genealogist and Biographer, v. 1, p. 111). Children: (1) Mary, m. Mr. Martin, (2) Jonathan, b. Oct. 25, 1673; m. Sarah ----, (3) Margaret, m. Mr. Gould, (4) Rachel, b. July 31, 1680; m. bef. 1709 James Grant, (5) Patience, b. Mar. 28, 1683; m. Timothy Weymouth; d. Apr. 26, 1768, (6) Sarah, b. Aug. 23, 1686; m. Dec. 20, 1707, Deacon Benjamin Libby, (7) Daniel, b. Mar. 18, 1689; m. May 31, 1711, Sarah Jenkins; res. Scarborough, Me., 1730, (8) Abigail, b. Nov. 19, 1691; m. Nov. 26, 1712, William Goodwin, [1-4-3]. (9) Elizabeth, b. May 13, 1694; m. Nathaniel Smith, (10) Leah, b. Dec. 31, 1698; m. (1) Richard Randall, (2) James Evans. 7. Elizabeth, b. 1660; m. Dec. 9, 1686 in York, Me. Zachary Emery, s. of James Emery, (2) Dec. 22, 1692, Philip Hubbard. Children by 1st mar.: (1) Elizabeth, b. Nov. 24, 1687; m. bef. 1709, Nathaniel Tarbox, res. Biddeford, Me., (2) Zachariah, b. Oct. 5, 1690; m. (1) Sarah ----, who d. Oct. 8, 1732, (2) May 20, 1733, Rebecca Reddington, (3) June 26, 1744, Thankful Foster. Children by 2nd mar.: (3) Philip, b. Nov. 9, 1693; m. Elizabeth Roberts, (4) John, b. Aug. 25, 1696; d. unm. after 1735, (5) Elizabeth, b. Feb. 13, 1697; m. Nov. 12, 1719, Jacob Reddington, (6) Moses, b. July 8, 1700; m. Dec. 26, 1723, Abigail Heard, (7) Aaron, b. May 4, 1702; m. June 1, 1733, Mary Curtis How; d. in Topsfield, Mass., Sept. 7, 1751, (8) Patience, b. Mar. 20, 1702; m. (1) Feb. 9, 1723, Ens. William Card of York, Me., (9) Mary, b. Jan. 22, 1705; m. Nov. 18, 1726, John Bane of York, Me 8. Sarah, m. Dec. 6, 1694, Isaac Barron, son of Elias, who d. Sept. 16, 1739, aged 67 yrs. 9 mos. (mar. in Berwick). Isaac res. Chelmsford, Mass., and served on garrison duty in Berwick during King William's War. His gravestone is in Forefathers' Cemetery, Chelmsford, Mass. Children: (1) Sarah, b. Sept. 29, 1695; m. John Tyler of Tolland, Conn., (2) Mary, b. Sept. 11 1698, (3) Elizabeth, b. Dec. 9, 1700; m. John Stearns, (4) Hannah, b. Oct. 14, 1703; m. Thomas Proctor. [9. LND add: Adam, absent from meeting, July 1675; not named in JHG ms.]

Page 3

1-1 2 DANIEL GOODWIN, b. 1656 [Libby, Noyes and Davis add: + 30 Mar. 1686, ag. 70 Oct. 1725; +/- 37 Oct. 1700 obv. an error). He mar. Oct. 17, 1682 [LND say Dec. 17] Amy, daughter of Miles Thompson. They res. South Berwick, Me. In July 1694 he was presented at the county court for "being overtaken with drink." He made his will Apr. 12, 1726, which was probated May 13, 1726. (Sargent, William, ed., Maine Wills, pp. 279-280). [LND gives May 12 as date of probating of will] LND adds that on May 24, 1679, his father deeded him land and a small house then occupied by Daniel Stone, that he served often on the grand jury, was surveyor of highways, 1694-95, and selectman, 1695-98, also that his wife was received into the church, May 9, 1714. He died in April or May 1726. Children: 1. Margaret, b. Aug. 23, 1683; m. in 1699, Joseph, son of Benoi Hodgdon. Joseph's will was probated, Apr. 4, 1764. Children: (1) Abigail, b. July 16, 1700; m. Dec. 26, 1721, Gabrial Hamilton, Jr., whose will was probated in 1763; (2) Benjamin, b. Jan. 23, 1702; m. pub. Sept. 8, 1722, Mary Shorey (b. Sept. 23, 1702), dau. of Samuel Shorey; d. 1774; (3) Amy, m. Mar. 15, 1725, Deacon John Shorey (son of Samuel) who, when he made his will in 1762, owned a pew in the North Parish Church in Berwick; (4) Joseph, bapt. Apr. 19, 1716; (5) Unknown Daughter m. Gabrial Hamilton (bapt. Sept. 6, 1713; d. 1780) son of Gabrial Hamilton; will of husband, June 7, 1776-Nov. 6, 1783; (6) Elizabeth, bp. Apr. 19, 1716; m. (1) John Pierce, (2) Timothy Wentworth, Jr., who d. 1735; (7) Judith, bp. Apr. 19, 1716; m. Mr. Lewis, (8) Unknown (9) Prudence, bp. June 17, 1720; d. unm., 1774. +2. Daniel, b. June 13, 1685; Berwick, Me.; m. Abigail Roberts. +3. Miles, b. July 31, 1687, Berwick, Me.; m. Esther ----. +4. Nathaniel, b. Oct. 29, 1689, Berwick, Me.; m. Mary Tibbetts Giles. 5. Amy, b. Apr. 19, 1693 (bp. Apr. 9, 1727); m. Nov. 26, 1712, Moses Goodwin, {son of William [1-4]} +6. Samuel, b. May 27, 1695, Berwick, Me.; m. (1) Sarah Davis, (2) Judith (Prebel) Smith. +7. James, b. Mar. 4, 1696/7; m. Susannah Durgin. +8. Thomas, b. Aug. 5, 1699, Berwick, Me.; m. (1) Abigail Seward, (2) Elizabeth Abbott.

Page 4

9. Sarah, b. Sept. 2, 1701; m. int. Dec. 5, 1729, Josiah Paul (b. Kittery, Apr. 28, 1708) son of Daniel Paul. Children: (1) Sarah, b. Nov. 13, 1730; (2) Moses, b. Mar. 17, 1731/2; m. (1) Abigail Nason, (2) the widow of Samuel Dam, (3) Patience Mason, dau. Sergt. John Mason; d. Feb. 26, 1773; (3) Anne, b. Feb. 25, 1733/4; (4) Amy, bp. Feb. 25, 1736; (5) Daniel, bp. Aug. 1739. 10. Ann, b. Oct. 19, 1703; d. Nov. 29, 1703. 11. Ann, b. Feb. 16, 1705; d. Jan. 16, 1723, m. William More.

1-2 2 JAMES GOODWIN, mar. Dec. 9, 1686, in York, Me., by John Wincoll, Esq., J. P. (NEGR, 28:116; 49:46) Sarah Thompson (bp. Apr. 1703; d. Berwick, Me.). He was killed by the Indians, July 31, 1697, and she mar. (2) Dec. 17O3 (Pike's Journal) William Hearl. LND adds that he was, with his brother Thomas, given land by his father, July 14, 1683, and that he served on a jury, 1696-97. Children: +1. Richard, m. (1) Sarah Hall, (2) Elizabeth Tibbetts. (not assigned to James by LND) +2. John (not assigned to James by LND) +3. James (not assigned to James by LND). 4. Thomas (not assigned to James by LND) bp. Oct. 9, 1726; m. Hannah Wells. 5. Ham (not assigned to James by LND) b. Apr. 12, 1687. 6. Sarah, b. Jan. 6, 1689; d. May 16, 1696. 7. Mary, b. May 23, 1691 (bp. Apr. 25, 1703); m. (NEHGR, 25:395) John Davis. 8. Adam, b. Apr. 12, 1687 (in LND, but not incl. by JEG)

1-3 2 THOMAS GOODWIN, mar. about 1685, Mehitable, dau. of Lieut. Roger Plaisted. She was captured by the Indians, Mar. 1689-90, went to Canada, but later returned. They res. in South Berwick, Me. Her grave stone may still be seen in the Old Fields Cemetery in South Berwick. He mar.(2) Sarah, ----, and he and his second wife deeded land to his son Thomas, in Dec. 1711. See Cotton Mather's Magnalia. (LND note: no second mar.) They add that Thomas, with his brother James, had land from their father, July l4, 1683, that Thomas was living in Mr. Love's house when Salmon Falls (N.H.) was sacked, Mar. 1689-90, that he was captured with his wife and infant son, that her brother James Plaisted, another captive, wrote that Thomas had killed one French man and wounded another in the attack and was to be tried by a council of war, but was free before his wife was redeemed in Oct. 1695, that Thomas Goodwin was an ensign, that his estate was taxed 20 Nov. 1713 and administration granted to his widow, Mar. 26, 1714, and that the widow was living in 1740.

Page 5

Children: 1. Son, killed by the Indians, 1690. +2. Thomas, b. July 12, 1697; m. Elizabeth Butler. +3. Capt. Ichabod, b. June 1, 1700; m. Elizabeth Scammon. 4. Olive, bp. Mar. 14., 1707/08; m. Timothy Davis. 5. Mary, bp. June l8, 1710; m. (1), Portsmouth, N.H., 1729, Richard Lord (b. Nov. 23, 1706), son of Capt. Richard Lord. Children: (1) Daniel, d. young; (2) Richard, d. young, (3) Olive, m. Aug. 25, 1750, Jonathan Abbott, Jr. (4) Mary Goodwin Lord m. (2) John Cooper (b. Oct. 7, 1702), son of John Cooper. Children: (4) Sarah, bp. Feb. 14, 1742/3; (5) Alexander, b. Aug. 19, 1745; m. Dec. 31, 1767, Patience Goodwin, d. of Joseph Goodwin [1-4-4-3], (6) Mary, bp. Mar. 21, 1746/7; m. Nov. 27, 1765, Moses, son of James Warren; his will was probated, 1802; (7) Daniel, bp. May 25, 1749; m. Dec. 2, 1773, Mary Warren (bp. Oct. 13, 1756) daughter of William Warren; (8) John. +6. James, m. Margaret Wallingford. 7. Bial, bp. May 26, 1716; m. ---- Shapleigh. He owned the covenant, and was bp. 1715/6. (Not incl. in Thomas' children by LND.)

1-4 2 WILLIAM GOODWIN, b. Kittery, Me.; mar. Deliverance, daughter of John Taylor. She was living, Apr. 4, 1763, aged 90 yrs. His will, made on Apr. 26, 1713, was probated Mar. 26, 1714. (Maine Wills, pp. 178-179). See refs. in Pike's Journal. He d. Kittery, Me., 1714. LND adds that he mar. in Oct. 1687, and lived on the Taylor homestead, together with some further notes on his wife's age.

Page 6

Children: 1. Margaret, b. Dec. 19, 1687; m. Feb. 15, 1707/8, James, son of William Frost. He was a planter and owner of a mill. Both were members of the Congregational Church. His will was probated, July 4, 1748. Children: (1) James, b. Nov. 5, 1707; m. Dec. 25, 1729, Sarah Nason (b. Nov. 25, 1706) daughter of Jonathan Nason; (2) William, b. Feb. 15, 1710; m. Love Butler (b. July 12, 1713) daughter of Thomas Butler; (3) Nathaniel, b. Aug. 1713; m Elizabeth ----; (4) John, bp. Oct. 22, 1716; went to Nova Scotia; (5) Stephen, bp. Apr. 12, 1819 (obv. 1719 is intended); d. 1859 (1759) m. Lucy ----, who m. (2) May 6, 1770, Thomas Jellison (bp. Aug. 25, 1745) s. Thomas Jellison; (6) Mary, bp. Sept. 23, 1723; m. Maj. Charles Gerrish (bp. Apr. 21, 1717) s. Capt. Nathaniel Gerrish (see History of Durham, Me.); (7) Jeremiah, bp. Dec. 21, 1725; m. Miriam Harding; went to Nova Scotia; (8) Jane, bp. May 10, 1728; m. Mar. 10, 1747, Caleb Emery (b. Oct. 17, 1710), s. Daniel Emery; (9) Margaret, b. July 13, 1730; m. June 18, 1752, William Haskell (b. Portland, Me., June 16, 1728) d. Apr. 6, 1777) son of Thomas Haskell; he m. (2) Anna, d. John Merrill, and (3) Feb. 11, 1773, Katharine (Mosher) Weston. +2. Moses, b. Nov. 18, 1689; m. Amy Goodwin {dau. of Daniel [1-1]}. +3. William, b. May 6, 1692; m. Abigail Stone. +4. John, b. Sept. 2, 1694; m. Patience Willoughby. +5. James, m. Sarah ----; (note differences with LND.) 6. Elizabeth, b. Dec. 17, 1699; m. Oct. 29, 1725, by the Rev. Jeremiah Wise, Pastor of the First Congregational Church, South Berwick, Me., William Libby (b. Portsmouth, c. 1702; d. 1763) son of Daniel Libby. Children: (1) Lydia, m. (1) 1754, John Motley of Falmouth, Me., (2) in 1764, John Blake; d. June 1824, at a very advanced age; (2) Abigail, b. Nov. 14, 1729, in Scarborough, Me.; m. Aug. 1, 1754, William Wiswall; (3) Joseph, b. Mar. 24, 1732, in Scarborough, Me.; m. (1) Mary Huston, (2) Hannah Hanson; (4) Samuel, b. Feb. 1, 1737, in Falmouth, Me.; m. (1) Mary Frost, (2) Jemima Leighton; (5) Daniel, b. 1742; m. Sarah Doughty.

Page 7

7. Hannah, b. Aug. 21, 1707; bp. Aug. 2, 1724; m. Feb. 18, 1733, by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Etherington Hearl (b. Feb. 18, 1723; d. May 7, 1770) son of William Hearl. See Tate's Record. Children: (1) William, bp. June 11, 1727; (2) Patience, bp. July 4, 1727; m. Mar. 7, 1757, George Huntress, (3) Mary, bp. July 27, 1729; (4) Jeremiah, bp. Oct. 25, 1730; (5) Love, bp. Apr. 13, 1725; m. Dec. 6, 1751, Darling Huntress: (6) Abigail, bp. Apr. 13, 1735; d. young; (7) Joshua, bp. Aug. 10, 1740; m. Apr. 17, 1766, Hannah Bradbury (bp. 1745) dau. Jacob Bradbury. +8. Adam, m. (1) Sarah ----, (2) Mehitable Thompson. +9. Taylor, bp. Jan. 24, 1741; m. Elizabeth Nason. 10. Mary, m. June 15, 1728, Capt. John Libby (b. Apr. 16, 1660; d. June 9, 1755) s. Henry Libby. (Some obvious errors occur in the record of this family, prob. incl. the date of his death. See Genealogy of Maine States JHG v. 1, p. 308). His death was the result of an accident while fishing with two other persons in a small boat near the mouth of the Nonesuch River. The boat was upset and all were precipitated into the water. Capt. Libby, though an expert swimmer, never rose. The other two escaped, and the manner of his death gave rise to suspicion of foul play.

Page 8

Children: (1) Henry, b. Oct. 6, 1729; d. young; (2) Hannah, b. Mar. 5, 1731; m. John Fogg; (3) Lucy, bp. June 1735; d. young; (4) Edward, bp. June 21, 1736; d. young; (5) (With 5 and continuing, the children are noted as born by a 2nd mar. to Fogg, but the above Libby was still living) Rhoda, prob. d. young; (6) Abner, twin to Rhoda, b. July 4, 1739; m. Nov. 29, 1762; Lucy Hunnewell; he went off and was never heard from; prob. his wid. m. Dec. 1, 1767,Judge Berry of Georgetown, Mass.; (7) Olive, b. Feb. 6, 1741; d. young; (8) Stephen, b. Jan. 13, 1743; m. Oct. 17, 1765, Margaret Miller (b. 1744; d. Dec. 31, 1794.), dau. of Moses Miller of Portsmouth; d. Aug. 24, 1820, in Limington, Me.; (9) Moses, b. Mar. 18, 1745, in Scarborough, Me.; d. young; (10) Aaron, b. Mar. 18, 1755, in Scarborough, Me.; m. May 29, 1766, Elizabeth Weeman, who d. Mar. 19, 1798, dau. of Valentine Weeman of Cape Elizabeth, Me.; res. Limington, Me.; d. May 1798; (11) Jesse, b. 1757, in Scarborough, Me.; bp. Mar. 1757; m. Dec. 6, 1769, Keziah March, who d. in New York City; (12) Philiman, b. May 29, 1749, in Scarborough, Me.; m. May 8, 1771, Martha Small (b. Nov. 28, 1752; d. Aug. 27, 1776) dau. of Dea. Samuel Small; d. Dec. 22, 1811, in Limerick, Me.; (13) Eunice, b. Oct. 22, 1752; m. Feb. 28, 1769, Maj. Josiah Libby (b. Feb. 16, 1740, in Scarborough, Me.; d. Mar. 1, 1827), s. of Josiah Libby; d. Mar. 23, 1776; (15) Seth, b. May 1, 1755, Scarborough, Me.; m. May 13, 1779, Lydia Jordan (b. Mar. 22, 1760; d. Oct. 17, 1852, aged 92) dau. of Dominicus Jordan; d. Dec. 9, 1836; (15) Nathan, b. Aug. 16, 1766, in Scarborough, Me.; m. Jan. 25, 1790. Abigail Davis, who d. Mar. 6, 1858; d. Feb. 11, 1829.

Page 9

1-5 2 MOSES GOODWIN, mar. by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Sept. 7, 1694., Abigail, daughter of John Taylor. She was living, Oct. 29, 1790. They res. in South Berwick, Me. He died between April 26 and May 12, 1726. For his will, see Maine Wills, pp. 280-281. (See also LND) Children: 1. Martha, b. May 22, 1695; m. (1) by the Rev.Jeremiah Wise, to James Grey, who d. 1726, (2) Uriah Page. See NEHGR, 55:310. Children by 1st mar.: (1) Martha, bp. Sept. 17, 1727; (2) Francis, bp. Sept. 17, 1727; (3) Moses, bp. Sept. 17, 1727; ( 4 ) Taylor, bp. Sept. 17, 1727; (5) James, bp. Sept. 17, 1727; (6) Alexander, bp. Sept. 17, 1727; (7) Mary, bp. Sept. 17, 1727. 2. Patience, b. Feb. 11, 1697; m. Dec.4, 1719, Thomas Bond of Portsmouth, N.H. See NEHGR,24:13 3. Mary, b. Sept. 18, 1690; m. James Warren (b. June 8, 1698), s. James Warren. Children: (1) Sarah, m. Moses Stevens of Somersworth, N.H.; (2) Benjamin, b. July 27, 1723; m. (1) Aug. 5, 1744, in Somersworth, N.H., Mary Nock (b. Apr. 4, 1723; d. Mar. 17, 1758), (2) Nov. 25, 1760, Mehitable Smith; d. 1786; (3) Elizabeth, b. May 30, 1723; m. (1) Joseph Goodwin (bp June 1724) in Berwick, Me.; d. Little Falls, Biddeford, Me., s. of John Goodwin [1-4-4], (2) Daniel Young; d. Aug. 14, 1796; (4) Moses, m. Nov. 27, 1765, Mary Cooper (bp. Mar. 21, 1746/7) dau. of John Cooper; (5) James, m. Aug. 6, 1756, Elizabeth Hasty; (6) Samuel, m. int. June 29, 1765, Mary Andros; Folsom says he went to Biddeford, and m. May 11, 1749, Sarah, dau. Robert Gray; (7) Chadbourne, m. Jane Nason (bp. July 16, 1721) dau. Benjamin Nason (pub. to Mary Nason, Aug. 1, 1762); (8) William, m. Esther Weymouth; (9) Martha, d. Oct. 27, 1771. 4. Abigail, b. Jan. 29, 1701; m. Dec. 29, 1729, in Portsmouth, N.H., William Bennett. NEHGR 24:36O) says: "William Bennett of Topsham in Great Britain and Abigail Goodwin of Berwick Maine m. Dec. 29, 1729" 5. Phoebe, m. by the Rev. Jeremiah Wise, Jan. 10, 1725, Job Emery (b. July 23, 1697) s. of Job Emery. Child: (1) Eleanor, bp. July 8, 1744, an adult. 6. Elizabeth, m. John Gray (b. July 29, 1708) s. of Alexander Gray. Children: (1) James, bp. May 19, 1717; (2) Ebenezer, bp. Sept. 2, 1733; (3) Dorcas, bp. Sept. 2, 1733; (4) John, bp. May 11, 1735; (5) Abigail, bp. Mar. 27, 1736/7; (6) Patience, bp. July 20, 1740. 7. Margaret, bp. Feb. 23, 1724/5; m. Elias Grant (bp. June 8, 1713) s. James Grant. 8. Moses, bp. Feb. 28, 1724/5; d. 1759, unm. +9. Aaron, b. 1702; m. (1) Sarah Thompson, (2) Ruth Beal.

Page 10

1-1-2 3 DANIEL GOODWIN, b. June 13, 1685, in Berwick, Me.; mar. Dec. 30, 1708, Abigail Roberts (bp. Dec. 3, 1735) of Dover, N.H.. (Note diff. in dating of bapt. with that next given. The First Congregational Church Record, South Berwick, Me. says: "Daniel Goodwin Jr. and Abigail his wife owned the covenant and were baptised Dec. 3, 1725.") See NEHGR, 6:259, and Maine Genealogist and Biographer 2:64. He d. in 1737, in Somersworth, N.H. Children: 1. Lydia, b. Mar. 27, 1710, in Dover, N.H. m. 1731, Daniel Paul (b. Feb. 16, 1703, in Kittery, Me.) s. of Daniel Paul. Children: (1) Susannah, bp. Oct. 1, 1733; (2) Daniel, bp. June 1, 1740; (3) Eunice, bp. Oct. 1, 1743 +2. Daniel, b. Sept. 29, 1713; m.----. 3. Abigail, b. Aug. 15, 1715; married ----. 4. Amy, b. Nov. 15, 1718. 5. Mary, b. Jan. 15, 1720, bp. Oct. 18, 1721; m. pub. Mar. 23, 1737/8, Thomas Kimball (b. Nov. 28, 176O, in York, Me.) s. Thomas Kimball. Thomas Kimball sold land he had inherited from his father in York, and res. in Wells, where his children were born. Mary, his wife, d. Feb. 20, 1801. Children: (1) Thomas, bp. July 11, 1742; m. Dec. 8, 1763, Mary Watson; (2) James, bp. Wells, Me., June 11, 1742; m. (1) Dec. 15,1762, Elizabeth Gilpatrick, (2) May 20, 1801, Eunice Stone; (3) Daniel, bp. Wells, Me., July 11, 1742; m. (1) int. Sept. 11;, 1765, Sarah Coburn, (2) Nov. 20, 1766, Mary Wakefield; (4) Abraham, bp. Sept. 1, 1744; (5) Mary, bp. Apr. 23, 1750; (6) Abigail, b. 1751; m. Seth Peabody of Kennebunk, Me., s. of Lieut. Thomas Peabody; d. 1771 6. Sarah, b. Aug. 3, 1722; bp. Oct. 18, 1722. 7. James, b. June 22, 1724; d. Sept. 22, 1724. 8. Ann, bp. Sept. 11, 1726; m. 1740, Thomas Cousins (b. Sept. 26, 1717), s. of Ichabod Cousins.

1-1-3 3 MILES GOODWIN, b. July 31, 1687, Berwick, Me.; bp. Aug. 12, 1736, Berwick, Me.; m. ---- (LND notes wife's name as Esther); from the facts that neither the bapt. nor the name of his wife is given in connection with the bapt. of his children it would seem that he was a widower and had taken advantage of his visit to his birthplace to bapt. his children who must have been fully of age. (LND notes also that he was a witness in 1711). J.S. Goodwin adds: "John, Samuel and Miles Goodwin were petitioners in 1752 at Penobscot and vacinity" (Bangor Hist. Mag., v. 111, p. 188) and adds that Sanford Goodwin was in Baggaduce (Castine), Jan. 3, 1785.

Page 11

Children: 1. Mary, m. pub. July 15, 1731, John Ford (b. June 3, 1708), son of John Ford; settled, in Berwick, Me. Children: (1) John, (2) Robert, (3) Paul, m. 1783, Nabby ----, (4) Miles, sett, in Waterborough, Me., (5) Caleb. +2. Caleb, b.c. 1710; bp. Sept. 29, 1736, Berwick, Me.; sett, in Bowdoinham, Me. His son, Caleb, Jr. lived in Castine and Bangor, Me. The descendants of Caleb, Sr. claim that he had a son Caleb and 3 daus., and lived in Clinton and Fairfield, Me., and that Caleb, Jr. was taken by an uncle when he was seven years old from Bangor to Clinton, Me. to prevent the English authorities from carrying him back to England. 3. Margaret, bp. Sept. 29, 1736; m. Nathaniel Bartlett of Exeter, N.H. 4. Daniel, bp. Sept. 29, 1736, Berwick, Me.; mar. ----. 5. Stephen, bp. Sept. 29, 1736, Berwick, Me.; mar. ----.

1-1-4 3 NATHANIEL GOODWIN, b. Oct. 29, 1689, Berwick, Me.; mar.in 1712, Mary Gyles of Dover, N.H. They resided in Berwick, Me., owned the covenant, and were baptized Jan. 3, 1719/20. (LND adds that a court record notes the mar. in Oct. 1713 of Nathaniel Goodwin to Mrs. Mary Tibbetts Giles, wid. of John Giles) Children: 1. Amy, bp. Jan. 16, 1724, Berwick, Me. +2. Nathaniel, bp. Jan. 16, 1724, Berwick, Me.; m. Mary White. +3. Benjamin, bp. Berwick, Jan. 16, 1724; m. Sarah Hearle. 4. Mary, bp. Berwick, Jan. 16, 1724. +5. Solomon, m. Abigail Hooper. +6. John, b.c. 1719, South Berwick; m. Martha Nason.

1-1-6 3 SAMUEL GOODWIN, b. May 27, 1695, Berwick, Me.; mar. (1) Sept. 13, 1719, Sarah Davis, (2) Nov. 7, 1734, at York, Me., Mrs. Judith (Preble) Smith, dau. of Benjamin Preble. He res. in South Berwick, but moved to York after his 1st wife's death. Children by 1st mar.: 1. Sarah, bp. Apr. 7, 1721. +2. George, bp. Aug 5, 1722; m. (1) Abigail Ayres, (2) ----, (3) Miss Walker. +3. Bartholomew, bp. South Berwick, Aug. 9, 1724; m. ---- 4. Sarah, bp. May 4, 1729; m. Moses Butler (bp. Feb. 1730/1 in South Berwick), son of Capt. Moses Butler. He was adm. to the 1st Congregational Ch., South Berwick, Jan. 26, 1752. Children: (1) Peter, bp. South Berwick, Mar. 8, 1752, (2) Mary, bp. Feb. 24, 1754, (3) Moses, (4) Nathaniel, (5) Mary, (6) George, (7) Sarah. 5. Davis, bp. May 4, 1729. 6. Keturah, bp. June 27, 1731. Children by 2nd mar.: +7. Benjamin, b. Nov. 6, 1735; m. Sarah Carter. +8. Amaziah, b. Apr. 22, 1739; m. (1) Mary Bracy, (2) Sarah Butler.

Page 12

1-1-7 3 JAMES GOODWIN, b. Mar. 4, 1696/7; bp. July 15, 1697, Kittery, Me.; m. bef. 1718, Susannah Durgin. He settled in Newmarket, N.H., and is mentioned in the town books of Newmarket, 1730-57, together with his wife, Susannah. His son James was his executor. LND identifies him as James, son of William, and grandson of Daniel, emigrant, adds that he was living in Oyster River, 1719-25, and after that time in Newmarket, and dates his will, 1757. Children: 1. Susannah, bp. Mar. 1719; m. Mr. Palmer. 2. Zerviah +3. James, b.c. 1725; m. Mehitable Lawrence.

1-1-8 3 THOMAS GOODWIN, b. Aug. 5, 1699, Berwick, Me.; mar. (1) Dec. 20, 1722, Abigail Seward (b. 1700), dau. of Henry and Mary (Huntress) Seward of Portsmouth, N.H. (see New Hampshire Genealogical Record, 7:177, and Maine History and Genealogical Register, 9:155).(2) Elizabeth Abbott. (LND adds that he was married in Portsmouth, and that he d. Apr. 3, 1769). Children: 1. Henry, bp. Nov. 21, 1723, m. Feb. 28, 1747 by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Elizabeth Weymouth. 2. Susannah, bp. May 23, 1725; m. Mar. 13, 1784., in Saco, Me., Robert Patton. She d. Mar. 9, 1788, in Biddeford, Me. +3. Daniel, b. Dec. 25, 1726; m. Martha Pierce. 4. Gideon, bp. July 24, 1729; died young. +5. Gideon, bp. Oct. 5, 1732; m. Elizabeth Jenkins.

1-2-1 3 RICHARD GOODWIN, mar. (1) Sarah Hall (b. 1685) dau. of John Hall. Descendants of Deacon John Dam of Dover, N.H., 1633, states that he mar. Elizabeth Tibbetts Dam Downs, wid. of Pomfret Dam: and Gersham Downs, that they res. in Dover, N.H. in 1730, quit claiming, May 11, 1730, all rights in the estate of her father, Joseph Tibbetts. In 1740 Richard Goodwin and Richard, Jr. are enumerated among the soldiers of Somersworth, N.H. Richard Goodwin was also one of Capt. Roberts' Scouts at Rochester, N.H.. Children, not known by which wife: 1. Elizabeth, bp. Oct. 15, 1721. +2. Richard, b. 1714., bp. Apr. 19, 1724, Dover, N.H.; M. Keziah Tibbetts. 3. Hannah, b. Aug. 6, 1726.

1-2-2 3 JOHN GOODWIN, married ---- No further notes by JHG.

1-2-3 3 JAMES GOODWIN, married ----. No further notes by JHG.

Page 13

1-2-4 3 THOMAS GOODWIN, bp. Oct. 9, 1726; mar. bef. 1723, Hannah Wells, dau. of John and Mary (Peck) Wells. They res. in Wells, Me., 1730. A Thomas Goodwin mar. Hannah Wells and her father, John Wells in his will, May 10, 1748 - July 22, 1748, mentions his daughters and heirs and makes a special bequest to grandson Thomas Goodwin, mentioning deed to grandson Thomas, dated Jan. 27, 1743/4.. The above named Thomas Goodwin, bapt. Oct. 9, 1726, is the only Thomas of sufficient years to have been the husband of Hannah and the father of Thomas Goodwin, Jr. in 1743/4. Children: +1. Thomas, bp. Oct. 5, 1732; m. Susannah Downing. +2. Samuel, b.c. 1738; m. (1) Elizabeth Libby, (2) Margaret Haskell. 3. Mary, m. Joseph Haley.

1-3-2 3 THOMAS GOODWIN, b. July 12, 1697; mar. Dec. 12, 1722, Elizabeth Butler (bp. Sept. 22, 1699, Berwick, Me.), daughter of Thomas Butler. (See NSHGR, 55:310) Children: +1. Elisha, bp. Oct. 9, 1726, South Berwick, Me.; m. Sarah ---- [Lord ?]. +2. Thomas, bp. Oct. 9, 1726; m. (1) Mary Hicks, (2) Eunice Lord, (3) Mehitable Goodwin, dau. of Adam Goodwin [1-4-8]. 3. Olive, bp. July 28, 1728; m. Dec. 19, 1745, by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Nathan Lord, Jr. (bp. Sept. 13, 1713). Children: (1) Roger, bp. Jan. 11, 1746/7; m. Nov. 17, 1771, Ruth Beal; (2) Caleb, b.c. Nov. 6, 1748; m. Mar. 4, 1773, Hannah Weymouth; (3) Simon, bp. Aug. 19, 1750; (4) Olive, bp. Mar. or May 4, 1745 (year is prob. an error ) 4. Moses, bp. Oct. 27, 1728; d. unm., 1766. 5. Elizabeth, bp. Aug. 9, 1730 or Sept. 6, 1730; m. Mar. 19, 1752, by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Alexander Shapleigh, who d. 1762, having served as selectman and parish clerk. She m. (2) Samuel Jenness of Rye, N.H., where she and her children lived. Children: (1) Samuel, bp. Sept. 9, 1763; d. young; (2) Olive, bp. Apr. 13, 1754 m. Simon Jenness of Rye, N.H.; (3) Samuel, b. Apr. 18, 1757; m. Elizabeth Yeaton; (4) Elizabeth, bp. May 30, 1762; d. young. 6. Mary, bp. Apr. 15, 1733; d. July 13, 1736. 7. James, b. Mar. 17, 1735; d. July 18, 1736. 8. Reuben, bp. Oct. 29, 1736.

Page 14

9. Charity, bp. Oct. 29, 1736 (twin to above Reuben); m. Dec. 18, 1750, by the Rev. Jeremiah Wise, pastor of the 1st Congre. Ch., South Berwick, Me., Thomas Abbott. Children: (1) Elizabeth, b. Mar. 2, 1751; m. William Vaughan, (2) Hannah, b. Dec. 2, 1753; d. Jan. 7, 1757, (3) Sarah, b. Jan. 19, 1756; m. Col. Nathan Scammon, (4) Hannah, b. Apr. 5, 1758; m. (1) Capt. Solomon Coit, (2) James Perkins, (5) Olive, b. June 24, 1760; m. Capt. Seth Storer, (6) Tristram, b. Aug. 1, 1768; m. Sarah Scammon, (7) Ichabod, b. Sept. 24, 1770; m. Mary Coffin, (8) Mary, b. Aug. 24, 1772; m. Daniel Granger, (9) Mehitable, b. July 2, 1775; d. Oct. 23, 1779. +10. Capt. James, bp. May 15, 1737; m. Sarah Griffith. 11. Daniel, bp. Aug. 19, 1738. 12. Mollie, bp. Jan. 25, 1740; unm., 1766.

1-3-3 3 CAPT. ICHABOD GOODWIN, b. June 17, 1700; m. Aug. 25,1729, by the Rev. Jeremiah Wise, pastor of the 1st Congre. Ch., South Berwick, Elizabeth, dau. of Capt. Humphrey Scammon of Saco, Me. Early in life he was a blacksmith, later a farmer. In 1754, he was a member of the General Court of Mass. During the French and Indian Wars, he was captain of a company that he raised in Berwick, and in 1758 was ordered to Lake George, taking with him his son. His will, made on Dec. 7, 1774, was proved Nov. 18, 1777. Children: 1. Hannah, b. July 24, 1730; m. Nov. 23, 1749, Tristram Jordan, who d. 1821, aged 90 yrs. She d. 1775. Children: (1) Ichabod, m. Mary Coffin of Saco, Me., (2) Tristram, m. Catherine Merrill, (3) Mary, b. 1768; m. her cousin, Col. Tristram Jordan of Saco; d. 1821. 2. Ichabod, b. Aug. 17, 1732; d. 1732. 3. Humphrey, b. Dec. 24, 1735; d. Aug. 26, 1736. 4. Mary, b. Jan. 24, 1736/7; a. (1) by the Rev. John Morse, pastor of the Second Congregational Church, Blackberry Hill, Berwick, Me., Mar. 17, 1756, Foxwell Curtis Cutts (b. Sept. 9, 1730; d. May 22, 1761), son of Richard Cutts, (2) by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, July 20, 1762, the Rev. John Fairfield (b. Saco, Me., Oct. 1737; d. Dec. 16, 1819), son of William Fairfield. She d. Apr. 16, 1774. Children: (1) Richard Foxwell, b. June 3, 1757; m. Jan. 9, 1785, Elizabeth Cutts, (2) Samuel, b. May 3, 1759; died young, (3) William, b. Apr. 26, 1761; d. 1780, unm., (4) Mary, m. Rev. Mr. Whitman, a Unitarian minister of Portland, Me. and Lexington, Mass., (5) Sally, m. Daniel Cleaves of Biddeford, Me.

Page 15

5. Ichabod, b. Feb. 23, 1739; d. 1739. +6. Dominicus, b. Apr. 24, 1741; m. (1) Hannah Hill, (2) Mrs. Elizabeth (Littlefield) Perkins. +7. Ichabod, b. May 14, 1743; m. Mary Wallingford. 8. Samuel, b. Aug. 17, 1745; unm. 9. Elizabeth, b. Dec. 25, 1748; unm. 10. Sally, b. Apr. 21, 1754; m. (1) by the Rev. Jacob Foster, pastor of the First Congregational Church, South Berwick, Me., Apr. 24, 1772, Temple Hight (b. Dec. 5, 1747), son of William Hight, (2) Rishworth Jordan (b. 1754; d. Oct. 23, 1843), son of Judge Rishworth Jordan. Children: (1) Maj. William, m. Jan. 1, 1797, Abigail Goodwin, dau. Of Gen. Ichabod Goodwin [1-3-3-7], (2) Betsey, m. Jan. 21, 1802, Capt. Thomas Cutts of Saco, Me.; d. Sept. 3, 1803, (3) Ichabod ,m. Miss Nason, (4) Rishworth, m. Miss Gilpatrick, and res. Biddeford, Me., (5) Sally, b. 1786; m. William Hooper.

1-3-6 3 JAMES GOODWIN, b. South Berwick, Me.; mar. Margaret, dau. of Thomas Wallingford. Children: 1. Margaret, bp. Feb. 27, 1741/2, South Berwick, Me.; m. Oct. 30, 1763, Thomas Hodgdon, Jr. (bp. June 10, 1739). His will was dated Apr. 1810. They res. at "Cranberry Meadow", South Berwick, Me. Children: (1) Mary, bp. 1765; m. Nov. 6, 1788, Darias Twombly; (2) Thomas; (3) Sarah, bp. 1769; m. Oct. 15, 1789, Moses Ricker; (4) Ebenezer,bp. Aug. 10, 1771; m. Jan. 16, 1797, Sally Wentworth (b. Mar. 20, 1773; d. May 26, 1847); res. Ossipee, H. H.; (5) Ichabod, bp. 1773; m. Aug. 9, 1791, Dorcas Woodsum; (6) David, bp. 1774; m. Feb. 16, 1804, Jane Fogg (b. May 10, 1776; d. Apr. 10, l847); (7) Elizabeth, bp. 1776; (8) James, bp. 1779; (9) Margaret, bp. 178O; (10) Olive, bp. 1782; m. Nov. 20, 1806, James Fogg_(b. Apr. 10, 1781; d. Apr. 10, 1817) s. Joseph Fogg; (11) Peggy, b. Aug. 29, 1778; m. July 4, 1799, Daniel Fogg (b. Aug. 29, 1776; d. Apr. 10, l847), s. of James Fogg; she d. Apr. 22, 1823.

Page 16

2. Mehitable, b. Apr. 24,1744, South Berwick, Me.; bp. Apr. 29, 1744; m. Oct. 22, 1767, by the Rev. Jacob Foster, pastor of the First Congregational Church, South Berwick, Me., Thomas Chadbourne (b. Apr. 30, 1743) son of Joseph Chadbourne. Children: (1) John, m. Shuah Clements, his cousin; (2) Humphrey, b. 1770; (3) Joseph, b. 1772; (4) Hitty, b. 1774; (5) James, b. 1781; m. Susan Mclntire. +3. Maj. Jedediah, bp. May 18, 1746, South Berwick, Me.; m. Hannah Emery. 4. Olive, b. May 28, 1749, South Berwick, Me.; m. Mar. 19, 1770, by the Rev. Jacob Foster, pastor of the First Congregational Church, South Berwick, Me., Nehemiah Gray. 5. Mary, bp. Feb. 14., 1753; m. Dr. Ebenezer Hall. +6. Silas, bp. June 8, 176O; m. (1) Isabella Bragdon, (2) Anna Clements. +7. Amos Wallingford, bp. Apr. 13, 1755; m. Eunice Getchell. +8. Thomas, b. Jan. 14, 1763; m. Anna Goodwin, dau of Daniel [1-3-2-1-4]. 9. James, taken prisoner in the Revolutionary War, and d. in a Halifax prison. 10. Silas, like his brother James, taken prisoner in the Revolutionary War, and d. in a Halifax prison.

1-4-2 3 MOSES GOODWIN, b. Nov. 18, 1689; mar. Nov. 6, 1712, Amy Goodwin (b. Apr. 19, 1693; bp. Apr. 9, 1727), dau. of Daniel Goodwin [1-1]. His will, May 9, 1789, mentions wife Ann, either a mistake for Amy, or a second wife. He made his will, May 9, 1789, in which he speaks of his wife Ann and his children: Charles, Katherine, wid. of Benjamin Austin, Priscilla, wid. John Jones, gr. dau. Mary, wid. Jacob Lord, and dau. of his late dau. Ruth Clark, gr. ch., Sarah Gerrish and Eunice [??] Clark, children of his daughter Rachel Clark. Children: 1. Rachel, bp. Dec. 14, 1727; m. Elezer Clark (bp. Nov. 8, 1733) s. of William Clark. Children: (1) Stephen, bp. Mar. 30, 174l/2; (2) Sarah, bp. Mar. 30, 1741/2; (3) Elezer, bp. July 22, 1742; (4) Rachel, bp. Apr. 17, 1745; (5) Ann, bp. Dec. 30, 1746; (6) Eunice, bp. May 17, 1751. 2. Charles, bp. Dec. 14, 1727. 3. Katherine, bp. Dec. 14, 1727; m. Benjamin Austin. 4. Priscilla, bp. Dec. 14, 1727; m. John Jones (bp. June 13, 1745) 5. Daniel, bp. July 24, 1729. 6. Amy, bp. May 27, 173O. 7. Moses, bp. May 10, 1735; not named in father's will (1789). 8. William, bp. May 10, 1753. +9. Reuben, bp. Apr. 27, 1734, Berwick, Me.; m. Hannah Abbott. 10. Ann, bp. June 8, 1735. 11. Ruth, bp. May 4, 1737; m. William Clark.

Page 17

1-4-3 3 WILLIAM GOODWIN, b. May 6, 1692; mar. Nov. 26, 1712, Abigail Stone (b. Nov. 29, 1691; bp. Dec. 27, 1741, daughter of Daniel Stone. Children: +1. William, bp. Apr. 22, 1725; m.(1)Mary Butler, (2)Sarah Stone. 2. Patience, bp. Apr.22, 1725. +3. James, b. c. 1721, South Berwick, Me.; bp. there, Apr. 22, 1725; m.----. 4. Abigail, bp. Apr. 22, 1725; m. Nov. 16, 1749, by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., John Gubtail (b. May 29, 1726), s. of Nathaniel Gubtail. Children: (1) Abigail, bp. Sept. 29, 1751; (2) "Susie" bp. Jan. 4, 1753; (3) Nathaniel, bp. July 24, 1754; m. Feb. 20, 1779, Mary Chadbourne, dau. of Joseph Chadbourne. 5. Deliverance, bp. Apr. 22, 1725 6. Elijah, bp. Mar. 23, 1726/7; m. (1) Abigail Tarbox, (2) Mrs. Eunice Foy Hammond. 7. Jeremiah, bp. June 4, 1732; died young. +8. Shipway, bp. June 4, 1732; m. (1) Lydia Lord, (2) Mrs. Catherine Abbott. 9. Sarah, bp. Sept. 1, 1734 10. Jeremiah, bp. J u l y 24, 1737, South Berwick, Me.; m. Dec. 8, 1760 Lydia Thompson. Child: William, bp. Nov. 15, 1761.

1-4-4 3 JOHN GOODWIN, b. Sept. 2, 1694; mar. June 12, 1715, in Berwick, Me., Patience Willoughby (bp. Jan. 31, 1741). See NEHGR, 55:310. Res. in South Berwick and removed to Hollis (now Dayton), Me. Children: +1. John, m. Martha Nason. +2. Willoughby, bp. Apr. 16, 1745; m. Lydia Knox. +3. Joseph, b. June 1724; m. Elizabeth Warren. +4. Henry, mar.; settled in Argyle, N.S. +5. Nathan, m. Margaret ----. 6. Martha, bp. Jan. 31, 1741. 7. William 8. Noah

1-4-5 3 JAMES GOODWIN, mar. Sarah ----. Lived in Falmouth,Maine. Children: 1. Margaret, bp. June 3, 1733. 2. Sarah, b. Mar. 7, 1735. 3. Sarah, b. Feb. 20, 1737

Page 18

1-4-8 3 ADAM GOODWIN, mar. (1) Sarah ----, (2) Mehitable Thompson (b. Aug. 9, 1709), dau. of Thomas Thompson. Children by 1st mar.: 1. Sarah, bp. Mar. 30, 1729. 2. Sarah, bp. Dec. 29, 1734. 3. Son, bp. Nov. 25, 1736. 4. Moses, bp. May 3, 1737. 5. Adam, bp. June 21, 1741. 6. Child, bp. Oct. 26, 1741. 7. Mehitable, b. 1727; bp. Jan. 12, 1743/4; m. Aug. 2, 1769, Thomas Goodwin, [1-3-2-2] Children by 2nd mar.: 8. Daughter, b. Aug. 27, 1746. +9. Ephraim, b. Apr. 9, 1749; m. Miriam Libby. 10. Amy, b. Nov. 10, 1752.

l-4-9 3 TAYLOR GOODWIN, bp. Jan. 24, 1741 (and taken into the church on the same date); mar. Elizabeth Mason (bp. Nov. 1, 1713) dau. of Benjamin Mason. His estate was administered in 1733, [1773??] and his widow mar. (2) Sept. 10, 1778, by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church (Blackberry Hill), Berwick, Me., Peter Grant, whose first wife was Alice Gubtail. Taylor Goodwin was a farmer, and res. at "Old Fields," South Berwick. His homestead consisted of eight acres of land bounded: beginning at Newichawanick River, next to William Warren's land, thence south seventeen poles, twelve feet, thence south 81- 20 to the said river thence by said river to the beginning. Betty Nason lived at Pipe Stave Landing, South Berwick, Me., in 1693. It was the head of navigation at low tide on the Piscataqua River, and when "pipe staves" were the most common form of currency, must have been a very busy place.

Page 19

Children: 1. Benjamin, bp. Apr. 15, 1732/3; died young. 2. Martha, bp. Mar. 3l, 1734/5; died young. 3. Benjamin, bp. Apr. 21, 1737; died young. 4. Elisha, bp. May 14, 1738. 5. Moses, bp. Feb. 22, 1740/1. 6. Mollie, bp. Mar. 27, 1742/3, Berwick, Me.; m. Feb. 3, 176O, by the Rev. Jacob Foster, pastor of the 1st Congregational Church, South Berwick, John Abbott (b. June 15, 1741; d. Dec. 11, l8l5). She d. May 26, 1833. Children: (1) Elisha, m. Polly Nutter; (2) Tamson, d. unm.; (3) Samuel, m. Miss Varney; (4) Martha, m. Moses Hanson; (5) Elizabeth, d. unm.; (6) Molly, m. (1) William Taylor, (2) Mr. Kimball; (7) Taylor, m. (1) Rachel Lear, (2) Miss Lear; (8) Hannah, m. Daniel Tibbetts; (9) Dorcas, b. Apr. 9, 1779; m. William Gubtail; (10) Esther, m. John Gowell; (11) John, d. in infancy; (12) Dolly, m. Samuel Roberts. +7. William, bp. May 19, 1745 South Berwick; m. Rachel Abbott. 8. Hannah, bp. Mar. 27, 1747/8; South Berwick, Me.; m. Richard Whitehouse (b. 1743; d. July 18, 1818). She d. May 5, 1815. Children: (1) Andrew; (2) Ebenezer; (3) Elisha, m. Dec. 7, 1794, by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church (Blackberry Hill), South Berwick, Sarah Goodwin (b. Jan. 12, 1775, Berwick, Me.; d. Apr. 30, 1847), dau. of Capt. James Goodwin [1-3-2-10]. 9. Martha, bp. Mar. 8, 1752. +10. Benjamin, bp. Nov. 4, 1754, South Berwick; m. (1) Mary Shackley, (2) Elizabeth Linscott, (3) Mrs. Sally Newell Bedel. +11. Joseph, b. 1754, South Berwick; m. Sarah Pritchard. 12. Elizabeth, b. Jan. 1755; bp. Jan. 30, 1757; m. Sept. 19, 1773, by the Rev. Jacob Foster, pastor of the 1st Congregational Church, South Berwick, Nathaniel Grant (b. Nov. 25, 1742). Children: (1) Alice, b. Mar. 1, 1774; (2) James, b. Apr. 1, 1775; (3) Samuel, b. Dec. 7, 1777; (4) Benjamin, b. May 16, 1779; (5) Elizabeth, b. Nov. 25, 1780; (6) Lydia, b. June 16, 1779; [1783??] (7) Moses, b. Apr. 29, 1785; (8) Mary, b. Feb. 14, 1787; (9) Andrew; (10) Nathaniel, b. Sept. 13, 1791; (11) Peter, b. Sept. 29, 1793; (12) Sarah, b. July 31, 1796; (13) Hannah, b. Dec. 14, 1799.

Page 20

1-5-9 3 AARON GOODWIN, b. 1702; bp. Feb. 28, 1724/5; mar. (1) Sarah Thompson (b. June 5, 1715), dau. of John Thompson, (2) May 24, 1770, Ruth Beal (died Nov. 19, 1769). He res. South Berwick, Me., and d. May 6, 1771. Children: 1. Moses, b. May 8, 1732; died young. 2. Mary, b. Apr. 6, 1733; m. Nov. 15, 1763, by the Rev. Jacob Foster, pastor of the 1st Congregational Church, South Berwick, Peltiah March. 3. Abigail, b. June 20, 1745; m. Zachariah Beal. +4. Ebenezer, b. Aug. 9, 1747, South Berwick, Me.; m. Abigail Hubbard. +5. Aaron, b. Aug. 18, 1754; m. Sarah Hubbard.

1-1-2-2 4 DANIEL GOODWIN, b. Sept. 29, 1713; bp. Oct. 18, 1722, Berwick, Me.; d. 1740, Somersworth, N.H. He res. in Somersworth, N.H., and on July 23, 1740 was one of the trained soldiers of Somersworth under the command of Capt. Thomas Wallingford. He was married.

1-1-3-2 4 CALEB GOODWIN, b. c. 1710; bp. Sept. 29, 1736, Berwick, Me.; married; settled in Bowdoinham, Me. His son lived in Castine and Bangor. See note on him, p. 10. [JSG adds: "A Caleb Goodwin had land granted to him in Arundel, Me., Jan. 14, 1754."] Children: +1. Capt. Caleb, b.Bowdoinham, Me.; m. ----. 2. Abigail, bp. Sept. 28, 1763, Berwick, Me.; m. Fairfield, Me., Apr. 5, 1782, David Emery; d. 1838. See the Emery Genealogy for a record of their 10 children. Res. Fairfield, Me. 3. Daughter 4. Daughter

1-1-4-2 4 NATHANIEL GOODWIN, bp. Jan. 16, 1724, Berwick, Me.; mar. pub. Nov. 12, 1734, Mary White of York. They removed to Kennebunk, Me., about 1745. He and his brother, Benjamin, built the Goodwin Mills at Lyman, Maine. He had land given to him in Arundel, Feb. 25, 1751, Oct. 1, 1752, and Jan. 23, 1753. Children: 1. Nathaniel, m. (1) Abigail Wakefield, (2) Charity Drew. 2. Abigail, d. unm. 3. Elizabeth, m. Dec. 9, 1779, Kennebunkport, Me., John Jellison (bp. Nov. 2, 1721), s. of Nicholas Jellison. 4. Olive, m. Samuel Martin. 5. Mary, m. (1) Nathaniel Wakefield, (2) Daniel Kimball.

Page 21

1-1-4-3 4 BENJAMIN GOODWIN, bp. Jan. 16, 1724, Berwick, Me.; mar. Aug. 27, 1747, by the Rev. Jeremiah Wise, pastor of the 1st Congregational Church, South Berwick, Sarah Hearle (bp. July 19, 1725), dau. of William Hearle. Bradbury's history of Kennebunkport gives Benjamin's wife's name as Sarah Nason, but the South Berwick records reveal the above marriage. Benjamin Goodwin was a master carter, a term used for one who cut and hauled log masts. He followed the business for many years and employed many men. Children: +1. Benjamin, m. (1) Olive Jellison, (2) Elizabeth Adams. 2. Hannah, m. Thomas Clough. 3. Sarah, m. Israel Wakefield. 4. Mary, m. Noah Clough. +5. Daniel, b. Apr. 17, 1761, Kennebunkport, Me.; m. Lydia Adams. +6. William, b. 1772, Kennebunkport; m. Sarah Bickford. 7. Margaret, m. Benjamin, s. of Ichabod Jellison. 8. Child +9. James, b.Kennebunkport, Me.; m. Ruth March.

1-1-4-5 4 SOLOMON GOODWIN, mar. by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Maine, June 5, 1747, Abigail Hooper (bp. July 15, 1729) daughter of John Hooper of Berwick, Me. John Hooper, a shoemaker, moved from Berwick, Me. to Nason's Mills, and made a pair of shoes after he was 102 years old. Solomon Goodwin res. Arundel, Me., and d. Nov. 12, 1772. Children: +1. John, m. Mary Plaisted. 2. Abigail, d. Kennebunkport, Me., unm. 3. Bartholomew, d. 1782 in the U. S. service, unm. +4. Abraham, b. 1769; m. Abigail Kimball.

Page 22

1-1-4-6 4 JOHN GOODWIN, b. South Berwick, Me., c. 1719; mar. Martha Nason (bp. Sept. 11, 1743) daughter of Benjamin Nason. Res. in South Berwick and Kennebunkport, Me. Martha Goodwin, the wife of John Goodwin, was dismissed and recommended to ye Second church in Wells, Nov. 14, 1754. Children: 1. Simeon, bp. Sept. 11, 1743. +2. Simeon, bp. May 24, 1746; m. Dorcas Evans. +3. Andrew, b. Jan. 1, 1750; m. (1) Hannah Stackpole, (2) Martha Estey. +4. John, bp. Nov. 7, 1750; m. Sarah Hodgdon. +5. Capt. Benjamin, bp. Feb. 2, 1752; m. Deborah Goodwin. +6. Mark, bp. Feb. 2, 1752; m. (1) Sarah Goodwin, (2) Elizabeth Hutchins. 7. Martha, m. William Andros; res. Kennebunkport, Me. 8. Patience, m. 1774, Joseph Bradbury (bp. 1748; d. Sept. 7, 1819), s. of Jacob Bradbury. Res. Buxton, Me. Children: (1) John, b. July 5, 1776; m. (1) Mary Taylor, (2) Elizabeth Lock; res. Hollis (now Dayton), Me.; (2) Joseph, b. Dec. 29, 1779; m. Sept. 3, 1812, Ruth Libby (b. June 30, 1790), dau. of Francis Libbey; (3) Winthrop, b. Feb. 22, 1781; m. Lucy McKenney; (4) Jacob, b. Mar. 8, 1783; m. Mehitable Marston; no children; (5) Martha, b. Dec. 21, 1786; m. May 30, 1810, Elias Libby, who d. in Hollis (now Dayton), Me., Feb. 26, 1872, son of Elijah Libby; she d. Apr. 19, 1871; (6) Mary, b. June 24, 1788; m. Amos Woodman; (7) Benjamin, b. Aug. 1, 1791; m. Jane M. Plaisted; (8) Betsey, b. Jan. 16, 1796; d. young; (9) Miriam, b. Sept. 26, 1798; m. Edmund Dresser; (10) Brice, b. Jan. 29, 1800. 9. Mary, m. Jacob Bradbury, Jr. (bp. Apr. 22, 1744). Children: (1) Moses, b. Apr. 12, 1767; m. Mary Garland; (2) Martha, b. Mar. 8, 1769; (3) Jacob, b. Jan. 6, 1771; (4) Edmund, b. Jan. 31, 1773; (5) Andrew, b. Dec. 17, 1778; (6) Simon G.,b. Aug. 21, 1781; (7) Molly, b. July 27, 1782. 10. Elizabeth, m. Saco, Me., Dec. 21, 1774, Robert Patterson, Jr. (b. Saco, 1742); see Ridlon, Saco Valley Settlements, p. 1009.

1-1-6-2 4 GEORGE GOODWIN, bp. Aug. 5, 1722; mar. (1) pub. York, Me., Dec. 12, 1745, Abigail Ayres, dau. of Ephraim Ayres of York, (2) ----, (3) Miss Walker. Children: 1. Sarah, b. Oct. 27, 1746. 2. George, b. Sept. 25, 1749.

Page 23

1-1-6-3 4 BARTHOLOMEW GOODWIN, bp. South Berwick, Me., Aug. 9, 1724; mar. ----. Child: 1. Sarah, bp. July 16, 1749, at the Second Congreational Church, Blackberry Hill, Berwick.

1-1-6-7 4 BENJAMIN GOODWIN, b. Nov. 6, 1735; mar. pub. Aug. 29, 1771, Sarah Carter of Kittery, Me. They res. in York, until after their children were born and then removed to Kittery. He enlisted or was drafted Aug. 14, 1777, and served as a private in Capt. E. Shapleigh's Co. of Col. Storer's Regiment of Mass. State Troops, was discharged at Queman's Heights, N.Y., Nov. 30, 1777, enlisted, Jan. 12, 1782, for 3 years and served as a private in Capt. Tisdale's Co. of 3rd Mass. Continental Regt. He was from Kittery, Me., 55 yrs. old, 8½ feet tall, dark complexion. Discharged Sept. 17, 1783 at West Point, N.Y. from same regiment.

1-1-6-8 4 AMAZIAH GOODWIN, b. Apr. 22, 1739; mar. (1) Nov. 11, 1763, Mary Bracy of York, Me., (2) Nov. 21, 1778, Sarah, dau. of Moses Butler. Res. York and Limington, Me. He fought at the Battle of Bunker Hill and was wounded in the neck; the ball was not extracted, and he suffered from it all his life. He d. Limington, 1798. Children: 1. Mary, bp. June 19, 1777. +2. Samuel, bp. June 19, 1777; m. Patty Rowe. 3. James, bp. June 19, 1777; m. Elizabeth Bramhall (b. Nov. 4, 1771), dau. of Sylvanus Bramhall. No children. +4. George, bp. June 19, 1777; m. (1) Mary Burnham, (2) Eunice Shackley, (3) Mrs. Huldah (Dorman) Merrill. 5. Son, bp. Feb. 7, 1778; died young. 6. Louisa, b. Jan. 29, 1780; m. 1803, John Dearborn of Limerick, Me.; d. Aug. 22, 1847. 7. Sarah, b. July 23, 1782; m. Jan. 2, 1800, Joseph Mills (b. Biddeford, Me., Oct. 12, 1771; d. West Brookville, Me., May 14, 1836) s. of Elligood and Mary (Dyer) Mills. She d. Cape Elizabeth, Me., Nov. 18, 1828.

Page 24

Children: (1) Innocence, b. Jan. 19, 1802; d. Jan. 19, 1802; (2) Preserved Brayton, b.Waterboro, Jan. 2, 1803; m. (1) May 10, 1827, Jane Lunt of Bangor, Me., who d. Oct. 26, 1863, (2) Caroline M. Paine (b. 1819; d. Winslow, Me. May 15, 1898); d. Bangor, Me., Mar. 22, 1872; (3) Joseph, b.Portland, Me., Nov. 18, 1805; m. Mar. 18, 1833, Lydia Eustis of Prospect, Me., who d. Aug. 3, 1869; d. East Eddington, Me., Mar. 8, 1882; (4) Mary Dyer, b. Durham, Me. Oct. 31, 1807; (5) Lucy Garland, b.Cape Elizabeth, Me., Mar. 11, 1810; m. (1) May 17, 1834, Richard Milliken, who was drowned Sept. 11, 1834, (2) Jan. 11, 1839, Edward Ellison (b. Oct. 16, 1813; d. Feb. 23, 1866) of Bangor, Me.; d. Bangor, Me., Mar. 31, 1887; (6) George Vaughan, b.Cape Elizabeth, Me., Nov. 22, 1812; m. (1) Apr. 6, 1835, Dorothy Farnham (b. Oct. 9, 1816; d. Mar. 10, 1855), (2) Mar. 18, 1857, Nancy L. Wessen; d. West Brooksville, Me., Apr. 1, 1894; (7) Miriam Hannaford, b. Nov. 23, 1815; m. Oct. 1, 1837, Capt. Nathaniel Perkins, who d. Oct. 1889; (8) Abigail, b. Oct, 16, 1818; d. Oct. 30, 1818; (9) Luke Samuel, b.Cape Elizabeth, Me., Nov. 23, 1830; m. (1) June 1, 1846, Louisa Cummings of Eddington, Me., who d. Sept. 1852, (2) 1855, Mrs. Mary Douglass, who d. Lawrence, Mass., Mar. 1892; d. Lawrence, Mass., Jan. 30, 1895. +8. Amaziah, b. Feb. 22, 1785; m. Fanny Bacon. 9. Bartholomew, d. Plattsburg, N.Y., Dec. 7, 1813; was a soldier in the War of 1812. 10. Jeremiah, d. in the War of 1812. 11. William, went to England when a young man, and d. in Liverpool, England, in 1857.

1-1-7-3 4 JAMES GOODWIN, b. c. 1725; mar. as early as 1746, Mehitable Lawrence, dau. of Joseph Lawrence. He d. about 1780. JHG adds: "James Goodwin of Falmouth (now Portland) Maine was b. Oct. 6, 1722. He was the son of James. He married Hannah Sweetsir. They had a daughter Mehitable born Dec. 3. 1748. She married ---- Swett.” Children: +1. James, b. 1754; m. Sarah Copp. +2. Robert, b. bef. 1757; m. Mehitable Lawrence. 3. Catherine, b. Mar. 14, 1759; m. June 13, 1776, by the Rev. Nathaniel Ewer of New Market, N.H., Josiah Bennett, who d. May 20, 1832, aged 78. She d. Jan. 1, 1815. Children: (1) Robert Goodwin; (2) Arthur; (3) Cotton; (4) James. 4. Mehitable, m. (1), ----, (2) Mar. 23, 1786, by the Rev. Nathaniel Ewer of New Market, N.H., Walter Bryant.

Page 25

1-1-8-3 4 DANIEL GOODWIN, b. Dec 25, 1726; mar. Sept. 14, 1747, Martha Pierce (b. Oct. 18, 1725), dau. of Benjamin Pierce. Children: 1. Susie, bp. Oct. 16, 1748; m. Joseph Whitehouse. 2. Eunice, bp. June 27, 1750; d. in infancy. +3. David, bp. July 1, 1754; m. Mary Lord. +4. Thomas, bp. May 2, 1756; m. Mehitable Abbott. 5. Hannah, bp. Sept. 3, 1757; m. James Patch. 6. Daniel, bp. Apr. 15, 1759; d. in infancy. 7. Benjamin, bp. Dec. 2, 1761; d. in infancy. +8. Lieut. Daniel, bp. May 20, 1764; m. Hannah Walker. 9. Benjamin 10. Eunice 11. Sarah, d. unm.

1-1-8-5 4 GIDEON GOODWIN, bp. Oct. 5, 1732; mar. in South Parish Church, Portsmouth, N.H., by the Rev. Samuel Haven, pastor, Elizabeth Jenkins, who d. of mortification, July 1791, aged 32. See NEHGR, 18:48, and Putnam's Historical Magazine. Children (bp. South Parish Church, Portsmouth): 1. Samuel, bp. June 13, 1756. 2. Elizabeth, bp. Dec. 2, 1759. 3. Gideon, bp. Jan. 18, 1761. 4. Mary, bp. Mar. 20, 1763. 5. George Whitefield, bp. Nov. 4, 1770.

1-2-1-2 4 RICHARD GOODWIN, b. 1714; bp. Dover, N.H., Apr. 19, 1714; mar. Keziah Tibbetts of Somersworth, N.H. They res. in Somersworth and Rochester, N.H. Children: +1. John, m. (1) Mehitable Locke, (2) Elizabeth Perkins. +2. Moses, m. (1) Abigail Blaisdell, (2) Nancy Tibbetts. +3. Daniel T. ,b. Sept. 3, 1779; m. Mary Crafts. +4. Aaron, m. ----. 5. Molly, m. (1) Dec. 1, 1785, by the Rev. Joseph Hayden, pastor of the First Congregational Church, Rochester, N.H., Nehemiah Kimball, (2) Isaac Trickey. 6. Sally, m. ---- Moore. +7. Samuel, b. 1753; m. Sarah Hodgdon.

Page 26

1-2-4-1 4 THOMAS GOODWIN, bp. Oct. 5, 1732; mar. in Wells, Me., Oct. 25, 1753, Susannah Downing (b. Kennebunkport, Me., 1732; d. Wells, Me., Dec. 26, 1791), dau. of Benjamin Downing. He died in May 1799, aged 66. Children: 1. Hannah, b.Wells, Me., Oct. 18, 1754; m. Theophilus Waterhouse (b. Dec. 17, 1751), s. of Josiah Waterhouse, of Scarborough, Me. 2. Elizabeth, b.Wells, Me., Jan. 22, 1756; m. Thomas Clark of Lyman. Me. 3. Thomas Wells, b. Wells, Me., Mar. 16, 1757; died young. 4. Alice, b.Wells, Me., May 4, 1759; m. Stephen Ricker. 5. John Fabians, b.Wells, Me., Sept. 10, 1760; m. Lucy Stoner. No children. 6. William, b. June 28, 1762. +7. Richard, b. July 20, 1763; m. (1) ---- Clark, (2) Mrs. Salome Cousins. 8. Susannah, b.Wells, Me., Mar. 9, 1765; m. Zebulon Larabee (b. Scarborough, Me., Mar. 11, 1757), s. of William Larabee of Scarborough, Me. Res. Baldwin, Me. Children: (1) William, m. Lydia Holt; (2) Benjamin, b. 1788; m. Sarah T. Parker; (3) Richard, b. July 4, 1790; m. (1) Joanna Skillings, (2) Mrs. Clarinda (Buzzell) Fisher; (4) Thomas, died young; (5) Susan, b. May 15, 1794; m. Lot Davis; (6) Betsey, b. 1798; m. William Pierce. For further data see Saco Valley Settlements, p. 864, and Davis Family, p. 611. 9. Downing, b. Aug. 15, 1766; d. young. 10. Sarah, b. Wells, Me., Dec. 3, 1767; m. John Goodwin (b. Mar. 12, 177-; lost at sea, 1797) of Wells, Me. John Goodwin went to sea and was never heard from again. Sarah remained a widow all her life thinking her husband might be shipwrecked on some island. Children: (1) Jeremiah, b. June 22, 1795; (2) John, b. Mar. 27, 1797. 11. Lydia, b. Wells, Me., Mar. 3, 1769; mar. Thomas Clark, a farmer, lumberman, and manufacturer who d. in Lyman, Me. Children: (1) Thomas; (2) Daniel, d. unm. in Topsham, Me.; (3) Benjamin; (4) Ivory, b.Lyman, Me Nov. 5, 1807; m. by Jeremiah Roberts, Esq., Waterborough, Me., Oct. 31, 1833, Betsey Maddox (b. June 5, 1809; d. Mar. 29, 1896), dau. of Jacob and Esther (Roberts) Maddox; d. Hollis (now Dayton), Me., June 15, 1885, 6 children; [(5) unreadable];(6)Lydia (7) Sallie, m. ---- Manson; (8) Susanna, m. ---- Littlefield; (9) Alice, d. unm.

Page 27

+12. Downing, b. Mar. 3, 1770; m. Mary Haley. 13. Thomas Wells, b. Wells, Me., Sept. 28, 177-; d. Wells. +14. Benjamin, b. Sept. 10, 1773; m. Susan Day. 15. Mehitable, b. Wells, Me., Mar. 10, 1777; m. (1) 1796, Pike Gordon, who d. of yellow fever, July 28, 1802, s. of Amos Gordon of Biddeford, Me., (2) 1808, Dr. Samuel Marshall; d. Oct. 12, 1852. Children: (1) Mehitable; b. Mar. 9, 1797; m. Uriah Higgins; d. Jan. 29, 1859; (2) Susan Downing, b.Biddeford, Me., June 28, 1799; m. Sept. 3, 1814, Jeremiah Edgecomb (b. Saco, Me., Apr. 3, 1792; d. Biddeford, Me., June 29, 1849), s. of Thomas Edgecomb; she d. Biddeford, Me., Sept. 3, 1814; (3) Pike, b. Feb. 25, 1801; drowned in the Saco River, Aug. 7, 1823, unm.; (4) Samuel, b. June 21, 1809; m. Amanda ----; he was captain of a steamer between Erefanila and Aphilla, ; d. Jan. 17, 1852, no children; (5) Henry, b. Nov. 8, 1810; m. a minister's daughter in New York; d. Mar. 27, 1853, no children; (6) Isaac, b. Jan. 14, 1814; d. of consumption, Mar. 27, 1853, no children.

Page 28

1-2-4-2 4 SAMUEL GOODWIN, b. c 1738; mar. (1) Nov. 26, 1761, Elizabeth Libby, who d. in Scarborough, Me., (2) Apr. 13, 1791, Margaret Haskell. He was living on the country road, next to the Freeport line earlier than 1780. His name was on the alarm list in 1782. In his will he left his small farm to his six children after the decease of his wife Margaret. Later, in 1821, the farm passed into the possession of Josiah Burnham. Samuel Goodwin died in 1806. Children: +1. George, b. Apr. 12, 1762; m. (1) Mary Davis, (2) Miss Jones. 2. Mary, b. Apr. 11, 1765; m. Nov. 30, 1786, John Vining, Jr., who d. Durham, Me., Oct. 27, 1837. He is said to have come from Pepperrellborough (now Saco), Me. in 1787. She d. Nov. 14, 1836. Children: (1) Susannah, b. Aug. 24, 1787; m. (1) Apr. 21, 1811, Samuel Tracy, who was lost at sea, Feb. 1838, see Hist. of Durham, Me., (2) Dec. 24, 1818, James Newell; (2) John, b. Apr. 27, 1789; d. Mar. 24, 1791; (3) Molly, b. Aug. 20, 1791; d. Oct. 7, 1793; (4) Benjamin, b. Aug. 23, 1793; m. Apr. 15, 1819, Hannah Merrill, who d. Sept. 9, 1833; (5) Samuel, b. May 26, 1793 [1795??]; m. Polly Smith of Lisbon, Me., who d. Troy, Me., July 26, 1842; (6) John, b. Jan. 27, 1798; m. 1825, Martha S. Ross of Brunswick, Me., see Hist. of Durham, Me.; (7) Reuben, b. July 20, 1799; m. Mary Lunt of Brunswick, Me.: (8) David, b. Apr. 8, 1801; m. June 1833, Betsey Smith of Lisbon, Me.; he was a tinsmith and farmer; (9) Jonathan, d. unm., Dec. 12, 1820; (10) Betsey, b. Apr. 20, 1803; d. Dec. 12, 1820; (11) Ammi, b. Sept. 4, 1803 [1805??]; m. June 3, 1832, Susannah Gerrish (b. Apr. 12, 1811; d. Apr. 11, 1896); d. 1866; (12) Sally, b. June 3, 1807; d. Dec. 1892. 3. Samuel, bp. June 5, 1768; d. perhaps at sea? He was on a training band, 1787; owned a farm, Durham, Me., 1820. 4. Betsey, m. Jan. 28, 1743, John Cushing, Jr., who d. Dec. 24, 1863; d. Topsham, Me., May 26, 1791, aged 76 yr. +5. Jonathan, m. Persis Smith. +6. Daniel Libby, b. Oct. 26, 1779; m. Sarah Haskell.

Page 29

1-3-2-1 4 ELISHA GOODWIN, bp. South Berwick, Me., Oct. 9, 1726; mar. Sarah ----. Tradition, says that her maiden name was Lord. They res. at Blackberry Hill, Berwick, Me. He was killed when a log rolled over him, and his widow married a Mr. Shackley. Children: 1. Roger, bp. Mar. 27, 1742. 2. Mehitable, bp. Mar. 25, 1733/4 [1743/4 ??]; m. (1) Aug, 17, 1769, Thomas Goodwin, (2) Amos Gordon of Biddeford, Me. +3. Elisha, bp. June 23, 1745; m. Hannah Shackley. +4. Daniel, bp. Nov. 19, 1749; m. Sarah Hobbs. 5. Patty, bp. Dec. 23, 1749. +6. Thomas, bp. Mar. 17, 1750/1; m. Anna Hodgdon. +7. Jeremiah, bp. Apr. 15, 1753; m. Mary Remick. 8. Sarah, bp. Oct. 31, 1756; m. Aug. 10, 1780, Noah Johnson (b. Mar. 15, 1757), s. of James Johnson. Child: (1) Sally, m. Feb. 7, 1805, James Libby (b. Jan. 31, 1774), s. of Daniel Libby. 9. Olive,m. by the Rev. Matthew Merriam, pastor of the Second Congregational Church, Blackberry Hill, Berwick, Me., Nov. 2, 1777, Alexander McGooch. Children: (1) Robert, b. Dec. 18, 1777; (2) John, b. July 3, 1779; (3) James, b. Apr. 21, 1781; (4) Alexander, b. Apr. 13, 1782; (5)George, b. Oct. 3, 1785; d. Sept. 8, 1805; (6)Florence Keay, b. Dec. 6, 1789; (7) Daniel. G., [twin] b. Dec. 6, 1789; (8) Polly, b. Jan. 6, 17(89?) [1791??]; (9) Henry, b. Nov. 1, 1794; (10) Olive, b. Mar. 9, 1808. 10. Elizabeth, m. Aug. 1, 1769, William Chadwick, Jr. (b. Sept. 25, 1745; d. Oct. 8, 1820). C h i l d r e n : (1) James, m. Dorcas Ricker; (2) Paul, m. Tryphena Stiles; (3) Jacob, d. at sea, no children; (4) Molly, b. Nov. 23, 1769; m. Moses Young of Wakefield, N.H.; (5) Betsey, b. Nov. 23, 1769; m. Feb 19, 1797, Nathaniel S. Nason; d. Aug. 19, 1806; (6) Olive, b. Dec. 8, 1771; m. (1) Thomas Abbott, (2) Thomas Goodwin; (7) Lydia, b. Sept. 25, 1778; m. Nov. 29, 1797, Elias Wentworth (b. May 22, 1774) s. of Jonathan Wentworth; res. Wakefield, N.H.; (8) Susan, mar. ----, no children; (9) Daniel, d. at sea, Nov. 2, 1773; (10) Sarah, was blind, d. unm.

Page 30

1-3-2-2 4 THOMAS "Tertius" GOODWIN, bp. Oct. 9, 1726; mar. (1) by the Rev. Jeremiah Wise of the First Congregational Church, South Berwick, Me., July 29, 1754, Mary Hicks, (2) by the Rev. John Morse, pastor of the Second Congregational Church, Blackberry Hill, Berwick, Me., July 15, 1761, Eunice Lord (bp. South Berwick, Me., July 20, 1740), dau. of Benjamin Lord, (3) by the Rev. Matthew Merriam, pastor of the Second Congregational Church, Blackberry Hill, Berwick, Me., Aug. 2, 1769, Mehitable Goodwin (b. 1727; bp. Jan. 12, 1743/4) dau. of Adam Goodwin [1-4-8]. Thomas Goodwin res. at the foot of Beech Ridge in North Berwick, Me., and moved to Lebanon, Me., where he died Oct. 12, 1806. Children: +1. Elisha, b. 1763; m. Sarah Lord. +2. Reuben, bp. Apr. 15, 1764; m. Ruth Lord. +3. Moses, m. (1) ----,(2) Eunice King (or Keene), (3) Susan Murray. 4. Eunice, bp. Apr. 7, 1773; m. (1) by the Rev. Matthew Merriam, pastor of the Seoond Congregational Church, Berwick, Me., Jan. 31, 1791, Andrew Shepard, (2) ---- Boothby. 5. Moses, bp. Apr. 6, 1773. +6. Thomas, bp. Apr. 6, 1773; m. Esther Carll. 7. Mehitable, bp. Apr. 6, 1773. +8. Ephraim, b. Oct. 18, 1777; m. Polly Lord. 9. Gideon

Page 31

1-3-2-10 4 CAPT. JAMES GOODWIN, bp. May 15, 1737; mar. Aug. 13, 1767, Sarah Griffith (b. Hampton, N.H., Sept. 13, 1746; d. Mar. 1, 1815), dau. of Gershom Griffith. Res. Berwick, Me. He died Dec. 21, 1808. Children: +1. James, b. Aug. 16. 1763; m. Love Sherburn. +2. Thomas, b. July 22, 1770; m. (1) Mary Butler, (2) Mary Butler. 3. Olive P., b. Aug. 9, 1772; m. by the Rev. Matthew Merriam, pastor of the Second Congregational Church, Berwick, Me., Dec. 24, 1794, Ebenezer Winn; d. Feb. 7, 1800, and he m. (2) Abigail Staples. 4. Sarah, b.Berwick, Me., Jan. 12, 1775; m. (1) by the Rev. Matthew Merriam, pastor of the Second Congregational Church, Berwick, Me., Dec. 7, 1794, Elisha Whitehouse of Somersworth, N.H., s. of Richard Whitehouse, (2) Moses Souther; d. Apr. 30, 1847. 5. Elizabeth, b. Aug. 21, 1777; m. by the Rev. Joseph Hilliard, pastor of the Second Congregational Church, Blackberry Hill, Berwick, Me., June 23, 1799, Peletiah Butler (b. South Berwick, Me., Apr. 24, 1776), s. of Samuel Butler. She d. Feb. 19, 1852. Children: (1) Nathaniel, b. South Berwick, Me., Oct. 17, 1799; m. Dec. 1828, Lydia Bean (b. Sept. 28, 1796), dau. of Ebenezer Bean, see Genealogy of Maine, 1:445; (2) Olive, b. South Berwick, Me., Sept. 28, 1796; m. (1) Ebenezer Thompson, (2) Hiram Keay; (3) Mary, b. South Berwick, Me., May 16, 1804; m. Isaac Smith; (4) Sally, b. South Berwick, Me., Aug. 30, 1806; m. Benjamin Gilpatrick; (5) John, b. May 11, 1809; m. Jan. 9, 1833, Mary Warren (b. Apr. 9, 1813); (6) Henry, b. South Berwick, Me., Dec. 12, 1811; d. June 12, 1815; (7) George W., b. Sept. 13, 1814; m. Sept. 17, 1848, Mary Gowell, 7 children, and all but 2 died young; (8) Harriet, b. May 22, 1817; d. Sept. 18, 1821. +6. Samuel, b. May 23, 1780; m. (1)Elizabeth Keay, (2) Susan Hanson. 7. Mary, b. Feb. 25, 1784; d. Oct.16, 1785. 8. Mary, b. June 27, 1787; d. Apr.6, 1805.

Page 32

1-3-3-6 4 DOMINICUS GOODWIN, b. Berwick, Me., Apr. 24, 1741; mar. (1) July 12, 1763, Hannah Hill (b. July 26, 1741; d. Mar. 10, 1772), dau. of Elisha Hill, (2) 1772, Mrs. Elizabeth (Littlefield) Perkins (b. Aug. 26, 1741; d. Aug. 18, 1827), dau. of Capt. John Littlefield. He died Nov. 20, 1807. Children: +1. Samuel, b. Feb. 5, 1764; m. Anna Thompson Gerrish. 2. Elizabeth, bp. Feb. 23, 1766; m. (1) at the First Congregational Church, South Berwick, Me., Gen. William Frost, (2) Col. Nathaniel Hobbs of North Berwick, Me., (3) Col. ---- Paul of Dover, N.H. Children:(no indication of by which marriage) (1) John, (2) William, m. Mary Cutts, (3) Ichabod, m. Mary Wise of Kennebunkport, Me., (4) Betsy m. Dr. Hall of Alfred, Me., (5) Mary, m. Capt. Powers of Sanford, Me., (6) John (prob. indicating that the first John died young). +3. Dominicus, b. Feb. 21, 1768; m. Peggy Lord. +4. Jordan, b. Mar. 19, 1770; m. Sally Hill. 5. Hannah, bp. Mar; 10, 1772; died young, a sick child. +6. John, b. 1772; m. Agnes Rogers. 7. Hannah, bp. July 23, 1775; m. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., William Thompson of Standish, Me. Child: (1) John Goodwin, m. Olive, dau. of Ichabod Goodwin [1-3-3-7-1]. 8. Ichabod, bp. Aug. 16, 1777; died unm. +9. Daniel, bp. Aug. 28, 1779; m. Mary Pray. 10. Hannah, bp. 1781; died unm.

Page 33

1-3-3-7 4 GENERAL ICHABOD GOODWIN, born South Berwick, ME, 14 May 1743, died 25 May 1829, aged 86; m. 25 May 1768, Mary Wallingford, (b. Somersworth, N.H., 18 Dec 1752). In 1787, as a lad of fifteen, he accompanied his father, Captain Ichabod Goodwin on an expedition against Fort Ticonderoga. They crossed Lake George in boats on a Sabbath morning. The lad, being too young to continue on the march, was left with the guard to protect the boats. His father was severely wounded in the engagement, and they returned home together. The boy brought home his father's gun together with a lighter one furnished him for the expedition, and a pocket full of bullets picked up on the engagement field. He was a farmer, a member of the Provincial Congress, 1775, a Lieutenant Colonel in the Revolutionary War, and in 1787 appointed Major General of the 6th Division, Massachusetts Militia. He was High Sheriff of York County. See New England Historical and Genealogical Register, v. 20, p. 335, and William Willis' Law Courts and Lawyers of Maine. His house, Old Fields, in South Berwick, ME, is now owned by a descendant of the Goodwin family, Burton W. F. Trafton, Jr. He died May 25, 1829, aged 86. Children: +1. Ichabod, b. June 10, 1770; m. Anna Thompson. 2. Thomas Wallingford, b. May 10, 1772; d. Jan. 25, 1822, unm. 3. Betsey, b. July 26, 1774; d. 1790. 4. Abigail, b. Mar. 2, 1777; m. by the Rev. John Thompson, pastor of the 1st Congre. Ch., South Berwick, Jan. 1 1797, Maj. William Hight; d. Berwick, Me., 1849. 5. Mary, b. Nov. 21, 1779; d. Mar. 28, 1831, unm. 6. Hannah, b. Dec. 21, 1781; m. by the Rev. John Thompson, pastor of the 1st Congre. Ch., South Berwick, May 29, 1809, Joseph W. Seaver, a preceptor of Berwick Academy; d. Berwick, Oct. 14, 1820. Child: Abby, m. Robert Harding. +7. Andrew, b. May 7, 1784; m. (1) Betsey Thompson, (2) Elizabeth Wallingford. 8. Sarah, b. Nov. 9, 1786; d. May 14, 1869, unm. 9. Olive Elizabeth, b. June 23, 1789; d. 1791. 10. Dominicus, b. May 29, 1791; d. Sept. 21, 1814, unm. +11. Dr. James Scamman, b. Nov. 11, 1793: m. Hannah Gookin.

Page 34

1-3-6-3 4 MAJ. JEDEDIAH GOODWIN, bp. South Berwick, Me., May 18, 1746, mar. Oct. 7, 1771, Hannah Emery (b. 1756), dau. of the Rev. Joshua Emery. He d. Witchtrot, South Berwick, Me., July 1, 1818. Children: 1. Emery, b. Aug. 4, 1772; died young. 2. Hannah, b. Apr. 24, 1774; m. by the Rev. Matthew Merriam pastor of the 2nd Congre. Ch., Berwick, Aug. 21, 1788, Joshua Emery, s. of John Emery. Children: (1) Adah, b. Jan. 1789; m. Stephen Chase of Portland, Me., (2) Tirzah, b. June 1791; m. Feb. 3, 1811, Jonathan Chase of Portland, Me., (3) Keziah, b. Mar. 1793; m. Mar. 16, 1820, Samuel Stone of York, Me., (4) Joshua, d. in infancy, (5) Sophia, b. 1796; m. John Thurrell of Berwick, Me., (6) Hannah, b. Feb. 1798, (7) Clarissa, b. June 1800; m. Feb. 16, 1819, Joshua Chase, (8) Serena [twin], b. June 1800; m. Nov. 19, 1819, Thomas Hanscom (b. Jan. 1, 1795), (9) Mary, b. Sept. 1802; m. John Bartlett of Portsmouth, N.H., (10) John, b. Oct. 4, 1804; drowned Mar. 20, 1829, (11) Elizabeth, b. Apr. 3, 1809; m. Joseph Emery. 3. Mary, b. Nov. 19, 1775. 4. James, b. Dec. 26, 1777. +5. Emery, b. Dec. 27, 1780; m. Mary [Polly] Hamilton. +6. Eld. Jedediah, b. Jan. 17, 1782; m. (1) Hannah Leavitt, (2) Isabella Goodwin, d. of Silas Goodwin [1-3-6-6],(3) Lucy Sawyer. 7. Margaret, b. Dec. 28, 1783; m. 1798, Dr. Thomas Teal of York, Me. 8. John, b. Oct. 17, 1785. +9. Eld. Joshua, b. May 10, 1787; m. Sarah Neal. 10. Samuel, b. June 10, 1789. +11. James, b. Aug. 8, 1791; m. Mary Goodwin, d. of Silas Goodwin [1-3- 6-6]. 12. Eunice, b. June 13, 1793; m. Benjamin Chase. 13. Betsey, b. Dec. 23, 1795. 14. Harriet, b. Apr. 12, 1800; m. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., Aug. 31, 1817, Daniel Stone.

1-3-6-6 4 SILAS GOODWIN, bp. June 8, 1760; mar. (1) Nov. 15, 1789, Isabella Bragdon of York, Me., (2) Sept. 1, 1800, by the Rev. Joseph Hayden, pastor of the First Congregational Church of Rochester, N.H., Anna Clements of Dover, N.H. Res. Witch Trot, South Berwick, Me.

Page 35

Children: +1. Samuel, m. Mrs. Nancy Harvey Warren. 2. Mary, b. Aug. 8, 1779; m. Sept. 9, 1809, James Goodwin, s. of Maj. Jedediah Goodwin [1-3-6-3]. 3. Sarah, d. unm. 4. Lydia, m. Oliver Moore. +5. Amos, b. Feb. 12, 1802; m. Mrs. Nancy Perkins Moulton. 6. Isabella, m. Sept. 29, 1815, Eld. Jedediah Goodwin, s. of Maj. Jedediah Goodwin [1-3-6-3]; d. July 8, 1844.

1-3-6-7 4 AMOS WALLINGFORD GOODWIN, bp. Apr. 13, 1755; mar. 1736, Eunice Getchell, who d. May 2, 1845, aged 77 yrs. 3 mos., of Wells, Me. He was a Berwick soldier in the Revolutionary War, and came to Sanford, Me., about 1796. His widow drew a pension. See History of Sanford, Me., p. 76. He d. Mar. 20, 1838.

1-3-6-8 4 THOMAS GOODWIN, b. Jan. 14, 1763; bp. May 3, 1764; mar. Jan. 10, 1797, Anna (Nancy) Goodwin (b. Eliot, Me., Apr. 30, 1778; d. Apr. 9, 1863), dau. of Daniel [1-3-2-1-4] and Sarah (Hobbs) Goodwin of Eliot, Me. Res. Witch Trot, South Berwick, Me., where he was a farmer. He died June 6, 1838. Children: +1. Thomas, b. Mar. 10, 1799; m. Catherine Simpson, (2) Mary E. (Young) Simpson. +2. Charles James, b. May 22, 1800; m. Mahala Hodgdon. +3. Nathaniel, b. Aug. 4, 1802; m. Elizabeth Bennett. +4. Capt. Daniel, b. Apr. 11, 1804; m. Eliza Jellison. 5. Sarah Ann, m. Oren Bennett. 6. Elizabeth, b. June 18, 1810; m. Nov. 5, 1830, Alpheus Goodwin [1-5-9-4-1]; d. Aug. 25, 1888. +7. Jeremiah, b. May 8, 1814; m. (1) Pathena Grant, (2) Esther Cooper. +8. Augustus, m. Olive Grant.

1-4-2-9 4 REUBEN GOODWIN, bp. Berwick, Me., Apr. 27, 1734; mar. by the Rev. Jacob Foster, pastor of the First Congregational Church, South Berwick, Me., Sept. 2 1756, Hannah Abbott.

Page 36

1-4-3-1 4 WILLIAM GOODWIN, bp. Apr. 22, 1725; mar. (1) in South Berwick, Me., Apr 19, 1750, Mary Butler (bp. July 17, 1726; d. South Berwick, Me., bef. 1759), dau. of Thomas Butler, (2) Sarah Stone (bp. Sept. 23, 1754), dau. of Paul Stone. The Rev. George Lewis, pastor of the First Congregational Church, South Berwick, Me. (1896) copying from the church records says: "William Goodwin gave the minister a fee of 10 pounds 12 shillings. He must have been a man of means or else he esteemed Mary Butler very highly." The will of Thomas Butler, dated Feb. 12, 1759, leaves property to William Goodwin, son of daughter Mary, deceased. This would indicate that only the one child was born of this marriage, which is further born out by the records that William's name only appears on the church records at the baptism of his son, William, Mar. 24, 1750/1, indicating that Mary Butler was then dead. On the church records William the father is described as William, Jr. William and Abigail (Stone) Goodwin baptised a son William Jr. Apr. 22, 1745, who afterwards married Sarah Stone and named his eighth child William. It would appear from this that William Jr. m. (1) Mary Butler, who died before 1759, leaving a son, William, m. (2) Sarah Stone, and that the son of the first marriage did not live to maturity and that after the death of this child William Jr. named his eighth child of his second marriage, William.

Page 37

Children: 1. William, b. South Berwick, Me., Mar. 24, 1750; bp. Sept. 12, 1771, 2nd Congregational Church, Blackberry Hill, Berwick, Me.; perhaps d. young. 2. Simon, bp. May 27, 1756, 2d Congre. Ch., Berwick. 3. Sarah, bp. 2nd Congre. Ch., Berwick. 4. Sarah, bp. 2nd Congre. Ch. , Berwick; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., Feb. 1, 1779, Simon, s. of Richard Ricker. 5. Mollie, bp. May 23, 1762, 2nd Congre. Ch., Berwick; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, June 9, 1785, Thomas Appleby. 6. Simeon, bp. Feb. 26, 1764, 2d Congre. Ch., Berwick. 7. Dorcas, bp. Aug. 17, 1766, 2nd Congre. Ch., Berwick, married by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., Jan. 7, 1787, Elisha Lord (bp. South Berwick, Me., Apr. 28, 1765) s. of Elisha Lord. He served in the Revolutionary War, and moved to Lebanon, Me. She was killed by lightning while returning from church, in June 1806. Children: (1) Eunice, b. Feb. 26, 1788; m. Lebanon, Me., 1808, Joseph Wentworth (b. Lebanon, Me., Sept. 11, 1777), s. of Silas Wentworth; d. Mar. 12, 1845; (2) John, m. Susan Palmer; (3) Ivory, d. aged 15 yrs.; (4) Benjamin, b. 1795; m. Keziah Lord, who d. June 15, 1856, aged 61 yrs., dau. of Noah Lord of Lebanon, Me; (5) Dorcas, d. unm.; (6) Eliza, d. unm. 8. Eunice, bp. Sept. 12, 1771; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Berwick, Me., Sept. 7, 1790, Levi Appleby. +9. William, m. (1) Mollie Yeaton, (2) Ann Cram. 10. Benjamin, bp. 2nd Congre. Ch., Berwick, Me. 11. Abigail, bp. Oct. 21, 1778, 2nd Congre. Ch., Berwick, Me

1-4-3-3 4 JAMES GOODWIN, b. c 1721 in South Berwick, Me.; bp. there, Apr. 22, 1725; mar. ----. Child: +1. James, b. c. 1760; m.----.

Page 38

1-4-3-6 4 ELIJAH GOODWIN, bp. Mar. 23, 1776/7; mar. (1) Dec. 21, 1749, Abigail Tarbox, (2) by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., Dec. 16, 1782, Mrs. Eunice (Foy) Hammond. He was a farmer, and res. at Great Falls, N.H., and later at Cranberry Meadow. South Berwick, Me. Children: 1. Abigail, bp. Dec. 8, 1751; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Jan. 4, 1773, Joseph Holmes (bp. Nov. 3, 1726) s. of John Holmes; res. Great Falls (now Somersworth), N.H. ; +2. Elijah, bp. Nov. 10, 1752; m. Lucy Avery. +3. Daniel, bp. July 8, 1755; m. Mary Downes. 4. Lydia, bp. Jan. 16, 1757, 2nd Congre. Ch., Berwick, Me.; married. by the Rev. Matthew Merriam, pastor of the same, Nov. 25, 1779, Simeon Spencer (bp. June 21, 1752), s. of Humphrey Spencer. +5. Adam, b. Dec. 25, 1758; m. Sally Goodrich. 6. Charity, bp. Jan. 5, 1761, 2nd Congre. Ch., Berwick; married. Joseph Curtis, s. of Isaac Curtis; res. Biddeford and Kennebunkport, Me. +7. Simeon, bp. July 17, 1763; m. Mary Goodrich. +8. Reuben, bp. July 17, 1763; m. Phoebe Downs. 9. Maribah, bp. Nov. 24, 1765, 2nd Congre. Ch., Berwick, Me.; m. Kias S. Farnham. 10. Martha, bp. July 24, 1768, 2nd Congre. Ch., Berwick; mar. (1), by the Rev. Matthew Merriman, pastor there, David Varney of Somersworth, N.H., (2) Dec. 1, 1803; Robert Nason (b. 1781), s. of Caleb Nason. Children: (1) Abigail, d. aged 6 yrs., (2) Margaret, b. Dec. 23, 1793; m. Phineas Lord; (3) Joanna, m. William Wilkinson; (4) Daniel, b. July l, 1804; m. Mary Jellison; (5) Augustus, d. in infancy; (6) Gustavus, d. in infancy; (7) Isaiah, d. in infancy. 11. Lemuel, bp. Sept. 12, 1771, 2nd Congre. Ch., Berwick; d. unm.; had a grant of land in 1703 of 30 acres. +12. Jacob, bp. Jan. 9, 1773; m. Joanna Stanton. +13. Charles, b. Apr. 17, 1771; m. Experience Fall. 14. Simeon, bp. May 26, 1787, 2nd Congre. Ch., Berwick; d. in infancy.

1-4-3-8 4 SHIPWAY GOODWIN, bp. June 4, 1732; mar. (1) by the Rev. John Morse, pastor of the 2nd Congre. Ch., Berwick, May 30, 1758, Lydia Lord (b. Aug. 18, 1740), dau. of James Lord, (2) by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Jan. 6, 1789, Mrs. Catherine Abbott. He res. in Berwick, Me., and later moved to Moultonborough, N.H.

Page 39

Children: 1. Sarah, bp. May 4, 1760, 2nd Congre. Ch., Berwick; unm. 2. Lydia, bp. 2nd Congre. Ch., Berwick, m. Joseph Perkins. 3. Keziah, bp. Jan. 22, 1764, 2nd Congre Ch., Berwick; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Jan. 15, 1789, Benjamin Hodgdon. 4. Mollie, bp. Mar. 9, 1766, 2nd Congre. Ch., Berwick, Me; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Berwick, Me., Sept. 3, 1795, Henry Perkins of Sanford, Me. +5. Benjamin, bp. May 15, 1768; m. Olive Goodrich. 6. Elizabeth, bp. Aug. 10, 1773, 2nd Congre. Ch., Berwick; d. unm. 7. Olive, bp. 2nd Congre. Ch., Berwick; perhaps m. Nathaniel Hill. 8. James, bp. Sept. 28, 1779, 2nd Congre. Ch., Berwick; d. unm. 9. Ichabod, bp. Sept. 28, 1779, 2nd Congre. Ch., Berwick; went to sea and was never heard from.

1-4-3-10 4 JEREMIAH GOODWIN, bp. South Berwick, Me., July 24, 1737; mar. by the Rev. John Morse, pastor of the 2nd Congre. Ch., Berwick, Me., Dec. 8, 1760, Lydia Thompson. Children: 1. William, bp. 2nd Congre. Ch., Berwick, Me. 2. Lydia, bp. July 17, 1763, 2d Congre. Ch., Berwick, Me. +3. Jeremiah, bp. July 17, 1763; m. (1) Olive Wadleigh, (2) Nancy Davis. 4. John, bp. Oct. 6, 1765, 2nd Congre. Ch., Berwick.

1-4-4-1 4 JOHN GOODWIN, mar. Martha Nason (bp. Apr. 15, 1716). They moved from South Berwick to Hollis (now Dayton), Me. See NEHGR, 55:310. Children: 1. Edmund, bp. Oct. 26, 1741. 2. Sarah, bp. Oct. 26, 1741. 3. Willoughby, bp. Apr. 16, 1746. +4. Timothy, bp. Apr. 16, 1746; m. Mehitable Goodwin. 5. Andrew, m. Hannah Stackpole. His son John, m. Remember Nye. His son Oliver m. 1832, Eaura Bullen, and his dau. Frances E. res. unm. at the Franklin Square House, Boston (1916).

1-4-4-2 4 WILLOUGHBY GOODWIN, bp. Apr. 16, 1745; mar. Lydia Knox (b. Mar. 19, 1737; d. Salmon Falls, N.H., Jan. 22, 1815). He was a mason and res. in Somersworth, N.H. He died of small pox at Lake Champlain during the Revolutionary War.

Page 40

Children: +1. Noah, b. Aug. 14, 1754; m. Mrs. Salome Laverday. 2. Elizabeth, b. Dec. 7, 1766 (or 1756?); m. in Somersworth, N.H., Aug. 3, 1779, Robert Cook. 3. Hulda, b. Aug. 10, 1765; m. Simeon Roberts. 4. Dorcas, m. in Berwick, Me., Feb. 23, 1797, James Purrington of Berwick, s. of Moses Purrington of Berwick. See N.H. Gen. Record, 1:127. 5. Judith, m. John Hamilton, Jr. (bp. May 13, 1746). He m. (2) Sept. 22, 1792, Hannah Thurrell, and left 13 children, but by which wife is not known: John, Aaron, Moses, James, Hannah, Polly, Patty, Olive, Sally, Lydia, Betsey, Sukey, and Nancy. 6. Martha, b. Feb. 10, 1761; m. James Roberts; she was blind the last 11 yrs. of her life. Child: Lydia Goodwin, b. Feb. 14, 1805; m. Benjamin G. Twombley. +7. Amaziah, b. Feb. 16, 1763; m. Mary Bunker.

1-4-4-3 4 JOSEPH GOODWIN, b. Berwick, Me., June 1724; bp. Berwick, Me., Jan. 31, 1741; mar. May 30, 1741, Elizabeth Warren (b. May 30, 1725; d. May 14, 1796), dau. of James Warren. He died at Little Falls, Biddeford, Me., and his widow mar. (2) Aug. 5, 1761, David Young, and settled in Limington, Me. Children: +1. Nathan, b. May 3, 1746; m.Sally Warren, (2) Mrs. Hulda Frost Estes. 2. Patience, b. Berwick, Me., Nov. 16, 1747; m. by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., Dec. 3, 1767, Alexander Cooper (b. Aug. 19, 1745; d. Mar. 6, 1831), s. of John Cooper. Patience, after the death of her father, lived with the family of her uncle, William Warren of Berwick, Me., until she married. She was bur. on the Cooper farm in South Berwick, aged 83 yrs. Children: (1) Eleanor, m. William Spencer: (2) Elizabeth, m. Apr. 19, 1792. Jacob Goodwin of Nova Scotia, s. of Nathan Goodwin [1-4-4-5]; (3) Alexander, m. Olive Davis; (4) Joseph, d. unm. at Norfolk, Va. of yellow fever, aged 23; (5) Sarah, m. Benjamin Hodgdon; (6) Mary, d. unm., Dover, N.H., Jan. 1864; (7) Mehitable, m. Charles Ricker; (8) Nehemiah, m. ---- Knox; (9) Moses, b. Sept. 27, 1787; m. (1) Aug. 24, 1817, Frances H. Goodwin, d. of David Goodwin [1-1-8-3-3], (2) Mercy H. Knox; (10) Andrew, m. Mehitabie White. +3. Joseph, b. Dec. 9, 1749; m. Mary Haseltine. 4. Nehemiah, bp. Feb. 16, 1752; res. in Buxton, Me. in 1775, when he entered the army and served until 1779, and perhaps longer; d. unm. Tradition says he was captured by the British and died of small pox in a prison at Halifax, N.S.

Page 41

1-4-4-4 4 HENRY GOODWIN, b. in Berwick, Me.; mar. ----. He settled in Argyle, N.S. Children: +1. Jedediah, m. (1) ---- McKennan, (2) Lydia Frost. +2. Peletiah, m. Sallie Morton. +3. Nicholas, m. Elsie Pierce.

1-4-4-5 4 NATHAN GOODWIN, mar. Margaret ----. They res. In Berwick, Me., removing to Argyle, N.S. The list of children is taken from the South Berwick baptismal records. Nathan Goodwin was in the French and Indian Wars as a drummer. He had his thumb shot off in battle. He served under Gen. Wolfe. Nathan and his wife are buried at Strawberry Point, Argyle, N.S. He died Dec. 15, 1831. Children: 1. Margaret, bp. Oct. 5, 1752, in Berwick, Me.; m. Aaron Nason. They res. in South Berwick, removing with her parents to Argyle, N.S. She returned to South Berwick, where she married. She and her husband res. in the "Rocky Hill District" of South Berwick, where she died. Children: (1) Peletiah, m. in Berwick, Me., Sept. 15, 1802, Eunice Goodwin (bp. June 19, 1778), dau. of Lieut. Daniel Goodwin [1-1-8-3-8]; (2) Esther, m. Paul Redden; (3) Aaron, m. Mary Briant; (4) Hannah, m. Andrew Pierce; (5) Lois, m. Nathaniel Joy; (6) Sarah, .d. unm. in Boston, Mass.; (7) Nathan, m. Mercy Bragdon ; (8) Eunice, m. Joseph Larkin. 2. Charles, bp. Oct. 27, 1754; last heard from in British Navy. +3. Nathan, bp. July 23, 1760; m.Nabby Morton. +4. Jacob, bp. Apr. 4, 1762; m. Elizabeth Cooper. 5. Esther, bp. Oct. 9, 1763; d. in infancy. 6. Esther, bp. Jan. 18, 1767, Berwick, Me.; m. Daniel Kenney (b. Barrington, N.S., Dec. 23, 1771), s. of Herman and Nancy (Nickerson) Kenney of Chatham, Mass. and Barrington, N.S. Res. Argyle, N.S. +7. Robert, bp. May 27, 1770; m. Elizabeth Knowles.

1-4-8-9 4 EPHRAIM GOODWIN, b. Apr. 9, 1749, in South Berwick, Me.; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, Berwick, Me., Jan. 24, 1799, Miriam Libby (b. c. 1735), dau. of Nathaniel Libby. Children: 1. Meriarm, m. Luke Grover. +2. Ephraim, m. Olive McCausland.

Page 42

1-4-9-7 4 WILLIAM GOODWIN, bp. May 19, 1745, in South Berwick, Me.; mar. by the Rev. Jeremiah Wise, pastor of the 1st Congregational Church, South Berwick, Me., Oct. 9, 1765, Rachel Abbott. Children: +1. Moses, b. Sept. 23, 1768; m. Eunice Warren. +2. James, b. 1768; m. Sarah Grant. 3. William, d. at sea, unm. 4. Elisha, d. unm.; sailed from Portsmouth, N.H. 5. Hannah, d. unm. 6. Lydia, b. South Berwick, Me.; m. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., Sept. 23, 1790, Thomas, s. of Joseph Hubbard. She d. bef. 1810. Child: John. 7. Elizabeth, b. South Berwick, Me.; m. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., Feb. 23, 1793, John Warren (bp. Feb. 4, 1771), s. of William Warren. 8. Polly, d. unm. +9. John, b. 1765; m. Elizabeth Hubbard.

1-4-9-10 4 BENJAMIN GOODWIN, bp. Nov. 4, 1754, in South Berwick, Me.; mar. by the Rev. Jacob Foster, pastor of the First Congregational Church, South Berwick, Me., May 8, 1777, Mary Shackley (b. Aug. 23, 1759; d. Mar. 24, 1787), dau. of Richard Shackley, (2) Nov. 7, 1787, Elizabeth (Betsey) Linscott, who died Aug. 16, 1819, aged 65 yrs., (3) Mrs. Sally (Newell) Bedell (b. 1771; d. Apr. 1, 1841, aged 70 yrs.), dau. of John Bedell. He was a farmer, and res. on the Stanley Ridge Road, Shapleigh, Me., just north of the residence of Raymond Goodwin (1966), and is buried there with his three wives. He d. May 18, 1842, aged 87 yrs. Children: 1. Hannah, m. (1) William Emery, (2) John Goodrich (b. Mar. 17, 1773), son of John and Martha (Holmes) Goodrich of Coxhall (Lyman), Me. Res. Alfred and Shapleigh, Me., till 1805 when he moved to Industry, Me. and a little later to New Portland, Me. He was a blacksmith. Child by 1st mar.: (1) Elizabeth, m. James Patch. Children by 2nd mar.: (2) Henry, b. Mar. 30, 1800, (2) Mary, b. Oct. 22, 1802, (3) Alice, b. Sept. 22, 1804; m. Oct. 9, 1823, Silas Williams, (4) Lois, b. Aug. 6, 1806, (5) John, b. Nov. 8, 1808. 2. Eunice, b. Dec. 1790; d. unm. Her daughter Sabra, d. Jan. 30, 1833, aged 6 yrs. 8 mos. 3. Elisha, b. Shapleigh, Me., Apr. 1, 1792; m. (1) Hepzibah Hooper (b. 1799; d. June 23, 1816, aged 17 yrs., (2) Nov. 29, 1817, Mary Roberts, who d. May 29, 1863, dau. of Moses Roberts, (3) Nancy ----, who d. May 4, 1876, aged 77 yrs. 8 mos. Res. Shapleigh, Me. He d. May 29, 1865, aged 73 yrs. 1 mo. No children.

Page 43

+4. Moses, b. Apr. 1, 1792; m. Mary Hooper. 5. Mary, b. Nov. 9, 1796; m. Elias Littlefield of Sanford, Me. 6. Martha, m. Dec. 10, 1799, Joshua Goodridge (b. Coxhall (Lyman) Me., Jan. 5, 1781), son of John and Esther (Quint) Goodridge. They moved to Naples, Me. She was obviously an older child than the preceding. He was in the War of 1812, and in 1834 Commanded the company of militia at Naples. She d. Feb. 3, 1827. He remarried, and d. Bridgton, Me., Aug. 5, 1857, aged 76 yrs. Children: (1) Benjamin, b. Sept. 9, 1800; m. Hannah Gammon, (2) George, (3) Martha, (4) Abigail, (5) Joshua, b. Apr. 16, 1818; m. Mary Paul. 7. Elizabeth, m. Solomon Morrison of Sanford, Me. Her son Isaiah, d. Mar. 16, 1838, aged 19 yrs. 10 mos. 8. Lois, m. Nathan Goodridge of Alfred, Me. , s. of John and Esther (Quint) Goodridge. She was his first wife. 9. Benjamin, d. New Orleans, La. 10. Olive, m. John Patch of Shapleigh, Me., s. of James Patch. 11. Sarah, m. Otis Pugsley of Shapleigh, Me.

1-4-9-11 4 JOSEPH GOODWIN, b. 1754; bp . 1754, in South Berwick, Me.; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., July 29, 1773, Sarah Pritchard of Berwick, Me. They settled on "Hubbard's Ridge", Shapleigh, Me. as early as 1778, He was boatswain's mate on the Ranger cruise, Oct. 1771 to May 1780. See Old Eliot, 7:128. [The first Ranger was built at Portsmouth, N.H. in 1777. The 18-gun Continental frigate harassed the British from the day of her commissioning, under the heroic hand of Captain John Paul Jones. On her maiden voyage, Ranger sailed for France with a 140-man crew, displacing 308 tons. On Valentine's Day, 1778, Ranger and the ensign of a newly formed Unites States of America received a formal salute at-sea from the French flotilla. This was the first official act of international recognition for our new flag and government. Ranger successfully encountered the formidable British men-of-war HMS DRAKE, carrying 20 guns, and HMS HOLDERNESS with 22 guns. In head-to-head confrontations Ranger sank both vessels.] Children: 1. Sarah 2. Elizabeth, m. in Shapleigh, Me., Feb. 3, 1800, Samuel Locke (or Long) 3. Olive +4. Ichabod, b. 1782; m. Mercy Willey.

Page 44

1-5-9-4 4 EBENEZER GOODWIN, b. Aug. 9, 1747, in South Berwick, Me.; mar. by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., Jan. 23, 1791, Abigail Hubbard (b. 1741; bp. Mar. 17, 1750; d. Oct. 25, 1828), dau. of Capt. Philip Hubbard. He died Oct. 23, 1803. Children: +1. Capt. Moses, b. Nov. 6, 1773; m. Sarah Lord. 2. Sarah, b. Nov. 20, 1774; m. Feb. 18, 1802, Ephraim Lord (b. Jan. 1778, in South Berwick; bp. Apr. 3, 1779; d. July 18, 1815), s. of Jeremiah Lord; she was a member of the Baptist Church for 54 years; d. Somersworth, N.H., June 4, 1858. Lived at Old Fields, South Berwick, Me. Children: (1) Sarah Abigail, b. Sept. 3, 1805; d. Somersworth, N.H., July 1, 1872; (2) Ephraim Gustavus, b. Feb. 13, 1809; m. Elizabeth Woodworth (b. Mar. 2, 1802; d. May 20, 1854); d. Somersworth, N.H., Dec. 8, 1855; (3) Lucy, b. July 13, 1809; d. Sept. 30, 1824; (4) Oliver Hubbard, b.Berwick, Me., Nov. 19, 1811; m. Aug. 29, 1838, Mary Whiting Gibbs Stevens (b . Shapleigh, Me., Dec. 3, 1815; d. Worcester, Mass., July 27, 1892); d. Great Falls, N.H., May 13, 1833; (5) Mary Frances, b. Mar. 12, 1814; d. Somersworth, N.H., Aug. 27, 1897. +3. Aaron, b. Jan. 10, 1786; m. Sarah Hurd. +4. Edmund, b. Aug. 29, 1779; m. Hannah Durrell. +5. Ebenezer, b. Dec. 30, 1781; m. Mary Fernald. +6. Ivory, b. July 1, 1783; m. Mary Murphy.

1-5-9-5 4 AARON GOODWIN, b. Aug. 13, 1754; m. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., Mar. 21, 1787, Sarah Hubbard (bp. Feb. 15, 1736), dau. of Philip Hubbard. He d. Oct. 25, 1823.

1-1-3-2-1 5 CAPT. CALEB GOODWIN, b. Bowdoinham, Me.; mar. ----. Bangor Historical Magazine calls him a native of Bowdoinham. He d. Boston, Mass. of small pox during the Rev. War. Res. Castine, Me., with 8 children; moved to Bangor, 1770. Children: 1. George. +2. Charles, m. (1) Martha Hubbard Haskell, (2) ---- . +3. Randolph, b. 1802: m. Olive Nelson. 4. Abijah 5. John 6. Elizabeth 7. Lydia 8. Ol i v e 9. Son, died young.

Page 45

1-1-4-2-1 5 NATHANIEL GOODWIN, mar. in Kennebunkport Sept. 9, 1778 (1) Abigail Wakefield, (2). Charity Drew. Res. Lyman, Me. Children (by 2nd mar.) +1. Elzekiah, m. Mary Dow. 2. Nathaniel, died young. 3. Charity, b. Lyman, Me.; m. Willian Plaisted; res. Biddeford, Me.; d. Biddeford, Apr. 14, 1860. 4. Olive, b. Lyman; m. James Knox; res. & d. in Biddeford. 5. William, d. at sea, unm. 6. Hannah, b. Lyman; m. Dr. Louis Bell, a physician; d. Biddeford, Me., June 1858. Child (b. bef. mar.): James, b. Biddeford, July 26, 1819; m. Olive Plaisted Goodwin (b. July 19, 1822), dau. Benjamin [1-1-4-2-1-8] and Elizabeth (Plaisted) Goodwin. He d. Jan. 17, 1867, and his wid. mar. Oct. 25, 1870, Alexander Cooper Goodwin [1-4-4-5-4-4] (b. Argyle, N.S., July 14, 1802), s. of Jacob Goodwin [1-4-4-5-4]. Children: (1) Ardelia Sarah, b. Dec. 15, 1844; m. Joseph Lewis, (2) Benjanin Franklin, b. Feb. 2, 1847; drowned Apr. 13, 1854, (3) Emma Charlotte, b. Apr. 7, 1849; m. John G. Littlefield, (4) Charles Carlisle, b. Oct. 22, 1853; drowned in the Kenebec River, (5) Clara Amanda, b. Oct. 9, 1857; d. Feb. 1858, (6) Charles, b. Aug. 12, 1862; d. Mar. 12, 1864. +7. Nathaniel, m. Abigail Berry. +8. Benjanin, m. Elizabeth Plaisted. +9. Lemuel, b. Oct. 24, 1797; m. Mary Wakefield. 10. Mary, d. Apr. 21, 1866, unm. +11. Stephen, m. Mary Davis. +12. William, bp Sept. 4, 1804; m. Lucinda Tarbox.

1-1-4-3-1 5 BENJAMIN GOODWIN, b.----; mar. (1) by the Rev. Jeremiah Wise, pastor of the 1st Congre. Ch., South Berwick, Me., Dec. 2, 1773, Olive Jellison, (2) Elizabeth, dau. of John Adams. After his death, she mar. (2) David Rumery. Res. Kennebunkport. Children: 1. Sarah, b. Dec. 25, 1774; m. Dennis Emery. 2. James, b. Mar. 26, 1775. 3. Margaret, b. June 15, 1777; m. Ebenezer Jones. 4. Olive, b. July 11, 1779, in Lyman, Me.; m. Nov. 28, 1799, David Pendergrass, who d. 1812; she d. 1804. Children: (1) Abigail, d. aged 6 yrs., (2) Theodore, b. Aug. 10, 1804. +5. Benjamin, b. May 10, 1781; m. Miriam Gilpatrick. +6. John, b. Apr. 6, 1784; m. Elizabeth McCloud.

Page 46

1-1-4-3-5 5 DANIEL GOODWIN, b. Apr. 17, 1761, in Kennebunkport, Me.; mar. in Kennebunkport, Me., June 26, 1787, Lydia Adams (b. May 1769; d. Hollis (now Dayton), Me., Apr. 10, 1842), dau. of John and Sarah (Larrabee) Adams. See History of Kennebunkport, Me., p. 246. He d. in Hollis (now Dayton), Me., Nov. 1834. Children (all born in Hollis): 1. Daniel, b. Hollis (now Dayton), Me., d. aged 4 yrs. 2. Sarah, b. Hollis (now Dayton), Me., d. aged 2 yrs. 3. Elizabeth, b. Hollis (now Dayton), Me.; d. aged 2 yrs. 4. Harriet, b. Hollis (now Dayton), Me., d. aged 1 yr. +5. James, m. Mrs. Polly Burnham. +6. Theodore, m. Mary Randall. +7. Ivory, b. Apr. 9, 1802; m. Maria Walker Millet. 8. Daniel, d. aged 4 1/2 yrs. 9. Permelia, b. Oct. 1, 1807, Hollis (now Dayton), Me; m. Feb. 6, 1831, Stephen Jellison of Hollis (now Dayton), Me. (b. Aug. 21, 1804; d. Jan. 31, 1848). She rem. from Hollis to 17 Jefferson St., Biddeford, Me. in 1872. Children: (1) Lydia Ann, b. Hollis (now Dayton), Me., d. aged 9 mos., (2) Eliza Ann, (3) Cassandra, d. aged 16 yrs., (4) Albert, (5) Caroline, (6) Josephine, d. aged 2 wks. +10. Tristram, m. Mary Waterhouse. +11. Benjamin Adams, b. Sept. 17, 1810; m. Mary Jane Smith.

1-1-4-3-6 5 WILLIAM GOODWIN, b. 1772, in Kennebunkport, Me.; mar. Sarah Bickford (b. 1771; d. Waterbury, Vt., c. 1853), dau. of Thomas Bickford. He d. 1804 in Kennebunkport, Me. [sic] and the family moved to Waterbury, Vt., Oct. 1, 1807. Children: 1. Hannah, left home and was never heard from. 2. Sarah, m. Thomas Bickford; moved to the West. +3. George, m. Lucy Parcher. 4. Elizabeth, m. Daniel Barnes. +5. William, b. May 1806; m. Hepzibah Poland. 6. Olive, m. Thomas Gubtail; a descendant was Mrs. James Sleeper of Waterbury, Vt. 7. Susan, m. Otis Bessey; a desc. was Orrin Bessey, North Duxbury, Vt. +8. Jairus, m. Philinda Hills. +9. Jotham, b. July 12, 1811; m. Rebecca Langmaid Knapp. 10. Caroline, m. Thomas Billings, who. d. Peecham, Vt., 1884.

Page 47

1-1-4-3-9 5 JAMES GOODWIN, b. Kennebunkport, Me.; mar. Kennebunkport, Mar. 27, 1796, Ruth March. He d. Kennebunkport, 1804; she m. (2) Jeremiah Dunham. Children: +1. Oliver, b. Apr. 2, 1797; m. Elizabeth Gilpatrick. 2. Ivory, b. 1800; lost at sea, unm. 3. Eliza, m. int. Kennebunkport, Jan. 21, 1823, Enoch Reed; res. Range 14, no.4, Washburn, Aroostook Co., Me. 4. Unknown 5. James, d. at sea, 1821, unm.

1-1-4-5-1 5 JOHN GOODWIN, b. South Berwick, Me.; mar. Mary, dau. of John Plaisted. They res. in Arundel (now Kennebunkport, Me.) and York, Me. He d. Bath, Me., 1801. Children: 1. Mary, b. Jan. 20, 1784; m. Jonathan Ross, Jr. (b. June 3, 1781) of Shapleigh and Harrison, Me.; d. Sept. 17, 1864. Children: (1) Joanna Ricker, b. June 13, 1804; m. Benjamin Holden; (2) Jonathan, b. Dec. 8, 1805; d. Dec. 8, 1829, unm.; (3) James, b. Oct. 13, 1807; m. (1) Jane Larkin, (2) Mary A. Smith; (4) Elizabeth Stanley, b. June 28, 1809; m. Jonathan Shaw; (5) Mary Goodwin, b. June 13, 1812; m. Henry Bond Ruggles (b. Rutland, Vt., July 9, 1813; d. Nov. 9, 1897), s. of Maj. John Ruggles; she d. Oct. 4, 1894; (6) Samuel Goodwin, b. May 22, 1815; m. Phoebe Clemens; (7) Joseph Phinney, b. Jan. 30, 1820; m. Elvira Snow; (8) Sarah Phinney, b. Oct. 13, 1821; m. Joel Mason. 2. Abraham, lost at sea, unm. +3. John, m. Hannah Emery. +4. Francis, b. Dec. 10, 1793; m. Lucy Sherman. 5. Olive, b. York, Me.; m. George Melcher. 6. Sarah, b. York, Me.; m. Daniel Emery. 7. Abigail, m. Matthias Bragdon.

Page 48

8. Ann [Hannah], b. York, Me.; m. 1805, Daniel C. Emery 1806, s. of Daniel Emery. She d. Great Falls, N.H., Dec. 12, 1878. Children: (1) Son, b. Aug. 24, 1805; d. Aug. 31, 1805; (2) Charles, b. July 26, 1806; m. Mrs. Sally (Goodwin) Hurd , dau. of Moses Goodwin [1-4-9-7-1]; d. bef. Mar. 15, 1878; (3) Mary, b. Mar. 14, 1809; d. Apr. 7, 1809; (4) Sarah, b. May 8, 1810; d. Sept. 10, 1818; (5) John, b. Sept. 29, 1812; d. Jan. 14, 1814; (6) Daniel, b. Oct. 19, 1814; m. Nov. 29, 1839, Mary P. Young; (7) Timothy, b. Feb. 19, 1817; d. Feb. 26, 1817; (8) Harriet, b. Mar. 22, 1818; d. Dec. 28, 1875; (9) Rufus, b. Nov. 10, 1820; m. Julia A. Fernald; (10) J o e l , b . Jan. 23, 1823; drowned July 26, 1854 in Portland Harbor, Me.; (11) Hannah, b. Oct. 21, 1825; m. Apr. 29, 1843, George W. Young; (12) William, b. Feb. 1, 1828; d. Nov. 5, 1831; (13) Sylvia, b. May 11, 1833; d. Sept. 11, 1834. +9. Samuel, mar. twice. 10. Nancy, m. Joseph Furbish.

1-1-4-5-4 5 ABRAHAM GOODWIN, b. 1769, in Kennebunkport, Me.; mar. Abigail Kimball (b. Jan. 15, 1761; d. Jan. 7, 1850, aged 69 yrs.). He was a ship carpenter, and died June 8, 1803, aged 34 yrs. Children: 1. Olive, b. Dec. 10, 1791. 2. Abraham, b. 1793; d. 1807, aged 14. 3. Joanna, b. Mar. 30, 1798; m. Apr. 19, 1819, Stephen Cleaves (b. Apr. 22, 1800). Children: (1) Mehitable Ann, b. Aug. 8, 1819; m. Charles Webber; (2) Olive Goodwin, b. Nov. 19, 1821; m. Alpheus Kimball; (3) Nathaniel Goodwin, b. Feb. 8, 1823; m. Margaret A. Huse; (4) Clara, b. Mar. 3, 1825; m. (1) Jonas Hatch, (2) Albra Garland; (5) William, b. Apr. 6, 1828; m. Ursula Walton; (6) Amanda Melvina Fitz Allen, b. May 14, 1851; (7) Joanna Abba, b. Aug. 16, 1833; m. William Hatch, a cousin to Jonas Hatch; (8) Martha Hall, b. Feb. 14, 1835; m. (1) Edward Richards, (2) Albert G. Howard. +4. Nathaniel, b. Feb. 28, 1802; m. Mary Ann K imball.

Page 49

1-1-4-6-2 5 SIMEON GOODWIN, bp. Kennebunkport, Me., May 24, 1746; mar. First Church, Pepperrellboro (Saco), Me., Jan. 25, 1778. Dorcas Evans (b. May 19, 1757; d. Aug. 24, 1815). See Hist, of Litchfield, Me., p. 133. He came with his family to Gardiner, Me. in 1783, and ran a saw mill at New Mills. In 1789, he became interested with Gen. Dearborn in milling at Purgatory, (Litchfield), and in Jan. 1793, with Seth Gay, Simeon Goodwin bought Gen. Dearborn's interests. He moved there in the summer of 1793, and operated a saw mill and a grist mill. He d. Litchfield, Me., May 20, 1816. Children: 1. Mary, b. May 8, 1778; m. (1) 1794, John, s. of John Clark, (2) John Weeks. Res. Gardiner, Me. 2. Peggy, b. Sept. 15, 1779; m. Oct. 1795, John Butler. +3. Simeon, b. June 28, 1781; m. Hannah Hutchinson. 4. Sally, b. Jan. 10, 1782; m. (1) Feb. 11, 1823, Phineas Thompson, (2)------; res. Bowdoin, Me. 5. Betsey, b. Jan. 5, 1784; m. Apr. 6, 1808, Moses True; res. Industry, Me. +6. Caleb, b. Sept. 15, 1788; m. Margaret Henry. +7. John, b. May 4, 1790; m. (1) Harriet Adams, (2) Martha Douglas. +8. Andrew, b. Oct. 14, 1792; m. (1) Polly Bowman, (2) Margaret Clifford. 9. James, b. Dec. 11, 1794; settled in Natchez, Miss.; d. New Orleans, La. 10. Dorcas, b. May 28, 1796; m. Jan. 1817, Henry Bowman; res. Gardiner, Me. 11. Martha, b. Nov. 12, 1798; m. Freeman Allen; res. Madison, Me.

Page 50

1-1-4-6-3 5 ANDREW GOODWIN, b. Jan. 1, 1750; mar. (1) 1775, in Gardiner, Me., Hannah Stackpole (b. Biddeford, Me., Sept. 19, 1755; d. Nov. 7, 1791), dau. of James Stackpole, (2) Nov. 11, 1796, Martha Estey of Sharon, Me., who d. in Sharon. Res. Pittston, Me. He d. Dec. 27, 1821. Children: 1. Martha, b. Apr. 18, 1777; m. Feb. 19, 1794, Charles Cocks of Hallowell, Me. 2. Hannah, b. Sept. 14, 1778; m. William Palmer (b. Goffstown, N.H., May 23, 1773), son of William Palmer; res. Hallowell, Me. Children: (1) Miles, b. Oct. 29, 1797 (2) Louisa, b. Sept. 17, 1799; (3) Mary, b. Apr. 19, 1801; (4) Julia Ann, b. Mar. 1, 1803; (5) Moses Greenleaf, b. Sept. 19, 1805; d. Apr. 3, 1806; (6) Joseph Goodwin, b. Oct. 3, 1807; d. Oct. 20, 1807; (7) Alonzo F., b. July 12, 1810; (8) Davis, b. Sept. 29, 1812; (9) Hannah Louisa Stackpole, b. Jan. 9, 1819. +3. James, b. Feb. 22, 1780; m. Remember Nye. 4. Polly, b. Feb. 15, 1782; m. Edward Warren. +5. John, b. Jan. 25, 1784; m. Nancy Springer. 6. Joseph, b. Feb. 7, 1786; lost at sea. 7. Betsey (Elizabeth), b. Oct. 20, 1787; m. Oct. 12, 1806, William Rollins (b. July 9, 1779; d. Aug. 19, 1846), s. of Moses Rollins. They came to Hallowell, Me. in 1801. See Rollins Genealogy, p. 86. Children: (1) Sally Ann, b. Aug. 29, 1807; (2) Eliza Ann, b. Oct. 12, 1807 [1809?]; (3) Elizada, b. Aug. 18, 1811; (4) Hannah Stackpole, b. Aug. 3, 1814; (5) Alphonso, b. Nov. 13, 1816; (6) Lucy Ann, b. Aug. 19, 1819; (7) Andrew Jordan, b. Mar. 6, 1822; d. unm. in Sacramento, Cal.; (8) William Henry, b. Dec. 31, 1826; d. Nov. 8, 1827. 8. Aaron, b. Apr.4, 1790; d. in infancy. 9. Belinda, b. Sept. 9, 1797; m. Capt. Isaac Pillsbury. +10. Reuel, b. Jan. 29, 1799; m. Harriet Goodwin, dau. of George and Relief (Foxwell) Goodwin. 11. Lawrenda, b. Dec. 29, 1800; m. Mark Mean. +12. Levi, b. Oct. 7, 1802; m. Sarah ----. 13. Lucy F., b. May 14, 1805; m. Ezekial Hubbard. +14. George, b. May 7, 1807; m. (1) Mary Russell, (2)------, (3) ------. +15. Henry Martin, b. Jan. 17, 1810; m. Lucy Junkins. +16. Orrin Greely, b. July 21, 1811; mar. twice. 17. William Harrison, b. Mar. 21, 1813; died 1838, unm.

1-1-4-6-4 5 JOHN GOODWIN, bp. Nov. 7, 1750; mar. in Kennebunkport, Me., Dec. 11, 1777, Sarah, dau. of Timothy Hodgdon. Children: +1. Andrew, m. Esther Miller. 2. Mary, m. Kennebunkport, Me., June 19, 1808, Capt. Abraham Hill. +3. Simeon, m. Mrs. Ruth (Stevens) Towne.

Page 51

1-1-4-6-5 5 CAPT. BENJAMIN GOODWIN, bp. Feb. 2, 1752; mar. Deborah Goodwin. Res. Kennebunkport and Lyman, Me. Children: 1. Mary, b. Lyman, Me.; m. David Davis, who d. in Lyman. +2. Bartholomew, b. 1773; m. Hannah Adams. +3. John, b. c. 1774; m. Lydia Clough. 4. Andrew, d. unm. +5. Benjamin, m. Sally Benson. 6. Patience, d. unm. 7. Timothy, d. unm. in Washington, D.C. 8. Sally, b. Aug. 2, 1795; m. William Wakefield. +9. Simon, b. Sept. 1797; m. Phoebe Kimball. +10. William, m. Hannah Kimball.

1-1-4-6-6 5 MARK GOODWIN, bp. Feb. 2, 1752; mar. (1) Dec. 3, 1772, Sarah Goodwin, (2) Elizabeth Hutchins; res. Portsmouth, N.H. Children: 1. Jacob, died young. +2. Simeon, b. Aug. 2, 1772; m. Mrs. Hannah (Dolloff) Kimball. 3. Mark, accidentally killed at Castine, Me. by his own gun, while in the U. S. service; d. unm. 4. Martha, m. (1) Dec. 5, 1807, Rufus Ross, (2) Thomas Huff. 5. Sarah, m. Kennebunkport, Me., Feb. 12, 1807, Henry Gree: 6. Deborah, m. John Staples. +7. Edmund, b. Apr. 23, 1791; m. (1) Nancy Jellison, (2) Lydia S. Sargent. 8. Anna, m. (1) Asa Bridges, (2) Theodore Donnell.

1-1-6-8-2 5 SAMUEL GOODWIN, bp. June 19, 1777; mar. Patty Rowe, who was b. in Limington, Me. Children: 1. James, d. unm. in Philadelphia, Pa. 2. Polly, m. Stephen Manson. 3. Martha, m. William Gove. 4. Eliza, m. John Haley. 5. Samuel, d. unm. 6. John, d. unm. 7. Barbara, d. unm. 8. June, d. unm. 9. Belinda, b. July 5, 1813; m. (1) James Watson of Limington, Me., (2) Mark Staples of Biddeford, Me. 10. Sarah, d. aged 4 yrs.

Page 52

1-1-6-8-4 5 GEORGE GOODWIN, bp. June 19, 1777; mar. (1) Mary, dau. of Isaac and Ann (Merrill) Burnham, (2) s.p., Eunice Shackley, (3) Kennebunkport, Me., July 13, 1843, Mrs. Huldah (Dorman) Merrill. Res. Saco, Me. and moved in 1797 to Kennebunkport. He fought in the War of 1812 on the Canadian frontier, near Lake Champlain. Children: +1. Seth Burnham, b. Sept. 2, 1798; m. (1) Eliza Ann Perkins, (2) Harriet Paine. +2. Elisha Snow, b. Dec. 9, 1799; m. Mehitable Elliott. 3. Cyrus K. d. aged 21 at East Machias, Me., unm. 4. George, d. young. +5. George, m. Em i l y ---- 6. Almira, b. Aug. 12, 1806; m. Dec. 29, 1828, Sylvanus Perkins of Biddeford, Me. +7. Simon B., b. June 16, 1812; m. Amelia M. Larthe. 8. Horace P., d. at sea, unm. 9. Leonard B., d. in a foreign port, unm.

1-1-6-8-8 5 AMAZIAH GOODWIN, b. York, Me., Feb. 22, 1785; mar. in Gorham, Me., Oct. 5, 1820, Fanny Bacon (b. Gorham, Me., Apr. 2, 1794), dau. of Josiah Bacon. They res. in Newburyport, Mass., removing to Biddeford, Me. See History of Gorham, Me., p. 389. He was captured on a 1etter-of-marque schooner in the War of 1812, and confined in Dartmoor Prison till the war's close. He d. Newburyport, Mass., Jan. 15, 1870. Children: +1. Lewis B., b. Jan. 22, 1822; m. Ann B. Lane. 2. Lucy H., b. Sept. 11, 1823; m. Albion Emerson. 3. Miriam B., b. Nov. 1825; m. Lewis Barker. 4. Sarah Amelia Mills, b. Feb. 26, 1827; m. June 1, 1851, Thomas Warren Goodwin [ s. of Elisha S. Goodwin, 1-1-6-8-4-2]. 5. Emma L., b. Mar. 20, 1829; m. William Cummings. 6. Elizabeth H., b. 1831.

1-1-7-3-1 5 JAMES GOODWIN, b. 1754; mar. in Lebanon, Me., by the Rev. Isaac Hasey, pastor of the First Settled Church in Lebanon, Feb. 1, 1781, Sarah Copp (bp. June 13, 1773), dau. of Tristram Copp. He was a private in a detachment of militia from York County, commanded by Daniel Littlefield. on an expedition to Penobscot, 1779. He enlisted July 10, travelled 210 miles, served one month and 12 days and was discharged at West Lebanon, Me. Later he removed to Berwick, Me. and Somersworth, N.H. James Goodwin was murdered at Milton, N.H., his body being found in an old camp, with both his head and feet cut off.

Page 53

Children: +1. Tristram C., b. June 14, 1781; m. Susanna Mitchell. +2. James, b. June 24, 1790; m. Polly Wakeham. 3. Sarah, m. pub. Milton, N.H., Nov. 14, 1813, Jonathan Ricker. 4. Lydia, m. pub. Milton, N.H., Nov. 24, 1822, Charles Wakeham, (2) Ebenezer Jones. 5. Nancy, m. (1) Jonathan Wakeham, (2) James Fernald. 6. Polly, m. Ebenezer Wakeham, who d. Oct. 22, 1860. He was living with his wife Mary [Polly], in Milton, N.H. Children: (1) Joseph B., b. Nov. 12, 18--; d. May 11, 18--; (2) Simeon S., b. Mar. 13, 1828; d. May 11, 1859.

1-1-7-3-2 5 ROBERT GOODWIN, b. prior to 1757; mar. Mehitable Lawrence . Children: +1. Joseph Lawrence, m. (1) Martha Hilton, (2) Betsey Hilton 2. Sarah 3. Betsey 4. Mary

1-1-8-3-3 5 DAVID GOODWIN, bp. July 1, 1754; mar. Mary Lord. He was a soldier in the Revolution. He resided in Berwick, removing to Acton, Me. Children: +1. Silas, m. Margaret Wadleigh. 2. Martha, m. Jan. 16, 1876 Samuel, s. of Jacob Nason. 4 children. +3. Daniel, b. Nov. 1786; m. Mary Folsom. 4. Sarah, m. pub. Oct. 26, 1805, David Goodwin, s. of Jeremiah Goodwin [1-4-3-10-3]. +5. David, m. Lavina Earl (or Hearl). 6. Susan, d. May 1870, unm. 7. Frances H., m. Aug. 24, 1817, Moses, son of Alexander and Patience (Goodwin) Cooper. 7 children. 8. Mary, b. Shapleigh, Me., Oct. 21, 1795; m. in Shapleigh, Me., Dec. 25, 1822, Benjamin Nason (b. May 22, 1789). Children: (1) Calvin, b. Dec. 6, 1823; m. May 9, 1852, Mary E. Grant; (2) Marcia, b. Nov. 8, 1825; d. Feb. 10, 1832; (3) Marcia, b. Oct. 27, 1831; m. Jan. 1, 1867, Clark Nason. 9. Meribah, m. (1) ---- Goodwin, (2) Andrew Warren. Meribah Goodwin is said by her sister to have married Andrew Warren. She then resided in Berwick, Me. and had no children. Perhaps she m. (1) - --- Goodwin. A Meribah Goodwin was bapt. South Berwick, Me., Aug. 20, 1772. +10. Samuel, m. (1) Nancy Jellison, (2) Nancy Wentworth.

Page 54

1-1-8-3-4 5 THOMAS GOODWIN, bp. South Berwick, Me., May 2, 1756; mar. June 15, 1778, Mehitable Abbott. Children: +1. Benjamin, m. Phoebe Wilson. 2. Molly, d. unm. 3. Mehitable, m. David Giles of Shapleigh, Me. +4. Joshua, m. Mrs. Hulda (Trafton) Wakefield. 5. Thomas, choked to death as an infant, Aug. 19, 1789. 6. Eunice, m. Phineas Stephens of Limerick, Me. +7. Henry, m. Polly Campbell. +8. Thomas, m. Nancy Ferguson. 9. Daniel, d. in infancy. +10. David, b. Jan. 28, 1797; m. Sarah Tina.

1-1-8-3-8 5 LIEUT. DANIEL GOODWIN, bp. May 20, 1764; mar. by the Rev. Jeremiah Wise, pastor of the First Congregational Church, South Berwick, Me., Jan. 7, 1777, Hannah, dau. of Edward Walker. He was a private in Col. John Frost's company. Children: 1. Eunice, bp. June 9, 1778; m. in Berwick, Me., Sept. 16, 1802, Peletiah Nason. Children: (1) Oliver, b. Nov. 30, 1802; (2) Dudley, b. Sept. 21, 1804; d. Dec. 30, 1804; (3) Eunice, b. Aug. 19, 1806; (4) Daniel E., b. Oct. 6, 1808; (5) Sallie G., b. Mar. 4, 1811; (6) George; (7) Aaron; (8) Hannah; (9) Frederick. 2. Sarah, b. July 25, 1780; d. unm.

1-2-1-2-1 5 JOHN GOODWIN, mar. (1) Mehitable Locke, who d. in Rochester, N.H., dau. of James Locke, (2) Elizabeth Perkins. They res. at Little Falls on the Cocheco River in Rochester, N.H., where he died. John Goodwin was a tavern keeper. Elizabeth Perkins was his mistress and lived in the family. She was not actually married to John Goodwin. See Locke Genealogy, p. 23. The proprietors of Lebanon, Me. show that John Goodwin did on the first day of July 1771, bid off the privilege for pew No. 1 in the Meeting House in Lebanon for 6 pounds, 16. He was called Captain in 1780 when he was one of the selectman. In 1775 he owned two houses lots, 19-20 in Lebanon. He was selectman again in 1776. Children: +1. Benjamin, m. Hannah Richardson. 2. Joseph, m. at Denmark, Me. +3. John, b. 1789; m. Lydia Bickford. 4. Infant.

Page 55

1-2-1-2-2 5 MOSES GOODWIN, mar. (1) by the Rev. Isaac Hasey, pastor of the first settled church in Lebanon, Me., Abigail Blaisdell, (2) Nancy Tibbetts (b. 1763; d. Rumney, N.H., Mar. 6, 1864, aged 83 yrs.). He res. in Moultonborough, N.H. on the "Neck" and later in Warren, N.H. Children: 1. Sarah, m. Thomas Tennant; res. Warren, N.H. +2. John, m. (1) Jenny Brown, (2) Bethia Chandler. +3. Samuel, m.------. +4. James, m. in Benton (Coventry), N.H., June 12, 1781, Hannah Lund; res. Warren, N.H. 5. Keziah, d. unm. +6. Moses, m. Sally Barker. +7. Jeremiah, m. Ruth Ware. 8. Abigail, b. Oct. 1, 1794; m. July 8, 1816, Benjamin Palmer. 9. Nancy, m. Nehemiah Muchmore, who d. Sept. 1848; she d. Piermont, N.H., Oct. 9, 1876. +10. Aaron, b. Sept. 19, 1798; m. (1) Miriam Pillsbury, (2) Nancy Copp. 11. Daniel 12. Elizabeth, m. Ira Hodgdon. 13. Olive, b. Dec. 18, 1811; m. William Miles.

1-2-1-2-3 5 DANIEL T. GOODWIN, b. Sept. 3, 1779; mar. in Middlesex, N.Y., June 9, 1799, Mary Crafts, dau. of Maj. Edward Crafts. They settled in Auburn, N.Y. Eleven children were born in New York state, and the family moved to Ohio where they lived in Auburn. and Pioneer.. See Crafts Genealogy, p. 205 and Wentworth Genealogy, v. 1, p. 673. He died Aug. 6, 1854. Children: 1. Eliot, b. Aug. 3, 1800; bp. Oct. 3, 1800; d. Oct. 3, 1800. 2. Mary, b. Nov. 18, 1801; m. Oct. 26, 1817, Erastus Eggleston, who was born in Hebrew, N.Y. 3. Edward 4. Daniel 5. Hannah 6. Sarah 7. John Crafts 8. Nancy 9. Betsey 10. James A.

1-2-1-2-4 5 AARON GOODWIN, mar. ------.

Page 56

1-2-1-2-7 5 SAMUEL GOODWIN, b. 1753; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, Blackberry Hill, Berwick, Me., Mar. 25, 1779, Sarah Hodgdon (b. 1756; d. July 25, 1850). He died Mar. 18, 1836, aged 83. Children: 1. Tamson, b. Apr. 3, 1784; d. unm. 2. Samuel, b. 1786; married; d. Mar. 20, 1805. 3. John Drew, b. 1790; d. Feb. 17, 1805, unm. +4. Daniel, b. 1794; m. Charlotte Wentworth. +5. Ivory, m. Relief Jones. +6. Richard, b. Oct. 8, 1799; m. Eliza Humphrey. 7. Polly, m. by the Rev. Isaac Hasey, pastor of the 1st settled church, Lebanon, Me., Thanksgiving Day, May. 28, 1799, Moses Legro 8. Hannah, m. by the Rev. Isaac Hasey, pastor of the first settled church, Lebanon, Me., June 29, 1805, Benjamin Hayes Copps (bp. Sept. 7, 1783), s. of Samuel Copps.

1-2-4-1-7 5 RICHARD GOODWIN, b. July 20, 1763; mar. (1) ---- Clark, (2) Mrs. Salome Cousins.

1-2-4-1-12 5 DOWNING GOODWIN, b. in Wells, Me., Mar. 3, 1770; mar. at Topsham, Me., Mary (Polly) Haley (b. Brunswick, Me., June 12, 1771; d. Albany, N.H., Mar. 21, 1836, aged 64 yrs. 3 mos.), dau. of Joseph Haley. Downing res. in Freeport, Me., removing to Brunswick, then to Topsham, and in Feb. 1807 to Albany, N.H. He died in Baldwin, Me., Mar. 1, 1841. Children: 1. Susan, b. May 2, 1798; d. Sept. 21, 1800. +2. John, b. Aug. 31, 1794; m. (1) Abigail Brown, (2) Sarah Cole Chance, (3) Eliza Richardson, (4) Clarinda Buzzell. +3. Downing, b. Feb. 8, 1796; m. Hannah Warren Yeaton. 4. Sarah, b. Topsham, Me., Apr. 2, 1798; m. (1) at Waterville, Me., Ephraim Stevens, who d. Sept. 2, 1847, (2) at Burnhan, Me., William F. Hamilton (b. Palermo, Me., 1790; d. Burnham Me. 1850): she d. Troy, Me., Aug. 16, 1856. No children. She res. in Burnham, Me. after the death of her second husband, and then went to Palermo, Me. to live with her brother John. William F. Hamilton was drafted in 1812; he was in Capt. Moses Burleigh's Co. of Militia, Col. John Cummings' Regt; he marched at Belfast with his co., Sept. 2, 1814, and was in service there, as a private, Sept. 3 - 14, 1814, when the British invaded Belfast. 5. Mary, b. Topsham, Me., Dec. 6, 1799; m. Levi Whitten, who d. 1870 in Troy, Me.; she d. in Troy, Apr. 5, 1866. No children. 6. Susan Downing, b. May 19, 1801; m. in East Baldwin, Me., John Clark (b. Limington, Me., June 24, 1791; killed "by the cars" at Baldwin, Me., Sept. 3, 1871), s. of Ephraim Clark. She d. June 15, 1878. No children 7. Hannah, b. Topsham, Me., Jan. 25, 1803; m. Conway, N.H., Dec. 24, 1821, David Harriman (b. Conway, N.H., Dec. 24, 1797; d. Brentwood, N.H., June 5, 1882); she d. Fall River, Mass., July 10, 1872.

Page 57

Children: (1) Thomas O., b. Conway, N.H., Aug. 23, 1823; d. unm.; he enlisted in the U. S. Army during the Mexican War, was taken prisoner at Mexico City, and is supposed to have been assassinated soon after his release; (2) Mary Ann, b. Conway, N.H., June 8, 1825; m. (1) 1845, George Wilkins, (2) James Allen, (3) Calvin Rogers; (3) Sarah W., b. Conway, N.H., Apr. 24, 1827; m. 1853, at Great Falls, N.H., Rev. James Jeremiah Hill (b. Bath, Me., 1815; d. Oct. 29, 1870), who was connected with the Home Missionary Society, one of the Iowa Band who went to the territory of Iowa in 1843 from Andover Seminary; he gave his first dollar to help found Iowa College; she d. Des Moines, Iowa, Apr. 10, 1896; (4) Martha H., b. Conway, N.H., Apr. 18, 1829; m. Feb. 10, 1855, Charles R. Miles (b. Mar. 22, 1825); res. Brentwood, N.H.; (5) Rachel M., b. Conway, N.H., Jan. 30, 1831; m. Conway, N.H., Sept. 20, 1854, Levi F. Roberts (b. Nov. 2, 1830; d. July 7, 1885); (6) Darius G., b. Dec. 12, 1832; m. Irene Carpenter; (7) David L., b. Nov. 21, 1834; d. Sept. 11, 1836; (8) Hannah F., b. Conway, N.H., Oct. 23, 1837; m. (1) Apr. 10, 1858, John H. Haylock of Calais, Me., (2) Apr. 3, 1868, John H. Marden (b. May 4, 1842; d. Sept. 22, 1893); (9) Susan G., b. May 26, 1839; m. Daniel S. Smith; (10) George Goodwin, b. Conway, N.H., Jan. 2, 1842; m. Great Falls, N.H., Nov. 5, 1868, Susan Isabella Fielden, (b. Great Falls, N.H., Dec. 13, 1842), dau. of Samuel Fielden; (11) Georgetta R., b. Sept. 18, 1848; m. James Rogers. 8. Lydia, b. Sept. 25, 1804; died young. +9. Aaron, b. Oct. 20, 1805; m. Martha Hamblin. +10. Moses, b. Jan. 2, 1808; m. Jane Rounds. +11. Joseph Haley, b. Jan. 21, 1811; m. (1) Sarah Atkinson, (2) Lydia Pratt +12. Joshua, b. Sept. 1, 1812; m. (1) Sophia B. Marden, (2) Hannah Jane Yates.

1-2-4-1-14 5 BENJAMIN GOODWIN, b. Wells, Me., Sept. 10, 1773; mar. in Wells, Me., Nov. 2, 1797, Susan Day (b. Wells, Me., Feb. 16, 1776), dau. of Robert Day. He d. in East Charleston, Vt. Children: 1. Comfort Day, b. Dec. 18, 1798; m. Eben Bean. +2. Rufus D., b. Oct. 6, 1800; m. Nancy Vitam. 3. Lucy Stoner, b. July 4, 1803; m. Calvin Dunton. 4. Susan Day, b. Apr. 17, 1805; m. Carver Cole. +5. Darius, b. May 15, 1807; m. Lucy Olds. +6. Benjamin Franklin, b. Feb. 26, 1809; m. (1) Hannah S. Damon, (2) Eunice Damon. +7. Alfred, b. Aug. 19, 1811; m. Rhoda Colby. +8. Edward Dunton, b. Nov. 13, 1813; m. Sylvia Barker. +9. George Day, b. May 7, 1816; m. Sarah Johnson. +10. John Richard, b. Oct. 3, 1818; m. Hannah Colby. 11. William Henry, b. May 3, 1825; d. unm., 1891, in Burke, Vt.

Page 58

1-2-4-2-1 5 GEORGE GOODWIN, b. Durham, Me., Apr. 12, 1762; mar. (1) in North Yarmouth, Me., Sept. 24, 1776, Mary Davis (b. Cape Ann, Mass., Oct. 1763; d. Oct. 10, 1839), dau. of Andrew Davis, (2) ---- Jones. He was a soldier in the American Revolution, and d. at Avon, Me., July 7, 1855. Children: +1. Samuel, b. 1790; m. Wealthy Jones. 2. Elizabeth, m. Reuben True 3. Daughter, m. Daniel Miller. 4. Abigail, m. Daniel Roberts. 5. Hannah, m. Samuel Jacobs. +6. Andrew Davis, b. Feb. 2, 1800; m. Jane Smith.

1-2-4-2-5 5 JONATHAN GOODWIN, m. Apr. 26, 1793, Persis Smith (b. Feb. 9, 1778), dau. of . He was taxed in Durham, Me., in 1794. She m. (2) July 30, 1811, in Lisbon, Me., Russell Hinckley.

1-2-4-2-6 5 DANIEL LIBBY GOODWIN, b. Harpswell, Me., Oct. 26, 1779; mar. Mar. 1, 1801, Sarah Haskell (b. Nov. 3, 1778; d. in St. Albans or Corinth, Me., Nov. 11, 1858).She was a Quakeress, and was put out of the meeting for marrying out of the fold. See History of Durham, Me., p. 193, and Boston Transcript Genealogical Page, Aug. 27, 1936. He died in St. Albans, Me., May 30, 1861. Children: 1. Margaret Frost, b. Freeport, Me., Oct. 3, 1801; m. Dec. 3, 1823, Daniel Wordsworth (b. May 15, 1799; d. Dec. 30, 1888). She d. May 13, 1889. Children: (1) Emily N., m. (1) John Harlan, (2) William Corning; (2) Moses Goodwin, m. (1) Elizabeth Frances Wheeler, (2) Elizabeth Day; (3) Harriet C.; (4) Edward K.; (5) Sarah Annette, m. John Williams; (6) Abby Josephine, m. (1) Daniel W. Pinkham, (2) George C. Worcester; (7) Hannah Stevens, d. in infancy 2. Betsey Libby, b. May 27, 1803; m. William Johnson (b. 1803; d. 1872). She d. July 23, 1851. Children: (1) Adeline M., m. ---- Scott, and had 10 children; (2) Miranda C., m. John Christianson, 6 children; (3) Prosper M., mar.; (4) William; (5) Sumner. 3. Phoebe Haskell, b. Litchfield, Me., Jan. 29, 1805; m. (1) in Hallowell, Me., Aug. 31, 1825, Benjamin Cramm, (2) Dec. 6, 1832, Otis Foster, Jr., a farmer in Auburn, Illinois.; d. Oct. 13, 1892. +4. William H., b. Feb. 13, 1807; m. Hannah Russell. +5. Samuel Fogg, b. July 22, 1809; m. Caroline A. Welch.

Page 59

6. Matilda S., b. Hallowell, Me., July 25, 1812; m. Dec. 11, 1834, Herman Clark (b. China, Me.; d. Sept. 21, 1906); res. St. Albans, Me.; she d. Sept. 27, 1906. 10 children. 7. Sarah Haskell, b. Hallowell, Me., Oct. 30, 1814; m. Benjamin D. Evans (b. China, Me., May 21, 1815); d. Nov. 30, 1863. See Perkins Genealogy. +8. John Cram, b. Apr. 14, 1818; m. Philena Russell. 9. Mary, b. Sept. 15, 1821; d. aged about 24.

1-3-2-1-3 5 ELISHA GOODWIN, Jr., b. June 23, 1745; mar. May 8, 1770, Hannah Shackley (bp. Sept. 1748; d. Apr. 12, 1833), dau. of Richard Shackley, Jr. They res. in South Berwick, Me., and his nephew, Capt. Elisha Goodwin, recorded the death of the widow of his Uncle Elisha Goodwin of Crambury. Children: +1. Elisha, b. 1770; m. Polly Tracy. +2. Moses, m. Susan Jones. 3. Richard, b. South Berwick, Me.; dropped dead in his barn, Mar. 8, 1847. 4. Samuel, b. South Berwick, Me. 5. Hannah, b. South Berwick, Me., Dec. 17, 1778; d. Apr. 27, 1780. 6. Olive, b. South Berwick, Me., Aug. 17, 1785; d. Feb. 18, 1868, unm. 7. Hannah, b. Mar. 1855; d. unm. (obviously an error; prob. d. Mar. 1855, unm.)

1-3-2-1-4 5 DANIEL GOODWIN, b. 1749; bp. Berwick, Me., Nov. 19, 1749; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Berwick, Me. (Blackberry Hill), Feb. 13, 1771, Sarah Hobbs (b. Berwick, Me., 1749; d. Eliot, Me., Dec. 13., 1811, aged 63 yrs.), dau. of Capt. Maurice and Anne (Perkins) Hobbs of Rollinsford, N.H.. He moved to Eliot in 1771, and was a farmer and shipwright. Goodwin Road in Eliot was named after him. He lived on the site of the residence of the late Moses Goodwin, on Goodwin Road. A list of free holders in Eliot in 1798, published in Old Eliot, includes in his property holdings 363 acres of land in Eliot, three dwelling houses, barns and other property. Among the vessels he built were the ships Berwick, Hampton, and Farmer. When his first ship was completed, he gave the command of her to his son Thomas. During the Revolutionary War, Daniel Goodwin served as a private in Capt. Grant's Company in in 1777, and in Capt. John Goodwin's Company on the Penobscot Expedition in 1779. [Note: This service record is now reassigned to another Daniel Goodwin; Daniel of Kittery (i.e., Eliot) signed the Oath of Allegiance]. In 1797, Daniel Goodwin is listed as clerk of the Baptist Society in Kittery; among the members are Daniel Goodwin, Daniel Goodwin, Jr., and John Raitt. The building of the Methodist Church in East Eliot in 1826 would not have been possible had it not been for the children of Daniel Goodwin. Among those who bought pews in the building were: sons Elisha, Moses, Morris, James, sons-in-law John Russell and Nathaniel Knowlton, and grandsons Alexander, James and John Raitt. Daniel Goodwin died in Eliot, Oct. 22, 1811.

Page 60

Children: +1. Nathaniel, b. July 25, 1771; m. Isabel Gordon. 2. Daniel, b. Oct. 5, 1772; died young. +3. Sarah, b. Dec. 9, 1773; m. John Raitt. +4. Daniel, b. Feb. 27, 1775; m. Polly Ferguson. +5. Capt. Elisha, b. Aug. 22, 1776; m. Anna Libby. 6. Anna, b. Apr. 30, 1778; m. Jan. 10, 1797, Thomas Goodwin [1-3- 6-8] (b. Jan. 14, 1763; d. June 6, 1838), q.v.; d. Apr. 9, 1863; res. South Berwick, Me.. 7. Capt. Thomas, b. Eliot, Me., Nov. 21, 1779; m. South Berwick, Me., Feb. 14, 1804, Sarah Lord of Berwick, Me., who d. childless, Apr. 23, 1804. He commanded the ships Sydney and Hampton, making several successful voyages. In 1806, during his passage home, while in command of the Farmer of Portsmouth, he stopped at LaGuaria on the Spanish Main [now Venezuela] to take on a cargo. While the ship was being loaded, he accepted an invitation for a hunting expedition during which an explosion of the gun injured his hand. Mortification occurred in a few days, and he died Apr. 2, 1806. +8. Morris, b. Feb. 25, 1781; m. Dorcas Paul. +9. Moses, b. Feb. 25, 1781; m. (1) Alice Fernald, (2) Alice Shapleigh. +10. Olive, b. Dec. 30, 1782; m. John Russell. +11. Jeremiah, b. July 1, 1785; m. (1) Sarah A. Penhallow, (2) Martha G. Emery. +12. Abigail, b. Jan. 8, 1787; m. Theophilus Simpson. +13. Elizabeth, b. Apr. 11, 1788; m. Richard Neal. +14. Rosanna, b. Dec. 15, 1789; m. Nathaniel Knowlton. +15. Hon. James, b. Apr. 27, 1791; m. Hannah Ferguson.

1-3-2-1-6 5 THOMAS GOODWIN, bp. Mar. 17, 1750/1; mar. (pub. July 22, 1773) Aug. 12, 1773, Anna Hodgdon (bp. Lebanon, Me., Dec. 1753), dau. of Joshua Hodgdon of Lebanon. Children: 1. Sarah, bp. Lebanon, Me., Oct. 13, 1785; m. by the Rev. Isaac Hasey, first settled minister in Lebanon, Nov. 8, 1798, George Copp (bp. Lebanon, Sept. 28, 1780), s. of Samuel Copp. 2. Abigail, d. aged 9 yrs. +3. Joshua Hodgdon, bp. Oct. 13, 1785; m. Sarah Copp. +4. Thomas, b. Dec. 22, 1781; m. Nellis Burroughs. 5. Elisha, bp. Lebanon, Me., Oct. 13, 1785; d. aged 21 yrs., unm. 6. Anna, b. Lebanon, Me., Dec. 17, 1787; bp. Lebanon, July 9, 1821; m. by the Rev. Isaac Hasey, first settled minister in Lebanon, June 14, 1810, Joseph Burroughs (b. Lebanon, Me., Oct. 19, 1788), s. of Edward Burroughs. Capt. William Frederick Goodwin visited her Oct. 15, 1869, and found her at her loom weaving. She said: "I shall be eighty two years old the seventeenth day of next December. I can spin two skeins of yarn a day by the light of the sun. I am weaving six yards of cloth five quarters wide daily. When I was eighty years of age I spun in ten months four hundred and thirty three skeins of yarn and wove five hundred and twenty five yards of cloth."

Page 61

+7. Daniel, b. Aug. 13, 1790; m. Mary Fall. 8. Mehitable L., b. Mar. 6, 1793; bp. Lebanon, Me., July 9, 1801; m. int. Lebanon, Me., Oct. 2, 1819, Hayes Nute (b. July 9, 1789) of Milton, N.H.; res. at Milton Three Ponds. Children: (1) Abigail Ann, b. Oct. 6, 1820; m. Aug. 17, 1846, Richard R. Cotton. +9. Benjamin, b. Sept. 6, 1795; m. (1) Olive Moody, (2) Mrs. Amy Horn Shapleigh. 10. Abigail, bp. Lebanon, Me., Oct. 13, 1785; m. Lebanon, Me., July 28, 1821, Jonathan Burroughs (bp. Oct. 4, 1795), s. of Jonathan Burroughs.

1-3-2-1-7 5 JEREMIAH GOODWIN, bp. Berwick, Me., Apr. 15, 1753; mar. in Portsmouth, N.H., May 9, 1774, Mary Remick (b. Oct. 13, 1754; d. July 4, 1845), dau. of William Remick. He moved to Milton, N.H. in 1794. He was a soldier in the Revolutionary War, serving in Capt. A. Moulton's or Capt. William Holbrook's company. He died in Milton, N.H., Jan. 17, 1816. Children: +1. Rev. William, b. Nov. 20, 1775; m. Elizabeth Chapman. +2. Samuel, b. Aug. 13, 1777; m. Lydia Chapman. 3. Mary, b. Dec. 7, 1779; m. William Leavitt of Wakefield, N.H.; d. Apr. 27, 1813. 4. Betsey, b. Dec. 24, 1781; m. Jedediah Roberts. +5. Jeremiah, b. Nov. 28, 1784; m. Bathsheba Weare Spinney. 6. Abigail W., b. Kittery, Me., June 3, 1788; m. Dec. 17, 1807, David Goldsmith of Ossipee, N.H. +7. Alpheus Spring, b. June 17, 1791; m. (1) Abigail Thompson, (2) Eliza Thompson [sisters]. 8. Sally Spring, [twin] b. Kittery, Me., June 17, 1791; m. pub. Milton, N.H., Mar. 27, 1808, John Brown. +9. Elisha, b. Dec. 7, 1793; m. Elizabeth Gilman. 10. Hannah, b. Kittery, Me., Dec. 7, 1793; m. Dr. Moses Colby. 11. Daniel, b. Rochester, N.H., Sept. 21, 1795; d. Milton, N.H., Mar. 12, 1815, unm.

Page 62

1-3-2-2-1 5 ELISHA GOODWIN, b. 1763; mar. Sarah Lord (b. Lebanon. Me., Feb. 3, 1768; d. Jan. 7, 1837), dau. of Jeremiah Lord. Res. Lebanon, Me. He died Mar. 21, 1835. Children: +1. John, b. 1787; m. Amy Lord. +2. Wentworth, m. (1) Sarah Gowell, (2) Elizabeth Gowell. 3. Eunice, b. Feb. 13, 1793; d. unm. +4. Nahum, b. Mar. 11, 1795; m. (1) Mehitable Littlefield, (2) Elizabeth Tibbetts. +5. Elisha, m. Sarah Worcester. 6. Mary Ann, m. by the Rev. Zebulon Delano, in Lebanon, Me., Jan. 23, 1831, William Butler. 7. Nancy, m. (1) by Elder Thomas M. Preble, in Lebanon, Me., Mar. 3, 1839, Joseph Hersom, (2)Abraham Hanscom. 8. Sarah, m. Abraham Hanscom. +9. Amos, b. 1806; m. Julian (Smith) Webber. 10. Olive, b. Lebanon, Me., Apr. 28, 1811; m. Aug. 29, 1829, Albion Lord. Children: (1) Child; (2) Child; (3) Susan, m. (1) David Kincaid, who was drowned, (2) Mr. Harvey; (4) Sarah, m. John Fernald, res. Lebanon, Me.; (5) Laura, m. True William Thompson; res. Newmarket, N.H.; (6) Olive, m. Thomas Marston of Great Falls, N.H.; (7) Elizabeth, m. John Chick res. Great Falls, N.H.; (8) Jennie, m. Howard Chick; res. Lebanon, Me., and her sister Elizabeth res. Great Falls, N.H.; (9) Lyman W., m. (1) Sarah Roberts, (2) Maria Roberts; res. Lebanon, Me.; (10) Ransom D., m. Olive Estes; (11) Julia, d. unm.

Page 63

1-3-2-2-2 5 REUBEN GOODWIN, bp. Apr. 15, 1764; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Blackberry Hill, Berwick, Me., Jan. 6, 1785, Ruth Lord (b. c. Oct. 14, 1766, in Lebanon, Me.; d. Dec. 3, 1853), dau. of Jacob Lord. See Boston Transcript: 5591. He enlisted as a private Apr. 26, 1781 for three years, and joined the army at West Point in June 1781. He was in Capt. Williams’ Co. of the 5th Mass. Regt., Gen. Patterson’s Brigade. He continued in service until Dec. 1783, when he was discharged. His discharge papers were signed by Gen. Henry Knox on Mar. 1, 1784. He received three payments due, Jan. 1, 1782, Jan. 1, 1783, and July 1, 1784. He died Feb. 17, 1827, aged 63 yrs. Children: 1. Eunice, b. Lebanon. Me., Aug. 14, 1786; d. Jan. 27, 1797. 2. Mary, b. Lebanon, Me., July 4, 1788; d. Oct. 14, 1851; m. Simon Ricker. 3. Elizabeth, b. Lebanon, Me., Aug. 14, 1790; m. int. Lebanon, Me., Nov. 5, 1810, Timothy Pray; d. Oct. 24, 1837. 4. Hannah, b. Lebanon, Me., July 25 1792; m. (1) by Elder David Blaisdell of Lebanon, Me., Sept. 19, 1838, William Goodwin of Shapleigh, Me., [1-4-9-7-9-3], (2) pub. Nov. 24, 1847, Capt. Benjamin Lord, (3) Richard Cloutman of Horn's Mills. 5. Ruth, b. Lebanon, Me., Dec. 16, 1793; d. Nov. 7, 1859, unm. +6. Jacob, b. Oct. 4, 1795; m. Ruth Blaisdell. +7. Thomas, b. Feb. 11, 1797; m. Elizabeth Glidden. 8. Eunice, b. Lebanon, Me., Dec. 3, 1799; m. int. Lebanon, Me., Dec. 5, 1830, James Ricker; d. Jan. 21, 1877. 9. Olive, b. Lebanon, Me., Nov. 1, 1800; m. by Elder Zebedee Delano, in Lebanon, Me., Mar. 2, 1823, Daniel Hersom (b. Oct. 16, 1802). 10. Theodosia, b. Lebanon, Me., June 2, 1802; m. int. Lebanon, Me., Feb. 28, 1835, (1) Lucius Hersom, and had a son Joel G. ,b. Lebanon, Me., Jan. 22, 1840; (2) m. Oct. 24, 1863, Emily J. Prescott. 11. Margaret, b. Lebanon, Me., Feb. 29, 1804; d. Jan. 20, 1820. 12. Lucy, b. Lebanon, Me., Mar. 12, 1806; d. Aug. 15, 1877, unm. 13. Reuben, b. Lebanon, Me., Oct. 14, 1807; d. Sept. 22, 1828, unm. +14. Joel, b. Nov. 20, 1810; m. Elizabeth L. Hanscom. 15. Experience, b. Lebanon, Me., Apr. 13, 1814; d. Apr. 13, 1814. 16. Mercy (twin to above), b. Lebanon, Me., Apr. 13, 1814. +17. Newell, b. Dec. 18, 1834; m. Fidelia Blaisdell.

Page 64

1-3-2-2-3 5 MOSES GOODWIN, mar. (1) Eunice King or Keene, (2) Susan Murray of Windsor, Me. Originally listed as married three times, but corrected in MS. Res. York Me. and Pittston, Me. Children by 1st mar.: 1. Gideon, d. unm. 2. Benjamin +3. Jonathan K., m. Rachel Towne. 4. Joseph 5. Isaac 6. Clarissa Children by 2nd mar.: 7. Moses 8. Elizabeth 9. John 10. Jordan 11. Eunice 12. Thomas 13. Aaron 14. Mary 15. Phoebe 16. Charity 17. Oliver 18. William H.

1-3-2-2-6 5 THOMAS GOODWIN, bp. Apr. 6, 1773; mar. Esther Carll (b. Waterboro, Me., Mar. 19, 1779), dau. of Capt. Nathaniel Carll. They res. with his half- brother in Lebanon, Me., removed to Waterboro and Lisbon, Me., but afterwards returned to his former home in Lebanon, two miles above Shaker Hill. Children: +1. Nathaniel Carll, b. 1802; m. Mary Tripp. +2. Thomas, b. 1806; m. Olive Carll. 3. Carll, died young. 4. Benjamin 5. Eunice

1-3-2-2-8 5 EPHRAIM GOODWIN, b. Lebanon, Me., Oct. 18, 1777; mar. by Elder Zebedee Delano of Lebanon, Me., June 23, 1802, Polly Lord (b. Oct. 23, 1783; d. Aug. 27, 1876), dau. of Jacob Lord. They res. for some 12 years after their marriage on the farm of Ephraim's half- brother, Reuben, and then moved to the Baker grant in Lebanon w h er e Ephraim died; after his death, the widow resided with her son Deacon William on the same farm until her death. He died Feb. 27, 1865.

Page 65

Children: +1. Dea. William, L. b. Aug. 8, 1803; m. Lydia Jones. 2. Mehitable, b. Lebanon, Me., July 19, 1803; m. in Somersworth, N.H., bef. Oct. 14, 1834, James Porter of Berwick, Me. 3. Mary L., b. Dec. 25, 1807; d. unm. 4. Ephraim, died May 9, 1814. 5. Hannah, b. July 2, 1811; d. Apr. 10, 1857, unm. 6. Thomas, died Oct. 10, 1815. +7. Ephraim L., b. Oct. 21, 1816; m. Elizabeth L. Goodwin, dau. of Nahum Goodwin [1-3-2-2-1-4]. +8. Thomas, mar. (2) Mary Worcester. 9. Margaret L., b. Lebanon, Me., Dec. 23, 1821; m. int. Mar. 18, 1848, in Somersworth, N.H.; m. bef. May 27, 1848, George W. Newell of Lawrence, Mass. 10. Eunice T., b. Lebanon, Me., Dec. 2, 1824; m. in Lebanon, Me., June 4, 1853, Alonzo F. Clark of Alton, N.H. 11. Ruth L., b. Lebanon, Me., Jan. 20, 1829; m. Oct. 28, 1850, Henry M. Harmon. 12. Martha J., b. Aug. 31, 1831; m. Rufus Goodwin.

1-3-2-10-1 5 JAMES GOODWIN, b. Berwick, Me., Aug. 16, 1768; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch . , Blackberry Hill, Berwick, Me., Aug. 17, 1788, Love Sherburne (b. Sept. 18, 1768; d. Rollinsford, N.H.., Sept. 3, 1857 at the home of her son-in-law, Maj. John B. Wentworth) James Goodwin died in Rollinsford, N.H., Aug. 28, 1854. Children: 1. Rebecca, b. Oct. 24, 1788; m. June 19, 1810, Israel Chadbourne (b. North Berwick, Me., Nov. 1, 1788; d . June 5, 1865), s. of William Chadbourne. They lived in Alfred, Me., 1831-55. He was jailor for 60 yrs. and Sheriff of York County, Me. for more than 20 yrs., a man of great respect and influence. She d. Nov. 23, 1882. Children: (1) George, b. ----; m. Nancy ----, who d. Oct. 18, 1861; he d. Feb. 13, 1863; (2) Benjamin Franklin, b. Berwick, Me., Jan. 15, 1815; m. Lydia Emerson Kendall; he was a prominent business man in Portland, Me., where he d. Feb. 19, 1888; (3) William Goodwin, b. Parsonsfield, Me., Apr. 25, 1818; m. Caroline Chadbourne (b. Apr. 8, 1815; d. 1897), dau. of Simeon Chadbourne; d. Alfred, Me. , Jan. 21, 1904; adm. to the York Co. Bar in 1841, and was prominent in the legal circles of Me. and Mass.; for many years he was Judge of the Portland Municipal Court and an officer in the Portland Custom House; res. Westbrook, Portland, and Alfred, Me. , and afterward in Boston; (4) Harriet, b. Dec. 20, 1820; m. Forest Eaton; d. after. Mar. 6, 1880; (5) Emeline, died Nov. 7, 1882; (6) Greenleaf; (7) Sarah Jane, b. Apr. 10, 1831. 2. Eleanor, b. June 30, 1794; m. Aaron C. Waldron.

Page 66

+3. Capt. James, b. May 1, 1797; m. (1) Mary Clement, (2) Elizabeth Ann Savory. 4. Olive, b. Dec. 8, 1799; m. Simeon Hartford. 5. Sarah G., b. Mar. 29, 1802; d. July 25, 1870, unm. 6. Statira, b. Mar. 22, 1804; m. in Durham, N.H., by the Rev. F. Burt, Nov. 28, 1824, John B. Wentworth (b. Rollinsford, N.H.., Feb. 27, 1794; d. Nov. 3, 1869) s. of Andrew Wentworth. See Wentworth Genealogy, v. 2, pp. 471-472. Children: (1) Abra Durrell, b. May 28, 1826; m. Sept. 24, 1848, Ebenezer S. Nowell; (2) Elizabeth D., b. Nov. 1, 1828; d. Feb. 24, 1847; (3) Mary L., b. June 4, 1830; m. Mar. 16, 1855, Isaac D. Blodgett, a merchant of Boston, Mass.; (4) John Andrew, b. Aug. 1, 1832; m. Boston, Mass., Mar. 1, 1858, Rachel A. Griffis of Fredericton, N.B.; (5) James E., b. Aug. 24, 1834; res. Rollinsford, N.H..; (6) Charles H., b. July 10, 1836; m. June 1855, Sarah Griffis; moved to Wentworth, Mitchell Co., Iowa; (7) Statira E., b. Aug. 5, 1838; d. Jan. 17, 1856; (8) Ann S., b. July 2, 1842; m. Jan. 24, 1863, Edward Griffith of Rollinsford, N.H.. 7. Love A., b. Aug. 12, 1808; d. Sept. 30, 1886, unm.

1-3-2-10-2 5 THOMAS GOODWIN, b. South Berwick, Me., July 22, 1770; mar. (1) by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., July 23, 1797, Mary Butler, (b. July 25, 1771; d. June 1, 1829), d. of Samuel Butler, (2) in South Berwick, Me., Dec. 12, 1830, Mary Butler (b. South Berwick, Me., Oct. 12, 1784), d. of Samuel Butler. Thomas Goodwin d. in Lynn, Mass., Sept. 14, 1862. Children: 1. Fanny, b. South Berwick, Me., July 4, 1798; mar. Oct. 14, 1828, Alexander Stowell. Children: (1) Mary, b. 1836; m. Frank Pike; (2) Abel, b. 1840; m. Rose Pope. 2. Mary, b. South Berwick, Me., c. Feb. 21, 1800; m. Andrew Reynolds; d. Feb. 13, 1858. Children: (1) Elizabeth; (2) Frank; (3) Louisa; (4) Mary Ann; (5) Andrew. 3. Eliza, b. South Berwick, Me., July 8, 1802; m. by the Rev. Joseph Hiliard, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., Oct. 26, 1823, Daniel Andrews (b. Apr. 12, 1801). Children: (1) George W., b. Feb. 13, 1824; m. Hannah Butler; (2) Rev. Thomas 0., b. Feb. 12, 1826; m. Harriet Eaton; no children; (3) Mary E., b. Oct. 1, 1827; m. Moses William Butler; (4) James W., b. May 8, 1829; m. Caroline Hill; (5) Edmund G., b. Apr. 10, 1832; m. Mary Seavey; (6) Andrew J., b. Sept. 15, 1833; m. Sarah Seavey; (7) Daniel G., b. Jan. 29, 1835; m. Maria Tucker; (8) William B., b. Jan. 15, 1837; m. Miranda Wakefield. 4. Lydia, b. Oct. 4, 1803; m. George Jackson (b. Lynn, Mass., Aug. 13, 1857. Note: this should prob. read d. on this date), s. of Charles Jackson; she d. Sept. 9, 1857. Children: (1) Sarah Ann, b. Dec. 11, 1825; m. Charles Warren Chase, and had Daniel, Sarah, and Charles; (2) Charles Thomas, b. Aug. 13, 1837; m. Kate Smith; (3) Lydia Maria, b. July 11, 1842; m. L. G. Sweet, and had Girdler Jackson, who mar. Alice Poor.

Page 67

+5. Samuel J., b. July 7, 1805; m. Hannah Williams. 6. Sarah Ann, b. Oct. 6, 1807; m. 1842, Edmund C Griffith. 7. Sabrina, b. Nov. 21, 1809; m. Edmund R. Griffith; d. Sept. 18, 1849. Children: (1) Mary E., b. 1839; (2) Edmund, b. 1838. 8. Albert T., b. Apr. 3, 1812; m. Maria Pritchard. 9. Armine, died aged 6 yrs.

1-3-2-10-6 5 SAMUEL GOODWIN, b. Berwick, Me., May 23, 1780; mar. (1) by the Rev. Joseph Hilliard, pastor of the 2nd Congre. Church, Blackberry Hill, Berwick, Me., Jan. 22, 1804, Elizabeth [Betsey] Keays (b. Berwick, Me., Feb. 20, 1779; d. Feb. 14, 1826), (2) by the Rev. Isaac Willey of Rochester, N.H., June 18, 1826, Susan Hanson (b. Aug. 9, 1788; d. Apr. 11, 1874), dau. of Benjamin Hanson of Somersworth, N.H. Samuel Goodwin, d. Jan. 23, 1851. Children: 1. Almira, b. Aug. 17, 1804; d. Nov. 22, 1823. 2. John, b. Apr. 22, 1806; d. Jan. 29, 1826. 3. Mary, b. May 22, 1809; d. Oct. 14, 1824. 4. Olive, b. May 28, 1810; d. Oct. 14, 1824 [or Oct. 29, 1825]. +5. James Samuel, b. Apr. 3, 1812; m. Sophia S. Hanson. 6. Sarah E., b. Oct. 18, 1814; d. June 28, 1815. 7. Elizabeth W., b. Berwick, Me., June 22, 1816; d. Apr. 4, 1888; m. July 23, 1848, ----, (2) Jacob Cheney, by whom she had James Samuel Goodwin, a carpenter, b. Oct. 1849, d. 1874. 8. Sarah G., b. July 7, 1820; d. of a shock, Feb. 12, 1862. 9. Lucy Ann, b. May 23, 1822; d. Jan. 3, 1826. Children by 2nd mar.: 10. Almira, b. Aug. 12, 1827; d. June 27, 1828. 11. Susan H., b. Mar. 5, 1830; d. June 18, 1831.

1-3-3-6-1 5 SAMUEL GOODWIN, b. South Berwick, Me., Feb. 5, 1764; mar. Nov. 12, 1791, Anna Thompson Gerrish (b. Gerrish Island, Kittery Point, Me., May 6, 1769; d. Sept. 18, 1856), d. of Col. Joseph Gerrish. Though his nearest neighbor in childhood lived almost a mile away, and the schoolhouse, open less than ten weeks a year, was even further off, Samuel acquired a good education. He was a farmer at the old Goodwin place at Goodwin's Bridge, North Berwick, Me. He d. Jan. 27, 1855. Children : 1. Anna Thompson, b. Nov. 24, 1792; d. Apr. 14, 1871, unm. +2. Gov. Ichabod, b. Oct. 10, 1794; m. Sarah P. Rice. +3. Joseph Gerrish, b. Jan. 31, 1797; m. Frances Hobbs. 4. Samuel, b. Jan. 13, 1799; d. Greenville, Pa., Sept. 26, 1876.

Page 68

5. Hannah Jane, b. Jan. 9, 1802; m. Aug. 30, 1835, Col. Love Keay, who d. 1853. She d. Berwick, Me., Oct. 18, 1899. Children: (1) Abby, d. unm.; (2) Lucy, b. Berwick, Me., Feb. 23, 1839; m. Dec. 17, 1891, Rev. Sylvanus Hayward (b. Dec. 3, 1828; d. 1908), s. of Amherst and Sarah (Fish) Hayward; she d. South Berwick, Me., Apr. 25, 1917. He grad. Dartmouth College, 1853, served as principal of the Francestown Academy, 1853-56, of the Doe Falls (Vt.) Academy, 1856-58, Pembroke Academy, 1858-59, assistant at the Kimball Union Academy, 1859-60, and the New Ipswich Academy, 1860-61. He studied for the ministry privately, and was licensed to preach by the Hollis Association, May 1860. He was pastor of the Congregational Church, Dunbarton, N.H., 1861-66, South Berwick, Me., 1866-73; professor of mathematics, Fiske University, 1873-75; pastor at Southbridge, Mass., from 1880, serving for eighteen years on the School Board there, most of the time as chairman. (3) Daniel; m. Lizzie Lord, and had Frederick Love who m. Ellen M. Emery. 6. Mary Elizabeth, b. July 12, 1803; d. Dec. 27, 1867, unm 7. Sarah Elliott, b. Mar. 5, 1805; m. by the Rev. Joseph Hilliard, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., June 14, 1827, Wilson Hobbs (b. Apr. 11, 1804; d. May 25, 1846), son of Col. Nathaniel Hobbs; d. Feb. 6, 1890. Wilson Hobbs was the first representative of Berwick to the Maine State Legislature, in 1837. Children: (1) Samuel C., b. Nov. 21, 1827: d. Marysville, Cal., Nov. 17, 1852), (2) John Edward, b. North Berwick, Me., Sept. 1, 1829; d. North Berwick, Me., Mar. 12, 1919; m. Elizabeth T. Kittredge (b. Nov. 17, 1835; d. Sept. 17, 1913); he lived as a gentleman of the old school on the family property in North Berwick, deeply interested in agricultural improvements, forestry, local history, and the church. Though never engaging in politics, he was deeply respected as a community leader. (3) Sarah Frances; (4) Elizabeth K., (5) Hannah; (6) Ichabod Goodwin, d. Newport, R.I., Dec. 2, 1913, aged about 75 yrs.; m. Helen Hazard of Newport, R. I., and left 3 sons, Goodwin, an ensign, U.S.N., Louis, an ensign, U.S.N., Eliot W., a gunner's mate, U.S.N.R., and a dau., Mrs. Ezra Gould of Washington, D.C. He grad. Dartmouth College, 1864, and became a paymaster, U.S.N. In 1898, he was fleet paymaster serving under Commodore Schley aboard the Brooklyn. He continued in service until his retirement around 1908, with the rank of Rear Admiral. For almost 40 yrs. he made his home in Newport, R. I. 8. Olive Jordan, b. Sept. 1, 1809; d. unm. +9. Rev. Daniel Raynes, b. Apr. 12, 1811; m. Mary Randall Merrick.

Page 69

1-3-3-6-3 5 DOMINICUS GOODWIN, b. Feb. 21, 1768; mar. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., June 10, 1795, Peggy (Margaret) Lord (b. June 24, 1768; d. Feb. 16, 1851), d. of David Lord. He died Nov. 12, 1845, and was bur. in North Berwick, Me. Children: +1. John, b. Feb. 29, 1796; m. Mary Noble. 2. James, went to Calif, in 1848; d. unm. c. 1885. +3. William, b. Nov. 2, 1811; m. Susan Linscott. 4. Dominicus, d. Feb. 11, 1815, aged 10 yrs.

1-3-3-6-4 5 JORDAN GOODWIN, b. Mar. 19, 1770: bp. Mar. 25. 1770: mar. Dec. 1, 1793, Sally Hill (b. Oct. 21, 1759; d. Feb. 25, 1848, aged 72) of Portsmouth, N.H. He was a blacksmith in South Berwick, Me. He died Oct. 29, 1842, aged 79 yrs. 7 mos. Children: 1. Eliza, b. South Berwick, Me., Sept. 22, 1794; m. by the Rev. Jacob Foster, pastor of the lst Congre. Ch., South Berwick, Me., Nov. 24, 1811, Timothy Ferguson; d. Biddeford, Me., Feb. 24, 1849. 2. George, b. July 9, 1796; d. Sept. 7, 1861, unm. +3. Elisha Hill, b. Jan. 24, 1799; m. Emily Veoplanck Nichols. 4. Tristram J., b. Mar. 27, 1801; d. Nov. 11, 1821. +5. Charles, b. Jan. 13, 1808; m. Nancy Noble. 6. Mary Jane, b. Jan. 21, 1810; d. July 17, 1811. +7. Rev. Frederick Jordan, b. Apr. 30, 1812; m. Catherine Tom Bloodgood.

Page 70

1-3-3-6-6 5 JOHN GOODWIN, b. 1772; bp. Sept. 12, 1773; mar. by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., Nov. 3, 1799, Agnes Rogers (b. June 17, 1777; d. Oct. 14, 1841), dau. of Robert Rogers. He d. May 1805, aged 33 yrs. Children: 1. John Rogers, b. July 9, 1800; d. May 12, 1845, unm. 2. Edward Hayman, b. July 26, 1802; lost at sea, Nov. 1823, unm. 3. Harriet Byron, b. July 26, 1802; (Twin) m. June 14, 1830, Francis Raynes (b. Oct. 6, 1807; d. July 1, 1898), son of Daniel and Elizabeth (Simpson) Raynes of York, Me. He was a shoe manufacturer in South Berwick, where he res. on Portland St. She d. Jan. 14, 1894. Children: (1) Mary Esther, b. May 14, 1831; m. John Cushing; d. s. p.; taught in private school in South Berwick, (2) Olive, b. July 11, 1833; ed. Berwick Academy, where she taught until 1853, when she opened with her sister the Miss Raynes’ School in South Berwick, a coeducational preparatory school on Portland Street. In 1903 a 50 year anniversary celebration of the school's founding was held. In 1900, she was one of the founders of the Berwick Woman's Club. Sarah Orne Jewett was one of her pupils. She d. at 99 Claremont Avenue, Arlington, Mass., Feb. 22, 1923, unm. (3) Edwin Goodwin, b. Oct. 9, 1835; merchant in 1860; married, (4) Charles E., b. Aug. 14, 1856; m. (1) 1868, Ida N. Chaplin, (2) Mary R. Felt; res. 3 Chester Road, Belmont, Mass. (1922).

1-3-3-6-9 5 DANIEL GOODWIN, bp. Aug. 23, 1779; mar. Mary Pray of New York. Child: 1. Jane Elizabeth, m. the Rev. Mr. Breck, an Episcopal minister.

1-3-3-7-1 5 ICHABOD GOODWIN, b. South Berwick, Me., June 10, 1770; mar. by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., Mar. 21, 1802, Anna Nancy Thompson. He died in South Berwick, Me., June 23, 1811. Children: 1. Olive, m. John Goodwin Thompson, s. of William Thompson and Hannah Goodwin [1-3-3-6-7]. Children: (1) William, b. South Berwick, Me., Oct. 23, 1830; m. Martha M. Sanborn (b. Sept. 9, 1837; d. May 9, 1---), dau. of John Sanborn; d. Oct. 19, 1914; see History of Gorham, Me., p. 755; (2) Charles, (3) John; (4) Mary; (5) Annie; (6) Maria. 2. John, d. at sea. 3. Sally, m. Prof. Stephen Chase (b. Chester, N.H., Aug. 30, 1813; d. Jan. 7, 1851), of Dartmouth College, Hanover, N.H., s. of Benjamin Chase. Children: (1) Frederic, (2) Walter.

Page 71

1-3-3-7-7 5 MAJ. ANDREW GOODWIN, b. South Berwick, Me., May 7, 1784; mar. (1) by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., Dec. 8, 1814, Betsey Thompson, (2) by the Rev. Joseph Hiliard, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., Oct. 4, 1818, Betsey Wallingford. No children by 1st mar. He res. Old Fields, South Berwick, Me. and d. in South Berwick, Nov. 14, 1843. Children: +1. Ichabod, b. July 10, 1819; m. Sophia Elizabeth Hayes. +2. John Wallingford, b. Apr. 17, 1825; m. Georgia Smith. 3. Andrew, b. Feb. 23, 1838; d. unm. in Chicago, Illinois., He went south, became a civil engineer, and finally settled in Chicago.

1-3-3-7-11 5 DR. JAMES SCAMMON GOODWIN, b. South Berwick, Me., Nov. 11, 1793; mar. Dec. 16, 1816, Hannah Gookin (b. Portsmouth, N.H., Mar. 9, 1794; d. Lexington, Mass., Mar. 5, 1874) of Saco, Me. He grad. from Dartmouth College, 1811, practiced medicine in Saco, Me. through the remainder of his life. He was skillful as a physician, well read, discriminating, and successfully enjoyed the confidence of his professional brethren and of the community in which he lived. During the active years of his life he was devoted to the duties of his profession which he practiced with enthusiasm. He often rode miles into the country in severest cold weather, by night as well as by day, to alleviate the distress of those from whom he looked for no pecuniary reward. He d. in Portland, Me., Mar. 14, 1884. Children: 1. James S., b. Oct. 14, 1818; d. Oct. 16, 1818. 2. James Dominicus, b. Feb.28, 1820; d. Feb. 2, 1851, unm. +3. William Augustus, b. July 27, 1822; m. (1) Belinda Shaw, (2) Mrs. Anna G. Ward, +4. George Ichabod, b. Apr. 12, 1825; m. Harriet Judith Evans. 5. Mary Elizabeth, b. Aug. 24, 1827; d. in infancy. 6. Eliza Hannah, b. June 22, 1829; m. (1) Henry McCobb, (2) Joseph Nathaniel Brewer, and left children. 7. Ellen, b. Aug. 3, 1832; m. (1) George H. Starr, (2) H. B. M. Vincound. She was presum. the mother of Marion Goodwin Starr, who m. in 1911, John A. Webber, who was b. in Gardiner, Me., studied at Westbrook Seminary, served for several years in Boston with the Boston & Maine RR. and later with the Maine Central Railroad in Portland, where he was for 13 years chief clerk to the terminal chief of the Portland Terminal. Res. 19 Exeter St., Portland, and died leaving a son, John Starr Webber.

Page 72

1-3-6-3-5 5 EMERY GOODWIN, b. Dec. 27, 1780; mar. 1798, Mary [Polly] Hamilton (bp. Aug. 5, 1783; d. Nov. 17, 1865), dau. of Col. Jonathan Hamilton of Hamilton House, South Berwick. Children: +1. George W., b. Feb. 12, 1799; m. Cyrena Hodgdon. 2. Fanny, b. Jan. 24, 1800; m. Samuel Gubtail. +3. Ivory, b. Dec. 28, 1803; m. Jerusha Taunt. +4. John Wallingford, b. July 15, 1804; m. Sarah Junkins.

1-3-6-3-6 5 ELD. JEDEDIAH GOODWIN, b. Jan. 17, 1782; mar. (1) Feb. 7, 1803, Hannah Leavitt (b. Jan. 25, 1770; d. Sept. 14, 1814) of York, Me., (2) Sept. 29, 1815, Isabella Goodwin (b ----, d. July 8, 1844), dau. of Silas Goodwin [1-3-6-6], (3) Jan. 2, 1845, Lucy Sawyer. Elder Mark Fernald in his journal, p. 149, says, June 1, returned home and on the 24th of June preached at South Berwick, Maine, at the ordination of brother Jedediah Goodwin, which took place at his own house. The First Baptist Church in Berwick, called the Berwick Church at "Great Hill," was the church Elder Jedediah Goodwin was given license to preach in. The Christian Church, South Berwick, was organized in June 1818, by seven members dismissed from the Free Will Baptist Church. Elder Jedediah Goodwin was the first pastor. In 1834, under the care of Joshua Goodwin, a meeting house was erected at Emery's Bridge. Eld. Jedediah died Nov. 1, 1848 of palsey. Children: 1. Alphidia, b. July 16, 1803; d. Jan. 2, 1807. 2. Agneria, b. July 17, 1805; d. Apr. 1806. 3. John, b. Oct. 13, 1807; killed by a cart wheel running over his head, aged 30, unm. +4. Jedediah, b. Nov. 19, 1810; m. Elizabeth Wadleigh. +5. Samuel, b. Feb. 25, 1816; m. (1) Paulina Augusta Cooper, (2) Mrs. Stevens Emery. +6. Benjamin Franklin, b. Oct. 31, 1817; m. Mary Wallace. 7. Julia Ann, b. Feb. 14, 1820; m. John B. Neal. Children: (1) Horace J.; (2) James B., d. Apr. 1, 18--, aged 78/8/7; m. Julia F. Stone; (3) Marchena, m. Nathaniel Hurd. 8. Maria Alphidia Almira, b. Mar. 14, 1822; m. Silas Philbrick. 9. Charles H., b. Aug. 7, 1830; d. Nov. 9, 1835. 10. Clarinda, b. July 25, 1833; killed by lightning at Wheeling, West Virginia. +11. Charles H., b. Sept. 20, 1837; m. Fidelia Scott Murphy.

Page 73

1-3-6-3-9 5 ELD. JOSHUA GOODWIN, b. South Berwick, Me., May 10, 1787; mar. Jan. 18, 1810, Sarah Neal (b. Aug. 7, 1787; d. York, Me., Dec. 8, 1870). The Emery's Bridge Church in South Berwick, Me. was erected in 1834 under the care of Elder Joshua Goodwin. He died Dec. 18, 1870. Children: 1. Irene, b. Oct. 10, 1809; m. June 27, 1827, Ebenezer Blaisdell; d. 1891. 2. Eunice, b. Sept. 6, 1811; m. Mar. 25, 1835, Edward Teal Goodwin who changed his name from Edward Teal to Edward Teal Goodwin; d. 1898. 3. Isaiah, b. Nov. 30, 1815; d. Mar. 19, 1816. 4. Sarah, b. Apr. 12, 1818; m. Joel Bragdon; d. June 6, 1897. Child: (1) Annie, b. 1845. +5. Rev. Joshua, b. July 10, 1821; m. Harriet E. Mead. +6. Edmund N., b. May 26, 1825; m. Sophronia Main.

1-3-6-3-11 5 JAMES GOODWIN, b. Aug. 8, 1791; mar. Sept. 9, 1809, Mary Goodwin (b. Aug. 8, 1779) dau. of Silas Goodwin [1-3-6-6]. Children: 1. Mary A., b. Dec. 5, 1812; m. Joseph Spencer. +2. Silas, b. Feb. 8, 1814; m. Elizabeth Shorey. +3. Capt. Andrew, b. Aug. 8, 1817; m. Nancy Warren. 4. Hannah, b. Jan. 27, 1820. 5. Nancy, b. Feb. 24, 1823; m. John Mitchell. 6. James, b. Dec. 10, 1824; m. June 1, 1846, Nancy Warren (b. Feb. 20, 1817). 7. Lydia Jane, b. Jan. 29, 1828; m. (1) Nov. 12, 1848, Rufus Goodwin (b. Apr. 4, 1828; d. Apr. 30, 1852), s. of Samuel Goodwin [1-3-6-6-1], (2) Dec. 30, 1867, Greenleaf F. Goodwin (b. Jan. 11, 1827 in South Berwick; d. May 5, 1881), s. of Samuel Goodwin[1-3-6-6-1]; d. Feb. 20, 1899.

1-3-6-6-1 5 SAMUEL GOODWIN, mar. pub. Oct. 25, 1825, Mrs. Nancy (Harvey) Warren, who d. Apr. 18, 1852, aged 63. He died May 26, 1857, aged 64. Children : +1. Greenleaf F., b. Jan. 11, 1827; m. Lydia Jane Goodwin, dau. of James Goodwin [1-3-6-3-11]. +2. Rufus, b. Apr. 4, 1828; m. Lydia Jane Goodwin dau. of James Goodwin [1-3-6-3-11]. 3. Sally, b. May 8, 1829.

1-3-6-6-5 5 AMOS GOODWIN, b. Feb. 12, 1802; mar. Mrs. Nancy Perkins Moulton. Child: 1. Jane Elizabeth, d. aged 17 yrs.

Page 74

1-3-6-8-1 5 THOMAS GOODWIN, b. South Berwick, Me., Mar. 10, 1799; mar. (1) May 22, 1832, Catherine Simpson (b. York, Me., 1812; d. Mar. 10, 1844, aged 32), dau. of Edward Simpson, (2) Sept. 2, 1844, Mary (Young) Simpson (b. 1807; d. Mar. 27, 1876, aged 69 yrs.). He d. in South Berwick, Me., June 9, 1858, aged 59. Children: 1. Emily, b. May 24, 1833; d. Oct. 16, 1835. 2. Emily Simpson, b. July 11, 1836. 3. Marcia, b. Oct. 23, 1838; d. Oct. 28, 1914; m. May 20, 1863, Henry Augustus Stone, (b. Union, Me.; d. Feb. 7, 1915, aged 74/11/19), s. of Henry Stone. He was Selectman of South Berwick, 1875-76, 1880-84, and a mem. of the Olive Branch Lodge, I.O.O.F. He owned a grocery business in Great Works, South Berwick, for about 16 years, and sold it to John Lynch in 1880. For a number of years afterward, he was employed in the grocery business of Dea. William N. Littlefield, and later in the hardware store of Daniel McIntire. Child: (1) Henry Malcolm, of Everett, Mass. 4. Edward Simpson, b. Dec. 16, 1839; mar. Belle Sarah Clement. 5. Harmon Wallingford, b. Jan. 7, 1843; d. Mar. 24, 1844.

1-3-6-8-2 5 CHARLES JAMES GOODWIN, b. May 22, 1800; mar. Oct. 1838, Mahala Hodgdon. Res. South Berwick, Me. He d. Jan. 1881, aged 81 yrs. Children: +1. Horace J., b. Aug. 16, 1838; m. Electra J. Bragdon. 2. Frances, m. ---- Preston, a baker, who lived near Portland, Me. 2 daughters.

1-3-6-8-3 5 NATHANIEL GOODWIN, b. Aug. 4, 1802; mar. May 5, 1835, Elizabeth Bennett (b. Aug. 19, 1814; d. 1879). Res. South Berwick, Me. He died Dec. 25, 1863. Children: +1. George W., b. June 4, 1837; m. (1) Charlotte Luke, (2) Mary Doe. +2. Jefferson, b. May 8, 1847; m. Mary Abby Neal. 3. Jane, b ----; m. John Henry Young; d. Aug. 27, 1919, aged 77/7/23. No children. +4. Orin, m. Hannah Eliza Neal. 5. Armine, m. (1) Edward Kershaw, (2) John Hassett. Children by 1st mar.: (1) Etta, m. (1) Fred Hanscom, (2) George Wycks; (2) Bessie, m. William Morse. 6. Arnette, m. at Portsmouth, N.H. , by the Rev. Joseph White, an Adventist minister, June 19, 1871, Sewall Shorey, son of Stephen F. and Louisa (Corson) Shorey of East Rochester, N.H. He was a carpenter and farmer, and owned stores at East Rochester, N.H. and York Beach, Me. On June 19th, 1921, they celebrated their 50th wedding anniversary. She d. in Rochester, N.H., Jan. 30, 1933. Children: (1) Rev. George C., clergyman in Berwick, Me., (2) Wilbur S., in business in Boston; (3) Harry, formerly (1921) of Boston; (4) Arthur; res. Lebanon, Me. 7. Sa r a h

Page 75

1-3-6-8-4 5 CAPT. DANIEL GOODWIN, b. South Berwick, Me., Apr. 11, 1804; mar. Apr. 23, 1831, Eliza Jellison (b. Emery's Bridge, South Berwick, Me., Mar. 21, 1805; d. Oct. 21, 1898), dau. of Nathan Jellison of South Berwick. He was a successful builder of gundalows, vessels used in river traffic on the Piscataqua. He lived in Witchtrot, South Berwick, Me. He died July 18, 1883. Children: 1. Andrew Jackson, b. June 15, 1832; studied at Dartmouth College; d. Oct. 28, 1850. +2. Thomas Jackson, b. June 1, 1834; m. Augusta Amanda Clark. 3. Daniel, b. Feb. 17, 1836; d. Nov. 29, 1844. +4. Edwin Rothwin, b. July 4, 1838; m. Helen Watt. +5. Flavel H., b. Aug. 29, 1841; m. Fanny Dorothy 6. Sarah Elizabeth, b. South Berwick, Me., June 23, 1845; d. Dover, N.H., Oct. 15, 1915, unm.

1-3-6-8-7 5 JEREMIAH GOODWIN, b. May 8, 1814; mar. (1) Panthena Grant (b. Dec. 4, 1813; d. Jan. 19, 1858), of York, Me., (2) Esther Cooper (b. May 27, 1836; d. Jan. 19, 1858). He died June 14, 1893. Children: 1. Lydia Ann, b. Apr. 27, 1834. 2. Thomas, b. Jan. 23, 1836. 3. Pauline, b. Jan. 4, 1838; mar. Simon Clifford. 4. Elizabeth, b. Aug. 17, 1840. 5. Henry, b. July 17, 1842. 6. Sylvester, b. Mar. 26, 1844. 7. Harmon, b. Aug. 19, 1847. 8. Jackson, b. Jan. 13, 1851. 9. Cynthia, b. Jan. 26, 1853. 10. Sylvia, b. Jan. 26, 1853 (twin to above). 11. Mandana, b. May 16, 1855; m. Jeremiah Quimby. 12. Herbert, b. June 18, 1865.

1-3-6-8-8 5 AUGUSTUS GOODWIN, [b. c. 1859] mar. Olive Grant. He died Sept. 13, 1917, aged 57/10/19. Res. South Berwick, Me. Children: +1. Jacob, m. Sarah J. Watts. +2. Levi B., m. (1) Margaret McIsaac, (2) Elsie Sheffield. 3. Phene, m. Daniel McDonald, who d. Charlestown, Mass . 4. Katherine Frances, b. South Berwick, Me., Aug. 23, 1855; employed by the Newichawannock Co. for over 50 yrs.; d. --- 25, 1940, unm. 5. Stephen D., d. unm. 6. Morrill, m. Annie S. Warren; d. South Berwick, Me., Apr. 24, 1912, aged 64/4/28. No children. +7. Augustus, m. (1) Mary Adams, (2) Mary Gibbs.

Page 76

1-4-3-1-9 5 WILLIAM GOODWIN, mar. (1) by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Blackberry Hill, Berwick, Feb. 18, 1796, Mollie Yeaton, (2) Aug. 1, 1820, Sarah Ann Cram (b. Sanford, Me., Mar. 31, 1796). Children: 1. Phineas, m. Hannah Marble, +2. Benjamin, m. Nov. 28, 1822, Adah Stone. 3. Dorcas, b. Apr. 20, 1801; m. in Lebanon, Me., Oct. 1, 1822, Thomas Legro (b. July 24, 1800), son of Thomas Legro6; d. May 6, 1849. 4. William, m. Louisa Littlefield. 5. Isaac, d. Aug. 18, 1825, aged 19 yrs. 6. Rufus 7. Sarah J., b. South Berwick, Me., July 12, 1805; m. May 8, 1832, Waldron Goodwin (b. May 30, 1806), son of Jacob Goodwin [1-4-3-6- 12]. +8. Richard, m. Elizabeth Willey. 9. Mary Ann, d. unm. +10. Simon, b. Feb. 24, 1824; m. Lucy Ann Johnson. 11. Peacey, m. May 1, 1862, William Demeritt. 12. Eunice A., m. Nov. 1863, George King Drew.

1-4-3-3-1 5 JAMES GOODWIN, b. 1760; mar.------. Children: +1. Eliphalet, b. c. 1785; m. (1) Ruth Page, (2) Sarah Fifield. 2. James

1-4-3-6-2 5 ELIJAH GOODWIN, bp. Berwick, Me., Nov. 10, 1752; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, Blackberry Hill, Berwick, Me., Apr. 28, 1774, Lucy Avery (b. York, Me.; d. Palmyra, Me., Jan. 1842, aged 101), He died in Oct. 1815. Children: +1. Jonathan, b. Jan. 13, 1775; m. Elizabeth Andrews. 2. Isaac, b. Dec. 25, 1776; d. Dec. 25, 1777. +3. Isaac, b. Nov. 29, 1787; m. Mary Moulton.

1-4-3-6-3 5 DANIEL GOODWIN, bp. Berwick, Me., July 8, 1755; mar. in Lebanon, Me., by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, B1ackberry Hill, Berwick, Me., June 30, 1781, Mary Downes (b. Lebanon, Me., July 27, 1750; d. Middleton, N.H., Aug. 21, 1833), dau. of Joseph Downes. He died in Lebanon, Me., Nov. 12, 1790 . Children: +1. Dea. Joseph, b. Sept. 19, 1782; m. Anna Hanson. 2. Abigail, died in infancy. 3. Simeon Buzzell, b. 1783; d. 1785. +4. Elijah, b. 1784; m. P o l l y Colbeth. +5. Daniel, b. 1786; m. Elizabeth Carl. 6. Elizabeth, b. Lebanon, Me.; m. Bethuel Ellis; d. Lebanon Me. after 1853. 7. Hannah, b. Dec. 28, 1790; d. unm.

Page 77

1-4-3-6-5 5 ADAM GOODWIN, b. Dec. 25, 1758; bp . Berwick, Me., Jan. 24, 1759; mar. by the Rev. Matthew Merriam, pa s tor of the 2nd Congregational Church, Berwick, Me., Sept. 30, 1781, Sally Goodrich (b. 1760; d. Apr. 11, 1834, aged 74 yrs.). He died on Dec. 23, 1836, and was buried on his birthday. They res. in Great Falls, N.H., and on "Tear Shirt" Hill in Berwick, Me. He served in the Revolutionary War. Children: +1. James, m. Elizabeth Rich. +2. Ebenezer, m. Abigail Fitz. +3. Jedediah, m. Mercy Wing. 4. Edmund, d. unm. 5. Mary [Polly], m. ---- [Eastman?]; her child Thomas Eastman was adopted by his grandfather, Adam Goodwin.[listed as #9, below] 6. Sarah, b. Apr. 6, 1794; d. unm. 7. Mark, d. aged 3 yrs. +8. Reuben, m. Mary Goodridge. +9. Thomas Eastman (see Polly, above)

1-4-3-6-7 5 SIMEON GOODWIN, b. Berwick, Me., c. 1762; bp. 2nd Congre. Ch., Berwick, July 17, 1763; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., Nov. 5, 1787, Mary Goodrich (b. 1755; d. May 15, 1842). He enlisted in January or March 1783, for three years as a private in Capt. John Mills Co. of Col. Joseph Voes's Regt. of Mass. He was transferred to Col. Hull’s Regt. about six months before his discharge, which occurred in June 1784, at West Point. His troop was among the last to be discharged. He moved from Berwick to Lebanon, Me., in 1792, and resided in the easterly part of the town till his death. His widow, Mary, was living in Lebanon, June 1, 1840. He died Apr. 21, 1836.

Page 78

Children: 1. Lemuel, b. Lebanon, Me., Dec. 24, 1787; d. Belgrade, Me., unm. 2. Asa, b. Lebanon, Me., Dec. 24, 1789; d. Bath, Me., unm. +3. Hiram, b. Jan. 19, 1793; m. Drexey Gowell. +4. Urban, b. Jan. 1, 1793; (should this be Jan. 19, a twin to the above?); m. Peggy Horne. 5. Dorothy, b. Lebanon, Me., Dec. 16. 1795; d. unm. 6. Adah, b. Lebanon. Me., Apr. 28, 1797: m. int. Lebanon, Me., Oct. 19, 1831, Noah Pierce of Lebanon, Me. Children: (1) Andrew; (2) Freeman. 7. Narcissa, b. Lebanon, Me., Sept. 2, 1800; m. by David Jones, J.P., Lebanon, Me., Feb. 26, 1824, Jacob Wentworth (b. July 14, 1796; d. Apr. 23, 1849), s. of Benjamin Wentworth. See Wentworth Genealogy, v. 2, pp. 66, 68-69, 760. Children: (1) Asa C., b. June 24, 1825; served in Co. K, 19th Me. Vol.; d. Washington, D.C., Sept. 29, 1863, and was bur. in military cemetery there; (2) Luther G., b. May 18, 1827; m. Nov. 30, 1853, Rosanna V. Wheeler; res. Winthrop Me.; (3) Atsy, b. July 19, 1830; (4) Gustavus, b. Apr. 26, 1832; d. June 22, 1854; (5) Josiah P., b. Nov. 6, 1834; (6) David H., b. Nov. 7, 1837; (7) Elizabeth R., b. Jan. 23, 1841; (8) Jacob, b. Oct. 19, 1844. +8. Mark, b. Feb. 16, 1802; m. Lydia Wentworth. 9. Horace, b. Lebanon, Me., Oct. 6, 1806; d. July 15, 1831, unm. +10. Capt. Luther, b. Dec. 6, 1808; m. Ruth Ricker.

1-4-3-6-8 5 REUBEN GOODWIN, bp. 2nd Congre. Ch., Berwick. Me., July 17, 1763; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Berwick, Me., Jan. 6, 1785, Phoebe Downs, dau. of Daniel Downs. He enlisted in Capt. John Goodwin’s Co., in a detachment of militia from York County under the command of Maj. Daniel Littlefield, in an expedition to Penobscot in compliance with a reprisal of the Honorable the council of the state of Massachusetts passed June 29, 1779. He travelled 200 miles, served two months, and was detached July 10, 1779. See Mass. Archives, v. 6, p. 74, and v. 37, p. 108. He enlisted as a private, Apr. 10, 1782, for three years, and was in Capt. Abbott’s Co. of Col. Topper’s 10th Mass. Cont. Army, and was transferred to Capt. Trother’s Co. See Soldiers of the American Revolution, by George Walter Chamberlain, p. 22. Children: 1. Abigail, m. int. Lebanon, Me., Nov. 5, 1810, James Libby (b. Dec 8, 1787; d. Ossipee, N.H., Jan. 1, 1850), s. of James Libby. See Libby Genealogy. 2. Judith, m. Ichabod Worcester.

Page 79

1—4-3—6—12 5 JACOB GOODWIN, bp. 2nd Congre. Ch., Berwick, Me., Jan. 9, 1773; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., Oct. 9, 1793, Joanna Stanton (b. Apr. 15, 1772; d. Apr. 5, 1856). He died Sept. 3, 1841. Children: +1. Daniel, b. Mar. 7, 1793; m. Keziah Hodgdon. 2. Elizabeth, b. Lebanon, Me., Jan. 6, 1796; m. by Elder Zebedee Delano, Lebanon, Me., Nov. 5, 1825, Joseph Wiles; d. Nov. 14, 1857. 3. Sophia, b. Lebanon, Me., Sept. 12, 1799; m. James Gerrish; res. Lebanon, Me. Children: (1) Mark, b. Sept. 7, 1818; (2) Joanna, b. Oct. 30, 1820; (3) Sabrina, b. Jan. 10, 1822; (4) Jacob Goodwin, b. Apr. 24, 1825; (5) Judith, b. May 8, 1828; (6) James M., b. July 10, 1830; (7) Sophia, b. May 30, 1834; (8) Eunice M., b. Feb. 9, 1835; (9) Calvin, b. June 15, 1837; (10) Susan G., b. Oct. 14, 1841. 4. George, b. Mar. 7, 1802; d. Apr. 6, 1804. 5. Joanna, b. Apr. 2, 1804; d. Apr. 2, 1806. +6. Waldron, b. May 30, 1806; m. Sarah J. Goodwin dau. of William Goodwin [1-4-3-1-9]. 7. Joanna, b. Lebanon, Me., Sept. 30, 1808; d. Mar. 18, 1838, unm. 8. Jacob, b. Lebanon, Me., Dec. 28, 1810; d. Feb. 14, 1812. 9. Phoebe, died Feb. 28, 1811. 10. Martha, b. ----; m. int. Lebanon, Me., Sept. 22, 1833, mar. Mar. 6, 1834, Ezekiel Wentworth (b. May 15, 1804), s. of Noah Wentworth. Children: (1) Betsey, b. Sept. 11, 1834; m. Archibald Loudon of Boston, Mass.; (2) Miriam, b. Sept. 20, 1836; m. Frank Jolly of Boston, Mass., who d. Charlestown, Mass ., July 5, 1872;(3)Abigail Jolly, b. Sept. 7, 1840; d. 1859; (4)Sarah Augusta, b. Apr. 14, 1843; m. Daniel B. Blaisdell; res. North Easton, Mass.; (5) Hiram, b. Mar. 17, 1847; m. Oct. 4, 1870, Clara G., dau. of Andrew Tuttle of Dover, N.H.; she m. (2) Feb. 1, 1873, Duncan N. Taylor of Dover, N.H.; (6) Emily Louisa, b. Apr. 3, 1850; d. Jan. 28, 1857; (7) William Harvey, b. May 18, 1853. 11. Phoebe, m. June 24, 1837,. Jacob G. Wentworth (b. Lebanon, Me. , Sept. 1, 1817; d. Feb. 13, 1872); d. 1846. Children: (1) Andrew J., b. Oct. 24, 1837; m. Mary F. Harriman; res. Great Falls, N.H.; (2) Sarah F., b. Sept. 1840; (3) Eliza, b. Dec. 1843; d. Apr. 1846; (4) Nahum, b. June 15, 1849; (5) Phoebe J., b. June 21, 1852; (6) Georgianna, b. Mar. 25, 1859. 12. Abigail, b. 1820; d. Mar. 26, 1841.

Page 80

1-4-3-6-13 5 CHARLES GOODWIN, b. Apr. 17, 1771; mar. by the Rev. Joseph Hilliard 1778, pastor of the 2nd Congre. Ch., Blackberry Hill, Berwick, Me., Oct. 11, 1801, Experience Fall (b. Oct. 17, 1778; d. Jersey Isle, Dec. 1876). He settled on the homestead at Cranberry Meadows in Berwick, Me., where he literally wore himself out with hard work, and where he died and was buried. He d. Jan. 11, 1817. Children: +1. Tristram, b. Nov. 23, 1802; m. Miriam B. Wood. 2. Simeon, [Twin] b. Nov. 23, 1802; d. Dec. 2, 1802. +3. Eld. Lemuel, b. Apr. 7, 1804; m. (1) Mary Jones, (2)Annie Downes. +4. Otis F., b. Jan. 4, 1806; m. (1) Charlotte Nesbit, (2) Joanna Hoit. 5. Syrena, b. Lebanon, Me., Mar. 8, 1808; m. Sept. 28, 1834, Reuben Wentworth, (b. Lebanon, Me., Sept. 13, 1806), s. of Benjamin Wentworth. Children: (1) Tristram G., b. Nov. 29, 1835; m. Jan. 7, 1856, Abby Mosher; enlisted Sept. 10, 1862, in Co. B, 21st Me. Vol. for 9 mos. and then in the U. S. Sharpshooters serving till the end of the War; (2) Mercy, b. Rome, Me. , Jan.12, 1837; m. July 20, 1863, Noah Hersum; res. New Sharon, Me.; (3) Cintherilla G., b. Feb. 14, 1838; m. William H. Hersum; (4) Experience G., b. May 22, 1839; m. Sept. 24, 1863, Joseph Hersum; (5) Reuben, b. Aug. 5, 1840; m. Mar. 22, 1863, Emma Knight; (6) John, b. Feb. 4, 1842; m. Dec. 24, 1870, Augusta I. Morse, who was bur. in Smithfield, Me.; enlisted in Co. C, 9th Me. Vols.; served 3 yrs. in the Civil War; (7) Charles G., b. June 8, 1843; m. Oct. 20, 1866, Lucy Knight; (8) Syrena G., b. Apr. 14, 1846; m. May 8, 1869, Martin V. B. Higgins; (9) Benjamin F., b. Oct. 6, 1847. 6. Abigail A., b. Lebanon, Me., Nov. 10, 1809; m. int. Lebanon, Me., Jan. 13, 1838, James C. Delano, a harness maker, and res. Great Falls, N.H. 7. Charles 8. Charles, b. Lebanon, Me., Feb. 19, 1812; d. Nov. 13, 1815. 9. Martha G., b. Lebanon, Me., June 12, 1814; m. int. Lebanon, Me., Feb. 10, 1838, John Jones. +10. Eld. Charles E., b. June 25, 1816; m. (1) Dorcas P. Libby, (2) Charlotte Moulton.

Page 81

1-4-3-8-5 5 BENJAMIN GOODWIN, b. May 3, 1768; bp. 2nd Congre. Ch., Berwick, Me., May 15, 1768; mar. Feb. 8, 1795, Olive Goodrich (b. Dec. 19, 1773; d. Dec. 8, 1866). He d. Dec. 10, 1812. Bur. in Evergreen Cem., Berwick, Me. Children: 1. Lydia, b. May 29, 1798; m. Dec. 28, 1826, Wi lliam Goodrich, who d. Dec. 31, 1850. 2. Dorothy, b. Berwick, Me., May 10, 1800; m. Nov. 25, 1820, Reuben Goodrich (b. Apr. 15, 1799). 3. Olive, b. Berwick, Me., May 5, 1802; m. Dec. 15, 1831, John Folsom (b. Dec. 24, 1805), s. of John Folsom . Child: (1) John Albion, b. Somersworth, N.H., Feb. 14, 1834. +4. James, b. June 8, 1804; m. Sarah Hurd. 5. Martha, b. Berwick, Me., Aug. 3, 1806; m. Uriah Copp. 6. Elizabeth, b. Berwick, Me., Apr. 2, 1808; d. unm., aged 18 yrs. 7. Ann, b. Berwick, Me., Apr. 24, 1810; m. Samuel Pray, who d. Oct. 1, 1850; she d. Feb. 20, 1846.

1-4-3-10-3 5 JEREMIAH GOODWIN, bp. 2nd Congre. Ch. , Blackberry Hill, Berwick, Me., July 17, 1763; mar. (1) Olive Wadleigh, (2) Nancy Davis. No children by 2nd mar. Children by 1st mar.: +1. David, m. (1) Elizabeth Ford, (2) Sarah Goodwin dau. of David Goodwin [1-1-8-3-3]. +2. Daniel (twin to above), m. Mollie Ford. +3. William, m. Olive Wadleigh. 4. Abigail, m. William Ford. +5. Jeremiah, m. Hepzibah Grant. 6. Lydia, m. int. pub. Berwick, Me., Sept. 27, 1790, Ichabod Wentworth (b. Oct. 16, 1767; d. Alfred, Me., Jan. 1854), s. of Joseph Wentworth. She d. Alfred, Me., 1825. Children: (1) Jeremiah, b. 1792; m. Lydia F. Goodwin dau. of Jeremiah Goodwin [1-4-3-10-3-5]; d. Lyman, Me., Jan. 25, 1875; (2) Sally, m. Jan. 9, 1822, Levi Abbott; (3) John, died young; (4) William, d. at sea; (5) James, d. at Alfred, Me., unm. 7. Susan, m. Thomas Abbott. +8. James, m. Lydia James.

Page 82

1-4-4-1-4 5 TIMOTHY GOODWIN, bp. Apr. 16, 1746; mar. at Portsmouth, N.H., Apr. 26, 1746, Mehitable Goodwin. Children: 1. Susannah, m. Robert Patten; d. Biddeford, Me. +2. Roger, b. 1771; m. (1) Elizabeth Cushman, (2) ---- Lane. +3. Moses, bp. Aug. 1, 1766; m. Sarah Hooper. +4. Eld. Humphrey, b. Jan. 1774; m. Hannah Long. 5. Sarah, m. Benjamin Cole. 6. Elizabeth, bp. May 25, 1718 [1778 ?]; m. Benjamin Gordon; res. Biddeford, Me. +7. Simeon, b. Dec. 12, 1775; m. Mary Stevens.

1-4-4-2-1 5 NOAH GOODWIN, b. Aug. 14, 1754; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, Blackberry Hill, Berwick, Me., May 20, 1779, Mrs. Salome Laverday of Berwick, Me. She was dau. of ---- Hewett of Portsmouth and widow of ---- Laverday, who went to sea and was never heard from. Res. Somersworth, N.H., and on "The Plains" in Rollinsford, N.H.., opposite the residence of Richard and Hannah (Goodwin) Whitehouse. Noah was a soldier in the Revolutionary War, and was with his father at the time of the latter's death at Lake Champlain. After crossing Lake George, Noah was captured by the Indians, and remained for several months in captivity. He was a man full of fun, and his life was spared by the Indians on that account. Upon his return from the War he was married. Children: +1. Amaziah, b. Feb. 18, 1780; m.------. 2. Willoughby, b. Oct. 23, 1782; d. aged 22, unm. 3. Martha, b. Feb. 16, 1784; m. Theophilus Hardy. +4. Hosea, b. Feb. 17, 1789; m.------5. Salome, b. July 28, 1786; m. James Kimball. 6. Abigail, b. July 11, 1790; d. aged 14 yrs.

1-4-4-2-7 5 AMAZIAH GOODWIN, b. Somersworth, N.H., Feb. 16, 1763; mar. at Waterborough, Me., 1785, Mary Bunker (b . Durham, N.H., Mar. 18, 1767; d. Dover, N.H., Sept. 12, 1860)). He died in Dover, June 22, 1863, aged 100 yrs. 4 mos. 6 da. He attained the age of 100 years on the 16th day of February 1863. at 11 o'clock on that day about forty of his descendants and a large company of citizens of all ages assembled at the Town Hall in Alfred, Maine, to celebrate the occasion. The following were the exercises of the anniversary over which J. B. Herrick Esquire presided with his accustomed urbanity.

Invocation by Rev. Mr. Lewis of Lyman, Maine; reading of the scriptures by Rev. Mr. Thompson of Alfred, Maine; Rev. Mr. Orr of Alfred read a hymn which was sung; Prayer was made by Rev. Mr. Moore of Alfred.

Page 83

The following hymn, composed for the occasion, was then sung:

My journey now so very long, The lord with good hath crowned; To Him be paid my thankful song, For many mercies found.

Tis said the term of mortal life Is three score years and ten; But I've passed through a longer strife Than millions do of men.

One hundred years ago today, I first beheld the light, The stars did shed a friendly ray, With promise fair and bright.

But few as I, have fully shared The joys of health and strength, With sense and reason kindly spared, A hundred years at length.

The many friends whom I have known In "days of Auld Lang Syne" Like a sweet vision, all have flown And left me to repine.

My aged wife, with whom in love, So long I had one home, She too at last has gone above, And soon my change will come.

I am left alone like some old tree, The woods around all gone, An oak that stands a century, Now falling, and alone.

Yet, not alone, for children dear Are shared with me to stay, And come to bid my heart good cheer This wonderful birthday.

Alone I'm not, for Thou, my God, Art ever with me still, Thy mercies crowned the path I've trod And waits me at Thy hill.

A hundred years, not many see; And yet how short and few, Compared with long eternity Which may be kept in view.

Page 84

Addresses were made by Rev. Mr. Lewis and Judge Goodnow. The friends present made generous donation to Mr. Goodwin, after which the company numbering 200 were invited to partake of refreshments, provided for the occasion. Two youthful grandsons, John and Amajiah Goodwin Shackford, merchants of Boston, whose heads were silvered over with gray hairs, waited upon their grandsire at the table. The members of the Alfred Band offered their services which were gratefully accepted and they enlivened the scene with excellent music.

Amaziah [Amajiah] Goodwin was in the Revolutionary War three months, and was sentinel over the boat that conveyed Major Andre to West Point, after he was taken. He enlisted on the Sabbath morning, between the morning and evening services, and received one thousand dollars bounty, out of which he paid five hundred dollars for a gun. This gun is now owned in Kennebunk, Maine. All the vegetables that he ate during those three months consisted of one potato; he lived principally upon broth. At the end of his three months service, he received for pay one pair of leather breeches. He voted for George Washington when he was first elected President of the , and voted at every election afterward. The above information is from his reminiscences.

Mr. Goodwin, at the beginning of June following the Anniversary, while on his way to attend the celebration of the battle of Bunker Hill, at Charlestown, Mass ., was taken sick, and died at Dover, N.H., after a brief illness. Children: 1. Lydia, b. Lyman, Me., Nov. 7, 1786; m. (1) May 1S06, Benjamin Whitten, (2) Mar. 1821, Samuel Estes; d. Alfred, Me., Sept. 2, 1864. 2. Judith, b. Lyman, Me., Dec. 14, 1783; m. Nov. 1817, Jacob Downs; d. Alfred, Me., July 16, 1838. 3. Mary, b. Lyman, Me., July 6, 1791; m. (1) Feb. 1810, Issachar Knox, (2) Feb. 1813, Amos Shackford; d. Alfred, Me., 1842. +4. Noah, b. June 2, 1794; m. (1) Mary Holmes, (2) Hannah C. Cummings. 5. Sarah, b. Lyman, Me., Oct. 20, 1796; m. Apr. 1818, William S. Wormwood. +6. James, b. June 26, 1799; m. Alice Goodridge. 7. Lovey, b. Lyman, Me., Mar. 13, 1802; m. Mar. 1823, James Houston; d. Sanford, Me., July 22, 1840. 8. Betsey Smith, b. Lyman, Me., Oct. 25, 1804; m. Feb. 16, 1826, Samuel G. Goodrich; res. North Alfred, Me. +9. Willoughby, b. June 5, 1807; m. Mary W. Stoddard. 10. Christopher Madison, b. Nov. 8, 1808. 11. Elijah Bunker, b. Lyman, Me., May 9, 1811; m. July 1838, Joanna Hubbard; d. Beverly, Mass., Feb. 1839.

Page 85

1-4-4-3-1 5 NATHAN GOODWIN, b. Berwick, Me., May 3, 1746; mar. Sally Warren (b. Berwick, Me., May 23, 1754; bp. Nov. 11, 1755; d. July 31, 1795), dau. of William Warren, (2) Nov. 19, 1801, Mrs. Hulda Frost Estes (b. 1758; d. Dec. 16, 1832). He died Dec. 15, 1831.

Nathan shipped on board the schooner "Barbados," Henry Anderson, commander, at Portsmouth, N.H., July 13, 1772 to go to the Barbados and thence to Philadelphia and then back to Portsmouth. He was discharged Dec. 3, 1772. He served in the War of the Revolution, sailing from Charleston, S.C. Mar. 1778 on the "Randolph," commanded by Nicholas Biddle. He says also in his journal, Feb. 5, 1778: "Sailed on a cruise the eighth of March, arrived at Rhode Island, April 15. Sailed from England May 13, arrived at Spithead in said kingdom, then was put on board of a ninety gunship, Sept. 23 was com’t to prison, called Fort Prison. July 4, 1779 broke prison the eighth. Got to France by crossing the Channel in a small boat, the whole number in the said boat was nine." He learned the shoemaker's trade with William Warren of Berwick, Maine. He moved from Berwick to Shapleigh, Maine, Jan. 19, 1785, and settled on Hubbard's Ridge. He was treasurer of the town five years and one of the selectmen for fifteen years. Children: 1. Elizabeth, b. Berwick, Me., Aug. 18, 1772; m. by the Rev. Jacob Foster, pastor of the 1st Congre. Ch., South Berwick, Me., July 22, 1792, Tobias Barnes; d. Aug. 9, 1848. Children: (1) Oliver, b. Jan. 22, 1793; killed at sea, Aug. 3, 1813, on the privateer "Fox." (2) Olive, b. Apr. 2, 1795; (3) William, b. Feb. 15, 1797; (4) Thomas, b. Apr. 15, 1799; (5) Sarah, b. Apr. 2, 1801; (6) Naomi, b. Nov. 28, 1803; d. July 2, 1811; (7) Ruth, b. Feb. 11, 1807; (8) Hannah, b. Aug. 22, 1809. 2. Hannah, b. Berwick, Me., Feb. 19, 1775; m. Simeon Brackett (b. Berwick, Me., Mar. 3, 1765; bp. Apr. 28, 1765), s. of Joshua Brackett; she d. Acton, Me., Mar. 27, 1861. Removed to Shapleigh, Me., where he was a farmer and blacksmith; 11 children. See Brackett Genealogy, pp. 348-9. 3. Esther, b. Berwick, Me., Mar. 21, 1777; m. Nathaniel Hurd, who d. Oct. 18, 1830, aged 61 yrs.; she d. Oct. 29, 1842. +4. Nehemaih, b. Aug. 22, 1780; m. Elizabeth Wheeler. 5. Sarah, b. Sept. 6, 1782; d. Sept. 4, 1830, unm. 6. Benjamin, b. July 16, 1785; d. Dec. 7, 1820, unm. +7. Capt. Nathaniel, b. Feb. 26, 1788; m. Annie Butler. +8. Edmund, b. Aug. 19, 1790; m. Priscilla Cheney. 9. Hiram, b. Shapleigh, Me., Mar. 12, 1792; d. in the Army, unm., Oct. 9, 1815. +10. William, b. July 21, 1795; m. Abigail Carroll.

Page 86

1-4-4-3-3 5 JOSEPH GOODWIN, b. Berwick, Me., Dec. 9, 1749; mar. in Buxton, Me., Dec. 8, 1779, Mary Hazeltine (b. Buxton, Me., Aug. 11, 1759; d. May 8, 1844), dau. of Timothy Hazeltine. He d. in Buxton, Me., July 3, 1817. Joseph, after the death of his father, lived in Berwick, Me., in the family of Capt. Ichabod Goodwin (his grandfather's cousin). On Mar. 16, 1774, he purchased fifty acres of land in Buxton, Me., and built a log cabin, and Feb. 5, 1777, thirty more acres adjacent, on letter A, Second Division. He was in the Army in 1775, and was with Washington when he crossed the Delaware River. The gun he used in the Army is still in the family. Children: 1. Joseph, b. June 1, 1780; d. June 3, 1798; drowned 2. Anna, b. Buxton, Me., Oct. 11, 1782; m. Dec. 14, 1800, Samuel Elliott. +3. Timothy, b. Buxton, Me., Apr. 19, 1785; m. 1812, Sarah Davis. 4. Ruth, b. Buxton, Me., Apr. 1, 1788; m. (1) May 13, 1806, Dearborn F. Blake, who was killed in the War of 1812, (2) Maj. Nicholas Davis; d. Sept. 1. 1852. +5. Samuel, b. Apr. 6, 1791; m. (1) Mary Emery, (2) Lucy Alden. +6. Nathan, b. Feb. 19, 1794; m. Joanna Bradbury. +7. William, b. Feb. 19, 1797; m. Elizabeth Knight. 8. Eliza, b. 1799, in Buxton, Me.; m. Joseph Bradbury; d. Buxton, Me., July 29, 1833.

1-4-4-4-1 5 JEDEDIAH GOODWIN, b. Berwick, Me.; mar. (1) ---- McKennan, (2) Mar. 8, 1793, Lydia Frost (b. Newmarket, N.H., Sept. 23, 1772), dau. of Joshua Frost. Children by 1st mar. : +1. Henry, m.----. 2. Warren, mar. 3. Nelson 4. Nathan 5-10 (other children)

1-4-4-4-2 5 PELETIAH GOODWIN; mar. Sallie Morton. Children: +1. Benjamin, m. Phoebe ----. +2. William, m. Joanna Roberts. +3. Thomas, m. Susan Cray. +4. Jedediah, m. Bridget Welch. 5. Member, m. Benjamin Sealey. 6. Nabby, m. Joseph Sealey. 7. Olive, m. Joshua Morton. 8. Susan, m. John Owens.

Page 87

1-4-4-4-3 5 NICHOLAS GOODWIN, mar. Elsie Pierce. Children: 1. James 2. Thomas +3. George, m. Mary (Polly) Rankin. +4. Nicholas, m. Dorcas Goodwin, dau. of Nathan Goodwin [1-4-4-5-3]. 5. Noah 6. Clarissa, m. ---- McLean. 7. Polly, m. James Clark. 8. Zylpah

1-4-4-5-3 5 NATHAN GOODWIN, bp. Berwick, Me., July 28, 1760; mar. Nabby Norton. Res. Argyle, N.S. Children: +1. David, m. Elizabeth Dixon. 2. Esther, m. Charles Pickering. +3. Dominicus, m. Ruth Knowles. 4. Dorcas, m. (1) Nicholas Goodwin, son of Nicholas Goodwin [1-4-4-4-3] (2) Daniel Wood. 5. Martha, m. Hanson Hambleton. +6. Charles, m. (1) Rebecca Hipson, (2) Mehitable Goodwin, dau of Charles Goodwin [1-4-4-4-2-3]. +7. Joshua, m. Charlotte Frost. 8. Nathan, m. Mary Andrews. No children. +9. Aaron, m. Peggy [Margaret] Goodwin dau. of Jedediah Goodwin [1- 4-4-4-2-4]. +10. Amos, m. Rebecca Thompson. 11. Willoughby, drowned. 12. Keziah, m. William Hipson.

1-4-4-5-4 5 JACOB GOODWIN, bp. Berwick, Me., Apr. 4, 1762; mar. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., Apr. 19, 1792, Elizabeth, daughter of Alexander Cooper. Children: 1. Rosanna, b. Aug. 10, ---- in Argyle, N.S.; m. (1) Thomas Murphy, (2) Thomas Daley. 2. Patience, b. Sept. 8, ---- in Argyle, N.S.; m. Martin Nevins. 3. Jacob, b. Aug. 9, ----; d. unm., aged 21. +4. Alexander Cooper, b. July 14, 1802; m. (1) Frances Cooper, (2) Mrs. Olive Plaisted (Goodwin) Goodwin dau. of Benjamin Goodwin [1-1-4-2-1-8]. +5. Joseph, b. June 14, ----; m. (1) Mary Elizabeth Coleman, (2) Ruth Pierce, (3) ---- Baker. +6. David, b. Aug. 15, 1808; m. (1) Zylpah (Thompson) Goodwin, previously m. to Jeremiah Goodwin [1-4-4-4-2-3-7], (2) Mrs. Mehitable Goodwin dau. of Thomas Goodwin, [1-4-4-4-2-3].

Page 88

1-4-4-5-7 5 ROBERT GOODWIN, bp. May 27, 1770; mar. Elizabeth Knowles (b. Barrington, N.S., Feb. 25, 1774), dau. of Nathaniel and Lois (Holmes) Knowles. Her father came from Eastham, Mass., and was one of the grantees of Barrington. Res. Argyle, N.S. Children: 1. Margaret, m. Moses Larkin. +2. John, m. Anna Nickerson, (2) Mrs. Dorothy (Nickerson) Goodwin. 3. Sarah, m. John Pierce. 4. Lois, m. Edward Larkin. +5. Ephraim, m. Nancy Thompson. 6. Robert, d. s. p. +7. Henon, m. Mary [Polly] Nickerson. +8. Edward, m. Zylpah Nickerson. 9. Huldah, d. unm. 10. Hannah, m. Joshua Nickerson. +11. Nehemiah, m. Nabby Goodwin, dau of David Goodwin [1-4-4-5-3-1].

1-4-8-9-2 5 EPHRAIM GOODWIN, b. South Berwick, Me., 1749; mar. (int. Jan. 4/5, 1764, Olive, dau. of James McCausland. Children: 1. Elizabeth, m. William Eddy. 2. Mary, d. unm. 3. Son 4. Almira, m. Sylvester Eddy. +5. William H., m. Huldah K. Wing. 6. Ephraim, killed by lightning. +7. Hiram, b. July 8, 1815; m. Abigail E. Wing. 8. Sarah, m. Holman Johnson; res. Wayne, Me. +9. Charles Sumner, m. Eliza Johnson. 10. Olive Jane, m. John Burnham. 11. Josephine 12. Caroline Matilda, m. Elias B. Chandler. +13. John Gilman, m. Lucinda P. Joy.

1-4-9-7-1 5 MOSES GOODWIN, b. South Berwick, Me., Sept. 23, 1768; mar. by the Rev. John Thompson, pastor of the First Congregational Church, South Berwick, Me., July 16, 1789, Eunice Warren (b. 1770; bp. July 3, 1774; d. Feb. 8, 1845), dau. of William Warren. Res. Sanford, Me., where he d. Sept. 23, 1831.

Page 89

Children: 1. Sarah (Sally) , b. Aug. 27, 1791; m. (1) May 12, 1822, Jethro Hurd, (2) Aug. 2, 1830, Charles Emery; d. Mar. 15, 1878. Res. Shapleigh, Me. Children by 1st mar.: (1) Washington, (2) Nathaniel, (3)Andrew; Children by 2nd mar.: (4) Louisa, b. Oct. 10, 1832; m. Charles Coggswell (or Caswell) of Kittery, Me., (5) Sarah, b. 1834; m. William K. Bragdon of Lynn, Mass., (6) Sylvia, b. 1836; m. (1) Ezra Rogers, (2) Jackson Rogers, (3) Densmore A. Bodwell, (7) Jethro, b. Sept. 21, 1839; d. Jan. 1840, (8) Charles W., b. Sept. 21, 1839 (twin to Jethro); d. Feb. 1840. 2. Susan, m. Hiram Murray. 3. Matilda, b. Aug. 29, 1796; m. (1) Sept. 29, 1820, John Welch, (2) Hiram Murray, and res. Shapleigh, Me. He m.(2) her sister, Susan Goodwin. Children by 1st mar.: (1) Esther, (2) James, (3) Moses, (4) William, (5) James, Children by 2nd mar.: (6) Theodosia, (7) Horace, (8) Sarah, (9) Esther, (10) Susan, (11) Eunice, (12) Andrew, (13) Reuben, (14) Francis. +4. James H., b. Aug. 1797; m. Lavinia Heard. +5. William, b. Apr. 17, 1801; m. Louisa A. Littlefield. 6. Andrew, d. aged 14. 7. Rachel, b. Sanford, Me., 1804; m. May 14, 1832, Ebenezer Thompson, res. Sanford and Shapleigh, Me. Children: (1) Horace, (2) Moses, (3) Warren, G.A.R.; unm., (4) Augustus, (5) John, (6) Frank, (7) Joseph,(8) Oliver, (9) Sarah. +8. Capt. Moses, b. Dec. 18, 1809; m. (1) Susan Morrison, (2) Lucinda Hatch. 9. Louisa, m. Charles Emery, who m. (2) Sarah Goodwin , sister of his 1st wife, and wid. of Jethro Heard. 10. Esther, d. unm. 11. Warren, d. unm., aged 21. 12. Jane, m. John E. Bodwell of Acton, Me.

1-4-9-7-2 5 JAMES GOODWIN, b. 1768; mar. Sarah Grant. Children: 1. Hannah, b. Apr. 12, 1802; m. by the Rev. John Thompson, pastor of the 1st Congregational Church, South Berwick, Me., Mar. 7, 1822, Nathaniel Grant. 2. Olive, b. Mar. 3, 1804: m. William Warren. +3. William, b. June 30, 1807; m. Mary Eliza Dore. +4. Elisha, b. Feb. 18, 1812; m. Mary Hodgdon.

Page 90

1-4-9-7-9 5 JOHN GOODWIN, b. South Berwick, Me., 1765; mar. by the Rev. John Thompson, pastor of the 1st Congregational Church, South Berwick, Me., June 28, 1788, Elizabeth Hubbard (b. 1765; bp. June 8, 1766; d. Nov. 3, 1841, aged 76 yrs.), dau. of Joseph Hubbard. Res. Shapleigh, Me. He d. July 22, 1830, "suddenly in a field," aged 65 yrs. Children: 1. Elizabeth, b. Nov. 28, 1788; m. 1812/3, James Joy (b. 1789), s. of James Joy. Children: (1) Mary, b. 1813, (2) Sarah, b. 1814, (3) Clarissa, b. 1817, (4) Naomi, d. 1820, (5) Nancy, b. 1822, (6) James, b. 1824, (7) Enoch, b. 1825, (8) William, b. 1827, (9) Elisha, b. 1829, (10) Isaac, b. 1831. 2. Fanny, b. Jan. 12, 1790; m. Reuben Murray. +3. William, b. Nov. 7, 1792; m (1) Lucy Ham, (2) Martha Ham, (3) Hannah Goodwin, dau. of Reuben Goodwin [1-3-2-2-2]. 4. Abigail, b. June 30, 1795; d. June 30, 1850, unm. 5. Hannah, b. Aug. 16, 1797; m. (1) William Horn, who d. May 5, 1829, aged 26, (2) Hiram Lord; d. Apr. 22, 1889, and was bur. in Shapleigh, Me. Her son John G. Lord, d. Apr. 20, 1857, aged 18/4/21. +6. Elisha, b. Jan. 16, 1800; m. (1) Sarah Joy, (2) Mrs. Hannah (Murray) Garey. 7. Hubbard, b. Feb. 7, 1803; died young. +8. Col. John, b. Oct. 4, 1808; m. (1) Pathena Ricker, (2) Mrs. Mary (Carroll) Ricker.

1-4-9-10-9 5 MOSES GOODWIN, b. Shapleigh, Me., Apr. 1, 1792; bp. May 29, 1792; mar. Mary Hooper (b. May 31, 1798; d. Shapleigh, Me., June 13, 1869). He died in Shapleigh, Me., Nov. 11, 1869, aged 67 yrs. 7 mos. 11 da. Children: 1. Hepzibah, b. Shapleigh, Me., Nov. 17, 1816; m. in Shapleigh, Me., July 10, 1841, Levi Weeks, Jr. (b. Apr. 4, 1812; d. July 4, 1883). At the time of their mar. they res. at Water Village, Ossipee, N.H. Children: (1) Sarah Jane, b. Nov. 17, 1842; d. unm., (2) George Marcellus, b. Mar. 26, 1844; m. Agnes Burnfield, (3) Jeremiah Burns, b. Oct. 22, 1845; m. Lizzie M. Randall, (4) Mary Ellen, b. June 26, 1847; m. Peter M. Hersey, (5) Laura Etta, b. Feb. 22, 1850; m. John W. Farrol. 2. Nancy, b. Apr. 22, 1821; m. Daniel Morrison of Haverhill, Mass. 3. Mary, b. Apr. 1, 1825; m. Horace Welch of Danvers, Mass. +4. Elisha H., b. Nov. 28, 1829; m. Sarah Ann Morrison. +5. Moses, b. Oct. 27, 1831; m. Mary Elizabeth Hood. 6. Electra, b. Shapleigh, Me., July 29, 1840; m. Albert M. Boston.

Page 91

1-4-9-11-4 5 ICHABOD GOODWIN, b. Shapleigh, Me., 1732; mar. in Shapleigh, Me., Jan. 1, 1801, Mercy, dau. of Dea. Samuel Willey. This family moved to the eastern part of the state of Maine. He died in Stetson, Me., Jan. 19, 1864. Children: 1. Rebecca, b. Nov. 13, 1801; m. Joseph Welch. 2. Sarah, b. Sept. 8, 1803; m. John Moses. 3. Mollie, b. Sept. 29, 1805; m. William Furbish. +4. Joseph, b. Aug. 11, 1807; m. Eliza Weeks. 5. Benjamin, b. Oct. 17, 1809; d. 1846 in Stetson, Me. 6. John S., b. June 10, 1811; d. 1872, in Garland, Me. 7. Elizabeth, b. May 7, 1813; m. John Knowles. 3. Calvin, b. Apr. 1, 1815; d. Apr. 10, 1876, unm. 9. Darius, b. May 15, 1817; d. 1880. No children. 10. Mary, b. Oct. 16, 1819; m. Isaac Whitman.

1-5-9-4-1 5 CAPT. MOSES GOODWIN, b. Nov. 6, 1773; mar. by the Rev. John Thompson, pastor of the 1st Congre. Church, South Berwick, Me., Mar. 12, 1795 Sarah Lord (b. Feb. 7, 1775; bp. Feb. 13, 1775; d. Apr. 11, 1861) dau. of David Lord. He died May 31, 1838. Children: 1. Dr. George W., b. July 25, 1774; m. (1) ---- Smith, (2) Sarah Ingalls. He lived in Newburyport, Mass., where he d. Sept. 29, 1849. No children. 2. Abigail, b. Dec. 6, 1798; m. Jan. 13, 1817, Oliver Lord (b. Apr. 20, 1792; d. Dec. 9, 1863), s. of Capt. Simeon Lord. She d. Oct. 15, 1863. Children: (1) Emeline Goodwin, b. May 16, 1817; d. May 15, 1893, in Springvale, Me., (2) Clementine, d. 1821, (3) Bowen Green, b. Aug. 8, 1820; m. Mrs. Charlotte Cram of N.Y., (4) Olive Goodwin, b. Aug. 8, 1823; d. Aug. 7, 1888; m. Oct. 1844, Solon Woodward of Lowell, Mass., (5) George Washington, b. Sept. 1, 1825; m. (1) Sept. 18, 1849, Caroline Lunt of Falmouth, Me.; d. in Falmouth, Me., (6) Sarah Elizabeth, b. Nov. 16, 1827; m. Sept. 25, 1853, Allanson Albert Hatch (b. Sept. 10, 1823; d. Aug. 23, 1899) of Wells, Me.; d. Nov. 12, 1896, in Somersworth, N.H., (7) Oliver, b. Mar. 1830; m. 1861, Kate Jane Tilton of Tamworth, N.H.; d. July 1, 1886. 3. Sally, b. Feb. 27, 1799; d. Dec. 12, 1831. +4. Alpheus, b. May 10, 1803; m. Elizabeth Goodwin, dau. of Thomas Goodwin [1-3-6-8]. +5. Augustus, b. July 23, 1804; m. (1) Mercy Preble, (2) Mrs. Mary S. (Williams) Bodwell. +6. Neb, b. July 15, 1807; m. Mary Ham. 7. Mary Jane, b. Oct. 13, 1809; d. Nov. 7, 1831, unm. 8. Olive, b. Jan. 30, 1811; d. Aug. 15, 1818. 9. Susan, b. Dec. 12, 1812; m. Alvin White; d. June 1883. Children: (1) Armina, b. Feb. 1, 1814; m. Solomon Perkins of Exeter, N.H.; d. aged 89 yrs., (2) Eveline, b. Feb. 1, 1814; d. Mar. 20, 1816, in Exeter, N.H.

Page 92

10. David, b. May 11, 1816; m. by the Rev. Benjamin R. Allen, Pastor of the 1st Congre. Church, South Berwick, Me., June 18, 1843, Abigail Earl (b. Sept. 20, 1818; d. Apr. 23, 1903). He d. Sept. 11, 1886. No children. 11. Zachariah, b. Jan. 21, 1820; d. Aug. 5, 1822. 12. Olive

1-5-9-4-3 5 AARON GOODWIN, b. Berwick, Me., Jan. 10, 1786; mar. Sarah Hurd (b. Aug. 29, 1785), dau. of Capt. Jethro Hurd. He d. Oct. 29, 1850/ Children: 1. Ebenezer, b. Oct. 1, 1803; d. May 4, 1824, unm. +2. Jethro, m. Hannah Brackett. 3. Aaron, b. Mar. 7, 1810; d. June 21, 1848, unm. +4. Moses, m. Eunice or Armine Jellison. +5. Nathaniel, m. (1) Lydia P. Jordan Chapman. +6. Edmund, b. Sept. 3, 1818; m. Hannah P. Webber. +7. Ivory, b. Feb. 20, 1821; m. Laura G. Young. +8. Samuel, m. Sarah Smith. 9. Sarah, b. July 9, 1824; m. Oct. 22, 1844, Justin Jellison. Children: (1) Frank, (2) Fred, (3) Alberta, (4) Boardman, (5) Curtis, (6) Justin.

1-5-9-4-4 5 EDMUND GOODWIN, b. in Kennebunkport, Me., Aug. 29, 1779; mar. in Kennebunkport, Apr. 29, 1803, Hannah Durrell. Children: +1. Charles, b. July 11, 1804; m. (1) Mary Pope, (2) Mrs. Mary A. (Smithen) Foss. 2. Abigail A., m. Parks L. Pope of Kennebunkport; d. Sept. 6, 1853, aged 46. 3. Eliza Ann, m. int. Kennebunkport, Aug. 2, 1834, Samuel Pope, Jr. of Kennebunkport.

1-5-9-4-5 5 EBENEZER GOODWIN, b. South Berwick, Me., Dec. 30, 1781; mar. Feb. 17, 1807 in Kittery, Me., Mary Fernald (b. Kittery, Sept. 11, 1780; d. South Berwick, Me., Feb. 9, 1832), dau. of Capt. Mark and Mary (Shapleigh) Fernald of Kittery, (2) South Berwick, Oct. 30, 1833, Keziah Randel of Berwick, who d. Mar. 8, 1877, aged 87 yrs. He was a farmer, and res. on Goodwin Lane off Old Fields Road in South Berwick. Data on his descendants was largely added by Mrs. Mary P. Vinton, 4718 Cumberland Ave., Chevy Chase, Md. , 20015, and amplified by JF. Ebenezer d. South Berwick, Me., Jan. 12, 1864.

Page 93

Children, b. South Berwick, Me.: 1. Ivory, b. 1808; m. Elizabeth Rawson Hill. 2. Mary A., b. Nov. 4, 1810; m. Oct. 25, 1835, Dr. Hiram A. Emery (b. South Berwick, Apr. 12, 1812; d. Brooklyn, N.Y., Apr. 27, 1893), early a dentist in Boston, who later engaged successfully in oil exploration and development in Virginia and retired to Brooklyn, N.Y., son of Andrew and Shuah (Bartlett) Emery of South Berwick; she d. Brooklyn, Oct. 26, 1891. See the Emery genealogy (1890), p. 444 for their descendants. The eldest son, Charles Goodwin Emery (New Portland, Me., July 20, 1836 - N.Y.C, Jan. 15, 1915) was a founder of Goodwin and Co., tobacco merchants, first treasurer of the American Tobacco Company, a bank director, club man, and well known art collector, who res. 1 West 72nd St., N.Y.C. with a summer estate at Thousand Islands, N.Y. +3. Eben, b. 1815; m. Maria Louisa Goold. +4. Hon. Mark Fernald, b. Aug. 1, 1817; m. Dorcas Bartlett Frost. +5. Charles Trafton, b. 1821; m. Emily G. Wyckoff. +6. William Hayes, b. June 6, 1824; m. Addraetta Wynant.

1-5-9-4-6 5 IVORY GOODWIN , b. South Berwick, Me., July 1, 1783; mar. Kennebunkport, Me., Jan. 21, 1808, Mary Murphy (b. Kennebunkport, May 4, 1784; d. Sept. 14, 1859). He was a carpenter, and moved to Kennebunk in 1799. He died Dec. 15, 1851. Children: 1. Hepzibah B., b. Sept. 1, 1808; m. int. Kennebunkport, Dec. 15, 1833, Capt. John Murphy; d. July 4, 1894. 2. Sarah T., b. Kennebunkport, Aug. 25, 1810; m. Kennebunkport, Sept. 30, 1832, Myris New of Tisbury, Mass., who d. Nov. 23, 1851; d. Apr. 7, 1843. +3. Henry C., b. July 29, 1812; m. Mrs. Anna R. Bragdon. +4. Capt. Ivory, b. Aug. 1, 1814; m. (1) Elizabeth Roberts, (2) Clara Helen Dudley. +5. Woodbury, b. Nov. 7, 1816; m. Mary W. Hinckley, (2) Caroline Whitten. 6. Susan G., b. Kennebunkport, Mar. 18, 1818; m. Kennebunkport, Sept. 3, 1843, George W. Gale. +7. Francis W., b. Apr. 23, 1821; m. Lucy E. Bickford. 8. Phebe L., b. Kennebunkport, Me., Dec. 14, 1823; m. (1) Kennebunkport, Dec. 2, 1845, John Curtis, Jr., (2) Mr. Feeley; d. Apr. 23, 1870.

1-1-3-2-1-3 6 CHARLES GOODWIN, b. Clinton or Fairfield, Me.; m. (1) Martha Hubbard Haskell of Bangor, who d. Belfast, Me., (2) in 1834, Belfast, Me., ------. He was a merchant, and res. Belfast until after the death of his first wife when he moved to Portland where he died. Child: +1. Charles E., b. 1830; m. ------.

Page 94

1-1-3-2-1-3 6 RANDOLPH GOODWIN, b, Clinton., Me., 1802; mar. Olive Nelson. Children: +1. Henry C., b. Aug. 25, 1831; m. Clara M. Brown. +2. Alfred, b. Dec. 25, 1832; m. Ellen Sweet. 3. Granville A., b. Nov. 16, 1834; d. Sept. 10, 1909. 4. Caroline, b. Jan. 22, 1839; d. Apr. 22, 1902. 5. Alonzo N., b. Feb. 11, 1846. 6. John R., b. Mar. 4, 1848; d. Sept. 9, 1918.

1-1-4-2-1-1 6 HEZEKIAH GOODWIN, b. Lyman, Me.; mar. Mary Dow, and died in South Berwick, Me. Res. in Hollis (now Dayton), Me.

1-1-4-2-1-7 6 NATHANIEL GOODWIN, mar. Abigail Berry. He died in Biddeford, Me. Children: +1. Luther, m. Mary Long. +2. Amaziah, m. Lydia Sessions. 3. Mary, m. (1) Nathaniel Whittier, (2) Lorenzo Stone. 4. Clarissa, died young. 5. Charles, died young.

1-1-4-2-1-8 6 BENJAMIN GOODWIN, mar. Elizabeth Plaisted (b. York, Me., Apr. 17, 1792). He died Apr. 16, 1846. Children : 1. Olive Plaisted, b. July 19, 1822; m. (1) James Goodwin, s. of Hannah Goodwin [1-1-4-2-1] & L. Bell, (2) Oct. 25, 1870, Alexander Cooper Goodwin s. of Jacob Goodwin [1-4-4-5-4]. +2. Benjamin, b. Sept. 1826; m. (1) Nancy Redlon, (2)------. +3. Jeremiah, b. Mar. 30, 1830; m. Mary Jane Smith. 4. Mary Elizabeth, b. Feb. 15, 1837; m. John Tucker.

1-1-4-2-1-9 6 LEMUEL GOODWIN, b. Lyman, Me. (Goodwin's Mills), Oct. 24, 1797; mar. Nov. 29, 1827, Mary Wakefield (b. July 14, 1803). Res. in Biddeford, Me. and at Goodwin Hill near Tea Kettle Corner, Lyman. Children: 1. Stephen, b. Sept. 15, 1828; d. Sept. 27, 1828. 2. Stephen, b. Aug. 15, 1829; d. May 23, 1849. +3. Lorenzo, b. July 3, 1831; m. Mary Black. +4. Greenleaf, b. Apr. 29, 1833; m. Mrs. Mandane (Hamilton) Trask. 5. Charles Nathaniel, b. Aug. 15, 1837; served in Co. C, 9th N.H., during the Civil War; d. in Biddeford, Me., July 7, 1863, unm. 6. Daniel, b. Jan. 1840; d. aged 3 weeks. 7. Mary Olive, b. Biddeford, Me., Feb. 28, 1843; m. June 6, 1868, John M. C. Batchelder; res. in Goodwin's Mills, Lyman, Me.

Page 95

1-1-4-2-1-11 6 STEPHEN GOODWIN, mar. Mary Davis. Res. in Surry, Me. Children: 1. Hannah 2. Olive 3. Charity 4. William 5. Stephen

1-1-4-2-1-12 6 WILLIAM GOODWIN, b. Lyman, Me., Sept. 4, 1804; mar. Oct. 6, 1832, Lucinda Tarbox (b. Feb. 9, 1807). Res. Biddeford, Me. He died Dec. 11, 1857. Children : +1. Charles A., b. Sept. 15, 1834; m. Charlotte Clark. +2. William Henry, b. Apr. 6, 1836; m. Elizabeth Ward. +3. Everett Leroy, b. Jan. 3, 1838; m. Gertrude B. Le----. 4. Ellen, b. Jan. 6, 1840. 5. Josephine, b. Nov. 13, 1843; m. John A. Staples. 6. Chase, b. Feb. 22, 1848.

1-1-4-3-1-5 6 BENJAMIN GOODWIN, b. Kennebunk, Me., May 10, 1781; mar. in Lyman, Me., Dec. 1, 1804, Miriam Gilpatrick (b . Lyman, Me., July 25, 1783; d. Lyman, Me., Nov. 30, 1860). He d. in Lyman, Me., Mar. 18, 1860. Children: +1. Joshua Gilpatrick, b. Nov. 28, 1805; m. Mrs. Sarah (Nichols) Nichols. 2. Luke, b. Apr. 16, 1809; d. June 8, 1842. 3. Olive, b. Lyman, Me., June 18, 1812; m. in Lyman, Me., Apr. 26, 1832, Joshua Davis (b. Jan. 22, 1811); d. Lyman, Me., Sept. 26, 1866. Children: (1) Luke G., b. Feb. 28, 1832; (2) Sarah, b. Jan. 1, 1837; m. Joseph Evans; (3) Nathan W., b. Apr. 6, 1839; m. Louisa ----; (4) Betsey, b. Feb. 25, 1843. 4. Sarah, b. May 6, 1815; m. Samuel Cousens. +5. Jacob, b. Jan. 4, 1820; m. (1) Sally Murphy, (2) Rhoda G. Smith. +6. Israel W., b. May 31, 1822; m. Sarah Joy.

1-1-4-3-1-6 6 JOHN GOODWIN, b. Apr. 6, 1784; mar. Elizabeth McCloud, who mar. (2) Kennebunkport, July 7, 1842, Theodore Stover. Res. at Kennebunkport, where all of their children were born. Children: 1. Elizabeth 2. Caroline, m. Thomas Loud. 3. Sarah Ann 4. Mary 5. Harriet 6. Cynthia P. m. int. Kennebunkport, Sept. 14, 1844, Lyman Haniford of Jamaica Plain, Mass.

Page 96

1-1-4-3-3-5 6 JAMES GOODWIN, b. Hollis (now Dayton), Me.; mar. pub. Hollis (now Dayton), Me., Oct. 3, 1819, Mrs. Polly Burnham. He died in Lyman, Me. Children: 1. Tristram, died young. +2. Benjamin, m. (1) Elizabeth Sayward, (2) ------. +3. Ivory, m. Elizabeth Smart.

1-1-4-3-5-6 6 THEODORE GOODWIN, b. Hollis (now Dayton), Me.; mar. in Hollis (now Dayton), Me., July 22, 1821, Mary Randall of Lyman, Me. Res. Hollis (now Dayton), Me. Children: 1. Caroline, d. aged 4 yrs. +2. Charles C., m. Caroline Watson. 3. Maria M., m. Samuel Haines.

1-1-4-3-5-7 6 IVORY GOODWIN, b. Hollis (now Dayton), Me., Apr. 9, 1802; mar. Kennebunkport, Me., June l2, 1828, Maria Walker Millett (b. Kennebunkport, Me., Aug. 4, 1805). Res. Kennebunkport. Children: +1. Tristram, b. July 25, 1830; m. Martha Littlefield. 2. Ann Maria, b. Aug. 6, 1832. 3. Susan Curtis, b. July 25, 1834. 4. Lizzie, b. June 25, 1837; d. Jan. 15, 1838. 5. Elizabeth Jane, b. Dec. 23, 1839; m. Dec. 25, 1865, William F. Merrill; d. May 7, 1868. 6. John M., b. Sept. 9, 1842; d. 1871. 7. Mary J., b. Sept. 29, 1847.

1-1-4-3-5-10 6 TRISTRAM GOODWIN, mar. Mary Waterhouse of Lyman, Me., who died Apr. 16, 1862. He died in Goodwin's Mills, Lyman, Me. , Nov. 25, 1857. Children: 1. Josephine, died aged 21 mos. 2. Sophia Waterhouse, b. June 19, 1840. 3. Albra Gould, b. Mar. 27, 1851.

1-1-4-3-5-11 6 BENJAMIN ADAMS GOODWIN, b. Hollis (now Dayton), Me., Sept. 17, 1810; mar. in Lyman, Me., Aug. 1818 [1838?], Mary Jane Smith (b. Lyman; d. Sept. 1853). Res. in Dayton, Me., in house built by his father. Children: +1. B. Frank, m. (1) Laura J. McGrath, (2) Mrs. Sarah Staples. +2. Albra, m. (1) Jane Buzzell, (2) Mrs. Fanny B. Green. 3. Hannah +4. Henry, m. Amanda Melvina Clark. 5. Owen

Page 97

1-1-4-3-6-3 6 GEORGE GOODWIN, mar. Lucy Parcher, and moved to the West.

1-1-4-3-6-5 6 WILLIAM GOODWIN, b. May 1806; mar. in Waterbury, Vt., 1827, Hepzibah Poland (b. Waterbury, Vt., May 25, 1808; d. Bolton, Vt., 1889, aged 81), dau. of Asa Poland. Res. New York State and Vermont. He was drowned in Lake Champlain, in Dec. 1842. A second account states that he d. Nov. 1843, Wilsboro, Essex Co., N.Y., aged 37. Children: 1. Jackson, b. Oct. 1823; drowned 1843. +2. William, b. Dec. 1829; m. Elizabeth Fry. +3. Marcus, b. Sept. 1831; m. (1) Miss Hubbell, (2) Anna Corlins Kendall. +4. James, b. Apr. 20, 1833; m. Ann Leary. 5. Euretta, b. Apr. 20, 1835; m. Holden Rhodes; her son William, res. New Almaden, Cal. +6. Frank, b. Jan. 20, 1840; m. Ida Sabins. +7. Asa Poland, b. Oct. 7, 1842; m. twice. 8. Abbie, b. Mar. 31, 1845; m. Samuel Ashley. (date of birth is questioned; see date of father's death); her dau. Mrs. John Sabin, res. Richmond, Vt.

1-1-4-3-6-8 6 JAIRUS GOODWIN, mar. Philinda Hills of Waterbury, Vt., and moved to the West.

1-1-4-3-6-9 6 JOTHAM GOODWIN, b. July 12, 1811; mar. in Peecham, Vt., Feb. 17, 1841, Rebecca Langmaid Knapp (b. Danville, Vt., June 12, 1817; d. Peecham, Vt.), dau. of Capt. Solomon and Hannah (Towle) Langmaid. They res. in Waterbury, Vt. where he d. in 1884. He was a drummer in a martial band that served at state musters. Child: 1. Abby Jane, b. Waterbury, Vt., Nov. 24, 1841; m. Lowell, Vt., July 2, 1865, Emerald E. Yaw (b. Hainsburg, Vt. , Oct. 15, 1839) son of Sardi and Clarissa Yaw. Res. Plainfield, Vt., 1879-96, and later in Marshfield, Vt. He was a carpenter. Child: Cora Bell, b. July 8, 1869; m. Clarence Glidden.

Page 98

1-1-4-3-9-1 6 OLIVER GOODWIN, b. Apr. 2, 1797; mar. (pub. Oct. 12, 1800 [1820 ?]), Elizabeth Gilpatrick (b. Sept. 12, 1800; d. Aug. 12, 1878). Res. Kennebunkport, Me., where he d. Nov. 9, 1861. Children : 1. Mary F., b. Feb. 6, 1823; m. Kennebunkport, June 4, 1848, Oliver Bartlett of Kennebunkport. 2. Olive G., b. July 3, 1824; m. Feb. 20, 1849, George J. Cooper (b. 1817; d. 1890) of Kennebunkport; d. 1892. 3. Susan A., b. Kennebunkport, Oct. 2, 1827; m. Kennebunkport, Oct. 16, 1851, Thomas Washburn of Kennebunk, who d. May 6, 1872, aged 47 yrs.; res. Kennebunkport; d. May 10, 1891. 4. Harriet N., b. June 24, 1829; m. June 24, 1853, Ira A. Dutton of Sudbury, Mass. 5. Elizabeth H., b. Jan. 20, 1832; m. Oct. 23, 1851, James L. Bodge. 6. Caroline, b. June 24, 1835; m. July 21, 1853, James K. Emery. 8. Eraily V., b. Feb. 6, 1841; d. Sept. 14, 1859, unm. 7. Sarah A., b. Apr. 1, 1842; d. Jan. 19, 1857. 9. Asenath M., b. July 9, 1844; m. Oct. 2, 1869, Joseph N. Currier (b . 1842; d. 1921) of Kennebunkport; d. 1922.

1-1-4-5-1-3 6 JOHN GOODWIN, mar. Hannah Emery, dau. of Daniel and Hannah (Crosby) Emery. He res. in Lynn, Mass. and d. in York, Me. Children: 1. Francis 2. John 3. Mary Jane

1-1-4-5-1-4 6 FRANCIS GOODWIN, b. York, Me., Dec. 10, 1793; mar. Dec. 11, 1814, Lucy Sherman. Res. York, Me. Children: +1. John A., m. Hannah Austin. 2. Mary A., m. William H. Reddin. 3. Lucy M., m. (1) Benjamin Grant, (2) Edward Grant. +4. Jotham Y., m. (1) Elizabeth Stanley, (2) Maria Austin. +5. Francis, m. Mary F. Adams. 6. Ebenezer, res. Upper Stillwater, Me. 7. Lydia, d. unm. +8. Benjamin F., m. (1) Olive Ropes, (2) Mrs. Maria (Austin) Goodwin.

1-1-4-5-1-9 6 SAMUEL GOODWIN, mar. twice. Res. Searsmont, Me.

1-1-4-5-4-4 6 NATHANIEL GOODWIN, b. in Kennebunkport, Me., Feb. 28, 1802; mar. July 6, 1826, Mary Ann Kimball (b. 1804; d. Roxbury, Mass., 1883), dau. of Jacob Kimball of Wells, Me. He died in Boston, Mass., Oct. 31, 1850. Children: +1. Horace, m. Catherine Roberts. 2. Abraham

Page 99

3. Charles

1-1-4-6-2-3 6 SIMEON GOODWIN, b. June 28, 1781; mar. Apr. 24, 1802, Hannah Hutchinson (b. Oct. 25, 1786; d. Feb. 21, 1877), dau. of Sumner Hutchinson. He lived on the farm now occupied by his son Simeon Goodwin on the Woodberry Road in Litchfield, Me. He died Sept. 18, 1868. Children : 1. Dorcas, b. Aug. 2, 1803; m. Isaiah Getchell; res. West Acton, Me. 2. Polly, b. Nov. 3, 1804; m. William T. Richardson. 3. Hannah, b. May 25, 1866; died aged 8 mos . 4. Son +5. William, b. Litchfield, Me., Sept. 22, 1808; m. Fanny Fales. 6. Hannah, b. June 28, 1811; mar.; res. West Gardiner, Me. 7. Sally, b. May 10, 1812; died in infancy. +8. Simeon, b. Apr. 17, 1814; m. Drusilla Baker. 9. Betsey, b. Oct. 20, 1815; died aged 3 ys. 10. Almira, b. Aug. 28, 1817; m. Cyrus Howard; res. West Gardiner, Me. +11. Caleb, b. Aug. 31, 1819; m. Mary Ware. +12. Nehemiah, b. June 9, 1821; m. Philena Springer. +13. Joseph, b. Mar. 25, 1823; m. Mary Jane Eldridge. +14. John H., b. July 14, 1825; m. Clara Choate. 15. James Henry, b. Dec. 8, 1831; res. West Gardiner, Me.

l-l-4-6-2-6 6 CALEB GOODWIN, b. Sept. 15, 1788; mar. Margaret Henry. Lived in Illinois.

1-1-4-6-2-7 6 JOHN GOODWIN, b. May 4, 1790; mar. (1) July 1808, Harriet Adams, (2) Martha Douglas, dau. of James Douglas. His widow mar. (2) Joshua Howard. Res. Gardiner, Me. Children by 2nd mar.: +1. John David Neal, b. Aug. 22, 1814; m. Sophia Avery. (2) Lucy C. Davis, (3) Mary Jane Jewett, (4) Mrs. Cecelia H. Robinson.

1-1-4-6-2-8 6 ANDREW GOODWIN, b. Pittston, Me., Oct. 14, 1792; mar. (1) Nov. 30, 1815, Polly Bowman, (2) Oct. 13, 1816, Margaret Clifford (b. May 26, 1794; d. Feb. 7, 1877), dau. of Benjamin and Mary (Prince) Clifford of Minot, Me. He served as a private in the War of 1812, and later assisted his father in business. Res. Litchfield, Me. He died in Litchfield, Jan. 30, 1872, much respected.

Page 100

Children: (by 2nd mar.) 1. Mary Bowman, b. Sept. 21, 1819; m. Oct. 10, 1841, Charles F. Dunn (b. Dec. 4, 1810; d. Apr. 20, 1883), son of Dr. William Dunn. He grad. A.B., Harvard College, 1832. See History of Litchfield, Me. She d. Litchfield, Mar. 2, 1867. 2. James, b. Aug. 13, 1821; d. Aug. 11, 1825. +3. Andrew James, b. Nov. 14, 1826; m. (1) Lydia W. True, (2) Sarah B. McKenny. +4. Sarah Elizabeth, b. Dec. 5, 1829; m. David B. Allen. 5. Margaret Ann, b. Apr. 10, 1832; m. Charles B. Waldron (b. Feb. 13, 1841) son of Charles D. and Julia (Allen) Waldron. Res. Litchfield, Me. He was employed by E. Plimpton & Sons. She d. Mar. 13, 1905. Child: Chester, b. Mar. 19, 1871; d. June 6, 1882. 6. Martha Allen, b. Oct. 9, 1834; m. Oct. 9, 1858, David G. Wilson (b. Sept. 13, 1826; d. Dec. 29, 1903) son of Nehemiah and Alice (Davis) Wilson. No children.

1-1-4-6-3-3 6 JAMES GOODWIN, b. Hallowell, Me., Feb. 22, 1780; mar. Remember Nye of Sandwich (b. Hallowell, Me.). His death was caused by the limb of a tree falling on his head; he died on the following day, Feb. 17, 1821. Children: 1. Sophronia, b. July 31, 1804; m. Alexander Troop. +2. Oliver, b. Mar. 9, 1807; m. Laura B. Allen. 3. Emma Jane, b. Feb. 1809; m. Samuel Freeman. 4. Julia Octavia, b. Feb. 1813; m. Henry Bullen. +5. James, b. Dec. 20, 1820; m. Miss Williams.

1-1-4-6-3-5 6 JOHN GOODWIN, b. Jan. 25, 1784; mar. Nancy Springer (b. Hallowell, Me., Mar. 13, 1791; d. 1851), dau. of William Springer. He died Mar. 19, 1814. Children: +1. John Andrew, b. Dec. 17, 1815; m. Sarah Kean. 2. Mary Springer, b. July 12, 1817. 3. James Oscar, b. Dec. 2, 1818. 4. Greenleaf, b. Mar. 17, 1820. 5. Hannah Springer, b. Aug. 21, 1821. 6. Edwin Springer, b. Aug. 21, 1821 (twin to above) 7. Charles Frederick, b. June 8, 1822. 8. George Franklin, b. June 8, 1822 (twin to above) 9. William Henry, b. June 17, 1823. 10. Eugene Augustus, b. Apr. 10, 1833. 11. Thomas Philbrook

Page 101

1-1-4-6-3-10 6 REUEL GOODWIN, b. Hallowell, Me., Jan. 29, 1799; mar. Aug. 26, 1824, Harriet Goodwin (b. Apr. 23, 1801; d. Aug. 19, 1887, in Vassalboro, Me.), dau. of George and Relief (Foxwell) Goodwin. See History of Industry, Me. (Franklin Co.), p. 626. In 1840, he came to Industry and purchased the Capt. J. Butler farm on which he lived for twenty years, then sold to Daniel Gilman and moved to Farmington, Me., where he spent the remainder of his life. He died in Farmington Falls, Me., Nov. 30, 1890. Children: 1. Martha Louisa, b. Hallowell, Me., Sept. 15, 1825; m. (pub. Mar. 28, 1845), John Claghorn Manter, son of Zebulon Manter; d. May 14, 1872. +2. John Henry, b. Apr. 8, 1827; m. Caroline Augusta Luce. 3. Hannah Palmer, b. Hallowell, Me., Nov. 19, 1828; Mar. Nov. 10, 1849, Cyrus Nelson Hutchins, son of James Hutchins; d. Oct. 11, 1856. 4. Benjamin Franklin, b. Hallowell, Me., Aug. 12, 1830; d. Feb. 26, 1833, 5. Harriet, b. Hallowell, Me., Aug. 11, 1832; m. June 27, 1854, Warren Willis, son of Peter Willis; d. Apr. 7, 1857. +6. Alonzo, b. June 22, 1834; m. Lydia S. Rice. +7. Charles Browning, b. Feb. 19, 1836; m. Ellen Marion Luce. +8. George Reuel, b. Apr. 21, 1848; m. Ella Knowlton.

1-1-4-6-3-12 6 LEVI GOODWIN, b. Oct. 7, 1802; mar. Sarah ----. Res. in California.

1-1-4-6-3-14 6 GEORGE GOODWIN, b. May 7, 1807; mar. (1) Mary Russell, and was married twice afterwards.

1-1-4-6-3-15 6 HENRY MARTIN GOODWIN, b. Jan. 17, 1810; mar. Lucy Junkins.

1-1-4-6-3-16 6 ORRIN GREELEY GOODWIN, b. July 21, 1811; mar. twice.

1-1-4-6-4-1 6 ANDREW GOODWIN, mar. Feb. 19, 1809, Esther Miller. Res. in Great Falls, N.H. Children: 1. Arabella, m. bef. July 3, 1827, in Kennebunkport, Me., John Bodwell Wood (b. Lebanon, Me., Feb. 8, 1802), son of Daniel Wood. 2. John W. 3. Sophia M. 4. Mary Walker +5. Daniel Miller, b. June 5, 1820; m. Ruth Hussey.

Page 102

1-1-4-6-4-3 6 SIMEON GOODWIN, mar. Mrs. Ruth (Stevens) Towne. Children: +1. George F., b. Sept. 16, 1838; m. Mary A. Wilson. +2. William C., b. July 14, 1844; m. Alice Day. 3. Edward, b. Aug. 6, 1847; res. Haverhill, Mass. (1870); unm.

1-1-4-6-5-2 6 BARTHOLOMEW GOODWIN, b. Lyman, Me., 1773; mar. in Lyman, Me., Oct. 1800, Hannah Adams, who d. Nov. 25, 1846 [or Nov. 26, 1849], aged 74, dau. of John Adams. He d. Nov. 10, 1842, aged 26, and was bur. in Biddeford. Children: 1. Oliver 2. John Adams, b. July 7, 1803; d. Sept. 12, 1870. 3. Samuel, drowned at South Berwick, Me., aged 23. +4. Benjamin Adams, b. Apr. 22, 1808; m. Eliza Nowell. 5. Patience, m. Jacob Bridges. 6. Joseph, b. 1814; d. Sept. 3, 1840. 7. Sarah A., m. Joshua Brackett; d. Jan. 29, 1870, aged 64 yrs. Bur. in Biddeford, Me.

1-1-4-6-5-3 6 JOHN GOODWIN, b. c. 1744; mar. Lydia Clough. He died in Biddeford or Wells, Me., and she mar. (2) Mr. Witham. Children : +1. Daniel, b. 1769; m. Eleanor Littlefield. 2. Mary, m. Simon Burnham. 3. Hannah, m. ---- Haines. +4. John, m. Ann Randall.

1-1-4-6-5-5 6 BENJAMIN GOODWIN, mar. in Lyman, Me., Nov. 14, 1807, Sally Benson. He died in Biddeford, Me. Children: 1. Dolly, m. ---- Barstow. 2. Deborah, m. ---- Brown, (2)----. +3. Oliver, m. Abigail Emerson.

1-1-4-6-5-9 6 SIMON GOODWIN, b. Lyman, Me., Sept. 1797; mar. in Lyman, Me., Oct. 13, 1821, Phoebe Kimball (b . 1794; d. Feb. 5, 1858, aged 64), dau. of Abraham Kimball of Lyman, Me. He died May 3, 1870. Children : +1. Jacob Kimball, m. (1) Laura Jane Gould, (2) Mrs. Helen (Withe) Harmon. 2. Caroline, died aged 9 yrs. 3. Mary Jane, m. John Cleaves Kimball (b. Dec. 29, 1830; d. June 14, 1901). She was b. Aug. 22, 1832 and d. Mar. 10, 1905.

Page 103

1-1-4-6-5-10 6 WILLIAM GOODWIN, b. Lyman, Me.; mar. in Lyman, Me., Sept. 7, 1822, Hannah Kimball, dau. of Benjamin Kimball. Res. Biddeford, Me. Children: + 1. Joseph, m. Margaret----. +2. John, m. Susan Davis. 3. William, d. unm. 4. Cyrus, d. unm. 5. Nelson 6. Ann, d. unm. 7. Pauline, m. ---- Mitchell. 8. Mary, m. Harry Brown.

1-1-4-6-6-2 6 SIMEON GOODWIN, b. Aug. 2, 1772; mar. in Lyman, Me., Feb. 7, 1818, Mrs. Hannah Dolloff Kimball (b. June 3, 1772; d. Jan. 3, 1860). Res. Goodwin's Mills, Lyman, Me. He died June 19, 1856. Children : 1. Simeon, d. aged 4 yrs. 2. Hannah Ann, b. Mar. 10, 1832.

1-1-4-6-6-7 6 EDMUND GOODWIN, b. Apr. 23, 1791; mar. (1) Nancy Jellison, (2) Aug. 18, 1822, Lydia S. Sargent (b. Nov. 17, 1792). Children (by 1st mar.): +1. William, m. Mrs. Ellen (Ash) Mayfield. 2. Mark, d. Old Town, Me., aged 21, unm. 3. Edmund, b. Nov. 26, 1826; d. aged 1 yr. +4. Jonathan, b. Sept. 11, 1829; m. Susan Alden.

1-1-6-8-4-1 6 SETH BURNHAM GOODWIN, b. Saco, Me., Sept. 2, 1798; mar. (1) in Limerick, Me., Oct. 22, 1828, Eliza Ann Perkins (b. Limerick, Me., July 1804; d. Augusta, Me., Apr. 10, 1845), (2) in Augusta, Me., Nov. 5, 1846, Harriet Paine (b. Augusta, Me., Sept. 1812; d. Augusta, Me., Mar. 23, 1865). He was a housewright, and res. East Machias and Columbia, Me., until about 1833 when he settled in Augusta. Children (by 1st mar.): 1. Alonzo Quintanelle, b. Nov. 23, 1829; d. Nov. 24, 1829. 2. Alonzo Quintanelle, b. Apr. 26, 1831. 3. James Perkins, b. Apr. 23, 1833; sailor; unm. 4. Mary Eliza, b. Nov. 27, 1834; m. Horatio Stone. 5. George Augustus, b. Nov. 6, 1836; sailor; d. Kamasick, Russia, July 25, 1855. 6. Joseph Perkins, b. Aug. 16, 1838; d. Sept. 5, 1842. 7. Charles Freeman, b. July 7, 1842. 8. Seth Burnham, b. Mar. 31, 1845. Children by 2nd mar.: 9. Elmira Ann, b. June 1, 1848; d. July 29, 1848. 10. Horace Porter, b. June 1, 1848; d. Apr. 11, 1854. 11. William Henry, b. Mar. 29, 1850. 12. Annie Arabella, b. Apr. 15, 1852.

Page 104

1-1-6-8-4-2 6 ELISHA SNOW GOODWIN, b. Kennebunkport, Me., Dec. 9, 1799; mar. in Kennebunkport, Me., Mehitable Elliott (b. Kennebunkport, Me., Dec. 8, 1805; d. Amesbury, Mass., 1878). He died in Amesbury, Mass. in 1876. They res. in Kennebunkport, Me., removing to Saco, and returning to Kennebunkport, and afterwards settling in Newburyport, Mass. Elisha was a farmer and shoemaker. Children: +1. Thomas Warren, b. Feb. 19, 1826; m. Sarah Amelia Mills Goodwin dau of Amaziah Goodwin [1-1-6-8-2]. 2. Mary Augusta, b. May 6, 1828; d. May 12, 1830. +3. Cyrus Augustus, b. Feb. 18, 1830; m. Mary Williams. +4. Charles Johnson, b. Feb. 13, 1834; m. Mrs. Hannah Smith Davis. 5. Mary Augusta, b. Dec. 20, 1835; m. George Henry Stickney, res. Newburyport Mass. 6. Sumner Leonard, b. Jan. 25, 1837; m. Caroline August Pitcher.

1-1-6-8-4-5 6 GEORGE GOODWIN, mar. Emily ----.

1-1-6-8-4-7 6 SIMON B. GOODWIN, b. June 16, 1812; mar. Amelia M. Larthe

1-1-6-8-8-1 6 LEWIS B. GOODWIN, b. Jan. 22, 1822 [in Newburyport Mass.]; mar. Oct. 15, 1850, Ann B. Lane (b. May 8, 1824, [in Buxton Me., d. 14 Oct. 1879]) dau. of Capt. Stephen W. Lane [and Mary Alcestis (Lane)].

1-1-7-3-1-1 6 TRISTRAM C. GOODWIN, b. Lebanon, Me., June 14, 1781; mar. Sept. 9, 1801, Susanna Mitchell (b. Nov. 11, 1783). She mar. (2) Joseph Drew of Brookfield, N.H. Children: 1. John M., b. Nov. 24, 1802; d. Apr. 10, 1860, unm. +2. Daniel, b. Oct. 17, 1804; m. Orinda Dean. 3. Abigail, b. Mar. 6, 1808; m. Franklin Somes; d. July 6, 1836. +4. James M., b. Apr. 16, 1810; m. Sarah F. Marsh. 5. Sarah P., b. Feb. 10, 1812; m. Albion Glines.

Page 105

1-1-7-3-1-2 6 JAMES GOODWIN, b. June 24, 1790; mar. in Milton, N.H., Oct. 25, 1812, Polly Wakeham (b. Mar. 31, 1788; d. New Market, N.H., Dec. 17, 1854). He died June 23, 1869. Children: 1. Huldah F., b. Aug. 6, 1813; m. Ivory Hanscomb; d. Jan. 8, 1833. 2. Mary W., b. Feb. 10, 1815; d. Feb. 11, 1830. 3. Joseph B., b. May 2, 1817; d. Dec. 9, 1819. 4. Sarah E., b. Sept. 20, 1819; d. Sept. 18, 1820. 5. Olive E., b. Nov. 2, 1821; m. Oren E. Peabody; d. July 4, 1847. 6. Hapley Meserve, b. Apr. 11, 1824; d. New Market, N.H., Jan. 10, 1847. +7. John R., b. Dec. 11, 1826; m. Sarah E. Peabody. +8. Joseph Peabody, b. Nov. 16, 1831; m. Annie Rennard. +9. James Lewis, b. Feb. 7, 1834; m. Lucinda Furness.

1-1-7-3-2-1 6 JOSEPH LAWRENCE GOODWIN, mar. (1) Nov. 15, 1782, Martha Hilton, (2) Oct. 13, 1794, Betsey Hilton.

1-1-8-3-3-1 6 SILAS GOODWIN, b. Berwick, Me.; mar. Margaret Wadleigh, who died in Ipswich, Mass. He died in Acton, Me. Children: 1. Moses 2. Meribah, m. by Oliver Hanscom, Esq. of Lebanon, Me., Apr. 1, 1840, William Clark. 3. Sarah, d. unm. 4. Mary, b. Acton, Me., Apr. 7, 1807; m. (1) at Berwick, Me., July 15, 1825, Gersham Goodwin, (2) at Sanford or Springvale, Me., John Kelly. st Children by 1 mar.: (1) Jordan, b. July 9, 1829; d. in infancy, (2) Sarah, b. Aug. 9, 1833; m. (1) Luther Clark, (2) Charles Gubtail, (3) Elizabeth Olivia, b. Apr. 30, 1836, (4) John, b. Apr. 8, 1839; was a mem. of Co. F, 8th Maine; d. in service, Jan. 15, 1866, (5) Olive, b. June 8, 1845; m. Edward Taylor, (6) Harriet, b. Apr. 9, 1847; m. Benjamin Floyd, (7) Jordan, m. Clarissa Coleman, by 2nd mar.: (8) Eldridge. +5. Moses, m. Catherine Clark. +6. Sylvester, m. Lucy Haskell. 7. Aaron, m. Clarissa Coleman 8. Olivia, d. unm. 9. Andrew, d. unm. 10. David, d. in infancy. 11. Lydia, m. (1) (pub. Shapleigh, Me., Aug. 24, 1846), George F. Wentworth (b. Lee, N.H., Nov. 19, 1824; d. in Lyman, Me.), son of Luke Wentworth, (2) ---- Brown. Children by 1st mar.: (1) Lydia, (2) Sylvester, (3) Ella. +12. David, m. Susan Varnum Farnham.

Page 106

1-1-8-3-3-3 6 DANIEL GOODWIN, b. Acton, Me., Nov. 1786; mar. (pub. Oct. 26, 1805), Mary Folsom (b. Acton, Me., Jan. 16, 1786; d. Shapleigh, Me., Nov. 29, 1867). He died Aug. 28, 1845. Children: 1. Eliza, b. Oct. 20, 1807; d. unm. 2. Rebecca, b. Oct. 9, 1809; m. Levi D. Hanneford. 4. Asa, b. May 21, 1813; d. Acton, Me., aged 43; he was deaf and dumb. 5. Otis, b. Mar. 28, 1815; d. aged 22, unm. 6. Cynthia, b. Aug. 27, 1818. +7. William A., b. May 15, 1820; m. (1) Sarah Richardson, (2) Caroline Richardson. 8. Roxana, b. Nov. 8, 1823; m. Daniel Gowen of Sanford, Me. +9. Freeman, b. Jan. 16, 1826; m. (1) Susan F. Shackford, (2) Emma Farnum. +10. Calvin, b. June 16, 1829; m. Elizabeth Hall. +11. Horace, b. Aug. 8, 1833; m. Susan I. Wilson.

1-1-8-3-3-5 6 DAVID GOODWIN, mar. Lavina Earl (Hearl).

1-1-8-3-3-10 6 SAMUEL GOODWIN, mar. (1) Nancy Jellison, (2) Nancy Wentworth (b. June 19, 1803), dau. of Elisha Wentworth. See Wentworth Genealogy, v. 2, p. 185. Res. Great Falls, N.H. in 1871. Children by 2nd mar.: +1. Wentworth, b. Feb. 11, 1824; m. Amanda Perry. 2. Martha Wentworth, b. July 1826; res. Great Falls, N.H. +3. David, b. Oct. 1828; m. Louisa Thompson. 4. Ann, b. Oct. 1830; m. Leander Earl; moved to California. 5. Mary, b. May 15, 1832; m. ---- Pillsbury of Newfield, Me. +6. Cyrus, b. May 4, 1837; m.----.

1-1-8-3-4-1 6 BENJAMIN GOODWIN, mar. Phoebe Wilson of Shapleigh, Me. Lived in Vermont.

1-1-3-3-4-4 6 JOSHUA GOODWIN, mar. Mrs. Hulda (Trafton) Wakefield of Alfred, Me. Res. in Sanford, Me.

1-1-8-3-4-7 6 HENRY GOODWIN, m. Polly Campbell of Newfields, N.H. Res. in Great Falls, N.H.

l-l-8-3-4-8 6 THOMAS GOODWIN, mar. Nancy Ferguson of Shapleigh, Me. Res. Hiram, Me.

Page 107

1-1-8-3-4-10 6 DAVID GOODWIN, b. Shapleigh, Me., Jan. 28, 1797; mar. Dec. 6, 1819, Sarah Tina (b. Apr. 1, 1793), dau. of Daniel Tina. Children: 1. Lucy, m. Stephen D. Edwards of Wolfboro, N.H. 2. Elmira, m. (1) Benjamin Chandler of Canaan, Vt., (2) Elbridge Chelos of Newfield, Me., (prob. Chellis), (3) Samuel Goodwin of Newfield, Me. +3. Albion K., m. Hannah H. Sanborn. 4. Mary Elizabeth, d. unm.

1-2-1-2-1-1 6 BENJAMIN GOODWIN, mar. by the Rev. Joseph Haven, Rochester, N.H., June 20, 1811, Hannah Richardson. Children: 1. Joseph +2. Samuel, m. Mary Downes.

1-2-1-2-1-3 6 JOHN GOODWIN, b. 1789; mar. Lydia Bickford of Somersworth, N.H. (b. 1800; d. Sandwich, N.H., July 13, 1870). He died Mar. 29, 1862, aged 73. Children: 1. Mehitable, b. Rochester, N.H., Dec. 7, 1813; m. (1) George Wiggin of Sandwich, N.H., (2) Samuel Davis. 2. Rebecca, b. Rochester, N.H., Jan. 1, 1815; m. Charles Willard of Rochester, N.H.; d. age 89. +3. James B., b. Oct. 4, 1818; m. Elizabeth H. Stevens. 4. Elizabeth, b. Feb. 28, 1821; m. (1) Ocenus Straw of Sandwich, N.H., (2) George Lawrence; d. age 86. 5. Mary, b. Jan. 2, 1824; m. Louis B. Ethredge of Sandwich, N.H.; d. aged 80. +6. Daniel, b. Mar. 18, 1826; m. Lucy Kimball. 7. Rhoda, b. Rochester, N.H.; m. Russell Cook of Sandwich, N.H.; d. aged 80. +8. Charles Edwin, b. Aug. 6, 1830; m. Lucinda B. Mudget. 9. Noah, d. Rochester, N.H., aged 9.

1-2-1-2-2-2 6 JOHN GOODWIN, mar. (1) Nov. 19, 1797, Jane Brawn, who d. May 10, 1823, dau. of John Brawn of Moultonboro, N.H., (2) Bethia Wallace. He d. July 23, 1848. Children: 1. Rhoda, b. June 28, 1798; m. William Morrill. +2. Samuel, b. Feb. 2, 1800; m. Elsie Copp. +3. David, b. Mar. 20, 1802; m. Mary Eaton. 4. Anna, b. Jan. 17, 1804; m. Richard Kelley; res. Moultonboro, N.H. +5. Josiah, b. Sept. 15, 1806; m. (1) Elizabeth Alland, (2) Julia Elliott. 6. Hannah, b. Aug. 23, 1808; m. Josiah Fogg; res. Moultonboro, N.H.

Page 108

7. Lavina, b. May 6, 1810; m. (1) Sewall G. Merrill, who d. Aug. 1, 1848, (2) Oliver P. Copp. Children by 1st mar.: (1) Lewis J. m. Sarah E. Dexter, (2) Alonzo Merrill, m. Mary Goodwin [1-2-1-2-2-2-5-4], (3) Jacob, m. Emily Swain, (4) William, m. Emily Ely, (5) Mary J., m. Reuben Dunn, (6) Edward m. Carrie H. Willey, (7) Sarah Ann, b. July 8, 1843; m. Aug. 17, 1862, Charles H. Horan, (8) Rachel, b. May 29, 1845; m. May 6, 1871, Arnold G. Roleau. Child by 2nd mar.: (9) Charles Gilbert, b. June 11, 1850. +8. John, b. Feb. 16, 1811; d. aged 3 yrs. +9. George W., b. July 4, 1812; m. Mrs. Caroline (Hanson) Green. +10. Charles G., b. Dec. 21, 1813; m. (1) Elizabeth Nutter, (2) Hannah F. Leavitt. 11. Sarah, b. May 11, 1815; m. (1) Stephen Brown, (2) Nathaniel Blake. +12. John, b. May 8, 1817; m. Mary Smith. 13. Eliza, b. July 18, 1819; m. Ezekiel Day; res. Stewartstown, N.H., 1871. 14. Melissa, b. Apr. 5, 1823; m. Ezekiel Hoyt Flanders; res. Concord, N.H., 1871.

1-2-1-2-2-3 6 SAMUEL GOODWIN, mar. ----. Res. Tuftonborough, N.H. Child: Ivory

1-2-1-2-2-4 6 JAMES GOODWIN, mar. in Benton, (Coventry) N.H., June 12, 1781, Hannah Lund. Res. Warren, N.H. Children: +1. Ira, b. May 22, 1809; m. Nancy Emery. +2. Westley, b. Feb. 19, 1811; m. (1) Sarah Davis (2) Mary Hodgman. 3. Emily, m. Thomas McAndrew. 4. Ason (prob. should read “son”) +5. Azel, b. Oct. 28, 1819; m. Mercy Lund Davis. 6. Mahala 7. Daniel 8. Hannah

1-2-1-2-2-6 6 MOSES GOODWIN, mar. Sally Barker; res. Warren, N.H.

1-2-1-2-2-7 6 JEREMIAH GOODWIN, mar. Ruth Ware.

Page 109

1-2-1-2-2-10 6 AARON P. GOODWIN, b. Moultonborough, N.H., Sept. 19, 1798; mar. (1) Mariam Pillsbury, who d. May 1825, (2) Warren, N.H., Dec. 20, 1825, Nancy W. Copp (b. Warren, N.H., Aug. 30, 1806; d. 1872), dau. of George W. Copp. Res. Warren, Haverhill, and Rumney, N.H. He kept a tavern for many years at Rumney, N.H., and served for a term in the State Legislature. In 1850, he removed to New York State, then to Penn., later to Cattaraugus Co., N.Y., and d. Hinsdale, N.Y., Apr. 13, 1870. Children by 2nd mar.: 1. Miriam, b. Apr. 7, 1827; d. Aug. 23, 1827. 2. Merian A., b. Warren, N.H., Feb. 25, 1829; m. July 2, 1847, Asa B. Nelson. +3. William C., b. Sept. 2, 1831; m. Anna S. Morse. +4. George W., b. Mar. 1, 1833; m. Catherine Rabb. +5. Augustus Copp, b. Mar. 19, 1834; m. Susanna A. Lewis. 6. John C., b. Feb. 27, 1837. +7. Nelson, b. Jan. 7, 1840; m. Agnes Gardiner. 8. Ellen F., b. Rumney, N.H., Jan. 24, 1843; m. Mar. 4, 1864, John Conrod.

1-2-1-2-7-4 6 DANIEL GOODWIN, b. 1794; mar. by Nathaniel Chamberlain, J. P., Dec. 12, 1821, Charlotte Wentworth (b. Lebanon, Me., May 15, 1789; d. Aug. 31, 1844), dau. of Jonathan Wentworth. He was called Daniel the rd 3 , in Lebanon, Me. records. See Wentworth Genealogy, v. 2, p. 223. He died Aug. 2, 1835. Res. Reading, Mass. Children: 1. Sarah, b. 1822; in Lebanon, Me.; m. William Dame. +2. Samuel, b. Sept. 17, 1823; m. Mary P. Cook. 3. Harriet, b. Lebanon, Nov. 30, 1825; m. Lebanon, Mar. 13, 1842, Albion Eaton; res. Reading, Mass. 4. Ruth H., b. Lebanon, May 1828; m. Washington Buxton; d. May 16, 1866. 5. John Drew, d. at sea.

1-2-1-2-7-5 6 IVORY GOODWIN, mar. (int. Nov. 13, 1819, Lebanon, Me.) Relief Jones. He died at sea. Children: 1. Mary Elizabeth, m. in North Reading, Mass., Apr. 28, 1842, Thomas Eaton. 2. Jonathan

1-2-1-2-7-6 6 RICHARD GOODWIN, b. Oct. 8, 1799; mar. June 13, 1836, Eliza Humphrey of Winchester, Mass. (b. May 17, 1803). Res. Lebanon, Me. Children: 1. Sarah Elizabeth, b. Lebanon, Me., Apr. 10, 1837. 2. Willard A., b. May 10, 1839. 3. Askel J.

Page 110

1-2-4-1-12-2 6 JOHN GOODWIN, b. Topsham, Me., Aug. 31, 1794; mar. (1) by Lot Davis, Esq., July 1, 1819, Abigail Brown (b. Nov. 21, 1792; d. Dec. 14, 1833), dau. of Ephraim Brown, (2) by the Rev. John Seavey, Limington, Me., 1835, Sarah Cole Chance (b. Aug. 25, 1798; d. July 11, 1840), (3) by the Rev. John Corman, Limington, Me., Eliza Richardson (b. Aug. 11, 1808; d. Apr. 6, 1867), dau. of Elisha Richardson, (4) Clarinda Buzzell (b. Parsonsfield, Me., May 4, 1809; d. South Gorham, Me., Apr. 1, 1898), dau. of the Rev. John Buzzell. Children by 1st mar.: 1. Emiline, b. Apr. 30, 1820; d. Sept. 19, 1842, unm. +2. John Munroe, b. Sept. 3, 1822; m. Harriet (Proctor) Herrick. 3. George Peabody, b. Baldwin, Me., Apr. 21, 1825; grad. A. M., Bowdoin College, 1850; m. Lucia (Williams) Atherton; d. June 12, 1878. No children. After some years as a private tutor in Woodsville, Mass., he read law, settled in Chicago, and was adm. to the bar in Chicago, practicing there until 1859, and afterward in Dixon, Ill., until he became land commissioner of the Chicago and North Western Railroad, residing in Evanston, Ill. 4. Hannah Brown, b. Mar. 15, 1827; d. June 26, 1829. +5. Ephraim Henry, b. Mar. 31, 1829; m. Matilda Ashton. 6. Abigail Brown, b. Baldwin, Me., July 25, 1831; m. in Boston, Mass., Apr. 3, 1867, Lauriston W. Small (b. Cornish, Me., June 9, 1832), son of Humphrey Small. Child by 2nd mar.: 7. Olivia Maria, b. Baldwin, Me., Aug. 16, 1836; m. by the Rev. Albert Cole, in Cornish, Me., June 7, 1860, James K. Emery (b. Feb. 25, 1832), son of James Emery. Res. Standish, Me. Child: (1) Alice Chase, b. Apr. 9, 1862; m. George C. Bearse. Children by 3rd mar.: +8. Eugene, b. Aug. 21, 1848; m. Clara Eastman. 9. Maria Eliza, b. Baldwin, Me., Sept. 30, 1849; m. (1) George B. Shermorhorn, (2) Onville, son of Benjamin Sawyer. Children: (1) Everett, (2) George. +10. Newton, b. Sept. 30, 1852; m. Nellie Burling.

1-2-4-1-12-3 6 DOWNING GOODWIN, b. Topsham, Me., Feb. 8, 1796; mar. Hannah Warren Yeaton, who d. in Salmon Falls, N.H., July 22, 1847. He died in Dexter, Me., Mar. 1, 1866.

1-2-4-1-12-9 6 AARON GOODWIN, b. Baldwin, Me., Oct. 20, 1805; mar. by Noah Emerson, to Martha Hamblin (b. Feb. 28, 1804; d. Jan. 1, 1852), dau. of Enoch Hamblin of Baldwin, Me. He was the first man in Litchfield, Me. to raise a barn without the use of liquor. He died Aug. 15, 1850.

Page 111

Children: 1. Mary Caroline, b. Jan. 7, 1831; m. by the Rev. Samuel Gould, in Biddeford, Me., Dec. 29, 1853, Joseph A. Philbrick (b. Hampton, N.H., May 2, 1827), son of Joseph Philbrick. Children: (1) John A., b. Aug. 1857; d. Aug. 1874, (2) Clara E., b. Hampton, N.H., Feb. 23, 1860; m. by the Rev. J. J. Rose, Hampton, N.H., Oct. 6, 1888, Robert Pattern (b. Amesbury, Mass., 1843) son of Orlando Pattern, (3) Joseph H., b. Hampton, N.H., Jan. 14, 1865; m. by the Rev. F. V. Haines, North Hampton, N.H., Mary A., dau. of Arthur Blake. 2. Martha, b. Jan. 4, 1833; d. unm. +3. Thaddeus Pomroy, b. Nov. 18, 1834; m. (1) Rosina Berry, (2) Nancy Redlan. 4. Noah Emerson, b. Aug. 25, 1837; lived in Texas. +5. Benjamin F., b. Sept. 25, 1839; m. Eliza Godfrey. 6. Esther E., b. Feb. 28, 1842; d. Mar. 23, 1844. 7. Enoch D., b. Oct. 16, 1846; d. Sept. 13, 1847.

1-2-4-1-12-10 6 MOSES GOODWIN, b. Baldwin, Me., Jan. 2, 1808; mar. by the Rev. John Seavey, at Limington, Me., May 5, 1839, Jane Rounds (b. May 27, 1818) dau. of Daniel Rounds. They res. in Baldwin, removing to Limington, and returning in 1846 to Baldwin where they lived until 1870 when they moved to Gorham. He was a farmer. He d. in Gorham, Me., Aug. 31, 1872. Children: +1. Almon, b. Mar. 18, 1840; m. (1) Mary Marvin Wilder, (2) Maud Wilder. 2. Philena, b. Baldwin, Me., July 27, 1841; d. Nov. 28, 1863. 3. Charlotte Rounds, b. Limington, Me., June 18, 1844; d. unm. 4. Mary Abby, b. Baldwin, Me., Oct. 15, 1846; d. Nov. 1, 1851. 5. Alice Louisa, b. Baldwin, Me., Oct. 30, 1848; d. unm. +6. Millard F., b. Apr. 17, 1851; m. Carrie J. Patten. +7. Myron Henry, b. Oct. 23, 1860; m. Sarah Peabody George.

1-2-4-1-12-11 6 JOSEPH HALEY GOODWIN, b. Burton (Albany), N.H., Jan. 21, 1811; mar. (1) Mountville, Me., Sarah Atkinson (b. Mountville, Me., Jan. 1806; d. Nov. 5, 1846,), daughter of James Atkinson, (2) Lydia Pratt, who d. Corinth, Me., Mar. 16, 1875, dau. of Othaniel Pratt. He d. in Corinth, Me., Sept. 3, 1865. Children by 1st mar.: 1. Margaret J., b. May 23, 1840; d. 1857. +2. James Atkinson, b. July 23, 1843; m. Ann Maria Grover. 3. Sarah E., b. Feb. 27, 1846; d. Feb. 6, 1849. +4. Orthniel Pratt, b. Oct. 2, 1851; m. Eliza A. Duran. Children by 2nd mar.: 5. Bertha J., b. Mar. 17, 1879. 6. Frank H., b. Dec. 23, 1881. 7. John D., b. Aug. 6, 1885. 8. Lillias B., b. Mar. 10, 1893. 9. Jason S., b. Oct. 18, 1896.

Page 112

1-2-4-1-12-12 6 JOSHUA GOODWIN, b. Burton (Albany), N.H., Sept. 1, 1812; mar. (1) by Elder Jewett White, in Palermo, Maine, Aug. 23, 1840, Sophia B., dau. of Dea. John Marden, (2) by Elder William Clifford, in Palermo, Maine, May 21, 1884, Hannah Jane Yates (b. Freedom, N.H.), dau. of Thomas Yates. He died Mar. 9, 1884. Children by 1st mar.: 1. Philena Marden, b. Troy, Me., June 9, 1841; m. by the Rev. Oliver Whitcomb, Monroe, Me., Feb. 8, 1865, John H. Wentworth (b. Hollis (now Dayton), Me., Mar. 15, 1836), son of Deacon Samuel J. Wentworth. He enl., Dec. 18, 1861, in the 2nd Me. Vols. and served 3 yrs. She d. in Veazie, Me., May 14, 1868. Child: (1) Idella F., b. Veazie, Me., May 4, 1868; m. by the Rev. , in Smith’s Ferry, Mass., Mar. 4, 1890, Fred T. Harwood (b. Conn., Mar. 4, 1860), son of Ebenezer Harwood. 2. Ann Maria, b. Feb. 17, 1843; d. Nov. 21, 1865. 3. John Downing, b. Apr. 17, 1845; d. Nov. 25, 1865. 4. Maria Ellen, b. Oct. 9, 1847; d. Nov. 23, 1865. 5. Allen Marden, b. Jan. 7, 1850; d. June 10, 1850. +6. Allen, b. Apr. 12, 1851; m. Cora A. Hatch. 7. Eva Elizade, b. May 6, 1853; d. Nov. 23, 1865. 8. Milton Freeman, b. Nov. 27, 1855; d. Nov. 20, 1865. 9. Wellington, b. Dec. 22, 1857; d. Nov. 27, 1865.

1-2-4-1-14-2 6 RUFUS DWINALES GOODWIN, b. Oct. 6, 1800; mar. Nancy Vitam.

1-2-4-1-14-5 6 DARIUS GOODWIN, b. May 15, 1807; mar. Lucy Olds.

1-2-4-1-14-6 6 BENJAMIN FRANKLIN GOODWIN, b. Feb. 26, 1809; mar. (1) Sarah S. Damon, (2) Eunice S. Damon.

1-2-4-1-14-7 6 ALFRED GOODWIN, b. Aug. 19, 1811; mar. Rhoda Colby.

1-2-4-1-14-8 6 EDWARD DUNTON GOODWIN, b. Nov. 13, 1813; mar. Sylvia Barker.

1-2-4-1-14-9 6 GEORGE DAY GOODWIN, b. May 7, 1816; mar. Sarah Johnson.

1-2-4-1-14-10 6 JOHN RICHARD GOODWIN, b. Oct. 3, 1818; mar. Hannah Colby.

1-2-4-2-1-1 6 SAMUEL GOODWIN, b. 1790; mar. Wealthy Jones.

1-2-4-2-1-6 6 ANDREW DAVIS GOODWIN, b. Feb. 2, 1800; mar. Jane Smith.

Page 113

1-2-4-2-6-4 6 WILLIAM H. GOODWIN, b. Litchfield, Me., Feb. 13, 1807; mar. Hannah Russell (b. 1809; d. 1885). He died in St. Albans, Me., Mar. 12, 1883.

1-2-4-2-6-5 6 SAMUEL FOGG GOODWIN, b. July 22, 1809; mar. Caroline E. Welch. He died June 20, 1891.

1-2-4-2-6-8 6 JOHN CRAM GOODWIN, b. Apr. 14, 1818; mar. Philena Russell. He died Dec. 26, 1876, in St. Albans, Me.

1-3-2-1-3-1 6 ELISHA GOODWIN, b. South Berwick, Me., 1770; mar. Oct. 31, 1798, Polly Tracy, who died in North Marionville, Me., Jan. 13, 1840, dau. of Lieut. Jonathan Tracy. He bought land in North Marionville, in 1796, of Jesse Perry, and sold land in Gouldsboro, Me. to John Tyler in 1807. He died in 1854. Children: 1. Olive, b. July 15, 1799; m. Stephen B. Foster, who d. Mar. 15, 1843; d. Dec. 5, 1865. +2. Moses, b. Apr. 1, 1802; m. (1) Sarah Silsby, (2) Mary Carr. +3. Elisha, b. May 23, 1804; m. Sarah Garland. +4. Richard, b. July 26, 1807; m. Mary Ann Foster. 5. Hannah, b. Oct. 10, 1810; d. Oct. 25, 1839, unm. +6. Jonathan Tracy, b. Dec. 1, 1813; m. Susan Silsby. 7. Dorcas, b. Feb. 4, 1816; d. 1832, unm. 8. Nancy, b. Jan. 19, 1818; m. Abraham Morrison. Children: (1) Annie, m. ---- Jellison, (2) Emery, (3) Emily, twin to Emery, res. Marionville, Me. +9. Samuel, b. Feb. 11, 1820; m. Roxanna Hodgkins. 10. John, b. Jan. 11, 1823; d. 1824.

1-3-2-1-3-2 6 MOSES GOODWIN, b. South Berwick, Me.; mar. Oct. 13, 1762, Susan Jones (b. Weston, Mass., Sept. 29, 1734), dau. of Col. Nathan Jones., See History of Gouldsboro, Maine. Children: +1. Nathan Jones, m. Hannah Bunker. 2. Sarah, m. Elbridge Holt of Belfast, Me.; res. West Gouldsboro, Me. Children: (1) Charles, (2) George, (3) Fred. 3. Louise Holden, m. Harrison Dyer of Addison Point, Me. and died there. Child: (1) Anna.

1-3-2-1-4-1 6 NATHANIEL GOODWIN, b. Eliot, Me., July 25, 1771; mar. Feb. 8, 1793, Isabel Gordon of Biddeford, who d. Nov. 14, 1853. Res. in Biddeford, Me., where he was a merchant, and was extensively engaged in ship building for several years. He d. in Dec. 1843.

Page 114

Children: 1. Daniel, b. Jan. 21, 1795; d. unm. He was supposed to have been murdered in Biddeford, Me., Dec. 24, 1826. +2. Amos Gordon, b. Aug. 17, 1797; m. (1) Elizabeth Marble, (2) Gratia Marble. +3. Capt. Nathaniel H., b. Oct. 23, 1801; m. Abigail Ann Raitt. 4. Isabella Sarah, b. Biddeford, Me., Aug. 26, 1804; d. July 26, 1806. +5. Thomas Jefferson, b. Sept. 9, 1807; m. (1) Sarah Gordon, (2) Sarah Mills. 6. Joseph Madison, b. Sept. 9, 1807 [twin to above]: d. Sept. 30, 1846, unm. 7. Elisha, b. Biddeford, Me., Dec. 3, 1809; d. Jan. 31, 1876, unm. 8. Abigail Ann, b. Apr. 22, 1807; d. Feb. 8, 1877.

1-3-2-1-4-3 6 SARAH GOODWIN, b. Dec. 9, 1773; mar. Nov. 17, 1791, John Raitt (b. Feb. 20, 1755; d. Oct. 6, 1830), son of Capt. Alexander and Miriam (Frost) Raitt of Eliot, Me. He was a farmer and res. on Goodwin Road in Eliot, where Mrs. Raitt died Oct. 19, 1852. Children: 1. Alexander, b. Jan. 24, 1793; m. Sarah A. Hill. 2. Daniel Goodwin, b. Nov. 19, 1794; m. Elizabeth Nestle. 3. Sally Hobbs, b. Aug. 23, 1796; m. Francis Frost. 4. James, b. Nov. 28, 1798; m. Betsey F. Tobey. 5. John, b. Feb. 22, 1801; m. Betsey Ferguson. 6. Miriam, b. Jan. 20, 1803; m. John Fields. 7. Thomas Jefferson, b. June 10, 1805; d. June 28, 1810. 8. Abigail Ann, b. Apr. 22, 1807; m. Capt. Nathaniel7 H. Goodwin, q. v. [1-3-2-1-4-1-3] 9. Jefferson, b. Feb. 6, 1810; d. May 10, 1824. 10. Thomas Goodwin, b. Mar. 22, 1811; d. Norwalk, Ohio, Mar. 16, 1847, unm. 11. Betsey Goodwin, b. June 3, 1817; m. Joshua Frost.

1-3-2-1-4-4 6 DANIEL GOODWIN, Jr., b. Eliot, Me., Feb. 27, 1775; mar. Nov. 3, 1803, Polly Ferguson (b. July 16, 1781; d. Newburyport, Mass., Aug. 23, 1872), dau. of Reuben and Mary (Raitt) Ferguson of Eliot. He was a farmer, and res. Goodwin Road, Eliot. He was elected a selectman of Eliot upon the incorporation of the town in 1810, and served 1810-11 and 1820. He d. in Eliot, June 14, 1820. Children: +1. John, b. May 26, 1804; m. Mary E. Hill. 2. Rosanna, b. July 23, 1808; m. Apr. 13, 1825, Thomas Hammond; d. July 22, 1843. 8 ch. 3. Polly, b. Sept. 4, 1811; m. Dec. 18, 1828, William Tobey; d. Dec. 4, 1887. 8 ch.

Page 115

1-3-2-1-4-5 6 CAPT. ELISHA GOODWIN, b. Eliot, Me., Aug. 22, 1776; mar. in Eliot, May 15, 1797, Anna Libbey (b. Eliot, Feb. 21, 1774; d. Eliot, Oct. 27, 1840), dau. of Nathan and Jemima (Littlefield) Libbey of Eliot. He was a farmer and ship builder, and was elected surveyor of highways at the first town meeting in Eliot in 1810. On Sept. 17, 1814, he was chosen for the Committee of Defense and Safety. He was a selectman of Eliot 1813-17 and 1828, and town treasurer, 1818. His record book of deaths in Eliot and nearby towns was published in the New England Historical and Genealogical Register, v. 97 (1943), pp. 141-146, 265-274. Res. Goodwin Road, Eliot, where he died Aug. 27, 1842. Children: 1. Anna, b. Feb. 19, 1798; m. June 29, 1817, Nathan Ferguson; d. Apr. 11, 1880. 12 ch. 2. Jemima Libby, b. Dec. 3, 1799; m. Feb. 17, 1822, Dependance Frost; d. Jan. 24, 1872. 7 ch. 3. Elisha, Jr., b. Eliot, Me., Feb. 11, 1802; m. July 7, 1849, Abigail (Card) Hanscom (b. Dover, N.H., Sept. 9, 1800; d. Eliot, Me., Jan. 26, 1887), dau. of Thomas and Phebe (Trefethern) Card of Dover Point, N.H. and wid. of Thomas Hanscom of Eliot; res. Eliot, Me., where he d. June 1, 1855. No children. +4. Daniel, b. Jan. 26, 1804; m. (1) Hannah Jenkins, (2) Mary Nason. +5. Thomas, b. Apr. 23, 1806; m. Sally Paul. +6. Nathaniel, b. Sept. 15, 1809; m. Olive Russell. 7. Nathan Libbey, b. Sept. 19, 1811; m. Betsey Ferguson

l-3-2-l-4-8 6 MORRIS GOODWIN, b. Eliot, Me., Feb. 25, 1781; mar. Eliot, Feb. 9, 1813, Dorcas Paul (b. Eliot, July 30, 1780; d. Eliot, Sept. 26, 1862), dau. of Moses and Jane (Tucker) Paul of Eliot. He was a farmer, and res. Goodwin Road, Eliot. He d. July 11, 1861. Children: 1. Sarah Jane, b. Eliot, Aug. 22, 1813; d. Eliot, Sept. 14, 1816. 2. Dorcas, b. Eliot, Dec. 24, 1814; d. Eliot, Mar. 16, 1894, unm. 3. Jane, b. Nov. 24, 1817; m. Dec. 31, 1835, Dependence Shapleigh; d. Oct. 13, 1875. 11 ch. 4. Polly, b. Eliot, Feb. 16, 1820; d. Eliot, May 30, 1907, unm. 5. Betsey, b. Eliot, Sept. 18, 1821; d. Eliot, Aug. 2, 1892, unm.

Page 116

1-3-2-1-4-9 6 MOSES GOODWIN, b. Feb. 25, 1781 in Eliot; mar. (1) Apr. 19, 1809, Alice Fernald (b. Eliot, Apr. 12, 1785; d. Eliot, Oct. 27, 1821), dau. of Capt. Mark and Mary (Shapleigh) Fernald of Eliot, Me., (2) in Eliot, July 21, 1822, Alice Shapleigh (b. Eliot, Feb. 25, 1785; d. Eliot, Aug. 23, 1867), dau. of Capt. Dependence and Katherine (Leighton) Shapleigh of Eliot. He was a farmer and res. Goodwin Road, East Eliot. He died Feb. 9, 1855. Children: 1. Mary Ann, b. Eliot, Aug. 17, 1809; m. Eliot, Nov. 1, 1845, Daniel Bartlett (b. Eliot, Dec. 9, 1791; d. Eliot, Mar. 27, 1872), son of Capt. Daniel and Sarah (Cutts) Bartlett of Eliot. Res. Brixham Road, Eliot where he had a grist mill on Stony Brook. He was a selectman of Eliot in 1837. She d. Eliot, May 7, 1876. No children. +2. Daniel, b. Oct. 29, 1811; m. Jane Hammond Libbey. 3. Eliza, d. Sept. 14, 1819, aged 8 weeks. +4. Capt. Moses E., b. Dec. 7, 1816; m. Margaret L. Kennard. 5. Sarah Hobbs, b. July 8, 1817; m. Eben Griffin; d. Apr. 15, 1897. 1 ch. +6. Morris, b. Oct. 14, 1821; m. Sarah Jane Grover. 7. Alice, b. Eliot, Dec. 16, 1829; d. Eliot, 1870, unm.

1-3-2-1-4-10 6 OLIVE GOODWIN, b. Eliot, Dec. 30, 1782; mar. Eliot, Jan. 28, 1811, John Russell (b. Falkirk, Scotland, Apr. 12, 1782; d. Eliot, Dec. 10, 1867) son of John and Elizabeth (Melvine) Russell of Falkirk. He was a mariner in his youth, came to Charleston, S.C. in 1799, and later moved to Eliot where he was a farmer on Goodwin Road. She d. Eliot, Nov. 2, 1841, and he mar. (2) Eliot, Nov. 23, 1842, Mary Kennison, who d. in Eliot, Nov. 27, 1869, without children. Children : 1. Sarah Elizabeth, b. Nov. 12, 1811; m. June 19, 1834, Isaac Libbey; d. Apr. 21, 1883. 2 ch. 2. Olive Goodwin, b. Aug. 22, 1815; m. Nathaniel7 Goodwin, q. v. [1-3-2-1-4-5-6] 3. Son, b. Eliot, Nov. 26, 1818; d. Eliot, Nov. 28, 1818. 4. John, b. Eliot, June 11, 1820; d. Eliot, Mar. 22, 1821. 5. James, b. Eliot, Nov. 15, 1823; d. Eliot, Apr. 15, 1830.

Page 117

1-3-2-1-4-11 6 JEREMIAH GOODWIN, b. Eliot, Me., July 1, 1785; mar. (1) Aug. 26, 1809, Sarah Ann Penhallow (b. Dec. 14, 1784; d. Great Falls, N.H., July 29, 1842), dau. of Thomas and Hannah (Bunbury) Penhallow of Portsmouth, N.H., (2) Apr. 16, 1843, Martha G. Emery (b. May 27, 1827; d. Great Falls, N.H., Aug. 29, 1855) dau. of William and Elizabeth (Emery) Emery of Sanford, Me. He was a paymaster in the Army during the War of 1812, and was postmaster of Alfred, Me. 1816- 36 and Register of Deeds for York County 1816-36. He d. at Great Falls, N.H., July 31, 1857. Children: 1. Mary Eliza Rice, b. July 8, 1810; m. Sept. 2, 1827, Hon. John Treat Paine; d. June 4, 1893. 8 ch. 2. Sarah Lord, b. Mar. 23, 1814; m. June 3, 1833, Ichabod Goodwin Jordan. 5 ch. 3. Isabella Sewall, b. Alfred, Me., June 18, 1817; d. Oct. 26, 1820. 4. Isabella Sewall, b. July 30, 1844; m. Nov. 5, 1866, Hon. Alonzo Bond Newton Wentworth; d. June 27, 1922. 9 ch. +5. Jeremiah Jordan, b. July 30, 1846; m. Jennie Marden.

1-3-2-1-4-12 6 ABIGAIL GOODWIN, b. Eliot, Me., Jan. 8, 1787; mar. Eliot, Me., Oct. 21, 1813, Theophilus Simpson (b. Eliot, Sept. 24, 1786; d. South Berwick, Me., Sept. 10, 1874), son of Zebedee and Lucy (Jacobs) Simpson of Eliot. He moved around 1820 to South Berwick where he was a farmer on the Old Fields Road. She d. South Berwick, Me., Feb. 9, 1869. Children: 1. Betsey, b. Mar. 26, 1814; m. Apr. 15, 1837, John Hubbard Emery; d. June 19, 1902. 9 ch. 2. Rosanna, b. Eliot, Apr. 22, 1815; d. Eliot, Dec. 30, 1816. 3. Daniel, b. Eliot, Apr. 20, 1817; d. July 27, 1890, unm. 4. Sarah, b. Eliot, Apr. 14, 1818; m. Dec. 4, 1852, William F. Stanley; d. May 20, 1891. No children. 5. John, b. Feb. 11, 1820; m. Apr. 10, 1850, Mary Elizabeth Hubbard. 9 ch. 6. Abigail, b. Mar. 21, 1821; m. July 25, 1839, Job Emery; d. July 27, 1896. 9 ch. 7. Nancy G., b. Sept. 11, 1822; m. Timothy7 F. Goodwin, q. v. [1- 3-2-1-4-15-4] 8. Olive, b. South Berwick, Nov. 30, 1824; d. Sept. 18, 1849, unm. 9. Isabella, b. Apr. 13, 1827; m. John Emerson; d. Jan. 18, 1902. No children. 10. Jackson, b. South Berwick, Jan. 2, 1829; d. Jan. 25, 1834. 11. James, b. Jan. 7, 1831; m. Oct. 8, 1854, Ellen Porter Emery; d. May 15, 1868. 4 ch.

Page 118

1-3-2-1-4-13 6 ELIZABETH GOODWIN, b. Eliot, Me., Apr. 11, 1788; mar. Eliot, Mar. 21, 1819, Richard Neal (b. Eliot, Apr. 4, 1790; d. May 6, 1857), son of John and Elizabeth (Hubbard) Neal of Eliot. He was a farmer and lived at the Neal Garrison, Goodwin Road in Eliot, where she d. Oct. 4, 1825. Children: 1. Elizabeth, b. Eliot, Feb. 14, 1820; d. 1903, unm. 2. John, b. Aug. 6, 1821; m. Aug. 17, 1849, Elizabeth Raitt; d. Feb. 6, 1858. 5 ch. 3. Daniel, b. Eliot; d. Apr. 1852, unm. 4. Sarah, b. Eliot, Nov. 11, 1824; d. Lynn, Mass., 1910, unm.

1-3-2-1-4-14 6 ROSANNA GOODWIN, b. Eliot, Dec. 15, 1789; mar. Eliot, Jan. 2, 1817, Nathaniel Knowlton (b. Eliot, May 26, 1791; d. Eliot, Mar. 17, 1864), son of John and Dorcas (Shapleigh) Knowlton of Eliot. He was a cabinet maker, and res. Brixham Road in Eliot, where she d. Mar. 24, 1874. Children : 1. Sarah, b. Aug. 22, 1817; m. Jan. 1, 1845, George Washington Emery; d. Dec. 21, 1900. 2 ch. 2. James, b. Sept. 2, 1819; m. 1826, Harriet N. Hanscom; d. 1890. 5 ch. 3. John, b. Dec. 18, 1820; m. Sept. 4, 1845, Elizabeth Caroline Ham; d. Feb. 1, 1890. 5 ch. 4. Jeremiah, b. July 31, 1822; m. Jan. 26, 1851, Eliza F. Goodwin, dau of Hon. James Goodwin [1-3-2-1-4-15]; d. Jan. 18, 1890. 1 ch. 5. Hannah, b. Eliot, Dec. 24, 1824; m. Oct. 11, 1865, Hon. Horton D. Walker, mem. of the N.H. State Legislature; d. June 26, 1913. No children. 6. Caroline M., b. Eliot, Aug. 20, 1826; m. Isaac Pray Yeaton, Jr., mill owner in South Berwick. No children. 7. Nathaniel, b. May 11, 1831; m. Sept. 20, 1884, Addraetta W. Goodwin, dau. of the Hon. Mark Fernald6 and Dorcas Bartlett (Frost) Goodwin [1-5-9-4-5-4]; selectman and Representative to the Maine Legislature; d. Feb. 12, 1900. No children.

Page 119

1-3-2-1-4-15 6 HON. JAMES GOODWIN, b. Eliot, Me., Apr. 27, 1791; mar. South Berwick, Me., Jan. 23, 1814, Hannah Ferguson (b. July 16, 1792; d. Eliot, July 31, 1873), dau. of Dennis and Elizabeth (Weymouth) Ferguson of Eliot, Me. He was a farmer, and res. at the corner of Brixham and Goodwin Roads in Eliot. He was selectman of Eliot 1821- 27, 1829-36, 1838-39, 1841-46, and 1849-50, and was postmaster of East Eliot for many years. While still a young man he became a Justice of the Peace. He was Representative to the Maine State Legislature 1828, 1829, and 1844, and a member of the Maine State Senate 1831-32. He was County Commissioner of York County 1850-56. He died in Eliot, June 11, 1857. Children: 1. Son, b. Eliot, Dec. 5, 1815; d. Eliot, Dec. 7, 1815. 2. Sylvester, b. Eliot, Nov. 1, 1816; d. Eliot, Aug. 20, 1826. +3. James, Jr., b. Jan. 7, 1819; m. Abigail T. Paul. +4. Timothy F., b. Dec. 16, 1820; m. Nancy G. Simpson. +5. Henry, b. Feb. 27, 1823; m. Eveline S. Pickering. 6. Eliza F., b. May 17, 1825; m. Jan. 26, 1851, Jeremiah Knowlton; d. Feb. 17, 1906. 1 child. +7. Sylvester, b. Sept. 22, 1827; m. (1) Ruth A. Foster, (2) Judith M. Foster. 8. Hannah, b. Eliot, Mar. 5, 1830; d. Eliot, June 27, 1831. 9. Hannah Hobbs, b. Eliot, Mar. 15, 1832; d. May 3, 1878, unm. 10. Mary Jane, b. Nov. 14, 1835; m. Sewall Frank Lord; d. Apr. 24, 1929. 1 ch.

1-3-2-1-6-3 6 JOSHUA HODGDON GOODWIN, bp. Lebanon, Me., Oct. 13, 1785; mar. by the Rev. Isaac Hasey, Lebanon, Dec. 31, 1801, Sarah Copp (bp. Lebanon, Sept. 28, 1780), dau. of Samuel Copp. Children: 1. Millet, b. July 5, 1802; d. Feb. 9, 1816. 2. Louisa, b. May 23, 1806; m. by Elisha Hayes, Esq., Mar. 29, 1809, Samuel Randall. Children: (1) David Legro, died young, (2) Sarah Elizabeth, m. John Rand of Dover, N.H. +3. Elisha, b. Oct. 25, 1808; m. Lydia Robbins Tucker. +4. Thomas, b. Mar. 7, 1811; m. (1) Ellen Bickford, (2) Mary Tibbetts. +5. Wentworth, b. Mar. 2, 1813; m. Mary J. Hayes. 6. Reuben H., b. Apr. 3, 1815; drowned in Boston, Mass., unm. 7. Abigail, b. Nov. 22, 1820; m. John Burroughs.

Page 120

1-3-2-1-6-4 6 THOMAS GOODWIN, JR., b. Dec. 22, 1781; bp. Lebanon, Me., Oct. 13, 1785; mar. by the Rev. Isaac Hasey, Lebanon, Nov. 22, 1804, Nellis Burroughs (bp. Lebanon, Sept. 26, 1784), dau. of Jonathan Burroughs. Children: 1. Son 2. Rhoda, b. Jan. 3, 1807; m. Nov. 22, 1827, James B. Downes. 3. Ann, b. Jan. 9, 1809. 4. Elizabeth, b. Sept. 21, 1812; d. Nov. 13, 1827. +5. George Sewall, b. Feb. 11, 1816; m. (1) Sarah Goodall, (2) Mary Ann Gould. +6. Jonathan B., b. Aug. 23, 1818; m. Emily Piper. 7. Asenath Jane, b. Feb. 10, 1821; res. West Lebanon, Me. 8. Giles W., b. June 20, 1823; d. June 20, 1826. 9. James W., b. May 15, 1826; d. July 31, 1829.

1-3-2-1-6-7 6 DANIEL GOODWIN, b. Lebanon, Me., Aug. 13, 1790; bp. Lebanon, July 9, 1791; mar. by Elisha Hayes, J.P., Lebanon, Nov. 30, 1813, Mary (Polly) Fall, dau. of George Fall. Res. Lebanon, Me. He died Dec. 11, 1854. Children: 1. Sewall, b. Lebanon, Me., Nov. 12, 1814; d. Mar. 14, 1816. 2. Sewall, b. Lebanon, Sept. 12, 1816; d. Mar. 5, 1817. 3. J. Alva, b. Lebanon, Feb. 19, 1818; d. Nov. 8, 1838. 4. Abra, b. Lebanon, May 29, 1820; m. (1) by Nathaniel Lord, Esq. of Rochester, N.H., Sept. 20, 1844, Asa Jackson, (2) Avatus Morrison. Children by 1st mar.: (1) George Albert, b. Jan. 29, 1848, (2) Charles Henry, b. Jan. 29, 1848 (twin to above). Children by 2nd mar.: (3) Olive Ann, b. Jan. 28, 1851; d. Nov. 6, 1865, (4) Clara Ellen, b. Dec. 12, 1856. 5. Mary J., b. Lebanon, Apr. 9, 1822; m. James Child. 6. Sarah Ann P., b. Lebanon, Apr. 14, 1825; m. Levi Deunck. 7. Elizabeth E., b. Lebanon, Mar. 11, 1828; m. Aaron Wright. 8. Amanda F., b. Lebanon, Oct. 17, 1830; m. Mark Trafton. 9. Dorcas Kenney, b. Lebanon, Oct. 12, 1833; m. Lebanon, Nov. 9, 1856, Noah Emery Lord (b. Lebanon, Sept. 28, 1833; d. July 30, 1906), son of Nathaniel Lord. She d. July 27, 1904. Children: (1) Luella L., b. Aug. 22, 1857; m. Oct. 2, 1879, Samuel Shapleigh, (2) Hattie F., b. May 1, 1860, (3) Fannie A., b. Mar. 6, 1862; m. Nov. 28, 1894, Rev. John S. Curtis. 10. Capt. George F., b. Lebanon, Mar. 1, 1836; killed at Cold Harbor, Jan. 3, 1864; U.S. Army, unm.

Page 121

1-3-2-1-6-9 6 BENJAMIN GOODWIN, b. Lebanon, Me., Sept. 6, 1795; bp. Lebanon, Me. Congregational Church, July 9, 1801; mar. (1) (int. Lebanon, Me., Sept. 8, 1821), Olive Moody (bp. June 22, 1800), dau. of John Moody, (2) (int. Lebanon, Me., Dec. 21, 1828), by the Rev. James Weston, Mrs. Amy Horn Shapleigh (b. Lebanon, Me., Apr. 1, 1800). Child by 1st mar.: 1. Olive M., b. Aug. 9, 1822; m. by the Rev. Joseph Loring, Dec. 5, 1844, George V. Danforth of Cambridge, Mass. Children by 2nd mar.: +2. Samuel Shapleigh, b. Sept. 12, 1832; m. Sarah E. Lord. 3. Susan C., b. Lebanon, Feb. 4, 1836; d. Oct. 13, 1836. +4. Richard Horn, b. Apr. 12, 1838; m. Susan Jane Nowell.

1-3-2-1-7-1 6 REV. WILLIAM GOODWIN, b. Kittery, Me., Nov. 20, 1775; mar. Sept. 25, 1798, Elizabeth Chapman (b. Greenland, N.H., Apr. 23, 1772; d. Sept. 18, 1859), daughter of Samuel Chapman. He died in Milton, N.H., Sept. 17, 1817. Children: 1. "Elly," b. Feb. 11, 1799; d. May 14, 1799. 2. Jeremiah, b. Feb. 25, 1800. 3. Elizabeth, b. Oct. 2, 1801; m. Matthew Gannett. +4. Nathan, b. Mar. 29, 1803; m. Sarah Williams. +5. William, b. Oct. 10, 1804; m. Polly M. Folsom. 6. Mary Ann, b. Nov. 2, 1807; m. Matthew Gannett. +7. Samuel, b. Dec. 26, 1808; m. (1) Harriet Frost, (2) Sally Hobbs. 8. Lydia, b. July 6, 1813. +9. George Washington, b. July 4, 1831; m. Julia Moulton.

Page 122

1-3-2-1-7-2 6 SAMUEL GOODWIN, b. Kittery, Me., Aug. 13, 1777; mar. Lydia Chapman (b. Greenland, N.H., May 17, 1776; d. Stetson, Me., Dec. 1, 1861). He died in Kenduskeag, Me., Nov. 5, 1857. Children: + 1. Chapman, b. Dec. 23, 1799; m. Susan Bran. +2. Samuel, b. June 15, 1801; m. Eleanor P. Watson. 3. Lydia, b. Wakefield, N.H., Nov. 29, 1802; m. James Tibbetts. 4. Elizabeth Watson, b. Wakefield, N.H., Aug. 22, 1804; d. Stetson, Me., Aug. 6, 1883, unm. +5. Thomas Jefferson, b. Aug. 16, 1806; m. (1) Christina Procter, (2) Mrs. Sarah Tucker. +6. Josiah Woodbury, b. June 3, 1809; m. Abigail Herrick Allen. 7. Mary Remick, b. Shapleigh, Me., Feb. 14, 1811; m. Greenlief C. Demerritt; d. Nov. 11, 1836. Children: (1) Charles F., m. Roseltha Herrick Allen, who d. Stetson, Me., Nov. 5, 1921. Children: (a) William W., b. Stetson, Me., Mar. 26, 1871; m. Levant, Me., Nov. 4, 1894, Helen S. Goodwin, who d. Jan. 27, 1920, dau. of Charles H. and Clara (West) Goodwin of Carmel, Me., and had (1) Nettie Alice, b. North Carmel, Jan. 23, 1896; m. Hermon, Me., Apr. 24, 1920, Willard P. Gordon; res. Hermon, He., and had Arlene Helen, b. May 15, 1921, (b) Myrtle Roseltha, b. N. Carmel, Me., Sept. 25, 1900; m. Bangor, Me., Apr. 6, 1921, William T. Thompson, (c) Clara Goodwin, b. Hermon, Me., May 20, 1903; res. Kenduskeag, Me., unm. 8. Olive Marston, b. Shapleigh, Me., Nov. 27, 1812; m. Daniel Merrill; res. Stetson, Me.; d. Oct. 30, 1896. +9. Jeremiah, b. Jan. 9, 1815; a. Mary Ann Coburn. +10. Daniel, b. Aug. 15, 1817; m. Hannah Neal Fuller. +11. William, b. Feb. 11, 1819; m. (1) Mary Jane Ireland, (2) Abbie Jones. 12. Sarah Brown, b. Shapleigh, Me., June 18, 1821; m. Thomas Trickey; res. Bangor, Me.

1-3-2-1-7-5 6 JEREMIAH GOODWIN, b. Kittery, Me., Nov. 23, 1784; mar. Sept. 11, 1811, Bathsheba Weare Spinney (b. Wakefield, N.H., May 31, 1794; d. Milton, N.H., May 4, 1878), dau. of Capt. David Spinney. He died in Milton, N.H., Dec. 21, 1853. Children: 1. Lydia Paul, b. Aug. 30, 1813; m. July 2, 1838, Jonathan Hodgdon; d. Mar. 17, 1863. 2. Mary, b. June 27, 1816; m. Nov. 24, 1841, Franklin Garland; d. July 9, 1915. 3. Bathsheba Weare, b. Milton, N.H., Sept. 13, 1820; m. Dec. 21, 1857, Edward Remick Hussey; d. Nov. 30, 1887. 4. David Parker, b. Apr. 27, 1823; d. Jan. 26, 1899, unm. 5. Pheebe Spinney, b. Milton, N.H., Oct. 26, 1824; m. Dec. 27, 1842, Josiah Hussey; d. Feb. 17, 1902.

Page 123

1-3-2-1-7-7 6 ALPHEUS SPRING GOODWIN, b. Kittery, Me., June 17, 1791; mar. (1) Milton, N.H., Apr. 16, 1815 [S/B 25 May, 1815 in Shapleigh, Maine], Abigail Thompson, (2) Milton, N.H., Nov. 23, 1834, Eliza Thompson.

1-3-2-1-7-9 6 ELISHA GOODWIN, b. Kittery, Me., Dec. 7, 1793; mar. by Elder William Buzzell of New Durham, N.H., May 21, 1814, Elizabeth Gilman (b. Milton, N.H., Oct. 3, 1796; d. Wolfeboro, N.H., July 12, 1877), daughter of Zebulon Gilman. He was a soldier in the War of 1812. He died in Wolfeboro, N.H., Aug. 12, 1881. Children: 1. John Remick, b. Oct. 1, 1815; d. Mar. 10, 1832. 2. Sarah Leavitt, b. Feb. 20, 1817; d. Aug. 5, 1839. +3. Elisha, Jr., b. Feb. 4, 1819; m. Martha A. Smith. 4. Hannah Colby, b. New Durham, N.H., May 29, 1822; m. Capt. Silas May; d. Dec. 31, 1847. 5. Jeremiah Fogg, b. July 16, 1823; d. Mar. 11, 1832. 6. James William, b. May 9, 1825; d. Sept. 12. 1823. 7. Augustine Decatur, b. Apr. 5, 1827; d. Mar. 9, 1855. 8. Maria Pauline, b. Dec. 9, 1829; d. Sept. 18, 1846. 9. John Wesley, b. Feb. 12, 1832; d. July 15, 1857. 10. James Franklin, b. June 5, 1834; d. Sept. 14, 1869. 11. Arvilla Jane, b. Apr. 21, 1836; m. Oct. 14, 1857, Roscoe G. Holmes. +12. Joseph Wilson, b. May 13, 1838; m. Nellie A. Furber. 13. Sarah Ellen, b. Wolfeboro, N.H., Mar. 23, 1841, m. Dec. 14, 1864, William Wallace Page.

1-3-2-2-1-1 6 JOHN GOODWIN, b. Lebanon, Me., 1757; mar. by Daniel J. Wood, J. P., Sept. 22, 1811, Amy Lord (b. Dec. 15, 1759), daughter of Jacob Lord. She was sister to Mary (Mrs. Amajiah)[S/B “sister to Polly, (Mrs Ephriam [1-3-2-2-8]”] Goodwin and Ruth (Mrs. Reuben) Goodwin [1-3-2- 2-2]. He died Nov. 18, 1856. Children: 1. Joseph, died in infancy. +2. John, b. June 10, 1813; m. Amy Smith. 3. Sarah, b. Lebanon, Me., Apr. 8, 1815; m. Peter Nason. +4. Elisha, b. Dec. 30, 1817; m. Julia Ann Hanscom. +5. Amaziah, b. Mar. 18, 1819; m. Hannah Pierce Drew. 6. Mary Ann, b. Lebanon, Me., May 30, 1821; m. by Oliver Hanscom, Esq. of Lebanon, Me., Apr. 15, 1843, Thomas H. Libby. 7. Moses, b. Dec. 20, 1823; d. Oct. 20, 1824. 8. Lydia Jane, b. Lebanon, Me., Oct. 2, 1826; m. (1) John Drew, (2) Stephen Moose. +9. Joseph, b. Oct. 30, 1829; m. (1) Harriet N. Hersom, (2) Mary Catherine Trafton. 10. Amy, b. Lebanon, Me., Aug. 20, 1832; m. Alexander Worster. 11. Nancy, b. July 30, 1836; m. Dec. 8, 1867, John Wentworth (b. Mar. 28, 1821), son of Noah Wentworth; res. Lebanon, Me. No children.

Page 124

1-3-2-2-1-2 6 WENTWORTH GOODWIN, b. Lebanon, Me.; mar. (1) by Elisha Hayes, J. P., Mar. 26, 1820, Sarah Gowell, dau. of Benjamin Gowell, (2) Elizabeth Gowell. Children by 1st mar.: 1. Elbridge +2. Nahum G., b. Feb. 13, 1823; m. Melissa Jane Glidden. 3. Amos, d. Mar. 25, 1848. 4. Edward, d. in infancy. Children by 2nd mar.: 5. Elbridge, d. unm. 6. Sewall +7. Wentworth, m. Elizabeth Prescott. 8. Sarah, m. Charles Snow. 9. Olive, m. Eben H. Symmes.

1-3-2-2-1-4 6 NAHUM GOODWIN, b. Lebanon, Me., Mar. 11, 1795; mar. (1) by the Rev. Daniel Wood, Lebanon, Me., Aug. 9, 1818, Mehitable Littlefield (b. Wells, Me., Apr. 1, 1795; d. Dec. 1821), dau. of Ebenezer Littlefield, (2) by the Rev. Joseph Hilliard, pastor of the 2nd Congre. Church, South Berwick, Mar. 3, 1825, Elizabeth Tibbetts (b. Berwick, Me., Feb. 20, 1800; d. May 18, 1860), dau. of Ebenezer Tibbetts. He died Aug. 21, 1870. Children by 1st mar.: 1. Elizabeth L., b. Mar. 28, 1819; m. Aug. 28, 1842, by the Rev. Theodore Stevens, of Lebanon, Me., Ephraim L. Goodwin,[1-3-2-2- 8-7] q. v. 2. Sarah Ann, b. Oct. 18, 1820; m. Ivory W. Lord (b. Mar. 27, 1822), son of Benjamin Lord. 3. Lydia Jane, b. Oct. 9, 1822; d. Aug. 24, 1841, unm. 4. Mehitable, b. Dec. 23, 1824; m. Benjamin Gowell; d. Oct. 8, 1864. Children by 2nd mar.: +5. Hiram H., b. Apr. 3, 1827; m. Dorcas Butler. 6. Anabella, b. Lebanon, Me., Feb. 4, 1829; m. in Lebanon, Me., by the Rev. John Hubbard, Oct. 1, 1850, Louis Murray. 7. Harriet M., b. Lebanon, Me., Mar. 5, 1831; m. Jan. 3, 1831 [1851 ?], John France. 8. Mary F., b. Lebanon, Me., Apr. 5, 1833; d. Feb. 1, 1835. 9. Mary Fb. Lebanon, Me., July 1, 1835; m. Lebanon, Me., July 5, 1860, Holland Payson of Lawrence, Mass. 10. Elisha, b. Lebanon, Me., Oct. 1, 1837; m. Caroline F. Richards. No children. 11. Emily M., b. Lebanon, Me., Nov. 13, 1839; d. May 13, 1840. +12. Nahum Fairfield, b. Mar. 3, 1841; m. Amanda F. Hall. 13. Albert, b. Lebanon, Me., Nov. 24, 1844; d. May 25, 1845.

1-3-2-2-1-5 6 ELISHA GOODWIN, b. Lebanon, Me.; mar. by Daniel Wood, J. P. of Lebanon, Me. , June 10, 1821, Sarah Worcester. They res. in Eastport, Me., and left several sons in Detroit, Me.

Page 125

1-3-2-2-1-9 6 AMOS GOODWIN, b. Lebanon, Me., 1806; mar. int. Lebanon, Me., June 8, 1833, Julian (Smith) Webber (b. Lebanon, Me., Mar. 22, 1810), dau. of Tobias Smith. He d. in Lebanon, Me., Sept. 7, 1834.

1-3-2-2-2-6 6 JACOB GOODWIN, b. Lebanon, Me., Oct. 4, 1795; mar. by Elder John Blaisdell of Lebanon, Me., Oct. 24, 1819, Ruth Blaisdell (b. Apr. 23, 1797; d. Lebanon, Me., Mar. 7, 1867), dau. of the Rev. John Blaisdell. He died in Lebanon, Oct. 4, 1865. Children: +1. Blaisdell J., b. Sept. 25, 1823; m. (1) Ora B. Cheney, (2) Julia Ann Worcester. 2. Abigail L., b. Lebanon, Me., Oct. 1, 1820; m. by the Rev. William H. Littlefield of Lebanon, Me., Mar. 19, 1848, Paul Smith, son of Tobias Smith; res. Lebanon, Me., where she d. Feb. 7, 1887. 3. Reuben, b. Oct. 20, 1827: d. Lebanon, Jan. 9, 1830. 4. Viana, b. Oct. 16, 1831; m. Lebanon, Mar. 30, 1856, Thomas J. Fernald, and res. Lebanon; d. 1923.

1-3-2-2-2-7 6 THOMAS GOODWIN, b. Lebanon, Me., Feb. 11, 1797; mar. Dover, N.H., Sept. 6, 1832, Elizabeth Glidden of Madison, N.H. (b. Madison, 1809; d. Lebanon, Me., Apr. 18, 1894). He was the author of several books of prose and poetry. He died May 9, 1859. Children: +1. Reuben, b. June 30, 1833; m. Lucy Munroe. 2. Angie, b. 1836; d. Jan. 23, 1876. +3. Anthony, b. June 29, 1837; m. Louisa Hinckley. 4. Emily A., b. May 17, 1838; m. Somersworth, N.H., Oct. 16, 1859, Chester Blaisdell. 5. Susan E., b. Dec. 17, 1840; d. Dec. 20, 1893, unm. 6. Theodosia, b. Nov. 25, 1841; d. Dec. 15, 1845. 7. Marvin Thomas, b. 1843; d. Aug. 15, 1864; he was a mem. of Co. H, 8th Me. Vols., and d. in Andersonville Prison. 8. Theodosia, b. Mar. 14, 1845; m. James B. Fall. 9. Jacob A., b. Nov. 16, 1847. 10. Van Burean, b. Feb. 11, 1850. 11. Hannah, b. Oct. 20, 1853.

1-3-2-2-2-14 6 JOEL GOODWIN, b. Lebanon, Me., Nov. 20, 1810; mar. Lebanon, (int. Nov. 11, 1837), Elizabeth L. Hanscom (b. Apr. 15, 1812), dau. of Isaac Hanscom. He d. Aug. 24, 1834, and she m. (2) by Oliver Hanscom, J.P., Lebanon, Lyman Walker Lord (b. Lebanon, Me., Mar. 11, 1818; d. Dedham, Mass., Sept. 1893). Children: 1. Joel Fairfield, b. Feb. 12, 1839; d. Sept. 13, 1839. 2. Joel Fairfield, b. Feb. 12, 1840. 3. Orlando Marcellus, b. July 21, 1846; m. Isabella McLaughlin.

Page 126

1-3-2-2-2-17 6 NEWELL GOODWIN, b. Lebanon, Me., Dec. 13, 1834; mar. Lebanon, Me., Nov. 27, 1857, Fidelia Blaisdell (b. Milton, N.H., July 16, 1856), dau. of John Blaisdell. Res. North Lebanon, Me. He died in 1851. Children: 1. Oretta, b. Lebanon, Me., June 21, 1859; d. Nov. 14, 1859. 2. John Howard, b. Lebanon, Me., Jan. 8, 1861; m. Mary Goodwin; res. Alfred, Me., 1927. Children: Wendell, Bernice, and two others. 3. Nellie Delia, b. Lebanon, Me., Mar. 24, 1863; m. by the Rev. E. C. Cook, Sanford, Me., Mar. 10, 1886, J. Hanson Batchelder; res. 904 Delafield Place, N.W., Washington, D.C. (1927) 4. Myra Estella, b. Oct. 19, 1867; m. Amesbury, Mass., Nov. 2, 1885, Charles Warren Morrill; res. 5 Central St., Winchester, Mass. Child: (1) Capt. Charles William, Jr., b. Newburyport, Mass., Mar. 2, 1887; m. Tufts College Chapel, Medford, Mass., Aug. 16, 1917, Marion Tillinghast; res. 2 Warwick Pl., Winchester, Mass. Children: (a) Priscilla, b. Aug. 6, 1918, (b) Charles William, Jr., b. Apr. 30, 1923. 5. Caroline Emma, b. Lebanon, Me., July 26, 1865; res. 21 West Emerson St., Melrose, Mass. (1927); unm.

1-3-2-2-3-3 6 JONATHAN K. GOODWIN, b. York, Me.; mar. Apr. 30, 1816, Rachel Towne, who d. Aug. 17, 1856. He was a shoemaker, and res. South Gardiner and Dixmont, Me. He d. in Gardiner. Children: 1. Mary E., b. Jan. 8, 1817; m. William F. Abbott. 2. Sarah A., b. May 19, 1818; m. Nov. 13, 1843, James M. Robinson. 3. Rachel T., m. Sept. 6, 1846, Uriah Briery (b. May 12, 1822 in Randolph, Me.); her daughter, Jennie, res. unm. in South Gardiner, Me. 4. Benjamin S. K., b. Dixmont, Me.; d. unm, 5. Charity P., b. Dixmont, Me.; m. Gardiner, Me., Mar. 14, 1885, Richard Elbridge.

1-3-2-2-6-1 6 NATHANIEL CARLL GOODWIN, b. 1802; mar. Mary Tripp (b. Waterboro, Me., 1800). Children: 1. Caroline E., b. 1828; m. William Laskey. +2. Nathaniel Carll, Jr., b. Oct. 31, 1833; m. Caroline Rebecca Hinkel. 3. Mary Ann, b. 1836; d. unm.

Page 127

1-3-2-2-6-2 6 THOMAS GOODWIN, b. Hiram, Me., 1806; mar. Hiram, 1827, Olive Carll (b. Waterboro, Me., Mar. 27, 1805; d. Hiram, Me., Apr. 7, 1889), dau. of Capt. Samuel Carll. He died in Hiram, Me., Dec. 17, 1874. Children (all born in Hiram, Me.): 1. Cyrus Hamilton, b. Feb. 19, 1828. 2. Benjamin Hamilton, b. Nov. 22, 1829. +3. Samuel Carll, b. Aug. 30, 1831; m. (1) Mary Jane Thomas, (2) Sarah Jane Randolph. +4. Ivory Flanders, b. Oct. 29, 1833; m. (1) Nancy Smith, (2) Alice Heath. 5. Emily Olive, m. Edward Clemons; d. Oct. 5, 1863. Child: Frank;, b. Mar. 28, 1859; drowned, June 12, 1870. +6. Charles Carroll, b. Dec. 12, 1838; m. Arnette Lowell. 7. Julia Ellen, b. Apr. 23, 1841; m. July 28, 1863, Lemuel Cotton, a merchant, of Hiram, Me. 8. Joanna, b. Hiram, Aug. 10, 1843; m. Hiram, June 17, 1863, ---- Ridlon of Hiram, who d. Feb. 23, 1911; d. July 7, 1880. 9. Almeda, b. Hiram, Jan. 31, 1866; m. George W. Babb of Hiram, who d. Mar. 2, 1904; d. Mar. 1894. 10. Ruth Victoria, b. Hiram, Feb. 2, 1849; d. Hiram, Apr. 9, 1863.

1-3-2-2-8-1 6 DEA. WILLIAM L. GOODWIN, b. Lebanon, Me., Aug. 8, 1803; mar. Nov. 30, 1838, Lydia Jones, who d. Lebanon, Aug. 14, 1880, aged 75 yrs. 10 mos. He d. Lebanon, June 27, 1875. Child: +1. James Munroe, b. Sept. 3, 1840; m. Ellen Carroll.

1-3-2-2-8-7 6 EPHRAIM L. GOODWIN, b. Lebanon, Me., Oct. 21, 1816; mar. by the Rev. Theodore Stevens, Lebanon, Me., Aug. 28, 1842, Elizabeth7 L. Goodwin (b. Mar. 28, 1819), dau. of Nahum Goodwin [1-3-2-2-1-4]. He d. Oct. 1863.

1-3-2-2-8-8 6 THOMAS GOODWIN, mar. (1) ---, (2) Mary Worcester. Children : 1. Ernest S. 2. Isaac N. 3. Pearl 4. Minnie, m. Fred Spencer.

Page 128

1-3-2-10-1-3 6 CAPT. JAMES GOODWIN, b. Lebanon, Me., May 1, 1797; mar. (1) Sept. 1830, Mary Clement of Somersworth, N.H., dau. of Abner Clement, (2) Jan. 29, 1835, Elizabeth Ann Savory (b. May 1, 1807; d. Nov. 20, 1879). Res. Rollinsford, N.H.. He d. Nov. 7, 1874, aged 77 yrs. 6 mos. Children by 1st mar.: +1. Edmund C., b. Dec. 26, 1831; m. (1) Fannie A. Sawyer, (2) Louise Von Heimburg. 2. Mary E., b. Feb. 20, 1834; d. Mar. 6, 1834. Children by 2nd mar.: 3. Mary Abby, b. Apr. 6, 1839; d. Oct. 11, 1863, unm. 4. Lydia E., b. Apr. 26, 1840; m. Dec. 1864, John Connor. 5. Hattie S., b. July 19, 1843; m. Charles E. Hartford. 6. Belle, b. Rollinsford, N.H.., Oct. 4, 1844; m. Jan. 6, 1869, Franklin H. Ricker. +7. James, b. Dec. 27, 1848; m. (1) Mrs. Armine A. (Decatur) Foss, (2) Lottie M. French. 8. Annie R., b. May 22, 1847 [1849 ?]; m. Oct. 6, 1866, Charles C. Abbott. 9. Lovey, b. July 19, 1851; d. June 30, 1868, unm. 10. Richard H., b. Oct. 22, 1853; d. Oct. 25, 1853.

1-3-2-10-2-5 6 SAMUEL J. GOODWIN, b. July 7, 1805; mar. Hannah Williams. He died Mar. 9, 1858. Child: 1. Sarah, b. 1834; m. Rev. J. M. Bailey. Children: (1) Edward, b. 1868, (2) Charles, (3) Grace.

1-3-2-10-6-5 6 JAMES SAMUEL GOODWIN, b. Berwick, Me., Apr. 3, 1812; mar. Mar. 30, 1835, Sophia S. Hanson (b. Somersworth, N.H., Apr. 12, 1814; d. Berwick, Me., Sept. 26, 1894), dau. of John Twombly Hanson. Children: 1. Lucy Ann, b. Feb. 20, 1836; d. Mar. 28, 1858, unm. 2. John Hanson, b. Berwick, Me., Apr. 4, 1838; m. Dec. 31, 1863, Eugenia Frances Pike (b. 1844; d. Mar. 6, 1875), dau. of John S. Pike. He d. Apr. 7, 1866. No children. +3. George Samuel, b. Mar. 22, 1843; m. Abbie Ellen Staples. 4. James Albert, b. Dec. 29, 1845; d. Apr. 7, 1858.

Page 129

1-3-3-6-1-2 6 GOV. ICHABOD GOODWIN, b. North Berwick, Me., Oct. 8, 1794; mar. by the Rev. Israel Putnam, Portsmouth, N.H., Sept. 3, 1827, Sarah Parker Rice (b. Portsmouth, N.H., May 15, 1805; d. Oct. 12, 1896), dau. of Capt. William and Abigail (Parker) Rice of Portsmouth, N.H. He engaged in seafaring for several years, being a captain and part- owner of several vessels before he became a Portsmouth merchant engaged in foreign trade. He invested heavily in local manufacturing enterprises, then served for a quarter of a century as president of the Eastern Railroad, and from 1847 to 1871 as president of the Portland, Saco & Portsmouth Railroad. He served six terms in the N.H. Legislature, representing Portsmouth, and was Governor of N.H. upon the outbreak of the Civil War, earning the name of "Fighting Ichabod," largely because of his payment of the N.H. trooops prior to government reimbursement and his vigorous prosecution of the state's war efforts. See the DAB, v. 7, pp. 408- 409, and Ichabod Goodwin, by Charles Penrose (N.Y., Newcomen Society, 1956). He died in Portsmouth, July 4, 1882. His home in Portsmouth has recently been restored by Strawberry Banke, and is open to the public. [The life of Ichabod Goodwin is significant for the way it illustrates the progress of the nineteenth century in Portsmouth. He began his career at sea, a tradition as old as the town itself. He left the maritime life, however, at the same time it became apparent that seaborne trade, Portsmouth's lifeblood, was in a permanent decline. Goodwin saw that transportation and trade in this small city would increasingly come to depend on a new technological development, the railroad. In the 1830s he was appointed a director of the Eastern Railway of Massachusetts and, when the line was extended north, he became president of the Eastern Railroad of New Hampshire. From 1841 to 1876 Goodwin served at the head of the Portland, Saco and Portsmouth Railroad, later to become a substantial part of the Boston and Maine. (From www.strawberybanke.org)] Children: 1. Abby Rice, b. Portsmouth, Feb. 19, 1829; m. by the Rev. A. P. Peabody, Portsmouth, Dec. 25, 1850, Capt. William Winder (b. Sept. 1823), son of John Winder. Child: (1) William, Lieut., U.S.N., b. Sept. 18, 1851. 2. Hope, b. Sept. 23, 1830; d. 1909, unm. 3. Sarah Parker Rice, b. Portsmouth, July 10, 1832; m. by the Rev. Daniel Austin, Portsmouth, June 16, 1839, Samuel Storer (b. Portsmouth, Oct. 7, 1820; d. Sept. 15, 1898), son of Rear Admiral George Washington Storer, U.S.N. She died in Portsmouth, Dec. 20, 1867. Child: (1) Mabel, b. Sept. 24, 1861; m. Dec. 30, 1884, Lieut. Stephen Decatur (b. Boston, May 15, 1855), son of Commodore Stephen and Anna Rowell (Philbrick) Decatur of Boston. He was appointed Midshipman, U. S. Naval Academy, June 8, 1870, and resigned June 15, 1872. He served in the Spanish-American War, 1898-99, with the rank of Lieut.,(J.G.). Res. Kittery Point, Me.

Page 130

Children: (a) Lieut. Stephen, Jr., U.S.N.R., b. Apr. 10, 1886; m. New York, Apr. 26, 1919, Winifred M. Rogers, dau. of Rear Admiral Charles C. and Alice A. (Walker) Rogers, (b) Storer Goodwin, Ensign, U.S.N., World War I, b. Portsmouth, N.H., Apr. 9, 1888; m. Isabelle Trenchard Power Arnold, (c) Anna, b. Portsmouth, Feb. 23, 1890; m. Portsmouth, June 6, 1914, Capt. Miers Fisher Wright, U.S.N.R., son of Sidney L. and Frances (Pepper) Wright of Philadelphia. 4. Georgette Cumming, b. Portsmouth, Dec. 29, 1834; m. by the Rev. A. P. Peabody, Portsmouth, July 11, 1857, Capt. Joseph M. Bradford, U.S.N, (b. 1826; d. Naval Hospital, Norfolk, Va., Apr. 14, 1872), son of Morgan Bradford. She d. Portsmouth, N.H., Feb. 24, 1864. Children: (1) Henry Morgan, b. July 5, 1858; d. Sept. 6, 1858, (2) Fielding, b. June 5, 1862; d. Jan. 15, 1932. 5. Samuel, b. June 18, 1837; d. Sept. 12, 1838. +6. Frank, b. Nov. 1, 1841; m. Mary G. Buttrick. 7. Susan Boardman, b. Portsmouth, Mar. 3, 1844; mar. by the Rev. James De Normandie, Portsmouth, Oct. 24, 1867, Admiral , U.S.N, (b. Montpelier, Vt., Dec. 26, 1837; d. Washington, D.C., Jan. 16, 1917), son of Dr. Julius Yemans and Mary (Perrin) Dewey of Montpelier, Vt. He grad. U.S. Naval Academy, Annapolis, 1858, and was commissioned lieutenant, 1861, and engaged in the seizure of New Orleans and Port Hudson. After a number of years of sea duty, he was, in 1889, made chief of the Bureau of Equipment, Navy Department, in Washington, and, in 1895, president of the Board of Inspection and Survey. In Nov. 1897, he took command of the Asiatic Squadron, with the rank of commodore, and took Manila Bay in a spectacular victory for which Congress awarded him the rank of Admiral. He mar. (2) Nov. 9, 1899, Mrs. Mildred McLean Hazen (b. Cincinnati, 1845; d. Washington, D. C, Feb. 21, 1931), wid. of Gen. William B. Hazen, U.S.A. See his biography in the DAB, v. 5, pp. 268-272, and various other biographies. Child: (1) George Goodwin, b. Dec. 22, 1872; prominent Chicago financier; d. Chicago, Ill., Feb. 11, 1962, unm.

Page 131

1-3-3-6-1-3 6 JOSEPH GEREISH GOODWIN, b. Berwick, Me., Jan. 31, 1797; bp. 2nd Congre. Church, Blackberry Hill, Berwick, Nov. 13, 1815; mar. North Berwick, Me., May 18, 1820, Frances Hobbs (b. Jan. 20, 1802; d. North Berwick, Me., Nov. 29, 1880), dau. of William and Mollie (Morrill) Hobbs of North Berwick. He was a miller, surveyor, and farmer in North Berwick, and lived in the old Goodwin homestead near Goodwin's Bridge in North Berwick. He died in Berwick, Me., June 12, 1889. Children: +1. Ichabod, b. Oct. 21, 1820; m. Rhoda Spear. +2. William Hobbs, b. Oct. 9, 1822; m. Mary Everett Wendell. +3. Samuel, b. Aug. 19, 1824; m. Sarah Ann Johnson. 4. Mary Ann, b. North Berwick, July 27, 1826; m. in North Berwick, Jan. 11, 1848, James Hobbs, Jr. (b. South Berwick, Nov. 22, 1822; d. Oct. 6, 1885); d. Nov. 7, 1872. He m. (2) in Dover, N.H., Harriet M. Potter (b. Georgetown, Mass., Mar. 10, 1849). Children: (1) Frank Goodwin, b. Feb. 2, 1852; m. Almira Neal Thompson, (2) Josephine, b. South Berwick Junction, June 19, 1854; m. James Ansel Austin (b. 1850; d. 1928); d. 1927, (3), (4),(5). 5. Sarah Rice, b. North Berwick, Me., Sept. 2, 1828; m. Great Falls, N.H., Oct. 29, 1836, Joseph Hobbs (b. South Berwick, Me., Feb. 21, 1826), son of James Hobbs. Children: (1) William G., b. July 22, 1857, (2) Frederick William, b. July 10, 1859; m. Sacramento, Cal., July 10, 1889, Nellie M. Fenton (b. Nashville, Tenn., Aug. 20, 1861), (3) Isaac Joseph, b. Mar. 7, 1868. 6. Olive Elizabeth, b. North Berwick, May 16, 1830; m. Great Falls, N.H., Oct. 21, 1857, Tristram Fall Johnson (b. North Berwick, Apr. 3, 1831; d. 1926), son of Isaiah and Nancy F. Johnson. He was a farmer and lumberman in North Berwick. She died 1907. Children: (1) Annie Isabelle, b. Jan. 3, 1859; d. Nov. 15, 1893, (2) Joseph Goodwin, b. Nov. 11, 1862; m. Louie M. ---- (b. July 25, 1874; d. June 2, 1951); d. June 4, 1944, (3)William Isaiah, b. July 24, 1865; m. Grace Wescott (b. 1869; d. 1937); d. 1951, (4) Fred Tristram, b. Aug. 18, 1867. +7. Joseph Wilson, b. Nov. 26, 1833; m. Alice Sophia Lord. +8. Daniel, b. July 31, 1836; m. Eliza Ida Furbish. 9. Fanny E., b. North Berwick, Me., May 6, 1842; m. Sept. 20, 1871, John Albert Hooper. Children: (1) Harry A., b. Jan. 26, 1876, (2) Leona, b. May 27, 1880.

Page 132

1-3-3-6-1-9 6 REV. DANIEL RAYNES GOODWIN, b. North Berwick, Me., Apr. 12, 1811; bp. 2nd Congre. Church, Blackberry Hill, Berwick, Nov. 18, 1815; mar. by the Rev. Jonathan Cole, Hallowell, Me., Jan. 2, 1838, Mary Randall Merrick (b. Jan. 25, 1810; d. Jan. 13, 1834), dau. of Samuel and Hannah (Humpage) Merrick) of Hallowell. He was ed. at Berwick and Limerick Academies, grad. B. A., Bowdoin College, 1832, and taught for one year in Hallowell Academy. After studying at the Andover Theological Seminary, he became, in 1835, a tutor at Bowdoin, and from 1835 to 1853 was professor of modern languages (succeeding Henry W. Longfellow), and for fifteen years, librarian of Bowdoin College. He was ordained deacon, Protestant Episcopal Church, 1847, and priest, 1848, and helped to organize the Episcopal Church in Brunswick. He was president of Trinity College, Hartford, Conn ., 1853-60, provost of the University of Pennsylvania, 1860-68, dean of the Philadelphia Divinity School, 1868-83, and professor of systematic theology, Philadelphia Divinity School, 1865-90. He died in Philadelphia, Mar. 15, 1890. See his biography in the DAB, v. 7, pp. 406-407. Children: 1. Anna Harriet, b. Nov. 16, 1838; m. May 8, 1864, Benjamin Vaughan (b. 1837; d. 1912), son of William Manning and Anne (Warren) Vaughan of Hallowell. He was a business man in Boston, with a home in Cambridge, Mass. during the winter and in Hallowell, Maine, in the old Vaughan homestead, erected 1792, during the summer. Children: (1) Bertha Hallowell, b. June 25, 1866; unm.; Secretary and Treasurer of the National Society of Colonial Dames of America; res. Cambridge, Mass.,

Page 133

(2) Henry Goodwin, b. Cambridge, Mass., Sept. 28, 1868; m. (1) in Cambridge, Feb. 5, 1894, Olea Bull, who died July 18, 1911, dau. of Ole Bull, noted Norwegian violinist, and Sara Chapman (Thorp) Bull of Cambridge, (2) Apr. 15, 1915, Elizabeth Russell Tyson, dau. of George and Sarah Howland (Anthony) Tyson of Boston. He was ed. at Noble's School, and grad. B.A., Harvard, 1890, M.A., 1893, and LL.B. He was a partner in the law firm of Brooks and Vaughan, 52 State St., Boston. Res. Sherborn, Mass. and Hamilton House, South Berwick, Me. During World War I he served on the U.S. Shipping Board. He was Section Chief of the Navigation and Engineering Schools, New England district, for training men to become licensed officers in the U. S. Merchant Marine, later National Supervisor General of the Sea Training Bureau, and then National Supervisor of Navigation and Engineering Schools for the U.S. He was for many years Master of Foxhounds of the Norfolk Hunt Club, Medfield, Mass., and in 1907, organizer of the Masters of Foxhounds Assn. of America, being secretary-treasurer of the organization from its founding, and later its president. He was a director of the American Horse Show Assn., and for twelve years served on the hunt committee of the National Steeplechase and Hunt Assn. He was an enthusiastic yachtsman. From 1910 till his death he was treasurer of the Tavern Club in Boston. He was for many years vestryman and treasurer of St. Paul's Cathedral in Boston, and vice president of the Episcopalian Club of Massachusetts. He was president of the York County Development Assn., a member of the board of directors of the South Berwick Trust Co., and in 1936 was elected to the Maine Legislature from South Berwick. He died on a train near Lawrence, Mass., Nov. 21, 1938. His widow presented Hamilton House to the Society for the Preservation of New England Antiquities, by her will, proved Nov. 9, 1949, and Vaughan Woods in South Berwick to the State of Maine, as a park. With his sister, he had earlier presented a park and playground to Hallowell, Maine. Child: (1) Edwina, b. Nov. 5, 1895; d. July 21, 1898. 2. Julia Hepp, b. June 28, 1840; d. Oct. 16, 1841. 3. Mary Merrick, b. Feb. 19, 1842; m. William Canfield Spencer. 4. Henry Smith, b. Dec. 14, 1843; d. Oct. 14, 1861. 5. Lucy Gardiner, b. Oct. 5, 1845; d. Mar. 28, 1847. +6. Harold, b. Nov. 15, 1850; m. Julia Murray McIlvaine.

Page 134

1-3-3-6-3-1 6 JOHN GOODWIN, b. Feb. 29, 1796; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congregational Church, Blackberry Hill, Berwick, Me., June 12, 1823, Mary Noble of Noble's Island, Kittery, Me. He was a merchant in South Berwick, Me., and died in 1859. Children: +1. John Noble, b. Oct. 19, 1824; m. Susan Howard Robinson. 2. James, went to Colorado in 1848, and d. there, unm., c. 1885. 3. Eliza, m. George H. Wakefield. 4. Caroline H., res. the last years of her life in Winona, Minn., where she d. Apr. 23, 1910, unm., aged 63. 5. Bradford, b. Mar. 1860; d. unm.

l-3-3-6-3-3 6 WILLIAM GOODWIN, b. Nov. 2, 1811; mar. Nov. 6, 1836, Susan Linscott (b. York, Me., 1802; d. Dec. 31, 1878). He d. Apr. 5, 1885. Both are bur. in the Friends Cemetery, North Berwick, Me. Children: 1. James Dominicus, b. Aug. 18, 1837; d. May 26, 1851. 2. William Henry Harrison, b. North Berwick, Me., Dec. 12, 1840; living, Whittier, Cal. (June 1912) +3. John Jordan, b. Feb. 22, 1844; m. Margaret Murphy.

1-3-3-6-4-3 6 ELISHA HILL GOODWIN, b. South Berwick, Me., Jan. 24, 1799; mar. May 12, 1834, Emily Veoplanck Nichols. He d. in Brooklyn, N.Y., Dec. 23, 1842. Children: +1. Robert Nichols, b. Feb. 15, 1835; m. Catherine Clounay. 2. Sarah Emily, b. Oct. 18, 1837. 3. Frederick Jordan, b. June 8, 1840; d. Apr. 28, 1866. 4. Elisha Hill, Jr., b. Oct. 15, 1842.

1-3-3-6-4-5 6 CHARLES GOODWIN, b. South Berwick, Me., Jan. 13, 1808; mar. Nancy Noble. They res. in South Berwick until after the death of their third child, moved to Mobile, where their twin children were born, and then moved to New Orleans. He d. in New Orleans, La., Oct. 10, 1848. Children: 1. Sarah Louise 2. Charles J. 3. Augustus 4. Virginia 5. Unknown

Page 135

1-3-3-6-4-7 6 REV. FREDERICK JORDAN GOODWIN, b. South Berwick, Me., Apr. 30, 1812; mar. May 8, 1838, Catherine Tom Bloodgood (b. Flushing, N.Y., Sept. 8, 1810; d. Middletown, Conn., Oct. 18, 1858). He taught school in Alfred, Me., 1833-34, studied at the Eastern Maine Theological Seminary in Bangor, and taught in its preparatory department, studied further at the Andover Theological Seminary, and grad. from the General Theological Seminary, N.Y. He was ordained a deacon in the Protestant Episcopal Church, in 1836, priest, 1837. He was professor of Latin in Bristol College, Pa., 1836-37, and in N.Y. State Univ., 1837, and rector of St. George’s Church, Flushing, N.Y., 1838-45, and of Holy Trinity Church, Middletown, Conn., from 1845, and a teacher of divinity in the Berkeley Theological Seminary in Middletown. He was awarded the D.D. degree by Trinity College, 1854. He d. Feb. 29, 1872. Children : 1. Thomas Bloodgood, b. June 21, 1839; d. Sept. 2, 1840. 2. Frederick Thomas, b. Mar. 31, 1841; d. Dec. 28, 1843. 3. George Herbert, b. May 19, 1842; d. Rome, Italy, Apr. 14, 1864. 4. Walton, b. Apr. 10, 1844. 5. Mary Ann, b. Mar. 5, 1846. 6. Sarah Ella, b. Middletown, Conn., Mar. 6, 1848; m. Sept. 26, 1867, Rev. Stephen Ferris Holmes. 7. Edmund, b. Jan. 17, 1850; d. Feb. 20, 1850. 8. Alice Catherine, b. Sept. 22, 1852.

1-3-3-7-7-1 6 ICHABOD GOODWIN, b. South Berwick, Me., July 10, 1819; mar. Sept. 16, 1850, Sophia Elizabeth Hayes, (b. South Berwick, Me., Sept. 8, 1824; d. New Haven, Conn., May 25, 1905), dau. of the Hon. William Allen and Susannah (Lord) Hayes of South Berwick, Me. He grad. B. A., Bowdoin College, 1839, and taught in New York University, and in Flushing in the school established by the Rev. Dr. Hanks. He left there to become a tutor at Bowdoin College in Brunswick, Me., and then studied law and was admitted to the bar. He practiced law in South Berwick, engaged for two years in civil engineering, and for three years served as principal of Berwick Academy. In 1861, he secured a government position in Washington where he remained for several years until his health failed. Res. at Old Fields in South Berwick, Me., where he d. Dec. 7, 1869. Child: +1. William Allen Hayes, b. Mar. 30, 1853; m. Minnie Lord Weeks.

Page 136

1-3-3-7-7-2 6 JOHN WALLINGFORD GOODWIN, b. South Berwick, Me., Apr. 17, 1825; mar. June 17, 1863, Georgia Smith, who d. May 29, 1909, dau. of Sidney and Alabama Wilmott (Merrett) Smith. He was ed. at Berwick Acad., and grad. B. A., Bowdoin College, 1844. He became a civil engineer, employed in the construction of railroads in Mass. and Vt. In 1848, he went South, and made preliminary surveys for the (later) Mobile and Ohio Railroad, remaining until the outbreak of the Civil War. He was then a member of the Mobile Rifles which became a part of the 23rd Alabama Regiment, C.S.A. He was transferred to Norfolk to work on fortifications there, and, in 1862, as a part of Gen. Bragg's staff, took part in the battles of Corinth, Miss. and Chattanooga. In the fall of 1862, he was made military superintendent of the Virginia and Tennessee Railroad, continuing as its chief engineer and general superintendent after the close of the war. He held the rank of major, C.S.A. In 1872, he removed to Texas for the construction of the Texas Eastern and Western Railroad, the Texas Central Railroad, the Southern Pacific Railroad, the Gulf, Colorado and Santa Fe Railroad, and the International and Great Northern Railroad. He returned to Tennessee, in 1883, as division superintendent of the East Tennessee Virginia and Georgia Railroad. In 1887 he left for the Norfolk and Western Railroad, remaining with them till his death except for a brief period, when he was chief engineer for the construction of the Lynchburg and Durham Railroad, which in 1892 merged with the Norfolk and Western. Res. Lynchburg, Va. He d. at Lynchburg, Dec. 1, 1911. Children: 1. Georgie, unm. 2. Virginia, unm. 3. Sidney Wallingford, res. Corbin, Kentucky. 4. Ella Elizabeth, m. A. P. Craddock of Lynchburg, Va.

1-3-3-7-11-3 6 WILLIAM AUGUSTUS GOODWIN, b. Saco, Me., July 27, 1822; mar. (1) Belinda Shaw, who d. 1861, dau. of Tristram Shaw of Exeter, N.H., (2) in 1864, Mrs. Anna G. Ward. He grad. B.A., Bowdoin College, 1843, and taught in Brunswick and Saco, Me. and Eastville, Va. He then became a civil engineer, and was assistant engineer on the Atlantic and St. Lawrence Railroad. He surveyed the York, Cumberland Richmond and Danville, Va. railroads. He was chief engineer on the Penobscot and on surveys of the European and North American Railway from St. John, N.B. to Calais, Me. He then became a member of the U. S. light house department, as superintendent of construction of the first and second lighthouse districts of Maine, N.H. and Mass. In 1862, he served at New Orleans and on the Gulf and Atlantic coasts under special orders on lighthouse duty. In 1870, he moved from Newton, Mass. to Portland, Me. to become City Civil Engineer of Portland, remaining until 1892. He continued to practice his profession until his death at the age of 74. Children: 1. James Tristram. 2. William

Page 137

1-3-3-7-11-4 6 GEORGE ICHABOD GOODWIN, b. South Berwick, Me., Apr. 12, 1825; mar. June 11, 1856, Harriet Judith Evans of Portland, Me., who died at Newton Lower Falls, Mar. 14, 1921, aged 92, res. in Newton, Mass. for over thirty years prior to her death. He died in Newtonville, Mass., Sept. 9, 1907. Both are buried in Saco, Me. Children: 1. George Evans, b. May 22, 1861; clerk in the American Woolen Co. mills; unm.; res. Boston, Mass.; living 1921. 2. Annie Weston, b. Dec. 26, 1862; d. Aug. 6, 1863. 3. Charles, b. Nov. 6, 1865; d. July 31, 1866. 4. Carrie Center, b. July 3, 1867; d. Aug. 26, 1867.

1-3-6-3-5-1 6 GEORGE W. GOODWIN, b. Feb. 12, 1799; mar. June 1824, Cyrena Hodgdon (b. July 19, 1804). Children: 1. Sarah A., b. Feb. 25, 1825; m. (1) James Allen, (2) George Perkins. 2. Mary F., b. Nov. 2, 1826; m. Joseph W. Coleman, who d. 1940. Children: (1) George, res. Webster City, Iowa, twice married, with large family, (2) Mary, m. Walter Graffunder of Williams, Iowa, no children, (3) Arvilla, m. and res. California, 7 children. 3. Mahala H., b. Nov. 7, 1826 [1828 ?]; m. Charles Slater. 4. Lydia, b. Nov. 19, 1830; m. Feb. 18, 1851, Benjamin Franklin Chapman (b. Mar. 3, 1828), son of Paul Chapman; res. Dover, N.H. See Chapman Genealogy. +5. Mark E., b. Oct. 2, 1832; m. Abbie Pray. +6. George W., Jr., b. Aug. 6, 1834; m. Fidelia F. Scott. 7. Oliver F., b. Nov. 28, 1836; drowned May 12 or Sept. 12, 1854. 8. Helen M., b. Nov. 24, 1838. 9. John A., b. Jan. 14, 1841. 10. Martha J., b. Jan. 4, 1843; m. Charles Henderson. 11. Loring, b. Nov. 22, 1845. 12. Amanda, b. Oct. 17, 1848; d. Jan. 11, 1850.

1-3-6-3-5-3 6 IVORY GOODWIN, b. Dec. 28, 1803; mar. Jan. 18, 1824, Jerusha Taunt (b. Aug. 28, 1807). He died Feb. 19, 1866. Children: 1. Ivory, b. Nov. 26, 1825. 2. Anna, b. Jan. 20, 1828; d. Oct. 12, 1833. 3. Mary, b. Aug. 6, 1831. 4. John Adams, b. June 28, 1836; d. July 12, 1836. 5. Jane, b. July 28, 1837. 6. Lucy A. 7. Charles 8. John

Page 138

1-3-6-3-5-4 6 JOHN WALLINGFORD GOODWIN, b. July 15, 1804; mar. Dec. 24, 1826, Sarah Junkins. Res. in South Berwick, Me., until after the birth of their first three children and then removed to York, Me. Children: +1. Charles E., b. Dec. 7, 1827; m. (1) Perthena Y. Sherman, (2) Mrs. Mary J. (Boston) Berry. 2. Emily A., b. Feb. 23, 1829; m. Edward Baker. +3. Samuel J., b. Sept. 23, 1830; m. Elizabeth Adams. 4. Julia F., b. Mar. 10, 1832; m. Robert Cheswell. 5. Sarah M., b. Aug. 13, 1823; d. Aug. 17, 1834. 6. Joseph J., b. Dec. 24, 1834. +7. George Albert, b. July 25, 1836; m. Elizabeth Blake. 8. Melissa, b. Apr. 25, 1838; m. Sept. 24, 1857, Albert Moody. 9. John Fairfield, b. Oct. 29, 1839; d. Nov. 17, 1840. 10. Louisa C., b. July 17, 1843; m. Dwight Staniels. 11. Sarah, b. Feb. 1, 1845; d. aged 6 mos.

1-3-6-3-6-4 6 JEDEDIAH GOODWIN, b. Nov. 19, 1810; mar. (cert. gr., South Berwick, Me., June 1, 1836), Elizabeth Wadleigh (b. Feb. 5, 1815; d. May 29, 1890; bur. Upper Portland St. Cem., South Berwick). He d. Mar. 25, 1890. Children: 1. Frederick 2. Caroline +3. Albert, m. Maria Holmes. 4. Anna E. 5. Grace W., b. Aug. 8, 1847; d. Jan. 26, 1912. 6. Child 7. Eliza 8. Child

Page 139

1-3-6-3-6-5 6 SAMUEL GOODWIN, b. Feb. 25, 1816; mar. (1) Jan. 9, 1838, Paulina Augusta Cooper (b. Mar. 24, 1818), (2) Mrs. Stevens Emery. Res. South Berwick, Me. Children: 1. Emily Jane, b. South Berwick, Sept. 14, 1834; m. Luther Brackett, and res. 5 Mount Vernon St., Dover, N.H.; lived in Dover for more than 50 yrs.; d. a widow, in Dover, Aug. 7, 1913. Children: (1) Carrie, m. Mr. Ford; res. Dover Point, (2) Frank E., res. Somerville, Mass., (3) Nellie C. m. George W. Smith; res. 5 Mt. Vernon St., Dover, (4) Ezra C., res. Lynn, Mass., (5) Samuel W., res. Atlantic, Mass., (6) Levi W., res. Dover, (7) Lucy m. Mr. Hanscom; res. Madbury, N.H. 2. Julia Frances, b. Nov. 13, 1839; +3. Ezra Cooper, b. Feb. 27, 1841; m. (1) Lucy Beal, (2) Mary A. Felker. 4. Susan, b. Nov. 18, 1842. +5. Samuel Hazen, b. July 25, 1844; m. Helen E. Gowen. 6. Martha, b. Sept. 21, 1845; d. Nov. 3, 1867. 7. Levi Cooper, b. Feb. 25, 1847. 8. Benjamin Franklin, b. Feb. 19, 1848.

1-3-6-3-6-6 6 BENJAMIN FRANKLIN GOODWIN, b. Oct. 31, 1817; mar. Nov. 16, 1848, Mary Wallace, who d. July 2, 1883. He d. Dec. 29, 1891. Children: 1. Bradford C., b. Sept. 13, 1849; d. Sept. 14, 1851. 2. Levi W., b. Sept. 21, 1852; d. May 28, 1867. +3. Rodney, b. Feb. 5, 1858; m. Maggie Jose. +4. Clinton, b. Sept. 16, 1861; m. Laura Belle Gerry.

1-3-6-3-6-11 6 CHARLES H. GOODWIN, b. Sept. 20, 1837; mar. July 23, 1870, Fidelia Scott Murphy, dau. of Michael Murphy. He died in South Berwick, Me., June 23, 1917. Children: 1. Arthur W., b. July 25, 1873. 2. Isabel, b. Jan. 9, 1876; d. May 16, 1879. 3. George Wicker, b. Sept. 30, 1878.

Page 140

1-3-6-3-9-5 6 REV. JOSHUA GOODWIN, b. South Berwick, Me., July 10, 1821; mar. Washington, N.H., Mar. 26, 1843, Harriet E. Mead (b. Washington, N.H., Nov. 2, 1822; d. Milford, N.H., Oct. 2, 1878). He served charges in York, Me., and Wolfeboro, Moultonboro, Plymouth, Dartmouth, and Hanover, N.H. See History of Washington, N.H., p. 447. He died in Mansfield, Mass., Aug. 22, 1851, and she mar. (2) Silas Freeman Stowell of Washington, N.H. Children: 1. Jasper A., b. Mason, N.H., Mar. 2, 1844; d. Nov. 10, 1845. +2. Valentia E., b. Oct. 19, 1845; m. Flora J. Hoyt. 3. Cynthia C., b. Oct. 21, 1847; m. Dec. 30, 1869, Eldridge Bradford; d. Mar. 31, 1890. 4. Jasper T., b. Dartmouth, Mass., Apr. 22, 1849; d. New York City, Jan. 10, 1913. 5. Emma L., b. Mansfield, Mass., Mar. 9, 1851; m. Mr. Ball; d. Jan. 22, 1897.

1-3-6-3-9-6 6 EDMUND N. GOODWIN, b. May 26, 1825; mar. Dec. 28, 1847, Sophronia Main. They res. on the homestead at York, Me. Children: 1. Isabella S., b. Feb. 11, 1849. 2. Orleans W., b. July 13, 1852. 3. Leanora G., b. Apr. 12, 1857.

1-3-6-3-11-2 6 SILAS GOODWIN, mar. Elizabeth Shorey.

1-3-6-3-11-3 6 ANDREW J. GOODWIN, b. Aug. 28, 1817; mar. June 1, 1846, Nancy Warren (b. Dec. 20, 1817). Res. South Berwick, Me. Children: 1. Andrew J., b. Apr. 9, 1847. 2. Lydia J., b. Mar. 31, 1848; m. Charles Whitney. 3. Hannah, b. Aug. 17, 1849; m. Nov. 29, 1869, Bradford Homer Wentworth (b. May 9, 1841 in South Berwick), son of Albert F. Wentworth. See Wentworth Genealogy, v. 2, p. 542. 4. ---- L., b. Oct. 29, 1834. 5. Eldridge, b. May 27, 1857. 6. Joseph W., b. Aug. 2, 1860; m. Ida Warren (b. Sept. 21, 1865), dau. of Josephus Warren. 7. Charles F., b. Dec. 16, 1862.

1-3-6-3-11-9 6 JOSHUA GOODWIN, mar. Miranda E. Raymond.

Page 141

1-3-6-6-1-1 6 GREENLEAF F. GOODWIN, b. South Berwick, Me., Jan. 11, 1827; mar. Dec. 30, 1867, Lydia Jane Goodwin (b. Jan. 23, 1828; d. Feb. 20, 1899), dau. of James Goodwin [1-3-6-3-11]. He died May 5, 1881. Res. South Berwick, Me. Child: +1. Greenleaf Payson, b. Jan. 17, 1872; m. (1) Bessie M. Lewis, (2) Olive Simpson Emery.

1-3-6-6-1-2 6 RUFUS GOODWIN, b. Apr. 4, 1828; mar. Nov. 12, 1848, Lydia Jane Goodwin (b. Jan. 23, 1828; d. Feb. 20, 1899), dau. of James Goodwin [1-3-6-3-11]. He died Apr. 30, 1852, aged 24, and she mar. (2) Greenleaf F. Goodwin [1-3-6-6-1-1]. Children: 1. Marcia A., b. Feb. 15, 1849; res. Witchtrot , South Berwick, Me.; taught school in South Berwick for thirty-five years; d. South Berwick, Feb. 27, 1922, unm. 2. Emeline, b. Mar. 31, 1850; m. ---- Mitchell.

1-3-6-8-1-4 6 EDWARD SIMPSON GOODWIN, b. Dec. 16, 1839; mar. in South Berwick, Me., Dec. 15, 1867, Belle Sarah Clement (b. Palmyra, Me., May 31, 1845; d. South Berwick, Me., Apr. 18, 1905), dau. of Samuel Clement. He engaged in the coal, wood and ice business for many years in South Berwick, where he res. on High Street. He d. May 15, 1908. Children: +1. Wesley Simpson, b. Dec. 31, 1869; m. Mary E. Clark. 2. May Belle, b. July 17, 1872. +3. Roy Clement, b. June 13, 1882; m. Carolyn Frances Cook. 4. Guy Clement, b. June 13, 1882; [twin to Roy] d. July 26, 1889.

1-3-6-8-2-1 6 HORACE J. GOODWIN, b. Aug. 16, 1838; mar. Electra J. Bragdon (b. York, Me., Apr. 27, 1840; d. Dorchester, Mass., Apr. 27, 1914), dau. of Joel Bragdon. He attended Berwick Academy, and taught school in South Berwick and Eliot, and was Supervisor of Schools in South Berwick for many years. He was one of the selectmen of South Berwick. He died Feb. 17, 1915. Children: 1. Florence Angie, m. Henry J. Dorr, who d. in Sept. 1946. Res. 161 Savin Ave., Dorchester, Mass. 2. Clarence H., m. Baptist Church, South Berwick, Me., Oct. 31, 1914, Cora Blanche Hamel of Berwick.

1-3-6-8-3-1 6 GEORGE W. GOODWIN, b. June 14, 1837; mar. (1) Charlotte Luke, (2) Mary M. Doe. Res. Pine Street, South Berwick, Me. He d. Dec. 4, 1895. Child: +1. Frank W., b. 1872; m. Mary A. Joy.

Page 142

1-3-6-8-3-2 6 JEFFERSON GOODWIN, b. May 8, 1847; mar. Mary Abby Neal, dau. of Ambrose Neal. He died in 1869. Children: 1. Child, died young. 2. Child, died young.

1-3-6-8-3-4 6 ORRIN GOODWIN, b. Sept. 14, 1852; mar. Hannah Eliza Neal (b. Jan. 8, 1852; d. June 30, 1925), a native and life-long resident of South Berwick. He d. May 15, 1927. Children: 1. Lillie M., m. Mr. Littlefield, and res. North Berwick. 2. Irving, res. North Berwick, Me. and East Rochester, N.H. 3. Ernest, res. Sparta, Wisc. In 1905 he was a soldier, res. Chickamauga Park, Ga. +4. Jefferson, b. June 19, 1889; m. Gladys May Boston.

1-3-6-8-4-2 6 THOMAS JACKSON GOODWIN, b. South Berwick, Me., June 1, 1834; mar. May 6, 1869, Augusta Amanda Clark (b. Berwick, Me., Nov. 28, 1846; d. Jan. 1932), dau. of James Clark. He was educated at Berwick Academy, and taught in the public schools. In 1867 he was appointed station agent for Conway Junction (later Jewett), on the Boston and Maine Railroad, and later he served four years with them in Portsmouth. He was a member of the board of selectmen of South Berwick for ten years, five years of which he was the chairman. He served several terms as superintendent of schools, and from 1874 to 1876 represented South Berwick and Eliot in the Maine Legislature. He was a farmer and for many years tax collector of South Berwick, where he res. on Main Street. He died in South Berwick, Me., Nov. 15, 1912. Children: 1. Mary, b. July 11, 1870; m. H. B. Fall. Children: (1) Helen Goodwin, (2) Child. 2. Sarah F., b. Mar. 12, 1872. 3. Florence A., b. Jan. 19, 1878; m. George A. Webster, son of Fred Webster. Children: (1) Eunice, (2) Russell, m. Somersworth, N.H., Oct. 14, 1930, Olive Ayer, (3) Goodwin.

Page 143

1-3-6-8-4-4 6 EDWIN RUTHWIN GOODWIN, b. July 4, 1838; mar. July 4, 1867, Helen Watt (b. Aug. 5, 1842). He died Nov. 6, 1894. Children: 1. Cora McGregor, b. July 29, 1866; m. (1) Sept. 24, 1887, Vasco V. Richmond, (2) Edward Knox. Child by 1st mar.: (1) Karl Eber, b. Aug. 14, 1889; m. Mar. 16, 1909, Mae Gould. Child: Marion Eva, b. Sept. 25, 1912. 2. Fanny Watt, b. Sept. 13, 1868; m. (1) Nov. 22, 1892, Frank Kinsman, who d. Nov. 21, 1893, (2) Dec. 25, 1899, William E. Stiles. Res. 747 Central Ave., Dover, N.H. Children by 2nd mar.: (1) Leo, b. Jan. 28, 1901, (2) George Edwin, b. Sept. 18, 1911. +3. Dearborn Jackson, b. Feb. 12, 1873; m. Luella L. Murray. +4. Thurman Thomas, b. Jan. 30, 1878; m. Carrie Brown. 5. Crissie May, b. Nov. 7, 1879; m. June 8, 1903, George E. Morrill. Child: (1) Mildred Helen, b. Nov. 7, 1907.

1-3-6-8-4-5 6 FLAVEL H. GOODWIN, b. Aug. 29, 1841; mar. Aug. 1868, Fanny Dorothy. Child: 1. Flavella

1-3-6-8-8-1 6 JACOB GOODWIN, mar. Sarah Ann Watts (b. Franklin, N.H., Jan. 25, 1856), dau. of William Watts. Res. South Berwick, Me. Children: 1. Maud F., b. South Berwick, Me., May 29, 1878; m. Jan. 8, 1902, in Dover, N.H., Elmer C. Joy. 2. Olive A., b. Nov. 8, 1881. 3. Harry, b. South Berwick, Me., Oct. 17, 1885; d, Feb. 15, 1888. +4. Clifford, b. Nov. 5, 1887; m. Flora Mclsaac. 5. Eva May, b. South Berwick, Me., Apr. 18, 1891. 6. William Cleveland, b. South Berwick, Me., Apr. 12, 1893. 7. Gertrude E., b. South Berwick, Me., Sept. 14, 1894. 8. Mildred F., b. South Berwick, Me., Sept. 11, 1895; d. Sept. 29, 1897. 9. Leslie Jacob, b. South Berwick, Me., July 2, 1899; d. Oct. 1, 1899.

Page 144

1-3-6-8-8-2 6 LEVI B. GOODWIN, b. Sept. 5, 1866; mar. (1) Margaret Mclsaac (b. 1869; d. Oct. 30, 1906), (2) in 1907, Elsie Sheffield (b. Nottingham, Eng., Mar. 5, 1889). At the age of sixteen, he entered the employment of the Boston & Maine RR, and became an engineer at the age of nineteen. He worked with the railroad for over forty years, the last seven in Dover, N.H. Res. Great Works, South Berwick, Me. He died in South Berwick, Me., Apr. 26, 1926. Children: (by 1st mar.) 1. Florence, m. ---- Merrill; res. Hollywood, Cal. +2. Ralph, m. ----. Child by 2nd mar.: 3. Olive Louise, b. July 5, 1908; m. May 12, 1925, George E. Marden (b. Nov. 25, 1902). Children: (1) Francis Louise, b. May 23, 1926, (2) Marion, b. Jan. 21, 1930, (3) Georgine, b. Oct. 21, 1931, (4) John Ellsworth, b. Feb. 27, 1936, (5) Joan Eloise (twin to above), b. Feb. 27, 1936, (6) Thomas Allen, b. May 1, 1938.

1-3-6-8-8-7 6 AUGUSTUS GOODWIN, mar. (1) by the Rev. James Thurston, Dover, N.H., Aug. 19, 1839, Mary Adams, (2) Mary Gibbs. Children: (by 1st mar.) 1. Lizzie, m. Melvin Meyers. Child: (1) Helen, adopted by Eugene W. Ball of South Berwick, Me., as Helen Ball. 2. Myrtie B., m. by the Rev. J. H. Roberts, pastor of the Methodist Episcopal Church, South Berwick, Me., Jan. 3, 1904, George W. Munroe, son of Edward Joseph Munroe. Child: (1) Elmer H., b. Sept. 18, 1904. 3. Thomas 4. Morrill

1-4-3-1-9-2 6 BENJAMIN GOODWIN, m. Nov. 28, 1822, Adah Stone.

1-4-3-1-9-8 6 RICHARD GOODWIN, m. Elizabeth Willey.

1-4-3-1-9-10 6 SIMON GOODWIN, b. Sanford, Me., Feb. 24, 1824; mar. Dec. 31, 1855, Lucy Ann Johnson (b. Sanford, Me., Apr. 6, 1836). Res. Sanford, Me. Children: 1. Marcia Ann, b. Mar. 29, 1856. 2. Marshall Freeman, b. Aug. 26, 1858; d. aged 13. 3. Carrie Ella, b. Nov. 21, 1860; m. Samuel Littlefield. 4. Arvilla Jane, b. Oct. 25, 1863; m. Charles Fletcher. 5. Frank Sumner, b. June 22, 1866; m. Minnie Pendexter. 6. Flora, m. Frank H----; d. 1923. 7. Leroy, died young. 8. Ella Ordella, b. Sept. 30, 1868; m. Leroy Moulton.

Page 145

1-4-3-3-1-1 6 ELIPHALET GOODWIN, b. Concord, Conn., c. 1785; mar. (1) Bolton Lower Canada, Ruth Page, (2) Bolton Lower Canada, Sarah Fifield. Children by 1st mar.: +1. Jeremiah Page, b. Aug. 2, 1810; m. Lucretia Reynolds. 2. Gorham, b. 1812. Child by 2nd mar: +3. William H., b. June 24, 1824; m. Mary Estell.

1-4-3-6-2-1 6 JONATHAN GOODWIN, b. Berwick, Me., Jan. 13, 1775; mar. by the Rev. Matthew Merriam, pastor of the 2nd Congre. Church, Blackberry Hill, Berwick, Me., Nov. 2, 1795, Elizabeth Andrews (b. Berwick, Me., Nov. 5, 1779; d. Palmyra, Me., June 6, 1843), dau. of Elisha Andrews. They res. for many years in Berwick, Me., before moving to Palmyra. He died Jan. 18, 1854. Children: +1. John, b. Feb. 27, 1795; m. Elizabeth Hutchins. 2. Joanna, b. Berwick, Me., Nov. 5, 1798; m. by the Rev. Joseph Hilliard, pastor of the 2nd Congre. Church, Blackberry Hill, Berwick, Feb. 5, 1824, Lewis Clement; d. East Corinth, Me., Nov. 26, 1856. Children: (1) Elizabeth Goodwin, b. Feb. 9, 1825; m. Mary G. Ridley (evid. an error in name), (2) Joanna E., b. June 8, 1828; m. Dudley M. Sprott, son of William Sprott, (3) Judith Clement, b. Sept. 21, 1830; m. Levi Blake; d. Sept. 26, 1855, no children, (4) Mary Nancy, b. Oct. 5, 1835; m. Lemuel Kimball, (5) Lewis, b. Aug. 31, 1838; d. Charlestown, Mass., May 15, 1908, unm. 3. Eunice T., b. Berwick, Me., Feb. 21, 1803; m. July 19, 1827, by the Rev. Joseph Hilliard, pastor of the 2nd Congre. Church, Berwick, Me., Isaac Blaisdell Emerson, (2) c. 1832, Henry Pendleton; d. Oct. 1882, Farmington, N.H. +4. Elisha Jefferson, b. Apr. 23, 1806; m. (1) Mrs. Martha Mills Webb, (2) Jane Brackett. 5. Mary, b. Berwick, Me., Nov. 23, 1808; m. Nov. 1856, John Briggs; res. Corinna Mills, Me. 6. Olive Eliza, b. Berwick, Me., Feb. 1, 1811; m. Sept. 1834, Nathaniel Andrews. +7. Isaac, b. July 19, 1813; m. (1) Lydia Brackett, (2) Ruth S. Main. 8. Nancy, b. Berwick, Me., May 6, 1815; m. 1837, John A. Hanson; res. Great Falls, N.H.

1-4-3-6-2-3 6 ISAAC GOODWIN, b. Berwick, Me., Nov. 29, 1778; mar. Mary Moulton. Res. for many years in Hollis (now Dayton), Me. He died in Biddeford, Me., Dec. 29, 1863. Children: 1. Marion, b. Hollis (now Dayton), Me.; m. John S. Murch. 2. Lucy, b. Hollis (now Dayton), Me.; m. Jeremiah Watlin. +3. John M., b. Jan. 29, 1810; m. Mehitable W. Day. 4. Mary M., m. Stephen Dyer.

Page 146

1-4-3-6-3-1 6 DEA. JOSEPH GOODWIN, b. Berwick, Me., Sept. 19, 1782; mar. Brookfield, N.H., Dec. 24, 1807, Anna Hanson. He died in West Milton, N.H., Mar. 30, 1868. Children: +1. Richard Hanson, b. Dec. 1, 1808; m. (1) Mrs. Mary Ann Plummer Roberts, (2) Mrs. Eliza Reynolds. +2. Daniel Boody, b. Feb. 22, 1811; m. Susan Hanson. 3. Mary Ann, b. Milton, N.H., Mar. 18, 1813; m. Stephen Twombley; d. Mar. 23, 1858 in Milton, N.H. Children: (1) Mary Jane, b. July 30, 1841, (2) James Henry, b. Apr. 1, 1846, (3) John Stephen, b. Sept. 1, 1848, (4) Abby Ann, b. Apr. 9, 1852. 4. Susan, b. Middleton, N.H., Jan. 28, 1815; m. Luther Nute; d. Apr. 4, 1896. Children: (1) Hannah, b. Sept. 7, 1836; m. Charles N. C. Hatch, (2) Samuel Wesley, b. Jan. 20, 1837; d. Nov. 29, 1859, (3) Martin Luther, b. Dec. 1, 1839; d. May 25, 1864, (4) Joseph Henry, b. Nov. 5, 1842, (5) John Smith, b. June 3, 1848; d. July 30, 1865, (6) Charles P., b. June 11, 1850, (7) George Albert, b. Mar. 22, 1852, (8) Wilbert Alvernado, b. Mar. 11, 1854. 5. George Washington, b. Middleton, N.H., Oct. 4, 1817; m. Henrietta Chamberlain; d. Galveston, Texas, Apr. 26, 1869. No children. +6. John Elkins, b. Sept. 14, 1820; m. (1) Leah Hayes Wentworth, (2) Eliza Hayes, (3) Mrs. Permelia Davis Pinkham. +7. Shepherd Kelley, b. Oct. 6, 1822; m. Sophronia J. Young. +8. Charles Henry, b. Sept. 11, 1824; m. Susan Elizabeth Wentworth.

1-4-3-6-3-4 6 ELIJAH GOODWIN, b. 1784; mar. Polly Colbath; was lost at sea.

1-4-3-6-3-5 6 DANIEL GOODWIN, b. 1786; m. Elizabeth Carl; d. Wesleyville, Penn., Nov. 1863.

1-4-3-6-5-1 6 JAMES GOODWIN, b. South Berwick, Me.; mar. Elizabeth Rich. Res. Canaan, Me. Children: 1. Mary 2. Sarah 3. Adam 4. Moses 5. Elizabeth 6. Ann 7. Martha 8. Mark

Page 147

1-4-3-6-5-2 6 EBENEZER GOODWIN, b. South Berwick, Me.; mar. Jan. 20, 1814, Abigail Fitz, who died Feb. 6, 1868. Res. Gardiner, Me. He died Nov. 21, 1831. Children: 1. Abram 2. Abraham Fitz, b. Sept. 22, 1814. 3. John Edmund, b. Mar. 16, 1816; d. Gardiner, Me., 1851. 4. Terzah Elvira, b. Oct. 5, 1817. +5. Benjamin Franklin, b. Apr. 4, 1821; m. Emeline C. Morrison. 6. Harriet Jane, b. Nov. 13, 1822. 7. Nathaniel Tarbox, b. Feb. 13, 1825. 8. Mary Elizabeth, b. June 11, 1829; d. July 25, 1831. 9. Abigail Amanda, b. Apr. 25, 1831. +10. Oliver Hazard Perry, b. Sept. 16, 1826; m. Susan C. Briggs.

1-4-3-6-5-3 6 JEDEDIAH GOODWIN, b. South Berwick, Me.; mar. Mercy Wing. Res. Clinton, Me. Children: +1. Seth, b. Apr. 24, 1811; m. Mary Ann Lewis. +2. Reuben, b. 1813; m. Mary Ann Lewis. 3. Adeline, b. 1817; m. Sargent Wamoth. 4. Sarah Ann, b. 1819; m. Benjamin White. +5. John, b. 1825; m. Alice Lewis. 6. Hannah.

1-4-3-6-5-8 6 REUBEN GOODWIN, b. South Berwick, Me.; mar. Mar. 16, 1837, Mary Goodridge. Children: +1. George F., b. Oct. 31, 1837; m. Rosanna Goodrich. 2. Charles H., b. June 30, 1840. 3. James A., b. June 8, 1843. 4. Jason M., b. Oct. 16, 1845.

l-4-3-6-5-9 (Adopted) 7 THOMAS EASTMAN GOODWIN, b. Oct. 30, 1817; mar. Jan. 12, 1840, Eunice Whitehouse, who d. 1893, aged 88. He died Oct. 30, 1903. Child: +1. William Henry Harrison, b. Mar. 31, 1844; m. Ellen Bickford.

Page 148

1-4-3-6-7-3 6 HIRAM GOODWIN, b. Lebanon, Me., Jan. 19, 1793; mar. by Elihu Hayes, J. P., Sept. 9, 1817, Drexey [or Draxy] Gowell (b. Dec. 14, 1796; d. Lebanon, Apr. 14, 1873), dau, of John Gowell. He was a soldier in the War of 1812. Children: 1. Julia Ann, b. East Lebanon, Me., Dec. 25, 1818; m. by Elder David B. Cowell, Lebanon, Me., Aug. 26, 1849, George McCrellis. Child: (1) Hiram. 2. Harriet, b. East Lebanon, Me., Apr. 13, 1820; m. George Ricker; res. Strafford, N.H. 3. Sarah A., b. East Lebanon, Me., Nov. 8, 1822; m. Joseph Edmunds; d. Mar. 25, 1869. +4. Benjamin, b. Feb. 23, 1824; m. Margaret How. 5. Lindsey, b. East Lebanon, Me., Jan. 8, 1826; res. in California. +6. George, b. Aug. 13, 1827; m. Susan Hood. 7. Elizabeth, b. East Lebanon, Me., Mar. 31, 1829; m. James Chase. 8. Drexey, b. East Lebanon, Me.; m. Eli Berry. 9. Mary Jane, b. East Lebanon, Me., Dec. 27, 1833; m. William Bobbins. 10. Ellen Maria, b. East Lebanon, Me., Mar. 10, 1836. 11. Belinda, b. Jan. 3, 1839; d. July 7, 1840. 12. Belinda P., b. Oct. 7, 1841; d. May 22, 1861, unm.

1-4-3-6-7-4 6 URBAN GOODWIN, b. East Lebanon, Me., Jan. 1, 1793; mar. by Elihu Hayes, J.P., June 10, 1822, Peggy Horne (b. East Lebanon, Me., Apr. 12, 1795; d. Dec. 4, 1864) dau. of Ephraim Horne. He was in the War of 1812. He died Jan. 1, 1884. Children: 1. Lewis L., b. Lebanon, Me., June 1, 1823; d. Sept. 3, 1825. 2. Mary Elizabeth, b. Lebanon, Me., Dec. 20, 1824; m. by Elder William H. Littlefield, Lebanon, Me., Apr. 30, 1848, Jacob Goodwin Gerrish. Children: (1) James, b. Lebanon, Me., 1853, (2) Phesa A., b. Lebanon, Me., 1851, (3) Hiram Norton, b. Lebanon, Me., Aug. 16, 1848; m. Dec. 15, 1869, Lydia Emma Segell, (4) John, b. Lebanon, Me., 1855, (5) Salvina, b. Lebanon, Me., 1857, (6) Louis. (Children are not listed in order of birth). 3. Phesa A., b. Sept. 9, 1825; d. aged 2 yrs. +4. Urban Dexter, b. June 28, 1827; m. Augusta J. Hodgdon. 5. Peacy Ann, b. Lebanon, Me., Feb. 26, 1829; d. aged 15 yrs.

Page 149

1-4-3-6-7-8 6 MARK GOODWIN, b. Lebanon, Me., Feb. 16, 1802; mar. by the Rev. Daniel Reynolds, Lebanon, Me., Sept. 1, 1831, Lydia Wentworth (died June 17, 1884), dau. of Richard Wentworth. See Wentworth Genealogy, v. 2, p. 440. Res. Little River Falls, Lebanon, Me. He died Apr. 19, 1866. Children: 1. Sophronia, b. East Lebanon, Me., Dec. 10, 1831; m. Robert McCrellis. Children: (1) Mary F., m. 1852, Lincoln Goodwin, son of Horace Goodwin [1-4-3-6-7-8-2], (2) Elizabeth, m. Gilbert Welch, (3) Ruth, m. Alexander Martin. +2. Horace, b. July 28, 1834; m. Diantha A. Kenniston. 3. Ruth, b. East Lebanon, Me., Apr. 19, 1838; m. Alvah Champion; d. July 4, 1857. Child: (1) George. +4. Joel, b. Dec. 25, 1839; m. Fanny Kenniston. 5. Simeon, b. Jan.11, 1843; d. June 11, 1843. 6. Samuel F., b. June 5, 1845; d. Oct. 4, 1864, in U. S. service; soldier in Co. F, 23rd Maine. 7. Mary Frances, b. Jan. 27, 1847; d. Sept. 1, 1848. 8. Benjamin Franklin, b. Jan. 27, 1847 (twin to above); d. Sept. 1, 1848. +9. Benjamin Franklin, b. Nov. 30, 1851; m. (1) Mary Morrison, (2) Augusta Wentworth.

1-4-3-6-7-10 6 CAPT. LUTHER GOODWIN, b. Lebanon, Me., Dec. 6, 1808; mar. (int. East Lebanon, Me., May 16, 1830), Ruth Ricker (b. Feb. 23, 1816), dau. of Simeon Ricker. He had a 175 acre farm in East Lebanon, Me., and says in a letter to Capt. William F. Goodwin, Oct. 15, 1869: "I cut this year 15 tons of hay and raised 100 bushels ox corn, I have now 10 horned cattle, 1 horse and 9 sheep." Children: +1. Lorenzo Dow, b. June 29, 1837; m. Mary E. Butler. 2. Mary E., b. Lebanon, Me., July 26, 1839; m. Somersworth, N.H., Dec. 16, 1870, George W. Bean of Farmington, N.H. +3. Ansel, b. Oct. 21, 1841; m. Elizabeth Lord. 4. Lemuel, b. Lebanon, Me., Oct. 13, 1844; d. July 15, 1867, unm. +5. Herbert C., b. Oct. 1, 1854; m. Martha Jones Horne. 6. Ruth, b. Lebanon, Me., June 3, 1859; d. unm.

1-4-3-6-12-1 6 DANIEL GOODWIN, b. Lebanon, Me., Mar. 7, 1793; mar. in Lebanon, Me., by Elihu Hayes, J.P., Feb. 15, 1815, Keziah Hodgdon. Children: 1. Jacob 2. David 3. Daniel 4. George

Page 150

1-4-3-6-12-6 6 WALDRON GOODWIN, b. May 30, 1806; mar. May 8, 1822, Sarah6 J. Goodwin (b. July 12, 1805), dau. of William Goodwin [1-4-3-1-9]. Children: 1. Rufus, b. Lebanon, Me., July 14, 1833. 2. George William, b. Lebanon, Me., Jan. 16, 1835. 3. Isaac (Frank) , b. Lebanon, Me., May 4, 1836. 4. Abigail J., b. Lebanon, Me., Nov. 17, 1837; m. Sept. 3, 1859, Jacob G. Wiles; d. Oct. 7, 1869. 5. Joanna L., m. Charles Rollins. 6. Sarah, m. John Moore. 7. Adam P. 8. Susan 9. Richard 10. Child

1-4-3-6-13-1 6 TRISTRAM GOODWIN, b. Berwick, Me., Nov. 23, 1802; mar. Jan. 28, 1829, Miriam Wood.

1-4-3-6-13-3 6 ELD. LEMUEL GOODWIN, b. Berwick, Me., Apr. 7, 1804; mar. (1) in Lebanon, Me., Jan. 5, 1828, Mary Jones of Milton, N.H., (2) in Dover, N.H., July 13, 1841, Annie Downes (b. Milton, N.H., Dec. 15, 1813; d. Old Orchard, Me., May 10, 1884), dau. of William Downes. He died in Hebron, Me., May 2, 1881. Children: +1. William Lemuel, b. Feb. 21, 1843; m. (1) Miranda McKeen, (2) Esther Walker Abbott. +2. John Albert, b. Sept. 2, 1845; m. Lizzie Bickford. +3. James Pinkham, b. Mar. 28, 1848; m. ----. +4. Charles H., b. Mar. 6, 1852; m. Emma F. Chandler.

1-4-3-6-13-4 6 OTIS F. GOODWIN, b. Lebanon, Me., Jan. 4, 1806; mar. (1) by Elder David Blaisdell, Jan. 3, 1828, Charlotte Nesbit (b. Aug. 25, 1809; d. Dec. 25, 1842), (2) Feb. 25, 1844, Joanna Hoit (b. July 20, 1813; d. Mar. 26, 1912). Res. Belgrade Mills, Me. He died May 12, 1879. Children (by 1st mar.): 1. Mercy +2. Charles Nesbit, b. Sept. 27, 1832; m. Emma C. Ellis. 3. Charlotte Nesbit, b. Oct. 12, 1836. 4. Otis F., b. Oct. 26, 1838. 5. Nathaniel Children (by 2nd mar.): 6. George P., b. Dec. 4, 1844. 7. John H., b. Jan. 18, 1847. 8. Abbie A., b. Aug. 31, 1849.

Page 151

1-4-3-6-13-10 6 ELD. CHARLES E. GOODWIN, b. Lebanon, Me., June 25, 1816; mar. (1) by Elder Zebulon Delano, Dec. 24, 1837, Dorcas P. Libby (b. Lebanon, Me., Apr. 24, 1817; d. Aug. 20, 1856), dau. of Capt. Ivory Libby, (2) Charlotte Moulton. The Christian Church at South Berwick Junction was formed in 1839 by Elder Charles E. Goodwin, and Elders Osborne and Whittier. Children: +1. Ivory Lord, m. Maria F. Johnson. +2. Charles A., b. Dec. 8, 1843; m. (1) Charlotte Wilson, (2) Amanda A. Bennett. +3. Edward Jasper, b. May 6, 1848; m. Ida I. Nute. 4. Mary, m. John L. Bennett of Dover, N.H.

1-4-3-8-5-4 6 JAMES GOODWIN, b. Berwick, Me., June 8, 1804; mar. Apr. 22, 1829, Sarah Hurd (b. Beech Ridge, North Berwick, Me., Mar. 13, 1803; d. Sept. 6, 1874), dau. of Joseph Hurd. He died July 2, 1867. Children: +1. George W., b. July 28, 1831; m. Alma Moulton. 2. Olive Jane, b. June 10, 1833; d. Apr. 27, 1834. 3. James F., b. Jan. 28, 1835; d. Oct. 5, 1897. 4. Joseph B., b. Sept. 22, 1836; Civil War veteran; d. Jan. 14, 1903. +5. John Llewellyn, b. Feb. 19, 1840; m. Olive J. Goodrich. 6. Jennie O., b. May 1, 1842. 7. Charles W., b. Sept. 26, 1844; Civil War veteran; d. Oct. 23, 1910. 8. Annie H., b. July 9, 1847.

1-4-3-10-3-1 6 DAVID GOODWIN, b. Berwick, Me.; mar. (1) Elizabeth Ford, (2) in Acton, Me., Oct. 26, 1805, Sarah Goodwin (b. Shapleigh, Me.), dau. of David Goodwin [1-1-8-3-3]. Res. South Berwick and Acton, Me. David Goodwin was called "Bauneg Beg" after the name of the farm in Berwick on which he was born. Children by 1st mar.: +1. James, b. June 27, 1796; m. Mary McGeouch. 2. Nancy, d. unm. +3. Dudley, m. Abra Lord. 4. Elizabeth, m. Joshua Chick. 5. Lavina, d. unm. 6. Lydia, d. unm. Children by 2nd mar.: +7. Ivory, b. Feb. 9, 1807; m. Deborah Foster. +8. Silas, b. Mar. 29, 1809; m. Margaret Jellison. 9. Priscilla, b. Shapleigh, Me.; m. (1) Joseph Osborne, (2) Daniel French. +10. Elijah, m. Peacy Young. 11. Fanny, died young. 12. Fanny, b. Shapleigh, Me.; m. Charles McCrellis. +13. Thomas, m. Jane Morgan. 14. Mary, b. Shapleigh, Me.; m. (1) ---- Drake, (2) ---- Wheeler. +15. William, m. ---- Ford.

Page 152

1-4-3-10-3-2 6 DANIEL GOODWIN (twin to David 1-4-3-10-3-1), mar. Mollie Ford.

1-4-3-10-3-3 6 WILLIAM GOODWIN, m. by the Rev. John Thompson, pastor of the 1st Congregational Church, South Berwick, Me., Jan. 6, 1789, Olive Wadleigh.

1-4-3-10-3-5 6 JEREMIAH GOODWIN, mar. Hepzibah Grant. Children: +1. Alexander, m. Abigail Hammet. +2. Elisha, b. Jan. 4, 1791; m. Sarah Jellison. 3. Lydia Foss, b. May 6, 1793; m. (1) Lyman, Me., May 3, 1817, Dominicus Parker, (2) Jeremiah Wentworth (b. 1792; d. Jan. 25, 1875), son of Ichabod Wentworth. Children by 1st mar.: (1) Mary, b. Sept. 16, 1824; d. Aug. 28, 1850, Children by 2nd mar.: (2) Abbie Ford, b. May 28, 1830; m. Jesse Maddox of Lyman, Me., (3) Lydia Margaret, b. June 10, 1834; m. Charles D. Emmons of Lyman, Me. +4. Benjamin, m. Olive Walker.

1-4-3-10-3-8 6 JAMES GOODWIN, mar. Lydia James.

1-4-4-1-4-2 6 ROGER GOODWIN, b. Kittery, Me., 1771; mar. (1) Elizabeth Cushman, (2) ---- Lane. He d. in Lisbon, Me., Feb. 1839. Children (not known by which mar.): 1. William 2. Roger

1-4-4-1-4-3 6 MOSES GOODWIN, bp. Aug. 1, 1776; mar. Sarah Hooper. He died in Hollis (now Dayton), Me. Children: 1. Sarah, bp. July 15, 1793; in Hollis (now Dayton), Me.; m. William Johnson. +2. George W., b. Jan. 12, 1795; m. Abigail Young. 3. Lois, b. Hollis (now Dayton), Me., May 27, 1800; m. pub. May 15, 1818, Elliot Gilpatrick. 4. Nancy, b. Hollis (now Dayton), Me., Aug. 5, 1802; m. pub. Hollis (now Dayton), Me., Oct. 3, 1819, Joseph L. Rumery of Biddeford, Me. +5. Simeon, b. Mar. 8, 1804; m. Olive Warren. 6. Mehitable, b. Hollis (now Dayton), Me., Oct. 8, 1808; m. pub. Feb. 5, 1826, in Hollis, James Kimball. 7. Almira, b. Hollis (now Dayton), Me., Apr. 26, 1811; m. (1) pub. Hollis (now Dayton), Me., Feb. 15, 1832, Joseph C. Stacy, (2) Ethnia Clark, (3) Samuel Haley. 8. Moses, died young.

Page 153

1-4-4-1-4-4 6 ELD. HUMPHREY GOODWIN, b. Hollis (now Dayton), Me., Jan. 1774; mar. Hannah Long, who d. Dec. 1, 1846. Res. Hollis (now Dayton), Me., Biddeford, Me. and Milton, N.H. He died Oct. 3, 1837. His head- stone on Deer Wander Road, Hollis (now Dayton), Me., records that he labored in the ministry thirty years. Children: 1. Harriet, b. Biddeford, Me. +2. Timothy, m. (1) Polly Hodgdon, (2) Mrs. Asenath (Billings) Sweet Smith, (3) Mrs. Gilman. 3. Josiah L., b. Feb. 25, 1806; unm.; he was a minister of the gospel; d. Fairhaven, Mass., Sept. 4, 1828. +4. Benjamin L., b. Oct. 9, 18--; m. Elizabeth Tarbox. +5. John R., b. Jan. 14, 1804; m. (1) Jane Gilpatrick, (2) Elizabeth H. Ridlon. 6. Hannah, d. aged 20 yrs., unm. 7. Harriet, died young. 8. Mary, b. Hollis (now Dayton), Me.; m. Timothy Tarbox. 9. Peter Y., b. Oct. 12, 1816; m. Fannie Hooper.

1-4-4-1-4-7 6 SIMEON GOODWIN, b. Dec. 12, 1775; mar. Mary Stevens (b. Aug. 18, 1772; d. Jan. 29, 1837). He died in Biddeford, Me., Nov. 3, 1828. Children: 1. Joseph, b. Oct. 5, 1797; d. Feb. 25, 1831, unm. 2. Elizabeth, b. Biddeford, Me., Dec. 24, 1799; m. Daniel Gookin. 3. Mary, b. Biddeford, Me., Dec. 5, 1801; m. Mark Bryant. 4. Mehitable, b. Biddeford, Me., Aug. 15, 1803; m. Samuel Spencer. 5. Nathaniel, b. Aug. 13, 1805; d. at sea, Jan. 25, 1824. 6. Isabelle Gordon 7. George, b. Sept. 3, 1807; d. Aug. 22, 1809. +8. George, b. Oct. 11, 1809; m. Mary Jane Philbrick. 9. Sarah, b. Biddeford, Me., Feb. 21, 1811; m. (1) Israel Wakefield, (2) Bradbury Wakefield, who d. in Biddeford, Me., June 8, 1872; d. Sept. 27, 1839. +10. Simeon, b. Apr. 4, 1813; m. Abigail Davis. 11. Susannah, b. Nov. 5, 1815; d. May 27, 1816, unm.

1-4-4-2-1-1 6 AMAZIAH GOODWIN, b. Feb. 18, 1780; mar. at Lynn, Mass. He was a shoemaker and res. in Lynn, Mass., removing to Rollinsford, N.H.., where he died, and his children were taken into the home of Capt. Oliver Howe of South Berwick, Me., who reared them. Children: 1. Amaziah, Jr. 2. Abigail

1-4-4-2-1-4 6 HOSEA GOODWIN, b. Feb. 17, 1789; mar. at Kennebunk, Me. He was said to have been a man of considerable ability.

Page 154

1-4-4-2-7-4 6 NOAH GOODWIN, b. Lyman, Me., June 2, 1794; mar. (1) Saco, Me., Nov. 19, 1815, Mary Holmes (b. Saco, Me., Jan. 27, 1789; d. Saco, Me., July 30, 1818), (2) Saco, Jan. 28, 1819, Hannah C. Cummings (b. Biddeford, Me., Aug. 29, 1797; d. Sept. 6, 1882). Res. Saco, Me. He d. Mar. 5, 1873. Children by 1st mar.: 1. Olive S., b. Saco, Me., Apr. 7, 1816; m. Aug. 1836 George Waitt. 2. Noah Holmes, b. July 4, 1818; d. Jan. 1820. Children by 2nd mar.: 3. Mary H., b. Saco, Me., Nov. 3, 1819; m. Apr. 27, 1841, Thomas G. Wordwell. 4. Nancy, b. Saco, Me., Aug. 3, 1821; m. Mar. 1, 1840, Alfred Peaslee. +5. Seth A., b. Aug. 4, 1823; m. (1) Martha Day, (2) Mary E. Jewell. 6. Charles S., b. June 10, 1825; d. Oct. 10, 1826. +7. Charles F., b. Apr. 13, 1827; m. Julia Hitchcock. 8. Warren C, b. Aug. 21, 1829. +9. John M., b. Jan. 12, 1832; m. Sarah Wadleigh. 10. Sarah H., b. Saco, Me., May 8, 1834; m. May 5, 1854, Robert Tongue. 11. William E., b. Apr. 5, 1837; d. Aug. 19, 1838. +12. Albra H., b. Saco, Me., Aug. 31, 1840; m. Oct. 1862, Frances W. Smith.

1-4-4-2-7-6 6 JAMES GOODWIN, b. Lyman, Me., June 26, 1799; mar. in Lyman, Me., Jan. 1829, Alice Goodridge. He died in Lyman, Me., in 1862.

1-4-4-2-7-9 6 WILLOUGHBY GOODWIN, b. Lyman, Me., June 5, 1807; mar. Oct. 28, 1831, Mary W. Stoddard (b. Hingham, Mass., July 31, 1808). Res. South Randolph, Mass. Children: 1. Mary H., b. Hingham, Mass., Apr. 25, 1853; m. June 1851, Frank Harris, who m. (2) June 14, 1856, Mary C. Dean, who d. in Hingham, Mass., Feb. 17, 1865. 2. Olive H., b. Hingham, Mass., Aug. 5, 1836; m. Nov. 4, 1858, Washington Madden. 3. Maria M., b. South Randolph, Mass., Mar. 16, 1840; m. Dec. 8, 1859, Charles H. Stoddard. +4. Charles H., b. May 22, 1842; m. Cynthia Goodwin. 5. Fannie H., b. South Randolph, Mass., Aug. 24, 1845; m. Dec. 30, 1869, Edwin B. Smith. 6. George F., b. Mar. 24, 1848; d. Aug. 30, ----, in Cherbourg, France. +7. Elijah B., b. July 27, 1857; m. Joanna Hubbard.

Page 155

1-4-4-3-1-4 6 NEHEMIAH GOODWIN, b. Berwick, Me., Aug. 22, 1780; mar. Elizabeth Wheeler (b. May 4, 1775; d. Clifton, Me., Apr. 14, 1843). He died in Clifton, Me., Sept. 24, 1843. Children: 1. George Washington, b. June 25, 1805. 2. Caroline, b. East Eddington, Me., Apr. 25, 1808; m. Cyrus Field, who d. Clifton, Me., Nov. 14, 1850; d. Clifton, Me., Nov. 14, 1850. (Note same date of death for husband and wife??) 3. Shepherd Warren, b. July 11, 1810. 4. Sabra, b. East Eddington, Me., June 4, 1813; m. Nov. 15, 1838, Lawrence Van Buskirk; res. Stetson, Me. 5. Mary, b. East Eddington, Me., Mar. 18, 1817; m. June 1, 1861, Leroy Penney. 6. Mahala, b. East Eddington, Me., June 11, 1821; m. Oct. 1, 1848, Leroy Penney; d. Clifton, Me., Nov. 13, 1860. +7. Hiram Nathan, b. Feb. 28, 1825; m. Caroline Little Huslam.

1-4-4-3-1-7 6 CAPT. NATHANIEL GOODWIN, b. Feb. 26, 1788; mar. Annie Butler (b. Feb. 5, 1798; d. Sept. 1873), dau. of Moses Butler. See Butler Genealogy, p. 153. He was a soldier in the War of 1812, from Sanford, Me., and later served as selectman and town treasurer of Sanford. He died Jan. 23, 1862. Children: 1. Sarah, b. Aug. 25, 1818; d. Oct. 18, 1818. 2. Abigail, b. Nov. 20, 1819; d. Dec. 17, 1821. +3. Stephen, b. June 10, 1821; m. Mary A. Hodgdon. 4. Mahala, b. Apr. 27, 1823; m. George Murray; d. Dec. 6, 1857. Children: (1) Son, b. Mar. 31, 1851, (2) Nathan, b. Nov. 2, 1852; d. Feb. 25, 1854. 5. Nathan, b. June 22, 1825; d. Feb. 9, 1825. 6. William, b. Dec. 31, 1826; d. unm. 7. Ann, b. May 4, 1828; d. Oct. 2, 1848. 8. Sarah, b. Aug. 29, 1830; m. Rochester, N.H., Sept. 29, 1858, George F. Scott. Children: (1) Nathan H., b. Mar. 14, 1861, (2) Anna B., b. Aug. 30, 1862, (3) Jane E., b. Feb. 13, 1865, (4) William B., b. July 27, 1868. 9. Nathan, b. Sept. 18, 1834; d. 1883, unm.

1-4-4-3-1-8 6 EDMUND GOODWIN, b. Acton, Me., Aug. 19, 1790; mar. Feb. 23, 1825, Priscilla Cheney (b. Nov. 19, 1796; d. Sept. 14, 1874), dau. of Joseph Cheney. He was a soldier in the War of 1812, from Sanford, Me. He died Oct. 24, 1830. Children: +1. Freeman C., b. July 15, 1824; m. Phoebe Webber. 2. Caroline E., b. Aug. 20, 1827; d. Feb. 23, 1839.

Page 156

1-4-4-3-1-10 6 WILLIAM GOODWIN, b. Shapleigh, Me., July 21, 1795; mar. Abigail Carll (b. Nov. 16, 1792; d. Jan. 5, 1864), dau. of Abraham Carll. Res. on the farm purchased of Nathan Goodwin in Acton, Me. He d. Aug. 11, 1830. Children: +1. Oliver, b. Dec. 24, 1814; m. Lorinda Jane Burbank. 2. Hiram, b. Mar. 14, 1819; d. July 7, 1820. 3. Mary, b. June 12, 1823; d. Oct. 21, 1830. 4. Clara, b. Acton, Me., Oct. 27, 1826; m. by Elder David B. Cowell, Sept. 20, 1846, Lorenzo McCrellis. Children: (1) Edwin W., b. Sept. 29, 1850, (2) Frank P., b. Aug. 30, 1851, (3) Ella Adelaide, b. Dec. 22, 1853, (4) Cora Bell, b. Mar. 21, 1856. 5. Lucy J., b. Acton, Me., Mar. 28, 1829; m. Acton, Me. Sept. 5, 1847, William P. Folsom (b. Acton, Me., Dec. 17, 1826; d. East Rochester, N.H., Feb.17, 1884); d. East Rochester, N.H., May 9, 1894. Children: (1) Edwin W., b. Sept. 29, 1849; res. Somersworth, N.H., (2) Frank R., b. Aug. 30, 1851, (3) Ellen Adelaide, b. Dec. 22, 1853, (4) Cora Bell, b. Mar. 21, 1856. 6. Hannah, b. Acton, Me., July 29, 1830; m. John Pickering.

1-4-4-3-3-3 6 TIMOTHY GOODWIN, b. Buxton, Me., Apr. 19, 1783; mar. in 1812, Sarah Davis; d. May 27, 1805 in Saco, Maine.

1-4-4-3-3-5 6 SAMUEL GOODWIN, b. Buxton, Me., Apr. 6, 1791; mar. (1) in Buxton, Me., May 11, 1817, Mary Emery (b. Buxton, Me. Nov. 18, 1796; d. Buxton, Me., May 20, 1822), (2) pub. Dec. 27, 1823, mar. Gorham, Me., Feb. 24, 1824, Lucy Alden (b. Gorham, Me., Apr. 9, 1797; d. Dec. 11, 1881), dau. of Jonathan Alden. He died in Buxton, Me., Oct. 13, 1849. Children by 1st mar.: +1. Joseph W., b. Feb. 1, 1818; m. Mary E. Scammon. 2. Lydia D., b. Buxton, Me., Sept. 11, 1819; d. June 13, 1826. 3. Mary, b. Buxton, Me., Feb. 1, 1822; m. ---- Filtner. Children by 2nd mar.: +4. Edward, b. May 26, 1825; m. Cassandra Thomas. 5. Emily Ann, b. Buxton, Me., Nov. 29, 1829; m. William Town. 6. Sarah Alden, b. Buxton, Me., Sept. 13, 1830; m. Dr. A. Waterhouse (b. Scarborough, Me., Oct. 26, 1825); res. Jamestown, N.Y. Children: (1) Edward Everett, b. July 22, 1852, (2) Florence, b. Jan. 24, 1856; m. ---- Oliver, (3) Charles Herbert, b. Sept. 13, 1861. 7. Eliza, b. Nov. 9, 1835; d. Jan. 17, 1899, unm. 8. Hannah, b. Dec. 5, 1838; d. Apr. 15, 1922, unm. 9. Ellen, b. Buxton, Me.; m. William Thomas.

Page 157

1-4-4-3-3-6 6 NATHAN GOODWIN, b. Buxton, Me., Feb. 19, 1794; mar. by the Rev. Paul Coffin, Buxton, Me., Nov. 19, 1817, Joanna Bradbury (b. Buxton, Me., July 16, 1795; d. Jan. 17, 1872), dau. of Moses Bradbury. He d. in Buxton, Me., Oct. 7, 1853. Children: +1. Moses Bradbury, b. Apr. 6, 1819; m. Sarah Blanchard Peabody. 2. Mary Ann, b. Apr. 6, 1819 (twin); m. Dec. 28, 1857, Benjamin James Palmer (b. Buxton, Me., Apr. 5, 1819) son of James Palmer. Child: (1) Edwin Augustus, b. July 28, 1859. +3. Capt. William Frederick, b. Sept. 27, 1823; m. Ellen Noyes Peabody. 4. Elizabeth Jane, b. Buxton, Me., July 20, 1828; in. Mar. 22, 1860, Dr. John Webster Little; d. Aug. 19, 1892. 5. Mary Rosalia, b. Jan. 5, 1832; res. Concord, N.H.; d. Oct. 25, 1904, unm. She was ed. at Gorham Academy, and taught school in Maine, moving to Franklin, N.H., in 1854. She taught for 14 years, and in 1861 moved to Concord, N.H. to live with her mother's brother, Capt. William7 Frederick Goodwin. [Note: should read her brother] 6. Sarah Frances, b. Jan. 17, 1834; d. Jan. 18, 1857.

1-4-4-3-3-7 6 WILLIAM GOODWIN, b. Buxton, Me., Feb. 19, 1797; mar. in 1826, Elizabeth Knight of Calais, Me.

1-4-4-4-1-1 6 HENRY GOODWIN, mar.----. Children: 1. Warren 2. Nelson 3. Nathan

1-4-4-4-1-5 6 JOSHUA GOODWIN, b. Argyle, N.S., June 10, 1811; mar. his first cousin, Margaret Frost (b. Feb. 18, 1820; d. Argyle, N.S., c. 1854), dau. of John and Lucretia (Sabine) Frost. He died in Argyle, N.S., c. 1851. Children: 1. Lydia Ann, b. c. 1837; m. Aaron Roberts. 8 children. 2. Azuba, m. Edward Forbes. No children. +3. Daniel Frost, b. Oct. 9, 1840; m. Emily Marshall.

1-4-4-4-2-1 6 BENJAMIN GOODWIN, mar. Phoebe ----. Children: +1. Peletiah, m. Hannah Larkin. +2. Josiah, m. ---- Sealey. +3. Benjamin, m. Permelia Larkin. +4. Noah, m. Lois Larkin. +5. Isaac, m. Elizabeth Sealey. 6. Mary, m. ---- Nickerson. +7. Hallet, m. Rebecca Hipson. +8. Moses, m. Anna Sealey.

Page 158

1-4-4-4-2-2 6 WILLIAM GOODWIN, mar. Joanna Roberts. Children: +1. William, m. Rebecca Goodwin [dau. of Jedediah Goodwin 1-4-4-4- 2-4]. 2. Samuel 3. Anna, m. Joseph Spinney. +4. Enoch, m. (1) Lydia Hambleton, (2) Maria Moulton. +5. Jonathan, m. ---- Roberts. 6. Mary Ann, m. Samuel Hambleton, who was burned to death.

1-4-4-4-2-3 6 THOMAS GOODWIN, mar. Susan Cray. Res. Argyle, N.S., removing to Palmyra, Me. Children: 1. Samuel, d. Argyle, N.S., unm. 2. Sarah, m. Abraham Vennenburg. 3. Member, m. Thomas Malone. +4. Henry, m. Rosanna Larkin. +5. John, m. Mary Thompson. 6. Jeremiah, died young. +7. Jeremiah, m. Zylpah Thompson. 8. Elizabeth, m. David Frost. 9. Anna, m. Isaac Frost. +10. Thomas, m. Matilda Neal McCumnisky. 11. Mehitable, m. Charles Goodwin, s. of Nathan Goodwin [1-4-4-5- 3]. +12. George, m. Mary E. Goodwin. 13. Nabby, m. Henry Montague. 14. Eleanor, died aged 2 yrs.

1-4-4-4-2-4 6 JEDEDIAH GOODWIN, mar. Bridget Welch. Children: 1. Rebecca, m. William Goodwin, Jr., s. of William Goodwin [1-4-4- 4-2-2] +2. Andrew, m. Elizabeth Frost. 3. Almira, m. Philip Frost. 4. Abigail, died young. +5. Jedediah, m. Edith Thompson. +6. Cornelius, m. Peggy Nickerson. 7. Peggy Margaret, m. (1) Aaron Goodwin s. of Nathan Goodwin [1-4- 4—5-3], (2) Theophilus Crosby, (3) ---- Corning. +8. Samuel, m. Jane Nickerson. +9. Joseph, m. Lydia Goodwin. 10. Abigail, m. John Russell.

1-4-4-4-3-3 6 GEORGE GOODWIN, mar. Mary (Polly) Rankin.

Page 159

1-4-4-4-3-4 6 5 NICHOLAS GOODWIN, mar. Dorcas, dau. of Nathan Goodwin [1-4-4-5-3]. Children: 1. George, d. unm. 2. Matilda, m. John Wilson. 6 3. Esther, m. Nelson, son of David Goodwin [1-4-4-5-3-1]. 4. Norman, died unm. 5. Rebecca, died unm.

1-4-4-5-3-1 6 DAVID GOODWIN, mar. Elizabeth Dixon. Children: 1. Nabby, m. Nehemiah, son of Robert Goodwin [1-4-4-5-7]. +2. Nelson, m. Esther Goodwin, dau. of Nicholas Goodwin [1-4-4-4-3-4]. +3. Willoughby, m. Eleanor Gayton. 4. Simeon, died unm. +5. Isaiah, m. Hannah Spinney. 6. Elizabeth, m. Daniel Gayton. 7. David, lost at sea, unm. +8. Nathan, m. Olive Goodwin.

1-4-4-5-3-3 6 DOMINICUS GOODWIN, mar. Ruth Knowles. Children: 1. Asa +2. Rufus, m. Zylpah Pickney. 3. Caleb, died unm., 1870. 4. Sophia, m. John Spinney. 5. Rebecca, m. Rufus Hinds. 6. Deborah, m. Israel Rankin. 7. Ruth, m. Arch Rankin. 8. Huldah

Page 160

1-4-4-5-3-6 6 CHARLES GOODWIN, mar. (1) Rebecca Hipson, (2) Mehitable7, dau. of Thomas Goodwin [1-4-4-4-2-3]. She m. (2) David6, son of Jacob Goodwin [1-4-4-5-4]. Children: (by 1st mar.): 1. Manassas, died unm. +2. Whitman, m. Nancy Hipson. +3. Amos, m. Elizabeth Thompson. 4. Mary, m. George P. Goodwin [son of Otis F. Goodwin 1-4-3-6-13-4 ??]. Children by 2nd mar.: 5. George, b. Oct. 14, 1840; d. Port Hood, Oct. 10, 1861, unm. +6. Dominicus, m. Mrs. Almeda ----. +7. Lyman, b. Dec. 23, 1844; m. Hannah7 Sophia Goodwin dau. of John6 Goodwin [1-4-4-5-7-2]. +8. Elijah, b. Apr. 6, 1846; m. Elizabeth Sears. 9. Charles, b. Apr. 1, 1847. 10. Josephine, b. May 6, 1849. 11. Rebecca Ann, b. Dec. 3, 1851. 12. Adaline, b. Mar. 4, 1854. 13. Matilda J., b. Nov. 3, 1856.

1-4-4-5-3-7 6 JOSHUA GOODWIN, mar. (1) Charlotte Frost, (2) Olive Hipson. Children: 1. Dorcas, m. George Green.

1-4-4-5-3-9 6 AARON GOODWIN, mar. Peggy (Margaret) Goodwin dau. of Jedediah6 Goodwin [1-4-4-4-2-4]. Children: 1. Naomi, died unm. 2. Catherine, m. ---- Crosby.

1-4-4-5-3-10 6 AMOS GOODWIN, mar. Rebecca Thompson. Children: +1. Solomon, m. Emily Frost. +2. Joshua, m. Euhana Nickerson. 3. Zylpah, m. James Lenox. 4. Mary E., m. Stillman Goodwin. 5. Isabella 6. Amos 7. Eliza J. 8. Eliza J.

Page 161

1-4-4-5-4-4 6 ALEXANDER COOPER GOODWIN, b. Argyle, N.S., July 14, 1802; mar. (1) South Berwick, Me., July 4, 1830, Frances Cooper (b. Aug. 27, 1800), (2) Mrs. Olive Plaisted (Goodwin) Goodwin, dau. of Benjamin Goodwin [1-1-4-2-1-8]. Res. South Berwick, Me. Children: 1. Daughter, b. Nov. 16, 1831. 2. Susan Elizabeth, b. June 10, 1834; d. Oct. 23, 1836. +3. Nehemiah C., b. May 26, 1836; m. Susan Lewis.

1-4-4-5-4-5 6 JOSEPH GOODWIN, b. June 14, ----; mar. (1) Mary Elizabeth Coleman, (2) Ruth Pierce, (3) Z. Baker. Children: +1. Isaac H., b. Jan. 17, 1830; m. Elizabeth Smith. 2. Jacob, b. Oct. 10, 1832; d. Oct. 13, 1836. 3. David, b. Dec. 29, 1837; d. Salmon Falls, N.H., Jan. 10, 1850. 4. Mary Elizabeth, b. July 15, 1840; d. Oct. 15, 1846. +5. Joseph A., b. Sept. 30, 1844; m. Catherine Murray. 6. Eleanor Jane, b. Oct. 13, 1847. 7. George W., b. Sept. 7, 1849. +3. John, b. Feb. 17, 18--; m. Mary Jane Cain.

1-4-4-5-4-6 6 DAVID GOODWIN, b. Aug. 15, 1808; mar. (1) Mrs. Zylpah (Thompson) Goodwin, [previously m. to Jeremiah (1-4-4-4-2-3-7)] no children, (2) Dec. 10, 1860, Mrs. Mehitable (Goodwin) Goodwin, dau. of Thomas Goodwin, [1-4-4-4-2-3] no children.

1-4-4-5-7-2 6 JOHN GOODWIN, mar. (1) Anna Nickerson, (2) Mrs. Dorothy (Nickerson) Goodwin. Children by 1st mar: +1. John, m. Hannah Goodwin, dau. of Henry Goodwin [1-4-4-4-2-3- 4]. 2. Melinda, m. John Gardiner. +3. Nehemiah, m. Nabby Goodwin. +4. Israel, m. Caroline Goodwin, dau. of Nehemiah Goodwin [1-4-4- 5-7-11]. +5. Levi, m. Mahala Nickerson. 6. Phineas, m. Deborah Baker. 7. Sarah, m. John Leroy. 8. Abigail, m. Ebenezer Vennenburg. +9. Watson, m. Melinda Nickerson. Children by 2nd mar.: +10. Ebenezer, m. Susan Fales. +11. Edward, m. Matilda Nickerson. 12. Ann, died unm. 13. Hannah Sophia, m. Dec. 24, 1866, Lyman, son of Charles Goodwin [1-4-4-5-3-6]. 14. Mary Elizabeth, m. Levi Messinger. 15. Jethro 16. Robert

Page 162

1-4-4-5-7-4 6 EPHRAIM GOODWIN, mar. Nancy Thompson. Children: +1. Elias, m. Salome Goodwin. +2. Rufus, m. Margaret Goodwin. +3. Aaron, m. Deborah Nickerson.

1-4-4-5-7-7 6 HENON GOODWIN, mar. Mary (Polly) Nickerson. No children.

1-4-4-5-7-8 6 EDWARD GOODWIN, mar. Zylpah Nickerson.

1-4-4-5-7-11 6 NEHEMIAH GOODWIN, mar. Nabby, dau. of David Goodwin [1-4-4-5-3-1]. Children: +1. William Burton, m. Eunice Goodwin. 2. David, died unm. 3. Caroline, m. Israel, s. of John Goodwin [1-4-4-5-7-2]. 4. Enos 5. Alice Maria, m. ---- Newell. 6. Simeon 7. Eldridge 8. Willoughby 9. Jeremiah 10. Norman

1-4-8-9-2-5 6 WILLIAM H. GOODWIN, mar. Huldah K. Wing. Children: 1. Stewart Hussey 2. Emily Augusta

1-4-8-9-2-7 6 HIRAM GOODWIN, b. July 8, 1815; mar. July 1, 1849, Abigail Wing (b. June 30, 1821). Children: 1. Alice Gertrude, b. Oct. 12, 1835. 2. Fred Sumner, b. Dec. 6, 1860.

1-4-8-9-2-9 6 CHARLES SUMNER GOODWIN, mar. Eliza Johnson.

1-4-8-9-2-13 6 JOHN GILMAN GOODWIN, mar. Lucinda P. Joy (b. Clinton, Me., May 5, 1835). Child: 1. Cornelius Eddy, b. July 2, 1855.

Page 163

1-4-9-7-1-3 6 JAMES H. GOODWIN, b. Sanford, Me., Aug. 1797; mar. Sept. 11, 1823, Lavinia Heard, who died May 24, 1845. He died Aug. 12, 1857. Res. Springvale, Me. Children: 1. Sarah, b. 1826; d. Nov. 14, 1847. 2. Orrin, b. 1830; moved to California. 3. Jane, b. 1830; m. Augustus Shedd; d. Chicago, Ill., 1870. Children: (1) Flora E., m. Mr. Barres, (2) Nettie, m. Mr. Barres. 4. Elizabeth, b. 1831; res. Sanford, Me.; d. unm. +5. Edmund, b. 1833; m Clara Burley. +6. Moses, b. July 12, 1834; m. Tryphosa Reed. +7. James F., b. June 17, 1838; m. Lizzie Crosby. 8. Melissa, b. Sept. 3, 1842; m. May 24, 1859, Calvin Wentworth; res. Sanford. Children: (1) Ida B., (2) Ezra, (3) Nellie, (4) Austin. 9. Calvin, b. Sanford, Aug. 7, 1844; m. (1) Mary Skedge, (2) Mary Davis, (3) Mahala King; mem. Co. H, 3rd Regt., Me. Vols.; wounded in the elbow and leg at Fredericksburg, Va. Son by 3d wife, Roy King, b. Mass., June 28, 1904. 10. Susan Jane, m. Mr. Murray. 11. Almira, b. 1839; m. George W. Wilkins; d. Feb. 1890. Children: (1) Frank W., (2) Alice, (3) Grant, (4) Harrison.

Page 164

1-4-9-7-1-5 6 WILLIAM GOODWIN, b. Sanford, Apr. 17, 1801; m. Oct. 12, 1825, Louisa A. Littlefield (b. Sanford, Feb. 11, 1805; d. May 21, 1872), d. of Elias Littlefield. He d. Mar. 29, 1864. Children: (b. Sanford, Me.) 1. Mary L., b. Oct. 1, 1826; m. Warren Allen. Children: (1) Frank, (2) Atwood W., (3) Jethro G., (4) George S., (5) Charles H., (6) Sumner, (7) Mary E. 2. Elias, b. Sanford, Nov. 17, 1827; d. Apr. 27, 1883, unm. Mem. Co., Sth Me. Regt., wounded in Civil War. 3. Lavinia Jane, b. Sanford, Me., Jan. 26, 1829; m. Jan. 7, 1849, in Lebanon, Me., John E. Bodwell (b. Acton, Me., 1824). Children: (1) Albion, (2) Dinsmore, (3) Melvin, (4) Sumner, (5) Mary F., (6) Idella, (7) Jethro E., (8) Charles G., (9) Frank, (10) Nettie, (11) Arthur, (12) Nellie, (13) Rose, (14) Minnie, (15) Lilla S. +4. Jethro H., b. Apr. 16, 1830; m. (1) Rebecca F. Smith, (2) Lavinia Rutty. 5. Jacob, b. Jan. 15, 1831; d. Sept. 20, 1836. 6. Louisa, b. Sanford, Feb. 11, 1832; m. (1) Wm. Hawkes, (2) Isaac Stevens; d. South Framingham, Mass., Oct. 13, 1880. 7. William L., b. Sanford, June 14, 1833; res. Portland, 0re. 8. Albion, b. Apr. 15, 1835; d. July 24, 1837. 9. Jacob, b. Aug. 20, 1839; m. Carrie Savage. Dau. Eugenia, b. 1863, d. 1936. 10. John E., b. Sanford, July 14, 1841; m. Belle ----; res. South Framingham, Mass. Children, (1) George, (2) William, (3) Moses. 11. George W., b. Oct. 17, 1843; res. Lowell, Mass.; d. 1905, unm. 12. Francetta E., b. Oct. 8, 1845; d. Jan. 10, 1847. 13. Son, died young. 14. Son.

Page 165

1-4-9-7-1-8 6 CAPT. MOSES GOODWIN, b. Sanford, Me., Dec. 18, 1809; mar. (1) Sanford, Dec. 14, 1831, Susan Morrison, who d. May 10, 1849, dau. of Joseph Morrison, (2) int. Feb. 2, 1850, mar. Feb. 18, Lebanon, Me., Lucinda Hatch (b. Mar. 29, 1811; d. Oct. 13, 1893), dau. of Nathan Hatch. He was a captain in the Maine State Militia. He d. Feb. 14, 1836. Children by 1st mar.: +1. Joseph Morrison, b. Mar. 19, 1834; m. Ann Whitehead. 2. Lucinda Morrison, b. Oct. 12, 1839; m. Noah Wentworth; d. Nov. 9, 1869. No children. 3. Eunice, b. Nov. 28, 1844; d. July 9, 1878, unm. Children by 2nd mar.: 4. Susan E., b. Jan. 1, 1851; d. June 7, 1874. 5. Sarah F., b. Lebanon, Mar. 10, 1853; m. Lebanon, Frank N. Butler (b. Sanford, Me., Sept. 6, 1852; d. Mar. 1, 1911). Children: (1) Maud, (2) Clifford E., b. Mar. 21, 1875; m. Alice M. Foster, no children, (3) Roscoe C., b. Nov. 17, 1876; m. Mary Estella, dau. of Leroy P. Goodwin [1-5-9-4-3-6-2], (4) Bertha E., b. Mar. 5, 1879; m. Joseph D. Taylor, (5) Edna B., b. Nov. 25, 1885; m. W. Scott Austin, (6) Merton.

Page 166

1-4-9-7-2-3 6 WILLIAM GOODWIN, b. June 30, 1807; mar. Nov. 1, 1832, Mary Eliza Dore (b. Aug. 10, 1814; d. Salmon Falls, N.H., July 31, 1878), dau. of James Dore. See Wentworth Genealogy, v. 1, pp. 454, 493. He died in South Berwick, Me., Jan. 1860. Children : 1. Martha Ann, b. 1834; m. John Willey; d. 1878. Children: (1) Sophia, (2) Emma. +2. James William, b. 1835; m. M. Frances Wiggin. 3. Melissa R., m. Henry Shorey. Child: (1) Lilla M., b. 1857; d. 1891. 4. Mary Eliza, b. South Berwick, Me., May 25, 1840; m. (1) George W. Weed, (2) William Henry Aspinwall (b. 1841, d. 1901), who during the Civil War served in Co. B, 13th N.H. Vols., son of Ellis Aspinwall; d. Salmon Falls, N.H., Apr. 30, 1896. Child by 1st mar.: (1) Charles W., b. 1860; d. 1860. Children by 2nd mar.: (2) Benjamin W., b. 1868; d. 1868, (3) William E., b. 1869; d. 1869, (4) George, (5) Cassandra May, b. Salmon Falls, N.H., Mar. 3, 1872; m. (1) South Berwick, Me., Aug. 13, 1892, Charles Luther Bickford of Rollinsford , N.H. (b . 1870; d. May 25, 1893), (2) South Berwick, Me., Mar. 15, 1902, Frederick Andrews Hobbs (b. 1875; d. 1948); res. South Berwick, Me. until 1914, when they moved to Biddeford and later to Alfred where he opened a law office. He was later surveyor of the Port of Portland, Me. She d. in Alfred, Me., June 4, 1932. Children: (a) Elsie Aspinwall (name changed from Bickford to Hobbs upon adoption by step-father), b. Dec. 13, 1894; m. Albert Blake; d. Feb. 8, 1960, (b) William Aspinwall, b. 1903; d. 1903, (c) Pauline Dudley, b. Jan. 3, 1906; m. ---- McLeod; res. Portland, Me., (6) Lizzie L., b. 1874; d. 1874. 5. Abbie Jane, m. Samuel Perkins. Children: (1) William W., b. Union, N.H., (2) Walter P., b. Wolfeboro, N.H., (3) Harry C., (4) Melissa. +6. Andrew Jackson, b. Oct. 12, 1850; m. Alice Jane Goodwin dau. of Morris7 Goodwin [1-3-2-1-4-9-6]. 7. Sarah Patience, m. (1) Charles Hartford, (2) John McKenzie. Children by 1st mar.: (1) Hattie W., (2) Mary E. Child by 2nd mar.: (3) Emma.

Page 167

1-4-9-7-2-4 6 ELISHA GOODWIN, b. South Berwick, Me., Feb. 18, 1812; mar. Oct. 10, 1838, Mary Hodgdon (b. Jan. 14, 1814). Children: 1. Lucinda, b. Dec. 1, 1837. 2. Judith, b. Feb. 1, 1839.

1-4-9-7-9-3 6 WILLIAM GOODWIN, b. Nov. 7, 1792; mar. (1)[9 Oct. 1817] Lucy Ham, (b. 1794; d. Aug. 16, 1830, aged 36), (2) by Capt. Nathan Goodwin, Shapleigh, Me., Feb. 3, 1831, Martha Ham, who d. Apr. 8, 1837, aged 41, (3) by Elder David Blaisdell, Lebanon, Me., Sept. 19, 1838, Hannah Goodwin (b. July 25, 1792; d. Aug. 24, 1866), dau. of Reuben5 Goodwin [1-3-2-2-2]. She mar. (2) (pub. Nov. 24, 1847), Capt. Benjamin Lord of Lebanon, Me., (3) Richard Cloutman of Horn's Mills. William Goodwin was a farmer, and res. Shapleigh, Me. He d. Oct. 18, 1841. Children by 1st mar.: 1. Hannah, m. Robert B. Hoyt; res. Concord, N.H. 2. Andrew, d. Aug. 8, 1830, aged 12 yrs. 3. Elizabeth Ann, d. Oct. 15, 1828, aged 6 yrs. 4. William, d. Oct. 20, 1828, aged 4 yrs. 5. Lucretia, m. Daniel Hemmingway. 6. Elizabeth, b. May 22, 1830; m. Mar. 4, 1852, A. Stone. Children: (1) Lucy, (2) William, (3) Frank, (4) Hattie J., (5) Harris P. 7. Lucy, b. Nov. 4, 1832; m. May 22, 1849, Nathan W. Moores; res. Concord, N.H. Child: (1) Mary L., b. July 13, 1850. 8. daughter, d. Aug. 14, 1827. Children by 2nd mar.: +9. Andrew, m. Elizabeth Elliott. 10. William 11. Son, died Feb. 3, 1834, aged 1 mo. No children by 3rd mar.

1-4-9-7-9-6 6 ELISHA GOODWIN, b. Sanford, Me., Jan. 16, 1800; mar. (1) Sarah Joy, who died Mar. 1821, (2) Mrs. Hannah (Murray) Garey (b. June 2, 1797; d. July 21, 1877), dau. of William Murray. Res. Shapleigh, Me. He died Apr. 26, 1833. Child by 1st mar.: 1. Daughter, d. in infancy. Children by 2nd mar.: 2. Mahala, b. Apr. 17, 1825; m. George B. Holmes; d. 1908. 3. Sarah, b. Feb. 2, 1831; m. William H. Smith (b. 1827; d. 1896). She d. 1911. 4. Esther, m. Peletiah Frost. 5. Cynthia, m. Amos Frost. 6. Eliza, b. Oct. 12, 1833; m. Jeremiah Wilkinson. 7. Mary Ann, b. July 10, 1834; m. Frank Roberts. 8. Charles H., b. June 25, 1836; d. Jan. 16, 1850.

Page 168

1-4-9-7-9-8 6 COL. JOHN GOODWIN, b. Sanford, Me., Oct. 4, 1808; mar. (1) Jan. 3, 1831, Pathena Ricker (b. Sept. 16, 1804; d. Mar. 25, 1858), (2) June 22, 1859, Mrs, Mary (Carroll) Ricker. He was first ensign in a militia company, and was promoted to captain, major, and colonel. He was also selectman and tax assessor. He owned a farm of between 300 and 400 acres of land. He d. Jan. 16, 1893. Children by 1st mar.: 1. Draxey E., b. May 13, 1832; m. Springvale, Me., Jan. 2, 1854, Wentworth W. Lord. +2. Cyrus R., b. Aug. 21, 1834; m. Charlotte Brooks. 3. John E., b. Sept. 12, 1836; d. 1900; bur. Shapleigh. 4. William H., b. Mar. 1, 1842; d. 1895; bur. Shapleigh. 5. Elizabeth ., b. May 23, 1844; m. John F. Alexander, who d. in Wakefield, Mass.

1-4-9-10-9-4 6 ELISHA H. GOODWIN, b. Shapleigh, Me., Nov. 23, 1829; mar. Apr. 24, 1850, Sarah Ann Morrison, who d. Feb. 2, 1903, aged 74 yrs. 9 mos. 2 das. He was a farmer, and res. Stanley Ridge Road, Shapleigh, Me. He d. Jan. 10, 1897. Children: 1. Levi F., b. June 11, 1851; d. Aug. 17, 1851. 2. George M., b. June 11, 1851 (twin to above). 3. Charles M., b. Aug. 8, 1853. 4. Susan I., b. Jan. 16, 1858. 5. Henry E., b. Dec. 12, 1866. +6. John W., b. Feb. 8, 1856; m.----.

1-4-9-10-9-5 6 MOSES GOODWIN, b. Shapleigh, Me., Oct. 27, 1831; mar. Mary Elizabeth Hood of Danvers, Mass.

1-4-9-11-4-4 6 JOSEPH GOODWIN, b. Aug. 11, 1807; mar. Nov. 20, 1830, Eliza Weeks, who died in Stetson, Me., Feb. 17, 1881, dau. of Phineas Weeks. He died Jan. 3, 1890. Children: +1. William R., b. Aug. 28, 1832; m. ----. 2. Sarah J., b. May 14, 1834; m. William W. Curtis. 3. Joseph S., b. May 7, 1836; d. s. p. 4. Charles H., b. June 10, 1838. 5. Phineas W., b. Feb. 12, 1840; d. June 30, 1864. 6. Maria M., b. May 18, 1842; m. Andrew W. Gould. +7. Benjamin F., b. Sept. 26, 1844; m. Fannie J. Walker. 8. Helen Lydia, b. Jan. 5, 1849; m. Wallace W. Gray.

Page 169

1-5-9-4-1-4 6 ALPHEUS GOODWIN, b. May 10, 1803; mar. Nov. 5, 1830, Elizabeth Goodwin (b. June 18, 1810; d. Aug. 23, 1888), dau. of Thomas4 and Anna (Goodwin) Goodwin [1-3-6-8] of South Berwick, Me. He was an extensive and prosperous farmer in South Berwick. He purchased the Hamilton House, erected by Col. Jonathan Hamilton on the Quamphegan Riger in South Berwick and resided there till his death, June 1, 1878. Children: 1. Sarah Jane, b. South Berwick, Me., Feb. 12, 1832; m. Jan. 1, 1851, Jeremiah Raitt; d. Feb. 14, 1916. 4 ch. 2. Anne Elizabeth, b. Sept. 10, 1833; school teacher; d. June 30, 1907, unm. 3. Susan Amanda, b. Feb. 18, 1835; m. Nov. 5, 1855, Daniel Goodwin Hammond; d. Jan. 21, 1868. 4 ch. 4. Albert, b. July 3, 1836; m. South Berwick, Dec. 5, 1878, Elizabeth Rawson Goodwin (b. Bangor, Me., July 1843; d. Rye Beach, N.H., Mar. 23, 1922), dau. of Ivory and Elizabeth R. (Hill) Goodwin [1-5-9-4-5-1]. He grad. Berwick Academy, taught, and was Superintendent of Schools. After many years with the U.S. Postal Service he returned to South Berwick where he was for three years a member of the Board of Selectmen. He d. Nov. 25, 1898. No children. +5. Moses, b. July 21, 1838; m. Julia R. Hinkley; d. Feb. 15, 1884. +6. Henry Harrison, b. South Berwick, Me., Apr. 6, 1840; m. June 25, 1867, Belle Sarah Davis of Portsmouth, N.H.; d. Aug. 19, 1876. +7. Alpheus, b. Feb. 1, 1842; m. Eliza R. Eames. 8. Elizabeth M., (twin) b. Feb. 1, 1842; d. Mar. 6, 1913, unm. +9. Almira, b. July 25, 1844; d. Nov. 27, 1856. +10. Charles Eugene, b. May 29, 1846; d. Feb. 3, 1847. 11. Alvin W., b. Aug. 16, 1846; m. Sept. 14, 1876, Ella A. Briggs; d. Feb. 1, 1881. He was a jeweler in Taunton Mass. 12. Calvin W., b. May 16, 1848; d. Jan. 4, 1911, unm. +13. True Ernest, b. July 23, 1850; m. Ella M. McDuffey. 14. Daniel Webster, b. Nov. 16, 1852; d. Augusta, Me., Dec. 29, 1902, unm.

Page 170

1-5-9-4-1-5 6 AUGUSTUS GOODWIN, b. July 23, 1804; mar. (1) Nov. 17, 1833, Mercy Preble (b. York, Me., July 25, 1809; d. South Berwick, Me., Nov. 20, 1851), dau. of Ens. David and Mercy (Mclntire) Preble of Brixham, York, Me., (2) Dec. 20, 1852, Mrs. Mary S. (Williams) Bodwell of Rochester, N.Y., wid. of David Bodwell. She d. in South Berwick, Me., Nov. 6, 1897, aged 88 yrs. He was a farmer in South Berwick on the road between East Eliot and South Berwick. He served as selectman of South Berwick for several terms. He died in South Berwick, Me., Nov. 26, 1865. Children: 1. Eveline, b. South Berwick, Me., Aug. 25, 1832; m. in South Berwick, Me., Jan. 1, 1867, the Rev. David W. Downs, who d. in Newfields, N.H., Dec. 2, 1920. She died Sept. 25, 1914. Children: (1) Anne, b. Kingston, N.H., Nov. 27, 1867; d. May 1941, (2) William W., b. South Newmarket, N.H., 1870; m. in New York City, Apr. 6, 1898, Jean Wood; res. in Brazil, S.A. 2. Armine, b. South Berwick, Me., Jan. 2, 1837; m. South Berwick, Me., Nov. 27, 1861, John Edward Staples (b. 1837; d. Aug. 11, 1915), son of Samuel and Hannah (Littlefield) Staples of York, Me. Res. York, Me. She d. Nov. 3, 1909. Children: (1) Elmer Edwin, b. York Village, Me., July 18, 1864; m. Charlestown, Mass ., June 5, 1898, Annie L. Bond; he was manager of the Hotel Tourraine in Boston; d. 1931. No children. (2) Carrie Evelyn, b. York Village, Me., Oct. 5, 1868; music teacher; d. Nov. 6, 1898, unm. +3. Hon. Almon Kent, b. Mar. 27, 1839; m. (1) Sarah M. Tower, (2) Elizabeth G. Potter. +4. Leonard W., b. May 9, 1841; m. Laura Ann Cater. 5. Ann Maria, b. Jan. 3, 1844; d. May 3, 1846.

1-5-9-4-1-6 6 NEB GOODWIN, b. July 15, 1807; mar. Jan. 14, 1834, Mary Ham of Dover, N.H. (b. Jan. 22, 1809). He died Apr. 6, 1873. Children: 1. John, b. Dec. 18, 1834. 2. Sarah Elizabeth, b. Dec. 1, 1837.

1-5-9-4-3-2 6 JETHRO GOODWIN, mar. Hannah Brackett.

1-5-9-4-3-4 6 MOSES GOODWIN, mar. Eunice (or Armine) Jellison. Children: 1. Sarah, m. ---- Smythe. 2. Moses +3. Charles, m. ----. +4. Horatio, m. ---- Pillsbury. 5. Arnette, m. ---- Aldrich. 6. Harrietta 7. Almira, m. ---- Amis 8. Susan 9. Mary

Page 171

1-5-9-4-3-5 6 NATHANIEL GOODWIN, mar. (1) Lydia P. Chapman of Newfields, N.H., (2)----. Children by 1st mar.: 1. Sarah, b. June 16, 1846; m. E. R. Page of Lewiston, Me. 2. Lena, b. Mar. 6, 1850; m. E. A. Nash of Lewiston, Me. 3. Emma, b. Sept. 21, 1851. 4. Norris 5. Millie

1-5-9-4-3-6 6 HON. EDMUND GOODWIN, b. Acton, Me., Sept. 3, 1818; mar. in Shapleigh, Me., Mar. 27, 1841, Hannah P. Webber (b. May 6, 1821; d. Apr. 14, 1903), dau. of John and Susannah Webber. In early life he learned the carpenter's trade, and built many houses. In 1841, he settled in Emery's Mills in Shapleigh, where he began a lifetime career of lumber dealing and building construction. He also became a manufacturer of shooks for the Cuban market. In 1879, he was appointed Trial Justice. Res. Shapleigh, Me., where he was selectman 1851-53, 1866-70, and eleven years overseer of the poor. He was a member of the Maine State Legislature. He d. Mar. 19, 1890. See History of York County, Maine (1880), p. 431. Children: +1. Ebenezer M., b. Mar. 19, 1843; m. Elmira M. Nute. +2. Leroy P., b. May 31, 1845; m. Hannah S. Grant. +3. Orren P., b. Oct. 5, 1847; m. Annie Merrill. +4. Octavius Aaron, b. Dec. 31, 1849; m. Georgia Moulton. +5. Edmund E., b. June 9, 1852; m. (1) Ella R. Nance, (2) Clara A. Johnson. +6. John W., b. Feb. 8, 1856; m. Jennie S. Goodwin, dau. of Elisha Goodwin. 7. Celesta A., b. Mar. 5, 1859; m. Clarence E. Taylor (b. 1857; d. 1930); d. 1930. Children: (1) Veronia, (2) Roy F., b. 1884; d. 1966, (3) Alice, (4) Marion E., b. 1892; d. 1972, unm., (5) Flora. 8. Hannah Estelle, b. Nov. 24, 1861; d. July 1873. [some records added to account by JHG]

1-5-9-4-3-7 6 IVORY GOODWIN, b. Feb. 20, 1821; mar. July 23, 1848, Laura G. Young, dau. of George Young. Children: 1. Laura Bell, b. June 8, 1849; d. Sept. 1, 1872, unm. 2. Ivory S., b. Nov. 14, 1850; d. Aug. 18, 1863. 3. Olive Ann, b. Oct. 23, 1852; d. Aug. 1, 1853. 4. Emily A., b. Apr. 13, 1855; m. Frank Merrill. +5. Aaron, b. Dec. 24, 1858; m. Emeline K. Moore. 6. David S., b. Jan. 1, 1860; d. Jan. 1, 1860. 7. George M., b. Sept. 24, 1862.

1-5-9-4-3-8 6 SAMUEL GOODWIN, mar. Sarah Smith. Res. New York City.

Page 172

1-5-9-4-4-1 6 CHARLES W. GOODWIN, b. July 11, 1804; mar. (1) int. Kennebunkport, Me., Sept. 26, 1828, Mary Pope (b. Feb. 20, 1807; d. Sept. 4, 1844), dau. of Samuel Pope, (2) Kennebunkport, Me., int. June 29, 1845, Mrs. Maria A. (Smithen) Foss of New York, who died Feb. 1, 1878, aged 62 yrs. 11 mos. He d. May 31, 1871, and was bur. in Kennebunkport. Children by 1st mar.: 1. Sarah M., b. Oct. 27, 1830; m. Ivory H. Pope. 2. Ellen, b. Dec. 30, 1831; m. Franklin Poor. +3. Levi S., b. Mar. 13, 1833; m. Mrs. Aschel. 4. Charles J., b. Dec. 13, 1834; d. at sea, July 9, 1868. 5. Mary F., b. July 31, 1836; m. Kennebunkport, Me., Nov. 21, 1861, Harvey Farnsworth Thing of Shapleigh, Me. 6. Emeline N., b. Apr. 10, 1838; m. Warren Hill. 7. Harry J., b. Nov. 8, 1846.

1-5-9-4-5-1 6 IVORY GOODWIN, b. 1809; mar. Eliot, Me., July 17, 1836, Elizabeth Rawson Hill (b. Kittery [Eliot], Me., May 27, 1811; d. South Berwick, Me., Dec. 7, 1886), dau. of Samuel and Elizabeth (Rawson) Hill of Eliot, Me., and aunt of Governor John F. Hill of Eliot, Maine. He was educated at Berwick Academy, and served in the State Militia under Daniel Hill, elected Lieutenant in Aug. 1832 and discharged Oct. 1837. He engaged in the lumber business in Bangor, but by 1856 had returned to South Berwick where he res. on Vine Street, and died June 30, 1868. Children: 1. Elizabeth Rawson, b. Bangor, Me., July 1843; m. South Berwick, Me., Dec. 5, 1873, Albert Goodwin, son of Alpheus Goodwin [1-5-9-4-1-4] q. v.; d. Rye Beach, N.H., Mar. 23, 1922, no children; she was ed. at Berwick Academy. 2. Charles Eben, b. Bangor, Me., Oct. 3, 1845/6; m. May 3, 1870, Sarah F. Fall (b. 1851), dau. of Capt. Isaac P. and Sarah A. (Abbott) Fall of South Berwick, Me. He entered the tobacco business of his uncle Eben Goodwin [1-5-9-4-5-3] in New York City and was in charge of the New Orleans branch, then entered the oil business where he made a substantial fortune. Res. Kane, Pa., where he d. c. 1921. Children: (1) Eben Slate H., b. c. 1892; d. s. p., 1908, (2) Emma Elizabeth, b. c. 1875; m. Christopher C. Bradley, machinery manufacturer in Syracuse, N.Y., 2 ch. 3. Josephine Mora, b. c. 1847; ed. Berwick Academy; m. George F. Trowbridge, railway employee, of Salmon Falls, N.H., and res. Nashua, N.H.; d. bef. 1891, no ch. 4. Charlotte, b. c. 1849; died young. 5. Mary Charlotte, b. South Berwick, Me., July 27, 1851; ed. Berwick Academy; m. July 29, 1874, James H. Perkins of Rye, N.H., where she lived, and d. Aug. 31, 1942, 5 ch.

Page 173

1-5-9-4-5-3 6 EBEN GOODWIN, b. South Berwick, Me., 1815; mar. New York City, Sept. 25, 1850, Maria Louisa Goold (b. Mass., 1829; d. N.Y. City, Feb. 10, 1871, aged 41/3/20), only dau. of James M. and Emeline Louisa (Wilson) Goold of New York City. He was educated at Berwick Academy, and in early life engaged in ship building with his brother 6 Mark Goodwin in South Berwick, Me. By 1845 he was a tobacco merchant in New York City, a founder of Goodwin and Company of 209 Water Street, which later merged in forming the American Tobacco Company. Res. 365 Lexington Avenue (Ward 19), N.Y. City, and for the last eight years of his life at the Fifth Avenue Hotel. After building a fortune, he withdrew from tobacco and engaged in stock speculation with disastrous results. He committed suicide, Sept. 9, 1877, aged 62, in New York Harbor by leaping from the ferry boat Jay Gould during a crossing. His wife was bur. in Greenwood Cemetery, Brooklyn, with her parents, and he was bur. in the family plot in South Berwick, Me. His will, made on June 27, 1877, was probated Oct. 1, 1877. Child: 1. Emeline G., principal heir to her father in 1877; d. 1898, unm., and was bur. in Greenwood Cemetery, Brooklyn.

1-5-9-4-5-4 6 HON. MARK FERNALD GOODWIN, b. South Berwick, Me., Aug. 1, 1817; mar. South Berwick, Dec. 4, 1845, Dorcas Bartlett Frost (b. Eliot, Me., Sept. 7, 1821; d. South Berwick, Jan. 22, 1898), dau. of Capt. Joseph and Dorcas Moulton (Bartlett) Frost of Frost Garrisons, Eliot, Me. He was educated at Berwick Academy, and became a ship builder at the Lower Landing in South Berwick where with his brother Eben Goodwin of New York City he built in 1846 the brig Picard, sold in 1847 to Capt. Bush of New York, and later the Elizabeth, commanded by Capt. Young of York. He was also a prosperous farmer on Old Fields Road in South Berwick, a lumber dealer and brick manufacturer. He was Selectman of South Berwick 1848-57 and Representative to the Maine Legislature 1850-51. He died in South Berwick, May 6, 1875. Children, b. South Berwick, Me.: 1. Addraetta W., b. Sept. 26, 1848; m. Sept. 30, 1884, Nathaniel Knowlton, carriage manufacturer and farmer; res. South Berwick, Me., where she d. Nov. 16, 1909, no ch. See Leading Citizens of York County, Maine (1896), pp. 340-343. 2. George Frost, b. Dec. 16, 1851; ed. at Berwick Academy; adm. his father's estate in 1875, and mysteriously disappeared shortly afterward, unm.

1-5-9-4-5-5

6 [ CHARLES TRAFTON GOODWIN, Jr., b. 1821;, m. Emily G. Wyckoff Missing from original manuscript. ]

1-5-9-4-5-6 6 [ WILLIAM HAYES GOODWIN, b. June 6, 1824; m. Addraetta Wynant Missing from original manuscript. ]

Page 174

1-5-9-4-6-4 6 CAPT. IVORY GOODWIN, b. Kennebunkport, Me., Aug. 1, 1814; mar. (1) int. Kennebunkport, Feb. 25, 1837, Elizabeth W. Roberts of Kennebunkport, who d. Mar. 5, 1853, aged 35 yrs., (2) Jan. 2, 1855, Clara Helen Dudley of Kennebunkport (b. Sept. 29, 1840). Children by 1st mar.: 1. William E., b. Dec. 15, 1837; d. Mar. 9, 1843. 2. Lucy Abbe, b. June 17, 1839; d. Mar. 30, 1843. 3. Malvina L., b. July 25, 1841; d. Mar. 29, 1842. 4. Israel R., b. Sept. 23, 1844; died young. 5. Mary E., b. Feb. 4, 1846; died young. 6. Sarah N., b. May 9, 1848; d. Mar. 13, 1853. 7. Leonora [or Lenne] , b. Sept. 24, 1849.

1-5-9-4-6-5 6 WOODBURY GOODWIN, b. Kennebunk, Me., Nov. 7, 1816; mar. (1) Jan. 27, 1841, Mary W. Hinkley of Kennebunkport (b. Sept. 19, 1812; d. Dec. 16, 1861), (2) Kennebunkport, June 1, 1862, Caroline Whitten (b. Dayton, Me., July 11, 1834; d. Nov. 17, 1908), dau. of Joseph Whitten of Dayton, Me. He was a house and ship joiner of considerable ability, completing work on as many as eight vessels in one year and ultimately doing more joiner work on vessels than any other person in Kennebunkport. He retired in 1877, and d. in Kennebunkport, Nov. 1, 1899. See Biographical Sketches of Leading Citizens of York County, Maine (Boston, 1896), pp. 54-55. Children by 1st mar.: 1. Eliphalet Perkins, b. Kennebunkport , Dec. 23, 1842; m. (1) Lynn, Mass., May 1, 1869, Nancy W. Wyman (b. Rumford, Me., Oct. 22, 1845) dau. of Henry Harrison Wyman. With his brother William he formed the business of Goodwin Brothers, box manufacturers, of Carthage, Me. He was a selectman of Carthage. +2. William Woodbury, b. Oct. 9, 1844; m. Ella A. Berry. 3. George M., b. May 17, 1848; d. July 10, 1848. 4. Julia A., b. Sept. 17, 1849; m. George P. Low (b. Aug. 1847; d. Kennebunkport, Jan. 1919), who was overseer of the Pacific Mills in Lawrence, Mass.; d. Nov. 1927. 5. Mary H., b. Aug. 29, 1852; m. George N. Cole, who d. Jan. 10, 1888, aged 33 yrs. He was an overseer in the dye department of the mills at Rochdale, Mass. Mrs. Cole d. in the same accident with her husband and only child, Ralph R., aged 5 yrs. The Boston and Maine Railroad train on which they were travelling wad derailed at Bradford, Mass. by the falling of a water tank which crushed the cars below it. Twelve persons were killed outright and others were seriously hurt and lived but a short time; few escaped unharmed.

Page 175

1-5-9-4-6-7 6 FRANCIS W. GOODWIN, b. Kennebunkport, Me., Apr. 23, 1820; mar. Kennebunkport, Nov. 11, 1845, Lucy E. Bickford (b. Dec. 25, 1828; d. May 29, 1904). He d. May 23, 1883. Children: 1. Charles L., b. Oct. 21, 1845; d. Nov. 29, 1884. 2. Rudolph Ivory, b. July 13, 1847; m. Kennebunkport, Nov. 25, 1875, Emma F. Westcott (b. Aug. 28, 1853; d. Dec. 21, 1931); d. May 30, 1886. With them is buried son John M., 1881-1908. 3. Hannah, b. June 13, 1849; d. Sept. 13, 1850. 4. Lucy L., b. Sept. 27, 1852. 5. Frederick R., b. Apr. 9, 1854; m. Kennebunkport, June 12, 1875, Elizabeth Cecelia Gooch (b. Dec. 14, 1854; d. Oct. 28, 1912); d. May 4, 1942. 6. Ella Sophia, b. Aug. 30, 1856; d. Sept. 29, 1882, unm. 7. daughter, b. May 13, 1861. 8. Albert Henry, b. Jan. 18, 1869.

1-1-3-2-1-2-1 7 CHARLES E. GOODWIN, b. Belfast, Me., 1830; mar. ---- ; d. Minneapolis, Minn., Mar. 1895. Child: 1. Arthur Haskell, b. Arlington, Mass.; res. Minneapolis, Minn., 1896.

1-1-3-2-1-3-1 7 HENRY C. GOODWIN, b. Clinton, Me., Aug. 24, 1831; mar. Clinton, Me., Oct. 6, 1867, Clara M. Brown. Res. Newport, Me., 1896. Children: 1. Richard M., b. Aug. 24, 1868; d. Mar. 14, 1913. 2. daughter, b. Apr. 27, 1871; d. May 2, 1871. 3. Lucian H., b. Dec. 20, 1872. 4. Mildreth F., b. Feb. 21, 1877. 5. daughter, b. Oct. 28, 1879; d. Oct. 28, 1879. 6. Charlotte D., b. Nov. 27, 1880.

1-1-3-2-1-3-2 7 ALFRED GOODWIN, b. Dec. 25, 1832; mar. Ellen Sweet (b. June 30, 1848; d. Dec. 21, 1930). Res. (1895) Russell, Iowa. He died Oct. 15, 1921. Children: +1. Cyrus Randolph, m. ---- Williams. +2. Henry C., m. Clara ----. 3. Chester 4. Olive M., m. Samuel Brightwell. Children: (1) Ardath, (2) Vera, (3) Arthur. 5. Edith, m. John Ewald. Children: (1) Herbert, (2) Ellen G., m. Clell Whit Balch. Children: (a) Edith Margaret, (b) Alice Annette.

1-1-4-2-1-7-1 7 LUTHER GOODWIN, mar. Mary Long, and d. in Biddeford, Me.

Page 176

1-1-4-2-1-7-2 7 AMAZIAH GOODWIN, mar. Lydia Sessions.

1-1-4-2-1-8-2 7 BENJAMIN GOODWIN, b. Sept. 1826; mar. (1) Nancy Redlon, who d. Biddeford, Me., Oct. 1, 1859, aged 28 yrs., (2)---- Child [perhaps others]: 1. Charles F., d. Aug. 23, 1859, aged 2 yrs.

1-1-4-2-1-8-3 7 JEREMIAH GOODWIN, b. Mar. 30, 1830; mar. Mary Jane Smith.

1-1-4-2-1-9-3 7 LORENZO GOODWIN, b. Biddeford, Me., July 3, 1831; mar. Sept. 1850, Mary Black. Res. Lyman, Me. Children: 1. Stephen Wakefield, b. Nov. 19, 1851. 2. Catherine Smith, b. Dec. 2, 1853; m. Charles A. Tennant (b. 1852; d. 1936). She d. 1934. 3. Mary Ingerson, b. Dec. 30, 1855. 4. Martha Ellen, b. Jan. 22, 1858. 5. Emma Josephine, b. Apr. 14, 1860. 6. Ora E., b. Apr. 16, 1863; res. Lyman, Me.; d. Nov. 30, 1922, unm. 7. Charles Nelson, b. Nov. 8, 1865; m. Martha E. Tibbetts (b. Nov. 22, 1871; d. Sept. 29, 1954). Res. Goodwin's Mills, Lyman, Me. He d. July 9, 1918. A son, Harold Irvin, b. Nov. 10, 1900, died Apr. 6, 1901. 8. Frederick Lawson, b. July 12, 1868; m. Cora B. ---- who d. Dec. 19, 1893, aged 25 yrs. 11 mos. He was a Cpl., 65 Artillery, CAC, world War 1 and d. Jan. 3, 1923. Res. Lyman, Me.

1-1-4-2-1-9-4 7 GREENLEAF GOODWIN, b. Apr. 29, 1833; mar. Mrs. Mandane (Hamilton) Trask.

1-1-4-2-1-12-1 7 CHARLES A. GOODWIN, b. Sept. 15, 1834; mar. Charlotte Clark.

1-1-4-2-1-12-2 7 WILLIAM HENRY GOODWIN, b. Apr. 6, 1836; mar. Elizabeth Ward.

1-1-4-2-1-12-3 7 EVERETT LEROY GOODWIN, b. Jan. 3, 1838; m. Gertrude B. Le----.

Page 177

1-1-4-3-1-5-1 7 JOSHUA GILPATRICK GOODWIN, b. Nov. 28, 1805; mar. (cert. gr., July 17, 1828), Mrs. Sarah (Nichols) Nichols. He died Apr. 21, 1847. Children: +1. David Nichols, m. Sarah Elizabeth Clark. 2. Son, died young. 3. Benjamin, d. unm. 4. Benjamin, d. unm. 5. Joshua, d. unm. +6. Thomas N., m. Maria C. Woodman. 7. Sarah N.

1-1-4-3-1-5-5 7 JACOB GOODWIN, b. Jan. 4, 1820; mar. (1) Jan. 22, 1843, Emily Murphy, who died Apr. 28, 1849, (2) Dec. 19, 1850, Rody G. Smith (b. Dec. 7, 1824). Child by 1st mar.: 1. Elizabeth, b. Dec. 23, 1844. Children by 2nd mar.: 2. Emily 3. Mary Ann, b. Apr. 9, 1856; m. ---- Hanson. 4. Lucy Augusta, b. Nov. 10, 1858; m. ---- Hussey.

1-1-4-3-1-5-6 7 ISRAEL WATERHOUSE GOODWIN, b. May 31, 1822; m. Sarah Joy (b. Aug. 8, 1823).

1-1-4-3-3-5-2 7 BENJAMIN GOODWIN, mar. (1) Elizabeth Sayward, (2) ----.

1-1-4-3-3-5-3 7 IVORY GOODWIN, mar. Elizabeth Smart.

1-1-4-3-5-6-2 7 CHARLES C. GOODWIN, mar. Caroline Watson.

1-1-4-3-5-7-1 7 TRISTRAM GOODWIN, b. July 25, 1830; mar. Martha Littlefield.

1-1-4-3-5-ll-l 7 B. FRANK GOODWIN, mar. (1) Laura Jane McGrath, (2) Mrs. Sarah Switzer Staples.

1-1-4-3-5-11-2 7 ALBRA GOODWIN, mar. (1) Jane Buzzell, (2) Mrs. Fanny (Blodgett) Green.

Page 178

1-1-4-3-5-11-4 7 HENRY GOODWIN, mar. Amanda Melvina Clark.

1-1-4-3-6-5-2 7 WILLIAM GOODWIN, b. Dec. 1829; mar. Elizabeth Fry. He served, 1861- 64, in the armed services during the Civil War. His son Arthur, res. Danabrog, Howard Co., Neb.

1-1-4-3-6-5-3 7 MARCUS GOODWIN, b. Dec. 1829; mar. (1) Miss Hubbell, (2) Anna Corlins Kendall.

1-1-4-3-6-5-4 7 JAMES GOODWIN, b. Waterbury, Vt., Apr. 20, 1833; mar. Montpelier, Vt., July 27, 1861, Ann O’Leary (b. Wexford Co., Ireland, c. 1837), dau. of Patrick and Katherine (Roe) O'Leary. He was a farmer, and res. in Mass. and later in Moretown (?), Vt. Children: 1. William H., b. Apr. 30, 1862. 2. Katherine Agnes, b. Oct. 15, 1865; m. James Flynn. 3. James Joseph, b. Oct. 20, 1872.

1-1-4-3-6-5-5 7 FRANK GOODWIN, b. Jan. 20, 1840; mar. Ida Sabins.

1-1-4-3-6-5-7 7 ASA POLAND GOODWIN, b. Oct. 7, 1842; mar. twice. His son Carleton res. Pottersville, Mich.

1-1-4-5-1-4-1 7 JOHN A. GOODWIN, b. York, Me.; mar. Hannah Austin.

1-1-4-5-1-4-4 7 JOTHAM Y. GOODWIN, mar. (1) Elizabeth Stanley, (2) Maria Austin; drowned in Cape Ann Harbor, Mass., Nov. 26, 1862.

1-1-4-5-1-4-5 7 FRANCIS GOODWIN, mar. Mary F. Adams.

1-1-4-5-1-4-8 7 BENJAMIN F. GOODWIN, mar. (1) Olive Ropes, (2) Mrs. Maria (Austin) Goodwin, wid. of his brother, Jotham [1-1-4-5-1-4-4].

1-1-4-5-4-4-1 7 HORACE GOODWIN, mar. Catherine Roberts (b. Boston, Mass.). He was killed in the battle of Antietam in the Civil War. Child: 1. Mary

Page 179

1-1-4-6-2-3-5 7 WILLIAM GOODWIN, b. Litchfield, Me., Sept. 22, 1808; mar. 1840, Fanny Fales, dau. of Jesse Fales. He died Mar. 2, 1882. Children: +1. William Thomas, b. Mar. 20, 1841; m. Mary Townes. 2. Sarah Elmira, b. Apr. 29, 1843; m. Charles E. Howard. +3. Caleb Augustus, b. Dec. 4, 1845; m. Mrs. Sarah A. French. 4. Sarah Sophronia, b. Litchfield, Me., Sept. 22, 1848; m. Winthrop, Me., Aug. 7, 1865, Abijah Gorham Chandler (b. Winthrop, Me., Nov. 6, 1833). Children: (1) Lucia Cleveland, b. Sept. 21, 1866, (2) Ida May, b. Nov. 8, 1868; m. Seth Webb, (3) Nellie Maria, b. Feb. 25, 1873, (4) William Gorham, b. Sept. 19, 1884. 5. Charlotte Eliza, b. Aug. 10, 1850; m. Luther Niles; res. Hallowell, Me. 6. Constantine Choates, b. Feb. 27, 1856; d. July 20, 1856. +7. Charles Wallace, b. Jan. 18, 1858; m. Mary H. Hunt.

1-1-4-6-2-3-8 7 SIMEON GOODWIN, b. Apr. 17, 1814; mar. May 12, 1842, Drusilla Baker. He was a successful farmer and brick-maker, and died in 1869. Children: +1. James Henry, b. May 11, 1844; m. Clara Wadsworth. +2. Joseph, b. Oct. 16, 1847; m. Minnie Woodberry. +3. Cyrus Howard, b. Apr. 24, 1850; m. Mary Hall. +4. George Eben, b. Sept. 1, 1852; m. Mary D. Smith. 5. Fred Eugene, b. Oct. 21, 1854; res. Litchfield, Me. 6. Clara Ellen, b. Apr. 10, 1857; m. George McCrumm; res. Malden, Mass. 7. Lizzie Lucretia, b. May 12, 1863; m. Nov. 21, 18-4, Arthur S. Morrill; res. West Gardiner, Me. 8. Edwin S., b. May 19, 1866; res. Litchfield, Me.

1-1-4-6-2-3-11 7 CALEB GOODWIN, b. Aug. 31, 1819; mar. (int. Mar. 3, 1844), Gardiner, Me., Mary Ware. He died in Boston, Mass. Children: 1. Samuel, d. unm. 2. Charles

1-1-4-6-2-3-12 7 NEHEMIAH GOODWIN, b. June 9, 1821; mar. Philena Springer. Res. Lynn, Mass., and (1870) South Boston. Children: 1. Mary Elizabeth 2. Cordelia 3. Hannah 4. Hannah 5. Julia Florentine 6. Edis Augusta 7. Edward N.

Page 180

1-1-4-6-2-3-13 7 JOSEPH GOODWIN, b. Mar. 25, 1823; mar. Susan Jane Eldridge of Natick, Mass. Res. in Illinois. He died in Chenocas Co., Illinois. Children: 1. Emma Jane, died aged 4 yrs. 2. George Victor 3. Emma 4. Charles

1-1-4-6-2-3-14 7 JOHN H. GOODWIN, b. July 14, 1825; mar. Clara Choate. Res. Natick, Mass. Children: 1. Lydia Flora, b. June 2, 1861; d. Litchfield, Me., Dec. 30, 1866. +2. John Franklin, b. May 29, 1867; m. Agnes Hoffan.

1-1-4-6-2-7-1 7 JOHN DAVID NEAL GOODWIN, b. Pittston, Me., Aug. 22, 1814; mar. (1) Jefferson, Me., Aug. 18, 1838, Sophia Avery (b. Jefferson, Me., 1816), dau. of Nathan Avery, (2) Oct. 23, 1842, Lucy C. Davis, who died Jan. 4, 1845, aged 23 yrs. 9 mos., dau. of ---- Davis, (3) Dec. 6, 1848, Mary Jane Jewett, who died Sept. 8, 1859, (4) Mar. 2, 1861, Mrs. Cecelia H. Robinson. He died in June 1896. Child by 1st mar.: 1. Theobald, b. 1837. Children by 2nd mar.: 2. Lucy Sophia, b. Feb. 11, 1846; m. Edward T. Hatch. No children by 3rd and 4th marriages.

l-l-4-6-2-8-3 7 ANDREW JAMES GOODWIN, b. Nov. 14, 1826; mar. (1) Dec. 13, 1857, Lydia W. True (b. July 9, 1833; d. Oct. 2, 1858), dau. of Benjamin P. and Mary (Orr) True, (2) Apr. 25, 1859, Sarah B. McKenney. No children by 1st mar. He was a soldier in the Civil War. For a while he ran the mill in Litchfield, bought from his father, Andrew Goodwin, later selling and going to Valley City, N.D. Children by 2nd mar.: 1. George Washington, b. Mar. 23, 1860; d. Dec. 23, 1863. 2. Mary Estelle, b. Litchfield, Me., Mar. 5, 1863; m. James C. Drake; res. Arcadia, Calif. 3. Lizzie May, b. May 1, 1863; m. Otto Chilberg; res. Valley City, N. D. 4. Andrew, b. Aug. 6, 1867; res. Valley city N.D. 5. Margaret, b. Sept. 25, 1871; m. Neils Peterson; res. Fargo, N.D.

Page 181

1-1-4-6-2-8-4 7 SARAH ELIZABETH GOODWIN, b. Litchfield, Me., Dec. 5, 1829; mar. Litchfield, Apr. 19, 1846, David Basford Allen (b. June 13, 1822; d. June 29, 1901), son of Jonas and Hannah (Gilman) Allen of Litchfield, Me. They owned a farm near Purgatory, (Litchfield), and he was also employed in the shoe factory of E. Plympton & Sons. She d. Jan. 31, 1898. Children: 1. Elbridge Jonas, b. Dec. 1, 1847; m. Elizabeth J. Foshay; d. Litchfield, Me., Dec. 1919. 2. Andrew J., b. Nov. 1, 1849; d. July 6, 1858. 3. David Basford, Jr., b. June 24, 1851; d. Aug. 7, 1870. 4. James, b. Oct. 6, 1853; m. Annie C. Davis; res. Spokane, Wash. (1935). 5. Willard, b. July 16, 1855; d. June 26, 1858. 6. Herbert, b. Oct. 5, 1857; d. Aug. 14, 1858. 7. Wilbert Andrew, b. July 5, 1859; m. Hattie Allen; res. Stockton, Calif. Deceased by 1935. Child: Abbie. 8. Sarah Emeline, b. May 12, 1861; m. Dec. 24, 1883, Addison Pineo Russell Smith (b. Mar. 31, 1863), son of Benjamin Bisbee and Hannah (Russell) Smith. Res. Houlton, Me. (1935). Children (b. Houlton): (1) Frederick Eugene, d. aged a few hours, (2) Bertha Elizabeth, b. Apr. 19, 1887; d. aged 9 mos., (3) Lelia Bertha, b. Sept. 26, 1888; m. Dec. 24, 1911, Austin Russell Ham (b. Salem, Mass., Aug. 31, 1890), son of Herbert Berry and Adelaide Azelia (Collins) Ham; res. Houlton, Me. (1935), with ch. born in Houlton; Gertrude Frances, b. Sept. 20, 1912, and Ethel Elizabeth, b. May 8, 1915, (4) Eugene Allen, b. May 16, 1890; m. Apr. 15, 1913, Hazel Izella Nelson (b. Mar. 1, 1894), dau. of Charles and Sarah (Tapley) Nelson of Monticello, Me., and has children b. in Houlton; (1) Obed Foss, b. Apr. 2, 1914, and (2) Robert Addison, b. Sept. 19, 1926, (5) Sarah Elizabeth, b. Oct. 7, 1898; m. June 30, 1923, Joseph Benjamin Chaplin (b. Aug. 9, 1899), son of Daniel Gibbs and Lillian (Bowie) Chaplin of Cornish, Me.; res. (1935) 95 Elm St., Newport, Me., with child, Joseph Benjamin, Jr., b. Houlton, Me., July 23, 1924, (6) Guy Frederick, b. Sept. 24, 1899; m. June 18, 1923, Kathleen LeOrn Nason (b. Mar. 26, 1901), dau. of Charles and Sarah (Tapley) Nason of Monticello, Me., with children born in Houlton, (1) Norma Guylene, b. Nov. 9, 1926, and (2) David Edgecomb, b. Aug. 16, 1932. 9. Wallace Herbert, b. June 8, 1863; m. Feb. 23, 1885, Mary E. Cushing; d. Sept. 1925. 10. Benjamin Clifford, b. Mar. 12, 1865; d. Aug. 10/14, 191 11. Daniel, b. July 9, 1867; m. Mrs. Minnie Skiffington, a widow; res. Milo, Me. (1935). Children: James & Nathaniel. 12. Robert Gilman, b. Jan. 2, 1870; m. Maude Neal; res. Litchfield, Me. (1935). 13. Mary Prince, b. June 8, 1872; m. Everett Alden of Winthrop, Me. 14. David Bradford, Jr., b. May 24, 1874; m. Bertha Page; d. Oct. 3, 1926.

Page 182

1-1-4-6-3-3-2 7 OLIVER GOODWIN, b. Mar. 9, 1807; mar. Laura B. Allen. Res. Hallowell, Me., in the part called Chelsea. Children: 1. Augusta A., b. June 30, 1838; d. 1880, unm. +2. James R., b. Sept. 1, 1840; m. Octavia Hayward. 3. Georgiana, b. June 29, 1849; m. L. W. Goodspeed. 4. Francis, b. June 21, 1852.

1-1-4-6-3-3-5 7 JAMES GOODWIN, b. Dec. 20, 1820; mar. Miss Williams.

1-1-4-6-3-5-1 JOHN7 ANDREW GOODWIN, b. Dec. 17, 1815; mar. Sarah Kean.

l-l-4-6-3-10-2 7 JOHN HENRY GOODWIN, b. Hallowell, Maine, Apr. 8, 1827; mar. Feb. 22, 1852, Caroline Augusta, dau. of Wendell Luce. He enlisted at the breaking out of the Civil War and was a private in Co. F, 14th Regt., Me. Vol. Inf., mustered into service Dec. 21, 1861. He was promoted to sergeant, and subsequently wounded at Baton Rouge, La., Aug. 5, 1862. He was discharged for disability caused by wounds, returned home, and res. Farmington Falls, Me. Children: 1. Cyrus Hutchins, b. Industry, Me., Feb. 22, 1853; moved to Texas. 2. John Franklin, b. June 12, 1854; res. Boston, Mass. +3. Ruel Wendell, b. Sept. 7, 1857; m. Clara (Bixby) Manter. 4. Jannette Maria, b. New Sharon, Me., Oct. 6, 1861; m. Charles Herbert Ring. 5. Charles Browning, b. Stark, Me., Nov. 18, 1863. 6. Evangeline Belle, b. Stark, Me., Nov. 20, 1869; m. Jacob Kemple.

1-1-4-6-3-10-6 7 ALONZO GOODWIN, b. Vassalboro, Me., June 22, 1834; mar. Sept. 14, 1855, Lydia S. Rice (b. Dec. 10, 1835), dau. of John C. Rice of Minot, Me. He was a shoemaker and res. in Auburn, Me. He died in Auburn, Apr. 15, 1891. Children: +1. Ernest A., b. Sept. 20, 1857; m. Laura Gilman. 2. Hattie E., b. Aug. 10, 1859, in Auburn, Me.; m. J. Melvin Wheeler; res. Phillips, Me. 3. Nellie S., b. Lewiston, Me., June 10, 1862; m. Charles Rice; res. Boston, Mass.

1-1-4-6-3-10-7 7 CHARLES BROWNING GOODWIN, b. Augusta, Me., Feb. 19, 1836; mar. Ellen Marion Luce (b. Sept. 26, 1865), dau. of Wendell Luce.

Page 183

1-1-4-6-3-10-8 7 GEORGE REUEL GOODWIN, b. Industry, Me., Apr. 21, 1848; mar. Ella Knowlton. Moved to California.

1-1-4-6-4-1-5 7 DANIEL MILLER GOODWIN, b. June 5, 1820; mar. Ruth Hussey.

1-1-4-6-4-3-1 7 GEORGE F. GOODWIN, b. Sept. 16, 1838; mar. June 3, 1861, Mary A. Wilson.

1-1-4-6-4-3-2 7 WILLIAM C. GOODWIN, b. July 14, 1844; mar. June 20, 1867, Alice Day. He served one year in the 11th Maine Regt. in the Civil War. Child: 1. Edward, b. July 5, 1868.

1-1-4-6-5-2-4 7 BENJAMIN ADAMS GOODWIN, b. Lyman, Me., Apr. 22, 1808; mar. Mar. 20, 1836, Eliza Nowell, who d. Nov. 14, 1888, aged 76 yrs. 6 mos. He d. Oct. 19, 1874, aged 66 yrs. 6 mos. Bur. in Biddeford, Me. Children: 1. Hannah, b. Jan. 3, 1837; m. Isaiah Hopkins. 2. Sarah Jane, b. Mar. 28, 1839; m. Allan Abbott. 3. Joseph O., b. Jan. 6, 1842; d. of a sun-stroke. July 18, 1860. +4. Charles H., b. Aug. 19, 1843; m. Esther Dearborn. 5. Lydia, b. Nov. 9, 1846. 6. John A., b. Dec. 27, 1848; d. Jan. 18, 1855 [or Mar. 18, 1854]. 7. Almira Merrill, b. Sept. 30, 1850. 8. Mina B., b. 1851; d. Aug. 30, 1880, unm.

1-1-4-6-5-3-1 7 DANIEL GOODWIN, b. 1768; mar. Eleanor Littlefield, who d. Oct. 3, 1845, aged 73 yrs. Res. Wells, Me. He d. May 16, 1856, aged 88 yrs. 5 mos. Children: +1. James, m. Mary Furbish. 2. Lydia, m. Stephen Annis. 3. Ebenezer +4. Daniel, b. 1816; m. Ada Allen. 5. Nancy, m. Oliver Crediford. +6. Samuel, b. Feb. 3, 1805; m. Asenath Hatch. +7. John, m. Louisa Hatch.

1-1-4-6-5-3-4 7 JOHN GOODWIN, b. 1768; mar. Anna Randall.

1-1-4-6-5-5-3 7 OLIVER GOODWIN, mar. Abigail Emerson.

1-1-4-6-5-9-1 7 JACOB KIMBALL GOODWIN, mar. (1) Laura Jane Gould, (2) Mrs. Helen (Withe) Harmon.

Page 184

1-1-4-6-5-10-1 7 JOSEPH GOODWIN, mar. Margaret ----.

1-1-4-6-5-10-2 7 JOHN GOODWIN, mar. Susan Davis.

1-1-4-5-6-7-1 7 WILLIAM GOODWIN, mar. Mrs. Ellen (Ash) Mayfield.

1-1-4-6-6-7-4 7 JONATHAN GOODWIN, b. Sept. 11, 1829; mar. June 3, 1866, Susan Alden (b. Sept. 20, 1851). Child: 1. Lydia Ann, b. May 13, 1869.

1-1-6-8-4-2-1 7 THOMAS WARREN GOODWIN, b. Kennebunkport, Me., Feb. 19, 1826; mar. June 8, 1851, Sarah Amelia Mills Goodwin (b. Bridgton, Me., Feb. 26, 1827), dau. of Amajiah Goodwin [1-1-6-8-2]. He was a shoe manufacturer, and res. Newburyport, Mass. Children: 1. Ella Florence, b. June 28, 1852. 2. George Sumner, b. Sept. 22, 1854; d. Apr. 28, 1855. 3. Ida May, b. Mar. 25, 1856.

1-1-6-8-4-2-3 7 CYRUS AUGUSTUS GOODWIN, b. Parsonsfield, Me., Feb. 18, 1830; mar. Parsonsfield, Me., July 30, 18--, Mary Williams. Children : 1. George Snow, b. May 27, 1859. 2. Cora Etta, b. May 27, 1859 [twin to above]. 3. Joseph Warren, b. Nov. 11, 1862; d. Sept. 10, 1863. 4. Herbert, b. May 26, 1864; d. Oct. 4, 1864.

1-1-6-8-4-2-4 7 CHARLES JOHNSON GOODWIN, b. Kennebunkport, Me., Feb. 13, 1834; mar. Nov. 19, 1854, Mrs. Hannah (Smith) Davis (b. Limington, Me., Apr. 25, 1831), dau. of Joseph Smith. Res. in Biddeford, Me. and Haverhill, Mass. He was a mechanic and tailor. Children : +1. Charles Sumner, b. Aug. 2, 1856; m. Cora L. Benson. 2. Celia May, b. Aug. 31, 1868; m. Bard Leavitt.

1-1-6-8-4-2-6 7 SUMNER LEONARD GOODWIN, b. Kennebunkport, Me., Jan. 25, 1837; mar. Nov. 25, 1858, Caroline Augusta Pitcher. Res. Haverhill and Newburyport, Mass. He was a shoe manufacturer. After his death in Newburyport, Aug. 25, 1869, his widow moved to Post Mills, Vt. Child: 1. Henry Luiden

Page 185

1-1-7-3-1-1-2 7 DANIEL GOODWIN, b. Oct. 27, 1804; mar. June 1, 1868, Orinda Dean.

1-1-7-3-1-1-4 7 JAMES M. GOODWIN, b. Apr. 16, 1810; mar. Oct. 20, 1835, Sarah F. Marsh (b. July 4, 1803). Res. Laconia, N.H., in 1871. Children: 1. Irene, b. Aug. 28, 1837. 2. Irene F., b. Dec. 23, 1838; m. Mar. 6, 1859, Warren O. Huse. +3. James M., b. Oct. 22, 1842; m. Amanda E. Ferson. 4. Ella M., b. Nov. 2, 1849.

1-1-7-3-1-2-7 7 JOHN R. GOODWIN, b. Dec. 11, 1826; mar. Nov. 26, 1846, Sarah E. Peabody (b. June 10, 1827). Children : 1. Loren, b. Mar. 29, 1847. 2. Ira E., b. Sept. 28, 1848. 3. Sarah Jane, b. Sept. 29, 1850; m. May 14, 1870, Franklin Brooks.

1-1-7-3-1-2-8 7 JOSEPH PEABODY GOODWIN, b. Nov. 16, 1831; mar. May 4, 1859, Annie Rennard. Children: 1. Charles, b. Nov. 26, 1861; d. Jan. 2, 1863. 2. Ella, b. Dec. 1864; d. Aug. 15, 1866. 3. Louis, b. Oct. 5, 1867.

1-1-7-3-1-2-9 7 JAMES LEWIS GOODWIN, b. Feb. 7, 1834; mar. Jan. 1, 1856, Lucinda Furness. He served in the Civil War. Children: 1. George W., b. Oct. 25, 1855. 2. Carrie E., b. Jan. 15, 1860.

1-1-8-3-3-1-5 7 MOSES GOODWIN, mar. (pub. Jan. 26, 1839), by Oliver Hanscom, Esq. of Lebanon, Me., Feb. 3, 1839, Catherine Clark.

1-1-8-3-3-1-6 7 SYLVESTER GOODWIN, mar. Lucy Haskell.

1-1-8-3-3-1-7 7 AARON GOODWIN, mar. Clarissa Coleman.

1-1-8-3-3-1-12 7 DAVID GOODWIN, mar. (pub. Sept. 20, 1848), Susan (Varnum) Farnum. (Farnum is prob. Farnham)

Page 186

1-1-8-3-3-3-7 7 WILLIAM A. GOODWIN, b. May 15, 1820; mar. (1) Sarah Richardson of Salem, Mass., (2) Caroline Richardson.

1-1-8-3-3-3-9 7 FREEMAN GOODWIN, b. Acton, Me., Jan. 16, 1826; mar. (1) May 16, 1848, Susan F. Shackford, dau. of Samuel Shackford, (2) Emma Farnum. No children by 2nd mar. Children: 1. Sarah Frances, b. Acton, Me., Nov. 9, 1848; d. July 28, 1864. 2. Charles Freeman, b. Sept. 11, 1850. 3. Ellen Augusta, b. Oct. 28, 1852. 4. William Henry, b. Aug. 21, 1855.

1-1-8-3-3-3-10 7 CALVIN GOODWIN, b. June 16, 1829; mar. Danvers, Mass., Elizabeth Hall (b. Yarmouth, N.S., June 12, 1827; d. Acton, Mass., Sept. 24, 1868). Children: 1. Mary J. 2. George 3. Georgiana 4. Charles H. 5. Pheebe 6. Sarah E. 7. Ida F. 8. Carrie M. 9. Howard F. 10. Nellie, m. June 17, 1884, James Henry Butler, son of Capt. James and Elizabeth (Hall) Butler; res. Acton, Me.

1-1-8-3-3-3-11 7 HORACE GOODWIN, b. Aug. 8, 1833; mar. Susan J. Wilson of Lawrence, Mass., who d. in Apr. 1866. Res. Charleston, Illinois.

1-1-8-3-3-10-1 7 WENTWORTH GOODWIN, b. Feb. 11, 1824; mar. Jan. 28, 1847, Amanda Perry. He enlisted in Co. F, 2nd N.H. Vols. in the Civil War, and died in service at Fortress Munroe, Va., Mar. 27, 1864. Children: 1. Charles, b. May 26, 1849.

1-1-3-3-3-10-3 7 DAVID GOODWIN, b. Oct. 1828; mar. Louisa Thompson. Children: 1. Martha Ann, b. June 1850. 2. Meriam 3. Louisa 4. Lila 5. Child, died young. 6. Child, died young.

Page 187

1-1-8-3-3-10-6 7 CYRUS GOODWIN, b. May 4, 1837; mar. and lived in Cleveland, Ohio.

1-1-8-3-4-10-3 7 ALBION K. GOODWIN, mar. Hannah H. Sanborn of Milton, N.H. He lost his right arm in the Battle of Drury's Bluff in the Civil War.

1-2-1-2-1-1-2 7 SAMUEL GOODWIN, mar. Mary Downes. Res. Rochester, N.H., in Dec. 1871.

1-2-1-2-1-3-3 7 JAMES B. GOODWIN, b. Rochester, N.H., Oct. 4, 1818; mar. Elizabeth H. Stevens of Farmington, N.H. He died Feb. 9, 1902. Children: +1. Horace Edwin, b. Oct. 6, 1842; m. Eliza Daniels May. 2. Lydia Abbie, b. Oct. 12, 1848; a. ---- Snow. 3. Emily Avis, b. Sept. 22, 1853; m. (1)---- Hill, (2) ---- Demerritt; d. Milton, N H. Child by 1st mar.: (1) Edwin, Child by 2nd mar.: (2) Ethel, m. Jesse Davis.

1-2-1-2-1-3-6 7 DANIEL GOODWIN, b. Rochester, N.H., Mar. 18, 1825; mar. Lucy Kimball, who died in Sandwich, N.H. in 1895, dau. of Joseph Kimball. He died aged 80.

1-2-1-2-1-3-8 7 CHARLES EDWIN GOODWIN, b. Rochester, N.H., Aug. 6, 1830; mar. Nov. 25, 1857, Lucinda B. Mudget of Sandwich, N.H. He died May 5, 1877, aged 46 yrs. 9 mos. Children: 1. Nellie J., m. ---- Nicholl. 2. Frank, d. s. p.

1-2-1-2-2-2-2 7 SAMUEL GOODWIN, b. Feb. 2, 1800; mar. Elsie Copp (b. 1796; d. Jan. 20, 1865). Res. Warren, N.H. Children: 1. Hezekiah B., d. unm. 2. Mary Ann, d. unm. +3. John, b. Apr. 20, 1828; m. (1) Hannah Sherwell, (2) Esther Ramsey Stetson. 4. Daughter, d. in infancy. 5. David, d. unm. 6. Mary Melissa, d. unm.

Page 188

1-2-1-2-2-2-3 7 DAVID GOODWIN, b. Mar. 20, 1802; mar. Mary Eaton. Res. Moultonborough, N.H. Children: 1. Abigail, m. (1) David Dow, (2) George Kelley. 2. Sarah, m. Chase Fogg. +3. Samuel, b. ----; m. Emily Kelley. 4. Mary, m. (1) Alonzo Merrill, son of Sewall G. Merrill, (2) George W. Griffin. +5. Joseph, m. Susan Kelley. 6. Eliza, m. Jeremiah Knight.

1-2-1-2-2-2-5 7 JOSIAH GOODWIN, b. Sept. 15, 1806; mar. (1) Elizabeth Alland (b. Oct. 20, 1806), (2) Julia Elliott. Children by 1st mar.: 1. James, b. Apr. 27, 1827; died aged 5 weeks. 2. Jane, b. Apr. 28, 1828; m. Paul W. Hanson. 3. Eliza, b. Dec. 8, 1829; m. Franklin Nichols. 4. Sophia, m. George Stockman of Pittsfield, N.H. 5. Harriet, b. Apr. 8, 1833; m. George Kelley. 6. Maria, b. June 1, 1836; m. Franklin Nichols, who mar. (2) her sister, Eliza Goodwin. 7. Cynthia Corse, b. Jan. 22, 1840; m. Jan. 7, 1855, Charles Kelley. Children: (1) Charles F., (2) Cora Ann, (3) Josephine Etta, (4) Elizabeth G., (5) Ryella, (6) Coleman. Children by 2nd mar.: 8. Sie, b. Sept. 14, 1847; drowned at Meredith Village, N.H., June 17, 1851. 9. Annette Velona, b. Aug. 15, 1849; m. Addison A. Parker. 10. Vandella M., b. Mar. 18, 1851; m. Jan. 1, 1870, Charles F. Swain. 11. Arilla, b. Jan. 26, 1853; d. Apr. 26, 1856. 12. Eva Augusta, b. July 15, 1855. 13. Ursula Ellen, b. Sept. 1, 1857. 14. Arthur Marshall, b. Oct. 26, 1861. 15. Harry Mumford, b. July 7, 1865.

1-2-1-2-2-2-9 7 GEORGE W. GOODWIN, b. July 4, 1812; mar. July 16, 1842, Mrs. Caroline (Hanson) Green (b. Apr. 23, 1815), dau. of Nathan Hanson. Children: 1. Amelia C., b. Oct. 12, 1843; m. Nov. 3, 1867, Edwin M. Lee. 2. Sarah E., b. Feb. 1, 1845; m. Sept. 1867, Alanson P. Lamprey. 3. Amanda C., b. May 6, 1847; d. Mar. 27, 1859. 4. Nathan G., b. Apr. 18, 1850. 5. George H., b. May 12, 1853; d. Oct. 7, 1853. 6. George H., b. Mar. 15, 1856. 7. Francis E., b. Oct. 25, 1859; d. Aug. 7, 1862.

Page 189

1-2-1-2-2-2-10 7 CHARLES G. GOODWIN, b. Dec. 21, 1813; mar. Elizabeth Nutter, (2) Aug. 9, 1863, Hannah F. Leavitt (b. Aug. 18, 1824). Res. on the Neck, Moultonborough, N.H. Children by 1st mar.: +1. Daniel, b. Aug. 31, 1857; m. Lydia Ann Kelley. 2. John W., b. 1839; d. May 4, 1850. +3. Andrew J., b. Oct. 31, 1843; m. Ellen M. Bickford. 4. Myra, b. June 12, 1847; m. (1) Richard Dame, (2) George W. Nichols. 5. Emery Augustus, b. July 21, 1852; m. Helen Angell, who d. Feb. 21, 1916. Res. Meredith, N.H. He d. Mar. 19, 1915. Children: (1) Alice Myra, b. Meredith, N.H., Apr. 10, 1879; m. Hampton, N.H., Feb. 21, 1911, Frank Arthur Converse; res. Meredith, N.H., with children (a) Helen Mary, b. May 23, 1916, and (b) Frank Emery, b. Apr. 5, 1919, (2) Robert Harold, b. Moultonboro, N.H., Sept. 2, 1886; m. Laconia, N.H., Oct. 4, 1906, Minnie L. Bruso; res. Middleboro, Mass., with children, (a) Robert E., b. Mar. 17, 1910, (b) Arthur A., b. Nov. 27, 1912, (c) Howard R., b. Mar. 13, 1915, and (d) Mildred D., b. Oct. 8, 1917. 6. Angetta, died aged 3 yrs. 7. Isabella, b. July 21, 1859. 8. Elizabeth, b. Feb. 28, 1862.

1-2-1-2-2-2-12 7 JOHN GOODWIN, b. May 8, 1817; mar. Dec. 24, 1837, Mary Smith (b. Jan. 23, 1820; d. Apr. 20, 1848). Her father was a Dolloff of North Hampton, N.H., but she was adopted by Joseph Smith. Res. Moultonborough, N.H., where all of the children were born. He died Apr. 18, 1898. Children: 1. Freeman C, b. May 3, 1838; d. May 15, 1858. +2. Charles B., b. Mar. 7, 1841; m. Charlotte T. Smith. +3. Orlando B., b. Dec. 14, 18--; m. Hattie A. Evans. 4. Sarah Elizabeth, b. Sept. 2, 1845; m. July 16, 1865, Hiram Stevens Corliss (b. Apr. 12, 1844). Res. North Sandwich, N.H. See American Ancestry, v. 12, and Corliss Genealogy. His descent from Daniel Goodwin is: Daniel, Elizabeth Goodwin Hubbard, Philip, Jr., Joseph, Daniel, Samuel, Mary Hubbard Corliss (Mrs. Benjamin), Hiram. Children: (1) Charles Edwin, b. Feb. 4, 1867; m. July 12, 1893, Jennie May Fiske (b. Sept. 27, 1869), dau. of Henry Fiske; school teacher in Brooklyn, N.Y.; d. North Sandwich, N.H., July 12, 1922, leaving one child: Louis Fiske, b. Jan. 24, 1895; grad. Cornell Univ.; mar. and res. North Sandwich, N.H., with a child Janet May, b. Oct. 26, 1934, (2) Arthur Elmer, b. Dec. 12, 1870, (3) Mary Etta, b. Dec. 14, 1872, (4) Benjamin Franklin, b. Nov. 28, 1876; d. Aug. 10, 1896, (5) Lucy Ethel, b. May 8, 1878, (6) Martha Elizabeth, b. Sept. 7, 1882.

Page 190

+5. Joseph Smith, b. Jan. 30, 1848; m. (1) Evelyn S. Alden, (2) Alice Lena Worcester. 6. Lucie Cordelia, b. June 3, 1852; m. Ben B. Lamprey, who d. June 14, 1915. Res. Moultonboro, N.H. She d. Dec. 10, 1911. Children: (1) Nina, (2) Lora, (3) Louis B., d. Oct. 31, 1895, (4) Ethel, b. Moultonboro, Aug. 31, 1897; m. N.Y.C., May 14, 1918, William Henry Lawrence. Res. Westfield, Mass. Child: Ruth Willnor, b. Feb. 4, 1921. Mrs. Lawrence mentions a kinsman Fred Goodwin of Waterbury, Conn.

1-2-1-2-2-4-1 7 IRA GOODWIN, b. Piermont, May 22, 1809; mar. Oct. 26, 1830, Nancy Emery. Res. Farless, Vt. (1871)

1-2-1-2-2-4-2 7 WESTLEY GOODWIN, b. Feb. 19, 1811; mar. (1) Sarah Davis, (2) Mary Hodgman, dau. of Benjamin Hodgman of Ashley, Mass.

1-2-1-2-2-4-5 7 AZEL GOODWIN, b. Oct. 28, 1819; mar. Mar. 29, 1840, Mercy Lund Davis (b. June 22, 1819). Res. Auburn, N.H. (1871). Children : +1. George W., b. Mar. 22, 1841; m. Rebecca P. Moor. 2. Alma C., b. July 1, 1842; m. May 1, 1866, Charles Goodwin .

1-2-1-2-2-10-3 7 WILLIAM C. GOODWIN, b. Haverhill, N.H., Sept. 2, 1831; mar. Apr. 28, 1850, Anna Sophia Morse (b. Hebron, N.H., May 3, 1831), dau. of Jonathan and Jerusha (Gilsom) Morse. Children : 1. Willie. 2. May +3. James K. Polk, b. Nov. 11, 1845; m. Mrs. Lydia J. Mills. 4. Lymira J., b. July 9, 1847; m. June 2, 1866, John E. Haines. 5. Cordelia Ann, b. Aug. 26, 1851. 6. Charles W., b. July 14, 1853. 7. Francis E., b. May 29, 1857. 8. Edward C., b. May 26, 1859.

1-2-1-2-2-10-4 7 GEORGE W. GOODWIN, b. Haverhill, N.H., Mar. 1, 1833; mar. July 4, 1853, Catherine Rabb.

Page 191

1-2-1-2-2-10-5 7 AUGUSTUS COPP GOODWIN, b. Rumney, N.H., Mar. 19, 1834; mar. at Emporium, Pa., Feb. 28, 1855, Susanna A. Lewis (b. Emporium, Pa., Aug. 17, 1839; d. 1901), dau. of William Lewis. Res. N.Y. and Emporium, Pa. in 1900. He d. in Emporium, 1907. Children : 1. Mary Frances, b. Oct. 8, 1857. 2. Eugene De Witt, b. Oct. 5, 1859. +3. Albert Dewell, b. Jan. 3, 1862; m. Nellie Boutelle. 4. Anna Sarah, b. June 5, 1864; m. Delmont H. Adams. 5. Nellie May, b. Apr. 29, 1866; m. Peter A. Peterson. +6. Mark Aaron, b. Dec. 14, 1869; m. Bertha Lingle.

1-2-1-2-2-10-7 7 NELSON GOODWIN, b. Rumney, N.H., Jan. 7, 1840; mar. July 4, 1860, Agnes Gardner.

1-2-1-2-7-4-2 7 SAMUEL GOODWIN, b. Lebanon, Me., Sept. 17, 1823; mar. Aug. 26, 1850, Mary P. Cook. Children: 1. Daniel Wentworth, b. June 26, 1851. 2. Benjamin Franklin, b. Sept. 12, 1853. 3. Elizabeth Ann, b. Sept. 20, 1856. 4. Caroline Josephine, b. June 26, 1859. 5. Mary Emma, b. Sept. 29, 1862. 6. David Augustus, b. Sept. 14, 1866. 7. Charles Everett, b. Aug. 7, 1870.

Page 192

1-2-4-1-12-2-2 7 HON. JOHN MONROE GOODWIN, b. East Baldwin, Me., Sept. 3, 1822; mar. Alfred, Me., July 16, 1850, Harriet (Proctor) Herrick (b. Alfred, Me., Jan. 17, 1829; d. Biddeford, Me., Oct. 8, 1908), dau. of Hon. Benjamin J. and Mary (Conant) Herrick of Alfred, Me. He was edu. at North Yarmouth Academy, and grad. A.B., Bowdoin College, 1845. He taught school in Dennyville and later at Alfred Academy in Maine. He studied law with Judge Samuel Wells of Portland and with the Hon. Edward Fox, and was adm. to the Cumberland County bar in Mar. 1848. He practiced law for a short time in Mechanic Falls and Portland, Me. In 1850 he moved to Biddeford, where he served on the common council and the board of aldermen, was city solicitor for a number of years, a mem. of the city council, city treasurer and tax collector, representative to the Maine legislature, 1863-64, and state senator in 1856. In 1876, he was an unsuccessful candidate for Congress against Thomas Brackett Reed. He was once nominated for Attorney General of Maine by the Democrats, and once for U. S. Senator. He was first president of the Citizens Municipal League of Biddeford, heading this organization for many years, and also for long superintendent of schools in Biddeford. He was the first president of the York County Savings Bank, and remained so for forty years, and a trustee and legal adviser till his death. He died in Biddeford, Me., Mar. 8, 1905. Children: +1. Francis Jones, b. Jan. 12, 1852; m. Emily Rachel Milliken. +2. George Brown, b. Mar. 4, 1855; m. Grace L. Webster. 3. Mary Isabell, b. Biddeford, Me., Feb. 22, 1857; m. Fred Gould Lyman, d. Montreal, Can., 1888. +4. Henry Herrick, b. Nov. 29, 1859; m. Jennie Murray. +5. William Burton, b. Jan. 11, 1864; m. Mary Hobart Hills.

1-2-4-1-12-2-5 7 EPHRAIM HENRY GOODWIN, b. Baldwin, Me., Mar. 31, 1829; mar. by Rev. J. A. Thorn, Cleveland, Ohio, Nov. 7, 1839, Matilda Ashton (b. Manchester, Eng., Dec. 29, 1833; d. Storville, Victoria Co., Australia, June 24, 1895), dau. of Frederick Ashton. Children, 1. Henry Ashton, b. Sept. 1864; d. Dec. 11, 1864. 2. Emerline Matilda, d. unm. 3. James Emery Brown 4. Herbert Alton 5. John Ephraim 6. George Taylor

1-2-4-1-12-2-8 7 EUGENE GOODWIN, b. Baldwin, Me., Aug. 21, 1848; mar. Clara Eastman. Child: Fred

1-2-4-1-12-2-10 7 NEWTON GOODWIN, b. Sept. 30, 1852; mar. Nellie Burling; res. Chicago, Ill.

Page 193

1-2-4-1-12-9-3 7 THADDEUS POMROY GOODWIN, b. Nov. 18, 1834; mar. (1) Rosina Berry, (2) Nancy Redlan.

1-2-4-1-12-9-5 7 BENJAMIN F. GOODWIN, b. Sept. 25, 1839; mar. Eliza Godfrey.

1-2-4-1-12-10-1 7 ALMON GOODWIN, b. Baldwin, Me., Mar. 18, 1840; mar. (1) by the Rev. Thomas Conant, Brooklyn, N.Y., Aug. 20, 1872, Mary Marvin Wilder (b. Albany, N.Y., Jan. 30, 1844; d. Oct. 21, 1874), dau. of John N. Wilder, (2) by the Rev. Henry Woodbridge, Brooklyn, N.Y., Sept. 18, 1879, Maud Wilder (b. Ballston Spa, N.Y., June 5, 1856; d. N.Y.C, Feb. 5, 1935), dau. of John N. and Delia A. Wilder. He was ed. at Gorham Academy, Gorham, Me., graduating with high honors. On the day before commencement, he enlisted for 3 yrs. as a private in the 19th Me. Inf., then being organized at Bath. He was soon promoted to 2nd lieut., and took part in the battle of Fredericksburg. He sickened from a malady from which he never recovered, and on the advice of his surgeon, he resigned, and was honorably discharged, Dec. 17, 1862. He was principal of St. Stephen's Academy, Milton, N. B., 1863-65. He studied law under Hon. John M. Goodwin, and completed his course at the Harvard Law School in 1867. He immediately entered the office of Brown, Hall and Vanderpool in New York City, and two years later became a member of the firm. He was eminently successful in practice, serving as personal counsel for Jay Gould and Russell Sage. The last change in partnership was that of Goodwin, Thompson, Vanderpool and Freedman. He had charge of the legal interests of many large corporations. Maud Wilder Goodwin was author of many books, including The Dutch and English on the Hudson, in the Chronicles of America series. For her biography, see Who Was Who in America, v. 1, p. 469. No children by 2nd mar. Children by 1st mar.: 1. Miriam Wilder, b. June 30, 1880. 2. Hilda Hawthorn, b. Nov. 15, 1883. 3. Wilder, b. Jan. 14, 1887.

1-2-4-1-12-10-6 7 MILLARD F. GOODWIN, b. Baldwin, Me., Apr. 17, 1851; mar. Jan. 22, 1859, by the Rev. C. F. Clapp, Orlando, Calif., Carrie J. Patten (b. Bangor, Me., July 4, 1854), dau. of Simeon Patten. Child: 1. Marjorie Helen, b. Sept. 2, 1896.

1-2-4-1-12-10-7 7 MYRON HENRY GOODWIN, b. Baldwin, Me., Oct. 23, 1860; mar. by the Rev. Frederick B. Noyes, Aug. 9, 1892, Sarah Peabody George (b. West Newbury, Mass., Jan. 22, 1872), dau. of David George. Child: 1. Madeline Persis, b. Nov. 18, 1893.

Page 194

1-2-4-1-12-11-2 7 JAMES ATKINSON GOODWIN, b. July 23, 1843; mar. in Old Town, Me., in 1870, Ann Marie Grover, dau. of Joseph Grover. Children: +1. James Atkinson, b. Feb. 13, 1871; m. Mary Leavitt. +2. Henry, b. Dec. 22, 1875; m. Clara Ripley. 3. Fred, b. Nov. 1877.

1-2-4-1-12-11-4 7 ORTHNIEL PRATT GOODWIN, b. East Corinth, Me., Oct. 2, 1851; mar. Jan. 5, 1877, Eliza A. Duran (b. Feb. 3, 1860).

1-2-4-1-12-12-6 7 ALLEN GOODWIN, b. Palermo, Me., Apr. 12, 1851; mar. by the Rev. Jacob D. Conland, Montville, Me., May 7, 1876, Cora A. Hatch (b. July 7, 1855). Child: 1. Ella Estelle, b. Feb. 13, 1877; d. Apr. 2, 1883.

1-3-2-1-3-1-2 7 MOSES GOODWIN, b. Apr. 1, 1802; mar. (1) Sarah Silsby, (2) Mary Carr of Marionville, Me. He died in Marionville, Me., Nov. 6, 1839, and his widow mar. (2)---- Billingham, and died about six years later. Children: (by 1st mar.) 1. Henry, b. Marionville, Me.; d. Brewer, Me., aged 38, unm. Buried at Veazie, Me. He enlisted in the Army in the Civil War, and was discharged after 6 months service, when it became known that he had sustained an injury previous to enlistment that now affected his health. He returned to Maine. +2. Harvey, m. Annie Gamsby. Children by 2nd mar.: 3. Sarah Silsby, b. Oct. 30, 1836, in Marionville, Me.; m. Apr. 20, 1854, Andrew J. Doe of Veazie, Me.; an orphan at nine, she went to live with her uncle, Jonathan Tracy Goodwin [1-3-2-1-3- 1-6] in Aurora, Me., and later was adopted by a Dunbar family in Bangor. She was "a woman of unusual strength of character and nobility of purpose." (Descendants of Nicholas Doe, p. 308). She d. Apr. 18, 1905. Children: (1) Violette R., b. May 27, 1855; d. Sept. 15, 1862, (2) Francis M., b. May 18, 1857; d. Aug. 20, 1865, (3) Annie Maria, b. Aug. 12, 1860; m. Andrew J. McPheters, (4) Elmer Ellsworth, b. July 31, 1862; m. Matilda E. Smith, (5) Effie May, b. May 25, 1864; d. Apr. 3, 1866, (6) Abbie Wiggin, b. Dec. 17, 1867; m. Feb. 17, 1895, G. S. R. LeBlanc; res. Veazie, Me., (7) Alton Andrew, b. June 29, 1873; accidently shot while hunting with a companion, Dec. 26, 1889.

Page 195

4. Hannah Tracy, b. Dec. 27, 1838; m. Elmer Chipman, who d. Apr. 8, 1919. Res. Lawrence, Mass. for six years, where she conducted a dressmaking business; buried in Bellview Cemetery, Lawrence. 5. Moses, b. 1839; adopted after the death of his mother by his aunt, Elizabeth Carr Thompson of Veazie, Me., where he res. until he enlisted in the army in the Civil War, Co. I, 9th Regt. Me. Vols. He was killed at Morris Island, S.C., July 11, 1863.

1-3-2-1-3-1-3 7 ELISHA GOODWIN, b. Marionville, Me., May 23, 1804; mar. Sarah Garland of Marionville, Me. He res. in Ellsworth, Me. and died Nov. 6, 1839, the same day as his brother Moses, messages of their deaths crossing en route. Children: 1. Mary E., m. ---- Downing; d. Turner, Me. Children:(1) Sarah, d. Turner, Me.. (2) Mabel. 2. Oliver, d. unm. in the Civil War. 3. John, mar. and d. s. p. in Ellsworth, Me.

1-3-2-1-3-1-4 7 RICHARD GOODWIN, b. July 26, 1807; mar. Mary Ann Foster. Res. Marionville, Me. He died in 1890, and was buried in Marionville. Children: +1. George P., b. Oct. 7, 1836; m. Caroline L. Dexter, +2. Charles R., b. Oct. 13, 1842; m. Augusta Graves. 3. Albion, died aged 13 yrs. +4. Caleb B., b. Feb. 18, 1847; m. (1) Amanda Frost, (2) Sarah A. Lyons.

1-3-2-1-3-1-6 7 JONATHAN TRACY GOODWIN, b. North Marionville, Me., Dec. 1, 1813; mar. Dec. 1, 1836, Susan Silsby (b. Mar. 21, 1816; d. July 26, 1894), dau. of Samuel Silsby. Res. Aurora, Me., where he owned a hotel. He died Dec. 2, 1896. Children: 1. Sarah Elvira, b. Apr. 13, 1839; d. Sept. 18, 1841. +2. Samuel Silsby, b. July 13, 1848; m. Orvilla Ellen Debeck. 3. Amanda Bradley, b. Apr. 14, 1844; m. (1) Jan. 4, 1863, Charles Brigham, (2) June 21, 1868, Justin Putnam Haynes (b. Nov. 2, 1841; d. Aug. 4, 1914). Res. Athol, Mass. She was a mem. of the D. A. R. Child by 1st mar.: (1) Cora Leland, b. Nov. 22, 1863; m. John Omar, Children by 2nd mar.: (2) Agnes Maria, b. Aug. 17, 1869, (3) Gertrude Estell, b. Aug. 29, 1870; m. Thomas A. Burke; 6 children.

Page 196

l-3-2-l-3-l-9 7 SAMUEL GOODWIN, b. Feb. 11, 1820; mar. Roxanna Hodgkins (b. ----; d. Lynn, Mass., Sept. 25, 1899), dau. of Shimie Hodgkins. He sold land in Ellsworth, Me., in 1849 to Henry G. Jones. Children: [not all in birth order] +1. Samuel Augustus, b. Mar. 18, 1843; m. Louisa L. Jordan. 2. Ann, b. July 27, 1844; d. Sept. 1845. 3. Nancy, b. Jan. 7, 1849; d. Dec. 1850. +4. Albert Jones, b. Apr. 1, 1846; m. ----. 5. Ann Maria, b. July 4, 1846; m. Joseph Pomeroy. 6. Mary Elizabeth, m. Baker Usher, (uncertain of his name) Children: (1) Ellis Baker, b. June 28, 1877; d. July 28, 1882, (2) Alice Bell, b. Feb. 4, 1880, (3) Willis Weston, b. Sept. 17, 1884; d. Aug. 11, 1885, (4) Merl Hathaway, b. June 20, 1886, (5) Frank Goodwin, b. Mar. 9, 1888. +7. George Almond, b. Nov. 11, 1853; m. Dora Carrington. 8. Melvin Weston, b. Aug. 30, 1855; d. Dec. 23, 1907. 9. Carrie Gordon, b. June 14, 1858; d. June 30, 1893. 10. Minnie May, b. June 23, 1862; m. Curtis R. Foster of Lynn, Mass. Child: (1) Lena, b. Aug. 3, 1884. 11. Susan Francis, b. Dec. 16, 1863. 12. Sadie Cordelia, b. Apr. 4, 1867. 13. Lena Bell, b. June 29, 1871; m. Apr. 24, 1900, Lewis Clark.

1-3-2-1-3-2-1 7 NATHAN JONES GOODWIN, mar. Hannah Bunker. Children: 1. Nathan 2. Louise, m. John Small Sullivan. 3. Mary, d. unm.

1-3-2-1-4-1-2 7 AMOS GORDON GOODWIN, b. Eliot, Me., Aug. 17, 1797; mar. (1) June 25, 1827, Elizabeth M. Marble of Cornish, N.H., who d. May 31, 1834, aged 26 yrs., (2) Oct. 11, 1837, Gratia Marble, who d. July 26, 1840, his first wife's sister. He grad. A.B., Harvard College, 1821, studied law, and practiced law in Saco. He served on the school committee of Saco in 1836, and was town agent, 1837-40. He died in Augusta, Me., Jan. 22, 1840. Children by 1st mar.: 1. Elizabeth Marble, b. Feb. 2, 1830; m. William Jones. 2. Daniel Albert, b. May 4, 1828. 3. Ellen W. 4. Alfred, b. Feb. 6, 1832; died young.

Page 197

1-3-2-1-4-1-3 7 CAPT. NATHANIEL H. GOODWIN, b. Oct. 23, 1801; mar. Dec. 9, 1828, Abigail Ann Raitt (b. Eliot, Me., Apr. 23, 1807; d. Feb. 8, 1877), dau. of John and Sarah (Goodwin [1-3-2-1-4-3]) Raitt of Eliot, Me. He was educated at Phillips Exeter Academy, and grad. Harvard College, where he had studied canal engineering. As a young man he taught school, and later became a surveyor. He laid out the principal part of the city of Biddeford, Maine. He was proprietor of a grocery store in Biddeford. He died June 17, 1870. Children : +1. Charles H., b. Feb. 11, 1829; m. Susan M. Howard. 2. Octavia, b. Dec. 4, 1830; burned to death when a child. 3. Caroline Abigail, b. Sept. 8, 1833; m. Oct. 24, 1861, James W. Bartlett; d. Mar. 26, 1887. 3 ch. +4. Alfred, b. Feb. 25, 1836; m. Mary F. Wood.

1-3-2-1-4-1-5 7 THOMAS JEFFERSON GOODWIN, b. Sept. 9, 1807; mar. (1) Sarah Gordon, who d. Sept. 19, 1841, (2) Sarah Mills (b. Sept. 8, 1831). Res. Biddeford, Me. Children by 1st mar.: +1. Amos Gordon, b. Apr. 3, 1836; m. Elizabeth A. Wells. 2. Albert T., b. June 6, 1838. 3. Eugene, b. Oct. 22, 1859; d. June 4, 1847. 4. Sarah E., b. Aug. 30, 1841; d. Sept. 21, 1841. Children by 2nd mar.: 5. Ellen W., b. Dec. 25, 1852. 6. Eugene, b. Oct. 14, 1861.

1-3-2-1-4-4-1 7 JOHN GOODWIN, b. Eliot, Me., May 26, 1804; mar. Mar. 23, 1825, Mary E. Hill (b. Eliot, Me., Dec. 6, 1807; d. Eliot, Dec. 25, 1847), dau. of Samuel and Elizabeth (Rawson) Hill of Eliot. Res. Eliot, Me. He died in Eliot, Sept. 14, 1832, and she mar. (2) June 25, 1843, Edward Kennard Paul of Eliot. Children: +1. Daniel Albert, b. July 9, 1825; m. Sarah B. Tilton. +2. Samuel Hill, b. Mar. 17, 1829; m. (1) Hattie Denney, (2) S. Myra Hamblet.

Page 198

1-3-2-1-4-5-4 7 DANIEL GOODWIN, b. Eliot, Jan. 26, 1804; mar. (1) July 14, 1824, Hannah Junkins (b. Jan. 9, 1803; d. Dec. 6, 1825), dau. of John and Hannah (Paul) Junkins of York, Me., (2) Nov. 16, 1828, Mary Nason (b. Nov. 24, 1793; d. Eliot, Mar. 6, 1877), dau. of Nathan and Polly (Emery) Nason of South Berwick, Me. He was a blacksmith and farmer and lived on the corner of Goodwin Road and Frost Hill Road in Eliot. He died in Eliot, Dec. 28, 1880. Child by 1st mar. : 1. Anna, b. Aug. 21, 1825; m. Jan. 25, 1846, William Currier Merrill; d. Apr. 19, 1846. 1 ch., died young. Children by 2nd mar.: 2. Nathan Nason, b. Dec. 16, 1828; d. Aug. 27, 1843, unm. 3. Elisha, b. Aug. 4, 1830; d. Mar. 6, 1837. +4. Daniel, b. Oct. 11, 1832; m. Mary Abbie Lord. 5. Marshall, b. Feb. 2, 1835; m. Jane Newhall; res. Portsmouth, N.H.; d. Jan. 2, 1918, no ch. 6. Franklin, b. Apr. 10, 1836; d. Mar. 28, 1841.

1-3-2-1-4-5-5 7 THOMAS GOODWIN, b. Eliot, Apr. 24, 1806; mar. Jan. 17, 1827, Sally Paul (b. Apr. 2, 1809; d. Eliot, May 29, 1888), dau. of Jeremiah and Mary (Leavitt) Paul of York Me. He was a farmer on Goodwin Road in Eliot. He died in Eliot, Jan. 8, 1894. Children : +1. Jeremiah Paul, b. Aug. 28, 1828; m. (1) Hannah Maria Jones, (2) Isabella D. Wilson. 2. Hannah K. , b. Oct. 14, 1829; m. Sept. 22, 1852, Charles Frank Hanscom; d. Nov. 13, 1919. 6 ch. 3. Caroline M., b. June 16, 1835; d. June 8, 1894, unm. 4. John E., b. Dec. 3, 1841; d. Sept. 7, 1859.

1-3-2-1-4-5-6 7 NATHANIEL GOODWIN, b. Eliot, Sept. 15, 1809; mar. Eliot, Sept. 7, 1834, Olive Goodwin Russell (b. Eliot, Aug. 22, 1815; d. Eliot, Nov. 24, 1884), dau. of John and Olive (Goodwin [1-3-2-1-4-10]) Russell of Eliot. He was a farmer and res. Goodwin Road, Eliot. He d. in Eliot, Oct. 10, 1901. Children: +1. Russell, b. Jan. 31, 1835; m. Clementine Noss Durgin. 2. Elisha, b. Eliot, Nov. 17, 1836; d. Eliot, Dec. 12, 1900, unm. 3. Nathaniel, b. Eliot, Apr. 1, 1838; d. Eliot, Aug. 17, 1905, unm. +4. George Henry, b. July 19, 1840; m. Nellie A. Hall. 5. Ellen Augusta, b. Feb. 19, 1844; m. June 4, 1865, Tobey; d. Nov. 25, 1919. 2 ch. 6. Alfred, b. Eliot, May 4, 1846; d. Eliot, Sept. 12, 1846. 7. Charles E., b. Eliot, May 4, 1850; d. Eliot, May 2, 1851. +8. Millard Fillmore, b. Oct. 11, 1853; m. Fanny L. Briggs.

Page 199

1-3-2-1-4-5-7 7 NATHAN LIBBY GOODWIN, b. Eliot, Sept. 19, 1811; mar. Oct. 16, 1838, Elizabeth Ferguson (b. May 1813; d. Sept. 14, 1883), dau. of Timothy and Elizabeth (Demeritt) Ferguson of Eliot. Res. Eliot, Me., where he d. Aug. 8, 1886. Child: 1. Elizabeth A., b. Feb. 22, 1842; m. Flavius Josephus Paul; d. June 17, 1878. 1 ch., died young.

1-3-2-1-4-9-2 7 DANIEL GOODWIN, b. Oct. 29, 1811; mar. (pub. June 26, 1836), Jane Hammond Libby (b. Eliot, May 1, 1810; d. Eliot, Nov. 30, 1865), dau. of Gideon and Anna (Hammond) Libby of Eliot, (2) Mrs. Mary A. Clark. Res. Eliot, Me., where he d. Feb. 23, 1883. Children: 1. Son, died young. 2. Anna E., b. Sept. 1837; m. May 10, 1863, Charles P. Eager; d. May 24, 1922. 1 ch. 3. Sarah H., b. Oct. 12, 1843; d. July 24, 1852. 4. Alice F., b. Sept. 20, 1847; d. Sept. 18, 1849.

1-3-2-1-4-9-4 7 CAPT. MOSES E. GOODWIN, b. Eliot, Dec. 7, 1816; mar. Eliot, Aug. 8, 1841, Margaret Leighton Kennard (b. Eliot, June 16, 1815), dau. of Benjamin and Mary (Leighton) Kennard of Eliot. He was a ship's carpenter for many years. He was commissioned in 1840 Captain of Co. A Cavalry, 1st Div., 1st Brig., Maine Militia. He was selectman of Eliot 1851, 1854, 1868-70, 1876-77, 1879, town clerk of Eliot 1847-48, town treasurer and tax collector of Eliot, Representative to the Maine Legislature in 1859, and treasurer of York County, Maine. Res. at the corner of Goodwin Road and Beech Road in Eliot where he d. Mar. 7, 1893. Children: +1. Albert, b. May 15, 1842; m. (1) Mary Louise Shapleigh, (2) Mrs. Caroline G. F. Peckham. +2. Moses E., b. Aug. 27, 1844; m. (1) Mary Elizabeth Paul, (2) Celia Mills. +3. Edwin Kennard, b. Nov. 16, 1848; m. Eldora Cottle. 4. Margaret A., b. May 28, 1852; m. May 28, 1870, William Augustus Brooks; d. Aug. 13, 1876. 1 ch.

Page 200

1-3-2-1-4-9-6 7 MORRIS GOODWIN, b. Eliot, Oct. 14, 1821; mar. in Eliot, Dec. 13, 1846, Sarah Jane Grover (b. Jan. 5, 1818; d. Eliot, Apr. 14, 1911). He was a farmer in Eliot, Me., and d. in South Berwick, Me., Dec. 19, 1892. Children: 1. Martha Ann, b. Apr. 9, 1847; d. Eliot, Apr. 11, 1847. 2. Alice Jane, b. Nov. 13, 1849; m. Apr. 23, 1880, Andrew Jackson Goodwin, b. 1850, [1-4-9-7-2-3-6]; d. July 10, 1916. 1 ch.

1-3-2-1-4-11-5 7 JEREMIAH JORDAN GOODWIN, b. July 30, 1846; mar. Wolfeboro, N.H., June 28, 1876, Jennie Marden (b. Toronto, Can., Sept. 5, 1854), dau. of James Marden of Wolfeboro, N.H. He d. Portsmouth, N.H., Apr. 13, 1914. Children: 1. Son, b. May 22, 1881; d. May 22, 1881. 2. Margaret Marden, b. Sept. 8, 1885; m. John Goss. No ch. 3. Martha, b. May 14, 1890; d. Oct. 1, 1890. 4. Willis Jordan, b. Apr. 5, 1894; m. Mildred May Hodgdon; res. Goodwin Road, Eliot, Me. No children .

1-3-2-1-4-15-3 7 JAMES GOODWIN, JR., b. Eliot, Jan. 7, 1819; mar. Nov. 6, 1842, Abigail T. Paul. He res. in Eliot where he was a selectman in 1856. He d. July 1, 1873. Children : 1. Howard H., b. Oct. 21, 1843; d. Feb. 13, 1844. 2. Mary Emma, b. Feb. 22, 1848; m. Alfred W. Emery. 2 ch.

1-3-2-1-4-15-4 7 TIMOTHY F. GOODWIN, b. Eliot, Dec. 16, 1820; mar. June 5, 1845, his cousin, Nancy Goodwin Simpson (b. Sept. 11, 1822; d. Nov. 17, 1849), dau. of Theophilus and Abigail (Goodwin [1-3-2-1-4-12]) Simpson of South Berwick, Me. Res. on Goodwin Road, Eliot, Me. He was mate of the schooner Statesman of Newburyport, Mass., and perished in the gale of Oct. 3, and 4, 1851, off Prince Edward Island, Canada. Children: 1. Georgiana, b. Nov. 30, 1846; d. Sept. 5, 1864, unm. +2. Herbert E., b. July 19, 1848; m. Mary Elizabeth Spear, (2) Margaret V. Mullin. 3. Nancy E., b. Mar. 29, 1849; m. Aug. 5, 1868, Edwin Shapleigh. 3 ch.

Page 201

1-3-2-1-4-15-7 7 HENRY GOODWIN, b. Eliot, Feb. 27, 1823; mar. Eveline S. Pickering (b. Portsmouth, N.H., 1825; d. Boston, Mass., May 10, 1890, aged 65/4/15), dau. of Daniel N. and Elizabeth (Appleton) Pickering of Portsmouth. He was a machinist, and res. Boston. He d. Boston, Nov. 2, 1891. Children: 1. Eveline Pickering, b. Aug. 11, 1851; m. Dec. 6, 1882, John G. Daggett, Jr. 2. James Henry, b. July 14, 1855; res. Boston, 1891.

1-3-2-1-4-15-7 7 SYLVESTER GOODWIN, b. Eliot, Sept. 22, 1827; mar. (1) Nov. 11, 1847, Ruth A. Foster (b. Sept. 1830; d. May 7, 1848), dau. of Warren and Judith Foster, She d. in Boston, and he mar. (2) her sister, Judith M. Foster. He was a ship's carpenter and later a building constructor. He was one of the '49ers who trekked to California, but returned and settled in Philadelphia where he was a member of the firm of Sampson, Weston and Goodwin. He died in Dec. 1893. Children: 1. Abbie M., b. May 1, 1848; m. Henry M. Hall. 2. Elizabeth Warren, b. Dec. 5, 1854; d. May 24, 1858. +3. Warren Foster, b. Nov. 16, 1857; m. Lillian Grandy. 4. Effie Sophia, res. Brooklyn, N.Y., unm.

1-3-2-1-6-3-3 7 ELISHA GOODWIN, b. Lebanon, Me., Oct. 25, 1808; mar. Mar. 12, 1837, Lydia Robbins Tucker (b. Nov. 1807; d. Sept. 14, 1840). Children: 1. Son, b. May 3, 1838. +2. George Millet, b. Feb. 24, 1840; m. Hannah Connacher.

1-3-2-1-3-3-4 7 THOMAS GOODWIN, b. Mar. 8, 1811; mar. (1) Ellen Bickford, (2) Mary Tibbetts. Children by 1st mar.: 1. Reuben, b. Aug. 8, 1839. 2. Daughter Children by 2nd mar. 3. David 4. Nellie m. Mr. Ricker.

1-3-2-1-6-3-5 7 WENTWORTH GOODWIN, b. Mar. 2, 1813; m. Mary J. Hayes.

Page 202

1-3-2-1-6-4-5 7 GEORGE SEWELL GOODWIN, b. West Lebanon, Me., Feb. 11, 1816; mar. (1) July 1, 1844, Susan Goodall (b. Farmington, N.H.; d. Dec. 13, 1863, aged 43 yrs. 7 mos.), (2) Feb. 25, 1866, Mary Ann Gould, who d. Oct. 17, 1885, aged 58 yrs. He died Mar. 22, 1895. Children by 1st mar.: 1. Lydia R., b. West Lebanon, Me., Aug. 18, 1847; m. Sidney G. Plaisted (b. York, Me., July 6, 1846), son of John and Emily (King) Plaisted of York, Me. She was living in 1927. Children: (1) Carrie Belle, b. York, Me., Mar. 8, 1865; m. Chicago, Ill., Apr. 12, 1887, George W. Gundaker, who d. Sept. 9, 1916; in 1927, she res. 1023 Washington Blvd., Oak Park, Chicago, Ill ., with children: (a) Winifred Belle, b. Jan. 22, 1888, (b) George Earle, b. Jan. 5, 1890; d. Jan. 1920, (c) Guy Harry, b. July 12, 1891, (2) Susan, (3) Herbert. +2. Thomas Wesley, b. Jan. 5, 1850; m. Clara Hooper. 3. Nellie F., b. West Lebanon, Me., Aug. 25, 1852; m. Aug. 4, 1867, Henry Harrison Goodwin [1-4-3-3-1-1-3-1 ??]. 4. Emma L., b. Aug. 25, 1854.

1-3-2-1-6-4-6 7 JONATHAN B. GOODWIN, b. Aug. 23, 1818; mar. June 11, 1841, Emily Piper. Children: +1. James William, m. Julia Worthen. 2. Charles B.

1-3-2-1-6-9-2 7 SAMUEL SHAPLEIGH GOODWIN, b. Lebanon, Me., Sept. 12, 1832; mar. 1854, Sarah E. Lord. Child: 1. Charles Shackford, died in infancy.

1-3-2-1-6-9-4 7 RICHARD HORNE GOODWIN, b. Lebanon, Me., Apr. 12, 1838; mar. Lebanon, Me., Jan. 7, 1862, Susan Jane Nowell (b. Aug. 4, 1836; d. June 15, 1910), dau. of George and Sally Ann (Nowell) Nowell of Sanford. Res. Lebanon, Me. He died Jan. 25, 1917. Child: 1. Charles Benjamin, b. Lebanon, Me., Nov. 23, 1867; m. Nov. 4, 1896, Mary Addie Morrison Closson (b. Oct. 3, 1868). Their daughter Marjorie Evelyn, b. Jan. 13, 1904 is unm. and res. (1980) Milton, N.H. Above account added from Nowell records and Goodwin News, v. 2, no. 4 (July 1, 1980).

1-3-2-1-7-1-4 7 NATHAN GOODWIN, b. Mar. 29, 1803; mar. Sarah Williams.

Page 203

1-3-2-1-7-1-5 7 WILLIAM GOODWIN, b. Oct. 10, 1804; mar. Polly M. Folsom (b. Aug. 9, 1808; d. June 30, 1836), dau. of John Folsom. Children : 1. Hollis, d. in the army. 2. Susanna

1-3-2-1-7-1-7 7 SAMUEL GOODWIN, b. Newfield, Me., Dec. 26, 1808; mar. (1) Apr. 19, 1829, Harriet Frost (b. Effingham, N.H., Apr. 1806; d. Newfield, Me., Mar. 24, 1844), dau. of Reuben Frost, (2) Oct. 29, 1845, Sally Hobbs (b. Effingham, N.H., Sept. 30, 1805), (3) Apr. 1, 1863, Elvina Goodwin (b. Shapleigh, Me., Feb. 4, 1822; d. Shapleigh, Me., Oct. 1, 1898). He died in Newfield, Me., Apr. 29, 1898. Children: 1. Eleanor E., b. Feb. 2, 1830; d. Ossipee, N.H., Nov. 14, 1831. +2. Barzilla F., b. July 12, 1831; m. Sarah E. Wentworth. 3. Eleanor M., b. June 28, 1833; m. Josiah Hobbs. 4. Mary Ann, b. Nov. 23, 1835; m. Alfred Z. Horton. Child: Clara m. Herbert E. Maine, and res. (1922) at 94 Angell St., Providence, R.I. 5. Hannah M., b. June 12, 1838; d. Apr. 1, 1873, in Providence, R.I. +6. Charles A., b. Sept. 30, 1841; m. Ida E. Chellis. 7. Harriet, b. Mar. 20, 1844; d. Newfield, Me., Apr. 1, 1844.

1-3-2-1-7-1-9 7 GEORGE WASHINGTON GOODWIN, b. July 4, 1813; mar. Julia Moulton.

1-3-2-1-7-2-1 7 CHAPMAN GOODWIN, b. Wakefield, N.H., Dec. 23, 1799; mar. Susan Bran. Child: +1. Alonzo, b. ----; m. Sophia Tuttle.

Page 204

l-3-2-l-7-2-2 7 SAMUEL GOODWIN, b. Wakefield, N.H., June 15, 1801; mar. June 2, 1822, Eleanor P. Watson. He died Apr. 4, 1847. Res. Hudson, Me. Children: 1. Joseph, b. Shapleigh, Me., May 15, 1823; m. Abbie Lord; d. Dec. 10, 1908. Child: John Lord Goodwin res. Hudson, Me. 2. Mary Ellen, b. Shapleigh, Me., July 9, 1825; m. Samuel Abbott; d. July 1864. Child: Lucy M., unm., res. Medfield, Mass. 3. Elisha Watson, b. Shapleigh, Me., May 2, 1827; m. Angeline Leighton; d. Oct. 8, 1904. Child: Danzella Antoinette m. J. B. Gibbs, and res. Puyallup, Wash. 4. Clarissa Matthews, b. Shapleigh, Me., Apr. 24, 1829; m. Feb. 17, 1858, Charles French, who d. Feb. 28, 1867. She d. Oct. 13, 1913. Children: (1) Eliza Estella, b. Bradford, Me., Mar. 13, 1859; m. Lowell, Mass., Aug. 6, 1902, Andrew Wilson; res. 25 Liberty St., Lowell, Mass. (1921), no children, (2) Laura Arvilla, b. Bradford, Me., Nov. 13, 1860; m. Lowell, Mass., Mar. 7, 1910, Charles Towell Savage, (3) Nellie Melissa, b. Bradford, Me., Sept. 8, 1863; m. Lowell, Mass., July 15, 1885, John Smith Rose; d. Lowell, Mass., Feb. 5, 1890. Children: (a) Forest Dana, b. Mar. 14, 1886, (b) Sadie May, b. July 21, 1887, (c) Nellie French, b. Feb. 5, 1890. 5. Laura Montville, b. Shapleigh, Me., May 11, 1831; m. Nelson Patterson; d. Aug. 1867. Child: (1) Clarence D., res. Auburn, Me. +6. George Edwin, b. Mar. 17, 1833; m. Elmira Leighton. 7. Sarah F., b. Shapleigh, Me., Nov. 28, 1835; d. July 2, 1838. 8. Octavy W., b. Shapleigh, Me., Oct. 9, 1837; d. Nov. 1837. +9. William W., b. Feb. 4, 1839; m. Annie M. Buzzell. +10. Daniel, b. July 21, 1841; m. Carolyn M. Matthews. +11. Alpheus Springer, b. Oct. 14, 1843; m. Celestia Melvina Aldrich. 12. Josiah M., b. Hudson, Me., Oct. 1, 1845; d. in the Civil War, and was buried at sea.

1-3-2-1-7-2-5 7 THOMAS JEFFERSON GOODWIN, b. Shapleigh, Me., Aug. 16, 1806; mar. (1) Christina Procter, (2) Mrs. Sarah Tucker.

Page 205

1-3-2-1-7-2-6 7 JOSIAH WOODBURY GOODWIN, b. Shapleigh, Me., June 3, 1809; m. in Stetson, Me., Dec. 6, 1831, Abigail Herrick Allen (b. Stetson, Me., Aug. 14, 1809). He died in Shellrock, Iowa, May 30, 1896. Children: 1. Susan Rebecca, b. Stetson, Me., Oct. 14, 1832; m. (1) Samuel Hawes, (2) James Young. +2. Charles Henry, b. June 21, 1834; m. Nancy Louisa Fuller. 3. James Madison, b. Stetson, Me., Feb. 9, 1836; d. Stetson, Me., July 6, 1836. 4. Sarah Page, b. Stetson, Me., Sept. 23, 1837; m. (1) Dr. Parker of Omro, Wisc., (2) Martin Dunbar, (3) Mr. Anderson. +5. John Warren, b. Apr. 16, 1839; m. Mollie Swape. 6. Samuel Thorndyke, b. Apr. 21, 1841; d. Dec. 26, 1841. 7. Lydia Abigail, b. Dec. 20, 1842; m. Edson Lloyd of Oshkosh, Wisc. 8. Maria Adelaide, b. Jan. 7, 1845; m. Dr. Emerson William Rogers. +9. George Woodbury, b. Sept. 13, 1848; m. Theda D. Trotter. +10. Eben Coe, b. Apr. 22, 1853; m. Mary Frazier. + 11. Josiah General, b. Mar. 3, 1855; m. Emogene Hotchkiss.

1-3-2-1-7-2-9 7 JEREMIAH GOODWIN, b. Shapleigh, Me., Jan. 9, 1815; mar. in Newport, Me., Mary Ann Coburn.

1-3-2-1-7-2-10 7 DANIEL GOODWIN, b. Shapleigh, Me., May 15, 1817; mar. Hannah Neal Fuller. Child: Ira H., was father of Mrs. Arvard Getchell of Levant, Me.

1-3-2-1-7-2-11 7 WILLIAM GOODWIN, b. Shapleigh, Me., Feb. 11, 1819; mar. (1) Mary Jane Ireland, (2) Abbie Jones.

1-3-2-1-7-9-3 7 ELISHA GOODWIN, Jr., b. Feb. 4, 1819; mar. Martha A. Smith.

1-3-2-1-7-9-12 7 HON. JOSEPH WILSON GOODWIN, b. Wolfeboro, N.H., May 13, 1838; mar. by the Rev. James Powell, Wolfeboro, N.H., June 19, 1867, Nellie A. Furber (b. Dover, N.H., July 26, 1846), dau. of Jethro Furber. Res. Wolfeboro, N.H. He held the offices of selectman, representative, county treasurer, railroad commissioner, and postmaster. He was a delegate to the Democratic National Convention in 1892. Children: 1. Elisha, b. Apr. 22, 1868. 2. Gertrude Rose, b. Apr. 9, 1870. 3. Joseph William, b. July 5, 1873. 4. Martin Furber, b. Sept. 12, 1875. 5. Arthur Randall, b. Jan. 18, 1880.

Page 206

1-3-2-2-1-1-2 7 JOHN GOODWIN, Jr., b. June 10, 1813; mar. by Hawley A. Keay, Esq., Lebanon, Me., May 10, 1835, Amy Smith (b. Lebanon, Me., Feb. 9, 1812), dau. of Tobias Smith. Children: (not in order of birth) 1. Martha Jane, b. Lebanon, Me., Oct. 25, 1835. 2. Andrew, b. Lebanon, Me., May 10, 1837. 3. Rufus 4. Lorenzo, b. Lebanon, Me., Feb. 9, 1844. 5. Lemuel 6. Orestes, b. Lebanon, Me., Nov. 5, 1841. 7. Child, b. Lebanon, Me., Sept. 11, 1839.

1-3-2-2-1-1-4 7 ELISHA GOODWIN, b. Lebanon, Me., Dec. 30, 1817; mar. (1) by Oliver Hanscom, Esq., Lebanon, Me., July 30, 1842, Julia Ann Hanscom of Somersworth, N.H., who died May 14, 1878. He mar. again, and d. Dec. 27, 1880. Children: +1. Frank, b. 1846; m. (1) Martha E. Winkley. 2. Julia Ann, b. 1850; m. Frank Drinkwater (b. 1850; d. 1931), a native of England. Child: (1) Harry, b. 1877; d. 1925, unm. +3. Elisha, Jr., b. 1852; m. (Martha?) E. Winkley.

1-3-2-2-1-1-5 7 AMAZIAH GOODWIN, b. Lebanon, Me., Mar. 18, 1819; mar. by the Rev. Charles Goodwin, Sanford, Me., Mar. 10, 1849, Hannah Pierce Drew (b. Aug. 28, 1821; d. Sept. 19, 1907). Res. Lebanon, Me. He died Nov. 12, 1892. Children: 1. Sarah Jane, b. Apr. 14, 1851; d. May 10, 1855. 2. Bethaney, b. Sept. 23, 1852; d. July 11, 1853. +3. Plummer, b. June 23, 1854; m. Isabel Trafton. 4. Camille Cambiell, b. Sept. 21, 1856. +5. John E., b. July 23, 1860; m. Nellie A. ---- . +6. Amaziah F., b. Dec. 12, 1863; m. Ruth Grant. 7. Hannah Ida, b. Sept. 8, 1868; m. by the Rev. William H. Albright, Dorchester District, Boston, Mass., Herbert S. Rich, on Nov. 9, 1891 (b. Sept. 30, 1855; d. Mar. 17, 1901); d. Mar. 23, 1901.

Page 207

1-3-2-2-1-1-9 7 JOSEPH GOODWIN, b. Oct. 30, 1829; mar. (1) Dover, N.H., June 6, 1852, Harriet N. Hersom (b. Mar. 19, 1826; d. Mar. 31, 1855), dau. of Jacob Hersom, (2) by the Rev. C. G. Give, Lebanon, Me., June 24, 1856, Mary Catherine Trafton (b. Shapleigh, Me., Oct. 23, 1836; d. 1897), dau. of Josiah Trafton. He died Sept. 10, 1881. Children by 1st mar.: 1. Harriet Ellen, b. Lebanon, Me., July 1, 1854; m. Somersworth, N.H., Sept. 12, 1877, Charles H. Lord of Shapleigh, Me., (2) May 1, 1883, Edwin Joseph Grant (b. Apr. 8, 1851; d. Aug. 29, 1916) of Lebanon, Me.; d. Apr. 6, 1920. Children by 2nd mar.: (1) Charles, b. Apr. 29, 1884, (2) Ernest E., b. Apr. 18, 1885. 2. Florence E., b. Lebanon, Me., July 1, 1854; d. Dec. 19, 1854. Children by 2nd mar.: +3. Elbridge, b. Aug. 5, 1857; m. Ida F. Grant. 4. Lovey F., b. Lebanon, Me., Oct. 29, 1858; d. Sept. 14, 1859. 5. Lovey J., b. Aug. 19, 1860; m. John Lord. 6. Frank S., b. Lebanon, Me., Jan. 12, 1862; d. Aug. 20, 1863. +7. Frank J., b. Jan. 25, 1866; m. Ernestine Ridley. 8. George A., b. Lebanon, Me., July 12, 1872; d. 1899. +9. Frederick W., b. May 1, 1872; m. Persina Lord. 10. Lester May, b. Lebanon, Me., Aug. 9, 1876; d. 1876. 11. Clarence S., b. Lebanon, Me., May 2, 1880; res. Springvale, Mo.

1-3-2-2-1-2-2 7 NAHUM G. GOODWIN, b. Lebanon, Me., Feb. 13, 1823; mar. by the Rev. H. Littlefield, Lebanon, Me., Oct. 15, 1848, Melissa Jane Glidden (b. Epping, N.H., Mar. 1829; d. Dec. 5, 1905), dau. of Nicholas Glidden of Exeter, N.H. He died Dec. 4, 1888. Res. Lebanon, Me. Children: 1. Elizabeth A., b. Apr. 19, 1851. 2. Albert C. N., b. Nov. 29, 1852. [His wife Ella R., d. Feb. 14, 1887, aged 27 yrs.; his 2nd w. Hattie A., d. Aug. 8, 1933, aged 75 yrs. 11 mos.; he d. Apr. 5, 1938] 3. Edgar N., b. Oct. 3, 1855; d. Oct. 12, 1886. 4. Frank W., b. July 31, 1862. [his wife, Nettie, b. Jan. 13, 1872, d. Nov. 11, 1953; he d. Apr. 5, 1938]; all bur. in Lebanon, Me.

1-3-2-2-1-2-7 7 WENTWORTH GOODWIN, mar. Elizabeth Prescott.

Page 208

1-3-2-2-1-4-5 7 HIRAM H. GOODWIN, b. Lebanon, Me., Apr. 3, 1827; mar. by the Rev. Charles E. Goodwin, Lebanon, Me., Jan. 1, 1850, Dorcas Butler (b. Mar. 25, 1825), dau. of Moses R. Butler of Lebanon. Res. Lebanon, Me. He d. Apr. 10, 1876. Children: 1. Harriet S., b. Lebanon, Me., Nov. 21, 1850; m. Sept. 7, 1873, Levi B. Weeks of Parsonsfield, Me. Children: (1) Hiram, b. Sept. 14, 1876, (2) Lillian Edna, b. Dec. 20, 1878, (3) Levi Ernest, b. Sept. 11, 1880, (4) Arthur Leon, b. Oct. 20, 1882, (5) Edith V., b. Dec. 17, 1883. 2. Clara E., b. Lebanon, Me., May 19, 1854; m. by the Rev. George S. Hill, Lebanon, Me., Mar. 10, 1878, Melvin Wentworth (b. Lebanon, Me., June 20, 1851; d. Apr. 10, 1876), son of Joseph Crockett Wentworth. Children: (1) Lillian M., b. Jan. 1, 1878, (2) Winifred, b. Feb. 19, 1880, (3) Josephine, b. Apr. 6, 1881, (4) Carrie, b. Jan. 2, 1884, (5) Bessie, b. Oct. 13, 1885. 3. Elizabeth, b. Lebanon, Me., Feb. 4, 1862; m. by the Rev. E. C. Bass, Rochester, N.H., July 2, 1885, Alvah Tibbetts of Philadelphia, Pa.

1-3-2-2-1-4-12 7 NAHUM FAIRFIELD GOODWIN, b. Lebanon, Me., Mar. 3, 1841; mar. (int. Lebanon, Me., Oct. 13, 1862) Amanda F. Hall, dau. of William Hall of North Berwick, Me. Children: 1. Alice, m. William Kelly of Salem, N.H. 2. Emma H., b. Mar. 14, 1865; she was a trained nurse, and res. Boston, Mass. 3. Effie, b. Oct. 1867; m. R. H. Hall of Allston, Mass. 4. Annie, taught in the public schools of Lebanon, Me. 5. Ralph H. 6. Leslie H.

1-3-2-2-2-6-1 7 BLAISDELL J. GOODWIN, b. Sept. 25, 1823; mar. (1) Ora B. Cheney, (2) in Lebanon, Me., May 28, 1849, Julia Ann Worcester (b. Sept. 25, 1823; d. Nov. 2, 1910), dau. of Ebenezer Worcester. Res. Lebanon, Me. He d. May 7, 1894. Children by 1st mar.: 1. George B. 2. Charles 3. Harold S. 4. Idella B. Children by 2nd mar.: 5. Melvina, b. May 11, 1850; d. May 3, 1878. +6. Oren B., b. Apr. 9, 1852; m. Sarah Rose Shapleigh. 7. Charles J., b. Oct. 22, 1854; d. Feb. 28, 1879. 8. Etta Julia, b. Dec. 16, 1856; d. 1938, unm.

Page 209

1-3-2-2-2-7-1 7 REUBEN GOODWIN, b. Lebanon, Me., June 30, 1833; mar. Lucy Munroe.

1-3-2-2-2-7-3 7 ANTHONY GOODWIN, b. Lebanon, Me., June 29, 1837; mar. Louisa Hinckley. Res. East Boston, Mass. in 1896. Children: 1. Frederick 2. Lula

l-3-2-2-2-14-3 7 ORLANDO MARCELLUS GOODWIN, b. Lebanon, Me., July 21, 1846; mar. Mar. 21, 1864, Isabella McLaughlin (b. St. John's, New Brunswick, Sept. 17, 1844).

1-3-2-2-6-1-2 7 NATHANIEL CARLL GOODWIN, JR., b. Brownfield, Me., Oct. 31, 1833; mar. in Boston, Mass., in 1856, Caroline Rebecca Hinkel (b. Boston, Mass., 1838), dau. of John Hinkel. Children: +1. Nathaniel Carll, 3d, b. July 25, 1857; m. (1) Eliza Weathesby, (2) Maxine Elliott, (3),------(4) Edna Goodrich, (5) Margaret Moreland. 2. George, b. Apr. 12, 1861. 3. Edward F., b. Mar. 27, 1863; d. unm.

1-3-2-2-6-2-3 7 SAMUEL CARLL GOODWIN, b. Aug. 30, 1831; mar. (1) Mary Jane Thomas, who d. Sept. 4, 1859, (2) June 5, 1862, Sarah Jane Randolph of Altoona, Pa. He d. in Connellsville, Pa., Feb. 7, 1908. Children by 1st mar.: 1. Ella Jane, b. Dec. 10, 1857; d. Oct. 12, 1861. 2. Robert Kimberly Children by 2nd mar.: +3. Samuel Thomas, b. May 3, 1863; m. Laura Shipley. 4. David Randolph, b. Oct. 5, 1866; killed, Aug. 29, 1890, in a train wreck on the Baltimore & Ohio RR near McKeesport, Pa. +5. George Duckerman, b. Nov. 10, 1871; m. Eva May Humbert.

Page 210

1-3-2-2-6-2-4 7 IVORY FLANDERS GOODWIN, b. Oct. 29, 1853; mar. (1) in Hiram, Me., Nancy Smith, (2) Hiram, Me., Nov. 6, 1871, Alice L. Heath. He served in the U. S. Navy, during which time he was on the west coast of Africa in quest of vessels engaged in the slave trade. He served for three years in Co. E, 9th Maine Vols. Infantry. He died in Hiram, Me., Jan. 28, 1896, and was buried in the Spring Cemetery. Children: (by 1st mar.) 1. Ivory Flanders, b. Hiram, Me.; died young. 2. Thomas, b. Hiram, Me.; he was an engineer on the Pennsylvania Railroad; res. Willsburgh, Pa. 3. Alice 4. Edward, conductor on the Pennsylvania Railroad; res. West Chesburgh, Pa. Children by 2nd mar.: +5. Ivory Flanders, Jr., b. Mar. 28, 1874; m. Mary Belle White. 6. Owen Herbert, b. Apr. 5, 1876. +7. Cyrus Hamilton, b. June 28, 1878; m. Ruth Edna Sargent. 8. Joanna, b. Sept. 18, 1880. +9. Frank Burton, b. July 12, 1883; m. Mary Theribault. 10. Harry G., b. June 6, 1887. 11. Alfred, b. Aug. 31, 1891, 12. Benjamin, b. Apr. 6, 1894.

l-3-2-2-6-2-6 7 CHARLES CARLL GOODWIN, b. Hiram, Me., Dec. 12, 1838; mar. Hiram, Me., Dec. 10, 1882, Arnette Lowell of Hiram, Me. He died Mar. 3, 1888. Children: 1. Samuel C., b. Aug. 9, 1884; d. Jan. 6, 1886. 2. Charles P., b. Nov. 3, 1886.

1-3-2-2-8-1-1 7 JAMES MUNROE GOODWIN, b. Lebanon, Me., Sept. 3, 1840; mar. (cert. Lebanon, Me., Dec. 25, 1867), Ellen Carroll, dau. of Robert Carroll of Sanford, Me. Children: 1. Gilbert, b. Jan. 21, 1869. 2. Charles

Page 211

1-3-2-10-1-3-1 7 EDMUND C. GOODWIN, b. Dec. 26, 1831; mar. (1) Dec. 31, 1879, Fannie A. Sawyer, of Gorham, Me., who d. Apr. 23, 1895 ?, aged 74 yrs. 6 mos., (2) Aug. 9, 1917, Louise Von Heimburg, dau. of George Von Heimburg of Dover. He studied at Gilmanton Academy, and assisted his father in the assembling and sale of timber for ship building. He was overseer of the poor for Rollinsford, N.H.. and postmaster there. He served as Station Agent for the railroad in Rollinsford for some time, and was for a few years engaged in the green house business. He purchased the small- district school house which he had attended as a boy, and moved it to his farm. He died in Rollinsford, N.H., July 6, 1920. No ch. by 2nd mar. Children: 1. Edna, m. Mr. Chesley. Res. Dover, N.H. 2. Mary, m. Mr. Tarbell. Res. Medford Hillside, Mass.

1-3-2-10-1-3-7 7 JAMES GOODWIN, b. Rollinsford, N.H.., Dec. 27, 1848; mar. (1) Mrs. Armine A. (Decatur) Foss, who d. Oct. 9, 1910, dau. of Isaac Decatur of Barrington, N.H., (2) Lottie May French of Dover and Somersworth, N.H., (b. May 25, 1891 and d. Dover, June 24, 1931). He was a farmer, and lived on the family homestead where he was born, on the Clement Road in Rollinsford. He d. in Rollinsford, Jan. 1, 1930.

1-3-2-10-6-5-3 7 GEORGE SAMUEL GOODWIN, b. Mar. 22, 1843; mar. Dec. 31, 1867, Abbie Ellen Staples (b. Dec. 7, 1843; d. Jan. 23, 1908), dau. of Capt. Lyman Staples. Child: 1. Grace Gertrude

1-3-3-6-1-2-6 7 FRANK GOODWIN, b. Portsmouth, N.H., Nov. 1, 1841; mar. by the Rev. Nicholas Hopkins, D.D., Cambridge, Mass., Sept. 27, 1866, Mary G. Buttrick (b. Cambridge, Mass., Sept. 1844), dau. of Ephraim Buttrick. He was a lawyer, and died in 1912. Children: 1. Mary, b. Feb. 18, 1868; d. Feb. 1886. 2. Sarah Storer, b. Aug. 1, 1870. 3. Eleanor Greenwood, b. June 1877. 4. Robert Elliott, b. Oct. 1878.

1-3-3-6-1-3-1 7 ICHABOD GOODWIN, b. North Berwick, Me., Oct. 21, 1820; mar. by the Rev. W. C. Jackson, Greenville, Mercer Co., Pa., Mar. 22, 1855, Rhoda Spear (b. Greenville, Mercer Co., Pa., Apr. 18, 1835), dau. of Samuel Smith Spear. Children: 1. Francis Joseph, b. Oct. 8, 1866; d. Greenville, Pa. Dec. 7, 1946, unm. 2. Samuel Eugene, b. June 3, 1887; d. Sept. 21, 1890. 3. Willie, b. Nov. 7, 1889; d. Apr. 12, 1890. (dates are as they appear in record)

Page 212

1-3-3-6-1-3-2 7 WILLIAM HOBBS GOODWIN, b. North Berwick, Me., Oct. 9, 1822; mar. by the Rev. Andrew Peabody, Portsmouth, N.H., June 29, 1852, Mary Everett Wendell (b. Aug. 28, 1828; d. Sept. 9, 1910), dau. of Jacob and Mehitable Rindge (Rogers) Wendell of Portsmouth. He was president of the Eliot National Bank in Boston. Res. Jamaica Plain, Mass. See Genealogical and Pesonal Memoirs Relating to Families of Massachusetts, v. 2, pp. 1149-1150. He died in Portsmouth, N.H., May 13, 1897. Children: 1. Wendell, b. May 6, 1853; d. Mar. 31, 1898, unm. 2. Frances, b. Dec. 17, 1854; ed. in private schools in Jamaica Plain, Mass., and during World War 1 was an enthusiastic worker in behalf of the American Fund for the French Wounded, and an active supporter of all worth-while civic enterprises. She served for many years as a mem. of the Board of Managers of the Massachusetts Society of Colonial Dames of America, and was a charter member of the Footlight Club and the Tuesday Club of Jamaica Plain, Mass. She d. in Boston, Mar. 15, 1932, unm. 3. Hetty Rogers, b. Jamaica Plain, Mass., Apr. 13, 1856; m. by the Rev. Charles F. Dale, Jamaica Plain, Mass., William Pierson Warner (b. Cambridge, Mass., Dec. 18, 1852), son of Caleb Warner. She died Aug. 17, 1908. Children: (1) Goodwin, b. Jan. 17, 1887, (2) Dorothy Shelbourne, b. Sept. 1, 1888, (3) Margaret, b. Aug. 4, 1890, (4) Elizabeth, b. Aug. 21, 1899. 4. Mary Evert, b. Jamaica Plain, Mass., Apr. 13, 1859; ed. at private schools in Jamaica Plain, Mass.; m. Rear Admiral Arthur Phillips Nazro, U.S.N., who was retired in Mar. 1910, and died in 1911. During World War 1, she served in France with the Overseas League. Res. 25 Greenough Avenue, Jamaica Plain, Mass., where she died leaving three nieces, Mrs. Francis A. Harding of Chestnut Hill, Mass., Mrs. James Miller of Plymouth, Mass., and Mrs. Sherwood Picking, wife of Capt. Picking, U.S.N.,[Children of Hetty, her sister] and a nephew, William rd Goodwin [William Hobbs 3 ]of Boston. No children. 5. Caroline Wendell, b. Jamaica Plain, Mass., Oct. 25, 1881; m. (1) in Jamaica Plain, Mass., June 4, 1885, Arthur T. Greenough, son of David Stoddard Greenough, (2) at Gerrish Island, Kittery Point, Me., July 1892, David Stoddard Greenough, Jr. Res. 295 Beacon St., Boston, Mass. Child: (1) Mary, b. Sept. 6, 1896. +6. William Hobbs, Jr., b. Oct. 28, 1861; m. Eleanor Sherwin.

1-3-3-6-1-3-3 7 SAMUEL GOODWIN, b. North Berwick, Me., Aug. 19, 1824; mar. by the Rev. William Quint, North Berwick, Me., Dec. 25, 1855 , Sarah Ann Johnson (b. North Berwick, Me., Aug. 1, 1837; d. 1908). He died in 1909. His wife was the dau. of Dennis Johnson of North Berwick. Children: +1. Charles Fremont, b. Apr. 16, 1857; m. Clara Augusta Clark. +2. Hon. George A., b. Dec. 15, 1862; m. Etta L. Gile.

Page 213

1-3-3-6-1-3-7 7 JOSEPH WILSON GOODWIN, b. North Berwick, Me., Nov. 26, 1833; mar. by the Rev. Henry Kleing, Mar. 8, 1871, Alice Sophia Lord (b. Berwick, Me., Sept. 23, 1846; d. Sept. 28, 1907), dau. of Frederick Augustus Lord. He d. Apr. 13, 1917. Children: 1. Caroline M., b. Dec. 16, 1871; m. Curtis Henry Welch, who d. June 28, 1893. She d. May 24, 1963; res. Knoxville, Tenn. 2. Lena Beryl, b. June 6, 1875; d. Mar. 13, 1877. +3. Edwin Gerrish, b. July 27, 1881; m. Rebecca E. Headden. 4. Elizabeth Lord, b. May 27, 1884; m. B. A. Adams; res. Knoxville, Tenn. (1939). Child: Dorothy, unm., res. Brooklyn, N.Y. (1939)

1-3-3-6-1-3-8 7 DANIEL R. GOODWIN, b. North Berwick, Me., July 31, 1836; mar. by the Rev. Woodberry P. Merrill, Wells, Me., Jan. 1, 1878, Eliza Ida Furbish (b. June 22, 1854; d. Dec. 13, 1919), dau. of James Cole Furbish. He died Dec. 13, 1919. Children : 1. Celia Frances, b. Sept. 16, 1878; m. George G. Brown (b. July 13, 1877; d. Apr. 25, 1959). She d. July 30, 1950. 2. Lelia Martha, b. Sept. 16, 1878 (twin to above); d. Mar. 8, 1927, unm. 3. Mary Ann, b. Sept. 10, 1880; d. Oct. 7, 1898. 4. Florence Furbish, b. Aug. 29, 1884; m. ---- Pickett. 5. Joseph Gerrish, b. July 30, 1887. 6. James Furbish, b. July 28, 1890. 7. Agnes Addie, b. Mar. 7, 1893.

1-3-3-6-1-9-6 7 HAROLD GOODWIN, b. Brunswick, Me., Nov. 16, 1850; mar. (1) June 18, 1884, Julia Murray McIlvaine (b. "Elmslie", in Ewing, Mercer Co., N. J., Apr. 26, 1845; d. Philadelphia, Pa., Sept. 25, 1896), dau. of Alexander McIlvaine, (2) Aug. 22, 1901, Mary Shippen (McIlvaine) Spencer, who died in 1918. He grad. A.B., Univ. of Pennsylvania, 1870, A.M., 1873, LL. B., 1873. He practiced law in Philadelphia where he lived. See Who Was Who in America, v. 1, p. 469. [Data given there lists birth date as Nov. 15, marriage as June 17]. He died Aug. 17, 1935. Children : 1. Mary Merrick, b. Oct. 30, 1885; m. Rev. Charles L. Storrs. 2. Harold, b. Feb. 5, 1888. 3. Margaret Shippen, b. Jan. 17, 1890. 4. Daniel Rodman, b. May 24, 1892.

Page 214

1-3-3-6-3-1-1 7 HON. JOHN NOBLE GOODWIN, b. South Berwick, Me., Oct. 19, 1824; mar. Oct. 27, 1857, Susan Howard Robinson (b. Nov. 26, 1836), dau. of George Robinson of Augusta, Me. He was edu. at Berwick Academy, and grad. A.B., Dartmouth College, 1844. He read law with John Hubbard in South Berwick, and was adm. to the bar in 1848, beginning his practice in South Berwick. He was elected to the Maine State Senate in 1854, and the following year was appointed commissioner to revise the special laws of the state. In 1860, he was elected to the U. S. Congress, and during his term Arizona was organized as a territory. John A. Gurley was appointed governor of the territory, and Goodwin, chief justice, but upon the sudden death of Gurley before his departure for Arizona, Goodwin was named governor. He arrived Dec. 27, 1863, and established the capital at Prescott. He toured Arizona, but his special gift was in reconciling discordant factions. In 1865, he represented Arizona in the 39th Congress, and afterwards assumed the practice of law in New York City. While in search of health, he died at Paraiso Springs, Calif., Apr. 29, 1887. See the Dictionary of American Biography, v. 7, pp. 409-410. Goodwin was buried in Augusta, Me. Children: 1. Susie Robinson, b. July 12, 1858; m. Louis Curtis Taylor, of Paris, France. +2. Richard Emery, b. July 1, 1861; m. (1) Clara M. Pattern, (2) Mrs. Grace Wood McCagoo. +3. Howard Robinson, b. Nov. 16, 1863; m. Etta Ramsdell.

1-3-3-6-3-3-3 7 JOHN JORDAN GOODWIN, b. North Berwick, Me., Feb. 22, 1844; mar. Margaret Murphy, who mar. (2) . Children: 1. Frank John, b. North Berwick, Me., Oct. 7, 1889; res. San Pedro, Calif. (1912), engaged in the jewelry business, (by her 2nd mar.) Sullivan: 2. Eugene Sylvester, b. Apr. 9, 1855; res. Whittier, Cal.

1-3-3-6-4-3-1 7 ROBERT NICHOLS GOODWIN, b. Philadelphia, Pa., Feb. 18, 1835; mar. Catherine Clounay. He was a commission merchant, and res. in Brooklyn, N.Y. Children: 1. Kate Verplanck, b. Nov. 6, 1865. 2. Emily Nichols, b. Feb. 22, 1868.

Page 215

1-3-3-7-7-1-1 7 WILLIAM ALLEN HAYES GOODWIN, b. Mar. 30, 1853; mar. by the Rev. Mr. Beard, Episcopal minister, Dover, N.H., Jan. 15, 1883, Minnie Lord Weeks (b. Newtonville, Mass., Feb. 3, 1856; d. South Berwick, Me., Jan. 3, 1916), dau. of Stephen Haines Pickering and Mary (Lord) Weeks of Newtonville, Mass. Res. at "Old Fields," South Berwick, Me. He died May 15, 1930. Children : 1. Mary Lord, b. Jan. 19, 1884; d. 1884. 2. Wallingford, b. Apr. 18, 1885; res. "Old Fields," South Berwick, Me.; d. unm. 3. John Hayes, b. Dec. 5, 1887; ed. at Berwick Academy, and served for several years as its librarian; served in the U.S. Army in World War 1. He was one of the principal founders of the Goodwin Family Association, and was the original compiler of this genealogy. He d. in South Berwick, Me. July 29, 1964, unm. 4. Edwin Weeks, b. Nov. 5, 1889; m. June 24, 1926, Jessa Saunders McDaniels, dau. of William McDaniels of South Berwick, Me., no ch. He was a mathematician, and res. Larchmont, N.Y.; d. Kittery, Me., Feb. 6, 1974. 5. Elizabeth Hayes, b. Sept. 11, 1893; studied librarianship at the Univ. of N.H., and served as librarian of Berwick Academy; mem. of the Daughters of the American Revolution, through her descent from Gen. Ichabod Goodwin [1-3-3-7]. She was the last member of this branch of the family to reside in "Old Fields," in South Berwick before its sale to Burton W. F. Trafton, Jr., a descendant of Maj. Jedediah Goodwin [1-3-6-3]. She was later hostess of the Jewett Memorial in South Berwick where one of the rooms is named after her; res. South Berwick, Me., unm. 6. Caroline Eastman, b. Nov. 5, 1897; res. "Old Fields," South Berwick, Me.; d. 1956, unm.

1-3-6-3-5-1-5 7 MARK E. GOODWIN, b. Oct. 2, 1832; mar. Jan. 26, 1856, Abbie Pray (b. Aug. 17, 1837). He died Nov. 2, 1863. Children: 1. Floretta, b. Aug. 6, 1856. 2. Algernon, b. Sept. 22, 1857. 3. Fred F., b. July 22, 1859.

1-3-6-3-5-1-6 7 GEORGE W. GOODWIN, JR., b. Aug. 6, 1834; mar. Nov. 14, 1856, Fidelia F. Scott (b. Mar. 4, 1837). Children: +1. Sedley S., b. Apr. 12, 1857; m. ----. +2. Wilson E., b. Oct. 14, 1859; m. Anne Hasty. 3. Ida E., b. Nov. 8, 1865. 4. Russell F.

Page 216

1-3-6-3-5-4-1 7 CHARLES E. GOODWIN, b. South Berwick, Me., Dec. 8, 1827; mar. (1) Dec. 12, 1847, Pathena Y. Sherman (b. Oct. 2, 1817; d. July 25, 1851), (2) July 12, 1864, Mrs. Mary J. (Boston) Berry (b. Mar. 5, 1836). Res. York, Me. Children: 1. John Fairfield, b. July 2, 1865. 2. Fanny Emma, b. July 27, 1863.

1-3-6-3-5-4-3 7 SAMUEL J. GOODWIN, b. South Berwick, Me., Sept. 23, 1830; mar. Apr. 4, 1853, Elizabeth Adams. Children: 1. Emma F., b. Sept. 12, 1854. 2. Elizabeth, b. July 20, 1856. 3. John W., b. Sept. 8, 1858. 4. George, b. Oct. 9, 1860; d. Mar. 7, 1863. 5. Julia M., b. Nov. 29, 1862.

1-3-6-3-5-4-7 7 GEORGE ALBERT GOODWIN, b. July 25, 1836; mar. Elizabeth Blake.

1-3-6-3-6-4-3 7 ALBERT GOODWIN, mar. Maria Holmes. Children: 1. Fred 2. Lewis, d. Lynn, Mass. 3. Elizabeth B. W., m. by the Rev. Irving B. Mower, pastor of the Baptist Church, South Berwick, Me., May 5, 1897, David N. Cheney, son of George Washington Cheney of Wells, Me. Children: (1) Marion Louise, b. South Berwick, Me., Jan. 10, 1907, (2) Linwood. +4. Ralph Doe, m. ----. 5. Arthur A., [b. c. 31 Jan. 1870] m. Maud M. Maddox, dau. of Joseph Albert Maddox. He died Mar. 24, 1905, aged 35 yrs. 1 mo. 22 da.

Page 217

1-3-6-3-6-5-3 7 HON. EZRA COOPER GOODWIN, b. South Berwick, Me., Feb. 27, 1841; mar. (1) Lucy H. Beal of Dover, N.H. (b. 1847; d. 1882), (2) Mary A. Felker (b. 1864; d. 1959). At the age of eleven years, he moved with his parents to Dover, N.H., and at the age of fourteen began work there. On Apr. 29, 1861, he enlisted as a private in Co. D, 2nd N.H. Vol. Inf., his regiment becoming a part of the Army of the Potomac. With this regiment, he fought in the first and second battles of Bull Run, the Siege of Yorktown, the battles of Williamsburg, Fair Oaks, Kettle Run, Gettysburg, and Cold Harbor, being wounded three times in the last named engagement, and subsequently spending several months in a hospital. After a furlough, passed in Dover, he rejoined his regiment, and in Feb. of 1865 was honorably discharged for disability. He had been wounded also in the battles of Bull Run and Gettysburg. He retired with the rank of sergeant, and served later as commander and senior vice commander of the Charles W. Sawyer Post, No. 17, G.A.R., Dover. On returning from the war, he entered the employ of the I. B. Williams Belt Factory (later the I. B. Williams and Sons), remaining there till 1917, and serving as superintendent of the factory for the last few years of his work. He was a member of the Dover Common Council for two years, and a member of the Board of Aldermen of Dover for two years. He served for two years in the New Hampshire State Legislature from Dover. He died in Dover, N.H., Mar. 30, 1927. Children (by 1st mar.): 1. Harry B., b. 1869; d. 1931. 2. Grace G., b. 1874; d. 1897, unm.

1-3-6-3-6-5-5 7 SAMUEL HAZEN GOODWIN, b. July 25, 1844; mar. Apr. 3, 1866, Helen Eudora Gowen (b. 1846; d. 1907), dau. of Elisha and Abigail (Bickford) Gowen. Res. Dover, N.H. and Roxbury, Mass. During the Civil War he was a member of the N.H. Battalion, 1st R. I. Cavalry 1861-65. He died in 1917. Children: 1. Eva Adelaide, b. Nov. 9, 1866; d. 1959, unm. 2. Helen Paulina, b. Dover, N.H., Apr. 10, 1868; ed. at Wolfeboro Academy in N.H.; teacher in the Chandler Secretarial School, Boston, Mass., and later associated with the Journal of Insurance Economics in Boston. For fifteen years she engaged in the work of the National Association of Insurance Agents, and from 1921 to 1936 was employed in the Department of Publicity of the John Hancock Mutual Life Insurance Co., Boston. She d. 1937, unm., and was bur. in Pine Hill Cem., Dover , N.H. +3. Leon Hazen, b. Nov. 8, 1869; m. Mary Ida Moore. 4. Katherine, b. July 21, 1873; d. Dec. 13, 1892, unm. 5. Margaret Emma, b. Mar. 11, 1875; d. Jan. 22, 1898, unm. +6. Morris Hazen, b. Jan. 22, 1879; m. Nina Fruhock. 7. Samuel Hazen, b. July 23, 1880; d. 1910.

Page 218

1-3-6-3-6-6-3 7 RODNEY GOODWIN, b. South Berwick, Me., Feb. 5, 1858; mar. Maggie Jose. He was employed for many years in the York County quarries, and for the last of his life in the monumental plant of George L. Griffin 5 Son, Elm St., Biddeford. Res. 14 Kossuth Street, Biddeford. He died in Biddeford, in 1931, aged 72 yrs. 9 mos. 23 da. Children: 1. Maurice Bradford, res. Alfred Street, Biddeford, Me. (1931) 2. Woodbury, d. bef. 1931. [eldest child]; went West and never returned. 3. Georgia, m. ---- Smith, and res. Biddeford (1931). Child: (1) Marion 4. Child, d. bef. 1931.

1-3-6-3-6-6-4 7 CLINTON GOODWIN, b. South Berwick, Me., Sept. 16, 1861; mar. by the Rev. Frank Bradeen, North Berwick, Me., Nov. 3, 1883, Laura Belle Gerry (b. York, Me., Oct. 10, 1866), dau. of Charles and Melissa (Hasty) Gerry. He spent many years in North Berwick, prior to moving to York Me., where he res. at Hillcrest Farm on the Scotland Road in York. He d. in York Village, Me., Oct. 22, 1945, and was buried in the York Village Cemetery. Children: 1. Bertha Ann, b. North Berwick, Me., Oct. 22, 1889; m. by Rev. E. H. Prescott, North Berwick, Me., Oct. 8, 1910, Benjamin Dagan (b. Salmon Falls, N.H., Sept. 20, 1889; d. York Village, Me., Aug. 4, 1946), son of Paul and Teresa Dagan of Salmon Falls, N.H. In 1918, he purchased with his father-in-law, Hillcrest Farm in York which they operated as a market gardening and dairy farm under the name of Goodwin and Dagan. Child: (1) Benjamin, Jr., b. York, Me., Apr. 16, 1922. 2. Lena Marion, b. North Berwick, Me., July 26, 1893; mar. by the Rev. J. H. Wiggin, North Berwick, Me., Stanley W. Johnson. Res. Sanford, Me. Children: (1) Russell Goodwin, b. Sanford, Me., Feb. 3, 1919, (2) Eleanor Marilyn, b. Sanford, Me., June 11, 1921, (3) Natalie Wilmon, b. Sanford, Me., June 10, 1927. 3. Doris Madeline, b. North Berwick, Me., Nov. 5, 1903; m. by the Rev. Albert Hawkes, Congregational Church, York Village, Me., June 1928, Frank Currier, Jr.

1-3-6-3-9-5-2 7 VALENTIA H. GOODWIN, b. Plymouth, N.H., Oct. 19, 1845; mar. in Portsmouth, N.H., Dec. 22, 1867, Flora J. Hoyt (b. Kittery Point, Me., July 21, 1848; d. Portsmouth, N.H., Sept. 17, 1921), dau. of Capt. Thomas Oliver and Jane (Frisbee) Hoyt of Kittery Point, Me. He was employed at the U.S. Naval Shipyard, Portsmouth, N.H., and res. Pepperrell Road, Kittery Point, Me. He died Feb. 22, 1922. Children: 1. Arvilla, b. Aug. 21, 1869; d. Feb. 7, 1870. 2. Alfred E., b. Mar. 7, 1872; d. Apr. 21, 1872. 3. Ella D., b. July 23, 1873; d. Aug. 15, 1873.

Page 219

1-3-6-6-1-1-1 7 GREENLEAF PAYSON GOODWIN, b. Jan. 17, 1872; mar. (1) Bessie M. Lewis, (2) Oct. 16, 1906, Mrs. Olive Simpson (Emery) Goff (b. May 13, 1848; d. July 22, 1930), dau. of Job and Abigail (Simpson) Emery of South Berwick, and wid. of Joseph H. Goff. Res. Witchtrot Road, South Berwick. He d. in South Berwick, Oct. 2, 1953. Children by 1st mar.: +1. Harvey Payson, b. May 24, 1898; m. ----. 2. Milton G., b. Mar. 14, 1900; accidentally shot himself, May 9, 1914.

1-3-6-8-1-4-1 7 WESLEY SIMPSON GOODWIN, b. South Berwick, Me., Dec. 31, 1869; mar. South Berwick, Me., Aug. 5, 1896, Mary Elizabeth Clark (b. Berwick, Me., May 25, 1874), dau. of Frank B. and Mary E. (Boynton) Clark. He was edu. at Berwick Academy, and taught there one year 1890-91. He grad. A.B., Boston University, 1896, and served as principal of the Essex High School, North Dartmouth High School, and the Holyoke High School, all in Massachusetts. He was active in civic affairs in Wakefield, Mass., where he lived for over forty years. After the death of his first wife, he married again, and was survived by his widow. He died in Wakefield, Mass., in Jan. 1950, leaving 3 grandchildren. Children : 1. Katherine, b. Dec. 6, 1902; m. Ingram Drake; res. Trenton, N.J. (1950). 2. Stanley Clark, b. Sept. 10, 1905; res. Greenwood, Mass. (1950).

1-3-6-8-1-4-3 7 ROY CLEMENT GOODWIN, b. South Berwick, Me., June 13, 1882; mar. by the Rev. L. W. Cooms of Haverhill, Mass., June 13, 1917, Carolyn Florence Cook (b. Sept. 30, 1884), dau. of Thomas R. Cook. Res. South Berwick, Me. Children: 1. Russell Clement, b. Mar. 1, 1925. 2. Carolyn Cook, b. June 30, 1926; d. Nov. 29, 1926.

1-3-6-8-3-1-1 7 FRANK WENDELL GOODWIN, b. South Berwick, Me., Dec. 7, 1872; mar. South Berwick, May 28, 1902, Mary Ann Joy (b. South Berwick, Apr. 1, 1880; d. Kittery, Me., June 12, 1973), dau. of William Bradford and Dorothy Ann (Littlefield) Joy of South Berwick, Me. Res. in South Berwick. He died Oct. 16, 1965. [for his descendants see: Helen Bourne Lee, The Joy Genealogy (Essex, Conn., Pequot Press, c 1968) , pp. 205, 260, 261]. Children: +1. Everett Wendell, b. July 9, 1903; m. Gertrude Rogers, 2. Doris Ina, b. Feb. 16, 1906; m. Dover, N.H., Aug. 27, 1928, William Middleton Haigh. +3. Harold Lester, b. Oct. 28, 1908; m. Dorothy Rogers. +4. Harlan Clark, b. Feb. 23, 1912; m. Natalie Agnes McLaughlin.

Page 220

1-3-6-8-3-4-4 7 JEFFERSON GOODWIN, b. June 19, 1889; mar. Gladys May Boston, dau. of Isaiah Boston. Child: 1. Perley

1-3-6-8-4-4-3 7 DEARBORN JACKSON GOODWIN, b. Feb. 12, 1873; mar. June 23, 1901, Luella T. Murray. No children.

1-3-6-8-4-4-4 7 THURMAN THOMAS GOODWIN, b. Jan. 30, 1878; mar. June 18, 1903, Carrie Brown. Child: 1. Helen Isabelle, b. Oct. 13, 1909.

1-3-6-8-8-1-4 7 CLIFFORD GOODWIN, b. Nov. 5, 1887; mar. by the Rev. Fr. J. H. Philan of Boston, Mass., May 15, 1906, Flora McIsaac. Children: 1. Arthur, b. Charlestown, Mass ., Nov. 26, 1907. 2. Beatrice, b. South Berwick, Me., Nov. 9, 1909. 3. Christina, b. South Berwick, Me., Sept. 15, 1918.

1-3-6-8-8-2-2 7 RALPH GOODWIN, mar. ----.

1-4-3-3-1-1-1 7 JEREMIAH PAGE GOODWIN, b. Bolton, Lower Canada, Aug. 2, 1810; mar. in Sheffield, Lower Canada, in 1833, Lucretia Reynolds. He d. in Wantoa, Wisconsin in 1861. Children: +1. James Sylvester, b. July 24, 1835; m. Julia Ann Pray. +2. Myron Page, b. Nov. 23, 1837; m. Ellen Winchester. +3. Ira Leon, b. Mar. 7, 1840; m. Sarah Tolman. 4. Elmira Leona, b. Mar. 7, 1840; d. 1843. (twin) 5. Josephine Maria, b. 1845; m. William Hodge. +6. George Francis Manor, b. Jan. 1, 1848; m. (1) ----, (2), ----, (3) Emily Barnes. 7. Ada Alicia, b. Apr. 26, 1854; m. Albert Barnes. 8. Ida Adelia, mar. Marcus Bird. 9. Arnett, b. Apr. 24, 1861. 10. Alexander, b. Feb. 24, 1863.

Page 221

1-4-3-3-1-1-3 7 WILLIAM H. GOODWIN, b. East Bolton, Lower Canada, June 24, 1824; mar. by the Rev. Mr. Boen, in 1839, Mary Estell. There is an error in the MS, as the last two children are listed in this family and in the preceding family. Children: 1. Henry H., b. Nov. 21, 1842. 2. Cynthia I., b. Mar. 17, 1844. 3. George Y., b. Apr. 21, 1846. 4. Marella Ann, b. May 22, 1848. 5. Sarah Ann, b. Dec. 18, 1850. 6. Wilbur, b. Feb. 23, 1853. 7. Ella May, b. May 9, 1855. 8. Lorela Ardell, b. Jan. 23, 1859; m. George Worster. 9. Arnett, b. Apr. 24, 1861. 10. Alexander, b. Feb. 24, 1863.

1-4-3-6-2-1-1 7 JOHN GOODWIN, b. Berwick, Me., Feb. 27, 1795; mar. Sept. 25, 1832, Elizabeth Hutchins (b. Pembroke, N.H., Nov. 7, 1807). Res. Palmyra and Newport, Me. Children: 1. Lorenzo, b. Dec. 9, 1833; d. Dec. 10, 1835. 2. Adeliza, b. Sept. 1, 1835; d. Aug. 22, 1847. 3. Mark F., b. Oct. 8, 1836; d. Dec. 8, 1859. 4. Addie E., b. Oct. 8, 1835; m. in Palmyra, Me., Feb. 11, 1867, Hiram Webber. Res. Newport, Me. 5. Sarah E., b. Oct. 25, 1842; d. Sept. 1847.

1-4-3-6-2-1-4 7 ELISHA JEFFERSON GOODWIN, b. Berwick, Me., Apr. 23, 1806; mar. (1) Sept. 1, 1828, Mrs. Martha Mills Webb (b. Vinal Haven, Me., Sept. 4, 1807; d. Palmyra, Me., May 1836), (2) Jane Brackett (b. Apr. 17, 1814), dau. of John Brackett. Res. Palmyra and Newport, Me. See Brackett Genealogy, pg. 269. Children by 1st mar.: 1. Olive, b. Palmyra, Me., Mar. 29, 1829; m. Sept. 1865, James Hanson; res. Newport, Me. +2. Isaac B., b. Aug. 7, 1831; m. Sarah J. Wescott. 3. Martha Jane, b. Palmyra, Me., Oct. 5, 1833; m. Jan. 1, 1863, William Foster Noyes (b. Nov. 27, 1831; d. Apr. 24, 1899); d. Jan. 21, 1924. Res. Portsmouth, N.H. He was a ship carpenter. +4. Ezra M., b. Dec. 10, 1835; m. Mercy E. Hoyt. Children by 2nd mar.: 5. John B., b. Sept. 15, 1837; d. Nov. 14, 1837. 6. Sarah W., b. Palmyra, Me., Oct. 8, 1838; m. July 15, 1865, Merritt Willis; res. Auburn, Me. 7. Susan E., b. Dec. 31, 1840. 8. Ivory B., b. Mar. 15, 1843; d. Apr. 28, 1852.

Page 222

1-4-3-6-2-1-7 7 ISAAC GOODWIN, b. Berwick, Me., July 19, 1813; mar. (1) Nov. 1837, Lydia Brackett (b. North Berwick, Me., Feb. 15, 1815; d. Palmyra, Me., Apr. 27, 1852), dau. of Miles Brackett, (2) Oct. 25, 1853, Ruth S. Main (b. East Newport, Me., May 17, 1823). See Brackett Genealogy, p. 268. He died in 1852. (Death date an obv. error) Children by 1st mar.: +1. Charles Granville, b. Feb. 3, 1838; m. Marie H. Preble. +2. Lyman Oscar, b. Jan. 27, 1840; m. Addie Moody. 3. Julia Ann, b. Oct. 13, 1843. 4. Horace Alfred, b. June 16, 1848. 5. Clara Alice, Children by 2nd mar.: 6. Lydia Emma, b. Sept. 8, 1858. 7. Fred Wilbur, b. Aug. 18--.

1-4-3-6-2-3-3 7 COL. JOHN M. GOODWIN, b. Dayton [then Hollis], Me., Jan. 29, 1810; mar. Oct. 18, 1838, Mehitable W. Day (b. Biddeford, Me., Apr. 20, 1820; d. Oct. 19, 1907), dau. of Thomas Day. He was ed. at Alfred Academy, and taught school in Hollis. For several years he kept a country store in Hollis, and later a general store in Saco. He engaged in manufacturing shirts for a Boston house, employing as many as six hundred women. Until 1865 he maintained a 200 acre farm in Hollis. He was a merchant and auctioneer in Biddeford. In 1850 he was elected to the State Legislature, and in 1854 was active in the incorporation of Dayton. He was a member of the Biddeford Common Council, and in 1860 appointed second Postmaster of Biddeford. For many years he was active in the Maine State Militia, serving as captain, major, and colonel. He died in Biddeford, June 1, 1897. See Biographical Review, York County, Maine (Boston, 1896), pp. 23-24. Children: 1. Octavius, b. July 22, 1839; manufacturer of trowels; res. Sharon Hill, Pa. (1896). 2. Clara A., b. Jan. 13, 1843; m. George P. Staples, a carpet merchant and manufacturer in Boston; d. Boston, Mass., Nov. 13, 1881. 3. Frank, b. Sept. 5, 1845; engaged in real estate in New York City. 4. Lucretia L., b. Londonderry, N.H., Jan. 23, 1855; m. Otis George; res. Lake Village. 5. Mary J., b. Hampstead, N.H., Nov. 29, 1857. 6. Charles A., b. Nov. 19, 1862. 7. James A., b. Hudson, N.H. , Mar. 2, 1863; d. May 10, 1864. 8. James E., b. Oct. 26, 1863 [1865?].

Page 223

1-4-3-6-3-1-1 7 RICHARD HANSON GOODWIN, b. Wakefield, N.H., Dec. 1, 1808; mar. (1) May 18, 1836, Mrs. Mary Ann (Roberts) Plummer, who died Apr. 15, 1859, (2) Mrs. Eliza Reynolds, who died Jan. 28, 1899. Res. Malden, Mass. He died Feb. 2, 1877. Child by 1st mar.: +1. Dr. Richard James Plummer, b. June 7, 1837; m. Josephine Louisa Allen. Children by 2nd mar.: 2. Mary Eliza, b. May 18, 1862; d. Aug. 15, 1864. 3. Helen Hanson, b. June 30, 1866; d. 1871.

1-4-3-6-3-1-2 7 REV. DANIEL BOODY GOODWIN, b. Milton, N.H., Feb. 22, 1811; mar. in Boston, Mass., Nov. 9, 1836, Susan Hanson (b. Farmington, N.H., Nov. 30, 1806; d. Moultonborough, N.H., Mar. 6, 1896). He labored as a lay evangelist in Middleton, Wolfeboro, Tuftonborough, Moultonborough, Milton (all in N.H.), at times for many years, also in Lebanon, Sanford, and Berwick, Me., and in other towns prior to 1866. He was ordained by the Strafford Conference at Moultonborough, N.H., Jan. 1868, and was pastor, 1868-71, of Moultonborough, 1871-80, of West Milton, N.H. See Native Ministry of New Hampshire, p. 510. He died in West Milton, N.H., Oct. 10, 1888. Children: +1. Edward Lawrence, b. July 4, 1839; m. (1) Emily Hersey, (2) Ada Goss. 2. Martha Susan, b. West Milton, N.H., Dec. 23, 1840; m. Dec. 1, 1868, Benjamin Fitch. 3. Emily Ann, b. Feb. 18, 1844; d. Nov. 7, 1864. 4. Clara Jane, b. West Milton, N.H., Nov. 19, 1848; m. Sept. 12, 1868, Horace A. Smith.

1-4-3-6-3-1-6 7 JOHN ELKINS GOODWIN, b. Middleton, N.H., Sept. 14, 1820; mar. (1) in Milton, N.H., Sept. 14, 1844, Leah Hayes Wentworth (b. Milton, N.H., June 7, 1826; d. Sept. 28, 1848), dau. of Joseph Wentworth, (2) at Milton, N.H., Mar. 11, 1849, Eliza Hayes (b. July 23, 1825; d. Oct. 18, 1867), dau. of Ichabod Hayes, (3) May 7, 1862, Mrs. Permelia Davis Pinkham of Concord, N.H. He died May 31, 1892. Children by 1st mar.: +1. Henry Clayton, b. May 14, 1846; m. Emma Horne. 2. Leah Helen, b. Milton, N.H., Aug. 16, 1848; m. May 4, 1867, William B. Dennis. Child: (1) Joseph Henry. Children by 2nd mar.: 3. Laura May, b. May 26, 1851. 4. Alice Eliza, b. Aug. 15, 1853; m. Sept. 4, 1878, Gilbert Webber of North Brookfield, Mass. +5. John Fremont, b. Jan. 12, 1857; m. Vienna B. Sanborne.

Page 224

1-4-3-6-3-1-7 7 SHEPHERD KELLY GOODWIN, b. Oct. 6, 1822; mar. Sophronia J. Young. He died Dec. 31, 1903. Children: 1. George Herbert, b. West Milton, N.H., May 10, 1846; d. Rochester, N.H., Jan. 23, 1931. He lived all of his life in West Milton and Farmington, N.H., and was one of the best known experimental farmers in the state. He gave to Farmington a trust fund for the erection of and equipment of the library which bears his name, a two story structure on the main street, dedicated in the summer of 1930. 2. Augustine Flangela, b. June 12, 1850.

1-4-3-6-3-1-8 7 CHARLES HENRY GOODWIN, b. Sept. 11, 1824; mar. Sept. 19, 1849, Susan Elizabeth Wentworth (b. Milton, N.H., June 18, 1832), dau. of Joseph C. Wentworth. He died May 25, 1904. Child: 1. Abby Augusta, b. Aug. 16, 1853.

1-4-3-6-5-2-5 7 BENJAMIN FRANKLIN GOODWIN, b. Apr. 4, 1821; mar. Apr. 20, 1848, Emeline C. Morrison, who died Sept. 24, 1891. Children: 1. Annabella, b. Oct. 4, 1850; d. Dec. 26, 1850. 2. Frederick B., b. May 14, 1852. 3. Annie

1-4-3-6-5-2-10 7 OLIVER HAZARD PERRY GOODWIN, b. Sept. 16, 1826; mar. Jan. 25, 1851, Susan C. Briggs. Child: 1. William, b. c. 1828, d. May 24, 1842, aged 14.

1-4-3-6-5-3-1 7 SETH GOODWIN, b. Clinton, Me., Apr. 24, 1811; mar. by Eben Lewis, in Clinton, Me., 1831, Mary Ann Lewis (b. Clinton, Me., 1815; d. Kenduskeag, Me., 1867), dau. of Thomas Lewis. He d. in Clinton, Me., in Dec. 1895. Children: +1. Silas, b. Feb. 5, 1832; m. Sarah Pierce. 2. Rosina, b. June 1835; m. David Potter. 3. Rufus, b. Jan. 1838; d. unm. 4. Forenda, b. 1840; m. Bradbery Larage. +5. Oris, b. 1844; m. Eliza Fitz.

l-4-3-6-5-3-2 7 REUBEN GOODWIN, b. 1813; mar. Mary Ann Lewis.

1-4-3-6-5-3-5 7 JOHN GOODWIN, b. 1825; mar. Alice Lewis.

Page 225

1-4-3-6-5-8-1 7 GEORGE F. GOODWIN, b. Berwick, Me., Oct. 31, 1837; mar. Nov. 25, 1864, Rosanna Goodrich. Children: 1. Medona L., b. Mar. 10, 1865. 2. James A., b. Aug. 16, 1867. 3. Martha A., b. Sept. 27, 1868.

l-4-3-6-5-9-l 7 WILLIAM HENRY HARRISON GOODWIN, b. Mar. 31, 1844; mar. Aug. 1, 1864, Ellen Bickford, who d. 1866, (2) Aug. 4, 1867, Nellie F. Goodwin (b. Lebanon, Me., Aug. 25, 1852), dau. of George Sewall Goodwin [1-3-2-1-6-4-5]. He lived at Goodwin's Corner until 1900, when he moved to the old Hooper place at Beaver Dam. In 1905, he moved to Pasadena Calif. Living, 1928; dec'd., 1930. Children by 1st mar.: 1. Cora B., m. Haven B. Littlefield; res. North Berwick, Me. Child: (1) Carrie B. m. ---- Betts. 2. Laura J., m. John W. Merrill. No children. Children by 2nd mar.: +3. Rev. John Wesley, b. Mar. 13, 1869; m. Bertha M. Billings. +4. David Ellsworth, b. Mar. 5, 1871; m. Lillian M. Whitehouse +5. Harrison Eugene, b. Feb. 12, 1873; m. Etta J, Whitehouse, +6. William Alpheus, b. Apr. 25, 1875; m. Sadie Farnham. 7. Mary Susan, b. 1880; died young.

1-4-3-6-7-3-4 7 BENJAMIN GOODWIN, b. East Lebanon, Me., Feb. 23, 1824; mar. Margaret How.

1-4-3-6-7-3-6 7 GEORGE GOODWIN, b. East Lebanon, Me., Aug. 13, 1827; mar. Susan Hood. Children: 1. George 2. Emily

1-4-3-6-7-4-4 7 URBAN DEXTER GOODWIN, b. June 28, 1827, in East Lebanon, Me.; mar. Augusta J. Hodgdon (b. East Lebanon, Me., 1830). He was a soldier in the 8th Me. Vols., in the Civil War, serving 2 yrs. 10 mos., with only 30 days furlough. Children: 1. Son, b. Oct. 27, 1851; d. aged 12 days. 2. Adelaide, b. Dec. 13, 1852; d. May 25, 1876. 3. Daughter, b. Feb. 1, 1854; died young. 4. Ellen F., b. Aug. 1855; d. in infancy. 5. Daughter, died in infancy. +6. Eugene, b. Mar. 5, 1857; m. Etta Horne. +7. Roland Urban, b. June 23, 1858; m. Ella Austin. 8. Emma F., b. Mar. 14, 1861. +9. Myron, b. May 8, 1862; m. (1) Fanny Hersom, (2) Clara Shapleigh. 10. Bertenia, b. Apr. 21, 1867; d. Oct. 29, 1867.

Page 226

1-4-3-6-7-8-2 7 HORACE GOODWIN, b. East Lebanon, Me., July 28, 1834; mar. Lebanon, Me., Nov. 21, 1853, Diantha H. Kenniston. Res. Bethel, Me. Children: 1. Josephine 2. James Hussey +3. Lincoln, m. Mary F. McCrellis. 4. Samuel 5. Lillian 6. George

1-4-3-6-7-8-4 7 JOEL GOODWIN, b. Lebanon, Me., Dec. 25, 1839; mar. Oct. 1, 1860, Fanny Kennerson, dau. of James R. Kennerson. He was a soldier in the War of the Rebellion, serving 9 months in Co. F, 23rd Maine Vols, and then enlisting in the 9th Maine. Children: +1. Franklin R., b. Aug. 14, 1861; m. Electra Jordan. 2. Sidney B., b. Aug. 6, 1863. 3. Jennie C., b. Oct. 18, 1866. 4. Walter H., b. Nov. 17, 1869. 5. Herbert, b. Mar. 20, 1871. 6. Fanny A., b. Feb. 25, 1873. 7. Edward J., b. Apr. 16, 1875. 8. Harriett W., b. Feb. 22, 1877. 9. H. Wallace, b. Apr. 16, 1879. 10. William S., b. Oct. 10, 1883. 11. Elden S., b. Oct. 4, 1888.

1-4-3-6-7-8-9 7 BENJAMIN FRANKLIN GOODWIN, b. East Lebanon, Me., Nov. 30, 1851; mar. (1) Mary Morrison, (2) Augusta Wentworth. Res. Milton Mills, N.H. Children: 1. George 2. Mark

1-4-3-6-7-10-1 7 LORENZO DOW GOODWIN, b. East Lebanon, Me., June 29, 1837; mar. East Lebanon, Me., May 13, 1865, Mary E. Butler (b. June 7, 1843), dau. of William Butler. Res. Acton, Me. Children: 1. Flora Almeda, b. Sept. 13, 1865. 2. Loring, b. May 14, 1867. 3. Fanny, b. July 2, 1869. 4. William L., b. Sept. 23, 1872. 5. Christina B., b. Apr. 19, 1876. 6. Mary A., b. Dec. 2, 1882.

Page 227

1-4-3-6-7-10-3 7 ANSEL GOODWIN, b. East Lebanon, Me., Oct. 21, 1841; mar. Elizabeth Lord (b. Lebanon, Me., Dec. 17, 1854). Children: 1. Margaret, m. Peter York. 2. Lemuel 3. Alvah

1-4-3-6-7-10-5 7 HERBERT C. GOODWIN, b. East Lebanon, Me., Oct. 1, 1854; mar. by the Rev. Benjamin Dodge, Apr. 10, 1879, in Lebanon, Me., Martha Jones Horne. Children: 1. Thomas 2. Harriet

1-4-3-6-13-3-1 7 WILLIAM LEMUEL GOODWIN, b. Rochester, N.H., Feb. 21, 1843; mar. (1) Aug. 25, 1866, Miranda McKeen, who died Jan. 19, 1878, dau. of Ephraim McKeen, (2) May 18, 1879, Esther Walker Abbott, dau. of James Abbott of Stoneham, Me. He was a blacksmith in Rumford, Me. Children by 1st mar.: +1. Albert L., b. Dec. 26, 1867; m. ----. 2. Eva, b. July 3, 1873; m. William McAllister of Stoneham, Me. Children by 2nd mar.: 3. Lemuel, b. Stoneham, Me., Apr. 5, 1880. 4. Rosanna, b. Feb. 24, 1882. 5. Greenleaf J., b. Nov. 30, 1883.

1-4-3-6-13-3-2 7 JOHN ALBERT GOODWIN, b. Sept. 2, 1845; mar. May 9, 1868, Lizzie Bickford, dau. of Paul Bickford of Conway, N.H. He was a shoemaker. He died Oct. 30, 1874. Child: 1. Harriet, b. Haverhill, Mass., Apr. 23, 1863.

1-4-3-6-13-3-3 7 JAMES PINKHAM GOODWIN, b. Readfield, Me., Mar. 28, 1848; mar. in Haverhill, Mass., Feb. 27, 1873, ----. He was in the boot and shoe business. Child: 1. Waldo, b. Haverhill, Mass., Jan. 3, 1880.

1-4-3-6-13-3-4 7 CHARLES H. GOODWIN, b. Litchfield's Corner, Sanford, Me., Mar. 6, 1852; mar. July 2, 1881, Emma F. Chandler, dau. of Benjamin Chandler of Ashland, Mass. Children: 1. Emma Wentworth, b. May 26, 1883. 2. Mary Lowell, b. Dec. 11, 1885.

Page 228

1-4-3-6-13-4-2 7 CHARLES NESBIT GOODWIN, b. Sept. 27, 1832; mar. May 8, 1855, Emma C. Ellis (b. Mar. 21, 1836; d. Nov. 29, 1888). He died Aug. 25, 1915. Children: 1. Alice E., b. May 15, 1857. 2. Charles O., b. Jan. 16, 1859; d. Sept. 11, 1910. 3. Vesta M., b. Feb. 12, 1861. 4. Etta G., b. Oct. 8, 1865. 5. Fred M., b. Nov. 10, 1868, 6. Frank W., b. July 25, 1875.

1-4-3-6-13-10-1 7 IVORY LORD GOODWIN, mar. Maria F. Johnson. He died in Dover, N.H., in 1918, aged 75 yrs. 11 mos.

1-4-3-6-13-10-2 7 CHARLES A. GOODWIN, b. Sanford, Me., Dec. 8, 1843; mar. (1) Charlotte Wilson of Kittery, Me., (2) Aug. 12, 1877, Amanda A. Bennett (b. Freedom, N.H., Mar. 26, 1847), dau. of Sylvester Bennett of Freedom, N.H. He was ed. at the Andover (N.H.) Academy, and for seven years taught the winter term of school in his native county, moving to Rollinsford, N.H.. in 1877. On Sept. 10, 1862, he enlisted in Co. 3, 27th Me. Vols. Inf. which was called to defend the city of Washington, the enlistment being for ten months. He was one of the 300 members of the regiment who voluntarily remained as pickets around Washington for four days, being released from duty after the battle of Gettysburg. Congress voted a gold medal to each of the 300 men who were active in the defense of the city. In 1864, he reenlisted in the 5th Mass. Vol. Inf., being on duty in Washington for nearly four months when he received an honorable discharge. He was a member of the Salmon Falls Lodge No. 30, I.O.O.F., Encampment No. 15 of South Berwick, Me. He was one of the charter members of the Hiram R. Roberts Grange, serving as master for two years. He died in Dover, N.H., Jan. 30, 1920. No ch. by 2nd mar. Children by 1st mar.: 1. Jennie M., m. George R. Day of Somersworth, N.H. 2. William

1-4-3-6-13-10-3 7 EDWARD JASPER GOODWIN, b. Sanford, Me., May 6, 1848; mar. in Farmington, N.H., July 15, 1874, Ida I. Nute. He grad. A.B., Bates College, and was principal of the Farmington, N.H. High School, 1872-81, the Portsmouth, N.H. High School, 1861-84, the Nashua, N.H. High School, 1884-87, the Newton, Mass. High School, 1887-97, and the Morris High School, N.Y.C, 1897-1904. He was Assistant State Commissioner of Education for New York, 1904-08, and President of the Packer Collegiate Institute, Brooklyn, N.Y., 1908-18. He died in Richmond Hill, L.I., N.Y., Apr. 29, 1931. Children: 1. Norman C., b. Dec. 9, 1881. 2. Edward H., b. Dec. 19, 1888.

Page 229

1-4-3-8-5-4-1 7 GEORGE W. GOODWIN, b. Berwick, Me., July 28, 1831; mar. Alma Moulton. He d. Sept. 10, 1857, and she mar. (2) Joseph French.

1-4-3-8-5-4-5 7 JOHN LLEWELLYN GOODWIN, b. Berwick, Me., Feb. 19, 1840; mar. Oct. 5, 1861, Olive J. Goodrich (b. Berwick, Me., Feb. 19, 1840; d. Berwick, Me., June 15, 1940), of Berwick. He was employed as a carpenter for many years in the Great Falls Manufacturing Co., Somersworth, N.H. In 1868, he built the house on his farm in Berwick where he lived the remainder of his life. He was Berwick's oldest resident when he died there, aged 101 years. He had been a member of the Echo Lodge, I. 0. 0. F. of Berwick for more than a half century. Buried in Evergreen Cemetery, Dover, N.H. Children: 1. Clara E., b. Jan. 28, 1862; d. Apr. 23, 1863. 2. Dr. George E., b. May 2, 1863; retired physician in Berwick, Me. (1940). 3. Elmer E., b. Jan. 7, 1865; a physician; m. Lizzie J. ----; he d. Dec. 18, 1907. Child: Bertha J., b. Mar. 8, 1890, d. June 22, 1890] 4. Flora E., unm.; res. with her father in Berwick in 1940. 5. John F., b. Aug. 19, 1868; res. Dover, N.H.

1-4-3-10-3-1-1 7 JAMES GOODWIN, b. North Berwick, Me., June 27, 1796; mar. May 7, 1823, Mary McGeouch (b. Milton, N.H., Aug. 27, 1804), dau. of Robert McGeouch. He died in West Parsonsfield, Me., Oct. 8, 1867. Children: 1. Jane, d. in infancy. +2. John McGeouch, b. Apr. 7, 1827; m. Martha Antoine. 3. James, died aged 2 weeks.

1-4-3-10-3-1-3 7 DUDLEY GOODWIN, b. c. 1797, mar. in South Parsonsfield, Me., Sept. 17, 1827, Abra Lord (b. Apr. 7, 1806), dau. of David Lord. A native of Shapleigh, he spent his boyhood on a farm in North Berwick, and as a young man settled in South Berwick, later purchasing the farm in South Berwick where he died, Feb. 14, 1864, aged 66yrs. He was buried in the Freewill Baptist Church Cemetery in South Berwick. During his first years in the town, he was associated with the Salmon Falls Woolen Mill, but he returned to the occupation of farming. Children: 1. Charles T., b. July 15, 1829; d. May 29, 1832. 2. Charles W., b. Dec. 10, 1833; d. July 29, 1853. +3. Richard Lord, b. Aug. 5, 1836; m. Lucy H. Butler. 4. Mary A., b. Apr. 12, 1842; res. South Berwick, Me., unm. (1919)

Page 230

1-4-3-10-3-1-7 7 IVORY GOODWIN, b. Shapleigh, Me., Feb. 9, 1807; mar. Dec. 2, 1830, Deborah Foster (b. Mar. 28, 1810). Children: 1. Chester B., b. June 12, 1833; d. Aug. 18, 1834. 2. Charlotte F., b. Oct. 2, 1835; d. Aug. 23, 1863, unm. +3. Chester B., b. Jan. 14, 1838; m. Eunice Palmer. +4. Charles F., b. Feb. 26, 1841; m. Ellen Tucker. 5. Frances L., b. Feb. 24, 1843; m. Sept. 6, 1863, Henry A. Palmer. 6. Edwin H., b. June 16, 1847.

1-4-3-10-3-1-8 7 SILAS GOODWIN, b. Shapleigh, Me., Mar. 29, 1809; mar. Jan. 11, 1834, Margaret Jellison (b. May 8, 1816). Children: 1. Sarah A., b. Mar. 24, 1835; m. John Todd. 2. Hannah E., b. Sept. 5, 1836; m. George Harvey. 3. Edwin A., b. Dec. 16, 1840; d. Aug. 20, 1863, in the Ohio River; served in the 6th N.H. Regt. during the Civil War. 4. Henry C., b. June 3, 1844; d. July 14, 1869. 5. Narcessa, b. Aug. 7, 1847; m. (1) Wilson Knight, (2) George Kimball. 6. Herman E., b. Jan. 24, 1857. 7. Herbert E., b. Jan. 24, 1857 (twin to above); d. Aug. 15, 1864.

1-4-3-10-3-1-10 7 ELIJAH GOODWIN, b. Shapleigh, Me.; mar. Peacy Young.

1-4-3-10-3-1-13 7 THOMAS GOODWIN, b. Shapleigh, Me., June 6, 1816; mar. Jan. 1, 1841, Jane Morgan. Children: 1. Susannah B., b. Nov. 18, 1846; m. Benjamin S. Dennis. 2. Emma J., b. July 18, 1849; m. Benjamin F. Abbott. 3. Almeda, b. Oct. 17, 1852. 4. son

1-4-3-10-3-1-15 7 WILLIAM GOODWIN, b. Shapleigh, Me.; mar. ---- Ford.

1-4-3-10-3-5-1 7 ALEXANDER GOODWIN, mar. Abigail Hammet.

Page 231

1-4-3-10-3-5-2 7 ELISHA GOODWIN, b. Jan. 4, 1791; mar. in Lyman, Me., Mar. 12, 1818, Sarah Jellison, who d. Mar. 25, 1853, aged 57 yrs. Res. Lyman, Me., near Roberts Pond. He died Dec. 28, 1871, aged 82 [80y, 11m] yrs. [gr.-st.] Children: 1. Athelinda, m. Martin Jose, who d. Oct. 20, 1850; she d. Feb. 8, 1851. +2. John P., b. Nov. 1819; m. (1) Sarah Jane Maddox, (2) Mrs. Asenath Durgin Prince. 3. Sarah Elizabeth, b. Aug. 3, 1829; m. Osborn Durgin of Cornish, Me. 4. Mary A., b. May 1, 1830; d. Aug. 1862, unm. 5. Hannah Warren, b. Mar. 1, 1833; d. Sept. 1, 1876, unm., and was bur. in Lyman, Me. 6. Nancy, died aged 12 yrs.

1-4-3-10-3-5-4 7 BENJAMIN GOODWIN, mar. Olive Walker. Children: +1. Foss G., b. 1830; m. Adeline Sousman. 2. Eliza, m. William Dresser; d. Lyman, Me. 3. Jeremiah 4. Cordelia, d. unm. 5. Mary Olive, m. ---- Whittier; d. Kennebunk, Me.

1-4-4-1-4-3-2 7 GEORGE W. GOODWIN, b. Hollis (now Dayton), Me., Jan. 12, 1795; mar. pub. Hollis (now Dayton), Me., June 9, 1818, Abigail Young, who d. Hollis, Nov. 14, 1862, aged 63 yrs. He was a farmer in Hollis, and erected the house owned by his descendant Miss Burnham. He d. Apr. 22, 1846.

1-4-4-1-4-3-5 7 SIMEON GOODWIN, b. Hollis (now Dayton), Me., Mar. 8, 1804; mar. in Hollis (now Dayton), Me., Sept. 29, 1832, Olive Warren. Res. in Hollis (now Dayton), Me., where Simeon was burned to death when his house was destroyed by fire.

Page 232

1-4-4-1-4-4-2 7 TIMOTHY GOODWIN, mar. (1) pub. Hollis (now Dayton), Me., Feb. 13, 1819, Mary [Polly] Hodgdon, who d. Aug. 12, 1834, aged 35, (2) Hollis (now Dayton), Me., Mrs. Asenath (Billings) Sweet [Smith ?], widow of Elder John Smith of Hollis (now Dayton), Me., (3) Mrs. Gilman. Res. Hollis (now Dayton), Me. and Dover, N.H. He d. in Dover, N.H. Children by 1st mar.: 1. Franklin, d. Mar. 6, 1840, aged 21, unm. +2. Humphrey, m. (1) Melinda Babb, (2) Mary Goodwin . +3. John, m. Frances Deshorn. +4. Josiah, b. Apr. 28, 1829; m. (1) Mary Jane White, (2) Louisa Mary Smith. 5. Sarah Ann, m. Leonard Rand of Haverhill, Mass. Children by 2nd mar.: +6. George K., m. Sarah Rand. 7. Frederick, died young.

1-4-4-1-4-4-4 7 BENJAMIN L. GOODWIN, b. Oct. 9, 18--; mar. May 8, 1822, Elizabeth Tarbox (b. July 30, 1806). He died in Hollis (now Dayton), Me., and she mar. (2) May 22, 1863, Timothy Linscott. Children: 1. Mary, b. June 1, 1823; m. George P. Sewall. 2. Drusilla, b. Mar. 5, 1825; died aged 6 yrs. 3. Eliza Ann, b. Apr. 30, 1827; m. Samuel Hooper. 4. Athelinda, b. Mar. 11, 1829; d. aged 6 yrs. 5. George W., b. Oct. 10, 1831; d. aged 6 yrs. 6. Sarah, b. Mar. 4, 1834; d. aged 18 mos. 7. Clara, b. May 8, 1840; m. John Livingston; d. Nov. 16, 1916. 8. Frances J., b. Oct. 10, 1842; m. Oct. 18, 1861, William F. Scammon. 9. Melinda, b. Feb. 8, 1845; m. (1) James Shaw, (2) William Farren of Saco, Me. 10. Fanny, b. Mar. 7, 1850; d. aged 17 yrs. 9 mos.

Page 233

l-4-4-l-4-4-5 7 JOHN R. GOODWIN, b. Milton, N.H., Jan. 4, 1804; mar. (1) Hollis (now Dayton), Me., Dec. 2, 1824, Jane Gilpatrick (b. Hollis (now Dayton), Me., Mar. 9, 1803; d. Aug. 24, 1842), (2) Hollis (now Dayton), Me., Aug. 20, 1843, Elizabeth H. Ridlon (b. Saco, Me., Apr. 16, 1819). Children by 1st mar.: 1. Elizabeth A. b. Hollis (now Dayton), Me., Oct. 10, 1825; m. Orlando Lucas. 2. Hannah L., b. Hollis (now Dayton), Me., June 1, 1827; m. Nathaniel Milliken. 3. Frances A., b. Feb. 5, 1829; d. Aug. 31, 1842. 4. Maxwell J., b. Sept. 10, 1831; d. unm. 5. Josiah L., b. Aug. 11, 1833; d. unm. 6. Eliza J., b. Hollis (now Dayton), Me., Oct. 9, 1837; m. Amos Barrett. Children by 2nd mar.: 7. John H., b. July 20, 1845; d. 1845, aged 7 wks. 8. Edwin A., b. Jan. 22, 1847; d. 1848, aged 13 mos. 9. Alphonso M., b. Apr. 26, 1849. 10. Ernest E., b. July 16, 1853; d. 1854, aged 14 mos. +11. John Hartley, b. June 16, 1857; m. Delia A. Piper.

1-4-4-1-4-4-9 7 PETER Y. GOODWIN, b. Mollis, Me., Oct. 12, 1816; mar. May 31, 1840, Fannie Hooper (b. Nov. 2, 1820; d. July 27, 1891). Res. Hollis (now Dayton), Me. He died Oct. 22, 1853. Children: +1. Frank C, b. July 27, 1841; m. Julia A. Reed. +2. Warren J., b. July 20, 1845; m. Martha E. Strout.

1-4-4-1-4-7-8 7 GEORGE GOODWIN, b. Biddeford, Me., Oct. 11, 1809; mar. Mary Jane Philbrick (b. 1813; d. 1862). He d. 1857, and was bur. in Laurel Hill Cem., Saco, Me. Children: 1. Cutts W., b. 1849; d. 1852. 2. Mary Melissa, died young. 3. Joseph, died young. +4. Alonzo, m. Abigail Avery. 5. Dominicus Cutts 6. William W., b. 1846; d. 1863. +7. George Frank, b. 1848; m. Martha A. Baldwin. 8. Mary Ella, b. 1852; d. 1854.

Page 234

1-4-4-1-4-7-10 7 SIMEON GOODWIN, b. Apr. 4, 1813; mar. Nov. 30, 1837, Abigail Davis (b. Aug. 11, 1817). Res. Biddeford, Me. Children: 1. William G., b. Sept. 25, 1838; d. June 4, 1867. 2. Hannah D., b. Biddeford, Me., Dec. 6, 1840; m. Sept. 16, 1863, Horace Wiggin, who d. Dec. 16, 1866. She d. Feb. 2, 1867. +3. Simeon, Jr., b. Apr. 31, 1843; m. Mary Elizabeth Webster. 4. George, b. Feb. 28, 1845; d. Aug. 12, 1845. 5. Lucy, b. Feb. 28, 1845 (twin to above); d. Aug. 24, 1845. 6. William, b. Mar. 23, 1846; d. May 15, 1846. 7. Mary Abby, b. Dec. 10, 1848; d. Aug. 20, 1852. 8. Cora, b. Jan. 3, 1858. 9. Nora, b. Jan. 3, 1858 (twin to above); d. May 9, 1861. 10. Lillie Jane, b. Aug. 20, 1859; d. Oct. 30, 1859.

1-4-4-2-7-4-5 7 SETH A. GOODWIN, b. Saco, Me., Aug. 4, 1823; mar. (1) Aug. 15, 1844, Martha Day, (2) May 20, 1866, Mary E. Jewell (b. 1847; d. 1919). He d. 1906. With them is buried in Laurel Hill Cem., Saco, Lester E. Goodwin , 1878-1881,

1-4-4-2-7-4-7 7 CHARLES F. GOODWIN, b. Saco, Me., Apr. 13, 1827; mar. Nov. 30, 1848, Julia Hitchcock.

1-4-4-2-7-4-9 7 JOHN M. GOODWIN, b. Saco, Me., Jan. 2, 1832; mar. June 5, 1854, Sarah Wadleigh.

1-4-4-2-7-4-12 7 ALBRA H. GOODWIN, b. Saco, Me., Aug. 31, 1840; mar. Oct. 1862, Frances W. Smith.

1-4-4-2-7-9-4 7 CHARLES H. GOODWIN, b. South Randolph, Mass., May 22, 1842; mar. Feb. 4, 1863, Cynthia Goodwin [dau. of William H. Goodwin, 1-4-3-3- 1-1-3 ??]. He d. in Hingham, Mass., Aug. 30, 1863.

Page 235

1-4-4-2-7-9-7 7 ELIJAH B. GOODWIN, b. July 27, 1857, in Lyman, Me. Marriage record has been deleted.

1-4-4-3-1-4-7 7 HIRAM NATHAN GOODWIN, b. East Eddington, Me., Feb. 28, 1825; mar. Sept. 26, 1850, Caroline Little Huslam, who was b. in Waltham, Mass. Res. Brewer, Me. Children: 1. Son, b. Dec. 5, 1851; d. Dec. 5, 1851. 2. Helen Addie, b. July 4, 1853. 3. Carrie Idrella, b. June 12, 1856.

1-4-4-3-1-7-3 7 STEPHEN GOODWIN, b. Sanford, Me., June 10, 1821; mar. Mary A. Hodgdon.

1-4-4-3-1-8-1 7 FREEMAN C. GOODWIN, b. Sanford, Me., July 15, 1824; mar. Phoebe Webber (b. Shapleigh, Me., Jan. 1, 1824). Res. Sanford, Me. Children: +1. Edmund F., b. Jan. 1, 1843; m. (1) Eliza A. Hyde, (2) Clara P. Demerette. 2. Albra A., b. Jan. 23, 1845; d. Sept. 2, 1867. 3. Caroline E., b. Sanford, Me., Apr. 12, 1847; m. Charles H. Webber; res. Jay, Me. 4. Elizabeth Jane, b. Sanford, Me., Aug. 12, 1851; m. Jan. 27, 1869, Crosby Remick (b. Milton, N.H., Jan. 2, 1849), son of Moses H. Remick. 5. Belle Priscilla, b. Sanford, Me., Aug. 22, 1852; m. Aug. 24, 1871, Crosby Remick (b. Milton, N.H., Jan. 2, 1849), son of Moses H. Remick.

1-4-4-3-1-10-1 7 OLIVER GOODWIN, b. Acton, Me., Dec. 24, 1814; mar. Apr. 10, 1840, Lorinda Jane Burbank (b. Dec. 4, 1818; d. Apr. 1, 1869). He was a farmer in Acton, Me., where he d. Dec. 11, 1872. Children: 1. Mary Abigail, b. Acton, Me., Mar. 29, 1841; m. Robert Elkins. Child: (1) Carrie. +2. Charles W., b. June 29, 1843; m. Lucella D. Burton. 3. Alonzo L., b. Sept. 22, 1844; d. Oct. 13, 1844. +4. Hiram L., b. Dec. 30, 1846; m. Abigail Ann McCrellis. 5. Ursula B., b. Acton, Me., May 23, 1849; m. Dec. 1867, George Blaisdell; d. Feb. 28, 1870. 6. Lorinda J., b. Acton, Me., July 14, 1851; m. Frank Burt. +7. Oliver Frank, b. Oct. 24, 1853; m. Hattie A. Lord. 8. Emma W. , b. Acton, Me., Dec. 4, 1855; m. Edward Horgrass. Child: (1) Ethel. 9. Annie B., b. May 26, 1858; d. Jan. 11, 1874. +10. Samuel Hilton, b. Aug. 29, 1860; m. Stella Campbell. 11. Child, b. Jan. 1868.

Page 236

1-4-4-3-3-5-1 7 JOSEPH W. GOODWIN, b. Buxton, Me., Feb. 1, 1818; mar. Mar. 20, 1851, Mary E. Scammon (b. June 20, 1822; d. Dec. 15, 1911), dau. of Edward Scammon. He d. in Buxton, Me., Aug. 24, 1875. See History of Gorham, Me., p. 757. [among his ch. were: Francis H., d. Apr. 11, 1854, aged 11 mos. 6 das.; Fannie A., d. July 29, 1870, aged 15 yrs. 5 mos.]

1-4-4-3-3-5-4 7 EDWARD GOODWIN, b. Buxton, Me., May 26, 1825; mar. Oct. 25, 1848, Cassandra Thomas.

1-4-4-3-3-6-1 7 MOSES BRADBURY GOODWIN, b. Buxton, Me., Apr. 6, 1819; mar. in Franklin, N.H., Dec. 4, 1849, Sarah Blanchard Peabody (b. Dec. 11, 1823). He grad. from Bowdoin College in 1845, and died in Franklin, N.H. Children: 1. Alice Peabody, b. Dec. 18, 1851. 2. Ellen Frances, b. July 11, 1863. 3. Sarah Blanchard, b. Aug. 12, 1854; m. Dr. L. J. Lestourneau. 4. Clara Kendrick, b. Dec. 10, 1860; grad. A.B., Smith College, 1882.

1-4-4-3-3-6-3 7 CAPT. WILLIAM FREDERICK GOODWIN, b. Limington, Me., Sept. 27, 1823; mar. in Franklin, N.H., Sept. 7, 1854, Ellen Noyes Peabody (b. Jan. 1, 1859) [1829 ??], dau. of Kendall Peabody. After graduating from school, he taught in Chocktaw County, Miss., and in high schools in Machias, Me., Concord, N.H., and New Bedford, Mass., meanwhile reading law. He grad. LL.B., Harvard Law School, 1854, and began practicing in Concord, N.H. In 1860, he began the practice of law in Lacrosse, Wisc., but the outbreak of war brought him back to Maine. He was commissioned 1st Lieutenant, May 1861, and was wounded at Chickamauga in Sept. 1863. He was brevetted Captain, but discharged from service for physical disability, though employed as recruiting officer. He returned to Concord, N.H. and continued the practice of law. He was deeply interested in historical and genealogical research, and edited one issue of Dawson"s Historical Magazine, and contributed to this periodical frequently. He was a member of the New Hampshire Historical Society and a corresponding member of the Maine Historical Society. He died Mar. 12, 1872. Children: 1. Susan Austin, b. July 29, 1855; d. Aug. 1856.

Page 237

1-4-4-4-1-5-3 7 DANIEL FROST GOODWIN, b. Argyle, N.S., Oct. 9, 1840; mar. by the Rev. George Christie, minister of St. John's Presbyterian Church, Yarmouth, N.S., May 26, 1861, Emily Marshall (b. Martha Piper, and adopted by Edward and Mary Marshall), who d. at Stoneham, Mass., Nov. 15, 1931. He was a master caulker, and was Superintendent of the Marine Slip, Yarmouth, N.S. He lived at Yarmouth, Argyle, and Arcadia, N.S. and Lynn and Swampscott, Mass. He died at Arcadia, N.S., Feb. 11, 1916. Children: 1. Edward Marshall, b. Yarmouth, N.S., 1862; d. 1865, aged 3 yrs. 4 mos. +2. Willard Franklin, b. July 15, 1863; m. (1) Ora Belle Forbes, (2) Katherine Elizabeth Buckley. 3. Margaret Gertrude, b. Yarmouth, N.S., Sept. 15, 1865; m. Mar. 1888, William Byron Goodwin, who d. in Peabody, Mass., May 19, 1924, son of Anthony J. Goodwin. No children. 4. Edward Bond, b. Yarmouth, N.S., Feb. 17, 1868; drowned in Boston Harbor, Dec. 19, 1887, unm. 5. Montford Leslie, b. Yarmouth, N.S., Apr. 23, 1870; d. Arcadia, N.S., May 23, 1885. +6. Mary Marshall, b. Feb. 22, 1872; m. Joshua Boyd Acker. +7. Nathaniel B., b. Dec. 10, 1874; m. Mabel Doane. +8. Richard Roberts, b. Aug. 6, 1877; m. (1) Bertha Douglass, (2) Grace (Roberts) Frost. +9. Joshua Douglas, b. Feb. 4, 1879; m. Margaret Delap. 10. Sarah Emma, b. Yarmouth, N.S., May 1881; d. aged 3 days. +11. Sarah Emily, b. Mar. 22, 1883; m. Walter E. Pecker. +12. Lou Walton, b. Mar. 22, 1885; m. Smythe Cook. 13. Son, born dead at Arcadia, N.S., 1888.

1-4-4-4-2-1-1 7 PELETIAH GOODWIN, mar. Hannah Larkin.

1-4-4-4-2-1-2 7 JOSIAH GOODWIN, mar. ---- Sealey.

1-4-4-4-2-1-3 7 BENJAMIN GOODWIN, mar. Permelia Larkin.

1-4-4-4-2-1-4 7 NOAH GOODWIN, mar. Lois Larkin.

1-4-4-4-2-1-5 7 ISAAC GOODWIN, mar. Elizabeth Sealey.

1-4-4-4-2-1-7 7 HALLET GOODWIN, mar. Rebecca Hipson.

l-4-4-4-2-l-8 7 MOSES GOODWIN, mar. Anna Sealey.

Page 238

1-4-4-4-2-2-1 7 WILLIAM GOODWIN, mar. Rebecca Goodwin, dau. of Jedediah Goodwin [1-4-4-4-2-4].

l-4-4-4-2-2-4 7 ENOCH GOODWIN, mar. (1) Lydia Hambleton, (2) Maria Moulton.

l-4-4-4-2-2-5 7 JONATHAN GOODWIN, mar. ---- Roberts.

1-4-4-4-2-3-4 7 HENRY GOODWIN, mar. Rosanna Larkin. Children: 1. Esther, died aged 2 yrs. 2. Hannah, m. John Goodwin, Jr , s. of John6 [1-4-4-5-7-2]. +3. Jeremiah, m. Rebecca Thompson. 4. Mary J., m. Thomas Taylor. 5. Stephen, drowned at sea, unm. 6. Caroline, m. Ebenezer Smith. 7. Matilda, m. Nelson Spinney. +8. Harvey, m. Catherine Malone. 9. Helen

1-4-4-4-2-3-5 7 JOHN GOODWIN, mar. Mary (Polly) Thompson. Children: +1. Whitefield, m. Maria Goodwin . 2. Edith, m. Thomas Frost. 3. Susan, m. Thomas Frost. 4. Esther, d. unm. 5. Mary J., m. Hezekiah Smith. +6. George W., m. Matilda Smith.

1-4-4-4-2-3-7 7 JEREMIAH GOODWIN, mar. Zylpah Thompson. She mar. (2) David Goodwin (b. Aug. 15, 1808), son of Jacob Goodwin, [1-4-4-5-4]. Children: 1. Lettice, m. Jacob Daley. 2. Rebecca, m. Jeremiah Goodwin . 3. Agnes, m. Owen Daley. 4. Maria, m. Jeremiah Goodwin . 5. Child, died aged about 2 yrs.

1-4-4-4-2-3-10 7 THOMAS GOODWIN, mar. Matilda Neal McCumnsky. Children: +1. Freeman, m. Patience ----. 2. Elsey, m. Robert Hinds. 3. Henry.

Page 239

1-4-4-4-2-3-12 7 GEORGE GOODWIN, mar. Mary E. Goodwin. Children: 1. Manassa 2. Mary E. 3. Charles 4. Ardella

1-4-4-4-2-4-2 7 ANDREW GOODWIN, mar. Elizabeth Frost.

1-4-4-4-2-4-5 7 JEDEDIAH GOODWIN, mar. Edith Thompson.

1-4-4-4-2-4-6 7 CORNELIUS GOODWIN, mar. Peggy Nickerson.

1-4-4-4-2-4-8 7 SAMUEL GOODWIN, mar. Jane Nickerson.

1-4-4-4-2-4-9 7 JOSEPH GOODWIN, mar. Lydia Goodwin .

1-4-4-5-3-1-2 7 NELSON GOODWIN, mar. Esther Goodwin, dau. of Nicholas Goodwin [1-4-4-4-3-4].

1-4-4-5-3-1-3 7 WILLOUGHBY GOODWIN, mar. Eleanor Gayton.

1-4-4-5-3-1-5 7 ISAIAH GOODWIN, mar. Hannah Spinney.

1-4-4-5-3-1-8 7 NATHAN GOODWIN, mar. Olive Goodwin.

1-4-4-5-3-3-2 7 RUFUS GOODWIN, mar. Zylpah Pickney.

1-4-4-5-3-6-2 7 WHITMAN GOODWIN, mar. Nancy Hipson.

1-4-4-5-3-6-3 7 AMOS GOODWIN, mar. Elizabeth Thompson.

1-4-4-5-3-6-6 7 DOMINICUS GOODWIN, mar. Almeda ----.

Page 240

1-4-4-5-3-6-7 7 LYMAN GOODWIN, b. Dec. 23, 1844; mar. Dec. 24, 1866, Hannah Sophia Goodwin, dau. of John Goodwin [1-4-4-5-7-2]. Children: 1. William, b. Nov. 15, 1867. 2. Lizzie Augusta, b. Oct. 24, 1869.

1-4-4-5-3-6-8 7 ELIJAH GOODWIN, b. Apr. 6, 1846; mar. Elizabeth Sears.

1-4-4-5-3-10-1 7 SOLOMON GOODWIN, mar. Emily Frost.

1-4-4-5-3-10-2 7 JOSHUA GOODWIN, mar. Euhana Nickerson.

1-4-4-5-4-4-3 7 NEHEMIAH C. GOODWIN, b. May 26, 1836; mar. Susan Lewis. Children: 1. Child 2. Frances 3. Minnie F., b. July 23, 1868; d. June 23, 1870. 4. Benjamin Perkins, b. July 1870.

1-4-4-5-4-5-1 7 ISAAC H. GOODWIN, b. Jan. 17, 1830; mar. Oct. 20, 1852, Elizabeth Smith (b. Conway, N.H., June 7, 1833). He died Oct. 15, 1861. Child: 1. Charles Frederick

1-4-4-5-4-5-5 7 JOSEPH A. GOODWIN, b. Sept. 30, 1844; mar. Catherine Murray. Children: 1. Mary Elizabeth 2. Charles

1-4-4-5-4-5-8 7 JOHN GOODWIN, b. Feb. 7, 18--; mar. Mary Jane Cain. Children: 1. John Henry 2. Mary 3. George McClellan 4. Lillie Mabel

1-4-4-5-7-2-1 7 JOHN GOODWIN, mar. Hannah Goodwin, dau. of Henry Goodwin [1-4-4-4-2-3-4].

1-4-4-5-7-2-3 7 NEHEMIAH GOODWIN, mar. Nabby Goodwin.

Page 241

1-4-4-5-7-2-4 7 ISRAEL GOODWIN, mar. Caroline Goodwin, dau. of Nehemiah Goodwin [1-4-4-5-7-11].

1-4-4-5-7-2-5 7 LEVI GOODWIN, mar. Mahala Nickerson.

1-4-4-5-7-2-9 7 WATSON GOODWIN, mar. Melinda Nickerson.

1-4-4-5-7-2-10 7 EBENEZER GOODWIN, mar. Susan Fales.

1-4-4-5-7-2-11 7 EDWARD GOODWIN, mar. Matilda Nickerson.

1-4-4-5-7-4-1 7 ELIAS GOODWIN, mar. Salome Goodwin.

1-4-4-5-7-4-2 7 RUFUS GOODWIN, mar. Margaret Goodwin

1-4-4-5-7-4-3 7 AARON GOODWIN, mar. Deborah Nickerson.

1-4-4-5-7-11-1 7 WILLIAM BURTON GOODWIN, mar. Eunice Goodwin.

1-4-9-7-1-4-5 7 EDMUND GOODWIN, b. Sanford, Me., 1833; mar. Clara Burley. He died in 1892. Child: 1. Frederick

1-4-9-7-1-4-6 7 MOSES GOODWIN, b. Sanford, Me., July 12, 1834; mar. July 4, 1848, Tryphosa Reed (b. Mt. Desert, Me. , June 20, 1822). He died in Sanford, Me., Sept. 19, 1888. Children: 1. Almira B., b. Sanford, 1848; m. George W. Wilkins; d. Feb. 16, 1890. Children: (1) Frank W., (2) Alice, (3) Grant, (4) Harrison 2. Lavinia, b. Sanford, June 10, 1853; m. (1) Aug. 17, 1872, Joseph Gallant, (2) Henry Hanson. No ch. 3. James H. +4. Edwin M., m. Emily Manson.

Page 242

1-4-9-7-1-4-7 7 JAMES F. GOODWIN, b. Sanford, Me., June 17, 1838; mar. Lizzie Crosby. Lived in Germany, and had children. He travelled for the Singer Sewing Machine Co. in Europe. He d. in Springvale, Me., Jan. 26, 1890.

1-4-9-7-1-5-4 7 JETHRO H. GOODWIN, b. Sanford, Me., Apr. 16, 1830; mar. (1) Rebecca F. Smith (b. Sept. 1830; d. June 18, 1858), (2) Lavinia Rutty (b. June 7, 1838; d. 1875). Child by 1st mar.: 1. Ella, b. Mar. 12, 1838. Child by 2nd mar.: 2. Lavinia

1-4-9-7-1-5-9 7 JACOB GOODWIN, b. Sanford, Me., Aug. 20, 1839; mar. ----. Res. Boston, Mass. Child: 1. Eugenia L.

1-4-9-7-1-8-1 7 JOSEPH MORRISON GOODWIN, b. Lebanon, Me., Mar. 19, 1834; mar. in Malden, Mass., Mar. 18, 1860, Ann Whitehead (b. 1833) of Cape Breton, N.S. He died June 23, 1909. Children: +1. Frank E., b. Dec. 14, 1860; m. Margaret McKay. 2. Joseph Morrison, b. Mar. 29, 1862; res. Chicago, Ill.; d. 1907, unm. +3. George, b. Sept. 13, 1863; m. Emma Walden. 4. Minnie Ann, b. Aug. 16, 1865; m. William Delaney. 5. Charles Arthur, b. July 9, 1867; m. Mary Finnegan. No children. +6. Edward, b. Oct. 8, 1868; m. Carrie Parsons. +7. Clarence W., b. Apr. 5, 1871; m. Matilena V. Dillingham. 8. Jennie M., b. Oct. 15, 1872; m. (1) Edward Nutter, (2) Charles E. Dominey, (3) Frank Smith; d. Mar. 14, 1931. Children by 1st mar.: (1) Frank, (2) Clarence, (3) Ernest, (4) Arline, (5) Fred; Child by 2nd mar.: (6) Lawrence. +9. Fred Alexander, b. Aug. 16, 1875; m. Elizabeth Ridlon.

Page 243

1-4-9-7-2-3-2 7 JAMES WILLIAM GOODWIN, b. 1835; mar. Mary Frances Wiggin (b. York, Me., June 3, 1839; d. 1913), dau. of Asa Lampson Wiggin. He d. 1922. Child: 1. Ina, b. South Berwick, Me., Aug. 19, 1862; m. Charles C. B. Looser (b. 1852; d. South Berwick, May 26, 1927, aged 69 yrs.), a native of Philadelphia. She was a practical nurse, and asst. police matron in Lynn, Mass. She d. Plainfield, N. J., Feb. 3, 1946, and was bur. Pleasant Hill Cem., South Berwick. Child: (1) Omer G., res. N. Plainfield, N. J.

1-4-9-7-2-3-6 7 ANDREW JACKSON GOODWIN, b. South Berwick, Me., Oct. 12, 1850; mar. (1) Feb. 3, 1877, Emma Reed of North Berwick, Me., who d. in South Berwick, Aug. 16, 1878, (2) Dover, N.H., Apr. 23, 1880, Alice Jackson Goodwin (b. Nov. 13, 1849; d. July 10, 1916), dau. of Morris and Sarah Jane (Grover) Goodwin [1-3-2-1-4-9-6] of Eliot and South Berwick, Me. Res. Eliot and South Berwick, earlier in Salmon Falls, N.H., and the last 11 yrs. in Eliot, Me. He died Jan. 4, 1939. Child: 1. Charles H., b. July 14, 1878; died young.

1-4-9-7-9-3-9 7 ANDREW GOODWIN; mar. Elizabeth Elliott.

1-4-9-7-9-3-2 7 CYRUS R. GOODWIN, b. Aug. 21, 1834; mar. Charlotte Brooks (b. 1837; d. 1920). Res. Shapleigh, Me. He d. 1902. Children: 1. Son, b. June 29, 1863; d. June 29, 1863. 2. J. Fred, b. Aug. 14, 1864; d. 1925. 3. Pathena, b. Feb. 22, 1868. 4. Harry B., b. 1873; d. 1911.

1-4-9-11-4-4-1 7 WILLIAM R. GOODWIN, b. Aug. 28, 1832; mar. ----. Children: 1. Zennette M., b. 1858. 2. Grace 3. Winnifred 4. Wilmon

l-4-9-ll-4-4-7 7 BENJAMIN F. GOODWIN, b. Abbott, Me., Sept. 26, 1844; mar. Apr. 22, 1879, Louise J. Walker, who d. Apr. 10, 1916, dau. of Asa Walker of Augusta, Me. He d. Nov. 29, 1920. Children: +1. Joseph Russell, b. July 16, 1886; m. Mae Wall. 2. Ruth Walker, b. Waterville, Me., June 21, 1892.

Page 244

1-5-9-4-1-4-7 7 ALPHEUS GOODWIN, b. Feb. 1, 1842; mar. Nov. 22, 1872, Eliza R. Eames. In 1876, he opened a grocery store at Pidgeon Cove, Gloucester, Mass. Res. 86 Granite St., Pidgeon Cove. He d. Jan. 9, 1919, and was bur. in Locust Grove Cemetery, Lanesville (Gloucester, Mass.). Child: 1. Miriam, m. Claude Curtis.

1-5-9-4-1-4-13 7 TRUE ERNEST GOODWIN, b. South Berwick, Me., July 23, 1850; mar. (1) July 29, 1879, Ella M. McDuffey, who d. Mar. 19, 1882, aged 25 yrs., (2) ---- . He was a mem. of the board of selectmen of South Berwick, and res. at Great Works. He d. Pidgeon Cove, Mass., Feb. 24, 1918. Children: 1. Willie J., d. May 13, 1882, aged 3 mos. 2. Grace A., m. Oscar Hooper; res. South Berwick, Me.; d. 1940. Child: (1) Merriam, married.

1-5-9-4-1-5-3 7 HON. ALMON KENT GOODWIN, b. South Berwick, Me., Mar. 27, 1839; mar. (1) Sept. 16, 1858, Sarah M. Tower, who died Feb. 19, 1892, dau. of John C. Tower, (2) Nov. 22, 1899, Elizabeth G. Potter, dau. of George H. Potter of Providence, R.I. He was educated at Berwick Academy, and studied medicine for a while under Dr. Sylvanus Clark in Pawtucket, R.I. He then turned to mercantile pursuits, and until 1887 was senior member in the well known firm of Goodwin and Allen, wholesale flour dealers in Providence, R.I. He was chairman of the Republican town committee of Pawtucket for many years prior to its incorporation as a city, and continued as chairman of the city committee until his election as mayor. He was chairman of the Republican central committee for the state of Rhode Island for a number of years. He was a member of the Rhode Island General Assembly in 1875, 1876 and 1882, during which time he served as a member of the Committee on Corporations and as chairman of the Committee on Militia. He was a delegate to the National Republican Convention in 1880, which nominated James A. Garfield. He served as Auditor of the State of Rhode Island in 1887. He was mayor of Pawtucket for three terms, 1888-91, during the second election carrying every ward of the city. He suggested and carried through many public improvements in the city. In 1891, he was appointed State Commissioner of the Bureau of Labor and Statistics, and in 1892 was appointed Postmaster of Pawtucket. He was a member of the Business Men's Association of Pawtucket from its conception, serving on the executive committee and as president of the association. He served in the Rhode Island State Militia with the rank of Colonel. He died June 2, 1909. Child: 1. Margaret Kent, b. Pawtucket, R.I., Feb. 15, 1870; unm.; she studied music and was a leading pianist in the state; res. Pawtucket, R.I.

Page 245

1-5-9-4-1-5-4 7 LEONARD WILLIAM GOODWIN, b. South Berwick, Me., May 9, 1841; mar. when 16 yrs. of age, Laura Ann Cater (b. Portsmouth, N.H., July 8, 1842; d. York, Me., Feb. 10, 1926), dau. of Charles D. and Olive Goodwin (Lord) Cater. Res. Old Fields Road, South Berwick, where he was a farmer on Goodwin Lane on a farm that had belonged to his father. He d. South Berwick, Me., Jan. 17, 1902. Children: 1. Herman, b. Nov. 1860; d. Jan. 19, 1861, aged 10 wks. +2. Herbert A., b. Jan. 12, 1864; m. (1) Margaret C. Gregg, (2) Margaret J. Home. 3. Almon, b. Dec. 1867; d. Feb. 14, 1868, aged 8 wks.

1-5-9-4-3-4-3 7 CHARLES GOODWIN, mar. ----. Children : 1. Annie 2. Elizabeth 3. Ella 4. Armine

1-5-9-4-3-4-4 7 HORATIO GOODWIN, mar. ---- Pillsbury.

1-5-9-4-3-6-1 7 EBENEZER M. GOODWIN, b. Mar. 19, 1843; mar. Almira M. Nute (b. Dec. 12, 1847; d. Mar. 2, 1936). Res. Acton, Me. He d. July 18, 1918. Children: 1. Mary 2. Lester

1-5-9-4-3-6-2 7 LEROY P. GOODWIN, b. Shapleigh, Me., May 31, 1845; mar. Hannah S. Grant, dau. of Urban Grant. At about sixteen years of age, he began to take part in the lumbering expeditions and building operations of his father in Shapleigh, Me., then spent several years as a carpenter in Lawrence, Mass.before returning to Springvale, Me. where he became a contractor and builder, and was a box manufacturer and proprietor of a planing mill. [See: Biographical Review,York County, Maine, pp. 416-417] Children: 1. Alvah Woodwire, b. July 12, 1871; d. Nov. 18, 1873. 2. Inez Bell, b. May 11, 1873. 3. Mary Estelle, b. July 24, 1878.

Page 246

1-5-9-4-3-6-3 7 ORREN P. GOODWIN, b. Oct. 5, 1847; mar. Annie Merrill (b. Dec. 8, 1852; d. Mar. 22, 1929). He died Sept. 11, 1934. Children: 1. Edward 2. George 3. Minnie 4. Annie 5. Myra

1-5-9-4-3-6-4 7 AARON OCTAVIUS GOODWIN, b. Dec. 31, 1849; mar. Georgia Moulton. He died Dec. 6, 1882.

1-5-9-4-3-6-5 7 HON. EDMUND E. GOODWIN, b. Emery's Mills, Shapleigh, Me., June 9, 1852; mar. (1) Brooklyn, N.Y., Feb. 28, 1872, Ella R. Nance (b. New York City, May 26, 1854; d. Mar. 20, 1885), dau. of Richard Nance, (2) Springvale, Me., Jan. 3, 1886, Clara A. Johnson, dau. of William Johnson. Early in life he was a clerk in a tobacco store, and then in a dry goods store in Brooklyn, N.Y. In 1877 he returned to Maine and resided in Shapleigh where he carried on extensive lumbering operations, as well as farming and building construction. With his father he became a merchant in the firm of E. and E. E. Goodwin, from which E. E. and J. W. Goodwin, general merchants and clothing manufacturers, of Sanford, emerged. He was part owner of the Sanford Aqueduct Company and a director of the Sanford National Bank. Res. Springvale, Me. Children, by 1st mar.: 1. Ella E., b. Aug. 23, 1873; d. Jan. 23, 1876. 2. Maude R., b. Oct. 26, 1879. Child by 2nd mar.: 3. Eva Christine, b. Apr. 9, 1894.

1-5-9-4-3-6-6 7 JOHN W. GOODWIN, b. Emery's Mills, Shapleigh, Me., Feb. 8, 1856; mar. Jennie S. Goodwin (b. 1858; d. 1928), dau. of Elisha Goodwin. Res. Springvale, Me. He d. 1929. Children : 1. Edith, m. Robert H. Dolliff of Portland, Me. 2. Arthur C., res. Kennebunk, Me., 1945. +3. Moses Hooper, b. 1880; m. Bertha E. Robinson. +4. John Frank, b. Aug. 2, 1873; m. Helen W. Webster.

1-5-9-4-4-1-3 7 LEVI S. GOODWIN, b. Mar. 13, 1833; mar. Mrs. Aschel.

Page 247

1-5-9-4-5-5-1 7 EBEN WYCKOFF GOODWIN, b. South Berwick, Me., July 24, 1848; mar. Mary E. Vanderburgh. He was a flour merchant at 228 Front Street, N.Y.C., a manufacturer of crackers and proprietor of Eben W. Goodwin & Company, bakers, at 129 E. Houston Street in 1880. Res. Rye, N.Y. He died Feb. 16, 1901. Children:(b. N.Y. C.) : 1. Charles Emery, b. c. 1893; during the severe fighting of the Meuse-Argonne offensive in 1916, he incurred disabilities that resulted in his death; he also served with the American Army of Occupation, and was with the 71st on the American-Mexican border, 1916; d. NYC, Oct. 10, 1929, in his 37th yr., unm. +2. Richard Vanderburgh, b. Nov. 20, 1895; m. Martha E. Chapman.

1-5-9-4-5-5-2 7 CHARLES TRAFTON GOODWIN, Jr., mar. Brooklyn, N.Y., Nov. 7, 1874, Mary Gilbert Wyckoff (b. June 30, 1854; d. Jan. 21, 1922), dau. of Peter and Julia Ann (Hacen) Wyckoff of Brooklyn, N.Y. He was a broker, and res. (1880) 31 South Oxford Street, Brooklyn.

l-5-9-4-5-5-5 7 REV. FRANK J. GOODWIN, mar. (1) Sarah Duffield, (2)----, and had children. Res. Pawtucket, R.I., where he was minister of the Congregational Church; from 1905 to 1910 he was a clergyman in Washington, D.C., and in 1927 he res. at 30 Lilley Road, West Hartford, Conn ., c/o George P. Gillette. His wife, Grace (sic) Duffield, b. Oct. 2, 1869, d. Jan. 8, 1926, and was bur. with his parents in Greenwood Cemetery, Brooklyn.

1-5-9-4-6-5-2 7 WILLIAM WOODBURY GOODWIN, b. Oct. 9, 1844; mar. in Carthage, Me., 1873, Ella A. Berry (b. Oct. 9, 1853), dau. of Elbridge Berry. He served as town treasurer of Carthage, where he engaged with his father in a lumber business. Children: 1. Mary D., b. 1873. 2. Burton W., b. 1873.

1-1-3-2-1-3-2-1 8 CYRUS RANDOLPH GOODWIN, mar. ---- Williams, and res. Chariton, Iowa. Children: 1. Helen Ione, b. Oct. 26, 1900; d. Sept. 3, 1904. +2. Alfred, b. Aug. 8, 1902; m. Elizabeth Airy. 3. Leona, b. Feb. 27, 1907. 4. Donald Richard, b. May 5, 1909; d. Feb. 12, 1934. 5. Eugene, b. Feb. 21, 1911. 6. Ralph, b. Jan. 1, 1913. 7. Anna, b. Sept. 16, 1916.

1-1-3-2-1-3-2-2 8 HENRY C. GOODWIN, mar. Clara ----.

Page 248

1-1-4-3-1-5-1-1 8 DAVID NICHOLAS GOODWIN, mar. Sarah Elizabeth Clark, who d. Feb. 26, 1---. Children: 1. Mary A., b. South Berwick, Me., Oct. 5, 1859; m. Sept. 1, 1879, Charles E. Estes of Somersworth, N.H. , where they res. for almost fifty years. He d. in Webster, Mass. in 1926, and Mrs. Estes returned to South Berwick, where she d. on Thanksgiving Day, 1930. Children: (1) Etta E., m. Walter B. Oliver, and res. Jersey City, N. J., and after his death in South Berwick, 1 ch., Charles Estes. (2) Charles Edward, professor of music in Robert College, Constantinople, who living during retirement in South Berwick, Me. Children: Margaret and Charles L. 2. Edward P., m. ---- Thurrell, dau. of J. Franklin and Nancy (Spencer) Thurrell; res. South Berwick; liv. 1938. 3. Lucia E., b. 1858; res. South Berwick, Me.; d. 1938, unm

1-1-4-3-1-5-1-6 8 THOMAS N. GOODWIN, mar. Maria C. Woodman. He died in Biddeford, Me., Dec. 25, 1870.

1-1-4-6-2-3-5-1 8 WILLIAM THOMAS GOODWIN, b. Litchfield, Me., Mar. 20, 1841; mar. int. Oct. 5, 1861, Mary Townes. Res. West Gardiner, Me.

1-1-4-6-2-3-5-1 8 CALEB AUGUSTUS GOODWIN, b. Dec. 4, 1845; mar. Mrs. Susan A. French.

1-1-4-6-2-3-5-7 8 CHARLES WALLACE GOODWIN, b. Jan. 18, 1858; mar. Mary H. Hunt. Children: 1. Ralph L., b. Sept. 3, 1884. 2. Lillian M., b. July 8, 1886. 3. Carl W., b. May 23, 1889. 4. Charles Ernest, b. Mar. 25, 1891. 5. Fannie D., b. Dec. 23, 1893.

1-1-4-6-2-3-8-1 8 JAMES HENRY GOODWIN, b. May 11, 1844; mar. Clara Wadsworth. Res. West Gardiner, Me.

1-1-4-6-2-3-8-2 8 JOSEPH GOODWIN, b. Oct. 16, 1847; mar. May 1879, Minnie Woodberry.

1-1-4-6-2-3-8-3 8 CYRUS HOWARD GOODWIN, b. Apr. 24, 1850; mar. Mary Hall. Res. Monmouth, Me.

1-1-4-6-2-3-8-4 8 GEORGE EBEN GOODWIN, b. Sept. 1, 1852; mar. Nov. 10, 1878, Mary D. Smith.

Page 249

1-1-4-6-2-3-14-2 8 JOHN FRANKLIN GOODWIN, b. Litchfield, Me., May 29, 1867; mar. Agnes Hoffan. Lived in Mass.

1-1-4-6-3-3-2-2 8 JAMES R. GOODWIN, b. Pittston, Me., Sept. 1, 1840; mar. Jan. 14, 1872, Octavia Hayward. Children: 1. Ernest Hayward, b. Nov. 19, 1873; d. Jan. 4, 1874. 2. Grace Augusta, b. July 12, 1875. 3. Alice May, b. Jan. 4, 1878. 4. Philip Ross, b. July 17, 1879.

1-1-4-6-3-10-2-3 8 REUEL WENDELL GOODWIN, b. New Sharon, Me., Sept. 7, 1857; mar. Clara (Bixby) Manter, dau. of Peter W. Bixby.

1-1-4-6-3-10-6-1 8 ERNEST A. GOODWIN, b. Auburn, Me., Sept. 20, 1857; mar. Laura Gilman. Res. Boston, Mass.

1-1-4-6-5-2-4-4 8 CHARLES H. GOODWIN, b. Aug. 19, 1843; mar. Esther Dearborn. Child: 1. Florence J., b. Dec. 29, 1866.

1-1-4-6-5-3-1-1 8 JAMES GOODWIN, mar. Mary Furbish.

1-1-4-6-5-3-1-4 8 DANIEL GOODWIN, b. 1816; mar. Ada Allen (b. 1800; d. 1880). He d. 1856. Bur. in Wells, Me. Children : 1. Lydia, m. Samuel Gilford. 2. Olive, m. William Maxwell.

1-1-4-6-5-3-1-6 8 SAMUEL GOODWIN, b. Feb. 3, 1805; mar. Asenath Hatch. Res. Wells, Me. Children: 1. Mary, b. July 23, 1834 in Wells, Me.; m. Nov. 13, 1852, Daniel Wescott. 2. Nancy, b. Wells, Me., Mar. 16, 1840; m. Benjamin F. Colman. +3. Charles, b. Aug. 14, 1842; m. Lurilla Davis. +4. Edwin A., b. Jan. 4, 1845; m. Henrietta J. Cameron. +5. Daniel, b. Sept. 17, 1848; m. Ellen March.

Page 250

1-1-4-6-5-3-1-7 8 JOHN GOODWIN, mar. Louisa Hatch, who d. Jan. 2, 1864, aged 47 yrs. 9 mos. Bur. in Wells, Me. Children : 1. Daniel 2. Cyrenius, d. Oct. 22, 1859, aged 22 yrs. Bur. Wells, Me, +3. Joseph, m. Sarah Hubbard. 4. Mary, m. ---- Littlefield. 5. Mercy

1-1-6-8-4-2-4-1 8 CHARLES SUMNER GOODWIN, b. Biddeford, Me., Aug. 2, 1856; mar. by the Rev. J. D. Kingsbury, Haverhill, Mass., Oct. 23, 1897, Cora L. Benson (b. Candia, N.H., 1874). He was a lawyer, and res. (1898) in Haverhill, Mass.

1-1-7-3-1-1-4-3 8 JAMES M. GOODWIN, b. Oct. 22, 1842; mar. Apr. 21, 1866, Amanda E. Ferson. He died June 28, 1867. Child: 1. Harry J., b. Sept. 7, 1866; d. July 22, 1868.

1-2-1-2-1-3-3-1 8 HORACE EDWIN GOODWIN, b. Tuftonborough, N.H., Oct. 6, 1842; mar. May 2, 1869, Eliza Daniels May (b. 1848; d. 1922). He died in 1928. Children : 1. Susie Aldrich, b. Worcester, Mass., Mar. 31, 1870; m. (1) 1890, Elmer C. Hodgdon (b. 1864), (2)1922, William J. Easterly, at Winnepeg, Canada. 2. Eliza May Hodgdon, b. Burt, Iowa, Apr. 15, 1891; m. Dec. 12, 1918, Edwin Lewis Kelso, and has one son and one daughter.

1-2-1-2-2-2-2-3 8 JOHN GOODWIN, b. Warren, N.H., Apr. 30, 1828; mar. (1) Nov. 15, 1849, Hannah Sherwell (b. Orange, Vt., June 30, 1830), (2) 1877, Esther Ramsey Stetson, dau. of Daniel C. Stetson. Res. Warren, N.H. Children by 1st mar.: +1. David Lewis, b. July 25, 1850; m. Nellie M. McKosky. 2. Jane Alberta, b. May 7, 1852; m. Henry Francis Stetson. 3. Clara Deborah, b. Feb. 9, 1854; m. John Wesley Fowler. +4. John Frank, b. Dec. 20, 1855; m. Susie H. Wentworth. 5. Mary Melissa, b. Sept. 24, 1857; m. Rev. Joel A. Wright. 6. Emma Eldora, b. Apr. 3, 1860; d. Aug. 18, 1865. +7. Walter Herbert, b. May 13, 1862; m. Georgia S. Pease. +8. Charles Burton, b. Aug. 28, 1864; m. Nellie S. Moray. 9. Emma E., b. 1866; unm.; res. Lakeport, N.H. 10. Laura Ann, b. Dec. 8, 1869; m. Elmer Sleeper. 11. Sarah Ida, b. Jan. 19, 1871; unm. +12. Alison L., b. 1873; m. Susie J. Hill. Child by 2nd mar.: 13. Elsie G., b. 1881.

Page 251

1-2-1-2-2-2-3-3 8 SAMUEL GOODWIN, mar. Emily Kelly.

1-2-1-2-2-2-3-5 8 JOSEPH GOODWIN, mar. Susan Kelly.

1-2-1-2-2-2-10-1 8 DANIEL GOODWIN, b. Aug. 31, 1837; mar. Sept. 27, 1855, Lydia Ann Kelly. Children: 1. Cora Ella, b. Dec. 29, 1857. 2. Flora Estella, b. Aug. 27, 1859. 3. Martin Van Buren, b. Jan. 22, 1863. 4. George W., b. Apr. 13, 1867.

1-2-1-2-2-2-10-3 8 ANDREW J. GOODWIN, b. Oct. 31, 1843; mar. July 4, 1866, Ellen M. Bickford (b. Sept. 5, 1845). Child: 1. Leon Duane, b. May 13, 1867.

1-2-1-2-2-2-12-2 8 CHARLES B. GOODWIN, b. Mar. 7, 1841; mar. Mar. 3, 186-, Charlotte T. Smith. He died Sept. 14, 1865. Child: 1. Josephine W., b. Jan. 26, 18--; m. Charles Vittum; res. Meredith, N.H.; d. Apr. 4, 1888.

1-2-1-2-2-2-12-3 8 ORLANDO B. GOODWIN, b. Dec. 14, 18--; mar. Mar. 16, 1866, Hattie A. Evans. He died Mar. 2, 1867.

1-2-1-2-2-2-12-5 8 JOSEPH SMITH GOODWIN, b. Jan. 30, 1848; mar. (1) July 4, 1869, Evelyn S. Alden, who was born in Northport, Me., (2) June 16, 1898, Alice Lena Worcester.

1-2-1-2-2-4-5-1 8 GEORGE W. GOODWIN, b. Mar. 22, 1841; mar. June 29, 1862, Rebecca P. Moor.

1-2-1-2-2-10-3-3 8 JAMES KNOX POLK GOODWIN, b. Nov. 11, 1845; mar. Apr. 1866, Mrs. Lydia J. Mills.

1-2-1-2-2-10-5-3 8 ALBERT DEWELL GOODWIN, b. Emporium, Pa., Jan. 3, 1862; mar. in Pa., 1883, Nellie M. Boutelle (b. Concord, Pa., 1867; d. 1895). He d. in Corry, Pa., 1899. Daughter Beryl, b. McKean Co., Pa., 1884 ; m. Malta, Ohio, 1906, Fred D. Coulson (b. Malta, 1831). Res. (1943) Malta, Ohio.

Page 252

1-2-1-2-2-10-5-6 8 MARK AARON GOODWIN, b. Dec. 14, 1869; mar. Bertha Lingle.

1-2-4-1-12-2-2-1 8 FRANCIS JONES GOODWIN, b. Biddeford, Me., Jan. 12, 1852; mar. Emily Rachel Milliken. He grad. B. A., Amherst College, 1873. Res. Malden, Mass. Children: +1. Austin M., m. Annie Thompson. 2. Emily M.

1-2-4-1-12-2-2-2 8 HON. GEORGE BROWN GOODWIN, b. Biddeford, Me., Mar. 4, 1855; mar. by the Rev. George W. Field, D.D., Orono, Me., Sept. 29, 1881, Grace L. Webster (b. Orono, Me., Feb. 8, 1860; d. Portland, Me., Feb. 19, 1935) of Orono, Me. She was ed. at Bradford Academy. He prepared for college, but decided instead to spend three years in European travel. In 1874 he returned to Maine and began the study of law with Judge William L. Putnam in Portland. He was admitted to the York County bar in 1878. After winning his first case, he abandoned law and followed a bent toward journalism. He was made editor of the Evening Post in Saco, conducted by William S. Noyes, and secured a reputation in the field for original and brilliant journalism. Upon the suspension of this paper, he secured an editorial position with the Post in Boston. His "All Sorts" column was much lauded. After seven years in Boston, ha became editor of the Commercial in Bangor, Me., and then returned again to the Post as associate editor. He then became U. S. Consul in Annaberg, Saxony for several years. He returned to become editor and proprietor of the Denison (Texas) Herald, and from 1S92 to 1905 was connected in an editorial capacity with the New York World and the New York Herald. While in Texas, in 1892, he was delegate to the national Democratic Convention from the 5th Congressional District. In 1892 and 1904, he was connected with the National Democratic Committee, and he was for two years a member of the Tammany Hall General Committee. In 1903, he resumed the practice of law, being admitted to the New York bar in that year. In 1905, he returned to Maine and resumed his law practice in Biddeford. In 1908, he was defeated in the elections for the post of city mayor. In 1911 he was elected to the Maine State legislature. The law and insurance business occupied his later years. He was partner to Judge John A. Snow. His winter home was at Grand Beach, Florida, where he died in 1927. His widow res. at 99 High Street, Portland. Child: 1. Marion Herrick, b. Orono, Me., July 29, 1882; m. Edward Langdon Marden. No children. She died 1924; Res. Newton, Mass,

Page 253

1-2-4-1-12-2-2-4 8 HENRY HERRICK GOODWIN, b. Biddeford, Me., Nov. 29, 1859; mar. by Dr. Struckburg, in Berlin, Germany, Oct. 10, 1887, Jennie Murray (b. Cincinnati, Ohio, Aug. 7, 1864), dau. of John Murray. He studied at the University of Maine, and passed a year or two in Chicago with a mercantile business. For two years, he was vice consul in Annaberg, Saxony, while his brother was U. S. consul there. The remainder of his life was passed in Biddeford. For many years he was a clerk and for a time assistant cashier of the York County Savings Bank in Biddeford, where for twenty-five years he carried on a general insurance business. He died in New York City, in Aug. 1920. Children: 1. Isabel Smead, b. June 29, 1889; ed. at Bradford Academy; unm. 2. Henry Murray, b. Biddeford, Me., May 27, 1897; liv. 1920.

1-2-4-1-12-2-2-5 8 WILLIAM BURTON GOODWIN, b. Biddeford, Me., Jan. 11, 1864; mar. Mary Hobart Hills of Chicago, Ill. He was ed. at the Hallowell Classical Institute, and Phillips Exeter Academy, where he grad. in 1882. He grad. A.B., Yale College, 1886. He studied law at his father's office in Biddeford, and was adm. to the York County bar, about 1890, and to the New York City bar in 1891. For about fifty years, he was a member of the law firm of Gould & Wilkie of which he was senior partner at the time of his death, May 30, 1940. Children: 1. Merrill Hills, b. N.Y.C. 2. Helen, b. N.Y.C, Mar. 20, 1898; m. Aug. 29, 1925, James McKinley Rose. Children: (1) James McKinley, Jr., b. New York City, Aug. 8, 1927, (2) Jean Goodwin, b. New York City, Oct. 29, 1933.

1-2-4-1-12-11-2-1 8 JAMES ATKINSON GOODWIN, b. Feb. 13, 1871; mar. in Orono, Me., Feb. 6, 1897, Mary Leavitt (b. Orono, Me., July 17, 1876), dau. of Levi Leavitt.

1-2-4-1-12-11-2-2 8 HNERY GOODWIN, b. Old Town, Me., Dec. 22, 1875; mar. Dec. 22, 1896, Clara Ripley, dau. of Andrew Ripley.

1-3-2-1-3-1-2-2 8 HARVEY GOODWIN, b. Marionville, Me.; mar. Annie Gamsby of North Stratford, N.H. After the death of his stepmother, Mary Carr Goodwin Billington, his grandparents, Mr. and Mrs. Silsby made the trip to Maine in a sleigh in winter and carried Harvey back to Lunenburg, Vt. He followed the lumber business serving as manager of the J. B. Brown Lumber Co. for over 25 years. After retiring from lumber, he managed a hotel in North Stratford, N.H. for about ten years, and the Groveton Tavern, Groveton, N.H. for another ten years, before he fully retired and went to live with his daughter in Portland, Me. Child: 1. Lilla, m. (1) George Davis, (2) George Bride; res. Portland, Me.

Page 254

1-3-2-1-3-1-4-1 8 GEORGE P. GOODWIN, b. Marionville, Me., Oct. 7, 1836; mar. Nov. 5, 1857, Caroline L. Dexter, who d. in Bangor, Me., Sept. 11, 1916. He died Nov. 16, 1909. Children: +1. Granville D., b. Aug. 20, 1860; m. Nettie E. Burrell. +2. Albion G., b. July 26, 1861; m. Mabel T. Simmons. +3. Edward E., b. Oct. 28, 1864; m. Mary Gregg. +4. Ellis L., b. Aug. 17, 1866; m. ---- . 5. Lenora H., b. Jan. 21, 1868; m. Nov. 24, 1886, W. B. Black; res. Bangor, Me. Children: (1) Alice, (2) Harold, (3) Maude, (4) Lester, (5) Everly, (6) Gladys. +6. Fred P., b. Mar. 30, 1869; m. Mrs. Minnie Blanche Hipwell. 7. Willis A., b. Oct. 3, 1871; m. Georgia Maddox of Dedham, Me. No children. 8. Maud, b. Sept. 1, 1878; m. George Brewster of Dedham, Me. Child: (1) Alice M.

1-3-2-1-3-1-4-2 8 CHARLES R. GOODWIN, b. North Marionville, Me., Oct. 13, 1842; mar. Augusta Graves. Res. Marionville, Me. Children: 1. Cora, m. (1) Frank Holyoke of Brewer, Me., who d. in Los Angeles, Calif., a wealthy lumberman, (2) ----. Res. Winthrop, Mass. +2. Charles Edgar, b. July 14, 1873; m. (1) ----, (2) Mary A. Brennan. +3. William G., b. July 18, 1879; m. Jeanne Mabel Donaldson. +4. Harry Richard, b. Feb. 14, 1884; m. Grace E. Longmore. +5. Karl B., b. Apr. 22, 1886; m. Edyth Florence McKay.

1-3-2-1-3-1-4-4 8 CALEB B. GOODWIN, b. North Marionville, Me., Feb. 18, 1847; mar. (1) Mar. 11, 1871, Amanda Frost (b. Oct. 24, 1851; d. June 30, 1895), (2) Sarah A. Lyons, widow of John T. Astie. She d. Nov. 2, 1898. Res. Arlington Heights, Mass. He d. in 1920. Children: 1. Etta, b. Apr. 11, 1872; unm. 2. Mabel, b. Aug. 24, 1874; m. Clarence Tyler; res. Pittsfield, Maine. 3. Son, b. Dec. 22, 1878; d. June 6, 1880.

Page 255

1-3-2-1-3-1-6-2 8 SAMUEL SILSBY GOODWIN, b. Aurora, Me., July 13, 1843; mar. Dec. 18, 1881, Arvilla Ellen Debeck. Res. Amherst, Me. Children: 1. Susie May, b. May 1, 1886; m. ---- Chick. Children: (1) Mamie G., b. Mar. 25, 1903, (2) Beulah M., b. Mar. 14, 1905, (3) Ethelyn L., b. Nov. 28, 1906, (4) Roberta, b. Jan. 25, 1908; d. Feb. 28, 1908, (5) Edwin, b. Jan. 6, 1910, (6) Adelaide, b. Aug. 11, 1911, (7) Isabelle G., b. Feb. 4, 1913, (8) Esther, b. Sept. 3, 1914. 2. Ralph Silsby, b. July 22, 1902.

1-3-2-1-3-1-9-1 8 SAMUEL AUGUSTUS GOODWIN, b. Ellsworth, Me., Mar. 18, 1843; mar. Ellsworth, Me., June 17, 1866, Louisa L. Jordan (b. Waltham, Mass., May 15, 1845; d. Nov. 28, 1914), dau. of Eben Jordan. He died May 14, 1914. Children: 1. Albert Leslie, b. May 29, 1868; d. Aug. 8, 1868. 2. Eben Perciville, b. Aug. 6, 1869; d. 1869. +3. Sidney, b. Aug. 6, 1873; m. Annie Kingsbury. +4. Royal Jordan, b. Oct. 2, 1875; m. Alice Tripp. 5. Persis L., b. 1880; d. 1882. 6. Ruth Thomas, b. Aug. 6, 1885; m. 1919, Reginald Cottrell. 7. Louise C. B., b. 1889; d. 1891.

1-3-2-1-3-1-9-4 8 ALBERT JONES GOODWIN, b. Apr. 21, 1846; mar. ----. He died Apr. 28, 1903. Children: 1. Clarence, b. July 1, 1873. 2. Lula, b. May 23, 1876; m. Harry Jones.

1-3-2-1-3-1-9-7 8 GEORGE ALMOND GOODWIN, b. Nov. 11, 1853; mar. Dora Carrington (b. June 3, 1906).

Page 256

1-3-2-1-4-1-3-1 8 CHARLES H. GOODWIN, b. Feb. 11, 1829; mar. Apr. 23, 1854, Susan M. Howard (b. Apr. 3, 1831; d. Jan. 2, 1902) of Harrison, Me. Res. Biddeford, Me. He learned the blacksmith trade, and then engaged in the granite business with his brother, founding the well known firm of C. H. and A. Goodwin. He died July 6, 1900. Children: +1. William Howard, b. July 21, 1856; m. Mary E. Smith. 2. Fred Lincoln, b. Nov. 4, 1860; at the age of sixteen, he entered the foundry of the Saco Water Power Co. as an apprentice. After learning the trade of iron moulder, he worked as a journeyman until 1893 when he was appointed Deputy Marshal of the Biddeford Police force, resigning in 1894 to become foreman in the factory of the Saco Water Power Co. He died Jan. 22, 1913, unm. +3. Octavia, b. Feb. 25, 1865; m. Edward Irving Dearborn.

1-3-2-1-4-1-3-4 8 ALFRED GOODWIN, b. Feb. 25, 1836; mar. Oct. 25, 1861, Mary Frances Wood (b. Aug. 7, 1838). Res. Biddeford, Me. Alfred Goodwin, with his brother, founded the firm of C. H. and A. Goodwin, a granite firm in Biddeford, a large business. He died May 21, 1904. Children: 1. Emma F., b. Sept. 6, 1862; d. unm. 2. John Raitt, b. Oct. 13, 1865; d. May 1879, unm. 3. Carrie A., b. Jan. 22, 1873; d. June 1893, unm. 4. Belle C, b. July 2, 1881; d. Oct. 29, 1919, unm.

1-3-2-1-4-1-5-1 8 AMOS GORDON GOODWIN, b. Apr. 3, 1836; mar. July 12, 1860, Elizabeth A. Wells. Res. Biddeford, Me. He served in the 13th Regt., Maine Vols., during the Civil War. Child: 1. Ernest, b. Nov. 30, 1861.

1-3-2-1-4-4-1-1 8 DANIEL ALBERT GOODWIN, b. July 9, 1825; m. Sarah B. Tilton.

1-3-2-1-4-4-1-2 8 SAMUEL HILL GOODWIN, b. Mar. 17, 1829; mar. (1) Hattie Denney, (2) S. Myra Hamblet.

Page 257

1-3-2-1-4-5-4-4 8 DANIEL GOODWIN, b. Eliot, Oct. 11, 1832; mar. in Eliot, Me., Sept. 16, 1861, Mary Abbie Lord (b. Nov. 10, 1842; d. Eliot, Apr. 22, 1923), dau. of Theodore and Eliza (Card) Lord of Dover, N.H. He was a farmer on Goodwin Road in Eliot, Me. He died in Eliot, Jan. 26, 1916. Children: 1. Hannah Gertrude, b. Sept. 24, 1862; m. Joseph Henry Butler. 2. William S., b. Eliot, Dec. 15, 1863; d. Eliot, Sept. 17, 1882. +3. Edgar Irving, b. Oct. 18, 1865; m. Mabel Altern Raitt. 4. George Wallace, b. Eliot, Oct. 2, 1867; d. Eliot, Feb. 26, 1893, unm. +5. Frank Lord, b. May 4, 1869; m. (1) Drusilla Patten, (2) Mabel McAvery. +6. Elbridge Almon, b. Dec. 30, 1871; m. Carrie Lulu Perkins. 7. Hattie Elizabeth, b. Jan. 29, 1873; m. Job Meads. 8. Lilla Belle, b. Nov. 15, 1874; m. Hon. Aaron Burr Cole. +9. Fred Ernest, b. Oct. 11, 1876; m. Ethel Stacy. +10. Daniel Albert, b. Mar. 21, 1878; m. Mary Alice Martin. 11. Grace, b. Eliot, May 7, 1880; d. Eliot, Oct. 1, 1881. 12. Mamie, b. Feb. 20, 1882; m. John Lord Emery.

1-3-2-1-4-5-5-1 8 JEREMIAH PAUL GOODWIN, b. Aug. 28, 1828; mar. (1) int. pub. Jan. 2, 1854, Hannah Maria Jones (b. Nov. 1, 1830; d. Eliot, July 20, 1855), dau. of Dr. Oliver A. and Mary Ann Jones of Eliot, (2) int. pub. June 23, 1864, Isabella D. Wilson (b. July 22, 1836; d. Oct. 6, 1926) of Kittery, Me. He was a farmer, and res. on Goodwin Road, Eliot, Me. He died in Eliot, Dec. 20, 1908. Children: 1. Ornville LeRoy, b. Eliot, May 5, 1855; farmer on his father's and grandfather's homestead on Goodwin Road in Eliot; d. Eliot, Dec. 3, 1938, unm. 2. John Edward, b. Eliot, Mar. 1871; d. Eliot, Aug. 7, 1873. 3. Allie Belle, b. Eliot, Apr. 4, 1875; d. Eliot, Nov. 5, 1882.

1-3-2-1-4-5-6-1 8 RUSSELL GOODWIN, b. Eliot, Jan. 31, 1835; mar. Dec. 28, 1862, Clementine Noss Durgin (b. South Berwick, Me., Nov. 8, 1837; d. Eliot, Me., May 31, 1931), dau. of Charles and Jane (Cram) Durgin of South Berwick, Me. Lived in Dover, N.H., South Berwick, Me. and Eliot, where he served as selectman in 1871. He died in Eliot, May 9, 1893. Children: 1. Son, born and died the same day. 2. Alma Josephine, b. Nov. 24, 1866; m. Frederick Joseph Frost. 3. Elmer Joseph, b. Eliot, Nov. 24, 1866; (twin to above); d. Boston, Mass., Feb. 2, 1939, unm. +4. John Russell, b. Dec. 8, 1872; m. Bertha Florence Lord.

Page 258

1-3-2-1-4-5-6-4 8 GEORGE HENRY GOODWIN, b. Eliot, July 19, 1840; mar. June 26, 1870, Nellie A. Hall (b. Dec. 20, 1848; d. Dec. 25, 1938), dau. of Jonathan and Lydia N. (DeMeritt) Hall of Stratford, N.H. In 1870, he settled in Dover, N.H. where he lived for ten years, and then worked for a short time in Lowell, Mass. He returned to Eliot to care for his grandfather, John Russell, and inherited the Russell farm on Goodwin Road. He died Apr. 30, 1926 in Eliot. Child: +1. Amy Olive, b. Dec. 17, 1877; m. Fred Herman Wilson.

1-3-2-1-4-5-6-8 8 MILLARD FILLMORE GOODWIN, b. Eliot, Oct. 11, 1853; mar. June 8, 1887, Fanny Louise Briggs (b. Eliot, July 25, 1866; d. Eliot, Sept. 2, 1938), dau. of George H. and Hannah (Simpson) Briggs of Eliot, Me. He was a farmer, and res. Goodwin Road, Eliot, Me. He d. in Eliot, June 3, 1926. Children: 1. Harry Nelson, b. Eliot, May 14, 1890; m. York, Me., Nov. 25, 1920, Estella Maud Kramer (b. Malden, Mass., Jan. 8, 1890), of Kittery, Me. He served in the U. S. Army in World War 1, and was proprietor of Goodwin's Garage on Goodwin Road in East Eliot, Me. Children: (1) Bernice Louise, b. Eliot, July 12, 1923; d. Eliot, July 17, 1923, (2) Eleanor Marian, b. Eliot, Apr. 2, 1927; m. David Pearsall of Eliot, who is proprietor of a farm machinery equipment business in Eliot, and res. Goodwin Road, Eliot. 2. Oscar Millard, b. Eliot, Oct, 3, 1894; m. (1) 1937, Dover, N.H., Mrs. Florence I. Hartsorn of Dover, (2) Harriet E. ----, (b. 1896; d. 1960), (3) in 1961/2 in Florida, ----; res. Eliot, Me., and Florida. No ch. 3. Olive Etta, b. Eliot, Mar. 25, 1897; m. East Eliot Methodist Episcopal Church, Nov. 25, 1931, John Edward Blaisdell, and res. "Blaisdell Farms," York , Me., no ch. 4. Ralph Briggs, b. Eliot, Jan. 20, 1899; m. Mabel Venner. He was the proprietor of a grocery business in Peabody, Mass. Children: (1) Ralph Briggs, Jr., b. Mar. 25, 1919; d. Feb. 24. 1934, (2) Selma, b. Mar. 22, 1921, (3) Jean Alice, b. Nov. 1, 1923.

Page 259

1-3-2-1-4-9-4-1 8 ALBERT GOODWIN, b. Eliot, May 15, 1842; mar. (1) Nov. 28, 1864, Mary Louise Shapleigh (b. Eliot, Aug. 3, 1846; d. Eliot, Nov. 25, 1876), dau. of Jeremiah and Martha (Scaramon) Shapleigh of Eliot, (2) Caroline Goodwin (Frost) Peckham (b. Eliot, Aug. 12, 1836; d. Feb. 1920), dau. of John and Mary Ann (Seavey) Frost of Eliot, and widow of James L. Peckham. Res. Rye, N.H. Children: 1. Ernest Freeman, b. Oct. 19, 1865; d. Feb. 16, 1866. 2. Albert Everett, b. May 27, 1867; d. Mar. 2, 1868. 3. Clarence, died young.

1-3-2-1-4-9-4-2 8 MOSES E. GOODWIN, b. Eliot, Aug. 27, 1844; mar. (1) Nov. 26, 1871, Mary Elizabeth Paul (b. Kittery, Jan. 30, 1846; d. Eliot, Jan. 10, 1894), dau. of Warrington and Sarah A. E. (Fernald) Paul of Kittery, Me., (2) June 9, 1897, Celia L. Mills, of Wells, Me., who d. Eliot, Me., Apr. 28, 1930. He was a farmer, and lived on the corner of Goodwin Road and Beech Road in East Eliot, Me. He was selectman of Eliot, 1891-93 and 1899-1903, a mem. of the school committee, 1902- 03, town treasurer for many years, town clerk and deputy sheriff. He was long secretary of the Eliot and Kittery Insurance Co. He was also a charter member of the Piscataqua Commandery Golden Cross, No. 189 of Eliot. He d. in Eliot, Nov. 11, 1920. Children: 1. Mary, b. Eliot, July 9, 1874; d. Eliot, Sept. 28, 1876. 2. John Moses, b. Eliot, Mar. 20, 1877; m. June 25, 1907, Cora Fostina Foster, dau. of Alden and Georgia A. (Nelson) Foster of Eliot, Me. He studied at a business school in Boston, and was a dairy farmer on Goodwin Road in East Eliot. He was a mem. of the Eliot School Board, and was one of the founders and president of the Goodwin Family Association. He d. in North Berwick, Me., Apr. 3, 1964. Child: (1) Dorothy, b. Nov. 29, 1921; m. East Eliot Methodist Church, Mar. 6, 19--, William F. Bate, son of John Bate of Kittery Point, Me. and res. Goodwin Road, Eliot, Me. Children: (1) Lawrence, (2) Dorothy, (3) Marilyn. 3. Eva Annabelle, b. Eliot, May 21, 1881; m. June 6, 1905, Martin Parry Shapleigh (b. Eliot, 1876), son of James Martin and Arvesta (Hammond) Shapleigh of Eliot, Me. He was a mining engineer, and she was matron of a girls school. She res. (1964) Alpine, Texas. Children: (1) Eleanor, married, and res. Spokane, Wash., 2 ch., (2) Margaret, married, 1 ch., (3) Robert, b. 191-; res. Oklahoma, (4) Eliot, b. Jan. 1920.

Page 260

4. Roger Irvin, b. Eliot, Apr. 21, 1888; m. Stella ----. He served in the U.S. Army in World War 1; res. (1964) Santa Barbara, Calif., no ch. 5. Elmer Mills, b. Eliot, June 9, 1899; m. 1929, Doris M. Barnard, dau. of John S. and Mabel (Swan) Barnard of Eliot. He studied at Boston Univ., and she grad. Univ. of N.H., and was principal of the Laura V. Dame School, South Eliot, Me; res. on his father's farm in East Eliot. He d. Eliot, Sept. 23, 1930, no ch. She m. (2) Wilfred Leavitt, and res. Eliot, Me. 6. Elizabeth, b. Eliot, Dec. 13, 1902; m. Charles W. Flagler, and res. (1964) Laconia, N.H. Previous to her marriage, she was a nurse, and lived for some time in South America. Child: (1) Mary Elizabeth, b. Feb. 1937. 7. James Bradbury, b. Eliot, Feb. 20, 1907; m. Sept. 7, 1930, Ethel L. McKay, dau. of George and Mattie (Hanscom) McKay of Eliot, Me. Res. Kittery, Me. 1931. Children: (1) James Bradbury, Jr., b. June 2, 1931, married, (2) Nathalie Elizabeth, b. Oct. 3, 1936.

1-3-2-1-4-9-4-3 8 EDWIN KENNARD GOODWIN, b. Eliot, Nov. 16, 1847; mar. Aug. 11, 1876, Eldora Cottle (b. May 2, 1854; d. Dec. 26, 1902), dau. of Thomas J. and Mary (Dixon) Cottle. He was a farmer and trader in Eliot. He d. Sept. 27, 1902. Children: 1. Chester, m. (1) Sadie Coisson, (2) Mary ----; res. York, Me., no ch. 2. Gladys E., b. May 10, 1891; m. Harry Moulton, a mem. of the School Committee of York, Me., where they live, 4 ch. 3. Mildred, m. Aug. 5, 1903, Arthur Grover (b. Jan. 26, 1882), son of John and Sarah (Goodwin) Grover. Children: (1) Dora Adelaide, b. Feb. 17, 1904; m. Edward Amee; res. Kittery, Me., (2) Ernest Goodwin, b. Aug. 16, 1908; d. Apr. 16, 1933, unm. 4. Henry S., b. Sept. 4, 1885; married; first wife from Chicago; res. Los Angeles, Calif.

Page 261

1-3-2-1-4-15-4-2 8 HERBERT E. GOODWIN, b. South Berwick, Me., July 19, 1847; mar. (1)- ---, (2) Margery Mullen. He was a successful contractor and builder in Boston, Mass., and res. 30 Grayson Street, Dorchester, Mass. and in the summers at his grandfather's former home on Goodwin Road in Eliot. He d. Dorchester, Mass., Dec. 14, 1929. Children by 1st mar.: 1. LeRoy; married. Children by 2nd mar.: 2. Daughter, m. Paul Mackenzie. 3. Bertha, m. ---- Heffernon. Children: (1) Herbert, (2) Harold 4. Warren 5. Harold; married.

1-3-2-1-4-15-7-3 8 WARREN FOSTER GOODWIN, b. Boston, Mass., Nov. 16, 1857; mar. Brooklyn, N.Y., Sept. 4, 1877, Lillian Grandy (b. Brooklyn, N.Y., July 16, 1858), dau. of William and Gertrude (Schuyler) Grandy. He res. in Brooklyn, N.Y., Boston, Mass., and New York City. He was head of the insurance firm of Hall and Henshaw, at John, Gold and Platt Sts., N.Y. C, and was living in 1921. Children: 1. William Grandy, b. Mar. 2, 1879; m. Nov. 16, 1905, Matilda Loder Warren of Brooklyn, N.Y. Children: (1) Helen Warren, b. Nov. 14, 1906, (2) Charles Warren, b. Dec. 2, 1908, (3) William Grandy, b. Sept. 1, 1910, (4) James Sylvester, b. Mar. 23, 1913. 2. James Sylvester, b. Mar. 29, 1882; m. June 17, 1905, Kathryn Riordan of Chicago, Ill., no ch. 3. Schuyler, b. Dec. 23, 1893; m. Sept. 22, 1920, Evelyn McMullen of New Brunswick, N.J.

1-3-2-1-6-3-3-2 8 GEORGE MILLETT GOODWIN, b. Lebanon, Me., Feb. 24, 1840; mar. Dover, N.H., Dec. 5, 1865, Hannah Connacher. Children: 1. Lydia Robbins, b. Lebanon, Me., Oct. 13, 1866. 2. Cora Effie, b. Lebanon, Me., Jan. 24, 1868. 3. Mary Eva, b. Lebanon, Me., Mar. 9, 1872.

1-3-2-1-6-4-5-2 8 THOMAS WESLEY GOODWIN, b. West Lebanon, Me., Jan. 5, 1850; mar. Clara Hooper. Child: 1. Lillie Bertha

1-3-2-1-6-4-6-1 8 JAMES WILLIAM GOODWIN, mar. Julia A. Worthen. Child: 1. Frank

Page 262

1-3-2-1-7-1-7-2 8 BARZILLA F. GOODWIN, b. July 12, 183-; mar. July 15, 1852, Sarah Elizabeth Wentworth (b. Mar. 6, 1833; d. Sept. 27, 1890), dau. of Ezra Wentworth. Res. Newfield, Me. See Wentworth Genealogy, v. 2, p. 55. He d. Apr. 26, 1892. Children: 1. Augusta Seldon, b. Apr. 8, 1853. 2. Leslie Morton, b. Oct. 12, 1857. 3. Ernest Scott, b. Oct. 15, 1868.

1-3-2-1-7-1-7-6 8 CHARLES A. GOODWIN, b. Newfield, Me., Sept. 30, 1841; mar. by Nathaniel Barker, Wakefield, N.H., June 2, 1873, Ida E. Challis (b. Newfield, Me., July 12, 1854), dau. of Elbridge Challis. Children: 1. Everett E., b. Feb. 5, 1875. 2. Ethel M., b. May 30, 1878. 3. Clayton D., b. Nov. 26, 1893.

1-3-2-1-7-2-1-1 8 ALONZO GOODWIN, mar. in Athens, Me., Sept. 25, 1877, Sophia Tuttle, who d. Sept. 22, 1907, aged 76 yrs. 6 mos. He d. Aug. 31, 1904, aged 75 yrs. 7 mos. Res. Athens, Me. Children: +1. Charles, b. June 9, 1854; m. Cora M. Tuttle. 2. Frank 3. Nellie, d. Dec. 17, 1861, aged 3 yrs. 6 mos. 4. Fred 5. Annie N., m. Mr. Phillips; res. Brockton, Mass. 6. Edwin

1-3-2-1-7-2-2-6 8 GEORGE EDWIN GOODWIN, b. Shapleigh, Me., Mar. 17, 1833; mar. Hudson, Me., May 1, 1853, Elmira Leighton. Res. Hudson, Me. He d. in Nov. 1868. Children: 1. Carr P., b. Dec. 16, 1855. 2. Lewis C., b. Apr. 24, 1858. 3. Cora A., b. Hudson, Me., Aug. 29, 1860; m. Brewer, Me., June 15, 1887, Thomas F. Gordon. Res. Bar Harbor, and later So. Brewer, Me. Child: (1) Eugene B., b. Mar. 11, 1891; res. 15 Gilman St., Brewer, Me. 4. Bion B., b. Aug. 30, 1863. 5. Bradley B., b. Oct. 14, 1866; res. Hudson, Me.

1-3-2-1-7-2-2-9 8 WILLIAM W. GOODWIN, b. Hudson, Me., Feb. 4, 1839; mar. Kenduskeag, Me., Nov. 17, 1862, Annie M. Buzzell. He died May 19, 1909. Children; 1. Clark W., b. May 6, 1864; res. 56 Main St., Nashua, N.H.; d. unm. 2. Caroline E., b. Hudson, Me., Apr. 5, 1869; m. Nashua, N.H., Sept. 4, 1902, Amos J. Wheeler. +3. Wallace H., b. Mar. 19, 1877; m. Grace Urquhart.

Page 263

1-3-2-1-7-2-2-10 8 DANIEL GOODWIN, b. Hudson, Me., July.21, 1841; mar. by H. W. Briggs, Esq., May 1, 1864, Carolyn Matilda Matthews of Bradford, Mass. He d. Oct. 18, 1910. Children: 1. Byron W., b. June 17, 1865; d. Apr. 15, 1886. 2. William D., b. Apr. 26, 1867; res. Berlin, N.H. 3. Nellie Edna, b. Hudson, Me., June 1, 1869; m. East Corinth, Me., Jan. 9, 1887, Charles H. Ryder, and res. Hudson, Me., 1921. Children: (1) Owen W., b. June 2, 1889, (2) Edna M., b. May 4, 1892; d. Sept. 22, 1892.

1-3-2-1-7-2-2-11 8 ALPHEUS SPRINGER GOODWIN, b. Hudson, Me., Oct. 24, 1843; mar. Jan. 26, 1867, Celistia Melvina Aldrich; res. East Corinth, Me. He was living in 1921. Children : 1. Laura Addie, b. Bradford, Me., July 14, 1867; m. June 1, 1887, William Sanford. Children: (1) Inez H., b. Bradford, Me., Oct. 20, 1889, (2) Clara, b. Bradford, Me., June 14, 1891, (3) Jennie L., b. Bradford, Me., Aug. 17, 1892, (4) George W., b. Bradford, Me., Mar. 9, 1899. 2. Bertha Lydia, b. Bradford, Me., Apr. 27, 1869; m. East Corinth, Me., June 3, 1891, Fred E. Erskine; divorced, 1911, and she returned to the Goodwin name. Res. Nashua, N.H., 1921. Children: (1) Harold E., b. West Old Town, Me., May 2, 1892, (2) Lloyd S., b. Aug. 14, 1898 in West Old Town, Me.; d. Oct. 18, 1902. 3. Eliza Maria, b. Hudson, Me., Apr. 29, 1871; d. Oct. 13, 1889. +4. Josiah Moulton, b. Jan. 3, 1873; m. Louise Severance. 5. Sadie Estella, b. Hudson, Me., Aug. 29, 1877; m. Feb. 26, 1900, William Bates. Child: (1) Jolo E., b. West Old Town, Me., Feb. 27, 1906. +6. Edwin Alonzo, b. Oct. 20, 1879; m. (1) Lillian Tate, (2) Minnie M. Warren.

1-3-2-1-7-2-6-2 8 CHARLES HENRY GOODWIN, b. Stetson, Me., June 21, 1834; mar. Bangor, Me., Jan. 2, 1860, Nancy Louisa Fuller, who d. Stetson, Me., July 1, 1918. He d. in Stetson, Me., Nov. 18, 1915. Children: 1. Josiah Woodberry, b. Stetson, Me., Apr. 12, 1861 2. Minnie Devereaux, b. Stetson, Me., July 10, 1862; unm.; res. 89 Naples Road, Brookline, Mass. (1946). +3. Charles Mower, b. Oct. 30, 1863; m. Kate H. Ross. +4. Heman Griffin, b. Nov. 25, 1869; m. (1) Lorenia R. Burleigh, (2) Mrs. Lilias Wilson.

Page 264

1-3-2-1-7-2-6-5 8 JOHN WARREN GOODWIN, b. Apr. 16, 1839; mar. Mollie Swope.

l-3-2-1-7-2-6-9 8 GEORGE WOODBURY GOODWIN, b. Sept. 13, 1848; mar. Theda Dunbar Trotter of Omro, Wisc. Res. Omro. Children: 1. Bina, 2. Ida, 3. Stella, and 4. Cora, all married.

1-3-2-1-7-2-6-10 8 EBEN COE GOODWIN, b. Apr. 22, 1853; mar. Mary Frazier of Mason City, Iowa.

1-3-2-1-7-2-6-11 8 JOSIAH GENERAL GOODWIN, b. Mar. 3, 1855; mar. Emogene Hotchkiss of Omro, Wisc. He became Josiah G. Stone, after having been brought up by a man named Stone. 4 or more ch.

1-3-2-2-1-1-4-1 8 FRANK GOODWIN, b. 1846; mar. (1) Martha G. Winkley of Strafford, N.H., (2) ---- . He d. Worcester, Mass.

1-3-2-2-1-1-4-3 8 ELISHA GOODWIN, Jr., b. 1852; mar. Martha W. Winkley (b. June 6, 1857) of Strafford, N.H. Res. Dover N.H. all of his life. Child: +1. Frank Elisha, b. Apr. 2, 1879; m. Mabel V. Tuttle.

1-3-2-2-1-1-5-3 8 PLUMMER GOODWIN, b. June 25, 1854; mar. Rochester, N.H., Sept. 16, 1874, Isabel Trafton. Child: 1. Lula May, b. Lebanon, Me., 1888; d. 1892.

1-3-2-2-1-1-5-5 8 JOHN E. GOODWIN, b. Lebanon, Me., July 23, 1860; mar. Nellie A. --- - [(b. Apr. 13, 1865; d. Feb. 5, 1941). Res. Lebanon, Me. He d. Jan. 20, 1917]

1-3-2-2-1-1-5-6 8 AMAZIAH F. GOODWIN, b. Dec. 12, 1863; mar. Ruth Grant.

1-3-2-2-1-1-9-3 8 ELBRIDGE GOODWIN, b. Lebanon, Me., Aug. 5, 1857; mar. Ida F. Grant.

1-3-2-2-1-1-9-7 8 FRANK J. GOODWIN, b. Jan. 25, 1866; mar. Ernestine Ridley [(b. 1879; d. 1963). Res. Lebanon, Me. He d. 1915]

Page 265

1-3-2-2-1-1-9-9 8 FREDERICK W. GOODWIN, b. Lebanon, Me., May 1, 1872; mar. Persina Lord. After the death of his wife, he moved to Kennebunk, Me. He d. in Boston, Mass., 1844, aged 72, and was buried in the Forest Grove Cemetery, Lebanon, Me.

1-3-2-2-2-6-1-6 8 OREN B. GOODWIN, b. Lebanon, Me., Apr. 9, 1852; mar. by the Rev. J. M. Pease, Dec. 15, 1883, Sarah Rose Shapleigh of Lebanon, Me. [(b. Center Lebanon, Apr. 1, 1853; d. North Lebanon, Me., Jan. 11, 1929), dau. of Oliver and Dorcas R. (Blaisdell) Shapleigh of Lebanon. She left 7 grandchildren. He d. 1942.] Children : 1. Guy B., b. Lebanon, Me., Oct. 29, 1885; [d. Dec. 3, 1909] 2. Charles O., b. Lebanon, Me., Mar. 25, 1888; [res. Lexington, Mass. ] 3. Harold S., b. Lebanon, Me., June 9, 1891; [res. Sanford, Me., 1929] 4. [Idella B., m. Mr. Crossland; res. Orono, Me., 1929]

1-3-2-2-6-1-2-1 8 NATHANIEL CARLL GOODWIN, b. Boston, Mass., July 25, 1857; mar. (1) June 24, 1877, Eliza Weatherby, who d. in 1887, (2) Oct. 1888, Mrs. Nellie Baker Pease of Buffalo, N.Y., divorced, (3) Feb. 20, 1898, Jessie Dermott (b. Rockland, Me., Feb. 5, 1873; d. Mar. 5, 1940), dau. of Capt. Thomas and Adelaide (Hall) Dermott of Rockland, who achieved fame in her own right as an actress under the stage name of Maxine Elliott. For her biography see The National Cyclopaedia of American Biography, v. 14, pp. 87-88, and Who Was Who in America, v. 1, p, 366. She was ed. at the Notre Dame Academy, Roxbury, Mass., and after a long voyage with her father entered upon one of the most successful acting careers of the 19th Century, and early 20th Century. She was owner and manager of Maxine Elliott's Theatre in N.Y.C. from 1908. Nathaniel C. Goodwin was divorced from Maxine Elliott in 1908, and on Nov. 8, 1908, he mar. (4) in Boston, Edna Goodrich, then his leading lady on the stage, from whom he was divorced in 1911. He mar. (5) May 24, 1913, Marjorie Moreland, from whom he was divorced in 1918. He was ed. at the Abbott School, Farmington, Me., and after an apprenticeship with a dry-goods house in Boston, followed a theatrical bent, first appearing on the Boston stage in 1873. Though he appeared early in vaudeville, he established his reputation with the role of the grave digger in Hamlet. As costar with his wife, Maxine Elliott he reached the height of his fame. He was one of the most distinguished actors of the late 19th and early 20th Centuries, under the name of Nat Goodwin. With Miss Elliott, he lived at Shooters Hill in Kent, England, but Boston remained his home, and he was buried from his parents' home in Roxbury, Mass. His autobiography, Nat Goodwin's Book, was published in 1914. He died Jan. 31, 1919. See his biography in the Dictionary of American Biography, v. 7, pp. 410- 411, and Who Was Who in America, v. 1, p. 469.

Page 266

1-3-2-2-6-2-3-3 8 SAMUEL THOMAS GOODWIN, b. Altoona, Pa., May 3, 1863; mar. in Cumberland, Md., 1886, Laura Shipley. Res. Connellsville, Pa. Children: 1. May, b. Oct. 4, 1886. 2. Emma, b. Oct. 20, 1888; d. Dec. 20, 1901. 3. Clara, b. Mar. 28, 1891.

1-3-2-2-6-2-3-5 8 GEORGE DUKEMAN GOODWIN, b. Altoona, Pa., Nov. 10, 1871; mar. Connellsville, Pa., Mar. 28, 1893, Eva May Humbert of Connellsville, Pa. He was a locomotive engineer on the Baltimore and Ohio RR., and res. in Pa. Children: 1. Donald Randolph, b. Mar. 22, 1895. 2. George Robert, b. May 6, 1898. 3. Ruth Frances, b. Feb. 23, 1902. 4. Esther Marian, b. Oct. 21, 1907; d. Nov. 26, 1907.

1-3-2-2-6-2-4-5 8 IVORY FLANDERS GOODWIN, b. Hiram, Me., Mar. 28, 1874; mar. Rumford, Me., Jan. 6, 1908, Mary Belle White. Res. Rumford, Me. Child: 1. Clarence Leroy, b. Jan. 11, 1909.

1-3-2-2-6-2-4-7 8 CYRUS HAMILTON GOODWIN, b. Hiram, Me., June 28, 1878; mar. Apr. 10, 1903, in Hiram, Me., Ruth Edna Sargent. Children: 1. Beatrice Helen, b. June 7, 1904. 2. Mabel Louisa, b. Dec. 28, 1906. 3. Blanche Viola, b. July 15, 1908. 4. Ivory Flanders, b. Nov. 15, 1911.

1-3-2-2-6-2-4-9 8 FRANK BURTON GOODWIN, b. Hiram, Me., July 12, 1883; mar. Rumford, Me., Feb. 24, 1908, Mary Theribault of Rumford, Me. He was engaged in the paper making business, and res. Rumford, Me. Children: 1. Burton Edward, b. Oct. 24, 1909. 2. Kenneth Frederick, b. Apr. 13, 1911.

l-3-3-6-l-3-2-6 8 WILLIAM HOBBS GOODWIN, JR., b. Oct. 28, 1861; mar. June 17, 1897, Eleanor Sherwin (b. Feb. 14, 1871; d. June 6, 1950). He grad. A.B., Harvard College, 1884, and was a banker and member of the Boston Stock Exchange. Res. Boston, Mass. and Gerrish Island, Kittery Point, Me. He d. Feb. 18, 1904. Children: 1. William Hobbs, 3d, b. May 9, 1898. 2. Isabel, b. June 11, 1899. 3. Eleanor, b. Mar. 11, 1901.

Page 267

1-3-3-6-1-3-3-1 8 CHARLES FREMONT GOODWIN, b. North Berwick, Me., Apr. 16, 1857; mar. by the Rev. E. C. Cook, North Berwick, Me., Oct. 18, 1879, Clara Augusta Clark (b. North Berwick, Me., Dec. 2, 1856; d. 1937). Res. North Berwick, Me. He died in 1926. Children: 1. Alice Clark, b. Aug. 25. 1880. 2. Anna G., b. June 1, 1886; m. Clarence O. Sillon (b. 1833; d. 1961); d. 1952. 3. Edith O., b. Aug. 9, 1887; d. 1904. 4. Samuel E., b. 1897; d. 1909.

l-3-3-6-1-3-3-2 8 HON. GEORGE A. GOODWIN, b. North Berwick, Me., Dec. 15, 1862; mar. Waterboro, Me., Oct. 16, 1893, Etta L. Gile, dau. of Nathaniel Gile of Waterboro, Me. He grad. from Coburn Classical Institute, Waterville, Me. in 1881, and A.B., Bates College, 1885. He read law in the office of Savage and Oakes in Lewiston, and was adm. to the Maine bar in 1891. He also practiced in the U. S. Circuit Court. While reading law, he was for two years principal of Stevens' Blue Hill Academy in Maine, and served as principal of other schools in the state. He was Judge of the Sanford Municipal Court for eight years, a member of the board of trustees of Nasson Institute (now Nasson College) for thirty-five years, and for several years its chairman, representative to the Maine State Legislature, 1905-07, tax collector, superintendent of schools, and a mem. of the school board of Springvale. His office was in Sanford, Me., and the res. on Main Street, Springvale, Me. He d. in Springvale, Me., in 1939. Children: 1. Charles, res. (1939) South Portland, Me. 2. Linwood, res. (1939) Marblehead, Mass.

1-3-3-6-1-3-7-3 8 EDWIN GERRISH GOODWIN, b. North Berwick, Me., July 27, 1881; mar. in 1905, Rebecca E. Headden of Red Bank, N.J., who d. in Apr. 1939. He grad. from Berwick Academy, 1899, and from the Massachusetts Institute of Technology in 1903. He was employed by the Southern Railway, with his office in Knoxville, Tenn., beginning work with them in 1914, and soon becoming one of their officials. He d. in Knoxville, Tenn., Nov. 1, 1939, and was buried in Mount Pleasant Cemetery, Sanford, Me. No children.

1-3-3-6-3-1-1-2 8 RICHARD EMERY GOODWIN, b. July 21, 1861; mar. (1) Clara M. Patten, (2) Mrs. Grace Wood McCagoo. Child: 1. Grace

1-3-3-6-3-1-1-3 8 HOWARD ROBINSON GOODWIN, b. Augusta, Me., Nov. 16, 1863; mar. Etta Ramsdell, who d. Santa Barbara, Calif., Jan. 30, 1892. He grad. A. B., Bowdoin College, 1883.

Page 268

1-3-6-3-5-1-6-1 8 SEDLEY S. GOODWIN [b. Apr. 12, 1857; d. 1939]; mar. ----. Child: 1. Charles

1-3-6-3-5-1-6-2 8 WILSON EDGAR GOODWIN, b. Oct. 14, 1859; mar. (1) Anne Hasty, (2) [Euphemia ---- (b. 1856; d. 1933) who m. (2) Mr. Darvill]. He d. Mar. 22, 1921. Children : 1. Winfield 2. Anna E. 3. Mattie, m. Charles Hussey. +4. Willis, m. Myrtie E. Boston. 5. Sedley, b. 1893; d. 1893. 6. Russell, b. 1893; d. 1893. 7. Perley H., b. 1897; d. Feb. 18, 1900, aged 3 yrs. 1 mo.]

1-3-6-3-6-4-3-4 8 RALPH DOE GOODWIN, mar. ----. He was educated at Berwick Academy, and was engaged for several years in the marble and granite business with his father. He later moved to South Berwick Junction to reside on the farm, where he died, Feb. 18, 1914. Children: 1. Malcolm 2. Albert 3. Frederick 4. Pauline Maria, b. Dec. 26, 1909

1-3-6-3-6-5-5-3 8 LEON HAZEN GOODWIN, b. Dover, N.H., Nov. 8, 1869; mar. Gardiner, Me., Sept. 25, 1901, Mary Ida Moore (b. Oct. 10, 1875; [d. 1956]), dau. of Gustavus and Mary Adelaide (Wiley) Moore. His family moved to Boston while he was a boy. Following his marriage, he moved to Puerto Rico, where he was chief engineer on a sugar plantation. In later years they lived in the state of Washington, in Alberta, Can., and in British Columbia. During World War 1, he was a teacher of manual training in Wisconsin, going later to Tennessee in the same capacity. In 1922, he moved to Harvard, Mass. and taught manual training in the Groton School. He retired from there in 1934, and for the next three years taught at the Brooks School in North Andover, Mass. He moved to Ayer, Mass in 1924, and res. on East Main Street. He d. in Ayer, Mar. 12, 1938, and was buried in Dover, N.H. Child: 1. Mary Helen, b. Mar. 8, 1903; unm. in 1938, when she was secretary of the Community Memorial Hospital in Ayer, Mass.

Page 269

1-3-6-3-6-5-5-6 8 MORRIS HAZEN GOODWIN, b. Jan. 22, 1879; mar. Nina Frohock (b. Dec. 13, 18--), dau. of John Frohock. Children: +1. Hazen Wilbur, b. June 3, 1901; m. Alice Williams. +2. John Frohock, b. June 11, 1903; m. Alice Savage. 3. Doris, b. Jan. 8, 1913.

1-3-6-6-1-1-1-1 8 HARVEY PAYSON GOODWIN, b. 1898; mar. ----; res. South Berwick, Me. [He d. in South Berwick, Mar. 1, 1960] Children: 1. Doris, b. Dec. 24, 1936; m. Mr. Blanchard, and res. Witchtrot Road, South Berwick, Me. 2. Edna M., m. in the First Congregational Church Parsonage, Dover, N.H., Dec. 4, 1943, Bernard E. Krueger, son of Ernest Krueger of Amherst, Neb. She grad. Berwick Academy, and he was with the U. S. Coast Guard, stationed at Portsmouth, N.H.

1-3-6-8-3-1-1-1 8 EVERETT W. GOODWIN, b. July 9, 1903; m. Gertrude Rogers.

1-3-6-8-3-1-1-3 8 HAROLD LESTER GOODWIN, mar. ----.

1-3-6-8-3-1-1-4 8 HARLAND CLARK GOODWIN, mar. by the Rev. Herbert Worthley, at the First Parish Federated Church, South Berwick, Me., Nov. 11, 1939, Natalie Agnes McLaughlin, dau. of Frederick McLaughlin of South Berwick, Me. He grad. Berwick Academy, 1929, and Mcintosh Business College, Dover, N.H., 1931, and was employed by the Prudential Insurance Company. She grad. Berwick Academy, 1932, and the University of New Hampshire, 1936. Res. South Berwick, Me.

1-4-3-3-1-1-1-1 8 JAMES SYLVESTER GOODWIN, b. July 24, 1835; mar. Julia Ann Pray.

1-4-3-3-1-1-1-2 8 MYRON PAGE GOODWIN, b. Nov. 23, 1837; mar. Ellen Winchester.

1-4-3-3-1-1-1-3 8 IRA LEON GOODWIN, b. Mar. 7, 1840; mar. Sarah Tolman.

1-4-3-3-1-1-1-6 8 GEORGE FRANCIS MANOR GOODWIN, b. Jan. 1, 1848; mar. (1) ----, (2) - ---, (3) Emily Barnes.

1-4-3-6-2-1-4-2 8 ISAAC B. GOODWIN, b. Palmyra, Me., Aug. 7, 1831; mar. Jan. 1, 1863, Sarah J. Wescott. Res. Penobscot, Me.

Page 270

1-4-3-6-2-1-4-4 8 EZRA M. GOODWIN, b. Dec. 10, 1835; mar. Nov. 1869, Mercy E. Hoyt (b. 1842), dau. of Levi Hoyt. Res. Portsmouth and Rochester, N.H. He was a shoe manufacturer.

1-4-3-6-2-1-7-1 8 CHARLES GRANVILLE GOODWIN, b. Palmyra, Me., Feb. 3, 1838; mar. Marie H. Preble. He was an overseer in a cotton mill. Res. in Pennsylvania.

1-4-3-6-2-1-7-2 8 LYMAN OSCAR GOODWIN, b. Palmyra, Me., Jan. 27, 1840; mar. Addie Moody. Res. Lewiston, Me.

1-4-3-6-3-1-1-1 8 DR. RICHARD JAMES PLUMMER GOODWIN, b. Boston, Mass., June 7, 1837; mar. Boston, Mass., Dec. 29, 1859, Josephine Louisa Allen, who d. Sept. 4, 1892. He was a physician in Boston, and res. 481 Pleasant St., Malden, Mass. He d. in Malden, Mass., Apr. 19, 1920. Children: 1. Alice Gertrude, b. Oct. 21, 1860; d. Aug. 24, 1882. 2. Carrie Josephine, b. Chelsea, Mass., Sept. 30, 1862; m. East Boston, Mass., Sept. 10, 1892, George Henry Walsh. Res. 496 Pleasant St., Malden. Children: (1) Richard Goodwin, b. East Boston, Sept. 2, 1897, (2) Herbert, b. Malden, Mass., Nov. 26, 1901. 3. Richard Herbert, b. Oct. 21, 1864; d. Apr. 16, 1887. 4. Mary Eliza, b. June 7, 1866. 5. Maud Isabella, b. July 17, 1867. 6. Ellen Louisa, b. June 29, 1869. 7. Ezra Frederick, b. Nov. 13, 1870; d. Sept. 1910. 8. Laura A., b. Manchester, N.H., June 3, 1875; m. Malden, Mass., June 7, 1904, Henry M. Slade. Res. 138 Laurel St., Fairhaven, Mass. Children: (1)Genevieve, b. Oct. 12, 1905, (2) Alice J., b. Jan. 28, 1908. 9. Beatrice E., b. Oct. 12, 1879.

1-4-3-6-3-1-2-1 8 EDWARD LAWRENCE GOODWIN, b. West Milton, N.H., July 4, 1839; mar. (1) July 4, 1862, Emily Hersey, (2) Ada Goss.

1-4-3_6-3-1-6-1 8 HENRY CLAYTON GOODWIN, b. Milton, N.H., May 14, 1846; mar. Dover, N.H., June 25, 1872, Emma Maria Horne of Dover, N.H. Res. 141 Clifton St., Malden, Mass. Children: 1. Maria Bangs, d. unm. 2. Elizabeth, m. Mr. Perry.

Page 271

1-4-3-6-3-1-6-5 8 JOHN FREMONT GOODWIN, b. Jan. 12, 1857; mar. Oct.15, 1879, Vienna Belle Sanborne of Dover, N.H.

1-4-3-6-5-3-1-1 8 SILAS GOODWIN, b. Clinton, Me., Feb. 5, 1832; mar. by Judge Stevens, June 1854, Sarah Pierce, dau. of John Pierce. Children: +1. Hartley, b. Feb. 5, 1856; m. Mary Olive Furesberg. 2. Clara, b. Aug. 4, 1858; d. unm. 3. Mable, b. May 20, 1866; m. Philip A. Meagher. +4. Walter, b. Feb. 9, 1872; m. Clara Pierce. 5. Alden, b. Apr. 29, 1874; d. unm.

1-4-3-6-5-3-1-5 8 ORIS GOODWIN, b. 1844; mar. Eliza Fitz.

l-4-3-6-5-9-l-3 8 REV. JOHN WESLEY GOODWIN, b. Goodwin's Corner, North Berwick, Me., Mar. 13, 1869; mar. Berwick, Me., Nov. 28, 1888, Bertha M. Billings of Berwick, Me. He held a D.D. degree, and became, by 1928, one of the General Superintendents of the Church of the Nazarene, 2923 Troost Ave., Kansas City, Mo. He made an eight months tour of missions of the Nazarene church in Japan, China, and India. In 1930, he res. Pasadena, Calif. Children: 1. Isabelle, b. Jan. 16, 1890; d. Oct. 1918, unm. 2. Arthur Harrison, b. June 20, 1891. 3. Paul John, b. Sept. 6, 1897. 4. Elizabeth, b. Jan. 25, 1907.

1-4-3-6-5-9-1-4 8 DAVID ELLSWORTH GOODWIN, b. North Berwick, Me., Mar. 5, 1871; mar. Boston, Mass., Oct. 7, 1891, Lillian May Whitehouse. Res. (1928) 324 Stanton St., Pasadena, Calif. Children: 1. Carl E., b. July 22, 1892. 2. Viola E. M., b. June 1, 1894. 3. Harry E., b. June 3, 1898.

1-4-3-6-5-9-1-5 8 HARRISON EUGENE GOODWIN, b. North Berwick, Me., Feb. 12, 1873; mar. Berwick, Me., Nov. 24, 1892, Esther Jane Whitehouse. Res. (1928) 1906 Belmont Avenue, Pasadena, Calif. Children: 1. Rhoda Elvina, b. Oct. 17, 1893. 2. Charles Eugene, b. Aug. 31, 1895. 3. Philip John, b. Nov. 3, 1901; d. Dec. 24, 1901. 4. Winifred Lillian, b. Oct. 1, 1903. 5. John Wesley, b. June 11, 1905.

Page 272

1-4-3-6-5-9-1-6 8 WILLIAM ALPHEUS GOODWIN, b. North Berwick, Me., Apr. 25, 1875; mar. Aug. 28, 1901, Sadie Farnham. Children: 1. Frances Lydia, b. Aug. 2, 1902. 2. Louisa May, b. July 10, 1905. 3. Harrison, b. June 11, 1908. 4. Esther, b. Nov. 29, 1911. 5. James, b. Mar. 16, 1914. 6. Ruth, b. June 1920; d. June 1920.

1-4-3-6-7-4-4-6 8 EUGENE GOODWIN, b. East Lebanon, Me., Mar. 5, 1857; mar. Etta Horne. Res. Rollinsford, N.H. Children: +1. Walter Eugene, b. Sept. 6, 1885; m. Lottie B. Junkins. 2. Henrietta Blanche, m. by the Rev. Robert W. Coe, Dover, N.H., Merton Elmer Crowell of Providence, R.I. She grad. Berwick Academy, and the Plymouth (N.H.) Normal School, and taught for several years, becoming principal of a school in Auburn, Providence, R.I. He is in business in Providence. 3. Winnifred W.

1-4-3-6-7-4-4-7 8 ROLAND URBAN GOODWIN, b. East Lebanon, Me., June 23, 1858; mar. Ella Austin. Children: 1. Avis 2. Leola A. 3. Walter 4. Eunice F.

1-4-3-6-7-4-4-9 8 MYRON GOODWIN, b. May 8, 1862; mar. (1) Fanny Hersom,(2) Clara Shapleigh. Child: 1. Christine

1.4-3-6-7-8-2-3 8 LINCOLN GOODWIN, mar. Lebanon, Mar. 27, 1886, m. Mary F. Magill, dau. of Robert Magill.

1-4-3-6-7-8-4-1 8 FRANKLIN R. GOODWIN, b. Aug. 14, 1861; mar. Electra Jordan.

1-4-3-6-13-3-1-1 8 ALBERT L. GOODWIN, b. Dec. 26, 1867; mar. ----. Child: 1. Child

Page 273

1-4-3-10-3-1-1-2 8 JOHN McGEOUCH GOODWIN, b. Apr. 7, 1827; mar. Martha Antoine. Children: 1. Child, b. May 20, 1855; d. June 1, 1855. 2. Nellie M., b. Dec. 7, 1858; d. unm.

1-4-3-10-3-1-3-3 8 RICHARD LORD GOODWIN, b. Aug. 5, 1836; mar. Jan. 17, 1863, Lucy H. Butler (b. South Berwick, Me., June 5, 1835), dau. of Nathaniel Butler. He began work as a farmer and butcher. He engaged in the express business with George Samuel Goodwin. He was a director of the South Berwick National Bank and a trustee of the South Berwick Savings Bank. He was County Commissioner of York County for nine years, and many times selectman of South Berwick. He died in Berwick, Me., May 15, 1919. Children: 1. Cora B., b. June 9, 1864; died in infancy. +2. Charles Richard, b. June 26, 1866; m. Hattie B. Tibbetts. 3. Albert H., b. Berwick, Me., Apr. 7, 1868; d. Feb. 2, 1877. 4. Alice Lucy, b. Berwick, Me., Aug. 23, 1870; died young. 5. Mary Alice 6. Lydia E., m. by the Rev. S. L. Holman, pastor of the Calvin Baptist Church, South Berwick, Me., 1866, William N. Butler (b. Berwick, Me., Oct. 14, 1840),son of Samuel Butler. 7. Olive, b. South Berwick, Me.; died young.

1-4-3-10-3-1-7-3 8 CHESTER B. GOODWIN, b. Jan. 14, 1838; mar. June 16, 1861, Eunice Palmer (b. July 16, 1841). Children : 1. Eunice Ella, b. Aug. 27, 1863. 2. Mary E., b. Sept. 29, 1865.

1-4-3-10-3-1-7-4 8 CHARLES F. GOODWIN, b. Feb. 26, 1841; mar. Nov. 30, 1865, Ellen Tucker (b. June 14, 1843). Children : 1. Ellen A., b. Oct. 24, 1866. 2. Charles F., b. May 1, 1869.

1-4-3-10-3-5-2-2 8 JOHN P. GOODWIN, b. [Nov. 1819]; mar. (1) Sarah Jane Maddox, (2) Mrs. Asenath Durgin Prince [who d. Nov. 12, 1898, aged 77 yrs. Res. Lyman, Me. He d. Dec. 10, 1894, aged 75yrs. His son Charles H. (b. July 24, 1859, d. Jan. 27, 1920) mar. Ada F. Cunningham, and fathered John P. Goodwin of Lyman]

1-4-3-10-3-5-4-1 8 FOSS G. GOODWIN, b. 1830; mar. Adelaide Sousman (b. June 21, 1838; d. Dover, N.H., July 23, 1861). He fought in the Civil War, and died in the U. S. Army, Apr. 30, 1865. Diamond Roberts went after and returned with his body.

Page 274

1-4-4-1-4-4-2-2 8 HUMPHREY GOODWIN, mar. (1) Melinda Babb of Limington, Me., (2) in 1854, Mary Goodwin (b. Hollis (now Dayton), Me., Apr. 16, 1837; d. Revere, Mass., 1937, aged 100), dau. of Hiram and Sally (Percher) Goodwin of Hollis (now Dayton), Me. After his second mar., Humphrey Goodwin; moved to Saco, Me., where he died in 1871. She mar. (2) in 1872, Nathaniel Milliken. She moved to Somerville, Mass. in 1877, and in 1933 to Revere, where she lived with her son. Buried, Saco, Me. Child: 1. Herbert H., res. (1937), 41 Lynnway, Point of Pines, Revere, Mass., unm.

1-4-4-1-4-4-2-3 8 JOHN GOODWIN, mar. Frances Deshorn of Waterboro, Me.

1-4-4-1-4-4-2-4 8 JOSIAH GOODWIN, b. Hollis (now Dayton), Me., Apr. 28, 1829; mar.(1) Mary Jane White, (2) Louisa May Smith. He died in Waterville, Me., May 9, 1869. Children by 1st mar.: 1. Helen Frances, b. Feb. 19, 1854. 2. Mary Ann, b. July 1, 1857; died aged 4 mos. Child by 2nd mar.: 3. Ann Louisa, b. July 9, 1862; d. July 9, 1862.

1-4-4-1-4-4-2-6 8 GEORGE K. GOODWIN, mar. Sarah Rand, who d. in Pullman, Ill. She was from Haverhill, Mass.

1-4-4-1-4-4-5-11 8 JOHN HARTLEY GOODWIN, b. June 16, 1857; mar. Delia A. Piper (b. 1858; d. 1935). For some years he conducted a store in the City Building, Biddeford, Me., first with Samuel Parcher and later by himself. His duties as an auctioneer took him to all parts of York County, and won him countless friends. He was prominent in fraternal circles, a charter member of the Mauoshen Lodge, K. of P., and a member of the Eagles and Redmen. Res. 186 Alfred St., Biddeford, Me. He d. Biddeford, Sept. 11, 1922, and was bur. in Greenwood Cem. Child: 1. Grace M., b. 1880; d. 1956, unm.

1-4-4-1-4-4-9-1 8 FRANK C. GOODWIN, b. Saco, Me., July 27, 1841; mar. Julia A. Reed of Auburn, Me. He d. Feb. 11, 1911. Children: 1. Annie Tate, m. ---- Lathrop. 2. Stuart B., died young. 3. Dwight Richardson, d. 1917.

Page 275

1-4-4-1-4-4-9-2 8 WARREN J. GOODWIN, b. Hollis (now Dayton), Me., July 20, 1845; mar. Dec. 14, 1882, Martha E. Strout (b. Dec. 15, 1859; [d. 1944]. Res. North Waterboro, Me. [He d. 1929] Child: +1. Warren Leslie, b. Sept. 22, 1883; m. Susan J. Berry.

1-4-4-1-4-7-8-3 8 ALONZO GOODWIN, mar. Abigail Avery.

1-4-4-1-4-7-8-6 8 GEORGE FRANK GOODWIN [b. 1848]; mar. Martha A. Baldwin [(b. 1847; d. 1907)]. Res. Biddeford, Me. [He d. 1898] Children: 1. Alonzo P. [b. 1882]; res. 45 Mason St., Biddeford; d. Aug. 15, 1914, aged 32 yrs. 13 da., unm. 2. William F., proprietor of the Biddeford Motor Mart. 3. Laura E., [b. 1864; d. 1941] unm.; res. Biddeford, Me. 4. Henry Cutts, b. 1869; d. Mar. 13, 1879, aged 9 yrs. 6 mos.

1-4-4-1-4-7-10-3 8 SIMEON GOODWIN, b. Apr. 31, 1843; mar. Apr. 12, 1869, Mary Elizabeth Webster (b. Kennebunk, Me., July 9, 1846). Child: 1. Hannah Virginia, b. Jan. 5, 1870.

1-4-4-3-1-8-1-1 8 EDMUND F. GOODWIN, b. Sanford, Me., Jan. 1, 1843; mar. (1) Apr. 12, 1868, Eliza A. Hyde, (2) Clara P. Demerette. He served in the Civil War, and was a mem. of Sampson Post, G. A. R. of Rochester, N.H. He d. Rochester, in 1920. Child: 1. Fred S.

1-4-4-3-1-10-1-2 8 CHARLES W. GOODWIN, b. Acton, Me., June 29, 1843; mar. Aug. 30, 1866, Lucella D. Burton. He d. in the U. S. service, Jan. 18, 1870.

1-4-4-3-1-10-1-4 8 HIRAM L. GOODWIN, b. Acton, Me., Dec. 30, 1846; mar. June 27, 1866, Abigail Ann McCrellis.

1-4-4-3-1-10-1-7 8 OLIVER FRANK GOODWIN, b. Acton, Me., Oct. 24, 1853; mar. Hattie A. Lord. He was a business man in Springvale, Me., dealing in ready- made clothing and gentlemen's apparel. Children: 1. Mary W. 2. Frank 0.

1-4-4-3-1-10-1-10 8 SAMUEL HILTON GOODWIN, b. Acton, Me., Aug. 29, 1860; mar. Stella Campbell.

Page 276

1-4-4-4-1-5-3-2 8 WILLARD FRANKLIN GOODWIN, b. Yarmouth, N.S., July 15, 1863; mar. (1) Ora Belle Forbes, dau. of Joseph Forbes, (2) Swampscott, Mass., Nov. 26, 1891, Katherine Elizabeth Buckley. He was a carpenter, cabinet-maker, and boat-builder. He was a member of the firm of Goodwin Bros., Boat Yard, Medford, Mass., employed at the Charlestown Navy Yard for some time, and was a cabinet-maker for Wallace Nutting. He was Past Grand Master for the Odd Fellows, a member for over forty years, and Past Deputy in the Odd Fellows at Topsfield and Salem, Mass. He d. in Swampscott, Mass., Aug. 27, 1928. Child by 1st mar.: 1. Charles Lovitt, b. Yarmouth, N.S., Sept. 25, 1884. Children by 2nd mar.: 2. George Edward, b. Swampscott, Mass., Sept. 29, 1892. 3. Beth (Maybeth Emily) , b. Swampscott, Mass., Jan. 4, 1895.

1-4-4-4-1-5-3-6 8 MARY MARSHALL GOODWIN, b. Yarmouth, N.S., Feb. 22, 1872; mar. Lynn, Mass., June 23, 1898, Joshua Boyd Acker, son of Henry and Catherine Acker. Children : 1. Emily Catherine, b. Lynn, Mass., May 22, 1899; m. Swampscott, Mass., Aug. 21, 1921, Albert E. Device; res. 26 Stetson Avenue, Swampscott, Mass. 2. Henry Edward, b. Swampscott, Mass., Nov. 22, 1900; m. Marblehead, Mass., Feb. 22, 1926, Rose Peirce. 3. Leslie Byron, b. Swampscott, Mass., Apr. 2, 1902; 4. Margaret Goodwin, b. Swampscott, Mass., July 1, 1904; m. Swampscott, Mass., Nov. 19, 1927, Donald J. Warnock; d.. Lynn, Mass., Feb. 17, 1933.

1-4-4-4-1-5-3-7 8 NATHANIEL B. GOODWIN, b. Yarmouth, N.S., Dec. 10, 1874; mar. Swampscott, Mass., Nov. 4, 1901, Mabel Doane. He has been a master boat builder all of his life. Children : 1. Robert Marshall, b. Swampscott, Mass., Feb. 22, 1904; married - ---. 2. Carl Burton, b. Swampscott, Mass., Oct. 5, 1906; married ----.

1-4-4-4-1-5-3-8 8 RICHARD ROBERTS GOODWIN, b. Yarmouth, N.S., Aug. 6, 1877; mar. (1) at Windham, N.H., 1901, Bertha Douglass, (2) June 1, 1930, his cousin, Grace (Roberts) Frost. He is a master boat builder. Children by 1st mar.: 1. Kenneth, b. Lynn, Mass., Aug. 2, 1908. 2. Robert Douglass, b. Swampscott, Mass., May 10, 1904. 3. Doris Annie Mabel, b. Swampscott, Mass., Jan. 28, 1906. 4. Dorothy, b. Swampscott, Mass., June 11, 1902; d. Swampscott, Mass., Jan. 8, 1903. 5. Edward, b. Amesbury, Mass., Sept. 25, 1915.

Page 277

1-4-4-4-1-5-3-9 8 JOSHUA DOUGLAS GOODWIN, b. Yarmouth, N.S., Feb. 4, 1879; mar. Jan. 1, 1902, Margaret Delap. He was a superintendent at the Charlestown Navy Yard, and a member of Goodwin Bros. Boat Yard, Medford, Mass. Children: 1. Leslie Delap, b. Lynn, Mass., Sept. 30, 1902; mar. 2. Ruth, b. Lynn, Mass., July 7, 1923.

1-4-4-4-1-5-3-11 8 SARAH EMILY GOODWIN, b. Yarmouth, N.S., Mar. 22, 1883; mar. Swampscott, Mass., Oct. 15, 1905, Walter E. Pecker. Children: 1. Howard Bertram, b. Arcadia, N.S., July 14, 1906. 2. Ellsworth Cowles (known as James E.), b. Lynn, Mass., Aug. 5, 1910. 3. Marshall (known as Charles), b. Swampscott, Mass., Mar. 19, 1917.

1-4-4-4-1-5-3-12 8 LOU WALTON GOODWIN, b. Yarmouth, N.S., Mar. 22, 1885; mar. Swampscott, Mass., Feb. 1, 1908, Smythe Cook. Children: 1. Velma Louise, b. Arcadia, Sept. 7, 1907. 2. Victor, b. Arcadia, N.S., Mar. 12, 1915. 3. Vernon, b. Central Chebogue, N.S., June 6, 1909. 4. Vera, b. Arcadia, N.S. ., Mar. 31, 1913.

1-4-4-4-2-3-4-3 8 JEREMIAH GOODWIN, mar. Rebecca Thompson.

1-4-4-4-2-3-4-8 8 HARVEY GOODWIN, mar. Catherine Malone.

1-4-4-4-2-3-5-1 8 WHITEFIELD GOODWIN, mar. Maria Goodwin.

1-4-4- 4-2- 3- 5- 6 8 GEORGE W. GOODWIN, mar. Matilda Smith.

1-4-4-4-2-3-10-1 8 FREEMAN GOODWIN, mar. Patience ----.

1-4-9-7-1-3-6-4 8 EDWIN M. GOODWIN, b. Sanford, Me.; mar. Emily Manson.

1-4-9-7-1-8-1-1 8 FRANK EUGENE GOODWIN, b. Dec. 14, 1860; mar. Margaret McKay. Res. Stoneham, Mass. Children: 1. Mary, 2. Joseph Michael, m. Miss Gould, and had a son, b. 1936.

Page 278

1-4-9-7-1-8-1-3 8 GEORGE GOODWIN, b. Sept. 13, 1863; mar. Emma Walden. Child: (1) Clarence W., m. Marilla ----, & had son George.

1-4-9-7-1-8-1-6 8 EDWARD GOODWIN, b. Oct. 7, 1868; mar. Dec. 23, 1891, Carrie Parsons (b. 1864). Children: 1. Helen, b. Aug. 10, 1895; unm., 2. Homer, b. Aug. 22, 1897; unm. , 3. Wallace, b. Sept. 5, 1893/4.

1-4-9-7-1-8-1-7 8 CLARENCE WILLIAM GOODWIN, b. Apr. 5, 1871; mar. June 20, 1891, Matilena Velma Dillingham (b. May 28, 1870). Res. Westbrook, Me. Children: +1. Jasper Louis, b. Jan. 21, 1893; m. Rena Weymouth. +2. Haven Herman, b. July 26, 1897; m. Gertrude B. Wadsworth. 3. Velma Violet, b. Apr. 14, 1901.

1-4-9-7-1-8-1-9 8 FRED ALEXANDER GOODWIN, b. May 16, 1875; mar. Elizabeth Ridlon.

1-4-9-11-4-4-7-1 8 JOSEPH RUSSELL GOODWIN, b. Waterville, Me., July 16, 1886; mar. Waterville, Me., June 2, 1909, Mae Wall. Child: 1. Dorothy Wall, b. Sept. 14, 1915.

1-5-9-4-1-5-4-1 8 HERBERT A. GOODWIN, b. South Berwick, Me., Jan. 12, 1864; mar. (1) South Berwick, Me., June 10, 1886, Margaret C. Gregg (b. July 4, 1865), (2) Feb. 20, 1900, Margaret J. Horne. Res. Old Fields Road, South Berwick on the family farm on Goodwin Lane. He d. South Berwick, Apr. 19, 1908. Children: +1. Herbert Leonard, b. Oct. 19, 1888; m. Blanche Ethel Decatur. 2. Mercy Olive, b. South Berwick, Me., July 24, 1892; res. 10 South State St., Concord, N.H., unm.

1-5-9-4-3-6-6-3 8 MOSES HOOPER GOODWIN, Ph. B. [Bachelor of Philosophy] [b. 1881]; mar. Bertha E. Robinson [(b. 1881; d. 1966)]. He owned and operated Goodwin's Pharmacy, Springvale, Me. for 35 years, retiring two years before his death. He was town treasurer of Sanford in 1914, a mem. of the School Board for several years, and a trustee of the Sanford Institution for Savings. Res. 6 Pleasant St., Springvale. [He d. 1945]. No children. Bur. in Springvale.

1-5-9-4-3-6-6-4 8 JOHN FRANK GOODWIN, b. Aug. 2, 1873; mar. June 6, 1906, Helen W. Webster, dau. of Benjamin F. and Elizabeth C.(Wiggin) Webster. Res. Wolfeboro, N.H. June 22, 1929.

Page 279

1-5-9-4-5-5-1-1 8 RICHARD VANDERBURGH GOODWIN, b. N.Y. C, Nov, 20, 1895 mar. June 22, 1929, Martha E. Chapman. He was educated at Albany Military Academy, the Univ. of Washington, and Columbia University. He entered the insurance business in 1912 and became under-writer for the Norwich Union Fire Company, and from 1914 to 1917 a member of the Compensation Insurance Rating Board of New York. He was associated with the Fireman's Fund Indemnity Company, 116 John Street, from 1930, vice-president from 1934 in charge of indemnity for the eastern department, president1950-52 of the Insurance Society of New York of which he had been a director and vice- president in 1948. In 1945 he was appointed by Governor Dewey a member of the New York Insurance Board. He was also a former vice- president of the New York Board of Trade, and a director of many organizations. He res. 136 East 64th Street, N.Y.C. and died in N.Y., Apr. 1, 1952. [Richard Vanderburgh Goodwin's record has b een added since the John Hayes Goodwin ms. does not trace this line to this generation] Children : 1. Elizabeth, m. Lewis T. Bennett, and res. (1952), Manchester, N.H. 2. Richard V., senior at Brown Univ. at the time of his father's death; res. (1980) 624 East 20th Street, New York City.

1-1-3-2-1-3-2-1-2 9 ALFRED GOODWIN, b. Aug. 8, 1902; mar. E l i z abeth Airy (b. Feb. 11, 1902). Children : 1. Sharon Lee 2. Daniel, b. Jan. 22, 1933.

1-1-4-6-5-3-1-6-3 9 CHARLES GOODWIN, b. Wells, Aug. 14, 1842; mar. Nov. 18, 1869, Lurilla Davis (b. Biddeford, Me., May 31, 1850).

1-1-4-6-5-3-1-6-4 9 EDWIN A. GOODWIN, b. Wells, Me., Jan. 4, 1845; mar. Henrietta J. Cameron (b. Yarmouth, N.S., Feb. 15, 1898).

1-1-4-6-5-3-1-6-5 9 DANIEL GOODWIN, b. Wells, Me., Sept. 17, 1848; mar.Dec. 24, 1869, Ellen March.

1-1-4-6-5-3-1-7-3 9 JOSEPH GOODWIN, mar. Sarah Hubbard.

1-2-1-2-2-2-2-3-1 9 DAVID LEWIS GOODWIN, b. July 25, 1850; mar. Nellie M. McKosky.

1-2-1-2-2-2-2-3-4 9 JOHN FRANK GOODWIN, b. Dec. 20, 1855; mar. Susie H. Wentworth.

Page 280

1-2-1-2-2-2-2-3-7 9 WALTER HERBERT GOODWIN, b. May 13, 1862; mar. Georgia S. Pease.

1-2-1-2-2-2-2-3-8 9 CHARLES BURTON GOODWIN, b. Aug. 28, 1864; mar. Nellie S. Morey. Children: 1. Charles M., b. Warren, N.H., Nov. 16, 1891; m. Marion E. Sinclair (b. Calais, Me.)

1-2-1-2-2-2-2-3-12 9 ALISON L. GOODWIN, b. 1873; mar. Susie J. Hill.

1-2-4-1-12-2-2-1-1 9 AUSTIN M. GOODWIN, mar. Annie Thompson. He was at one time editor of the Portland Evening Express. Child: 1. Constance Patricia

1-3-2-1-3-1-4-1-1 9 GRANVILLE D. GOODWIN, b. Mariaville, Me., Aug. 20, 1860; mar. Sept. 16, 1883, Nettie E. Burrill of Dedham, Me. Res. Bangor, Me., where he represented the Travellers' Insurance Co. of Hartford, Conn . Children: +1. Raymond E., b. July 6, 1884; m. Maria Arsenault. 2. Evelyn A., b. May 2, 1889; m. Nov. 8, 1917, Stanley N. Marsh. +3. Galen L., b. Aug. 23, 1892; m. Ethel R. Mayo. 4. Doris E., b. Sept. 25, 1894; m. Sept. 3, 1919, Paul B. Pierce. Child: (1) Charles Albert, b. Mar. 24, 1920. 5. Elsie C., b. Nov. 29, 1902; d. May 1, 1905.

1-3-2-1-3-1-4-1-2 9 ALBION G. GOODWIN, b. Mariaville, Me., July 26, 1861; mar. Nov. 12, 1889, Mabel T. Simmons of Somerset, Mass. Res. Campbello, Mass. Children: 1. Mildred G., b. Mar. 28, 1891. 2. Forest A., b. July 21, 1895.

1-3-2-1-3-1-4-1-3 9 DR. EDWARD E. GOODWIN, b. Mariaville, Me., Oct. 28, 1864; mar. June 14, 1888, Mary Gregg of Nashua, N.H. He grad. Boston University, and was a physician. Children: 1. Margaret, b. May 25, 1894. 2. Janice, b. Jan. 9, 1902.

1-3-2-1-3-1-4-1-4 9 ELLIS L. GOODWIN, b. Aug. 17, 1866; mar. ----. He was a mining engineer, and res. Oakland, Calif.

Page 281

1-3-2-1-3-1-4-1-6 9 FRED P. GOODWIN, b. Mariaville, Me., Mar. 30, 1869; mar. Mrs. Minnie Blanche Hipwell of Pittsburgh, Pa. He was proprietor of a shoe store in Philadelphia. Child: 1. Madelaide D., b. 1912.

1-3-2-1-3-1-4-2-2 9 CHARLES EDGAR GOODWIN, b. Mariaville, Me., July 14, 1873; mar. (1) 1891, ----, (2) July 6, 1906, Mary A. Brennan. He served an apprenticeship as a machinist joiner. He entered the merchant marine service, and obtained a chief engineer's marine license at the age of twenty-one. He followed the sea until 1900, was a construction engineer until 1903, and was with the Maryland Casualty Co. of Baltimore until 1911 when he became chief inspector of the Royal Indemnity Co. Child by 1st mar.: 1. Earl F., b. 1892. Children by 2nd mar.: 2. Charles Edgar, b. June 6, 1908. 3. Dorothy B., b. Aug. 19, 1912. 4. Mary G., b. Dec. 23, 1915; d. Oct. 19, 1918.

1-3-2-1-3-1-4-2-3 9 WILLIAM G. GOODWIN, b. Mariaville, Me., July 18, 1879; mar. Apr. 3, 1910, Jeanne Mabel Donaldson. Children: 1. George Donaldson, b. Apr. 15, 1912. 2. Richard Henry, b. Nov. 25, 1914. 3. Jeanne Anderson, b. Mar. 9, 1917.

1-3-2-1-3-1-4-2-4 9 HARRY RICHARD GOODWIN, b. Mariaville, Me., Feb. 14, 1884; mar. Jan. 1, 1912, Grace E. Longmore (b. Feb. 13, 1891). Children: 1. Charles V., b. Nov. 20, 1912. 2. Hazel A., b. May 6, 1917.

1-3-2-1-3-1-4-2-5 9 KARL B. GOODWIN, b. Mariaville, Me., Apr. 22, 1886; mar. Sept. 10, 1912, Edyth Florence McKay of Concord, N.H. Child: 1. Ruth Reynolds, b. Somerville, Mass., Jan. 9, 1914.

1-3-2-1-3-1-9-1-3 9 SIDNEY GOODWIN, b. Aug. 6, 1873; mar. Annie Kingsbury.

1-3-2-1-3-1-9-1-4 9 ROYAL JORDAN GOODWIN, b. Oct. 2, 1875; mar. 1896, Alice Tripp.

Page 282

1-3-2-1-4-1-3-1-1 9 WILLIAM HOWARD GOODWIN, b. July 21, 1856; mar. Dec. 1884, Mary E. Smith of Quincy, Mass. He was an engineer in New London, Conn., and d. Apr. 3, 1908. Children : 1. Susan Elizabeth, b. Oct. 24, 1885. 2. Dora Howard, b. Oct. 2, 1886; d. Oct. 1887. 3. Mildred Livingston, b. Nov. 1896.

1-3-2-1-4-5-4-4-3 9 EDGAR IRVING GOODWIN, b. Eliot, Me., Oct. 18, 1865; mar. May 30, 1888, Mabel Altern Raitt (b. Eliot, May 21, 1867), dau. of John and Susan A. M. (Lord) Raitt of Eliot. He was a carpenter and builder in Dover, N.H. He died Apr. 12, 1936. Children : 1. Harold Raitt, b. Aug. 15, 1889; m. (1) June 24, 1910, Margery Potter. Res. Dover, N.H. Child: (1) Muriel, mar. and res. Sanford, Me. 2. Eugene Blanchard, b. Feb. 21, 1894; m. Olivette Murdock ; res. Washington, D.C., no ch. 3. Frank Eliot, b. Oct. 13, 1898; m. Eva ----; res. Dover, N.H. Children: (1) Barbara, (2) Frank, (3) Child, died young. 4. Clyde Morton, b. Oct. 13, 1898; [twin to above] d. Aug. 5, 1899.

1-3-2-1-4-5-4-4-5 9 FRANK LORD GOODWIN, b. Eliot, Me., May 4, 1869; mar. (1) Drusilla Patten, (2) Mar. 31, 1919, Mabel McAvery. Res. Eliot, Me. Children: 1. Eric Harvey, b. Dec. 22, 1899; m. Ethel Cameron; res. Lynn, Mass. Children: (1) Phyllis, (2) Eric. 2. Earl Hartley, b. Dec. 22, 1899 (twin); m. (1) Mildred Collins. Child: (1) Earl, m. Kathleen Johnson. 3. Alice Beatrice, b. Nov. 17, 1919.

Page 283

1-3-2-1-4-5-4-4-6 9 ELBRIDGE ALMON GOODWIN, b. Eliot, Me., Dec. 30, 1871; mar. July 28, 1895, Carrie Lulu Perkins (b. Ogunquit, Me., Mar. 16, 1869; d. Eliot, May 16, 1936), dau. of Elias Jacob and Sarah Elizabeth (Welch) Perkins. Res. Eliot, Me., where he was for many years Commissioner of Roads. Children: 1. Edith May, [adopted ??] b. Sept. 20, 1890; m. Portsmouth, N.H., Mar. 21, 1910, Oren Dixon (b. Dec. 20, 1888), son of Charles and Annie (Cole) Dixon of Eliot, Me.; res. Kittery, Me. (1936) 2. Carrie Gwendolyn, b. Nov. 2, 1894; m. Portsmouth, N.H., Dec. 2, 1910, Samuel Philip Marshall, son of Samuel and Celia (Dagon) Marshall of Rollinsford, N.H..; res. Brookline, Mass. (1936). Child: (1) Ruth, b. Dec. 3, 1910; m. ---- Joy; res. South Berwick, Me. 3. Leon Elbridge, b. Mar. 29, 1897; m. Bath, Me., Apr. 17, 1920, Helen Ann Smith (b. Oct. 18, 1897), dau. of Thomas and Ann (Gooley) Smith of Nashua, N.H. Res. North Amity, Me. (1936). Children: (1) Frances Lucille, b. Mar. 25, 1921, (2) Robert Wilbur, b. May 22, 1923, (3) Phyllis. 4. Earle, b. June 22, 1899; m. Eliot, Me., Dec. 31, 1921, Lillian Irene Welch (b. Dec. 4, 1903), dau. of Harrie Putnam and Ella Rebecca (Cummings) Welch of York, Me. Res. York, Me. Children: (1) Earl, b. Apr. 19, 1923, (2) Robert, (3) Daughter. 5. Rachel, b. Oct. 15, 1902; m. Concord, N.H., Jan. 8, 1924, Arthur Duckers (b. June 14, 1904), son of John and Mary Jean (Duncan) Duckers of Bernardston, Mass. Res. Old Road, Eliot, Me. (1949). Child: (1) Phyllis. 6. Roland Arthur, b. Sept. 20, 1905; m. Rye, N.H., Apr. 29, 1928, Marjorie Lois Cournoyer (b. Oct. 3, 1910), dau. of Frank Joseph and Marion Lois (Philbrick) Cournoyer of Kittery, Me. He is engaged in market gardening, and res. Eliot, Me. Children: (1) Barbara Marjorie, b. Sept. 7, 1928; d. Aug. 17, 1936, (2) Joyce Louise, b. Mar. 29, 1930, (3) Roland Arthur, Jr., b. Aug. 15, 1932.

Page 284

1-3-2-1-4-5-4-4-9 9 FRED ERNEST GOODWIN, b. Oct. 11, 1876; mar. Ethel Stacy (b. Dec. 20, 1878) of Eliot, Me. They lived in Bridgewater, Mass., Rollinsford, N.H.., and York and Eliot, Me. His last home was on Cedar Road, Eliot. He was a farmer, and died in North Berwick, Me., leaving 12 grandchildren and 3 great grandchildren, May 15, 1959. Children: 1. Ernest William, b. Oct. 26, 1906; d. Oct. 29, 1906. 2. Marjorie, b. Dec. 15, 1907; grad. Plymouth Normal School; m. Aug. 23, 1936, David Sidney Trench of Merrimac, Mass. He attended a technical school in Mass., and was employed by the Boston & Maine Railroad. Res. Merrimac, Mass. 3. Elizabeth, b. Sept. 10, 1909; m. Tuttle D. Thompson of Andover, N.H. Res. Eliot, Me. Children: (1) Nancy, (2) Son. 4. Frederic Stacy, b. Oct. 6, 1912; grad. Temple Univ., 1935; res. Kennebunk, Me. 5. Kenneth Lord, b. Sept. 5, 1915; m. Dec. 29, 1937, Virginia Stella Hall (b. June 28, 1914), dau. of Reginald E. and Sadie M. (Spinney) Hall of Eliot. She grad. Nasson Institute, Springfale, Me., 1936. He is engaged in b u i l d ing construction. Res. Eliot, Me. Children: (1) Kenneth Wayne, b. Aug. 24, 1938. 6. Richard Norton, b. Aug. 3, 1919; m. Marjorie Cattley

1-3-2-1-4-5-4-4-10 9 DANIEL ALBERT GOODWIN, b. Eliot, Me., Mar. 21, 1878; mar. Sebattus, Me. , June 1, 1904, Mary A l i c e Martin (b. May 27, 1877), dau. of Alexander and M a g g i e (Clapperton) Martin of Sebattus, Me. He was a farmer, and lived at the corner of Goodwin Road and Frost Hill Road in Eliot. Children: 1. Alexander Martin, b. May 11, 1906; student at Coyne Electrical School, Chicago, when he d. in Chicago, Ill., Feb. 11, 1926, unm. 2. Daniel Albert, b. Feb. 3, 1909; m. Apr. 6, 1935, Mrs. Georgia (Gerry) W illiams (b. Feb. 20, 1912) of Kittery, Me. Res. Rogers Road, Kittery, Me. He is employed at the U. S. Naval Shipyard, Kittery. 3. Margaret Alice, b. Dec. 11, 1915; grad. School of Nursing, Maine General H o s p i tal, Portland; m. ---- Lyman; res. Goodwin Road, E l iot, Me. 4. Mildred Ethel, b. Oct. 1, 1918; studied at the Univ. of Maine; m. Eliot, Me., June 1940, Walter Sylvester Staples, son of Victor and Gladys (Langley) Staples of Eliot, Me. He grad. B.S., Univ. of Maine, 1938, and is proprietor of a farm supply store in N.H. Res. Laconia, N.H.

Page 285

1-3-2-1-4-5-6-1-4 9 JOHN RUSSELL GOODWIN, b. South Berwick, Me., Dec. 8, 1872; mar. Eliot, Me., Oct. 21, 1908, Bertha Florence Lord (b. Eliot, Nov. 10, 1881), dau. of Albert and Martha Jane (Simpson) Lord of Eliot. He was a mem. of the Board of Selectmen of Eliot, 1904-12, and was president of the Kittery and Eliot Fire Insurance Co. Res. Goodwin Road, Eliot, Me., and during his last years in Florida through the winter. He d. North Berwick, Me., May 29, 1963. Children: 1. Paul Russell, b. Eliot, Aug. 4, 1909; m. Charlotte, N.C., Dec. 24, 1936, Lillian Alma Watson (b. Dec. 22, 1905), dau of Ormsleigh Woofingdale and Barbara Simmons (Chase) Watson of Boston, Mass. and Eliot, Me. He grad. B.S., Univ. of Maine, 1931, M.A., George Washington Univ., 1939; she studied at Tufts College, and grad. B.A., Boston Univ., 1926, M.A., 1936. He was employed in the U. S. Forestry Service in Washington, D.C. Res. Silver Spring, Md. Child: (1) Richard Edward, b. June 16, 1945; student at Mass. Inst, of Technology. 2. Evan Lord, b. Eliot, Feb. 4, 1917; m. Eleanor ----. He grad. from a radio school in Boston, and has been employed at the U. S. Naval Shipyard, Portsmouth. Res. Kittery, Me. Child: (1) Bruce Edward, student at St. Paul's School, Concord, N.H. 3. Virginia June, b. Feb. 24, 1920 in Eliot, Me.; grad. Kent's Hill College, 1938, and Mcintosh Business College, Dover, N.H., where she is associated with a bank; res. Eliot, Me., unm.

1-3-2-1-7-2-1-1-1 9 CHARLES GOODWIN, b. Athens, Me., June 9, 1854; mar. Athens, Me., Sept. 25, 1877, Cora M. Tuttle. Res. Athens, Me. Children: 1. Lora M., b. Aug. 11, 1881. 2. Evelyn L., b. Sept. 22, 1882; d. July 22, 1884. 3. Frank A., b. Aug. 22, 1889. 4. Hazel B., b. May 25, 1896.

1-3-2-1-7-2-2-9-3 9 WALLACE H. GOODWIN, b. Mar. 19, 1877; mar. Nashua, N.H., June 20, 1898, Grace Urquhart. Child: 1. Wallace N.

1-3-2-1-7-2-2-11-4 9 JEREMIAH M0ULT0N GOODWIN, b. Hudson, Me., Jan. 7, 1873; mar. Nov. 29, 1901, Louise Severance. Child: 1. Ralph, b. East Corinth, Me., Jan. 11, 1907.

Page 286

1-3-2-1-7-2-2-11-6 9 EDWIN ALONZO GOODWIN, b. East Corinth, Me., Oct. 20, 1879; mar. (1) Jan. 1, 1903, Lillian Tate, who d. Mar. 12, 1903, (2) Apr. 26, 1905, Minnie M. Warren. Children: 1. Merl Stanley, b. East Corinth, Me., July 30, 1907. 2. Lloyd Edwin, b. East Corinth, Me., Dec. 21, 1908.

1-3-2-1-7-2-6-2-3 9 CHARLES MOWER GOODWIN, b. Stetson, Me., Oct. 30, 1863; mar. Clinton, Me., Apr. 30, 1892, Kate Hortense Ross. Res. Dover, Me., and 60 Dresden St., Springfield, Mass. He d. in Springfield, Mass., Dec. 5, 1914. Children: 1. Ross Woodbury, b. Springfield, July 5, 1899; U. S. Navy, World War II, and studied at the Univ. of Maine. 2. Richard Leroy, b. Springfield, Nov. 14, 1912.

1-3-2-1-7-2-6-2-4 9 HEMAN GRIFFIN GOODWIN, b. Stetson, Me., Nov. 25, 1869; mar. (1) Stetson, June 21, 1899, Lorenia Roseltha Burleigh of Bangor, who d. Stetson, Feb. 26, 1913, (2) Corinna, Me., May 30, 1914, Mrs. Lilias (Danforth) Wilson. Child (by 1st mar.): 1. Edith Halcyon, b. Stetson, Me., Jan. 8, 1904.

1-3-2-2-1-1-4-3-1 9 FRANK ELISHA GOODWIN, b. Apr. 2, 1879; mar. Mabel V. Tuttle (b. Dec. 18, 1880) of Northwood, N.H. They moved to Concord, N.H. around 1918, and both were living there in 1938. He d. Oct. 28, 1938. Children: 1. Harold T., b. Apr. 7, 1905; m. Muriel Cressy; res. Concord, N.H. (1939). Child: (1) Cressy, b. Jan. 8, 1939. 2. Harlan L., b. Oct. 30, 1909; m. Doris Fuller; res. Concord, N.H. (1939). Child: (l)Harlan L., Jr., b. Feb. 29, 1936. 3. Delmar W., b. June 25, 1914; res. 5 Rumford St., Concord, N.H. (1939) 4. Trudy M., b. Dec. 9, 1920.

1-3-6-3-5-1-6-2-4 9 WILLIS GOODWIN, mar. by the Rev. George Lewis, pastor of the 1st Congre. Church, South Berwick, Me., Myrtie Boston. Children: 1. Everett Rodes, b. Oct. 2, 1904. 2. Marion Frances, b. June 18, 1906; m. ---- Boston. 3. Harry N., b. Sept. 10, 1908; m. ---- Warren. 4. Gladys, m. ---- Sarette.

Page 287

1-3-6-3-6-5-5-6-1 9 HAZEN WILBUR GOODWIN, b. June 3, 1901; mar. in 1922, Alice Williams, dau. of John Williams. Children: 1. Richard 2. Dorothy 3. John

1-3-6-3-6-5-5-6-2 9 JOHN FROHOCK GOODWIN, b. June 11, 1903; mar. June 1925, Alice Savage. Child: 1. Gretchen, b. Oct. 1931.

1-4-3-6-5-3-1-1-1 9 HARTLEY GOODWIN, b. Feb. 5, 1856; mar. Mary Olive Foresberg.

1-4-3-6-5-3-1-1-4 9 WALTER GOODWIN, b. Feb. 9, 1872; mar. Cora Pierce.

1- 4-3-6-7-4-4-6-1 9 WALTER EUGENE GOODWIN, b. Sept. 6, 1885; mar. at the Congregational Church, Salmon Falls, N.H., July 5, 1911, Lottie Belle Junkins, dau. of Hiram Junkins. Res. 29 Mount Vernon Street, Dover, N.H. Children: 1. Helen Junkins, b. Nov. 1, 1912. 2. Robert Eugene, b. Oct. 31, 1916.

1-4-3-10-3-1-3-3-2 9 CHARLES RICHARD GOODWIN, b. Berwick, Me., June 26, 1866; m. Sept. 21, 1892, Hattie B. Tibbetts (b. Danvers, Mass., Dec. 2, 1869; d. Berwick, Me., June 24, 1944), dau. of Edwin Coffin and Ellen (Mooney) Tibbetts. He grad. Berwick Academy, 1884, and res. on the Berwick Road, Berwick, Me. He served for several years on the Board of Selectmen, and was Deacon of the First Baptist Church in Berwick, Superintendent of the Sunday School there for thirty years, and treasurer of the church. He d. in Berwick, Me., Jan. 8, 1947. Children: 1. Alice D., b. Berwick, Aug. 18, 1893; grad. Berwick Academy and Gorham Teachers College; taught in North Turner, Mexico and Ridlonville, Me., New Hampton, Meredith, and East Rochester, N.H., and the Spaulding High School, Rochester; d. Conway, Dec. 31, 1949, unm. 2. Helen Elizabeth, m. Conway, N.H., Sept. 8, 1921, John C. Broughton, son of Frank C. and Flora (Churchill) Broughton of Conway; he was a farmer and highway commissioner in Conway; she grad. State Normal School, Gorham, and taught. Children: (1) Mrs. Roy Howland of Kingston, N.H., (2) Abra L., res. Conway, N.H., unm. 3. Charlotte, m. Everard L. Horr, son of Virgil Horr; res. Dover, N.H., 1950. Children: (1) Nancy, (2) Richard.

Page 288

1-4-4-1-4-4-9-2-1 9 WARREN LESLIE GOODWIN, b. North Waterboro, Me., Sept. 22, 1883; mar. Nov. 30, 1911, Susan J. Berry (b. 1890) of Bingham, Me. Res. North Waterboro, Me. He d. 1963. Children: 1. Warren Leslie, Jr., b. Feb. 16, 1913; d. Feb. 19, 1913. 2. Martha Louisa, b. North Waterboro, Me., Apr. 25, 1914. 3. Dwight Leslie, b. North Waterboro, Me., May 13, 1917.

1-4-9-7-1-8-1-7-1 9 JASPER LOUIS GOODWIN, b. Jan. 21, 1893; mar. Rena M. Weymouth (b. Aug. 23, 1898). Children: 1. Frederick Lee, b. Mar. 24, 1924, 2. Warren Dillingham, b. Apr. 8, 1925, 3. Robert Weymouth, b. Oct. 18, 1926, 4. Lowell, b. Mar. 15, 1927, 5. Patience Velma, b. May 8, 1932.

1-4-9-7-1-8-1-7-2 9 HAVEN HERMAN GOODWIN, b. July 26, 1897; mar. Jan. 21, 1929, Gertrude B. Wadsworth (b. Sept. 15, 1903). Children: 1. Virginia, b. Apr. 21, 1930. 2. Bruce, b. Feb. 27, 1935. 3. Gordon, b. July 4, 1936.

Page 289

1-5-9-4-1-5-4-1-1 9 HERBERT LEONARD GOODWIN, b. Oct. 19, 1888; mar. by the Rev. Weston P. Holman, pastor, Methodist Episcopal Church, South Berwick, Me., Aug. 14, 1906, Blanche Ethel Decatur (b. Mar. 13, 1887; d. South Berwick, Me., Feb. 25, 1931), dau. of Samuel Decatur. Res. South Berwick, Me. He d. in South Berwick, Nov. 3, 1913. Children: 1. Reesa Arlene, b. Feb. 17, 1908; m. Philip B. Roy; res. Old Orchard, Me. Children: (1) Priscilla, (2) John, (3) Bradley, (4) Mary Jane, (5) Child. 2. Ethel Maud, b. Dec. 3, 1908; m. by the Rev. Fr. Joseph Redden, St. Michael's Rectory, South Berwick, Me., Raymond L. Carpentier, son of Levi Carpentier. Res. Wolfeboro, N.H. Children: (1) Doris, (2) Nancy, (3) Leslie, (4) Son. 3. Leslie, died young. 4. Fred Huntress, b. Mar. 9, 1911; m. Martha ----; res. Portsmouth, N.H; Children: (1) Fred, (2) Phyllis, (3) Jean, and others. 5. Leslie Herbert, b. Feb. 13, 1914; m. Dec. 8, 1933, Ethelyn Tibbetts. Res. Great Works, South Berwick, Me. Children: (1) Robert Clyde, b. Feb. 5, 1935, (2) Theodore Decatur, b. Aug. 31, 1937.

1-2-1-2-2-2-2-3-8-1 10 CHARLES M. GOODWIN, b. Warren, N.H., Nov. 16, 1891; mar. Marion F. Sinclair, a native of Calais, Me. Children: 1. Charles 2. Lillian 3. Donald 4. Lawrence

Page 290

1-3-2-1-3-1-4-1-1-1 10 RAYMOND E. GOODWIN, b. July 6, 1884; mar. Apr. 30, 1914, Maria Arsenault.

1-3-2-1-3-1-4-1-1-3 10 GALEN L. GOODWIN, b. Aug. 23, 1892; mar. Apr. 19, 1916, Ethel R. Mayo. Children: 1. Howard Mayo, b. Jan. 5, 1917. 2. Robert Burrill, b. Dec. 21, 1919.

Names Index Page 1

Mary F...... 98, 178 ---- Louisa ...... 95 Airy Elizabeth ...... 247, 279 Abbott Allen ...... 183 Albright Benjamin F...... 230 William H., Rev...... 206 Catherine, Mrs...... 17, 38 Charles C...... 128 Alden Dolly ...... 19 Evelyn S...... 190, 251 Dorcas 1779 ...... 19 Everett ...... 181 Elisha ...... 19 Jonathan ...... 156 Elizabeth ...... 3, 12, 19 Lucy 1797 ...... 86, 156 Elizabeth 1751 ...... 14 Susan ...... 103, 184 Ester ...... 19 Aldrich Esther W...... 150, 227 ---- ...... 170 Hannah ...... 16, 19, 35 Celestia M...... 204 Hannah 1753 ...... 14 Celistia M...... 263 Hannah 1758 ...... 14 Ichabod 1770 ...... 14 Alexander James ...... 227 John F...... 168 John ...... 19 Alland John 1741 ...... 19 Elizabeth 1806 ...... 107, 188 Jonathan, Jr...... 5 Levi ...... 81 Allen Martha ...... 19 Abigail H. 1809 ...... 122, 205 Mary 1772 ...... 14 Ada ...... 183 Mehitable ...... 25, 54 Ada 1800 ...... 249 Mehitable 1775 ...... 14 Atwood ...... 164 Molly ...... 19 Benjamin R., Rev...... 92 Olive 1760 ...... 14 Charles H...... 164 Rachel ...... 19, 42 David B. 1822 ...... 100, 181 Samuel ...... 19, 204 Frank ...... 164 Sarah 1756 ...... 14 Freeman ...... 49 Tamson ...... 19 George S...... 164 Taylor ...... 19 Hattie ...... 181 Thomas ...... 14, 29, 81 James ...... 57, 137 Tristram 1768 ...... 14 Jethro G...... 164 William F...... 126 Jonas & Hannah (Gilman) ...... 181 Acker Josephine L...... 223, 270 Laura B...... 100, 182 Emily C. 1899 ...... 276 Mary E...... 164 Henry & Catherine ...... 276 Roseltha H...... 122 Henry E. 1900 ...... 276 Sumner ...... 164 Joshua B...... 276 Warren ...... 164 Josua B...... 237 Leslie B. 1902 ...... 276 Amee Margaret G. 1904 ...... 276 Edward ...... 260 Adams Amis B. A...... 213 ---- ...... 170 Delmont H...... 191 Dorothy ...... 213 Anderson Elizabeth ...... 21, 45, 138, 216 Henry ...... 85 Hannah ...... 51, 102 Mr...... 205 Harriet ...... 49, 99 Andre John ...... 45, 102 Major ...... 84 John & Sarah (Larrabee) ...... 46 Lydia 1769 ...... 21, 46 Mary ...... 75, 144

Names Index Page 2

Andrews Atkinson Andrew J. 1833 ...... 66 James ...... 111 Daniel 1801 ...... 66 Sarah 1806 ...... 57, 111 Daniel G. 1835 ...... 66 Edmund G. 1832 ...... 66 Austin Elisha ...... 145 Benjamin ...... 16 Elizabeth 1779 ...... 76, 145 Daniel, rev...... 129 George W. 1824 ...... 66 Ella ...... 225, 272 James W. 1829 ...... 66 Hannah ...... 98, 178 Mary ...... 87 James A. 1850 ...... 131 Mary E. 1827 ...... 66 Maria ...... 98, 178 Nathaniel ...... 145 Scott ...... 165 Thomas O., Rev. 1826 ...... 66 Avery William B. 1837 ...... 66 Abigail ...... 233, 275 Andros Lucy ...... 38, 76 Mary ...... 9 Nathan ...... 180 William ...... 22 Sophia 1816 ...... 99, 180 Angell Ayer Helen ...... 189 Olive ...... 142 Annis Ayres Stephen ...... 183 Abigail ...... 11, 22 Ephraim ...... 22 Antoine Martha ...... 229, 273 Babb George W...... 127 Appleby Melinda ...... 232, 274 Levi ...... 37 Thomas ...... 37 Bacon Fanny ...... 24 Arnold Fanny 1794 ...... 52 Isabelle T. P...... 130 Josiah ...... 52 Arsenault Bailey Maria ...... 280, 290 Charles ...... 128 Edward 1868 ...... 128 Aschel Grace ...... 128 Mrs...... 172, 246 J. M., Rev...... 128 Ashley Baker Samuel ...... 97 ---- ...... 87 Ashton Deborah ...... 161 Frederick ...... 192 Drusilla ...... 99, 179 Matilda 1833 ...... 110, 192 Edward ...... 138 Z...... 161 Aspinwall Benjamin W.1868 ...... 166 Balch Cassandra M. 1872 ...... 166 Alice A...... 175 George ...... 166 Clell W...... 175 William E. 1869 ...... 166 Edith M...... 175 Aspinwall Baldwin Ellis ...... 166 Martha A. 1847 ...... 233, 275 William H. 1841 ...... 166 Ball Astie Eugene W...... 144 John T...... 254 Helen ...... 144 Mr...... 140 Atherton Lucia (Williams) ...... 110 Bane John ...... 2

Names Index Page 3

Barker Bates Lewis ...... 52 Jolo E. 1906 ...... 263 Nathaniel ...... 262 William ...... 263 Sally ...... 55, 108 Sylvia ...... 57, 112 Beal Lucy H. 1847 ...... 139, 217 Barnard Ruth ...... 9, 13, 20 Doris M...... 260 Zachariah4 ...... 20 John S. & Mabel (Swan) ...... 260 Bean Barnes Eben ...... 57 Albert ...... 220 Ebenezer ...... 31 Daniel ...... 46 George W...... 149 Emily ...... 220, 269 Lydia 1796 ...... 31 Hannah 1809 ...... 85 Naomi 1803 ...... 85 Beard Olive 1795 ...... 85 Mr., Rev...... 215 Oliver 1793 ...... 85 Bearse Ruth 1807 ...... 85 George C...... 110 Sarah 1801 ...... 85 Thomas 1799 ...... 85 Bedel Tobias ...... 85 Sally N...... 19 William 1797 ...... 85 Bedell Barres John ...... 42 Mr...... 163 Sally (Newell), Mrs. 1771 ..... 42 Barrett Bell Amos ...... 233 Ardelia S. 1844 ...... 45 Benjamin 1847 ...... 45 Barron Charles 1862 ...... 45 Elias ...... 2 Charles C. 1853 ...... 45 Elizabeth 1700 ...... 2 Clara A. 1857 ...... 45 Hannah 1703 ...... 2 Emma C. 1849 ...... 45 Isaac ...... 2 Louis, Dr...... 45 Mary 1698 ...... 2 Sarah 1695 ...... 2 Bennett Amanda A. 1847 ...... 151, 228 Barstow Arthur ...... 24 ---- ...... 102 Cotton ...... 24 Bartlett Elizabeth 1814 ...... 35, 74 Daniel & Sarah (Cutts) ...... 116 James ...... 24 Daniel 1791 ...... 116 John L...... 151 James W...... 197 Josiah ...... 24 John ...... 34 Lewis T...... 279 Nathaniel ...... 11 Oren ...... 35 Oliver ...... 98 Robert G...... 24 Sylvester ...... 228 Bass William ...... 9 E. C., Rev...... 208 Benson Batchelder Cora L. 1874 ...... 184, 250 J. Hanson ...... 126 Sally ...... 51, 102 John M. C...... 94 Berry Bate Abigail ...... 45, 94 Dorothy ...... 259 Elbridge ...... 247 John ...... 259 Eli ...... 148 Lawrence ...... 259 Ella A. 1853 ...... 174, 247 Marilyn ...... 259 Judge ...... 8 William F...... 259 Mary J. (Boston), Mrs. .. 138, 216 Rosina ...... 111, 193 Susan J. 1890 ...... 275, 288

Names Index Page 4

Bessey Blake Orrin ...... 46 Albert ...... 166 Otis ...... 46 Arthur ...... 111 Dearborn F...... 86 Betts Elizabeth ...... 138, 216 ---- ...... 225 John ...... 6 Bickford Levi ...... 145 Charles L. 1870 ...... 166 Mary A...... 111 Ellen ...... 119, 147, 201, 225 Nathaniel ...... 108 Ellen M...... 189 Blanchard Ellen M. 1845 ...... 251 Mr...... 269 Elsie A. 1894 ...... 166 Lizzie ...... 227 Blodgett Lucy E. 1828 ...... 93, 175 Isaac D...... 66 Lydia 1800 ...... 54, 107 Paul ...... 227 Bloodgood Sarah 1771 ...... 21, 46 Catherine T. 1810 ...... 69, 135 Thomas ...... 46 Bobbins Biddle William ...... 148 Nicholas ...... 85 Bodge Billingham James L...... 98 ---- ...... 194 Bodwell Billings Albion ...... 164 Bertha M...... 225, 271 Arthur ...... 164 Thomas ...... 46 Charles G...... 164 David ...... 170 Billington Densmore A...... 89 Mary C. G...... 253 Dinsmore ...... 164 Frank ...... 164 Bird Idella ...... 164 Marcus ...... 220 Jethro E...... 164 Bixby John ...... 164 Peter W...... 249 John E...... 89 John E. 1824 ...... 164 Black Lilla S...... 164 Alice ...... 254 Mary F...... 164 Everly ...... 254 Mary S. (Williams) ...... 170 Gladys ...... 254 Mary S., Mrs...... 91 Harold ...... 254 Melvin ...... 164 Lester ...... 254 Minnie ...... 164 Mary ...... 94, 176 Nellie ...... 164 Maud ...... 254 Rose ...... 164 W. B...... 254 Sumner ...... 164 Blaisdell Boen Abigail ...... 25, 55 Mr., Rev...... 221 Chester ...... 125 Daniel B...... 79 Bond David, Elder ...... 63, 150, 167 Annie L...... 170 Ebenezer ...... 73 Thomas ...... 9 Fidelia ...... 63 Boothby Fidelia 1856 ...... 126 ---- ...... 30 George ...... 235 John ...... 126 Boston John E...... 258 ---- ...... 286 John, Elder ...... 125 Albert M...... 90 John, Rev...... 125 Gladys M...... 142, 220 Ruth 1797 ...... 63, 125 Isaiah ...... 220 Myrtie E...... 268, 286

Names Index Page 5

Boutelle Bradley Nellie M. 1867 ...... 191, 251 Christopher C...... 172 Bowman Bragdon Henry ...... 49 Anna R., Mrs ...... 93 Polly ...... 49, 99 Annie 1845 ...... 73 Electra J. 1840 ...... 74, 141 Brackett Isabella ...... 16, 34 Carrie ...... 139 Joel ...... 73, 141 Ezra C...... 139 Mattias ...... 47 Frank E...... 139 Mercy ...... 41 Hannah ...... 92, 170 William ...... 89 Jane 1814 ...... 145, 221 John ...... 221 Bramhall Joshua ...... 85, 102 Elizabeth 1771 ...... 23 Levi W...... 139 Sylvanus ...... 23 Lucy ...... 139 Luther ...... 139 Bran Lydia 1815 ...... 145, 222 Susan ...... 122, 203 Miles ...... 222 Brawn Nellie C...... 139 Jane ...... 107 Samuel W...... 139 John ...... 107 Simeon 1765 ...... 85 Breck Bracy Mr., Rev...... 70 Mary ...... 11, 23 Brennan Bradbury Mary A...... 254, 281 Andrew 1778 ...... 22 Benjamin 1791 ...... 22 Brewer Betsey 1796 ...... 22 Joseph N...... 71 Brice 1800 ...... 22 Brewster Edmund 1773 ...... 22 George ...... 254 Hannah bp 1745 ...... 7 Jacob ...... 7, 22 Briant Jacob 1771 ...... 22 Mary ...... 41 Jacob 1783 ...... 22 Jacob, Jr. bp 1744 ...... 22 Bride Joanna 1795 ...... 86, 157 George ...... 253 John 1776 ...... 22 Bridges Joseph ...... 86 Asa ...... 51 Joseph 1779 ...... 22 Jacob ...... 102 Joseph bp 1748 ...... 22 Mariam 1798 ...... 22 Briery Martha 1769 ...... 22 Jennie ...... 126 Martha 1786 ...... 22 Uriah 1822 ...... 126 Mary 1788 ...... 22 Molly 1782 ...... 22 Briggs Moses ...... 157 Ella A...... 169 Moses 1767 ...... 22 Fanny L. 1866 ...... 198, 258 Simon G. 1781 ...... 22 George H. & Hannah (Simpson) . 258 Winthrop 1781 ...... 22 H.W., Esq...... 263 John ...... 145 Bradeen Susan C...... 147, 224 Frank, Rev...... 218 Brigham Bradford Charles ...... 195 Eldridge ...... 140 Cora L. 1863 ...... 195 Fielding 1862 ...... 130 Henry M. 1858 ...... 130 Joseph M., Capt. 1826 ...... 130 Morgan ...... 130

Names Index Page 6

Brightwell Burnham Ardath ...... 175 Isaac & Ann (Merrill) ...... 52 Arthur ...... 175 John ...... 88 Samuel ...... 175 Josiah ...... 28 Vera ...... 175 Mary ...... 23, 52 Miss ...... 231 Brooks Polly, Mrs...... 46, 96 Charlotte 1837 ...... 168, 243 Simon ...... 102 Franklin ...... 185 William A...... 199 Burrell Nettie E...... 254 Broughton Frank C. & Flora (Churchill) . 287 Burrill John C...... 287 Nettie E...... 280 Brown Burroughs ---- ...... 102, 105 Edward ...... 60 Abigail 1792 ...... 56, 110 John ...... 119 Carrie ...... 143, 220 Jonathan ...... 120 Clara M...... 94, 175 Jonathan bp 1795 ...... 61 Ephraim ...... 110 Joseph 1788 ...... 60 George B. 1877 ...... 213 Nellis ...... 60 Harry ...... 103 Nellis bp 1784 ...... 120 Jenny ...... 55 John ...... 61 Burt Stephen ...... 108 F., Rev...... 66 Frank ...... 235 Bruso Minnie L...... 189 Burton Lucella D...... 235, 275 Bryant Mark ...... 153 Bush Walter ...... 24 Capt...... 173 Buckley Butler Katherine E...... 237, 276 Annie 1798 ...... 85, 155 Bertha E 1879...... 165 Bull Capt. J...... 101 Ole & Sarah C, (Thorp) ...... 133 Clifford E. 1875 ...... 165 Olea ...... 133 Dorcas ...... 124 Dorcas 1825 ...... 208 Bullen Edna B...... 165 Eaura ...... 39 Elizabeth ...... 5 Henry ...... 100 Elizabeth bp 1699 ...... 13 Bunker Frank N. 1852 ...... 165 Hannah ...... 113, 196 George ...... 11 Mary 1767 ...... 40, 82 George W. 1814 ...... 31 Hannah ...... 66 Burbank Harriet 1817 ...... 31 Lorinda J. 1818 ...... 156, 235 Henry 1811 ...... 31 Burke James H...... 186 James, Capt. & Elizabeth (Hall) Thomas A...... 195 ...... 186 Burleigh John ...... 49 Lorenia R...... 263, 286 John 1809 ...... 31 Joseph H...... 257 Burley Love 1713 ...... 6 Clara ...... 163, 241 Lucy H. 1835 ...... 229, 273 Burling Mary ...... 11, 17, 31 Nellie ...... 110, 192 Mary 1771 ...... 66 Mary 1804 ...... 31 Burnfield Mary bp 1726 ...... 36 Agnes ...... 90 Mary bp 1754 ...... 11

Names Index Page 7

Butler (continued) Caroline G. (Frost) Mrs., 1836 Mary E. 1843 ...... 149, 226 ...... 199 Maud ...... 165 Merton ...... 165 Carpenter Moses ...... 11, 23, 155 Irene ...... 57 Moses bp 1730/1 ...... 11 Carpentier Moses R...... 208 Doris ...... 289 Moses W...... 66 Leslie ...... 289 Moses, Capt...... 11 Levi ...... 289 Nathaniel ...... 11, 273 Nancy ...... 289 Nathaniel 1799 ...... 31 Raymond L...... 289 Olive 1796 ...... 31 Peletiah 1776 ...... 31 Carr Peter bp 1752 ...... 11 Mary ...... 113, 194 Rosco C. 1876 ...... 165 Sally 1806 ...... 31 Carrington Samuel ...... 31, 66, 273 Cora ...... 196 Sarah ...... 11, 23 Dora 1906 ...... 255 Thomas ...... 6, 13, 36 Carroll William ...... 62, 226 Abigail ...... 85 William N. 1840 ...... 273 Ellen ...... 210 Buttrick Robert ...... 210 Ephriam ...... 211 Carter Mary G. 1844 ...... 130, 211 Sarah ...... 11, 23 Buxton Caswell Washington ...... 109 Charles ...... 89 Buzzell Cater Annie M...... 204, 262 Charles D. & Olive G. (Lord) . 245 Clarinda 1809 ...... 56, 110 Laura A. 1842 ...... 170, 245 Jane ...... 96, 177 John, Rev...... 110 Cattley William, Elder ...... 123 Marjorie ...... 284 Cain Chadbourne Mary J...... 161, 240 Benjamin F. 1815 ...... 65 Caroline 1815 ...... 65 Cameron Emeline ...... 65 Ethel ...... 282 George ...... 65 Henrietta J. 1898 ...... 249, 279 Greenleaf ...... 65 Campbell Harriet 1820 ...... 65 Polly ...... 54, 106 Hitty 1774 ...... 16 Stella ...... 235, 275 Humphrey 1770 ...... 16 Israel1788 ...... 65 Card James 1781 ...... 16 Thomas & Phebe (Trefethern) .. 115 John ...... 16 William ...... 2 Joseph ...... 16, 17 Joseph 1772 ...... 16 Carl Mary ...... 17 Elizabeth ...... 76, 146 Sarah J. 1831 ...... 65 Carll Simeon ...... 65 Abigail 1792 ...... 156 Thomas 1743 ...... 16 Abraham ...... 156 William ...... 65 Esther ...... 30 William G. 1818 ...... 65 Esther 1779 ...... 64 Nathaniel, Capt...... 64 Olive ...... 64 Olive 1805 ...... 127 Samuel, Capt...... 127

Names Index Page 8

Chadwick Sarah ...... 66 Betsey 1769 ...... 29 Stephen ...... 34 Daniel ...... 29 Stephen, Prof. 1813 ...... 70 Jacob ...... 29 Walter ...... 70 James ...... 29 Chellis Lydia 1778 ...... 29 Ida E...... 203 Molly ...... 29 Olive 1771 ...... 29 Chelos Paul ...... 29 Elbridge ...... 107 Sarah ...... 29 Susan ...... 29 Cheney William, Jr. 1745 ...... 29 David N...... 216 George W...... 216 Challis Jacob ...... 67 Elbridge ...... 262 James S.G. 1849 ...... 67 Ida E. 1854 ...... 262 Joseph ...... 155 Chamberlain Linwood ...... 216 Marion L. 1907 ...... 216 Henrietta ...... 146 Ora B...... 125, 208 Nathaniel, J.P...... 109 Priscilla 1796 ...... 85, 155 Champion Chesley Alvah ...... 149 Mr...... 211 George ...... 149 Chance Cheswell Robert ...... 138 Sarah C. 1798 ...... 56, 110 Chandler Chick ---- ...... 255 Abijah G. 1833 ...... 179 Adelaide 1911 ...... 255 Benjamin ...... 107, 227 Beulah M. 1905 ...... 255 Bethia ...... 55 Edwin 1910 ...... 255 Elias B...... 88 Esther 1914 ...... 255 Emma F...... 150, 227 Ethelyn L. 1906 ...... 255 Ida M. 1868 ...... 179 Howard ...... 62 Lucia C. 1866 ...... 179 Isabelle G. 1913 ...... 255 Nellie M. 1873 ...... 179 John ...... 62 William G. 1884 ...... 179 Joshua ...... 151 Chaplin Mamie G. 1903 ...... 255 Daniel G. & Lillian (Bowie) .. 181 Roberta 1908 ...... 255 Ida N...... 70 Chilberg Joseph B. 1899 ...... 181 Otto ...... 180 Joseph B., Jr. 1924 ...... 181 Chapman Child James ...... 120 Benjamin F. 1828 ...... 137 Elizabeth 1772 ...... 61, 121 Chipman Lydia 1776 ...... 61, 122 Elmer ...... 195 Lydia P. J...... 92, 171 Martha E...... 247, 279 Choate Paul ...... 137 Clara ...... 99, 180 Samuel ...... 121 Christianson Chase John ...... 58 Benjamin ...... 34, 70 Christie Charles ...... 66 George, Rev...... 237 Charles W...... 66 Daniel ...... 66 Clapp Frederic ...... 70 C.F., Rev...... 193 James ...... 148 Jonathan ...... 34 Joshua ...... 34

Names Index Page 9

Clark Lewis 1838 ...... 145 ---- ...... 26, 56 Mary ...... 66, 128 Alice ...... 26 Mary N. 1835 ...... 145 Alonzo F...... 65 Clements Amanda M...... 96, 178 Anna ...... 16, 34 Ann bp 1746 ...... 16 Shuah ...... 16 Augusta A. 1846 ...... 75, 142 Benjamin ...... 26 Clemons Catherine ...... 105, 185 Edward ...... 127 Charlotte ...... 95, 176 Frank 1859 ...... 127 Clara A. 1856 ...... 212, 267 Daniel ...... 26 Clifford Elezer ...... 16 Benjamin & Mary (Prince) ...... 99 Elezer bp 1733 ...... 16 Margaret 1794 ...... 49, 99 Ephraim ...... 56 Simon ...... 75 Ethina ...... 152 William, Elder ...... 112 Eunice bp 1751 ...... 16 Closson Frank B. & Mary E. (Boynton) . 219 Mary A. M. 1868 ...... 202 Herman ...... 59 Ivory 1807 ...... 26 Clough James ...... 87, 142 Lydia ...... 51, 102 John ...... 49 Noah ...... 21 John 1791 ...... 56 Thomas ...... 21 Lewis ...... 196 Luther ...... 105 Clounay Lydia ...... 26 Catherine ...... 134, 214 Mary A., Mrs...... 199 Cloutman Mary E...... 141 Richard ...... 63, 167 Mary E. 1874 ...... 219 Rachel bp 1745 ...... 16 Coburn Sallie ...... 26 Mary A...... 122, 205 Sarah bp 1741/2 ...... 16 Sarah ...... 10 Sarah E...... 177, 248 Cocks Stepehn bp 1741/2 ...... 16 Susanna ...... 26 Charles ...... 50 Sylvanus, Dr...... 244 Coe Thomas ...... 26 Robert W., Rev...... 272 William ...... 16, 105 Coffin Cleaves Mary ...... 14 Amanda M. F. A. 1851 ...... 48 Paul, Rev...... 157 Clara 1825 ...... 48 Daniel ...... 14 Coggswell Joanna A. 1833 ...... 48 Charles ...... 89 Martha H. 1835 ...... 48 Coisson Mehitable A. 1819 ...... 48 Sadie ...... 260 Nathaniel G. 1823 ...... 48 Olive G. 1821 ...... 48 Coit Stephen 1800 ...... 48 Soloman, Capt...... 14 William 1828 ...... 48 Colbath Clemens Polly ...... 146 Phoebe ...... 47 Colbeth Clement Polly ...... 76 Abner ...... 128 Belle S...... 74 Colby Belle S. 1845 ...... 141 Hannah ...... 57, 112 Elizabeth G. 1825 ...... 145 Moses, Dr...... 61 Joanna E. 1828 ...... 145 Rhoda ...... 57, 112 Judith 1830 ...... 145 Lewis ...... 145

Names Index Page 10

Cole George C, 1817 ...... 98 Aaron B., Hon...... 257 John ...... 5, 9, 40 Albert, Rev...... 110 John 1702 ...... 5 Benjamin ...... 82 Joseph ...... 40 Carver ...... 57 Mary ...... 40 George N...... 174 Mary bp 1746/7 ...... 5, 9 Jonathan, Rev...... 132 Mehitable ...... 40 Ralph R...... 174 Moses 1787 ...... 40, 53 Nehemiah ...... 40 Coleman Paulina A. 1818 ...... 72, 139 Arvilla ...... 137 Sarah ...... 40 Clarissa ...... 105, 185 Sarah bp 1742/3 ...... 5 George ...... 137 Joseph W...... 137 Copp Mary ...... 137 Charles G. 1850 ...... 108 Mary E...... 87, 161 Elsie 1796 ...... 107, 187 George bp 1780 ...... 60 Collins George W...... 109 Mildred ...... 282 Nancy ...... 55 Colman Nancy W. 1806 ...... 109 Benjamin F...... 249 Oliver P...... 108 Samuel ...... 60, 119 Conant Sarah ...... 24, 60 Thomas Rev...... 193 Sarah 1773 ...... 52 Sarah bp 1780 ...... 119 Conland Tristram ...... 52 Jacob D., Rev ...... 194 Uriah ...... 81 Connacher Copps Hannah ...... 201, 261 Benjamin H. bp 1783 ...... 56 Connor Samuel ...... 56 John ...... 128 Corliss Conrod Arthur E. 1870 ...... 189 John ...... 109 Benjamin F. 1876 ...... 189 Charles E. 1867 ...... 189 Converse Hiram S. 1844 ...... 189 Frank A...... 189 Janet M. 1934 ...... 189 Frank E. 1919 ...... 189 Louis F. 1895 ...... 189 Helen M. 1916 ...... 189 Lucy E. 1878 ...... 189 Cook Martha E. 1882 ...... 189 Mary E. 1872 ...... 189 Carolyn F. 1884 ...... 141, 219 E.C., Rev...... 126, 267 Corman Mary P...... 109, 191 John, Rev...... 110 Robert ...... 40 Russell ...... 107 Corning Smythe ...... 237, 277 ---- ...... 158 Thomas R...... 219 William ...... 58 Cooms Cottle L. W., Rev...... 219 Eldora 1854 ...... 199, 260 Thomas J. & Mary (Dixon) ..... 260 Cooper Alexander ...... 40, 87 Cotton Alexander & Patience ...... 53 Lemuel ...... 127 Alexander 1745 ...... 5, 40 Richard R...... 61 Andrew ...... 40 Cottrell Daniel bp 1749 ...... 5 Reginald ...... 255 Eleanor ...... 40 Elizabeth ...... 40, 41, 87 Coulson Esther 1836 ...... 75 Fred D. 1831 ...... 251 Frances 1800 ...... 87, 161

Names Index Page 11

Cournoyer John, Jr...... 93 Frank J. & Marion L. (Philbrick) Joseph ...... 38 ...... 283 William W...... 168 Marjorie L. 1910 ...... 283 Cushing Cousens John, Jr...... 28 Samuel ...... 95 Mary E...... 181 Cousins Cushman Ichabod ...... 10 Elizabeth ...... 82, 152 Salome, Mrs...... 26, 56 Cutts Thomas 1717 ...... 10 Elizabeth ...... 14 Cowell Foxwell C. 1730 ...... 14 David B., Elder ...... 148, 156 Mary ...... 32 Richard ...... 14 Craddock Richard F. 1757 ...... 14 A. P...... 136 Samuel 1759 ...... 14 Crafts Thomas, Capt...... 15 Edward, Maj...... 55 William 1761 ...... 14 Mary ...... 25, 55 Dagan Cram Benjamin 1889 ...... 218 Ann ...... 37 Benjamin Jr. 1922 ...... 218 Charlotte ...... 91 Paul & Teresa ...... 218 Sarah A. 1796 ...... 76 Daggett Cramm John G...... 201 Benjamin ...... 58 Dale Cray Charles F., Rev...... 212 Susan ...... 86, 158 Daley Crediford Jacob ...... 238 Oliver ...... 183 Owen ...... 238 Thomas ...... 87 Cressy Muriel ...... 286 Dam John, Dea...... 12 Crosby Pomfret ...... 12 ---- ...... 160 Samuel ...... 4 Lizzie ...... 163, 242 Theophilus ...... 158 Dame Richard ...... 189 Crossland William ...... 109 Mr...... 265 Damon Crowell Eunice ...... 57, 112 Merton E...... 272 Hannah S...... 57 Sarah S...... 112 Cummings Hannah C. 1797 ...... 84, 154 Danforth Louisa ...... 24 George V...... 121 William ...... 52 Darvill Cunningham Mr...... 268 Ada F...... 273 Davis Currier ---- ...... 180 Frank, Jr...... 218 Abigail ...... 8 Joseph N. 1842 ...... 98 Abigail 1817 ...... 153, 234 Andrew ...... 58 Curtis Annie C...... 181 Claude ...... 244 Belle S...... 169 Isaac ...... 38 Betsey 1843 ...... 95 John S., Rev...... 120

Names Index Page 12

Davis (continued) Delaney David ...... 51 William ...... 242 George ...... 253 Hannah (Smith), Mrs. 1831 .... 184 Delano Hannah S...... 104 James C...... 80 Jesse ...... 187 Zebedee, Elder ...... 63, 64, 79 John ...... 4 Zebulon, Elder ...... 151 Joshua 1811 ...... 95 Zebulon, Rev...... 62 Lot ...... 26 Delap Lot, Esq...... 110 Margaret ...... 237, 277 Lucy C...... 99, 180 Luke G. 1832 ...... 95 Demerette Lurilla 1850 ...... 249, 279 Clara P...... 235, 275 Mary ...... 28, 45, 95, 163 Demeritt Mary 1763 ...... 58 William ...... 76 Mercy L. 1819 ...... 108, 190 Nancy ...... 39, 81 Demerritt Nathan 1839 ...... 95 ---- ...... 187 Nicholas, Maj...... 86 Charles F...... 122 Olive ...... 40 Clara G. 1903 ...... 122 Samuel ...... 107 Ethel ...... 187 Sarah ... 3, 11, 86, 108, 156, 190 Greenlief C...... 122 Sarah 1837 ...... 95 Myrtle R.1900 ...... 122 Susan ...... 103, 184 Nettie A. 1896 ...... 122 Timothy ...... 5 William W. 1871 ...... 122 Day Denney Alice ...... 102, 183 Hattie ...... 197, 256 Elizabeth ...... 58 Ezekiel ...... 108 Dennis George R...... 228 Benjamin S...... 230 Martha ...... 154, 234 Joseph H...... 223 Mehitable W. 1820 ...... 145, 222 William B...... 223 Robert ...... 57 Dermott Susan 1776 ...... 27, 57 Jessie 1873 ...... 265 Thomas ...... 222 Thomas, Capt. & Adelaide (Hall) De Normandie ...... 265 James, Rev...... 130 Deshorn Dean Frances ...... 232, 274 Mary C...... 154 Deunck Orinda ...... 104, 185 Levi ...... 120 Dearborn Device Edward I...... 256 Albert E...... 276 Esther ...... 183, 249 General ...... 49 Dewey John ...... 23 George G. 1872 ...... 130 George, Adm. 1837 ...... 130 Debeck Julius Y., Dr. & Mary (Perrin) 130 Arvilla E...... 255 Dexter Decatur Caroline L...... 195, 254 Anna 1890 ...... 130 Sarah E...... 108 Blanche E. 1887 ...... 278, 289 Isaac ...... 211 Dillingham Samuel ...... 289 Matilena V. 1870 ...... 242, 278 Stephen, Comm. & Anna ...... 129 Stephen, Jr., Lieut. 1886 .... 130 Dixon Stephen, Lieut. 1855 ...... 129 Charles & Annie (Cole) ...... 283 Storer G. En. 1888 ...... 130 Elizabeth ...... 87, 159 Oren 1888 ...... 283

Names Index Page 13

Doane William ...... 150 Mabel ...... 237, 276 Downing Dodge ---- ...... 195 Benjamin, Rev...... 227 Benjamin ...... 26 Mabel ...... 195 Doe Sarah ...... 195 Abbie W. 1867 ...... 194 Susannah 1732 ...... 13, 26 Alton A. 1873 ...... 194 Andrew J...... 194 Downs Annie M. 1860 ...... 194 Anne 1867 ...... 170 Effie M. 1864 ...... 194 Daniel ...... 78 Elmer E. 1862 ...... 194 David W., Rev...... 170 Francis M. 1857 ...... 194 Gersham ...... 12 Mary ...... 74 Jacob ...... 84 Mary M...... 141 Phoebe ...... 38, 78 Violette R. 1855 ...... 194 William W. 1870 ...... 170 Dolliff Drake Robert H...... 246 ---- ...... 151 Ingram ...... 219 Dolloff James C...... 180 Mary 1820...... 189 Mr...... 189 Dresser Edmund ...... 22 Dominey William ...... 231 Charles E...... 242 Lawrence ...... 242 Drew Charity ...... 20, 45 Donaldson George K...... 76 Jeanne M...... 254, 281 Hannah P. 1821 ...... 123, 206 Donnell John ...... 123 Theodore ...... 51 Joseph ...... 104 Dore Drinkwater James ...... 166 Frank 1850 ...... 206 Mary E. 1814 ...... 89, 166 Harry 1877 ...... 206 Dorothy Duckers Fanny ...... 75, 143 Arthur 1904 ...... 283 John & Mary J. (Duncan) ...... 283 Dorr Phyllis ...... 283 Henry J...... 141 Dudley Doughty Clara H...... 93, 174 Sarah ...... 6 Duffield Douglas Grace 1869 ...... 247 James ...... 99 Sarah ...... 247 Martha ...... 49, 99 Dunbar Douglass Martin ...... 205 Bertha ...... 237, 276 Mary, Mrs...... 24 Dunham Jeremiah ...... 47 Dow David ...... 188 Dunn Mary ...... 45, 94 Charles F. 1810 ...... 100 Ruben ...... 108 Downes William, Dr...... 100 Annie 1813 ...... 80, 150 James B...... 120 Dunton Joseph ...... 76 Calvin ...... 57 Mary ...... 38, 107, 187 Duran Mary 1750 ...... 76 Eliza A. 1860 ...... 111, 194

Names Index Page 14

Durgin Elkins Charles & Jane (Cram) ...... 257 Carrie ...... 235 Clementine N. 1837 ...... 198, 257 Robert ...... 235 Osborn ...... 231 Susannah ...... 3, 12 Elliott Elizabeth ...... 167, 243 Durrell Julia ...... 107, 188 Hannah ...... 44, 92 Maxine ...... 209, 265 Mehitable 1805 ...... 52, 104 Dutton Robert ...... 1 Ira A...... 98 Samuel ...... 86 Dyer Ellis Anna ...... 113 Bethuel ...... 76 Harrison ...... 113 Emma C. 1836 ...... 150, 228 Stephen ...... 145 Ellison Eager Edward 1813 ...... 24 Charles P...... 199 Ely Eames Emily ...... 108 Eliza R...... 169, 244 Emerson Earl Abigail ...... 102, 183 Abigail 1818 ...... 92 Albion ...... 52 Lavina ...... 53, 106 Isaac B...... 145 Leander ...... 106 John ...... 117 Easterly Noah ...... 110 William J...... 250 Emery Eastman Adah 1789 ...... 34 Clara ...... 110, 192 Alfred W...... 200 Thomas ...... 77 Alice C. 1862 ...... 110 Andrrew & Shuah (Bartlett) .... 93 Eaton Caleb 1710 ...... 6 Albion ...... 109 Charles ...... 89 Forest ...... 65 Charles 1806 ...... 48 Harriet ...... 66 Charles G. 1836 ...... 93 Mary ...... 107, 188 Charles W. 1839 ...... 89 Thomas ...... 109 Clarissa 1800 ...... 34 Eddy Daniel ...... 6, 47, 48 Daniel & Hannah (Crosby) ...... 98 Sylvester ...... 88 Daniel 1814 ...... 48 William ...... 88 Daniel C...... 48 Edgecomb David ...... 20 Jeremiah 1792 ...... 27 Dennis ...... 45 Thomas ...... 27 Eleanor bp 1744 ...... 9 Elizabeth ...... 42 Edmunds Elizabeth 1687 ...... 2 Joseph ...... 148 Elizabeth 1809 ...... 34 Edwards Ellen M...... 68 Stephen D...... 107 George W...... 118 Hannah ...... 16, 47, 98 Eggleston Hannah 1756 ...... 34 Erastus ...... 55 Hannah 1798 ...... 34 Hannah 1825 ...... 48 Elbridge Harriet 1818 ...... 48 Richard ...... 126 Hiram A., Dr. 1812 ...... 93 Eldridge James ...... 2, 110 Mary J...... 99 James K...... 98 Susan J...... 180 James K. 1832 ...... 110 Jethro 1839 ...... 89 Job ...... 117

Names Index Page 15

Emery (continued) Eustis Job & Abigail (Simpson) ...... 219 Lydia ...... 24 Job 1697 ...... 9 Joel 1823 ...... 48 Evans John 1804 ...... 34 Benjamin D. 1815 ...... 59 John 1812 ...... 48 Dorcas 1757 ...... 22, 49 John H...... 117 Harriet J...... 71, 137 John L...... 257 Hattie A...... 189, 251 Joseph ...... 34 James ...... 2 Joshua ...... 34 Joseph ...... 95 Joshua, Rev...... 34 Ewald Keziah 1793 ...... 34 Ellen ...... 175 Louisa 1832 ...... 89 Herbert ...... 175 Martha G. 1827 ...... 60, 117 John ...... 175 Mary 1796 ...... 86, 156 Mary 1802 ...... 34 Ewer Mary 1809 ...... 48 Nathaniel, Rev...... 24 Nancy ...... 108, 190 Fairfield Olive S...... 141 John, Rev. 1737 ...... 14 Rufus 1820 ...... 48 Mary ...... 14 Sarah 1810 ...... 48 Sally ...... 14 Sarah 1834 ...... 89 William ...... 14 Serena 1800 ...... 34 Sophia 1796 ...... 34 Fales Stevens, Mrs...... 72, 139 Fanny ...... 99, 179 Sylvia 1833 ...... 48 Jesse ...... 179 Sylvia 1836 ...... 89 Susan ...... 161, 241 Timothy 1817 ...... 48 Tirzah 1791 ...... 34 Fall William ...... 42 Experience ...... 38, 80 William & Elizabeth (Emery) .. 117 George ...... 120 William 1828 ...... 48 H. B...... 142 Zachariah 1690 ...... 2 Helen G...... 142 Zachary ...... 2 Isaac P., Capt. & Sarah A. (Abbott) ...... 172 Emmons James B...... 125 Charles D...... 152 Mary ...... 61 Erskine Mary (Polly) ...... 120 Sarah F. 1851 ...... 172 Fred E...... 263 Harold E. 1892 ...... 263 Farnham Lloyd S. 1898 ...... 263 Dorothy 1816 ...... 24 Estell Kias S...... 38 Sadie ...... 225, 272 Mary ...... 145, 221 Susan (Varnum) ...... 105, 185 Estes Farnum Charles E...... 248 Emma ...... 106, 186 Charles L...... 248 Susan (Varnum) ...... 185 Etta E...... 248 Hulda F...... 40 Farren Hulda F., Mrs. 1758 ...... 85 William ...... 232 Margaret ...... 248 Olive ...... 62 Farrol Samuel ...... 84 John W...... 90 Estey Feeley Martha ...... 22, 50 Mr...... 93 Ethredge Felker Louis B...... 107 Mary A...... 139 Mary A. 1864 ...... 217

Names Index Page 16

Felt Flagler Mary R...... 70 Charles W...... 260 Mary E. 1937 ...... 260 Fenton Nellie M. 1861 ...... 131 Flanders Ezekiel H...... 108 Ferguson Betsey ...... 114, 115 Fletcher Dennis & Elizabeth ...... 119 Charles ...... 144 Elizabeth 1813 ...... 199 Hannah 1792 ...... 60, 119 Floyd Nancy ...... 54, 106 Benjamin ...... 105 Nathan ...... 115 Flynn Polly 1781 ...... 60, 114 James ...... 178 Reuben & Mary (Raitt) ...... 114 Timothy ...... 69 Fogg Timothy & Elizabeth (Demeritt) 199 Chase ...... 188 Daniel 1776 ...... 15 Fernald James ...... 15 Alice 1785 ...... 60, 116 James 1781 ...... 15 James ...... 53 Jane 1776 ...... 15 John ...... 62 John ...... 8 Julia A...... 48 Joseph ...... 15 Mark & Mary (Shapleigh) .. 92, 116 Josiah ...... 107 Mark, Elder ...... 72 Mary ...... 44 Folsom Mary 1780 ...... 92 Cora B. 1856 ...... 156 Thomas J...... 125 Edwin W. 1849 ...... 156 Ellen A. 1853 ...... 156 Ferson Frank R. 1851 ...... 156 Amanda E...... 185, 250 John ...... 81, 203 Field John 1805 ...... 81 Cyrus ...... 155 John A. 1834 ...... 81 George W., Rev...... 252 Mary 1786 ...... 53, 106 Polly M...... 121, 203 Fielden William P. 1826 ...... 156 Samuel ...... 57 Susan I. 1842 ...... 57 Forbes Edward ...... 157 Fields Joseph ...... 276 John ...... 114 Ora B...... 237, 276 Fifield Ford Sarah ...... 76, 145 ---- ...... 151, 230 Caleb ...... 11 Filtner Elizabeth ...... 81, 151 ---- ...... 156 John ...... 11 Finnegan John 1708 ...... 11 Mary ...... 242 Miles ...... 11 Mollie ...... 81, 152 Fisher Mr...... 139 Clarinda (Buzzell), Mrs...... 26 Paul ...... 11 Fiske Robert ...... 11 William ...... 81 Henry ...... 189 Jennie M. 1869 ...... 189 Foresberg Fitch Mary O...... 287 Banjamin ...... 223 Foshay Fitz Elizabeth J...... 181 Abigail ...... 77, 147 Eliza ...... 224, 271

Names Index Page 17

Foss James ...... 6 Armine A., (Decatur) Mrs. 128, 211 James 1707 ...... 6 Maria/Mary A. (Smithen) .. 92, 172 Jane bp 1728 ...... 6 Jeremiah bp 1725 ...... 6 Foster John & Lucretia (Sabine) ..... 157 Alden & Georgia A. (Nelson) .. 259 John & Mary A. (Seavey) ...... 259 Alice M...... 165 John 1716 ...... 6 Cora F...... 259 Joseph, Capt. & Dorcas M. Curtis R...... 196 (Bartlett) ...... 173 Deborah 1810 ...... 151, 230 Joshua ...... 86, 114 Jacob, Rev. .. 15, 16, 19, 20, 35, Lydia 1772 ...... 41, 86 40, 42, 44, 66, 69, 70, 71, 85 Margaret 1730 ...... 6 Judith M...... 119, 201 Margaret 1820 ...... 157 Lena 1884 ...... 196 Mary ...... 6 Mary A...... 113, 195 Mary bp 1723 ...... 6 Otis ...... 58 Nathaniel 1713 ...... 6 Ruth A. 1830 ...... 119, 201 Peletiah ...... 167 Stephen B...... 113 Philip ...... 158 Thankful ...... 2 Reuben ...... 203 Warren & Judith ...... 201 Stephen bp 1819 ...... 6 Fowler Thomas ...... 238 John W...... 250 William ...... 6, 32 William 1710 ...... 6 France John ...... 124 Fruhock Nina ...... 217 Frazier Mary ...... 205, 264 Fry Elizabeth ...... 97, 178 Freeman Samuel ...... 100 Fuller Doris ...... 286 French Hannah N...... 122, 205 Charles ...... 204 Nancy L...... 205, 263 Daniel ...... 151 Eliza E. 1859 ...... 204 Furber Joseph ...... 229 Jethro ...... 205 Laura A. 1860 ...... 204 Nellie A. 1846 ...... 123, 205 Lottie M. 1891 ...... 128, 211 Furbish Nellie M. 1863 ...... 204 Eliza I. 1854 ...... 131, 213 Sarah A., Mrs...... 179 James C...... 213 Susan A., Mrs...... 248 Joseph ...... 48 Frohock Mary ...... 183, 249 John ...... 269 William ...... 91 Nina 18-- ...... 269 Furesberg Frost Mary O...... 271 Amanda 1851 ...... 195, 254 Furness Amos ...... 167 Lucinda ...... 105, 185 Charlotte ...... 87, 160 David ...... 158 Gale Dependance ...... 115 George W...... 93 Dorcas B. 1821 ...... 93, 173 Gallant Elizabeth ...... 158, 239 Joseph ...... 241 Emily ...... 160, 240 Francis ...... 114 Gammon Frederick J...... 257 Hannah ...... 43 Grace (Roberts) ...... 237, 276 Harriet ...... 121 Gamsby Harriet 1806 ...... 203 Annie ...... 194, 253 Isaac ...... 158

Names Index Page 18

Gannett Gibbs Matthew ...... 121 J.B...... 204 Mary ...... 75, 144 Gardiner Agnes ...... 109 Gile John ...... 161 Etta L...... 212, 267 Nathaniel ...... 267 Gardner Agnes ...... 191 Giles David ...... 54 Garey John ...... 11 Hannah (Murray), Mrs. 1797 90, 167 Mary T...... 3 Garland Gilford Albra ...... 48 Samuel ...... 249 Franklin ...... 122 Mary ...... 22 Gilman Sarah ...... 113, 195 Daniel ...... 101 Elizabeth 1796 ...... 61, 123 Gay Laura ...... 182, 249 Seth ...... 49 Mrs...... 153, 232 Gayton Zebulon ...... 123 Daniel ...... 159 Gilpatrick Eleanor ...... 159, 239 Benjamin ...... 31 George Elizabeth ...... 10 David ...... 193 Elizabeth 1800 ...... 47, 98 Otis ...... 222 Elliot ...... 152 Sarah P. 1872 ...... 111, 193 Jane ...... 153 Jane 1803 ...... 233 Gerrish Miriam 1783 ...... 45, 95 Anna T. 1769 ...... 32, 67 Miss...... 15 Calvin 1837 ...... 79 Charles, Maj. Bp 1717 ...... 6 Give Eunice 1835 ...... 79 C.G., Rev...... 207 Hiram N. 1848 ...... 148 Glidden Jacob G...... 148 Clarence ...... 97 Jacob G. 1825 ...... 79 Elizabeth 1809 ...... 63, 125 James ...... 79 Melissa J. 1829 ...... 124, 207 James 1830 ...... 79 Nicholas ...... 207 James 1853 ...... 148 Joanna 1820 ...... 79 Glines John 1855 ...... 148 Albion ...... 104 Joseph, Col...... 67 Judith 1828 ...... 79 Godfrey Louis ...... 148 Eliza ...... 111, 193 Mark 1818 ...... 79 Goff Nathaniel ...... 6 Joseph H...... 219 Phesa A. 1851 ...... 148 Olive S. (Emery), Mrs. 1848 .. 219 Sabrina 1822 ...... 79 Salvina 1857 ...... 148 Goldsmith Sophia 1834 ...... 79 David ...... 61 Susan G. 1841 ...... 79 Gooch Susannah 1811 ...... 28 Elizabeth C. 1854 ...... 175 Gerry Goodall Charles & Melissa (Hasty) .... 218 Sarah ...... 120 Laura B. 1866 ...... 139, 218 Susan ...... 202 Getchell

Eunice ...... 16, 35 Isaiah ...... 99

Names Index Page 19

Goodrich Abigail5 bp 1751 ...... 38 Alice 1804 ...... 42 Abigail5 bp 1763 ...... 20 Edna ...... 209, 265 Abigail5 bp 1778 ...... 37 Henry 1800 ...... 42 Abigail6 .. 47, 58, 60, 76, 78, 81 John & Martha (Holmes) ...... 42 Abigail6 1787 ...... 60, 117 John 1773 ...... 42 Abigail6 1790 ...... 82 John 1808 ...... 42 Abigail6 1794 ...... 55 Lois 1806 ...... 42 Abigail6 1795 ...... 90 Mary 1755 ...... 38, 77 Abigail6 1798 ...... 91 Mary 1802 ...... 42 Abigail6 1809 ...... 80 Olive ...... 39 Abigail6 1820 ...... 79 Olive 1773 ...... 81 Abigail6 A...... 92 Olive J. 1840 ...... 151, 229 Abigail6 bp 1785 ...... 61 Reuben 1799 ...... 81 Abigail6 W. 1788 ...... 61 Rosanna ...... 147, 225 Abigail7 ...... 153, 158, 161 Sally ...... 38 Abigail7 1808 ...... 104 Sally 1760 ...... 77 Abigail7 1820 ...... 119 Samuel G...... 84 Abigail7 A. 1807 ...... 114 Abigail7 A. 1831 ...... 147 Goodridge Abigail7 B.1831 ...... 110 Abigail ...... 43 Abigail7 J. 1837 ...... 150 Alice ...... 84, 154 Abigail7 L. 1820 ...... 125 Benjamin 1800 ...... 43 Abigail8 ...... 188 George ...... 43 Abigial7 1819 ...... 155 John & Esther (Quint) ...... 43 Abijah5 ...... 44 Joshua 1781 ...... 43 Abra11 L...... 287 Joshua 1818 ...... 43 Abra7 1820 ...... 120 Martha ...... 43 Abraham5 1769 ...... 21, 48 Mary ...... 77, 147 Abraham6 ...... 47 Nathan ...... 43 Abraham6 1793 ...... 48 Goodspeed Abraham7 ...... 98 L.W...... 182 Abraham7 F. 1814 ...... 147 Abram7 ...... 147 Goodwin Ada8 A. 1854 ...... 220 ---- ...... 53 Adah6 1797 ...... 78 Aaron3 1702 ...... 9, 20 Adaline7 1854 ...... 160 Aaron4 1754 ...... 20, 44 Adam2 ...... 2 Aaron5 ...... 25, 55 Adam3 ...... 7, 18, 30 Aaron5 1786 ...... 44, 92 Adam3 1687 ...... 4 Aaron6 ...... 64, 87, 158, 160 Adam4 bp 1741 ...... 18 Aaron6 1790 ...... 50 Adam5 1758 ...... 38, 77 Aaron6 1798 ...... 55 Adam7 ...... 146 Aaron6 1805 ...... 57, 110 Adam7 P...... 150 Aaron6 1810 ...... 92 Addie8 E. 1835 ...... 221 Aaron6 P. 1798 ...... 109 Addraetta7 W...... 118 Aaron7 ...... 162, 185, 241 Addraetta7 W. 1848 ...... 173 Aaron7 O. 1849 ...... 246 Adelaid8 1852 ...... 225 Abbie7 1845 ...... 97 Adeliza8 1835 ...... 221 Abbie7 A. 1849 ...... 150 Agneria6 1805 ...... 72 Abbie8 M. 1848 ...... 201 Agnes8 ...... 238 Abbie9 ...... 181 Agnes8 A. 1893 ...... 213 Abby7 J...... 166 Albert6 T. 1812 ...... 67 Abby7 J. 1841 ...... 97 Albert7 ...... 138, 216 Abby7 R. 1829 ...... 129 Albert7 1836 ...... 169, 172 Abby8 A. 1853 ...... 224 Albert7 1844 ...... 124 Abigail3 1701 ...... 9 Albert7 H. 1869 ...... 175 Abigail4 1715 ...... 10 Albert8 1842 ...... 199, 259 Abigail4 1745 ...... 20 Albert8 C. 1852 ...... 207 Abigail4 bp 1725 ...... 17 Albert8 D. 1862 ...... 191, 251 Abigail5 ...... 20, 21 Albert8 J. 1846 ...... 196, 255 Abigail5 1777 ...... 15, 33 Albert8 L. 1867 ...... 227, 272

Names Index Page 20

Goodwin (continued) Almira6 1806 ...... 52 Albert8 T. 1838 ...... 197 Almira6 1827 ...... 67 Albert9 ...... 268 Almira7 ...... 158, 170 Albert9 E. 1867 ...... 259 Almira7 1811 ...... 152 Albert9 H. 1868 ...... 273 Almira7 1817 ...... 99 Albert9 L. 1868 ...... 255 Almira7 1839 ...... 163 Albion7 1835 ...... 164 Almira7 1844 ...... 169 Albion7 K...... 107, 187 Almira8 1848 ...... 241 Albion8 ...... 195 Almira8 M. 1850 ...... 183 Albion9 G. 1861 ...... 254, 280 Almon7 1840 ...... 111, 193 Albra7 ...... 96, 177 Almon7 K., Hon. 1839 .... 170, 244 Albra7 G. 1851 ...... 96 Almon8 1867 ...... 245 Albra7 H. 1840 ...... 154 Alonzo7 1834 ...... 101, 182 Albra7 H. 1848 ...... 234 Alonzo7 N. 1846 ...... 94 Albra8 A. 1845 ...... 235 Alonzo7 Q. 1829 ...... 103 Alden9 1874 ...... 271 Alonzo7 Q. 1831 ...... 103 Aldephia6 1803 ...... 72 Alonzo8 ...... 203, 233, 262, 275 Alenander8 1863 ...... 220 Alonzo8 L. 1844 ...... 235 Alexander10 M. 1906 ...... 284 Alonzo9 P. 1882 ...... 275 Alexander6 C. 1802 45, 87, 94, 161 Alpheus6 1803 ... 35, 91, 169, 172 Alexander7 ...... 152, 230 Alpheus6 S. 1791 ...... 61, 123 Alexander8 1863 ...... 221 Alpheus7 1842 ...... 169, 244 Alfred6 1811 ...... 57, 112 Alpheus8 S. 1843 ...... 204, 263 Alfred7 1832 ...... 94, 175 Alphonso8 M. 1849 ...... 233 Alfred8 1832 ...... 196 Alvah8 ...... 227 Alfred8 1836 ...... 197, 256 Alvah8 W. 1871 ...... 245 Alfred8 1846 ...... 198 Alvin7 W. 1846 ...... 169 Alfred8 1891 ...... 210 Amajiah5 1785 ...... 184 Alfred8 E. 1872 ...... 218 Amanda7 1848 ...... 137 Alfred9 1902 ...... 247, 279 Amanda7 F. 1830 ...... 120 Algernon8 1857 ...... 215 Amanda8 B. 1844 ...... 195 Alice10 B. 1919 ...... 282 Amanda8 C. 1847 ...... 188 Alice10 D. 1893 ...... 287 Amaziah4 1739 ...... 11, 23 Alice5 1759 ...... 26 Amaziah5 1763 ...... 40, 82 Alice7 1829 ...... 116 Amaziah5 1785 ...... 24, 52 Alice7 C. 1852 ...... 135 Amaziah6 1780 ...... 82, 153 Alice7 G. 1835 ...... 162 Amaziah7 ...... 94, 176 Alice7 L. 1848 ...... 111 Amaziah7 1819 ...... 123, 206 Alice7 M...... 162 Amaziah7, Jr...... 153 Alice8 ...... 208, 210 Amaziah8 F. 1863 ...... 206, 264 Alice8 E. 1853 ...... 223 Amelia8 C. 1843 ...... 188 Alice8 E. 1857 ...... 228 Amos4 W. bp 1755 ...... 16, 35 Alice8 F. 1847 ...... 199 Amos5 1802 ...... 35, 73 Alice8 J. 1849 ..... 166, 200, 243 Amos6 ...... 87, 160 Alice8 P. 1851 ...... 236 Amos6 1806 ...... 62, 125 Alice9 C. 1880 ...... 267 Amos7 ...... 124, 160, 239 Alice9 G. 1860 ...... 270 Amos7 G 1797 ...... 114 Alice9 L. 1870 ...... 273 Amos7 G. 1797 ...... 196 Alice9 M. 1878 ...... 249 Amos8 G. 1836 ...... 197, 256 Alice9 M. 1879 ...... 189 Amy3 1693 ...... 3, 6, 16 Alison9 L. 1873 ...... 250, 280 Amy4 1718 ...... 10 Allen7 1851 ...... 112, 194 Amy4 1752 ...... 18 Allen7 M. 1850 ...... 112 Amy4 bp 1724 ...... 11 Allie9 B. 1875 ...... 257 Amy4 bp 1730 ...... 16 Alma8 C. 1842 ...... 190 Amy7 1832 ...... 123 Alma9 J. 1866 ...... 257 Amy9 O. 1877 ...... 258 Almeda7 1866 ...... 127 Anabella7 1829 ...... 124 Almeda8 1852 ...... 230 Andrew5 ...... 39 Almira6 ...... 88 Andrew5 1750 ...... 22, 50 Almira6 1804 ...... 67 Andrew5 1784 ...... 33 Andrew5, Maj. 1784 ...... 71

Names Index Page 21

Goodwin (continued) Annie9 N...... 262 Andrew6 ...... 50, 51, 89, 101 Annie9 T...... 274 Andrew6 1792 ...... 49, 99 Ansel7 1841 ...... 149, 227 Andrew6 1838 ...... 71 Anthony J...... 237 Andrew6 D. 1800 ...... 58, 112 Anthony7 1837 ...... 125, 209 Andrew6 J. 1817 ...... 140 Arbella7 ...... 101 Andrew6 J. 1832 ...... 75 Ardeline7 1817 ...... 147 Andrew6, Capt. 1817 ...... 73 Ardella8 ...... 239 Andrew7 .. 105, 158, 167, 239, 243 Arilla8 1853 ...... 188 Andrew7 J. 1826 ...... 100, 180 Armine6 ...... 67, 74 Andrew7 J. 1847 ...... 140 Armine7 1837 ...... 170 Andrew7 J. 1850 .... 166, 200, 243 Armine8 ...... 245 Andrew8 1837 ...... 206 Arnett8 1861 ...... 220, 221 Andrew8 1857 ...... 180 Arnette6 ...... 74 Andrew8 J. 1843 ...... 189, 251 Arnette7 ...... 170 Andrew8 J. 1849 ...... 181 Arron7 1858 ...... 171 Angetta8 ...... 189 Arthur10 A. 1912 ...... 189 Angie7 1836 ...... 125 Arthur7 W. 1873 ...... 139 Ann3 1703 ...... 4 Arthur8 1907 ...... 220 Ann3 1705 ...... 4 Arthur8 A. 1870 ...... 216 Ann4 bp 1726 ...... 10 Arthur8 C...... 246 Ann4 bp 1735 ...... 16 Arthur8 H...... 175 Ann6 [Hannah] 1805 ...... 48 Arthur8 M. 1861 ...... 188 Ann6 1810 ...... 81 Arthur8 R. 1880 ...... 205 Ann7 ...... 103, 146, 161 Arthur9 ...... 178 Ann7 1809 ...... 120 Arthur9 H. 1891 ...... 271 Ann7 1828 ...... 155 Arvilla7 J. 1836 ...... 123 Ann7 1830 ...... 106 Arvilla7 J. 1863 ...... 144 Ann7 M. 1832 ...... 96 Arvilla8 1869 ...... 218 Ann7 M. 1843 ...... 112 Asa6 1789 ...... 78 Ann7 M. 1844 ...... 170 Asa7 ...... 159 Ann8 1844 ...... 196 Asa7 1813 ...... 106 Ann8 M 1846 ...... 196 Asa7 P. 1842 ...... 97, 178 Ann9 L. 1862 ...... 274 Asenath7 J. 1821 ...... 120 Anna6 ...... 51 Asenath7 M. 1844 ...... 98 Anna6 1778 ...... 16, 35, 60 Askel7 J...... 109 Anna6 1782 ...... 86 Athelinda8 ...... 231 Anna6 1787 ...... 60 Athelinda8 1829 ...... 232 Anna6 T. 1792 ...... 67 Augusta8 A. 1838 ...... 182 Anna7 ...... 158 Augusta9 S. 1853 ...... 262 Anna7 1798 ...... 115 Augustine7 D. 1827 ...... 123 Anna7 1804 ...... 107 Augustine8 F. 1850 ...... 224 Anna7 1828 ...... 137 Augustus5 1859 ...... 35, 75 Anna7 E...... 138 Augustus6 ...... 75, 144 Anna7 H. 1838 ...... 132 Augustus6 1804 ...... 91, 170 Anna8 1825 ...... 198 Augustus7 ...... 134 Anna8 E. 1837 ...... 199 Augustus7 C. 1834 ...... 109, 191 Anna8 S. 1864 ...... 191 Austin9 M...... 252, 280 Anna9 1916 ...... 247 Avis9 ...... 272 Anna9 E...... 268 Azel7 1819 ...... 108, 190 Anna9 G. 1886 ...... 267 Azuba7 ...... 157 Annabella8 1850 ...... 224 B. Frank7 ...... 96, 177 Anne7 E. 1833 ...... 169 Barbara11 ...... 282 Annette8 V. 1849 ...... 188 Barbara11 M. 1928 ...... 283 Annie7 A. 1852 ...... 103 Barbara6 ...... 51 Annie7 H. 1847 ...... 151 Bartholomew4 bp 1724 ...... 11, 23 Annie7 R. 1847 ...... 128 Bartholomew5 ...... 21, 24 Annie7 W. 1862 ...... 137 Bartholomew6 1773 ...... 51, 102 Annie8 ...... 208, 224, 245, 246 Barzilla8 F. 183- ...... 262 Annie8 B. 1858 ...... 235 Barzilla8 F. 1831 ...... 203 Bathsheba7 1820 ...... 122

Names Index Page 22

Goodwin (continued) Bertha9 1890 ...... 229 Beatrice8 1909 ...... 220 Bertha9 L. 1869 ...... 263 Beatrice9 E. 1879 ...... 270 Beryl9 1884 ...... 251 Beatrice9 H. 1904 ...... 266 Bethany8 1852 ...... 206 Belinda6 1797 ...... 50 Betsey5 ...... 28 Belinda6 1813 ...... 51 Betsey5 1774 ...... 33 Belinda7 1839 ...... 148 Betsey5 1795 ...... 34 Belinda7 1841 ...... 148 Betsey6 ...... 53, 55 Belle7 1844 ...... 128 Betsey6 1781 ...... 61 Belle8 P. 1852 ...... 235 Betsey6 1784 ...... 49 Belle9 C. 1881 ...... 256 Betsey6 1787 ...... 50 Benjamin & Elizabeth (Plaisted) 45 Betsey6 1804 ...... 84 Benjamin4 1735 ...... 11, 23 Betsey6 L. 1803 ...... 58 Benjamin4 bp 1724 ...... 11, 21 Betsey7 1815 ...... 99 Benjamin4 bp 1732/3 ...... 19 Betsey7 1821 ...... 115 Benjamin4 bp 1737 ...... 19 Bial3 bp 1716 ...... 5 Benjamin4 bp 1754 ...... 19, 42 Bina9 ...... 264 Benjamin5 ..... 21, 25, 37, 43, 45 Bion9 B. 1863 ...... 262 Benjamin5 1768 ...... 81 Blaisdell7 J. 1823 ...... 125, 208 Benjamin5 1773 ...... 27, 57 Blanche9 V. 1908 ...... 266 Benjamin5 bp 1761 ...... 25 Bradford7 1860 ...... 134 Benjamin5 bp 1768 ...... 39 Bradford7 C. 1849 ...... 139 Benjamin5, Capt. bp 1752 .. 22, 51 Bradley9 B. 1866 ...... 262 Benjamin6 45, 51, 54, 64, 76, 86, Bruce10 1935 ...... 288 94, 102, 106, 107, 144, 157 Bruce11 E...... 285 Benjamin6 1781 ...... 45, 95 Burton8 W. 1873 ...... 247 Benjamin6 1785 ...... 85 Burton9 E. 1909 ...... 266 Benjamin6 1795 ...... 61, 121 Byron9 W. 1865 ...... 263 Benjamin6 1809 ...... 91 Caleb4 1710 ...... 11, 20 Benjamin6 A. 1810 ...... 46, 96 Caleb5, Capt...... 20, 44 Benjamin6 F. 1809 ...... 57, 112 Caleb6 ...... 99 Benjamin6 F. 1817 ...... 72, 139 Caleb6 1788 ...... 49 Benjamin7 96, 152, 157, 177, 231, Caleb7 ...... 159 237 Caleb7 1819 ...... 99, 179 Benjamin7 18-- ...... 153 Caleb8 A. 1845 ...... 179, 248 Benjamin7 1824 ...... 148, 225 Caleb8 B. 1847 ...... 195, 254 Benjamin7 1826 ...... 94, 176 Calvin6 1815 ...... 91 Benjamin7 A. 1808 ...... 102, 183 Calvin7 1829 ...... 106, 186 Benjamin7 F...... 98, 178 Calvin7 1844 ...... 163 Benjamin7 F. 1821 ...... 147, 224 Calvin7 W. 1848 ...... 169 Benjamin7 F. 1830 ...... 101 Camille8 1856 ...... 206 Benjamin7 F. 1839 ...... 111, 193 Carl9 B. 1906 ...... 276 Benjamin7 F. 1844 ...... 168, 243 Carl9 E. 1892 ...... 271 Benjamin7 F. 1847 ...... 149 Carl9 W. 1889 ...... 248 Benjamin7 F. 1848 ...... 139 Carleton8 ...... 178 Benjamin7 F. 1851 ...... 149, 226 Carll6 ...... 64 Benjamin7 H. 1829 ...... 127 Caroline6 ...... 46 Benjamin7 L. 18-- ...... 232 Caroline6 M...... 88 Benjamin7 S. K...... 126 Caroline7 . 95, 96, 102, 138, 161, Benjamin8 ...... 177 162, 241 Benjamin8 1894 ...... 210 Caroline7 1808 ...... 155 Benjamin8 C. 1865 ...... 181 Caroline7 1835 ...... 98 Benjamin8 F. 1853 ...... 191 Caroline7 1839 ...... 94 Benjamin8 P. 1870 ...... 240 Caroline7 E. 1827 ...... 155 Bernice10 L. 1923 ...... 258 Caroline7 E. 1828 ...... 126 Bernice8 ...... 126 Caroline7 E. 1865 ...... 126 Bertenia8 1867 ...... 225 Caroline7 H...... 134 Bertha7 J. 1879 ...... 111 Caroline8 ...... 238 Bertha8 A. 1889 ...... 218 Caroline8 A. 1833 ...... 197 Bertha9 ...... 261 Caroline8 E. 1847 ...... 235 Caroline8 E. 1897 ...... 215

Names Index Page 23

Goodwin (continued) Charles7 B. 1836 ...... 101, 182 Caroline8 J. 1859 ...... 191 Charles7 C...... 96, 177 Caroline8 M. 1835 ...... 198 Charles7 C. 1838 ...... 127, 210 Caroline8 M. 1871 ...... 213 Charles7 E. 1827 ...... 138, 216 Caroline8 W. 1881 ...... 212 Charles7 E. 1830 93, 107, 175, 187 Caroline9 E. 1869 ...... 262 Charles7 E. 1845 ...... 172 Carolyn8 C. 1926 ...... 219 Charles7 E. 1846 ...... 169 Carr9 P. 1855 ...... 262 Charles7 F. 1822 ...... 100 Carrie10 G. 1894 ...... 283 Charles7 F. 1827 ...... 154, 234 Carrie7 C. 1867 ...... 137 Charles7 F. 1842 ...... 103 Carrie7 E. 1860 ...... 144 Charles7 F. 1862 ...... 140 Carrie8 E. 1860 ...... 185 Charles7 G. 1813 ...... 108, 189 Carrie8 G. 1858 ...... 196 Charles7 H. 1824 ...... 146, 224 Carrie8 I. 1856 ...... 235 Charles7 H. 1838 ...... 168 Carrie8 M...... 186 Charles7 H. 1840 ...... 147 Carrie9 A. 1873 ...... 256 Charles7 H. 1842 ...... 154, 234 Carrie9 J. 1862 ...... 270 Charles7 H. 1852 ...... 150, 227 Catherine5 1759 ...... 24 Charles7 J...... 134 Catherine7 ...... 160 Charles7 J. 1834 ...... 104, 184 Catherine8 S. 1853 ...... 176 Charles7 J. 1834 ...... 172 Celesta7 A. 1859 ...... 171 Charles7 L. 1845 ...... 175 Celia8 F. 1878 ...... 213 Charles7 M. 1853 ...... 168 Celia8 M. 1868 ...... 184 Charles7 N. 1832 ...... 150, 228 Chapman7 1799 ...... 122, 203 Charles7 N. 1837 ...... 94 Charity4 bp 1736 ...... 14 Charles7 S. 1825 ...... 154 Charity5 bp 1761 ...... 38 Charles7 T., Jr...... 247 Charity6 ...... 45, 64 Charles7 W. 1844 ...... 151 Charity7 ...... 95 Charles8 179, 180, 208, 210, 239, Charity7 P...... 126 240 Charles ...... 190 Charles8 1861 ...... 185 Charles & Clara (West) ...... 122 Charles8 1949 ...... 186 Charles E., Rev...... 208 Charles8 A. 1841 ...... 203, 262 Charles, Rev...... 206 Charles8 A. 1862 ...... 222 Charles10 E. 1908 ...... 281 Charles8 A. 1867 ...... 242 Charles10 M. 1891 ...... 280, 289 Charles8 B...... 202 Charles10 V. 1912 ...... 281 Charles8 B. 1841 ...... 189, 251 Charles10 W. 1908 ...... 261 Charles8 B. 1863 ...... 182 Charles11 ...... 289 Charles8 B. 1867 ...... 202 Charles4 bp 1727 ...... 16 Charles8 E. 1850 ...... 198 Charles5 ...... 44 Charles8 E. 1870 ...... 191 Charles5 1771 ...... 38, 80 Charles8 E. 1893 ...... 247 Charles5 bp 1754 ...... 41 Charles8 F...... 240 Charles5 J. 1800 ...... 35 Charles8 F. 1841 ...... 230, 273 Charles5 James 1800 ...... 74 Charles8 F. 1850 ...... 186 Charles6 80, 87, 93, 158, 160, 161 Charles8 F. 1857 ...... 212, 267 Charles6 1804 ...... 92 Charles8 F. 1859 ...... 176 Charles6 1808 ...... 69, 134 Charles8 G. 1838 ...... 222, 270 Charles6 1812 ...... 80 Charles8 H...... 186 Charles6 E., Eld. 1816 ... 80, 151 Charles8 H. 1829 ...... 197, 256 Charles6 H. 1830 ...... 72 Charles8 H. 1834 ...... 205, 263 Charles6 H. 1837 ...... 72, 139 Charles8 H. 1843 ...... 183, 249 Charles6 S...... 88, 162 Charles8 H. 1878 ...... 243 Charles6 T. 1821 ...... 93, 173 Charles8 J. 1854 ...... 208 Charles6 W. 1804 ...... 172 Charles8 N. 1865 ...... 176 Charles7 ... 94, 99, 137, 170, 245 Charles8 O. 1859 ...... 228 Charles7 1836 ...... 167 Charles8 P. 1886 ...... 210 Charles7 1847 ...... 160 Charles8 R. 1842 ...... 195, 254 Charles7 1865 ...... 137 Charles8 S...... 202 Charles7 A. 1834 ...... 95, 176 Charles8 S. 1856 ...... 184, 250 Charles7 A. 1843 ...... 151, 228 Charles8 T. 1829 ...... 229 Charles8 W. 1833 ...... 229

Names Index Page 24

Goodwin (continued) Clifford7 1887 ...... 143 Charles8 W. 1843 ...... 235, 275 Clinton7 1861 ...... 139, 218 Charles8 W. 1853 ...... 190 Clyde10 M. 1898 ...... 282 Charles8 W. 1858 ...... 179, 248 Comfort6 D. 1798 ...... 57 Charles9 ...... 267, 268 Constance10 P...... 280 Charles9 1842 ...... 249, 279 Constantine8 C. 1856 ...... 179 Charles9 1854 ...... 262, 285 Cora7 M. 1866 ...... 143 Charles9 B. 1864 ...... 280 Cora8 1858 ...... 234 Charles9 B.1864 ...... 250 Cora8 B...... 225 Charles9 E. 1873 ...... 254, 281 Cora8 E. 1859 ...... 184 Charles9 E. 1891 ...... 248 Cora9 ...... 254, 264 Charles9 E. 1895 ...... 271 Cora9 A. 1860 ...... 262 Charles9 F. 1869 ...... 273 Cora9 B. 1864 ...... 273 Charles9 H. 1859 ...... 273 Cora9 E. 1857 ...... 251 Charles9 L. 1884 ...... 276 Cora9 E. 1868 ...... 261 Charles9 M. 1863 ...... 263, 286 Cordelia8 ...... 179, 231 Charles9 O. 1888 ...... 265 Cordelia8 A. 1851 ...... 190 Charles9 R. 1866 ...... 273, 287 Cornelius7 ...... 158, 239 Charlotte10 ...... 287 Cornelius7 E. 1855 ...... 162 Charlotte7 1849 ...... 172 Cressy11 1939 ...... 286 Charlotte7 N. 1836 ...... 150 Crissie7 M. 1879 ...... 143 Charlotte7 R. 1844 ...... 111 Cutts8 W. 1849 ...... 233 Charlotte8 D. 1880 ...... 175 Cynthia ...... 154, 234 Charlotte8 E. 1850 ...... 179 Cynthia6 1853 ...... 75 Charlotte8 F.1835 ...... 230 Cynthia7 ...... 167 Chase7 1848 ...... 95 Cynthia7 1818 ...... 106 Chester8 ...... 175 Cynthia7 C. 1847 ...... 140 Chester8 B. 1833 ...... 230 Cynthia7 P...... 95 Chester8 B. 1838 ...... 230, 273 Cynthia8 C. 1840 ...... 188 Chester9 ...... 260 Cynthia8 I. 1844 ...... 221 Christina8 1876 ...... 226 Cyrenius9 ...... 250 Christina8 1918 ...... 220 Cyrus6 K...... 52 Christine9 ...... 272 Cyrus7 ...... 103 Christopher ...... 1 Cyrus7 1837 ...... 106, 187 Christopher6 M. 1808 ...... 84 Cyrus7 A. 1830 ...... 104, 184 Clanence7 H...... 141 Cyrus7 H. 1828 ...... 127 Clara7 1826 ...... 156 Cyrus7 R. 1834 ...... 168, 243 Clara8 1840 ...... 232 Cyrus8 H. 1850 ...... 179, 248 Clara8 A...... 222 Cyrus8 H. 1853 ...... 182 Clara8 A. 1843 ...... 222 Cyrus8 H. 1878 ...... 210, 266 Clara8 E. 1854 ...... 208 Cyrus8 R...... 175, 247 Clara8 E. 1857 ...... 179 Daniel ...... 1, 35 Clara8 E. 1862 ...... 229 Daniel10 1933 ...... 279 Clara8 J. 1848 ...... 223 Daniel10 A. 1909 ...... 284 Clara8 K. 1860 ...... 236 Daniel2 1656 ...... 2, 3, 16 Clara9 1858 ...... 271 Daniel3 1685 ...... 3, 10 Clara9 1891 ...... 266 Daniel4 1713 ...... 10, 20 Clara9 D. 1854 ...... 250 Daniel4 1726 ...... 12, 25 Clarence L. 1909 ...... 266 Daniel4 bp 1729 ...... 16 Clarence8 S. 1880 ...... 207 Daniel4 bp 1736 ...... 11 Clarence8 W. 1871 ...... 242, 278 Daniel4 bp 1738 ...... 14 Clarence9 ...... 259 Daniel5 1749 ...... 59 Clarence9 1873 ...... 255 Daniel5 1755 ...... 76 Clarence9 W...... 278 Daniel5 1761 ...... 21, 46 Clarinda6 1833 ...... 72 Daniel5 1779 ...... 70 Clarissa6 ...... 64, 87 Daniel5 bp 1749 ...... 29 Clarissa7 ...... 94 Daniel5 bp 1755 ...... 38 Clarissa8 M. 1829 ...... 204 Daniel5 bp 1759 ...... 25 Clark9 W. 1864 ...... 262 Daniel5 bp 1779 ...... 32 Clayton9 D. 1893 ...... 262 Daniel5 L. 1779 ...... 28, 58 Daniel5 T. 1779 ...... 25, 55

Names Index Page 25

Goodwin (continued) David6 1816 ...... 92 Daniel5, Capt. 1804 ...... 35, 75 David7 ... 105, 149, 159, 162, 185 Daniel5, Lieut. bp 1764 25, 41, 54 David7 1802 ...... 107, 188 Daniel6 ...... 46, 54, 55, 81, 152 David7 1828 ...... 106, 186 Daniel6 1772 ...... 60 David7 1837 ...... 161 Daniel6 1775 ...... 60 David7 P. 1823 ...... 122 Daniel6 1786 .... 53, 76, 106, 146 David7 S. 1860 ...... 171 Daniel6 1790 ...... 61, 120 David8 ...... 187, 201 Daniel6 1793 ...... 79, 149 David8 A. 1866 ...... 191 Daniel6 1794 ...... 56, 109 David8 B. 1851 ...... 181 Daniel6 1795 ...... 61 David8 B. 1874 ...... 181 Daniel6 1836 ...... 75 David8 E. 1871 ...... 225, 271 Daniel6 Jr. 1775 ...... 114 David8 N...... 177, 248 Daniel6 R., Rev. 1811 .... 68, 132 David8 R. 1866 ...... 209 Daniel7 ...... 108, 149 David9 L. 1850 ...... 250, 279 Daniel7 1768 ...... 183 Davis4 bp 1729 ...... 11 Daniel7 1769 ...... 102 Dearborn7 J. 1873 ...... 143, 220 Daniel7 1795 ...... 114 Deborah ...... 22, 51 Daniel7 1804 .. 104, 115, 185, 198 Deborah6 ...... 51 Daniel7 1811 ...... 116, 199 Deborah7 ...... 102, 159 Daniel7 1817 ...... 122, 205 Deliverance4 bp 1725 ...... 17 Daniel7 1825 ...... 187 Delmar10 W. 1914 ...... 286 Daniel7 1826 ...... 107 Dolly7 ...... 102 Daniel7 1836 ...... 131 Dominicus4 1741 ...... 15, 32 Daniel7 1840 ...... 94 Dominicus5 1768 ...... 32, 69 Daniel7 B. 1811 ...... 146 Dominicus5 1791 ...... 33 Daniel7 B., Rev. 1811 ...... 223 Dominicus6 ...... 69, 87, 159 Daniel7 F. 1840 ...... 157, 237 Dominicus7 ...... 160, 239 Daniel7 M. 1820 ...... 101, 183 Dominicus8 C...... 233 Daniel7 R. 1836 ...... 213 Donald11 ...... 289 Daniel7 W. 1852 ...... 169 Donald9 R. 1895 ...... 266 Daniel8 1816 ...... 183, 249 Donald9 R. 1909 ...... 247 Daniel8 1832 ...... 198, 257 Dora10 H. 1886 ...... 282 Daniel8 1837 ...... 251 Dorcas ...... 159 Daniel8 1841 ...... 204, 263 Dorcas5 ...... 40 Daniel8 1857 ...... 189 Dorcas5 bp 1766 ...... 37 Daniel8 1867 ...... 181 Dorcas6 ...... 87 Daniel8 A. 1825 ...... 197, 256 Dorcas6 1796 ...... 49 Daniel8 A. 1828 ...... 196 Dorcas6 1801 ...... 76 Daniel8 R. 1892 ...... 213 Dorcas7 ...... 160 Daniel8 W. 1851 ...... 191 Dorcas7 1803 ...... 99 Daniel9 ...... 250 Dorcas7 1814 ...... 115 Daniel9 1848 ...... 249, 279 Dorcas7 1816 ...... 113 Daniel9 A. 1878 ...... 284 Dorcas7 K. 1833 ...... 120 Daniel9 A. 1878 ...... 257 Doris10 E. 1894 ...... 280 Danzella9 A...... 204 Doris8 I. 1906 ...... 219 Darius6 1807 ...... 57, 112 Doris8 M. 1903 ...... 218 Darius6 1817 ...... 91 Doris9 1913 ...... 269 daughter7 1861 ...... 175 Doris9 1936 ...... 269 daughter8 ...... 187, 201, 225 Doris9 A. 1906 ...... 276 daughter8 1854 ...... 225 Dorothy (Nickerson), Mrs. 88, 161 daughter8 1871 ...... 175 Dorothy10 ...... 287 daughter8 1879 ...... 175 Dorothy10 1921 ...... 259 daughter9 ...... 261 Dorothy10 B. 1912 ...... 281 David5 ...... 151 Dorothy6 1795 ...... 78 David5 bp 1754 ...... 25, 53 Dorothy6 1800 ...... 81 David6 53, 81, 87, 106, 151, 159, Dorothy9 1902 ...... 276 162 Downing5 1766 ...... 26 David6 1797 ...... 54, 107 Downing5 1770 ...... 27, 56 David6 1808 .... 87, 160, 161, 238 Downing6 1796 ...... 56, 110 Draxey7 E. 1832 ...... 168

Names Index Page 26

Goodwin (continued) Edward8 H. 1888 ...... 228 Drexey7 ...... 148 Edward8 J. 1875 ...... 226 Drusilla8 1825 ...... 232 Edward8 L. 1839 ...... 223, 270 Dudley7 1797 ...... 151, 229 Edward8 N...... 179 dughter7 1831 ...... 161 Edward9 1915 ...... 276 Dwight10 L. 1917 ...... 288 Edward9 E., Dr. 1864 .... 254, 280 Dwight9 R...... 274 Edward9 P...... 248 Earl10 F. 1892 ...... 281 Edwin6 R. 1838 ...... 75, 143 Earl10 H. 1899 ...... 282 Edwin7 S. 1821 ...... 100 Earl11 ...... 282 Edwin8 A. 1840 ...... 230 Earl11 1923 ...... 283 Edwin8 A. 1847 ...... 233 Earle10 1899 ...... 283 Edwin8 G. 1881 ...... 213, 267 Eben6 1815 ...... 93, 172, 173 Edwin8 H. 1847 ...... 230 Eben7 W. 1848 ...... 247 Edwin8 K. 1847 ...... 260 Eben8 C. 1853 ...... 205, 264 Edwin8 K. 1848 ...... 199 Eben8 S. H. 1892 ...... 172 Edwin8 M...... 241, 277 Eben9 P. 1869 ...... 255 Edwin8 S. 1866 ...... 179 Ebenezer4 1747 ...... 20, 44 Edwin8 W. 1889 ...... 215 Ebenezer5 1781 ...... 44, 92 Edwin9 ...... 262 Ebenezer6 ...... 77, 147 Edwin9 A. 1845 ...... 249, 279 Ebenezer6 1803 ...... 92 Edwin9 A. 1879 ...... 263, 286 Ebenezer7 ...... 98, 161, 241 Effie8 1867 ...... 208 Ebenezer7 M. 1843 ...... 171, 245 Effie8 S...... 201 Ebenezer8 ...... 183 Elbridge7 ...... 124 Edgar8 N. 1855 ...... 207 Elbridge8 1857 ...... 207, 264 Edgar9 I. 1865 ...... 257, 282 Elbridge8 J. 1847 ...... 181 Edis8 A...... 179 Elbridge9 A. 1871 ...... 257, 283 Edith10 H. 1904 ...... 286 Elden8 S. 1888 ...... 226 Edith10 M. 1890 ...... 283 Eldridge7 ...... 162 Edith8 ...... 175, 238, 246 Eldridge7 1857 ...... 140 Edith9 O. 1887 ...... 267 Eldridge8 ...... 105 Edmund5 1779 ...... 44, 92 Eleanor10 M. 1927 ...... 258 Edmund5 bp 1741 ...... 39 Eleanor6 1794 ...... 65 Edmund6 ...... 77 Eleanor7 ...... 158 Edmund6 1790 ...... 85, 155 Eleanor7 J. 1847 ...... 161 Edmund6 1791 ...... 51, 103 Eleanor8 1830 ...... 203 Edmund6 N. 1825 ...... 73, 140 Eleanor8 G. 1877 ...... 211 Edmund6, Hon. 1818 ...... 92, 171 Eleanor8 M. 1833 ...... 203 Edmund7 1826 ...... 103 Eleanor9 1901 ...... 266 Edmund7 1833 ...... 163, 241 Electra6 1840 ...... 90 Edmund7 1850 ...... 135 Elias7 ...... 162, 241 Edmund7 C. 1831 ...... 128, 211 Elias7 1827 ...... 164 Edmund7 E., Hon. 1852 ... 171, 246 Elija5 1752 ...... 76 Edmund8 F. 1843 ...... 235, 275 Elijah4 bp 1726/7 ...... 17 Edna8 ...... 211 Elijah4 bp 1776/7 ...... 38 Edna9 M...... 269 Elijah5 bp 1752 ...... 38 Edward6 ...... 55, 88, 162 Elijah6 1784 ...... 76, 146 Edward6 D. 1813 ...... 57, 112 Elijah6 B. 1811 ...... 84 Edward6 H. 1802 ...... 70 Elijah7 ...... 151, 230 Edward6 S. 1839 ...... 74, 141 Elijah7 1846 ...... 160, 240 Edward7 ...... 124, 161, 241 Elijah7 1857 ...... 235 Edward7 1825 ...... 156, 236 Elijah7 B. 1857 ...... 154 Edward7 1847 ...... 102 Eliot6 1800 ...... 55 Edward7 J. 1848 ...... 151, 228 Eliphalet6 1785 ...... 76, 145 Edward8 ...... 210, 246 Eliphalet7 P. 1842 ...... 174 Edward8 1862 ...... 237 Elisha ...... 246 Edward8 1868 ...... 183, 242, 278 Elisha4 bp 1726 ...... 13, 29 Edward8 B. 1868 ...... 237 Elisha4 bp 1738 ...... 19 Edward8 C. 1859 ...... 190 Elisha5 ...... 42 Edward8 F. 1863 ...... 209 Elisha5 1763 ...... 30, 62 Elisha5 1792 ...... 42

Names Index Page 27

Goodwin (continued) Elizabeth5 bp 1759 ...... 25 Elisha5 bp 1745 ...... 29 Elizabeth5 bp 1766 ...... 32 Elisha5, Jr. 1745 ...... 59 Elizabeth5 bp 1773 ...... 39 Elisha6 ...... 62, 124 Elizabeth6 46, 55, 58, 64, 76, 88 Elisha6 1770 ...... 59, 113 Elizabeth6 1772 ...... 85 Elisha6 1793 ...... 61, 123 Elizabeth6 1787 ...... 50 Elisha6 1800 ...... 90, 167 Elizabeth6 1788 ...... 60, 90, 118 Elisha6 1812 ...... 89, 167 Elizabeth6 1790 ...... 63 Elisha6 1829 ...... 90, 168 Elizabeth6 1796 ...... 79 Elisha6 bp 1785 ...... 60 Elizabeth6 1808 ...... 81 Elisha6 H. 1799 ...... 69, 134 Elizabeth6 1813 ...... 91 Elisha6 S. 1799 ...... 52, 104 Elizabeth6 1840 ...... 75 Elisha6, Capt. 1776 ...... 60, 115 Elizabeth6 bp 1718 ...... 82 Elisha7 1791 ...... 152, 231 Elizabeth6 H. 1831 ...... 52 Elisha7 1804 ...... 113, 195 Elizabeth6 W. 1816 ...... 67 Elisha7 1808 ...... 119, 201 Elizabeth7 95, 146, 151, 158, 159 Elisha7 1809 ...... 114 Elizabeth7 1799 ...... 153 Elisha7 1817 ...... 123, 206 Elizabeth7 1801 ...... 121 Elisha7 1837 ...... 124 Elizabeth7 1812 ...... 120 Elisha7 H. 1842 ...... 134 Elizabeth7 1821 ...... 107 Elisha7 J. 1806 ...... 145, 221 Elizabeth7 1829 ...... 148 Elisha7 Jr. 1802 ...... 115 Elizabeth7 1830 ...... 167 Elisha7 Jr. 1819 ...... 123, 205 Elizabeth7 1831 ...... 163 Elisha8 1830 ...... 198 Elizabeth7 1844 ...... 168 Elisha8 1836 ...... 198 Elizabeth7 A...... 167 Elisha8 1868 ...... 205 Elizabeth7 E. 1828 ...... 120 Elisha8 Jr. 1852 ...... 206, 264 Elizabeth7 H, 1832 ...... 98 Elisha8 W. 1827 ...... 204 Elizabeth7 J. 1828 ...... 157 Eliza M. H. 1891 ...... 250 Elizabeth7 J. 1839 ...... 96 Eliza6 ...... 47, 51 Elizabeth7 L. 1819 .. 65, 124, 127 Eliza6 1794 ...... 69 Elizabeth7 M. 1842 ...... 169 Eliza6 1799 ...... 86 Elizabeth7 R. 1843 ...... 169, 172 Eliza6 1802 ...... 66 Elizabeth7 W. 1804 ...... 122 Eliza6 A...... 92 Elizabeth8 ...... 245 Eliza6 H. 1829 ...... 71 Elizabeth8 1836 ...... 105 Eliza7 ...... 134, 138 Elizabeth8 1844 ...... 177 Eliza7 1807 ...... 106 Elizabeth8 1856 ...... 216 Eliza7 1819 ...... 108, 116 Elizabeth8 1862 ...... 189, 208 Eliza7 1833 ...... 167 Elizabeth8 A 1825 ...... 233 Eliza7 1835 ...... 156 Elizabeth8 A. 1842 ...... 199 Eliza7 F. 1825 ...... 118, 119 Elizabeth8 A. 1851 ...... 207 Eliza7 J...... 160 Elizabeth8 A. 1856 ...... 191 Eliza8 ...... 188, 231 Elizabeth8 H. 1893 ...... 215 Eliza8 1829 ...... 188 Elizabeth8 J. 1851 ...... 235 Eliza8 A. 1827 ...... 232 Elizabeth8 L. 1884 ...... 213 Eliza8 J. 1837 ...... 233 Elizabeth8 M. 1830 ...... 196 Eliza9 M. 1871 ...... 263 Elizabeth8 W...... 216 Elizabeth10 1909 ...... 284 Elizabeth8 W. 1854 ...... 201 Elizabeth2 1660 ...... 2 Elizabeth9 ...... 270, 279 Elizabeth3...... 9 Elizabeth9 1902 ...... 260 Elizabeth3 1699 ...... 6 Elizabeth9 1907 ...... 271 Elizabeth4 1748 ...... 15 Ella7 E...... 136 Elizabeth4 1755 ...... 19 Ella7 O. 1868 ...... 144 Elizabeth4 bp 1721 ...... 12 Ella7 S. 1865 ...... 175 Elizabeth4 bp 1730 ...... 13 Ella8 ...... 245 Elizabeth5 20, 22, 29, 42, 43, 44 Ella8 1838 ...... 242 Elizabeth5 1756 ...... 26 Ella8 1864 ...... 185 Elizabeth5 1766 ...... 40 Ella8 D. 1873 ...... 218 Elizabeth5 1777 ...... 31 Ella8 E. 1873 ...... 246 Elizabeth5 1810 ...... 35, 91, 169 Ella8 E. 1877 ...... 194 Ella8 F. 1852 ...... 184

Names Index Page 28

Goodwin (continued) Emma8 F. 1854 ...... 216 Ella8 J. 1857 ...... 209 Emma8 F. 1861 ...... 225 Ella8 M. 1849 ...... 185 Emma8 H. 1865 ...... 208 Ella8 M. 1855 ...... 221 Emma8 J...... 180 Ellen6 1832 ...... 71 Emma8 J. 1849 ...... 230 Ellen7 ...... 156 Emma8 J. 1860 ...... 176 Ellen7 1831 ...... 172 Emma8 L. 1854 ...... 202 Ellen7 1840 ...... 95 Emma8 W. 1855 ...... 235 Ellen7 F. 1843 ...... 109 Emma8 W. 1883 ...... 227 Ellen7 M. 1836 ...... 148 Emma9 1888 ...... 266 Ellen8 A. 1844 ...... 198 Emma9 E. 1860 ...... 250 Ellen8 A. 1852 ...... 186 Emma9 E. 1866 ...... 250 Ellen8 F. 1855 ...... 225 Emma9 F. 1862 ...... 256 Ellen8 F. 1863 ...... 236 Enoch7 ...... 158, 238 Ellen8 W...... 196 Enoch7 D. 1846 ...... 111 Ellen8 W. 1852 ...... 197 Enos7 ...... 162 Ellen9 A. 1866 ...... 273 Ephraim4 1749 ...... 18, 41 Ellen9 L. 1869 ...... 270 Ephraim5 ...... 41 Ellis9 L. 1866 ...... 254, 280 Ephraim5 1749 ...... 88 Elly7 1799 ...... 121 Ephraim5 1777 ...... 30, 64 Elmer8 E. 1865 ...... 229 Ephraim6 ...... 65, 88, 162 Elmer9 J. 1866 ...... 257 Ephraim6 L. 1816 .... 65, 124, 127 Elmer9 M. 1829 ...... 260 Ephraim7 H. 1829 ...... 110, 192 Elmira7 ...... 107 Eraily7 V. 1841 ...... 98 Elmira7 A. 1848 ...... 103 Eric10 H. 1899 ...... 282 Elmira8 L. 1840 ...... 220 Eric11 ...... 282 Elsey8 ...... 238 Ernest10 W. 1906 ...... 284 Elsie10 C. 1902 ...... 280 Ernest7 ...... 142 Elsie9 G. 1881 ...... 250 Ernest7 S...... 127 Elvina 1822 ...... 203 Ernest8 A. 1857 ...... 182, 249 Elzekiah6 ...... 45 Ernest8 E. 1853 ...... 233 Emeline7 1850 ...... 141 Ernest9 1861 ...... 256 Emeline7 G...... 173 Ernest9 F. 1865 ...... 259 Emeline7 N. 1838 ...... 172 Ernest9 H. 1873 ...... 249 Emerline8 M...... 192 Ernest9 S. 1868 ...... 262 Emery5 1772 ...... 34 Esther5 bp 1763 ...... 41 Emery5 1780 ...... 34, 72 Esther5 bp 1767 ...... 41 Emery8 A. 1852 ...... 189 Esther6 ...... 87, 89 Emiline7 1820 ...... 110 Esther6 1777 ...... 85 Emily6 1833 ...... 74 Esther7 ...... 159, 167, 239 Emily6 1836 ...... 74 Esther7 E. 1842 ...... 111 Emily7 ...... 108 Esther8 ...... 238 Emily7 A...... 162 Esther9 1911 ...... 272 Emily7 A. 1829 ...... 138, 156 Esther9 M. 1907 ...... 266 Emily7 A. 1838 ...... 125 Ethel10 M. 1908 ...... 289 Emily7 A. 1855 ...... 171 Ethel9 M. 1878 ...... 262 Emily7 J. 1834 ...... 139 Etta8 G. 1865 ...... 228 Emily7 M. 1839 ...... 124 Etta8 J. 1856 ...... 208 Emily7 O...... 127 Etta9 1872 ...... 254 Emily8 ...... 177, 225 Eugene10 B. 1894 ...... 282 Emily8 A. 1844 ...... 223 Eugene7 1848 ...... 110, 192 Emily8 A. 1853 ...... 187 Eugene7 A. 1833 ...... 100 Emily8 N. 1868 ...... 214 Eugene8 1857 ...... 225, 272 Emily9 M...... 252 Eugene8 1859 ...... 197 Emma6 L. 1829 ...... 52 Eugene8 1861 ...... 197 Emma7 1851 ...... 171 Eugene8 D. 1859 ...... 191 Emma7 E. 1875 ...... 172 Eugene9 1911 ...... 247 Emma7 J. 1809 ...... 100 Eugenia8 L...... 242 Emma7 L. 1851 ...... 140 Eunice ...... 241 Emma8 ...... 180 Eunice5 ...... 25 Eunice5 1790 ...... 42

Names Index Page 29

Goodwin (continued) Flora9 E. 1859 ...... 251 Eunice5 1793 ...... 34 Florence7 ...... 144 Eunice5 bp 1750 ...... 25 Florence7 A...... 141 Eunice5 bp 1771 ...... 37 Florence7 A. 1878 ...... 142 Eunice5 bp 1773 ...... 30 Florence8 E. 1854 ...... 207 Eunice6 ...... 54, 64 Florence8 F. 1884 ...... 213 Eunice6 1786 ...... 63 Florence9 J. 1866 ...... 249 Eunice6 1793 ...... 62 Floretta8 1856 ...... 215 Eunice6 1799 ...... 63 Forenda8 1840 ...... 224 Eunice6 1811 ...... 73 Forest10 A. 1895 ...... 280 Eunice6 A...... 76 Foss8 G. 1830 ...... 231, 273 Eunice6 bp 1778 ...... 41, 54 Frances11 L. 1921 ...... 283 Eunice6 T. 1824 ...... 65 Frances6 ...... 39, 74 Eunice7 ...... 162 Frances6 1820 ...... 175 Eunice7 1844 ...... 165 Frances6 H...... 40, 53 Eunice7 T. 1803 ...... 145 Frances8 ...... 240 Eunice9 E. 1863 ...... 273 Frances8 1854 ...... 212 Eunice9 F...... 272 Frances8 A. 1829 ...... 233 Euretta7 1835 ...... 97 Frances8 J. 1842 ...... 232 Eva7 E. 1853 ...... 112 Frances8 L. 1843 ...... 230 Eva7 M. 1891 ...... 143 Frances9 L. 1902 ...... 272 Eva8 1873 ...... 227 Francetta7 E. 1845 ...... 164 Eva8 A. 1855 ...... 188 Francis6 1793 ...... 47, 98 Eva8 A. 1866 ...... 217 Francis6 W. 1821 ...... 93 Eva8 C. 1894 ...... 246 Francis7 ...... 98, 178 Eva9 A. 1881 ...... 259 Francis8 1852 ...... 182 Evan10 L. 1917 ...... 285 Francis8 E. 1857 ...... 190 Evangeline8 B. 1869 ...... 182 Francis8 E. 1859 ...... 188 Eveline7 1832 ...... 170 Francis8 H. 1853 ...... 236 Eveline8 P. 1851 ...... 201 Francis8 J. 1852 ...... 192, 252 Evelyn10 A. 1889 ...... 280 Francis8 J. 1866 ...... 211 Evelyn10 L. 1882 ...... 285 Frank10 A. 1889 ...... 285 Everett10 R. 1904 ...... 286 Frank10 E. 1898 ...... 282 Everett7 L. 1838 ...... 95 Frank11 ...... 282 Everett8 W. 1903 ...... 219, 269 Frank7 1840 ...... 97, 178 Everett9 E. 1875 ...... 262 Frank7 1841 ...... 130, 211 Everette7 L. 1838 ...... 176 Frank7 H. 1881 ...... 111 Experience6 1814 ...... 63 Frank7 J., Rev...... 247 Ezra7 C., Hon. 1841 ..... 139, 217 Frank7 S. 1866 ...... 144 Ezra8 M. 1835 ...... 221, 270 Frank7 W. 1872 ...... 141, 219 Ezra9 F. 1870 ...... 270 Frank8 ...... 187 Fannie7 H. 1845 ...... 154 Frank8 1845 ...... 222 Fannie8 A...... 236 Frank8 1846 ...... 206, 264 Fannie9 D. 1893 ...... 248 Frank8 B. 1883 ...... 210, 266 Fanny E. 1842 ...... 131 Frank8 C. 1841 ...... 233, 274 Fanny6 1790 ...... 90 Frank8 E. 1860 ...... 242, 277 Fanny6 1798 ...... 66 Frank8 J. 1866 ...... 207, 264 Fanny6 1800 ...... 72 Frank8 J. 1889 ...... 214 Fanny7 ...... 151 Frank8 S. 1862 ...... 207 Fanny7 W. 1868 ...... 143 Frank8 W. 1862 ...... 207 Fanny8 1850 ...... 232 Frank8 W. 1875 ...... 228 Fanny8 1869 ...... 226 Frank9 ...... 261, 262, 275 Fanny8 A. 1873 ...... 226 Frank9 E. 1879 ...... 264, 286 Fanny8 E. 1863 ...... 216 Frank9 L. 1869 ...... 257, 282 Fernald6 & Dorcas (Frost) .... 118 Franklin8 ...... 232 Flavel6 H. 1841 ...... 75, 143 Franklin8 1836 ...... 198 Flavella7 ...... 143 Franklin8 R. 1861 ...... 226, 272 Flora7 ...... 144 Fred ...... 190 Flora8 1865 ...... 226 Fred10 H. 1911 ...... 289 Flora8 E...... 229 Fred11 ...... 289 Fred7 S. 1860 ...... 162

Names Index Page 30

Goodwin (continued) George7 F. 1848 ...... 154 Fred8 ...... 192, 216 George7 F. 1851 ...... 173 Fred8 1877 ...... 194 George7 F., Capt. 1836 ...... 120 Fred8 A. 1875 ...... 242, 278 George7 H. 1842 ...... 135 Fred8 E. 1854 ...... 179 George7 M. 1848 ...... 174 Fred8 F. 1859 ...... 215 George7 M. 1851 ...... 168 Fred8 M. 1868 ...... 228 George7 M. 1862 ...... 171 Fred8 W. 18-- ...... 222 George7 P. 1825 ...... 110 Fred9 ...... 262 George7 P. 1844 ...... 150 Fred9 E. 1876 ...... 284 George7 R. 1848 ...... 101, 183 Fred9 E. 1876 ...... 257 George7 S. 1816 ...... 120, 202 Fred9 L. 1860 ...... 256 George7 S. 1843 ...... 128, 211 Fred9 P. 1869 ...... 254, 281 George7 W. 1795 ...... 152, 231 Fred9 S...... 275 George7 W. 1805 ...... 155 Frederic10 S. 1912 ...... 284 George7 W. 1812 ...... 108, 188 Frederick10 L. 1924 ...... 288 George7 W. 1813 ...... 203 Frederick6 J., Rev. 1812 . 69, 135 George7 W. 1817 ...... 146 Frederick7 ...... 138 George7 W. 1831 .... 121, 151, 229 Frederick7 J. 1840 ...... 134 George7 W. 1833 ...... 109, 190 Frederick7 R. 1854 ...... 175 George7 W. 1835 ...... 150 Frederick7 T. 1841 ...... 135 George7 W. 1843 ...... 164 Frederick8 .... 209, 232, 241, 265 George7 W. 1849 ...... 161 Frederick8 B. 1852 ...... 224 George7 W. 1878 ...... 139 Frederick8 L. 1868 ...... 176 George7 W. Jr. 1834 ...... 215 Frederick8 W. 1872 ...... 207 George7 W., Jr. 1834 ...... 137 Frederick9 ...... 268 George8 .. 164, 186, 225, 226, 246 Freeman7 1826 ...... 106, 186 George8 1845 ...... 234 Freeman7 C. 1824 ...... 155, 235 George8 1860 ...... 216 Freeman8 ...... 238, 277 George8 1861 ...... 209 Freeman8 C. 1838 ...... 189 George8 1863 ...... 242, 278 Galen10 L. 1892 ...... 280, 290 George8 A 1872 ...... 207 George & Relief (Foxwell) .... 101 George8 A. 1853 ...... 196, 255 George P...... 160 George8 A., Hon. 1862 ... 212, 267 George S...... 225 George8 B...... 208 George10 ...... 278 George8 B., Hon. 1855 ... 192, 252 George10 D. 1912 ...... 281 George8 D. 1871 ...... 209, 266 George4 bp 1722 ...... 11, 22 George8 E. 1833 ...... 204, 262 George5 ...... 44 George8 E. 1852 ...... 179, 248 George5 1749 ...... 22 George8 E., Dr. 1863 ...... 229 George5 1762 ...... 28, 58 George8 F. 1848 ...... 233, 275 George5 bp 1777 ...... 23, 52 George8 F. M. 1848 ...... 220, 269 George6 . 46, 52, 87, 97, 104, 158 George8 H. 1840 ...... 198, 258 George6 1796 ...... 69 George8 H. 1846 ...... 224 George6 1802 ...... 79 George8 H. 1853 ...... 188 George6 1807 ...... 50, 101 George8 H. 1856 ...... 188 George6 D. 1816 ...... 57, 112 George8 K...... 274 George6 I. 1825 ...... 71, 137 George8 M...... 240 George6 W. 1799 ...... 72, 137 George8 M. 1840 ...... 201, 261 George6 W. 1837 ...... 74, 141 George8 P. 1836 ...... 195, 254 George6 W., Dr. 1774 ...... 91 George8 R...... 232 George7 ...... 149, 158, 159, 239 George8 S. 1854 ...... 184 George7 1807 ...... 153 George8 S. 1859 ...... 184 George7 1809 ...... 153, 233 George8 T...... 192 George7 1827 ...... 148, 225 George8 V...... 180 George7 1840 ...... 160 George8 W...... 238, 277 George7 A. 1836 ...... 103, 138 George8 W. 1831 ...... 232 George7 E. 1861 ...... 137 George8 W. 1841 ...... 190, 251 George7 F. 1822 ...... 100 George8 W. 1848 ...... 264 George7 F. 1837 ...... 147, 225 George8 W. 1855 ...... 185 George7 F. 1838 ...... 102, 183 George8 W. 1860 ...... 180 George8 Y. 1846 ...... 221

Names Index Page 31

Goodwin (continued) Hannah5 bp 1775 ...... 32, 70 George9 E. 1892 ...... 276 Hannah5 bp 1781 ...... 32 George9 R. 1898 ...... 266 Hannah6 ... 45, 46, 55, 56, 58, 88 George9 W. 1867 ...... 251, 257 Hannah6 1775 ...... 85 Georgette7 C. 1834 ...... 130 Hannah6 1778 ...... 50, 59 Georgia8 ...... 218 Hannah6 1790 ...... 76 Georgiana8 ...... 186 Hannah6 1792 ...... 63, 90, 167 Georgiana8 1846 ...... 200 Hannah6 1793 ...... 61 Georgiana8 1849 ...... 182 Hannah6 1797 ...... 90 Georgie7 ...... 136 Hannah6 1802 ...... 89 Gersham ...... 105 Hannah6 1803 ...... 56 Gertrude7 E. 1894 ...... 143 Hannah6 1811 ...... 65 Gertrude8 R. 1870 ...... 205 Hannah6 1820 ...... 73 Gideon4 bp 1729 ...... 12 Hannah6 1855 ...... 59 Gideon4 bp 1732 ...... 12, 25 Hannah6 J. 1802 ...... 68 Gideon5 ...... 30 Hannah7 ... 95, 96, 102, 108, 147, Gideon5 bp 1761 ...... 25 153, 161, 167 Gideon6 ...... 64 Hannah7 1808 ...... 107 Gilbert8 1869 ...... 210 Hannah7 1810 ...... 113 Giles7 W. 1823 ...... 120 Hannah7 1811 ...... 99 Gladys10 ...... 286 Hannah7 1830 ...... 119, 156 Gladys9 E. 1891 ...... 260 Hannah7 1838 ...... 156 Goerge5 W. bp 1770 ...... 25 Hannah7 1849 ...... 140, 175 Goerge7 A. 1836 ...... 216 Hannah7 1853 ...... 125 Goerge8 ...... 226 Hannah7 1866 ...... 99 Goerge8 W. 1848 ...... 205 Hannah7 A. 1832 ...... 103 Goram7 1812 ...... 145 Hannah7 B. 1827 ...... 110 Gordon10 1936 ...... 288 Hannah7 C. 1822 ...... 123 Grace7 W. 1847 ...... 138 Hannah7 E. 1861 ...... 171 Grace8 ...... 243 Hannah7 H. 1832 ...... 119 Grace8 A...... 244 Hannah7 P. 1828 ...... 101 Grace8 G...... 211 Hannah7 S...... 161, 240 Grace8 G. 1874 ...... 217 Hannah7 S. 1821 ...... 100 Grace9 ...... 267 Hannah7 S. 1866 ...... 160 Grace9 1880 ...... 257 Hannah8 ...... 179, 238, 240 Grace9 A. 1875 ...... 249 Hannah8 1837 ...... 183 Grace9 M. 1880 ...... 274 Hannah8 D. 1840 ...... 234 Grandville7 A. 1834 ...... 94 Hannah8 E. 1836 ...... 230 Grandville9 D. 1860 ..... 254, 280 Hannah8 I. 1868 ...... 206 Greenleaf6 F. 1827 ...... 73, 141 Hannah8 K. 1829 ...... 198 Greenleaf7 1820 ...... 100 Hannah8 L. 1827 ...... 233 Greenleaf7 1833 ...... 94, 176 Hannah8 M. 1838 ...... 203 Greenleaf7 P. 1872 ...... 141, 219 Hannah8 T. 1838 ...... 195 Greenleaf8 J. 1883 ...... 227 Hannah8 W. 1833 ...... 231 Gretchen10 1931 ...... 287 Hannah9 G. 1862 ...... 257 Guy7 C. 1882 ...... 141 Hannah9 V. 1870 ...... 275 Guy9 B. 1885 ...... 265 Hapley7 M. 1824 ...... 105 H. Wallace8 1879 ...... 226 Harlan10 L. 1909 ...... 286 Hallet7 ...... 157, 237 Harlan11 L. 1936 ...... 286 Ham3 1687 ...... 4 Harlan8 C. 1912 ...... 219 Hannah3 1707 ...... 7 Harland8 C...... 269 Hannah4 1726 ...... 12 Harmon6 1843 ...... 74 Hannah4 1730 ...... 14 Harmon6 1847 ...... 75 Hannah4 bp 1747/8 ...... 19 Harold10 1905 ...... 286 Hannah5 ...... 21, 42 Harold10 R. 1889 ...... 282 Hannah5 1754 ...... 26 Harold7 1850 ...... 133, 213 Hannah5 1774 ...... 34 Harold8 1888 ...... 213 Hannah5 1781 ...... 33 Harold8 L...... 269 Hannah5 bp 1757 ...... 25 Harold8 L. 1908 ...... 219 Hannah5 bp 1772 ...... 32 Harold8 S...... 208 Harold9 ...... 261

Names Index Page 32

Goodwin (continued) Helen9 1898 ...... 253 Harold9 I. 1900 ...... 176 Helen9 F. 1854 ...... 274 Harold9 S. 1891 ...... 265 Helen9 I. 1900 ...... 247 Harriet ...... 50 Heman9 G. 1869 ...... 263, 286 Harriet 1801 ...... 101 Henon6 ...... 88, 162 Harriet5 1800 ...... 34 Henrietta9 B...... 272 Harriet6 ...... 46 Henry4 ...... 17, 41 Harriet6 B. 1802 ...... 70 Henry4 bp 1723 ...... 12 Harriet7 ...... 95, 153 Henry6 ...... 54, 86, 106, 157 Harriet7 1820 ...... 148 Henry6 1842 ...... 75 Harriet7 1825 ...... 109 Henry6 C. 1812 ...... 93 Harriet7 1832 ...... 101 Henry6 M. 1810 ...... 50, 101 Harriet7 J. 1822 ...... 147 Henry7 .... 96, 158, 178, 238, 240 Harriet7 M. 1831 ...... 124 Henry7 1823 ...... 119, 201 Harriet7 N. 1829 ...... 98 Henry7 C. 1831 ...... 94, 175 Harriet8 ...... 227 Henry7 E. 1866 ...... 168 Harriet8 1833 ...... 188 Henry7 H. 1840 ...... 169 Harriet8 1844 ...... 203 Henry7 S. 1843 ...... 133 Harriet8 1847 ...... 105 Henry8 ...... 194, 238 Harriet8 1863 ...... 227 Henry8 1875 ...... 194, 253 Harriet8 E. 1854 ...... 207 Henry8 A. 1864 ...... 192 Harriet8 S. 1850 ...... 208 Henry8 C...... 175, 247 Harriett8 W. 1877 ...... 226 Henry8 C. 1844 ...... 230 Harrietta7 ...... 170 Henry8 C. 1846 ...... 223, 270 Harrison8 E. 1873 ...... 225, 271 Henry8 H. 1842 ...... 202, 221 Harrison9 1908 ...... 272 Henry8 H. 1859 ...... 192, 253 Harry10 N. 1908 ...... 286 Henry8 L...... 184 Harry7 1885 ...... 143 Henry9 C. 1869 ...... 275 Harry7 J. 1846 ...... 172 Henry9 M. 1897 ...... 253 Harry8 B. 1869 ...... 217 Henry9 S. 1885 ...... 260 Harry8 B. 1873 ...... 243 Hepzibah6 1816 ...... 90 Harry8 G. 1887 ...... 210 Hepzibah6 B. 1808 ...... 93 Harry8 M. 1865 ...... 188 Herbert6 1865 ...... 75 Harry9 E. 1898 ...... 271 Herbert7 C. 1854 ...... 149, 227 Harry9 J. 1866 ...... 250 Herbert8 1847 ...... 261 Harry9 N. 1890 ...... 258 Herbert8 1857 ...... 181 Harry9 R. 1884 ...... 254, 281 Herbert8 1864 ...... 184 Hartley9 1856 ...... 271, 287 Herbert8 1871 ...... 226 Harvey8 ...... 194, 238, 253, 277 Herbert8 A...... 192 Harvey8 P. 1898 ...... 219, 269 Herbert8 A. 1864 ...... 245, 278 Hattie7 S. 1843 ...... 128 Herbert8 E. 1848 ...... 200 Hattie8 E. 1859 ...... 182 Herbert8 E. 1857 ...... 230 Hattie9 E. 1873 ...... 257 Herbert9 H...... 274 Haven9 H. 1897 ...... 278, 288 Herbert9 L. 1888 ...... 278, 289 Hazel10 A. 1917 ...... 281 Herman8 1860 ...... 245 Hazel10 B. 1896 ...... 285 Hetty8 R. 1856 ...... 212 Hazen9 W. 1901 ...... 269, 287 Hezekiah6 ...... 94 Heaman8 E. 1857 ...... 230 Hezekiah8 B...... 187 Helen S...... 122 Hilda8 H. 1883 ...... 193 Helen10 E. 1921 ...... 287 Hiram & Sally (Percher) ...... 274 Helen10 J. 1912 ...... 287 Hiram6 1792 ...... 85 Helen10 W. 1906 ...... 261 Hiram6 1793 ...... 78, 148 Helen7 L. 1849 ...... 168 Hiram6 1815 ...... 88, 162 Helen7 M. 1838 ...... 137 Hiram7 1819 ...... 156 Helen8 ...... 238 Hiram7 H. 1827 ...... 124, 208 Helen8 A. 1853 ...... 235 Hiram7 N. 1825 ...... 155, 235 Helen8 H. 1866 ...... 223 Hiram8 L. 1846 ...... 235, 275 Helen8 I. 1909 ...... 220 Hollis8 ...... 203 Helen8 P. 1868 ...... 217 Homer9 1897 ...... 278 Helen9 1895 ...... 278 Hope7 1830 ...... 129 Horace6 ...... 52

Names Index Page 33

Goodwin (continued) Isaac7 (Frank) 1836 ...... 150 Horace6 1806 ...... 78 Isaac7 1813 ...... 145, 222 Horace6 J. 1838 ...... 74, 141 Isaac7 H. 1830 ...... 161, 240 Horace7 ...... 98, 178 Isaac7 N...... 127 Horace7 1833 ...... 106, 186 Isaac8 B. 1831 ...... 221, 269 Horace7 1834 ...... 149, 226 Isabel7 1876 ...... 139 Horace7 P. 1848 ...... 103 Isabel9 1899 ...... 266 Horace8 A. 1848 ...... 222 Isabel9 S. 1889 ...... 253 Horace8 E. 1842 ...... 187, 250 Isabella5 ...... 34, 35, 72 Horatio7 ...... 170, 245 Isabella7 ...... 160 Hosea6 1789 ...... 82, 153 Isabella7 S 1844 ...... 117 Howard10 R. 1915 ...... 189 Isabella7 S. 1804 ...... 114 Howard11 M. 1917 ...... 290 Isabella7 S. 1817 ...... 117 Howard8 F...... 186 Isabella7 S. 1849 ...... 140 Howard8 H. 1843 ...... 200 Isabella8 1859 ...... 189 Howard8 R. 1863 ...... 214, 267 Isabelle7 G...... 153 Hubbard6 1803 ...... 90 Isabelle9 1890 ...... 271 Hulda5 1765 ...... 40 Isaiah6 1815 ...... 73 Hulda7 F. 1813 ...... 105 Isaiah7 ...... 159, 239 Huldah6 ...... 88 Israel7 ...... 161, 162, 241 Huldah7 ...... 159 Israel7 1822 ...... 95 Humphrey4 1735 ...... 14 Israel7 R. 1844 ...... 174 Humphrey6, Eld. 1774 ..... 82, 153 Israel7 W. 1822 ...... 177 Humphrey8 ...... 232, 274 Ivory and Elizabeth R...... 169 Ichabod, Capt...... 86 Ivory5 1783 ...... 44, 93 Ichabod3, Capt. 1700 ... 5, 14, 33 Ivory6 ...... 56, 109 Ichabod4 1732 ...... 14 Ivory6 1800 ...... 47 Ichabod4 1739 ...... 15 Ivory6 1802 ...... 46, 96 Ichabod4 1743 ...... 15 Ivory6 1803 ...... 72, 137 Ichabod4, Gen. 1743 ...... 33, 215 Ivory6 1808 ...... 93 Ichabod5 1732 ...... 91 Ivory6 1809 ...... 172 Ichabod5 1770 ...... 32, 33, 70 Ivory6 1821 ...... 92, 171 Ichabod5 1782 ...... 43 Ivory6, Capt. 1814 ...... 93, 174 Ichabod5 bp 1777 ...... 32 Ivory7 ...... 96, 108, 177 Ichabod5 bp 1779 ...... 39 Ivory7 1807 ...... 151, 230 Ichabod6 1819 ...... 71, 135 Ivory7 1825 ...... 137 Ichabod6, Gov. 1794 ...... 67, 129 Ivory7 F. 1833 ...... 127 Ichabod7 1820 ...... 131, 211 Ivory7 F. 1853 ...... 210 Ida8 A...... 220 Ivory7 L...... 151, 228 Ida8 E. 1865 ...... 215 Ivory7 S. 1850 ...... 171 Ida8 F...... 186 Ivory8 B. 1843 ...... 221 Ida8 M. 1856 ...... 184 Ivory8 F...... 210 Ida9 ...... 264 Ivory8 F., Jr. 1874 ..... 210, 266 Idella8 B...... 208 Ivory9 F. 1911 ...... 266 Idella9 B...... 265 J. Alvara7 1818 ...... 120 Ina8 1862 ...... 243 J. Fred8 1864 ...... 243 Inez8 B. 1873 ...... 245 Jackson6 1851 ...... 75 Ira7 1809 ...... 108, 190 Jackson7 1823 ...... 97 Ira8 E. 1848 ...... 185 Jacob ...... 40, 45, 76, 238 Ira8 H...... 205 Jacob5 bp 1762 ...... 41, 87, 160 Ira8 L. 1840 ...... 220, 269 Jacob5 bp 1773 ...... 38, 79 Irene6 1809 ...... 73 Jacob6 ...... 51, 75, 87, 143 Irene8 1837 ...... 185 Jacob6 1795 ...... 63, 125 Irene8 F. 1838 ...... 185 Jacob6 1810 ...... 79 Irving7 ...... 142 Jacob7 ...... 149 Isaac6 ...... 64, 76 Jacob7 1820 ...... 95, 177 Isaac6 1776 ...... 76 Jacob7 1831 ...... 164 Isaac6 1778 ...... 145 Jacob7 1832 ...... 161 Isaac6 1787 ...... 76 Jacob7 1839 ...... 164, 242 Isaac7 ...... 157, 237 Jacob7 1847 ...... 125 Jacob7 K...... 102, 183

Names Index Page 34

Goodwin (continued) James7 P. 1848 ...... 150, 227 Jairus6 ...... 46, 97 James7 T...... 136 James10 B. 1931 ...... 260 James7 W. 1825 ...... 123 James10 S. 1913 ...... 261 James7 W. 1826 ...... 120 James2 ...... 2, 4 James7 W. 1835 ...... 166, 243 James3 ...... 4, 5, 6, 12, 15, 17 James8 ...... 183, 229, 249 James3 1696/7 ...... 3, 12 James8 1827 ...... 188 James4 ...... 16 James8 1853 ...... 181 James4 1721 ...... 17, 37 James8 A. 1863 ...... 222 James4 1724 ...... 10 James8 A. 1867 ...... 225 James4 1725 ...... 12, 24 James8 A. 1871 ...... 194, 253 James4 1735 ...... 13 James8 E. 1863 ...... 222 James4 Capt., bp 1737 . 14, 19, 31 James8 E. B...... 192 James5 ...... 21, 47, 141 James8 F. 1890 ...... 213 James5 1754 ...... 24, 52 James8 H, ...... 226 James5 1760 ...... 37, 76 James8 H...... 241 James5 1763 ...... 31 James8 H. 1844 ...... 179, 248 James5 1768 ...... 42, 65, 89 James8 H. 1855 ...... 201 James5 1777 ...... 34 James8 J. 1872 ...... 178 James5 1791 ...... 34, 35, 73 James8 K. P. 1845 ...... 190, 251 James5 bp 1777 ...... 23 James8 M. 1836 ...... 205 James5 bp 1779 ...... 39 James8 M. 1842 ...... 185, 250 James5 S., Dr. 1793 ...... 33, 71 James8 R. 1840 ...... 182, 249 James6 46, 47, 51, 55, 69, 76, 77, James8 S. 1835 ...... 220, 269 81, 87, 96, 108, 146, 152 James8 W...... 202, 261 James6 1775 ...... 45 James9 ...... 181 James6 1780 ...... 50, 100 James9 1882 ...... 261 James6 1790 ...... 53, 105 James9 1914 ...... 272 James6 1794 ...... 49 James9 B. 1907 ...... 260 James6 1799 ...... 84, 154 Jane6 ...... 74, 89 James6 1804 ...... 81, 151 Jane6 E...... 70, 73 James6 1824 ...... 73 Jane7 1817 ...... 115 James6 A...... 55 Jane7 1830 ...... 163 James6 D. 1820 ...... 71 Jane7 1837 ...... 137 James6 H. 1797 ...... 89, 163 Jane8 ...... 229 James6 S. 1812 ...... 67, 128 Jane8 1828 ...... 188 James6 S. 1818 ...... 71 Jane9 A. 1852 ...... 250 James6, Capt. 1797 ...... 66, 128 Janette8 M. 1861 ...... 182 James6, Hon. 1791 ...... 60, 119 Janice10 1902 ...... 280 James7 ...... 134 Jaonna7 1843 ...... 127 James7 1796 ...... 151, 229 Jason7 M. 1845 ...... 147 James7 1819 ...... 45, 94 Jason7 S. 1896 ...... 111 James7 1820 ...... 100, 182 Jasper7 A. 1844 ...... 140 James7 1821 ...... 100 Jasper7 T. 1849 ...... 140 James7 1833 ...... 97, 178 Jasper9 L. 1893 ...... 278, 288 James7 1848 ...... 128, 211 Jean10 A. 1923 ...... 258 James7 A. 1843 ..... 111, 147, 194 Jean11 ...... 289 James7 A. 1845 ...... 128 Jeanne10 A. 1917 ...... 281 James7 B. 1818 ...... 107, 187 Jedediah4, Maj. bp 1746 .. 16, 34, James7 D. 1837 ...... 134 215 James7 F. 1834 ...... 123 Jedediah5 ...... 41, 86 James7 F. 1835 ...... 151 Jedediah5, Eld. 1782 .. 34, 35, 72 James7 F. 1838 ...... 163, 242 Jedediah6 . 77, 86, 147, 158, 160, James7 H. 1831 ...... 99 238 James7 Jr. 1819 ...... 119, 200 Jedediah6 1810 ...... 72, 138 James7 L. 1834 ...... 105, 185 Jedediah7 ...... 158, 239 James7 M. 1810 ...... 104, 185 Jefferson6 1847 ...... 74, 142 James7 M. 1840 ...... 127, 210 Jefferson7 1889 ...... 142, 220 James7 O. 1818 ...... 100 Jennie S. 1858 ...... 246 James7 P. 1833 ...... 103 Jennie7 1858 ...... 171 Jennie7 O. 1842 ...... 151

Names Index Page 35

Goodwin (continued) John6 1789 ...... 54, 107 Jennie8 C. 1866 ...... 226 John6 1790 ...... 49, 99 Jennie8 M...... 228 John6 1794 ...... 56, 110 Jennie8 M. 1872 ...... 242 John6 1796 ...... 69, 134 Jeremiah ...... 238 John6 1797 ...... 26 Jeremiah4 bp 1732 ...... 17 John6 1800 ...... 70 Jeremiah4 bp 1737 ...... 17, 39 John6 1806 ...... 67 Jeremiah5 ...... 24 John6 1807 ...... 72 Jeremiah5 1814 ...... 35, 75 John6 C...... 55 Jeremiah5 bp 1753 ...... 29, 61 John6 C. 1818 ...... 59, 113 Jeremiah5 bp 1763 ...... 39, 81 John6 D. 1790 ...... 56 Jeremiah6 ...... 55, 81, 108, 152 John6 G...... 88, 162 Jeremiah6 1784 ...... 61, 122 John6 R. 1818 ...... 57, 112 Jeremiah6 1785 ...... 60, 117 John6 S. 1811 ...... 91 Jeremiah6 1795 ...... 26 John6 W. 1804 ...... 72, 138 Jeremiah7 ...... 158, 162, 238 John6 W. 1825 ...... 71, 136 Jeremiah7 1800 ...... 121 John6, Col. 1808 ...... 90, 168 Jeremiah7 1815 ...... 122, 205 John7 98, 102, 103, 137, 158, 161, Jeremiah7 1830 ...... 94, 176 184, 238, 240 Jeremiah7 F. 1823 ...... 123 John7 1768 ...... 183 Jeremiah7 J. 1846 ...... 117, 200 John7 1795 ...... 145, 221 Jeremiah7 P. 1810 ...... 145, 220 John7 18-- ...... 161, 240 Jeremiah8 ...... 231, 238, 277 John7 1804 ...... 114, 197 Jeremiah8 P. 1828 ...... 198, 257 John7 1811 ...... 108 Jeremiah9 M. 1873 ...... 285 John7 1817 ...... 108, 189 Jethro6 ...... 92, 170 John7 1823 ...... 113 Jethro7 ...... 161 John7 1825 ...... 147, 224 Jethro7 H. 1830 ...... 164, 242 John7 1834 ...... 170 Joanna6 1798 ...... 48 John7 A...... 98, 178 Joanna6 1804 ...... 79 John7 A. 1803 ...... 102 Joanna6 1808 ...... 79 John7 A. 1815 ...... 100, 182 Joanna7 1798 ...... 145 John7 A. 1836 ...... 137 Joanna7 L...... 150 John7 A. 1841 ...... 137 Joanna8 1880 ...... 210 John7 A. 1845 ...... 150, 227 Joel6 1810 ...... 63, 125 John7 C. 1837 ...... 109 Joel7 1839 ...... 149, 226 John7 D...... 109 Joel7 F. 1839 ...... 125 John7 D. 1845 ...... 112 Joel7 F. 1840 ...... 125 John7 D. 1885 ...... 111 John ...... 26, 240 John7 D. N. 1814 ...... 99, 180 John Jr...... 238 John7 E. 1816 ...... 147 John10 ...... 287 John7 E. 1820 ...... 146, 223 John10 P...... 273 John7 E. 1836 ...... 168 John3 ...... 4, 12 John7 E. 1841 ...... 164 John3 1694 ...... 6, 9, 17 John7 F. 1839 ...... 138 John4 ...... 17, 39 John7 H. 1825 ...... 99, 180 John4 1719 ...... 11, 22 John7 H. 1827 ...... 101, 182 John5 ...... 21, 25, 44, 47, 54 John7 H. 1838 ...... 128 John5 1765 ...... 42, 90 John7 H. 1847 ...... 150 John5 1772 ...... 32, 70 John7 H. 1861 ...... 126 John5 1785 ...... 34 John7 J. 1844 ...... 134, 214 John5 bp 1750 ...... 22, 50 John7 Jr. 1813 ...... 123, 206 John5 bp 1765 ...... 39 John7 L. 1840 ...... 151, 229 John5 F. 1760 ...... 26 John7 M. 1802 ...... 104 John6 39, 47, 51, 55, 64, 70, 88, John7 M. 1832 ...... 154, 234 98, 107, 160, 161, 162 John7 M. 1842 ...... 96 John6 1744 ...... 102 John7 M., Col. 1810 ..... 145, 222 John6 1757 ...... 123 John7 M., Hon. 1822 ..... 110, 192 John6 1774 ...... 51 John7 N., Hon., Gov. 1824 134, 214 John6 1784 ...... 45, 50, 95, 100 John7 R. 1804 ...... 153, 233 John6 1787 ...... 62 John7 R. 1815 ...... 123 John7 R. 1826 ...... 105, 185

Names Index Page 36

Goodwin (continued) Joseph6, Dea. 1782 ...... 76, 146 John7 R. 1848 ...... 94 Joseph7 . 103, 107, 123, 158, 184, John7 W...... 101 239 John7 W. 1832 ...... 123 Joseph7 1797 ...... 153 John7 W. 1856 ...... 168, 171, 246 Joseph7 1814 ...... 102 John8 .... 183, 195, 232, 250, 274 Joseph7 1818 ...... 236 John8 1828 ...... 187, 250 Joseph7 1823 ...... 99, 180 John8 1839 ...... 105 Joseph7 1829 ...... 123, 207 John8 A. 1848 ...... 183 Joseph7 A. 1844 ...... 161, 240 John8 B. 1837 ...... 221 Joseph7 B. 1817 ...... 105 John8 E...... 192 Joseph7 B. 1836 ...... 151 John8 E. 1841 ...... 198 Joseph7 J. 1834 ...... 138 John8 E. 1860 ...... 206, 264 Joseph7 M. 1807 ...... 114 John8 F. 1854 ...... 182 Joseph7 M. 1834 ...... 165, 242 John8 F. 1857 ...... 223, 271 Joseph7 P. 1831 ...... 105, 185 John8 F. 1865 ...... 216 Joseph7 P. 1838 ...... 103 John8 F. 1867 ...... 180, 249 Joseph7 S. 1836 ...... 168 John8 F. 1868 ...... 229 Joseph7 W. 1818 ...... 156 John8 F. 1873 ...... 246, 278 Joseph7 W. 1833 ...... 131, 213 John8 H...... 240 Joseph7 W. 1838 ...... 123 John8 H. 1845 ...... 233 Joseph7 W. 1860 ...... 140 John8 H. 1857 ...... 233, 274 Joseph7 W., Hon. 1838 ...... 205 John8 H. 1887 ...... 215 Joseph8 ...... 188, 233, 251 John8 M. 1827 ...... 229, 273 Joseph8 1823 ...... 204 John8 M. 1881 ...... 175 Joseph8 1847 ...... 179, 248 John8 P. 1819 ...... 231, 273 Joseph8 G. 1887 ...... 213 John8 W. 1839 ...... 189, 205, 264 Joseph8 M. 1862 ...... 242 John8 W. 1858 ...... 216 Joseph8 O. 1842 ...... 183 John8 W., Rev. 1869 ..... 225, 271 Joseph8 R. 1886 ...... 243, 278 John9 E. 1871 ...... 257 Joseph8 S. 1848 ...... 190, 251 John9 F. 1855 ...... 250, 279 Joseph8 W. 1862 ...... 184 John9 F. 1903 ...... 269, 287 Joseph8 W. 1873 ...... 205 John9 L...... 204 Joseph9 ...... 250, 279 John9 M. 1877 ...... 259 Joseph9 M...... 277 John9 R. 1865 ...... 256 Josephine6 ...... 88 John9 R. 1872 ...... 257, 285 Josephine7 ...... 96 John9 W. 1905 ...... 271 Josephine7 1843 ...... 95 Jonathan5 ...... 58 Josephine7 1849 ...... 160 Jonathan6 1775 ...... 76, 145 Josephine7 M. 1847 ...... 172 Jonathan6 K...... 64, 126 Josephine8 ...... 226 Jonathan7 ...... 109, 158, 238 Josephine8 M. 1845 ...... 220 Jonathan7 1829 ...... 103, 184 Josephine9 W. 18-- ...... 251 Jonathan7 B. 1818 ...... 120, 202 Joshua5, Eld. 1787 ...... 34, 73 Jonathan7 T. 1813 .. 113, 194, 195 Joshua6 .... 54, 87, 106, 140, 160 Jonathon5 ...... 28 Joshua6 1811 ...... 157 Jordan5 1770 ...... 32, 69 Joshua6 1812 ...... 57, 112 Jordan6 ...... 64 Joshua6 H. bp 1785 ...... 60, 119 Jordan8 ...... 105 Joshua6, Rev. 1821 ...... 73, 140 Jordan8 1829 ...... 105 Joshua7 ...... 160, 240 Joseph4 1724 ...... 17, 40 Joshua7 G. 1805 ...... 95, 177 Joseph4 1754 ...... 19, 43 Joshua8 ...... 177 Joseph4 bp 1724 ...... 9 Joshua8 D. 1879 ...... 237, 277 Joseph5 1749 ...... 40, 86 Josiah7 ...... 157, 237 Joseph6 ...... 54, 64, 87, 161 Josiah7 1806 ...... 107, 188 Joseph6 1780 ...... 86 Josiah7 L. 1806 ...... 153 Joseph6 1786 ...... 50 Josiah7 W. 1809 ...... 122, 205 Joseph6 1807 ...... 91, 168 Josiah8 1829 ...... 232, 274 Joseph6 G. 1797 ...... 67, 131 Josiah8 G. 1855 ...... 205, 264 Joseph6 H. 1811 ...... 57, 111 Josiah8 L. 1833 ...... 233 Joseph6 L...... 53, 105 Josiah8 M. 1845 ...... 204 Josiah9 M. 1873 ...... 263

Names Index Page 37

Goodwin (continued) Lemuel8 ...... 206, 227 Josiah9 W. 1861 ...... 263 Lemuel8 1880 ...... 227 Jotham6 1811 ...... 46, 97 Lena7 1850 ...... 171 Jotham7 ...... 178 Lena8 B. 1871 ...... 196 Jotham7 Y...... 98, 178 Lena8 B. 1875 ...... 213 Joyce11 L. 1930 ...... 283 Lena8 M. 1893 ...... 218 Judith5 ...... 40 Lenora9 H. 1868 ...... 254 Judith6 ...... 78 Leola9 A...... 272 Judith6 1783 ...... 84 Leon10 E. 1897 ...... 283 Judith7 1839 ...... 167 Leon8 H. 1869 ...... 217, 268 Julia6 A. 1820 ...... 72 Leon9 D. 1867 ...... 251 Julia7 A. 1818 ...... 148 Leona9 1907 ...... 247 Julia7 A. 1849 ...... 174 Leonard6 B...... 52 Julia7 E. 1841 ...... 127 Leonard7 W. 1841 ...... 170, 245 Julia7 F. 1832 ...... 138 Leonora7 1849 ...... 174 Julia7 F. 1839 ...... 139 Leroy7 ...... 144 Julia7 H. 1840 ...... 133 Leroy7 P. 1845 ..... 165, 171, 245 Julia7 O. 1813 ...... 100 Leroy9 ...... 261 Julia8 A. 1843 ...... 222 Leslie10 ...... 289 Julia8 A. 1850 ...... 206 Leslie10 H. 1914 ...... 289 Julia8 F...... 179 Leslie7 J. 1899 ...... 143 Julia8 M. 1862 ...... 216 Leslie8 H...... 208 June6 ...... 51 Leslie9 D. 1902 ...... 277 Karl9 B. 1886 ...... 254, 281 Leslie9 M. 1857 ...... 262 Kate8 V. 1865 ...... 214 Lester8 ...... 245 Katherine4 bp 1727 ...... 16 Lester8 1878 ...... 234 Katherine6 F. 1855 ...... 75 Lester8 M. 1876 ...... 207 Katherine8 1873 ...... 217 Lettice8 ...... 238 Katherine8 1902 ...... 219 Levi6 1802 ...... 50, 101 Katherine8 A. 1865 ...... 178 Levi6 B. 1866 ...... 75, 144 Kenneth10 L. 1915 ...... 284 Levi7 ...... 161, 241 Kenneth11 W. 1938 ...... 284 Levi7 C. 1847 ...... 139 Kenneth9 1908 ...... 276 Levi7 F. 1851 ...... 168 Kenneth9 F. 1911 ...... 266 Levi7 S. 1833 ...... 172, 246 Keturah4 bp 1731 ...... 11 Levi7 W. 1852 ...... 139 Keziah5 bp 1764 ...... 39 Lewis6 B. 1822 ...... 52, 104 Keziah6 ...... 55, 87 Lewis7 L. 1823 ...... 148 Laura7 B. 1849 ...... 171 Lewis8 ...... 216 Laura8 J...... 225 Lewis9 C. 1858 ...... 262 Laura8 M. 1831 ...... 204 Lila8 ...... 186 Laura8 M. 1851 ...... 223 Lilla9 ...... 253 Laura9 A. 1867 ...... 263 Lilla9 B. 1874 ...... 257 Laura9 A. 1869 ...... 250 Lillian11 ...... 289 Laura9 A. 1875 ...... 270 Lillian8 ...... 226 Laura9 E. 1864 ...... 275 Lillian9 M. 1886 ...... 248 Lavina7 ...... 151 Lillias7 B. 1893 ...... 111 Lavina7 1810 ...... 108 Lillie7 ...... 142 Lavina7 J. 1829 ...... 164 Lillie8 J. 1859 ...... 234 Lavinia8 ...... 242 Lillie8 M...... 240 Lavinia8 1853 ...... 241 Lillie9 B...... 261 Lawrence11 ...... 289 Lincoln8 ...... 149, 226 Lawrenda6 1800 ...... 50 Lincoln8 1886 ...... 272 Leah8 H. 1848 ...... 223 Lindsey7 1826 ...... 148 Leanora7 G. 1857 ...... 140 Linwood9 ...... 267 Lelia8 M. 1878 ...... 213 Lizzie7 ...... 144 Lemuel5 bp 1771 ...... 38 Lizzie7 1837 ...... 96 Lemuel6 1787 ...... 78 Lizzie8 A. 1869 ...... 240 Lemuel6 1797 ...... 45, 94 Lizzie8 L. 1863 ...... 179 Lemuel6, Eld. 1804 ...... 80, 150 Lizzie8 M. 1863 ...... 180 Lemuel7 1844 ...... 149 Lloyd10 E 1908 ...... 286 Lois5 ...... 43

Names Index Page 38

Goodwin (continued) Luther6, Capt. 1808 ...... 78, 149 Lois6 ...... 88 Luther7 ...... 94, 175 Lois7 1800 ...... 152 Lydia ...... 158, 239 Lora10 M. 1881 ...... 285 Lydia F. 1793 ...... 81 Lorela8 A. 1859 ...... 221 Lydia4 1710 ...... 10 Loren8 1847 ...... 185 Lydia5 ...... 35, 39, 42, 44 Lorenzo7 1831 ...... 94, 176 Lydia5 1769 ...... 26 Lorenzo7 D. 1837 ...... 149, 226 Lydia5 bp 1757 ...... 38 Lorenzo8 1833 ...... 221 Lydia5 bp 1763 ...... 39 Lorenzo8 1844 ...... 206 Lydia6 ...... 53, 81 Loring7 1845 ...... 137 Lydia6 1786 ...... 84 Loring8 1867 ...... 226 Lydia6 1798 ...... 81 Loring8 J. 1851 ...... 235 Lydia6 1803 ...... 66 Lou8 W. 1885 ...... 237, 277 Lydia6 1804 ...... 57 Louis8 1867 ...... 185 Lydia6 A. 1834 ...... 75 Louisa5 1780 ...... 23 Lydia6 J. 1828 ...... 73, 141 Louisa6 ...... 89 Lydia7 ...... 98, 105, 151 Louisa7 1806 ...... 119 Lydia7 1802 ...... 122 Louisa7 1832 ...... 164 Lydia7 1813 ...... 121 Louisa7 C. 1843 ...... 138 Lydia7 1830 ...... 137 Louisa8 ...... 186 Lydia7 A. 1837 ...... 157 Louisa9 M. 1905 ...... 272 Lydia7 D. 1819 ...... 156 Louise7 H...... 113 Lydia7 E. 1840 ...... 128 Louise8 ...... 196 Lydia7 F. 1793 ...... 152 Louise9 C. 1889 ...... 255 Lydia7 J. 1822 ...... 124 Love6 A. 1808 ...... 66 Lydia7 J. 1826 ...... 123 Lovey6 1802 ...... 84 Lydia7 J. 1848 ...... 140 Lovey7 1851 ...... 128 Lydia7 P. 1813 ...... 122 Lovey8 J. 1858 ...... 207 Lydia8 ...... 183 Lovey8 J. 1860 ...... 207 Lydia8 1846 ...... 183 Lowell10 1927 ...... 288 Lydia8 A. 1842 ...... 205 Lucia9 E. 1858 ...... 248 Lydia8 A. 1848 ...... 187 Lucian8 H. 1872 ...... 175 Lydia8 A. 1869 ...... 184 Lucie8 C. 1852 ...... 190 Lydia8 E. 1858 ...... 222 Lucinda7 1837 ...... 167 Lydia8 F. 1861 ...... 180 Lucinda7 M. 1839 ...... 165 Lydia8 R. 1847 ...... 202 Lucretia7 ...... 167 Lydia9 ...... 249 Lucretia8 L. 1855 ...... 222 Lydia9 E...... 273 Lucy6 1806 ...... 63 Lydia9 R. 1866 ...... 261 Lucy6 A. 1822 ...... 67 Lyman7 1844 ...... 160, 161, 240 Lucy6 F. 1805 ...... 50 Lyman8 O. 1840 ...... 222, 270 Lucy6 H. 1823 ...... 52 Lymira8 1847 ...... 190 Lucy6 S. 1803 ...... 57 Mabel9 1874 ...... 254 Lucy7 ...... 107, 145 Mabel9 L. 1906 ...... 266 Lucy7 1832 ...... 167 Mable9 1866 ...... 271 Lucy7 A...... 137 Madeline8 P. 1893 ...... 193 Lucy7 A. 1836 ...... 128 Mahala7 ...... 108 Lucy7 A. 1839 ...... 174 Mahala7 1821 ...... 155 Lucy7 G. 1845 ...... 133 Mahala7 1823 ...... 155 Lucy7 J. 1829 ...... 156 Mahala7 1825 ...... 167 Lucy7 L. 1852 ...... 175 Mahala7 H. 1826 ...... 137 Lucy7 M...... 98 Majorie8 H. 1896 ...... 193 Lucy8 1845 ...... 234 Majorie9 E. 1904 ...... 202 Lucy8 A. 1858 ...... 177 Malcom9 ...... 268 Lucy8 S. 1846 ...... 180 Malvina7 L. 1841 ...... 174 Lucy9 M...... 204 Mamie9 1882 ...... 257 Luke7 1809 ...... 95 Manassa8 ...... 239 Lula8 ...... 209 Manassas7 ...... 160 Lula9 1876 ...... 255 Mandana6 1855 ...... 75 Lula9 M. 1888 ...... 264 Marcia6 1838 ...... 74 Marcia7 A. 1856 ...... 144

Names Index Page 39

Goodwin (continued) Mark8 F. 1836 ...... 221 Marcus7 1829 ...... 178 Marshall7 F. 1858 ...... 144 Marcus7 1831 ...... 97 Marshall8 1835 ...... 198 Mardelaide10 D. 1912 ...... 281 Martha10 L. 1914 ...... 288 Marella8 A. 1848 ...... 221 Martha3 1695 ...... 9 Margaret ...... 162, 241 Martha4 bp 1734/5 ...... 19 Margaret10 1894 ...... 280 Martha4 bp 1741 ...... 17 Margaret10 A. 1915 ...... 284 Martha4 bp 1752 ...... 19 Margaret3 1683 ...... 3 Martha5 ...... 22, 43 Margaret3 1687 ...... 6 Martha5 1761 ...... 40 Margaret3 bp 1724/5 ...... 9 Martha5 bp 1768 ...... 38 Margaret4 bp 1733 ...... 17 Martha6 ...... 51, 53, 79, 87 Margaret4 bp 1736 ...... 11 Martha6 1777 ...... 50 Margaret4 bp 1741/2 ...... 15 Martha6 1784 ...... 82 Margaret5 ...... 21 Martha6 1798 ...... 49 Margaret5 1783 ...... 34 Martha6 1806 ...... 81 Margaret5 bp 1752 ...... 41 Martha6 1814 ...... 80 Margaret6 ...... 88 Martha6 J. 1831 ...... 65 Margaret6 1777 ...... 45 Martha7 ...... 146 Margaret6 1804 ...... 63 Martha7 1833 ...... 111 Margaret6 F. 1801 ...... 58 Martha7 1845 ...... 139 Margaret6 L. 1821 ...... 65 Martha7 A. 1834 ...... 100, 166 Margaret7 A. 1832 ...... 100 Martha7 J. 1843 ...... 137 Margaret7 J. 1840 ...... 111 Martha7 L. 1825 ...... 101 Margaret8 ...... 227 Martha7 W. 1826 ...... 106 Margaret8 1871 ...... 180 Martha8 1868 ...... 225 Margaret8 A. 1852 ...... 199 Martha8 1890 ...... 200 Margaret8 E. 1873 ...... 217 Martha8 A. 1847 ...... 200 Margaret8 G. 1865 ...... 237 Martha8 A. 1850 ...... 186 Margaret8 K. 1870 ...... 244 Martha8 E. 1858 ...... 176 Margaret8 M 1885 ...... 200 Martha8 J. 1833 ...... 221 Margaret8 S. 1890 ...... 213 Martha8 J. 1835 ...... 206 Maria ...... 238, 277 Martha8 S. 1840 ...... 223 Maria (Austin), Mrs...... 98, 178 Martin8 F. 1875 ...... 205 Maria6 A. A. 1822 ...... 72 Martin9 V. 1863 ...... 251 Maria7 E. 1847 ...... 112 Marvin7 T. 1843 ...... 125 Maria7 E. 1849 ...... 110 Mary ...... 126, 232 Maria7 M...... 96 Mary 1837 ...... 274 Maria7 M. 1840 ...... 154 Mary E...... 158, 239 Maria7 M. 1842 ...... 168 Mary E. 1878 ...... 165 Maria7 P. 1829 ...... 123 Mary10 G. 1915 ...... 281 Maria8 ...... 238 Mary3 ...... 7 Maria8 1836 ...... 188 Mary3 1690 ...... 9 Maria8 A. 1845 ...... 205 Mary3 1691 ...... 4 Maria9 B...... 270 Mary3 bp 1710 ...... 5 Mariam8 W. 1880 ...... 193 Mary4 ...... 11, 13 Maribah5 bp 1765 ...... 38 Mary4 1720 ...... 10 Marica7 A. 1849 ...... 141 Mary4 1733 ...... 20 Marion10 F. 1906 ...... 286 Mary4 1736/7 ...... 14 Marion7 ...... 145 Mary4 bp 1724 ...... 11 Marion9 H. 1882 ...... 252 Mary4 bp 1733 ...... 13 Marjorie10 1907 ...... 284 Mary4 bp 1753 ...... 16 Mark5 bp 1752 ...... 22, 51 Mary5 ...... 20, 21, 22 Mark6 ...... 51, 77 Mary5 1765 ...... 28 Mark6 1802 ...... 78, 149 Mary5 1775 ...... 34 Mark6 F., Hon. 1817 ...... 93, 173 Mary5 1779 ...... 33, 34, 35 Mark7 ...... 103, 146 Mary5 1784 ...... 31 Mark7 E. 1832 ...... 137, 215 Mary5 1787 ...... 31 Mark8 ...... 226 Mary5 1796 ...... 43 Mark8 A. 1869 ...... 191, 252 Mary5 1799 ...... 73 Mary5 bp 1763 ...... 25

Names Index Page 40

Goodwin (continued) Mary7 E. 1839 ...... 149 Mary5 bp 1777 ...... 23 Mary7 E. 1840 ...... 161, 166 Mary6 ..... 45, 50, 51, 53, 64, 88 Mary7 E. 1846 ...... 174 Mary6 [Polly] ...... 77 Mary7 E. R. 1810 ...... 117 Mary6 1778 ...... 49 Mary7 F. 1823 ...... 98 Mary6 1779 ...... 61 Mary7 F. 1826 ...... 137 Mary6 1784 ...... 47 Mary7 F. 1833 ...... 124 Mary6 1788 ...... 63 Mary7 F. 1835 ...... 124 Mary6 1791 ...... 84 Mary7 F. 1836 ...... 172 Mary6 1795 ...... 53 Mary7 F. 1847 ...... 149 Mary6 1799 ...... 56 Mary7 H. 1819 ...... 154 Mary6 1800 ...... 66 Mary7 H. 1852 ...... 174 Mary6 1801 ...... 55 Mary7 H. 1853 ...... 154 Mary6 1809 ...... 67 Mary7 J...... 98 Mary6 1819 ...... 91 Mary7 J. 1822 ...... 120 Mary6 1821 ...... 59 Mary7 J. 1832 ...... 102 Mary6 1825 ...... 90 Mary7 J. 1833 ...... 148 Mary6 A...... 62, 76 Mary7 J. 1835 ...... 119 Mary6 A. 1810 ...... 93 Mary7 J. 1847 ...... 96 Mary6 A. 1812 ...... 73 Mary7 L. 1826 ...... 164 Mary6 E. 1803 ...... 68 Mary7 M...... 145 Mary6 E. 1827 ...... 71 Mary7 M. 1842 ...... 133 Mary6 J. 1810 ...... 69 Mary7 O. 1843 ...... 94 Mary6 J.1809 ...... 91 Mary7 R. 1811 ...... 122 Mary6 L. 1807 ...... 65 Mary7 R. 1832 ...... 157 Mary7 94, 95, 102, 103, 146, 151, Mary7 S. 1817 ...... 100 153, 157, 160, 170 Mary7 W...... 101 Mary7 1801 ...... 153 Mary7 W. 1815 ...... 105 Mary7 1807 ...... 105 Mary8 ... 108, 178, 188, 196, 211, Mary7 1808 ...... 145 240, 245 Mary7 1816 ...... 122 Mary8 1823 ...... 232 Mary7 1817 ...... 155 Mary8 1868 ...... 211 Mary7 1822 ...... 156 Mary8 A...... 187, 235 Mary7 1823 ...... 156 Mary8 A. 1830 ...... 231 Mary7 1824 ...... 107 Mary8 A. 1835 ...... 203 Mary7 1831 ...... 137 Mary8 A. 1842 ...... 229 Mary7 1832 ...... 106 Mary8 A. 1848 ...... 234 Mary7 1870 ...... 142 Mary8 A. 1856 ...... 177 Mary7 A...... 98, 158 Mary8 A. 1880 ...... 213 Mary7 A. 1807 ...... 121 Mary8 A. 1882 ...... 226 Mary7 A. 1809 ...... 116 Mary8 D. 1873 ...... 247 Mary7 A. 1813 ...... 146 Mary8 E. . 179, 195, 196, 239, 240 Mary7 A. 1819 ...... 157 Mary8 E. 1825 ...... 204 Mary7 A. 1821 ...... 123 Mary8 E. 1848 ...... 200 Mary7 A. 1826 ...... 131 Mary8 E. 1852 ...... 233 Mary7 A. 1828 ...... 104 Mary8 E. 1859 ...... 212 Mary7 A. 1834 ...... 167 Mary8 E. 1862 ...... 191, 223 Mary7 A. 1835 ...... 104 Mary8 E. 1863 ...... 180 Mary7 A. 1836 ...... 126 Mary8 E. 1878 ...... 245 Mary7 A. 1839 ...... 128 Mary8 F. 1857 ...... 191 Mary7 A. 1846 ...... 111, 135 Mary8 I. 1855 ...... 176 Mary7 B. 1819 ...... 100 Mary8 I. 1857 ...... 192 Mary7 C. 1831 ...... 111 Mary8 J...... 186, 238 Mary7 C. 1851 ...... 172 Mary8 J. 1857 ...... 222 Mary7 E...... 107, 109, 160, 161 Mary8 L. 1884 ...... 215 Mary7 E. 1817 ...... 126 Mary8 L. 1885 ...... 227 Mary7 E. 1824 ...... 148 Mary8 M...... 187, 233 Mary7 E. 1831 ...... 147 Mary8 M. 1872 ...... 237, 276 Mary7 E. 1834 ...... 103, 128 Mary8 M. 1885 ...... 213 Mary7 E. 1837 ...... 94 Mary8 O...... 231 Mary8 P. 1872 ...... 181

Names Index Page 41

Goodwin (continued) Mercy9 O. 1892 ...... 278 Mary8 S. 1880 ...... 225 Meriam5 ...... 41 Mary9 ...... 250, 277 Meriam8 ...... 186 Mary9 1834 ...... 249 Merian7 A. 1829 ...... 109 Mary9 1859 ...... 248 Meribah6 ...... 53 Mary9 1874 ...... 259 Meribah7 ...... 105 Mary9 A...... 273 Merl10 S. 1907 ...... 286 Mary9 A. 1857 ...... 274 Merrill9 H...... 253 Mary9 E. 1865 ...... 273 Mildred10 D. 1917 ...... 189 Mary9 E. 1866 ...... 270 Mildred10 E. 1918 ...... 284 Mary9 E. 1872 ...... 261 Mildred10 G. 1891 ...... 280 Mary9 H. 1903 ...... 268 Mildred10 L. 1896 ...... 282 Mary9 M. 1857 ...... 250 Mildred7 F. 1895 ...... 143 Mary9 W...... 275 Mildred9 ...... 260 Matilda6 1796 ...... 89 Mildreth8 F. 1877 ...... 175 Matilda6 S. 1812 ...... 59 Miles3 1687 ...... 3, 10 Matilda7 ...... 159 Millard7 F. 1851 ...... 111, 193 Matilda7 J. 1856 ...... 160 Millard8 F. 1853 ...... 198, 258 Matilda8 ...... 238 Millet7 1802 ...... 119 Mattie9 ...... 268 Millie7 ...... 171 Maud7 F. 1878 ...... 143 Milton7 F. 1855 ...... 112 Maud9 1878 ...... 254 Milton8 G. 1900 ...... 219 Maud9 I. 1867 ...... 270 Mina8 B. 1851 ...... 183 Maude8 R. 1879 ...... 246 Minnie7 ...... 127 Maurice8 B...... 218 Minnie8 ...... 246 Maxwell8 J. 1831 ...... 233 Minnie8 A. 1865 ...... 242 May7 B. 1872 ...... 141 Minnie8 F. 1868 ...... 240 May8 ...... 190 Minnie8 M. 1862 ...... 196 May9 1886 ...... 266 Minnie9 D. 1862 ...... 263 Maybeth9 E. 1895 ...... 276 Miriam6 B. 1825 ...... 52 Medona8 1865 ...... 225 Miriam7 1827 ...... 109 Mehitable ...... 39, 82 Miriam8 ...... 244 Mehitable4 1727 ...... 30 Mollie4 bp 1740 ...... 14 Mehitable4 1727 ...... 13, 18 Mollie4 bp 1742/3 ...... 19 Mehitable4 1744 ...... 16 Mollie5 bp 1762 ...... 37 Mehitable5 ...... 24 Mollie5 bp 1766 ...... 39 Mehitable5 1777 ...... 27 Mollie6 1805 ...... 91 Mehitable5 bp 1733/4 ...... 29 Molly5 ...... 25 Mehitable5 bp 1773 ...... 30 Molly6 ...... 54 Mehitable6 ...... 54 Montford8 L. 1870 ...... 237 Mehitable6 1793 ...... 61 Morrill6 ...... 75 Mehitable6 1803 ...... 65 Morrill7 ...... 144 Mehitable7 ..... 87, 158, 160, 161 Morris & Sarah J. (Grover) ... 243 Mehitable7 1803 ...... 153 Morris6 1781 ...... 60, 115 Mehitable7 1808 ...... 152 Morris7 1821 ...... 116, 200 Mehitable7 1813 ...... 107 Morris8 H. 1879 ...... 217, 269 Mehitable7 1824 ...... 124 Moses ...... 59 Melinda7 ...... 161 Moses2 ...... 2, 9 Melinda8 1845 ...... 232 Moses3 1689 ...... 3, 6, 16 Melissa7 1823 ...... 108 Moses3 bp 1724/5 ...... 9 Melissa7 1838 ...... 138 Moses4 1732 ...... 20 Melissa7 1842 ...... 163 Moses4 bp 1728 ...... 13 Melissa7 R...... 166 Moses4 bp 1735 ...... 16 Melvin8 W. 1855 ...... 196 Moses4 bp 1737 ...... 18 Melvina8 1850 ...... 208 Moses4 bp 1740/1 ...... 19 Member6 ...... 86 Moses5 ...... 25, 30, 55, 64 Member7 ...... 158 Moses5 1768 ...... 42, 48, 88 Mercy6 1814 ...... 63 Moses5 1792 ...... 43, 90 Mercy7 ...... 150 Moses5 bp 1773 ...... 30 Mercy9 ...... 250 Moses5, Capt. 1773 ...... 44, 91 Moses6 .. 55, 59, 64, 92, 108, 170

Names Index Page 42

Goodwin (continued) Nathan7 ...... 157, 159, 239 Moses6 1762 ...... 113 Nathan7 1803 ...... 121, 202 Moses6 1781 ...... 60, 116 Nathan7 1825 ...... 155 Moses6 1808 ...... 57, 111 Nathan7 1834 ...... 155 Moses6 1831 ...... 90, 168 Nathan7 J...... 113, 196 Moses6 bp 1766 ...... 82 Nathan7 L. 1811 ...... 115, 199 Moses6 bp 1776 ...... 152 Nathan8 ...... 196 Moses6, Capt. 1809 ...... 89, 165 Nathan8 G. 1850 ...... 188 Moses7 .. 105, 146, 152, 157, 170, Nathan8 N. 1828 ...... 198 185, 237 Nathaniel3 1689 ...... 3, 11 Moses7 1802 ...... 113, 194 Nathaniel4 bp 1724 ...... 11, 20 Moses7 1823 ...... 123 Nathaniel5 ...... 20, 45 Moses7 1834 ...... 163, 241 Nathaniel5 1802 ...... 35, 74 Moses7 1838 ...... 169 Nathaniel6 ...... 45, 92, 94, 171 Moses7 B. 1819 ...... 157, 236 Nathaniel6 1771 ...... 60, 113 Moses7 E., Capt. 1816 ... 116, 199 Nathaniel6 1802 ...... 48, 98 Moses8 ...... 164 Nathaniel6 C. 1802 ...... 64, 126 Moses8 1839 ...... 195 Nathaniel6, Capt. 1788 ...... 85 Moses8 E. 1844 ...... 199, 259 Nathaniel7 ...... 150 Moses8 H. 1880 ...... 246 Nathaniel7 1805 ...... 153 Moses8 H. 1881 ...... 278 Nathaniel7 1809 .... 115, 116, 198 Muriel11 ...... 282 Nathaniel7 C., Jr. 1833 . 126, 209 Myra7 E. 1867 ...... 126 Nathaniel7 H., Capt. 1801 114, 197 Myra8 ...... 246 Nathaniel7 T. 1825 ...... 147 Myra8 1847 ...... 189 Nathaniel7, Capt. 1788 ...... 155 Myron7 H. 1860 ...... 111, 193 Nathaniel8 1838 ...... 198 Myron8 1862 ...... 225, 272 Nathaniel8 B. 1874 ...... 237, 276 Myron8 P. 1837 ...... 220, 269 Nathaniel8 C. 1857 ...... 209, 265 Myrtie7 B...... 144 Nathaniel9 ...... 181 Nabby ...... 240 Neb6 1807 ...... 91, 170 Nabby6 ...... 86 Nehemaih6 1780 ...... 85 Nabby7 .... 88, 158, 159, 161, 162 Nehemiah5 bp 1752 ...... 40 Nahum6 1795 ...... 62, 124, 127 Nehemiah6 ...... 88, 159, 162, 241 Nahum7 F. 1841 ...... 124, 208 Nehemiah6 1780 ...... 155 Nahum7 G. 1823 ...... 124, 207 Nehemiah7 ...... 161, 240 Nancy6 ...... 48, 53, 55, 62 Nehemiah7 1821 ...... 99, 179 Nancy6 1821 ...... 90 Nehemiah7 C. 1836 ...... 161, 240 Nancy6 1823 ...... 73 Nellie7 D. 1863 ...... 126 Nancy7 ...... 151 Nellie8 ...... 186, 201 Nancy7 1802 ...... 152 Nellie8 F. 1852 ...... 202, 225 Nancy7 1815 ...... 145 Nellie8 J...... 187 Nancy7 1818 ...... 113 Nellie8 M. 1866 ...... 191 Nancy7 1821 ...... 154 Nellie8 S. 1862 ...... 182 Nancy7 1836 ...... 123 Nellie9 1861 ...... 262 Nancy8 ...... 183, 231 Nellie9 D. 1869 ...... 263 Nancy8 1849 ...... 196 Nellie9 M. 1858 ...... 273 Nancy8 E. 1849 ...... 200 Nelson6 ...... 86 Nancy9 1840 ...... 249 Nelson7 ...... 103, 157, 159, 239 Naomi7 ...... 160 Nelson7 1840 ...... 109, 191 Narcessa8 1847 ...... 230 Newell6 1834 ...... 63, 126 Narcissa6 1800 ...... 78 Newton7 1852 ...... 110, 192 Nathalie10 E. 1936 ...... 260 Nicholas5 ...... 41, 87 Nathan ...... 156 Nicholas6 ...... 87, 159, 239 Nathan, Capt...... 167 Noah4 ...... 17 Nathan4 ...... 17, 41 Noah5 1754 ...... 40, 82 Nathan5 ...... 159 Noah6 ...... 87 Nathan5 1746 ...... 40, 85 Noah6 1794 ...... 84, 154 Nathan5 bp 1760 ...... 41, 87 Noah7 ...... 157, 237 Nathan6 ...... 86, 87 Noah7 E. 1837 ...... 111 Nathan6 1794 ...... 86, 157 Noah7 H. 1818 ...... 154 Nora8 1858 ...... 234

Names Index Page 43

Goodwin (continued) Olivia7 ...... 105 Norman7 ...... 159, 162 Ora8 E. 1863 ...... 176 Norman8 C. 1881 ...... 228 Oren8 B. 1852 ...... 208, 265 Norris7 ...... 171 Orestes8 1841 ...... 206 Octavia8 1830 ...... 197 Oretta7 1859 ...... 126 Octavia9 1865 ...... 256 Orin6 ...... 74 Octavius7 A. 1849 ...... 171 Oris8 1844 ...... 224, 271 Octavius8 1839 ...... 222 Orlando7 M. 1846 ...... 125, 209 Octavy8 W. 1837 ...... 204 Orlando8 B. 18-- ...... 189, 251 Oliva7 M 1836 ...... 110 Orleans7 W. 1852 ...... 140 Olive ...... 159, 239 Ornville9 L. 1855 ...... 257 Olive3 bp 1707/8 ...... 5 Orren7 P. 1847 ...... 171, 246 Olive4 1749 ...... 16 Orrin6 1852 ...... 142 Olive4 bp 1728 ...... 13 Orrin6 G. 1811 ...... 50, 101 Olive5 ...... 20, 29, 39, 43, 44 Orrin7 1830 ...... 163 Olive5 1772 ...... 31 Orthaniel7 P. 1851 ...... 111 Olive5 1789 ...... 33 Orthniel7 P. 1851 ...... 194 Olive6 32, 45, 46, 47, 70, 86, 92 Oscar9 M. 1894 ...... 258 Olive6 1779 ...... 45 Otis6 F. 1806 ...... 80, 150 Olive6 1782 ...... 60, 116 Otis7 1815 ...... 106 Olive6 1785 ...... 59 Otis7 F. 1838 ...... 150 Olive6 1791 ...... 48 Owen7 ...... 96 Olive6 1799 ...... 66 Owen8 H. 1876 ...... 210 Olive6 1800 ...... 63 Ozias ...... 1 Olive6 1802 ...... 81 Pathena8 1868 ...... 243 Olive6 1804 ...... 89 Patience10 V. 1932 ...... 288 Olive6 1810 ...... 67 Patience2 ...... 2 Olive6 1811 ...... 55, 62, 91 Patience3 1697 ...... 9 Olive6 J...... 88 Patience4 bp 1725 ...... 17 Olive6 J. 1809 ...... 68 Patience5 ...... 22 Olive7 ...... 95, 124 Patience5 1747 ...... 5, 40 Olive7 1799 ...... 113 Patience6 ...... 51, 87 Olive7 1812 ...... 95 Patience7 ...... 102 Olive7 A. 1852 ...... 171 Patty5 bp 1749 ...... 29 Olive7 A. 1881 ...... 143 Paul10 R. 1909 ...... 285 Olive7 E. 1811 ...... 145 Paul9 J. 1897 ...... 271 Olive7 E. 1821 ...... 105 Pauline6 1838 ...... 75 Olive7 E. 1830 ...... 131 Pauline7 ...... 103 Olive7 G. 1824 ...... 98 Pauline9 M. 1909 ...... 268 Olive7 H. 1836 ...... 154 Peacey6 ...... 76 Olive7 J. 1833 ...... 151 Peacy7 A. 1829 ...... 148 Olive7 L. 1908 ...... 144 Pearl7 ...... 127 Olive7 M. 1812 ...... 122 Peggy6 1779 ...... 49 Olive7 M. 1822 ...... 121 Peggy7 ...... 160 Olive7 P. 1822 ... 45, 87, 94, 161 Peggy7 (Margaret) ...... 87, 158 Olive7 S. 1816 ...... 154 Peletiah5 ...... 41, 86 Olive8 1829 ...... 221 Peletiah7 ...... 157, 237 Olive8 1845 ...... 105 Perley8 ...... 220 Olive8 M...... 175 Perley9 H. 1897 ...... 268 Olive9 ...... 249, 273 Permelia6 1807 ...... 46 Olive9 E. 1897 ...... 258 Persis9 L. 1880 ...... 255 Oliver6 ...... 39, 64 Peter7 Y. 1816 ...... 153, 233 Oliver6 1797 ...... 47, 98 Phebe6 L. 1823 ...... 93 Oliver7 ...... 102, 183 Pheebe7 S. 1824 ...... 122 Oliver7 1807 ...... 100, 182 Pheebe8 ...... 186 Oliver7 1814 ...... 156, 235 Phene6 ...... 75 Oliver7 F. 1836 ...... 137 Phesa7 A. 1825 ...... 148 Oliver7 H.P. 1826 ...... 147, 224 Philena7 1841 ...... 111 Oliver8 ...... 195 Philena7 M. 1841 ...... 112 Oliver8 F. 1853 ...... 235, 275 Philip9 J. 1901 ...... 271 Philip9 R. 1879 ...... 249

Names Index Page 44

Goodwin (continued) Rhoda9 E. 1893 ...... 271 Phineas6 ...... 76 Richard ...... 1 Phineas7 ...... 161 Richard10 ...... 287 Phineas7 W. 1840 ...... 168 Richard10 H. 1914 ...... 281 Phoebe3 ...... 9 Richard10 L. 1912 ...... 286 Phoebe6 ...... 64, 79 Richard10 N. 1919 ...... 284 Phoebe6 1811 ...... 79 Richard11 E. 1945 ...... 285 Phoebe6 H. 1805 ...... 58 Richard3 ...... 4, 12 Phyllis11 ...... 282, 283, 289 Richard4 1714 ...... 12, 25 Plummer8 1854 ...... 206, 264 Richard5 1763 ...... 26, 56 Polly5 ...... 42 Richard6 ...... 59, 76, 144 Polly6 ...... 51, 53, 56, 87 Richard6 1799 ...... 56, 109 Polly6 1782 ...... 50 Richard7 ...... 150 Polly7 1804 ...... 99 Richard7 1807 ...... 113, 195 Polly7 1811 ...... 114 Richard7 H. 1808 ...... 146, 223 Polly7 1820 ...... 115 Richard7 H. 1838 ...... 121, 202 Priscilla4 bp 1727 ...... 16 Richard7 H. 1853 ...... 128 Priscilla7 ...... 151 Richard8 E. 1861 ...... 214, 267 Rachel10 1902 ...... 283 Richard8 J.P., Dr. 1837 . 223, 270 Rachel4 bp 1727 ...... 16 Richard8 L. 1836 ...... 229, 273 Rachel6 1804 ...... 89 Richard8 M. 1868 ...... 175 Rachel7 T...... 126 Richard8 R. 1877 ...... 237, 276 Ralph10 1907 ...... 285 Richard8 V. 1895 ...... 247, 279 Ralph10 B. Jr. 1919 ...... 258 Richard9 H. 1864 ...... 270 Ralph7 ...... 144, 220 Richard9 V...... 279 Ralph8 D...... 216, 268 Robert10 E. 1910 ...... 189 Ralph8 H...... 208 Robert10 E. 1916 ...... 287 Ralph9 1913 ...... 247 Robert10 W. 1926 ...... 288 Ralph9 B. 1899 ...... 258 Robert11 ...... 283 Ralph9 L. 1884 ...... 248 Robert11 B. 1919 ...... 290 Ralph9 S. 1902 ...... 255 Robert11 C. 1935 ...... 289 Randolph5 1802 ...... 44 Robert11 W. 1923 ...... 283 Randolph6 1802 ...... 94 Robert5 1757 ...... 24, 53 Raymond ...... 42 Robert5 bp 1770 ...... 41, 88 Raymond10 E. 1884 ...... 290 Robert6 ...... 88 Rebecca6 1788 ...... 65 Robert7 ...... 161 Rebecca6 1801 ...... 91 Robert7 N. 1835 ...... 134, 214 Rebecca7 ...... 158, 159, 238 Robert8 E. 1878 ...... 211 Rebecca7 1809 ...... 106 Robert8 G. 1870 ...... 181 Rebecca7 1815 ...... 107 Robert8 K...... 209 Rebecca7 A. 1851 ...... 160 Robert9 D. 1904 ...... 276 Rebecca8 ...... 238 Robert9 H. 1886 ...... 189 Reesa10 A. 1908 ...... 289 Robert9 M. 1904 ...... 276 Reuben4 bp 1734 ...... 16, 35 Rodney7 1858 ...... 139, 218 Reuben4 bp 1736 ...... 13 Roger5 bp 1742 ...... 29 Reuben5 bp 1763 ...... 38, 78 Roger6 1771 ...... 82, 152 Reuben5 bp 1764 ...... 30, 63, 167 Roger7 ...... 152 Reuben6 ...... 77 Roger9 I. 1888 ...... 260 Reuben6 1807 ...... 63 Roland10 A. 1905 ...... 283 Reuben6 1837 ...... 147 Roland11 A. 1932 ...... 283 Reuben7 1813 ...... 147, 224 Roland8 U. 1858 ...... 225, 272 Reuben7 1827 ...... 125 Rosanna6 ...... 87 Reuben7 1833 ...... 125, 209 Rosanna6 1789 ...... 60, 118 Reuben7 H. 1815 ...... 119 Rosanna7 1808 ...... 114 Reuben8 1839 ...... 201 Rosanna8 1882 ...... 227 Reuel6 1799 ...... 50, 101 Rosina8 1835 ...... 224 Reuel8 W. 1857 ...... 249 Ross10 W. 1899 ...... 286 Rhoda7 ...... 107 Roxana7 1823 ...... 106 Rhoda7 1798 ...... 107 Roy7 C. 1882 ...... 141, 219 Rhoda7 1807 ...... 120 Roy7 K. 1904 ...... 163 Royal9 J. 1875 ...... 255, 281

Names Index Page 45

Goodwin (continued) Samuel6 1777 ...... 61, 122 Rudolph7 I. 1847 ...... 175 Samuel6 1786 ...... 56 Ruel8 W. 1857 ...... 182 Samuel6 1790 ...... 58, 112 Rufus ...... 65 Samuel6 1791 ...... 86, 156 Rufus6 ...... 73, 76 Samuel6 1799 ...... 67 Rufus6 1828 ...... 73, 141 Samuel6 1816 ...... 72, 139 Rufus6 D. 1800 ...... 57, 112 Samuel6 F. 1809 ...... 58, 113 Rufus7 ...... 159, 162, 239, 241 Samuel6 J. 1805 ...... 67, 128 Rufus7 1833 ...... 150 Samuel7 .. 102, 107, 158, 187, 239 Rufus8 ...... 206 Samuel7 1800 ...... 107, 187 Rufus8 1838 ...... 224 Samuel7 1801 ...... 122, 204 Russell8 1835 ...... 198, 257 Samuel7 1808 ...... 121, 203 Russell8 C. 1925 ...... 219 Samuel7 1820 ...... 113, 196 Russell8 F...... 215 Samuel7 1823 ...... 109, 191 Russell9 1893 ...... 268 Samuel7 1824 ...... 131, 212 Ruth10 R. 1914 ...... 281 Samuel7 1837 ...... 130 Ruth4 bp 1737 ...... 16 Samuel7 C. 1831 ...... 127, 209 Ruth6 1788 ...... 86 Samuel7 F. 1845 ...... 149 Ruth6 1793 ...... 63 Samuel7 H. 1844 ...... 139, 217 Ruth6 L. 1829 ...... 65 Samuel7 J. 1830 ...... 138, 216 Ruth7 ...... 159 Samuel7 S. 1832 ...... 121, 202 Ruth7 1838 ...... 149 Samuel8 ...... 179, 188, 226, 251 Ruth7 1859 ...... 149 Samuel8 1805 ...... 183, 249 Ruth7 H. 1828 ...... 109 Samuel8 A. 1843 ...... 196, 255 Ruth7 V. 1849 ...... 127 Samuel8 C. 1884 ...... 210 Ruth8 W. 1892 ...... 243 Samuel8 E. 1887 ...... 211 Ruth9 1920 ...... 272 Samuel8 H. 1829 ...... 197, 256 Ruth9 1923 ...... 277 Samuel8 H. 1860 ...... 235, 275 Ruth9 F. 1902 ...... 266 Samuel8 H. 1880 ...... 217 Ruth9 T. 1885 ...... 255 Samuel8 S. 1843 ...... 255 Sabra6 ...... 42 Samuel8 S. 1848 ...... 195 Sabra7 1813 ...... 155 Samuel8 T. 1841 ...... 205 Sabrina6 1809 ...... 67 Samuel8 T. 1863 ...... 209, 266 Sadie8 C. 1867 ...... 196 Samuel9 E. 1897 ...... 267 Sadie9 E. 1877 ...... 263 Sanford ...... 10 Sally4 1754 ...... 15 Sarah ...... 22, 51 Sally5 ...... 25 Sarah2 ...... 2 Sally6 ...... 70, 73 Sarah3 1689 ...... 4 Sally6 1782 ...... 49 Sarah3 1701 ...... 4 Sally6 1795 ...... 51 Sarah4 1722 ...... 10 Sally6 1799 ...... 91 Sarah4 1735 ...... 17 Sally6 S. 1791 ...... 61 Sarah4 1737 ...... 17 Sally7 1812 ...... 99 Sarah4 bp 1721 ...... 11 Salma10 1921 ...... 258 Sarah4 bp 1729 ...... 11, 18 Salome ...... 162, 241 Sarah4 bp 1734 ...... 17, 18 Salome6 1786 ...... 82 Sarah5 ...... 21, 25, 35, 37, 43 Samuel ...... 107 Sarah5 1746 ...... 22 Samuel3 1695 ...... 3, 11 Sarah5 1767 ...... 26 Samuel4 1738 ...... 13, 28 Sarah5 1774 ...... 44 Samuel4 1745 ...... 15 Sarah5 1775 ...... 19, 31 Samuel5 ...... 35, 73 Sarah5 1782 ...... 23 Samuel5 1753 ...... 25, 56 Sarah5 1786 ...... 33 Samuel5 1764 ...... 32, 67 Sarah5 A...... 35 Samuel5 1780 ...... 31, 67 Sarah5 bp 1741 ...... 39 Samuel5 1789 ...... 34 Sarah5 bp 1749 ...... 23 Samuel5 bp 1756 ...... 25 Sarah5 bp 1756 ...... 29 Samuel5 bp 1768 ...... 28 Sarah5 bp 1760 ...... 39 Samuel5 bp 1777 ...... 23, 51 Sarah6 46, 47, 51, 53, 55, 62, 74, Samuel6 .. 48, 51, 53, 55, 59, 92, 81, 82, 88, 151 98, 106, 108, 171 Sarah6 1773 ...... 60, 114 Sarah6 1774 ...... 45

Names Index Page 46

Goodwin (continued) Sarah7 M. 1823 ...... 138 Sarah6 1780 ...... 54 Sarah7 P...... 166 Sarah6 1782 ...... 85 Sarah7 P. 1812 ...... 104 Sarah6 1791 ...... 48, 89 Sarah7 P.R. 1832 ...... 129 Sarah6 1794 ...... 77 Sarah7 R. 1828 ...... 131 Sarah6 1796 ...... 84 Sarah8 ...... 186, 188 Sarah6 1798 ...... 56 Sarah8 1833 ...... 105 Sarah6 1803 ...... 91 Sarah8 1834 ...... 232 Sarah6 1818 ...... 73 Sarah8 A...... 232 Sarah6 1824 ...... 92 Sarah8 A. 1835 ...... 230 Sarah6 A. 1807 ...... 67 Sarah8 A. 1850 ...... 221 Sarah6 A.M. 1827 .... 52, 104, 184 Sarah8 B. 1854 ...... 236 Sarah6 bp 1785 ...... 60 Sarah8 E. 1829 ...... 231 Sarah6 E. 1805 ...... 68 Sarah8 E. 1839 ...... 195 Sarah6 E. 1814 ...... 67 Sarah8 E. 1841 ...... 197 Sarah6 E. 1845 ...... 75 Sarah8 E. 1842 ...... 221 Sarah6 G. 1802 ...... 66 Sarah8 E. 1843 ...... 179 Sarah6 G. 1820 ...... 67 Sarah8 E. 1845 ...... 188, 189 Sarah6 H. 1814 ...... 59 Sarah8 E. 1861 ...... 181 Sarah6 J. 1805 ...... 76, 79, 150 Sarah8 E. 1881 ...... 237 Sarah6 T. 1810 ...... 93 Sarah8 E. 1883 ...... 237, 277 Sarah7 .. 105, 113, 124, 146, 150, Sarah8 F. 1835 ...... 204 158, 161, 170 Sarah8 F. 1848 ...... 186 Sarah7 1811 ...... 153 Sarah8 H. 1843 ...... 199 Sarah7 1815 ...... 95, 108, 123 Sarah8 J. 1839 ...... 183 Sarah7 1818 ...... 155 Sarah8 J. 1850 ...... 185 Sarah7 1822 ...... 109 Sarah8 J. 1851 ...... 206 Sarah7 1826 ...... 163 Sarah8 N...... 177 Sarah7 1830 ...... 155 Sarah8 P. 1837 ...... 205 Sarah7 1831 ...... 167 Sarah8 S. 1836 ...... 194 Sarah7 1845 ...... 138 Sarah8 S. 1848 ...... 179 Sarah7 1846 ...... 171 Sarah8 S. 1870 ...... 211 Sarah7 A...... 95, 102 Sarah8 W. 1838 ...... 221 Sarah7 A. 1818 ...... 126 Sarah9 I. 1871 ...... 250 Sarah7 A. 1819 ...... 147 Sarha7 M. 1830 ...... 172 Sarah7 A. 1820 ...... 124 Sarha7 N. 1848 ...... 174 Sarah7 A. 1822 ...... 148 Schuyler9 1893 ...... 261 Sarah7 A. 1825 ...... 137 Sedley8 S. 1857 ...... 215, 268 Sarah7 A. 1830 ...... 156 Sedley9 1893 ...... 268 Sarah7 A. 1842 ...... 98 Seth6 B. 1798 ...... 52, 103 Sarah7 A.P. 1825 ...... 120 Seth7 1811 ...... 147, 224 Sarah7 B. 1821 ...... 122 Seth7 A. 1823 ...... 154, 234 Sarah7 bp 1793 ...... 152 Seth7 B. 1845 ...... 103 Sarah7 E. 1819 ...... 105 Sewall7 ...... 124 Sarah7 E. 1829 ...... 100, 181 Sewall7 1814 ...... 120 Sarah7 E. 1837 ..... 109, 134, 170 Sewall7 1816 ...... 120 Sarah7 E. 1841 ...... 123 Sharon10 L...... 279 Sarah7 E. 1846 ...... 111 Shepherd7 K. 1822 ...... 146, 224 Sarah7 E. 1848 ...... 135 Shepherd7 W. 1810 ...... 155 Sarah7 F. 1834 ...... 157 Shipway4 bp 1732 ...... 17, 38 Sarah7 F. 1853 ...... 165 Sidney7 W...... 136 Sarah7 F. 1872 ...... 142 Sidney8 B. 1863 ...... 226 Sarah7 H. 1817 ...... 116 Sidney9 1873 ...... 255, 281 Sarah7 H. 1834 ...... 154 Sie8 1847 ...... 188 Sarah7 J. 1813 ...... 115 Silas4 ...... 16 Sarah7 J. 1832 ...... 169 Silas4 bp 1760 .... 16, 34, 72, 73 Sarah7 J. 1834 ...... 168 Silas6 ...... 53, 105, 140 Sarah7 L...... 134 Silas6 1814 ...... 73 Sarah7 L. 1814 ...... 117 Silas7 1809 ...... 151, 230 Sarah7 L. 1817 ...... 123 Silas8 1832 ...... 224, 271 Simeon5 1762 ...... 77

Names Index Page 47

Goodwin (continued) Susan6 1812 ...... 91 Simeon5 bp 1743 ...... 22 Susan6 D. 1801 ...... 56 Simeon5 bp 1746 ...... 22, 49 Susan6 D. 1805 ...... 57 Simeon5 bp 1763 ...... 38 Susan6 G. 1818 ...... 93 Simeon5 bp 1764 ...... 37 Susan6 H. 1830 ...... 67 Simeon5 bp 1787 ...... 38 Susan7 ...... 150, 170 Simeon6 ...... 50, 102 Susan7 1815 ...... 146 Simeon6 1772 ...... 51, 103 Susan7 1842 ...... 139 Simeon6 1775 ...... 82, 153 Susan7 A. 1827 ...... 98 Simeon6 1781 ...... 49, 99 Susan7 A. 1835 ...... 169 Simeon6 1802 ...... 80 Susan7 B. 1844 ...... 130 Simeon6 B. 1783 ...... 76 Susan7 C. 1834 ...... 96 Simeon7 ...... 103, 159, 162 Susan7 C. 1836 ...... 121 Simeon7 1804 ...... 152, 231 Susan7 E. 1834 ...... 161 Simeon7 1813 ...... 153, 234 Susan7 E. 1840 ...... 125 Simeon7 1814 ...... 99, 179 Susan7 E. 1851 ...... 165 Simeon7 1843 ...... 149 Susan7 I. 1858 ...... 168 Simeon8 Jr. 1843 ...... 234, 275 Susan7 J...... 163 Simon5 bp 1756 ...... 37 Susan8 ...... 238 Simon6 1797 ...... 51, 102 Susan8 A. 1855 ...... 236 Simon6 1812 ...... 52 Susan8 E. 1840 ...... 221 Simon6 1824 ...... 76, 144 Susan8 F. 1863 ...... 196 Simon6 B. 1812 ...... 104 Susan8 R. 1832 ...... 205 Solomon4 ...... 11, 21 Susanna8 ...... 203 Solomon7 ...... 160, 240 Susannah4 bp 1719 ...... 12 son3 ...... 5 Susannah4 bp 1725 ...... 12 son8 ...... 230 Susannah5 1765 ...... 26 son8 1838 ...... 201 Susannah6 ...... 82 son8 1851 ...... 225, 235 Susannah7 1815 ...... 153 son8 1863 ...... 243 Susannah8 B. 1846 ...... 230 son8 1881 ...... 200 Susie5 bp 1748 ...... 25 son8 1888 ...... 237 Susie8 R. 1858 ...... 214 son9 ...... 257 Susie9 A. 1870 ...... 250 son9 1878 ...... 254 Susie9 M. 1886 ...... 255 Sophia6 1799 ...... 79 Sylvester6 1844 ...... 75 Sophia7 ...... 159 Sylvester7 ...... 105, 185 Sophia7 M...... 101 Sylvester7 1816 ...... 119 Sophia7 W. 1840 ...... 96 Sylvester7 1827 ...... 119, 201 Sophia8 ...... 188 Sylvia6 1853 ...... 75 Sophronia7 1804 ...... 100 Syrena6 1808 ...... 80 Sophronia7 1831 ...... 149 Tamson6 1784 ...... 56 Stanley8 C. 1905 ...... 219 Taylor3 bp 1741 ...... 7, 18 Statira6 1804 ...... 66 Terzah7 E. 1817 ...... 147 Stella9 ...... 264 Thaddeus7 P. 1834 ...... 111, 193 Stephen4 bp 1736 ...... 11 Theobald8 1837 ...... 180 Stephen6 ...... 45, 95 Theodore11 D. 1937 ...... 289 Stephen6 D...... 75 Theodore6 ...... 46, 96 Stephen7 ...... 95 Theodosia6 1802 ...... 63 Stephen7 1821 ...... 155, 235 Theodosia7 1841 ...... 125 Stephen7 1828 ...... 94 Theodosia7 1845 ...... 125 Stephen7 1829 ...... 94 Thomas ...... 29 Stephen8 ...... 238 Thomas & Anna (Goodwin) ...... 169 Stephen8 W. 1851 ...... 176 Thomas2 ...... 2, 4 Stewart7 H...... 162 Thomas3 1697 ...... 5, 13 Stillman ...... 160 Thomas3 1699 ...... 3, 12 Stuart9 B...... 274 Thomas3 bp 1726 ...... 4, 13 Sumner7 L. 1837 ...... 104, 184 Thomas4 1763 ...... 16, 35, 60 Susan10 E. 1885 ...... 282 Thomas4 bp 1726 ...... 13, 18, 30 Susan6 ...... 46, 53, 81, 86, 89 Thomas4 bp 1732 ...... 13, 26 Susan6 1798 ...... 56 Thomas5 1770 ...... 31, 66 Thomas5 1799 ...... 35, 74

Names Index Page 48

Goodwin (continued) Virginia10 1930 ...... 288 Thomas5 bp 1750/1 ...... 29, 60 Virginia10 J. 1920 ...... 285 Thomas5 bp 1756 ...... 25, 54 Virginia7 ...... 134, 136 Thomas5 bp 1773 ...... 30, 64 Waldo8 1880 ...... 227 Thomas5 W. 1757 ...... 26 Waldron6 1806 ...... 76, 79, 150 Thomas5 W. 177- ...... 27 Wallace10 N...... 285 Thomas5 W. 1772 ...... 33 Wallace8 H. 1863 ...... 181 Thomas6 .. 54, 64, 65, 86, 87, 96, Wallace9 1893 ...... 278 106, 127, 128, 158, 160, 161 Wallace9 H. 1877 ...... 262, 285 Thomas6 1797 ...... 63, 125 Wallingford8 1885 ...... 215 Thomas6 1806 ...... 64, 127 Walter8 H. 1869 ...... 226 Thomas6 1836 ...... 75 Walter9 ...... 272 Thomas6 Capt. 1779 ...... 60 Walter9 1872 ...... 271, 287 Thomas6 E...... 77 Walter9 E. 1885 ...... 272, 287 Thomas6 J. 1834 ...... 75, 142 Walter9 H. 1862 ...... 250, 280 Thomas6 Jr. 1781 ...... 60, 120 Walton7 1844 ...... 135 Thomas7 ...... 144, 151, 158, 238 Warren10 D. 1925 ...... 288 Thomas7 1806 ...... 115, 198 Warren10 L., Jr. 1913 ...... 288 Thomas7 1811 ...... 119, 201 Warren6 ...... 86, 89 Thomas7 1816 ...... 230 Warren7 ...... 157 Thomas7 B. 1839 ...... 135 Warren7 C. 1829 ...... 154 Thomas7 E. 1817 ...... 147 Warren8 F. 1857 ...... 201, 261 Thomas7 J. 1806 ...... 122, 204 Warren8 J. 1845 ...... 233, 275 Thomas7 J. 1807 ...... 114, 197 Warren9 ...... 261 Thomas7 P...... 100 Warren9 L. 1883 ...... 275, 288 Thomas7 W. 1826 ..... 52, 104, 184 Watson7 ...... 161, 241 Thomas8 ...... 210, 227 Wellington7 1857 ...... 112 Thomas8 N...... 177, 248 Wendell8 ...... 126 Thomas8 W. 1850 ...... 202, 261 Wendell8 1853 ...... 212 Thurman7 T. 1878 ...... 143, 220 Wentworth6 ...... 62, 124 Timothy5 bp 1746 ...... 39, 82 Wentworth7 ...... 124, 207 Timothy6 ...... 51 Wentworth7 1813 ...... 119, 201 Timothy6 1783 ...... 156 Wentworth7 1824 ...... 106, 186 Timothy6 1785 ...... 86 Wesley7 S. 1869 ...... 141, 219 Timothy7 ...... 153, 232 Westley7 1811 ...... 108, 190 Timothy7 F...... 117 Whitefield8 ...... 238, 277 Timothy7 F. 1820 ...... 119, 200 Whitman7 ...... 160, 239 Tristram6 ...... 46 Wilbert8 A. 1859 ...... 181 Tristram6 1802 ...... 80, 150 Wilbur8 1853 ...... 221 Tristram6 C. 1781 ...... 53, 104 Wilder8 1887 ...... 193 Tristram6 J. 1801 ...... 69 Willard7 A. 1839 ...... 109 Tristram7 ...... 96 Willard8 1855 ...... 181 Tristram7 1830 ...... 96, 177 Willard8 F. 1863 ...... 237, 276 Trudy10 M. 1920 ...... 286 William ...... 1, 76 True7 E. 1850 ...... 169, 244 William & Abigail (Stone) ..... 36 Urban6 1793 ...... 78, 148 William B...... 237 Urban7 D. 1827 ...... 148, 225 William10 G. 1910 ...... 261 Ursula8 B. 1849 ...... 235 William2 ...... 2, 5 Ursula8 E. 1857 ...... 188 William3 1692 ...... 2, 6, 17 Valentia7 1845 ...... 140, 218 William4 ...... 17 Van Buren7 1850 ...... 125 William4 bp 1725 ...... 17, 36 Vandella8 M. 1851 ...... 188 William4 bp 1745 ...... 19, 42 Velma9 L. 1907 ...... 277 William4 bp 1753 ...... 16 Velma9 V. 1901 ...... 278 William4 bp 1761 ...... 17 Vera9 1913 ...... 277 William5 . 24, 37, 39, 42, 76, 150 Vernon9 1909 ...... 277 William5 1750 ...... 37 Vesta8 M. 1861 ...... 228 William5 1762 ...... 26 Viana7 1831 ...... 125 William5 1772 ...... 21, 46 Victor9 1915 ...... 277 William6 45, 51, 81, 86, 103, 152, Viola9 E. 1894 ...... 271 158, 162 William6 1792 ...... 63, 90, 167

Names Index Page 49

Goodwin (continued) William8 T. 1841 ...... 179, 248 William6 1795 ...... 85, 156 William8 W. 1839 ...... 204, 262 William6 1797 ...... 86, 157 William8 W. 1846 ...... 233 William6 1801 ...... 89, 164 William9 D. 1867 ...... 263 William6 1804 ...... 95 William9 F...... 275 William6 1806 ...... 46, 97 William9 G. 1879 ... 254, 261, 281 William6 1807 ...... 89, 166 William9 H. 1856 ...... 256, 282 William6 1811 ...... 69, 134 William9 H. 3rd 1898 ...... 266 William6 A. 1822 ...... 71, 136 William9 S. 1863 ...... 257 William6 bp 1804 ...... 45 Willie8 ...... 190 William6 H...... 64, 88 Willie8 1889 ...... 211 William6 H. 1807 ...... 58, 113 Willie8 J. 1882 ...... 244 William6 H. 1813 ...... 50 Willis8 J. 1894 ...... 200 William6 H. 1824 ...... 93, 173 Willis9 ...... 268, 286 William6 H. 1825 ...... 57 Willis9 A. 1871 ...... 254 William6 L., Dea. 1803 ... 65, 127 Willoughby4 bp 1745 ...... 17, 39 William6, Rev. 1775 ...... 61, 121 Willoughby5 bp 1746 ...... 39 William7 . 95, 103, 136, 151, 152, Willoughby6 ...... 87 167, 184, 230 Willoughby6 1782 ...... 82 William7 1804 ...... 121, 203 Willoughby6 1807 ...... 84, 154 William7 1808 ...... 99, 179 Willoughby7 ...... 159, 162, 239 William7 1819 ...... 122, 205 Wilmon8 ...... 243 William7 1826 ...... 155 Wilson8 E. 1859 ...... 215, 268 William7 1829 ...... 97, 178 Winfield9 ...... 268 William7 A. 1820 ...... 106, 186 Winifred9 L. 1903 ...... 271 William7 A.H. 1853 ...... 135, 215 Winnifred8 ...... 243 William7 B...... 162, 241 Winnifred9 ...... 272 William7 C. 1831 ...... 109, 190 Woodbury6 1816 ...... 93, 174 William7 C. 1844 ...... 102, 183 Woodbury8 ...... 218 William7 C. 1893 ...... 143 Zachariah6 1820 ...... 92 William7 E. 1837 ...... 154, 174 Zennette8 1858 ...... 243 William7 F., Capt...... 157 Zerviah4 ...... 12 William7 F., Capt. 1823 . 157, 236 Zylpah (Thompson) ...... 161 William7 H. 1822 ...... 131, 212 Zylpah6 ...... 87 William7 H. 1823 ...... 100 Zylpah7 ...... 160 William7 H. 1824 ...... 145, 221 Gookin William7 H. 1836 ...... 95, 176 Daniel ...... 153 William7 H. 1842 ...... 168 Hannah 1794 ...... 33, 71 William7 H. 1850 ...... 103 William7 H.H. 1840 ...... 134 Goold William7 H.H. 1844 ...... 225 James M. & Louisa (Wilson) ... 173 William7 Jr...... 158, 238 Maria L. 1829 ...... 93, 173 William7 L. 1833 ...... 164 William7 L. 1843 ...... 150, 227 Gordon William7 R. 1832 ...... 168, 243 Amos ...... 27, 29 William7 W. 1844 ...... 174, 247 Arlene H. 1921 ...... 122 William8 ...... 164, 228 Benjamin ...... 82 William8 1828 ...... 224 Eugene B. 1891 ...... 262 William8 1846 ...... 234 Isabel ...... 60, 113 William8 1867 ...... 240 Mehitable 1797 ...... 27 William8 A. 1875 ...... 225, 272 Pike ...... 27 William8 B. 1864 ...... 192, 253 Pike 1801 ...... 27 William8 G. 1838 ...... 234 Sarah ...... 114, 197 William8 H. 1855 ...... 186 Susan D. 1799 ...... 27 William8 H. 1861 ...... 212 Thomas F...... 262 William8 H. 1862 ...... 178 William P...... 122 William8 H. Jr. 1861 .... 212, 266 Goss William8 H.H. 1844 ...... 147 Ada ...... 223, 270 William8 L. 1872 ...... 226 John ...... 200 William8 S. 1883 ...... 226

Names Index Page 50

Gould Ruth ...... 206, 264 Andrew W...... 168 Samuel 1777 ...... 19 Laura J...... 183 Sarah ...... 42, 89 Mae ...... 143 Sarah 1796 ...... 19 Mary A...... 120, 202 Urban ...... 245 Miss ...... 277 Graves Mr...... 2 Augusta ...... 195, 254 Samuel, Rev...... 111 Gove Gray Abigail bp 1736/7 ...... 9 William ...... 51 Alexander ...... 9 Gowell Dorcas bp 1733 ...... 9 Benjamin ...... 124 Ebenezer bp 1733 ...... 9 Drexey 1796 ...... 78, 148 James bp 1717 ...... 9 Elizabeth ...... 62, 124 John 1708 ...... 9 John ...... 19, 148 John bp 1735 ...... 9 Mary ...... 31 Nehemiah ...... 16 Sarah ...... 62, 124 Patience bp 1740 ...... 9 Robert ...... 9 Gowen Sarah ...... 9 Daniel ...... 106 Wallace W...... 168 Elisha & Abigail (Bickford) .. 217 Helen E. 1846 ...... 139, 217 Gree Henry ...... 51 Graffunder Walter ...... 137 Green Caroline (Hanson), Mrs. 1815 108, Grandy 188 Lillian 1858 ...... 201, 261 Fanny (Blodgett), Mrs. ... 96, 177 William & Gertrude (Schuyler) 261 George ...... 160 Granger Greenough Daniel ...... 14 Arthur T...... 212 Grant David S...... 212 Alice 1774 ...... 19 David S. Jr...... 212 Andrew ...... 19 Mary 1896 ...... 212 Benjamin ...... 98 Gregg Benjamin 1779 ...... 19 Margaret C. 1865 ...... 245, 278 Charles 1884 ...... 207 Mary ...... 254, 280 Edward ...... 98 Edwin J. 1851 ...... 207 Grey Elias bp 1713 ...... 9 Alexander bp 1727 ...... 9 Elizabeth 1780 ...... 19 Francis bp 1727 ...... 9 Ernest E. 1885 ...... 207 James ...... 9 Hannah 1799 ...... 19 James bp 1727 ...... 9 Hannah S...... 171, 245 Martha bp 1727 ...... 9 Hepzibah ...... 81, 152 Mary bp 1727 ...... 9 Ida F...... 207, 264 Moses bp 1727 ...... 9 James ...... 2, 9 Taylor bp 1727 ...... 9 James 1775 ...... 19 Griffin Lydia 1779 ...... 19 Eben ...... 116 Mary ...... 53 George W...... 188 Mary 1787 ...... 19 Moses 1785 ...... 19 Griffis Nathaniel ...... 89 Rachel A...... 66 Nathaniel 1742 ...... 19 Sarah ...... 66 Nathaniel 1791 ...... 19 Olive ...... 35, 75 Panthena 1813 ...... 35, 75 Peter ...... 18 Peter 1793 ...... 19

Names Index Page 51

Griffith Elizabeth 1827 ...... 106, 186 Edmund 1838 ...... 67 Henry M...... 201 Edmund C...... 67 John ...... 12 Edmund R...... 67 Jonathan & Lydia N. (DeMeritt) 258 Edward ...... 66 Mary ...... 179, 248 Gershom ...... 31 Nellie A. 1848 ...... 198, 258 Mary E. 1839 ...... 67 R. H...... 208 Sarah 1746 ...... 14, 31 Reginald E. & Sadie M. (Spinney) ...... 284 Grover Sarah 1685 ...... 4, 12 Ann M...... 111, 194 Virginia S. 1914 ...... 284 Arthur 1882 ...... 260 William ...... 208 Dora A. 1904 ...... 260 Ernest G. 1908 ...... 260 Ham John & Sarah (Goodwin) ...... 260 Austin R. 1890 ...... 181 Joseph ...... 194 Elizabeth C...... 118 Luke ...... 41 Ethel E. 1915 ...... 181 Sarah J. 1818 ...... 116, 200 Gertrude F. 1912 ...... 181 Herbert B. & Adelaide A. Gubtail (Collins) ...... 181 Abigail bp 1751 ...... 17 Lucy 1794 ...... 90, 167 Alice ...... 18 Martha ...... 90, 167 Charles ...... 105 Mary 1809 ...... 91, 170 John 1726 ...... 17 Nathaniel ...... 17 Hamblet Nathaniel bp 1754 ...... 17 S. Myra ...... 197, 256 Samuel ...... 72 Hambleton Susie bp 1753 ...... 17 Hanson ...... 87 Thomas ...... 46 Lydia ...... 158, 238 William ...... 19 Samuel ...... 158 Gundaker Hamblin George E. 1890 ...... 202 Enoch ...... 110 George W...... 202 Martha 1804 ...... 57, 110 Guy H. 1891 ...... 202 Herbert ...... 202 Hamel Susan ...... 202 Cora B...... 141 Winifred B. 1888 ...... 202 Hamilton Gurley Gabrial ...... 3 John A., Gov...... 214 Gabrial bp 1713 ...... 3 Gyles John, Jr. bp 1746 ...... 40 Jonathan, Col...... 72, 169 Mary ...... 11 Mary [Polly] bp 1783 ...... 34, 72 Haigh William F. 1790 ...... 56 William W...... 219 Hammet Haines Abigail ...... 152, 230 ---- ...... 102 Hammond F.V., Rev...... 111 Daniel G...... 169 John E...... 190 Eunice (Foy), Mrs...... 17, 38 Samuel ...... 96 Thomas ...... 114 Haley Haniford John ...... 51 Lyman ...... 95 Joseph ...... 13, 56 Mary (Polly) 1771 ...... 27, 56 Hanks Samuel ...... 152 DR., Rev...... 135 Hall Hanneford Amanda F...... 124, 208 Levi D...... 106 Dr...... 32 Ebenezer, Dr...... 16

Names Index Page 52

Hanscom Thomas O. 1823 ...... 57 Abigail (Card) 1800 ...... 115 Harris Abraham ...... 62 Frank ...... 154 Charles F...... 198 Elizabeth L. 1812 ...... 63, 125 Hartford Fred ...... 74 Charles ...... 166 Harriet N...... 118 Charles E...... 128 Isaac ...... 125 Hattie W...... 166 Julia A...... 123, 206 Mary E...... 166 Mr...... 139 Simeon ...... 66 Oliver, Esq. .. 105, 123, 185, 206 Oliver, J.P...... 125 Hartsorn Thomas ...... 115 Florence I...... 258 Thomas 1795 ...... 34 Harvey Hanscomb George ...... 230 Ivory ...... 105 Mr...... 62 Hanson Harwood ---- ...... 177 Ebenezer ...... 112 Anna ...... 76, 146 Fred T...... 112 Benjamin ...... 67 Haseltine Hannah ...... 6 Mary ...... 40 Henry ...... 241 James ...... 221 Hasey John A...... 145 Isaac, Rev. . 52, 55, 56, 60, 119, John T...... 128 120 Moses ...... 19 Nathan ...... 188 Haskell Paul W...... 188 Lucy ...... 105, 185 Sophia S. 1814 ...... 128 Margaret ...... 13, 28 Susan ...... 31 Martha H...... 44, 93 Susan 1806 ...... 146, 223 Sarah 1778 ...... 28, 58 Susana 1788 ...... 67 Thomas ...... 6 William 1728 ...... 6 Harding Francis A., Mrs...... 212 Hassett Mariam ...... 6 John ...... 74 Robert ...... 33 Hasty Hardy Anne ...... 215, 268 Theophilus ...... 82 Elizabeth ...... 9 Harlan Hatch John ...... 58 Allanson A. 1823 ...... 91 Asenath ...... 183, 249 Harmon Charles N. C...... 146 Helen (Withe), Mrs...... 183 Cora 1855 ...... 194 Henry M...... 65 Edward T...... 180 Jonas ...... 48 Harriman Louisa ...... 183, 250 Darius G. 1832 ...... 57 Lucinda 1811 ...... 89, 165 David 1797 ...... 56 Nathan ...... 165 David L. 1834 ...... 57 William ...... 48 George G. 1842 ...... 57 Georgetta R. 1848 ...... 57 Haven Hannah F. 1837 ...... 57 Joseph, Rev...... 107 Martha H. 1829 ...... 57 Samuel, Rev...... 25 Mary A. 1825 ...... 57 Mary F...... 79 Hawes Rachel M. 1831 ...... 57 Samuel ...... 205 Sarah W. 1827 ...... 57 Susan G. 1839 ...... 57

Names Index Page 53

Hawkes Heath Albert, Rev...... 218 Alice ...... 127, 210 William ...... 164 William, Rev...... 112 Hayden Heffernon Joseph, Rev...... 25, 34 ---- ...... 261 Harold ...... 261 Hayes Herbert ...... 261 Elihu, J.P...... 148, 149 Elisha, Esq...... 119 Hemmingway Elisha, J.P...... 120, 124 Daniel ...... 167 Eliza 1825 ...... 146, 223 Ichabod ...... 223 Henderson Mary J...... 119, 201 Charles ...... 137 Sophia E. 1824 ...... 71, 135 Henry William A., Hon & Susannah (Lord) Margaret ...... 49, 99 ...... 135 Herrick Haylock Benjamin J., Hon. & Mary (Conant) John H...... 57 ...... 192 Haynes Harriet (Proctor) 1829 .. 110, 192 Agnes M. 1869 ...... 195 Hersey Gertrude E. 1870 ...... 195 Emily ...... 223, 270 Justin P. 1841 ...... 195 Peter M...... 90 Hayward Hersom Amherst & Sarah (Fish) ...... 68 Daniel 1802 ...... 63 Octavia ...... 182, 249 Fanny ...... 225, 272 Sylvanus, Rev. 1828 ...... 68 Harriet N. 1826 ...... 123, 207 Hazard Jacob ...... 207 Helen ...... 68 Joel G. 1840 ...... 63 Joseph ...... 62 Hazeltine Lucius ...... 63 Mary 1759 ...... 86 Timothy ...... 86 Hersum Joseph ...... 80 Hazen Noah ...... 80 Mildred M., Mrs. 1845 ...... 130 William H...... 80 William, Gen...... 130 Hewett Headden ---- ...... 82 Rebecca E...... 213, 267 Hicks Heard Mary ...... 13, 30 Abigail ...... 2 Jethro ...... 89 Higgins Lavina ...... 89, 163 Martin V. B...... 80 Uriah ...... 27 Hearl Abigail bp 1735 ...... 7 Hight Etherington 1723 ...... 7 Betsey ...... 15 Jeremiah bp 1730 ...... 7 Ichabod ...... 15 Joshua bp 1740 ...... 7 Temple 1747 ...... 15 Love bp 1725 ...... 7 William ...... 15, 33 Mary bp 1729 ...... 7 William, Maj...... 15 Patience bp 1727 ...... 7 Hiliard William ...... 4, 7 Joseph, Rev...... 66, 71 William bp 1727 ...... 7

Hearle Sarah bp 1725 ...... 11, 21 William ...... 21

Names Index Page 54

Hill Elizabeth K...... 68 ---- ...... 187 Elsie A. 1894 ...... 166 Abraham, Capt...... 50 Ezra ...... 68 Caroline ...... 66 Frances 1802 ...... 67, 131 Daniel ...... 172 Frank G. 1852 ...... 131 Edwin ...... 187 Frederick A. 1875 ...... 166 Elisha ...... 32 Frederick W. 1859 ...... 131 Elizabeth R. 1811 ...... 93, 172 Goodwin ...... 68 George S., Rev...... 208 Hannah ...... 68 Hannah 1741 ...... 15, 32 Ichabod G...... 68 James J., Rev. 1815 ...... 57 Isaac J. 1868 ...... 131 John F., Gov...... 172 James ...... 131 Mary E. 1807 ...... 114, 197 James, Jr. 1822 ...... 131 Nathaniel ...... 39 John E. 1829 ...... 68 Sally 1759 ...... 32, 69 Joseph 1826 ...... 131 Samuel & Elizabeth (Rawson) . 172, Josephine 1854 ...... 131 197 Josiah ...... 203 Sarah A...... 114 Louis ...... 68 Susie J...... 250, 280 Maurice & Ann (Perkins) ...... 59 Warren ...... 172 Nathaniel, Col...... 32, 68 Pauline D. 1906 ...... 166 Hilliard Sally 1805 ...... 121, 203 Joseph, Rev. 31, 67, 68, 80, 124, Samuel C. 1827 ...... 68 145 Sarah 1749 ...... 29, 59 Hills Sarah F...... 68 Mary H...... 192, 253 Wiliam A. 1903 ...... 166 Philinda ...... 46, 97 William & Mollie (Morrill) ... 131 William G. 1857 ...... 131 Hilton Wilson 1804 ...... 68 Betsey ...... 53, 105 Martha ...... 53, 105 Hodgdon Abigail 1700 ...... 3 Hinckley Amy ...... 3 Louisa ...... 125, 209 Anna bp 1753 ...... 29, 60 Mary W...... 93 Augusta J. 1830 ...... 148, 225 Russell ...... 58 Benjamin ...... 39, 40 Benjamin 1702 ...... 3 Hinds Benoi ...... 3 Robert ...... 238 Cyrena 1804 ...... 72, 137 Rufus ...... 159 David bp 1774 ...... 15 Hinkel Ebenezer bp 1771 ...... 15 Caroline R...... 126, 209 Elizabeth bp 1716 ...... 3 John ...... 209 Elizabeth bp 1776 ...... 15 Elmer C. 1864 ...... 250 Hinkley Ichabod bp 1773 ...... 15 Julia R...... 169 Ira ...... 55 Mary W. 1812 ...... 174 James bp 1779 ...... 15 Hipson Jonathan ...... 122 Joseph ...... 3 Nancy ...... 160, 239 Joseph bp 1716 ...... 3 Olive ...... 160 Joshua ...... 60 Rebecca ...... 87, 157, 160, 237 Judith bp 1716 ...... 3 William ...... 87 Keziah ...... 79, 149 Hipwell Mahala ...... 35, 74 Minnie B., Mrs...... 254, 281 Margaret bp 1780 ...... 15 Mary (Polly) ...... 153, 232 Hitchcock Mary 1814 ...... 89, 167 Julia ...... 154, 234 Mary A...... 155, 235 Hobbs Mary bp 1765 ...... 15 Eliot W...... 68 Mildred M...... 200 Olive bp 1782 ...... 15

Names Index Page 55

Hodgdon (continued) Harry A. 1876 ...... 131 Peggy 1778 ...... 15 Hepzibah 1799 ...... 42 Prudence bp 1720 ...... 3 John ...... 21 Sarah ...... 22, 50 John A...... 131 Sarah 1756 ...... 25, 56 Leona 1880 ...... 131 Sarah bp 1769 ...... 15 Mary 1798 ...... 43, 90 Thomas ...... 15 Merriam ...... 244 Thomas, Jr. bp 1739 ...... 15 Oscar ...... 244 Timothy ...... 50 Samuel ...... 232 Sarah ...... 82, 152 Hodge William ...... 15 William ...... 220 Hopkins Hodgkins Isaiah ...... 183 Roxanna ...... 113, 196 Nicholas, Rev...... 211 Shimie ...... 196 Horan Hodgman Charles H...... 108 Benjamin ...... 190 Mary ...... 108, 190 Horgrass Edward ...... 235 Hoffan Ethel ...... 235 Agnes ...... 180, 249 Horn Hoit William ...... 90 Joanna ...... 80 Joanna 1813 ...... 150 Horne Emma M...... 223, 270 Holden Ephriam ...... 148 Benjamin ...... 47 Etta ...... 225, 272 Holman Margaret J...... 278 S.L., Rev...... 273 Martha J...... 149, 227 Weston P., Rev...... 289 Peggy 1795 ...... 78, 148 Holmes Horr George ...... 167 Everard L...... 287 John ...... 38 Nancy ...... 287 Joseph bp 1726 ...... 38 Richard ...... 287 Maria ...... 138, 216 Virgil ...... 287 Mary 1789 ...... 84, 154 Horton Rosco G...... 123 Alfred Z...... 203 Stephen F., Rev...... 135 Clara ...... 203 Holt Hotchkiss Charles ...... 113 Emogene ...... 205, 264 Eldridge ...... 113 Fred ...... 113 Houston George ...... 113 James ...... 84 Lydia ...... 26 How Holyoke Margaret ...... 148, 225 Frank ...... 254 Mary C...... 2 Home Howard Margaret J...... 245 Albert G...... 48 Charles E...... 179 Hood Cyrus ...... 99 Mary E...... 90, 168 Joshua ...... 99 Susan ...... 148, 225 Susan M. 1831 ...... 197, 256 Hooper Howe Abigail bp 1729 ...... 11, 21 Oliver, Capt...... 153 Clara ...... 202, 261 Fannie 1820 ...... 153, 233

Names Index Page 56

Howland Warren O...... 185 Roy, Mrs...... 287 Huslam Hoyt Caroline L...... 155, 235 Flora J...... 140, 218 Hussey Levi ...... 270 ---- ...... 177 Mercy E. 1842 ...... 221, 270 Charles ...... 268 Robert ...... 167 Edward R...... 122 Thomas O., Capt. & Jane (Frisbee) Josiah ...... 122 ...... 218 Ruth ...... 101, 183 Hubbard Huston Aaron 1702 ...... 2 Mary ...... 6 Abigail 1741 ...... 20, 44 Elizabeth 1697 ...... 2 Hutchins Elizabeth 1765 ...... 42, 90 Cyrus N...... 101 Ezekial ...... 50 Elizabeth ...... 22, 51 Joanna ...... 84, 154 Elizabeth 1807 ...... 145, 221 John ...... 42 James ...... 101 John 1696 ...... 2 Joseph ...... 42, 90 Hutchinson Mary 1705 ...... 2 Hannah 1786 ...... 49, 99 Mary E...... 117 Sumner ...... 99 Moses 1700 ...... 2 Hyde Patience 1702 ...... 2 Eliza A...... 235, 275 Philip ...... 2, 44 Philip 1693 ...... 2 Ingalls Sarah ...... 250, 279 Sarah ...... 91 Sarah bp 1736 ...... 20, 44 Thomas ...... 42 Ireland Mary J...... 122, 205 Hubbell Miss ...... 97, 178 Jackson Asa ...... 120 Huff Charles ...... 66 Thomas ...... 51 Charles H. 1848 ...... 120 Charles T. 1837 ...... 66 Humbert George 1857 ...... 66 Eva M...... 209, 266 George A. 1848 ...... 120 Humphrey Lydia M. 1842 ...... 66 Eliza 1803 ...... 56, 109 Sarah A. 1825 ...... 66 W. C., Rev...... 211 Hunnewell Lucy ...... 8 Jacobs Samuel ...... 58 Hunt Mary H...... 179, 248 James Lydia ...... 81, 152 Huntress Darling ...... 7 Jellison George ...... 7 ---- ...... 113 Albert ...... 46 Hurd Alberta ...... 92 Andrew ...... 89 Benjamin ...... 21 Jethro ...... 89, 92 Bordman ...... 92 Joseph ...... 151 Caroline ...... 46 Nathaniel ...... 72, 85, 89 Cassandra ...... 46 Sarah 1785 ...... 44, 92 Curtis ...... 92 Sarah 1803 ...... 81, 151 Eliza 1805 ...... 35, 75 Washington ...... 89 Eliza A...... 46 Huse Eunice (or Armine) ...... 92, 170 Frank ...... 92 Margaret A...... 48 Fred ...... 92

Names Index Page 57

Jellison (continued) Tristram F. 1831 ...... 131 Ichabod ...... 21 William ...... 58, 152, 246 John bp 1721 ...... 20 William 1803 ...... 58 Josephine ...... 46 William I. 1865 ...... 131 Justin ...... 92 Jolly Lydia A...... 46 Frank ...... 79 Margaret 1816 ...... 151, 230 Mary ...... 38 Jones Nancy ...... 51, 53, 103, 106 ---- ...... 58 Nathan ...... 75 Abbie ...... 122, 205 Nicholas ...... 20 David, J.P...... 78 Olive ...... 21, 45 Ebenezer ...... 45, 53 Sarah ...... 152, 231 Hannah M. 1830 ...... 198, 257 Stephen 1804 ...... 46 Harry ...... 255 Thomas ...... 6 Henry G...... 196 Thomas bp 1745 ...... 6 John ...... 80 Jenkins John bp 1745 ...... 16 Lydia ...... 65, 127 Elizabeth ...... 12, 25 Mary ...... 80, 150 Hannah ...... 115 Miss ...... 28 Sarah ...... 2 Nathan, Col...... 113 Jenness Oliver A., Dr. & Mary A...... 257 Elizabeth bp 1762 ...... 13 Relief ...... 56, 109 Olive bp 1754 ...... 13 Susan 1734 ...... 59, 113 Samuel ...... 13 Wealthy ...... 58, 112 Samuel 1757 ...... 13 William ...... 196 Samuel bp 1763 ...... 13 Jordan Simon ...... 13 Dominicua ...... 8 Jewell Eben ...... 255 Mary E. 1847 ...... 154, 234 Electra ...... 226, 272 Ichabod ...... 14 Jewett Ichabod G...... 117 Mary J...... 99, 180 Louisa L. 1845 ...... 196, 255 Sarah Orne ...... 70 Lydia 1760 ...... 8 Johnson Mary 1768 ...... 14 Adeliine ...... 58 Rishworth 1754 ...... 15 Annie I. 1859 ...... 131 Rishworth, Jr...... 15 Clara A...... 171, 246 Rishworth, Judge ...... 15 Dennis ...... 212 Sally 1786 ...... 15 Eleanor M. 1921...... 218 Tristram ...... 14 Eliza ...... 88, 162 Tristram, Col...... 14 Fred T. 1867 ...... 131 Jose Holman ...... 88 Maggie ...... 139, 218 Isaiah & Nancy F...... 131 Martin ...... 231 James ...... 29 Joseph G. 1862 ...... 131 Joy Kathleen ...... 282 ---- ...... 283 Lucy A. 1836 ...... 76, 144 Clarissa 1817 ...... 90 Maria F...... 151, 228 Elisha 1829 ...... 90 Miranda C...... 58 Elmer C...... 143 Natalie W. 1927...... 218 Enoch 1825 ...... 90 Noah 1757 ...... 29 Isaac 1831 ...... 90 Prosper M...... 58 James 1789 ...... 90 Russell G. 1919 ...... 218 James 1824 ...... 90 Sally ...... 29 Lucinda P...... 88 Sarah ...... 57, 112 Lucinda P. 1835 ...... 162 Sarah A. 1837 ...... 131, 212 Mary 1813 ...... 90 Stanley W...... 218 Mary A. 1880 ...... 141, 219 Sumner ...... 58 Nancy 1822 ...... 90

Names Index Page 58

Joy (continued) Kendall Naomi ...... 90 Anna C...... 97, 178 Nathaniel ...... 41 Lydia E...... 65 Sarah ...... 90, 167 Sarah 1814 ...... 90 Kennard Sarah 1823 ...... 95, 177 Benjamin & Mary (Leighton) ... 199 William 1827 ...... 90 Margaret L. 1815 ...... 116, 199 William B. & Dorothy A. Kennerson (Littlefield) ...... 219 Fanny ...... 226 Junkins James R...... 226 Hannah 1803 ...... 198 Kenney Hiram ...... 287 Daniel 1771 ...... 41 John & Hannah (Paul) ...... 198 Herman & Nancy (Nickerson) .... 41 Lottie B...... 272, 287 Lucy ...... 50, 101 Kennison Sarah ...... 72, 138 Mary ...... 116 Kean Kenniston Sarah ...... 100, 182 Diantha A./H...... 149, 226 Fanny ...... 149 Keay Abby ...... 68 Kershaw Daniel ...... 68 Bessie ...... 74 Elizabeth ...... 31 Edward ...... 74 Frederick L...... 68 Etta ...... 74 Hawley A., Esq...... 206 Kimball Hiram ...... 31 Abigail 1751 ...... 10 Love, Col...... 68 Abigail 1761 ...... 21, 48 Lucy 1839 ...... 68 Abraham ...... 102 Keays Abraham bp 1744 ...... 10 Elizabeth 1779 ...... 67 Alpheus ...... 48 Daniel ...... 20 Keene Daniel bp 1742 ...... 10 Eunice ...... 30, 64 George ...... 230 Kelley Hannah ...... 51 Charles ...... 188 Hannah (Dolloff) 1772 .... 51, 103 Charles F...... 188 Jacob ...... 98 Coleman ...... 188 James ...... 82, 152 Cora Ann ...... 188 James bp 1742 ...... 10 Elizabeth G...... 188 Joseph ...... 187 Emiley ...... 188 Lemuel ...... 145 George ...... 188 Lucy ...... 107, 187 Josephine E...... 188 Mary A. 1804 ...... 48, 98 Lydia A...... 189 Mary bp 1750 ...... 10 Richard ...... 107 Mr...... 19 Ryella ...... 188 Nehmiah ...... 25 Susan ...... 188 Phoebe 1794 ...... 51, 102 Thomas 1760 ...... 10 Kelly Thomas bp 1742 ...... 10 Emily ...... 251 John ...... 105 Kincaid Lydia A...... 251 David ...... 62 Susan ...... 251 King William ...... 208 Eunice ...... 30, 64 Kelso Mahala ...... 163 Edwin L...... 250 Kingsbury Kemple Annie ...... 255, 281 Jacob ...... 182 J. D., Rev...... 250

Names Index Page 59

Kinsman Lane Frank ...... 143 ---- ...... 82 Ann B. 1824 ...... 52, 104 Kittredge Stephen, Capt. & Mary ...... 104 Elizabeth T. 1835 ...... 68 Langmaid Kleing Solomon, Capt. & Hannah (Towle) 97 Henry, Rev...... 213 Larabee Knapp Benjamin 1788 ...... 26 Rebecca L. 1817 ...... 46, 97 Betsey 1798 ...... 26 Knight Richard 1790 ...... 26 Elizabeth ...... 86, 157 Susan 1794 ...... 26 Emma ...... 80 Thomas ...... 26 Jeremiah ...... 188 William ...... 26 Lucy ...... 80 Zebulon 1757 ...... 26 Wilson ...... 230 Larage Knowles Bradbery ...... 224 Elizabeth 1774 ...... 41, 88 Larkin John ...... 91 Edward ...... 88 Nathaniel & Lois (Holmes) ..... 88 Hannah ...... 157, 237 Ruth ...... 87, 159 Jane ...... 47 Knowlton Joseph ...... 41 Caroline M. 1826 ...... 118 Lois ...... 157, 237 Ella ...... 101, 183 Moses ...... 88 Hannah 1824 ...... 118 Permelia ...... 157, 237 James 1819 ...... 118 Rosanna ...... 158, 238 Jeremiah ...... 119 Larthe Jeremiah 1822 ...... 118 Amelia M...... 52, 104 John & Dorcas (Shapleigh) .... 118 John 1820 ...... 118 Laskey Nathaniel ...... 60 William ...... 126 Nathaniel 1791 ...... 118 Nathaniel 1831 ...... 118 Lathrop Sarah 1817 ...... 118 ---- ...... 274 Knox Laverday ---- ...... 40 ---- ...... 82 Edward ...... 143 Salome, Mrs...... 40, 82 Henry, Gen...... 63 Lawrence Issachar ...... 84 George ...... 107 James ...... 45 Joseph ...... 24 Lydia ...... 17 Mehitable ...... 12, 24, 53 Lydia 1737 ...... 39 Ruth W. 1921 ...... 190 Mercy H...... 40 William H...... 190 Kramer Le---- Estella M. 1890 ...... 258 Gertrude B...... 95 Krueger Lear Bernard E...... 269 Miss ...... 19 Ernest ...... 269 Rachel ...... 19 Lamprey Leary Alanson P...... 188 Ann ...... 97 Ben B...... 190 Ethel 1897 ...... 190 Lora ...... 190 Louis B...... 190 Nina ...... 190

Names Index Page 60

Leavitt Elias ...... 22 Brad ...... 184 Elijah ...... 22 Hannah 1770 ...... 34, 72 Elizabeth ...... 13, 28 Hannah F. 1824 ...... 108, 189 Eunice 1752 ...... 8 Levi ...... 253 Gideon & Anna (Hammond) ...... 199 Mary 1876 ...... 194, 253 Hannah 1731 ...... 8 Wilfred ...... 260 Henry ...... 7 William ...... 61 Henry 1729 ...... 8 Ivory, Capt...... 151 LeBlanc James ...... 78 G.S.R...... 194 James 1774 ...... 29 Lee James 1787 ...... 78 Edwin M...... 188 Jane H. 1810 ...... 199 Jesse 1757 ...... 8 Legro John, Capt. 1660 ...... 7 Moses ...... 56 Joisiah, Maj. 1740 ...... 8 Thomas ...... 76 Joseph 1732 ...... 6 Thomas 1800 ...... 76 Josiah ...... 8 Lucy bp 1735 ...... 8 Leighton Lydia ...... 6 Angeline ...... 204 Mariam 1735 ...... 18, 41 Elmira ...... 204, 262 Moses 1745 ...... 8 Jemima ...... 6 Nathan 1766 ...... 8 Lenox Nathaniel ...... 41 James ...... 160 Olive 1741 ...... 8 Philiman 1749 ...... 8 Leroy Rhoda 1739 ...... 8 John ...... 161 Ruth 1790 ...... 22 Lestourneau Samuel 1737 ...... 6 Samuel 1742 ...... 6 L. J., Dr...... 236 Seth 1755 ...... 8 Lewis Stephen 1743 ...... 8 Alice ...... 147, 224 Thomas H...... 123 Bessie M...... 141, 219 William 1702 ...... 6 Eben ...... 224 Lingle George, Rev...... 36, 286 Bertha ...... 191, 252 Joseph ...... 45 Mary A...... 147, 224 Linscott Mary A. 1815 ...... 147, 224 Elizabeth (Betsey) ...... 19, 42 Mr...... 3 Susan 1802 ...... 69, 134 Susan ...... 161, 240 Timothy ...... 232 Susanna A. 1839 ...... 109, 191 Thomas ...... 224 Little William ...... 191 John W., Dr...... 157 Libbey Littlefield Anna 1774 ...... 115 ---- ...... 26, 250 Francis ...... 22 Carrie B...... 225 Isaac ...... 116 Daniel ...... 52 Jane H...... 116 Ebenezer ...... 124 Nathan & Jemima (Littlefield) 115 Eleanor ...... 102, 183 Elias ...... 43, 164 Libby H., Rev...... 207 Aaron 1755 ...... 8 Haven B...... 225 Abigail 1729 ...... 6 John G...... 45 Abner 1739 ...... 8 John, Capt...... 32 Anna ...... 60 Louisa ...... 76 Benjamin, Deacon ...... 2 Louisa A. 1805 ...... 89, 164 Daniel ...... 6, 29 Martha ...... 96, 177 Dorcas P. 1817 ...... 80, 151 Mehitable 1795 ...... 62, 124 Edward bp 1736 ...... 8 Mr...... 142

Names Index Page 61

Littlefield (continued) Hiram ...... 90 Samuel ...... 144 Ivory ...... 37 William H., Elder ...... 148 Ivory W. 1822 ...... 124 William H., Rev...... 125 Jacob ...... 63, 64, 123 James ...... 38 Livingston Jennie ...... 62 John ...... 232 Jeremiah ...... 44, 62 Lloyd John ...... 37, 207 Edson ...... 205 John G...... 90 Julia ...... 62 Lock Keziah ...... 37 Elizabeth ...... 22 Laura ...... 62 Lizzie ...... 68 Locke Lucy 1809 ...... 44 James ...... 54 Luella L. 1857 ...... 120 Mehitable ...... 25, 54 Lydia 1740 ...... 17, 38 Samuel ...... 43 Lyman ...... 62 Long Lyman W. 1818 ...... 125 Hannah ...... 82, 153 Mary ...... 25, 53 Mary ...... 94, 175 Mary A. 1842 ...... 198, 257 Mary F. 1814 ...... 44 Longmore Mary G...... 5 Grace E. 1891 ...... 254, 281 Nathan, Jr. bp 1713 ...... 13 Looser Nathaniel ...... 120 Nathaniel, Esq...... 120 Charles C. B. 1852 ...... 243 Noah ...... 37 Omer G...... 243 Noah E. 1833 ...... 120 Lord Olive ...... 5, 62 Abbie ...... 204 Olive bp 1745 ...... 13 Abra 1806 ...... 151, 229 Olive G. 1823 ...... 91 Albert & Martha J. (Simpson) . 285 Oliver 1792 ...... 91 Albion ...... 62 Oliver 1830 ...... 91 Alice S. 1846 ...... 131, 213 Oliver H. 1811 ...... 44 Amy ...... 62 Peggy (Margaret) 1768 ..... 32, 69 Amy 1759 ...... 123 Persina ...... 207, 265 Benjamin ...... 30, 124 Phineas ...... 38 Benjamin 1795 ...... 37 Polly 1783 ...... 30, 64 Benjamin, Capt...... 63, 167 Ransom D...... 62 Bertha F. 1881 ...... 257, 285 Richard ...... 5 Bowen G. 1820 ...... 91 Richard 1706 ...... 5 Caleb 1748 ...... 13 Richard, Capt...... 5 Charles H...... 207 Roger bp 1746/7 ...... 13 Clementine ...... 91 Ruth 1766 ...... 30, 63 Daniel ...... 5 Sarah ...... 29, 60, 62 David ...... 69, 91, 229 Sarah 1768 ...... 30, 62 Dorcas ...... 37 Sarah 1775 ...... 44, 91 Elisha 1788 ...... 37 Sarah A. 1805 ...... 44 Elisha bp 1765 ...... 37 Sarah E...... 121, 202 Eliza ...... 37 Sarah E. 1827 ...... 91 Elizabeth ...... 62 Sewall F...... 119 Elizabeth 1854 ...... 149, 227 Simeon ...... 91 Emeline G. 1817 ...... 91 Simon bp 1750 ...... 13 Ephraim 1778 ...... 44 Susan ...... 62 Ephraim G. 1809 ...... 44 Theodore & Eliza (Card) ...... 257 Eunice bp 1740 ...... 13, 30 Wentworth W...... 168 Fannie A. 1862 ...... 120 Loring Frederick A...... 213 Joseph, Rev...... 121 George W. 1825 ...... 91 Hattie A...... 235, 275 Loud Hattie F. 1860 ...... 120 Thomas ...... 95

Names Index Page 62

Loudon Manson Archibald ...... 79 ---- ...... 26 Emily ...... 241, 277 Low Stephen ...... 51 George P. 1847 ...... 174 Manter Lowell Clara (Bixby) ...... 182, 249 Arnette ...... 127, 210 John C...... 101 Lucas Zebulon ...... 101 Orlando ...... 233 Marble Luce Elizabeth M...... 114, 196 Caroline A...... 101, 182 Gratia ...... 114, 196 Ellen M. 1865 ...... 101, 182 Hannah ...... 76 Wendell ...... 182 March Luke Ellen ...... 249, 279 Charlotte ...... 74, 141 Keziah ...... 8 Peltiah ...... 20 Lund Ruth ...... 21, 47 Hannah ...... 55, 108 Marden Lunt Dea. John ...... 112 Caroline ...... 91 Edward L...... 252 Jane ...... 24 Francis L. 1926 ...... 144 Mary ...... 28 George E. 1902 ...... 144 Lyman Georgine 1931 ...... 144 James ...... 200 ---- ...... 284 Jennie ...... 117 Fred G...... 192 Jennie 1854 ...... 200 Lyons Joan E. 1936 ...... 144 Sarah A...... 195, 254 John E. 1936 ...... 144 John H. 1842 ...... 57 Mackenzie Marion 1930 ...... 144 Paul ...... 261 Sophia B...... 57, 112 Madden Thomas A. 1938 ...... 144 Washingrton ...... 154 Marsh Maddox Sarah F. 1803 ...... 104, 185 Betsey 1809 ...... 26 Stanley ...... 280 Georgia ...... 254 Marshall Jacob & Esther (Roberts) ...... 26 Edward & Mary ...... 237 Jesse ...... 152 Emily ...... 157, 237 Joseph A...... 216 Henry ...... 27 Maud M...... 216 Isaac 1814 ...... 27 Sarah J...... 231, 273 Ruth 1910 ...... 283 Magill Samuel & Celia (Dagon) ...... 283 Mary F...... 272 Samuel 1809 ...... 27 Robert ...... 272 Samuel P...... 283 Samuel, Dr...... 27 Main Ruth S...... 145 Marston Ruth S. 1823 ...... 222 Mehitable ...... 22 Sophronia ...... 73, 140 Thomas ...... 62 Maine Martin Herbert E...... 203 Alexander ...... 149 Alexander & Maggie (Clapperton) Malone ...... 284 Catherine ...... 238, 277 Mary A. 1877 ...... 257, 284 Thomas ...... 158 Mr ...... 2 Samuel ...... 20

Names Index Page 63

Mason McCumnsky Benjamin ...... 18 Matilda N...... 238 Elizabeth bp 1713 ...... 18 Joel ...... 47 McDaniels Patience ...... 4 Jesssa S...... 215 William ...... 215 Matthews Caroline M...... 204, 263 McDonald Daniel ...... 75 Maxwell William ...... 249 McDuffey Ella M...... 169, 244 May Eliza D. 1848 ...... 187, 250 McGeouch Silas, Capt...... 123 Mary 1804 ...... 151, 229 Robert ...... 229 Mayfield Ellen (Ash), Mrs...... 103, 184 McGooch Alexander ...... 29 Mayo Alexander 1782 ...... 29 Ethel R...... 280, 290 Daniel G. 1789 ...... 29 Florence K. 1789 ...... 29 McAllister George 1785 ...... 29 William ...... 227 Henry 1794 ...... 29 McAndrew James 1781 ...... 29 Thomas ...... 108 John 1779 ...... 29 Olive 1808 ...... 29 McAvery Polly 17-- ...... 29 Mabel ...... 257, 282 Robert 1777 ...... 29 McCagoo McGrath Grace W., Mrs...... 214, 267 Laura J...... 96, 177 McCausland McIlvaine James ...... 88 Alexander ...... 213 Olive ...... 41, 88 Elmslie 1845 ...... 213 McCloud Julia M. 1845 ...... 133, 213 Elizabeth ...... 45, 95 McIsaac McCobb Flora ...... 220 Margaret ...... 75 Henry ...... 71 McKay McCrellis Edyth F...... 254, 281 Abigail A...... 235, 275 Ethel L...... 260 Charles ...... 151 George & Mattie (Hanscom) .... 260 Cora B. 1856 ...... 156 Margaret ...... 242, 277 Edwin W. 1850 ...... 156 Elizabeth ...... 149 McKeen Ella A. 1853 ...... 156 Ephraim ...... 227 Frank P. 1851 ...... 156 Miranda ...... 150, 227 George ...... 148 Hiram ...... 148 McKennan Loranzo ...... 156 ---- ...... 41, 86 Mary F...... 149, 226 McKenney Robert ...... 149 Lucy ...... 22 Ruth ...... 149 Sarah B...... 180 McCrumm McKenny George ...... 179 Sarah B...... 100 McCumnisky McKenzie Matilda N...... 158 Emma ...... 166 John ...... 166

Names Index Page 64

McKosky John W...... 225 Nellie M...... 250, 279 Lewis J...... 108 Mary J...... 108 McLaughlin Rachel 1845 ...... 108 Frederick ...... 269 Sarah A. 1843 ...... 108 Isabella 1844 ...... 125, 209 Sewall G...... 108, 188 Natalie A...... 219, 269 William ...... 108 McLean William C...... 198 ---- ...... 87 William F...... 96 Woodbury P., Rev...... 213 McLeod ---- ...... 166 Merriman Matthew, Rev...... 38 Mclntire Susan ...... 16 Messinger Levi ...... 161 Mclsaac Flora ...... 143 Meyers Margaret 1869 ...... 144 Helen ...... 144 Melvin ...... 144 McMullen Evelyn ...... 261 Miles Charles R. 1825 ...... 57 McPheters William ...... 55 Andrew J...... 194 Miller Mead Daniel ...... 58 Harriet E. 1822 ...... 73, 140 Esther ...... 50, 101 James, Mrs...... 212 Meads Margaret 1744 ...... 8 Job ...... 257 Moses ...... 8 Meagher Millet Philip A...... 271 Maria W...... 46 Mean Millett Mark ...... 50 Maria W. 1805 ...... 96 Melcher Milliken George ...... 47 Emily R...... 192, 252 Merriam Nathaniel ...... 233, 274 Matthew, Rev. 18, 19, 29, 30, 31, Richard ...... 24 34, 37, 38, 39, 41, 43, 44, 56, Mills 59, 63, 65, 76, 77, 78, 79, 82, Abigail 1818 ...... 24 134, 145 Celia L...... 199, 259 Merrick Elligood & Mary (Dyer) ...... 23 Mary R. 1810 ...... 68, 132 George V. 1812 ...... 24 Samuel & Hannah (Humpage) .... 132 Innocence 1802 ...... 24 Joseph 1771 ...... 23 Merrill Joseph 1805 ...... 24 ---- ...... 144 Lucy G. 1810 ...... 24 Alonzo ...... 188 Luke S. 1830 ...... 24 Alonzo M...... 108 Lydia J., Mrs...... 190, 251 Anna ...... 6 Mariam H. 1815 ...... 24 Annie 1852 ...... 171, 246 Mary D. 1807 ...... 24 Catherine ...... 14 Preserved B. 1803 ...... 24 Daniel ...... 122 Sarah 1831 ...... 114, 197 Edward ...... 108 Frank ...... 171 Mitchell Hannah ...... 28 ---- ...... 103, 141 Hulda (Dorman), Mrs...... 23, 52 John ...... 73 Jacob ...... 108 Susanna 1783 ...... 53, 104 John ...... 6

Names Index Page 65

Montague Joseph ...... 165 Henry ...... 158 Mary ...... 149, 226 Olive A. 1851 ...... 120 Moody Sarah A. 1829 ...... 90, 168 Addie ...... 222, 270 Solomon ...... 43 Albert ...... 138 Susan ...... 89, 165 John ...... 121 Olive ...... 61 Morse Olive, bp 1800 ...... 121 Anna S. 1831 ...... 109, 190 Augusta I...... 80 Moor John, Rev...... 14, 30, 38, 39 Rebecca P...... 190, 251 Jonathan & Jerusha (Gilsom) .. 190 Moore William ...... 74 ---- ...... 25 Morton Emeline K...... 171 Joshua ...... 86 Gustavus & Mary A. (Wiley) ... 268 Nabby ...... 41 John ...... 150 Sallie ...... 41, 86 Mary I. 1875 ...... 217, 268 Oliver ...... 35 Moses John ...... 91 Moores Mary L...... 167 Mosher Nathan W...... 167 Abby ...... 80 Moose Motley Stephen ...... 123 John ...... 6 Moray Moulton Nellie S...... 250 Alma ...... 151, 229 Charlotte ...... 151 More Georgia ...... 246 William ...... 4 Harry ...... 260 Moreland Julia ...... 121, 203 Majorie ...... 265 Leroy ...... 144 Margaret ...... 209 Maria ...... 158, 238 Mary ...... 76, 145 Morey Moulton ...... 80 Nellie S...... 280 Nancy P...... 35 Nancy Perkins, Mrs...... 73 Morgan Jane ...... 151, 230 Mower Irving B., Rev...... 216 Morrill Arthur S...... 179 Muchmore Charles W...... 126 Nehemiah ...... 55 Charles W., Jr. 1923 ...... 126 Charles W., Jr., Capt. 1887 .. 126 Mudget George E...... 143 Lucinda B...... 107, 187 Mildred H. 1907 ...... 143 Mullen Pricilla 1918 ...... 126 Margery ...... 261 William ...... 107 Mullin Morrison Margaret V...... 200 Abraham ...... 113 Annie ...... 113 Munroe Avatus ...... 120 Edward J...... 144 Clara E...... 120 Elmer H. 1904 ...... 144 Daniel ...... 90 Goerge W...... 144 Emeline C...... 147 Lucy ...... 125, 209 Emery ...... 113 Murch Emiline C...... 224 John S...... 145 Emily ...... 113 Isaiah ...... 43

Names Index Page 66

Murdock Hannah ...... 41, 54 Olivette ...... 282 Isaiah ...... 38 Jacob ...... 53 Murphy Jane bp 1721 ...... 9 Emily ...... 177 Joanna ...... 38 Fidelia S...... 72, 139 Jonathan ...... 6 John, Capt...... 93 Kathleen L. 1901 ...... 181 Margaret ...... 134, 214 Lois ...... 41 Mary 1784 ...... 44, 93 Marcia 1825 ...... 53 Michael ...... 139 Marcia 1831 ...... 53 Sally ...... 95 Margaret 1793 ...... 38 Thomas ...... 87 Martha bp 1716 ...... 17, 39 Murray Martha bp 1743 ...... 11, 22 Andrew ...... 89 Mary ...... 9 Catherine ...... 161, 240 Mary 1793 ...... 115, 198 Esther ...... 89 Miss...... 15 Eunice ...... 89 Nathan ...... 41 Francis ...... 89 Nathan & Polly (Emery) ...... 198 George ...... 155 Nathaniel S...... 29 George 1852 ...... 155 Oliver 1802 ...... 54 Hiram ...... 89 Peletiah ...... 41, 54 Horace ...... 89 Peter ...... 123 Jennie 1864 ...... 192, 253 Robert 1781 ...... 38 John ...... 253 Sallie G. 1811 ...... 54 Louis ...... 124 Samuel ...... 53 Luella L./T...... 143, 220 Sarah ...... 41 Mr...... 163 Sarah 1706 ...... 6 Reuben ...... 89, 90 Nazro Sarah ...... 89 Arthur P., R. Admiral ...... 212 son8 1851 ...... 155 Susan ...... 30, 64, 89 Neal Theodosia ...... 89 Ambrose ...... 142 William ...... 167 Daniel ...... 118 Elizabeth 1820 ...... 118 Nance Hannah E. 1852 ...... 74, 142 Ella R. 1854 ...... 171, 246 Horace J...... 72 Richard ...... 246 James B...... 72 Nash John & Elizabeth (Hubbard) ... 118 E. A...... 171 John 1821 ...... 118 John B...... 72 Nason Marchena ...... 72 Aaron ...... 41, 54 Mary A...... 74, 142 Abigail ...... 4, 38 Maude ...... 181 Augustus ...... 38 Richard ...... 60 Benjamin ...... 9, 22 Richard 1790 ...... 118 Benjamin 1789 ...... 53 Sarah 1787 ...... 34, 73 Betty ...... 18 Sarah 1824 ...... 118 Caleb ...... 38 Calvin 1823 ...... 53 Nelson Clark ...... 53 Asa B ...... 109 Daniel 1804 ...... 38 Charles & Sarah (Tapley) ..... 181 Daniel E. 1808 ...... 54 Hazel I. 1894 ...... 181 Dudley 1804 ...... 54 Olive ...... 44, 94 Elizabeth ...... 7 Nesbit Esther ...... 41 Charlotte 1809 ...... 80, 150 Eunice ...... 41 Eunice 1806 ...... 54 Nestle Frederick ...... 54 Elizabeth ...... 114 George ...... 54 Nevins Gustavus ...... 38 Martin ...... 87

Names Index Page 67

New Ida I...... 151, 228 Myris ...... 93 John S.1848 ...... 146 Joseph H. 1842 ...... 146 Newell Luther ...... 146 ---- ...... 162 Martin L. 1839 ...... 146 George W...... 65 Samuel W. 1837 ...... 146 James ...... 28 Wilbert A. 1854 ...... 146 Newhall Nutter Jane ...... 198 Arline ...... 242 Nicholl Clarence ...... 242 ---- ...... 187 Edward ...... 242 Elizabeth ...... 108, 189 Nichols Ernest ...... 242 Emily V...... 69, 134 Frank ...... 242 Franklin ...... 188 Fred ...... 242 George W...... 189 Polly ...... 19 Sarah (Nichols), Mrs. .... 95, 177 Nye Nickerson Remember ...... 39, 50, 100 ---- ...... 157 Anna ...... 88, 161 O’Leary Deborah ...... 162, 241 Ann 1837 ...... 178 Euhana ...... 160, 240 Patrick & Katherine (Roe) .... 178 Jane ...... 158, 239 Olds Joshua ...... 88 Lucy ...... 57, 112 Mahala ...... 161, 241 Mary (Polly) ...... 88, 162 Oliver Matilda ...... 161, 241 ---- ...... 156 Melinda ...... 161, 241 Charles E...... 248 Peggy ...... 158, 239 Walter B...... 248 Zylpah ...... 88, 162 Osborne Niles Joseph ...... 151 Luther ...... 179 Owens Noble John ...... 86 Mary ...... 69, 134 Page Nancy ...... 69, 134 Bertha ...... 181 Nock E. R...... 171 Mary 1723 ...... 9 Ruth ...... 76, 145 Uriah ...... 9 Norton William W...... 123 Nabby ...... 87 Paine Nowell Caroline 1819 ...... 24 Ebenezer S...... 66 Harriet 1812 ...... 52, 103 Eliza ...... 102, 183 John T., Hon...... 117 George & Sally A. (Nowell) ... 202 Susan J. 1836 ...... 121, 202 Palmer Alonzo F. 1810 ...... 50 Noyes Benjamin ...... 55 Frederick B., Rev...... 193 Benjamin J. 1819 ...... 157 William F. 1831 ...... 221 Davis 1812 ...... 50 Nute Edwin A. 1859 ...... 157 Abigail A. 1820 ...... 61 Eunice 1841 ...... 230, 273 Almira 1847 ...... 245 Hannah L. S. 1819 ...... 50 Charles P. 1850 ...... 146 Henry A...... 230 Elmira M...... 171 James ...... 157 George A. 1852 ...... 146 Joseph G. 1807 ...... 50 Hannah 1836 ...... 146 Julia A. 1803 ...... 50 Hayes 1789 ...... 61 Louisa 1799 ...... 50

Names Index Page 68

Palmer (continued) Moses 1731/2 ...... 4 Mary 1801 ...... 50 Sally 1809 ...... 115, 198 Miles 1797 ...... 50 Sarah 1730 ...... 4 Moses G. 1805 ...... 50 Susannah bp 1733 ...... 10 Mr...... 12 Warrington & Sarah (Fernald) . 259 Susan ...... 37 Payson William 1773 ...... 50 Holland ...... 124 Parcher Peabody Lucy ...... 46, 97 Andrew P., Rev. .... 129, 130, 212 Samuel ...... 274 Elizabeth N...... 157 Parker Ellen N...... 236 Addison A...... 188 Kendall ...... 236 Dominicus ...... 152 Oren E...... 105 Dr...... 205 Sarah B. 1823 ...... 157, 236 Mary 1824 ...... 152 Sarah E. 1827 ...... 105, 185 Sarah T...... 26 Seth ...... 10 Thomas, Lieut...... 10 Parsons Carrie 1864 ...... 242, 278 Pearsall David ...... 258 Patch James ...... 25, 42, 43 Pease John ...... 43 Georgia S...... 250, 280 J.M., Rev...... 265 Patten Nellie B., Mrs...... 265 Carrie J. 1854 ...... 111, 193 Clara M...... 267 Peaslee Drusilla ...... 257, 282 Alfred ...... 154 Robert ...... 82 Pecker Simeon ...... 193 Elsworth C. 1910 ...... 277 Pattern Howard B. 1906 ...... 277 Clara M...... 214 Marshall 1917 ...... 277 Orlando ...... 111 Walter E...... 237, 277 Robert 1843 ...... 111 Peckham Patterson Caroline G. (Frost) Mrs., 1836 259 Clarence D...... 204 James L...... 259 Nelson ...... 204 Peirce Robert, Jr. 1742 ...... 22 Rose ...... 276 Patton Pendergrass Robert ...... 12 Abigail ...... 45 Paul David ...... 45 ----, Col...... 32 Theodore 1804 ...... 45 Abigail T...... 119, 200 Pendexter Amy bp 1736 ...... 4 Minnie ...... 144 Anne 1733/4 ...... 4 Daniel ...... 4 Pendleton Daniel 1703 ...... 10 Henry ...... 145 Daniel bp 1739 ...... 4 Daniel bp 1740 ...... 10 Penhallow Dorcas 1780 ...... 60, 115 Sarah A. 1784 ...... 60, 117 Edward K...... 197 Thomas & Hannah (Bunbury) .... 117 Eunice bp 1743 ...... 10 Penney Flavius J. 1878 ...... 199 Leroy ...... 155 Jeremiah & Mary (Leavitt) .... 198 Josiah 1708 ...... 4 Mary ...... 43 Mary E. 1846 ...... 199, 259 Moses & Jane (Tucker) ...... 115

Names Index Page 69

Perkins Pierce Carrie L. 1869 ...... 257, 283 Andrew ...... 41, 78 Elias P. & Sarah E. (Welch) .. 283 Benjamin ...... 25 Eliza A. 1804 ...... 52, 103 Charles A. 1920 ...... 280 Elizabeth ...... 25, 54 Clara ...... 271 Elizabeth (Littfield), Mrs. 1741 Cora ...... 287 ...... 32 Elsie ...... 41, 87 Elizabeth, Mrs. (Littlefield) . 15 Freeman ...... 78 George ...... 137 John ...... 3, 88, 271 Harry C...... 166 Martha 1725 ...... 12, 25 Henry ...... 39 Noah ...... 78 James ...... 14 Paul B...... 280 James H...... 172 Ruth ...... 87, 161 Joseph ...... 39 Sarah ...... 224, 271 Melissa ...... 166 William ...... 26 Nathaniel, Capt...... 24 Samuel ...... 166 Pike Solomon ...... 91 Eugenia F. 1844 ...... 128 Sylvanus ...... 52 Frank ...... 66 Walter P...... 166 John S...... 128 William ...... 166 Pillsbury Perry ---- ...... 106, 170, 245 Amanda ...... 106, 186 Isaac, Capt...... 50 Jesse ...... 113 Mariam ...... 55, 109 Mr...... 270 Pinkham Peterson Daniel W...... 58 Neils ...... 180 Permelia D., Mrs...... 146, 223 Peter A...... 191 Piper Philan Delia A. 1858 ...... 233, 274 J. H., Rev...... 220 Emily ...... 120, 202 Martha ...... 237 Philbrick Clara E. 1860 ...... 111 Pitcher John A. 1857 ...... 111 Caroline A...... 104, 184 Joseph ...... 111 Plaisted Joseph A. 1827 ...... 111 Carrie B. 1865 ...... 202 Joseph H. 1865 ...... 111 Elizabeth 1792 ...... 45, 94 Mary J. 1813 ...... 153, 233 James ...... 4 Silas ...... 72 Jane M...... 22 Phillips John ...... 47 Mr...... 262 John & Emily (King) ...... 202 Mary ...... 21, 47 Pickering Mehitable ...... 2, 4 Charles ...... 87 Roger, Lieut...... 4 Daniel & Elizabeth (Appleton) 201 Sidney G. 1846 ...... 202 Eveline S. 1825 ...... 119, 201 William ...... 45 John ...... 156 Stephen H. & Mary (Lord) ..... 215 Plummer Mary A. (Roberts), Mrs...... 223 Pickett ---- ...... 213 Poland Asa ...... 97 Picking Hepzibah 1808 ...... 46, 97 Capt...... 212 Sherwood, Mrs...... 212 Pomeroy Joseph ...... 196 Pickney Zylpah ...... 159, 239 Poor Alice ...... 66 Franklin ...... 172

Names Index Page 70

Pope Pugsley Ivory H...... 172 Otis ...... 43 Mary ...... 92 Mary 1807 ...... 172 Purrington Parks L...... 92 James ...... 40 Rose ...... 66 Moses ...... 40 Samuel ...... 172 Putnam Samuel, Jr...... 92 Israel, Rev...... 129 Porter Quimby Ellen ...... 117 Jeremiah ...... 75 James ...... 65 Quint Potter William, Rev...... 212 David ...... 224 Elizabeth G...... 170, 244 Rabb George H...... 244 Catherine ...... 109, 190 Harriet M. 1849 ...... 131 Raitt Margery ...... 282 Abigail A. 1807 ...... 114, 197 Powell Alexander 1793 ...... 114 James, Rev...... 205 Alexander, Capt. & Miriam .... 114 Betsey G. 1817 ...... 114 Powers Daniel G. 1794 ...... 114 Capt...... 32 James 1798 ...... 114 Pratt Jefferson 1810 ...... 114 Lydia ...... 57, 111 Jeremiah ...... 169 Othanel ...... 111 John ...... 59, 60 John & Sarah (Goodwin) ...... 197 Pray John & Susan A. M. (Lord) .... 282 Abbie 1837 ...... 137, 215 John 1755 ...... 114 Julia A...... 220, 269 John 1801 ...... 114 Mary ...... 32, 70 Mabel A. 1867 ...... 257, 282 Samuel ...... 81 Miriam 1803 ...... 114 Timothy ...... 63 Sally H. 1796 ...... 114 Thomas G. 1811 ...... 114 Preble Thomas J. 1805 ...... 114 Benjamin ...... 11 David, Ens, & Mercy (McIntire) 170 Ramsdell Marie H...... 222, 270 Etta ...... 214, 267 Mercy 1809 ...... 91, 170 Thomas M., Elder ...... 62 Rand John ...... 119 Prescott Leonard ...... 232 E. H., Rev...... 218 Sarah ...... 232, 274 Elizabeth ...... 124, 207 Emily J...... 63 Randall Ann ...... 102 Preston Anna ...... 183 ---- ...... 74 David L...... 119 Lizzie M...... 90 Prince Mary ...... 46, 96 Asenath D., Mrs...... 231, 273 Richard ...... 2 Pritchard Samuel ...... 119 Maria ...... 67 Sarah E...... 119 Sarah ...... 19, 43 Randel Procter Keziah ...... 92 Christina ...... 122, 204 Randolph Proctor Sarah J...... 127, 209 Thomas ...... 2

Names Index Page 71

Rankin Rice Arch ...... 159 Charles ...... 182 Israel ...... 159 John C...... 182 Mary (Polly) ...... 87, 158 Lydia S. 1835 ...... 101, 182 Sarah P. 1805 ...... 67, 129 Raymond William, Capt. & Abigail (Parker) Miranda E...... 140 ...... 129 Raynes Rich Charles E. 1856 ...... 70 Elizabeth ...... 77, 146 Daniel & Elizabeth (Simpson) .. 70 Herbert R. 1855 ...... 206 Edwin G. 1835 ...... 70 Francis 1807 ...... 70 Richards Mary E. 1831 ...... 70 Caroline F...... 124 Olive 1833 ...... 70 Edward ...... 48 Redden Richardson Joseph Fr., Rev...... 289 Caroline ...... 106, 186 Paul ...... 41 Elisha ...... 110 Eliza 1808 ...... 56, 110 Reddin Hannah ...... 54, 107 William H...... 98 Sarah ...... 106, 186 Reddington William ...... 99 Jacob ...... 2 Richmond Rebecca ...... 2 Karl E. 1889 ...... 143 Redlan Karl E. 1912 ...... 143 Nancy ...... 111, 193 Vasco V...... 143 Redlon Ricker Nancy ...... 94, 176 Charles ...... 40 Dorcas ...... 29 Reed Franklin H...... 128 Emma ...... 243 George ...... 148 Enoch ...... 47 James ...... 63 Julia A...... 233, 274 Jonathan ...... 53 Thomas B...... 192 Mary (Carroll), Mrs...... 90, 168 Tryphosa 1822 ...... 163, 241 Moses ...... 15 Remick Mr...... 201 Pathena 1804 ...... 90, 168 Crosby 1849 ...... 235 Richard ...... 37 Mary 1754 ...... 29, 61 Ruth 1816 ...... 78, 149 Moses h...... 235 Simeon ...... 149 William ...... 61 Simon ...... 37, 63 Rennard Stephen ...... 26 Annie ...... 105, 185 Ridley Reynolds Ernestine 1879 ...... 207, 264 Andrew ...... 66 Ridlon Daniel, Rev...... 149 Elizabeth ...... 242, 278 Eliza, Mrs...... 146, 223 Elizabeth H. 1819 ...... 153, 233 Elizabeth ...... 66 Frank ...... 66 Ring Louisa ...... 66 Charles H...... 182 Lucretia ...... 145, 220 Mary Ann ...... 66 Riordan Kathryn ...... 261 Rhodes Holden ...... 97 Ripley William ...... 97 Andrew ...... 253 Clara ...... 194, 253

Names Index Page 72

Roberts Ropes ---- ...... 158, 238 Olive ...... 98, 178 Aaron ...... 157 Abigail ...... 3 Rose Abigail bp 1735 ...... 10 Forest D. 1886 ...... 204 Catherine ...... 98, 178 J.J., Rev...... 111 Daniel ...... 58 James M...... 253 Diamond ...... 273 James M., Jr. 1927 ...... 253 Elizabeth ...... 2, 93 Jean G. 1933 ...... 253 Elizabeth W...... 174 John S...... 204 Frank ...... 167 Nellie F. 1890 ...... 204 J.H., Rev...... 144 Sadie M. 1887 ...... 204 James ...... 40 Ross Jedediah ...... 61 Elizabeth 1809 ...... 47 Jeremiah, Esq...... 26 James 1807 ...... 47 Joanna ...... 86, 158 Joanna 1804 ...... 47 Levi F. 1830 ...... 57 Jonathan 1805 ...... 47 Lydia G. 1805 ...... 40 Jonathan, Jr. 1781 ...... 47 Maria ...... 62 Joseph P. 1820 ...... 47 Mary ...... 42 Kate H...... 263, 286 Mary A., Mrs...... 146 Martha S...... 28 Moses ...... 42 Mary G. 1812 ...... 47 Samuel ...... 19 Rufus ...... 51 Sarah ...... 62 Samuel G. 1815 ...... 47 Simeon ...... 40 Sarah P. 1821 ...... 47 Robinson Rounds Bertha E. 1881 ...... 246, 278 Daniel ...... 111 Cecelia H., Mrs...... 99, 180 Jane 1818 ...... 57, 111 George ...... 214 James M...... 126 Rowe Susan H. 1836 ...... 134, 214 Patty ...... 23, 51 Rogers Roy Agnes 1777 ...... 32, 70 Bradley ...... 289 Calvin ...... 57 John ...... 289 Charles C., R. Adm. & Alice Mary J...... 289 (Walker) ...... 130 Philip B...... 289 Dorothy ...... 219 Priscilla ...... 289 Emerson W., Dr...... 205 Ruggles Ezra ...... 89 Henry B. 1813 ...... 47 Gertrude ...... 219, 269 John, Maj...... 47 Jackson ...... 89 James ...... 57 Rumery Robert ...... 70 David ...... 45 Winifred M...... 130 Joseph L...... 152 Roleau Russell Arnold G...... 108 Hannah 1809 ...... 58, 113 Rollins James 1823 ...... 116 John ...... 60, 158 Alphonzo 1816 ...... 50 John & Elizabeth (Melvine) ... 116 Andrrew J. 1822 ...... 50 John & Olive (Goodwin) ...... 198 Charles ...... 150 John 1782 ...... 116 Eliza A. 1809? ...... 50 John 1820 ...... 116 Elizada 1811 ...... 50 Mary ...... 50, 101 Hannah S. 1814 ...... 50 Olive G. 1815 ...... 115, 116, 198 Lucy A. 1819 ...... 50 Philena ...... 59, 113 Moses ...... 50 Sarah E. 1811 ...... 116 Sally A. 1807 ...... 50 William 1779 ...... 50 Rutty William H. 1826 ...... 50 Lavinia 1838 ...... 164, 242

Names Index Page 73

Ryder Scott Charles H...... 263 ---- ...... 58 Edna M. 1892 ...... 263 Anna B. 1862 ...... 155 Owen W. 1889 ...... 263 Fidelia F. 1837 ...... 137, 215 George F...... 155 Sabin Jane E. 1865 ...... 155 John, Mrs...... 97 Nathan H. 1861 ...... 155 Sabins William B. 1868 ...... 155 Ida ...... 97, 178 Sealey Sanborn ---- ...... 157, 237 Hannah H...... 107, 187 Anna ...... 157, 237 John ...... 70 Benjamin ...... 86 Martha M. 1837 ...... 70 Elizabeth ...... 157, 237 Joseph ...... 86 Sanborne Vienna B...... 223, 271 Sears Elizabeth ...... 160, 240 Sanders Sarah, Mrs...... 1 Seaver Abby ...... 33 Sanford Joseph W...... 33 Clara 1891 ...... 263 George W. 1899 ...... 263 Seavey Inez H. 1889 ...... 263 John, Rev...... 110, 111 Jennie L. 1892 ...... 263 Mary ...... 66 William ...... 263 Segell Sarette Lydia E...... 148 ---- ...... 286 Sessions Sargent Lydia ...... 94, 176 Lydia S. 1792 ...... 51, 103 Severance Ruth E...... 210, 266 Louise ...... 263, 285 Savage Sewall Alice ...... 269, 287 George P...... 232 Carrie ...... 164 Charles T...... 204 Seward Eugena 1863 ...... 164 Abigail 1700 ...... 3, 12 Henry & Mary (Huntress) ...... 12 Savory Elizabeth A...... 66 Shackford Elizabeth A. 1807 ...... 128 Amajiah ...... 84 Amos ...... 84 Sawyer John ...... 84 Benjamin ...... 110 Samuel ...... 186 Fannie A...... 128, 211 Susan F...... 106, 186 Lucy ...... 34, 72 Onville ...... 110 Shackley Eunice ...... 23, 52 Sayward Hannah bp 1748 ...... 29, 59 Elizabeth ...... 96, 177 Mary 1759 ...... 19, 42 Scammon Mr...... 29 Edward ...... 236 Richard ...... 42 Elizabeth ...... 5, 14 Richard Jr...... 59 Humphry ...... 14 Shapleigh Mary E. 1822 ...... 156, 236 ---- bp 1715/16 ...... 5 Nathan, Col...... 14 Alexander ...... 13 Sarah ...... 14 Alice 1785 ...... 60, 116 William F...... 232 Amy H., Mrs. 1800 ...... 61, 121 Clara ...... 225, 272 Dependance ...... 115

Names Index Page 74

Shapleigh (continued) Mary 1702 ...... 3 Dependance, Capt. & Katherine 116 Samuel ...... 3 Edwin ...... 200 Sewall ...... 74 Eleanor ...... 259 Stephen & Louisa (Corson) ..... 74 Eliot 1920 ...... 259 Wilbur S...... 74 James M. & Arvesta (Hammond) . 259 Sillon Jeremiah & Martha (Scarmon) .. 259 Clarence O. 1833 ...... 267 Margaret ...... 259 Martin P. 1876 ...... 259 Silsby Mary L. 1846 ...... 199, 259 Samuel ...... 195 Oliver & Dorcas R. (Blaisdell) 265 Sarah ...... 113, 194 Robert ...... 259 Susan 1816 ...... 113, 195 Samuel ...... 120 Sarah R. 1853 ...... 208, 265 Simmons Mabel T...... 254, 280 Shaw Belinda ...... 71, 136 Simpson James ...... 232 Abigail 1821 ...... 117 Jonathan ...... 47 Betsey 1814 ...... 117 Tristram ...... 136 Catherine 1812 ...... 35, 74 Daniel 1817 ...... 117 Shedd Edward ...... 74 Augustus ...... 163 Isabella 1827 ...... 117 Flora E...... 163 Jackson 1829 ...... 117 Nettie ...... 163 James 1831 ...... 117 Sheffield John 1820 ...... 117 Mary (Young) 1807 ...... 74 Elsie 1889 ...... 75, 144 Mary E. (Young) ...... 35 Shepard Nancy G. 1822 ...... 117, 119, 200 Andrew ...... 30 Olive 1824 ...... 117 Rosanna 1815 ...... 117 Sherburn Sarah 1818 ...... 117 Love ...... 31 Theophilius & Abigail6 (Goodwin) Sherburne ...... 200 Love 1768 ...... 65 Theophilus ...... 60 Theophilus 1786 ...... 117 Sherman Zebedee & Lucy (Jacobs) ...... 117 Lucy ...... 47, 98 Pathena Y. 1817 ...... 216 Sinclair Perthena Y...... 138 Liarion E...... 280 Marion F...... 289 Shermorhorn Everett ...... 110 Skedge George ...... 110 Mary ...... 163 George B ...... 110 Skiffington Sherwell Minnie, Mrs...... 181 Hannah 1830 ...... 187, 250 Skillings Sherwin Joanna ...... 26 Eleanor 1871 ...... 212, 266 Slade Shipley Alice J.1908 ...... 270 Laura ...... 209, 266 Genevieve 1905 ...... 270 Henry M...... 270 Shorey Arthur ...... 74 Slater Decon John ...... 3 Charles ...... 137 Elizabeth ...... 73, 140 Sleeper George C., Rev...... 74 Elmer ...... 250 Harry ...... 74 James, Mrs...... 46 Henry ...... 166 Lilla M. 1857 ...... 166

Names Index Page 75

Small Rhoda G...... 95 Dr. Samuel ...... 8 Robert A. 1926 ...... 181 Humphrey ...... 110 Rody G. 1824 ...... 177 Lauriston W. 1832 ...... 110 Sarah ...... 92, 171 Martha 1752 ...... 8 Sarah E. 1898 ...... 181 Sidney & Alabama W...... 136 Smart Thomas & Ann (Gooley) ...... 283 Elizabeth ...... 96, 177 Tobias ...... 125, 206 Smith William H...... 167 ---- ...... 91, 218 Smythe Addison P. R. 1863 ...... 181 ---- ...... 170 Amy ...... 123 Amy 1812 ...... 206 Snow Asenath (Billings), Mrs. 153, 232 ---- ...... 187 Benjamin B. & Hannah (Russell) 181 Charles ...... 124 Bertha E. 1887 ...... 181 Elvira ...... 47 Betsey ...... 28 Somes Charlotte T...... 189, 251 Franklin ...... 104 Daniel S...... 57 David E. 1932 ...... 181 Sousman Ebenezer ...... 238 Adelaide 1838 ...... 273 Edwin B ...... 154 Adeline ...... 231 Elizabeth 1833 ...... 161, 240 Eugene A. 1890 ...... 181 Souther Frances W...... 154, 234 Moses ...... 31 Frank ...... 242 Spear Frederick E...... 181 Mary E...... 200 George W...... 139 Rhoda 1835 ...... 131, 211 Georgia ...... 71, 136 Samuel S...... 211 Guy F. 1899 ...... 181 Helen A. 1897 ...... 283 Spencer Hezekiah ...... 238 Fred ...... 127 Horace A...... 223 Humphrey ...... 38 Isaac ...... 31 Joseph ...... 73 Jane ...... 58, 112 Margaret ...... 1 Jeremiah ...... 58 Mary S. (McIlvaine) ...... 213 John ...... 232 Samuel ...... 153 Joseph ...... 184, 189 Simeon bp 1752 ...... 38 Judith (Prebel), Mrs. .... 3, 11 Thomas & Patience ...... 1 Kate ...... 66 William ...... 40 Lelia B. 1888 ...... 181 William C...... 133 Louisa M...... 232, 274 Martha A...... 123, 205 Spinney Mary 1820 ...... 108, 189 Bathsheba W. 1794 ...... 61, 122 Mary A...... 47 David, Capt...... 122 Mary D...... 179, 248 Hannah ...... 159, 239 Mary E...... 256, 282 John ...... 159 Mary J...... 46, 96 Joseph ...... 158 Mary Jane ...... 94, 176 Nelson ...... 238 Matilda ...... 238, 277 Springer Matilda E...... 194 Nancy 1791 ...... 50, 100 Mehitable ...... 9 Philena ...... 99, 179 Nancy ...... 127, 210 William ...... 100 Nathaniel ...... 2 Norma G. 1926 ...... 181 Sprott Obed F. 1914 ...... 181 Dudley M...... 145 Paul ...... 125 William ...... 145 Persis 1778 ...... 28, 58 Stackpole Polly ...... 28 Rebecca F. 1830 ...... 164, 242 Hannah 1755 ...... 22, 39, 50 James ...... 50

Names Index Page 76

Stacy Stockman Esthel ...... 257 George ...... 188 Ethel 1878 ...... 284 Joseph C...... 152 Stoddard Charles H...... 154 Staniels Mary W. 1808 ...... 84, 154 Dwight ...... 138 Stone Stanley A...... 167 Elizabeth ...... 98, 178 Abigail ...... 6 William F...... 117 Abigail 1691 ...... 2, 17 Adah ...... 76, 144 Stanton Daniel ...... 2, 3, 17, 34 Joanna 1772 ...... 38, 79 Daniel 1689 ...... 2 Staples Elizabeth 1694 ...... 2 Abbie E. 1843 ...... 211 Eunice ...... 10 Abby E...... 128 Frank ...... 167 Abigail ...... 31 Harris P...... 167 Carrie E. 1868 ...... 170 Hattie J...... 167 Elmer E. 1864 ...... 170 Henry ...... 74 George P...... 222 Henry A...... 74 John ...... 51 Henry M...... 74 John A...... 95 Horatio ...... 103 John E. 1837 ...... 170 Jonathan 1673 ...... 2 Lyman, Capt...... 211 Josiah G...... 264 Samuel & Hannah (Littlefield) 170 Julia F...... 72 Sarah S., Mrs...... 96, 177 Leah 1698 ...... 2 Victor & Gladys (Langley) .... 284 Lorenzo ...... 94 Walter S...... 284 Lucy ...... 167 Margaret ...... 2 Starr Mary ...... 2 George H...... 71 Patience 1683 ...... 2 Marion G...... 71 Paul ...... 36 Stearns Rachel 1680 ...... 2 Samuel ...... 34 John ...... 2 Sarah ...... 17 Stephens Sarah 1686 ...... 2 Phineas ...... 54 Sarah bp 1754 ...... 36 William ...... 167 Stetson Daniel C...... 250 Stoner Esther R...... 187, 250 Lucy ...... 26 Henry F...... 250 Storer Stevens George W., Rear Adm...... 129 Elizabeth H...... 107, 187 Mabel 1861 ...... 129 Ephraim ...... 56 Samuel 1820 ...... 129 Isaac ...... 164 Seth, Capt...... 14 Judge ...... 271 Storrs Mary 1772 ...... 82, 153 Charles L., Rev...... 213 Mary W. G. 1815 ...... 44 Moses ...... 9 Stover Theodore, Rev...... 127 Theodore ...... 95 Stickney Stowell George H...... 104 Abel 1840 ...... 66 Stiles Alexander ...... 66 Mary 1836 ...... 66 George E. 1911 ...... 143 Silas F...... 140 Leo 1901 ...... 143 Tryphena ...... 29 Straw William E...... 143 Ocenus ...... 107

Names Index Page 77

Strout Veronica ...... 171 Martha E. 1859 ...... 233, 275 William ...... 19 Struckburg Teal Dr...... 253 Edward ...... 73 Thomas, Dr...... 34 Sullivan Eugene S. 1855 ...... 214 Tennant John ...... 214 Charles A...... 176 John S...... 196 Thomas ...... 55 Swain Theribault Charles F...... 188 Mary ...... 210, 266 Emily ...... 108 Thing Swape Harvey F...... 172 Mollie ...... 205 Thomas Sweet Cassandra ...... 156, 236 Ellen 1848 ...... 94, 175 Mary J...... 127, 209 Girdler ...... 66 William ...... 156 L.G...... 66 Thompson Sweetsir Abigail ...... 61, 123 Hannah ...... 24 Almira N...... 131 Amy ...... 2, 3 Swett Anna ...... 33 ---- ...... 24 Anna N...... 70 Swope Annie ...... 70, 252, 280 Mollie ...... 264 Augustus ...... 89 Betsey ...... 33, 71 Symmes Charles ...... 70 Eben H...... 124 Ebenezer ...... 31, 89 Edith ...... 158, 239 Tarbell Eliza ...... 61, 123 Mr...... 211 Elizabeth ...... 160, 239 Tarbox Elizabeth C...... 195 Abigail ...... 17, 38 Frank ...... 89 Elizabeth 1806 ...... 153, 232 John ...... 20, 70, 89 Lucinda ...... 45, 95 John G...... 32, 70 Nathaniel ...... 2 John, rev...... 90 Timothy ...... 153 John, Rev. 32, 33, 34, 42, 69, 88, 89, 91, 152 Tate Joseph ...... 89 Lillian ...... 263, 286 Louisa ...... 106, 186 Taunt Lydia ...... 17, 39 Maria ...... 70 Jerusha 1807 ...... 72, 137 Mary ...... 70, 158 Taylor Mary (Polly) ...... 238 Abigail ...... 2, 9 Mehitable 1709 ...... 7, 18 Alice ...... 171 Miles ...... 3 Clarence E. 1857 ...... 171 Moses ...... 89 Deliverance ...... 2, 5 Nancy ...... 88, 162, 284 Duncan N...... 79 Oliver ...... 89 Edward ...... 105 Phineas ...... 49 Flora ...... 171 Rebecca ...... 87, 160, 238, 277 John ...... 5, 9 Sarah ...... 9, 89 Joseph D...... 165 Sarah 1715 ...... 20 Louis C...... 214 Sarah bp 1703 ...... 2, 4 Marion E. 1892 ...... 171 Thomas ...... 18 Mary ...... 22 True W...... 62 Roy F. 1844 ...... 171 Tuttle D...... 284 Thomas ...... 238 Warren ...... 89

Names Index Page 78

Thompson (continued) Towne William ...... 32, 70 Rachel ...... 64, 126 William 1830 ...... 70 Ruth (Stevens) ...... 50 William T...... 122 Ruth, Mrs...... 102 Zylpah ...... 87, 158, 238 Townes Thurrell Mary ...... 248 Hannah ...... 40 J. Franklin & Nancy (Spencer) 248 Tracy John ...... 34 Jonathan, Lieut...... 113 Ms. ---- ...... 248 Polly ...... 59, 113 Samuel ...... 28 Thurston James, Rev...... 144 Trafton Burton W. F...... 215 Tibbetts Isabel ...... 206, 264 Alvah ...... 208 Josiah ...... 207 Daniel ...... 19 Mark ...... 120 Ebenezer ...... 124 Mary C. 1836 ...... 123, 207 Edwin C. & Ellen (Mooney) .... 287 Elizabeth ...... 4, 12 Trask Elizabeth 1800 ...... 62, 124 Mandane (Hamilton), Mrs. . 94, 176 Ethelyn ...... 289 Trench Hattie B. 1869 ...... 273, 287 David S...... 284 James ...... 122 Keziah ...... 12, 25 Trickey Martha E. 1871 ...... 176 Isaac ...... 25 Mary ...... 119, 201 Thomas ...... 122 Nancy 1763 ...... 25, 55 Tripp Tillinghast Alice ...... 255, 281 Marion ...... 126 Mary 1800 ...... 64, 126 Tilton Troop Kate J...... 91 Alexander ...... 100 Sarah B...... 197, 256 Trotter Tina Theda D...... 205, 264 Daniel ...... 107 Trowbridge Sarah ...... 54 George F...... 172 Sarah 1793 ...... 107 Tobey True Benjamin & Mary (Orr) ...... 180 Betsey F...... 114 Lydia W. 1833 ...... 100, 180 Henry C...... 198 Moses ...... 49 William ...... 114 Reuben ...... 58 Todd Tucker John ...... 230 Ellen 1843 ...... 230, 273 Tolman John ...... 94 Sarah ...... 220, 269 Lydia R. 1807 ...... 119, 201 Maria ...... 66 Tongue Sarah, Mrs...... 122, 204 Robert ...... 154 Turbet Tower Peter ...... 1 John C...... 244 Sarah M...... 170, 244 Tuttle Andrew ...... 79 Town Clara G...... 79 William ...... 156 Cora M...... 262, 285 Mabel V. 1880 ...... 264, 286 Sophia ...... 203, 262

Names Index Page 79

Twombley John, Jr...... 28 Abby A. 1852 ...... 146 Jonathan ...... 28 Benjamin G...... 40 Molly 1791 ...... 28 James H. 1846 ...... 146 Ruben 1799 ...... 28 John S. 1848 ...... 146 Sally 1807 ...... 28 Mary J. 1841 ...... 146 Samuel 1793 ...... 28 Stephen ...... 146 Susannah 1787 ...... 28 Twombly Vinton Darias ...... 15 Mary P...... 92 Tyler Vitam Clarence ...... 254 Nancy ...... 57, 112 John ...... 2, 113 Vittum Tyson Charles ...... 251 Elizabeth R...... 133 Von Heimburg George & Sarah H. (Anthony) .. 133 George ...... 211 Urquhart Louise ...... 128, 211 Grace ...... 262, 285 Wadleigh Usher Elizabeth 1815 ...... 72, 138 Alice B. 1880 ...... 196 Margaret ...... 53, 105 Baker ...... 196 Olive ...... 39, 81, 152 Ellis 1877 ...... 196 Sarah ...... 154, 234 Frank G. 1888 ...... 196 Wadsworth Merl H. 1886 ...... 196 Clara ...... 179, 248 Willis W. 1884 ...... 196 Gertrude B. 1903 ...... 278, 288 Van Buskirk Waitt Lawrence ...... 155 George ...... 154 Vanderburgh Wakefield Mary E...... 247 Abigail ...... 20, 45 Varney Bradbury ...... 153 David ...... 38 George H...... 134 Miss ...... 19 Hulda (Trafton), Mrs. .... 54, 106 Israel ...... 21, 153 Vaughan Mary ...... 10, 45 Benjamin 1837 ...... 132 Mary 1803 ...... 94 Bertha H. 1866 ...... 132 Miranda ...... 66 Edwina 1895 ...... 133 Nathaniel ...... 20 Henry G. 1868 ...... 133 William ...... 51 William ...... 14 William M. & Anne (Warren) ... 132 Wakeham Charles ...... 53 Vennenburg Ebenezer ...... 53 Abraham ...... 158 Jonathan ...... 53 Ebenezer ...... 161 Joseph B. 18-- ...... 53 Venner Polly 1788 ...... 53, 105 Mabel ...... 258 Simeon S. 1828 ...... 53 Vincound Walden H.B.M...... 71 Emma ...... 242, 278 Vining Waldron Ammi 1803 ...... 28 Aaron C...... 65 Benjamin 1793 ...... 28 Charles & Julia (Allen) ...... 100 Betsey 1803 ...... 28 Charles B. 1841 ...... 100 David 1801 ...... 28 Chester 1871 ...... 100 John 1789 ...... 28 John 1798 ...... 28

Names Index Page 80

Walker Eunice 1770 ...... 88 Asa ...... 243 Ida 1865 ...... 140 Edward ...... 54 James ...... 5, 9, 40 Fannie J...... 168 James 1698 ...... 9 Hannah ...... 25, 54 John bp 1771 ...... 42 Horton D., Hon...... 118 Josephus ...... 140 Louise J...... 243 Martha ...... 9 Miss ...... 11, 22 Mary 1813 ...... 31 Olive ...... 231 Mary bp 1756 ...... 5 Matilda L...... 261 Wall Minnie M...... 263, 286 Mae ...... 243, 278 Moses ...... 5, 9 Wallace Nancy ...... 73 Bethia ...... 107 Nancy (Harvey), Mrs...... 73 Mary ...... 72, 139 Nancy 1817 ...... 73, 140 Nancy H...... 35 Wallingford Olive ...... 152, 231 Betsey ...... 71 Sally 1754 ...... 40, 85 Elizabeth ...... 33 Samuel ...... 9 Margaret ...... 5, 15 Sarah ...... 9 Mary 1752 ...... 15, 33 William 5, 9, 18, 40, 42, 85, 88, Thomas ...... 15 89 Walsh Washburn George H...... 270 Thomas ...... 98 Herbert 1901 ...... 270 Richard G. 1897 ...... 270 Waterhouse A., Dr. 1825 ...... 156 Walton Charles H. 1861 ...... 156 Ursula ...... 48 Edward E. 1852 ...... 156 Florence 1856 ...... 156 Wamoth Josiah ...... 26 Sargent ...... 147 Mary ...... 46, 96 Ward Theophilus 1751 ...... 26 Anna G., Mrs...... 71, 136 Watlin Elizabeth ...... 95, 176 Jeremiah ...... 145 Ware Watson Mary ...... 99, 179 Caroline ...... 96, 177 Ruth ...... 55, 108 Eleanor P...... 122, 204 Warner James ...... 51 Caleb ...... 212 Lillian A. 1905 ...... 285 Dorothy S. 1888 ...... 212 Mary ...... 10 Elizabeth 1899 ...... 212 Ormsleigh W. & Barbara S (Chase) Goodwin 1887 ...... 212 ...... 285 Margaret 1890 ...... 212 Watt William P. 1852 ...... 212 Helen 1842 ...... 75, 143 Warnock Watts Donald J...... 276 Sarah A. 1856 ...... 143 Warren Sarah J...... 75 ---- ...... 286 William ...... 143 Andrew ...... 53 Weatherby Annie S...... 75 Eliza ...... 265 Benjamin 1723 ...... 9 Chadbourne ...... 9 Weathesby Edward ...... 50 Eliza ...... 209 Elizabeth 1723 ...... 9 Elizabeth 1725 ...... 40 Webb Eunice ...... 42 Martha M., Mrs. 1807 .... 145, 221 Seth ...... 179

Names Index Page 81

Webber John ...... 89 Charles ...... 48 Joseph ...... 91 Charles H...... 235 Lillian I. 1903 ...... 283 Gilbert ...... 223 Moses ...... 89 Hannah ...... 92 William ...... 89 Hannah P. 1821 ...... 171 Wells Hiram ...... 221 Elizabeth A...... 197, 256 John & Susan ...... 171 Hannah ...... 4, 13 John A...... 71 John & Mary (Peck) ...... 13 John S...... 71 Julian (Smith) 1810 ...... 62, 125 Wendell Phoebe 1824 ...... 155, 235 Jacog & Mehitable (Rogers) ... 212 Webster Mary E. 1828 ...... 131, 212 Benjamin F. & Elizabeth C. Wentworth (Wiggin) ...... 278 Abbie F. 1830 ...... 152 Eunice ...... 142 Abigail J. 1840 ...... 79 Fred ...... 142 Abra D. 1826 ...... 66 George A...... 142 Albert F...... 140 Goodwin ...... 142 Alonzo B. N., Hon...... 117 Grace L. 1860 ...... 192, 252 Andrew ...... 66 Helen W...... 246, 278 Andrew J. 1837 ...... 79 Mary E. 1846 ...... 234, 275 Ann S. 1842 ...... 66 Russell ...... 142 Asa 1825 ...... 78 Weed Atsy 1830 ...... 78 Augusta ...... 149, 226 Charles W. 1860 ...... 166 Austin ...... 163 George W...... 166 Benjamin ...... 78, 80 Lizzie L. 1874 ...... 166 Benjamin F. 1847 ...... 80 Weeks Bessie 1885 ...... 208 Arthur L. 1882 ...... 208 Betsey 1834 ...... 79 Edith V. 1883 ...... 208 Bradford H. 1841 ...... 140 Eliza ...... 91, 168 Calvin ...... 163 George M. 1844 ...... 90 Carrie 1884 ...... 208 Hiram 1876 ...... 208 Charles G. 1843 ...... 80 Jeremiah B. 1845 ...... 90 Charles H. 1836 ...... 66 John ...... 49 Charlotte 1789 ...... 56, 109 Laura E. 1850 ...... 90 Cintherilla G. 1838 ...... 80 Levi B...... 208 David H. 1837 ...... 78 Levi E. 1880 ...... 208 Elias 1774 ...... 29 Levi, Jr. 1812 ...... 90 Elisha ...... 106 Lillian E. 1878 ...... 208 Eliza 1843 ...... 79 Mary E. 1847 ...... 90 Elizabeth D. 1828 ...... 66 Minnie L. 1856 ...... 135, 215 Elizabeth R. 1841 ...... 78 Phineas ...... 168 Ella ...... 105 Sarah J. 1842 ...... 90 Emily L. 1850 ...... 79 Experience G. 1839 ...... 80 Weeman Exra ...... 262 Elizabeth ...... 8 Ezekiel 1804 ...... 79 Valentine ...... 8 Ezra ...... 163 Welch George F. 1824 ...... 105 Bridget ...... 86, 158 Georgianna 1859 ...... 79 Caroline A...... 58 Gustavus 1832 ...... 78 Caroline E...... 113 Hiram 1847 ...... 79 Curtis H...... 213 Ichabod ...... 152 Esther ...... 89 Ichabod 1767 ...... 81 Gilbert ...... 149 Ida ...... 163 Harrie P. & Rebecca (Cummings) 283 Idella F. 1868 ...... 112 Horace ...... 90 Jacob 1796 ...... 78 James ...... 89 Jacob 1844 ...... 78 Jacob G. 1817 ...... 79

Names Index Page 82

Wentworth (continued) Westcott James ...... 81 Emma F. 1853 ...... 175 James E. 1834 ...... 66 Jeremiah 1792 ...... 81, 152 Weston John ...... 81 James, Rev...... 121 John 1821 ...... 123 Katharine (Mosher) ...... 6 John 1842 ...... 80 Weymouth John A. 1832 ...... 66 Elizabeth ...... 12 John B. 1794 ...... 66 Esther ...... 9 John B., Maj...... 65 Hannah ...... 13 John H. 1836 ...... 112 Rena ...... 278 Jonathan ...... 29, 109 Rena M. 1898 ...... 288 Joseph ...... 81, 223 Timothy ...... 2 Joseph 1777 ...... 37 Joseph C...... 208, 224 Wheeler Josephine 1881 ...... 208 ---- ...... 151 Josiah P. 1834 ...... 78 Amos J...... 262 Leah H...... 146 Elizabeth 1775 ...... 85, 155 Leah H. 1826 ...... 223 Elizabeth F...... 58 Lillian M. 1878 ...... 208 J. Melvin ...... 182 Luke ...... 105 Rosanna V...... 78 Luther G. 1827 ...... 78 Whitcomb Lydia ...... 78, 105, 149 Oliver, Rev...... 112 Lydia M. 1834 ...... 152 Mary L. 1830 ...... 66 White Melvin 1851 ...... 208 Alvin ...... 91 Mercy 1837 ...... 80 Armina 1814 ...... 91 Miriam 1836 ...... 79 Benjamin ...... 147 Nancy ...... 53 Eveline 1814 ...... 91 Nancy 1803 ...... 106 Jewett, Elder ...... 112 Nellie ...... 163 Joseph, Rev...... 74 Noah ...... 79, 123, 165 Mary ...... 11, 20 Nuham 1849 ...... 79 Mary B...... 210, 266 Phoebe 1852 ...... 79 Mary J...... 232, 274 Reuben 1806 ...... 80 Mehitable ...... 40 Reuben 1840 ...... 80 Richard ...... 149 Whitehead Sally 1773 ...... 15, 81 Ann 1833 ...... 165, 242 Samuel J., Dea...... 112 Whitehouse Sarah A. 1843 ...... 79 Andrew ...... 19 Sarah E. 1833 ...... 203, 262 Ebenezer ...... 19 Sarah F. 1840 ...... 79 Elisha ...... 19, 31 Silas ...... 37 Esther J...... 271 Statira E. 1838 ...... 66 Etta J...... 225 Susan E. 1832 ...... 146, 224 Eunice ...... 147 Susie H...... 250, 279 Joseph ...... 25 Sylvester ...... 105 Lillian M...... 225, 271 Syrena G. 1846 ...... 80 Richard ...... 31 Timothy, Jr ...... 3 Richard & Hannah ...... 82 Tristram 1835 ...... 80 Richard 1743 ...... 19 William ...... 81 William H. 1853 ...... 79 Whitman Winifred 1880 ...... 208 Isaac ...... 91 Mr., Rev...... 14 Wescott Daniel ...... 249 Whitney Grace 1869 ...... 131 Charles ...... 140 Sarah J...... 221, 269

Wessen Nancy L...... 24

Names Index Page 83

Whitten Willis Benjamin ...... 84 Merritt ...... 221 Caroline 1834 ...... 93, 174 Peter ...... 101 Joseph ...... 174 Warren ...... 101 Levi ...... 56 Willoughby Whittier Patience bp 1741 ...... 6, 17 ---- ...... 231 Nathaniel ...... 94 Wilson Andrew ...... 204 Wiggin Charlotte ...... 151, 228 Asa L...... 243 David G. 1826 ...... 100 George ...... 107 Fred H...... 258 Horace ...... 234 Isabella D. 1836 ...... 198, 257 J. H., Rev...... 218 John ...... 159 M. Frances ...... 166 Lilias (Danforth), Mrs. . 263, 286 Mary F. 1839 ...... 243 Mary A...... 102, 183 Nehemiah & Alice (Davis) ..... 100 Wilder Phoebe ...... 54, 106 John N. & Delia A...... 193 Susan I...... 106 Mary M. 1844 ...... 111, 193 Susan J...... 186 Maud 1856 ...... 111, 193 Winchester Wiles Ellen ...... 220, 269 Jacob G...... 150 Joseph ...... 79 Wincoll John, Esq., J.P...... 4 Wilkins Alice ...... 163, 241 Winder Frank W...... 241 John ...... 129 George ...... 57 William, Capt. 1823 ...... 129 George W...... 163, 241 William, Lieut. 1851 ...... 129 Grant ...... 163, 241 Harrison ...... 163, 241 Wing Abigail 1821 ...... 162 Wilkinson Abigail E...... 88 Jeremiah ...... 167 Huldah K...... 88, 162 William ...... 38 Mercy ...... 77, 147 Willard Winkley Charles ...... 107 Martha E...... 206 Martha G...... 264 Willey Martha W. 1857 ...... 264 Carrie H...... 108 Elizabeth ...... 76, 144 Winn Emma ...... 166 Ebenezer ...... 31 Isaac, Rev...... 67 John ...... 166 Wise Mercy ...... 43, 91 Jeremiah, Rev. .. 6, 7, 9, 12, 13, Samuel W., Dea...... 91 14, 17, 21, 30, 42, 45, 54 Sophia ...... 166 Mary ...... 32 Williams Wiswall ---- ...... 175 William ...... 6 Alice ...... 269, 287 Witham Georgia (Gerry) 1912 ...... 284 Mr...... 102 Hannah ...... 67, 128 John ...... 58, 287 Wood Mary ...... 104, 184 Daniel ...... 87, 101 Miss ...... 100, 182 Daniel J., J.P...... 123 Ms. ---- ...... 247 Daniel, J.P...... 124 Sarah ...... 121, 202 Daniel, Rev...... 124 Silas ...... 42 Jean ...... 170 John B. 1802 ...... 101

Names Index Page 84

Wood (continued) Worthley Mary F...... 197 Herbert, Rev...... 269 Mary F. 1838 ...... 256 Miriam ...... 80, 150 Wright Aaron ...... 120 Woodberry Joel A., Rev...... 250 Minnie ...... 179, 248 Miers F., Capt...... 130 Sidney & Frances (Pepper) .... 130 Woodbridge Henry, Rev...... 193 Wyckoff Emily G...... 93, 173 Woodman Mary G. 1854 ...... 247 Amos ...... 22 Peter & Julia A. (Hacen) ..... 247 Maria C...... 177, 248 Wycks Woodsum George ...... 74 Dorcas ...... 15 Wyman Woodward Henry Harrison ...... 174 Solon ...... 91 Nancy W. 1845 ...... 174 Woodworth Wynant Elizabeth 1802 ...... 44 Addraetta ...... 93, 173 Worcester Yates Alice L...... 190, 251 Hannah J...... 57, 112 Ebenezer ...... 208 Thomas ...... 112 George C...... 58 Ichabod ...... 78 Yaw Julia A. 1823 ...... 125, 208 Cora B. 1869 ...... 97 Mary ...... 65, 127 Emerald E. 1839 ...... 97 Sarah ...... 62, 124 Sardi & Clarissa ...... 97 Wordsworth Yeaton Abby J...... 58 Elizabeth ...... 13 Daniel 1799 ...... 58 Hannah W...... 56, 110 Edward K...... 58 Isaac P., Jr...... 118 Emily N...... 58 Mollie ...... 37, 76 Hannah S...... 58 Harriet C...... 58 York Moses G...... 58 Peter ...... 227 Sarah A...... 58 Young Wordwell Abigail ...... 152, 231 Thomas G...... 154 Capt...... 173 Daniel ...... 9 Wormwood David ...... 40 William S...... 84 George ...... 171 George W...... 48 Worster James ...... 205 Alexander ...... 123 John H...... 74 George ...... 221 Laura ...... 92 Worthen Laura G...... 171 Julia ...... 202, 261 Mary P...... 48 Moses ...... 29 Peacy ...... 151, 230 Sophronia J...... 146, 224

Places Index Page 1

Abbott, Maine...... 243 Baldwin, Maine. . ..26, 56, 110, Acton, Maine...... 53, 85, 89, 111, 192, 193 105, 106, 151, 155, 156, 164, Ballston Spa, N.Y...... 193 171, 186, 226, 235, 245, 275 Baltimore, Md...... 281 Addison Point, Maine...... 113 Bangor, Maine...... 11, 24, 122, Albany, N.H...... 56 169, 172, 193, 252, 254, 263, Albany, N.Y...... 193 280 Alberta, Canada...... 268 Bar Harbor, Maine...... 262 Alfred, Maine. ..32, 43, 65, 81, Barbados...... 85 84, 106, 117, 126, 135, 166, Barrington, N.H...... 211 192 Barrington, N.S...... 41, 88 Allston, Mass...... 208 Bath, Maine. . ..47, 57, 78, 283 Alpine, Texas...... 259 Baton Rouge, La...... 182 Alton, N.H...... 65 Beaver Dam, N.H...... 225 Altoona, Pa...... 209 Belfast, Maine. . ..93, 113, 175 Amesbury, Mass...... 104, 111, Belgrade Mills, Maine...... 150 126, 276 Belgrade, Maine...... 78 Amherst, Maine...... 255 Benton, (Coventry) N.H...... 55, Amherst, Neb...... 269 108 Andover, N.H...... 284 Berlin, Germany...... 253 Annaberg, Saxony...... 252, 253 Berlin, N.H...... 263 Annapolis, Md...... 130 Bernardston, Mass...... 283 Antietam, Pa...... 178 Berwick, Maine. .. ..1, 3, 4, 9, Aphilla, Florida...... 27 10, 11, 12, 13, 14, 16, 17, Arcadia, Calif...... 180 18, 19, 20, 21, 29, 30, 31, Arcadia, N.S...... 237, 277 32, 33, 34, 35, 37, 38, 39, A r g y l e , N.S.. ..17, 41, 45, 87, 40, 41, 43, 44, 52, 53, 54, 88, 157, 158, 161, 237 56, 59, 60, 61, 63, 65, 66, Arizona...... 214 67, 68, 71, 74, 76, 77, 78, Arlington Heights, Mass.. ..254 79, 80, 81, 82, 85, 86, 87, Arlington, Mass...... 70, 175 92, 105, 124, 128, 131, 134, Arundel, Me...... 20, 21 142, 145, 146, 150, 151, 155, Ashland, Mass...... 227 213, 219, 221, 222, 223, 225, Ashley, Mass...... 190 229, 271, 273, 287 Athens, Me...... 262, 285 Bethel, Maine...... 226 Athol, Mass...... 195 Beverly, Mass...... 84 Atlantic, Mass...... 139 Biddeford, Maine. . ..2, 9, 12, Auburn, Illinois...... 58 14, 15, 23, 27, 29, 40, 45, Auburn, Me...... 182, 204, 221, 46, 50, 51, 52, 69, 82, 94, 249, 274 95, 102, 103, 111, 113, 114, Auburn, N.H...... 190 145, 152, 153, 154, 175, 176, Auburn, N.Y...... 55 183, 184, 192, 197, 218, 222, Auburn, Ohio...... 55 233, 234, 248, 250, 252, 253, Auburn, Providence, R.I.. ..272 256, 274, 275, 279 Augusta, Me.. . ..103, 169, 182, Bingham, Maine...... 288 196, 214, 243, 267 Bolton, Lower Canada...... 220 Aurora, Maine. . ..194, 195, 255 Bolton, Vt...... 97 Avon, Maine...... 58 Boston, Mass...... 41, 44, 66, Ayer, Mass...... 268 79, 98, 110, 119, 137, 178, Baggaduce (Castine) Maine. ..10 179, 182, 201, 206, 208, 209,

Places Index Page 2

212, 217, 220, 222, 223, 242, Center Lebanon, Maine...... 265 249, 257, 261, 265, 266, 270, Central Chebogue, N.S...... 277 271, 285 Chariton, Iowa...... 247 Bowdoin, Maine...... 49 Charleston, Illinois...... 186 Bowdoinham, Maine. . ..11, 20, 44 Charleston, S.C...... 85, 116 Bradford, Maine...... 204, 263 Charlestown, Mass.. ..1, 75, 79, Bradford, Mass...... 174, 263 84, 145, 170, 220 Brazil, S.A...... 170 Charlotte, N.C...... 285 Brentwood, N.H...... 56, 57 Chatham, Mass...... 41 Brewer, Maine. ..194, 235, 254, Chattanooga, Tenn...... 136 262 Chelmsford, Mass...... 2 Bridgewater, Mass...... 284 Chelsea, Maine...... 182 Bridgton, Maine...... 43, 184 Chenocas Co., Illinois. .. ..180 British Columbia, Canada. ..268 Cherbourg, France...... 154 Brixham, Maine...... 170 Chester, N.H...... 70 Brookfield, N.H...... 104, 146 Chestnut Hill, Mass...... 212 Brookline, Mass...... 263, 283 Chevy Chase, Md...... 92 Brooklyn, N.Y.. ..93, 134, 173, Chicago, Ill. .. ..71, 130, 163, 189, 193, 201, 213, 214, 228, 192, 202, 242, 253, 261, 284 246, 247, 261 Chickamauga Park, Ga...... 142 Brownfield, Maine...... 209 Chickamauga, Ga...... 236 Brunswick, Maine. ..28, 56, 135, China...... 271 213 Chocktaw County, Miss...... 236 Buffalo, N.Y...... 265 Cincinnati, Ohio...... 130, 253 Bull Run, Va...... 217 Cleveland, Ohio...... 187, 192 Bunker Hill, Mass...... 23 Clifton, Maine...... 155 Burke, Vt...... 57 Clinton, Maine. ..11, 147, 162, Burnham, Maine...... 56 175, 224, 271, 286 Burt, Iowa...... 250 Cold Harbor, Va...... 120, 217 Burton (Albany), N.H...... 111, Colorado...... 134 112 Columbia, Maine...... 103 Buxton, Maine...... 22, 40, 86, Concord, Conn...... 145 156, 157, 236 Concord, N.H.. ..108, 157, 167, Calais, Maine. . ..57, 136, 157, 223, 236, 278, 281, 283, 285, 280, 289 286 California...... 101, 106, 137, Concord, Pa...... 251 148, 163, 183, 201 Connellsville, Pa.. . ..209, 266 Cambridge, Mass...... 121, 132, Constantinople...... 248 133, 211, 212 Conway Junction (later Jewett). Campbello, Mass...... 280 ...... 142 Canaan, Maine...... 146 Conway, N.H...... 56, 57, 227, Canaan, Vt...... 107 240, 287 Candia, N.H...... 250 Corbin, Kentucky...... 136 Cape Ann, Mass...... 58 Corinna Mills, Maine...... 145 Cape Breton, N.S...... 242 Corinna, Maine...... 286 Cape Elizabeth, Maine. . ..8, 23, Corinth, Maine. .. ..58, 111, 194 24 Corinth, Miss...... 136 Carmel, Maine...... 122 Cornish, Maine. ..110, 181, 231 Carthage, Maine...... 174, 247 Corry, Pa...... 251 Castine, Maine...... 44, 51 Coxhall (Lyman) Maine...... 43 Cattaraugus Co., N.Y...... 109 Coxhall (Lyman), Maine...... 42

Places Index Page 3

Cumberland County, Maine. ..192 172, 173, 196, 197, 199, 200, Cumberland, Md...... 266 243, 257, 258, 259, 260, 282, Danabrog, Neb...... 178 283, 284, 285 Danvers, Mass.. ..90, 168, 186, Ellsworth, Maine. .. ..195, 196, 287 255 Danville, Vt...... 97 Emporium, Pa...... 191, 251 Dartmouth, Mass...... 140 England...... 11, 24, 85, 206 Dayton (Hollis), Maine...... 96 English midlands...... 1 Dayton, (Hollis) Maine. .. ..174 Epping, N.H...... 207 Dedham, Maine...... 254, 280 Erefanila, Florida...... 27 Dedham, Mass...... 125 Essex, Conn...... 219 Denison, Texas...... 252 Essex, Mass...... 219 Denmark, Maine...... 54 Europe...... 242 Dexter, Maine...... 110 Evanston, Ill...... 110 Dixmont, Me...... 126 Ewing, Mercer Co., N. J.. ..213 Dixon, Ill...... 110 Exeter, N.H.. ..11, 91, 136, 207 Doe Falls, Vt...... 68 Fair Oaks, Va...... 217 Dorchester, Mass...... 141, 261 Fairfield, Maine. .. ..11, 20, 93 Dover, N.H.. . ..10, 11, 12, 25, Fairhaven, Mass...... 153, 270 32, 34, 40, 75, 79, 82, 84, Falkirk, Scotland...... 116 115, 119, 125, 131, 137, 139, Falmouth (now Portland) Maine. 143, 144, 150, 151, 170, 205, ...... 24 207, 211, 215, 217, 219, 228, Falmouth Maine...... 17 229, 232, 243, 257, 258, 261, Falmouth, Maine...... 6, 91 268, 269, 270, 271, 272, 273, Fargo, N.D...... 180 282, 285, 287 Farless, Vt...... 190 Drury's Bluff...... 187 Farmington Falls, Maine. . ..101 Dunbarton, N.H...... 68 Farmington Falls, Me...... 182 Durham, Maine. .. ..6, 24, 28, 58 Farmington, Maine. .. ..101, 265 Durham, N.H...... 66, 82 Farmington, N.H...... 145, 149, East Baldwin, Maine. .. ..56, 192 187, 202, 223, 224, 228 East Bolton, Lower Canada. ..221 Florida...... 258, 285 East Charleston, Vt...... 57 Flushing, N.Y...... 135 East Corinth, Maine. ..145, 263, Fort Ticonderoga...... 33 285, 286 Fortress Munroe, Va...... 186 East Eddington, Maine...... 24, France...... 43, 85 155, 235 Francestown, N.H...... 68 East Eliot, Maine. .. ..258, 259 Franklin, N.H.. ..143, 157, 236 East Lebanon, Maine. ..148, 149, Fredericksburg, Va.. ..163, 193 225, 226, 227, 272 Fredericton, N.B...... 66 East Machias, Maine...... 52 Freedom, N.H...... 112, 228 East Newport, Maine...... 222 Freeport, Maine...... 56, 58 East Rochester, N.H.. ..74, 142, Frost Garrisons, Eliot, Maine. 287 ...... 173 Eastham, Mass...... 88 Galveston, Texas...... 146 Eastport, Maine...... 124 Gardiner, Maine. . ..49, 50, 71, Eastville, Va...... 136 99, 126, 147, 179, 248, 268 Eddington, Me...... 24 Garland, Maine...... 91 Effingham, N.H...... 203 Georgetown, Mass...... 8, 131 Eliot, Maine. ..35, 59, 60, 113, Germany...... 242 114, 115, 116, 117, 118, 119, Gettysburg, Pa...... 217, 228

Places Index Page 4

Gloucester, Mass...... 1, 244 Ipswich, Mass...... 105 Goffstown, N.H...... 50 Jamaica Plain, Mass.. ..95, 212 Gorham, Maine. . ..52, 111, 156, Jamestown, N.Y...... 156 193, 211 Japan...... 271 Gouldsboro, Me...... 113 Jefferson, Maine...... 180 Grand Beach, Florida...... 252 Jersey City, N. J...... 248 Great Falls, N.H.. ..38, 44, 48, Jersey Isle...... 80 57, 62, 77, 79, 80, 101, 106, Kamasick, Russia...... 103 117, 131, 145 Kane, Pa...... 172 Greenland, N.H...... 121, 122 Kansas City, Mo...... 271 Greenville, Pa...... 67, 211 Kenduskeag, Maine. . ..122, 224, Greenwood, Mass...... 219 262 Groveton, N.H...... 253 Kennebunk, Maine. ..10, 20, 95, Hainsburg, Vt...... 97 153, 174, 231, 246, 265, 275, Halifax N.S...... 16 284 Halifax, N.S...... 40 Kennebunkport, Me. ..20, 21, 22, Hallowell, Maine. ..50, 58, 59, 26, 32, 38, 46, 47, 48, 49, 100, 101, 132, 179, 182 50, 51, 52, 92, 93, 96, 98, Hampstead, N.H...... 222 101, 104, 172, 174, 175, 184 Hampton, N.H...... 31, 111, 189 Kent, England...... 265 Hanover, N.H...... 70, 140 Kingston, N.H...... 170, 287 Harpswell, Maine...... 58 Kittery, Me. ..1, 5, 10, 12, 23, Harrison, Maine...... 47, 256 61, 89, 92, 121, 122, 123, Hartford, Conn.. . ..1, 132, 280 134, 152, 215, 219, 228, 257, Harvard, Mass...... 268 258, 259, 260, 283, 284, 285 Haverhill, Mass...... 90, 102, Knoxville, Tenn...... 213, 267 184, 219, 227, 232, 250, 274 La Guaria, Venezuela...... 60 Haverhill, N.H...... 190 Laconia, N.H.. ..185, 189, 260, Hebrew, N.Y...... 55 284 Hebron, Maine...... 150 Lacrosse, Wisc...... 236 Hebron, N.H...... 190 Lake Village, N.H...... 222 Hermon, Maine...... 122 Lakeport, N.H...... 250 Hingham, Mass...... 154, 234 Lanesville (Gloucester), Mass.. Hinsdale, N.Y...... 109 ...... 244 Hiram, Maine. . ..106, 127, 210, Larchmont, N.Y...... 215 266 Lawrence, Mass.. ..24, 65, 124, Hollis (now Dayton), Maine. 133, 174, 186, 195, 245 ..17, 22, 26, 39, 46, 94, 96, Lebanon, Maine...... 223 112, 145, 152, 153, 231, 232, Lebanon, Me. . ..30, 37, 52, 54, 233, 274, 275 55, 56, 60, 61, 62, 63, 64, Hollywood, Calif...... 144 65, 74, 76, 77, 78, 79, 80, Holyoke, Mass...... 219 101, 104, 105, 109, 119, 120, Horn's Mills, Maine. . ..63, 167 121, 123, 124, 125, 126, 127, Houlton, Maine...... 181 128, 148, 149, 150, 151, 164, Hudson, Maine. ..204, 262, 263, 165, 167, 185, 191, 201, 202, 285 206, 207, 208, 209, 210, 225, Hudson, N.H...... 222 226, 227, 242, 261, 264, 265 India...... 271 Lee, N.H...... 105 Industry, Maine. . ..42, 49, 182, Levant, Maine...... 122, 205 183 Lewiston, Maine. ..171, 182, 270 Iowa...... 57 Lexington, Mass.. . ..14, 71, 265

Places Index Page 5

Limerick, Maine...... 8, 23, 54, Meuse-Argonne, France...... 247 103 Mexico City, Mexico...... 57 Limington, Me. . ..8, 23, 40, 51, Mexico, Maine...... 287 56, 110, 111, 184, 236, 274 Middleboro, Mass...... 189 Lisbon, Maine. ..28, 58, 64, 152 Middlesex, N.Y...... 55 Litchfield, Maine. .. ..49, 58, Middleton, N.H...... 76, 146, 99, 100, 110, 113, 179, 180, 223 181, 248, 249 Middletown, Conn...... 135 Liverpool, England...... 24 Milford, N.H...... 140 Londonderry, N.H...... 222 Milo, Maine...... 181 Los Angeles, Calif.. ..254, 260 Milton Mills, N.H...... 226 Lowell, Mass.. . ..91, 164, 204, Milton, N.H.. ..52, 53, 61, 105, 258 121, 122, 123, 126, 146, 150, Lowell, Vt...... 97 153, 187, 202, 223, 224, 229, Lunenburg, Vt...... 253 233, 235, 270 Lyman (Goodwin’s Mills), Maine. Minneapolis, Minn...... 175 ..26, 45, 51, 81, 84, 94, 95, Minot, Maine...... 99, 182 96, 102, 103, 105, 152, 154, Mitchell Co., Iowa...... 66 176, 183, 231, 235, 273 Mobile, Alabama...... 134 Lynchburg Va...... 136 Monmouth, Maine...... 248 Lynn, Mass.. ..66, 89, 98, 118, Monroe, Maine...... 112 139, 153, 174, 179, 196, 216, Monticello, Maine...... 181 243, 276, 277, 282 Montpelier, Vt...... 130, 178 Machias, Me...... 236 Montreal, Canada...... 192 Madbury, N.H...... 139 Moretown, Vt...... 178 Madison, Maine...... 49 Morris Island, S.C...... 195 Madison, N.H...... 125 Moultonboro, N.H.. . ..107, 189, Malden, Mass.. ..179, 223, 242, 190 252, 258, 270 Mountville, Maine...... 111 Malta, Ohio...... 251 Mt. Deseert, Maine...... 241 Manchester, England...... 192 Naples, Maine...... 43 Manchester, N.H...... 270, 279 Nashua, N.H.. . ..172, 228, 262, Manila Bay...... 130 263, 280, 283, 285 Mansfield, Mass...... 140 Nashville, Tenn...... 131 Marblehead, Mass...... 267, 276 Natchez, Miss...... 49 Mariaville, Maine...... 280, 281 Natick, Mass...... 180 Marionville, Maine. ..113, 194, New Almaden, Cal...... 97 195, 253, 254 New Bedford, Mass...... 236 Marshfield, Vt...... 97 New Brunswick, N.J...... 261 Marysville, Calif...... 68 New Durham, N.H...... 123 Mason City, Iowa...... 264 New Hampton, N.H...... 287 Mason, N.H...... 140 New Haven, Conn...... 135 McKean Co., Pa...... 251 New Ipswich, N.H...... 68 McKeesport, Pa...... 209 New London, Conn...... 282 Mechanic Falls, Maine...... 192 New Mills, Maine...... 49 Medfield, Mass...... 133, 204 New Orleans, La.. ..43, 49, 134, Medford Hillside, Mass.. . ..211 136, 172 Medford, Mass.. ..126, 276, 277 New Portland, Maine...... 42, 93 Melrose, Mass...... 126 New Sharon, Maine. .. ..80, 182, Meredith, N.H.. ..189, 251, 287 249 Merrimac, Mass...... 284 New York. ..27, 55, 70, 97, 130,

Places Index Page 6

172, 228, 252, 279 ..4, 18, 33, 44, 71, 92, 117, New York State...... 109 173, 215, 245, 278 New York, N.Y.. . ..8, 140, 170, Old Orchard, Maine. . ..150, 289 171, 172, 173, 193, 214, 222, Old Town, Maine. ..103, 194, 253 246, 253, 261, 279 Omro, Wisc...... 205, 264 Newburyport, Mass...... 52, 91, Orange, Vt...... 250 104, 114, 126, 184, 200 Orlando, Calif...... 193 Newfield, Maine...... 106, 107, Orono, Maine. .. ..252, 253, 265 203, 262 Oshkosh, Wisc...... 205 Newfields, N.H.. ..106, 170, 171 Ossipee, N.H.. ..61, 78, 90, 203 Newport, Me. .. ..175, 181, 205, Palermo, Maine...... 56, 112, 194 221 Palmyra, Maine. ..76, 141, 145, Newport, R.I...... 68 158, 221, 222, 269, 270 Newton Lower Falls, Mass.. ..137 Paraiso Springs, Calif.. . ..214 Newton, Mass.. . ..136, 137, 228 Paris, France...... 214 Newtonville, Mass.. . ..137, 215 Parsonsfield, Maine. ..65, 110, Norfolk, Va...... 40, 130 184, 208 North Amity, Maine...... 283 Pasadena Calif...... 225 North Andover, Mass...... 268 Pasadena, Calif...... 271 North Berwick, Maine. ..30, 32, Pawtucket, R.I...... 244, 247 65, 67, 68, 69, 129, 131, Peabody, Mass...... 237, 258 132, 134, 142, 151, 208, 211, Peecham, Vt...... 46, 97 212, 213, 214, 218, 222, 225, Pembroke, N.H...... 221 229, 243, 259, 267, 271, 272, Pennsylvania. .. ..132, 213, 270 284, 285 Penobscot, Maine. ..10, 52, 59, North Brookfield, Mass.. . ..223 78, 136, 269 North Carmel...... 122 Pepperrellboro (Saco), Maine. North Dartmouth, Mass...... 219 ...... 49 North Duxbury, Vt...... 46 Pepperrellborough (Saco), Maine. North Easton, Mass...... 79 ...... 28 North Hampton, N.H.. ..111, 189 Philadelphia, Pa.. . ..51, 85, North Lebanon, Maine. ..126, 265 130, 132, 201, 208, 213, 214, North Marionville, Maine. ..113, 243, 281 195, 254 Phillips, Maine...... 182 North Reading, Mass...... 109 Piermont, N.H...... 55 North Sandwich, N.H...... 189 Pioneer, Ohio...... 55 North Stratford, N.H...... 253 Pittsburgh, Pa...... 281 North Turner, Maine...... 287 Pittsfield, Maine...... 254 North Waterboro, Maine. . ..275, Pittsfield, N.H...... 188 288 Pittston, Me. ..50, 64, 99, 180, North Yarmouth, Maine...... 58 249 Northport, Maine...... 251 Plainfield, N.J...... 243 Northwood, N.H...... 286 Plainfield, Vt...... 97 Norwalk, Ohio...... 114 Plattsburg, N.Y...... 24 Nottingham, England...... 144 Plymouth, Mass...... 212 Nova Scotia...... 6, 40 Plymouth, N.H.. ..140, 218, 272, Oak Park, Chicago, Ill. .. ..202 284 Oakland, Calif...... 280 Port Hudson...... 130 Ogunquit, Maine...... 283 Portland, 0re...... 164 Oklahoma...... 259 Portland, Maine...... 6, 14, 24, Old Fields, S. Berwick, Maine. 34, 65, 71, 74, 137, 166,

Places Index Page 7

192, 246, 252, 253 Sacramento, Calif...... 50 Portland, Me...... 136 Salem, Mass...... 181, 186, 276 Portsmouth, N.H...... 5, 9, 12, Salem, N.H...... 208 25, 34, 42, 43, 51, 61, 69, Salmon Falls, N.H.. ..4, 39, 110, 71, 74, 82, 85, 117, 129, 161, 166, 172, 218, 243, 287 130, 169, 198, 200, 201, 211, San Pedro, Calif...... 214 212, 218, 221, 228, 245, 269, Sandwich, N.H...... 107, 187 283 Sanford, Maine. .. ..32, 35, 39, Post Mills, Vt...... 184 43, 76, 84, 88, 89, 106, 117, Potomac, Md...... 217 126, 144, 155, 163, 164, 165, Pottersville, Mich...... 178 167, 168, 206, 210, 218, 223, Prescott, Az...... 214 227, 228, 235, 241, 242, 265, Prince Edward Island, Canada. 267, 275, 277, 282 ...... 200 Santa Barbara, Calif...... 260, Prospect, Maine...... 24 267 Providence, R.I...... 203, 244, Scarborough, Maine. . ..2, 6, 8, 272 26, 28, 156 Puerto Rico...... 268 Searsmont, Maine...... 98 Pullman, Ill...... 274 Sebattus, Me...... 284 Purgatory (Litchfield), Shapleigh, Maine. ..42, 43, 44, Maine...... 49, 181 53, 54, 63, 85, 89, 90, 91, Puyallup, Wash...... 204 105, 106, 107, 122, 151, 156, Queman's Heights, N.Y...... 23 167, 168, 171, 172, 203, 204, Quincy, Mass...... 282 205, 207, 230, 235, 243, 245, Readfield, Maine...... 227 246, 262 Reading, Mass...... 109 Sharon Hill, Pa...... 222 Revere, Mass...... 274 Sharon, Maine...... 50 Rhode Island...... 59, 85, 244 Sheffield, Lower Canada. . ..220 Richmond Hill, L.I., N.Y.. ..228 Shellrock, Iowa...... 205 Richmond, Vt...... 97 Sherborn, Mass...... 133 Ridlonville, Maine...... 287 Silver Spring, Md...... 285 Rochdale, Mass...... 174 Smith’s Ferry, Mass...... 112 Rochester, N.H.. . ..12, 25, 34, Smithfield, Maine...... 80 54, 61, 67, 74, 107, 120, Somerset, Mass...... 280 155, 187, 208, 224, 227, 264, Somersworth, N.H.. . ..9, 10, 12, 270, 275, 287 20, 25, 31, 33, 38, 39, 40, Rochester, N.Y...... 170 44, 52, 65, 67, 81, 82, 91, Rockland, Maine...... 265 107, 125, 128, 142, 149, 156, Rollinsford, N.H.. ..59, 65, 66, 206, 207, 211, 228, 229, 248 82, 128, 153, 211, 228, 272, Somerville, Mass.. . ..139, 274, 283, 284 281 Rome, Me...... 80 South America...... 260 Roxbury, Mass.. . ..98, 217, 265 South Berwick, Maine. ..3, 4, 6, Rumford, Maine. ..174, 227, 266 7, 9, 10, 12, 13, 14, 15, 17, Rumney, N.H...... 55, 109, 191 18, 19, 20, 22, 23, 29, 30, Russell, Iowa...... 175 31, 32, 33, 34, 35, 36, 37, Rutland, Vt...... 47 38, 39, 40, 41, 42, 43, 44, Rye, N.H.. . ..13, 172, 259, 283 45, 47, 53, 54, 59, 60, 66, Saco, Maine. . ..12, 14, 15, 22, 67, 68, 69, 70, 71, 73, 74, 27, 52, 71, 103, 136, 137, 75, 76, 85, 87, 88, 89, 90, 154, 232, 233, 234, 274 91, 92, 93, 94, 102, 113,

Places Index Page 8

117, 119, 131, 133, 134, 135, Tolland, Conn...... 2 136, 137, 138, 139, 140, 141, Topsfield, Mass...... 2, 276 142, 143, 144, 146, 147, 152, Topsham, England...... 9 153, 161, 166, 167, 169, 170, Topsham, Maine...26, 28, 56, 110 172, 173, 198, 200, 214, 215, Toronto, Canada...... 200 216, 217, 218, 219, 220, 228, Trenton, N.J...... 219 229, 243, 244, 245, 247, 248, Troy, Maine...... 28, 56, 112 257, 261, 269, 273, 278, 283, Tuftonborough, N.H.. ..108, 250 285, 286, 289 Turner, Maine...... 195 South Boston, Mass...... 179 Union, Maine...... 74 South Brewer, Maine...... 262 Union, N.H...... 166 South Eliot, Maine...... 260 Upper Stillwater, Maine. .. ..98 South Framingham, Mass.. . ..164 Valley City, N.D...... 180 South Gardiner, Maine...... 126 Vassalboro, Maine. .. ..101, 182 South Gorham, Maine...... 110 Veazie, Maine. . ..112, 194, 195 South Parsonsfield, Maine. ..229 Vermont...... 97, 106 South Portland, Maine...... 267 Vinal Haven, Maine...... 221 South Randolph, Mass...... 154 Virginia...... 93 Southbridge, Mass...... 68 Wakefield, Mass...... 168, 219 Spithead, England...... 85 Wakefield, N.H.. ..29, 61, 122, Spokane, Wash...... 181, 259 203, 204, 223, 262 Springfield, Mass...... 286 Waltham, Mass...... 235, 255 Springvale, Maine. .. ..91, 105, Wantoa, Wisc...... 220 163, 168, 242, 245, 246, 267, Warren, N.H...... 55, 108, 109, 275, 278 187, 250, 280, 289 St. Albans, Maine. ..58, 59, 113 Washburn, Maine...... 47 St. John, N.B...... 136 Washington (State)...... 268 St. John’s, N.B...... 209 Washington, D.C.. ..51, 68, 78, Standish, Maine...... 110 126, 130, 135, 228, 247, 282, Stark, Maine...... 182 285 Stetson, Maine. ..91, 122, 155, Washington, N.H...... 140 168, 205, 263, 286 Waterboro, Maine. ..64, 126, 127, Stewartstown, N.H...... 108 267, 274 Stockton, Calif...... 181 Waterbury, Conn...... 190 Stoneham, Maine...... 227 Waterbury, Vt...... 46, 97, 178 Stoneham, Mass...... 237, 277 Waterville, Maine. .. ..56, 243, Storville, Australia...... 192 267, 274, 278 Strafford, N.H...... 148, 264 Wayne, Maine...... 88 Strawberry Pt., Argyle, N.S.. Webster City, Iowa...... 137 ...... 41 Webster, Mass...... 248 Sudbury, Mass...... 98 Wells, Maine. ..10, 13, 26, 27, Surry, Maine...... 95 35, 56, 57, 91, 98, 102, 124, Swampscott, Mass.. . ..237, 276, 183, 213, 216, 249, 250, 259, 277 279 Syracuse, N.Y...... 172 Wesleyville, Penn...... 146 Tamworth, N.H...... 91 West Acton, Maine...... 99 Taunton Mass...... 169 West Brooksville, Maine. . ..24 Tennessee...... 136, 268 West Brookville, Maine...... 23 Texas...... 111, 136, 182 West Chesburgh, Pa...... 210 Thousand Islands, N.Y...... 93 West Gardiner, Maine. ..99, 179 Tisbury, Mass...... 93 West Gouldsboro, Maine. .. ..113

Places Index Page 9

West Hartford, Conn...... 247 Winona, Minn...... 134 West Lebanon, Me...... 52, 120, Winslow, Maine...... 24 202, 261 Winthrop Maine...... 78 West Milton, N.H.. . ..146, 223, Winthrop, Maine...... 179, 181 224, 270 Winthrop, Mass...... 254 West Newbury, Mass...... 193 Wisconsin...... 268 West Old Town, Maine...... 263 Wolfeboro, N.H...... 123, 166, West Parsonsfield, Maine. ..229 200, 205, 223, 278, 289 West Point, N.Y.. . ..23, 63, 77, Woodsville, Mass...... 110 84 Worcester, Mass.. ..44, 250, 264 Westbrook, Maine...... 65, 278 Yarmouth, N.S.. ..186, 237, 276, Westfield, Mass...... 190 277, 279 Weston, Mass...... 113 York Beach, Maine...... 74 Wexford Co., Ireland...... 178 York County. . ..33, 52, 65, 78, Wheeling, West Virginia. .. ..72 117, 119, 218, 274 Whittier, Calif...... 134 York, Maine. ..2, 4, 10, 11, 20, Williams, Iowa...... 137 22, 23, 34, 47, 48, 52, 64, Williamsburg, Va...... 217 70, 72, 73, 74, 75, 76, 94, Wilsboro, N.Y...... 97 98, 126, 134, 138, 140, 141, Winchester, Mass...... 109, 126 170, 178, 198, 202, 216, 218, Windham, N.H...... 276 243, 245, 258, 260, 283, 284 Windsor, Maine...... 64 Yorktown, Va...... 217