Franklin County, Massachusetts, USA
Death Records


DEERFIELD DEATHS

Spelling, expansion of the first name abbreviations, and abbreviations are as in published Vital Records. List of abbreviations at end.

WELLS Deaths, pages 321-323
WELLS
, ———, d. of Eb[e]n[eze]r 2d, Mar. 4, 1752.
——— , Mr., Feb. —, 1797, a. 96 y. C.R.1.
——— , twin d. of Quartus and Rhoda, Aug. 6, 1797. Stillborn.
———, wid. of ———, Feb. —, 1800, a. 92 y. C.R.1.
———, ch. of Quartus, July —, 1802, a. 1 y. C.R.1.
Abigail, w. of Obediah, Mar. 12, 1817, a. 89 y. G.R.5.
Alonzo, s. of Quartus and Rhoda, Sept. 9, 1802, (a. 13 mo. G.R.2.)
Alonzo, June 29, 1838, a. 29 y. G.R.2.
Amelia Eliza, d. of Augustus and Marinda (Marinda A., G.R.2)
Nov.14, 1830. (Nov.11, 1830 , a. 3 y. 7 mo. G.R.2.
Amos, s. of Joshua Jr. and Experience, Aug. 18, 1749.
Anna, w. of Ebenezer, d. of David and Rebeckah SEXTON, Sept. 20, 1791. (a. 31 y. G.R.1.)
Augustus, s. of (Dr., G.R.1.) Thomas 2d and Sarah, July 16, 1786. (In his 53d y. G.R.1.)
Benjamin, s. of Thomas 2d and Sarah, Mar. 23, 1746. (In his 16th y. G.R.1.)
David, s. of Jonathon and Sarah, Feb. 16, 1699-1700.
David, s. of Ebenezer and Mercy, June 29, 1845, a. 71 y. 4 mo. 29 d. Md.
Dwight, Mar. 22, 1824. Negro.
Ebenezer, Ensign, June 12, 1758, in his 67th y. G.R.1.
Ebenezer, July 23, 1783. (In his 53d y. G.R.1.) Head of family.
Ebenezer, s. of Ebenezer and Mercy, Dec. 23, 1793. (In his 36th y. G.R.1.)
Ebenezer, s. of Samuel and Esther, July 25, 1803. (In his 8th y. G.R.2.)
Elisabeth, d. of Joshua and Elisabeth, Jan. 14, 1736-7.
Elisha, Dec. 17, 1836, a. 78 y. C.R.1.
Fanny, d. of Thomas and Fanny, July 13, 1803. (a. 5 y. G.R.2.)
Fanny, wid. of Thomas, Oct. 29, 1847, a. 79 y. G.R.2.
Hiphsibah, w. of Capt. Jonathan, Aug. 27, 1697. (In her 37th y. G.R.1.)
J. Henry, s. of Joel B. and S. M., Mar. 17, 1843, a. 5 y. G.R.2. (s. of wid. Sarah. C.R.1.)
Joel, s. of Joshua and Elisabeth, Dec. 29, 1736.
Joel B., May 5, 1841, a. 46 y. G.R.2.
Jonathan, Ens., May 7, 1735. (May 27, 1735, in his 52d y. G.R.1.) Head of family.
Jonathan, Esq., Jan. 3, 1738-9. (In his 80th y. G.R.1.) Head of family.
Jonathon, s. of Jonathan and Mary, Oct. 30, 1750. (In his 27th y. G.R.1.)
Joseph, Oct. 8, 1823.
Martha, d. of Quartus and Rhoda, Mar. 10, 1808. (a. 4 y. G.R.2.)
Mary, w. of Jonathan, Nov. 22, 1750. (In her 48th y. G.R.1.)
Mary, d. of David and Sally, Aug 1803. (a. 11 mo. G.R.2.)
Mary H., w. of Elisha, Nov. 30, 1832. (a. 32 y. G.R.2.)
Mercy, wid, of Ebenezer, Mar. 29, 1801, (In her 64th y. G.R.1.)
Molly, Mar. 13, 1812, a. 60 y.
Oliver, Oct. 1, 1751, in his 22d y. G.R.1.
Quartus, Apr. 27, 1824. (a. 60 y. G.R.2.) Head of family.
Rebecca, d. of Jonathan and Mary, Jan. 9, 1750. (Jan. 9, 1751, in her 17th y. G.R.1.)
Rebekah, w. of Jonathan, Nov. 14, 1718.
Rebekah, Mar. 20, 1812, a. 74 y. (a. 77 y. C.R.1.)
Rhoda, w. of Quartus, July 18, 1815. (a. 47 y. G.R.2.) (Killed by fall from a wagon. C.R.1.)
Sally, wid. of John, Apr. 2, 1831. [Entry made in pencil.]
Samuel, s. of Samuel and Hannah , Oct. 3, 1758. (a. 18 mo. 2 d. G.R.1.)
Samuel, Capt., Jan. 4, 1816. (a. 44 y. G.R.2.) Head of family.
Sarah, w. of Tho[ma]s, .Esq., Oct. 13, 1754.
Sarah, wid. of Thomas 2d, Oct . 10, 1783, (In her 83d y. G.R.1.)
Sarah, d. of Quartus and Lucy, Nov. 23, 1833.(a. 14 y. G.R.2.) (Sally, d. of wid. Lucy. C.R.1.)
Sary, w. of Justus Jonathan, Feb. 10, 1732-3. (Feb. 10, 1733-4, in her 77th y. G.R.1.)
Simeon, Sept. 8, 1755 . Killed by the Indians in Gen. JOHNSON's fight.
Susannah, d. of John and Sarah, May 12, 1740.
Thomas 2d (Dr., G.R.1.), Mar. 7, 1743-4. (a. 51 y. G.R.1.) Head of family.
Thomas, s. of Ebenezer and Mercy, May 7, 1845, a. 75 y. 1mo. 7 d. Md. (a . 77 y. G.R.2.)
William, s. of (Capt., G.R.2) Samuel and Esther, Oct. 23, 1816. (a. 13 y. G.R.2.) (Killed by fall from a tree. C.R.1.)
Wyman, s. of David and Sally, Jan. 25, 1800. (a. 17 mo. 14 d. G.R.2.)
Zeeb, s. of Ebenezer and Mercy, Oct. 6, 1779. (a. 17 y. 3 mo. G.R.1.)


Source: Deerfield Vital Records
Provided by Carl Hommel - Leesburg, FL

Abbreviations Used
a. age, aged
abt. about
b. born
bp. baptized
bur. buried
ch. child
C.R1. Church Record, First Congregational Church
G.R1. Grave Record, Old Cemetery, Albany Road
G.R.2 Grave Record, Laurel Hill Cemetery
G.R.4 Grave Record, Baptist Cemetery, North Wisdom
G.R.5 Grave Record, West Deerfield Cemetery
G.R.9 Grave Record, Brookside Cemetery, South Deerfield
G.R.11 Grave Record, Pine Nook Cemetery
h. husband
inf. infant
int. publishment of intention of marriage
Jr. Junior
md. married.
mo. month
s. son
Sr. Senior
w. wife, weeks
wid. widow
y. year


Return to County page

Return to State page

Return to US Page

Return to Country Select Page

Return to WFRA Home Page


e-mail: Wells Family Research Association