Descendants of Danyell Broadley de West Morton

Citations


1671. Sarah Bradley

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


Timothy Abbott

1Fryeburg Historical Society, Vital Records.
Nov. 2, 1800 Marr. Intent. Mr. Timothy Abbott of Concord, NH and Sally (Sarah Bradley of Fryeburg. Cert. granted Jan. 16, 1801. Mar. same date by Rev. William Fefsenden.

2Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.

3Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, 101.


3309. Esther Abbott

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


3310. Philbrick Abbott

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


3311. George Abbott

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


3312. Timothy Abbott

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


Lydia Abbott

1Abbott, Abiel, A Genealogical Register of the Descendants of the Abbott Families, James Munroe and Co., Boston, 1896, 101, , CS71.A12.


1672. Benjamin Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1342/83, Thomas Osgood Bradley Foundation.

2State of New Hampshire, New Hampshire Vital Records.


Judith Mace

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.

2The Essex Institute, Vital Records of Newbury, Massachusetts to the end of the year 1849, Vol. II - Marriages and Deaths, Salem, Massachusetts, 1911, 56, Thomas Osgood Bradley Foundation.
Judith Morse in the marriage, Mace in the intention.


3313. Abraham Sanborn Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1321/83, Thomas Osgood Bradley Foundation.


3314. Lucretia Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1499/83, Thomas Osgood Bradley Foundation.


3315. Betsey Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1351/83, Thomas Osgood Bradley Foundation.

2State of New Hampshire, New Hampshire Vital Records.


1676. Sarah Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


1679. Timothy Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.

3Peters, Eleanor Bradley, Bradley of Essex County, 152.


3322. Asa Foster Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .
"Records state 29. However, 1811 was not a leap year and it must, therefore, be a mistake."

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1340/83, Thomas Osgood Bradley Foundation.


Rachel F. Hart

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.

2State of New Hampshire, New Hampshire Vital Records, Concord, NH.


3323. Louisa Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1495/83, Thomas Osgood Bradley Foundation.


3326. Cyrus Parker Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1371/83, Thomas Osgood Bradley Foundation.


3327. Seth Eastman Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .


3328. Electa T. Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .


3329. Timothy Matthew Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .


1681. Abiel Foster Bradley

1Peters, Eleanor Bradley, Bradley of Essex County, The Knickerbocker Press, New York, 1915, 152, .

2State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1320/83, Thomas Osgood Bradley Foundation.


Nancy Curry

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


3330. Elizabeth Butler Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


Abel Baker

1Nathaniel Bouton, History of Concord, 633.


3331. Gov. Nathaniel Bradley Baker

1Nathaniel Bouton, History of Concord, 633.


Lucretia M. Ten Broek

1Nathaniel Bouton, History of Concord, 633.


1684. Asa Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1339/83, Thomas Osgood Bradley Foundation.


Jane Robinson

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, Thomas Osgood Bradley Foundation.


3334. Lucretia Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1499/83, Thomas Osgood Bradley Foundation.


3335. Jane Susan Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1444/83, Thomas Osgood Bradley Foundation.


3338. Flora Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1401/83, Thomas Osgood Bradley Foundation.


1686. Ruth Bradley

1State of New Hampshire, New Hampshire Vital Records, transcripts required by Chap. 21, Session Laws, 1905, 1566/83, Thomas Osgood Bradley Foundation.


3339. Paul Rolfe George

1Emery, Rev. Rufus, Genealogical Records of Descendants of John and Anthony Emery, of Newbury, Mass., 1590-1890, Emery Cleaves, Salem, Mass., 1890, 127, , CS71.E535.
Source Media Type: Book.


3340. Susan George

1Emery, Rev. Rufus, Genealogical Records of Descendants of John and Anthony Emery, of Newbury, Mass., 1590-1890, Emery Cleaves, Salem, Mass., 1890, 127, , CS71.E535.
Source Media Type: Book.

2Emery, Rev. Rufus, Genealogical Records of Descendants of John and Anthony Emery, of Newbury, Mass., 1590-1890, 127.


3341. Clarissa B. George

1Emery, Rev. Rufus, Genealogical Records of Descendants of John and Anthony Emery, of Newbury, Mass., 1590-1890, Emery Cleaves, Salem, Mass., 1890, 127, , CS71.E535.
Source Media Type: Book.


Hamilton E. Perkins

1Emery, Rev. Rufus, Genealogical Records of Descendants of John and Anthony Emery, of Newbury, Mass., 1590-1890, Emery Cleaves, Salem, Mass., 1890, 127, , CS71.E535.
Source Media Type: Book.


1703. Timothy Eastman

1Nashville, Tennesee, USA, Fred & Genie Carr McCord, fwmccord@comcast.net.


>

© 1995-2006, Saul M. Montes-Bradley