Individual Page


Family
Marriage: Children:
  1. Maria Pray: Birth: 24 Jun 1802 in Weymouth, Norfolk Co., MA. Death: 22 Sep 1892 in Quincy, Norfolk Co., MA

  2. George W. Pray: Birth: 9 Jan 1804 in Weymouth, Norfolk Co., MA. Death: 15 Oct 1841 in Quincy, Norfolk Co., MA

  3. Edward H. Pray: Birth: 27 Jan 1805 in Weymouth, Norfolk Co., MA. Death: 27 Dec 1878 in Weymouth, Norfolk Co., MA

  4. Thomas W. Pray: Birth: 8 Mar 1807 in Weymouth, Norfolk Co., MA. Death: 27 Jul 1882 in Weymouth, Norfolk Co., MA

  5. Susan L. Pray: Birth: <Jan 1812>.

  6. Nancy Pray: Birth: Abt 1814 in Weymouth, Norfolk Co., MA. Death: 26 Oct 1837 in Weymouth, Norfolk Co., MA

  7. Josiah Pray: Birth: 23 Jan 1819 in Braintree, Norfolk Co., MA. Death: 27 Jun 1873 in Weymouth, Norfolk Co., MA

  8. Pray: Death: 1809 in Braintree, Norfolk Co., MA

  9. Person Not Viewable

  10. Person Not Viewable


Sources
1. Title:   Birth Certificate / Register of Birth
2. Title:   Massachusetts, Town and Vital Records, 1620-1988
3. Title:   Vital records of Weymouth, Massachusetts, to the year 1850
Page:   p. 242
Publication:   Boston: New England Historic Genealogical Society, 1910, 735 p
4. Title:   1810 United States Federal Census Record; Massachusetts, Norfolk County
Page:   Weymouth, p. 522
5. Title:   1850 United States Federal Census Record; Massachusetts, Norfolk County
Page:   Braintree, p. 125
6. Title:   Massachusetts State Census
Page:   1855, Braintree, Norfolk County, Image 39
7. Title:   1860 United States Federal Census Record; Massachusetts, Norfolk County
Page:   Braintree, p. 246
8. Title:   Genealogies of the Families of Braintree, Mass., (1640-1850): Including the Modern Towns of Randolph & Holbrook and the City of Quincy, After the Separation from Braintree in 1792-3
Author:   Waldo Chamberlain Sprague
Publication:   2043 pp.
9. Title:   Monument Inscription
10. Title:   Massachusetts Vital Records, 1841-1910
Page:   Volume: 175, Page: 215
Publication:   Massachusetts Vital Records, 1841�1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives)
11. Title:   Massachusetts, Death Records, 1841-1915
12. Title:   Norfolk County, MA Probate Index 1793-1900
Page:   Year: 1864 Residence:Braintree Nature of the Document: Administration Case Number: 15166
13. Title:   Genealogies of the Early Families of Weymouth, Massachusetts
Author:   George Walter Chamberlain, M.S.
Publication:   Genealogical Publishing Co., Inc. Baltimore: Reprint, 1984 Originally Published as volumes 3 & 4 of History of Weymouth, Massachusetts, Boston, 1923
14. Title:   History of Weymouth, Massachusetts in 4 Volumes
Page:   Vol. 3, Sheet no. 519
Author:   George Walter Chamberlain, M.S.
Publication:   Weymouth Historical Society, 1923 Source Media Type: Book
15. Title:   Massachusetts, Compiled Marriages, 1633-1850

Notes
a. Note:   HI8623
Note:   (Research):He was a farmer in 1850 on Commercial St. East Braintree aged 66 according to the census. Resided on east corner of Commercial St. & Mill St. in a one story house now removed to Willow St. & (Front?) St. The former 2 story red house built by Edmund Soper on the old site was occupied in 1803 by Peleg Jordan but demolished soon after says S.A. Bates.
  Source: Genealogies of the Families of Braintree, Mass., 1640-1850
  Norfolk County, MA Probate Index 1793-1900 about George Pray Given Name: George Surname: Pray Year: 1864 Residence: Braintree Nature of the Document: Administration Case Number: 15166


RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.