Nathan PARISH (PARRISH)
D-Will of John Parish dated 10 May 1843, will made at Forth Ann, Wash.,N.Y. Bur-Will probated 16 Nov 1843 Sources:Archives Gen. Soc.,Will of Jaohn Parrish Sr. at Salem,Wash.,N.Y., Will of John Parish Jr. Watertown, N.Y. Will William Parish Bk G p 315 Salem, Wash, N.Y. Rev. Pension File of John Parish Sr., History of Wash. Co. #4821 p.310, TIB & Archives of Gen. Soc. SLC Hist. of Jefferson,Co.p.471 Joel bur. Oak Hill Cem, Nashua, Iowa. from Dr. J.G. Parrish REF: Will of Nathan Parish Watertown BK A-p 193 Troops Furnished to U.S. by Brownville, N.Y. P 215- James Parrish, son of James and Fanny Dexter Parrish N.Y. Gen & Bio Recd. V 46 p 278. (William) Cemetery Inscription - Ft. Ann Cemetery Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH LDS GR Seventies Bk B p.86 Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Office of County Clerk, Watertown, New York, Jefferson, County, New York: Liber F - 208. May 21, 1810. James Le Ray do Chaumont and Grace his wife, of the first part, to Nathan Parrish of the town of Brownville, Jefferson County, New York of the second part, consideration of $381.00 land in the town of Borwnville, part of lot #482 and 489, 30 and 33/100s acres. Recorded March 17, 1814. Liber F - 422. July 9, 1813. Nathan Parrish and Rebecca his wife of the town of Brownville, etc., of the first part to Walter Cole of same, of the second part, consideration $680., part of the above. Recorded Nov. 1, 1814. Liber H - 260. Nov. 15, 1815. Nathan Parrish and Rebecca his wife of the first part to Merchant Caster, of the town of Brownville, etc., of the second part, consideration of $59.06 50 acres in lots 482 and 489. 50 acres. Recorded May 28, 1816. Liber K - 151. June 9, 1817. William A. Snow and Sarah Ingraham, of the first part, to Nathan Parrish of the town of Brownville, etc. . . . .of the second part, consideration $160., land on the north shore of Black River Bay, in the town of Brownville, 166 acres. Recorded June 9, 1817. Liber U - 54. Sept. 16, 1822. Bartholomew Hounsfield of Sheffield in England, late of the city of New York, to Nathan Parrish of the county of Jefferson, farmer, "in pursuance of an award made between him and the party of the second part and the sum of one dollar ($1.00) to him in hand paid, land in the town of Brownville, part of the Olive Tract, so-called 53 acres. Recorded April 10, 1824. Liber B3 - 209. May 2, 1836. Nathan Parrish, Sanford Parrish, Amanda Sherwin, Ezra Parrish, Theodosis Grout, Emeline Eastman, Olive Wheelock, William R. Parrish, Henry W. Parrish, Nancy S. Parrish and George W. Parrish, of the first part, to Rebecca Parrish, of the second part, consideration $1.00, 53 acres on Black River Bay. Recorded Oct. 10, 1837. Liber 115 - 8. January 29, 1853. Theodosia Wood, Olive Wheelock, Henry S. Parrish, Nancy Sarepta Cole, George W. Parrish, all of Salt Lake City, to Nathan Parrish of Pillar Point, "who are legitimate children of the sd Nathan Parrish," in consideration of the sum of $1.00 paid to each and every one of the parties of the first part, by the said party of the second part, "who is their lawful brother," land i the town of Brownville, part of the Olive Tract so-called 53 acres. Recorded Oct. 6, 1853. Jefferson county Deeds, Watertown, New York, Book H, p. 260, recorded 10 apr 1824: Nov. 15, 1815. Nathan Parrish and Rebecca his wife of the first part, to Marchant Carter of the town of Brownville, etc., . . . . . of the second part, consideration 160 dollars, land on the north shore of Black River Bay, in the town of Brownville, 156 acres. WILL OF NATHAN PARISH, ESQ. At a surrogate's court held at the town of Adams in the County of Jefferson on the 31st day of March, A.D. 1836 before Benjamin Wright, Surrogate of the said County. On the day and at the place aforesaid, Rebecca Parish Executrix of the last will and testament of Nathan Parish, late of the said county, deceased, appeared and prayed that the said will be admitted to probate, and exhibited the following proof. I. Walter Baker of the town of Hounsfield in the County of Jefferson, being duly sworn, say that I knew Nathan Parish, that I saw him execute the paper now offered for proof purporting to be his will - that I became a subscribing witness to said will at the request of the deceased - that at the time thereof the said deceased declared the same to be his last will and testament - that he signed his name to the said will as a witness - I read the will over to him and he appeared to be satisfied with it - that the will was executed about a week before the death of the said Parish - that at the time thereof said deceased appeared to be as rational as usual and that he was in my opinion of a sound and disposing mind and memory - that I did execute the said will and in my presence and in the presence of the other subscribing witnesses and at the same time that I witnessed said will that I did not write the place of my residence at the time I witnesses the said will. (signed) Walter Baker Amanda Sherwin being sworn says that she saw the said Nathan Parish execute the will by signing his name thereto - that I signed my name as a witness to the said will at the request of said deceased at the same time that the deceased signed and that other witnesses signed or became witnesses to said will at the same time - that the deceased was the father of the wirness - that I signed the said will in as a witness in the presence of the said deceased - that I heard the will read at the time by Doctor Baker to the deceased. I took him to be at the time said will was signed of as sound a mind as he ever was. The will was signed and witnessed about a week before the death of the said deceased. I was at the time residing at the house of the deceased in the town of Brownville, that Brownville was the place of his residence at that time that the said deceased declared the same to be his last will and testament. Whereupon I the Surrogate aforesaid, upon the proof of and being satisfied of the genuineness and validity of the said will do therefor order that the same be admitted to probate and that letters testamentary therein be granted to Rebecca Parish Executrix in said will named after the expiration of 30 days from the time of making this order. Witness: B. Wright, Surrogate A memorandum of the mind and will of Nathan Parish made this sixteenth day of November in the year of our Lord 1835. I Nathan Parish do will Rebecca Parish my wife all my property both personal and real estate to do with and dispose of just as she thinks best while she lives. - It is my will that Henry Strong Parish when he becomes of age do have the worth of sixteen cows out of the property I will to Rebecca my wife. These cows are for a watch that was given to Henry S. Parish when he was a babe. If there is enough I want he should have the farm before mentioned and if there aint enough I want you to give him what you can spare and make yourself comfortable while you live. I will from one dollar to five to Nathan my oldest son if there should be any such law that he can't break the will. Nathan Parish Signed sealed in the presence of the following witnesses: Walter Baker of Sackets Harbork Jefferson County. Nov. 16, 1835
Sources: TIB Ord. by Wm. & Esther Baker; # of children and order of birth not known for certain. Nauvoo Bapt. for Dead by Rebecca's stone. Dresden N.Y. Cemetery. Truthville N. Y. Church Recds in Hist. of Western N.Y. by Janet Foley 1790 Census Granville N.Y. - Natl. Arch. Rev. War Philip Carpenter Rhodes Family records compiled by Fred and Kaye Stiles, Brookside, Ft. Ann, NY Note: Number of children and order of birth not known for certain. Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH LDS GR Seventies Bk B p.86 Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE B-14 Oct 1776 Dutchess Co., N.Y. (Near Danbury, Ct.) Bapt-Nov 1833 also 1 Dec 1964 SLake Slg-to spouse 21 Feb 1934 also 27 Oct 1955 ARIZO D-3 or 5 Sep 1858 In Aug 1844 Rebecca completed Nauvoo baptisms for his mother, Phebe Rhodes, her sisters Phebe Hayes, Rachel Wall and Eunice Hayes. After her husband's death, Rebecca left Brownville, Pillar Point in 1847 with her five grown children's families and traveled to Utah. She completed endowments for her family in 1854.
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Office of County Clerk, Watertown, New York, Jefferson, County, New York: Liber 130 - 336. May 12, 1857. Polly Parish and Nathan Parrish her husband, of the town of Brownville, to Asa B. Knowlton of the same, consideration $170., being the same piece of land conveyed to Polly by Jeremiah Carpenter, Sept. 30, 1853, (recorded Feb. 28, 1854 in Book 117 of Deeds, p. 190) - 33/100s acres. Polly made her mark. Recorded May 13, 1857. Nathan and Polly were possibly the parents of Malanktan Parish and Van Renssalear Parish.
Sources: Records of G. W. Parrish and Rebecca Rhodes Parrish Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Pitcairn Forks Cemetery, St. Lawrence, NY 1825, 1835, 1850 Census of Brownville, Jefferson, New York The 1825 census indicates 1 male, 1 married female, 1 unmarried female between 16-45, 3 unmarried females under 16; the 1835 census indicates there were 2 males, 4 females and 1 married female in the family.
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Raised near the Great Lakes, Ezra was a good sailor and could handle almost any kind of craft. Many times when the prophet Joseph Smith found it necessary to slip away from his enemies, He would carry the Prophet in pitch darkness in his canoe across the raging Mississippi. He lived near the Prophet in Nauvoo. The Parrish family started for Utah in 1847. Ezra Parish left a statement dated 1 Aug 1844 naming Aunt Martha Carter, Uncle Braddock Carter, Cousin Sarah Carter and Cousin Zina Carter, all of whom were dead in 1844. Also named were Uncle Eber Palmer, Cousin Rebecca Carpenter, Aunt Rosanna Ellis, Uncle Henry Watt, Uncle Simeon Rhodes, Aunt Huldah Rhodes, Aunt Ruth Parish, Aunt Rachel Rhodes, Cousin Polly Rhodes, Uncle Stewart, Uncle Jonathan Haize and Aunt Eunice Haize. There may be another connection between the Parishes and Carters other than the marriage of Martha (Patty) Carter to Rufus. (He also named his Aunt Rosanora Ellis and uncle Henry Watt.)
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Bapt-24 Feb 1934 End-5 Nov 1934
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Hulda Theodocia or Theodosia Hulda PARRISH
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE Md- (? Nelson) EASTMAN
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE B-29 July 1815 LDS GR Seventies Bk B p. 86 Also End 22 Jan 1846 Reconf. dates 11 Dec 1964 SLake
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8, Liber 115, p. 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE ORIGIN OF THE NAME, HENRY STRONG PARISH: While visiting at the Parrish home, Captain William Strong, and intimate friend of Henry's parents, was informed that a new baby boy had been born to them. Captain William Strong said, "Let me name the baby and I will give him my gold watch and chain." It was agreed, but there being an older brother named William Parrish, Captain Strong named the baby after his olny brother, Henry Strong. Hence the baby was named Henry Strong Parrish. His father traded this watch for a cow, and when Henry was sixteen years olf, his increase was ten cows.
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE B-NV Tem End Reg/ GSF #183,396 p127 Liv Slg/Gen rec. kept by Wm. R. Cole D-GSF #1263280 TIB Bapt-Stamped Archive Rec. SL Tem Re-bapt 1 Dec 1964 End- GSF #1263280 TIB IGI NV Tem 3 Feb 1846 Name:Parish or Parrish Weber County, Utah Ward F #6484, pt. 2
Sources:Records of G. W. Parrish. Recd. Bk. by Wm. Riley Cole LDS Index Bureau. Host. of Jeff. Co. N.Y. p. 471 Wash Co. Will Bk. C p 255. (John Sr.) Jeff. Co. Will Bk. A p 193 Jeff. Co. Deed Bk F p 422 Bk B3 p 209, Bk 114 p 8 Census N. Y. Fed. 1830-1870. State 1825-1875. Early Gen spelled name PARISH Children also sealed 27 Oct 1955 AZ Reconf. dates 1 & 11 Dec. 1964 SLAKE
He married Rebecca Rhodes 1796 at Granville, Wash., N.Y. . Rebecca Rhodes was born at Danbury, Dutchess, New York 14 Oct 1776 daughter of Nathan Rhodes and Phebe Rhodes .
They were the parents of 12
children:
Nathan Parish (Parrish)
born 23 Jul 1797.
Sanford Parish (Parrish)
born 1797.
Amanda Parish (Parrish)
born 24 Mar 1802.
Ezra Parish (Parrish)
born 4 May 1804.
David Parish (Parrish)
born 9 Oct 1806.
Hulda Theodosia Parish (Parrish)
born 23 Mar 1808.
Emeline Parish (Parrish)
born 29 May 1810.
Olive Parish (Parrish)
born 16 Jul 1812.
William Rice Parish (Parrish)
born 22 Jul 1816.
Henry Strong Parish (Parrish)
born 17 Jun 1818.
Nancy Sarepta Parish (Parrish)
born 18 Dec 1820.
George Washington Parish (Parrish)
born 26 Mar 1823.
Nathan Parish (Parrish) died 5 Nov 1835 at Brownville, Jefferson, N.Y. .
Rebecca Rhodes died at Bountiful, Davis, Utah .