Skip to main content

Full text of "Descendants of Isaac Bradley of Branford and East Haven, Connecticut, 1650-1898 : together with a brief history of the various Bradley families in New England"

See other formats


mm 


Gc 

929.2 

B728b 


1135555 


A 


GENEALC^Y  COLLECTION 


ISAAC  BRADLEY 


DESCENDANTS  OF 


ISAAC  BRADLEY 


of  Branford  and  East  Haven,  Connecticut 
1650-1898 

Together   with    a    brief    History    of    the    various 
Bradley  families  in   New  England 


By 

Leonard  Abram  Bradley 

Yale  1855 

1833  -  1898 


Privately  Printed 

New  York 

1917 


Copyright,  1917,  by 
J.  M.  Andreini 


ALLEN  COUNTY  PUBLIC  LIBRARY 


3  1833  01181  7621 


■: 


n:i5555 


IN  MEMORIAM 
SUSAN  LOCKWOOD  BRADLEY 

1831-1915 


Y3JGAJ?a   MAH8A   QflANOSJ 


LEONARD  ABRAM   BRADLEY 


1135555 

IN  MEMORIAM 
SUSAN  LOCKWOOD  BRADLEY 

1831-1915 


PREFACE 

The  Manuscript  of  DESCENDANTS  OF  ISAAC 
BRADLEY  was  prepared  by  the  late  Leonard  Abram  Brad- 
ley in  1896-1898,  as  evidenced  by  the  several  dates  found 
thereon,  relating  to  his  visits  to  East  Haven,  the  final  one  be- 
ing on  January  30th,  1897,  when  he  added  his  initials  to  the 
last  remark  on  page  48.  The  last  recorded  date  is  that  of 
January  28th,  1898,  upon  the  death  of  Mrs.  Wm.  I.  Townsend. 

This  was  his  second  MS  on  the  Isaac  Bradley  branch. 
The  first,  still  extant,  contains  many  collateral  groups  wholly 
or  partly  eliminated  from  the  second. 

Previous  to  that  special  study,  he  had,  in  common  with 
other  New  Haven  genealogists,  attempted  to  outline  the  his- 
tory of  all  the  Bradleys  in  America,  but  all  found  the  task 
of  such  magnitude  that  it  could  not  be  accomplished. 

When  Mr.  Leonard  Abram  Bradley  passed  away,  his 
brother  Dr.  William  Lockwood  Bradley  examined  his  pa- 
pers and  carefully  put  them  away  where  the  Bradley  heirs 
found  them  in  1915,  at  the  death  of  the  last  survivor  of  the 
family,  Miss  Susan  Lockwood  Bradley,  to  whose  memory 
this  work  is  dedicated,  as  a  mark  of  our  love  and  affection. 

The  only  additions  to  the  MS  have  been  a  few  biograph- 
ical remarks,  besides  the  Index  in  two  parts,  considered  neces- 
sary for  easy  reference. 

J.  M.  A. 

29  West  75th  Street, 

New  York,  January,  1917. 


ILLUSTRATIONS. 

Leonard  Abram  Bradley. 

From  a  photograph  dated  1892.     (See  page  71.)     .     Frontispiece 
Bradley  House. 

From  a  photograph  taken  previous  to  1884.   .      .      .     See  Page    66 

Mrs.  Charles  Lloyd  Strong  and  Her  Nieces. 

See  Page    69 

Reproduced  from  a  daguerreotype  taken  in  the  summer  of  1856. 
Mrs.  Strong  was  then  contemplating  a  trip  to  the  South  of 
France,  with  her  daughter,  Mrs.  Theodore  Armstrong  Bailey, 
and  her  husband,  for  the  benefit  of  Mr.  Bailey's  health. 
"Aunt  Strong,"  as  she  was  lovingly  called,  desired  to  have  with 
her,  during  her  absence,  a  picture  of  all  her  New  Haven  nieces, 
and  hence  this  group. 
From  left  to  right — standing: 

First:        Mrs.  Wm.  I.  Townsend,  nee  Elizabeth  Bradley  Durand. 

Second:     Miss  Mary  Bradley  Shipman.' 

Third:       Miss    Frances    Hawley  —  afterwards    Mrs.    David    S. 
Egleston. 

Fourth:     Mrs.  Rufus  King  McHarg,  nee  Harriet  Hunt  Shipman. 

Fifth:        Miss  Elizabeth  Cebra  Bradley. 

Sixth:       Mrs.  John  C.  Hollister,  nee  Sarah  Strong  Shipman. 
Sitting: 

First:        Miss  Charlotte  Durand  Shipman. 

Second:     MRS.    CHARLES    LLOYD    STRONG,    nee    Jennette 
Amy  Bradley. 

Third:       Miss  Susan  Lock  wood  Bradley. 

Fourth:     Miss  Mary  Louise  Bradley. 

Miss  Frances  Hawley,  now  Mrs.  David  S.  Egleston,  and 
the  only  survivor  of  that  group  at  present  (January  25th, 
1917),  was  doubly  connected  with  the  Bradley-Shipman 
families.  With  the  Bradleys  through  the  Lockwoods  of 
Norwalk  and  with  Mrs.  McHarg  through  the  Kings  of 
Ridgefield. 

She  was  on  very  intimate  terms  with  them  all  and  mar- 
ried in  1858  David  S.  Egleston,  of  New  York,  now 
deceased. 

J.  M.  A. 

8 


GENERAL  INDEX. 
For  Index  of  Bradley  names  see  pp.  25-33- 


PAGE 

PAGE 

Aldridge,  Cynthia  Eliza 

91 

Augur, 

Elizabeth,  26 

54 

Jacob 

91 

Isaac 

50 

Allen,  Martin 

170 

John,  3 
John,  10 

50 
50 

Alston,  Washington 

83 

Lydia 

50 

Alvord,  Landy 

140 

Mary 

50 

Mary  Acker 

140 

Robert 

50 

Andreini,  Joseph  M. 

68 

Avery, 

David 

158 

Andrews,  Elisha 

144 

Bagley 

,  Augustus 

164 

Hannah 

133 

Grace  Augusta      164, 

164 

Jared 

113 

Leverett  Smith      164, 

164 

Jedediah,   I,  27 

54 

Bailey, 

Theodore  Armstrong 

70 

Jedediah,  II         54, 
Mabel 

,  133 
144 

Ball,  Mary 

66 

Nathan 

116 

Stephen 

66 

Patty 

110 

Baker, 

Rosella 

151 

Samuel  Townsend 

114 

Sarah  Wilmot 

116 

Barker 

,  Edward 

150 

Susan 

113 

Grace  Ann 
Hannah  Beach 

150 
76 

Atkins,  Maria 

108 

Warren  C. 

106 

Barnes 

,  Abigail 
Amos 

54 
113 

Atwater,  Eunice 

65 

113 

Anne  Maria 

Jared 

88 

Asa 

143 

Jeremiah 

143 

Dennis 

113 

Rev.  Jeremiah 

143 

Eli 

143 

Mary 

137 

Elmira 

116 

Rebecca 

80 

George  Milo 

113 

Rebecca  Gorham 

80 

Grace  Caroline 

113 

Stephen,  178 

80 

Harriet  Elizabeth 

117 

Stephen,  275 

88 

Henry  R. 

117 

Augur,  Abraham 

50 

Horace 

117 

Daniel,  15 

50 

Isaac 

132 

Daniel,  26 

54 

James  Davidson 

113 

Elizabeth,  13 

50 

James  Dennis 

113 

Barnes,  Jane  Eliza 
Mary 

Nellie  Clark 
Sarah  Anne 
Thomas 
William 

Baxter,  Jane 

Beach,  Andrew 
Ebenezer 
Ephraim 
John 
Lydia 
Mary  Atwater 

Beaver,  Rebecca  Ann 

Bee,  Susan  E. 

Belknap,  Eleanor  Silliman 
William 
Wm.  Richardson 

Bemis,  Anson 
Benham,  Grace 

Bishop,  Abraham 

Elias  Bradley 

Hannah 

Hannah  Morris 

Ichabod 

Lt.  Gov.  James 

James 

John 

Joseph,  gi8 

Joseph,  1035 

Mary 

Polly 

Blackstone,  Ellen 
James 


page 
113 
132 
117 
113 
116 
113 

94 

148 

153 
148 
137 
153 
137 

68 

94 

140 
140 
140 

106 
105 

84 
157 
157 

64 
157 

64 
157 
157 
157 
157 

64 
157 

154 
154 


PAGE 

Brien,  Alden  Pardee  149 

Bradley  149 

Harriet  149 

James  Wm.  149 

Nancy  Eliza  149 

William,  946  149 

William,  957  149 

Bristol,  Orra  Jennette  108 

Brockett,  Henry  115 

Brown,  Frances  93 

James  93 

Buckelew,  James  78 

Margaret   S.  78 

Mary  Gertrude  78 

Bunnel,  Mary  Minerva  151 

Samuel  151 

Bunnell,  Charles  E.  153 

Butler,  Frances  H.  155 

Frank  Mason  155 

John  R.  155 

Butterfield,  Rebecca  Gilbert      95 

Campbell,  Harriet  78 

Prof.  John  L.  78 

Mary  122 

Robert  122 

Campfield,  Rev.  Nathan  154 

Canfield,  Josiah  105 

Mary  Anne  105 

Carey,  Hattie  92 

Chidsey,  Abigail  129,  129 

Abraham  121 

Amy  129,  129 

Betsey  Harriet  167 

Bradley  167 

Caleb,  102  128 

Caleb,  74S  129,  129 

Deborah  129,  129 


10 


PAGE 

PAGE 

Chidsey,  Ebenezer 

50 

Clark, 

Marietta 

117 

Elizabeth 

50 

Rev.  Saul 

117 

Ella 

164 

Timothy 

117 

Etta 

164 

Timothy  Dvvight 

117 

Hannah 

121 

Clarke 

,  Susan  B. 

161 

Harriet 

167 

Harriet   Bradley 

115 

Cooper, 

John 

63, 

64 

Henry  Roswell 

167 

Sarah 

63, 

64 

Isaac,  102 

128 

Cornwall,  Henry 

156 

Isaac,  676 

124 

129 

COWLES 

,  Sarah  Gleason 

84 

Isaac,  753 

Jane  Adaline 

167 

Cutler 

,  Annie  Marie 

143, 

143 

Jane  Bradley 

164 

Catharine  H. 

92 

Jane  Elizabeth 

115 

Laban  Smith 

143 

John  Chester 

115 

William,  888 

143 

Josephine 

115 

William,  889 

143 

Laura  Ann 

167 

Davidson,  Abijah,  .55? 

111, 

112 

Laura  Anne 

132 

Abijah,  566 

112 

Lois 

129, 

129 

Abijah,  608 

126 

Lydia  676 

124 

Abijah,  716 

126 

Lydia  747 

129 

Andrew,  113 

111 

Ralph  Wm. 

167 

Andrew,  608 

126 

Revel 

167 

Elizabeth,  550 

111, 

112 

Roswell,  I,  433 

101 

Elizabeth,  577 

113 

Roswell,  II 

101, 

167 

Fannie 

111, 

114 

Ruel 

132 

James 

111 

Samuel,  589 

115 

Jeremiah  B. 

111, 

113 

Samuel,  74s 

129 

John 

111 

Samuel,  752 

129, 

130 

Leuramah 

111, 

114 

Samuel,  1086 

164 

Nancy 

111, 

113 

Sarah 

128, 

129 

Rachel 

111 

Willis 

164 

Sarah 

111, 

114 

Clark, 

Cordelia  Sophia 

117, 

118 

William 

111 

Daniel 

121 

Dean, 

Annie  F. 

134 

Edward  Cornelius 

117 

Elizabeth  Bradley 

117, 

117 

Dennison,  Abigail 

130 

Epaphras 

77 

Jesse 

130 

Frances,  607 

117 

Downer,  Adeline  Louise 

141 

Frances,  608 

117, 

,  117 

Agnes  Bertha 

141 

Lavinia 

117, 

,  117 

Eliza  De  Forest 

141 

Maria  Theresa 

77 

Lottie  Forbes 

141 

11 


PAGE 

] 

?AGE 

Downer,  Samuel 

141 

Foote,  Lydia 

159 

Samuel  Robinson 

141 

Mary  I. 

153 

William  Forbes 

141 

Samuel 

159 

Durand,  David  Hull 

72 

Forbes,  Adaline  Louisa 

138 

Elizabeth 

73 

Adeline  Louisa 

140 

Elizabeth  Bradley  72,  73 

Adeline  Louise 

139, 

141 

George  Mason  H. 

72 

Agnes  Edwards 

140 

Col.  Mason  A. 

72 

Alexander 

116 

Eaton,  Theophilus 

63 

Alice  Bessie 
Amy 

140 
125 

Edwards,  Hannah  Maria 

140 

Bela 

132 

Timothy 

140 

Betsey 

155 

English,  Benjamin 

102 

Charles 

139, 

140 

Nancy  H. 

102 

Charles  Edward 

140 

Farren,  John 

136 

Charlotte  R.,  839 

139, 

141 

Maria  L. 

136 

Charlotte  R.,  861 
Capt'n  David 

140 
142 

Fearing,  Eleanor  Burrill 

70 

Edward 

139, 

141 

William  S. 

70 

Eliza  De  Forest 
George,  831 

139, 

141 
138 

Fenn,  Henry 

170 

George,  836 

139 

Fields,  Ezra 

118 

George,  837 

139 

Mary 

118 

Hannah  Edwards 
Harriet 

140 
142 

Finch,  John  Milton 

114 

Henry,  876 

142 

Jonathan                  113 

,  114 

Henry,  1084 

163 

Leuramah 

114 

Henry  Goodwin 

140 

Loruhamah 

113 

Horace  D. 

142 

Maria 

114 

Huldah 

142 

Merit,  579 

114 

Isaac,  I 

142 

Merit,  581 

114 

Isaac,  II 

142 

Milton 

114 

Jane 

138 

Fisher,  Addison  Louis 

141 

Jane  Ellen 

163 

Charlotte  Root 

141 

Jehiel,  I 

138, 

142 

George  Park 

141 

Capt'n  Jehiel 

138, 

143 

Prof.  George  Park 

141 

Julia  Caroline,  827 

138 

Louis  Whiting 

141 

Julia  Caroline,  835 

139 

William  Forbes 

141 

Levi,  697 
Levi,  769 

125 
132 

Flagg,  Henry  C. 

83 

Levi,  761 

134 

Lettie 

83 

Louisa 

142 

12 


PAGE 

PAGE 

Forbes,  Maria 

140 

Goodsell,  Jonathan,  II 

86 

Mary,  761 

134 

Jonathan,  III 

86 

Mary,  875 

142 

Lois 

87 

Mary  Ann 

142 

Mary,  107 

86 

Mary  Anne 

138 

Mary,  262 

86,    87 

Robert   W.,   834 

139, 

140 

Sarah 

146 

Robert  W.,  854 

140 

Simeon 

87,  119 

Samuel 

155 

Susan  Huldah 

138, 

139 

Gordon,  Irene 

148 

Willet 

142 

William 

116 

Grannis,  Alva 

168 

William  J.,  826 
William  J.,  833 

138, 

138 
139 

Anson 
Asenath 

169 
170 

William  J.,  852 

140 

Bradley 

169 

William  J.,  857 
Fowler,  Edward   Sherman 

140 
112 

David,  mo 
David,  JI13 
David,  1155 

169 
170 
169 

Frisbie,  Abigail 

148 

Joseph,  17 

55 

Deborah 

155 

Joseph,  1052 

161 

Timothy 

148 

Levi 

168 

Fuller,  Eliphalet 
Esther  M. 

Gillette,  Benoni,  49 

89 
133 

52 

Lucy 
Lydia 
Mabel 

Mary 

168 
169 

55 
168 

Benoni,  57 

Charlotte 

Lucretia 

52 
52 
52 

Russell,  II 
Russell,  III 
Russell,  IV 

168 
168 
169 

Goddard,  Nathan 

129 

Sarah  Elizabeth 

127 

Goodsell,  Charles 

Dana,  265 
Dana,  266 
David 
Elizabeth,  258 

86 
87 
87 
86 
87 

Sybil 

Sylvester 

Sylvia 

Thomas 

William 

121 
161 
169 
127 
121 

Elizabeth,  904 
Grace 

165 
87 

Green 

wood,  Moses  M. 

81 

Harriet 

119 

Gwynn,  Alice 

83 

Jacob 

129 

Mr. 

83 

Jeremiah  Bradley 

86 

Settie 

83 

John,  258 

87 

John,  746 

129 

Hall, 

Emma  F. 

153 

Jonathan,  I 

146, 

165 

Harriet 

97 

13 


PAGE 

Hawkes,  Emily   McDougal  141 

George  141 

Robert  Forbes  141 

Prof.  Wooton  W.  141 

Hemingway,  Abijah  111 

Abraham,  98  58 

Abraham,  99  118 

Albert  102 
Amy                 64,     65 

Edward  111 

Eleazer,  535  110 

Eleazer,  544  111 

Eliza   Angeline  111 

Elizabeth  58 

Elmira  E.  108 

Emily  111 

Hannah,  537  110 

Hannah,  99  118 

Hiram  89 

Horace  Albert  102 

Jacob  108 

James,  260  89 

James,  290  89 

Jared  102 

John,  I  144 

John,  II          65,  122 

John,  III  88 

John,  IV  88 

John,  V,  283  88 

John,  439  102 

Joseph  122 

Josiah  89 

Mary  89 

Mary  B.  Ill 

Mehitable,  101  123 

Mehitable,  547  111 

Mehitable,  8  144 

Merit  102 

Morris            110,  110 

Moses  89 

Orilla  88 


PAGE 

Hemingway,  Oscar  Morris        111 
Polly  110 

Roswell  Chidsey  102 
Sally  110 

Samuel,  101  123 

Samuel,  288  89 

Samuel,  533  110,  110 
Samuel  R.  Ill 

Stephen,  439  102,  102 
Stephen, 446  102 

Stephen, 533  110 

Willet,  I  126 

Willet,  II  126 

William  88 


Herrick,  Theresa 

Higby,  Aaron 

Hine,  John  C. 

Hitchcock,  Comfort 
Daniel 


97 

106 

53 

86 
86 


Hoadley,  Abel  148 

Charles   Edwin  154 

Cornelia   Maud  108 

Daniel  148 

Frederick   Hodges  108 

George  108 

George    Anderson  153 

George  Edward  108 

Henrietta  Amelia  154 

Horace  George  154 

Horace   P.           153,  154 

Isaac  148 

Martha  148 

Philemon,  I  153 

Philemon,  II  153 

Ralph  148 

Samuel  148 

Sarah  Sophronia  148 

Holcomb,  Charles  A.  152 

H.   Sherman  152 


14 


; 

PAGE 

PAGE 

Hollister,  Caroline  Smith 

85 

Hotchkiss,  Elizabeth  A., 

1 1 35 

167 

Charles    Shipman 

67 

Elizabeth  A., 

1137 

167 

Herbert  Henry  85, 

85 

Elizabeth  Daggett 

79 

John  C,  1st        67, 

85 

Esther 

109 

John  C,  250 

85 

Grace  Anne 

167 

Martha  Bradley 

85 

Harriet  Elizabeth 

117 

Mary   Shipman 

67 

Henry 

79 

John  Robinson 

85 

Isaac  T. 

82 

William  Henry 

67 

Joseph 

109, 

167 

Holmes,  Caroline 

106 

Joseph  Ives, 

805 

137 

Joseph  Ives, 

816 

137 

Holt,  Alfred 

88 

Joseph  Ives,  1132 

167 

Anna 

103 

Lyman,     805 

137 

Betsey 

130 

Lyman,  11 17 

167 

Dan 

130 

Lyman,  1133 

167 

Daniel,  426 

103 

Mary  Ann 

79 

Daniel,  757 

131 

Samuel  Russ 

ell 

167 

Hemingway,  426 

103 

Sarah  Emeline 

137 

Hemingway,  464 

103 

Sophronia 

167 

Hemingway,  795 

134 

Theron  B. 

137 

Jared 

103 

Jeremiah 

88 

How  ARTE 

[,  Alfred 

91 

Lorinda  A. 

103 

Frederick 

91 

Lydia 

131 

Gertrude 

91 

Mary  Rowe 

88 

Ina 

91 

Merit 

103 

Louise 

91 

Samuel,  II 

88 

Howie,  John 

156 

Samuel,  III 

88 

Margaret 

156 

Sarah  Smith,  459      103, 

134 

Willet 

103 

Hubbard, 

Amelia 
Edwin 

154 

154 

Homans,  Amy  Morris  Bradlev  95 

Clara  Bradley 

95 

Huggins, 

James  Sidney 

66 

Emma  Caroline 

95 

John  Heaton 

66 

George  Harrison 

95 

Hughes, 

Bordwell 

131 

Harrison 

95 

Collins 

131 

Sarah  G.  G. 

95 

Humphrey,  Caroline 

134 

Hopkins,  Samuel  T. 

117 

HUNTLY, 

Jonathan  B. 

170 

Hotchkiss,  Cornelia  Maria 

137 

Daniel  Bradley 

167 

HuRLBUT, 

,  Alice  Jane 

97 

Edwin  A. 

82 

Harriet  Paulina 

97 

Ellen  Eunicia 

137 

Henry 

97 

15 


PAGE 

PAGE 

Hutchins,  A.  Amorette 

93 

Lewis 

,   Abraham  Bradley 

73 

Benjamin,  298 

92 

Charles 

115 

Benjamin,  339 

92 

Grace 

73 

Eliza 

92 

Hannah  Frances 

73 

Harriet               92, 

93 

Mary  Ann,  166 

73 

Jane  Katharine 

93 

Mary  Ann,  167         73 

,    74 

Jerusha,  340 

92 

Nathaniel  S. 

73 

Jerusha,  348 

93 

Nathaniel  Sherman 

73 

Joseph  Bradley 
Julia  Ann 

92 
93 

Lines 

,  Chauncey 

120 

Maria                  92, 

93 

Lindsley,  Charles  Augustus 

79 

Morris  Aurelius 

92 

John 

158 

Ives,  Eunice 

166 

Ezra 

118 

Linsley,  Benjamin  C. 

150 

Rebecca 

52 

Charlotte 

154 

Stephen 

52 

David 
Ellen  P. 

155 
156 

Ivison,  Henry 

154 

Elias 

150 

Jane  Isabella 

154 

George 

150 

Jordon,  Curtiss 

168 

Henry  Davis 
James 

150 

155 

Judd,  Benjamin 

123 

Jane  Eliza 

150 

Sarah 

123 

Joseph 

154 

Keats,  Mary 

133 

Joseph  Nelson 
John  Atwood 

155 
150 

Keep,  Harriet  E. 

117 

John  Bradley 

155 

J.  Lester 

117 

Lorana 

155 

Lester 

117 

Malachi 

156 

S.  H. 

117 

Nancy 
Sally 

154 

155 

Kelly,  Robert,  848 

140 

Samuel  David 

155 

Robert,  851 

140 

William 

140 

Lockwood,  Charlotte  Selleck 

71 

William 

71 

Kerr,  Sarah  J. 

153 

Lothrop,  Daniel 

82 

Kimberly,  Justus 

132 

Luddi 

ngton,  Almena 

53 

L'AlGNOUX, 

138 

Isaac 
Jesse 

53 
158 

Lane,  Isabella  E. 

152 

Mehitable 

158 

Leete,  Horace 

102 

Lum, 

Harpin 

102 

Sarah  Amelia 

102 

Nancy  Harpin 

102 

16 


PAGE 

1 

'AGE 

McHarg,  Catharine  Neill 

68 

Mulford,  Abraham  Brad- 

Edward 

68 

ley 

76, 

81 

Harriet  Phinney 

68 

Amy  Bradley 

76 

Mary  Shipman 

68 

Barnabas 

76 

Rufus  King 

68 

Caroline 

76, 

82 

Rufus  King,  Jr. 

68 

Eliza  Ann 
George 

76, 

77 
76 

McLean,  Charles 

106 

Grace 

76 

McNeil,  Maria 

159 

Harriet 
Hervey,  I 

76, 

82 
76 

Mallory,  Elizabeth 

113 

Hervey,  II 

81 

James  Willard 

113 

James  Hervey 

76, 

80 

Maltby,  Alice  Eliza 

79 

Jane  Bradley 

76, 

81 

Caleb  S. 

79 

Julia  Forbes 

76 

Mary  Foster 

79 

Mehitable  Mary 

76 

Nancy  Maria 

76, 

80 

Mather,  Sarah 

133 

Matthews,  Albert 

83 

Northrop,  Joel 

54 

Moore,  Abigail 

128 

Olds, 

Martha 

147 

Roswell 

128 

Osborn,  Eliza 

105 

Morris,  Amos 

89 

Paddock,  Frances  E. 

103 

Amy 

89 

Page, 

Charles 

87 

Aner 

143 

Gilbert 

133 

Elvira 

106 

Isaac 

54 

John 

64 

Rebecca 

129 

Mary 

64 

Samuel 

87 

Susan 

143 

Thomas 

64 

Pardee,  Abraham 

136 

Alden 

150 

Moulthrop,  Abijah 

54 

Benoni 

145 

Chauncey 
Irene 

54 
54 
54 
54 

Benjamin,  629 
Benjamin,  744 

119 
129 

Jared 
Joseph,  I 

Benjamin,  899 
Desire 

145 
145 

Joseph,  II 

54 

Eliphalet 

145 

Joseph,  80 

54 

Fannie 

102 

Josiah 

120 

George,  II 

144 

Rhoda 

54 

George,  III 

144 

Samuel  R. 

120 

Hannah 

145 

Moultrop,  Mary 

52 

Isaac 

126 

Solomon 

52 

Isaac  Bradley 

144 

17 


PAGE 

PAGE 

Pardee,  Jacob 

144 

Parmi 

iLEe,  Arthur  Edward 

127 

Jared,  629 

119 

Edward  William 

127 

Jared,  908 

145 

Hezekiah 

127 

Joseph 

101 

Laban 

101 

Partridge,  Hezekiah  L. 

158 

Levi,  744 

129 

Pease 

,  Eunice 

65 

Levi,  903 

145 

Lois 

145 

Peck, 

Eliakim 

128 

Lydia 

144 

Phebe 

128 

Mary  Ann 

136 

Mehitable 

145 

Perki: 

ns,  Alanson 

151 

Mercy 

144 

Mary  Agnes 

96 

Moses 

145 

Rowena 

53 

Noah 

145 

Polly 

Stephen 

William  Bradley    101 

119 

Pitkin,  Charles  Lewis,  I     74, 

75 

119 

Charles  Lewis,  II 

75 

,  102 

Donald  Stevenson 

75 

William  S. 

102 

Edith 
Helen 
James  Sherwood,  I  74, 

74 
74 

75 

Parker,  Alfred 

168 

James  Sherwood,  II 

75 

Ammi  Bradley 

168 

Lewis  S. 

75 

Belinda 

168 

Marianna 

74 

Caroline  Mulford  82, 

82 

Margaret 

74 

Edmund 

106 

Martha 

75 

Eliada 

168 

Mary  Washburn 

75 

Elisha 

168 

Reginald  L. 

75 

Eliza  Mulford 

82 

Ruth 

75 

Ellen  Augusta 

82 

Samuel 

74 

Joseph,  183 

82 

Samuel  L. 

74 

Joseph,  221 

82 

Sarah  Augusta 

74 

Levi 

168 

William 

74 

Lucy  Elizabeth       82, 

82 

William  Henry,  I   74, 

74 

Lyman 

168 

William  Henry,  II 

75 

Mary  Herrick 

82 

Orrin 

168 

Plant, 

Anderson 

153 

Philo 

168 

Eliza  Ann 

153 

Polly 

168 

George 

154 

Sybil 

168 

Henry  Bradley        153, 
Margaret 

154 

154 

Parkes,  Alfred 

114 

Morton  Freeman 

154 

Levi 

114 

Samuel 

153 

18 


PAGE 

Porter,  Colonel  Albert  Howell   80 

David  116 

Jane  Howell  80 

Julia  80 

Mary  Moore  81 

Potter,  Gideon  130 

Grace  134 

Levi  136 

Lois  130 

Polly  136 

Prescott,  Jane  78 

Roger  Sherman  78 

Preston,  Sevilia  E.  53 

Randall.  Mary  E.  85 

Raxdlett,  Abiud  Bradley  94 

Alice  Marion  94 

George  Bradley  94 

Harriet  Ellen  94 

Jane  Abigail  94 

Lena  Foster  94 

Mary  Morris  94 

Sarah  Louisa  94 

William  94 

William  Albert  94 

Ray,  Frank  92 

Franklin  Joseph  92 

Rengin,  Adelaide  93 

Bradley  93 

Cornelia  Maria  93 

Edward  93 

Ellen  93 

Frances  Eliza  93 

Henry  Hobart  93 

Morgan  93 

Thomas  Howard  93 

Rev.  Thomas  J.  93 

William  93 


PAGE 

Robinson,   Alice  84 

Arthur                 80,  80 

Caroline  Elizabeth  84 

Charles,  177  80 

Charles,  206  80 

Charles,  208  80 

Charles  Augustus  84 

Cornelia  80 

Prof.  Edward  80 

Rev.    Edward  80 

Elizabeth,  205  80 

Elizabeth,  207  80 

Ernest  80 

Frederick  Whiting  84 

George,  226  84 

George,  230  84 

Henry  Norton  84 

Jacob  57 

James  Bradley  84 

John  Stone  84 

Mary  Augusta  84 

Sarah  57 

Theresa  84 

Rev.  William  84 

William   Edward  80 

Root,  Charlotte  Antoinette  138 

Joel  138 


Albert.  640 

120 

Albert,  648 

120 

Almina 

120 

Amoret 

120 

Edward 

160 

Edwin 

120 

Elizabeth  P. 

160 

Ezra 

120 

Fannie  Luddington 

160 

Frances  Lavinia 

161 

Harriet,  645 

120 

Harriet,  647 

120 

Harriet,  649 

120 

19 


PAGE 

PAGE 

Rowe,  Harvey 

120 

Shepard,  John,  I,  22 

51 

Horace 

160 

John,  II 

51 

Horace  B. 

160 

John,  III,  32 

51 

John  Mitchell 

120 

Levi 

51 

Lucius 

120 

Merit 

106 

Mary  Ann  Field 

120 

Rosewell 

51 

Matthew 

160, 

161 

Stephen 

106 

Riley  Smith 

160 

William 

51 

Willet 

120 

Ziba 

51 

Willis  Miles 

160 

Sherman,  Howard 

75 

Russel,  John 

51 

Louisa 

75 

Sarah 

51 

Shipman,  Abraham  Bradley 

67 

Russell,  Abigail 

112, 

112 

Charles  Golding  67, 

68 

Almira 

112 

Charles  Kilby 

67 

Betsie 

112 

Charlotte  Durand 

67 

Ida  Jane 

151 

Elias 

67 

Jane  Elizabeth 

112, 

112 

George  Phillips 

67 

Joseph,  550 

112 

Harriet  Hunt      67, 

68 

Joseph,  561 

112 

Mary  Bradley 

67 

Leonard 

112 

Mary  Louisa 

67 

Mary  J. 

156 

Sarah  S.      67,    67, 

85 

Truman 

112 

William  Henry 

67 

Sanford,  Adeline  Forbes 

143 

Silliman,  Alice  Trumbull  139, 

140 

Elihu 

143 

Prof.  Benjamin,  I 

139 

Leonard  Cutler 

143 

Prof.  Benjamin,  II 

139 

Dr.  Leonard  Jacob 

143 

Benjamin 

139 

Susan  Morris 

143 

Edith 

139 

Saltonstall,  William                 106 
N.   B. — Gov.    Saltonstall  and 
descendants   mentioned   on 

Eleanor  Root 
Eleanor  Strong 
Mabel  M.           139, 

139 

139 
140 

pp.  98-100. 

Susan  Forbes     139, 

139 

Saunders,  Emily  A. 

156 

Smith,  Abraham  Bishop 

84 

Philip 

156 

Alden 

87 

Shelton,  Caroline  E. 

152, 

160 

Allan  Douglas 
Albert  Bristol 

96 

85 

Shepard,  Benjamin 

51 

Alex  Mackay 

85 

Eliza 

90 

Ammi  A.  C.  H. 

96 

Elizabeth 

51 

Amy 

169 

Irene 

51 

Burton  M. 

160 

Jared 

51 

Charles  A.  Hoover 

96 

20 


PAGE 

Smith,  Cornelius  Bishop  84 

Daniel,  274  87 

Daniel,  818  137 
Edward  Sanderson          85 

Florence  85 

George  A.  87 

Gideon  54 

Hemingway  116 

Isaac  129 

Jacob  A.  134 

Job  130 

Joseph  115 

Capt'n  Laban  137 

Louisa  163 

Lydia  115 

Marian  Wallace  134 

May  E.  153 

Nathan,  227  84 

Nathan,  243  85 

Nathan   Hurd  85 

Nehemiah,  76  54 

Nehemiah,  585  116 

Nehemiah,  754  130 

Patterson  98 

Phebe  96 

Ruth  Anne  127 

Samuel,  786  134 

Samuel,  goo  146 

Samuel,  1112  169 

Sarah  98 

Stephen  116 

Thankful  146 

William,  720  127 

William,  751  129 

Spencer,  Bela  156 

Caroline  Emma  96 

Edward  156 

John  156 

Levi  156 

Spink,  Ann  Maria  152 

Samuel  152 


PAGE 

Squires,  Jeremiah  A.  132 

Stedman,  Hannah  152 

Stetson,  Louisa   W.  91 

Stone,  Eliza  82 

Harriet  82 

Sidney  M.  82 

Strong,  Benjamin  69 

Charles  Edward  69,     70 

Charles  Lloyd  69 

Julia  Weeks  69,     70 

Kate  Fearing  70 

Temple   Nelson  69 

Talmage,  Elizabeth  63 

Enos  63 

Sarah  63 

Thompson,  Abigail  122 

Anthony  55 

Antoinette  Maria    165 
Augustus  157 

Charles   Augustus   162 
Daniel  55 

Edward  Bradley     162 
55,  135 
164 
165 
114 
55 
162 
165 
162 
55 


Elizabeth 

Elizur 

Ella  Sophia 

Esther 

Eunice 

George,  1072 

George,  1102 

Grace  Anne 

Hannah,  Q2 

Hannah,  250  88 

Hannah,  1028  157 

Hannah,  1032  157 

Hemingway  Holt    165 

Henry  Clay  164 

Horace  162 

James,  437  101 

James,  1077  164 


21 


PAGE 

PAGE 

Thompson,  Jason  Dickerman 

165 

Townsend,  James  M.,  I 

77, 

77 

Joel,  87 

55 

James  M.,  II 

77, 

78 

Joel,  538 

110 

Mary  Leavenworth 

78 

Joel,  749 

129 

Maud 

79 

John,  19 

55 

Capt'n  Robert 

104 

John,  1072 

162 

Robert  Raikes 

77, 

78 

Leonard 

164 

Timothy  Beers 

77, 

79 

Levi 

55 

William  Isaac 

73, 

77 

Lucy 

110 

William  K.,  I 

73, 

77 

Mabel 

55 

William  K.,  II 

77, 

78 

Maria 

162 

Winston  T. 

78 

Mary,  90 

55 

Mary,  437 

101 

Townshend,  Charles  H. 

77, 

79 

Mercy 

64 

Henry  Hotchkiss 

79 

Moses 

88 

Raynham 

79 

Orlando 

157 

Phebe 
Ransom 

55 
157 

Trowbridge,  Henry 
Mary  L. 

82 
78 

Samuel,  104 
Samuel,  661 

135 
122 

Mary  Leavenworth  78 
Thomas  R.                82 

Samuel,  749 
Sarah,  93 

129 

55 

Winston  J. 

78 

Sarah,  in 
Sarah,  1031 
Sidney  Bradley 

109 
157 
165 

Turner 

,  Mary 
Capt'n  Nathaniel 

63 
63 

Silas 

Stephen,  I 
Stephen,  II 
Stephen  Elizur 
Timothy 
Willis 

109, 

157 
157 
157 
165 
114 
157 

Tuttle, 

Almira 

Caleb 

Caroline  L. 

Christopher 

Desire 

Eliphalet 

78 
56 
127 
87 
56 
56 

Thorne,  Frances 
Thrall,  Rev.  George  S. 

91 
82 

Esther 

Hezekiah 

James 

56 
78 
56 

Townsend,  Edward  H. 

77, 

79 

John 

64 

Eliza  Mulford 

77, 

79 

Joseph 

87 

Charles  H. 

77, 

79 

Mary 

56 

Frederick  A. 

77, 

78 

Mary  Ann 

87 

George  Henry 

77, 

78 

Mehitable 

56 

Hannah 

104 

Mercy 

64 

Isaac 

77 

Wm.  Frederick 

127 

22 


PAGE 

103 
131 
103 
89 
102 

83 


81 
81 
81 

149 
149 
149 

112 

74,    75 
74 

75 


Tyler,  Esther 
John,  I 
John,  II 
Josiah 
Sarah  Louisa 

Vanderbilt,  Cornelius 

Walden,  Charlotte 
Esther 
Thomas 

Wardell,  James 
Maria 
Samuel  Bradley 

Warren,  Ralph 

Washburn,  Henry  S. 
Mabel 
Nellie 

Weaver,  Julia  134 

Webster,  Horace  125 

Ira  125 

Welman,  Arthur  Nelson  70 

Wheeler,  Sarah  Booth  161 

Whiting,  Dr.  Erastus  D.  97 

Grace  Caroline  83 

Joseph  83 

Martha  83 

Whitman,  Edward  141 

Ellen  Mary  141 

Whittlesey,  Anna  81 

Anna  Cutler  81 

Charles  81 

Charles  Bryan  81 

Charles   Henry  81 

Jane  Eliza  81 

Mary   M.         81,  81 

Susan  Eustis  81 


Williams,  James 

Mary  Ann 

Winchell,  Dan 

Deborah 

Woodward,  Asenath 
Charles 
Elizabeth 
Hezekiah,  427 
Hezekiah,  472 
James  Curtiss 
Jennette,  468 
Jennette,  470 
Jeremiah 
John,  104 
John,  427 
Lydia 
Mary,  465 
Mary,  105 
Richard,  473 
Richard,  474 
Ruth 
Sarah 

Stephen,  431 
Stephen,  698 
Stephen,  819 
William,  553 
William,  698 

Worthington,  Mary 

Wright,  Prof.  Arthur  W. 

Yale,  Ann 

Anna  M. 
Anne 
Elihu 
Elizabeth 
David,  I 
David.  II 


PAGE 

170 
170 

124 

124 

104 
112,  126 
107 
104 
104 
104 
104 
104 
104 
135,  137 
104 
135 
104 
137 
104 
104 
104 
138 
107 
126 
137 
112 
126 

160 

139 

63 
53 
63 
63 
53 
63 
63 


23 


PAGE 

PAGE 

Yale,  David,  III 

63 

Yale 

,  Nathaniel,  73 

53 

Fannie 

53 

Roxana 

53 

Hannah 

63 

Senna 

53 

Harriet  Maria 

53 

Theophilus 

63 

Henry 

53 

Thomas,  I 

63 

Huldah  Foster 

53 

Thomas,  II 

63 

Nathaniel,  44 

53 

Ursula 

63 

24 


INDEX  OF  BRADLEY  NAMES. 


PAGE 

PAGE 

Adah,  699 

124 

Alice  C. 

97 

700 

124, 

126 

Alice  Winifred 

92 

Abigail,    44 

52, 

53 

Almira,     692 

124 

257 

86 

1159 

169 

259 

86. 

88 

275 

87, 

88 

Almon 

121 

742 

128 

Alvin 

127 

755 

130, 

131 

769 

132, 

132 

Amanda,     777 

132,  133 

901 

144 

1049 

159,  160 

Abijah,  /// 

58, 

109 

Amelia   Horton 

91,    92 

534 

109, 

136 

Amma 

165,  169 

Abiud,  116 

65 

Amon,  739 

128 

118 

65 

741 

128 

299 

89, 

94 

Amos,  297 

89,    90 

365 

94, 

94 

305 

90,    91 

Abraham,  106                 58, 

64, 

65 

Amos  Augustus 

96,    96 

119 

65, 

66 

228 

83 

Amos  M. 

132 

762 

130 

Amy,     27 

51,    54 

768 

132 

76 

54,    54 

Abraham  Pardee,  807 

136 

324 

91 

812 

136 

586 

114,  117 

Adaline,  277 

87 

Amy  Morris 

94 

439 

101, 

102 

Andrew  Jackson 

151 

Agnes  Elizabeth 

97 

Anna,  619 

118 

Albert  Cline 

152 

659 

121 

Albert  Gurdon 

152 

660 
701V2 

121 
124 

Albert  Morris 

94, 

95 

820 

137,  142 

Alden 

87 

915 

146 

Alfred  Woodward 

143 

Anna  Jane 

96 

25 


PAGE 

PAGE 

Anna  Margaret 

94 

Betsey  Morris 

90 

Anna  Matilda 

91 

Briant  or   Bryan 

121 

Annette  Adaline 

102 

Bryant 

127 

Annie  Louisa 

97 

Caleb 

50,    51 

Annie  Minnie 

134 

Caroline   Spencer 

97 

Ann  Maria 

138,  143, 

143 

Carrie  E.,    60 

53,    53 

Anson,  430 

98, 

105 

522 

109 

701 

124 

Catharine  Anna 

97 

Ariel,  675 

123 

Catharine  Phebe 

96 

691 

124 

Charles,  480a 

105 

Arthur 

53 

499 

105,  107 

Asa,  109 

58, 

89 

526 

109 

307 

90, 

91 

713 

125 

326 

91 

7H 

125 

36i 

. 

94 

738 

128 

429 

98, 

104 

Charles  Shubael 

152,  153 

Asahel,     627 

118 

Charles  T. 

90 

1048 

159 

1113 

165, 

170 

Charles  W. 

102,  102 

1169 

170 

Charlotte,  602 

116 

Asenath,    427 

98, 

104 

792 

134 

1163 

170 

Charlotte  E. 

66,    72 

Augustus  Maltby 

105 

Chauncey,  693 

124 

Azariah,  104           57, 

101,  135, 

162 

695 

124 

438 

101, 

110 

Cornelia  Emma 

96 

Benjamin 

123, 

124 

Dan,  101 

57,  123 

Benton  W. 

53 

696 

697 

124 
124,  125 

Bertha 

91 

Dana 

125,  126,  161 

Betsey,     302 
671 

90 
122 

Dana  A. 

126,  127 

983 

152, 

152 

Daniel,        8 

49,  144 

994 

153, 

153 

902 

144 

1162 

170, 

170 

1105 

165,  166 

Betsey  Jane 

150 

Capt'n  Daniel 

163 

26 


Daniel  Ives 

Daniel  H. 

Daniel  Wilkins 

Desire,     20 

535 
626 

Diademia 

Dwight  Hemingway 

Eben 

Ebenezer 

Ebenezer  Tyler 

Edmond,  553 

589 
676 
711 
Edward 
Edward  Hart 
Edward  Luther 
Edward  Sterling 
Edwin  Smith 
Eli,  618 
622 
656 
Elias 

Elias  Benjamin 
Elihu,  623 
685 
Elijah,  114 
301 
363 
590 

Elijah  Augustus 

Eliza, 

Eliza  Amy 

Eliza  Anna 

Eliza  Ann,    986 
1016 


PAGE 

163 

163,  163 

122 

50,    56 

109,  110 

118 

128 

108 

170 

50,    55 

152,  152 

112 

115 

123,  124,  161 

125 

134 

108 

91,    91 

105 

163,  163 

118 

118 

121 

98,  107 

108 

118,  121 
123 

58,  114 

89 

94 

115,  116 

90,  92 
134 
169 

96,    96 

152,  153 
155,  156 


PAGE 

Elizabeth,         1 

49 

3 

49,     50 

19 

50,    55 

22 

51,    51 

113 

58,  111 

132 

66 

260 

86,    89 

425 

89,    98 

664 

122 

726 

127 

797 

135 

821 

142 

883 

142 

927 

147,  148 

1116 

166,  167 

Elizabeth  Anne 

104 

Elizabeth  Cebra 

71 

Elizabeth  Goodrich 

66 

Elizabeth  Maria 

162,  164 

Elizabeth  Morris 

107 

Elizabeth  Rowe 

52 

Eliza  Butterfield 

95 

Elizur 

107,  108 

Ella  Mehitable 

116 

Ellen  Cornelia 

91,    91 

Emeline 

162,  164 

Emily,     402 

96,    97 

1086 

163,  164 

Emily  Sophia 

150 

Emma  Rowe 

161 

Enos,  625 

118 

653 

121 

Esther,  436 

101 

533 

109,  110 

589 

115,  115,  127 

788 

133 

790 

134 

799 

135,  135,  162 

27 


Esther  Maria 

I 
152, 

PAGE 

152 

Eudocia 

166 

Eugenie 

156 

Eunice,  10/4 

163,  166, 

168 

Fannie  Evelina 

163 

Fannie  Mehitable 

127 

Fannie  Pauline 

97 

Forbes 

125 

Frances 

105, 

106 

Frances  Lavinia 

161 

Frank 

133 

Frank  Cline 

152, 

153 

Frederick 

95 

Frederick  Wakeman 

127 

Frederic  Samuel 

161 

George,  435 

456 
779 

101 
103 
133 

George  C. 

151 

George  Luther 

90 

George  P. 

159 

George  Rodney 

105, 

105 

Gertrude 

92 

Grace 

161 

Grace  Ann,  493 
881 

105, 

106 
142 

Grace  Caroline 

83, 

84 

Gurdon,  105 
300 
421 
880 
954 

57, 
89, 

149,  152, 

137 

96 

97 

142 

160 

Gurdon  Clark 

96, 

97 

Hannah,  624 
630 
632 
651 

118, 

118 
118 
120 
121 

: 

PAGE 

Hannah  Chidsey 

122 

Hanover 

118, 

120 

Harriet,   506 

107 

592 

115, 

116 

710 

125, 

125 

Harriet  A. 

109 

Harriet  Anna 

136 

Harriet  Whiting 

83, 

84 

Harvey 

127 

Hattie  Louisa 

102 

Hattie  M. 

109 

Hattie  Marie 

136 

Helena  Townsend 

105 

Helen  Lester 

159 

Hemingway,  680 

123, 

128 

Hemingway  Holt 

131 

Hendrick  Hudson 

133, 

134 

Henrietta 

105, 

106 

Henry,  482 

105 

715 

125 

Henry  Ashland 

95 

Henry  Bishop 

116 

Henry  Dana 

127 

Henry  Elijah 

116 

Henry  Herbert 

136 

Henry  Potter 

136, 

136 

Henry  Roswell 

136 

Hezekiah,    683 

123 

1112 

165, 

169 

Hezekiah  Smith 

169 

Hiel 

128 

Horace  Augustus 

107 

Horace  Woodward 

108 

Huldah,    28 

51, 

54 

819 

137, 

138 

] 

PACE 

PAGE 

Ichabod 

123, 

128 

Jennette   Amy 

66,    69 

Irene,  678 

127 

Jennette,  494 

105,  106 

754 

130, 

130 

882 

142 

946 

148, 

149 

Jennette  C. 

126,  127 

Isaac,       1 

49, 

101 

Jennett  Johnson 

150 

5 

49, 

56 

Jennie 

91 

99 

57, 

118 

621 

118, 

118 

Jeremiah,  255 
276 

86 
87 

Israel 

118 

Jerusha 

89,    92 

Israel  Baldwin 

152, 

159, 

160 

Jesse,  757 

130,  131 

Jacob,  758 

132 

766 

131 

904 

144, 

165 

775 

132,  132 

James,      21 

50 

Joel,    43 

52 

23 

51 

758 

130,  132,  169 

490 

105, 

106 

Joel  Nelson 

132 

532 

109, 

110, 

136 

945 

148 

John     681 

123 

1156 

169 

800 

135 

1158 

169 

821 

137,  142 

James  A. 

150 

833a 

142 

James  Sidney 

110 

919 
932 

146 
147 

Jane,  587 

115 

1014 

155,  156 

588 

115, 

115 

Jane  Adaline 

90 

Capt'n  John 

155 

Jane  Baxter 

95 

John  Carey 

92 

Jared,    108 

58, 

135 

John  Chester, 

589 

115 

no 

58, 

90, 

98 

709 

125,  127 

Il6*4 

65 

723 

126 

124 

65, 

67, 

83 

John  Gilbert 

95 

303 

90 

John  H.,     784 

133,  133 

304 

90, 

.90 

1089 

163 

428 

98 

594 

115 

John  Hubert 

152,  153 

1167 

170 

John  Ives 

163,  163 

Jared  Eben 

159, 

170, 

170 

John  Lester 

159,  160 

Jared  G. 

133 

John  Smith,     . 

t32 

98,  109 

Jared  Lester 

159, 

159 

530 

109 

Jared  Whiting 

83 

1074 

162,  163,  168 

29 


PAGE 

PAGE 

Joseph,      18 

50 

Levi,  100 

57,  121 

1108 

165 

658 

121 

1118 

166 

663 

121,  122 

1165 

170,  170 

670 

122 

Joseph  R. 

53,    53 

761 

130,  134 

Joseph  S. 

115 

929 

147 

Josiah 

58,    86,  119 

930 

147,  153 

Judd 

124 

Levi  Luddington 

136 

Julia,  491 

105,  106 

Linus  P. 

53 

689 

124 

Lois,     66 

53 

Julia  Ann 

151 

628b 

118,  119 

Julia  Augusta 

96 

917 

146,  157 

Julia  Elizabeth 

108 

Lorana 

147,  154 

Julia  Kezia 

95 

Lorinda 

98,  103 

Julia  Morris 

97 

Lothrop 

147,  148 

Justin,  442 

101,  103 

Loruhamah 

86,    86 

825 

137,  144 

Louisa,     362 

94 

Justin  A. 

133,  134 

457 

103 

Justus,  1041 

158 

758 

132 

1043 

158 

773 

132 

Justus  H. 

109 

IIII 

165,  169 

Kate  Wilkes 

97 

Louisa  A. 

132,  132 

Katie 

53 

Louisa  Jane 

94,    94 

Kezia  Rivers 

95 

Louisa  S. 

105,  106 

Laura,   433 

101,  101 

Luanna 

124 

655 

121 

Lucena 

128 

Lavinia  E. 

105,  106 

Lucinda,    924 

147,  148 

Lee  Albertson 

152 

1045 

158,  158 

Leonard,    59 

53,    53 

Lucretia,  30 

51,    54 

129 

66,    71 

42 

52 

977 

151 

49 

52,    52 

Leonard  Abraham 

71 

Lucy,  437 

101,  101 

Leonard  White 

91,    92 

822 

137,  142 

Leontine  Melissa 

109 

Luther 

90 

Leverett,  799 

135 

Luzerne 

107,  108 

922        135, 

146,  162,  168 

Luzerne  E. 

109 

30 


PAGE 

PAGE 

Lydia,      31 

51 

Mary,  1048 

159,  159 

440 

101,  102. 

110 

1109 

165,  168 

764 

131 

J166 

170,  170 

801 

950 

1107 

135, 
149, 
165, 

136 
150 
168 

Mary  Abby 
Mary  Abigail 

95 
66,    67 

1119 

166, 

168 

Mary  Anne 

108 

1170 

170, 

170 

Mary  Ann  Elizabeth 

91 

Lydia  A. 

126, 

126 

Mary  Jane,     968 

150 

Lydia  Louisa 

159, 

161 

1020 

156 

Lydia  Smith 

116 

Marjr  Jennette 

108 

Mabel 

130, 

131 

Mary  Josephine 

151 

Mabel  Tyler 

132, 

132 

Mary  Louisa 

71 

Major,  682 

123 

Mary  Pamelia 

92 

952 

149, 

151 

Mary  Paulina 

97 

Margaret  Campbell 

122 

Mary  Spencer 

96 

Margaret  Maria 

95 

Mary  White 

104 

Maria,    529 

109 

Mehitable,    708 

126 

1076 

162 

918 

146,  157 

Maria  Anne 

107, 

108 

1047 

158,  161 

Maria  Hoadley 

108 

Miles 

170 

Marian 

91 

Minnie 

53 

Marietta 

103 

Nancy,  122 

65,    76 

Martha  Augusta 

109 

584 
591 

114 
115,  116 

Martha  Lyman 

67,    83, 

85 

731 

127 

Mary,        2 

49 

947 

148 

46 

52 

Nancy  M. 

159,  160 

52 

52 

65 

118 

Nancy  Sylvina 

169 

i23 
628a 

Nathan   Franklin 

127 

818 

137, 

137 

Nathaniel  Hitchcock 

166 

899 

144, 

145 

Nehemiah 

123,  127 

921 

146 

Nellie  Louisa 

163 

951 
1013 

149, 
155, 

150 

155 

Newton 

96,    97 

1040 

158 

Olive,     327 

91 

1042 

158 

III5 

166,  167 

31 


PAGE 

PAGE 

Oliver,  760 

130, 

133 

Sarah, 

7 

49,  144 

767 

131 

29 

51,    54 

Oliver  S. 

133, 

134 

102 
121 

57,  128 
65,    73 

Orilla  Hotchkiss 

116 

424 

98,  101,  135 

Pauline 

96, 

97 

480 

105 

Polly,  585 

114, 

116 

553 

112 

633 

118, 

120 

629 

118,  119 

654 

121 

652 

121 

686 

123 

677 

123 

732 

128 

688 

124 

933 

147, 

156 

698 
759 

124,  126 
130 

Polly  Sophia 

122 

916 

146 

Rachel,  117 

65, 

66 

926 

147 

743 

128 

1073 

162 

Revel 

123 

1121 

166 

Richard 

152, 

153 

Sarah 

Anne 

136,  137 

Robert  Lee 

152 

Sarah 

Angeline 

95 

Robert  Rivers 

95 

Sarah 

Augusta 

109 

Robert  Townsend 

104 

Sarah 

Bliss 

94,    95 

Rosewell,  26 

51, 

54 

Sarah 

Elizabeth, 

311                    90 

50 

52 

594V2        115.  116 

Roswell,  734 

128 

Sarah 

Elmira 

108 

802 

135, 

136 

Sarah 

Hughes 

107 

Ruel  Barnes 

132, 

133 

Sarah 

Smith 

104 

Sally  Maria 

148, 

149 

Seth 

149,  151 

Samuel,        6 

49,    57, 

101 

Seth  Thomas 

151,  151 

661 

121, 

122 

665 

122 

Seymour  Percy 

102 

684 

123 

Sidnej 

r,    120 

65 

798 

101,  135, 

135 

125 

65 

1058 

159 

780 

133 

jii6 

167 

796 

134,  135 

Samuel  Foote 

159. 

161 

Silas  A. 

164 

Samuel  Forbes 

134, 

134 

Simeon 

57.  130,  169 

Samuel  Horace 

101, 

102 

Solomon,  48 

52 

Samuel  Spink 

152 

54 

52 

82 


Stephen,    708 

126 

900 

135,  144,  146 

920 

146,  158 

1046 

158,  159 

1053 

159,  161 

1070 

161 

Stephen  Dodd 

126,  127 

Stephen  Woodward 

107,  108 

Stiles  A. 

133,  133 

Susan,     763 

131 

1072 

162,  162 

Susanna 

137 

Susan  Ann  Michel 

95 

Susan  Cornelia 

109 

Susan  Lockwood 

71 

Susan  Morris 

143,  143 

Sybil,  1106 

165 

1117 

166,  167 

Thankful 

158,  158 

Thomas  Campbell 

122 

Theodore 

90 

Timothy,  903 

144 

914 

146,  146 

928 

147,  148 

949 

148,  150 

Timothy  Segemond 

150 

Tryphena 

87,    87 

Tyrus,  25 

51 

51 

52,    53 

Walter  S. 

134 

Warren 

105,  107 

Wealthy 

118,  120 

Wesley  C. 

160 

Willard 

124 

Willet,  804 

136,  136 

823 

137, 

138,  143 

Willet  Smith 

96 

William,        4 

49,    50 

24 

51,    52 

41 

52,    52 

47 

52 

434 

101 

583 

114, 

115,  127 

735 

128 

IOI5 

155,  156 

1021 

156 

William  Abiud 

95 

William  H. 

105,  106 

William  Lockwood 

71 

William  Stickney 

95 

William  Townsend 

104,  105 

William  Warren 

126,  127 

Willis 

152,  152 

Willis  Benedict 

105 

Wyllys 

128 

Zebulon,    98          57, 

58, 

63,  135 

112 

58 

258 

86, 

87,  119 

672 

122 

33 


THE  BRADLEY  FAMILY 

The  Hon.  Charles  W.  Bradley,  who  resided  in  New 
Haven,  Conn.,  at  one  time,  and  died  there  March  8th,  1865, 
was  much  interested  in  the  study  of  surnames.  In  1841  he 
prepared  an  essay  on  the  surname  of  Bradley,  in  which  he 
states,  "that  Bradley  is  among  the  earliest  of"  surnames,  being 
"purely  Anglo-Saxon,  compounded  of  'brad'  z=z  broad,  wide, 
and  'ley'  =  a  field,  pasture."  He  gives  a  table,  showing  the 
various  ways  in  which  the  name  has  been  written,  from  1193 
to  1841. 

He  writes  as  follows :  "The  correct  orthography  is  Brad- 
ley. The  family  seems  to  have  been  exceedingly  fertile. 
Long  ago  the  name  was  so  numerous  in  the  northwestern  part 
of  New  Haven  that  that  portion  was  called  Bradley  town. 
In  the  western  part  of  the  town  of  Litchfield,  Conn.,  the  name 
acquired  such  prominence  at  one  time  as  to  have  given  to  it 
the  title,  Bradley-ville.  The  name  is  met  with  far  and  wide 
throughout  New  England,  and  generally  in  those  towns  and 
states  which  have  been  colonized  by  her  sons.  In  Scotland  it 
is  not  uncommon,  and  in  the  north  of  Ireland  it  greatly 
abounds."  It  is  said  that  those  who  bear  the  name  in  Ireland 
are  descendants  of  some  who  emigrated  from  England  to  Ire- 
land, in  the  days  of  Cromwell. 

One  Nathan  Bradley  settled  in  Dorchester,  Mass.,  at  an 
early  date.  He  married  Mary,  daughter  of  Richard  Evans, 
May  17th,  1666.  A  "History  of  the  Bradlee  family  with  par- 
ticular reference  to  the  descendants  of  Nathan  Bradley  of 
Dorchester,  Mass.,"  was  prepared  by  Samuel  Bradlee  Doggett, 
and  published  in  1878.  It  shows  that  the  name  of  Brad/ry,  in 
that  branch,  was  changed  to  Brad/^,  prior  to  1768,  by  one  of 
the  descendants,  to  avoid   mistakes.     Mr.   Doggett   mentions 

1135555 


many  places  of  the  name  of  Bradley  in  England,  and  many 
persons  of  the  name  of  Bradley  who  resided  in  England  at 
various  periods.  One  of  these  was  "Thomas  Bradley,  Doctor 
of  Divinity,  and  chaplain  to  King  Charles  the  First,  afterwards 
prebend  in  the  Cathedral  of  York,  and  rector  of  Ackworth  in 
County  Ebor.  He  was  67  years  7  months  old  in  August, 
1665.  His  son,  Savile,  was  Fellow  of  Magdalen  College  in 
Oxford;  and  another  son,  Thomas,  a  merchant  in  Virginia." 

One  Daniel  Bradley  came  to  Boston  in  the  ship  "Elizabeth" 
from  London,  having  embarked  April  8th,  1635,  and  taken  the 
oath  of  allegiance,  as  appears  by  certificate  from  the  parish  of 
St.  Alphage,  Cripplegate.  He  was  then  twenty  years  of  age. 
(See  New  England  Gen.  Reg.  for  1860,  p.  306.)  He  settled 
in  Haverhill,  Mass.,  where  he  married  Mary  Williams  May 
21st,  1662.  He  had  the  following  children,  viz.:  Daniel; 
Joseph;  Martha,  b.  in  1667;  Mary,  b.  March  1st,  1670,  d. 
March  14th,  1670;  Mary,  b.  April  16th,  1671;  Sarah,  b.  Au- 
gust 19th,  1673 ;  Hannah,  b.  May  28th,  1677 ;  Isaac,  b.  Febru- 
ary 25th,  1680;  Abraham,  b.  March  14th,  1684.  The  date  of 
birth  of  two  of  the  sons,  Daniel  and  Joseph,  is  not  given  in  the 
Haverhill  town  records,  but  the  fact  they  were  the  oldest  of 
the  children  appears  from  the  Probate  Records  of  Essex 
County,  Mass.  (Book  4,  Old  Series,  pp.  243,  415.  See  also 
Index  of  Records  of  the  Circuit  Court  of  Essex  Co.,  in  the 
Probate  Office.) 

Daniel  Bradley,  the  father,  was  killed  by  the  Indians  Au- 
gust 13th,  1689.  Isaac,  his  son,  was  captured  by  the  Indians 
September  4th,  1695,  but  escaped,  and  returned  to  Haverhill. 
Daniel  Bradley,  Jr.,  married  January  5th,  1687,  Hannah  Dow, 
and  had  four  daughters  and  one  son.  His  daughters,  Mary  and 
Hannah,  were  killed  by  the  Indians  March  15th,  1697.  Joseph 
Bradley  (son  of  the  first  Daniel)  married  April  14th,  1691, 
Hannah  Heath  and  had  4  daughters  and  6  sons.  Two  of  his 
children  were  killed  by  the  Indians  March  15th,  1697.  Febru- 
ary 8th,  1704,  a  party  of  six  Indians  attacked  the  house  of 

36 


Joseph  Bradley.  His  wife,  "who  had  a  kettle  of  boiling  soup 
over  the  fire,  seized  a  ladle,  filling  it  with  the  steaming  liquid, 
discharged  it  on  the  "head  of  an  Indian,  killing  him."  She 
was  taken  captive  and  carried  to  Canada,  and  sold  there.  She 
was  afterwards  redeemed  and  returned  to  Haverhill.  (See 
History  of  Haverhill,  by  B.  L.  Merrick,  p.  107.) 

Others  of  the  descendants  of  the  first  Daniel  Bradley  of 
Haverhill  were  slain  by  the  Indians.  (See  History  of  Haver- 
hill by  Merrick,  also  History  of  Haverhill  by  Chase.) 

One  John  Bradley  was  a  resident  of  Salem,  Mass.,  at  an 
early  period.  His  will  was  proved  in  1642.  Mr.  S.  B.  Dog- 
gett,  in  his  History  of  the  Dorchester  Bradleys,  states  that 
this  John  Bradley  married,  moved  to  Dedham,  then  to  Dor- 
chester, where  he  had  one  child,  Salathiel,  born  March  16th, 
1642,  and  died  at  six  weeks  of  age. 

Richard  Bradley  resided  in  Boston  in  1651.  He  married 
and  had  children.  (See  New  Eng.  Gen.  Reg.  for  1853,  p. 
339;  and  for  1855,  pp.  172,  310.) 

One  William  Bradley  was  residing  in  Dorchester  Octo- 
ber 19th,  1664.     (New  Eng.  Gen.  Reg.,  Vol.  5,  p.  389.) 

One  Joshua  Bradley  was  in  Ipswich,  Mass.,  March  18th, 
1664.  He  married  Judith  Lumber  or  Lume  of  Rowley, 
Mass.,  May  26th,  1663.  The  records  of  the  town  of  Rowley, 
Mass.,  show  that  Martha,  daughter  of  Joshua  Bradley,  .was 
born  "29th  of  12th  month,  1663."  (See  Book  of  Ipswich  Rec- 
ord of  Deeds  in  the  Registry  of  Deeds  for  Essex  Co.,  Mass., 
folio  225 ;  Essex  Institute  Hist.  Col.,  Vol.  23,  p.  135 ;  Essex 
Institute  Hist.  Col.,  Vol.  4,  p.  60.) 

Peter  Bradley  resided  in  New  London,  Conn.,  in  1654,  and 
married  Elizabeth,  daughter  of  Jonathan  Brewster.  He  died 
in  June,  1662.  They  had  the  following  children,  viz. :  Eliza- 
beth, b.  March  16th,  1655;  Peter,  b.  September  7th,  1658; 
and  Lucretia,  b.  in  1660.  Peter  Bradley,  Jr.,  married  May  9th, 
1678,  Mary  Christopher  of  New  London,  and  died  in  August, 
1687  leaving  but  one  child,   Christopher,  b.  July   11th,   1679. 


Mary,  the  widow  of  Peter  Bradley,  Jr.,  married  in  1693, 
Thomas  Young  of  Southhold,  L.  I.,  and  removed  with  her 
son,  Christopher,  to  Southold.  (See  Miss  Caulkin's  History 
of  New  London,  Conn.,  pp.  87,  266,  278.) 

Another  William  Bradley  settled  in  New  Haven,  Conn., 
prior  to  August,  1644.  He  took  the  oath  of  fidelity  August 
5th,  1644.  He  married  Alice,  daughter  of  Roger  Prichard 
(of  Springfield,  Mass.,  and  of  Milford,  Conn.)  February  18th, 
1645.  According  to  tradition  he  emigrated  from  Bingley,  in 
the  West  Riding  of  Yorkshire,  England;  was  at  one  time  an 
officer  in  the  Parliamentary  army  and  a  friend  of  Cromwell. 
His  mother  died,  probably,  before   1634.     On  her  death  his 

father  married,  for  his  second  wife,  Elizabeth  ,  and  had 

by  her  the  following  named  children,  to  wit:  Daniel,  Joshua, 
Nathan,  Ellen  and  Stephen.  After  the  death  of  his  father, 
say,  about  1645,  his  stepmother  (Elizabeth  Bradley),  with  her 
four  sons  and  one  daughter,  emigrated  to  New  England,  and 
came  to  New  Haven,  to  reside  near  her  stepson,  William 
Bradley. 

Mr.  Zebul  Bradley  (born  in  Guilford  in  January,  1780;  a 
great  grandson  of  Nathan  Bradley,  half  brother  of  the  said 
William  Bradley,  and  a  resident  of  New  Haven  for  many 
years),  informed  the  writer  that  the  said  Nathan  Bradley  was 
seven  years  old  when  he  left  England;  that  when  the  com- 
pany, with  which  Elizabeth  Bradley  and  her  children  were 
associated,  were  passing  through  the  streets  of  London,  on 
the  eve  of  their  departure  from  England,  Nathan  became  sep- 
arated from  the  "company,  and  lost  them.  He  sat  down  on 
the  door  steps  of  a  house,  and  began  to  cry.  A  woman, 
hearing  him,  asked,  "What  is  the  matter?"  He  answered,  "I 
have  lost  my  mother."  She  asked,  "Where  were  the  company 
to  put  up  at  night?"  He  replied,  "At  the  sign  of  the  White 
Horse  of  the  Cripplegate."  She  said,  "I  know  where  that  is." 
Thereupon  she  told  a  boy  to  take  Nathan  to  the  Inn  referred 

38 


to.  When  he  arrived  there,  he  found  his  mother  weeping,  not 
expecting  to  see  him  again." 

Another  account  of  the  emigration  of  this  branch  of  the 
family  (recorded  in  the  family  Bible  of  Cyrus  Bradley  of 
Guilford,  Conn.)  speaks  of  Nathan  Bradley  as  six  years  old 
when  he  arrived  from  England. 

Daniel  Bradley  (one  of  the  brothers  of  Nathan  Bradley) 
took  the  oath  of  fidelity  the  '7th  of  the  2nd  month,  1657."  He 
died  in  May,  1658,  intestate  and  unmarried,  whereupon  at  a 
Court,  held  November  2nd.  1658,  William  Bradley  and  John 
Allen  appeared  respecting  their  brother  Daniel  Bradley's  es- 
tate. At  a  Court,  held  May  30th,  1660,  the  estate  of  Daniel 
Bradley  was  ordered  to  be  divided  between  his  mother  (Eliza- 
beth) and  his  brothers,  Joshua,  Nathan,  Stephen  and  William, 
and  his  sister,  Ellen  (wife  of  John  Allen),  "William,  being  a 
brother  by  the  father's  side,"  to  receive  only  half  a  share. 

The  said  Joshua  Bradley  is  noted  on  the  New  Haven  rec- 
ords as  having  attained  the  age  of  puberty  in  1652-3.  He 
married  and  had  a  son,  named  Joshua,  born  December  31st, 
1665.  Nothing  further  has  been  discovered  as  to  this  branch 
of  the  family. 

Elizabeth  Bradley  (the  mother  of  Joshua,  Nathan  and 
Stephen  Bradley)  married  John  Parmely  or  Parmelee,  of  New 
Haven,  November  8th,  1653.  He  died  leaving  a  will,  dated 
November  8th,  1659  (recorded  in  the  New  Haven  Probate 
Records  in  Book  1,  p.  86),  in  which  he  devises  to  his  wife, 
Elizabeth  Parmely,  his  house,  lot  and  all  his  estate  during  her 
natural  life,  and  after  her  death  he  gives  one-half  to  his  son, 
John  Parmely  of  Guilford,  one-quarter  to  his  grandchild,  Na- 
thaniel Parmely,  and  one-quarter  to  his  wife  to  dispose  of  to 
her  son,  Stephen.  The  said  Elizabeth  Parmely  (widow)  mar- 
ried John  Evatts  or  Evarts,  of  Guilford,  May  27th,  1668,  who 
died  May  10th,  1669. 

Elizabeth  Evatts  of  Guilford  made  a  deed  to  Roger  Ailing 
of  New  Haven,  dated  May  30th,  1671   (recorded  in  the  New 

39 


Haven  Land  Records  in  Book  1,  p.  ),  reciting  the  devise 

to  her  in  the  will  of  John  ParmeW,  late  of  New  Haven,  de- 
ceased, of  the  testator's  dwelling  house  and  lot  in  New  Haven, 
and  conveys  to  Ailing  all  her  right,  title,  etc.,  in  said  house  and 
lot.  Following  on  the  record  is  the  following  deed :  "I 
Steven  Bradly  of  Guilford,  with  the  consent  of  my  mother 
Evats,  in  consideration"  *  *  *  "Do  by  these  presents  assign," 
etc.,  "to  William  Stone"  *  *  *  "all  the  right  that  my  mother 
hath  given  to  me  according  to  my  father  Parmelee's  will,  de- 
ceased, in  New  Haven."     Dated .     Signed  by  "Elizabeth 

Evat,"  "Stephen  Bradly."  Elizabeth  Evatts  died  in  January, 
1683.  The  nuncupative  will  of  Elizabeth  Evatts,  late  of  Guil- 
ford, was  proved  in  the  New  Haven  Probate  Court  June  13th, 
1683  (Book  1,  p.  94.) 

Her  sons,  Nathan  and  Stephen,  removed  from  New  Ha- 
ven to  Guilford,  probably,  prior  to  December  2nd,  1658.  Ac- 
cording to  the  Guilford  records  (Vol.  1,  p.  172),  at  a  Court, 
held  December  2nd,  1658,  "Nathan  Bradley  and  Stephen 
Bradley,  aged  the  one  about  twenty  years  and  the  other  about 
sixteen  years,"  testified  in  a  suit. 

There  is  nothing  on  record  to  show  the  age  of  William 
Bradley  at  the  time  of  his  arrival  in  New  Haven,  but  it  is 
probable  that  at  the  time  of  the  arrival  of  his  half  brothers  and 
sister,  in  1645,  Daniel  Bradley  was  ten  years  old,  Joshua  was 
eight,  Nathan  was  seven,  Ellen  was  five,  and  Stephen  was 
three  years  old. 

It  should  be  mentioned  here  that  William  Bradley  owned 
land  on  what  is  now  Grove  Street  at  the  westerly  corner  of 
Mill  Lane,  and  conveyed  a  home  lot  here  to  his  son,  Benjamin, 
by  deed  dated  March  30th,  1683,  recorded  in  the  New  Haven 
Land  Records  in  Book  1,  p.  138,  April  6th,  1683.  As  to  where 
he  resided  at  the  first,  I  have  not  determined,  but  he  removed 
in  1649,  according  to  some  authorities,  to  the  East  farms,  after- 
wards in  the  town  of  North  Haven.  These  farms  were  allot- 
ted to  David  Atwater,  Nathaniel  Turner,  William  Potter,  Rich- 

40 


ard  Mansfield,  Francis  Brewster  and  Governor  Eaton.  The 
land  of  Mr.  Brewster  passed  into  the  possession  of  William 
Bradley.  (See  "History  of  the  Colony  of  New  Haven,"  by 
Edward  E.  Atwater,  p.  213.) 

After  Mr.  Bradley's  removal  to  the  East  Farms,  he  con- 
tinued to  come  in  to  the  services  oi  the  First  Church  on  the 
Sabbath.     His  children  were  baptized  in  that  church. 

William  Bradley  was  one  of  the  "Townsmen  or  Select- 
men of  the  Town  of  New  Haven"  in  1656,  1657,  1658,  1662, 
1669,  1673,  1674.  1675,  1676,  1677,  1678,  1679  and  1680.  He 
was  also  one  of  the  Deputies  to  the  Connecticut  General  As- 
sembly, from  New  Haven,  in  May  1675,  1676,  1678,  1679, 
1680,  1683.  (See  "History  of  the  City  of  New  Haven,"  by 
Edward  E.  Atwater,  pp.  438.  441.) 

He  died  prior  to  May  29th,  1692,  leaving  a  will  dated  June 
22nd,  1683,  recorded  in  the  New  Haven  Probate  Records  in 
Book  2,  p.  110,  in  which  he  mentions  his  sons,  Joseph,  Abra- 
ham, Benjamin,  Nathaniel,  also  his  daughters,  Munson,  Todd 
and  Brocket,  also  his  wife,  but  not  by  name.  The  inventory  of 
his  estate  was  made  May  29th,  1692. 

His  half  sister,  Ellen  Bradley,  married  John  Allen,  of  New 
Haven,  October  14th,  1652.  The  will  of  John  Allen  describes 
him  as  of  New  Haven.  It  is  dated  May  6th,  1689,  and  was 
recorded  in  the  New  Haven  Probate  Records  in  Book  2,  p. 
99,  March  26th,  1691.  John  Allen's  wife,  Ellen,  having  died, 
he  married  Susannah  Coe,  January  11th,  1671-72.  His  second 
wife  died  April  3rd,  1746,  aged  93.  He  died  probably  in 
1691.  His  children  by  his  first  wife  (Ellen)  were:  1,  Eliza- 
beth, b.  September  11th,  1653  ;  d.  July  3rd,  1701.  (She  m.  Ser- 
geant John  Hobson  or  Hopson  of  Guilford,  being  his  third 
wife.  She  had  one  child,  Samuel,  b.  January  10th,  1683-4, 
who  m.  Mary  Fowler  January  20th,  1710,  and  had  children.) 
2,  A  child  b.  August  2nd,  1655;  d.  August  23rd,  1655.  3, 
Lydia,  b.  December  26th,  1656 ;  m.  one  Wilcocks  and  had  two 
children,  Hannah  and  Lydia.     4,  Hannah,  b.  July  26th,  1659; 

41 


m.  one  Scranton.  5,  Mary,  b.  February  25th,  1661-2;  she  m. 
Bartholomew  Goodrich.  6,  John,  b.  December  13th,  1663 ;  d. 
March  25th,  1717;  he  m.  Abigail  Granniss  March  20th,  1688-9, 
and  had  issue,  Abigail  and  Mary.  7,  Sarah,  b.  November  25th, 
1666,  who  m.  Samuel  (David)  Atwater  of  New  Haven  July 
7th,  1691;  he  was  b.  September  17th,  1664;  d.  September  17th, 
1742.  (See  Atwater  Register  for  their  descendants.)  8, 
Samuel,  b.  March  24th,  1669-70. 

Nathan  Bradley  and  Stephen  Bradley  (two  of  the  half 
brothers  of  William  Bradley  of  New  Haven)  married.  We 
shall  see  in  another  place  set  forth  the  history  of  some  of  the 
descendants  of  William  Bradley,  and  of  some  of  the  descend- 
ants of  Nathan  Bradley  and  Stephen  Bradley. 

The  Hon.  Charles  W.  Bradley,  in  his  essay  on  the  surname 
of  Bradley,  states  that  the  heraldic  arms  of  the  family  of 
William  Bradley  are  described  as:  "Entire,  field  argent;  Chev- 
ron Sable" ;  the  crest,  "an  open  helmet" ;  the  motto  being, 
"Pascuum  latum  et  nullum  gratiae."  The  truth  of  this  state- 
ment is  confirmed  by  tradition,  handed  down  in  different 
branches  of  the  Bradley  family  of  New  Haven  and  Guilford. 

We  proceed  now  to  speak  of  other  branches  of  the  Brad- 
ley family. 

Francis  Bradley  was  a  resident  of  Branford,  Conn.,  at  an 
early  day.  He  acquired  land  there  on  the  1st  day  of  May, 
1648.  In  his  youth  he  was  articled,  as  has  been  suggested,  to 
Governor  Theophilus  Eaton,  according  to  the  custom  of  the 
times,  and  was  a  member  of  his  family.  His  term  of  service, 
with  Governor  Eaton  expired  in  1650.  He  must  have  resided 
in  Branford  till  February  16th,  1660,  for  his  name  appears  in 
a  list,  of  that  date,  of  persons  entitled  to  draw  for  a  division 
of  land  (Vol.  1  of  Branford  Town  Records,  p.  408.)  He  re- 
moved soon  after,  in  1660,  to  Fairfield,  Conn.,  where  he  mar- 
ried Ruth  Barlow,  a  daughter  of  John  Barlow.  He  was  made 
a  freeman  from  Fairfield  in  October,  1664.  He  had  four 
sons  and  three  daughters. 

42 


Justice  Joseph  P.  Bradley,  of  the  Supreme  Court  of  the 
United  States,  was  very  much  interested  in  the  study  of  the 
history  of  the  various  branches  of  the  Bradley  family,  and 
devoted  moments  of  leisure  to  the  subject.  He  prepared  an 
article  on  the  history  of  Francis  Bradley  (from  whom  he  was 
descended)  and  of  some  of  his  descendants  for  the  ''History 
of  Fairfield,  Conn.,  by  Mrs.  Elizabeth  H.  Schenck,"  of  which 
Volume  1st  was  published  in  1889.  He  had  some  correspond- 
ence with  me  upon  the  relationship  between  the  said  Francis 
Bradley  and  William  Bradley  of  New  Haven.  He  was  of 
the  opinion  that  Francis  Bradley  and  his  brother,  John  Bradley 
(who  remained  behind  in  London,  and  died  there  without 
issue,  in  March,  1697),  were  sons  of  one  Francis  Bradley,  Jr., 
of  Coventry,  England  (who  was  born  in  1595),  who  had  an 
uncle  in  Coventry  named  William  Bradley,  "conjectured  to 
have  been  the  father  of  William  Bradley,  who  came  to  this 
country  and  settled  at  New  Haven."  Justice  Bradley  was  of 
the  opinion  that  the  arms  of  the  Bradley  family,  of  Coventry, 
were  those  of  his  ancestors,  and  of  the  ancestors  of  the  New 
Haven  and  Guilford  Bradleys. 

"Family  Notes  Respecting  the  Bradley  Family  of  Fair- 
field,"  written  by  Joseph  P.  Bradley,  edited  and  published  by 
his  son,  Charles  Bradley  of  Newark,  N.  J.,  in  1894,  set  out 
fully  the  reasons  for  Justice  Bradley's  opinion.  On  page  12 
he  says:  "In  one  of  the  Bradley  families  at  Greenfield  (a 
branch  of  Francis  Bradley's  descendants)  is  a  coat  of  arms, 
in  which  the  Bradley  and  Wakeman  escutcheons  are  combined. 
The  Bradley  is  a  chevron  sable  on  a  field  argent  (i.  e.,  a  black 
chevron  on  a  white  field  or  ground)  ;  with  the  bust  of  a  helmed 
knight  for  a  crest.  The  field  is  unoccupied — except  as  crossed 
by  the  chevron." 

In  Note  A,  page  61,  of  said  Family  Notes,  reference  is 
again  made  to  the  Bradley  arms,  and  to  a  letter,  written  by 
me  to  Justice  Bradley,  July  8th,  1887,  mentioning  what  Hon. 
William  C.  Bradley  of  Westminster,  Vt,  stated  in  a  letter  to 

43 


me  (dated  November  24th,  1859),  as  follows:  "When  I  stud- 
ied law  at  the  close  of  the  last  century  with  Judge  Simeon 
Strong  of  Amherst,  Mass.,  I  was  recommended  to  board  with 
Dr.  Coleman,  a  near  neighbor,  who  received  me  very  kindly. 
On  his  table  at  dinner  was  a  large  silver  can,  having  a  coat  of 
arms  engraved  upon  it,  and  when  I  inquired  whence  it  came, 
he  told  me  it  was  given  to  his  first  wife,  Sally  Beecher,  daugh- 
ter of  Eliphalet  Beecher  and  Sarah  Bradley,  old  Stephen  Brad- 
ley's youngest  daughter,  and  my  great  aunt."  Afterwards, 
when  in  New  York,  as  William  C.  Bradley  adds,  I  caused  a 
carnation  seal  to  be  cut,  showing  the  coat  of  arms,  "the  same 
as  on  the  old  silver  can."  William  C.  Bradley  sealed  his  let- 
ter with  the  seal,  giving  an  impression  of  the  coat  of  arms  on 
the  red  sealing  wax.  The  coat  of  arms  is :  "Field  Gules  (or 
red)  with  chevron  argent,  betwen  three  boars'  heads,  couped, 
or.  Crest,  a  boar's  head,  couped,  or.  Motto,  'Liber  ac  Sapiens 
Esto.'  " 

The  Hon.  William  C.  Bradley  was  a  very  careful  man. 
He  evidently  regarded  the  coat  of  arms,  shown  on  the  can,  as 
belonging  to  his  family.  Justice  Bradley,  in  his  "Family 
Notes"  (page  61),  states  that  George  H.  M.  Bradley,  of  Bur- 
lington, Vt.,  informed  him  that  the  silver  can,  or  tankard,  re- 
ferred to  by  Hon.  William  C.  Bradley,  was  still  in  existence,  in 
the  possession  of  Mr.  Philip  Livingston. 

We  have  set  forth  the  various  statements  respecting  the 
coat  of  arms  of  the  Bradley  family  of  Fairfield,  New  Haven 
and  Guilford  that  all  that  is  known  upon  the  subject  may  be 
before  the  reader. 

Hon.  Charles  W.  Bradley,  of  New  Haven,  was  also  a  very 
careful  man.  The  tradition  of  the  various  branches  of  the 
Guilford  family  confirm  his  view  of  the  matter.  Further, 
Mr.  John  C.  Bradley,  of  Hoosick  Falls,  New  York,  who  has 
given  some  time  to  the  study  of  the  history  of  the  Bradley 
family,  confirms  the  view  taken  by  Hon.  Charles  W.  Bradley. 

44 


Leaving  the  history  of  the  Fairfield,  New  Haven  and  Guil- 
ford families,  we  draw  attention  now  to  the  progenitor  of  an- 
other branch  of  the  family.  Isaac  Bradley  was  the  father  of 
the  East  Haven  (Conn.)  branch  of  the  Bradley  family.  His 
name  appears  first  on  the  records  of  Branford,  Conn.  (Vol.  1, 
present  page  319),  as  one  of  the  signers  of  an  agreement,  dated 
January  20th,  1667,  for  the  settlement  of  a  minister.  It  does 
not  appear  from  the  records  when  he  came  to  New  England. 
From  his  age  at  the  time  of  his  death,  he  was  probably  born 
in  1650,  and  must  have  been  seventeen  years  old  at  the  date 
of  the  said  agreement.  An  affidavit  made  by  him  December 
1st,  1685,  respecting  a  statement  by  one  Edmund  Tooley  before 
his  death,  was  recorded  in  the  New  Haven  Land  Records  in 
Volume  1,  page  242,  March  22nd,  1685-6,  which  begins  in  this 
way :  "The  testimony  of  Isaac  Bradley  aged  35  years  or  there- 
abouts saith,"  etc. 

It  is  a  tradition,  in  a  branch  of  his  family,  that  he  came 
from  London  to  Boston,  and  thence  to  Connecticut.  The  fact 
that  he  came  to  the  neighborhood  in  which  William  Bradley 
resided,  also  the  similarity  of  names  prevailing  in  the  lines  of 
their  families,  implies  they  were  related.  When  the  writer  was 
in  Haverhill,  Mass.,  some  years  ago,  he  called  upon  one  of  the 
descendants  of  Daniel  Bradley  (the  first  of  the  name  in  Haver- 
hill) and  was  recognized  at  once  as  a  Bradley  from  the  fea- 
tures of  the  face.  There  is  a  great  similarity  of  names  in  the 
lines  of  the  Haverhill  and  East  Haven  families. 

Captain  Charles  H.  Townshend,  of  New  Haven,  Conn., 
informed  the  writer  that  he  examined  on  the  21st  of  April, 
1886,  the  records  of  the  church  (of  which  Rev.  A.  F.  Curtis, 
A.M.,  was  the  rector)  at  White  Notley,  Essex  County,  Eng- 
land, and  found  a  record  of  the  marriage,  on  the  24th  of  June, 
1624,  of  Isaac  Bradlee  and  Elizabeth  Danish  (or  Darrish).  I 
have  not  the  means  of  determining  whether  this  Isaac  Bradlee 
was  related  to  the  father  of  the  Bradleys  of  East  Haven, 
Conn. 

At  a  town  meeting  held  in  Branford  October  29th,  1674, 
"the  town  did  give  and  grant  unto  Isaac  Bradley,  sojourner 

45 


at  New  Haven,  a  parcel  of  upland,  containing  two  acres,  where 
he  shall  find  it  most  convenient  for  him,  provided  it  be  not 
prejudicial  to  any  highway ;  or  to  any  particular  man ;  pro- 
vided also  he  build  upon  it  within  two  years,  or  else  to  return 
it  to  the  town  again." 

At  another  town  meeting,  held  December  4th,  1674,  "the 
town  did  give  and  grant  unto  Isaac  Bradiey,  sojourner  at  New 
Haven,  one  parcel  of  upland,  lying  upon  Cannow  Brook  plain, 
being  three  acres,  more  or  less,"  giving  the  bounds. 

The  town  did  give  two  extensions  of  time  for  the  erection 
of  a  house  on  said  land,  the  last  extension  being  for  three 
months — from  February  13th,  1679.  Isaac  Bradley  erected 
the  house,  and  finally  sold  and  conveyed  it,  and  the  land  men- 
tioned, to  Christopher  Tod  by  deed  dated  March  10th,  1682-3 
(Vol.  2  of  Branford  Land  Records,  page  11).  He  sold  out 
all  his  other  interests  in  Branford  and  removed  to  East  Haven 
in  1683. 

At  a  meeting  of  the  East  Haven  Village  proprietors,  held 
October  14th,  1683,  John  Potter  propounded  to  the  "Village 
to  give  unto  Isaac  Bradley  a  piece  of  land,  lying  between  Stony 
River  and  Joseph  Russell's  home  lot,  and  a  lot  of  land  up  the 
river,  as  near  as  may  be.  The  Village  thereupon  do  grant  to 
sd  Bradley  the  sd  land,  provided  he  build  a  tenantable  house 
upon  it,  otherwise  to  return  it  to  the  Village  again.  Mathew 
Moulthrop  and  John  Potter  chosen  by  the  Village  to  set  out 
sd  pieces  and  to  provide  the"  commodity  "to  the  highway." 

John  Potter  and  Mathew  Moulthrop  subsequently  re- 
ported as  to  the  land,  "that  they  do  not  judge  it  will  be  any 
damage  to  the  Village  to  grant  it  to"  Isaac  Bradley.  The  Vil- 
lage thereupon  confirmed  their  previous  action  by  appointing 
Mathew  Moulthrop  and  John  Potter  to  lay  out  to  Isaac  Brad- 
ley "what  may  be  conveniently  spared  by  Joseph  Russell's  lot, 
and  about  four  acres  up  the  river,  upon  the  condition  formerly 
mentioned" 

46 


"January  22nd,  1683,  Isaack  Bradley  makes  record  of  his 
land  formerly  granted  to  him  by  ye  Village  and  laid  out  to 
him  by  Mathew  Moulthrop  and  John  Potter  by  their  order, 
as  followeth.  First,  Isaack  Bradley's  home  lot  is  bounded  on 
ye  west  by  Joseph  Russel's  home  lot,  on  the  south  by  the  High- 
way, and  on  the  east  and  north  by  Stony  River,  and  is  by  their 
estimation  one  acre  and  half  be  it  more  or  less."  "2dly,  The 
other  lot  by  ye  Village  given  to  Isaack  Bradley  lying  on  the 
said  river  and  laid  out  by  the  same  men,  by  the  Village  their 
order,  lyes  four  acres,  be  it  more  or  less,  is  bounded  by  a  wal- 
nut stake  on  ye  west,  with  a  walnut  tree  on  ye  3  corners,  more- 
over the  line  on  ye  west  side  is  20  rods  in  length,  the  line  on 
south  side  20  rods,  the  line  on  the  east  side  20  rods,  the  line 
on  the  north  side  32  rods  long." 

The  record  of  the  grant  of  the  Joseph  Russell  home  lot, 
as  it  appears  in  the  record  of  the  Village  Proprietors  proceed- 
ings, is  not  clear,  but  a  transcript,  of  what  is  called  an  orig- 
inal, was  recorded  in  the  New  Haven  Land  Records  in  Vol- 
ume 1,  page  226,  March  26th,  1687,  and  reads  as  follows  :  "The 
Village  did  give  and  grant  to  Joseph  Russell  in  1681  half  an 
acre  of  land  lying,  being  &  situate  upon  Stony  River,  bounded 
with  the  river  on  ye  north,  &  with  a  highway  on  ye  west,  & 
with  ye  comon  on  ye  south,  and  with  Isaac  Bradley's  lot  on 
ye  east.     Laid  out  by  John  Austin  &  Mathew  Moulthrop." 

As  Isaac  Bradley's  home  lot  was  not  granted  till  1683,  it 
is  evident  Isaac  Bradley's  name  was  inserted  in  the  above 
transcript  in  1687. 

Joseph  Russell  conveyed  the  lot  last  above  described  to 
John  Potter,  by  deed  dated  January  18th,  1687,  recorded  in 
the  New  Haven  Land  Records  in  Volume  1,  page  373,  describ- 
ing it  somewhat  differently,  though  substantially  in  the  same 
way.  John  Potter  thereupon  granted  the  same  lot  to  Isaac 
Bradley  by  deed  dated  January  18th,  1687,  recorded  in  the 
New  Haven  Land  Records  in  Volume  1,  page  373,  adding  to 
the  description,  above  given,  these  words,  "the  sd  half  acre  of 

47 


land  with  a  house  thereon  together  with  ye  buildings,  privi- 
leges and  boundaries  as  above  expressed." 

The  highway  referred  to  as  being  on  the  west  side  of  the 
Joseph  Russell  home  lot  must  have  been  closed.  The  Isaac 
Bradley  home  'ot  (as  increased  by  the  addition  of  the  half 
acre  of  land  contained  in  the  Russell  lot)  contained  two  acres 
of  land.  It  contains  this  by  estimation  now,  and  is  to  be  de- 
scribed now  as  bounded  on  the  south  by  the  highway,  leading 
from  East  Haven  centre  to  Branford,  on  the  north  and  east 
by  Stony  River,  and  on  the  west  by  land  now  owned  by  James 
D.  Ashbe,  but  in  1872  owned  by  John  Russell.  The  Isaac 
Bradley  home  lot  is  now  owned  by  the  estate  of  Jared  Bradley, 
a  descendant  of  Isaac  Bradley.  The  house  erected  by  Isaac 
Bradley,  on  said  lot,  is  still  standing. 


48 


J.  Isaac  Bradley,  whose  name  appears  on  the  records 
of  the  town  of  Branford,  Conn.,  as  early  as  January 
20th,  1667,  and  who  removed  to  East  Haven,  Conn., 
in  1683,  where  he  died  January  12th,  1712-13,  ae  62 

years,   married   Elizabeth   ,   who   died   January 

3rd,  1712-13,  as  56  years.  From  an  affidavit  made 
by  him  December  1st,  1685,  in  which  he  is  spoken 
of  as  "aged  35  years  or  thereabouts"  (recorded  in 
the  New  Haven  Land  Records  in  Vol.  1,  p.  242), 
it  appears  that   he   was  born   in    1650.     They  had 


issue 
2.  Mary,  b.  - 


3.  Elizabeth,  b. . 

4.  William,  b.  in  1682;  d.  January  27th,  1727,  as  45. 

5.  Isaac,  b. ;  d.  July  10th,  1716. 

6.  Samuel,  b.  in  1686;  d.  March  23rd,  1758,  ae  72. 

7.  Sarah,  b.  . 

8.  Daniel,  b.  December  20th,  1696;  d.  December  13th,  1780, 
ae  84. 

Letters  of  Administration  on  the  estate  of  Isaac  Bradley 
(the  father)  granted  by  the  New  Haven  Probate  Court  Febru- 
ary 3rd,  1712-13,  to  his  two  eldest  sons,  William  and  Isaac 
(Vol.  4  of  Probate  Records,  p.  119.)  Sources  of  information 
as  to  parents  and  children,  Dodd's  East  Haven  Register,  New 
Haven  Probate  Records  and  Records  of  Births,  also  the  East 
Haven  Village  Records.  Probate  Records  give  the  names  of 
the  children.  Division  of  the  father's  estate  (in  Vol.  4  of  Pro- 
bate Records,  pp.  417,  240)  shows  two  shares  were  set  to  Wil- 
liam, eldest  son,  the  "Joiner's  tools"  being  divided  equally  be- 
tween him  and  Samuel ;  a  right  in  the  home  lot  being  set  to 
William,  Samuel  and  Daniel.  All  of  the  children  survived 
their  father. 


49 


j.  Elizabeth  Bradley,  d. . 

m.  July  1st,  1710,  John  (son  of  Robert)  Augur; 

b.  November  16th,  1686;  d.  .     Issue: 

9.  Mary,  b.  August  28th,  1711;  d.  October  24th,  1787. 

10.  John,  b. . 

11.  Isaac,  b. . 

12.  Abraham,  b.  . 

13.  Elizabeth,  b.  . 

14.  Lydia,  b. 


15.  Daniel,  b.  in  1716;  d.  February  18th,  1803. 

See  Dodd,  pp.  102,  106. 

We  shall  not  carry  this  branch  further  down. 

4.  William  Bradley,  d.  January  27th,  1727,  se  45. 
m.  January  7th,  1713-14,  Elizabeth  (dau.  of  Ebe- 
nezer  1st)   Chidsey,  of  East  Haven,  b.  February 
6th,  1693  ;  d. .     Issue  : 

16.  Caleb,  b.  October  17th,  1714;  d.  March  17th,  1782. 

17.  Ebenezer,  b.  March  25th,  1716;  d. . 

18.  Joseph,  b.  July  13th,  1718;  d. . ;  unm. 

19.  Elizabeth,  b.  in  1720;  d. . 

20.  Desire,  b.  in  1722;  d. . 

21.  James,  b.  June  15th,  1726;  d.  in  Jericho,  Vt.,  February, 
1806. 

Administration  on  estate  of  the  father  granted  to  his 
widow  March  16th,  1727.  She  was  appointed  guardian  of  all 
the  children.  Ages  of  the  children  given  at  foot  of  inventory 
of  the  father's  estate  (Vol.  5,  p.  405,  of  Probate  Records). 
Joseph,  one  of  the  children,  died  intestate  and  unmarried.  His 
estate  was  distributed  amongst  his  three  brothers  and  two  sis- 
ters who  survived.  Distributors  appointed  May  15th,  1778 
(Vol.  12  of  Probate  Records,  pp.  259,  260.)  Distribution  re- 
ported to  the  Court  in  1779  (Vol.  12,  p.  327.)  In  the  report 
Elizabeth,  the  sister,  is  called  the  wife  of  John  Thompson,  and 
Desire,  the  other  sister,  is  called  the  wife  of  Isaac  Colling  or 
Cotting. 

East  Haven  Village  Records  give  date  of  marriage  of  Wil- 
liam Bradley,  and  give  date  of  birth  of  his  three  oldest  children. 

50 


16.  Caleb  Bradley,  b.  October  17th,  1714;    d.  March 
17th,  1782. 
m.  in  1736,  Sarah  (John  3rd)  Russel,  b.  Septem- 
ber 27th,  1720;  d. .     Issue  : 

22.  Elizabeth,  b.  May  3rd,  1737;  d.  May  8th,  1813. 

23.  James,  b.  November  9th,  1739. 

24.  William,  b. . 

25.  Tyrus,  b. ;  d.  lost  at  sea;  unm. 

26.  Rosewell,  b.  in  1755;  lost'  at  sea  December  9th,  1780, 
ae  25. 

27.  Amy,  b.  in  1759;  d.  June  6th,  1777. 

28.  Huldah,  b. . 

29.  Sarah,  b.  . 

30.  Lucretia,  b. . 

31.  Lydia,  b.  . 


Will  of  Caleb  Bradley,  the  father,  dated  March  14th,  1782, 
proved  in  New  Haven  Probate  Court  May  20th,  1782  (Vol. 
14,  p.  3).  Mentions  only  wife,  Sarah,  and  dau.,  Huldah.  As 
to  Rosewell,  see  Dodd,  p.  176. 


22.  Elizabeth  Bradley,  b.  May  3rd,  1737;  d.  May  8th, 
1813. 
m.  April  18th,  1765,  John  (John  1st)  Shepard,  b. 
October  27th,  1743;  d.  April  4th,  1811.     Issue: 

32.  John,  b.  in  1766;  d.  November  18th,  1810. 

33.  Jared,  b.  in  1769;  d.  January  28th,  1787,  ae  18. 

34.  Benjamin,  b. . 

35.  Ziba,  b. . 

36.  Levi,  b. . 

37.  William,  b.  . 


38.  Rosewell,  b.  in  1780;  d.  September,  1800,  ae  20. 

39.  Irene,  b. ;  d.  October  6th,  1846. 

40.  Elizabeth,  b.  in  1785 ;  d.  February  4th,  1845. 

We  shall  not  carry  this  branch  further  down. 

51 


24.  William  Bradley. 

m.   Rebecca    (Stephen)    Ives,   b.    February   27th, 
1739;  d.  January  26th,  1797.     Issue: 

41.  William,  b.  May  17th,  1763;  d.  in  1827. 

42.  Lucretia,  b.  in  1766;  d.  October  25th,  1774. 

43.  Joel,  b. ;  d.  in  infancy. 

44.  Abigail,  b. . 

45.  Infant,  b.  in  May,  1774;  d.  November  11th,  1775,  ae  18 
mos. 

No  probate.  East  Haven  Records  give  date  of  birth  of 
William  as  here.  Dodd,  p.  183,  gives  date  of  death  of  Re- 
becca, wife;  p.  174  as  to  Lucretia,  dau. ;  p.  175  as  to  death  of 
infant. 

41.  William  Bradley,  b.  May  17th,  1763;  d.  in  1827. 
m.  October  6th,  1785,  Mary  (Solomon)  Moultrop, 
b.  in  1767;  d.  May  31st,  1844.     Issue: 

46.  Mary,  b.  in  1787;  d.  August  25th,  1789,  ae  2  yrs. 

47.  William,  b.  in  1787;  d.  March  21st,  1864,  ae  77;  unm. 

48.  Solomon,  b.  in  1793 ;  d.  June  8th,  1807,  ae  14. 

49.  Lucretia,  b. . 

50.  Rosewell,  b.  in  1799;  d.  August  19th,  1819,  se  20. 

51.  Tyrus,  b.  in   1801;  d.  in  East  Haven  July  19th,   1873, 
ae  72. 

52.  Mary,  b. . 

53.  Elizabeth  Rowe,  b. . 

54.  Solomon,  b. . 

See  Dodd,  pp.  180,  187,  192. 

49.  Lucretia  Bradley. 

m.  September  21st,  1814,  Benoni  Gillette.     Issue: 

55.  Lucretia,  b.  in  1816. 

56.  Charlotte,  b.  June  5th,  1818. 

57.  Benoni,  b.  in  1822. 

This  branch  no  further  down. 

52 


$i.  Tyrus  Bradley  ;  d.  in  East  Haven,  July  19th,  1873, 
as  72. 

m.  May  27th,  1824,  Almena  (Isaac)  Luddington, 
b.  in  1803;  d.  July  loth,  1841.     Issue: 

58.  Joseph  R.,  b.  October  10th,  1827. 

59.  Leonard,  b.  October  23rd,  1830. 

§8.  Joseph  R.  Bradley. 

m.  May  24th,  1852,  Sevilia  E.  Preston.     Issue : 

60.  Carrie  E.,  b.  June  6th,  1853. 

61.  Linus  P.,  b.  June  4th,  1866. 

62.  Benton  W.,  d.  July  14th,  1869. 

6o.  Carrie  E.  Bradley. 

m.  December  3rd,  1872,  John  C.  Hine. 

59.  Leonard  Bradley. 

m.  September  13th,  1852,  Rowena  Perkins,  b. 
October  23rd,  1835.     Issue: 

63.  Arthur,  b.  November  23rd,  1853. 

64.  Katie,  b.  June  28th,  1857. 

65.  Minnie,  b.  May  9th,  1860. 

66.  Lois,  b.  October  17th,  1867;  d.  September  4th,  1869. 

44.  Abigail  Bradley  ;  d.  . 

m.  August  11th,  1791,  Nathaniel  Yale,  of  North 
Haven  and  New  Haven,  b.  in  1772;  d.  in  New 
Haven  in  1815.     Issue: 

67.  Roxana,  b. . 

68.  Henry,  b.  June  16th,  1798;  d.  July  21st,  1817. 

69.  Harriet  Maria,  b.  October  7th,  1806. 

70.  Huldah  Foster,  b.  October  17th,  1808. 

71.  Elizabeth,  b. ;  d.  in  1827. 

72.  Anna  M.,  b. ;  d.  in  1818. 

73.  Nathaniel,  b. ;  d.  in  infancy. 

74.  Senna,  b. ;  d.  in  infancy. 

75.  Fanny,  b. ;  d.  in  infancy. 

This  branch  no  further  down. 

53 


26.  Rosewell  Bradley,  was  lost  at  sea  December  9th, 
1780. 
m.  December  25th,  1777,  Elizabeth  (Daniel)  Au- 
gur, b.  in  1758;  d.  August  17th,  1839.     Issue: 

76.  Amy,  b.  in  1780. 
See  Dodd,  p.  176. 

y6.  Amy  Bradley. 

m.  October  6th,  1801,  Gideon  (Nehemiah  1st) 
Smith,  b.  in  1776;  d.  October  23rd,  1802.  No 
issue. 

2j.  Amy  Bradley;  d.  January  6th,  1777. 

m.  November  19th,  1776,  Jedediah  (Jedediah  1st) 

Andrews,  b.  February  3rd,  1751 ;  d.  October  2nd, 

1799. 

He  m.  2nd,  Abigail  Barnes,  by  whom  he  had  8 

children.     Issue  by  1st  wife: 

77.  Infant,  b.  January  6th,  1777;  d.  January  6th,  1777. 

28.  Huldah  Bradley. 

m.  in  1773,  Joel  Northrop. 

29.  Sarah  Bradley. 

m.  August  8th,  1770,  Isaac  Page. 

30.  Lucretia  Bradley. 

m.    February    6th,    1766,    Joseph    (Joseph    1st) 
Moulthrop.     Issue : 

78.  Irene,  b.  in  1767;  d.  March,  1788;  d. . 

79.  Abijah,  b. . 

80.  Joseph,  b. ;  lost  at  sea  November,  1793. 

81.  Jared,  b. . 

82.  Rhoda,  b. . 

83.  Chauncey,  b. . 


See  Dodd,  pp.  107,  158. 

54 


iy.  Ebenezer  Bradley,  b.  March  25th,  1716. 
m.  Mabel  (Joseph  1st)  Grannis. 

Ebenezer  Bradley  was  residing  in  East  Haven,  Conn., 
April  14th,  1754,  as  appears  from  a  deed  of  that  date  by  him 
to  Caleb  Bradley,  recorded  in  New  Haven  Land  Records  in 
Book  37,  p.  406.  It  also  appears  from  another  deed  that  he 
was  living  in  May,  1778,  but  it  is  not  stated  where.  See  deed, 
recorded  in  the  said  Records  in  Book  12,  p.  259.  He  is  said 
to  have  removed  to  Northbury,  Conn.,  which  was  part  of  the 
town  of  Waterbury,  and  made  a  separate  society  in  1739,  and 
incorporated  as  a  town  by  the  name  of  Plymouth  in  1795. 


ip.  Elizabeth  Bradley. 

m.  November  5th,  1741,  John  (Daniel)  Thomp- 
son, of  New  Haven,  Conn.,  b.  May  16th,  1719; 
d.  .     Issue: 

84.  Elizabeth,  b.  July  5th,  1742. 

85.  Anthony,  b.  December  20th,  1743. 

86.  Mabel,  b.  November  5th,  1745. 

87.  Joel,  b.  May  6th,  1747. 

88.  Levi,  b.  December  26th,  1751. 

89.  Eunice,  b. . 

90.  Mary,  b.  . 


91.  Phebe,  b.  — 

92.  Hannah,  b. 

93.  Sarah,  b.  — 


55 


20.  Desire  Bradley. 

m.  in  1739,  Eliphalet  (Caleb  1st)   Tuttle,  b.  De- 
cember 2nd,  1718;  d.  .     Issue: 

94.  Mary,  b.  March  23rd,  1741. 

95.  Desire,  b.  May  5th,  1743. 

96.  Mehitable,  b.  March  20th,  1745. 

97.  Esther,  b.  February  19th,  1747. 
97y2.  James,  b. . 

Eliphalet  Tuttle  and  his  wife  removed  from  East  Haven 
to  Litchfield,  Conn.,  prior  to  August,  1754,  for  in  a  deed  from 
them  to  their  brother,  James  Bradley,  dated  in  1754,  acknowl- 
edged August  13th,  1754,  the  grantors  are  described  as  of 
Litchfield.  (New  Haven  Town  Clerk's  Office,  Vol.  18  of  Land 
Records,  p.  419.) 

In  the  records  of  the  distribution  of  the  estate  of  Joseph 
Bradley,  a  brother  of  the  said  Desire  Tuttle,  the  latter  is  called 
wife  of  Isaac  Colling  or  Cotting.  This  was  in  May,  1778. 
(Vol.  12  of  New  Haven  Probate  Records,  pp.  259,  260,  327.) 
As  to  this  branch  see  Dodd's  Register,  p.  157,  and  Tuttle  Fam- 
ily, p.  181. 


5.  Isaac  Bradley  (son  of  Isaac  Bradley  1st)  ;  d.  July 
10th,  1716;  unmarried  and  intestate.  Letters  of 
Administration  on  his  estate  granted  by  the  New  Ha- 
ven Probate  Court,  September  3rd,  1716,  to  his 
brothers,  William  and  Samuel  Bradley.  Estate  di- 
vided amongst  brothers  and  sisters.  East  Haven 
Village  records  give  date  of  death. 


56 


6.  Samuel  Bradley,  b.  in  1686;  d.  March  23rd,  1758. 

m.  January  27th,  1715,  Sarah  (Jacob)  Robinson, 
b.  December  24th,  1695;  d.  January  17th,  1778. 
Issue : 

98.  Zebulon,  b.  October  6th,  1715;  d.  in  New  York  January 
13th,  1760. 

99.  Isaac,  b.  November  30th,  1717;  d.  September  19th,  1783. 

100.  Levi,  b. ;  d.  December,  1755. 

101.  Dan,  b. . 

102.  Sarah,  b.  in  1728;  d.  December  16th,  1808. 

103.  Simeon,  b.  in  1731 ;  d.  July  22nd,  1802,  ee  71. 

104.  Azariaii,  b.  in  1734;  d.  April  4th,  1812. 

105.  Gurdon,  b.  in  1738;  d.  November  16th,  1821,  ae  83. 

Administration  granted  on  the  estate  of  Samuel  Bradley 
to  Zebulon  Bradley,  eldest  son,  by  the  New  Haven  Probate 
Court  in  June,  1758.  (Vol.  9  of  Probate  Records,  p.  160.) 
Inventory  of  estate  footed  £1135.1.9.  Division  amongst  the 
widow,  surviving  children,  and  the  heirs  of  Levi  Bradley,  de- 
ceased. (Vol.  9  of  Records,  pp.  168,  176,  177.)  Dan  called  4th 
son,  Simeon  5th  son,  Azariah  6th  son,  Gurdon  7th  son. 
"Genealogy  of  the  Hitchcock  Family"  (pub.  in  Amherst,  Mass., 
in  1894),  p.  4,  notes  Sarah,  the  wife  of  Samuel  Bradley,  was 
the  dau.  of  Sarah   (Eliakim)   Hitchcock  and  Jacob  Robinson. 

See  East  Haven  Records  for  date  of  marriage. 

See  Dodd,  pp.  98,  119. 


57 


p8.  Captain  Zebulon  Bradley,  b.  October  6th,  1715; 
d.  January  13th,  1760. 

m.  July  10th,  1740,  Elizabeth  (Abraham  1st) 
Heminway,  b.  October  3rd,  1716;  d.  March,  1803. 
Issue : 

106.  Abraham,  b.  June  13th,  1741 ;  d.  March  6th,  1817. 

107.  Josiah,   b.   September   17th,    1743 ;   d.   September  30th, 
1827. 

108.  Jared,  b.  May  3rd,  1746;  d.  July  1st,  1746. 

109.  Asa,  b.  May  3rd,  1746;  d.  October  21st,  1779. 

110.  Jared,  b.  May  30th,  1749;  d.  June  19th,  1833. 

111.  Abijah,  b.  October  31st,  1751 ;  d.  October  21st,  1779. 

112.  Zebulon,  b.  October  30th,  1754;  d.  at  sea  in  1779;  unm. 
Dodd  says  "Killed  in  battle  at  sea,  October  21st,  1779." 

113.  Elizabeth,  b.  December  15th,  1756;  d.  July  1st,  1840. 

114.  Elijah,  b.  October  10th,  1759;  d.  May  29th,  1844. 

Administration  on  the  estate  of  Capt.  Zebulon  Bradley, 
late  of  New  Haven,  deceased,  granted  by  the  New  Haven  Pro- 
bate Court  in  March,  1760,  to  Elizabeth  Bradley,  widow  (Vol. 
9  of  Records,  p.  308.)  Inventory  of  his  estate  exhibited  at  a 
Court  in  April,  1760.  Estate  valued  at  £  1835.7.8^  (Vol.  9  of 
Records,  p.  322,  etc.).  It  included  "Dwelling  house  and  shop 
by  it,"  also  "house  lot  one  acre,"  "house  and  one-quarter  acre 
near  the  wharf  of"  east  side  of  the  harbour,  also  a  "right  in 
said  wharf,"  and  "a  sloop  of  43  tons"  (sloop  valued  at  £180). 
Division  of  said  estate  recorded  in  May,  1761  (Vol.  9  of  Rec- 
ords, p.  523).  The  part  set  to  Abraham  Bradley  (eldest  son) 
embraced  the  "house  and  one  quarter  acre  of  land,  near  the 
wharf"  aforesaid,  also  "a  right  in  the  said  wharf." 

It  seems  that  the  proprietors  of  the  common  and  undi- 
vided lands  in  East  Haven,  at  a  meeting  held  January  22nd, 
1739-40,  granted  to  John  Woodward,  Thomas  Alcock,  Joseph 
Tuttle,  Samuel  Forbes  and  Noah  Tuttle  "a  piece  of  flatts  eight 
rods  wide,"  beginning  at  the  end  of  a  stone  fence,  "then"  of 
said  John  Woodward  on  the  east  shore  of  New  Haven  har- 
bour, to  extend  westward  to  the  channel.     The  interest  of  the 

58 


owners  of  the  flatts  were  changed  by  transfers  until  July,  1752, 
when  those  who  were  the  owners  made  an  agreement  with 
Zebulon  Bradley,  Thomas  Robinson,  Amos  Morris  and  Joseph 
Bishop,  whereby  certain  interests  in  the  flatts  were  conveyed 
to  the  four  persons  last  named,  and  provision  was  made  for 
the  erection  of  a  wharf  on  the  flatts.  It  was  declared  that  the 
interests  of  the  then  owners  were  as  follows :  Joseph  Tuttle, 
£100;  Rosewell  Woodward,  £100;  Samuel  Forbes,  £100;  John 
Woodward,  £50;  Jeremiah  Osborn,  £50;  Timothy  Tuttle,  £50; 
Zebulon  Bradley,  £100;  Thomas  Robinson,  £50;  Amos  Morris, 
£50,  and  Joseph  Bishop,  £50,  it  being  agreed  that  these  persons 
should  hold  title  in  these  proportions  always,  reckoning  £50  for 
one  right  and  £100  for  two  rights,  no  right  to  be  less  than  £50. 
See  deed  dated  July  11th,  1752,  recorded  in  New  Haven  Land 
Records,  in  Vol.  16,  p.  437,  November  24th,  1752. 

Joseph  Tuttle  conveyed  to  Zebulon  Bradley  all  the  right, 
title  and  interest  which  Tuttle  had  in  the  wharf,  which  was 
described  as  "ten  rods  in  length  and  twenty  feet  in  width,  situ- 
ate on  the  east  side  of  New  Haven  harbour,  near  the  house 
where  Jehial  Osborn"  dwelt  November  16th,  1753,  embracing 
in  the  conveyance  Mr.  Tuttle's  right  and  title  in  the  flatts,  re- 
serving the  privileges  in  the  wharf ;  reserved,  in  the  original 
grant,  "to  the  inhabitants  of  the  Society  of  East  Haven."  See 
deed  dated  November  16th,  1753,  recorded  in  the  New  Haven 
Land  Records  in  Vol.  18,  p.  300,  November  17th,  1753. 

The  East  Haven  Village  Records  show  the  grant  made  at 
a  Proprietors'  meeting  held  January  22nd,  1739-40,  and  that 
all  persons  of  the  Society  shall  always  have  liberty  to  fasten 
their  boats,  scows  and  cannoes  to  the  wharf,  without  any  cost. 

The  wharf  was  the  first  one  just  south  of  Tomlinson's 
Bridge  on  the  East  Haven  shore. 

Capt.  Zebulon  Bradley  acquired  title  by  deed  from  his 
father  (Samuel  Bradley),  dated  October  10th,  1750,  to  a  par- 
cel of  land,  "being  one  acre,  bounded  on  the  west  and  south  by 
highways,  on  the  north  and  east  by  land  of  Daniel  Moltrop," 
"with  the  dwelling  house,  shop  and  all  the  appurtenances." 
Deed  recorded  in  the  New  Haven  Land  Records  in  Vol.  16,  p. 
77,  December  27th,  1751.  This  parcel  of  land  is  that  now  di- 
vided into  three  smaller  lots,  which  together  are  to  be  described 
as  bounded  on  the  west  by  a  highway  or  the  Green  (formerly 
the  Market  Place),  on  the  south  by  a  highway,  on  the  north 
and  east  by  land  at  one  time  of  Daniel  Moltrop,  afterwards  of 

59 


Amos  Thompson.  On  the  division  of  the  estate  of  Capt.  Zeb- 
ulon  Bradley  in  May,  1761,  one-half  part  of  the  house  (the 
north  end)  with  half  of  the  cellar,  and  shop  (adjoining)  and 
half  of  the  home  lot  were  set  to  Elizabeth  Bradley  (the  widow), 
while  the  other  half  of  the  house  (the  south  end),  with  half 
of  the  cellar,  and  shop,  and  the  south  end  of  the  home  lot,  were 
set  to  Jared  Bradley  (one  of  the  sons). 

Jared  Bradley  conveyed  his  half  part  of  the  house  and 
lot  to  Jonathan  Goodsill  by  deed  dated  November  15th,  1793, 
recorded  in  the  East  Haven  Land  Records  in  Book  2,  p.  85, 
April  20th,  1795.  In  the  lifetime  of  the  widow  of  Capt.  Zeb- 
ulon  Bradley,  his  children,  to  wit,  Abraham  Bradley,  Josiah 
Bradley,  Elijah  Bradley,  Andrew  Davidson  and  Elizabeth 
Davidson,  his  wife,  and  Jared  Bradley  conveyed  to  Jonathan 
Goodsill  the  interest  in  the  home  lot  which  had  been  set  to 
Elizabeth  Bradley,  the  mother  of  the  grantors,  by  deed  dated 
July  3rd,  1797,  recorded  in  the  East  Haven  Land  Records  in 
Book  2,  p.  224,  November  17th,  1797. 

Jonathan  Goodsell  conveyed  to  Abraham  Chidsey,  the 
elder,  the  same  home  lot  of  Capt.  Z.  Bradley,  containing  one 
acre,  by  deed  dated  September  17th,  1804,  recorded  in  the  East 
Haven  Land  Records  in  Book  3,  p.  286,  September  17th,  1804. 
Jacob  Chidsey  and  Hannah  Chidsey,  Administrators  on  the 
estate  of  Abraham  Chidsey,  late  deceased,  by  order  of  the  Pro- 
bate Court  for  New  Haven,  conveyed  to  Elijah  G.  Plumb,  of 
Litchfield,  Conn.,  the  same  home  lot,  "with  an  old  dwelling 
house  thereon  standing,"  by  deed  dated  April  23rd,  1812,  re- 
corded in  the  East  Haven  Land  Records  in  Book  5,  p.  6,  April 
23rd,  1812. 

We  are  informed  by  Mr.  Leverett  S.  Bagley,  of  East  Ha- 
ven, that  Rev.  Mr.  Plumb  kept  a  school  in  the  old  dwelling 
house. 

Mr.  Plumb,  then  of  East  Haven,  conveyed  the  same  home 
lot  and  house  to  John  Heminway  by  deed  dated  December  31st, 

1818,  recorded  in  the  East  Haven  Land  Records  in  Book  6,  p. 
22,  December  31st,  1818.  John  Heminway  conveyed  the  same 
lot  and  house  to  Horace  Chidsey  by  deed  dated  January  26th, 

1819,  recorded  in  the  East  Haven  Land  Records  in  Book  5, 
p.  404,  January  28th,  1819.  Horace  Chidsey  died  April  26th, 
1854,  aged  58.  His  estate  passed  by  will  to  his  widow,  Sarah 
A.  Chidsey. 

60 


Sarah  A.  Chidsey  conveyed  to  William  H.  Chidsey  a  lot  of 
land,  "with  the  dwelling  house  and  other  buildings  thereon 
standing,  containing  one  half  acre  and  bounded"  easterly  by 
land  of  Orrin  Thompson  and  O.  I'>.  Thompson,  "southerly  by 
highway,  westerly  by  highway  and  northerly  by  'grantor's'  own 
land,  by  deed  dated  May  31st,  1877,  recorded  in  East  Haven 
Land  Records  in  Book  23,  p.  611,  January  29th,  1886.  The 
remaining  half  acre  of  the  original  lot  was  afterwards  divided 
into  two  smaller  lots  of  one-quarter  of  an  acre  each.  The  lot 
adjoining  Wm.  H.  Chidsey's  lot,  on  the  north,  was  conveyed 
to  Horace  L.  Chidsey  by  deed  dated  December  28th,  1889,  re- 
corded in  the  East  Haven  Land  Records  in  Book  25,  p.  520, 
February  27th,  1890;  while  the  most  northerly  quarter  acre  lot 
was  conveyed  to  Wm.  S.  Chidsey  by  deed  dated  December  28th, 
1889,  recorded  in  the  East  Haven  Land  Records  in  Book  25, 
p.  519,  February  19th,  1890. 

The  shop  used  by  Capt.  Zebulon  Bradley  was  removed 
from  his  home  lot  many  years  ago.  It  is  interesting  to  notice 
the  items  of  the  inventory  of  his  estate.  The  inventory  was 
presented  to  the  New  Haven  Probate  Court  in  April,  1760. 
Some  of  the  items  are: 


"Straight  bodied  coat  with  24 

silver  buttons"  £3.7. 
Another  straight  bodied   coat 

£1.16. 
Two  others  of  smaller  value. 
A  watch  £4. 
"Red  cape  coat  4/6." 
"13  handkerchiefs,  new  silk," 

£2.18.9. 
"A     chest    of     drawers"     12 

shilgs. 
2  chests  £2.16. 
"A  trunk"  12  shilgs. 
Do  5  shilgs. 
"34  lbs.  powder"  £4.5. 
105  lbs.  shot  £2.4. 
Steel  15  shilgs. 
"20  lbs.  pepper"  £3. 
"Tea  23  lbs."  £8. 
"Paper  monev  £421.10.4^." 
"Gold  £15." 


"Silver  £80.18.4." 

Money  £3.0.7d. 

A     number     of      promissory 

notes. 
"A  looking  glass   (large)"  16 

shilgs. 
Do  small  5  shilgs. 
"13  razors"  6/6. 
"1  ink  horn"  9d. 
"Pair  bellows"  £1.3. 
"Pair  steel  yds"  5  shilgs. 
"1  cop.  tea  pot"  6  shilgs. 
Do  5  shilgs. 

"Chafing  pan"  5  shilgs. 
"Brass  kettle,  wt.    19^4   lbs." 

£1.6. 
"Dowt  \9y4  lbs."  £1.3. 
"Do  wt.  6%  lbs."  15  shilgs. 
"Iron  pan"  2  shilgs.  6d. 
"Pair  andirons  wt.  '26  lbs.'  " 

13  shilgs. 


61 


"Do  8/6." 

"Do  11/6." 

"Gt.  Bible  £1,  small  2/6." 

"Testament  8d." 

"Psalm  Book  3/." 

"Do  2/." 

"Traders  Store  Guide  0.3.0." 

"Powder  Horn  3/." 

"Cutlass  2/." 

"Red  capd  coat  2/6." 

"Gun  10/." 

"Gun  £1." 

"Do  15/." 

"Cartridges  2/." 

"A  cutlass  2/." 

"Black  sword  9/." 

"Cartridge  boxes  2/." 

"3  doz.  flints  1/." 

"4  lbs.  bullets  2/6." 

"22  lbs.  flax  11/." 

"172  gal.  molasses  £22.10." 

"Crit  earth  ware  £1.2.6." 

"Dwelling  house  &  shop  by  it" 

£130. 
"House  lot  one  acre"  £20. 
"House    &    }i    acre   near   ye 

wharf,  E.  side"  £40. 
"Right  in  sd  wharf"  £2. 


"12  acres  land  in  Branford" 
£80. 

"2  acres  of  meadow  in  do" 
£9. 

"3  acres  island  meadow  in  do" 
£12. 

"3  acres  parmely  meadow" 
£12. 

"4%  acres  in  ye  island  lot" 
£13.5. 

"17  acres  35  rods  at  ye  vine- 
yard" £53.3.3. 

"2>l/2  acres  &  60  rods  in  a  place 
called  Johnsons  meadow" 
£14.7.3. 

"18  acres  of  land  bought  of 
Aeneas  Hotchkiss,  lying  on 
ye  left  of  ye  road  leading  to 
Foxen  &  is  bound  Nh  by 
Thos.  Robinson's  land," 
£63. 

"A  sloop  of  43  tuns"  £180. 

"A  Case  of  Draws"  £3. 

"A  chest  with  Lock"  10/. 

Do  10/. 

"Sea  chest  12/." 

Sum  total  of  inventory 
£1838.7.8^. 


Captain  Zebulon  Bradley  was  captain  of  a  sloop,  sailing 
between  East  Haven  and  New  York,  and  died  in  New  York 
City  January  13th,  1760.  He  carried  on  a  very  good  business 
for  those  days. 

His  sons,  Asa,  Abijah,  Zebulon  and  Elijah  were  active  in 
the  Revolution  against  the  enemies  of  the  country.  Asa,  Abi- 
jah and  Elijah  were  taken  prisoners  and  placed  on  board  the 
prison  ship  near  New  York  City ;  Asa  and  Abijah  dying  on 
this  ship  October  21st,  .1779.  Elijah  finally  escaped  and  re- 
turned to  East  Haven.  Zebulon  (the  son)  was  killed  on  board 
a  privateer  in  an  engagement  with  the  enemy  in  October,  1779. 
For  these  facts  respecting  the  said  four  sons,  see  Mss.  History 
of  East  Haven,  Conn.,  by  Rev.  Wm.  Haven,  in  the  possession 


62 


of  the  New  Haven  Historical  Society ;  also  "The  East  Haven 
Register,"  by  Stephen  Dodd,  pp.  75,  176. 

Elijah  Bradley's  name  appears  in  the  list  of  Revolution- 
ary pensioners  for  1840.  (See  Record  of  Connecticut  in  the 
Revolution,  p.  660.) 

We  will  now  note  the  line  of  descent  of  Elizabeth,  the 
wife  of  Capt.  Zebulon  Bradley,  from  David  Yale  and  Anne, 
his  wife.  Their  children  were  David,  Thomas  and  Ann.  On 
the  death  of  the  elder  David  Yale,  his  widow,  Anne  Yale,  mar- 
ried Mr.  Theophilus  Eaton,  of  London.  When  Mr.  Eaton 
emigrated  to  New  England,  his  step-sons,  David  and  Thomas 
Yale,  came  with  him.  They  settled  in  New  Haven.  David 
Yale. removed  to  Boston  after  March,  1641.  David  Yale  and 
Ursula,  his  wife,  had  four  children  born  to  them  in  Boston, 
namely,  David,  Elihu,  Theophilus  and  Thomas.  David  Yale, 
with  his  wife  and  four  children,  soon  returned  to  England, 
leaving  behind,  in  New  Haven,  Thomas  Yale,  the  brother  of 
David  Yale  2nd.  Prof.  F.  B.  Dexter  has  written  an  interest- 
ing paper  about  Elihu  Yale,  the  founder  of  Yale  College.  (See 
New  Haven  Historical  Society  Papers,  Vol.  3,  p.  227.) 

Thomas  Yale,  the  brother  of  Elihu  Yale,  mentions  in  his 
will  (dated  September  29th,  1697)  his  mother,  Mrs.  Ursula 
Yale,  his  brother,  Elihu  Yale,  and  his  "uncle  Thomas  Yale  in 
New  England."  (See  New  England  Historical  and  Genealog- 
ical Register,  Vol.  38,  p.  315.) 

Thomas  Yale,  the  uncle  of  Elihu  Yale,  purchased  land  in 
North  Haven  and  settled  there.  He  married,  in  1645,  Mary, 
daughter  of  Capt.  Nathaniel  Turner,  of  New  Haven.  In  Jan- 
uary, 1646,  Captain  Turner  sailed  in  a  ship,  chartered  by  a 
company  formed  to  establish  direct  trade  with  London.  The 
ship  was  never  heard  of.  Captain  Turner  was  prominent  in 
the  affairs  of  New  Haven  Colony.  (See  Atwater's  History  of 
the  Colony,  pp.  207-209,  537-541.) 

Hannah  Yale,  one  of  the  children  of  Thomas  Yale  and 
Mary  Turner,  his  wife,  was  born  July  6th,  1662,  and  mar- 
ried, in  1689,  Enos  Talmage.  Their  daughter,  Sarah  Talmage 
(b.  October  2nd,  1684)  married,  November  11th,  1713,  Abra- 
ham Heminway  (son  of  Samuel  Heminway,  of  East  Haven, 
and  Sarah  (dau.  of  John)  Cooper,  his  wife).  Abraham  Hem- 
inway (b.  December  3rd,  1677)  and  Sarah  Talmage,  his  wife, 
had,  besides  other  children,  Elizabeth  (b.  October  3rd,  1716), 
who  married,  July  10th,  1740,  Capt.  Zebulon  Bradley  of  East 
Haven,  Conn. 

63 


John  Heminway,  born  May  29th,  1675  (a  son  of  Samuel 
Heminway  and  Sarah  (John)  Cooper,  his  wife),  married,  in 
1703,  Mary,  dau.  of  John  Morris,  of  East  Haven.  John  Mor- 
ris was  a  son  of  Thomas  Morris,  who  signed  the  Plantation 
Covenant  at  New  Haven  in  1639.  John  Morris  married,  Au- 
gust 12th,  1669,  for  his  3rd  wife,  Hannah  (dau.  of  Deputy 
Governor  James  Bishop),  and  their  daughter,  Mary  (b.  Sep- 
tember 9th,  1673)  married  John  Heminway.  James  Bishop 
was  one  of  the  eminent  men  in  the  colony  of  New  Haven  at 
the  time  of  its  union  with  Connecticut.  From  1683  until  his 
death  in  1691  he  held  the  office  of  Lieutenant-Governor  of  the 
colony.  (See  New  Haven  Historical  Society  Papers,  Vol.  3,  p. 
492.)  In  his  will,  dated  May  11th,  1691,  James  Bishop  gives 
and  bequeaths  unto  his  daughter,  Hannah  Morris,  one-fourth 
part  of  his  estate.  (See  Vol.  2  of  New  Haven  Probate  Rec- 
ords, p.  103.) 

John  Heminway  and  Mary  (John)  Morris  had  a  son,  John 
Heminway,  born  October  3rd,  1715,  who  married  Mary  (dau. 
of  John  and  Mercy  (Thompson)  Tuttle  November  9th,  1738. 
The  latter  had  a  daughter,  Amy  Heminway,  born  May  25th, 
1743,  who  married  Abraham  Bradley  January  23rd,  1760. 


64 


106.  Capt.  Abraham   Bradley,  b.  June   13th,   1741 ;  d. 
March  6th,  1817. 

m.  January  23rd,  1760,  Amy  (John  2nd)  Hemin- 
way,  b.  May  25th,  1743 ;  d.  September  3rd,  1795. 
m.  2nd,  widow  Eunice  Pease    (nee  Atwater),  b. 
in  1755;  d.  September  4th,  1834. 
Issue  by  1st  wife  : 

115.  Daughter,  b.  May,  1763;  d.  July  6th,  1763. 

116.  Abiud,  b. ;  d.  in  infancy. 

116^.  Jared,  b. ;  d.  May  7th,  1765,  ae  4  mos. 

117.  Rachel,  b.  1766;  d.  October  11th,  1794,  a?  28. 

118.  Abiud,  b. ;  d.  in  infancy. 

119.  Abraham,  b.  June  21st,  1772;  d.  October  27th,  1842. 

120.  Sidney,  b. ;  d.  in  infancy. 

121.  Sarah,  b.  in  1776;  d.  February  28th,  1839,  ae  63. 

122.  Nancy,  b.  September  19th,  1778;  d.  August  19th,  1841. 

123.  Mary,  b.  May,  1780;  d.  January  29th,  1781. 

124.  Jared,  b.  in  1784;  d.  February  10th,  1825,  ae  41. 

125.  Sidney,  b.  January,  1788;  d.  October  26th,  1788. 

The  tombstone  for  Sarah  shows  date  of  death  and  age. 
*     *     * 

Capt.  Abraham  Bradley  was  a  merchant  in  New  Haven, 
having  come  from  East  Haven  when  young.  He  was  in  the 
Long  Wharf  previous  to  1806  and  owned  two  vessels  which 
ran  regularly  to  Charleston,  S.  C,  and  to  New  York  City.  In 
his  early  days  he  made  stated  trips  to  New  York  and  owned  a 
shop  at  the  corner  of  Chapel  and  State  Streets.  Captain 
Bradley  and  his  wife  lived  there  at  the  time  of  the  British  in- 
vasion, and  what  happened  to  them  has  been  related  in  the 
N.  H.  "Journal  and  Courier"  of  March  11th,  1879. 

In  Rev.  Mr.  Haven's  History  of  East  Haven  it  is  said  of 
Captain  Bradley :  "He  was  a  successful  merchant,  held  in  gen- 
eral esteem  for  his  probity  and  integrity,  and  at  the  time  of  his 
death  was  regarded  as  one  of  the  eminent  and  solid  men  of  the 
city.»_(J.  M.  A.,  1915.) 


65 


ny.  Rachel  Bradley;  d.  October  11th,  1794,  se  28. 

m.  John  Heaton  Huggins,  b.  in  1768;  d.  October 

6th,  1794,  se  26.     Issue: 
126.  James   Sidney  Huggins,  b.  in   1790;  d.   August   16th, 
1823. 


up.  Abraham  Bradley,  b.  June  21st,  1772;  d.  October 
27th,  1842. 

m.  October  27th,  1792,  Mary  (Stephen)  Ball,  of 
New  Haven,  Conn.,  b.  September  6th,  1767;  d. 
June  9th,  1845.     Issue : 

127.  Mary  Abigail,  b.   February   12th,   1794;  d.   September 
14th,  1855. 

128.  Jennette  Amy,  b.  October  19th,  1795 ;  d.  November  4th, 
1856,  at  sea. 

129.  Leonard,  b.  October  14th,  1797;  d.  June  24th,  1875. 

130.  Charlotte  E.,  b.  February  15th,  1800;  d.  December  31st, 
1832. 

131.  Elizabeth   Goodrich,  b.  June  3rd,   1807;  d.  June  4th, 
1810. 

132.  Elizabeth,  b.  January  24th,   1810;  d.   December   16th, 

1816. 

*     *     * 

Abraham  Bradley  was  associated  with  his  father  as  a  local 
merchant  previous  to  1806,  the  firm  being  A.  Bradley  &  Son. 
Afterwards  and  up  to  1818  he  was  in  partnership  with  his 
brother  Jared,  the  firm  being  A.  &  J.  Bradley,  when  he  left 
his  brother  Jared  and  became  interested  in  real  estate  and  then 
again  returned  to  his  former  business  with  Mr.  Timothy 
Bishop  as  Bradley  &  Bishop. 

Abraham  Bradley  built  in  1807  the  Colonial  Mansion  on 
State  Street,  which  was  occupied  by  his  family  up  to  his  death, 
and  afterwards  by  his  son's  family. 

See  illustration. 

As  to  ancestry  of  Stephen  Ball  see  "History  of  the  Ball 
Family,"  November,  1916.— (J.  M.  A.) 


ny.  Rachel  B]  d.  October  11th,  1794,  ae  28. 

m.  John  Heaton  Huggins,  b.                       October 

6th,  1794.  ae  26.  Iss 

126.  J  a  b,   in    17                     ust   16th, 
1823. 

J  i p.  A  bra  i  October 

27th,  18 

m.  October  27th,  17'  01,  of 

Ne .  ;  d. 

h,  1845.     Is-; 

127.  Mary  ,  b    Febn  nber 
14th,  1855. 

128.  Ji  4th, 

129 

Ed 

~      130  Ust, 

o  1832. 

<       131.    Elizab  3rd,    1807;  d;   June  4th, 

£  1810 

~      132  January  24th,    1810;  d.   December   16th, 

*  1816. 

*  *     * 

Abraham  Bradley  was  a  local 

merchant  previous  to  1806 
Afterwards  and  up  to  181 
brother  Jared,  the  firm  be 

other  Jared  and  becam  ;  then 

again    returned    to   his    form 
Bishop  as  Bi 

An.  msion  on 

State  Str<  i  was  oo  i  his  death, 

and  after-.  his  son's  family. 

See 

As  to  of  Stephen  Ball  of  the  Ball 

Family,"  1  1916.— (J, 

*  *     * 

66 


SB 


I2J.  Mary  Abigail  Bradley,  b.  February   12th,   1794; 
d.  September  14th,  1855. 

m.  October  16th,  1815,  Charles  Kilby  (Elias) 
Shipman,  of  New  Haven,  Conn.,  b.  December 
30th,  1790;  d.  December  22nd,  1851.     Issue: 

133.  Mary  Bradley,  b.  September  18th,  1816;  unm. 

134.  William   Henry,  b.   November  8th,    1818;  d.   January 
3rd,  1865. 

135.  Sarah  Strong,  b.  January  21st,  1821. 

136.  Harriet  Hunt,  b.  September  19th,  1823. 

136j/2.  Mary  Louisa,  b.  April  16th,  1826;  d.  January  13th, 
1828. 

137.  Charles  Golding,  b.  February  17th,  1828. 

138.  George  Phillips,  b.  April  16th,  1831 ;  d.  April  5th,  1891 ; 
unm. 

139.  Charlotte  Durand,  b.  December  20th,  1832;  unm. 

140.  Abraham  Bradley,  b.  February  15th,  1836;  d.  Septem- 
ber 25th,  1843. 

Elias  Shipman,  the  father  of  Charles  K.  Shipman,  was  a 
prominent  shipping  merchant  of  New  Haven,  and  elected  Pres- 
ident of  the  Chamber  of  Commerce  there,  on  its  organization 
in  1794.     He  d.  January  15th,  1823,  *  75. 

134.  Sarah  Strong  Shipman. 

m.  October  31st,  1850,  John  C.  Hollister,  of  New 
Haven,  Conn.     She  is  his  second  wife.     He  m. 
1st,  Martha  Lyman  Bradley,  dau.  of  Jared  Brad- 
ley, of  New  Haven.     He  is  a  lawyer. 
Issue  by  2nd  wife: 

141.  Charles  Shipman,  b.  November  20th,  1853;  d.  January 
18th,  1858. 

142.  Mary  Shipman,  b.  August  18th,  1860. 

143.  William  Henry,  b.  June  28th,  1866;  d.  September  14th, 
1881. 

See  Book  on  Hollister  Family  (1886)  p.  684;  also  grave- 
stones in  Grove  Street  Cemetery. 

67 


zj(5.  Harriet  Hunt  Shipman,  b.  September  19th,  1823. 

m.  July  6th,  1847,  Rufus  King  McHarg,  of  New 
York  City.     Issue : 

144.  Edward,  b.  May  20th,  1849;  d.  January  13th,  1850. 

145.  Mary  Shipman,  b.  November  14th,  1850;  m.  Joseph  M. 
Andreini. 

146.  Catharine   Neill,   b.    November,    1852;   d.    September 
18th,  1858. 

147.  Rufus  King,  b.  December  31st,  1855;  d.  November  7th, 
1858. 

148.  Harriet  Phinney,  b.  February  3rd,  1861 ;  d.  May  14th, 
1915. 

*  *     * 

As  to  ancestry  of  Rufus  King  McHarg  see  "McHarg  Fam- 
ily Record,"  second  edition,  August,  1916. —  (J.  M.  A.) 

*  *     * 


737.  Charles  Golding  Shipman. 
m.  Rebecca  Ann  Beaver. 

Residence :    California. 


68 


128.    ]l 

at  a 

m.  April  7th,  1817,  Charles  L! 
Strong,  of  New  York  City,  b.  A 
d.  March  26th,  1864.     Issue: 

149.  Charles  Edward,  1  ary  7th,  1824;  d.  October  1st, 

1897. 

150:  Julia  Weeks,  b.  De  1 1th,  1825  ;  d.  November  4th, 

1856,  at  sea. 

151.  Temple  Nelsoi  1828;  d.  acy. 

Sources  of  information  "  the 

ng  Family,  by  B.  W.  :    1,  p.  625. 

Mrs.  J.  A.  Strong,  with  her 
band,  left  New  York-  City,  in  Lyonnai 

\ovember  1st,  1856,  which  si  came  in  col- 

>n  with  another  vessel.  The  steamer  was  kept  afloat  for 
ie  time,  but  the  passengers  were  obliged  to  quit  the  steamer 
<mt  four  in  the  afternoon  i  [ovember  3rd,  18! 

the  boats.     Mon 

■iier.     Finally  the  boat,  contai  rong,  her  dan. 

md  her  daughter's  hi  separated  from  the  other 

id  lost  to  the  view  of  a  p;.  who  survived  to  re- 

the  meeting)  in  a  fog,  in  the  afternoon  of  Tuesday,  No- 
ber  4th,  1856.     They  perished  at  sea. 

See  illustration — Mrs.  Strong  and  her  nieces. 


69 


128.  Jennette  Amy  Bradley;  d.  November  4th,  1856, 
at  sea. 

m.  April  7th,  1817,  Charles  Lloyd  (Benjamin) 
Strong,  of  New  York  City,  b.  August  15th,  1794; 
d.  March  26th,  1864.     Issue : 

149.  Charles  Edward,  b.  February  7th,  1824;  d.  October  1st, 
1897. 

150.  Julia  Weeks,  b.  December  11th,  1825;  d.  November  4th, 
1856,  at  sea. 

151.  Temple  Nelson,  b.  December  15th,  1828;  d.  in  infancy. 

Sources  of  information:  Family  Bible  and  History  of  the 
Strong  Family,  by  B.  W.  Dwight,  Vol.  1,  p.  625. 

Mrs.  J.  A.  Strong,  with  her  daughter  and  her  daughter's 
husband,  left  New  York  City,  in  the  steamer  "Lyonnais,"  Sat- 
urday, November  1st,  1856,  which  shortly  after  came  in  col- 
lision with  another  vessel.  The  steamer  was  kept  afloat  for 
some  time,  but  the  passengers  were  obliged  to  quit  the  steamer 
(about  four  in  the  afternoon  of  Monday,  November  3rd,  1856) 
for  the  boats.  Monday  night  the  boats  remained  around  the 
steamer.  Finally  the  boat,  containing  Mrs.  Strong,  her  daugh- 
ter and  her  daughter's  husband,  was  separated  from  the  other 
boats,  and  lost  to  the  view  of  a  passenger  (who  survived  to  re- 
port the  meeting)  in  a  fog,  in  the  afternoon  of  Tuesday,  No- 
vember 4th,  1856.     They  perished  at  sea. 

See  illustration — Mrs.  Strong  and  her  nieces. 


69 


149-  Charles  Edward  Strong,  b.  February  7th,  1824; 
d.  October  1st,  1897. 

m.  April  18th,  1850,  Eleanor  Burrill  (Wm.  S.) 
Fearing,  of  New  York  City,  b.  January  9th,  1831 ; 
d. . 

He  grad.  at  Amherst  College  in  1843 ;  was  admitted  to  the 
New  York  bar  in  1846 ;  became  a  partner  with  his  great  uncle, 
George  W.  Strong,  of  New  York  City,  and  with  Marshall  S. 
Bidwell  and  George  T.  Strong.  After  the  death  of  George  W. 
Strong  the  surviving  partners  continued  together.  On  the 
death  of  Mr.  Bidwell  in  October,  1872,  the  Messrs.  Charles  E. 
and  George  T.  Strong  continued  the  business.  On  the  election 
of  Mr.  George  T.  Strong  to  the  office  of  Comptroller  of  Trinity 
Church,  he  retired  from  the  practice  of  law.  Mr.  Charles  E. 
Strong  continued  in  business  alone,  until  he  formed  a  partner- 
ship with  Mr.  John  L.  Cadwalader,  under  the  style  of  Strong  & 
Cadwalader.     Mr.  Charles  E.  Strong  left  one  child. 


152.  Kate  Fearing,  b.  February  28th,  1851. 

Miss  Kate  Fearing  Strong  m.  Arthur  Nelson  Wel- 
man,  August  1st,  1878,  in  London,  England.  (See 
N.  Y.  Times  of  August  15th,  1878.) 


150.  Julia  Weeks  Strong;  d.  November  4th,  1856,  at 
sea. 

m.  in  May,  1849,  Theodore  Armstrong  Bailey,  of 
New  York  City.  He  perished  at  sea,  November 
4th,  1856.     No  issue. 


70 


I2p.  Leonard  Bradley,  b.  October  14th,  1797;  d.  June 
24th,  1875. 

m.  June  9th,  1825,  Charlotte  Selleck  (dau.  of 
William)  Lockwood,  of  Norwalk,  Conn.,  b.  De- 
cember 29th,  1805;  d.  April  21st,  1884.     Issue: 

153.  Elizabeth  Cebra,  b.  November  4th,  1826;  d.  February 
5th,  1911. 

154.  A  Son,  b.  June  29th,  1829;  d.  same  day. 

155.  Susan  Lockwood,  b.  August  13th,  1831;  d.  March  25th, 
1915. 

156.  Leonard  Abraham,  b.  March  14th,  1833;  d.  April  18th, 
1898. 

157.  Mary  Louisa,  b.  April  21st,  1835;  d.  June  2nd,  1901. 

158.  William  Lockwood,  b.  October  11th,  1837;  d.  June  12th, 
1903. 

159.  A  Son,  b.  March,  1841  ;  d.  same  day. 

*     *     * 

(Dates  supplied  by  J.  M.  A.,  1915.) 

Leonard  Bradley  was  in  the  dry  goods  business  in  New 
York  and  New  Haven.  In  1818  he  established  himself  in  the 
brick  store  which  stood  upon  the  ground  now  occupied  by  the 
Yale  National  Bank,  removing  to  New  York  in  1832,  where  he 
remained  till  1843,  when  he  relinquished  business  and  took  up 
his  residence  in  New  Haven.  He  was  a  successful  and  enter- 
prising merchant  of  strict  integrity. 

Charlotte  Selleck  Lockwood,  his  wife,  was  a  daughter  of 
William  Lockwood  of  Norwalk.  (See  Lockwood  Family,  p. 
476.) 

Leonard  Abraham  Bradley  or  L.  Abram  Bradley,  as  he 
was  generally  called,  was  a  graduate  of  Yale  1855.  He  first 
inclined  to  study  for  the  ministry,  but  he  gave  it  up  and  was  a 
graduate  of  Yale  Law  School  '55-56.  Was  admitted  to  the  Bar 
Association  of  N.  Y.,  1858,  and  to  the  Connecticut  Bar,  1870. 
From  1857  he  resided  in  N.  Y.  and  exercised  his  profession 
there  till  1888,  when  he  removed  to  New  Haven  and  opened  his 
law  office  there.     See  illustration. 

William  Lockwood  Bradley  was  a  graduate  of  Yale,  1860, 
and  of  its  Medical  School,  1864.     After  travelling  in  Europe  he 

71 


became  demonstrator  in  the  Medical  School,  1865-77.  He  re- 
sided permanently  in  New  Haven  and  there  exercised  his  pro- 
fession successfully. 

*     *     * 

Elizabeth,  Susan  and  Mary  Louisa,  the  three  daughters, 
never  married  and,  as  their  two  brothers  died  bachelors,  the 
family  became  extinct  with  the  death  of  Susan  Lockwood  Brad- 
ley, March  25th,  1915.— (J.  M.  A.,  1915.) 


130.  Charlotte  E.  Bradley;  d.  in  New  Haven,  Conn., 
December  31st,  1832. 

m.  August  22nd,  1824,  Mason  A.  Durand,  of  Mil- 
ford,  Conn.,  b.  April  16th,  1795;  d.  at  Bombay 
May  25th,  1832.  He  removed  from  Milford  to 
New  Haven,  where  he  resided  for  several  years. 
Issue : 

160.  David  Hull,  b.  August  31st,  1826;  d.  November  27th, 
1842. 

161.  Elizabeth  Bradley,  b.  April  7th,  1828;  d.  January  28th, 
1898. 

162.  George  Mason  Hopkins,  b.  January  9th,  1831 ;  d.  March 

24th,  1833. 

*     *     * 

Col.  Mason  A.  Durand  sailed  for  Bombay  in  the  ship 
"Medford"  November  1st,  1831,  on  account  of  his  health. 
Captain  Cunningham  and  Mr.  Allen,  one  of  the  missionaries 
there,  were  with  him  when  he  breathed  his  last. 

Charlotte  E.  Durand,  his  widow,  moved  to  a  new  house 
late  in  December,  1832,  took  cold  and  died  twelve  days  after. 
Miss  Higgins,  her  nurse,  and  her  aunt  Mulford  were  with  her 
the  night  she  died.— (J.  M.  A.,  1915.) 


72 


i6i.  Elizabeth    Bradley    Durand;    d.    at    Richmond 
Hill,  England,  January  28th,  1898. 

m.  April  22nd,  1850,  William  Isaac  (William  K.) 
Townsend,  of  New  York  City,  b.  November  28th, 
1822.  They  resided  in  New  York  City  for  many 
years.  Prior  to  1860  they  removed  to  London, 
England,  where  they  continued  to  reside.  Issue : 
163.  Elizabeth  Durand,  b.  February  11th,  1851;  d.  May 
27th,  1857. 


i2i.  Sarah  Bradley,  b.  in  1776;  d.  February  28th,  1839, 
se  63. 

m.  ,  *Nathaniel  S.  Lewis,  M.D.,  of  New  Ha- 
ven, Conn.,  b.  in  Stratford,  Conn.,  in  ,  1775 ; 

d.  July  loth,  1828,  x  53.     Issue: 

164.  Nathaniel  Sherman,  b.  March  9th,  1805;  d.  July  7th, 
1810. 

165.  Abraham  Bradley,  b.  February  13th,  1807;  d.  April  5th, 
1882 ;  unm. 

166.  Mary   Ann,   b.   January    17th,    1809;   d.   October    10th, 
1810. 

167.  Mary   Ann,   b.    March    11th,    1811;   d.   September    11th, 
1891. 

168.  Hannah  Frances,  b.  July  21st,   1813;  d.  August  2nd, 
1819. 

169.  Grace,  b.  April  20th,  1817;  d.  November  26th,  1871. 

Will  of  Nathaniel  S.  Lewis  (the  father),  dated  March 
12th,  1821,  proved  in  New  Haven  Probate  Court  July  17th, 
1828  (Vol.  38,  p.  449),  mentions  wife,  Sarah;  brother,  David 
Lewis,  of  Stratford;  brother,  Philo  Lewis,  of  Stratford;  sis- 
ter, Hannah,  wife  of  Obadiah  Hotchkiss,  and  sister,  Nancy 
Lewis.  Residuary  estate  devised  to  his  children,  without  nam- 
ing them.  Testator  was  a  physician,  but  gave  up  the  practice 
of  his  profession  for  the  business  of  druggist,  adding  to  it  a 
department  for  window  glass  and  paints.  (Inventory  of  estate, 
Vol.  38,  p.  501.) 

73 


167.  Mary  Ann  Lewis,  b.  March  11th,  1811 ;  d.  Septem- 
ber 11th,  1891. 

m.  in  New  Haven,  Conn.,  December  21st,  1831, 
Samuel  L.  (son  of  Samuel)  Pitkin,  of  East  Hart- 
ford, Conn.,  b.  April  1st,  1803 ;  d.  February  18th, 
1845.     Issue : 

170.  Sarah  Augusta,  b.  February  22nd,  1833 ;  d.  September 
3rd,  1835. 

171.  Marianna,  b.  April  5th,  1836;  d.  September  3rd,  1862. 

172.  William  Henry,  b.  March  28th,  1838. 

173.  Charles  Lewis,  b.  March  8th,   1840;  d.  August  28th, 
1891. 

174.  James  Sherwood,  b.  November  25th,  1843. 

Mrs.  Mary  Ann  Pitkin  d.  in  Boston,  where  she  had  re- 
sided for  many  years.  A  letter  (dated  November  11th,  1894), 
from  Mr.  Wm.  H.  Pitkin,  furnishes  information  as  to  this 
family  and  descendants.  Mr.  Wm.  H.  Pitkin  and  his  brother, 
Charles  L.,  were  in  business  in  Boston  for  many  years.  The 
former  and  his  brother,  James  S.,  now  reside  in  Boston. 


172.  William  Henry  Pitkin,  b.  March  28th,  1838. 

m.  May  5th,  1885,  Mabel  Washburn  (dau.  of 
Henry  S.  Washburn),  b.  in  Worcester,  Mass., 
January  1st,  1861.     Issue: 

172a.  Edith,  b.  July  25th,  1886; 
172b.  Margaret,  b.  July  25th,  1886. 
172c.  Helen,  b.  November  3rd,  1887. 
172d.  William,  b.  April  29th,  1889. 


i;S-  Charles  Lewis  Pitkin,  b.  March  8th,  1840;  d.  Au- 
gust 28th,  1891. 

m.  October  4th,  1876,  Nellie  (dau.  of  Henry  S.) 
Washburn,  b.  in  Worcester,  Mass.,  May  26th, 
1847.     Issue : 

173a.  Mary  Washburn,  b.  May  9th,  1879. 

173b.  Ruth,  b.  August  11th,  1881. 

173c.  Charles  Lewis,  b.  November  8th,  1883. 

173d.  Martha,  b.  September  18th,  1885. 

173e.  Donald  Stevenson,  b.  August  20th,  1888. 

174.  James  Sherwood  Pitkin,  b.  November  25th,  1843. 

m.  September  1st,  1875,  Louisa  Sherman  (dau.  of 
Howard  Sherman),  of  New  Haven,  Conn.,  b. 
October  26th,  1843 ;  d.  July  2nd,  1887.     Issue : 

174a.  William  Henry,  b.  March  31st,  1877. 

174b.  James  S.,  b.  April  11th,  1880. 

174c.  Reginald  L.,  b.  October  9th,  1881 ;  d.  Au- 
gust 9th,  1882. 

174d.  Lewis  S.,  b.  June  22nd,  1887. 


75 


122.  Nancy  Bradley,  b.  September  19th,  1778;  d.  Au- 
gust 19th,  1841. 

m.  March  29th,  1797,  Hervey  (Barnabas)  Mul- 
ford,  of  New  Haven,  Conn.,  b.  in  Branford,  Conn., 
July  7th,  1777;  d.  February  16th,  1847.  He  m. 
2nd,  October  22nd,  1845,  Hannah  Beach  Barker 

(widow).     Issue: 

175.  Amy  Bradley,  b.  December  2nd,  1797 ;  d.  December  6th, 
1797. 

176.  Eliza  Ann,  b.  November  26th,  1798;  d.  January  3rd, 
1881. 

177.  Nancy  Maria,  b.  November  23rd,  1800;  d.  February  5th, 
1863. 

178.  James  Hervey,  b.  December  26th,  1802;  d.  March  17th, 
1885. 

179.  Jane  Bradley,  b.  January  8th,  1805;  d.  February  6th, 
1875. 

180.  Abraham  Bradley,  b.  November  3rd,  1806;  d.  Decem- 
ber 16th,  1882. 

181.  Mehitable  Mary,  b.  October  14th,  1808;  d.  March  25th, 
1828. 

182.  Grace,  b.  March  17th,  1811 ;  d.  January  30th,  1813. 

183.  Caroline,  b.  March  15th,  1813;  d. . 

184.  Harriet,  b.  February  22nd,  1816;  d.  . 


185.  George,  b.  September  20th,  1818;  d.  June  17th,  1843. 

186.  Julia  Forbes,  b.  July  13th,  1822;  d.  August  31st,  1849. 

See  N.  Eng.  Hist,  and  Gen.  Reg.  for  1880,  pp.  178,  179, 
as  to  this  family  and  descendants. 


76 


176.  Eliza  Ann  Mulford;  d.  at  Raynham,  E.  H.,  Conn., 
January  3rd,  1881. 

m.  December  3rd,  1820,  William  Kneeland  (Isaac) 
Townsend,  of  New  Haven,  Conn.,  b.  June  3rd, 
1796;  d.  September  23rd,  1849.     Issue: 

187.  William  Isaac,  b.  November  28th,  1822. 

188.  James  Mulford,  b.  January  20th,  1825. 

189.  George  Henry,  b.  December  28th,  1826. 

190.  Frederick  Atvvater,  b.  March  23rd,  1829. 

191.  Robert  Raikes,  b.  December  22nd,  1831 ;  d.  June  30th, 
1857. 

192.  Charles  Hervey,  b.  November  26th,  1833. 

193.  Timothy  Beers,  b.  November  21st,  1835 ;  d. . 

194.  Edward  Howard,  b.  April  8th,  1840. 

195.  Eliza  Mulford,  b.  December  3rd,  1842. 

See  N.  Eng.  Hist,  and  Gen.  Reg.  for  1875,  p.  105,  etc.,  as 
to  Isaac  Townsend  and  descendants.  From  this  article,  by 
Capt.  Charles  Hervey  Townshend,  it  appears  that  his  father 
retired  from  business  in  1830,  and  made  his  residence  at  Rayn- 
ham in  East  Haven,  Conn. 

188.  James  M.  Townsend. 

m.  September  1st,  1847,  Maria  Theresa  (Epa- 
phras)  Clark,  of  Middletown,  Conn.,  b.  October 
10th,  1828 ;  d. .     Issue : 

196.  William  Kneeland,  b.  June  12th,  1848. 

197.  James  Mulford,  b.  August  26th,  1852. 

See  biographical  sketch  of  the  father  in  History  of  the 
City  of  New  Haven,  Conn.,  by  Rev.  Edward  E.  Atwater,  p. 
310. 

77 


ip6.  William  Kneeland  Townsend  ;  Grad.  of  Yale  C, 
1871.  Prof,  in  Yale  Law  School.  Judge  of  U.  S. 
Circuit  Ct.  for  Conn.     Res.  in  New  Haven,  Conn. 

m.  July  1st,  1874,  Mary  Leavenworth  (dau.  of 
Winston  J.  and  Mary  L.)  Trowbridge,  b.  May 
6th,  1857.     Issue: 

198.  Winston  Trowbridge,  b.  June  10th,  1878. 

199.  Mary  Leavenworth,  b.  December  6th,  1879. 

197.  James  Mulford  Townsend;  Grad.  of  Yale  C,  1874. 
Lawyer  in  New  York  City. 

m.  November  15th,  1882,  in  Lexington,  Va.,  Har- 
riet (dau.  of  Prof.  John  L.)  Campbell.     Issue: 

*  *     * 

There  are  several  children. —  (J.  M.  A.,  1916.) 

*  *     * 


189.  George  Henry  Townsend.     Resides  at  Raynham 
in  East  Haven,  Conn. 

m.  October  22nd,  1862,  Mary  Gertrude  (dau.  of 
James  and  Margaret  Snedecker)  Buckelew,  of 
Jamesburg,  N.  J.,  b.  November  12th,  1838. 


190.  Frederick  Atwater  Townsend. 

m.    March   23rd,    1829,   Jane    (Roger   Sherman) 
Prescott. 


191.  Robert  Raikes  Townsend;  d.  June  30th,  1857. 

m.  March  21st,  1853,  Almira  (Hezekiah)  Tuttle. 

78 


ip2.  Charles  Hervev  Townshend.  He  has  been  a 
commander  of  packet  ships  and  ocean  steamers,  but 
for  many  years  has  resided  in  New  Haven,  Conn., 
where  he  has  been  very  active  in  promoting  its  pros- 
perity. 

m.  April  26th,  1871,  Mary  Ann  (dau.  of  Henry 
and  Elizabeth  Daggett)  Hotchkiss,  b.  December 
5th,  1839.     Issue: 

201.  Henry  Hotchkiss,  b.  September  30th,  1874. 

202.  Raynham,  b.  July  10th,  1878. 

See  biographical  sketch  of  the  father  in  History  of  the 
City  of  New  Haven,  Conn.,  by  Rev.  Edward  E.  Atwater,  p. 
315. 

193.  Timothy  Beers  Townsend;  Grad.  at  Yale  Med. 
School,  1858.     Phys.  and  surgeon;  d. ;  unm. 


194.  Edward  Howard  Townsend.     Did  reside  in  New 

Haven,  but  for  many  years  has  resided  part  of  the 

time  in  New  York  and  part  of  the  time  elsewhere. 

m.  April  28th,   1869,  Alice  Eliza    (Caleb  S.  and 

Mary  Foster)    Maltby,  of  New  Haven,  b.  April 

4th,  1843.     Issue: 

203.  Maud,  b.  June  21st,  1871 ;  d.  July  2nd,  1871. 


195.  Eliza  Mulford  Townsend. 

m.  October  16th,  1863,  Charles  Augustus  Lind- 
sley,  of  New  York  City. 


79 


177.  Nancy  Maria  Mulford,  b.  November  23rd,  1800; 
d.  February  5th,  1863. 

m.  March  26th,  1826,  Charles  Robinson  (son  of 
Rev.  Mr.  Robinson  and  brother  of  Prof.  Edward 
Robinson,  M.D.),  b.  in  Southington,  Conn.,  Feb- 
ruary 10th,  1801 ;  Yale  C,  1821 ;  d.  October  1st, 
1876;  lawyer  in  New  Haven.     Issue: 

204.  Cornelia,  b.  December  7th,  1826;  d.  May  21st,  1869. 

205.  Elizabeth,  b.  August  28th,  1829;  d.  October  24th,  1831. 

206.  Charles,  b.  June  25th,  1831 ;  d.  March  18th,  1833. 

207.  Elizabeth,  b.  November  29th,  1833 ;  d.  November  16th, 
1836. 

208.  Charles,  b.  July  10th,  1836;  d.  January  1st,  1837. 

209.  William  Edward,  b.  October  30th,  1839;  d.  December 
14th,  1843. 

210.  Arthur,  b.  January  21st,  1843. 

211.  Ernest,  b.  December  20th,  1845;  Grad.  Y.  C,  1867;  d. 
November  18th,  1870. 

2io.  Arthur  Robinson.  Resides  in  Rochester,  N.  Y., 
May  1st,  1896. 

m.  October  18th,  1864,  Jane  Howell  (dau.  of  Col. 
Albert  Howell  and  Julia)  Porter,  of  Niagara  Falls 
Village,  b.  March  6th,  1844.     Issue: 

*  *     * 

There  are  several  children. — (J.  M.  A.,  1916.) 

*  *     * 

178.  James  Hervey  Mulford,  b.  December  26th,  1802 ; 
d.  March  17th,  1885.  Merchant  in  N.  Y.  City,  firm 
of  Atwater,  Mulford  &  Co. 

m.  March  14th,  1826,  Rebecca  Gorham  (dau.  of 
Stephen  and  Rebecca)  Atwater;  d.  in  New  York 
May  17th,  1845,  a?  42  yrs.  6  mos.  and  20  days. 

80 


m.  2nd,  December  5th,  1849,  Mary  Moore  Por- 
ter.    Issue : 

212.  Hervey,  b.  May  13th,  1827;  d.  April  26th,  1866. 

See  N.  Eng.  Hist,  and  Gen.  Reg.  for  1880,  p.  178,  etc., 
article  on  the  Mulford  family,  for  others  of  this  family. 


i/p.  Jane  Bradley  Mulford,  b.  January  8th,  1805 ;  d. 
February  6th,  1875. 

m.  May  25th,  1828,  Charles  Bryan  Whittlesey 
(son  of  Charles  and  Anna  Whittlesey),  of  New 
Haven,  Conn.,  b.  December  12th,  1799;  d.  Octo- 
ber 18th,  1849.     Issue: 

213.  Susan  Eustis,  b.  March  14th,  1829;  d.  February  20th, 
1883 ;  unm. 

214.  Mary  Mulford,  b.  February  22nd,  1831'. 

215.  Charles  Henry,  b.  October  2nd,  1832;  d.  October  8th, 
1871. 

216.  Jane  Eliza,  b.  July  4th,  1835 ;  d.  October  20th,  1836. 

217.  Anne  Cutler,  b.  October  7th,  1842. 

Mary    Mulford    Whittlesey    m.,    September    16th,    1858, 
Moses  M.  Greenwood,  of  New  Orleans,  in  New  Haven,  Conn. 

180.  Abraham  Bradley  Mulford,  b.  November  3rd, 
1806 ;  d.  December  16th,  1882.  At  one  time  he  com- 
manded the  packet  ship  "Havre"  of  the  N.  Y.  & 
Havre  line.  During  the  war  for  the  Union  he  was 
in  the  U.  S.  Navy. 

m.  March  22nd,  1844,  Charlotte  (Thomas  and 
Esther)   Walden.     Issue :    4  sons. 


81 


183-  Caroline  Mulford,  b.  March  15th,  1813 ;  d.  No- 
vember 22nd,  1890. 

m.  February  16th,  1835,  Joseph  Parker,  of  New 
Haven,  Conn.,  who  d.  August  22nd,  1887,  ae  77. 
Issue : 

219.  Lucy  Elizabeth,  b.  June  12th,  1836;  d.  . 

220.  Caroline  Mulford,  b.  February  6th,  1838. 

221.  Joseph,  b.  January  24th,  1840;  unm. 

222.  Eliza  Mulford,  b. . 

222a.  Ellen  Augusta,  b.   February  28th,   1845 ;  d.  August 

18th,  1846. 
222b.  Mary  Herrick,  b.  December  22nd,  1846;  d.  November 

23rd,  1866. 

See  tombstones  in  Parker  lot,  Grove  Street  Cemetery. 

2ip.  Lucy  Elizabeth  Parker;  d. . 

m.  November  2nd,  1858,  Henry  (Thomas  R.) 
Trowbridge,  of  New  Haven,  Conn.  Issue:  5 
children. 

220.  Caroline  Mulford  Parker. 

m.  November  23rd,  1858,  Edwin  A.   (Isaac  T.) 

Hotchkiss,  of  New  Haven,  Conn.,  who  d.  . 

Issue :   2  sons. 

184.  Harriet  Mulford,  b.  February  22nd,  1816;  d. . 


m.  September  14th,  1843,  Sidney  M.  Stone,  of 
New  Haven,  Conn.,  b.  May  8th,  1803 ;  d.  August 
10th,  1883.     Issue: 

223.  Harriet,  b.  . 

m.  Daniel  Lothrop,  of  Boston,  Mass. 

224.  Eliza,  b. . 

m.  Rev.  George  S.  Thrall,  of  Bridgeport,  Conn. 

82 


124.  Jared  Bradley,  b.  ,   1784;  d.   February   10th, 

1825,  ae  41. 

m.  January  10th,  1806,  Grace  Caroline  Whiting 
(dau.  of  Joseph  Whiting),  b.  in  1785;  d.  October 
18th,  1824,  ae  38.     Issue: 

225.  Jared  Whiting,  b.   October  27th,   1807;  d.   April  6th, 
1832 ;  unm. 

226.  Harriet  Whiting,  b.  March  8th,  1809;  d.  . 

227.  Grace  Caroline,  b. ,  1811 ;  d.  January  23rd,  1859. 

228.  Abraham,  b.  December  5th,   1815;  d.  June  18th,  1833; 

unm. 

229.  Martha  Lyman,*  b.  ,   1820;  d.   March  5th,   1849, 

a;  29. 

Joseph  Whiting  (the  father  of  the  wife  of  Jared  Bradley) 
had  several  children,  one  of  whom,  Martha  Whiting,  m.,  in 
1815,  Henry  C.  Flagg  (a  lawyer),  at  one  time  Mayor  of  New 
Haven.  Henry  C.  Flagg  and  Martha,  his  wife,  had  several 
children,  one  of  whom  was  named  Settie  Flagg.  She  was 
twice  married.  Her  first  husband  was  named  Gwynn.  Her 
second  husband  was  Albert  Matthews,  a  lawyer,  of  New  York 
City.  One  of  Settie  Gwynn's  daughters  was  named  Alice 
Gwynn.  She  is  the  present  wife  of  Cornelius  Vanderbilt,  of 
New  York  City.  The  mother  of  Henry  C.  Flagg  was  a  sister 
of  Washington  Alston. 

*  Hollister  book,  p.  684,  says  Martha  Lyman  Bradley  b. 
March  26th,  1821;  d.  March  5th,  1829.  Gravestone  says 
ae  29  years. 


83 


226.  Harriet  Whiting  Bradley  ;  d. 


m.  January  7th,  1835,  George  Robinson,  of  Hart- 
ford, Conn.,  b.  December  3rd,  1798  (a  son  of  Rev. 

William  Robinson)  ;  d.  . 

George  Robinson  m.  1st,  Sarah  Gleason  Cowles,  of 
Farmington,  Conn.,  November  30th,  1820,  who  d. 
February  20th,  1833.  By  1st  wife  had  2  daus. 
and  3  sons.     Issue  by  2nd  wife: 

230.  George,  b.  May  23rd,  1836;  d.  March  26th,  1837. 

231.  John  Stone,  b.  May  29th,  1837. 

232.  Caroline  Elizabeth,  b.  March  21st,  1839. 

233.  James  Bradley,  b.  April   10th,   1841 ;  d.   August   18th, 
1843. 

234.  Charles  Augustus,  b.  July  17th,  1842. 

235.  Theresa,  b.  June  25th,  1845. 

236.  Mary  Augusta,  b.  July  11th,  1847. 

237.  Henry  Norton,  b.  December  31st,  1849. 

238.  Alice,  b.  October  21st,  1851 ;  d.  September  6th,  1852. 

239.  Frederick  Whiting,  b.  April  8th,  1856. 

George  Robinson  was  a  brother  of  Rev.  Edward  Robin- 
son, D.D.,  the  explorer  of  Palestine,  Prof,  of  Biblical  Litera- 
ture in  Union  Theological  Seminary  of  New  York  City.  (See 
N.  Eng.  Gen.  Reg.  for  1861,  p.  223.) 

22J.  Grace  Caroline  Bradley;  d.  January  23rd,  1859. 
m.  June  6th,  1836,  Nathan  Smith,  of  New  Haven, 
Conn.  At  first  he  was  in  business  in  New  Haven, 
but  subsequently  removed  to  New  York  City. 
After  retiring  from  business  he  went  to  England, 
where  he  d.  April  21st,  1878.     He  was  m.  twice. 

His  1st  wife  was  ,  dau.  of  Abraham  Bishop, 

of  New  Haven,  by  whom  he  had,  1st,  Abraham 
Bishop ;  2nd,  Cornelius  Bishop,  who  became  a  min- 
ister  and    was    Rector   of    St.    James    Episcopal 


Church  in  New   York  City.     Nathan   Smith  had 
by  his  2nd  wife : 

240.  Albert  Bristol,  b.  ;  d.  November  14th,  1873,  ae  8 

mos. 

241.  Nathan  Hurd,  b.  ,   1841;  d.  January  18th,   1861, 

ae  20. 

242.  Edward  Sanderson,  b.  ,  1843;  d.  July  26th,  1861, 

ae  18. 

243.  Nathan,  b. ;  d.  in  Texas;  unm. 

244.  Alexander  Mackay,  b. . 

245.  Florence,  b.  . 


229.  Martha    Lyman    Bradley  ;   d.    March    5th,    1849, 
ae  29. 

m.  February  17th,  1841,  John  C.  Hollister,  Esq., 
of  New  Haven,  Conn.,  b.  June  2nd,  1818,  in  Man- 
chester, Vt. ;  grad.  at  Yale  in  1840.     Issue: 

250.  John  C,  b.  October  16th.  1841  ;  d.  November  27th,  1842. 

251.  Herbert  Henry,  b.  August  16th,  1843. 

252.  Caroline  Smith,  b.  March  16th,  1847. 

Twins  (sons),  b. ;  d.  March,  1849. 

Mr.  John  C.  Hollister  m.,  2nd,  Sarah  S.  Shipman, 


251.  Herbert  Henry  Hollister. 

m.  October  10th,  1866,  Mary  E.  Randall,  of  Hart- 
ford, Conn.,  b.  February  5th,  1845.  Their  chil- 
dren are : 

253.  Martha  Bradley,  b.  April  3rd,  1871. 

254.  John  Robinson,  b.  July  22nd,  1877. 

See  Book  on  Hollister  Family,  p.  684. 

85 


toy.  Josiah  Bradley,  b.  September  17th,  1743 ;  d.  Sep- 
tember 30th,  1827. 

m.  February  1st,  1763,  Comfort  (Daniel)  Hitch- 
cock, b.  August  9th,  1742;  d.  May  16th,  1811. 
m.  2nd,  September  1st,  1811,  Mary  Goodsell,  b. 
;  d.  July  10th,  1827,  «  66.     Issue: 

255.  Jeremiah,  b.  August  11th,   1766;  d.  April  23rd,   1789, 
unm. 

256.  Loruhamah,  b.  April  7th,  1769;  d.  November  6th,  1857. 

257.  Abigail,  b.  June  19th,  1773 ;  d.  September  23rd,  1773. 

258.  Zebulon,  b.   September   16th,   1774;  d.   February   13th, 
1833. 

259.  Abigail,  b.  October  22nd,  1776;  d.  September  24th,  1834. 

260.  Elizabeth,  b.  December  16th,  1779;  d.  September  6th, 
1849. 

The  Genealogy  of  the  Hitchcock  Family  (published  in 
Amherst,  Mass.,  in  1894),  pp.  55,  56,  gives  information  as  to 
the  Hitchcock  family.  The  1st  vol.  of  East  Haven  Town  Rec- 
ords, p.  230,  etc.,  gives  information  as  to  this  family.  Josiah 
Bradley  was  elected  Town  Clerk  for  East  Haven  September 
3rd,  1787,  and  continued  in  office  to  December  5th,  1791  ;  re- 
elected December  2nd,  1793,  and  continued  to  December  1st, 
1806.  He  also  filled  the  office  of  Town  Treasurer  for  East 
Haven  from  December  3rd,  1787,  till  after  December  1st,  1806. 
He  was  Justice  of  the  Peace  and  prominent  in  the  affairs  of 
his  native  town. 

256.  Loruhamah  Bradley  ;  d.  November  6th,  1857. 

m.  October  15th,  1791,  Jonathan  (Jonathan  2nd) 
Goodsell,  of  Branford,  Conn.,  b.  February  21st, 
1764;  d. .     Issue: 

261.  Jeremiah  Bradley,  b. ,  1794;  d.  August  18th,  1795. 

262.  Mary,  b. ,  1795 ;  d.  February  25th,  1859. 

263.  Charles,  b. . 

264.  David,  b. ;  d.  in  infancy. 

8(5 


265.  Dana,  b. ;  d.  in  infancy. 

266.  Dana,  b. . 

267.  Grace,  b.  October  12th,  1805. 

262.  Mary  Goodsell,  b.  in  1795;  d.  February  25th,  1859. 

m.  April,   1816,  Joseph   (Christopher)    Tuttle,  b. 

1789;  d.  November  1st,  1818. 

m.  2nd,  July  23rd,  1823,  Samuel  Page,  of  North 

Branford,  Conn. ;  d. . 

Issue  by  1st  husband  : 

271.  Mary  Ann  Tuttle,  b.  in  1817;  d.  August  2nd,  1833. 

Issue  by  2nd  husband  : 

272.  Charles  Page,  b. . 

m.  and  resided  in  Meriden,  Conn. 

258.  Zebulon  Bradley,  b.  September  16th,  1774;  d.  Feb- 
ruary 13th,  1833. 

m.  May  11th,  1794,  Elizabeth  (John  1st)   Good- 
sell,  b.  August  21st,  1774;  d. . 

m.   2nd,    November    1st,    1809,   Lois    (widow   of 
Simeon)  Goodsell.     Issue: 

273.  Child,  b.  in  1795;  d.  November  21st,  1795,  se  2  mos. 

274.  Tryphena,  b.  December  19th,  1796;  d.  August  24th,  1869. 

275.  Abigail,  b.  September  27th,  1798;  d. . 

276.  Jeremiah,  b.  June  6th,  1800;  d. . 

277.  Adaline,  b.  June  24th,  1810;  d.  January  10th,  1868. 

278.  Alden,  b.  August  4th,  1811 ;  d. . 

274.  Tryphena  Bradley,  b.  December  19th,  1796;  d.  Au- 
gust 24th,  1869. 

m.  December  10th,  1815,  George  A.  (Daniel  2nd) 
Smith;  d.  December  17th,  1817,  ae  23.     Issue: 

279.  Alden,  b.  August  13th,  1816;  d.  November  16th,  1817. 

87 


2*/$.  Abigail  Bradley,  b.  September  27th,  1798;  d. . 

m. ,  Stephen  (Jared)  Atwater,  of  Cedar  Hill 

(limits   of   Hamden),   Conn.,   b.    December   25th, 
1788;  d.  January  16th,  1866. 


259.  Abigail  Bradley,  b.  October  22nd,  1776;  d.  Sep- 
tember 24th,  1834. 

m.  May  12th,  1796,  Samuel  (Samuel  2nd)   Holt, 

b.  December,  1771 ;  d.  June  23rd,  1803. 

m.  February  10th,  1806,  John  (John  3rd)  Hemin- 

way,  b.  in  1776;  d.  July  29th,  1827. 

This    John    Heminway's    1st    wife    was    Hannah 

(Moses  2nd)  Thompson,  b.  in  1776;  m.  February 

25th,  1797;  d.  October  26th,  1805,  by  whom  he 

had  5  children. 

Issue  of  Abigail  by  1st  husband: 

280.  Alfred  Holt,  b.  January  16th,  1797;  d.  November  8th, 
1827. 

281.  Jeremiah  Holt,  b.  December  6th,  1798;  d.  February  4th, 
1850. 

282.  Mary  Rowe  Holt,  b.  September  17th,  1802. 

By  2nd  husband : 

283.  John  Heminway,  b.  January  2nd,  1807;  d.  January  24th, 
1852. 

284.  Orilla  Heminway,  b.  March  18th,  1809. 

285.  William  Heminway,  b.  April   11th,   1818;  d.  October 
9th,  1856. 

This  branch  is  not  carried  forward. 


88 


260.  Elizabeth   Bradley,   b.   December    16th,    1779;   d. 
September  6th,  1849. 

m.  in  1798,  James  (Moses)  Heminway,  of  East 
Haven,  Conn.,  b.  June  12th,  1777;  d.  May  11th, 
1810.  m.  in  1811,  Josiah  Tyler,  of  Branford, 
Conn.     Issue : 


286.  Mary,  b.  October  8th,  1798;  d. . 

287.  Josiah,  b.  June  10th,  1801  ;  d.  young. 

288.  Samuel,  b.  September  6th,  1803 ;  d.  - 


289.  Hiram,  b.  December  5th,  1805 ;  d.  young. 

290.  James,  b. . 

Will  of  josiah  Bradley,  of  East  Haven  (dated  March 
25th,  1826  (Vol.  38,  New' Haven  Probate  Records,  p.  58), 
mentions  his  wife,  Mary,  his  son,  Zebulon,  and  three  daughters 
of  this  son;  also  his  daughters,  Loruhama  Goodsell,  Abigail, 
wife  of  John  Heminway,  and  Elizabeth  Tyler. 


iog.  Asa  Bradley,  b.  May  3rd,  1746;  d.  October  21st, 
1779. 

m.  May  2nd,  1768,  Amy   (Amos  1st)    Morris,  b. 

February  19th,  1748;  d. . 

She  m.  2nd,  in  1783,  Eliphalet  Fuller. 
Issue  of  Asa  Bradley : 

297.  Amos,  b.  September  9th,  1769;  d.  April  18th,  1835. 

298.  Jerusha,  b.  November  22nd,  1771  ;  d.  June  8th,  1836. 

299.  Abiud,  b.  July  31st,  1773;  d.  in  E.  Vassalborough,  Me. 

300.  Gurdon,  b.  November  10th,  1775 ;  removed  to  Fairfield, 
Herkimer  Co.,  N.  Y. ;  d.  June  24th,  1868. 

301.  Elijah,  b.  in  1777;  d.  in  Augusta,  Ga.,  in  1807. 


89 


2gj.  Amos  Bradley,  b.  September  9th,   1769;  d.  April 
18th,  1835.     Resided  in  East  Haven,  Conn. 

m.  April,  1792,  Elizabeth  (Jared  1st)  Bradley 
(No.  425),  b.  October  28th,  1770;  d.  June  10th, 
1853.     Issue : 

302.  Betsey,  b.  August  23rd,  1793;  d.  December  8th,  1794. 

303.  Jared,  b.  February  6th,  1795 ;  d.  September  13th,  1796. 

304.  Jared,  b.  January  23rd,  1797;  removed  to  Ohio;  d.  in 
Cleveland  December  16th,  1836. 

305.  Amos,  b.  August  24th,  1798;  d.  in  New  Haven,  May  16th, 
1867. 

306.  Betsey  Morris,  b.  October  22nd,  1800 ;  d.  in  New  Haven. 

307.  Asa,  b.  March  24th,  1803;  d.  September  13th,  1845,  in 
New  Haven. 

308.  Jane  Adaline,  b.  April  14th,  1805 ;  d.  in  East  Haven, 
September,  1853. 

309.  Elijah  Augustus,  b.  June  29th,  1807 ;  d. . 

310.  Luther,  b.  August  4th,  1809;  d.  s.  February  10th,  1831. 

311.  Sarah  Elizabeth,  b.  July  1st,  1816;  d.  in  New  Haven, 
November  16th,  1864,  s. 

312.  Infant,  b.  and  d. 

313.  Infant,  b.  and  d. 

East  Haven  Records  furnish  information  as  to  this  branch. 
Also  Mr.  John  C.  Bradley,  of  Hoosick  Falls,  N.  Y.,  furnished 
information  as  to  after  history. 

304.  Jared  Bradley  ;  removed  to  Cleveland,  O. ;  d.  De- 
cember 16th,  1836. 

m.  May  13th,  1826,  Eliza  Shepard,  of  Fairfield, 
Herkimer  Co.,  N.  Y.     Issue: 

314.  Theodore,  b.  September  15th,  1828;  d.  September  26th, 
1848. 

315.  Charles  T.,  b.  September  15th,  1830;  d.  May  10th,  1834. 

316.  George  Luther,  b.  February  20th,  1834. 

90 


305.  Amos  Bradley,  b.  August  24th,  1798;  d.  May  16th, 
1867;  resided  in  New  Haven, 
m.  September  29th,  1824,  Cynthia  Eliza  (Jacob) 
Aldridge,  of  Fairfield,  Herkimer  Co.,  N.   Y.,  b. 
August  20th,  1805  ;  d. .     Issue  : 

317.  Mary  Anne  Elizabeth,  b.  December  27th,  1825. 

318.  Jennie,  b.  January  29th,  1832;  d.  same  day. 

307.  Asa  Bradley,  b.  March  24th,  1803;  d.  September 
13th,  1845 ;  resided  in  New  Haven, 
m.  October  30th,  1836,  Louisa  W.  Stetson,  of  Bos- 
ton, Mass.     Issue : 

319.  Edward  Luther,  b.  July  30th,  1838. 

320.  Anna  Matilda,  b.  September  29th,  1839;  d.  in  infancy. 

321.  Ellen  Cornelia,  b.  January  18th,  1841. 

322.  Leonard  White,  b.  August  29th,  1843. 

323.  Amelia  Horton,  b.  December  25th,  1844. 

319.  Edward  Luther  Bradley. 

m.  Frances  Thorne,  of  N.  Y.     Issue : 

324.  Amy,  b. . 

325.  Bertha,  b. . 

326.  Asa,  b. . 

327.  Olive,  b. . 

328.  Marian,  b. . 


321.  Ellen  Cornelia  Bradley. 

m.  Alfred  Howarth,  of  North  Haven,  Conn.     Is- 
sue: 

329.  Ina,  b. . 

330.  Gertrude,  b. . 

331.  Louise,  b. . 


332.  Frederick,  b. . 

91 


322.  Leonard  White  Bradley. 
m.  Elizabeth .     Issue : 

333.  Gertrude,  b.  . 

334.  Alice  Winifred,  b. . 


323.  Amelia  Horton  Bradley. 

m.  Frank  Ray,  of  Sidney,  Australia.     Issue : 

335.  Franklin  Joseph,  b. . 

3op.  Elijah  Augustus  Bradley,  b.  June  29th,  1807. 

m.  1st,  December,  1846,  Catharine  H.  Cutler,  of 
Macon,  Ga.  She  was  lost  at  sea  in  the  "Isaac 
Mead,"  October  4th,  1850. 

m.  2nd,  in  1852,  Hattie  Carey,  of  Oxford,  N.  Y. 
Issue  by  1st  wife: 

336.  An  infant,  b.  and  d.  in  infancy. 

Issue  by  2nd  wife: 

337.  Mary  Pamelia,  b.  May  22nd,  1858. 

338.  John  Carey,  b.  in  1860;  d.  July,  1860. 

298.  Jerusha  Bradley,  b.  November  22nd,  1771 ;  d.  June 
8th,  1836. 

m.  February  16th,  1789,  Benjamin  Hutchins,  of 
Oneida  Co.,  N.  Y.,  b.  October  14th,  1767;  d.  in 
1835.     Issue : 

339.  Benjamin,  b.  January  16th,  1790;  d.  in  1830. 

340.  Jerusha,  b.  December  17th,  1791 ;  d.  July  16th,  1795. 

341.  Harriet,  b.  October  31st,  1794. 

342.  Joseph  Bradley,  b.  April  15th,  1797. 

343.  Eliza,  b.  January  26th,  1802. 

344.  Maria,  b.  October  31st,  1804. 

345.  Morris  Aurelius,  b.  November  18th,  1805. 

92 


346.  A.  Amorette,  b.  November  18th,  1805 ;  d.  August  18th, 
1S47. 

347.  Julia  Ann,  b.  January  12th,  1808. 

348.  Jerusha,  b.   December  31st,    1812;  d.   September   16th, 
1827. 

349.  Jane  Katharine,  b.  November  18th,  1814;  d.  September 
15th,  1827. 

John  C.  Bradley,  of  Hoosick  Falls,  N.  Y.,  furnished  infor- 
mation as  to  this  branch  and  after  history. 


341.  Harriet  Hutchins,  b.  October  31st,  1794;  d. 


m.  James  Brown,  of  Camden,  Oneida  Co.,  N.  Y., 
b.  October  1st,  1795;  d.  June  10th,  1831.     Issue: 
350.  Frances  Brown,  b.  January  12th,  1826. 


344.  Maria  Hutchins,  b.  October  31st,  1804. 

m.  September  16th,  1830,  Rev.  Thomas  J.  Rengin, 
Rector  of  Trinity  Church,  Janesville,  Wis.     Issue  : 

351.  Cornelia  Maria,  b.  August  15th,  1831. 

352.  Thomas  Howard,*  b.  April  2nd,  1833. 

353.  Edward,  b.  September  16th,  1834. 

354.  William,  b.  February  11th,  1836. 

355.  Henry  Hobart,  b.  February  17th,  1838. 

356.  Adelaide,  b.  December  27th,  1839. 

357.  Frances  Eliza,  b.  September  3rd,  1841 ;  d.  July  18th, 
1849. 

358.  Bradley,  b.  May  18th,  1843 ;  d.  July  20th,  1844. 

359.  Ellen,  b.  October  21st,  1845. 

360.  Morgan,  b.  September  2nd,  1847 ;  d.  October  2nd,  1847. 

*  Thomas  Howard  Rengin  was  a  cadet  at  West  Point. 

93 


2pp.  Abiud  Bradley,  b.  July  31st,   1773;  d.  ;  re- 
moved to  E.  Vassalborough,  Me. 

m.  in  1800,  Jane  Baxter,  of  Yarmouth,  Mass.,  b. 
August  27th,  1779;  d.  June  28th,  1830.     Issue: 

361.  Asa,  b.  June  21st,  1801. 

362.  Louisa,  b.  January  19th,  1804;  d.  September  1st,  1805. 

363.  Elijah,  b.  November  4th,  1807 ;  d.  September  4th,  1855. 

364.  Louisa  Jane,  b.  November  29th,  1809. 

365.  Abiud,  b.  January  18th,  1812. 

366.  Sarah  Bliss,  b.  June  13th,  1814. 

367.  Albert  Morris,  b.  November  6th,  1818. 

368.  Amy  Morris,  b.  September  12th,  1823. 

John  C.  Bradley,  of  Hoosick  Falls,  N.  Y.,  furnished  infor- 
mation as  to  this  branch  and  the  descendants. 

364.  Louisa  Jane  Bradley,  b.  November  29th,  1809. 

m.  May  26th,  1833,  William  Randlett,  b.  in  Free- 
dom, Me.,  September  16th,  1808.     Issue : 

369.  Jane  Abigail,  b.  June  25th,  1834. 

370.  Sarah  Louisa,  b.  August  6th,  1836. 

371.  William  Albert,  b.  October  10th,  1838. 

372.  George  Bradley,  b.  November  17th,  1841. 

373.  Alice  Marion,  b.  April  12th,  1844. 

374.  Abiud  Bradley,  b.  March  31st,  1846. 

375.  Harriet  Ellen,  b.  December  27th,  1848. 

376.  Mary  Morris,  b.  September  10th,  1851. 

377.  Lena  Foster,  b.  November  13th,  1853. 

365.  Abiud  Bradley,  b.  January  18th,  1812. 

m.  April  29th,  1836,  Susan  E.  Bee,  b.  in  Charles- 
ton, S.  C,  June  28th,  1812.     Issue : 

378.  Anna  Margaret,  b.  November  28th,  1837;  d.  December 
6th,  1837. 

94 


379.  Margaret  Maria,  b.  December  8th,  1838. 

380.  Julia  Kezia,  b.  December  31st,  1840;  d.  December  19th, 
1841. 

381.  Susan  Ann  Michel,  b.  April  27th,  1842. 

382.  Sarah  Angeline,  b.  January  31st,  1844. 

383.  Jane  Baxter,  b.  January  15th,  1846. 

384.  Kezia  Rivers,  b.  January  15th,  1846;  d.  September  14th, 
1851. 

385.  William  Abiud,  b.  October  16th,  1848;  d.  April  15th, 
1851. 

386.  Robert  Rivers,  b.   March   15th,   1851;  d.  October  6th, 
1851. 


366.  Sarah  Bliss  Bradley,  b.  June  13th,  1814. 

m.  January  8th,   1837,  Harrison   Homans,  b.   in 
Vassalboro,  Me.,  July  31st,  1811.     Issue: 

387.  Clara  Bradley,  b.  November  19th,  1837. 

388.  Emma  Caroline,  b.  October  3rd,  1842. 

389.  George  Harrison,  b.  September  23rd,  1845. 

390.  Amy  Morris  Bradley,  b.  November  15th,  1848. 

391.  Sarah  Gertrude  Gurdon,  b.  June  19th,  1856. 

367.  Albert  Morris  Bradley,  b.  November  6th,  1818. 

m.  April  11th,  1839,  Rebecca  Gilbert  Butterfield, 
b.  March  31st,  1819.     Issue: 

392.  Mary  Abby,  b.  May  24th,  1840. 

393.  Henry  Ashland,  b.  July  9th,  1844. 

394.  William  Stickney,  b.  October  14th,  1848. 

395.  John  Gilbert,  b.  October  7th,  1850. 

396.  Frederick,  b.  June  14th,  1853;  d.  July  31st,  1857. 

397.  Eliza  Butterfield,  b.  February  7th,  1855. 

95 


300.  Gurdon  Bradley,  b.  November  10th,  1775 ;  d.  June 
24th,  1868. 

m.  in  1807,  Phebe  Smith,  b.  February  27th,  1786. 
He  removed  to  Fairfield,  Herkimer  Co.,  N.  Y. 
Issue : 

398.  Eliza  Anna,  b.  April  4th,  1808. 

399.  Amos  Augustus,  b.  March  4th,  1810. 

400.  Pauline,  b.  June  30th,  1812. 

401.  Gurdon  Clark,  b.  July  19th,  1814. 

402.  Emily,  b.  June  4th,  1816;  d.  February  20th,  1866. 

403.  Willet  Smith,  b.  July  17th,  1818;  d.  August  16th,  1844, 
unm. 

404.  Newton,  b.  July  17th,  1821. 

405.  Catharine  Phebe,  b.  September  21st,  1823;  d.  Decem- 
ber 22nd,  1844,  unm. 

406.  Anna  Jane,  b.  December  27th,  1826. 

308.  Eliza  Anna  Bradley,  b.  April  4th,  1808. 

m.  October  3rd,  1831,  Ammi  A.  C.  H.  Smith,  of 
Fairfield,  Herkimer  Co.,  N.  Y.,  a  lawyer.     Issue : 

407.  Charles  A.  Hoover,  b.  September  13th,  1836. 

408.  Allan  Douglas,  b.  March  29th,  1837. 

300.  Amos  Augustus  Bradley,  b.  March  4th,  1810. 

m.  September  20th,  1832,  Caroline  Emma  Spen- 
cer, b.  January  9th,  1811 ;  d.  May  22nd,  1862. 
m.  June  20th,  1866,  Mary  Agnes  Perkins. 
Resided  at  Little  Falls,  N.  Y.,  Mr.  John  C.  Brad- 
ley says.     Issue : 

409.  Cornelia  Emma,  b.  July  3rd,  1834. 

410.  Mary  Spencer,  b.  October  6th,  1836;  d.  November  16th, 
1842. 

411.  Julia  Augusta,  b.  September  23rd,  1840. 

96 


412.  Mary  Paulina,  b.  October  23rd,  1843 ;  d.  December  7th, 
1846. 

413.  Catharine  Anna,  b.  March  18th,  1846;  d.  June  26th, 
1848. 

414.  Caroline  Spencer,  b.  August  31st,  1850;  d.  March  9th, 
1886. 

415.  Agnes  Elizabeth,  b.  August  12th,  1868. 

400.  Pauline  Bradley,  b.  June  30th,  1812. 

m.  April  17th,  1834,  Henry  Hurlbut,  of  Detroit, 
Mich.     Issue : 

416.  Harriet  Paulina,  b.  November  5th,  1836. 

417.  Alice  Jane,  b.  November,  1839. 

401.  Gurdon  Clark  Bradley,  b.  July  19th,  1814. 

m.  January  4th,  1839,  Theresa  Herrick.     Resided 
in  Watertown,  N.  Y. 

402.  Emily   Bradley,  b.  June  4th,    1816;  d.   February 
20th,  1866. 

m.  November  2nd,  1837,  Dr.  Erastus  D.  Whiting. 

404.  Newton  Bradley,  b.  July  17th,  1821. 

m.  August  28th,  1849,  Harriet  Hall.     Issue: 

418.  Fannie  Pauline,  b.  June  23rd,  1850. 

419.  Annie  Louisa,  b.  August  23rd,  1853. 

420.  Julia  Morris,  b.  July  5th,  1857. 

421.  Gurdon,  b.  April  2nd,  1859. 

422.  Alice  C,  b.  August  2nd,  1861. 

423.  Kate  Wilkes,  b.  January  4th,  1864. 

Mr.  John  C.  Bradley,  of  Hoosick  Falls,  N.  Y.,  furnished 
information  as  to  this  branch. 

97 


no.  Jared  Bradley,  b.  May  30th,  1749;  d.  June  19th, 
1833,  se  84.  Rev.  Mr.  Haven,  in  his  MS  History 
of  East  Haven,  Conn.,  states  that  "Jared  Bradley 
was  known  in  East  Haven  traditions  as  the  Lef ten- 
ant." For  many  years  he  owned  the  "Saltonstall 
Farm,"  and  resided  in  the  Saltonstall  mansion  on 
the  farm,  near  the  East  Haven  line,  in  the  town  of 
Branford.  Mr.  Haven  speaks  of  him  as  "a  public 
spirited  man  and  highly  esteemed.  All  his  interests 
were  identified  with  those  of  East  Haven." 

m.  April  8th,  1768,  Sarah  (Patterson)   Smith,  b. 
January  31st,  1748;  d.  July  18th,  1814.     Issue: 

424.  Sarah,  b.  March  16th,  1769;  d.  September  17th,  1847. 

425.  Elizabeth,  b.  October  28th,  1770;  d.  June  10th,  1853. 

426.  Lorinda,  b.  October  9th,  1772 ;  d.  August  5th,  1864. 

427.  Asenath,  b.  November  2nd,  1774;  d.  October  10th,  1854. 

428.  Jared,  b.  April  2nd,  1778;  d.  June  14th,  1794. 

429.  Asa,  b.  July  19th,  1781 ;  d.  August  1st,  1859. 

430.  Anson,  b.  September  22nd,  1783 ;  d.  May  20th,  1850. 

431.  Elias,  b.  May  13th,  1786;  d.  March  22nd,  1822. 

432.  John  Smith,  b.  August  28th,  1788;  d.  October  8th,  1818. 

The  remains  of  Jared  Bradley  (the  father)  and  of  his 
wife  were  interred  in  the  East  Haven  Cemetery. 

The  Saltonstall  Farm  (of  which  Jared  Bradley  died 
seized)  was  owned  at  one  time  by  Wm.  Rosewell,  of  Branford, 
who  died  in  1694 ;  the  farm  passing  to  his  only  child,  Elizabeth 
Rosewell,  who  married  Rev.  Gurdon  Saltonstall,  of  New  Lon- 
don, Conn.,  who,  on  the  death  of  Governor  Winthrop,  was  ap- 
pointed Governor  of  Connecticut,  taking  the  oath  of  office  on 
the  1st  of  January,  1708;  being  afterwards  annually  elected 
Governor  until  his  death.  Governor  Saltonstall  "had  three 
wives:  first,  Jerusha,  dau.  of  James  Richards,  of  Hartford, 
who  d.  in  Boston  July  25th,  1697;  second,  Elizabeth  Rosewell, 
who  d.  in  New  London  September  12th,  1710;  third,  Mary, 
dau.  of  Wm.  Whittingham  (and  widow  of  Wm.  Clarke,  of 
Boston),  who  survived  him  and  d.  in  Boston  January  23rd, 
1730." 

98 


By  his  second  wife,  Elizabeth,  he  had  issue:  Rosewell,  b. 
January  19th,  1701-02,  Harvard  1720,  who  d.  in  October,  1738; 
Katharine,  b.  June  19th,  1704;  Nathaniel,  b.  July  1st,  1707; 
Gurdon,  b.  December  22nd,  1708,  Yale  1725 ;  Richard,  b.  Sep- 
tember 1st,  1710;  d.  September  12th,  1710. 

Rosewell  Saltonstall  married  Mary,  dau.  of  John  Haynes, 
of  Hartford  (widow  of  Elisha  Lord).  "He  fixed  his  resi- 
dence in  Branford,  Conn.,  the  home  of  his  maternal  ancestors. 
He  became  a  member  of  the  Branford  Church  in  October,  1735, 
and  was  highly  esteemed,  being  a  man  of  irreproachable  Chris- 
tian character."  He  went,  in  September,  1738,  to  New  Lon- 
don, to  visit  his  brother,  Gurdon  (who  was  residing  in  his 
father's  house),  and  died  there  October  1st,  1738.  His  re- 
mains were  interred  in  the  family  vault,  in  the  ancient  burial 
ground  at  New  London.  He  had  one  son,  Rosewell  Salton- 
stall (who  resided  on  the  Saltonstall  farm  in  Branford),  and 
four  daughters,  Mary,  Sarah,  Elizabeth  and  Katherine.  Mary, 
the  eldest,  married  Colonel  Whiting,  of  New  Haven,  Conn. ; 
Sarah  married  Jonathan  Fitch,  of  New  Haven;  Elizabeth  died 
unmarried;  Katherine  married  Jonathan  Welles,  of  Glaston- 
bury. Mary,  the  widow  of  Capt.  Rosewell  Saltonstall,  mar- 
ried Rev.  Thomas  Clap,  of  Windham,  Conn.,  afterwards  Presi- 
dent of  Yale  College.  (See  as  to  the  Saltonstalls,  New  Eng. 
Hist,  and  Gen.  Reg.,  Vol.  7,  p.  248;  Vol.  11,  p.  261 ;  Vol.  13,  p. 
305 ;  Vol.  25,  p.  79.  History  of  New  London,  Conn.,  by  F.  M. 
Caulkins,  pp.  196,  376,  382,  384.) 

Rosewell  Saltonstall,  Jr.,  was  the  last  of  the  name  to  reside 
on  the  Saltonstall  farm.  He  died  in  Branford.  His  remains 
were  interred  in  the  Branford  Cemetery.  On  the  stone  over 
his  grave  is  this  inscription :  "Here  lieth  the  body  of  Rosewell 
Saltonstall,  Esq.,  son  of  Rosewell  Saltonstall,  Esq.,  and  grand- 
son of  Gov.  Saltonstall.  He  received  a  liberal  education  at 
Yale  College,  where  he  graduated  A.  D.,  1751.  He  was  well 
acquainted  with  History.  He  was  charitable  and  benevolent 
to  the  indigent  and  distressed.  Solitude  being  his  choice,  he 
secluded  himself  from  society,  and  spent  his  life  in  retirement 
upon  the  Family  Estate  in  Branford,  where  he  died  January 
24th,  1788,  aged  56." 

Rosewell  or  Roswell  Saltonstall,  Jr.,  conveyed  to  John 
Heminway  twenty  acres  of  the  farm,  which  were  conveyed  by 
John  Heminway  to  Jared  Bradley  by  deed  dated  May  24th, 
1776,  recorded  in  the  Branford  Land  Records  in  Book  10,  page 

99 


153,  June  4th,  1778.  Roswell  Saltonstall  conveyed  to  Jared 
Bradley  sixty  acres,  at  the  northeasterly  part  of  the  farm,  ex- 
tending to  the  Furnace  pond  (so  called),  by  deed  dated  Octo- 
ber 11th,  1786,  recorded  in  Branford  Land  Records  in  Book 
10,  page  523,  October  11th,  1786.  Fifty  acres  of  the  farm 
were  conveyed  by  the  Conservator  of  the  person  and  estate 
of  Roswell  Saltonstall  to  Jared  Bradley  by  deed  dated  May  1st, 
1788,  recorded  in  Branford  Land  Records  in  Book  11,  page 
367,  May  1st,  1788. 

After  the  death  of  Roswell  Saltonstall  the  rest  of  the 
farm  (say,  210  acres)  was  sold  by  the  administrator  of  the 
estate,  under  the  order  of  the  Probate  Court  of  Guilford,  and 
the  same  finally  conveyed  by  Elias  Shipman  to  Jared  Bradley 
by  deed  dated  September  7th,  1789,  recorded  in  Branford  Land 
Records  in  Book  11,  page  403,  November  1st,  1789.  This 
sale  included  the  ancient  Saltonstall  residence  and  the  barn  on 
the  farm. 

Jared  Bradley  resided  in  the  Saltonstall  mansion,  after 
his  purchase  of  it,  until  his  death.  His  will  bears  date  April 
27th,  1832,  and  was  recorded  in  Guilford  Probate  Records  in 
Book  24,  page  489,  July  8th,  1833.  The  report  of  the  distri- 
bution of  his  estate  was  recorded  in  said  records  in  Book  20, 
page  131,  June  2nd,  1834.  It  shows  how  the  farm  was  divided 
after  his  death,  and  the  disposition  made  of  a  pew  in  the  "Pres- 
byterian Meeting  House  in  East  Haven,"  where  the  testator 
attended  services  on  the  Sabbath. 

The  Saltonstall  residence  was  visited  by  the  writer  in  the 
summer  of  1896.  It  had  lost  its  ancient  magnificence.  Its 
large  hall  and  rooms,  and  curious  cupboard,  are  interesting  re- 
minders of  the  past.  The  antique  furniture  and  tapestries, 
which  adorned  the  hall  and  rooms  at  the  death  of  Jared  Brad- 
ley, were  removed  many  years  ago. 

*     *     * 

The  Saltonstall  Mansion  was  burnt  down  in  1909.  There 
is  a  photograph  of  the  Mansion  to  be  seen  at  the  N.  H.  Colony 
Historical  Society  rooms. —  (J.  M.  A.,  1915.) 


100 


424.  Sarah  Bradley,  b.  March  16th,  1769;  d.  September 
17th,  1847. 
m.  Samuel  (798)    [son  of  Azariah  (104),  son  of 
Samuel  (6),  son  of  Isaac  (1)]  Bradley,  b.  Janu- 
ary 6th,  1767;  d.  June  23rd,  1834.     Issue: 

433.  Laura,  b. . 

434.  William,  b. . 


435.  George,*  b.  in  1797 ;  d.  May  16th,  1833. 

436.  Esther,  b.  in  1799;  d.  November  22nd,  1821,  unm. 

437.  Lucy,  b.  January  17th,  1801;  d.  October  14th,  1821. 

438.  Azariah,  b.  in  1803;  d.  April  15th,  1862,  unm. 

439.  Adaline,  b. ;  d.  in  1872. 

440.  Lydia,  b. ;  d.  in  1872. 

441.  Samuel  Horace,!  b.  in  1808;  d.  September  14th,  1843, 
as  35. 

442.  Justin,  b.  February  28th,  1815;  d.  March  3rd,  1895,  se 
80. 

*  Tombstone  in  East  Haven  Cemetery  shows  that  George 
married  and  that  his  wife,  Mary,  d.  March  29th,  1824,  ae  21  yrs. 
f  Recorded  in  East  Haven  Cemetery  gravestone. 

423-  Laura  Bradley  ;  d. . 


m.  December  16th,  1810,  Roswell  (Roswell)  Chid- 
sey,  b.  March  20th,  1786;  d.  July  24th,  1833.  No 
children. 

Sources  of  information  as  to  these,  Rev.  Mr.  Ha- 
ven's MS  History  of  East  Haven,  Conn. 

437.  Lucy  Bradley,  b.  January  17th,  1801  ;  d.  October 
14th,  1821. 
m.  December  21st,  1820,  Laban  (Joseph  1st)  Par- 
dee, of  New  Haven. 

He  m.  2nd,  June  1st,  1824,  Mary  (James)  Thomp- 
son, b.  October  2nd,  1799. 
Issue  by  1st  wife: 
443.  William  Bradley,  b.  September  21st,  1821. 
Issue  by  2nd  wife  not  included  here. 

101 


443-  William  Bradley  Pardee. 

m.  August  1st,  1859,  Nancy  H.  (widow  of  Har- 
pin)  Lum,  of  New  Haven,  Conn.,  nee  English 
(dau.  of  Benjamin),  b.  February  14th,  1823.- 
Harpin  Lum,  b.  November  6th  1807;  d.  October 
15th,  1849.     Issue: 

444.  William  S.,  b.  September  16th,  1860. 

445.  Fannie,  b.  November  3rd,  1861. 

439.  Adaline  Bradley  ;  d.  in  1872. 

m.  September  24th,  1828,  John  (Stephen  1st) 
Heminway,  b.  May  9th,  1803.     Issue : 

446.  Stephen,  b.  in  1829. 

447.  Jared,  b.  in  1836. 

440.  Lydia  Bradley  ;  d.  in  1872. 

m.  October  13th,  1831,  Albert  (Stephen  1st)  Hem- 
inway.    Issue : 

448.  Merit,  b.  September,  1832 ;  d.  September  26th,  1832. 

449.  Roswell  Chidsey,  b.  in  1833. 

450.  Horace  Albert,  b. . 

441.  Samuel  Horace  Bradley,  b.  in  1808 ;  d.  September 
14th,  1843,  se  35. 

m.  Sarah  Louisa  Tyler,  of  Branford,  Conn.,  b.  in 
1815;  d.  May  8th,  1848,  as  33.     Issue: 

451.  Charles  W.,  b . 

451.  Charles  W.  Bradley. 

m.  April  9th,  1854,  Sarah  Amelia  (Horace)  Leete, 
of  Guilford,  Conn.,  b.  April  9th,  1838.     Issue: 

452.  Annette  Adaline,  b.  January  20th,  1856. 

453.  Hattie  Louisa,  b.  September  13th,  1857. 

454.  Seymour  Percy,  b.  August  14th,  1859. 

F.  H.  Bradley's  MS  furnishes  information  as  to  this 
branch.  It  says  that  Chas.  W.  Bradley  was  Supt.  of  New  Ha- 
ven Almshouse  and  that  Seymour  Percy  Bradley  was  a  West 
Point  Cadet  in  1878. 

102 


442-  Justin  Bradley.     Resided  in  East  Haven,  Conn. ; 
d.  March  3rd,  1895. 

m.  November  4th,  1839,  Esther  (John  2nd)  Tyler, 
b.  December  8th,  1814;  d.  in  1883. 
m.  2nd,  Frances  E.  Paddock,  of  Meriden,  Conn. 
Issue  by  1st  wife: 

455.  Marietta,  b. . 

456.  George,  b.  — — . 


457.  Louisa,  b.  in  1849;  d.  May  18th,  1851. 

"New  Haven  Register"  of  March  4th,  1895,  has  an  ac- 
count of  the  death  of  this  Justin  Bradley.  It  says  he  lived  on 
Boston  Avenue,  East  Haven,  Conn.,  and  was  b.  February  28th, 
1815,  and  that  his  son,  George,  is  unmarried. 

East  Haven  Record  has  Tustin  married  November  14th, 
1839. 


426.  Lorinda  Bradley,  b.  October  9th,  1772;  d.  August 
5th,  1864. 

m.  December  2nd,  1795,  Heminway  (Daniel  1st) 
Holt,  b.  February  26th,  1772;  lost  at  sea  October 
7th,  1810.     Issue: 


458.  Merit,  b. . 

459.  Sarah  Smith,  b.  in  1800;  d.  September  15th,  1856. 

460.  Willet,  b.  in  1801 ;  lost  at  sea  August  5th,  1855. 

461.  Jared,  b.  February  5th,  1804. 

462.  Lorinda  A.,  b.  in  1807 ;  d.  February  4th,  1855. 

463.  Anna,  b. . 

464.  Heminway,  b.  in  1809;  drowned  July  4th,  1827. 


103 


42J.  Asenath  Bradley,  b.  November  2nd,  1774;  d.  Octo- 
ber 10th,  1854. 

m.  April  13th,  1794,  Hezekiah  (John  3rd)  Wood- 
ward, b.  June  13th,  1763;  d.  May  21st,  1815. 
Issue : 

465.  Mary,  b.  March  5th,  1795. 

466.  Ruth,  b.  in  1797;  d.  September  9th,  1833. 

467.  Asenath,  b. ;  d.  December  2nd,  1875. 

468.  Jennette,  b.  February,  1802 ;  d.  October  9th,  1802. 

469.  Jeremiah,  b.  August  27th,  1803. 

470.  Jennette,  b. . 

471.  James  Curtiss,  b. . 

472.  Hezekiah,  b. . 

473.  Richard,  b.  February,  1813 ;  d.  February  24th,  1813. 

474.  Richard,  b.  in  1815;  d.  August  24th,  1855. 

We  do  not  carry  these  further  down. 

429.  Asa  Bradley,  b.  July   19th,   1781 ;  d.  August   1st, 
1859. 

m.  February  4th,  1807,  Hannah  (Capt.  Robert) 
Townsend,  of  New  Haven,  Conn.,  b.  March  5th, 
1784;  d.  April  1st,  1873.  Rev.  Mr.  Haven,  in  his 
MS  History  of  East  Haven,  says  Asa  Bradley 
"resided  in  New  Haven  and  was  a  successful  and 
highly  respected  merchant."     Issue  : 

475.  Robert  Townsend,  b.  March  22nd,  1808;  d.  July  23rd, 
1809. 

476.  Elizabeth  Anne,  b.  February  17th,  1810;  d. ,  unm. 

477.  Mary  White,  b.  December  26th,  1811;  d.   March  4th, 
1875,  unm. 

478.  Sarah  Smith,  b.   Tune  19th,  1814;  d.  September  10th, 
1815. 

479.  William  Townsend,  b.  June  16th,  1816. 

104 


480.  Sarah,  b.  July  15th,  1818;  d.  August  19th,  1877,  unm. 
480a.  Charles,  b.  June  20th,  1820;  d.  August  20th,  1820. 

481.  Augustus  Mai  thy,  b.  December  23rd,  1821 ;  d.  January 
7th,  1822. 

482.  Henry,  b.  September  4th,  1823;  d.  June  15th,  1859,  s. 

4/p.  William  Townsend  Bradley,  b.  June  16th,  1816. 

m.  April   10th,   1839,   Mary  Anne   (Josiah)    Can- 
field,  of  Derby,  Conn.     Issue: 

483.  Helena  Townsend,  b.  April  23rd,  1842. 

484.  Willis  Benedict,  b.  December  10th,  1847. 

485.  Edward  Sterling,  b.  November  21st,  1856. 

430.  Anson  Bradley,  b.  September  22nd,  1783;  d.  May 
20th,  1850. 

m.  Grace  Benham,  b.  in  1781  ;  d.  May  17th,  1850, 
se  69.     Issue : 

488.  George  Rodney,  b. . 

489.  Henrietta,  b. . 

490.  James,  b. . 

491.  Julia,  b. . 

492.  Louisa  S.,  b. . 

493.  Grace  Ann,  b. . 

494.  Jennette,  b. . 

495.  Frances,  b.  . 


496.  Lavinia  E.,  b.  - 

497.  William  H.,  b. 

498.  Warren,  b. 

499.  Charles,  b.  — 


488.  George  Rodney  Bradley. 

m.  Eliza  Osborn,  of  Stratford,  Conn. ;  said  to  re- 
side in  Stratford,  Conn. 


1(V5 


489.  Henrietta  Bradley. 

m.  November  11th,  1835,  Anson  Bemis,  of  Meri- 
den,  Conn. 

490.  James  Bradley. 

m.  Elvira  Morris,  of  Branford,  Conn. 

49 1.  Julia  Bradley. 

m.   June    1st,    1829,   Aaron   Higby,   of    Meriden, 
Conn. 

492.  Louisa  S.  Bradley. 

m.  Charles  McLean,  of  New  Haven,  Conn. 

49^.  Grace  Ann  Bradley. 

m.   January  28th,    1831,   William   Saltonstall,   of 
New  York  City. 

494.  Jennette  Bradley. 

m.  Edmund  Parker,  of  Meriden,  Conn.,  b.  Febru- 
ary 9th,  1811 ;  d.  April  19th,  1866. 

495.  Frances  Bradley. 

m.  Merit  (Stephen  2nd)  Shepard,  of  New  Haven, 
Conn.,  b.  in  1805. 

496.  Lavinia  E.  Bradley. 

m.  December.  13th,   1835,  Warren  C.  Atkins,  of 
Meriden,  Conn. 

497.  William  H.  Bradley. 

m.  Caroline  Holmes,  of  Hartford,  Conn.;  said  to 
reside  in  Hartford. 

106 


498.  Warren  Bradley. 

m.  ;  "said  to  reside  in  Branford,  Conn." 

4pp.  Charles  Bradley. 


m. 


MS  of  Rev.  William  Haven,  D.D.,  as  to  East 
Haven,  Conn.,  is  authority  as  to  Anson  Bradley 
and  descendants. 


431.  Elias  Bradley,  b.  May  13th,  1786;  d.  March  22nd, 
1822. 

m.  October  17th,  1805,  Elizabeth  (Stephen) 
Woodward,  b.  September  18th,  1785 ;  d.  October 
19th,  1862.     Issue : 

500.  Stephen  W'oodward,  b.  May  12th,  1806;  d.  February 
18th,  1853. 

501.  Maria  Anne,  b.  January  3rd,  1808;  d. . 

502.  Elizabeth  Morris,  b.  September  16th,  1809;  d.  August 
1st,  1857,  s. 

503.  Luzerne,  b.   February  2nd,    1812;   d.    November  23rd, 
1843. 

504.  Horace  Augustus,  b.  January  30th,   1814;  d.  January 
26th,  1840,  s. 

505.  Elizur,  b.  November  15th,  1815;  d.  in  1869. 

506.  Harriet,  b.  July  20th,  1818;  d.  December  29th,  1870,  s. 

507.  Sarah  Hughes,  b.  September  28th,  1820;  d.  November 
8th,  1843,  s. 

MS  History  of  East  Haven,  Conn.,  by  Rev.  Mr.  Haven 
(in  the  possession  of  the  New  Haven  (Conn.)  Historical  Soci- 
ety), is  authority  as  to  this  branch.  The  date  of  death  of 
some  is  taken  from  tombstones  in  the  East  Haven  Cemetery. 

107 


500.  Stephen  Woodward  Bradley  ;  d.  February   18th, 
1853. 
m.  September  17th,  1843,  Elmira  E.  (Jacob)  Hem- 
inway,   of    Harford,   Cortland   Co.,    N.   Y.,   b.   in 
1819;  d.  December  30th,  1862.     Issue: 

508.  Horace  Woodward,  b.  August  19th,  1844. 

509.  Sarah  Elmira,  b.  August  13th,  1846. 

510.  Dwight  Heminway,  b.  May  16th,  1848. 

511.  Edward  Hart,  b.  January  12th,  1850. 

512.  Mary  Anne,  b.  August  1st,  1852. 

§oi.  Maria  Anne  Bradley,  b.  January  3rd,    1808;  d. 

m.  April  4th,  1836,  George  Hoadley,  of  New  Ha- 
ven, Conn.,  b.  in  1806;  d.  December  21st,  1865. 
Issue : 

513.  George  Edward,  b.  July  18th,  1838. 

514.  Cornelia  Maud,  b.  February  16th,  1845. 

515.  Frederic  Hodges,  b.  August  14th,  1848. 

503.  Luzerne  Bradley,  b.  February  2nd,  1812 ;  d.  No- 
vember 23rd,  1843. 

m.  August  27th,  1836,  Orra  Jennette  Bristol,  of 
Cheshire,  Conn.,  b.  in  1814;  d.  October  1st,  1844. 
Issue : 

516.  Julia  Elizabeth,  b.  July  23rd,  1837. 

517.  Mary  Jennette,  b.  May  4th,  1840. 

518.  Maria  Hoadley,  b.  June  10th,  1844. 

505.  Elizur   Bradley,  b.   November   15th,    1815;   d.   in 
1869. 
m.  November  30th,  1843,  Maria  Atkins,  of  Meri- 
den,  Conn.     Resided  there.     Issue: 

519.  Elias  Benjamin,  b.  October  10th,  1847;  d.  October  22nd, 
1847. 

108 


520.  Leontine  Melissa,  b.  July  23rd,  1849. 

521.  Martha  Augusta,  b.  October  26th,  1851. 

522.  Carrie  E.,  b.  September  20th,  1853. 

523.  Luzerne  E.,  b.  November  21st,  1856. 

524.  Hattie  M.,  b.  April  3rd,  1862. 


432.  John   Smith   Bradley,  b.  August  28th,   1788;  d. 
October  8th,  1818. 

m.  January  10th,  1805,  Esther  (Joseph  2nd) 
Hotchkiss,  b.  June  28th,  1787;  d.  April  2nd,  1869. 
Issue : 

525.  Harriet  A.,  b.  in  1805 ;  d.  s. 

526.  Charles,  b.  in  1808 ;  d.  February  6th,  1817,  ae  9  yrs. 

527.  Susan  Cornelia,  b.  in  1809 ;  d. . 

528.  Justus  H.,  b.  in  1811 ;  d. . 

529.  Maria,  b.  in  1814 ;  d.  s. 

530.  John  Smith,  b.  in  1816;  d.  lost  at  sea. 

531.  Sarah  Augusta,  b.  in  1817;  d. . 

Carried  no  further. 


///.  Abijah  Bradley,  b.  October  31st,  1751 ;  d.  October 
21st,  1779. 

m.  October  5th,  1769,  Sarah  (Timothy  1st) 
Thompson,  b.  August  1st,  1750;  d.  November  8th, 
1829.     Issue : 

532.  James,  b.  April,  1770;  d.  June  24th,  1842. 

533.  Esther,  b.  May  1st,  1772;  d.  December  29th,  1799. 

534.  Abijah,  b. . 

535.  Desire,  b.  September  2nd,  1778;  d.  February  21st,  1845. 

109 


532.  James  Bradley,  b.  April,  1770;  d.  January  24th, 
1842. 
m.  May  7th,  1801,  Lydia  (Azariah)  Bradley;  d. 
March  29th,  1859.     Issue : 

536.  One  son,  b.  ;  d.  in  infancy. 

SZ6y2.  James  Sidney,  b.  in  1807;  d.  at  Savannah,  Ga.,  No- 
vember 10th,  1834,  se  27. 

Tombstones  in  East  Haven  Cemetery  furnish  information 
as  to  this  branch. 

5jj.  Esther  Bradley,  b.  May  1st,  1772;  d.  December 
29th,  1799. 

m.  February  21st,   1791,  Stephen    (Samuel  3rd) 

Heminway,   b.   July  26th,    1771 ;   d.   April  22nd, 

1846. 

He  m.  2nd,  January  21st,  1801,  Patty  Andrews, 

and  had  by  her  5  daus.  and  4  sons. 

Issue  by  1st  wife: 

537.  Hannah,  b.  April  25th,  1792;  d. . 

538.  Morris,  b.  September  2nd,  1796;  d.  July  19th,  1852. 

5j#.  Morris  Heminway. 

m.  January  1st,  1818,  Lucy  (Joel)  Thompson,  b. 
September  6th,  1800,  and  had  4  sons  and  4  daus. 

We  do  not  follow  this  branch  further  down. 

535.  Desire  Bradley,  b.  September  2nd,  1778;  d.  Febru- 
ary 21st,  1845. 

m.  October  16th,  1799,  Eleazer  (Samuel  3rd) 
Heminway,  b.  in  1773;  d.  April  9th,  1833.  She 
was  his  2nd  wife.     Issue : 

539.  Polly,  b.  March  29th,  1800;  d. . 

540.  Sally,  b.  July  23rd,  1802 ;  d. . 

110 


541.  Emily,  b.  April  13th,  1804. 

542.  Oscar  Morris,  b.  March  3rd,  1806 ;  d.  August  27th,  1860. 

543.  Eliza  Angeline,  b.  December  19th,  1807 ;  d.  September 
14th,  1871. 

544.  Eleazer,  b.  November  12th,  1809;  d.  January  6th,  1867. 

545.  Samuel  Robinson,  b.  September  23rd,  1811;  d.  March 
4th,  1860. 

546.  Abijah,  b.  April  15th,  1813;  d.  July  28th,  1840. 

547.  Mehitable,  b.  May  15th,  1815. 

548.  Mary  B.,  b.  June  6th,  1820. 

549.  Edward,  b.  February  14th,  1823. 

We  do  not  follow  this  branch  down. 


113.  Elizabeth   Bradley,  b.   December   15th,   1756;  d. 
July  1st,  1840. 

m.  December  15th  1774,  Andrew  (William)  Da- 
vidson, b.  in  Wallingford,  Conn.,  August  19th, 
1749;  d.  June  28th,  1828.  Removed  to  East  Ha- 
ven, Conn.,  about  1771.     Issue: 

550.  Elizabeth,  b.  October  7th,  1775 ;  d.  February  7th,  1869. 

551.  John,  b.  October  31st,  1778. 

552.  James,  b.  September  11th,  1781 ;  d.  July  18th,  1803,  s. 

553.  Abijah,  b.  April  23rd,  1784;  d.  May  7th,  1806. 

554.  Nancy,  b.  June  15th,  1788;  d.  June  19th,  1864. 

555.  Jeremiah  Bradley,  b.  January  5th,  1791 ;  d.  January  8th, 
1860. 

556.  Leuramah,  b.  July  28th,  1793;  d.  September  27th,  1865. 

557.  Rachel,  b.  September  5th,  1795;  d.  August  22nd,  1796. 

558.  Fannie,  b.  October  22nd,  1797;  d.  in  1864. 

559.  Sarah,  b.  September  22nd,  1800. 

As  to  Home  lot  see  another  page. 

ill 


550.  Elizabeth  Davidson,  b.  October  7th,  1775 ;  d.  Feb- 
ruary 7th,  1869. 

m.  Truman  (Joseph  1st)  Russell,  b.  February 
26th,  1776;  d.  December  20th,  1846.     Issue: 

560.  Abigail,  b.  . 

561.  Joseph,  b.  in  1800;  d.  January  27th,  1825. 

562.  Betsie,  b.  in  1802;  d.  December  11th,  1830,  s. 

563.  Almira,  b.  June  16th,  1804;  d.  April  30th,  1851. 

564.  Leonard,  b.  in  1817;  d.  October  27th,  1830,  s. 

565.  Jane  Elizabeth,  b. ;  d. . 

F.  H.  Bradley's  MS   is  authority  for  this  branch  and  de- 
scendants. 

5<5j.  Almira  Russell;  d.  April  30th,  1851. 

m.  August  30th,  1835,  Ralph  Warren,  of  New  Ha- 
ven, Conn. 

565.  Jane  Elizabeth  Russell. 

m.  October  9th,  1842,  Edward  Sherman  Fowler, 
of  Guilford,  Conn.,  b.  November  20th,  1817. 
They  removed  to  New  London,  Conn.,  and  had  4 
sons  and  4  daus. 

553.  Abijah  Davidson,  b.  April  23rd,  1784;  d.  May  7th, 
1806. 
m.  February  17th,  1805,  Sarah  (Edmond)  Brad- 
ley. 

She  m.  January  15th,  1812,  William  Woodward,  b. 
April  22nd,  1781 ;  d.  June  19th,  1860. 
Issue  by  Abijah  D. : 

566.  Abijah,  b.  in  1806. 

Issue  by  William  Woodward : 

567.  Charles,  b.  April  11th,  1813. 

112 


554-  Nancy  Davidson,  b.  June  15th,  1788;  d.  June  19th, 
1864. 
m.  March  12th,  1811,  William  Barnes,  b.  Decem- 
ber 18th,  1781 ;  d.  July  31st,  1835.     Issue: 

568.  James  Davidson,  b.  November  28th,   1811;  d.  October 
6th,  1830. 

569.  Amos,  b.  October  27th,  1813 ;  unm. 

570.  George  Milo,  b.  November  19th,  1815;  d.  October  12th, 
1847,  s. 

571.  Dennis,  b.  August  18th,  1817;  d.  April  22nd,  1819. 

572.  Sarah  Anne,  b.  September  2nd,  1819. 

573.  Grace  Caroline,  b.  September   19th,   1821 ;  d.  August 
13th,  1843,  s. 

574.  Anne  Maria,  b.  September  18th,  1823. 

575.  James  Dennis,  b.  March  28th,  1826. 

576.  Jane  Eliza,  b.  October  10th,  1829. 

F.  H.  Bradley's  MS    is  authority  for  this  family. 

555.  Jeremiah  Bradley  Davidson,  b.  January  5th,  1791 ; 
d.  January  8th,  1860. 

m.  November  17th,  1813,  Loruhamah  (Jonathan) 
Finch,  b.  in  1792;  d.  April  19th,  1816. 
m.  April  20th,  1834,  Susan  (Jared)  Andrews,  b. 
November  19th,  1797.     Residence  in  East  Haven. 
Issue : 

577.  Elizabeth,  b.  in  1814. 

According  to  East  Haven  Records,  she  m.  March  3rd, 
1833,  Willard  Mallory,  of  East  Haven.  x\ccording  to  another 
authority  his  name  was  James  Willard  Mallory.  They  had 
two  sons  and  two  daughters. 

Elizabeth  Mallory  acquired  title  through  her  father  to  the 
land  and  buildings,  now  owned  by  Wm.  H.  Hosley,  on  the  s.  s. 
of  the  Main  road  (which  passes  the  East  Haven  Green  to 
Stony  River),  extending  from  land  of  John  Ives  Bradley,  on 

113 


the  west,  to  said  river,  and  from  said  road  south  to  land  of 
Edwin  S.  Bradley.  She  conveyed  it  to  Mr.  Hosley  by  deed, 
dated  May  14th,  1885,  recorded  in  East  Haven  Land  Records 
May  18th,  1885  (Vol.  23,  p.  590).  Part  of  the  land  was  at 
one  time  owned  by  Andrew  Davidson,  and  part  of  it  was  con- 
veyed directly  to  his  son,  J.  B.  Davidson,  who  owned  the  entire 
farm  at  his  death. 

556.  Leuramah  Davidson,  b.  July  28th,  1793 ;  d.  Sep- 
tember 27th,  1865. 

m.    December    28th,    1814,    Milton     (Jonathan) 
Finch,  b.  in  1789;  d.  January  18th,  1824.     Issue: 

578.  Leuramah,  b.  in  1815;  d.  June  2nd,  1851. 

579.  Merit,  b.  in  1817;  d.  February  12th,  1820. 

580.  John  Milton,  b.  in  1819;  d.  April  6th,  1857. 

581.  Merit,  b.  in  1821 ;  d.  February  24th,  1853,  unm. 

582.  Maria,  b.  December,  1822 ;  d.  April  29th,  1823. 

558.  Fannie  Davidson  ;  d.  in  1864. 

m.  Alfred  (Levi)  Parkes,  of  Wallingford,  Conn. 

559.  Sarah  Davidson,  b.  September  22nd,  1800. 

m.  April  28th,  1824,  Samuel  Townsend  Andrews, 
b.  January  5th,  1800.     Issue,  5  sons  and  1  dau. 

114.  Elijah  Bradley,  b.  October  10th,   1759;  d.   May 
29th,  1844. 

m.  March  29th,  1781,  Esther  (Timothy  1st) 
Thompson,  b.  August  12th,  1759;  d.  November 
18th,  1845.     Issue: 

583.  William,  b.  in  1782;  d.  March  22nd,  1864,  se  82. 

584.  Nancy,  b. ;  d.  in  1811,  unm. 

585.  Polly,  b.  January  31st,  1787;  d. . 

586.  Amy,  b.  in  1791  ;  d.  November  10th,  1868. 

Tombstones  in  East  Haven  Cemetery  furnish  some  dates. 
Dodd's  East  Haven  Register  gives  names  of  children  as  here. 

114 


383.  William  Bradley,  b.  in  1782;  d.  March  21st,  1864. 
m.  September  16th,  1804,  Lydia  (Joseph  2nd) 
Smith ;  d.  February  12th,  1858,  se  76.  Resided  in 
East  Haven.     Issue : 

587.  Jane,  b. ;  d.  in  infancy. 

588.  Jane,  b. ;  d. . 

589.  Esther,  b.  in  1808;  d.  July  24th,  1871. 

590.  Elijah,  b.  in  1810;  d.  March  21st,  1867,  <e  57. 

591.  Nancy,  b.  ;  d.  December  13th,  1864. 

592.  Harriet,  b. . 

593.  Joseph  S.,  b. 

594.  Jared,  b.  in  1818;  d.  January  11th,  1826,  £e  8  yrs. 

388.  Jane  Bradley. 

m.    November   25th,    1827,    Henry    Brockett,    of 

North  Haven,  Conn.     He  d. . 

m.  2nd,  Charles  Lewis. 

589.  Esther  Bradley,  b.  in  1808;  d.  July  24th,  1871. 

m.    March   18th,   1829,  John  Chester    (Edmond) 
Bradley    (No.  709).     He  d.  August   10th,   1831, 
a?  25. 
m.   November  7th,   1833,   Samuel    (Samuel   3rd) 

Chidsey,  b.  January  2nd,  1810;  d.  . 

Issue : 
594y2.  Sarah  Elizabeth  Bradley,  b.  in  1830;  d.  April  4th, 
1869,  a?  37. 

595.  Jane  Elizabeth  Chidsey,  b.  November  9th,  1834. 

596.  John  Chester  Chidsey,  b.  January  13th,  1837;  d.  Octo- 
ber 10th,  1864,  unm. 

597.  JosErHiNE  Chidsey,  b.  August  26th,  1839. 

598.  Harriet  Bradley  Chidsey,  b.  February  2nd,  1842 ;  d. 
October  22nd,  1846. 

115 


594l/2-  Sarah  Elizabeth  Bradley. 

m.  May  10th,  1854,  Alexander  (William  2nd) 
Forbes,  b.  September  5th,  1833,  and  had  3  sons. 
He  d.  May  16th,  1855. 

Jane  E.  and  Josephine  Chidsey  m.  and  had  children. 

590.  Elijah  Bradley,  b.  in  1810;  d.  March  21st,  1867, 
a  57. 

m.  1st,  March  31st,  1835,  Elmira  (Thomas  3rd) 
Barnes,  b.  in  1813 ;  d.  November  12th,  1845,  ae  32. 
m.  2nd,  August  27th,  1848,  Sarah  Wilmot  (Na- 
than 1st)  Andrews. 
Issue : 

599.  Orilla  Hotchkiss,  b. . 

600.  Lydia  Smith,  b. . 

601.  Henry  Bishop,  b.  in  1837;  d.  October  13th,  1843. 

602.  Charlotte,  b. . 

603.  Ella  Mehitable,  b.  in  1849. 

604.  Henry  Elijah,  b.  in  1853. 

Tombstones  in  East  Haven,  Conn.,  Cemetery  give  date  of 
death  of  father,  1st  wife  and  1st  son. 

$pi.  Nancy  Bradley;  d.  December  13th,  1864. 
m.  David  Porter,  of  New  Haven,  Conn. 

592.  Harriet  Bradley. 

m.  June  11th,  1843,  Heminway  Smith. 


585.  Polly  Bradley,  b.  January  31st,  1787;  d. 


m.  August  18th,  1808,  Stephen    (Nehemiah   1st) 
Smith. 


116 


586.  Amy  Bradley,  b.  in  1791  ;  d.  November  10th,  1868. 
m.  September  11th,  1808,  Rev.  Saul  Clark,  pastor 
of  the  1st  Church  in  East  Haven,  Conn.,  b.  in 
Southampton,  Mass.,  in  1771  ;  d.  in  Meriden, 
Conn.,  December  12th,  1849.  (See  Haven  MS.) 
Issue : 

605.  Timothy,  b.  January  10th,  1810;  d.  April  3rd,  1810. 

606.  Lavixia,  b.  February  10th,  1812;  d.  March  6th,  1875. 

607.  Frances,  b.  July  2nd,  1814;  d.  September  8th,  1814. 

608.  Frances,  b.  December  8th,  1815;  d.  in  1841. 

609.  Marietta,  b.  December  10th,  1818 ;  d.  March  8th,  1842. 

610.  Elizabeth  Bradley,  b.  May  7th,  1821. 
611    Cordelia  Sophia,  b.  February  1st,  1824. 

612.  Timothy  Dwight,  b.  July  25th,  1826. 

613.  Edward  Cornelius,  b.  December  17th,  1831. 

606.  Lavinia  Clark  ;  d.  March  6th,  1875. 

m.  in  1837,  Lester  Keep,  M.D.,  of  Brooklyn, 
N.  Y.,  b.  September  6th,  1797.  She  was  his  2nd 
wife.  He  m.  1st,  in  September,  1831,  Harriet 
Elizabeth  Hotchkiss,  b.  in  September,  1804;  d. 
November  27th,  1834 ;  by  whom  he  had  1  dau., 
Harriet  E.     By  2nd  wife  he  had  issue: 

614.  J.  Lester,  b.  March  18th,  1838. 

615.  S.  H.,  b.  May  12th,  1845. 

608.  Frances  Clark,  b.  December  8th,  1815;  d.  in  1841. 
m.  Samuel  T.  Hopkins,  of  Carbondale,  Pa. 

6io.  Elizabeth  Bradley  Clark,  b.  May  7th,  1821. 

m.  Henry  R.  (Horace)  Barnes,  of  New  Haven, 
Conn.     Issue : 

616.  Harriet  Elizabeth,  b.  in  1855. 

617.  Nellie  Clark,  b.  in  1857. 

117 


6n.  Cordelia  Sophia  Clark,  b.  February  1st,  1824. 
m.  Ezra  Ives,  of  Meriden,  Conn. 

pp.  Isaac  Bradley,  b.  November  30th,  1717;  d.  Sep- 
tember 19th,  1783. 

m.  in  1747,  Hannah  (Abraham  1st)  Heminway, 
b.  October  22nd,  1724;  d.  January  9th,  1791. 
Issue : 

618.  Eli,  b.  October  6th,  1747;  d.  in  infancy. 

619.  Anna,  b.  December  26th,  1749. 

620.  Israel,  b.  July  9th,  1751. 

621.  Isaac,  b.  July  9th,  1753;  d.  October  6th,  1813. 

622.  Eli,  b.  in  1758;  d.  March  3rd,  1835. 

623.  Elihu,  b. . 

624.  Hannah,  b.  ;  d.  December  7th,  1795,  se  36. 

625.  Enos,  b.  in  1762 ;  d.  June  20th,  1782. 

626.  Desire,*  b.  in  1765;  d.  November  3rd,  1831,  se  66. 

627.  Asahel,*  b.  in  1768;  d.  April  10th,  1826,  se  59. 

*  Tombstones  give  these  dates. 

62 1.  Isaac  Bradley,  b.  July  9th,  1753 ;  d.  October  6th, 
1813. 

m.  February  5th,  1778,  Mary  (Ezra  1st)  Fields, 
b.  in  1753;  d.  October  6th,  1813.     Issue: 

628a.  Mary,  b.  in  1779 ;  d.  June  17th,  1794,  se  15.     (See  Dodd's 

Register,  p.  182.) 

628b.  Lois,  b.  January  15th,  1783;  d.  September  23rd,  1861. 

629.  Sarah,  b.  in  1788;  d.  January  13th,  1835. 

630.  Hannah,  b.  in  1790;  d.  June  17th,  1794. 

631.  Wealthy,  b.  February  22nd,  1792;  d.  June  7th,  1867. 

632.  Hannah,  b. . 

633.  Polly,  b. . 

634.  Hanover,  b. . 

118 


628b.  Lois  Bradley,  b.  January  15th,  1783;  d.  Septem- 
ber 23rd,  1861,  ae  78. 

m.  May  12th,  1803,  Simeon  Goodsell,  of  Bran- 
ford,  Conn.     He  d. . 

m.  2nd,  November   1st,   1809,  Zebulon    (son  of 

Josiah)  Bradley. 

By  Simeon  Goodsell,  issue : 

635.  Harriet,  b.  in  Branford,  March  19th,  1804. 

By  Zebulon  Bradley  (No.  258),  see  under  him. 
East  Haven  town  records  furnish  information  as  to  this 
branch. 


62p.  Sarah  Bradley,  b.  in  1788;  d.  January  13th,  1835. 

m.  October  28th,  1811,  Benjamin  (Jared)  Pardee. 
Issue : 

636.  Polly,  b.  . 

m.  . 


637.  A  dau.,  b. ;  d. ,  s. 

638.  Stephen,  b. ;  d.  in  1868,  s. 


119 


<5j/.  Wealthy  Bradley,  b.  February  22nd,  1792;  d. 
June  7th,  1867. 

m.  October  29th,  1810,  Harvey  (Ezra  1st)  Rowe, 
b.  October  26th,  1788;  d.  December  25th,  1861. 
Issue : 

639.  Almina,  b.  June  23rd,  1811 ;  d.  June  26th,  1811. 

640.  Albert,  b.  May  13th,  1812 ;  d.  in  infancy. 

641.  Willet,  b.  June  22nd,  1814;  d.  January  2nd,  1872. 

642.  Mary  Ann  Field,  b.  October  23rd,  1816. 

643.  Edwin,  b.  March  3rd,  1819;  d.  December  15th,  1842. 

644.  Amoret,  b.  May  12th,  1821. 

645.  Harriet,  b.  August  1st,  1823;  d.  July  31st,  1825. 

646.  Lucius,  b.  December  16th,  1825. 

647.  Harriet,  b.   February   15th,    1828;   d.    September    15th, 
1830. 

648.  Albert,  b.  May  31st,  1830. 

649.  Harriet,  b.  February  21st,  1833. 

650.  John  Mitchell,  b.  March  17th,  1836. 

We  shall  not  carry  this  branch  further  down,  but  would 
say  that  Willet  Rowe  married  and  had  issue ;  also  that  Mary 
Ann  Field,  Amoret,  Lucius,  Albert  and  John  Mitchell  Rowe 
each  married,  and  the  three  last  named  each  had  issue. 

632.  Hannah  Bradley. 

m.  June  20th,  1819,  Chauncey  Lines. 

655.  Polly  Bradley. 

m.  September  30th,  1821,  Samuel  R.  (Josiah) 
Moulthrop. 

634.  Hanover  Bradley.  Rev.  Mr.  Haven,  in  his  MS 
History  of  East  Haven,  Conn.,  states  that  Hanover 
Bradley  became  a  Minister,  married  and  removed  to 
Central  New  York. 

120 


623.  Elihu  Bradley. 

m.  May  22nd,  1780,  Sybil  (dau.  of  William  2nd) 
Grannis.     Issue : 

651.  Hannah,  b. . 

652.  Sarah,  b.  in  1788;  d.  in  1835. 

653.  Enos,  b.  . 

654.  Polly,  b. . 

655.  Laura,  b.  . 

656.  Eli,  b. . 


657.  Almon,  b. ;  d.  in  infancy. 

658.  Levi,  b. . 

659.  Anna,  b. ;  d.  in  infancy. 

660.  Anna,  b. ;  d.  in  infancy. 

This  branch  not  carried  down  further.     Dodd's  East  Ha- 
ven (Conn.)  Register  furnishes  information  as  to  this  branch. 


ioo.  Levi  Bradley,  b. ;  d.  December,  1755. 

m.  November  30th,  1748,  Hannah  (Abraham  1st) 
Chidsey,  b.  July  4th,  1725. 

She  m.  2nd,  before  December,  1772,  Daniel  Clark. 
Issue  by  Levi  Bradley : 

661.  Samuel,  b.  April  5th,  1750;  d.  February  16th,  1782. 

662.  Briant,  b. . 

663.  Levi,  b.  May  12th,  1755.     Removed  to  Maine. 

Letters  of  Administration  on  the  estate  of  Levi  Bradley 
(the  father)  granted  by  the  New  Haven  Probate  Court,  in 
December,  1755,  to  Hannah  Bradley,  the  widow.  Estate  dis- 
tributed to  the  widow  and  said  three  children.  Samuel  called 
the  eldest,  and  Levi,  Jr.,  the  youngest.  See  Vol.  8  of  Probate 
Records,  pp.  476,  515,  539.  The  name  of  the  second  son  is 
written  Bryan  in  the  Probate  Records.  In  December,  1772, 
Daniel  Clark  is  called  the  husband  of  Hannah,  widow  of  Levi 
Bradley,  deceased.     See  Vol.  11  of  Probate  Records,  p.  304. 

121 


66i.  Samuel  Bradley,  b.  April  5th,  1750;  d.  February 
16th,  1782. 
m.  December  18th,  1777,  Abigail  (dau.  of  Samuel 
4th)  Thompson,  b.  in  1753.  After  his  death  she 
m.  April  19th,  1786,  Joseph  (John  2nd)  Hemin- 
way,  b.  June  6th,  1741 ;  d.  September  4th,  1793. 
By  2nd  husband  she  had  2  sons  and  1  dau. 
By  1st  husband  (Samuel  B.)  she  had  issue: 

664.  Elizabeth,  b. . 

665.  Samuel,  b. . 

m.  Elizabeth  Bradley.     (See  another  page.) 

66$.  Levi  Bradley,  b.  May  12th,  1755 ;  removed  to 
Maine;  resided  in  Bangor,  Orrington,  Corinth  and 
Charleston,  where  he  d.  February  24th,  1814.  (See 
Bangor  Historical  Magazine,  Vol.  3,  p.  181.) 

m.  Mary  (dau.  of  Robert)  Campbell,  of  Orring- 
ton, Me.,  b.  in  Freeport,  Me.,  May  10th,  1764;  d. 
September  14th,  1834,  <t  70  yrs.  and  4  mos. 
Issue : 

666.  Polly  Sophia,  b.  August  15th,  1786;  d.  January  13th, 
1875. 

667.  Thomas  Campbell,  b.  June  4th,  1788;  d.  December  26th, 
1791. 

668.  Hannah  Chidsey,  b.  October  19th,  1790;  d.  March  29th, 
1860. 

669.  Margaret  Campbell,  b.  March  2nd,  1793 ;  d.  March  19th, 
1883. 

670.  Levi,  b.  March  25th,  1795;  d.  July  28th,  1859. 

671.  Betsey,  b.  April  2nd,  1798;  d.  January  10th,  1845. 

672.  Zebulon,  b.  December  9th,  1800;  d.  June  11th,  1852. 

673.  Daniel  Wilkins,  b.  August  3rd,  1803;  d.  March  19th, 
1876. 

We  do  not  continue  this  branch  down,  but  refer  to  the 
Bangor  Historical  Magazine,  Vol.  3,  p.  181,  for  further  infor- 
mation as  to  those  named. 

122 


ioi.  Dan  Bradley. 

m.  November  28th,  1751,  Sarah  (Benjamin)  Judd, 
of  Glastonbury,  Conn.,  b.  in  1730;  d.  November 
19th,  1764,  x  34. 

m.  2nd,  February  12th,  1767,  Mehitable  (Samuel 
2nd)  Heminway,  of  East  Haven,  Conn.,  b.  March 
18th,  1745. 
Issue : 

674.  Benjamin,  b.  February  18th,  1753. 

675.  Ariel,  b.  September  9th,  1755. 

676.  Edmond,  b.    September  24th,    1757;   d.   February    10th, 
1828. 

677.  Sarah,  b.  November  27th,  1759. 

678.  Nehemiah,  b.  April  13th,  1762. 

679.  Ichabod,  b.  November  10th,  1764;  d.  October  13th,  1832. 

680.  Heminway,  b.  in  1768;  d.  March  20th,  1814. 

681.  John,  b. ;  d.  — — . 

682.  Major,  b. ;  d. . 

683.  Hezekiah,  b.  in  1773 ;  d.  May  20th,  1807,  as  34. 

684.  Samuel,  b.  in  1775;  d.  February  15th,  1820,  se  45. 

685.  Elihu,  b.  . 

686.  Polly,  b.  . 

687.  Revel,  b. . 

See  Sketches  of  Southington,  Conn.,  by  Rev.  H.  R.  Tim- 
low,  as  to  Dan  Bradley  and  family,  showing  he  removed  from 
East  Haven  to  Southington  in  1779;  and  from  Southington  to 
Litchfield  in  1798.  The  children  of  his  1st  wife  became  heirs 
to  a  large  property  in  1774. 


123 


6j4-  Benjamin  Bradley,  b.  February  18th,  1753. 

m.    Deborah    (Dan)     Winchell,    of    Kensington. 
Issue : 

688.  Sarah,  b.  ;  bap.  September  8th,  1793. 

689.  Julia,  b. ;  bap.  September  8th,  1793. 

690.  Judd,  b. ;  bap.  September  8th,  1793. 

691.  Ariel,  b. ;  bap.  September  8th,  1793. 

692.  Almira,  b. ;  bap.  September  8th,  1793. 

693.  Chauncey,  b.  October  23rd,  1791 ;  bap.  September  8th, 
1793 ;  d.  early. 

694.  Luanna,  b. ;  bap.  October  5th,  1794. 

695.  Chauncey,  b. ;  bap.  September  4th,  1796. 

See  Timlow's  Southington,  Conn.,  as  to  this  branch,  show- 
ing Benjamin  removed  with  his  father  to  Southington,  and 
thence  to  Litchfield. 

This  branch  not  carried  forward. 


676.  Edmond  Bradley,  b.  September  24th,  1757;  d.  Feb- 
ruary 10th,  1828. 

m.  April  12th,  1781,  Lydia  (Isaac  2nd)  Chidsey, 
of  East  Haven,  Conn.,  b.  May  8th,  1761 ;  d.  Octo- 
ber 11th,  1834.     Issue: 

696.  Dan,  b.  December  1781 ;  d.  September  20th,  1783. 

697.  Dan,  b.  March  27th,  1784 ;  d.  August  10th,  1827. 

698.  Sarah,  b.  February  11th,  1786;  d.  December  15th,  1824. 

699.  Adah,  b.  July  9th,  1788;  d.  December  15th,  1789. 

700.  Adah,  b.  December  11th,  1790;  d.  May  25th,  1836. 

701.  Anson,  b.  May,  1793 ;  d.  June  1st,  1793. 
701^.  Anna,  b.  May,  1793;  d.  August  24th,  1793. 

702.  Infant,  b.  May  14th,  1794;  d.  same  day. 

703.  Infant,  b.  May  14th,  1794;  d.  May  16th,  1794. 

704.  Willard,  b.  in  1796;  d.  January  22nd,  1822. 

124 


705.  Infant,  b.  March  12th,  1800;  d.  March  12th,  1800. 

706.  Infant,  b.  March  12th,  1800;  d.  March  30th,  1800. 

707.  Infant,  b.  March  12th,  1800;  d.  March  31st,  1800. 

708.  Dana,  b. . 

709.  John  Chester,  b.  in  1807;  d.  August  10th,  1831. 

There  were  also  four  other  children,  who  were  born  and 
died  the  same  day.  As  to  this  family,  see  Timlow's  Southing- 
ton,  Dodd's  East  Haven  Register.  Also  certain  tombstones  in 
East  Haven  Cemetery. 


697.  Dan  Bradley,  b.  March  27th,  1784;  d.  August  10th, 
1827. 

m.  November  4th,  1804,  Amy  (Levi  1st)  Forbes, 
of  East  Haven,  Conn.,  b.  October  8th,  1782;  d. 
June  9th,  1824.     Issue  : 

710.  Harriet,  b.  in  1805;  d.  October  26th,  1863. 

711.  Edmond,  b.  in  1807;  d.  January  23rd,  1875,  unm. 

712.  Forbes,  b. . 

713.  Charles,  b.  in  1812;  d.  November  11th,  1812. 

714.  Charles,  b.  in  1813  ;  d.  June  2nd,  1820. 

715.  Henry,  b. . 

Dan,  with  his  family,  removed  to  Southington,  Conn. 
See  Timlow's  Sketches  of  Southington,  Conn. ;  also  Dodd's 
East  Haven  Register,  p.  119. 


yio.  Harriet  Bradley. 

m.  Horace  (Ira)  Webster,  of  Southington,  Conn., 
b.  May  23rd,  1807;  d.  January  1,  1867.  They 
had  6  daus.  and  4  sons. 

125 


6p8.  Sarah  Bradley,  b.  February  11th,  1786;  d.  Decem- 
ber 15th,  1824. 

m.  February  17th,  1805,  Abijah  (Andrew)  David- 
son, b.  April  23rd,  1784;  d.  May  7th,  1806. 
m.  2nd,  January  15th,  1812,  William   (Stephen) 
Woodward,  b.  April  22nd,   1781;   d.  June   19th, 
1860. 
Issue : 

716.  Abijah  Davidson,  b.  in  1806. 

717.  Charles  Woodward,  b.  in  1813. 

These  two  sons  married ;  the  latter  had  issue. 

700.  Adah  Bradley,  b.  December  11th,   1790;  d.  May 
25th,  1836. 

m.  March  14th,  1811,  Isaac  Pardee.     Had  4  sons. 

708.  Dana  Bradley. 

m.  November  30th,  1820,  Mehitable  (Stephen 
2nd)  Bradley,  b.  June  28th,  1798;  d.  August  19th, 
1866.     Issue : 

718.  Lydia  A.,  b. . 

719.  Dana  A.,  b.  December  15th,  1824. 

720.  William  Warren,  b.  in  1830;  d.  November  16th,  1864. 

721.  Jennette  C,  b.  July  18th,  1834. 

722.  Stephen  Dodd,  b.  February  1st,  1837. 

723.  John  Chester,  b. . 

718.  Lydia  A.  Bradley. 

m.  May  8th,  1845,  Willet  (Willet)  Heminway,  of 
East  Haven,  Conn.     Had  6  sons  and  1  dau. 

126 


yip.  Dana  A.  Bradley,  b.  December  15th,  1824. 

m.  April  28th,  1857,  Caroline  L.  (William  Fred- 
eric)  Tuttle,  b.  December  6th,  1835.     Issue. 

724.  Frederic  Wakeman,  b.  June  3rd,  1862. 

725.  Henry  Dana,  b.  September  1st,  1869. 

j 20.  William  Warren  Bradley,  b.  in  1830;  d.  Novem- 
ber 16th,  1864. 

m.  October  20th,  1858,  Ruth  Anne  (William  3rd) 
Smith.     Issue : 

726.  Elizabeth,  b. . 

J2i.  Jennette  C.  Bradley,  b.  July  18th,  1834. 

m.  August  26th,   1861,  Edward  William    (Heze- 
kiah)  Parmelee,  b.  March  7th,  1835.     Issue: 

727.  Arthur  Edward,  b.   December  30th,   1863 ;  d.   August 
20th,  1866. 

j 22.  Stephen  Dodd  Bradley,  b.  February  1st,  1837. 

m.  October  25th,  1858,  Sarah  Elizabeth  (Thomas 
2nd)  Granniss,  b.  February  16th,  1839.     Issue: 

727a.  Nathan  Franklin,  b.  July  28th,  1859. 

727b.  Fannie  Mehitable,  b.  July  5th,  1863. 

yog.  John  Chester  Bradley,  b.  in  1807;  d.  August  10th, 
1831. 
m.  March  18th,  1829,  Esther  (William)  Bradley, 
No.  589,  which  see. 

678.  Nehemiah  Bradley,  b.  April  13th,  1762;  d.  . 

m.  Irene .     Issue : 

728.  Alvin,  bap.  March  13th,  1794. 

729.  Bryant,  bap.  March  13th,  1794. 

730.  Harvey,  bap.  March  13th,  1794. 

731.  Nancy,  bap.  March  13th,  1794. 

Removed  with  his  father  from  East  Haven  to  Southing- 
ton  in  1779.  He  finally  removed,  in  1794,  to  Harwinton, 
Conn.     See  Timlow's  Sketches  of  Southington. 

127 


6yg.  Ichabod  Bradle\,  b.  November  10th,  1764;  d.  Octo- 
ber 13th,  1832. 

m.  November  27th,  1788,  Abigail  (Roswell) 
Moore,  b.  June  6th,  1769;  d.  April  1st,  1832. 
Issue : 

732.  Polly,  b.  May  4th,  1789. 

733.  Wyllys,  b.  August  3rd,  1791. 

734.  Roswell,  b.  July  2nd,  1794;  d.  April  10th,  1851. 

735.  William,  b.  May  12th,  1798. 

736.  Diademia,  b.  January  27th,  1801. 

737.  Hiel,  b.  January  23rd,  1804. 

738.  Charles,  b.  May  15th,  1808. 

739.  Amon,  b.  February  20th,  1812. 

Ichabod  Bradley  removed  with  his  father  from  East  Ha- 
ven to  Southington,  where  he  died.  See  Timlow's  Sketches 
of  Southington  as  to  this  branch.  See  Stiles'  History  of 
Windsor,  Conn.,  p.  707,  as  to  Abigail  Moore ;  also  Tuttle  Fam- 
ily, p.  442. 

68o.  Heminway  Bradley,  b.  in   1768;  d.  March  20th, 
1814. 
m.  Phebe   (Eliakim)   Peck,  who  d.  October  8th, 
1842,  at  78.     Issue: 

740.  Lucena,  b. . 

741.  Amon,  b.  in  1791 ;  d.  July  5th,  1810. 

742.  Abigail,  b.  in  1798;  d.  March  26th,  1870. 

743.  Rachel,  b.  in  1798;  d.  January  7th,  1857. 

Heminway  Bradley  removed  with  his  parents  from  East 
Haven  to  Southington  in  1779.  See  Timlow's  Sketches  of 
Southington  as  to  this  branch. 

102.  Sarah  Bradley,  b.  in  1728;  d.  December  16th,  1808. 
m.  in  1752,  Isaac  (Caleb  2nd)  Chidsey,  b.  Novem- 
ber 8th,  1731 ;  d.  July  30th,  1814.     Issue: 

744.  Sarah,  b.  January  28th,  1753 ;  d.  September  12th,  1835. 

128 


745.  Samuel,  b.  August  28th,  1754;  d.  January  22nd,  1761. 

746.  Abigail,  b.  October  8th,  1758;  d.  September  7th,  1840. 

747.  Lydia,  b.  May  8th,  1761 ;  d.  October  20th,  1834. 

748.  Caleb,  b.  July  12th,  1763 ;  d.  September  19th,  1836. 

749.  Lois,  b.  September  25th,  1765;  d.  November  9th,  1824. 

750.  Deborah,  b.  January  3rd,  1768. 

751.  Amy,  b.  July  25th,  1771. 

752.  Samuel,  b.  April  24th,  1773;  d.  August  2nd,  1861. 

753.  Isaac,  b.  in  1776;  d.  October  23rd,  1779. 

744.  Sarah  Chidsey. 

m.  January  3rd,  1771,  Levi  (Benjamin  1st)  Par- 
dee.    Had  3  sons  and  3  daus. 

746.  Abigail  Chidsey. 

m.  April  7th,  1776,  John  (Jacob  1st)  Goodsell. 
Had  3  sons  and  4  daus. 

748.  Caleb  Chidsey. 

m.  in  1792,  Rebecca  Page,  of  North  Branford,  b. 
in  1766;  d.  September  12th,  1829.  Had  4  sons 
and  3  daus. 

749.  Lois  Chidsey. 

m.  December  23rd,  1782,  Joel  (Samuel  4th) 
Thompson,  b.  March  13th,  1764;  d.  July  12th, 
1849.     Had  7  daus.  and  5  sons. 

750.  Deborah  Chidsey. 

m.  Nathan  Goddard. 

757.  Amy  Chidsey. 

m.  January  11th,  1795,  William  (Isaac  1st)  Smith. 
Had  1  son. 

120 


75^-  Samuel  Chidsey. 

m.  January  23rd,  1800,  Betsey  (Dan  1st)  Holt, 
b.  October  2nd,  1781 ;  d.  March  8th,  1866.  Had 
10  daus.  and  2  sons. 


joj.  Simeon  Bradley,  b.  in  1731 ;  d.  July  22nd,  1802, 
a&  71. 

m.  July  26th,  1759,  Abigail  (Jesse  1st)  Dennison, 
b.  in  1742 ;  d.  May  18th,  1810,  ae  68.     Issue : 

754.  Irene,  b.  May  6th,  1760;  d.  January  15th,  1848. 

755.  Abigail,  b.  January  6th,  1762 ;  d.  August  20th,  1840. 

756.  Mabel,  b.  December  16th,  1763;  d.  August  15th,  1841. 

757.  Jesse,  b.  July  31st,  1766;  lost  at  sea,  May  6th,  1796,  ae  30. 

758.  Joel,  b.  November  17th,  1768;  d.  September  21st,  1851. 

759.  Sarah,  b.  July  8th,  1771 ;  d.  February  13th,  1818. 

760.  Oliver,  b.  February  15th,  1774;  d.  in  1854. 

761.  Levi,  b.  September  23rd,  1777;  d.  October  8th,  1846. 

762.  Abraham,  b.  August  20th,  1780;  d.  August  22nd,  1794. 

The  East  Haven  town  records  furnish  information  as  to 
this  branch ;  also  some  tombstones  in  East  Haven  Cemetery 
give  the  date  of  death  of  the  parents. 


754.  Irene  Bradley,  b.  May  6th,  1760;  d.  January  15th, 
1848. 

m.    November   5th,    1793,    Nehemiah    (Job    1st) 
Smith  (she  being  2nd  wife).     He  was  b.  March 
28th,  1750;  d.  August  21st,  1826.     His  1st  wife, 
Lois  (Gideon  2nd)  Potter,  d.  June  16th,  1792. 
By  1st  wife  he  had  4  sons  and  1  dau. 
By  2nd  wife  he  had  2  sons  and  2  daus. 

130 


755-  Abigail  Bradley,  b.  January  6th,  1762;  d.  August 
20th,  1840. 

m.  January  2nd,  1790,  Collins  (Bordwell)  Hughes, 
b.  in  1765 ;  d.  September  30th,  1818.  Had  2  sons 
and  4  daus. 


75<5.  Mabel  Bradley,  b.  December  16th,  1763;  d.  Au- 
gust 15th,  1841. 

m.  April  20th,  1786,  John  Tyler  1st,  b.  in  Bran- 
ford  in  1760;  d.  April  12th,  1829.  Removed  to 
East  Haven  about  1785.  Had  6  children :  3  sons, 
1  dau.,  2  dying  in  infancy. 


757.  Jesse  Bradley,  b.  July  31st,  1766;  lost  at  sea,  May 
6th,  1796,  a?  30. 

m.  ,  1788,  Lydia  (Daniel  1st)   Holt,  b.  Au- 
gust 25th,  1770.     Issue: 

763.  Susan,  b.  November  11th,  1788. 

764.  Lydia,  b.  January  29th,  1791. 

765.  Heminway  Holt,  b.  June  6th,  1792. 

766.  Jesse,  b.  November  29th,  1793 ;  d.  October  7th,  1810. 

767.  Oliver,  b.  February  19th,  1796. 

The  East  Haven  town  records  furnish  information  as  to 
this  branch. 


131 


75#-  Joel  Bradley,  b.  November  17th,  1768;  d.  Septem- 
ber 21st,  1851. 

m.  January  30th,  1794,  Louisa  (Jacob  1st)  Brad- 
ley, b.  March  28th,  1772;  d.  March  23rd,  1815. 
m.  2nd,  February  14th,  1819,  Mary  (Isaac) 
Barnes,  b.  August  2nd,  1780;  d.  May  31st,  1832. 
Issue : 

768.  Abraham,  b.  June  15th,  1795;  d.  April  24th,  1843. 

769.  Abigail,  b.  June  29th,  1798. 

770.  An  infant,  b. ;  d.  in  1800. 

771.  Mabel  Tyler,  b.  May  26th,  1802. 

772.  Amos  M,  b.  July  11th,  1804;  d.  July  16th,  1827. 

773.  Louisa,  b. . 

774.  Joel  Nelson,  b. . 

775.  Jesse,  b. . 


776.  Louisa  A.,  b. . 

777.  Amanda,  b. . 

778.  Ruel  Barnes,  b.  by  2nd  wife  in  1820. 

Sources  of  information  as  to  this  branch;  Dodd's  East 
Haven  Register  and  certain  tombstones  in  the  East  Haven 
Cemetery. 

7<5p.  Abigail  Bradley. 

m.  in  1816,  Bela  (Levi   1st)   Forbes,  b.  in  1795. 
Had  2  sons  and  4  daus. 

777.  Mabel  Tyler  Bradley. 

m.  April  4th,  1824,  Justus  Kimberly. 

7J$.  Jesse  Bradley.     Removed  to  Branford,  Conn. 

m.  July  14th,  1844,  Laura  Anne  (Ruel)  Chidsey, 
b.  May  11th,  1823. 

77(5.  Louisa  A.  Bradley. 

m.  January  15th,  1840,  Jeremiah  A.  Squires,  of 
East  Windsor,  Conn. 

132 


777-  Amanda  Bradley. 

m.  in  1846,  Gilbert  Page,  of  North  Haven,  Conn. 

778.  Ruel  Barnes  Bradley. 

m.   in    1847,    Mary    Keats,   of    Philadelphia,    Pa. 
Issue : 

779.  George,  b.  in  1848. 

760.  Oliver  Bradley,  b.  February  15th,  1774;  d.  in  1854. 
m.  May  10th,  1803,  Hannah  (Jedediah  2nd)  An- 
drews, b.  January  25th,  1783;  d.  in  1865.  Re- 
moved to  Simsbury,  Conn.  (See  Haven  MS.) 
Issue : 

780.  Sidney,  b.  in  1804;  d.  in  1813. 

781.  Stiles  A.,  b.  December  11th,  1805;  d.  September  20th, 
1858. 

782.  Justin  A.,  b. . 

781.  Stiles  A.  Bradley.     Resided  in  Simsbury  till  1854, 
then  returned  to  East  Haven,  Conn. 

m.  October  25th,  1827,  Esther  M.  Fuller,  of  Sims- 
bury.    Issue : 

783.  Jared  G.,  b.  October  3rd,  1828;  d.  February  3rd,  1844. 

784.  John  H.,  b.  March  31st,  1830;  d.  at  Annapolis,  Md.,  No- 
vember, 1864,  while  in  U.  S.  Army. 

785.  Oliver  S.,  b.  May  27th,  1832. 

786.  Hendrick  Hudson,  b.  April  11th,  1838. 

784.  John  H.  Bradley. 

m.  in  1859,  Sarah  Mather,  of  Collinsville,  Conn. 
Issue : 

787.  Frank,  b.  December  9th,  1860. 

788.  Esther,  b.  in  1863. 

133 


7#5.  Oliver  S.  Bradley. 

m.  in  1860,  Julia  Weaver,  of  Plainfield,  Conn. ;  d. 

in  1862.     No  children  by  her. 

m.  2nd,  in   1863,  Annie  F.  Dean,  of   Plainfield, 

Conn. 

Issue  by  the  last : 

789.  Annie  Minnie,  b.  August  13th,  1864. 

786.  Hendrick  Hudson  Bradley. 

m.  December  27th,  1865,  Marian  Wallace  Smith 
(widow  of  Jacob  A.),  of  Northford,  Conn.,  nee 
dau.  of  Samuel  Smith;  b.  May  5th,  1844.     Issue: 

790.  Esther,  b.  in  1867. 

791.  Walter  S.,  b.  January  11th,  1871 ;  d.  August  10th,  1871. 

782.  Justin  A.  Bradley.     Resided  in  Simsbury,  Conn, 
m.  Caroline  Humphrey,  of  Simsbury.     Issue: 

792.  Charlotte,  b. . 

793.  Edward,  b. . 

794.  Eliza,  b. . 

j6i.  Levi  Bradley,  b.  September  23rd,  1777;  d.  October 
8th,  1846. 

m.  February  5th,  1804,  Mary  (Levi)  Forbes,  b. 
February  6th,  1772;  d.  May  27th,  1836.     Issue: 

795.  Samuel  Forbes,  b. . 

796.  Sidney,  b. . 

795.  Samuel  Forbes  Bradley. 

m.   July   12th,   1840,   Sarah   Smith    (Heminway) 
Holt.     She  d.  September  15th,  1856. 
m.  2nd,  in  1856,  Grace  Potter,  of  Hamden,  Conn. 
No  children. 

134 


yp6.  Sidney  Bradley. 

m.  in  1847.     Had  2  children. 


104.  Azariah  .  Bradley,  b.  in  1734;  d.  April  4th,  1812, 
in  78th  yr. 

m.  November  7th,  1759,  Elizabeth  (Samuel  3rd) 
Thompson,  b.  February  21st,  1740;  d.  January 
10th,  1761. 

m.  2nd,  July  18th,  1764,  Lydia  (John  2nd)  Wood- 
ward, b.  October  6th,  1747;  d.  October  24th,  1825. 
Issue. 

797.  Elizabeth,  b.  July  12th,  1765 ;  d.  March  16th,  1833,  unm. 

798.  Samuel,  b.  January  6th,  1767;  d.  June  23rd,  1834. 

799.  Esther,  b.  August  15th,  1770;  d.  January  31st,  1853. 

800.  John,  b.  April  9th,  1774;  d.  October  12th,  1774. 

801.  Lydia,  b.  July  8th,  1776;  d.  March  29th,  1859. 

802.  Roswell,  b.  August  15th,  1780;  d.  July  25th,  1827. 

798.  Samuel  Bradley  (No.  798),  b.  January  6th,  1767; 
d.  June  23rd,  1834. 

m.  Sarah  Bradley  (No.  424),  dau.  of  Jared  1st 
(son  of  Captain  Zebulon  Bradley  [No.  98]),  b. 
March    16th,    1769;    d.    September    17th,    1847. 

(See  another  page  for  this  branch.) 

799.  Esther  Bradley,  b.  August  15th,  1770;  d.  January 
31st,  1853. 

m.  January  1st,  1791,  Leverett  (Stephen  [No. 
900])  Bradley  (No.  922),  b.  November  6th,  1765; 
d.  January  23rd,  1848. 

(See  another  page  for  this  branch.) 
135 


8oi.  Lydia  Bradley,  b.  July  8th,  1776;  d.  March  29th, 
1859. 
m.  May  7th,  1801,  James  (Abijah)  Bradley  (No. 
532),  b.  April,  1770;  d.  June  24th,  1842. 

(See  another  page.) 

802.  Roswell  Bradley,  b.  August  15th,   1780;  d.  July 
25th,  1827. 

m.  in  1807,  Polly  (Levi  1st)  Potter,  b.  April  9th, 
1783;  d.  July  29th,  1826.     Issue: 

803.  Henry  Roswell,  b.  in  1807;  d.  October  25th,  1825. 

804.  Willet,  b.  in  1809. 

805.  Sarah  Anne,  b.  January  2nd,  1811. 

804.  Willet  Bradley,  b.  in  1809 ;  d.  November  7th,  1872. 

m.  April  4th,  1830,  Mary  Ann   (Abraham)   Par- 
dee; d.  April  17th,  1884,  se  74.     Issue: 

806.  Henry  Potter,  b.  May  14th,  1832. 

807.  Abraham  Pardee,  b.  in  1836. 

808.  Levi  Luddington,  b. . 

809.  Harriet  Anna,  b. . 

Tombstones  in  East  Haven  Cemetery  give  date  of  death 
of  the  parents. 

806.  Henry  Potter  Bradley,  b.  May  14th,  1832. 

m.  November  16th,  1853,  Maria  L.   (John  2nd) 
Farren.     Issue : 

810.  Hattie  Marie,  b.  in  1856. 

811.  Henry  Herbert,  b. . 

812.  Abraham  Pardee,  b. . 

136 


805.  Sarah  Anne  Bradley,  b.  January  2nd,  1811. 

m.  October  24th,  1836,  Joseph  Ives  (Lyman  1st) 
Hotchkiss.     Issue : 

813.  Ellen  Eunicia,  b.  August  21st,  1837. 

814.  Sarah  Emeline,  b.  May  21st,  1839. 

815.  Theron  B.,  b.  September  17th,  1840. 

816.  Joseph  Ives,  b.  November  2nd,  1842. 

817.  Cornelia  Maria,  b.  April  28th,  1845. 

ioj.  Gurdon   Bradley,  b.  in   1738;  d.   November   16th, 
1821,  se  83. 
m.  January  30th,  1766,  Mary  (John  2nd)  Wood- 
ward, b.  January  23rd,  1745;  d.  May  7th,  1819. 
Issue : 

818.  Mary,  b.  May  6th,  1767;  d.  March  18th,  1834. 

819.  Huldah,  b.  June  16th,  1770;  d.  May  19th,  1829. 

820.  Anna,  b.  April  22nd,  1774;  d.  March  26th,  1815. 

821.  John,  b.  April  30th,  1777;  d.  December  26th,  1825. 

822.  Lucy,  b.  October  1st,  1780. 

823.  Willet,  b.  June  27th,  1784;  d.  May  15th,  1811. 

824.  Susanna,  b.  June  27th,  1784;  d.  July  12th,  1784. 

825.  Justin,  b.  May  20th,  1787;  d.  February  16th,  1814. 

Will  of  Gurdon  Bradley,  of  East  Haven,  Conn.,  recorded 
December  8th,  1821,  New  Haven  Probate  Records.  The  rec- 
ord of  this  family  is  entered  in  the  2nd  Vol.  of  the  Old  Village 
or  1st  Vol.  of  Town  Records  of  East  Haven,  Conn. 

818.  Mary  Bradley,  b.  May  6th,  1767;  d.  March  18th, 
1834. 
m.   February    12th,   1789,   Capt.   Laban    (Daniel) 
Smith,  b.  August  14th,  1765  ;  d.  August  29th,  1840. 
No  issue. 

Capt.  Smith  m.  2nd,  in  1835,  Mary  (nee  Atwater), 
widow  of  John  Beach. 

137 


8ip.  Huldah  Bradley,  b.  June  16th,  1770;  d.  May  19th, 
1829. 
m.  February  20th,  1794,  Capt.  Jehiel  (Jehiel  1st) 
Forbes,  b.  August  9th,  1768;  d.  July  17th,  1858. 
(See  tombstones  in  Grove  St.  Cemetery.) 
He  m.  2nd,  October  12th,  1830,  Sarah  (Stephen) 
Woodward,  b.  August  15th,  1793;  d.  April  30th, 
1846. 

He  m.  3rd,  January  4th,  1847,  Ann  Maria  (Wil- 
let)  Bradley  (No.  887),  b.  August  10th,  1807. 
Issue  by  1st  wife: 

826.  William  Jehiel,  b.  December  14th,  1794;  d.  December 
18th,  1839. 

827.  Julia  Caroline,  b.  April  24th,  1800;  d.  September  1st, 
1820,  s. 

828.  Adaline  Louisa,  b.  February  13th,  1802;  d.  September 
2nd,  1820,  s. 

829.  Mary  Anne,  b.  January  7th,  1804;  d.  July  30th,  1820,  s. 

830.  Jane,  b.  August  24th,  1806 ;  d.  February  10th,  1830,  s. 

831.  George,  b.  August  24th,  1806;  d.  September  24th,  1806. 

Issue  by  2nd  wife,  2  sons;  by  3rd  wife,  none. 

826.  William  Jehiel  Forbes,  b.  December  14th,  1794; 
d.  December  18th,  1839. 

m.    September  22nd,    1817,   Charlotte  Antoinette 

(Joel)  Root,  b.  February  9th,  1798;  d.  May  5th, 

1888. 

She  m.  2nd,  in  May,  1845,  Mr.  L'Aignoux.     No 

children  by  last  husband. 

Issue  by  W.  J.  Forbes : 

832.  Susan   Huldah,  b.   March  6th,   1819;  d.   March  27th, 
1878. 

138 


833.  William  Jehiel,  b.  January  19th,  1821 ;  d.  June  26th, 
1862,  unm. 

834.  Robert  Wasson,  b.  March  27th,  1822. 

835.  Julia  Caroline,  b.   May   19th,   1823;  d.   August   19th, 
1824. 

836.  George,  b.  April  25th,  1825 ;  d.  April  30th,  1825. 

837.  George,  b.  April  23rd,  1826 ;  d.  April  26th,  1826. 

838.  Charles,  b.  April  10th,  1827 ;  d.  April  19th,  1895. 

839.  Charlotte  Root,  b.  February  1st,  1829. 

840.  Edward,  b.  March  29th,  1830. 

841.  Eliza  DeForest,  b.  July  31st,  1833. 

842.  Adeline  Louise,  b.  December  5th,   1837;  d.   February 
19th,  1867. 

832.  Susan   Huldah  Forbes,  b.   March  6th,   1819;  d. 
March  26th,  1878. 

m.  May  14th,  1840,  Prof.  Benjamin  (Prof.  Ben- 
jamin) Silliman,  b.  December  4th,  1816;  d.  Janu- 
ary 14th,  1885.  Professor  in  Yale  University 
from  1846  to  1885.  (See  tombstone  in  Grove 
St.  Cemetery.) 

843.  Susan  Forbes,  b.  July  2nd,  1841. 

844.  Eleanor  Strong,  b.  April  22nd,   1843 ;  d.  April  23rd, 
1843. 

845.  Alice  Trumbull,  b.  June  3rd,  1846;  d.  November  9th, 
1890. 

846.  Benjamin,  b.  October  27th,  1849. 

847.  Edith,  b.  October  6th,  1851 ;  d.  July  18th,  1866. 

848.  Mabel  McClellan,  b.  August  21st,  1854. 

849.  Eleanor  Root,  b.  August  26th,  1856. 

843.  Susan  Forbes  Silliman,  b.  July  2nd,  1841. 

m.  October  5th,  1875,  Prof.  Arthur  Williams 
Wright. 

139 


845-  Alice  Trumbull  Silliman,  b.  June  3rd,  1846;  d. 
November  9th,  1890. 
m.  in  December,  1874,  William  Richardson  (Wil- 
liam) Belknap,  of  Louisville,  Ky.     Issue: 

850.  Eleanor  Silliman,  b.  April  28th,  1876. 

848.  Mabel  McClellan  Silliman,  b.  August  21st,  1854. 
m.  September  25th,  1873,  Robert  (William)  Kelly, 
of  New  York  City.     Issue : 

851.  Robert  Kelly,  b.  May,  1875. 

834.  Robert  Wasson  Forbes,  b.  March  27th,  1822. 

m.  October  3rd,  1855,  Hannah  Maria  (Timothy) 
Edwards,  of  Catskill,  N.  Y.,  b.  August  5th,  1833. 
(See  F.  H.  Bradley's  MS.)     Issue: 

852.  William  Jehiel,  b.  July  19th,  1856. 

853.  Agnes  Edwards,  b.  August  18th,  1858. 

854.  Robert  Wasson,  b.   September  27th,   1861 ;  d.  August 
18th,  1880. 

855.  Hannah  Edwards,  b.  March  28th,  1865. 

856.  Adeline  Louisa,  b.  March  27th,  1867. 

838.  Charles  Forbes,  b.  April  10th,  1827 ;  d.  April  19th, 

1895. 

m.   September   1st,    1851,   Mary  Acker    (Landy) 

Alvord,  b.  May  31st,  1835;  d.  January  28th,  1865. 

(See  tombstones  in  Grove  St.  Cemetery.)     Issue: 

857.  William  Jehiel,  b.  September  18th,  1852. 

858.  Maria,  b.  October  18th,  1854. 

859.  Charles  Edward,  b.  November  24th,   1856;  d.   March 
21st,  1859. 

860.  Henry  Goodwin,  b.  February  27th,  1859. 

861.  Charlotte  Root,  b.  May  22nd,  1862;  d.  June  2nd,  1862. 

862.  Alice  Bessie,  b.  February  7th,  1864. 

M0 


8^9-  Charlotte  Root  Forbes,  b.  February  1st,  1829. 

m.  February  1st,  1848,  Samuel  Robinson  (Sam- 
uel) Downer,  b.  January  8th,  1827.  Resided  in 
New  York  City.     Issue : 

863.  Lottie  Forbes,  b.  June  24th,  1849. 

864.  William  Forbes,  b.  August  12th,  1850. 

865.  Eliza  DeForest,  b.  April  10th,  1852. 

866.  Adeline  Louise,  b.  October  28th,  1853. 

867.  Agnes  Bertha,  b.  December  9th,  1855. 


840.  Edward  Forbes,  b.  March  29th,  1830. 

m.   January    12th,    1851,   Ellen    Mary    (Edward) 
Whitman,  b.  May  27th,  1832.     No  issue. 


841.  Eliza  DeForest  Forbes,  b.  July  31st,  1833. 

m.  July  1st,  1861,  Prof.  Wootton  Wright  (George) 
Hawkes,  b.  January  11th,  1811.     Issue: 

868.  Emily  McDougal,  b.  July  29th,  1862. 

869.  Robert  Forbes,  b.  August  25th,  1865. 

842.  Adeline  Louise  Forbes,  b.  December  5th,  1837;  d. 
February  19th,  1867. 

m.  April  18th,  1860,  Prof.  George  Park  (Louis 
Whiting),  Fisher,  D.D.,  b.  August  10th,  1827. 
Resided  in  New  Haven.     Issue  : 

870.  George  Park,  b.  January  26th,  1861. 

871.  William  Forbes,  b.  July  27th,  1863. 

872.  Charlotte  Root,  b.  August  9th,  1865. 

873.  Addison   Louis,  b.   February  2nd,   1867;  d.   July  28th, 
1868. 

141 


820.  Anna  Bradley;  d.  March  26th,  1815. 

m.  December  8th,  1794,  Isaac  (Isaac  1st)  Forbes, 
b. ;  d.  before  April  15th,  1815.     Issue: 

874.  Harriet,  b.  in  1796;  d.  March  3rd,  1796. 

875.  Mary,  b.  in  1800;  d.  April  6th,  1802. 

876.  Henry,  b. . 

877.  Mary  Ann,  b. . 

878.  Huldah,  b.  in  1807;  d.  July  27th,  1811. 

879.  Willet,  b. ;  d.  in  1813. 


821.  John  Bradley,  b.  April  30th,  1777;  d.  December 
26th,  1825. 

m.  Elizabeth  ,  who  d.  March  22nd,  1845,  ae 

65.     Issue : 


880.  Gurdon,  b. 

881.  Grace  Ann,  b. 

882.  Jennette,  b.  — 


883.  Elizabeth,  b. . 

883a.  John,  b. ;  d.  March  27th,  1820. 

822.  Lucy  Bradley,  b.   October  1st,   1780;  d.   October 
27th,  1855. 

m.  March  6th,  1803,  Capt.  David  (Jehiel  1st) 
Forbes,  who  d.  November  13th,  1809,  in  his  34th 
year.  (See  tombstones  in  Grove  St.  Cemetery.) 
Issue : 

884.  Horace  D.,  b. . 

885.  Louisa,  b. ;  d.  in  1868. 

In  distribution  of  estate  of  Jehiel  Forbes  and  of  his  wife 
(New  Haven  Probate  Records,  Vol.  37,  p.  328)  mention  is 
made  of  widow  and  children  of  David  Forbes,  deceased. 

142 


823.  Willet  Bradley,  b.  June  27th,  1784;  d.  May  15th, 
1811. 
m.  March  17th,  1805,  Susan  (Aner  2nd)  Morris, 
of  New  Haven,  Conn.,  b.  October  17th,  1784;  d. 
February  17th,  1854. 

She  m.  2nd,  August  2nd,  1812,  Eli  (Asa)  Barnes, 
b.  May  21st,  1775 ;  d.  July  27th,  1827. 
She  m.  3rd,  Rev.  Jeremiah  (Jeremiah)   Atwater, 
b.   December  27th,   1773;  d.  August  29th,   1858. 
Issue  by  1st  husband  : 

886.  Alfred  Woodward,  b.  December  16th,  1805;  d.  Febru- 
ary 10th,  1807. 

887.  Ann  Maria,  b.  August  10th,  1807. 
Susan  Morris,  b.  April  12th,  1809. 

887.  Ann  Maria  Bradley,  b.  August  10th,  1807. 

m.  January  4th,  1847,  Capt.  Jehiel  Forbes.     (See 
another  page.) 


Susan  Morris  Bradley,  b.  April  12th,  1809. 
m.  May  14th,  1833,  William  Cutler,  of  New  Ha- 
ven, Conn.     Issue : 

889.  William  Cutler,  b.  April  12th,  1834 ;  d.  . 

890.  Annie  Marie  Cutler,  b.  September  4th,  1836;  d.  . 

891.  Laban  Smith  Cutler,  b.  February  25th,  1839. 

890.  Annie   Marie   Cutler,   b.    September   4th,    1836; 

d. . 

m.  April  11th,  1866,  Dr.  Leonard  Jacob  (Elihu) 
Sanford,  of  New  Haven,  Conn.,  b.  November  8th, 
1833.     Issue : 

892.  Leonard  Cutler,  b.  September  19th,  1868. 

893.  Susan  Morris,  b.  April  22nd,  1871. 

894.  Adeline  Forbes,  b.  May  17th,  1874. 

143 


825.  Justin  Bradley,  b.  May  20th,  1787;  d.  February 
16th,  1814. 

m.  in   1807,  Mabel    (Elisha)    Andrews,  b.   April 
13th,  1787;  d.  March  30th,  1808.     No  issue. 

7.  Sarah  Bradley. 

m.  in  1722,  George   (George  2nd)   Pardee,  b.  in 
January,  1690;  d.  in  1763.     Issue: 

895.  Isaac  Bradley,  b.  November  30th,  1722 ;  d.  January  27th, 
1761. 

896.  Lydia,  b.  January  10th,  1725 ;  d.  October  31st,  1794. 

897.  Jacob,  b.  in  1727;  d.  August  10th,  1807. 

898.  Mercy,  b.  in  1730;  d.  May  3rd,  1790. 

This  branch  not  to  be  carried  further. 
There  are  many  descendants. 

8.  Daniel  Bradley,  b.  December  20th,   1696;  d.  De- 
cember 13th,  1780,  ae  84. 

m.  in  1719,  Mehitable  (John  1st)  Heminway ;  d. 
June  30th,  1773,  ae  71.     Issue: 

899.  Mary,  b.  April  2nd,  1720;  d.  March  21st,  1770. 

900.  Stephen,  b.  November  13th,  1723 ;  d.  February  22nd, 
1797. 

901.  Abigail,  b.  June  26th,  1725;  d.  . 

902.  Daniel,  b.  March  6th,  1727-28;  d. . 

903.  Timothy,  b.  March  6th,  1730-31 ;  d. . 


904.  Jacob,  b.  July  7th,  1734;  d.  October  14th,  1795. 

Will  of  Daniel  (the  father),  dated  September  5th,  1774, 
proved  in  New  Haven  Probate  Court  February  25th,  1782 
(Vol.  13  of  Records,  p.  138),  mentions  sons,  Stephen  and  Ja- 
cob, and  dau.,  Mary  Pardee,  only. 

144 


8pp.  Mary  Bradley,  b.  April  2nd,  1720;  d.  March  21st, 
1770. 

m.  June  17th,  1740,  Benjamin  (Eliphalet  1st)  Par- 
dee, b.  December  9th,  1714;  d.  July  4th,  1782. 
Issue : 

905.  Levi,  b.  January  14th,  1742;  d.  November  21st,  1813. 

906.  Moses,  b.  July  24th,  1744. 

907.  Hannah,  b.  December  13th,  1746;  d.  May  20th,  1830. 

908.  Jared,  b.  September  28th,  1748;  d.  February  7th,  1825. 

909.  Lois,  b.  May  18th,  1751 ;  d.  October  9th,  1832. 

910.  Benoni,  b.  February  18th,  1754;  d.  in  infancy. 

911.  Noah,  b.  January  12th,  1757;  d.  April  22nd,  1787. 

912.  Desire,  b.  July  7th,  1759;  d.  May  22nd,  1785. 

913.  Mehitable,  b.  January  11th,  1763;  d.  November  12th, 
1774. 

There  are  numerous  descendants  from  this  branch,  but  we 
shall  not  be  able  to  give  them  here. 


145 


poo.  Stephen    Bradley,   b.    November    13th,    1723 ;   d. 

February  22nd,  1797. 

m.  in  1746,  Thankful  (Samuel  1st)  Smith,  b.  Au- 
gust 27th,  1722;  d.  August  22nd,  1795.  Resided 
in  East  Haven,  Conn.     Issue : 

914.  Timothy,  b.  in  1747;  d.  May  7th,  1810,  se  63. 

915.  Anna,  b.  December  9th,   1748;  d.  before  January  31st, 
1793. 

916.  Sarah,  b.  March  3rd,  1751 ;  d.  before  January  31st,  1793. 

917.  Lois,  b.  in  1753 ;  d.  March  17th,  1823,  a  70. 

918.  Mehitable,  b.  in  1755;  d.  April  7th,  1815,  se  60. 

919.  John,  b.  in  1757;  d. . 

920.  Stephen,  b.  in  1759;  d.  November  23rd,  1839. 

921.  Mary,  b.  in  1763;  d.  July  10th,  1773. 

922.  Leverett,  b.  November  6th,  1765 ;  d.  January  23rd,  1848. 

Will  of  Stephen,  the  father,  dated  January  31st,  1793, 
proved  in  New  Haven  Probate  Court  March  20th,  1797  (Vol. 
20  of  Probate  Records,  p.  26),  mentions  wife,  Thankful,  son, 
Stephen,  who  is  to  pay  £15  to  his  brother,  "Timothy  Bradley 
of  Branford."  Also  mentions  son,  Leverett,  son,  John,  daus., 
Lois  Thompson,  Mehitable  Bishop.  Distribution  of  the  estate 
(dated  April  19th,  1797),  recorded  in  Vol.  18  of  Records,  p. 
467,  mentions  Timothy,  eldest  son ;  John,  2nd  son ;  Stephen, 
3rd  son ;  Leverett,  4th  son ;  Lois  Thompson,  eldest  dau.,  and 
Mehitable  Bishop,  youngest  dau. 

The  stone  over  grave  of  Timothy  Bradley,  in  the  old  cem- 
etery in  Branford,  gives  date  of  his  death  and  gives  his  age. 

See  Dodd's  as  to  date  of  death  of  Lois  and  Mehitable. 

014.  Timothy  Bradley,  b.  in  1747;  d.  May  7th,  1810, 
ae  63. 

m.  September  12th,  1762,  Sarah  (Jonathan  1st) 
Goodsell,  "of  Branford,"  Conn.,  b.  October  24th, 
1745;  d.  September  15th,  1803,  x  58.     They  re- 

146 


sided  first  in  East  Haven  and  subsequently   re- 
moved to  Bran  ford. 

m.   2nd,    Martha   Olds,   of    Branford,    December 
20th,  1803. 
Issue  by  1st  wife: 

924.  Lucinda,  b.  March  6th,  1763 ;  d. . 


925.  Lothrop,  b.  December  14th,  1764;  d. 

926.  Sarah,  b.  March  23rd,  1766;  d.  — 


927.  Elizabeth,  b.  September  24th,  1768;  d.  December  9th, 
1822. 

928.  Timothy,  b.  September  14th,   1770;  d.  November  21st, 
1842. 

929.  Levi,  b.  January  14th,  1772;  d.  young. 

930.  Levi,  b.  July  15th,  1777;  d.  July  14th,  1855,  a  78. 

931.  Lorana,  b.  April  19th,  1780;  d.  August  18th,  1856. 

932.  John,  b.  August  6th,  1785 ;  d.  May  12th,  1866. 

933.  Polly,  b.  in  1789;  d.  March  8th,  1872,  se  83. 

There  is  an  entry  on  the  Branford  Town  Records  of  the 
marriage  of  the  parents,  Sarah  Goodsell  being  described  as  of 
Branford.  The  date  of  the  birth  of  the  first  six  children  is 
given  on  the  said  records.  The  first  five  were  born  in  East 
Haven.  Will  of  Timothy  Bradley,  the  father,  bears  date  May 
4th,  1810  (recorded  in  Guilford  Probate  Office  in  Vol.  17,  p. 
175,  June  1st,  1810),  mentions  eldest  son,  Timothy  Bradley, 
Jr.;  2nd  son,  Levi  Bradley;  3rd  son  John  Bradley;  wife,  Mar- 
tha Bradley;  daus.,  Lucinda,  wife  of  Abel  Hoadley ;  Elizabeth 
Beach,  wife  of  Andrew  Beach ;  Lorana  Linsley,  wife  of  Joseph 
Linsley;  Polly  Spencer,  wife  of  Bela  Spencer.  Other  children 
of  testator  and  children  of  Lothrop  Bradley  are  not  mentioned. 

The  name  of  Timothy  Bradley  (the  father)  appears  in 
list  of  freemen  of  Branford,  who  took  the  oath  December  2nd, 
1782. 


H7 


924.  Lucinda  Bradley,  b.  March  6th,  1763 ;  d. . 

m.  November  8th,  1787,  Abel  (Daniel)  Hoadley, 
b.  December  1st,  1740;  d. .     Issue: 

934.  Martha,  b.  December  5th,  1788;  d. . 

935.  Isaac,  b.  February  21st,  1790;  d. . 

936.  Samuel,  b.  November  29th,  1793 ;  d.  . 

937.  Ralph,  b.  December  11th,  1795. 

938.  Sarah  Sophronia,  b.  February  24th,  1798. 
This  branch  will  not  be  carried  down  further. 


925.  Lothrop  Bradley,  b.  December  14th,  1764 ;  d. . 

m.  August  21st,  1788,  Abigail  (Timothy)  Frisbie, 

of  Branford,  Conn.,  b.  March  9th,  1765 ;  d.  . 

Residence  at  Branford.     Issue  :   6  children. 

927.  Elizabeth  Bradley,  b.  September  24th,  1768;  d. 
December  9th,  1822. 

m.  June  14th,   1792,  Andrew   (Ephraim)   Beach, 

of  Branford,  b.  August  19th,  1768 ;  d. .     They 

had  3  daus.  and  3  sons. 
We  shall  not  carry  this  branch  further. 

928.  Timothy  Bradley,  b.  September  14th,  1770;  d.  No- 
vember 21st,  1842. 

m.  December  10th,  1797,  Irene  Gordon,  of  Bran- 
ford; d.  February  25th,  1855,  ae  79.  Residence 
at  Branford.     Issue : 

945.  James,  b.  September  25th,  1798 ;  d.  November  27th,  1802. 

946.  Irene,  b.  May  25th,  1799;  d.  January  18th,  1864. 

947.  Nancy,  b.  July  12th,  1802 ;  d. . 

948.  Sally  Maria,  b.  December  2nd,  1803 ;  d.  October  20th, 
1855. 

949.  Timothy,  b.  October  5th,  1807;  d.  September  20th,  1859. 

148 


950.  Lydia,  b.  September  6th,  1809.     Living  in  Bran  ford  June 
29th,  1896. 

951.  Mary,  b.  June  9th,  1811  ;  d.  June  11th,  1866. 

952.  Major,  b.  in  1813 ;  d.  July  5th,  1843,  x  30. 

953.  Setii,  b.  in  1815.     Living  in  Branford  June  29th,  1896. 

954.  Gurdon,  b.  September  27th,  1819.     Living  in  Branford 
June  29th,  1896. 


946.  Irene  Bradley,  b.  May  25th,  1799;  d.  January  18th, 
1864. 

m.   March   17th,   1820,   William   Brien,   of  Bran- 
ford,  Conn.,  b.   December   25th,    1797;   d.   . 

Issue : 

955.  Nancy  Eliza,  b.  November  12th,  1820. 

956.  James  William,  b.  March  11th,  1823. 

957.  William,  b.  July  16th,  1826. 

958.  Harriet,  b.  June  13th,  1829. 

959.  Bradley,  b.  July  25th,  1831. 

960.  Alden  Pardee,  b.  September  17th,  1833. 

Haven's  MS    History  of  East  Haven  is  authority  for  this 
branch,  which  will  not  be  carried  down  further. 


948.  Sally  Maria  Bradley,  b.  December  2nd,  1803 ;  d. 
October  20th,  1855. 

m.  November  18th,  1821,  James  Wardell,  of  Bran- 
ford, Conn.     Issue : 

962.  Samuel  Bradley,  b.  November  25th,  1824. 

963.  Maria,  b.  June  9th,  1833. 

Branford  Records  authority  as  to  these. 

149 


P4P.  Timothy  Bradley,  b.  October  5th,  1807;  d.  Sep- 
tember 20th,  1859. 

m.  October  4th,  1829,  Grace  Ann  (Edward) 
Barker,  of  New  Haven,  Conn.;  d.  June  16th,  1851, 
se  43.     Residence,  Branford.     Issue: 

964.  Jennett  Johnson,  b.  June  25th,  1830. 

965.  James  A.,  b.  October  23rd,  1832;  d.  October  21st,  1872. 

966.  Betsey  Jane,  b.  December  26th,  1835 ;  d.  September  8th, 
1836. 

967.  Emily  Sophia,  b.  January  6th,  1838. 

968.  Mary  Jane,  b.  August  3rd,  1840. 

969.  Timothy  Segemond,  b.  October  17th,  1842. 

Branford  Records  authority  for  this  branch. 


950.  Lydia  Bradley,  b.  September  6th,  1809.     Living  in 
Branford  June  29th,  1896. 

m.  April  29th,  1829,  Alden  Pardee,  of  Branford, 

who  d. . 

m.  2nd,  Benjamin  C.  Linsley. 
This  branch  will  be  carried  no  further. 


951.  Mary  Bradley,  b.  June  9th,   1811;  d.  June  11th, 
1866. 

m.  November  24th,  1828,  Elias  Linsley,  of  Bran- 
ford, Conn.,  b.  August  28th,  1803.     Issue : 

970.  George,  b.  May  29th,  1829. 

971.  Jane  Eliza,  b.  May  24th,  1836;  d.  July  7th,  1841. 

972.  Henry  Davis,  b.  February  12th,  1843. 

973.  John  Atwood,  b.  March  3rd,  1845. 

150 


p$2.  Major  Bradley,  b.  in  1813 ;  d.  July  5th,  1843. 

m.  May  19th,  1832,  Rosella  Baker,  of  New  Ha- 
ven, Conn. 

On  his  death,  she  m.  2nd,  April  9th,  1848,  Alanson 
Perkins,  of  Prospect,  Conn.     Issue: 

974.  George  C,  b.  May  3rd,  1833. 

975.  Julia  Ann,  b.  September  25th,  1834. 

976.  Andrew  Jackson,  b.  December  29th,  1837. 

977.  Leonard,  b.  February  7th,  1840. 

1st  Sergt.  George  C.  Bradley,  Co.  C,  10th  Regt.,  Conn. 
Vol.,  d.  October  13th,  1864. 

Branford  Town  Records  authority  as  to  birth  of  children. 
Inscription  on  tombstones  in  burial  ground  at  Branford  author- 
ity as  to  date  of  death  of  father  and  eldest  son. 

933.  Seth    Bradley,   b.    in    1815.     Living   in   Branford 
June  29th,  1896. 

m.  October  7th,  1838,  Mary  Minerva  (Samuel) 
Bunnel,  of  Northford,  Conn.,  b.  October  30th, 
1806.     Living  June  29th,  1896.     Issue : 

978.  Mary  Josephine,  b.  October  28th,  1840. 

979.  Seth  Thomas,  b.  December  28th,  1844. 

979.  Seth  Thomas  Bradley.     Residing  in  Branford. 

m.  June  20th,  1872,  Ida  Jane  Russell,  of  East  Ha- 
ven, Conn.  They  have  two  children :  1  son  and 
1  daughter.  (Information  furnished  by  Mrs. 
Seth  Bradley  and  her  daughter-in-law.) 


151 


954-  Gurdon  Bradley,  b.  September  27th,  1819.     Living 
June  29th,  1896. 

m.  January  29th,  1842,  Ann  Maria  (Samuel) 
Spink,  of  Branford,  Conn.,  b.  May  22nd,  1825 ; 
d.  October  2nd,  1865. 

m.  2nd,  Caroline  Elizabeth   (Shelton),  widow  of 
I.   Baldwin  Bradley,  of   East  Haven,   Conn. ;   d. 
April  19th  1887.     Residence  at  Branford. 
Issue : 

980.  Ebenezer  Tyler,  b.  April  23rd,  1843 ;  d.  September  14th, 
1875. 

981.  Esther  Maria,  b.  May  18th,  1845. 

982.  Samuel  Spink,  b.  July  4th,  1844;  d.  July  4th,  1844. 

983.  Betsey,  b.  January  9th,  1847. 

984.  Willis,  b.  October  20th,  1848. 

985.  Richard,  b.  June  30th,  1850. 

986.  Eliza  Ann,  b.  May  24th,  1852. 

987.  Albert  Cline,  b.  July  29th,   1854;  d.  September  12th, 
1854. 

988.  Albert  Gurdon,  b.  September  12th,  1855 ;  d.  February 
11th,  1856. 

989.  Frank  Cline,  b.  January  3rd,  1856. 

990.  Charles  Shubael,  b.  April  3rd,  1858. 

991.  John  Hubert,  b.  February  24th,  1860. 

992.  Lee  Albertson,  b.  February  24th,  1863 ;  d.  October  14th, 
1863. 

993.  Robert  Lee,  b.  September  24th,  1865 ;  d.  October,  1865. 

Ebenezer  Tyler  Bradley  m.  December  29th,  1866,  Han- 
nah Stedman. 

Esther  Maria  Bradley  m.  October  17th,  1865,  H.  Sher- 
man Holcomb. 

Betsey  Bradley  m.   December  20th,   1871,  Charles  A. 
Holcomb. 
Willis  Bradley  m.  August  20th,  1872,  Isabella  E.  Lane. 

152 


Richard  Bradley  m.  April  30th,  1873,  May  E.  Smith. 

Eliza  Ann  Bradley  m.   March  2nd,   1873,  Charles  E. 

Bunnell. 

Frank  Cline  Bradley  m.  October  18th,  1863,  Mary  I. 

Foote. 

Charles  Shubael  Bradley  m.  October  7th,  1887,  Sarah 

J.  Kerr. 

John  Hubert  Bradley,  m.  December  17th,  1884,  Emma 

F.  Hall. 

Family  Bible  of  Gordon  Bradley   furnished   information 
as  to  his  family. 

930.  Levi  Bradley,  b.  July  15th,  1777;  d.  July  14th, 
1855. 
m.  November  28th,  1798,  Lydia  (Ebenezer) 
Beach,  of  Branford,  Conn.,  b.  March  22nd,  1781  ; 
d.  June  3rd,  1875.  Residence  at  Branford. 
Issue : 

994.  Betsey,  b.  August  28th,  1799;  d. . 

994.  Betsey  Bradley,  b.  August  28th,  1799. 

m.  1st,  December  23rd,  1818,  Anderson  (Samuel) 

Plant,   b.   January   2nd,    1796;   d.   October   29th, 

1825. 

m.   2nd,    May  8th,    1827,    Philemon    (Philemon) 

Hoadley,  b.  March  31st,   1797;  d.  January  28th, 

1862.     She  was  his  2nd  wife. 

Issue : 

995.  Henry  Bradley  Plant,  b.  October  27th,  1819. 

996.  Eliza  Ann  Plant,  b.  in  1824;  d.  November  6th,  1825. 

997.  George  Anderson  Hoadley,  b.  in   1831 ;  d.  April  8th, 
1836. 

998.  Horace  Philemon  Hoadley,  b.  July  17th,  1833. 

153 


9P5.  Henry  Bradley  Plant,  b.  October  27th,  1819. 

m.  September  26th,  1843,  Ellen  (James)  Black- 
stone,  of  Branford,  Conn.,  b.  February  4th,  1821 ; 
d.  in  February,  1862. 

m.  2nd,  July  3rd,  1873,  Margaret . 

Issue : 

999.  George,  b. ;  d. ,  se  2  yrs. 

1000.  Morton  Freeman,  b. . 

*     *     * 

Henry  Bradley  Plant  was  a  prominent  railway  and  steam- 
boat man  in  his  day.  The  Plant  System  of  Railways  in  South- 
ern Florida,  his  Tampa  Line  of  Steamers  running  to  the  West 
Indies  and  his  Tampa  Bay  Hotel  will  live  in  the  memory  of 
travellers  of  years  past.  After  his  death  the  System  was  amal- 
gamated with  the  East  Coast,  Flagler,  line. —  (J.  M.  A.,  1916.) 


998.  Horace  Philemon  Hoadley,  b.  July  17th,  1833. 

m.  April  10th,  1855,  Amelia  (Edwin)  Hubbard, 
b.  September  8th,  1836;  d.  October  2nd,  1861. 
m.    2nd,    August    27th,     1873,    Jane    Isabella 
(Henry)  Ivison  (widow  of  Rev.  Nathan  Camp- 
field),  b.  November  28th,  1844. 
Issue : 

1001.  Charles  Edwin,  b.  May  4th,  1858. 

1002.  Horace  George,  b.  September  23rd,  1861. 

1003.  Henrietta  Amelia,  b.  in  1876. 

931.  Lorana  Bradley,  b.  April  19th,  1780;  d.  August 
18th,  1856. 
m.    September    10th,    1797,    Joseph    Linsley,    of 
Branford,  Conn.,  b.   September   13th,   1772;   d. 
February  7th,  1859.     Issue: 

1004.  Charlotte,  b.  April  23rd,  1799. 

1005.  Nancy,  b.  July  25th,  1801. 

154 


1006.  David,  b.  July  16th,  1805. 

1007.  John  Bradley,  b.  April  12th,  1807. 

1008.  James,  b.  April  26th,  1809. 

1009.  Sally,  b.  June  4th,  1812. 

1010.  Lorana,  b.  February  12th,  1815. 

1011.  Joseph  Nelson,  b.  July  20th,  1817. 

1012.  Samuel  David,  b.  November  30th,  1822. 

To  be  carried  no  further  down. 

932.  John    (called  Captain)    Bradley,  b.  August  6th, 
1785;  d.  May  12th,  1866. 

m.  1st,  March  30th,  1812,  Deborah  Frisbie,  of 
Branford,  Conn.,  b.  in  1794;  d.  September  28th, 
1858. 

m.  2nd,  December  9th,   1860,  Betsey   (Samuel) 
Forbes,  of  East  Haven,  Conn.,  who  d.  October 
14th,  1888,  se  80. 
He  resided  at  first  in  Branford  and  afterwards  in  New 
Haven,  where  he  was  engaged  in  the  West  India  business. 
Issue : 

1013.  Mary,  b.  May  8th,  1813 ;  d.  December  2nd,  1846. 

1014.  John,  b.  July  4th,  1817. 

1015.  William,  b.  September  17th,  1818;  d.  July  22nd,  1857. 

1016.  Eliza  Ann,  b.  May  17th,  1822. 

1013.  Mary  Bradley,  b.  May  8th,  1813 ;  d.  December 
2nd,  1846. 

m.  John  R.  Butler,  of  Greene  Co.,  N.  Y.,  b. 
October  28th,  1809;  d.  October  28th,  1871. 
Issue : 

1017.  Frances  H.,  b.  April  7th,  1838. 

1018.  Frank  Mason,  b.  April  7th,   1844;  d.  October  22nd, 
1867. 

155 


1014.  John  Bradley,  b.  July  4th,  1817.     Living  July 
13th,  1896. 

m.  1st,  April  3rd,  1839,  Emily  A.  (Philip)  Saun- 
ders, of  New  Haven,  Conn.,  b.  June  19th,  1818 ; 
d.  August  26th,  1857. 

m.  2nd,  December  22nd,  1864,  Margaret  (John) 
Howie,  b.  December  19th,  1819.     No  children. 

He  resides  in  New  Haven,  Conn.,  at  10  Brown  Street, 
July  13th,  1896. 

1015.  William  Bradley,  b.  September  17th,  1818;  d. 
July  22nd,  1857. 

m.  1st,  Mary  J.  Russell;  d.  March  27th,  1849, 

ae  30. 

m.  2nd,  October  27th,  1850,  Ellen  P.  (Malachi) 

Linsley,  b.  in  1828. 

Issue : 

1019.  Eugenie,  b.  February  14th,  1845. 

1020.  Mary  Jane,  b.  June  10th,  1848. 

1021.  William,  b.  December  19th,  1852. 

/o/d.  Eliza  Ann  Bradley,  b.  May  17th,  1822. 

m.  November  9th,  1864,  Henry  Cornwall.  No 
children. 

933.  Polly  Bradley,  b.  in  1789;  d.  March  8th,  1872, 
ae83. 

m.  February  22nd,  1809,  Bela  Spencer,  of  Bran- 
ford,  who  d.  August  10th,  1855,  ae  66.     Issue: 

1022.  Edward,  b. . 

1023.  A  child,  b. ;  d.  young. 

1024.  John,  b. . 

1025.  Levi,  b. . 

John  Spencer  was  residing  in  Branford  July  29th,  1896. 
This  branch  will  be  carried  no  further  down. 

156 


piy.  Lois  Bradley,  b.  in  1753 ;  d.  March  17th,  1823, 
ae  70. 

m.  December  27th,  1779,  Stephen  (Stephen 
1st)  Thompson,  Jr.,  b.  January  11th,  1760;  d. 
February  9th,  1802.     Issue  : 

1026.  Augustus,  b.  September  21st,  1780;  d.  December  25th, 
1846. 

1027.  Silas,  b.  September  21st,  1780;  d. . 

1028.  Hannah,  b.  June  10th,  1783;  d.  young. 

1029.  Orlando,  b.  April  6th,  1785;  d.  April  26th,  1804. 

1030.  Ransom,  b.  August  21st,  1787;  d.  November  5th,  1795. 

1031.  Sarah,  b.  December  4th,  1789;  d.  May  14th,  1792. 

1032.  Hannah,  b.  June  10th,  1791 ;  d.  September  17th,  1813. 

1033.  Willis,  b.  July  29th,  1792;  d.  December  29th,  1860. 

We  shall  not  continue  this  branch  further  down. 

> 

pi8.  Mehitable  Bradley,  b.  in   1755 ;  d.  April  7th, 
1815,  se  60. 

m.  March  9th,  1775,  Ichabod  (Joseph  1st) 
Bishop,  b.  in  1750;  d.  April  29th,  1811,  ae  61. 
Issue : 

1034.  Hannah,  b.  in  1777;  d.  October  21st,  1795. 

1035.  Joseph,  b.  in  1778;  d.  March  6th,  1845. 

1036.  Polly,  b. . 

1037.  James,  b.  in  1786;  d.  February,  1840. 

1038.  John,  b.  in  1788;  d.  November  9th,  1869. 

1039.  Elias  Bradley,  b.  in  1795;  d.  June  18th,  1866. 

See  Dodd's  Register,  pp.  191,  and  189,  as  to  date  of  death 
of  the  parents. 

We  shall  not  continue  this  branch  further  down. 

157 


p20.  Stephen  Bradley,  b.  in  1759;  d.  November  23rd, 
1839. 

m.  October  29th,  1781,  Mehitable  (Jesse  1st) 
Luddington,  b.  in  1760;  d.  February  16th,  1854, 
se  94.     Residence  at  East  Haven,  Conn.     Issue : 

1040.  Mary,  b.  April  2nd,  1782;  d.  April  17th,  1782. 

1041.  Justus,  b.  March  20th,  1784;  d.  September  8th,  1787. 

1042.  Mary,  b.  April  12th,  1786;  d.  October  4th,  1817. 

1043.  Justus,  b.  March  31st,  1788;  d.  September  1st,  1798. 

1044.  Thankful,  b.  December  13th,  1790;  d.  July  16th,  1869. 

1045.  Lucinda,  b.  April  28th,  1793;  d. . 

1046.  Stephen,  b.  August  6th  1795 ;  d.  April  23rd  1849. 

1047.  Mehitable,  b.  June  28th,  1798;  d.  August  19th,  1866. 

Will  of  Stephen,  the  father,  dated  April  24th,  1834,  proved 
in  New  Haven  Probate  Court  December  7th,  1839  (Vol.  48,  p. 
529),  mentions  present  wife;  son,  Stephen,  grandsons,  Bald- 
win Bradley,  Samuel  Bradley  and  Justin  B.  Lindsley;  daus., 
Thankful  Lindsley,  Lucinda  Partridge  and  Mehitable  Bradley. 
In  distribution  of  the  estate  (Vol.  50  of  Probate  Records,  p. 
332),  Thankful  Lindsley  is  called  Thankful  Avery,  late  Thank- 
ful Lindsley. 

1044.  Thankful  Bradley,  b.  December  13th,  1790;  d. 
July  16th,  1869. 

m.    John    Linsley,    or    Lindsley,    of    Branford, 

Conn. ;  d.  June  2nd,  1835. 

m.  2nd,  David  Avery,  of  Branford. 

To  be  carried  no  further  down. 


1045.  Lucinda  Bradley,  b.  April  28th,  1793 ;  d.  . 

m.  Hezekiah  L.  Partridge,  of  North  Branford, 
Conn. 


158 


1046.  Stephen  Bradley,  b.  August  6th,  1795;  d.  April 
23rd,  1849. 

m.  November  23rd,  1817,  Lydia  (Samuel) 
Foote,  of  North  Branford,  Conn.,  b.  Septem- 
ber 21st,  1797;  d.  August  8th,  1859.     Issue: 

1048.  Mary,  b.  November  10th,  1818. 

1049.  Amanda,  b.  January  9th,  1820. 

1050.  Israel  Baldwin,  b.  December  12th,  1821 ;  d.  March  3rd, 
1868. 

1051.  Samuel  Foote,  b.  September  18th,  1823. 

1052.  Lydia  Louisa,  b.  January  10th,  1832. 

1053.  Stephen,  b.  February  14th,  1836. 

1048.  Mary  Bradley,  b.  November  10th,  1818.     Living 
May,  1896. 

m.  October  5th,  1841,  Jared  Eben  (Asahel  2nd) 
Bradley  (No.  1168),  b.  June  10th,  1817;  d. 
October  5th,  1890.  Residence,  East  Haven. 
Issue : 

1054.  Jared  Lester,  b.   February  20th,   1843;  d.  July   19th, 
1888. 

1055.  John  Lester,  b.  June  15th,  1844. 

1056.  Nancy  M.,  b.  April  6th,  1846. 

1057.  George  P.,  b.  July  8th,  1848. 

1058.  Samuel,  b.  April  2nd,  1850;  d.  June  13th,  1850. 

Mary  Bradley  and  husband  were  residing  in  the  old  Isaac 
Bradley  house,  in  East  Haven,  February  22nd,  1889,  when  the 
writer  called  upon  them.  Their  "Family  Bible"  furnished  in- 
formation as  to  their  children.  George  P.  Bradley  was  resid- 
ing in  the  northwestern  part  of  Texas  in  February,  1889. 

1054.  Jared  Lester  Bradley,  b.  February  20th,  1843 ; 
d.  July  19th,  1888. 

m.  March  1st,  1870,  Maria  McNeil,  of  Bridge- 
port, Conn.     Residence,  Bridgeport.     Issue: 

1059.  Helen  Lester,  b.  November  24th,  1871. 

159 


I055-  John  Lester  Bradley,  b.  June  15th,  1844. 

m.  November  6th,  1870,  Mary  Worthington,  of 
South  Norwalk,  Conn.     Issue  : 

1060.  Wesley  C,  b.  August  6th,  1871. 


1056.  Nancy  M.  Bradley,  b.  April  6th,  1846. 

m.  April  3rd,  1866,  Burton  M.  Smith,  of  New 
Haven,  Conn. 


1049.  Amanda  Bradley,  b.  January  9th,  1820. 

m.  October  26th,  1842,  Riley  Smith  (Matthew 
4th)  Rowe,  b.  December  24th,  1814.     Issue: 

1061.  Willis  Miles,  b.  August  10th,  1843. 

1062.  Fannie  Luddington,  b.  September  26th,  1845 ;  d.  July 
4th,  1864. 

1063.  Horace,  b.  April  3rd,  1847;  d.  April  23rd,  1847. 

1064.  Horace  B.,  b.  July  11th,  1848. 

1065.  Edward,  b.  April  3rd,  1850. 

1066.  Elizabeth  P.,  b.  July  28th,  1852. 


1050.  Israel    Baldwin    Bradley,    b.    December    12th, 
1821 ;  d.  March  3rd,  1868. 

m.  October  27th,  1845,  Caroline  Elizabeth  Shel- 
ton,  of  Monroe,  Fairfield  Co.,  Conn.,  b.  Decem- 
ber 16th,  1825;  d.  April  19th,  1887.  He  re- 
sided in  East  Haven. 

She    m.    2nd,    Gurdon    Bradley,    of    Branford, 
Conn.,  No.  954,  which  see. 
No  issue  by  1st  husband. 

160 


ioji.  Samuel  Foote  Bradley,  b.  September  18th,  1823. 
Living  May,  1896. 

m.  October  11th,  1846,  Frances  Lavinia 
(Matthew  4th)  Rowe,  b.  August  5th,  1824;  d. 
March  4th,  1893.  Residence  in  East  Haven, 
Conn.     Issue : 

1067.  Frederic  Samuel,  b.  May  8th,  1854. 

1068.  Frances  Lavinia,  b.  July  4th,  1857. 

1069.  Emma  Rowe,  b.  February  16th,  1859. 

1052.  Lydia  Louisa  Bradley,  b.  January  10th,  1832. 

m.  September  25th,  1854,  Sylvester  (Joseph 
4th)  Granniss. 

1053.  Stephen  Bradley,  b.  February  14th,  1836. 

m.  November  25th,  1858,  Sarah  Booth  Wheeler, 

of  Huntington,  Conn.,  b.  in  1837;  d.  April  15th, 

1870. 

m.  2nd,  January  17th,  1872,  Susan  B.  Clarke, 

of  Woodbury,  Conn.;  d.  December  21st,  1888, 

<e48. 

Stephen   Bradley  resides   in  East   Haven.     Is  a   wagon- 
maker. 

Issue : 

1070.  Stephen,   b.   January    12th,    1867;   d.    November   2nd, 
1888. 

1071.  Grace,  b.  January  10th,  1873.     Living  June  29th,  1896. 

1047.  Mehitable  Bradley,  b.  June  28th,  1798;  d.  Au- 
gust 19th,  1866. 

m.  November  30th,  1830,  Dana  (Edmond) 
Bradley,  No.  708,  which  see. 

ltii 


$22.  Leverett  Bradley,  b.   November  6th,   1765 ;  d. 
January  23rd,  1848. 

m.  January  1st,  1791,  Esther  (Azariah  1st) 
Bradley,  b.  August  15th,  1770;  d.  January  31st, 
1853.     Resided  in  East  Haven,  Conn.     Issue : 

1072.  Susan,  b.  September  2nd,  1791 ;  d.  December  1st,  1862. 

1073.  Sarah,  b.  August  19th,  1796;  d.  December,  1877,  unm. 

1074.  John  Smith,  b.  April  22nd,  1799;  d.  September  17th, 
1860. 

1075.  Emeline,  b.  August  19th,  1805 ;  d.  August  2nd,  1884. 

1076.  Maria,  b.  July  30th,  1807;  d.  August  11th,  1807. 

1077.  Elizabeth  Maria,  b.  August  2nd,  1810;  d.  December 
10th,  1871. 

The  "Family  Bible"  in  the  possession  of  Leverett  S.  Bag- 
ley,  of  East  Haven,  Conn.,  furnished  information  as  to  this 
branch. 


io/2.  Susan  Bradley,  b.  September  2nd,  1791 ;  d.  De- 
cember 1st,  1862. 

m.  April  22nd,  1811,  George  (John)  Thomp- 
son, b.  February  15th,  1786;  d.  October  4th, 
1849.     Issue : 

1078.  Horace,  b.  May  6th,  1812. 

1079.  Grace  Anne,  b.  June  15th,  1814. 

1080.  Edward  Bradley,  b.  January  15th,  1817. 

1081.  Maria,  b.  March  10th,  1820. 

1082.  Charles  Augustus,  b.  March  23rd,  1825. 

There  are  many  descendants  of  this  branch,  but  we  cannot 
give  their  names  here. 


162 


ioy4-  John  Smith   Bradley,  b.  April  22nd,   1799;  d. 
September  17th,  1860. 

m.  June,  1824,  Eunice  (Capt.  Daniel,  No.  1105) 
Bradley,  b.  February  18th,  1797;  d.  August  12th, 
1882.     Residence  in  East  Haven,  Conn.     Issue : 

1083.  John  Ives,  b. . 

1084.  Daniel  H.,  b. . 

1085.  Edwin  Smith,  b. ;  d.  September  23rd,  1887,  ae  62. 

1086.  Emily,  b. . 

On  the  division  of  the  estate  of  Capt.  Daniel  Bradley  in 
1826  a  deed  was  made  to  Eunice,  wife  of  John  S.  Bradley,  of 
the  old  home  and  lot  of  her  father,  on  the  s.  s.  of  the  Main 
Street,  between  the  lot  of  Leverett  Bradley  and  that  of  Mr. 
Andrew  Davidson.  John  Ives  Bradley  was  residing  on  the 
same  lot  in  June,  1896. 

1083.  John  Ives  Bradley. 

m. ,  and  had  a  dau. 


1084.  Daniel  H.  Bradley. 

m.   October  23rd,    1858,   Jane   Ellen    (Henry) 
Forbes.     Issue : 

1087.  Fannie  Evelina,  b.  in  1859. 

1088.  Daniel  Ives,  b.  May,  1861 ;  d.  August  31st,  1861. 

1089.  John  H.,  b.  July,  1863;  d.  October  31st,  1863. 

1085.  Edwin  Smith  Bradley;  d.  September  23rd,  1887, 
ae  62. 

m.    Louisa     Smith.     Residence,    East    Haven, 
Conn.     Issue : 

1090.  Nellie  Louisa,  b. . 

163 


1086.  Emily  Bradley. 

m.  Willis  (Samuel)  Chidsey.     Issue: 

1091.  Ella,  b. . 

1092.  Etta,  b. . 

1093.  Jane  Bradley,  b.  in  1863. 

1075.  Emeline  Bradley,  b.  August  19th,  1805 ;  d.  Au- 
gust 2nd,  1884. 

m.  October  25th,  1830,  Augustus  Bagley,  of 
East  Haven,  Conn.,  who  d.  February  18th,  1882, 
ae  86.     Issue : 

1094.  Leverett  Smith,  b.  January  23rd,  1832. 

1095.  Grace  Augusta,  b.  May  25th,  1841. 

1094.  Leverett  Smith  Bagley. 

m.  and  living  in  East  Haven,  1896. 

1095.  Grace    Augusta    Bagley.     Living    in    Jackson- 
ville, Fla.,  1896. 

m.  Silas  A.  Bradley,  at  one  time  a  lawyer  in 
New  Haven,  subsequently  removing  to  Jack- 
sonville, Fla.,  for  his  health,  where  he  d.  in 
1892.     No  children. 

1077.  Elizabeth  Maria  Bradley,  b.  August  2nd,  1810; 
d.  December  10th,  1871. 

m.  May  30th,  1830,  Elizur  (James  2nd)  Thomp- 
son, of  East  Haven,  Conn.,  b.  March  7th,  1809. 
Living  near  the  old  Light  House,  May,  1896. 
Issue  : 

1096.  Leonard,  b.  May  7th,  1831 ;  d.  at  the  South  in  1861. 

1097.  Henry  Clay,  b.  December  15th,  1832. 

164 


1098.  Heminway  Holt,  b.  June  19th,  1835. 

1099.  Antoinette  Maria,  b.  March  30th,  1839. 

1100.  Jason  Dickerman,  b.  August  20th,  1841. 

1101.  Sidney  Bradley,  b.  April  18th,  1844. 

1102.  George,  b.  March  31st,  1846. 

1103.  Stephen  Elizur,  b.  March  21st,  1849. 

1104.  Ella  Sophia,  b.  November  2nd,  1851. 

We  are  unable  to  continue  this  branch  further. 


904.  Jacob   Bradley,   b.   July   7th,    1734;   d.   October 
14th,  1795. 

in.  in  1755,  Elizabeth  (Jonathan  1st)  Goodsell, 
b.  July  11th,  1739;  d.  August  5th,  1802.  Re- 
sided in  East  Haven.     Issue  : 

1105.  Daniel,  b.  January  16th,  1756;  d.  April  4th,  1825. 

1106.  Sybil,  b.  May  30th,  1758;  d.  July  7th,  1773. 

1107.  Lydia,  b.  October  12th.  1760. 

1108.  Joseph,  b.  May  16th,  1763;  d.  October  27th,  1782. 

1109.  Mary,  b.  November  24th,  1765;  d.  June  20th,  1845. 

1110.  Amma,  b.  November  21st,  1769;  d.  August  24th,  1832. 

1111.  Louisa,  b.  March  28th,  1772;  d.  March  23rd,  1815. 

1112.  Hezekiah,  b.  July  12th,  1774;  d.  May  20th,  1807. 

1113.  Asahel,  b.  April  23rd,  1778;  d.  February  14th.  1861. 

Distribution  of  the  estate  of  Jacob  Bradley  and  of  his 
widow,  Elizabeth  Bradley,  in  1803,  mentions  their  children, 
Daniel,  Amma,  Kiah  and  Asahel  Bradley,  also  Molly  Granniss, 
Lydia  Parker  and  Louisa  Bradley  (Vol.  23,  pp.  158,  234,  236, 
New  Haven  Probate  Records.)  East  Haven  Records  (old 
parchment  cover  book,  pp.  154,  158)  give  information  as  to  the 
children  of  Jacob  Bradley  and  wife. 


165 


1 105.  Daniel  Bradley,  b.  January  16th,  1756;  d.  April 
4th,  1825. 

m.  January  11th,  1776,  Eunice  Ives,  of  Walling- 
ford,  Conn.,  b.  March  19th,  1755 ;  d.  July  13th, 
1831.     Resided  in  East  Haven.     Issue: 

1114.  Nathaniel  Hitchcock,  b.  April  23rd,  1778;  d.  June 
5th,  1798. 

1115.  Olive,  b.  July  11th,  1780;  d.  May  18th,  1866. 

1116.  Elizabeth,  b.  October  27th,  1782. 

1117.  Sybil,  b.  November  7th,  1784;  d.  November  20th,  1855. 

1118.  Joseph,  b.  November  1st,  1786;  d.  September  24th,  1789. 

1119.  Lydia,  b.  April  22nd,  1789. 

1120.  Eudocia,  b.  July  20th,  1791 ;  d.  August  26th,  1796. 

1121.  Sarah,  b.  May  3rd,  1794;  d.  September  11th,  1796. 

1122.  Eunice,  b.  February  18th,  1797;  d.  August  12th,  1882. 
(See  No.  1074.) 

The  Family  Bible  of  Daniel  Bradley  (now  in  the  posses- 
sion of  John  Ives  Bradley)  furnishes  information  as  to  this 
branch.  Daniel  Bradley  resided  on  the  s.  s.  of  the  Main  Road, 
east  of  the  road  running  along  the  easterly  side  of  the  East 
Haven  Green,  and  between  the  home  lot  of  Leverett  Bradley 
and  that  of  Andrew  Davidson.  The  distribution  of  his  estate 
(recorded  February  23rd,  1826)  mentions  his  widow,  Eunice, 
and  the  five  daughters  who  survived  him,  viz.,  Olive,  Elizabeth 
Bradley  (wife  of  Samuel  Bradley,  2nd),  Sybil,  Lydia,  Eunice 
Bradley  (wife  of  John  S.  Bradley,  of  East  Haven.) 

Daniel  served  as  Sergeant  in  the  Revolution  and  was  called 
Captain. 


166 


ii 15.  Olive  Bradley,  b.  July  11th,  1780;  d.  May  18th, 
1866. 

m.  January  3rd,  1805,  Revel  (Roswell  2nd) 
Chidsey,  of  Branford,  Conn.,  b.  September  5th, 
1776;  d.  December  12th,  1864.     Issue: 

1123.  Jane  Adaline,  b.  September  23rd,  1805. 

1124.  Harriet,  b.  October  1st,  1807;  d.  October  11th,  1811. 

1125.  Betsey  Harriet,  b.  May  12th,  1810. 

1126.  Bradley,  b.  July  9th,  1812. 

1127.  Ralph  William,  b.  November  19th,  1815. 

1128.  Henry  Roswell,  b.  September  9th,  1818. 

1129.  Laura  Ann,  b.  May  11th,  1823. 

iii6.  Elizabeth  Bradley,  b.  October  27th,  1782. 

m.  July  25th,  1803,  Samuel  (Samuel)  Bradley, 
of  East  Haven,  Conn. 

my.  Sybil  Bradley,  b.  November  7th,  1784;  d.  No- 
vember 20th,  1855. 

m.  November  17th,  1806,  Lyman  (Joseph  2nd) 
Hotchkiss,  of  East  Haven,  Conn.,  b.  March 
20th,  1784;  d.  July  16th,  1861.     Issue: 

1130.  Grace  Anne,  b.  April  25th,  1808. 

1131.  Sophronia,  b.  May  1st,  1812. 

1132.  Joseph  Ives,  b.  April  24th,  1814. 

1133.  Lyman,  b.  April  24th,  1816. 

1134.  Samuel  Russell,  b.  August  2nd,  1819;  d.  July  1st,  1850. 

1135.  Elizabeth  Amelia,  b.  August  9th,  1822;  d.  April  15th, 
1825. 

1136.  Daniel  Bradley,  b.  June  20th,  1825  ;  d.  November  14th, 
1825. 

1137.  Elizabeth  Amelia,  b.  October  28th,  1827. 

167 


i  up.  Lydia  Bradley,  b.  April  22nd,  1789. 

m.  Curtiss  Jordon,  of  Monroe,  Fairfield  Co., 
Conn. 

1 122.  Eunice  Bradley,  b.  February  18th,  1797;  d.  Au- 
gust 12th,  1882. 

m.  John  Smith  (Leverett)  Bradley,  of  East  Ha- 
ven, Conn.     See  another  page  (No.  1074.) 

noy.  Lydia  Bradley,  b.  October  12th,  1760. 

m.  July  22nd,  1779,  Levi  (Elisha)  Parker,  of 
Wallingford,  Conn.,  b.  June  8th,  1757.  Resi- 
dence in  Wallingford.     Issue : 

1138.  Sybil,  b.  April  28th,  1780. 

1139.  Polly,  b.  September  25th,  1782. 

1140.  Eliada,  b.  May  31st,  1784. 

1141.  Ammi  Bradley,  b.  July  11th,  1787. 

1142.  Lyman,  b.  April  3rd,  1790. 

1143.  Alfred,  b.  October  19th,  1792. 

1144.  Belinda,  b.  September  18th,  1795. 

1145.  Philo,  b.  April  18th,  1798;  d.  April  18th,  1800. 

1146.  Orrin,  b.  April  18th,  1798. 

nog.  Mary  Bradley,  b.  November  24th,  1765 ;  d.  June 
20th,  1845. 

m.  May  28th,  1789,  Russell  (Russell  2nd)  Gran- 
nis,  of  East  Haven,  Conn.     Issue: 

1147.  Levi,  b. . 

1148.  Lucy,  b. . 

1149.  Alva,  b. . 

1150.  Mary,  b. . 

168 


1151.  Russell,  b.  ;  d.  in  infancy. 

1152.  Anson,  b. . 

1153.  Sylvia,  b. . 

1154.  Bradley,  b. . 

1155.  David,  b. ;  d.  in  infancy. 

Dodd's  East  Haven  Register,  p.  122,  authority  as  to  this 
branch. 

1 1 io.  Amma  Bradley,  b.  November  21st,  1769;  d.  Au- 
gust 24th,  1832. 

m.  June  26th,  1794,  Lydia  (David)  Grannis,  of 
East  Haven,  Conn.,  b.  in  1771 ;  d.  December 
11th,  1856.     Issue: 

1156.  James,  b.  April  28th,  1795;  d.  April  25th,  1796. 

1157.  Nancy  Sylvina,  b.  November  24th,  1797. 

1158.  James,  b.  May  8th,  1801;  d.  September  14th,  1813. 

1159.  Almira,  b.  in  1805;  d.  June  12th,  1848. 

Haven  MS    authority  for  this  branch. 

nil.  Louisa  Bradley,  b.  March  28th,  1772;  d.  March 
23rd,  1815. 

m.  January  30th,  1794,  Joel  (Simeon)  Bradley, 
b.  November  17th,  1768.     (See  No.  758.) 

1 1 12.  Hezekiah  Bradley,  b.  July  21st,  1774;  d.  May 
20th,  1807. 

m.  September  22nd,  1804,  Amy  (Samuel  2nd) 
Smith,  b.  in  1783;  d.  March  12th,  1847.     Issue: 

1160.  Eliza  Amy,  b.  May  14th,  1805 ;  d.  September  23rd,  1892. 

1161.  Hezekiah   Smith,  b.  April  8th,   1807;  d.   May   17th, 
1887,  unm. 

Tombstones  in  East  Haven  Cemetery  furnish  information 
as  to  this  family;  also  East  Haven  Records  and  Haven  MS. 

169 


1 1 13.  Asahel  Bradley,  b.  April  23rd,  1778;  d.  Febru- 
ary 14th,  1861. 

m.  March  14th,  1799,  Asenath  (David)  Grannis, 
b.  in  1779;  d.  November  27th,  1848.     Issue: 

1162.  Betsey,  b.  July  10th,  1800. 

1163.  Asenath,  b.  in  1803;  d.  October  29th,  1823. 

1164.  Eben,  b.  in  1805;  d.  August  26th,  1813. 

1165.  Joseph,  b.  in  1808;  d.  in  New  Orleans,  La.,  in  1860. 

1166.  Mary,  b. . 

1167.  Jared,  b.  December,  1812;  d.  September  30th,  1813. 

1168.  Jared  Eben,  b.  June  10th,  1817;  d. . 

1169.  Asahel,  b. . 

1170.  Lydia,  b.  December  14th,  1821. 
Haven  MS    authority  as  to  this  branch. 

1162.  Betsey  Bradley,  b.  July  10th,  1800. 

m.  May  16th,  1830,  Jonathan  B.  Huntly,  of 
Lyme,  Conn.,  b.  January  23rd,  1803.  Issue :  3 
daus.  and  2  sons.     (See  Haven  MS.) 

1 165.  Joseph  Bradley,  b.  in  1808;  d.  in  1860. 

m.  Mary  Ann  (James)  Williams.  Had  1  son, 
Miles  Bradley.     (See  Haven  MS.) 

1 166.  Mary  Bradley. 

m.  March  4th,  1834,  Henry  Fenn,  of  Plymouth, 
Conn. 

1 168.  Jared  Eben  Bradley,  b.  June  10th,  1817;  d. . 


(See  another  page  as  to  this  branch,  No.  1048.) 

1170.  Lydia  Bradley,  b.  December  14th,  1821 

m.  April  4th,  1847,  Martin  Allen,  b.  November 
21st,  1821.  Enlisted  in  15th  Conn.  Vols.,  June, 
1862;  mustered  out  July  4th,  1865.  Issue:  4 
sons,  3  daus. 

Finis 

ito 


Here  endeth  DESCENDANTS  OF  ISAAC  BRADLEY, 
as  compiled  by  Leonard  Abram  Bradley  some  twenty  years 
ago  and  now  first  printed  in  an  edition  of  one  hundred  copies 
at  the  Lotus  Press  in  the  year  of  our  Lord  Nineteen  Hundred 
and  Seventeen. 

No Z2, 

Presented  to ^<6^C....<£&Z d£.J%a&L 


•^ 


......