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
•^
......