roV"
s*cr
'A0>
** ♦* *i&§&° ^ ^ *v^N#. *$. ^ .*^y^*0 <& # .'^HC* ^
^ &
.**^
*• A*
;°« ^ •
• A*v** ■
■ <f*£a&:*r *\<$ikS > * titer \> yr^k^ *<* •£
.o^y-*.\ a*\.\^** ,o*_.*JL-*-*©. a*\-^%%
*
'• ^
£**
*°^
^0*
**0
>0^.
'V^ /JBB>\ V^ .*i5»"o V^ •:
0°* .!^l.>o
0>^
^ ^
**V .
y> v*^>* %^-*V0 V**^\^'' °o *-Tr^>>
j»\
• ,#o- <^ 4? ♦^>»:* ^ v •i*i- <*> a° .+i^> > vs •i*i-
5* .•••*_ '
s*\ :-SE-' +*v^ vSR* /\
' «£■ Av '
k ' • • ^ <V R • " • » **r>
A^ ^
*0^
<5°^
\s
• % A* ••
0o "^ ^?W/
V*0*
v. 4/ «^
°^ *",# A0 ^ *^r' ^
^v%,
77^% J>
<:■
5$^
****
.♦V^
♦ «3L* ^» •»
^%.
Digitized by the Internet Archive
in 2008 with funding from
The Library of Congress
http://www.archive.org/details/newyorkgenealog52newy
$6.00 per Annum.
Current Numbers, $1 .50
VOL. LII.
No. i
THE NEW YORK
Genealogical and Biographical
Record.
DEVOTED TO THE INTERESTS OF AMERICAN
GENEALOGY AND BIOGRAPHY.
ISSUED QUARTERLY.
January, 192 i
PUBLISHED BY THE
NEW YORK GENEALOGICAL AND BIOGRAPHICAL SOCIETY
226 West $8th Street, New York. '<' kr^
0
3
Ju! j iq, 1879. as Second Class Matter. Post Orhce at New York, N. Y., Act of Congress. o\Myrch 3^. 187Q
J
The New York GeneaLogical and Biographical Record.
Publication Committee :
HOPPER STRIKER MOTT, Editor.
JOHN R. TOTTEN, Financial Editor.
JOHN EDWIN STILLWELL, M. D. TOBIAS A. WRIGHT.
ROYDEN WOODWARD VOSBURGH. REV. S. WARD RIGHTER.
CAPT. RICHARD HENRY GREENE. MRS. ROBERT D. BRISTOL.
HENRY SNYDER KISSAM WILLIAM ALFRED ROBBINS
JANUARY, 1921.— CONTENTS.
PAGB
Illustrations. Portrait of Samuel Putnam Avery Frontispiece
Original Gravestone of Elizabeth Waring Opposite page 37
New Gravestone of Elizabeth Waring " "37
Present Grouping of Stones showing Old Stones and New Stones
and Memorial Tablet and Pedestal "37
Samuel Putnam Avery. Contributed by John R. Totten
2. Latimer (Lattimore) Family. Contributed by Charles D. Parkhurst,
U. S. Army 6
3. Titus Family Notes. Editorial Comment by John R. Totten ... 32
4. The Waring Surname— A Restoration. Contributed by Clarence
Ettienne Leonard 37
5. The Deering ok Dering Family of Boston, Massachusetts, and
Shelter Island, New York. Contributed by Arthur Wentworth
Hamilton Eaton, M.A., D. C. L . . .40
6. Christophers F.amily. Contributed by John R. Totten. (Continued
from Vol. LI, p. 344) 55
7. Westchester County, N. Y., Miscellanea. Contributed by Theresa
Hall Bristol. Continued from Vol. LI, p. 258) 71
8. The Tibbitts or Tibbetts Family. Descendants of George Tip-
pett of Yonkers, N. Y. Contributed by William Solyman Coons.
(Continued from Vol. LI, p. 359) 79
9. Corrections and Additions to Published Genealogical Works . 87
10. Society Notes 95
11. Queries— Nostrand-Bogert — Warner — Sherman 96
12. Book Reviews. By John R. Totten 97
13. Accessions to the Library 103
NOTICE.— The Publication Committee aims to admit into the Record only such new Genea-
logical. Biographical, and Historical matter as may be relied on for accuracy and authenticity, but
neither the Society nor its Committee is responsible fjr opinions or errors of contributors, whether
published under the name or without signature.
The Record is issued quarterly, on the first of January, April,
July and October. Terms: $6.00 a year in advance. Subscriptions
should be sent to N. Y. GEN. & BIOG. SOC,
226 West 58th Street, New York City.
For Advertising Rates apply to the Society at above address.
/
Jan., 1921] Hew York Gen. and Biog. Record. »
Manuscripts Wanted
FOR PUBLICATION
THE NEW YORK GENEALOGICAL AND BIOGRAPHICAL SOCIETY
WILL CONSIDER FOR PUBLICATION IN THE
NEW YORK GENEALOGICAL AND BIOGRAPHICAL RECORD
THE OFFICIAL PUBLICATION OF THE SOCIETY
(5) succeeding generations of said settler s descendants.
Manuscript genealogical records of families not »' New York ong'». ™g
b^sr^is^s^usa^r^^^
previously published.
Articles on family Coats-of-Arms giving authentic demonstratior irf *e
publication to accompany such articles.
. Verified and complete records of old churches in 1 ^/w York City and
State, and in territory contiguous thereto, including vital records 01
births, baptisms, marriages, deaths and burials.
Verified and complete transcriptions of old burial C^taicripMni
from New York City and State burying grounds, and from terr.tory taken
contiguous thereto.
living men of reputable prominence to secure the publication ct sketcnes
of thfmselves which bear the authority of their personal sanction.
Manuscripts submitted for approval must be in form to BJJglW «J
must be written in easily deciphered wnting-preferably ^fcOT^d ™d™
one side of the paper with a margin of one inch at top and left hand side 01
PagC' Purely genealogical manuscript must be arranged in the proper gene-
alogical order* and sequence and numbered as to generations ^ after the
manner adopted by the New York Genealogical g^^^^SmmB
Those who have any such manuscripts, and who des re to nave 1
published, are invited to submit the same , to this Society b « m^ikmg
arrangements for publication e sewher e^'^« al submme^t ^ ^
tSSSSS^&^f uandoE!yntbe made Pwith this Society.
Address all communications to the
New York Genealogical and Biographical Society,
,,„.*, 226 West 58th Street, New York City.
Editorial Department.
(In answering advertisements, please mention this Publication.)
2nd.
Jrd.
4th
8th.
6th.
7th.
iv New York Cetu and Biog. Recerd. [Jan., 1921
REGISTERS OF PEDIGREES
Form Copyrighted and recommended by this Society
This Society has copyrighted and has for sale a printed blank genealogical chart called
"Register of Pedigrees." These registers are ot iwu varieties, called "single" and •double"
registers, respectively. They are each bound volumes, 11 X 16 inches in size, properly ruled aud
nnted for the msertiou ol the names aud vital records ot ancestors r>f the individual using the
ormt in successive generations.
I
The " single " Registers consist of 17 leaves (34 pages), and when filled in will give all of the
ancestors of tn<: individual in all ramifications for 9 generations, arranged so that the tamilv name
of each of the »6 great-great-grandparents of the individual occupies a full page. Family names
appear on the marginal index, which is formed by the indentation ot each leaf The back of each
leaf is arranged for special memoranda concerning the correspondingly numbered individual on
the front of same leal.
The "double" Registers are practically two "single" Registers combined, consisting ol
14 leaves (68 pages). The object being to permit the individual to devote the first half of the
Register to the registration of the complete record of his male line of ascent; the second half for a
like registration of his female line of ascent. The "double" Register therefore provides for the
registration of to full generations in both the male and female tines.
These Registers have been revised and improved in form and a new edition of the same is
now ready for sale. In this ne* edition we have issued one-half in the old form of permanent
binding in paper and cloth as heretofore; and one-halt in "loose lea/" cloth binding. The loose
leaf cloth binding is an improvement on the old form of permanent binding as it permits the
indefinite extension of the " Register " to include the recording of as many generation* of ascent
as the individual can establish.
The entire edition is printed on extra quality oi linen ledger pap*r.
Revised Price List:
To Members of this Society :
Single Charts, permanent binding, flexible paper cover $f.>u
" stiff cloth cover 2.00
" loose leaf hinding, stiff cloth cover 2.50
Double Charts, permanent binding, flexible paper cover 2.25
" " " stiff cloth cover 2.75
M loose leaf binding, stiff cloth cover 3.25,
To those iv ho are not members of this Society :
Single Charts, permanent binding, flexible paper cover $1.75
" stiff cloth cover 2.25
" loose leaf binding, stiff cloth cover 3.00
Double Charts, permanent binding, flexible paper cover 2.75
" stiff cloth cover 3.25
" loose leaf binding, stiff cloth cover 3.75
Extra leaves for working purposes and for use in extension of loose leai
binder — to members or others:
Lots under 25 5 cents a piece
Lots of 25 or more 4 cents a piece
Individuals who purchase these Registers and fill them in carefully and as fully as possible.
may present the same to this Society, and ;f found to be properlv recorded they will be filed
amongst the manuscript records, and the individual will receive a new blank Register in exchange
for the same gratis. It is the desire of the Trustees that members of the Society supply themselves
with these Registers, fill them out as hilly as possible, and file them with the Society. The) will
be b mod from time to time iu volumes fully indexed and will thus foi m a record of great value to
genealogists. Those who have in their possession information relative to their individual ancestry
are urged to secure these Registers, fill them in aud file them with the Society, as information oi
this nature is freque vtlv lost to posterity owing to negligence on the part ot those possessing such
tnlormati >n to record the same in recognired depositories provided for that purpose.
These Registers may be purchased from
The New Yokic Genealogical and Biographical Societv,,
226 West 58th Street, New York City.
(In answanug advertisements, please mention this Publication.*
iv
.
*-
THE NEW YORK
Genealogical and Biographical
/•*?</
£_
Record.
DEVOTED TO THE INTERESTS OF AMERICAN
GENEALOGY AND BIOGRAPHY.
ISSUED QUARTERLY.
VOLUME LII, 192 1
PUBLISHED BY THE
NEW YORK GENEALOGICAL AND BIOGRAPHICAL SOCIETY
226 West 58TH Street, New York.
Publication Committee :
HOPPER STRIKER MOTT, Editor.
JOHN R. TOTTEN, Financial Editor.
JOHN EDWIN STILLWELL, M. D. TOBIAS A. WRIGHT.
ROYDEN WOODWARD VOSBURGH. MRS. ROBERT D. BRISTOL.
CAPT. RICHARD HENRY GREENE. WILLIAM ALFRED ROBBINS.
HENRY SNYDER KISSAM.
s
INDEX OF SUBJECTS.
Accessions to Society's Library; not
reviewed —
Albany, N. Y., Historical Sketch
of the 3rd Reformed Church of
104
American Irish Historical Society
Journal, Vol. XVIII, 290
Asbury Park, N. J„ History of the
First Reformed Church of, io3
Athens, N. Y., Records of the
Lutheran Church, photostat
copies, 2 volumes, manuscript,
104
Bangs Family of South Dennis,
Mass., manuscript, 2qi
Beckwith Notes, Vol. VI, 104
Beloit College Bulletin, 104
Beloit College Catalogue, 1920-21,
, 292
Blaine Family, 103
Blanchard Arms and Notes, 103
Bogardus Family Notes, manu-
script, 104
Bowen Memorial, 292
Brookline, Mass., Town Records,
2 vols., 104
Brown Family, chart, manuscript,
103
Burr, Aaron, Some papers of, 292
Canaan, at Canaan Centre, Colum-
bia, Co., N. Y., Records of the
First Presbyterian Church, type-
written manuscript, 104
Caroline, N. Y., Inscriptions from
the Central Chapel Cemetery,
manuscript, 291
Carter, John of Providence, R. I.,
List of the Sons and Daughters
of the family of, manuscript, 291
Cattaraugus County, N. Y., His-
tory of, 104
Cherry Valley, Otsego Co., N. Y.,
Records of the First Presbyteri-
an Church, typewritten manu-
script, 104
Chesebrough and Palmer Notes,
manuscript, 291
Cheshire and Sullivan Counties,
N. H., History of, 292
Cohen Family, Memorial Book of,
103
Colonial Society of Massachusetts,
Publications of the, Vols. 20-22,
290
Colonial Wars, Society of the State
of California, Annual Roster,
1920, 104
Accessions to Society's Library; not
reviewed {Continued)
Colonial Wars, Society of the State
of California, Historian's Re-
port, 1920, 292
Columbia County, N. Y., Grave-
stone Inscriptions, Vol. I, 104
Connecticut Hist. Soc. Collections,
Vol. XIII, 104
Cooperstown, Otsego Co., N. Y.f>
Records of the Presbyterian
Church, typewritten manuscript,
104
Cosmos, Fundamentals of the, 104
Cowing, John, Descendants of,
manuscript, 291
Danby, N. Y., Inscriptions from
the Curtis and Danby Cemeter-
ies, manuscript, 291
Daughters of the Cincinnati, Year
Book of the, 1920, 104
Deerfield Mass., Vital Records
of, 292
Demarest, John, Will and Deed of,
manuscript, 104
Durham, Greene Co., N. Y., Re-
cords of the First and Second
Presbyterian Churches, type-
written manuscript, 104
Essex County, Mass., Probate Re-
cords, Vol. Ill, 104
Essex County, Mass., Records
and Files of the Quarterly
Courts of, Vol. VIII, 292
Folsom, John, Eighth Annual Re-
union of the Descendants of,
104
Fowler Deeds showing 4 Henry1
Fowlers in the line of Henry1
Fowler, Abstracts of, manu-
script, 291
Fox Family News, Vol. VIII, 103
Frye Genealogy, 104
Fulton and Montgomery County,
N. Y., Maps of, 104
Gavit, Joseph, Pedigree Chart of,
manuscript, 103
Germantown, Columbia Co., N. Y.,
Graveyard Inscriptions, manu-
script, 291
Gloucester, N. J., Notes of Old,
Vol. I, 291
Goshen, N. Y., History of the First
Presbyterian Church of, 103
Granite Monthly, Vols. 1-7, 10, 13,
48-52, 292
Greenville, N. Y., History of the
Presbyterian Church, 104
Index of Subjects.
Accessions to Society's Library; not
reviewed {Continued)
Greenwich, City of New York,
Records of the Reformed Dutch
Church, typewritten manuscript,
104
Harmon Genealogy, 104
Hertfordshire, Eng., History of,
Vol. I, 103
Holland Society, Year Books for
1001 and 1903, 103
Hooker, Thomas, the first Ameri-
can Democrat, 292
Hovey, History of the House of,
104
Howard, Abraham of Marshfield,
Mass., and his descendants, 103
Howard-Hayward Gen ealog y ,
manuscript, 291
Huffmaster, James T., Line of
Descent of, manuscript, 291
Huguenot Society of America,
Catalogue of the Library of, 103
Indiana, Historic, 104
Ithaca, N. Y., Inscriptions from
the East Lawn Cemetery, manu-
script, 291
Kansas State Hist. Soc, Publi-
cations of the, Vol. II, 1920, 291
Kinderhook, Columbia Co., N. Y.,
Records of the Reformed Dutch
Church, 3 vols., typewritten
manuscripts, 292
Kingston, N. Y., Historical Ac-
count and Inventory of the Re-
cords of, 104
Lafayette Marne Day Ceremonies,
104
Lattingtown, in Marlborough, Ul-
ster Co., N. Y., Records of the
Baptist Church of, typewritten
manuscript, 291
Livingston, and Wyoming Count-
ies, N. Y., History of, 292
Logan, Florence Fowler (That-
cher), Thatcher Pedigree of,
manuscript, 292
Macfarlane Clan, 291
Mac Queens of Queensdale, 291
Manchester, Mass., Town Records,
Vol., II, 104
Marriage and Death Notices cop-
ied from the "Saratoga Sentinel"
files, manuscripts, 291
Maryland Calendar of Wills, Vol.
VI, 292
Mason Family, manuscript, 291
Mass. Hist. Soc. Proceedings, Vol.
53. 292
Matthews, Mrs. Catherine T. R.,
Obituarv Notice of, 292
Mendon, Mass., Vital Records of,
292
Accessions to Society's Library; not
reviewed {Continued)
Mohawk Valley Historic Assn.,
List of Officers, etc., 292
Montgomery and Fulton Co., N.
Y., Maps of, 104
More Family Report, Vol. II,
No. 6, 104
Napoleon the Third, 291
Nebraska State Hist. Soc. Public-
ations, Vol. 19, 290
New England, Colonial Gentry of,
292
New England Society, City of
New York, Year Book, 292
New England Society of Charles-
ton, S. C, History of, 103
New Hampshire Notables, One
Thousand, 292
New Hurley, N. Y., Reformed
Dutch Church, Souvenir of the
150th Anniversary, 292
New York Academy of Design,
History of, 290
New York City, First Baptist
Church, Souvenir of, 291
New York City, Records of the
Madison Avenue Reformed
Church, typewritten manuscript,
292
New York, New Jersey and Con-
necticut, Medical Directory of,
291
New York Presbytery, Hand Book,
1920-21, 292
New York State Hist. Assn. Pro-
ceedings, Vols. XV, XVI, 292
North Dakota Hist. Soc, Collect-
ions of the, Vol. VI, 291
Nott and Foster Family Notes,
manuscript, 292
Oak Hill, Town of Durham,
Greene Co., N. Y., Records of
the Reformed Dutch Church,
typewritten manuscript, 104
Parsons, Gen. Lewis Baldwin, In
Memoriam of, 291
Pennsylvania, Genealogical Soc-
iety of, Publications, Vols. VI,
VII, 292
Philadelphia in the Civil War, 103
Phillips Academy, Class of, 1890,
103
Plymouth, Mass., Town Records,
Vol. II, 1705-1743, 104
Presbyterian Hist. Soc, Journals
of the, Vols. I-1X, 104
Preston Family Chart, manuscript,
291
Princeton University, Class of
1869, 291
Proper Family Notes, manuscript,
104
Index of Subjects.
Accessions to Society's Library; not
reviewed {Continued}
Providence, R. I., Index of Births,
Marriages and Deaths recorded
in, from 1636-1910, 19 vols., 292
Putnam Family Notes, manu-
script, 291
Queens County, N. Y., Index to
Land Records of , A to H ., manu-
script, 103
Revolution, A soldier of the, 292
Revolution, Daughters of the
American Nat'l Society of, 17th
Annual Report, 104
Revolution, Sons of the American,
National Society, Year Book
1920, 104
Revolutionary Soldiers, List of,
buried in and about Rome, N. Y.,
manuscript, 103
Reynolds Family Assn., 29th An-
nual Reunion. 292
Rhode Island Court Records, Vol.
I, 104
Rich, Jonathan, Genealogy of, 103
Saratoga Families, Genealogical
Notes of, compiled by Charles
C. Durkee, manuscript, 291
Schenectady, N. Y., Map of, 104
Schouts, Schut, Kranckheit and
Depuy Families, manuscript,
292
Scott Genealogy, 104
Scott, Rev. George R. W., Mem-
orial of, 103
Sheldon Family, Historical Sketch
of, 103
Sherman, Elizabeth, Genealogical
Sketch of, 103
Sherman Genealogy. 103
Sinking Spring, Pa., Records of
St. John's Reformed Church,
1883-1913, 104
Smith, Lieut Commander Ly-
brand Palmer, Pedigree of,
manuscript, 292
Smithtown, L. I., Records of, 104
Springfield, Otsego, Co., N. Y.,
Records of the First Baptist
Church, typewritten manuscript,
104
Starr Genealogy, 292
Stewart's Genealogical and Hist-
orical Miscellany, Nos. 1 and 2,
292
Surgeons, American College of,
1920, 291
Swiss Emigrants, List of, in the
18th Century to the American
Colonies, Vol. I, 292
Taft Biography Book, 103
Thatcher, Samuel of Watertown,
Mass., manuscript, 104
Accessions to Society's Library; no
reviewed {Continued}
Topsfield Hist. Soc. Collections,
Vol. XXV, 104
Topsfield Town Records, Vol. II,
1739-1778, 104
Treadwell and Piatt Genealogy,
292
Truax Manuscript Genealogy, 292
Utica, Oneida Co., N. Y., Records
of the First PresbyterianChurch,
typewritten manuscript, 104
Washington County, N. Y., His-
tory of, 7 vols, manuscripts, 291
Welles, Gideon, Diary of, 3 vols.
291
Whitaker, Epher, of Southold, L.
I., 103
Wickham, Horace John, In Mem-
oriam, 291
Wildes Family of Burlington Co.,
N. J., manuscript, 103
Williams College, General Cata-
logue, 1795-1920, 292
Windham County, Conn., History
of, 2 vols., 292
Wood Family, of Shelf, Halifax
Parish, Yorkshire, Eng., manu-
script, 104
Woodbury Creek Dam, Brief Ac-
count of, 292
Yale University, Obituary Record
of Graduates of, 1918-19, 292
Additions to Published Genealogical
Works, 87, 373
Americans, Arms and Crests for, 229
Arms and Crests for Americans, 229
Authors — see Contributors
Avery, Samuel Putnam, Necrology,
120, 121
Bible Records: —
Newby Family, 157
Biographical Sketches: —
Avery, Samuel Putnam, t
Davenport, Henry Benedict, 150
Greene, Marshall Winslow, 293
Morrison, Charles King, 128
Morton, Levi Parsons, 197
Pumpelly, Josiah Collins, 105
Bogert Family, Query, 96
Book Reviews: —
America, First Families of, by
Albert Nelson Marquis, 289
Amesbury and Salisbury, Mass.,
Old Families of, Supplement to
Vol. Ill, by David W. Hoyt, 98
Benson Family Records, by Fred
H. Benson, 98
Carys of Devon, by Fairfax Har-
rison, 96
Index of Subjects,
Book Reviews {Continued)
Church, Capt. Samuel, of Church-
ville, N. Y., Descendants of, by
Etta E. Emens, 289
Colonial Families of the U. S. of
America, Vol. VII, by Nelson
Osgood Rhoades, 196
Decatur Genealogy, by William
Decatur Parsons, 288
Eno Family, New York Branch,
by Henry Lane Eno, 101
Erskine Family of Bristol, Me.,
by Frank Ernest Woodward, 194.
First Families of America, by
Albert Nelson Marquis, 289
Gilman Family, A History in Let-
ters and Documents, 1667-1837,
2 vols., by Mrs. Charles P.
Noyes, 194
Harris, Dunlop, Valentine and
Allied Families, by William M.
Mervine, 288
Historical Register, by Edwin C.
Hill, 288
Hopkins, Mary Jane Merritt, An-
cestry of, and her husband,
Andrew Chauncey Munsey, by
D. O. S. Lowell, 194
Horton, Emma (Babcock) and her
husband Horace Ebenezer Hor-
ton, Ancestry of, by Horace
Ebenezer Horton, 102
Horton, Horace Ebenezer, and
Emma (Babcock) Horton, An-
cestry of, by Horace Ebenezer
Horton, 102
Howe, George Rowland, 1847-
1917, A Son's Tribute, by Her-
bert Barber Howe, 193
Huguenots, The Story of the, by
Henry A. Du Pont, 101
Index of Ancestors, by General
Society of Colonial Wars, 384
Liberty, Sons of, A Story of the
Life and Times of Paul Revere,
by Walter A. Dyer, 193
Livingstons of Callendar, New
Edition, by Edwin Brockholst
Livingston, 102
Martin Family of Ipswich, Mass.,
by Charles Shepard, 287
Munsey, Andrew Chauncey, An-
cestry of, and his wife Mary Jane
Merritt Hopkins, by D. O. S.
Lowell, 194
Munsey-Hopkins Genealogy, Be-
ing the Ancestry of Andrew
Chauncey Munsey and his wife
Mary Jane Merritt Hopkins, by
D. O. S. Lowell, 194
New York, Valentine's Manual of,
No. 5, New Series, 1921, by
Henry Collins Brown, 193
Book Reviews {Continued)
Olmstead Family in America,
Genealogy of, Revised Edition,
by Rev. George Kemp Ward,
103
Palmer, William Lincoln, Chart
of the American Ancestors of,
by William Lincoln Palmer, 97
Parsons Family, Descendants of
Cornet Parsons, by Henry Par-
sons, 100
Pennsylvania, Snyder County,
Annals of, Vol. II, by George
W. Wagenseller, 97
Pennsylvania Towns, In Old, by
Anne Hollingsworth Wharton,
102
Pilgrim Days, by Lillian Hoag
Monk, 98
Poetic Production of My Old Age,
by James T. Huffmaster, 194
Poughkeepsie, N. Y., Records of
Christ Church, Vol. II, by Helen
Wilkinson Reynolds, 195
Revolution and the Empire,
Recollections of, by Walter
Geer, 98, 196
Rye Township, Westchester Co.,
The Bar of, by Arthur Russell
Wilcox, 101
Salisbury and Amesbury, Mass.,
Old Families of, Supplement to
Vol. Ill, by David W. Hoyt, 98
Shaw, Amyntas, and his wife Lucy
Tufts Williams, Ancestors of,
by Josephine C. Frost, 97
Shepard Family, Genealogical
Record of, by Charles Shepard,
98
Snyder County, Pa., Annals of,
Vol, II, by George W. Wagen-
seller, 97
Swiss Emigrants, Lists of, in the
18th Century to the American
Colonies, Vol. I, by Albert Bern-
hardt Faust, 194
United States Military Academy
at West Point, N. Y., Officers
and Graduates, Biographical
Register of the, by Col. Wirt
Robinson, 289
U. S. of America, Colonial Fam-
ilies of, Vol. VII, by Nelson
Osgood Rhoades, 196
Williams, Lucy Tufts, and her
husband Amyntas Shaw, An-
cestors of, by Josephine C.
Frost, 97
Yearbook of Americans of
Achievement, by the Bureau of
Military and Civic Achieve-
ment, 383
Bottum Family, Query, 192
Index of Subjects.
vn
Breakey Lineage, 169
Brown Lineage, 164
Butler, Thomas C, and his Descend-
dants, 108, 258
Carder Family, Addition and Cor-
rection, 87
Caroline, N. Y., Graveyard Inscrip-
tions, 132, 268
Case Family, Query, 383
Chapman Family, Addition and Cor-
rection, 89
Christopher Family, 55, 175, 231
Clark Family, Query, 287
Collins, John F., Necrology, 120, 127
Congdon Family, Query, 287
Contributors: —
Bailey, Mrs. C. F., 287
Becker, Edith (Van Heusen), 213,
302
Becker, Mrs. Frank N., 213, 302
Bristol, Theresa Hall, 71, 170, 224,
319
Carpenter, Grant, 379
Coons, William Solyman, 79, 96,
375
Cornell, John, 287
Craige, E. H., 96
Delafield, John Ross, 229
Eaton, Arthur Wentworth Hamil-
ton, 40
Fink, Zera S., 295
Hill, Edwin A., 381
Kissam, Henry Snyder, 108, 120,
150, 258
Leonard, Clarence Ettienne, 37
Lytle, Charles W., 192
Mabie, Sarah Adelaide, 251
Messenger, George H., 383
Mott, Hopper Striker, 105
Parkhurst, Col. C. D., 6, 89
Rhoades, Nelson Osgood, 157
Rich, E., 97
Rich, Evelyn, 380
Robbins, William Alfred, 256
Robinson, Doane, 201
Shepard, Charles, 377
Snedeker, Rev. Charles H., 379
Totten, John R., 1, 55, 97, i2$. T75.
192, 231, 287, 295, 326, 383
Vosburgh, Royden Woodward,
152
Webber, Richard, 94
Worden, Mrs. Dora Pope, 130,
268, 350
Corrections and Additions to Pub-
lished Genealogical Works, 87,
373
Corwin Family, Query, 193
Crests and Arms for Americans, 229
Danby, N. Y., Graveyard Inscriptions,
269
Darling Lineage, 169
Davenport, Henry Benedict, Nec-
rology, 120, 123, 150
Dearborn, George Samuel, Necrology,
120, 123
Decker Family, Query, 193
Deering or Dering Family of Boston,
Mass., and Shelter Island, N.
Y.,40
Delano, Eugene, Necrology, 120, 121
Dunning Family, 213
Eastman, Joseph, Necrology, 120, 124
Editorial Notes and Comments: —
Jusserand, Jean Jules, 286
Latimer Genealogy, 192
Some Genealogical Absurdities,
295
Enfield, N. Y., Graveyard Inscriptions,
372
Estey, Spencer Joseph, Necrology,
120, 124
Family Notes: —
Bogert, 96
Bottum, 192
Breakey, 169
Brown, 164
Butler, 108, 258
Carder, 87
Case, 383
Chapman, 89
Christophers, 55, 175, 231
Clark, 287
Congdon, 287
Corwin, 193
Darling, 169
Decker, 193
Deering or Dering, 40
Dunning, 213
Haskell, 287
Howard-Hayward, 379
Joslin, 312
Latimer (Lattimore), 6, 192
Lee, 91
Le Roux, 94
Lord, 91
Ludlow, 94
Lytle, 193
Mabie, 251
Mabille, 251
Maltby, 168
Mitchell, 169
Newby, 157
Nostrand,96
Penny, 383
Preston, 326
Rich, 380
Robinson, 201
Root, 193
Ross, 89
Sanders, 287
Selleck, 193
Index of Subjects.
Family Notes {Continued)
Sherman, 97
Smith, 193
Stevenson, 377
Stewart, 168
Templeton, 308
Tibbitts, Tibbetts or Tippett, 79,
375
Titus, 32
Waddell, 169
Waring, 37
Warner, 96, 375
Waterman, 287
Wells, 383
Wright, 302
Genealogical Records: —
Bogert, 96
Bottum, 192
Breakey, 169
Brown, i64
Butler, 108, 258
Carder, 87
Case, 383
Chapman, 89
Christophers, 55, 175, 231
Clark, 287
Congdon, 287
Corwin, 193
Darling, 169
Decker, 193
Deering or Dering, 40
Dunning, 213
Haskell, 287
Howard-Hayward, 379
Joslin, 312
Latimer (Lattimore), 6, 192
Lee, 91
Le Roux, 94
Lord, 91
Ludlow, 94
Lytle, 193
Mabie, 251
Mabille, 251
Maltby, 168
Mitchell, 169
Newby, 157
Nostrand, 96
Penny, 383
Preston, 326
Rich, 380
Robinson, 201
Root, 193
Ross, 89
Sanders, 287
Selleck, 193
Sherman, 97
Smith, 193
Stevenson, 377
Stewart, 168
Templeton, 308
Tibbitts, Tibbetts or Tippett, 79,
375
Genealogical Record {Continued)
Titus, 32
Waddell, 169
Waring, 37
Warner, 96, 375
Waterman, 287
Wells, 383
Wright, 302
Graveyard Inscriptions: —
Tompkins County, N. Y., 130, 268,
350
Town of Caroline, N. Y., 132, 268
Town of Danby, N. Y., 269
Town of Enfield, N. Y., 372
Town of Newfield, N. Y„ 282
Haskell Family, Query, 287
Howard-Hayward Family, Addition
and Correction, 379
Illustrations: —
Key Map of Tompkins Co., N. Y.,
Gravestone Inscriptions, 130
Portrait of Samuel Putnam Avery,
1
Portrait of Margaret (Cooper)
Butler, no
Portraits of Thomas C. Butler,
108, 112
Portrait of Henry Benedict Dav-
enport, 150
Portrait of Marshall Winslow
Greene, 293
Portrait of Charles King Mor-
rison, 128
Portrait of Levi Parsons Morton,
197
Portrait of Josiah Colling Pum-
pelly, 105
Waring Family Gravestones, 37
Index of Names in Volume LII, 385
Joslin Family Notes, 312
Kerr, Walter, Necrology, 120, 125
Latimer (Lattimore) Family, 6, 192
Lee Family, Addition and Correction,
91
Le Roux Family, Addition and Cor-
rection, 94
Lloyd, Francis Guerin, Necrology,
120, 125
Lord Family, Addition and Cor-
rection, 91
Ludlow Family, Addition and Cor-
rection, 94
Lytle Family, Query, 193
Mabie or Mabille Family, 251
Maltby Lineage, 168
Maxwell, Robert, Necrology, 120, 126
Mitchell Lineage, 169
Index of Subjects.
Moore, Russell Wellman, Necrology,
120, 126
Morrison, Charles King, Necrology,
120, 126
Morton, Levi Parsons, Necrology, 120,
121
Muster Roll of Capt. Daniel Cozen's
Company, 256
Necrology of Members, 1920, 120
Newby Family Bible Records, 157
Newfield, N. Y., Graveyard Inscrip-
tions, 282, 350
New York Early Church Records,
Report and Digest of, 152
Nostrand Family, Query, 96
Penny Family, Query, 383
Phelps, Mrs. William Walter, Nec-
rology, 120
Portraits — see Illustrations: —
Portrait of Samuel Putnam Avery,
1
Portrait of Margaret (Cooper)
Butler, no
Portraits of Thomas C. Butler,
108, 112
Portrait of Henry Benedict Dav-
enport, 150
Portrait of Marshall Winslow
Greene, 293
Portrait of Charles King Mor-
rison, 128
Portrait of Levi Parsons Morton,
197
Portrait of Josiah Collins Pum-
pelly, 105
Preston Genealogy, 326
Pumpelly, Josiah Collins, Necrology,
120, 126
Queries, 96, 192, 287, 383
Queries: —
Bogert, 96
Bottum, 192
Case, 383
Congdon, 287
Corwin, 193
Decker, 193
Haskell, 287
Lytle, 193
Nostrand, 96
Penny, 383
Root, 193
Sanders, 287
Selleck, 193
Sherman, 97
Smith, 193
Warner, 96
Waterman, 287
Wells, 383
Records: —
Caroline,N.Y.,Graveyard Inscrip-
tions, 132, 268
Danby, N. Y., Graveyard Inscrip-
tions, 269
Enfield, N. Y., Graveyard Inscrip-
tions, 372
Newfield, N. Y., Graveyard In-
criptions, 282
New York Early Church Records,
Report and Digest of, 152
Tompkins County, N. Y., Grave-
yard Inscriptions, 130, 268, 350
Rich Family, Addition and Correction,
380
Robinson, John, of Oyster Bay, 201
Root Family, Query, 193
Ross Familv, Addition and Correction,
89
Sanders Family, Query, 287
Selleck Family, Query, 193
Sherman Family, Query, 97
Smith Family, Query, 193
Smith, Richard Herbert, Necrology,
120. 126
Society Proceedings, 95, 191, 285, 382
Some Genealogical Absurdities, 295
Southard Family, Addition and Cor-
rection, 379
Stetson, Francis Lynde, Necrology,
120, X22
Stevenson Family, Addition and Cor-
rection, 377
Stewart Lineage, 168
Templeton Family, 308
Thome, Jonathan, Necrology, 120, 123
Tibbitts, Tibbetts or Tippett Family,
79
Tibbitts, Tibbetts or Tippett Family,
Addition and Correction, 375
Titus Family Notes, 32
Tompkins County, N. Y., Graveyard
Inscriptions: —
Town of Caroline, 132, 268
Town of Danby, 269
Town of Enfield, 372
Town of Newfield, 282, 350
Vail, Theodore Newton, Necrology,
120. 127
Waddell Lineage, 169
Waring Surname, A Restoration, 37
Warner Family, Addition and Cor-
rection, 375
Warner Family, Query, 96
Waterman Family, Query, 287
Wells Family, Query, 383
Westchester County, N. Y., Miscell-
anea, 71, 170, 224, 319
Wright Family, 302
THE NEW YORK
(gfltfafogtcal anb ^tograpjjbl Jetmrfc.
Vol. LII. NEW YORK, JANUARY, 1921. No. 1
SAMUEL PUTNAM AVERY.
Contributed by John R. Totten.
Samuel Putnam Avery, a Life Member and Vice-President of
the New York Genealogical and Biographical Society, died at his
home, No. 61 Woodland Street, Hartford, Conn., September 25,
1920, in the 73rd year of his age. He was born October 7, 1847, at
Brooklyn, N. Y. He was the son of Samuel Putnam and Mary Ann
(Ogden) Avery, of New York City; and a grandson of Samuel Put-
nam and Hannah Anne (Parke) Avery, of New York City. On the
Avery side his authenticated pedigree carries his blood iine back
to one Robert Avery, of Pylle, Co., Somerset, England, who died
between July 27 and October 14, 1575. The immigrant Avery an-
cestor was William Avery (in the fourth generation) who came over
to this country in 1650, and settled at Dedham, Mass. The Avery
family in England, of which the subject of our sketch was a lineal
descendant^ was of proven armigerous rights as is demonstrated by
the authentic Avery arms* brought over to this country by William
Avery, the immigrant ancestor, and since then continuously used by
the said William Avery and his descendants. Through his ma-
ternal grandmother he was a direct descendant of Richard Park
(1602-1665), the immigrant ancestor, who arrived in this country
at Boston, on October 3, 1635, and who settled in Cambridge Village
(Newton), Mass. Thus, it will be seen that by blood he was essen-
tially of English extraction, and of the earliest American Colonial
ancestry. Like all of the best of those who have the blood inheri-
tance of such early and distinguished Colonial ancestry, Mr. Avery
was of a character that such respected lineage should make him : he
was distinctively all American in his patriotic motives and actions,
modest and unassuming, yet with a force of character which placed
*An illuminated facsimile of these authenticated arms may be seen in
Vol. LI. of the N. Y. Gen. and Biog. Record, facing page 84, and a certified
copy of both the Avery and Park Pedigrees of Samuel Putnam Avery may be
seen in the same volume, pp. 84-90, inclusive.
2 Samuel Putnam Avery. [Jan.
him in an emphatic position in all enterprises to which he devoted
his mind and activity.
His father, Samuel Putnam Avery, Senior, was the well known
critic, connoisseur and dealer, of New York City, whose influence in
the art circles of that city and the United States was of the greatest
value in his day, in developing in this country the love of art and a
discriminating knowledge thereof. In establishing his enviable
reputation, Samuel Putnam Avery, Senior, built up probably the
largest art clientele ever attained in this country, and as a dealer,
was instrumental in securing for his individual clients and for public
collections the best art obtainable in his time. As an unerring de-
veloper of the best artistic taste, he stood pre-eminent. In the
course of his business development he acquired a large fortune,
much of which he distributed, as a result of his philanthropic inclina-
tions, amongst public institutions.
Samuel Putnam Avery, Junior, the subject of this sketch, suc-
ceeded to his father's business and, having likewise inherited his
father's taste and discriminating judgment, he continued it with
marked success. His place of business was located on the west side
of Fifth Avenue, in an unpretentious two-storied brick building,
between Thirty-fourth and Thirty-fifth Streets, just north of where
then stood the well known A. T. Stewart mansion (since demol-
ished), and south of the Thirty-fifth Street corner, where was then
located the New York Club. Those who were fortunate enough to
have had dealings with Mr. Avery, in the days when their taste in
art was immature, were one and all greatly aided in their artistic
development by an association with him and grew to feel an abso-
lute dependence upon his excellent judgment and upon the unim-
peachable integrity of his dealings. His clients became his friends,
those whose association with him began originally when he was a
dealer, were proud subsequently to be included amongst his inti-
mates.
Such was the origin of the writer's association with Mr. Avery,
and he deems it a high compliment that that original association
culminated in a friendship which must always be one of his pleas-
antest memories. Mr. Avery continued in his business career for
fifteen years, maintaining his residence with his parents at No. 4
East Thirty-eighth Street, New York City. He was in business from
1887 to 1902, lived in New York City from 1902 to 1909, and re-
moved to Hartford in 1909, where he established his home at No.
61 Woodland Street, and there resided until his death, spending his
summer months at his country home on Button Island in Lake
Champlain. The abandonment of the commercial side of his art
career did not, however, mean the giving up of his interest in art;
it meant simply that the adventitious circumstances of life had ren-
dered him independent, and that he was permitted thereby to fol-
low his artistic tastes along the sole lines of the collector, connois-
seur, and amateur (if one so well informed may at the same time be
so called). He continued to collect and as he thus formed his col-
*V Tran9fQr
APR is 1921
1921.] Samuel Putnam Avery. \
lections, he in time bestowed many of these artistic aggregations
upon public institutions where their permanent possession have be-
come monuments to his memory. In this way the Brooklyn Mu-
seum became in 1909, the recipient of his magnificent collection of
ancient Chinese Cloisonne, which collection since that year has been
materially augmented by him until now it is recognized as probably
one of the finest collections of its kind in the world.
Even before his retirement from business, he developed an in-
terest in genealogy ; and, after his retirement from commercial pur-
suits his interest along this line of research increased and he devoted
much time in gathering information relative to his progenitors,
which resulted in the publication in 1919, of his work, The Avery,
Fairchild and Park Families of Massachusetts, Connecticut and
Rhode Island, in which volume he, with great literary merit, has set
forth the vital facts of his line of descent from Thomas Fairchild,
of Stratford, Conn., from William Avery, of Dedham, Mass., and
from Richard Park, of Cambridge Village (now Newton), Mass.
This volume reflects great credit upon the compiler and is replete
with information of the greatest value to succeeding generations.
This interest in genealogy resulted in his becoming a member of the
New York Genealogical and Biographical Society in 1905, which
membership caused him to become interested in the Society's welfare
and development. He became satisfied that the Society was an
active and aggressively progressive organization, and this knowledge
brought about a renewal of those cordial relations of association
which had existed between the writer of this sketch and himself,
which association had been somewhat interrupted by his change of
residence from New York City to Hartford, — the writer having been
for many years in a modest way likewise interested in the practical
development of the common sense activities of this Society. The
renewal of this friendly association enabled the writer to lay before
Mr. Avery in detail the problems relative to the Society's advance-
ment which were engrossing the minds of its Administrative body,
and a sympathetic appreciation of the merits thus demonstrated re-
sulted in Mr. Avery giving to the Society $20,000 for the establish-
ment of an Art Fund, the income from which was to aid the Society,
when established in its prospective new home, in improving the
artistic atmosphere of its future environment. As time advanced,
Mr. Avery, becoming convinced by a more intimate knowledge of
the Society's needs, that it, as an incorporated body, was more in
need of assistance in its field of publication, augmented his original
gift by an additional gift of $10,000, and enlarged the original deed
of gift so that the entire fund should thereafter be known as the
Avery Art and Publication Fund, it beinsr left to the discretion of
the Board of Trustees, as to whether the income of this fund should
be devoted to aid in the direction of Art development, or to the en-
largement of the field of its publication activities. This expansion
of the terms of the deed of gift was the result of a keen and intel-
ligent appreciation of existing conditions facing the Society and this
broad, far-seeing grasp of the situation is a silent tribute to the in-
4 Samuel Putnatn Avery. [Jan.
telligence which he brought to bear in making his philanthropic do-
nations during life, and was of vital benefit to the Society.
As its Vice-President, he was thoroughly posted as to its affairs,
both in regard to its present excellent financial condition, and its
future ambitions and hopes. He realized that even though the So-
ciety was in possession of a desirable site for its proposed new home,
yet that it was in need of an endowment fund to support that new
home when it was built. As a result of consultation with its Ad-
ministrative and Executive officers, he became convinced that a
fund of $200,000 was necessary to be raised as an endowment to
support the proposed new building, and he headed the subscription
list for the purpose of securing this fund, with a subscription of
$25,000, to be paid by him provided the additional $175,000 should
be raised on or before December 31, 1920. The stimulus of this
generous offer initiated a campaign for the acquirement of this sum
of $200,000, and has resulted in subscriptions amounting up to date
(December 31, 1920), of over $67,000. Whatever may be the result
of this endowment fund campaign, let it be fully appreciated that
Mr. Avery was one of those most active in its initiation and
development.
This article has so far dealt largely with Mr. Avery's activities
in the interest of the New York Genealogical and Biographical So-
ciety, because the writer feels great confidence in setting forth those
commendable facts which have come under the scrutiny of his per-
sonal observation. A full knowledge of the man convinces the
writer that the same excellent discrimination and judgment guided
Mr. Avery in his numerous other philanthropic enterprises.
Mr. Avery's interests after his retirement from an active busi-
ness career were numerous, as may be gathered from the following
list of societies, clubs and institutions with which he was associated
either officially or as a member. He was a Trustee and Vice-Presi-
dent of the Wadsworth Athenaeum and Morgan Memorial Museum,
at Hartford, Conn. ; a member and Vice-President of the Society for
the Preservation of New England Antiquities, Boston, Mass. ; Trus-
tee and member of the Board of Governors of the Institute of Arts
and Sciences, Brooklyn, N. Y. ; Trustee and member of the Board
of Finance of the Lincoln Memorial University, Harrogate, Tenn. ;
Honorary Vice-President of the National Arts Club, of New York
City ; Trustee of the Watkinson Library, Hartford, Conn. ; Member
of the Connecticut Society of Mayflower Descendants and on the
Board of Assistants, Hartford. Conn.; member of the New York
Society of Colonial Wars ; member of the New York Society, Sons
of the Revolution ; member of the St. Nicholas Society of New York
City ; member and on the Committee on Publications of the Ameri-
can Numismatic Society of New York City; Life Member, Vice-
President and on the Print Committee of the New York Genealogical
and Biographical Society of New York City, and the establisher by
endowment of the Samuel Putnam Avery Art and Publication Fund
of that Society, and a Fellow in Perpetuity of the Metropolitan Mu-
seum of Art, New York City. He was a. member of the Board of
1921.] Samuel Putnam Avery. 5
Directors of the Colonial National Bank, Hartford, Conn., and also
Director of the Society for Savings in that city. He was also a
member of the New England Society, National Sculpture Society,
lconophile Society, Municipal Art Society, American Scenic and
Historic Preservation Society, National Society of Mural Painters,
National Association of Audubon Societies, Archaeological Institute
of America, New York Academy of Science, Civil Service Reform
Association, American Civic Alliance, Art League of America, Insti-
tute of Arts and Sciences, American Museum of Natural History,
New York Historical Society, National Academy of Design, Hon-
orary Member Artists' Fund Society, Geographical Society, New
York Zoological Society, National Indian Association, Museum of
French Art, Lake Champlain Association, American Institute of
Graphic Arts, Naval History Society, New York City; Bibliophile
Society, Museum of Fine Arts, New England Historic Genealogical
Society, Boston, Mass. ; American Academy of Political and Social
Science, University of Pennsylvania, Department of Archaeology,
National Municipal League, Pennsylvania Academy of Fine Arts,
Pennsylvania Museum and School of Industrial Art, Philadelphia,
Pa.; American Federation of Arts, National Genealogical Society,
Washington, D. C. ; Institute of Fine Arts, Chicago, 111. ; Maria Mit-
chell Association, Nantucket, Mass.; Municipal Art Society, Board
of Trade, Archaeological Society, Connecticut Historical Society,
Hartford, Conn.; Westerly, R. L, Historical Society; Dedham,
Mass., Historical Society. He was also a member of the following
clubs : Union League, Grolier, City History, Member and Honorary
Vice-President, National Arts Club, New York City; Lake Cham-
plain Yacht, Burlington, Vt. ; Pilgrim Society, Plymouth, Mass., and
Trustee of the Hartford Theological Seminary Foundation.
The existence of such men as Samuel Putnam Avery, endowed
with the possession of large wealth and at the same time possessed
of inherent progressive philanthropic impulses, is of distinct value
to those communities and activities in which they become interested,
and Mr. Avery's passing on is a distinct loss not only to institutions
which he may have benefitted, but to the community at large.
Mr. Avery's life was spent in close contact with the world of art,
with the commercial side of the development of which he was orig-
inally and long associated. Later, as a result of his inborn love of
art for art's sake and of his broad education acquired in the develop-
ment of this natural inclination, he remained until his death an
active and imposing figure in art circles.
He has passed on to a sphere of existence where art as an imi-
tator of the beauties of nature ceases, and where those very beauties
of nature themselves are glorified in the transcendent perfections of
Xh* sempiternal and divine, and where philanthropy is not an acci-
dental individual attribute, but the very essence of eternal existence.
As a true friend of our Society and, with all modesty, may I add
my personal friend, I close this inadequate tribute by emphasizing
the fact that he fought the good fight of life: Requiescat in pace.
Latimer {Lattimore) Family. [Jan.
LATIMER (LATTIMORE) FAMILY.
Contributed by Col. C. D. Parkhurst, U. S. Army,
Corresponding Member of the N. Y. Gen. & Biog. Society.
Editorial Preface by John R. Totten:
Savage's Gen. Diet, of N. E., Vol. Ill, p. 59, states : "Robert1
Lattimore (or Latimer) of New London, mariner, about 1660, m.
probably at Boston [marriage not recorded there] Ann, widow of
Matthew Jones, and daughter of George Griggs, and had :
1. Robert,2 b. Feb. 5, 1664; d. Nov. 2, 1728, leaving a son
John, probably of Harvard College, 1703, and also Robert,
Jonathan, Samuel and Peter.
2. Elizabeth,2 b. Nov. 14, 1667; who m. Jonathan Prentiss.
Robert1 Lattimore d. , 1671" [in as much as Savage derived
most of his New London data from Miss Caulkin's History of New
London, it is fair to presume that this above record of Robert1 Lat-
timore was derived from that source] .
Savage's Gen. Diet, of N. E., Vol. II, p. 315, states: "George1
Griggs of Boston, came over on the Hopewell, Captain Bundocke, in
1635, from London, aged 42, he was of Landen, in Bucks, according
to custom house receipts, and embarked April 1, with his wife Alice,
aged 42 and children Thomas 15, William 14, Elizabeth 10, Mary 6,
James 2. He had here Elizabeth again b. May 14, 1636; Sarah, b.
May 15, 1637, and William, also who d. in Dec, 1638, and the sec-
ond Elizabeth d. May — , 1640. George1 Griggs died June 23, 1660
[which death is corroborated by Boston B. M. D., 1630-1699, p. 75] ;
he made his will July 4, 1655, m which will he provided for his
wife's son James and daughters Ann Jones, wife of Matthew, Mary
Brooks and Sarah King. His widow [Alice ( ) Griggs] in her
will of July 20, 1662, proved May 1, following, doubts if her son
James ever cornes ; names grandchild William King and his mother
Sarah who had married Roger Burgiss, and administration was given
to Robert Lattimore, who had married the daughter Ann [Griggs]
Jones. James [Griggs] was presumed in 1665, being many years
unheard of, to be dead. The male descendants failed at once."
Savage's Gen. Diet, of N. E., Vol. II, p. 564, states: "Matthew1
Jones of Boston, by wife Ann had:
Rebecca,2 b. Feb. 26, 1645.
Matthew,2 b. ?
Sarah,2 b. , 1660, about.
Removed to New London where Sarah2 married John Prentice."
The Boston Record Commissioner's Reports, B. M. D., Boston,
1630-1699, gives us as follows:
p. 33. Matthew, of Rice and Ann Jones, b. 30th 4th mo. 165 1.
192 1.] Latimer {Lattimore) Family. J
p. 45. Sarah, of Rice and Ann Jones, b. April 19, 1654.
p. 64. Elizabeth, of Rice and Ann Jones, b. July 6, 1658.
p. 66. Elizabeth, of Rice and Ann Jones, d. Jan. 31, 1658-9.
p. 70. Hannah, of Rice and Ann Jones, b. May 4, 1659.
p. yy. Ann, of Ann and Rice Jones, bap. 1st Church Boston, 11
day 1 mo 1660.
p. 81. Rice Jones died at Boston, Jan. 3, 1661.
p. 21. Rebecca, of Matthew INES, aged about 4 days was bap.
1st Church Boston, 2 day 1st mo 1645. [This is possibly
the record of the baptism of the Rebecca2 Jones (daughter
of Matthew1) which is given in Savage, Vol. II, p. 564, and
who is there stated to have been born Feb. 26, 1645. For
if she was bap. 2d day 1st mo. 1645, aged about 4 days, in
as much as March was then the first month of the year, she
must have been born about Feb. 26, 1645. I do not think
however that this Rebecca INES, was Rebecca Jones, as
stated by Savage, Vol. II, p. 564, for the reason that Mat-
thew INES had several other children recorded in Boston
in 1638, 1641, 1642, 1647, and 1650, respectively, and I
think her name was Incs and not Jones. — J. R. Totten,
Editor.]
p. 49. Matthew and Sarah of Ann and Tho : Jones, baptized first
church Boston 4th day, 4th mo. 1654. [It would look on
the face of it as if this entry may be the record of baptism
of the two children : Matthew and Sarah — of Rice and Ann
Jones, who were born as above stated, in 1651 and 1654,
respectively — and that their parents are not properly re-
corded here on p. 49. This seems specially to be possible
from the fact that neither Savage nor Pope give any record
of a Thomas Jones who had a wife Ann, while B. M. D., as
above stated, shows direct evidence that there was a Rice
Jones who had a wife Ann, and by her had numerous chil-
dren.— J. R. Totten, Editor.]
The town records of New London as stated positively by Col-
onel Parkhurst, set forth that Sarah Jones who married John Pren-
tis was the daughter of Ryte (sic) Jones. [Ryte being probably
the reading of the name Rice as recorded in Boston. — J. R. Totten,
Editor.]
Caulkins' History of New London, p. 288, states that "Robert
Latimer married Ann (widow of Matthew Jones) and that she,
Ann Jones, had by her first husband, Matthew Jones, two (Jones)
children, viz.: Matthew and Sarah; and that by her Robert
Latimer (Lattimore) had two (Latimer) children, viz.: Robert,
born Feb. 5, 1663-4, and Elizabeth, born Nov. 14, 1667. The two
half-sisters married two brothers, viz. : Sarah Jones married John
Prentis and Elizabeth Latimer married Jonathan Prentis. Matthew
Jones, the son of Mrs. Ann (Griggs) Jones-Latimer, by Matthew
Jones, was a sea captain sailing from Boston, and at no time appears
to have been a resident of New London." Neither in Savage nor
g Latimer (Lattimore) Farnily. [Jan.
in Pope's Pioneers of Massachusetts nor in Boston B. M. D.,
1630-1699, do we find any record of the marriage of the widow Ann
(Griggs) Jones to Robert1 Latimer; nor do we find any record of
the births of children to Robert1 Latimer by his wife Ann (Griggs)
Jones in the Boston records; and Miss Caulkins (p. 289) states that
Robert1 Latimer was probably an emigrant to New London direct
from England. We do not find in the Boston B. M. D., 1630-1699,
any record of the marriage of a Matthew Jones to Ann Griggs, yet
we know from the will of George Griggs that Matthew Jones was
the husband of Ann Griggs the daughter of George Griggs, while we
find abundant evidence that Rice Jones had a wife Ann and by her
had numerous children, two of whom are by Savage and Caulkins
said to have been the children of Matthew Jones. Hence, we are
forced to the conclusion that Matthew Jones was also known as
Rice Jones under which latter name the births and baptisms of his
various children were recorded in Boston.
Therefore, from the above quoted extracts from standard au-
thorities, we feel justified in concluding that about the year 1650,
there was in Boston one, Rice, or Ryte (alias Matthew) Jones, who,
about that year married Ann Griggs (daughter of George and Alice
( ) Griggs, of Boston). Said George Griggs died June 23, 1660;
his widow Alice ( ) Griggs, died between July 20, 1662 and May
18, 1663. Rice (or Ryte) alias Matthew Jones, died in Boston,
Jan. 3, 1661, and his widow married Robert1 Latimer, of New Lon-
don, Conn, (after Jan. 3, 1661), who in all probability emigrated
directly from England to New London. If the marriage of Robert1
Latimer to Ann (Griggs) Jones (widow of Rice or Ryte, alias
Matthew Jones) took place in Boston, there is no record of it there;
nor do we find direct documentary evidence of such marriage in the
New London record, but the collateral documentary evidence in
New London establishes the marriage of Ann, widow of Ryte Jones
to Robert1 Latimer, of New London.
With these prefatory editorial remarks we submit the article of
Col. Parkhurst on the Latimers of New London, Conn., which rec-
ord is fully substantiated by the town, church and probate records
of that town, and at the same time embodying in the record of
Robert1 Latimer, of New London, the conclusions arrived at from
the above argument.
In the various records consulted as here above quoted the sur-
name of this family is variously spelled Lattimore, Lattemore and
I^atimer, which spelling has evolved in modern times into the most
general use of the surname Latimer; hence, in this record we use
the surname Latimer exclusively, disregarding the more archaic
spelling of the name.
Abbreviations Used in Authority References in Latimer Genealogy
H. D., for Hempstead's Diary; T. R., for New London Town Records;
C. N. L., for Caulkin's History of New London; P. G. Y., for Prentis New
London Grave Yard Inscriptions; F. C. B., for Baptisms from Later History
of the First Church, New London; E. C. M., for Bailey's Early Connecticut
1921.] Latimer {Lattimore) Family. 9
Marriages; C. R., for New London Church Records; P. R., for New London
Probate Records; N. V. R., for Norwich Vital Records, published form ;
D. G., for Denison Genealogy; H. S., for History of Stonington, Conn., by
Wheeler; H. M., for Baker's History of Montville, Conn.; H. G., for Hyde
Genealogy; B. M. D., for Boston Births, deaths and marriages, 1630-1699;
S. G. D., for Savage's Gen. Die. of N. E.; R. G., for James Rogers and his
Descendants.
I. Robert1 Latimer (Lattimore), b. , at (England,
probably) ; d. , 1671, about (for the reason that his widow
in 1693, presented the inventory of his estate to the Court in
New London, requesting a legal division of the same, stating
that he had been dead (in 1693) 22 years), at ? (New
London, probably). He first made his appearance in New
London about 1662. In 1662, he and Robert Channel were
joint owners of the Hopewell, a vessel; and on the death of
Robert Channel on May 19, 1662, he, Robert1 Latimer, be-
came the sole owner of that ship. He was a mariner. He m.
(subsequent to Jan. 3, 1661, the date of death of Rice
Jones, who was his wife's first husband (see B. M. D., Boston,
1630-1699, p. 81), at ? (Savage says at Boston, prob-
ably, but we find no record of the marriage in Boston, nor in
New London, either) to Ann2 (Griggs) Jones (daughter of
George1 and Alice ( ) Griggs, of Boston, and widow of
Rice, or Ryte, alias Matthew1 Jones, of Boston, whom she
m. prior to 1651, and who d. Jan. 3, 1661-2, at Boston), b.
, at ; d. , 1693, at New London, Conn., and her
estate was divided amongst her four children (by her first and
second husbands) in nearly equal parts. Ann2 Griggs, m. first
, prior to 165 1 (as her first child Matthew was b. at Bos-
ton, 30th, 4th month, 1651), at (Boston, probably) to
Rice,1 or Ryte,1 alias Matthew1 Jones (whose origin and par-
entage are not known), b. ? at ; d. Jan. 3, 1661-2, at
Boston.
Children: 2 (Lattimore, Lattemore, Latimer), 1 son and 1
daughter, both recorded in the New London Town Records,
viz. :
+2. i. Robert,2 b. Feb. 5, 1663-4; d. Nov. 28, 1728; m.
Elizabeth Dymond.
+3. ii. Elizabeth,2 b. Nov. 14, 1667 ; d. Aug. 14, 1759 ; m.
Jonathan Prentis.
Ann (Griggs) Jones by her first husband, Rice,1 Ryte,1 alias
Matthew1 Jones, had the following (Jones) children, viz.: Not in
Latimer line of descent.
+i. Matthew,2 b. 30th 4th mo. 165 1 ; who was probably bap-
tized 1 st Church, Boston, 4th day, 4th mo. 1654, and
who married Susannah ? and lived in Boston; he
was a sea captain ; 6 children,
-fii. Sarah,2 b. April 19, 1654; who was probably baptized
1st Church, Boston, 4th day, 4th month, 1654; d. April
14, 1733 ; m. March 23, 1675, John Prentice.
IO
Latimer (Lattimore) Family. [Jan.
iii. Elizabeth," b. July 6, 1658; bap. nth day, 5th mo.,
1658; d. at Boston, Jan. 31, 1658-9.
iv. Hannah,2 b. May 4, 1659; probably bap. nth day, 1st
mo., 1660.
v. Ann,2 b. ; bap. nth day, 1st mo., 1660. This child
was probably the same as Hannah2 Jones, who was born
May 4, 1659.
Authorities: S. G. D., Vol. II, pp. 314-15, 564; Vol. Ill, p. 59; B. M. D.,
PP- 33, 45, 49, 64, 70, 77, 81; C. N. L., pp. 141, 171, 193, 231-2, 251, 288-9;
H. M., p. 314-
Matthew2 Jones, b. 30th, 4th mo., 1651, at Boston; probably
bap. First Church, Boston, 4th day, 4th month, 1654 (B. M. D., p.
49, gives the baptisms of Matthew and Sarah Jones, children of Ann
and Thomas Jones on that date, and as there was no Thomas Jones
in Boston at that time with a wife Ann, it is presumed that these
baptisms were those of Rice and Ann Jones (Matthew and Sarah)
whose births we have previously recorded). He was a sea captain
and lived in Boston; m. , at , to Susanna ? (whose
parentage and maiden surname are not known), b. ? at ?
d. ? at ?
Children: 6 (Jones), 3 sons and 3 daughters, all born in Bos-
ton. Not in Latimer line, vis.:
i. Matthew,3 b. Jan. 19, 1684.
ii. Thomas,3 b. Oct. 8, 1686.
iii. Susanna,3 b. Oct. 3, 1688.
iv. James,3 b. Dec. 19, 1690; d. Jan. 13, 16901.
v. Anna,3 b. April 30, 1692.
vi. Sarah,3 b. June 9, 1696.
Authorities : B. M. D., pp. 33, 49, 163, 170, 180, 190, 201, 227.
Sarah2 Jones, b. April 19, 1654, at Boston, Mass.; probably
bap. First Church, Boston, 4th day, 4th month, 1654; d. April 14,
1733; m. May 23, 1675, at New London, to John3 Prentis (John,2
Valentine1), b. Aug. 6, 1652, at New London; d. March 21, 1714-15,
at New London.
Children: 7 (Prentis), 2 sons and 5 daughters, all recorded in
New London. Not in Latimer line.
i. Joseph,3 b. ; bap. Feb. 4, 1676-7; d. , young.
ii. Ann,3 b. ; bap. Jan. 19, 1678-9; d. ; m. Capt.
Thomas Hosmer.
iii. Patience,3 b. ; bap. March 20, 1680-1 ; d. ; m.
John Buckley in 1701.
iv. Sarah,3 b. ; bap. Jan. 17, 1691-2; d. ; m. Sam-
uel Mighil, Nov. 2, 1714.
v. Elizabeth,3 b. ; bap. Jan. 17, 1691-2; d. ; m.
Samuel Green, March n, 1733.
vi. John,3 b. — — ; bap. Feb. 27, 1697-8; d. ? not men-
tioned in his mother's will made in 1733.
192 1.] Latimer {Lattimore) Family. II
vii. Irene,3 b. ; bap. Sept. 15, 1700; d. ; m. Na-
both Graves, May 13, 1726.
Authorities: B. M. D., pp. 45, 49; H. D., pp. 44, 258; T. R., F. C. B.,
pp. 450, 452-3, 455, 461, 463; E. C. M., Book II, pp. 7, 9, 13, 16. Stiles
Wethersfield, Vol. II, p. 154.
2. Robert2 Latimer, b. Feb. 5, 1663-4, at New London; d. Nov.
27, 1728, at New London, and was buried there in Old Bury-
ing Ground, gravestone thus inscribed : "Here lyes ye body
of Capt. Robert Lattemore; d. November 27, 1728, aged 67
years;" he m. , 1693, or previous thereto (see date of
birth of his first child), at New London, probably, to Eliza-
beth (Dymond) Buttolph, as her second husband (daughter of
Thomas and Elizabeth (Bradley) Dymond, of New London,
and widow of — — Buttolph), b. Aug. 14, 1672; bap. Aug. 28,
1672, at New London; d. April 13, 1752 (according to Hemp-
stead, aged about 8^), at New London, and was buried there
April 14, 1752.
Children: 5 (Latimer), 4 sons and 1 daughter, all recorded in
New London, viz. :
+4. i. Robert,3 bap. Oct. 15, 1693; d. , 1766; m.
Mary Huntley, of Lyme, June 17, 1731.
-f-5. ii. Jonathan,3 bap. Sept. 5, 1703; d. ; m. Boradil
Denison, April 6, 1721.
-f-6. Hi. Samuel,3 bap. Sept. 5, 1703; d. April 1, 1774; m.
Elizabeth Hallam, July 11, 1723.
-\-y. iv. Peter,3 bap. Sept. 5, 1703; d. ; m. Hannah
Picket, April 23, 1732.
-|-8. v. Anne,3 bap. Nov. 9, 1707; d. ; m. John Col-
fax, Sept. 3, 1727.
Robert2 Latimer's will was dated Aug. 12, 1727, and proved Dec.
19, 1728. In it he mentions his wife Elizabeth, sons Robert, Jona-
than, Samuel and Peter; daughter-in-law (i. e., step-daughter)
Elizabeth Buttolph ; grandson Jonathan Latimer ; two granddaugh-
ters Ann and Elizabeth Latimer, daughter Ann Latimer. His sons
Robert and Jonathan, Executors.
On Jan. 24, 1754, the Probate Court of New London granted
administration on the estate of Elizabeth Latimer (widow of Rob-
ert2 Latimer), deceased, to Samuel3 Latimer (her son).
Elizabeth (Dymond) Buttolph-Latimer had by her first hus-
hand, Buttolph, a daughter, Elizabeth Buttolph, of whom
Hempstead (p. 469) states: "October 19, 1746: Last night Eliza-
beth Buttolph, the daughter of Mrs. Lattimer, by her first husband,
died of a bloody flux, after she had lived a chaste and single life
with her mother 54 years or 55" (hence she was born 1691-2).
Moses Dymond, b. May (or March) 14, 1677; d. , 1705-6,
single. He was a brother of Elizabeth (Dymond) Buttolph-Lati-
mer. Administration on his estate was granted March 16, 1705-6,
and his estate was distributed by Court order Jan. 10, 1715-16, be-
j 2 Latimer (Lattimore) Family. [Jan.
tween Robert3 Latimer, son of a sister of said Dymond (i. e., Eliza-
beth (Dymond) Buttolph-Latimer), and Benjamin and Joseph
Shapley, sons of another sister (Ruth) of said Dymond.
Authorities: T. R., H. D., pp. 188, 204, 587; P. G. Y. p. 25; C. N. L.,
pp 278-9- Schenck's History of Fairfield, Conn., Vol. I, p. 307; r. U b., pp.
447, 458, 467, 470; E. C. M., Book II, pp. 11-12, 15-16.
3. Elizabeth2 Latimer, b. Nov. 14, 1667, at New London; d.
Aug. 14, 1759, at New London, aged 92, and was buried there
in Old Burying Ground, grave stone thus inscribed: "Here
lyes buried ye body of Mrs. Elizabeth Prentis, consort to
Captain Jonathan Prentis, who departed this life, August 14,
1759. In the 92d year of her age;" m. , 1691, at New
London to Jonathan3 Prentis (John,2 Valentine1), b. July 15,
1657, at New London; d. July 28, 1727, aged 70, at New Lon-
don, and was there buried in Old Burying Ground, gravestone
thus inscribed: "Here lyeth the body of Jonathan Prentis,
Esq., who departed ye life July 28, 1727, in the 70th year of
his age."
Children: 6 (Prentis), 2 sons and 4 daughters, all recorded in
New London, viz. :
9. i. Elizabeth,3 b. , 1692, about; bap. July 24,
1693, at New London; m. Samuel Edgecomb on
Nov. 24, 1 7 19.
10. ii. Esther,3 b. , 1693, about; bap. Feb. 11, 1693-4.
11. iii. Jonathan,3 b. Feb. 26, 1695-6; bap. March 1, 1695-
6; d. July 19, 1755; m. the widow Mary (Chris-
tophers) Gray, on Feb. 23, 1721. She was a
dau. of Hon. Richard2 Christophers by his wife
Lucretia Bradley, and widow of John Gray of
Boston, Mass., and New London, Conn., who d.
Jan. 14, 1720, at New London.
12. iv. Ann,3 b. Feb. 18, 1699-1700; bap. Feb. 18, 1699-
1700; d. June 16, 1763, in her 64th year; m. John
Richards, Dec. 16, 1725.
13. v. Mary,3 b. , 1702; bap. Sept. 27, 1702; m.
Thomas Coit, Nov. 5, 1723.
14. vi. John,3 b. Feb. 4, 1704-5; bap. Feb. 4, 1704-5; m.
Sarah4 Christophers, Dec. 28, 1737. She was a
dau. of Christopher3 . and Sarah (Prout) Chris-
tophers, of New London, Conn.
In the Probate Court, New London, Jan. 24, 1769, the inventory
of the estate of Mrs. Elizabeth Prentis was submitted, £159-6-7;
and on May 2, 1769, Mr. John Richards was appointed administrator
of said estate. On August 30, 1769, John Richards gave adminis-
trator's bond for £300. William Adams surety on estate of Eliza-
beth Prentis.
Authorities : P. G. Y., pp. 27, 29; F. C. B., pp. 456, 460, 462, 465, 468;
E. C. M., Book II, pp. 10-13, 18.
192 1.] Latimer {Lattimore) Family, n
4. Robert3 Latimer, bap. Oct. 15, 1693, at New London; d.
, 1766 (administration on his estate granted Nov. 25,
1766), at ? m. June 17, 1731, at New London, to Mary4
Huntley, of Lyme, Conn, (daughter of Solomon3 and Ruth
( ) Huntley, of Lyme (Aaron,2 John1)), b. , I7ii,at
Lyme, Conn.; d. , prior to Dec. 9, 1766, as inventory of
her estate was then taken.
Children: 4 (Latimer), sons, as mentioned in Probate Records,
New London, quoted below, viz. :
15. i. Robert.4
16. ii. Demming.4
17. iii. Lemuel.4
18. iv. Reuben.4
At the Probate Court, New London, Nov. 25, 1766, William
Manwaring was appointed Administrator of the estate of Robert
Latimer, late of Nova Scotia and Lyme, Conn., deceased, bond £500-
0-0. William Manwaring was also appointed administrator of the
estate of Mary Latimer, late of Lyme, bond £200-0-0. Dec. 9, 1766,
inventory of the estate of Mary Latimer, late of Lyme, deceased,
£69-02-08. Dec. 6, 1766, inventory of the estate of Robert Latimer,
late of Lyme, deceased, £226-16-04. May 16, 1768, division of the
estate of Mary Latimer, late of Lyme, deceased, ordered as follows :
To Robert Latimer, eldest son, double portion £19-5-9.
To Demming Latimer, single portion £9-12-10^.
To Lemuel Latimer, single portion £9-12-10^/2.
To Reuben Latimer, single portion £9-12-10^.
Accepted May 18, 1768.
Authorities: F. C. B., p. 458; E. C. M., Book II, p. 15.
5. 'Jonathan3 Latimer, bap. Sept. 5, 1703, at New London; d.
, at ; m. April 6, 1721, at New London, to Boradil
Denison (daughter of George and Mary (Wetherell-Harris)
Denison, of New London), b. May 7 (or 17), 1701 ; bap. May
18, 1701, at New London; d. , at .
Children: 10 (Latimer), 6 sons and 4 daughters, all recorded
in New London, viz. :
4-19. i. Ann,4 b. ; bap. March 25, 1721-2; d. ; m.
Oct. 8, 1 74 1, at New London, to Charles Buckley,
of Colchester and New London, Conn.
+20. ii. Jonathan,4 b. May 27, 1724; bap. June 14, 1724;
m. Jan. 25, 1747-8, to Lucretia Griswold.
-f-21. iii. Elizabeth,4 b. Sept. 6, 1726; bap. Sept. II, 1726;
m. (1) Jan. 21, 1747-8, to Nicholas Hallam; m.
(2) , to Joseph Denison.
+22. iv. Mary,4 b. April 16, 1729; bap. April 20, 1729;
m. (int. pub. New London, Aug. 10, 1755)
to Joseph Deshon.
I a Latimer (Lattimore) Family. [Jan«
+23. v. Robert,4 b. Feb. 26, 1731-2; bap. Feb. 27, 1731-2;
m. (1) Elizabeth Hallam; m. (2) June 25,
1 76 1, Lydia Bulkley.
24. vi. George,4 b. July 26, 1734; bap. Aug. 4, 1734; d.
Aug. 2.y, 1738.
+25. vii. Henry,4 b. Feb. 28, 1736-7; bap. May 15, 1737;
m. Aug. 11, 1763, to Sarah5 Christophers (daugh-
ter of Christopher4 and Elizabeth (Allen) Chris-
tophers of New London).
+26. viii. Daniel,4 b. Sept. 30, 1739 (or Aug. 16, 1739, ac-
cording to H. M., p. 315); bap. Sept. 30, 1739;
m. Feb. 24, 1765, to Sarah Douglass.
27. ix. John,4 b. Dec. 21, 1741 ; d. Dec. 31, 1741, about;
buried Jan. 1, 1741-2.
-f-28. x. Boradil,4 b. ; bap. Feb. 19, 1743-4; m. July
5, 1764, Nathaniel Coit.
Jonathan3 Latimer held the rank of Corporal, Clerk, Ensign and
Captain in the New London military organization. The Probate
Records at New London show that on May 18, 1778, an agree-
ment was filed as to the division of the estate of Jonathan3 Latimer.
This original agreement was burned and on Sept. 6, 1781, was re-
placed by a copy of the original. This agreement was signed by all
of the children of Jonathan3 Latimer except Robert4 (No. 23), who
was dead and whose widow signed, and George4 (No. 24) who was
also dead.
Authorities: F. C. B., pp. 464, 467, 484, 486, 488, 490, 493, 496, 500, 504,
512; E. C. M., Book II, pp. 11, 19, 21, 25-27; H. D., pp. 108, 130, 167, 310,
326, 338, 653-4; T. R., N. Y. Gen. & Biog. Record, Christophers Genealogy,
by J. R. Totten, July, 1920, issue, records Nos. 46 and 166; H. S., p. 341;
D. G., p. 35 ; C. N. L., pp. 334-5 ; H. M., pp. 314-15.
6. Samuel3 Latimer, bap. Sept. 5, 1703, at New London; d.
April 1, 1774, at New London; m. July 11, 1723, at New Lon-
don to Elizabeth2 Hallam (daughter of Nicholas1 Hallam, of
New London, by his second wife Elizabeth (Gulliver)
Meades, whom he married "in Bromley Church, on the back
side of Bow without Stepney Church, in London, Old Eng-
land," on Jan. 2, 1700-1), b. Feb. 22, 1701-2, in the Parish of
St. John Wapping, near Wapping New Stairs, in London ; d.
Sept. 1, 1777, at New London.
Children: 9 (Latimer), 5 sons and 4 daughters, all recorded
in New London, viz. :
29. i. Samuel,4 b. May or June — , 1727; bap. June 4,
1727; d. June 27, 1727, about 1 month old.
+30. ii. Elizabeth,4 b. Aug. 28, 1728; bap. Sept. 8, 1728;
d. May 31, 1797; m. Jan. 21, 1748, Nicholas Hal-
lam.
-f-31. iii. Nathan,4 b. March 15, 1730; bap. March 22, 1730;
m. May — , 1753, to Jane Lee.
1 921.] Latimer {Lattimore) Family. IC
+32. iv. Samuel,4 b. Feb. 11, 1732-3; bap. Feb. 18, 1732-
3; m. June 7 (or 1), 1761, Elizabeth Prentis.
33. v. Amos,4 b. Jan. 28, 1737 ; bap. Feb. 6, 1736-7.
+34. vi. Ann,4 b. Aug. 28, 1739; bap. Sept. 2, 1739 (ac-
cording to H. M., p. 316, she was living in 1802,
and in that year sold land in Chesterfield, Conn.,
to Goddard Martenas).
4-35. vii. Mary,4 b. Nov. 6, 1742; bap. Nov. 21, 1742; m.
Nov. 9, 1777, Thomas Edgar.
36. viii. Lucy,4 b. Feb. 18, 1744-5; bap. Feb. 24, 1744-5;
d. May 9 (or 10), 1751.
-\-yj- *x- Richard,4 b. March 27, 1749; bap. ? m. Oct.
2°* Y77Z, Sarah Holt.
Authorities: F. C. B., pp. 467, 480, 489-91, 494, 499, 504, 510, 513;
T. R., C. N. L., pp. 358-9; E. C. M., Book II, pp. 12, 20, 23-4; H. D., pp.
185, 568; D. G., p. 35; H. S., p. 341; H. M., pp. 315-16.
7. Peter3 Latimer, bap. Sept. 5, 1703, at New London; d.
m. April 23, 1732, at New London, to Hannah Picket (daugh-
ter of John Picket, of New London, by his wife Elizabeth
(Mulford) Christophers, whose first husband was John2
(Christopher1) Christophers), b. Sept. 9, 1712; bap. Sept. 28,
1712, at New London; she was admitted to First Church, New
London, Feb. 17, 1739-40; d. .
Children: 7 (Latimer), 5 sons and 2 daughters, all recorded
at New London, viz. :
^8. i. Peter,4 b. Sept. 12, 1733; bap. Aug. 20, 1738.
39. ii. Hannah,4 b. Aug. 29, 1735; bap. Aug. 20, 1738;
m. Nov. 9, 1752, Richard Jones.
40. iii. John,4 b. Nov. 9, 1737; d. June 9, 1738; buried
New London, June II, 1738.
-f-41. iv. Lucretia,4 b. ; bap. April 22, 1739; m. Dec.
21, 1768, Capt. Nathaniel Saltonstall.
42. v. John,4 2nd, b. ; bap. Jan. 10, 1741-2; d. Sept.
26, 1768, in the 26th year of his age and was
buried in Old Burying Ground, New London.
43. vi. Picket,4 b. ; bap. May 19, 1745; d. in
infancy.
+44. vii. Picket,4 2nd, b. ; bap. Aug. 2, 1747; m. Jan.
13, 1 79 1, Eunice Douglass.
At the Probate Court, New London, May 13, 1783, Peter Lati-
mer was appointed administrator of estate of Hannah Latimer (his
mother), late of New London, deceased. Inventory £368-18-01,
April 14, 1784, additional inventory of estate of Hannah Latimer
and an addition to inventory of estate of Peter Latimer (amounts
not given) filed. Aug. 10, 1784, division of the estate of Hannah
Latimer agreed to and signed by Peter Latimer, Hannah Jones,
Nathaniel and Lucretia Saltonstall and Picket Latimer and estate
was distributed.
46.
ii.
47-
ill.
48.
IV.
49-
V.
50-
VI.
1 6 Latimer (Lattimore) Family. [Jan.
Authorities: F. C. B., pp. 467, 475, 501, 503, 509, 5M, Si6; E. C. M., Book
II, pp. iS-16, 22; N. Y. G. & B. Record, Vol. L, pp. 331-2; H. D., pp. 335,
361 ; T. R., P. G. Y., p. 25 ; H. M., p. 316.
8. Anne3 Latimer, bap. Nov. 9, 1707, at New London; d. ?
m. Sept. 3, 1727, at New London, to John Colfax (whose
parentage is as yet not determined), b. , at ; d. r
at .
Children: 8 (Colfax), 4 sons and 4 daughters, all recorded in
New London, viz. :
45. i. George,4 bap. March 17, 1728; d. March 28, 1766,
"in ye 38th year of his age," and was buried in
the Old Burying Ground, New London, grave-
stone.
Ann,4 bap. May 17, 1730; d. Sept. 5, 1736.
Elizabeth,4 bap. April 29, 1733.
Jonathan,4 bap. April 18, 1736.
v. John,4 bap. June 10, 1739.
Ann,4 bap. Sept. 19, 1742; m. April 30, 1767,
Jonathan Douglass.
51. vii. Mary,4 bap. Oct. 27, 1745.
52. viii. William,4 bap. June 5, 1748; d. July 20, 1750.
aged about 2 years.
John Colfax, Senior, was ensign and lieutenant in the New Lon-
don military organization.
Authorities: F. C. B., pp. 470, 489, 491, 495, 498, 503, 510, 514, 517;
H. D., pp. 188, 193. 308, 350, 450, 552; P- G. Y., p. 17; E. C. M., Book II, p. 28.
19. Ann4 Latimer, bap. March 25, 1722, at New London; d.
(after Oct. 27, 1762, the date of her husband's will in
which she is mentioned), at ; m. Oct. 8, 1741, at New
London to Major Charles4 Buckley (Rev. John,3 Gershom,2
Peter1), of Colchester, Conn., at the time of his marriage and
later of New London, b. Dec. 16 (or 26 according to Taintor's
Colchester Records, p. 104), 1710, at Colchester, Conn.; d. Nov.
27, 1762, aged 51 years and 11 months, at New London, and
was buried there in Old Burying Ground, gravestone.
Children: 7 (Buckley), 4 sons and 3 daughters, all recorded
at New London, and all but Edward5 (No. 56) mentioned in
their father's will, viz. :
53. i. John,5 b. ?
54. ii. Charles,5 b. ? m. Dec. 14, 1779, at New Lon-
don, to Elizabeth Hallam.
55. iii. Jonathan,5 b. ; bap. April 3, 1757.
56. iv. Edward,5 b. ; bap. Sept. 8, 1758; d. Sept. 10,
1758, at New London, and was there buried on
the 11 Sept., 1758.
57. v. Elizabeth,8 b. Oct. 30, 1756; bap. June 1, 1760.
58. vi. Ann,5 b. May 26, 1760; who m. Eliphalet Buckley
according to Probate Records.
i92i.] Latimer {Lattimore) Family. 1 7
59. vii. Patience,5 b. ? who m. David H. Hewitt, Jr.
At the Probate Court, New London, Dec. 14, 1762, the will of
Major Charles Buckley, dated Oct. 27, 1762, was proven. The will
mentions his wife Ann, son John a double portion; sons Charles,
Jonathan and daughters Elizabeih, Ann and Patience.
Authorities: F. C. B., pp. 484, 523-4, 526; E. C. M., Book II, p. 19;
P. G. Y., p. 14 ; T. R, H. D., p. 708, P. R.
20. Col. Jonathan4 Latimer, b. May 27, 1724; bap. June 14,
1724, at New London; d. (subsequent to 1790, while en
route to Tennessee or Kentucky to take up his home there
according to H. M., p. 318), at (some place on his jour-
ney to the west) ; he m. Jan. 28, 1747-8, at to Lucretia
Griswold (daughter of Rev. George and his second wife Han-
nah (Lynde) Griswold of Lyme, Conn.), b. March 26, 1731,
at Lyme, Conn. ; d. , at .
Children: 13 (Latimer), 10 sons and 3 daughters, all recorded
at New London, viz. :
-f-60. i. Hannah,5 b. Sept. 19, 1747; bap. Jan. 31, 1747-8,
at New London ; m. Daniel Rogers and removed
to Tennessee.
+61. ii. George,5 b. July 22 (or 29), 1749; bap. Sept. 10,
1749; m. Oct. 10, 1773, Rachel Smith.
62. iii Boradil,5 b. Dec. 13, 1750; bap. May 5, 1751 ; d.
Sept. 17, 1752.
+63. w. Jonathan,5 b. April 12, 1753; bap. June 3, 1753;
m. Aug. 3, 1775, Elizabeth Chapel.
+64. v. Boradil,5 2nd, b. April 12, 1755; m. Sept. 13, 1772,
Eusebius Bushnell.
+65 vi. Wetherill,5 b. March 18, 1757; m. Abigail Fitch
(see H. M., pp. 321, 386).
66. vii. Charles,5 b. Jan. 30, 1759; bap. July 15, 1759;
moved to Tennessee and raised a family.
67. viii. Robert,5 b. Nov. 2, 1760; bap. March 1, 1 760-1,
who settled at Middletown, Conn.
68. ix. Nicholas,5 b. Jan. 8, 1763; bap. Feb. 27, 1763.
69. x. Griswold,5 b. Sept. 8, 1764; bap. Jan. 13, 1765.
70. xi. Joseph,5 b. June 8, 1766; bap. July 27, 1766; see
H. M., p. 322.
71. xii. Nathaniel,5 b. Feb. 25, 1768; bap. April 10, 1768;
see H. M., p. 322.
72. xiii. Daniel,5 b. May 4, 1771.
Col. Jonathan4 Latimer served with credit in the French and In-
dian War and also in the field in the Revolutionary War. He is
said to have removed with his family to Kentucky and Tennessee
about the year 1790.
Authorities: F. C. B., pp. 486, 517-18, 520, 522, 525, 527-28, 530-31, 533 5
E. C. M., Book II, p. 30; T. R., N. V. R., Vol. I, p. 204; H. G., Vol. I, pp.
52, 192-3; R. G, p. 79; H. M., pp. 317-18, 381, 385-6.
1 8 Latimer (Lattimore) Family. [Jan.
21. Elizabeth4 Latimer, b. Sept. 6, 1726; bap. Sept. 11, 1726,
at New London; d. ? m. (1) Jan. 21, 1747-8, at New
London, to Nicholas3 Hallam (Edward,2 Nicholas1), of New
London, b. April 6, 1718; d. ; she m. (2) , at ,
to Joseph Denison, b. , at ; d. , at .
Children: 9 (Hallam), 4 sons and 5 daughters, all recorded at
New London, viz.:
73. i. Grace,5 b. Dec. 19, 1748; bap. Feb. 12, 1748-9; d.
Nov. 12, 1751.
74. ii. Edward,5 b. Aug. 26, 1750; bap. Sept. 2, 1750; m.
Jan. 8, 1775, Mary Sage.
75. iii. John,5 b. Oct. 7, 1752; bap. Oct. 4 (Old Style),
1752; d. May 8, 1800; m. (1) Mary Harris; m.
(2) Elizabeth Prentis.
76. iv. Grace,5 b. Oct. 14, 1754; bap. Feb. 22, 1755; m.
April 1, 1773, Amasa Learned.
yy. v. Robert,5 b. Jan. 14, 1757; bap. April 3, 1757; m.
Sept. — , 1779, Lydia Adams.
78. vi. Elizabeth,5 b. May 10, 1759; bap. May 20, 1759;
m. Dec. 14, 1779, Charles Buckley.
79. vii. George,5 b. Dec. 4, 1761 ; bap. Jan. 17, 1762; m.
Nov. 3, 1784, Abigail Coit.
80. viii. Ann Boradil,5 b. Dec. 10, 1763; bap. Jan. 1, 1764;
d. March 22, 1844; m. Jan. 2, 1785, Joshua Coit.
81. ix. Lucretia,5 b. Aug. 2, 1760; bap. Aug. 24, 1766;
possibly m. Feb. 14, 1788, at New London, to
William Leverett, of Middletown, Conn.
Authorities: F. C. B., pp. 488, 518, 520-21, 523, 525, 527, 529, 531 ;
E. C. M., Book II, pp. 21, 31 ; T. R. ; Coit Genealogy, p. 59.
22. Mary4 Latimer, b. April 16, 1729; bap. April 20, 1729, at
New London; d. March 27, 1812, aged 83, at Chesterfield,
Conn., and was there buried, gravestone; m. (int. pub.
New London, Aug. 10, 1755), at New London, probably, to
Joseph2 Deshon (son of Daniel1 and Ruth (Christophers)
Deshon), b. Sept. 27, 1731 ; bap. Oct. 10, 1731, at New Lon-
don; d. Feb. 11, 1814, aged 83, at Chesterfield, Conn., and was
there buried ; gravestone.
Children: 9 (Deshon), 4 sons and 5 daughters, all baptized
in New London, viz. :
82. i. Joseph,5 b. ; bap. Nov. 12, 1758; d. March
7, 1759, at New London, and was there buried in
Old Burying round, gravestone.
83. ii. Mary,5 b. ; bap. Nov. 12. 1758; d. April 1,
1760 "aged 1 year, 8 months," and was buried in
Old Burying Ground, New London, gravestone.
84. iii. Joseph,5 2nd, b. ; bap. Sept. 7, 1760; d. June
11, 1767, "aged 6 years, 10 months," and was
1921.] Latimer {Lattimore) Family. I Q
buried in Old Burying Ground, New London,
gravestone.
85. iv. Mary,5 2nd, b. ; bap. June 27, 1762; d. Dec.
30, 1765, "aged 3 years, 6 months," and was
buried in Old Burying Ground, New London,
gravestone.
86. v. John,5 b. ; bap. June 17, 1764.
87. vi. Moses,5 b. ; bap. June 22, 1766.
88. vii. Joanna,5 b. ; bap. Oct. 23, 1768; m. Sylvanus
Tinker.
89. viii. Elizabeth,5 b. ; bap. Feb. 13, 1775; m. Har-
ris Tinker.
90. ix. Sarah,5 b. April 24, 1773; bap. Feb. 13, 1775; d.
Feb. 16, 1775, aged 1 year, 22 days at Chester-
field, Conn., and was there buried, gravestone.
Authorities: F. C. B., pp. 400, 493, 525-26, 528-9, 531, 533, 536; Chris-
tophers Genealogy by J. R. Totten, N. Y. G. & B. Record, Vol. LI, p. 148,
Records Nos. 23 and 69, H. D., p. 653; P. G. Y., pp. 18, 37.
23. Robert4 Latimer, b. Feb. 26, 1731-2; bap. Feb. 27, 1731-2,
at New London; d. ? m. (1) Sunday, June 8, 1755, at
New London, at Captain Lee's house, by Mr. Jewit of the
North Parish, to Elizabeth Hallam (daughter of Edward and
Grace (Denison) Hallam, of New London), b. March — ,
1731-2, about; bap. April 23, 1732, at New London; d. Oct.
17, 1760, "aged 28 years and 7 months," at New London, and
was there buried in Old Burying Ground, gravestone. He m.
(2) June 25, 1761, at New London, to Lydia5 Buckley
(John,4"3 Gershom,2 Peter1), b. Oct. 31, 1739; d. ?
Children: 2 (Latimer), 1 son and 1 daughter.
By first marriage:
91. i. Elizabeth,5 b. ; d. March — , 1756, at New
London, and was buried there in Old Burying
Ground, gravestone.
By second marriage :
92. ii. Robert,5 b. ; bap. Dec. 19, 1762.
Authorities : F. C. B., pp. 493, 528 ; H. D., pp. 649, 666 ; P. G. Y., p. 38 ;
E. C. M., Book II, p. 25; D. G., pp. 34-35; C. N. L., pp. 359, 666; H. S., p. 341.
25. Henry4 Latimer, b. Feb. 28, 1736-7; bap. May 15, 1737, at
New London; d. ? m. Aug. II, 1763, at New London, to
Sarah5 Christophers (daughter of Christopher4 and Elizabeth
(Allen) Christophers, of New London), b. April 9, 1745, at
New London; d. Dec. 13, 1803, at ?
Children: 8 (Latimer), 3 sons and 5 daughters, all bap. at
New London, viz. :
93. i. Sarah,5 b. ; bap. June 10, 1764.
94. ii. Henry,5 b. ; bap. Sept. 29, 1765.
95. iii. Elizabeth,5 b. ; bap. Nov. 2, 1766.
20 Latimer {Lattimore) Family. [Jan.
96. iv. Christopher,5 b. ; bap. Nov. 5, 1769.
97. v. Lydia,5 b. ; bap. Aug. 18, 1770.
98. vi. Mary,5 b. ; bap. Nov. 19, 1775.
99. vii. David,5 b. ; bap. Sept. 14, 1777.
100. viii. Jerusha,5 b. July 23, 1786;: d. Aug. 18, 1885, at
Norwich, N. Y. ; m. Henry Bradford Latham.
Authorities: F. C. B., pp. 500, 529-31, 533-34, 536-37; E. C. M., Book
II, p. 26; Christophers Genealogy, by J. R. Totten, N. Y. G. & B. Record,
Vol. LI, Records Nos. 46 and 166; Brewster Notes, Manuscript by E. C.
Brewster Jones (author of the Brewster Genealogy), being a record of the
female Brewster lines, Library of the N. Y. G. & B. Society, Book No. 6,
last entry.
26. Daniel4 Latimer, b. Aug. 16, 1739 (or Sept. 30, 1739) ; bap.
Sept. 30, 1739, at New London ; d. June 23, 1823, "in his 84th
year," at New London, and was buried there in Old Burying
Ground, gravestone; m. Feb. 24, 1765, at New London, Sarah5
Douglass (daughter of William4 and Sarah (Denison) Doug-
lass of New London), b. Feb. 7, 1745-6; bap. March 23, 1745-
6, at New London; d. July 28, 1820, "in her 74th year," at
New London, and was buried there in Old Burying Ground,
gravestone.
Children: ? (Latimer). I find no record of any chil-
dren in New London. The Douglass Genealogy, while giving
no record of any children, states that Daniel Latimer "settled
at Waterford, Conn., and had several children."
Authorities: F. C. B., pp. 504, 515; P. G. Y., p. 25; E. C. M., Book II,
pp. 15, 27; H. M., p. 315.
28. Boradil4 Latimer, b. ; bap. Feb. 19, 1743-4, at New Lon-
non; d. March 4, 1807, "aged 63 years," at New London, and
was buried there in Old Burying Ground, gravestone ; m. July
5, 1764, at New London to Capt. Nathaniel5 Coit (son of
Nathaniel4 and Margaret (Douglass) Coit of New London),
b. Dec. 1, 1738; bap. Dec. 3, 1738, at New London; d. April
24, 1783, "in the 45th year of his age," at New London, and
was buried there in Old Burying Ground, gravestone.
Children: 8 (Coit), 3 sons and 5 daughters (as given in the
Coit Genealogy, p. 71).
101. i. Nathaniel,5 b. April 11, 1765; d. , at sea;
not m.
102. ii. Margaret,5 b. Aug. 21, 1767; d. , 1814; not m.
103. iii. Boradil,5 b. Aug. 9, 1769; d. ; m. Oct. 27,
1798, at New London, to Stephen Greenleaf
Thatcher, b. , 1774, at Stratford, Conn.; d.
May — , 1857, and by him she had 3 children.
104. iv. Anne,5 b. April 10, 1771 ; d. Sept. 23, i860, at
Waterford, Conn. ; not m.
105. v. Catherine,5 b. April 13, 1775; m. Feb. 5, 1797, at
New London, Richard Chappell.
io2i.] Latimer {Lattimore) Family. 21
106. vi. Richard,5 b. March 26, 1777; d. , lost at sea.
107. vii. Jonathan,5 b. Sept. 14, 1779; d. , aged about
6 years, drowned.
108. viii. Sarah,5 b. July 28, 1781 ; d. Aug. 7, 1781.
Probate Court, New London, May 6, 1783, Amasa Learned and
Boradil Coit were appointed administrators of the estate of Na-
thaniel Coit, late of New London, deceased. Boradil being the widow
and Amasa Learned being appointed at her request.
Authorities: F. C. B., pp. 502, 512; P. G. Y., p. 16; E. C. M., Book II,
pp. 26, 35-6; Coit Genealogy, p. 71; Thacher-Thatcher Genealogy, by J. R.
Totten, N. Y. G. & B. Record, Vol. XLV, record No. 846.
30. Elizabeth4 Latimer, b. Aug. 28, 1728; bap. Sept. 8, 1728; d.
May 31, 1797; m. Jan. 21, 1748, at New London, Nicholas Hal-
lam (son of Edward and Grace (Denison) Hallam of New
London), b. April — , 17 18; bap. April 13, 17 18, at New Lon-
don; d. , at ?
Children: 6 (Hallam), 3 sons and 3 daughters, all baptized in
New London.
109. i. Grace,5 bap. Feb. 12, 1748-9; d. Nov. 12, 1751,
about 3 years old.
no. ii. Edward,5 bap. Sept. 2, 1750.
in. iii. Grace,5 2nd, bap. Feb. 23, 1755.
112. iv. Robert,5 bap. April 20, 1759.
113. v. George,5 bap. Jan. 17, 1761-2.
114. vi. Lucretia,5 bap. Aug. 24, 1766.
Authorities: H. M., p. 316; F. C. B., pp. 480, 490, 518, 520, 523, 525, 527,
531 ; H. D., pp. 578, 644 ; E. C. M., Book II, p. 21 ; D. G., pp. 35-6 ; H. S.,
P- 34i.
31. Nathan4 Latimer, b. March 15, 1730; bap. March 22, 1730,
at New London; d. ? m. May — , 1753, at New London,
to Jane4 Lee (daughter of Col. Stephen3 and Abigail (Lord)
Lee, of Lyme, Conn.), b. Aug. 26, 1734, at Lyme; d. ?
at ?
Children: 10 (Latimer), 5 sons and 5 daughters, all recorded
at Lyme, Conn.
+ 115. i. Hallam,5 b. Sept. 3, 1754; d. ; m. Sept. 17,
1778, Marcy Dodge.
-f-116. ii. Nathan,5 b. July 24, 1756; d. ; m. , Anna
Dodge.
-f-117. iii- Lucy,5 b. Dec. 3, 1758; d. ; m. Dec. 2, 1779,
Daniel Dodge.
118. iv. Stephen,5 b. Jan. 18, 1761.
119. v. Abigail,5 b. April 13, 1763.
120. vi. Jean,5 b. Dec. 17, 1764.
-f-121. vii. Samuel,5 b. June 16, 1767; d. ; m. Nov. 12,
1789, Elizabeth (Betsey) Chapel, at Montville,
Conn.
2 2 Latimer {Lattimore) Family. [Jan-
-{-122. viii. Ann,5 b. July 10, 1769; m. Zebulon Chapman,
March 12, 1795.
+ 123. ix. Edward,5 b. July 10, 1771.
124. x. Lydia,5 b. July 5, 1773, according to H. M., p. 319,
she m. (1) Strickland; m. (2) Beck-
with.
The above list of children is given on the authority of the Hyde
Genealogy, Vol. I, p. 182.
Authorities: F. C. B., p. 491; E. C. M., Book II, p. 23; H. M., pp. 318-
19. 323, 533-4; H. G., Vol. I, p. 182; Dodge Genealogy, by T. R. Woodward,
pp. 14, 21.
32. Samuel4 Latimer, b. Feb. 11, 1732-3; bap. Feb. 18, 1732-3,
at New London ; d. June 7, 1808, at New London, and was
buried there in Old Burying Ground, gravestone; m. (1) June
7 (or 1 according to T. R.), 1761, at New London, to Eliza-
beth Prentis (daughter of Capt. John and Sarah4 (Christo-
phers) Prentis, of New London), bap. Oct. 21, 1739, at New
London; d. , 1791, about, "aged 52," and was buried in
Old Burying Ground, New London, gravestone, on which date
of death is lacking; he m. (2) Nov. 9, 1793, at New London, to
Lydia Green.
Children: 7 (Latimer), 6 sons and 1 daughter, all recorded in
New London, viz. :
125. i. Samuel,5 b. Dec. 25, 1761 (according to T. R.),
bap. March 27, 1763; d. June 8, 1770, aged 8
years, 5 months, 14 days, drowned.
126. ii. John,5 b. Nov. 11, 1764; bap. Oct. 7, 1764; d.
, at New London, and was buried there in
Old Burying Ground, gravestone.
127. iii. John,5 2nd, b. ; bap. Dec. 1, 1765; d. Dec.
19, 1794, aged 29, and was buried in Old Bury-
ing Ground, New London, gravestone.
128. iv. George Griggs5 (or Grey, according to F. C. B., p.
533), b. Dec. 4, 1768; bap. April 21, 1769.
129. v. Samuel,5 b. Jan. 5, 1771 ; bap. Jan. 6, 1771 ; d.
Oct. 26, 1771, in his 10th month, and was buried
in Old Burying- Ground, New London, gravestone.
130. vi. Elizabeth,5 b. March 18, 1773; d. Sept. 26, 1775.
131. vii. David,5 b. Jan. 7, 1776; d. Aug. 17, 1776.
Authorities: F. C. B., pp. 494, 504, 528, 530-1, 533-4; P. G. Y., pp. 24,
28 ; E. C. M., Book II, p. 24 : Christophers Genealogy, by J. R. Totten, Vol.
LI, July, 1920, W. V. Gen. 6-> Biog. Record, records Nos. 48 and 179 ; T. R.
34. Ann4 Latimer, b. Aug. 28, 1739; bap. Sept. 2, 1739, at New
London; d. (H. M., p. 316, states that she was alive in
1802 and in that year sold land in Chesterfield to Goddard
Martenas), at . We have no record of her marriage.
From the New London Town Records we obtain the following
item, viz. : "John Gordon, son of Ann Latimer, born April 28,
I92I.]
Latimer {Lattimore) Family. 2 3
I7SQ;" and from F. C. B., p. 529* we get the following item: John
of Anne Lattemore was baptized July 31, 1763. From the fact
that we know of no Ann at this date married to a Lattemore, it
seems to look as if Ann Latimer (No. 34) may have been the mother
of this child. The circumstances of both are not made clear by the
records.
Authorities : F. C. B., pp. 504, 529 ; T. R. ; H. M., p. 316.
t,k Mary4 Latimer, b. Nov. 6, 1742; bap. Nov. 21, 1742, at New
London ; d. ? m. Nov. 9, 1777, at New London, to Thomas
Edgar from New Castle-on-Tyne, England, of whom nothing
further is known.
Children: 2 (Edgar), 1 son and 1 daughter, recorded in New
London.
132. i. Monk,5 b. Dec. 3, 1779.
133. ii. Ann Elizabeth,5 b. Sept. 26, 1783-
Authorities: F. C. B., p. 510; T. R.
X7 Richard4 Latimer, b. March 27, 1749- at New London; d.
Tan 7, 1824; m. Oct. 30, 1773, at New London, to Sarah5 Holt
(daughter of William4 and Sarah (Way) Holt, of New Lon-
don (Nathaniel,3-2, William,1), b. Dec. 27, 1749; bap. Dec. 31,
1749, at New London; d. May 20, 1833.
Children: 3 (Latimer), 1 son and 2 daughters, all recorded at
New London.
+ 134. i. Elizabeth,5 b. June 3, 1774 5 m. Edward Latimer
(see H. M., p. 319).
135. ii. Samuel,5 b. June 11, 1775 5 <*. Jan. 7, 1802 (H. M.,
p. 319).
136. iii. Sarah,5 b. July 4, 1780; d. March 20, 1802 (H. M.,
P- 3i9)-
The dates of death of Richard4 Latimer and his wife are given
here solely on the authority of H. M., p. 319.
Authorities: E. C. M., Book II, p. 17; F. C. B., p. 519; Holt Genealogy,
pp. 243, 259; H. M., p. 319.
41 Lucretia4 Latimer, bap. April 22, 1739, at New London ; d.
? m. Dec. 21, 1768, at New London, to Nathaniel Sal-
tonstall, as his second wife; he b. , at — — ; d. — — , at
. He m. (1) Sept. 16, 1755, at , to Rebecca Young
(whose parentage is as yet not determined), b. — — J d. Uct.
8, 1766, and by whom he had 4 children, not in Latimer line.
Children by Lucretia4 Latimer: 6 (Saltonstall), 2 sons and 4
daughters, all recorded in New London, viz. :
137. i. Lucretia,5 b. Aug. I, 177°-
138. ii. Polly,5 b. Aug. 18, 1772.
139. iii. Nancy,5 b. July 6, 1774-
24 Latimer {Lattimore) Family. [Jan«
140. iv. Nathaniel,5 b. Dec. 18, 1776; m. May 22, 1800,
Lucretia Lamphere.
141. v. John,5 b. Jan. 26, 1781.
142. vi. Betsey,5 b. April 1, 1784; d. Nov. 23, 1786.
On account of the prominence of the Saltonstall family in and
about New London, it is a matter of interest as to who were the
parents of this Nathaniel Saltonstall who married Lucretia4 Lati-
mer. From the Saltonstall Family, pp. 32 and 34, we see that Na-
thaniel Saltonstall (son of Governor Gurdon and his second wife
Elizabeth (Rosewell) Saltonstall of New London), was b. July 1,
1707, at New London, and that he m. March 1, 1732-3 (int. pub.
N. L., Feb. 11, 1732-3, see H. D., p. 256), to Mrs. Lucretia Arnold
(whose parentage is as yet not determined). Beyond this the Sal-
tonstall Genealogy gives no further information except to say that
this Nathaniel Saltonstall, with his wife, removed to one of the south-
ern colonies. The baptismal records of the First Church, New Lon-
don, gives no record of any children born to this couple in New
London. Neither the Saltonstall Genealogy nor the records of New
London give record of any Nathaniel Saltonstall born to any of the
other sons of Governor Gurdon Saltonstall, so we are puzzled to
know who were the parents of Nathaniel Saltonstall who married
Dec. 2, 1768, to Lucretia4 Latimer as his second wife.
At the Court of Probate, New London, May 2, 1744, Daniel
Starr, of New London, was appointed guardian of Nathaniel Sal-
tonstall, upwards of 14 years of age, an illegitimate under care of
the town, but does not give any clue as to who was the father or
mother of this illegitimate child. As he was over 14 years of age in
1744, he must have been born prior to 1730. Nathaniel Saltonstall
(son of Gov. Gurdon Saltonstall) married March 1, 1732-3, to Mrs.
Lucretia Arnold. So we see that this Nathaniel Saltonstall (ille-
gitimate) was born prior to Nathaniel Saltonstall's marriage in
T732-3. to Lucretia Arnold. The perpetuation of the name Nathaniel,
as the given name of this illegitimate child, suggests the possi-
bility that he may have been the son of Nathaniel Saltonstall (son
of Gov. Gurdon), born prior to his marriage to Lucretia Arnold;
but we have no direct evidence that such was the case. This illegiti-
mate Nathaniel Saltonstall was born prior to 1730, hence was old
enough to have married on Sept. 16, 1755. to Rebecca Young, as his
first wife. Hempstead's Diary gives notes on pp. 274, 276, 305, 362,
470 and 508, snowing that a Nathaniel Saltonstall was living in
New London from 1734 to 1748, but does not make it clear whether
he refers to Nathaniel Saltonstall (son of Gov. Gurdon) or to the
illegitimate Nathaniel Saltonstall. This is in full the information
available as to who this Nathaniel Saltonstall, who married first
Rebecca Young in 1755. and second Lucretia4 Latimer in 1768, was.
Authorities: F. C. B., p. 503; T. R. ; P. R.; E. C. M., Book II, p. 16;
Saltonstall Genealogy, pp. 32, 34.
44. Picket4 Latimer, bap. Aug. 2, 1747, at New London; d.
? m. Jan. 13 (or 31), 1791-2, at New London, to Eunice8
1921.] Latimer {Latiimore) Family, 25
Douglass (daughter of George3 and Elizabeth (Lucas) Doug-
lass of New London — William,4 Richard,3 William2-1), b.
Sept. 16, 1771; bap. Nov. 17, 1771, at New London; d. ?
Children : 7 (Latimer), 3 sons and 4 daughters, births and bap-
tisms recorded in New London, viz. :
+ 143. i. Eunice,5 b. July 9, 1792; bap. Aug. 1, 1793; m.
Lebbeus William Gardiner.
-j-144. ii. Hannah Picket,5 b. March 12, 1794; bap. May 8,
1794; m. Ephraim Chesebrough.
145. iii. Picket,5 b. Jan. 28, 1796; bap. March 31, 1796.
+ 146. iv. Elizabeth Lucas,5 b. Feb. 14, 1798; bap. Aug. 23,
1798; m. Oct. 25, 1825, Dr. James Rogers.
147. v. Peter,5 b. March 30, 1800; bap. Nov. 20, 1800.
148. vi. Lucretia,5 b. July 9, 1802; bap. Nov. 11, 1802.
149. vii. John Mulford,5 b. ; bap. May 13, 1806.
149a. ( ?) viii. Courtland Lewis,5 who settled at Columbus,
Ohio. The child is given on the sole authority of
H. M., p. 320.
Authorities: F. C. B., pp. 516, 535; E. C. M., Book II, pp. 27, 32;
Douglas Genealogy, pp. 148-9, 256; Chesebrough Genealogy, pp. 478, 495;
R. G., pp. 128, 203.
60. Hannah5 Latimer, b. Sept. 19, 1747; bap. Jan. 31, 1747-8,
at New London; m. , at , to Daniel Rogers (son of
Samuel and Lucy (Denison) Rogers, of New Salem, Conn.),
b. , 1745; d. . He removed to Tennessee.
Children: 1 (Rogers) (mentioned in the will of his grand-
father, Samuel Rogers) and perhaps others, viz. :
150. i. Daniel,6 Jr.
Authorities: F. C. B., p. 517; H. M., pp. 189, 318; R. G., p. 79.
61. George5 Latimer, b. July 22 (or 29), 1749; bap. Sept. 10,
1749, at New London ; d. Oct. 8, 1837, at Chesterfield, Conn. ;
m. Oct. 10, 1773, at ? to Rachel Smith (whose parentage
is as yet not determined), b. ? at ? d. ? at ?
Children: 8 (Latimer), 2 sons and 6 daughters, viz.:
151. i. Lydia,6 b. June 2, 1775; m. James Baker, of
Butternuts, N. Y.
152. ii. Rachel,6 b. July 2, 1777; m. James Chadwick, of
East Haddam, N. Y.
153. iii. Lucretia,6 b. , 1779; m. James Chappel, of
Montville, Conn.
154. iv. Martha,6 b. Jan. 30, 1781 ; m. Christopher Lati-
mer, of Plymouth, N. Y.
155. v. Boradil,6 b. Aug. 31, 1786; m. Ralph Yeomansy,
of Colchester, N. Y.
156. vi. Sarah,6 b. Aug. 31, 1789; d. , at age of 2
years.
26 Latimer (Lattimore) Family. [Jan,
+ 157. vii. George Griswold,6 b. June 5, 1791 ; m. Nov. — ,
1816, Lydia Tinker.
+ 158. viii. Nicholas,6 b. May 4, 1798; m. Nov. 12, 1821,
Joanna Tinker.
The births as given in the above list of children are taken from
Baker's History of Montville, p. 320, and Hyde Genealogy, Vol.
II, p. 953-
Authorities: F. C. B., p. 518; H. M., pp. 320, 324; Dodge Genealogy;
H. G., Vol. I, p. 192; Vol. II, p. 953-
63. Jonathan5 Latimer, b. April 12, 1753; bap. June 3, 1753,
at New London; d. ? m. Aug. 3, 1775, at New London, to
Elizabeth Chappell (daughter of Jonathan and Elizabeth
(Comstock) Chappell, of Montville, Conn.), b. Nov. 6 (or
16), 1753, at New London, Conn.; d. ?
Children: 2 (Latimer), 1 son and 1 daughter, recorded in
New London and perhaps others, according to H. M., p. 321,
viz. :
159. i. Clarissa,6 b. July 26, 1776.
160. ii. Lynds6 (or Lyons), b. Feb. 28, 1778.
161. iii. Jonathan?,6 b. ?
162. iv. Jacob?,6 b. ?
H. M., p. 321, states that Jonathan5 Latimer removed to Ten-
nessee and settled at Summer City, where he died at an advanced
age ; and that his three sons married and settled in the West and
raised large families.
Authorities: F. C. B., p. 522; H. M., pp. 318, 321, 477; T. R.; H. G.,
Vol. II, p. 954-
64. Boradil5 Latimer, b. April 12, 1755; d. ; m. Sept. 13,
1772, Eusebius Bushnell (son of Benajah and Hannah (Gris-
wold) Bushnell, of Norwich, Conn.), b. Feb. 1, 1748-9, at Nor-
wich, Conn.; d. ?
Children: 2 (Bushnell) daughters, recorded at Lyme, Conn.,
viz. :
163. i. Hannah,6 b. Dec. 14, 1773.
164. ii. Clarina,8 b. Oct. 9, 1775.
Authorities: N. V. R., Vol. I, p. 204; H. G., Vol. I, p. 193.
65. Wetherell5 Latimer, b. March 18, 1757; d. ; m. (1)
? Abigail Fitch (daughter of Daniel and Sarah (Sher-
wood) Fitch, of Montville, Conn.), b. Dec. 22, 1754; d. ?
He is said to have removed to Tennessee with his father and
afterwards to have settled at Pope City, Ark. He is said to
have married a second time, but the date of this second mar-
riage and his second wife's name and parentage is not known.
Children by first marriage: 2 (Latimer) sons, according to
H. M., p. 321, viz.:
&921-] Latimer (Lattimore) Family. 2 J
165. i. Daniel,6 b. Dec. 30, 1783; d. , 1857; he did m.
166. ii. James,6 b. Oct. 15, 1785; he m. and lived at Sum-
mer City, Tenn.
Children by second marriage: 7 (Latimer), according to H. M.,
p. 321, viz.:
167. iii. Jane,6 b. , who is said to have m. Robert Wil-
son.
168. iv. Charles.6
169. v. Sylvanus.6
170. vi. John.6
171. vii. Thomas.6
172. viii. Robert.6
173. ix. Malinda.6
Authorities: H. G., Vol. I, p. 193; H. M., pp. 321, 385-6.
115. Hallam5 Latimer, b. Sept. 3, 1754; d. ; m. Sept. 17,
1778, Marcy (or Mercy) Dodge (daughter of Jonathan and
Marcy (Williams) Dodge, of Colchester, Conn.), b. Oct. 10,
1754, at ; d. .
Children: 9 (Latimer), 5 sons and 4 daughters.
174. i. David,6 b. May 7, 1779; d. Dec. 28, 1800.
175. ii. Mercy,6 b. Dec. 3, 1781 ; d. Aug. 27, 1782.
176. iii. Peter,6 b. Aug. 1, 1783; d. May 11, 1784.
177. iv. Nicholas Hallam,6 b. Oct. 17, 1785; d. Oct. 22,
1786.
178. v. Lucy,6 b. March 6, 1790 (Aug. 16, 1787, accord-
ing to H. M., p. 322).
179. vi. Frances,6 b. March 6, 1790.
180. vii. Nathan Lee Lord,6 b. Feb. 9, 1793.
181. viii. Daniel Dodge,6 b. June 22, 1795.
182. ix. Mary Ann,6 b. Jan. 13, 1799.
Authorities : H. M., p. 322 ; Dodge Genealogy, by T. R. Woodwai
p. 14.
116. Nathan5 Latimer, b. July 24, 1756; d. ? m. ? at
? to Ann Dodge (daughter of Jonathan and Marcy (Wil-
liams) Dodge, of Colchester, Conn.), b. Sept. 14, 1761 ; d.
?
Children: 7 (Latimer), 5 sons and 2 daughters, viz.:
183. i. Jonathan,6 b. , 1781, about, who m. Sept. 29,
1804. Ann Watrous (see H. M., p. 323).
184. ii. Nathan G ,6 b. ?
185. iii. Nancy,6 b. ?
186. iv. Lynds,6 b. ?
187. v. Robert,6 b. ?
188. vi. Sophia Jane,6 b. ?
189. vii. Oliver D ,6 b. ?
The Descendants of James Rogers, p. 117, states that there j
another son born to Nathan5 Latimer by Anna Dodge named Sam-
28 Latimer {Lattimore) Family. [Jan.
uel B Latimer who m. (i) Abby6 Rogers (daughter of James
and Elizabeth (Howard) Rogers of Montville), and m. (2) Nov. 2,
1840, Amy Smith (daughter of Peter Smith). Baker's History of
Montville, p. 323, states that this Samuel B. Rogers was a son of
Samuel and Elizabeth (Chapel) Latimer, of Montville.
Authorities: H. M., pp. 322-3, 476; Descendants of James Rogers, p.
117; Dodge Genealogy, by T. R. Woodward, p. 14.
117. Lucy5 Latimer, b. Dec. 3, 1758; d. April 7, 1832; m. Dec. 2,
1779, Captain Daniel5 Dodge (son of Jonathan4 and Marcy
(Williams) Dodge, of Colchester, Conn.), b. July 19, 1757,
at Colchester; d. Sept. 14, 1807, at Salem, Conn., and was there
buried, gravestone. Captain Daniel Dodge served in the Revo-
lutionary War.
Children: 6 (Dodge), 2 sons and 4 daughters, as taken from
Colchester records, viz. :
190. i. Lucy,6 b. March 11, 1782; d. Sept. 2, 1783.
191. ii. Frances,6 b. March 4, 1784; d. April 17, 1861 ; m.
David Patten, Jan. 6, 1865.
192. iii. Nancy,6 b. April 29, 1787; d. March 25, i860; m.
Elijah Loomis, Jan. 15, 1809.
193. iv. Mark,6 b. June 3, 1791 ; d. Oct. 31, i860; not m.
194. v. Sally,6 b. June 22, 1795; d. Dec. 7, 1875; m- Jos-
eph Smith, Jan. 1, 1828.
J95- v*- Jonathan,6 b. Feb. 1, 1800; d. March 23, 1836;
not m.
Authorities: H. M., p. 319; Dodge Genealogy, by T. R. Woodward, pp.
14, 21, 36.
121. Samuel5 Latimer, b. June 16, 1767; d. , 1807, about; m.
Nov. 12, 1789, at Montville, Elizabeth (Betsey) Chapel
(daughter of Ezekiel and his second wife Delight (Baker)
Chapel, of Montville, Conn.), b. ; d. , 1856.
Children: 5 (Latimer), 3 sons and 2 daughters, according to
H. M., p. 323.
196. i. John L ,6 b. , 1795, about; m. Mary Chap-
man, b. July 15, 1798 (daughter of Zebulon and
Ann (Latimer) Chapman, see record No. 122.
197. ii. Ezekiel C ,6 b. , 1797, about; m. Harriet
Chapman, according to H. M., p. 323.
+ 198. iii. Samuel,6 b. July 8, 1802; m. (1) Abby Rogers;
m. (2) Amy Smith. This is the Samuel Latimer
who is called Samuel B Latimer in James
Rogers and His Descendants, and who, in that
work is said to have been a son of Nathan5 Lati-
mer by his wife Anna Dodge. These two au-
thorities seem to disagree and it is difficult to say
which one is correct.
Iq2I 1 Latimer {Lattimore) Family. 29
199. iv. Lodica,6 b. ; who m. Andrew Maynard
(H. M., p. 323)-
200. v. Almira,6 b. .
Authorities: H. M., pp. 319, 323, 476, 534-
122. Ann* Latimer, b. July 10, 1769; d- — ; m March 12
170S, Zebulon Chapman (son of Joseph and Sabra (Baker)
Chapman), b. , 1765, about, d. June 8, 1802, in his 37th
year.
Children: 3 (Chapman), 2 sons and 1 daughter, according
to (H. M., p. 534), viz.:
201. i. Joseph Lee,6 b. Dec. 9, 1795 ', who m. Phebe Wick-
wire (H. M., pp. 362, 534)- t , _ .
202. ii. Mary,6 b. July 15, 1798; who m. John Latimer,
No. 195 (H. M., pp. 323. 534)- , „ .
203. iii. Oliver Raymond,6 b. May 6, 1801 ; d. March 9,
1802.
Authorities: H. M., pp. 318-19, 362, S33-4-
127,. Edward* Latimer, b. July 10, 1771; d. March 16, 1836; m.
° ? Elizabeth Latimer (daughter of Richard and Sarah
(Holt) Latimer), b. June 3, 1774; d. Jan. 25, 1849-
Child: 1 (Latimer) son, viz.:
204. i. Joseph H ,6 b. May 10, 1798 ; d. — — ; m -— ,
Theresa Tinker, b. about 1808, by whom he had
4 children (see H. M., p. 324)-
Authorities: H. M., pp. 3^9, 323"4-
134. Elizabeth5 Latimer, b. June 3, 1774; d. Jan. 25, 1849; m.
° ? Edward5 Latimer (son of Nathan and Jane (Lee) Lati-
mer), b. July 10, 1771; d. March 16, 1836.
Child: 1 (Latimer), son, viz.:
20s. i. Joseph H 6 b. May 10, 1798 ; d. — — ; m. — -,
Theresa Tinker, b. about 1808, by whom he had
4 children (see H. M., p. 324).
Authorities: H. M., pp. 319. 323-4-
143. Eunice5 Latimer, b. July 9, 1792 ; bap. Aug. 1, 1793 5 &$?&"
20, 1819, aged 27 years; m. March 31, 1813, Lebbeus William
Gardiner (son of Benajah and Charlotte (Raymond) Gardi-
ner, of Millstone, Conn.), b. April 30, 1785. on Plum Island,
N. Y.; d. March 9, 1862. They settled at Waterford, Conn.,
where he was living in 1859.
Children: 3 (Gardiner), 1 son and 2 daughters, viz.:
^ 206. i. Charlotte E ,6 b. Feb. 21, 1814; d. May 13,
1888; m. Oct. 13, 1837, Jarvis Kennan, a law-
yer, who d. June 16, 1862; living 1859 at Nor-
walk, Ohio.
1Q Latimer {Lattimore) Family. [Jan.
207. ii. John,6 b. Sept. 15, 1816; d. ; m. July 31, 1843,
at Norwalk, Ohio, to Mary Frances (or Frances
Mary?) Joslin, b. Troy, N. Y., Aug. 13, 1817;
living in 1859 at Norwalk, Ohio.
208. iii. Julia A ,6 b. July 28, 1819; d. Feb. 10, 1864;
m. , 1849, Henry L Kellogg; living in
1859 at Newington, Conn.
Authorities: The Gar diners of Narragansett, pp. 118, 166; H. M., p.
577; H. G., Vol. II, pp. 878-9.
144. Hannah Picket5 Latimer, b. March 12, 1794; bap. May 8,
1794; m. July 20, 1815, Ephraim Chesebrough (son of Deacon
William and Esther (Williams) Chesebrough), b. June 12,
I778, at ; d. July — , 1858, at Buffalo, N. Y.
Children: 11 (Chesebrough), 7 sons and 4 daughters, viz.:
209. i. Alfred,6 b. Sept. 16, 1816; d. Oct. 3, 1894, at
Detroit, Mich.
210. ii. Ellen Elizabeth,6 b. Dec. 18, 1818; d. Jan. 15,
1819.
211. iii. Elias Perkins,6 b. Jan. 2, 1820.
212. iv. Ellen Louisa,6 b. Jan. 7, 1822; m. Oct. 22, 1856,
at New London, James A. Fox.
213. v. William Picket,6 b. Jan. 21, 1824; d. Jan. 2, 1825,
214. vi. Lucretia Latimer,6 b. Nov. 9, 1825 ; d. Jan. 23,
1829.
215. vii. Matilda Wright,6 b. Jan. 25, 1828; m. Feb. 22,
1852, Rev. David H. Thayer.
216. viii. John Mulford Latimer,6 b. Feb. 10, 1830; m.
, 1856, Corsina Diaz de Modina, of Chili.
217. ix. Julius,6 b. March 29, 1832; m. Oct. 23, 1857,
Maria L Bartleson.
218. x. Augustus,6 b. Sept. 12, 1834; d. May 6, 1835.
219. xi. Robert,6 b. March 21, 1836; he enlisted in the
War of the Rebellion and was never heard from
afterwards.
Authorities: Chesebrough Genealogy, pp. 478, 495; H. S., p. 304.
146. Elizabeth Lucas5 Latimer, b. Feb. 14, 1798; bap. Aug. 23,
1798, at New London; d. Aug. 31, 1878; m. Oct. 26, 1825, at
New London, Dr. James Rogers (son of Isaac and Mary
(Griffin) Rogers), b. Jan. 10, 1787, at Waterford, Conn.;
d. Dec. 29, 185 1, at New London.
Children: 6 (Rogers), 3 sons and 3 daughters, as given in
Rogers Genealogy, viz.:
220. i. Picket Latimer,6 b. Aug. 26, 1826; d. Nov. 25,
1849, m Liverpool; not m.
221. ii. Augusta Arcularius,6 b. Feb. 7, 1828; she lived in
1901 at McPaul, Iowa; not m.
192 1.] Latimer {Lattimore) Family. 3 1
222. iii. Fanny Wheeler,6 b. March 7, 1830; d. ; m.
April 10, 1856, Benajah Gardiner (son of Bena-
jah and Charlotte (Raymond) Gardiner, of Mill-
stone, Conn.), b. ; d. Sept. 21, 1849, m
Water ford (Millstone), Conn. No children.
223. iv. Frederick Leonard,6 b. May 7, 1832; d. Jan. 1,
1835.
224. v. Harriet McEwen,6 b. Aug. 5, 1834; d. ; m.
March 23, 1858, Samuel John Mills Kellogg (son
of Martin and Mary (Welles) Kellogg), b. Sept.
7, 1822, at Newington, Conn.; d. Jan. 30, 1883, at
Percival, Iowa ; residence, McPaul, Iowa ; 2 chil-
dren.
225. vi. Stevens,6 b. March 7, 1837; d. ; m. (1) ,
1862, Mary Louise Devoe, of Yonkers, N. Y., b.
, 1844; d. Oct. 14, 1867; m. (2) Dec. 2, 1870,
Mary Caldwell. In 1897 lived at Chicago, 111.;
2 children by 1st wife.
Authorities: James Rogers and his Descendants, pp. 128, 203-4; The
Gar diners of Narragansett, p. 118.
157. George Griswold6 Latimer, b. June 5, 1791, at Montville,
Conn.; d. ; m. Nov. — , 1816, Lydia Tinker. He settled
in Chesterfield, Conn.
Children: 5 (Latimer), 2 sons and 3 daughters, all born at
Montville, Conn., viz.:
226. i. Elizabeth,7 b. Sept. 27, 1817; d. ; m. Nov. 12,
1846, Weare C. Little, a bookseller of Albany,
N. Y.
227. ii. James Monroe,7 b. Sept. 28, 1819.
228. iii. William T ,7 b. March 23, 1822.
229. iv. Lydia,7 b. Aug. 8, 1826.
230. v. Jane,7 b. Aug. 29, 1831.
Authorities : H. M., p. 324 ; Hyde Genealogy, Vol. II, p. 953.
158. Nicholas8 Latimer, b. May 4, 1798; d. Oct. 7, 1865 ; m. Nov.
12, 182 1, Joanna Tinker (sister of the wife of George Gris-
wold6 Latimer, his brother), b. , at ? d. ? at
?
Child: 1 (Latimer), son, viz.:
231. i. George.7 b. March 7, 1828; m. Amelia Cone
(daughter of Erastus and Lucy B (Beebe)
Cone) ; he was living in 1856 at Chesterfield,
Conn., in the house built by his great-grand-
father. Col. Jonathan Latimer, in 1745.
Authorities: H. M., p. 324; H. G., Vol. II, p. 953.
32 Titus Family Notes. fjan.
198. Samuel6* (or Samuel B 6) Latimer, b. July 8, 1802; d.
; m. (1) Abby Rogers (daughter of James and Eliza-
beth (Howard) Rogers of Montville, Conn.), b. Nov. 8, 1802;
d. Nov. 21, 1836; he m. (2) Nov. 2, 1840, Amy Smith
(daughter of Peter Smith), b. Nov. 5, 1810; d. ?
Children by first wife: 2 (Latimer), 1 son and 1 daughter,
born at Montville, viz. :
232. i. Daniel Rogers,7 b. , 1825; d. Aug. 5, 1864; m.
Wednesday evening, Sept. 27, 1848, by William
Palmer, at the home of Mrs. Smith, in Norwich.
Conn., to Mary M Lewis.
233. ii. Almira Abby,7 b. Dec. 3, 1828; m. May 16, 1847,
Henry Delmore Bolles, b. March 8, 1824; 2 sons.
Authorities: R. G., p. 117; H. M., pp. 122, 323; N. V. R., Vol. II, p. 904.
Unlocated Latimers
In New London :
1. Mary Miller, daughter of Mary Lattimer, born April n,
1767.
In Montville:
2. Walter Gold (sic) of Lyme, and Sally Latimer of Chester-
field were m. Jan. 14, 1785.
TITUS FAMILY NOTES.
Editorial Comment bv John R. Totten.
The article by Edmund D. Titus, which appeared in Vol. LI,
pp. 74-82, inclusive of this publication, when laid before the editor
for consideration, was recognized as containing much valuable in-
formation, but at the same time it was evident that certain of the
conclusions drawn by the author from the evidence submitted were
decidedly forced and seemed to fall down under strict analysis. The
author (an editor of one of the New York daily papers) was com-
municated with on the subject of these faulty deductions, in the
hope that he would recast the article and re-submit it in corrected
form. To this suggestion he replied that, while he recognized the
lack of harmony between his stated facts of record and his conclu-
sions drawn therefrom, he was too busy to correct them. The article
was edited on the basis of acceptance of the main facts as stated in
the original manuscript and editorial attention was called to certain
striking inconsistencies contained therein. It was deemed advisable
to let the article go to press in the hope that in published form it
* H. M., p. 323, states that he was a son of Samuel and Elizabeth (Chapel)
Latimer and grand-son of Nathan and Jane (Lee) Latimer. R. G., p. 117,
states that he was a son of Nathan and Jane (Lee) Latimer. From the date
of his birth, it looks more probable that H. M., p. 323, is correct.
1921.] Titus Family Notes. 33
might create interest and thus bring about correspondence that
would clear up the record of the five Abiel's Titus in a manner
satisfactory to all concerned.
In the note at the bottom of page 76, the date of marriage of
Abiel Titus (widower) and Mary Scudder (widow) should read
April 1, 1739 (not 1730 as printed); also on page 78, second line,
the second marriage of Abiel3 Titus should read April 1, 1739 (not
— , 1738, as given in the original manuscript). On page 81, fifth
line, it should read, . . . "was 26 years older than her hus-
band." In the note at bottom of page 80, the phrase, "some 35 years
after Abiel2 Titus' marriage, etc., etc.," should read, "some 39 years
after, etc." On page 80, in the list of children of Abiel2 Titus (the
first Abiel), the name of the child Jonathan3 Titus, b. , 1690,
should be inserted as the seventh child, between the children John3
and Philip.3
Our hope that this article by Edmund D. Titus, as published,
would cause comment has proven correct, and we are in receipt of
a most valuable letter of criticism of the article from Dr. John Hend-
ley Barnhart, of the New York Botanical Gardens, Bronx Park,
New York City, in which all of the salient errors of statement and
deduction on the part of the author are dealt with most logically.
We acknowledge this letter with full appreciation of its excellent
merit.
Dr. Barnhart calls attention to the fact that our editorial com-
ments on the original article (in so far as they were indulged in)
are entirely destructive ; and he submits certain constructive com-
ments which, taken in connection with our own comments, seem
to throw valuable light upon the problem as to who were the chil-
dren of Abiel2 Titus (the first Abiel, Robert1) by his wife Rebecca
Scudder.
He pertinently calls attention to the fact that Timothy3 Titus,
given by the author as the fifth child of Abiel2 and Rebecca (Scud-
der) Titus, and whose date of birth is not recorded, and who mar-
ried December 14, 1727, Elizabeth Blatchley (see article, p. 80), in
all probability was born about 1705 (in view of the given date of
his marriage), and that, if so born, that he was born 33 years after
his father's marriage to his mother, which is almost as improbable
as the stated date of birth of Philip3 Titus (assigned to the same
parents) on June 26, 171 1 (39 years after the marriage of the stated
parents of the said Philip3 Titus).
Dr. Barnhart suggests that if these two children were assigned
to Abiel3 Titus (the second Abiel, see p. 81), b. March 15, 1678, by
his first wife (whose baptismal name and maiden surname are not
given by the author), that it would be more in accordance with the
probabilities of the case. He also calls attention to the author's
statement on p. 82, in which he says that on 1 Feb., 1714, Abiel2
Titus (Robert1), "the father, conveyed the homestead where Sam-
uel Scudder now lives with one right in the old purchase to his
youngest son Jonathan, who in 1750 conveyed the lot to John Ben-
nett," which shows that in 1714 Abiel2 Titus had no son younger
•54 Titus Family Notes. [Jan-
than his son Jonathan3 Titus, which disposes finally of the author's
assignment of Timothy3 and Philip3 Titus to the parentage of Abiel2
Titus and his wife Rebecca Scudder.
Dr. Barnhart also suggests that the Mary Titus who d. June 25,
1735, aged 52 (as per her gravestone record, see pp. 79 and 81),
was not Mary (Smith) Titus, the first wife of Abiel4 Titus (see p.
81) ; but that she was the first wife of Abiel3 Titus (whose bap-
tismal name and maiden surname are not given in the original arti-
cle). He bases this suggestion upon her age at death as recorded on
her gravestone, 52 years, which would place the date of her birth
in 1683, which makes her only 5 years younger than Abiel3 Titus,
and thus of suitable age to be his first wife, while if she is as-
signed as the first wife of Abiel4 Titus, her birth year would make
her 26 years his senior, which is on the face of it improbable. More-
over, he logically states that the hypothesis that she was the first
wife of Abiel3 Titus (dying as she is recorded as having died on
June 25, 1735) is quite in harmony with the fact that Abiel3 Titus
married a second time on April 1, 1739, to the widow Mary Scud-
der. He suggests that the only possible excuse for her being as-
signed as the first wife of Abiel4 Titus, would be on the hypothesis
that the inscription on her gravestone has been improperly quoted in
the original article, and that it really read "aged 32" instead of
"aged 52." If such were the case (which is in direct contradiction
of the original article) then she would have been born in 1703 and
would be of suitable age to have been the first wife of Abiel4 Titus.
Again, Dr. Barnhart calls attention to the author's statement on
p. yy, that Henry3 Titus (who died in 1725) mentions Abiel4
Titus, eldest son of my brother Abiel3 Titus, which would place the
date of birth of Abiel4 Titus prior to that of either Timothy4 or
Philip4 Titus. This fact would also argue that the statement of the
author that Abiel4 Titus was born in 1709 is erroneous, and to estab-
lish the fact that he was born earlier than that year, notwithstand-
ing the gravestone record as given in the original article, p. 79. It
is possible that the reading of this gravestone inscription is incor-
rect, and that instead of reading "died May 3, 1759 in his $oth year,"
that it really reads "in his $6th year," the 6 having been incorrectly
read for a cipher (as a not at all unlikely error of reading of an old
stone). If such is the case, it would place the year of birth of
Abiel4 Titus as 1703, instead of 1709. as given in the original article,
and be in harmony with the rest of the article.
The Timothy4 Titus mentioned in the original article (p. 76, lines
7 and 8) is confused with Timothy3 Titus (Abiel.2 Robert1), who
was the Timothy mentioned in the will of Henry3 Titus. Timothy5
Titus, bap. Nov. 4, 1739 (Abiel,4 Abiel,3 Abiel,2 Robert1), was not
mentioned in the will of Henry3 Titus who died in 1725.
Again, the Silas5 Titus (Abiel4) is evidently given a wrong year
date of birth, for (p. 82) in the will of Abiel4 Titus, dated Jan. 3,
1759, it is stated that he was on that date not yet 21 years old, hence
he was born after 1738.
192 1.] Titus Family Notes. ;c
On p. 82 of the original article, 10th line from the bottom of the
page, "Abiel3 Titus had three sons and three daughters," should read
"Abiel4 Titus, etc., etc.,"
Bearing in mind the arguments set forth above by Dr. Barnhart,
we would then reconstruct the line from Robert1 Titus through the
five Abiels as follows :
1st Generation: Robert1 Titus, b. , 1600; d. , before 1679.
2nd Generation: Abiel2 Titus (the first Abiel), b. , 1640; re-
moved to Long Island in 1654; m. probably in 1672, Rebecca
Scudder; he died in 1736. Children: 6 (Titus), 4 sons and 2
daughters, viz. :
i. Mary,3 b. March 12, 1673-4.
ii. Rebecca,3 b. Oct. 21, 1676; m. Oct. 21, 1734, John Bennett
[note that she was 58 years old at date of this marriage. —
J. R. T., Editor.]
iii. Abiel,3 b. March 15, 1678 (see below).
iv. Henry,3 b. March 6, 1681 ; d. , in 1725, without issue
m. Rachel Rugsley (or Pugsley).
v. John,3 b. April 9, 1684.
vi. Jonathan,3 b. , 1690 (the youngest son).
3rd Generation: Abiel3 Titus (the second Abiel), b. March 15,
1678; d. (after April 1, 1739, the date of his second mar-
riage) ; m. (1) (prior to 1703, the calculated birth year of
his eldest son Abiel4 Titus) to Mary ? (whose maiden sur-
name is not a matter of record), b. , 1683 (according to her
age at death) ; d. June 25, 1735, aged 52 years (according to her
gravestone record) ; he m,. (2) April 1, 1739, Mary ( )
Scudder, a widow, who was b. ? d. ?
Children: 3 (Titus), sons, and perhaps others, viz.:
i. Abiel,4 b. , 1703 (called by his uncle Henry3 Titus in
his will "eldest son of my brother Abiel") ; d. May 3, 1759,
in his 56th year (incorrectly stated as $oth year in the orig-
inal article) ; m. (1) Mary Smith; m. (2) Elizabeth Wood;
m. (3) Ireny or Joanna Satterly (see below).
ii. Timothy,4 b. , 1705, about (he was younger than Abiel4
and was m. in 1727) ; d. ? m. Dec. 14, 1727, Elizabeth
Blatchley.
iii. Philip,4 b. June 26, 171 1; d. , 1750 (will dated March
17, 1750; proved April 2, 1750) ; m. Sept. 12, 1736, Charity
Conklin, b. April 8, 1715 ; d. Nov. 2, 1794, a widow, aged 89.
4th Generation: Abiel4 Titus (the third Abiel), b. , 1703; d.
May 3, 1759; m. (1) June 5, 1727, Mary Smith (daughter of
Samuel Smith), b. ; d. (prior to March 3, 1736, the
date of his second marriage) ; he m. (2) March 3, 1736, to Eliza-
beth Wood, b. ? d. Feb. 10, 1750-1; he m. (3) March 15,
2 6 Titus Family Notes. [Jan.
1753 "Ireny" (per will) or Joanna Satterly (as per marriage
records), b. ? d. ? (subsequent to Jan. 3, 1759, the date
of her husband's will which was proved May 10, 1759, in which
will she is mentioned as "Ireny."
Children: 10 (Titus), 6 sons and 4 daughters, viz.:
By first marriage, 5; 2 sons and 3 daughters, viz.: (see pp. 76,
81):
i. Ann,5 b. March 22, 1728; d. , 1806, aged 78; m. Stephen
Ketcham.
ii. Ruth,5 b. Jan. 28, 1730; d. , 1803, aged yy, m. William
Gould,
iii. Mary,5 b. ; bap. May 27, 1730; d. ; m. Ezekiel
Conklin.
iv. Abiel,5 1st, b. June 30, 1732; bap. Aug. 6, 1732; d. ?
prior to , 1755, the year of birth of Abiel5 2nd.
v. Silas,6 1st, b. , 1734; d. young.
By second marriage, 3 sons and 1 daughter, viz. :
vi. Timothy,5 b. ? bap. Nov. 4, 1739; d. , young, not
mentioned in his father's will,
vii. Silas,5 2nd, b. ? bap. Sept. 24, 1741 ; d. ? men-
tioned in his father's will.
viii. Phebe,5 b. ? bap. Nov. 20, 1743; d. ? mentioned in
her father's will.
ix. Benjamin,5 b. ? bap. Jan. 12, 1746; d. ? mentioned
in his father's will.
By third marriage, 1 son, viz. :
x. Abiel,5 2nd, b. , 1755 ; d. , 1760, aged 5 years, as
per gravestone record (see p. 79).
Dr. Barnhart also calls attention to the fact that no evidence is
offered to establish the identity of "Ireny," the 3rd wife of Abiel4
Titus mentioned in his will and the Joanna Satterly who married
Abiel4 Titus on March 15, 1753. The names Irene (or Ireny) and
Joanna are certainly not in any way similar and the confusion of
these two names Ireny and Joanna should be based upon some bet-
ter foundation than a mere arbitrary statement that they were one
and the same person. The baptismal name of Abiel4 Titus' wife
mentioned in his will was certainly "Ireny," and the marriage rec-
ord of March 15, 1753, of Abiel Titus and Joanna Satterly seems
authentic ; but why the use of the two names Ireny and Joanna, un-
less possibly the wife bore both of these names. Abiel2 Titus is
said to have died in 1736, so this Joanna Satterly could not have
been his second wife. Abiel3 Titus, we argue, m. (1) Mary ?
m. (2) the widow Mary ( ) Scudder. Could this, the second
wife of Abiel3 Titus have died early enough for Abiel3 Titus to have
married a third time on March 15, 1753. to Joanna Satterly?
We thank Dr. Barnhart for this careful and excellent criticism
of Edmund D. Titus' original article.
I921.J The Waring Surname, A Restoration. \"j
THE WARING SURNAME, A RESTORATION.
Contributed by Clarence Ettienne Leonard.
Miss Janet Waring, of Yonkers, N. Y., as a result of the re-
searches of the writer, has recently established a permanent me-
morial in honor of her ancestor, Edmond Waring, of Long Island,
N. Y., and Norwalk, Conn. Edmond Waring was a son of the
original Founder, Richard Waring, who settled at Brookhaven (Se-
tauket), Long Island, where Richard Waring is on record as a
juror on Dec. 8, 1663, and Thompson' s History of Long Island
(Spooner Edition) claims that he was there early in 1657.
While there is no question but that the original spelling of his
name was Waring, and sometimes Wareing, later branches of the
family, subsequent to the War of the Revolution, adopted Warren
as the spelling of their own particular family surname impelled
thereto partly through the personal popularity of General Joseph
Warren, of Bunker Hill fame, with whom many erroneously be-
lieved that they were related, and partly because of the habit of
soldier clerks of militia companies during the Revolution, of record-
ing the names without the final letter (g) whereby those names be-
came upon the records at Washington and elsewhere, variously
spelled as Waring, Wareing, Warring, Warin, Warein, Warrin, and
finally Warren, in compliance with the spelling of the names of the
many Warren families of New England, with which families, how-
ever, there was little connection, and no blood relationship whatever
outside of Great Britain.
That the various ancestors of Robert and Richard Waring, of
Herefordshire and Lancashire, England, had no connection with the
numerous families of Warren and Warrenne, is now undisputed by
genealogists.
Barber's Derivations and Meaning of English Names gives the
original name as Vaeringi; "the name of the Warings or northern
warriors who served as body guards to the Byzantine Emperors."
The Varangian Guard was composed of this Scandinavian tribe,
but was afterwards recruited from Northern Europe and England,
where members of the Waring name settled as early as 500 A. D.
Likewise, the name of Warrington comes from the Warings of
Waring Town.
On the other hand, the meaning of the family name of most of
the Warren families is derived from the rabbit hutch, or warren,
which is entirely different from that of the warriors of the Waring
tribe.
Much confusion of the names of both of these different families
of Waring and Warren, has occurred both in Great Britain and
America, but an exhaustive probing into the records of the past,
38 The Waring Surname, A Restoration. [Jan.
conclusively reveals the absolute lack of identity of the families
bearing these two names.
Fairbairn's Crests gives that of the English Warings as a Boar's
Head, gules (red).
Be that as it may, there is no question but that the Founder of
this particular family, Richard Waring, of Long Island, never used
a different patronymic, and a careful examination of the early rec-
ords and deeds at Norwalk and Stamford, Connecticut, reveals the
almost invariable use of the final and distinguishing letter (g).
That that branch of the descendants of Edmond Waring, of Nor-
walk, Connecticut, through the son of Eliakim Waring, who, with
two brothers and their families, sailed from Norwalk in 1798,
through the Sound for the Hudson, and thence to Troy, New York,
had the undoubted right if they so desired, to spell their family
names Warren from that time forward, is undisputed by the writer.
Many families at that period, changed the original spelling of
their family names, to conform with the usages of the new localities
in which they settled ; and in that vicinity and the neighboring fron-
tiers of Vermont and Massachusetts, the name of Warren was pre-
dominant, while that of Waring was absolutely unknown.
Friendly criticism may be justified, however, of those mem-
bers of the Troy family, who, believing that they were really War-
rens and not Warings, substituted in 1862, for the original grave-
stone erected before 1765, to the memory of Elizabeth Waring, wife
of Edmond Waring (and plainly spelled Waring), another stone
with the name changed to Warren, with the inscription "copied from
the original gravestone in 1862." The original stone was then placed
in a corner of the graveyard on the ground, from which obscure
spot covered with the mold of years, but still in better preservation
than the later stones, it has been recently resurrected and placed at
the foot of the grave of Elizabeth Bouton Waring.
At the same date in 1862, the stone then standing at the head of
the grave of Edmond Waring, which stone bore the later spelling
Warrin, was taken down and placed on the ground in the corner of
the cemetery with the stone of his wife, and a new stone erected at
the head of his grave bearing the spelling Warren and the same in-
scription, "copied from the original gravestone in 1862."
The original stone erected by the sons of Edmond and Eliza-
beth Waring to the memory of their mother, before the settlement
of the latter's estate in 1765, is of slate; while that removed from
the grave of Edmond Waring in 1862, is of red sandstone, re-
sembling those stones erected about 1793, to the memories of Nathan
Waring, Senior and Junior, who are the only other members of the
Waring family buried in this original lot with their wives ; and, in
both of these instances, their names of the third and fourth genera-
tion, are spelled Waring. This fact leads to the conclusion that
there may have been erected to the memory of Edmond Waring, a
companion stone to that of his wife, of slate, which had been de-
stroved before 1800.
i<?21-] The Waring Surname, A Restoration, 30
These Waring gravestones are situated in the burying ground
on Rowayton Avenue, in Rowayton, Connecticut, within the bounds
of ancient Norwalk, east of the Five Mile River which separates
Rowayton from Darien, then in the limits of Stamford.
It was the First Congregational Church of Middlesex (Darien),
Connecticut, which was applied for in 1736 and organized in 1744
by the Warings and others, which used this old cemetery on the east,
or Norwalk side of Five Mile River, and in it were buried the Reeds,
Tuttles and other Waring relatives.
The use of a larger and later cemetery nearby, called the Union
Cemetery, resulted in the overgrowth of the old cemetery with trees
and bushes until many stones were hidden and unrecognizable.
With the recent clearing away of this overgrowth, many stones
were rescued from beneath the earth, and among these the two War-
ing stones discarded in 1862, were dug up from the six inches of
covering ground, and erected at the foot of the Waring graves, while
they justly belonged at the head of those graves from which they
had been removed.
The previous arrangement of stones at the head by the Troy
Warrens in 1862, has not been disturbed, and the four stones remain
at the four ends of the two graves, to interest and puzzle those in
the future who may not be familiar with the facts.
That there may be no question as to the rightful spelling of the
name, and to perpetuate the memories of Edmond and Elizabeth
Bouton Waring, their descendant in the seventh generation, Jane
Waring has now erected in the center of the graves between the
four gravestones, which remain undisturbed, an octagonal stone of
two feet in diameter and twenty inches high, established on a deep
concrete foundation, and placed horizontally upon this stone, is a
bronze tablet two feet in length, with a breadth of one foot, reading
as follows :
TO THE MEMORY OF
EDMOND WARING
BORN 1674— DIED AUGUST 5th 1749
AND OF HIS WIFE
ELIZABETH BOUTON
BORN 1681— DIED NOVEMBER 7th 1760
ERECTED 1920 BY THEIR DESCENDANT
JANET WARING OF YONKERS, NEW YORK
The inscription upon the oldest gravestone reads:
Here lyes Ye Body of
Mrs Elizabeth Waring
Wife of Mr Edmond
Waring Who Died
Novr 7 1760 in ye
80th Year of her Age
AO The Deering or Dering Fami/y of Boston, Massachusetts, [Jan.
It is a fact of historical and sentimental interest, that the writer
was fortunately able to discover among the ruins of the old Waring
homestead, near the cemetery, this octagonal block of hard stone,
of a dark red color, which forms the column supporting the bronze
memorial tablet.
Whether this red stone, weighing nearly a half ton, was imported
from England early in the Eighteenth Century, to support the elabo-
rate "sun dial" which was then a necessity, or for what other pur-
pose, is unknown to the writer, but the fact remains that it bore an
important part in the house in which the Warings lived, and per-
forms a like part in now perpetuating their memory in permanent
form.
THE DEERING OR DERING FAMILY OF BOSTON,
MASSACHUSETTS, AND SHELTER ISLAND,
NEW YORK.
Contributed by Arthur Wentworth Hamilton Eaton, M. A., D. C. L
A family of conspicuous social importance in Boston, Massa-
chusetts, before the Revolutionary War was that of Henry Deering
or Dering, a merchant, born in England, who, like the founders of
so many colonial families, began life humbly in America, but before
his death became notably influential and rich. In later generations,
his descendants in the Dering name appear chiefly or only in the
State of New York, while descendants in the female lines are found
in certain provinces of the Canadian Dominion.
1. Henry1 Deering or Dering, came to New England some time
before April, 1664, for in that month he was licensed to sell
"strong waters" in Salisbury, Massachusetts.*(i) From Salis-
bury he soon went to Hampton, New Hampshire, for, says
Dow's History of Hampton, "Goodman Tuck continued to keep
the ordinary [at Hampton] till his death, which occurred in the
autumn of 1664, when it was found difficult for his family to
go on with the business. . . . The house and land were
soon after leased to Mr. Henry Deering, of Salisbury. On
motion of Mr. John Sanborn, made in town-meeting about a
year after Tuck's death, the town admitted Mr. Deering as an
inhabitant, and voted their approval of him as a suitable person
to keep the ordinary. By request of the town, the Court had
several months before licensed Mr. Deering 'to sell wine and
strong waters by retaile.' His license was renewed for each
* Reference and Explanatory Notes will be found printed at the termina-
tion of the article.
192 1.] and Shelter Island, New York. 4 1
of the two following years ; but, about six months after the
second renewal, he was invited by the selectmen of Portsmouth
to keep the ordinary for that town. The Court approved and
granted him a license. This seems to indicate that he was
held in good repute." (2)
On May 19, 1669, the Massachusetts Colony records inform us,
Henry Deering was admitted freeman, and probably about 1676 or
1677 he removed to Boston, in the records of which town we find
fourteen mentions of him before 1701. The first of these men-
tions is of March 10, 1677-8, at which date he was appointed Con-
stable, but refused to serve. For his refusal he was fined ten
pounds. On Nov. 11, 1678, he took the oath of allegiance in Bos-
ton. In 1679 ne was one °f a committee chosen to oversee the plac-
ing of seats in the meeting-house of the First Church. In 1680, he
was a member of Capt. Davis's Military Company, and in 1684, of
Capt. Hutchinson's Company. In 1684-5, he was a clerk of the
market; in 1692-3 and 1694-5, he was "prizer of grane;" on April
22, 1695, and March 9, 1695-6, he was moderator of the town meet-
ing, and for thirteen years, in all, he was an overseer of the
poor. (3) In Boston, inn-keeping was no longer his business; he
was a shop-keeper or merchant, and was soon prosperous as such.
He was an important member of the First Church, and was a mem-
ber of the Ancient and Honorable Artillery Company. To this lat-
ter conspicuous organization he was admitted in 1682, and besides
serving as its clerk in 1683, 1684 and 1691, he was Sergeant in 1685,
Ensign in 1693, and Lieutenant in 1696.(4) On the records of the
First Church, he appears as having been admitted to communion in
1687. In 1703, the selectmen appointed him master of the engine
company, and in March, 1709-10, he was moderator of the town-
meeting. Descendants of Mr. Deering say he died Aug. 4, 1717, but
a record of deaths in the Boston City Hall, compiled from sexton's
records, says he died Nov. 18, 1717.(5) Hutchinson, recording the
unusual mortality among old people in 1717, says, that in that year
Henry Dering and his wife died, both being buried in one grave. (6)
On June 8, 1664, Henry Deering married the first time, at Salis-
bury, Mrs. Ann Benning, widow of Ralph Benning, her first hus-
band having died Nov. 14, 1663. By Ralph Benning, Ann had at
least one child, a boy, Ralph Benning, Jr., who was born June 24,
1661. The exact date of death of Henry Deering's first wife is not
known, but on Nov. 15, 1676, Henry Deering married a second time,
Mrs. Elizabeth Atkinson, born Aug. 29, 1646, who was a daughter
of Edward Mitchelson, of Cambridge, Mass., Marshal-General of
the Colony of Massachusetts Bay, by his wife Ruth (Bushnell) (7)
Mitchelson, and widow of the second Theodore Atkinson, who died
in May, 1676.(8) Henry Deering's dwelling house and probably
his shop were on the north corner of Court and Washington Streets,
Boston, on the site of the present [1920] "Ames Building;" his son,
Henry, Jr., also afterwards living in the same house. In the settle-
ment of his estate, his property is shown to have been very con-
siderable, including a brick house fronting on Queen Street, pasture
42 The Deering or Dering Family of Boston, Massachusetts, [Jan.
land in Atkinson's Lane, a dwelling house occupied by Samuel
Tyler, innholder, on the westerly side of Merchant's Row, and in-
terest in two rows of warehouses on the easterly side of Merchant's
Row, and in a wharf. Administration on his estate was granted his
son, Henry, Jr., Dec. 9, 1717. In the agreement of the heirs in the
settlement, 3rd (or 4th) of April, 1719, the administrator is called
"only son," and Elizabeth Welsteed and Mary "Dering" are called
"the two only daughters" of the deceased. (9) Hoyt, in his Old
Families of Salisbury and Amesbury (Vol. II, p. 756), says that
Mr. William Hooke, of Boston, was attorney for Henry Deering,
of Boston, merchant, 1687-8.
The native place of Henry Deering was probably Corscombe,
near Beaminster, Dorsetshire, England, where lived Thomas Hol-
lis, an early benefactor of Harvard College, of whom Sir Frederick
Treves, Bart., in his Highways and Byways in Dorset, speaks as fol-
lows : "At Corscombe lived the eccentric patriot Thomas Hollis,
who called himself a 'true Whig,' while his friends dubbed him a
republican. He lived at Corscombe in absolute seclusion. "(10)
Between Henry Deering and George Dearing, founder of the well
known Deering family of Maine, we know of no relationship,
though there may have been some. George Dearing came from
Devon, England, and settled at Black Point, Scarborough, Maine.
In 1671, his eldest son, Roger, was registered as residing on the west
side of the Kennebec, and it is worthy of notice that Henry Deer-
ing was at the same time registered there.(n) It is also a fact
that on Jan. 15, 1698-9, Henry "Dering," trader, of Boston, for the
sum of one pound sterling, took a mortgage deed from Roger Dear-
ing, of the latter's house and land at Kittery.(i2)
Children of Henry1 Deering by his first wife Ann ( ) Ben-
ning:
2. i. Ann2 Dering (or Deering), b. May 31, 1667; m. Nathaniel
Crynes, of Boston, apothecary ; she died of small-pox,
Dec. 14, 1686. Her birth is recorded in Hoyt's Old Fami-
lies, etc., Vol. I, p. 131, and in Dow's History of Hampton,
Vol. II, p. 673. Under date of Dec. 14, 1686, Chief Jus-
tice Sewall says : "This day Mrs. Crines, Mr. Dering's
Daughter, dies of Small Pocks" (Diary, Vol. I, p. 159).
On July 12, 1682, Nathaniel Crynes, apothecary, appears
as a witness to a deed given by John Satterly and his wife
Phoebe to Isaac Waldron, physician, Suffolk Deeds, book
12, p. 383. On Jan. 1, 1685, Crynes assigns all his prop-
erty to Henry Deering for the benefit of his creditors, of
whom Deering was one, Suffolk Deeds, Book 13, pp. 412-
13. With others, Crynes was admitted to the Ancient and
Honorable Artillery Company in 1685-6, History of the
Ancient and Honorable Artillery, Vol. I, pp. 274-5.
Children of Henry1 Deering by his second wife Elizabeth
(Mitchelson) Atkinson:
I92I0 and Shelter Island, New York. a\
3. ii. Elizabeth,2 b. July 18, 1677, where bap. we do not know,
but possibly in the First Church. She must have d. soon
after.
4. iii. Elizabeth2 (second), b. Jan. 5, 1679; bap. First Church,
Boston, January — , 1679; admitted to communion in the
First Church, February 25, 1710-n ; m. June 16, 1709, at
Boston, Mass., by Rev. Benjamin Wadsworth, as his sec-
ond wife, to William Welsteed(i3) (son of William1
and Mehitable (Cory) Welsteed, of Charlestown, Mass.),
b. Aug. 27, 1666; bap. 30 (2), 1671, at Charlestown,
Mass.; d. (administration on his estate granted his
widow and his son by his first marriage, Rev. William3
Welsteed at Boston, on Aug. 18, 1729, see Suffolk Pro-
bate Records). He was a merchant and also Naval Of-
ficer of the Port of Boston. His first wife, whom he mar-
ried May 24, 1694, and who was bapt. 3 (4), 1677, at
Charlestown, Mass., and who d. — — (prior to June 16,
1709, date of his second marriage), was Katherine Long,
who was a daughter of John2 and his second wife Mary
(Winslow) Long, of Charlestown, Mass. William2 Wel-
steed had by his first wife, Katharine Long, 7 children,
amongst whom were Rev. William3 Welsteed,(i4) who
was b. , 1696; bap. June 26, 1696, in First Church,
Boston, graduated at Harvard College in 1716, served as
tutor at Harvard for several years beginning 1720, was
ordained pastor of the New Brick, Church, Boston, March
27, 1728, as successor to Rev. William Waldron, and m.
Jan. 16, 1728, at Boston, Mass., by Rev. Joshua Gee,
Sarah Hutchinson, sister of Governor Hutchinson. Rev.
William3 Welsteed d. April 29, 1753, at Boston, "in the
57th year of his age and the 26th of his ministry." His
colleague in the pastorate of the New Brick Church from
Sept. 27, 1738, until Jan. 7, 1753, was Rev. Ellis Gray, who
graduated at Harvard College in 1734. William2 Welsteed
by his second wife Elizabeth2 Deering had one son, Henry3
Welsteed, (15) b. April 3, 171 1, who m. July 24, 1739,
Deborah Read, the ceremony being performed by his half-
brother, Rev. William3 Welsteed.
5. iv. Mary,2 b. May 18, 1682; m. April 28, 1720, at Boston, by
Rev. Benjamin Wadsworth, William Wilson, and by him
she had a daughter Mary3 Wilson, b. Sept. 5, 1722.
6. v. Martha,2 b. May 18, 1682 (twin) ; d. young.
+7. vi. Henry,2 b. Oct. 6, 1684.
Henry1 Deering's children by his second wife, with the excep-
tion of the first child (3. Elizabeth,2 b. Jan. 5. 1679), are au* re~
corded as having been baptized in the First Church, but the dates
on the Church register are in some instances incomplete.
44 The Deering or Bering Family of Boston, Massachusetts, [Jan.
7. Henry2 Deering, only son and youngest child of Henry1
Deering by his second wife Elizabeth (Mitchelson) Atkinson,
was b. in Boston, Oct. 6, 1684, and bap. in the parish of the
First Church, Oct. — , 1684. He married, undoubtedly in
Portsmouth, N. H., Elizabeth Packer, daughter of Colonel
Thomas Packer, M.D., an Englishman (who became Judge
of Probate and Councillor in New Hampshire in 1719, and died
in 1728) and his wife Elizabeth, widow of Joseph Hall and
niece of Major Richard Waldron of Dover. (16) Like his
father, Henry- Deering was a man of much importance in
Boston. In his list of his own acquaintances in Boston, Daniel
Henshaw (who removed from Boston to Leicester, Mass., in
1748, and died in Leicester), mentions "Henry Dearing," whom
he called "a noted shop-keeper of many Years Standing — a
gentleman famous for 'Liberty and Property' — it may be, too
much against ye Prerogative." (17) From 1724 to 1726, Deer-
ing was a selectman. On May 12, 1726, he and five others, who
had been appointed referees in some matter of dispute regard-
ing the improvement of a tomb in Roxbury, rendered a report.
On Sept. 13, 1728, the General Court passed an act giving Col.
Daniel Henchman, Gillam Phillips, Benjamin Fanneuil, Thomas
Hancock and Henry Deering the exclusive right to manufac-
ture paper for ten years. (18) The mill, the first in the coun-
try it is said, was at Milton, Mass. On Aug. 30, 1742, Deering
was granted liberty by the town to set up posts at his door in
Queen Street. In Boston Town Records he is referred to alto-
gether nine times. His will was made Aug. 10, 1748, and
proved Oct. 30, 1750, his son Thomas being appointed executor,
witnesses being Daniel Greenleaf , Jacob Hurd and Ezekiel Gold-
thwaite. To his son Henry,3 "as a token of my regard, that he
bears my name," he leaves £25, and over and above that, one-
seventh of his estate. To his son Thomas he leaves two-
sevenths of his whole estate, and to his daughters, Elizabeth
Wentworth, Mary Gooch, Ann Monk and Sarah Deering, one-
seventh each. In the distribution, for which warrant was given
Feb. 12. 1762. and which was accomplished March 12, 1762,
Thomas received a house and land in Queen Street, and Henry
a house and land in Church Square, occupied by William
Sheaffe, Esq. In the distribution, Ann is described as "Ann
Monk, the wife of James Monk of Halifax [Nova Scotia],
Esq.." and Sarah as "Sarah Thomas, the wife of Nathaniel
Ray Thomas, Esq."
Henry2 Deering died Oct. 20, 1750(19) ; how much earlier Mrs.
Deering died we have not been able to discover. (20)
Children of Henry2 and Elizabeth (Packer) Deering:
8. i. Henry,3 b. Nov. 22, 1713 ; bap. the same day; d, un-
doubtedly soon.
+9. ii. Elizabeth,3 b. Nov. 20, 1715; bap. the same day; m. Sam-
uel Wentworth.
192 1,] *»<* Shelter Island, New York.
+Io. m. ms b. Feb. 7, I7I7; bap Feb 9_ „i7i7i8;>> m ^
+"' "■ SyS;b- May l6' V** baP- May 22> t72o; m. Mary
+ '3" "'^Mo^6' I724(2I); ^ — "-eafter; m.
14- vii. Mitchelson,3 b. Mav 21 i„s. k,„ -m
doubtedly d. soon 7 ' P' May ^ X726J un"
'5- "" d!^n.b- °Ct- 28' "*' baP- N-. 3, i7.8; undoubtedly
16. i*. Abi^i!/ bap. May 24, .73o; undoubtedly d. soon.
in?) WentwnS k 7? Lieut. Gov, John and Sarah (Hunk-
chants of BostoXh" petit toned tSl f' fi'* Prin<?S»l mer-
iq t?^ u petitioned the General Court Decemher
S» £ m^y WySras Tk fechrSt J* ?\New Brick "
ton parish of whTS church he wa< f ' the ConsPicuou^ Bos-
in which church his r^ll u for/ome tlm^ a warden, and
r^H fir t ? ^ ge BrmIey' and Frances> L^y Wentworth mlr'
abroad Mr % i ™? Charl°tte, with permission to live
St/ ^ Wentworth died in London April 6
46 The Deering or Dering Family of Boston, Massachusetts, [Jan.
10. Mary3 Deering, second daughter of Henry2 and Elizabeth
(Packer) Deering, was b. Feb. 7, 1717, and married by Rev.
William Welsteed, Oct. 19, 1736, to John Gooch, who was
probably a son of James Gooch, (23) a merchant of Boston,
who made his will Oct. 31, 1732 (proved June 5, 1738), leaving
children: James, the eldest, John, sole executor; Joseph, who
died in Milton; Elizabeth Hubbart. On June 10, 1795, Rev.
Benjamin Gerrish Gray of Windsor, Nova Scotia, and Mary,
his wife, in presence of Nathaniel Thomas and Sarah D.
Thomas, signed in Windsor a deed conveying to James Tysdale,
of Boston, the Golden Ball tavern in Boston, and land belonging
thereto, this property having previously belonged to "Mary
Gooch, late of Marshfield, in New England, deceased," of whom
Mary Gray, wife of Benjamin Gerrish Gray, was heiress. The
deed was signed before Richard Cunningham, Justice of the
Peace, William Haliburton, notary and tabellion, certifying
that Richard Cunningham was a justice. (24) It is not known
that Mrs. John Gooch ever had children.
11. Thomas3 "Dering," second son of Henry2 and Elizabeth
(Packer) Deering, was b. May 16, 1720, and until 1760 or
thereabouts lived in Boston, his native town. He married at
Newport, R. I. (by Rev. Ezra Stiles), March 9, 1756, Mary
Sylvester, daughter of Brinley and Mary (Burroughs) Sylves-
ter, of Shelter Island, N. Y., who was born in 1724, and died
Aug. 19, 1794.(25) He died Sept. 26, 1785, and was buried in
a private burying-ground in the rear of the Shelter Island Pres-
byterian Church. At their father Henry's death in 1750,
Thomas3 "Dering" and his brother Henry3 Deering, were the
only surviving sons of the family: Thomas,3 as we have seen,
was his father's executor. (26) For a time these two brothers
continued their late father's business, but in 1760, Thomas3 re-
moved permanently to the Sylvester estate on Shelter Island,
his wife having inherited the property on the death of her
father. In the occupancy of this estate and the mansion house
it contained, Mr. Dering henceforth lived the life of a gentleman
farmer, owning slaves and carrying on the Sylvester traditions.
On May 11, 1765, at Southold, Long Island, he gave a deed "of
a dwelling house with a brick front and side, said front front-
ing easterly and said side front northerly, with the land belong-
ing, situate in Boston," etc., etc., which was part of the estate
of Henry Deering, Esq., deceased. In early life, Dec. 31, 1738,
he was admitted to communion in the New Brick Church, Bos-
ton ; and on Shelter Island he was until his death, one of the
most important members of the Presbyterian Church. In Bos-
ton, in 1753, "he made the general walk or visitation of the
town," though he does not appear to have held any other official
position. In 1758, he was admitted a member of the Ancient
and Honorable Artillery Company. In Shelter Island he was
conspicuous in all public affairs, and his and his family's social
1921.] and Shelter Island, New York. 4.7
pre-eminence were fully recognized. In the Revolution, he was
a member of the Provincial Convention of New York, that
unanimously adopted the Declaration of Independence. From
Sept., 17^6 to 1783, while the British were in possession of Long
Island, he and his family lived at Middletown, Connecticut.
When he returned to Shelter Island, he found that the Royal
troops had seriously injured his estate.
Children of Thomas3 and Mary (Sylvester) Dering:
19. i. Henry Sylvester,4 b. April 21, 1757; d. Jan. 28, 1758.
20. ii. Sylvester,4 b. Nov. 27, 1758. He, General Sylvester Der-
ing, m. Dec. 6, 1787, Esther Sarah Havens (daughter of
Nicoll Havens) and had sons, Nicholas Havens5 Dering,
born Jan. 1, 1794, and Dr. Michael H. Dering, of Utica,
N. Y. Nicholas Havens5 Dering lived in New York City,
at Rome, N. Y., and at Utica, N. Y., dying at the last
place Dec. 19, 1867. For General Sylvester4 Dering, see
Necrology of Yale College Graduates for 1813. See also
Biographical Sketches of Yale University, Vol. VI, pp.
546-7. Also see the New York State Medical Society's
Transactions for 1868, pp. 307-10; and also the New Eng-
land Hist. Gen. Register, Vol. V, p. 414, and Vol. XXIII,
p. 90.
21. iii. Elizabeth,4 bap. April 27, 1760 (in the New Brick Church,
Boston); she must have d. young.
22. iv. Elizabeth,4 2nd, b. April 21, 1762; m. Jan. 27, 1784, Dr.
Nathaniel Gardiner.
23. v. Henry Packer,4 b. July 3, 1763 ; m. Dec. 27, 1793, Anna
Fosdick.(27)
13. Ann3 Deering, third daughter of Henry2 and Elizabeth
(Packer) Deering, was b. Oct. 6, 1724, and was married by Rev.
William Welsteed, Jan. 20, 1740, to James Monk,(28) of Bos-
ton, probably an Englishman, and probably educated for the
law. At what time Monk came to Boston we do not know, but
he must have been there some time before 1736, for Sept. 15
of that year a sheriff's writ was issued against him as "mer-
chant" on behalf of Frederick Hamilton, tallow chandler, or-
dering the attachment of property of Monk's to the value of
£30. Judgment had been given against Monk, however, only
for the sum of £20.19.8. In pursuance of this order of Court
the sheriff attached a handkerchief of Monk's, which was
"shown by the defendant to be his estate and delivered the lat-
ter a summons at the same time." Later, the amount of the
judgment was paid in full. By Boston Deeds we see that, Jan.
31, 1739, Peter Cade, of Boston, merchant, and his wife Eliza-
beth, gave a deed to Samuel Wentworth and James Monk,
"both of Boston, aforesaid, merchants." The Boston Town
Records show that in 1740 and 1743, James Monk was a con-
48 The Deering or Dering Family of Boston, Massachusetts, Un-
stable, and Drake says that in the latter year he had a ware-
house on the Town Dock. (29) On Nov. 5, 1745, execution on
the trustees of James Monk, shop-keeper, was ordered, to
satisfy several creditors. On Sept. 29, 1746, a similar writ was
issued, the trustees in the meantime, however, having been
changed. On July 25, 1746, Monk was a creditor to the estate
of Benjamin Gerrish, insolvent, to the amount of £500.
In a letter from William Shirley to Sir William Pepperrell,
dated Boston, June 22, 1745, Shirley says: "I must recommend to
your favour and protection Mr. Monk, Mr. Dering's son-in-law,
who carries an Aide du Camp's commission in his pocket." (30)
This commission as aide-de-camp to Pepperrell was given Monk
June 10, 1745.(31) Whether Monk remained at Louisburg after
the siege or not, we do not know ; but, as soon as Halifax was
founded, he appears in that town. One of the earliest grants there
was given him, Nov. 13, 1749.(32) In 1752, he and his fellow-
Bostonian, Charles Morris, were appointed judges of the Inferior
Court of Common Pleas ; but on March 10, 1760, Governor Law-
rence informed the Council that a complaint had been made to him
by the justices of the Inferior Court against Mr. Monk, one of their
number, for neglect of attendance, etc. ; that Monk had told him that
if he was removed from office he would print the affair, and that a
thousand pounds would be subscribed to enable him to appeal to
the King in Council. The Council held Monk guilty of high indig-
nity and contempt, and referred to some alleged ill-conduct of his
in 1753, and advised his removal from his offices of Judge of the
Inferior Court and Justice of the Peace. Whether Monk was re-
moved from his judgeship we do not know; but, in spite of the cen-
sure of him by the Council, in July of the same year, he was ap-
pointed Solicitor-General of Nova Scotia. In Council, Feb. 27,
1762, was read "a memorial of James Monk, Esq., his Majesty's
Solicitor in this Province," which showed that the memorialist had
been appointed to this office by the Governor in July, 1760. In his
petition, Mr. Monk asked for some compensation for his services as
Solicitor General, and the Council were of the opinion that he "had
merited some recompense and ought to have it." (33) The office of
Solicitor-General, Mr. Monk held until his death, which undoubt-
edly occurred in 1768.
In June, 1768. James Monk, Jr., of Halifax, was sworn adminis-
trator of his father's estate, letters of administration having been
granted him on June 13 of that year "on the estate and effects of
James Monk, Esq., late of Halifax, deceased (the widow of the said
deceased having relinquished her right of administration)." In
the Halifax Gazette, in July and August, 1768, the younger James
Monk advertises that any persons who have claims against his father,
James Monk's estate, shall present them to him. He describes his
father as "late of Windsor, Nova Scotia," so we may suppose that
in his later years the Solicitor-General lived chiefly at Windsor. At
Windsor, he may have died and been buried. In his History of
Nova Scotia (Vol. II, pp. 385-6), Beamish Murdoch, in recording
Ig2l.] and Shelter Island, New York. 49
the above, says : "Mr. Monk was the father of Sir James Monk,
Chief Justice of Canada, and of George Henry Monk, one of the
judges of the Supreme Court of Nova Scotia. The family were of
high origin, their head being the Duke of Albermarle, the restorer of
the monarchy. The branch that resided in Nova Scotia were all
remarkable for learning and refinement." In the Nova Scotia Coun-
cil, Sept. 29, 1775, 2,000 acres of land "behind Birch Cove were or-
dered granted to Charles Monk and Elizabeth Lucy Monk, on peti-
tion of their brother, James Monk, the same having been voted in
Council in 1766, at the request of James Monk, their father, who
sometime after died, having made improvement on the land he
owned adjoining." (34)
The children of Ann3 Deering by her husband, James Monk,
were:
24. i. Samuel,4 bap. June 11, 1742.
25. ii. Anna4 bap. Aug. 8, 1744.
26. iii. James,4 bap. April 1, 1746.
27. iv. George Henry,4 b. , about 1748.
28. v. Thomas,4 bap. Feb. 21, 1749.
29. vi. Charles,4 bap. Dec. 12, 1753.
and perhaps others. The baptisms recorded above were performed
in King's Chapel, Boston, where in 1743-4, James Monk owned pew
No. 39 (for which he paid ^35) . To the present time, the Monk
family have been prominent in Canada. James4 (No. 26) was ad-
mitted to the Nova Scotia bar, Sept. 8, 1774, and, like his father,
became Solicitor-General there. In 1776, he represented the town
of Yarmouth in the legislature, but probably in the same year re-
moved to Montreal, where in time, he rose to be Chief Justice of
the Court of Queen's Bench for Montreal. Before his death, but
probably after he had resigned the chief justiceship, he was Knighted.
He died childless in England, Nov. 18, 1826. George Henry4 (No.
27) was also admitted to the Nova Scotia Bar, and rose to be a judge
of the Supreme Court of Nova Scotia. He lived chiefly in Windsor,
and for seme time represented Hants County in the legislature. He
had also a house at Halifax, which is said to have stood opposite
the present Halifax Hotel. He married Elizabeth Gould, daughter
of John Gould and his wife Elizabeth (Wentworth) Gould, of Bos-
ton (who died at Windsor or Halifax). He finally resigned his
judgeship and also removed to Montreal, where he died July I5>
1823, and where descendants of him have, until a late date,
conspicuously figured in politics. Charles4 (No. 29) became an of-
ficer of H. M.'s regiment of foot; he married in England, a Miss
Waddington, daughter of Rev. Joshua Waddington, Vicar of
Haworth, Nottinghamshire, and had an only son, James Henry5
Monk, born early in 1784, who became in 1830 Bishop of Glouces-
ter, and in 1836, of Gloucester and Bristol. (35)
17. Sarah3 Deering, youngest daughter of Henry2 and Elizabeth
(Packer) Deering, was baptized Nov. 26, 1732, and married
tjO The Deering or Dering Family of Boston, Massachusetts, [Jan.
Dec. 3, 1745, to Nathaniel Ray Thomas of Marshfield, Massa-
chusetts, son of John and Mary (Ray) Thomas, of that town.
She died at Windsor, Nova Scotia, in 1810, "aged 78." Her
husband died at Windsor, Sept. 19, 1787. Nathaniel Ray
Thomas, who, as is well known, was chosen one of General
Gage's hated Mandamus Councillors, was born at Marshfield,
Sept. 4, 1731, and graduated at Harvard in 1751. From his
declaration of his losses before Commissioner Jeremy Pember-
ton, at Halifax, Dec. 21, 1784, we learn that, in the early part
of the Revolution, he was active in keeping his Marshfield
neighbors loyal to the crown, and that, because of his royalist
sympathies, he was obliged to seek the protection of the British
troops in Boston. When General Howe evacuated the city, he
went to Halifax, and after 1777, to the time of his death, he
remained continuously, we believe, in Nova Scotia. His losses
in Marshfield and in Boston were heavy; but the Patriot au-
thorities excepted from confiscation a third of his Marshfield
estate, apparently from consideration for his wife, who was
highly respected at Marshfield, even by those who were deeply
incensed at the course her husband took. On this part of the
Thomas estate reserved from confiscation, afterwards lived
Capt. John Thomas, third son of Nathaniel Ray and Sarah3
(Deering) Thomas, he being the only member of the family who
lived in Massachusetts after the Revolution.
The children of Sarah3 (Deering) and Nathaniel Ray Thomas
were:
30
3i
32
33
34
35
36
37
i. Nathaniel Ray,4 b. Aug. 5, 1755.
ii. Henry Deering,4 b. Nov. 19, 1760.
iii. Sarah Deering,4 b. Oct. 8, 1762.
iv. John,4 b. Aug. 30, 1764.
v. Mary,4 b. Sept. 17, 1766.
vi. Martin Howard,4 b. Oct. 6, 1768.
vii. Elizabeth Packer,4 b. July 29, 1770.
viii. Charles,4 b. Nov. 12, 1772.
Of these eight children of Nathaniel Ray and Sarah (Deering)
Thomas, Henry Deering4 and Martin Howard4 must have died
young; the other six all appear in adult life in Nova Scotia. Na-
thaniel Ray,4 Jr. (No. 30) seems to have inherited his father's farm
at Windsor, and lived on it until his death. At Windsor he became
custos rotulorum and collector of customs. He married at Windsor,
Sarah Hersey Otis De Wolf, born May 14, 1770; died Dec. 17, 1842,
daughter of Benjamin and Rachel (Otis) De Wolf. Charles4 (No.
37). was a Lieutenant in the 7th Fusilliers, commanded by H. R. H.
Prince Edward, Duke of Kent, and was a great favorite with the
Prince. He was accidentally shot by a brother officer in a road-
house near Halifax, in Aug., 1797, and was removed to Government
House, where he was tenderly nursed by his cousin, Lady Went-
ig2i.] and Shelter Island, New York. C I
worth. He very soon died of his wound and was buried in Halifax.
Prince Edward, who was deeply affected by his death, placing a
handsome tombstone over his grave.
18. Henry3 Deering, youngest child of Henry2 and Elizabeth
(Packer) Deering, was baptized Jan. 26, 1734-5, and probably
never married. On April 6, 1764, he sold land in Boston, to
John Gould, Jr. On Dec. 17, 1764, he sold land to Nathaniel
Wheelwright. On June 1, 1765, as "merchant," he sold land
"behind the old brick church" to Charles Ward Apthorp of
New York, for £761.15.3. On Nov. 18, 1765, "Mr. Henry
Deering, merch't," arrived at Boston "in the Benjamin Green,
Junr., schooner, Nova Scotia Packett from Halifax." (36) The
Massachusetts Gazette says that "Henry Deering, late of Bos-
ton, merchant, died in Dec, 1772, on a passage from Jamaica,
West Indies."
Reference and Explanatory Notes
Note i. Hoyt's Old Families of Salisbury and Amesbury, Vol.
I, p. 131, says: "Henry Dearing [or Deering] . . . was licensed
to sell 'strong waters' in Salisbury, April, 1664; but was licensed to
keep the 'ordinary' for Hampton [New Hampshire] April, 1665,
and was admitted to that town Nov., 1665. About 1667 he removed
to Portsmouth, where he was in the same business."
Note 2. Dowe's History of Hampton, N. H., Vol. I, p. 73.
Note 3. Slight mentions of Mr. Deering appear in Judge
Sewall's Diary. Under date of Dec. 8, 1690, Sewall says that he
dined along with Henry "Derings" at the Royal Exchange, Diary
Vol. I, p. 338. Under date of Dec. 24, 1698, he says : "Went to
Vaughan and Partridge at Derings as told them I would while in
the chamber. Had only a piece of rost Beef, Minct pye and Tarts
to Diner," Diary Vol. I, p. 489.
Note 4. History of the Ancient and Honorable Artillery Com-
pany, Vol. I, p. 269.
Note 5. This record says that Henry "Deren" and his wife died
18 Nov., 1717.
Note 6. Hutchinson's History of Massachusetts, 3rd Edition,
Vol. II, p. 202, says: "The year 1717 was remarkable for a greater
mortality among aged people than had at any time been known."
Hutchinson mentions as having died in that year, John Hawthorne
(at Salem), Andrew Belcher, Wait Winthrop, Elisha and Eliakim
Hutchinson, Robert Winsor and Henry Dering and his wife, all over
seventy-six years old.
Note 7. See Paige's History of Cambridge, p. 610.
Note 8. See N. E. Hist, and Gen. Register, Vol. V, p. 414.
C2 The Deering or Bering Family of Boston, Massachusetts, [Jan.
Note 9. Final articles of agreement for the division of Henry
Bering, Senior's, estate were signed April 3, 1719. Division of the
estate was made March 23, 1720, between William Welsteed and his
wife Elizabeth, and William Wilson, of Boston, merchant, and
Mary, his wife, "the other daughter of the said Henry Dering,"
these heirs agreeing that William and Elizabeth Welsteed should
hold and enjoy two rows of warehouses on the easterly side of
Merchant's Row, with all the lands, wharves, dockways, passages,
etc., belonging to them ; and that William and Mary Wilson should
hold and enjoy the dwelling house and land in the occupation of
Samuel Tyler, commonly called and known by the name of the
Golden Ball, on the westerly side of Merchant's Row, etc., the Wel-
steeds to pay the Wilsons £150 in settlement between the two sis-
ters, Suffolk Deeds, Vol. XXXVI, p. 5.
Note 10. See Highzvays and Byways in Dorset, pp. 286-7.
Frank P. Heath, also, in his "Dorset," p. 124, says : "Hollis, the
benefactor of Harvard College, lived here [Beaminster], and his
virtues are enshrined in verse by Crowe in his 'Lewsdon Hill.' "
Definite information concerning Henry Deering's native place was
given Rev. Jacob E. Mallmann, historian of Shelter Island, by a
great-great-granddaughter of Deering, Mrs. Mary S. D. Lawrence
("Historical Papers," p. 55). In a sketch of General Sylvester
Dering of Utica, N. Y., printed in American Ancestry, Vol. IV, p.
51, it is said that Henry "Dering" was the son of a Thomas Dering,
who received a grant of arms Feb. 13, 1664, Thomas being a son of
Nicholas, of Worgicut, Dorsetshire; but this statement needs care-
ful verification.
Note ii. See "Genealogical Notes on Some of the Descendants
of George Dearing from County Devon, England, and John Whip-
ple from County Essex, England." Henry "Dering," the compiler
of these notes, says, "was shortly after of Piscataqua (Portsmouth,
N. H.), and also a resident of Boston, Mass."
Note 12. See Everett Stackpole's History of Old Kittery and
Her Families (1903), pp. 337-348. See also York Deeds, Vol.
VIII, p. 45. Savage, Vol. II, p. 41, says: "Another Deering fam-
ily which I am unable to get account of, was of Braintree and spread
to Wrentham." For the Maine Dearing or Deering family, see
Ridlon's Saco Valley, Maine, Families.
Note 13. See Savage, Vol. IV, p. 482, "Boston Marriages,"
1700-1750, p. 26; Wyman's Genealogies and Estates of Charlestoum,
Mass., Vol. I, p. 176; Vol. II, pp. ioio-ii.
Note 14. See "Boston Marriages," 1700- 1750, p. 147.
Note 15. See "Boston Marriages," 1700-1750, p. 213.
Note 16. Col. Thomas Packer married Aug. 7, 1687; his wife
died at Greenland, N. H., Aug. 14, 1717, aged 62. Besides their
daughter, Elizabeth, the Packers had a son, Thomas, Jr., who was
1921.] and Shelter Island, New York. 53
Sheriff of New Hampshire, from 1741 until his death June 22, 1771.
Sheriff Packer married (1) Jan. 22, 1728-9, Rebecca Wentworth,
daughter of Lieut.-Governor John and Sarah (Hunking) Went-
worth, and sister of Samuel Wentworth, of Boston, she dying in
Sept., 1738. By this wife Thomas Packer, Jr., had two sons,
Thomas, born April 16, 1731, and John, born Oct. 14, 1734. The
Sheriff married (2) before 1751, Mrs. Ann (Odiorne) Rindge, who
bore him no children. See Wentworth Genealogy and Rambles
About Portsmouth.
Note 17. See N. E. Hist. Gen. Register, Vol. XXXVII, p. 57.
Note 18. See "Early Paper Mills of New England," in N. E.
Hist. Gen. Register, Vol. XXIX, p. 158.
Note 19. See Wentworth Genealogy, Vol. I, p. 316.
Note 20. On Oct. 20, 1720, when Judge Sewall called at Mrs.
Winthrop's in pursuance of his project of marrying that lady, "Mrs.
Dearing," he tells us, was there.
Note 21. The register of the First Church says she was bap-
tized Oct. 4, 1724, which date is of course incorrect.
Note 22. An account of Sir John and Lady Wentworth, and
mentions of their relatives the Brinleys, Thomases, and Monks in
Nova Scotia, after the Revolution will be found in the fourth of Dr.
Arthur Wentworth H. Eaton's "Chapters in the History of Hali-
fax," in the Americana Magazine for Dec, 191 5; Lady Wentworth's
portrait by Copley, as is well known, is owned by. the New York
Public Library.
Note 23. The History of the Ancient and Honorable Artillery
Company, Vol. I, p. 389, calls him "James Gooch, Jr., distiller," and
says that he was a son of James and Hannah Gooch, and was born
in Boston, Oct. 12, 1693, and married Elizabeth Hobbie on Sept. 30,
1715. He was admitted to the Artillery Company in 1714, and was
made 3rd Sergeant in 1717, and Ensign in 1733.
Note 24. See Massachusetts Suffolk Deeds. Mary Gray, wife
of Rev. Benjamin Gerrish Gray, was a daughter of Nathaniel Ray
and Sarah (Deering) Thomas, and so a niece of Mrs. Gooch. Rev.
Benjamin Gerrish Gray was an Anglican clergyman in Nova
Scotia and New Brunswick ; his father Joseph Gray and his mother
Mary (Gerrish) Gray were both Bostonians living at Halifax, Nova
Scotia.
Note 25. Rev. Jacob E. Mailman in his Historical Papers on
Shelter Island, says that Brinley Sylvester had taken his daughter
to Newport to be educated.
Note 26. Papers of value in connection with the settlement by
Thomas Dering of his father's estate, are to be found in Suffolk
Court Records, No. 78, 170. In these, under date of March, 1758,
54 The Deering or Dering Family of Boston, Massachusetts. [Jan.
are enumerated various pieces of real estate in Boston that had
been owned by Henry- Deering, and the appraised value of each
piece is given. Samuel Wentworth lived in one of his father-in-
law's houses. Thomas Dering is mentioned in the N. E. Hist. Gen.
Register, Vol. V, p. 414.
Note 27. For the Dering family of Shelter Island,, see Rev,
Jacob E. Mallmann's Historical Papers, on Shelter Island and Its
Presbyterian Church, with Genealogical Tables, pp. 55-60, 64, 177-
8; Wood's Sketch of Long Island, p. 197; Dwight's Strong Family r
Vol. I, pp. 625-6; and the Huntington Family Memoir. The Rev.
Mr. Mallmann says that Thomas Dering was converted under White-
field. It is undoubtedly he who is mentioned in the N. E. Hist. Gen.
Reg., Vol. XL, p. 298, as having owned a book plate made by Hurd.
Note 28. George Monk, vintner, in Boston, "at the sign of the
Blue Anchor," who we believe was an Englishman, long a well
known person in the towns, may have been a connection of James
Monk, Henry Deering's son-in-law, but there is no evidence to- show
that he was. Apparently, James Monk had a brother Charles, whose
wife Elizabeth bore him a son George, who was baptized in King's
Chapel, March 13, 1746, and who later, in 1751, appears in Halifax,
Nova Scotia, and in 1760 in Philadelphia. There was a James
Monk of Boston, "seafaring man," who, March 4,, 1737, made
recognizance to appear in the court of assize and jail delivery at
Barnstable, Mass., in April of the same year. On May 9, 1738, a
James Monk deposed concerning James McHard, John Mitchelf,
etc., etc., see Suffolk Court unprinted records, bat we have no idea
that he had any connection with Henry Deering's son-in-law. Some
facts concerning the Monk family descended from the Deerings will
be found in the Wentworth Genealogy, Vol. I, pp. ri6, 317, 528.
Note 29. See Drake's History and Antiquities of Boston
(1856), p. 463.
Note 30. Pepperrell Papers, Mass. Hist. Sac. Coif., Sixth-
Series, Vol. X, p. 288".
Note 31. See N. E. Hist. Gen. Register, Vol. XXIV, p. 378* and
Vol. IX, p. 225.
Note 32. Benjamin Green, another Massachusetts man, received
a lot there Nov. 11, 1749, which is the earliest grant to a New Eng-
land man in Halifax we have happened to see.
Note 33. See the Council Records under date of Monday,
April 9, 1764; these records make further mention of James Monk,
calling him "James Monk, Esq., attorney."
Note 34. See Murdoch's History, Vol. II, p. 560.
Note 35. See Dictionary of National Biography.
Note 36. See Boston Town Records, Miscellaneous Papers,
Vol. XXIX, pp. 273-4.
1921.] Christophers Family. 55
CHRISTOPHERS FAMILY
Contributed by John R. Totten,
Member of the New York Genealogical and Biographical Society, the New England
Historic-Genealogical Society, and the New London County Historical Society.
(Continued from Vol. LI, p. 344, of The Rfxord.)
i. Fanny Robertson8 Ingalls, b. June 20,
1878.
ii. Fanny Robertson,7 b. Feb. 15, 1839; d.
; not m.
iii. John Deshon,7 b. Feb. 27, 1842 ; d.
Brown University, Class 1862; not m; he
was a lawyer associated with his half
brother Benjamin Francis7 Thurston.
Benjamin Babcock Thurston m. (1) March
5, 1828, at New London, Conn., to Harriet
Elizabeth6 Deshon (dau. of Daniel5 Deshon,
No. 221, by his 3rd wife Sarah (Packwood)
Robertson, of New London), b. , 1805;
d. Nov. 8, 1832, aged 27, by whom he had
Children: 2 (Thurston) sons:
i. Benjamin Francis,7 b. Nov. 27, 1829; d.
; m. Amelia Rathbone,
ii. George Edward,7 b. March II, 1831; d.
Jan. 9, 1891; Lieutenant in the Revenue
Marine Service,
ii. John James,6 b. Sept. 19, 1812; d. Sept. 28,
1883, at , Nicaragua, Central America;
m. Dec. 13, 1854, to Maria de Jesus Morales,
iii. Charles Augustus,6 b. Sept. 24, 1816; d. Sept.
25, 1875, at Mobile, Ala.; m. Aug. 15, 1850,
at Mobile, Ala., to Emeline Amanda Smoot.
iv. Giles Henry,6 b. March 28, 1820; d. Jan. 1,
1883, at Meriden, Conn.; m. May 25, 1853, at
Portland, Conn., to Jane M Brainard.
v. George Theodore,6 b. Jan. 30, 1823.
vi. Sarah Jane,6 b. Jan. 18, 1827; d. Sept. 9, 1852,
at Mobile, Ala.
vii. Harriet Thurston,6 b. Jan. 12, 1830; d. ;
lived at Providence, R. I.
viii. Francis Bureau,6 b. Feb. 24, 1833; d. Jan. 21,
1888, in Nicaragua, Central America.
Authorities :
History First Church, New London, p. 491.
Hempstead's Diary, p. 216.
56 Christophers Family. [Jan.
James Rogers and His Descendants, pp. 94-5, 133, 163-4.
Bailey's Early Connecticut Marriages, Book II, pp. 31, 33, 36-7.
Brewster Notes (Manuscript), by E. C. Brewster Jones (N. Y. Gen. &
Biog. Society), Book 3, Part A.
Vital Records, Norwich, Conn., Vol. I, pp. 268, 513-14; Vol. II, pp. 606,
674.
Norwalk Hour, genealogical page, March 23, 1907.
Thurston Genealogy (2nd edition), pp. 544-5. 617.
Smith's History of Guilford, Conn.
Guilford, Conn., Probate Records, Vol. 17, p. 76; Vol. 22, pp. 221-2.
Record of Births, Marriages and Deaths, Guilford, Conn., pp. 225-6, 233.
Life and Letters of Fits Greene Halleck, by Watson, pp. 65, 114, 140.
Talcott's Manuscript Record of Guilford Families (copy in N. Y. Gen. &
Biog. Society), pp. 55-6.
History of Wallingford and Meriden, Conn., p. 263.
Manuscript Harris Notes (N. Y. Gen. & Biog. Society).
69. Capt. Joseph4 Deshon (Ruth3 Christophers, Hon. Rich'd.,2
Hon. Christ'r.1), b. Sept. 27, 1731 ; bap. Oct. 10, 1731, at New
London; d. Feb. 11, 1814, aged 83, at Chesterfield, Ct., and bur.
there, gravestone ; m. , int. pub. New London, Aug. 10,
1755, Mary Lattimer, b. April 16, 1729; bap. April 20, 1729, at
New London, Ct. ; d. March 27, 1812, aged 83, at Chesterfield,
Ct., and bur. there, gravestone. She was a dau. of Jonathan
Lattimer (b. , 1698, about; d. ; m. April 6, 1721) and
his wife Boradel Denison (b. May 17, 1701 ; d. ), of New
London, Ct., and owned land in Chesterfield, Niantic and Black
Point, Ct.
Children: 9 (Deshon), 4 sons and 5 daughters, all b. New Lon-
don.
231. i. Joseph,5 b. , 1756; bap. Nov. 12, 1758; d.
March 7, 1759, in 3rd year; bur. Old Burying
Ground, New London, gravestone.
232. ii. Mary,5 b. Aug. — , 1758; bap. Nov. 12, 1758; d.
April 1, 1760, aged 1 y., 8 mo.; bur. Old Burying
Ground, New London, gravestone.
233. iii. Joseph,5 b. Aug. — , 1760; bap. Sept. 7, 1760; d.
June 11, 1767, aged 6 y., 10 mo.; bur. Old Burying
Ground, New London, gravestone.
234. iv. Mary,5 b. June — , 1762; bap. June 27, 1762; d.
Dec. 30, 1765, aged 3 y., 6 mo.; bur. Old Burying
Ground, New London, gravestone.
235- v- Jonn.5 b. ; bap. June 17, 1764, at New London;
d. , at ; m. , at , to ? b. ,
at ; d. , at .
Miss E. C. Brewster Jones' notes on the de-
cendants in the female line of Jonathan Brewster,
in Book No. 3, Part "A" (N. Y. G. & Biog. So-
ciety), gives the record of a John Deshon, who for
a time lived in North Carolina, and removed thence
to Kentucky and thence to French Lick Springs,
Ind. ; he m. in French Lick, Ind., Miss Nannie
? He d. in Indianapolis, Ind., and on May 5,
E921.J Christophers Family. 57
1901, his widow, Mrs. Nannie Deshon, was living
at No. 519 East 4th Street, New Albany, Ind. They
had a daughter, Mrs. Julia (Deshon) Miller, who
lived on Indiana Avenue, Kankakee, 111. Miss E.
C. Brewster Jones was under the impression that
this John Deshon of French Lick Springs, Ind.,
was a son of John5 Deshon (Henry,4 Daniel,3 Dan-
ieP) ; it seems more likely, however, that he may
have been a son of the above John5 Deshon, No.
235. They had a son William Augustus Deshon.
236. vi. Moses,5 b. ; bap. June 22, 1766, at New Lon-
don ; d. . I have discovered nothing further
about this individual.
237. vii. Joanna,5 b. ; bap. Oct. 23, 1768, at New Lon-
don; d. , at ; m. , at , Sylvanus
Tinker, b. , at ; d. , at .
Children: 7 (Tinker), daughters.
i. Joanna,6 b. ; d. ; m. Nov. 12, 182 1,
Nicholas Latimer, b. Chesterfield, May 4,
1798; d. Oct. 7, 1865: 1 son:
ii. Eliza,6 b. ; d. ; not m.
iii. Lucy,6 b. ; d. ; m. Israel Cove.
iv. Mary,6 b. ; d. .
v. Dau.,6 b. ; d. ; m. David Lewis.
vi. Dau.,6 b. ; d. ; m. Pellet.
vii. Dau.,6 b. ; d. ; m. Tubbs.
The authority for this entire record, No. 237, as given to Miss
E. C. B. Jones, was Mrs. Mary (Walker) Raymond, New Bedford,
Mass., under date of July 13, 1901.
238. viii. Elizabeth,5 b. ; bap. Feb. 13, 1775, at New
London ; d. , at ; m. , at , Har-
ris Tinker, b. , at ; d. , at . He
was a son of William and Lucy (Smith) Tinker.
Children: 6 (Tinker), 3 sons and 3 daughters.
+i. Elizabeth,6 b. Aug. 24, 1793; d. Feb. 22,
1834, at Chesterfield (Montville), Ct. ; m.
John Fitch, b. Jan. 1, 1789; d. June 21, 1872:
7 children.
ii. Harriet,6 b. ; d. ; m. Ruel R.
Strickland.
iii. Joseph,6 b. ; d. ; not m.
iv. Harris,6 b. ; d. ; m. Laura Ransom.
v. Theresa,6 b. , 1808; d. , i860, in
Chesterfield, Ct. ; m. Joseph Latimer, b.
May 10, 1798; d. : 4 children.
vi. Charles,6 b. ; d. , in infancy.
239. ix. Sarah,5 b. April 24, 1773; bap. Feb. 13, 1775, at
New London; d. Feb. 16, 1775, aged 1 y., 9 mo.,
c3 Christophers Family. Uan-
22 d., at Chesterfield, Ct., and was bur. there,
gravestone.
Authorities :
Hempstead's Diary, pp. 241, 653.
History First Church, New London, pp. 490, 526, 528-9, 531, 533, 536.
Bailey's Early Connecticut Marriages, Book II, p. 11.
Prentis' Old Burying Ground Inscriptions, New London, pp. 18, 37.
History of Montville, Conn., pp. 3I4"5, 323-4, 389.
History of Stonington, p. 391.
Mrs. Mary (Walker) Raymond, New Bedford, Mass., July 13, 1901 (see
E. C. B. Jones Brewster Notes).
Miss Lucretia W. Smith, No. 247 Williams Street, New London.
70. Col. Richard4 Deshon (Ruth3 Christophers, Hon. Richard,2
Hon. Christopher1), b. ; bap. Oct. 21, 1733, at New Lon-
don; d. May 8, 1808, aged 74/-4 y., at New London, Ct. ; m. Oct.
30, 1763, at New London, Mary5 (Prentis) Harris (see No.
178, widow of Peter Harris) as her second husband, b. ,
1737-8; bap. March 26, 1737-8, at New London; d. Feb. 2,
18 10, aged 72, at New London, Ct. She was a dau. of Capt.
John Prentis (b. , 1704-5; bap. Feb. 4, 1704-5; d. Jan. (or
June) ■ — , 1746-7; m. Dec. 28, 1737), and his wife Sarah4 Chris-
tophers, No. 48 (b. March 10, 1719-20; d. Feb. 12, 1773), of
New London, Ct.
Children: 8 (Deshon), 5 sons and 3 daughters, all b. in New
London,
240. i. Richard,5 b. ; bap. Oct. 7, 1764; d. Sept. 21,
1813, at New London, aged 49.
241. ii. Christopher,5 b. ; bap. Nov. 16, 1766.
242. iii. Susannah,5 b. ; bap. April 2, 1769; d. ~; m.
April 25, 1795, at New London, Christopher Grif-
fing.
243. iv. John Prentis,5 b. ; bap. Dec. 2, 1770.
244. v. Peter,5 b. , 1772; bap. Aug. 1, 1772; d. Sept.
23, 1807, aged 35 ; drowned.
245. vi. Lucy,5 b. ; bap. Oct. 30, 1774; d. ; m. Oct.
22, 1797, at New London, William Leeds.
246. vii. Sarah,5 b. ; bap. June 8, 1771.
247. viii. Joseph.5
Mary5 Prentis m. (1) , at , Capt. Peter Harris, b. May
11, 1729, at New London; bap. there May 18, 1729; he was a sea
captain and lived at New London, and d. there March 11, 1761, aged
32 y. and 10 mo., and was there bur. in Old Burying Ground, grave-
stone. He was a son of Peter Harris (b. ; d. ; m. July 3,
1726, at New London) and Mary Trueman (dau. of Joseph and
Mary (Shapley) Trueman), of New London.
Children: 3 (Harris), 2 sons and 1 daughter, all b. in New
London, see also under No. 178.
i. Peter, b. June 3, 1760; d. July 10, 1760, aged 5 w. and 2 d.,
of smallpox, and was bur. in Old Burying Ground, New
London, gravestone.
1 9^ i .J Christophers Family. co,
ii. Peter Benjamin, b. ; bap. Oct. 7, 1764, at New Lon-
don, after his father's death and after his mother's second
marriage to Richard4 Deshon.
iii. Mary, b. ; bap. Oct. 7, 1764, at New London, at same
time as her brother Peter Benjamin.
Authorities :
Prentis Genealogy, p. 284.
Prentis' Old New London Burying Ground Inscriptions, pp. 23, 38.
Hempstead's Diary, p. 170.
Bailey's Early Connecticut Marriages, Book II, pp. 13-26.
History First Church, Nezv London, pp. 495, 529, 531, 533-4, 536-7.
Caulkins' History of New London, pp. 337, 350.
71. Grace4 Deshon (Ruth3 Christophers, Hon. Richard,2 Hon.
Christopher1), b. Aug. 13, 1735; bap. Aug. 17, 1735, at New
London; d. , at ; m. March 12, 1758, at New London,
by Rev. Mather Byles, Joseph Chew, b. , at ; he came
to New London before 1750; d. — — , at — — , Canada, prob-
ably. He was a son of Thomas and Martha (Tayler) Chew,
of Virginia.
Child: 1 (Chew), daughter.
248. i. Frances,5 b. ,1759; d- Oct. II, 1841, aged 82
y., and was bur. m Cedar Gfove Cemetery, New
London; m. Aug. 3, 1786, at New London, Gabriel
Sistare, b. , 1754; d. Jan. 11, 1820, at New
London, aged 66 y., and was there bur. in Cedar
Grove Cemetery. He was a son of Joseph Sis-
tare (or Sistera), of Barcelona, Spain, a merchant
engaged in the shipping trade from. Gibraltar and
other Spanish ports to America, who came to New
London in 1771, settled there and there d. Oct. 2,
181 5, aged 82 y. Gabriel Sistare came to New
London with his father and was a resident of New
London for 48 y.
Children: 7 (Sistare), 4 sons and 2 daughters and
1 sex not stated, all b. in New London.
i. Gabriel,6 b. May 2, 1788; d. March 10, 1813,
aged 25 y., at New London, and was bur. in
New York City.
ii. Joseph Chew,6 b. Sept. 22, 1790; d. Nov. 17,
185 1, at New London, aged 61 ; m. May 2,
1824, Mary6 Christophers, see No. 347, b. Nov.
19, 1790; d. , 1856; dau. of Peter5 and
Abigail (Miller) Christophers, of New Lon-
don, see No. 174.
Child: 1 (Sistare) son, b. New London.
i. Charles G ,7 b. May 23, 1826; d. July 9,
1899, at New York City; m. , at New
London, Harriet Bassett, b. May 8, 1832, at
60 Christophers Family. [Jan,
Norwich, Conn.; d. June 20, 1904, at New
York City.
Children: 6 (Sistare), 4 sons and 2 daugh-
ters.
i. Charles G ,8 b. — — ; d. July 14,
1893 ; m. A — Justina Bishop.
ii. Julia L ,8 b. ; d. (living
19 1 9, at New London; not m.)
iii. Robert Hallam,8 b. ; d. April 6„
1898.
iv. Horace R — — ,8 b. ; d. Feb. 28^
1909, at New London.
v. Fred S ,8 b. ; d. , living
19 1 9, in Chicago, 111.
vi. Hattie B .8
iii. William Molas,6 b. July 2, 1794.
iv. Don Carlos,6 b. Aug. 5, 1797; d. June 18, 1822.
v. Maria Jeba Molas,6 b. Oct. 6, 1798; d. Aug. 11,
1846, at New London, aged 48.
vi. Child,6 b. July 25, 1800; d. Aug. 14, 1800,
aged 20 d.
vii. Frances,6 b. Nov. 10, 1801 ; d. Sept. 8, 1857, at
New London, aged 56.
Joseph Chew and Samuel Chew (sons of Thomas and Martha
(Tayler) Chew, of Virginia, came to New London before 1750.
Joseph Chew was Surveyor of the Port in New London in 1761 ; he
espoused the Loyalist side prior to and at the time of the Revolu-
tion, while Samuel Chew adhered to the Colonists. That Joseph
Chew was a turbulent character is shown from the following extracts
from Hempstead's Diary, viz. : p. 599 : "Tuesday, November 28,.
1752, Joseph Chew assaulted Captain Richard Durfey on the high-
way and wounded him with a bone on the head, and bruised his
head and tore his shirt, etc.;" p, 658: "Saturday, October 25, 1755,
last night, about nine o'clock Joseph Chew and John Miller and
Lechmere and others made a very great rout and tumult, firing
guns and swearing and cursing and threatening to kill Stephen Pot-
ter and others, and was like to have killed Potter." On account of
his loyalty to the Royal Cause he was requested to leave New Lon-
don. This was a period of great disturbance between the Crown and
the Colonists on account of taxation, and as Joseph Chew was con-
nected with the New London Customs House, it was more than
likely that his outbreaks were due to his political connections.
From Sabine's Loyalists, Vol. II, p. 495, we extract the fol-
lowing. : "Joseph Chew of New London, Conn., was a Commissary
in the Royal Service, and in 1777 was taken prisoner by a party of
Whigs at Sag Harbor," — "Joseph Chew, a magistrate of Tryon
(now Montgomery) County, N. Y., signed the declaration of Loyalty
in 1775. In 1792 he was in Canada, an official under Sir John John-
son and in correspondence with Brant in relation to pending difficul-
J92i.] Christophers Family, £j
ties with the United States." According to the late Miss Alice Chew
of New London (a great-grand-daughter of Samuel Chew, brother
of Joseph Chew), Joseph Chew went to Canada to live; which leads
one to conclude that the above extracts from Sabine refer to Joseph
Chew, of New London.
Authorities :
History First Church, New London, p. 497.
Bailey's Early Connecticut Marriages, Vol.' II, p. 23.
Hempstead's Diary, pp. 599, 658.
Saic!kin'S HSSt°2 °i Mew London, pp. 463, 477, 583-4, S06, 539-40, 661.
Miss Lucretia W. Smith, Genealogist of the New London County Hist
Pedigre, e of Thomas and Lawrence Chew, by Rev. Lawrence Barkley,
i nomas Whittaker, Publisher.
Original Records in Town Clerk's Office, New London.
Or gmal Records in Library of the New London County Historical Asso-
ciation.
76. Mary4 Leffingwell (Joanna3 Christophers, Hon. Richard2
Hon. Christopher1), b. Oct 28, 1731, at Norwich, Ct.; d. -,
1805, at Norwich, Ct.; m. (1) (Int. pub. New London!
Sunday, Sept. 29, 1751), at , Nathaniel Richards, b. ;
bap. Jan. 12, 1728-9, at New London ; d. , at . He was
a son of Capt. George Richards (b. , 1695, at New London,
and bap. there April 7, 1695; d. Oct. 19, 1750, aged about 55
yi] mi ' before Nov- 30, 1718, as his wife was admitted to
church New London on that date, and his son John was bap.
Dec. 28, 1718; the int. of his marriage to Esther Hough was
pub. in New London, Sunday, Sept. 16, 1716) and his wife
Esther Hough (b. , 1695; bap. New London, May 12,
l695; d. ; ad. to ch. New London, Nov. 30, 1718, dau. of
Ensign John Hough of New London) of New London, Ct., of
which place he, George Richards, was sheriff.
Children: (Richards) none.
Mary4 (Leffingwell) Richards (widow of Nathaniel Richards)
m (2) April 12, 1757, at Norwich, Ct., to Capt. William Billings,
of Norwich, Ct., b. May 8, 1734, at Norwich, Ct. ; d. , 1774, at
Dominica, West Indies, and was there bur. He was a son of Capt
Roger Billings (b. March 9 (or 19), 1708; d. ; m. July 3, (or
20), 1729. at Stonington, Ct.) and his wife Abigail Denison (b
, 1708 ; d. ) of Norwich, Ct.
< Children: 6 (Billings), 2 sons and 4 daughters, all b. in Nor-
wich :
249. i. Nathaniel,5 b. Sept. 17, 1758.
250. ii. Abigail,5 b. June 23, 1760; d. March 26, 1761.
251. iii. Abigail, 2nd,5 b. June 12, 1762; d. ; m. ,
1804, James Busbv.
252. iv. Betsey,5 b. June 22', 1764; d. Nov. 24, 1818; m. Oct.
20, 1787, at Norwich, Bela Peck, as his first wife
(son of Joseph and Elizabeth (Carpenter) Peck, of
Norwich, Ct.), b. July 18, 1758, at Norwich; d.
62 Christophers Family. I Jan,
Dec. 15, 1850, at Norwich, Ct., by whom she had
3 children. Bela Peck m. (2) Aug. 18, 1819, Lydia
(Shipman) Spalding (widow of Asa Spalding and
dau. of Nathaniel and Elizabeth (Leffingwell)
Shipman), b. Oct. 11, 1766; d. Aug. 18, 1835, aged
68 y.
Children: (Peck) by this second marriage, none.
253. v. Richard Leffingwell,5 b. Aug. 24, 1768; d. ,
1795-
254. vi. Lucretia,5 b. ; d. ; m. Peleg Shaw.
Authorities :
Vital Records of Norwich, Ct., Vol. I, pp. 262, 354, 591-2.
Miss E. C Brewster Jones' notes on female Brewster lines, No. 3A
(N. Y. G. & B. Society).
Morse's Genealogical Register, Vol. Ill, Richards Family, p. 95.
History of Stoningion, Ct.y pp. 236-7, 342.
Old Houses of Norwich, Ct., p. 516.
Chesebrough Family, pp. 39, 87-8.
Leffingwell Genealogy, pp. 47-8.
History First Church, New London, pp. 480, 490.
Hempstead's Diary, pp. 206, 576.
yj. Col. Christopher4 Leffingwell (Joanna3 Christophers, Hon.
Richard,2 Hon. Christopher1), b. June 11, 1734, at Norwich,
Ct. ; he was a Colonel in the Revolutionary War, paper mill
operator, merchant, manufacturer of chocolate, fulling-mill
owner, and the first Naval Officer of Norwich in 1784 under the
new government, one of the most prominent citizens of his
native town; d. Nov. 7, 1810, at Norwich, and was there bur.;
m. (1) Jan. 20, 1760, at New London, Elizabeth Harris, b. Jan.
3, 1737-8, at New London; d. July 30, 1762, at Norwich. She
was a dau. of John Harris (b. April 18, 1715 ; bap. May 15,.
1715; d. March 19, 1779; m. March 31, 1737) and his wife
Elizabeth Champlin (b. ; d. June 11, 1749; dau. of John
Champlin, of Lyme, Conn.) of New London, Ct.
Children: 2 (Leffingwell), daughters, both b. in Norwich.
255. i. Elizabeth,5 b. Oct. 7, 1760; d. Nov. 20, 1760, at
Norwich, and was bur. there.
256. ii. Betsy,5 b. Oct. 8, 1761 ; d. Jan. 10, 1762, at Nor-
wich, and was bur. there.
Col. Christopher4 Leffingwell m. (2) Aug. 28, 1764, at Norwich,.
Elizabeth Coit, b. April 5, 1743, at New London; d. Nov. 9, 1796, at
Norwich, and was bur. there. She was a dau. of Joseph Coit (b.
Nov. 15, 1698, at New London; d. April 27, 1787, at Norwich, aged
88, and was bur. there; m. Jan. 9, 1739-40) and his second wife
Lydia Lathrop (b. , 1718; d. Jan. 10, 1794, at Norwich and was
bur. there) of New London and Norwich, Ct.
Children: 10 (Leffingwell), 3 sons and 7 daughters, all b. at
Norwich.
1 92 1.] Christophers Family, 63
257. iii. William,5 b. Sept. 28, 1765; d. Oct. 23, 1834, at
New Haven; ra. (1) Sept. 12, 1786, at New Haven,
by Rev. Achilles Mansfield, Sally Maria Beers
(dau. of Isaac and Mary (Mansfield) Beers, of
New Haven), b. July 13, 1765; d. . He m.
(2) Hannah Chester (dau. of Leonard and Sarah
(Williams) Chester) ; children, all by first mar-
riage, 7.
258. iv. Elizabeth,5 b. March 31, 1767; d. , 1830;
not m.
259. v. Lydia,5 b. April 23, 1769; d. June 6, 1772.
260. vi. Lucretia,5 b. July 20, 1770; d. ; m. , 1796,
James Cornell: 2 children.
261. vii. Joanna,5 b. Oct. 28, 1771 ; d. May 15, 1851, at New
York City; m. April 21, 1793, at Canaan, N. Y.,
by John Camp, Pastor, Charles Lathrop (son of
Azariah and Abigail (Huntington) Lathrop, of
Norwich), b. Jan. 11, 1770; d. ; 8 children.
262. viii. Lydia, 2nd,5 b. May 6, 1773 ; d. March 6, 1809, at
Canaan, N. Y.; m. Feb. 5, 1793, John Whiting; 7
children. He m. (2) , 1809, Rhoda Ellsworth
(or Rohema Aylsworth), by whom he had issue.
263. ix. Christopher,5 b. Nov. 22, 1775 ; d. Aug. 9, i860, at
Kingsville, Ohio; m. May 26, 1807, at Albany,
N. Y., Margaret Chestney (dau. of James and Cor-
nelia ( ) Chestney), b. May 5, 1787, at Al-
bany, N. Y. ; d. Dec. 27, 1864, at Grand Rapids,
Mich.; 7 children.
264. x. Daniel,5 b. Dec. 25, 1779; d. Dec. 8, 1804, at New
York City; not m. ; he was a man of rare gifts and
a friend of Washington Irving ; he travelled much.
265. xi. Jerusha,5 b. March 6, 1782; d. , 1814; not m.
266. xii. Fanny,5 b. June 21, 1783 ; d. Dec. 8, 1804 (same day
as her brother Daniel,5 No. 264) ; m. , 1802,
Samuel Whiting (son of Col. William Bradford
Whiting) .
Col. Christopher4 Leffingwell m. (3) Nov. 16, 1799, at New
Haven, by Timothy Dwight, President of Yale College, Mrs. Ruth
(Webster) Perit (widow of John Perit, of Norwich, Ct. ; and dau. of
Peletiah Webster, of Philadelphia, Pa.), and by this third marriage
there was no issue.
Authorities :
Leffingwell Genealogy, pp. 47-8, 58-60.
James Rogers and His Descendants, p. 09.
Bailey's Early Connecticut Marriages, Book II, pp. 24, 26.
Coit Genealogy, pp. 30-31, 51.
Ancient Houses of Norwich, Ct„ p. 516.
Harris Manuscript Notes, N. Y. Gen. & Biog. Society.
Vital Records Norwich, Ct., Vol. I, pp. 385-6, 448, 455, 536-7.
64. Christophers Family. [Jan,
78. Sarah4 Leffingwell (Joanna3 Christophers, Hon. Richard,2
Hon. Christopher1), b. Dec. 29, 1735, at Norwich, Ct.; d. April
26, 1790, in her 55th year, at Norwich, and was bur. there in
Old Burying Ground, gravestone; m. Jan. 5, 1757, at Norwich,
Jonathan Starr, as his first wife, b. April 20, 1733, at Norwich;
he was a farmer and lived in Norwich until his second marriage
when he removed to Lisbon, Ct. In 1783 he was appointed one
of a committee to raise the money to buy the pews in the First
Church, Norwich; d. Nov. 21, 1793, at Lisbon, Ct., and was
bur. in Old Burying Ground, Norwich, gravestone. He was a
son of Samuel Starr (bap. New London, Nov. 5, 1699; d. Nor-
wich, July 9, 1786; m. Sept. 29, 1726) and his wife Ann Bush-
nell (b. June 2, 1705; d. Dec. — , 1796, dau. of Capt. Caleb and
Ann (Leffingwell) Bushnell, or Norwich), of New London and
Norwich, Ct.
Children: 5 (Starr), 1 son and 4 daughters, all b. in Norwich.
267. i. Joanna,5 b. July 13, 1758; d. Aug. 29, 1847; m- Jos-
eph Starr, b. Sept. 29, 1757; d. July 8, 1840, at
Nova Scotia.
268. ii. Sarah,5 b. Aug. 18, 1759; d. , 1837; m. (1)
Joshua Whipple, of Norwich, who d. , 1812;
m. (2) Thomas Abell, of Franklin, Ct.
269. iii. Elizabeth,5 b. Nov. 2, 1761 ; d. , 1821 ; m„
Moses Stevens, of Lisbon, Ct., b. Sept. 28, 1762;
d. , 1 82 1 ; no children.
270. iv. Fanny,5 b. Oct. 15, 1764; d. Aug. 20 (or 30), 1838;
m. (1) July 27, 1788, Pemberton Baker, by whom
she had a dau. Fanny6 Baker, who d. Jan. 27, 1805,
in her 16th y. ; she m. (2) Feb. 1, 1798, at Nor-
wich, Seabury Brewster, as his 3rd wife, b. Oct.
21, 1754; d. July 27, 1847.
271. v. Christopher,5 b. Aug. 13, 1766; d. Dec. 19, 1827;
m. (1) May 1, 1791, Olive Perkins; m. (2) Mary
Leffingwell.
Jonathan Starr m. (2) Aug. 9, 1790, at Norwich, Ct., Mrs. Mary
(Perkins) Bishop, of Lisbon, Ct. (widow of Daniel Bishop and dau.
of Dr. Joseph and Mary (Bushnell) Perkins of Norwich), b. July
11, 1735 ; d. ; by whom he had no issue.
Authorities :
Leffingwell Genealogy, pp. 41, 48, 60.
Starr Genealogy, by Burgess Pratt Starr (N. Y. Public Library), pp. 44,.
46-7. m
Miss E. C. Brewster Jones, Brewster Notes (N. Y. Gen. & Biog. Society)^
No. 8A.
Vital Records of Norwich, Ct., Vol. I, pp. 36, 342, 378.
Brewster Genealogy, Vol. I, pp. 106, 196-7.
79. Capt. Ben a j ah4 Leffingwell (Joanna3 Christophers, Hon.
Richard,2 Hon. Christopher1), b. Jan. 11, 1737-8, at Norwich;
he lived at Norwich, and was a Captain in the Revolutionary
I92I.]
Christophers Family.
65
War, and also later a Lieut. -Colonel ; he was the Naval Officer
of Norwich in 1789; succeeding to his brother Christopher4
Lefiingwell ; d. Sept. 26, 1804, at Norwich, and was there bur. ;
m. Aug. 16, 1764, at Norwich, Lucy Backus, b. April 19, 1738,
at Norwich; d. May 10, 1808, aged 70 y., at Norwich, and was
there bur. She was a dau. of Samuel Backus (b. Jan. 6, 1693 '■>
d. Nov. 24, 1740; m. Jan. 18, 1716), and his wife Elizabeth
Tracy (b. April 6, 1698; d. Jan. 26, 1769; dau. of John and
Elizabeth (Leffingwell) Tracy), of Norwich, Ct.
Children: 7 (Leffingwell), 3 sons and 4 daughters, all b. in
Norwich.
2J2. i. Benajah,5 b. June 23, 1765; d. , 1820, at sea, of
yellow fever; m. Mary Morgan (dau. of William
and Miriam (Murdock) Morgan), who d. Sept. 8,
1801, at Norwich; 2 children.
273. ii. Lucy,5 b. Jan. 31, 1767; d. June 27, 1797, at Nor-
wich; m. Oct. 25, 1789, Seabury Brewster, as his
second wife (see also record No. 270). Seabury
Brewster m. (1) Dec. 25, 1785, Sally Bradford, of
Montville, Ct., b. Aug. 7, 1766; d. Dec. 11, 1788;
he m. (3) Fanny5 Leffingwell, see No. 270; he had
issue by all these marriages.
274. iii. Elizabeth,5 b. Oct. 8, 1768; d. Oct. 9, 1819; m.
Hezekiah Kelly, and removed to North Carolina; 6
children.
275- iy- Joanna,5 b. Jan. 31, 1771 ; d. Feb. 21, 1771.
276. v. Richard,5 b. Oct. 4, 1773; d. ? not m.
277. vi. Mary,5 b. Nov. 21, 1775; d. ; m. Christopher
Starr as his second wife and by him had no chil-
dren.
278. vii. Oliver,5 b. Oct. 28, 1778; d. , 1798, in New
York harbor. Killed by falling from the mast-
head of a ship; not m.
Authorities :
Leffingwell Genealogy, pp. 48-61.
Old Houses of Norzvich, Ct., p. 416.
Backus Genealogy, p. 9.
Brewster Genealogy, Vol. I, pp. 106, 196-8.
Vital Records of Norwich, Vol. I, pp. 410, 422.
80. Hezekiah4 Leffingwell (Joanna3 Christophers, Hon. Rich-
ard,2 Hon. Christopher1), b. June 24, 1740, at Norwich ; he lived
at Norwich, Ct, and at Middletown, Vt. ; d. Oct. 9, 1811, at
Middletown, Vt., and was buried at Middletown Springs, Vt.,
gravestone; m. (1) July 26, 1761, at Norwich, Lydia Wether-
ell, b. , 1741, about; d. July 7, 1785, at Norwich, Ct. She
was a dau. of Dr. Joseph and Lydia (Turner) Wetherell, of
Taunton, Mass.
Children: 7 (Leffingwell), 3 sons and 4 daughters, all b. in
Norwich.
66 Christophers Family. [Jan.
279. i. Joseph,5 b. July 14, 1765; d. Nov. 4, 1796, at St.
Barts, W. I.
280. ii. Jeremiah Wetherell,5 b. Sept. 4, 1769; d. Sept. 28,
1847, at Middletown, Vt. ; m. Dec. 24, 1795, at
Middletown, Vt., Lucy Burnham (dau. of John
Burnham, of Middletown, Vt.), b. ; d. April
10, 1853; 5 children.
281. iii. Lydia Turner,5 b. Jan. II, 1773; d. ; m. (1)
Levi Bears, Jr.; m. (2) Gregory; and had
no issue by either marriage.
282. iv. Hezekiah,5 b. March 6, 1777; d. May — , 1866, at
Henderson, N. Y. ; m. Nov. 18, 1800, at Middle-
town, Vt., Miriam Wood, b. Aug. 27, 1781 ; 4 chil-
dren.
283. v. Faith,5 b. Nov. 5, 1779; d. ; m. March 19,
1801, Abner Cone, of Groton, Tompkins Co.,
N.Y.
284. vi. Anna McBride5 (or Boyd), b. June 5, 1782; d.
; m. Jan. 25, 1808, William Wood, of Middle-
town, Vt., as his first wife, who m. Mary Lefiing-
well as his second wife, and Anna Leffingwell as
his third wife.
285. vii. Sophia,5 b. May 5, 1784; d. Nov. 22, 1850; m. Jan.
29, 1807, Frederick Marsh, of Belleville, N. Y.;
6 children.
Hezekiah4 Leffingwell m. (2) Nov. 17, 1785, at Deerfield, Mass.,
by Rev. Rogers Newton, Pastor in Greenfield, Mass., Cynthia Wil-
liams, of Deerfield, Mass., who was b. Oct. 1, 1750; d. Oct. 3, 1828,
by whom he had no children.
Authorities :
Leffingwell Genealogy, pp. 48, 61-2.
Old Houses of Norwich, p. 516.
Vital Records of Norwich, Vol. I, pp. 386, 509.
82. Elisha4 Leffingwell (Joanna3 Christophers, Hon. Richard,2
Hon. Christopher1), b. Nov. 4, 1743, at Norwich, Ct. ; he lived
at Norwich and served as an Ensign in the Revolutionary War;
d. June 4, 1804, at Norwich, Ct., and was there bur. in Old
Burying Ground, gravestone; m. June 15, 1766, at Norwich,
Alice Tracy, b. Oct. 11, 1745, at Norwich; d. Jan. 4, 1807, at
Norwich, and was there bur. in Old Burying Ground, grave-
stone. She was a dau. of Dr. Elisha Tracy (b. May 17, 1712,
at Norwich; d. May 1, 1783; m. June 16, 1743, Y. C. Class,
1738) and his first wife Lucy Huntington (b. May 28, 1722, at
Norwich; d. Oct. 12, 1751), of Norwich, Ct.
Children: 10 (Leffingwell), 4 sons and 6 daughters, all b. in
Norwich.
286. i. Dyar,5 b. April 6, 1767; d. Oct. 5, 1770.
287. ii. Lucy Huntington,5 b. Sept. 4, 1768; d. March 27.
192 1.] Christophers Family, 67
1853, at Norwich; m. March 12, 1796, Simeon
Abell, b. , 1767; d. , 1849; 3 children.
288. iii. Dyar, 2nd,5 b. Oct. 4, 1770; d. Dec. 5, 1821, at Mid-
dletown, Vt. ; m. (1) June 7, 1796, Hannah Water-
man, b. April 13, 1774; d. Jan. 9, 1813, at Middle-
town, Vt. ; 5 children. He m. (2) Eunice (Sun-
derland) Brewster, dau. of John Sunderland and
widow of Ohel Brewster, of Middletown, Vt. ; 1
child.
289. iv. Sarah,5 b. Nov. 27, 1772; d. Jan. 2, 1846, at Milton,
Wis. ; m. Feb. 3, 1799, Roswell Culver (son of
Jonathan and Hannah (Huntington) Culver) b.
Nov. 25, 1775, at Norwich; d. ; 4 children.
290. v. Alice,5 b. Aug. 8, 1775; d. Dec. 12, 1848, at Boz-
rah, Ct. ; m. May 21, 1795, Henry Tracy (son of
Frederick and Deborah (Thomas) Tracy, of Nor-
wich, Ct.) ; 8 children.
291. vi. Elisha,5 b. Feb. 28, 1778; d. soon after Oct. 24,
1824, at sea; m. Jan. 10, 1808, Frances Thomas
(dau. of Simeon and Lucretia (Deshon) Thomas),
see No. 224, b. April 22, 1784; d. April 7, 1864, at
Colchester, Ct. ; 9 children.
292. vii. Nancy,5 b. Feb. 15, 1781 ; d. July 12, 1835, at Bos-
ton, Mass. ; m. Sept. 8, 1814, at Bozrah, Ct., Ne-
hemiah Huntington (son of Elijah and Lydia
(Baldwin) Huntington, of Bozrah) ; 4 children.
293. viii. Lucretia,5 b. Nov. 14, 1782; d. , 1816; m. Dec.
25, 1803, Elijah Huntington (brother of the above
Nehemiah Huntington) ; 3 children.
294. ix. Martin,5 b. Oct. — , 1784; d. Aug. 31, 1819, at sea;
m. March — , 1819, Mary Thomas ; no children.
295. x. Philura Tracy,5 b. Oct. 2, 1790; d. Oct. — , 1802;
not m.
Authorities :
Leffingwell Genealogy, pp. 48, 62-3, 87-95.
Brewster Genealogy, Vol. I, p. 416.
Vital Records of Norwich, Ct., p. 438.
85. Lucretia4 Leffingwell (Joanna3 Christophers, Hon. Rich-
ard,2 Hon. Christopher1), b. Oct. 29, 1749, at Norwich, Ct. ; d.
, at ; m. (1) March 19, 1770, at Norwich, Capt. Henry
Billings, of Nbrwich, Ct., b. , 1746; d. , 1797, at Port
au Paix ; he was a sea captain and was active in the Revolution-
ary War. He was a son of Capt. Roger Billings (b. March 9
(or 19), 1708; d. ; m. July 3 (or 20), 1729) and his wife
Abigail Denison (b. ; d. ), of Norwich, Ct.
Children: 6 (Billings), 4 sons and 2 daughters, all b. at Nor-
wich.
296. i. Dudley,6 b. June 16, 1771.
297. ii. Henry,5 b. July 2, 1772.
68 Christophers Family. [Jan.
298. iii. Charles,5 b. Dec. 24, 1774; d. , young.
299. iv. Lucretia,5 b. May 29, 1776.
300. v. Mary,5 b. Nov. 6, 1777; d. Nov. 7, 1777.
301. vi. Charles, 2nd,5 b. June 16, 1781.
Lucretia4 (Leffingwell) Billings m. (2) Deacon Thomas Brown,
of Hebron, Ct.
Authorities :
Leffingwell Genealogy, p. 48.
Old Houses of Norwich, p. 418.
Vital Records of Norwich, Vol. I, pp. 503-4.
87. Capt. John4 Braddick (Lucretia3 Christophers, Hon. Richard,2
Hon. Christopher1), b. ; bap. May 7, 1732, at New London;
he lived at New London and was a sea captain; d. , at
m. , int. pub. New London, Dec. 2, 1753, Margaret
(Pegee) Douglass, b. Oct. 4, 1735; bap. Nov. 9, 1735, at New
London ; d. , at . She was a dau. of William Douglass
(b. Jan. 1, 1708, at New London; d. Nov. 12, 1787; m. March
4, 1730-31, at New London) and his wife Sarah Denison (b.
June 20, 1710; d. May 12, 1797), of New London, Ct.
Children: ? (Braddick). I have secured no record of any
children by this marriage.
Caulkins' History of New London, p. 476, states: "September
26, 1760, John Braddick will sail for New York in about six days.
For freight or passage agree with him at his home," October 10,
1760, under head of "Custom House clearings," we find, "Braddick
for New York."
The Vital Records of Norwich, Ct., Vol. I, p. 530, states : "Nor-
wich, Conn., January 5, 1785, John Braddick of New London and
Mary Fountain of Norwich were married by Rev. Matthew Graves
of New London on the 24 day of May, 1767, in presence of Eliza-
beth Waterman, Jonathan Lester, Timothy Parker and Deborah
Parker. Entered on Record January 10, 1785, per Benjamin Hunt-
ington, Town Clerk." This record may be that of a second mar-
riage of the above John Braddick who married Margaret Douglass.
Authorities :
Hempstead's Diary, pp. 231, 296, 620.
History First Church, New London, p. 499.
Bailey's Early Connecticut Marriages, Book II, p. 15.
Douglass Genealogy, p. 84.
History of Stonington, Ct., p. 341.
Caulkins' History of New London, pp. 271, 363, 476.
Vital Records of Norwich, Vol. I, p. 530.
95. Andrew4 Palmes (Lucy3 Christophers, Hon. Richard,2 Hon.
Christopher1), b. April 9, 1738, at New London.
I have secured no further information concerning this indi-
vidual.
Authority :
Miss E. C. Brewster Jones' Notes on female lines of Brewsters (N. Y.
Gen. and Biog. Society), Book No. 3, Part A.
1921.] Christophers Family. 69
98. Elizabeth* Palmes (Lucy3 Christophers, Hon. Richard,2 Hon.
Christopher1), b. , 1751 (see age at and date of death) ; d.
Aug. 29, 1803, at Norwich, aged 52 y., and was there bur. in
old graveyard ("up town"), gravestone; m. (1) Feb. 10, 1775,
at Norwich, Dr. Joseph Coit, b. Sept. 23, 1750, at New London;
he lived at Hartford, Conn., and was a physician and in the drug
business in partnrship with Sol. Smith; d. Dec. 18, 1779, at Nor-
wich, and was there bur. in Old "uptown" burying ground;
gravestone. He was a son of Joseph Coit (b. Nov. 15, 1698;
d. April 2y, 1787; m. Jan. 9, 1739-40) and his second wife
Lydia Lathrop (b. April 10, 1718; d. Jan. 10, 1794), of New
London and Norwich, Ct.
Children: 2 (Coit), 1 son and I daughter.
302. i. Elizabeth,5 b. Feb. 2, 1777, at Hartford; d. March
2^, 1810; m. 1798, at Norwich, Nathaniel
Howland.
303. ii. Solomon,5 b. Dec. 21, 1779; d. Dec. — , 1779.
Elizabeth* (Palmes) -Coit, m. (2) Oct. 15, 1780, at Norwich
(probably) William Coit (as his second wife), b. Feb. 13, 1735, at
; he lived at Norwich, and was a ship-master and merchant ; d.
Nov. 16, 1821, aged 86 y., 6 mo., and was there bur. in old "up
town" burying ground, gravestone. He was a son of Col. Samuel
Coit (b. , 1708, at Plainfield, Ct. ; d. Oct. 4, 1792, at Preston,
Ct. ; m. March 30, 1730) and his first wife Sarah Spalding, of Pres-
ton, Ct.
Children: (Coit) None.
William Coit m. (1) March 21, 1759, at , Sarah Lathrop, b.
Oct. 2, 1725; d. Feb. 21, 1780. She was a dau. of Ebenezer and
Lydia ( Leffingwell ) Lathrop, of Norwich, Ct.
Children: 9 (Coit), 4 sons and 5 daughters, all b. in Norwich.
Not in Christophers tine.
2. William, b. April 27, 1761. 6. Daniel, b. April 2, 1768.
3. Elisha, b. Dec. 22, 1762. 7. Levi, b. April 24, 1770.
4. Sarah, b. Feb. 11, 1765. 8. Elizabeth, b. Jan. 11, 1772.
i. Abigail, b. Jan. 26, 1760. 9. Lucy, b. Sept. 9, 1773.
5. Lydia, b. Sept. 4, 1766.
Authorities :
Coit Genealogy, pp. 32, 52, 62, 105.
E. C. Brewster Jones, Brewster Notes (N. Y. Gen. & Biog. Society), Book
No. 3, Part A.
Vital Records of Norwich, Ct., Vol. I, pp. 66, 97, 385, 497, 501.
FIFTH GENERATION.
147. Elizabeth6 Christophers (Elizabeth4 Manwaring, Esther3
Christophers, Lieut. John,2 Hon. Christ'r1), b. Nov, 27, 1764, at
New London (or Black Point), Ct.; d. June 18, 1851, aged 87; m.
June 12, 1786, at New London, Ebenezer Holt, Jr., b. Aug. I5t
70 Christophers Family. [Jan.
1760, at New London; he served in the Revolutionary War; d.
Jan. 30, 1835, aged 75. He was a son of Ebenezer Holt (b. July
25, 1733, at New London; d. Aug. 19, 1820, aged 87; m. Nov. 4,
1759, at New London) and Joanna Harris (b. March 22, 1739; d.
Jan. 12, 1775, in her 36th year), of New London, Ct.
Children: 11 (Holt), 4 sons and 7 daughters, all b. in New London.
304. John Christophers,6 b. May 2, 1787; d. July 29, 1809, at
Martinique, W. I., aged 22.
305. Lucretia Christophers,6 b. Jan. 3, 1789; m. Feb., 1815, James
Allen of Montville, Ct., and afterwards of Stockton, Cal.
306. Christopher,6 b. June 10, 1790; d. April 12, 1822.
307. Joanna,6 b. Dec. 25, 1791; d. July 30, 1793.
+308. Joanna, 2nd,6 b. Jan. (or Dec.) 21, 1794; d. Oct. 27, 1846,
aged 52; m. March, 1816, Jason A. Rodgers.
309. Elizabeth Christophers,6 b. Feb. 6, 1796; m. Dec. 31, 1816,
Lester T. Fox.
310. Mary Mumford,6 b. March 4^ 1798; m. Enoch D. Ames, as
his first wife.
311. Abby Starr,6 b. Jan. 23, 1800; m. Feb. 5, 1832, Enoch D.
Ames, as his second wife.
+312. Francis William,6 b. Jan. 6, 1802; m. Jan. 4, 1832, Janette
Harris (dau. of Dyer and Lucinda ( ) Harris of New
London); 6 children.
313. Caroline,6 b. Jan. 31, 1804; m. Charles A. Clark.
314. Ebenezer,6 b. Sept. 27, 1805; d. Aug. 26, 1819, aged 14.
See also records Nos. 177 and 357 to 367, inclusive.
Authorities:
Caulkin's History of New London, pp. 317-318.
History of First Church, New London, p. 485.
Holt Genealogy, by D. S. Durrie ( 1864), pp. 237, 242, 255.
161. Sarah5 Hamlin (Mary4 Christophers, Hon. Capt. Christ'r,8
Hon. Rich'd,2 Hon. Christ'r1), b. Aug. 3, 1730, at Middletown, Ct.;
d. March 14 (or 15), 1799, at Middletown, Ct.; m. Jan. 16, 1752,
at Middletown, Gen. Comfort Sage, b. Aug. 22, 173 1, at Middle-
town Upper Houses, Ct., he lived at Middletown, Ct.; he was a
merchant and Justice of the Peace, served in the Connecticut
Assembly 1776-1786, excepting a few years; he was a Colonel
and afterwards a General in the Revolutionary War; d. March
14 (or 15), 1799, late in the day, at Middletown. Both he and
his wife were bur. in the family tomb in Middletown. He was
a son of Ebenezer Sage (b. 1709; d. Nov. 26, 1748; m. Oct. 22,
1730) and his wife Hannah Coleman (b. Sept., 1704, at Middle-
town; dau. of Lieut. John Coleman). Ebenezer Sage lived at
Middletown Upper Houses, Ct., and was a blacksmith.
Children: 13 (Sage), 6 sons and 6 dau's., and I sex not stated, all
b. at Middletown, Ct.
315. Mary,6 b. Jan. 30, 1753; m. Jan. 8, 1775, Edward Hallem of
New London.
316. Ebenezer,6 b. May 22, 1754.
( To be continued.")
I92Ij Westchester County, N. V., Miscellanea. J I
WESTCHESTER COUNTY, N. Y., MISCELLANEA.
Contributed by Theresa Hall Bristol,
Member of the Publication Committee of the New York Genealogical and Biographical Society.
(Continued from Vol. LI., p. 258, of the Record.)
Second Part, Liber D, Land Records.
P. 25: Israel Honeywell of Westchester, "for love and good
will, to dutyfull daughter Mary Honeywell;" a negro girl named
Eli/aged five; Jan. 7, 1708.
P. 26: John Boyd of Rye, son and heir to John Boyd, dec d;
Mch. 4, 1708.
P. 29 : William Davenport, Sr., of the Manor of Fordham, yeo-
man, to loving son Thomas Davenport of the same place, house and
land' in Fordham; Jan. 24, 1708/9; "and after my decease and the
decease of my now wife Mary, to him, his heirs forever."
P. 32: Thomas Penior, and William Penior father of ye sd.
Thomas, of ye Town of Mamaroneck, to Henry Disbrow of Ma-
maroneck, land in Mamaroneck; Aug. 14, 1707.
p. 33: Josiah Quinby of Westchester, yeoman, and Mary his
wife, to John Penny late of Fairfield, Conn., weaver, "all yt home
lott house, orchard, garden" (etc.) "yt was ye residence and dwell-
ing'house of my Father John Quinby, situate in Westchester,
bounded on the south by house and orchard formerly of Erasmus
Alton, now in the tenure or occupation of the heirs of Henry Langly,
lately 'dec'd.; Sept. 21, 1709. .
P. 38: Thomas Willett of Flushing, Esq., to his oldest son
William Willett, a certain parcel of land in Cornell's Neck in the
County of Westchester; all of which sd. parcel of land and premesis
formerly were ye estate freehold and inheritance of William Wil-
lett, Gentleman, dec'd., brother of ye sd. Thomas Willett and from
him ye sd. William Willett dec'd. by legal descent and right of blood
descended to ye sd. Thomas Willett. Mch. 28, 1702. _ "
P 40 : Richard Wing, with the consent of his mother, Catharine
["Katherin"] Wing, put himself an apprentice to Nehemiah Pal-
mer of Mamaroneck; Nov. 9, 1709.
P 42- William Hunt and wife Hannah of Westchester sold
land in Westchester bordering on "ye orphants land of William
Barnes dec'd. ;" Jan. 5, 1706. ,
P 48- John Houghton and Daniel Purdy, heirs to their deceased
fathers Joseph Purdy and John Houghton, petitioned regarding
land in Poundfield in Rye; Dec. 19, I7°9- „ , . .n
P co- Nathaniel Underhill, Sr., of Westchester, carpenter, to
son Nathaniel Jr., all interests in the Town of Westchester reserving
the interest in the sheep pasture; Jan. 23, 1709/10.
P k7: Joseph Drake, Sr., of Eastchester, yeoman, to Joseph
Drake, Jr., of the same place, a certain tract of land known as Hope-
well in Eastchester ; Jan. 5, 1710.
7 2 Westchester County, N. Y., Miscellanea. [Jan.
P. 59: Thomas Hunt of West Farms to grandson James Pug-
gsly, all his half part share in salt marshes; Mch. 14, 1709/10.
P. 61 : Thomas Hunt, Sr., of West Farms to son-in-law Mat-
thew and daughter Mary Puggsly of the same place, a certain negro
girl named Nina; "yt is to say, as soon as it shall please Almighty
God to take unto himself, me, ye sd. Thomas Hunt, in twenty four
hours after my sd. decease." Dated Mch. 14, 1709/10.
P. 75 : Richard Webb of Westchester and wife Hannah, to
Jonathan Shepherd, all right to land in Bedford by Pine Brook,
which Richard Webb hath or shall have by virtue of Father John
Webb's right and my brother John Webb's right in sd. Township of
Bedford; Feb. 6, 1706/7.
P. 79 : John Nelson of Mamaroneck, yeoman, to eldest son
Policarpus Nelson, land in Mamaroneck ; "but allowing unto me,
John Nelson, one half of the produce of ye orchard during my nat-
ural life, and paying ten pounds money of this Province to his
nephew Richard Rogers." Jan. 29, 1707.
P. 80 : Susan Collard, widow of William Collard, Senr., late of
West Farms, dec'd., and Abraham Collard, her son, under 22 years
of age; Feb. 7, 1707.
P. 86 : Pater Machett of New York City, mariner, son and heir
of John Machett of New Rochelle, shipwright, dec'd., and Lydia
his wife, to Elie Pelltreau of ye city aforesaid, tallow chandler; land
in New Rochelle; Apr. 5, 1710.
P. 88: Westchester, May 30, 1710. Testimony of Jonathan
Hazard of Queens Co., aged 72 years or thereabouts; and of Jona-
than Whelply, aged about 60 years.
P. 89: John Penny, lately of Fairfield, weaver, and Mary his
wife, to Josiah Quinby of Westchester, yeoman, all right to house,
homelot. orchard [etc.], "yt was ye dwelling house of my now father,
John Quinby, in Westchester;" quitclaim deed Spt. 8, 1708.
P. 92: Deposition of Hannah Webb, late wife of Richard
Webb dec'd. ; that she hath paid away her husband's debts and hath
left of his estate in her hands no more than five shillings. Dec. 24,
1710.
P. 93 : Josiah Quinby and Mary his wife, of Westchester, yeo-
man, to Robert Hustis, all homelot etc. of his father, John Quinby,
lately dec'd. Oct. 2, 1710.
P. 94: Thomas Hunt, Sr., of West Farms, and Joseph Hunt,
son of ye aforesd ; to Mattew Puggsly of Queens Farms in Queens
Co., Nassau Island ; one half of 100 acres of land in Thomas Hunt's
Patent; Dec. 6, 1707.
P. 95: Thomas Baxter, Sr., and lawful wife Rebecca, of West-
chester, to beloved son John Baxter, land on Throgg's Neck ; Apr.
16, 1711.
P. 97: John Baxter of Westchester to honoured father, Capt.
Thomas Baxter, Sr. ; 1710/11.
P. 99 : John Horton, ye son and heir apparent to dear dec'd.
father, Capt. John Horton of Rye, in consideration of yt filial duty,
192 1.] Westchester County, N. Y., Miscellanea, 73
love and respect I have and bear unto loving and tender mother
Rachel Horton, now surviving my sd. dec'd. father, and for the love
I bear unto all my surviving brethren * * * quitclaim unto each
and every one of them, all right title and interest that hath been
lodged and invested in me by reason of ye sudden and unexpected
death of my sd. dec'd. father. Unto loving brother Daniel I do en-
lein and confirm my dec'd. father's will and pleasure, that my sd.
brother Daniel should have my aforesaid father's right and title in
ye White Plains Purchase. * * * Unto loving brothers Jonathan
and Caleb Horton, the land in Poundfield, save only 30 acres. Unto
youngest brother James Horton, my father's land he purchased of
Conkling. Memorandum. It is further agreed that if it should
please God to prolong the life of our said mother, and that she con-
tinue a widow until our sd. brother James become to perfect age,
that the sd. James shall enter upon possession of the homestead,
save only ye house with orchard and homelot and one acre of land.
1711.
P. 101 : Mary Galpin, widow and relict of John Galpin of Rye,
sold land in White Plains to John Hawkins; 1710/n.
P. 102 : John Gardner of Westchester, to loving wife Hannah,
all movable estate and also the use and improvement of all unmov-
able estate "until my son Thomas shall come of age ; but if my sd.
relict should marry, then she shall resign up ye remainder of my
above recited movables with the house and land which shall be put
into ye full possession of my son Thomas ; and also my seven acres
of meadow." Dec. 26, 17 10.
P. 103: John Horton of Rye, yeoman, to well-beloved brother-
in-law, Isaac Covert, of the same place, yeoman; a certain lotment of
land in Rye called Wills Purchase; Apr. 1, 1710.
P. 107: Thomas Shute and wife Susanna of Eastchester, to
John Shute of the same place ; "all my half of the homelot, house"
[etc.] "which said lot was formerly my father Richard Shute's
dec'd.;" in Eastchester; Dec. 3, 1711.
The items formerly published in previous volumes of the Record
have been omitted from the above, which have been taken in regular
order from liber D, which liber contains two parts ; the first being all
court records, and the second all land records.
Liber E, Land Records, Westchester Co., N. Y.
P. 9: William Fowler, Sr., of Flushing to son William Fowler
of Rye; 240 acres of land in Harrison Purchase, Parish of Rye;
Jan. 3, 171 1.
P. 9: William Ward of Pelham Manor, to father-in-law John
Pell, Proprietor of said Manor, Esq. ; land in ye Manor aforesaid ;
Apr. 26, 1712.
P. 11 : Bonds of arbitration, between Israel Honeywill, Sr., and
John Baxter, his son-in-law; regarding land near Col. Heathcote's
mill ; 171 2.
P. 12: Land sold in Westchester, mentioned as bordering on
land purchased by William Richardson of one Catherine Fanks, late
74 Westchester County, N. K, Miscellanea. [Jan.
widow of Jacob Young; by and with the consent of her then hus-
band, John Fanks; June 6, 1712.
P. 13: Incorporated in the above deed; "ye right of John By-
vanck, father of ye sd. Evert Byvanck."
P. 14 : Andris Handsen Berheyt and wife of New Rochelle, to
son Johannes Handsen Berheyt of the same place, yeoman; land in
New Rochelle; Feb. 25, 1711/12.
P. 15: Ambrose Sycard, Sene., of New Rochelle, yeoman, to
son James Sycard of the same place, yeoman; land upon an island
belonging to sd. Town, "joining with my [his] brother Ambrose
Sycard;" Mch. 29, 1712.
P. 16: Ambrose Sycard, Senr., to son Ambrose Sycard, land
adjoining David Sycard's, "with yt be divided in even proportion
between sd. Ambrose Sycard and David Sycard, as per deed of sale ;
also five acres more I bought of my Honoured Father Ambrose
Sycard, Senr., bounded by James Sycard's land, to ye sd. Ambrose
Sycard, Jr., his heirs forever." Mch. 29, 1712.
P. 17: John Pell, Senr., of the Manor of Pelham, Proprietor of
ye same, to son Thomas Pell, land in ye Manor aforesaid, May 3.
1712.
P. 19 : Freegrace Adams of Rye, weaver, and wife Mary, to
Moses Galpin of the same place, weaver, all that land and meadow
"yt were given to me and my wife by my Honoured Father and
Mother-in-law, namely John Galpin and Mary Galpin; to have and
to hold during my said mother-in-law, Mary Galpin's natural life,
and after her decease, forever." May 7, 171 1.
P. 23 : Moses Galpin of Rye, Batchelor, to Godfrey Hains of
Mamaroneck, ropemaker, "all my own half lotment of land which I
had from my father Philip Galpin, situate in Rye;" Apr. 17, 1711.
P. 26: Henry Taylor of Flushing, to daughter Mary Taylor,
land in Rye; Aug. 11, 1712.
P. 30: Andrew Nodden, Junr., of New Rochelle and Susan his
wife, sold land in New Rochelle to Ann Swere of the City of New
York, widow, and Caesar Swere of the same place, batchelor ; Jam
29, 171 1.
P. 32 : Thomas Glean of Newtown, Nassau Island, blacksmith,
and Mary his wife, to John Yates of Flushing, cordwainer, land in
Rye, 800 acres ; "ye equal half of a tract of 1600 acres belonging to
Mary, ye wife of sd. Thomas Glean and Rebecca her sister, which
was bought for ye abovesaid Mary and Rebecca, with the money
which their father Wildye sent them home from ye seas. Ye sd.
tract was purchased by Capt. Willson of New York; Apr. 2, 1711.
P. 37: Capt. Jonathan Hart of Rye, mariner, and Hannah his
wife, and Monmouth Hart their son, yeoman, sold land in Rye to
Daniel Purdy son of Joseph Purdy, Esq., dec'd., of the same place ;
Mch. 15, 171 1.
P. 38: Joseph Horton of Rye, to son-in-law Roger Park, "half
my homelot in White Plains and half my right in the White Plains
192 1.] Westchester County, N. Y„ Miscellanea, 7 c
Purchase," Jan. 24, 1699/1700. [Joseph Horton married the widow
of Roger Park, Sr., of New York CityJ
P. 41: "Jonathan Dowes" [Vowles?] "of Rye," yeoman, to
son-in-law Roger Park of the same place, batchelor, land in Rye;
Feb. 21, 171 1.
P. 4iy2 : Moses Galpin of Rye to Daniel Purdy son of Justice
Joseph Purdy, dec'd., of the same place, yeoman ; land in Rye ; May
7, 171 1-
P. 45: Jane Horton and Joseph Horton of Rye "do exchange
our lot given us by our father Budd, with John Budd of Southold ;"
June 8, 1673. "This exchange confirmed by Isaac Arnold and Jno.
Tutfield, Executors of Mr. Jno. Budd's estate, lately deceased."
P. 47: Daniel Jones of Bedford, to brother Josiah Jones of
the same place, the north right of his whole right of land in the
New Purchase; [Bedford] May 14, 171 1.
P. 49: Jonathan Shepherd of Bedford sold land bounded by
that of Stephen Holmes, late of Greenwich, dec'd. ; Mch. 9, 1712.
P. 50: John Pell, Sr., of the Manor of Pelham, to son John;
land in said Manor; Mch. 28, 1713.
P. 56: Joseph Boyles of Bedford sold land in Bedford; for-
merly granted to Zachariah Roberts, dec'd.; Apr. 4, 1712.
P- 57 : John and Thomas Richardson, heirs to William Richard-
son of Westchester, had previously sold land, 1713.
P. 64: Edward Ffitzgerald of Eastchester, schoolmaster,
bought land in Eastchester ; May 10, 1714.
P. 67 : Pierre Vallean of New Rochelle, son and heir to Ezaias
Vallean, late of the same place, dec'd.; Jan. 20, 1713/14.
P. J2 : John Tompkins, Sr., of Eastchester, for love and good-
will, to natural son John Tompkins, June., of the same place; "all
my homelot, which was formerly my father-in-law, William Hay-
den's, dec'd.;" Apr'l 3, 1708.
P. J2> '• Peter Brown, Sene., of Rye, yeoman, to son-in-law
Francis Purdy, June., and daughter Sarah Purdy his wife, land in
Rye on Penings Neck, reserving the use of timber and a parcel of
fresh meadow that he had of his honoured father-in-law, John Dis-
brow, dec'd. His wife Rebecca, if she survive him, to have one
third of the movable estate, "according to the laws of our Province
or Colony of New Yorke." Apr. 25, 1714.
P. 74: A receipt from John Baxter and wife Elizabeth, to
John Baxter, Jr.; Oct. 18, 1713.
P. 79 : William Fowler of Flushing to son Joseph Fowler ; land
in Harrison Purchase, Township of Rye, bordering on land of his
brother William [son of William of Flushing] ; Dec. 18, 1713.
P. 82 : Robert Stivers, late of Eastchester, carpenter, ack-
nowledges to have received from father-in-law, John Yeats of
Flushing; full satisfaction of all portions of money due his wife
Rebecca, June 10, 1714.
P. 84: Ebenezer Jones, Sene., of Mile Square, to William
Jones ; land in Mile Square next William Jones's house and orchard,
76 Westchester County JV. K, Miscellanea. [Jan.
and bounded by land of Ebenezer Jones, Jr., Cornelius Jones and
Joseph Jones; and another lot bordered by land of Benjamin Jones
and Nathaniel Jones ; May 29, 1714.
P. 91 : "Then appeared Hachaliah Brown and Francis Purdy,
Gentn., aged the former seventy years and the other sixty-four or
thereabouts," and testified regarding the marking out of the Old
Westchester Road to the King's Road ; and that it was marked where
the old road formerly went.
P. 96: Jonathan Rockwell of Norwalk had a dispute with Gar-
rat Travis of Rye ; concerning land in Rye of which his father, John
Rockwell of Rye, dec'd., possessed; and received satisfaction from
Philip Travis, the oldest son of Garrat Travis, Jan. 23, 1707/8. Gar-
rat Travis, with wife Catherine, in 1705, "being in a suffering con-
dition by reason of age," did give to son James Travis, certain
deeds to his estate; but appointed a new trustee, Jan. 4, 1707/8.
P. 98: William Sherwood, eldest son and heir of Thomas Sher-
wood, sometime of Fairfield in Connecticut, planter, sold to Adolph
Phillips, Esq., of New York City, merchant ; land in Mile Square in
Eastchester ; reserving 21 acres now in the possession of his
sister Evis Sherwood ; May 26, 1705.
P. 102: Ann Gueyon, widow and relique of James Gueyon late
of New Rochelle, sold land in New Rochelle, running south to the
creek, "and as my Father-in-law Jaques Guion writings now at large
will make appeare." Mch. 25, 1714/15.
P. H4: Joseph Purdy, son of Francis Purdy of Rye, yeoman;
sold land in Rye to John Clapp of Ponfield in Rye; Oct. 8, 1715.
P. 123: Rachel Neufile, widow and relique and administratrix
of the estate of Jno. Neufile, late of New Rochelle; sold land in
New Rochelle; Apr. 2, 1716.
P. 126: Andrew Nodine of New Rochelle, "unto son Andrew
Nodine, June. ; now living with me" * * * "and going to be mar-
ried, God Willing;" a house and lot in New Rochelle and the Manor
of Pelham ; Mch. 29, 1705.
P. 126: Amos Browner, son of Abraham Browner and his wife
Hannah, born ye 17th of Nov., 1714, in ye Burrough and Town of
Westchester.
P. 140: "John Russell, son of Marmy Duke [Marmaduke] Rus-
sell, late of Westchester, with the consent of Elizabeth Russell ; his
mother; hath put himself an apprentice to Benjamin Griffin of Ma-
maroneck, yeoman ; ye art or Mistery of a husbandman wch he now
useth or followeth to be taught, and wth him after the manner of
an apprentice." May 7, 1717.
P. 141 : Joseph Hunt, Esq., of Westchester, from Richard Mills
of Cohansie in West Jersey ; a certain houselot in Westchester, which
was formerly laid out to his grandfather, Richard Mills, (of which
he is sole heir). Oct. 30, 1714.
P. 146: George Teppet of Yonkers, and Dorcas his wife, to
brother Henry Tippet; 98 acres of land in Yonkers; June 22, 1717-
lg2i.] Westchester County, N. Y., Miscellanea. J J
P. 147: "George Tippet of ye Yonkers sends greeting; Whereas
there is a piece of land and part of ye homelot whereon ye sd. George
Tippet now lives at ye Yonkers, which was used for a burying place
for a great many years past by ye two families of Betts and Tippits ;
and whereas Abigail Betts, widow of Joseph Betts and ye guardian
of ye children of Samuel Betts dec'd., have allowed some considera-
tion therefore in ye division of land called Yonkers ; ye said George
Tippets doth grant and confirm ye said land to remain a burying
place forever;" June 22, 1717.
P. 152 : A public highway laid out in the County of Westchester.
Beginning at a public highway at ye north side of Jeremiah Fowler's
land yt he bought of Coll. Heathcote, and running to marked trees,
4 rods wide until it comes to ye White Plains in ye Township of
Rye, May 1717.
P. 153: John Baxter of Westchester, yeoman, sold land to
Thomas Baxter which he bought of his father, Thomas Baxter,
dec'd., and land which he bought of his father-in-law Israel Honey-
well, dec'd.; Sept. 10, 1717.
P. 159: Roger Park of Mennuisane Island, sold land on that
island, to William Fowler of Rye, weaver, 1715.
P. 163: Robert Mitchell and Phebe his wife administrators of
the estate of Richard Thorn, late of Madmans Neck in Hempstead,
Queens Co. ; to Thomas Baxter of Westchester ; land in Westchester,
bounded by land formerly belonging to Thomas Baxter, Senr.,
dec'd.; Apr. 4, 1716.
P. 167: Zachariah Roberts of Stamford, Conn., son and heir
of Zachariah Roberts of Bedford, dec'd. ; a quitclaim to land pur-
chased by Zachariah Roberts and Jacobus Van Cortlandt in 1703;
land in Bedford ; Oct. 3, 1717.
P. 172: William Davenport, Jr., of West Farms, and wife
Martha, and Thomas Davenport, sons of William Davenport, Deed
of 1718.
P. 181 : Mary Sheerwood of Rye, widow of Stephen Sherwood,
dec'd. ; and Mary Sherwood daughter of ye aforesaid Stephen Sher-
wood, dec'd. and Mary Sherwood, sold land in Wills Purchase;
Dec. 24, 171 5.
P. 183: Thomas Penoyer of Stamford, Conn., sold his interest
in Mamaroneck to Caleb Heathcote; Dec. 26, 1716.
P. 186: Ephriam Merritt of Rye sold to brother Thomas Mer-
ritt of the same place, yeoman ; land etc. in Rye ; "now in possession
of honored father, Thomas Merritt ;" Dec. 26, 1718/19.
P. 190: John Parent son of John Parent, with the consent of
his father, hath put himself an apprentice unto Jonathan Ferris;
Feb. 5, 1718/19.
P. 194 : Ann Swinny, daughter of Henry Swinny, a poor child
of the Parish of Westchester; apprenticed to Clement Daniel and
wife, until she come to 21 years of age. June 22, 1717.
P. 201 : Thomas Mullinax, June., and wife Alice, living at Rail-
way in ye bounds of Elizabethtown in New Jersey, to Horseman
J 8 Westchester Connty, N. V., Miscellanea. [Jan.
Mullinax; all right in lands which did belong unto father Thomas
Mullinax, Senr., of Westchester; Sept. n, 1705.
P. 203: John Baxter and wife Mary, of Westchester, sold to
Thomas Baxter, Sr. land in Westchester, bordering on land that
was his father Thomas Baxter's, now in possession of mother, Re-
becca Baxter; Sept. 16, 1718.
P. 207 : Isaac Dedham of Rye, sold land to Christopher Bridges ;
bounded by land formerly owned by ye late John Ogden, dec'd., and
all lands in Rye formerly owned by Jacob Pierce, dec'd.; Mch. 15,
1718.
P. 210: John Pell, Senr., Esq., of Pelham Manor, to son Thomas
Pell; 1719.
P. 211: Rebecca Baxter, widow of Thomas Baxter, Senr., to
daughter called Phebe Baxter; one negro girl named Diana; Dec.
3i, 1717.
P. 212: Susanna Contan of New Rochelle; sold land border-
ing that of Peter John Drone, dec'd. ; May 20, 1719.
P. 215: Thomas Hunt and Elizabeth his wife of West Farms,
to grandson of sd. Thomas Hunt, James Pugsley ; land in West
Farms; Feb. 28, 1718. Issue of Matthew Pugsley and Mary his
wife.
P. 223: Miles Oakley, Senr., of Westchester, yeoman, to
brother Thomas of ye same place, carpenter ; land in the Long Reach
Patent; May 14, 1719.
P. 230: Prudence Winter's [Minter?] daughter, the daughter
of Thomas Baxter, Jr., of Westchester, Jan. 9, 1719.
P. 230: George Tippet of Yonkers, dec'd., father to George
Tippet, yeoman, now living at the same place; May 14, 1718.
P. 232: Miles Oakley, Senr., Alderman of Westchester, to son
Miles Oakley, property in Westchester; Dec. 7, 1719.
P. 236: George Tippet of Yonkers, yeoman, and Abigail Berts,
widow of Joseph Betts, late of the same place, yeoman, dec'd. ;
"true owners of land in Yonkers; sold same June 11, 1717; and
Daniel Clark, guardian to the heirs of Samuel Betts, dec'd., for-
merly one of the proprietors of sd. land, gave his consent;" June
19,1717.
P. 242 : John Bugbee of Westchester, yeoman, sold to Miles
Oakley, Esq., "all such right estate title interest or demand what-
soever, as I ye sd. John Bugbee hath or ought to have, of in or to
one half of 14 acres which formerly did belong unto Edward Wal-
ters, dec'd.; lying near Bronkis;" Mch. 30, 1719.
P. 252 : William H,unt of Piscataway in Middlesex County, New
Jersey, blacksmith, to James Hunt of Westchester ; a bond for one
thousand pounds. John Hunt, Esq., late of Westchester, did be-
queath unto sd. James Hunt, his son, several parcels of land; sd.
William Hunt the eldest son.
Verified at White Plains, Oct. 22, 1920, by Theresa Hall Bristol.
( To be continued^
iq2i.] The Tibbitts or Tibbetts Family. 79
THE TIBBITTS OR TIBBETTS FAMILY.
Descendants of George Tippett of Yonkers, N. Y.
Contributed by William Solyman Coons
(Continued from Vol. LI, p. 359, of the Record.)
46. Charles H 8 Tibbetts, by his first wife, Mary Day ; 1 child,
viz. :
136. i. Lillian,9 b. , i860 or 1861 ; m. Harvey Bowen
and lived in Schenectady and Kingston, N. Y., and
in Westfield, N. J., at which latter place her hus-
band d. in 1913. In Feb., 1919, she was living at
East Orange, N. J.; two children, viz.:
1. Raphael F ,10 b. , 1882; d. July 9, 1883,
aged 1 year, at Kingston, N. Y.
2. Erminie,10 b. Nov. 11, ? at Schenectady,
N. Y.; d. Feb. 24, 1912, at Westfield, N. J.; m.
Edward Reeve ; no children.
Charles H 8 Tibbetts by his second wife, Harriet L.
Ward, 7 children, viz. :
137. ii. Clara Belle,9 b. June 19, 1873; m- (0 Frank Pitts,
who d. in 191 3. She lived with her first husband
at Syracuse, N. Y. ; Brooklyn, N. Y., and Tampa,
Fla., after his death she returned to Syracuse,
N. Y., and m. (2) June 2, 1917, George S. Clark,
Three children by her first husband, viz.:
1. Kenneth W ,10 b. Nov. 25, 1897, at Syra-
cuse; d. (drowned) June 29, 1910, in Sheeps-
head Bay, near Brooklyn, NL Y.
2. Dorothy,10 b. Aug. 16, 1902, at Syracuse.
3. John H ,10 b. April 3, 1908, at Brooklyn,
N.Y.
138. iii. Rosamond A ,9 b. April 3, 1875; m. Sept. 9,
1908, Charles F. Wood and lives at North Strat-
ford, N. H. ; no children.
139. iv. Charles E ,9 b. May 26, 1881 ; d. Aug. 31, 1881
140. v. C Cleveland,9 b. June 28, 1884; m. Grace Hunt
(dau. of Rev. W. W. Hunt) Sept. 1, 1909, and lives
at Uncasville, Conn. He is a Methodist clergyman
and Pastor of the M. E. Church there; two chil-
dren, viz. :
1. Eleanor,10 b. Aug. 15, 1910, at Wickford. R. I.
2. Gladys H ,10 b. Jan. 18, 1913, at Wickford,
R. I. ; d. April 26, 1919.
141. vi. Le Grand,9 b. July 31, 1887; m. Aug. 19, 1905,
Edna G. Clary. He is a travelling salesman resid-
ing temporarily at Elmira, N. Y. ; no children.
So The Tibbitts or Tibbetts Family. [Jan.
142. vii. Everett A ,9 b. Oct. 21, 1888; d. (from burns),
Sept. 15, 1892.
143. viii. Evelyn A ,9 b. Nov. 9, 1896; lives at Syracuse,
N. Y.; not m.
48. Samuel C 8 Tibbetts and his wife Viola Hurlbut; 1 child,
viz. :
144. i. Zilpha L ,9 b. Aug. 2, 1867; d- July *7> l%93>
m. Wheaton Miller and had 1 child who d. in
birth with his mother. They lived at Batavia, N. Y.
50. James E 8 Tibbetts and his wife Mary Isbell; 5 children,
viz.:
145. i. Lewis J ,9 b. June 21, 1872; d. Aug. 22, 1892;
not m. ; lived at Albany and Albion, N. Y.
146. ii. Lena A ,9 b. Oct. 18, 1874; resides at Mt. Ver-
non, N. Y. ; not m.
147. iii. Jennie,9 b. Jan. 12, 1878; resides at Mt. Vernon,
N. Y. ; not m.
148. iv. Fred M ,9 b. Nov. 20, 1880; m. July 1, 1908,
Avis M. Hull, and lives at Mt. Vernon, N. Y. ; one
child, viz. :
1. James H ,10 b. Feb. 16, 1910.
149. v. Ralph E ,9 b. Feb. 2, 1883; m. June 13, 1908,
Myra D. Thorndike and lives at Winchester, Mass. ;
two children, viz. :
1. Mary I ,10 b. June 4, 1910.
2. Martha T ,10 b. Oct. 15, 1912.
53. Mary8 Tibbetts and her husband Alonzo Comstock; seven
children, viz. :
150. i. Caroline,9 b. June 18, 1861 ; lives at Schenectady,
N. Y. ; not m.
151. ii. John,9 b. April 27, 1863; m. July 28, 1891, Jennie
Eastman and lives at Longmont, Colo.; two chil-
dren, viz. :
1. Mildred E ,10 b. May 19, 1892; m. June
— , 19 14, James Belisle and lives at Boulder,
Colo. ; no children.
2. John,10 b. Oct. 18, 1898. During the recent war
he served in the U. S. Army and was stationed
in the Hawaiian Islands ; not m.
152. iii. Lucy,9 b. Aug. 22, 1864; lives at Schenectady,
N. Y. ; not m.
153. iv. Frederick L ,9 b. Aug. 22, 1864 (twin) ; m. Oct.
21, 1896, Martha Low; lives at Gloversville, N. Y. ;
one child, viz. :
1. Frederick L ,10 b. May 15, 1898; studied at
Union College, Schenectady, N. Y. ; not m.
154. v. Norman H ,9 b. June 4, 1868; d. Nov. 24, 1908;
m. Ida Flansburg, April 8, 1896, and lived at Long-
IQ2I.]
The Tibbitts or Tibbetts Family. 8 1
mont, Colo., where his widow still lives ; 4 children,
viz.
1. Alonzo B ,10 b. April 15, 1897; lives at Wil-
cox, Neb. ; not m.
2. Katherine Alice,10 b. Nov. 17, 1899.
3. Norma Lucy,10 b. Dec. 10, 1904.
4. Norman H ,10 b. Jan. 5, 1909.
ice vi. Elizabeth,9 b. April 20, 1872; m. July 10, 1907, J.
G. French, and lives at Gloversville, N. Y.; no
children.
ir6. vii. Jane,9 b. June 3 (or 19?), 1874; m June 26, 1907,
Lieut. Earl E. Harvey, and lived at Cocoanut
Grove, Fla.; 4 children, viz.:
1. Norman C ,10 b. May 5, 1909-
2. Mary,10 b. Oct. 3, 191 1.
3. Elizabeth,10 b. June 16, 1913.
4. Earl E ,10 b. April 3, 1917.
54. Elizabeth8 Tibbetts and her husband Stephen Merchant; 6
children, viz. :
ic7. i. Electa S ,9 b. Aug. n, 1868; m David M.
Chambers, and lives at Schenectady, N. Y. ; 1 child,
viz.
1. Ethel M ,10 b. June 11, 1892; lives with her
parents ; not m.
158 ii. Emma C ,9 b. June 1, 1870; m Charles A.
Clute ; he died June 23, 1917, and she lives at Balls-
ton Spa, N. Y. ; no children.
1 eg iii. Helen M ,9 b. March 12, 1872 ; m Fred A. Jen-
nings, and lives at Ballston Spa, N. Y. ; 2 children,
both unm., and residing with their parents, viz. :
1. Irene,10 b. Sept. 11, 1898.
2. Mary,10 b. July 8, 1900.
160. iv. Elizabeth T ,9 b. Aug. 5- ^75; ™- Egbert L.
Lockrow, and lives at Scotia, N. Y.; 2 children,
viz. :
1. Gertrude A ,10 b. July 15, IQ^2-
2. Wilbur,10 b. Sept. 30, 1905.
161 . v. Stephen H ,9 b. July 2, 1878 ; m Jessie A More-
house, and lives at Burnt Hills, N. Y. ; 6 children,
viz. :
1. Stephen M ,10 b. Dec. 5, 1905.
2. Doris E ,10 b. Aug. 16, 1907.
3. Laura A ,10 b. April 27, 1909.
4. Marjorie A ,10 b. June 10, 1910.
5. Ruth A ,10 b. July 30, *9H-
6. Albert C ,10 b. June 1, 1916.
162. vi. Charles L .9 b. March 7, 1881 ; m. Charlotte Ed-
wards, and lives near Ballston Center, JN. Y.; 3
children, viz. :
82 The Tibbitts or Tibbetts Family. [Jan.
1. Lois C ,10 b. March 6, 1905.
2. Charles L ,10 b. Aug. 23, 1906.
3. Horace E ,10 b. May 29, 1909.
56. Martha8 Tibbetts and her husband John Wheeler, 2 children,
viz. :
163. i. Lewis T ,9 b. Feb. 1, 1875; d. June 14, 1876.
164. ii. Adele,9 b. May 24, 1877; m. Aug. 30, 1899, Frank
S. Betts, and lives near Ballston Center, N. Y. ; 2
children, viz. :
1. Esther W ,10 b. June 27, 1905.
2. Isabelle McBride,10 b. Sept. 20, 1909.
57. John Henry8 Tibbetts and his wife Helen G Vibbard;
5 children, viz. :
165. i. Dr. Willard H ,9 a dentist, b. Oct. 6, 1870; m.
(1) Frances Glover, who d. in 1912; he m. (2) Jean
Horsburgh; he resides in Ballston Spa, N. Y. ; 2
children, one by each wife, viz.:
1. Edgar G ,10 b. April — , 1902.
2. Marian J ,10 b. April — , 1915.
166. ii. Mary A ,9 b. Oct. 21, 1871 ; d. Aug. 14, 1872.
167. iii. Elmer,9 b. March 21, 1873; d. May 29, 1919; m.
Anna Thayer, and lived at Newburgh, N. Y. ; no
children.
168. iv. John V ,9 b. Oct. 17, 1874; d. April 2, 1912; m.
Carrie B. Waite, and lived at Schenectady, N. Y.,
where his widow still lives ; two children, viz. :
1. Reba G ,10 b. Oct. — , 1902.
2. Lawrence H — — ,10 b. Dec. — , 1904.
169. v. Rowland L ,9 b. Jan. 25, 1882; m. Mrs. Edna
M. (Schaler) Morey, and lives at Schenectady,
N. Y. ; no children.
64. Charles Henry8 Dinsmore and his wife Catherine McGraw;
5 children, viz. :
170. i. William Arthur,9 b. June 25, 1874; m. , 1910,
Inez Dana, of Syracuse, N. Y., and lives at East
Syracuse, N. Y. ; no children.
171. ii. Margaret Ellen,9 b. Feb. 12, 1876; m. March 6,
1902, Herman Wright, and lives near Lyons, N. Y. ;
2 children, viz. :
1. Dorothy Dinsmore,10 b. March 23, 1905.
2. Marian Rebecca,10 b. June 20, 1912.
172. iii. Charles Garfield,9 b. Sept. 26, 1880; not m. ; lives
at Clyde, N. Y.
173. iv. Mary- Emilv,9 b. Sept. 29, 1882 ; not m. ; teacher at
Lake Placid, N. Y.-
174. v. Frank Ralph,9 b. Dec. 14, 1891 ; m. Oct. 29, 1910,
Ethel Williams. He is a farmer living near Clyde,
N. Y. ; 1 child, viz. :
1. Catherine Agnes,10 b. Sept. 23, 1914.
1921.] The Tibbitts or Tibbetts Family. 83
66. James8 Tibbetts and his wife Ella Barber; 4 children, the
names and dates of births and deaths of the first three not
known, viz. :
175. i. George W ,9 b. , about 1873; m. ? and
lives in California; I child, viz.:
1. ,10 name, etc., not known; he enlisted in
the U. S. Navy.
68. G. Delos8 Tibbetts and his wife Maria E. McMullen; 7 chil-
dren, viz. :
176. i. James D ,9 b. Jan. 11, 1869; d. Aug. 29, 1896;
not m. ; lived at Galen, near Clyde, N. Y.
177. ii. George G ,9 b. Jan. 28, 1879; m- Feb. 18, 1908,
Bertha E. Miller. He now occupies his grand-
father's old homestead ; no children.
178. iii. Edith M ,9 b. July 5, 1881 ; m. June 20, 1908,
Harlow S. Chapin, and lives at Huron (P. O., Wol-
cott), N. Y. ; 1 child, viz.:
1. H. Reid,10 b. May 11, 1910.
179. iv. Olive R ,9 b. March 18, 1883; d. Aug. 11, 1885.
180. v. Florence E— — ,9 b. Feb. 21, 1886; m. Dec. 25, 1908,
0. George Bond, and lives at Fulton, N. Y. ; no
children.
181. vi. Harrison,9 b. Oct. 15, 1889; d. Nov. 25, 1889.
182. vii. Lena M ,9 b. Dec. 30, 1890; m. Nov. 26, 1910,
James E. Noble, and lives on a farm near Clyde,
N. Y. ; 2 children, viz. :
1. Lynn E ,10 b. June 17, 1912.
2. Maurice J ,10 b. July 13, 1913.
69. Mary8 Aurano and her husband Marcus Frisbie ; 3 children,
viz. :
183. i. Elizabeth,9 b. Dec. 2, 1863; d. Nov. 21, 1876.
184. ii. George S ,9 b. July 12, i860; m. Jessie Ban-
croft, and lives at Ithaca, Mich. ; no children.
185. iii. Carrie C ,9 b. Oct. 17, 1869; m. Milo Ballard,
and lives at Davisburg, Mich. ; 2 children, both
single and living with parents, viz. :
1. Marguerite, 10 b. Feb. 20, 1894.
2. Harold.10 b. May 16, 1897.
70. Alanson M 8 Aurand and his wife Caroline B. Fuller; 7
children, viz. :
186. i. Mattie B ,9 b. May 26, 1869; m. Dec. 22, 1892,
Lipe Bailey; she d. Nov. 7, 1905; they lived at
Venice. Mich., and had 6 children, viz.:
1. Frank,10 b. Nov. 7, 1893; d- » I^9^-
2. Muriel,10 b. Nov. 29, 1896.
3. Robert.10 b. March 25, 1898.
4. Grace,10 b. April 12, 1902.
84 The Tibbitts or Tibbetts Family. [Jan.
5. Dorothea,10 b. about Sept. 8, 1905 ; d. about
Sept. 29, 1905.
6. Doris,10 b. about Sept. 8, 1905; twin.
187. ii. Naomi A ,9 b. Aug. 21, 187 1 ; not m. ; lives at
Davisburg, Mich.
188. iii. Zilpha E ,9 b. Sept. 3, 1877; m. Feb. 21, 1898,
George De Witt, and lives at Fenton, Mich.; 1
child, viz. :
1. Gladys E ,10 b. Oct. 1, 1899; not m.; lives
with parents.
189. iv. Bertha E ,9 b. March 31, 1880; m. March 20,
1900, John Wycoff, and lives at Davisburg, Mich. ;
4 children, viz. :
1. Leo T ,10 b. Nov. 2, 1902.
2. Stewart A ,10 b. Nov. 9, 1906.
3. Winifred I ,10 b. Sept. 19, 1908.
4. Alton L ,10 b. March 23, 1913.
190. v. James C ,9 b. May 12, 1882; m. Aug. 9, 1905,
Iva Holloway, and lives on a farm; near Gaines,
Mich. ; 4 children, viz. :
1. Harold,10 b. Aug. 20, 1906.
2. Clifton,10 b. May 3, 1910.
3. Ellennore,10 b. Jan. 2, 1913; d. March 9, 1913.
4. Ruth L ,10 b. May 25, 1917.
191. vi. John A ,9 b. Jan. 19, 1888; not m. ; lives at Pon-
tiac, Mich. ; he was recently in the U. S. Army.
192. vii. Virgil E ,9 b. March 6, 1890; not m. ; has served
in the U. S. Navy for over 4 years.
75. William Henry8 Manning and his wife Jane Beadle; 2 chil-
dren, viz. :
193. i. Ida B ,9 b. Nov. 10, 1875; m. Dec. — , 1893
John E. W'aite, and lives at Spencer, N. Y. ; no
children.
194. ii. Rufus G ,9 b. June 5, 1879; m- Aug. 28, 1901,
Emma B. Bliven, and lives at Spencer, N. Y. ; 2
children, viz. :
1. Grace H ,10 b. Aug. 5, 1906.
2. Bion J ,10 b. July 6, 1909.
82. George W 8 Tibbetts and his wife Delia Root ; 4 children,
viz. :
195. i. Elmer,9 b. , 1876; ml ? and lives in N. Y.
City ; no children.
196. ii. Lillian M ,9 b. ; d. , 1887, aged 2.y2
years.
197. iii. Le Roy,9 b. ; d. , 1888, aged 3 months and
23 days.
198. iv. Pearl,9 b. , 1890; m. Arthur Shepherd, and
lives at Ballston Spa, N. Y. ; no children.
1 92 1.] The Tibbitts or Tibbetts Family. 85
George W 8 Tibbetts (No. 82) and his second cousin
George G 9 Tibbetts, of Clyde, N. Y. (No. 177) and George
W 9 Tibbetts, of California (No. 175), share the honor of
bearing the ancient Christian name of their first known Ameri-
can ancestor, George1 Tippett, of Yonkers, N. Y., which name
has been in constant use in the family for nearly 300 years.
84. Norman Gilbert8 Tibbetts and his wife Helen S. Moss ; 3
children, viz. :
199. i. Julia Adella,9 b. Aug. 31, 1885; m. Jesse Fancher,
and lives at Gloversville, N. Y. ; no children.
200. ii. Clarence Gilbert,9 b. Oct. 24, 1887; m- Pearl Ben-
nett, and lives at Scotia, N. Y. ; no children.
201 iii. Norman Le Roy,9 b. March 31, 1896; m'v Marian A.
Christian, and lives at Gloversville, N. Y. ; no chil-
dren.
88. Abigail Jane8 Tibbitts and her husband Solyman H. Coons ;
5 children, viz. :
202. i. William Solyman,9 b. May 14, 1863; m. Dec. 29,
1897, Mrs. Ann (McKnight) Van Valkenburgh
(dau. of Nelson McKnight, of Athens, N. Y.) He
graduated from Colgate University, and entered
the Baptist ministry from which he retired some
years ago ; he now resides at Albany, N. Y. ; he is
the compiler of these records ; no children.
203. ii. Burton H ,9 b. Nov. 17, 1864; m. Dec. 13, 1891,
Alice Bateman, and lives near Ballston Spa, N. Y. ;
2 children, viz. :
1. Ruth I ,10 b. Dec. 11, 1892; m. Hyland
Patrick, Sept. 27, 1915, and lives at Mechanic-
ville, N. Y. ; 1 child, viz.:
1. Vincent,11 b. June 21, 1917.
2. Burton S ,10 b. March 29, 1898; not m. ;
he lives at Ballston Spa, N. Y. While still un-
der age he volunteered for service in the U. S.
Army in the great war and saw a long period
of active service in France.
204. iii. Ida J ,9 b. May 12, 1866; m. Feb. 19, 1891,
Samuel G. Slade, of Ballston, N. Y., and lives at
Ballston Spa, N. Y. ; 4 children, viz. :
1. Oscar H— ,10 b. April 12, 1894; m'. Louise
Spencer, and lives at Ballston Spa, N. Y. ; no
children.
2. Clarence B ,10 b. March 16, 1896; m. Elsie
Arnold, and lives at Ballston Spa, N. Y. ; 1
child, viz. :
1. Kathleen E ," b. Feb. 28, 1919.
3. Phebe J ,10 b. Sept. 10, 1897; not m.; she
is a school teacher and resides with her parents.
86 Tht Tibbitts or Tibbetts Family. [Jan.
4. Ralph S ,10 b. July 15, 1S99; d. Sept. 5,
19 18, drowned in Lake George.
205. iv. Ella Mae.9 b. Aug. 25, 1869; d. Oct. 25. 1S69.
206. v. Caroline E ,9 b. Jan. 5. 1875; m- ^ct- 2< I9OI>
Dudley R. Kathan, M.D., and lives at Schenectady,
X. V. Mr. Solyman H. Coons, her father, who is
now past 82 years of age. makes his home with her.
She has 2 children, viz. :
1. Mildred C ,10 b. Sept. 17, 1902.
2. Norman D ,10 b. Sept. 1, 1904.
89. William Frank* Tibbitts and his wife Jennie Clapper; 2
children, viz. :
207. i. Harry.9 b. Jan. 21, 1882; m. Minnie Garthner, and
resides at Hudson. X. Y. ; 2 children, viz.:
1. Minnie.10 b. Sept. 3, 1901 ; lives with parents;
not m.
2. Ednafa M ,10 b. Feb. 15. 1903; lives with
parents ; not m.
20S. ii. Claude C .9 b. Feb. 15. 1887; m. Martha Wirth,
and lives at Albany. X". Y. ; 1 child, viz. :
1. Ward F ,10 b. Dec. 7, 1916.
90. Lorenzo B s Tibbitts and his wife Matilda Van Horn;
6 children, viz. :
209. i. William S .9 b. Aug. 17. 1870; m. June 21.
1893. Anna Breining. and lives at Albany, X. Y.
He is a successful and prominent business man. op-
erating a large cold storage warehouse at Troy.
XT. Y. ; 4 children, viz. :
1. Dorothy W ,10 b. April 12. 1805; m. April
i~. iojo. Harrv M. Simmons, and lives at Al-
bany, X. Y.
2. William C *• b. March 3. 1897; m. April
26. 1920. Julia Yerch. and lives at Albany,
X. Y. : he was in the U. S. Army in the great
war.
3. Grace M ,10 b. Feb. 17. 1900; not m.
4. Frederick M ,10 b. April 24. 1906.
210. ii. Lillie M .9 b. Sept. 25. 1872; d. Oct 31. 1873.
211. iii. Cora B • b. Jan. 25. 1874: d. May 5. 1904:
not m.
212. iv. Lorenzo J .9 b. Jan. 24. 1876; m. (1) Sept. — .
1800. Ella M. Pulver. who d. in 10 — ? he m. (2>
April 14. 1015. Mrs. Mertie (Snyder^ Silliman.
He lives at Rensselaer. X". Y. : no children.
213. v. Arthur B .9 b. Oct. 20. 1880: m. May — . 1905,
Charlotte M. Ladd, he lives at Albany. X. Y. : no
children.
1921.] Corrections and Additions to Published Genealogical Works. 87
214. vi. Lotta M ,9 b. Sept. 15, 1887 (or 1888); m.
June 24, 1907, Percival \V. Harrig, M.D., and lives
at Albany, N. Y. ; 3 children, viz. :
1. Ruth'T ,10 b. March 10, 1909.
2. Percival \Y .10 b. Aug. 21, 1915.
3. George A ,10 b. March 28, 1918.
93. Frances Antoinette8 Tibbetts and her husband Henry
Howe ; 4 children, viz. :
215. i. Charles,9 b. Aug. 13, 1866; m. Edith M. Cornick,
and lives at Saginaw. Mich.; no children.
216. ii. Nellie,9 b. Aug. 24, 1868; d. Dec. 12, 1917; m. Lafe
Lamson, and lived at Bay City, Mich. ; no children.
217. iii. Edward F ,9 b. Feb. 3, 1876; m. Jan. 1, 1902,
Helen Hope Hathaway ; he lives at Highland Park,
Mich. ; 2 children, viz. :
1. Donald H ,10 b. Nov. 9, 1902.
2. Katherine S ,10 b. March 12, 1909.
218. iv. Frances.9 b. Jan. 18, 1879; m- George Bebee, and
lives at Andover, N. Y. ; 3 children, viz. :
1. Frances A .10 b. Aug. 22, 1901.
2. Jason N ,10 b. Jan. 23, 1903; d. July 17,
I9I3-
3. Gertrude A ,10 b. Nov. 7. 1908.
With the above data we conclude our history of Gilbert5 Tip-
pett's descendants. Except for a few later items, the family rec-
ords have been brought down as far only as the latter part of 19 18
and the early part of 1919. Though much is missing from both parts
of this family history, it is hoped that the facts which have been
gathered and have been here published and preserved, will be of
much interest and value to all members and friends of the Tibbetts
cr Tibbitts family.
CORRECTIONS AND ADDITIONS TO PUBLISHED
GENEALOGICAL WORKS.
Every gleaner in the field of genealogical research has met with errors in
printed volumes which, left uncorrected, carry mistaken conclusions to the end
of time. This department has been inaugurated in an endeavor to correct such
spurious data. Readers are requested to forward for publication here cor-
rections of every such error, and such further additions to printed genealogies
as are found, that due recording of the same may be made. The authority for
the statement must be furnished, with name and address of contributor.
The following notes are given elaborating certain records found
in Austin's Dictionary of Rhode Island, viz. :
1. Richard3 Carder (John.2 Richard1), b. ? m. June — ,
17/00, Mary Richardson (see Austin's Gen. Die. of R. I., p.
273), he. d. , 1707, about.
88 Corrections and Additions to Published Genealogical Works. [Jan.
Children: 4 (Carder) daughters, viz.:
i. Mary, b. Sept. 29, 1700; bap. Stonington, June 10, 1706,
First Church,
ii. Lydia, b. Aug. 2, 1702; bap. Stonington, June 10, 1706,
First Church,
iii. Rachel, b. Sept. 4, 1704; bap. Stonington, June 10, 1706,
First Church,
iv. Elizabeth, b. ? bap. ?
Mary Carder (the mother of these children) owned the covenant
First Church, Stonington, June 10, 1706, and on the same day had
her first three children baptized there.
From the Probate Records of New London, Court held Dec. 11,
171 1, Administration was granted on the estate of Captain Richard
Carder, late of New London, deceased, unto Stephen Richardson, of
Stonington, Conn. At the Court held March 11, 1711-12, the inven-
tory of the estate of Captain Richard Carder, late of New London,
deceased, was exhibited by Mr. Stephen Richardson, administrator ;
amount of inventory £141-02-11. The ages of the children of the
deceased as given at foot of the inventory is as follows :
Mary, aged 10 years.
Lydia, aged 8 years.
Rachel, aged 6 years.
Elizabeth, aged 3 years.
Mrs. Mary (Richardson) Carder, widow of Richard3 Carder,
m. (2) Lake.
Mrs. Mary Lake, made oath as to the ages of the above children
on Jan. 9, 1710-11. At the Court of Probate, New London, March
12, 1711-12, Stephen Richardson, administrator of the estate of
Captain Richard Carver, late of New London, deceased, renders an
account of charges, disbursements, etc., amounting to £1-15-3.
Whole inventory £198-18-11 ; remaining for division, £197-3-8. The
Court distributed as follows : To relict, Mrs. Mary Lake £45-04-06
and £20-0-0; balance to four daughters, £32-17-3^2 apiece. Free-
holders appointed to divide. Court July 8, 17 12. Stephen Richard-
son, administrator of the estate of Richard Carder, presented a di-
vision to the Court made by the freeholders to relict and four daugh-
ters. Court March 13, 1711-12 records receipt from Mary Lake to
Stephen Richardson, administrator of the estate of Capt. Richard
Carder, for her portion. Court, March 13, 1711-12, Division of
estate of Captain Richard Carder, as made by freeholders :
To Mary Carder, daughter of deceased, £35-02-08.
To Lydia Carder, daughter of deceased. £35-02-08.
To Rachel Carder, daughter of deceased, £35-02-08.
To Elizabeth Carder, daughter of deceased, £35-02-08.
The above referred to Stephen Richardson was probably a
brother or possiblv the father of Mary (Richardson) Carder. The
Richardson family was probably of Stonington. The church
records of that town show a Stephen Richardson of that town, with
children baptized from Stephen, Mary and Amos baptized all on
1921.] Corrections and Additions to Published Genealogical Works. 89
June 19, 1681, down to a Jemima, baptized June 19, 1692. This is
probably the family to which Stephen Richardson, the administra-
tor, belonged, and it is apparent that he may have been either the
father or the brother of Richard3 Carder's widow, Mary (Richard-
son) Carder-Lake.
82. William Ross (see Austin's Gen. Diet, of R. /, p. 168) m. Han-
nah Hungerford (see deeds). She was a daughter of Thomas and
Hannah ( Willey) Hungerford. He died 1712.
Children: 3 (Ross) sons, viz.:
i. William, whose record is given correctly in Austin,
ii. John, whose record is given correctly in Austin.
Hi. Thomas, b. ; d. July 21, 1719; m. Sept. 29, 1715, Patience
Hempstead (dau. of Joshua2 and Elizabeth (Larrabee) Hemp-
stead). She m. (2) July 6, 1721, James Hodsell (see Church
Records, New London), and d. Aug. 9, 1725. No issue by either
husbands,
iv. Ann, whose record is given correctly in Austin,
v. Mary, whose record is given correctly in Austin.
Old Haddam Records, Book 2, p. 184, gives : Jan. 4, 1718, by
and of this date John Spencer of Haddam, east side, conveys land
to his brother, Isaac Spencer, and warrants against it the claim of
sister Hannah Ross, whose maiden name was Hungerford. Book
2, p. 197 — April, 1719 — Hannah Ross, of the plantation of the Nar-
ragansetts in Rhode Island, conveys land in Haddam to John
Spencer of Haddam. that did belong to her brother (i. e., half-
brother) Peter Blackford, deceased.
83. Caulkins' History of Norwich, Conn., p. 225, states :
"Chapman. Joseph Chapman, probably son of William of New
London, adm 1715 ; died June 10, 1725. His wife Marcy died seven
days previous. Eight children are recorded. Two of the sons, Moses
and Daniel, are on the list of Separatists in 1748."
The Vital Records of Norwich, Conn, (published form), Vol. I,
p. 81, gives as follows:
"[86] The names & age of ye children of Joseph Chapman and
Marcey his wife, as followeth:
1. Joseph Chapman, was born ye 5th day of April, Anno 1708.
2. Mary Chapman, was born ye 17th day of Septr, 1709.
3. Moses Chapman was born ye 10th day of Novembr, 171 1.
4. Sarah Chapman was born ye 9th day of Janury, 171 3-14.
5-. Ezekiel Chapman was born ye 3rd day of March, 1715-16.
6. Aaron Chapman was born ye 12 day of July, 1718.
7. Daniell Chapman was born ye 10 day of Janury, 1720-21.
8. Simon Chapman was born ye 22d day of April, I723-
Joseph Chapman died ye 10th day of June 1725.
Mare Chapman died ye 3rd day of June 1725."
The Joseph Chapman whose death is here recorded as having
taken place June 10, 1725, is the Joseph Chapman, the father of the
QO Corrections and Additions to Published Genealogical Works. []an.
above recorded eight children, and it was from this source of infor-
mation that Miss Caulkins got her record of his death.
That the Joseph Chapman who died June 10, 1725, was the father
of the above eight children and not the son Joseph Chapman who was
born April 5, 1708, is rendered evident from the Vital Records of
Norwich (printed form), Vol. I, pp. 100-101, wherein is recorded the
two marriages of this Joseph Chapman (b. April 5, 1708), first on
Feb. 9, 1727, to Mary Taylor, who died Nov. 4, 1727; and second,
Oct. 22, 1728, to Elizabeth Ormsby.
The death of the Mare Chapman above recorded as having
taken place "3rd day of June 1725," was evidently taken by Miss
Caulkins to be the record of death of the wife of Joseph Chapman
who died June 10, 1725. Miss Caulkins was in error in her conclu-
sion. The death on the 3rd of June, 1725, was in all liklihood the
death of the daughter Mary Chapman, the second of the above named
children who was born June 17, 1709, which will be shown to be so
from consideration of the following facts.
The Probate Records of New London show as follows :
Court, April 29, 1729: Administration granted to Thomas Carew
of Norwich on the estate of Joseph Chapman, late of Norwich,
deceased; the widow and eldest son being present and desiring the
same.
Court. June 23, i~i 3 : Thomas Carew. administrator estate of
Joseph Chapman submits an account of debts, etc., and the Court
distributes, as follows :
To the widow i/3d.
Then follows a statement of what the others get.
This Court proceeding shows that the z<.'idozi.' of Joseph Chap-
man was alive in 1/43 and did not, as Miss Caulkins states, die "7
days previous" to the death of her husband.
From the Land Records of Norwich, Vol. 6, p. 11, we gather:
May 23. 1729. "Whereas Mercy, the now widow of William
Chapman, was formerly the wife of Joseph Chapman of Norwich.
aforesaid, deceased, etc., etc."
It will from the above quoted facts be quite evident that Joseph
Chapman, the father of the above mentioned 8 children died June
10, 1725. He was survived by his widow Mercy, who subsequently
married a William Chapman some time prior to May 23, 1729; and
that William Chapman, her second husband had also died prior to
May 23, 1729; she (the widow of Joseph and William Chapman suc-
cessively) was alive on June 23. 1743. when she was allotted one-
third of the estate of her first husband. Joseph Chapman.
When Joseph Chapman died June 10. 1725. none of his children
were of ace a< will be seen by reference to the dates of their respec-
tive births. On April 29, 1720. when Thomas Carew was made
administrator of the estate of Joseph Chapman, the latter's eldest
son. Joseph Chapman, was but 24 days beyond his date of coming
of age, and although probably too young to be appointed adminis-
1 92 1.] Corrections and Additions to Published Genealogical Works. gi
trator of his father's estate, he probably desired his interests to be
protected, as his mother had married a second time and been a sec-
ond time widowed. In 1743, the youngest of the children of Jos-
eph Chapman (^viz.: Simon) was approaching man's estate and
hence the settlement of the estate that year, a legal transaction then
fully matured and desirable in order to release the administrator,
Thomas Carew. Col. C. D. Parkhurst,
Xo. 189 William Street, New London, Conn.
84. A Remarkable Case of Mistaken Identity.
In both the Lee and Lord family genealogies, as given in the
Salisbury Notes, it is insisted upon that Thomas Lord, born in Dec,
1645; married in 1693 to Mary Lee, born Sept. 2, 1671, the daugh-
ter of Thomas2 Lee, and his first wife Sarah Kirtland, and that this
Thomas Lord died June 27, 1730.
This insistance is in spite of various and valid objections made
by good authorities against any such marriage. Chief among such
objections is the fact that Thomas Lee had a second daughter, Mary,
born April 2^, 1679, who, as will soon appear, married (1) Joseph
Beckwith; (2) Capt. Daniel Sterling, and (3) Capt. Riggs. Hence,
having such a second daughter, the first Mary, born Sept. 2, 1671,
must have died in infancy.
At the time the Salisbury Charts and Notes were gotten out a
certain reference book (Hempstead's Diary) was not then generally
available and its contents were known to but a very few, and even
to them in but a limited degree. Had this book been available, and
its contents then known, probably the matter would have been set-
tled then and there. Let us see, therefore, what this Diary has to
say on the subject.
On page 684 we find the following :
"Apl. 10, 1757. Sunday. I was out all day, and in the eve at
Colonel Stephen Lee's to visit Mrs. Riggs, widow of Captain Riggs,
late of Derby. She is my kins-woman, and own sister to Colonel
Lee; her first husband was Captain Joseph Beckwith, and her sec-
ond Deacon Sterling of Lyme. She was the third daughter of my
Uncle Lee, who lived and died in Lyme, and was the first of his
name there, and came over a child with my grandmother in the first
settlement of this country. He had two sisters, one was mother of
the family of Hides in Norwich and Lebanon, etc."
The relationship of Joshua3 Hempstead, the writer of the above,
and the Lee family is clear and explicit. Thomas Lee came to Amer-
ica, as a child, with his mother Phebe, whose husband Thomas died
with the small-pox on the voyage over. The widow, Phebe (Brown)
Lee, married (2) Greenfield Larrabee and had a daughter Elizabeth,
who married Joshua2 Hempstead (Robert1), and thus became the
mother of Joshua3 Hempstead, the writer of the Diary. Hence,
Elizabeth Larrabee, Joshua3 Hempstead's mother, and Thomas2 Lee
were half-brother and sister, and of course Thomas2 Lee was
Joshua's half -uncle, and his children all half-cousins to Joshua.
Q2 Corrections and Additions to Published Genealogical Works. [Jan.
The above extract from the Diary is, therefore, correct in its
statement of relationship. It completely disposes of the case of the
second Mary Lee, born April 23, 1679, and her three marriages and
husbands ; and, when we stop to look, it does more than that as we
will now see.
For it is stated positively and unequivocally, that this second
Mary Lee "was the third daughter of my Uncle Lee," which could
only be the fact because of the death of the first daughter Mary,
born Sept. 2, 1671.
For Thomas2 Lee's children were:
John, born Sept. 21, 1670.
Mary, born Sept. 2, 1671.
Thomas, born , 1672.
Sarah, born Jan. 14, 1674-5.
Phebe, born Aug. 14, 1677.
Mary, born April 23, 1679, etc., etc., the last two being by the
second wife Mary De Wolf.
We therefore see that the second Mary was actually the fourth
daughter and it is to be reasonably supposed that, if the first Mary
had lived, and had married to Thomas Lord, old Joshua Hempstead
would have known about it, and would have had something to say
about it, not only as an unusual case, but to give this second Mary
her proper place in the list of daughters. But he does not mention
the matter at all ; and, to make this second Mary be the third daugh-
ter, leaves us with the only alternative that the first Mary died in in-
fancy, and had long since passed out of old Joshua's immediate recol-
lection.
It may be remarked that the name Thomas Lord is not indexed
as being in the Diary. A few Lord names appear ; and it is reason-
able to suppose that had a Thomas Lord married one of old Joshua's
cousins, and especially had there been tzuo cousins Mary Lee, he
would have spoken of it somewhere.
Thomas2 Lee, the father of these two Marys, left a will dated
June 9, 1703, proved Feb. 20, 1704-5. In it he provides for his wife
Mary, six sons, and daughters Sarah, Phebe, Mary, Elizabeth, and
younger daughters Hannah and Lydia.
It will be noted that Mary is here also the third daughter, all
of these daughters being in the order of birth, and nothing said
about any "elder," or other, daughter Mary. And, as the woman
who married Thomas Lord was alive in 1730, when her husband's
will was proved and Inventory submitted, the excuse that she was
dead when Thomas2 Lee made his will will not hold ; and, had she
been his daughter, she undoubtedly would have been mentioned.
We can, therefore, dismiss the case as undoubtedly a case of mis-
taken identity, and say with all certainty that Thomas Lord did not
marry a Mary Lcc, daughter of Thomas2 Lee.
And we might further end the account right here ; but that would
leave Thomas Lord's wife "in the air," an absolutely unknown
1 92 1.] Corrections and Additions to Published Genealogical Works. 03
woman; whereas, by a little further examination, we may establish
a reasonable supposition as to who she was.
That Thomas Lord had a wife Marah (or Mary) is beyond all
doubt. In his will dated Mch. 10, 1719-20, proved Nov. 10, 1730,
he provides for a wife Marah, and makes "Wife Marah and son
Thomas executors." In the record the name "Mrs. Mary Lord,
widow, and executrix made oath to the Inventory Nov. 10, 1730."
But in every other case the name appears as Marah.
The Lee and Lay families are more or less confused with each
other in the Salisbury Notes. For instance, it is made to appear that
John Lay, the younger, born Sept. 21, 167O, was the one to marry
Sarah Marvin ; whereas there was no John Lay born on that date ;
but there was a John Lee so born, the first child of Thomas Lee and
Sarah Kirtland, who married Feb. 8, 1692, Elizabeth Smith, of
Lyme.
Now, the birth records of Lyme show that there was a daughter
Marah born March 21, 1678, to John Lay, Jr. This John Lay, Jr.
(as then called), was he with a wife Sarah, and he died Nov. 13,
1696, aged 63 ; and the wife Sarah died June 12, 1702. This was
John2 Lay, the Elder, and, so far as known, no further record of
this daughter Marah has ever been found.
The names Marah Lay, and Mary Lee, are so similar as to be all
but identical in sound, and, in the old handwriting of the day, could
be easily taken one for the other. They belong to the same period,
and the two women lived in the same town ; they were near each
other in age, Mary Lee born Sept. 2, 167 1 ; Marah Lay born Mch. 21,
1678; hence we have in this Marah Lay a perfectly good substitute
for the Mary Lee that Thomas Lord did not marry.
There are objections to this supposition, which it is to be un-
derstood, is hypothetical entirely. Chief among such objections
would be perhaps the relative ages of the two, and the age of Marah
Lay at the date given for the marriage, 1693.
Thomas Lord is said to have been born in Dec, 1645 » marrying
then in 1693, he was 48 years of age at the time of marriage, and
was 33 years older than Marah Lay, who was about 15 at the time
of the marriage in 1693.
But the case is not bettered much on the supposition that he
married Mary Lee, born Sept. 2, 167 1. He was still 48 when mar-
ried in 1693, was about 26 years older than this Mary Lee, who was
22 years of age in 1693.
We all know that inhabitants were few, and women were scarce
in the early days of the settlement of the Colonies. The men had
to choose from such women as there were, the widows, possible sis-
ters, and the daughters of brother settlers. Hence, there may not
have been any one for Thomas Lord to marry until his 48th year,
and his choice of a young girl of but 15 years of age may have been
the only choice he had. Fully as strange, and perhaps as unusual
marriaees took place elsewhere in the early Colonial days, and there
is nothing in this hypothetical case to render it impossible.
94
Corrections and Additions to Published Genealogical Works. [Jan.
As having a possible bearing on the age of Thomas Lord, and
others, and also as to when he married, the tax list under Andros,
Aug. 27, 1688 (Register Vol. 34, p. 371 et seq.), may be of interest.
This tax list shows :
"Tho. Lord, 1 person, house, land, Cattle taxed on £26-00-00,"
showing that, in 1688, he was then a full grown and single man,
with quite a lot of property. The tax list shows him to have been
single, as he was only taxed for one person.
This same tax list shows:
'John Lay, Senior 2 persons, house, lands, cattle taxed on £120-
0-0. >
"John Lay, Junior 2 persons, house, lands, cattle taxed on £92-
10-00.
showing that Thomas Lord, and these two Lays (father and son)
all lived in the same town of Lyme, and that the two Lays were
married men.
This tax list of Lyme is of further interest as it shows a total
number of but seventy-one families, or adults, taxed in 1688, cer-
tainly not a very large sized town.
Taking everything into consideration it would seem as a rea-
sonable supposition that Thomas Lord's wife was Marah3 Lay, dau.
of John2 Lay, John1 and his wife Sarah ( ).
Col. C. D. Park hurst,
No. 189 William Street, New London, Conn.
85. Ludlow-LeRoux Notes
This is a correction of the Note on the Le Roux Family to be
found at the bottom of page 151, Vol. L., New York Genealogical
and Biographical Record, in the article entitled, "Gabriel2 Ludlow
(1663-1736) and his Descendants."
Pierre or Pieter Le Roux, it is stated in the above referred to
article, died in New Rochelle in 1710. It is true that his will was
probated in that year and that his wife was named Alida. But
"Alida la Roux, widow of New Rochelle," was married at New
Rochelle on Aug. 26, 1708, to Frederick Bolelt (Bolt), a Stras-
burger (see Records of the Protestant Lutheran Congregation in
New York, a manuscript in the possession of the New York Genea-
logical and Biographical Society). They resided at New Rochelle
(New York).
The census of New Rochelle, taken by Le Roux as constable in
1698, gives Alida's age as 24 (see New York Col. MSS., Vol. 42, p.
59, New York State Library, Albany), and the Census of 1710
(twelve years later) gives the age of "Allida Bolt" as 36. The names
of Frederick and Alida Bolt are followed by the names of the Le
Roux children (see Documentary History of New York, Vol. 3, p.
571). All of which seems to prove that while the will of Pierre (or
Pieter) Le Roux was probated in 1710, yet he, himself must have
died prior to Aug. 26, 1708, when his widow married, a second time,
to Frederick Bolelt (Bolt). Richard Webber,
30 Hamilton Avenue, New Rochelle, N. Y.
1 92 1.] Society Notes. 95
SOCIETY NOTES.
A Regular Meeting of the Society was held on Friday evening, November
19, 1920, at 8:30 P. M.
John Edwin Stillwell, a Trustee of the Society, presided at the meeting
and announced from the chair the appointment of the following committees:
Auditing Committee : — Francis Effingham Laimbeer, Chairman, Paul
Allen, M. D., Ralph Adrian Gushee.
Nominating Committee : — Henry Woodward Sackett, Chairman, William
Seton Gordon, George Tuttle Brokaw, Frank Scott Gerrish, Samuel Thorne,
Jr.
The presiding officer also announced the deaths of the following named
members which have occurred since the last meeting of the Society : — Samuel
Putnam Avery, died Sept. 25, 1920; George Samuel Dearborn, died May 29,
1920; Francis Guerin Lloyd, died Oct. 6, 1920; Russell Wellman Moore,
died July 31, 1920; Charles King Morrison, died Oct. 18, 1920; Hon. Levi
Parsons Morton, died May 16, 1920; Mrs. William Walter Phelps, died Aug.
31, 1920, and Spencer Joseph Estey, died Nov. 14, 1920.
The Chairman announced the election of the following members : — Miss
Emma Avery Welcher, Hartford, Ct, Life Member by inheritance ; Mrs.
Washington Everett Connor, Life Member ; George Henry Fox, M. D., Ralph
Adrian Gushee, Archibald Chetwood Kains, Mrs. Charles Parke Logan,
Andrew Purdy, Mrs. John Kouwenhoven Vanderveer, Cornelius Clarkson
Vermeule, all Annual Members, proposed by John R. Totten. P. T. Hoag-
land, Corresponding Members to represent Greene County, N. Y. ; Milton
Thomas, Corresponding Member to represent Troy and Albany, N. Y., and
contiguous territory.
The presiding officer also announced that the next meeting of the Society
would be on December 10th, 1920, when Arthur Lord, Esq., President of the
Pilgrim Society of Plymouth, Mass., and a member of the Pilgrim Tercen-
tenary Commission and a Vice-President of the American Bar Association
would address the Society on the subject of "The Pilgrim Tercentenary."
Dr. Stillwell then introduced the speaker of the evening, Samuel H.
Wandell, Esq., who delivered a lecture entitled "Aaron Burr and his Times,"
which lecture was illustrated by numerous stereopticon illustrations of por-
traits of Aaron Burr and members of his family.
At the close of the lecture Hopper Striker Mott, Esq., moved a vote of
thanks to Mr. Wandell for his most interesting and instructive lecture which
motion was seconded by Mr. Edward McKinstry Whiting and unanimously
carried. This motion was communicated to the speaker by Dr. Stillwell with
appropriate remarks, who also called attention of the audience to the por-
traits which had been loaned to the Society for this occasion and which were
displayed upon the walls of the lecture hall, namely:
Loaned by John Edwin Stillwell, M. D.
1. Profile Portrait of Burr, used by Parton & Davis in their books, by
Vanderlyn.
2. Water color miniature of Burr, by Henry Inman.
3. A small portrait of Burr in old age, by Van Dyke, sold in lithographic
reproductions after Burr's death.
4. Unfinished portrait of Theodosia Burr, by Vanderlyn.
5. Portrait of Theodosia Burr, by Vanderlyn.
6. Portrait of Burr, by Vanderlyn, loaned by Walter Jennings, of 9 East
70th St.
7. Portrait of Theodosia Burr, by Gilbert Stuart, loaned by Miss Annie
Burr Jennings, a Life Member and a Donor of the Society.
g 6 Queries. [Jan.
8. Judge William Peter Van Ness, by George Rufus Boynton, a Life
Member of the Society. Loaned by the United States District Court
for the Southern District of New York, through the courtesy of Judge
Learned Hand.
The meeting then adjourned to the library where refreshments were
served.
A Regular Meeting of the Society was held on Friday evening, December
ioth, at 8:30 P. M., the President, Clarence Winthrop Bowen in the chair.
The presiding officer announced the death of the following named member
which occurred since the last meeting of the Society: Francis Lynde Stetson,
Life Member, died December 5, 1920. He also announced the election of
the following members : George Henry Babcock, Annual Member, proposed
by Andrew Purdy; Walter Huntington Bond, Annual Member, proposed by
Mrs. Levi Holbrook; Mrs. Charles King Morrison, Annual Member, pro-
posed by John R. Totten ; William Emerson Peck, Annual Member, pro-
posed by George Henry Fox, M. D. ; Mrs. Jansen Woods, Annual Member,
proposed by John R. Totten.
Mr. Bowen then introduced the speaker of the evening, Arthur Lord, Esq.,
of Boston, President of the Pilgrim Society of Plymouth, Mass., and member
of the Pilgrim Ter-Centenary Commission and a Vice-President of the
American Bar Association who addressed the Society on the subject of the
Pilgrim Ter-Centenary.
William Elliot Griffis, D. D., with a few remarks moved a vote of thanks
be extended to Mr. Lord for his timely and most interesting address; this
motion with felicitous comments was seconded by Austin Barclay Fletcher,
Esq. The motion was unanimously carried and Mr. Bowen tendered the
thanks of the Society to Mr. Lord.
The meeting then adjourned to the Library for refreshments.
QUERIES.
Queries will be inserted at the rate of twenty-five (25) cents per line, or fraction of a line,
payable in advance; ten (10) words allowed to a line. Name and address of individual making
query charged at line rates. No restriction as to space.
All answers may at the discretion of querist be addressed to The N. Y. G. & B. Soc. and will
be forwarded to the inquirer.
In answering queries please refer to the Volume and Page of The Record in which original
query was published.
Nostrand-Bogert. — Garret Nostrand and his wife, Cornelia Bogert. I
will pay $50.00 for proof of parentage of either. They went to Nova Scotia
with Loyalists at close of the Revolution ; returned with children about 1791.
Eliza, born on the voyage, married Bertrand and lived in Brooklyn.
Family lived in Flushing on or near "Alley Road," where John, Elizabeth
and Deborah were born. Episcopal baptism. Garret died in 1800 while over-
seer of Moulton's farm, at Hyde Park. Cornelia was born in 1762 in Brook-
lyn, near site of Marine Hospital. She lived many years as a widow in
Orange Street and died at age of 82 years. Had other children than named
here.
E. H. Craige, 194 Fulton Street, Brooklyn, N. Y.
Warner. — Information wanted concerning Richard Warner (or Wardner)
whose father Charles Sr., in will dated June, 1749, mentions also children
named Charles, William, Susannah and Elizabeth, and leaves home buildings
in Yonkers to Richard. Especially desire names of Richard's children, if
any, and name and address of any living descendant.
W. S. Coons, 91 State St., Albany, N. Y.
1 92 1.] Book Reviews. 97
Sherman. — Christopher Sherman died in 1818 at Hartford, Washington
Co., N. Y., leaving three sons (1) Abraham, (2) Eddy, born 1802, and (3)
James, child of a second marriage. Wanted ancestry of Christopher Sherman
and records of his marriages.
E. Rich, ii Pinckney St., Boston, Mass.
BOOK REVIEWS.
By John R. Totten.
Editorial Note:— The New York Genealogical and Biographical Society solicits as
donations to its Library all newly published works on Genealogy, History and Biography, as well
as all works on Town, County and State History, or works embodying information regarding the
Vital Records of any and all localities. It also solicits the donation to the manuscript collections
of its library of any and all manuscript compilations which bear upon the above mentioned topics.
In consideration of such donations the works so presented to the Society will beat once
placed upon the shelves of its library and will be reviewed in the next subsequent issue of The
New York Genealogical and Biographical Record, each donation of such character,
whether in printed or manuscript form, will be reviewed under the head of "Book Notices" and
a copy of The Record containing the review will be sent to the donor.
The Society does not solicit donations of publications or manuscripts on topics foreign to
the above mentioned subjects, as its library is specialized and cannot accommodate material
which does not bear directly upon its recognized sphere of usefulness.
Donations for review in the January issue of The Record should be delivered to the
Society before December 1st of the previous year; for the April issue, before March 1st; for the
July issue before June 1st; and for the October issue, before September 1st.
All donations will be generously reviewed with a view of calling the attention of the public
to their good points; but, while generous, the reviews will contain such proper criticism as the
interest of the genealogical student would expect from the editorial staff of The Record.
The "Book Notices" of The Record are carefully read by all librarians as well as
genealogical students, and the review of a work in The Record is equivalent to a special
advertisement of such work.
Letters of transmittal of donations of such works should embody the price of the work
donated and the name and address of the person from whom it can be purchased.
Revised Chart of the American Ancestors of William Lincoln Palmer
of Boston, Mass., dated January 1, 1921, with all offices recorded that were
held by his ancestors whether ecclesiastical, civil or military; also all May-
flower passengers who are ancestors, officially marked in chart. Price, $2.00.
Address : William Lincoln Palmer, Box 2388, Boston, Mass.
Ancestors of Amyntas Shaw and his Wife Lucy Tufts Williams,
showing Mayflower lines never before published from Myles Standish, John
Alden, William Mullines and Thomas Rogers. Compiled for their daughter,
Isabella M. Knowlton, by Josephine C. Frost (Mrs. Samuel Knapp Frost)
of 254 Garfield Place, Brooklyn, N. Y. 1920. Quarto, cloth, pp. 84, including
name index and 2 portraits and 2 gravestone plates. Price, $7.50. Address,
author.
The valuable genealogical work heretofore accomplished by the author
bespeaks a high degree of excellence for this volume. It is a pedigree volume
pure and simple, giving the blood lines of Isabella M, (Shnw) Knowlton, from
the following named antecedents: Shaw, Williams (2 lines), Deane, Rich-
mond, Rogers, Richards, Hall, Crocker (2 lines), Bell, Phillips, Hinckley,
Stephens, Gushee. Holman, Bangs, Lugg, Dighton (2 lines), Merrick, Penni-
man, Eliot, Whelden, Alden, Tracy, Gilbert, Hicks, Mullines, Allen, Taylor,
Rossiter, Crane, Leonard, Kingsley, Sturtevant, Staples, Standish, Mason,
Bassett (2 lines), Cromwell, Smyth, Godfrey, Turner, Macumber, Robinson,
Porter and Bicknell.
A valuable addition to genealogical libraries.
Snyder County (Pennsylvania) Annals, Vol. II. A Collection of
Sketches and Portraits of Soldiers, Sailors, Nurses, and Civilians engaged in
the World War together with other historical data gathered at random, com-
piled by Geo. W. Wagenseller, A. M., Litt. M., assisted by Miss Clara R.
Winey, Miss Effie V. Bowersox, copyrighted 1920, by Geo. W. Wagenseller.
98
Book Reviews. [Jan-
Published by the Middleburgh Post, Middleburgh, Pa., 1920. 8vo, cloth, pp.
296, including index, illustrated. Price, $3.00. Address: author.
This is an excellent successor to Volume I. of this series.
The Benson Family Records, in which is given some of the descendants
of John Benson of Oxfordshire, England, who came to the Massachusetts
Bay Colony in the year 1638, together with some of the families allied by
marriage to his descendants. Compiled by Fred H. Benson, of Syracuse,
N. Y. Octavo, cloth, pp. 207, including name index. Price, $3.50, plus postage.
Address: author, No. 110 Beard Place, Syracuse, N. Y.
The work contains 100 pages of Benson Genealogy and other genealogical
matter relating to the Stetson, Ellis, Freeman, Lewis, Blowers, Sumner,
Clapp, Younglove and Bloss families.
A valuable genealogical contribution ; it should find its way to the shelves
of all generalogical libraries.
Old Pilgrim Days, by Lillian Hoag Monk, Litt. B. 8vo, cloth, pp. 188,
illustrated. Price, $1.75. Address: author, No. 1607 South Flower Street,
Los Angeles, Cal.
This tercentenary volume of historical essays, privately printed, limited
edition, is offered for sale, while it lasts, to public and private libraries and
historical and ancestral societies interested in Pilgrim history. The volume
treats chiefly of Elder Brewster and his time. The real importance of Elder
Brewster, "the soul of Plymouth Colony," is being appreciated more and
more. The Spirit of New England was born in the old manor-house of
Scrooby. "There," says William Eliot Griffis, "the Massachusetts cradle
began to rock." The Tercentenary, without special notice of the famous
Elder of the Mayflower, would be like the story of the Children of Israel
and of the Red Sea without a Moses.
This volume has been prepared under the supervision of the Society, Sons
of the Revolution, Los Angeles, Cal.
Genealogical Record of the Shepard Family, by Walter Joy Shepard,
1893, with additions thereto by Charles Shepard, P. O. Box No. 302, Troy,
N. Y. Photostat chart. Price, $1.50.
The chart gives information only along the line of Ralph,1 Isaac,2 Samuel,3
David,4 Jesse.5
The Old Families of Salisbury and Amesbury, Mass. Supplement to
Volume III, by David W. Hoyt. Paper, pp. 41 (1057-1097) + title page.
Price, $1.00. Address: author, No. 40 Humboldt Avenue, Providence, R. I.
Those who are so fortunate as to possess Vols. I, II and III of this series
should secure this supplement ; and those who are not so supplied should
subscribe for the entire series. Price, $18.50.
Recollections of the Revolution and the Empire, from the French of
the "Journal d'une Femme de Cinquante Ans," by La Marquise de la Tour
du Pin. Edited and Translated by Walter Geer. Octavo, cloth, pp. 422, with
fifteen photogravure illustrations. New York. Brentano, 1920. Price, $5.00,
plus postage. Address : Brentano's, 27th Street and 5th Avenue, New York
City.
The author of the "Journal of a Woman of Fifty Years," Henriette-Lucie
Dillon, was born at Paris, 25 February, 1770, and died at Pisa, Italy, 2 April,
1853. The 21 May, 1787, she married Frederic-Seraphin, Comte de Gouvernet,
who upon the death of his father on the scaffold, 28 April, 1794, took the title
of Comte de La Tour du Pin de Gouvernet. Under the Second Restoration
he was named a Peer of France and given the title of Marquis. The events
of his life from the date of his marriage to the epoch of the Hundred Days
are told in the following memoirs of his wife. Other details of his career
will be found in the Postscript.
192 1. J Book Reviews. <gg
In her "Journal" Madame de La Tour du Pin relates all the notable inci-
dents of the period of her life comprised between her childhood and the end
of the month of March, 181 5, immediately following the return of Napoleon
from Elba. Her history from that time on is closely linked with that of her
husband, and will be related in that connection.
Her memoirs were written from time to time, with long interruptions.
Commenced on the first day of January, 1820, the last pages of the First Part
were not finished, or put in final shape, until about twenty years later. The
Second Part was not begun until February, 1843, and at the time of her
death ten years later had been completed only to the month of March, 1815.
At her death in 1853, she left the manuscript to her only surviving son,
Aymar, who in turn willed it to his nephew, Hadelin, Comte de Liedekerke-
Beaufort, who confided it a short time before his death to his son Aymar, by
whom the memoirs were published in Paris in 1906. The book met with an
immediate and well-deserved success, and in a few years reached the sixteenth
edition.
In his Preface, the Comte de Liedekerke-Beaufort says that with the
Marquise de La Tour du Pin disappeared one of the last vestiges of the high
society of the period before the Revolution, of which the traditions have
today completely vanished. The reader of these memoirs cannot fail to
appreciate the high qualities of heart and soul and mind shown by the author.
Those who knew her, both esteemed and loved her. They united in saying
that rarely was greater stability united to greater charms, more constant
fidelity to duty to greater kindliness. Endowed with a retentive memory, which
recalled in her conversation the varied recollections of so many different
periods, Madame de La Tour du Pin interested to the highest degree the
thoughtful and serious-minded, as she attracted to her the young, whose
tastes she understood and whose faults she excused.
According to the statement of the Editor of the French edition, the recol-
lections brought together in these memoirs by Madame de La Tour du Pin
were, in her mind, intended for her only surviving son, Aymar, and were
not written originally with the idea of publication. They therefore contain
many pages of intimate details of family life, and other matters, which would
not be of interest to the general public, and which it has therefore been
thought advisable to omit from this edition.
Mr. Geer both in his translation and editing of this most interesting nar-
ration of events as set forth in the journal of the life of this gifted woman,
has placed within the reach of those not masters of the French tongue a volume
of rare interest. The volume is well edited and is Englished in a way that
in no way detracts from the charm of the original French version. The volume
should be on the shelves of all libraries of general reference, and those that
maintain historical or biographical sections.
Napoleon the Third. The Romance of an Emperor, by Walter Geer.
Octavo, cloth, pp. 348, including name index, and 15 full page photogravure
portrait illustrations of unusual merit and a full page genealogical chart of
4 generations of the Bonaparte family. Price, $5.00, plus postage. Address :
Brentano's, 5th Avenue and 27th Street, New York City, or any other book-
store.
The raison d'etre of this most timely contribution to literature bearing
upon the history of France, appearing as it does at a moment when the dis-
asters of the Second Empire are finally compensated for by the defeat and
demolishment of the German Empire, is most aptly set forth in the author's
foreword which reads as follows:
"Nearly fifty years have elapsed since the death of Napoleon the Third
at Chislehurst in January, 1873, and it seems as though the time had now
arrived for an unprejudiced story of his career. After the catastrophe of
Sedan, there was a violent reaction in France from the Napoleonic idolatry
of the Second Empire. Condemnation ran to as great an extreme as worship
had gone before. The Napoleonic legend was torn to tatters,' and the central
figure of its revival was held responsible for all the misfortunes of 'I'annee
I0O B&ok Reviews. [Jan.
terrible.' From an over-rated hero, Napoleon the Third was transformed into
an equally impossible demon. Time has now checked the reaction, and
softened the rage of the iconoclasts. The wrong of the Peace of Frankfort
has been undone, and the glorious tricolor of the Empire and the Republic
once more floats over the 'lost provinces' of Alsace and Lorraine.
While Napoleon the Third possessed but little of the administrative ability,
and none of the military genius, of the Great Emperor, he certainly was far
from deserving the title of 'Napoleon the Little' bestowed upon him by Victor
Hugo. Compared with the leaders of public opinion in other countries during
his time, with Cavour in Italy, with Disraeli and Gladstone in England, even
with Bismarck in Prussia, he cannot be considered inferior. Time has shown
the 'Iron Chancellor' of Germany in his true proportions. The German prop-
aganda is better understood now than it was a few years ago. In his memoirs
Bismarck has related cynically, and even vauntingly, the story of the falsified
Ems dispatch, which precipitated the Franco-Prussian war, the whole blame
for which at the time and for years afterwards, was laid at the door of
France.
In the days of disaster which followed, with equal injustice, all the mis-
fortunes of France were attributed to the Imperial regime. The Nation, which
had refused to provide for adequate military preparedness, threw the whole
blame upon the Emperor. If the French eagles had been borne in triuumph
to Berlin, as after Jena in 1806, Napoleon the Third would have been ac-
claimed by all the world as the worthy successor of Napoleon the Great.
Because, prematurely old, and already suffering from a mortal malady, he
failed, the world united to decry and belittle him.
But, whatever the final verdict of History may be, upon these controverted
points, there can be no doubt as to the fact that Louis Napoleon Bonaparte
was one of the dominating personalities of the great Nineteenth Century,
and one of the most interesting characters in history. The story of his life
reads like the pages of a great historical novel, and may well be called The
Romance of an Emperor."'
The life of the last of the French Emperors is penned by Mr. Geer in a
readable and easy style which will lend an additional attraction to a topic
so replete with historic romantic interest. For is there a period of modern
history so romantic as that of the Second Empire of France? This brief
Imperial episode, crowning as it did the political chaos of France which
extended from the downfall of Napoleon First until its establishment ; spring-
ing as it did from the cabalistic intrigues of those times, lived its destined
short career and collapsed with the debacle of 1870.
Yet as Mr. Geer so truly states, the entire blame of France's failure in
the Franco-Prussian War should not be placed upon the shoulders of the
last of its Emperors.
The whole of France at that time was filled with administrative and com-
mercial corruption which resulted in a condition of utter unpreparedness in
the supply departments of the French Army, which may be said to have been
one of the primary causes of the French defeat at Sedan. We speak feelingly
today of the corruption and profiteering which seem to be the inevitable
outcome of the conduct of war. In France however this period of corruption
and profiteering pre-dated the war and resulted in an unforeseen lack of
preparation which foreordained its defeat. In view of our recent experience
with this same foe, we may be justified in believing that such lack of prepara-
tion and the condition of corruption was perhaps part of Germany's prepara-
tion for her declaration of war.
The volume is well worth a permanent place amongst those which per-
petuate our knowledge of those times.
Parsons Family, Descendants of Cornet Joseph Parsons, Springfield
1636-Northampton 1655, by Henry Parsons, A. M., Member of the New York
Genealogical and Biographical Society. Vol. II. Octavo, cloth, pp. 692, in-
cluding 61 pages of 3 column name index and 11 pages of three column place,
school and college index and 26 full page illustrations of family interest.
IQ2I.] Book Reviews. IOI
Copyrighted 1920, by the author. Press of Tuttle, Morehouse and Taylor
Co., New Haven, Ct. Price, $12.00. Address the author, No. 160 West 45th
Street, New York City.
We had the very great pleasure of reviewing the first volume of this work
in the April, 1913, Record (p. 202). At that time we were not aware of the
author's intention to further elaborate an already well done piece of work.
Since the publication of Volume I in 1913, extensive correspondence and the
attendant accumulation of additional genealogical material has resulted in
the genealogical public being benefited by the issuance of this new volume
which amplifies the first and brings the work to a most perfect and com-
mendable finish. This second volume is like its predecessor an example of
accurate first class standard genealogical work and is presented to the public
in the best style of the printer's art. We again congratulate the author on
the excellence of his work both as to its genealogical merit and as to the man-
ner of its presentation to what should be a large clientele. The Parsons
Family will be a lasting memorial to its compiler. This work both first and
second volumes should be on the shelves of all libraries carrying genealogical
works.
The Story of the Huguenots, as contained in two addresses made before
the Huguenot Societies of South Carolina and Pennsylvania, by Henry A.
Du Pont. Octavo, boards, pp. 62. Copyrighted, 1920. Riverside Press, Cam-
bridge, Mass. Privately printed. Address : Author, Winterthur, Dela.
At this moment when so much proper attention is being paid to the Pilgrim
Ter-Centenary, it seems signally opportune that we should have presented to
us this little volume in which is set forth in concise form all of the essential
facts that led up to the Huguenot immigration to this land, and by which
exodus from Europe, this country gained a group of settlers from whom have
sprung those who now loom large in upholding the best traditions of our
fatherland.
The Eno Family, New York Branch, compiled by Henry Lane Eno, of
Princeton, N. J. Octavo, boards, pp. 35, with colored fac-simile of the Eno
Arms, as frontispiece. Address : Compiler, at Princeton, N. J. No price
stated.
This condensed volume gives a brief outline of the line of descent of this
old Huguenot family in France. It then traces the New York branch of the
American family in excellent detail from the immigrant ancestor James Enno,
who came to this country in 1648 and settled in Windsor, Ct. Within the
space of its limited purpose the work is exhaustive and excellent.
The Bar of Rye Township, Westchester County, N. Y. An Historical
and Biographical Record, 1660-1918, by Arthur Russell Wilcox, of Port
Chester, N. Y. Octavo, cloth, pp. 347, with an index of biographies, with 20
portrait and 13 scenic illustrations. Copyrighted, 1918. Knickerbocker Press.
Price, $12.00. Limited edition of 250 numbered copies. Address : Author,
34 Adee St., Port Chester, N. Y.
The author, a lawyer, himself the very essence of Rye, by ancestry, birth,
residence, association, practice and official station, has put his native town
under lasting obligation to him, by this interesting and valuable book.
It contains historical sketches of Westchester County and its Courts and
of the Town of Rye. This town, first settled in 1660, included formerly within
its area the present town of Harrison and City of White Plains. Therefore,
the volume has biographical notes of lawyers who resided or practiced in
these places. Besides the historical matter, there are short biographies of 181
lawyers and judges, some of whom attained distinction at the Bar, upon the
Bench and in other official positions. The illustrations include portraits of
Chief Justice John Jay, who lived for many years and was buried in Rye ;
Mr. Justice Keogh, and of some of the lawyers who have passed away. There
are also views of the several Court Houses of the county and of the historic
102 Book Reviews. [Jan«
"Square House," now the Municipal Hall of Rye, formerly the Haviland
tavern, where Washington, John Adams and Lafayette stopped. The repro-
duction of a photograph of the last sitting of the Court of General Sessions in
the court room still in use, where for so many years the Supreme Court sat,
will revive for members of the Bar interesting memories of the past. An
appendix has lists of the County Judges, Surrogates, Justices and other county
officers as well as Rye town officers. An attractive volume, well printed on
good paper, handsomely bound in cloth. Any library will be fortunate to
contain a copy of this fine book.
In Old Pennsylvania Towns, by Anne Hollingsworth Wharton. Octavo,
cloth, pp. 352, including excellent name index and 39 full page illustrations,
1920. Press of J. B. Lippincott Co., East Washington Square, Philadelphia, Pa.
Price, $5.00. Address: Publishers.
From the days of Oliver Goldsmith to our own time, villages and small
towns have held a lure for the poet, romance writer, and chronicler.
Some of our American villages, and especially those which are still remote
from the broad highway of travel, possess an old-world fascination. This
is particularly true of those in Pennsylvania with traditions dating back to
early Colonial times. Although some of them have now grown into large
and prosperous cities, despite their size, they still retain much of their
village charm.
Miss Wharton, whose books on Colonial and historic subjects have had
such a wide vogue, here presents in a series of delightful chronicles, the
picturesque side of these Pennsylvania villages and towns, their quiet
streets, "soft embowered in trees;" their old houses with lovely porticos
and modest, yet beautiful, entrances. She intersperses her narrative with
sketches and stories of the inhabitants, the social life, the quaint charm of
the Moravians and Dunkards, as well as the sparkle of aristocratic circles
in such places as Lancaster, Wilkes-Barre, Carlisle, and other towns,
where the social life was intimate with that of Philadelphia, New York,
and other large cities. We meet in Miss Wharton's pages notable
families and personages.
This volume is a valuable addition to the literature of the men, women,
manners, customs, and social life of earlier days, and is replete with enter-
taining information for the traveller.
Recommended to historical and general reference libraries and inci-
dentally to those that maintain biographical sections.
The Livingstons of Callandar, and Their Principal Cadets. The His-
tory of an old Stirlingshire Family, by Edwin Brockholst Livingston, author
of The Livingstons of Livingston Manor. New Edition, entirely rewritten
and greatly enlarged. Illustrated, pp. about 550, crown quarto. Price, before
publication, delivered in Great Britain, £3, 3s net; delivered in the United
States express paid and duty free, $18.00 net (or its equivalent in English
exchange). Address the author, Mr. E. B. Livingston, No. n Quex Road,
Westgate-on-Sea, Kent, England.
Th volume, of which we gave an advanced notice in the January, 1920,
issue of the Record, we now take pleasure in notifying the public, is published
and ready for delivery and may be obtained from the author.
Ancestry of Horace Ebenezer Horton and Emma (Babcock) Horton.,
from researches made by Horace Ebenezer Horton. Octavo, paper bound, pp.
117, including excellent name index. T. A. Wright, 150 Bleecker Street,
N. Y. City, publisher. Price, $5.00. Address: Publisher.
An excellent compilation and well presented to the public in the best style
of the printer's art. The work is in the nature of a pedigree volume, and not
a continued genealogy of any one family. It will be a valuable addition to
any library maintaining a genealogical section.
\
I92i.] Accessions to the Library. 103
Genealogy of the Olmstead Family in America, embracing the de-
scendants of James and Richard Olmstead, and covering a period of nearly
three centuries, 1632-1912, compiled by Henry King Olmstead, M.D., revised
and completed bv Rev. Geo. K. Ward, A.M. Royal octavo, cloth, pp. 5»9. in-
cluding index, illustrated. Copyrighted, 1912. Price, $8.00. Address: Rev.
George K. Ward, 106 Northern Avenue, N. Y. City.
This is a revised edition of the work which we had the pleasure of review-
ing in the January, 1913, issue of this publication. It bears all of the marks
of excellence of the original edition with the added value of revision and
completion up to date. Recommended to all genealogical libraries.
ACCESSIONS TO THE LIBRARY.
From May 1st to November 30th, IQ20.
BOUND VOLUMES.
Benson, Fred H — Benson Family Records.
Blaine, John Ewing— Blaine Family.
Blanchard, Margaret— Blanchard Arms and Notes.
Cohen Rabbi Baruch— Memorial book of the Cohen Family.
Dailey Rev W N P.— Histories of the First Reformed Church of Asbury
Park N. J. ; First Presbyterian Church of Goshen, N. Y. ; Holland Society
Year Books, 1001, 1903. „ . t .
Finch, Hon. Edward R.— Catalogue of the Huguenot Society of Americas
Library.
Fox, Howard, M. D— Fox Family News, Vol. 8 (1919)-
Frost, Mrs. Samuel Knapp— Ancestors of Amyntas Shaw and his wife Lucy
Tufts Williams.
Gould, Charles Albert— History of Hertfordshire, Eng Vol. I.
Howard, Mrs. Anstiss— Abraham Howard of Marshfield, Mass., and his
descendants.
Johnson, Alfred— Phillips Academy, Class of 1800.
Longmans, Green & Co.— The last of the "Mayflower.
Monk, Mrs. Lillian Hoag— Old Pilgrim Days.
Nicholson. John P.— Philadelphia in the Civil War.
♦Palmer, William Lincoln— Memorial of Rev. George R. W. Scott; latt
Biography Book.
Rich, George— Genealogy of Jonathan Rich.
Sheldon, Harry Waters— Historical sketch of the Sheldon Family.
Sherman, Thomas T— Sherman Genealogy.
Stevens, George A.— Genealogical sketch of Elizabeth Sherman.
Wagens'eller, Geo. W — Snvder Co., Annals, Vol. II.
Wales, Edward H.— Social Register, 7 vols. #
Wav, Rev. William— History of the New England Society of Charleston, S. L.
Wh'itaker, E. B— Epher Whitaker of Southold, L. I.
er
Manuscripts.
Bell. Henry Winne— List of Revolutionary soldiers buried in and about
Rome, N. Y.
Brown, Col. W. C. — Brown Family, chart.
Gavit, Joseph— Pedigree chart of Joseph Gavit.
Gritman, Charles T.— Index to Land Records of Queens Co., L. I., A to ri.
*Palmer, William L. — Ancestral chart.
Shepard, Charles— Genealogical record of the Shepard Family; Wildes Fam-
ily of Burlington Co., N. J.
* Denotes Corr'- onding Member.
lOA Accessions to the Library. [Jan., 1921
Totten, John R. — Samuel Thatcher of Watertown, Mass., 1642-1699.
Turner, Rev. C. H. B. — Will and Deed of John Demarest.
Wood, Dr. Casey — Wood Family of Shelf, Halifax Parish, Yorkshire, Eng.
Bogardus Family Notes.
Gravestone Inscriptions of Columbia Co., N. Y., Vol. I.
Proper Family Notes.
Records of the First Presbyterian Church of Cherry Valley, Otsego Co.,
N. Y. ; Presbyterian Church of Cooperstown, Otsego Co., N. Y. ; First
Presbyterian Church of Utica, Oneida Co., N. Y. ; Reformed Dutch
Church at Greenwich in the City of New York; First and Second Presby-
terian Churches of Durham, Greene Co., N. Y. ; Reformed Dutch Church
in Oak Hill, in the town of Durham, Greene Co., N. Y. ; First Baptist
Church of Springfield in Springfield Center, Otsego Co., N. Y., and the
First Presbyterian Church of Canaan at Canaan Center, Town of Canaan,
Columbia Co., N. Y.
Photostat copies of the Records of the Lutheran Church at Athens, N. Y.,
2 vols.
Pamphlets.
Beloit College — Bulletin.
Burleigh, George W. — Lafayette Marne Day Ceremonies.
Dailey, Rev. W. N. P. — Maps of Montgomery and Fulton Co., N. Y. : Sche-
nectady, N. Y. ; Mohawk Valley Address ; Historical sketch of the 3rd
Reformed Church of Albany, N. Y.
Heely, Mrs. L. C. — Eighth Annual Reunion of the Descendants of John
Folsom.
Hovey, C. F. Co.— History of the House of Hovey.
Hoyt, David W. — Old Families of Salisbury and Amesbury, Mass., Supple-
ment to Vol. III.
Kershner, H. Harold— Records of St. John's Reformed Church, Sinking
Spring, Pa., 1883-1913.
Millis, Col. John — Fundamentals of the Cosmos.
More, Charles Church — More Family Report, Vol. II., No. 6.
National Society, S. A. R— Year Book, 1920.
Pettingell, Frank H. — Annual Roster, Society of the Colonial Wars, State of
California, 1920.
Stone, Mrs. E. D— N. E. H. G. Register, 19 nos. ; N. H. Genealogical Record,
11 nos.; American1 Monthly Magazine, 38 nos.
Sullivan, James — Historical Account and Inventory of the Records of the
City of Kingston ; Records of Smithtown, L. I.
Tucker, Mrs. R. E— Year Book of the Daughters of the Cincinnati, 1920.
Van Dyck, Rev. E. D— History of the Greenville Presbyterian Church.
OTHER ACCESSIONS.
Brookline, Mass. Town Records, 2 vols.
Conn. Historical Society Colls., Vol. XIII.
Essex Co., Mass. Probate Records, Vol. III.
Frye Genealogy.
Harmon Genealogy.
Historic Indiana.
History of Cattaraugus Co., N. Y.
Journals of the Presbyterian Historical Society, Vols. I-IX.
Manchester, Mass. Town Records, Vol. II.
R. I. Court Records, Vol. I.
Scott Genealogy.
Topsfield Hist. Soc. Colls., Vol. XXV.
Topsfield Town Records, Vol. II, 1739-78-
Beckwith Notes, Vol. VI, 1007.
Plymouth, Mass. Town Records, Vol. II, 1705-43-
17th Annual Report of the National Society, D. A. R.
$6.00 per Annum.
Current Numbers, $1 .50
VOL. LII.
No. 2.
THE NEW YORK
Genealogical and Biographical
Record.
DEVOTED TO THE INTERESTS OF AMERICAN
GENEALOGY AND BIOGRAPHY.
ISSUED QUARTERLY.
April, 192 i
PUBLISHED BY THE
V\
NEW YORK GENEALOGICAL AND BIOGRAPHICAjr^SOCIETY
226 West 58TH Street, New York. Sg? JSFmm *«*
G7.
Entered July 19, 1879, as Second Class Matter, Post Office at New York, N. Y., Act of Coo>ress:o"f Match 3d, 1879
The New York Genealogical and Biographical Record.
Publication Committee :
HOPPER STRIKER MOTT, Editor.
JOHN R. TOTTEN, Financial Editor.
JOHN EDWIN STILLWELL, M. D. TOBIAS A, WRIGHT.
ROYDEN WOODWARD VOSBURGH. MRS. ROBERT D. BRISTOL.
CAPT. RICHARD HENRY GREENE. WILLIAM ALFRED ROBBINS.
HENRY SNYDER KISSAM.
APRIL, 1921.— CONTENTS.
PAGB
Illustrations: Portrait of Josiah Collins Pumpelly Frontispiece
Portrait of Thomas C. Butler (painted in London. Eng.) . . Facing page 10&
Portrait of Margaret (Cooper) Butler " " no
Portrait of Thomas C. Butler (panited later in life) ... " " 112
Portrait of Charles King Morrison , " " 128
Tompkins County, N. Y.t Gravestone Inscriptions— Key Map Showing Locations
of Gravestones 131
Portrait of Henry Benedict Davenport Facing page 150
i. Josiah Collins Pumpelly. Contributed by Hopper Striker Mott . . 105
2. Thomas C. Butler and His Descendants. • Contributed by Henry
Snyder Kissam 108
3. Necrology, 1920. Contributed by Henry Snyder Kissam, Necrologist . 120
4. Charles King Morrison. Contributed by John R. Totten . . . 128
5. Tompkins County Gravestone Inscriptions. Contributed by Mrs.
Dora Pope Worden ! . . . . . 130
6. Henry Benedict Davenport. Contributed by Henry Snyder Kissam . 150
7. Early New York Church Records. By Royden Woodward Vosburgh 152
8. The Old Newby Bible. Contributed by Nelson Osgood Rhoades . . 157
9. Westchester County, N. Y., Miscellanea. Contributed by Theresa
Hall Bristol. (Continued from Vol. LII, p. 78) 170
io. Christophers Family. Contributed by John R. Totten. (Continued
from Vol. LII, p. 70) 175
11. Society Notes 191
12. Latimer Genealogy — Editorial Statement 192
13. Queries — Bottum — Corwin — Decker — Lytle — Root — Selleck — Smith . 192
14. Book Reviews. By John R. Totten 193
NOTICE. — The Publication Committee aims to admit into the Record only such new Genea-
logical, Biographical, and Historical matter as may be relied on for accuracy and authenticity, but
neither the Society nor its Committee is responsible for opinions or errors of contributors, whether
published under the name or without signature.
The Record is issued quarterly, on the first of January, ApriL,
July and October. Terms: $6.00 a year in advance. Subscriptions
should be sent to N. Y. GEN. & BIOG. SOC,
226 West 58th Street, New York City.
For Advertising Rates apply to the Society at above address.
THE NEW YORK
facalogtcal anb $iograp|kaI JRecori.
Vol. LII. NEW YORK, APRIL, i92i. No. 2
JOSIAH COLLINS PUMPELLY.
Contributed by Hopper Striker Mott.
On January 5, 1920, by the death of Josiah Collins Pumpelly,
the New York Genealogical and Biographical Society sustained the
loss of a most valuable and active member of many years standing,
and the writer that of a cherished personal friend and co-laborer in
the Society's interests.
Mr. Pumpelly was tall of stature and of distinguished appearance.
He was eminently philanthropic and therefore interested in all
movements calculated to ameliorate the condition of those less for-
tunate than himself. Possessed of great power of concentration
and endowed with unusual conversational gifts, he was a companion
much sought on account of his mental and social qualities. Energetic
by nature, he threw himself with great enthusiasm into whatever he
undertook and was especially interested in everything that tended to
arouse national patriotism and call forth unselfish devotion to the
ideals of the Republic. Only for a short period did he practice the
profession of the law, and much of his time was occupied in travel-
ing in Egypt, Palestine, Syria, Europe, British America, the West
Indies, California and the Southern States. In all these journeyings,
and especially while living in Germany, he stored his mind with a
knowledge of affairs and of conditions social and historic. Return-
ing to America he settled at Poughkeepsie and afterwards lived in
Morristown, N. J. He eventually moved to New York City and
there he entered actively into civic, philanthropic and economic mat-
ters, particularly those of an altruistic character. His articles to
periodicals and newspapers and his addresses before numerous
societies evince the grasp of his mind which is further exemplified
by the diversity of the subjects of which he was master, a partial
list of which included such manifold topics as "Washington," "Fort
Stanwix and the Battle of Oriskany," "The Birthplace of Wash-
ington and the Grave of His Mother," "Our French Allies in the
Revolution," "The Battle of Red Bank," "Mahlon Dickerson, Indus-
trial Pioneer and Old Time Patriot," "Reminiscences of Colonial
Days," "Character and Life of John Paul Jones," "The Huguenot
io6 Josiah Collins Pumpelly. [April
Builders of New Jersey," "Industrial Sovereignty and Privilege,"
"National Ownership," "State Philanthropy and the Claims of In-
dustrial Misfortune," "Women in Egypt," "Philip Freneau, the
Huguenot Soldier and Poet of the Revolution," "The Bookseller
from the Customer's Standpoint," "Municipal Ownership," "The
New Mission of the Modern American Newspaper," "Public Owner-
ship of Public Utilities," "Genealogy from the Standpoint of the
Bible," "Historic Claremont," "Civic Art," "Bishop Potter and Social-
ism," "More Trade Schools for Dependent Children," "The Jumel
Mansion; its History and Traditions" and "Civic Pride." One of
his last productions was the obituary of Joseph H. Choate, which
appeared in the New York Genealogical and Biographical Record
of January, 1918. His noted addresses included those on "Joseph
Warren," before the New York State Society, Sons of the Revolu-
tion; at the laying of the corner stone of the Trenton Battle Monu-
ment, and commemorating the Battles of Springfield, of Princeton
and of Monmouth respectively — a series conclusively proving the
versatility of his mental equipment. He served also as Associate
Editor of the American Magazine and The Historical Guide of the
City of New York.
In the very active part Mr. Pumpelly took in matters affecting
the advancement of patriotic and humanitarian endeavors he became
an original founder of the Huguenot Society of America, the State
Charities Aid and Prison Reform Association of New Jersey, the
Sons of the American Revolution, of which he was for many years
President ; the Civic Council, a society in New York devoted to the
cause of bringing about peace between capital and labor; the Town
Improvement Society of Morristown, which did good service for
years in the advancement of Sanitary Reform, the George Washing-
ton Memorial Association, the Patriotic League, the City Improvement
Society, the Manhattan Trade School for Girls, of which he was
a member of the Advisory Committee, the Christian Workingman's
Institute and the Actor's Church Alliance. In addition he was a
member of the Union League Club of New York for forty-nine
years, took active part in the affairs of the West End Association
and belonged to the New York Genealogical and Biographical Society
from 1890 to his decease, lately serving on the Publication Com-
mittee.
Born at Owego, N. Y., on August 16, 1839, he was graduated
at Rutgers College i860 with the degrees of A.B. and A.M., and at
Columbia College Law School 1863 where he obtained the degree
of LL.B. He married (1) on October 19, 1876, at Frankfort, Ger-
many, Margaret Downing (widow of James Winslow), the daugh-
ter of J. F. D. Lanier; married (2) on May 20, 1896, at New York
City, Mary Amelia Harmer, daughter of Charles G. Harmer and
Margaret Hays, his wife. The latter survives him, together with a
sister, the widow of Wordsworth Thompson, the artist. A short
time prior to his death Mr. and Mrs. Pumpelly removed to Summit,
N. J., and there he passed away in the 81 st year of his age. The
funeral was held at the Broadway Presbyterian Church at 114th
192 1 .] Josiah Collins Pumpelly. \OJ
Street, of which he was a member, on January 7, 1920, and his re-
mains were interred in the Charles G. Harmer plot at Beechwood
Cemetery, New Rochelle, N. Y.
Coming from distinguished ancestry he upheld the traditions
of his stirps. His father George James Pumpelly was born at.
Owego, December n, 1805, and died there May 9, 1873. He was a
graduate of Yale of the Class of 1826, the Litchfield Law School
1828 and was admitted to the bar the following year. A refined and
cultivated gentleman of the old school, he was an organizer of the
Erie Railroad and Vice-President of the New York State Agricul-
tural Society. He married April 24, 1832, his cousin, Susan Isabella
Pumpelly, the daughter of the Honorable Charles Pumpelly, mem-
ber of the Constitutional Convention 1821 and of the Assembly
1825; George James Pumpelly was the son of Honorable James
Pumpelly of Owego, born at Salisbury, Ct., December 20, 1775,
died at Owego, October 4, 1845, surveyor, land agent, one of the
largest land proprietors in that part of the State, Trustee of
Owego Congregational Society 1810, Member of the Assembly
1810, President or the Board of Trustees of Owego, and First
President of the Owego Bridge Company. He married April 7,
1805, Mary Pixley, born at Stockbridge, Mass., the widow of Dr.
Samuel Tinkham of Owego and daughter of Colonel David
Pixley, an officer in the Revolutionary War; Hon. James Pum-
pelly was the son of John Pumpelly of Danby, N. Y., born 1727,
died at Owego, July 11, 1819, pioneer, sergeant in the French
and Indian War, stood next to Gen. Wolfe when he was killed
and was wounded at the same time, saved the life of General
Israel Putnam when he fell in a lake during a skirmish, was
member of Rogers' Rangers, Commissary in the Revolution and
was a founder of Danby, to which he removed from Salisbury in
1802. He married Hannah, born 1757, died December 31, 1832,
daughter of Capt. Samuel Bushnell of Salisbury; John Pumpelly
was the son of John Pumpelly, who was probably born in
Canada and came to Massachusetts circa 1720-30, the son of
Jean Pompilie, whose father was, according to tradition, a
Huguenot. The family originally came from Avignon and
is of Roman origin. The portrait of John, born 1727, is in the pos-
session of the Albany branch of the family and a fine seal which
belonged to Harmon Pumpelly, having on one side H. P. and on the
other his crest, a ship on a stormy sea, with the motto "Telle est la
Vie," is owned by his grandson, Major Harmon Pumpelly Read.
The late Dr. Melatiah Everett Dwight, Registrar of Pedigrees
of the New York Genealogical and Biographical Society, traced Mr.
Pumpelly's pedigree in 1904 and has incorporated therein the above
data, rehearsing the services to their country of his ancestors on
the paternal side. On the maternal side, he descended through Zeriah
Lyman from Thomas Lyman (Leman), temp. Henry VIII, Alfred
the Great and Egbert and through the Plantagenet Kings from
many of the founders of the Kingdoms of Europe, including
Henry I, King of France; also Pietro Orseolo, Doge of
Io8 Thomas Butler and His Descendants. [April
Venice, founder of the Cathedral of St. Mark and his son
Orseolo II. also Doge, who overcame the pirates of the Adriatic and
inaugurated the ceremony of the "Betrothal of the Sea." The arms
of the family are recorded and blazoned in the "Archivo Starico
Gentilizio" at Milan and also in the "College Heraldique de France,"
in Paris. Dr. Dwight, in summarizing his researches, used these
words : "While several can lay claim to Plantagenet blood, jew can
claim descent from Richard Neville, the 'Last of the Barons.' "
THOMAS C. BUTLER AND HIS DESCENDANTS.
Contributed by Henry Snyder Kissam,
Member of the New York Grnealogical and Biographical Soeiety.
1. Thomas C. Butler, of English descent, came to America from
London, Eng., in 1792, and settled in New York City. He at once
entered upon a successful mercantile career, with his place of business
established on Front Street first, and later on South Street. He built
and owned vessels which he operated in the coasting trade, later ex-
tending his ventures to sailings for ports in Europe and the Orient.
He died suddenly in New York City, Wednesday evening, Dec. 25,
1861, in the 88th year of his age. He left a numerous and widely
scattered offspring. His funeral services were held in Trinity Chapel
in West 25th Street and his remains were interred in Trinity Ceme-
tery on West 156th Street, New York City.
He was born in London, Eng., May 21, 1774, and was the son of
Jonas and Arabella (White) Butler. His parents resided in London
until about 1787, when they removed to Deptford, a parliamentary
borough and naval port of England in the counties of Kent and Sur-
rey, on the river Thames, at its junction with the Ravensbourne, and
contiguous to Greenwich, three miles southeast of London Bridge. It
was an extensive naval arsenal, dock yards and location of other naval
activities which had been orignally established there by Henry VIII.
Jonas Butler, his father, was a master cooper in H. B. M. service,
and had an older brother, Thomas Butler, who resided in Portsmouth,
Eng. Jonas Butler was b. in 1738 and d. in Deptford, Eng., Dec. 1,
1 81 7, aged 80 years.
Arabella (White) Butler, the mother of Thomas C. Butler, was
b. in 1750 and d. in Deptford, Eng., Dec. 25, 1820, aged 70 years. Her
parents came from Thorp Lee, near Egham, Eng., which latter place
is a village and parish in the County of Surrey, on the Thames River,
three miles east of Windsor, adjacent to the historic battlefield of
Runnymede. The parents of Arabella White had three children:
Arabella White, who m. Jonas Butler; Man ha White, who m. Joshua
L. Lomas of England, and had three children, viz: Henry Layton,
Elizabeth and Martha ; and Elizabeth White, who m. a Mr. Boker of
England and d. without issue.
THOMAS C. BUTLER
May 21, 1774— Dec. 25, 1861
Reproduced from a portrait of him painted in London, Eng., while there on his wedding journey
IQ2I.] Thomas Butler and His Descendants. IOQ
Jonas and Arabella (White) Butler had the following children: —
i. Sarah, b. April 12, 1772; d. London, Eng., Nov. 10, 1830; bur. at
Spafields ; who m. George Harrison and had three children :
Jonas, Joshua and Arabella, of whom the son Jonas Harrison
came to America and d. in 1820, at Savannah, Ga., leaving de-
scendants of whom the Rev. Joshua L. Harrison was one.
ii. Thomas, b. May 21, 1774, the progenitor of the branch of the
Butler family, the record of which we are recording,
iii. William, b. 1778, who came to New York City and there resided
for some time. He followed the sea and became Captain of a
vessel, after a voyage or two with Captain William Johnson on
one of his brother's (Thomas Butler's) ships. He was lost over-
board at sea in a storm off Demarara, British Guiana, South
America, on Sept. 22, 1803, in the 25th year of his age, leaving
no descendants.
Two years after his arrival in this country Thomas C. Butler mar-
ried in Augusta, Ga., on April 3, 1794, Margaret Cooper, and shortly
after his marriage he added the initial letter C to his name (he having
been baptized Thomas Butler) and was thereafter known as Thomas
C. Butler. For their honeymoon they went to London, Eng. (sailing
in one of her father's ships), and there visited his parents. While in
England, Thomas C. Butler and his wife had oil portraits of them-
selves painted, which portraits are now in the possession of one of
their descendants in New York City. In these portraits they both ap-
pear in the rich attire of that period. Photogravure reproductions of
photographs of these portraits, and also a photogravure reproduction
of a half-tone reproduction of a portrait of Thomas C. Butler, owned
by the "New York Bible and Common Prayer Book Society," which
portrait was painted later in his life, appear as illustrations of this
article.
Margaret (Cooper) Butler was born in Philadelphia, Pa., April
27, 1776; she d. May 21, 1855, in the 80th year of her age at New
York City, after several years of prolonged illness. She was bur. in
Trinity Cemetery, N. Y. City. Margaret Cooper was the daughter of
Ananias Cooper of Augusta, Ga., by his wife Bridget (Burke)
Dwyer — or Dwire — widow of a Mr. Dwyer of Philadelphia. Her
parents lived in Philadelphia until after the Revolutionary War, when
they removed to Augusta.
Ananias Cooper* was b. in N. Y. City, Aug. 31, 1753, and was
bapt. in the First Moravian Church there on Sept. 3, 1753. He was
a son of Cornelius Kuyper by his wife Mary Somers. He was b.
shortly after the arrival of his parents in New York City. He m.
Bridget (Burke) Dwire — or Dwyer — in Philadelphia, Pa., the license
for their marriage having been issued on May 22, 1775. He became
a successful shipping merchant while residing in Philadelphia prior to
the Revolution. During the War for American Independence he met
* Much material information has been collected relative to Ananias
Cooper and his Antecedents and Descendants ; and it is hoped that time may
be found to edit this matter and prepare an article therefrom for presenta-
tion in the Record as supplementary to this article.
I IO Thomas Butler and His Descendants. [April
with severe business losses, from which he fully recovered after his
removal to Augusta. During the War he served in the Commissary
Department of the Army, enlisting from the State of New Jersey; he
was among those who endured the great privations of the Army under
General Washington in the winter of 1777-8 at Valley Forge, Pa. He
d. of yellow fever in Savannah, Ga., Aug. 1, 1803, and his wife d. in
Augusta, Ga., Jan. 12, 1813, leaving a surviving family of five daugh-
ters, all of whom married and left descendants.
Thomas C. Butler is described by those who knew him as being
of medium to small stature, slim of build and upright in carriage. He
was possessed of a most attractive personality, and was of the highest
intellectual attainments; he was of courtly manner and gifted with
marked social impulses and grace which endeared him to his family,
friends and guests. His home was a most hospitable one to which
both he and his wife delighted to welcome their friends to share the
bounty of their well served table.
He was commissioned Second Lieutenant in 1806, First Lieuten-
ant, 1807, and Captain in 1810, in the First Regiment of Artillery in
the First Brigade of New York State Militia.
When approaching middle life, Thomas C. Butler was over-
whelmed with business disaster and was never able to rebuild his for-
tune. Always guided by deep religious faith, and giving freely and
generously from his affluence in the times of his prosperity to the
Protestant Episcopal Diocese of New York, in his reverses he found
comfort and occupation in labors for fostering a similar faith in
others. Early in the eighteen twenties he was made "Agent" for the
"New York Protestant Episcopal Tract Society," with a salary allotted
to him for his services in this field. He performed similar service
for the "New York Bible and Common Prayer Book Society," of
which body he was elected the first salaried agent, June 13, 1837, and
in addition he was elected Treasurer of the organization Oct. 3, 1844.
The duties of these offices and other duties on laymen's committees
of the Diocese of New York to which he was appointed he continued
to perform with devoted enthusiasm, exactness of execution and phe-
nomenal vigor up to the day of his death. We mention here a few
of the religious activities which he aided materially by virtue of his
business training and personal interest therein : "The Sunday School
Union," "The Education and Missionary Society," "The Missionary
Committee of the Diocese of New York," and the "Committee on
the Education Fund of the Protestant Episcopal Church."
Following his decease there was spread upon the record of societies
he served resolutions quoted as follows from "A Century of Achieve-
ment; The History of The New York Bible and Common Prayer
Book Society," and here again set forth, together with a reproduction
of a portrait of him owned by the Society, with the consent of Edwin
S. Gorham, "Secretary of the New York Bible and Common Prayer
Book Society": "Upon the evening of Christmas Day, 1861, Mr.
Thomas C. Butler, who had been for many years the Treasurer and
Agent of this Society, departed this life. He was a man scrupulous
MARGARET (COOPER) BUTLER
April 27, 1776— May 21, 1855
Reproduced from a portrait of her painted in London, Eng.. while there on her wedding journey
ig2I.] Thomas Butler and His Descendants. Ill
and exact in all his dealings. His whole life was given to the service
of the Church, and he was known and esteemed far and wide."
"Resolved, That the Protestant Episcopal Tract Society by the
recent decease of Thomas C. Butler, Esquire, deplores the loss of a
long tried and zealous member of the Church and of the Society, one
of its institutions, of which Society he was appointed Treasurer and
Agent, and in which position he diligently labored to promote their
common interests, to extend their influence, and by the distribution of
Tracts not only in this Diocese but in the numerous other Dioceses of
the Union to aid feeble Parishes, or those projected and needing sup-
plies, and to furnish to the spiritually destitute generally such nurture
and assistance.
"Resolved, That in this bereavement the Board of Trustees recog-
nize the goodness of God in prolonging the life of this benevolent man
to nearly four score years and ten, in the possession of his mental and
physical faculties, thus enabling him to attend upon the stated minis-
trations of the Sanctuary, and in the weekly discharge of his official
duties with slight interruption until a week previous to his death,
which occurred on Christmas evening last, when after this long life
of constant action and example, like a sheaf of wheat fully ripe from
the harvest, he was gathered to his eternal rest in the blissful hope
of everlasting life through the merits of his Savior Jesus Christ.
"Resolved, That in the great length of days vouched to our
lamented associate, we are reminded of the interesting fact that his
birth was prior to the existence of the American Republic ; that born
in 1774, his infancy and early youth was passed amidst the stirring
scenes which ushered in its acknowledged independence, that his man-
hood devoted to commercial pursuits witnessed the growing greatness
of its metropolis, and although during the closing year of his life the
cloud of Civil War was lowered over our beloved country, yet he
lived long enough to see with patriotic gaze the Union emerging from
the gloom, purified and stronger by the fiery trial ; and then lifting
his thoughts above the confines of earth, its sorrows and its cares as
a wayfaring man turneth aside for a night, he must have beheld with
the eye of Christian faith and hope the coming of the bright dawn of
the glorious day when the Kingdoms of the world become the King-
doms of our Lord and His Christ."
Following these resolutions there is also set forth in the same
volume the following character sketch of Thomas C. Butler from the
pen of the Rev. Dr. Dix. : .
"We are indebted to the courtesy of Mr. Morgan Dix for this
interesting extract from the Diary of the Rev. Dr. Dix relating to Mr.
Butler : . _
"Sunday, September 26, 1858. The offerings this morning at St.
Paul's Chapel were appropriated to the New York Bible and Common
Prayer Book Society; and the Agent, Mr. Thomas C. Butler was
there, as usual, to receive them. Mr. Smith and I walked up with him
after service. He is one of the many remarkable men I know. He
was 84 years of age the 13th of May last. He walked with as quick
and strong a step as either of us young men, and has as good and
112 Thomas Butler and His Descendants. [April
quick an ear. He never wears an overcoat, and has not, summer or
winter, for 20 years. He had known personally every Bishop of New
York ; stood god-father to a child baptized by Bishop Provoost ; had
several children baptised by Bishop Moore; entertained Bishop Ho-
bart at his own table ; and of course has known all the rest. At the
breaking out of the American Revolution* he was in France, and was
imprisoned in Rouen with many other Americans. Whenever a col-
lection is to be made in any church for his Society, he is always sure
to be there ; he is an extraordinarily active old man, walks a great
deal, and has very fine health."
Thomas C. Butler at about the time of his marriage resided at
44 William Street. In 1809 he removed to 326 Broadway, corner
of Prince Street ; thence in 1821 he removed to 213 Duane Street, and
thence in 1829 to 37 Vestry Street and finally in 1856 to 136 West
15th Street, as it was then numbered, but which was subsequently
renumbered as 216, and there he continued to live up to the day of
his death.
It was one of his frequent pleasures, up to shortly before his
death, in illustration of the excellence of his eyesight, to write the
Lord's Prayer on a circular picee of paper of the diameter of a five
cent coin.
Thomas C. Butler and his family were members of Trinity Parish,
attending services at St. John's Chapel for many years and until
removing to West Fifteenth Street when he attended at Trinity
Chapel.
Children of Thomas C. and Margaret (Cooper) Butler, 14 (But-
ler), 9 sons and 5 daughters all b. in New York City: —
-\-2. Thomas Cooper, b. Feb. 25, 1795; d. Jan. 16, 1874; m. (1)
Jane Ann Jones, m. (2) Clarissa Wells.
-f-3. Arabella Rebecca, b. Oct. 17, 1796; d. Aug. 15, 1875; m-
Joseph Godfrey Peters.
-(-4. Anzonetta Burke, b. June 26, 1798 ; d. Sept. 5, 1882 ; m. Daniel
Bowie Dash.
5. Eliza Sarah Harris, b. Aug. 6, 1800; bapt. Trinity Church,
N. Y. City, June 21, 1801 ; d. Sept. n, 1801.
-f-6. Laird Miller Harris, b. July 21, 1802; d. Sept. 14, 1853; m.
(1) Sarah Mary Arden; m. (2) Maria Louise (Allaire) Rob-
ertson.
+7. William Henry, b. July 27, 1804 ; d. May 5, 1877 ; m. Elizabeth
Ann Wallace.
8. George, b. Sept. 20, 1806; d. Dec. 15, 1880; m. (1) Eliza
Robinson; m. (2) Emeline L. Ritter.
+9. Jonas, b. Jan 3, 1809; d. June 30, 1858; m. (1) Lucy Ann
Johnson; m. (2) Caroline E. Gibbs.
-f-10. Mary Margaret, b. May 22, 181 1 ; d. Sept. 9, 1884; m. James
Brooks Kissam, M.D.
♦This comment may be meant to refer to the War of 1812; unless while
an infant with his mother he was in France and detained there for a time.
Author's comment.
THOMAS C. BUTLER
May 21, 1774— Dec. 25, 1861
Reproduced from a portrait of him painted later in life, belonging to the New York
Bible and Common Prayer Book Society
[921.] Thomas Butler and His Descendants. I I 3
11. Cecelia Ann, b. Dec. 5, 1812; bapt. Feb. 25, 1813, in the First
Moravian Church in N. Y. City; d. unm. at New Brighton,
S. I., N. Y., July 12, 1888, in the 76th year of her age and was
interred in her father's lot in Trinity Cemetery, New York
City. She passed much of her life residing in and traveling
about Europe. She was highly cultured, of formal manner,
energetic, keen of wit, vivacious and kindly, a sincere Chris-
tian, and throughout life a welcome guest in many homes.
-f-12. Josiah Sturgis, b. Feb. 27, 1814; d. March 31, 1871 ; m. Eliza-
beth K. Palmer.
13. Robert Walter, b. Feb. 27, 1814 (twin) ; d. Dec. 8, 1850, in
the 37th year of his age at Cincinnati, Ohio ; not m. After
coming of age in 1835, his name does not appear in the New
York City Directories, until 1843, when he is indicated therein
as being associated with his brother, Eli Wainwright Butler,
then a merchant dealing in drugs at No. 8 Gold Street, New
York City. No trace of him subsequent to this year has been
found, except the record of his place and date of his death,
which place of death suggests that he may have joined his
eldest brother, Thomas Cooper Butler, who had removed to
Cincinnati, Ohio, about 1840.
+ 14. Eli Wainwright, b. Aug. 23, 1815 ; d. Sept. 24, 1859; m. (1)
Mary Antoinette Palmer ; m. (2) Mary Augusta Hamiliton.
4-15. Frederick Mortimer, b. Dec. 19, 1816; d. Oct. 22, 1885; m.
Margaret Marsh Drake.
It is of interest to note that the greater number of the above named
children were named in honor of sisters-in-law of their father or of
husbands of his sisters-in-law.
2. Thomas Cooper Butler, b. Feb. 25, 1795, in N. Y. City; bap.
in Trinity Parish, N. Y. City, March 1, 1795 ; d. Jan. 16, 1874, in his
79th y. at his home in Cincinnati, Ohio. His funeral services were held
in the Central Presbyterian Church. He m. (1) at "Canaan Planta-
tion," Waynesboro, 'Ga., April 22, 1813, Jane Ann Jones, b. Jan. 10,
1795, at Waynesboro, Burke Co., Ga. ; d. Oct. 16, 1851, at Cincinnati,
Ohio. She was a dau. of James and Sarah ( ) Jones, whose
plantation "Canaan" was in Waynesboro, Ga. She was the mother of
all of his children. He m. (2) Dec. 25, 1852, at Columbus, Ohio,
Clarissa Wells, b. 1814. Early in life he received a business training
in his father's office at 74 South Street ; he afterwards moved west,
residing for a time in Columbus, Ohio, and finally settling in Cincin-
nati, Ohio, where he engaged in the manufacture of bone-dust chai-
coal, from which business he had retired long prior to his decease.
Children : 8 (Butler) , 5 sons and 3 daus. : —
-(-16. Thomas Seaborn, b. Oct. 26, 1814; d. Dec. 21, 1898; m. Jane
Patterson.
+ 17. James Jones, b. Sept. 17, 1816; d. Feb. 18, 1874; m. (1)
Cornelia Rutgers Bayard; m. (2) Mary (Proctor) Rupall.
-(-18. Elizabeth Margaret, b. Feb. 9, 1820; d. March 27, 1885; m.
George T. Jones.
I i a Thomas Butler and His Descendants. [April
19. Daniel Dash, b. July 22, 1824; d. April 13, 1832, at Dashfield
Falls, N. Y.
-f 20. Martha Sarah, b. May 15, 1826 ; d. May 12, 1884 ; m. John Pol-
lock.
21. Arthur Tappen, b. Sept 17, 1827; d. April 20, 1874; not m.
He was Treasurer of the Cincinnati Gazette.
22. Ebenezer, b. Oct. 27, 1831 ; d. Nov. 18, 1831, at Dashfield
Falls, N. Y.
23 . Arabella Cecelia, b. July 11, 1835 ; d. Aug. 1835, at Tiffin, Ohio.
3. Arabella Rebecca Butler, b. in N. Y. City, Oct. 17, 1796; d.
on Staten Island, N. Y., Aug. 15, 1875, in her 79th year; m. at her
father's home, 326 Broadway, N. Y. City, July 15, 1814, Joseph God-
frey Peters of Xew York City. He was a merchant, of the firm of
Peters and Harrison, which was engaged in importing tea from China,
in which venture he amassed an ample fortune ; this fortune was later
lost as a result of a succession of disasters by fire and shipwreck. He
d. about 1820, from the shock brought about by his reverses in busi-
ness. In 1817 he was commissioned Quartermaster of the 14th Regi-
ment of Artillery raised in New York County, as a part of the Na-
tional Guard of the State ; and was made a Second Lieutenant of that
same Regiment in 1818. He lived at 459 Broadway, N. Y. City. He
was a descendant of John Peters of Hempstead, Long Island, N. Y.
Children: 3 (Peters), 1 son and 2 daus. : —
24. Anzonetta Rebecca, b. May 21, 1815 ; d. Nov. 5, 1833, at N. Y.
City and was interred in St. John's Church burying ground,
N. Y. City.
-f-25. Caroline Elizabeth Smelt, b. Sept. 29, 1817; d. Nov. 14, 191 1 ;
m. Augustus William Siis.
-f-26. John Charles, b. July 6, 1819; d. Oct. 21, 1893; m- Georgiana
Snelling.
4. Anzonetta Burke Butler, b. N. Y. City, June 26, 1798; bapt.
Trinity Parish, N. Y. City, July 12, 1798; d. Sept. 5, 1882, in her
84th year, at her summer home in Newport. R. I., and was interred
in her husband's vault in the Moravian Cemetery, N. Y. City. She
was m. at her father's home, 326 Broadway, N. Y. City, by the Rev.
Mr. Mortimer, Oct. 2, 1817, to Daniel Bowie Dash of N. Y. City, b.
Oct. 31, 1792 ; d. after a prolonged illness, in N. Y. City, June 1, 1836,
and was interred in the family vault in the Moravian Cemetery, N. Y.
City. He was a prosperous ironmonger and hardware merchant, of
the firm of J. B. Dash and Son, then of 147 Broadway, N. Y. City.
He was a son of John Balthazar and Anna (Bowie) Dash of N. Y.
City. Daniel Bowie Dash was a member of the St. Nicholas Society
of the City of New York and with his family were members of St.
John's Chapel, Trinity Parish, N. Y. City.
Children: 9 (Dash), 5 sons and 4 daus.: —
27. John Balthazar, b. Aug. 12, 1818; d. May n, 1888: not m.
-4-28. Ann Bowie, b. Sept. 11, 1820; d. July 9, 1865 ; m. Richard Kip
Anthony.
4-29. Margaret Butler, b. Sept. 7, 1822; d. April 23, 1903; m. An-
drew Gautier Bininger.
1921.] Thomas Butler and His Descendants. I I C
30. Daniel Bowie, 1st, b. Sept. 5, 1824; d. Dec. 24, 1825, in N. Y.
City.
31. Daniel Bowie, 2nd, b. Apr. 11, 1826; d. May 22, 1857; m.
Charlotte Marie Bininger.
-{-$2. Anzonetta Burke, b. Nov. 12, 1827; d. Aug. 24, 1917; m. John
Wolfe.
+33. Arabella Brazier, b. Dec. 15, 1829; d. Jan. 29, 1918; m. Walter
Herron Lewis.
34. Thomas Butler, b. Feb. 14, 1832; d. May 13, 1887; not m.
He graduated an M.D. from the College of Physicians and
Surgeons of Columbia University, 1854, and became well
known for his work in Surgery on the staff of the New York
Hospital.
+35. Bowie, b. July 1, 1834; d. Sept. 28, 1896; m. Louisa Scott.
6. Laird Miller Harris Butler, b. N. Y. City, July 21, 1802 ; bapt.
Trinity Parish, N. Y. City, Nov. 7, 1802; d. Sept. 14, 1853, of yellow
fever, in his 52nd year, at his home in Galveston, Tex. He m. ( 1 ) in
New York City, April 15, 1824, by the Rev. Dr. McMurray of New
York, Sarah Mary Arden, b. New York City, April 21, 1804; d. Jan.
27, 1856. She was a dau. of Thomas and Eliza (Brotherson) Arden.
She did not desire to live in Texas and was therefore divorced by her
husband and she later m. a Mr. Norman of New York. He m. (2)
May 16, 1850, at Mobile, Ala., Marie Louise (Allaire) Robertson
(dau. of Allaire and step-daughter of Latham Cooper) as her
second husband ; she having been divorced from her first husband in
Louisiana on April 27, 1850. She was b. in New Orleans, La., Aug.
.28, 1822.
Children by first marriage : 8 (Butler), 3 sons and 5 daus. : —
+36. Eliza, b. May 23, 1825 ; d. Nov. 28, 1898; m. John M. Lippin-
cott.
+37. Margaret, b. March 28, 1827 ; m. Jose de Silva Maria- Ferriera.
38. George Harris, b. Feb. 28, 1829; d. July 26, 1840, drowned at
Esopus, Ulster Co., N. Y.
39. Jonas Edward, b. April 13, 183 1 ; d. Nov. 5, 1832, at Dashfield
Falls, N. Y.
40. Cecelia, b. April 5, 1834; d. Nov. 5, 1867, at Ravenswood,
Long Island, N. Y. ; not m.
41. Mary, b. May 15, 1836; d. Feb. 14, 1905, at Buffalo, N. Y. ;
not m.
+42. Georgine Harris, b. July 27, 1840; m. Frank Mortimer Clark-
son.
43. Frank Arden, b. May 23, 1843; d. Aug. 23, 1891, at Sacra-
mento, Cal. ; not m.
Child by second marriage 1 (Butler) dau.: —
44. Annie Allaire, b. May 3, 1853; d. Aug. 26, 1853, at Seven
Oaks, Tex.
For some fifteen years Laird Miller Harris Butler was in his
father's employ. About 1848 he moved to Texas where he was asso-
ciated with his brother, George Butler, in the Real Estate and Insur-
ance business, and engaged largely in land speculation.
I 1 6 Thomas Butler and His Descendants. [April
7. William Henry Butler, b. in N. Y. City, July 27, 1804; bapt.
Trinity Parish, N. Y. City, Sept. 30, 1804; d. May 5, 1874, in his
70th year, at Covington, Ky. He m. in N. Y. City, May 16, 1826, by
the Rt, Rev. John Henry Hobart, D.D., Bishop of New York, Eliza-
beth Ann Wallace of New York, the ceremony taking place at her
father's home. She was b. March 26, 1806; d. June 18, 1849, at Cin-
cinnati, Ohio. For a few years William Henry Butler was engaged
in business with his father at 232 Pearl Street, N. Y. City; after
which, for about three years, he was in partnership with his brother,
George Butler, as merchants in N. Y. City. He was among the first
to become interested in photography and established himself in New
York as a daguerreotyper ; he later moved west.
Children: 3 (Butler), 2 sons and 1 dau.: —
45. James Wallace, b. April 5, 1827; d. Dec. 28, 1827, in New
York City.
+46. William Henry, b. Nov. 24, 1828; d. Dec. 20, 1893 ; m. Clarissa
Eckert.
+47. Emily, b. May 17, 1836; d. in the winter of 1890-91 ; m. John
C. Parr.
8. George Butler, b. N. Y. City, Sept. 20, 1806; bapt. Trinity
Parish, N. Y. City, Nov. 16, 1806; d. Dec. 15, 1880, in his 75th year,
at his home, Waco, McLennan Co., Tex. He m. (1) in Brooklyn,
N. Y., in her father's home, Nov. 26, 1832, by the Rev. Henry An-
thon, D.D., Eliza Robinson, b. Sept. 20, 1808; d. Feb. 23, 1835, at
Mandarin, Fla. She left no surviving issue. He m. (2) in N. Y.
City, Oct. 18, 1849, by the Rev. Jonathan M. Wainwright, D.D., in
Trinity Church, N. Y. City, Emilene L. Ritter, b. Jan. 9, 1807; d.
1890, at Yonkers, N. Y., in the 83rd year of her age. Both he and his
second wife were interred in the Ritter family vault in Trinity Ceme-
tery, N. Y. City. For about 10 years George Butler was associated
with his father in business at 232 Pearl Street, and at 143 Maiden
Lane. About 1842 he was associated with his brother, Eli Wain-
wright Butler, in the drug business, and later up to 1847 w^tn his
brother, Frederick Mortimer Butler, in the manufacture of trusses.
About 1850 he removed to Galveston, Tex., and shortly thereafter
went into business with his brother, Laird Miller Harris Butler as
Real Estate and Insurance Agents and land speculators. He became
the Texas representative of Sherman & Co., of N. Y. City, dealers in
Texas lands. He also was the Texas Manager for land patents
owned by Gail Borden. He lost heavily in the great fire in Galveston
in 1874.
Child by first marriage : 1 (Butler) son: —
48. (son), d. in infancy.
Children by second marriage : None.
9. Jonas Butler, b. N. Y. City, Jan. 3, 1809; bapt. in the First
Moravian Church of New York, June 11, 1810; d. at ''Seven
Oaks," Hitchcock (near Galveston), Tex., June 30, 1858, in his
50th year. He m. (1) in N. Y. City at her father's home, Oct.
16, 1834, by Rev. F. L. Hawks, D.D., Rector of St. Thomas' Church,
1921.] Thomas Butler and His Descendants. I I J
N. Y., Lucy Ann Johnson, d. April 24, 1839, in N. Y. City, without
issue, and was interred in St. Luke's Church vault. He m. (2) in
Galveston, Tex., April 26, 1843, Caroline E. Gibbs, b. in Boston,
Mass. ; d. April 17, 1908, at Galveston, Tex. She was the orphan dau.
of Alexander H. and Ellen M. ( ) Gibbs. Jonas Butler gradu-
ated at Columbia College, A.B., 1828, and later was admitted to the
New York Bar. He practiced law in New York until about 1840 and
soon thereafter removed to Galveston, Tex., and later became a Judge
of the Supreme Court of that State.
Children by first marriage : None.
Children by second marriage : 4 (Butler) , 3 sons and 1 dau. : —
H~49- George Johnson, b. Aug. 2, 1845; d. May, 1887; m. Sadie
James.
50. Freeman McKinney, b. July 12, 1848; d. March, 1853, at
"Seven Oaks."
51 . Otho Kissam, b. Dec. 11, 1850; d. Sept. 25, 1853, at Galveston,
Tex.
-{-52. Fannie Louise, b. Sept. 30, 1854; m. Fred McCraven Nichols.
10. Mary Margaret Butler, b. N. Y. City, May 22, 181 1 ; bapt.
First Moravian Church, New York, July 9, 181 1 ; d. Sept. 9, 1884, in
her 74th year, in her summer home at Greenfield Hill, Fairfield Co.,
Ct., and was bur. in her husband's plot in Woodlawn Cemetery, New
York City. She m. in her father's home, 37 Vestry Street, New
York, by the Rev. John A. Clark, Asst. Rector of Christ P. E. Church,
Jan. 19, 1832, James Brooks Kissam, M.D., of New York City, b.
July 16, 181 1, in N. Y. City; d. April 26, 1885, in N. Y. City and
was bur. in his plot in Woodlawn Cemetery. He was a son of Ben-
jamin Kissam, M.D., of N. Y. City, by his wife, Mary Atkinson.
Dr. James Brooks Kissam prepared under his father for the prac-
tice of medicine, and received his state license upon coming of age
shortly after his father's death. He immediately commenced the
general practice of medicine and continued in practice until 1870,
when after nearly forty years of devoted service, marked ability and
successful labors he retired. His earlier years were full of hardship,
as he carried the burden of support of his mother and her seven
younger children. For the first twenty years of his practice he resided
in various houses between West Houston and Duane Streets, from
one to three blocks either side of West Broadway. In 1853 he moved
to West 12th Street, just off 6th Avenue; and in 1869 and 1870 he
resided in West 28th Street, just off 6th Avenue. For the rest of his
life he lived at 145 W. 48th Street. His patients and life long friends
were as largely among the very poor as among the well to do families
of descendants of the well known Dutch and English Colonial settlers
of New York. Studious by habit, reflective by nature, deliberate by
character and extremely methodical by disposition, — heredity had
bountifully endowed him with traits fitting for the career he had
chosen to follow, and from which his father was cut off while still in
the prime of life. Dr. Kissam was distinguished for his dignified
bearing, unbending uprightness and conscientious firmness. As a
physician he was sagacious in diagnosis, skilled in treatment, deeply
I 1 8 Thomas Butler and His Descendants. [April
sympathetic, kindly and of great gentleness. He won the full confi-
dence and deep affection of his patients, and was as often the family
counsellor as he was the family physician. He was a good citizen,
giving liberally of his time and means to worthy causes ; full of
charity, closely attached to his church, prudent and economical in his
business affairs and of the highest integrity in handling the affairs of
others. His wife was energetically active in charitable enterprises
throughout her life and was closely connected with many long estab-
lished societies for improving the welfare of individuals and peoples.
Mr. and Mrs. Kissam were first members of Christ P. E. Church in
New York and later of the P. E. Church of the Ascension, 5th Ave-
nue and nth Street, and for the last twenty-five years of their lives
were members of the Reformed Episcopal Church at Madison Avenue
and 55th Street, of which the Rev. Wm. T. Sabine was rector.
Children : 9 (Kissam), 5 sons and 4 daus. : —
+ 53. Grenvllie Alfred, b. March 10, 1833; d. July 15, 1895; m.
Mary Jane Bates.
-j-54. Benjamin Adrian, b. Feb. 26, 1836; d. June 3, 1907; m. Sara
Amelia Snyder.
+55. Jonas Butler, b. April 1, 1838; d. June 2, 1917; m. Cornelia
Burrowes Bartlett.
56. Elizabeth Sackett, b. Sept. 15, 1839; d. Mar. 28, 1840; bur.
St. Mark's burying ground, N. Y. City; remains thereafter
transferred to Trinity Cemetery.
+57. Mary Elizabeth, b. May 27, 1841 ; d. May 10, 1881 ; m. Alex-
ander M. Hays.
+58. Anna Edes, b. May 19, 1843; d. Oct. 2, 1877; m. Augustus
Frederick Holly.
59. Hoffman, 1st, b. May 10, 1845; d. May 10, 1845; bur. in St.
Mark's burying ground, N. Y. City ; remains thereafter trans-
ferred to Trinity Cemetery.
60. Hoffman, 2nd, b. May 10, 1848; d. June 28, 1848; bur. Trinity
Cemetery.
+61. Lucy Ella, b. May 18, 1849; d. Jan. 22, 1920; m. David Ira
Reynolds.
12. Josiah Sturges Butler, b. N. Y. City, Feb. 27, 1814; d. at
his home near Rondout, Ulster Co., N. Y., Mar. 31, 1871, in his
58th year. He m. in Columbus, Ohio, Nov. 23, 1837, Elizabeth K.
Palmer, b. July 4, 181 7. It is believed that he was a farmer settling
early after his marriage at Dashfield Falls, near Rondout, N. Y.,
where he spent the rest of his life.
Children: 5 (Butler), 1 son and 4 daus.: —
62. Anzonetta Cecelia, b. May 20, 1839 ; d. Aug. 31, 1844, at Dash-
field Falls, N. Y.
63. Ella, b. Feb. 9, 1842 ; d. Feb. 9, 1842, at Dashfield Falls, N. Y.
-f-64. Josiah Robert, b. Jan. 15, 1846; d. Oct. 19, 1894; m. Abigail
Hyatt.
65. Ella, b. Oct. 21, 1850; not m. ; d. in Rondout, N. Y.
66. Permelia, not m.
1 92 1.] Thomas Butler and His Descendants. IIO
14. Eli Wainwright Butler, b. N. Y. City, Aug. 23, 1815; d.
London, Eng., Sept. 24, 1859, in the 45th year of his age. He m.
(1) in N. Y. City, May 8, 1839, in St. John's Chapel, by the Rev.
John F. Schroeder, D.D., Principal (Rector) of St. Ann's Hall,
Flushing, Long Island, N. Y., Mary Antoinette Palmer, b. N. Y. City,
April 28, 1819 ; d. N. Y. City, May 24, 1840, shortly after the birth of
her only child ; she was bur. in the New York Cemetery. He m. (2)
at Wallingford, Ct., Jan. 26, 1846, by Rev. William Bryant of Wal-
lingford, Mary Augusta Hamiliton ; d. N. Y. City, March 28, 1847,
and was bur. in Litchfield, Ct. Eli Wainwright Butler received his
early business training in his father's office at 143 Maiden Lane. In
1838 he established himself as a drug merchant. About 1853 he was
associated with his brother, Frederick Mortimer Butler in the manu-
facture of trusses and shortly thereafter removed to London, Eng.
He achieved a local notoriety as "the Celebrated Blue Man," his skin
having taken on a permanent bluish tinge owing to a poisoning from
mercury salts absorbed during the period of time that he was engaged
in the drug trade. He capitalized his misfortune by entering himself
as an exhibit at clinics. Such proceedings scandalized some of his
better situated connections to the extent that one among them per-
suaded him to abandon his unpleasant notoriety in New York City
and remove himself to London, Eng., where he was provided for and
where he continued to reside until his death.
Child by first wife: 1 (Butler) son: —
67. Edwin Wainwright Palmer, b. May 7, 1840; he m. ? but
left no children. His wife d. about two weeks after his death ;
dates not known.
Children by second wife: None.
15. Frederick Mortimer Butler, b. N. Y. City, Dec. 19, 1816; d.
at his home, 238 Court Street, Brooklyn, N. Y., Oct. 22, 1885, in his
69th year. He m. in his father's home, 37 Vestry Street, N. Y. City,
by the Rev. Richard Cox, Dec. 24, 184.5, Margaret Marsh Drake, b.
Nov. 7, 1825 ; d. July 9, 1867, at Brooklyn, N. Y. His first business
experience was in his father's office at No. 143 Maiden Lane, N. Y.
City. From 1840 for a few years he was associated with his brother,
Eli Wainwright Butler, in the drug business. After 1846 he began
the manufacture of trusses which he invented. In 1856 he became
the successor of Dr. A. G. Hall, manufacturing the Butler patent
trusses and continued in that business until his death. About 1850
he took up his residence in Court Street in Brooklyn, where he
lived until he died.
Children: 5 (Butler) daus. : —
68. Cecelia Margaret, b. March 20, 1847; not m.
69. Sarah Antoinette, b. Feb. 10, 1849; d. May 22, 1888; not m.
70. Elizabeth Drake, b. Feb. 27, 1851 ; d. March 12, 1919; not m.
71 . Kate Eloise, b. June 10, 1853 ! d. Nov. 8, 1901 ; not m.
72. Cora Lavinia, b. Dec. 3, 1854; d. Dec. 6, 1854.
120
Necrology, iq20.
[April
¥lecrolCK3£, 1020
Contributed by Henry Snyder Kissam, Necrologist.
The New York Genealogieal and Biographical
Society announces the loss by death of nineteen
members, of whom six were Life Members, twelve
were Annual Members and one Corresponding Mem-
ber,— which deaths have taken place since the last
report of the Necrologist dated December 31, 1919.
IN MEMORIAM
SAMUEL PUTNAM AVERY
EUGENE DELANO
LEVI PARSONS MORTON
MRS. WILLIAM WALTER PHELPS
FRANCIS LYNDE STETSON
JONATHAN THORNE
HENRY BENEDICT DAVENPORT
GEORGE SAMUEL DEARBORN
JOSEPH EASTMAN
SPENCER JOSEPH ESTEY
WALTER KERR
FRANCIS GUERIN LLOYD
ROBERT MAXWELL
RUSSELL WELLMAN MOORE
CHARLES KING MORRISON
JOSIAH COLLINS PUMPELLY
RICHARD HERBERT SMITH
THEODORE NEWTON VAIL
JOHN F. COLLINS
Life Member
Life Member
Life Member
Life Member
Life Member
Life Member
Annual Member
Annual Member
Annual Member
Annual Member
Annnal Member
Annual Member
Annual Member
Annual Member
Annual Member
Annual Member
Annual Member
Annual Member
Corresponding Member
1 92 1.] Necrology, 1920. 12 1
Samuel Putnam Avery, a Life Member of the New York
Genealogical and Biographical Society, died September 25, 1920. An
extended sketch of the life of Mr. Avery may be seen as the leading
article in the January, 192 1, issue of this publication.
Eugene Delano, banker, was born August 30, 1844, at Utica,
N. Y. He was a son of Moreau and Sarah Ann (Abrams) Delano,
of Utica, N. Y. He died at his home, 12 Washington Square, North,
New York City, April 2, 1920, in the 75th year of his age and was
buried in Mt. Auburn Cemetery.
Mr. Delano graduated from Williams College in 1866, and he
was a trustee of that college. He engaged in. the banking business
first in Utica, N. Y., afterwards in New York City and then in
Philadelphia, Pa., and finally and exclusively in New York City. He
was the senior member of Brown Brothers and Company, bankers,
New York City and Philadelphia.
As Treasurer of the Greenfell Association of America, he did
much toward making possible the work of Dr. Wilfred T. Greenfell
among the inhabitants of Labrador. He was President of the Musi-
cal Arts Society, Treasurer of the American Waldensian Aid Society,
Vice-President of the Seaman's Bank for Savings in the City of New
York.
The wide range of Mr. Delano's civic interests is shown by the
appearance of his name on the Board of Trustees of the following
institutions: The New York Association for Improving the Condi-
tion of the Poor, the Presbyterian Hospital, the New York Ortho-
paedic Dispensary and Hospital, the New York City Mission and the
New York Institute for the Deaf and Dumb.
He married February 8, 1872, in New York City, Susan Magoun
Adams, daughter of William and Martha (Magoun) Adams of New
York City. He is survived by two sons and two daughters, viz. :
William Adams Delano of New York City, Moreau Delano of
Orange, N. J., Caroline (Delano) Wadsworth, wife of Dr. Augustus
B. Wadsworth of Albany, N. Y., and Susan Adams (Delano) Mc-
Kelvey, wife of Charles W. McKelvey of Orange, N. J.
Mr. Delano was a Life Member of the New York Genealogical
and Biographical Society, to which he was elected January, 13, 1914.
Levi Parsons Morton, a Life Member of the New York
Genealogical and Biographical Society, died May 16, 1920. An ex-
tended sketch of the life of Mr. Morton may be seen as the leading
article in the July, 192 1, issue of this publication.
Mrs. William Walter Phelps, daughter of Joseph Earl and
Maria (St. John) Sheffield of New Haven, Ct., was born in New
Haven, August 4, 1838; she died in her apartments at the Bucking-
ham Hotel, New York City, August 31, 1920, in the 82nd year of
her age and was interred in the Phelps vault at Simsbury, Ct.
On July 26, i860, at New Haven, Ct., she married the Hon. Wil-
liam Walter Phelps, son of John Jay and Rachel (Phinny) Phelps of
New York City and "Bushy Hill," Weatague, Ct. Her husband was
born August 24, 1839, at Dundass, Pa., and died June 17, 1894, at
122 Necrology, 1920. [April
his country home, Teaneck Grange, Englewood N. J. Their city
home was ,u No. 219 Madison Avenue, N. Y. City.
Mr. Phelps was for many years a distinguished member of the
United States Diplomatic service. Mrs. Phelps is survived by her
son,,Capt. John J. Phelps of "Red Towers," Hackensack, N. J.; her
daughter Marian (Phelps) Von-Rottenburg- Peters, wife of Theo-
dore L. Peters of No. 70 West 49th Street, N. Y. City; and a daugh-
ter-in-law, Mrs. Sheffield Phelps, of "Rosehill,'' Aiken, S. C.
Mrs. Phelps was a Life Member of the New York Genealogical
and Biographical Society, to which she was elected January 13, 1914.
Frnacis Lynde Stetson, legal adviser of many large corpora-
tions, was born at Keeseville, N. Y., April 23, 1846. He was a son
of the Hon. Lemuel and Helen (Haskell) Stetson. He died at his
home. No. 4 East 74th Street, N. Y. City, December 5, 1920, in the
75th year of his age.
He prepared at Plattsburg, N. Y., for Williams College and
graduated from there with honors in 1867. He subsequently became
a Trustee of the College, of which he was always a devoted alumnus,
having for many years prior to his last illness never missed the com-
mencement exercises at Williamstown. He studied law at Columbia
University, graduating therefrom in 1869. He received his degree
of A.M. from Williams College in 1870.
Mr. Stetson began the practice of law in New York City in 1870,
and when about 30 years of age he was appointed as Assistant Cor-
poration Counsel under William C. Whitney, who was then Corpora-
tion Counsel of the City. He later resigned that office to become a
member of the law firm of Bangs and Stetson, of which firm Francis
M. Bangs, the senior partner, was one of the best known and re-
spected lawyers of his time.
Mr. Stetson became the intimate personal friend and legal counsel
of the late T. P. Morgan, and the present firm of Stetson, Jennings
and Russell, the successor of the firm of Bangs and Stetson, is one
of the most noted law firms in New York City and one of those of
the highest standing in the whole country.
Early in his career Mr. Stetson became prominent as a trial law-
yer. From 1895. however, he devoted his entire attention to corpora-
tion law, and was not often seen in court. Much of the important
railroad litigation in this country in his day was conducted either
directly or indirectly by Mr. Stetson. He was the organizer of the
United States Steel Corporation and acted as its general counsel from
its very inception. He was also general counsel for the Northern
Pacific Railway Company, for the International Mercantile Marine
Company, for the Erie Railroad, the United States Rubber Company,
the Southern Railway Company and for many other of the great
corporations.
He was counsel for Samuel J. Tilden in the famous Tilden-Hayes
contest for the Presidency of the LTnited States before the Supreme
Court: and he had been Mr. Tilden's Secretary during his term as
Governor of the State of New York. He was a personal friend and
political adherent of Grover Cleveland, before the latter became
1921.I Necrology, 1920. I 23
President, and after Mr. Cleveland's retirement from his first term
as President he became a member of Mr. Stetson's law firm until his
re-election as President of the United States.
Mr. Stetson was Senior Warden of the Church of the Incarnation
of New York City and had been a delegate to every Protestant Epis-
copal Convention for many years. He had served as Prseident of
the New York State Bar Association and of the Bar Association of
the City of New York. He was also at one time President of the
Alumni Association of the School of Law of Columbia University
and had also served as President of the Alpha Delta Phi Club of New
York City. He was a member of many clubs, amongs others the
Metropolitan, Century, University, Grolier, Church and India House.
He was a member of the New England Society, President of the
Stetson Kindred of America, member of the Metropolitan Museum
of Art, the American Geographical Society and many other similar
associations.
He was never much of an after-dinner speaker, and he could not
be classed as an orator. He spoke in public only when he had pre-
pared himself and then every word he uttered carried with it positive
conviction.
Mr. Stetson was a descendant of Robert Stetson, Cornet of
Troopers, who settled at Scituate, Mass., in 1634. He married in
1873 at Rahway, N. J., Elizabeth Ruff, who died April 16, 1917. He
adopted in 1917 after she was of age, Margery H. Lee, who had been
secretary to his wife. She is a daughter of Alfred Lee of German-
town, Philadelphia, Pa., and a grand-daughter of Bishop Lee, the
Protestant Episcopal Bishop of Delaware. He is survived by his
adopted daughter, who is now Mrs. Elbridge L. Adams of 1155 Park
Avenue, N. Y. City.
Mr. Stetson was a Life Member of the New York Genealogical
and Biographical Society, to which he was elected January 13, 1914.
Jonathan Thorne, a Life Member of the New York Gelealogi-
cal and Biographical Society, died January 12, 1920. An extended
sketch of Mr. Thome's life will be found as the leading article in the
October, 1920, issue of this publication.
Henry Benedict Davenport, an Annual Member of the New
York Genealogical and Biographical Society, died February 16, 1920.
An extended sketch of Mr. Davenport's life will be found in the
April, 192 1, issue of this publication.
George Samuel Dearborn, President of the American Hawaiian
Steamship Company, was born in Brooklyn, N. Y., March 20, 1858.
He was a son of David B. and Ellen (Nichols) Dearborn. He died
suddenly at his country residence, "Oaklands," Rye, N. Y., May 29,
1920, in his 63rd year.
Mr. Dearborn was educated at the Brooklyn Polytechnic Institute,
and early in life entered upon his business career. He organized the
first steampship line between New York City and the Hawaiian Isl-
ands ; he was identified with many other large shipping enterprises
and was a member of the firm of Dearborn and Lapham.
124 Necrology, 1920. [April
His city residence was at 22 East 47th Street, but he spent much of
his time at his country place in Rye and was identified with Christ
Protestant Episcopal Church in that town.
He was a member of many clubs, amongst which may be men-
tioned the Racquet and Tennis, Metropolitan, Down Town, Larch-
mont Yacht, Apawamis, New York Yacht, Whist and India House.
He married Bessie R. Douglas of Brooklyn, N. Y., who with two
sons, Henry and Douglas, survive him.
Mr. Dearborn was an Annual Member of the New York Genea-
logical and Biographical Society, to which he was elected March 14,
1916.
Joseph Eastman, retired financier, was born in 1853 ; he died at
his residence, 4 East 70th Street, New York City, December 28, 1920.
He graduated in 1873 from the College of the City of New York
and for many years engaged in financial operations in New York
City.
Mr. Eastman was a member of the University Club and the Auto-
mobile Club of America, the Riding, Garden City Golf, Sleepy Hol-
low and the Ardsley Country Clubs.
He married Harriet Collyer, daughter of the late Dr. Robert
Collyer, for many years pastor of the Church of the Messiah in New
York City. He is survived by two sons and one daughter — Thomas
C. Eastman, Norman F. Eastman and Miss Lucy P. Eastman.
Mr. Eastman was an Annual Member of the New York Genea-
logical and Biographical Society, to which he was elected January 18,
1916.
Spencer Joseph Estey, commission merchant, was born at
Fredericton, New Brunswick, Canada, December 18, 1859; he died
at Dr. Mayo's Hospital, Rochester, Minn., November 14, 1920, in the
60th year of his age. He was a son of Joseph Nehemiah Estey (who
was born at Fredericton, December 22, 1828, and died there January
28, 1861) and his wife, Jane Temple Heustis (born at Queensbury,
New Brunswick, Canada, July 10, 1834, died at Boston, Mass., May
16, 1885), who were married at Fredericton, May 18, 1858. His
mother was a daughter of Benjamin Atherton and Deborah (Robin-
son) Heustis of Putnam Co., N. Y,
Mr. Estey was at one time a Lieutenant of Company G, 23rd
Regiment of the New York National Guard, and was a member of
the 23rd Regiment Veteran Association. In 19 14 he re-enlisted and
during the World War he served on home duty. He was a prominent
member of the Canadian Club, and a member of the Wykagyl Coun-
try Club. His residence was at No. 183 Hancock Street, Brooklyn,
N. Y.
He married September 18, 1894, at Brooklyn, N. Y., Josephine
(Dingee) Thorne, widow of the late William Smith Thorne and
daughter of Peter Montgomery and Elizabeth (Horton) Dingee of
Brooklyn, N. Y. He is survived by his widow and their son, Spencer
Robinson Estey. Mr. Estey was much interested in genealogy, and
devoted much time to the preparation of his Estey line of descent
192 1.] Necrology, 1920. 1 25
which was published in the New York Genealogical and Biographical
Record, on pages 80-81, of the January, 1918, issue.
He was an Annual Member of the New York Genealogical and
Biographical Society, to which he was elected April 7, 1910.
Walter Kerr, President of the New York Life Insurance and
Trust Co., was born in Newburgh in 1852. He died suddenly at his
residence, 353 West 84th Street, New York, April 24, 1920, in his
68th year.
He began his business career in the National Bank of Newburgh,
N. Y. When still a young man he entered the service of the New
York Life Insurance and Trust Company, working his way up from
grade to grade till at the time of his death he had served continuously
with that organization for nearly half a century. During recent years
he had been Vice-President and in 19 15 he succeeded Henry Parish
as President.
Mr. Kerr was an Annual Member of the New York Genealogical
and Biographical Society, to which he was elected January 3, 1917.
Francis Guerin Lloyd, merchant, banker, was born in Keyport,
Monmouth Co., N. J., May 26, 1848. He was the son of Henry
Trusler Lloyd of Charleston, S. C, and his wife Margaret Dey Her-
bert of Englishtown, N. J.
He died suddenly of heart disease while on his way to his office,
October 6, 1920, in the 73rd year of his age.
He was educated in a private school in New Brunswick, N. J.,
and in a public school of New York City.
In 1862, at the age of fourteen, he entered the employ of Brooks
Brothers, clothiers, then situated at Catherine and Cherry Streets,
New York. In successive stages in the development of that business
Mr. Lloyd rose to a partnership in 1879 and to the Presidency of the
corporation of Brooks Bros, in 1903, which office he held until his
death.
Mr. Lloyd had many interests. He was Second Vice-President
of the United States Savings Bank, a Director of the Harriman
National and of the Union Exchange National Banks, a Vestryman
of the Church of the Epiphany and President of the Scottish Terrier
Society of America. His clubs were the Metropolitan, Union League,
Grolier, Riding, Automobile, Church, Essex Fox Hounds, and the
Somerset Hills Country. He was a member of the Sons of the Revo-
lution, St. Nicholas Society, Veteran Corps of Artillery and last year
was commissioned Captain in the Ninth Coast Artillery.
He married on August 9, 1875, Matilda Hedenberg Herbert, who
with one child, a daughter, Margaret D. (Lloyd) Winston, wife of
G. Owen Winston of New York City, survive him.
His city residence was at 157 E. 71st Street, New York, and his
country residence at Bernardsville, N. J.
Mr. Lloyd was an Annual Member of the New York Genealogical
and Biographical Society, to which he had been elected February 10,
1889, and after resigning December 9, 1907, was re-elected January
10, 1919.
126 Necrology, 1920. [April
Robert Maxwell, Vice-President of the Hockanum Association,
woolen manufacturers, was born at Rockville, Tolland Co., Ct., in
1865. He was the son of George Maxwell and his wife, Harriet Kel-
logg of Rockville, Ct. He died in New York City, March 21, 1920,
in the 56th year and was buried in Grove Hill Cemetery, Rockville,
Ct.
Mr. Maxwell graduated at Yale College in 1887 and spent the rest
of his life in business in the woolen trade in New York City. He
was unmarried and resided at 524 Fifth Avenue.
He was a member of many clubs, among which are the Union,
Aero, Racquet and Tennis, University, Union League, Metropolitan,
Automobile, Morris County Golf, Rumson Country and the Republi-
can.
Mr. Maxwell was an Annual Member of the New York Genea-
logical and Biographical Society, to which he was elected February
8, 1901.
Russell Wellman Moore, chemist, was born in Brooklyn,
N. Y., December 21, 1861. He was the son of the late Alexander
Thompson Moore and his wife, Fidelia Leverett. He died at his late
residence, 44 West 77th Street, New York City, July 31, 1920.
He graduated from Princeton, A.B., in 1883, and received the de-
grees of M.Sc. 1885, A.M. 1886. He was assistant in quantitative
analysis in the Department of Chemistry, Columbia University ; chem-
ist of the N. Y. State Dairy Commission, 1885-88; examiner of
chemicals and chemist in charge of the laboratory of U. S. Appraisers
of Customs, 1888-1910; member of the Board of Civil Service Ex-
aminers, N. Y. Customs, 1891- 1907 ; manager of the U. S. Condition-
ing and Testing Co., 1909-1912 ; member of the Municipal Explosives
Commission, N. Y. City, 1912-15, and a consulting chemist to the
N. Y. Fire Department.
He was a member of the American Chemical Society, and an
officer of the Society of Chemical Industry and a past president of
the Chemists Club of N. Y. He was a member of the University and
Princeton Clubs of New York and of the Algonquin Club of Boston,
Mass., and of the Huguenot Society.
He married June 23, 1908, in Duxbury, Mass., Anna Buckham
(Wright) Taylor. He is survived by a daughter, Miss Jeannie
Moore.
Mr. Moore was an Annual Member of the New York Genealogical
and Biographical Society, to which he was elected November 15, 1918.
Charles King Morrison, an Annual Member of the New York
Genealogical and Biographical Society, died October 18, 1920. An
extended sketch of the life of Mr. Morrison will be found in the
April, 192 1, issue of this publication.
Josiah Collins Pumpelly, an Annual Member of the New
York Genealogical and Biographical Society, died January 5, 1920.
extended sketch of Mr. Pumpelly's life will be found as the leading
article in the April, 1921, issue of this publication.
Hon. Richard Herbert Smith, Justice of the City Court of
New York, was born in 1858 at St. James, Long Island, N. Y., in the
1 92 1.] Necrology, 1920. I 27
home on the farm where more than 250 years ago his ancestor Richard
("Bull") Smith founded the American branch of the family. He
died at his city residence, 470 West 146th Street, New York, January
26, 1920, in his 62nd year and was interred in the family cemetery at
St. James, L. I.
Funeral services were held at St. Luke's Church, New York
City ; a Masonic service was conducted by Franklin Lodge of which
Justice Smith was a member.
He was educated at Middlebury College and later graduated from
the law school of Columbia University, LL.B., 1879.
He was an Assistant Corporation Counsel, 1879- 1889, under
Messrs. Whitney and Lacombe and was elected to the N. Y. Assembly
an Independent Democrat in 1905. He was nominated in 1909 for
the City Court Bench, as an Independent Democrat, was endorsed by
the Republican party and the Civic Alliance and elected by a large
plurality over the opposing nominee. He was re-elected, run-
ning as an independent Democrat, in November, 19 19, by one of the
largest votes ever cast for a candidate to the City Court Bench.
Justice Smith was a member of the Bar Association of the City
of New York and of the New York Lawyers' Association.
He was a Mason, having taken the 32nd degree in the Scottish
Rite of the Order. He was a man of engaging personality, possessing
a host of friends ; admired for his sturdy courage and political inde-
pendence and respected for the success with which he disentangled
and upheld the obscured elements of justice and saw that fair play
was secured in the cases coming before his court.
He married in 1912 in New York City, Beatrice Biddle, daughter
of the late Nicholas Biddle of New York, a widely known newspaper
man. He is survived by his wife and two adopted children.
He was an Annual Member of the New York Genealogical and
Biographical Society, to which he was elected January 27, 1914.
Theodore Newton Vail, an Annual Member of the New York
Genealogical and Biographical Society, died April 16, 1920. An ex-
tended sketch of Mr. Vail's life we hope will appear in a latter issue
of this publication.
John F. Collins, Deputy County Clerk of Montgomery County,
N. Y., was born in Fonda, N. Y., July 9, 1865. He was the only
child of Michael and Catherine Collins of Fonda. He died at his resi-
dence in Fonda, February 12, 1920.
He received his early education in the village school and when
quite young secured a clerkship in the County Clerk's office. Later
he entered a law office in Amsterdam, N. Y., and after four years
passed the examination and was admitted to the State Bar.
For over thirty years he had been Deputy County Clerk of Mont-
gomery County, retained in office by succeeding County Clerks of
different parties, because of his eminent fitness and great usefulness in
the public's interests. His duties gave him familiarity with the
County's oldest records, which he was compelled to study ; and subse-
quently he gained further knowledge of these matters by reading
local, state and national history. He thus became a great reader and
128 Charles King Morrison. [April
an ardent student of his county's history, particularly of that portion
of it located in the Mohawk Valley ; and probably was at the time of
his death possessed of more historical knowledge relating to the affairs
of his County, its principal men and affairs which have affected its
history, than any other individual. His memory of the historical tra-
ditions and facts which he had imbibed, and his pleasure in relating
such memories to others, were both equally and charmingly charac-
teristic of him.
He gathered what is perhaps one of the broadest, best and most
valuable libraries and collection of letters, signatures, prints and docu-
ments, bearing upon Tryon County and Montgomery County history,
which has ever existed in private hands in New York State.
He was a member of the Tryon County Society of Bibliophiles,
the Montgomery County Historical Society and of the Montgomery
County Bar Association.
He married Manilla B. Wilson of Amsterdam, N. Y., who alone
survives him.
Mr. Collins was a Corresponding Member of the New York
Genealogical and Biographical Society, to which he was appointed
December 20, 1917.
CHARLES KING MORRISON.
Contributed by John R. Totten.
Charles King Morrison, the son of George Austin and Lucy
Anne (King) Morrison of New York City, was born at No. 10
East 54th Street, New York City, on June 24, 1867. He died sud-
denly, of angina pectoris, at his late residence No. 789 West End
Avenue, New York City, on October 18, 1920.
His father, George Austin Morrison,* Senior, was a son of Alex-
ander and Christian (Lyall) Morrison,* and was born November 30,
1832, at "Mondynes" Parish of Fordoun, Kincardinshire, Scotland.
The ancestral home of the "Morrisons" was on the Island of Lewes
in the Western Hebrides of Scotland, where the families of the
Morrisons have flourished since the earliest times. The Clan Morri-
son also forms a small sept of the great Highland clan of the Mac-
Donalds of Glengarry, and in despite of their limited number still
preserve a distinct clan tartan and coat of arms. George Austin
Morrison, Senior, died February 26, 1916.
His mother, Lucy Anne King was a daughter of Eseck Clarke
and Sarah Coe (McCullen) King. She was born December 17,
1844, at New Lebanon, Columbia Co., N. Y.
The marriage of his parents was blessed by the birth of but two
children: George Austin Morrison.t Jr., and his brother Charles
King Morrison, the subject of this sketch. George Austin Morri-
son, Jr., died November 30, 1916, leaving no children and thus with
* See N. Y. Gen. and Biog. Record, Vol. XLVII, pp. 241-4.
t See N. Y. Gen. and Biog. Record, Vol. XLVIIT, pp. 225-8.
1 92 1.] Charles King Morrison. I 29
the death of Charles King Morrison who likewise left no children,
the Morrison name in this branch of the family becomes extinct.
Full genealogical information relative to the antecedents of the
parents of Charles King Morrison may be found in the following
volumes : — Clement King of Marshfield, Mass., and his Descendants;
The De Camp Family of New Jersey; The King Heraldry; The
Clarke Families of Rhode Island; and The King Family in England
— all of which works were compiled by George Austin Morrison,
Jr., the deceased brother of Charles King Morrison.
Charles King Morrison received his early education at the Cutler
School in New York City and at the hands of private tutors. He
matriculated at Harvard College in 1887 and graduated therefrom
A.B., in 1891. That same year he entered Columbia University Law
School and received the degree of LL.B. therefrom in 1894.
He was admitted to the Bar of the State of New York, and
thereupon entered the law offices of Davies, Stone and Auerbach,
being associated with that firm in the Elevated Railroad Department
of its activities as an assistant trial counsel for five years.
In 1899 he entered into partnership with his brother, George
Austin Morrison, Jr. (since deceased), for the general practice of
law, under the firm name of Morrison and Morrison, with offices
at No. 43 Cedar Street, New York City. In 1907, owing to diversi-
fied interests, this firm was by mutual consent dissolved.
After a prolonged trip around the world, Mr. Morrison in 1913
entered into association for the practice of law with Eliot Norton,
son of the late Professor Charles Eliot Norton of Harvard Uni-
versity, with offices at No. 2 Rector Street, N. Y. City.
Mr. Morrison was married on June 5, 1916 to Mildred Hortsen
Hoag, daughter of the late Dr. William E. and Adeleine (Knowl-
ton) Hoag. No children blessed this union; his widow survives him.
He was a member of the Metropolitan and Harvard Clubs of
New York City; of the Society of the Sons of the Revolution and
of the Society of the War of 1812; of the Veteran Corps of Artil-
lery of the State of New York; of the Society of the Cincinnati of
the State of Rhode Island and the Providence Plantations ; of the
St. Nicholas and of the St. Andrew's Societies of the State of New
York.
He was elected a member of the New York Genealogical and
Biographical Society on June 4, 1917, and was much interested in its
activities. His father, George Austin Morrison, Sr., and his brother,
George Austin Morrison, Jr., were both before him members of the
Society, the latter having been for many years one of the most
energetic of the Society's officials and much occupied in advancing
its interests.
In the short space of time from February 16, 1916, to October 18,
1920, our Society has been called upon to mourn the loss, as mem-
bers, of the father and both of his sons, all of whom were so closely
associated with its history and progress. The name of Morrison is
forcefully and honorably inscribed in the archives of the New York
Genealogical and Biographical Society.
1 30 Tompkins County Gravestones, [April
TOMPKINS COUNTY GRAVESTONE INSCRIPTIONS.
Contributed by Mrs. Dora Pope Worden,
Corresponding Member of the New York Genealogical and Biographical Society.
INTRODUCTION
The compiling of the following records, which for the most
part were gathered in the summer months during the past five years,
has been for me a most pleasant and interesting task. Accompanied
by some friend, I drove leisurely through this beautiful region.
Many were the interesting and curious tales concerning the early
settlers of the County which were related to us. Would that space
was here permitted to perpetuate these tales!
Here I would like to express my gratitude to those without
whose help these records could not have been secured, viz: — my
husband, Mrs. Delia Bishop and Mrs. Cora Knettles. Together we
have visited 75 cemeteries and copied about 5,000 inscriptions. In
most instances we secured only those records which were made prior
to 1850; but in some cases where the cemetery was small, the inscrip-
tions from all of the gravestones were copied. The inscriptions in
every case, were copied exactly as they appeared on the stones. In
copying these inscriptions I was more or less particular about copy-
ing them in the regular order of their sequential location; but as I
was assisted at different times by different individuals, it is possible
that this rule was not always followed.
The importance of this work, which is obvious to a genealogist,
was greatly impressed upon me, when only recently I learned that
two of the smaller family burying grounds here recorded had been
ploughed up within the year. The gathering of such early death
statistics, which can be found in no place other than the cemeteries,
is a work which should be taken up in each and every county, where
the work has not already been done; and such records, which are
now so precious, and which will in time become more so, be pre-
served for the benefit of posterity.
The key map, which appears in this number of the Record, gives
the location of the graveyards in the southern towns of the county,
which are numbered as follows : —
Town of Caroline, i, Dutch Reformed. 2, Roe. 3, Yates.
4, Slaterville. 5, Caroline Centre. 6, Blair. 7, Speedsville.
8, Hollister. 9, Brookton. 10, Morris Chapel. 11, Grove
or Tobeytown. 12, Central Chapel. 13, Lane (White Chapel).
Town of Danby. 14, Mandeville. 15, Danby. 15A, Old Bury-
ing Ground, Danby Village. 16, Baptist Church, West Danby.
17, Methodist Church, West Danby. 18, Curtis.
Town of Enfield. 34, Rolfe. 35, Enfield Village. 36, Christian
Church. 37, Gibbs. 38, Enfield Falls.
Town of Ithaca. 44, East Lawn. 45, Mitchell. 46, Kings. 47,
South Hill. 48, Inlet Valley or Fisher's. 49, Pleasant Grove
or Kline. 50, Ithaca City. 51, Davis.
I92I.]
Town of Caroline.
131
Town of Newfield. 52, Trumbull's Corners. 53, Newfield.
54, Woodland. 55, Cutter. 56, Estabrook. 57, Sebring. 58,
Knettles.
TlS'ttlA
to
"Z.
O
Hr-
P-
od
^J
«0
<o
Q
Z
<
*
>■
rJ
u4
>
^
<
O
j—
C?
pi
0
to
^
O
u-i
O
>
2
<
-u
0
od
" )
1—
\?
fX
<
<
U
>-
2
O
-J
^1
pJ
^
>-
h-
z
<«
D
0
■*
u
01
-1
2
5
^
O
P-
ij-
2
<
0
<J0
h-
<raoji*avn
a*ao j hjih
AiNnoD nil a n h d r
a NIHYHiVD
I ■? 2 Tompkins County Gravestones, [April
Town of Caroline, formed from Spencer (Tioga County),
February 22, 181 1, and was transferred to Tompkins County, March
22, 1822. A part was annexed to Danby in 1829. For location of
graveyards by numbers, see key map.
1. Old Dutch Reformed Church Cemetery, near
Slaterville Springs.
Joseph Quimby, d. Mar. 16, 1825, aged 41 yrs.
Ann Eliza, dau. of Nathan and Mary Robison, d. Feb. 25, 1840,
aged 1 yr. 6 mo. 10 da.
Levi Hawkins, d. June 11, 1823, aged 45 yrs.
Benjamin Hawkins, d. July 20, 1840, aged 18 yr. 9 mo. 5 da.
Infant son of Levi and Ruby Hawkins, d. Feb. 24, 1843.
David Stevens, d. Sept. 25, 1848, aged 40 yrs.
Margaret, wife of George Middauh, d. Aug. 13, 1844, aged 66 yrs.
Elizabeth, wife of John Cromb, d. Apr. 13, 1843 in tne 95th yr- °*
her age.
Hitty, dau. of James and Mary McMaster, d. Feb. 28, 1840, aged 42
yrs.
Jane, wife of John Rosakrance, and dau. of James and Mary McMas-
ter, d. Mar. 1, 1836. aged 53 yrs.
Mary, consort of James McMaster, d. Feb. 26, 1837, aged 76 yrs.
James McMaster, d. July 26, 1837, aged 80 yrs.
Matilda McMasters, d. Apr. 25, 1844, aged 60 yrs.
Elizabeth J. Sullivan, d. Feb. 24, 1844, aged 20 yrs. 9 mo. 2 da.
In memory of Daniel Sullivan, who departed this life Aug. 25, 1839,
aged 29 yrs. 2 mo. 7 da.
Hannah, wife of Benjamin Marich, d. Aug. 27, 1845, aged 70 yrs.
Benjamin Marich, d. Nov. 6, 1839, aged 68 yrs. 9 mo. 24 da.
Cornelius B., son of Sampson and Eliza Jensen, d. Oct. 27, 1840,
aged 18 yr. 7 mo. 14 da.
Isaac W., son of Sampson and Eliza Jensen, d. Oct. 6, 1840, aged 23
yr. 2 mo. 14 da.
Maria J., d. June 7, 1828, aged 26 yrs.
Henry, d. Nov. 9, 1839, aged 24 yrs.
Children of Rev. Garret and Margarite Mandeville.
Margarite, wife of Rev. Garret Mandeville, d. May 22, 1829, aged
Priscilla, wife of Dr. Daniel Mead, d. Aug. 21, 1836, aged 43 yr.
9 mo. 5 da.
Rachel L., wife of Doctor Daniel Mead, d. May 8, 1850, aged 30
yrs. 3 mo.
Daniel L. Mead, Jr., d. July 10, 1840, aged 22 yr. 5 mo. 17 da.
Lydia G., dau. of George and Lydia Carter, d. Sept. 2y, 1836, aged 8
yrs.
In memory of Sarah, wife of Simon V. W. Schoonmaker, d. Feb. 17,
1837, aged 62 yrs. 9 mo.
William Shurter, d. Nov. 10, 1837, aged 40 yrs. 3 mo. 8 da.
Marilla, dau. of William and Tirzah Shurter, d. Aug. 2, 1828, aged
2 yr. 4 mo. 21 da.
Soloman Bush, d. Dec. 9, 1843, aged 50 yrs.
1 92 1.] Town of Caroline. 133
Cornelius Terwilliger, d. Jan. 4, 1847, a?ed 78 yr. 4 da.
David J. Heath, d. Sept. 30, 1843, aged 30 yrs. 18 da.
In memory of Austin, son of Austin and Cloe Burgess who d. Aug.
21, 1826, aged 2 yr. 5 mo. 13 da.
Infant daughter of Win. and Jane Winfield, d. Feb. 22, 1833, aged 3
weeks, 4 da.
Cornelius, d. Feb. 7, 1840, aged 11 days.
Nancy, d. Feb. 19, 1840, aged 16 days.
Children of James H. and Ann Eliza Winfield.
Anthony Hasbrouck, d. June 6, 1848, aged 26 yr. 7 mo. 20 da.
Sarah, wife of Joseph Chambers, d. Feb. 22, 1844, aged 29 yr. 4 mo.
21 da.
Homer, son of Joseph and Sarah Chambers, d. Mar. 1, 1841, aged
6 mo. 17 da.
Mr. Benjamin Genung, d. Mar. 9, 1832, aged 84 yrs.
Hannah, his wife, d. Mar. 8, 1826, aged 80 yrs.
Barnabas Genung, d. Oct. 1, 1833, aged 47 yr. 5 mo. 9 da.
Lazetta Genung, d. July 21, 1826, being in the 28th yr. of her age.
Infant child of Peter L. and Mary Delamater, d. Dec. 13, 1824.
Charity Hasbrouck, 1841-1848.
(Child of J. D. B. and Catharine Hasbrouck) (?)
James Peresoneus, d. May 14, 1836, aged 88 yr. 10 mo. 3 da. (Sol-
dier)
Hannah, wife of John S. Graham, d. Oct. 15, 1840, aged 43 yr. 8
mo. 9 da.
Mary A., dau. of Walter and Maria Paine, d. Aug. 4, 1847, aged 2
wks. 2 da.
Abraham Winchell, d. Apr. 4, 1843, aged 49 yrs.
Spencer Hungerford, b. in Bristol, Ct., July 13, 1789, d. Dec. 23,
1871. Pioneer to Central New York in 1813.
Electa Dunham, his wife, born Mar. 7, 1788, d. Feb. 10, 1843.
Jehiel Hungerford, b. June 3, 1758; d. Feb. 8, 1844.
Hannah Spencer, his wife, b. Mar. 15, 1758, d. Sept. 8, 1842.
Robert M., son of Robert M. and Betsey Dean, d. Oct. 12, 1845,
aged 9 yr. 9 da.
Loretta, dau. of J. H. and Sally McWhorter, d. Feb. 27, 1849, aged 1
yr. 9 mo. 4 da.
James, son of Richard and Phebe R. Thome, d. Mar. 4, 1847, aged
20 yrs.
Phebe, wife of A. B. Pugsley, d. Mar. 25, 1842, aged 63 yr. 10 mo.
13 da.
Susan McArthur, d. Sept 5, 1846, aged 16 yrs.
In memory of George Bush who d. Apr. 25, 1824, aged 54 yrs.
Alice, wife of Peter Fish. d. Feb. 9, 1848, aged 79 yr. n mo. 1 da.
Daniel Voorhis, d. Nov. 18, 1846, aged 75 yrs.
Maria Griswold, d. May 20, 1843, aged 37 yr. 3 mo. 7 da.
Julia Ann Osborn, 1802- 1842.
(Wife of John Osborn)
Michael Coons, d. Feb. 9, 1849, aged 82 yr. 7 mo.
Sarah, wife of Michael Coons, d. Nov. 30, 1848, aged 74 yrs.
j 3 4 Tompkins County Gravestones, [April
Infant son of Michael and Louisa Krum, d. Oct. 12, 1846, aged 1 mo.
1 da.
Sally, wife of John Munrow, d. Dec. 24, 1833, aged 33 yr. 2 mo.
24 da.
Levina Yaple, d. July 30, 1839, aged 40 yrs.
Jacob Yaple, d. Mar. 21, 1843, aged 40 yrs.
George C, son of Seth and Nancy Hanford, d. Jan. 20, 1837, aged
1 yr. 2 mo.
Gersham Hanford, d. July 11, 1838, aged 75 yrs.
John Powell, d. Apr. 10, 1845, aged 22 yrs.
Christopher Rightmyre, d. Aug. 7, 1845, a§ed 24 yr. 4 mo. 1 da.
James Rightmyre, d. May 4, 1848, aged 56 yr. 4 mo. 17 da.
James Morgan, son of John J. and Nancy De Puy, d. Apr. 22, 1848,
aged 2 mo. 22 da.
Truman, son of Moses and Anna Perry, d. Aug. 18, 1847, aged 2
yr. 9 mo.
Susannah, wife of Barnabas Genung, d. June 14, i860, aged 69 yr.
26 da.
Lewis, son of Roswell and Jemiah Snow, d. Feb. 15, 1826, aged
13 da.
Sarah E., dau. of Roswell and Jemiah Snow, d. Nov. 3, 1823, aged 2
yr. 1 mo. 28 da.
Roswell Snow, d. July 21, 1837, aged 38 yr. 7 mo.
(His wife d. 1861.)
Mrs. Sarah, wife of Joseph Chambers, d. June t.'j, 1833, aged yS
yrs.
Mr. Richard Chambers, d. Dec. 25, 1813, aged 25 yrs.
Infant son of David and Mary Sullivan, d. July 13, 1838, aged 1 da.
Isaac R. Chambers, d. Dec. 10, 1830, aged 22 yr. 10 mo. 9 da.
Catharine, wife of Oakly Bush, d. June 15, 1828, aged 45 yrs.
Sally M., wife of David Stevens, d. Mar. 22, 1839, aged 27 yr. 11
mo. 19 da.
George Middaugh, d. Aug. 16, 1839, aged 65 yr. 1 mo.
Margaret, wife of Peter Bush, d. Jan. 15, 1842, aged 55 yr. 2 mo. 6 da.
Abraham Chambers, d. Nov. 4, 1836, aged 51 yr. 4 mo. 23 da.
Mrs. Rachel, wife of Ephram Chambers, d. Sept. 2, 1834, aged 52 yr.
8 mo. 5 da.
David McMaster, d. Nov. 14, 1847, aged 56 yrs.
Eliza McMaster, d. Jan. 20, 1848, aged 42 yr. 6 mo.
Sally, wife of Milo Heath, d. Mar. 5, 1843, aged 56 yr. 11 mo. 24 da.
In memory of Eunice, wife of David Heath who d. May 21, 1825,
aSed 57 yrs-
Infant son, d. Dec. 12, 1837, aged 3 mo.
Infant son, d. Mar. 25, 1839, aged 3 wks.
Children of David J. and Rachel Heath.
2. Roe Cemetery near Brookton
Mr. Selden Tence, d. June 1, 1832, aged 29 yrs.
Mr. David Wheldn, d. Mar. 3, 1834, aged 96 yrs.
Jeramiah C, wife of Ira Aldrich, d. Feb. 14, 1845, aged 58 yr. 21 da.
192 1.] Town of Caroline. I 35
Franklin P., only son of Philip and Lydia P. Case, d. Mar. 26, 1844,
aged 7 mo.
Charles H., son of Henry E. and Amelia Minton, d. July 3, 1840,
aged 4 mo. 16 da.
Elizabeth, wife of Seely Finch, d. Aug. 26, 1843, aged 70 yr. 4 mo.
28 da.
Martin S., son of John P. and Julia Allen, d. Mar. 21, 1845, aged
1 yr. 9 mo. 21 da.
Cornelia, dau. of John and Catharine Roe, d. Feb. 3, 1837, aged 20
yrs.
Triphena, dau. of John M. and Catharine Roe, d. June 27, 1834,
aged 20 yrs.
Lucinda, dau. of John M. and Catharine Roe, d. Oct. 10, 1830, aged
2 yr.
Infant son, d. July 8, 1823.
William McKean, d. Mar. 18, 1848, aged 60 yr. 10 mo.
Manilla, dau. of Job and Hannah Randall, d. Apr. 5, 1833, aged
8 yr. 7 mo. 18 da.
Obed W. Randall, d. Apr. 4, 1833, aged 21 yr. 3 mo.
Mary A., dau. of Thomas J. and Eliza Phelps, d. Jan. 21, 1840,
aged 1 yr. 4 mo. 3 da.
Lydia, wife of John W. Phelps, d. Sept. 25, 1838, aged 20 yr. 4 mo.
7 da.
Mr. Win Roe, d. Aug. 31, 1830, aged 87 yrs.
Mary, his wife, d. July 25, 1830, aged 85 yrs.
Hiram Egleston, d. Feb. 22, 1831, aged 25 yr. 5 mo. 8 da.
Jacob Keyzer, d. Jan. 18, 1838, in the 50th yr. of his age.
Henry Carl, d. June 25, 1835, aged 35 yr. 5 mo.
Alonzo, son of Park and Priscilla Woodward, d. Aug. 24, 1843, aged
11 mo. 15 da.
3. Yates Cemetery; the old cemetery at Slaterville Springs,
back of Mrs. Page's house.
Deborah, wife of Thompson Straight, d. Feb. 13, 1858, aged 44 yr.
6 mo. 27 da.,
Abigail, wife of Albert Keeler, d. Sept. 2, 1850, aged 33 yr. 10 mo.
22 da.
Adison, son of Albert and Abigail Keeler, d. Aug. 19, 1850, aged
2 yr. 1 mo. 10 da.
George W., son of Alexander and Alida Stickle, d. Sept. 20, 1848,
aged 2 yr. 1 mo. 6 da.
Bernardus N., son of Ezekiel H. and Ann Noble, d. July 22, 1849,
aged — .
Rachel Norris, b. Oct. 5, 181 1, d. Jan. 28, 1853.
Walter Norris, d. Nov. 1, 1850, aged 82 yr. 7 mo. 4 da.
Elizabeth, wife of Walter Norris, d. Aug. 31, 1849, a?ed 75 yrs.
Anna, dau. of W. and E. Norris, d. Mar. 1, 1833, aged 24 yr. 1 mo.
1 da.
Isaac Miller, d. June 28, 1818, in the 26th yr. of his age.
Achsah C, dau. of Isaac and Esther Miller, d. July 29, 1845, ag"e^
2y yr. 2 mo. 7 da.
I 36 Tompkins County Gravestones, [April
Martha, dau. of Abram and Sally Bush. d. July 14, 1833, aged 10
yrs.
Anna, wife of John Robison, d. Aug. 9, 1830, aged 64 yr. 9 mo. 26
da.
David Robison, d. May 23, 1818, aged 17 yrs.
Janet, wife of Benjamin Eighmey, d. Sept. 4, 1836 aged 54 yr.
21 da.
In memory of Gershom Bowne, son of Isaac and Martha Bush who
d. Apr. 2, 1832, aged 15 yr. (1 or 4 mo.?), 15 da.
Martha, wife of Isaac Bush, d. Apr. 5, 1846, aged 69 yr. 5 mo. 2.2. da.
Isaac Bush, d. Aug. 2, 1848, aged 84 yr. 3 mo. 8 da.
Ansel T. Brainard, b. 1804; d. Aug. 9, 1856.
James M., son of Peter and Delight Gasso, d. Apr. 15, 1844, aged 1
yr. 5 mo. 8 da.
Obadiah G., son of Zechariah and Martha Ann Robison, d. Sept.
30, 1836, aged 6 mo. 13 da.
Serepta, wife of Benjamin Deuel, d. July 22, 1847, aged 20 yr. 5
mo. 20 da.
Lucinda, wife of Lemuel Yates, d. June 11, 1848, aged 67 yr. 9 mo.
25 da.
Lemuel Yates, d. Aug. 23, 1854, aged 81 yrs.
William Yates, d. Sept. 5, 1865, aged 48 yr. 2 mo. 11 da.
Candace, wife of David Belknap, d. Sept 13, 1857, aged 42 yr. 7 mo.
I da.
Mary Ann, dau. of Lemuel and Lucinda Yates, d. Jan. 10, 1862, aged
42 yr. 8 mo. 15 da.
Survilia A., wife of V. Middaugh, d. Mar. 10, 1867, aged 36 yr. 7 mo.
18 da.
Sophia A. Robison, d. Aug. 17, 1864, aged 45 yrs.
Mary Elva, dau. of V. and S. A. Middaugh, d. Mar. 22, 1862, aged
II mo.
Joanna, wife of Soloman Robison, d. Aug. 10, 1866, aged 70 yr. 4 mo.
Soloman Robison, d. Oct. 9, 1868, aged 76 yr. 4 mo. 9 da.
James E., son of John and Alice Johnson, d. Aug. 25, 1865, aged 21
yr. 3 mo. 8 da.
Lizzie E. Johnson, d. Oct. 28, 1867, aged 27 yr. 8 mo. 29 da.
Philip P. Brady, d. June 2, 1864, aged 60 yrs.
Rosalia M. James, d. Oct. 20, 1861, aged 16 yr. 9 mo. 20 da.
Helen J. James, d. Oct. 24, 1861, aged 8 yr. 6 mo. 1 da.
Davis L. James, d. Oct. 29, 1861, aged 11 yr. 2 mo. 26 da.
Susan M. James, d. Oct. 31, 1861, aged 9 yr. 12 da.
Sabia Straight, d. Sept. 19, 1841, aged 74 yrs.
Emery L., son of A. and R. A. Eastman, d. Sept. 4, 1857, aged 5 mo.
Mathew Crispell, d. Apr. 16, 1869, aged 82 yr. 6 mo. 26 da. '
Catharine, dau. of Mathew and Elizabeth Crispell, d. June 16, 1840,
aged 22 yrs.
Charity, wife of Abraham W. Lane, d. Nov. 9, 1858, aged 55 yr.
6 mo. 17 da.
Charles W. Lane, d. Oct. 16, 1861, aged 20 yr. 10 mo. 16 da.
iq2i.] Town of Caro Hit e, I 37
Phebe Reed, wife of Amariah Yates, b. June 16, 1806, d. Oct. 24,
1856.
Xzena, their dau., b. Oct. 23, 1842, d. Aug. 15, 1844.
Francis Norwood, d. Oct. 23, 1842, aged 87 yr. 1 mo. 5 da.
Sarepta A., dau. of Philo and Polly A. Darlin, d. Aug. 11, 1861, aged
12 yr. 3 mo. 1 da.
George M., son of Philo and Polly A. Darlin, d. Aug. 11, 1861, aged
2 yr. 8 mo. 24 da.
George L., son of Philo and Polly A. Darlin, d. Sept. 11, 1853, aged
2 yr. 4 mo.
James Robison, d. Aug. 16, 1849, aged 54 yr. 9 mo. 18 da.
Polly, wife of James Robison, d. Mar. 14, 1848, aged 48 yr. 4 mo.
17 da.
Alma, dau. of J. C. and S. Yates, d. Sept. 16, 1861, aged 7 yr. 3 mo.
15 da.
Johnnie, son of Joseph C. and Sally Yates, d. Oct. 1, 1861, aged 11
yr. 1 mo. 21 da.
Hattie, d. Aug. 1, i860, aged 4 mo.
Mary, d. Dec. 9, 1861, aged 9 yr. 2 mo. 8 da.
Children of J. C. and S. Yates.
4. Slaterville Cemetery.
Benjamin Thomas, d. Sept. 9, 1837, aged 89 yrs.
Caroline, dau. of Henry and Harriet Rounsville Krum, d. May I,
1833, aged 2 yr. 7 mo. 11 da.
Nelly Musier, wife of Benoni Mulks, d. Feb. 19, 1843, aged 40 yr.
10 mo. 28 da.
Naomi Willey, b. June 1, 1827; d. Apr. 1, 1828.
Harriet J. Willey, b. Nov. 1836; d. Apr. 1841.
Children of Richard and Theodotia Willey.
In memory of Nancy Denison, wife of Benoni Mulks who d. Apr. 21,
1817, aged 30 yr. 3 mo. 29 da.
William Yanderstine, d. Mar 1, 1845, aged 60 yr. 8 mo.
Jededah, dau. of Abner and Hannah Everill, d. Aug. 16, 1834, aged 3
yr. 4 mo. 14 da.
Moses Mulks, d. Nov. 22, 1848.
Deliah, wife of David Mulks, d. Dec. 12, 1837, aged 37 yr. 10 mo.
Warren, son of David and Deliah Mulks, d. Feb. 25, 1830.
Charles, son of Eli and Sarah Boice, 1837-1841.
Archer Palen, son of Helen Palen, d. Feb. 13, 1843, aged 66 yrs.
Hellen, wife of Peter Palen and mother-in-law of Charles Mulks, d.
Oct. 14. 1842, aged 89 yrs.
Nancy, wife of B. F. Jaynes and dau. of Charles Mulks, d. Apr. 8,
1835, aged 28 yrs.
Olive, wife of James Mulks, d. May 26, 1833, aged 32 yrs.
Nancy, wife of Benoni Mulks, d. Apr. 24, 1817, aged 80 yrs.
Benoni Mulks, d. Oct. 14, 183-, ( ?), aged 85 yrs.
Bilichi, ( ?), dau. of James Schutt, d. Nov. 8, 1827, aged 3 yrs.
James Schutt, d. Nov. 30, 1842, aged 54 yrs.
Lydia Ann, dau. of Levi and Allada Slater, d. Feb. 19, 1815, aged 5
yr. 9 mo. 15 da.
1 38 Tompkins County Gravestones, [April
Henry, son of Jacob and Emeline Slater, d. June i, 1841, aged 10 mo.
Helena, dau. of J. and E. Slater, d. Mar. 21, 1840, aged 2 yr. 7 mo.
David G., son of James and Sally D. Heath, d. Apr. 26, 1838, aged
3 wks.
John G., son of Jacob and Emeline Slater, d. Aug. 16, 1834, aged 1 yr.
3 mo. 15 da.
Thomas McLees, d. Mar. 9, 1843, aged 58 yrs.
Deborah, wife of Bartholomew Green, d. Apr. 8, 1829, aged 43 yr.
1 mo. 27 da.
Margaret, wife of Matthew Krum, d. Dec. 27, 1837, aged 59 yr. 10
mo. 20 da.
Leroy W., infant son of Abraham P. Krum, d. Jan. 29, 1840, aged
6 mo. 15 da.
Daniel T., son of James and Dinah D. Freer, d. Mar. 10, 1843, a£ed 22
yr. 7 mo. 21 da.
Dinah, wife of James Freer, d. June 17, 1822, aged 36 yr.
Also an infant dau. by her side.
Mary Ann, dau. of Abram P. and Catharine Krum, d. Nov. 14, 1848,
aged 6 yr. 11 mo. 26 da.
Amy, wife of Abraham Boice, d. in Jan., 1839, in the 72nd yr. of her
age.
Abraham Boice, d. in Aug., 1826, in the 73rd year of his age.
Marilla, wife of David W. Belknap, d. Mar. 23, 1849, aged 38 yr.
8 mo. 20 da.
Woodford Hardinsr, d. Feb. 24, 1849, aged 9 yr.
5. Caroline Centre Cemetery.
Smith, Head, d. Apr. 10, 1853, aged 88 yr. 9 mo. 7 da.
Smith Head, d. Nov. 4, 1869, aged 56 yr. 10 mo. 25 da.
Mary, wife of Squire I. Mix, d. Jan. 30, 1858, aged 42 yr. 9 mo. 4 da.
Martha, dau. of Squire and Mary Mix, d. Sept. 11, 1857, aged 34
yr. 19 da.
Ruth, wife of E. B. Manicle, d. Feb. 6, 1848, aged 42 yr. 7 mo. 2 da.
Adaline, wife of Christopher Eignor, d. Jan. 4, 1856, aged 39 yr. 10
mo. 9 da.
He d. June 17, 1861, aged 46 yrs.
William Franklin, son of John J. and Martha Gilman, d. July 25,
1854, aged 3 yr. 11 mo. 5 da.
Mary, wife of William Snow, d. May 25, 185 1, aged 27 yr. 22 da.
Deborah, wife of Jeremiah Keeney, d. Aug. 9, 1833, aged 69 yr. 3 mo.
Jeremiah Keeney, d. July 17, 1841. aged 73 yr. 4 mo. 4 da.
Sally, wife of John Lynch, d. Nov. 8, 1836, aged 38 yr. 6 mo. 13 da.
John Lynch, d. Apr. 21, 1867, aged 74 yr. 11 mo. 16 da.
(Probably served in the War of 181 2.)
Jane A., wife of John Lynch, d. Feb. 21, 1848, aged 46 yr. 6 mo.
25 da.
Mary Adaline, dau. of Edwind and Fanny M. Curtis, d. July 26, 1834,
aged 2 yr. 8 mo. 20 da.
William Maynard, d. Jan. 21, 1866, aged 67 yr. 2 mo. 19 da.
William Maynard, d. Sept. 10, i860, aged 31 yr. 26 da.
Mary, wife of Thomas Maynard, d. Feb. 7, 1859, aged 61 yr. 3 mo.
1 92 1 .] Town of Caroline. 1 3 9
Almeda, dau. of Moses and Lydia Crane, d. Sept. 9, 1834, aged 22 yr.
8 mo. 24 da.
Lydia, wife of Moses Crane, d. Nov. 3, 1849, aged 61 yr.
Infants, son and dau. of Simon and Sally Andrews, 1840, 1841.
Henry G., son of Thomas M. and Sophia B. Boyer, d. Nov., 1848,
aged 14 mo.
Maria, wife of Augustine Boyer, b. in Cecil Co., Md., May 19, 1778,
d. May 5, 1849.
Celia Ann, dau. of Levy and Harriet Vandermark, d. Aug. 16, 1850,
aged 9 mo. 8 da.
Infant son, of above, d. June 1, 1843.
Levy Vandermark, d. Jan. 5, 1850, aged 30 yr. 3 mo
Harriet, wife of Levi Vandermark, d. Nov. 8, 1854, aged 31 yrs.
Jonathan W. Snow, b. Feb. 12, 1822 ; d. July 29, 1852.
Polly, wife of Jonathan Snow, d. Aug. 18, 1868, aged 76 yrs.
Persis Snow, b. in Leicester, Mass. ; d. in Caroline, N. Y., Dec. 24,
1824, aged 69 yr. 9 mo.
John Grout, d. Feb. 6, 185 1, aged 64 yrs.
Roxa Grout, b. in Leicester, Mass., May 9, 1789; d. in Caroline, N. Y.
Dec. 12, 1854.
Henry Tryon, adopted son of John and Roxa Grout, d. Oct. 9, 1840,
aged 6 yr. 1 mo.
Benjamin Patch, d. Sept. 12, 1838, aged 51 yrs.
Betsey, wife of Benjamin Patch, d. Nov. 24, 1865, aged 80 yrs.
Lieut. William H. Taft, d. in Maryland, Oct. 31, 1862, aged 37 yrs.
John J. Speed, d. July 23rd, i860, aged 82 yrs.
Lucy, wife of John J. Speed, d. June, 1810, aged 30 yrs.
Horatio Winchell, d. July 10, 185 1, aged 21 yrs.
George Vandermark, d. Aug. 28, 1839, aged 79 yrs.
Elizabeth, wife of George Vandermark, d. Dec. 30, 1836, aged 85 yrs.
Pro.. Robert A. Higgins, son of Reuben and Adelia, d. Mar. 23,
1859, aged 29 yrs.
, wife of Stephen Whitley, d. Feb. 8, 1821, aged 32 yrs.
6. Blair Cemetery ; in the Patch District about 2 miles
west of Speedsville.
George Blair, b. in Worcester, Mass., Nov. 29, 1786, d. in Carolina,
N. Y., Dec. 20, 1869. "He came to this place in A.D. 1808
among the Pioneers and settled on the farm where he resided un-
til his death, leaving a name unspotted in social and domestic
life." This pillar was placed over a Father's grave by his grate-
ful sons, Austin, Robert and William Henry Blair, A.D. 1872.
Rhoda Blackman, wife of George Blair, b. in Berkshire, Mass., Oct.
5, 1790 ; d. July 8, 1874. _
Matilda, wife of Wrilliam Blair, d. Apr. 22, 1863, aged 29 yrs.
Rhoda M., dau. of William H. and A. M. Blair, d. Dec. 7, 1857,
aged 3 yr. 7 mo. 18 da.
Austin, son of William H. and A. M. Blair, d. Feb. 1, 1868, aged 5
yr. 8 da.
Francis G., son of Robert and Sarah Blair, d. Apr. 24, 1863, aged 7
yr. 8 mo.
l^O Tompkins County Gravestones, [April
7. Speedsville Cemetery
Ella O., dau. of George and Julia P. Robinson, d. Feb. 9, 1854.
David Legg, d. Sept. 22, 1838, aged 61 yrs.
.Samuel, son of David and Lydia Legg, d. Oct. 2, 1838, aged 9 yrs.
Willard D. Legg, d. Sept. 19, 1838, aged 26 yrs.
Delmont C, son of Edmund and Sophia Dennis, d. Aug. 5, 1850, aged
I yr. 8 mo. 24 da.
Theadore M., son of A. J. and Agusta Foote ( ?), d. July 26, 1843,
aged 7 mo. 17 da.
Anna M., dau. of Frederick and Susannah Kirby, 1853- 1855.
Charles F. Akins, d. June 17, 1842, aged 35 yrs.
Elizer Lyman, d. Feb. 5, 1853, aged 73 yrs.
Betsey, wife of Elizer Lyman, d. Sept. 1, 185 1, aged 67 yrs.
Sally, wife of Seth Akins, d. Aug. 15, 1843, aged 78 yrs.
Mr. Seth Akins, d. Sept. 6, 1837, aged 75 yrs.
Eliza, wife of George G. Keeny, d. May 3, 1840, aged 38 yr. 1 mo.
II da.
Abigail, wife of John Stearns, d. Dec. 8, 1839, aged 36 yr. 7 mo.
Mary M., wife of Samuel Whiting, Jr., d. June 25, 1848, aged 24 yr.
1 mo. 7 da.
Henry Taft, d. June 18, 1855, aged 38 yr. 1 mo. 28 da.
Mary R., dau. of William and Lucretia Hutchings, d. June 8, 1852,
aged 10 mo. 2 da.
Hannah, wife of John Park, d. June 27, 1833, aged 75 yrs.
Caty, wife of Joel Allen, d. Oct. 6, 1830, aged 47 yrs.
Joel Allen, d. Nov. 5, 1851, aged 71 yr. 9 mo.
Sophia, dau. of Joel and Caty Allen, d. Apr. 8, 1833, aSe<^ 22 yr- 8 mo.
Prudence, dau. of Joel and Caty Allen, d. July 28, 1838, aged 22 yr.
10 mo. 11 da.
Penninnah B., dau. of Joel and Kathron Hastings, d. June 14, 18*1,
aged 7 yr. 10 mo.
Joseph Ellison, b. Nov. 7, 1799, in Westmoreland, England; d. Apr.
18, 1852, in Candor, N. Y.
Mary Ann, wife of George Kirby, d. June 12, 1845, aged 25 yr. 7 mo.
Adalaid Augusta, dau. of George M. and Adaline Yules, d. May 25,
1859, aged 2 yrs.
Sally, wife of Thomas Baird, d. July 12, 1850, aged 66 yrs.
John Baird, d. May 2, 1859, aged 53 yr. 4 mo. 2 da.
Stillman S., son of Hiram and Hulda Humphrey, d. Sept. 2, 1832,
aged 2 yrs.
Rosenbell, 1847-1847, Jenks.
Thomas J., d. Jan. 18, 1854, aged 2 yr. 6 mo. 16 da.
William R., d. Jan. 9, 1854, aged 5 mo. 15 da.
William R., son of Thomas and Emily M. Baird, d. Oct. 6, 1843,
aged 2 yr. 2 mo. 14 da.
Sarah B., dau. of Luther T. and Mary Keith, d. Feb. 25, 1840, aged 3
yr. 22 da.
Lucy, wife of Josiah Perry, d. Feb. 27, 1830, aged 41 yrs.
Jesse, son of Josiah and Lucy Perry, d. Dec. 21, 1827, aged 18 yr.
3 mo.
192 1.] Town of Caroline. 141
William J., son of Josiah and Elizabeth Perry, d. May 30, 1841,
aged 6 yr. 8 mo.
Harrison F. Perry, d. Dec. 9, 1853, aged 41 yr. 25 da.
Mr. William Hills, d. Feb. 17, 1835, aged 38 yrs.
Roswell Humphrey, d. Sept. 30, 1838, aged 73 yrs.
Elizabeth, wife of Roswell Humphrey, d. Feb. 27, 1841, aged 70 yrs.
Miles S. Humphrey, d. Aug. 14, 1827, aged 22 yrs.
Nancy, wife of Ashabel Jewett, d. June 17, 1836, aged 34 yrs.
Luanda, d. Sept. 12, 1853, aged 7 yrs.
Minerva, d. Sept. 25, 1855, aged 16 yrs.
Lydia, d. Oct. 9, 1855, aged 3 yrs.
Emma E., d. Dec. 25, 1862, aged 4 yrs.
(Children of Ashabel and Betsey Jewett.)
George, d. Feb. 13, 1852, aged 17 da.
Alma J., d. Mar. 2^, 1854, aged 5 mo.
(Children of Samuel and Caroline Whiting.)
Julia E. Legg, dau. of Leonard and Esther Legg, d. Oct. 14, 1841,
aged 11 mo.
Dillage, son of D. J. and Jane Legg, d. Jan. 18, 1854, aged 3 yrs.
Esther R. Chidsey, wife of Leonard Legg, b. Nov. 4, 1815; d. Mar.
28, 1843-
Jacob, son of Joel and Sarah Legg, d. Aug. 23, 1830, aged 29 yrs.
Jesse Smith, d. Dec. 21, 1840, aged 48 yrs.
Betsey, his wife, d. Dec. 21, 1840, aged 38.
Daniel, d. Dec. 21, 1840, aged 13 yrs.
Maranda, d. Dec. 21, 1840, aged 11 yrs.
(Children of Jesse and Betsey Smith.)
Nathaniel C. Hastings, d. Sept. 19, 1844, aged 32.
Martin N., son of Nathaniel and Laura Ann Hastings, d. June 23,
1842, aged 5 mo.
Mary, wife of Sylvanus Hastings, d. Dec. 23, 1842, aged 59 yrs.
Sylvanus Hastings, d. Oct. 23, 1857, aged 83 yrs.
Mary M., daughter of Aaron and Hannah Merrick, d. Apr. 5, 1836,
aged 4 yrs.
Eleanor, wife of Artemas Watkins, d. Apr. 1, 1854, aged 64 yr. 2
mo. 28 da.
Phebe Watkins, d. May 30, 1840, aged 51 yrs.
Elijah Gilbert, d. Apr. 11, 1843, aged 62 yrs.
Henry T., son of John B. and Samantha Leonard, d. Sept. 22, 1855,
aged 3 yrs.
Lyman W., d. Aug. 6, 1846, aged 5 yrs.
Seneca, d. Dec. 11, 1843, aged 1 yr.
(Children of John B. and Samantha Leonard.)
Nancy, wife of James Wriltse, and dau. of H. B. Livingston, d. Jan.
21, 1852, aged 63 yrs.
Joel Legg, d. Apr. 8, 1845, aged 87 yrs.
George Nixon, d. Apr. 13, 185 1, aged 87 yrs.
Mary, wife of George Nixon, d. Aug. 24, 1834, aged 73 yrs.
Allen Nixon, d. Dec. 2, 1844, aged 58 yrs.
Elizabeth, wife of Silas P. Glenzer, d. Feb. 21, 1846, aged 50 yrs.
142 Tompkins County Gravestones, [April
Jane Nixon, d. Feb. 9, i860, aged j6 yrs.
Rev. John Nixon, d. Dec. 18, 1859, aged 71 yrs.
Emmet B., son of George H. and Sarah M. Nixon, d. Aug. 15, 1850,
aged 12 yrs.
Charles Nixon, d. Mar. 25, 1886, aged 83 yrs.
George Nixon, d. June 17, 1849, aged 53 yrs.
Susan J., dau. of George and Sarah Nixon, d. Dec. 2" 1844, aged
3 yfS-
Charles H., son of Silas and Elizabeth Gleason, d. Mar. 9, 1841,
aged 1 1 yrs.
Isabella Nixon, dau. of Allen and Eleta Nixon, d. Mar. 18, 1840,
aged 3 yrs.
Charlott F., dau. of William and Isabella Nixon, d. Sept. 13, 1832,
aged 1 yr.
Emily A., d. Feb. 16, 1850, aged 1 yr.
Mary, d. Nov. 23, 1843, aSed 3 yrs.
(Children of Leroy and Polly Crumb.)
Benjamin Olney, d. Mar. 28, 1834, aged 68 yrs.
Otis Jenks, d. Dec. 4, 185 1, aged 53 yrs.
William E., son of James M. and Cynthia E. Mott, d. Feb. 8, 1840,
aged 1 yr.
In memory of George E., son of Michael and Mary Jenks, d. Apr.
10, 1 84 1, aged 6 yrs.
Seth, d. June 28, 1828, aged 11 mo. 17 da.
Eliza, d. Jan. 9, 1835, aged 12 yrs.
Sally, d. Jan. 19, 1835, aged 16 yr. 3 mo.
(Children of Aaron and Content Livermore.)
Samantha K. Livermore, d. Jan. 27, 1835.
Sarah, wife of William Scott, d. Mar. 5, 1852.
William H. H., son of Samuel and Mary B. Ashley, d. May 5, 1841,
aged 2 yrs.
Ella O., dau. of George and Julia P. Robinson, d. Feb. 9, 1854.
David Legg, d. Sept. 22, 1838, aged 61 yrs.
Samuel, son of David and Lydia Legg, d. Oct. 2, 1838, aged 9 yrs.
Willard D. Legg, d. Sept. 22, 1838, aged 26 yrs.
Delmont C, son of Edmund and Sophia Dennis, d. Aug. 5, 1850,
aged 1 yr. 8 mo. 24 da.
Polly, wife of David Aldrich, d. June 23, 1845, aged 27 yrs.
Lyman Jay, son of Levy J. and Mary Osborn, d. Aug. 10, 1858, aged
7 mo. 10 da.
Joel N., son of Joel and Kathron Hastings, d. Sept. 23, 1843, aged
23 da. (or 23 years).
Kathron, wife of Joel Hastings, d. Feb. 21, 1852, aged 62 (or 63) yr.
3 da.
Joel Hastings, d. Nov. 10, 1854, aged 69 yr. 9 mo. 24 da.
Erastus Benton, d. Jan. 9, 1857, aged 24 yr. 1 mo. 1 da.
Martin W. Benton, son of Erastus and Elizabeth Benton, d. Feb. 23,
1846, aged 17 yr. 2 mo.
Augustus J., son of David and Matilda Wright, d. Feb. 25, 1855,
aged 19 yr. 10 mo. 28 da.
19-'-] Town of Caroline. 1 43
William J., son of William and Elizabeth Batty, d. Apr. 1, 1854, aged
3 yr- 3 mo-
Mary A., dau. of Andrew (or Andrus) and Elizabeth Storrs, d.
Mar. 29, 1843, aged I yr.
Experience Legg, d. Dec. 11, 1838, aged 43 yrs.
Walter W. Whiton, d. Jan. 13, 1853, aged 6 mo.
Dr. Tom Whiton, d. Dec. 9, 1846, aged 66 ( ?) yrs.
George M., son of Luther and Maria Perry, d. Mar. 31, 1850, aged
4 yfs-
R. Jane, dau. of Luther and Maria Perry, d. May 18, 1845, aged 7
yr. 3 mo.
William M., son of Luther and Maria Perry, d. Feb. 3, 1849, aged
16 yr. 7 mo. 21 da.
Albert, son of John and Lydia Perry, d. Sept. 1, 1832, aged 5 yr.
2 mo.
Jane, wife of Peter Perry, d. Jan. 29, 1845, aged 71 yrs.
Peter Perry, d. Feb. 27, 1845, aged 75 yrs.
William S. Smith, d. Mar. 5, 1858, aged 69 yr. 2 mo.
Polly, wife of William S. Smith, d. Nov. 3, 1853, aged 66 yrs.
Cornelia, wife of Ebenezer Reed, d. Sept. 23, 1842, aged 25 yrs.
Lavinia, wife of Seth Jenks, d. Nov. 10, 1846.
Cynthia, wife of Benjamin Langdon, d. Jan. 6, 1844, aged 17 yr.
3 mo. 6 da.
Anna, wife of Simeon Wood, d. Feb. 3, 1831 ( ?), aged 64 yrs.
William H., son of Reuben and Marian Abbey, d. Apr. 5, 1847, aSe(-l
4 yr. 3 mo. 1 da.
Samuel Leet ( ?), d. Feb. 12, 1842, aged 73 yr. 5 mo. 6 da.
Sarah, wife of above, d. Oct. 17, 1838, aged 69 yrs.
William M. Leet, d. July 2, 1859, aged 68 yrs.
8. Hollister Cemetery ; one mile from Caroline Depot.
Isaac Hollister, d. Sept. 3, 1818, aged 69 yr. 7 mo. 18 da.
Nancy, wife of David Codington, d. Mar. 14, 1846, aged 38 yr. 4 mo.
23 da.
Adeline, dau. of Timothy and Harriet Hollister, d. Jan. 18, 1844,
aged 6 yrs.
Kinner Hollister, b. Nov. 4, 1803; ^- Sept. 11, 1889.
Sarah A., wife of Kinner Hollister, b. Oct. 21, 1810; d. Apr. n, 1909.
Frank A., son of James Q. and Hester A. Mitchell, d. Jan. 16, 1858,
aged 5 yr. 1 mo. 16 da.
9. Brookton Cemetery, formerly called Mott's Corners.
In memory of Mr. Charles Cantine, who departed this life Dec. 20,
183 1, aged 60 yr. 2 mo. 27 da.
In memory of General John Cantine who d. Apr. 30, 1808, aged
74 yrs-
(The above was 7 yrs. in the Revolutionary War.)
Mrs. Jane, wife of James H. Mandeville, d. July 9, 1834, aged 28 yr.
2 mo.
Charles Cantine, d. Aug. 23, 181 5, aged 31 yr. 3 mo. 16 da.
Our Father, Charles Cantine, Jr., b. May 6, 1814; d. Aug. 23, 1848
1 44 Tompkins County Gravestones, [April
Maria A. Cantine, wife of Charles Cantine, b. Feb. 6, 1775 ; d. Aug.
3, 1838.
(Wife of Charles Cantine who d. Dec. 20, 183 1.)
In memory of Hector, son of John and Jane Cantine, d. Jan. 19, 1805,
aged 2 yr. 5 mo.
Here lies 2 daughters of Esquire Chambers and (?), his wife,
who d. Aug. 29, 181 5.
In memory of Elizabeth Cantine, dau. of Charles and Maria Cantine
who departed this life Sept. 13, 1828, in the 25th yr. of her age.
Elizabeth, wife of Abijah Reed, d. May 15, 1841, aged 68 yrs.
Xancy, wife of James Dunham, d. Mar. 24, 1845, aged 39 yrs.
Jacobus Depuy, d. Sept 5, 1838, aged 55 yr. 8 mo. 11 da.
Maria, wife of Isaiah Chambers, d. Apr. 2, 1838, aged 71 yr. 4 mo.
In memory of Catherine Cantine, widow of Jacob Depuy, d. Aug. I,
1829, aged 65 yr. 5 mo. and 11 da.
In memory of Jane Elisabeth, dau. of Peter and Harriet Lounsbery
who d. Aug. 23, 1830, aged 5 mo. 21 da.
In memory of Harriet, dau. of Peter and Harriet Lounsbery who
d. May 1, 1829, aged 1 yr. 6 mo. 28 da.
Hiram E., son of H. C. and Mary Ann Reed, d. Sept. 26, 1838, aged 5
mo. 13 da.
Clarissa, wife of Irus Holmes, d. Feb. 15, 1819, aged 22 yrs.
Wm. G.. son of Irus and Caty Holmes, d. Jan. 16, 1832, aged 6 yrs.
Irus Holmes, d. Mar. 27, 1871, aged 78 yr. 4 mo.
Caty, his wife, d. July 5, 1845, aged 50 yrs.
Calvin Holmes, d. Apr. 8, 1828, aged 62 yr. 1 mo. 13 da.
Martha Rhoode. b. June 8, 1754; d. Dec. 10, 1834.
Yaranes Rhoode, b. Aug. 21, 1804; d. Aug. 1, 1824.
Eliza, dau. of Ira and Almira Hooper, d. July 6, 1854, aged n yr.
5 mo. 23 da.
j Jonas Rhoode, b. Sept. 10, 1776 ; d. Jan. 4, 1834.
( Abigail H., b. Aug. 29, 1779; d. June 25, 1857.
Elias Hayward, d. Apr. 22, 1820, aged 51 yrs.
Lawrence Johnson, d. July 23, 1843, aged 89 yr. 19 da.
(A soldier.)
Calvin, son of Goisleot (?) and Arminda Dodge, d. Aug. 6, 1832,
aged 2 mo. 7 da.
James, son of Benjamin and Prudence Luckey, d. Apr. 24, 1838, aged
3 yr. 6 mo. 5 da.
Calvin, son of Benjamin and Prudence Luckey, d. Sept. 22, 1839,
aged 2 yr. 17 da.
Absalum, son of Absalum and Elizabeth Crawford, d. Apr. 12, 1842,
aged 5 yrs.
Mrs. Nellie A., wife of Alfred Dunham, d. Feb. 9, 1837, aged 32 yr.
7 mo. 13 da.
10. Morris Chapel Cemetery.
In memory of Mary, wife of Ebenezer Seely, who d. Dec. 28, 1830,
aged 73 yrs. n mo.
Mr. Ebenezer Seely. d. Nov. 13, 1832, aged 78 yrs.
Mary, wife of Thadeus Seely, d. Mar. 5, 1848, aged 48 yr. 2 mo. 7 da.
ig2i.] Town of Caroline 1 45
Jane, dau. of Thadeus and Mary Seely, d. June 7, 1845, aged 19 yr.
13 da.
Mary Q., dau. of Thadeus and Mary Seely, d. Jan. 28, 1832, aged 23
yr. 10 mo. 23 da.
Anson G. Seely, b. Dec. 25, 1834; d. Oct. 22, 1865.
Mary, dau. of D. and P. Hanford, d. Oct. 20, 1826, aged 2 yrs.
Elizabeth, wife of Richard Van Etten, d. Mar. 20, 1846, aged 54 yr.
9 mo. 29 da.
John S. Huntington, d. Mar. 22, 1842, aged 82 yr. 5 mo.
Katurah, wife of John S. Huntington, d. 1850, aged 85 yrs.
Ebenezer, son of Holly and Esther Seely, d. Mar. 28, 1832, aged 1 yr.
Gilbert Coy, b. May 17, 1841 ( ?) ; d. May 11, 1842.
Sabrina A., wife of John A. Homes, d. Oct. 24, 1838, aged 83 yr. 8
mo. 23 da.
Rheu Amy, wife of Amos Stevins, d. Dec. 27, 1844, aged 81 yr. 9
mo. 15 da.
Samuel Huntington, d. Aug. 25, 1839, aged 43 yr. 4 mo. 26 da.
John Walton, d. Aug. 1832, aged 26 yrs.
Katurah Huntington, wife of Joel Deputson, d. Oct. 14, 1881, aged
82 yr. 7 mo.
Joel Deputson, d. J 31, 1857, aged 58 yr. 1 mo. 5 da.
Malinda, dau. of Joel and Katurah Deputson, d. May 21, 1856.
Maibyett, dau. of John and Lydia A. Little, d. Aug. 16, 1842, aged 1
yr. 6 mo. 5 da.
Lydia A., wife of John Little, d. Apr. 13, 1848, aged 22 yr. 5 mo.
16 da.
Juliette, wife of Wm. Tucker, d. June 27, 1843, aged 20 yr. 11 da.
Andrew, son of Almon and Abigail Tucker, d. May 5, 1843, aged 5
mo. 18 da.
John H., son of Almon and Abigail Tucker, d. Sept. 22, 1846.
George F. Allen, son of B. L. and Elizabeth Allen, d. Mar. 25, i860.
R. D. W. Leggett, d. June 4, 1838, aged 22 yr. 5 mo. 12 da.
Catharine D. W., dau. of R. D. and Estira Leggett, d. Apr. 22, 1839,
aged 5 mo. 25 da.
Charles B., son of Benjamin and Elizabeth Leggett, d. Oct. 28, 1816,
aged 10 mo. 5 da.
Mary C, dau. of Benjamin and Elizabeth Leggett, d. June 10, 1834,
aged 14 yr. 5 mo. 12 da.
Jay A., son of Charles and Betsey Cooper, d. Mar. 30, 1836, aged 21
yr. 8 mo. 10 da.
Kizia, dau. of Charles and Betsey Cooper, d. Oct. 12, 1842, aged 23
yr. 24 da.
Harmon, son of Hezekiah and Lovice Hooker, d. Dec. 25, 1841, aged
2T, yr. 16 da.
11. Grove Cemetery; sometimes called Tobeytown.
Edin, son of Silvester and Sally Roundsvell, d. Jan. 16, 1808, aged
4 yrs-
John Freeman, d. Jan. 16, 1818, aged 69 yrs.
William Overfield, d. June 6, 1852, aged 24 yrs.
Ama Gates, d. Aug. 5, 1847, aged 39 yrs.
1 46 Tompkins County Gravestones, [April
Mary A., d. Oct. 9, 1844, aged 2 yr. 2 mo.
Daniel H., d. June 22, 1838, aged 1 yr. 6 mo.
(Above, children of Simeon and Amy Gates.)
Theodore, son of Michael and Nancy De Maranville, d. Oct. 9, 1836,
aged 2 yrs.
Nehemiah, son of Nehemia and Phebe De Maranville, d. Oct. 1, 1837,
aged 1 yr.
Caleb Crandall, d. Sept. 18, 1848, aged 67 yrs.
Hannah, wife of John Hall, d. June 1842, aged 51 yrs.
James Leroy, son of C. B. and Sobrina E. Winship, d. Aug. 18, 1853,
aged 6 yrs.
Asher Robenson, d. April 11, 1848, aged 71 yrs.
Hannah, wife of Asher Robinson, d. May 22, 1876.
Nancy L., dau. of Ebenezer and Cynthia Avery, d. June 13, 1855,
aged 13 yrs.
Maria, dau. of John and Mary Doty, d. Aug. 1836, aged 8 yrs.
Mary, dau. of J. and M. Doty, d. Aug. 1825, aged 1 yr.
Joseph P., son of Joseph and Ama Pettis, d. Mar. 28, 1833, aged
13 yrs.
Susan, dau. of James and Betsey Ashley, d. Apr. 26, 1832, aged
13 yrs.
Infant dau. of Abel and Roxe Maria Howtson, d. May 31, 1835.
Roxana, dau. of William and Hannah Rounsvill, d. May 24, 1825,
aged 26 yrs.
Betsey, wife of Samuel Watson, d. Aug. 18, 1833, aged 30 yrs.
Samuel Tobey, d. Sept. 4, 1830, aged 40 yrs.
John Roundsville, d. June 1, 1844, aged 76 yrs.
Rebecka, wife of John Roundsville, d. Jan. 17, 1838, aged 63 yrs.
Henry Leroy, son of Soloman and Joanna Robison, d. Oct. 17, 1836,
aged 2 yrs.
Charity, dau. of Nelson and Betsey Roundsvill, d. July 1, 1844, aged
1 yr.
A. Judson, son of Nelson and Betsey Roundsvell, d. June 25, 1844,
aged 3 yrs.
Maltiah H., son of Silvester and Mary Roundsvell, d. Oct. 21, 1825,
aged 4 yrs.
Elisha Briggs, d. Mar. 18, 1840, aged 64 yrs.
Asenath, wife of Elisha Briggs, d. Mar. 11, 1850, aged 73 yrs.
Fanny O., dau. of Elisha and Asenath Briggs, d. Jan. 23, 1844, aged
29 yrs.
Benjamin Roundsvill, d. July 8, 1840, aged 50 yrs.
Henry P., son of Benjamin and Ann Rounsvill, d. Dec. 2, 183 1,
aged 15 yrs.
Miles Earle, d. Jan. 14, 185 1, aged 68 yrs.
Nicholas Hulslander, d. Sept. 23, 1846, aged 63 yrs.
Richard, son of Royal K. and Emily Robinson, d. Oct. 9, 1849, agec*
17 yr. 28 da.
Samuel McCollough, d. June 10, 1848, aged 80 yrs.
Edward D., son of Daniel and Sivenall Hunter, d. Aug. 23, 1849,
aged 1 yr.
\
192 1 .] Town of Caroline. 1 4 *]
Infant son of William J. B. and Eunice Crane, d. Nov. 24, 1847.
William Halsey, son of Wm. J. B. and Eunice Crane, d. Oct. 20,
1840, aged 4 yr. 5 mo. 29 da.
Eveline, wife of David Paine, d. May 3, 1846, aged 45 yr. 11 mo.
26 da.
John Toby, d. Dec. 28, 1841, aged 8 yr. 7 mo. 28 da.
John Dolg, d. Dec. 28, 1841, aged 8 yr., 7 mo., 28 da.
Mr. Ellis Toty, d. Mar. 17, 1823, aged 53 yr. 9 da.
Mrs. Rachel Toty, d. Feb. 14, 1837, aged 72 yr. 3 mo. 17 da.
James R., son of John and Mary Toty, d. July 23, 1844, aged 18 yrs.
William Rounsevill, d. Nov. 22, 1838, aged 65 yrs.
Hannah, wife of William Rounsevill, d. Dec. 28, 181 5, in the 40th
yr. of her age.
Mrs. Delia, wife of Jedediah Thomas, d. Mar. 6, 1815, aged 44 yrs.
Silvester Rounsevill, d. Feb. 18, 1838, aged 65 yr. 4 mo. 6 da.
Sally, wife of above, d. Mar. 3, 1815, in the 38th yr. of her age.
Samuel Rounsevill, aged 75 yr. 23 da., d. Oct. 2, 1845. Born Sept.
9, 1770, in Freetown, Mass.
Delia Pearce, d. Dec. 9, 1842, aged 52 yr. 9 mo. 5 da.
Ruth Baily, d. Aug. 9, 1839, aged 79 yr. 8 mo. 27 da.
Jesse Baily, d. Dec. 17, 1839, a?e<^ 79 vr- 6 mo. 8 da.
Ruth, wife of William Earsley, d. Apr. 11, 1841, aged 51 yr. 9 mo.
15 da.
Infant son of Solyman and Anna (Earsley) Paton, d. Dec, 1847.
Susan M., dau. of W. A. and M. A. Rounseville, d. Aug. 28, 1846,
aged 11 mo. 13 da.
Samuel F., son of James E. and Mary A. Judd, d. Sept. 12, 1846,
aged 5 mo. 12 da.
Mary, wife of Elijah W. Hoard, and dau. of John Higgins, d. Feb.
28, 1840, aged 26 yr. 11 mo.
Elizabeth, wife of John Higgins, d. Mar. 2, 1841, aged 66 yr. 6 mo.
5 da.
John Higgins, d. Oct. 31, 1841, in the 78th yr. of his age.
James Henry, son of John and Sarah VanValkenburg, d. June 15,
1837, aged 2 yr. 22 da.
12. Central Chapel Cemetery; 2 miles south of Brookton.
Henry J., son of William and Mary B. Niver, d. Aug. 26, 1853, aged
3 yr. 9 mo. 11 da.
Elisha Niver, d. Feb. 28, 1847, a£ed 64 yr. 9 mo. 10 da.
Kezia, wife of Elisha, d. Nov. 15, 1861, aged 75 yrs.
James H. Niver, d. June 21, 1856, aged 51 yrs.
Mary, wife of George Niver, d. Dec. 29, 1854, aged 27 yrs.
George Niver, d. April 16, 1839, aged 76 yrs. 5 mo. 22 da-
William H. Pollard, d. June 1, 1859, aged 44 yr. 28 da.
Sarah, wife of James Niver, d. April 27, 1836, aged 39 yr. 4 mo. 4 da.
Chas. E., son of James E. and Sarah, d. Aug. 16, 1836, aged 4 mo.
1 da.
Francis A., son of James and Julia Niver, d. Feb. 16, 1844, aged
3 yr. 2 mo.
jaS Tompkins County Gravestones, [April
Hiram V., son of James J. and Anna M. Barnes, d. Sept. 18, 1848,
aged 7 mo.
Katherine Schoonmaker, d. Sept. 3, 1866, aged 68 yrs.
Infant son of Jacob and Ellianor Leonard, d. Apr. 18, 1845.
Alice May, dau. of C. E. and Charlotte E. Yaple, d. June 16, 1864,
aged 5 yr. 5 mo. 9 da.
Mrs. Jane, wife of Peter Yaple, d. May 7, 1830, aged 23 yrs.
Benjamin, son of Moses D. P. and Jemima Schoonmaker, d. Jan. 16,
1828, aged 17 yr. 6 mo. 29 da.
Moses D. P. Schoonmaker d. Oct. 15, 1815, aged 41 yrs.
Jemima, wife of above, d. Jan. 21, 1836, aged 58 yr. 6 mo. 2 da.
Mary, wife of George Earsley, d. Nov. 10, 1856, aged 56 yr. 7 mo.
10 da.
Orea, son of F. H. and Jemima Willard, d. Sept. 25, 1857, aged 3 mo.
12 da.
Mary, dau. of Jacob D. and Elleanor Schoonmaker, d. July 13,
185 — , aged 22 da.
J. D. Schoonmaker, d. Mar. 1, 1887, aged 90 yrs.
Eleanor, his wife, d. Feb. 17, 1886, aged 82 yrs.
Philip, his son, d. Nov. 20, 1854, aged 29 yrs.
Emery A. Lane, d. July 16, 1866, aged 28 yr. 11 mo. 4 da.
John Sullivan, d. Nov. 18, 1865, aged 79 yr. 11 mo.
John E., son of J. C. and E. Sullivan, d. July 19, 1867, aged 15 yr.
6 mo. 4 da.
Mary, wife of J. Sullivan, d. Mar. 3, 1867, aged 50 yr. 3 mo.
Julia, wife of H. A. Haddock, d. Sept. 1, 1867, aged 2>7 Yrs-
Hannah, wife of James McWhorter, d. July 13, 1838, aged 41 yr.
6 mo. 12 da.
James McWhorter, d. Sept. 23, 1858, aged 60 yr. 11 mo. 13 da.
Louisa M. Evans, wife of Richard F. Quick, d. July 1, 1863, aged
29 yr. 2 mo. 25 da.
Sarah, wife of Jacobus Quick, d. Dec. 16, 1854, aged 75 yr. 3 mo.
9 da.
Jacobus Quick, d. Mar. 30, 1854, aged 80 yt. 8 mo. 25 da.
Sally, wife of Jacobus Quick, d. Nov. 5, 1826, aged 20 yr. 8 mo.
23 da.
Benjamin Quick, d. Nov. 24, 1826, aged 3 yr. 7 da.
Elleanor Delong, d. Dec. 28, 1849, aged 88 yr. 5 mo. 11 da.
Rev. Cornelious Turk, d. Aug. 1, i860, aged 79 yr. 5 mo. 18 da.
Mary, his wife, d. Sept. 2, 1866, aged 83 yr. 7 mo. 2^ da.
Arthur J., son of Zacharia and Mary Turk, d. June 3, 1864, aged
14 mo.
Lottie LI., dau. of John D. and Ann Turk, d. Sept. 21, 1856, aged
8 mo. 13 da.
Theodore, son of same, d. Dec. 16, 1861, aged 8 yr. 2 mo. 26 da.
Uriah D. Ivory, d. Aug. 20, 1866, aged 27 yr. 8 mo. 24 da.
Sarah L., dau. of Wm. B. and Sarah Hallock, d. Oct. 23, 1865, aged
8 yr. 8 mo.
Arthur F., son of above, d. Oct. 9, 1865, aged 6 yr. 9 mo. 8 da.
Abraham Leonard, d. Nov. 24, 1871, aged 55 yrs.
192 1 .] Town of Caroline. 1 49
Win. H., son of John and Polly Nelson, d. July, 1827, aged 11 mo.
Ayers C, son of David and Catherine M. Stevens, d. Jan. 4, 1846,
aged 2 yr. 6 mo.
James Willis, son of Wm. and Rebecca Nelson, d. Aug. 8, 1864,
aged 2 yr. 1 mo.
John Nelson, d. May 7, 1859, aged 67 yr. 4 mo. 9 da.
Polly, his wife, d. Dec. 22, 1857, aged 76 yr. 5 mo. 5 da.
Jas. H. Lewis, d. Mar. 17, 1864, aged 16 yr. 7 mo.
Wm Henry, d. May 15, 1864, aged 21 yr. 4 mo.
(Sons of Alexander and B. M. Lewis.)
Laura ]., dau. of above, d. June 30, 1864, aged 19 yr. 5 mo.
Hannah Lewis, d. June 6, 1865, aged 26 yr. 6 mo. 26 da.
Alexander Lewis, d. May 23, 1861. aged 68 yrs.
Lydia, wife of above, d. Dec. 31, 1873, aged 76 yrs.
Frances M., dau. of Zach. and Mary L. Turk, d. Nov. 25, 1861, aged
13 yr. 3 mo.
Lliram II., son of Samuel and Katherine Snyder, d. Nov. 21, 1835,
aged 15 yr. 2 mo. 2 da.
Henry, son of G R. and E S. Cooper, d. June 17, 1836, aged 2 mo.
13. Lane Cemetery (White Chapel).
Sarah, wife of Abel Fuller, d. Nov. 30, 1838, aged 87 yrs.
Sarah L., wife of S. O. Sawyer, d. Dec. 7, 1833, aged 24 yr. 2 mo.
25 da.
Leonard Spaulding, d Aug. 24, 1861, aged 42 yr. 8 mo.
Catharine, wife, of Leonard Spaulding, d. Nov. 9, 1875 aged 60 yrs.
13 da.
Rebecca M., wife of George W. Seeley, b. Apr. 6, 1829; d. June 2,
1856.
Eaedy, wife of Richard C. Lane, d. Feb. 16, 1848, aged 54 yr. 6 mo.
15 da.
Jacob Lane, b. Apr. 3, 1820; d. May 25. 1906.
Sarah, wife of Jacob Lane, b. Jan. 3. 1823; d. Feb. 11, 1890.
Richard C. Lane, d. July 2, 1872, aged 83 yrs.
John Benjamin, d. June 17, 1846, aged 57 yrs.
Sarah A., wife of Charles W. Johnson, d. Dec. 9, 1844, aged 18 yr.
6 mo.
Sanford Stevens, Jr., d. Dec. 29, i860, aged 4 yr. 10 mo. 21 da.
Jacob C. Fuller, d. June 1, 1901, aged 71 yrs.
Henry Sawyer, d. Jan. 18, 1884, aged 76 yrs.
Hannah, wife of Henry Sawyer, d. May 10, 1876, aged 69 yrs.
Mary A., dau. of W. and A. Sawyer, d. May 10, 1886, aged 17 yrs.
William I. Stanley (son of J. N. and M E. Stanley), d. Feb. 13,
1 88 1, aged 19 yrs.
Melvin A. Stanley ('son of J. N. and M. E. Stanley), d. Feb. 9, 1881,
aged 12 yrs.
Levi Stevens, d. June 25. 1881. aged 73 yrs.
Elizabeth, wife of Levi Stevens, d. Jan. 3, 1893, aged 81 yrs.
Mary M. Rice, d. July 5. 1884, aged 36 yrs.
Polly H. Rice, 1819-1901.
I5O Henry Benedict Davenport. [April
Harlow E., son of A. P. and Emeline Pellam, d. Nov. 17, i860, aged
8 yr. 6 mo.
Harrison D., son of A. P and Emeline Pellam, d. Nov. 25, i860,
aged 6 yr. 3 mo.
Amy Ebert, d. Sept. 14, 1881, aged 74 yrs.
Robert C. Fuller, Co. 26 N. Y. Vol., d May 4, 1900, aged 62 yrs.
Elizabeth P„ wife of Abel B. Fuller, d. May 31, 1871, aged 70 yrs.
Abel B. Fuller, d. Sept. 24, 1870, aged 78 yrs.
Franklin, son of John and Eliza Tid, d. Aug. 27, 1848, aged 1 yr.
7 mo.
Sylvester Austin, d. July 8, 1850, aged 65 yrs.
Sarah Austin, wife of Sylvester, d. Apr. 19, 1849, aged 58 yrs.
Lovina, dau. of Sylvester and Sarah Austin, d. Aug. 16, 1838, aged
15 yrs.
Sarah C, wife of Ambrose Austin, d. Apr. 2j, 1853, aged 28 yrs.
Loretta, wife of John Mix, d. Dec. 20, 1854, aged 24 yrs.
N'eoma North, d. Aug. 30, 1858, aged 94 yrs.
Lillie M., dau. of H. D. and Mary Sandford, A July 28, 1876, aged
10 mo.
Rachel Ann, wife of N. Bogardus, 1824- 1897.
Mary Bogardus, 1860-1863.
Ellick E. Bogardus, 1854-1863.
Flora, wife of James E. Inman, and dau. of H. E. and R. A. Baker,
d. June 3, 1889.
( To be continued!)
HENRY BENEDICT DAVENPORT.
Contributed by Henry Snyder Kissam.
Henry Benedict Davenport was born in Brooklyn, N. Y., June I,
1854, the eldest son of Amzi Benedict and Jane Joralemon (Dimon)
Davenport. He died suddenly in Brooklyn, of a vascular trouble,
February 16th, 1920. He was a descendant in the eighth generation
of Rev. John Davenport, one of the founders and the first minister
of the New Haven colony, whose ancestry has been traced back to
Ormus de Davenport, born in Chester, England in 1086. From the
Rev. John, the line of male descent goes through five Johns to Wil-
liam (of New Canaan, Conn.), who married Abigail Benedict of
Norwalk — the paternal grandparents of the subject of this sketch.
Mr. Davenport's father came to Brooklyn in 1836, and was first
a teacher there and then engaged in real estate business. As his sec-
ond wife he married Jane Joralemon, the daughter of John Dimon,
of East Hampton, Long Island, and Brooklyn, a builder who con-
structed many of the fine residences still in use on Brooklyn Heights
and who was a founder of the Nassau National Bank of Brooklyn.
His consort was Margaret, daughter of Judge Teunis Joralemon, a
scion of the New Jersey branch of that family, owner of a farm
on Brooklyn Heights and a leading citizen and office holder of the
1 92 1.} Henry Benedict Davenport. I 5 I
village. Amzi Benedict and Jane (Joralemon) Davenport had nine
children, of whom five in addition to Henry Benedict, survived child-
hood. They are: James Pierpont, lawyer and sometime Judge of the
Municipal Court, New York City; William Edwards, founder and
headworker of the Italian Settlement, Brooklyn ; Mary Vere, who
married Charles H. Crandall ; Charles Benedict, director of the de-
partments of the Carnegie Institution at Cold Spring Harbor, Long
Island ; and Frances Gardiner, of the department of Historical Re-
search, Carnegie Institution of Washington.
Mr. Davenport was educated at the Polytechnic Institute of
Brooklyn. Disappointed in not receiving parental approval of his
desire to enter the Military Academy at West Point, he served for
one year (1873-1874) as machinist in the U. S. Navy. Thereafter
he engaged in the real estate business until in 1882 when he was
admitted to the New York Bar. He practiced continuously in
Brooklyn, largely in office work, consultation, probate proceedings,
care of estates and trusts and real estate law.
In 1906 he founded the Home Title Insurance Company of New
York and was its president until his death. He had also been an
organizer of the former Flatbush Trust Company, and the principal
founder of the Flatbush Savings Bank. He was a member of the
University Club of Brooklyn, the Knickerbocker Field Club, a trus-
tee of the Italian Settlement Society, a member of the finance and
advisory committees of the Brooklyn Home for Consumptives, a
member of the New York Genealogical and Biographical Society and
a number of literary, historical and scientific societies.
His avocation, like his father's, was collecting historical and
genealogical data, antiquities and autographs. He prepared a reprint
of Strong's History of Flatbush, with an original index and addi-
tional illustrations from his own collection. Like his father, again,
he was fond of nature and the open country. He purchased a coun-
try place on Ponas Road, New Canaan, Conn., and there, at "Valley
View," on or near the farm that has been in part held in the family
continuously for six generations, he spent his spare time during the
summer, and exercised his constructive faculty in laying out gardens
and roads and paths through his rolling fields and dense woods.
Mr. Davenport had personal traits of a kind that won affection-
ate devotion. His prevailing mood was cheerful, optimistic, buoy-
ant ; and his humor was quiet, spontaneous and contagious. He saw
needs and opportunities in fiduciary fields and his associates came to
regard his judgment as unerring. Like his great-grandfather Jorale-
mon, he held and freely expressed pronounced views on politics, men
and movements. He was democratic and accessible to all, and he
shared his time and money with friends and organizations for wel-
fare and relief. His greatest pleasure seemed to be in doing things
for others, whether aiding them in ways of thrift or lending them
his counsel.
Mr. Davenport married at Cleveland, Ohio, on June 6th, 1877,
Flora Dupee Lufkin, daughter of Amos D. and Clarissa Dwight
(Lamb) Lufkin of that city. Their children are Maurice (who mar-
jc2 New York Church Records. [April
ried Estella Co wen and with their daughter resides in Cleveland)
and Henry Joralemon (who married Louise Morgan Strong and
with their son, resides in Brooklyn).
Mr. Davenport was an Annual Member of the New York Genea-
logical and Biographical Society since his election on June 26, 1918.
EARLY NEW YORK CHURCH RECORDS.
A Report and Digest of the Records Transcribed by the New York
Genealogical and Biographical Society, 1918 to 1920.
By Royden Woodward Vosburgh,
Historian and Archivist of the Society.
In the January, 1918, issue of the Record (Volume 49, p. 11)
there appeared a digest of the Early New York Church Records tran-
scribed during the years 1913 to 1917, inclusive. The digest here
following carries the work through the year 1920. The digest lists
only the principal items in each of the typewritten copies. The records
are grouped by counties and towns. Typewritten copies of these
records are deposited in the Manuscript Collections of the New York
Genealogical and Biographical Society, the New York Historical
Society, the Library of Congress, and the New York State Library.
Through the co-operation of these institutions, this Society was en-
abled to commence this work on March 15, 19 13.
ALBANY COUNTY
BERNE, N. Y. Reformed Dutch Church of Beaver Dam. Bap-
tisms and Births, 1763-1861 ; Marriages, 1787- 1877; Members Re-
ceived, 1767-1871 ; Election of Elders and Deacons, 1767-1858. First
Reformed Dutch Church of Berne; Members Received, 1835-1859;
Election of Elders and Deacons, 1835- 1858. Gravestone inscriptions
from the Beaver Dam Cemetery, copied by Henry Cady ; pp. xvii, 172.
NEW SCOTLAND, N. Y. Presbyterian Church. Baptisms
and Births, 1787-1873; Marriages, 1807-1808, 1837-1845, 1858-1867;
pp. iii, 108.
CAYUGA COUNTY
FLEMING, N. Y. Reformed Dutch Church at the Owasco Out-
let. Births and Baptisms, 1807-1881 ; Marriages, 1829-1886; Mem-
bers Received, Dismissed or Suspended, 1812-1851, 1861-1864; Ab-
stracts from Minutes, 1807-1865 ; pp. viii, 61.
OWASCO, N. Y. Reformed Dutch Church. Births and Bap-
tisms, 1799-1801 ; Members Received, 1811-1834: Abstracts from
Minutes of the Consistory, Documents, Subscription and Collection
Lists, 1811-1850; pp. v, ^.
COLUMBIA COUNTY
CANAAN, N. Y. Congregational Church of New Canaan.
Family records of Births, 17401805; Baptisms, 1807-1858; Mar-
riages, 1807-1829, 1848-1856; Members and Members Received,
I92i.J New York Church Records. 153
1800-1884; Deaths, 1807-1835; Abstracts from Minutes, historical
data, subscription and pew lists, 1786-1858; pp. iii, 136.
CANAAN, N. Y. First Presbyterian Church at Canaan Center.
Baptisms, 1830-1843; Marriages, 1830-1836; Church Members, 1830-
1854 ; Members Received, Dismissed, Suspended or Excommunicated,
1830-185 1 ; pp. ii, 27.
CHATHAM, N. Y. Congregational Church of New Concord.
Members Received, 1781-1854; Baptisms, 1803-1832, 1850-1854;
Marriages, 1821-1831 ; Members Dismissed, 1806-1833; PP- vni' 37-
GHENT, N. Y. Reformed Dutch Church. Baptisms and Births,
1775-1919; Marriages, 1785, 1790, 1822-1916; Members Received,
1775-1919; Minutes, 1775-1801 ; Abstracts from Minutes, 1815-1846;
pp. vii, 150.
KINDERHOOK, N. Y. Reformed Dutch Church. Volume I:
Baptisms, 1716-1757; Marriages, 1717-1744; Members Received,
1716-1756; Members of the Consistory, 1716-1799; Transfer of seats
and seat register, 1743-1774. Translations from the Minutes; Calls,
subscription lists, salary receipts and ratification signatures of the
Consistory; pp. ii, 133. Volume II: Baptisms (and Births), 1756-
1795; Marriages, 1756-1799; Members Received, 1757-1798;^ Sales
and transfers of seats, 1791-1799; Seat register, 1795; pp. ii, 285.
Volume III to follow.
FULTON COUNTY
BROADALBIN, N. Y. First Presbyterian Church. Baptisms
and Births, 1799-1860; Marriages, 1838-1869; Abstracts from Session
Records; Members Received and Dismissed, Deaths and Funerals,
1 822- 1 872. Abstracts from the Minutes of the Consistory of the
Reformed Dutch Church of New Harlem, 1799-1819; pp. 65. See
Reformed Dutch Church of Mayfield.
JOHNSTOWN, N. Y. St. John's Episcopal Church. Bap-
tisms and Births, 1815-1862; Marriages, 1815-1862; Confirmations
and Communicants, 1815-1859; Burials, 1819-1862; pp. vii, 123.
MAYFIELD, N. Y. Reformed Dutch Church. Baptisms and
Births, 1792-1821 ; Members, 1793-1820; pp. viii, 27. Bound with
Broadalbin Churches.
PERTH, N. Y. United Presbyterian Church of Broadalbin.
Adult Members, 1821-1918 (contains early birth records) ; Bap-
tisms and Births, 1821-1918; Marriages, 1821-1916; Deaths, 1825-
1845 5 PP- io3- See Reformed Dutch Church of Mayfield.
GREENE COUNTY
CATSKILL, N. Y. Reformed Dutch Church. Baptisms and
Births, 1732-1833; Marriages, 1732-1735, 1754-1762, 1798-1833;
Members, 1754-1833; Translations from documents and Minutes,
1 727- 1 749. Abstracts from the Treasurer's Book, 1732- 1766.
Elders and Deacons, 1732-1832; pp. x, 239.
CATSKILL, N. Y. Reformed Dutch Church of Kiskatom.
Baptisms and Births, 1842-1850; Marriages, 1842-1850; Record of
Members, Members Received, Funerals and Deaths, 1843-1850;
pp. ii, 21.
I zA New York Church Records. [April
CATSKILL, N. Y. Reformed Dutch Church of Leeds. Births
and Baptisms, 1833-1888; Marriages, 1833-1878; Members and
Members Received, 1833- 1869; Members Dismissed and Sus-
pended, 1833- 1878; Deaths and Funerals, 1857-1884; Catskill
Marriages, 1856-1858. History of the church; pp. ii, 141.
COXSACKIE, N. Y. First Reformed Dutch Church. Vol-
ume I: Baptisms and Births, 1738-1811; Members Received, 1777-
1813; pp. iii, 143. Volume II: Births and Baptisms, 1811-1918;
Marriages, 1797-1918; Communicants, 1811-1821; pp. ii, 280.
Volume III: Communicants, 1811-1890, with dates of dismission
or death; Deaths, 1818-1824; Members of the Consistory, 1801-
1878. The history of the First Reformed Church of Coxsackie,
pp. v, 162. Supplement to history, pp. v.
DURHAM, N. Y. First Presbyterian Church. Baptisms,
1798-1857; Church Members, 1792-1852; Members Received, Dis-
missed, Suspended or Excommunicated, 1811-1851; Deacons, 1792-
1857; Elders, 1830-1857; pp. v, 87.
DURHAM, N. Y. Second Presbyterian Church. Baptisms,
1816-1872; Church Members, 1816-1831; Members Received, Dis-
missed, Suspended or Excommunicated, 1817-1862; Deacons and
Elders, 1816-1862. History of the church ; pp. iv, 40. Bound with
First Presbyterian Church of Durham.
DURHAM, N. Y. Reformed Dutch Church in Oak Hill.
Baptisms and Births, 1794-1832; Marriages, 1798-1830: Church
Members, 1794-1829; Church Officers, 1800-1832; pp. v, 65.
GREENVILLE, N. Y. Presbyterian Church. Baptisms. 1789-
1824; Marriages, 1789-1824; Church Members, 1790-1824; Members
Received, Dismissed, Suspended or Excommunicated, 1794-1850;
Deacons and Elders, 1790-185=5; pp. vi, 69.
HERKIMER COLTNTY
GERMAN FLATS, N. Y. Reformed Dutch Church. Volume
I: Baptisms and Births. 1763- 1795 ; Marriages, 1781-1796; pp. v, 217.
Volume II: Births and Baptisms, 1811-1848. Transcripts and trans-
lations from Book of Accounts, 1753-1831 ; Subscription Lists, 1753;
Documents, 1761-1826; pp. iii, 152.
HERKIMEP, N. Y. Reformed Dutch Church. Volume I:
Births and Baptisms, 1801-1811: Marriages, 1801-1830: Confirma-
tions, 1802-1841 ; Deaths, 1802-1832. Supplement: Baptisms, Mar-
riages and Members, 1841-1859; Subscription Lists. 1825-1826;
Members of the United Dutch Church of Herkimer and German
Flats, 1827-1835, pp. vii. 339. Volume II: Births and Bapti-m-,
1811-1848: Marriages, 1831-1848; Deaths. 1832-1848; pp. v, 283.
Volume III: History of the Reformed Protestant Dutch Churches of
Herkimer and German Flats, pp. 16^.
MONTGOMERY COUNTY
FLORIDA, N. Y. Reformed Dutch Church. Baptisms and
Births, 1808-IQ18: Marriages, 1818-1918; Members and Members
Received, 1808-1918. Also containing records of the Reformed
Dutch Church of Duanesburgh; Baptisms and Births, 1798-1804;
Marriages, 1800-1802; Members Received, 1800-1802; pp. viii, 189.
1921.] New York Church Records. I 55
FLORIDA, N. Y. United Presbyterian Church. Family records
(Births and Marriages), 1743-1843; Marriages, 1850-1861 ; Bap-
tisms, 1857-1861 ; Abstracts from Minutes, seat lists, etc., 1815-1846;
pp. iii, 24.
GLEN, N. Y. Reformed Dutch Church. Births and Baptisms,
1805-1882; Marriages, 1805-1882; Subscription Lists, etc., L794-
1846, pp. iv, 121,
MINDEN, N. Y. Reformed Dutch Church at Fort Plain, for-
merly the Reformed Calvinist Church of Canajoharie. Volume I :
Births and Baptisms, 1809-1814; Marriages, 1788-1820; Deaths, 1788-
1813; Members Received, 1814-1819; History of the church; pp.
xxiv, 101. Volume II: Births and Baptisms, 1815-1851 ; Marriages,
1822-1849; Deaths, 1813-1850; Members Received, 1821-1832: pp.
ii, 196. Both volumes bound together.
NEW YORK COUNTY
NEW YORK CITY, N. Y. Christ Protestant Episcopal
Church. Volume I: Baptisms and Births, 1793-1848; pp. iii, 182.
Volume II: Marriages, 1794-1848; pp. ii, 99.
NEW YORK CITY. Reformed Dutch Church at Greenwich.
Infant Baptisms and Births, 1806-1858; Adult Baptisms, 1809-1858;
Marriages, 1808-1859; Register of Members, 1804-1859; history of
the church, pp. iii, 298.
ONEIDA COUNTY
UTICA, N. Y. First Presbyterian Church. Baptisms, 1813-
1852; Marriages, 1813-1850; Church Members, 1797-1850; Mem-
bers Received, Dismissed, Suspended or Excommunicated, 1813-
1850; Elders and Deacons, 1813-1850; pp. x, 196.
WHITESTOWN, N. Y. First Presbyterian Church of Whites-
boro. Marriages, 1795- 1891 ; Members, Members Received, Dis-
missed, Suspended or Excommunicated, 1795-1851 ; Infant Bap-
tisms, 1851-1889; Church Officers, 1795-1843; pp. vi, 137.
OTSEGO COUNTY
CHERRY VALLEY, N. Y. Presbyterian Church. Baptisms,
1799-1849; Marriages, 1809-1849; Members Received, Dismissed,
Suspended or Excommunicated, 1807-1840; Deaths, 1822-1849,
1850-1898; Elders, 1804-1840. Abstracts from Minutes of the
Trustees, 1785-1814; pp. viii, 136.
COOPERSTOWN, N. Y. Presbyterian Church. Baptisms,
1800-1863; Marriages, 1800-1863; Church Members, 1800-1869;
Members Received, Dismissed, Suspended or Excommunicated, 1800-
1850; Deaths, 1800-1818, 1838-1864; Elders and Deacons, 1800-1841.
Abstract of the Records of the Second Presbyterian Church of
Cooperstown, historical records, baptisms, members and deaths,
1833-1834; PP- Hi- I27-
m SPRINGFIELD, N. Y. First Baptist Church. Members Re-
ceived, 1 787-1852; Members Dismissed, Suspended or Excommuni-
cated, 1788-1850; Deacons, 1789-1836; Historical abstracts and pas-
tors of the church, 1788-1852; pp. 39.
I 56 New York Church Records. [April
RENSSELAER COUNTY
NASSAU, N. Y. Reformed Dutch Church. Births and Bap-
tisms, 1804-1878; Marriages, 1805-1880; Members Received, 1806-
1841 ; pp. iii, 144-
SCHODACK, N. Y. Reformed Dutch Church. Volume I:
Baptisms and Births, 1770-1832; Marriages, 1781, 1788-1832; Mem-
bers and Members Received, 1770-1831 ; Church Officers, 1770-
1792. Translations from Minutes, 1770-1793; pp. v, 166. Volume
II: Baptisms, 1832-1847; Marriages, 1832-1846; Members Re-
ceived, Dismissed and Died, 1822-1846; Members of the Consistory,
1798-1846. Abstracts from Minutes, historical data, 1798-1844;
pp. ii, 68.
SARATOGA COUNTY
CLIFTON PARK, N. Y. Reformed Dutch Church of Amity.
Baptisms and Births, 1802-1856; Marriages, 1840-1856; Members
Received, 1806-1856; Deaths, 1843-1856; Members of the Con-
sistory, 1802-1839; pp. iii, 71. Bound with Reformed Dutch
Church of Niskayuna.
STILLWATER, N. Y. First Congregational Church. Ab-
stract of Minutes, 1752-1790, containing Minutes while at Canaan,
Conn., 1752-1762; and Members, Members Received and Dismissed.
Abstract of Minutes, 1790-1852, containing Baptisms, 1809-1834;
and Members, Members Received and Dismissed, Subscription
Lists, Deaths, etc. Marriages, 1764-1767; Births and Baptisms,
1752-1808; Deaths, 1752-1809.
Also, First Presbyterian Church of Stillwater. Baptisms, 1818-
1853; Communicants and Register of Members, 1793-1852; List of
Pastors and Ruling Elders, 1793-1904; pp. viii, 94.
SCHENECTADY COUNTY
DUANESBURGH, N. Y. Reformed Dutch Church. See
Florida.
NISKAYUNA, N. Y. Reformed Dutch Church. Births and
Baptisms, 1783-1860; Marriages, 1835-1861 ; Members Received,
1791-1838; Members Dismissed, 1820-1838; Members of the Con-
sistory, 1784-1837; pp. vi, 112. Also bound in this volume the
records of the Reformed Dutch Church of Amity; see Clifton Park.
SCHOHARIE COUNTY
BLENHEIM, N. Y. Reformed Dutch Church in the old vil-
lage of Blenheim, now the village of South Gilboa in the town of
Gilboa. Baptisms and Births, 1797-1825; Members Received, i8rr-
1831 ; General Records, 1831-1839; pp. 46. Bound with Reformed
Dutch Church of Gilboa.
GILBOA, N. Y. Reformed Dutch Church, formerly the Re-
formed Dutch Church in Dyse's Manor, in the town of Broome.
Baptisms and Births, 1801-1882; Marriages, 1803-1S84; Members
Received, 1 803-1 885 ; Election of Church Officers, 1803-1877; pp.
xx, 132. Reformed Dutch Church of Blenheim also bound in this
volume, which see.
MIDDLEBURGH, N. Y. Reformed Dutch Church. Baptisms
and Births, 1795-1865 ; Marriages, 1827-1865; Election of Church
192 1.] The Old Newby Biblt. \ 57
Officers, 1797-1860; Members Received, 1799-1861 ; Members Dis-
missed, 1828-1861. The history of the Reformed Dutch Church in
Middleburgh. Calendar of the scrap book of the Reformed Dutch
Church, photostatic reproductions of Subscription Lists; pp. ii, 150.
SCHOHARIE, N. Y. Reformed Church. Volume II: Births
and Baptisms, 1817-1892; Marriages, 1821-1892; Members Re-
ceived, Dismissed and Died, 1822-1892. Extracts from Minutes of
the Consistory, containing the election of Elders and Deacons, Mem-
bers Received and Dismissed, 1822-1860 (about). The history of
the High and Low Dutch Reformed Congregation at Schoharie,
Foxendorp and Weisersdorp, 1730-1795. Including the history of
the Reformed Church in Schoharie, 1796-1892; pp. ii, 252.
THE OLD NEWBY BIBLE.
Introducing hitherto unpublished notes on the following named
New York Immigrants: Newby, Atkinson, Stanwix, Waddell,
Darling, Idington, McGrabie, Slee, Brown, Gillespie and Breakey, —
together with original data concerning the co-related Moulthrop,
Stewart, Mitchell, Everhard and Maltby Families.
Contributed by Nelson Osgood Rhoades,
Member of the New York Genealogical and Biographical Society.
Author and Editor of Colonial Families United States of America.
The bible is a large, well -pre served, leather-bound volume, quarto
edition, printed by Matthew Carey of Philadelphia, in 1810, and in-
scribed :
"Presented to Father and Mother by Christopher, 1813."
The "Father and Mother" were Robert Newby, b. England, 1755 ;
d. in Poughkeepsie, N. Y., 30 Nov., 1842, ae. 87, and Isabella Atkin-
son, his wife, b. England, 30 March, 1755; d. Kenoza Lake (Pike's
Pond), N. Y., 3 Jan., 1830. "Christopher," the donor, was their son,
b. England, 7 Jan., 1791 ; d. 22 April, 181 5, Poughkeepsie, N. Y.
The book is now in possesion of their descendant, Wirt Newby
Moulthrop (Isabella Eliza Newby (William-Robert) ; Gideon Moul-
throp (Nathan-Jude-Joseph-John-Matthew-Matthew, of New Haven,
1638)), of Kenoza Lake, N. Y.
A log of the Newby immigration from the land of his ancestors
and settlement in the New World is recorded on the inside cover of
the bible, written in the clear, well-formed hand of Robert Newby,
with a care and exactitude indicating his purpose of laying a founda-
tion for permanent family record :
"Left England, from the County of Westmoreland
and Township of Preston "Rich," 21st April,
1797."
"Sailed from Liverpool, 10th May, 1797."
I58 The Old Newby Bible. [April
"Arrived at Philadelphia, 18th July, 1797."
"Sailed for New York, 27th August, 1797."
"Sailed for Poughkeepsie, 4th April, 1803."
"Settled at Windsor, Broome County, New York,
24th April, 1817."
The subsequent vital records of the family until 1835, seven years
before his death, are written in the same hand, apparently guided by
the same purpose and care.
Poughkeepsie, N. Y., was the first family haven in the New World,
and Old Christ Church the shelter of their faith. Christ Church has
been one of the most worthy spiritual and historical institutions of
that region of New York since 1766. Its records have been preserved
in the historical annals of the country by Helen Wilkinson Reynolds,
through her volume of its records, published in 191 1, by the wardens
and vestrymen of that church. Rarely have books of this class at-
tained the literary merit and embraced the historical values of Miss
Reynold's work. Another volume, soon to be issued under her edi-
torial direction, will give to the public the recorded vital statistics of
the Church from its establishment and will be one of the most valuable
contributions of recent times to the genealogical and family history
of New York.
Although an active man, Robert Newby was but a temporary
sojourner in Poughkeepsie and his name is not recorded as that of a
really active one in church matters. But Christ Church, so small in
its beginnings, so hard-pressed in its early life, ever persistent in its
purpose and strong in its faith, has now become one of the strongest,
spiritually and materially, of New York. Situated on ample and
elevated grounds the main church edifice is imposing and inviting.
Amongst the few remaining marks of the old burial grounds, on
the present site of the church, are two well-preserved memorial stones,
laid flat at the ground surface on the terrace beside the main pavement
approaching the church. They are inscribed :
Robert Newby Sarah Newby
b. October 2, 1755. Wife of John Stanwix
Native of England. (Native of England;
d. November 30, 1842. d. Dec. 4, 1837, ae- 68.)
ae. 87. b. March 30, 1780.
d. July 17, 1866.
The New World pilgrimage of Robert Newby had ended. Forty-
five years of pioneer treking, during which he had married off one son
and four daughters ; had buried Christopher, his son, to whom we are
indebted for this bible; had laid Isabella Atkinson, his wife, to rest
in the old Moulthrop cemetery, nestled between the homes of her
children and grandchildren, under, the long twilight shadows of the
hills surrounding beautiful Kenoza Lake; and had completed the
circle, bringing him to the old starting-point — the shadows of old
Christ Church, which now mantle his last resting place, while the
edifice stands in silent watch over his remains and its congregation
preserves the stone tablet memorial of his existence.
IQ2I.] The Old Newby Bible. I 59
He raised a large family, all useful citizens, who left many de-
scendants. The vital records contained in the bible are as follows,
to wit:
Page 677, Marriages :
"Robert Newby and Isabella Atkinson, June 8, 1779.
Sarah Newby and John Stanwix, April 21, 18 10.
Agnes Newby and Nathan Moulthrop, July 7, 1803.
Jane Newby and Rupert Kirk, January 1, 1804.
Isabella Newby and Samuel Slee, July 9, 1812.
William Newby and Almira Smith, March 25, 1825.
Christopher Slee and Jane Moulthrop, March 9, 1842.
Nathan Moulthrop and Phebe Wood, November 27, 1834.
Sarah Moulthrop and William B. Hunt, September 2, 1846.
Truman Moulthrop and Hannah Catherine Wood, November 7, 1849.
Gideon Moulthrop and Isabella Eliza Newby, October 8, 1846.
Elroy B. Moulthrop and Amelia H. Miller, April 23, 1883."
Page 678, Births :
"Robert Newby, October 2, 1755.
Isabella Atkinson, March 30, 1755.
Sarah Newby, March 30, 1780.
Robert Newby, September 22, 1782.
Agnes Newby, September 2, 1783.
Jane Newby, August 17, 1786.
Isabella Newby, November 9, 1788.
Christopher Newby, January 7, 1791.
William Newby, March 21, 1793.
Nancy Newby, November 15, 1796.
Rupe ; K. Moulthrop. b. Cochecton, New York, August 4, 1850.
Emenne Newby, April 30, 1826.
Stanwix Newby, October 16, 1831.
Isabella Eliza Newby, December 17, 1834.
William Wirt Newby, August 22, 1836.
Almira Jane Newby, October 26, 1838.
Gideon Moulthrop, Cochecton, December 17, 1827.
Elroy B. Moulthrop, September 4, 1858.
Lillian E. Moulthrop, January 17, 1861.
Wirt Newby Moulthrop, April 27, 1864.
Jessie G. Moulthrop, May 24, 1867.
Jennie Moulthrop, February 18, 1871."
Page 679, Births — Continued :
"Nathan Moulthrop, b. Southbury, Connecticut, December 20, 1778.
Agnes Moulthrop, b. Rutland, Vermont, April 7, 1804.
Robert Moulthrop, b. Poughkeepsie, N. Y., October 12, 1805.
Betsey (Eliazbeth) Moulthrop, b. New York City, May 29, 1808.
Nathan Moulthrop, b. Poughkeepsie, N. Y., May 9, 1813.
Jane Moulthrop, b. Poughkeepsie, N. Y., May 30, 1815.
John Moulthrop, b. Poughkeepsie, N. Y., July 23, 1817.
Isabella Moulthrop, b. Poughkeepsie, N. Y., June 4, 1820.
Trueman Moulthrop, b. Poughkeepsie, N. Y., October 29, 1822.
Sarah Moulthrop, b. Poughkeepsie, January 28, 1825."
l6o The Old Newby Bible. [April
Page 679, Deaths :
"Nancy Newby, August 23, 1797.
Christopher Newby, April 22, 181 5.
Isabella Atkinson, January 3, 1830.
John Stanwix, December 3, 1838, ae. 69.
Robert Newby, d. Pike's Pond, December 14, 1855.
Sarah Newby (Wid. John Stanwix), July 17, 1866."
Page 680, Deaths — Continued :
"Stanwix Newby, August 17, 1834.
Agnes Moulthrop, September 3, 1847.
Nathan Moulthrop, September 2jy 185 1.
Nathan Moulthrop, March 31, 1867.
John Moulthrop, August 9, 1874.
Walter G. Moulthrop, January 18, 1875.
Jennie B. Moulthrop, February 16, 1877."
These vital statistics, coupled with the public records and the
gravestone inscriptions found in the cemeteries of Kenoza Lake and
Bethel, Sullivan County, to which his written story leads us, form the
elements of a most interesting genealogical study, touching life threads
which have been woven into the vital fabric of a very stable com-
munity of New York, and which has long since been sending pioneers
to the newer American frontiers. The genealogy of these inter-
married families is subjoined to this article, and frequent reference is
made to it in this text. In it are found the immigrant ancestral lines
of many widely-scattered American families.
The first move of Robert Newby was from Poughkeepsie to Wind-
sor, Broome County, on the Susquehanna River, in 18 17. Windsor
was a comparatively new community, formed in 1807. Prior to 1800
access from the Hudson River to this district was by the "Mine
Road," built by Hollanders, in 1664, from a point on the Hudson
where Esopus is now located, thence southwestward, finally extending
to the Delaware River. Later the "Hunter Road" was opened, skirt-
ing what is now the northern line of Sullivan County, and the "Parker
Road," leading toward the present central portion of it. In about
1800, the "Newburgh-Cochecton Turnpike" was constructed, con-
necting the Hudson and the Delaware (now well paved and one of
the most beautiful drives in the United States). Pike's Pond, now
Kenoza Lake, was one of its villages.
The English Lines.
Robert Newby and his family landed in New York in 1797,
remaining there until 1803, when they removed to Poughkeepsie. In
the meantime Nathan Moulthrop had married in 1802, Agnes Newby.
Nathan Moulthrop was descended from Matthew, one of the
founders of New Haven in 1638. Nathan's father, Jude, settled in
Vermont after sen-ice in the Revolution. Nathan was a sea captain,
plying between American and European ports. He was taken captive
by the British during the War of 1812, while engaged in an effort
to run the blockade from the port of Copenhagen, and held prisoner
in England. Probably Agnes, his wife, lived with the Newbys dur-
19 2 1 .] The Old New by Bible. 1 6 1
ing his enforced absences, finally in Broome County. His visits to
Broome County carried him through the Kenoza Lake region and
there, when he retired from seafaring, in 1827, he established his
home and raised his large family. He died possessed of Kenoza Lake
and much property surrounding it, all of which was distributed
amongst his heirs, and still remains in possession of his descendants.
Isabella Newby, daughter of Robert, m. Samuel Slee, of
Poughkeepsie. The Slees, like the Newbys and Moulthrops, came
from England. They were prominent in the community life of
Poughkeepsie, where descendants of the family still reside. Chris-
topher Slee, son of Samuel Slee and Isabella Newby, m. Jane Moul-
throp, a descendant of Nathan, and a double tie was formed between
the Newby and Moulthrop lines.
The Stewart Family, of English origin also, came from Middle-
town, Ct., in 1789, and settled near Beaver Kill. In about 1831,
Margaret Stewart, dau. of Thomas and Nancy, m. Robert Moulthrop,
adding another English line to the Newby-Moulthrop-Slee lines,
already established in numbers in Kenoza Lake and vicinity.
The Quaker colonies of Chester County, Pa., were now swarm-
ing, and Hiram Maltby, who, with his brothers, Harmon and Aden,
had settled in the Bethel region, m. Mary Ann Stewart, sister of
Margaret (Stewart) Moulthrop. Their descendants still reside there.
Early in the seventeenth century, County Armagh, Ireland, re-
ceived a heavy immigration from Scotland. These residents, who
immigrated for political and religious reasons, have since been known
as Scotch-Irish. They are yet very numerous in County Armagh
and many of their descendants have immigrated to the United
States. Sullivan County was blessed with a few of them whose
descendants still remain, maintaining an unbroken record for
industry, patriotism and adherence to high moral and religious ideals.
Notable amongst them were William Brown and his wife, Ann
Gillespie, and the four brothers, Alexander, Samuel, George and
John Brown. Samuel Brown, their descendant, m. Agnes Moul-
throp. dau. of Nathan. The Browns settled in the vicinity of Bethel,
where they remain.
The Breakey Family has been closely allied with the Browns.
Isaiah, the original ancestor, caused his gravestone to be inscribed:
"He was a descendant of French Huguenots, born in Ireland."
Scotch Lines
William Waddell, of Scotland, m. Elizabeth Idington, and,
with his sister, Agnes, who had m. Robert McGrabie, and his son
Walter, who m. Christina Darling, were early settlers at Bethel.
William Waddell, descended from them, m. Martha Stewart, sister
of Margaret, who m. Robert Moulthrop.
Robert Newby was possessed of a well balanced character. With-
out ostentation he lived his life and left upon his family the impress
of his well ordered existence : qualities which were transmitted, in
turn, to their descendants.
I 6 2 The Old Newby B ible. [April
All these families have intermarried and rarely a descendant of
either is found in the present generation who docs not count each
of these family names amongst his ancestors; yet hut two marriages
of hr-,1 cousins have been found of record in the past five generations.
If Sullivan County offered herself as a melting pot for the blend-
ing of foreign bloods, I'rovidence has been beneficent in supplying
them with neutral strains, the product of which is found possessed
of the highest ideals oi morality, religion and patriotism. They are
home makers and family -rowers. Blessed with an innate modesty
which has possessed their souls with fear of the limelight, their
achievements and, to some extent, the history of their very existence,
have been kept from print; but the orderly record of Robert
Newby's family has revealed them.
The Newby Lineage.
First Generation.
1. Robert Newby, b. 2 Oct., 1755, in England; d. 30 Nov., 1842,
ae. 87, at Poughkeepsie, N. Y. ; m. 8 June, 1779, Isabella Atkinson,
b. 30 March, 1755, England; d. 3 Jan., 1830, Kenoza Lake, N. Y.
(Gravestone Inscriptions).* Before coming to America he was a
farmer.
Children: 8 (Newby), 3 sons and 5 daughters: —
2. Sarah, b. 30 March and bap. 30 April, 1780, at Teasgill, Eng. ;
m. 2i April 1810, John Stanwix, b. 1769; d. 4 Dec, 1837, ae.
m8, Poughkeepsie, N. Y. ( G.S.I.) .
3. Robert, b. 22 Sept., 1782, at Hinkisher, Eng.; d. 14 Dec,
1X55, at Kenoza Lake, N. Y.
-f-4. Agnes, b. 2 Sept., and bapt. 28 Sept., 1783, at Viver, Eng.,
of whom later. t
5. Jane, b. 17 Aug. and bapt. 10 Sept., 1785, at Common-Mine,
Eng.; m. 1 Jan., 1804, Robert Kirk,
-f 6. Isabella, b. 9 Nov. and bapt. 7 Dec, 1788, at Common-Mine,
Eng., of whom later.
7. Christopher, b. 7 Jan. and bapt. 6 Feb., 1791, at Common-
Mine, Eng.; d. 22 April, 1815. He was the donor of the
Newby bible.
-f-8. William, b. 25 March and bapt. q April, 1793, at Common-
Mine, Eng. ; m. 25 March 1825, Almira Smith.
9. Nancy, b. 15 Nov., 1796; d. 23 Aug., 1707.
Second Generation.
4. Agnes Newby, b. 2 Sept. and bapt. 28 Sept., 1783, at Viver,
Eng.; d. at Kenoza Lake, N. Y. (G.S.I.) ; m. 17 July, 1802, in New
York City, Nathan Moulthrop, b. 20 Dec, 1778, Southbury, Ct. ;
d. 27 Sept., 185 1, Kenoza Lake, N. Y. He was a sea captain plying
between Europe and the Americas. During 1812 he ran his boat out
of Copenhagen while that port was under blockade, was captured
* Hereafter G.S.I, stands for gravestone inscription.
1 92 1 .] The Old Ncwby Bible. 1 6 3
by the British, his boat destroyed and he was held captive. After
the war he returned to America and settled in Sullivan County,
N. Y., where he acquired large land holdings, and many of his
descendants still live in the same community, Kenoza Lake, N. Y.
He was descended from the original immigrant ancestor of the
family, Matthew Moulthrop, of New Haven, Ct., 1638, through
Matthew- John-Joseph-Jude. (See Moulthrop Family of Connecticut,
by Nelson Osgood Rhoades).
Children: 10 (Moulthrop), 5 sons and 5 daughters: —
10. Robert, b. 12 Oct., 1805, Poughkeepsie, N. Y. ; d. 9 March,
1891, Kenoza Lake, N. Y. ; m. Margaret Stewart (dau. of
Thomas and Nancy, of Ct.), b. 181 1; d. 9 March, 1879
( G.S.I. ). See Stewart Lineage, later. For children and
descendants see Moulthrop Family of Ct.
11 . Betsey, b. 29 April, 1808; m. Ephraim Du Bois, and had issue.
12. Agnes, b. 7 April, 1804; m. Samuel Brown (No. 7 of Brown
Family, below).
13. Nathan, b. 9 May, 1813; d. 3 March, 1867; m. Phebe Wood.
14. Jane, b. 30 May, 1815; d. 19 Nov., 1888; m. 9 March, 1842,
Christopher Slee, of Poughkeepsie, N. Y. (No. 21 below) and
had 7 (Slee) children: —
1 . Robert Newby. 5 . William.
2. John Moulthrop. 6. Gideon Moulthrop.
3. Isabella. 7. Stanwix.
4. Agnes Moulthrop.
15. John, b. 23 July, 1817; d. Aug., 1874.
16. Isabella, b. 4 June, 1820; m. Capt. John Kidd, of Malden-on-
the-Hudson, and had 4 (Kidd) children: —
1. John (U.S.N., San Francis- 3. Nathan, d. 1874.
co, 1920). 4. William, d. 1863.
2. Frank, d. before 1918.
17. Trueman, b. 29 Oct., 1822 ; m. 7 Nov., 1847, Hannah Catherine
Wood.
18. Sarah Jane, b. 28 Jan., 1825; m. 2 Sept., 1846, William B.
Hunt.
19. Gideon, b. 17 Dec., 1827; d. 8 Oct., 1856; m. 8 Oct. 1846,
Isabella Eliza Newby (No. 26 below) and had 7 (Moulthrop;
children: —
1 . Elroy B. 5. Jennie.
2. Lillian E. 6. Wilmot L.
3. Wirt N. (owner of the bible). 7. Walter.
4. Jessie G.
6. Isabella Newby, b. 9 Nov., 1788, and bapt. 7 Dec, 1788, at
Common-Mine, Eng. ; m. 19 July, 1812, Samuel Slee, of Pough-
keepsie, N. Y.
Children: 4 (Slee) sons: —
20. Joseph.
21. Christopher, m. Jane Moulthrop (No. 44, above).
22 . Samuel.
164 The Old Newby Bible. [April
23. Robert, b. 1818; d. 21 Nov., 1893, ae. 75; m. Isabella .
and had:
1. John. 4. Christopher N.
2. Robert. 5. George M.
3. William T. 6. Samuel.
8. William Newby, b. 25 March, bapt. 9 April, 1793, at Common-
Mine, Eng. ; m. 25 March, 1825, Almira Smith.
Children: 5 (Newby), 2 sons and 3 daughters: —
24. Emeline, b. 30 April, 1826.
25. Stanwix, b. 16 Oct., 1831 ; d. 17 Aug., 1834.
26. Isabella Eliza, m. Gideon Moulthrop (No. 19, above).
27. William Wrirt, b. 22 Aug., 1836.
28. Almira Jane, b. 26 Oct., 1838.
The Brown Lineage.
First Generation.
1. Samuel Brown, b., lived and d. in County Armagh, Ireland,
where he m. .
Children: 5 (Brown) sons: —
-f-2 . Samuel, b., lived and d. in County Armagh, Ireland, of whom
later.
+3 . William A., b. in Ireland ; came to America, of whom later.
-(-4. Alexander, b. in Ireland; came to America, of whom later.
5 . George, b. in County Armagh, Ireland ; came to America with
his brothers, but of whom no subsequent record.
6. John, same record as his brother, George.
2. Samuel Brown, b. in County Armagh, Ireland, where he m.,
lived and d. His six children were b. in Ireland and immigrated to
America, ultimately settling in Sullivan County, N. Y. The vital
record of this family is found in their family bible, ihe county records
and gravestone inscriptions.
Children: 6 (Brown), 3 sons and 3 daughters: —
+7. Samuel, b. 1794; m. (1) Margaret Fraser; m. (2) Agnes
Moulthrop, of whom later.
8. James, m. Mary Brown, his cousin (No. 16, below) and had
several children.
9. Jane, m. Alexander Brown, a cousin, and had Mary Jane
Brown, b. 8 Aug., 1828; m. Wellman Hadden.
10. Nancy, m. William A. Brown (No. 21, below), her cousin,
son of Alexander, and had issue, recorded under his name.
11. Eliza, m. (1) William Wiley; m. (2) Mr. Hollenbach; had
issue, records not found.
12. John, m. Ellen Martin, and had two children, daughters.
3. William A. Brown, b. 1768, in County Armagh, Ireland; m.
Ann Gillespie, b. 1787; d. 1852, ae. 65. He came to America, settled
in Sullivan County, N. Y., where he d. 1826, ae. 58 (G.S.I. Bethel).
Children : 7 (Brown), 3 sons and 4 daughters : —
13. Matthew, m. Ellen Barclay.
14. John R.
15 . James A., m. Eleanora Wellsford.
i92i.] The Old Neivby Bible. 1 6 5
16. Mary, m. James Brown (No. 8, above).
17. Lydia Jane, m. Dr. Alfred Gillespie.
18. Ann Eliza, m. James Eraser.
19. Catherine.
4. Alexander Brown, b. 1 Jan., 1773, County Armagh, Ireland;
came to America and settled in Sullivan County, N. Y., where he d.
10 Oct., 1827; m. Mary Millspaugh, b. 4 June, 1778; d. 22 Dec,
1842. The records of this family and its descendants are found in
the "Old Brown Bible." Copies are from Mrs. Lettie (Brown)
Roosa, 1920.
Children: 9 (Brown), 4 sons and 5 daughters: —
-f-20. Nancy, b. 13 Nov., 1799; m. Lee Mitchell (No. 2 Mitchell
Lineage), of whom later.
-j-2i . William A., b. 8 July, 1801 ; m. Nancy Brown (No. 10, above)
of whom later.
22. Charles Millspaugh, b. 22 Feb., 1803; d. 24 March, 1876; m.
2 Feb., 1826, Eliza Trumpor, d. 1878.
23. Elsie Maria, b. 5 April, 1805; d. l5 Juty> ^33 ; m. 6 May,
1830, William Huffman.
-f-24. John, b. 23 Sept., 1807; m. Frances James, of whom later.
25. Elizabeth, b. 19 June, 1810; d. 13 Nov., 1812.
26. Mathias Millspaugh, b. 30 March, 1813 ; d. 19 Dec, 1867; m. 2
Feb., 1830, Jane Travis.
27. Susan, b. 21 Sept., 1815 ; d. 20 Jan., 1884, in Michigan; m. 14
April, 1842, Thomas Lyon.
28. Jane, b. 7 March, 1818; d. 24 March, 1839; m. 4 May, 1837,
Henry Bean, d. 17 Oct., 1838.
Third Generation.
7. Samuel Brown, b. 1794, County Armagh, Ireland; came to
America with his uncles and settled in Sullivan County, N. Y., where
he lived; d. 6 Aug., 1852, at Bethel; m. (1) 1827, Margaret Fraser,
d. 1828; m. (2) 1832, at Kenoza Lake, N. Y., Agnes Moulthrop
(Nathan-Jude-Joseph- John-Matthew-Matthew, New Haven, 1638) ;
b. 7 April, 1804, Rutland, Vt. ; d. 1877, Bethel, N. Y. (G.S.I.)
Child by 1st wife, 1 (Brown) daughter:
29. Margaret, b. 1828; d. 1906; m. Ferdinand Wheeler.
Children by 2nd wife 6 (Brown), 2 sons and 4 daughters: —
-f- 30. Elizabeth, b. 1833 ; m. William Perry, of whom later.
31. Jane, b. 1834; d. 1895.
-j-32 . Sara, b. 1836; m. John Scott, of whom later.
33. Agnes Victoria, b. 1839.
+34. Samuel S., b. 1843; m. Mary Dixon, of whom later.
35. Nathan, b. 1846; m. 1886, Amelia Thompson, b. 185 1 ; d. 1908.
They had Clara, b. 1888; m. 1913, Rudolph Gloor.
20. Nancy Brown, b. 13 Nov., 1799; d. 1 Aug., 1840, at Bethel,
N. Y. ; m. Lee Mitchell (No. 2, of Mitchell Lineage;, d. 3 Jan., 1840,
ae. 73. (G.S.I. Bethel).
Children: 6 (Mitchell), 3 sons and 3 daughters: —
36. William A., d. young.
l66 The Old Newby Bible. [April
$j. Ruth Eliza, d. ae. 16 yrs.
38. Alexander, m. Emily Dodge, and had Eugene.
+39. Parma Maria, b. 18 Aug., 1829; m. James Colwell, of whom
later.
40. Franklin, b. 1833; m. Susan Jane McAllister.
41. Susan Jane, b. 1837; d. 1917; m. James Stoutenberg.
21. William A. Brown, b. 8 July, 1801 ; d. 17 Feb., 1868; m. 8
June, 1826, Nancy Brown (No. 10, above), b. 1804.
Children: 8 (Brown), 5 sons and 3 daughters: —
-(-42. James Harvey, b. 12 Feb., 1827; m. Maria R. Brown (No. 51,
below), of whom later.
43. Adeline, b. 15 Nov., 1828; d. 1829.
44. Alexander, b. 14 Jan., 1830; d. 1885.
45. Lee M., b. 1 July, 1833; d. 1888; m. 1 May, 1878, Annie M.
Carey.
46. Frances E., b. 28 April, 1868; d. 1905; m. 15 Feb., 1870,
Daniel N. Lebolt.
47. Mary Jane, b. 6 Aug., 1839; d. 1840.
48. William L., b. 4 Feb., 1842; m. 4 Nov., 1869, Mary C.
McGrabie (No. 1, Waddell Lineage).
49. George M., b. 13 Sept., 1844; m. 7 Feb., 1877, Emma Ebert.
24. John Brown, b. 23 Sept., 1807; d. circa 1851, in California;
m. (1) Frances James, b. County Armagh, Ireland; d. Jan., 1840;
m. (2) Susan Beattie.
Children by 1st wife: 5 (Brown), 2 sons and 3 daughters: —
50. Margaret, b. circa 1833; d. soon.
51 . Maria R., b. circa 1834 ; m. ( 1) James Harvey Brown (No. 42,
above) ; m. (2) Thomas Breakey, who had m. (1) her sister
Frances (No. 54, below).
52. John, b. 1835; d. soon.
-f-53. Renwick, b. 2 June, 1837; m. Mary Agnes Moulthrop.
54. Frances, b. 21 Oct., 1838; m. Thomas Breakey (No. 1, of
Breakey Lineage) ; d. 27 Dec, 1891, and had 9 (Breakey)
children : —
1. Nora. 6. William.
2. Louis. 7. George.
3. Eugene. 8. Frank.
4. Wheeler. 9. Kimbark.
5 . Edward.
Children by 2nd wife; 4 (Brown), 1 son and 3 daughters: —
55. Susan Beattie. 57. Louisa.
56. Axa Louise. 58. Beattie.
Fourth Generation.
30. Elizabeth Brown, b. 1833; d. 1917; m. 1868, William Perry,
d. 1901.
Children : 3 ( Perry) , 2 sons and 1 daughter : —
59. Samuel, b. 1869; d. 1904; m. Grace Powell.
60. Jessie, b. 1871 ; d. 1900; m. Goldie Mitchell.
61. Nathan, b. 1874; d. 1901.
192 1 .] The Old Newby Bible. 1 6 J
32. Sara Brown, b. 1836; d. 1909; m. 1870, at Bethel, Sullivan
County, N. Y., John Scott, d. 1895.
Children: 4 (Scott) daughters: —
62. Mamie, b. 1872; d. 1885.
63. Jennie, b. 1874; d. 1892.
64. Agnes, b. 1876; d. 1904; m. George Du Bois.
65. Lucy, b. 1881 ; d. 1905 ; m. 1903, Arney Liddell.
34. Samuel S. Brown, b. 1843; m- 1&7S> Mary Dixon, b. 1852;
d. 1908.
Children: 9 (Brown), 2 sons and 7 daughters: —
66. Edith, b. 1876; m. 1909, Edward Powell.
67. Lulu, b. 1878; m. 191 1, Harry Tyler.
68. Frank, b. 1880; m. 1910, Lulu Knapp.
69. Helen, b. 1882.
70. Cora, b. 1884.
71 . Agnes, b. 1887; d. 1918.
72. Bertha, b. 1889.
73. Jennie, b. 1894.
74. Ivan, b. 1898.
39. Parma Maria Mitchell, b. 18 Aug., 1829; d. 11 Nov., 1907;
m. 12 Dec, 1849, James Colwell.
Children: 7 (Colwell), 3 sons and 4 daughters: —
75. Mary Elinor, b. 21 Jan., 1851 ; m. 8 Nov., 1876, Harding F.
Horton.
76. Ida Parma, b. 4 May, 1856; m. George H. Acklam.
yj . William Lee, b. 11 Nov., 1858; m. Clara Louise Squires.
78. Agnes Isabelle, b. 31 July, i860; m. Fred B. Van West.
79. John James, b. 15 June, 1862.
80. George Lambertson, b. 2 Aug., 1867; m. 8 Dec, 1898, Edith
Hicks.
81. Sara Ann, b. 1 April, 1873; m. Stephen Dubois.
42. James Harvey Brown, b. 12 Feb., 1827; d. 16 Sept., 1876;
m. Dec, 1855, Maria R. Brown (No. 51, above), b. 14 Jan., 1835;
d. 5 Oct., 1908.
Children: 6 (Brown), 2 sons and, 4 daughters: —
82. Lettie Jane, b. 11 Aug., 1856; m. (1) 11 Dec, 1876, Derrick
Roosa, d. 24 April, 1894; m. (2) 1 Oct., 1902, William Fair-
weather.
83. Agnes Amelia, b. 3 May, 1859; d. 21 July, 1877.
84. Emma Frances, b. 11 Aug., 1862; d. 17 June, 1875.
85. Elsie Maria, b. 23 Nov., 1863; m. (1) James Planka ; m. (27
Louis Schake.
86. Willie Lee, b. 28 Sept., 1872; d. 22 Jan., 1873.
87. Howard, b. 2 Dec, 1876; d. 23 Dec, 1876.
53. Renwick Brown, b. 2 June, 1837, N. Y. City; m. 7 Nov.,
i860. Mary Agnes Moulthrop (Nathan-Jude- Joseph- John-Matthew-
Matthew, of New Haven, Ct, 1638), b. 3 Dec, 1836. at Kenoza
Lake, N. Y. ; d. 7 Sept., 1913, Alpena, Mich.
j6S The Old Newby Btble. [April
Children: 6 (Brown), 2 sons and 4 daughters: —
88. Elizabeth M., b. Sept., 1865.
89. Victoria.
90. Frances James, m. 26 Jan., 191 1, Nelson Osgood Rhoades.
91 . Mary Agnes.
92. Charles Edgar.
93. Walter Scott, m. 1909, Frances Elizabeth Bartlett, Detroit,
Mich., and had one son, Walter Edgar Brown.
The Stewart Lineage.
1. Thomas Stewart, descended from the Stewarts of Middletown,
Ct., b. 1788; d. 2 Feb., 1837, ae. 49; m. Nancy , b. 1784; d. 5
Sept., 1859, ae. 75. (All G.S.I. Bethel, N. Y.) She m. (2) 7 Aug.,
1840, Lee Mitchell (No. 2, of Mitchell Lineage).
Children: 7 (Stewart), 3 sons and 4 daughters: —
2. Margaret, m. Robert Moulthrop (No. 10, of Newby Lineage)
and had issue, for which see the "Moulthrop Family of Ct."
3. William, m. three times, no issue; lived Monticello, Sullivan
County, N. Y.
4. Eliza, m. William Stewart; not related.
5. Thomas Henry, m. Lucinda Pelton.
6. Mary Ann, m. Hiram Maltby (No. 3, of Maltby Lineage).
Children : 6 ( Maltby) , 4 sons and 2 daughters : —
1 . Thomas, m. Jane Fulton.
2. Nancy, m. Henry Gouldsmith.
3 . Hannah, m. John Naylor.
4. John, m. Catherine Depew.
5. Dr. William A., m. Wilde Layton.
6. Joel, b. 1841 ; d. 4 July, 1864, ae. 23 (G.S.I.) .
7. Martha Ann, b. 1819; d. 13 April, 1857, ae. 38; m. William
Waddell (No. 4, of Waddell Lineage) ; lived White Lake
(G.S.I., Bethel, N. Y.).
8. Alexander, m. Jane Gouldsmith.
(All supported by Vital Records of Church and Town and G.S.I.,
Kenoza Lake, N. Y.)
The Maltby Lineage.
Three brothers came to Sullivan County, N. Y., from Pennsyl-
vania.
1. Harmon Maltby, b. 1803 ; d. 9 Sept., 1895, ae. 91 ; m. Asenath
, b. 1809; d. 16 May, 1869, ae. 60 (G.S.I., Bethel, N. Y.) and
had:
i. Susan Marietta, b. 1833; d. 31 March, 1843, ae. 10 (G.S.I. ).
2. Aden Maltby, m. Pamelia , b. 1801 ; d. 10 July, 1879, ae.
78 (G.S.I., Kenoza Lake Cemetery) and had:
i. Mary, b. 1830; d. 1911.
ii. Daniel, b. 11 Aug., 1835; d. 7 Oct., 1903; m. Esther , b. 1
April 1837; d. 28 Aug., 1886. „ ,
3. Hiram Maltby, m. Mary Ann Stewart (No. 6, of Stewart
Lineage).
192 1.] The Old Newby Bible. 169
Waddell Lineage.
A brother and sister came from Scotland to America.
1. Agnes Waddell, b. 2.7 Aug., 1775; d. 2 Feb., 1865; m. Robert
McGrabie, b. 1774; d. 21 Sept., 1854, ae. 80 (G.S.I., Bethel, N. Y.).
From them was descended Mary C. McGrabie who m. 1869, William
L. Brown (No. 50, Brown Lineage).
2. William Waddell, b. in Scotland; m. Elizabeth Idington, b. 23
April, 1762, Scotland; d. 24 Aug., 1855, Bethel, N. Y. (G.S.I.,
Bethel, N. Y.). They had:
3. Walter Waddell, b. 1790, Scotland; d. 10 Nov., 1874, ae. 84;
m. Christina Darling (No. 2, of Darling Lineage), b. 1801, Scotland;
d. 25 Jan., 185 1, ae. 50 ( G.S.I. , Bethel, N. Y.). They had:
4. William Waddell, m. Martha Ann Stewart (No. 7, of Stewart
Lineage).
Darling Lineage.
A brother and sister came from Scotland to America.
1. Neil Darling, b. 23 Feb., 1792, Scotland; d. 24 Nov., 1875,
Bethel, N. Y. ; m. Alice , of Westmoreland, Scotland, b. 17 Jan.,
1794; d. 18 Nov., 1868 (G.S.I. , Bethel, N. Y.). They had 2
(Darling) daughters: —
i. Anne, b. 21 Feb., 1829; d. 6 Aug., 1854 (G.S.I., Bethel, N. Y.).
ii. Caroline A., b. 23 Oct., 1835; d. 30 Nov., 1879 (G.S.I., Bethel,
N. Y.).
2. Christina Darling, b. 1801, Scotland; d. 25 Jan., 1851, ae. 50;
m. Walter Waddell (No. 3, Waddell Lineage, G.S.I., Bethel, N. Y.).
Mitchell Lineage.
1. Abijah Mitchell, b. 1768; d. 22 April, 1818, ae. 50; m.
Ruth , b. 1763 ; d. 20 Aug., 1844, ae. 81 (G.S.I., Bethel, N. Y.).
They had:
2. Lee Mitchell, b. 1792; d. 3 Jan., 1865, ae. 72 ; m. (1) Nancy
Brown (No. 20, Brown Lineage) ; d. 7 Aug., 1840; m. (2) wid,
Nancy ( ) Stewart (No. 1, Stewart Lineage), b. 1784; d. 5 Sept.,
1859, ae. 75 (G.S.I., Bethel, N. Y.).
Children by his 1st marriage: 2 (Mitchell) children: —
3. Elvira, b. 1823; d. 23 March, 1840, ae. 17.
4. Martha, d. 2 March, 1834.
Breakey Lineage.
A brother and sister came from Monaghan, Ireland, to America.
1. Isaiah Breakey, b. 1798, Monaghan, Ireland; d. 2 July, 1871,
ae. 73 ; m. Polly Ann — 1 — , b. 1802 ; d. 25 June, 1844, ae. 42. His
gravestone, Bethel, N. Y., is inscribed: "He was a descendant of
French Huguenots, b. in Ireland." Their descendant, Thomas
Breakey, m. Frances Brown (No. 54, of Brown Lineage).
2. Jane Breakey, b. 1805 ; d. 20 Feb., 1887, ae. 82 ; m. Edward
Everhard, b. 1800; d. 14 Jan., 1877, ae. 77 (G.S.I., Bethel, N. Y.).
They had:
3. Mary Everhard, b. 1799; d. 5 Aug., 1864, ae. 65; m. Hervey
Pinney, b. 1787; d. 13 June, 1874, ae. 87 (G.S.I., Bethel., N. Y.).
I 70 Westchester County,N. Y., Miscellanea. [April
WESTCHESTER COUNTY, N. Y., MISCELLANEA.
Contributed by Theresa Hall Bristol,
Member of the Publication Committee of the New York Genealogical and Biographical Society.
(Continued from Vol. LIL, p. 78, of the Record.)
Liber E., continued:
P. 264: Thomas Baxter, Esq., of Westchester, to son John
Baxter of the same place, land on Throgs Morton's Neck; July I,
1714.
P. 265 : Then appeared William Betts, son of Samuel, to record
his creatures' earmark; Nov. 21, 1720.
P. 268: John Applebee, son of Joseph Applebee, late of West-
chester, dec'd., of his free and voluntary will, put himself an appren-
tice to Arthur Veale of Eastchester, until he shall attain the age of
18; Dec. 9, 1719.
P. 269: Land bordering on that of John Cromwell, Senr., dec'd.,
of Westchester, sold Feb. 6, 1706-17, by Daniel Clark.
P. 271 : Whereas Daniel Clark of Westchester, did, in the year
1708, administer upon ye estate of John Jennings, Jr., of sd. place,
dec'd., as principal creditor of sd. estate, the sd. John Jennings leav-
ing children ; his eldest son, named Thomas Jennings, heir to sd.
estate, for and in consideration of the sum of fifteen pounds paid sd.
Daniel Clark shall be in full discharge of ye debts upon account of
ye estate of ye sd. John Jennings, father of Thomas Jennings, April
14, 1720.
P. 2.J2 : Henry Hunter of Westchester, tailor, wishing to become
a freeman of the sd. Corporation of Westchester, Caleb Heathcote,
Mayor, granted same, Sept. 22, 1720.
P. 273 : Grace Hunt of Westchester, widow of John Hunt, Esq.,
dec'd., gave liberty to her Indian man-servant, called Henry from
Hunt; Feb. 13, 1720.
P. 274 : Then appeared Henry from Hunt to record the earmark
of his creatures; Mch. 21, 1720.
P. 276: Release from Underhill Barnes to his father-in-law, Mr.
Daniel Clark ; settlement of the estate of his father William Barnes,
dec'd., Oct. 6, 1720. Release from Thomas Barnes of Westchester,
to Daniel Clark, for same ; same date.
P. 283 : John Gedney of Mamaroneck was old enough to sell
land in 1719, and had a wife Mary.
P. 285: An indenture made May 6, 172T, between James Feakes
of Westchester Co., yeoman, and Daniel Kirkpatrick, son of Daniel
Kirkpatrick, late of ye same county, yeoman, dec'd. Wihereas,
Thomas Richardson and John Richardson, heirs to ye estate of their
father, William Richardson, dec'd., did by a certain deed, bearing
►date the 8th of Oct., 1705, sell unto ye sd. Daniel Kirkpatrick the
father, and the sd. James Feak, lands, messuages and tenements lying
1921.] Westchester County, N. Y., Miscellanea. I 7 I
on Castle Hill Neck, within Westchester ; and whereas Daniel Clark
of Westchester and Hannah his wife, did, by a certain deed bearing
date 17th of Oct., 1705, sell to the sd. James Feak and to Daniel
Kirkpatrick the father and Dina his wife; (also other lands) ; And
whereas, by virtue of sd. recited deed poll, ye sd. Daniel Kirkpatrick
ye father was seized in fee in joint tenance with ye sd. James Feak
his brother; "And whereas, by means — & death of him ye sd. Daniel
Kirkpatrick ye father, all singular ye sd. messuages and lands"
(etc.) "are in right of law defended & devolved upon him ye sd.
James Feak, his heirs forever." "Now this indenture witnesseth
yt ye sd. James Feak, for and in consideration of ye natural love
and affection wch. he beareth towards ye sd. Daniel Kirkpatrick ye
son, and for ye sum of 10 shillings," conveyed to him the undivided
half "of every part thereof."
P. 288: Quitclaim deed of the above from Dina Kirkpatrick,
widow of Daniel Kirkpatrick, dec'd., to Daniel Kirkpatrick, her son;
May 30, 1 72 1.
P. 296 : Then appeared Edward Meaks of Yonkers, to record ye
earmarks of his son's cattle, John Meaks of ye same place ; Dec. 6,
1721.
P. 297: Land conveyed in an indenture between Theunis Dalton
of Westchester and Col. Jacobus Van Cortlandt of the City of
New York, Merchant, Oct. 5, 1718, — "and also 4 acres of land which
formerly belonged to Nathaniel Underhill, and is a part of a 5 acre lot
which was laid out to John Underhill, his brother."
P. 299: An indenture between Abigail Johnson of ye Lower
Yonkers Plantation, widow and relict of Jacob Johnson, and hereto-
fore ye widow relict of Joseph Betts, both of the same place, dec'd. ;
and Jacobus Van Cortlandt, Merchant, of the City of New York,
March 11, 1718; for land formerly belonging to Joseph Betts, situated
in Lower Yonkers.
P. 301 : An indenture made May 13, 1718, between George Tippet
of Yonkers Plantation, and Dorcas his "now wife," and Jacobus Van
Cortlandt of the City of New York. Whereas one Hugh Oneal,
dec'd., formerly obtained a Patent for divers lands within this Colony,
& amongst ye rest for ye sd. Yonkers Plantation which he sold to one
Elias Doughty, dec'd. ; who granted ye one equal half thereof unto
George Tippet, ye Grandfather of ye sd. George who is party to these
presents, by whose demise ye same lands devolved upon George
Tippet deceased, who was ye father of ye first named George
Tippet ; which sd. George Tippet ye father, for a valuable con-
sideration in his lifetime, by certain deed poll bearing date ye
12th day of Sept., 1691, amongst other lands, gave unto George
Haddly "& Hittabel" his wife (who was ye sister of ye sd. last-
named George Tippet), one full equity of 100 acres of upland
in Yonkers Plantation. And whereas ye sd. Joseph Haddly and
Hittabel his wife, did convey 25 acres of ye same unto Mat-
thias Buckhout, and he conveyed the same to Frederick Phillips,
dec'd., in Jan., 1694/5, who sold to the sd. Jacobus Van Cortlandt
I 72 Westchester County, X. Y., Jfisce/Zanea. [April
in 1699; and further, whereas John Conklin and ye aforesaid Mehit-
tabel his wife, late ye wife of Joseph Haddly, being possessed of ye
remaining part, did, on the 16th of March, 1699, convey ye same to
Jacobus Van Cortlandt.
P- 3:5 : James Pugsley of West Farms, yeoman, to Thomas Hunt,
Junr., land he had received from his grandparents, Thomas Hunt,
Senr.. of West Farms, and his wife Elizabeth; April 29, 1721.
P. 318: Quitclaim deed from Saumel Barat of Bedford to Abra-
ham Barat of ye Yonkers, of all lands in Yonkers of which John
Barat of Yonkers, late died seized; Oct. 2$, 1722. Then appeared at
ye Clerk's office, Abraham Barrat of ye Yonkers, to continue ye ear-
marks of his father, John Barrat of ye same place, dec'd. ; Oct. 30,
1722.
P. 318: William Hunt of ye Township of Piscataway in ye
County of Middlesex, in ye East Jerseys, blacksmith, do stand and am
firmly bound and obliged unto John Oakley, Esq., of ye Bur rough and
Town of Westchester, "on behalf of John Hunt of ye sd. Westches-
ter, a minor, to whom ye sd. John Oakley is Guardian ;" Nov. 4, 17 18.
William Hunt was the oldest son of John Hunt, Esq., late of West-
chester, and John Hunt was a younger son.
P. 322: Richard Honeywell of Westchester, blacksmith, and
Mary his wife, sold to John Baxter, land which he bought from his
brother, Israel Honeywell, and Dorothy his wife ; March 12, 1721/22.
P. 323 : Thomas and Margaret Plumstead sold to John Cuer, land
in Eastchester formerly belonging to Richard Currey, dec'd. ; Oct. 7,
1722.
P. 325 : Hannah Tompkins of Scarsdale, widow of Edmund
Tompkins, late of Eastchester, dec'd., as Executrx of his estate, sold
100 acres of land in Faulkner's Patent, adjoining the Manor of Scars-
dale, to John Tompkins of Eastchester ; March 9, 1722.
P. 330: Then appeared Joseph Palmer, son of John Palmer of
Westchester, to record his earmark for his creatures. March 19, 1722.
P. 331 : Joseph Hunt of Westchester, unto well-beloved son-in-
law, Thomas Cromwell of Westchester, weaver, and Phebe his wife,
25 pounds privilege of Commonage in the undivided lands of West-
chester; June 5, 1721. James Cromwell, Esq., of Westchester, to son
Thomas Cromwell of the same place, weaver, land purchased from
James Feakes and Daniel Kirkpatrick ; June 5. 1721.
P. 337: Charles Vincent, Junr.. of Yonkers Plantation, to Leon-
ard Vincent of ye same place, "with the consent of Charles Vincent,
Senr.. my father, and Elizabeth Vincent my mother," sold land in
Yonkers, of which he was "the true and lawful owner :" Dec. 19,
I7I3-
P- 337: "Then appeared Edward Buckbee of Westchester, to
enter an earmark for his son Edward." May 10, 1723.
P. 338: Leonard Vincent and wife Hannah of Yonkers, sold land
in Yonkers bordering on lands formerly belonging to William Smith,
dec'd. ; Feb. 8, 1722.
1921.] Westchester County, N. Y., Miscellanea. I 73
P. 340 : Ebenezer Jones of Mile Square, yeoman, sold to Moses
Taylor, Blacksmith, of the same place, a half lot of upland, excepting
that before sold his son Joseph Jones; Jan. 2, 1720.
P- 343 : John Bugbee and Abigail his wife, sold to John Bur-
roughs, land in Westchester, bordering on that of James Bird, late
dec'd. Jan. 2, 1722.
P. 347 : Thomas Pell, Sr., to John Pell his son ; land in Pelham ;
1722; same to son Thomas Pell, Jr., 1721.
P- 369 : Jeremiah Fowler, Senr., of Eastchester, carpenter, to son
Jeremiah Fowler, Junr., of the same place, yeoman, land in Faulkner's
Patent, on the east side of the Bronx river; Jan. 6, 1721/2.
P. 371 : Thomas Baxter, Senr., and wife Abigail, and Thomas
Baxter, Junr., and wife Deborah, sold land in Westchester to Jona-
than Ferris ; Sept. 6, 1723.
P. 379: The bounds of Richard Griffin's land described as running
down the middle line of Harrison's Purchase, and bordering on Wil-
liam Fowler's land and on land bequeathed by Samuel Haight to his
five daughters. No date.
P. 379: John Shute, an infant under the age of 21, is admitted by
Joseph Fowler, carpenter, to be his Guardian ; March 23, 1722.
P. 379: Underhill Budd, being an infant under ye age of 21, is
admitted by Samuel Purdy, Esq., his Guardian; Feb. 21, 1722.
P. 380: Joseph Stanton, being an infant under the age of 21, is
admitted by John Drake of Eastchester, yeoman, his Guardian. Dec.
21, 1723.
P. 380: Henry Fowler, being an infant under 21, is admitted by
Henry Dusinberre of Rye, yeoman, to be his Guardian; Jan. 4,
i723/4-
P. 380: Edmund Ward, being an infant under 21, is admitted by
Isaac Lawrence, Junr., of Eastchester, yeoman, to be his Guardian ;
Jan. 6, 1723.
P. 381 : Henry from Hunt of Westchester, a free Indian, for 40
pounds paid by Joseph Hunt of Westchester, Esq. ; he being bound
to pay all the debts of the sd. Henry from Hunt, sold himself to be a
servant unto ye sd. Joseph Hunt, for the full term of his natural life ;
Jan. 17, 1723.
P. 386: Caleb Heathcote to Eleazer Gidney, land in Scarsdale,
1716/7. When recorded, Feb. 8, 1723, it was reported as the volun-
tary act of Caleb Heathcote, "late deceased."
P. 387: Horseman Mullinex, yeoman, of Westchester, a deed of
gift to son John Mullinex of the! same place, yeoman ; Jan. 20, 1723.
P- 39° : Joseph Hunt of Westchester, Esq., quitclaimed unto his
brother Daniel Hunt of sd. Westchester, yeoman, land formerly be-
longing to their honoured father Joseph Hunt, late of Westchester,
dec'd., which land was deeded him by his father, Feb. 28, 1718. Dec.
10, 1723.
P. 392 : John Tompkins, Senr., of Eastchester, yeoman, to Joseph
Tompkins of the same place, land in Eastchester, "which formerly
I 74 Westchester Contity, N. Y., Miscellanea. [April
was James Evit and William Hoiden of Eastchester, dec'd ;" May 9,
I7I9-
P. 394: Nathan Petit, being an infant under 21, is admitted by
Isaac Lawrence, Jr., of Eastchester, yeoman, to be his Guardian;
Feb. 22, 1723.
P. 399: William Yeomans and Robert Yeomans his son, by and
with the consent of Elizabeth Yeomans, wife of sd. William Yeomans,
all of White Plains Purchase, to Jacob Griffin of Harrison Purchase,
land in White Plains; Feb. 15, 1723.
P. 402 : Isabella Davis, widow of William Davis, late of the City
of New York, dec'd., and sole Executrix of ye last will and testament
of John Choi well, late of ye sd. City, merchant. Jan. 20, 1720.
P. 407 : Daniel Turner of Westchester, son of Daniel Turner of
Westchester, dec'd., acknowledged to have received his full share of
his father's estate, and discharged the Executor, Thomas Baxter,
Junr., April 30, 1724.
P. 413: Eleazer Gedney, Senr., of Mamaroneck, and Anna his
wife, to beloved son, Eleazer Gedney, Junr., of the same place, 45
acres of land in Scarsdale ; Feb. 17, 1722.
P. 414: Eleazer Gedney, Senr., to James Gedney, carpenter, land
bordering on the above ; March 16, 1723.
P. 415: Eleazer Gedney, Senr., and Ann his wife, to son Isaac
Gedney, land in Mamaroneck "which I formerly bought of Peter Hat-
field and John Disbrow ;" March 16, 1722/3.
P. 416: Memorandum to the above: — On the third day of Jan.,
1723, personally appeared Francis Nelson, one of ye evidences of ye
above deed, and declared upon oath "yt he saw Eleazer Gedney ye
grantor of ye sd. deed, sign, seal and deliver ye same to Isaac Gedney"
— "& Ann Gedney, widow of ye sd. Eleazer Gidney, dec'd., declared
that she executed the same."
P. 417: Isaac Denham of Rye, Gent. & eldest son of ye Reverend
Thomas Denham, late Minister of ye aforesaid Town of Rye, dec'd.,
to friend, ye Reverend Mr. Robert Jenny, Rector of ye Parish of
Rye, and for ye Rectors that shall hereafter succeed him, all ye lot
or parcel of ground granted my father. May 17, 1823.
P. 434: Zachariah Roberts of Stamford, Fairfield Co., Conn., to
John Drake and John Stanton of Eastchester, carpenter and yeoman,
a tract of land in Bedford, 700 acres, which his father Zachariah Rob-
erts purchased with Coll. Jacobus Van Cortlandt of ye City of New
York. Nov. 7, 1718.
P. 435 : Abraham Hyatt, cordwainer, and Joseph Tompkins, yeo-
man, both of Eastchester, sold to Thomas Feake, land in Eastchester,
bordered by land formerly belonging to Moses Hoit, Junr., dec'd. ;
Nov. 12, 1722.
P. 445 : William Gee, being an infant under age of 21, is admitted
by Isaac Lawrence, June., of Eastchester, yeoman, to be his Guardian ;
Sept. 8, 1724.
P. 447: John Membrew of New York City, mason, and Ann his
wife, to father-in-law Ambrose Sycard of New Rochelle, land in New
Rochelle; 17 14.
( To be continued.)
IQ2I.] Christophers Family. 1 75
CHRISTOPHERS FAMILY.
Contributed by John R. Totten,
Member of the New York Genealogical and Biographical Society, the New England
Historic-Genealogical Society, and the New Loudon County Historical Society.
(Continued from Vol. LII, p. 70, of The Record.)
317. Sarah,6 b. Jan. 14, 1756 ; m. Aug. 6, 1780, Maj. Samuel John-
ston.
318. Jabez,6 b. Dec. 28, 1757; d. at Horse's Neck, in the Revolu-
tionary Army.
319. a child,6 b. April 14, 1758.
320. Michael,6 b. July 24, 1759 ; d. on prison ship in Revolutionary
War.
321 . Esther,6 b. June 14, 1761 ; d. Sept. 17, 1762.
322. Esther, 2nd,6 b. Apr. 5, 1763; d. May 3, 1857; m. Aug. 28,
1783, Dr. Stephen Ranney, of Middletown, Ct. : 9 children.
323 . George Hamlin,6 b. Jan. 23, 1765 ; not m.
324. Comfort6, b. Feb. 3, 1767; d. Feb. 3, 1786.
325. Hannah,6 b. Jan. 28, 1769; m. April 3, 1790, Gurdon Salton-
stall of New London.
326. Christopher,6 b. Sept. 19, 1771 ; not m.
327. Abigail,6 b. Sept. 5, 1774; d. Aug. 3, 1864; m. Eleazer Hub-
bard, Oct. 7, 1801, he was b. Jan. 4, 1775, at Tolland, Ct. ; d.
Sept. 16, 1819, at Davidsonville, Ark.; he was a lawyer and
removed to Claremont, N. H., and later to Windsor, Vt., and
to Montreal, Canada, in 1815. He became a judge in Arkan-
sas, in which state he died of yellow fever. His widow, No.
327, returned to Middletown, where she d. For record of
their children see Middletown Upper Houses, pp. 632, 636-7.
Authorities :
Middletown Upper Houses, 220-25, 626-9, 632-6.
Bailey's Early Connecticut Marriages, Book VI, pp. 100, 103, 105, no.
History of First Church, New London, p. 545.
166. Sarah5 Christophers (Christ'r,4 Hon. Capt. Christ'r,3 Hon.
Rich'd,2 Hon. Christ'r1), b. April 9, 1745, at New London; d. Dec.
t3, 1803; m. Aug. 11, 1763, at New London, Henry Latimore (Lati-
mer), b. Feb. 28, 1737, at Chesterfield, Ct. ; bapt. May 15, 1737, at
New London ; d. Feb. 18, 1825. He was a son of Jonathan Lattimore
(b. 1698; bapt. Sept. 5, 1703, at New London; m. April 6, 1721, at
New London) and Boradil Denison (b. May 17, 1701, at New Lon-
don ; d. 1798, at Mystic, Ct.) of New London, Ct., and owned land in
Chesterfield, Ct., and on the Mystic River.
Children: 8 (Latimer), 3 sons and 5 dau's. all bapt. at New London.
328. Sarah,6 bapt. June 10, 1764.
329. Henry,6 bapt. Sept. 29, 1765.
330. Elizabeth,6 bapt. Nov. 2, 1766.
331 . Christopher,6 bapt. Nov. 5, 1769.
332. Lydia,6 bapt. Aug. 18, 1770.
333. Mary,6 bapt. Nov. 19, 1775.
1^6 Christophers Yamily. [April
334. David,6 bapt. Sept. 14, 1777.
+335- Jerusha,6 b. July 23, 1786; d. Aug. 18, 1885, at Norwich,
N. Y. ; m. Henry Bradford Latham.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp„ 84-15.
Hempstead's Diary, p 319.
Bailey's Early Connecticut Marriages, Book II, pp. n, 26.
History of First Church, Nciv London, pp. 529-31, 533-4, 536-7.
Emma C. Brewster Jones Brewster Notes (N. Y. Gen. & B. Soc), Book
No. 6, last entry.
History of Montville, Ct., p. 314.
History of Stonington, Ct., pp. 339, 341.
History of Nezv London, p. 335.
168. Joseph5 Christophers (Christ'r,4 Hon. Capt. Christ'r,3 Hon.
Rich'd,2 Hon. Christ'r1), bapt. Oct. 30, 1748, at New London,
Ct. ; he is said to have lived at Pownalborough, Me. ; m. Lydia5 Mum-
ford, No. 200, d. nearly 100 years old, at Calais, Me. She was a dau.
of James Mumford (b. Feb. 7, 1715; d. 1773, at New London, son
of George and Mary (Robinson) Mumford, of Fisher's Island and
New London, Ct.) and his wife Sarah4 Christophers, No. 55 (b. Dec.
6, 1719; bapt. Dec. 13, 1719, at New London; d. after 1801) of New
London, Ct.
Children: ? (Christophers) at least one dau. and perhaps others.
-f-336. Lydia,6 b. Dec. 2j, 1775, at Liverpool, Nova Scotia; d. Dec.
23, 1799; m. April, 1797, Capt. Job Choate, as his first wife.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp. 84-5.
History of First Church. New London, p. 517.
Choates in America, pp. 62, 116.
Mumford Memoirs, p. 68.
169. Elizabeth5 Christophers (Christ'r,4 Hon. Capt. Christ'r,8
Hon. Rich'd,2 Hon. Christ'r1), b. 1749-50; bapt. Jan. 7, 1749-50, at
New London; d. Sept. 30, 1825, at New London; m. Nov. 24, 1783,
Ichabod Wetmore, as his second wife, b. Aug. 17, 1734, at Middle-
town, Ct. He was a sea captain in early life ; warden of P. E. Church,
Middletown; d. May 27, 1807, at Middletown, Ct. He was a son of
Jeremiah Wetmore (b. Middletown, Nov. 8, 1703; d. there Oct. 2,
1753 ; m. Feb. 25, 1724-5) and his wife Abigail Butler of Wethers-
field, Ct. (bapt. Aug. 6, 1704, at Wethersfield) of Middletown, Ct.
Children: 5 (Wetmore), 1 son and 4 dau's. all b. Middletown.
+337. Elizabeth,6 b. Oct. 23, 1784; d. Oct. 25, 1808; m. John Hins-
dale.
+338. Maria,6 b. May 28, 1786; m. Andrew Mather.
339. Harriet Lydia,6 b. Oct. 27, 1787; m. Benjamin Williams,
July 19, 1807, and lived at New London, Ct.
340. Sarah Christophers,6 b. Mar. 9, 1789 ; d. Oct. 13, 1805 ; not m.
+341 . Ichabod, 2nd,6 b. Mar. 14, 1792 ; d. Oct. 7, 1857; m. Elizabeth
Ann Badger.
Ichabod Wetmore m. (1) Nov. 10, 1757, Elizabeth Starr, b. July
13, 1729, at Groton, Ct. ; d. March 12, 1778, at Middletown, Ct. She
was a dau. of Jonathan Starr (b. Aug. 19, 1705 ; d. Feb. 18, 1795 ; m.
Oct. 10, 1728) and his wife, Mary Seabury (b. Nov. 11, 1708; d. Nov.
13, 1807) °f New London, Ct.
IQ2I.J Christophers Family, ljj
Child: 1 (Wetmore) son, b. at Middletown, Ct. Not in Christophers
line.
1 . Ichabod, b. Feb. 1, 1759; d. Aug. 9, 1786; not m. ; Yale Col-
lege, 1778.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp. 84-5.
Wetmore Memorial, pp. 440-5, 452-4.
Stiles' Ancient Wethers field, Vol. II, p. 176.
E. C. Brewster Jones, Brewster Notes, No. 8a.
173. Mary5 Christophers (John,4 Hon. Capt. Christ'r,8 Hon.
Rich'd,2 Hon. Christ'r1), b. May 10, 1746; bapt. May 11, 1746, at
New London ; d. July 4, 1 791, at Middletown, Ct., and was there bur. ;
m. Nov. 6, 1774, at New London, Ct., Capt. Josiah Lee, b. 1735 ; he
lived at Middletown, Ct. He was a son of Jedediah Lee (b. Feb. 1,
1697, at Northampton, Mass.; d. 1748, estate inventoried £925 I3sh;
m. Sept. 6, 1722) and his wife Lucy ? (whose estate was admin-
istered June 13, 1750) of Wellington, Ct.
Children: ? (Lee) I have found no record of any children by this
marriage.
A Josiah Lee's name is found on the pay rolls of the French and
Indian War: — "1756 pay for 5 weeks and 5 days £5, 17. 4: — 1759
pay for 35 weeks, £15-3-53/2'. both payments for services under
Capt. Moses Hobby on both expeditions."
A Josiah Lee and John Lee were taken prisoners on the Schooner
Rainbow on the Grand Banks in 1758. [This Josiah Lee may be the
husband of No. 173, — who the John Lee is is as yet not determined.]
(See N. E. H. G. Register, Vol. XIV, p. 273).
Jedediah Lee was a son of David and his first wife Lydia (Strong)
Lee of Coventry, Ct. David Lee was b. 1674; d. 1759, aged 85, at
Coventry, Ct. ; m. Sept. 5, 1695, Lydia Strong (dau. of Jedediah
Strong and his first wife Freedom Woodward), who d. July 16, 1718.
Jedediah Strong m. (2) Mary (Hart) Lee, widow of John1 Lee;
hence Lydia Strong, the wife of David Lee, was the stepsister of her
husband. David Lee moved to Northampton, Mass., from Farming-
ton, Ct., with1 his mother after she m. Jedediah Strong as his second
wife; he then removed to Lebanon in 1729 and later to Coventry,
Ct. David Lee was a son of John1 Lee of Farmington by his wife
Mary Hart.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp. 84-5, 153.
Early Connecticut Marriages, Book II, p. .30.
John Lee of Farmington, Ct., and his descendants, 1st edition, p. 114; 2nd
edition, pp. 401-3.
174. Peter5 Christophers (John,4 Hon. Capt. Christ'r,3 Hon.
Rich'd,2 Hon. Christ'r1), b. Jan. 6 (or 7), 1747-8; bapt. Jan. 10,
1747-8, at New London; he lived at New London and d. there Feb.
19, 1829, aged 81 and was bur. in Old Burying Ground, gravestone;
he m. (1) Feb. 9, 1777, at New London, Abigail Miller, b. 1760, about
(see age at and date of death) ; d. May 3, 1791, in her 31st y. at New
London and was bur. there in Old Burying Ground, gravestone. She
was a dau. of John Miller (will dated New Haven, Feb. 10, 1770;
sworn to by witnesses April 11, 1770; proved April 16, 1770; m. Nov.
1 78 Christophers Family. [April
28, 1770, at New London) and his wife Lucy Starr (bapt. New Lon-
don, Aug. 11, 1728; dau. of Benjamin Starr of New London) of
Wethersfield and New Haven, Ct.
Children : 6 (Christophers), 2 sons and 4 dau's. all b. in New London.
342. John,6 b. March, 1779; d. April 2, 1784, at New London.
-f-343. Lucy,6 b. Sept. 18, 1780; m. June 22, 1806, Orlando Hallam.
-j-344. Sally,6 b. March 21, 1782; m. June 24, 1817, Dr. Isaac
Thompson of New London as his second wife, see also No.
353-
345. Abigail,6 b. 1784; d. aged 3 mo.
346. John,6 b. Aug. 8, 1788 ; d. 182 1, at Montgomery, Ala., aged 33.
-j-347. Mary,6 b. Nov. 19, 1790; d. 1856; m. Joseph Chew6 Sistare
(see No. 248).
Peter5 Christophers m. (2) April 2, 1792, at New London, Re-
becca W. Saltonstall, b. March 4, 1764; bapt. April 1, 1764, at New
London ; in her baptismal record her name is given simply as Rebecca,
no mention of the initial W is there recorded. If the W belonged to
her name it stood for either Winthrop or Wanton. She was a dau. of
Winthrop Saltonstall (b. June 10, 1737, at New London; bapt. there
June 12, 1737, Yale College, Class 1756; d. July n, 181 1, in his 75th
year at New London ; m. April 17, 1764, by Rev. Jeremiah Learning)
and his wife Anne Wanton (b. 1734; d. 1784, aged 50; dau. of Gov.
Joseph and Mary (Winthrop) Wanton, of Newport, R. I.) of New
London, Ct.
Children: 2 (Christophers), 1 son and 1 dau. both b. at New London.
-f-348. Richard Peter,6 b. Jan. 7, 1793; d. 1829, in his 37th y. ; m.
Chapman.
349. Anne,6 b. Aug. 31, 1796.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp. 84-5.
History of First Church, New London, pp. 490, 500, 529.
Hempstead's Diary, p. 320.
Bailey's Early Connecticut Marriages, Book II, pp. 22, 32.
Dexter's Yale Biographies, Vol. 1745-1763, pp. 429-30; Vol. 1805-1815, p.
632.
New London Town Records, Vol. II, p. 73.
Miss Lucretia W. Smith, genealogist of the New London County Hist.
Ass'n.
New London Probate Records, Vol. J (or I), pp. 75-6.
175. Lucretia5 Christophers (John,4 Hon. Capt. Christ'r,3 Hon.
Rich'd,2 Hon. Christ'r1), b. Jan. 19, 1749-50; bapt. Jan. 21, 1749-50,
at New London ; d. March 19, 1825, at New London and was bur. in
the Second Burying Ground ; remains were transferred later to the
Thatcher lot in Cedar Grove Cemetery, New London, altar tombstone ;
m. May 13, 1770, at New London, John Mumford, Jr., b. Dec. 3, 1740,
at South Kingston, R. I. ; he was a large land owner in Salem, Ct., and
lived there at Elm Grove Farm ; he came to Salem with his father
when 19 years old ; he was probably for a time employed with his
father in taking care of the large estate of Col. William Browne in
that locality ; d. July 14, 1825, at New London at the home of his
daughter Lucretia Christophers6 Mumford, the wife of Anthony
Thatcher, and was bur. in the Second Burying Ground; his remains
i9'zi.] Christophers Family. 1 79
were later transferred to Cedar Grove Cemetery and re-interred in the
Thatcher plot; altar tombstone still existing in 1919. He was a son
of John Mumford (b. 1712, about; d. June (or July) 1796, at Salem,
Ct. ; m. 1735) and his wife Elizabeth Perkins (b. March 24, 1713;
dau. of Abraham and Tabitha (Niles) Perkins of North Kingston,
R. I.) of South Kingston, R. I., and Salem, Ct., after 1759.
Children: 7 (Mumford) daus., all b. at Salem, Ct.
-j-350. Elizabeth,6 b. March 25, 1771 ; d. Feb. 21, 1795, aged 24; m.
Nathaniel Shaw Woodbridge, as his first wife.
-f-351 . Mary," b. Apr. 17, 1774 ; d. March 22 (or 25) , 1830 ; m. Hon.
Elias Perkins as his second wife.
352. Lucretia,8 b. Dec. 15, 1775 ; d. Aug. 30, 1780, aged 4 y. 8 m.
-j-353. Catherine,8 b. Aug. 22, 1777; d. Aug. 20, 1816, aged 39; m.
Dr. Isaac Thompson as his first wife.
354. Sarah,8 b. July 5, 1870; d. July 21, 1780, aged 16 d.
-f-355. Lucretia Christophers,6 b. Aug. 10, 1785 ; d. Apr. 6, 1871 ; m.
Anthony Thatcher.
356. Abigail Christophers,6 b. July 27, 1791 ; d. Oct. 10, 1804, aged
14 y.
Authorities :
Chronicles of a Connecticut Farm, Charts between pp. 68-9 and between
84-5 and text under Mumford and Christophers families.
Thacher-Thatcher Genealogy, by John R. Totten, N. Y. Gen. &■ Biog.
Record, 1910-1918.
177. Elizabeth5 Christophers (John,* Hon. Capt. Christ'r,*
Hon. Rich'd,2 Hon. Christ'r1), b. Nov. 27, 1764; d. June 18, 185 1,
aged 87, at New London, Ct. (probably) m. June 12, 1786, Ebenezer
Holt, Jr., b. Aug. 15 1760, at New London ; he lived in New London
and served in the Revolutionary War; d. Jan. 30, 1835, aged 75, at
New London (probably). He was a son of Ebenezer Holt (b. July
25, 1733 ; bapt. July 29, 1733, at New London; d. Aug. 19, 1820, aged
87, at New London ; m. Nov. 4, 1759) and his wife Joanna Harris (b.
March 22, 1739; d. Jan. 12, 1775, in her 36th year) of New Lon-
don, Ct.
Children : 11 (Holt), 4 sons and 7 daus., all b. in New London.
357. John Christophers,6 b. May 2, 1787; d. July 29, 1809, at
Martinique, W. I., aged 22.
358. Lucretia Christophers,6 b. Jan. 3, 1789; m. James Allen of
Montville, Ct., and later of Stockton, Cal.
359. Christopher,6 b. June 10, 1790; d. April 22, 1822.
360. Joanna, 1st,6 b. Dec. 25, 1791 ; d. July 30, 1793.
+361. Joanna, 2nd,6 b. Jan. (or Dec.) 25, 1794; d. Oct. 27, 1846.
aged 52 ; m. Jason A. Rodgers (or Rogers ) .
362. Elizabeth Christophers,6 b. Feb. 6, 1796; m. Lester T. Fox.
363. Mary Mumford,6 b. March 4, 1798; m. Enoch D. Ames as
his first wife.
364. Abby Starr,6 b. Jan. 23, 1800; m. Enoch D. Ames, as his
second wife.
-f-365. Francis William,6 b. Jan. 6, 1802; m. Janette Harris.
366. Caroline,6 b. July 31, 1804 ; m. Charles H. Clark.
367. Ebenezer,6 b. Sept. 27, 1805 ; d. Aug. 26, 1819, aged 14 y.
] 80 Christophers Family. [Apiil
In this connection see also records Nos. 147 and 304 to 314, incl.
Authorities :
Chronicles of a Connecticut Farm, Charts between pp. 84-5 and p. 150.
Hempstead's Diary, p. 262.
Early Connecticut Marriages, Book II, p. 23.
Holt Genealogy, pp. 237, 242, 245.
James Rogers and his Descendants, p. 99.
178. Mary5 Prentis (Sarah4 Christophers, Hon. Capt. Christ'r,8
Hon. Rich'd,2 Hon. Christ'r1), b. 1737-8; bapt. March 26, 1737-8, at
New London ; m. (1) Capt. Peter Harris, b. May 11, 1729 ; bapt. May
18, 1729, at New London; he was a sea captain; d. March 11, 1761,
age 32 y. 10 m. of smallpox, at New London (probably) and was
there bur. in Old Burying Ground, gravestone. He was a son of
Peter Harris (b. Jan. 24, 1700; bapt. May 26, 1700, at New London;
d. Feb. 4, 1775, in 75th year of his age; m. July 3, 1726, at New
London) and his wife Mary Trueman (bapt. Sept. 3, 1704, at New
London; dau. of Joseph and Mary (Shapley) Trueman, of New
London) of New London.
Children: 3 (Harris), 2 sons and 1 dau. all b. in New London,
i. Peter,6 b. June 3, 1760; d. July 10, 1760, aged 5 w. and 2 d. of
smallpox and was bur. in Old Burying Ground, New London,
ii. Peter Benjamin,6 bapt. Oct. 7, 1764, at New London after death
of his father and after his mother's second marriage,
iii. Mary,6 bapt. Oct. 7, 1764, at New London after death of her
father and after her mother's second marriage.
Mary5 (Prentis) Harris, widow of Capt. Peter Harris, m. (2)
Oct. 30, 1763, at New London, Richard* Deshon (No. 70), bapt. Oct
2i, 1733, at New London. He was a son of Daniel Deshon (b. 1697
d. 1781 ; m. Oct. 7, 1724) and his wife Ruth3 Christophers (see No.
23) (b. Sept. 26, 1704-5 ; d. Jan. 6, 1775) of New London, Ct.
Children: 8 (Deshon), 5 sons and 3 daus. all b. in New London,
i. Richard,6 bapt. Oct. 7, 1764.
ii. Christopher6, bapt. Nov. 16, 1766.
iii. Susannah,6 bapt. April 2, 1769; m. April 25, 1795, Christopher
Griffing.
iv. John Prentis,6 bapt. Dec. 2, 1770.
v. Peter,6 bapt. Aug. 1, 1772.
vi. Lucy6, bapt. Oct. 30, 1774; m. Oct. 22, 1797, William Leeds,
vii. Sarah,6 bapt. June 8, 1777.
viii. Joseph.6
In this connection see also Nos. 70 and 240 to 247, incl.
Authorities :
Prentis Genealogy, p. 284.
Prentis* Old Burying Ground Inscriptions, New London, pp. 23, 38.
Hempstead's Diary, p. 170.
Bailey's Early Connecticut Marriages, Book II. pp. 13, 26.
History of First Church, Nets.' London, pp. 495, 529, 531, 533-4, 536-7.
Harris Manuscript Notes, N. Y., Gen. & Bio. Soc.
179. Elizabeth5 Prentis (Sarah4 Christophers, Hon. Capt.
Christ'r, 3 Hon. Rich'd,2 Hon. Christ'r1), bapt. Oct. 21, 1739, at New
London; d. 1791, about, aged 52, at New London and was there bur.
in Old Burying Ground, gravestone; m. June 7, 1761, at New Lon-
192 1.] Christophers Family. l8l
don, Samuel Latimer, Jr., bapt. Feb. 18, 1732, at New London; d.
June 7, 1808, aged 75, at New London and was there bur. in Old
Burying Ground, gravestone. He was a son of Samuel Latimer who
m. July 11, 1723, at New London, at home of bride's mother, Eliza-
beth Hallam (b. Feb. 22, 1701-2, in Parish of St. John, Wapping,
near Wapping New Stairs, London, Eng.) of New London, Ct.
Children: 5 (Latimer) sons, all b. in New London.
i. Samuel,6 bapt. March 27, 1763; d. young,
ii. John,6 bapt. Oct. 7, 1764; d. Oct. 29, 1764, and was bur. in Old
Burying Ground, New London, gravestone,
iii. John, 2nd,6 bapt. Dec. 1, 1765; d. Dec. 19, 1794, aged 29, and
was bur. in Old Burying Ground, New London, gravestone,
iv. George Grey,6 bapt. April 2, 1769.
v. Samuel, 2nd,6 bapt. Jan. 6, 1770; d. Oct. 20, 1771, aged in 10th
m. and was bur. in Old Burying Ground, New London, grave-
stone.
Authorities :
Bailey's Early Connecticut Marriages, Book II, pp. 12, 24.
Hempstead's Diary, pp. 132, 184-5.
Caulkin's History of Nezv London, p. 359.
History of First Church, New London, pp. 489, 494, 528,, 530-1, 533-4.
Old Graveyard Inscriptions, New London, by Prentis, p. 24.
181. Sarah5 Prentis (Sarah4 Christophers, Hon. Capt. Christ'r,8
Hon. Rich'd,2 Hon. Christ'r1), bapt. Dec. 27, 1741, at New London;
d. May 18, 1813, at New York City; m. Dec. 18, 1763, at New Lon-
don, Capt. William Coit, b. Nov. 26, 1742, at New London ; he lived
in New London ; he was a sea captain and was prominent in the
Revolutionary War ; Yale College, Class of 1761 ; he was for a time in
command of the Connecticut State Sloop of War Oliver Cromwell
and also of the privateer Harrison; he was last heard of in New Lon-
don on Aug. 14, 1797 ; d. 1802 (according to college record) . He was
a son of Daniel Coit (b. Oct. 25, 1698; d. July 19, 1773; m. Jan. 21,
1742) and his second wife, Mehitable Hooker (b. Sept. 30, 1706; d.
Nov. 17, 1763) of New London, Ct.
Children: 12 (Coit), 6 sons and 6 daus.
i. Sarah,8 b. Apr. 26, 1764; m. (1) Lillibridge; m. (2) Wil-
liam Black of North Carolina.
ii. Mehitable,6 b. Aug. 10, 1765; not m.
iii. Esther,6 b. Jan. 3, 1767; m. Capt. Samuel Clapp, March, 1792.
iv. Daniel,8 b. Aug. 6, 1768; d. at sea.
v. Ann,6 b. March 30, 1770; d. March 30, 1792, at New London
and was bur. there in Old Burying Ground, gravestone ; not m.
vi. William,6 b. Nov. 19, 1771 ; not known to have m.
vii. Elizabeth,6 m. William Bocage and removed to North Carolina
and afterward to Alabama,
viii . Leonidas,6 d. young.
ix. Lyman.6
x. Mary.6
xi. Christopher.6
xii. Prentis.6
lg2 Christophers Family. [April
The last four children are not given in the Coit Genealogy nor in
the Prentis Genealogy, but are given in Miss Emma C. Brewster
Jones' Brewster Notes in the N. Y. Gen. & Bio. Soc. Library. I think
Miss Jones is in error in giving these children to William Coit. I think
that they are confused with the four children of the same baptismal
names of Richard Law who m. Ann5 Prentis, No. 182.
Authorities :
Hooker Genealogy, pp. 18, 35, 55.
New London Burying Ground Inscriptions, by Prentis, p. 17.
Colt Genealogy, pp. 69-70, 142.
Dcxter's Vale Biographies, Class 1761.
Prentis Genealogy, pp. 287-8.
182. Ann5 Prentis (Sarah4 Christophers, Hon. Capt. Christ'r,3
Hon. Rich'd,2 Hon. Christ'r1), bapt. April 10, 1743, at New London;
d. Oct. 9, 1814, at New London and was bur. in Cedar Grove Ceme-
tery (remains removed there after first burial in other ground) ; m.
Sept. 21, 1760, at New London, Hon. Richard Law, b. March 7,
1732-3; bapt. March 11, 1732-3, at Milford, Ct. ; he settled in New
London, Ct. ; Yale College, Class 1751 ; lawyer; Member of the
Connecticut Assembly and Assistant to the Governor, Judge and
Member of Congress ; d. Jan. 26, 1806, at New London, Ct., and was
there bur. in Cedar Grove Cemetery (his remains were removed there
after first burial in other ground). He was a son of Gov. Jonathan
Law of Connecticut by his 5th wife, Eunice (Hall) Andrew (whom
he m. in 1730 and who was the widow of Samuel Andrew, Jr., and
dau. of John Hall of Wallingford, Ct.) of Milford, Ct.
Children: 12 (Law), 8 sons and 4 daus.
i. John,8 b. Apr. 21, 1761 ; bapt. June 6, 1762; d. 1841 ; he was a
farmer and removed to Vermont where he lived and d.
ii. Richard,8 b. March 1763; bapt. March 13, 1763; d. Oct. 19,
1845 ; m- Oct- 22> J793- Lucretia Wolcott, who d. 1823, at New
London, aged 48 y. 10 m. He was a student at Yale College and
left there and enlisted in the American Navy at outbreak of
Revolutionary War.
iii. Jonathan,6 b. March 11, 1765 ; bapt. March 17, 1765 ; d. June 26,
1803, at New London ; m. Rebecca McComber.
iv. Benjamin,8 b. Jan. 26, 1767 ; bapt. Feb. 8, 1767 ; d. Aug. 7, 1812 ;
not m.
v. Anne6 (or Nancy), b. July 27, 1768; bapt. Oct. 23, 1768; d.
Sept. 26, 1848 (or 49), at Philadelphia, Pa.; m. Sept. 4, 1797,
at New London, Walter Hubbell, of Windsor, N. C.
vi. Lyman,6 b. Aug. 19, 1770; d. Feb. 3, 1842, at New London;
Yale College, 1791 ; Lawyer and Member of Congress; m. Oct.
12, 1794; Elizabeth Learned,
vii. Sarah,6 b. July 3, 1772; bapt. July, 1772; d. Sept. 14, 1772, at
New London and was bur. there in Old Burying Ground,
gravestone,
viii. Eunice,6 b. March 1, 1774; bapt. March 27, 1774; d. Apr. 25,
1774, at New London and was bur. there in Old Burying
Ground, gravestone.
iq2I.] Christophers Family. 1 83
ix. Mary,8 b. Nov. 26, 1775 ; d. June 14, 1865 ; m. James Robertson,
a merchant of New York City.
x. Christopher,6 b. Feb. 7, 1777; d. Jan. 5, 1826, at Milford, Ct.
xi. Prentice,6 b. Apr. 15, 1779; d. May 11, 181 1, at Washington,
Mississippi Territory; Yale College, 1800; Capt. in U. S. Navy.
xii. William,6 b. March 15, 1782; d. Nov. 10, 1818, at Murfreesboro,
N. C. ; not m. ; Yale College, 1801, physician.
Authorities :
Yale College Biographies, Vol. 1745-1763, pp. 257-9; 1778-1792 pp. 218-19.
Caulkin's History of New London, pp. 476, 670.
Prenlis' New London Graveyard Inscriptions, p. 24.
History of First Church, New London, pp. 528, 530-1, 533, 535-6.
Alden's Epitaphs, Vol. IV, p. 130.
Ptentis Genealogy, p. 284.
Bailey's Early Connecticut Marriages, Book II, pp. 34-5-
183.. Esther5 Prentis (Sarah4 Christophers, Hon. Capt. Christ'r,3
Hon. Rich'd,2 Hon. Christ'r1), bapt. May 6, 1744, at New London;
m. July 20, 1793, at New London, Ct., Capt. Michael Mellaly, as his
second wife, b. 1745; d. 1812, aged jj, at New London. He was a
sea captain and lived in New London and owned a lot there which
in 1693 was purchased for £ 120 by the City of New London for the
site of the Second Burying Ground ; this ground remained a burying
ground in New London until 1851 when Cedar Grove Cemetery was
organized and since that time all remains have been removed there-
from to Cedar Grove and the site is now that of a public park. The
parentage of Capt. Melally has not as yet been determined.
Children: ? (Melally) none that are known of — she was nearly 50
years old at her marriage. Miss E. C. Brewster Jones in Brew-
ster Notes states that there were no children.
Michael Melally m. (1) Elizabeth ? (whose maiden surname
and parentage are not known), b. 1734 (see age at and date of
death) ; d. March 27, 1791, aged 57, at New London and was bur.
there in Old Burying Ground, gravestone.
Children: 4 (Melally). Not in Christophers line. Baptismal names
not known.
Authorities :
Prentis Genealogy, p. 284.
History of First Church, New London, p. 512.
Bailey's Early Connecticut Marriages, Book II, p. 33.
Prentis' Old Graveyard Inscriptions, New London, p. 26.
Caulkin's History of New London, pp. 583, 624.
184. John5 Prentis (Sarah4 Christophers, Hon. Capt. Christ'r,3
Hon. Rich'd,2 Hon. Christ'r1), b. 1746; bapt. Dec. 14, 1746, at New
London; d. Nov. 22, 1780, in 34th year at New London (will dated
Nov. 2, 1780, the original of which was burned Sept. 6, 1781) ; he
was bur. in Old Burying Ground, New London, gravestone ; m. Dec.
25, 1766, at New London, Esther Richards, as her first husband, b.
1751, at New London; d. 1839, at Belleville, W. Va., and was bur.
at Morgantown, W. Va. According to Prentis Genealogy (Second
Edition) , p. 288, she was a dau. of Guy Richards, a merchant of New
London (b. 1722; d. 1782; m. Jan. 18, 1746, at New London) and
his wife Elizabeth Harris (b. March 29, 1727; bapt. New London,
184 Christophers Family. [April
April 9, 1727; d. 1793; dau. of Peter and Mary (Trueman) Harris
of New London, who were m. July 3, 1726).
Children: 8 (Prentis), 3 sons and 5 daus. all b. in New London,
i. Elizabeth,0 b. 1768, d. 1850; m. (1) 1785, John Hallam; m.
(2) George Chapman of New London; she had 4 (Hallam)
children by her first husband and 1 (Chapman) child by her
second husband,
ii. Sally Esther,6 b. 1770; bapt. Sept. 2, 1787, at New London; m.
April 18, 1788, at New London, Daniel Henshaw of Middle-
town, or Newport, R. L, who d. July, 1852, at Providence,
R. I.: 10 children,
iii. Mary6 (Molly), b. 1771 ; bapt. Sept. 2, 1787, at New London;
d. 1823 ; m. Dec. 6, 1789, at New London, Samuel Allen of
Montville, Ct., and removed to Marietta, Ohio: 5 children,
iv. John,6 b. 1773; bapt. Sept. 2, 1787, at New London; d. March
11, 1832; m. Nov. 1, 1795, Eunice Frink, b. 1774; d. Dec. 4,
1854: 11 children,
v. Ann6 (Nancy), b. 1775; bapt. Sept. 2, 1787, at New Lon-
don; d. 1859; m. 1 801, Charles W. Goodrich of New Orleans,
La. : 6 children,
vi. Jonathan,6 b. June 20, 1777; bapt. Sept. 2, 1787, at New Lon-
don; d. April 8, 1856; m. in Virginia, Mary Hartshorne, niece
of Mr. McClary, who was his mother's third husband. He re-
moved first to Belleville, W. Va., and afterwards to Morgan-
town, W. Va., where he d. in 1856; his wife d. there in 1854:
2 children,
vii. Catherine M.,6 b. 1780; bapt. Sept. 2, 1787, at New London; d.
1837; m. Oct. 25, 1806, John Robertson of New York City, b.
1759; d. 1838: 5 children.
viii. Henry Leonidas,6 b. July 4, 1788; bapt. Nov. 19, 1788, at New
London; d. Dec. 4, 1849; m- Rebecca Mayberry: 5 children; he
removed to Belleville, W. Va., at the age of 8 years with his
widowed mother. He was murdered in Quincy, 111. Austin
West was arrested for the murder.
Esther (Richards) Prentis, widow of John5 Prentis, m. (2) Oct.
29. 1792, Samuel Booth Hempstead, after whose death she m. (3)
William McClary of Morgantown, W. Va., and removed to Belle-
ville, W. Va., where she d. and was bur. in Morgantown, W. Va.
I am not informed as to whether she had any children by her 2nd and
3rd marriages.
Authorities :
Bailey's Early Connecticut Marriages, Book II, pp. 21, 28, 31, 33.
Prentis' Old Burying Ground Inscriptions, p. 27.
History of First Church, New London, pp. 522, 538-9.
Hempstead's Diary, pp. 100, 180. 492, 535.
Prentis Genealogy, second edition, pp. 284-8, 293-7.
Morse's Genealogical Register, Vol. Ill, Richards Genealogy, by Abner
Morse, pp. 96, 99.
Manuscript Harris Notes, N. Y. Gen. & Bio?. Soc. Library.
186. Sarah5 Palmes (Lucretia4 Christophers, Hon. Capt. Christ'r,5
Hon. Rich'd,2 Hon. Christ'r1), b. Aug. 8, 1742, at New London; d.
April 6, 1830, at New London ; m. Jan. 5, 1766, John Gardiner, b.
192 1.] Christophers Family. 1 85
Oct. 7, 1734; bapt. Oct. 13, 1734, at New London, Ct. ; he settled in
New London and d. there March 1, 1776. He was a son of Dr.
Jonathan Gardiner (b. 1709; d. 1735, lost at sea; m. Nov. 13, 1733)
and his wife Mary Adams (dau. of Rev. Eliphalet and Lydia (Pygan)
Adams of New London, b. March 5, 1713; bapt. New London,
March 21, 1713) of New London, Ct.
Children: 3 (Gardiner) daus. all b. in New London.
i. Sarah,6 b. March 10, 1767; bapt. April 5, 1767; d. June 13,
1830; m. Dec. 10, 1783, at New London, Jeremiah Gates Brain-
erd of New London, b. July 28, 1759, at East Haddam, Ct. ;
d. Jan. 7, 1830, at New London: 4 children,
ii. Mary,6 b. March 13, 1769 ; bapt. April 2, 1769; d. Dec. 31, 1858;
not m.
iii. Lucretia,6 b. July 15, 1771 ; d. March 16, 1842; not m.
Among the effects of Mary6 Gardiner were found the Gardiner
Coat of Arms, painted in water colors on parchment and framed
under glass, size 14 x 18 inches; also a copy of the will of John
Gardiner, the third proprietor of Gardiner's Island, who was her
great-grandfather; also a book plate of the said John Gardiner. In
1890 all of these family relics were in the possession of Mrs. Robert
Coit of New London, who was b. a Brainerd.
Authorities :
Lion Gardiner and His Descendants, pp. 104-5.
Yale Biographies, Vol. 1778-1792, pp. 104-5.
Brainerd Genealogy, by D. D. Field, pp. 13, I7-<i8.
Caulkin's History of New London, pp. 620, 671.
Bailey's Early Connecticut Marriages, Book II, pp. 8, 16.
History of First Church, New London, pp. 23, 476, 532-3.
188. Mary5 Christophers (Rich'd.4 Hon. Capt. Rich'd,8 Hon.
Rich'd2, Hon. Christ 'r1), b. May 23, 1734, at New London; d. July
28, 1773, in her 39th year; m. Jan. 23. 1755, at New London, by Rev.
Matthew Graves, Col. Amos Chesebrough, as his first wife, b. Dec.
31, 1730, at Stontington, Ct. He was a son of Col. Amos Chese-
brough (b. Feb. 2, 1709; d. Sept. 13, 1770; m. Dec. 2, 1729) and
his wife Desire Williams (b. Aug. 15, 1712; dau. of Col. John and
Desire (Denison) Williams of Stonington, Ct.) of Stonington.
Children: 7 (Chesebrough), 2 sons and 5 daus,
368. Mary,6 b. March 30, 1757; m. Gideon Babcock.
369. Desire,6 b. Feb. 4, 1759; m. Charles Congdon.
-f-370. Abigail,6 b. Jan. 26, 1761 ; m. George Hazard Perry.
371. Richard Christophers,6 b. Feb. 20, 1763; d. Aug. 13, 1777.
+372. Henry,6 b. Sept. 30, 1764; d. Nov. 4, 1842; m. (1) Elizabeth8
Hurlbut (see No. 375); rn. (2) Asenath Maxon; m. (3)
Elizabeth Congdon.
373. Lydia,6 b. Oct. 26, 1766; m. Leavitt.
374. Frances,6 b. Aug. 27, 1768; m. Benedict Babcock.
Col. Amos Chesebrough m. (2) Nov. 10. 1779, Anna (York)
Gavit (dau. of Stanton York of Westerly, R. I., and widow of
Gavit) ; and by this marriage there was no issue.
Authorities :
Chronicles of a Connecticut Farm, Chart between pp. 84-5.
Chesebrough Family, pp. 304, 309, 326, 428-9.
1 86 Christophers Family. [April
Hazard Family, pp. 63, 105-6.
189. Elizabeth5 Christophers (Rich'd,4 Hon. Capt. Rich'd,3
Hon. Rich'd,2 Hon. Girist'r1), b. Dec. 24, 1735, at New London; d.
March 11, 1798, aged 63, at New London and was bur. there, grave-
stone (see Aldcns Epitaphs, Vol. IV, p. 129) ; she m. (1) Oct. 23,
1759, at New London, Capt. Nathan Hinman (as his second wife),
b. 1729, at Woodbury, Ct. ; bapt. there Dec. 7, 1729 ; he was probably
a sea captain as was also his brother Capt. Elisha Hinman of New
London; d. Jan. 25, 1761, in the 32nd year of his age, at New Lon-
don, Ct., and was bur. there in Old Burying Ground, gravestone.
He was a son of Capt. Andrew Hinman (bapt. April 1690; d. Wood-
bury, Ct., Sept. 1750, aged 60; m. Aug. 29, 171 1) and his wife ivlarv
Noble (bapt. Westfield, Mass., Oct. 16, 1692; d. 1784, at Winchestei,
Ct., aged 92) of Woodbury, Ct.
Children: (Hinman) none that are known of.
Capt. Nathan Hinman m. (1) Elizabeth — ■ — (whose maiden sur-
name and parentage I have not determined), b. 1734; d. April 20,
1759, at New London, aged 25, and was bur. there in Old Burying
Ground, gravestone.
Children: (Hinman) Not in Christophers line. I have found no rec-
ord of any children, but Hinman's Early Settlers of Connecticut
says that he left issue.
Elizabeth5 (Christophers) Hinman m. (2) Capt. Joseph Hurlbut
(as his second wife), bapt. Feb. 24, 1711-12, at New London; he
lived at New London and was a sea captain. He was a son of Stephen
Hurlbut (b. Dec. 26, 1668, at Wethersfield, Ct. ; d. Oct. 7, 1712, at
New London, Ct. ; m. 1696, at New London), and his wife Hannah
Douglas (b. 1673, about; d. Thursday, April 5, 1724, aged about 51
years) of New London, Ct.
Children: 6 (Hurlbut), 3 sons and 3 daus. all b. in New London.
+375- Elizabeth,6 b. June 23, 1764; d. Oct. 20 (or 30), 1794; m.
Henry Chesebrough of Whitestown, N. Y. ; no issue (see
also No. 372) .
+376. Samuel," b. July 17, 1765; m. Matilda Denison ; 10 children.
yjy . Richard,6 b. May 8, 1768 ; d. 1798, about, at Charleston, S. C. ;
not m.
-(-378. Hannah,8 b. Dec. 12, 1769; d. Aug. 30, 1855: m. Rev. Wil-
liam Patten, D.D., of Newport, R. I. : 7 children.
-(-379. Mary,6 b. March 2, 1773; m. George D. Avery: no children.
380. Joseph,6 b. March 2, 1773 (twin) ; d. July 25, 1795, drowned ;
not m.
Capt. Joseph Hurlbut m. (1) Nov. 29, 1737, at New London,
Elizabeth Buttolph (dau. of George Buttolph of Salem, Mass.), b.
1715 ; d. Nov. 17, 1759, in the 44th year of her age, at New London
and was bur. there in Old Burying Ground, gravestone.
Children: 7 (Hurlbut), 4 sons and 3 daus. Not in Christophers line.
1 . Samuel, bapt. New London, July 22, 1739; d. young, probably.
2. Sarah, bapt. New London, June 1, 1740. according to History of
First Church, but Hempstead, p. 365, says she was a dau, of Titus
Hurlbut.
1021.] Christophers Family. 1 87
3 . William, bapt. New London, Aug. 22, 1742 ; m. Lois Real of Ash-
ford, Ct.
4. Joseph, bapt. New London, April 1, 1744; d. 1772; m. Mary
Bolles.
5. Elizabeth, bapt. New London, March 19, 1749; d. Oct. 4, 1755 ; ''a
child of Joseph Hurlbut died aged about 6 y."
6. Ann, bapt. New London, April 20, 1752; d. April 1832; m. Capt.
John Welch.
7. George, bapt. New London, Oct. 5, 1755 ; d. May 8, 1783; served
in Revolutionary War; not m.
Authorities :
Bailey's Early Connecticut Marriages, Book II, pp. 18, 23.
Hurlbut Family, pp. 28, 50-1, 95-7, 417.
Chronicles of a Connecticut Farm, chart between pp. 84-5.
Prentis' New London Graveyard Inscriptions, pp. 22, 28.
History of First Church, New London, pp. 474, 503, 505, 510, 518, 521, 523.
Chesebrough Genealogy, p. 428.
Hinm-an's Early Settlers of Connecticut, p. 814.
Noble Genealogy, p. 39.
Avery Clan, Vol. I, p. 353.
Stiles' Ancient Wethersfield, Vol. II, p. 445.
Hempstead's Diary, pp. 141, 353, 423, 657.
196. Capt. Thomas5 Allen (Elizabeth4 (Christophers) Shack-
maple, Hon. Capt. Rich'd,3 Hon. Rich'd,2 Hon. Christ'r1), b. Sept.
IO> 1755, at New London, in the Shackmaple House (after-
wards the Wilson House), on Bradley Street; he was bapt.
by the Rev. Matthew Graves of St. James P. E. Church, New
London, Sept. 1755. He was a supercargo in 1775 ; a Justice of
the Peace on Fisher's Island, which he leased in 1793, and was
a large land holder. He lived at Mt. Pleasant estate, near
New London, till 1793, at Fisher's Island, 1793-1812; removed in
1812 to Pomfret, Ct., and to New London in 1816 and in 1824 re-
turned to Pomfret ; d. May 16, 1842, at Pomfret, Ct., aged 86 y.
8 m. 3 d., and was bur. in Cedar Grove Cemetery, New London ; m.
Apr. 23, 1778, at New London, by Rev. Matthew Graves of the P. E.
Church, Amelia Taber, b. Feb. 11, 1758, at New London; d. Jan. 14,
1839, aged 79 y., 11 m., 3 d., and was bur. in Cedar Grove Cemetery,
New London. She was a dau. of Pardon Taber (b. 1720, at Tiver-
ton, R. I. ; d. Oct. 9, 1813, in 92nd y. of his age) and his wife Eliza-
beth Harris (b. 1731 ; d. Jan. 22, 1806, in the 77th y. of her age) who
resided at New London, Ct.
Children: 12 (Allen), 9 sons and 3 daus., first 4 b. at Mt. Pleasant,
near New London, 5th at Goshen House, Great Neck, New Lon-
don, 6th at Cedar Hall, rest at Fisher's Island,
i. Elizabeth,6 b. Nov. 20, 1779, 11 A. M., Sat.; d. June 13, 1863,
at Thompson, Ct. ; not m.
ii. Thomas,0 b. June 18, 1781, 5 A. M., Mon. ; d. May 22, 1817, at
New London ; m. Eunice Johnson,
iii. Lewis,6 b. May 2, 1783, 12 M., Fri. ; d. May 3, 1844, at New
London ; m. Mary Denison Smith,
iv. William,6 b. March 13, 1785, 5 A. M.. Sun. ; d. March 20, 1833,
at Rope Ferry, Ct. ; m. Emily Chandler, b. March 13, 1785 ; d.
March 20, 1833 ; 7 children.
1 88 Christophers Family. [April
v. Frances Taber,6 b. March 21, 1787, 6 A. M., Wed.; m. Jesse
Denison Smith.
vi. Samuel Taber,6 b. Oct. 11, 1789, 5 A. M., Sun. ; d. Nov. 8, 1806,
at Fisher's Island was there bur.
vii. Nathaniel,6 b. June 23, 1791, 6 A. M., Thurs. ; d. Aug. 5, 1822;
m. Martha Helen Foster,
viii. George,6 b. Sept. 21, 1793, 9 A. M., Sat.; d. Dec. 22, 1844, at
St. Louis, Mo. ; m. Sarah Burch.
ix. Amelia,6 b. July 10, 1795, 7 P. M., Fri. ; d. June 23, 1852, at
Pomfret, Ct. ; not m.
x. John, b. May 18, 1797, 8 A. M., Thur. ; d. after April 1824;
m. Lucy Johnson,
xi . Henry Nelson.6 b. May 27, 1799, 6 P. M., Mon. ; d. July 4, 1845 ;
m. Jane Cellina Foster.
xii. Pardon Taber,6 b. July 12, 1802, 9 P. ft!., Mon.; d. July 16,
1802, at Fisher's Island and was bur. there.
Authorities:
Allen Genealogy, by Mrs. Frances M. Soddard, pp. 34 et sequentia.
Chandler Family pp. 565-5.
199. Robinson5 Mum ford (Sarah4 Christophers, Hon. Capt.
Rich'd.3 Hon. Rich'd2, Hon. ChristV), b. probably at Fisher's Island;
he lived in Jamaica, \V. I., in 1773, and removed therefrom to North
Carolina, where in 1801 dated Aug 15, at Hillsboro, N. C. (i.e. at
Adams Falls near there) he wrote a letter stating that his mother was
still living and making her home with him. In 1787 he was living
near Mocksville, N. C., as his sister Sarah5 Mumford visited him
there in that year; m. Feb. 1, 1761, at New London, Sarah Coit, b.
May (or March) 30, 1744; bapt. June 3, 1744. at New London. She
was' a dau. of Daniel Coit (see No. 21) (b. Oct. 25, 1698; d. July 19,
1773; m. Jan. 21, 1742) and his second wife Mehitable Hooker (b.
Sept. 30, 1706; d. Nov. 17, 1763; dau. of Samuel and Mehitable
(Hamlin) Hooker of Farmington, Ct.) of New London, Ct.
Children : 8 (Mumford), 5 sons and 3 daus.
i. Robinson,6 b. July 7, 1761.
ii. Daniel Coit,6 b. Dec. 5, 1762; d. Aug. 10, 1763.
iii. Sarah,6 b. Sept. 14. 1765; d. Dec. 31, 1818 (orb. 1765; d. 1836
according to Ancestral Records and Portraits, Vol. I, pp. 1887-8)
at Washington, D. C, gravestone; m. 1780, Pierre (Peter)
Mallet, b. Nov. 14. 1744; d. Feb. 2. 1805. He was a son of
Peter Mallet (b. March 31, 1712; d. June 18, 1760) and his
wife Naomi ? of Fairfield. Ct., and grandson of John and
Johanna (Lyon) Malet of Fairfield, Ct., and great-grandson of
David Mallet, the French Huguenot who left France and went
to England after the Revocation of the Edict of Nantes.
Children: 4 (Mallet), 2 sons and 2 daus.
i. Caroline,7 m. Carlton Walker and had a dau. Sarah8 Walker
who m. E. J. Hall and had a dau. Janet9 Hall,
ii. Charles.7
iii. Henrietta,7 m. Hugh Campbell.
iv. Edward Jones,7 b. May 1, 1797, at Fayetteville. N. C. : d. Aug.
20, 1883; m. Sept. 11, 1820, Sarah Fenner (dau. of James and
192 1.] Christophers Favtily. l8o
Sarah (Jencks) Fenner), b. May 13, 1797; d. May 17, 1841.
They had a dau. Sarah Fenner8 Mallett who m. Stephen States
Lee.
iv. James,8 b. May 17, 1767.
v. Elizabeth,6 b. Nov. 8, 1769; d. Dec. 1843, at Fayetteville, N. C,
and was there bur. in family graveyard, "Richmond Hill,"
Rowan Co., N. C. ; m. (1) Thomas Murly, an Englishman, d.
about 5 m. after marriage, lost at sea between Wilmnigton,
N. C, and Charleston, S. C. ; no children. She m. (2)1 at
Fayetteville, N. C, Richmond Pearson, b. Aug. 1751, at Dun-
widdie, Va. ; he lived at Richmond Hill, Rowan (now Davis)
Co., N. C, and was a planter and Colonel in the Revolutionary
War; d. June 4, 1834, at Richmond Hill, N. C.
Children: 6 (Pearson), 4 sons and 2 daus.
1 . Charles,7 not m.
2. Sarah,7 m. Col. Isaac Croom(?)
3. Richmond Mumford,7 b. June 28, 1805; d. Jan. 6, 1878, at
Winston, N. C. ; m. (1) June 12, 1832, at Knoxville, Tenn.,
Margaret McClurg Williams; m. (2) Williams.
4. Giles William,7 b. Feb. 17, 1807; d. April 1, 1847; m. March
11, 1830, Elizabeth Ellis.
5 . Eliza,7 m. William Beatty.
6. Status,7 m. Annabel Beatty.
vi. Mehitable,6 b. Oct. 13, 1771 ; m. William Broadfoot.
vii. George,6 d. Dec. 31, 1818; m. Mehitable Handy of Newport,
R. I.
viii. Giles,6 m. Frances Talbot (probably of New London, Ct.).
In a letter from Robinson5 Mumford dated Aug. 15, 1801, at
Adam's Falls, near Hillsboro, N. C, he mentions the fact that his
aged mother was, still alive ; but that he and his son George were the
last of the line of Capt. George Mumford of Fisher's Island and New
London, Ct. All of his brothers had d. away from home. This letter
was written by Robinson5 Mumford to his relatives in Salem, Ct., in
reply to a letter from them informing him of the death in Salem of
his brother Caleb5 Mumford.
Authorities :
Bailey's Early Connecticut Marriages, Book II, p. 24..
Coit Genealogy, pp. 37-8 70.
History of First Church, New London, p. 512.
Chronicles of a Connecticut Farm, chart between pp. 68-9 and pp. 78,
142, 158.
Nets.' London Records, Book III, p. 30.
Ancestral Records and Portraits (Society Colonial Dames) Vol I pp.
187-8.
Miss E. C. Brewster Jones, Brewster Notes (N. Y. Gen. & Bio. Soc.)
Book No. 7 — information furnished by Miss Mary P. Davis of
Statesville, N. C, January 2, 1903.
200. Lydia5 Mumford (Sarah4 Christophers, Hon. Capt. Rich'd,3
Hon. Rich'd,2 Hon. Christ'r1), b. on Fisher's Island, probably; d.
aged nearly 100, at Calais, Me. ; m. Joseph5 Christophers, No. 168,
bapt. Oct. 30, 1748, at New London; he is said to have lived at
Pownalborough, Me. He was a son of Christopher4 and Elizabeth
(Allen) Christophers, of New London, Ct. (see No. 46).
190 Christophers Family. [April
Child: 1 (Christophers) dau.
-f-381. Lydia,6 b. Dec. 2j, 1775, at Liverpool, Nova Scotia; d. Dec.
23, 1799, at Wiscasset, Me. ; m. Job Choate, as his first wife,
see also record No. 336.
Authorities :
Chronicles of a Connecticut Farm, charts between pp. 68-9 and 84-5.
■ History of First Church, New London, p. 517.
Choates in America, pp. 62, 116, 215.
Hempstead's Diary, p. 508.
SIXTH GENERATION.
308. Joanna6 Holt (Elizabeth5 Christophers, John,4 Esther,3
Lieut. John,2 Hon. Christ'r1), b. Jan. (or Dec.) 21, 1794, at New
London, Ct.; d. Oct. 27, 1846, aged 52; m. Feb. 21, 1816 (or
March, 1816), Jason Allen Rogers, b. May 30, 1790; bapt. April I,
1802, at New London (his date of birth on his monument is given
as Dec. 28, 1789); d. April 10, 1881. He was a son of James
Rogers (b. Oct. 30, 1765; d. Feb. 7, 1835, at East Lyme, Ct.) and
his wife Mary (Polly) Allen (b. April 22, 1769; dau. of Jason and
Lydia (Fox) Allen of Montville, Ct.) of New London and Lyme, Ct.
Children: 5 (Rogers), 4 sons and I dau.
382. Mary L.,7 b. June 2, 1817; d. June 30, 1859; she was a
school teacher in New London.
383. John C.,7 b. Sept. 24, 181.8; d. Dec. 9, 1841, in Mobile, Ala.
384. James A.,7 b. May 15, 1820; d. Sept. 25, 1868, in San Fran-
cisco, Cal.
385. William F.,7 b. June 5, 1824; d. Aug. 18, 1849, m Tuolumne,
Cal.
386. George,7 went to California and became a successful mer-
chant.
In this connection see also Records Nos. 361 and 433 to 437,
inclusive.
Authorities:
Holt Genealogy, pp. 237, 242, 255.
History of First Church, New London, p. 548.
James Rogers and His Descendants, pp. 209-10, 308.
History of Montville, Ct., p. 432.
312. Francis William6 Holt (Elizabeth6 Christophers, John,4
Esther,3 Lieut. John,2 Hon. Christ'r1), b. Jan. 6, 1802, at New
London; m. Jan. 4, 1832, Jannette Harris. She was a dau. of
Dyer Harris and his wife Lucinda ? of New London, Ct.
Children: b (Holt), 4 sons and 2 daus., all b. in New London.
387. Andrew Harris,7 b. April 11, 1833; d. April 1, 1854, aged 21 y.
388. Henry William,7 b. Sept. 5, 1835; he lived in 1864 in
Plainfield, 111.
389. Abby Elizabeth,7 b. Dec. 5, 1837.
390. Harriet Jeannette,7 b. Sept. 1, 1840.
391. John Christophers,7 b. July 6, 1842.
392. Francis Dyer,7 b. Nov. 18, 1846.
In this connection see also Records Nos. 365 and 438 to 443,
inclusive.
Authorities:
Holt Genealogy, pp. 242, 255, 272-3.
( To be continued.)
192 1.] Society Notes. 191
SOCIETY NOTES.
A Regular Meeting of the Society was held on Friday evening, January 14,
1921, at 8.30 P.M. The meeting was called to order by the President, Clar-
ence Winthrop Bowen, who made the following announcements from the
chair :
The deaths of the following named members have occurred since the last
meeting of the Society : Joseph Eastman, Annual Member, December 28/ 1920;
Robert Bowne Suckley, Life Member, January 3, 1921.
The following members were transferred from the list of annual members
to that of life members : John Gerald Hilliard, Elizabeth Almy Slade, Wil-
liam Fellowes Morgan.
The election of the following Annual Members was announced: Henry
Joralemon Davenport, proposed by John R. Totten ; Miss La Verne Minniss,
proposed by John R. Totten ; Rev. George Kemp Ward, proposed by John R.
Totten; Oliver Jaeger Wells, proposed by Oarence W. Bowen; Arthur Rus-
sell Wilcox, proposed by Thomas T. Sherman. The election of the following
Life Members was announced : Mrs. Albert Crane, proposed by John R. Tot-
ten; Watson B. Dickerman, proposed by Clarence W. Bowen; Edmund Pen-
fold, proposed by Clarence W. Bowen; Henry Rogers Winthrop, proposed by
Clarence W. Bowen.
The presiding officer then introduced the speaker of the evening, William
Webster Ellsworth, formerly President of the Century Co., who addressed
the Society on the topic, 'The Ter-Centenary of the Landing of the Pilgrims,"
his lecture being enlivened by stereopticon views.
At the close of Mr. Ellsworth's lecture John Milton Gardner moved that
a hearty vote of thanks be extended to the distinguished lecturer of the
evening for his most interesting and instructive lecture. This motion was
seconded by both Edward McKinstry Whiting, Esq., and George Riker
Bishop, both of whom made interesting comments relative to the topic of the
evening's discourse.
The meeting then adjourned for refreshments.
The Annual Meeting of the Society was held at the Society's Hall, at
8:30 P. M., on February nth, 1921. The President, Clarence Winthrop
Bowen, in the chair.
The reports of the various Officers of the Society were read and approved
and ordered placed on file.
The Nominating Committee, as represented by Col. Henry Woodward
Sackett, reported the nominations on the regular ticket of the following
named gentlemen to fill the office of Trustees of the Society for the term
1921-1924, and reported also that there was no opposition to the nominations
submitted. Tellers were appointed by the chair to whom were delivered the
proxies of members and the ballots cast; after withdrawal to count the same
the tellers reported that there were 257 proxies and 15 ballots voted for the
regular ticket, and the President thereupon announced the unanimous election
of the regular ticket as follows :— Thomas Townsend Sherman, William Ross
Proctor, Abraham Hatfield, Jr., William Isaac Walker and Tobias Alexander
Wright.
Mr. Bowen then addressed the members on the subject of the proposed
endowment fund for the Society, announcing that up to date the amount
subscribed amounted to $83,533.00.
There being no further'business before it the meeting on motion adjourned
to the librarv for refreshments.
A Rgular Meeting of the Board of Trustees of the Society was held on
Fridav, February 18, 1921, at 4:30 P. M.; it being an adjourned meeting from
February 15 on account of the lack of a quorum. Present: Messrs. Bowen.
Dwight, Drowne, Hatfield, Merritt, Mott, Stillwell, Sherman, Totten, Walker,
Welch and Wright. Mr. Bowen, the President, in the chair.
jQ2 Latimer Genealogy — Editorial Statement, Queries. [April
The chair announced the election of the following Annual Members : —
Cornelius Eldert, proposed by Clarence Winthrop Bowen; Mrs. Ralph Bart-
lett Goddard, proposed by Henry Snyder Kissam; Myles Hemenway, pro-
posed by John R. Totten; Mrs. Barend Van Gerbig, proposed by John R.
Totten; Jules S. Bache and Joseph L. Seligman, both proposed by Clarence
Winthrop Bowen; and the following Life Members '.—Walter Winston Price,
Miss Amabel Mayo-Smith and Mrs. James A. Scrymser, all proposed by
Clarence Winthrop Bowen; transferred from Annual to Life Membership,
Mrs. Abbie M. Fitch-Andrews, Harry -Bates Thayer; transferred to list of
Perpetual Membership. — John Pierpont Morgan, John D. Rockefeller and
Mrs. Frederick Ferris Thompson.
The Board then proceeded to the election of officers and committees of
the Society for the year 1921-2. The election resulted in the continuation in
office of the then present incumbents of the various offices for the ensuing
year and the re-election of all existing committees, and the re-election of the
then Corresponding Members for the year 1921-2.
The Board then adjourned to await the call of the Secretary.
LATIMER GENEALOGY— EDITORIAL STATEMENT.
Owing to regrettable forgetfulness occasioned by stress of editorial work
thrown on the subscriber by the temporary disability of the official editor of
this publication, the article on the Latimer family in the form in which it
appeared in the January, 1921, issue of the Record, was published as the work
of Col. C. D. Parkhurst. The article as submitted to us for publication (at my
request) was not in the form as published. The original article was editorially
revised by me about a year ago and submitted to Col. Parkhurst for approval.
He refused to approve the article as revised and objected to the use of his
name as its author in form as published. The correspondence on the subject
terminated last Spring (1920). In preparing the matter for the January, 1921,
Record, this article was found there laid out for publication and in the
crowded condition of Society work at the end of the year the objection of Col.
Parkhurst to the use of his name as the author of this article in its published
form was inexcusably forgotten and the article was published over his name.
We fully sympathize with Col. Parkhurst in his objection to the use of his name
and hasten to express our regret that such error should have occurred; and at
the same time we desire to state that we assume all responsibility for the
authorship of the article as it appeared, feeling confident that such portions
as were contributed by Col. Parkhurst are above criticism, and hoping that
such portion as were added by us may prove of some value.
John R. Totten, Editor.
QUERIES.
Queries will be inserted at the rate of twenty-five (25) cents per line, or fraction of a fine,
payable in advance; ten (10) words allowed to a line. Name and address of individual making
query charged at line rates. No restriction as to space.
All answers may at the discretion of querist be addressed to The N. Y. G. & B. Soc. and will
be forwarded to the inquirer.
In answering queries please refer to tbe Volume and Page of The Record in which original
query was published.
Information Wanted as to the parentage of the following:
Bottom, Jairus, who married Sarah Decker and had as 9th child LaFayette,
born 1824, probably in Oneida or Onondaga Co., N .Y. Name originally
Longbottum.
1921.] Book Reviews. 1 93
Corwin, Patience, who married, 1725, Josiah Vail of Southold, L. I.
Decker, Sarah, who married Jairus Bottum.
Lytle, Samuel, born about 1795, Argyle, Washington Co., N. Y., soldier 1812,
who married Sally Root between 1824-40 and had as 4th child Charles
Emmett Lytle, born 1850.
Root, Sally, born about 1808, married Samuel Lytle. She had a brother Dr.
Root; both settled in Canton, N. Y., now Memphis.
Selleck, Jemima, born about 1793, married 1815 Daniel Armstrong, probably
in Onondaga Co., N. Y.
Smith, Jeremiah, who married Elizabeth ( ?) and had daughter Eliza-
beth, born 1746 in Goshen, Orange Co., N. Y.
Charles W. Lytle, 223 Pierce Hall H. U., Cambridge, Mass.
BOOK REVIE WS.
By John R. Totten.
Editorial Note:— The New York Genealogical and Biographical Society solicits as
donations to its Library all newly published works on Genealogy, History and Biography, as well
as all works on Town, County and State History, or works embodying information regarding the
Vital Records of any and all localities. It also solicits the donation to the manuscript collections
of its library of any and all manuscript compilations which bear upon the above mentioned topics.
In consideration of such donations the works so presented to the Society will be at once
placed upon the shelves of its library and will be reviewed in the next subsequent issue of The
New York Genealogical and Biographical Record, each donation of such character,
whether in printed or manuscript form, will be reviewed under the head of " Book Notices " and
a copy of The Record containing the review will be sent to the donor.
The Society does not solicit donations of publications or manuscripts on topics foreign to
the above mentioned subjects, as its library is specialized and cannot accommodate material
which does not bear directly upon its recognized sphere of usefulness.
Donations for review in the January issue of The Record should be delivered to the
Society before December 1st of the previous year; for the April issue, before March 1st; for the
July issue before June 1st; and for the October issue, before September 1st.
All donations will be generously reviewed with a view of calling the attention of the public
to their good points; but, while generous, the reviews will contain such proper criticism as the
interest of the genealogical student would expect from the editorial staff of The Record.
The "Book Notices" of The Record are carefully read by all librarians as well as
genealogical students, and the review of a work in The Record is equivalent to a special
advertisement of such work.
Letters of transmittal of donations of such works should embody the price of the work
donated and the name and address of the person from whom it can be purchased.
Valentine's Manual of Old New York, No. 5, New Series, 1921. Edited
by Henry Collins Brown. Published by Valentine's Manual, Inc., No. 15
East 40th Street, N. Y. City. Octavo, cloth, pp. 271, including name index
and index of plates, profusely illustrated in color and black and white. Price,
cloth, $7.50; half morocco, $15.00; full morocco, $25.00.
It is pleasing to see strong evidence of life and vigor in this valuable
series of publications, which holds out promise that its life may continue into
the distant future. The remarkable collection of reproductions of rare litho-
graphs, old prints, engravings and photographs contained in this number (96
plates in color and 4 large colored folding supplements) have never been
excelled for beauty and interest in any previous number. Recommended to
all general reference and historical libraries and to the libraries of those
interested in old New York City.
Sons of Liberty, a story of the Life and Times of Paul Revere, by Wal-
ter A. Dyer. Octavo, cloth, pp. 436, illustrated. Henry Holt & Co., Pub-
lishers, 19 West 44th Street, N. Y. City. Price, $1.75.
This volume is a novel based upon American history, and is in Mr. Dyer's
best style. While not of genealogical value, it takes one back to the times
of the Revolution and refreshes one's mind in a pleasing manner as to the
stirring events of that period in and about Boston.
George Rowland Howe, 1847-1917, A Son's Tribute. The record of a
useful life and some genealogical notes, by Herbert Barber Howe, P. O. Box
Jqa Book Reviews. [April
554, Mount Kisco, N. Y. Octavo, cloth, pp. 160, with frontispiece portrait of
George Rowland Howe.
A complete biographical record of a representative man of his day. The
work gives valuable genealogical information concerning seven generations of
the How-Howe family, and also notes concerning the Moffat-Little family
of Little Britain, Orange Co., N. Y., the Barber-Jenkins family of Nantucket,
Mass., and of Hudson, Columbia Co., N. Y., and the Barber-Eno family of
Homer, Cortland Co., N. Y.
A Munsey-Hopkins Genealogy, Being the Ancestry of Andrew Chauncey
Munsey and Mary Jane Merritt Hopkins, the Parents of Frank A. Munsey
and his brother and sisters, by D. O. S. Lowell, A.M., M.D., Litt.D. Octavo,
cloth, 1920, pp. 216, including name index and enriched by an elaborate ances-
tral chart. Privately printed, not on public sale. Address : Frank Andrew
Munsey, No. 280 Broadway, N. Y. City.
This excellent volume was compiled for Mr. Munsey by Mr. Lowell, the
Head Master of Roxbury Latin School. It is rendered further valuable by
a preface by Mr. Munsey himself, wherein he sets forth the raison d'etre
(from his viewpoint) of the volume. The work is essentially a pedigree
volume showing the various blood lines merging in the veins of Mr. Munsey.
It is, however, of general genealogical interest on account of the original
material contained therein. Recommended to all genealogical libraries.
Lists of Swiss Emigrants in the Eighteenth Century to the Ameri-
can Colonies, Vol. I. Zurich, 1734-1744, from the Archives of Switzerland,
by Albert Bernhardt Faust, A.B., Ph.D. Royal octavo, cloth, pp. '122, includ-
ing name index; illustrated with several fac-simile reproductions from the
original records. Published by the National Genealogical Society, No. 905
Massachusetts Ave., N. W., Washington, D. C. Price, $6.00. Address : pub-
lisher.
A most valuable contribution to standard genealogical literature. We are
pleased to learn that this issue is to be followed by a second volume of
similar import, as culled from the archives at Berne. This volume bears the
same relation to Switzerland that Hotten's Lists of Emigrants bears to Eng-
land. Recommend'ed to all genealogical libraries.
The Erskine Family of Bristol, Maine, by Frank Ernest Woodward
of Wellesley Hills, Mass., 1920. Octavo, paper, pp. 31, not indexed. Edition
of only 60 copies for sale. Price, $2.00. Address : author.
This excellently constructed genealogical essay is a record of Alexander
Erskine, the immigrant ancestor, of Maine, and his descendants to the fourth
generation. To this has been added! a sketch of Ninon Erskine (brother of
Alexander) and his descendants to the third generation. Well done, recom-
mended to all genealogical libraries.
Poetic Productions of My Old Age, by James T. Huffmaster, of No.
2420 Avenue L, Galveston, Tex. Octavo, paper, pp. 55, with frontispiece por-
trait of author. No price stated.
The theme of these verses is the recording of family genealogical data
and while pleasing in its manner of presentation is lacking in that exact infor-
mation which goes to make up accurate genealogy.
A Family History in Letters and Documents, 1667-1837, Concerning
the Forefathers of Winthrop Sargent Gilman and his wife Abia Swift Lip-
pincott. Edited with notes by their daughter, Mrs. Charles P. Noyes. Vol-
umes I and II, pp. 692, with name index, with 21 illustrations of family
interest. Privately printed, 1919. Address : Mrs. Charles P. Noyes, No. 89
Virginia Avenue, St. Paul, Minn.
As Mrs. Noyes informs us, this most interesting and valuable collection
of family letters, running from 17,14 to 1839, was published entirely for the
edification of the descendants of her father, Winthrop Sargent Gilman of
New York. As the editor of the Mississippi Valley Historical Review so
aptly states, this work is more than a. history of the Gilman Family, it
throws an intimate side light upon the political affairs, the religious move-
ments and the financial problems that were encountered during the 170 years
that are covered by the work. There is no attempt to give extended genea-
1 92 1.] Book Reviews. 1 95
logical data concerning the Gilman family in general, but incidentally the
genealogy of the family has been enriched by the publication. Such works
are of great sentimental as well as practical value to the succeeding genera-
tions of families that are so fortunate as to secure and perpetuate by publi-
cation epistolary chronicles of such value. To the editor we desire to express
our admiring sense of appreciation of her sound and correct estimate of the
value of such a series of family letters that she has thus given by publication
to her family and the public.
The Records of Christ Church, Poughkeepsie, N. Y., Vol. II Parish
Register, 1766-1916. Edited by Helen Wilkinson Reynolds, Corresponding
Member of the New York Genealogical and Biographical Society. Royal
octavo, pp. 399. Privately printed, limited edition of 58 copies, not on public
sale. For particulars address compiler, No. 34 Hooker Avenue, Poughkeepsie,
N. Y., who has charge of the distribution of the edition for the parish.
Volume I of this work was published in 191 1, and we took pleasure in
reviewing it in the April, 191 1, issue of this publication. This first volume,
which dealt entirely with the history of this parish, was a work reflecting the
greatest credit on the author, Miss Reynolds; and we were most emphatic in
our praise of the statistical and literary merit of the work; and then urged
upon the parish to render even more complete such an excellent effort by
giving to the public a second volume in which should be embodied the vital
records of the parish. This has now been accomplished in Volume II, which
we have before us; and moreover has been well done — and, in the name of the
genealogical public we tender our thanks to the governing body of the parish
for the production of a standard publication which will be of great benefit
to the present and future generations. To the compiler we tender our con-
gratulations upon the commendable completion of a work which will per-
petuate her name in connection with that of Christ Church parish into the
vague and indefinite future.
We note with considerable surprise and equal regret that the edition of
this second volume is limited to 58 copies. Such limitation to the issue of
such a valuable book of reference we deem a serious error, which, if the type
is as yet not distributed, should be at once remedied by an enlargement of
the edition. We assume that the edition of the first volume exceeded 58 copies;
and it would certainly seem that those who subscribed to the first volume of
the work should have a chance to secure the second and completing volume
of the set. We feel confident that the libraries of this country would absorb
without delay an edition of 150 copies and thus give access to people all over
the United States to the information contained therein.
The action of the wardens and vestry of Christ Church, evidently sup-
ported by the broad minded attitude of the Rector, Alexander Griswold Cum-
mins, A.M., Litt.D., — -in thus publishing the vital records of their parish — is
so at variance with the stand taken by the majority of Protestant Episcopal
Church bodies and their incumbent rectors, that we cannot forbear to com-
mend the action of Christ Church and by implication condemn the strange
inactivity of other important Episcopal parishes in not having long ago per-
formed a similar service for the benefit of their past and present members
and their descendants. There exists in the minds of a majority of the gov-
erning bodies of Episcopal churches a mistaken, and we may also perhaps
say absurd, idea that the vital records of their churches are private family
matters in which the general public has no right nor interest. Such attitude
when maintained — as is too often the case — -is sure to reap the unfavorable
criticism of those broad and proper minded commentators who, with reason,
regard such vita! records as part and a parcel of the essentially public records
of each such community, and which, wherever opportunity presents itself,
should be made the most important feature of the published records of each
parish. We may confidently say, with all due deference and respect to the
narrative history of a parish, that the parishioners of the past and present
have been and are the parish itself, and that the vital facts concerning them
and theirs when made part of the published history of the parish will do more
to create interest in the parish itself than any mere narrative history can
ever do. However regretful the fact may be, people away from a locality
196
Book Reviews. [April, 1921
take very little interest in the narrative history of its local church bodies.
But, if these histories contain the vital records of such churches, then out
of interest in the individuals therein mentioned the general public is induced
to take an interest in the church history, in order to inform themselves as
to the general life of the church body to which their forbears belonged.
The State of New York is so barren of published vital records that we
cannot restrain our enthusiasm when sporadic evidence of life in this direc-
tion springs into existence for our encouragement. Christ Church, Pough-
keepsie, has set an excellent example which we pray may be followed soon
and often.
We suggest promptness on the part of the leading genealogical libraries
of this country to secure this volume which will soon be non-obtainable.
The Devon Carys, by Fairfax Harrison, Belvoir, Fauquier County, Va.
Octavo, cloth, 2 vols., pp. 715, with 42 full page illustrations of family interest,
including 9 pedigree charts illustrative of the text. Copyrighted 1920. Pri-
vately printed by the De Vinne Press, New York.
This notable work is dedicated "To Captain Lionel Cary, R.N., of Tor
Abbey, in appreciation of two centuries of courtesy by his house to their
Virginia Kinsmen." Chapter XXI (pp. 564-669, inc.) is devoted to an ex-
haustive narrative sketch of Miles Cary (1623-1667), the emigrant to Vir-
ginia, who was the progenitor of the Virginia Cary family. The rest of the
work consists of the English history of the family, which thus forms a
background for the more modern annals of the American branch.
The volumes are essentially the English chronicles of this noted Norman
family "whose outstanding quality is Celtic," as is shown by consistent loyalty
to lost causes. The pedigree charts which appear are essentially only illus-
trative of the text, and while accurate as to facts set forth, yet are but
sketchy and in no way detailed or exhaustive. The genealogical information
is subordinate and incidental, but none the less of great value.
Mr. Harrison's contribution to family history literature is evidently a
labor of love, and at the same time a most valuable and masterly literary
essay giving every evidence of historical and biographical accuracy. The
Virginia family of Cary are certainly to be congratulated upon the appear-
ance of this word picture of 'the English background of their family history.
Recommended to all genealogical and biographical libraries.
Recollections of the Revolution and Empire, from the French of the
"Journal d'une Femme de Cinquante Ans," by La Marquise de la Tour du
Pin, edited and translated by Walter Geer.
In our review of this most interesting work in the January, 1921, issue
of this publication, on account of erroneous information given to us by the
publisher's clerk, we quoted the price of the volume incorrectly. The price
of the volume is $6.00.
Colonial Families of the United States of America, Vol. VII. Edited
by Nelson Osgood Rhoades. Royal octavo, pp. 612, including exhaustive name
index and also pedigree indexes of the preceding 6 volumes. Edited by
Nelson Osgood Rhoades, 1208 Merchants National Bank Bldg., Los Angeles,
Cal. 1920. Price, $15.00. Address Editor.
By the untimely death of George Norbury Mackenzie on February 11,1
1919, the ever growing group of genealogical students and writers sustained
the loss of one of its most eminent and capable members. At his death there
was a reasonable fear that the excellent work that he had originated and
carried on in the "Colonial Families" series would then and there terminate.
We are much gratified, however, that this fear was groundless and the work
that Mr. Mackenzie began is now taken up and is to be carried on by the
present Editor. We are informed that Volumes VIII, IX and X of this
valuable series are now in course of preparation and will be issued as soon
as editorial work thereon is completed.
A personal friendship with, and a recognition of the vigor, mental qualifi-
cations and business acumen of the present Editor, Nelson Osgood Rhoades,
convinces us that the continuation of this monumental work of Mackenzie
could not have fallen into better hands, and that the future history of this
work will in no way fall behind its past development.
$6.00 per Annum.
Current Numbers, $1 .50
VOL. LII.
No. 3.
THE NEW YORK
Genealogical and Biographical
Record.
DEVOTED TO THE INTERES^OF AMERICAN
GENEALOGY AND* BIOGRAPHY.
ISSUED QUARTERLY.
July, 1 9 2 i
PUBLISHED BY THE
NEW YORK GENEALOGICAL AND BIOGRAPHICAL SOCIETY
226 West 58TH Street, New York.
Entered July io, 1879, as Second Class Matter. Post Oltice at New York. N. Y.. Act of Congress.of March 3d. 1870.
The New York Genealogical and Biographical Record.
Publication Committee :
HOPPER STRIKER MOTT, Editor.
JOHN R. TOTTEN, Financial Editor.
JOHN EDWIN STILLWELL, M. D. TOBIAS A. WRIGHT.
ROYDEN WOODWARD VOSBURGH. MRS. ROBERT D. BRISTOL.
CAFT. RICHARD HENRY GREENE. WILLIAM ALFRED ROBBINS.
HENRY'SNYDER KISSAM.
JULY, 1921.— CONTENTS.
PAGE
Illustration: Portrait of Levi Parsons Morton Frontispiece
i. Levi Parsons Morton. Contributed by John R. Totten . . . .197
2. John Robinson of Oyster Bay. Contributed by Doane Robinson . . 201
3. Dunning Family. Contributed by Edith (Van Heusen) Becker, (Mrs.
Frank N. Becker) • 213
4. Westchester County, N. Y., Miscellanea. Contributed by Theresa
Hall Bristol. (Continued from Vol. LII, p. 174) 224
5. Arms and Crests for Americans. Report of the New York Genealogi-
cal and Biographical Society's Committee on Heraldry. Submitted by
the Chairman, John Ross Delafield 229
6. Christophers Family. Contributed by John R. Totten. (Continued
from Vol. LII, p. 190) 231
7. Mabie Family. Contributed by Miss Sarah Adelaide Mabie . . .251
8. A Muster Roll of Capt. Daniel Cozen's Company of the First
Battalion of the New Jersey Volunteers (Loyalists). Con-
tributed by William A. Robbins 256
9. Thomas C. Butler and His Descendants. Contributed by Henry
Snyder Kissam. (Continued from Vol. LII, p. iiq) 258
10. Tompkins County Gravestone Inscriptions. Contributed by Mrs.
Dora Pope Worden. (Continued from Vol. LII, p. 150) .... 268
11. Society Notes 285
12. Editorial Note 286
13. Queries — Congdon — Sanders — Haskell — Waterman 287
14. Book Reviews. By John R. Totten . . .287
15. Accessions to the Library 290
NOTICE. — The Publication Committee aims to admit into the Record only such new Genea-
logical, Biographical, and Historical matter as may be relied on for accuracy and authenticity, but
neither the Society nor its Committee is responsible for opinions or errors of contributors, whether
published under the name or without signature.
The Record is issued quarterly, on the first of January, April,
July and October. Terms: $6.00 a year in advance. Subscriptions
should be sent to N. Y. GEN. & BIOG. SOC,
226 West 58th Street, New York City
For Advertising Rates apply to the Society at above address.
By courtesy of the Lewis Historical Publishing Co., Inc
THE NEW YORK
Genealogical anb Jtograpbical Hecortr.
Vol. LII. NEW YORK, JULY, 1921. No. 3
LEVI PARSONS MORTON.
Contributed by John R. Totten.
The Hon. Levi Parsons Morton, a Life Member of the New
York Genealogical and Biographical Society, died at his home
"Ellerslie," Rhinebeck, X. Y., May 16, 1920, on his 96th birthday.
He was born at Shoreham, Yt., May 16, 1824.
Within the limits of available space it is not possible to ade-
quately sketch the life of this distinguished man. In the successive
periods of his career, Mr. Morton stood out so prominently from
amongst his peers, — first in the mercantile and financial affairs
of his country and of England; later in the legislative branch of
the United States government ; followed by distinguished service
in the Diplomatic Corps of his country ; and successfully crowning a
more than full public life by his dignified and acceptable service as
Yice-President of the United States : — that in an article of this char-
acter we may simply dwell chronologically upon the order of the
salient episodes that went to make up the now closed volume of
his life.
Primarily it is gratifying to note in these days of unrest that
Mr. Morton was by birth and remote ancestry of unquestioned
Pilgrim and Colonial American lineage.
He was the son of the Rev. Daniel Oliver Morton by his wife,
Lucretia Parsons. On his father's side he was a direct descendant
of the immigrant ancestors George and Juliana (Carpenter) Mor-
ton, of York, Eng., and Leyden, Holland. George Morton was
the financial agent of the Mayflower Pilgrims, and came over to
this country on the ship Ann, arriving at Plymouth, Mass., in 1623.
His son, John Morton, who m. Lettice '?, settled in Middleboro,
Mass., and was the first delegate to represent Middleboro to the
General Court at Plymouth ; his descendants have resided in
Plymouth up to the present time. His son, John Morton m. (as
his second wife) Mary Ring. His son, Ebenezer Morton m. Mercy
Foster. His son, Ebenezer Foster m. Mrs. Sarah Cobb. His son,
Livy Morton m. Hannah Dailey. His son, Daniel Oliver Morton
m. Lucretia Parsons and had amongst other children Levi Parsons
198 Levi Parsons Morton. [July
Morton, the subject of this sketch. By the marriage of John Mor-
ton (of the 3rd generation) with Mary Ring, the blood of Stephen
Hopkins, the Mayflower Pilgrim, was mingled with the Morton
strain.
On his mother's side he was descended from Cornet Joseph
Parsons, the immigrant ancestor, by his wife Mary Bliss. This
Joseph Parsons came over to this country about 1630 and was
associated with William Pynchon, witnessing on July 15, 1636, the
deed of lands at Springfield, Mass., from the Indians to Pynchon
and others. He was of Springfield, Mass., in 1645, and on November
jo, 1646. he married Mary Bliss, daughter of Thomas and Mar-
garet (Lawrence) Bliss of Hartford, Conn.; he removed later to
Northampton, Mass., where on May 1, 1655, was born his son,
Ebenezer, said to have been the first white child born in that town.
In 1679 ne returned to Springfield, Mass., where he spent the re-
mainder of his days. His son, Joseph Parsons m. Elizabeth Strong;
his son, Ebenezer Parsons m. Mercy Stebbins ; his son, Benjamin
Parsons m. Rebecca Sheldon ; his son, Justin Parsons m. Electa
Frairy, and their daughter Lucretia Parsons m. Daniel Oliver Mor-
ton.
Mr. Morton married first on October 15, 1856, at Flatlands,
Long Island, N. Y., (ceremony performed by the Rev. Charles
Brickett Haddock, D.D.) Lucy Young Kimball, born July 22, 1836,
who died July II, 1871. She was a daughter of Elijah Huntington
Kimball (born Oct. 19, 1S01. at Sharon, Vt. ; died , 1882; mar-
ried May 10, 1830), and his second wife, Sarah Wetmore Hins-
dale (born June 1, 1S05, at Middletown, Ct. ; d. , 1876, at
■Washington, D. C.) By this his first marriage Mr. Morton had
no children. The first Mrs. Morton was also of Mayflower stock,
having been a direct descendant of Elder William Brewster, and
by this descent through successive generations allied by blood to the
best American Colonial families in Connecticut. Mr. Morton mar-
ried a second time Feb. 12, 1873, Anna Livingston Read Street, born
May 18. 1S46, who died August 14, 1918. She was a daughter of
William Ingraham Street, by his wife Sarah Kearney. She was a
granddaughter of Gen. Randall S. Street by his wife Cornelia Bill-
ings. Cornelia Billings was a daughter of Maj. Andrew Billings,
a distinguished officer of the Revolutionary War, whose wife was
Cornelia Livingston a daughter of James and Judith (Newcomb)
Livingston. This James Livingston was a son of Gilbert and Cor-
nelia (Beekman) Livingston, and a grandson of Robert Livingston
(1654- 1 728), first lord of the Manor of Livingston, member of
the New York Colonial Assembly 171 1, 1716-1725, and Speaker of
this Assembly in 1718; and whose wife was Alida, widow of the
Rev. Nicholas Van Rensselaer and the daughter of Capt. Philip
Pietersen Schuyler.
William Ingraham Street, the father of Mr. Morton's second
wife, was descended from the Rev. Nicholas Street (son of Nicholas
Street, Jr.. gentleman, and his wife Susannah Gilbert of Bridge-
water. Eng.). who was baptized at Bridgewater, Eng., Jan. 29,
IQ2I.] Levi Parsons Morton. I 99
1603; graduated at Oxford University, 1624-5; 0I Taunton, Mass.,
in 1637, and of New Haven, Ct., in 1656. His line of descent pass-
ing through the Rev. Samuel Street, Harvard College 1664, who
was for 42 years Pastor of the Church at Wallingford, Ct. Susan
Kearney, the mother of Mr. Morton's second wife, was also de-
scended from Robert Livingston, the first lord of the Manor of Liv-
ingston.
By his second marriage Mr. Morton had the following children :
1. Edith Livingston, b. June 20, 1874, at Newport, R. I., who m.
William Corcoran Eustis, and resides in Washington, D. C.
2. Lena Kearney, b. May 20, 1875, at Newport, R. I. ; d. June 10,
1904.
3. Helen Stuyvesant, b. Aug. 2, 1876; m. in 1902, at St. Mary's
Church, London, Eng., Comte Boson de Perigord.
4. Lewis Parsons, b. Sept. 21, 1877, at London, Eng.; d. there
Jan. 10, 1878.
5. Alice, b. Mar. 23, 1879; d. June 19, 1917; m. Winthrop Ruther-
furd.
6. Mary, b. June 11, 1881, at New York City.
We thus see that Levi Parsons Morton was, by inheritance, of
the best American earliest Colonial New England stock; and that
by both of his marriages he allied himself with equally distinguished
strains of Pilgrim and early colonial New York blood. Therefore
in his children we have an intermingling of such strains as go large-
ly to make up what we are justified now in regarding as pure
American blood. We dwell largely upon this matter now in these
days when our country is threatened with an invasion of alien
bloods, that will render in time Colonial American ancestry the true
aristocracy of this land.
He was educated at Shoreham Academy and from 1838 to 1840,
was employed in a country store in Enfield, Mass.; 1840-1, he
taught school in Boscawen, N. H., and was a clerk in the general
store of W. W. Esterbrook in Concord, N. H. In 1842 he was
given charge of a branch store in Hanover, N. H. Upon the failure
of Mr. Esterbrook, he became a clerk in the employ of Mr. Beebe
of New York, and in 1845 on reaching his majority he bought out
Mr. Beebe's interest and carried on the dry goods business in his
own name. In 1849 ne removed to Boston to enter into partner-
ship with Mr. Beebe in the dry goods trade under the firm name
of Beebe, Morton and Co. ; this house was then one of the lead-
ing ones in Boston. The next year the firm opened a branch house
in New York City with Mr. Morton as the resident partner and
manager. He withdrew from this January 1, 1854, to form the
dry goods commission house of Morton and Grinnell, which firm
went into liquidation in 1861. In 1862 he established the banking
house of Levi P. Morton & Co., in New York with Charles Mc-
Cune as a partner and when Mr. McCune retired in 1863, Mr.
Morton established the London house of Morton, Burns and Co.
200 Levi Parsons Morton, [July
In 1868, George Bliss became a member of the New York house,
the firm name being changed to Morton, Bliss and Co., and Sir
John Rose entered the London branch of the business which was
known as Morton, Rose & Co. Sir John Rose was formerly the
Minister of Finance of Canada. It was through this firm that the
U. S. Government paid Great Britain the Halifax fishery award of
$5,500,000. This firm was conspicuous for its sale of a large block
of New York Central Railroad stock, belonging to Cornelius Van-
derbilt, to English purchasers. The firm of Morton, Bliss & Co.,
headed the syndicate formed to fund the U. S. National debt in
1896. In 1899, this firm went into voluntary liquidation and was
succeeded by the Morton Trust Co.
Mr. Morton early evinced an interest in public affairs. He was
a Republican in his political affiliations and not until 1876 did he
enter actively into political life. In this year he was without his
knowledge nominated for Congress and although unsuccessful in
the election, he greatly reduced the normal Democratic majority of
his district. In 1878 he was appointed by President Hayes Hon-
orary Commissioner to the Paris Exposition and in the autumn of
that same year he was again nominated for Congress and was elected
a member of the 46th Congress by a majority of 6,000 over his
democratic adversary. In 1880 he declined the Republican nom-
ination for Vice-President. He was re-elected to the 47th Congress
in 1880 and in 1881 he was offered the position of Secretary of
the Navy in Garfield's Cabinet which office he declined, and he was
then by President Garfield appointed Minister Plenipotentiary and
Envoy Extraordinary of the United States to the French Republic.
This post he filled with marked ability and satisfaction to the Re-
publican administration until 1885, when shortly after Mr. Cleve-
land's election to the Presidency he returned to New York. In
1888 he was elected as Vice-President of the United States serving
under Benjamin Harrison as President and served as presiding
officer of the United States Senate with great fairness and to the
satisfaction of both political parties during a period of strong po-
litical antagonism. In 1894 he was elected Governor of the State
of New York, defeating David B. Hill his democratic opponent.
Upon the close of his term of office in 1896 he retired from politics
and from public life, giving all of his time to his banking interests
and to beautifying his country estate "Ellerslie," at Rhinebeck-on-
Hudson, N. Y., where he was much interested in scientific stock
raising.
For many years and latterly on account of the increasing infirmi-
ties of age, Mr. Morton led a retired life wholly withdrawn from
the public eye, reaching the great age of 96 years before he was
called upon to answer his final earthly roll-call.
Mr. Morton became an Annual Member of our Society in 1888
and a Life Member thereof in 1903. He was always interested in
the ambitions of the Society and gave much material aid in enabling
it to realize those ambitions.
1921.] John Robinson of Oyster Bay. 201
JOHN ROBINSON OF OYSTER BAY.*
Contributed by Doane Robinson,!
Secretary and Superintendent, Department of History, State of South Dakota.
Whence he came I know not, but on Oct. 2, 1675, John Robin-
son of Oyster Bay, Long Island, signed his name as a witness
to a deed made by "John seman" of Hempstead, to "Henry willits"
of Oyster Bay.(1> Thereafter his name appears frequently in the
records of Oyster Bay, Huntington and Hempstead. From testi-
mony he gave in the court at Huntington several years later, he was
at this time (1675), barely 21 years of age.(2) It is likely he came
to Oyster Bay from the region about Lynn, Massachusetts/3* but
he may have been an immigrant direct from England.
The next year, Dec. 9, 1676, the town of Oyster Bay granted to
"John Robinson Jonyer a half acre of land joining on one side to
John whittecars land and fronting to ye highways yt goes to the
waterside with rrree commonage rfor two cowes and one hors and
timbar suffitiant ffor his youse on his trade." This lot was on what
is now South Street, near where the railroad ends.(4)
On Jan. 22, 1677, John Robinson, of Oyster Bay, bought of
Thomas Hicks of Cornbury Neck "a whole alottment of land lying
& being on Madnans Neck * * in Number thirtie five & one." This
land was located upon what is now known as Great Neck, in Hemp-
stead; but its exact location I have not been able to determine. (5)
May 2, 1677, the town of Oyster Bay granted to "John Robi-
son," ten acres of land at the Cold Spring, near the head of the
cove and he was given the right to build mills upon the stream.
Likewise he was given commonage "for timbar and grassing. (6) The
stream at Cold Spring is the boundry between Oyster Bay and
Huntington townships and consequently Oyster Bay did not have
full control of the millright ; but on Oct. 23, 1680, the town of
Huntington granted "John Robyson Juynor of Oysterbay our right
of the streme at Cold Spring to put up a corn mill and a saw mill."(7)
Before Oct. 7, 1681, he had built a house at the Cold Spring,
about upon the ground where the State Fish Hatchery now stands/8*
and was living there with his wife Jeane and his eldest child Joseph,
then an infant. There is no evidence that he had begun the erection
of a mill. Upon the night of the 7th they were greatly annoyed by
a party of four drunken Indians who threatened their lives and
violently disarmed them, so they were compelled to go in the night-
time across the hills, a distance of three miles, to Huntington, for
protection. It was really a most dramatic and terrifying affair,
* Explanatory notes of reference marked with superior numbers, thus
(1) will be found following the subject matter of the article.
t Doane Robinson is a descendant of John Robinson of Oyster Bay, by
the following line: (1) John of Oyster Bay; (2) Capt. Robert of Brook-
haven; (3) Robert, Jr., of Chester; (4) Jonah of Wantage; (5) Jonah of
Gallia Co., Ohio; (6) George McCook of Lyon Co., Minnesota; (7) Doane
of Pierre, South Dakota.
202 John Robinson of Oyster Bay. [July
the story being told in detail by both John and Jeane, upon oath,
in the court at Huntington, upon Oct. ioth. Briefly, an Indian
named Pauwas had brought his gun to John to be restocked, agree-
ing that the gun should be held until the bill was paid. Pauwas
came for the gun on the evening of Oct. 7th and he was accom-
panied by Tom and two other Indians. Tom also had a gun which
he had left in the possession of John for repairs upon similar terms.
The four Indians forcibly possessed themselves of these two guns
and likewise took John's own weapon, leaving him helpless ; they
then looked about for other spoil and finding a barrel of rum, they
drew and drank until they were ready for any sort of mischief.
John locked himself and family in the bed room, but the mis-
creants broke down the door and seized Jeane, when they found a
small cask of liquor and giving their attention to this, the family
escaped through a rear door; when they returned to their home
next day they found things pretty badly disturbed and their small
stock of silver had been carried off. They each testified they were
27 years of age at this time, which would make their birth year
1654. W
Life at Cold Spring appears to have been too strenuous for the
young couple, for on November 26, 1681, only a few weeks after
the Indian affair, the town of Oyster Bay granted "John Robinson
Joyner five acres of commonland lying betwene Joseph Ludlams
land and Adam wrights and Joseph Ludlams swomp fronting to ye
highwaye at ye north end and Tho. Townsends lands at South end,"
in consideration of which John surrendered all previous grants made
him by the town ; that is, he gave up the half acre lot on north
South Street and the ten acres and mill privilege at Cold Spring.(10>
It will be noted that thus far John has been designated as
"Jonyer," "Juynor," and "Joyner." These designations were given
me in transcripts of the records in each case as "Jr." If he really
was John Robinson, Jr., then references to John Robinson, in the
records were presumably to a John Robinson, Sr., and perhaps the
father of our John. I was seriously mislead by this assumption ;
but a careful examination of the original entries which I made in
August, 1920, convinced me that all of these designations were
intended to be to one John Robinson, joiner, in reference to his
trade ; for there are many evidences that he was a wood worker.
From the date of this last grant forward until Dec. 17, 1689,
he continued to live upon this tract, which lies on the easterly side
of South Street at approximately the north side of Main Street,
in the very heart of the village of Oyster Bay.(11)
In 1685 he owned 100 acres of land in Hempstead, which per-
haps was "the whole alottment" purchased of Thomas Hicks in
i677.(12) He seemed to have had a continuing interest in Hemp-
stead, for on April 11, 1687, he entered additional land "in the
pattent charge" in Hempstead. (13) This was presumably the tract
that afterward became his homestead at Success Lake.
Until Dec. 17, 1689, his name appears frequently in the Oyster
Bay record; but on June II, 1690, he sold the Oyster Bay place
192 1.] John Robinson of Oyster Bay. 2O3
to John Newman and in the deed recited "I John Robinson, of
Great Sucksess in ye bounds of Hempstead in Queens county on
Long Island in ye Colony of New Yorke," and described "one
lott or peese of Land Lying & being in Oysterbay * * whereon my
house now Standeth And lyeth between Edward Whites Land &
John Dewsburyes Swamp ffronting on the street at ye North end
& Thomas Townsends Land at ye South." In this deed he recites
that he has made delivery "by Turfe & Twigg." It will be seen
this is the same tract granted him by the town when he returned
from the Cold Spring experience/14)
John had now arrived at the age of 36 years, and a year later he
was chosen to represent Queens County in the provincial legislature
which met in New York City on April 9, 169 1. This is generally
known as the first provincial legislature, but in fact two previous
assemblies had been held/15)
It was a most unhappy time. The administration of the
tyrannical Andros had been thrown off contemporaneously with
the revolution in England, and among the late acts of King James
prior to his abdication was the appointment of Nicholson as Lieu-
tenant Governor of New York ; and very soon after learning of the
abdication of the King, Nicholson followed the example of his
royal master and deserted his post. Jacob Leisler had in the absence
of royal authority constituted himself sort of dictator of the affairs
of the province during a biennium ending March 19, 1691, when
Henry Sloughter arrived in New York from England with a royal
commission from William and Mary and assumed the reins of gov-
ernment. His first official act was to call a popular assembly which
as stated, convened on April 9th, 21 days after Sloughter's ar-
rival/16)
Conditions could scarcely have been more distressing. The
French and Indian War was on, and the frontier at Albany was fear-
fully exposed, and protection must be afforded both for the safety
of life and the preservation of trade with the natives, upon which
many citizens were dependent ; the province was deeply in debt,
without credit and with the slimmest of revenues ; what little com-
merce remained was the prey of privateers and pirates.
Queens County was strongly Quaker in religious affiliation, and
so two members of that order, John Bound and Nathaniel Pear-
sail, were sent up to represent the county ; but they refused to take
the oath, and so were dismissed, and a new warrant of election
issued/17) On April 14, the sheriff of Queens county reported that
Daniel Whitehead and John Tredwell had been chosen to the va-
cancies/18) However, when Tredwell reached New York, he was
promptly arrested upon some charge not stated in the record, and
not permitted to appear to qualify in the assembly/19) The legis-
lature professed great indignation at this breech of legislative priv-
ilege, and forthwith summoned the officer making the arrest before
the bar of the House to answer for the contempt ; but when he ap-
peared and made his answer, the House found: "We do find that
the allegations charged upon him to be of such a scandalous nature
20A John Robinson of Oyster Bay, [July
that he cannot be capable to serve as a member of this House."(2o)
So he was dismissed and a new warrant of election was issued,
which resulted in the choice of John Robinson, and he appeared
and qualified on April 2i.(21) Robinson and Tredwell were next
door neighbors at Success Lake.(22) The Tredwells then and still
are, among the most respected families of Hempstead.(23) What was
charged against John Tredwell cannot now be ascertained.
Thus it will be seen that the legislature was fully organized,
its committees appointed and its work progressing before John
Robinson became a member of that body. His course there is an
interesting study. In the early days he was complimented with
purely perfunctory committee assignments ; but gradually he grew
upon the body and was given more responsible work, until before
the end of his term he was chairman of the most important com-
mittees of the House. The journal from Sept. 14, to Nov. 10, 1692,
is lost and his full record cannot be known.
His first important place was upon a committee to provide for
a levy of 150 men and their maintenance to defend the Albany fron-
tier.(24) It was a perplexing problem under all of the conditions.
The entries are too meagre to determine the details, but the pro-
vision was made.
There was extreme jealousy between the governor and the house
of representatives, each being fearful the other would usurp their
respective prerogatives. At the first session the House had made
provision, as stated, for the protection of Albany and for other
purposes, and then recessed until the autumn. When they returned,
it was discovered that the provision made had not been executed.
John Robinson was made chairman of a special committee with
power to summon and swear witnesses to determine why such acts
had not been executed as provided by law.(25)
The province was much disturbed over the conduct of Leisler,
the protector, after the abdication of Nicholson ; the loyalists de-
manding his execution, while the proletariat were for his acquittal.
On the night of May 16, 1691, the royalists, finding Sloughter was
addicted to drink, got him drunk, and induced him to sign Leisler's
death warrant, and before he had sobered up the next morning, the
poor devil had been hung. This added to the strained relations be-
tween governor and House. When Sloughter became sober enough
to realize what he had done, his nerve was utterly broken ; he con-
tinued to console himself with drink, and died in delirium tremens
on July 26.(26) Richard Ingoldsby, military commander of the prov-
ince, assumed the governorship and continued to exercise that
function until a new royal governor, Benjamin Fletcher, arrived
on Aug. 30th ; and so it happened that New York had three gover-
nors during the period of John's service.
On March 30, 1692, John was made chairman of a joint com-
mittee of the House and council upon "the plainer ascertaining of
the public debt and revenues," which resolved itself into a recess
committee for the complete audit of the debt and revenues/27*
192 1.] John Robinson of Oyster Bay. 205
The grand flourish of the session was the address to their
majesties, William and Mary. Upon the committee to prepare this
address John was given third place.(28)
He was on numerous other special committees and he intro-
duced and promoted the passage of the act changing the name of
Long Island to the Island of Nassau.(29)
On the whole, his legislative record was highly creditable; per-
haps unequalled by that of any other member of the House; and,
considering his handicap at the beginning of the session, is a record
in which his posterity may take pride.
In April, 1697, Jonn Robinson, apparently in apprehension of
immediate death, deeded his property to his wife Jeane, and his
son Joseph. The deed, evidently written by one of the neighbors,
called in the emergency, is rather unique, as it is in effect both a
deed and a will. It does not represent the scholarship of John,
who, judged by other documents, possessed fair attaiments. The
text of the conveyance is as follows :(30)
"to all Christion People to whome these presence shall come or
in any wise apertaine Greeting Know yee yt John Robison of hemp-
sted on Long Island lies nassaw in quens county in ye Province of
new yorcke Do by these presence for Severall good Causes and
Considerations mee here unto Esspetially moveing and more Ess-
petially for ye naturall affection I Do bare to my Son Joseph Robi-
son I Do hereby give grant Reles and Deliver to my sd Son his heirs
and Sucsecors tow twenty tow acor Loots Lying in ye bounds of
hempsted neare Sucses pond one which I formerly bought of John
Ellison desesed and one which I bought of Thomas Ellison desesed
which sd tow Lotts in quantity forty fore acors as they were
Laid oute with ye Right and Previdege there unto belonging or
apertaining thereon I ye sd John Robison do fully freely give grant
Reles and Deliver to my sd Son Joseph Robison to him his hairs
and asigns to have and to Hould for Ever and furder for severall
good Causes and Considerations mee here unto Espetially moveing
I Do fully freely and absolutely give grant and Dispose from mee
or any from byor under mee to my Loveing wife Jeane Robison
all ye Remaining Part of my Estate Reall and Personall yt is housing
Lands quickstock whatever apertains or now belongs to mee in ye
bounds of hempsted or els wheare within yt Province to have and
amprove for ye bringing up of oure Chilldren and allso I ye sd
John Robinson Do hereby give grant Reles and Deliver from mee
my hairs and asignes unto my sd wife Jeane all ye Estate a fore sd
holly and solly to dispose of as to her shall seme Convenient and
what Deeds of Conveyance my sd wife Jeane Robison Shall macke
for ye sd Estate of Lands to be and Remaine from mee to them
their and asigns Provided all wayes ye Estate Shall be convayed
to ye Chilldren all redy borne of the body of my sd wife Jeane
Robison and not to any other yt is to ye sd Children or any of
the sd Children as to my wife seems good and convenient to have
the same and to ye full and ferme Comfermation of every of the
above wrighten Premis I have hereunto for full satisfaction re-
2o6 John Robinson of Oyster Bay. [July
seved hereunto Set my hand and fixed me Sele Aprill ye Sixth Day
in ye yeare of Oure Lord anno 1697."
"Signed Seled and Delivered In Presence of us
John Robison (S)"
"Joseph Pettit,
adam Mott
Simon X Jarman
his marcke"
There appears no revocation of the above conveyance, though
John lived and was active for many years after.
The exact bounds of the lands owned by John at Success Lake
can not now be determined, though the general location was along
the northeast portion of that beautiful body of water and the lots
deeded to Joseph were north of the lake. The property is now part
of the William K. Vanderbilt estate.
In Aug., 1698, a census of Hempstead was taken and the
family of John Robinson is enumerated as follows :
John Robison, Jane Robison, Joseph Robison, John Robison,
Mary Robison, Thomas Robison, Robrd Robison. (31> No record
of the ages is given ; but since Joseph was very young and the only
child at the time of the Indian trouble in Oct., 1861, it is evident
that they were all, with the possible exception of Joseph, still minors.
The fact that John deeded land to Joseph the previous year indi-
cates he was arriving at man's estate ; while his solicitude for "ye
bringing up of oure Chilldren," determines the status of the others.
As we shall learn, all of the boys settled down and passed their
lives in Brookhaven ; but of Mary I have no information.
John still possessed his youthful desire to build mills, and on
April 2, 1698, he secured from the town of Hempstead a right in
the following form :
"att ye same meeting John Robeson had lierti (liberty) granted
to set up a grist mill and a fulling mill on ye streme att ye hed of
yt harboure."(32>
He did not proceed to build at once; but on April 1, 1701, the
right was confirmed to him and his sons Joseph and John, which
indicates that by this time the two youths had become men of
affairs/33)
Soon thereafter the mill was built at the head of Hempstead
Harbor, where the village of Roslyn now stands. The old building
is in a good state of preservation and in 1915 the villagers under
the leadership of Harold Godwin, son of the notable Park God-
win, and grandson of William Cullen Bryant, secured title to the
property and converted it into a museum and tea house. The
clumsy old undershot wheel is still in service and grinds out elec-
tricity to light the premises. (34)
May 2, 1709, the Robinsons sold the mill to Charles Mott, and
continued to farm at Success Lake. They do not appear to have
left the farm during the milling operations, though they had the
frame of a dwelling house up near the mill, which they sold with
the mill property/36*
1921.] John Robinson of Oyster Bay. 207
I am unable to learn anything of the family of Jeane, the wife
of John Robinson, though it is most likely she was of one of the
early families of Oyster Bay. We get a glimpse of her spirit and
strong character in her testimony relating to the Indian affair ; in-
deed showing greater courage than her young husband exhibited.
She says : "They came and staved at the door and I held the dore
with an yron crow with all my might in ye menetime my husband
looking through a crevis in the clabords to see how they did act.
They presed hard at ye dore and thretened to shout us, my husband
said to me for gods sake open the dore or theyl shout us, so I left
the dore and they broke it open and came in."(36)
After the sale of the mill in 1709, we learn no more of John
and Jeane until Mar. 2, 1712, when they deeded a large tract of land
in Brookhaven to their sons John and Robert. They were then
still living at Success Lake. I learn no more of them.(37)
Captain Robert Robinson, of Brookhaven.
Captain Robert Robinson, of Brookhaven, was the youngest son
of John and Jeane, of Oyster Bay. He was born at Oyster Bay
before 1689. He married Mary Davis of Brookhaven before he had
attained his majority and spent all the remainder of his life in
that town.<38>
In the French and Indian War, in 1709, he led a company of
Brookhaven men, in the service of the Province of New York,
against the enemy above Albany, whence he got his military title
that clung to him until his death ; his brother Thomas was an officer
of the company and he likewise was always addressed as Lieutenant
Robinson/ 39>
The date of Captain Robinson's marriage is not known, but
Jacob Mailman, historian and genealogist of Suffolk county, gives
the following record of the birth of his children all of whom were
born in Brookhaven; Joana, born 1705; Gershom, 1707; James,
1709; John, 1711; Isreal, 1713; Stephen, 1715 ; Robert, 1718;
Daniel, I72i.<40>
In some of his operations John, of Oyster Bay, had become pos-
sessed of a fine tract of land, consisting of 273 acres lying along
the north shore, midway between the present villages of Mt. Sinai
and Millers Place. As these villages are but a mile apart, it may
be said that one end of it was in Mt. Sinai and the other in Millers
Place. In the early records the place is known as the Old Man's
Harbor, or more briefly the Old Man's, having reference to a tra-
ditional old Englishman who is said to have inhabited the region in
advance of the more modern settlement. On March 2, 1712, John
and Jeane deeded no acres of this tract to their son John, and the
balance to Captain Robert. Robert's tract is described as follows :
"A certain messauge or tract of lands at a place commonly called
the old Mans, being in the township of Brookhaven, northerly by
the sea, westerly by a beach tree running along Benjamin Davis land,
southerly by ye marked trees along the Indian line, easterly by
Andrew Millers haypath."(41) In John's deed made the same day
he describes the western boundry as "Pipestave hollow." The
20S John Robinson of Oysler Bay. [July
dividing line between John and Robert is described as from the
spring to the split rock and thence easterly to Andrew Millers hay
path. These descriptions make the identification of the place very
easy. The Indian line is now the country road from Mt. Sinai to
Millers place. Andrew Millers hay path is one of the best known
land marks of the region, the one hundred fifty years of its use
having eroded it down until it is now a deep ravine through the cliff
to the beach.
John's land was next the shore and Robert's adjoining on the
south : the two brothers built their homes in Pipestave hollow at
the west end and Robert at least lived and died upon this home-
stead. The buildings are gone but their location is readily found.
Captain Robert was an enterprising and active man, and came
to possess several tracts and farms in different parts of Brookhaven.
After the close of Queen Anne's War, about 17 12, all the
years of his active life fell in a period of peace and relative pros-
perity, and he was shrewd enough to avail himself of the oppor-
tunities the times afforded in the accumulation of a comfortable
estate. He was public spirited and constantly served his township
in some capacity of usefulness, and from 1734 forward until late
in life he was a trustee of the town.
He was a Presbyterian-Congregationalist. the denominations
being affiliated ; but in the autumn of 1739, as the result of a church
row over the settlement of a minister, he, with many other prom-
inent members, "resigned" from the Presbyterian church and formed
themselves into "The Caroline Club for the further support of an
Episcopal minister in this place,"(42) and to that end Robert sub-
scribed 6 pounds and his brother Thomas, the same amount. I
have not learned if he persisted in his "resignation," but find at
least his son Robert affiliated with the Congregational Church and
conclude that the trouble blew over.
Captain Robert Robinson died May 7th, 1762, at the home in
Pipestave Hollow. He was doubtless buried in the cemetery near
the house on his farm, but I was unable to find any stone marking
the grave. This was no doubt due to the fact that crude stones
of country rock, were, until recent years, set up over the graves,
without foundations or bases, and these either fell over and were
buried in the soil or else settled down into the graves.
His will made upon the day of his death is, in its essential fea-
tures as follows :
"I Robert Robinson, of Brookhaven in Suffolk county, being of
sound mind. I leave to my wife Mary the use of the west room
of the house I live in and the chamber above it and % of the cel-
lar during so long as she remains my widow. Also a cow and a
working horse and l/2 the household furniture. I leave my daughter
Joanna 1 cow, 4 cattle and y2 of household furniture. I leave to my
sons Gershom, James, and John the remainder of my house and they
and my daughter Joanna may dwell there during the term of seven
years; but if any of my children should marry during the time my
will is that they shall no longer dwell there. I leave my son Isreal
1921.] John Robinson of Oyster Bay. 20Q
all my land on the south side of the middle of the island except my
right in the long swamp and my salt meadow land. I leave all the
rest of my estate to my six children, Stephen, Gershom, Daniel,
Robert, James and John, and in the division Stephen is to have
the house where he now lives and five acres adjoining thereto And
Daniel shall have the house where he now lives and five acres ad-
joining. Gershom shall have five acres adjoining to the old Mans
harbor and David Davis land. James is to have the house where
I now dwell and five acres adjoining. If my personal property
will not pay debts my executors may sell land except the five acre
lots. Whereas I have paid money and am bound for my son Robert,
my executors are to take the sum out of his share. I leave my
son John £20 and a part of a 50 acre lot No. 50 adjoining Sweezy's
land and thence running north the whole width of the lot. I make
my sons Stephen and Daniel and my Brother-in-law Joseph Davis
executors. "(43)
A few days later Stephen, Daniel and Joseph Davis appeared
in the probate court of Suffolk county and Joseph filed a declina-
tion to act as executor and Stephen and Daniel administered the
estate.
Mary, the wife of Captain Robert was a daughter of Joseph
Davis, Sr., who came to Brookhaven from Southampton. Very
many of his descendants still live along the north shore in the
vicinity. His will contains this amusing provision : Having given
his property chiefly to his wife he made some special bequests to
his children. To his son Benjamin he gave a mare. He then pro-
ceeds : "My will is that Benjamin give to my daughter Mary,
(wife of Captain Robert) the first mare colt of his mare."(44) It
is easy to see where the Robinson fortune had its genesis.
The Robinson direct line has disappeared from the north shore,
though many descendants of Captain Robert live on the South side
of the island, in Brookhaven. When Robert died, Joanna, Gershom,
James and John, to whom the home place was left all were at middle
age, and beyond, and died without issue, and the place passed into
other families.
Robert Robinson, Jr., of Chester, New Jersey.
Robert, the sixth son of Captain Robert, was born in Brookhaven
in 1 718. When about 21 years of age he went out to Chester,
Morris county, New Jersey, where his cousin Jonah Robinson, son
of John, of Brookhaven, and many other neighbors from Suffolk
county had already settled. Robert bought land there which joined
his cousin Jonah's farm.(45>
So far as I can learn this cousin was the first Jonah in the
Robinson family. Where the name originated, so far as our line
is concerned, is purely speculative. Among the first settlers of
Suffolk county was Rev. Robert Fordham, of Southampton ; his
son Jonah Fordham became a very active and popular and highly
beloved minister of the Presbyterian-Congregational Churches
among which he spent his life. Wherever he settled the parents
named their sons for the beloved pastor until the name Jonah be-
2io John Robinson of Oyster Bay. [July
came very common throughout the island. Indeed Long Island
is the only place where the records reveal the name to any extent
whatever. 1 therefore assume that directly or indirectly the first
Jonah Robinson was named for Rev. Jonah Fordham.
The records reveal very little of Robert, Jr. The most I have
learned of his history is from the diary of Rev. Samuel Sweezy, a
Brookhaven man who was pastor of the Congregational Church
of Chester at about the middle of the 18th century. The following
items relating to the Robinsons settled at Chester were jotted down
from time to time:
"Feb. 4 (1746) Mr. John Robinson of Brookhaven has come
on to visit Jonah."
"July 7. The wife of Jonah Robinson died this morning."
"May 12 (1747) Jonah Robinson and his new wife Susana
Davis, came today."
"March 2 (1748) Baptised Amos, son of Jonah and Susana
Robinson."
"October 8 (1748) Mr. Jonah Robinson died last night."
"November 30 (1749) Robert Robinson and Susanna Robinson,
widow of Jonah, married by me."
"November 3 (1750) A son was born to Robert and Susanna
Robinson."
"November 8, Susanna, wife of Robert Robinsonj died."(48)
Not much is known of his after life. He returned to Brook-
haven for a time and served in the Brookhaven company in the
French and Indian War in I758.(47>
On June 21, 1766, he gave a mortgage upon his land at Chester
to Caleb Horton and on the 2nd of June, 1772, deeded the land
over to Horton in payment of the debt.(48)
As appears by his father's will, he had received advances from
the estate. From other suggestions it seems he was not successful
in life. He did not marry again, and after losing his land there
is a suggestion that he went out into Lancaster county, Pennsyl-
vania, and died there in I778.(49) His identity with Robert, of
Lancaster county is not fully established.
His wife Susanna was the daughter of Samuel, of Brookhaven,
where there were and still are three distinct families of that name.
Whether or not she was of the same stock as Robert's mother
Mary, I am unable to determine.
I was not able to go to Chester, but Mrs. Satterthwaite, the
genealogist of Trenton, whom I employed to go there, was unable
to identify the land in that town owned by Robert, Jr.
Jonah Robinson, of Wantage.
Jonah Robinson, born at Chester, New Jersey, Nov. 3, 1750,
was the only child of Robert Robinson, Jr., and his wife Susanna.
Susanna died when the child was five days old.
I do not know what became of the child in his infancy. His
grandfather Samuel Davis, of Brookhaven, was joint executor
with Susanna of the estate of Jonah, Susanna's first husband. So
far as any record is concerned his childhood and youth are sealed
192 1.] John Robinson of Oyster Bay. 211
books, but since he inherited a substantial sum from his mother's
estate, and in view of what we know of the business affairs of his
father, it seems a safe guess that Samuel, of Brookhaven, may
have directed his early years.
When the Revolutionary war came on he was out in Lancaster
county, Pennsylvania, in that section which has since become
Dauphin county. This fact gives color to the belief that his father
also was there, identical with that Robert known to have died there
in 1778. Jonah on June 6th, a month before the declaration of
Independence, joined "Captain James Roger's Company, of Colonel
Timothy Green's Hanover Rifle Battalion of Lancaster County
Associators," destined for "a camp in the Jerseys. "(50) It appears
that he continued in service in New Jersey for several years. He
was stationed in the extreme northern part, and there in the town-
ship of Wantage he met, while soldiering, Joanna Daniels, daughter
of Kenzie Daniels, and they were married. He purchased a farm
and established Joanna upon it, and was himself given liberty to
cultivate it, being at all times subject to call for military duty.
Grandmother, who lived until 1842, told of his coming home from
camp to butcher hogs and for other services. He continued to live
in Wantage until Feb. 22, 1782, when he sold his holdings there
and soon thereafter removed to Londonderry township, Bedford
County, Pennsylvania. I am unable to discover the exact loca-
tion of the Wantage home.
He was able to render his country a double patriotic service, for
in addition to his military service he purchased "a Liberty Bond"
of substantial amount. In the Revolutionary War Records in the
Office of the Adjutant General of New Jersey, at Trenton, is this
Record :
No. 2. Voucher 3463. Name Jonah Robinson, Ref. Quarter
Master Generals Department. Received from Wm. Cox Stephens
Q. C. M. Dept. Certificate No. 523 dated February 20, 1781 for
$5240 Continental £50:8:8 species; interest commences March II,
1781.
This the present adjutant general interprets to mean that Jonah
loaned the government $5240, in continental money which had a
specie value of £50:8:8 and this is a receipt for the bond issued
to him in evidence of the government's obligation.
When Jonah removed to Bedford county he leased a tract of
land located upon Thompson's Bottom, on Will's Creek, for a term
of six years. He agreed to pay four pounds a year, keep up the
property and clear and break fifteen acres.
At the expiration of this lease, on Sept. 5, 1791, he bought a
farm of 133 acres, of Richard Peters, of Philadelphia, for which he
paid one pound per acre. This land was located on Will's Creek,
in Londonderry, "joining the Walnut Bottom tract."
In 1 80 1 he sold this farm for $2500 and removed with his family
to Columbiana county, Ohio, where he settled by preemption on
Section 10, town 10, range 2. This tract lies about ten miles
northwest of New Lisbon, and upon it he lived until his death. The
2 12 John Robinson of Oyster Bay. [July
patent to this land, now in the possession of Herbert Robinson, of
Gilroy, California, has the autograph signature of Thomas Jefferson.
He died in his 65th year, on Feb. 24, 1814. The land remained
in the family and was the property of his son John, who left it at
his death to his son George, who died without heirs.
The children of Jonah and Joanna were Sarah, 1781 ; John, 1783 ;
Laner, 1785; Jane, 1787; Margaret, 1789; Jonah, 1791 ; Aaron,
1792; Mary, 1794; Elizabeth, 1796; Kinzie, 1798; Jacob, 1799;
Amos, 1803; Matilda, 1805.
EXPLANATORY NOTES.
*■ Vol. I, Hempstead Town Records.
2' Vol. 1, Huntington Town Records.
8- Thompson's History of Long Island, p. 321. Also Americana.
*■ Mr. Edward Sumners, historian and genealogist of Oysterbay, who ren-
dered me highly appreciated assistance during my visit there in August,
1920. See Oysterbay Town Records, p. 228.
B- Deed recorded, Oysterbay Town Records, p. ill.
6- Idem, p. 234.
7- Huntington Town Record, Vol. I, p. 272.
8- Mrs. Joseph Willetts, of Cold Spring, local historian and genealogist.
9- Huntington Town Records, Vol. 1, p. 317.
10- Oysterbay Town Records, p. 247.
"■ Tract shown me August 13, 1920, by Mr. Edward Sumners.
12- Thompson's History of Long Island, p. 351.
13- Hempstead Town Records, Vol. 2, p. 102.
14- Oysterbay Town Records, p. 568.
16- Thompson's History of Long Island, p. 159, Journal of the Provincial
Legislature, 1691-2. (Presumably but one copy of this journal is extant.
This is in the New York State Library and of which I have a photo-
stat copy).
"• Riley and Rhincs History of the United States, Vol. I, p. 455.
Any history of the United States or of New York.
17- Journal of the General Assembly, 1691, p. 2.
18 • Idem, p. 4.
19- Idem, p. 4.
20- Idem, p. 4.
21 • Journal of the Assembly, p. 7.
22- Abstracts of title to the Vanderbilt Estate in hands of his attorneys at
Jamaica.
23- See Daniel M. Tredwell's Reminiscences of Men and Things on Long
Island. Many references in Hempstead Records.
2i- Journal of the Assembly, p. 16.
25- Idem, p. 23.
28- Americana, Article upon Leisler.
27- Journal of the Assembly, p. 29-30.
28- Idem, p. 23.
28- Idem, p. 30.
80- Hempstead Town Records, Vol. 2, p. 124.
si. New York Genealogical and Biographical Record, Vol. 45, (Jan., 1914)
p. 61.
32. Hempstead Town Records, Vol. 2, p. 132.
33- Idem, pp. 207-8.
34- Mr. Godwin showed me the property in December, 1919.
35- Hempstead Town Records, Vol. 3, p. 56.
36- Huntington Town Records, Vol. 1, p. 317.
»7- Brookhaven Town Record of Deeds, Liber I, p. 256.
38 • Pelletreau's Early Long Island Wills, p. 13.
39- Many references in Brookhaven Records.
1921.] Dunning Family. 213
40- Letter of Charles E. Robinson, historigrapher of the Robinson Family
Association.
**■ Brookhaven Record of Deeds, Liber 1, p. 256.
*2- Original papers in possession of Mrs. Ridgeway at Oldfield.
*3- Vol. 6. Abstract of Wills, New York Historical Society.
*4- Pelletreau's Early Long Island Wills, p. 13.
*s- Vol. X. of Deeds, Morris County, New Jersey.
*e- Items selected and copied for me by Mr. Daniel Sweezy, great grandson
of Rev. Daniel, in whose possession the diary is.
*7- Report of the New York State Historian, Vol. 1, of the Colonial Series,
p. 858.
*9- Vol. X. of Deeds, Morris County, p. 338.
49- History of Lancaster County, p. 503.
60- Pennsylvania Archives, Fifth Series, Vol. VII, p. 1050.
DUNNING FAMILY.
Contributed by Edith (Van Heusen) Becker (Mrs. Frank N. Becker),
No. 93 Guy Park Ave., Amsterdam, N. Y.
The Genealogical Notes on the Dunning Family, compiled and
published in 191 5, gives mention on page 13 of Abel Dunning
(Michael, Benjamin, Benjamin, Theophilus), and gives certain in-
formation regarding him, but does not give his record in full, nor
does it give any record of his children and his descendants.
It is the purpose of this article to give, in so far as the compiler
knows, the record of this Abel Dunning, his wife, children and
descendants down to the present time.
As a preface to this genealogical record we give the following
military record of Michael Dunning (father of Abel Dunning) as
furnished from the War Department files, on Oct. 29, 191 7, over
the signature of Edward Baker, Assistant Adjutant General in
charge of Military Records, viz: —
Page 510. Document No. 256:
Michael Dunning, on the Pay Roll as Corporal of Capt. Ben-
jamin Bates Company in Pownal as marched to Castleton in the
alarm in Oct., 1781. Entered the service Oct. 18. For 13 days
service and 70 miles travel he was paid 2 pounds, 1 shilling, 9 pence.
Page 784. Document 520:
Records of Council of Safety and of Governor and Council, Oct.
30, 1777. Michael Dunning appointed Commissioner of sequestra-
tion.
Page 831. Additional Corps (Green Mountain Boys) :
Michael Dunning, as Lieutenant in Major Brown's Detachment
of the Green Mountain Boys, which was at Quebec in 1776.
1. Abel Dunning (Michael, Benjamin, Benjamin, Theophilus),
b. 7-12-1763, at Pownal, Vt. ; d. 8-16-1841 ; m. Jan., 1784, at
Pittstown, N. Y., Maria Smith (dau. of Thomas Smith) ; she b.
2-4-1764; d. 2-17-1844. Both Abel Dunning and his wife are bur.
in Broadalbin, N. Y., Cemetery. The following list of their children
is as they are given by Maria (Smith) Dunning in her application
1 1 .j Dunning / </-■ i | fuly
I.. i .1 petition, on .t. i • mi tt di iin Kcvoiuintn.il y •■<i\i'<- <>l in-i hus-
bind, i\bel Dunning, which application was granted And ihc wu
given i pemion Prom the Military Records In custody of the
Bureau oi Pensions, iiit<-t ■«»■ Department, Waihingtoni D, C,
undei dati oi Sept 18, I9'7i ''"' following was furnished as the
record oi Aini Dunning, upon which record his widow was granted
.1 pern
I w
W 1
pad
Hit,,
I..U
...
1 ,1.
m.h,
i ..i . ,,
1, ill 0 i
Mil III. ill
I ,.
ii i ■:;•
i . ,,,.,l, ,,|
ail i I) .
ovti ■
Hlllhllll
in months
,.v , 1 1
month
Li iii. • 1 1 1 1 > -.
i month
Raul
prlv ii<
i n|.i iiu
rhoi Sawyoi
Win Hutchlni
In. i. ih W right
|ll nil \ llllUll
ii, Noble
i olODOl
in-.
But*
Vn m. ml
ii
1 lli in All.ii
I mi, -. Ill link
• i
««
( hildren 5 (Dunning), .; 10m and 1 daughters: —
I ■ ( hi. mi, 1. 1 ■ 1 1 85 . ii 1 1 1 • t8 1 . in Polly 1 1'« ks
I ; ( larissa, b | to 1 88; -1 5 to 1865; m Nathan Noonan
I Polly ( M.11 y), b i" • . 1 09; d i" «s i-s«'i . not m.
•, Henrj (?) w (illegible writing), i> 6-n [796 (he prob
.iiii\ ,1 young as he is not mentioned In th<- will 01 his
father, \bel Dunning, and none of the descendants ol his
brother, fosiah Dunning (No (>^ ovei hoard ol him)(
I o fosiah, b • <• ' 98; d 8 16 [8 <>. m Sarah Ann Joslin
2. GKRARD DUNNIN . I' 1 ';i S, .,1 11 i | [8 1 . IVnfirlil ( now
Webster), N V . where he lived; m, Polly Hicks, b I 30 1790; d.
i « ) i s< « 1
Children to (Dunning), 8 sons ni>i 1 daughters
\u-i. i> 1 1; iSm; ii 1 [3 [881; in. ( 1 ) Harriet Ann
Rogers; m (1) Mis Stephen T, Newhall
s 1 .iw ton, b 1 .; 1813 . d j 19 1839 . not m
i) Richard, b 1 1 1 1 181 1 . »i 1895 ; no living children
I ii' Ainu,!. 1-9-1817; d 5 13-1808; m William Holley
I 11 Philo, b .; 13 1819; d >> to i')ih>, m Sophia Gooanow
j 1 .- Ruth \tiii. b .; iS-i.,i i- 10 1885; m Isaiah M Harwood
j 13 Michael, b 1 19 1824; .1 190a; m fane Webstei
■ 1 1 fohn 1 ) . b 6 18 [8a6; d to • 1001 ; m Hariett Cut
1 5 Hicks, b 'i 13 iS.-s, Webster, Is j . he m and his wife died
about 1 yi aftei hei marriage; he d 1 8 1886, in Hospital
tot the insane, Madison, Wis . no issue
16 Gerard, i< n .■ 1831, Webster, N \ , he lived .it fackson,
Mu'ii . where he a 1 15 (89s; he m and had -i son who
ii voting
;». 11 mias v Dunning, b .; 10 1 88 . *i 5 u> l^(,'> • m '° ( ~~ )*
1S1 •. Nathan Noonan, b 1 ; d. 4-U 1846 rhe) .uc both bur
in Broadalbin, N V ( emetei )
Children 8 (Noonan), • sons and 6 daughters: —
192 1. J Dunning l-amily. 2,5
17. Josiah A., b. 5-26-1813; d. 12-11-1882, Milwaukee, Wis.,
where he owned a large paper mill. He was Postmaster of
Milwaukee for 20 years, and a prominent man in Wisconsin.
He m. 9-21-1840, Mary L. Tomtling, by whom be had two
sons, both of whom are dead.
-J-18. Mariah, b. 3-8-1816; d. July, 1906; m. Ephraim G. Kasson.
4-19. Ruth Ann, b. 12-9-1817; d. 7-28-1908; m. Luther Curtice.
-j-20. Clarissa, b. 12-19-1819; d. 5-16 1902; m. Harmon Hill.
-j-21. Rachel, b. 3-5-1821 ; d. 11-5-1874; m. David (or Daniel D.)
Phillips.
-J-22. Abel 1)., b. 12-13-1823; d. 12-13-1891; m. Eliza McMasters.
23. Abbie P., b. 5-28-1826; d. 11-8-1907; m. George W. Stoner
and went to Madison, Wis. ; no children.
24. Jerusha, b. 5-8-1828; d. 11-7-1905; m. Penjamin Chase; no
children.
6. Josjaii Dunnino, b. 7-6-1798; d. 8-26-1876; m. 7-5-1824
by Pev. Simon Hosack of Johnstown, N. Y., Sarah Ann Joslifl
(dau. of Rev. James Tafft JoslinJ, b. 11-17- 1806, Cambridge,
Washington Co., N. Y. ; d. 1 1-28-1868. They went to live on what
is known as Jackson Summit, about 3 miles from Mayfield, N. Y.,
where they had a large farm on which was a saw mill. All of their
children were b. there.
Children: 12 (Dunning), 5 sons and 7 daughters: —
-f-25. Eleanor, b. 3-9-1825; d. 10-29-1881 ; m. Orrin Wentworth
Wright.
4-26. Gerard W., b. 3-10-1826; d. Feb., 1898; m. Sarah Harriet
Pristol.
27. Hannah Maria, b. 6-8-1827; d. 1-17-1909; m. David
Bishop ; they have no children of their own ; they adopted
children, however.
+28. James Henry, b. 1 1-3-1828 ; d. 4-8-1862 ; m. Margaret Prower.
29. Sarah Ann, b. 3-26-1830; d. 11 -9- 1894; m. Hamilton Rob-
inson; no children.
30. Clarissa, b. 1-20-1832; d. 11-8-1832, in early childhood.
+31. Patience Elizabeth, b. 10-15-1833; d. 7-1-1871 ; m. Daniel
Templeton.
32. John Joslin, b. n-18-1838; d. 1-21-1913, Waukegan, 111
He was separated from his wife. No children.
33. Samuel V., b. 8-16-1840; d. 5-20-1874; m. Ida ?
34. George A., b. 2- 13- 1843; d. 7-26-1890; m. Magdalene
Denny and had one son who d. young.
+35. Mary C, b. 1845; d. 10-31-1892; m. William T. Bellen.
-f-36. Clarinda C, b. 1847; m- Chandler Barker.
7. Abel Dunning, b. 2-17-1811, Webster, N. Y. ; d. 5-13-1881 ;
he was a farmer and removed from Rochester, N. Y., to Madi-
son, Wis., in an early day, taking up land upon which he lived 40
yrs. He m. (1) Harriet Ann Rogers, b. 9-9-1817; d. 6-2-1857;
he m. (2) 1863, Mrs. Stephen T. Newhall.
Children: 3 (Dunning), 2 sons and 1 dau., all by his first wife: —
37. Gerard, b. 5-28-1840, Madison, Wis.; d. 3-7-1886, of tuber-
2 1 6 Dunning Family. [July
culosis, at Eldorado, Kans!, where he went in 1883 for his
health. He m. 6-18-1882, Madison, Wis., Maria Story of
Janesville, Wis., d. 1916: no children.
4-38. Cora, b. 8-8-1849; m. Daniel Ferguson.
-j-39. Dorr, b. 7-18-1851 ; d. 11-25-1889; m. Hattie M. Grover.
10. Almy Dunning, b. 1-9-1817, Webster, N. Y. ; d. 5-23-1868,
Webster, N. Y. ; m. William Holley, b. 8-29-1806, Westerlo, N. Y. ;
d. 1-23- 1890, Webster, N. Y.
Children: 6 (Holley), 4 sons and 2 daus. : —
-j-40. Andrew, b. 10-20-1838; d. 12-1-1911; m. Matilda Gaston.
41. Lawton D., b. 2-1-1840, Webster, N. Y. ; d. 3-10-1892,
N. Y. City. He enlisted 8-13-1862, in the 4th U. S. Heavy
Artillery; was taken prisoner at Kearn's Station and sent to
Richmond, Va., whence he was exchanged. After the Civil
War he settled at Gloversville, N. Y. His health failing, he
accepted a position in the Manhattan Eye and Ear Hospital,
N. Y. City, where he d., and was bur. at Webster, N. Y.
-f-42. Amelia H., b. 9-9-1841 ; m. Oscar E. Pratt.
43. Harriet Ann, d. in childhood.
44. Gerard, b. 11-17-1849, Webster, N. Y. ; he lived at Kansas
City, Mo.
45. Frank, b. 11-14-1856, Webster, N. Y. ; address Albany, N. Y.
11. Philo Dunning, b. 3-23-1819, Webster, N. Y. ; d. 9-10-1900,
Madison, Wis. He removed to Madison, Wis., where he was a
druggist. He m. 9-26-1844, Sophia Goodnow, b. 1-20-1820; d.
2- 1 5- 1 902.
Children: 2 (Dunning), 1 son and 1 dau. : —
+46. Mary Annette, b. 9-6-1845 ; m. Edwin Sumner.
47. Herbert, d. 4-14-1855.
12. Ruth Ann Dunning, b. 3-7-1821 ; d. 12-26-1885; m. 6-21-
1849, Isaiah M. Harwood, b. 2-24-1815; d. 8-10-1888.
Children: 5 (Harwood), 3 sons and 2 daus.: —
+48. George Carlton, b. 8-3-1850; m. Emma J. Pierce.
49. Ruth Ann, b. 8-10-1852; d. 6-30-1853.
50. Charlie D wight, b. 8-1 -1854; d. 6-4-1858.
+51. William Hicks, b. 10-23-1857; m. Callie Hill.
52. Harriet Ann, b. 9-3-1 861.
13. Michael Dunning, b. 2-29-1824, Webster, N. Y. ; d. 1902,
Madison, Wis.; m. Jane Webster, d. 5-1-1883. He moved to Jack-
son, Mich., first and thence to Madison, Wis., where he lived on
a farm.
Child: 1 (Dunning) son: —
53. John D.
14. John D. Dunning, b. 6-28-1826, Webster, N. Y. ; d. 10-27-
1901, Webster, N. Y. He was a physician and lived and practiced
at Webster, N. Y. ; m. 12-11-1872, Hariett Curtice, b. 7-8-1847.
She was a dau. of Ruth Ann Noonan (No. 19) by her husband
Luther Curtice.
Children: 2 (Dunning), 1 son and I dau.: —
54. Polly Hicks, b. 1-30-1883; d. 4-30-1904.
192 1.] Dunning Family. 21 7
55. John Donald, b. 7-29-1889; d. 4-25-1908.
18. Mariah Noonan, b. 3-8-1816; d. July, 1906; m. Ephraim
G. Kasson, b. 4-1-1810.
Children: 3 (Kasson), 1 son and 2 daus. : —
56. Dexter N., b. 2-8-1840.
+57. Emma J., b. 6-24-1844; m. James.
58. Clara E., b. 5-25-1857; m. William Satterlee.
19. Ruth Ann Noonan, b. 12-9-1817; d. 7-28-1908; m. 9-29-
184 1, Luther Curtice.
Child: 1 (Curtice) dau. : —
59. Harriet, b. 7-18-1847, living 1918, at Webster, N. Y. ; m.
12-11-1872, John D. Dunning (No. 14), b. 6-28-1826; d.
1 0-27- 1 90 1.
Children: 2 (Dunning), 1 son and 1 dau. See Nos. 54 and
55, of this record.
20. Clarissa Noonan, b. 12-19-1819; d. 5-16-1902; m. Harmon
Hill and moved to Wisconsin.
Child: 1 (Hill) dau.:—
-f6o. Callie, m. William Hicks Harwood (No. 51).
21. Rachel Noonan, b. 3-5-1821 ; d. 11-5-1874; m. Daniel D.
(or David) Phillips.
Children: 4 (Phillips), 2 sons and 2 daus.: —
61. Maria J., b. 2-26-1846; d. 9-8-1846, bur. in the Dunning
Family plot in the Broadalbin, N. Y., Cemetery.
62. Josiah N., mentioned in a quit claim deed.
63. Ernest, mentioned in a quit claim deed.
64. Anna B., m. Clough and lives in Sparta, Wis. She was
the only one of these children alive in 1918.
22. Abel D. Noonan, b. 12-13-1823; d. 12-13-1891, and is bur.
Broadalbin, N. Y. ; m. 12-31-1844, Florida, Montgomery Co., N. Y.,
Eliza McMasters, b. 3-11-1825; bur. Green Hill Cemetery, Am-
sterdam, N. Y.
Children: 9 (Noonan), 6 sons and 3 daus.: —
65. Mary Josene, b. 10-11-1845, Perth, N. Y. ; d. 8-23-1863,
at the home of her aunt, Abbie B. (Noonan) Stoner (No. 23),
in Wisconsin.
+66. Rebecca, b. 2-2-1849; m. (1) 12-18-1867, Charles Nurn-
berg; m. (2) July, 1883, Timothy Dugan.
+67. William H. H., b. 10-2-1851 ; m. Jemima Swart.
68. Abel J., b. 10-22-1853; d. 1-6-1880, and was bur. Broadalbin,
N. Y.
69. Nathan Dexter, b. 11-8-1855; d. 3-20-1906; not m. ; bur,
Broadalbin, N. Y.
-f-70. Lafayette L., b. 3-20-1857; m. Gussie Gilsliter.
+71. Jessie Elizabeth, b. 1-24-1862; m. Silas Daggett.
-j-72. James, b. 3-22-1864; m. Mrs. Selena (Sinclair) Parsons.
-I-73. Benjamin Chase, b. 6-28-1867; d. 1900; m. Lottie Potter.
25. Eleanor Dunning, b. 3-9-1825; d. 1 0-29-1 88 1 ; m. 12-7-
^53, Orrin Wentworth Wright of Johnstown, N. Y., b. 3-11-1828;
d. 1907.
2 1 8 Dunning Family. [July
Children: 4 (Wright), 1 son and 3 daus. : —
+74. Helen Emeline, b. 5-21-1856; m. William Anderson Van
Heusen.
+75. Charles Henry, b. 10-4-1857; m. Mary Egan.
76. Sarah Jeanette, b. 5-4-1859; m. i-( — )-i883, Charles Sumner
Maxwell. No children.
yy. Mary Alice, b. 4-8-1866; m. 8-30-1899, Henry Oline Kline.
No children.
26. Gerard W. Dunning, b. 3-10-1826; d. Feb., 1898; m.
Sarah Harriet Bristol, living 1917 in Saugatuck, Mich., with her
daughter. He was the inventor of the Dunning horseshoe.
Children: 6 (Dunning), 2 sons and 4 daus.: —
-f-78. Frankie, b. Mar., 1850; d. 1908; m. Solon Warren.
79. Paul M., b. May, 1852; d. 9-16-1854, Riceville, N. Y.
80. Charles C, b. July, 1854; d. 9-18-1854, Riceville, N. Y.
81. Hattie, b. 1856, Ames, N. Y. ; d. 3-( — j-1873, Waukegan, 111.
82. a girl, b. 1865; d. 1867, Waukegan, 111.
83. Marion, b. n-( — )-i869; m. Hanchett and has one
son.
28. James Henry Dunning, b. 11-3-1828; d. 4-8-1862; bur.
Riceville Cemetery, about 2 miles from Mayfield, N. Y. ; m. Mar-
garet Brower.
Children: 2 (Dunning), 1 son and 1 dau. : —
84. Alma J., b. 6-15-1854; d. 7-10-1873.
85. Lincoln A., b. 11-30-1860; d. 1-23-1870.
31. Patience Elizabeth Dunning, b. 10-15-1833; d. 7-1-1871 ;
m. June, 1850, Daniel Templeton, b. 7-10-1827; d. 7-26-1892, aged
65 y. 10 d. and was bur. Mayfield, N. Y.
Children : 3 (Templeton), 2 sons and 1 dau. : —
+86. Sarah E., b. 9-10-1854; d. 4-11-1877; m. Jacob Lair.
-j-87. William Edwin, b. 3-2-1870; m. Ada Stalee.
88. Harry, d. young.
35. Mary C. Dunning, b. 1845; d. 10-31-1892; m. William T.
Bellen, b. 1844; d. 10-1-1912, and was bur. Mayfield, N. Y.
Children: 3 (Bellen) sons: —
+89. Elmore Edward, b. 9-27-1874; m. Ella Sparr.
90. Frederick Josiah, b. 5-8-1878; not m. up to 1917.
91. Archibald Dunning, b. 5-21-1886; not m. up to 1917.
36. Clarinda C. Dunning, b. 1847, living in 1919; m. 1-14-1875,
Chandler Barker, b. 9-23-1853.
Child: 1 (Barker) son: —
+92. George, b. 7-14-1882; m. Pearl Brownell.
38. Cora Dunning, b. 8-8-1849, Madison, Wis. ; living in 1918,
Belle Fourche, S. D. ; m. 2-27-1883, Daniel Ferguson of Rapid
City, S. D., b. 6-10-1850, living 1918.
Child: 1 (Ferguson) dau.: —
93. Callie Irene, b. 4-21-1885 ; m. Lloyd A. Stearns, a merchant
of Belle Fourche, S. D.
39. Dorr Dunning, b. 7-18-1851, Madison, Wis.; d. 11-25-1889,
Blunt, S. D., of typhoid fever. He lived nearly all of his life Madi-
son, Wis. ; m. 10-24-1882, Hattie M. Grover of Reedsburg, Wis.
192 1.] Dunning Family. 219
Children: 4 (Dunning) sons: —
-J-94. Roy Jay, b. 8-31-1883; m. Mary Adelaide Painter.
95. Walter Abel, b. 11-17-1885; d. 11-19-1892.
96. Leslie Gerard, b. 1 1-2 1- 1887; he is a claim agent on the
Great Northern R.R. at Whitefish, Mont.
97. Gordon, b. 3- 15- 1889, he is a time clerk on the Great North-
ern R.R.
40. Andrew Holley, b. 10-20-1838; d. 12-1-1911; m. Matilda
Gaston of Penfield (now Webster), N. Y. ; d. 8-11-1912.
Children : 3 (Holley), 2 sons and 1 dau. : —
98. Mary Almy.
99. Charles, is a merchant in Livonia, N. Y.
100. Berton, lawyer in N. Y. City.
42. Amelia H. Holley, b. 9-9-1841, Webster, N. Y. ; m. 8-25-
1864, Oscar E. Pratt, P. O. address Girard, Mich., R. F. D. No. 7.
Children: 3 (Pratt), 2 sons and 1 dau.: —
101. William H., b. 5-15-1865; resided Chicago, 111.
102. Howard E., b. 6-30-1875 ; a musician who lives Oakland,
Cal.
103. Ruby, b. 3-23-1882; lives Oneonta, N. Y. ; she is a pianist
and accompanyist ; m. 11-24-1909, J. Roy Tompkins.
46. Mary Annette Dunning, b. 9-6-1845; m. 9-6-1864, Edwin
Sumner.
Children: 2 (Sumner), 1 son and 1 dau.: —
104. Grace, b. 6-21-1865; d. 8-6-1866.
105. Louis, b. 11-7-1870; m. 4-30-1895, Madison, Wis. He is
a druggist in Madison, Wis.
48. George Carlton Harwood, b. 8-3-1850; he is a member of
the firm of Harwood, Bailey & Co., Automobiles, in Marion, Ind. ;
m. 2-16-1876, Emma J. Pierce.
Children: 2 (Harwood), 1 son and 1 dau.: —
106. Mae, b. 4-28-1881 ; m. Bailey.
-I-107. George Carlton, b. 5-4-1886; m. and has two (Harwood)
children : —
1. George Carlton, b. 1-1-1912.
2. Jean Anthony, b. 2-24- 19 16.
51. William Hicks Harwood, b. 10-23-1857; m. 8-28-1879,
Callie Hill (dau. of Harmon and Clarissa (Noonan) Hill) see Nos.
20 and 60 of this record.
Children: 2 (Harwood) daus. : —
108. Ruth Hill, b. 7-13-1892.
109. Clarissa, b. i-( — )-i896.
57. Emma J. Kasson, b. 6-24-1844; m. James, of Broad-
albin, N. Y.
Children: 2 (James), 1 son and 1 dau.: —
+ 110. Mary E., b. 5-1-1868; m. Boss.
in. Burdette M., b. 6-2-1872.
60. Callie Hill, m. 8-28-1879, William Hicks Harwood
(Son of Isaiah M. and Ruth Ann (Dunning) Harwood), see Nos.
12 and 51 of this record; b. 10-23-1857.
2 20 Dunning Family. [July
Children: 2 (Harwood) daus. : —
112. Ruth Hill, b. 7-13-1892.
113. Clarissa, b. 1- ( — )-i896.
66. Rebecca Noonan, b. 2-2-1849; m. (1) 12-18-1867, Charles
Nurnberg, b. 1843; d- 5-22-1881 ; she m. (2) July 3, 1883, Timothy
Dugan, both husbands lived Amsterdam, N. Y.
Children by 1st marriage, 4 (Nurnberg), 2 sons and 2 daus.: —
4-114. Fred N., b. 6-14-1869; m. Alice Meyers.
-j-115. Emma, b. 4-13-1872; m. Fred Perrine.
-j-116. Theresa, b. 4-6-1878; m. (1) William C. Machold; m.
(2) Hubert Hillman.
+ 117. Frank, b. 12-28-1880; m. Isabelle Griffin.
Children by 2nd marriage, 3 (Dugan) sons: —
+ 118. Jos. J., b. 3-19-1885; m. Nellie Flargerty.
119. George, b. 1887.
120. Thomas Timothy, b. 1889; d. 6-20-1919, aged 29-8-13; he
was in the British Army in the Great European War against
Germany.
67. William H. H. Noonan, b. 10-2-1851 ; m. Jemima Swart.
Child: 1 (Noonan) dau. : —
+ 121. Matie, m. Gilbert Ives.
70. Lafayette L. Noonan, b. 3-20-1857; m. Gussie Gilsliter.
Children: 2 (Noonon), 1 son and 1 dau.: —
122. Annie, m. Otto Johnson.
123. Ernest.
71. Jessie Elizabeth Noonan, b. 1-24-1862; m. 5-27-1880, Silas
Daggett.
Children: 9 (Daggett), 5 sons and 4 daus.: —
4-124. Martha E., b. 6-27-1881 ; m. William Mahl.
-j-125. Franklin J., b. 1-17-1884; m. Jennie Smith.
-f-126. Clarence, b. 11-28-1886; m. Madalene Crawford.
127. Percy, b. 10-16-1891.
128. Florence, b. 7-22-1893; d. 6-8-1894.
+ 129. James Mayhew, b. 11-9-1895; m. Jennie Lucinda Codding.
130. Raymond, b. 11 -24- 1898.
131. Hazel Viola, b. 11 -20- 1902.
132. Ethel Jennet, b. 10-27-1904.
72. James Noonan, b. 3-22-1864; m. 3-30-1892, Mrs. Salena
(Sinclair) Parsons.
Child: 1 (Noonan) son: —
4-133. Clifton James, b. 4-12-1894; m. Hazel Mutimer.
73. Benjamin Chase Noonan, b. 6-28-1865; m. Lottie Potter.
Children: 6 (Noonan), 1 son and 5 daus.: —
134. Eliza.
135. Florence.
136. Lena.
137. girl.
138. Elizabeth.
139. son.
192 1.] Dunning Family. 221
74. Helen" Emeline Wright, b. 5-21-1856; m. 1878, by Rev.
Christian Olds of the Christian Church, Amsterdam, N. Y., Wil-
liam Anderson Van Heusen, b. 11-24-1846; d. 11-25-1901.
Children: 3 (Van Heusen) daus. : —
140. Allie May, b. 12-20-1879, living 1920; not m.
141. Maude, b. 8-20-1881, living 1920; not m.
142. Edith, b. 10-2-1882, living 1920 ; m. 2-5-1902, Frank Nicholas
Becker, b. 11-20-1878, living 1920. No issue.
75. Charles Henry Wright, b. 10-4-1857; went to Chicago,
111., before his marriage ; his uncles John Joslin Dunning and Gerard
Dunning being then already there. He m. Mary Egan of Chicago.
Children: 12 (Wright), 7 sons and 5 daus.: —
-f-143. William Henry, b. Jan., 1880; m. Mabel Thorsen.
144. Edgar Eugene, b. 7-( — )-i883; d. 1915 ; not m.
-f-145. Margaret Louise, b. 1884; m. John Archibald.
146. Orrin Wentworth, b. 12-28-1885; m. Florence Thobe; no
issue up to 1918.
147. Mary Alice, b. 1889; d. 1889, aged 11 m.
-f-148. Eleanor, b. 6-24-1890; m. (1) Jos. Bacci; m. (2) Earl
Atherton Blanchard.
149. George Arthur, b. 8-24-1 891.
150. Charles Walter, b. 9- 14- 1893; he was a corporal in the
U. S. Marine Corps in 1917-18.
151. Harry Joseph, b. 1-9-1896; living in 1919, in the U. S.
Army of Occupation in Germany.
152. Clara, d. very young.
153. Edith Marion, b. 4-22-1899.
154. Walter, b. 1-14-1902; d. 1910, about.
78. Frankie Dunning, b. Mar., 1850; d. 1908; m. 1874, Solon
Warren.
Children: 2 (Warren), 1 son and 1 dau. : —
155. Irene, living 1913, at No. 6033 Madison Ave., Chicago, 111.
156. Paul, living 191 3, South Englewood, Chicago, 111.
86. Sarah E. Templeton, b. 9-10-1854; d. 4-11-1877; m. Jacob
Lair.
Child: 1 (Lair) son: —
-f-157. James A., m. Lena Reels (or Reals) of Amsterdam, N. Y.
Two children: — Melanie and Harold.
87. William Edwin Templeton, b. 3-2-1870; m. 9-12-1892, Ada
Stalee, b. 6-4-1874.
Children: 9 (Templeton), 5 sons and 4 daus.: —
+ 158. Charles Edwin, b. 10-30-1893; m. 6-20-1915, Eva Gunning
(or Cuming).
159. C. Milton, b. 11-15-1895 ; he was in the U. S. Army in 1918.
160. Ethel May, b. 9-30-1897; m. 1-20-1919, Jacob E. Smith.
161. Gladys Edna, b. 10-19-1900.
162. Burdell Arnold, b. 2-2-1903.
163. Harold Stalee, b. 1-14-1904.
164. Hazel Clare, b. 1-3-1905.
165. Hattie Rose, b. 2- 12- 1906.
2 22 Dunning Family. [July
166. Karl Daniel, b. 8-10-1907.
89. Elmore Edward Bellen, b. 9-27-1874; m. 4-12-1898, Ella
Sparr, b. 2-4-1882.
Children: 6 (Bellen), 4 sons and 2 daus. : —
167 William Edward, b. 10-4-1898, he is a Corporal in Co.
"G," 105th Regt., 27th Division, American Expeditionary
Force.
168. Charles A., b. 1-11-1900.
169. Mary Emma, b. 10-23-1904.
170. Forest Elmore, b. 5-8-1912.
171. Margaret Elizabeth, b. 7-9-1916.
172. Donald Leon, b. 2-23-1919.
92. George Barker, b. 7-14-1882; m. 6-20-1906, Pearl Brownell.
Child: 1 (Brownell) son: —
173. George William, b. 7-8-1915.
94. Roy Jay Dunning, b. 8-31-1883; m. 4-12-1909, Mary Ade-
laide Painter. His address is 1055 Marshall Ave., St. Paul, Minn.
Children: 2 (Dunning) sons: —
174. James Dorr, b. 11-20-1910.
175. Roy Jay, b. 7-12-1916.
107. George Carlton Harwood, b. 5-4-1886.
Children: 2 (Harwood) sons: —
176. George C, b. 1-1-1912.
177. Jean Anthony, b. 2-24-1916.
110. Mary E. James, b. 5-1-1868; m. Boss, and moved
to Syracuse, N. Y.
Children: 3 (Boss), 1 son and 2 daus.: —
178. Marian H., b. 2-22-1892.
179. Helen E., b. 7-17-1893.
180. Edward J., b. 7-2-1900.
1 14. Fred N. Nurnberg, b. 6-14-1869 ; m. 2-5-1890, Alice Meyers,
b. 5- 1 7- 1 869.
Children: 3 (Nurnberg) sons: —
181. Charles F., b. 4-25-1891 ; d. 12-26-1907.
182. Harry A., b. 2-20-1895; d- in the U. S. Army.
183. Ralph R., b. 3-7-1899.
115. Emma Nurnberg, b. 4-13-1872 ; m. 9-17-1894, Fred Perrine,
b. 9-26-1873.
Children: 3 (Perrine), 1 son and 2 daus.: —
+ 184. Helen, b. 8-26-1895; m. 4-7-1915, Lauren Ossenfort.
185. Mary, b. 7-11-1898.
186. Frederick, b. 3-9-1906.
116. Theresa Nurnberg, b. 4-16-1878; m. (1) 4-16-1901, Wil-
liam Conrad Machold, b. 2-20-1876; d. 12-11-1915; she m. (2)
Hubert Hillman.
Child: 1 (Machold) son: —
187. William Allen, b. 1 1-9-1909.
117. Frank Nurnberg, b. 12-28-1880; m. 10-21-1913, Isabelle
Griffin of West Florence, N. Y., b. 2-12-1879.
1921.] Dunning Family. 223
118. Jos. J. Dugan, b. 3-19-1885; m. August, 1907, Nellie Flar-
gerty.
Child: 1 (Dugan) dau. : —
188. Tressa Rebecca, b. 2-16-1912.
121. Matie Noonan, m. Gilbert Ives.
Children: 2 (Ives) daus. : —
189. Viola.
190. girl, she is dead.
124. Martha E. Daggett, b. 6-27-1881 ; m. 10-30-1901, William
Mahl.
Child: 1 (Mahl) dau.:—
191. Martha.
125. Franklin J. Daggett, b. 1-17-1884; m. 4-6-1910, Jennie
Smith.
Children : 3 (Daggett), 2 sons and 1 dau. : —
192. Dorothy E.
193. Franklin Lewis.
194. Walter.
126. Clarence Daggett, b. 11-28-1886; m. 12-15-1910, Mada-
lene Crawford.
Children: 3 (Daggett).
195. Helen Elizabeth.
196. ? dead.
197. ?
129. James Mayhew Daggett, b. 11-9-1895; m. 8-25-1915,
Jennie Lucinda Codding.
Child: 1 (Daggett) son: —
198. James William, b. 6-18-1916.
133. Clifton James Noonan, b. 4-12-1894; m. 6-27-1917,
Hazel Mutimer.
Children: 2 (Noonan) sons: —
199. James Allen, b. 9-17-1918.
200. Walter Mutimer, b. May, 1920.
143. William Henry Wright, b. Jan., 1880; m. Mabel Thorsen
of Chicago.
Children: 3 (Wright), 2 sons and I dau.: —
201. William.
202. Berena.
203. Edward.
145. Margaret Louise Wright, b. 1884; m. John Archibald.
Children: 9 (Archibald), 5 sons and 4 daus.: —
204. Raymond John, b. 4-30- 1902.
205. Evelyn Mary, b. 10-30-1903.
206. Leroy Joseph, b. 3-10-1905.
207. Edward.
208. Arthur Vincent, b. 1-5-1908.
209. Florence May, b. 5-23- 191 1.
210. Gladys; dead.
211. Clara; dead.
212. Joseph Earl, b. i2-( — )-i9i6.
224 Westchester County, N.Y., Miscellanea, [July
148. Eleanor Wright, b. 6-24-1890; m. (1) at age of \\l/i
years, Joseph Bacci, from whom she secured a divorce; she m. (2)
Earl Atherton Blanchard.
Child by 1st marriage: 1 (Bacci) dau. : —
213. Bernice Mary.
157. James A. Lair, m. Lena Reels (or Reals) of Amsterdam,
N. Y.
Children: 2 (Lair), 1 son and 1 dau.: —
214. Melanie.
215. Harold.
158. Charles Edwin Templeton, b. 10-30-1893; m. 6-20-1915,
Eva Gunning (or Cuming) b. 10-3- 1889.
Child: 1 (Templeton) son: —
216. Robert Milton, b. 7-29-1917.
184. Helen Perrine, b. 8-26-1895; m. 4-7-1915, Lauren Ossen-
fort, b. 1894.
Child: 1 (Ossenfort) son: —
217. Phillip, b. 2-3-1916.
WESTCHESTER COUNTY, N. Y., MISCELLANEA.
Contributed by Theresa Hall Bristol,
Member of the Publication Committee of the New York Genealogical and Biographical Society.
(Continued from Vol. LIL, p. 174, of the Record.)
Liber F. Westchester Co. Land Records.
P. 1 : Benjamin Heveland of Rye, yeoman, to son Adam Have-
land of ye same place, yeoman, land in Harrison Purchase in Rye,
bordered on the west by the Mamaroneck river; May 10, 1724.
P. 2: Lease; Aug. 3, 1724, from Alexander Allaire, Senr., of
New Rochelle, Gent, (for 5 s.) to Peter Barberie and Catherine his
wife, for land in New Rochelle; same conveyed to Alexander Al-
laire by Marie Graton, widow of William Cathonneau, on Sept. 24,
1686. Also a piece of land bounded by "ye land late of Mr. Cath-
oneay, dec'd." Mr. Peter Barberie and [wife Catherine] of the
city of New York, merchant, released Mr. Alexander Allaire and
wife Joanne, from the above lease, Aug. 24, 1724.
P. 6: John Barrett of ye Lower Yonkers Plantation, yeoman,
to Abraham Emans of the same place, yeoman, a certain right in
ye Yonkers Plantation, of feeding and timber, which did belong to
John Betts, dec'd., of which he was lawfully seized in his own right,
Sept. 28, 1719.
P. 7: Col. William Willett of Westchester, to his son William
Willett, lot No. 3 in Harrison's Purchase, Mch. 31, 1724.
P. 8: Col. William Willett to his son Isaac Willett, one half
of lot No. 8 in Harrison's Purchase, bounded northly upon ye land
now or late belonging unto Jeremiah Fowler, son of William Fowler,
May 5, 1724.
192 1.] Westchester County, N. Y.t Miscellanea. 225
P. 9: Jonathan Haight of Rye and wife Rebecca to John Ste-
phenson and Gilbert Willett of Westchester, land in Rye, bordering
on that of Joseph Fowler, dec'd. June 3, 1724.
P. 11: Joseph Applebee of Westchester Co., settled accounts
with his father-in-law, Robert Noble of Westchester aforesaid, cord-
wainer, and his Honoured Mother Susanna, wife of sd. Robert
Noble, touching and concerning ye personal estate of his Honoured
Father, Joseph Aplebee of sd. Westchester, yeoman, dec'd. ; Oct.
24, 1724.
P. 16: Abraham Fowler, who being an infant under 21, is ad-
mitted by Joseph Fowler, Gent"., his Guardian, Mch. 27, 1725.
P. 16: "Eastchester, Mch. 13th, 1724. Then received of and
from my Honoured Mother Elizabeth Oakley and my brother Joseph
Fowler, Executors of ye last will and testament of my Honoured
Father Jeremiah Fowler, late dec'd.," money due from legacy ac-
cording to will of father. Signed by Abigail Taylor.
P. 17 : Henry Gillain acknowledged the receipt of a note due
from John Reid to his (Henry Gillain's) son-in-law, Thomas Greig
of New York, joiner. Dated Westchester, Mch. 29, 1725.
P. 24: Matthew Pugsley and his son James Pugsley and wife
Ann, all of West Farms, sold land in West Farms to Abraham Lent
of Westchester, yeoman; Jan. 22, 1722/3.
P. 28: Joshua Whealor of New London, Conn., only son of
John Whelor, Merchant of New London, dec'd., to Josiah Quinby,
Junr., of Mamaroneck, "Two carr runne rights in ye City of
London, in Old England, which came to me, ye said Whelor by
descent, I being ye only son of my Mother Elizabeth Whelor ye
wife of John Whelor aforesaid, wch. derived her right from Mr.
William Ridge of Nouton Folgate in ye Parish of St. Lenoyde
Shorsdich in ye County of Midz Cammer by a deed under his
hand and seale bearing date September ye 21st, 1688." The Carr
Runnes were numbered 18 and 177. Dated Mch. 26, 1725.
P. 29: John Wheeler discharged a debt to Edward Shippen of
Boston, merchant, incurred in 1687, by formally giving security
of his house and land at Pennsylvania. No date, but following the
above.
P. 39: Stephen Stoakham of Rye sold to Joseph Budd of the
same place, land in Wills Purchase "at ye end of ye two great lots
of my brothers John Stoakham and Isaac Stoakham."
P. 44: Daniel Turner of Westchester, yeoman, quitclaimed
unto John Forgason of Westchester, yeoman, in his possession now
being, all right of ye sd. Daniel Turner in the estate of John For-
gason, dec'd., father to ye aforesaid John Forgason. May 6, 1725.
P. 46: June 23, 1725. Then John Forgason recorded the ear-
mark of his son, Hezekiah Forgason's creatures, in behalf of his
said son.
P. 50: Josiah Hunt, Senr., of Westchester, to son David Hunt
of the same place, yeoman, land on Barret's creek, bordering on
land belonging to the heirs of Joseph Betts, dec'd. The same land
226 Westchester County % N.Y., Miscellanea. [July
bordering also, on land of the sd. Josiah Hunt's son Thomas Hunt.
Mch. 8, 1724.
P. 53 : Michael Chadderton of Eastchester, yeoman, and his
wife Elizabeth, to William Baker of Brookland in Kings Co., sad-
dler, all his homelot in Eastchester; one half of which was deeded
unto ye sd. Michael Chadderton by William Chadderton and Deb-
orah his wife in 1699, and ye other half descended unto sd. Michael
Chadderton by ye decease of William Chadderton his father, as heir
at law to his sd. father. Jan. 19, 1724.
P. 55 : Solomon Jennings of Westchester, yeoman to Thomas
Jennings of the same place, yeoman, quitclaim to all right in the
estate of his father John Jennings, late of Westchester, dec'd. ; Oct.
16, 1724.
P. 59: George Tippet of Yonkers, quitclaimed unto Abraham
Emmans of Yonkers, yeoman, and Abigail his wife, now in peace-
ful possession, all right that he, the said George Tippet had in land
conveyed by Hopestill Betts of Yonkers, to Jonathan Whelply by
deed bearing date Dec. 2, 1679 and since assigned by sd. Jonathan
Whelply, by an assignment under his hand, April 22, 1680, unto
John Betts ; and of in or to one equal monety of all other lands
wch. the sd. John Betts had in Yonkers at the time of his decease
(except such parts as Joseph Betts, son and heir to ye sd. John
Betts sold). Mch. 19, 1725.
P. 60: George Tippet of Yonkers to Baxter Betts, son and
heir apparent of Joseph Betts, dec'd., quitclaim deed to land now
in his possession ; land described in the preceding deed. Mch. 19,
1725.
P. 62 : Thomas Baxter, Senr., of Westchester, and Abigail his
wife, deeded to son Thomas Baxter, Jr., land he purchased from his
brother, John Baxter, Mch. 9, 1721-2.
P. 65 : Jonathan Lawrence, Jr., of West Farms, blacksmith,
mortgaged to Rykes Lent, land which the sd. Jonathan Lawrence
purchased from his father, Jonathan Lawrence, Senr. ; Apr. 12, 1726.
P. 71 : Thomas Baxter, Esq., of Westchester, deeded his
daughter, Elizabeth Baxter, a negro boy, on July 1, 17 14.
P- 73 : Joseph Galpin of Rye to Daniel Brondage of White
Plains land formerly Philip Galpin's, dec'd. May 3, 1715.
P. 85 : Jacob Hays of New York, merchant, to David Horton
of Rye, land in White Plains laid out to the right John Merritt,
Senr., late of Rye, dec'd., which Jacob Hays had purchased of John
and Andrew Merritt, sons of ye sd. John Merritt, dec'd. ; May 14,
1726.
P. 91 : Henry Tippet of Yonkers, yeoman, acknowledged to
have received from his brother George Tippet of the same place,
heir to his father George Tippet, dec'd., a full share of his father's
estate, Mch. 21, 1725.
P- 93 : John Leggett of Westchester, yeoman, quitclaimed to
Gabriel Leggett of the same place, yeoman, all right which the sd.
John Leggett has, or ought to have in lands which the sd. Gabriel
Leggett [purchased of his mother Elizabeth Leggett, dec'd., or yt
192 1.] Westchester County, N. Y.t Miscellanea. 2 2"J
were given unto ye sd. Gabriel Leggett] by his father Gabriel
Leggett, dec'd. and his sd. mother Elizabeth Leggett, or by his
brother, Thomas Leggett, dec'd. July 3, 1725.
P. 94 : John Leggett to William Leggett same as above ; July
3> I725-
P. 97: Peter Ferris of Mamaroneck, Esq., and Susanna his wife
to Daniel Turner of Westchester, land in Westchester ; one piece
given to Peter Ferris by the last will and testament of his father,
John Ferris, dec'd. May 4, 1725.
P. 99 : Thomas Hunt of West Farms, Gent., to his second son,
Robert Hunt, land in West Farms which was formerly the in-
heritance of Robert Hunt, Gent"., dec'd., brother of the sd. Thomas
Hunt. Jan. 14, 1725.
P. 118: Mary Shute, who being an infant under 21 years, is
admitted by James Morgan of Eastchester, yeoman, to be her Guard-
ian; Jan. 17, 1726.
P. 119: Andrew Browne, yeoman, promised and granted Nico-
demus McEvers, Mariner, from the sd. date [June 15, 1726] until
ye first and next arrival at Philadelphia, and after, for and during
a term of four years, to serve in such service and employment as
ye sd. Nicodemus McEvers shall employ him according to the cus-
tom of ye country. Dublin, June 15, 1726. "Arrived here Oct.
ye ninth, 1726." I hereby assign ye within Indenture to Jno.
McEvers of New York, or his Assigns. Pr. Nicodemus McEvers.
New York, Oct. 12th. I do hereby assign ye within Indenture to
Thomas Nichols of Westchester, or his assigns. Pr. Jno. McEvers.
P. 121 : An indenture between Daniel Hunt of Westchester, yeo-
man, and Thomas Hunt (son of Josiah Hunt, Esq.) of sd. West-
chester, yeoman, a certain piece of land which Daniel Hunt bought
of his father, Joseph Hunt of Westchester, late dec'd. Dec. 16, 1723.
P. 122: John Hayward of Rye, merchant, and Mary his wife,
daughter and sole heir unto Stephen Sherwood, late of Rye, dec'd.,
to Joseph Fowler of the same place, yeoman, land in Brown's Point
[95 a.]. Mch. 25, 1722.
P. 124: Ebenezer Jones, Senr., of Mile Square, to his son
Benjamin Jones, land in Mile Square; May 29, 1714.
P. 125 : Daniel Hunt, Senr., of Westchester, yeoman, to Daniel
Hunt, Junr., weaver, and John Cromwell, yeoman of Westchester,
land bordering on that of Thomas Hunt son of Joseph Hunt ;
Feb. 26, 1724.
P. 126: Article of Agreement made this 13th day of June, 1721,
between Frederick Devoose, Senr., of the Manor of Fordham, and
Frederick Devoose, Junr., son of the same. Whereas Frederick De-
voose, Senr., is possessed of certain lands and tenants, in which he
was invested by his inter-marriage with his wife Esther Devose,
daughter of Daniel Turner [lands in Fordham]. The same to his
son, Frederick Devoose, Junr. ; he to pay to each of ye persons here-
after named, ye sume of five pounds. To Rachel Dickman, wife of
Johanis Dickman; to Esther Vincent, wife of Levi Vincent; to
228 Westchester County, N. Y., Miscellanea. [July
Susan Nodine, wife of Andrew Nodine ; to Mary Browne, wife of
Favert Browne; to Leah Bayly, wife of Nathaniel Bayly; to Dinah
Guyon, wife of Lewis Guyon ; to Judith Barit, wife of Johanis Barit ;
and to Abigail Devoose; ye daughter of ye sd. Frederick Devoose,
Senr.
P. 129: Indenture between Zachariah Mills of Bedford, and
Johanna Jones, widow of Josiah Jones, late of Bedford, dec'd., to
all that land in Bedford where Joanna Jones now liveth; Jan. 25,
1722.
P. 130: Agreement between Robert Bloomer, Senr., and Daniel
Purdy, son of Joseph Purdy, Surveyors of Rye, and the other in-
habitants, that Josiah Quinby shall keep and maintain a certain part
of the bridge; Oct. 15, 1726.
P. 130: Jacob Fowler, an infant under 21, is admitted by Henry
Dusenbery, yeoman, his Guardian, April 4, 1727.
P. 140: Joseph Hunt, Esq., and wife Bethiah of Westchester,
to his oldest son, Thomas Hunt, land in Westchester, which was
conveyed to Joseph Hunt by Daniel Hunt in 1723, and which did
formerly belong to Joseph Hunt, dec'd., father of ye aforesaid
Joseph Hunt, Feb. 4, 1725.
P- I35: Jonn Lyon, Jr., of Greenwich, Conn., to George Dibell
of Stanford, Conn., a share in the undivided lands of Bedford.
P. 142 : John Griffin of Flushing, yeoman, and Elizabeth his wife,
to Benjamin Griffin of Mamaroneck, younger son of sd. John and
Elizabeth his wife, land in Mamaroneck which the sd. John Griffin
had purchased from John Bloodgood ; lot No. 6 in the Great Upper
Lots, June 1, 1721.
P. 147: Thomas Baxter, Senr., of Westchester, yeoman, re-
leased and forever quitclaimed unto Daniel Turner of Westchester,
all interest he had in the estate of Daniel Turner, father of ye
aforesaid Daniel Turner, late of Westchester, yeoman, dec'd. ; Apr.
I3> l724-
P. 148: Eleazer and Rebecca Gedney of Mamaroneck, release
to estate of Daniel Turner, dec'd., father of Rebecca Gedney.
Martha Turner, of Westchester, daughter of Daniel Turner, dec'd.,
the same. Mercy Turner, of Westchester, daughter of Daniel Tur-
ner, dec'd., the same.
P. 165 : Quitclaim deed. William Betts of Yonkers, to Abra-
ham Barrat all right title and interest which the sd. William Betts
hath in the estate of John Barrat, dec'd., late of Yonkers (except
a certain right or privilege of cutting timber and feeding of crea-
tures, which the sd. John Barret, dec'd., had in the lands and com-
mons of him the sd. William Betts and his predecessors) : all right
and title which the sd. William Betts had as being eldest son and
heir of Samuel Betts, dec'd. Feb. 23, 1726.
P. 173: John Buckbee of Westchester, yeoman, and Abigail his
wife, to James Langley, land in Westchester bordering on land
which John Oakley, dec'd., bought of John Bayly; and on land of
the heirs of James Bird, dec'd. Aug. 6, 1726.
1921.] Arms and Crests for Americans. 229
P. 176: Thomas Baxter, Junr., and Deborah his wife, to his
father, Thomas Baxter, Senr., all of Westchester. May 4, 1726.
P. 177: John Hawkins of Rye, to Caleb Horton, all right,
title and interest to a certain right in the White Plains Purchase
which I bought of John Booth and his wife Esther, which came
to them by their father, John Galpin, Feb. 15, 1721.
P. 181 : William Fowler of Eastchester, to Isaac Taylor, land in
Eastchester bordering on that of John Stanton, dec'd. Mch. 8,
1726.
P. 184: Laid out for Daniel Turner, in the Borough of West-
chester, land bordering on that of John Bartow, dec'd. 1727.
P. 185: An Indenture, made ye 9th of July, 1727, between
Benjamin Grant ye elder and his son Benjamin Grant ye younger,
of Westchester.
P. 188: Elizabeth Purdy, widow, and Francis Purdy, ye son
of Joseph Purdy, dec'd., both of Rye, to Isaac Denham of Rye,
land in Lymping Wills Purchase in Rye. Jan. 12, 1723.
P. 190: Isaac Denham "resigned unto Christian Bridges, Clerk,
a deed he has of Daniel Pierce and Joseph Pierce bearing date July
5> J693, to a certain parcel of land, the house-lot yt was their
brother Jacob Pierce's," "running 8 rods from ye lot yt ye widdow
Mary Pierce bought of Joseph Ogden in 1690." Mch. 20, 1718/19.
P. 192: Sarah Budd, John Stephenson and Samuel Purdy,
Executrix and Executors of ye last will and testament of Joseph
Budd of Rye, late dec'd. ; for ye use of Gilbert Budd, youngest son
of ye sd. Joseph Budd, sold to Isaac Denham, land in Lymping
Wills Purchase, bounded by land which Joseph Galpin purchased
from John Purdy son of Francis Purdy, and by a lot purchased
by Elizabeth, widow of Joseph Purdy, and her son, Francis Purdy.
P. 193: Charles, the son of James Baxter and Ann his wife, of
Westchester, was born Dec. 30, 1727.
( To be continued.)
ARMS AND CRESTS FOR AMERICANS.
Report of the New York Genealogical and Biographical Society's
Committee on Heraldry.
Submitted by the Chairman, John Ross Delafield, A. M., L.L.B.,
Colonel, Ordnance, O. R. C, U. S. Army.
Your Committee has continued its activities, as occasion per-
mitted since its last report published in the Genealogical and
Biographical Record for January, 1919. This report is supple-
mentary to the one there printed and covers additional information
only.
During the recent war the rules governing grants and con-
firmations of arms by the College of Arms were modified in such
manner as to give Americans of British ancestry, in the male line.
23O Arms and Crests for Americans. [July
practically the same advantages as British subjects. An American
may now, therefore, apply and obtain from the college a confirmation
or a grant of arms, on proving his pedigree and the standing of his
family and paying the required fees. Arms will not, however, be
confirmed or granted unless they differ from those previously granted
or confirmed to some other family, whether of the same or a dif-
ferent surname.
It seems that confirmations, as distinguished from grants of new
arms, will not be made to Americans except in cases where it is
shown that the arms were in use by the ancestor in the male line
prior to 1783. Then, if the arms differ from any already granted,
a patent confirming them unchanged may be had. If, however, they
are the same as those borne by some other family, some modifica-
tion will be required before confirmation is made. Such modifica-
tions are generally suggested to the applicant by the College of Arms,
which also determines whether the same arms are rightfully borne
by some other family. In a few cases, arms, borne by Americans
have become part of our Colonial history. If confirmation of anj
such arms is refused on the ground of likeness to arms alread)
granted to others, then it is thought it will be wise not to modify
them, but to postpone confirmation until some other solution for
the difficulty be found.
Grants of arms, as distinguished from confirmations, may be
obtained from the College of Arms in any case where the proven
use of the arms in America by the ancestors in the male line does
not extend back to the year 1783; and may also be had where a
family has not used arms at all. In every case the standing of the
family for several generations must be shown and a proven pedi-
gree registered in the College of Arms. In case of grants, as dis-
tinguished from confirmations, the College of Arms have estab-
lished an honorable augmentation to show that the family is
American or Canadian or Indian, as the case may be. This con-
sists of a small charge added in some part of the shields. For all
Canadian families it is the maple leaf, for Indians the lotus flower,
for Americans the escallop. The escallop is the sign of the pilgrim,
and its adoption for the Americans is because this country alone
of all the great English speaking countries had its origin in pil-
grimage for liberty and freedom, and this was true alike of the
Cavaliers of Virginia and the Puritans of Massachusetts, and of
many others who came here.
Your committee believe that these privileges of grant and
confirmation of arms extend to anyone, otherwise qualified, whose
ancestor in the male line was a British subject whether in England
or in the American Colonies before 1783, or elsewhere. And that
Americans of the families of the Dutch and French and other
nationalities who settled in these colonies and became British sub-
jects are in the same position as those descended from English stock.
So far as your committee is informed the rules of the Lyon
Herald for Scotland and of Ulster King of Arms for Ireland remain
unchanged and as stated in our previous report.
1921.] Christophers Family. 23 I
CHRISTOPHERS FAMILY.
Contributed by John R. Totten,
Member of the New York Genealogical and Biographical Society, the New England
Historic-Genealogical Society, and the New London County Historical Society.
(Continued from Vol. LII, p. 190, of The Record.)
335* Jerusha6 Latimer (Sarah5 Christophers, Christ'r.,4 Hon.
Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. July 23, 1786, at
New London; d. Aug. 18, 1885, at Norwich, N. Y. ; m. Henry Brad-
ford Latham, b. June 4, 1790, at Stonington, Ct. ; d. June 22, 1853,
at Guilford, N. Y.
Child: 1 (Latham) dau. :
393. Ellen Holdridge,7 b. May 14, 1829, at Guilford, N. Y. ; d.
Nov. 9, 1907, at Topeka, Kans. ; m. Feb. 25, 1858, at Nor-
wich, N. Y., Samuel Orr, b. Aug. 14, 1832, in Tyrone Co.,
Ireland ; d. Oct. 4, 1900, at Junction City, Kans.
Child: 1 (Orr) dau.:
1. Emma Frances,8 b. Sept. 27, 1859; m. Nov. 24, 1884,
at Junction City, Kans., Woodson Allen, b. May 22, 1854,
at Greensburg, Greene Co., Ky. ; by whom she had 2
(Allen) children, viz.: —
1. Warren Barrett,9 b. Feb. 8, 1887.
2. Ramona Berenice,9 b. Aug. 10, 1889.
Authority :
Miss Emma C. Brewster Jones' Notes on the female Brewster lines,
Book No. 6, last entry (see N. Y. G. & B. Soc. Library).
336. Lydia6 Christophers (Joseph,5 Christ'r.,4 Hon. Capt.
Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Dec. 27, 1775, at Liver-
pool, Nova Scotia; d. Dec. 23, 1799, at Wiscasset, Me.; m. April,
1797, Capt. Job Choate, b. March 1, 1766, at Ipswich, Mass., in
Chebacco Parish ; he lived at Wiscasset, Me., and was a sea captain,
master of his own vessel ; d. in Baltimore, Md., while in port there,
on his own vessel, Dec. 1813. He was a son of William Choate (b.
Sept. 5, 1730, at Chebacco, Mass.; d. April 23, 1785; m. Jan. 16,
1756) and his wife Mary Giddings (b. March 27, 1732; d. Nov. 1,
1810; dau. of Job and Margaret (Low) Giddings) of Ipswich
(Chebacco), Mass.
Child: 1 (Choate) son, b. at Wiscasset, Me.:
394. Warren Christophers,7 b. Aug. 27, 1799; d. Sept. 2, 1874;
m. Aug. 12, 1839, Susannah Gluyas Drew, b. Aug., 1813,
at Redruth, Cornwall, Eng. ; d. March 19, 1889. She was
a dau. of Solomon and Elizabeth (Gluyas) Drew. Warren
Christophers7 Choate lived at No. 310 Indiana Ave., Wash-
ington, D. C. : 7 children, see "Choates in America."
Job Choate after the death of Lydia6 (Christophers) Choate m.
a second time to Margaret Adams, who d. at Waddington, N. Y.,
in 1847 i and by her he had 1 (Choate) son, not in Christophers line:
I. David Job Choate, b. June 24, 1813; d. Oct. 28, 1892; m.
Amanda Cornelia Ebaugh.
In this connection see also Records Nos. 381 and 473.
232 Christophers Family. [July
Authority:
Choates in America, pp. 62, 116, 215.
337. Elizabeth6 Wetmore (Elizabeth5 Christophers, Christ'r.,*
Hon. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Aug. 23, 1784,
at Middletown, Ct. ; d. Oct. 25, 1808, at Middletown ; m. May 26,
1804, John Hinsdale, as his first wife, b. Nov. 10, 1778, at North
Windsor, Ct., probably; he was a merchant living at Middletown,
Ct., and Brooklyn N. Y. ; d. March 13, 1851, at Brooklyn, N. Y. He
was a son of Rev. Theodore Hinsdale (b. Nov. 25, 1738, at Berlin,
Ct. ; Y. C. Class 1762; d. Hinsdale, Mass., Dec. 28, 1818; m. July
14, 1768; first minister at North Windsor, Ct., and pastor at Hins-
dale, Mass., 1795 till his death) and his wife Annie Bissell (b. March
11, 1748; d. March 14, 1807, at Hinsdale, Mass.) of North Windsor
1766 till 1795 and Hinsdale, Mass., 1795 till her death.
Children: 2 (Hinsdale) daus., both b. at Middletown, Ct.
395. Sarah Wetmore,7 b. June 1, 1805; d. 1876, at Washington,
D. C. ; m. May 10, 1830, as his second wife, Elijah Hunt-
ington Kimball, b. Oct. 19, 1801, at Sharon, Vt. ; d. aged 82.
He was a son of Richard Kimball (b. July 16, 1768; d. Feb.
12, i860; m. 1795) and his wife Mary Marsh (b. 1773;
dau. of Joel Marsh) of Windham, N. H., West Lebanon,
N. H., and other places.
Children: 5 (Kimball) daus.:
i. Elizabeth Christophers,8 b. Nov. 22, 183 1 ; d. June 11,
1912, at Bar Harbor, Me., at her country home and was
bur. in Greenwood Cemetery, Brooklyn, N. Y., in her
father's lot; m. Dec. 4, 1850, Joseph Hobston; no chil-
dren.
ii. Mary Marsh,8 b. April 28, 1834 ; m. Col. Hiram Berdan :
3 children.
iii. Lucy Young,8 b. July 22, 1836; d. July 11, 1871 ; m.
Oct. 15, 1856, Levi Parsons Morton, as his first wife;
no children. He m. (2) Feb. 12, 1873 Anna Livingston
Reed Street by whom he had 6 children.
iv. Caroline Young,8 b. June 10, 1838; m. Dec. 18, 1861,
Col. Richard G. Lay of Buffalo, N. Y.
v. Sarah Frances,8 b. July 21, 1841 ; d. Aug., 1873; not m.
Elijah Huntington Kimball m. (1) Sept. 3, 1827, Eliza-
beth Christophers Hinsdale (sister of his 2nd wife), b.
June 17, 1807, at Middletown, Ct.; d. Aug. 31, 1828, by
whom he had no children.
396. Elizabeth Christophers,7 b. June 17, 1807, at Middletown,
Ct. ; d. Aug. 31 (or Sept. 1), 1828; m. Sept. 3, 1827, Elijah
Huntington Kimball, as his first wife, and whose second
wife was her sister No. 394, and by whom she had no
children.
John Hinsdale married a second time Oct. 3, 1810, Harriet Johns-
ton, b. Aug. 5, (or 6), 1785 ; d. Nov., 1856, at Brooklyn, N. Y. She
was a dau. of Maj. Samuel and Sarah (Sage) Johnston.
Children: 6 (Hinsdale), 3 sons and 3 daus., all b. at Middletown, Ct.
Not in Christophers line:
1921.J Christophers Family. 233
1. John Theodore, b. Jan. 10, 1812; m. Nov. 30, 1836, Susan
Maria Loring, b. Dec. 10, 1813; d. Sept. 23, 1890.
2. Harriet Ann, b. Aug. 16, 1813; d. May 5, 1882; m. Aug.
28, 1833, William Olcott, b. 1806; d. Apr. 1, 1850.
3. Caroline Hallam, b. Jan. 11, 1815 ; d. Jan. 22, 183 1 ; not m.
4. Samuel Johnston, b. Mar. 26, 1817; m. (1) Elizabeth Chris-
tophers Wetmore (dau. of Ichabod and Elizabeth (Badger)
Wetmore) ; m. (2) Mary ( ) Broadfoot, widow of
James B. Broadfoot.
5. Theodore, b. Feb. 3, 1819; d. Aug. 19, 1880; m. Oct. 30,
1850, Grace Webster Haddock, b. May 17, 1832; d. Aug.
30, 1902.
6. Mary Johnston, b. Nov. 16, 1821 ; d. Dec. 1 (or 4), 1836;
not m.
Authorities :
Wetmore Genealogy, pp. 444-5, 452-4.
Chronicles of a Connecticut Farm, Chart bet. pp. 84-5.
Hinsdale Genealogy, pp. 91-4, 125, 205-6.
Kimball Genealogy, Vol. I, pp. 247, 448-9.
Recollections of a Happy Life, Autobiography of Elizabeth Christophers
(Hinsdale) Hobson, pp. ix. and 251.
338. Maria6 (or Mary) Wetmore (Elizabeth5 Christophers,
Christ'r.,4 Hon. Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1),
b. May 28, 1786, at Middletown, Ct. ; m. July 7 (or 17), 1810, Capt.
Andrew Mather, b. Sept. 26, 1772, at Lyme, Ct. ; he lived at New
London and was a Captain in the U. S. Revenue Service in New
London for 20 years and was also in the East India Service ; he
d. Nov. 16, 1855. He was a son of Capt. Elias Mather (b. Feb. 10,
1750, at Lyme, Ct. ; d. Aug. 30, 1788 ; m. Oct. 17, 1771 ) and Lucinda
Lee (d. 1813, aged 61 ; dau. of Capt. Abner Lee) of Lyme, Ct.
Child: 1 (Mather) son:
397. John Perkins Cushing,7 b. Sept. 23 (or 26), 1816; not m. ;
Yale College, 1837. He was a lawyer and held several
Connecticut State offices, Secretary of State, Senator; he
was Mayor of New London and a man of intellectual cul-
ture and was at one time Vice-President of the Connecticut
Historical Society.
Authorities :
Wetmore Genealogy, pp. 444-5, 452-4.
Mather Genealogy, pp. 163-4, 233.
Miss Lucretia W. Smith, New London, Ct.
341. Ichabod6 Wetmore (Elizabeth5 Christophers, Christ'r.,*
Hon. Capt. Christ'r.,8 Hon. Rich'd.,2 Hon. Christ'r.1), b. March 14,
1792, at Middletown, Ct. ; he lived at Fayetteville, N. C, and was
cashier of the State Bank of North Carolina in that town, where he
d. Oct. 7, 1857, and was there bur. ; he m. Jan. 23, 1817, at Newbern,
N. C, Elizabeth Ann Badger. She was a dau. of Thomas Badger
(b. at Windham, Ct. ; d. 1799) and his wife Lydia Cogdell of New-
bern, N. C. (dau. of Robert Cogdell) who lived in North Carolina
where they settled early in life.
Children: 7 (Wetmore), 3 sons and 4 daus. :
234 Christophers Family. [July
398. Laura Jane,7 b. Oct. 17, 1817; d. March 7, i860; m. Maj.
Theophilus Hunter Holmes, U. S. Army, June 16, 1841 ;
he b. Nov. 11, 1804; d. Aug. 1863. U. S. M. A. Class of
1829. He was a son of Gov. Gabriel Holmes of North
Carolina.
Children: 7 (Holmes), 4 sons and 3 daus. :
i. Elizabeth Wetmore,8 b. May 16, 1842.
ii. Mary Maria,8 b. Dec. 25, 1843 '> d. a few days after
birth.
iii. Theophilus Hunter,8 b. Dec. 17, 1844.
iv. Gabriel,8 b. Jan. 25, 1848.
v. Wetmore,8 b. Mar. 2, 1850.
vi. Laura Lydia,8 b. Nov. 18, 1851 ; d. Jan. 29, 1857.
vii. Hardy Lucien,8 b. June 15, 1855.
399. Elizabeth Christophers7 (or Cogdell), b. March 6, 1819, at
Newbern, N. C. ; d. Sept. 12, 1885, at Fayetteville, N. C. ;
m. Sept. 2, 1841, at Fayetteville, N. C, Samuel Johnston
Hinsdale, b. March 26, 1817, at Middletown, Ct. ; d. June
14, 1894, at Fayetteville, N. C, where he lived; he was a
druggist and chemist and Senior Warden of the P. E. Church
there for 24 y. He was a son of John and Harriet
(Johnston) Hinsdale of Middletown, Ct.
Children: 2 (Hinsdale), 1 son and 1 dau. :
i. John Wetmore,8 b. Feb. 4, 1843 ; m. Ellen Devereux.
ii. Frances Broadfoot,8 b. Nov. 8, 1845 > m- James Cameron
MacRae.
Samuel Johnston Hinsdale m. (2) Sept. 28, 1886, Mary
( ) Broadfoot, widow of James B. Broadfoot of Fay-
etteville, N. C.
Child: 1 (Hinsdale) son. Not in Christophers line.
1. Theodore, b. March 30, 1892.
400. Thomas Badger,7 b. April 7, 182 1 ; he lived at Selma, Ala.,
and was a lawyer of high reputation; m. Octavia T. Hill
of Livingston, Ala.
Child: 1 (Wetmore) son:
i. Robert Smith,8 b. July 1, 1856.
401. George Badger,7 b. Feb. 16, 1823; he was a minister of the
P. E. Church and pastor of the church at Wood Leaf, Rowan
Co., N. C. ; m. June, 1850, at Fayetteville, N. C, Rose Hall.
Children: 4 (Wetmore), 3 sons and 1 dau.:
i. William Hall,8 b. April 17, 1852.
ii. George Badger,8 b. Dec. 26, 1853.
iii. Annie Troy,8 b. Jan. 9, 1856.
iv. Samuel Hinsdale,8 b. July 14, 1858.
402. Frances Rebecca,7 b. March 4, 1825 ; m. William Gillis
Broadfoot of Fayetteville, N. C.
Children: 8 (Broadfoot) sons:
i. Charles Wetmore.8
ii. George Badger.8
iii. William Wilson.8
1921.] Christophers Family. 235
iv. Thomas Wetmore.8
v. James Baker.8
vi. Andrew.8
vii. Frank Hinsdale.8
viii. John Barrett.8
403. Lydia Cogdell,7 b. Nov. 28, 1829; m. June, 1856, Philip
Augustus Wiley.
404. William Robards,7 b. Nov. 8, 1833 ; he lived at Selma, Ala. ;
he was a lawyer and prepared for the Protestant Episcopal
Ministry.
Authorities :
Wetmore Genealogy, pp. 452-4, 480-3.
Cullum's Register Graduates U. S. M. A., Vol. I, p. 359.
Hinsdale Genealogy, pp. 125, 206, 332-4.
343. Lucy6 Christophers (Peter,5 John,4 Hon. Capt. Christ'r.,8
Hon. Rich'd.,2 Hon. Christ'r.1), b. Sept. 18, 1780, at New London;
d. July 3, 1824, at New London and was there bur. in Cedar Grove
Cemetery; m. June 22, 1806, at New London, Orlando Hallam, b.
Nov. 16, 1790, at New London ; he was a merchant ; d. Nov. 5, 1836,
aged 56, at New London and was there bur. in Cedar Grove Ceme-
tery. He was a son of Robert Hallam who m. Sept. 17, 1779, Lydia
Adams (who was b. July 19, 1757) of New London, Ct.
Children: 3 (Hallam), 2 sons and 1 dau., all b. in New London:
405. Robert Alexander,7 b. Sept. 30, 1807; d. Jan. 4, 1877, at
New London; m. Phebe A. Curtis who was b. in Meriden,
Ct., June 21, 1815; d. in New London, Jan. 27, 1891, aged
76 y. 7- m. 6 d. ; no children. He graduated at Yale Col-
lege in 1827 and was installed as rector of St. James P. E.
Church, New London, Jan. 1, 1835, and remained its rector
until his death.
406. Orlando Adams,7 b. Oct. 28, 1809; d. Jan. 28, 1816, aged 5
y. at New London.
407. Abby Christophers,7 b. July 30, 181 1; d. May 30, 1833,
aged 22 y. at New London ; not m.
Authorities :
Miss Lucretia W. Smith, genealogist of New London, Ct.
Col. C. D. Parkhurst, genealogist of New London.
344. Sally6 Christophers (Peter,5 John,4 Hon. Capt. Christ'r.,8
Hon. Rich'd.,2 Hon. Christ'r.1), b. March 21, 1782, at New London;
m. June 24, 1817, at New London, as his second wife, Dr. Isaac
Thompson (see also record No. 353), b. Aug. 24, 1775, at Stratford,
Ct. He was a wholesale drug merchant in New London where he d.
March 2, 1852 and was there bur. He was a son of Lieut. William
Thompson by his wife Mehitable Ufford, who lived at Stratford, Ct.
Children : None.
Dr. Isaac Thompson m. (1) Jan. 5, 1800, at Salem, Ct., by the
Rev. David Higgins of Hamburg, Catherine6 Mumford (see records
Nos. 175 and 353), b. Aug. 22, 1777, at Salem, Ct. ; d. Aug. 30, 1816,
aged 39, at New London and was there bur. She was a dau. of John
Mumford by his wife Lucretia6 Christophers, No. 353, of Salem, Ct.
Children: 8 (Thompson), 1 son and 7 dau'ts. for whose records see
under record No. 353.
2t6 Christophers Family. [July
Dr. Isaac Thompson m. (3) Huldah Thompson, dau. of Israel
Thompson of Poughkeepsie, N. Y.
Children: None.
Authorities :
Chronicles of a Connecticut Farm, Charts bet. pp. 68-9 and pp. 156-7,
165.
Thacher-Thatcher Genealogy, by John R. Totten, Record No. 270, N.
Y. Gen. & Biog. Record, 1910-1918.
Miss Lucretia W. Smith, genealogist, New London, Ct.
Chesebrough Genealogy, pp. 207-9.
347. Mary6 Christophers (Peter,5 John,4 Hon. Capt. Christ'r.,*
Hon. Rich'd.,2 Hon. Christ'r.1), b. Nov. 19, 1790, at New London;
d. 1856, at New London ; m. May 2, 1824, at New London, Joseph
Chew Sistare (see No. 248), b. Sept. 22, 1790, at New London; he
lived at New London and d. there Nov. 17, 1851, aged 61 y. He
was a son of Gabriel Sistare (b. 1754; d. Jan. 11, 1820, at New
London, aged 66; m. Aug. 3, 1786) and his wife Frances Chew (b.
1759; d. Oct. 11, 1841, aged 82; dau. of Joseph and Grace4 (Chris-
tophers) Chew (see No. 71)), of New London, Ct.
Child: 1 (Sistare) son:
408. Charles G.,7 b. May 23, 1826; d. July 9, 1899, at N. Y. City;
m. Harriet Bassett. 6 children:
i. Charles G.,8 d. July 14, 1893 ; m. A. Justina Bishop,
ii. Julia L.,8 living New London, 1919; not m.
iii. Robert Hallam,8 d. April 6, 1898.
iv. Horace R.,8 d. Feb. 28, 1909.
v. Fred L.,8 living 1919, in Chicago,
vi. Hattie B.8
Authority :
Miss Lucretia W. Smith, a New London genealogist.
348. Richard Peter6 Christophers (Peter,5 John,4 Hon. Capt.
Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Jan. 17, 1793, at New
London, Ct. ; d. 1829, in his 37th y., at New London, Huron Co.,
Ohio. He graduated at Yale College in 1814; studied medicine after
graduation, and in the fall of 181 5 went West and settled first in
Huron and Erie Counties, Ohio; in the winter of 1817-18 he was
in Perkins, Mahoning Co., Ohio, and was a schoolmaster as well as
a physician. Finally in 1824-5 he settled in New London, Huron
Co., Ohio, where he was highly esteemed and where he d. lamented.
He m. in Ohio, Chapman.
Children: ? (Christophers).
Authorities :
Dexter's Yale Biographies, Vol. 1805-1815, p. 632.
Miss Lucretia W. Smith, a New London genealogist.
350. Elizabeth6 Mumford (Lucretia5 Christophers, John,4 Hon.
Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. March 25, 1771,
at Salem, Ct. ; d. Feb. 21, 1795, aged 24, at Salem, Ct., probably; m.
June 24, 1790, at Salem (probably), Nathaniel Shaw Woodbridge, as
his first wife, b. Nov. 4, 1771 ; bapt. Nov. 10, 1771, at New London;
d. June 16 (or 17), 1797, in his 27th y. at Salem (or New London).
He devoted himself to the pursuits of a country gentleman on his
large estate in Salem which he inherited from the Shaw family. He
was a son of the Rev. Ephraim Woodbridge (b. June 20, 1746; d.
192 1.] Christophers Family. 2$J
Sept. 6, 1776; m. Oct. 26, 1769) by his wife Mary Shaw (b. Sept.
6, 1751 ; bapt. Oct. 6, 1751, at New London; d. June 10, 1775, at
Bolton, Ct. ; dau. of Capt. Nathaniel and Temperance (Harris)
Shaw) of New London, Ct.
Children: 3 (WoodbridgeJ, daus., all probably b. at Salem, Ct.
409. Mary (Polly) Shaw,7 b. June 26, 1791 ; d. April 12, 1818,
at Norwich, Ct. ; m. Jan. 2, 1810, Henry Perkins, b. April
20, 1 78 1 ; d. Dec. 28, 1850. He was a son of Dr. Elisha and
Sarah (Douglas) Perkins of Plainfield, Ct.
Child: 1 (Perkins) dau.:
i. Mary Woodbridge,8 b. Dec. 12, 1812; m. May 12, 1835,
Levi Hart Goddard, b. Oct. 30, 1808; d. May 9, 1861.
He was a son of Hon. Calvin Goddard of Norwich, Ct.,
by his wife Alice ?
Children : 4 (Goddard), 2 sons and 2 daus. :
1. Alfred Mitchell,9 b. June 19, 1836; d. May 9, 1863.
2. Julia Chester,9 b. Aug. 29, 1838; m. John G. Piatt.
3. Henry Perkins,9 b. July 25, 1842; m. (1) Louise
Marston, who d. 1880; m. (2) Feb., 1882, Lida W.
Acheson.
4. Mary Woodbridge,9 b. June 5, 1846; m. Louis C. Tif-
fany by whom she had 4 children.
410. Lucretia Mumford,7 b. Oct. 10, 1792 (or 1794) ; d. March
29, 1839; m. Jan. 16, 1815, Rev. Alfred Mitchell of Nor-
wich, Ct. ; b. May 22, 1790; Yale College, 1809; d. Dec. 19,
183 1. He was ordained pastor of the Second (Chelsea)
Church, Norwich, Oct. 27, 1814, and remained its pastor
until his death.
They had 9 children (see Woodbridge Record, pp. 157-9 an<*
Chronicles of a Connecticut Farm, pp. 125-138).
411. Elizabeth (Eliza),7 b. Jan. 25, 1795; d. March 14, 1795.
Nathaniel Shaw Woodbridge m. (2) May 5, 1796, Lois (or
Louise) Mather of Colchester, Ct. (as her first husband), b. Lyme,
Ct, Feb. 8, 1776; d. Feb. 15, 1823 (or 1816 according to Mather
Genealogy). She was a dau. of Samuel and Alice (Ransom) Mather
of Lyme, Ct.
Child: 1 (Woodbridge) son. Not in Christophers line.
i. Nathaniel Shaw, b. May 5, 1796 (or Feb., 1797) ; d. Nov. 24,
1822, at Colchester, Ct. ; not m.
Louise (Mather) Woodbridge m. (2) March 29, 1798, Dr. John
Watrous, a physician of Colchester, Ct., by whom she had 2 ( Wat-
rous) children:
1. John Lucien.
2. Frances Augusta.
Authorities :
Woodbridge Record, pp. 66-7, 106-7, 156-0.
Chronicles of a Connecticut Farm, Chart bet. pp. 68-9 and p. 113.
Hist. First Church, New London, pp. 521, 535.
Mather Family, pp. 166-7, 240-I.
Vital Records of Norwich, Ct., Vol. II, p. 595.
238 Christophers Family. . [July
351. Mary0 Mumfoed (Lucretia5 Christophers, John,4 Hon.
Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. April 17, 1774,
at Salem, Ct. ; d. March 22 (or 25), 1830, at New London, Ct., and
was there bur. ; m. Feb. 11, 1805, at Salem (or Hamburg), Ct., Hon.
Elias Perkins of New London, as his second wife, b. April 5, 1767,
at Norwich, Ct. ; Yale College, 1786; he was a lawyer, Judge of the
New London County Court and a Member of the U. S. Congress;
he lived in New London in the old Shaw Mansion; d. Sept. 27, 1845,
aged 78, at New London. He was a son of Dr. Joseph Perkins (b.
Aug. 10, 1733; d. May 5, 1775; m. May 10, 1757, at Norwich) and
his wife Joanna Burnham (b. 1734; d. May 16, 181 1, aged 77) of
Lisbon and Norwich, Ct.
Children : 2 (Perkins) sons:
412. Oliver Ellsworth,7 b. Jan. 26, 1806; bapt. New London,
Nov. 25, 1809.
413. Elias,7 b. July 28, 1808.
Hon. Elias Perkins m. (1) March 14, 1790, at New London,
Lucretia Shaw Woodbridge, b. Aug. 7, 1773; bapt. Aug. 15, 1773,
at New London ; d. March 6, 1802, at New London and was bur.
there. She was a dau. of Rev. Ephraim and Mary (Shaw) Wood-
bridge of New London.
Children: 6 (Perkins), 4 sons and 2 daus., all b. in New London.
Not in Christophers line.
1. Nathaniel Shaw, b. Feb. 11, 1792; d. May 25, 1870; m. May,
1818, Mary Richards, b. Jan. 28, 1801. She was a dau. of Ben-
jamin Richards. He was the leading physician in New London
and lived in the old Shaw Mansion on Bank Street (now the
New London Historical Society building). He had 13 children,
one of whom, Miss Jennie Perkins, still survives (1920).
2. Thomas Shaw, b. Aug. 10, 1793; d. Oct. 14, 1844; Yale College
1812 ; lawyer in New London; m. (1) Jan. 4, 1818, Cornelia
Leonard of Lansingburgh, N. Y., who d. May 8, 1818, at sea,
on passage from Bordeaux to N. Y. City. He m. (2) Feb. 23,
1820, Mary Ann Griswold, dau. of Gov. Griswold of Lyme, Ct.
He had 11 children, all by second wife, of whom 4 were living
in 1882.
3. Joseph, b. Sept. 21, 1794; d. young.
4. Lucretia Woodbridge, b. Feb. 23, 1796; d. April, 1829; m. 1817,
Hon. Thomas W. Williams, d. Dec, 1874, aged 84. He was a
leading merchant in New London, Member of Congress, 1839-
1843; 8 children of whom only I was living in 1882.
5. Ellen Elizabeth, b. May 2^ 1799; d. Feb. 26, 1877; m. Nov. 14,
1820, Charles Griswold, son of Gov. Roger Griswold of Lyme,
Ct. ; d. Aug. 7, 1839; 8 children of whom 3 were living in 1882.
6. Oliver Ellsworth, b. Aug. 6, 1801 ; d. Nov. 25, 1801.
Authorities :
Chronicles of a Connecticut Farm, chart bet. pp. 68-9 and pp. 151, 159.
Woodbridge Record, pp. 107-8.
Hist. First Church, New London, pp. 535, 546, 552.
Perkins Family, Ipswich Branch, pp. 28, 55.
Vital Records of Norwich, Ct., pp. 362-3.
Bailey's Early Conn. Marriages, Book II, p. 31.
1 92 1.] Christophers Family. 239
353. Catherine6 Mumford (Lucretia5 Christophers, John,4 Hon.
Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Aug. 22, 1777,
at Salem, Ct., d. Aug. 20, 1816, at New London, aged 39 y. ; m. Jan.
5, 1800, at Elm Grove Farm, Salem, Ct., by the Rev. David Higgins
of Hamburg, Ct., Dr. Isaac Thompson of New London, Ct., where
he was a wholesale druggist and the inventor of "Thompson's Eye
Water," the formula for which he subsequently gave to John Leland
Thompson of Troy, N. Y., a wholesale druggist in that city. Dr.
Isaac Thompson was also a half-brother of Anthony Thatcher of
New London, who m. Lucretia Christophers6 Mumford, No. 355
of this genealogical record. Isaac Thompson was b. Aug. 24, 1775,
at Stratford, Ct. ; d. March 2, 1852, at New London, and was bur.
there. He was a son of Lieut. William Thompson by his wife Me-
hitable Ufford, who lived at Stratford, Ct. Catherine6 Mumford
(No. 353) was Dr. Isaac Thompson's first wife.
Children: 8 (Thompson), 1 son and 7 daus., all b. in New London:
414. John Mumford,7 b. July 4, 1801 ; d. May 23, 1882, aged 80
y. 10 m. 19 d. at New London; he m. Frances M. Miller, of
Waterford, Ct. : 3 children.
415. Catherine Elizabeth,7 b. May 25, 1803; d. Jan. 9, 1889, at
Washington, D. C, aged 85 y. ; m. Oct. 2, 1832, at New
London, Stanley Griswold Trot : 3 children.
416. Lucretia Christophers,7 b. March 24, 1805; m. (on his death
bed) Jabez Perkins Whiting (son of Edward and Mary
( ) Whiting) who d. Dec. 7, 1824, aged 22 : no children.
417. Abbie Mumford,7 b. Sept. 23, 1807; d. May 30, 1888, at
Troy, N. Y. ; not m.
418. Mary Perkins,7 b. Aug. 24, 1809; d. Feb. 24, 1892, at Troy,
N. Y. ; m. John Leland Thompson of Troy, N. Y., b. Dec. 1,
1797, at Amenia, N. Y. ; d. March 27, 1880, at Troy, N. Y. ;
he was a son of Ezra and Sarah (Burton) Thompson.
They had 8 children.
419. Elizabeth Woodbridge,7 b. April 19, 181 1 ; d. 19 — ?, at Sara-
toga, N. Y., at a very advanced age ; not m.
420. Ellen Douglass,7 m. Fred. Lenig.
421. Susan,7 d. young.
Dr. Isaac Thompson m. (2) June 24, 1817, at New London,
Sally6 (Sarah) Christophers (see Record No. 344), b. New Lon-
don, March 21, 1782. She was a dau. of Peter5 and Abigail (Miller)
Christophers, of New London, Ct., see Record No. 174. Children:
None.
Dr. Isaac Thompson m. (3) Huldah Thompson (dau. of Israel
Thompson of Poughkeepsie, N. Y.)
Children : None.
For continued record of Nos. 413 to 420, incl., see Chesebrough
Genealogy by Anna Chesebrough Wildey, pp. 207 to 209, incl.
Authorities :
Chronicles of a Connecticut Farm, Chart bet. pp. 68-9 and pp. 156-7, 165.
Thacher-Thatcher Genealogy by John R. Totten, Record No. 270 of
Capt. John Thacher of Stratford, Ct., published in the N. Y. Gen.
& Biog. Record, 1910-1918.
24O Christophers Family. [July
Chesebrough Genealogy, pp. 207-9.
B. M. D., New London Town Records, Vol. Ill, p. 193.
Miss Lucretia W. Smith, genealogist, New London, Ct.
355. Lucretia Christophers6 Mumford (Lucretia5 Christo-
phers, John,4 Hon. Capt. Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1),
b. Aug. 10, 1785, at Salem, Ct. ; d. April 6, 1871, at New London,
Ct., and was bur. there in Cedar Grove Cemetery, tombstone; m.
Feb. 24, 1806, at New London, at the home of her sister, Mrs. Isaac
Thompson, by the Rev. Charles Seabury of the P. E. Church, An-
thony Thatcher (see Thatcher Genealogy, by John R. Totten,
Record No. 850), b. Jan. 7, 1782, at Stratford, Ct. ; he lived in
New London where he was cashier of the New London Bank ; d.
Dec. 26, 1844, aged 62 y., at New London and was there bur. in
Cedar Grove Cemetery, tombstone. He was a son of Capt. John
Thacher of Stratford, Ct, by his wife Mehitable (Ufford) Thomp-
son of Stratford, Ct. Mrs. Mehitable (Ufford) Thompson was
the widow of Lieut. William Thompson of Stratford, Ct., and Dr.
Isaac Thompson who m. (1) Catherine6 Mumford (No. 353) and
(2) Sarah6 (Sally) Christophers (No. 344) was her son by Lieut.
William Thompson and hence the half-brother of Anthony Thatcher.
Children: 12 (Thatcher), 5 sons and 7 daus., all b. in New London:
422. Nathaniel Woodbridge,7 b. May 25, 1807; d. Nov. 13, 1874;
m. Sarah Bedinger.
423. Lucretia Mumford,7 b. Sept. 30, 1808; d. July 29, 1895; m.
Nathaniel Hazard Perry, U. S. Navy.
424. Mary Woodbridge,7 b. April 30, 1810; d. June 22, 1822, in
early girlhood.
425. John Christophers,7 b. Feb. 29, 1812; d. Dec. 20, 1884; m.
(1) Mary Fitch; m. (2) Mary Tyler Graves.
426. Eloise Hardy,7 b. Nov. 27, 1813; d. July 9, 1899; not m-
427. George Thompson,7 b. Jan. 20, 1816; d. May 24, 1895; m.
Harriet Amanda Lichtenberger.
428. Daniel Anthony,7 b. Sept. 3, 1817 (or 1819) ; d. Aug. 6 (or
16), 1891 ; not m.
429. Henry Perkins,7 b. Sept. 9, 1819 (or 1820) ; d. July, 1853;
not m.
430. Abigail (Abby) Mumford,7 b. June 21, 1821 ; d. Oct. 18,
1897; not m.
431. Julia Hubbell,7 b. March 6, 1823; d. Jan. 31, 1906; m. Gen.
James Totten, U. S. Army.
432. Elizabeth Wetmore,7 b. Oct. 4, 1825; d. Sept. 22, 1910;
not m.
433. Mary Perkins,7 b. Oct. 16, 1830; d. Feb. 24, 1909; m. Col.
Augustus Gilman Robinson, U. S. A.
In addition to the above recorded 12 children, all of whom sur-
vived infancy, there were two others, twins, Anthony7 and Antoi-
nette7 who d. in infancy.
For a full record of the ancestors and descendants of Anthony
Thatcher, see the Thacher-Thatcher Genealogy, by John R. Totten.
N. Y. Gen. & Biog. Record, 1910-1918.
1921.] Christophers Family. 24 1
Authority:
Thacher-Thatcher Genealogy (AT. Y. Gen. & Biog. Record, 1910-1918),
record No. 850 and subsequent thereto.
361. Joanna6 Holt (Elizabeth5 Christophers, John,4 Hon.
Christ'r.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Jan. 21, 1794, at New
London, Ct. ; d. Oct. 27, 1846, aged 52 ; m. Feb. 21, 1816 (or March,
1816), Jason Allen Rogers, b. May 30, 1790; bapt. April 1, 1802,
at New London (birth date as recorded on monument Dec. 28,
1789) ; d. April 10, 1881. He was a son of James Rogers (b. Oct.
20, 1765, at New London; d. Feb. 7, 1835, at East Lyme, Ct.) and
his wife Mary or Polly Allen (b. April 22, 1764; dau. of Jason and
Lydia (Fox) Allen of Montville, Ct.) of New London, Ct., and of
Lyme, Ct., in 1800.
Children: 5 (Rogers), 4 sons and 1 dau.:
434. Mary L.,7 b. June 2, 1817; d. June 30, 1859; she was a
school teacher in New London.
435- J°hn C.,7 b. Sept. 24, 1818; d. Dec. 9, 1841, at Mobile, Ala.
436. James A.,7 b. May 15, 1820; d. Sept. 25, 1868, at San Fran-
cisco, Cal.
437. William F.,7 b. June 5, 1824; d. Aug. 18, 1849, at Tuolumne,
Cal.
438. George,7 went to California and became a merchant.
In this connection see also Records Nos. 308 and 381 to 385,
incl.
Authorities :
Holt Genealogy, pp. 237, 242, 255.
Hist. First Church, New London, p. 548.
James Rogers and his Descendants, pp. 209-IO, 308.
Hist, of Montville, Ct., p. 432.
365. Francis William6 Holt (Elizabeth5 Christophers, John,*
Hon. Capt. Christ'r.,3 Rich'd.,2 Hon. Christ'r.1), b. Jan. 6, 1802,
at New London, Ct. ; m. Jan. 4, 1832, Jeannette Harris. She was
a dau. of Dyer and Lucinda ( ) Harris of New London.
Children: 6 (Holt), 4 sons and 2 daus., all b. in New London:
439. Andrew Harris,7 b. April 11, 1833 ; d. April 1, 1854, aged 21.
440. Henry William,7 b. Sept. 5, 1835 ; lived in 1864 in Plainfield,
111.
441. Abby Elizabeth,7 b. Dec. 5, 1837.
442. Harriet Jeannette,7 b. Sept. 1, 1840.
443. John Christophers,7 b. July 6, 1842.
444. Francis Dyer,7 b. Nov. 18, 1846.
In connection with this record see also Records Nos. 312 and 386
to 391, incl.
Authority :
Holt Genealogy, pp. 242, 258, 272-3.
370. Abigail6 Chesebrough (Mary5 Christophers, Rich'd.,*
Hon. Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Jan. 26, 1761,
at New London, Ct. ; m. George Hazard Perry. He was a son of
Freeman Perry (b. Jan. 23, 1733; d. 1810-15) and his wife Mercy
Hazard (b. Jan. 21, 1740; d. 1810) who lived at Matunnock, R. I.
Children: 6 (Perry), 5 sons and 1 dan.:
445. George Hazard.7
242 Christophers Family. [July
446. Freeman,7 m. Hannah Peckham.
447. John.7
448. Gideon Babcock,7 b. Oct. II, 1800; d. Sept. 30, 1879, at
Hopkinsville, Ky.; m. Abby Stewart(dau. of Nathan Stewart
of Brookfield, N. Y.), d. July 14, 1887, aged 82 y.; 4
children.
449. Harry.7
450. daughter.7
Authorities :
Chesebrough Genealogy, pp. 326, 428.
Hazard Genealogy, pp. 62-3, 105-6.
372. Henry6 Chesebrough (Mary5 Christophers, Rich'd.,4 Hon.
Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Sept. 30, 1764; he
lived at Whitestown, N. Y. ; d. Nov. 4, 1842; m. (1) Feb. 3, 1793,
at New London, Ct., Elizabeth6 Hurlbut (see No. 375), b. Jan. 23,
1764, at New London; d. Oct. 20 (or 30), 1794, at New London.
She was a dau. of Capt. Joseph Hurlbut of New London by his wife
Elizabeth5 Christophers (see No. 189), of New London.
Children: None.
Henry6 Chesebrough m. (2) Asenath Maxon; m. (3) Elizabeth
Congdon who d. Aug. 6, 1851.
Children: 3 (Chesebrough), 2 sons and 1 dau., all b. in Brookfield,
N. Y., whether by 2nd or 3rd marriage, is not determined:
451. Elizabeth E.,7 m. Alonzo Phelps.
452. Harry,7 m. (1) Phoebe Nichols; m. (2) Emily Gritman.
453. Amos,7 b. May 29, 1827; d. Dec. 12, 1895; m. Lucy Ade-
laide Huntington.
Authority :
Chesebrough Genealogy, pp. 326, 428.
375. Elizabeth6 Hurlbut (Elizabeth5 Christophers, Rich'd.,4
Hon. Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Jan. 23,
1764; d. Oct. 20 (or 30), 1794, at New London, Ct. ; m. Feb. 3,
1793, at New London, Henry6 Chesebrough (No. 372), her own
first cousin, b. Sept. 30, 1764, at New London; d. Nov. 4, 1842; he
lived at Whitestown, N. Y. He was a son of Col. Amos Chese-
brough of New London, Ct., by his wife Mary5 Christophers (No.
188) of New London, Ct.
Children : None.
Henry6 Chesebrough m. (2) Asenath Maxon; m. (3) Elizabeth
Congdon, who d. Aug. 6, 1851.
Children: 3 (Chesebrough), 2 sons and 1 dau., all b. at Brookfield,
N. Y., whether by his 2nd or 3rd marriage is not determined :
454. Elizabeth E.,7 m. Alonzo Phelps.
455. Harry,7 m. (1) Phoebe Nichols; m. (2) Emily Gritman.
456. Amos,7 b. May 29, 1827; d. Dec. 12, 1895; m. Lucy Ade-
laide Huntington.
Authority :
Chesebrough Genealogy, pp. 326, 428.
376. Capt. Samuel6 Hurlbut (Elizabeth5 Christophers, Rich'd.,4
Hon. Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. July 17,
1765, at New London; m. June 2, 1796, Matilda Denison. She was
a dau. of Elisha and Elizabeth (Noyes) Denison.
1921.] Christophers Family. 243
Children: 10 (Hurlbut), 7 sons and 3 daus., all b. in New London:
457. Elizabeth Christophers,7 b. July 6, 1797; not m.
458. Joseph,7 b. Aug. 22, 1799; d. June 5, 1875; m. June 16,
1824, Mary Hattrick of New York: 11 children.
459. Elisha Denison,7 b. Sept. 3, 1801 ; d. Aug. 4, 1854, at El-
mira, N. Y. ; m. Aug. 12, 1828, Mary Purser, dau. of George
H. Purser of New York : 5 children.
460. Richard,7 b. July 24, 1803 ; d. Aug. 30, 1804, at New London.
461. Samuel,7 b. Mar. 4, 1806; d. Feb. 8, 1850, at Brooklyn,
N. Y. ; not m.
462. John Denison,7 b. July 10, 1808; d. Aug. 2, 1879; m. July
18, 1831, Edwina Hicks of New York: 1 child.
463. William Williams,7 b. May 29, 1813; m. Nov. 25, 1839,
Elizabeth W. Butler, dau. of Silas Butler of New York:
no children.
464. George,7 d. July 15, 1846; m. June 21, 1836, Sarah Louisa
Lewis of Brooklyn, N. Y. : 3 children.
465. Matilda, Denison,7 b. July 8, 1816 ; d. Mar. 25, 1837 ; m.
Aug. 12, 1834, Ebenezer Learned, Jr., of New London : 2
children.
466. Mary,7 b. May 27, 1820; d. July, 1820.
Capt. Samuel6 Hurlbut was at one time a midshipman in the
U. S. Navy ; he was a merchant, ship chandler and sloop owner in
the West Indies trade and held many positions of trust and im-
portance in New London.
Authority:
Hurlbut Genealogy, pp. 96-7, 184-7, 437-
378. Hannah6 Hurlbut (Elizabeth5 Christophers, Rich'd.,4
Hon. Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Dec. 12,
1769, at New London; d. Aug. 30, 1855, at Brooklyn, N. Y. ; m.
Rev. William Patten, D.D., of Newport, R. I., d. Mar. 9, 1839, at
Hartford, Ct, aged 76.
Children: 7 (Patten), 3 sons and 4 daus.:
467. Ruth.7
468. William Samuel.7
469. Joseph Hurlbut.7
470. George W.,7 b. 1808, at Newport; U. S. M. A. Class 1830;
m. and left children.
471. Mary Ann.7
472. Charlotte,7 not m.
473. Florida Calhoun.7
Authorities :
Hurlbut Genealogy, pp. 57, 417-18.
Cullum's Register of Graduates, U. S. M. A., Vol. I, pp. 376-7, No. 622.
379. Mary6 Hurlbut (Elizabeth5 Christophers, Rich'd.,4 Hon.
Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. March 2, 1772
(or 1773) at New London; d. Nov. 18, 1803; m. June 26, 1800, at
Newport, R. I., George Dolbeare Avery, as his second wife, b.
Groton, Ct., Aug. 19, 1763; he lived at New London and in Ohio
and Virginia ; he was a merchant in New London and an ensign
and captain in the military organization there 1794-5, and was an
inventor of great skill; he d. April 16, i860, at Oxford, N. Y.
244 Christophers Family. (July
Children: None.
George Dolbeare Avery m. (i) April i, 1790, at New London,
Mary (Richards) Champlin (widow of Ludovic Champlin, who d.
March 20, 1786, aged 39 and was bur. in Old Burying Ground, New
London, gravestone), b. Dec. 3, 1752; d. Jan. 28, 1799. She was a
dau. of Guy Richards (m. Jan. 18, 1747, at New London) and his
wife Elizabeth Harris, of New London, Ct.
Children: 3 (Avery) sons. Not in Christophers line.
1. George, b. Jan. 23, 1791 ; d. Nov. 22, 1815, at New York
City, not m.
2. William, 1st, b. Nov. 29, 1793; d. Nov. 30, 1793.
3. William, 2nd, b. Jan. 24, 1796; d. June 8, 1796.
Authorities :
Groton, Ct. Avery Clan, p. 353.
New London Graveyard Inscriptions, by Prentis, p. 17.
381. Lydia6 Christophers (Lydia5 Mumford, Sarah4 Christo-
phers, Hon. Capt. Rich'd.,3 Hon. Rich'd.,2 Hon. Christ'r.1), b. Dec.
27, 1775, at Liverpool, Nova Scotia; d. Dec. 23, 1799, at Wiscasset,
Me.; m. April, 1797, Capt. Job Choate (as his first wife), b. Che-
bacco Parish, Ipswich, Mass., March 1, 1766, in the forenoon; he
was a sea-captain, master of his own vessel, and lived at Wiscasset,
Me., and d. at Baltimore, Md., while in port with his vessel Dec,
1813. He was a son of William Choate (b. Sept. 5, 1730, at Che-
bacco, Mass. ; d. April 23, 1785 ; m. Jan. 16, 1756) and his wife Mary
Giddings (b. March 27, 1732; d. Nov. 1, 1810, dau. of Job and
Margaret (Low) Giddings) of Ipswich (Chebacco), Mass.
Child: 1 (Choate) son, b. at Wiscasset, Me.:
474. Warren Christophers,7 b. Aug. 27, 1799; d. Sept. 2, 1874; m.
Aug. 12, 1839, Susannah Gluyas Drew, b. Aug., 1813, at
Redruth, Cornwall, Eng. ; d. March 19, 1889. She was a
dau. of Solomon and Elizabeth (Gluyas) Drew. Warren
Christophers7 Choate lived at No. 310 Indiana Ave., Wash-
ington, D. C. : 7 children (see Choates in America).
Capt. Job Choate after the death of Lydia6 (Christophers)
Choate m. (2) Margaret Adams, who d. at Waddington, N. Y.,
1847 anQl by her he had 1 (Choate) son; not in Christophers line:
1. David Job, b. June 2^, 1813; d. Oct. 28, 1892; m. Amanda
Cornelia Ebaugh.
In this connection, see also Records Nos. 336 and 393.
Authority:
Choates in America, pp. 62, 116, 215.
238. 5i. Elizabeth6 Tinker (Elizabeth5 Deshon, Joseph* Deshon,
Ruth3 Christophers, Hon. Rich'd.,2 Hon. Christ'r.1), b. Aug. 24,
1793; d. Feb. 22, 1834, at Chesterfield, Ct., and was bur. there; m.
John Fitch, b. Jan. 1, 1789, at Chesterfield, Ct. ; d. June 21, 1872, at
Montville, Ct., and was bur. there. He was a son of Thomas and
Mary (Allen) Fitch of Chesterfield (Montville), Ct.
Children: 7 (Fitch), 4 sons and 3 daus., all b. at Chesterfield (Mont-
ville) :
475. Thomas,7 b. Jan. 29, 1813; d. Dec, 1892, at New London;
m. at New London, Ann Smith.
1 92 1.] Christophers Family. 245
476. Maria,7 b. Sept. 9, 1816; d. Jan. 22, 1901, at New Bedford,
Mass. ; m. John G. Fitch.
477. Elizabeth Cook,7 b. Feb. 24, 1819; m. Francis W. Fitch.
478. Harris Tinker,7 b. Sept. 24, 1821 ; m. Almira N. Brown.
479. John,7 b. Feb. 29, 1824; not m.
480. Mary,7 b. Aug. 5, 1828 ; m. New London, July 9, 1857, David
Walker.
481. George Goddard,7 b. Aug. 4, 183 1 ; m. Fanny Keeney.
Authorities :
Mrs. Mary (Walker) Raymond of New Bedford, Mass., on July 13,
1901 (see E. C. Brewster Jones female Brewster Notes, Mss. N. Y.
Gen. & Biog. Soc.)
History of Montville, Ct., pp. 389-90.
CHRISTOPHERS ADDITIONS AND CORRECTIONS.
VOL. L., p. 118, 26th line:—
The word to, between differing and Moore's, should read from.
VOL. L., p. 120, 3rd line from bottom of page: —
Sarah3 (Latham) Mayhew, wife of John3 Mayhew was b. Oct.
30, 1674.
VOL. L., p. 121, 15th and 16th lines: —
John Lampheer should read James Lampheer.
VOL. L., p. 121 :—
The record of the children of John3 and Sarah (Latham) May-
hew should read as follows : —
Children: 8 (Mayhew), 3 sons and 5 daus., all b. in New London.
17c. i. Sarah,4 1st, b. June 7, 1705; bapt. June 10, 1705; d.
June 15, 1705.
I7d. ii. Joanna,4 1st, b. June 8, 1705; bapt. June 10, 1705; d.
June 16, 1705.
17c iii. Wait,4 b. March 6, 1708; d. March 18, 1724-5; not
married,
-f 18. iv. Elizabeth,4 b. Oct. 26, 1709; bapt. Oct. 30, 1709; m.
Dec. 23, 1729, Ebenezer Howard.
+ 19. v. Joanna,4 2nd, b. Jan. 28, 1710; bapt. Jan. 28, 1710; m.
, 1750-1, Samuel Beebe. On Oct. 7, 1783 Joanna
Beebe, a widow, sells to James Lampheer all rights, etc.,
in home lot which came to her from her brother, John
Mayhew (No. 21). This shows her to have been alive
and a widow on Oct. 7, 1783.
+20. vi. Sarah,4 2nd, b. Nov. 15, 1713; bapt. Nov. 22, 1713; m.
Oct. 2, 1740, James Lampheer (not John Lampheer as
printed).
21. vii. John,4 b. ; bapt. July 10, 1715 ; d. , 1746; not
m. ; he made his will Jan. 14, 1745, and in it he left
everything to his honored mother.
22. viii. Thomas,4 b. ; bapt. Oct. 20, 1717 ; d. Oct. 17, 1719.
The will of John3 Mayhew (No. 7) was dated Sept. 19, 1725,
and was proved Nov. 3, 1726. In it he mentions his wife Sarah,
daughters Elizabeth, Joanna and Sarah and son John, leaving his
daughter Joanna £10.
246 Christophers Family. [July
VOL. L., p. 122: The record of Wait3 Mayhew, No. 8, should
read as follows : —
8. Wait3 Mayhew (Joanna2 Christophers, Jeffery1), b. Oct. 4,
1680 ; bapt. Dec. 12, 1680 at New London, Ct. ; d. , 1707 ; not m. ;
administration on his estate granted to his brother John3 Mayhew,
No. 7, Sept. 30, 1707.
VOL. L., p. 122: Record No. 10, 4th line:
(or Tahman) should read (or Talman).
VOL. L., p. 213, 3rd line from bottom of page:
Mary should read Ann.
VOL. L., p. 217, 9th and 10th lines should read:
He was a son of William and Mary (Willman) Albertson.
VOL. L., p. 217, 6th line from bottom of page, note, should read:
Mary (Willman) Albertson instead of Mary Wilmette Albertson.
VOL. L., p. 218, Record No. 18, should read as follows:
18. Elizabeth4 Mayhew (John3 Mayhew, Joanna2 Christophers,
Jeffery 1), b. Oct. 26, 1709 ; bapt. Oct. 30, 1709, at New London, Ct. ;
m. Dec. 23, 1729, at New London, Ebenezer Howard (son of Nathan
Howard), b. ; d. Nov. 3, 1766.
Children: 8 (Howard), 3 sons and 5 daus., all b. in New London:
50a. i. Elizabeth,5 b. Sept. 30, 1730; d. Jan. 10, 1731-2.
+51. ii. Elizabeth,5 2nd, b. Dec. 25, 1731 ; bapt. July 16, 1732;
d. ; m. Dec. 4, 1748 (int. pub. Oct. 16, 1748), John
Monroe.
Ebenezer,5 b. Nov. 11, 1733; bapt. April 21, 1734.
Abigail,5 b. July 7, 1736; bapt. Aug. 29, 1736.
Sarah,5 b. March 25, 1739; bapt. May 27, 1739; d.
May 9, 1769.
John,5 b. Oct. 3, 1740; bapt. June 6, 1742.
Mary,5 b. Sept. 28, 1743.
55b. viii. William,5 b. April 18, 1745 ; m. June 6, 1768, Martha
Crocker.
VOL. L., p. 219, Record No. 19 should read as follows:
19. Joanna4 Mayhew (John,3 Joanna2 Christophers, Jeffery1),
b. Jan. 28, 1710; bapt. Jan. 28, 1710, at New London; d. (after
Oct. 7, 1783) ; m. (bet. May 7, 1750 and March 4, 1750-1)
Lieut. Samuel4 Beebe, as his 3rd wife, b. ; d. (previous
to Oct. 7, 1783). Lieut. Samuel4 Beebe m. (1) May 29, 1710, at
New London, Sarah Tubbs, who d. Nov. 21, 1738 at New London ;
he m. (2) May 14, 1739, Anna Harris (dau. of Asa Harris) who
d. May 7, 1750, aged 42. Lieut. Samuel4 Beebe by his 3rd wife,
Joanna4 Mayhew, is not known to have had any children. Lieut.
Samuel4 Beebe was a son of William3 Beebe of New London
(Samuel,2 John1). On Feb. 9, 1748-9 Samuel4 Beebe and his wife
Anna (Harris) Beebe, deed to his father, William3 Beebe. On
March 4, 1 750-1, Samuel4 Beebe and his wife Joanna (Mayhew)
Beebe deed to his father William3 Beebe. On Oct. 7, 1783 Joanna
Beebe, widow, deeds to James Lampheer all her right in home-lot in
New London that descended to her from her brother John Mayhew.
52.
111.
53-
IV.
54-
V.
55.
vi.
55a.
Vll.
iq2I.] Christophers Family. 2 47
VOL. L., p. 219. In view of more recent information record No.
20 should read as follows :
20. Sarah* Mayhew (John3 Mayhew, Joanna2 Christophers,
Jeffery1), b. ; bapt. Nov. 22, 1713, at New London, Ct. ; d.
, at ; m. Oct. 2, 1740, at New London, Capt. James3 Lam-
pheer (probably son of Theodosius2 (George1) and Rachel (Covey)
Lampheer of Westerly, R. I.), b. Nov. 22, 1710 at Westerly, R. I.
(probably) ; d. , at . Capt. James3 Lampheer was one of
the volunteers from Connecticut serving at the siege and fall of
Louisburg, Nova Scotia in 1745. Family tradition of doubtful
authority gives it that his father came from Nova Scotia to New
London in 1730; but it seems more likely that he came to New Lon-
don from Westerly, R. I. The tradition exists in the family that
the emigrant ancestor was a Huguenot, which may be so.
Children: 5 (Lampheer), 2 sons and 3 daus., all b. in New London:
56. i. Sarah,5 bapt. July 19, 1741, at New London.
57. ii. Mary,5 1st, bapt. June 12, 1743, at New London; d.
, young.
58. iii. Mary,5 2nd, bapt. Jan. 19, 1745-6, at New London; d.
Aug. 25, 1753, aged 8 years, and was bur. Aug. 26, 1753
at New London.
+59- iv. James,5 b. , 1747; d. March 6, 1820; m. Grace5
Deshon (Henry4 Deshon, Ruth3 Christophers, Richard2
Christophers, Christopher1 Christophers), see Record No.
222 of the descendants of Christopher1 Christophers,
which forms a part of this record. Neither the birth nor
baptism of this James5 Lampheer is to be found in the
New London records, but it is a firmly fixed belief in
the Lampheer family record that he was a son of Capt.
James and Sarah (Mayhew) Lampheer; and moreover
there is a gap of 6 years between the record of the child
Mary5 Lampheer, bapt. Jan. 19, 1745-6, and the child
Peter5 Lampheer, bapt. Jan. 19, 1751-2, which gives some
ground to the belief that another child may have been
born in between them in 1747. We know that a James
Lampheer married Grace5 Deshon May 22, 1776, at New
London and, based entirely upon the strength of family
tradition, we have recorded him as the child of James
and Sarah (Mayhew) Lampheer.
60. v. Peter,5 bapt. Jan. 19, 1751-2; d. Aug. 25, 1753, aged
il/2 yrs. and was bur. Aug. 26, 1753.
In Hempstead's Diary, p. 280, under date of Oct. 20, 1734
(Sunday) we find:
" Lampheer and Mary Chappel was published." In Bailey's
Early Connecticut Marriages, Book II, p. 17, this marriage is re-
corded as follows : "Lemuel Lanthur and Mary Chappel were mar-
ried at New London, Dec. 26, 1734." I record these entries as by
some it has been thought that Capt. James Lampheer may have mar-
ried Mary Chappel as his first wife, before he married Sarah* May-
248 Christophers Family. [July
hew. The above entry in Bailey of the name Lemuel seems to
dispose of this belief.
VOL. L., p. 323, 6th line from bottom of page :
Insert (2) before John Wiggin, Jr.
VOL. LI., p. 16: Referring to Record No. 11 of Christopher3
Bradley : —
It appears that Mary2 (Christophers) Bradley- Youngs-Lynde,
the mother of Christopher3 Bradley, made her will Aug. 7, 1721,
which will was proved at the New London Probate Court, Aug. 6,
1724. The will shows that there was a pre-nuptial agreement ex-
isting between Nathaniel Lynde and Mary (Christophers) Bradley-
Youngs the widow of Col. Thomas Youngs (her second husband)
of Southold, by which it was arranged that she should have the right
to dispose of such estate as she was possessed of prior to her mar-
riage to Nathaniel Lynde. In this will she makes mention of the
following individuals : —
Loving brother Richard Christophers (No. 4 of this record).
Loving cousin Christopher Christophers (No. 12 of this record).
Loving cousin Richard Christophers (No. 13 of this record).
Loving cousin Mary Christophers, dau. of Cousin Christopher
Christophers (No. 45 of this record).
Loving cousin Mary Christophers, dau. of Cousin Richard
Christophers (No. 54 of this record).
Loving cousin Mary Young, wife of Joshua Young, and her dau.
Mary (No. 30 of the descendants of Jeffery1 Christophers).
Daughters of brother Richard Christophers (Nos. 17, 19, 21,
23, 24, 25, 26, of this record).
Two grandsons, Peter Bradley and Jonathan Bradley (No. 42 of
this Record).
Cousin Christopher Christophers, Executor.
From this will we therefore see that on Aug. 7, 1721, the testa-
trix had a grandson Peter* Bradley as well as a grandson Jonathan4
Bradley, and hence the number of children of Christopher3 Bradley
should be increased by one son, viz : —
42a. Peter,4 b. (prior to Aug. 7, 1721) ; d. (certainly
alive Aug. 7, 1721, and possibly Aug. 6, 1724) ; he is men-
tioned in the will of his grandmother Mary (Christophers)
Bradley-Youngs-Lynde, dated Aug. 7, 1721, and proved
Aug. 6, 1724. His subsequent history is not known.
The fact that James4 Bradley is not mentioned in this will of his
grandmother may be because his death possibly occurred on Feb. 6,
1723-4 (before the will was probated), and not as given on page
16, as Feb. 6, 1724-5. Or it may have been because he was a con-
firmed invalid and not expected to live when the will was made
in 1721.
VOL. LI., p. 21, 25th line:—
Lyme, N. Y., should read Lyme, Conn.
VOL. LI., p. 215, last line of the page, with reference to Sarah
? wife of John Stackmaple, Senior: —
1 92 1.] Christophers Family, 249
John Shackmaple, Senior, of New London, m. Sarah Townley,
daughter of Richard Townley, by his wife Elizabeth (Smith) Law-
rence-Carteret-Townley, of Elizabethtown, N. J. (See Townley
Chart in pocket of back cover of the work, The Lawrence, Chase,
Townley Estate, The Mystery Solved, by Frank Alden Hill). The
wife of Richard Townley was the daughter of Richard (called
"Bull") Smith, the patentee of Smithtown, Long Island, N. Y., by
his wife Sarah Folger Smith. Richard Smith died March 2, 1691-2.
He signed his will March 5, 1691, and it was proved May 2, 1693.
He must have drawn this will up some 11 years prior to officially
signing it, as in it he speaks of his daughter Lawrence (one time
wife of Captain William Lawrence, who died in 1680). Elizabeth
Smith was b. — — , in Smithtown, N. Y., probably; d. (she
made her will March 8, 1711-12, and it was proved July 23, 1712) ;
she is buried in Elizabethtown, N. J. Elizabeth Smith m. (1) ?
(intention published and license granted March 4, 1664) to Cap-
tain William Lawrence of Flushing, Long Island, N. Y., b. ;
d. , 1680 (prior to March 30, 1681). She m. (2) on or shortly
after March 30, 1681 (on which date she signed a pre-nuptial agree-
ment with her second husband), to Capt. Sir Philip Carteret who
was the first Governor of the Province of New Jersey, b. , at
; d. (will signed Dec. 10, 1682). She m. (3) ?
(probably shortly after Dec. 10, 1682 when Capt. Sir Philip Car-
teret made his will) to Richard Townley, b. , in , England;
d. , 1707-8, intestate at ? and was buried in Elizabethtown,
N. J., by whom she had two sons and 1 daughter, Sarah Townley,
who m. John Shackmaple of New London.
Richard Townley came to America in the suite of Lord Howard,
Baron of Effingham, who succeeded Culpepper as Royal Governor of
Virginia from 1684 to 1688. He settled in Elizabethtown, N. J.,
where he became a Colonel of Militia. He was one of the Privy
Council of Deputy Governor Lord Neil Campbell in 1686. He
was a cousin of Jeremiah Townley of London, who was the father
of Margaret Frances Townley who m. Richard Chase and settled
in Maryland. For a full recording of the pedigree of Richard
Townley into the dim past, see the chart of Frank Alden Hill's
book above referred to. He was the 8th son of Nicholas and Joanna
(White) Townley of England.
VOL. LI., p. 216, under head of record 191 we gather as follows: —
The Town Records of New London state: "Robert Colfax,
son of Mr. George Colfax and Lucy his wife, and Sarah Wilson,
daughter of Capt. Thomas Wilson and Sarah his wife, were mar-
ried in 1781." Hence the record of the children of John Shack-
maple, Jr., by his wife Elizabeth4 Christophers should be corrected
to read as follows : —
Children: 5 (Shackmaple), 2 sons and 3 daus., all b. in New
London : —
190. i. Sarah,5 b. Wednesday, July 4, 1733 ; m. Capt. Thomas
Willson (or Wilson).
Children: 3 (Willson or Wilson), 1 son and 2 daus.: —
250 Christophers Family. [July
1. Sarah,6 b. ; d. Dec. 1, 1801 ; m. 1781 Robert3
Colfax (son of George2 (John1) Colfax (bapt.
New London, March 17, 1727-8; d. March 28, 1766
in his 38th year) and his wife Lucy ? of New
London, Conn.) bapt. New London, July 4, 1762.
Children: 5 (Colfax), 3 sons and 2 daus.: —
i. Robert,7 b. Feb. 10, 1782; m. Nov. 16, 1807,
Ann Colfax.
ii. George,1 b. Nov. — , 1783.
iii. Maria,7 b. July — , 1785.
iv. Harriet,7 b. Feb. 28, 1789.
v. William,7 b. Apr. — , 1791.
Robert Colfax, Senior, m. (2) June 24, 1803,
Elizabeth6 (Willson) Colfax, sister of his first wife
and widow of his brother Jonathan Colfax.
Children by this second marriage : None.
2. Elizabeth,6 b. ; d. ; m. (1) Dec. 15, 1783,
at New London, Jonathan3 Colfax (son of George2
(John1) Colfax by his wife Lucy ? of New
London), b. March 12, 1758; bapt. March 26, 1758
at New London ; d. Jan. — , 1790.
Children: 3 (Colfax), 2 sons and 1 dau. : —
i. Jonathan,7 b. Jan. 15, 1785.
ii. Richard,7 b. Nov. 15, 1787.
iii. Elizabeth,7 b. March 3, 1789.
Elizabeth6 (Wilson) Colfax, widow of Jonathan
Colfax m. (2) June 24, 1803, Robert3 Colfax as
his second wife, his first wife having been her sister
Sarah6 (Wilson) Colfax who d. Dec. 1, 1801.
3. Thomas,6 b. ; d. ; m. (1) Sarah Durfee
(sister of Richard Durfee who m. Sarah Palmes,
dau. of Andrew Palmes who graduated Harvard
College 1703), b. ; d. .
Children: 2 (Wilson) daughters.
i. Maria.7
ii. Charlotte,7 m. James Edgerton.
Child: 1 (Edgerton) dau.: —
i. Sarah,8 who m. Edward Learned.
Child: 1 (Learned) daughter:
i. Elizabeth,9 who is said never to have
married.
Thomas,6 m. (2) Phebe Durfee (his wife's sister).
Children: 4 (Wilson), 1 son and 3 daus. —
iii. Sally.7
iv. Elizabeth.7
v. Louisa.7
vi. Thomas.'
191. ii. Elizabeth,5 b. Dec. 5, 1734; d. ?
192. iii. Lydia,5 b. July 2, 1736.
193. iv. John,6 same as in original article.
194. v. Richard,5 same as in original article.
iq2I.] Mabie Family. 25 I
VOL. LI., p. 339, under head of Record No. 222, the children of
Grace (Deshon) Lampheer should read: —
Children: 9 (Lampheer), 4 sons and 5 daus., all b. in New London.
VOL. LI., p. 339, next to last line on page:
The date of marriage of Sarah6 Lampheer should read March
22, 1798 (not March 12).
VOL. LI., p. 340, the 9th child of Grace (Deshon) Lampheer should
read Daniel (not Grace as printed).
{Concluded.)
MABIE FAMILY.
Contributed by Miss Sarah Adelaide Mabie,*
No. 4935 Pasadena Avenue Terrace. Los Angeles, Cal.
The earliest known progenitor of this family in America was
1. Seigneur Pierre Mabille de Nevi, having estates in Neuvy,
south of Angers, in the old province of Anjou, which is now in the
Department of Maine and Loire, France. While not established
by absolute proof, yet there are facts which show that he probably
held high rank in Coligny's army, and that he made his escape from
France after the Massacre of St. Bartholomew's Day, Aug. 24, 1572,
and found refuge in the city of Naarden, Holland. He was a
Huguenot.
2. He had a son Caspar Mabille, known as the Sergeant, who
was born probably in Naarden, Holland. He was in New Am-
sterdam (later New York) in 1650, where his name appears, on
Nov. 6 of that year, as a witness to the baptism of Joris, son of Joris
Homes, and on which record he signs himself Caspar de Sergiant.
3. Caspar Mabille had a son Pieter Mabille, whose name ap-
pears on the petition made in July, 1621, by Frenchmen located in
Leyden, Holland, requesting that they be sent to America. In
this petition he signs his name Pierre Gaspard. The first trace
we have of him in New Amsterdam is in 1647, when on Feb. 17,
of that year he signs as a witness to the baptism of Hendrick, son
of Abraham Ryck and in this record he signs himself Pieter Van
Aerden (i. e. Pieter from Naarden).
Again in 1650, April 10, he signs himself Pieter Casparszen, as
a witness to the baptism of Abraham, son of Abraham Willemszen
by his wife Aechtie Jans; his signature in this instance following
another of the Dutch customs to convey the information that he
was Pieter son of Caspar. This Pieter Mabille (known variously
as Pieter Van Aerden [Naarden] and Pieter Casparszen) married
in New Amsterdam about 1651 Aechte (Agatha) Jans Van Nor-
den, who was a widow at time of this marriage. He lived on the
west side of Broad Street, New Amsterdam, where he owned a
* These notes were originally compiled by Edward C. Marshall (de-
ceased), then of 127 Washington Street, New York City.
252 Mabie Family. [July
homestead. He was made an excise commissioner by the burgo-
masters and scheppens on May 5, 1654; and his name is found on
the list of small burghers of New Amsterdam. His death took
place about 1665. His widow continued to live many years in the
old home on Broad Street and she died about 1689.
The name Mabille (contracted to the Anglicized form Mabie
on account of its pronunciation) was abandoned during three gen-
erations, probably in the first instance on account of the desire of
the original refugee to avoid identification as a Huguenot, a not un-
usual procedure amongst refugees at this period ; and probably in
the second instance due to his Dutch environment and compliance
with their customs as to family nomenclature.
Children of Pieter Mabille (also known as Van Naerden, Van
Naarden or Casparszen) by his wife Aechte Jans Van Norden:
6, 2 sons and 4 dau'ts : — all baptized in Dutch Church, New Am-
sterdam, viz : —
4. Marritien (Martha) (dau. of Pieter Casparszen), bapt. Sept.
12, 1652.
5. Jan (John) (son of Pieter Van Naerden), bapt. Oct. 4, 1654;
m. Elizabeth Rees. He continued to use the name Van Naer-
den which the Dutch had given to his father. After 1709 the
name was spelled in the English fashion Van Norden. The
Hackensack, N. J., family of Van Nordens are descended
from this individual. This branch of the family furnishes
a good example (when compared with other branches) of a
state of affairs often found amongst Dutch settlers, that is
of having two branches of the same family making use of
different and distinct family surnames.
6. Engeltje (Angelica) (dau. of Pieter Van Naerden and
Aeghte Jans), bapt. Sept. 6, 1656; m. Jan Jansen Mol, a
shipbuilder.
7. Metje (Mary) (dau. of Pieter Van Naerden and Aegtie
Jans), bapt. April 4, 1658; m. Jan Pierrot, a shipbuilder. She
is called Meta (Mary) Meby on the records of the French
Church in New Amsterdam.
-}-8. Caspar (son of Pieter Van Naerden and Aechtie Jans), bapt.
Feb. 15, 1660 (see below).
9. Tryntie (Catherine) (dau. of Pieter Casparszen Van Naer-
den and Aefje Jans), bapt. Dec. 17, 1662; m. Hans Hen-
dricksen Spier of Bergen, N. J., the founder of a numerous
family.*
8. Caspar Mabie. bapt. Feb. 15, 1660. He resumed the use of
his ancient family surname of Mabille, in its anglicized form of
spelling and pronunciation (Mabie). This fact is shown conclu-
sively in the records of the baptisms of his children both in New
Amsterdam and in Hackensack, N. J. He m. Dec. 14, 1687! (int.
pub. Nov. 18, 1687), Elizabeth Schureman. The record of this
*See N. Y. Gen. & Biog. Soc. Collections, Vol. II, Dutch Church Bap-
tisms (Vol. I), pp. 22, 27, 32, 38, 43, 48, 55, 67.
t Vol. I, Marriages, p. 63.
ig2l.]
Mabie Family. 253
marriage in the Dutch Church Marriages published by the N. Y.
Gen & Biog. Society, in Vol. I of its Collections, p. 63, reads thus :—
Banns published Nov. 18, 1687, between Caspar Pieterszen Neby
(thus read for Mabie), j. m. Van New York, Lysbeth Schuermans,
j. d., Van Santfort, wonende beyde alhier, were married Dec. 14,
The Schureman family later became identified with New Ro-
chelle N. Y., and New Brunswick, N. J., and is a noted stock.
Caspar Mabie removed first to Harlem, N. Y., and thence to
Closter, N. J. , . _, . .
Children ot Caspar and Elizabeth (Schureman) Mabie : 7 sons —
-f 10. Peter, §bapt. New York, Dec. 26, 1689 (son of Caspar Fie-
tersz Mevi and Lysbeth Schuermans) see below.
11. Frederick, §bapt. New York, Sept. 1, 1695 (son of Caspar
Mebie and Elizabeth Shuermans). He lived in N. Y. City
and had a large family.
12. Teremias, §bapt. New York, June 25, 1699 (son of Caspar
Mebie and Elizabeth Scheurmans). He settled in Upper
Rochelle, three miles north of New Rochelle, N. Y.
13 Abraham, §bapt. New York, Nov. 18, 1705 (son of Caspans
Maebie and Elizabeth Schuermans). He settled in New
Rochelle, N. Y., where he m. Sylvie Caquillet , a French
Hueuenot. His sons Abraham and Peter settled at Lake
Mahopac, N. Y. The Putnam County, N. Y., Mabies are
descended from Abraham. Mr. Hamilton Mabie, one time
Editor of the Outlook was descended from Peter Mabie of
Lake Mahopac. .....
14. Johannes, bapt. Hackensack, N. J., May 9, I7p8- Mr Wil-
liam Mabie of Peekskill, N. Y„ is descended from Johannes
(John) Mabie.
15. Simon. , l6- Casparus.
The records of the baptisms of these last two sons Simon and
Casparus have not been preserved Simon Mabie was at New
Rochelle and probably settled in Dutchess Co., N. Y. Caspar Mabie
settled in New Jersey, perhaps at Old Bridge.
10 Peter Mabie, bapt. New York, Dec. 26, 1689. He removed
with his father to Closter, N. J., and later to Tappan He m. June
10 171s Katalintie (Catharine) Bogart of Bergen County N. J.,
who like her husband was a native of New York (see Hackensack
Church Records, p. 37)- Peter Mabie was the founder of the nu-
merous family of Mabies in Rockland County, N. Y
Children of Peter and Katalintie (Bogart) Mabie (taken from the
Tappan Church Records), 8 (Mabie), 6 sons and 2 daus. :—
17. Casparus, b. Apr. 10, 1716, at Tappan.
18. Peter, b. Oct. 13, 1717. at Tappan.
19. Elizabeth, b. Apr. 13, 1719, at Tappan
20. Johannes (John), b. Jan. 30, 1724, at Hackensack.
21. Johannes, b. Dec. 19, W% at Hackensack.
§N Y Gen. & Biog. Soc. Collections, Vol. II, Vol. I of Baptisms, Dutch
Church,' N.'Y. City, pp. 195, 230, 259, 312.
254 Mabie Family. [July
22. Jeremias, b. Dec. 13, 1727, at Tappan.
23. Sophia, b. Oct. 10, 1729, at Tappan.
-{-24. Abraham, b. Dec. 28, 1731, at Tappan.
The following is a copy of the baptismal record of Abraham
Mabie, No. 678 of the Tappan baptisms in the History of Rockland
County, N. Y ., by the Rev. David Cole :
"Born Dec. 28, 1731 ; bapt. Jan. 23, 1732 Abraham a child of
Pieter Mabie and Catalyntie Bogart: Witnesses Johannis Boggart
and his wife."
24. Abraham Mabie, b. Dec. 28, 1731 ; bapt. Jan. 23, 1732. He
lived in Orangetown, which is in the township in which Tappan is
situated. He was twice married. The record of his first marriage,
of which the following is a copy, is found in the Schraalenberg
Church Records: "1756, Feb. 2. Abraham Mabie (young man):
Polle Van Orland (young daughter)." This was the first marriage
of both parties as is shown by the record. By this first marriage
Abraham Mabie had two children :
25. Cornelius. 26. Catalyntie.
We have no record of the date of death of Polly (Van Orland
or Van Arland) Mabie. The churches thereabout did not keep a
burial list.
Of Abraham Mabie's second marriage we also have no record.
The Tappan, Clarkstown and New York records have been searched,
but the record of this second marriage has not been discovered. The
Rev. Dr. Cole admitted that there were some breaks in the Tappan
and Clarkstown records. Abraham Mabie's second wife was Wyn-
tie Quackenbos. The fact that such was the case is abundantly
proved by the baptismal records of the Tappan Church. Wyntie
Quackenbos was born in Tappan, Nov. 22, 1742. Her baptismal
record is No. 1222 in Dr. Cole's History of Rockland County. She
was the daughter of Jacob Quackenbos and Annatje Elizabeth
Brouwer.
A family legend states that Wyntie Quackenbos acted as a mes-
senger for Gen. Washington when he had his headquarters in Tap-
pan. She rode on horseback to New York, crossing the river in a
row boat and secured the papers required by Gen. Washington and
returning delivered them to him.
The Archives of New York published at Albany, showing serv-
ices rendered by soldiers in the Revolutionary War, set forth that
Abraham Mabie served as a private in Capt. Blauvelt's Company,
and Col. A. Hawkes Hays Regiment of Militia. This regiment
was in service during the different alarms from 1778 to 1780. Col.
Hays was present with his regiment at the storming of Stony
Point by Gen. Anthony Wayne on July 15, 1779 (see Archives of
New York, pp. 419, 542).
Childern of Abraham and Wyntie (Quackenbos) Mabie:
+27. Abraham, b. Sept. 13, 1776; bapt. Oct. 6, 1776 in the Tappan
Church. His baptism is No. 2477 in the baptismal record in
Dr. Cole's History of Rockland County and his parents are
given as Abraham Mebie and Wyntie Quackenbos.
1 92 1 . ] Mabie Fam ily. 255
28. Elizabeth, b. Apr. 14, 1779.
29. Anatje, b. June 13, 1781.
30. Rachel, b. Sept. 30, 1783.
31. Wyntie, b. Feb. 24, 1786.
27. Abraham Mabie, b. Sept. 13, 1776; bapt. Oct. 6, 1776 in
the Tappan Church; m. Jan. 15, 1798, Sarah Demarest of Clarks-
town. This marriage is thus entered in the Tappan Church records:
"Jan. 15, 1798 Abraham Mabie, Jr., of Tappan [was married to]
Sarah Demarest of Clarkstown." Abraham Mabie was killed on
the Erie Railroad Dec. 3, 1841.
Children of Abraham and Sarah (Demarest) Mabie:
32. Abraham A., b. Jan. 12, 1799; d. Nov. 26, 1866; m. Catherine
?
33. Peter, b. Sept. 5, 1800; m. Elizabeth Wilsie.
34. Maria, b. Oct. 11, 1802; d. Mar. 18, 1865; m. Abraham Van
Zile.
35. Elizabeth, b. Nov. 26, 1804; d. July, 1871 ; m. Edward Earle.
-f-36. Philip Demarest, b. July 10, 1807; d. June 1, 1876; m. Gert-
rude Waldron.
37. John, b. Apr. 7, 1810. He went to Cuba; there is no record
of his marriage nor of his death.
38. Sarah Ann, b. Aug. 15, 1812; d. Jan. 15, 1901 ; m. John
Young.
39. Lucinda, b. July 10, 1815; d. Jan. 15, 1901 ; m. William
Sammis.
36. Philip Demarest Mabie, b. July 10, 1807; d. June 1, 1876,
at Hempstead, L. I., N. Y. ; he m. Gertrude Waldron of Nyack,
N. Y. ; she was b. Apr. 22, 1807, and was the dau. of John Waldron
by his wife Altia Onderdonk. Philip Demarest Mabie removed to
New York City and by his marriage to Gertrude Waldron he had
12 children of whom 9 died in infancy and the following named
survived : —
40. Alfred, b. 1830; d. 1884; m. Frances Harper and had three
children of whom 2 were living in 1920.
41. Ellen Gertrude, b. 1847; sne is living in 1920; m. Isaac
Brewer and has one living son.
42. Sarah Adelaide, b. 1852; living Oct. 11, 1920, at No. 4935
Pasadena Ave. Terrace, Los Angeles, Cal.
Altia Onderdonk (the wife of John Waldron) was the 6th in
descent from the immigrant ancestor Adrian Onderdonk, by the
following line (1) Adrian, (2) Andrew Adrianse, (3) Adrian, (4)
Andries, (5) Abraham, (6) Altia Onderdonk who m. John Wal-
dron, (7) Gertrude Waldron who m. Philip Demarest Mabie.
Sarah Demarest of Clarkstown, the wife of Abraham Mabie was
a dau. of Philip Demarest, b. May 26, 1761. The Demarest line
is as follows: (1) David des Marets (the immigrant ancestor) who
m. Marie Sohier; (2) Jean des Marets who m. Jacomina Druine
(De Ruine) ; (3) Peter des Marets who m. Maria Batten; (4)
Jacobus des Marets who m. Feb. 26, 1758 Maria Smith; (5) Philip
(or Philippus), b. May 26, 1761, who m. ? and had Sarah Dem-
arest who m. Abraham Mabie.
256 A Muster Roll of Capt. Daniel Cozen 's Company. [July
A MUSTER ROLL OF CAPT. DANIEL COZEN'S
COMPANY
of the First Battalion of the New Jersey Volunteers (Loyalists),
commanded by Lieut. Colonel Barton, dated, Long Island,
September 12, 1778.
Contributed by William A. Robbins,
Member of the New York Genealogical and Biographical Society; the New England Historic-
Genealogical Society; and the Long Island Historical Society.
Among the troops organized out of the loyalists during the
American Revolution was a brigade of five battalions known as
The Nezv Jersey Volunteers, and which through consolidation in
1779 were reduced to four battalions The original muster-rolls of
these troops comprise over 800 pages and, together with other very
valuable Revolutionary material, now form part of the Canadian
Archives.
In 1887, William S. Stryker, then Adjutant-General of the
State of New Jersey, published The Nezv Jersey Volunteers (Loy-
alists) in the Revolutionary War, in which were printed lists of
officers only of what purports to be the different companies in these
battalions during the period of the war. It is apparent that, at
the time of publishing his work, he had not seen the original rolls
above mentioned, and was not aware of the existence of the earlier
roll printed below in full. A copy made and compared with the
original by the Public Archives Department of Canada is in the
possession of the contributor. The muster-roll here printed will
be found to contain the names of the privates as well as those of
the officers.
Adjutant Hamilton Chalmers, soon after the consolidation of
the battalions mentioned, went to the West Indies, leaving his wife
Mary and a child here. Her maiden name is believed to have been
Jansen, or Johnson. August 9, 1783, she petitioned for permission
to join her husband.
Chaplain Daniel Batwell is found later on the rolls of the 4th
and 3rd Battalions. He had been the rector of the Episcopal
Churches in the counties of York and Cumberland, Pennsylvania.
In 1776, he had been arrested and lodged in prison for his loyalism.
His family moved to New York when he joined the Skinner's
Greens. At the end of the war he went to England.
Capt. Daniel Cozens is found later on the rolls of the 3rd and
2nd Battalions. He was killed, October 9, 1779, in the siege of
Savannah.
Lieut. William Turner is found later on the rolls of the 3rd
and 2nd Battalions.
Ensign George Swanton appears later on the rolls of the 3rd
Battalion.
1 021.1
A Muster Roll of Capt. Daniel Cozen" s Company.
257
Muster Roll of Captain Daniel Cozens's Company, Long Island,
September 12th, 1778.
No.
Rank
Names
Date of Comm. or
Time of Inlistment
I.
Major
John Vandike
March 19th 1778
2.
Major
Gabriel DeVeber
Do 19 Do
I.
Adjutant
Hamilton Chalmers
April 20 Do
I.
Quarter Mr
John Cloud
Do 20 Do
I.
Chaplain
Batwell
I.
Captain
Daniel Cozens
(Prisoner with Rebels)
January 25th 1778
I.
Lieut.
William Turner
April 20 Do
I.
Ensign.
George Swanton
January 25 Do
I.
Serg1
John Robinson
—27 Do
2.
Do
James Duffil
— Do—
3-
Do
Baker Dilks
— Do—
1.
Fifer
Benjamin Davis
— Do—
1.
Drummer
Ishmael Shewing
— Do—
1.
Corporal
Rowland Bunting
— Do—
2.
Corporal
Moses Butworth
— Do—
3-
Corporal
Edward Carter
— Do—
Privates
Jonas Denny
— Do—
Do
Andrew Sterling
— Do—
Do
Edward Duffil
— Do—
Do
Connard Bowman
— Do—
Do
Pressman Richard
— Do—
Do
Meridith Jones
— Do—
Do
John Howling
— Do—
Do
Ezechiel Braman
—Do—
Do
Charles Finnimore
—Do-
Do
Josiah Dilks
January 27 1778
Do
Jacob Wolf
— Do—
Do
Henry Green
— Do—
Do
Samuel Dilks
— Do—
Do
Thomas Wood
— Do—
Do
Thomas Moffet
— Do—
Do
Thomas Caldwel
— Do—
Do
Jeconias Cox
(in hospital)
— Do—
Do
James Land
— Do—
Do
James Dean
— Do—
Do
Henry Gardner
— Do—
Do
Jeremiah Prosser
— Do—
Do
Henry Leeman
— Do—
Do
John sausman
— Do-
Do
John patterson
— Do—
Do
Aaron Gurling
— Do—
Do
Joseph Long
— Do—
Do
John Carter
— Do—
Do
Edward Egillon
— Do—
Do
Adam Dipperwin
— Do—
Do
John Wallace
— Do—
Do
Henry Sharp
(in hospital)
— Do—
Deserted
Do
Esa Lord
— Do—
Sept. 6, 78
Do
Michael Hess
— Do—
August 14 Do
Do
Jesse Richards
— Do—
Aug 2, 78
Do
John Dilks
— Do—
Do Do
Do
Joshua Dilks
— Do—
Do Do
Do
Abraham Finnimore
— Do—
Do Do
Do
Jacob Cox
—Do—
Do Do
(Public Archives, Canada.
Date 29-12-1920.)
Copy by G. P. Compared by A. E. D.
25B Thomas C. Butler and His Descendants. [July
THOMAS C. BUTLER AND HIS DESCENDANTS.
Contributed by Henry Snyder Kissam,
Member of the New York Genealogical and Biographical Soeiety.
(Continued from Vol. LII, p. 119, of the Record.)
16. Thomas Seaborn Butler, b. Oct. 26, 1814, N. Y. City.
When about 20 years of age he removed with his parents to Ohio,
where they finally settled at Cincinnati. He first engaged in busi-
ness with his father in the manufacture of bone dust charcoal, later
he became the Assistant Secretary of the Board of Trade and Trans-
portation of Cincinnati and finally was the Manager of the Manu-
facturer's Protective Tax League there. He d. Dec. 21, 1898, Cin-
cinnati, Ohio, in his 85th y. ; m. Cincinnati, Nov. 25, 1841, Jane
Patterson, b. Apr. 27, 1818, Cincinnati; d. there Nov. 15, 1903. She
was the dau. of Samuel and Mary (Stuart) Patterson, both of
Cincinnati, Ohio.
Children: 7 (Butler), 3 sons and 4 daus., all b. Cincinnati: —
+73. Mary Stuart, b. Oct. 22, 1842 ; d. Sept. 12, 1880; m. Theodore
Frederic Sandbach Tinne: 2 children.
74. Jane Seaborn, Assistant in conducting Miss Butler's Private
School for Girls, Cincinnati, Ohio ; retired ; not m.
75. Seaborn Jones, b. Mar. 4, 1848; d. Sept. 11, 1849.
76. Samuel Patterson, Graduate of Amherst College, A. B. ;
Journalist, Washington, D. C, N. Y. City, Chicago, 111. and
San Francisco, Cal. ; organizer in 1904, and Secretary of the
Peace Society of Cincinnati ; retired, residing at Congers,
N. Y. ; m. Nov. 3, 1883, Ida Lamar Paige, b. Apr. 22, i860;
d. Sept. 22, 1893 ; dau. of Warren and Sophronia ( )
Paige of New Hampshire. No children.
yy. Charles Duncan, b. Jan. 29, 1853 ; d. Jan. 16, 1857.
-f-78. Elizabeth Findlay, m. Herman Goepper : 2 children.
79. Sarah, Owner and Director of Miss Butler's Private School
for Girls, Cincinnati, Ohio; retired, residing at Congers,
N. Y. ; not m.
17. James Jones Butler, b. Sept. 17, 1816, N. Y. City. He
was engaged in the manufacture of fluid ink, in Cincinnati, Ohio;
d. Feb. 18, 1874, Cincinnati, in his 58th year ; m. (1) N. Y. City, Dec.
24, 1844, by Rt. Rev. Dr. Mcllvaine, at St. Thomas' Church, Cor-
nelia Rutgers Bayard, b. Nov. 22, 1818; d. Cincinnati, July 17, 1849.
Children: 2 (Butler) daughters, both b. Cincinnati, Ohio: —
80. Cornelia Rhea, b. Feb. 4, 1846; d. Waterford, N. Y., 1910;
m. Henry Leonard. No children.
81. Julia Bayard, b. Feb. 12, 1848; d. Oct. 13, 1852.
James Jones Butler, m. (2) Cincinnati, Ohio, July 18, 1850, by
Rev. A. W. H. Rose, Mary (Proctor) Rupall, b. Hertfordshire,
Eng., Mar. 23, 1823 ; d. some time in the eighteen eighties.
Children: 3 (Butler), 1 son and 2 daus., all b. Cincinnati: —
ig2i.] Thomas C. Butler and His Descendants. 259
82. Kate Proctor, b. Nov. 1, 185 1 ; d. Cincinnati in the eighteen
eighties ; m. Cincinnati, Frank Woodmansee, manufacturer
of writing ink. Sole issue one child, a son who d. a few
days after birth.
83. Edith May, b. Mar. 27, 1853 ; d. in infancy.
84. William Nicholson, b. May 17, 1854; d. in infancy.
18. Elizabeth Margaret Butler, b. Feb. 9, 1820, N. Y. City;
d. Mar. 27, 1885, Washington, D. C, in her 66th y. ; m. May 8,
1845, Cincinnati, Ohio, George T. Jones, b. Feb. 12, 1816; he lived
in Washington, D. C. ; d. there July 14, 1889.
Child: 1 (Jones) son, b. Cincinnati, Ohio: —
85. Edwin, b. May 29, 1847; d. four hours later.
20. Martha Sarah Butler, b. May 15, 1826; d. Cincinnati,
Ohio, May 12, 1884, in her 68th y. ; m. Cincinnati, Aug. 12, 1845,
John Pollock, b. Feb. 6, 1821 ; d. Cincinnati, May 9, 1887. lie was a
member of the firm of Pollock & Co., manufacturers of carriage
materials.
Children: 7 ( Pollock), 2 sons and 5 daus. : —
86. Martha, b. June 18, 1851 ; d. July 10, 1831.
87. Arabella Butler, b. Jan. 14, 1848; d. Cincinnati, July, 1891
or 92 ; m. Cincinnati, Griffith Pritchard Griffiths, President
Citizen's National Bank, Cincinnati, Ohio. Sole issue, one
child, a son who d. in infancy.
88. Ada, b. July 26, 1853 ; d. July, 1913 ; m. after 1888, Beverly
S. Burton, M.D., who d. in Munich, Germany, Jan., 1904.
No children.
+89. William Arthur, b. Nov., 1855; d. Jan. 26, 1914; m. Flora
Andress ; 6 children.
90. Jane Ann Lane, b. ; not m.
91. Elizabeth Marguerite, b. ; not m.
92. John, b. ; d. in infancy.
25. Caroline Elizabeth Smelt Peters, b. Sept. 29, 1817; d.
309 W. 93rd St., N. Y. City, Nov. 14, 191 1, in her 85th y. ; m. Nov.
4, 1847, N. Y. City, Augustus William Sus, an importing commis-
sion merchant of N. Y. City, having offices in the district of Wall
& Pearl Sts., later at Wall & William Sts., and residing on Staten
Island, N. Y. He was b. in Renteln, Germany, Oct. 13, 1817; d.
Clifton, Staten Island, N. Y., Oct., 1878. Mrs. Sus was one of the
founders of Smith's Infirmary on Staten Island.
Children: 4 (Siis), 1 son and 3 daus. Daus. b. N. Y. City, son b.
Staten Island, N. Y.
93. Jennie, b. Feb. 2j , 1849; d. in 1886; not m.
94. Arabella, b. , 1851 ; d. in 1913 ; not m.
95. Lienau, b. ; residing 325 W. 83rd St., N. Y. City;
not m.
96. Philip Carl, b. , 186 — ; real estate broker; d. Feb. 26,
1910; not m.
26. John Charles Peters, M.D., b. July 6, 1819, N. Y. City.
One of New York's eminent physicians, residing at Madison Ave.
& 26th St. Consulted by the Government as a specialist on cholera
260 Thomas C. Butler and His Descendants. [July
during the War of the Rebellion, Associate of Dr. Valentine Mott
and an author of works in his special fields; d. Oct. 21, 1893 in his
75th y. ; m. N. Y. City, at his bride's father's home by Dr. Dewey of
the 1 st Unitarian Church of N. Y., May 16, 1849, Georgiana Snell-
ing, b. Jan. 28, 1830; d. Mar. 12, 1910.
Children: 2 (Peters), 1 son and 1 dau. : —
97. Charles Grenville, b. July 25, 1850, N. Y. City. Banker and
broker; early retired from business; d. July 29, 191 1, East
Williston, L. I., N. Y. ; m. Apr. 14, 1894, Mary L. Walker,
b. N. Y. City; dau. of Francis Thompson and Esther (Pen-
fold) Walker, both of N. Y. City. No children.
98. Fannie, b. Mar. 4, 1852; d. July 3, 1852.
28. Ann Bowie Dash, b. Sept. 11, 1820, N. Y. City; d. Rye,
N. Y., July 9, 1865, in her 45th y. ; m. at her home, 60 Varick St.,
N. Y., corner of Laight St., by the Rev. Mr. Bigler, Mar. 29, 1849,
Richard Kip Anthony, merchant, importing wines, having offices
on Beaver St., N. Y. Member of the St. Nicholas Society of the
City of New York. He was b. N. Y. City, July 18, 1812, son of
Jacob and Jane (Kip) Anthony and d. at his country home, Rye,
Westchester Co., N. Y., June 16, 1886.
Children: 5 (Anthony), 1 son and 4 daus. : —
99. Daniel Dash, b. N. Y. City, Mar. 18, 1850; d. Rye, N. Y.,
Apr. 20, 1865.
100. Annie, b. N. Y. City, Feb. 19, 1852 ; d. Ravenswood, L. I.,
July 17, 1855, interred in Trinity Cemetery, N. Y.
101. Fanny M., b. Ravenswood, L. I.; m. Rye, N. Y., Oct. 13,
1875, George Carpenter Park ; member of, and retiring early
from, his father's firm of Park & Tilford, N. Y. ; b. N. Y.
City, Jan. 14, 1852 ; d. N. Y. City, July 5, 1916. No children.
102. Laura, b. N. Y. City; d. Beacon, N. Y., Apr. 1, 1920; m.
Benjamin Hammond, manufacturer of paints ; b. Kidder-
minister, Worcestershire, Eng., July 12, 1849. No children.
103. Anzonetta Dash, residing with Mrs. George C. Park,
"Whitby," Harrison, N. Y. ; not m.
29. Margaret Butler Dash, b. Sept. 7, 1822, N. Y. City; d.
at her residence, 2 West 36th St., N. Y., Apr. 23, 1903, in her 81st
y. ; m. at her home, 60 Varick St., N. Y., corner of Laight St., by
the Rev. Mr. Bigler, Nov. 6, 1842, Andrew Gautier Bininger, mer-
chant, importing wines as A. N. Bininger & Co., established 1772,
having offices first on Vesey St., and later on Warren St., N. Y. ;
member of the St. Nicholas Society of the City of N. Y. He was b.
N. Y. City, Oct. 3, 1820, son of Jacob and Harriet (Burger)
Bininger; and d. at his residence, 2 West 36th St., N. Y., Dec. 17,
1891.
Children: 3 (Bininger), 1 son and 2 daus., all b. N. Y. City: —
104. Louise, b. July 4, 1844 ; d. N. Y. City, May 19, 1857.
105. Jacob, b. Mar. 27, 1848, graduated Columbia College, N. Y.,
A. B., 1869; A. M., 1872; President of a Storage Co., N. Y.
City; d. Colorado Springs, Colo., June 2, 1889; not m.
1 92 1. "I Thomas C. Butler and His Descendants. 26 1
106. Charles Louis, b. May 11, 1857, stock broker, passing much
of his life in travels; d. at his residence 127 East 40th St.,
N. Y. City, June 20, 1911; m. N. Y. City, Feb. 7, 1901,
Anzonetta Burke Dash (No. 121). No children.
31. Daniel Bowie Dash, 2nd, b. Apr. 11, 1826, N. Y. City;
hardware merchant located at 15 Piatt St., N. Y. City; member of
the St. Nicholas Society of the City of New York; d. N. Y. City,
May 22, 1857, in his 32nd y. ; m. at her mother's home by the Rev.
Mr. Bigler, Charlotte Marie Bininger, b. N. Y. City, Nov. 3, 1828;
d. Paris, France, Sept. 18, 1881 ; dau. of Jacob and Harriet (Burger)
Bininger of N. Y. City. No children.
32. Anzonetta Burke Dash, b. Nov. 12, 1827, N. Y. City; d. at
her residence in Tuxedo Park, N. Y., Aug. 24, 1917, in her 90th y. ;
m. at her home, 60 Varick St., corner of Laight St., N. Y. City, by
the Rev. Mr. Bigler, Nov. 15, 1846, John Wolfe, merchant dealing
in hardware and military goods in Pearl St., near Maiden Lane
and later on Warren St., near Church St., retiring early from busi-
ness ; a connoisseur and art collector, member of the St. Nicholas
Society of the City of N. Y. He was b. in N. Y. City, 1821 ; d.
at his city home, 8 East 68th St., N. Y., Jan. 17, 1894; son of
Christopher and Catherine Ann (Clark) Wolfe.
Children: 6 (Wolfe), 3 sons and 3 daus., all b. N. Y. City: —
+ 107. Christopher, b. Jan. 26, 1849; d. June 14, 1901 ; m. Emma
Hart Leavitt ; 3 children.
108. Albert, b. Jan. 5, 185 1 ; d. in youth.
109. Catherine Arabella, b. Aug. 12, 1853; d. May 16, 1858; in-
terred in Trinity Cemetery.
no. Alice Anzonella, b. Dec. 9, 1857; d. N. Y. City, May 14,
1858; interred in Trinity Cemetery.
+ 111. Margaret Adelaide, m. Grenville Kane of N. Y. City; 5
children.
112. John Arthur, b. ; d. in youth.
33. Arabella Brazier Dash, b. Dec. 15, 1829; d. at her city
residence, 51 East 80th St., N. Y., Jan. 29, 1918, in the 89th y. of
her age; m. Calvary Church, N. Y., by the Rev. Dr. Hawk, Feb.
14, 1856, Walter Herron Lewis ; member of the firm of Lewis Bros.,
wholesale woolen merchants, Philadelphia, Pa. He was b. Phila-
delphia, Pa., Nov. 5, 1829; d. at his N. Y. City residence, 63 W.
19th St., Feb. 18, 1901. They were among the early associators in
the Tuxedo Park, N. Y., residential colony.
Children: 6 (Lewis), 2 sons and 4 daus.: —
113. Fanny Draper, b. Dec. 3, 1856; d. in youth.
114. Catherine Arabella, b. Jan. 21, 1858; d. in youth.
115. William, b. ; d. in youth.
116. Walter, b. ; d. not m.
-f-117. Alice Madeleine, m. Frederic Foster Carey of N. Y. ; 4
children.
+ 118. Mabel Anzonetta, m. Stoughton Bell, of Cambridge, Mass.;
2 children.
262 Thomas C. Butler and His Descendants. [_July
35. Bowie Dash, b. July 1, 1834; prominent coffee merchant of
N. Y. City; member of firm of Dash, Arnold & Co.; d. Sept. 28,
1896 in his 63rd y. ; m. Calvary Church, N. Y., by the Rev. Dr.
Hawk, Apr. 17, i860, Louisa Scott, b. Sept. 27, 1837; d. at her resi-
dence, Dash's Lane, Van Cortlandt Park, N. Y. City, Feb. 24, 1916;
dau. of William Scott.
Children : 5 (Dash), 2 sons and 3 daus., all b. N. Y. City : —
119. Frances Louise, b. ; d. in infancy.
+ 120. Agnes D., m. Kingsbridge, N. Y. City, Oct. 7, 1896, Thomas
Mann Randolph Meikleham ; 3 children.
121. Anzonetta Burke, m. (1) N. Y. City, Feb. 7, 1901, Charles
Louis Bininger (No. 106), who d. June 20, 191 1; no chil-
dren; m. (2) N. Y. City, at her mother's home, Dash's
Lane, Van Cortlandt Park, by the Rev. William A. Vibbert,
D.D., of Trinity Chapel, June 6, 1914, Carl Herman Knappe
of Los Angeles, Cal., interested in the Van Nyes Hotel
there; now living at Moshulu Pt., Daytona, Fla. No chil-
dren.
+ 122. John Bowie, m. Sept. 29, 1898, Amy D. Babcock; 2 children.
123. Louis, b. ; d. in youth.
36. Eliza Butler, b. May 23, 1825; d. Elizabeth, N. J., Nov.
28, 1898, in her 74th year; m. Oct., 1845, First Moravian Church, N.
Y. City, by the Rev. 'Mr. Bigler, John M. Lippincott, who d. Little
Silver, N. J., in 1906.
Children: 6 (Lippincott), 3 sons and 3 daus.: —
124. Annie, b. N. Y. City, Sept. 19, 1846; d. Shrewsbury, N. J.,
Jan. 18, 1848.
125. William Low, b. , 1849; d. Nov. 26, 1914, Philadelphia,
Pa.; m. Philadelphia, Pa., about 1870, Lydia E , now
residing "Falls of Schuylkill," Philadelphia, Pa.; no chil-
dren.
126. Eliza, b. ; d. Sept. 4, 191 1, Norfolk, Va. ; not m.
127. Lucy, b. ; d. in infancy.
128. John M., b. Aug. 29, i860; m. about 1912, Syracuse, N. Y.,
May Dickson ; residing Montague, Mass. ; no children.
129. Charles Southmavd, b. June 3, 1864 ; President of the Wilkes
Veneer Co., Edenton, Chowan Co., N. C. ; not m.
37. Margaret Butler, b. Mar. 28, 1827; d. Rochester, N. Y.,
; m. , 1853, Jose da Silva Maria-Ferreira, merchant of
N. Y. City ; b. ; d. about 1859.
Children: 3 (Ferreira), 1 son and 2 daus.: —
130. Jaaquini Cesar Mattoso, b. N. Y. City, Apr. 10, 1854: d.
. l859-
+ 131. M. Leonora, m. , Frederic T. Murlless, Jr., D. D. S.,
now of 803 Main St., Hartford, Ct. ; 2 children.
138. Sarah Arden Maria, b. ; not m.
42. Georgine Harris Butler, b. July 27, 1840, Esopus, N. Y. ;
m. Mar. 5, 1872, Rochester, N. Y., Frank Mortimer Clarkson, now
connected with the Wisconsin Trust Co., Milwaukee, Wis., living
1265 Prospect Place, East Milwaukee, Wis.
192 1. J Thomas C. Buller and His Descendants. 263
Children: 2 (Clarkson), 1 son and 1 dau. : —
+ 133. Jarvis Geer, b. May 7, 1874; m. Mary Gesse; 2 children.
134. Mary, b. ; not m.
46. William Henry Butler, b. Nov. 24, 1828; a mechanical
engineer and master mechanic ; d. Dec. 20, 1893, at Waldwick, N. J.,
in his 66th year; m. Feb. 16, 1847, Cohoes, N. Y., Clarissa Eckert, b.
Dec. 27, 1829, Shokan, Ulster Co., N. Y. ; d. Oct. 7, 1896, Wald-
wick, NJ.
Children: 3 (Butler) sons: —
-4-135. James Wallace, b. Mar. 10, 1848; m. Elizabeth Marquet;
3 children.
-f-136. Homer Harris, b. Apr. 21, 1858; m. Ellen Mabelle Fisher;
3 children.
-f-137. William Able, b. Dec. 29, 1861 ; m. Elizabeth Roha ; 1 child.
47. Emily Butler, b. May 17, 1836; d. Waldwick, N. J., Jan.
21, 1891, in her 55th y. ; m. Cincinnati, Ohio, Nov. 7, 1853, John
C. Parr, b. Sept. 18, 1831 ; divorced by his wife.
Children: 2 (Parr), 1 son and 1 dau.: —
138. William Cooper, b. July 3, 1854, Cincinnati, Ohio; d. there
Aug. 5, 1855.
139. Elizabeth Ann, b. May 15, 1858, Cincinnati, Ohio; d. there
Dec. 22, 1859.
49. George Johnson Butler, b. Aug. 2, 1845, Galveston, Tex.;
sheep raiser and farmer; d. May , 1887, Belton, Bell Co., Tex.,
in his 42nd y. ; m. May 30, 1866, in Galveston, Tex., Sadie James,
b. Galveston, Tex., ; d. Pierce, Wharton Co., Tex., Oct. — ,
1895.
Children: 3 (Butler) sons: —
+ 140. Freeman McKinney, b. Mar. 2, 1867; d. June 26, 1888;
m. Martha Eclair Blair.
141. Alfred James, b. Jan. 1, 1869, Galveston, Tex.; President
and Treasurer of the Texas Mfg. Co., of Fort Worth, Tex. ;
d. Apr. — , 1917, Fort Worth, Tex. ; m. , 1895, Ida V.
McConnell ; no children.
-f-142. Allen Gibbs, b. July 1, 1884; m. Aug. 13, 1905, Allouise
Ragland ; 1 child.
52. Fannie Louise Butler, b. Sept. 30, 1854, Hitchcock, Gal-
veston, Tex.; m. Nov. 12, 1871, Galveston, Tex., Fred McCraven
Nichols, State and County Tax Assessor, Galveston, Tex., living
at 3005 P y2, Galveston, Tex., b. Feb. 10, 1852, at 24th St. &
Broadway, Galveston, Tex., 5th son of Gen. Ebenezer B. and Mar-
garet (Stone) Nichols.
Children: 4 (Nichols), 2 sons and 2 daus., all b. Galveston, Tex.: —
-f-143. Carribel Stone, b. ; m. Hunt H. McCaleb; 2 children.
-j-144. Maud Drummond, b. ; m. Andrew George McKee.
+ 145. Tudor Butler, b. May 2-jt 1875; m. Nellie Fullerton.
-j-146. Cecil Gray.
53. Grenville Alfred Kissam, b. Mar. 10, 1833, 169 Duane St.,
corner of Staple St., N. Y. City; bapt. Apr. 28, 1833, Christ Church,
N. Y., by Rev. Thos. Lyell, D.D. He was Trustee of the Dickey
264 Thomas C. Butler and His Descendants. [July-
Estate, also broker and Manager for other improved real estate,
with offices at 51 Liberty St.; a Vestryman of the Church of the
Heavenly Rest on 5th Ave. at 45th St., N. Y., for ten years; d.
suddenly at an elevated railroad station in N. Y. City, June 15, 1895,
in his 63rd y. ; interred in Dr. J. B. Kissam's plot at Woodlawn,
N. Y. ; m. Dec. 23, 1856, N. Y. City, by the Rev. Mr. Prentice, Mary
Jane Bates, b. Apr. 15, 1833, N. Y. City; d. Mar. 16, 1915, in her
82nd y., in N. Y. City; interred in Dr. J. B. Kissam's plot at Wood-
lawn Cemetery, N. Y. ; dau. of John H. and Mary Susan ( )
Bates, both of N. Y. City.
Child: 1 (Kissam) son: —
147. Coulthard, b. May 9, 1858, N. Y. City; bapt. at home, June
— , 1858; manager of improved real estate; retired; m. Nov.
27, 1888, Anthon Memorial P. E. Church, 141 West 48th
St., N. Y. ; Emma Augusta Fessenden, b. Aug. 15, 1858, Ft.
Washington, N. Y. City; d. Aug. 7, 191 1 ; dau. of Thomas
and Margaretta (Apgar) Fessenden ; no children.
54. Benjamin Adrian Kissam, b. Friday, Feb. 26, 1836, 11
Walker St., N. Y. City; bapt. Sept. 1, 1836, at home, by the Rev.
John A. Clark, Rector St. Andrew's Church, Philadelphia, Pa.,
formerly Assistant Rector Christ's P. E. Church in N. Y. City;
baptism is entered in the records of P. E. Church of the Annuncia-
tion, then at the corner of Prince and Thompson Sts., N. Y. City.
First engaged as a merchant in the "Swamp" dealing in hides
and leather, as Lee & Kissam ; later became a real estate broker,
and finally a manufacturing stationer with offices on Beekman St.,
N. Y. City. He was a Vestryman of Holy Trinity Church (on Mad-
ison Ave. & 42nd St., N. Y. City). Mr. Kissam in early married
life resided on nth and then on 12th Sts., just west of 6th Ave.;
early in the eighteen sixties he resided at 63 (now 115) West 28th
St., then at in (now 151) West 28th St.; 1868 to 1870 he resided
at 130 West 53rd St., and from 1870 to 1892, when he retired from
business, his house was at 145 W. 48th St., N. Y. City. For a time
thereafter he resided in West Orange and then in South Orange,
N. J., and finally from 1903 in Elizabeth, N. J. Mr. Kissam like
his brothers, was of genial magnetic personality, large athletic build,
all of them standing well over six feet in height and weighing over
200 pounds ; his sisters were similarly of unusual stature, and the
whole family were of strikingly fine appearance. An extended
obituary of him appeared in the October, 1907, Record. ^ He d.
suddenly while on the street, Monday, June 3, 1907, at Elizabeth,
N. J., in his 72nd y. ; interred in Dr. J. B. Kissam's plot at Wood-
lawn, N. Y. ; m. Wednesday, Feb. n, 1857, at the bride's home, in
Woodland, Town of Shandaken, Ulster Co., N. Y., by the Rev.
D. Grovenor Wright, D.D., of Prattsville, Green Co., N. Y., Sara
Amelia Snyder, b. Sunday, July 9, 1837, Schoharie Kill (now Pratts-
ville), Greene Co., N. Y. ; d. Friday, Sept. 14, 1906, at home, 1000
North Broad St., Elizabeth, N. J.; interred in Dr. J. B. Kissam's
plot at Woodlawn, N. Y. She was a dau. of Col. Henry David
Hamilton Snyder (b. Westerlo, Manor of Rensselaerwyck, Albany
1921.] Thomas C. Butler and His Descendants. 265
Co., N. Y., June 27, 1809; d. at his summer home, Woodland, Ulster
Co., N. Y., Sept. 5, 1881, in his 73rd y. ; m. Schoharie Kill, Greene
Co., N. Y., Jan. 29, 1832) and his wife Anne Beers (b. Hobart,
Town of Roxbury, Delaware Co., N. Y., May 3, 1813; d. Prattsville,
Greene Co., N. Y., Sept. 24, 1844, at child birth; dau. of Jabez and
Sarah (Hurd) Beers, of Hobart, N. Y.)
Children: 7 (Kissam), 3 sons and 4 daus., all b. N. Y. City: —
148. Charlotte, b. Dec. 1, 1857; d- Dec. 1, 1857.
+ 149. Sara Ella, b. Thursday, Oct. 25, 186—; m. George Kitching;
2 children.
-f-150. Albert W., b. Sunday, June 26, 186 — ; m. Margaret Clarke
Woolley ; 2 children.
151. Henry Snyder, b. Thursday, Feb. 22, 186 — , at in (now
151) West 49th St., N. Y. City ; bapt. Feb. 25, 1866, at home,
by Rev. D. Grovenor Wright, D.D., Principal of the Pough-
keepsie Academy, Poughkeepsie, N. Y. ; sponsors Joel Wil-
liston Wright, M.D., of N. Y., with the father and mother;
confirmed in the P. E. Church, Good Friday, Mar. 26, 1880,
in Holy Trinity Church, cor. 42nd St. & Madison Ave.,
N. Y. City. Graduated from Columbia College, Department
of Architecture, of the School of Mines, Ph.B., 1886; Stu-
dent in Europe 1886 and 1887; Architect, 101 Park Ave.,
N. Y. City ; student of genealogy for twenty-five years.
Past President Alumni Ass'n of the School of Architecture
of Columbia University, a Director of the Alumni Federation
of Columbia University, Vice-President of the Association
of Grand Jurors of N. Y. County, Past Governor of the N.
Y. Society of the Order of the Founders and Patriots of
America, Executor of the estate of Benjamin A. Kissam,
Substitutionary Administrator, c. t. a. of the estate of Col.
Henry D. H. Snyder; Necrologist of the New York Gene-
alogical and Biographical Society ; Member of the Society of
Colonial Wars in the State of New York ; also of the St.
Nicholas Society of the City of N. Y. ; and of the Sons
of the Revolution in the State of N. Y. ; Member of the
University Club of N. Y., and of the Psi Upsilon Club of
N. Y.; Member of Trinity Parish P. E. Church, N. Y. City;
m. Sept. 4, 1907, Elizabeth, N. J., by Rev. Francis O'Neal,
Rector St. Mary's R. C. Church, Mary Margaret Murray,
b. in Paris, Ontario, Canada, dau. of Thomas and Margaret
(Johnson) Murray. No children.
-1-152. Delia McDaniel, b. Tuesday, Mar. 14, 187 — ; m. Joseph H.
Johnson ; 2 children.
+ 153. James Benjamin, b. Tuesday, Jan. 12, 187 — ; m. Laura
Ethel Mattison ; 2 children.
+ 154. Charlotte Snyder, b. Sunday, Nov. 5, 187 — ; m. Rev. Reg-
inald Somerset Ward ; 2 children.
55. Jonas Butler Kissam, b. Apr. 1, 1838, 448 Broome St., N.
Y. City ; bapt. June 29, 1838, at home, by the Rev. Samuel Seabury,
D.D., Rector of the Church of the Annunciation, N. Y. City. He
266 Thomas C. Butler and His Descendants. [July
was a graduate of Columbia College, A.B., 1864; real estate operator
and developer, retired in 1900; d. suddenly on arriving at Grand
Central Depot, N. Y., from his winter home in Los Angeles, Cal.,
June 2, 1917, in his 80th y. ; interred in Dr. J. B. Kissam's plot at
Woodlawn, N. Y. ; m. Oct. 28, 1868, Madison Square Presbyterian
Church of N. Y., by Rev. William Adams, D.D., Cornelia Burrowes
Bartlett, b. Sept. 20, 1848, N. Y. City; d. April 28, 192 1, in N. Y.
City, in her 73d year; bur. in Dr. James B. Kissam's plot, Wood-
lawn Cemetery, N. Y.; dau. of Abner and Medora (Easton) Bart-
lett, both of N. Y. City.
Children: 4 (Kissam), 1 son and 3 daus., all b. N. Y. City: —
-{-155. Lilian Easton, m. Henry Bidwell Ely; 4 children.
156. Nellie Bartlett, b. Sept. 12, 1870; d. July 19, 1871.
+ 157. Grace Bartlett, m. Harvey Hoag Duryee; 3 children.
158. Charles Duggin, b. Mar. 6, 1880; d. Aug. 1, 1883.
57. Mary Elizabeth Kissam, b. May 27, 1841, 98 Spring St.,
N. Y. City; bapt. Oct. 22, 1841, at home, by the Rev. Samuel Sea-
bury, D.D., Rector of the Church of the Annunciation in N. Y. City.
She was an earnest, active member of the First Reformed P. E.
Church, Madison Ave. and 55th St., N. Y. ; d. May 10, 1881, at her
home, 141 W. 47th St., N. Y., in her 40th y. ; interred in Dr. J. B.
Kissam's plot at Woodlawn, N. Y. ; m. Apr. 7, 1864, by the Rev.
John Cotton Smith, D.D., in the Church of the Ascension, corner
5th Ave. and 10th St., N. Y. City, Alexander M. Hays, b. July 28,
1839, in N. Y. City, an importer of jewelry and objects of art,
located first Maiden Lane and finally on Union Square; d. Oct. 15,
1883, at his home, 141 W. 47th St., N. Y. ; interred in Dr. J. B.
Kissam's plot at Woodlawn, N. Y. ; son of William Henry and
Mary Van Emburgh (Moore) Hays, both of N. Y. City.
Children: 6 (Hays), 4 sons and 2 daus., all b. N. Y. City: —
+ 159. Frank Kissam, b. Mar. 3, 186-; m. Mary Ann Bechstein;
1 child.
160. Mary Anna, b. Feb. 28, 1867; d. June 30, 1867.
161. William Henry, b. Nov. 25, 1869, bapt. at home by the Rev.
R. Heber Newton, D.D., Rector of Anthon Memorial
Church, 141 West 48th St., N. Y. City; investor; m. ,
Ellen Mathew. He d. Feb. 14, 19 18, at his home, 98
Thomas St., Bloomfield, N. J. No children.
162. Grenville Arthur, b. Jan. 5, 1875 ; d. Mar. 27, 1876.
163. Anne Kissam, not m., residing at "Chez-Anne," Salisbury
Pt., South Nyack, Rockland Co., N. Y.
164. Arthur Moore, b. May 9, 1881 ; d. July 12, 1881.
58. Anna Edes Kissam, b. May 19, 1843, 9s Spring St., N. Y.
City; bapt. at home by Rev. Lewis P. W. Balch, Rector St. Bar-
tholomew's Church, N. Y. She was a devoted member of Holy
Trinitv Church under the Rev. Stephen H. Tyng, Jr., D.D. ; d.
Oct. 2, 1877, at her home, 51 West 51st St., N. Y., in her 35th
y. ; interred in Dr. J. B. Kissam's plot at Woodlawn, N. Y. ; m.
June 3, 1868, by the Rev. John Cotton Smith, D.D., in the Church
of the Ascension, corner of 5th Ave. and 10th St., N. Y. City,
iq2(.] Thomas C. Butler and His Descendants. 267
Augustus Frederick Holly, b. June 18, 1828, N. Y. City; broker
for real estate loans and investments with offices for over fifty
years at 51 Liberty St., N. Y. City; Vestryman of Holy Trinity
P. E. Church and of St. James Church after they had merged,
during a period of over thirty years; d. Sept. 7, 1910, at his home,
345 West End Ave., N. Y. City ; interred in Dr. J. B. Kissam's plot
at Woodlawn, N. Y. ; son of William Coggeshall and Charlotte
Matilda (Rose) Holly, both of N. Y. City.
Children: 4 (Holly), 2 sons and 2 daus. : —
165. Mary Kissam, not m.
166. Augustus Frederick, graduate of Princeton College, A.B.
1895 > plavmg f°r three years on the University football
eleven ; real estate broker ; d. Dec. 14, 1904, Lakewood,
N. J. ; interred in Dr. J. B. Kissam's plot at Woodlawn,
N. Y. ; m. Nov. 7, 1901, N. Y. City, Mary Hartwell Chit-
tenden, dau. of Simeon Baldwin and Mary (Hill) Chit-
tenden of N. Y. City and Guilford, Ct. No children.
+ 167. Louise Reynolds, m. Ralph Bartlett Goddard ; 2 children.
168. James Kissam, Class of 1898, Yale College; real estate
broker ; not m.
61. Lucy Ella Kissam, b. May 18, 1849, 7°6 Houston St., after-
wards 7 Ludlow Place and later West Houston St., between Sulli-
van and Macdougal Sts., N. Y. City; bapt. May 3, 1850, at home,
by the Rev. Henry J. Whitehouse, D.D., of St. Thomas' Church, N.
Y. City. She was an active member of the First Reformed Protestant
Episcopal Church, established by Rev. Wm. T. Sabine, D.D., corner
of Madison Ave. and 55th St., and closely connected with many long
established charitable and missionary societies ; member of the Exec-
utive Board and Corresponding Secretary for Japan of the Wo-
man's Union Missionary Society of America; d. Jan. 22, 1920, in
her 71st y., at her home, 229 West 78th St., N. Y. City; interred
in Dr. J. B. Kissam's plot at Woodlawn, N. Y. ; m. June 17, 1868,
at home, 49 (later 101) West 28th St., by the Rev. John Cotton
Smith, D.D., Rector of the P. E. Church of the Ascension, N. Y.
City, David Ira Reynolds, b. Nov. 19, 1847, New Baltimore, Greene
Co., N. Y. ; wholesale jeweller and silversmith, for 30 years at 10
John St., N. Y. City; Treasurer of the First Reformed P. E.
Church of N. Y., and manager of estates ; d. Mar. 19, 1916, in his
69th y. at his home, 229 West 78th St., N. Y. City ; interred in
Dr. J. B. Kissam's plot at Woodlawn, N. Y. ; son of Jacob Ira and
Amelia M. (Disbrow) Reynolds, of New Baltimore, N. Y.
Child: 1 (Reynolds) son: —
169. Hoffman Kissam, b. Sept. 28, 1869, N. Y. City ; bapt. Jan.
19, 1870, at home, by the Rev. J. Cotton Smith, D.D., of
Ascension Church; in partnership with his father in busi-
ness; d. Dec. 18, 1899, suddenly of pneumonia in his 31st
y., at his parent's home, 215 West 54th St., N. Y. City;
interred in Dr. J. B. Kissam's plot at Woodlawn, N. Y. ;
not m.
268 Tompkins County Gravestones, [July
64. Josiah Robert Butler, b. Jan. 15, 1846, Dashfield Falls,
near Rondout, Ulster Co., N. Y. ; d. Oct. 19, 1894, in his 49th y.,
at his home in Brooklyn, N. Y. ; m. May 12, 1869, Port Ewan, N. Y.,
Abigail Hyatt, b. Feb. 12, 1849, Olive Township, Ulster Co., N. Y.,
who m. (2) Sept. 1895, Leveritt Brown, who d. June 26, 1902.
Children: 3 (Butler), 2 sons and 1 dau. : —
-f-170. Arthur, b. Dec. 19, 1871, Rondout, N. Y. ; m. Sarah Emma
Blakely ; 5 children.
+ 171. Mabel Irene, b. Dec. 27, 188—, Brooklyn, N. Y. ; m. Ed-
ward Michelfelder ; 4 children.
172. Robert Sturges, b. Sept. 22, 1889, Brooklyn, N. Y. En-
gaged in business in Newburgh, N. Y. ; his mother is living
with him; not m.
( To be continued?)
TOMPKINS COUNTY GRAVESTONE INSCRIPTIONS.
Contributed by Mrs. Dora Pope Worden,
Corresponding Member of the New York Genealogical and Biographical Society.
(Continued from Vol. L1I, p. 150, of the Record.)
Town of Caroline — {Continued) .
Alice, dau. of Flora Inman, d. Dec. 7, 1889, aged 1 yr.
Sarah, wife of William H. Fuller, d. May 30, 1882, aged 59 yrs.
William H. Fuller, b. July 24, 1818; d. , 1898.
James, Katie, Lima (children of Joel and Janette Rightmyer).
Marlin Merrell, b. July 11, 1800; d. Nov. 2, 1888.
Eunice, wife of Marlin Merrell, d. Jan. 6, 1870, aged 71 yr. 3 mo.
25 da.
Marcus W\, son of James W. and Clarissa Stevens, d. Sept. 24,
1855, aged 3 yr. 10 mo. 10 da.
James Stevens, b. Jan. 15, 1810; d. Oct. 10, 1898.
Clarisa, wife of James Stevens, b. Dec. 16, 1819; d. Mar. 26, 1874.
Maria, wife of Calvin Bogardus, d. Aug. 15, 1855, aged 31 yr. 5 mo.
Calvin Bogardus, d. Nov. 10, 1869, aged 52 yr. 6 mo. 27 da.
James A., son of above and Amy M., d. Sept. 2^, 1875, aSed 4 yrs-
9 mo. 27 da.
Lieneldon Stevens, d. July 7, 1877, aged 38 yr. 9 mo, 20 da.
Samuel Stevens, d. Oct. 18. 1876, aged 75 yr. 11 mo. 8 da.
Louisa, his wife, d. Sept. 17, 1837, aged 26 yr. 2 mo. 3 da.
William Tucker, b. Apr. 4, 1821 ; d. Feb. 15, 1898.
Hughland, son of Horace and Augusta Stevens, d. Oct. 16, 1865,
aged 13 mo. 18 da.
Horace Stevens, d. Sept. 30, 1876, aged 39 yr. 4 mo. 23 da,
Mary A., dau. of George and Maryette ( ), d. Feb. 25, 1869,
aged 7 yr. 8 mo.
Jane E., dau. of Lebina and Eleanor Eastman, d. Apr. 24, 1848, aged
23 yr. 8 mo. 4 da.
1921.
Town of Danby. 269
David Stevens, b. Jan. 28, 1828; d. Jan. 8, 1907.
Sarah Sawyer, wife of David Stevens, b. Nov. 20, 1833; d. Mar. 31,
1903.
George H., son of F. B. and Ilettie Sawyer, d. Nov. 20, 1900, aged
13 yrs.
Ruth Anne Barto, b. Feb. 17, 1831 ; d. Nov. 24, 1884.
Sarah M. Barto, b. Mar. 5, 1863 ; d. July 12, 1883.
Benjamin B. Barto, b. Apr. 5, 1812; d„ Mar. 10, 1900.
Edmund Schooley, b. Nov. 22, 1854, d. Nov. 27, 1907.
Josephine, wife of Edmond Shooley.
Dorthy, dau. of John J. and Ina S. Merrill, b. Mar. 2, 1900; d. Feb.
n. 1904.
Andrew J. Whitley, 1826-1908. (Susan House, his wife.)
Joseph Franks, b. at Newcastle, Eng., May 28, 1828; d. Dec. 13,
Mary rfoose, wife of Joseph Franks, b. Apr. 18, 1833; d. June 24,
1907.
Nathaniel Schooley, d. Apr. 6, 1890, aged 66 yrs.
Juliaett Myers, wife of Nathiel Shooley, d. Apr. 4, 1912, aged 80
yrs.
Mary Niver, b. Sept. 11, 181 1; d. Dec. 26, 1891.
Harriet Stevens, d. Nov. 15, 1871, aged 74 yrs.
Charles H. Mathews, d. Oct. 17, 1895, aged 32 yrs.
Town of Danby, formed from Spencer (Tioga County), Feb-
ruary 22, 181 1, and was transferred to Tompkins County, March
22, 1822. Part of Caroline was annexed April 29, 1839, and a part
was annexed to Dry den in 1856.
14. Mandeville Cemetery.
Jeremiah Mandeville, d. Mar. 7, 1848, aged 60 yr. 2 mo. 20 da.
Alfred, son of Jeremiah and Anna Mandeville, d. Oct. 30, 1836, aged
15 yr. 3 mo. 10 da.
Arthur, son of E. W. and E. Mandeville, d. July 4, 1870, aged 13 mo^
Charles D., son of John D. and Laura Miller, d. June io, 1844. aged
20 yr.
John D. Miller, d. Apr. 14, 1861, aged 77 yr.
Laura, wife of John D. Miller, d. June 15, 1872, aged 77 yr-
Nehemiah Griffin, d. July I, 1852, aged 43 yr- 4 mo. 15 da.
David Scott, d. Apr. 7, 1836, aged 31 yr.
Betsev wife of William Smiley, d. Sept. 29, 1866, aged 66 yr. 6 mo.
Ruth 'A., wife of Edward Hall, d. Jan. 1, 1867, aged 64 yr. 2 mo.
21 da. , 0 ,
Philene, dau. of Benjamin and Roxey Banker, d. July 2, 1840. aged
23 yr. 7 mo. 14 da.
Sybil A., wife of Isaac Beers, d. Nov. 16, 1874, aged 48 yr. I mo.
20 da.
Lewis Beers, d. June 28, 1830, aged 39 yr. 3 mo. 4 da.
Anna, wife of Lewis Beers, d. Feb. 5, 1857, aged 58 yr. 9 mo.
12 da. _ ,
Richard, son of William and Abigail Hart, d. Aug. 9, 1843, aged
23 yr.
2 70 Tompkins County Gravestones, [July
William Hart, d. Sept. 10, 1843, aged 56 yr.
Charles H., son of Christopher and Elizabeth Slocum, d. Aug. 10,
1856, aged 36 yr.
Christopher Slocum, d. Sept. 21, 1845, aSed 59 yr.
Elizabeth, wife of Christopher Slocum, d. June I, 1865, aged 84 yr.
Mary C. Slocum, d. May 2, 1863, aged 19 yr.
Eliza, d. Mar. 13, 1859, aged 3 da.
Evans, d. Sept. 21, 1865, aged 2 yr. 6 mo.
Alexander, d. Oct. 1, 1868, aged 11 yr.
(Children of James and Jane Ann Lagan.)
Mary, dau. of Wm. and Ruth Gardner, d. Dec. 2, i860, aged 17 yr.
1 1 mo. 2 da.
Fanny May, dau. of N. W. and Fanny G. Barber, d. Aug. 19, 1873,
aged 5 mo. 23 da.
Abraham Gardner, d. Apr. 10, 1861, aged 7J yr. 4 mo. 12 da.
Mary, wife of Abraham Gardner, d. Dec. 16, 1855, aged 73 yr.
James Gardner, d. Feb. 1, 1829, aged 91 yr.
Phebe, wife of James Gardner, d. Jan. 1, 1810, aged 60 yr.
Fanny, dau. of Abram and Mary Gardner, d. 181 3.
Asa Gardner, d. Aug. 1, 1828, aged 64 yr.
Phebe Gardner, d. Nov. 23, 1858, aged 91 yr. 6 mo.
Abram T., son of William T. and Sarah Bradford, d. Feb. 15, 1844,
aged 9 mo. 2 da.
Harriet E., dau. of William T. and Sarah Bradford, d. Oct. 17, 1832,
aged 1 yr. 1 mo. 6 da.
Mary Ann, dau. of William T. and Sarah Bradford, d. Oct. 2, 1829,
aged 2 yr. 2 da.
Dr. Jeremiah Morrison, b. July 4, 1735; d. Mar. 7, 1828.
Hannah, wife of Jeremiah Morrison, b. Nov. 3, 1745 ; d. Mar. 2,
1828.
Jeremiah M., son of John and Lydia Denton, b. Dec. 31, 1803; d.
Nov. 4, 1817.
Orman, son of John and Hannah Parkhurst, d. Mar. 14, 1823,
aged 11 yr.
Anna, wife of Jeremiah C. Mandeville, d. Feb. 8, 1859, aged 64 yr.
10 mo. 27 da.
Harriet C, adopted dau. of Christopher and Elizabeth Slocum, d.
June 21, 1859, aged 17 yr.
Edgar N. Mandeville, M.D., b. Sept. 13, 1843; d. Dec. 25, 1873.
David L. Pitts, d. Aug. 24, 1848, aged 37 yr.
Mary Jane, dau. of G. S. and Betsey Egbert, d. Mar. 1, 1853, aged
23 yr.
Gilbert S. Egbert, d. Jan. 22, 1856, aged 58 yr.
Betsey, wife of G. S. Egbert, d. Sept. 20, 1878, aged 70 yr.
Catharine A., wife of Andrew L. Wadhams, d. May 24, 1874, aged
52 yr.
Andrew L. Wadhams, d. July 14, 1873, aged 50 yr.
Moses Clap, d. Nov. 12, i860, aged 38 yr.
Mary Clap, d. June 10, i860, aged 33 yr.
Samantha Drummond, wife of Andrew J. Beers, d. Aug. 17, 1838,
aged 31 yr.
1921.] Town of Danby. 271
Andrew J. Beers, d. Feb. 24, 1891, aged 60 yr.
, 15. Danby Cemetery.
In memory of Belinday, dau. of Eleazer and Marilday Taylor, who
d. Dec. 27, 1829, aged 13 yr. 5 mo. 9 da.
Horace W., son of Wm. H. and Mary Ann McPherson, d. Dec. 23,
1845, aged 2I m0- 4 da.
Eugene, son of Benjamin and Elizabeth Gifford, d. Sept. 6, 1842,
aged 1 yr.
In memory of Eliza Emma, dau. of Horace and Margery Hutchin-
son, who d. Sept. 2, 1814, aged 3 mo. 3 da.
Elisha G., son of Horace Hutchinson, d. Mar. 10, 1821, aged 9 yr.
3 mo. 8 da.
In memory of Margery, wife of Horace Hutchinson, who d. July 3,
1833 (or 1832), aged 38 yr. 3 da.
Sylvia, consort of Deacon Hezekiah Clark, d. June 17, 1822, who d.
in the 66th yr. of her age.
Deacon Hezekiah Clark, d. Sept. 23, 1824, in 73d yr. of his age.
In memory of Deacon Philo Hawes, who d. Apr. 2, 1830, aged 50?
yr. 5 mo. 1 da.
In memory of Sabry, wife of Dea. Jesse Hyatt, who d. Sept. 16,
1828, aged 73 yr. 2 mo. 13 da.
In memory of Deacon Jesse Hyatt, d. July, 1835, aged 82 yr. 3 da.
Julia G., dau. of Heman and Flora Clark, d. Feb. 26, 1836, aged 1
yr. 5 mo.
James, son of John and Catherine Owen, d. Mar. 23, 1841, aged 23
yr.
William, son of Jonathan and Dorcas Boardman, d. Nov. 14, 1849,
aged 27 yr. 2 mo. 28 da.
Alonzo, son of Charles and Jane E. Knickerbocker (or Knicker-
backer), d. Sept. 12, 1847, aged 1 yr. 10 mo. 20 da.
Amy Ann, wife of Charles B. Keeler, d. Oct. 8, 1848, aged 26 yr.
1 mo. 15 da.
Amy E., dau. of Charles B. and Amy A. Keeler, d. Dec. 2, 1848.
Dorcas, wife of Jonathan Boardman, d. Aug. 16, 1848 (or 1849),
aged 46 yr. 1 mo. 24 da.
Mr. George K. Young, d. Aug. 1, 1832, aged 25 yr. 6 mo.
Isaac Hawes, b. May 21, 1749; d. Apr. 6, 1832.
Anna Witlock, his wife, b. May 17, 1752 ; d. Apr. 27, 1831 (or 1832).
Joseph Ford, d. Nov. 24, 1841, aged 66 yr. 6 mo. 19 da.
Sabry, wife of Joseph Ford, d. Apr. 13, 1852.
Allen, son of Allen and Sarah Grant, d. July 12, 1841, aged 3 yr.
9 mo. 6 da.
Mary, dau. of Allen and Sarah Grant, d. Aug. 16 (or 15), 1848,
aged 3 yr. 2 mo. 1 da.
Francis (Frances?), dau. of Sidney and Julia Foster, d. Sept. 19,
1843, aged 6 (or 5) mo. 6 da.
Joseph Freeman, d. July 22, 1842, aged 55 yr. 7 mo.
Henrietta, wife of Leonard Walling, d. Aug. 3, 1845, aged 31 yr.
3 mo. 18 da.
272 Tompkins County Gravestones, [July
William A., son of Constant and Henrietta Walling, d. Aug. 8, 1844,
aged 2 mo. 5 da.
Hannah, wife of Jonathan B. Shepherd, d. Sept. 18, 1842, in the
62 yr. of her age.
Isaac Kirkendall, d. Feb. 24, 1849, aged 62 yr. 3 mo. 10 da.
Lement Duplex, d. Jan. 4, 1847, aged 82 yr. 5 mo. 19 da.
Sarah E., dau. of Wm. and Rachel Ford, d. July 19, 1834, aged 3
mo. 13 (or 15) da.
Charles E., son of Wm. and Rachel Ford, d. Sept. 23, 1843, a&ed
3 mo. 18 da.
Joseph, son of Wm. and Rachel Ford, d. Apr. 4, 1845, aged 3 mo.
Andrew (Andress?) Eldredge, who d. July 29, 1810, aged 22 yr.
3 mo-
Wallace, son of Darius (Darins?) and Naomi Beardsley, d. Mar.
20, 1836, aged 20 mo.
Miss Annie, dau. of Lewis? and Mary Beardsley, d. Sept. 11, 1834,
aged 24 yr.
Isibella (Isibela?), dau. of Luther and Mary Hall, d. Apr. 29, 1842,
aged 9 mo. 10 da.
Charles A., son of above, d. Sept. 12, 1845, aged 2 yr- IO da.
Phebe, wife of Stephen Stark, d. Sept. 23, 1849, aSed 49 yr.
Eliza, wife of Stephen Stark, d. June 11, 1850 (?), aged 40 yr.
Betsey, dau. of Thomas and Sally Swartout, d. May 2, 1832, aged
26 yr.
Thomas Swartout, d. 1851.
Sally, his wife, d. 1850.
Prudence, dau. of Thomas and Sally Swartout, d. May 29, 1847,
aged 19 yr.
Edward, son of James and Polly Everest, d. Aug. 16, 1835, a£ed 2^
yr. 10 mo. 10 da.
Hiram C, son of James and Polly Everest, d. Sept. 1, 1838, aged 23
yr. 6 mo. 19 da.
Prince Duplex, d. Oct. 29, 1825, aged 71 yr.
Hudson Jennings, d. May 9, 1838 (or 1833), aged 49 yr.
James E., son of Josiah and Malisa Tolbree, d. Jan. 6, 1848, aged
3 yr. 8 mo. I da.
Maria S. Brock, wife of John G. Wolf, d. Mar. 23, 1846, aged 23
yr. 7 mo. 14 da.
Mr. James Cotter, d. June 19, 1812, aged 39 yr.
In memory of Andrew Gaston, who d. Dec. 23, 1830, in the 21st yr.
of his age.
In memory of L , dau. of Alex, and Lydia Gaston, who d. July
11, 1813, in 2nd yr. of her age.
Chester K., son of Chester and Phebe Coburn (or Cobern), d. Sept.
27, 1824, aged 10 yr. 3 mo.
Uri C, son of Josiah and Clarisa A. Beers, d. Oct. 31, 1834, aged
6 mo. 13 da.
Jerome, son of Josiah and Clarissa A. Beers, d. Apr. 6, 1835, aged
3 yr. 8 mo.
In memory of Roxanna, dau. of Luther and Polly Smith, d. Oct.
17 (or 13), 1827, aged 7 mo.
tg2i.] Town of Danby. 273
Mr. Joel Lord, d. Dec. 22, 1824, aged 78 yr.
Mrs. Jerusha, wife of Joel Lord, d. Feb. 1, 1821, aged 65 yr.
Charles W. Lord, d. May 30, 1844, aged 24 yr. 9 mo. 23 da.
James, son of Reuben and Jannette Colony, d. Aug. 1, 1848, aged
1 yr.
Delphene, dau. of Reuben and Anna Woodford, d. Mar. 10, 1846.
Joseph R. Howell, d. Jan. 24. 1849, in his 39th yr.
William G. Howell, d. Jan. 14, 1849, m his 44th yr.
Nathaniel Roper, d. Sept. 10, 1835, aged 43 yr. 5 mo.
Susan Helen (or Ellen), dau. of John and Elizabeth Sherer, d.
May 28, 1834, aged 1 yr. 6 mo.
Hannah M., dau. of Birdsley and Sally Clark, d. Sept. 8, 1832, aged
2 yr. 6 mo.
Harriet Eliza, dau. of Calvin and Sally Abrey, d. May 1, 1840, in
the 36th yr. of her age.
David K., son of Peter and Mary Ann Puff, d. Aug. 13, 1842, aged 1
yr. 2 mo.
Wrilliam P. Beers, 1812 (or i8i3)-i84i.
Susan, wife of Silas Pierson, d. May 28, 1849, aSed 3° yr- * mo.
15 da.
Isaac Abbey, d. Feb. 1, 1843, aSed 45 vr- l9 da.
Elijah Marsh, d. July 23, 1844, aged 79 yr.
Sarah, wife of D. G. Howell, d. Nov. 30, 1843, in the 66th yr. of
her age.
Rev. M. L. Farnsworth, d. Nov. 27, 1838, aged 40 yr.
Robert Emmet, son of Da and Elizabeth Marsh, d. Aug. 2, 1844,
aged 10 mo. 4 da.
Hannah M., wife of Charles J. Hill, d. May 3, 1848, aged 27 yr.
8 or 9 mo. 26 da.
Nancy Hawes, d. Dec. 27, 1844, aged 61 yr. 4 mo. and 12 da.
Nathan E., son of Ezra and Lucy Martin, d. Apr. 24, 1846, aged
4 yr.
In memory of my mother, Abigail H., who d. June io, 1840, aged
67 (or 57) yr., by her son, J. H. Hawes.
Mary Jane, wife of J. Hart Hawes, d. Oct. 25, 1853.
Mr. Cyrus Hawes, d. Dec. 9, 1834, aged 28 yr. 9 mo.
Ezra Crane, d. Mar. 10, 1848, aged 84 yr.
Sally, wife of Ezra Crane, d. Dec. 23, 1843, a&ed 68 yr.
Sarah, wife of Elijah Smith, d. Mar. 28, 1837, aged 85 yr. 8 mo.
6 da.
Harriet M., wife of Abner Casaday, d. June 30, 1841, aged 25 yr.
11 mo. 3 da.
Juliaaett, wife of George McKenzie, d. May 16, 1839, aged 25 yr.
8 mo.
Emiline Louisa, wife of Miles C. Mix, d. Jan. 14, 1839, a£e(i 2&
yr. 1 mo. 20 da.
Polly, dau. of Heman (or Herman) and Sally Smith, d. Sept. 24,
1828, aged 24 yr.
Sally Smith, wife of Heman (or Herman), and dau. of Elisha and
Susanna Everest, d. Apr. 7, 1813, aged 33 yr.
274 Tompkins County Gravestones, [July
Esther, dau. of Joseph and Lucy Belcher, d. July 26, 1819, in the
15th yr. of her age.
Edward, son of Shelden and Eliza Bierce, d. June 13, 1848, aged 2
yr. 14 da.
Hannah, dau. of Clarrissa A. and Josiah Beers, d. Jan. 31, 1825,
aged 3 mo. 13 da.
16. Baptist Church, West Danby.
Francis Alonzo, son of Joseph B. and Louisa B. Todd, d. June 23,
1844, aged 1 yr. 5 mo. 17 da.
Wealtha Louisa, dau. of above, d. June 3, 1845, aged 18 da.
T. J. Stevins, d. Mar. 14, 1891, aged 84 yr.
Sarah J., wife of T. J. Stevins, d. Oct. 28, 185 1, aged 42 yr. 3 mo.
Heman E. Stevin, d. May 10, 1866, aged 21 yr. 3 mo. 19 da.
William M. Weed, 1821-1901.
Fanny Spalding Weed, 1822-1898.
Arabella E. Weed, 1848-1852.
Sally, wife of James Spalding, d. Feb. 25, 1888, aged 86 yr.
James Spalding, d. Dec. 13, 1853, aged 56 yr. 4 mo.
Sidney House, d. Oct. 5, 1895, aged 70 yr. 11 mo. 6 d.
Mary A. Payne, wife of Sidney House, d. Apr. 26, i88(?), aged
63 yr. 8 mo. 19 da.
Henry G. Todd, 1853-1906.
Alfred A. Lewis, 1825-1898.
Ada Mary Lewis, 1853- 1886.
Horace Augustus Todd, 1843-1864.
Franklyn E. Tibbitts, 1845-1904.
Carlton E., son of Frank E. and Mary A. Tibbitts, Oct. 26, 1875-
Jan. 30, 1881.
Orpha M., wife of John W. Starr, d. Oct. 27, 1876, aged 64 yr.
6 mo. 4 da.
John W. Starr, d. May 27, 1863, aged 53 yr.
Zepporah, wife of Abijah Virgil, d. Mar. 12, 1845, aged 77 yr. 4
mo. 14 da.
Daniel N., d. Apr. 13, 1857, aged 2 weeks.
Mary Jane, d. Apr. 2, 1862, aged 6 mo.
(Children of Rev. D. C. and Alzina Marshall.)
Zadok Seelye, d. Feb. 16, 1846, aged 72 yr.
(Rachel, w. of above.)
Louisa, wife of Byron A. Todd, d. Feb. 8, 1864, aged 21 yr.
Ellen F. Lewis, his 2nd wife, 1850-1916.
Byron A. Todd, d. Jan. 13, 1879, aSed 38 yr.
Wm. Starr Todd, d. Feb. 2, 1863, aged 27 yr. 9 mo.
Moses Barker, d. Aug. 7, 1867, aged 90 yr.
Amy, wife of Moses Barker, d. Dec. 9, 1888, aged 96 yr.
Gome ( ?) Todd, Mar. 18, 1811-Aug. 27, 1888.
Maria B. Todd, Feb. 2, 1816-Mar. 23, 1888.
Charles Barker Todd, 1838-1900.
Joseph B. Todd, 1820- 1898.
Malona M., wife of Joseph B. Todd, 1833-1899.
Louisa, wife of Joseph B. Todd, d. Jan. 20, 185 1, aged 33 yr.
1 92 1.] Town of Danby, 275
Sarah Forsyth, 1838- 1908.
Minnie T. Roe, d. Apr. 18, 1876, aged 28 yr. 8 mo. 26 da.
(Wife of Theo. H. Roe and dau. of James S. and La Mira
Tupper.)
Arthur M., son of James S. and La Mira Tupper, d. July 10, 1872,
aged 3 yr. 9 mo. 13 da.
Sally Briggs, wife of Calvin Messenger, d. Feb. 26, 1872, aged 66
yr. 10 mo. 8 da.
Bethany, wife of Enos Briggs, d. Aug. 13, 1863, aged 96 yr. 9 mo.
5 da.
Susannah Foster, wife of Isaac Briggs, d. Nov. 13, 1866, aged 69 yr.
Isaac Briggs, d. Feb. 6, 1888, aged 93 yr.
Philetus H. Mead, d. Aug. 4, 1862, aged 42 yr.
Will Mina Cornell, b. June 28, 1853 ; d. July 9, 1892.
Floyd L. Cornell, b. Oct. 28, 1856; d. Apr. 21, 1883.
Frankie, son of Floyd and Dell Cornell, aged 7 mo.
David F., son of Charles E. and Aldlutt Williams, d. Feb. 2, 1878,
aged 2 mo.
Harriet Isabelle, wife of Clarence D. Hayward, Feb. 19, 1878-Mar.
21, 1906.
Addie M., wife of Manley Gausline, 1880-1896.
Chauncey A. Decker, July 7, 1853-July 27, 1899.
Simeon D. Sincebaugh, 1832-1910.
Minnie, his wife, 1844 .
Mary Daws, d. Sept. 24, 1881, aged 65 yr. 5 mo.
E. G. Hart, d. Aug. 15, 1889, aged 60 yr.
Betsey, wife of Russell Humphrey, d. May 29, 1883, aged 90 yr.
Hannah, wife of Rev. John Gray, d. Feb. 20, 1875, aged 66 yr.
Rev. John Gray, d. Dec. 10, 1874, aged 71 yr. 7 mo.
Albert Grange, d. July II, 1890, aged 37 yr.
Eliza Fulton, 1831-1907.
Mary A. Randall, 1842-1895.
David Randall, 183 5- 1895.
Fred A. Fairbrother, May 30, 1856-May 21, 1898.
Nelson A. Cornell, Co. A., 109 Regt, d. Mar. 28, 1912, aged 70 yr.
Ellis Sweetlove, d. Nov. 25, 1897, aged 95 yr.
Mary Maranda, wife of Ellis Sweetlove, d. Mar. 3, 1875, aged 69
yr. 6 mo.
Alonzo Beach, 1832-1912.
James Q. Briggs, Mar. 9, 1826-Feb. 13, 1894. ( ?)
Polly Ryant, Feb. 10, 1824-June 23, 1901.
David Beach, 1803-1876.
James B. Tupper, 181 7-1896.
La Mira, wife of James S. Tupper, 1825-1904.
Charles N. Stevins, 1838-1895.
Cornelia Stevins, 1841-1916.
Elizabeth B. Thatcher, 1834- 1898.
Cornelia E. Bradley, d. July 29, 1888, aged 48 yr. ( ?)
Alice A., wife of T. G. Manley, Jr., b. Sept. 16, 1855; d. May 20,
1889.
276 Tompkins County Gravestones, [July
17. Methodist Episcopal Church, West Danby.
John R. Cronce, d. Oct. 17, 1858, aged 91 yr.
Hiram Crance, d. Mar. 29, 1876, aged 83 yr. 9 mo. 21 da.
Obadiah Crance, d. Apr. 8, 1865, aged 46 yr. 11 mo.
Eliza Jane, dau. of John and Jane Cronce, d. Dec. 23, 1836, aged
9 yr. 5 mo. 28 da.
Sally, wife of Lot Foster, d. Feb. 28, 1842, aged 21 yr.
Susan, wife of John R. Cronce, d. July 24, 1853, aged 78 yr.
Elijah Thornton, d. Sept. 16, 1879, aged 76 yr.
Polly, wife of Elijah Thornton, d. Nov. 15, 1881, aged 69 yr. 9 mo.
3 da.
Clara Odell, d. Oct. 25, 1901, aged 76 yr.
William H. Perry, d. July 14, 1886, aged 63 yr.
(Jane E. Roberts, his wife.)
Jacob Kennedy, d. Oct. 28, 1891, aged 63 yr.
Andrew G., son of J. and P. A. Kennedy, d. Nov. 28, 1889, aged
14 yr.
Polly A., wife of Jacob Kennedy, d. Feb. 26, 191 5, aged 66 yr.
Peter Petty, Dec. 10, 1814-May 3, 1884.
Isaac, son of Isaac L. and Catharine Hazen, d. Sept. 1, 1823, aged
6 mo. 8 da.
Jacob Hazen, d. July 29, 1843, aSed 62 yr. 6 mo.
Mrs. Sally, wife of Miles Georgia, d. Oct. 3, 1833, aged 45 yr. 3 mo.
12 da.
Charles S. Thornton, d. July 4, 1886, aged 38 yr. 2 mo. 24 da.
Addie A. Thornton, d. Mar. 24, 1887, aged 41 yr. 2 mo. 29 da.
Marion ( ?), d. Mar. 24, 1836, aged 1 yr. 6 mo.
Sarah J., d. Oct. 27, 1846, aged 8 yr.
Hattie G., d. Feb. 25, 1859, aged 3 yr.
(Children of Elijah and Polly Thornton.)
Katherine, wife of John A. Corny, d. Apr. 5, 1842, aged 40 yr. 1
mo. 2 da.
Mary Ann, dau. of John A. and Katherine Corny, d. Aug. 10, 1836,
aged 1 yr. 9 mo. 22 da.
Charles, son of Abram and Mary Crance, d. Sept. 15, 1833, aged
2 yr. 13 da.
Susannah, d. May 9, 1821, aged 2 yr. 7 mo. 11 da.
Charles, d. Apr. 1, 1832, aged 6 yr. 1 mo. 25 da.
(Children of Moses and Amy Baker.)
Elizabeth, wife of Andrew Kennedy, d. Apr. 3, 1877, aged 70 yr.
10 mo. 3 da.
Andrew Kennedy, d. Aug. 18, 1880, aged yS yr. 7 mo. 23 da.
Catharine, wife of Joseph Bowen, d. Oct. 28, 1834, aged 49 yr.
2 mo. 10 da.
Johnie B., son of Dr. A. and Roanna Tibbitts, d. June 5, i860, aged
8 yr. 8 mo.
Mrs. Mary, wife of Robert Kennedy, d. May, 1836 ( ?).
Eliza, wife of G. W. Snyder, 1840-1895.
David Walley, d. Aug. 14, 1893, aged 56 yr.
Alice Walley, d. Mar. 7, 1887, aged 13 yr. 3 mo.
iq2i.] Town of Danby. ^77
Roanna, wife of A. Tibbitts, Feb., 1813-Dec, 1885.
Aaron Tibbitts, Jan., 1803-Mar., 1885.
Lida M., wife of Arthur Kennedy, d. Jan. 24, 1879, age^ J8 yr.
" 6 mo.
Clarence, son of Charles and Anna Kennedy, d. Dec. 2, 1879, aged
18 yr.
Mr. Daniel Williams, d. Nov., 1833, aged 52 yr.
Artie, son of M. E. and M. M. Van Ostrand, d. Mar. 12, 1834,
aged 4 mo. 23 da.
Catherin R., wife of Isaac Van Ostrand, d. Aug. 31, 1882, aged
47 yr-
John J., d. Dec. 22, 1880. aged 20 yr. 1 mo. 22 da.
Nellie, d. Sept. 9, 1882, aged 15 yr. 5 mo. 9 da.
Elva, d. 1875, aged 1 mo.
(Children of I. J. and C. Van Ostrand.)
Susan, wife of John Stevins, d. Apr. 26, 1858, aged 80 yr. 1 ma
20 da.
Laura J., wife of Enos Spalding, d. Nov. 30, 1844, aged 28 yr. 6 mo.
19 da.
Enos Spalding, d. Mar. 11, 1867, aged 47 yr. 6 mo. 23 da.
His wife, Betsey, 1819-1896.
Dewitt Allick, b. Apr. 3, 1831.
Charot Bailey, his wife, Feb. 13, 1835-May 31, 1897.
Libbie, Oct. 16, 1876, aged 10 yr. 3 mo. 20 da.
Carrie A., Sept. 17, 1864, aged 4 yr.
Cora M., Sept. 15, 1864, aged 25 da.
(Probably ch. of above.)
John Crance, d. Nov. 29, 1892, aged 98 yr. 2 mo. 19 da.
Eliza, wife of John Crance, 1819-1902.
Fred., 1860-1915.
Fay Crance, d. May 10, 1884, aged 21 yr. 10 mo. 24 da.
Maudie, dau. of F. J. and M. Crance, d. Apr. 3, 1903, aged 5 yr.
8 mo. 5 da.
Myron J. Snyder, d. Mar. 14, 1888, aged 19 yr.
Otelia, dau. of C. H. and P. A. Snyder, d. May 24, 1873, aSe<i 6
mo. 16 da.
Christopher Snyder, 1810-1892.
Nancy, wife of Jacob Snyder, d. June 6, 1858, aged 78 yr.
Jacob Snyder, d. Feb. 17, 1857, age<3 84 yr.
Anna T., wife of John Davenport, d. May 14, 1867, aged 59 yr.
James M. Snyder, d. Mar. 6, 1871, aged 56 yr.
Ora, dau. of James and Mellisa Snyder, d. May 26, 1871, aged 1 yr.
Jacob B. Snyder, d. May 10, 1889, aged 82 yr.
Ann, wife of Jacob B. Snyder, d. Oct. 25, 1880, aged 65 yr.
Elnora McPherson, d. Dec. 22, 1869, aged 34 yr.
Phillip Snyder, d. July 17, 1843, aged 64 yr.
Ann, wife of Phillip Snyder, d. Jan. 18, 1848, aged 67 yr.
John Snyder, d. Apr. 8, 1847, age<3 26 yr.
Sarah, wife of George States, d. Jan. 9, 1859, aged 46 yr.
Catherine, wife of Uriah Westervelt, d. May 21, 1882, aged 77 yr.
278 Tompkins County Gravestones, [July
Sarah, wife of Zadoc Seeley, d. May 31, 1862, aged 24 yr.
Zadoc Seely, d. Aug. 17, 1871, aged 35 yr.
Catherine, wife of Peter Buskirk, d. Dec. 15, 1879, aged 78 yr.
Aaron Y. Buskirk, d. Jan. 15, 1837, aged 39 yr.
Mary, wife of John Van Buskirk, d. Mar. 31, 1849, aged 39 yr.
Edmund Thatcher, 1834-1910.
Elizabeth B., wife of L. F. Cutter, 1824-1896.
Elisha Thatcher and his wife, Sarah Bassett.
Jeremiah Thatcher, Oct. 29, 1817-July 10, 1892.
John Thatcher, d. Dec. 25, 1870, aged 51 yr.
Thomas, son of John and Nancy Westcott, d. Jan. 24, 1864, aged 22
Joanna E., wife of John W. Lewis, d. Sept. 2, 1855, aged 23 yr.
Carrie I., dau. of John and Lydia Tupper, d. May 10, 1868, aged
15 yr. (?)
Maria, wife of Eliub Birdsell, d. Dec. 27, 1883, aged 85 yr.
Eliub Birdsell, d. July 1, 1844, aged 47 yr.
Ebenezer Hay ward, d. Dec. 20, 1854, aged 60 yr.
Electa, wife of Ebenezer Hayward, d. Feb. 11, 1875, aged 79 yr.
William Hyers, 1828-1911.
Malissa, wife of William Hyers, 1831-1857.
Henry G. Weed, Dec. 17, 1834-Apr. 5, 1837.
Munson Weed, Dec. 13, 1789-June 13, 1867.
Polly, wife of Munson Weed, Sept. 25, 1796-Apr. 6, 1891.
Moses Cronce, Jr., d. Apr. 5, 1883, aged 49 yr.
Jane A. van Ostrand, wife of Moses Cronce, d. Oct. 28, 1876,
aged 38 yr.
Willie E., son of W. E. and Rebecca Sly, d. Oct. 13, 1873, aged 3 yr.
Jennie M., dau. of Floyd and Ettie Kennedy, d. Oct. 17, 1880, aged
4 mo.
Elizabeth, wife of Timothy S. Jones, d. July 3, 1861, aged 56 yr.
Elizabeth, wife of John Patchen, d. June 2, 1831, aged 27 yr.
Albert J., son of Ira and Mary Patchen, d. Oct. 25, 1884, aged 25 yr.
Sarah A., wife of John Patchen, d. Dec. 25, 1868, aged 55 yr.
Ruth Hayward, d. Apr. 26, 1874, aged 63 yr.
Stellie F. Goodwin, Oct. 20, 1901-Dec. 26, 1903.
Mahala, wife of John Dutton, d. Feb. 28, 1859, aged 74 yr.
Sarah, wife of Lot Foster, d. July 11, 1839, aged 55 yr.
William Hugg, d. June 10, 1826, aged 62 yr.
Lydia, wife of William Hugg, d. Aug. 6, 1826, aged 54 yr.
Azubah, wife of Obadiah Crance, d. Sept. 29, 1886, aged 69 yr.
Amanda, wife of Elmer Sutton, 1868-1902.
Stephen R. Harrington, d. Mar. 19, 1864, aged 30 yr.
Betsey A. Sutton, d. Apr. 18, 1865, aged 2 yr., dau. of Charles T. and
S. M. Sutton.
18. Curtis Cemetery.
Richard, son of Elbert and Maria Curtis, d. Feb. 18, 1850, aged 15
yr. 6 mo.
Maria, wife of Elbert Curtis and dau. of Richard and Ruah Bush,
d. Apr. 23, 1838, aged 34 yr.
1921.] Town of Danby. 279
Phebe Isabella Curtis, dau. of Lewis Beers, d. Jan. 7, 1824, aged
20 yr.
Elbert Curtis, d. Nov. 3, i860, aged 69 yr.
Phebe, wife of Dr. Lewis Beers, d. Nov. 13, 1844, aged 75 yr.
Dr. Lewis Beers, d. Sept. 4, 1849, aged 81 yr.
Daniel Beers, d. Oct. 13, 1839, age<3 82 yr.
Elizabeth, wife of Daniel Beers, d. Feb. 10, 1830, aged 68 yr.
Sally, wife of Samuel Walker, d. July 3, 1829, aged 25 yr.
Lucy, dau. of Elihu and Sybel Doolittle, d. Oct. 8, 1830, aged 20 yr.
Thankful Warren, wife of John Davison, d. Nov. 29, 1830, aged
45 yr-
John Gilbert, d. June 29, 1825, aged 17 yr.
Amasa Tyler, d. Feb. 23, 1850, aged 21 yr.
Lois, wife of Moses Tyler, d. Mar. 10, 1869, aged 80 yr.
Reuben Tyler, d. Jan. 17, 1825, aged 31 yr.
Stephen Beers, d. May, 181 5, aged 81 yr.
Anna, his wife, d. June, 1818, aged 81 yr.
Lucy Beers, dau. of above, and wife of Robert Grant, d. June 7,
1817, aged 35 yr.
Orrice Day, son of Stephen, Jr., and Elizabeth Beers, d. Aug. 5,
1819, aged 19 yr.
Frederick Wm., son of Edward B. and Sally O. Grant, d. June 6,
1832, aged 2 yr.
Charles F., son of Stephen and Ann Eliza Beers, d. Mar. 16, 1835,
aged 3 yr.
Elizabeth, wife of Stephen Beers, d. Mar. 6, 1844, aged 71 yr.
George W. Emery, Company H., 137 Reg. N. Y., d. July 1, 1892,
aged 56 yr.
James McBride, d. July 15, 1865, aged 60 yr.
Chloe S., wife of Chauncy Gunn, d. Apr. 16, 1863, aged 56 yr.
Chauncy Gunn, d. Sept. 14, 1859, aged 68 yr.
In memory of Joel Talmadge, a soldier of the Revolution, d. Jan.
26, 1834, aged 77 yr.
Rhoda, wife of Joel Talmadge, d. Apr. 24, 1842, in the 81st yr. of
her age.
Mary, wife of John Elwell and dau. of J. and R. Talmadge, d. May
12, 1837, aged 39 yr.
Olivia T., wife of F. H. Maybee, d. Feb. 2, 1872, aged 30 yr.
Ida Isabelle, dau. of Leroy S. and Mary E. Hewitt, d. Dec. 7, 1853,
aged 8 mo. 20 da.
Elbert C, son of David and Lucinda Parshall, d. Mar. 18, 1838, aged
5 yr-
Mary E., wife of L. S. Hewitt, d. Apr. 9, 1863, aged 34 yr.
Hannah, wife of Soloman Smith, d. Nov. 27, 1858, aged 49 yr. 4
mo. 7 da.
Soloman Smith, d. Oct. 26, 1863, aged 59 yr.
John Dawson, d. Mar. 15, 1872, aged 92 yr. 7 mo. 20 da.
Elizabeth, wife of John Dawson, d. Nov. 15, 1868, aged 86 yr. 5 mo.
Allen C. Emery, d. June 5, 1863, aged 69 yr. 11 mo. 23 da. A sol-
dier of 1812.
280 Tompkins County Gravestones, [July
Willie, son of Henry and Ann Eliza Coon, d. Sept. 24, 1873, aged
6 yr. 10 mo. 15 da.
Sophrona, wife of Gilbert Parshall, d. Aug. 1, 1874, aged 35 yr.
Mary Calista, dau. of Thomas and Harriet E. (Bryan) Howell,
b. Nov. 6, 1861 ; d. Feb. 3, 1864.
Mary T., dau. of T. G. and Augusta M. Phillips, d. Aug. 20,
183-. (?)
Oliver H., son of Samuel and Isabella D. Drew, d. Apr. 19, 1870,
aged 3 yr. n mo.
Peter, son of above, d. Aug. 16, 1864, aged 10 mo.
Freddie, only child of W. E. and Gertrude Martin, d. June 13, 1873,
aged 17 mo. 25 da.
William D., son of Harry and Clarissa Beers, d. May 17, 1837,
aged 17 yr. 11 mo. 1 da.
Jabez Beers, d. Nov. 10, 1834, aged 71 yr. 5 mo. 20 da.
Elizabeth, wife of above, d. Apr. 13, 1823, aged 57 yr. 7 mo. 16 da
In memory of Abner Beers, d. Jan. 3, 1816, in the 80th yr. of his
age. A soldier in the Revolution.
Hannah, wife of above, d. Apr. 10, 1817, in the 76th yr. of her age.
Harriet Beers, wife of George Hyatt, b. Aug. 18, 1796; d. Aug.
22, 1838.
In memory of Eliza, wife of Benj. Vickery, d. Jan. 5, 1838, aged
33 yr. 6 mo. 29 da.
Nathan Beers, d. May 18, 1864, aged 82 yr.
Rhoda, his wife, d. Aug. 6, 1845, aged 59 yr.
Lewis Beers, d. Apr. 21, 1859, aged 48 yr. 9 mo. 10 da.
Marie, his wife, d. 1894, aged J7 yr. 1 mo.
Job C. Durfey, d. Feb. 26, 1862, aged 54 yr. 6 mo. 23 da.
Sarah J., dau. of J. C. and Harriet Durfey, d. Apr. 24, 1839, aged
2 yr. 6 mo. 29 da.
Freddie B., child of Hiram and Evelina Strubble, d. Mar. 25, 1871,
aged 5 mo.
Sally, wife of Leonard Hall, d. Nov. 19, 1832, aged 45 yr. 8 mo.
17 da.
Leonard Hall, d. Feb. 14, 1848, in the 67th yr. of his age.
Elizabeth, wife of Leonard Hall, d. July 3, 1848, aged 64 yr. 3 mo.
29 da.
Hermon Hall, d. June 29, 1865, aged 38 yr. 9 mo. 19 da.
Mary G., wife of Hermon Hall, d. Dec. 1, 1854, aged 23 yr. 4 mo.
8 da.
Caroline, dau. of Lewis and Emiline Hall, d. June 28, 1851, aged
15 yr. 4 mo. 23 da.
Sarah, dau. of Lewis and Emiline Hall, d. Mar. 20, 1834, aged 6
mo. 27 da.
Charles E., son of above, d. Sept. 26, 1850, aged 1 yr. 5 mo. 21 da.
Infant of above, d. July 27, 1838.
Frank E., son of L. A. and M. A. Wadham, d. Aug. 11, 1874, aged
16 yr. 4 mo. 7 da.
Alma J., wife of Lot Foster, Jr., d. June 4, 1840, aged 20 yr.
Patty, wife 0/ Chauncy Gunn, d. ?
1921.] Town of Danby. 281
Amasa J., son of James and Harriet A. Gardner, d. May 1, 1859,
aged 2 yr.
Sillick Cummings, d. Sept. 2, 1859, aged 40 yr.
Adaline M., wife of H. J. Benjamin, d. Jan. 20, 1875, aged 34 yr.
Louis A., d. Aug. 20, 1864, aged 4 yr.
Martin L., d. Aug. 19, 1864.
(Sons of George F. and Ivan A. Nouse.)
Sarah Farnsworth, wife of Francis Nourse, d. Feb. 29, 1864, aged
65 yr.
David K. Puff, d. Aug. 13, 1842, aged 1 yr.
Susie A. Puff, d. Dec. 1, 1852, aged 7 yr.
David G. Puff, d. Nov. 2, 1831, aged 1 yr.
(Children of Peter and Mary A. Puff.)
Lemuel Jennings, b. Sept. 27, 1802; d. Mar. 8, 1884.
Laura C. Jennings, his wife, b. Jan. 7, 1813; d. Mar. 18, 1869.
Aaron Bennet, d. May 8, 1858, aged 76 yr.
Mabel, wife of Aaron Bennet, d. Aug. 8, 1855, aged 74 yr.
Isaac W., son of Walker and Anna Bennet, d. Feb. 1, 1849, aged
2 yr.
Walker Bennet, d. Dec. 23, 1855, aged 49 yr.
Anna Bennet, his wife, d. May 8, 1888, aged 71 yr.
Laura E. Fuller, wife of Chauncy Elliott, b. 1825; d. 1874.
Libbie G. McFall, wife of Seth McFall, b. Nov. 19, 1848; d. Dec. 27,
1872.
Edward Greenway Brown, d. Oct. 28, 1871, aged 28 yr.
Maria, wife of Zimra Cass, d. May 30, 1874, aged 56 yr.
Sylvester L. Hover, d. Aug. 3, 1865, aged 56 yr.
Job C. Durfey, d. Feb. 26, 1862, aged 54 yr. 6 mo. 23 da.
Sarah J., dau. of J. C. and Harriet Durfey, d. Apr. 24, 1839, aged
2 yr. 6 mo. 29 da.
Joshua Durfey, d. Nov. 24, 1847, aged 76 yr.
Lydia, wife of Joshua Durfey, d. May 24, 1859, aged 84 yr.
Benjamin P. Durfey, d. Nov. 10, 1822, aged 24 yr. 2 mo. 3 da.
Mary T., dau. of T. J. and Augusta M. Phillips, d. Aug. 20, 1863.
Herbert C, son of above, d. Mar. 16, 1863, aged 8 yr. 3 mo. 9 da.
E. Ellsworth, son of above, d. Nov. 11, 1861, aged 2 yr. 9 mo.
Seba Canfield, d. Sept. 12, 1856, aged 57 yr.
Mary T., wife of above, d. June 26, 1858, aged 58 yr.
Orin D. B., son of above, d. Dec. 27, 1848, aged 23 yr. 8 mo. 12 da.
Dewitt, son of above.
Theodore C, son of Thomas J. and Augusta M. Phillips, d. Aug.
6, 1853, a£e<i 2 Yr- XI m0- I2 da.
Robert Grant, d. Nov. 4, 1861, aged 79 yr. 2 mo. 22 da.
Martha Grant, d. Feb. 4, 1837.
Titus Dawson, d. Sept. 30, 1859, aSed 74 yr.
Lucy, his wife, d. Nov. 4, 1868, aged 76 yr.
Job Lockwood, a soldier of the Revolution, d. Mar. 20, 1841, aged
85 yr. 14 da.
Irena, wife of above, d. Feb. 13, 1851, aged 87 yr. 1 mo. 8 da.
Edward R. Dawson, d. Sept. 19, 1845, aged 25 yr. 1 da.
282 Tompkins County Gravestones, [July
Titus Dawson, d. Mar. 14, 1840, aged 92 yr. Soldier of Revolu-
tion.
Sybil, his wife, d. Aug. 14, 1837, aged 91 yr.
Seba Canfield, d. Jan. 12, 1843, aged 81 yr. 10 da.
Mindwell, wife of above, d. Jan. 16, 1841, aged 79 yr. 8 mo.
Polly Canfield, d. Jan. 17, 1858, aged 71 yr.
Miles Mix, d. Nov. 29, 1852, aged 70 yr.
Sarah, his wife, d. Jan. 22, 1853, aged 72 yr.
Orin D. Mix, d. Dec. 19, 1846, aged 35 yr. 11 mo. 16 da.
Captain John Bush, served in the Revolution as Captain, Penn.
Continental Line, d. May 27, 1816, aged 83 yr.
Sarah Richards, his wife, d. 1822, aged 79 yr.
Richard Bush, d. July 23, 1826, aged 53 yr. 9 mo. 12 da.
Ruah, his wife, d. Sept. 21, 1834, aged 54 yr. 11 mo. 4 da.
Susan Hovey, b. in Huntington, Conn., Dec. 31, 1799; d. in Ithaca,
Aug. 27, 1894.
Town of Newfield, formed from Spencer (Tioga County), as
"Cayuta," February 22, 181 1. Its name was changed March 29,
1822, and a part was annexed to Catharines (Schuyler County)
in 1853.
53. Old Cemetery at Newfield.
Hannah, dau. of Charles and Dinnia Gillet, d. May 2, 1823, aged
1 yr. 8 mo.
D. X. G., a. 68, 1817.
William Jessup, d. Aug. 2, 1818, aged 63 yr.
Sally, dau. of William and Mary Jessup, d. Dec. 14, 1825, aged
17 yr. 4 mo. 19 da.
Mrs. Katherine, wife of David Brand, d. Jan. 19, 1831, aged 29
yr. 5 mo. 8 da.
Emilia, wife of George I. Morrell, d. Mar. 10, 1840, aged 35 yr.
Malinda, wife of Theophilis Drake, d. May 11, 1839, aged 27 yr. 8
mo. 9 da.
Charles W. Benedict, d. July 13, 1846, aged 5 yr. 2 mo. 13 da.
Amasa Baker, d. July 2, 1846, aged 29 yr. 9 mo. 10 da.
William Baker, d. Mar. 7, 1845, aSed 68 yr. 8 mo. 22 da.
Mary, wife of William Baker, d. July 30, 1843, aged 58 yr. 6 mo.
24 da.
Amanda M., wife of Anthony Baker, d. June 17, 1849, aged 22 yr.
6 mo. 10 da.
Peter Puff, d. June 11, 1842, in the 86th yr. of his age.
Mrs. Mary, wife of Peter Puff, d. July 25, 1831, aged 68 yr.
Jsaac Lounsbery, d. Nov. 25, 1829, in the 40th yr. of his age.
Isaac J., son of Isaac and Dorothy Lounsbery, d. Aug. 25, 1830,
aged 11 mo.
Fanny, dau. of Charles and Margaret McCorn, d. Jan. 27, 1842,
aged 13 yr. 3 mo. 14 da.
Comfort, dau. of Peter and Samantha Taber, June 8, 1840-Aug.
18, 1842.
In memory of Naoma, dau. of Daniel and Katherine Stark, who d.
Jan. 17, 1830, in the 5th yr. of her age.
1921.] Town of Newfield. 283
Thomas B., son of Samuel and Ann Young, d. by being stabbed
by John Williams, Mar. 6, 1838.
Harriet B., dau. of John and Eliza Smith, d. Oct. 22, 1844, aged
6 yr. 2 mo. 5 da.
John W., son of John and Eliza Smith, d. Oct. 19, 1844, aged 3
yr. 4 mo. 8 da.
Fanny, dau. of John and Eliza Smith, d. Dec. 25, 1846, aged 13
yr. 27 da.
Isabella M., wife of John Makimson, d. July 15, 1844, aged 45
yr. 6 mo. 6 da.
Frederick Milton, son of Frederick and Mary Farmer, d. May II,
1848, aged 3 yr. 6 mo. 27 da.
George Dudley, d. May 24, 1842, aged 52 yr. 2 mo. 23 da.
Fanny, wife of George Dudley, d. Jan. 30, 1859, aSed 5^ yr- 1 mo.
28 da.
Austin, W. W., son of George and Fanny Dudley, d. Mar. 11, 1833,
aged 3 yr. 11 mo. 14 da.
Benjamin Dudley, d. Apr., 1841, aged 33 yr.
Charles Gillet, d. June 13, 1843, aSed 58 yr. 1 mo. 5 da.
Mary A. Bateman, d. Sept. 16, 1849, age<3 28 yr. 8 mo. 3 da.
Maria, dau. of J. B. and Eliza Chadwick, d. July 7, 1841, aged 6
yr. 1 mo. 12 da.
Mary, wife of Lewis Hughes, d. June 16, 1821, aged 48 yr. 4 mo.
11 da.
In memory of Sabah, relict of William Georgia, who d. Nov. 22,
1818, aged 69 yr.
Kezia, wife of Elijah Georgia, d. June 2, 1845, aged 64 yr. 4 mo.
25 da.
Charles W., son of B. D. and Phebe Shaw, d. Feb. 28, 1842, aged
1 yr. 1 mo.
William Bush, d. May 28, 1842, aged 53 yr. 5 mo. 3 da.
Helen F., April 8, 1843-June 5, 1844. Child of James C. and
Fanny Young.
Capt. James Young, d. Aug. 9, 1833, aged 76 yr.
In memory of Sarah, wife of James Young, d. Jan. 6, 1826, aged
45 yr. 6 mo. 9 da.
In memory of Sylvenus Earl, who d. Oct. 7, 1830, aged 21 yr. 4
mo. 5 da.
Moses Earl, d. July 31, 1835, aged 32 yr. 11 mo.
Aaron Pennington, only son of Moses and Charlotte Crowell, d.
Sept. 30, 1842, aged 2 yr. 6 mo. 11 da.
Almira D., dau. of George and Betsey Bailey, d. May 25, 1836,
aged 1 yr. 1 da.
Charles A., son of Lewis D. and Ann Bailey, d. May 2, 1836, aged
2 mo. 18 da.
Ann, wife of Lewis Bailey, d. Jan. 31, 1840, aged 31 yr. 8 mo. II da.
Jane, wife of James McMillen, d. Apr. 16, 1846, aged 66 yr. 3 mo.
James McMillen, d. Mar. 9, 1842, aged 66 yr.
John McMillen, d. Mar. 9, 1842, aged 6 yr.
Elias B. Williams, d. Apr. 19, 1843, aged 21 yr. 7 mo. 25 da.
284 Tompkins County Gravestones, [July
Abigail, wife of Jared Parsons, d. Sept. 7, 1822, aged 21 yr. 7 mo.
15 da.
Daniel T., son of John and Mary Gillitt, d. May 31, 1836, aged 6
yr. 10 mo. 5 da.
Jabeze, son of Abisha and Hannah Elliott, d. Jan. 26, 1846, aged
3 yr. 4 mo. 7 da.
Jesse D., son of John and Jerusha Ford, d. July 21, 1825, aged 5 yr.
Mariah, wife of H. (Hugh) B. Crawford, d. Sept. 15, 1840, aged 44
yr. 4 mo. 27 da.
Sarah Mariah, dau. of James and Emma Bell, d. June 5, 1844, aged
4 yr. 26 da.
Hannah A., dau. of James C. and Fanny (King) Young, Oct. 17,
1839-Mar. 21, 1841.
Sarah, dau. of Jared and Polly Parsons, d. June 12, 1828, aged 2
yr. 4 mo. 3 da.
John, son of Jared and Polly Parsons, d. Aug. 15, 1828, aged 4
mo. 2 da.
Lydia, wife of Moses Pemgra, d. Dec. 24, 1826, aged 58 yr. 7 mo.
7 da.
Elizabeth Tidd, d. July 21, 1845, aged 92 yr-
James K., son of James A. and Mary Ann Compton, d. Aug. 12,
1834, aged 8 mo.
Daniel Starkes, d. July 14, 1838, aged 51 yr. 2 mo. 2 da.
Margaret, wife of Ezra Johnson, d. Nov. 30, 1847, a£ed 56 yr. 3
mo. 20 da.
Martha C, 1840-1843. Child of Horace and Calista Stewart.
Laura, wife of John Jessup, d. Aug. 15, 1826.
Sarah, their daughter, aged 1 yr. 3 mo.
Corinda, dau. of Ichabod and Samantha Palmer, d. Aug. 15, 1848,
aged 1 yr. 6 mo. 24 da.
Susan M., dau. of John and Eliza Smith, d. Jan. 20, 1847, aged
14 yr. 10 mo.
John Smith, d. June 29, 1848, in the 49th yr. of his age.
Mary, wife of Alexander B. Thompson, d. Aug. 26, 1847, aged 75
yr. 6 mo.
Eunice, wife of Isaac Cremer, d. Dec. 21, 1839, aged 23 yr. 5 mo.
William S., son of Christopher and Chloe Dego (?), d. Mar. 10,
1835, aged 1 yr. 8 da.
Mrs. Sophia, wife of Eli Sanford, d. July 24, 1835, aged 33 yr.
Chester Benedict, d. June 8, 1846, aged 35 yr. 10 mo. 15 da.
Demina, wife of Charles Gillet, d. July 28, 1848, aged 61 yr. 6 mo.
21 da.
Mehitabel, wife of Capt. Job Beckwith, d. Sept. 2, 1830, aged 78
yr. 8 mo. 8 da. Daughter of Israel Champeon of East Haddam,
Conn.
Amanda, dau. of Joseph and Elizabeth Kellogg, d. Mar. 8, 1847,
aged 27 yr. 4 mo. 1 da.
Joseph Kellogg, d. Mar. 30, 1842, aged 67 yr. 6 mo. 13 da.
Elizabeth, wife of Joseph Kellogg, d. Oct. 8, 1846, aged 69 yr. 6
mo. 8 da.
I92 1 .] Town of Newfield. 285
Molissa, dau. of Edward P. and Mary Shearwood, d. Feb. 3, 1842,
aged 8 yr. 11 mo. 25 da.
Richard Pangbourn, d. Feb. 8, 1842, aged 68 yr. 9 mo. 21 da.
Barbary, his wife, d. the same day, aged 61 yr. 11 mo. 24 da.
Phebe, dau. of Richard and Barbary Pangbourn, d. .
Phebe P., dau. of Archer and Joanna Preston, d. Jan. 17, 1845,
aged 1 yr. 8 mo. 4 da.
Onie, dau. of Charles M. and Marcia A. Turner, aged 5 yr. (no
Antoinett, wife of Julius Goldsmith and dau. of Daniel and Mary
Crawford, d. Mar. 24, 1847, aged 25 yr. 11 mo. 9 da.
Dewitt Clinton, son of L. D. and Rosetta Gilbert, d. May 21, 1844,
aged 2 yr. 5 mo. 18 da.
Mary A., dau. of Julius and Antoinette Goldsmith, d. May 29, 1843.
aged 1 yr. 8 mo. 24 da.
Dewitt C, son of Daniel and Nancy Crawford, d. Mar. 10, 1837,
aged 18 yr. 2 mo. 2 da.
Louisa M., infant dau. of John and Sarah Stowell, d. Mar. 19,
18'?'}
Eliakim j. or T., son of Richard and Barbary Pangbourn, d. Oct.
19, 1828, aged 20 yr. 4 mo. 11 da.
John, son of Richard and Barbary Pangbourn, d. Apr. 5, 1831, aged
21 yr. 7 mo. 16 da.
Samuel, son of George and Susan Cooper, d. Dec, 1834, aged 4 mo.
2 da
John, son of Edmund and Mary Shearwood, d. Oct. 7, 1837, aged
2 yr. 5 mo. 26 da.
Richard, son of George and Susan Cooper, d. Apr. 5, 1835, aged
5 mo. 15 da. , 0
Mary, wife of Edward P. Shearwood, d. Feb. 1, 1842, aged 38 yr.
9 mo. 6 da. _ _ . . 0i,
Phylancy, wife of C. M. Turner, d. Oct. II, 1835, in the 28th yr.
of her age. _
Infant son of C. M. and Phylancy Turner, d. Aug. 11, 1835
Francis H., son of Charles M. and Marcia A. Turner, age (?).
( To be continued!)
SOCIETY NOTES.
A Regular Meeting of the New York Genealogical and Biographical So-
ciety was held on Friday afternoon, March nth, 1921, at 4 P. M The meet-
Sfwa called to rde? by the President, Clarence W inthrop Bowcn, who
announced that the Society had lost by death since its last meeting the
foUoS named member: Edwin De Forest Weekes, an annual member
whc wa f ekcTed I AprU 27, 1916 and who died February 23, 1921 in his 70th
vear The President also announced the following elections to member-
shin Miss Josephine Pomeroy Smith, Annual Member and Joel Wolfe
Thome Annua Member, both proposed by John R Totten, and Marion
L'Mauder Lewis and Augustus Hewlett Skillin, Annual Members proposed by
Qa^ence WinXop Bowen. It was also announced that Miss Julia Gertrude
286 Editorial Note. [July
Craft had been restored to membership. Mr. Bowen announced that at the
meeting of the Society to be held on May 13, 1921, John Hill Morgan, Mem-
ber of the New York Bar and Trustee of the Brooklyn Institute of Arts
and Sciences would deliver a lecture on "Early American Portrait Painters,"
which lecture would be illustrated by stereopticon views.
The Speaker of the afternoon was then introduced, the Princesse Cantacu-
zene, Comtesse Speransky (formerly Miss Julia Grant) who addressed the
Society on the subject "The Old Regime in Russia and Russia To-day."
At the close of the address Capt. Richard Henry Greene made a few
appropriate comments and moved that a hearty vote of thanks be extended to
the speaker for her highly interesting and instructive address; which mo-
tion was duly seconded by George Riker Bishop, Esq., and unanimously
carried.
The meeting then adjourned for refreshments.
A Regular Meeting of the New York Genealogical and Biographical So-
ciety was held on the afternoon of Friday, April 8th, 1921, at 4.15 P.M., the
President, Clarence Winthrop Bowen, in the chair. The President an-
nounced that the Society had lost by death since its last meeting the follow-
ing named members : — Edmund Cogswell Converse, Life Member, elected
December 27, 1909; died April 4, 1921, in his 72nd year; Marshall Winslow
Greene, Life Member, elected 1896; died March 23, 1921, aged 51 years;
Miss Emily Frances Southmayd, Life Member, elected January 13, 1914; died
March 31, 1921. It was also announced that the following members had been
elected : Frederick Kinsman Smith, Annual Member, proposed by John R.
Totten ; Mrs. George Samuel Dearborn, Life Member, proposed by Clarence
Winthrop Bowen ; James William Ellsworth, Life Member, proposed by Clar-
ence Winthrop Bowen ; Frederick A. Juilliard, Life Member, proposed by
Clarence Winthrop Bowen. The name of Frank Jones Wilder was announced
as having been restored to the roll of Annual Members.
The President then introduced Mrs. E. Hathaway Turnbull, of London,
Eng., who addressed the Society on the subject "Women's War Work in
England during the World's War." Mr. Frederick A. Wallis, the previously
announced speaker of the day came in later, he having been unavoidably de-
tained, and made a short extemporaneous address on the subject of "Immi-
gration Yesterday and To-day."
The President tendered the thanks of the Society to both speakers, and
the meeting adjourned for refreshments.
EDITORIAL NOTE.
The stenographer's written report of the wording of the address of His
Excellency, Jean Jules Jusserand, French Ambassador to the United States
of America, which was delivered before this Society on April 10th, 1920,
was placed in the hands of the Publication Committee of the Society at so
late a date that it was impossible to submit the same to His Excellency the
Ambassador for revision and still allow it to appear in the July 1920 issue
of the Record. It was deemed desirable that it should appear in that issue
of the Record immediately following the date of the address. It appears
that the stenographer made certain errors in reporting His Excellency's ad-
dress which the Publication Committee were unaware of, and for which His
Excellency was in no way responsible. The stenographer employed to report
the address was one supposedly of unquestioned accuracy in the execution of
his work and the Publication Committee were not aware of the fact that His
Excellency would desire to revise the stenographer's report and therefore
it appeared in the July 1920 Record without His Excllency having an oppor-
tunity to edit the same.
We regret that the stenographic report was inaccurate and that the ad-
dress as reported was not submitted to His Excellency for revision and
still more greatly regret that His Excellency the Ambassador should have
IQ2I.1
Queries, Book Reviews. 287
occasion to complain that his address as printed differed m any way materi-
ally from the phraseology in which it was delivered. Whatever errors are
found embodied in the printed address were the stenographer s and not in any
way attributable to His Excellency the Ambassador.
QUERIES.
Oueries will be inserted at the rate of twenty-five (25) cents per line, or fraction of a line,
payable in advanced ten (.0) words allowed to a line. Name and address of individual mak.ng
query charged at line rates. No restriction as to space. u
All answers may at the discretion of querist be addressed to The N. Y. G. & B boc. ana win
bC f°ln ^sweHng queues "please refer to the Volume and Page of The Record in which origin.!
query was published.
David Congdon (b. 1798, Montville, Ct.) married (1824, Salem, Ct.) Lucretia
Rogers (b. 1798, Lyme, Ct.)
Mary Sanders (b. Swansea, N. H.) m. Joseph Foster.
Eunice Haskell (b. 1780, Belchertown, Mass.) m. Enos Clark.
Ancestry of the above named individuals desired. ,
Enos Clark married Jane ( ?) Sept. 1, 1768, and had the following
JemimafLeirAsa, Eunice (b. Granby, Mass.) Enos, Polly (b. Wilbraham,
Mass.), Simeon, Naomi, Joel, Elijah (b. Belchertown Mass.)
Information desired relative to the wife Jane — ? and their children
Mrs C. F. Bailey, 4741 Eleventh Ave., Northeast, Seattle, Wash.
Waterman -Robert H. Waterman.b. New York, March 4, 1808; m. Cordelia
Sterling at Bridgeport, Conn. Sailed ships for Howland Asp.nwall and others.
Was he related to Gurdon Waterman, well known skipper, and how?
w as nc rc.aicu ^^ Cornell, Waldorf-Astoria Hotel, N. Y.
BOOK REVIEWS.
By John R. Totten.
8CT,aS?ca,B,?u°i„N.t'S ,0h,eTe".f=»R'?°,'iD«oa,?r!,H""yR.CO.D,lS .***« » . .P~»l
• d,erli.em«ntor «och jojk ^^ M body ,h(t |ce 0, lhe work
donated aoi the name aid addtes, of the petaon from »hoo ,t can be purchased.
The Martin Family of Ipswich, Mass., compiled by Charles Shepard.
P. O Box 302, Troy, N. Y. Blue Print Chart, 1 1 x 16 niches. Price $1.00.
Address: compiler. , ,
An excellent chart giving descendants of C^orge Martin along the lines of
certain of his descendants. Recommended to genealogical libraries.
288 Book Reviews. (July
The Decatur Genealogy, by William Decatur Parsons, of No. 18 East
63rd Street, N. Y. City. Octavo, cloth, pp. 55, with name index and thirteen
full page illustrations of family interest. Copyrighted, 1921 ; privately
printed, limited edition of fifty numbered copies.
This valuable contribution to family history gives a complete list of
the descendants of the immigrant ancestor Stephen1 Decatur who came over
to this country and settled in Rhode Island in 1746. From him descended
his only child Captain Stephen2 Decatur of Revolutionary fame, who in turn
amongst other children left a son Commodore Stephen Decatur, U. S. Navy
whose services to his country have rendered the name of still greater honor
in the annals of the sea. Thence the record of descendants is carried to the
seventh generation. Those libraries that are so fortunate as to secure copies
of this work are indeed to be envied.
Harris, Dunlop, Valentine and Allied Families, compiled for Mary
(Harris) Morris, by William M. Mervine, Member of the Hist. Soc. of Penn-
sylvania, and a Director of the Genealogical Society of Pennsylvania.
Quarto, cloth, pp. 279, including a name index and an appendix entitled
"The Alphabet of Thought or Elements of Metaphysical Science," pp. 74,
with 108 full page illustrations, including portrait plates and reproductions
of points of interest in family history. Printed for private circulation only.
Edition of 100 copies. Copyrighted 1920 by Mary (Harris) Morris.
This volume is one of those rare family chronicles emanating from the
mind of one imbued with an inherent love of the topic thus elaborately
treated, and of one so well endowed with material prosperity as to be able
to give to the publication that wealth of artistic literary treatment that renders
its perusal a pleasure rather than a tedious pilgrimage after biographical,
genealogical and historical facts. It is seldom that we are privileged to view
a more perfectly presented volume, the literary contents of which is fully up
to the standard of its artistic presentment. Those libraries that are so for-
tunate as to secure copies for their shelves are like ourselves much to be
congratulated.
The Historical Register, A Biographical Record of the Men of our
time who have contributed to the making of America. Volume for 1919.
Edited by Edwin C. Hill. Octavo, cloth, pp. 199, with about 40 full page
portrait and armorial illustrations. Volume for 1920. Edited by Edwin C.
Hill, purporting to be a record of people, places and events in American
history. Octavo, cloth, pp. 234, with about 66 full page portrait illustra-
tions. Price per volume $10. Address : Editor, No. 393 Lafayette Street,
N. Y. City. Telephone Spring 8558.
As the foreword of this prospective series states, this is "the first at-
tempt to present in a dignified and appealing form the lives of American
citizens of our own generation who have contributed to the making of Amer-
ica as a nation." It is to be the aim of its editorial staff to make it in its
successive volumes : First and foremost, a biographical history of the Amer-
ican nation of our time. Second, a record of the lives of those of our day
and generation whose careers were in line with their country's progress and
development. Third, to offer the great examples of the past for the emula-
tion of coming generations. Fourth, to preserve living in our memory the
characters and personalities of those with whom it was a privilege to live
and delight to honor, and Fifth to thereby construct a National Portrait
Gallery of the best of our citizenship.
The aim of the management of this literary enterprise is ambitious and
laudable and is moreover worthy of the full and generous support of the
relatives of those who have been called hence. We think such a series of
volumes will in time become of great value to the literary public. To judge
from the character of the first two volumes of the prospective series, we
think the initial efforts give promise of the establishment of a standard work
of reference which will and should be upon the shelves of all libraries of
general reference as well as those maintaining biographical and genealogical
sections. Good luck to the effort!
1921.] Book Reviews. 289
Advanced Notice: We take great pleasure in announcing that the A.
N. Marquis & Company, Publishers, of 440-442 Dearborn Street, South,
Chicago, 111., are preparing for publication a volume to be entitled "First
Families of America," an abridged compendium of American genealogy to
be issued under the editorial direction of Albert Nelson Marquis, Editor of
"Who's Who in America," assisted by Frederick Albert Virkus, Associate
Editor.
From the prospectus of the forthcoming work which will be ready for
presentation to the public in about a year, we are convinced that it will be
of the greatest usefulness for reference purposes and that it is destined
to take its place as a standard work of genealogical and incidentally biograph-
ical information upon the shelves of public, institutional, college, school, soci-
ety, club, steamship and hotel libraries ; also in governmental departments,
embassies, legations and consulates throughout the world. Those who take
interest in having accurate genealogical information recorded relative to
themselves are advised to communicate with the Editors relative to having
their individual records embodied in this volume.
Descendants of Capt. Samuel Church of Churchville, N. Y. Com-
piled by Etta E. Emens and presented to this Society by W. E. Sill, Exec-
utor of the Estate of C. T. Church, of No. 24 South Hawk Street, Albany,
N. Y. Octavo, cloth, pp. 80, including name index and fifteen portrait plates.
No price stated.
This excellent little volume gives the ancestry of Captain Samuel Church
of Churchville and also the record of his descendants. It is decidedly a
valuable contribution to the family history and genealogy of the descend-
ants of Richard1 Church, one of the original settlers of Hartford, Conn.
Recommended to all genealogical libraries.
Biographical Register of the Officers and Graduates of the United
States Military Academy, at West Point, New York, since its establish-
ment in 1802, by Brevet-Major-General George W. Cullum, Colonel of En-
gineers, U. S. Army, Retired. Supplement, Volume VI-A (Part I) and
Vol. VI-B (Part II), 1910-1920. Edited by Colonel Wirt Robinson, U. S.
Army. Octavo, cloth, pp. 11484-1148 about. Price $10.00 per set, delivery
charges extra. Sold only in set consisting of both parts.
The completion of this volume VI (in two parts) of this most valuable
biographical series gives us an opportunity to call the attention of the ex-
ecutive officers of all libraries maintaining biographical and genealogical
sections to existence of and the intrinsic merit of the entire series as a work
of reference. The series, upon delivery of this Vol. VI (in two parts), will
consist of seven bound volumes and gives, in such detail as it has been found
possible to obtain, the military record of the Graduates of West Point from its
origin in 1802 up to 1920, inclusive.
All students of genealogy and biography recognize the great value of
such works as Sibley's Harvard Graduates and Dexter's Biographies of
Yale Graduates, and therefore will not regard it as too strong a statement
if we say that while in general terms Cullum's (and his successor's) work
ranks with them, yet it exceeds them in value because while Sibley's work
ends with the biography of the class of i68q and Dexter only gives the records
of Yale graduates up to the Class of 1815, Cullum's Register of West Point
Graduates with the Issue of Volume VI (in two parts) gives the records of
all graduates down to 1920.
The fund which enables this work to be published every decade was left
in trust by the will of the late General George W. Cullum (who himself
compiled the first three volumes of the series) with the condition imposed
that from the accumulated interest from this fund an additional volume of the
series should be published every 10 years, thus keeping the work up to date
and maintaining its value as a work of reference.
Under the terms of this trust the supplementary Volumes IV and V have
previously been published and we now have Volume VI (in two parts) which
brings the work down to the present decade.
2qo Accessions to the Library. [July
Owing to Congressional legislation between iqio and 1920 which has
largely increased the possible number of cadets at the Military Academy, this
last volume is twice as voluminous as any of its predecessors, and it has there-
fore been a doubly laborious task to compile it for publication. In apprecia-
tion of the value of vital facts relative to the life of individual graduates,
this volume has been somewhat enriched by the addition of many birth dates
which were not included in previous volumes, which additional information
increases its value from a genealogical standpoint. The income from the
fund left by General Cullum to support this work is not sufficient to bear
the expenses of publication every 10 years of issues so voluminous as this
one from 1910 to 1920. It would therefore seem advisable that steps be taken
at once to increase during the present decade the Cullum trust fund to such
an extent as to secure sufficient income to render certain the periodic appear-
ance of these successive volumes. Should such course be pursued by the
Alumni Association of West Point and should it be crowned with success,
the value of succeeding volumes would be greatly enhanced by a still further
inclusion in individual records of more vital facts, such as places of birth,
places of death, and names of both parents of such graduates. Cullum's
Register as it stands is an authoritative Register of the Military Service
of those graduates who remained in the service after graduation and
as such it is invaluable. It cannot however be gainsaid that there are possibly
other events in such graduates' careers that may also be justly classed under
the head of biography, and to a certain extent genealogy may be regarded a
strong eugenic cause of resultant biography.
Cullum's Register records the biographies of West Point graduates as
such biographies develop each successive decade; therefore the complete
biography necessarily does not appear until death has intervened in each
instance; but this progressive system is of much value as one can thus follow
the careers of individuals during their lifetime.
In the cases of those graduates who after retirement from the military
service in the U. S. Army have entered upon careers in civil life; and of those
who subsequent to their graduation from the Military Academy resigned from
the Army,— Cullum's Register gives in addition to such graduates' record, a
record also of their subsequent civil activities.
A full set of Cullum's Register taken in connection with a full set of the
annual reports of the Alumni Association of the United States Military
Academy (which reports for the past twenty years or so have contained
biographical sketches of those graduates that have died during the preceding
year) will give in condensed form to any library all the biographical material
quickly available with reference to West Point Alumni.
We advise all progressive libraries of general reference and especially
libraries that maintain biographical and genealogical sections to at once secure
this volume, and if not already in possession of the preceding five volumes to
take steps to secure them.
We offer our congratulations to Col. Robinson on the completion of a
piece of editorial work that reflects credit upon himself and which has re-
sulted in the production of a volume certainly well worthy of comparison with
its predecessors, and for the reasons above stated an improvement thereupon.
ACCESSIONS.
From December 1st, IQ20, to April 30th, iqsi.
BOUND VOLUMES.
American Irish Hist. Soc— Journal, Vol. XVIII (1910).
Beck, Fanning C. T— History of New York Academy of Design.
Bowen, Clarence W— Publications of the Colonial Society of Massachusetts,
Vols. 20, 21, 22.
Bristol, Mrs. Robert Dewey— Nebraska State Hist. Soc. Publications, Vol.
19.
I$2l.] Accessions to the Library. 29 1
Brown, Henry Collins — Valentine's Manual of Old New York, No. 5, New
Series, 1921.
Du Pont, Henry A. — Story of the Huguenots.
Eno, Henry Lane — Eno Family.
Geer, Walter — Napoleon the Third; Recollections of the Revolution and the
Empire.
Hill, Edwin C. — The Historical Register, 1919, 1920.
Holt, Henry & Co. — Sons of Liberty
Howe, Herbert Barber — George Rowland Howe, 1847-1917.
Kansas State Hist. Soc. — Publications, Vol. II, 1920.
Livingston, Edwin Brockholst — The Livingstons of Callendar (New Edition).
Munsey, Frank A. — Munsey-Hopkins Genealogy.
North Dakota Hist. Soc. — Collections, Vol. VI.
Noyes, Mrs. Charles P. — A Family History in Letters and Documents,
1667-1837, 2 vols.
♦Palmer, William Lincoln — Prof. William Henry Green's Semi-Centennial
Celebration, 1846- 1896.
Parsons, Henry — In Memoriam of Gen. Lewis Baldwin Parsons ; Parsons
Family, Vol. II.
♦Reynolds, Helen Wilkinson — Records of Christ Church, Poughkeepsie, N.
Y., Vol. II.
Sheppard, Mrs. George Beekman — Diary of Gideon Wells, 3 vols.
Sill, W. E. — Descendants of Capt. Samuel Church of Churchville.
Stewart, Frank H— Notes of Old Gloucester, N. J., Vol. I.
Taylor, Samuel — Souvenir of the First Baptist Church of the City of New
York.
Totten, John R. — American College of Surgeons, 1920; Medical Directory
of N. Y., N. J., and Connecticut.
Ward, Rev. George Kemp — Clan Macf arlane ; Mac Queens of Queensdale ;
50th Anniversary of the graduation of the Class of 1869, Princeton Univer-
sity.
Wharton, Anne Hollingsworth — In old Pennsylvania Towns.
Wickham, Clarence Horace — In Memoriam of Horace John Wickham.
Wilcox, Arthur Russell — The Bar of Rye Township, Westchester Co., N. Y.
Manuscripts.
Bangs, William B. — Bangs Family of South Dennis, Mass.
Bristol, Mrs. Robert Dewey — Records of the Baptist Church of Lattingtown
in Marlborough, Ulster Co., N. Y. ; Abstracts of Fowler Deeds showing
4 Henry1 Fowlers in the line of Henry1 Fowler.
Carpenter, Grant — Howard-Hayward Genealogy.
♦Cowing, Janet McKay — Descendants of John Cowing; Putnam Family
Notes.
Huffmaster, James T. — Line of descent of James T. Huffmaster.
Kenyon, Amy C. — Preston Family chart.
♦Palmer, William Lincoln — Chesebrough and Palmer Notes.
Shepard, Charles — Martin Family of Ipswich, Mass.
Silver, Dr. Lewis Mann — Mason Family.
Wilder, Frank J. — A list of the Sons and Daughters of the family of John
Carter of Providence, R. I. (photostat).
♦Worden, Mrs. Dora P. — Inscriptions from the Central Chapel Cemetery,
Caroline ; Curtis and Danby Cemeteries, Danby ; East Lawn Cemetery,
Ithaca, N. Y.
Manuscript History of Washington County, N. Y., 7 vols., collected and com-
piled by the late Dr. Asa Fitch and presented to the Society by his daugh-
ter, Mrs. Abbie M. Fitch Andrews, a Life Member of the N. Y. Gen. &
Biog. Soc.
Germantown, Columbia Co., N. Y., Graveyard Inscriptions.
Marriage and Death Notices copied from the files of the "Saratoga Sentinel".
Manuscript genealogical notes relative to Saratoga Families compiled by
Charles C. Durkee.
♦ Denotes Corresponding Members.
2Q2 Accessions to the Library. [July, 1921
Nott and Foster Family Notes.
Pedigree of Lieut. Com. Lybrand Palmer Smith.
Records of the Reformed Dutch Church of Kinderhook, Columbia Co., N.
Y., 3 vols. ; Madison Avenue Reformed Church in the City of New York.
Schouts, Schut, Kranckheit and Depuy Families.
Thatcher pedigree of Florence Fowler (Thatcher) Logan.
Truax Manuscript Genealogy.
Pamphlets.
Beloit College — Catalogue, 1920-21.
Bowen, Clarence W. — American Historical Review, 2 nos. ; N. E. H. G.
Register, 6 nos.
Cornell University — President's Report, 1919-20.
♦Couch, Franklin— Obituary Notice of Mrs. Catherine T. R. Matthews,
newspaper clipping.
♦Dailey, Rev. W. N. P. — List of officers, etc., Mohawk Valley Historic Assn. ;
Souvenir of the 150th anniversary of the Reformed Dutch Church, New
Hurley, N. Y.
Ford, Worthington C. — Some Papers of Aaron Burr.
Huffmaster, James T. — Poetic Productions of my old age.
New England Society, City of New York — Year Book.
New York Presbytery — Hand Book, 1920-21.
Reynolds Family Assn. — 29th Annual Reunion.
Robbins, William Alfred — Thomas Hooker, the first American Democrat ;
A soldier of the Revolution ; Treadwell and Piatt Genealogy.
Ruggles, Henry Stoddard — Colonial Gentry of New England.
Society of Colonial Wars, State of California — Historian's Report, 1920.
Stewart, Frank H. — Brief Account of Woodbury Creek Dam ; Stewart's
Genealogical & Historical Miscellany, No 2.
Totten, John R. — American Historical Register, 2 nos. ; Americana, 1 no. ;
Connecticut Magazine, 1 no.; 51st Annual Report, Assn. of Graduates,
U. S. M. A.
Ward, Rev. George Kemp — N. E. H. G. Register, 12 nos.
Western Reserve Hist. Soc. — Annual Reports.
Williams College — General Catalogue, 1795-1920.
Woodward, Frank E. — Erskine Family of Bristol, Me.
Wright, T. A. — Ancestry of Horace Ebenezer Horton and Emma (Babcock)
Horton.
Yale University — Obituary Record of Graduates, 1918-19.
OTHER ACCESSIONS.
Bowen Memorial.
Colonial Families of the U. S. of America, Vol. VII.
Genealogical Society of Pennsylvania, Vols. VI, VII.
Granite Monthly, Vols. 1-7, 10, 13, 48-52.
History of Cheshire and Sullivan Counties, N. H.
History of Livingston and Wyoming Counties, N. Y.
History of Windham County, Conn., 2 vols.
Index of Births, Marriages and Deaths recorded in Providence, R. I., from
1636-1910, 19 vols
Lists of Swiss Emigrants in the 18th century to the American Colonies, Vol. I.
Maryland Calendar of Wills, Vol. VI.
Massachusetts Hist. Soc. Proceedings, Vol. 53.
N. Y. State Hist. Assn. Proceedings, Vols. XV, XVI.
Olmsted Family in America (Revised Edition).
One Thousand New Hampshire Notables.
Records and Files of the Quarterly Courts of Essex County, Mass., Vol. VIII.
Starr Genealogy.
Stewart's Genealogical & Historical Miscellany, No. I.
Vital Records of Deerfield, Mass.
Vital Records of Mendon, Mass.
* Denotes Corresponding Members.
$6.00 per Annum.
Current Numbers, $1.50
VOL. LII.
No. 4.
THE NEW YORK
Genealogical and Biographical
Record.
DEVOTED TO THE INTERESTS OF AMERICAN
GENEALOGY AND BIOGRAPHY.
ISSUED QUARTERLY.
October, 192 1
PUBLISHED BY THE \
NEW YORK GENEALOGICAL AND BIOGRAPHICAL SOCIETY
226 West 58TH Street, New York.
«- " 1-.
Entered July 19, 1879, as Second Class Matter. Post Office at New York, N. Y., Act of Congress. of March 3d. 1879.
The New York Genealogical and Biographical Record.
Publication Committee :
HOPPER STRIKER MOTT, Editor.
JOHN R. TOTTEN, Financial Editor.
JOHN EDWIN STILLWELL, M. D. TOBIAS A. WRIGHT.
ROYDEN WOODWARD VOSBURGH. MRS. ROBERT D. BRISTOL.
CAFT. RICHARD HENRY GREENE. WILLIAM ALFRED ROBBINS.
HENRY SNYDER KISSAM.
OCTOBER, 1921.— CONTENTS.
PAGB
Illustration: Portrait of Marshall Winslow Greene Frontispiece
i. Marshall Winslow Greene 293
2. Some Genealogical Absurdities. Contributed by Zera S. Fink.
With Editorial Comment by John R. Totten 295
Wright Family. Contributed by Edith (Van Heusen) Becker (Mrs.
Frank N. Becker) 3°2
Templeton Family. Contributed by Edith (Van Heusen) Becker (Mrs.
Frank N. Becker) 308
Joslin Family Notes. Contributed by Edith (Van Heusen) Becker (Mrs.
Frank N. Becker) 312
Westchester County, N. Y., Miscellanea. Contributed by Theresa
Hall Bristol. (Continued from Vol. LII, p. 229) 319
Preston Genealogy. Record of Ancestors and Descendants of
John Preston (1739-40-1804) of Windham, Ashford and Har-
winton, Conn. Contributed by John R. Totten 326
8. Tompkins County Gravestone Inscriptions. Contributed by Mrs.
Dora Pope Worden. (Continued from Vol. LII, p. 285) .... 350
9. Corrections and Additions to Published Genealogical Works . 373
10. Society Notes 382
11. Queries— Case — Wells -Penny 383
13. Book Reviews. By John R. Totten 383
14. Index of Names in Volume LII . . 385
NOTICE.— The Publication Committee aims to admit into the Record only such new Genea-
logical, Biographical, and Historical matter as may be relied on for accuracy and authenticity, but
neither the Society nor its Committee is responsible for opinions or errors of contributors, whether
published under the name or without signature.
The Record is issued quarterly, on the first of January, April,
July and October. Terms : $6.00 a year in advance. Subscriptions
should be sent to N. Y. GEN. & BIOG. SOC,
226 West 58th Street, New York City
For Advertising Rates apply to the Society at above address.
THE NEW YORK
(imealogtcal anb ^gra^ita! Jictorfo.
Vol. LII. NEW YORK, OCTOBER, 1921. No. 4
MARSHALL WINSLOW GREENE.
Marshall Winslow Greene was the only surviving son of Captain
Richard Henry and Mary Gertrude (Munson) Greene; he was born
in New York City, January 13, 1870.
He was educated at the Collegiate and Polytechnic Institute of
Brooklyn, N. Y., and at the City College, New York, in which latter
institution he was a member of the Alpha Delta Phi Fraternity.
After two years' study at the City College he was sent south by order
of his physician, who insisted on his leading a less sedentary life ;
and by following this advice he was prevented from returning to
college.
After a time spent in the employ of the Mercantile Bank, New
York City, and in other business in New York City and Boston, he
associated himself with the Adrian O. Schoonmaker Mica Company,
at 221 Fulton Street and later at 88 Park Place, New York City,
and was for some time the Vice-President of that company; and,
after the death of Mr. Schoonmaker, on June 23rd, 1920, he became
Acting President of the company and so remained until his death.
He was always active in young people's organizations and Sunday
Schools, and in the Collegiate Dutch Reformed Church of St. Nicho-
las, the Park Presbyterian Church on West 86th Street, New York
City, the Congregational Church at Glen Ridge, N. J., and the Cen-
tral Presbyterian Church at Summit, N. J. He was for many years
a member of the Young Men's Christian Association ; and an active
Christian, kindly and helpful to elderly persons, sympathetic and
attentive to children, always unselfish and generous.
He was fond of music, and had a fine tenor voice, on account of
which he was called at times to assist in the choir of the church; he
was active in the Glee Club of the Seventh Regiment, New York
National Guard ; and the Sons of the Revolution and the Men's Glee
Club of Summit, N. J.
In the Sons of the Revolution he regretted that two societies,
having the same object in view, should exist; and he joined the Sons
of the American Revolution mainly to aid in effecting a union of the
two societies ; but nothing could then be done.
2Q4. Marshall Winslow Greene. [Oct.
He was a member of the original society of the Sons of the Revo-
lution, and a Life Member thereof from April 14, 1891.
His great-great-grandfather, Captain James Green, commanded
the Second Regiment of Connecticut Light Horse at the Battle of
White Plains (in 1776) in Washington's army, and at Stillwater,
Bemis Heights, Freeman's Farms and at the capture of Burgoyne's
army (1777) in the northern army under General Gates. Neilson
reports (page 195, etc.) that Captain Green and one of his company
volunteered with Captain Dunham for the capture of the gang of
Tories under Thomas Lovelace, which expedition was successful and
the Tories were brought in to headquarters, tried by court martial, and
the leader was hung on a hill opposite the Schuyler Mansion. Neil-
son lived in the neighborhood and Green's company was in camp
nearby ; so Neilson learned about the Captain from some of his men,
and published a sketch of him which is interesting.
His great grandfather, Colonel William W. Todd, commanded
the 82nd Regiment of New York, in the War of 1812.
Two of his ancestors were killed in the Great Swamp Fight
(1676), in King Philip's War. One of them, Captain Samuel Mar-
shall, commanded the Windsor, Conn., Company ; the other, Captain
John Gorham, commanded the Second Company from Barnstable,
Mass.
Marshall Winslow Greene, himself, was a member of the
Seventh Regiment of the New York National Guard for eleven years,
in which organization he was decorated as a marksman and sharp-
shooter. He also served in Company B of the New Jersey Militia
Reserve during the late war with Germany. He was at the first
meeting, No. 12, as one of the founders of the Society of Mayflower
Descendants, in 1894, through his descent from John Tilley, John
and Elizabeth (Tilley) Howland, Richard Warren, and Stephen and
Gyles Hopkins.
He was a Life Member of the New York Genealogical and Bio-
graphical Society, a Life Member of the New York Society of
American Wars and of the New Jersey Society of American Wars,
of which last Society he was Recorder from its formation and com-
mander since 1919.
On November 19th, 1904, he married at Montclair, N. J., Anna
Schoonmaker DeBevoise, daughter of Gabriel and Mary (Schoon-
maker) DeBevoise, who was born at East Williamsburgh, Long
Island, N. Y., on August 23, 1875. He is survived by his widow and
two children, to wit :
1. Mary Winslow Greene, born April 19, 1906, at Glen Ridge, N. J.
2. Richard Schoonmaker Greene, born February 17, 191 5, at Sum-
mit, N. J.
Mr. Greene died at his home, No. 74 Passaic Avenue, Summit,
N. J., suddenly, after a week's illness, from pneumonia. The inter-
ment took place in the Greene Family Mausoleum in Riverside Ceme-
tery at East Haddam, Conn., where a final religious ceremony was
held.
i92''] Some Genealogical Absurdities. 295
SOME GENEALOGICAL ABSURDITIES.
Contributed by Zera S. Fink,
With Editorial Comment by John R. Totten.
Creditable as is the work being done at the present time towards
preserving genealogical records, it must be admitted that many absurd
and erroneous genealogical statements which ought never to have
been published, and which scrutinizing historico-genealogical criticism
will invariably reject, are still finding their way into family histories
and records.
It cannot be charged that this fault lies entirely with those amateur
family historians that are over zealous to prove their descent from il-
lustrious forebears. A careful examination reveals the fact that some
professed genealogical experts, who ought to know better, are pro-
viding their clients with family trees that are preposterous. Scientific
genealogists who utilize historical criticism and sound judgment in
establishing pedigrees, could produce convincing facts and figures
to show why some alleged genealogies are utterly impossible. De-
scents from Trojan heroes, for instance, are fast becoming quite as
numerous as unclaimed family fortunes in Europe ; and the claim of
descent from some old Trojan warrior is deserving of about as much
credence as the statement that such and such a family descended from
the war-god Mars.
But of all absurd pedigrees, none, perhaps, are quite so ridiculous
as those which carry family surnames back to the times of Charle-
magne or even to more remote antiquity. A few pedigrees there are,
indeed, which with some show of authenticity are traced back to that
remote period ; but a genealogy which purports to trace a family sur-
name back to the days of some old hero of the seventh or eighth cen-
tury is absurd, for the simple reason that even the most ancient of
modern surnames did not originate until about two hundred and fifty
years later.
In the same connection it is also timely to observe that family
coats of arms did not come into general use, in England at least, until
after the Norman Conquest. The custom of bearing ccat armor has
always been abused. People in the old days assumed coats to which
they had no right, and to-day there are hundreds boasting a coat of
arms wrongfully assumed and in direct defiance of all the laws of
heraldry. These people fail to realize, apparently, that there are
quite as many ways of detecting spurious coats of arms as there are
of determining what is and what is not true in a family history.
It is also true that a claim of descent from some old Norman baron
of William the Conqueror's time must have some evidence to back
the claim, other than mere assertion of the fact and a similarity of
surname, to make the claim worthy of any consideration. Do not be
2g6 Some Genealogical Absurdities. [Oct.
mislead by this into thinking that the writer would deny the accuracy
of all claims of descent from William's barons. There are, indeed,
some very clearly proven pedigrees tracing back to the Norman con-
quest ; but it is nevertheless still true that only comparatively few of
the oldest families can establish the connection with any degree of
acceptance. What is true of the Norman barons is also true of claims
of descent from this or that renowned warrior of Crecy and Agin-
court.
So it goes on until it seems that family historians and unscrupu-
lous genealogists never intend to cease fabricating imaginative or
deliberately untrue pedigrees and genealogies. Still, in the last few
years, the growth of criticism of genealogical work has been having
a healthy influence, and the good work of such magazines as the
New York Genealogical and Biographical Record will, let us hope,
eventually bring every one to a realization of the fact that, if their
pedigrees are to be of any value, they must contain the truth, the
whole truth and nothing but the truth.
Editorial Comments by John R. Totten.
Upon its submission to us, and after a first perusal of the fore-
going article, the unfortunate — yes pitiable — facts which the essay
was written to condemn, were deemed by us to be sufficiently self-
evident to render them axiomatic, and to need no further ventilation.
We questioned the desirability of giving space for the publication
of critical matter with which the properly inspired genealogical
student was already regretfully familiar.
Upon maturer consideration, however, we were forced to recog-
nize the fact that the periodic re-utterance of painful, well known
truths, may operate to correct unfortunate existing conditions which
have arisen from forgetfulness or a too feeble appreciation, on the
part of some, of these same axiomatic veracities, however trite they
may be known to be.
A keen observer of human nature (it was, if I am not mistaken,
Phineas T. Barnum of circus renown) based his entire success in the
show business upon his thorough appreciation of the belief, as voiced
by him, that "a fool is born every minute;" and upon the gullibility
of such fools he depended in reaching the pinnacle of his financial
success. If a fool is born every minute — and we are somewhat in-
clined to believe that such is the case — it is no more than reasonable
to suppose that some of this large army of congenital mental weak-
lings will in time be inspired with a desire to acquire (however
obtained) what purports to them on the face of it to be a pedigree
tracing their blood lines back to remote antiquity. And, actuated by
such uneducated impulse, it frequently happens that (too indolent or
too incompetent to make the necessary research themselves) they
place themselves in the hands of professional genealogists; and the
pedigree which is furnished them will depend entirely upon the char-
acter of the genealogist whom they may employ. If the genealogist
is trustworthy and competent, the reported result of his research will
be in accordance with discoverable facts. If the genealogist is not
1921.] Some Genealogical Absurdities. 297
dependable, the pedigree submitted by him will be forced by him in
such a manner as to suit what he regards to be the weaknesses and
desires of his client, — and thus one of the periodically appearing
genealogical fools is supplied with a fraudulent and often prepos-
terously absurd pedigree; and, ignorant of the inconsistencies set
forth in such a reputed line of descent, the victim of this fraud com-
placently flaunts it in the faces of those who readily recognize the
imposture. As the old Spanish proverb so aptly puts it: Aunque
se vista de seda la mona la mona se queda*
It is said to be clear evidence of insanity for an individual to
systematically cheat himself at the game of solitaire. If such be
the case in solitaire where the only one cognizant of the fraud is the
player himself, how much more pronounced must be the mental
lesion, when one asserts the right to a pedigree that he has not good
and sufficient reason to believe is indisputable ; and how still more
flagrant is it in the case of the assumption of a pedigree which the
individual knows has no foundation on solid facts.
\\ hile the world lasts, such easily obtained genealogical endorse-
ment will appeal to a certain quota of the constantly recruiting class
of genealogical fools; and there will always be found unscrupulous
genealogists who will, Barnum like, cater to them.
That fraudulent individuals are to be found amongst professional
genealogists, is by no means a reflection upon the entire profession
itself. Quacks and charlatans are to be found pursuing their ne-
farious practices under the garb of the noble profession of medicine ;
the honorable profession of the law shelters many unscrupulous attor-
neys and counselors ; the church harbors many priests and deacons
that should be excommunicated ; and general business of all classes
is contaminated by fraudulent operators. It would therefore be un-
reasonable to expect that the profession of genealogy, alone amongst
the others, should be free from the weaknesses characterizing a small
percentage of the other professions and businesses.
While bearing in mind Barnum's dictum that, "a fool is born
every minute/' of which class genealogy reaps its allotted quota, we
must also recognize at the same time the fact that where one fool is
born, there are born at the same minute ten normal minded indi-
viduals ; and it is to these ten of common sense, the large, preponder-
ating majority, that true scientific genealogy makes its proper appeal.
The fault of the genealogical fool lies primarily in a misconcep-
tion of the proper function of true genealogy. Genealogy, pure and
simple, has to do solely with determining the vital facts, such as dates
and places of birth, baptism, marriage, death and burial of the human
beings who formed, or form, the consecutive links in the chain of an
individual's descent from the most remote discoverable ancestor.
Genealogy has to do solely with who one's various ancestors may
have been. When one seeks to ascertain zvhat these ancestors may
have been, one enters the field of biography. The real student of
* Even though clothed in silk, the monkey is a monkey still.
2g8 Some Genealogical Absurdities. [Oct.
genealogy seeks to ascertain who are his ancestors irrespective of
wliat they were. In fact, genealogy is essentially a democratic
science, inasmuch as it simply teaches the methods to employ by
means of which we may, with the least possible waste of time and
labor, satisfy the natural human craving of the individual to ascertain
who his forebears were.
The true function of genealogy is lost sight of by the unthinking
and uninitiated, and amongst them the popular impression exists
that the sole aim and object of genealogical research is to produce
evidence of descent from some notable ancestor, while more or less
disregard is shown for others in the chain of descent who may happen
to be of lesser fame. It is this unthinking estimate of true genealogy
that fosters and encourages the genealogical fool. He is obsessed
with the idea that he will aid in surrounding himself with the seeming
aura of aristocracy if he can exhibit to the casual observation of the
world apparent evidence of descent from ancestors of historic and
enviable repute; and, in frequent instances, where such ancestry
cannot be veraciously determined, it is nevertheless, by dishonest
genealogists, furnished him by forced methods of proof, which are
seemingly wholly satisfactory to the willing victim. He thenceforth
parades himself in his stolen garb of genealogical renown with all
the complacency of the ass in the lion's skin.
Genealogy in itself is a sober, dignified and most engrossing study.
Superficially it seems utterly devoid of any suggestion of humor —
and we recognize that a touch of humor may possibly stimulate a
pursuit, which, while interesting itself, may yet further respond
to enlivening influences — and to fill this need of humor the genea-
logical fools step in, and the various forms of their individual exhi-
bitions furnish a fund of humor which so fully supplies the demand,
that the newspaper genealogical joke, of which the genealogical fool
is the source and foundation, is now running a close second to, if
not outstripping, the long over-worked mother-in-law stock witticism.
After all is said and done, inasmuch as the assumption of a false
or erroneous pedigree is not a crime, unless used to establish a claim
fraudulent in the eyes of the law, — that of which the genealogical fool
is guilty beyond all question is an unpardonable offense against good
taste; and in accordance with the principle of noblesse oblige, viola-
tions of the tenets of good taste are sins unpardonable in those who
claim to be of gentle estate.
The author's remarks relative to the unauthorized use of coat-
armor are all pertinent to conditions now existant, and which have
been so for an extended period. As in the exploitation of faulty
pedigrees, so also the unauthorized assumption of heraldic insignia
of a family other than one's own is a distinct offense against good
taste. In the popular parlance of the day we may say, it is not
done. But unfortunately in the literal interpretation of the words
it is done and should be forcibly frowned down upon.
The author's contention that there is a certain chronological
limit prior to which the authentic use of a family surname cannot
Ig2i.] Some Genealogical Absurdities. 2QQ
be proven is not to be questioned. Surnames from a historical
standpoint are of comparatively modern adoption.
As regards the author's views as to the limit back of which it
is impossible to trace authentic blood lines, we are inclined to be
a little more liberal in our views of the matter than he seems to be.
We do not presume to be didactic in a discussion of this kind ; our
mind is open and we seek enlightenment. We are advocates of
scientific genealogy, and we should be the last ones to admit that
there are time limitations to such scientific research other than the
origin of historic time. We will, however, compromise with the
author and admit that genealogy cannot delve deeper into the his-
toric past than the Adamic period, as set forth in the Book of;
Genesis.
On the assumption that the genealogies of the Old Testament
are correct and that those of the New Testament are equally so,
we have in the Bible (the most ancient of all genealogical pro-
tagonists) the setting forth of a blood line from Adam to Christ.
Again, admitting that the covenants of the Old Testament are
to be accepted as utterances upon divine authority, we have the
covenant as uttered in Genesis XLIX, 10: — "The sceptre shall not
depart from Judah, nor a law giver from between his feet until
Shiloh come ; and unto him shall the gathering of the people be."
With this covenant as a basis of argument, supported by the ac-
cepted genealogies of the Old Testament, we have it proven that
the sceptre did remain in the house of Judah in unbroken line until
the reign of Zedekiah ; that Tea Tephi, one of the daughters of
King Zedekiah, went with the other daughters of Zedekiah, under
the care of her great-grandfather Jeremiah the prophet, to Egypt,
where she was known as the "Jew's daughter," and thereafter dis-
appears from Biblical history. Secular history, however, takes up
the thread of her life; and, disappearing from Egypt, Tea Tephi,
still accompanied by her great-grandfather, Jeremiah the prophet,
is next located by secular historians in Ireland, where she appears
in the Chronicles of the Irish Kings as Pharaoh's daughter ; and
where she, almost immediately upon her arrival in Ireland, married
Eochaidh, King of Ireland, in whose veins also flowed the blood of
Judah as specifically set forth in secular history. By this union of
two strains of the blood of Judah in the marriage of Tea Tephi and
Eochaidh, the covenant that the sceptre should not depart from the
house of Judah was perpetuated ; and by the evidence of the Annals
of the Irish Kings and those of the Kings of Scotland we are fur-
nished a substantial argument, supported by a school of earnest
students of history, that the sceptre continued in the house of
Judah by the way of the Irish Kings and thence by intermarriage,
by way of the Scottish Kings, and again by direct descent, by the
way of the English Kings, to the present representative of British
Sovereignty, King George V of England, in whose person is
perpetuated the covenant to the house of Judah.
From the above we see that a strong chain of historical evidence
is furnished that a true blood line may, with all semblance of accu-
■300 Some Genealogical Absurdities. [Oct.
racy, be traced to the Ante-Diluvian period — in fact to Adam the
Biblical first man.
Granting the Biblical genealogies to be exact, and knowing that
secular history is careful to perpetuate with care the genealogies
of those of the direct Royal blood lines, we thus have a continuous
blood line, from Adam to King George V of England, to form a
cable to which we may attach our genealogical anchor with some
degree of security. It is well appreciated that all of those in whose
veins Royal blood flowed did not succeed to Royal honors ; and that,
in most instances, by the due lapse of time, the recognition of royal
consanguinity ceased and in many cases was forgotten. But, with
this permanent chain of evidence to guide us it is by no means
impossible, and certainly not absurd, to produce evidence that many
modest and respectable (or otherwise) individuals of these demo-
cratic United States have strains of Royal blood: in their veins,
which fact neither adds to nor detracts from their general estab-
lished reputation.
We appreciate the author's statement of his belief that this
publication, the official organ of the New York Genealogical and
Biographical Society, has had some influence in checking these well
recognized violations of genealogical equity and well doing.
The New York Genealogical and Biographical Society takes this
occasion to announce that the Society itself, and the Record its
mouthpiece, stands for the following beliefs in its endeavor to incul-
cate into the minds of all whom it can reach a proper appreciation
of what constitutes true genealogy.
Genealogy is a science, and as such it must be made an exact
science; its records must be based upon positive evidence or upon
circumstantial evidence that demands acceptance ; it should not wan-
der into the fields of tradition or conjecture except to furnish pos-
sible clues towards clearing up undetermined details of records as
yet incomplete. In fact, the scientific genealogical record of a family
should be so perfect, as far as it goes, that its records will be accepted
as evidence in court ; and such that its evidence may be accepted as
indisputable in deducing therefrom eugenic conclusions.
Genealogy has to do with the recording of the vital facts (such
as parentage, occupation, progeny, places of birth, baptism, residence,
marriage, death and burial) concerning individuals that form con-
stituent parts of the genealogical record under construction.
Genealogy as above defined has to do with the construction of
the genealogical records of specific ancestors and their known and
demonstrated ascendants and descendants, arranged chronologically
and consecutively as to generations, according to some standard
method adopted by one of the leading genealogical publications of
the day, — and as such it has to do with the record of entire families
springing from a common ancestor : or it has to do with the recording
of the vital facts relating to an individual, and, by consecutive gener-
ations, to the various progenitors of this individual along a selected
strain of blood, to the most remote known ancestor of this individual
1921.] Some Genealogical Absurdities. 3OI
along this selected strain, — and as such has to do with pedigrees of
individuals.
Genealogy is a science that appeals to the normal and healthy
mind of all intelligent human beings. Its methods have developed
to give aid in satisfying an inborn human craving to know, in so far
as it is possible to accurately determine it, the vital facts concerning
one's forebears. It is essentially democratic in its appeal. Emphati-
cally it is not the perogative of the temporarily rich and self-regarded
aristocracy.
Genealogy is the essential foundation of biography; it confines
itself by definition to a determination of the vital record of indi-
viduals in demonstrating by blood strains who they were irrespective
of what they were.
Biography has to do with what individuals were ; in its generally
accepted definition, it includes within its field certain elements of
genealogy (as no biography is complete without a statement of the
vital facts regarding the individual life treated) ; but, in its larger
field, it has to do with the recording of those acts and incidents which
go to make up the life of the individual irrespective of whom his
ancestors may have been.
If we were supplied with complete scientific genealogies of all
of the various human families, and accurate biographies of all the
various members of these families, we would have a tabulation of
facts and figures from which scientific eugenic conclusions could be
deduced.
The history of a country may properly be defined as the recorded
composite biography of all its citizens and inhabitants.
Thus we see that all history has its foundation in genealogy.
This Society deprecates the promulgation of fraudulent genealogi-
cal data by unscrupulous genealogists and sincerely hopes that legis-
lation (similar to that which, to a limited extent, protects the pro-
fessions of law and medicine) may be enacted to check such fraud.
The development of the science of genealogy along the above
sketched theoretical lines is our inspiration : Sic itur ad astra. But
we appreciate the difficulty of realizing ideal aims ; and, by force,
must be content with climbing as near to the stars of our ambition
as possible.
In these days of business demoralization, when, as the result of
war — and such war as has never before been even dreamt of — it
seems that the moral sense of mankind in general business has been
stunted and dwarfed beyond recognition, — to institute reform along
any particular line seems a more Herculean task than the cleaning of
the Augean stables. Yet supine silence in the face of glaring offense
has never accomplished a reform ; and, therefore, we utter our pro-
test against fraud in general, and in particular against fraud in the
field of our endeavor, Genealogy.
•5Q2 Wright Family. [Oct.
WRIGHT FAMILY.
Contributed by Edith (Van Heusen) Becker (Mrs. Frank N. Becker)
No. 93 Guy Park Ave., Amsterdam, N. Y.
1. Ephraim Wright (son of Abel) was b. 1735, Lebanon, Ct.,
and d. Mar. 29, 1808, of old age, aged 73 y. ; he m. ( 1 ) ? he m.
(2) Jan. 23, 1777, at Hartland, Ct., Olive Reeves of Hartland, who
d. 1822, aged 79 y. From the Records of Connecticut Men in the
Revolutionary War, p. 570. we find : — Ephraim Wright of Hartland,
Ct., was in Gen. Waterbury's State Brigade in 1781. This Brigade
was raised to defend the Coast Line from Havre Neck. He en-
listed Mar. 31, 1 78 1 to serve one year in Capt. Smith's company.
In July 1 78 1 they were ordered to Camp Philipsbury, near Bobb's
Ferry, under Gen. Washington's orders.
Children by 1st marriage, at least 1 son and probably others: —
-f-2. Bildad, b. June 14, 1768; d. July 31, 1853; m. Chloe Ship-
man.
Children by 2nd marriage, 5:
3. Lucretia, bapt. Apr. 26, 1778; she m. Ambrose Cowdrey
and her descendants are recorded in the Cowdrey Gene-
alogy.
4. William, bapt. June 13, 1779; d. Apr. 28, 1806, killed by a
pitchfork running through his body; he m. 1799, Prudence
Spelman. Children 6:
Wealthy, bapt. and d. 1803.
Sophia, bapt. 1803 ; d. 1807.
Edna, b. Feb. 2, 1806; m. March 13, 1830, Leonard
Richardson.
Giles
Rensselaer
Obed Gilson
5. Olive, bapt. Dec. 17, 1780.
6. Beriah, 1st, bapt. May 11, 1780; d. young.
7. Beriah, 2nd, bapt. July 14, 1782; d. June 28, 1785.
The purpose of this article is to give the record of Bildad
Wright and his descendants.
2. Bildad Wright, b. June 14, 1768; d. July 31, 1853; m. Dec.
16, 1790, Chloe Shipman (dau. of Jonathan Shipman of Hartland,
Ct.), b. Feb. 12, 1768; d. 1845, aged 77 v- 8 m. 22 d. They are
both bur. in the Riceville Cemetery, near Mayfield, N. Y Bildad
Wright served in the War of 181 2 from Hartland, Ct., length of
service Sept. 13 to Nov. 21, 181 3 (see Connecticut Men in the-
War of 1812, p. 140). Both Bildad Wright and his wife were dis-
missed from the Hartland, Ct., Church to Mayfield, N. Y., Dec. 28,
1 81 7. The following is a list of their children, the dates of birth of
whom were obtained from family records and do not agree with the
baptismal records in the Hartland Church.
1921.]
Wright Family. 3°3
Children: 7 (Wright), 6 sons and I daughter:— ^ '
8 Orrin C, b. June 22, 1791 ; d. Oct. 28, 1821 On his death
bed he was m. to Jennet Templeton, dau. of Thomas and
Margaret (Stewart) Templeton of Schenectady and after-
wards of Mayfield, N. Y.
+9. Lucretia, b. Mar. 13, 1795 J m- Ephraim Powell.
10. Lyman, b. Jan. 15, 1798; d. Oct. 28, 1798.
4-1 1. Lyman Daton, b. Apr. 10, 1801 ; m. Irena- — ?
+12. Joel Shipman, b. Aug. 14, 1803; d. Feb. 7, 1884; m.
Jennet (Templeton) Wright.
4-13 William, b. Mar 14, 1807; d. 1884; m. Mary Ann Moftitt.
14. Jonathan Willis, b. July 28, 1810; d. Aug. 28 1897; bur.
at Broadalbin, N. Y. ; m. (1) Melinda Horswell, b. 1818;
d 1862- he m. (2) Mrs. Emmeline Jennings Satterlee ; ; b.
1821 • d' Mar. 5, 1884. He had no issue by either wife; but
he adopted Myra Fonda, a niece of his first wife, who m.
Arthur Anthony and lives in Johnstown, N. Y.
9. Lucretia Wright, b. Mar. 13, 1795; m. Ephraim Powell, b
May 9, 1798. Their children have most of them lived in the vicinity
of Gloversville, N. Y.
Children: 4 (Powell), 3 sons and 1 daughter:—
4- 1 e Orrin Wentworth, b. 3-1 1-1820 ; m. Elvira Deborah Massey.
+ 16. George Milton, b. 5-2i-i823;m. Mary Jane Powell
17. Newton William, b. Jan. 30, 1827; m. Anna Stephens, b.
12-25-1831 ; no issue.
18. Catherine Lucretia, b. 12-1-1829.
11. Lyman Daton Wright, b. Apr. 10, 1801 ; he went to Coburg,
Canada; m. Irena ?
Children: 6 (Wright), 1 son and 5 daughters:-
19. Chloe Ann, b. 1-1-1834; m. Samuel Odell. In 1857 they
were living in Charlotte, N. Y. They had seven sons the
eldest Newton Odell, having been b. about 1856. After
the death of Samuel Odell, the father, these sons went to
the oil regions of Pennsylvania. Nothing further known
of this family. x_ .
20. Sophronia Lucretia, b. 6-16-1836; m James N. Simmons.
Nothing further known of this couple.
21. Mary Jane, b. 12-29-1839.
22. Christian Clarissa, b. 8-22-1843.
23' ^"Aflnn3 \ twins' b- 8-H-1846.
24. Ira Dayton )
12. Joel Shipman Wright, b. Aug. 14, 1803; d. Feb. 7, 1884;
m lennet (Templeton) Wright, wid. of his brother, Orrin C
Wright (Record No. 8 of this article), b. 1800; d. May 19, 1866
in her 66th y. She was a dau. of Thomas and Margaret (Stewart)
Templeton of Schenectady and later of Mayfield, N. Y.
Children: 9 (Wright), 5 sons and 4 daughters:-
+25. Clarissa Jane, b. 6-20-1825; d. Aug. 7, 1899; m. William
Place.
304 Wright Family. [Oct.
-f-26. Orrin Wentworth, b. 3-11-1828; d. 1907; m. Eleanor Dun-
ning.
-f-27. John Alexander, b. 12-21-1833; m. Sophronia E. Stewart.
28. Nancy Ann, b. 5-23-1836; d. 1-2-1899; not m-
29. Luman Willis, b. 1839; d. 9-5-1 841.
-f-30. Ephraim Shipman, b. 7-8-1841 ; d. 4-26-1870 ; m. Eleanor
Hall, who d. 1-12-1903, aged 61 y.
Child: 1 (Wright) daughter: —
Minnie, who m. Curtis of Saratoga, N. Y.
31. Chloe Lucretia, b. 7-11-1843; d. 1899; m. Jacob Sidney
Cochrane, b. 1847; d. 1910. They had 1 (Cochrane) son
who was b. and d. in 1876.
32. Joel Edward, m. but separated and is now d.
^2- Sarah, not living now.
13. William Wright, b. Mar. 14, 1807; d. 1884; m. Mayfield,
N. Y., Nov. 2, 183 1, Mary Ann Moffitt, b. 1810; d. 1887.
Children: 9 (Wright), 6 sons and 3 daughters: —
34. Lucretia Minerva, b. 9-6-1832 ; d. 1897 ; she was a physician,
graduate of the first female college in Boston ; she m.
12-31-1874, Dr. Joseph H. Putnam, b. 1833; d. 1913. No
issue.
35. James Willis, b. 5-28-1834; d. 1915; m. 2-13-1860, Sarah
Adelia Bard, b. 1833; d. 1913. No issue.
36. Sarah A., b. 1-13-1836; not m.
37. George Edgerton, b. 4-11-1838; d. 1901 ; m. 5-31-1865,
Eleanora Green of Gilmanton, N. H. He served in the
Civil War in the 1st New Hampshire Regiment. No issue.
38. William Henry, b. 9-7-1840; m. 1-20-1868, Caroline An-
drews, who was b. and d. in Concord, N. H. She was
adopted by a man by the name of Dunlap. He lived in
1919 in Coulton, Cal. He served in the Civil War in the
77th Co. from Gloversville, N. Y.
Child: 1 (Wright) son: —
William Dunlap, who was at one time the cashier of
the Marlborough-Blenheim Hotel Atlantic City, N.
J. He m. ? and had 2 (Wright) children:
William Dunlap Caroline W.
+39. Charles Ryerson, b. 7-31-1842; d. 1896; m. Anna L. Wills.
40. Nancy Catherine, b. 5-22-1844; d. 1899; sne was a nurse;
m. 6-12-1867, John H. McDougall, b. 1844; d. 1912. No
issue.
41. Rensselaer Osborne, b. 9-6-1846; m. 8-10-1871, Mary Dale
of Concord, N. H. No issue. He served in the Civil War
from Concord, N. H.
42. Newton Ellery, b. 9-12-1853; d. 5-3-1855.
15. Orrin Wentworth Powell, b. Mar. 11, 1820; m. Mar. 10,
1842, Elvira Deborah Massey, b. 5-8- 182 1.
Children: 12 (Powell), 5 sons and 7 daughters: —
43. Lucretia Lucenia, b. 3-8-1843.
44. Harriet Minerva, b. 8-18-1844.
ig2i.] Wright Family. 305
45. Charles Wentworth, b. 12-17-1845.
46. Emma Jane, b. 12-20-1847.
47. Newton Albert, b. 1-3 1- 1850; he was a physician.
48. Lucy Ellen, b. 8-25-185 1.
49. Mary Elvira, b. 12-20-1853.
50. George Wentworth, b. 7-28-1855.
51. Clara Florence, b. 6-8-1857.
52. Hart Milton, b. 6-22-1859.
53. Maria Elizabeth, b. 3-17-1862.
54. William Edward Massey, b. 10-2- 1863.
They also brought up an orphan Florence Alida ( ),
b. 9-3-1869, but did not adopt her.
16. George Milton Wright, b. 5-21-1823; m. May 3, 1849, Mary
Jane Powell, b. 1827. They celebrated their 50th wedding anni-
versary in 1899.
Children: 4 (Powell), 1 son and 3 daughters: —
-f-55. Charles Ephraim, b. 8-30-185 1 ; m. Emma Dorcas Skaine.
56. Emily Jane, b. 10-26-1854; m. 1-19-1881, Myron Hilts, b.
8-25-1854. No issue.
57. Annie Cordelia, b. 2-22-1864; m. 10-5-1892, James Delancey
Powell, b. 12-22-1855.
Child: 1 (Powell) daughter: —
Elsie, lived but three days.
58. Hattie Lucretia, b. 8-18-1866; m. 12-19-1894, William Le
Roy Silvernail, b. 1-7-1863. They lived in 1920, Glovers-
ville, N. Y.
25. Clarissa Jane Wright, b. June 20, 1825; d. Aug. 7, 1899;
m. William Place, b. 3-29-1819; d. 10-9-1895. They lived in Glovers-
ville, N. Y.
Children: 7 (Place), 4 sons and 3 daughters: —
+59- William Lucius, b. 3-17-1848; d. 10-9-1916; m. Amy E.
Wallace.
60. Ann J., b. 1852; m. Joseph Morrison.
-f-61. Clarissa Minerva, b. 4-24-1855; m. Horace Ash.
62. Sarah Frances, b. 7-6-1857; d. 5-1-1860.
63. Edward Newton, m. (1) Libbie Redshaw; m. (2) ;
and by his first wife he had 2 (Place) daughters: —
1. Beulah 2. Alva
64. George Wentworth, m. Elizabeth Wallace and had
1. Jennie, who m. Allen Evans and had a son
George Allen Evans
65. Charles Elmer, m. Allie Coons. No issue. Lived in Boston.
26. Orrin Wentworth Wright, b. 3-11-1828; d. 1907; m.
12-7-1853, Mayfield, N. Y., Eleanor Dunning (dau. of Josiah Dun-
ning), b. 3-29-1825; d. 10-29-1881.
Children: 4 (Wright), 1 son and 3 daughters: —
-f-66. Helen Emmeline, b. 5-21-1856; d. 12-15-1909; m. William
Anderson Van Heusen.
-f-67. Charles Henry, b. 10-4-1857; m. Mary Eagan.
68. Sarah Jeannette, b. 5-4-1859; living 1920, Amsterdam, N.
306 Wright Family. [Oct.
Y. ; m. Jan., 1883, Charles Sumner Maxwell. No issue.
69. Mary Alice, b. 4-8-1866; living 1920, Amsterdam, N. Y. ;
m. 8-31- 1899, Henry Olin Kline. No issue.
27. John Alexander Wright, b. 12-21-1833; m. Sophronia E.
Stewart. She is living 1920, at Gloversville, N. Y., R. F. D. No. 1.
Children: 3 (Wright), 1 son and 2 daughters: —
70. Nellie Adelia, not m.
71. Frank Stewart, m. ? and has 1 dau. He lives at
Gloversville, N. Y.
72. Cora Belle, m. Ray Selmser and has 2 sons:
1. Ray 2. Everett
39. Charles Ryerson Wright, b. 7-31-1842; d. 1898; m. 1-2-
1867 ; Anna L. Wills, b. 1844; d. 1913. He served in the Civil War.
Children: 2 (Wright) sons: —
-I-73. Harry C, m. Alta Wood.
74. George Wills, d. 5-15-1902; m. Elizabeth Dingman of Ilion,
N. Y., who d. 6-21-1901. No issue.
55. Charles Ephraim Powell, b. 8-30-1851; m. 4-28-1881,
Emma Dorcas Skaine, b. 7-28-1855.
Children: 2 (Powell) sons: —
— j— 75. Clyde Frasier, b. 7-2-1882; m. Zella Jeannette Tuttle.
76. George Edward, b. 7-22-1887 ; m. 4-27-1916, Mary C. Smith.
59. William Lucius Place, b. 3- 17- 1848; d. 10-9- 191 6; m. Amy
E. Wallace, b. 12-19-1848; d. 3-12-1917.
Children: 5 (Place). 2 sons and 3 daughters: —
yy. Walter M., b. 11-28-1880; d. 8-8-1882.
78. Elmer, m. and living in Gloversville, N. Y.
79. Flora, m. White and lives at Gloversville, N. Y.
80. Eva, m. (1) James Rose; m. (2) ? lives at Glovers-
ville, N. Y.
81. Clara
61. Clarissa Minerva Place, b. 4-24-1855 ; m. 4-24-1873, Hor-
ace Ash, b. 7-25-1848. They live at Gloversville, N. Y.
Children: 5 (Ash), 2 sons and 3 daughters: —
82. Alice May, b. 2-6-1874; d. 6-14-1896.
83. Arthur Isaac, b. 4-30-1876; m. (1) Laura Francman, b.
3-15-1877; d. 7-9-1916; m. (2) ?; m. (3) ? and
lives at Gloversville, N. Y.
Child by 1st marriage, 1 (Ash) son: —
Earl Francman, b. 8-3-1914.
84. Phoebe Harriet, b. 5-6-1879; d. 10-3-1898.
85. Frances Carola, b. 9-30-1887; m. Charles Hillary.
86. Howard, b. 9-18-1889; d. 10-22-1889.
66. Helen Emmeline Wright, b. 5-21-1856; d. 12-15-1909; m.
4-3-1878, William Anderson Van Heusen, b. 11-24-1846; d. 11-25-
1901. He was a son of Cornelius Van Heusen.
Children: 3 (Van Heusen) daughters: —
87. Allie May, b. 12-20-1879, at Seneca, 111.
88. Maude, b. 8-26-1881, at Seneca, 111.
192 1.] Wright Family. 307
89. Edith, b. 10-2-1882; m. 2-5-1902, Frank N. Becker, b.
11-20-1878. No issue. Lives at Amsterdam, N. Y., 1920.
67. Charles Henry Wright, b. 10-4-1857; went to Chicago
where he m. Mary Eagan and where he lives in 1920.
Children: 12 (Wright), 7 sons and 5 daughters: —
+90. William Henry, b. Jan. 1880; m. Mabel Thorsen.
91. Edgar Eugene, b. — 7-1883; d. 1915.
-(-92. Margaret Louise, b. 1884 ; m. John Archibald.
93. Orrin Wentworth, b. 12-28-1885; m. Florence Thobe. No
issue.
94. Mary Alice, b. 1889; d. 1889.
— j— 95. Eleanor, b. 6-24-1890; m. (1) Joseph Bacci; m. (2) Earl
Atherton Blanchard.
96. George Arthur, b. 8-24-1 891.
97. Charles Walter, b. 9-14-1893.
98. Harry Joseph, b. 1-9- 1896.
99. Clara, d. young.
100. Edith Marian, b. 4-2-1899.
101. Walter, b. 1-14-1902; d. 1910.
73. Harry C. Wright, m. Alta Wood of Gloversville, N. Y. He
lives at Tenafly, N. J., and is employed in Appraisers Office, U. S.
Custom House, N. Y. City.
Children: 2 (Wright) daughters: —
102. Julia Burr
103. Constance
75. Clyde Frasier Powell, b. 7-2-1882; m. 12-1-1903, Zella
Jeannette Tuttle.
Child: 1 (Powell) daughter: —
104. Jane Dorcas, b. 3- 10- 1 910.
90. William Henry Wright, b. Jan. 1880; m. Mabel Thorsen
of Chicago, 111.
Children: 3 (Wright), 2 sons and 1 daughter: —
105. William
106. Berena
107. Edward
92. Margaret Louise Wright, b. 1884; m. John Archibald.
Children: 9 (Archibald), 5 sons and 4 daughters: —
108. Raymond John, b. 4-30-1902.
109. Evelyn Mary, b. 10-30-1903.
no. Leroy Joseph, b. 3-10-1905.
in. Edward
112. Arthur Vincent, b. 1-5-1908.
113. Florence May, b. 5-23-1911.
114. Gladys, dead.
115. Clara, dead.
116. Joseph Earl, b. 12- ( — )-i9i6.
95. Eleanor Wright, b. 6-24-1890; m. (1) Joseph Bacci from
whom she obtained a divorce; she m. (2) Earl Atherton Blanchard.
Child by 1st marriage 1 (Bacci) daughter: —
117. Berenice Mary
308 Templeton Family. [Oct.
TEMPLETON FAMILY.
Contributed by Edith (Van Heusen) Becker (Mrs. Frank N. Becker),
No. 93 Guy Park Avenue, Amsterdam, N. Y.
1. Thomas Templeton, the first of this branch of the family in
America, was b. in Scotland and m. Margaret Stewart, who was a
Scotch shepardess. She was a sister of Alexander Stewart who
settled near Ballston, N. Y. In 1790 Thomas Templeton and his wife
are listed in the census as residing near Schenectady, N. Y. ; but
subsequently he bought land at Mayfield, N. Y., where he and his
wife spent the remainder of their days.
Children: 9 (Templeton), 6 sons and 3 daughters: —
2. Margery, bapt. 10-22-1781. It is she probably who m.
Laird and had the following (Laird) children: —
1. Thomas
2. Christy, who m. Ahashueras G. Marcellus, 1- 10- 1833,
according to Johnstown church records.
3. Alexander, who m. Henrietta Hart.
4. Jemimah, who m. Lake.
5. Lib, who m. Emory.
6. Andrew
7- ?
8 ?
3. William, bapt. 9-14-1783; not m.
-f-4. John, who m. Charity Becker.
5. Daniel, bapt. 5-27-1787, at Freehold, N. Y., according to
Ballston Center church record, who went to Canada.
-)-6. Alexander, who m. Betsy Pike.
7. Agnes, bapt. June , 1792, according to Ballston Center
church records.
4-8. Nancy, b. 4-5-1794 ; d. 9-17-1868 ; m. John Gulick.
-j-9. Thomas, b. 5-20-1797; d. 9-25-1877; m. Elizabeth Van Bus-
kirk.
+ 10. Jennett, b. 1800; d. 5-19-1866; m. (1) Orrin C. Wright; m.
(2) Joel Shipman Wright.
4. John Templeton, m. Charity Becker.
Children: 4 (Templeton), 2 sons and 2 daughters: —
10. Nancy, who m, (1) Campbell and had
1. Henry, who was in the Civil War.
2. Sanford E., b. 185 1.
She m. (2) Sidney S. Easton of Greenfield, Saratoga Co.,
N. Y., by whom she had several children.
11. Mary, b. 2-13-1805 ; not m.
12. Thomas, b. 8-22-1809.
+ 13. John, b. 1815; d. 5-3-1889; m. Sophia Curtis.
1 92 1.] Temple ton Family. 3^9
6. Alexander Templeton, m. Betsey Pike.
Children: 3 (Templeton) sons: —
14. William Henry, b. 12-17-1813, Mayfield, N. Y. ; m. and had
a son who was a physician.
15. John, m. Cornelia Moray. They had a son Hazard Temple-
ton, who m. Anna E. ? and their dau. m. Zimmer
of Gloversville, N. Y.
16. Augustus.
8. Nancy Templeton, b. 4-5-1794; d. 9-17-1868; m. 4-30-1829,
John Gulick, who d. 6-11-1861, aged 85.
Children: 2 (Gulick) daughters: —
+ 17. Jennet Anne, b. 1832; m. (1) Aaron Day; m. (2) Jonas Jack-
son.
4-18. Mary Lib, b. 1837; m. William Fosmire.
9. Thomas Templeton, b. 5-20-1797; d. 9-25-1877; m. 2-20-1822,
Elizabeth Van Buskirk, b. 6-25-1804; d. 7-6-1872.
Children: 5 (Templeton), 3 sons and 2 daughters: —
+ 19. Lucretia, b. 10-20-1824; d. 2-24-1889; m. Joseph C. Peter-
son.
20. Elinas, b. 5-12- ( — ) ; d. 9-29-1826.
+21. Daniel, b. 7-11-1827; d. 7-27-1892; m. (1) Patience Eliza-
beth Dunning; m. (2) Angelina Sweet.
22. John, b. 10-20-1835; d. 7-24-1897, Huntsville (near Conk-
linville), N. Y. He had a son Lemuel whose five children
lived at Keene, N. H. ; and a dau. Harriet who had two
children.
+23. Harriet Ann, b. 11-1-1839; d. 12-26-1897; m. John Hollett.
10. Jennett Templeton, b. 1800; d. 5-19-1866; m. (1) Orrin C.
Wright, on his death bed; m. (2) her first husband's brother, Joel
Shipman Wright. For a full record of this individual (No. 9) and
her two husbands and children, see Wright Family, by the same
author as this article, published elsewhere in the New York Gen.
and Biog. Record.
13. Tohn Templeton, b. 1815; d. 5-3-1889; m. Sophia Curtis, b.
i8i7:*d. 3-23-1885.
Children: 10 (Templeton), 5 sons and 5 daughters: —
24. John Lester, b. 6-24-1850; he m. and has 8 children and lives
at Union, Iowa.
25. Sidney, b. 1-30-1856; m. Margaret Dutcher. No issue.
26
27
-28
20
30
3i
32
33
Nancy Jennette, b. 8-30-1857; m. Dingman. No issue.
Elizabeth Amanda, b. 3-30-1859; not m.
Alice Pauline, b. 8-2- 1 861 ; m. (1) Jerome Case Ferguson;
m. (2) Gi fiord.
Darius, b. 1861 ; d. 11-24-1908; not m.
Charles, b. 3-30-1863 ; not m.
Rachel, b. 5-15-1865: m. Nathan Pettingill. No issue.
Neil. b. 6-24-1869; d. 9-2-1918.
Emily, m. William Wills and had a son Lucius Wills.
■1IO Temple ton Family. [Oct.
17. Jennet Anne Gulick. b. 1832; d. 5-12-1S89; m. (1) 6-9-
1852, Aaron Day who was killed in the Civil War. They had 5
(Day) children (1) Emma; (2) William; (3) Jane; (4) Jennet
(twins) and one other. All of these children d. before their mother,
she m. (2) Jonas Jackson by whom she had no issue.
IS. Mary Lib Gulick. b. 1S37; living 1919, Gloversville, N. Y. ;
m. 7-23-1856. William Fosmire, who d. 1918.
Children: 5 (Fosmire). 2 sons and 3 daughters: —
34. John. b. 12-8-1S58; d. 1916; m. Jennie Cadman and had I
child who d. young.
35. Marcus, b. 10-1-1863; not m.
36. Jane. b. 5-15-1869; m. Peter Lynaugh, who d. 1918. They
had 1 (Lynaugh) dau.: —
Margaret Mary, who m. 7-16-1919, Floyd Banta.
2,y. Ida. b. 4-13-1872; m. Frank Karg, who d. 12-10-1918. They
had two ( Karg) children : Blanche and Delbert.
38. Grace, b. 12-1-1876; d. 2-17-1902; m. Albert Crouse and
had 1 daughter Helen.
19. Lucretia Templeton, b. 10-20-1824; d. 2-24-1889; m. 12-30-
1S47. Joseph C. Peterson, b. 9-20-1819; d. 3-7-1899.
Children: 4 (Peterson), 1 son and 3 daughters: —
39. Emma, m. 1871. Charles Steele and lives in Detroit. Mich.
They have Lottie, b. 1875; Cora. b. 1878; Howard, b. 1882.
40. William, b. 1850; d. young.
+41. Fanny, b. 1850 (twin) ; m. George Bronner.
+42. Mattie, m. (1) 1874, Charles Fonda; m. (2) 1897, Dr. Gil-
bert Ingalls of Mayfield. N. Y., b. 1852.
21. Daniel Templeton, b. 7-11-1827; d. 7-27-1892; m. (1)
1-1-1851 (or June 1850). Patience Elizabeth Dunning, b. 10-15-
1833; d. 7-1-1871.
Children; 4 (Templeton), 2 sons and 2 daughters: —
43. Sarah E.. b. 9-10-1854: d. 4-11-1877; m. Jacob Lair and
had a son James A. Lair, who m. Lena Reals (or Reels) and
had 2 (Lair) children: (i) Melanie : (2) Harold.
44. James Henry, b. 2-19-1859; d. 10-15-1859.
—(—4.5. William Edwin, b. 3-2-1870; m. Ada Esther Stalee.
Daniel Templeton m. (2) 12-14-1872. Angelina Sweet and
by her had:
46. Lilly Ann. b. 5-17-1874, who m. March. 1892. Burdell W.
Sweet of Gloversville. N. Y., and by him had one son who
d. when il/2 y. old.
23. Harriett Ann Templeton. b. 11-1-1839; d. 12-26-1897; m.
John Hollett, b. 1836; d. 1889 (?).
Children: 3 (Hollett), 1 son and 2 daughters: —
47. Charles M., b. 12-22-1860; m. (1) 9-25-1890, Lulu Belle
Yosburgh, b. 9-27-1869. They were divorced in 191 1.
Child: 1 (Hollett) daughter: —
Florence, b. 12-7-1892.
He m. (2) 4-10-1913, Mary Jane Lee Smith, b. 12-6-1859.
IQ2I.] Templeton Family. 3 ' I
48. Catherine Lucretia, b. 10-17-1863; m. 12-15-1886, James
Curtin, b. 8-15-1859. They had 1 (Curtin) son: —
George Monroe, b. 1-8-1890.
49. Ella Jane, b. 5-7-1867; m. 8-12-1886, Harry Oaksford, b.
4- 1 3- 1 866.
Children: 2 (Oaksford), 1 son and 1 daughter: —
Homer Hollett, b. 8-12-1888, whose son bearing the
same name was b. 2-7-1918.
Lelah Belle, b. 3-4-1895.
28. Alice Pauline Templeton, b. 8-2-1861; m. 11-12-1877,
Jerome Case Ferguson, b. 12-5-1854; d. 2-4-1900.
Children: 8 (Ferguson), 5 sons and 3 daughters: —
50. George Lorenzo, b. 3-1-1878; m. 1915; address Tennantville,
N. Y. ; 1 daughter, Esther Ferguson, b. 1918.
51. Jerome Wood, b. 2-1-1880.
52. Nellie Leona, b. 7-13-1882; m. 1908, Watson Surdam.
53. Mabel Bessie, b. 1-31-1885; m. Alex. McClary and had (1)
Danie; (2) Leon; (3) Alice.
54. Lorenzo Burton, b. 2-28-1887; d- 2-28-1891.
55. Archibald Darius, b. 6-28-1893; d. Apr., 1894.
56. Frank Jerome, b. 6-28-1893; m. 6-15-1917, Mildred Seeley
Freeman.
57. Bertha Helen, b. 1-12-1900.
41. Fannie Peterson, b. 1850; m. 1890, George Bronner.
Children: 3 (Bronner J, 1 son and 2 daughters: —
58. Raymond, b. 1891 ; m. Mertie Lawrence and had Donald
Bronner, b. 1919.
59. Nellie, b. 1894.
60. Belle, b. 1898.
42. Mat-tie Peterson, m. (i) 1874, Charles Fonda,
Child: 1 (Fonda) daughter: —
61. Stella, b. 1877; m. 1899, F. M. Baker, b. 1873. She lives at
Herkimer, N. Y., with her second husband. She m. (2)
Dr. Gilbert Ingalls. No issue.
45. William Edwin Templeton, b. 3-2-1870; m. 9-13-1892,
Ada Esther Stake, b. 6-4-1874.
Children: 9 (Templeton), 5 sons and 4 daughters: —
62. Charles Edwin, b. 10-30-1893; m. 6- 20-1915, Eva Cunning,
b. 10-3-1889.
63. Chauncey Milton, b. 11-15-1895.
64. Ethel May, b. 9-30-1897; m. 1-20-1919, Jacob E. Smith, b.
Oct., 1898.
65. Gladys Edna, b. 10-19-1900.
66. Burdell Arnold, b. 2-2-1903.
67. Harold Stalee, b. 1- 14- 1904.
68. Hazel Clare, b. 1-3- 1905.
69. Hattie Rose, b. 2-12-1906.
70. Karl Daniel, b. 8-10-1907.
312 Joslin Family Notes. [Oct.
JOSLIN FAMILY NOTES.
Contributed by Edith (Van Heusen) Becker (Mrs. Frank N. Becker)
No. 93 Guy Park Avenue, Amsterdam, N. Y.
1. Thomas Joslin of West Greenwich, R. I. ; m. 11-8-1747, Sarah
Potter of Exeter, R. I., and had amongst others the following:
Children: - (Joslin) sons: —
+2. Henry, b. 4-24-1748; d. 3-14-1813; in. Mary Tefft.
3. Thomas, b. 9-26-1750, of whom nothing further is definitely
known.
+4. Potter, b. 8-3-1753: d. 1-29-1830.
-f-5. Freeborn, b. 7-24-1756.
-j-6. John, b. 12-12-1757-8; d. 3-4-1831.
+7- Benjamin, d. 6-19-1838; m. Sarah ?
+8. Clark.
These notes purpose to give the record of Henry Joslin and his
descendants ; but before so doing we subjoin what is known of the
other children of the second generation and their descendants.
4. Potter Joslin, b. 8-3-1753; d. 1-29-1830. He came to New
York State in 1805 to Hoosick, Rensselaer County. His wife's name
is not known. In his will he mentions the following named children
of whom we here record what is known.
1. Potter Joslin. d. 6-9-1S30.
2. George M. Joslin, m. and had 5 children, viz: — (1) Polly;
(2) Isaac; (3) Sally Ann; (4) Betsey; (5) Eliza, who was
probably the wife of Ira Ager.
3. Benjamin F. Joslin. of whom nothing further is known.
4. Whitman Joslin. m. Sarah Mosely, who d. 10-19-1892.
Children: 3 (Joslin) sons: —
1. John Jay. b. 1-22-1834; d. 0-22-1800 ; m. Suviah B.
(probably Bosworth) and had a daughter Mary S. Jos-
lin, b. 7-21-1876. This family was noted for its interest
in Baptist Church work and there is a memorial chair of
Christian Theology at Colgate University in honor of
John Jay Joslin for the establishment of which the family
gave $20,000.
2. Jonathan Oscar, who m. Margaret E. ? and had 2
sons, viz: — (1) H. D. Grove Joslin, of whom nothing
further is known: (2) John Whitman Joslin. who was
a doctor in Johnstown. N. Y.
3. Charles S., not m.
5. Daniel Joslin. d. 1875 ; m. Fowler. In his will he men-
tions the following child : —
Gilbert S. Joslin. who m. Julia E. Galloway and had 2 daugh-
ters : —
192 1.] Joslin Family Notes. 313
1. Elizabeth Joslin, who m. Harrington.
2. Joslin, who m. William Carpenter and had 3 (Car-
penter) sons, viz: — (1) Gilbert, (2) Whitman, (3)
Charles.
6. Thomas Joslin, b. 9-25-1781 ; d. 4-26-1852; m. Deborah Ar-
nold and had the following named children : —
1. Hannah Joslin, who m. Cronk.
2. Rebecca Joslin, who m. Walker.
3. Ira Joslin, who m. Canter.
4. Mary Joslin, who m. Felshaw.
5. Arnold G. Joslin, b. 5-8-1818; d. 1-3-1887; m. Ruth J.
Parsons.
Children: 4 (Joslin): —
1. Thomas J., b. 12-31-1840; m. Frank [sic] Carpenter
and had 5 sons and r dau.
2. Elsie Maria, b. 1-22-1843; m. Paddock.
3. Henry P., b. 7-8-1849; m. Emma Herrington and
had one dau. Jessie Joslin.
4. Edward A., b. 12-8-1855; m. Minerva Kipp and had
two children : —
1. Clarence W., b. 6- 12- 1879.
2. Sylvia E., b. 6-23-1880; m. Chester Herrington.
7. Hannah Joslin, m. Asa Shed.
8. Isaac Joslin, mentioned in his father's will as having been
absent from home for many years.
5. Freeborn Joslin, b. 7-24-1756. His name is listed in the 1790
census as being in Otsego, Montgomery County, N. Y., with a family
of five males and five females. In 1805 he and his wife Sarah were
in Northampton, now Fulton Co., N. Y., and in 1812 were in May-
field, Fulton Co., N. Y.
6. John Joslin, b. 12-12-1757-8; d. 3-4-1831. He was a pen-
sioner of the Revolutionary War.
7. Benjamin Joslin, d. 6-19-1838, in Washington Co., N. Y. His
wife was named Sarah. List of his children not obtained up to the
present.
8. Clark Joslin. He was probably the one mentioned in the 1790
census as living in Exeter, R. I.
2. Henry Joslin. b. 4-24-1748. at West Greenwich, R. I.; d.
3-14-1813: m. 5-21-1769, Mary Tefft of South Kingston, R. I., d.
6-16-1833, aged 81 y. She was of WTelsh parentage. Some of their
children were born in Hopkinton, R. I. He was always known as
Elder Henry Joslin ; he was called by the Richmond. R. I., Six Prin-
ciple Baptist Church, 6-7-1788, and was ordained there 8- 14- 1788.
A branch church was formed at what is now known as Perth, N. Y. ;
and, as many of the members were from the Richmond. R. I., church,
a call was extended to Elder Henry Joslin to come and serve them.
On 3-8-1806. he asked permission of the Richmond Church to re-
move to Perth, which was granted. For some reason he must have
2 1 4 Joslin Family Notes. [Oct.
delayed his departure from Richmond, as the church records show
that he was not dismissed until 9-17-1810. He is buried in the
ground that surrounds the location of the church he preached in,
although the church itself has been torn down. His tombstone bears
this inscription — "In memory of Henry Joslin, Elder of the Six
Principle Baptist Church of Jesus Christ of the Ancient Order in
Amsterdam, who departed this life March 14, 1813 in his 65th year.
Is this the fate that all must die? Will death no ages spare? Then
let us all to Jesus fly, and seek for refuge there."
Children: 5 (Joslin), 3 sons and 2 daughters: —
9. Elizabeth, b. 3-6-1775, in Rhode Island, of whom nothing
further is known.
10. Martha, b. 7-7-1777, of whom nothing further is known.
-f II. James Tefft, b. 10-31-1782 ; d. 3-20-1865 ; m. Hannah Irish.
+12. Dutee, b. 3-8-1786; d. 4-3-1855; m. Martha Kinyon.
-j-13. Henry, b. 1-28-1788; d. 12-23-1827; m. Ruth Jennings.
11. James Tefft Joslin, b. 1031-1782; d. 3-20-1865; m. 12-20-
1802 in Rhode Island, Hannah Irish, d. 9-24-1848, aged 68. He
served as a preacher in Rock wood, Fulton Co., N. Y., where he died.
He lived in Hopkinton, R. I., Washington Co., N. Y., and in Rock-
wood, Fulton Co., N. Y.
Children: 4 (Joslin), 2 sons and 2 daughters: —
+ 14. George Sheffield, b. 7-4-1803; d. 6-13-1842; m. Priscilla Hop-
kins.
,+ 15. Sarah Ann, b. 11-17-1806; d. 8-27-1868; m. Josiah Dunning.
-j-16. John, b. 4-17-1811; d. 4-30- 189 1 ; m. (1) Eloise Sweet; m.
(2) Anna Lucretia Cady; m. (3) Phoebe Ann Jones.
+ 17. Patience Irish, b. 1-1-1815; d. 4-4-1898; m. Job Heddon.
12. Dutee Joslin, b. 3-8-1786; d. 4-3-1855; m. Martha Kinyon
who d. 8-5-1854. He was a physician.
Children: 3 (Joslin), 2 sons and t daughter: —
18. Rev. Edmond G. R., b. 10-21-1809; d. 12-21-1882; m. 1834,
Martha Jeffers, b. 1815; d. 1904. She m. (2) 1884, Lorenzo
Brookins. No Joslin issue.
+ 19. John E., b. 1812; d. 5-18-1881, aged 69 y. ; m. (1) Sarah
Ehrcomback; m. (2) Mary Haff.
20. Clarissa Arolinda, d. 9-7-1826, aged 1 y. 4 m. 27 d.
13. Henry Joslin, b. 1-28-1788, at Hopkinton, R. I.; d. 12-23-
1827. He moved to Fulton Co., N. Y., and later to Erie Co., N. Y.,
in 1818. He was school teacher and justice of the peace. He m.
1810, Ruth Jennings who d. 1866, aged 72 y.
Children: 5 (Joslin), 1 son and 4 daughters: —
21. Mary, who m. Thomas Hendry of Canedea, N. Y.
22. Cornelia, who m. James Paxon of Richmond, 111.
2^. Nancy, who m. Whiting Howland; she d. in Wisconsin in
1843-
24. Jane, who m. James H. White of Port Allegheny, Pa.
+25. Henry, b. 11-25-1819; d. 10-14-1909; m. Emeline Clark.
IQ2I.] Joslin Family Notes. 3 I C
14. George Sheffield Joslin, b. 7-4-1803 in Rhode Island; d.
6-13-1842 and was bur. in Broadalbin, N. Y. ; m. 6-20-1824, Priscilla
Hopkins, b. 4-17-1806; d. 6-21-1840.
Children: 5 (Joslin), 2 sons and 3 daughters: —
-f-26. Ansel D., b. 7-3-1827; d. 6-1-1910; m. Sarah N. Allen.
-j-27. Mary, b. 3-20-1830; d. 10-20-1873; m. Walter Allen.
-j-28. Thomas Henry, b. 8-28-1832; d. 7-25-1910; m. Lucy Myers.
-j-29. Martha, b. 7-25-1835 ; d. 4-10-1871 ; m. Benjamin Bedell Van
Denburgh.
+30. Elizabeth, b. 3-24-1837; d. 9-29-1908; m. Horace Inman.
15. Sarah Ann Joslin, b. 11-17-1806, at Cambridge, N. Y. ; d.
8-27-1868, at Mayfield, N. Y. ; m. 7-5-1824, at Johnstown, N. Y.,
Josiah Dunning, b. 7-6-1798; d. 8-26-1876.
Children: 12 (Dunning), 5 sons and 7 daughters: —
31. Eleanor, b. 3-9-1825.
32. Gerard, b. 3- 10- 1826.
33. Hannah Maria, b. 6-8-1827.
34. James Henry, b. 11-3-1828.
35. Sarah Ann, b. 3-26-1830.
36. Clarissa, b. 1-20-1832; d. 11-8-1832.
37. Patience Elizabeth, b. 10-1 5-1833.
38. John Joslin, b. 11- 18-1838.
39. Samuel D., b. 8-16-1840.
40. George A., b. 2-13-1843.
41. Mary C, b. 1845.
42. Clarinda C, b. 1847.
For records of numbers 31 to 42, inclusive, see record of the
descendants of Abel Dunning published in the July, 192 1, N. Y.
Gen. and Biog. Record.
16. John Joslin, b. 4-17-1811; d. 4-30-1891, at Waukegan, 111.;
m. (1) 1-10-1833, Eloise Sweet, b. 6-8-1816, at Rockwood, N. Y. ;
d. 12-13-1856. He m. (2) 7-28-1858, at Ames, N. Y., Anna Lu-
cretia Cady. b. 2-23-1824; d. 2-28-1862, at Osage, Iowa. He m.
(3) 1-11-1863, at Osage, Iowa, Phoebe Ann Jones, b. 8-4-1824 in
Montgomery Co., N. Y. ; d. June 1887, at Waukegan, 111.
Children: 3 (Joslin) by first wife, 2 sons and 1 daughter: —
43. Amon James Tefft, b. 6-16-1839; d. 6-3-1913, at Hollister,
Cal. ; m. 8-5-1866, at Osage, Iowa, Amelia Goodman, b. 1848;
d. 1-19-1917. No children.
44. George S., b. 7-1-1848; not m. ; living 1920, at Waukegan,
111.
+45. Sarah E., b. 6-9-1850; m. Sydney Chamberlain.
17. Patience Irish Joslin, b. 1-1-1815, at Rockwood, N. Y. ; d.
4-4-1898; m. 3-25-1841, Job Heddon, b. 3-1-1815; d. 12-13-1892.
Children: 2 (Heddon), 1 son and 1 daughter: —
46. Frances Blanche, b. 10-15-1852, at Rockwood, N. Y. ; d.
1-23-1916; m. 10-30-1881, William L. Hill, Chief Boatswain
in the U. S. Navy. No children.
;-j-47. James H., b. 2-15-1842; d. 12-5-1915; m. Fannine Canary.
ij6 Joslin Family Notes. [Oct.
19. John E. Joslin, b. 1812; d. 5-18-1881, aged 69 y. ; m. (1)
Sarah Ehrcomback who d. 12-14-1843, aged 29 y. ; m. (2) Mary
Haff who d. 3- 13- 1866, aged 46 y.
Children by first wife: 3 (Joslin) daughters: —
48. Martha A., b. 5-18-1834; d. 7-19-1836.
49. Mary E., b. 5-5-1838; d. 10-30-1919; not m.
+50. Augusta A., b. 1840; d. 7-24-1904; m. Ezra Van Slyke.
Child by second wife 1 (Joslin) daughter: —
51. Carrie, m. Day, a Baptist minister who preached at
Albany, N. Y.
25. Henry Joslin, b. 11-25-1819; d. 10-14-1909, at North Col-
lins, Erie Co., N. Y. ; he was a carpenter and later in life a farmer;
m. 1846, Emeline Clark, who d. 2-6-1901.
Children: 6 (Joslin), 2 sons and 4 daughters: —
52. Helen, b. 3-20-1851 ; d. 7-13-1852.
53. Hortense Josephine, b. 6-20-1854; m. 1874, William M. El-
derkin.
54. George Henry, b. 8-28-1856; m. Nancy J. ?
55. Ruth Geannie. b. 12-31-1858; m. (1) 8-3-1881, William C.
Golm, b. in Germany, 3-22-1855 ; m. (2) Frank Luther.
56. Eugene Monroe, b. 12-8-1860; d. 9-3-1862.
57. Mary Emeline, b. 8-10-1866; m. George Potter.
26. Ansel D. Joslin, b. 7-3-1827; he lived at Perth, N. Y. ; d.
6-1-1910; m. 9-29-1853, Sarah N. Allen, b. 5-26-1834; d. 12-28- 1914.
Children: 4 (Joslin), 2 sons and 2 daughters: —
58. George A., b. 6-17-1854; m. Melissa Plantz, 12-20-1882.
Child: 1 (Joslin) son: —
1. Clarence A., b. 8-13-1889, at Perth, N. Y. ; m. 9-15-1915,
Ida Mosher.
Child: 1 (Joslin) son: —
Harold C, b. 5-27-1917.
59. Charles, b. 6-11-1858; m. 1-25-1888, Carrie Ligenfelter; no
children.
60. Maggie L., b. 2-19-1863; m. 12-5-1883, Allen B. Smith.
Child: 1 (Smith) son: —
Earl F., b. n-15-1895; m. 3-27-1918, Flora Arnert.
Child: i (Smith) daughter: —
Doris Louise, b. 3-2-1919.
61. Nellie A., b. 10-24-1865; m. 2-7-1894, Wilbur G. Hatheway.
Children: 2 (Hatheway) daughters: —
Margery Ann Joslin, b. 10-25-1897; d. 7-22-1903.
Dorothy R., b. 3-27-1907.
27. Mary Joslin, b. 3-20-1830; d. 10-20-1873; m. Walter Allen,
b. 10-25-1820; d. 8-16-1877, Broadalbin, N. Y.
Children: 3 (Allen) daughters: —
62. Anna, b. 10-29-1850; d. 2-22-1885; m. 3-30-1871, Samuel
Merriam of Amsterdam, N. Y., b. 4-5-1840; d. 12-17-1904.
Children: 4 (Merriam), 2 sons and 2 daughters: —
192 1.] Joslin Family Notes. \\*i
Walter James, b. 7-10-1872; d. 2-6-1920; m. 2-22-1917,
Alice Welch.
Florence Adell, b. 9-16-1877; d. 10-24-1889.
Mayme Jane, b. 11-24-1880; m. 5-22-1907, Ford
Laverne Howland, b. 8-24-1882. In 1920 they were of
Portland, Ore.
Children : 2 ( Howland) , 1 son and 1 daughter : —
Miriam Carolyn, b. 4-9-1909.
Walter Laverne, b. 5-18-1912.
Horace, b. 2-3-1885 ; d. 5-10-1885.
63. Priscilla J., d. 8-9-1862, aged 9 y. 6 m. 9 d.
64. Martha, b. 1-9-1865; m. 3-29-1885, Frank Kinkade, b. 2-1-
1859; d. 6-22-1916.
Children: 2 (Kinkade) daughters: —
Margie M., b. 2-21-1886; d. 8-2-1893.
Elizabeth, b. 9-13-1892; m. 1-12-1915, David Hughes,
b. 4-10-1893.
Children: 3 (Hughes), 1 son and 2 daughters: —
Margaret E., b. 1-29- 19 16.
William F., b. 4-22-1917; d. 6-12-1917.
Evelyn, b. 6-9-1918; d. 6-12-1918.
28. Thomas Henry Joslin, b. 8-28-1832; d. 7-25-1910; m. 3-3-
1858, Lucy Myers, b. 6-14-1835 ; d. 3-29-1915.
Children: 5 (Joslin), 3 sons and 2 daughters: —
65. Edwin W., b. 10-23-1860; m. 2-25-1885, Ada Pratt. No chil-
dren.
66. Harriet G., b. n-21-1861; m. 12-24-1885, Lincoln Hill.
Child: 1 (Hill) daughter:—
Elizabeth, b. 10-15-1889.
67. Frank M., b. 11-3-1863; m. 7-31-1886, at Amsterdam, N. Y.,
Ida Fleig, b. 11 -3- 1869.
Children: 6 (Joslin), 2 sons and 4 daughters: —
Lucy Louise, b. 6-3-1887; m. 3-29-1913, Herbert F.
Lindsay of Amsterdam, N. Y., b. 5-19-1889.
Child: 1 (Lindsay) daughter: —
Charlotte Joslin, b. 1-14-1914.
Harry Thomas, b. 4-29-1889; m 6-19-1916, Isabelle
Louise Mosher. b. 8-27-1892.
Katherine Marie, b. 4-21-1895; m. 3-20-1919, Charles
Albert Skeels of Missoula, Mont., son of Mrs. Mary
Skeels of Eau Claire, Wis.
Child: 1 (Skeels) daughter: —
Mary Helen, b. 2-4-1920.
Agnes Elizabeth, b. 2-19- 1901.
Harriet Jane, b. 10-26-1902.
Thomas Edwin, b. 5-18-1910.
68. Jennie E., b. 4-25-1870; m. 1-11-1893, Harry W. Lee. No
children.
69. Henry, b. 10-11-1878; not m.
2 i 8 Joslin Family Notes. [Oct.
29. Martha Joslin, b. 7-25-1835; d. 4-10-1871 ; m. 1859, Ben-
jamin Bedell Van Denburgh, b. 7-18-1834; d. 5-15-1911, at Munson-
ville, Fulton Co., N. Y.
Children: 4 (Van Denburgh), 2 sons and 2 daughters: —
70. George, b. 1-28-1861 ; d. 9-21-1891 ; not m.
71. Annabel, b. 8-14-1862; m. 11-10-1880, Walter D. Van No-
strand, b. 2-16-1852. They live in 1920 at Broadalbin, N. Y.
Child: 1 (Van Nostrand) daughter: —
Mabel Edith, b. 6-16-1885; m. 10-18-1905, Harry Goode-
mote, b. 1-27-1880.'
72. Edith, b. 12-5-1865 ; not m.
73. Frank, b. 1-7-1869; m. 11-18-1891, Lillie E. Van Arnam, b.
2-2-1872.
Children: 3 (Van Denburgh).
Edna Martha, b. 10-6-1892; m. 11-25-1915, John E.
Wolfe, b. 10-18-1884.
Child: 1 (Wolfe) son:—
Van John, b. 6-15-1917.
George Bedell, b. 6-4-1895.
Marion J., b. 8-26-1898.
30. Elizabeth Joslin, b. 3-24-1837; d. 9-29-1908; m. 1859, Hor-
ace Inman, of Hagaman, N. Y., b. 7-29-1839; d. 10-16-1912.
Children: 4 (Inman), 3 sons and 1 daughter: —
74. Willard B., b. 1863; d. 10-18-1881.
75. Harry, b. 8-4-1866, at Amsterdam, N. Y. ; living 1920, in
Newark, N. Y. , m. 12-8-1887, Agnes Wells, b. 1-5-1866.
Children: 2 (Inman), 1 son and 1 daughter: —
William, b. 10-15-1888; m. 8-16 1915, Margaret ?,
b. 2-28-1893.
Elizabeth, b. 7-16-1894; m. 9-24-1918, Dr. Sloat Fassett
Williams of Newark, N. Y., b. 2-13-1885.
76. Carrie Mae, b. 9-27-1873 ; m. 7-1-1896, at Amsterdam, N. Y.,
Ralph Arnold Wood, b. 4-21-1871.
Children: 2 (Wood), 1 son and 1 daughter: —
Elizabeth Agnes, b. 6-6-1897; m. Lyle Arthur Brown, b.
6-5-1895.
Horace Inman, b. 1-8- 1899.
yy. Charles H., b. 9-19-1879; m. 6-21-1911, at Amsterdam, N. Y.,
Lucy Treuleib, b. 7- 14- 1890.
Children: 2 (Inman), 1 son and 1 daughter: —
Charles H., b. 5-7-1912.
Lucy Treuleib, b. 3-28- 19 16.
45. Sarah E. Joslin, b. 6-9-1850, at Ames, N. Y. ; m. 4-11-1877,
Sydney Chamberlain of Waukegan, 111., b. 10-10-1850; d. 191 1, at
Chicago, 111.
Children: 3 (Chamberlain), 2 sons and 1 daughter: —
78. Dale G.. b. 9-12-1878; m. 4-18-1913, at Chicago, 111., Grace
Sturtevant, b. 7- 13- 1887. They live at Waukegan, 111.
I92I>] Westchester County, N. Y„ Miscellanea. 3 1 9
Children: 2 (Chamberlain), 1 son and 1 daughter:—
George Dale Alice Mane
79. Maud Louisa, b. 2-13-1880; m. 6-3-1903, at Waukegan, 111.,
J. W. Lange and lives at Pearce, Ariz.
Children: 2 (Lange), 1 son and 1 daughter:—
Frank Marguerite
80. Evert Joslin, b. 7-3-1883 ; m. June 1908, at Waukegan, 111.,
Hazel Quigley.
Child: 1 (Chamberlain) son:—
Evert
47. James H. Heddon, b. 2-15-1842; d. 12-5-1915; m. 1-10-1872,
Fannine Canary. He was a policeman in N. Y. City.
Children: 3 (Heddon), 2 sons and 1 daughter:—
81. Emma A., b. 10-17-1872; m. 1-24-1894, Fred H. Ives of
Troy, N. Y.
Child: 1 (Ives) daughter:—
Helen Arvilla, b. 1-25- 1909.
82. Warren H., b. 9-16-1875 ; m. 12-11-1898, Mabel L. Coonrad.
Child: 1 (Heddon) son:—
Harold H., b. April, 1905 ; d. April, 1905.
83. John W., b. 8-26-1879; d. 2-4-1912; not m.
50. Augusta A. Joslin, b. 1840 ; d. 7-24-1904 ; m. Ezra Van Slyke
who d. 1 2- 1 2- 1 892, aged 59 y.
Child: 1 (Van Slyke) daughter:—
84. Sarah E., d. 12-12-1876 in her 18th y.
WESTCHESTER COUNTY, N. Y., MISCELLANEA.
Contributed by Theresa Hall Bristol,
ber of the Publication Committee of the New York Genealogical and Biographical Society.
Mem
(Continued from Vol. LII., p. 229, of the Record.)
Liber F Westchester Co. Land Records (Continued).
p iQ4- Indenture between Joseph Hunt of Westchester Esq ,
and Bethiah his wife and Thomas Hunt of Long Neck in sd West-
chester Esq for three acres of salt meadow which he bought ot
William Davenport, Junr., late of sd. Westchester, yeoman in 1 719 ;
and which was conveyed to sd William Davenport by John Hitch-
cock of ye City of New York, carpenter Jan 12 1712; land laid out
to ye sd Hitchcock's father, John Hitchcock, Senr., in part of his
rieht in Westchester aforesaid, Oct. 10 1727.
P 106 • Israel Honeywell of Westchester recorded the earmark
of his father, Israel Honeywell, dec'd., for his son Israel Honeywell,
April 10, 1728.
120 Westchester County, N. Y., Miscellanea. [Oct.
P. 196: Nathaniel Underhill recorded a mark for his son, John
Underbill's creatures; April 10, 1728.
P. 196: Sarah Clark, daughter of Daniel Clark, late of West-
chester, Gent., dec'd., "have claimed ye privilege of selling a negro
girl called Betty, which did belong to my sd. father, I paying his
Executors ye value she was valued by her appraisers at. I do hereby
release all claim to sd. negro girl by any ways or means whatever."
April 16, 1728.
P. 197: William Connly of ye City of New York, carpenter,
appointed Samuel Bayard of New York, merchant, and loving wife
Elizabeth Conly, jointly or severally, to be his erevocable attorney or
attorneys, to enter and take possession of all houses, lands, etc., in
Westchester; the rents and profits thereof to apply to maintanance
of dear and loving wife, Elizabeth Conly, during her natural life.
March 14, 1721.
P. 199: Mary Manyoung of Hunterdon Co., New Jersey, sin-
gle woman, appointed her loving friend, Thomas Grisham of West-
chester, her attorney, to collect chattels and sums of money due her
by anybody whatsoever. "But more especially by Peter Chappron
and Andrew Nodang of New Rochelle, Oct. 20, 1727." Signed
"Mane Manion."
P. 199: Indenture dated Dec. 13, 1727, between Daniel Hunt,
Junr., late of Westchester, but now of Rye, and John Cromwell of sd.
Westchester, yeoman, of the one part, and Andrew Gibbs of West-
chester, yeoman, of the other part. All their certain parcels of land
conveyed unto Daniel Hunt, Junr., and John Cromwell by Daniel
Hunt, Senr. of Westchester, yeoman, bearing date 26 of Feb., 1724.
P. 200: Joseph Tompkins of Bedford to Esther Vaile of East-
chester, land in Eastchester, March 6, 1713/14.
P. 206: Henry Disbrow of Mamaroneck, to son-in-law Gerar-
dus Drake and Elizabeth his wife, land in Mamaroneck bordering
on that of Capt. Henry Fowler; March 19, 1727. Witnesses Ithamar
Pelton, Henry Disbrow, Jr., and Elizabeth Mott.
P. 208: Henry Disbrow of Mamaroneck to son Henry Disbrow
of the same place, all his great lot in Mamaroneck, excepting 14
acres at ye eastmost end, conveyed to son-in-law Gerardus Drake,
the whole lot being bounded on the north by Capt. Henry Fowler's
lot; westly by Coll. Heathcote's and east and, south by marked trees,
April 21, 1728.
P. 209 : Abraham Barrett of Yonkers bought of William Betts
and Rachel his wife land in Yonkers, surveyed by Joseph Budd,
dec'd., and others. 1727. Land of Joseph Betts, deed., also men-
tioned.
P. 211: William Betts of Yonkers, yeoman, and Rachel his
wife, to Johannes Vermillie of Fordham, land in Yonkers ; it being
one of ye lots laid out to ye heirs of Samuel Betts, dec'd., in 1717.
May 7, 1727.
P. 215: William Trusdale of Norwalk, Conn., to Stephen
Beasher of New Haven, Conn., land in Bedford. April 7, 1728.
I92I-1 Westchester County, N. Y., Miscellanea. 32 I
P. 216: Peter Hatfield of Rye, yeoman, to John Griffin of
Mamaroneck, yeoman, all right and title to a piece of salt meadow
which my father, Thomas Hatfield purchased of John Westcott;
which sd. meadow has since descended to me, ye sd. Peter Hatfield
as oldest son unto my sd. father Thomas Hatfield. Feb. 10, 1726.
P. 220: John Lyon, Junr., of Fairfield, Conn., innholder, and
Hannah his wife, to John Lockwood of Fairfield ; land in Bedford,
1728.
P. 223 : John Parcot of New Rochelle, yeoman, to Judith Marie
Monlinars, Gent., of the same place, land in New Rochelle, bounded
by that of Peter le Roux, dec d., Oct. 17, 1726.
P. 224: Mercy Merrett, being an infant under 21, is admitted
by Benjamin Brown of Rye, Esq., her Guardian. May 6, 1729.
P. 225 : Frederick Devoe of New Rochelle, yeoman, to son
Daniel Devoe of Westchester, yeoman, land in Westchester at the
southeast corner of the Manor of Fordham. July 31, 1728.
P. 227: Frederick Devoe of New Rochelle, to son Abel Devoe
of New Rochelle, yeoman, land in New Rochelle; July 31, 1728.
P. 230: John Carter of Newtown, Bucks, Co., Penn., smith,
appointed his loving friend, Joseph French of Westchester Co., joiner,
his lawful ^attorney; Aug. 4, 1729.
P. 230: Joseph Drake of Eastchester, Gent., to John Drake (his
son) of the same place, Gent., certain rights in the Eastchester Patent,
excepting that which the sd. Joseph Drake hath bequeathed and sold
his sons Benjamin and Jasper Drake. Dec. 8, 1729.
P. 232: Thomas Penoir, and William Penoir father of the sd.
Thomas Penoir of Mamaroneck, to Henry Disbrow, land in Mama-
roneck. April 8, 1729.
P. 233: John Archer of Yonkers, cordwainer, to Benjamin
Archer of Fordham, husbandman (in his actual possession now
being) by reason of a bargain thereof to him formerly made by his
father John Archer, deed., land in Yonkers; bounded by land
granted by sd. John Archer, dee'd., to his son Johnathan Archer.
Sept. 13, 1726.
P. 236: Thomas Pell, Junr., and Dorothy his wife, to Philip
Pell, land in Pelham Manor, which the sd. Thomas Pell., Junr.,
purchased of his father Thomas Pell, Senr., Esq., in 1721. July 24,
1729.
P. 238: Joseph Hunt of Westchester, Esq., and Bethiah his
wife, to Thomas Cromwell of Westchester, weaver, land in West-
chester bounded by the lot of William Oakley which did formerly
belong to Edward Walters, dee'd. Oct. 7, 1727.
P. 239: Mary Forguson of Westchester, widow, and John
Forguson (her son) of sd. Westchester, yeoman, to Ebenezer Have-
land of Westchester, blacksmith, with ye consent of Ann, wife of
ye sd. John Forguson, land in Westchester, bounded by land of
Mercy Turner. April 6, 1727.
P. 243 : Agreement between Mr. John Walton of White Plains,
and Benjamin Brondage son of Daniel Brondage. regarding the
building of a grist mill. Nov. 30, 1726.
322 Westchester County, N.Y., Miscellanea. [Oct.
P. 244: The Executors of the will of John Baxter of West-
chester, dec'd., to Joseph Halstead of Westchester, yeoman, land
which John Baxter's father-in-law Israel Honeywell, dec'd. * * *
April 7, 1728.
P. 249: Benjamin Jones, being an infant under 21 years of
age, is admitted by Jacob Valentine, yeoman, his Guardian. April
18, 1730.
P. 250: Thomas Pinckney, Senr., Esq., of Eastchester, to son
Thomas Pinckney, Junr., land in the Long Reach Patent in East-
chester; Jan. 8, 1729.
P. 251: John Stevenson and Gilbert Willett of Westchester,
Gent., with Jonathan Haight of Rye and wife Rebecca (Proprie-
tors) to James Wetmore of Rye, Clerk, land in Harrison Purchase;
being a part of the lot given by Samuel Haight, dec'd. to his sons
David and Jonathan Haight, and in yt. part which fell to the share
of sd. Jonathan Haight. Feb. 13, 1727.
P. 252: Westchester, March the 7th, 1729, "Then received of
my honoured father-in-law, Josiah Hunt, one feather bed and furni-
ture, bedstead, a chest, and all my mother, dec'd., her clothing, &c,
and all ye rest of ye household stuff wch. belonged to the estate of
my father Israel Honeywell, dec'd., that were in the custody of the
sd. Josiah Hunt." Signed, Sarah Honeywell.
P. 259: Josiah Quimby of Westchester, and wife Mary, to son
Aaron Quimby of the same place, yeoman, land in Westchester,
bounded by land of John Baxter, "late dec'd." July 20, 1727.
P. 262: Joseph Drake of Eastchester, Esq., to son Jasper
Drake of the same place; land in Eastchester; June 13, 1728.
P. 263 : Benjamin Grant of Westchester, yeoman, to Jeremiah
Fowler of the same place, yeoman, "my 25 pound privilege in the
sheep pasture of Westchester, which I bought of Richard Ponton,
dec d." March 3, 1729.
P. 264: Micah Smith of Hempstead in Queens Co., yeoman,
and Phebe his wife, one of ye daughters and legatee of Richard
Thorne late of ye same place, yeoman, deed., a certain piece of
meadow on the west side of Betts Neck in Westchester, of which the
sd. Thorn died seized. "Whereas the said Richard Thorn, did by
his last will and testament appoint his well beloved wife Phebe Thorn
the sole executrix thereof, and whereas ye sd. Phebe, after the death
of her sd. husband, to wit, on or about ye 19th day of March in the
year 1707, intermarried with one Robert Mitchel of Hempstead,
yeoman ; and further, whereas the sd. Robert Mitchel and ye sd.
Phebe his wife, Executrix as aforesaid, intending to increase ye es-
tate of sd. Phebe ye daughter, did on or about ye 20th of Mch., 17 15,
sell unto ye sd. Thomas Baxter the above mentioned land" * * A
quitclaim deed to Thomas Baxter from Phebe the daughter, now
the wife of Micah Smith; May 9, 1727.
P. 267: Underhill Barnes of Westchester, yeoman — "Whereas
there was formerly laid out in joint tenancy between me the sd.
I921-] Westchester County, N.Y., Miscellanea. 323
Underhill Barnes, heir to my father, Capt. William Barnes of sd.
Westchester, gentleman, dcc'd., and Daniel Clark of sd. Westchester,
Gent, two parcels of land in Westchester at which time I was un-
der age of 21" * * Release to Daniel Clark, Nov. 4, 1727.
P. 270 : Memorandum. "Whereas ye bounds between ye mea-
dow of Thomas Baxter of Westchester, which he bought of Josiah
Hunt Senr., of sd. Westchester (son of Thomas; Baxter late of
Westchester, dec'd.) and ye meadow of his brother James Baxter
of sd. Westchester, yeoman, have not before this been settled."
Dated April 26, 1726.
P. 271 : John Lyon, Junr., of Greenwich, Fairfield Co., Conn,
and Hannah his wife, to Joseph Brown of Branford, New Haven
Co., Conn., cordwainer, land in Westchester Co.; June 13, 1729.
P. 278: Laid out to John Bird, heir at law to James Bird of sd
Westchester, late dec'd., a piece of land in Westchester; Nov. 9, 1727.
P. 278: John Horton of Rye, Gent., to brothers Jonathan and
Caleb Horton, land in Rye, and Poundfield; Dec. 1, 1719.
P. 280 : Henry Fowler of Eastchester, Gent., to his son Moses
Fowler of the same place, Gent., one equal or half part in all his
rights as surviving patentee in a certain parcel of land in Eastchester
[Long Reach Patent] ; Jan. 6, 1729.
P. 284: John Bird of Woodbridge in ye County of Amboy in
ye Province of New Jersey, yeoman, eldest son and heir at law to
James Bird, late of Westchester, dec'd. , to John Forguson, all lands
in Westchester which descended to him as heir at law to sd. father.
Nov. 10, 1727.
P. 287: Leah Bayly, sole administrix of ye estate of her late
husband, Peter Gendron of New Rochelle, dec'd., with her "now
husband Nathaniel Bayly of Rye," sold a parcel of land in New
Rochelle, formerly belonging to her late husband; Nov. 8, 1722.
P. 288 : Henry Strang of Rye, sold land in Harrison, which he
had purchased from the Executors of the estate of Joseph Fowler,
dec'd. 1728.
P. 292 : Daniel Hunt. Senr., of Westchester and Mary his wife,
to John Cromwell of Westchester, yeoman ; land given him by his
father, Joseph Hunt dec'd., and land which he bought of his brother,
Samuel Hunt; Nov. 28, 1726.
P. 294: Nicholas Hopping of Charlestown, Middlesex Co.,
Mass. Bay in New England, Mariner, and Mabel his wife, to Na-
thaniel Bayly of Rye; Oct. 31, 1728.
P. 297 : Joseph Fowler and his wife Sarah and Mary Shute
and her Guardian, James Morgan, all of Eastchester, to Arthur Vail
of the same place, yeoman, Sarah Fowler and Sarah Shute, daugh-
ters of John Shute, Senr., dec'd., of Eastchester. "John Shute,
Senr., at his decease, left one son, John Shute, and two daughters,
Sarah and Mary and the sd. John Shute, Junr., deceased before he
arrived to age." Land in Eastchester sold Feb. 14, 1726.
P. 300: Thomas Baxter of Westchester, yeoman, and Abigail
his wife, to Edmund Stevenson of the same place, Gent., land on
2 2 A Westchester County, N.Y., Miscellanea. [Oct.
Throgs Neck, which he purchased of his brother John Baxter, late
deed. Aug. 29, 1730.
P. 303 : John Stoakham, Senr., of Rye, yeoman, to son Stephen
Stoakham of the same place, also "20 acres lying at ye westmost ends
of ye Great Lotts, where my two sons John and Isaac Stoakham"
[etc.]. Jan. 13, 1 721/2.
P. 306: Sarah Murry of Rye and Thomas Minor of Woodbury,
Conn., and Phiady his wife to Nathaniel Bayly of Rye, land in Rye ;
Oct. 4, 1725.
P. 318: Deed of John Pell, Jr., to his father Thomas Pell, Senr..
Esq., both of Pelham Manor; Jan. 4, 1730.
P. 319: Thomas Pinckney, Senr. (Justice) of Eastchester, to
his son Jonathan Pinckney, land in Eastchester; Feb. 9, 1730.
P. 325 : Benjamin Haviland of Rye, yeoman, to son John Havi-
land of the same place, yeoman, land in Harrison; a part of! it
bounded "by land which was ye late dee'd. Benjamin Haviland's;"
Aug. 13, 1724.
P. 327: John Williams, Senr., of Westchester, yeoman, and
Abigail his wife, to his son John Williams, Junr., yeoman, of the
same place, land in Westchester, bounded by land of John Oakley,
deed.; Jan. 27, 1725.
P. 328: Benjamin Haviland, an infant under 21, is admitted by
Thomas Haviland of Westchester, blacksmith, his Guardian, in our
Court of Common Pleas, March 18, 1730.
P. 331: Benjamin Brown, Guardian unto Mercy Merritt,
daughter of Thomas Merritt, Junr., late of Rye, dee'd. having settled
ye accounts of ye sd. Thomas Merritt's movable estate with John
Lyon, Jr., and Joseph Merritt two of ye Executors, acknowledges
having received from them ye amount due ye sd. Mercy Merritt.
March 7, 1729. Witnessed by Benoni Merritt and Jno. Carhartt.
P- 333 : Rachelle Nuf uille of New Rochelle, to her three daugh-
ters Mary Nufuille, Jane Nufuille and Martha Nufuille, 42 acres of
land on the Boston Road in New Rochelle; March 30, 1731.
P. 333 : Thomas Merrit, who being an infant under ye age
of 21, is admitted Francis Purdy of sd County, yeoman, to be his
Guardian, Oct. 27, 1731.
P. 334: Anthony Lispenard of New Rochelle, Gent., and Eliza
his wife to Joseph Robinson of the City of New York, merchant,
one equal half part of his three grist mills, situate in New Rochelle.
June 12, 1727.
P. 336: Thomas Pell, Senr., of the Manor of Pelham, Esq., to
his son Joshua Pell, land in Pelham Manor. Jan. 7, 1730.
P- 337 : Thomas Pell [as above] to son Caleb Pell, March 6,
l72>°-
P. 339: Thomas Pell [as above] and wife Anna, to his son
Thomas Pell, Junr., Gent. Nov. 6, 1731.
P. 343: Ann Peartree of ye City of New York, widow of
Coll. William Peartree of ye same place, dee'd., to the other Pro-
prietors of the Long Reach Patent in Eastchester; June 3, 1729.
I92I1 Westchester County, N.Y., Miscellanea. 325
P. 345: Ebenezer Pemberton of New York City, Gent, and
Catherine his wife, late Catherine Smith, widow of William Smith
late of the same city, merchant, dcc'd., to the other proprietors of
the Long Reach Patent in Eastchester; June 3, 1729. Whereas the
aforesaid Coll. William Peartree did devise, in 1713, unto his wife
Ann, one half of all houses [etc.] * *, and ye remaining one half
unto ye sd. William Smith, his heirs, forever, "his son William
Smith, to be delivered to him at ye age of 21 ; and if it should hap-
pen that he should die before yt age, unto his wife Catherine. Soon
after making his will the sd. William Smith departed this life by
means thereof, she, the sd. Catherine, became, and now is seized,
among other things, of and in one half of all ye right and estate
which ye sd. William Smith had or was vested with by virtue of
ye will aforesaid of sd. William Peartree in any manner of wife.
And whereas the sd. Catherine Smith did lately intermarry with ye
sd. Ebenezer Pemberton." Deed to the other Proprietors June 3,
1729.
P. 348: Joseph Taylor of Scarsdale, yeoman, and Mary his
wife, to Joseph Barton of Jamaica, in Queens Co., carpenter, land
near Hutchinson's river in Westchester Co. on the east side of the
Bronx -xiver. March 17, 1727.
P. 349: Henry Disbrow, Junr., of Mamaroneck, yeoman, to
Benjamin Griffin of the same place, yeoman, a certain tract of land
in Mamaroneck conveyed to me by my father, Henry Disbrow ; a
part of Great Lott number 4. July 22, 1728.
P- 353 : Matthew Pugsley of Westchester, yeoman, to his son
John Pugsley of the same place ; land in Bedford, which he bought
of Zachariah Roberts and of David Mead; March 3, 1730.
P- 355 * John Horton, eldest son of Capt. John Horton, late
of Rye, dec'd., and Daniel Horton, one other of ye sons of ye sd.
Capt. John Horton, both of Rye, to Godfrey Haines of Rye, yeo-
man, a piece of salt meadow on Budd's Neck in Rye; Jan. 19, 1726.
P. 356: Benjamin Horton of Rye, to well-beloved sister, Han-
nah Robinson, land on Stony Brook; Jan. 20, 1697.
P. 368: Martha Hutchinson, with the consent of her mother,
Mary Hutchinson, doth voluntarily of her own free will and accord,
put herself an apprentice to Thomas Nicholls and his wife Jane
Nicholls, with him to live (after the manner of an apprentice) to
serve from ye 14th day of May, 1730 until ye full term of twelve
and a half years be completed. May 14, 1730.
P. 368: Samuel Ferris, Junr., of Eastchester, yeoman, quit-
claimed to James Ferris of Westchester, yeoman, all right and title
to a certain lot of salt meadow "which my grandfather, John Ferris,
late of Westchester, dec'd., purchased of Benjamin Disbrow, and
afterwards, in my minority, conveyed to me by deed of gift; which
meadow, my honoured father, Samuel Ferris, while I was under
age, conveyed to my uncle, ye sd. James Ferris." Aug. 2, 1732.
( To be continued.)
•2 26 Preston Genealogy. [Oct.
PRESTON GENEALOGY.
RECORD OF ANCESTORS AND DESCENDANTS OF JOHN
PRESTON (1739-40-1804) OF WINDHAM, ASHFORD
AND HARWINTON, CONN.
Contributed by John R. Totten,
Member of the New York Genealogical and Biographical Society.
From Hotten's Lists of Emigrants to America, 1600-1700, we
obtain the following:
p. 53, " Passinger wch passed from ye Port of London.
8 Aprilis 1635
THEIS pties hereunder mencioned are to be transported to
New England: imbarqued in the Elizabeth of London Wm STAGG
Mr [Master] bound thither: they have taken the oath of Allegeance
& Supremacie p Cert: from the pish of St Alphage Cropplegate
[Cripplegate] the Minister there.
Tanners Wm HOLDRED 25
ROGER PRESTON 21
DANIEL BRODLEY .... 20
ISACK STUDMAN* 30
That theis 3 pties prd are no Subsedie men: wee whose names
hereunto are written belonging to Blackwell Hall, do averr there
are none.
ROB'e FARRANDS.
THOMAS SMITH."
p. 171, "A List of Names of the Living in Virginia, February
the 16, 1623
At Jordans Jorney
* * * *
ROGER PRESTON
n* 1* t» *t*
pp. 209-10, "The Muster of the Inhabitant's of Jordans Jorney
taken the 21th of January 1624
The Muster of m* William Ferrar & m's Jordan
Jordans Jorney.
Charles Cittie
* * * *
Roger Preston, aged 21 yeares in the Discouerie March 1621.
* * * *
From which three abstracts we see that on January 21st 1624
there was living at Jordans Jorney, Charles Cittie, one Roger Pres-
ton, aged 21 years, who came over to America on the ship Discovery
in March 1621. He was therefore born about 1603.
* "| This fourth name is in a different handwriting from the preceding
three, and was doubtless inserted after the succeeding paragraph (in which
three only are referred to) had been written.] "
1 92 1.] Preston Genealogy. 327
And that there also sailed, on April 8th, 1635, from London for
New England a Roger Preston, a tanner, aged 21, who was there-
fore born about 1614.
From the facts as stated it is evident that these two Roger Pres-
tons could not have been one and the same individual. But taking
into consideration the rather unusual baptismal name of Roger and
the none too usual surname of Preston, we think it fair to presume
that these two colonists, one born in 1603, who emigrated to Virginia,
and one born in 1614 who emigrated to New England, were of some
blood relation one to another.
This article has to deal only with the Roger Preston who sailed
from London, April 8, 1635, for New England. It is our purpose to
give the record of this Roger Preston and one line of his descendants
to the fifth generation, and then give as full a record of the descen-
dants of this particular couple of the 5th generation as we have been
able to determine.
1. Roger Preston, b. in England in 161 4 (he was 21 years old on
April 8, 1635). He came over to this country, sailing on the ship
Elizabeth from London on April 8, 1635. Our first knowledge of
him is in Ipswich, Mass., where he settled and where he was a pro-
prietor before 1639. He sold his land and houses there in 1657. On
March 14, 1658-9, he bought from George Norton the lease of the
farm of Lucie Downing, wife of Emanuel Downing and was to take
possession under the lease on March 15, 1659-60. This lease was to
run until March 1st, 1665-6. This farm was on what is known as
the "old Ipswich Road," and there he was licensed to "keep an ordi-
nary and to sell strong liquors" in 1661 and 1662. He died 20:
11 m: 1665 (see Vital Records of Lynn, Mass., Vol II, p. 570, and
also according to the Early Court Records of Essex County, Mass.),
at Lynn, Mass., but we have no record of the place of his burial.
He m. probably about 1640, at Ipswich, Mass. (probably, but the
exact place is not known), Martha (whose maiden surname
and parentage have not as yet been determined, but who was probably
a child of some couple living in Ipswich, Mass., as she was but 13
years old when Roger Preston arrived in this country in 1635 and
could not have married him in England, and Ipswich was the first
place of long sojourn of Roger Preston), b. 1622, about (as she
made oath on the 19th of the 4th month 1666. when she was about
44 years old, and at which time she was the wife of her second hus-
band Nicholas Holt, relative to her son Thomas Preston by her first
husband Roger1 Preston) ; she died March 21, 1703, at Andover,
Mass., aged upward of 80 years, but her place of burial has not as
yet been discovered.
Children: 7 (Preston), 5 sons and 2 daughters: —
2. Thomas, b. 1643 (his brother Samuel, then aged 15, on the
19th 4th mo. 1666, testifies under oath that his brother
Thomas Preston a year and a half previous, about (i.e.
about Dec. 19, 1664) bought a red heifer from his father
Roger Preston (see Essex County, Mass., Early Court
Records) and hence it is assumed that he was on Dec. 19,
■2 28 Preston Genealogy. [Oct.
1664, of full age of 21 years and must have been b. as early
as 1643 (or earlier), at Ipswich, Mass., in all probability;
m. Rebecca Nurse (or Nourse) and lived at Salem, Mass. :
4 children.
+3. Samuel, b. 1651 ; d. July 10, 1738, aged about 84 years; m.
(1) Susannah Gutterson; m. (2) Mary (Rolandson)
Blodgett. See hereafter.
4. John, m. Nov. 2, 1687, Andover, Mass., Sarah (Geery —
Geary — or Gary) Holt widow of John Holt whom she m.
July 3, 1685 ; he was a son of Nicholas and Hannah ( Brad-
street-Rolf e) Holt of Andover, Mass.; he was b. Jan. II,
1663; d. March 10, 1686-7) : 6 children.
5. Jacob, b. 1658 ; d. 1679 ; perished at sea.
6. Levi.
7. Elizabeth, m. William Henfield.
8. Mary, m. Nathaniel Ingersoll.
Martha ( ) Preston, widow of Roger Preston, m. (2) May
21, 1666, at Andover, Mass., Nicholas Holt (as his third wife) and
by him had no children. Nicholas Holt, a tanner, came over to this
country on the James, sailing from England, April 5, 1635, and com-
ing from Romsey, England ; he settled at Newbury, Mass., until
Nov. 14, 1652, when he sold his land and houses there and removed
to Andover, Mass. His date of birth is not positively determined.
In a deposition made by him 11-2-1671, he stated that he was then
about 63 years old, which would place the year of his birth about
1608. The record of his death states that he was 104 years old at
death which took place in 1685, which would place his year of birth
about 1 581. Savage referring to this difference of stated ages at
death agrees with Coffin, who states that he was 83 years old at
death which places his year of birth 1602. He was b. at Romsey,
England (possibly) ; d. Jan. 30, 1685, at Andover, Mass. Nicholas
Holt m. (1) Elizabeth ? who d. Nov. 9, 1656, at Andover,
Mass., and who was the mother of the first seven of his children;
he m. (2) June 12 (or 20), 1658, at Ipswich (and also recorded at
Andover), Mass., Hannah — or Anna — (Bradstreet) Rolfe (dau. of
Humphrey and Bridget ( ) Bradstreet of Ipswich, Mass., and
widow of Daniel Rolfe (or Rofe) the inventory of whose estate
was taken June 24, 1654). She d. June 20, 1665. at Andover, Mass.
Children: 10 (Holt), 5 sons and 5 dau'ts. ; first seven b. in Newbury,
last three in Andover: first 8 by his first wife; last 2 by his second
wife; none by his third wife Martha ( ) Preston. Not in Pres-
ton line.
1. Elizabeth, b. March 30, 1636; m. Oct. 26, 1658, Ralph Farnam.
2. Mary, b. Oct. 6, 1638; d. May 17, 1723; m. July 5, 1657,
Thomas Johnson.
3. Sarah, b. June 2, 1640.
4. Samuel, d. Nov. 7, 1703, at Andover, Mass.
5. Henry, b. 1643-4; d. Jan. 13, 1718-19, aged about 75; m. An-
dover, Mass., Feb. 24, 1669-70, Sarah Ballard (or Ballerd),
dau. of William Ballard.
192 1.] Preston Genealogy. 3^9
6. James, d. Dec. 14, 1690; m. Andover, Mass., Oct. 12, 1675,
Hannah Allen.
7. Nicholas, d. Oct. 8, 1715; m. Andover, Mass., Jan. 8, 1679,
Mary Russell.
8. Priscilla, b. June 20, 1653; d. Oct. 16, 1653, at Andover, Mass.
9. Rebecca, b. Nov. 14, 1662.
10. John, b. Jan. 11, 1663; d. March 10th, 1686-7; m. Andover,
Mass., July 3, 1685, Sarah Geary (Geery or Gary),!
Authorities :
Savage's Gen. Die. of New England, Vols. I, p. 109; II, pp. 143, 454-5,
558; III, pp. 300, 483. — Pope's Pioneers of Massachusetts, pp. 64, 238,
373- — Hotten's Lists of Emigrants, pp. 53, 171, 209-10. — Vital Records
of Lynn, Mass., Vol. II, p. 570. — Vital Records of Andover, Mass.,
Vols. I, pp. 140, 196-212; II, pp. 27, 39, 120, 147, 175-185, 202, 291. —
Vital Records of Salem, Mass., Vol. II, pp. 194-5. — Vital Records of
Newbury, Mass., Vol. I, p. 227. — Charles H. Preston of Danvers, Mass., a
Preston genealogist. — Preston Genealogy, Orange County, N. Y.,
Branch, by David C. Preston, pp. 5-6 and charts therein.
3. Samuel Preston, b. 1651, Ipswich, Mass.; d. July 10, 1738,
aged 84 years, Andover, Mass.; he m. (1) May 27, 1672, Andover,
Mass., Susannah Gutterson (whose parentage has not as yet been
determined) ; d. Dec. 29, 1710, Andover, Mass.; he m. (2) Sept. 24,
1713, Andover, Mass., Mary (Rowlandson) Blodgett (widow of
Jonathan Blodgett of Salisbury, Mass., and dau. of Rev. Joseph and
Mary (White) Rowlandson of Lancaster, Mass.), b. 1666; d. March
1, 1738-9, Andover, Mass.
Children: 11 (Preston), 5 sons and 6 daughters, all b. Andover,
Mass., and all by his first marriage: —
9. Samuel, b. March 16, 1672-3; d. May 29, 1717, Andover,
Mass. ; m. April 2, 1694, Sarah Bridges.
10. William, b. Jan. 11, 1674-5.
n. Susannah, b. March 30, 1677-8; d. Feb. 20, 1741-2; m. May
24, 1705, James Holt.
12. Mary, b. Jan. 5, 1678-9; m. March 26, 1702, Benjamin
Russell.
13. Jacob, b. Feb. 24, 1680-1 ; m. June 17, 1702, Andover,
Sarah Wilson.
14. Elizabeth, b. Feb. 14, 1682-3; m. Jan. 16, 1706-7, John
Holt, Jr.
-f 15. John, b. May 1, 1685; d. July 26, 1733; m. Jan. 10, 1706-7,
Andover, Mass., Mary Haynes (or Haines or Heines) of
Haverhill, Mass. See hereafter.
16. Joseph, b. Jan. 26, 1687-8; d. March 9, 1713, aged about
27 years, Andover: m. Dec. 21, 1709, Rebecca Preston.
17. Ruth, b. Feb. 7, 1689.
18. Lydia, b. Oct. 8, 1690; m. Jan. 22, 1714-15, Daniel Holton.
19. Priscilla, b. March 19, 1696-7; d. Jan. 29, 1715-16; m. Feb.
22, 1714-15, George Holt.
On the 19th of the 4th month. 1666, he being then about 15 years
of age, Samuel Preston made an affidavit relative to his brother
Thomas Preston (see Essex County Court Records) which places
the date of Samuel Preston's birth at about 165 1.
■i-jO Preston Genealogy. [Oct.
Authorities :
Charles H. Preston, a Preston genealogist of Danvers, Mass. — Preston
Genealogy, Orange County, N. Y. Branch by David C. Preston, pp.
6-7 and charts. — Vital Records of Andover Mass., Vols. I, pp. 312-3;
II, pp. 56, 280, 469, 471, 530.
15. John Preston, b. May 1, 1685, Andover, Mass.; d. July 26,
1733, Windham, Ct., and was bur. Hampton, Ct. (formerly the sec-
ond parish of Windham) where a gravestone marks his resting place,
which stone was recut and restored by C. H. Preston of Danvers,
Mass., about 1898. As restored this stone states that he died "in
42d year" which is in error for he was born in 1685 and if he died
July 26, 1733, he would have been over 48 years old. Mr. C. H. Pres-
ton said that before recutting the inscription on the stone was almost
illegible, and I am inclined to think the original cutting was misin-
terpreted and not properly restored. He m. Jan. 10, 1706-7 (recorded
at Andover, Mass.), Mary Haines, b. March 3, 1687, Haverhill,
Mass.; d. ? She was a dau. of Jonathan Haines of Haverhill,
Mass. (b. 1616, in England, who came over to this country in 1633,
settled at Newbury and removed to Haverhill where he was killed
by the Indians, Feb. 22, 1697-8, gravestone in Ancient West Parish
Cemetery, Haverhill, Mass.; m. Dec. 30, 1674, Newbury, Mass.),
as his second wife Sarah Moulton (b. Dec. 17, 1656; d. ?; dau.
of William and Margaret (Page) Moulton of Hampton) of Haver-
hill, Mass. Jonathan Haines' first wife was Mary Moulton whom
he m. Jan. 1, 1674, and who d. soon after marriage in the same year;
it is supposed that she was a sister of his second wife who had a
sister Mary Haines.
Children 12 (Preston), 8 sons and 4 daughters; the places of birth
of the first two are not known as they are not recorded either in
Andover or Killingly, Ct. ; the 3rd to 10th children were born in
Killingly, Ct., and the nth and 12th were born in Windham, Ct.
+20. John, b. about 1708 (he is said to have been the eldest son),
Andover, Mass., or Killingly, Ct. ; m. March 18, 1731, Wind-
ham, Ct., Eleanor Stiles. See hereafter.
21. Mary, b. about 1709-10; she is said to have been the eldest
daughter.
22. Susannah, bapt. Sept. 9, 171 1, in Killingly, Ct.
23. Jonathan, bapt. Feb. — , 1714, in Killingly, Ct.
24. Joseph, bapt. Feb. 28, 1717, in Killingly, Ct.
25. Benjamin, bapt. June 22, 1718, in Killingly, Ct.
26. William, b. 1721, about, in Killingly, Ct.
27. Abigail, bapt. Sept. 15, 1723, in Killingly, Ct.
28. Theodore, b. 1722-24, in Killingly, Ct.
29. David, bapt. Oct. 10, 1725, in Killingly, Ct.
30. Samuel, b. Aug. 20, 1727, in Windham, Ct.
31. Sarah, b. Feb. 6, 1729-30, in Windham, Ct. ; d. young, prob-
ably.
John Preston lived in Andover, Mass., until after his marriage.
He received a grant of land in Killingly, Ct., in 1709, and probably
removed there soon thereafter. He removed to Windham, Ct, be-
tween Oct. 10, 1725 (when his last child, born in Killingly, Ct.,
IQ2I.] Presion Genealogy. 33 I
was baptized there), and Aug. 20, 1727, when his next child was
born in Windham, Ct. He made his will Sept. 13, 1731, which was
sworn to by witnesses Aug. 22, 1733, and it was finally probated
at Plainfield, Ct, Sept. 11, 1733. His wife Mary was his executrix
and all of the children as above recorded were mentioned in the
will except Sarah who it is inferred died young. The division of
his estate was ordered made July 11, 1738, and his widow and the
same children are mentioned in the division. Mary Haines his wife
was captured by the Indians in Haverhill on March 15, 1696, and
was ransomed the next year for one hundred pounds of tobacco.
By a deed recorded in Haverhill, Mass., it is shown that she married
John Preston of Andover and removed to Connecticut. She was
living in Windham, Ct., Oct. 12, 1730, as appears by her signature
to this deed.
Authorities :
Andover, Mass., Vital Records, Vols I, p. 312; II, p. 280. — Windham, Ct.
Town Records. — History of Haverhill, Mass., by G. W. Chase, pp.
184-5. 198-9. — Haverhill Town Records. — Vital Records of Haverhill,
Mass., Vols. I. p. 151; II pp. 146, 412. — Vital Records of Newbury,
, » Mass., Vols. I, p. 217; II, p. 225. — Savage's Gen. Dictionary of New
England, Vols. II pp. 89-90; III, pp. 146, 412.
20. John Preston, b. 1708, about (his date of birth is not re-
corded; but, as his parents were m. Jan. 10, 1706-7, and as he is said
to have been the eldest son, it is inferred that he was b. about 1708),
Andover, Mass., or Killingly, Ct. (for his father lived until marriage
at Andover and was married there, and is supposed to have removed
soon after his marriage to Killingly, receiving a grant of land there
in 1709) ; d. ? at ? He was dismissed from Ashford to
Litchfield Church, Oct. 11, 1747. The Harwinton, Ct., records show
that he first bought land there of John Watkins of Litchfield, Ct.,
June 18, 1756, for which he paid £1400. The Winchester records
show that he and his son Jonathan were in Winchester in 1767 and
1769. He was last heard of in Litchfield, Ct, in 1775, and it is said
that he and his sons Asa, Stephen and Jonathan removed to Sheffield.
He m. March 18, 1730-1, Windham, Ct., Eleanor1 Stiles, b. Feb. 17,
1703, Boxford, Mass.; d. ? at ? She was a dau. of John
Stiles (son of Robert Stiles, b. June (or Jan.) 30, 1^61, at Rowley
Village, Essex Co., Mass. ; d. -? (prior to May 13, 1753) ; m. Nov.
24, 1684, Boxford, Mass.) and his first wife Deliverance Towne, dau.
of Jacob and Catherine (Symonds) Towne of Topsfield, Mass. (b.
Aug. 5, 1664, at Topsfield, Mass.; d. May 16, 1700 (according to
History of Boxford, by Perley) or 1703-5 (according to Vital
Records of Boxford, Mass.. p. 266) or 170(5) (according to Mass.
Stiles Family, p. 21). John Stiles and his wife Deliverance were
admitted to full communion Topsfield, Mass.. church March 18,
1687-8; and on Sept. 25 (or Oct. 4), 1702, John Stiles was dis-
missed to Boxford, Mass., to form with others a church there and
on Jan. 2 (or 17) following, his wife Deliverance Towne was dis-
missed to church at Boxford. John Stiles of Boxford mentions his
daughter Eleanor "Prcsson" in his will, which will was dated Jan.
15, 1733-
332 Preston Genealogy. [Oct.
Children: 6 (Preston), 5 sons and 1 dau. : first three b. in Wind-
ham, Ct. ; last three in Ashf ord, Ct. : —
32. Asa, b. June 8, 1732; m. Dec. 24, 1755, Ruhamah Taylor.
Children: 5 (Preston), 3 sons and 2 daughters: —
1. Jehiel, b. Litchfield, Ct., May 22, 1756.
2. Asa, b. Litcheld, Ct., Oct. 13, 1758.
3. Ruhamah, b. Harwinton, Ct., Oct. 20, 1760 (or Oct.
22, 1761).
4. Levi, b. Harwinton, Ct., Dec. 24, 1762; d. July 6, 1811,
aged 48 years, New Canaan. N. Y.
5. Rachel, b. Harwinton, Ct., Jan. 23, 1765.
33. John, 1st, b. April 12, 1735; bapt. Windham, Ct. ; April 20,
1735; d- young.
+34. John, 2nd, b. March 25, 1739-40; d. Nov. 14, 1804; m.
Marium (Marian, Marion or Miriam) Bristol. See here-
after.
35. Anne, b. Aug. 7, 1741 ; bapt. Aug. 23, 1741, at Ashf ord, Ct.
36. Stephen, bapt. Sept. 18, 1743. at Ashford, Ct.
37. Jonathan, b. May 10, 1746; bapt. June 15, 1746, at Ash-
ford.
John Preston and Eleanor his wife were admitted to the 2nd
Church at Windham, Oct. 19, 1736 (see Hampton (then Windham
Village), Ct. Church Records). On April 4, 1742, by a letter of dis-
missal from the Rev. Mr. Samuel Mosely of the 2nd Church Hamp-
ton, Ct., they were admitted to Ashford, Ct. Church (see Ashford,
Ct. Church Records). On Oct. 11, 1747, John Preston. Senior and
Eleanor his wife were dismissed from the Ashford Church to the
church at Litchfield. Ct. After this notice of his dismissal to Litch-
field, Ct., we have no definite information regarding him. We do
not know where either he or his wife Eleanor died, nor the dates
of their respective deaths. The Litchfield, Ct. Probate Records gives
no reference to them and it is assumed that they removed elsewhere
to a locality not yet determined.
In the printed Genealogical Register of Litchfield, Ct., p. 179, we
find recorded that a John Preston m. Susannah Andrews on Nov. 6,
1775, and had two children: — (1) Susannah, b. Apr. 17, 1776, and
(2) Diadamia, b. March 6, 1778. Who this John Preston was is not
clear ; but it is not probable that he was our John Preston (No. 20) as
he would have been 67 years old in 1775, and possibly too old to have
begotten two children. And he is not John Preston, son of John and
Eleanor (Stiles) Preston, No. 34, as will be seen from his record
to follow.
Authorities :
Charles H. Preston of Danvers, Mass. (1896-1899), a Preston genealo-
gist.— Preston Genealogy and accompanying charts, by David C. Pres-
ton.— Massachusetts Stiles Family, by Mary Stiles (Paul) Guild, pp.
20-30. — Vital Records of Boxford. Mass., Vol. I, p. 102. — History of
Boxford, Mass., by Perley. pp. 27, 132-3. — Vital Records of Tpswich,
Mass., Vol. IT, p. 175. — Windham, Conn. Court Records. — Vital Rec-
ords of Topsfield. Mass., Vol. T. — Records of the Cong. Church and
Society of New Canaan, at Canaan Four Corners, Columbia Co.,
N. Y.
I92I] Preston Genealogy. 333
34. John Preston, bapt. March 25, 1739-40, Windham, Ct.; d.
Nov 14 1804, Harwinton, Ct., and was bur. there in west part ot
Old 'Cemetery; m. , at , Marium (Marion, Miriam or
Marian) Bristol (dau. of Deacon Aaron and Abigail ( ) Bristol
of New Haven and Harwinton, Ct), b. Nov. 20, 1739, at New
Haven; bapt. Feb. 28, 1842, at ?; d. April 14, 1826, in a fit of
dumb palsy, at Harwinton, Ct., and was bur. there in South Ceme-
tery. ,
Children: 6 (Preston), 3 sons and 3 daughters, all b. in Har-
winton:—
+38. Noah, b. Feb. 23, 1763 ; d. Apr. 4, 1835, at Camden, N. Y. ;
m. Honor Rossiter. See hereafter.
4--JQ. Marium, b. May 27, 1765; d. Nov. 9, 1844, at Trenton,
Oneida Co., N. Y.; m. Joseph Halstead. See hereafter.
4-40. John Stiles, b. Dec. 5, 1769; d. Dec. 12 1842, at Harwin-
ton, Ct. ; m. Aurelia Dewey. See hereafter.
+41. Garner, b. Feb. 1772-3; d. July 3, 1804-5; ™- Bethena Up-
son. See hereafter.
4-42. Lucina, b. Feb. 12 (13), 1778; d. Dec. 3 (13), 1828; m.
Jehiel Ford. See hereafter.
+43. Ursula, b. Feb. 12. 1780; d. May 26, 1882; m. Lemuel
Humphreyville. See hereafter.
AUTSSS3i««, Stiles Family, by Mary Stile, > (Paul) 1 Guild g^-gjj-
Family letters —History of Harwinton, Ct.—N. E. Hist. Uen. Keats
ter Vol 57 'pp. 264, 2&.-tf. Y. Gen. & Biog. Record, Vol. 45, PP-
70-71, 93
SIXTH GENERATION
38. Noah Preston, b. Feb. 23, 1763, Harwinton Ct.; d. April
7x835 aged 72 years, at Camden, Oneida Co., N. Y and was bur.
therein the Mexico Street Cemetery; gravestone. He m. Dec 29
,785, at Harwinton, Ct, Honor Rossiter (whose Pontage has not
as vet been determined), b. May 28, 1766, at -?; d^ Noy. 22.
1847! aged 82 years, at Camden, N. Y., and was there bur. in the
Mexico Street Cemetery ; gravestone. .,_,.
Children: 10 (Preston), 7 sons and 3 dau'ts., first 9 b. in Litchfield,
Ct., last in Bristol, Ct. :—
4-44. Warren, b. Aug. 4, 1786 ; d. — ; m. Clarissa P™f-
+45- Rossiter, b. Feb. 4, 1788 ; d Sept 13, 1876 ; ; m. Onl Curtiss
llo William Riley, b. Feb. 4 (or Nov. 10), 1790; d. Aug. 4
Cor iq) 18^4; m. Sarah Ann Smith.
+47. Hono?, b. March 22, 1792; d. March 30, 1819; m. Calvin
aR Cvorian" b April 13, 1794; 4 May 26, 1819, aged 25, at
4 CamTen N. Y , and was there bur. in Mexico Street Ceme-
tery beside his father and mother. Not married.
40 Olive, b. March 1. 1706: d. Oct. 17, 181 5, at Camden N. Y
49" and was bur. there in Mexico Street Cemetery beside her
father and mother. Not married
+50. Sabra, b. April 20, 1798 ; ™- Daniel Northrop.
234 Preston Genealogy. [Oct.
-j-51. Lyman, b. April 11, 1800; d. March 21, 1852; m. Hannah
Gillett.
+52. John Stiles, b. May 21, 1804; m. ? and left issue.
-[-53. Chandler Bristol, b. June 18, 1806; d. Oct. 27, 1891 ; m.
Eliza Ann Ward.
Noah Preston lived in Harwinton and Litchfield, Ct., and also
for a short time in Bristol, Ct. ; he removed to Whitesboro, N. Y.,
for a while, but on account of a severe outbreak of smallpox there
he returned to Connecticut and later after 1806 he removed to Cam-
den, N. Y., where he settled and died. He served as a soldier in the
Revolutionary War in Connecticut ; he enlisted at Harwinton under
Col. Beebe and Capt. Wilson and he was pensioned for his services
and his widow also drew a pension on account of his services. A
monument to the memory of Revolutionary soldiers has been erected
at Camden, N. Y., by the D. A. R. and Noah Preston's name is there-
upon inscribed. In Camden he was a farmer. Quite a sketch of
him and his family may be seen in the Pioneer History of Camden,
N. Y.
Authorities :
Pioneer History of Camden, N. Y '., pp. 31-2, 345. 388. — Massachusetts Stiles
Family, by Mary Stiles (Paul) Guild, pp. 24, 27.
39. Marium Preston, b. May 27, 1765, at Harwinton, Ct. ; d.
Nov. 9, 1841, at Trenton, Oneida Co., N. Y., and was bur. in the
cemetery, Holland Patent, Oneida, Co., N. Y., where a tombstone
marks her grave. She m. May 29, 1783, at Harwinton, Ct., Joseph
Halstead, b. Cambridge, Washington Co., N. Y., Dec. 25, 1759. He
was a soldier in the Revolution serving with Connecticut troops under
Col. Chandler and Capt. Manson; he enlisted at Harwinton, Ct., May
9, 1777, and served three years for which service he was allowed
a pension April 13, 1818, at which time he was 58 years old and
residing at Trenton, N. Y. He was a farmer by occupation and
lived after the Revolutionary War at Trenton, N. Y., where he d.
Feb. 18, 1845, and was bur. in Holland Patent Cemetery. His par-
entage is as yet not determined.
Children: 12 (Halstead), 6 sons and 6 daughters: —
-f-54. James, m. Melinda Fitch.
4-55. Lucina, m. Nathan Noah Elton.
-j-56. Luana, b. May 13, 1788; d. March 22, 1873; m. Nathaniel
Ward.
+57- Jonn Preston, b. Aug. 1, 1790; d. Aug. 31, 1848; m. Philo
White.
+58. Joseph, b. Feb. 28, 1793; d. Feb. 7, 1870; m. Sarah (Sally)
Ward.
+59. Solomon, b. 1795, about; d. March 9, 1836; m. Catherine
Potter.
+60. Sarah (Sally), b. March 9, 1797; d. July 9 (or 6), 1893;
m. Jeduthan White.
-f-61. Miriam (or Mariam), b. July 14, 1799; d. Dec. 14, 1888;
m. Artemas Watkins.
+62. Thomas Jefferson, b. Oct. 26, 1801 ; d. Aug. 22, 1870; m.
Mary Potter.
j 2I l Preston Genealogy. 335
6? Polly Maria, b. Dec. 1803; d. Oct. 6, 1806, aged 2 y. 10 m.
at Trenton N Y., and was bur. in Holland Patent, N. Y.
64. Nelson Gardner, b. June 4, 1806; d. Oct 4, 181 c j, aged
4y.4m.at Trenton, N. Y., and was bur. at Holland Patent,
+65. Polly," 2nd, b. 1809; d. Oct. 4, 1835; «■ William Rawson.
^•Sefk Preston, of Danvers, Mass. ( 1 894-1 809 ).-E P. Halstead,
Washington D. C, grandson of Marium (Preston) Halstead.
40. John Stiles Preston, b. Dec. 5, 1769, at Harwinton Ct ; he
lived in Harwinton, Ct., and was a farmer ; he represented the town
n the Connecticut Legislature in 1822 and 1825, two session d
Dec 12 1842, at Harwinton and was there bur. ; m. March 6 1797.
af Harwinton Aurelia Dewey, b. Sept. 5, 1 774, at Harwinton; d.
Feb 15 (or 16), 1837, at Harwinton and was there bur. She was
the youngest daughter of Eli Dewey of Harwinton by his wife
S^T(K£5'.?"™ and 4 dau'ts-' and 3 others that d in
*&?' Mary/b. ^To^), I79B; d. Sep, „ (or I7), ,828;
67 ZT^t T^oo ; d. Aug. 20, 1845. *, Lucy Marshy
68 Marium, b. Dec. 28, 1801 ; d. Aug. 8, 1820, at Harwinton
+69 SfDS^MSi* £*; d. March H (or 1S), l887;
+7o Sa "r GrXer), b. April 6 (or I4), l8o6; d. June I9
Cor 2O 1860; m. Eunice Merwm.
+7I. John Itilesb9' May 3, 1808; d. Jan. .4, 1868: m. Hannah
+7, K Feb. 3, 18.31 d. Aug. H, .887; m. Henry Ban-
+73. P™melia, b. April 3, .815; d. May II, 1846; m,. Giles
Loomis Gay lord. TQr,a- m /\da-
+74. James Jackson, b. May 5. 1817; d. Jan. 25, 1898, m. Ada
Aurehae(Swev) Preston met with a sad accident about 1825.
had to be amputated.
Authorities:
His son, James Jackson Preston. Harwinton,
41. Garner Preston, b. Feb • ■ '772 I V/o; Bethena
Ct.; d. Julv 3, .805. at ""W,nt?"dC L^^gSJ a Farmington.
«db wlfb^in S^Road^meTery^ Garner Preston
was a farmer; he d. early in life of consumption.
son.
116 Preston Genealogy. [Oct.
+76. Nelson, b. Nov. 7, 1798; d. March 4, 1863; m.
-j-77. Maria, b. Dec. 5, 1800; d. April 21, 1879; m. Lent Munson
Upson.
-I-78. Riley, b. April 5, 1803; d. Jan. 24, 1883; m. Emily North-
rup.
Bethena (Upson) Preston, widow of Garner Preston, m. (2)
f at , Deacon Ambrose Curtiss, as his second wife (his first
wife was Lucy Doolittle, b. 1772; d. May 29, 1815, aged 43, she
was a half-sister of Elisaph Doolittle), b. Nov. 9, 1769 (or 1770
according to his date of death and age at death), at ; he re-
moved from Litchfield Co., Ct., to Camden, N. Y., and d. in Cam-
den, March 6, 1842, aged 72 y. and was bur. there in the "Seventh"
Cemetery. He was a son of Jesse Curtiss (b. , 1733, about; d.
May 28, 1821, aged 88; bur. Mexico Street Cemetery, Camden,
N. Y.) by his wife Sarah ? (b. ; d. Jan. 19, 1818, at Cam-
den, N. Y., and was bur. there in Mexico Street Cemetery) of
Camden, N. Y., going there from Litchfield Co., Ct.
Children: None.
Authorities :
James Jackson Preston, No. 74, of this genealogy. — Massachusetts Stiles
Family, by Mary Stiles (Paul) Guild, pp. 24-29. — Pioneer History of
Camden, N. Y., pp. 52, 54.
42. Lucina Preston, b. Feb. 12 (or 13), 1778, Harwinton, Ct. ;
d. Dec. 3 (or 13), 1828, aged 50, at Readsborough, Bennington Co.,
Vt., and was there bur. ; m. , Harwinton, Ct., Jehiel (known
as "Hiel") Ford, b. July 30, 1777, Thomaston, Litchfield Co., Ct. ;
he lived at Thomaston, Ct, and removed to Readsborough, Vt. He
was a farmer and taught school in the winter ; he d. Southington,
Hartford Co., Ct., Dec. 3, 1838, aged 61 and was bur. Cheshire, New
Haven Co., Ct. He was a son of Amos and Abigail (Thomson)
Ford of Fairhaven, New Haven Co.. Ct.
Children : 5 ( Ford ) , 1 son and 4 daughters : —
+79. Marvin, b. June 15, 1797; d. March 14, 1869; m. Belinda
Bishop.
-(-80. Eunice, b. ; d. ; m. James Williams.
+81. Julia, b. April 7, 1800; d. Dec. 5, 1889; m. Henry (Harry)
Wood.
+82. Theodora (Dotha), b. Feb. 7, 1804; d. Feb. 7, 1880; m.
Albin Daniel Mills.
-(-83. Marilla Amanda, b. Dec. 16, 1816; d. ; m. Charles
Lambert Russell.
Authorities :
James Jackson Preston, No. 74, of this genealogy. — Massachusetts Stiles
Family, by Mrs. Guild, pp. 24-29.
43. Ursula Preston, b. Feb. 12, 1780, Harwinton, Ct. ; d. May
26, 1882, Northfield, Litchfield Co., Ct., aged 102 y., 3 m. and 14 d.
and was there bur. She m. Jan. 1, 1799, Harwinton, Ct., Lemuel
Humphreyville, b. Sept. 14, 1770, West Haven (then known as
Orange), Ct. He was a farmer and lived at Northfield, Ct. ; d.
Nov. 13, 1828. aged 58 y., and was there bur., gravestone. He was
a son of Lemuel Humphreyville (b. June 25, 1737; d. April — ,
1921.] Preston Genealogy. 337
1798; m. July 30, 1761) and his wife Mary (Molly) Beecher (b.
Oct. 29, 1741, dau. of Samuel and Mary ( ) Beecher of New
Haven, Ct.) of West Haven, Ct.
Children: 7 ( Humphrey ville), 2 sons and 5 dau'ts., all b. Northfield,
Ct.:
+84. Louisa, b. Nov. 5, 1800; d. July 9, 1837; m. Smith Law.
+85. Susan Caroline, b. Feb. 26, 1803; d. Dec. 14, 1837; m.
George Cook.
86. Lemuel Garner, b. March 15, 1805; d. Aug. 16, 1836, North-
field, Ct. ; not m.
87. Mary, b. Jan. 3, 1808; d. March 10, 1833, Northfield, Ct. ;
m. Newton Perkins, by whom she had no children. New-
ton Perkins died at Bethlehem, Penn.
+88. Albro Madison, b. June 12, 1810 (or 1809) ; d. Feb. 28,
1887; m. Harriet Andrews.
+89. Harriet, b. May 19, 1812; d. Jan. 6, 1897; m. George Wash-
ington Smith.
+90. Deborah, b. Feb . 8, 181 5; d. Aug. 24, 1864; m. Stephen
Beach Campbell.
Authorities :
James Jackson Preston. No. 74, of this genealogy. — Massachusetts Stiles
Family, pp. 24-30. — Humphreyville and Allied Families, by Harriet
Southworth (Lewis) Bares.
SEVENTH GENERATION
44. Warren Preston, b. Aug. 4, 1786, Litchfield (Harwinton),
Ct. ; he lived at Camden, Oneida Co., N. Y., settling on his father's
farm where he built his house, which for some time after he left
Camden was the property of Wilbert Upson and later still was owned
by G. Roberts. His name is found on the "Register of the names
of those who signed the Articles of the First Church Society of
Camden, N. Y.," which register was made out Jan. 3, 1807. He
lived in Camden, N. Y., until after his second marriage when he re-
moved to Pennsylvania. He m. (1) , Camden, N. Y. (prob-
ably), Clarissa Pond. She was a dau. of Bartholomew Pond (b.
Aug. 1, 1754; d. March 31, 1850, aged 95 y. 8 m.) and his wife
Elizabeth Dunbar (b. , 1761 ; d. Nov. 8, 1839, aged 78 y.) of
Camden, N. Y. He m. (2) Eunice (Penfield) Penfield (widow of
William Penfield).
Children: 4 (Preston), 3 sons and 1 daughter, all b. in Camden,
N. Y.:
+91. Julius Curtis, b. April 20, 1806; d. April 29, 1858; m. Jane
Jones.
+92. Gilbert Hamilton, b. Sept. 16, 1816; d. June 1, 1883; m.
Clara S. Burell.
-f-93. Junius, b. , 1819; d. May 12, 1847; m. Caroline Cady.
-f-94. Emily, b. ; d. , aged 24 y., in Sugar Grove, Pa.,
two years after her marriage. She m. William D. Wellman.
Authorities :
History of Camden, N. Y.. pp. 31, 294-6, 302, 345-6, 387. — Massachusetts
Stiles Family, p. 27. — Jerome Preston of Jamestown, N. Y., a grandson
ij 8 Preston Genealogy. [Oct.
of Warren Preston. — Homer Montcalm Preston of Warren, Pa., a
descendant of Warren Preston.
45. Rossiter Preston, b. Feb. 4, 1788, Litchfield (Harwinton),
Ct. ; he lived until about 1866 or 1867 at Camden, N. Y., when he
removed to Rockford, 111., where he d. Sept. 13, 1876, aged 89, and
where he is bur. in the West Side Cemetery. He m. , at Cam-
den, N. Y., Oril Curtis, b. Jan. 28, 1798, in Connecticut; d. March
28, 1880, in Rockford, 111., aged 82 y. and was bur. there in West
Side Cemetery. She was a dau. of Deacon Ambrose Curtis (b. ,
1770; d. March 6, 1842, aged J2) and his wife Lucy Doolittle (b.
, 1772; d. March 29, 1815, aged 43) of Camden, N. Y.
Children: 9 (Preston), 4 sons and 5 dau'ts. all b. Camden, N. Y. : —
-j-95. Olive, b. Oct. 27, 1815; d. Oct. 9, 1843, Camden, N. Y. ;
m. Nov. 10, 1833, Camden, N. Y., James Gamble of Cam-
den, N. Y.
96. Cyprian, b. Feb. 4, 1818; d. Dec. 10, 1819, Camden, N. Y.,
and was there bur.
+97. Honor, b. Oct. 15, 1820; d. Oct. 15, 1899; m. Asaph Marsh
Trumbull.
98. Lucy Ann, b. Nov. 13, 1822; d. ; m. March 1, 1847,
Camden, N. Y., Stephen T. Scovill, b. , Wolcott, Ct. ;
d. Rockford, 111., Mar. — , 1876.
Children: 4 (Scovill), 1 son and 3 dau'ts.: —
(1) Mary; (2) Maria; (3) Hector; (4) Minnie.
99. Mary, b. May 5, 1823; d. Feb. 13, 1876, Cleveland, N. Y. ;
m. Oct. 7, 1846, Camden, N. Y., George Morse, b. ;
d. , at Cleveland, Oswego Co., N. Y.
Children: 4 (Morse): —
(1) Olive; (2) Rodell ; (3) Theron; (4) ?
-f-100. Hastings Cyprian, b. May 31, 1825; d. ; m. Oct. 18,
1853, Camden, N. Y., Eliza Jane Upson (dau. of Lent
Munson and Maria (Preston) Upson of Camden, N. Y.)
They lived at Camden, N. Y., and removed to White Rock,
Ogle Co., 111.
101. Ann Eliza, b. Feb. 27, 1827: d. Oct. 1, 1876, Rockford. 111.;
m. April 14, 1852. Camden, N. Y., Hiram N. Scovill, b.
Dec. 20, 1827, Camden, N. Y. ; d. Oct. 12, 1892, Byron,
Ogle Co.. 111. He was a son of Harry and Samantha (Car-
ley) Scovill of Camden, N. Y.
Child: 1 (Scovill) son:
1. William.
4-102. Calvin Johnson, b. Nov. 22, 1829: d. Sept. 2, 1865, Cam-
den, N. Y. ; m. June 5, 1856, Camden, N. Y., Sarah Eliza
Tuttle.
103. Rossiter Johnson, b. Oct. 21, 1831 : d. Sept. 19, 1863, Chica-
mauga, Tenn. He was a Union soldier in the Civil War
and was killed at the battle of Chicamauga; not m.
Authorities :
History of Camden, N. Y., pp. .31-2, 34, 53-4. 227, 244, 285. 294-8, 324. —
Honor (Preston) Trumbull his daughter. — Massachusetts Stiles
Family p. 27. — Mrs. Pike one of the authors of the History of
1 92 1. J Preston Genealogy. 330.
Camden, N. Y. — Jerome Preston of Jamestown, N. Y. — Mrs. Honor
(Preston) Trumbull, of Rockford, 111. — James H. Gamble of Cam-
den, N. Y. — Mrs. Hannah Preston of Lander, Pa., widow of Nelson
Preston.
46. William Riley Preston, b. Feb. 4 (or Nov. 10), 1790,
Litchfield (Harwinton), Ct. ; he lived at Camden, N. Y., and owned
property there in different parts of the town ; he joined the Camden
Church in 1810 by letter from the church at Harwinton, Ct. ; d. Aug.
4 (or 19), 1834, aged 44, at Camden, N. Y., and was there bur.
in the Mexico Street Cemetery. He m. May 22, 181 1 (or May 19,
1812), Camden, N. Y., Sarah Ann Smith, b. June 18, 1793, Wol-
cott, Ct. ; d. Feb. 11, 1873, Evansville. Ind., and was there bur. in
Oak Hill Cemetery. She was a dau. of Ephraim Smith of Camden,
N. Y. (coming there from Wolcott, Ct., in 1800; he b. ; d.
Dec. 11, 1831, aged 79) and his wife Annie (b. ; d. Sept.
14, 1827, aged 73).
Children: 8 (Preston), 5 sons and 3 dau'ts. all b. Camden, N. Y. :
+ 104. Helen, b. Nov. 10, 1813; d. Aug. 10, 1835, Camden, N. Y. ;
m. Martin Henry Stevens
+ 105. Catlin, b. Jan. 24, 1816; d. Dec. 7, 1876; m. Juliet Cook.
-j-106. William Riley, b. April 24, 1817; d. April 13, 1891 ; m.
(1) Lago ; m. (2) Rebecca Duncan.
+ 107. Sarah Ann, b. March 21, 1821 ; d. Oct. 1, 1850, at Robin-
son, 111. ; m. Dixon.
+ 108. Andrew Jackson, b. July 23, 1824; d. July 18, 1913 ; m.
Eliza Buckingham Raguet.
+ 109. Cyprian, b. March 24, 1826; d. May 23, 1911; m. Mary
Hamilton Stockwell.
110. Frances, b. Jan 24, 1829; d. Oct. 1, 1832, at Camden, N. Y.,
and was bur. there in Mexico Street Cemetery ; gravestone.
-f-lll. George Rutledge, b. Jan. 22, 1832; d. Aug. 14, 1897; m.
Mary Alice Caroline Krumbhaar.
Authorities :
Family records of his children. — History of Camden, N. Y., pp. 31-2,
67-9, 217-18, 370.
47. Honor Preston, b. March 22, 1792, Camden, N. Y. ; d. March
30, 1819, aged 27, Camden, N. Y., and was, there bur. in the Mexico
Street Cemetery; gravestone; m. March 11, 181 1, Camden, N. Y.,
Calvin Johnson, as his first wife b. at ; d. June 29, 1844.
He was a farmer and a soldier in the War1 of 1812. He lived in
Camden, N. Y., until 1828 when he removed to Ripley, Chautauqua
Co., N. Y. He was a son of Isaac Johnson (who lived in Connecti-
cut 12 miles from New Haven, and went to Camden, N. Y., in 1802)
by his wife Mary (or Polly) Spencer. Calvin Johnson was also
a brother of David Johnson of Camden. N. Y. Calvin Johnson m.
(2) Polly ?; b* Sept. 10, 1798; d. Sept. 10, 1871, at Ripley,
N. Y., and was there bur. in the Quincy Rural Cemetery; grave-
stone.
Children: 4 (Johnson), 3 sons and 1 daughter, all b. Camden, N. Y.,
and all by first wife: —
%AO Preston Genealogy. [Oct.
-f 112. Rossiter Preston, b. Dec. 16, 1811; d. May 1, 1886; m. (1)
Mary Ann Loomis; m. (2) Sarah (Sallie) J. Graham.
113. Spencer, b. , 1814; d. June 26, 1896, aged 82 y. at
Garden Grove, Cal. ; he lived many years at Batavia, 111.,
30 miles west of Chicago. In later life he removed with his
wife and oldest daughter and two younger sons to Garden
Grove, Cal. He m. and had the following children : —
1. Mary, who m. and removed with her husband to Garden
Grove, Cal., and in 1892 had a child aged 15 y. Her
married surname not known.
2. Son, living in 1892 in Winona, Minn.
3. Daughter, named Mrs. M. M. Kinne, living in 1897, at
Batavia, 111.
4. Son, married and living in 1892 at Garden Grove, Cal.
5. Son, living (not married in 1892) at Garden Grove, Cal.
6. Charles B. (youngest child), a physician living in 1898,
at No. 136 Kedzie Ave., Chicago, 111.
114. Lorenzo, b. ; d. , about 1844, somewhere in Ohio
(or the South). He is said not to have married. When he
died his father Calvin Johnson went from Ripley, N. Y.,
to his home in Ohio (or the South) to settle his affairs and
died on his way back to Ripley and was buried where he
died.
-4-1 15. Cornelia, b. ; d. Nov. 16, 1843; m- Nathaniel William
Gott.
Copy of a letter written by Calvin Johnson from Ripley, Chau-
tauqua Co., N. Y. (P. O. address Quincy, Chautauqua Co., N. Y.),
January 20th, 1830, to David Johnson (his brother) at Camden,
Oneida Co., N. Y. The original of this letter was loaned to me by
Mrs. James H. Gamble of Camden, Oneida Co., N. Y., she being a
daughter of David Johnson and the letter being an old one found
amongst her father's effects.
"Dear Brother : I promised to write you when I got settled down.
I and my family are well what are at home. Rossiter is teaching
school down in Pennsylvania ; we have heard nothing from him or
our friends down there since he went away in November. Brother
Spencer was up here a little before that, they were all well then. We
have heard nothing from Ohio since we left Camden. I have bought
a farm in Ripley, Chautauqua Co. (N. Y.) about ten miles west of
Portland Harbour. We had a very good journey out ; the boys
arrived in Buffalo just before we started after we got all our things
on board the Steamboat. Polly and Cornelia were some sea-sick
crossing the Lake, but have been well ever since. We have had a
very open winter here, so far, we have not been to meeting but once
with a sleigh yet; and then it was bare ground half the way. The
snow has fallen three or four inches deep last evening and today ;
and if it holds on I think we shall go down to Spencer's next week.
We want to see you and your family very much ; you must write me
as soon as you receive this ; we miss our circle of Camden friends,
though we enjoy ourselves very well : the inhabitants are respectable
1 92 1.] Preston Genealogy. 34 1
people mostly from the East. I have bought two hundred and seventy
five acres of land, with ninety or a hundred cleared, a small aple
orchard and a plenty of peaches, a framed Barn ; but the worst of
all is a Log house, though a good of the kind. I can tell you
better how I like the country after one summer. Wheat is 75 cts.
per bushel. Corn 2>7lA cts- 'n trade. Money scarce. I have run
in debt some ; my land cost me six dollars per acre ; have: payed out
my money pretty close, and shall want that from Zopher Tuttle
very much to buy cows in the Spring. I want you to go to Esquire
Sanford and tell him to get it if possible this winter; and I want
you to send it out. Willard Doolittle talked of coming out in the
Spring; tell him Miles was sorry he did not tell him whether he
was coming or not. I think you will have a chance to send by him
or Miss Rathburn, or Miss A. Joslin. Tell Miss Joslin that I think
to go to her brothers, she had best come to Portland ; and from there
to my house in Ripley, as this town joins ; Mina and I will help
her along. If Esquire Sanford should not get that money, I wish
you would send me twenty or thirty dollars and take your pay
when it is collected. If you have no chance to send it to me. You
can get it in to one bill and cut it in two and send it one half at a
time by mail. I want you should see the folks as soon as may be
and let me know who is coming and what the prospects are. Please
to write all the news you can think of. Tell us. what your daugh-
ters name is ; give my respects to all inquiring friends.
Ripley, January 20th 1830 — your friend and brother
(sgd) Calvin Johnson.
To
David Johnson.
N. B. — Direct your letters to Quincy as there are two Post Offices
in Ripley, the village of Quincy is near me.
Quincy, Chautauqua Co., New York.
Please write soon.
Post mark
Quincy, January 21.
Address :
David Johnson,
Camden, Co of Oneida,
New York."
Authorities :
Massachusetts Stiles Family, p. 27. — History of Camden, N. Y., pp. 31.
345-6. — Letter from Spencer Johnson (No. 109) dated Garden Grove,
Cal., June 12, T892. — Letter from daughter of Spencer Johnson.
Mrs. M, M. Kinne. Batavia, June 2, 1897. — Letter from son of
Spencer Johnson. Charles B. Johnson, No. 136 Kedzie Ave., Chicago,
111., Dec. 20, 1898. — Letter from Mrs. E. A. Joslin of Camden, N. Y.
50. Sabra Preston, b. Litchfield (Harwinton), Ct., April 20,
1798; d. . Camden, N. Y., and was bur. in Mexico Street
Cemetery, no gravestone ; m. David Northrop, b. , at ;
d. , at . He was a shoemaker and lived in Camden, N. Y.
He was a son of Gideon Northrup (b. , 1752, Plymouth, Ct. ;
d. , 1842, in Pennsylvania) and his first wife Hannah Hitch-
342 Preston Genealogy. [Oct.
cock (b. , 1775, Plymouth, Ct. ; d. Sept. 10, 1824, at Camden,
N. Y., and was bur. there in Mexico Street Cemetery) of Camden,
N. Y.
Children: ? (Northrop). I have a note to the effect that they
had a son Samuel and a daughter Emily Northrop who m. a man
named White and had a son George H. White who served in the
Civil War. Emily (Northrop) White was alive May 20, 1899, an<^
living at No. 32 Faxton Street, Utica, N. Y.
Authority : —
History of Camden, N. Y., pp. 31, 43, 46, 296.
51. Lyman Preston, b. April 11, 1800, Litchfield (Harwinton),
Ct. ; he lived at Camden, N. Y., and at Stillman Valley, Ogle Co.,
111., and at Marion, Ogle Co., 111., where he d, March 21, 1852 and
was bur. there. He m. Feb. , 1825, at Williamstown, Oneida
Co., N. Y., Hannah Gillett, b. Feb. 5, 1807, at Herkimer, N. Y. ;
d. April 20, 1897, at Marion, 111., and was there bur. She was a
dau. of Rev. Truman Gillet of Williamstown, N. Y., by his wife
Phoebe Sliter.
Children: 5 (Preston), 2 sons and 3 dau'ts., all b. Camden, N. Y. :
116. Gardner, b. June it, 1828; he lived at Stillman Valley,
111., and was an energetic farmer there; m. , 1852,
Camden, N. Y., Adaline P. Curtis, b. , 1829, Camden,
N. Y. She was a dau. of Ambrose Curtis (b. March 26,
1803; d. Nov. 7, 1880; m. Dec. 29, 1825) and his wife
Polly L. Sandford (b. Hartford, Ct., Jan. 18, 1804; d.
Dec. 16, 1863) of Camden, N. Y.
Children: 6 (Preston), 4 sons and 2 dau'ts.:
(1) Curtis A.; (2) Carrie A.; (3) Frank H. ; (4) Jay W. ;
(5) Lyman; (6) Maude.
117. Lyman, b. Aug. 18, 1830; he lived at Stillman Valley, 111.,
and subsequently in Providence, R. I. ; he was a hardware
merchant. He m. (1) Dec. 25, 1853, Byron, 111., Frances
E. ? who was the mother of all of his children; he m.
(2) June 28, 1894, Hartford, Ct., ?; he m. (3) Jan.
12, 1897, Austin.
Children: 5 (Preston), 4 sons and 1 daughter:
1. Sumner N., b. Oct. 1, 1854, Byron, 111.; he lived at
Sioux City, Iowa. He m. and had 4 children: (1)
Claude; (2) Esther; (3) Gretchen ; (4) Wilford.
2. W. H., b. Aug. 2, i860, Polo, 111. ; he lived at Sioux
City, Iowa. He was Treasurer of the Knapp, Spencer
Co., Wholesale Hardware business. He was the origi-
nator of the National Association of Credit Men and
was the first President of that body and continuously
on the board of directors. He was the author of
"Credits, Collections and their Management." He m.
July 9, 1883, Chicago, 111., Jennie I. Greenwood.
Children: 3 (Preston) daughters:
1. Mary Eva, b. June 26, 1884.
2. Frances Annie, b. July 18, 1886.
1 92 1.] Preston Genealogy. 343
3. Ruth, b. July 25, 1891.
3. Helen R, b. Oct. 14, 1856, Polo, 111. She resided at
Rockford, 111.
4. Arthur L., b. April 2, 1864, Polo, 111.; he lived, at
Nevada, 111., and was m. and had 3 (Preston) children:
(1) Eugene; (2) Walter; (3) Lyman.
5. Albert L., b. Aug. 10, 1866, Polo, 111. ; he lived at Minne-
apolis, Minn.
118. Fanny, b. Oct. 2$, 1825; she m. , Camden, N. Y., Rev.
Francis Lawson, a congregational minister, b. 1824,
in England; he resided in Vernon N. Y., and later in Illi-
nois and Wisconsin. He was a son of William Lawson of
Vernon, Oneida Co., N. Y.
Children: 6 (Lawson), 2 sons and 4 daughters: —
1. Sarah, who m. A. D. Adams, a congregational minister
and lived in Wisconsin.
2. Hannah, who m. O. S. Smith and lived in Wisconsin.
3. Lizzie, who was not married up to 1898 and lived in
California.
4. William, who lived in McCook, Nebr.
5. James, who lived in Milwaukee, Wis.
6. Mattie, who lived in California.
119. Helen Marr, b. Oct. 24, 1836; she m. Jan. 17, 1855, Marion,
Ogle Co., 111., Leonard Mason Lewis, a prosperous farmer
of Marion, 111., b. Aug. 17, 1830, Belchertown. Mass.; d.
Jan. 5, 1887, Marion, 111., and was there bur. He was a
son of David and Asenath (Smith) Lewis of Marion, 111.
Child: 1 (Lewis) son, b. Marion, 111.: —
1. Frank F., b. Nov. n, 1861, Marion, 111. He graduated
Beloit College, Wisconsin in 1884 and in 1888 from
Yale Divinity School. He was a Congregational clergy-
man in Vermont.
120. Juliette, b. Jan. 25, 1839; d. April 9, 1875, at Independence,
Kans., and was there bur. ; m. , i860. Polo, 111., Alexan-
der M. York, b. July 7, 1838, Byron, 111. ; he was a lawyer
and lived in Illinois, Missouri and Kansas. He was a son
of Miner M. and Marjorie (Irving) York of Marion, Ogle
Co., 111.
Children: 3 (York), 2 sons and 1 daughter: —
1. Winifred Juliette.
2. Ernest Preston.
3. Frederick Alexander, who was a physician.
Authorities :
Massachusetts Stiles Family, p. 27. — History of Camden, N. Y., pp. 31-2. —
W. H. Preston of Sioux City, Iowa
53. Chandler Bristol Preston, b. June 18, 1806, Bristol, Ct. ;
he lived at Camden, N. Y., until 1853 then removed to Annsville,
N. Y., till i860 when he removed to East Palermo (P. O. address
Volney), Oswego Co., N. Y. He was a farmer; he d. at Palermo, N.
Y., Oct. 27, 1 89 1, and was bur. in the Roosevelt Cemetery, Schroeppel,
344 Preston Genealogy. [Oct.
N. Y. He m. Jan. 9, 1833, Floyd, Oneida Co., N. Y., Eliza Ann
Ward, b. Floyd, N. Y., May 17, 1810; d. April 9, 1883, Palermo, N.
Y., and was bur. in the Roosevelt Cemetery, Schroeppel, N. Y. She
was a dau. of Nathaniel and Lucina (Halstead) Ward of Floyd,
N. Y.
Children: 2 (Preston), 1 son and 1 daughter and perhaps another
daughter that died in infancy, all b. in Camden, N. Y.
+ 121. Janett (or Jarrett), b. July 4, 1836; d. ?; m. Henry
Satterlee.
-+-122. Gilbert Chandler, b. Oct. 4, 1831 ; d. ?; m. Harriet
Lucretia Satterlee.
Authority : —
His son, Gilbert Chandler Preston.
54. James Halstead, b. , at ; he lived at Vienna, Oneida
Co., N. Y. ; removing therefrom to Adamsville, Cass Co., Mich., in
1838. He was a farmer and d. , at Adamsville, Mich. He m.
, at , Melinda Fitch (whose parentage has not as yet been
determined), b. , 1794; d. May 27, 1850 (or 1851), at Adams-
ville, Mich., and was bur. there. She was a dau. of Fitch and
his wife Dewey, of Massachusetts.
Children: 9 (Halstead), 4 sons and 5 daughters: —
+ 123. Gardner, b. Oct. 31, 1811; d. Jan. 13, 1847; m. (1) ?
m. (2) Isabella Hard.
+ 124. James, b. June 3, 1812; d. Aug. 5, 1898; m. Mary Cecelia
Woodhouse.
-f-125. Sarah Emily, b. ; d. ; m. Asel Hinman.
-j-126. Melinda, b. Aug. 16, 1818; d. May 31, 1890; m. (1) Edgar
Smack; m. (2) Ransom Noble Thompson.
+ 127. Mary Jane, b. Nov. 29, 1819 ( ?) ; d. April 14, 1893; m-
(1) Philip Nathan Hartwell ; m. (2) Jacob Cooper.
+ 128. Maria, b. June 30, 1821 ; d. Aug. 31, 1849 ; m. Guy Johnson.
-j-129. Horace, b. April 19, 1823; d. Jan. 11, 1889; m. Elizabeth
Maxon.
130. Luther, b. ; d. Sept. 23, 1850, probably not married.
+ 131. Angeline, b. ; d. ; m. Gerome Johnson.
Melinda (Fitch) Halstead, widow of James Halstead; m. (2)
Moses Sage, a merchant and miller in Adamsville, Mich., who d. in
Adamsville in i860. By her second husband she had no children.
Authority : —
Family records.
55. Lucina Halstead, b. , at ; d. , Holland Patent,
Oneida Co., N. Y., and was there bur. ; m. ( 1) , at , Nathan
Noah Elton, b. July 12, 1782, Middlebury, New Haven Co., Ct. ;
he lived at Annsville, Oneida Co., N. Y., and was a farmer, justice
of the peace and a Captain in the War of 1812: he d. Dec. 7, 1814,
aged 31 y. and was bur. in McConnellsville, Oneida Co., N. Y. He
was a son of Ebenezer Elton (b. , 1712, at Middletown, Ct. ; d.
May 23, 1796, Harwinton, Ct.) and his wife Hannah Bacon who
resided at Harwinton, Ct. Lucina (Halstead) Elton m. (2) James
Kingsley.
1 921.1 Preston Genealogy. 345
Children 4 (Elton) sons by 1st marriage: —
132. John W., b. , 1807.
133. George Washington, b. ; d. ; m. Martha Spencer.
,4-134. Joseph Warren, b. April 29, 1809; d. Sept. 10, 1883; m.
Mary Gaskell.
135. Nathan Noah, b. , 1814; d. , in Pendleton, Niagara
Co., N. Y. ; m. Maria Lockwood of Lockport, N. Y., who d.
— ~ l899-
Children 5 (Kingsley) by 2nd marriage, 2 sons and 3
daughters : —
-J- 136. Angeline, b. Dec. 6, 1817; d. April 19, 1893; m. Thomas
Townsend.
137. Emeline, b. , 1819; d. , 1835; not m.
138. Martha, b. , 1821 ; d. , 1837, at Royalton, N. Y. ;
m. Francis Gaskell, a farmer of Royalton, N. Y. (son of
Joseph Gaskell), P. O. address in 1900, Lockport, N. Y.
139. James.
140. Warren, b. , 1826; d. , 1850, at Racine, Wis.;
not m.
Authority : —
Family records.
56. Luana Halstead, b. May 13, 1788, Trenton, Oneida Co.,
N. Y. ; d. March 22, 1873, Floyd, Oneida Co., N. Y., aged 85 y. and
was bur. in cemetery, Holland Patent, Oneida Co., N. Y. She m.
Jan. 13, 1808, Trenton, N. Y., Nathaniel Ward (brother of Sarah
Ward who m. Joseph Halsted, No. 58, her brother), b. May 29, 1786,
in Connecticut. He was a dairy farmer in Floyd, N. Y., where he
owned a farm of 150 acres; d. Sept. 10, 1872, aged 86-3-13, Floyd,
N. Y., and was bur. in cemetery at Holland Patent, N. Y. He was
a son of Elisha and Abigail (Churchill) Ward of East Floyd, N. Y.
Children : 11 (Ward), 3 sons and 6 daughters and two sex not stated,
who d. in infancy: —
-f-141. Roxana ("Roxy"), b. Oct. 8, 1808; d. Jan. 20, 1883; m.
Harvey Spencer.
+ 142. Eliza Ann, b. May 17, 1810; d. April 9, 1883; m. Chandler
Bristol Preston (see No. 53).
143. John Amos, b. Sept. 23, 1812; d. Sept. 23, 1812, at Floyd,
N. Y., and bur. in Holland Patent.
+ 144. Lucina, b. April 28, 1814; d. June 5, 1892; m. George
Douglass.
+ 145. Elton, b. March 5, 1816; d. Aug. 24, 1895; m. Sarah Maria
Bacon.
-f-146. Lydia, b. April 27, 1819; d. Sept. 8, 1898; m. (1) Evan P.
Jones; m. (2) John Clark.
147. Child (sex not stated), b. May 6, 1822; d. , in infancy;
bur. Holland Patent.
148. Child (sex not stated), b. May 6, 1822 (twin) ; d. , in
infancy; bur. Holland Patent.
+ 149. Cornelia, b. Sept. 8, 1823 ; d. July 4, 1862 ; m. Jasper Fisher.
-j-150. Mary Jane, b. April 14, 1826; d. ?; m. Noah Coffin.
346 Preston Genealogy. [Oct.
-j-151. Nathaniel, b. March 1, 1829; d. ?; m. (1) Rosetta Phi-
lena Higby; m. (2) Harriet Eliza Higby.
Authorities :
Family Records. — Stiles Family of Massachusetts, p. 27. — History of
Camden, N. Y., pp. 31-2.
57. John Preston Halstead, b. Aug. 1, 1790, Trenton, Oneida
Co., N. Y. ; d. Aug. 31, 1848, Janesville, Rock Co., Wis., and was
there bur.; m. Jan. 1, 1811, Trenton, N. Y., Phila White (sister of
Jeduthan White, who m. his sister Sarah Halstead, No. 60), b. Dec.
28, 1792, Trenton, N. Y. ; d. July 18, i860, Vienna, Oneida Co.,
N. Y., and was bur. at McConnellsville, Oneida Co., N. Y. She was
a dau. of Benjamin and Mercy (Morse) White of Trenton, N. Y.
John Preston Halstead lived at Vienna, Oneida Co., N. Y., after his
marriage.
Children: 13 (Halstead), 8 sons and 5 daughters: —
+ 152. Nelson, b. Sept. 14, 181 1 ; d. Sept. 27, i860; m. (1) Amanda
Little; m. (2) Clarissa Quinn; m. (3) Adelia Quinn.
+ 153. Nathaniel, b. July 8, 1813; d. Feb. 15, 1869; m. Julia Erne-
line Graves.
+ 154. John Benjamin, b. Jan. 18, 1815; d. March 19, 1871 ; m.
Emma Ann Bloss.
+ 155. Joseph, b. Nov. 28, 1817; d. Aug. 26, 1889; m. Betsey
Cook.
+ 156. Clark, b. Sept. 9, 1819; d. July 15, 1874; m. Melinda Chloe
Graves.
157. Laura, b. Aug. 13, 1820; d. Feb. 6, 1821, Vienna, N. Y.,
and was bur. McConnellsville.
-f-158. George Washington, b. Nov. 9, 1821 ; d. April 3, 1888; m.
Aurilla Bacon.
+ 159. Sarah, b. Sept. 24, 1823; d. Jan. 2, 1892; m. Jonathan Wil-
lard Graves.
-f-160. Louisa, b. Nov. 29, 1825; d. May 10, 1898; m. Asa Dexter
Johnson.
161. Morris, b. Jan. 27, 1828; d. Sept. 25, i860, Vienna, N. Y. ;
not m. ; bur. McConnellsville.
+ 162. Emily, b. Oct. 8, 1830; d. Nov. 28, 1899; m. Hugh Quinn.
163. Maria, b. Aug 6, 1832 ; d. Nov. 7, 1855 ; not m. bur. Mc-
Connellsville, N. Y.
164. boy (not named), still-born.
Authority : —
Family records.
58. Joseph Halstead, b. Feb. 28, 1793. at Cambridge. Wash-
ington Co., N. Y. ; he was a farmer and lived at Trenton, and
Vienna, N. Y. ; he d. Feb. 7, 1870, Vienna, N. Y., and was bur.
McConnellsville. N. Y. ; m. ,1814 (about). Floyd, N. Y.,
Sarah (Sally) Ward (a sister of Nathaniel Ward who m. Luana
Halstead, her sister, No. 56), b. Feb. 15, 1795, East Floyd. N. Y. ;
d. Vienna, N. Y., Sept. 21, 1845, ancl was Dur- McConnellsville, N. Y.
She was a dau. of Elisha and Abigail (Churchill) Ward, of East
Floyd, N. Y.
I92I.]
Preston Genealegy. 347
Children: 9 (Halstead), 5 sons and 4 daughters:— 1st 6 b. Trenton,
last 3 b. Floyd, N. Y.
.+ 165. Warren, b. Oct. 6, 1815; d. March 16, 1891 ; m. Eliza
Mary Bacon.
166. Luther, b. March 22, 1818; d. May 18, 1893, Rome, N. Y.
He was a farmer and lived at Blossvale, N. Y. ; not m.
+ 167. Mary, b. Dec. 9, 1819; d. Feb. 4, 1863; m. Allen Dean
+ 168. Martha, b. Dec. 15, 1821 ; d. ; m. Charles Wesley
Bramen.
+ 169. John, b. Jan. 24, 1824; d. ; m. Clara Amelia Parke.
I170. Harvey, b. June 10, 1826; d. May 17, 1885 ; m. Lucy Yager.
171. Abby, b. Apr. 11, 1830; d. Jan. 22, 1832; bur. McConnells-
ville, N. Y. . „ ■ • -m • ■ 1
172. Jane, b. Jan. 23, 1833; d. ; living 1894 in Blossvale,
N. Y.; not m.
173. Edmund Rogers, b. May 25, 1837; d- $*&- }7* }^2''he
was a Sergeant Co. "B" 57th N. Y. Volunteers in Civil War.
Killed at Battle of Antietam.
Authority : —
Family records.
59. Solomon Halstead, b. , 1795, about Trenton N. Y ;
d March 9, 1836, in his 41st y. at Trenton, N. Y. ; bur. Holland Pat-
ent NY he was a farmer arid lived at Trenton, N. Y.; m. March
4, '1819, Floyd, N. Y., Catherine Potter, b. Dec. 27, 1800, Floyd
N Y d May 28, 1875, Medina, Outagamie Co., Wis. (burned to
death in ihe burning of Sylvester Wolcott's (her son-in-law) house
there) and was there buried. She was a dau. of John and Hannah
(Hall) Potter of Floyd, N. Y.
Children- 3 (Halstead), 2 sons and 1 daughter, all b. Trenton, NY.
+ 174. Mariam Emeline, b. Dec. 6, 1819; d. June 19, 1897; m. Syl-
vester Wolcott, Jr.
175. Horace, b. March 10, 182 1 ; d. Nov. 10, 1824, Trenton,
N Y., and was bur. Holland Patent.
+ 176. Cornelius, b. June 15, 1824; d. May 18, 1897; m. Eliza
Ann Bronson.
Wolcott Rasmussen, grand-daughter of Solomon Halstead.
60. Sarah Halstead. b. March 9, 1797, Tr*nt0%°nc"^ 5»-.
N Y • d My 9, 1893. Eldorado, Fond-du-lac Co.. Wis., and was
bur Rosendale Cemetery, Springvale, Wis.; she m (1) — , 1814
(about). Trenton, N. Y., Teduthan White, b. Jan. 6. 1791, Trenton
N Y.; he kept a grocery store and was a carpenter and joiner by
trade- he lived at Stittsville. town of Trenton, Oneida Co., N. Y.,
where he d. Dec. 17. 1832, aged 42 y. and was bur. in ?™*"jS™*
stone. He was a son of Benjamin and Mary (Morse) White ot
Chudren: 6'(White), 4 sons and 2 daughters, all b. Trenton N. Y.:
+ 177. Sarah Amelia, b. June 9, 1815 ; d. ; m. Contstant Soles.
348 Preston Genealogy. [Oct.
+ 178. Mariam Chloe, b. June 14, 1817; d. Oct. 4, 1850; m. Zebu-
Ion Warren Parks.
-j-179. Martin, b. Dec. 28, 1819; d. July 28, 1874; m. Clara Ward.
-j-180. Lydia Ann, b. Dec. 3, 182 1 ; d. Dec. 20, 1896; m. Alwin
Hamilton.
-j-181. Fortune Charles, b. Feb. 26, 1828; d. Aug. 28, 1895; m-
Julia Ann Crumby.
182. Lucius, b. Sept. 1, 1832; d. July , 1833.
Sarah (Halstead) White m. (2) , 1837, about, at Stitts-
ville, N. Y., Elias Austin, as his second wife (his first wife d. March
26, 1835, as per her gravestone in Holland Patent Cemetery), b.
, 1784, about, in Connecticut, it is thought; he lived in Stittsville,
N. Y., and was a farmer and d. there Oct. 11, 1841, aged 57 y. and
was bur. in Holland Patent Cemetery. He was a son of Elias Austin
of Trenton, N. Y., who d. Dec. 27, 1812, aged 63 y.
Child: 1 (Austin) son, b. at Stittsville, N. Y.:
-j-183. Elias Stratton, b. Feb. 17, 1839; d. ; m. Kate Jones.
Authorities :
E. P. Halstead of Washington, D. C. — Jerome B. Watkins, Trenton,
N. Y. — Elias Stratton Austin, 305 Starkweather Ave., Cleveland,
Ohio — Mrs. Julia Ann White, widow of Fortune Charles White.
61. Miriam (or Marium) Halstead, b. July 14, 1799, Trenton,
N. Y.; d. Dec. 14, 1888, Trenton, N. Y. ; m. Feb. 5, 1820, Trenton,
N. Y., Artemus Watkins b. Feb. 8, 1797, Berkshire, Berkshire Co.,
Mass ; he was a farmer and lived at Trenton, N. Y., and d. there
Dec. 2, i860, and was bur. Barneveld Cemetery, Trenton, N. Y. He
was a son of Phineas and Mary (Sacket) Watkins of Berkshire,
Mass.
Children: 5 (Watkins), 3 sons and 2 daughters, all b. Trenton,
N. Y. :—
-(-184. John Artemas, b. Dec. 11, 1820; d. April 7, 1897; m. Susan
Lincoln.
-f-185. Daniel Jefferson, b. Aug. 26, 1822; d. ; m. Serena
Spencer.
186. Frances, b. Jan. 28. 1825; d. Oct. 17, 1884, Trenton, N. Y.,
and was bur. Barneveld Cemetery, Trenton, N. Y. ; not m.
+ 187. Harriet, b. June 3, 1827; d. ; m. Stephen Albertus
Chapman.
+ 188. Jerome Bonaparte, b. Feb. 20, 1834: d. ; m. Mary
Williams.
Authorities :
E. P. Halstead, 3024 Q St., Washington, D. C, grandson of Marium
(Preston) Halstead. — Jerome Bonaparte Watkins, No. 185.
62. Thomas Jefferson Halstead, b. Oct. 26, 1801, Trenton,
N. Y. ; d. Aug. 22, 1870, Worcester, Mass., and was bur. Holland
Patent Cemetery, N. Y. He was a farmer and lived at Trenton,
N. Y. He m. Aug. 31, 1825, Floyd, N. Y., Mary Potter, b. May 3,
1802, Root, Montgomery Co., N. Y. ; d. Worcester, Mass., Mar. 12,
1872, and was bur. Holland Patent, N. Y. She was a dau. of Samuel
and Hannah (Bartlette) Potter of Floyd, N. Y.
I921«J Preston Genealogy. 340
Children: 8 (Halstead), 3 sons and 5 daughters, all b. Trenton,
N. Y. : —
189. Juliaette, b. April 18, 1827; d. Oct. 12, 1865, Trenton,
N. Y., and was bur. Holland Patent, N. Y. ; m. Feb. — ,
1865, James Walker of Amherst, Ohio. No issue.
190. Mariette, b. Dec. 3, 1829; d. Dec. 22, 1832, Trenton, N. Y. ;
bur. Floyd, N. Y.
191. James La Fayette, b. Jan. 13, 183 1 ; d. Jan. 10, 1897; m.
Mary Eliza Brown.
192. Eminel Potter, b. Aug. 13, 1833; d. ; living in 1899, at
No. 3024 Q St., Washington, D. C. He was a lawyer and
a Major in the Civil War; m. March 1, 1865, Worcester,
Mass., Annie Wilson Bull, b. Oct. 10, 1839, Worcester,
Mass.; d. , living Dec. — , 1899. She was a dau. of
Richard and Sarah (Howe) Bull of Worcester, Mass. No
issue.
+ 193. George Washington, b. March 16, 1837; d. ; m. Frances
Augusta Potter.
194. Mary Catherine, b. June 17, 1840; d. March 27, 1847, Tren-
ton, N. Y.; bur. Holland Patent.
195. Helen Josephine, b. Feb. 5, 1844; d. June 4, 1856, Trenton,
N. Y. ; bur. Holland Patent.
196. Emilie Millicent, b. Dec. 8, 1846.
Authorities : —
Genealogies of the Potter Family, Part II, pp 8-9. — E. P. Halstead, No.
3024 Q St., Washington, D. C.
65. Polly Halstead, b. , 1809, Trenton, N. Y. ; d. Oct. 4,
1835, Trenton, N. Y., and was bur. Holland Patent, N. Y. ; m. ,
Trenton, N. Y., William Rawson.
Child: 1 (Rawson) daughter: —
197. Miriam.
Authorities : —
E P. Halstead, No. 3024 Q St., Washington, D C. — Jerome B. Watkins,
Trenton, N. Y.
66. Mary Preston, b. Jan. 7 (or 17), 1798, Harwinton, Ct. ; d.
Sept. 11 (or 17), 1828, Plymouth, Ct., and was there bur.; m. Jan.
6, 1823, Harwinton, Ct., Nehemiah Griffin as his 1st wife, b. March
2, 1793, Middletown, Ct. ; he lived at Plymouth, Ct., and was a
farmer and cabinet maker, and d. at Plymouth, Sept. 16, 1873 ; bur.
at Ferryville, Ct. He was a son of Ebenezer and Hannah (Doane)
Griffin.
Children: 3 (Griffin), 1 son and 2 daughters, all b. Plymouth, Ct. : —
198. Mary, b. Jan. 8, 1824; d. Sept. 13, 1870, Bristol, Ct, and
was there bur. ; m. Jan. 6, 1848, Plymouth, Ct., Sumner
Losey.
Children: 2 (Losey) sons: —
1. George Sumner, b. Oct. 7, 1849, Winsted, Ct., living in
1899; not m.
2. Charles Egbert, b. June 30, i860, Bridgeport, Ct. ; m.
Dec. 15, 1887, Bristol, Ct., Ida Sarah Ladd, b. March
2, 1 861, Burlington, Ct.
( To be continued!)
3 SO Tompkins County Gravestones, [Oct.
TOMPKINS COUNTY GRAVESTONE INSCRIPTIONS.
Contributed by Mrs. Dora Pope Worden,
Corresponding Member of the New York Genealogical and Biographical Society.
(Continued from Vol. LI I, p. 285, of the Record.)
Town of Newfield — (Continued).
Hannah E., wife of James K. Todd, d. Apr. 25, 1840, aged 20 yr.
2 mo. 2 da.
Margaret, wife of M. R. Brundage, d. Feb. 3, 1842, aged 39 yr. 2
mo. 22 da.
Infant dau. of M. R. and Margaret Brundage, d. Aug. 19, 1842, aged
6 mo. 21 da.
Alonzo Bateman, d. Sept. 27, 1843, a£ed T7 yr. 11 da.
Jane D. Lycan, d. Mar. 30, 1842, aged 21 yr. 1 mo. 21 da.
Alvah B., son of Robert and Elsie M. Bell, d. Sept. 12, 1842, aged
1 yr. 7 mo.
Darwin, son of H. M. and Caroline Ferguson, d. Sept. 7, 1844, aged
1 yr. 4 mo.
David, son of John and Deborah Sarlls, d. July 21, 1843, aged 28
yr. 4 mo. 3 da.
John Sarlls, d. Apr. 21, 1846, aged 57 yr. 17 da.
Joseph, son of John and Deborah Sarlls, d. May 19, 1849, aged 19
yr. 9 mo. 13 da.
Lockwood S. Tompkins, d. May 6, 1843, aged 25 yr. 4 mo. 2 da.
Wm. Lessley, d. Dec. 3, 1866, aged 84 yr. 11 mo. 25 da.
Polly, wife of Wm. Lessley, d. Feb. 25, 1836, aged 54 yr.
Samuel K. Rogers, d. Mar. 4, 1826, aged 38 yr. 2 mo. 14 da.
Solomon Sarlls, d. Apr. 13, 1853, aged 67 yr. 1 da.
Nancy, wife of Solomon Sarles, d. Apr. 13, 1845, aSed 62 yr. 4 mo.
27 da.
James Todd, d. Dec. 22, 1851, aged 69 yr. 2 mo. 27 da.
Elizabeth, wife of James Todd, d. Jan. 2, i860, aged 73 yr. 7 mo.
3 da-
Chas. L., son of Eli and Dorcas Whitney, was killed by falling of
tree, Aug. 28, 1843, aged 23 yr.
Jerusha, dau. of Eli and Dorcas Whitney, d. July 18, 1832, aged 9
yr. 8 mo. 8 da.
Hannah, wife of Nathaniel Kellogg, d. Oct. 28, 1844, aged 24 yr.
14 da.
William Laughlin, d. 1813, aged 51 yr.
Almarion Tompkins, b. June 11, 181 1 ; d. Jan. 9, 1892.
Eliza, wife of Almarion Tompkins, b. Feb. 20, 1818, and d. Oct.
21, 1894.
Catharine, wife of Daniel Cavanaugh, d. Feb. 26, 1844, aged 44
yr. 8 mo. 14 da.
Mrs. Elizabeth Butt, d. June 26, 1863, aged 51 yr. 1 mo. 21 da.
Jerome, son of Samuel and Euphias Dean, d. Aug. 10, 1846, aged
3 yr. 3 mo. 8 da.
1921.] Town of New fie Id. 35 I
Luna, wife of J. W. Jessup, d. July, 1837, aged 35 yr.
John Payne, d. July 24, 1851, aged 71 yr.
Luther, son of Thomas and Mary Barto, d. Feb. 8, 1845, aged 20
yr. 10 mo. 21 da.
Mary, infant dau. of David and Polly McAllister, d. May 6, 1821.
Dr. David McAllister, d. July 21, 1828, aged 45 yr. 6 mo. 1 da.
Polly, wife of Dr. D. McAllister, d. July 8, 1859, aged 71 yr. 6 mo.
1 da.
Mrs. Esther McLeod, relict of James McLeod, and married David
McAllister, d. Mar. — , 1822, aged 86 yr. (I think she was
mother of Dr. David McAllister.)
M. Elvira McAllister, d. Sept. 15, 1849, aSed 24 yr- 5 mo. 12 da.
L. Maria McAllister, d. Mar. 16, 1875, aged 64 yr.
Andrew, son of Isaac and Huldah Rumsey, d. Mar. 22, 1835.
Sidnah, wife of Rev. Isaac Parks, d. Jan. 3, 1848, aged 43 yr. 3 mo.
27 da.
Orinda L. Palmer, 1846- 1848.
Sarah Starr, wife of David Cutter, b. July 18, 1874, and d. Mar. IX,
1852.
Naomi Ann, dau. of Peter and Ruth McMellon, d. Aug. 2, 1838,
aged 11 mo. 10 da.
Elizabeth, wife of Benj. Starr, d. Feb. 23, 1862, aged yy yr.
Temperance, wife of Samuel Smith, d. Sept. 6, 1861.
Byron, son of John and Isabella Anderson, d. Apr. 20, 1847, aged
1 yr. 7 mo.
Helen F. Young, b. Apr. 8, 1845, and d. June 5, 1847.
Elizabeth Tidd, d. July 21, 1845, aged 92 yr-
Charles McMellon, d. Aug. 1, 1854, aged 34 yr. 10 mo. 13 da.
Lydia, wife of Moses Pengra, d. Dec. 24, 1826, aged 58 yr. 7 mo.
7 da.
Charles Fowles, d. July 18, 1838, aged 20 yr. 10 mo. 7 da.
Eliza P., dau. of E. P. and Mary Farmer, d. Aug. 31, 1842, aged
I yr. 2 mo.
Catherine, wife of David Brand, d. Mar. 19, 183 1, aged 29 yr. 5
mo. 8 da.
George J. Green, d. Jan. 31, 1840, aged 26 yrs.
Hybah, dau. of Geo. and Emoline (Morrell) Green, d. Apr. 27,
1834, aged 4 yr. 7 mo. 21 da.
Malinda, wife of Theophius Drake, d. May 11, 1859, aged 27 yr.
8 mo. 9 da.
Fred J., son of J. E. and E. A. Benjamin, d. Mar. 10, 1866, aged
4 mo.
Anna, wife of William Puffer, and relict of David Curtis, d. Oct.
6, 1838, aged 44 yr. 6 mo.
David Curtis, d. Apr. 2, 1830, aged 42 yr.
Charles, son of Herick and Betsey Benjamin, d. Aug. 23, 1841,
aged 5 yr. 2 mo. 16 da.
Daniel T., son of John and Mary Gillett, d. May 31, 1836, aged
6 yr. 10 mo. 5 da.
Jesse D., son of John and Jerusha Ford, d. July 21, 1825, aged 5
yr. 8 mo. 23 da.
9 c 2 Tompkins County Gravestones, [Oct.
Daniel Strang, d. Nov. 9, 1837, aged 71 yr. 11 mo. 1 da.
John, son of Theophilus H. and Eliza Pierson, d. May 12, 1838,
aged 3 yr. 11 mo. 5 da.
Chas. Henry, son of T. H. and Eliza Pierson, d. Apr. 14, 1833,
aged 2 yr. 3 mo. 19 da.
Abigail Pierson, d. Dec. 3, 1837, aged 68 yr. 7 mo. 6 da.
Daniel W., son of Solomon Kellogg, d. June 6, 1828, aged 5 yr.
11 mo. 18 da.
Chas. O., son of George and Anna Counsell, d. Oct. 31, 1844, aged
9 yr. 5 mo.
Edwin, son of Geo. and Anna Counsell, d. July 28, 1840, aged 3
yr. 9 mo.
James B., son of Hanford and Mary Smith, d. Sept. 9, 1839, aged
3 yr. 10 da.
Penelope, wife of Eli Gregory, d. Nov. 27, 1852, aged 60 yr. 7 mo.
15 da.
Anna, wife of Geo. Counsell, d. Feb. 1, 1849, aged 47 yr.
Keziah, wife of Gabriel Dunning, d. July 21, 1840, aged 45 yr.
James Ford, d. Aug. 10, 1826, aged 62 yr.
Hannah, wife of James Ford, d. Mar. 7, 1842.
Maria, wife of H. B. Crawford, d. Sept. 15, 1840, aged 44 yr. 4 mo.
27 da.
Hugh B. Crawford, d. May 20, 1851, aged 59 yr. 1 mo. 24 da.
Zilpha, wife of E. D. Bailey, d. Mar. 27, 1851, aged 24 yr. 11 mo.
21 da.
Charles O., son of Hiram and Mary Laughlin, d. July 2, 1849, aged
5 yr. 6 mo. 12 da.
Charles, son of Jacob and Phebe Plants, d. May 6, 1825, aged 2 yr.
6 mo. 27 da.
Phebe Plants, d. Apr. .
John E. Drake, b. June 9, 181 1, and d. Oct. 19, 1850.
Sarah Elizabeth, dau. of John and Ann Drake, d. Oct. 26, 1844,
aged 1 yr. 5 mo.
Elizabeth Puff, wife of Henry Drake, d. Sept. 17, 1846, aged 52 yr.
Angaline, wife of Benj. Clark and former wife of Jacob Crawford,
d. Oct. 10, 184 — , aged 44 yr.
Jacob Crawford, d. Oct. 13, 1822, aged 26 yr. 4 mo. 8 da.
Catharine, wife of Amza Curtis, d. Apr. 17, 1846, aged 84 yr.
Hannah, dau. of Amza and Catharine Curtis, d. Apr. 2, 1823, aged
21 yr.
Amza Curtis, d. Apr. 28, 1838, in his 73d yr.
Zillah, wife of John Burnel, d. June 9, 1825, aged 24 yr.
James, son of John and Zillah Burnel, d. Dec. 19, 1823, aged 2 yr.
9 mo.
Ann, wife of Adam Puff, d. Jan. 13, 1868, aged 73 yr. 4 mo. 13 da.
Peter Puff, d. June 11, 1842, in his 86th yr.
Mary, wife of Peter Puff, d. July 25, 1831, aged 68 yr.
James H., son of Levi and Caroline Roat, d. Mar. 13, 1838, aged
2 yr. 1 mo. 16 da.
192 1 .] Town of Newfield. 353
Mary Ellen, dau. of Levi and Caroline Roat, d. Jan. 22, 1840, aged
2 yr. 8 mo. 2 da.
Mary Jane, wife of Josiah R. Warring, d. Aug. 10, 1859, aged 48
yr. 10 mo. 27 da.
Alexander R., son of James and Mary McEwen, d. Nov. 19, 183 1,
aged 10 yr. 9 mo. 10 da.
Achsah, wife of Henry C. Bishop, d. Feb. 17, 1842, aged 37 yr.
Mary Ransom, widow of John Bishop of Ct., d. Feb. 3, 1834, aged
67 yr.
Infant dau. of John and Bethin E. Taber.
Nancy, wife of David Miller, d. Oct. 17, 1859, aged 75 yr.
Catharine Ketchum, d. Dec. 12, 1871, aged 65 yr. 7 mo. 15 da.
Louis L., son of Martin and Margaret C. Campbell, d. Oct. 28,
1864, aged 7 yr. 10 mo. 23 da.
Anne Smith, d. Oct. 14, 1852, aged 87 yr. 4 mo. 22 da.
Franklin Smith, d. Feb. 4, 1841, aged 46 yr.
Eliza Ann, dau. of Wm. and Mary Everhard, d. June 15, 1832, aged
4 yrs. 10 mo.
54. Woodlawn Cemetery
Harriet B. States, wife of E. G. Brown, b. Sept. 2, 1818; d. Sept.
8, 1844.
William Starr, Dec. 8, 1788-March, 1827. (His wife was Sally
Williams.)
Mary Ann, dau. of William and Sally Starr, and wife of C. A. Todd,
d. June 19, 1835.
Daniel H. Vankerk, d. Mar. 30, 1855, aged 77 yr. 10 mo. 12 da.
Sarah G., b. 1839; d. 1842.
Calista S., b. 1843; d. 1844.
Matilda, wife of Jefferson Dean, 1810-1852.
Julia A. Cook, dau. of Christopher Cook, 1846- 1853.
Sarah, dau. of Jefferson Dean, 1839-1842.
Calista, dau. of Jefferson Dean, 1843-1844.
Susannah Ford, wife of Harvey Linderman, d. Apr. 23, 1850,
aged 50 yr. 2 mo. 8 da.
55. Cutter Cemetery.
Theodosia, wife of William Colgrove, d. Nov. 12, 1846, aged 75 yr.
(Thirza, dau. of above.)
Fannie E., wife of Luther Colgrove, d. Dec. 31, 1862, aged 29 yr.
22 da
Charles L., son of James and Emma Bell, d. Dec. 26, 1864, aged
18 yr. 10 mo. 24 da.
James Bell, d. Apr. 10, 1873, aged 68 yr. 7 mo. 6 da.
Charlotte, wife of James M. Knettles, d. July 15, 1885, aged 68
yr. 5 mo. 21 da.
James M. Knettles, d. May 22, 1884, aged 69 yr. 29 da.
Martha J., wife of David Linderman, d. Oct. 19, 1862, aged 45 yr.
6 mo.
Andrew G. Gosline, Co. I, 179 N. Y. S. V., d. Sept. 25, 1872.
William, son of E. and M. Hyde, d. June 17, 1866, aged 1 mo. 19 da.
•5 ca Tompkins County Gravestones, [Oct.
Sarah A., dau. of Eprain and Mary D. (?), d. Sept. 12, 1872,
aged 8 mo.
Johnie, son of above, d. Feb. 22, 1878, aged 2 yr. 9 mo. 2 da.
Delbut, son of above.
G. Franklin Gosline, Col. 137 Regt., N. Y. S. V., d. Dec. 1, 1891,
aged 50 yr.
Nathaniel Gosline, Co. I, 137, N. Y. S. V., d. May 20, 1880, aged
Margaret, wife of Nathaniel Gosline, d. Mar. 26, 1874, aged 79
yr. 10 mo. 14 da.
William Taggart, 1832-1910.
Margaret Hodges, his wife, 1843- 19 16.
Abel Taggart, 1864- 1907.
Mary Hodges, 1819-1893. (Dau. of Margaret Hodges.)
Emma M., d. Mar. 18, 1873, aged 4 mo. 20 da.
Mary M., d. Dec. 18, 1863, aged 1 mo. 14 da.
(Children of Wm. and Margaret Taggart.)
Lorenzo D. Congdon, d. July 13, 1877, aged I0 m0- 7 da.
Maggie L., dau. of Lorenzo D. and Emily Congdon, d. May 17,
1877, aged 20 yr. 8 mo. 10 da.
Ella E., dau. of William H. and Charlotte C. Colegrove, d. Feb. 23,
1873, aged 44 yr. 11 mo. 13 da.
Minnie, dau. of Stewart and Sarah Young, d. Feb. 24, 1868, aged
5 mo-
Sally, wife of Samuel Everhard, d. May 16, 1870, aged 46 yr. 4 mo.
2 da.
Charlie, son of Samuel and Charlotte E. Brink, ( ?) d. Sept. 27,
1878, aged 3 yr. 27 da.
Richard M. Snyder, d. Jan. 21, 1869, aged 48 yr. 5 mo. 16 da.
James Colegrove, d. Feb. 24, 1861, aged 52 yr.
James H. F., son of Clinton and Jenette Cornell, d. Mar. 17, 1872,
aged 16 yr. 10 mo. 21 da.
Charles Cornwell, Co. I, 179 Regt, N. Y. S. V., d. Sept. 25, 1872,
aged 26 yr.
Edwin S., son of John E. and M. A. Goewey, d. June 30, 1875,
aged 3 yrs.
Analiza, wife of Davis Brooks, d. Sept. 12, 1892, aged 68 yr.
Sally Mead, wife of Israel Mead, d. Mar. 13, 1872, aged 74 yr.
6 mo. 29 da.
Israel Mead, d. May 10, 1866, aged 78 yr. 7 mo. 22 da.
Nehemiah H. Crowell, b. Jan. 4, 1800; d. May 4, i860.
Hannah, wife of Nehemiah H. Crowell, b. Dec. 29, 181 1; d. July
26, 1854.
Harriet, dau. of Nehemiah H. and Hannah Crowell, d. June 9, 185 1,
aged 16 yr. 11 mo. 23 da.
Abram Earl, d. Sept. 5, 1850, aged 73 yr. 5 mo. 13 da.
Sarah, wife of Abram Earl, d. June 1, 1865, aged 84 yr. 9 mo. 28 da.
Mary, wife of Joseph Myers, d. Apr. 22, 1864, aged 63 yr. 6 mo.
15 da.
John H., son of Solomon and Catherine Millage, d. Mar. 8, 1871,
aged 26 yr. 6 mo.
1 92 1 •] Town of Newfield. 355
Solomon Millage, d. Oct. 27, 1869, aged 55 yr.
Caty, wife of Solomon Millage, d. May 18, 1882, aged 71 yr.
G. G. Van Ripper, d. Sept. 13, 1876, aged 22 yr. 8 mo. 3 da.
Lovina Ann, wife of Richard Barto, d. Dec. 8, 1854, aged 27 yr.
7 mo. 16 da.
Addie, b. Dec. 8, 1855 ; d. Mar. 25, 1862.
Ella Belle, b. Dec. 5, 1857; d. May 6, 1862.
(Children of L. F. and Elizabeth Cutter.)
Solomon Kellogg, d. Apr. 12, 1857, aged 71 yr- 5 mo. 4 da.
Martha, wife of Solomon Kellogg, d. May 27, 1874, aged 97 yr.
David Cutter, b. July 26, 1783; d. July 31, 1863.
Niram Cutter, d. Nov. 14, 1859, aged 55 yr. 10 da.
Susan Van Buskirk, wife of Niram Cutter, d. June 19, i860, aged
39 yr. 8 mo. 20 da.
Rebecca M. Dennis, wife of Niram Cutter, d. Jan. 1840, aged 32
yr. 2 mo. 1 da.
Alfred, son of Niram and Rebecca M. Cutter, d. Sept. 15, 1854, aged
24 yr. 6 mo. 24 da.
Philip Everhart, d. May 20, 1887, aged 67 yr. (Marilla his wife.)
Julia Brink, b. Dec. 2, 1842 ; d. Feb. 16, 1906. Wife of J. F. Millsey.
Christein Snyder, wife of Robert Alexander, d. June 18, 1866, aged
58 yr. 7 mo. 28 da.
Robert Alexander, d. Oct. 16, 1865, aged 62 yr. 1 mo. 16 da.
Rev. C. F. Olmsted, d. Aug. 18, 1878, aged 34 yr. 3 mo.
Ranson I. Hinckley, d. Apr. 5, 1842, aged 35 yr.
Fanny, wife of Ransom I. Hinckley, d. Mar. 30, 1836, aged 24 yr.
8 mo. 15 da.
Olive C, d. Apr. 17, 1834, aged 3 yr. 5 mo. 17 da.
Charles W., d. June 26, 1866, aged 10 yr. 11 mo. 26 da.
Children of John and Sarah Alexander.
Daniel G. Earl, 18 16- 1869.
Emeline Knettles, his wife, 1820-1905.
William H„ 1845-1849.
Emma Viola, 1854-1856.
David F., 1857-1860.
Catherine Odell, 1861-1864.
Hannah Ann, dau. of Peter and Maria Millage, d. Mar. 29, 1857,
aged 25 yr. 3 mo.
Delos, son of Charles and Lydia Teeter, d. Mar. 31, 1863, aged 2 yr.
6 mo. 24 da.
Chauncey Grenell, d. May 31, 1848, aged 61 yr. 2 mo. 15 da.
Ann, wife of Chauncey Grenell, d. Apr. 25, i860, aged 68 yr. 6
mo. 12 da.
Anson, son of above, d. Apr. 23, 1841, aged 7 yr. 8 mo. 22 da.
Andrew Perry, son of Lewis and Lydia Clark, d. Mar. 11, 1866,
aged 17 yr. 10 mo. 9 da.
Lydia A., wife of Lewis Clark, d. Nov. 10, 1872, aged 52 yr. 10 mo.
Oscar Lamont, son of Lewis B. and Hannah Collins, d. Apr. 10,
1862, aged 6 mo. 20 da.
256 Tompkins County Gravestones, [Oct.
Lydia A. Everhart, wife of Phinias Van Buskirk, b. April 29, 1835 ;
d. July 18, i860.
Fred, son of Phineas and Lydia A. Van Buskirk, b. Mar. 14, 1856;
d. Apr. 17, 1856.
Aaron Van Buskirk, b. Sept. 24, 1828; d. Sept. 1, 1890. (Wife
Adaline.)
Mary A. Cook, wife of Aaron Van Buskirk, b. Jan. 12, 1833; d.
Oct. 20, 1859.
Mary, wife of Moses McCorn, d. Aug. 24, 1858, aged 75 yr.
Moses McCorn, d. May 14, 1873, aged 86 yr.
Mary J. McCorn, wife of J. Alexander, d. July 6, 1899, aged 80
yr. 10 mo. 17 da.
Jeremiah Alexander, d. June 10, 1866, aged 47 yr. 11 da.
Jesse D. Alexander, d. Feb. 9, 1862, aged 6 yr. 2 mo. 6 da.
George Olin Alexander, d. Oct. 7, 1854, aged 5 mo. 27 da.
(Children of Jeremiah and Mary Jane Alexander.)
Lucinda, wife of Robert Alexander, d. Aug. 20, 1859, aged 79 yr.
8 mo. 9 da.
Robert Alexander, d. Aug. 12, 1837, aged 69 yr. 10 mo. 10 da.
Milton, Certie L., Myrtie, Cora M. (Children of Rev. C. F. and
Louisa Olmstead.)
56. Estabrook Cemetery
Leroy Savercool, d. Oct. 28, 1868, aged 23 yr. 4. mo.
William Savercool, d. Sept. 7, 1856, aged 77 yr. 1 1 mo.
Harriet, wife of Benjamin Savercool, d. June 7, 1855, aged 39 yr.
1 mo.
Benjamin Savercool, d. Mar. 11, 1865, aged 57 yr. 9 mo.
Mary Jane, dau. of James and Rachel Smith, d. Apr. 16, 1863, aged
17 yr. 1 mo.
Eliza J., wife of Alfred Conklin, d. Apr. 21, 1871, aged 28 yr.
James Smith, d. Oct. 17, 1863, aged 53 yr.
Rachel Smith, Oct. 17, 1807-May, 1871.
Jane, wife of Soloman , d. Jan. 31, 1875, aged 78 yr.
Samuel McKeen, d. May 20, 1874, aged 73 yr. 11 mo.
Hannah, wife of Michael Lewis, d. June 21, 1853, aged 72 yr. 2 mo.
Mary, wife of Peter McKeen, d. June 15, 1854, aged 54 yr.
Peter McKeen, d. Dec. 10, 1857, age^ 62 yr.
Elizabeth, wife of Erastus Mallory, d. June 13, 1863 (?), aged
52 yr.
Mary, wife of Joseph Armstrong, d. Feb. 13, 1867, aged 68 yr.
9 mo.
Joseph Armstrong, d. Feb. 3, 1873, aged 75 yr. 7 mo.
Charlotte M., wife of Perry, b. Mar. 12, 1838; d. May 2,
1886.
Geo. M. Perry, d. July 3, 1854, aged 8 yr. 9 mo.
Fredy O. Perry, d. Sept. 16, 1854, aged 4 yr. 7 mo.
Caroline, wife of Henry Slaton, d. May 16, 1877, aged J2, yr.
Mary E., wife of Roswell McDaniels, d. May 24, 1872, aged 44
yr. 3 mo.
Phebe A. Ford, 1832-1853.
1 92 1 . ] Town of Newfield. 357
Jacob Bowers, d. Mar. 29, 1859, aSe<^ 86 yr.
Sophia, wife of Jacob Bowers, d. Apr. 27, 1856, aged 80 yr. 2 mo.
James B. Rogers, d. Sept. 23, 1863, aged 37 yr. 7 mo.
Catherine, wife of Peter Rogers, d. Dec. 30, 1852, aged 55 yr. 8 mo.
Peter Rogers, d. May 14, 1854, aged 57 yr.
Almira E., wife of James B. Rogers, d. July 15, 1861, aged 29 yr.
9 mo.
Jane, wife of Robert Simpson, d. Dec. 3, 1867, aged 62 yr.
Esther Jane, dau. of Robert and Jane Simpson, d. Aug. II, 1866,
aged 26 yr. 3 mo.
Mary E., dau. of Robert and Jane Simpson, d. Nov. 6, 1869, aged
27 yr.
William Cook, b. May 15, 1819; d. Feb. 19, 1873.
Electa J., wife of William Cook, b. May 2, 1821.
Willie G., son of John G. and Rachel Payne, d. Aug. 5, 1874, aged
10 yr.
Catharine, dau. of John G. and Rachel Payne, d. Nov. 24, i860,
aged 6 yr. 20 da.
Mary, dau. of U. and H. Savercool, d. Mar. 17, 1858, aged 1 yr.
7 mo.
Delphin, dau. of U. and H. Savercool, d. Aug. 11, , aged 2 yr.
28 da.
Charles H., son of Charles W. and Huldah A. Holmes, d. Sept. 30,
1856, aged 2 yr. 8 mo. 1 1 da.
William A., son of W. and A. McAllroy, d. Nov. 19, 1863, aged
22 yr. 10 mo.
Susan, wife of Robert Birbeck, b. Nov. 22, 181 1 ; d. Nov. 22, 1837.
Robert Birbeck, d. Dec. 22, i860, aged 49 yr. 9 mo. 7 da.
John Harkes, d. May 18, 1868, aged 61 yr.
Clara, wife of Richard Cook, d. May 18, 1863, aged 87 yr.
Mary, wife of Samuel Ford, d. Feb. 21, 1867, aged 67 yr. • —
William McElroy, d. Aug. 13, 1876, aged 80 yr.
Benjamin Stamp, d. Dec. 24, 1874, aged 91 yr. 4 mo. 1 da.
Isabel, wife of Benjamin Stamp, d. Nov. 11, 1855, aged 68 yr. 1
mo. 7 da.
William Jay Henderson, d. Nov. 17, 1865, aged 55 yr. 5 mo.
Mary E., wife of Robert P. Beebe, d. Dec. 5, 1839, aged 26 yr. 4
mo. 7 da.
Hannah, wife of Robert P. Beebe, d. May 31, 1849, aged 36 yr.
5 mo. 28 da.
William B. Estabrook, d. Apr. 12, 1852, aged 34 yr. 7 mo.
Bella R. Estabrook, d. Oct. 18, 1866, aged 36 yr. 6 mo.
Hobart Estabrook, d. Mar. 18, 1872, aged 85 yr. 9 da.
Frances A., dau. of Herman L. and Emeline A. Estabrook, d. Feb.
25, i86i,aged 3 yr. 3 da.
Jonathan Stamp, d. Nov. 25, 1867, aged 64 yr. 8 mo.
Catharine, wife of Jonathan Stamp, d. Aug. 31, 1859 (?), aged 52
yr. 11 mo. 21 da.
Isaac L. Smith, d. Nov. 24, 1873, aged 85 yr. 8 mo. 13 da.
Desire, wife of Isaac L. Smith, d. Nov. 29, 1832, aged 38 yr. 11
mo. 14 da.
358 Tompkins County Gravestones, [Oct.
Sarah, wife of Isaac L. Smith, d. Dec. 19, 1876, aged 81 yr. 10
mo. 21 da.
Esther L., wife of Erwin S. Smith, d. Aug. 12, 1854, aged 35 yr.
10 mo. 8 da.
57. Sebring Cemetery
In memory of Richard Sebring, who d. Oct. 16, 182 1, in the 83rd
yr. of his age.
Cornelius Sebring, d. Oct. 18, 1844, aged 73 yr. 9 mo. 2 da.
Christina, wife of Cornelius Sebring, d. Nov. 7, 1849, aged 73 yr.
9 mo. 9 da.
Richard Sebring, d. Nov. 18, 1876, aged 73 yr.
Elizabeth Hughes, wife of Richard Sebring, d. Aug. 14, 1869, aged
64 yr.
George H., son of Richard and Elizabeth Sebring, d. Aug. 6, 1849,
aged 1 yr. 6 mo. 11 da.
Abigail, dau. of Richard and Elizabeth Sebring, d. Aug. 8, 1830,
aged 2 yr.
Infant son of Richard and Elizabeth Sebring, d. July 28, 1830.
Joseph Davenport, b. May 14, 1832; d. May 30, 1849.
Eugene D., son of Stephen and Kaziah Davenport, d. Dec. 22,
1844, aged 8 mo. 9 da.
In memory of George Protts who d. Dec. 17, 1823, aged 68 yr.
8 mo. 12 da.
Catharine, wife of George Protts, d. July 19, 1836, aged 68 yr. 5
mo. 12 da.
Eve Protts, d. Aug., 1826, aged 66 yr. 11 mo.
Infant son of Adam and Catharine Protts, d. Sept. 15, 1824.
Infant dau. of Peter and Sophrona Protts, b. Jan. 29, 1835.
Philip, son of Henry and Nancy Smith, d. Apr. 22, 1841, aged 17
yr. 2 mo. 6 da.
Jacob, son of Henry and Nancy Smith, d. June, 1830, aged 1 yr.
9 mo.
Henry Smith, d. July 25, 1829, aged 55 yr.
Sarah, wife of William H. Drake, d. Aug. 3, 1856, aged 26 yr.
16 da.
Anna, wife of Isaac M. Gillet, d. July 2, 1850, aged 69 yr. 10 mo.
21 da.
In memory of Acuuth (?), wife of Adomiram Brown, d. Mar. 23,
J837, aged 25 yr. 11 mo. 13 da.
Susan Maria, dau. of Zephaniah H. and Mary Waldorn, d. Aug.
23, 1848, aged 7 yr. 7 mo. 23 da.
Elizabeth, wife of James V. Clark, d. Jan. 6, 1858, aged 72 yr. 6
mo. 20 da.
Phebe Jane, dau. of James V. and Elizabeth Clark, d. Nov. 15, 185 1,
aged 35 yr.
Hiram, son of James E. and Susannah Perry, d. Feb. II, 1842,
aged 20 yr. 9 mo. 12 da.
Sacred to the memory of Thomas Brown who d. July 29, 1837, aged
53 yr-
1921.] Town of New field. 35a
Sacred to the memory of Sophia Lythgo (?), who d. Nov. 5, 1845,
aged 63 yr. 4 da.
Cornelius H., son of Amasa and Jane A. Dickens, d. Jan. 21, 1856,
aged 11 mo. 12 da.
Anna, wife of Isaac Gillett, d. July 2, 1854, aged 69 yr. 10 mo.
21 d. (See 9th entry above this.)
Adam Protts, d. Dec. 2, 1855, aged 65 yr. 4 mo. 4 da.
Mary, wife of George Protts, d. July 4, 1861, aged 70 yr.
John Protts, d. Aug. 4, 1857, aged 30 yr. 1 mo. 1 da.
Mary J., dau. of Adam and Nancy Protts, d. May I, 1859, aged 2
mo. 3 da.
Sarah, wife of Phillip Labar, d. Sept. 8, 1859, aged 85 yr.
Philip Labar, d. Mar. 12, 185 1, aged 76 yr.
Levi Chafee, d. May 27, 1828, aged 58 yr. 9 mo. 25 da.
Mary Ann, wife of Bela H. Hine and dau. of Levi and Hannah
Chafee.
Hannah, wife of Levi Chafee, d. Dec. 17, 1838, aged 67 yr. 9 mo.
9 da.
Phebe, wife of Daniel Palmer, d. Dec. 5, 1852, aged 58 yr. 3 mo.
26 da.
Lucinda, wife of Harmon Jayne and dau. of D. and P. Palmer,
d. April 11, 1853, aged 2§ yr.
Fanny J., dau. of Daniel and Phebe Palmer, d. Apr. 15, 1834, aged
1 yr. 8 mo. 10 da.
Phebe M., dau. of Isaac and Sally A. Palmer, d. Aug. 12, 1847,
aged 4 yr. 9 mo. 22 da.
Sarah J., dau. of Heman B. and Catharine Palmer, d. Feb. 23,
1849, aged 1 yr. 2 mo. 29 da.
James Dougless, d. Dec. 17, 1832, aged 45 yr. 4 mo. 14 da.
William Drake, d. Nov. 16, 1854, aged 61 yr. 10 mo. 10 da.
Wilmo H., only son of William and Wealthy Drake, d. July 27,
1 84 1, aged 23 yr. 7 mo.
Wealthy, wife of William Drake, d. Apr. 10, 1842, aged 50 yr. 9
mo. 12 da.
Mary ]., dau. of John and Nancy Drake, d. May 26, 1812 (?),
aged 2 yr. 3 mo. 12 da.
Catharine Eliza, wife of John McCorn, d. Oct. 15, 1846, aged 26
yr. 7 mo. 27 da.
John McCorn, d. Sept. 15, 1851, aged 37 yr. 6 mo. 8 da.
Nancy, wife of John Drake and dau. of Charles and Margaret Mc-
Corn, d. Dec. 12, 1867, aged 56 years.
Ezra C, son of George and Elizabeth Holmes, d. Feb. 18, 1853,
aged 19 yr. 11 mo. 28 da.
George, son of George and Elizabeth Holmes, d. Apr. 1, 1844, aged I
yr. 4 mo.
Rachel, dau of George and Elizabeth Holmes, d. May 30, 1844,
aged 20 yr. 9 mo. 11 da.
Henrietta, dau. of B. J. and Phebe Horton, d. Sept. 25, 1858, aged
15 yr. 2 mo.
360 Tompkins County Gravestones, [Oct.
Layfayette, son of B. J. and Phebe Horton, d. Sept. 21, 1849, aged
3 yr. 5 mo.
P , wife of Joseph Carpenter, d. Sept. 16, 1842, aged 47 yr.
5 mo. 25 da.
Ruth, dau. of Amos and Sarah A. La Barr, d. Nov. 2, 1858, aged
25 yr. 1 mo. 19 da.
Sally M., wife of George Palmer, d. Jan. 10, 1856, aged 31 yr. 6
mo. 9 da.
William M. Drake, d. July 28, 1825, aged 25 yr.
Catharine, wife of William Drake, d. Apr. 22, 185 1, aged 92 yr.
Cornelius Drake, d. Dec. 25, 183 1, aged 29 yr.
Anna, wife of Benj. Doolittle, d. Oct. 7, 1851, in her 69th yr.
Esther, wife of John Drake, d. July 11, 1833, aged 25 yr. 21 da.
Benjamin Doolittle, d. Mar. 5, 1853, aged 71 yr. 5 mo. 16 da.
Catharine, wife of David Murray, d. Mar. 25, 1879, aged 81 yr.
10 mo. 25 da.
Juliana, wife of Eli Miller and dau. of Phebe Horton, d. Jan. 4,
1836, aged 27 yr. 3 mo. 26 da.
Hannah, wife of William Vail, d. Jan. 26, 1842, aged 40 yr. 7 mo.
Hannah, wife of Thomas Armstrong, d. Nov. 18, 1840, aged 73 yr.
4 mo. 18 da.
Emily Doolittle, b. July 13, 1830; d. May 7, 1849.
Fanny J., dau. of Daniel and Phebe Palmer, d. Apr. 15, 1834, aged
I yr. 8 mo. 10 da.
Daniel Gere, d. Dec. 27, 1834, aged 18 yr. 24 da.
Kitty, dau. of William and Alida M. Farmer, d. Feb. 20, 1861,
aged 9 mo. 6 da.
William M. Boice, M. D., d. Dec. 2, i860, aged 2^ yr. 10 mo.
Jane Kennedy, d. Mar. 9, 1874, aged 53 yr. 8 mo.
Jane, wife of John Kennedy, d. Oct. 7, 1859, aged 64 yr.
John C. Hughes, d. Mar. 29, 1880, aged 56 yr. 9 mo. 25 da.
Fidelia T., wife of Nelson Adams, d. Nov. 11, 1873, aged 25 yr.
Susannah, wife of Jeremiah Adams and dau. of Henry and Nancy
Smith, d. Mar. 10, 1882, aged 69 yr. 4 mo. 9 da.
Francis, son of Giles and Lydia Stannard, d. Dec. 7, 1844, aged
3 mo. 14 da.
Children of Richard and Harriet La Barr.
Ellen C, dau. of John and Eliza A. Sebring, d. Mar. 9, 1850, aged
50 yr. 2 mo. 8 da.
Christina, wife of Nathaniel B. Dunning, d. Feb. 23, 1843, aged
37 yr. 1 mo. 22 da.
Mary, wife of Joseph Horton, d. July 1, 1862, aged 31 yr.
David L., son of John and Emaline Smith, d. Dec. 9, 1838, aged
1 yr. 2 mo.
Catharine, wife of Joseph Smith, d. Mar. 7, 1867, aged 64 yr. 9 mo.
14 da.
Joseph Smith, d. Mar. 28, 1863, aged JJ yr. 11 da.
Mary, wife of John F. Drake, d. June 3, 1859, aged 25 yr. 8 mo.
18 da.
IQ2I.] Town of New field. 36 1
Anna, dau. of Joseph and Elizabeth Smith, d. 1846, aged 29 yr.
8 mo.
Chas. W., son of S. J. and C. M. Horton, d. Aug. 12, 1864, aged
10 mo. 10 da.
Elizabeth, wife of Joseph Smith, d. July 17, 1826, aged 31 yr. 2 mo.
13 da.
Edward J., son of Joseph C. and Sarah J. Drake, d. Apr. 1, i860,
aged 7 mo. 28 da.
Catharine M., dau. of J. R. and Catharine Purdy, d. Sept. 24, 1858,
aged 6 mo. 2 da.
John R. Drake, d. Apr. 21, 1846, aged 33 yr. 3 mo. 8 da.
William, son of R. H. and Rebecca Carpenter, d. Jan. 4, 1844, aged
4 yr. 3 mo. 9 da.
Ella }., dau. of R. H. and C. Carpenter, d. May 4, 1859.
Orris, son of Joseph and Pa Carpenter, d. Mar. 31, 1832, aged
11 mo. 24 da.
Ruth, dau. of Joseph Carpenter, d. Sept. 26, 1827, aged 5 mo. 24 da.
52. Trumbull's Corners.
Virginia B. Wallingbeck, d. June 9, 1865, aged 14 yrs.
Helen B. Starks, d. Sept. 6, 1864, aged 16 yrs. 3 mo. 25 da.
Claude V. Vannatta, d. Sept. 2, 1878, aged 2 yrs. 2 mo.
J. Delos Vannatta, d. Dec. 22, 1878, aged 5 yrs. 5 mo.
Lulu Vannatta, d. June 21, 1899, aged 20 yrs. 1 mo.
Theodore Vannatta. (Father of above children.)
Benjamin L. Williams, b. June 5, 1813; d. Apr. 16, 1904.
Charity Williams, Oct. 30, 1807-Nov. 4, 1889.
Harriet (Williams), d. Aug. 7, 1894.
Leroy Taber, Jan. 29, 1862.
Minnie Rumsey, his wife. d. Apr. 13, i860.
Laura M., dau. of Leroy Taber, May 3, 1889 — Jan. 27, 1909.
Urania, Sept. 25, 1891 —
Elizabeth Carpenter, wife of Joseph C, d. Mar. 4, 1867, aged 69
yrs. 11 mo. 25 da.
Orrin E. Teeter, d. Feb. 21, 1886, aged 29 yrs. 11 mo. 10 da.
Fannie J., his wife, d. Sept. 3, 1895, aged 38 yrs.
Lorenzo T. Carpenter, 1832-1911.
Caroline M., his wife, 1836-1915.
Jay A., son, d. Mar. 27, i860, aged 7 mo. 3 da.
John Ransom Bishop, April 8, 1828-Nov. II, 1904.
Rebecca Saltonstall Jones, his wife, Mar. 15, 1864-Oct. 24, 1904.
Robert Hallam Bishop, their son, Mar. 17, 1866-Oct. 23, 1918.
Levi H. Bishop, d. Feb. 7, 1840, aged 18 yrs. 8 mo. 4 da.
Sallv Bishop, d. Feb. 18, 1871, aged 78 yrs. 10 mo.
Cory H. Fish, 1859-1886.
Earl V. Smith, Sept. 19, 1843-Sept. 25, 1899.
Anson C. Nobles, Feb. 24, 1817-Apr. 28, 1901.
Mary W., his wife, Feb. 8, 1818-Oct. 10, 1886.
Don C, their son, d. Aug. 3, 1864, aged 2 yrs.
John A. Nobles, Feb. 26, 1875, aged 50 yrs.
Floyd F. Nobles, 1858-1912.
362 Tompkins County Gravestones, [Oct.
Carrie J., his wife, 1865-
Their children: Ralph, Clinton, Leon, John.
Arthur S. Nobles, 1833-1913.
Sarah A. Erway, his wife, d. Nov. 9, 1873, aged 41 yrs. 11 mo. 5 da.
Juliaette, their dau., d. Aug. 19, 1864, aged 2 yrs. 22 da.
Sarah J. Purdy, d. Mar. 15, 1863, aged 41 yrs. 9 mo. 9 da.
Squire J. Nobles, Sept. 30, 1792-Jan. 12, 1878.
Hannah, his wife, Mar. 17, 1800-Mar. 2, 1879.
John S. Travis, 1821-1891.
Jane Nobles, his wife, 1822-1873.
Uriah Doll, Sept. 23, 1841-Mar. 15, 1896.
Almira Smith, his wife, d. Apr. 27, 1846.
Jessie M., dau., May 12, 1883, aged 3 vrs-
Reuben Kresge, 1821-1895.
Mary, his wife, 1824-1907.
Frank M. Smith, wife of Wheeler Smith, d. May 18, 1875, aged 34
yrs. 5 mo. 2 da.
Libbie, May 21, 1880-Aug. 1, 1892.
Roxana, Aug. 3, 1883-July 30, 1896. (Daughters of Wheeler H.
and Ella A. Smith.)
Hugh H. Smith, Nov. 24, 1815-Jan. 29, 1881.
Marinda Smith, July 2, 1809-Feb. 10, 1884.
Elizabeth, wife of James M. Labar, d. Feb. 2, 1865, aged 23 yrs.
7 mo. 11 da.
George H. Bishop, d. Dec. 18, 1899, aged 84 yrs. 1 mo. 1 da.
Harriet E., his wife, d. Nov. 5, 1842, aged 20 yrs. 1 mo.
Levi W., their son, d. June 4, 1851, aged 10 yrs. 6 mos. 4 das.
Rev. Miles Rumsey, July 22, 1818-Jan. 5, 1902.
Laura, his wife, Sept. II, 1817-May 16, 1883.
Cordelia, their dau., d. Nov. 3, 1862, aged 18 yrs. 6 mos. 13 das.
Elisha B., their son, d. Dec. 8, 1862, aged 9 yrs. 6 mos. 13 das.
Cassims P., d. Feb. 5, 1863, aged 14 yrs. 5 mos. 18 das.
Eliza L., d. Feb. 8, 1865, aged 7 yrs. 1 mo. 9 das.
(Children of Miles Rumsey.)
Esther, wife of Miles Rumsey, 1828-1895.
Silas K. Bailey, Co. K., 50th Pa. Inf.
Calista Byrum, 1820-1901.
Kate S. Courtney, 1838-1904.
Rowland G. Wilbour, Oct. 2, 1809-July 22, 1884.
Hannah G., his wife, Nov. 22, 1817-July 9, 1897.
Isiah Rumsey, d. Mar. 24, 1876, aged 55 yrs. 5 mos.
Lorana, his wife.
Sydney D., their son, d. Oct. 6, 185 1, aged 4 yrs. 3 mos.
Hulse S., their son, d. May 28, 1862, aged 3 yrs.
Nellie A., dau., d. Jan. 1, 1864, aged 7 yrs. 6 mos.
Marinda K., dau., 1857-1893.
Warren A. Baker, 1863-1914.
Etta, his wife, 1866-
Joseph C, their son, 1897-1919.
Joseph C. Everhart, June 4, 1839-Sept. 8, 1908.
Geraldine C, his wife, Aug. 14, 1843-
1 92 1.] Town oj New field. 363
George P. Everhart, Apr. 26, 1818-Nov. 6, 1851.
Jane S., his wife, Jan. 28, 1817, Aug. 15, 1892.
Wm. O. Everhart, d. Mar. 18, 1870, aged 21 yrs. 3 mos. 25 das.
Augustus L. Bishop, 1845-1907.
Lewis Puff, 1822-1905.
Permillie, his wife, 1834-1912.
Mary, their dau., d. Feb. 9, 1871, aged 2 yrs. 2 mos. 17 das.
Ella G. Lanning, d. Feb. 22, 1881, aged 25 yrs. 5 mos. 28 das.
Sydney Lanning, d. Mar. 26, 1874, aged 13 yrs. 11 mos. 14 das.
(Children of Amos and Permillie Lanning.)
Amos Lanning, d. Mar. 17, 1863, aged 42 yrs. 3 mos. 3 das.
Paulina W., wife of Amos Lanning, d. June 12, 1854, aged 28 yrs.
5 mos. 6 das.
Harvey Linderman, 1800-1879.
Mary, his wife, 1813-1897.
Charles R. Nobles, Nov. 22, 1831-July 8, 1891.
Carolina D., his wife, July 4, 1833-April 7, 1894.
Susie M. Schrier, their dau., Aug. 1, 1860-Nov. 1, 1891.
John Ford, Esq., d. Dec. 22, 1870, aged 80 yrs. 8 mos. 27 das.
Jerusha, wife of John Ford, Esq., d. Mar. 17, 1864, aged 69 yrs.
Edwin W. Nobles, 1837-1891.
Howard B., son of E. W., and A. M. Nobles, aged 6 mos. 9 das.
Sydney Douglass, 181 5-1859.
Katherine, his wife, 1817-1894.
Elsie, wife or James Douglass, d. May 1, 1871, aged yy yrs. 4 mos,
13 das.
Lottie A. Douglass, 1851-1911.
James U. Douglass, 1843-1917.
Mary F. Rumsey, wife, 1843-1909.
William C. Douglass, d. July 29, 1882, aged 63 yrs. 3 mos. 2 das.
Mary A. Douglass, wife of above, d. May 10, 1904, aged 79 yrs.
7 mos. 4 das.
Lewis H., d. Apr. 17, i860, aged 2 yrs. 10 mos. 17 das.
Jas. W., d. Aug. 30, 1849, aged 1 yr. 2 mos. 24 das.
(Children of above.)
Our Babe Douglass (S. J. and Eliza).
William R. Shappee, 1851-1907.
Dulene C, his wife, 1850-19 — .
Baby.
Joseph Carpenter, Jr., b. June 26, 1837; d- Mar- 7» I^94-
Mary, his wife, b. Mar. 28, 1840; d. Nov. 2, 1895.
Loren R. Leonard, 1845-1912.
Lodeska L. Leonard, 1845-1884.
Ezra T. Rumsey, 1849- 1892.
Fannie J. Smith, wife of Ezra T. Rumsey, 1850-
James A. Everhart, 1846-
Pauline, his wife, 1850-1873.
Naomi, his wife, 1857-
Maud, 1876.
Charles, 1 879-1908.
(Children of J. A. and Naomi Everhart.)
364 Tompkins County Gravestones, [Oct.
Paulina M. Rumsey, wife of John Hetherington and dau. of
Miles and Laura Rumsey, d. Mar. 13, 1880, aged 37 yrs. 4 mos.
25 das.
Seneca Harvey, d. May 7, 1879, aged 72 yrs.
Mary Ann F., his wife, d. Jan. 17, 1877, aged 66 yrs. 8 mos. 29 das.
Mary E., his dau., d. July 2, 1888, aged 48 yrs.
Luther Leonard, d. Sept. 15, 1874, aged 52 yrs. 7 mos.
Statira, his wife, d. Oct. 18, 1906, aged 74 yrs.
Rhoda, d. Aug. 21, 1864, aged 6 yrs. 3 mos. 21 das.
Amos, d. Aug. 22, 1864, aged 4 yrs. I mo. 2 das.
(Children of Luther and Statira Leonard.)
Ellen C, wife of James McCollum, d. Oct. 24, 1868, aged 51 yrs.
1 mo. 24 das.
Josephine, wife of John Drake, d. May 31, 1864, aged 21 yrs.
Joseph Drake, Aug. 22, 1797-Mar. 1, 1864.
Hannah, his wife, Feb. 27, 1802-Feb. 5, 1878.
Phoebe Drake, 1831-1910.
Aaron Drake, July 26, 1845-June 4, 1877.
Jonas Kresge, 1855-1915.
Libbie, his wife, 1859-
Guida, 1879-1897.
Voseo, their son, d. Aug. 22, 1878, aged 7 mos.
Carlos Atwell, d. Jan. 25, 1886, aged 66 yrs.
Rebecca, his wife, d. Jan. 24,1865, aged 32 yrs.
Reuben Atwell, d. Oct. 16, 1879, aged 24 yrs.
Phebe, wife of John Dean, d. Oct. 15, 1876, aged 86 yrs. 14 das.
Joseph Fish, 1832-1904.
Sally E., his wife, 1835-
Willie, their son, d. Feb. 19, 1864, aged 2 yrs. 17 das.
Monta, son of O. R. and Kate A. Devenport, d. Oct. 24, 1873,
aged 3 yrs. 9 mos. 5 das.
Jonathan A. Purdy, Aug. 8, 1856-
Mary E., his wife, Aug. 28, 1856-Nov. 18, 1917.
Jonathan P. Purdy, d. July 14, 1875, aged 54 yrs. I mo. 10 das.
Catherine, his wife, d. April 25, 1888, aged 63 yrs. 5 mos. 28 das.
Hattie J., dau. of W. H. and M. E. Dimon, d. Aug. 26, 1877, age<J
17 yrs. 4 mos. 26 das.
Betsey Dimon, 1812-1901.
Angus Taylor, p. Nov. 5, 1865, aged 38 yrs. 11 mos. 15 das.
Sarah Ida, dau. of Angus and Phebe Taylor, d. Oct. 24, 1876, aged
20 yrs. 3 mos.
John A. Saxton, b. Dec. 12, 1821; d. Apr. 14, 1890.
Urenia C, wife of John Racklyeft, d. Aug. 2, 1900, aged 73 yrs.
Adilad Vail, b. May 6, 1851; d. Feb. 14, 1874.
Issac Vail, 1819-1894.
Huldah M. Kellogg, wife of Issac Vail, 1820-1905.
John, son, 1853-1911.
George Holmes, d. Aug. 2, 1873, aged 25 yrs. 5 mos. 26 das.
Eliza, wife, d. Apr. 28, 1874, aged 21 yrs.
Julia Holmes Chapman, b. Nov. 20, 1828; d. May 12, 1893.
Frank A. Holmes, d. Aug. 2, 1914, aged 71 yrs.
1 92 1 ■ ] Town of New field. 365
Emma J. Holmes, wife, d. Mar. 14, 1882, aged 36 yrs. I mo. 20 das-
Winnie, son of Frank and Emma Holmes, d. Sept. 8, 1876, aged
3 mos. 9 das.
Olive M., wife of Frank A. Holmes, d. Nov. 7, 1913, aged 71 yrs.
Elizabeth, wife of John Vail, d. Oct. 11, 1867, aged 64 yrs. 4 mos.
12 das.
Nettie Belle, dau. of Albert and Fannie Cooper, b. May 26, 1888;
d. Sept. 19, 189-
Philip Kresga, Apr. 14, 1825-Apr. 17, 1895.
Mary A. Hill, wife, Nov. II, 1831-Aug. 22, 1894.
Chales Labar, d. Oct. 26, 1876, aged 47 yrs. 2 mos. 18 das.
Elizabeth A., wife, d. Feb. 24, 1864, aged 34 yrs. 9 mos. 6 das.
Jacob A. Tremble, d. July 8, 1856, aged 67 yrs. 17 das.
Martha Tremble, his wife, d. May 12, 1876, aged 80 yrs.
Moses A. Tremble, d. Mar. 29, 1894, aged 72 yrs.
Henry Rumsey, d. Apr. 7, 1878, aged 70 yrs. 1 mo.
Susan, his wife, d. Mar. 10, 1875, aged 64 yrs. 10 mo.
Tompkins Smith, b. Jan. 7, 185 1 ; d. July 8, 1885.
Fannie, b. Feb. 27, 1873; d. Nov. 17, 1875.
Loui, b. Feb. 19, 1884; d. Feb. 4, 1885.
Lewis H. Smith, d. Nov. 28, 1880, aged 64 yrs.
Mary, his wife, d. Nov. 18, 1871, aged 52 yrs.
Edgar, their son, d. Sept. 17, 1848, aged 2 yrs. 9 mos. 12 das.
Mary E., their dau., d. Mar. 29, 1864, aged 6 yrs. 6 mos. 5 das.
Isaace P. Trumbull, 1818-1900.
Sarah J., his wife, 1829-1898.
William H. Miller, b. Apr. 15, 1821; d. Apr. 2, 1885.
Ruth J., his wife, Aug. 7, 1827-Feb. 10, 1886.
Susie A. Skinner, wife of Jonathan Underdown, April 5, 1854-Dec
19, 1891.
Lilian, their dau., d. Feb. 9, 1879, aged 5 yrs. 2 das.
John Underdown, d. June 1, 1885, aged y2 yrs. 2 mos.
Mercy, his wife, d. Dec. 21, 1891, aged 83 yrs. 2 mos. 21 das.
Solomon S. Rumsey, d. Nov. 7, 1871, aged 75 yrs. 2 mos. 20 das.
(The inscription on the monument reads: "Solomon S. Rumsey,
d. Nov. 7, 1870, aged 79 yrs.")
Pheba. his wife, 1813-1899.
Joseph T. Keen, d. March 13, 1850, aged 35 yrs. n mos. 13 das.
Betsey, wife, d. Sept. 10. 1852, aged 28 yrs. 5 mos. 20 das.
Hiram Cornish, d. April 5, 1888, aged 81 yrs. 19 das.
Abigail, wife, d. Sept. 8, 1880, aged yy yrs. 2 mos. 8 das.
John J., son, d. Feb. it, 1873, aged 37 yrs. 9 mos. 17 das.
Daniel R.. son, d. in U. S. Service, tamp Bolivar Heights, Dec. 8,
1862, aged 2T yrs. 6 mos. 10 das.
Eunice J. Cornish, wife of Rev. Miles Rumsey, Aug. 1, 1838- Feb.
27. 1904.
Toshua Drake, Oct. 2, 1817-Oct. 13, 1891.
Ezra, son of Joshua and Catharine Drake, d. Sept. 22, 1877, aged 12
yrs. 3 mos. 4 das.
James, their son. d. June 21, 1864, aged 3 yrs. 9 mos. 5 das.
366 Tompkins County Gravestones, [Oct.
William M., son of Reuben and Mary Drake, d. Feb. 13, 1855, aged
7 mos. 12 das.
Henry Hill, b. Dec. 5, 181 1; d. Oct. 25, 1894.
Catherine, his wife, b. Feb. 15, 181 5.
John P. Rumsey, d. March 11, 1890, aged 62 yrs.
Elizabeth, his wife,
Lewis W. Smith, Dec. 24, 1828-Sept. 21, 1875.
Elsie J., his wife, Sept. 11, 1831-March 6, 1906.
Robert R. Soule, 1835-
Jemima, his wife, 1842- 1908.
Richard M. Chapman, 1846-1908.
Mary A. Hoyt, his wife, 1853-1881.
Joseph Miller, 1854- 1906.
Baby Miller (marker).
Ollie, son of James and Dell Douglass, d. March 19, 1875, aged
3 yrs-
William Rowe, d. April 12, 1883, aged yj yrs. 7 mos. 13 das.
Lucinda, his wife, d. May 8, 1885, aged yy yrs. 23 das.
Hattie A., their dau., d. May 8, 1862, aged 13 yrs. 10 mos.
Noah Holly, d. March 30, 1883, aged 72 yrs. 10 mos. 24 das.
Rebecca, his wife, d. Aug. 17, 1877, aged 63 yrs. 9 mos. 17 das.
Sylvanus T., their son, 1847- 1904.
Hiram Starks, d. March 3, 1864, aged 62 yrs.
Charles M. Trumbull, 1820-1903.
Sarah E. Bishop, his wife, 1826-
John R., son of above, d. Sept. 15, i860, aged 10 mos. 8 das.
Mary S., their dau., d. Feb. 12, 1864, aged 6 mos. 12 das.
Franklin A., their son, d. Dec. 24, 1862, aged 5 yrs. 6 das.
William H., son of Ann M. and Elder James A. Saxton, d. Jan. 1,
1862, aged 2 yrs. 11 mos.
Rev. James A. Saxton, d. Aug. 26, 1883, aged 64 yrs.
S. L., their dau., d. March 19, 1875, aged 28 yrs. 2 mos.
Daniel Perigo, Co. E, 147 Reg., N. Y. Inf.
Matilda Osterhout Clark, 1832-1912.
Emma Osterhout, her dau.. 1855- 191 3.
George W. Marsh, 1837-1911.
Mary J., his wife, 1836-1917.
Jay Poyer, aged 47 yrs.
Harrison Rose, Aug. 16, 1843-
Hannah. his wife, Feb. 28, 1838-Jan. 13, 1916.
May W., their dau., March 29, 1867-June 1, 1892.
Elmer E., Dec. 20, 1873-April 5, 1874.
Mary D., Nov. 29, 1865-Dec. 15, 1865.
William A., Nov. 4, 1870-April 23, 1904.
Abraham J. Rose, Aug. 14, 1799-Oct. 20, 1867.
Phebe S., his wife, Jan. 7, 1802-Nov. 17, 1884.
John E. Carpenter, Nov. 2, 1890, aged 42 yrs.
Cornelia L., his wife, d. Dec. 15, 1885, aged 37 yrs.
Emma, his wife, d. May 19, 191 5, aged 58 yrs.
David Rittenhouse, Co. F, 15th N. Y. Cav.
1 92I-] Town of Newfield. 367
Julia Ann, wife of Jacob Smith, d. Nov. 4, 1872, aged 45 yrs. 7
mos. 29 das.
Eva L., dau. of John and Susan E. Kellogg, d. Nov. 17, 1878, aged
2 yrs. 2 mos. 9 das.
John Kellogg, Co. B, 104th Regt., N. Y. S. Vol.
Calvin Genung, Co. A, 109th Regt., N. Y. Inf., d. Sept. 30, 1890,
aged 76 yrs.
Philip Fish, d. 1880, aged 70 yrs.
Mary, his wife, d. Aug. 8, 1873, aged 61 yrs. 6 mos. 24 das.
Mary A. Rumsey, Jan. 16, 1825-May 29, 1898.
Schuyler J. Rumsey, March 30, 1823-Nov. 21, 1888.
William J. Greene, 1828-1911.
Caroline Shurter, his wife, 1831-1889.
Ella F. Greene, 1857-19 — .
Freddie A., 1861-1863.
Irvin Updike, 1849-19 — .
Emma Greene, his wife, 1855-1913.
James Tompkins, d. Dec. 3, 1867, aged 62 yrs. 7 mos. 1 1 das.
Catherine, his wife, d. Nov. 20, 1861, aged 52 yrs.
Abbie Cowen, his wife, 1811-1897.
Thaddeus Bloom, 1848- 1910.
Mary M. Tompkins, his wife, 1848-1906.
Mattie May, dau. of C. A. and R. Lanning, d. Oct. 13, 1880, aged
6 yrs. 4 mos. 27 das.
Amos, their son, .
Frank Smith, d. Jan. 13, 1875, aged 31 yrs. 7 mos. 16 das.
Edgar Roe, April 17, 1851-June 5, 1889.
Clara Clark, his wife, March 6, 1848-April 25, 1903.
John W. Clark, 1820- 1905.
Abby Moot, his wife, 1823- 1898.
Byron Jackson, 1829- 1898.
Catherine, his wife, 1835-
Addie, their dau., d. April 30, 1861, aged 6 yrs. 7 mos. 1 da.
Peter E. Thorp, d. March 4, 1875, aged 43 yrs.(i mo. 23 das.
Lurana C. his wife, d. April 26, 1887, aged 67 yrs. 15 das.
Nancy M., wife of David C Frost, d. April 30, 1873, aged 55 yrs.
8 mos. 20 das.
Bela H. Hine, d. Aug. 31, 1869, aged 69 yrs. 1 mo. 19 das.
Tohn Taylor, d. Sept. 14, 1874, aged 43 yrs. 8 mos. 17 das.
''Our baby," child of John and E. Taylor, d. Aug. 17, 1873, aged
10 das.
Sarah Jane, dau.. d. Aug. 22, 1863, aged 2 yrs. 6 mos.
Amos A., son, d. Sept. 10, i860, aged 1 yr. 2 mos. 29 das.
Wm. Taylor, d. Sept. 13, 1872, aged 75 yrs.
Cynthia, his wife, d. Oct. 14. 1873, aged 66 yrs.
Hazel A., Nov. 21-30,1892, dau. of W. H. and K. L. Hill.
Albert Brower, 1849-1915.
Sarah W., his wife, 1840-
Toel Harvev, d. March 29, 1876, aged 32 yrs. 9 mos. 18 das.
Elvin C. Thorn. 1820- 1896.
368 Tompkins County Gravestones, [Oct.
Wealthy D., his wife, 1828- 1897.
James J. Chapman, d. Dec. 14, 1877, aged 48 yrs. 9 mos. 22 das.
Phebe A. Haines, his wife, Oct. 6, 1834-March 17, 1907.
Ella N., their dau., d. March 28, 1881, aged 21 yrs.
Angie, their dau., d. April 27, 1863, aged 11 mos. 2 das.
Jared T. Rumsey, 1836- 1909.
Emma A., his wife, 1841-1910.
Mary E., dau. of Jared T. and Emma A. Rumsey, 1877- 1916.
Benjamin E. Rumsey, d. Dec. 6, i860, aged 65 yrs. 6 mos. 24 das.
Anna H., wife of Benjamin E. Rumsey, d. Oct. 5, 1884, aged 88
yrs. 4 mos. 23 das.
Edmund Weatherby, July 3, 1834-Dec. 29, 1879.
Mary E. Nobles, his wife, 1841-1914.
Hannah Travis, wife of Dennis Weatherby, 1811-1895.
David Rumsey, d. Aug. 3, 1867, aged 53 yrs. 28 das.
Mary A., wife, d. May 22, 1864, aged 31 yrs.
Narcissa E., wife, d. Dec. 20, 1850, aged 31 yrs. 6 mos. 25 das.
(Wives of David Rumsey).
Edwin Loveless, 1845-1911.
Lucy A. Taylor, wife, 1845-
Zella T., dau. of Edwin and Lucy Loveless, 1873- 1905.
William De Hart, 1826- 1907.
Mary, his wife, 1842- 1909.
Eula J. Drake, 1 890-1 901.
Frank D. Purdy, 1887-1911.
Earl Rumsey, 1861-1910.
Elizabeth Miller, 1835-1910.
David Grover, 1815-1903.
Florence E. Grover, 1861-1917.
Peter Grover, July 22, 1833- Jan. 2.^, 1901.
Maryett, his wife, June 9, 1839-Jan. 21, 1917.
Herman Hyde.
Sarah, his wife, d. Dec. 25, 1901, aged 38 yrs.
James B. Cody, 1852-1911.
Philip Smith, 1859-1907.
Hattie, his wife, 1870-
Baby, their dau., Feb. 1, 1904.
Baby, their son, May 15, 1907.
Barbara Miller, July 21, 1841-
Ellis H. Smith, June 20, 1842-Sept. 12, 1908.
William M. Smith, 1839- 19 16.
Hannah, his wife, 1839-
Charles E., their son, 1872-1904.
Alvah, their son, d. Dec. 15, 1873, aged 8 yrs. 6 mos. 15 das.
Isaiah B. Poyer, 1844-
Mary J., his wife, 1848-
Frank, their son, 1867- 1901.
Fred, their son, 1888-1908.
Frank K. Smith, March 9, 1857-Sept. 5, 1912.
1 92 1.] Town of Newfield. 3^9
Nellie H. Smith, wife of Wm. Hatmaker; dau. of H. M. and M.
A. Smith, d. Feb. 26, 1893, aged 26 yrs. 7 mos. 28 das.
Matilda, dau. of H. M. and M. A. Smith, d. Sept. 15, 1892, aged
23 yrs. 8 mos. 21 das.
Hannah, wife of James Leonard, April 6, 1834-Sept. 23 1887.
Alpha Hollenbeck, Aug. 15, 1807-Mar. 31, 1876.
Effa J., his wife, Nov. 20, 1817-Dec. 14, 1892.
Corydon S. Boylen, Aug. 24, 1831-Jan. 30, 1885.
Paulina, his wife, Feb. 2, 1839-Dec. 26, 1893.
Edwin O. Boylen, 1862-1896.
Joseph Drake, 1842- 1910.
Hannah, his wife, 1851-1911.
Nora, their dau., 1872-1892.
Ida M., wife of Tillman Kresge, Aug. 3, 1863-Aug. 3, 1891.
George P. Hill, 1856-
Julia A., his wife, 1856-
Arthur D., their son, 1880- 1895.
Gladys M., their dau., 1893-1902.
Jennie M. Poyer, wife of Seymour B. Grover, 1873-1895.
Aaron Poyer, 1845-
Emma J., his wife, 1849- 1896.
Leonard Kresge, 1845-1897.
Matilda, his wife, 185 1-
Thomas McDaniels, d. May 18, 1898, aged 82 yrs.
Sarah, his wife, d. June 12, 1900, aged 54 yrs.
Ransom, their son, d. Sept. 22, 1884, aged 7 yrs.
Melvin Thomas, son of Rush and Cintha McDaniels, d. July 27,
1901, aged 7 wks.
Jessie A., d. Aug. 20, 1880, aged 11 mos. 9 das.
Tina B., d. March 6, 1879, aged 1 yr. 9 mos. 17 das.
Children of Lorenzo and Ella Godley.
Orpha May, dau. of Charles and Julia Labar, d. April 18. 1869,
aged 4 yrs. 2 das.
Wm. Drake, d. March 25. 1884, aged 73 yrs. 5 mos. 20 das.
Melinda, his wife, d. March 31, 1874, aged 57 yrs. 2 mos.
Mary Ann Townsend, d. Sept. 23. 1884. aged 81 yrs.
Maretta Barnum, d. Nov. 16, 1877. aged 67 yrs. 9 mos. 16 das.
Tehial Doolittle, Jan. 8, 1806-July 19, 1890.
Sally, wife of Jehial Doolittle, March 25, 1806-Jan. 4. 1882.
Sarah A., wife of Richard Poyer, d. Jan. 16, 1867, aged 52 yrs. 6
mos. 2 das.
Isaac M., son of Richard and Sarah A. Poyer, d. July 12, 1862, aged
21 yrs. 6 mos. 13 das.
Cinthe A., their dau., d. June 26, 1868. aged 19 yrs. 1 mo. 4 das.
Samuel N. Godley, Aug. 29, 1848- March 28. 19 18.
Harriet A., his wife. June 26, 1854-Jan. 21, 1883.
lane Atwell, Aug. 26, 1854-March 9, 1913.
Minor S. Godley, March 19. 1873-March 13, 1874.
Fred S. Godley, May 22. 1879-June 23, 1884.
Charles Godley, Nov. 22, 1817-Oct. 24, 1892.
370 Tompkins County Gravestones, [Oct.
Mary A., his wife, June 12, 1824-Oct. 12, 1891.
Hannah M., dau., d. June 19, 1862, aged 10 yrs. 4 mos. 10 das.
Minnie, dau. of Henry S. and Margaret A. Freese, d. Aug. 18, 1868,
aged 25 das.
Howard G., 1911-1911.
Elizabeth, wife of James Sholes, d. April 13, 1867, aged 49 yrs.
8 mos. 25 das.
Isaac M., son, d. March 19, 1864, aged 26 yrs. 11 mos. 5 das.
Lewis Purdy, Co. A, 109th Regt, N. Y. Vol., 1839.
Olive, his wife, 1840-1916.
Murtie, dau., d. Aug. 1, 1889, aged 7 yrs. 6 mos. 16 das.
"Little Fannie," d. Sept. 7, 1873, aged 7 yrs. 3 mos. 26 das.
Little Freddie, d. Oct. 10, 1873, aged 3 yrs. 4 mos. 15 das.
Purdy children.
Darwin Rumsey, 1846-1920 (or 1921).
Estira E. Dean, his wife, 1847-
Simon Freese, 1809- 1884.
Mary, his wife, 18 14- 1886.
Henry S. Freese, 1836-1912.
Margaret A., his wife, 1843-1909.
Peter Freese, d. May 6, 1868, aged 26 yrs. 6 mos. 8 das.
Jacob, son of Simon and Mary Freese, d. May 6, 1863, aged 11
yrs. 1 mo. 9 das.
Isaac Palmer, Oct. 2, 1818-May 14, 1904.
Julia, his wife, Oct. 2, 1830-March 4, 1900.
Sally A., his wife, d. Aug. 16, 1871, aged 55 yrs. 9 mos. 6 das.
Amanda, wife of Abram Gardner, d. Feb. 8, 1875, aged 67 yrs.
Samuel Drake, July 25, 1824-April 14, 1893.
Eunice, his wife, Aug. 6, 1837-April 5, 1902.
Mary A. Drake, d. Jan. 14, 1862, aged 3 yrs. 1 mo. 19 das.
Adel Drake, dau., d. April 3, 1867, aged 3 yrs. 3 mos. 17 das.
Jesse, son of Ransom and Sarah Herriman, d. Sept. 3, 1873, aged
20 yrs. 10 mos. 17 das.
Olive, dau., d. Aug. 14, 1874, aged 13 yrs. 6 mos. 22 das.
Charles H., son of Warrin and Mary Kellogg, d. May 11, 1803,
aged 2 yrs. 2 mos.
Elijah Drake, 1828-1896.
Betsey A. Doolittle, his wife, 1830-
Horace Rumsey, 1842-
Susan Benson, his wife, 1840-
Isaac N. Rumsey, d. July 26, 1877, aged 73 yrs. 10 mos. 8 das.
Susan, his wife, d. Dec. 13, 1878, aged 60 yrs. 2 mos. 23 das.
Anson Grover, 1831-1914.
Mary A., his wife, 1837-
Ida D., dau., 1865-1870.
Montie, son, 1873- 1877.
Charles L. Ervay, d. Sept. 28, 1890, aged 68 yrs.
Elizabeth, his wife, d. May 21, 1892, aged 69 yrs. 7 mos.
Wm. H., son of G. H. and N. C. Ervay, Sept. 26, 1868- Sept. 9, 1891.
John M. Smith, d. Feb. 9, 1885, aged 61 yrs. 6 mos 17 das.
it)21-] Town of New field. xj I
Terressa, his wife, d. Oct. i, 1881, aged 51 yrs. 4 mos. 2 das.
Edwin Rumsey, d. Dec. 2, 1892, aged 71 yrs.
Ellen, his wife, d. Sept 9, 1890, aged 69 yrs.
Hazel, wife of Ralpha F. Rumsey, 1897-1916.
Edith, wife of E. C. Thatcher, 1863-1915.
George S. Fowler, Aug. 15, 1832-Feb. 27, 1905
Julia A., his wife, Dec. 11, 1830-June 15, 1888.
Beers, their son, 1858-1897.
Horace Grover, Dec. 4, 1859- June 14, 1898.
Don C. Rumsey, 1853- 1900.
Joseph C. Drake, 1815-1896.
Sarah J., his wife, 1830-
Julia F. Poyer, April 5, 1854-Feb. 26, 1884.
Fannie F. Drake, March 15, 1853-March 31, 1885.
George V. Smith, March 13, 1837-June 13, 1916.
Ersula, his wife, July 30, 1837-Dec. 8, 191 1.
Hultie J., son, d. Jan. 29, 1871, aged 3 yrs. 9 mos. 7 das.
Henry M. Smith.
Mary A., his wife, 1842-1895.
Currier A., son of Augustus and Jane Tompkins, d. Jan. 28, 1861,
aged 7 mos. 4 das.
John B. Rumsey, 1825-1902.
Sarah E., wife, 1837- 1898.
Joseph Everhart, d. Apr. 16, 1866, aged 67 yrs. 2 mos. 13 das.
Catherine, his wife, d. Mar. 3, 1872, aged 78 yrs. 2 mos. 6 das.
R. H. Carpenter, May 6, 1818-Oct. 4, 1903.
Rebecca, his wife, Oct. 22, 1820-May 10, 1896.
Mitchell Darling Donna, July 22, 1912-Sept. 1, 1912.
Wealthy, wife of David Taylor, d. April 14, 1887, aged 49 yrs.
58. KNETTLES CEMETERY
John, son of David and Susan Knettles, d. Dec. 21, 1824, aged 19
yrs. 8 mo. 18 da.
David, son of David and Susan Knettles, d. May 22. 1847, aged 19
yrs. 4 mo. 6 da.
William H., son of Daniel C. and Emaline Earl, d. Jan. 2, 1849,
aged 3 yrs. 11 mo. 8 da.
Cuziah, dau. of John and Hannah Collins, d. Sept. 9, 1853, aged
22 yrs. 4 mo.
John Collins, d. Sept. 21, 1852, aged 66 yrs. 27 da.
Hannah, wife of John Collins, d. April 9, 1851, aged 63 yrs. 3 mo.
Thomas Allen, June 3, 1779-May 6, 1852.
Elizabeth, his wife, Nov. 8, 1777-Oct. 20, 185 1.
David Knettles, d. Jan. 26, 1866, aged 85 yrs. 9 mo. 28 da.
Mary, wife of Nathan Ogden, d. May 17, 1842, aged 59 yrs. 5 mo.
14 da.
Mary Keziah, dau. of E. B. and Sally Jane Georgia, Jr., d. Oct. 16,
1844, aged 15 yrs. 9 mo.
Lyman Briggs, 1812-1887.
Martha, his wife, 1803-1871.
^72 Tompkins County Gravestones, [Oct.
Alfred G., son of Hiram and Julia F. Allen, d. May 9, 1852, aged
1 yr. 2 mo. 5 da.
William Gillow, d. Feb. 20, 1848, aged 71 yrs.
Mary, wife of William Gillow, d. July 24, 1871, aged 74 yrs.
John Allen, Dec. 11, 1817-April 15, 1884.
Mamie W. Knettles, d. June 10, 1874, aged 6 mo. 11 da.
Mary B. Knettles, d. Feb. 21, 1873, aged 3 yrs. 10 mo.
Alba, son of John B. and Sarah S. Daws, d. May 22, 1864, aged
1 mo. 14 da.
Julia A., dau. of Henry B. and Susan Taggart, d. June 11, 185 1,
aged 4 yrs. 4 mo.
Hiram Allen, d. April 21, 1873, aged 48 yrs. 4 mo. 14 da.
Antoinette Fairbrother, April, 1830-Jan., 1892.
Joseph Knettles, d. Aug. 29, 1872, aged 59 yrs. 10 mo. 24 da.
Lyman Briggs, 1811-1887.
Maria, his wife, 1803-1871.
Samuel Darnard, d. April 2, 1872. aged 88 yrs.
Sally, wife of above, d. May 8, 1870, aged 84 yrs.
Oliver Jusup, d. Oct. 11, 1854, aged 52 yrs. 6 mo. 27 da.
Chloe, wife of above, d. July 25, 1868, aged 68 yrs. 6 mo.
Town of Enfield, formed from Ulysses, March 16, 1821.
34. ROLFE CEMETERY
James H., son of James S. and Matilda Emley, d. Jan. 1, 1855, aged
5 yrs. 6 mo.
Matilda, wife of James Emley, d. Aug. 30, 1849, aged 33 yrs.
Frank A., son of Eben and Mary A. Rolfe, d. May 7, 1859, aged
4 yrs. 5 mo. 4 da.
William Wilkin, d. Sept. 6, 1854, aged 69 yrs. 10 mo. 25 da.
Gilbert Griffin, d. Nov. 19, 1840, aged 89 yrs. 8 mo. 14 da.
In memory of John Applegate, who d. Dec. 14, 1825, aged 18 yrs.
8 mo. 12 da.
Mary, wife of John Applegate, d. Julv 23, 1843, age^ 59 Yrs- 3 m0-
8 da.
Harriet E., dau. of Carlos C. and Melissa Applegate, d. Aug. 30,
1849, aged 21 yrs.
George William, who departed this life June 19, 1829, aged 69 yrs.
n mo. 19 da.
Frances E., dau. of T. and N. Lanning, d. May 7, 1854, aged 1 yr.
10 mo. 9 da.
Susannah, wife of Jonathan Rolfe, d. May 14, 1840, aged 69 yrs.
1 mo. 4 da.
Jonathan Rolfe, d. March 3, 185 1. aged yy yrs. 10 mo.: 14 da.
Susan, wife of John Hardenburg, d. May 21, 1849, aged 35 yrs.
2 mo. 12 da.
Enoch Tatcher. d. Sept. 12, 1859, aged 70 yrs. 2 mo.
Alexander Thatcher, d. Oct. 7, 1853, aged 39 yrs. 9 mo. 6 da.
Margaret, wife of Alexander Thatcher, d. March 14, 1863. aged 46
yrs. 4 mo. 26 da.
( To be continued,)
iQ2i.] Corrections and Additions to Publishtd Genealogical Works. 373
CORRECTIONS AND ADDITIONS TO PUBLISHED
GENEALOGICAL WORKS.
Every gleaner in the field of genealogical research has discovered errors
of statement in printed volumes, which, left uncorrected, perpetuate inac-
curacy to the end of time. This department has been established in an
endeavor to furnish a formal method of correcting such inaccurate statements.
Readers are requested to forward, for publication in this department, cor-
rections of every such discovered error and also such additions to printed
genealogies as may in time develop, in order that due publication of the same
may be made. The authority for the new matter thus furnished must be sup-
plied together with the name and address of the contributor.
86. New York Genealogical and Biographical Record, Volume LI.
P. 9. — Record No. 24, xiii. — Benjah should read Benajah.
P. 9. — 19th line from bottom of page. — Daniely should read Daniel.
P. 21. — 25th line from top of page. — Lyme, N. Y ,, should read Lyme,
Conn.
P. 22. — Record No. 19. — John and Grace (Christophers) Coit had a
child No. 59^, Daniel4 Coit, b. May 9, 1721; no record of
his baptism; probably d. young.
P. 23. — Record No. 21. — Daniel Coit, by his second wife, Mehitable
Hooker, had two more children born to him, viz. : —
3a. Daughter, still born Sept. 24, 1747 (Hempstead's
Diary, p. 488).
3b. Son, still born Jan. 18, 1748-9 (Hempstead's Diary,
P- 512).
P. 65. — Record No. 27. — The name Hetabla should read Hetabela.
P. 271. — 20th line from botton of page. — James B. Tippitts should
read James B. Tibbitts.
P. 272. — 5th line from bottom of page. — Talmadge should read Tal-
mage.
P. 285. — Tat an Kenant should read Tatankenaut.
P. 291. — Rulinson should read Rulison.
P. 291. — Record No. 70, Utica, N. Y '., should read Utica, Mich, (in
both cases).
P. 293. — Record No. 127, Charles Peck should read Charles Peek.
P. 294. — Record No. 154, Harold Rulinson Van Husen should read
Harold Rulison Van Husen.
P. 295. — Record No. 166,' Garrett B Young should read Garret
S Young.
P. 347. — 6th line from bottom of page. — Tibbetts should read Tib-
bitts, in both cases.
P. 348. — Record No. 40. — The name Carey should read Cary.
P- 355- — Record No. 103. — The phrase Now living should read
Not living.
P- 355 — Record No. 30. — The name Tibbetts should read Tibbitts.
P- 376- — The four names recorded in the index under the name
Howland, viz.: Marian Mabel, Minnie (Heldt), William
Charles and William E., should be indexed under the name
Hovey (see also p. 297).
374 Corrections and Additions to Published Genealogical Works. [Oct.
INDEX CORRECTIONS
P. 365. — Under the heading of Aurand, add the names, — Alanson
M., Caroline B. (Fuller), Elizabeth, John W., Mary E.
(Pepper) and Naomi: all p. 352.
P. 368. — The name Carey should Cary in all cases.
P- 377- — Under the heading of Hyatt (see Hiat), add the name of
Henry, p. 65.
P. 379. — Under the heading of Manning, add the name Mary Jane,
p. 352.
P. 379. — Add the name McMullen, Maria E., p. 352.
P. 381. — Azra B. Patchen should read Arza B. Patchen.
P. 382. — Sarah A. (Carey) Patchen should read Sarah A. (Cary)
Patchen.
P. 385. — The page number given for Mary (Sullivan) Spanton
should read 358; not 557.
Pp. 387-8. — Under the heading of Tibbetts, erase the names Alanson
M., Caroline B. ( Fuller) , John W., Mary E. (Pepper), and
Elizabeth, for p. 352, George, pp. 268, 355 and Mackie G.,
P- 350-
Pp. 387-8. — Under the heading of Tibbetts, add the following
names: Charles, p. 356; George, p. 267; Gilbert, p. 355;
William, p. 355, and change the name of Maria E. (Mc-
Millen) to Maria E. {McMullen).
P. 388. — Under the heading of Tibbetts the word Talmadge in the
names Mary (Talmadge), Polly (Talmadge) and Talmadge
Enos should read Talmage in each case.
P. 390. — Under the heading of White, add the name Mackie G.,
P- 350.
New York Genealogical and Biographical Record, Volume LII.
P. 14. — Record No. 30, the date of death of Elizabeth Latimer should
read May 3, 1797. The statement that Elizabeth Latimer,
No. 30, married Nicholas Hallam on Jan. 21, 1748, is in
error. It was Elizabeth Latimer, No. 21 (see p. 13) who
married on Jan. 21, 1747-8, Nicholas Hallam and who mar-
ried a second time Joseph Denison.
P. 18. — Record No. 76. — The date of baptism of Grace Hallam
should read Feb. 23, 1755.
P. 18. — Record No. yy. — Robert Hallam married Sept. 17, 1779.
P. 18. — Record No 81. — Lucretia Hallam was born Aug. 22, 1766,
not 1760 as printed.
P. 21. — Record No. 30. — The date of death of Elizabeth4 Latimer
should read May 3, 1797. In so far as it refers to the mar-
riage of Elizabeth4 Latimer, No. 30, to Nicholas Hallam,
and to the list of children attributed to her as a result of this
marriage it is in error. It was Elizabeth4 Latimer, No. 21,
who married first Nicholas Hallam and second Joseph Deni-
son.
P. 25. — 4th line from top of page should read: — Children: 7, pos-
sibly 8 (Latimer), 3 and possibly 4 sons and 4 daughters;
IQ2I.] Corrections and Additions to Published Genealogical Works. 375
births and baptisms of the first seven recorded in New
London.
P. 26 — 15th line from top of page should read: — Children: 4 (Lati-
mer), 3 sons and 1 daughter, first two recorded in New
London, others given on the sole authority of History of
Montville, p. 321, viz. : —
P. 70. — Record No. 306, April 12, 1822, should read April 22, 1822.
P. 70. — Record No. 313, diaries A. Clark should read Charles H.
Clark.
P. 70. — 3rd line from botton of page, Edward Hallem should read
Edward Hallam.
P. 84. — Record No. 195. — Elmer G. Tibbetts m. Marion P. Morgan
Heath and lives at Leonia, N. J.
P. 89. — 9th line from top of page should read :
Children: 5 (Ross), 3 sons and 2 daughters: —
April issue. — Inside of front cover, 4th illustration, panited should
read painted.
P. 108. — nth line from top, Genealogical spelled incorrectly.
P. 118. — Record No. 53, Grenville spelled incorrectly.
P. 1 19. — 9th line from top of page, Hamilton spelled incorrectly.
P. 120. — 3rd line from top, Genealogical spelled incorrectly.
P. 122. — nth line from top of page, Francis spelled incorrectly.
P. 123. — 6th line from top of page, President spelled incorrectly.
P. 123. — 32nd line from top of page, Genealogical spelled incorrectly.
P. 157. — 13th line from bottom of page possession spelled in-
correctly.
P. 159. — 7th line from bottom of page, Elisabeth spelled incorrectly.
P. 166. — Serial Numbers 55 and 56 should have been set directly un-
der 54 and not set in as they are.
P. 168. — Above second line from bottom of page, unnecessary quota-
tion marks printed in.
P. 172. — 8th line from top of page, Samuel spelled incorrectly.
P. 179. — Record No. 366, July 31, 1804, should read Jan. 31, 1804.
p, !88. — 1 8th line from top of page, Soddard should read Stoddard.
P. 188. — Roman serial numbers of Mallet children lines 2, 3, 4 and
6 from bottom of page should have been set up further in
and not placed in the same column with the children of the
6th generation.
P. 190. — 1 2th line from bottom of page, b given as number of chil-
dren should read 6.
p. jgi. — 5th line from bottom of page, Regular spelled incorrectly.
87. New York Genealogical and Biographical Record, Volume LI.
Tibbitts or Tibbets Family, by William Solyman Coons.
p. 67. Record No. 62: — William5 Warner inherited his father's
(Charles Warner's) farm, but afterwards lived in New
York City, on Green St., a little west of William Street.
He was buried in the old Berrien Cemetery at Hallett's
Cove, Long Island. His wife, Phebe Berrien, was a sister
of Cornelius Berrien, Tr., who married his sister Jane5
Warner, see Record No. 55. William5 Warner was b.
376 Corrections and Additions to Published Genealogical Works. [Oct.
April 22, 1734; d. Jan. 1, 1815. His wife was b. Jan. 30,
1735; d. July 17, 1810. They had 5 (Warner) children
whose names and a part of whose descendants are given
here below: —
I. Charles,6 b. 1755 ; d. 181 1 ; m. ? and had one child,
viz. :
I. Phebe Berrien7 Warner, b. 1786; d. 1844; m.
(Isaac?) Cotheal.
Children: 3 (Cotheal), 1 son and 2 daughters: —
i. Alexander Isaac,8 b. 1804; d. 1892.
ii. daughter,8 who m. Laurence.
iii. daughter,8 who m. Swords, and had a
son: —
1. Henry C.9 Swords, of the Fulton Trust Co.,
N. Y. City.
II. James6.
III. Jane,6 b Dec. 4, 1762; d. May 5, 1793; buried in
Rodman Drake Park, Hunt's Point, N. Y. City; m.
April 4, 1783, Cornelius W. Van Ranst.
Children: 3 (Van Ranst), 1 son and 2 daughters: —
1. John,7 b. 1786; d. 1828; bur. in Rodman Drake
Park, Hunt's Point, N. Y. City.
2. Elizabeth,7 b. 1788; d. 1830; bur. in Rodman
Drake Park, Hunt's Point, N. Y. City ; m. Thad-
deus Goodyear.
3. Jane,7 b. 1790; m. Henry Sheldon.
IV. Elizabeth,6 b. April 3, 1767; d. Aug. 13, 1838; m.
Major Charles Anderson. They lived at Clinton, N.
Y., where she is buried.
Children: 6 (Anderson), 1 son and 5 daughters: —
1. Jane,7 never married.
2. Myra,7 never married.
3 Elizabeth,7 m. ? Carter.
4. Mary,7 never married.
5. Phebe,7 never married.
6. son.7
V. Phebe,6 b. Nov. 22, 1772; d. June to, 1849: bur.
Utica, N. Y. ; m. Moses Sayre, b. May 3, 1769; d.
Jan. 4, 1823.
Children: 7 (Sayre), 5 sons and 2 daughters: —
1. Warner,7 b. April 26, 1794: d. Dec. 26, 1794.
2. William W.,7 b. Aug. 27, 1795 ; d. March 17, 1826.
3. Sarah,7 b. Feb. 9, 1797; d. Jan. 22, 1834.
4. James,7 b. Jan. 25, 1799; d. April 22, 1877; m.
Aug. — , 1824, Amelia Margaret Van Ranst
(daughter of Cornelius Willett and Anna (White)
Van Ranst of New York City), b. Sept. 25, 1798;
d. March 17, 1892.
Children: 5 (Sayre), 3 sons and 2 daughters: —
1921.J Corrections and Additions to Published Genealogical Works. T>77
i. Charles Henry,8 b. Sept. 5, 1825 ; d. April 27,
1894; m. Nora Guinguinier, b. Feb. 28, 1834;
d. May 16, 1919.
Children: 7 (Sayre), 3 sons and 4 daughters:
1. Caroline Amelia.9
2. Anna Louise.9
3. Jaines.9
4. Charles Lansing.9
5. George Sheldon.9
6. Leonora,9 m. Platner.
7. Amelia Van Ranst,9 of No. 1006 Park
Ave., Utica, N. Y.
ii. Anna Cornelia,8 b. June 10, 1828; d. Nov. 1,
1900 ; m. George Byxbe.
iii. James Lansing,8 b. March 7, 1831 ; d. Nov.
. 21, 1893; not m.
iv. Carrie Amelia,8 b. July 22, 1832; d. Oct. 29,
1852 ; not m.
v. Theodore Sheldon,8 b. April 25, 1837 ; d. Dec.
5, 1916; not m.
5. Charles,7 b. June 25, 1801 ; d. Jan. 14, 1847.
6. Jane,7 b Nov 24, 1803; d. Sept. 16, 1892.
7. John Warren,7 b. Feb. 25, 1810; d. ?
88. Thomas Stevenson of London, England, and his descendants,
by John R. Stevenson, M.D., Flemiugton, N. J., 1902.
p 76._The children oi William and Mary (Bunting) Stevenson are
given as follows:—!. John; ii. Samuel; iii. William; iv.
James; v. Alice. There should be inserted a sixth child,
Susan, probably the youngest of the family. Her record,
with her children (I think female lines are carried to the
second generation whenever possible in this book) is as
follows :— Susan Stevenson, b. 1771, Burlington County,
N J.; d. 19 Sept., 1847. Burlington Co., N. J.; m. ,
Tohn Brown, son of John and Alice (Coward) Brown,
who was b. 1762, Burlington Co., N. J.; d. 29 Oct. 1820.
Children of John and Susan (Stevenson) Brown (all born
Burlington Co., N. J.) : —
i. Elizabeth Lloyd, b. 19 Jan.. 1796; d. 21 Sept., 1873-
ii. Susan, b. 2 April, 1797; d. 11 Aug., 1873; ™- T5 Dec,
1814, Robert Woodward,
iii. John, b. 21 Dec, 1798; d. 7 Jan., 1882; m. 11 Dec,
1823, Phebe Ellis,
iv. Lydia Wallen, b. 29 March, 1801 ; d. 24 Dec, 1885 ; m.
27 May, 1824, Tilton Wildes,
v. Mary Stevenson, b. 7 May, 1804.
vi. Daniel Newbold, b. 19 June, 1806; d. 18 March, 1834:
m Ann Fowler. No issue.
Authority -—There are several different points of evidence
corroborating the above correction, nearly any one of which
alone would be sufficient, and the combined weight of which
378 Corrections and Additions to Published Genealogical Works. [Oct.
leaves no possibility of error in placing Susan Stevenson as
a daughter of William and Mary (Bunting) Stevenson.
These points are the following:
First: Private manuscript records compiled by my grand-
father, Franklin Hylander Bowen, Esq., of Philadelphia.
This manuscript was written while most of the children of
Susan Stevenson were still alive, by a man whose wife was
a grandchild of Susan Stevenson; therefore it is almost cer-
tain to be correct.
Second : Tombstone inscriptions from the Baptist Cemetery
at Jacobstown, Burlington Co., N. J., where many of the
family are buried.
Third : The Bunting Family tree, a large chart about 6x8
feet. A copy of which is in the library of the Pennsyl-
vania Historical Society, at Philadelphia. It will be seen
above that the Susan Stevenson under discussion is a
daughter of William Stevenson and Mary Bunting. The
Bunting Family tree has the valuable property of tracing
down all the female lines as well as the male. It shows
Mary Bunting's marriage to William Stevenson ; it gives
Susan among the other children, and it traces the descend-
ants of all of them.
Fourth : The memory of Miss Rebecca Ellis Brown, now
living at 557 Church Lane, Germantown, Philadelphia, Pa.
She is a daughter of John Brown, third child of John and
Susan (Stevenson) Brown (see above). She was b. in
1824, and is now nearly 96. By reference to dates it will
be seen that her grandmother, Susan Stevenson, did not
die until Miss Brown was 23 years of age. Miss Brown
has, therefore, a very clear recollection of her grandmother,
and states that she knows positively that she was a daugh-
ter of William and Mary (Bunting) Stevenson.
Fifth: An old letter, now in the possession of Miss Re-
becca Ellis Brown, above. This letter is dated 5 month,
25 day, 1834, and is from Susan Stevenson to her brother
Samuel Stevenson. It mentions other members of the
family and family matters in such a way as to leave no
doubt as to the identity of the sender or the addressee.
This letter shows definitely that Susan Stevenson was a
sister of Samuel Stevenson, who was known to be a son
of William and Mary (Bunting) Stevenson.
These five points seem to indicate conclusively that
Susan Stevenson should have been included with the other
five children of William and Mary Stevenson. The omis-
sion in the Stevenson Genealogy, however, was not inten-
tional, but was an oversight. It was not that the author
decided she was not a child of Wrilliam ; the fact is that
he did not even discover her existence. I have had some
correspondence within the last few weeks with the publisher
IQ2I.] Corrections and Additions to Published Genealogical Works. 379
of the book, who helped the author in the compilation. He
agrees that my records are in all probability correct. An-
other correction : The author of the Stevenson Genealogy
was not able to get the dates of birth of many of the
people given in the book. The following are some dates
which I know, but which are not found in the book; also
the date of birth of a child, Margaret, who is not even
mentioned in the book. She was probably unknown to the
author, like Susan. Unfortunately I know nothing more
about her except the date of her birth. She may have died
young, or she may have married and had descendants.
P. 44. — Children of John and Mercy (Jenings) Stevenson: —
34. Thomas, b. 10 day, 7 month, 1707.
35. Samuel, b. 13 day, 4 month, 1709.
36. Ann, b. 2$ day, 1 month, 171 1.
7,y. John, b. 2 day, 1 month, 1713.
38. Abigail. I have no records.
39. Mercy. No record.
P. 44. — Children of John and Margaret (Wood) Stevenson: —
40. William. No record. Date in book probably correct.
41. Margaret (not mentioned in book), b. 21 day. 12
month, 1 73 1 -2.
42. Susannah, b. 4 day, 4 month, 1735.
43. Mary. No record.
P. 72. — Child of Samuel and Elizabeth Stevenson : —
91. Ann, b. 26 September, 1751.
Authority for the above dates of birth: Bible record now
in possession of Mrs. Lewis Billingslea, of 445 West Price
Street, Germantown, Philadelphia, Pa.
The Stevenson family was originally a New York State
family and the blood is now scattered mainly through New
York and New Jersey.
Charles Shepard, Box 302, Troy, N. Y.
March 14, 1920.
89. New York Genealogical and Biographical Record, Volume XII.
P. 81. — 1 2th line from top of page, in the article entitled ; Records of
St. George's Church, Hempstead, L. I. [N. Y.], the entry
should read: — Jan. 28 [1737] Abraham Southard [married]
Cornelia Barns. B. (B stands for "after due publication of
Banns"). The original of this particular entry has been
carefully examined by the Rector of St. George's Church,
the Rev. Charles H. Snedeker, who states that the name
Absalom should read Abraham.
90. Howard-Hayward Genealogy.
P. 791. — Adin Ballou. in his History of Milford, Mass., says: "As
nearly as I can trace them, our Haywards and Howards
are descended from three brothers, who came from Swan-
zey," and he names Samuel, William and Jonathan. Hav-
ing prepared a genealogy upon this theory he adds, p. 815:
"This Hayward and Howard part of my genealogy has
380 Corrections and Additions to Published Genealogical Works. [Oct.
been exceedingly perplexing and difficult of execution. I
fear I have fallen into several errors."
The author's fears were well founded. He places Jona -
than, a minor in 1692, as "the youngest, of these three
brothers," overlooking the fact that William Hayward, the
father of Samuel, was drowned at Braintree in 1659, and
could not have been the father of the minor, Jonathan.
The author mentions a Howard-Hayward genealogy in
the possession of the Hon. Alphonso Taft, of Townshend,
Vt. (whose mother was a Hayward), which differs mate-
rially, and is therefore disregarded. I am filing with the
New York Genealogical and Biographical Society what I
have every reason to believe is a copy of the Taft record,
as it was given to me in 1885 by one of the Howards of
Townshend, who was a cousin of Taft's, with the assur-
ance that it had been handed down through the family
for many generations.
This record shows that William Hayward, the original
proprietor at Braintree, had four sons, William, Samuel,
Robert and Jonathan ; that W'illiam was killed in the Indian
war, and Robert died in 1683 ; that the Jonathan placed by
Ballou as a brother of Samuel was his son ; and that the
Jonathan placed as the son of Samuel was the son of
Robert. A comparison will show many other points of
divergence, but the vital records of Swansea, Braintree,
Rehoboth and Mendon, Mass., seem to support the Taft
records. Grant Carpenter,
The Press Club, San Francisco. Cal.
91. David Rich of Eastham, Mass., and David Rich of Walling-
ford, Conn, (see Rich family of Eastern Connecticut, by Edwin A.
Hill, New York Genealogical and Biographical Record, July, 1920,
pages 222-232, inclusive) : —
Richard1 Rich, who removed from Piscataqua (Dover, N. H.)
to Eastham, CapeCod, was admitted a townsman there Aug. 23, 1681.
(N. E. Hist. Gen. Register, 1852). He died intestate 1692. Inven-
tory 19 Oct., 1692. In the settlement of his estate, given in the
Barnstable Co. Probate Records (Vol. 1, p. 138) it is specifically
stated that his son Richard2 Rich was the eldest son and the names
of the other children follow his : — John,2 Thomas,2 Samuel,2 Sarah2
and Lydia.2 This Richard2 Rich, the eldest son, m. Anne ,
whose family name still remains unknown. They are both buried in
the Old North Cemetery at Truro.
Thomas2 Rich, the third son, and his wife Mercy Knowles, m. 23
July, 1701-2, were the parents of that David3 Rich, b. at Eastham, 17
March, 1710, who, it is claimed, settled in Connecticut as did several
others of this family.
Eastham records show but little in regard to any David Rich.
One of the name, who might easily be the David, b. 1710, was m.
there 6 Dec, 1734, to Hannah Brown, they had a daughter, Elizabeth
Rich, recorded as born in Eastham, 15 March, 1743. (Eastham
Record).
1 92 1.] Corrections and Additions to Published Genealogical Works. 38 I
The carefully compiled article in the July number of the N. Y.
Gen. & Biog. Record, 1920, questions the oft-repeated statement that
the above David3 Rich, son of Thomas2 and Mercy Rich, removed to
Wallingford, Conn., and died there 1748 in his 54th year, because he
must have been born as early as 1695 or e^se have been less than
seven years of age at the time of his marriage. In the light of these
dates the David Rich, b. 1695, could scarcely have been David3 Rich,
b. 1 7 10, son of Thomas.2
To support this natural doubt the following items are of con-
vincing interest: 1. Abigail Rich, daughter of Nicholas and
Abigail Rich was born at Wenham, 2 Oct. 1687 (p. 73, Wenham
Mass., Vital Statistics).
2. David Ritch, son of Nicholas and Abigail Ritch was born at Wen-
ham, 18 July, 1695 (p. 74, Wenham Vital Statistics; Vol. 1, p. 1,
Wenham Records).
Again on 26 Nov., 1713, David Rich was one of the witnesses
to an Indenture by which Nicholas Rich and his wife Grace Rich of
Attleboro agree to sell certain land which said Nicholas Rich had
bought from Jacob Reed of Salem (Bristol Co. Reg. of Deeds, Vol.
30, p. 26). Further, Jan., 1724, David Rich of Meriden Farms had
a horse of Nath.1 Holister, &c.
The first child of David Rich and his wife Elizabeth was Abigail
Rich, b. 18 Sept., 1717. (Recorded at Wallingford).
Finally David Rich of New Cambridge in Co. of Hartford, made
his will 23 Feb., 1747-8, wife Elizabeth and children mentioned.
(Hartford Wills, 15,339). David Rich died 4 June, 1748. in his 54th
year. (Bristol, Conn.)
Miss Evelyn Rich, Member N. E. Hist. & Gen. Soc,
11 Pinckney Street, Boston, Mass.
New York Genealogical and Biographical Record, Volume LI., pp.
222-232, inclusive: —
.The Rich Family of Eastern Connecticut, by Edwin A. Hill.
P. 227. — Top line, Town of Orange should read Town of Orleans.
P. 22y. — 15th line from bottom of page, Penelope Brown should
read Penelope Bonfoye.
The statement is made on p. 223, that No. 2. Thomas5 Rich mar-
ried as his 2nd wife, at Eastham, April 13, 1727, Thankful Sears.
This statement came from the manuscript of Mr. James A. Kibbe,
and is unquestionably incorrect as shown by the following references
to which my attention has been called by Mrs. F. W. Benham of
New Britain, Conn.
"John Rich, Jr., and Thankfull Seers were married by Mr. John
Avery, on ye 13th day of April Anno Domini 1727." Eastham and
Orleans Vital Records, in Mayflower Descendant, Vol. 16, p. 196.
This John Rich, Jr., is No. 105 of page 190 of the Treat Genealogy,
where a full account will be found, showing that this branch of the
Rich family descends from John Rich, a brother of No. t. Thomas4
Rich (see p. 222, Vol. 51, N. Y. Genealogical and Biographical-
Record) .
382 Society Notes. [Oct .
This marriage was evidently wrongly assigned by Mr. Kibbe to
No. 2. Thomas5 Rich (see also Sears Genealogy, p. 59 and also Vol.
14, Mayflower Descendant, p. 94), where will be found the tomb-
stone inscriptions at Truro of John Rich and his wife Thankful,
which further confirms the above conclusion.
The following additional data has been furnished me by Mrs.
Benham : —
No. 1. Thomas4 Rich (see N. Y. Gen. & Biog. Record), was born
about 1680 perhaps in Eastham, and died there in 1753, his will
being probated Nov. 6 of that year. His wife Mercy was born
Sept. 15, 1681.
As to the family of No. 2. Thomas5 Rich (Vol. 51, p. 223,
Ar. Y. Gen. & Biog. Record), his daughter No. 18, Bathsheba (Mrs.
Benham states) married 1766, John Haling. No. 20, Sarah, m.
William Bradford of Haddam, and was the ancestor of Mrs. Ben-
ham whose line from William Brewster through Thomas and Mercy
(Knowles) Rich has been accepted by the Connecticut Society of
Mayflower Descendants.
Under the name of No. 6, David5 Rich (Vol. 51. p. 224, N. Y.
Gen. & Biog. Record) reasons are given why the writer questioned
the statement of Beers, that David Rich of Wallingford and Bristol,
Conn., was the son of Thomas and Mercy (Knowles) Rich. Mr.
George W. Bartholomew, the author of the Bartholomezv Genealogy,
quite recently told Mrs. Benham in discussing this question that this
family of David Rich of Wallingford came from Salem, Mass., and
that he (George W. Bartholomew) was one of his descendants, and
that David Rich of Wallingford and Bristol, Conn., was a descendant
of Richard of Eastham, but not through the son Thomas who mar-
ried Mercy Knowles, thus confirming my doubts as to the Brewster
descent of this Bristol branch of the family.
Edwin A. Hill, 2246 Cathedral Ave., Washington, D. C.
SOCIETY NOTES.
A Regular Meeting of the Society was held on Friday evening, May 13,
1921, at 8.30 P.M. The meeting was called to order by Dr. John Edwin Still-
well, who announced from the chair the death of the following named mem-
bers: Mrs. Charles Francis Roe, elected April 9. 1897; died April 15, 1921;
Moses Taylor Pyne, elected May 16, 1910; died April 22, 1921. The following
elections to membership were also announced : Joseph Herman Emery, Life
Member proposed by Clarence Winthrop Bowen; Mrs. Elliotte Little Annual
Member, proposed by John R. Totten ; De Witt McClellan Lockman, Annual
Member, pronosed by John R. Totten; Mrs. W Henry Williams, Annual
Member, proposed by William Denton Bloodgood ; Alexander McMillan
Welch, transferred from Annual to Life Membership; James Elmer Christie,
Corresponding Member, proposed by John R. Totten to represent Rockland
County, N. Y.
Dr. Stillwell then introduced the speaker of the evening, John Hill Morgan,
Esq., Member of the New York Bar, Trustee of the Brooklyn Institute of
Arts and Sciences and author of Early American Painters, who addressed
the Society on the subject of Early American Portrait Painters, the address
being illustrated by stereopticon views. At the close of the address, Dr.
I92i.] Queries, Book Reviews. ^g^
Stillwell made a few appropriate remarks and tendered to Mr. Morgan the
thanks of the Society for his most instructive and enjoyable address
The meeting then adjourned to the Library for refreshments
QUERIES.
Queries will be inserted at the rate of twenty-five (25) cents per line, or fraction of a line,
payable in advance; ten (10) words allowed to a line. Name and address of individual making
query charged at line rates. No restriction as to space.
All answers may at the discretion of querist be addressed to The N. Y. G. & B. Soc. and will
be forwarded to the inquirer.
In answering queries please refer to the Volume and Page of The Record in which original
query was published.
Who were the parents of the wife (mother- of Mary Case) of Benjamin
Case?
Benjamin Case was a resident of Southold, Long Island, New York; born
about 1692; died November 14, 1774.
Who were the parents of Tabitha, wife of Henry Case?
Henry Case, son of the immigrant William Case, was a resident of South-
old, Long Island, New York.
Who were the parents of Katherina, wife of Henry Wells?
Henry Wells married Oct 2, 1734, Katherine Penny (possibly the widow
of John Penny) in Southold, Long Island, New York.
Liberal compensation will be paid for the information accompanied by
references from acceptable authorities.
Address : George H. Messenger, 4201 Pleasant St., Des Moines, Iowa.
BOOK REVIEWS.
By John R. Totten.
Editorial Note:— The New York Genealogical and Biographical Society solicits as
donations to its Library all newly published works on Genealogy, History and Biography, as well
as all works on Town, County and State History, or works embodying information regarding the
Vital Records of any and all localities. It also solicits the donation to the manuscript collections
of its library of any and all manuscript compilations which bear upon the above mentioned topics.
In consideration of such donations the works so presented to the Society will be at once
placed upon the shelves of its library and will be reviewed in the next subsequent issue of The
New York Genealogical and Biographical Record, each donation of such character,
whether in printed or manuscript form, will be reviewed under the head of "Book Notices" and
a copy of The Record containing the review will be sent to the donor.
The Society does not solicit donations of publications or manuscripts on topics foreign to
the above mentioned subjects, as its library is specialized and cannot accommodate material
which does not bear directly upon its recognized sphere of usefulness.
Donations for review in the January issue of The Record should be delivered to the
Society before December 1st of the previous year; for the April issue, before March 1st; for the
July issue before June 1st; and for the October issue, before September 1st.
All donations will be generously reviewed with a view of calling the attention of the public
to their good points; but, while generous, the reviews will contain such proper criticism as the
interest of the genealogical student would expect from the editorial staff of The Record.
The "Book Notices" of The Record are carefully read by all librarians as well as
genealogical students.
Letters of transmittal of donations of such works should embody the price of the work
donated and the name and address of the person from whom it can be purchased.
Advanced Notice: — The Yearbook of Americans of Achievement. The
first volume of this proposed work is now in the process of preparation for
publication, and we have before us what purports to be advance proof pages
thereof. This work is to be published by the Bureau of Military and Civic
Achievement, located at No. 922 F Street, Washington, D. C. From the use
of the word Bureau in the corporate name of this enterprise, taken in con-
nection with the location of its headquarters in Washington, D. C, the general
public might easily draw the inference that the Bureau was conducted as a
part of the Federal Government. Such however' is not the case; the Bureau
is entirely a private enterprise, without any connection whatever with any
of the official departments of the United States government.
ZH
Book Reviews. [Oct., 1921
The Bureau of Military and Civic Achievement is preparing an Index in
its archives of all American families whose immediate members, or their
ancestors, have by some military or civic act or deed contributed to the
cause of Americanism. Distinctions thus achieved are to be registered in
connection with the pedigrees of individual members of these families.
There is to be no charge for the mere act of registering proof of such
achievements or for filing such pedigrees; and suitable blanks are supplied
on request for the same accompanied by payment of postage delivery.
The successive volumes of this proposed series of Yearbooks of Ameri-
cans of Achievement, are to be made up of the published pedigrees of those
of the registrants who desire to have them included in such volumes and
are at the same time willing to pay for such privilege; such pedigrees are
to set forth in full the achievements, military or civic, which form a part of
the biographical record of individuals forming links in the pedigrees. It is
the purpose of the Bureau of Military and Civic Achievement to place copies
of the successive volumes of this series gratuitously on the shelves of the
libraries of Public Archives of the various States of the Union, in the
libraries of State Historical Commissions and in the Library of Congress of
Washington, D. C. The Bureau itself will derive its support for ;he enter-
prise from the publication of registrants' pedigrees and family achievements,
etc., etc. The multiplicity of ultimate depositories for safe keeping of this
proposed series will go largely towards increasing the availability of the
series as a work of reference.
We can in all sincerity assure the genealogical public that the advance
pcoof sheets now before us give promise of a work, which if successful
enough to develop into a series of regularly appearing volumes, will, from
the appearance of the proof sheets of the volume, take its place amongst
the valuable biographical and genealogical works of reference now available.
We wish the enterprise all success, and would suggest that those whose in-
terest may happen to be aroused by this brief and inadequate sketch of the
Bureau's intentions should communicate with the management directly for
further elucidation.
Advanced Notice: — Index of Ancestors, to be published by the General
Society of Colonial Wars.
This volume will be a Register for the entire General Society, including
all State Societies, and will give the names and records of all ancestors ac-
cepted by the Society since its inception. There will be included more than
15,000 ancestors with note of their services and also a list of all present or
deceased members of the Society with references to the ancestors recorded for
each individual. The book will be printed and bound in cloth uniformly with
earlier Registers published by the General Society. It will contain more than
700 pages. The "Index" will be an exceedingly important publication and
should be in the hands of every member.
It has been found necessary to invite advance subscriptions for this work;
and only enough copies will be printed to cover the subscriptions. The book
will be sold for $7.50 if 500 copies are ordered and for less if the number of
subscriptions exceed that number.
The compilation of the volume is completed and is now ready to place
in the hands of the printers.
All libraries maintaining general reference, biographical and genealogical
sections should secure this Index as it is sure to be a valuable assistance aiding
those desirous of joining the Society of Colonial Wars. The Index of An-
cestors has been carefully edited by the Registrar General of the General
Society of Colonial Wars, Arthur Adams, Ph.D., Professor of History of
Trinity College, Hartford, Ct.
Intending subscribers are urged to place their subscriptions at once so
that the size of the edition may be determined, which will also regulate the
price of the volume. Subscriptions should be made payable to the Treasurer
of the Society of Colonial Wars and mailed to No. 43 Cedar Street N Y
City.
INDEX OF NAMES IN VOLUME LII.
In cases where various forms of spelling of the same general family
surname exist, these various forms of spelling will be grouped under one
heading in the name index. The page reference in each instance will be
recorded under the baptismal name of the individual and the particular form
of spelling used in each instance will be found under the page reference.
Abbey, Isaac, 273
Marian, 143
Reuben, 143
William H., 143
Abell, Lucy (Huntington), 67
Sarah (Starr) Whipple,
64
Simeon, 67
Thomas, 64
Abrams, Sarah Ann, 121
Abrey, Calvin, 273
Harriet Eliza, 273
Sally, 273
Acheson, Lida W., 237
Acklam, George H., 167
Ida Parma (Colwell),
167
Adams, A. D., 343
Arthur, 384
Elbridge L., 123
Eliphalet, Rev., 185
Fidelia T., 360
Freegrave, 74
Jeremiah, 360
John, 102
Lydia, 18, 235
Lydia (Pygan), 185
Margaret, 231, 244
Martha (Magoun), 121
Mary, 74, 185
Nelson, 360
Sarah (Lawson), 343
Susan Magoun, 121
Susannah (Smith), 360
William, 12, 121
William, Rev., 266
Ager, Eliza (Joslin), 312
Ira, 312
Akins, Charles F., 140
Sally, 140
Seth, 140
Albermarle, Duke of, 49
Albertson, Mary (Willman),
246
Mary Wilmette, 246
William, 246
Alden, John, 97
Aldrich, David, 142
Ira, 134
Jeramiah C, 134
Polly, 142
Alexander, Charles W., 355
Christein Snyder, 355
George Olin, 356
J., 356
Jeremiah, 356
Jesse D., 356
John, 355
Lucinda, 356
Mary J. (McCorn), 356
Mary Jane, 356
Olive C, 355
Robert, 355, 356
Sarah, 355
Allaire, , 115
Alexander, 224
Joanne ( ), 224
Maria Louise, 112, 115
Allen, Alfred G, 372
Amelia, 188
Amelia (Taber), 187
Anna, 316
B. L., 145
Caty, 140
Elizabeth, 14, 19, 145,
187, 189, 371
Emily (Chandler), 187
Emma Frances (Orr),
231
Ethan, 214
Eunice (Johnson), 187
Frances Taber, 188
George, 188
George F., 145
Hannah, 329
Henry Nelson, 188
Hiram, 372
James, 70, 179
Jane Cellina (Foster),
188
Jason, 190, 241
Joel, 140
John, 188, 372
John P., 135
Julia, 135
Julia F., 372
Lewis, 187
Lucretia Christophers
(Holt), 70, 179
Lucy (Johnson), 188
Lydia (Fox), 190, 241
Martha, 317
Martha Helen (Foster),
Martin S., 135
Mary, 190, 241, 244
Mary (Joslin), 315, 316
Mary (Prentis), 184
Molly (Prentis), 184
Nathaniel, 188
Pardon Taber, 188
Paul, 95
Polly, 190, 241
Priscilla J., 317
Prudence, 140
Ramona Berenice, 231
Samuel, 184
Samuel Taber, 188
Sarah (Burch), 188
Sarah N., 315, 316
Sophia, 140
Thomas, 187, 371
Walter, 315, 316
Warren Barrett, 231
William, 187
Woodson, 231
Allick, Carrie A., 277
Charot Bailey, 277
Allick, Cora M., 277
Dewitt, 277
Libbie, 277
Alton, Erasmus, 71
Ames, Abby Starr (Holt), 70
179
Enoch D., 70, 179
Mary Mumford (Holt),
70, 179
Anderson, Byron, 351
Charles, 376
Elizabeth, 376
Elizabeth (Warner), 376
Isabella, 351
Jane, 376
John, 351
Mary, 376
Myra, 376
Phebe, 376
Andress, Flora, 259
Andrew, Eunice (Hall), 182
Samuel, 182
Andrews, Abbie M. (Fitch),
192, 291
Caroline, 304
Harriet, 337
Sally, 139
Simon, 139
Susannah, 332
Andros, , 203
Anthon, Henry, Rev., 116
Anthony, Ann Bowie (Dash),
114, 260
Annie, 260
Anzonetta Dash, 260
Arthur, 303
Daniel Dash, 260
Fanny M., 260
Jane, 260
Jane (Kip), 260
Laura, 260
Myra (Fonda), 303
Richard Kip, 114, 260
Apgar, Margaretta, 264
Applebee, John, 170
Joseph, * 170, 225
Applegate, Carlos C, 372
Harriet E., 372
John, 372
Mary, 372
Melissa, 372
Apthorp, Charles Ward, 51
Archer, Benjamin, 321
John, 321
Johnathan, 321
Archibald, Arthur Vincent,
223, 307
Clara, 223, 307
Edward, 223, 307
Evelyn Mary, 223, 307
Florence May, 223, 307
Gladys, 223, 307
John, 221, 223, 307
Joseph Earl, 223, 307
J86
Index of Names in Volume LII.
Archibald. Leroy Joseph, 223
307
Margaret Louise
(Wright), 223, 307
Raymond John, 223, 307
Arden, Eliza (Brotherson),
US
Sarah Mary, 112, 115
Thomas, 115
Armstrong, Daniel, 193
Hannah, 360
Jemima (Selleck), 193
Joseph, 356
Mary, 356
Thomas, 360
Arnert, Flora, 316
Arnold, Deborah, 313
Elsie, 85
Isaac, 75
Lucretia, 24
Ash, Alice May, 306
Arthur Isaac, 306
Clarissa Minerva
(Place), 305, 306
Earl Francman, 306
Frances Carola, 306
Horace, 305, 306
Howard, 306
Laura (Francman), 306
Phoebe Harriet, 306
Ashley, Betsey, 146
James, 146
Mary B., 142
Samuel, 142
Susan, 146
William H. H., 142
Aspinwall, Howland, 287
Atkinson, Elizabeth (Mitchel-
son), 41-43
Frances (Wentworth),
45
Isabella, 157-160, 162
Mary, 117
Theodore, 41, 45
Atwell, Carlos, 364
Jane, 369
Rebecca, 364
Reuben, 364
Auerbach, , 129
Aurand, Alanson M., 83, 374
Bertha E., 84
Caroline B. (Fuller), 83,
374
Clifton, 84
Elizabeth, 374
Ellennore, 84
Harold, 84
Iva (Holloway), 84
James C, 84
John A., 84
Tchn W., 374
Mary, 83
Mary E. (Pepper), 374
Mattie B., 83
Naomi, 374
Naomi A., 84
Ruth L., 84
Virgil E., 84
Zilpha E., 84
Austin, , 342
Ambrose, 150
Elias, 348
Elias Stratton, 348
Kate (Jones), 348
Lovina, 150
Sarah, 150
Sarah (Halstead)
White-, 348
Sarah C, 150
Sylvester, 150
Avery, Cynthia, 146
Ebenezer, 146
George, 244
George D., 186
George Dolbeare, 243,
244
Hannah Anne (Parke), 1
John, 381
Mary (Hurlbut), 186,
243
Mary (Richards) Cham-
plin-, 244
Mary Ann (Ogden), 1
Nancy L., 146
Robert, 1
Samuel Putnam, 1, 2, 4,
5, 95, 120, 121
William, 1, 3, 244
Aylsworth, Rohena, 63
Babcock, Amy D., 262
Benedict, 185
Emma, 102, 292
Frances (Chesebrough),
185
George Henry, 96
Gideon, 185
Mary (Chesebrough),
185
Bacci, Bernice Mary, 224,
307
Eleanor (Wright), 221,
224, 307
Jos., 221, 224, 307
Bache, Jules S., 192
Backus, Elizabeth (Tracy),
65
Lucy, 65
Samuel, 65
Bacon, Allen Dean, 347
Aurilla, 346
Eliza Mary, 347
Hannah, 344
Mary (Halstead), 347
Sarah Maria, 345
Badger, Elizabeth, 233
Elizabeth Ann, 176, 233
Lydia (Cogdell), 233
Thomas, 233
Bailey, ~, 219
Almira D., 283
Ann, 283
Betsey, 283
Charles A., 283
C. F., 287
Doris, 84
Dorothea, 84
E. D., 352
Frank, 83
George, 283
Grace, 83
Lewis, 283
Lewis D., 283
Lipe, 83
Mattie B. (Durand), 83
Muriel, 83
Robert, 83
Silas K., 362
Zilpha, 352
Baily, Jesse, 147
Ruth, 147
Baird, Emily M., 140
Tohn, 140
Sally, 140
Thomas, 140
William R., 140
Baker, Amanda M., 282
Amasa, 282
Amy, 276
Baker, Anthony, 282
Charles, 276
Delight, 28
Edward, 213
Etta, 362
Fanny, 64
Fanny (Starr), 64
Flora, 150
F. M., 311
H. E., 150
James, 25
Joseph C, 362
Lydia (Latimer), 25
Mary, 282
Moses, 276
Pemberton, 64
R. A., 150
Sabra, 29
Stella (Fonda), 311
Susannah, 276
Warren A., 362
William, 226, 282
Balch, Lewis P. W., Rev.,
266
Baldwin, Lydia, 67
Ballard, Ballerd
Carrie C. (Frisbie), 83
Harold, 83
Marguerite, 83
Milo, 83
Sarah, 328
WiUiam, 328
Ballou, Adin, 379, 380
Bancroft, Aurelia (Preston),
335
Henry, 335
Jesse, 83
Bangs, Francis M., 122
Banker, Benjamin, 269
Philene, 269
Roxey, 269
Banta, Floyd, 310
Margaret Mary (Lyn-
augh), 310
Barber, Ella, 83
Fanny G., 270
Fanny May, 270
N. W., 270
Barberie, Catherine ( ),
224
Peter, 224
Barclay, Ellen, 164
Bard, Sarah Adelia, 304.
Barit, Barat, Barrat
Abraham, 172, 228
John, 172, 228
Johanis, 228
Judith ( ), 228
Samuel, 172
Barker, Anny, 274
Chandler, 215, 218
Clarinda C. (Dunning),
215, 218
George, 218, 222
George William, 222
Moses, 274
Pearl (Brownell), 218,
222
Barkley, Lawrence, Rev., 61
Barnes, Barns
Anna M., 148
Cornelia, 379
Harriet Southworth
(Lewis), 337
Hiram V., 148
Tames J., 148
Thomas, 170
Underhill, 170, 322, 323
William, 71, 170, 323
Index of Names in Volume LIT.
3S7
Barnhari, John Hendley, 33-
36
Barnum, Maretta, 369
Phineas T., 295, 296
Barrett, Abraham, 320
John, 224
Bartholomew, George W-,
382
Bartleson, Maria L., 30
Bartlett, Bartlette,
Abner, 266
Cornelia Burrowes, 118,
266
Frances Elizabeth, 168
Hannah, 348
Medora (Easton), 266
Barto, Benjamin B., 269
Lovina Ann, 3SS
Luther, 351
Mary, 351
Richard, 355
Ruth Anne, 269
Sarah M., 269
Thomas, 351
Barton, , 256
Joseph, 325
Bartow, John, 229
Bassett, Harriet, 59
Bateman, Alice, 85
Alonzo, 350
Mary A., 283
Bates, Benjamin, 213
John H., 264
Mary, 264
Mary Jane, 118
Mary Susan ( ), 264
Batten, Maria, 255
Batty, Elizabeth, 143
William, 143
William J., 143
BatwelL, , 257
Daniel, 256
Baxter, Abigail ( ), 173,
226, 323
Ann ( ), 229
Charles, 229
Deborah ( ), 173, 229
Elizabeth, 226
Elizabeth ( ), 75
James, 229, 323
John, 72, 73, 75, 77, 78,
170, 172, 226, 322, 324
Josiah, 323
Mary ( ), 78
Phebe, 78
Prudence, 78
Rebecca ( ), 72, 78
Thomas, 72, 77, 78, 170,
173, 174, 22b, 228, 229,
322, 323
Bayard, CorneTia Rutgers,
113, 258
Samuel, 320
Bayly, Tohn, 228
Leah ( ), 228
Leah ( ), Gendron-,
323
Nathaniel, 228, 323, 324
Beach, Alonzo, 275
David, 275
Beadle, Jane, 84
Bean, Jane (Brown), 165
Henry, 165
Beardsley, Annie, 272
Darins, 272
Darius, 272
Lewis, 272
Mary, 272
Naomi, 272
Wallace, 272
Bears, Levi, 66
Lydia Turner (Leffing-
well), 66
Beasher, Stephen, 320
Beattie, Beatty
Annabel, 189
Susan, 166
William, 189
Beaufort, Hadelin, Comte de
Liedekerke-, 99
Bebee, Frances A., 87
Frances (Howe), 87
George, 87
Gertrude A., 87
Jason N., 87
Bechstein, Mary Ann, 266
Beck, Fanning C. T., 290
Becker, Charity, 308
Edith (Van Heusen),
213, 221, 302, 307, 308,
312
Frank N., 213, 302, 307,
308, 312
Frank Nicholas, 221
Beckwith, , 22
Job, 284
Joseph, 91
Lydia (Latimer) Strick-
land-, 22
Mary (Lee), 91
Mehitable (Champeon),
284
Bedinger, Sarah, 240
Beebe, , 199, 334
Anna (Harris), 246
Hannah, 357
Joanna (Mayhew), 245,
246
Lucy B., 31
Mary E., 357
Robert P., 357
Samuel, 245, 246
Sarah (Tubbs), 246
William, 246
Beecher, Mary, 337
Mary ( ), 337
Molly, 337
Samuel, 337
Beekman, Cornelia, 198
Beers, , 382
Abner, 280
Andrew J., 270, 271
Anna, 269, 279
Anne, 265
Ann Eliza, 279
Charles F., 279
Clarissa, 272, 280
Clarrissa A., 274
Daniel, 279
Elizaheth, 279, 280
Hannah, 274, 280
Harry, 280
Isaac, 63, 269
Tabez, 265, 280
Jerome, 272
Tosiah, 272, 274
Lewis, 269, 279, 280
Lucy, 279
Marie, 280
Mary (Mansfield), 63
Nathan, 280
Orrice Day, 279
Phebe, 279
Phebe Isabella Curtis,
279
Rhoda, 280
Sally Maria, 63
Samantha Drummond,
270
Sarah (Hurd), 265
Beers, Stephen, 279
Sybil A., 269
Uri C, 272
William D., 280
William P., 273
Belcher, Andrew, 51
Esther, 274
Joseph, 274
Lucy, 274
Belisle, James, 80
Mildred E. (Comstock),
80
Belknap, Candace, 136
David, 136
David W., 138
Marilla, 138
Bell, Alvah B., 350
Charles L, 353
Elsie M., 350
Emma, 284, 353
Henry Winne, 103
James, 284, 353
Mabel Anzonetta, 261
Robert, 350
Sarah Mariah, 284
Stoughton, 261
Bellen, Archibald Dunning,
218
Charles A., 222
Donald Leon, 222
Ella (Sparr), 218, 222
Elmore Edward, 218, 222
Forest Elmore, 222
Frederick Josiah, 218
Margaret Elizabeth, 222
Mary C. (Dunning), 215,
218
Mary Emma, 222
William Edward, 222
William T., 215, 218
Benedict, Abigail, 150
Charles W., 282
Chester, 284
Benham, F. W., 381, 382
Benjamin, Adaline M., 281
Betsey, 351
Charles, 351
E. A., 351
Fred J., 351
Herick, 351
H. J., 281
Tohn, 149
j. E., 351
Bennet or Bennett, Aaron,
281
Anna, 281
Isaac W., 281
John, 33, 35
Mabel, 281
Pearl, 85
Rebecca (Titus), 35
Walker, 281
Benning, Ann ( ), 41, 42
Ralph, 41
Benson, Fred H., 98, 103
John, 98
Benton, Elizabeth, 142
Erastus, 142
Martin W., 142
, Berdan, Hiram, 232
Mary Marsh (Kimball),
232
Berheyt, Andris Handsen, 74
Johannes Handsen, 74
' Berrien, Cornelius, 375
Tane (Warner), 375
Phebe, 375
I Bertrand, , 96
i Eliza (Nostrand), 96
3SS
Index of Names in Volume LI I.
Bertrand. Elizabeth, 96
Deborah, 96
John, 96
Betts, Abigail ( ), 77, 78,
171
Adele (Wheeler), 82
Baxter, 226
Esther W., 82
Frank S., 82
Hopestill, 226
Isabella McBride, 82
John, 224, 226
Joseph, 77, 78, 171, 225,
320
Rachel ( ), 320
Samuel, 77, 78, 170, 228,
320
William, 170, 228, 320
Biddle, Beatrice, 127
Nicholas, 127
Bierce, Edward, 274
Eliza, 274
Shelden, 274
Bigler, , Rev., 260-262
Billings, Abigail, 61
Abigail (Denison), 61,
67
Andrew, 198
Betsey, 61
Charles, 68
Cornelia, 198
Cornelia (Livingston),
198
Dudley, 67
Henry, 67
Lucretia, 62, 68
Lucretia (Leffingwell),
67, 68
Mary, 68
Mary (Leffingwell) Rich-
ards-, 61
Nathaniel, 61
Richard Leffingwell, 62
Roger, 61, 67
William, 61
Billingslea, Lewis, 379
Bininger, Andrew Gautier,
114, 260
Anzonetta Burke
(Dash), 261, 262
A. N., 260
Charles Louis, 261, 262
Charlotte Marie, 115, 261
Harriet (Burger), 260,
261
Jacob, 260, 261
Louise, 260
Margaret Butler (Dash),
114, 260
Birbeck, Robert, 357
Susan, 357
Bird, James, 173, 228, 323
John, 323
Birdsell, Eliub, 278
Maria, 278
Bishop, A. Justina, 60, 236
Augustus L., 363
Belinda, 336
Daniel, 64
David, 215
Delia, 130
George H., 362
George Riker, 191, 286
Hsnnah Maria (Dunn-
ing), 215
Harriet E., 362
H^nry C., 353
John, 353
John Ransom, 361
Bishop, Levi H., 361
Levi W., 362
Mary (Perkins), 64
Mary Ransom, 353
Rebecca Saltonstall
(Jones), 361
Robert Hallam, 361
Sally, 361
Sarah E., 366
Bismarck, , 100
Bissell, Annie, 232
Black, Sarah (Coit)- Lilli-
bridge-, 181
William, 181
Blackford, Peter, 89
Blaine, John Ewing, 103
Blair, A. M., 139
Austin, 139
Francis G., 139
George, 139
Martha Eclair, 263
Matilda, 139
Rhoda Blackman, 139
Rhoda M., 139
Robert, 139
Sarah, 139
William, 139
William H., 139
William Henry, 139
Blanchard, Earl Atherton,
221, 224, 307
Eleanor (Wright), Bacci-,
221, 224, 307
Margaret, 103
Blatchley, Elizabeth, 33, 35
Blauvelt, , 254
Bliss, George, 200
Margaret (Lawrence),
198
Mary, 198
Thomas, 198
Bliven, Emma B., 84
Blodgett, Jonathan, 329
Mary (Rolandson), 328
Mary( Rowlandson), 329
Bloodgood, John, 228
William Denton, 382
Bloom, Mary M. (Tomp-
kins), 367
Thaddeus, 367
Bloomer, Robert, 228
Bloss, Emma Ann, 346
Boardman, Dorcas, 271
Jonathan, 271
William, 271
Bocage, Elizabeth (Coit),
181
William, 181
Bogardus, Amy M., 268
Calvin, 268
Ellick E., 150
James A., 268
Maria, 268
Mary, 150
N., 150
Rachel Ann, 150
Bogart, Catalyntie, 254
Catherine, 253
Johannis, 254
Katalintie, 253
Bogert, Cornelia, 96
Boice, Abraham, 138
Amy, 138
Charles, 137
Eli, 137
Sarah, 137
William M., 360
Boker, , 108
Elizabeth (White), 108
Bolelt, Alida ( ), la
Roux-, 94
Bolles, Almira Abby (Lati-
mer), 32
Henry Delmore, 32
Mary, 187
Bolt, Alida ( ), la
Roux-, 94
Allida, 94
Frederick, 94
Bonaparte, Louis Napoleon,
100
Bond, Florence E. (Tib-
betts), 83
O. George, 83
Walter Huntington, 96
Bonfoye, Penelope, 381
Booth, Esther (Galpin), 229
John, 229
Boss, , 219, 222
Edward J., 222
Helen E., 222
Marian H., 222
Mary E. (James), 219,
222
Bosworth, Suviah, 312
Bottum, Jairus, 192, 193
La Fayette, 192
Sarah (Decker), 192,
193
Bound, John, 203
Bouton, Elizabeth, 39
Bowen, Catherine, 276
Clarence Winthrop, 96,
191, 192, 285, 286, 290,
292, 382
Ermine, 79
Franklin Hylander, 378
Harvey, 79
Joseph, 276
Lillian (Tibbetts), 79
Raphael F., 79
Bowers, Jacob, 357
Sophia, 357
Bowersox, Effie V., 97
Bowie, Anna, 114
Bowman, Connard, 256
Boyd, John, 71
Boyer, Augustine, 139
Henry G., 139
Maria, 139
Sophia B., 139
Thomas M., 139
Boylen, Corydon, 369
Edwin O., 369
Paulina, 369
Boyjes, Joseph, 75
Boynton, George Rufus, 96
Braddick, John, 68
Margaret (Douglass), 68
Mary (Fountain), 68
Pegee (Douglass), 68
Bradford, Abram T., 270
Harriet E., 270
Mary Ann, 270
Sally, 65
Sarah, 270
Sarah (Rich), 382
William, 382
William T., 270
Bradley, Christopher, 248
Cornelia E., 275
Elizabeth, 11
James, 248
Jonathan, 248
Lucretia, 12
Mary (Christophers),
248
Peter, 248
Index of Names in Volume LI I.
389
Bradstreet, Anna, 328
Bridget ( ), 328
Hannah, 328
Humphrey, 328
Brady, Philip P., 136
Bragdon, William B., 291
Brainard, Ansel T., 136
Jane, M., SS
Jrainerd, Jeremiah Gates,
18S
Sarah (Gardiner), 185
Braman, Ezechiel, 257
3ramen, Charles Wesley,
347
Martha (Halstead), 347
Brand, Catherine, 351
David, 282, 351
Katherine, 282
Breakey, Edward, 166
Eugene, 166
Frances (Brown), 166,
169
Frank, 166
George, 166
Isaiah, 161, 169
Jane, 169
Kimbark, 166
Louis, 166
Maria R. (Brown)
Brown-, 166
Nora, 166
Polly Ann ( ), 169
Thomas, 166, 169
Wheeler, 166
William, 166
Breining, Anna, 86
Brewer, Ellen Gertrude
(Mabie), 255
Isaac, 255
Brewster, Eunice (Sunder-
land), 67
Fanny (Leffingwell), 65
Fanny (Starr) Baker-,
64
Jonathan, 56
Lucy (Leffingwell), 65
Ohel, 67
Sally (Bradford), 65
Seabury, 64, 65
William, 98, 198, 382
Bridges, Christopher, 78
Sarah, 329
Briggs, Asenath, 146
Bethany, 275
Elisha, 146
Enos, 275
Fanny O., 146
Isaac, 275
James Q., 275
Lyman, 371, 372
Maria, 372
Martha, 371
Susannah Foster, 275
Brink, Charlie, 354
Charlotte E., 354
Julia, 355
Samuel, 354
Brinley, Mary (Wentworth),
45
Bristol, Aaron, 333
Abigail ( ), 333
Marian, 332, 333
Marion, 332, 333
Marium, 332, 333
Miriam, 332, 333
Robert Dewey, 290, 291
Sarah Harriet, 215, 218
Theresa Hall, 71, 78,
170, 224, 319
Broadfoot, Andrew, 235
Charles Wetmore, 234
Frances Rebecca (Wet-
more), 234
Frank Hinsdale, 235
George Badger, 234
George Barrett, 235
James B., 233, 234
James Baker, 235
Mary ( ), 233
Mehitable (Mumford),
189
Thomas Wetmore, 235
William, 189
William Gillis, 234
William Wilson, 234
Brodley, Daniel, 326
Brokaw, George Tuttle, 95
Brondage, Benjamin, 321
Daniel, 226, 321
Bronner, Belle, 311
Donald, 311
Fanny (Peterson), 310,
311
George, 310, 311
Mertie (Lawrence), 311
Nellie, 311
Raymond, 311
Bronson, Eliza Ann, 347
Brookins, James, 214
Lorenzo, 314
Martha (Jeffers) Joslin-,
314
Brooks, Analiza, 354
Davis, 354
Mary (Griggs), 6
Brotherson, Eliza, 115
Brouwer, Annatje Elizabeth,
254
Brower, Albert, 367
Margaret, 215, 218
Sarah W., 367
Brown, Abigail (Hyatt)
Butler, 268
Acuuth, 358
Adeline, 166
Adcmiram, 358
Agnes, 167
Agnes (Moulthrop), 161,
163-165
Agnes Amelia, 167
Agnes Victoria, 165
Alexander, 161, 164-166
Alice (Coward), 377
Almira N., 245
Amelia (Thompson), 165
Ann (Fowler), 377
Ann (Gillespie), 161, 164
Ann Eliza, 165
Annie M. (Carey), 166
Axa Louise, 166
Beattie, 166
Benjamin, 321, 324
Bertha, 167
Catherine, 165
Charles Millspaugh, 165
Cora, 167
Daniel Newbold, 377
Edith, 167
E. G., 353
Edward Greenway, 281
Eleanora (Wellsford),
164
Eliza, 164
Eliza (Trumpor), 165
Elizabeth, 165, 166
Elizabeth Agnes
(Wood), 318
Elizabeth Lloyd, 377
Brown, Elizabeth M., 168
Ellen (Barclay), 164
Ellen (Martin), 164
Elsie Maria, 165, 167
Emma (Ebert), 166
Emma Frances, 167
Frances, 166, 169
Frances (James), 165,
166
Frances E., 166
Frances Elizabeth
(Bartlett), 168
Frances James, 168
Frank, 167
George, 161, 164
George M., 166
Hachaliah, 76
Hannah, 380
Harriet B. (States), 353
Helen, 167
Henry Collins, 193, 291
Howard, 167
Ivan, 167
James, 164, 165
James A., 164
James Harvey, 166, 167
Jane, 164, 165
Jane (Btown), 164
Jane (Travis), 165
Jennie, 167
John, 161, 164-166, 377,
378
John R., 164
Joseph, 323
Lee M., 166
Lettie, 165
Lettie Jane, 167
Leveritt, 268
Louisa, 166
Lucretia (Leffingwell),
68
Lulu, 167
Lydia Jane, 165
Lydia Wallen, 377
Lyle Arthur, 318
Margaret, 165, 166
Margaret (Fraser), 164,
165
Maria R., 166, 167
Maria R. (Brown), 166,
167
Mary, 164, 165
Mary (Brown), 164, 165
Mary (Dixon), 165, 167
Mary (Millspaugh), 165
Mary Agnes (Moul-
throp), 166, 167
Mary C. (McGrabie),
166, 169
Mary Edgar, 168
Mary Eliza, 349
Mary Jane, 166
Mary Stevenson, 377
Mathias Millspaugh, 165
Matthew, 164
Nancy, 164-166, 169
Nancy (Brown), 164-166
Nathan, 165
Penelope, 381
Peter, 75
Phebe, 91
Phebe (Ellis), 377
Rebecca (Disbrow), 75
Rebecca Ellis, 378
Renwick, 166, 167
Samuel, 161, 163-165
Samuel S., 165, 167
Sara, 165, 167
Sarah, 75
Susan, 165, 377
390
Index of Names in Valume LII.
Brown, Susan (Beattie), 166
Susan (Stevenson), 377-
379
Susan Beattie, 166
Thomas, 68, 358
Victoria, 168
W. C, 103
Walter Edgar, 168
Walter Scott, 168
William, 161, 178
William A., 164-166
William L., 166, 169
Willie Lee, 167
Browne, Andrew, 227
Favert, 228
Mary ( ), 228
Brownell, Pearl, 218, 222
Browner, Abraham, 76
Amos, 76
Hannah ( ), 76
Brundage, Margaret, 350
M. R., 350
Bryan, Harriet E., 280
Bryant, William, Rev., 119
William Cullen, 206
Buckbee, Abigail ( ), 228
Edward, 172
Tohn, 228
Buckhout, Matthias, 171
Buckley, Ann, 16, 17
Ann (Buckley), 16
Ann (Latimer), 13, 16
Charles, 13, 16-18
Edward, 16
Eliphalet, 16
Elizabeth, 16, 17
Elizabeth (Hallam), 16,
18
Gershom, 16, 19
John, 10, 16, 17, 19
John, Rev., 16
Jonathan, 16, 17
Lydia, 14, 19
Patience, 17
Patience (Prentis), 10
Peter, 16, 19
Budd, Jane, 75
John, 75
Joseph, 225, 229, 320
Sarah, 229
Underhill, 173
Bugbee, Abigail ( ), 173
John, 78, 173
Bull, Annie Wilson, 349
Richard, 349
Sarah (Howe), 349
Bundocke, Capt., 6
Bunting, Mary, 377, 378
Rowland, 257
Burch, Sarah, 188
Burell, Clara S., 337
Burger, Harriet, 260, 261
Burgess, Austin, 133
Cloe, 133
Burgiss, Roger, 6
Sarah (Griggs) King, 6
Burgoyne, , 294
Burke, Bridget, 109
Burleigh, George W., 104
Burnel, James, 352
John, 352
Zillah, 352
Burnham, Joanna, 238
John, 66
Lucy, 66
Burns, , 199
Burr, Aaron, 95, 292
Theodosia, 95
Burroughs, John, 173
Mary, 46
Burton, Ada (Pollock), 259
Beverly S., 259
Sarah, 239
Busby, Abigail (Billings), 61
James, 61
Bush, Abram, 136
Catharine, 134
George, 133
Gershom Bowne, 136
Isaac, 136
John, 282
Margaret, 134
Maria, 278
Martha, 136
Oakly, 134
Peter, 134
Richard, 278, 282
Ruah, 278, 282
Sally, 136
Sarah Richards, 282
Soloman, 132
William, 283
Bushnell, Ann, 64
Ann (Leffingwell), 64
Benajah, 26
Boradil (Latimer), 17,
26
Caleb, 64
Clarina, 26
Eusebius, 17, 26
Hannah, 26, 107
Hannah (Griswold), 26
Mary, 64
Ruth, 41
Samuel, 107
Buskirk, Aaron Y., 278
Catherine, 278
Peter, 278
Butler, Abigail, 176
Abigail (Hyatt), 118,
268
Alfred Tames, 263
Allen Gibbs, 263
Allouise (Ragland), 263
Annie Allaire, 115
Anzonetta Burke, 112,
114
Anzonetta Cecelia, 118
Arabella (White), 108,
109
Arabella Cecelia, 114
Arabella Rebecca, 112,
114
Arthur, 268
Arthur Tappen, 114
Caroline E. (Gibbs), 112,
117
Cecelia, 115
Cecelia Ann, 113
Cecelia Mmrgaret, 119
Charles Duncan, 258
Clarissa (Eckert), 116,
263
Clarissa (Wells), 112,
113
Cora Lavina, 119
Cornelia Rhea, 258
Cornelia Rutgers (Bay-
ard), 113, 258
Daniel Dash, 114
Ebenezer, 114
Edith May, 259
Eli Wainwright, 113,
116, 119
Eli Wainwright Palmer,
119
Eliza, 115, 262
Eliza (Robinson), 112,
116
Butler, Eliza Sarah Harris,
112
Elizabeth (Roha), 263
Elizabeth (Marquet), 263
Elizabeth Ann (Wal-
lace), 112, 116
Elizabeth Drake, 119
Elizabeth Findlay, 258
Elizabeth K. (Palmer),
113, 118
Elizabeth Margaret, 113,
259
Elizabeth W., 243
Ella, 118
Ellen Mabelle (Fisher),
263
Emeline L. (Ritter),
112, 116
Emily, 116, 263
Fannie Louise, 117, 263
Frank Arden, 115
Frederick Mortimer,
113, 116, 119
Freeman McKinney, 117,
263
George, 112, 115, 116
George Harris, 115
George Johnson, 117,
263
Georgine Harris, 115,
262
Homer Harris, 263
Ida Lamar (Paige), 258
Ida V. (McConnell),
263
James Jones, 113, 258
James Wallace, 116,
263
Jane (Patterson), 113,
258
Jane Ann (Jones), 112,
113
Jane Seaborn, 258
Jonas, 108, 109, 112,
116, 117
Jonas Edward, 115
Josiah Robert, 118, 268
Josiah Sturgis, 113, 118
Julia Bayard, 258
Kate Eloise, 119
Kate Proctor, 259
Laird Miller Harris,
112, 115, 116
Lucy Ann (Johnson),
112, 117
Mabel Irene, 268
Margaret, 115, 262
Margaret (Cooper), 109,
112
Margaret Marsh
(Drake), 113, 119
Maria Louise (Allaire)
Robertson-, 112, 115
Martha Eclair (Blair),
263
Martha Sarah, 114, 259
Mary, 115
Mary (Proctor) Rupall-,
113, 258
Mary Antoinette (Palm-
er), 113, 119
Mary Augusta (Hamil-
ton), 113, 119
Mary Margaret, 112, 117
Mary Stuart, 258
Otho Kissam, 117
Permelia, 118
Robert Sturges, 268
Robert Walter, 113
Sadie (James), 117, 263
Index of Names in Volume LI I.
391
Butler, Samuel Patterson, 258
Sarah, 109, 258
Sarah Antoinette, 119
Sarah Emma (Blakely),
268
Sarah Mary (Arden),
112, 115
Seaborn Jones, 258
Silas, 243
Thomas, 108, 109
Thomas C, 108-112, 258
Thomas Cooper, 112, 113
Thomas Seaborn, 113,
258
William, 109
William Able, 263
William Henry, 112, 116,
263
William Nicholson, 259
Butt, Elizabeth, 350
Buttolph, , 11
Elizabeth, 11, 186
Elizabeth (Dymond), 11,
12
George, 186
Butworth, Moses, 257
Byles, Mather, Rev., 59
Byrum, Calista, 362
Byvanck, Evert, 74
John, 74
Byxbe, Anna Cornelia (Say-
re), 377
George, 377
Cade, Elizabeth ( ), 47
Peter, 47
Cadman, Jennie, 310
Cady, Anna Lucretia, 314,
315
Caldwell, Mary, 31
Thomas, 257
Camp, Adeline, 335
John, 63
Campbell, , 308
Deborah (Humphrey-
ville), 337
Henrietta (Mallet), 188
Henry, 308
Hugh, 188
Louis L., 353
Margaret C, 353
Martin, 353
Nancy (Templeton), 308
Sanford E., 308
Stephen Beach, 337
Canary, Fannine, 315, 319
Canfield, Dewitt, 281
Mary T., 281
Mindwell, 282
Orin D. B., 281
Polly, 282
Seba, 281, 282
Canter, , 313
Cantine, Catherine, 144
Charles, 143, 144
Elizabeth, 144
Hector, 144
Jane, 144
John, 143, 144
Maria, 144
Maria A., 144
Caquillet, Sylvie, 253
Carder, Elizabeth, 88
Lydia, 88
Mary, 88
Marv (Richardson),
87-89
Rachel, 88
Richard, 87, 88
Carew, Thomas, 90, 91
Carey, Alice Madeleine
(Lewis), 261
Annie M. , 166
Frederic Foster, 261
Matthew, 157
Sarah A., 374
Carhartt, Jno., 324
Carl, Henry, 135
Carley, Samantha, 338
Carpenter, , 313
C, 361
Caroline M., 361
Charles, 313
Cornelia L., 366
Elizabeth, 61, 361
Ella J., 361
Emma, 366
Frank, 313
Gilbert, 313
Grant, 291, 380
J., 360
Jay A., 361
John E., 366
Joseph, 360, 361, 363
Joseph C, 361
Juliana, 197
Lorenzo T., 361
Mary, 363
Orris, 361
P., 361
Rebecca, 361, 371
Ruth, 361
R H., 361, 371
Whitman, 313
William, 313, 361
Carter, , 376
Edward, 257
Elizabeth (Anderson),
376
George, 132
John, 257, 291, 321
Lydia G., 132
Carteret, Elizabeth (Smith)
Lawrence-, 249
Philip, 249
Cary, Lionel, 196
Miles, 196
Sarah A., 374
Casaday, Abner, 273
Harriet M., 273
Case, Benjamin, 383
Franklin P., 135
Henry, 383
Lydia P., 135
Mary ( ), 383
Philip, 135
Tabitha, 383
William, 383
Casparszen, Aechte Jans
(Van Norden), 252
Marritien, 252
Martha, 252
Pieter, 251, 252
Cass, Maria, 281
Zimra, 281
Cathonneau, William, 224
Caulkins, , 90
Cavanaugh, Catherine, 350
Daniel, 350
Cavour, , 100
Chadderton, Deborah ( )
226
Elizabeth ( ), 226
Michael, 226
William, 226
Chadwick, Eliza, 283
James, 25
J. B., 283
Maria, 283
Rachel (Latimer), 25
Chafee, Hannah, 359
Levi, 359
Mary Ann, 359
Chalmers, Hamilton, 256,
257
Mary (Jansen), 256
Mary (Johnson), 256
Chamberlain, Alice Marie,
319
Dale G, 318
Evert, 319
Evert Joslin, 319
George Dale, 319
Grace (Sturtevant), 318
Hazel (Quigley), 319
Maud Louisa, 319
Sarah E. (Joslin), 315,
318
Sydney, 315, 318
Chambers, , 144
Abraham, 134
David M., 81
Electa S. (Merchant),
81
Ephram, 134
Ethel M., 81
Helen M., 81
Homer, 133
Isaac R., 134
Isaiah, 144
Joseph, 133, 134
Maria, 144
Rachel, 134
Richard, 134
Sarah, 133, 134
Champeon, Isreal, 284
Mehitabel, 284
Champlin, Elizabeth, 62
John, 62
Ludovic, 244
Mary (Richards), 244
Chandler, , 334
Emily, 187
Channel, Robert, 9
Chapel, Delight (Baker), 28
Elizabeth, 17, 28, 32
Elizabeth (Betsey), 21,
28
Chapin, Edith M. (Tibbetts),
83
H. Reid, 83
Harlow S., 83
Chapman, , 236
Aaron, 89
Angie, 368
Ann (Latimer), 22, 28,
29
Daniel, 89
Elizabeth (Ormsby), 90
Elizabeth (Prentis)-
Hallam-, 184
Ella N., 368
Ezekiel, 89
George, 184
Harriet, 28
Harriet (Watkins), 348
James J., 368
Joseph, 29, 89-91
Joseph Lee, 29
Julia Holmes, 364
Marcey, 89
Marcy, 89
Mare, 89, 90
Mary, 28, 29, 89, 90
Mary (Taylor), 90
Mary A. (Hoyt), 366
Mercy ( ) Chapman-,
89, 90
39*
Index of Names in Volume LIT.
Chapman, Moses. 89
Oliver Raymond, 29
Phebe (Wickwire), 29
Phebe A. (Haines), 368
Richard M., 366
Sabra (Baker), 29
Sarah, 89
Simon, 89, 91
Stephen Albertus, 348
William, 89, 90
Zebulon, 22, 28, 29
Chappell, Catherine (Colt),
20
Elizabeth, 26
Elizabeth (Comstock),
26
James, 25
Jonathan, 26
Lucretia (Latimer), 25
Mary, 247
Richard, 20
Chappron, Peter, 320
Charlemagne, , 295
Chase, Benjamin, 215
G. W., 331
Jerusha (Noonan), 215
Margaret Frances
(Townley), 249
Richard, 249
Chesebrough, Abigail, 185,
241
Alfred, 30
Amos, 185, 242
Anna (York)- Gavit-,
185
Asenath (Maxon), 185,
242
Augustus, 30
Corsina Diaz (de Mo-
dina), 30
Desire, 185
Desire (Williams), 185
Elias Perkins, 30
Elizabeth (Christophers)
242
Elizabeth (Congdon),
185 242
Elizabeth (Hurlbut),
185, 186, 242
Elizabeth E., 242
Ellen Elizabeth, 30
Ellen Louisa, 30
Emily (Gritman), 242
Ephriam, 25, 30
Esther (Williams), 30
Frances, 185
Hannah Picket (Lati-
mer), 25, 30
Harry, 242
Henry, 185, 186, 242
John Mulford Latimer,
30
Joseph, 242
Julius, 30
Lucretia Latimer, 30
Lucy Adelaide (Hunt-
ington), 242
Lydia, 185
Maria L. (Bartleson),
30
Mary, 185
Mary (Christophers),
185 242
Matilda Wright, 30
Phoebe (Nichols), 242
Richard Christophers,
185
Robert, 30
William, 30
William Picket, 30
Chester, Hannah, 63
Leonard, 63
Sarah (Williams), 63
Chestney, Cornelia ( ),
63
James, 63
Margaret, 63
Chew, Alice, 61
Frances, 59, 236
Grace (Christophers),
236
Grace (Deshon), 59
Joseph, 59-61, 236
Lawrence, 61
Martha (Tayler), 59, 60
Samuel, 60, 61
Thomas, 59-61
Chittenden, Mary (Hill),
267
Mary Hartwell, 267
Simeon Baldwin, 267
Choate, Amanda Cornelia
(Ebaugh), 231, 244
David Job, 231, 244
Job, 176, 190, 231, 244
Joseph H., 106
Lydia, (Christophers),
176, 190, 231, 244
Margaret (Adams), 231,
244
Mary (Giddings), 231,
244
Susannah Gluyas
(Drew), 231, 244
Warren Christophers,
231, 244
William, 231, 244
Cholwell, John, 174
Christian, Marian A., 85
Christie, James Elmer, 382
Christophers, (Chap-
man), 236
Abigail, 178
Abigail (Miller), 59,
177, 239
Anne, 178
Christopher, 12, 14, 15,
19, 189, 247, 248
Elizabeth, 69, 176, 179,
186, 242, 249
Elizabeth (Allen), 14,
19, 189
Elizabeth (Mulford), 15
Grace, 236, 373
Jeffery, 248
John, 15, 178
Joseph, 176, 189
Lucretia, 178, 235
Lucretia (Bradley), 12
Lucy, 178, 235
Lydia, 176, 231, 244
Lydia (Mumford), 176,
189
Mary, 12, 59, 177, 178,
185, 236, 242, 248
Peter, 59, 177, 178, 239
Rebecca W. (Salton-
stall), 178
Richard, 12, 248
Richard Peter, 178, 236
Ruth, 18, 180
Sally, 178, 235, 239
Sarah, 12, 14, 19, 22, 58,
175, 176, 239
Sarah (Prout), 12
Church, C. T., 289
Richard, 289
Samuel, 289, 291
Churchill, Abigail, 345, 346
Hannah, 335
ICittie, Charles, 326
Clap or Clapp, Esther (Coit),
181
John, 76
Marx, 270
Moses, 270
Samuel, 181
Clapper, Jennie, 86
Clark, Abby Moot, 367
Andrew Perry, 355
Angaline ( ) Craw-
ford-, 352
Asa, 287
Benj., 352
Birdsley, 273
Caroline (Holt), 70, 179
Catherine Ann, 261
Charles A., 375
Charles H., 70, 179, 375
Clara Belle (Tibbetts)
Pitts-, 79
Daniel, 78, 170, 171,
320, 323
Elijah, 287
Elizabeth, 358
Emeline, 314, 316
Emma Osterhout, 366
Enos, 287
Eunice, 287
Eunice (Haskell), 287
Flora, 271
George S., 79
Hannah ( ), 171
Hannah M., 273
Heman, 271
Hezekiah, 271
James V., 358
Jane ( ), 287
Jemima, 287
Joel, 287
John, 345
John A., 117, 264
John W., 367
Levi, 287
Lewis, 355
Lydia, 355
Lydia (Ward) Jones-,
345
Lydia A., 355
Matilda Osterhout, 366
Naomi, 287
Phebe Jane, 358
Polly, 287
Sally, 273
Sarah, 320
Simeon, 287
Sylvia, 271
Clarkson, Frank Mortimer,
115, 262
Georgine Harris (But-
ler), 115, 262
Jarvis Geer, 263
Mary, 263
Mary (Gesse), 263
Clary, Edna G., 79
Cleveland, Grover, 122, 200
Cloud, John, 257
Clough, , 217
Anna B. (Phillips), 217
Clute, Charles A., 81
Emma C. (Merchant), 81
Cobb, Sarah ( ), 197
Cobern or Coburn, Chester,
272
Chester K., 272
Phebe, 272
Cochrane, Chloe Lucretia
(Wright), 304
Jacob Sidney, 304
Index of Names in Volume LIT.
393
Codding, Jennie Lucinda,
220, 223
Codington, David, 143
Nancy, 143
Cody, James B., 368
Coffin, , 328
Mary Jane (Ward), 345
Noah, 345
Cogdell, Lydia, 233
Robert, 233
Cohen, Baruch, 103
Coit, Abigail, 18, 69
Ann, 181
Ann Boradil (Hallam),
18
Anne, 20
Boradil, 20, 21
Boradil (Latimer), 14,
20
Catherine, 20
Christofher, 181
Daniel, 69, 181, 188, 373
Elisha, 69
Elizabeth, 62, 69, 181
Elizabeth (Palmes), 69
Elizabeth (Palmes)
Coit-, 69
Esther, 181
Grace (Christophers),
373
John, 373
Jonathan, 21
Joseph, 62, 69
Joshua, 18
Leonidas, 181
Levi, 69
Lucy, 69
Lydia, 69
Lydia (Lathrop), 62, 69
Lyman, 181
Margaret, 20
Mary, 181
Mary (Douglass), 20
Mary (Prentis), 12
Mehitable, 181
Mehitable (Hooker), 181,
188, 373
Nathaniel, 14, 20, 21
Prentis, 181
Richard, 21
Robert, 185
Samuel, 69
Sarah, 21, 69, 181, 188
Sarah (Lathrop), 69
Sarah (Prentis), 181
Sarah (Spalding), 69
Solomon, 69
Thomas, 12
William, 69, 181, 182
Cole, David, Rev., 254
Colegrove or Colgrove,
Charlotte C, 354
Ella E., 354
Fannie E., 353
Tames, 354
Luther, 353
Theodosia, 353
Thirza, 353
William, 353
William H., 354
Coleman, Hannah, 70
John, 70
Colfax, Ann, 16, 250
Ann (Colfax), 250
Anne (Latimer), 11, 16
Elizabeth, 16, 250
Elizabeth (Wfllson), 250
Elizabeth (Willson) Col-
fax-, 250
Colfax, George, 16, 249, 250
Harriet, 250
John, 11, 16
Jonathan, 16, 250
Lucy ( ), 249, 250
Maria, 250
Mary, 16
Richard, 250
Robert, 249, 250
William, 16, 250
Coligny, , 251
Collard, Abraham, 72
Susan ( ), 72
William, 72
Collins, Catherine ( ),
127
Cuziah, 371
Hannah, 355, 371
John, 371
John F., 120, 127, 128
Lewis B., 355
Manilla B. (Wilson),
128
Michael, 127
Oscar Lamont, 355
Collyer, Harriet, 124
Robert, 124
Colony, James, 273
Jannette, 273
Reuben, 273
Colwell, Agnes Isabelle, 167
Clara Louise (Squires),
167
Edith (Hicks), 167
George Lambertson, 167
Ida Parma, 167
James, 166, 167
John James, 167
Mary Elinor, 167
Parma Maria (Mit-
chell), 166, 167
Sara Ann, 167
William Lee, 167
Compton, James A., 284
James K., 284
Mary Ann, 284
Comstock, Alonzo, 80
Alonzo B., 81
Caroline, 80
Elizabeth, 26, 81
Frederick L., 80
Ida (Flansburg), 80
Jane, 81
Jennie (Eastman), 80
John, 80
Katherine Alice, 81
Lucy, 80
Martha (Low), 80
Mary (Tibbetts), 80
Mildred E, 80
Norma Lucy, 81
Norman H., 80, 81
Cone, Abner, 66
Amelia, 31
Erastus, 31
Faith (Leffingwell). 66
Lucy B. (Beebe), 31
Congdon, Charles, 185
David, 287
Desire (Chesebrough),
185
Elizabeth, 185, 242
Emily, 354
Lorenzo D., 354
Lucretia (Rogers), 287
Maggie L., 354
Conklin, Alfred, 356
Charity, 35
Eliza J., 356
Conklin, Ezekiel, 36
John, 172
Mary (Titus), 36
Mehitable ( ) Had-
dly-, 172
Conly, Elizabeth ( ), 320
Connly, William, 320
Connor, Washington Everett,
95
Contan, Susanna, 78
Converse, Edmund Cogswell,
286
Cook, Betsey, 346
Christopher, 353
Clara, 357
Electa J., 357
George, 337
Julia A., 353
Juliet, 339
Mary A., 356
Richard, 357
Susan Caroline (Hum-
phreyville), 337
William, 357
Coon, Ann Eliza, 280
Henry, 280
Willie, 280
Coonrad, Mabel L., 319
Coons, Abigail Jane (Tib-
bitts), 85
Alice (Bateman), 85
Allie, 305
Ann (McKnight) Van
Valkenburgh, 85
Burton H., 85
Burton S., 85
Caroline E., 86
Ella Mae, 86
Ida J., 85
Michael, 133
Ruth I., 85
Sarah, 133
Solyman H, 85, 86
William Solyman, 85, 96,
375
Cooper, Albert, 365
Ananias, 109
Betsey, 145
Bridget (Burke) Dwire-,
109
Bridget (Burke) Dwyer-,
109
Charles, 145
E. S., 149
George, 285
G. R., 149
Henry, 149
Jacob, 344
Jay A., 145
Kizia, 145
Latham, 115
Margaret, 109
Mary Jane (Halstead)
Hartwell-, 344
Nettie Belle, 365
Richard, 285
Samuel, 285
Susan, 285
Cornell, Clinton, 354
Dell, 275
Floyd L., 275
Frankie, 275
James, 63
James H. F., 354
Jenette, 354
John, 287
Lucretia (Leffingwell),
63
Nelson A., 275
Will Mina, 275
394
Index of Names in Volume LII.
Cornick, Edith M., 87
Cornish, Abigail, 365
Daniel B., 365
Eunice J., 365
Hiram, 365
John J., 365
Cornwell, Charles, 354
Corny, John A., 276
Katherine, 276
Mary Ann, 276
Corwin, Patience, 193
Cory, Mehitable, 43
Cotheal, Alexander Isaac, 376
Isaac, 376
Phebe Berrien (War-
ner), 376
Cotter, James, 272
Couch, Franklin, 292
Counsell, Anna, 352
Chas. O., 352
Edwin, 352
George, 352
Courtney, Kate S., 362
Cove, Israel, 57
Lucy (Tinker), 57
Covert, Isaac, 73
Covey, Rachel, 247
Coward, Alice, 377
Cowdrey, Ambrose, 302
Lucretia (Wright), 302
Cowen, Estella, 152
Cowing, Janet McKay, 291
John, 291
Cox, Jacob, 257
Jeconias, 257
Richard, Rev., 119
Coy, Gilbert, 145
Cozens, Daniel, 256, 257
Craft, Julia Gertrude, 285
Craige, E. H., 96
Crance, Abram, 276
Azubah, 278
Charles, 276
Eliza, 277
Fay, 277
Fred., 277
F. J., 277
Hiram, 276
John, 277
M., 277
Mary, 276
Maudie, 277
Obadiah, 276, 278
Crandall, Caleb, 146
Charles H., 151
Mary Vere (Davenport),
151
Crane, Albert, 191
Almeda, 139
Eunice, 147
Ezra, 273
Lydia, 139
Moses, 139
Sally, 273
William Halsey, 147
William J. B., 147
Crawford, Absalum, 144
Angaline ( ), 352
Antoinette, 285
Daniel, 285
Dewitt C, 285
Elizabeth, 144
H. B., 284, 352
Hugh B., 284, 352
Jacob, 352
Madalene, 220, 223
Maria, 352
Mariah, 284
Mary, 285
Nancy, 285
Cremer, Eunice, 284
Isaac, 284
Crines or Crynes, , 42
Ann (Dering), 42
Ann (Deering), 42
Nathaniel, 42
Crispell, Catharine, 136
Elizabeth, 136
Mathew, 136
Crocker, Martha, 246
Cromb, Elizabeth, 132
John, 132
Cromwell, James, 172
John, 170, 227, 320, 323
Phebe (Hunt), 172
Thomas, 172, 321
Cronce, Eliza Jane, 276
Jane, 276
Jane A. (van Ostrand),
278
John, 276
John R., 276
Moses, 278
Susan, 276
Cronk, , 313
Hannah (Joslin), 313
Croom, Isaac, 189
Sarah (Pearson), 189
Crouse, Albert, 310
Grace (Fosmire), 310
Helen, 310
Crowe, , 52
Crowell, Aaron Pennington,
283
Charlotte, 283
Hannah, 354
Harriet, 354
Moses, 283
Nehemiah H., 354
Crumb, Emily A., 142
Leroy, 142
Mary, 142
Polly, 142
Crumby, Julia Ann, 348
Cuer, John, 172
Cullum, George W., 289,
290
Culver, Hannah (Hunting-
ton), 67
Jonathan, 67
Roswell, 67
Sarah (Leffingwell), 67
Cuming, Eva, 221, 224
Cummings, Sillick, 281
Cummins, Alexander Gris-
wold, 195
Cunning, Eva, 311
Cunningham, Richard, 46
Currey, Richard, 172
Curtice, Hariett, 214, 216,
217
Luther, 215-217
Ruth Ann (Noonan),
215-217
Curtin, Catherine Lucretia
(Hollett), 311
George Monroe, 311
James, 311
Curtis or Curtiss, , 304
Ambrose, 336, 338, 342
Amza, 352
Anna ( ), 351
Bethena (Upson) Pres-
ton-, 336
Catharine, 352
David, 351
Edwind, 138
Elbert, 278, 279
Fanny M., 138
Curtis, Hannah, 352
Jesse, 336
Lucy (Doolittle), 336,
338
Maria (Bush), 278
Mary Adaline, 138
Minnie (Wright), 304
Oril, 333, 338
Phebe A., 235
Polly L. (Sandford),
342
Richard, 278
Sarah ( ), 336
Sophia, 308, 309
Cutter, Addie, 355
Alfred, 355
David, 351, 355
Elizabeth, 355
Elizabeth B., 278
Ella Belle, 355
L. F., 278, 355
Niram, 355
Rebecca M. (Dennis),
355
Sarah Starr, 351
Susan Van Buskirk,
355
Daggett, Clarence, 220, 225
Dorothy E., 223
Ethel Jennett, 220
Florence, 220
Franklin J., 220, 223
Franklin Lewis, 223
Hazel Viola, 220
Helen Elizabeth, 223
James Mayhew, 220, 223
James William, 223
Jennie (Smith), 220,
223
Jennie Lucinda (Codd-
ing), 220, 223
Jessie Elizabeth (Noo-
nan), 217, 220
Madalene (Crawford),
220, 223
Martha E., 220, 223
Percy, 220
Raymond, 220
Silas, 217, 220
Walter, 223
Dailey, Hannah, 197
W. N. P., Rev., 103,
104, 292
Dale, Mary, 304
Dalton, Theunis, 171
Dana. Inez. 82
Daniel, Clement, 77
Daniels, Joanna, 211, 212
Kenzie, 211
Darlin or Darling, Alice
( ), 169
Anne, 169
Caroline A., 169
Christina, 161, 169
George L., 137
George M., 137
Neil, 169
Philo, 137
Polly A., 137
Sarepta, 137
Darnard, Sally, 372
Samuel, 372
Dash, Agnes D., 262
Amy D. (Babcock),
262
Anna (Bowie), 114
Ann Bowie, 114, 260
Anzonetta Burke, 115,
261, 262
Index of Names in Volume LIT.
395
Dash, Anzonetta Burke (But-
ler), 112, 114
Arabella Brazier, 115,
261
Bowie, 115, 262
Charlotte Marie (Bin-
inger), US, 261
Daniel Bowie, 112, 114,
115, 261
Frances Louise, 262
J. B., 114
John Balthazar, 114
John Bowie, 262
Louisa (Scott), 115,
262
Louis, 262
Margaret Butler, 114,
260
Margaret Marsh, 113,
119
Thomas Butler, 115
Davenport or Devenport,
Abigail (Benedict),
150
Amzi Benedict, 150
Anna T., 277
Charles, 151
Estella (Cowen), 152
Eugene D., 358
Flora Dupee (Lufkin),
151
Frances Gardiner, 151
Henry Benedict, 120,
123, 150-152
Henry Joralemon, 152,
191
James Pierpont, 151
Jane Joralemon (Di-
mon), 150, 151
John, 277
John, Rev., 150
Joseph, 353
Kate A., 264
Keziah, 358
Louise Morgan (Strong),
152
Margaret (Joralemon) ,
150
Martha, 77
Mary ( ), 71
Mary Vere, 151
Maurice, 151
Monta, 364
O. R., 364
Ormus de, 150
Stephen, 358
Thomas, 71, 77
William, 71, 77, 150,
319
William Edwards, 151
Davies, , 129
Davis, Benjamin, 207, 209,
257
David, 209
Isabella ( ), 174
Joseph, 209
Mary, 207-209
Mary P., 189
Samuel, 210, 211
Susana, 210
William, 174
Davison, John, 279
Thankful Warren, 279
Daws, Alba, 372
Tohn B., 372
"Mary, 275
Sarah S., 372
Dawson, Edward R., 281
Elizabeth, 279
John, 279
Dawson, Lucy, 281
Sybil, 282
Titus, 281, 282
Day, — — , 316
Aaron, 309, 310
Carrie (Joslin), 316
Emma, 310
Jane, 310
Jennet, 310
Jennet Anne (Gulick)
Day, 309, 310
Mary, 79
William, 310
Dean, Betsey, 133
Calista, 353
Estira E., 367
Euphias, 350
James, 257
Jefferson, 353
Jerome, 350
John, 364
Matilda, 353
Phebe, 364
Robert M., 133
Samuel, 350
Sarah, 353
Dearborn, Bessie R. (Doug-
las), 124
David B., 123
Douglas, 124
Ellen (Nichols), 123
George Samuel, 95, 120,
123, 124, 286
Henry, 124
De Bevoise, Anna Schoon-
maker, 294
Gabriel, 294
Mary (Schoonmaker),
294
Decatur, Stephen, 288
Decker, Chauncey A., 275
Sarah, 192, 193
Dedham, Isaac, 78
Deering, Dering, Dearing,
Deren or Derings ,
53
Abigail, 45
Ann, 42, 44, 45, 47, 49
Ann ( ) Benning-,
41, 42
Anna (Fosdick), 47
Elizabeth, 42-45, 47, 52
Elizabeth (Mitchelson)
Atkinson-, 41-43
Elizabeth (Packer), 44-
47, 49, 51
Esther Sarah (Havens),
47
George, 42, 52
Henry, 40-47, 49, 51,
52, 54
Henry Packer, 47
Henry Sylvester, 47
Mary, 42-46, 52
Mary (Sylvester), 45-47
Michael H., 47
Mitchelson, 45
Nicholas, 52
Nicholas Havens, 47
Roger, 42
Sarah, 45, 49, 50, 53
Sylvester, 47, 52
Thomas, 44-47, 52-54
Dego. Chloe, 284
Christopher, 284
Wiliiam S., 284
De Hart, Mary, 368
William, 368
Delafield, John Ross, 229
Delamater, Mary, 133
Peter L, 133
Delano, Caroline, 121
Eugene, 120, 121
Moreau, 121
Sarah Ann (Abrams),
121
Susan Adams, 121
Susan Magoun (Adams),
121
William Adams, 121
Delong, Elleanor, 148
De Maranville, Michael, 146
Nancy, 146
Nehemia, 146
Nehemiah, 146
Phebe, 146
Theodore, 146
Demarest, John, 104
Philip, 255
Philippus, 255
Sarah, 255
de Modina, Corsina Diaz,
30
Denham, Isaac, 174, 229
Thomas, Rev., 174
Denison, Abigail, 61, 67
Boradil, 11, 13, 56, 175
Desire, 185
Elisha, 242
Elizabeth (Latimer)
Hallam, 13, 18, 374
Elizabeth (Noyes), 242
George, 13
Grace, 19, 21
Joseph, 13, 18, 374
Lucy, 25
Mary (Wetherell) Har-
ris-, 13
Matilda, 186, 242
Sarah, 20, 68
Dennis, Delmont C, 140,
142
Edmund, 140, 142
Rebecca M., 355
Sophia, 140, 142
Denny, Jonas, 257
Magdalene, 215
Denton, Jeremiah M., 270
Tohn, 270
Lydia, 270
de Perigord, Comte Boson,
199
Helen Stuyvesant (Mor-
ton), 199
Depew, Catherine, 168
Deputson, Katurah, 145
Katurah Huntington, 145
Malinda, 145
Depuy, Catherine Cantine,
144
Jacob, 144
Jacobus, 144
James Morgan, 134
John J., 134
Nancy, 134
De Ruine, Jacomina, 255
Deshon, Charles Augustus,
55
Christopher, 58, 180
Daniel, 18, 55, 57, 180
Elizabeth, 19, 57
Emeline Amanda
(Smoot), 55
Francis Bureau, 55
George Theodore, 55
Giles Henry, 55
Grace, 59, 247, 251
Harriet Elizabeth, 55
30
Index of Names in Volume LI I.
Deshon. Harriet Thurston, 55
Henry, 57 _
Jane M. (Brainard), 55
Joanna, 19, 57
John, 19, 56, 57
John James, 55
John Prentis, 58, 180
Joseph, 13, 18, 56, 58,
180
Julia, 57
Lucretia, 67
Lucy, 58, 180
Maria de Jesus (Mora-
les), 55
Mary, 18, 19, 56
Mary (Latimer), 13, 18,
Mary (Prentis) Harris-,
58, 180
Moses, 19, 57
Nannie, 57
Nannie ( ), 56
Peter, 58, 180
Richard, 58, 59, 180
Ruth (Christophers), 18,
180
Sarah, 19, 58, 180
Sarah (Packwood)
Robertson-, 55
Sarah Jane, 55
Susannah, 58, 180
William Augustus, 57
des Marets, David, 255
Jacobus, 255
Jacomina (De Ruine),
255
Jacomina (Druine), 255
Jean, 255
Maria, 255
Maria (Batten), 255
Maria (Smith), 255
Marie (Sohier), 255
Peter, 255
Deuel. Benjamin, 136
Serepta, 136
De Veber, Gabriel, 257
Devereux, Ellen, 234
Devoose, Abigail, 228
Esther (Turner), 227
Frederick, 227, 228
Devoe, Abel, 321
Daniel, 321
Frederick, 321
Mary Louise, 31
Dewburye, John, 203
Dewey, , 260, 344
(Loomis), 335
Aurelia, 333, 335
Eli, 335
De Witt, George, 84
Gladys E., 84
Zilpha E. (Aurand), 84
De Wolf, Benjamin, 50
Rachel (Otis), 50
Sarah Hersey Otis, 50
Dexter, Franklin Bowditch,
289
Dibell, George, 228
Dickens, Amasa, 359
Cornelius H., 359
Dickerman, Watson B., 191
Dickerson, Mahlon, 105
Dickman, Johanis, 227
Rachel ( ), 227
Dickson, May, 262
Dilks, Baker, 257
John, 257
Toshua, 257
Josiah. 257
Samuel, 257
Dillon, Henriette-Lucie, 98
Dimon, Betsey, 364
Hattie J., 364
Jane Joralemon, 150,
151
John, 150
Margaret, 150
Margaret (Joralemon),
150
M. E., 364
W. H., 364
Dingee, Elizabeth (Horton),
124
Josephine, 124
Peter Montgomery, 124
Dingman, , 309
Elizabeth, 306
Nancy Jennette (Tem-
pleton), 309
Dinsmore, Catherine Agnes,
82
Catherine McGraw, 82
Charles Garfield, 82
Charles Henry, 82
Ethel (Williams), 82
Frank Ralph, 82
Inez (Dana), 82
Margaret Ellen, 82
Mary Emily, 82
William Arthur, 82
Dipperwin, Adam, 257
Disbrow, Amelia M., 267
Benjamin, 325
Henry, 71, 320, 321, 325
John, 75, 174
Rebecca, 75
Disraeli, , 100
Dix, Morgan, 111
Rev. Dr., Ill
Dixon, , 339
Mary, 165, 167
Sarah Ann (Preston),
339
Doane, Hannah, 349
Dodge, Ann, 27
Anna, 21, 27, 28
Arminda, 144
Calvin, 144
Daniel, 21, 28
Emily, 166
Frances, 28
Goiselot, 144
Jonathan, 27, 28
Lucy, 28
Lucy (Latimer), 21, 28
Marcy, 21, 27
Marcy (Williams), 27,
28
Mark, 28
Mercy, 27
Nancy, 28
Sally, 28
Dolg, John, 147
Doll, Almira Smith, 362
Tessie M., 362
Uriah, 362
Donna, Mitchell Darling,
371
Doolittle, Anna, 360
Benjamin, 360
Betsey A., 370
Elihu, 279
Elisaph, 336
Emilv, 360
Tehial, 369
Lucy, 279, 336, 338
Sally, 369
Sybel, 279
Willard, 341
Doty, J., 146
John, 146
M., 146
Maria, 146
Mary, 146
Doughty, Elias, 171
Douglas or Douglass, Ann
(Colfax), 16
Bessie R., 124
Dell, 366
Eliza, 363 •
Elizabeth (Lucas), 25
Elsie, 363
Eunice, 15, 25
George, 25, 345
Hannah, 186
James, 359, 363, 366
James U., 363
James W., 363
Jonathan, 16
Katherine, 363
Lewis H., 363
Lottie A., 363
Lucina (Ward), 345
Margaret, 20, 68
Mary A., 363
Mary F. (Rumsey), 363
Ollie, 366
Pegee, 68
Richard, 25
Sarah, 14, 20, 237
Sarah (Denison), 20, 68
Sydney, 363
S. J., 363
William, 20, 25, 68
William C, 363
Dowes, Jonathan, 75
Downing, Emanuel, 327
Lucie ( ), 326
Drake, Aaron, 364
Adel, 370
Ann, 352
Benjamin, 321
Betsey A. (Doolittle),
370
Catherine, 360, 365
Cornelius, 360
Edward J., 361
Elijah, 370
Elizabeth ( ), 320
Elizabeth Puff, 352
Esther, 360
Eula J., 368
Eunice, 370
Ezra, 365
Fannie F., 371
Gerardus, 320
Hannah, 364, 369
Henry, 352
James, 365
Jasper. 321 322
"John, 173, 174, 321,
352, 359, 360, 364
John E., 352
John F., 360
John R., 361
Joseph, 71, 321, 322,
364, 369
Joseph C, 361, 371
Josephine, 364
Toshua, 365
Malinda, 282, 351
Mary, 360, 366
Mary A., 370
Mary J., 359
Melinda, 369
Nancy, 359
Nancy (McCorn), 359
Nora, 369
Phebe, 364
Index of Names m Volume LI I.
397
Drake, Reuben, 366
Samuel, 370
Sarah, 358
Sarah Elizabeth, 352
Sarah J., 361, 371
Theophilus, 282, 351
Wealthy, 359
William, 359, 360, 369
William H., 358
William M., 360, 366
Wilmo H., 359
Drew, Elizabeth (Gluyas)
231, 244
Isabella D., 280
Oliver H., 280
Peter, 280
Samuel, 280
Solomon, 231, 244
Susannah Gluyas, 244
Drone, Peter John, 78
Drowne, Henry Russell,
191
Druine, Jacomina, 255
Du Bois, Agnes (Scott), 167
Betsey (Moulthrop), 163
Ephraim, 163
George, 167
Dudley, Austin W. W., 283
Benjamin, 283
Fanny, 283
George, 283
Duffil, Edward, 257
James, 257
Dugan, George, 220
Jos. J., 220, 223
Nellie (Flargerty), 220,
223
Rebecca (Noonan)
Nurnberg-, 217, 220
Thomas Timothy, 220
Timothy, 217, 220
Tressa Rebecca, 223
Dunbar, Elizabeth, 337
Duncan, Rebecca, 339
Dunham, , 294
Alfred, 144
James, 144
Nancy, 144
Nellie A., 144
Dunning, Abel, 213-215, 315
Alma J., 218
Almy, 214, 216
Benjamin, 213
Charles C., 218
Christina, 360
Clarinda C, 215, 218,
315
Clarissa, 214, 315
Cora, 216, 218
Dorr, 216, 218
Eleanor, 215, 217, 304,
305, 315
Frankie, 218, 221
Gabriel, 352
George A., 215, 315
Gerard, 214, 215, 221,
315
Gerard W., 215, 218
Gordon, 219
Hannah Maria, 215, 315
Hanett (Curtice), 214
216, 217
Harriet Ann (Rogers),
214, 215
Hattie, 218
Hattie M. (Grover)
216, 218
Henry W., 214
Herbert, 216
Dunning. Hicks, 214
Ida ( ), 215
James Dorr, 222
James Henry, 215, 218,
Jane (Webster), 214,
216
John D., 214, 216, 217
John Donald, 217
John Joslin, 215, 221, 315
Josiah, 214, 215, 305,
Keziah, 352
Lawton, 214
Leslie Gerard, 219
Lincoln A., 218
Magdalene (Denny)
215 ''
Margaret (Brower), 215
218 .'
Maria (Smith), 213
Maria (Story), 216
Marion, 218
Mary, 214
Mary Adelaide (Pain-
ter), 219, 222
Mary Annette, 216. 219
Mary C, 215, 218, '315
Michael, 213, 214, 216
Nathaniel B., 360
Patience Elizabeth, 215
218.J09, 310, 315 '
Paul M., 218
Philo, 214, 216
Polly, 214
Polly (Hicks), 214
Polly Hicks, 216
Richard, 214
Roy Jay, 219, 222
Ruth Ann, 214, 216, 219
Samuel V., 215
Sarah Ann, 215, 315
Sarah Ann (Joslin), 214
_ 215, 314, 315
9?e Harriet (Bristol),
^15, 218
Sophia (Goodnow), 214
216
Stephen T. ( ) Me,v
theophilus, 213
Walter Abel, 219
du Pin, Aymar, 99
Comte de La Tour, 98 '
fredenck-Seraphin, 98
La Marquise de la Tour,
98, 99, 196
Madame de La Tour, 99
Duplex, Lement, 272
Prince, 272
Du Pont, Henry A., 101,
Durfee^Durfey, Benjamin
Harriet, 280, 281
J- C, 280, 281
Job C, 280, 281
Joshua, 281
Lydia, 281
Phebe, 250
Richard, 60, 250
Sarah, 250
Sarah (Palmes), 250
Sarah J., 280, 281
Durkee, Charles C, 291
Duryee, Grace Bartlett
(Kissam), 266
Harvey Hoag, 266
Dusenbery, Henry, 228
Dusinberre, Henry, 173
Dutcher, Margaret, 309
Dutton, John, 278
Mahala, 278
Dwight, Ellsworth Everett
191
Melatiah Everett, 107
108
Timothy, 63
Dwire or Dwyer, , 109
Bridget (Burke), 109
Dyer, Walter A., 193
Dymond, Elizabeth, 9, 11 12
Elizabeth (Bradley),' n
Moses, 11
Ruth, 12
Thomas, 1 1
Eagan, Mary, 305, 307
Earl or Earle, Abram, 354
Daniel C, 371
Daniel G., 355
Edward, 255
Elizabeth (Mabie), 255
Emaline, 371
Miles, 146
Moses, 283
Sarah, 354
Sylvenus, 283
William H., 371
Earsley, Anna, 147
George, 148
Mary, 148
Ruth, 147
William, 147
Eastman, A., 136
Eleanor, 268
Emery L., 136
Harriet (Collyer), 124
Jane E., 268
Jennie, 80
Joseph, 120, 124 191
Lebina, 268
Lucy P., 124
Norman F., 124
R A., 136
Thomas C, 124
I Easton, Medora, 266
Nancy (Templeton)
Campbell-, 308
Sidney S., 308
| Eaton, Arthur Wentworth
I Hamilton, 40
| Lbaugh, Amanda Cornelia,
231, 244
I Ebert, Amy, 150
I Emma, 166
Eckert, Clarissa, 116
Edgar, Ann Elizabeth 23
Mary (Latimer), IS, 23
I nomas, 15
Monk, 23
Thomas, 23
Edgecomb, Elizabeth (Pren-
tis), 12
Samuel, 12
Edgerton, Charlotte (Wil-
son), 250
James, 250
Sarah, 250
Edward, Prince, 51
Edwards, Charlotte, 81
Egan, Mary, 218, 221
Egbert, Betsey, 270~
G. S., 270
Gilbert S., 270
Mary Jane, 270
Egillon, Edward, 257
Egleston, Hiram, 135
Ehrcomback, Sarah, 314
316
S9S
Index of Names in Volume LII.
Eighmey, Benjamin, 136
Janet, 136
Eignor, Adaline, 138
Christopher, 138
Elderkin, Hortense Joseph-
ine (Joslin), 316
William M., 316
Eldert, Cornelius, 192
Eldredge, Andress, 272
Andrew, 272
Elliott, Abisha, 284
Chauncy, 281
Hannah, 284
Jabeze, 284
Laura E. (Fuller), 281
Ellis, Elizabeth, 189
Phebe, 377
Ellison, John, 205
Toseph, 140
Thomas, 205
Ellsworth, James William,
286
Rhoda, 63
William Webster, 191
Elton, Ebenezer, 344
George Washington, 345
Hannah (Bacon), 344
John W., 345
Joseph Warren, 345
Lucinda (Halsted), 334,
344
Maria (Lockwood), 345
Martha (Spencer), 345
Mary (Gaskell), 345
Nathan Noah, 334, 344,
345
Elwell, John, 279
Mary (Talmadge), 279
Elv, Lilian Easton (Kissam),
266
Emans, Abraham, 224
Emens, Etta E., 289
Emery, Allen C, 279
George W., 279
Joseph Herman, 382
Emlev, Tames, 372
James H., 372
Tames S., 372
Matilda, 372
Emmans. Abigail ( ), 226
Abraham, 226
Emorv, , 308
Lib (Laird), 308
Eno, Henry Lane, 101, 291
James. 101
Erskine, Alexander, 194
Ninon, 194
Ervay, Charles L., 370
Elizabeth, 370
G. H., 370
N. C, 370
Sarah A., 362
Wm. H., 370
Estabrook or Esterbrook,
Bella R., 357
Emeline A., 357
Frances A., 357
Herman L., 357
Hnbart, 357
William B., 357
W. W., 199
Estey, Jane Temple (Heu-
stis), 124
Joseph Nehemiah, 124
Josephine (Dingee)
Thorne, 124
Spencer Joseph, 95,
120, 124
Spencer Robinson, 124
Eustis, Edith Livingston
(Morton), 199
William Corcoran, 199
Evans, Allen, 305
George Allen, 305
Jennie (Place), 305
Everhard or Everhart,
Catherine, 371
Charles, 363
Edward, 169
Eliza Ann, 353
George P., 363
Geraldine C, 362
James A., 363
Jane (Breakey), 169
Jane S., 363
Joseph, 371
Joseph C, 362
Lydia A., 356
Marilla, 355
Mary, 169, 353
Maud, 363
Naomi, 363
Pauline, 363
Philip, 355
Sally, 354
Samuel, 354
Wm., 353
Wm. O., 363
Everest, Edward, 272
Elisha, 273
Hiram C, 272
James, 272
Polly, 272
Sally, 273
Susanna, 273
Everill, Abner, 137
Hannah, 137
Jededah, 137
Evit, James, 174
Fairbrother, Antoinette, 372
Fred A., 275
Fairchild, Thomas, 3
Fairweather, Lettie Jane
(Brown) Roosa, 167
William, 167
Fancher, Jesse, 85
Julia Adella (Tibbetts),
85
Fanks, Catherine ( )
Young-, 73
John, 74
Fanneuil, Benjamin, 44
Farmer, Alida M., 360
E. P., 351
Eliza P., 351
Frederick, 283
Frederick Milton, 283
Kitty, 360
Mary, 283, 351
William, 360
Farnam, Elizabeth (Holt),
328
Ralph, 328
Farnsworth, M. L., Rev.,
273
Farrands, Robte, 326
Faust, Albert Bernhardt,
194
Feak, Feake or Feakes,
James, 170-172
Thomas, 174
Felshaw, , 313
Mary (Joslin), 313
Fenner, James, 188
Sarah, 188
Sarah (Jencks), 189
Ferguson, Alice Pauline
(Templeton), 309, 311
Archibald Darius, 311
Ferguson, Bertha Helen, 311
Callie Irene, 218
Caroline, 350
Cora (Dunning), 216,
218
Daniel, 216, 218
Darwin, 350
Esther, 311
Frank Jerome, 311
George Lorenzo, 311
H. M., 350
Jerome Case, 309, 311
Jerome Wood, 311
Lorenzo Burton, 311
Mabel Bessie, 311
Mildred Seeley (Free-
man), 311
Nellie Leona, 311
Ferrar, William, 326
Ferriera, Jaaquini Cesar
Mattoso, 262
Jose de Silva Maria-,
115, 262
M. Leonora, 262
Margaret (Butler), 115,
262
Sarah Arden Maria, 262
Ferris, James, 325
John, 227, 325
Tonathan, 77, 173
Peter, 227
Samuel, 325
Susanna ( ), 227
Fessenden, Emma Augusta,
264
Margaretta (Apgar),
264
Thomas, 264
Ffitzgerald, Edward, 75
Field, D. D., 185
Finch, Edward R., 103
Elizabeth, 135
Seely, 135
Fink, Zera S., 295
Finnimore, Abraham, 257
Charles, 257
Fish, Alice, 133
Cory H., 361
Joseph, 364
Mary, 367
Peter, 133
Philip, 367
Sally E., 364
Willie, 364
Fisher, Cornelia (Ward),
345
Ellen Mabelle, 263
Jasper, 345
Fitch, , 344
(Dewey), 344
Abbie M., 192, 291
Abigail, 17, 26
Almira N. (Brown), 245
Ann (Smith), 244
Asa, 291
Daniel, 26
Elizabeth (Tinker), 57,
244
Elizabeth Cook, 245
Elizabeth Cook (Fitch).
245
Fanny (Keeney), 245
Francis W., 245
George Goddard, 245
Harris Tinker, 245
John, 57, 244, 245
John G., 245
Maria, 245
Maria (Fitch), 245
Mary, 240, 245
Index of Names in Volume LII.
399
Fitch Mary (Allen), 244
Melinda, 334, 344
Sarah (Sherwood), 26
Thomas, 244
Flansburg, Ida, 80
Flargerty, Nellie, 220, 223
Fleig, Ida, 317
Fletcher, Austin Barclay, 96
Benjamin, 204
Folger, Sarah, 249
Folsom, John, 104
Fonda, Charles, 310, 311
Matlie (Peterson), 310,
311
Myra, 303
Stella, 311
Foote, Agusta, 140
A. J., 140
Theadore M., 140
Ford, Abigail (Thompson),
336
Amos, 336
Belinda (Bishop), 336
Charles E., 272
Dotha, 336
Eunice, 336
Hannah, 352
Hiel, 336
James, 352
Jehiel, 333, 336
Jerusha, 284, 351, 363
Jesse D., 284, 351
John, 284, 351, 363
Joseph, 271, 272
Julia, 336
Lucina (Preston), 333,
336
Manila Amanda, 336
Marvin, 336
Mary, 357
Phebe A., 356
Rachel, 272
Sabry, 271
Samuel, 357
Sarah E., 272
Theodora, 336
Worthington C, 292
Win., 272
Fordham, Jonah, 209
Jonah, Rev., 210
Robert, Rev., 209
Forgason, Hezekiah, 225
John, 225
Forguson, Ann ( ), 321
John, 321, 323
Mary ( ), 321
Forsyth, Sarah, 275
Fosdick, Anna, 47
Fosmire, Grace, 310
Ida, 310
Jane, 310
Jennie (Cadman), 310
John, 310
Marcus, 310
Mary Lib (Gulick), 309,
310
William, 309, 310
Foster, Alma J., 280
Frances, 271
Francis, 271
Jane Cellina, 188
Joseph, 287
Julia, 271
Lot, 276, 278, 280
Martha Helen, 188
Mary (Sanders), 287
Mercy, 197
Sally, 276
Sarah, 278
Sidney, 271
Fountain, Mary, 68
Fowler, , 312
Abigail, 225
Abraham, 225
Ann, 377
Beers, 371
George S., 371
Henry, 173, 320, 323
Jacob, 228
Jeremiah, 77, 173, 224,
225 322
Joseph, 75, 173, 225, 227
323
Julia A., 371
Moses, 323
Sarah (Shute), 323
William, 73, 75, 77, 173,
224, 229
Fowles, Charles, 351
Fox, Elizabeth Christophers
(Holt), 70, 179
Ellen Louisa (Chese-
brough), 30
George Henry, 95, 96
Howard, 103
James A., 30
Lester T.( 70, 179
Lydia, 190, 241
Frairy, Electa, 198
Francman, Laura, 306
Franks, Joseph, 269
Mary Hoose, 269
Fraser, Ann Eliza (Brown),
165
James, 165
Margaret, 164, 165
Freeman, John, 145
Joseph, 271
Mildred Seeley, 311
Freer, Daniel T., 138
Dinah, 138
Dinah D., 138
James, 138
Freese, Henry S., 370
Jacob, 370
Margaret A., 370
Mary, 370
Minnie, 370
Peter, 370
Simon, 370
French, Elizabeth (Corn-
stock), 81
Joseph, 321
J. G., 81
Freneau, Philip, 106
Frink, Eunice, 184
Frisbie, Carrie C, 83
Elizabeth, 83
George S., 83
Jessie (Bancroft), 83
Marcus, 83
Mary (Aurand), 83
Frost, David C, 367
Josephine C, 97
Nancy M., 367
Samuel Knapp, 97, 103
Fuller, Abel, 149
Abel B., 150
Caroline B., 83, 374
Elizabeth P., 150
Jacob C, 149
Laura E., 281
Robert C, 150
Sarah, 149, 268
William H., 268
Fullerton, Nellie, 263
Fulton, Eliza, 275
Jane, 168
Galloway, Julia E., 312
Galpin, Esther, 229
John, 73, 74, 229
Joseph, 226, 229
Mary ( ), 73, 74
Moses, 74, 75
Philip, 74, 226
Gamble, James, 338
James H., 339, 340
Olive (Preston), 338
Gardiner, Benajah, 29
Charlotte (Raymond).
29, 31
Charlotte E., 29
Elizabeth (Dering), 47
Eunice (Latimer), 25, 29
Fanny Wheeler (Rog-
ers), 31
Frances Mary (Joslin),
30
John, 30, 184, 185
Jonathan, 185
Julia A., 30
Lebbeus William, 25, 29
Lucretia, 185
Mary, 185
Mary (Adams), 185
Mary Frances (Joslin),
30
Nathaniel, 47
Sarah, 185
Sarah (Palmes), 184
Gardner, Abraham, 270
Abram, 270, 370
Amanda, 370
Amasa J., 281
Asa, 270
Fanny, 270
Hannah ( ), 73
Harriet A., 281
Henry, 257
James, 270, 281
John, 73
John Milton, 191
Mary, 270
Phebe, 270
Ruth, 270
Thomas, 73
Wm., 270
Garfield, James, 200
Garthner, Minnie, 86
Gary, Sarah, 328, 329
Gaskell, Francis, 345
Joseph, 345
Martha (Kingsley), 345
Mary, 345
Gaspard, Pierre, 251
Gasso, Delight, 136
James M., 136
Peter, 136
Gaston, Alex., 272
Andrew, 272
L., 272
Lydia, 272
Matilda, 216, 219
Gates, , 294
Anna, 145
Amy, 146
Daniel H., 146
Mary A., 146
Simeon, 146
Gausline, Addie M., 275
Manley, 275
Gavit, , 185
Anna (York), 185
Joseph, 103
Gaylord, Giles Loomis, 335
Pamelia (Preston), 335
Geary or Geery, Sarah, 328,
329
4.00
Index of Names in Volume LII.
Gedney or Gidnev. Ann
( ), 174
Anna ( ), 174
Eleazer, 173, 174, 228
Isaac, 174
James, 174
John, 170
Mary ( ), 170
Rebecca (Turner), 228
Gee, Joshua, Rev., 43
William, 174
Geer, Walter, 98-100, 196,
291
Gendron, Leah ( ), 323
Peter, 323
Genung, Barnabas, 133, 134
Benjamin, 133
Calvin, 367
Hannah, 133
Lazetta, 133
Susannah, 134
Georgia, Elijah, 283
E. B., 371
Kezia, 283
Mary Keziah, 371
Miles, 276
Sabah, 283
Sally, 276
Sally Jane, 371
William, 283
Gere, Daniel, 360
Gerrish, Benjamin, 48
Frank Scott, 95
Gibbs, Alexander H., 117
Andrew, 320
Caroline E., 112, 117
Ellen M. ( ), 117
Giddings, Job, 231, 244
Margaret (Low), 231,
244
Mary, 231, 244
Gifford, , 309
Alice Pauline (Temple-
ton) Ferguson-, 309
Benjamin, 271
Elizabeth, 271
Eugene, 271
Gilbert. Dewitt Clinton, 285
Elijah, 141
John, 279
L. D., 285
Rosetta. 285
Susannah, 198
Gillain, Henry, 225
Gillespie, Alfred, 165
Ann, 161, 164
Lydia Jane (Brown),
165
Gillet, Gillett or Gillit,
Anna, 358, 359
Charles, 282-284
Daniel T., 284, 351
Demina, 284
Dinnia, 282
Hannah, 282, 334, 342
Isaac, 359
Isaac M., 358
John, 284, 351
Mary, 284, 351
Phoebe (Sliter), 342
Truman, Rev., 342
Gillow, Mary, 372
William, 372
Gilman, Abia Swift (Lip-
pincott), 194
Winthrop Sargent, 194
Gilsliter, Gussie, 217, 220
Gladstone, , 100
Glean, Mary ( ), 74
Rebecca, 74
Thomas, 74
Wildye, 74
Gleason, Charles H., 142
Elizabeth, 142
Silas, 142
Glenzer, Elizabeth, 141
Silas P., 141
Gloor, Clara (Thompson),
165
Rudolph, 165
Glover, Frances, 82
Gluyas, Elizabeth, 231
Goddard, Alfred Mitchell,
237
Alice ( ), 237
Calvin, 237
Henry Perkins, 237
Julia Chester, 237
Levi Hart, 237
Lida W. (Acheson), 237
Louise (Marston), 237
Louise Reynolds
(Holly), 267
Mary Woodbridge, 237
Mary Woodbridge (Per-
kins), 237
Ralph Bartlett, 192, 267
Godley, Charles, 369
Ella, 369
Fred S., 369
Hannah M., 370
Harriet A., 369
Jessie A., 369
Lorenzo, 369
Mary A., 370
Minor S., 369
Samuel N., 369
Tina B., 369
Godwin, , 212
Harold, 206
Park, 206
Goepper, Elizabeth Findlay
(Butler), 258
Herman, 258
Goewey, Edwin S., 354
John E., 354
M. A., 354
Gold, Sally (Latimer), 32
Walter, 32
Goldsmith, Antoinette
(Crawford), 285
Henry, 168
Julius, 285
Mary A., 285
Oliver, 102
Goldthwaite, Ezekiel, 44
Golm, Ruth Geannie (Jos-
lin), 316
William C, 316
Gooch, Elizabeth, 46
Elizabeth (Hobbie), 53
Hannah, 53
James, 46, 53
John, 45, 46
Joseph, 46
Mary, 46
Mary (Deering), 44-46
Goodemote, Harry, 318
Mabel Edith (Van Nos-
trand), 318
Goodman, Amelia, 315
Goodnow, Sophia, 214, 216
Goodrich, Ann (Prentis),
184
Charles W., 184
Nancy (Prentis), 184
Goodwin, Stellie F., 278
Goodyear, Elizabeth (Van
Ranst), 376
Thaddeus, 376
Gordon, William Seton, 95
Gorham, Edwin S., 110
John, 294
Gosline, Andrew G., 353
G. Franklin, 354
Margaret, 354
Nathaniel, 354
Gott, Cornelia (Johnson),
340
Nathaniel William, 340
Gould, Charles Albert, 103
Elizabeth, 49
Elizabeth (Wentworth).
49
John, 49, 51
Ruth (Titus), 36
William, 36
Gouldsmith, Jane, 168
Nancy (Maltby), 168
Graham, Hannah, 133
John S., 133
Sallie J., 340
Sarah J., 340
Grange, Albert, 275
Grant, Allen, 271
Benjamin, 229, 322
Edward B., 279
Frederick William, 279
Julia, 286
Lucy (Beers), 279
Martha, 281
Mary, 271
Robert, 279, 281
Sally O., 279
Sarah, 271
Graton, Marie, 224
Graves, Irene (Prentis), 11
Jonathan Willard, 346
Julia Emeline, 346
Mary Tyler, 240
Matthew, Rev., 68, 185,
187
Melinda Chloe, 346
Naboth, 11
Sarah (Halstead), 346
Gray, Benjamin Gerrish,
Rev., 46, 53
Ellis, Rev., 43
Hannah, 275
John, 12
John, Rev., 275
Joseph, 53
Mary ( ), 46
Mary ^Christophers) , 12
Mary (Gerrish), 53
Mary (Thomas), 53
Green, Bartholomew, 138
Benjamin, 54
Deborah, 138
Eleanora, 304
Elizabeth (Prentis), 10
Emoline (Morrell), 351
Geo., 351
George J., 351
Henry, 257
Hybah, 351
James, 294
Lydia, 22
Samuel, 10
Timothy, 211
William Henry, 291
Greene, Anna Schoonmaker
(De Bevoise), 294
Caroline Shurter, 367
Ella F., 367
Freddie A., 367
Index of Names in Volume LII.
401
Greene, Marshall Winslow,
286, 293, 294
Mary Gertrude (Mun-
son), 293
Mary Winslow, 294
Richard Henry, 286, 293
Richard Schoonmaker,
294
William T., 367
Greenfell, Wilfred T„ 121
Greenleaf, Daniel, 44
Greenwood, Jennie I., 342
Gregory, , 66
Eli, 352
Lydia Turner (Leffing-
well) Bears-, 66
Penelope, 352
Greig, Thomas, 225
Grenell, Ann, 355
Anson, 355
Chauncey, 355
Griffin, Benjamin, 76, 228,
325
Ebenezer, 349
Elizabeth ( ), 228
Gilbert, 372
Hannah (Doane), 349
Isabelle, 220, 222
Jacob, 174
John, 228, 321
Mary, 30, 349
Mary (Preston), 335,
349
Nehemiah, 269, 335, 349
Griffing, Christopher, 58, 180
Susannah (Deshon), 58,
180
Griffis, William Elliot, 96, 98
Griffiths, Arabella Butler
(Pollock), 259
Griffith Pritchard, 259
Griggs, Alice, 6
Alice ( ), 6, 8, 9
Ann, 6-9
Elizabeth, 6
George, 6, 8, 9
James, 6
Mary, 6
Sarah, 6
Thomas, 6
William, 6
Grinnell, , 199
Grisham, Thomas, 320
Griswold, Charles, 238
Ellen Elizabeth (Per-
kins), 238
George, Rev., 17
Hannah, 26
Hannah (Lynde), 17
Lucretia, 13, 17
Maria, 133
Mary Ann, 238
Roger, 238
Gritman, Charles T., 103
Emily, 242
Grout, Henry Tryon, 139
John, 139
Roxa, 139
Grover, Anson, 370
David, 368
Florence E., 368
Hattie M., 216, 218
Horace, 371
Ida D., 370
Jennie M. (Poyer), 369
Mary A., 370
Maryett, 368
Montie, 370
Grover, Peter, 368
Seymour B., 369
Gueyon, Ann ( ), 76
James, 76
Guild, Mary Stiles (Paul),
332-334, 336
Guinguinier, Nora, 377
Guion, Jaques, 76
Gulick, Jennet Anne, 309,
310
John, 308, 309
Mary Lib, 309, 310
Nancy (Templeton), 308,
309
Gulliver, Elizabeth, 14
Gunn. Chauncy, 279, 280
Chloe S., 279
Patty, 280
Gunning, Eva, 221, 224
Gurlingj Aaron, 257
Gushee, Ralph Adrian, 95
Gutterson, Susannah, 328,
329
Guyon, Dinah ( ), 228
Lewis, 228
Hadden, Mary Jane (Brown),
164
Wellman, 164
Haddly, George, 171
Hittabel ( ), 171
Hittabel (Tippet), 171
Joseph, 171, 172
Mehitabel ( ), 172
Haddock, Charles Brickett,
Rev., 198
Grace Webster, 233
H. A., 148
Julia, 148
Haff, Mary, 314, 316
Haight, David, 322
Jonathan, 225, 322
Rebecca ( ), 225, 322
Samuel, 173, 322
Haines, Godfrey, 325
Jonathan, 330
Mary, 329-331
Mary (Moulton), 330
Phebe A., 368
Hains, Godfrey, 74
Haliburton, William, 46
Haling, Bathsheba (Rich),
382
John, 382
Hall, A. G., 119
Caroline, 280
Charles A., 272
Charles E., 280
Edward, 269
Eleanor, 304
Elizabeth, 280
Elizabeth ( ), 44
Emiline, 280
E. J., 188
Eunice, 182
Hannah, 146, 347
Herman, 280
Isibela, 272
Isibella, 272
Janet, 188
John, 146, 182
Joseph, 44
Leonard, 280
Lewis, 280
Luther, 272
Mary, 272
Mary G., 280
Rose, 234
Ruth A., 269
Sally, 280
Hall, Sarah, 280
Sarah (Walker), 188
Hallam, Abby Christophers,
235
Abigail (Coit), 18
Ann Boradil, 18
Edward, 18, 19, 21, 70,
375
Elizabeth, 11, 14, 16, 18,
19, 181
Elizabeth (Gulliver),
Meades-, 14
Elizabeth (Latimer), 13,
14, 18, 21, 374
Elizabeth (Prentis), 18,
184
George, 18, 21
Grace, 18, 21, 374
Grace (Denison), 19, 21
John, 18, 184
Lucretia, 18, 21, 374
Lucy (Christophers),
178, 235
Lydia (Adams), 18, 235
Mary (Harris), 18
Mary (Sage), 18, 70
Nicholas, 13, 14, 18, 21,
374
Orlando, 178, 235
Orlando Adams, 235
Phebe A. (Curtis), 235
Robert, 18, 21, 235, 374
Robert Alexander, 235
Halleck, Fitz Greene, 56
Hallock, Arthur F., 148
Sarah, 148
Sarah L., 148
William B., 148
Halstead, Abby, 347
Adelia (Quinn), 346
Amanda (Little), 346
Angeline, 344
Annie Wilson (Bull),
349
Aurilla (Bacon), 346
Betsey (Cook), 346
Catherine (Potter), 334,
347
Clara Amelia (Parke),
347
Clarissa (Quinn), 346
Clark, 346
Cornelius, 347
Edmund Rogers, 347
Eliza Ann (.Bronson),
347
Eliza Mary (Bacon), 34/
Elizabeth tMaxon), 344
Emilie Millicent, 349
Emily, 346
Eminel Potter, 349
Emma Ann (Bloss), 346
E. P., 335, 347-349
Frances Augusta (Pot-
ter), 349
Gardner, 344
George Washington, 346,
349
Harvey, 347
Helen Josephine, 349
Horace, 344, 347
Isabella (Hard), 344
James, 334, 344
James La Fayette, 349
Jane, 347
John, 347
John Benjamin, 346
John Preston, 334, 346
Joseph, 322, 333, 334,
345-347
4*02
Index of Names in Volume LI I.
Halstead, Julia Emeline
(Graves), 346
Juliaette, 349
Laura, 346
Louisa, 346
Luana, 334, 345, 346
Lucina, 334, 344
Lucy (Yager), 347
Luther, 344, 347
Maria, 344, 346
Mariam, 334
Mariam Emeline, 347
Mariette, 349
Marium, 348
Marium (Preston), 333-
335, 347
Martha, 347
Mary, 347
Mary (Potter), 334, 348
Mary Catherine, 349
Mary Cecelia (Wood-
house), 344
Mary Eliza (Brown), 349
Mary Jane, 344
Melinda, 344
Melinda (Fitch), 334,
344
Melinda Chloe (Graves),
346
Miriam, 334, 348
Morris, 346
Nathaniel, 346
Nelson, 346
Nelson Gardner, 335
Phila (White), 346
Philo (White), 334
Polly, 335, 349
Polly Maria, 335
Sally, 334
Sally (Ward), 334, 346
Sarah, 334, 346, 348
Sarah (Ward), 334, 345,
346
Sarah Emily, 344
Solomon, 334, 347
Thomas Jefferson, 334,
348
Warren, 347
Hamilton, Alwin, 348
Frederick, 47
Lydia Ann (White),
348
Mary Augusta, 113, 119
Hamlin, Mehitable, 188
Sarah, 70
Hammond, Benjamin, 260
Laura (Anthony), 260
Hanchett, , 218
Marion (Dunning), 218
Hancock, Thomas, 44
Hand, Learned, 96
Handy, Mehitable, 189
Hanford, D., 145
George C., 134
Gersham, 134
Mary, 145
Nancy, 134
P., 145
Seth, 134
Hard, Isabella, 344
Hardenburg, John, 372
Susan, 372
Harding, Woodford, 138
Haring, George A., 87
Lotto M. (Tibbitts), 87
Percival W., 87
Ruth T., 87
Harkes, John, 357
Harmer, Charles G., 106, 107
Margaret (Hays), 106
Harmer. Mary Amelia, 106
Harper, Frances, 255
Harrington, , 313
Elizabeth (Joslin), 313
Stephen R., 278
Harris, Anna, 246
Asa, 246
Dyer, 70, 190, 241
Elizabeth, 62, 183, 187,
244
Elizabeth (Champlin), 62
Janette, 70, 179, 190
Jeannette, 241,
Joanna, 70, 179
John, 62
Lucinda ( ), 70, 190,
241
Mary, 18, 59, 180, 288
Mary (Prentis), 58, 180
Mary (Trueman), 58, 180
Mary (Wetherell), 13
Peter, 58, 180
Peter Benjamin, 59, 180
Temperance, 237
Harrison, Arabella, 109
Benjamin, 200
Fairfax, 196
George, 109
Jonas, 109
Joshua, 109
Joshua L., Rev., 109
Sarah (Butler), 109
Hart, Abigail, 269
E. G., 275
Hannah ( ), 74
Henrietta, 308
Jonathan, 74
Mary, 177
Monmouth, 74
Richard, 269
William, 269, 270
Hartshorne, Mary, 184
Harvey, Earl E., 81
Elizabeth, 81
Tane (Comstock), 81
Joel, 367
Mary, 81
Mary Ann F., 364
Mary E., 364
Norman C, 81
Seneca, 364
Hartwell, Mary Jane (Hal-
stead), 344
Philip Nathan, 344
Harwood, , 219
Callie (Hill), 216, 217,
219
Charlie Dwight, 216
Clarissa, 219, 220
Emma J. (Pierce), 216,
219
George Carlton, 216, 219
222
Harriet Ann, 216
Isaiah M., 214, 216, 219
Jean Anthony, 219, 222
Mae, 219
Ruth Ann, 216
Ruth Ann (Dunning),
214, 216, 219
Ruth Hill, 219, 220
William Hicks, 216, 217
219
Hasbrouck, Anthony, 133
Catharine, 133
Charity, 133
J. D. B., 133
Haskell, Eunice, 287
Helen, 122
Hastings, Joel, 140, 142
Joel N., 142
Kathron, 140, 142
Laura Ann, 141
Martin N., 141
Mary, 141
Nathaniel, 141
Nathaniel C, 141
Penninnah B., 140
Sylvanus, 141
Hatfield, Abraham, 191
Peter, 174, 321
Thomas, 321
Hathaway, Helen Hope, 87
Hatheway, Dorothy R., 316
Margery Ann Joslin, 316
Nellie A. (Joslin), 316
Wilbur G., 316
Hatmaker, Nellie H. (Smith),
369
William, 369
Hattrick, Mary, 243
Haveland, Adam, 224
Ebenezer, 321
Havens, Esther Sarah, 47
Nicoll, 47
Haviland, Benjamin, 324
John, 324
Thomas, 324
Hawes, Abigail H., 273
Anna Witlock, 271
Cyrus, 273
Isaac, 271
J. H., 273
J. Hart, 273
Mary Jane, 273
Nancy, 273
Philo, 271
Hawkins, Benjamin, 132
John, 73, 229
Levi, 132
Ruby, 132
Hawk, Rev. Dr., 261, 262
Hawks, F. L., Rev., 116
Hawthorne, John, 51
Hayden, William, 75
Hayes, , 200
Haynes or Heines, Mary, 329
Hays, A. Hawkes, 254
Alexander M., 118, 266
Anne Kissam, 266
Arthur Moore, 266
Ellen (Mathew), 266
Frank Kissam, 266
Grenville Arthur, 266
Jacob, 226
Margaret, 106
Mary Ann (Bechstein),
266
Mary Anna, 266
Mary Elizabeth (Kis-
sam), 118, ?66
Mary Van Emburgh
(Moore), 266
William Henry, 266
Hayward, Clarence D., 275
Ebenezer, 278
Electa, 278
Elias, 144
Harriet Isabelle, 275
John, 227
Jonathan, 379, 380
Mary (Sherwood), 227
Robert, 380
Ruth, 278
Samuel, 379, 380
William, 379, 380
Hazard, Jonathan, 72
Mercy, 241
Index of Names in Volume LIT.
403
Hazen, Catharine, 276
Isaac, 276
Isaac L., 276
Jacob, 276
Head, Smith, 138
Heath, David, 134
David G., 138
David J., 133, 134
Eunice, 134
Frank P., 52
James, 138
Marion P. Morgan, 375
Milo, 134
Rachel, 134
Sally, 134
Sally D., 138
Heathcote, Caleb, 77, 170.
173
Col., 73, 77, 320
Heddon, Emma A., 319
Fannine (Canary), 315,
319
Frances Blanche, 315
Harold H., 319
James H., 315, 319
Job, 314, 315
John W., 319
Mabel L. (Coonrad), 319
Patience Irish (Joslin),
314, 315
Warren H., 319
Heely, L. C, 104
Heldt, Minnie, 373
Hemenway, Myles, 192
Hempstead, Elizabeth (Lar-
rabee), 89, 91
Esther (Richards) -Pren-
tis-, 184
Joshua, 89, 91, 92
Patience, 89
Samuel Booth, 184
Henchman, Daniel, 44
Henderson, William Jay, 357
Hendry, Mary (Joslin), 314
Thomas, 314
Henfield, Elizabeth (Pres-
ton), 328
William, 328
Henshaw, Daniel, 44, 184
Sally Esther (Prentis),
184
Herbert, Margaret Dey, 125
Matilda Hedenberg, 125
Herriman, Jesse, 370
Olive, 370
Ransom, 370
Sarah, 370
Herrington, Chester, 313
Emma, 313
Sylvia E. (Joslin), 313
Hess, Michael, 257
Hetherington, John, 364
Pauline M. (Rumsey),
364
Heustis, Benjamin Atherton,
124
Deborah (Robinson),
124
Jane Temple, 124
Heveland, Benjamin, 224
Hewitt, David H., 17
Ida Isabella, 279
L. S., 279
Leroy S., 279
Mary E., 279
Patience (Buckley), 17
Hicks, Edith, 167
Edwina, 243
Polly, 214
Thomas, 201, 202
Higby, Harriet Eliza, 346
Rosetta Philena, 346
Higgins, Adelia, 139
David, Rev., 235, 239
Elizabeth, 147
John, 147
Mary, 147
Reuben, 139
Robert A., 139
Hill, Arthur D., 369
Callie, 216, 217, 219
Catherine, 366
Charles J., 273
Clarissa (Noonan), 215
217, 219
David B., 200
Edwin A., 380-382
Edwin C, 288, 291
Elizabeth, 317
Frances Blanche (Hed-
don), 315
Frank Alden, 249
George P., 369
Gladys M., 369
Hannah M., 273
Harmon, 215, 217, 219
Harriet G. (Joslin), 317
Hazel A., 367
Henry, 366
Julia A., 369
K. L., 367
Lincoln, 317
Mary, 267
Mary A., 365
Octavia T., 234
W. H., 367
William L., 315
Hillary, Charles, 306
Frances Carola (Ash).
306
Hilliard, John Gerald, 191
Hillman, Hubert, 220, 222
Theresa (Nurnberg)
Machold-, 220, 222
Hills, William, 141
Hilts, Emily Jane (Powell),
305
Myron, 305
Hinckley, Fanny, 355
Ranson, I., 355
Hine, Bela H., 359, 367
Mary Ann (Chafee), 359
Hinman, Andrew, 186
Asel, 344
Elisha, 186
Elizabeth ( ), 186
Elizabeth (Christophers),
186
Mary (Noble), 186
Nathan, 186
Sarah Emily (Halstead),
344
Hinsdale, Annie (Bissell),
232
Caroline Hallam, 233
Elizabeth (Wetmore).
176, 232
Elizabeth Christophers,
232, 233
Elizabeth Christophers
(Wetmore), 233, 234
Elizabeth Cogdell (Wet-
more), 234
Ellen (Devereux), 234
Frances Broadfoot, 234
Grace Webster (Had-
dock), 233
Harriet (Johnston), 232,
234
Hinsdale, Harriet Ann, 233
John, 176, 232, 234
John Theodore, 233
John Wetmore, 234
Mary ( ) Broadfoot-
233, 234
Mary Johnston, 233
Samuel Johnston, 233.
234
Sarah Wetmore, 198,
232
Susan Maria (Loring),
233
Theodore, 233, 234
Theodore, Rev., 232
Hitchcock, Hannah, 341
John, 319
Hoag, Adeleine (Knowlton),
129
Mildred Hortsen, 129
William E., 129
Hoagland, P. T., 95
Hoard, Elijah W., 147
Mary (Higgins), 147
Hobart, Bishop, 112
John Henry, Rt. Rev.,
116
Hobbie, Elizabeth, 53
Hobby, Moses, 177
Hobson, Elizabeth Christo-
phers (Hinsdale), 233
Hobston, Elizabeth Christo-
phers (Kimball), 232
Joseph, 232
Hodges, Margaret, 354
Mary, 354
Hodsell, James, 89
Patience (Hempstead)
Ross-, 89
Hoiden, William, 174
Holbrook, Levi, 96
Holdred, William, 326
Hollenbach, , 164
Eliza (Brown) Wiley-,
164
Hollenbeck, Alpha, 369
Effa J., 369
Hollett, Catherine Lucretia,
311
Charles M., 310
Ella Jane, 311
Florence, 310
Harriet Ann (Temple-
ton), 309, 310
John, 309, 310
Lulu Belle (Vosburgh),
310
Mary Jane Lee (Smith),
310
Hollis, , 52
Thomas, 42
Hollister, Adeline, 143
Harriet, 143
Isaac, 143
Kinner, 143
Nathl., 381
Sarah A., 143
Timothy, 143
Holley, Almy (Dunning),
214, 216
Amelia H., 216, 219
Andrew, 216, 219
Berton, 219
Charles, 219
Frank, 216
Gerard, 216
Harriet Ann, 216
Lawton D., 216
404
Index of Names in Volume LI I.
Holley, Mary Almy, 219
Matilda (Gaston), 216,
219
William, 214, 216
Holloway, Iva, 84
Holly, Anna Edes (Kissam),
118, 267
Augustus Frederick, 118,
267
Charlotte Matilda
(Rose), 267
James Kissam, 267
Louise Reynolds, 267
Mary Hartwell (Chitten-
den), 267
Marv Kissam, 267
Noah, 366
Rebecca, 366
Sylvanus T., 366
William Coggeshall, 267
Holmes, Calvin, 144
Caty, 144
Charles H., 357
Charles W., 357
Clarissa, 144
Eliza, 364
Elizabeth, 359
Elizabeth Wetmore, 234
Emma, 365
Emma J., 365
Ezra C, 359
Frank, 365
Frank A., 364, 365
Gabriel, 234
George, 359, 364
Hardy Lucien, 234
Huldah A., 357
Irus, 144
Laura Jane (Wetmore),
234
Laura Lydia, 234
Mary Maria, 234
Olive M., 365
Rachel, 359
Stephen, 75
Theophilus Hunter, 234
Wetmore, 234
William G., 144
Winnie, 365
Holt, Abby Elizabeth, 190,
241
Abby Starr, 70, 179
Andrew Harris, 190, 241
Anna (Bradstreet)
Rolfe-, 328
Caroline, 70, 179
Christopher, 70, 179
Ebenezer, 69, 70, 179
Elizabeth, 328
Elizabeth ( ), 328
Elizabeth (Christophers),
69, 179
Elizabeth (Preston), 329
Elizabeth Christophers,
70, 179
Francis Dyer, 190, 241
Francis William, 70, 179,
190, 241
George, 329
Hannah (Allen), 329
Hannah (Bradstreet)
Rolfe-, 328
Harriet Jeannette, 190,
241
Henry, 193, 291, 328
Henry William, 190, 241
James, 329
Janette (Harris), 70, 179,
190
Jeannette (Harris), 241
Holt, Joanna, 70, 179, 190,
241
Joanna (Harris), 70, 179
John, 328, 329
John Christophers, 70,
179, 190, 241
Lucretia Christophers,
70, 179
Martha ( ) Preston-,
327, 328
Mary, 328
Mary (Russell), 329
Mary Mumford, 70, 179
Nathaniel, 23
Nicholas, 327-329
Priscilla, 329
Priscilla (Preston), 329
Rebecca, 329
Samuel, 328
Sarah, 15, 23, 29, 328
Sarah (Ballard), 328
Sarah (Ballerd), 328
Sarah (Gary), 328, 329
Sarah (Geary), 328, 329
Sarah (Geery), 328, 329
Sarah (Way), 23
Susannah (Preston), 329
William, 23
Holton, Daniel, 329
Lydia (Preston), 329
Homes. John A., 145
Joris, 251
Sabrina A., 145
Honeywell, Dorothy ( ),
172
Israel, 71, 73, 77, 172,
319, 322
Mary, 71
Mary ( ), 172
Richard, 172
Sarah, 322
Hooke, William, 42
Hooker, Harmon, 145
Hezekiah, 145
Lovice, 145
Mehitable, 181, 188, 373
Mehitable (Hamlin), 188
Samuel, 188
Thomas, 292
Hooper, Almira, 144
Eliza, 144
Ira, 144
Hopkins, Gyles, 294
Mary Jane Merritt, 194
Priscilla, 314, 315
Stephen, 198, 294
Hopping, Mabel ( ), 323
Nicholas, 323
Horsburgh, Jean, 82
Horswell, Melinda, 303
Horton, Benjamin, 325
B. J., 359, 360
Caleb, 73, 210, 229, 323
C. M., 361
Charles W., 361
Daniel, 73, 325
David, 226
Elizabeth, 124
Emma (Babcock), 102,
292
Hannah Robinson, 325
Harding F., 167
Henrietta, 359
Horace Ebenezer, 102,
292
James, 73
Jane (Budd), 75
John, 72, 73, 323, 325
Jonathan, 73, 323
Horton. Joseph, 75, 360
Juliana, 360
Layfayette, 360
Mary, 360
Mary Elinor (Colwell),
167
Phebe, 359, 360
Rachel, 73
S. J., 361
Hosack, Simon, Rev., 215
Hosmer, Ann (Prentis), 10
Thomas, 10
Hough, Esther, 61
John, 61
Houghton, John, 71
House, Mary A. (Payne),
274
Sidney, 274
Hover, Sylvester L., 281
Hovey, C. F., 104
Marian Mabel, 373
Minnie (Heldt), 373
Susan, 282
William E., 373
William Charles, 373
Howard, Abigail, 246
Abraham, 103
Antiss, 103
Ebenezer, 245, 246
Elizabeth, 28, 32, 246
Elizabeth (Mayhew),
245, 246
John, 246
Lord, 249
Martha (Crocker), 246
Mary, 246
Nathan, 246
Sarah, 246
William, 246
Howe, Charles, 87
Donald H., 87
Edith M. (Cornick), 87
Edward F., 87
Frances, 87
Frances Antoinette (Tib-
betts), 87
George Rowland, 193,
291
Helen Hope (Hathaway),
87
Henry, 87
Herbert Barber, 193, 291
Katherine S., 87
Nellie, 87
Sarah, 349
Howell, D. G., 273
Harriet E. (Bryan), 280
Joseph R., 273
Mary Calista, 280
Sarah, 273
Thomas, 280
William G., 273
Howland, Elizabeth (Coit),
69
Elizabeth (Tilley), 294
Ford Laverne, 317
John, 294
Marian Mabel, 373
Mayme Jane (Merriam),
317
Minnie (Heldt), 373
Miriam Carolyn, 317
Nancy (Joslin), 314
Nathaniel, 69
Walter Laverne, 317
Whiting, 314
William Charles, 373
William E., 373
Howling, John, 257
Index of Names in Volume LI I.
405
Howtson, Abel, 146
Roxc Maria, 146
Hoyt, David W.. 98, 104
Mary A., 366
Muses, 174
Hubbard, Abigail (Sage),
175
Eleazer, 175
Hubbart, Elizabeth (Gooch),
46
Hubbell, Anne (Law), 182
Nancy (Law), 182
Waiter, 182
Huffman, Elsie Maria
(Brown), 165
William, 165
Huffmaster, James T., 194,
291, 292
Hugg, Lydia, 278
William, 278
Hughes, David, 317
Elizabeth, 358
Elizabeth (Kinkade),
317
Evelyn, 317
John C, 360
Lewis, 283
Margaret E., 317
Mary, 283
William F., 317
Hugo, Victor, 100
Hull, Avis M., 80
Hulsander, Nicholas, 146
Humphrey, Betsey, 275
Elizabeth, 141
Hilda, 140
Hiram, 140
Miles S., 141
Roswell, 141
Russell, 275
Stillman S., 140
Humphreyville, Albro Mad-
ison, 337
Deborah, 337
Harriet, 337
Harriet (Andrews), 337
Lemuel, 333, 336
Lemuel Garner, 337
Louisa, 336
Mary, 337
Mary (Beecher), 337
Molly (Beecher), 337
Susan Caroline, 337
Ursula (Preston), 333,
336
Hungerford, Electa Dunham,
133
Hannah, 89
Hannah Spencer, 133
Hannah (Willey), 89
Jehiel, 133
Spencer, 133
Thomas, 89
Hunking, Sarah, 45, 53
Hunt, Bethiah ( ), 228,
319, 321
Daniel, 173, 227, 228,
320, 323
David, 225
Elizabeth ( ), 78, 172
Grace, 79, 170
Hannah ( ), 71
Tames, 78
John, 78, 170, 172
Joseph, 72, 76, 172, 173,
227, 228, 319, 321, 323
Josiah, 225-227, 322. 323
Mary, 72
Mary ( ), 323
Phebe, 172
Hunt. Robert, 227
Samuel, 323
Sarah (Moulthrop), 159
Sarah Jane (Moulthrop),
163
Thomas, 72, 78, 172,
226-228, 319
William, 71, 78, 172
William B., 159, 163
W. W., Rev., 79
Hunter, Daniel, 146
Edward D., 146
Henry, 170
Sivenall, 146
Huntington, Abigail, 63
Benjamin, 68
Elijah, 67
Hannah, 67
John S., 145
Katurah, 145
Lucy, 66
Lucy Adelaide, 242
Lydia (Baldwin), 67
Nancy (Leflingwell), 67
Nehemiah, 67
Samuel, 145
Huntley, Aaron, 13
John, 13
Mary, 11, 13
Ruth ( ), 13
Solomon, 13
Hurd, Jacob, 44
Sarah, 265
Hurlbut, Ann, 187
Edwina (Hicks), 243
Elisha Denison, 243
Elizabeth, 185-187, 242
Elizabeth (Buttolph),
186
Elizabeth (Christophers)-
Hinman-, 186
Elizabeth Christophers,
243
Elizabeth W. (Butler),
243
George, 187, 243
Hannah, 186, 243
Hannah (Douglas), 186
John Denison, 243
Joseph, 186, 187, 243
Lois (Real), 187
Mary, 186, 243
Mary (Bolles), 187
Mary (Hattrick), 243
Mary (Purser), 243
Matilda (Denison), 186
242
Matilda Denison, 243
Richard, 186, 243
Samuel, 186, 242, 243
Sarah, 186
Sarah Louisa (Lewis),
243
Stephen, 186
Titus, 186
Viola, 80
William, 187
William Williams, 243
Hustis, Robert, 72
Hutchings or Hutchins, Lu-
cretia, 140
Mary R., 140
William, 140, 214
Hutchinson, , 41, 43
Eliakim, 51
Elisha, 51
Elisha G., 271
Eliza Emma, 271
Horace, 271
Margery, 271
Hutchinson, Martha, 325
Mary ( ), 325
Sarah, 43
Hyatt, Abigail, 118, 268
Abraham, 174
George, 280
Harriet Beers, 280
Henry, 374
Jesse, 271
Sabry, 271
Hyde, E., 353
Herman, 368
M., 353
Sarah, 368
William, 353
Hyers, Malissa, 278
William, 278
Idington, Elizabeth, 161, 169
Ines Matthew, 7
Rebecca, 7
Ingalls, Fanny Robertson, 55
Gilbert, 310, 311
Mattie (Peterson)
Fonda-, 310
Stella (Fonda) Baker-,
311
Ingersoll, Mary (Preston),
328
Nathaniel, 328
Ingoldsby, Richard, 204
Inman, Agnes (Wells), 318
Alice, 268
Carrie Mae, 318
Charles H., 318
Elizabeth, 318
Elizabeth (Joslin), 315,
318
Flora, 268
Flora (Baker), 150
Harry B., 318
Henry, 95
Horace, 315, 318
James E., 150
Lucy (Treuleib), 318
Lucy Treuleib, 318
Margaret ( ), 318
Willard B , 318
William, 318
Irish, Hannah, 314
Irving, Marjorie, 343
Washington, 63
Isbell, Mary, 80
Ives, Emma A. (Heddon),
319
Fred H., 319
Gilbert, 220, 223
Helen Arvilla, 319
Matie (Noonan), 220,
223
Viola 223
Ivory, Una"h D., 148
Jackson, Addie, 367
Byron, 367
Catherine, 367
Tcnnet Anne (Temple-
ton) Day-, 309, 310
Jonas, 309, 310
James, , 217, 219
Burdette M., 219
Davis L., 136
Emma J. (Kasson), 217,
219
Frances, 165, 166
Helen J., 136
Mary E., 219, 222
Rosalia M., 136
Sadie, 117
Susan M., 136
406
Index of Names in Volume LI1.
Jansen, Mary, 256
Jarman, Simon, 206
Jay, John, 101
Jayne, Harmon, 359
Lucinda (Palmer), 359
Jaynes, B. F., 137
Nancy (Mulks), 137
Jeffers, Martha, 314
Jefferson, Thomas, 212
Jenks, George E., 142
Lavinia, 143
Mary, 142
Michael, 142
Otis, 142
Sarah, 189
Seth, 143
Thomas, 140
Jennings, , 122
Annie Burr, 95
Fred A., 81
Helen M. (Chambers),
81
Hudson, 272
Irene, 81
John, 170, 226
Laura C, 281
Lemuel, 281
Mary, 81
Mercy, 379
Ruth, 314
Solomon, 226
Thomas, 170, 226
Walter, 95
Jenny, Robert, Rev., 174
Jensen, Cornelius B., 132
Eliza, 132
Isaac W., 132
Sampson, 132
Jessup or Jusup, Chloe, 372
John, 284
J. W., 351
Laura, 284
Luna, 351
Mary, 282
Oliver, 372
Sally, 282
Sarah, 284
William, 282
Jewett, Asabel, 141
Betsey, 141
Emma E., 141
Lucinda, 141
Lydia, 141
Minerva, 141
Nancy, 141
Johnson, Abigail (— — )
Betts-, 171
Alfred, 103
Alice, 136
Angeline (Halstead),
344
Annie (Noonan), 220
Asa Dexter, 346
Calvin. 333, 339-341
Charles B., 340, 341
Charles W., 149
Cornelia, 340
David, 339-341
Deborah (Preston), 335
Delia McDaniel (Kis-
sam), 265
Eunice, 187
Ezra, 284
Gerome, 344
Guy, 344
Honor (Preston), 333,
339
Isaac, 339
Jacob, 171
Johnson, James E., 136
John, 60, 136
Joseph H., 265
Lawrence, 144
Lizzie E. . 136
Louisa (Halstead), 346
Lucy, 188
Lucy Ann, 112, 117
Margaret, 284
Maria (Halstead), 344
Mary, 256, 340
Mary (Holt), 328
Mary (Spencer), 339
Mary Ann (Loomis), 340
Otto, 220
Polly, 340
Polly ( ), 339
Polly (Spencer), 339
Rossiter, 340
Rossiter Preston, 340
Sallie J. (Graham), 340
Sarah A., 149
Sarah J. (Graham), 340
Spencer, 335, 340, 341
Thomas, 328
William, 109
Johnston, Harriet, 232, 234
Samuel, 175, 232
Sarah (Sage), 175, 232
Jones, Ann, 6, 7, 8, 10
Ann (Griggs), 6-9
Anna, 10
Benjamin, 76, 227, 322
Cornelius, 76
Daniel, 75
Ebenezer, 75, 76, 173,
227
E. C. Brewster, 20, 56,
57, 64, 69, 176, 177,
182, 183, 189, 231, 245
Edwin, 259
Elizabeth, 7, 10, 278
Elizabeth Margaret (But-
ler), 113, 259
Evan P., 345
George T., 113, 259
Hannah, 7, 10, 15
I Hannah (Latimer), 15
James, 10, 113
Jane, 337
Jane Ann, 112, 113
Joanna, 228
Johanna ( ), 228
John Paul, 105
Joseph, 76, 173
Tosiah, 75, 228
Kate, 348
Lydia (Ward), 345
Matthew, 6-10
Meridith, 257
Nathaniel, 76
Phuebe Ann, 314, 315
Rebecca, 6, 7
Rice, 6-10
Richard, 15
Ryte, 7-9
Sarah, 6, 7, 9, 10
Sarah ( ), 113
Susannah ( ), 9
Susanna ( ), 10
Susanna, 10
Thomas, 7, 10
Timothy, 278
William, 75
Joralemon, Margaret, 150
Teunis, 150, 151
Jordan, , 326
Joslin, , 313
(Canter), 313
(Fowler), 312
Joslin, A., 341
Ada (Pratt), 316
Agnes Elizabeth, 317
Amelia (Goodman), 315
Amon James Tefft, 315
Anna Lucretia (Cady),
314, 315
Ansel D., 315, 316
Arnold G., 313
Augusta A., 316, 319
Benjamin, 312, 313
Benjamin F., 312
Betsey, 312
Carrie, 316
Carrie (Ligenfelter),
316
Charles, 316
Charles S., 312
Clarence A., 316
Clarence W., 313
Clarissa Arolinda, 314
Clark, 312, 313
Cornelia, 314
Daniel, 312
Deborah (Arnold), 313
Dutee, 314
E. A., 341
Edmond G. R., Rev., 314
Edward A., 313
Edwin W., 316
Eliza, 312
Elizabeth, 313-315, 318
Eloise (Sweet), 314, 315
Elsie Maria, 313
Emeline (Clark), 314,
316
Emma (Herrington), 313
Eugene Monroe, 316
Frances Mary, 30
Frank (Carpenter), 313
Frank M., 317
Freeborn, 312, 313
George A., 316
George Henry, 316
George M., 312
George S., 315
George Sheffield, 314,
315
Gilbert S., 312
Hannah, 313
Hannah (Irish), 314
Harold C, 316
Harriet G., 316
Harriet Jane, 317
Harry Thomas, 317
Helen, 316
Henry, 312-314, 316, 317
Henry P., 313
Hortense Josephine, 316
H. D. Grove, 312
Ida (Fleig), 317
Ida (Mosher), 316
Ira, 313
Isaac, 312, 313
Isabelle Louise (Mosh-
er), 317
James Tafft, Rev., 215
James Tefft, 314
Jane, 314
Jennie E., 317
Jessie, 313
John, 312-315
John E , 314, 316
John Jay, 312
John Whitman, 312
Jonathan Oscar, 312
Julia E. (Galloway), 312
Katherine Marie, 317
Lucy (Myers), 315, 316
Lucy Louise, 317
Index of Names in Volume LIL
407
-),
Joslin, Maggie L-, 316
Margaret E., (
Martha, 314 315 318
Martha (Jeffers), 314
Martha (Kinyon), 314
Martha A., 316
Mary, 313-316
Mary (Haff), 314, 316
Mary (Tefft), 312, 313
Mary E., 316
Mary Emehne, 31b
Mary Frances, 30
Mary S., 312
Melissa (Plantz), 316
Minerva (Kipp), 313
Nancy, 314
Nancy J. ( )- 316
Nellie A., 316
Patience Irish, 314, 3i3
Phoebe Ann (Jones)
314, 315
Polly, 312
Potter, 312
Priscilla (Hopkins), 314,
315
Rebecca, 313
Ruth (Jennings), 314
Ruth Geannie, 316
Ruth J. (Parsons), 313
Sally Ann, 312
Sarah ( ). 312, 313
Sarah (Ehrcomback)
314, 316
Sarah (Mosely), 312
Sarah (Potter) , 312
Sarah Ann, 214, 215,
314, 315
Sarah E., 315, 318
Sarah N. (Allen), 315,
Suviah (Bosworth), 312
Suviah B., 312
Sylvia E., 313
Thomas, 312, 313
Thomas Edwin, 31/
Thomas Henry, 315, 316
Thomas J., 313
Whitman, 312
Tudd, James E., 147
Mary A., 147
Samuel F., 147
Juilliard, Frederick A., y
Jusserand, Jean Jules, 286
Rains, Archibald Chetwood,
95
Kane, Grenville 261
Margaret Adelaide
(Wolfe), 261
Karg. Blanche, 310
Delbtrt, 310
Frank, 310
Ida (Fosmire), 310
Kasscn, Clara E 217
Dexter M., 217
Emma J .217 219
Ephraim G., 215, 21/
Mariah (Noonan), £1*
217
Kathan, Caroline E. (Coons),
86
Dudley R , 86
Mildred C, 86
Norman D., 86
Kearney, Sarah, 198, 199
Keeler. Abigail, 135
Adison, 135
Albert, 135
Keeler, Amy Ann, 271
Amy E., 271
Charles B., 271
Keen, Betsey, 365
Joseph T., 365
Keeney, Deborah, 138
Eliza, 140
Fanny, 24S
George G., 140
Jeremiah, 138
I Keith, Luther T., 140
Mary, 140
Sarah B., 140
Kellogg, Amanda, 284
Charles H., 370
Daniel W., 352
Elizabeth, 284
Eva L., 367
Hannah, 350
Harriet, 126
Harriet McEwen
(Rogers), 31
Henry L., 30
Huldah M., 364
John, 367
Joseph, 284
Julia A. (Gardiner), 30
Martha, 355
Martin, 31
Mary, 370
Mary (Welles), 31
Nathaniel, 350
Samuel John Mills, 31
Solomon, 352, 355
Susan E., 367
Warrin, 370
Kelly Elizabeth (Leffing-
well), 65
Hezckiah, 65
Kennan, Charlotte E.
(Gardiner), 29
Jarvis, 29
Kennedy, Andrew, 276
Andrew G., 276
Anna, 277
Arthur, 277
Charles, 277
Clarence, 277
Elizabeth, 276
Ettie, 278
Floyd, 278
J., 276
Jacob, 276
Jane, 360
Jennie M., 278
John, 360
Lida M., 277
Mary, 276
P. A., 276
Polly A., 276
Robert, 276
Kenyon, Amy C, 291
Kh^aUlter,e,12001125
Kersnner? H.'Harold, 104
Ketcham or Ketchum, Ann
(Titus), 36
Catharine, 353
Governor, 48
Stephen, 36
Keyzer, Jacob 135
Kibbe, James A., 381, 38Z
Kidd, Frank, 163
Isabella (Moulthrop),
163
John, 163
Nathan, 163
William, 163
Kimball, Caroline Young,
232
Elijah Huntington, 198,
232
Elizabeth Christophers,
232
Elizabeth Christophers
(Hinsdale), 232
Lucy Young, 198, 232
Mary Marsh, 232
Richard, 232
Sarah Frances, 232
Sarah Wetmore (Hins-
dale), 198, 232
King, Clement, 129
Eseck Clarke, 128
Fanny, 284
Lucy Anne, 128
Sarah (Griggs), 6
Sarah Coe (McCullen),
128
William, 6
Kingsley, Angeline, 345
Emeline, 345
James, 344, 345
Lucina (Halstead) El-
ton-, 344
Martha, 345
Warren, 345
Kinkade, Elizabeth, 317
Frank, 317
Margie M., 317
Martha (Allen), 317
Kinne, M. M., 340, 341
Kinyon, Martha, 314
Kip, Jane, 260
Kipp, Minerva, 313
Kirby, Anna M., 140
Frederick, 140
George, 140
Mary Ann, 140
Susannah, 140
Kirk, Jane (Newby), 159,
162
Robert, 162
Rupert, 159
Kirkendall, Isaac, 272
Kirtland, Sarah, 91, 93.
Kirkpatrick, Daniel, 170-172
Dina ( ). I"1
Kissam, Albert W 265
Anna Edes, 1 18, 266
Benjamin, 117, 265
Benjamin Adrian, 118,
264 . ...
Charles Duggm, 266
Charlotte, 265
Charlotte Snyder, 265
Cornelia Burrowes
(Bartlert), 118, 266
Coulthard, 264
Delia McDaniel, 265
Elizabeth Sackett, 118
Emma Augusta (Fessen-
den), 264
Grace Bartlett, 266
Grenville Alfred, 118,
He2nry Snyder, 108. 120.
150, 192, 258, 265
Hoffman, 118
J B., 264, 266, 267
James Benjamin, 265
James Brooks, 112, 117
Jonas Butler, 118. 265
Laura Ethel (Mattison),
265
Lilian Easton, 266
Lucy Ella, 118, 267
4oS
Index of Names in Volume HI.
Kissam. Margaret Clarke,
(Woollev). 265
Mary (Atkinson), 117
Mary Elizabeth, 118, 266
Mary Jane (Bates), 118,
264
Mary Margaret (Butler),
112, 117
Mary Margaret (Mur-
ray), 265
Nellie Bartlett, 266
Sara Amelia (Snyder)
118, 264
Sara Ella, 26S
Kitching, George, 265
Sara Ella (Kissam), 265
Kline, Henry Olin, 306
Henry Oline, 218
Mary Alice (Wright),
218, 306
Knappe, Anzonetta Burke
(Dash) Bininger-, 262
Carl Herman, 262
Knettles, Charlotte, 353
Cora, 130
David, 371
Emeline, 355
Tames M, 353
John, 371
Joseph, 372
Mamie W., 372
Mary B., 372
Susan, 371
Knickerbacker or Knicker-
bocker, Alonzo, 271
Charles, 271
Jane E., 271
Knowles, Mercy, 380-382
Knowlton, Adeleine, 129
Isabella M. (Shaw), 97
Kresga or Kresge, Guida, 364
Ida M., 369
Jonas, 364
Leonard, 369
Libbie, 364
Mary, 362
Mary A. (Hill), 365
Matilda, 369
Philip, 365
Reuben, 362
Tillman, 369
Voseo, 364
Krum, Abraham P., 138
Abram P., 138
Caroline, 137
Catharine, 138
Harriet Rounsville, 137
Henry, 137
Leroy W., 138
Louisa, 134
Margaret, 138
Mary Ann, 138
Matthew, 138
Michael, 134
Krumbhaar, Mary Alice Car
oline, 339
Kuyper, Cornelius, 109
Mary (Somers), 109
Labar or La Barr, Amos, 360
Charles, 365, 369
Elizabeth, 362
Elizabeth A., 365
Harriet, 360
James M., 362
Julia, 369
Orpha May, 369
Philip, 359
Richard, 360
Ruth, 360
Labar, Sarah, 359
Sarah A., 360
Lacombe, , 127
Ladd, Charlotte M , 86
Ida Sarah, 349
Lafayette, , 102
Lagan, Alexander, 270
Eliza, 270
Evans, 270
James. 270
Jane Ann, 270
Lago, , 339
Laimbeer, Francis Effingham
95
Lair, Harold, 221, 224, 310
Jacob, 218, 310
James A., 221, 224, 310
Lena (Reals), 221, 224.
310
Lena (Reels), 221, 224,
310
Melanie, 221, 224, 310
Sarah E. (Templeton).
218, 221, 310
Laird, , 308
Alexander, 308
Andrew, 308
Christy, 308
Henrietta (Hart), 308
Jemimah, 308
Lib, 308
Margery (Templeton),
308
Thomas, 308
Lake, , 88, 308
Jemimah (Laird), 308
Mary ( ), 88
Mary (Richardson) Car-
der-, 89
Lamb, Clarissa Dwight, 151
Lamphere or Lampheer,
247
Daniel, 251
Grace, 251
Grace (Deshon), 247.
251
James, 245-247
John, 245
Lucretia, 24
Mary, 247
Mary (Chappel), 247
Peter, 247
Rachel (Covey), 247
Sarah, 247, 251
Sarah (Mayhew), 245,
247
Theodosius, 247
Lamson, Lafe, 87
Nellie (Howe), 87
Land, James, 257
Lane, Abraham W., 136
Charity, 136
Charles W., 136
Eaedy, 149
Emery A., 148
Jacob, 149
Richard C, 149
Sarah, 149
Langdon, Benjamin, 143
Cynthia, 143
Lange, Frank, 319
J. W., 319
Marguerite, 319
Maud Louisa (Chamber-
lain), 319
Langly, Henry, 71
James, 228
Lanier, J. F. D., 106
Margaret Downing, 106
Lanning, Amos, 363, 367
C. A.. 367
Ella G , 363
Frances E., 372
Mattie May, 367
N., 372
Paulina W., 363
Permillie, 363
R., 367
Sydney, 363
T.. 372
Lanthur, Lemuel, 247
Mary (Chappel), 247
Lapham, , 123
Larrabee, Elizabeth, 89, 91
Greenfield, 91
Phebe (Brown) Lee-, 91
Latham, Ellen Holdridge, 231
Henry Bradford, 20. 176.
231
Jerusha (Latimer), 20,
176, 231
Sarah, 245
Lathrop, Abigail (Hunting-
ton), 63
Azariah, 63
Charles, 63
Ebenezer, 69
Joanna (Leffingwell), 63
Lydia, 62, 69
Lydia (Leffingwell), 69
Sarah, 69
Latimer or Lattimore, Abby
(Rogers), 28, 32
Abigail, 21
Abigail (Fitch), 17, 26
Almira, 29
Almira Abby, 32
Amelia (Cone), 31
Amy (Smith), 28, 32
Amos, 15
Ann, 11, 13, 15, 16, 22,
23, 28, 29
Ann (Dodge), 27
Ann (Griggs) Jones-,
6-9
Ann (Jones), 7
Ann (Watrous), 27
Anna (Dodge). 21, 27,
28
Anne, 11, 16, 23
Betsey (Chapel), 21, 28
Boradil, 14, 17, 20, 25,
26
Boradil (Denison), 11,
13, 56, 175
Charles, 17, 27
Christopher, 20, 25, 175
Clarissa, 26
Courtland Lewis, 25
Daniel, 14, 17, 20, 27
Daniel Rogers, 32
David, 20, 22, 27, 176
Demming, 13
Edward, 22, 23, 29
Elizabeth, 6, 7, 9, 11-14,
18, 19, 21-23, 29, 31.
175, 374
Elizabeth (Chapel), 17,
21, 28-32
Elizabeth (Chappell), 26
Elizabeth (Dymond), 9
Elizabeth (Dymond)
Buttolph-, 11, 12
Elizabeth (Hallam), 11.
14, 19
Elizabeth (Latimer), 23,
29
Elizabeth (Prentis), 15,
22
Index of Names in Volume L//.
409
Latimer, Elizabeth, Lucas,
25, 30
Eunice, 25, 29
Eunice (Douglass), 15,
25
Ezekiel C, 28
Frances, 27
George, 14, 17, 25, 31
George Grey, 181
George Griggs, 22
George Griswold, 26, 31
Griswold, 17
Hallam, 21, 27
Hannah, 15, 17, 25
Hannah (Picket), 11, 15
Hannah Picket, 25, 30
Harriet (Chapman), 28
Henry, 14, 19, 175
Jacob, 26
James, 27
James Monroe, 31
Jane, 27, 31
Jane (Lee), 14, 21, 29.
32
Jean, 21
Jerusha, 20, 176, 231
Joanna (Tinker), 26, 31,
57
John, 6, 14, 15, 22, 23,
27, 29, 181
John Gordon, 22
John L., 28
John Mulford, 25
Jonathan, 6, 11, 13, 14,
17, 26, 27, 31, 56, 175
Joseph, 17, 57
Joseph H., 29
Lemuel, 13
Lodica, 29
Lucretia (Griswold), 13,
17
Lucretia, 15, 23-25
Lucy, 15, 21, 27, 28
Lydia, 20, 22, 25, 31, 175
Lydia (Buckley), 19
Lydia (Bulkley), 14
Lvdia (Green), 22
Lvdia (Tinker), 26, 31
Lynds, 26, 27
Lyons, 26
Malinda, 27
Marcy (Dodge), 21, 27
Martha, 25
Martha (Latimer), 25
Mary, 13, 15, 18, 20, 23,
32, 56, 175
Mary (Chapman), 28, 29
Mary (Huntley), 11, 13
Mary Ann, 27
Mary M. (Lewis), 32
Mary Miller, 32
Mercy, 27
Nancy, 27
Nathan, 14, 21, 27-29,
32
Nathan G., 27
Nathan Lee Lord, 27
Nathaniel, 17
Nicholas, 17, 26, 31, 57
Nicholas Hallam, 27
Oliver D., 27
Peter, 6, 11, 15, 25, 27
Picket, 15, 24, 25
Rachel, 25 „c
Rachel (Smith), 17, 25
Reuben, 13
Richard, 15, 23, 29
Robert, 6, 8, 9, 11-14,
19, 27
Sally, 32
Latimer, Samuel, 6. 11, 14, 15,
21-23. 2«. 32. 181
Samuel B., 28, 32
Sarah, 19, 23, 25, 175
Sarah (Christophers),
14, 19, 175
Sarah (Douglass), 14, 20
Sarah (Holt), 15, 23, 29
Sophia Jane, 27
Stephen, 21
Sylvanus, 27
Theresa (Tinker), 29,
57
Thomas, 27
Wetherell, 17, 26
William T., 31
Laughlin, Charles O., 352
Hiram, 352
Mary, 352
William, 350
Law, Anne, 182
Ann (Prentis), 182
Benjamin, 182
Christopher, 183
Elizabeth (Learned),
182
Eunice, 182
Eunice (Hall)- Andrew-,
182
John, 182
ionathan, 182
,ouisa (Humphreyville),
337
Lucretia (Wolcott), 182
Lyman, 182
Mary, 183
Nancy, 182
Prentice, 183
Rebecca (McComber),
182
Richard, 182
Sarah, 182
Smith, 337
William, 183
Lawrence, , 376
Elizabeth (Smith), 249
Isaac, 173, 174
Jonathan, 226
Margaret, 198
Mary S. D., 52
Mertie, 311
WiUiam, 249
Lawson, Fanny (Preston) ,
343
Francis, Rev., 343
Hannah, 343
James, 343
Lizzie, 343
Mattie, 343
Sarah, 343
William, 343
Lay, Caroline Young (Kim-
ball), 232
John, 93, 94
Marah, 93, 94
Richard G, 232
Sarah, 93
Sarah ( ), ?4
Sarah (Marvin), 93
Layton, Wilde, 168
Learning, Jeremiah, Kev.,
178
Learned, Amasa, 18, 21
Boradil (Colt), 21
Edward, 250
Elizabeth, 182, 250
Grace (Hallam), 18
Sarah (Edgerton), 250
Leavitt, , 185
Leavitt. Emma Hart, 261
Lydia (Chesebrough),
185
Lebolt, Daniel N., 166
Frances E. (Brown), 166
Lechmere, , 60
Lee, , 91
Abigail (Lord), 21
Abner, 233
Alfred, 123
Bishop, 123
David, 177
Elizabeth, 92
Elizabeth (Smith), 93
Hannah, 92
Harry W., 317
Jane, 14, 21, 29, 32
Jedediah, 177
Jennie E. (Joslin), 317
John, 92, 93, 177
Josiah, 177
Lucinda, 233
Lucy ( ), 177
Lydia, 92, 177
Lydia (Strong), 177
Margery H., 123
Mary, 91-93
Mary (Christophers), 177
Mary (De Wolf), 92
Mary (Hart), 177
Phebe, 92
Phebe (Brown), 91
Sarah, 92
Sarah (Kirtland) 91, 93
Sarah Fenner (Mallett),
189
Stephen, 21
Stephen States, 189
Thomas, 91-93
Leeds, Lucy (Deshon), 58,
180
William, 58, 180
Leeman, Henry, 257
Leet, Samuel, 143
William M., 143
Leffingwell, Alice, 67
Alice (Tracy), 66
Ann, 64
Anna, 66
Anna McBnde (or
Boyd), 66
Benajah, 64, 65
Betsy, 62
Christopher, 62, 63, 03
Cynthia (Williams), 66
Daniel, 63
Dyar, 66, 67
Elisha, 66, 67
Elizabeth, 62, 63, 65
Elizabeth (Colt), 62
Elizabeth (Harris), W
Eunice (Sunderland)
Brewster-, 67
Faith, 66
Fanny, 63, 65
Frances (Thomas), 67
Hannah (Chester), 63
Hannah (Waterman), 67
Hezekiah, 65, 66
Jemima Wethereh, 66
Jerusha, 63
Joanna, 63, 65
Joseph, 66
Lucretia, 63, 67, 68
Lucy, 65
Lucy (Backus), 65
Lucy (Burnham), 60
Lucy Huntington, 66
Lydia, 63, 69
Lydia (Wetherell), 65
4io
Index of Names in Volume LI I.
Lefflngwell, Lydia Turner, 66
Margaret (Chestney), 63
Martin, 67
Mary, 61, 64-66
Mary (Morgan), 65
Mary (Thomas), 67
Miriam (Wood), 66
Nancy, 67
Oliver, 65
Pliilura Tracy, 67
Richard, 65
Ruth (Webster) Perit-,
63
Sally Maria (Beers), 63
Sarah, 64, 67
Sophia, 66
William, 63
Legg, David, 140, 142
Dillage, 141
D. J., 141
Esther, 141
Esther R. (Chidsey), 141
Experience, 143
Jacob, 141
Jane, 141
Joel, 141
Julia E., 141
Leonard, 141
Lydia, 140, 142
Samuel, 140, 142
Sarah, 141
Willard D., 140, 142
Leggett, Benjamin, 145
Catharine D. W., 145
Charles B., 145
Elizabeth, 145, 226
Elizabeth ( ), 227
Estira, 145
Gabriel, 226, 227
John, 226, 227
Mary C, 145
R. D., 145
R. D. W., 145
Thomas, 227
Leisler, Jacob, 203, 204
Lenig, Ellen Douglass
(Thompson), 239
Fred.. 239
Lent, Abraham, 225
Leonard, Abraham, 148
Amos, 364
Clarence Ettienne, 37
Cornelia, 238
Cornelia Rhea (Butler),
258
Ebenezer, 243
Ellianor, 148
Hannah, 369
Henry, 258
Henry T., 141
Jacob, 148
James, 369
John B., 141
Lodeska L., 363
Loren R., 363
Luther, 364
Lyman W., 141
Matilda Denison (Hurl-
but), 243
Rhoda, 364
Samantha, 141
Seneca, 141
Statira, 364
Le Roux or la Roux, Alida,
94
Alida ( ), 94
Peter, 321
Pierre, 94
Pieter, 94
Lessley, Polly, 350
William, 350
Lester, Jonathan, 68
Leverett, Fidelia, 126
Lucretia (Hallam), 18
William, 18
Lewis, (Tinker), 57
Ada Mary, 274
Alexander, 149
Alfred A., 274
Alice Madeleine, 261
Arabella Brazier (Dash),
115, 261
Asenath (Smith), 343
B. M., 149
Catherine Arabella, 261
David, 57, 343
Fanny Draper, 261
Frank F., 343
Hannah, 149, 356
Harriet Southworth, 337
Helen Marr (Preston),
343
James H., 149
Joanna E., 278
John W., 278
Laura J., 149
Leonard Mason, 343
Lydia, 149
Mabel Anzonetta, 261
Marion L'Mauder, 285
Mary M., 32
Michael, 356
Sarah Louisa, 243
Walter, 261
Walter Herron, 115, 261
William, 261
William Henry, 149
Lichtenberger, Harriet
Amanda, 240
Liddell, Arney, 167
Lucy (Scott), 167
Ligenfelter, Carrie, 316
Lillibridge, , 181
Sarah (Coit), 181
Lincoln, Susan, 348
Linderman, Harvey, 353, 363
Martha J., 353
Mary, 363
Susannah Ford, 353
Lindsay, Charlotte Joslin,
317
Herbert F., 317
Lucy Louise (Joslin),
317
Lippincott, Abia Swift, 194
Annie, 262
Charles Southmayd, 262
Eliza, 262
Eliza (Butler), 115, 262
J. B., 102
John M., 115, 2f>2
Lucy, 262
Lydia (E ), 262
May (Dickson), 262
William Low, 262
Lispenard, Anthony, 324
Eliza, 324
Little, Amanda, 346
Elizabeth (L3timer), 31
Elliotte, 382
John, 145
Lydia A., 145
Maibyett, 145
Weare C, 31
Livermore, Aaron, 142
Content, 142
Eliza, 142
Sally, 142
Samantha K., 142
Livermore, Seth, 142
Livingston, Alida (Schuyler)
Van Rensselaer-, 198
Cornelia, 198
Cornelia (Beekman".
198
Edwin Brockholst, 102,
291
Gilbert, 198
H. B., 141
James, 198
Judith (Newcomb), 198
Nancy, 141
Robert, 198, 199
Lloyd, Francis Guerin, 95,
120, 125
Henry Trusler, 125
Margaret D., 125
Margaret Dey (Herbert),
125
Matilda Hedenberg
(Herbert). 125
Lockman, De Witt McClel-
lan, 382
Lockrow. Egbert L., 81
Elizabeth T. (Merchant),
81
Gertrude A., 81
Wilbur, 81
Lockwood, Irene, 281
Job, 281
John, 321
Maria, 345
Logan, Charles Parke, 95
Florence Fowler
(Thatcher), 292
Lomas, Elizabeth, 108
Henry Lay ton, 108
Joshua L., 108
Martha, 108
Martha (White), 108
Long, John, 43
Joseph, 257
Katherine, 43
Mary (Winslow), 43
Longmans, Green & Co., 103
Loomis, , 335
Elijah, 28
Mary Ann, 340
Nancy (Dodge), 28
Lord, Abigail, 21
Arthur, 95, 96
Charles W., 273
Esa, 257
Jerusha, 273
Joel, 273
Marah. 93
Marah (Lay), 94
Mary, 93
Mary (Lee), 91, 93
Thomas, 91-94
Loring, Susan Maria, 233
Losey, Charles Egbert, 349
George Sumner, 349
Ida Sarah vLadd), 349
Mary (Griffin), 349
Sumner, 349
Lounsbery, Dorothy, 282
Harriet, 144
Isaac, 282
Isaac J., 282
Jane Elisabeth, 144
Peter, 144
Lovelace, Thomas, 294
Loveless, Edwin, 368
Lucy, 368
Lucy A. (Taylor), 368
Zella T. 368
Low, Margaret, 231, 244
Martha, 80
Index of Names in Volume LI I.
411
Lowell, D. O. S., 194
Lucas, Elizabeth, 25
Luckey, Benjamin, 144
Calvin, 144
James, 144
Prudence, 144
Ludlam, Joseph, 202
Ludlow, Gabriel, 94
Lufkin, Amos D., 151
Clarissa Dwight (Lamb),
151
Flora Dupee, 151
Luther, Frank, 316
Ruth Geannie (Joslin)
Golm-, 316
Lyall, Christian, 128
Lycan, Jane D., 350
Lyman, Betsey, 140
Elizer, 140
Thomas, 107
Lynaugh. Tane (Fosmire),
310
Margaret Mary, 310
Peter, 310
Lynch, Jane A., 138
Tohn, 138
Sally, 138
Lynde. Hannah, 17
Mary (Christophers)
Bradley-Youngs-, 248
Nathaniel, 248
Lyon, Hannah ( ), 321,
323
John, 228, 321, 323, 324
Susan (Brown), 165
Thomas, 165
Lythgo, Sophia, 359
Lytle, Charles Emmett, 193
Charles W., 193
Sally (Root), 193
Samuel, 193
Mabie, Abraham, 254, 255
Abraham A., 255
Alfred, 255
Anatje, 255
Caspar, 252, 253
Casparus, 253
Catalyntie, 254
Catharine (Bogart), 253
Catherine ( ), 255
Cornelius, 254
Elizabeth, 253, 255
Elizabeth (Schureman),
2S2, 253
Elizabeth (Wilsie), 255
Ellen Gertrude, 255
Frances (Harper), 255
Gertrude (Waldron), 255
Hamilton, 253
Jeremias, 254
Johannes, 253
John, 253, 255
Katalintie (Bogart), 253
Lucinda, 255
Maria, 255
Peter, 253, 255
Philip Demarest, 255
Pieter, 254
Polle (Van Arland), 254
Polle (Van Orland), 254
Rachel, 255
Sarah (Demarest), 255
Sarah Adelaide, 251, 255
Sarah Ann, 255
Simon, 253
Sophia, 254
William, 253
Wyntie, 255
Mabie, Wyntie (Quackenbos),
254
Mabille, Aechte Jans (Van
Norden), 251, 252
Agatha Jans (Van Nor
den), 251
Caspar, 251
Pierre, 251
Pieter, 251, 252
Machett, John, 72
Lydia, 72
Pater, 72
Machold, Theresa (Nurn-
berg), 220, 222
William Allen, 222
William Conrad, 220,
222
Mackenzie, George Norbury,
196
MacRae, Frances Broadfoot
(Hinsdale), 234
James Cameron, 234
Maebie, Abraham, 253
Casparis, 253
Peter, 253
Sylvie (Caquillet), 253
Magoun, Martha, 121
Mahl, Martha, 223
Martha E. (Daggett),
220, 223
William, 220, 223
Makinson, Isabella M., 283
John, 283
Mallet, Caroline, 188
Charles, 188
David, 188
Edward Jones, 188
Henrietta, 188
Johanna (Lyon), 188
John, 188
Naomi ( ), 188
Peter, 188
Pierre, 188
Sarah (Fenner), 188
Sarah (Mumford), 188
Sarah Fenner, 189
Mallmann, Jacob, 207
Jacob E., Rev., 52-54
Mallory, Elizabeth, 356
Erastus, 356
Maltby, Aden, 161, 168
Asenath ( ), 168
Catherine (Depew), 168
Daniel, 168
Esther ( ), 168
Hannah, 168
Harmon, 161, 168
Hiram, 161, 168
Jane (Fulton), 168
Toel, 168
Tohn, 168
Mary, 168
Mary Ann (Stewart),
161, 168
Nancy, 168
Pamelia ( ), 168
Susan Marietta, 168
Thomas, 168
Wilde (Layton), 168
William A., 168
Mandeville, Alfred, 269
Anna, 269, 270
Arthur, 269
E., 269
E. W., 269
Garret, Rev., 132
Henry, 132
James H., 143
Jane, 143
Jeremiah, 269
Mandeville, Jeremiah C, 270
Margarite, 132
Maria J., 132
Manicle, E. B., 138
Ruth, 138
Manion, Mane, 320
Manley. Alice A., 275
T. G., 275
Manning, Bion J., 84
Emma B. (Bliven), 64
Grace H., 84
Ida B., 84
Jane (Beadle), 84
Mary Jane, 374
Rufus G., 84
William Henry, 84
Mansfield, Achilles, Rev., 63
Mary, 63
Manson, , 334
Manwaring, William, 13
Manyoung, Mary, 320
Marcellus, Ahashueras G ,
308
Marich, Benjamin, 132
Hannah, 132
Marquet, Elizabeth, 263
Marquis, Albert Nelson, 289
Marsh, D., 273
Elizabeth, 273
Elijah, 273
Frederick, 66
George W., 366
Joel, 232
Louise, 237
Lucy, 335
Mary, 232
Mary J., 366
Robert Emmet, 273
Sophia (Lemngwell), 66
Marshall, Alzina, 274
D. C, Rev., 274
Daniel' N., 274
Mary Jane, 274
Samuel, 294
Martenas, Ann (Latimer),
15
Goddard, 15, 22
Martin, Ellen. 164
Ezra, 273
Freddie, 280
George, 287
Gertrude, 280
Lucy, 273
Nathan E., 273
W. E., 280
Marvin, Sarah, 93
Massey, Elvira Deborah, 303,
304
Mather, Alice (Ransom),
237
Andrew, 176, 233
Elias, 233
John Perkins Cushing,
233
Lois, 237
Louiie, 237
Lucinda (Lee), 233
Maria (Wetmore), 176,
233
Mary (Wetmore), 233
Samuel, 237
Mathew, Ellen, 266
Mathews or Matthews, Cath-
erine T. R., 292
Charles H., 269
Mattison, Laura Ethel, 265
Maxon, Asenath, 185, 242
Elizabeth, 344
413
Index of Names in Volume LI I.
Maxwell, Charles Sumner,
218, 306
George, 126
Harriet (Kellogg), 126
Robert, 120, 126
Sarah jeanette (Wright),
218, 306
Maybee, F. H., 279
Olivia T., 279
Mayberry, Rebecca, 184
Mayhew, Elizabeth, 245, 246
Joanna, 245, 246
John, 245. 246
Sarah, 245, 247
Sarah (Latham), 245
Thomas, 245
Wait, 245, 246
Maynard, Andrew, 29
Lodica (Latimer), 29
Mary, 13S
Thomas, 138
William, 138
Mayo-Smith, Amabel, 192
Mead, Daniel, 132
Daniel L., 132
David, 325
Israel, 354
Philetus H., 275
Priscilla, 132
Rachel L., 132
Sally, 354
Meades, Elizabeth (Gulliver),
14
Meaks, John, 171
Edward, 171
Mebie, Abraham, 254
Caspar, 253
Elizabeth (Scheurnjans),
253
Elizabeth Shuermans,
253
Frederick, 253
Jeremias, 253
Wyntie (Quackenbo*),
254
Meby, Mary, 252
Meta, 252
Meikleham, Agnes D.
(Dash), 262
Thomas Mann Randolph,
262
Mellaly, Elizabeth ( ),
183
Esther (Prentis), 183
Michael, 183
Membrew, Ann (Sycard),
174
John, 174
Merchant, Albert C, 81
Charles L., 81, 82
Charlotte (Edwards), 81
Doris E., 81
Electa S., 81
Elizabeth (Tibbetts), 81
Elizabeth T., 81
Emma C, 81
Horace E., 82
Tessie A. (Morehouse),
81
Laura A., 81
Lois C, 82
Marjorie A., 81
Ruth A., 81
Stephen, 81
Stephen H., 81
Stephen M., 81
Merrell, Marlin, 268
Merrett, Mercy, 321
Merriam, Alice (Welch), 317
Anna (Allen), 316
Merriam, Florence A dell, 317
Horace, 317
Mayme Jane, 317
Samuel, 316
Walter James, 317
Merrick, Aaron, 141
Hannah, 141
Mary M., 141
Merrill, Dorthy, 269
Ina S., 269
John J., 269
Merritt, Andrew, 226
Benoni, 324
Douglas, 191
Ephriam, 77
John, 226
Joseph, 324
Mercy, 324
Thomas, 77, 324
Mervine, William M., 288
Merwin, Eunice, 335
Phoebe, 335
Messenger, Calvin, 275
George H., 383
Sally Briggs, 275
Mevi, Caspar, 253
Lysbeth (Schuerman»),
253
Peter, 253
Meyers, Alice, 220, 222
Michelfelder, Edward, 268
Mabel Irene (Butler),
268
Middaugh or Middauh,
George, 132, 134
Margaret, 132
Mary Elva, 136
S. A., 136
Survilla A., 136
V., 136
j Mighil, Samuel, 10
Sarah (Prentis), 10
! Millage, Catherine, 354
Caty, 355
Hannah Ann, 355
John H., 354
Maria, 355
Peter, 355
Solomon, 354, 355
' Miller, Abigail, 59, 177. 239
Achsah C, 135
Amelia H., 159
Andrew, 207, 208
Barbara, 368
Bertha E., 83
Charles D., 269
David, 353
Eli, 360
Elizabeth, 368
Esther, 135
Frances M., 239
Isaac, 135
John, 60, 177
John D., 269
Joseph, 366
Julia (Deshon), 57
Juliana (Horton), 360
Laura, 269
Lucy (Starr), 178
Nancy, 353
Ruth J., 365
Wheaton, 80
William H., 365
Zilpha L. (Tibbetts), 80
Millis, John, 104
Mills, Albin Daniel, 336
Dotha, 336
Theodora, 336
Zachariah, 228
Millsey, Julia (Brink), 355
J. F., 355
Millspaugh, Mary, 165
Minniss, La Verne, 191
Minor, Phiady ( ), 324
Thomas, 324
Minter, Prudence (Baxter),
78
Minton, Amelia, 135
Charles H., 135
Henry E., 135
Mitchell, Abijah, 169
Alexander, 166
Alfred, Rev., 237
Elvira, 169
Emily (Dodge), 166
Eugene, 166
Frank A., 143
Franklin, 166
Gcldie, 166
Hester A., 143
James I., 143
Jessie (Perry), 166
John, 54
Lee, 165, 168, 169
Lucretia Mumford
(Woodbndge), 237
Martha, 169
Nancy ( ) Stewart-,
168, 169
Nancy (Brown), 165, 169
Parma Maria, 166, 167
Phebe, 77
Phebe ( ) Thorn-,
322
Robert, 77, 322
Ruth ( ), 169
Ruth Eliza, 166
Susan Jane, 166
Susan Jane (McAllis-
ter), 166
William A., 165
Mitchelson, Edward,
Elizabeth, 41-43
Ruth (Bushnell),
Mix, Emiline Louisa, 273
John, 150
Loretta, 150
Martha, 138
Mary, 138
Miles, 282
Miles C, 273
Orin D., 282
Sarah, 282
Squire, 138
Squire I., 138
Moffet or Moffitt, Mary Ann,
303, 304
Thomas, 257
Mol, Angelica (Van
Naerden), 252
Engeltje (Van
Naerden), 252
Jan Jansen, 252
Monk, (Waddington).
49
Ann (Deering), 44, 45,
47, 49
Anna, 49
Charles, 49
Elizabeth, 54
Elizabeth (Gould), 49
Elizabeth Lucy, 49
George, 54
George Henry, 49
James, 44, 45, 47-49, 54
James Henry, 49
Lillian Hoag, 98, 103
Samuel, 49
Thomas, 49
41
41
Index of A ames in Volume LI I.
V3
Monlinars, Judith Marie, 321
Moore, Alexander Thomp-
son, 126
Anna Buckham
(Wright) Taylor-, 126
Bishop, 112
Fidelia (Leverett), 126
Jeannie, 126
Mary Van Emburgh,
266
Russell Wellman, 95,
120, 126
Morales, Maria de Jesus, 55
Moray, Cornelia, 309
More, Charles Church, 104
Morehouse, Jessie A., 81
Morey, Edna M. (Schaler),
82
Morgan, James, 227, 323
John Hill. 286, 382, 383
J. P., 122, 192
Mary, 65
Miriam (Murdock), 65
William, 65
William Fellowes, 191
Morrell, Emilia, 282
Emeline, 351
George I., 282
Morris, Charles, 48
Mary (Harris), 288
Morrison, Alexander, 128
Ann J. (Place), 305
Charles King, 95, 96, 120,
126, 128, 129
Christian (Lyall), 128
George Austin, 128, 129
Hannah, 270
Jeremiah, 270
Joseph, 305
Lucy Anne (Ktng), 128
Mildred Hortsen (Hoag),
129
Morse, Abner, 184
George, 338
Mary, 347
Mary (Preston), 338
Mercy, 346
Olive, 338
Rodell, 338
Theron, 338
Mortimer, Rev., 114
Morton, Alice, 199
Anna Livingston Read
(Street), 198, 232
Anna Livingston Reed
(Street), 198. 232
Daniel Oliver, Rev., 197,
198
Ebenezer, 197
Edith Livingston, 199
George, 197
Hannah (Dailey), 197
Helen Stuyvesant, 199
John, 197, 198
Juliana (Carpenter). 197
Lena Kearney, 199
Lettice ( ), 197
Levi Parsons, 95, 120,
121, 197-200, 232
Lewis Parsons, 199
Livy, 197
Lucretia (Parsons),
197, 198
Lucy Young (Kimball),
198, 232
Mary, 199
Marv (Ring), 197, 198
Mercy (Foster), 197
^.arah ( 1 Cobb-, 197
Mosely, Samuel, Rev., 332
Sarah, 312
Mosher, Ida, 316
Isabelle Louise, 317
Moss, Helen S., 85
Mott, Adam, 206
Charles, 206
Cynthia E., 142
Elizabeth, 320
Hopper Striker, 95, 105,
191
James M., 142
Valentine, 260
William E., 142
Moulthrop, Agnes, 159-165
Agnes (Newby), 159,
160
Amelia H. (Miller), 159
Betsey, 159, 163
Elizabeth, 159
Elroy B., 159, 163
Gideon, 157, 159, 163,
164
Hannah Catherine
(Wood), 159, 163
Isabella, 159, 163
Isabella Eliza (Newby),
159, 163, 164
Jane, 159, 161, 163
Jennie, 159, 163
Jennie B., 160
Jessie G, 159, 163
John, 159, 160, 163
Jude, 160
Lillian E., 159, 163
Margaret (Stewart), 161,
163, 168
Mary Agnes, 166, 167
Matthew, 160, 163
Nathan, 159-163
Phebe (Wood), 159, 163
Robert, 161, 163, 168
Rupert K., 159
Sarah, 159
Sarah Jane, 163
Trueman, 159, 163
Truman, 159
Walter, 163
Walter G., 160
Wilmot L., 163
Wirt N., 163
Wirt Newby, 157, 159
Moulton, Margaret (Page),
330
Mary, 330
Sarah, 330
William, 330
Mulford, Elizabeth, 15
Mulks, Benoni, 137
Charles, 137
David, 137
Deliah, 137
James, 137
Moses, 137
Nancy, 137
Nancy Denison, 137
Nelly Musier, 137
Olive, 137
Warren, 137
Mullinax or Mullinex, Alice
< >' 77
Horseman, 78, 173
John, 173
Thomas, 77, 78
Mullines, William, 97
Mumford, Abby, 240
Abigail, 240
Abigail Christophers, 179
Caleb, 189
Mumford, Catherine, 179, 235.
23V. 240
Daniel Coit, 188
Elizabeth, 179, 189, 236
Elizabeth (Perkins), 179
Frances (Talbot), 189
George, 176, 189
Giles, 189
James, 176, 189
John, 178, 179, 235
Lucretia, 179
Lucretia (Christophers),
178, 235
Lucretia Christophers,
178, 179, 239, 240
Lydia, 176, 189, 190
Mary, 238
Mary (Robinson), 176
Mehitable, 189
Mehitable (Handy), 189
Robinson, 188, 189
Sarah, 179, 188
Sarah (Christophers),
176
Sarah (Coit), 188
Munroe, Elizabeth (How-
ard), 246
John, 246
Munrow, John, 134
Sally, 134
Munsey, Andrew Chauncey,
194
Frank Andrew, 194, 291
Mary Jane Merritt (Hop-
kins), 194
Munson, Mary Gertrude, 293
Murdoch, Beamish, 48
Murdock, Miriam, 65
Murlless, Frederic T., 262
M. Leonora (Ferriera),
262
Murly, Elizabeth (Mumford),
189
Thomas, 189
Murray, Catharine, 360
David, 360
Margaret (Johnson),
265
Mary Margaret, 265
Thomas, 265
Murry, Sarah, 324
Mutimer, Hazel, 220, 223
Myers, Joseph, 354
Lucy, 315, 317
Mary, 354
McAllister, David, 351
Esther ( ) McLeod ,
351
L. Maria, 351
Mary, 351
M. Elvira, 351
Polly, 351
Susan Jane, 166
McAllroy, A., 357
W., 357
William A., 357
McArthur, Susan, 133
McBride, James, 279
McCaleb, Carribel Stone
(Nichols), 263
Hunt H., 263
McClary, Alex., 311
Alice, 311
Danie, 311
Esther (Richards)- Pren-
tis-Hempstead-, 184
Mabel Bessie (Fergu-
son), 311
William, 184
414
Index of Names in Volume LI I.
McCollough, Samuel, 146
McColIum, Ellen C, 364
James, 364
McComber, Rebecca, 182
McConnell, Ida V., 263
McCorn, Catharine Eliza, 359
Charles, 282, 359
Fanny, 282
John, 359
Margaret, 282, 359
Mary. 356
Mary J.. 356
Moses, 356
Nancy, 359
McCullen, Sarah Coe, 128
McCune, Charles, 199
McDaniels, Cintha, 369
Mary E., 356
Melvin Thomas, 369
Ransom, 369
Roswell, 356
Rush, 369
Sarah, 369
Thomas, 369
McDougall, John H., 304
Nancy Catherine, 304
McEUroy. William, 357
McEvers, Jno., 227
Nicodemus, 227
McEwen, Alexander R., 353
James, 353
Mary, 353
McFall, Libbie G.F 281
Seth, 281
McGrabie, Agnes (Waddell),
161, 169
Mary C, 166, 169
Robert, 161, 169
McGraw, Catherine, 82
McHard, James, 54
Mcllvaine, Rev., 258
McKean or McKeen, Mary,
356
Peter, 356
Samuel, 356
William, 135
McKee, Andrew George, 263
Mnud Drummond
(Nichols), 263
McKelvey, Charles W., 121
Susan Adams (Delano),
121
McKenzie. George, 273
Juliaaett, 273
McKnight, Ann, 85
Nelson, 85
McLees, Thomas, 138
McLeod. Esther ( ), 351
James, 351
McMaster or McMasters,
David, 134
Eliza, 134, 215, 217
Hitty, 132
Tames, 132
Jane, 132
Mary, 132
Matilda, 132
McMellon, Charles, 351
Naomi Ann, 351
Peter, 351
Ruth, 351
McMillen, James, 283
Jane, 283
John, 283
McMulIen, Maria E., 83, 374
McMurray, Rev., 115
McPherson, Elnora, 277
Horace W., 271
Mary Ann, 271
William H., 271
McWhorter, Hannah, 148
James, 148
J. H., 133
Loretta, 133
Sally, 133
Naarden, Aechte Jans (Van
Norden), 252
Napoleon I. 99, 100
III, 99, 100
Naylor, Hannah (Maltby),
168
John, 168
Neby, Caspar Pieterszen, 253
Lysbeth (Schuermans),
253
Neilson, , 294
Nelson, Francis, 174
James William, 149
John, 72, 149
Pclicarpus, 72
Polly, 149
Rebecca, 149
William, 149
William H , 149
Neufile, Jno., 76
Rachel ( ), 76
Neville, Richard, 108
Newby, Agnes, 159, 160, 162
Almira Jane, 159, 164
Almira (Smith), 159,
162, 164
Christopher, 157-160, 162
Emeline, 159, 164
Isabella, 159, 161-163
Isabella (Atkinson), 157-
159, 162
Isabella Eliza, 157, 159.
163, 164
Jane, 159, 162
Nancy, 159, 160, 162
Robert, 157-162
Sarah, 158-160, 162
Stanwix, 159, 160, 164
William, 159. 162. 164
William Wirt, 159, 164
Newcomb, Tudith, 198
Newhall, Stephen T. ( ),
214, 215
Newman. John, 203
Newton, R. Heber, Rev., 266
Rogers, Rev., 66
Nichols, Carribel Stone, 263
Cecil Gray, 263
Ellen, 123
Fannie Louise (Butler),
117, 263
Fred McCraven, 117, 263
Jane ( ), 325
Maud Drummond, 263
Nellie (Fullerton), 263
Phoebe, 242
Thomas, 227, 325
Tudor Butler, 263
Nicholson, . 203, 204
John P.. 103
Niles, Tabitha, 179
Niver, Chas. E., 147
Elisha, 147
Francis A., 147
George, 147 ■
Henry J., 147
James, 147
James E., 147
Tames H., 147
Julia, 147
Kezia, 147
Mary, 147, 269
Mary B., 147
Sarah. 147
N;vrr, William, 147
Nixon, Allen, 141, 142
Charles, 142
Charlott F., 142
Eleta, 142
Emmet B., 142
George, 141, 142
George H., 142
Isabella, 142
Jane, 142
Tohn, Rev., 142
Mary, 141
Sarah, 142
Sarah M., 142
Susan J., 142
William, 142
Noble, Ann, 13S
Bernardus N., 135
Eli, 214
Ezekiel H., 135
James E., 83
Lena M. (Tibbetts), 83
Lynn E., 83
Mary, 186
Maurice J., 83
Robert, 225
Susanna ( ), 225
Nobles, A. M., 363
Anson C, 361
Arthur S., 362
Carrie J., 362
Clinton, 362
Don C, 361
Edwin W., 363
Floyd F., 361
Hannah, 362
Howard B., 363
John, 362
John A., 361
Juliaette, 362
Leon, 362
Mary E., 368
Mary W., 361
Ralph, 362
Sarah A. (Erway), 362
Squire J., 362
Susie M., 363
Nodang, Andrew, 320
Nodden, Andrew, 74
Susan ( ), 74
Nodine, Andrew, 76, 228
Susan ( ), 228
Noonan, Abbie B., 215, 217
Abel D., 215, 217
Abel J., 217
Annie, 220
Benjamin Chase, 217,
220
Clarissa, 215, 217, 219
Clarissa (Dunning), 214
Clifton James, 220, 223
Eliza, 220
Eliza (McMasters), 215,
217
Elizabeth, 220
Ernest, 220
Florence, 220
Gussie (Gilsliter) , 217,
220
Hazel (Mutimer), 220,
223
James, 217. 220
James Allen, 223
Jemima (Swart), 217,
220
Terusha, 215
Jessie Elizabeth, 217, 220
Josiah A-, 215
Lafayette L., 217, 220
Index of Natnes in Volume LI I.
4'5
Noonan Lena, 220
Lottie (Potter), 217,
220
Mariah, 215, 217
Mary L. (Tomtling), 215
Matie, 220, 223
Nathan, 214
Nathan Dexter, 217
Rachel, 215, 217
Rebecca, 217, 220
Ruth Ann, 215-217
Salena (Sinclair), Par-
sons-, 217, 220
Walter Mutimer, 223
William H. H., 217, 220
Norman, , 115
Sarah Mary (Arden)
Butler-, 115
Norris, Anna, 135
E., 135
Elizabeth, 135
Rachel, 135
W., 135
Walter, 135
North, Neoma, 150
Northrop or Northrup, Dan-
iel, 333
David, 341
Emily, 336, 342
Gideon, 341
Hannah (Hitchcock), 341
Sabra (Preston), 333,
341
Samuel, 342
Norton, Charles Eliot, 129
Eliot, 129
George, 327
Norwood, Francis, 137
Nostrand, Cornelia (Bogert),
96
Eliza, 96
Garret, 96
Nouse, Francis, 281
George F., 281
Ivan A., 281
Louis A., 281
Martin L., 281
Sarah Farnsworth, 281
Noyes, Charles P., 194, 291
Elizabeth, 242
Nufuille, Jane, 324
Martha, 324
Mary, 324
Rachelle ( ), 324
Nurnberg, Alice (Meyers),
220, 222
Charles, 217, 220
Charles F., 222
Emma, 220, 222
Frank, 220, 222
Fred N., 220, 222
Harrv A., 222
Isabelle (Griffin), 220,
222
Ralph R., 222
Rebecca (Noonan), 217,
220
Theresa, 220, 222
Nurse or Nourse, Rebecca,
328
Oaklev. Elizabeth, 225
John, 172, 228, 324
Miles, 78
Thomas, 78
William, 321
Oaksford, Ella Jane (Hol-
lett), 311
Harry, 311
Homer Hollett, 311
Oaksford Lelah Belle, 311
Odell, Catherine, 355
Chloe Ann (Wright),
303
Clara, 276
Newton, 303
Samuel, 303
Odiorne, Ann, 53
Ogdcn, John, 78
Joseph, 229
Mary, 371
Mary Ann, 1
Nathan, 371
Olcott. Harriet Ann (Hins-
dale), 232
William, 233
Olds, Christian, Rev., 221
Olney, Benjamin, 142
Olmstead or Olmsted, C. F.
Rev., 355, 356
Certie L., 356
Cora M., 356
Henry King, 103
James, 103
Louisa, 356
Milton, 356
Myrtie, 356
Richard, 103
Onderdonk, Abraham, 255
Adrian, 255
Altia, 255
Andrew Adrianse, 255
Andries, 255
O'Neal, Francis, Rev 265
Hugh, 171
Ormsby, Elizabeth, 90
Orr, Ellen Holdridge (Lath-
am), 231
Emma Frances, 231
Samuel, 231
Orseolo, Pietro, 107
Osborn, John, 133
Julia Ann, 133
Levy J., 142
Lyman Jay, 142
Mary, 142
Ossenfort. Helen (Perrine),
222, 224
Lauren, 222, 224
Philip, 224
Otis, Rachel, 50
Overfield, William, 145
Owen, Catherine, 271
John, 271
lacker. Ann (Odiorne)
Rindge-, 53
Elizabeth, 44-47, 49, 51,
52
Elizabeth ( ) Hall-,
44
John, 53
Rebecca (Wentworth),
53
Thomas, 44, 52, 53
Packwood, Sarah, 55
Paddock, , 313
Page, Margaret, 330
Paige, Ida Lamar, 258
Sophronia ( ), 258
Warren, 258
Paine, David, 147
Eveline, 147
Maria, 133
Mary A., 133
Walter, 133
Painter, Mary Adelaide, 219,
222
Palen, Archer, 137
Helen, 137
Pakn, Hellen, 137
Peter, 137
Palmer, Catharine, 359
Corinda, 284
Daniel, 359, 360
Elizabeth K., 113, 118
Fanny J., 359, 360
George, 360
Heman B., 359
Ichabod, 284
Isaac, 359, 370
John, 172
Joseph, 172
Julia, 370
Lucinda, 359
Marv Antoinette, 113,
119
Nehemiah, 71
Orinda L., 351
Phebe, 359, 360
Phebe M., 359
Sally A , 359, 370
Sally M., 360
Samantha, 284
Sarah J., 359
William, 32
William Lincoln, 97, 103,
291
Palmes, Andrew, 68, 250
Elizabeth, 69
Sarah, 184, 250
Pangbourn, Barbarv, 285
Eliakim T., 285
Eliakim T., 285
Tohn, 285
"Phebe, 285
Richard, 285
Parcot, John, 321
Parent, John, 77
Parish, Henry, 125
Park or Parke, Clara Amelia,
347
George C, 259
Fanny M. (Anthony),
260
George Carpenter, 260
Hannah, 140
Hannah Anne, 1
John, 140
Richard, 1, 3
Roger, 74, 75, 77
Parker, Deborah, 68
Timothy, 68
Parkhu st, C. D., 6-8, 91, 94,
192, 235
Hannah, 270
John, 270
Orraan, 270
Parks, Isaac, Rev., 351
Mariim Chloe (White),
348
Sidnah, 351
Zebulon Warren, 348
Parr, Elizabeth Ann, 263
Emily (Butler), 116, 263
John C, 116, 263
William Cooper, 263
Parshall, David, 279
Elbert C, 279
Gilbert, 280
Lucinda. 279
Sophrona, 280
Parsons, Abigail, 284
Benjamiii, 198
Cornet Toseph, 100
Ebtnozer, 198
Electa (Fiairy), 198
Elizabeth (Strong), 198
Henry, 100, 291
Jared, 284
4i6
Index of Names in Volume LIT.
Parsons, form, 284
Joseph, 198
Justin, 198
Lewis Baldwin, 291
Lucretia, 197, 198
Mary (Bliss), 198
Mercy (Stebbins), 198
Polly, 284
Rebecca (Sheldon), 198
Ruth J., 313
Selena (Sinclair), 217,
220
Sarah, 284
William Decatur, 288
Patch, Benjamin, 139
Betsey, 139
Patchen, Albert J.. 278
Arza B., 374
Elizabeth, 278
Ira, 278
John, 278
Mary, 278
Sarah A.. 278
Sarah A. (Cary), 374
Paton, Anna (Earsley), 147
Solyman, 147
Patrick, Hyland, 85
Ruth I. (Coons), 85
Vincent, 85
Patten, Charlotte, 243
Florida Calhoun, 243
George W., 243
Hannah (Hurlbut), 186,
243
Joseph Hurlbut, 243
Mary Ann, 243
Ruth, 243
William, Rev., 186, 243
William Samuel, 243
Patterson, Tane, 113, 258
John, 257
Mary (Stuart), 258
Samuel, 258
Paul, Mary Stiles, 332-334.
336
Paxon, Cornelia (Joslin),
314
James, 314
Payne, Catharine, 357
John, 351
Tohn C, 357
"Mary A., 274
Rachel, 357
Willie G., 357
Pearce, Delia, 147
Pearsall, Nathaniel, 203
Pearson, (Williams),
189
Annabel (Beatty), 189
Charles, 189
Eliza, 189
Elizabeth (Ellis). 189
Elizabeth (Mumford)
Murly-, 189
Giles William, 189
Margaret McClurg (Wil-
liams), 189
Richmond. 189
Richmond Mumford, 189
Sarah, 189
Status, 189
Peartree, Ann ( ), 324,
325
William, 324, 325
Peck, Bela, 61, 62
Betsey (Billings), 61
Charles, 373
Elizabeth (Carpenter),
61
Peck, Joseph, 61
Lydia (Shipman) Spal-
ding-, 62
William Emerson, 96
Peckham, Hannah, 242
Peek, Charles, 373
Pell, Anna ( ), 324
Caleb, 324
Dorothy ( ), 321
John, 73-75, 78, 173, 324
Joshua, 324
Philip, 321
Thomas, 74, 78, 173,
321, 324
Pellam, A. P., 150
Emeline, 150
Harlow E., 150
Harrison D., 150
Pellet, , 57
(Tinker). 57
Pelltreau, Eli, 72
William S., 212, 213
Pelton, Ithamar, 320
Lucinda, 168
Pemberton, Catherine ( )
Smith-, 375
Ebenezer, 325
Jeremy, 50
Pemgra or Pengra, Lydia,
284, 351
Moses, 284, 351
Penfield, Eunice, 337
Eunice (Penfield), 337
William, 337
Penfold, Edmund, 191
Esther, 260
Penoir or Penoyer, Thomas,
71, 77, 321
William. 71, 321
Penny, John, 71, 72, 383
Katherine ( ), 383
Mary ( ), 72
Pepper, Mary E., 374
Pepperrell, William, 48
Peresoneus, James, 133
Perigo, Daniel, 366
Perit, John, 63
Perkins, Abraham, 179
Cornelia (Leonard), 238
Elias, 179, 238
Elisha, 237
Elizabeth, 179
Ellen Elizabeth, 238
Henry, 237
Jennie, 238
Joanna (Burnham), 238
Joseph, 64, 238
Lucretia Shaw (Wood-
bridge), 238
Lucretia Woodbridge,
238
I Mary, 64
I Mary (Bushnell), 64
Mary (Humphreyvifle),
337
Mary (Mumford), 179,
238
Mary (Richards), 238
Mary (Woodbridge), 237
Mary Ann (Griswold),
238
Mary Woodbridge, 237
Nathaniel Shaw, 238
Newton, 337
Olive, 64
Oliver Ellsworth, 238
Polly (Woodbridge), 237
Sarah (Douglas), 237
Tabitha (Niles), 179
Perkins, Thomas Shaw, 238
Perley, Sidney, 331, 332
Perrine, Emma (Nurnberg),
220, 222
Fred,' 220, 222
Frederick, 222
Helen, 222, 224
Mary, 222
Perry, , 356
Abby (Stewart), 242
Abigail (Chesebrough),
185, 241
Albert, 143
Anna, 134
Charlotte M., 356
Elizabeth, 141
Elizabeth (Brown), 165,
166
Fredy O., 356
Freeman, 241, 242
George Hazard, 185, 241
George M., 143, 356
Gideon Babcock, 242
Grace (Powell), 166
Hannah (Peckham), 242
Harrison F., 141
Harry, 242
Hiram, 358
Jame3 E., 358
Jane, 143
Jane E. (Rogers), 276
Jesse, 140, 166
John, 143, 242
Josiah, 140. 141
Lucretia Mumford
(Thatcher), 240
Lucy, 140
Luther, 143
Lydia, 143
Maria, 143
Mercy (Hazard), 241
Moses, 134
Nathan, 166
Nathaniel Hazard, 240
Peter, 143
R. Jane, 143
Samuel, 166
Susannah, 358
Truman, 134
William, 165, 166
William H., 276
William J., 141
William M., 143
Peters, Anzonetta Rebecca,
114
Arabella Rebecca (But-
ler), 112, 114
Caroline Elizabeth
Smelt, 114, 259
Charles Grenville, 260
Fannie, 260
Georgianna (Snelling),
114, 260
John, 114
John Charles, 114, 259
Joseph Godfrey, 112, 114
Marian (Phelps) Von-
Rottenburg-, 121
Mary L. (Walker), 26«
Richard, 211
Theodore L., 121
Peterson, Emma, 310
Fannie, 311
Fanny, 310
Joseph C, 309, 310
Lucretia (Templeton),
309, 310
Mattie, 310, 311
William, 310
Index of Names in Volume LI I.
4*7
Pettingill, Nathan, 309
Rachel (Templeton), 309
Pettit, Joseph, 206
Nathan, 174
Pettingell, Frank H.( 104
Pettis, Anna, 146
Joseph, 146
Joseph P., 146
Petty, Peter, 276
Phelps, Eliza, 135
Elizabeth E. (Chese-
brough), 242
John J., 122
John Jay, 121
Tohn W., 135
Lydia, 135
Marian, 122
Mary A., 135
Rachel (Phinny), 121
Sheffield, 121
Thomas J., 135
William Walter, 95,
120-122
Phillips, Adolph, 76
Anna B., 217
Augusta M., 280, 281
Daniel D., 215, 217
David, 215, 217 - ,
E. Ellsworth, 281
Ernest, 217
Frederick. 171
Gillam, 44
Herbert C, 281
Josiah N., 217
Maria J., 217
Mary T., 280, 281
Rachel (Noonan), 215,
.217
T. G., 280
T. J., 281
Theodore C, 281
Thomas J., 281 ^
Phinny,. Rachel, 121
Piatt, John T., 237
Julia Chester (Goddard),
237
Picket, Elizabeth (Mulford)
Christophers-, 15
Hannah, 11, 15
John, 15
Pierce, Daniel, 229
Emma J., 216, 219
Jacob, 78, 229
Joseph, 229
Mary ( ), 229
Pierrot, Jan, 252
Mary (Van Naerden),
252
Metje (Van Naerden),
252
Pierson, Abigail, 352
Chas. Henry, 352
Eliza, 352
John, 352
Silas, 273
Susan, 273
T. H., 352
Theophilus H., 352
Pike, Betsey, 308, 309
Elizabeth T., 338
Pinckney, Jonathan, 324
Thomas, 322, 324
Pinncy, Hervey, 169
Mary (Everhard), 169
Pitts. Clara Belle (Tib-
betts), 79
David L., 270
Dorothy, 79
Frank, 79
Tohn H., 79
Pitts, Kenneth W., 79
Pixley, David, 107
Mary, 107
Place. Allie (Coons), 305
Alva, 305
Amy E. (Wallace), 305,
306
Ann J., 305
Beulah, 305
Charles Elmer, 305
Clara, 306
Clarissa Jane (Wright),
303, 305
Clarissa Minerva, 305,
306
Edward Newton, 305
Elizabeth (Wallace),
305
Elmer, 306
Eva, 306
Flora. 306
George Wentworth, 305
Jennie, 305
Libbie (Redshaw), 305
Sarah Frances, 305
Walter M., 306
William, 303, 305
William Lucius, 305, 306
Planka, Elsie Maria (Brown),
167
James, 167
Plants or Plantz, Charles,
352
Jacob, 352
Melissa, 316
Phebe, 352
Platner, , 377
Leonora (Sayre), 377
Plumstead, Margaret, 172
Thomas, 172
Pollard, William H., 147
Pollock, Ada, 259
Arabella Butler, 259
Elizabeth Marguerite,
259
Flora (Andress), 259
Jane Ann Lane, 259
John, 114, 259
Martha, 259 -
Martha Sarah (Butler),
114, 259
William Arthur, 259
Pond, Bartholomew, 337
Clarissa. 333, 337
Powell. Elsie, 305
Elvira Deborah (Mas-
sey), 303, 304
Emily Jane, 305
Emma Dorcas (Skaine),
305, 306
Emma Jane, 305
Ephraim, 303
George Edward, 306
George Milton, 303
George Wentworth, 30S
Grace, 166
Harriet Minerva, 304
Hart Milton, 305
Hattie Lucretia, 305
James Delancey, 305
Jane Dorcas, 307
John, 134
Lucretia (Wright), 303
Lucretia Lucenia, 304
Lucy Ellen, 305
Maria Elizabeth, 305
Mary C. (Smith), 306
Mary Elvira, 305
Mary Jane, 303, 305
Mary Jane (Powell), 30J
Newton Albert, 305
Newton William, 303
Orrin Wentworth, 303,
304
William Edward Massey,
305
Zella Jeanette (Turtle),
306, 307
Poyer, Aaron, 369
Cinthe A., 369
Emma J., 369
Frank, 368
Fred, 368
Isaac M., 369
Isaiah B., 368
Jay, 366
Jennie M., 369
Julia F., 371
Mary J., 368
Richard, 369
/Sarah A., 369
Ecatt, Ada, 317
Amelia H. (Holley).
216, 219
Howard E., 219
Oscar E., 216, 219
Ruby, 219
William H., 219
EHz"abSeath (Dunbar), 337 | Prentice, Prentis or Prentiss,
Ponton, Richard, 322
Potter, Catherine, 334, 347 I
Frances Augusta, 349 i
George, 316
Hannah (Bartlette), 348
Hannah (Hall), 347
John, 347
Lottie, 217, 220
Mary, 334, 348
Mary Emeline, 316
Samuel, 348
Sarah, 312
Stephen, 60
Powell, Anna (Stephens),
303
Annie Cordelia, 305 |
Annie Cordelia (Powell), .
305 !
Catherine Lucretia, 303
Charles Ephraim, 305,
306
Charles Wentworth, 305
Clara Florence, 305
Clyde Frasier, 306, 307
Ann, 10, 12, 182, 184
Catherine M., 184
Elizabeth, 10. 12, 15, 18,
22, 180, 184
Elizabeth (Latimer). 12
Elizabeth (Lattimore), 6,
7, 9
Esther, 12, 183
Esther (Richards), 183,
184
Eunice (Frink), 184
Henry Leonidas, 184
Irene, 11
John, 6, 7, 9, 10, 12, 22,
58, 183, 184
Jonathan, 6, 7, 9, 12, 184
Joseph, 10
Mary, 12, 58, 180, 184
Mary (Christophers)
Gray-, 12
Mary (Hartshorne), 184
Molly, 184
Nancy, 184
Patience, 10
Rebecca (Mayberry), 184
\
4/8
Index of Names in Volume LI I.
Prentice, Rev., 264
Sally Esther, 184
Sarah, 10, 181
Sarah (Christophers),
12, 22, 58
Sarah (Jones), 6, 7, 9, 10
Valentine, 10, 12
Preston, (Austin), 342
(Lago), 339
Abigail, 330
Adaline (Camp), 335
Albert L„ 343
Andrew Jackson, 339
Ann Eliza, 338
Anne, 332
Archer, 285
Arthur L., 343
Asa, 331, 332
Aurelia, 335
Aurelia (Dewey), 333,
335
Benjamin, 330
Bethena (Upson), 333,
335, 336
Calvin Johnson, 338
Caroline (Cady), 337
Carrie A., 342
Catlin, 339
Chandler Bristol, 334,
343, 345
Charles H., 329, 330,
332, 335
Clara S. (Burell), 337
Clarissa (Pond), 333,
337
Claude, 342
Curtis A., 342
Cyprian, 333, 338
David, 330
David C, 329, 330, 332
Deborah, 335
Diadamia, 332
Eleanor (Stiles), 330-
332
Eli Dewey, 335
Eliza Ann (Ward), 334,
344, 345
Eliza Buckingham (Ra-
guet), 339
Eliza Jane (Upson), 338
Elizabeth, 328, 329
Emily, 337
Emily Northrup, 336
Esther, 342
Eugene, 343
Eunice (Merwin), 335
Eunice (Penfield) Pen-
field-, 337
Fanny, 343
Frances, 339
Frances Annie, 342
Frances E. ( ), 342
Frank H., 342
Gardner, 335, 342
Garner, 333, 335, 336
George Rutledge, 339
Gilbert Chandler, 344
Gilbert Hamilton, 337
Gretchen, 342
Hannah ( ), 339
Hannah (Churchill), 335
Hannah (Gillett), 334,
342
Harriet Lucretia (Sat-
terlee), 344
Hastings Cyprian, 338
Helen, 339
Helen F., 343
Helen Marr, 343
Homer Montcalm, 338
Preston, Honor. 333, 338. 3.39
Honor (Rossiter), 333
Jacob, 328, 329
James Jackson, 335-337
Jane (Jones), 337
Janett, 344
Jarrett, 344
Jay W., 342
Jehiel, 332
Jennie I. (Greenwood),
342
Jerome, 337, 339
Joanna, 285
John, 326, 328-333
John Stiles, 333-335
Jonathan, 330-332
Joseph, 329, 330
Juliet (Cook), 339
Juliette, 343
Julius Curtis, 337
Junius, 337
Levi, 328, 332
Lucina, 333, 336
Lucy (Marsh), 335
Lucy Ann, 338
Lydia, 329
Lyman, 334, 342, 343
Maria, 336, 338
Marian (Bristol), 332,
333
Marion (Bristol), 332,
333
Marium, 333-335, 347
Marium (Bristol), 332,
333
Martha ( ), 327, 328
Mary, 328-330, 335, 338,
349
Mary (Haines), 329-331
Mary (Haynes), 329
Mary (Heines), 329
Mary (Rolandson) Blod-
gett-, 328
Mary (Rowlandson)
Blodgett-, 329
Mary Alice Caroline
(Krumbhaar), 339
Mary Eva, 342
Mary Hamilton (Stock-
welD, 339
Maude, 342
Miriam (Bristol), 332,
333
Nelson, 336, 339
Noah, 333-335
Olive, 333, 338
Oril (Curtiss), 333, 338
Pamelia, 335
Phebe P., 285
Phoebe (Merwin), 335
Priscilla, 329
Rachel, 332
Rebecca, 329
Rebecca (Duncan), 339
Rebecca (Preston), 329
Rebecca (Nourse), 328
Rebecca (Nurse), 328
Riley, 336
Roger, 326-328
Rossiter, 333, 338
Rossiter Johnson, 338
Ruhamah, 332
Ruhamah (Taylor), 332
Ruth, 329, 343
Sabra. 333, 341
Samuel, 327-330
Sarah, 330, 331
Sarah (Bridges), 329
Sarah (Gary) Holt-, 328
Preston. Sarah (Geary) Holt-,
328
Sarah (Geery) Holt-,
328
Sarah (Moulton), 330
Sarah (Wilson), 329
Sarah Ann, 339
Sarah Ann (Smith), 333,
339
Sarah Eliza (Tuttle),
338
Stephen, 331
Sumner N., 342
Susannah, 329, 330, 332
Susannah (Andrews),
332
Susannah (Gutterson),
328, 329
Theodore, 330
Thomas, 327, 329
Ursula, 333, 336
W. H., 342, 343
Walter, 343
Warren, 333, 337, 338
Wilford, 342
William, 329, 330
William Riley, 333, 339
Price, Waiter Winston, 192
Proctor, Mary, 113, 258
William Ross, 191
Prosser, Jeremiah, 257
Protts, Adam, 358, 359
Catherine, 358
Eve, 358
George, 358, 359
John, 359
Mary, 359
Mary J., 359
Nancy, 359
Peter, 358
Sophrona, 358
Prout, Sarah, 12
Provoost, Bishop, 112
Puff, Adam, 352
Ann, 352
David G., 281
David K., 273, 281
Lewis, 363
Mary, 282, 352, 363
Mary A., 281
Mary Ann, 273
Permillie, 363
Peter, 273, 281, 282, 352
Susie A., 281
Puffer, Anna ( ) Curtis-,
351
Pugsley, A. B., 133
Ann ( ), 225
James, 72, 78, 172, 225
Tohn, 325
Mary, 78
Marv (Hunt), 72
Matthew, 72, 78, 225,
325
Phebe, 133
Rachel, 35
Pulver, Ella M., 86
Pumpelly, Charles, 107
George Tames, 107
Hannah' (Bushnell), 107
Harmon, 107
James, 107
Tean, 107
Tohn, 107
Tosiah Collins, 105, 106,
120, 126
Margaret Downing
(Lanier)- Winslow, 106
Mary Amelia (Harmer),
106
Index of Names in Volume LII.
4/9
Pumpellv. Mary(Pixley) Tiuk-
ham-, 107
Susan Isabella, 107
Susan Isabella (Pumpel-
ly), 107
Purdy, Andrew 95, 96
Catharine, 361, 364
Catharine M., 361
Daniel, 71, 74, 75, 228
Elizabeth ( ), 229
Fannie, 370
Francis, 75, 76, 229, 324
Frank D., 368
Freddie, 370
John, 229
Jonathan A., 364
Jonathan P., 364
Joseph, 71, 74-76, 228,
229
J. R., 361
Lewis, 370
Mary E., 364
Murtie, 370
Olive, 370
Samuel, 173, 229
Sarah (Brown), 75
Sarah J., 362
Purser, George H., 243
Mary, 243
Putnam, Israel, 107
Joseph H., 304
Lucretia Minerva
(Wright), 304
Pygan, Lydia, 185
Pynchon, William, 198
Pyne, Moses Taylor, 382
Quackenbos, Annatje Eliza-
beth (Brouwer), 254
Jacob, 254
Wyntie, 254
Quick, Benjamin, 148
Jacobus, 148
Louisa M. (Evans), 148
Richard F., 148
Sally, 148
Sarah, 148
Quigley, Hazel, 319
Quimby, Aaron, 322
Joseph, 132
Josiah, 322
Mary ( ), 322
Quinbv, Tohn, 71, 72
Josiah, 71, 72, 225, 228
Mary ( ), 71, 72
Quinn, Adelia, 346
Clarissa, 346
Emilv (Halstead), 346
Hugh, 346
Racklveft, John, 364
Urenia C, 364
Ragland, Allouise, 263
Raguet, Eliza Buckingham,
339
Randall, David, 275
Hannah, 135
Tob, 135
Manilla, 135
Mary A., 275
Obed W., 135
Ranney, Esther (Sage), 175
Stephen, 175
Ransom, Alice, 237
Laura, 5"
Rasmussen, Emma Wolcott,
347
Rathbone, Amelia, 55
Rathburn, , 341
Rawson, Miriam, 349
Polly (Halstead), 335,
349
William, 335, 349
Ray, Mary, 50
Raymond, Charlotte, 29, 31
Mary (Walker), 57, 58,
245
Read, Deborah, 43
Harmon Pumpelly, 107
Real, Lois, 187
Reals or Reels, Lena, 221,
224, 310
Redshaw, Libbie, 305
Reed, Abijah, 144
Cornelia, 143
Ebenezer, 143
Elizabeth, 144
H. C, 144
Hiram E., 144
Jacob, 381
Mary Ann, 144
Reeve, Edward, 79
Erminie (Bowen), 79
Reeves, Olive, 302
Reid, John, 225
Revere, Paul, 193
Reynolds, Amelia M. (Dis-
brow), 267
David Ira, 118, 267
Helen Wilkinson, 158,
195, 291
Hoffman Kissam, 267
Jacob Ira, 267
Lucy Ella (Kissam),
118, 267
Rhoades, Frances James
(Brown), 168
Nelson Osgood, 157, 163,
168, 196
Rhoode, Abigail H., 144
Jonas, 144
"Martha, 144
Varanes, 144
Rice, Mary M., 149
Polly H., 149
Rich, Abigail, 381
Anne ( ), 380
Bathsheba, 382
David, 380-382
Elizabeth, 380, 381
Evelyn, 381
George, 103
Grace, 381
Hannah (Brown), 380
John, 380-382
Jonathan, 103
Lydia, 380
Mercy (Knowles), 380-
382
Nicholas, 381
Richard, 380, 382
Samuel, 380
Sarah, 380, 382
Thankful, 382
Thankful (Sears), 381
Thomas, 380-382
Richard, Pressman, 257
Richards, Ann (Prentis), 12
Benjamin, 238
Elizabeth (Harris), 183,
244
Esther, 183, 184
Esther (Hough), 61
George, 61
Guv, 183, 244
Tes'se, 257
John, 12, 61
Marv, 238, 244
Mary (Leffingwell), 61
Richards, Nathaniel, 61
Richardson, Amos, 88
Edna (Wright), 302
Jemima, 89
John, 75, 170
Leonard, 302
Mary, 87-89
Stephen, 88, 89
Thomas, 75, 170
William, 73, 75, 170
Ridge, William, 225
Ridgeway, , 213
Riggs, , 91
Mary (Lee) Beckwith-
Sterling-, 91
Rightmyer or Rightmyre,
Christopher, 134
James, 134, 268
Janette, 268
foel, 268
"Katie, 268
Lima, 268
Rindge, Ann (Odiorne), 53
Ring, Mary, 197, 198
Rittenhouse, David, 366
Ritter, Emeline L., 112, 116
Roat, Caroline, 352, 353
James H., 352
Levi, 352, 353
Mary Ellen, 353
Robbins, William A., 256,
292
Roberts, G., 337
Zachariah, 75, 77, 174,
325
Robertson, Catherine M.
(Prentis), 184
Tames, 183
John, 184
Maria Louise (Allaire),
112, 115
Man- (Law), 183
Sarah (Packwood), 55
Robinson, Aaron, 212
Amos, 210, 212
Asher, 146
Charles E., 213
Augustus Gilman, 240
Daniel, 207, 209
Deborah, 124
Doane, 201
Eliza, 112, 116
Elizabeth, 212
Ella O., 140, 142
Emily, 146
George, 140. 142, 212
George McCook, 201
Gershom, 207-209
Hamilton, 215
Hannah, 146
Herbert, 212
Israel, 207, 208
Jacob, 212
James, 207-209
Jane, 206, 212
Teane ( ), 201, 202,
205, 207
Joana, 207-209
Joanna (Daniels), 211,
212
John, 201-210, 212, 257
Jonah, 201, 209-212
Joseph, 201, 205, 206,
324
Julia P., 140, 142
Kinzie, 212
Laner. 212
Margaret, 212
Mary, 176, 206, 212
420
Index of Names in Valume LI I.
Robinson, Mary (Davis), 207-
210
Mary Perkins (Thatch-
er), 240
Matilda, 212
Richard, 146
Robert, 201, 207-211
Royal K., 146
Sarah, 212
Sarah Ann (Dunning),
215
Stephen, 207, 209
Susana (Davis), 210
Susanna (Davis) Robin-
son-, 210
Thomas, 206-208
Wirt, 289, 290
Robison, Ann Eliza, 132
David, 136
Henry Leroy, 146
James, 137
Joanna, 136, 146
John, 136
Martha Ann, 136
Mary 132
Nathan, 132
Obadiah G., 136
Polly, 137
Robrd, 206
Soloman, 136, 146
Sophia A., 136
Zechariah, 136
Rockefeller, John D., 192
Rockwell, John, 76
Jonathan, 76
Roe, Catharine, 135
Charles Francis, 382
Clara Clark, 367
Cornelia, 135
Edgar, 367
John, 135
John M., 135
Lucinda, 135
Mary, 135
Minnie T. (Tupper),
275
Theo. H., 275
Triphena, 135
Win, 13S
Rofe, Anna (Bradstreet),
328
Daniel, 328
Hannah (Bradstreet),
328
Roger, James, 211
Rogers, Abby, 28, 32
Almira E., 357
Augustus Arcularius, 30
Catherine, 357
Daniel, 17, 25
Elizabeth (Howard), 28
Elizabeth Lucas (Lati-
mer), 25, 30
Fanny Wheeler, 31
Frederick Leonard, 31
George, 190, 241
Hannah (Latimer), 17,
25
Harriet Ann, 214, 215
Harriet McEwen, 31
Isaac, 30
James, 25, 28, 30, 32,
180, 190, 241
James A., 190, 241
James B., 357
Jane E., 276
Jason A., 70, 179
Jason Allen, 190, 241
Joanna (Holt), 70, 179,
190, 241
John C, 190, 241
Rogers, Lucretia, 287
Lucy (Denison), 25
Mary (Allen), 190, 241
Mary (Caldwell), 31
Mary (Griffin), 30
Mary L., 190, 241
Mary Louise (Devoe).
31
Peter, 357
Picket Latimer, 30
Polly (Allen), 190, 241
Richard, 72
Samuel, 25
Samuel K., 350
Stevens, 31
Thomas, 97
William F., 190, 241
Roha, Elizabeth, 263
Rolandson or Rowlandson,
Joseph, Rev., 329
Mary, 328, 329
Mary (White), 329
Rolfe, Anna (Bradstreet),
328
Daniel, 328
Eben, 372
Frank A., 372
Hannah (Bradstreet),
328
Jonathan, 372
Mary A., 372
Susannah, 372
Roosa, Derrick, 167
Lettie (Brown), 165
Lettie Jane (Brown),
167
Root, , 193
Delia. 84
Sally, 193
Roper, Nathaniel, 273
Rosakrance, Jane (McMas-
ter), 132
John, 132
Rose, Abraham J., 366
A. W. H., Rev., 258
Elmer E., 366
Eva (Place), 306
Hannah, 366
Harrison, 366
James, 306
John, 200
Mary D., 366
May W., 366
Phebe S., 366
William A., 366
Rosenbell, William, 140
Rosewell, Elizabeth, 24
Ross, Ann, 89
Hannah, 89
Hannah (Hungerford),
89
John, 89
Mary, 89
Patience (Hempstead),
89
Thomas, 89
William, 89
Rossiter, Honor, 333
Rounsvill, Rounsville,
Roundsvill or Rounds-
ville, A. Judson, 146
Ann, 146
Benjamin, 146
Betsey, 146
Charity, 146
Edin, 145
Hannah, 146, 147
Henry P., 146
John, 146
M. A., 147
RounsTill, Rounsville,
Roundsviil, Rounds-
ville, Maltiah H., 146
Mary, 146
Nelson, 146
Rebecka, 146
Sally, 145, 147
Samuel, 147
Roxanna, 146
Silvester, 145-147
Susan M., 147
W. A., 147
William, 146, 147
Rowe, Hattie A., 366
Lucinda, 366
William, 366
I Ruff, Elizabeth, 123
Ruggles, Henry Stoddard,
292
Rugsley, Rachel, 35
Rumsey, Andrew, 351
Anna H., 368
Benjamin E., 368
Cassims P., 362
Cordelia, 362
Darwin, 370
David, 368
Don C, 371
Earl, 368
Edwin, 371
Elisha B., 362
Eliza, 362
Elizabeth, 366
Ellen, 371
Emma A., 368
Estira E. (Dean), 370
Esther, 362
Eunice J. (Cornish), 365
Ezra T., 363
Fannie J. (Smith), 363
Hazel, 371
Henry, 365
Horace, 370
Huldah, 351
Hulse S., 362
Isaac, 351
Isaac N., 370
Isiah, 362
Jared T., 368
John B., 371
John P., 366
Laura, 362, 364
Lorana, 362
Marinda K., 362
Mary A., 367, 368
Mary E., 368
Mary F., 363
Miles, 364
Miles, Rev., 362, 365
Minnie, 361
Narcissa E., 368
Nellie A., 362
Paulina M., 364
Pheba, 365
Ralpha, 371
Schuyler J., 367
Sarah E., 371
Solomon S., 365
Susan, 365, 370
Susan Benson, 370
Sydney D., 362
Rupall, Mary (Proctor), 113,
258
Russell, , 122
Benjamin, 329
Charles Lambert, 336
Elizabeth ( ), 76
John, 76
Marilla Amanda (Ford),
336
Index of Names in Volume LI I.
421
Russe'l, Marmaduke, 76
jiarmy Duke, 76
. Mary, 329
Mary (Preston), 329
RrAherfurd, Alice (Morton),
199
Winthrop, 199
Ryant, Polly, 275
Ryck, Abraham, 251
Hendrick, 251
Sabine, Wm. T., Rev., 118,
267
Sackett, Henry Woodward,
95, 191
Mary, 348
SafTord, Jacob, 214
Sage, Abigail, 175
Comfort, 70, 175
Ebenezer, 70
Esther, 175
George Hamlin, 175
Hannah, 175
Hannah (Coleman), 70
Jabez, 175
Mary, 18, 70
Melinda (Fitch) Hal-
stead-, 344
Michael, 175
Moses, 344
Sarah, 175, 232
Sarah (Hamlin), 70
Saltonstall, Anne (Wanton),
178
Betsey, 24
Elizabeth (Rosewell), 24
Gurdon, 24, 175
Hannah (Sage), 175
John, 24
Lucretia, 23
Lucretia (Arnold), 24
Lucretia (Lamphere), 24
Lucretia (Latimer), 15,
23, 24
• Nancy, 23
Nathaniel, 15, 23, 24
Polly, 23
Rebecca, 178
Rebecca (Young), 23, 24
Rebecca W., 178
Winthrop, 178
Sammis. Lucinda (Mabie),
255
William, 255
Sanborn, John, 40
Sanders, Mary, 287
Sandford, H. D., 150
Lillie M., 150
Mary, 150
Polly L, 342
Sanford, , 341
Eli, 284
Sophia, 284
Sarles, Nancy, 350
Solomon, 350
Sarlk, David, 350
Deborah, 350
John, 350
Joseph, 350
Solomon, 350
Satterlee, Clara E. (Kasson),
217
Emmeline Jennings, 303
Harriet Lucretia, 344
Henry, 344
Janett (Preston), 344
Tarrett (Preston), 344
William, 217
Satterly, Irene, 36
Ireny, 35, 36
Satterlv, Joanna, 35, 36
John, 42
Phoebe, 42
Satterthwaite, Elizabeth B.,
210
Sausman, John, 257
Savage, James, 328
Savercool, Benjamin, 356
Delphin, 357
H., 357
Harriet, 356
Leroy, 356
Mary, 357
U., 357
William, 356
Sawyer, A., 149
F. B., 269
George H., 269
Hannah, 149
Henry, 149
Hettie, 269
Mary A-, 149
Sarah L., 149
S. O., 149
Thomas, 214
W., 149
Saxton, Ann M., 366
James A., 366
James A., Rev., 366
John A., 364
S. L., 366
William H., 366
Sayre, Amelia Margaret
(Van Ranst), 376
Amelia Van Ranst, 377
Anna Cornelia, 377
Anna Louise, 377
Caroline Amelia, 377
Carrie Amelia, 377
Charles, 377
Charles Henry, 377
Charles Lansing, 377
George Sheldon, 377
James, 376, 377
James Lansing, 377
Jane, 377
John Warren, 377
Leonora, 377
Moses, 376
Nora (Guinguinier), 377
Phebe (Warner), 376
Sarah, 376
Theodore Sheldon, 377
Warner, 376
William W., 376
Sshake, Elsie Maria (Brown)
Planka-, 167
Louis, 167
Schaler, Edna M., 82
Scheurmans, Elizabeth, 253
Schooley, Edmond, 269
Edmund, 269
Josephine, 269
Nathaniel, 269
Schoonmaker, Adrian O.,
293
Benjamin, 148
Elleanor, 148
J. D., 148
Jacob D., 148
Jemima, 148
Katherine, 148
Mary, 148, 294
Moses D. P., 148
Philip, 148
Sarah, 132
Simon V. W., 132
Schrier. Susie M. (Nobles)
363
Schroeder, John F., Rev.,
119
Schuermans, Lysbeth, 252
Schureman, Elizabeth, 252,
253
Schutt, Bilichi, 137
James, 137
Schuyler, Alida, 198
Philip Pietersen, 198
Scott, Agnes, 167
David, 269
George R. W., Rev., 103
Jennie, 167
John, 165, 167
Louisa, 115, 262
Lucy, 167
Mamie, 167
Sarah, 142
Sara (Brown), 165, 167
William, 142, 262
Scovill, Ann Eliza (Pres-
ton), 338
Harry, 338
Hector, 338
Hiram N., 338
Lucy Ann (Preston),
338
Maria, 338
Mary, 338
Minnie, 338
Samantha (Carley), 338
Stephen T„ 338
William, 338
Scrymser, Tames A., 192
Scudder, Mary, 33, 34
Mary ( ), 35, 36
Rebecca, 33-35
Samuel, 33
Seabury, Charles, Rev., 240
Mary, 176
Samuel, Rev., 265, 266
Sears, Thankful, 381
Sebring, Abigail, 358
Christina, 358
Cornelius, 358
Eliza A., 360
Elizabeth, 358
Elizabeth (Hughes), 358
Ellen C, 360
George H., 358
John, 360
Richard, 358
Seeley, George W., 149
Rebecca M., 149
Seely, Anson G, 145
Ebenezer, 144, 145
Esther, 145
Holly, 145
Jane, 145
Mary, 144, 145
Mary I., 145
Sarah, 278
Thadeus, 144, 145
Zadoc, 278
Seelye, Rachel, 274
Zadock, 274
Seligman, Joseph L., 192
Selleck, Jemima, 193
Selmser, Cora Belle
(Wright), 306
Everett, 306
Ray, 306
Seman, John, 201
Sewall, Chief Justice, 42, 53
Shackmaple, Elizabeth
(Chirstophers), 249
John, 248, 249
Sarah, 249
Sarah ( ), 248
Sarah (Townley), 249
422
Index of Names in Volume LII.
Shapley, Benjamin, 12
Joseph, 12
Mary, 58, 180
Ruth (Dymond), 12
Shappee, Dulene C., 363
William R., 363
Sharp, Henry, 257
Shaw, Amyntas, 97, 103
B. D., 283
Charles VV , 283
Isabella M., 97
Lucretia (Billings), 62
Lucy Tufts (Williams),
97
Mary, 237, 238
Nathaniel, 237
Pel'eg, 62
Phebe, 283
Temperance (Harris),
237
Sheaffe, William, 44
Shearw od, Edmund, 285
Edward P., 285
John, 285
Mary, 285
Melissa, 285
Shed, Asa, 313
Hannah (Joslin), 313
Sheffield. Joseph Earl, 121
Maria (St. John), 121
Sheldon, Harry Waters, 103
Henry, 376
Jane (Van Ranst), 376
Rebecca, 198
Shepard. Charles, 98, 103
287, 291, 379
David, 98
Isaac, 98
Jesse, 98
Ralph, 98
Samuel, 98
Walter Joy, 98
Shepherd, Arthur, 84
Hannah, 272
Jonathan, 72, 75
Jonathan B., 272
Pearl (Tibbetts), 84
Sheppard, George Beekman.
291
Sherer, Elizabeth, 273
Helen, 273
John, 273
Susan Helen, 273
Sherman, Abraham, 97
Christopher, 97
Eddy. 97
Elizabeth, 103
James, 97
Thomas T., 103, 191
Sherwood, Evis, 76
Mary, 227
Mary ( ), 77
Sarah, 26
Stephen, 77, 227
Thomas, 76
William, 76
Shewing, Ishmael, 257
Shipman, Chloe, 302
Elizabeth (Leffingwell),
62
Jonathan, 302
Lydia, 62
Nathaniel, 62
Shippen, Edward, 225
Shirley, William, 48
Sholes, Elizabeth, 370
Isaac M., 370
James, 370
Shooley, Tuliaett Myers, 269
Nathiel, 269
Shuermans, Elizabeth, 253
Shurter, Marilla, 132
Tirzah, 132
William, 132
Shute, John, 73, 173, 323
Mary, 227, 323
Richard, 73
Sarah, 323
Susanna ( ), 73
Thomas, 73
Sibley, John Langdon, 289
Sill, W. E., 289, 291
Silliman, Mertie (Snyder),
86
Silver, Lewis Mann, 291
Silvernail, Hattie Lucretia
(Powell), 305
William Le Roy, 305
Simmons, Dorothy W. (Tib-
bitts), 86
Harry M., 86
James N., 303
Sophronia Lucretia
(Wright), 303
Simpson, Esther Jane, 357
Jane, 357
Mary E., 357
Robert, 357
Sincebaugh, Minnie, 275
Simeon D., 275
Sinclair, Salena, 217, 220
Selena, 217, 220
Sistare, A. Tustina (Bishop),
60, 236
Charles G., 59, 60, 236
Don Carlos, 60
Frances, 60
Frances (Chew), 59, 236
Fred L., 236
Fred S., 60, 236
Gabriel, 59, 236
Harriet (Bassett), 59,
236
Hattie B., 60, 236
Horace R., 60, 236
Joseph, 59
Joseph Chew, 59, 178,
236
Julia L., 60, 236
Maria Jeba Molas, 60
Mary (Christophers), 59,
178, 236
Robert Hallam, 60, 236
William Molas, 60
Skaine, Emma Dorcas, 305,
306
Skeels, Charles Albert, 317
Katherine Marie (Jos-
lin), 317
Mary, 317
Mary Helen, 317
Skillin, Augustus Hewlett,
285
Skinner, Susie A., 365
Slade, Clarence B., 85
Elizabeth Almy, 191
Elsie (Arnold), 85
Ida J. (Coons), 85
Kathleen E., 85
Louise (Spencer), 85
Oscar H., 85
Phebe L, 85
Ralph S., 86
Samuel G., 85
Slater, Allada, 137
E., 138
Emeline, 138
Helena, 138
Henry, 138
J., 138
Slater, Jacob, 138
John G., 138
Levi, 137
Lydia Ann, 137
Slaton, Caroline, 356
Henry, 356
Slee, Agnes Moulthrop, 163
Christopher, 159, 161,
163
Christopher N., 164
George M., 164
Gideon Moulthrop, 163
Isabella, 163
Isabella ( ), 164
Isabella (Newby), 159,
161, 163
Jane (Moulthrop), 159,
161, 163
John, 164
John Moulthrop, 163
Joseph, 163
Robert, 164
Robert Newby, 163
Samuel, 159, 161, 163,
164
Stanwix, 163
William, 163
William T., 164
Sliter, Phoebe, 342
Slocum, Charles H., 270
Christopher, 270
Edgar N., 270
Elizabeth, 270
Harriet C, 270
Mary C, 270
Sloughter, Henry, 203, 204
Sly, Rebecca, 278
W. E., 278
Willie E., 278
Smack, Edgar, 344
Melinda (Halstead), 344
Smiley, Betsey, 269
William, 269
Smith, , 32, 111, 302
Allen B., 316
Almira, 159, 162, 164
Alvah, 368
Amy, 28, 32
Ann, 244
Anna, 361
Anne, 353
Annie ( ), 339
Asenath, 343
Beatrice (Biddle), 127
Betsey, 141
Catharine, 360
Catherine ( ), 325
Charles E., 368
Daniel, 141
David L., 360
Desire, 357
Doris Louise, 316
Earl F., 316
Earl V., 361
Edgar, 365
Elijah, 273
Eliza, 283, 284
Elizabeth, 93, 193, 249,
361
Elizabeth ( ), 193
Ella A., 362
Ellis H., 368
Elsie J., 366
Emaline, 360
Ephraim, 339
Ersula, 371
Erwin S., 358
Esther L., 358
Ethel May (Templeton),
221, 311
V
Index of Names in Volume LI I.
4*3
Snitb, Fannie, 365
Fannie J., 363
Fannv, 283
Flora' (Arnert), 316
Frances Taber (Allen),
188
Frank. 367
Frank K., 368
Frank M., 362
Franklin, 353
Frederick Kinsman, 286
George V., 371
George Washington, 337
Hanford, 253
Hannah, 279, 368
Hannah (Lawson), 343
Harriet (Humphrey-
ville), 337
Han-iet B., 283
Hattie, 368
Heman, 273
Her.rv, 358, 360
Henry M., 371
Herman, 274
Hugh H., 362
H. M., 369
Hultie J., 371
Isaac L.t 357, 358
Jacob, 358, 367
Jacob E., 221, 311
James, 356
Tames B , 352
Jennie, 220, 223
Jeremiah, 193
Jesse, 141
Jesse Denison, 188
John, 283, 284, 360
John Cotton, Rev., 266,
267
John M., 370
John W., 283
Joseph, 28, 360, 361
Josephine Pomeroy, 285
Julia Ann, 367
Lewis H., 365
Lev. is VV., 366
Libbie, 362
Loui, 365
Lucretia W., 58, 61, 178,
233, 235, 236, 240
Lucy, 57
Luther, 272
Lybrand Palmer, 292
Maggie L. (Joslin), 316
Maranda, 141
Maria, 213, 255
Marinda, 362
Mary, 35, 365
M. A., 369
Mary A., 371
Mary C, 306
Mary Denison, 187
Mary E., 365
Mary Jane, 356
Mary Tane Lee, 310
Matilda, 369
Micah, 322
Nancy, 358, 360
Nellie H., 369
O. S., 343
Peter, 28, 32
Phebe (Thorne), 322
Philip. 358, 368
Polly, 143, 272, 273
Rachel, 17, 25, 356
Richard ("Bull"), 127,
249
Richard Herbert, 120,
126, 127
Roxanna, 272, 362
Smith. Sally, 273
Sally (Dodge), 28
Sally (Everest), 273
Samuel, 35, 351
Sarah, 273, 358
Sarah (Folger), 249
Sarah Ann, 333, 339
Sol., 69
Soloman, 279
Susan M., 284
Susannah, 360
Temperance, 351
Thomas, 213, 326
Terressa, 371
Tompkins, 365
Wheeler, 362
Wheeler H., 362
WUliam, 172, 325
William M., 368
William S., 143
Smoot, Erneline Amanda, 55
Snedeker, Charles H., Rev.,
379
Snelling, Georgiana, 114, 260
Snow, Jemiah, 134
Jonathan, 139
Jonathan W., 139
Lewis, 134
Mary, 138
Persis, 139
Polly, 139
Roswell, 134
Sarah E., 134
William, 138
Snyder, Ann, 277
Anne (Beers), 265
Christopher, 277
C. H., 277
Eliza, 276
G. W., 276
Henrv David Hamilton,
264, 265
Hiram H., 149
Jacob, 277
Jacob B., 277
James M., 277
John, 277
Katherine, 149
Mellisa, 277
Mertie, 86
Myron J., 277
Nancy, 277
Ora, 277
Otelia, 277
Phillip, 277
P. A., 277
Richard M., 354
Samuel, 149
Sara Amelia, 118, 264
Sohier, Marie, 255
Soles, Constant, 347
Sarah Amelia (White),
347
Somers, Mary, 109
Soule, Jemima, 366
Robert R., 366
Southard, Abraham, 379
Absalom, 379
Cornelia (Barns), 379
Southmayd, Emily Frances,
286
Spalding, Betsey, 277
Enos, 277
James, 274
Laura J., 277
Sally, 274
Spanton, Mary (Sullivan),
374
Sparr, Ella, 218, 222
Spaulding, Asa, 62
Catharine, 149
Leonard, 149
Lydia (Shipman), 62
Sarah, 69
Speed, John J., 139
Lucy, 139
Spelman, Prudence, 302
Spencer, Harvey, 345
Isaac, 89
John, 89
Louise, 85
Martha, 345
Mary, 339
Polly, 339
Roxana, 345
Roxy, 345
Serena, 348
Speransky, Comtesse, 286
Spier, Catherine (Van Naer-
den), 252
Hans Hendricksen, 252
Trvntje (Van Naerden),
252
Squires, Clara Louise, 167
St. John, Maria, 121
Stackpole, Everett, 52
Stagg, William, 326
Stake, Ada, 218, 221
Ada Esther, 310, 311
Stamp, Benjamin, 357
Catharine, 357
Isabel, 357
Jonathan, 357
Standish, Myles, 97
Stanley. 1. N., 149
Melvin A., 149
M. E., 149
William I., 149
Stannard, Francis, 360
Giles, 360
Lydia, 360
Stanton, John, 174, 229
Joseph, 173
Stanv.ix, John, 158-160, 162
Sarah (Newby), 158-160,
162
Stark. Daniel, 282
Eliza, 272
Katherine, 282
Naoma, 282
Phebe, 272
Stephen, 272
Starkes, Daniel, 284
Helen B., 361
Hiram, 366
Starr, Ann (Bushnell), 64
Benjamin, 178, 351
Burgess Pratt, 64
Christopher, 64, 65
Elizabeth, 64, 176, 351
Fanny, 64
Toanna, 64
John W., 274
Jonathan, 64, 176
Joseph, 64
Lucy, 178
Mary (Leffingwell), 64,
65
Mary (Perkins) Bishop-,
64
Mary (Seabury), 176
Mary Ann, 353
Olive (Perkins), 64
Orpha M.. 274
Sally (Williams), 353
Samuel, 64
Sarah, 64
Sarah (Leffingwell), 64
William, 353
424
Index of Navies in Volume LI/.
States, George, 277
Harriet B., 353
Sarah, 277
Stearns, Abigail, 140
Callie Irene (Ferguson),
218
John, 140
Lloyd A., 218
Stebbins, Mercy, 198
Steele, Charles, 310
Cora, 310
Emma (Peterson), 310
Howard, 310
Lottie, 310
Stephens, Anna, 303
Wm. Cox, 211
Stephenson, John, 225, 229
Sterling, Andrew, 257
Cordelia, 287
Daniel, 91
Deacon, 91
Mary (Lee) Beckwith-,
91
Stetson, Elizabeth (Ruff)
123
Francis Lynde, 96, 120.
122, 123
Helen (Haskell), 122
Lemuel, 122
Robert, 123
Stevens, Amos, 145
Augusta, 268
Ayers C, 149
Catherine M., 149
Clarissa, 268
David, 132, 134, 149, 269
Elizabeth, 149
Elizabeth (Starr), 64
George A., 103
Harriet, 269
Helen (Preston), 339
Horace, 268
Hughland, 268
James, 268
James W., 268
Levi, 149
Lieneldcn, 268
Louisa, 268
Marcus W., 268
Martin Henry, 339
Moses, 64
Rheu Amy, 145
Sally M., 134
Samuel, 268
Santord, 149
Sarah Sawyer, 269
Stevenson, Abigail, 379
Ann, 379
Alice, 377
Edmund, 323
Elizabeth, 379
James, 377
John, 322, 377, 379
John R., 377
Margaret, 379
Margaret (Wood), 379
Mary, 379
Mary (Bunting), 377,
378
Mercy, 379
Mercy. (Jenings), 379
Samuel, 377-379
Susan, 377-379
Susannah, 379
Thomas, 377, 379
William, 377-379
Stevin, Heman E., 274
Stevins, Charles N., 275
Cornelia, 275
John, 277
Stevins, Sarah J., 274
Susan, 277
T. J., 274
Stewart, Alexander, 168, 308
Abby, 242
A. T., 2
Calista, 284
Eliza, 168
Eliza (Stewart), 168
Frank H., 291, 292
Horace, 284
Jane (Gouldsmith), 168
Lucinda (Pelton), 168
Margaret, 161, 163, 168.
303, 308
Martha, 161
Martha Ann, 168
Martha C, 284
Mary Ann, 161, 168
Nancy, 161, 163
Nancy ( ), 168, 169
Nathan. 242
Sophronia E., 304, 306
Thomas, 161, 163, 168
Thomas Henry, 168
William. 168
Stickle, Alexander, 135
Alida, 135
George W., 135
Stiles, Deliverance (Towne)
331
Eleanor, 330-332
Ezra, Rev., 46
John, 331
Robert, 331
Stillwell, John Edwin, 95
191, 382, 383
Stivers, Rebecca, 75
Robert, 75
Stoakham, Isaac. 225, 324
John, 225, 324
Stephen, 225, 324
Stockwell, Mary Hamilton,
339
Stoddard, Frances M., 188
Stone, , 129
E. D., 104
Stoner, Abbie B. (Noonan)
215, 217
George W., 215
Storrs, Andrew, 143
Andrus, 143
Elizabeth, 143
Mary A., 143
Story, Maria, 216
Stoutenberg, James, 166
Susan Jane (Mitchell),
166
Stowell, John, 285
Louisa M., 285
Sarah, 285
Straight, Deborah, 135
Sabia, 136
Thompson, 135
Strang, Daniel, 352
Henry, 323
Street, Anna Livingston
Read, 198, 232
Anna Livingston Reed,
198, 232
Cornelia (Billings), 198
Nicholas, 198
Nicholas, Rev., 198
Randall S., 198
Samuel, Rev., 199
Sarah (Kearney), 198,
199
Susannah (Gilbert), 198
William Ingraham, 198
Strickland, ( 22
Harriet (Tinker), 57
Lydia (Latimer), 22
Ruel R., 57
Strong, Elizabeth, 198
Freedom (Woodward),
177
Jedediah, 177
Louise Morgan, 152
Lydia, 177
Mary (Hart)-Lee-, 177
Strubble, Evelina, 280
Freddie B., 280
Hiram, 280
Stryker, William S., 256
Stuart, Gilbert, 95
Mary, 258
Studman, Isack, 326
Sturtevant, Grace, 318
Suckley, Robert Bowne, 191
Sullivan, Daniel, 132
David, 134
E., 148
Elizabeth J., 132
J., 148
James, 104
J. C, 148
J. E., 148
John, 148
Mary, 134, 148, 374
Sumner, Edwin, 216, 219
Grace, 219
Louis, 219
Mary Annette (Dun-
ning), 216, 219
Sumners, Edward, 212
Sunderland, Eunice, 67
John, 67
Surdam, Nellie Leona (Fer-
guson), 311
Watson, 311
Siis, Arabella, 259
Augustus William, 114,
259
Caroline Elizabeth Smelt
(Peters), 114, 259
Jennie, 259
Lienau, 259
Philip Carl, 259
Sutton, Amanda, 278
Betsey A., 278
Charles T., 278
Elmer, 278
S. M., 278
Swanton, George, 256, 257
Swart, Jemima, 217, 220
Swartout, Betsey, 272
Prudence, 272
Sally, 272
Thomas, 272
Sweet, Angelina, 309, 310
Burdell W., 310
Eloise, 314, 315
Lilly Ann (Templeton),
310
Sweetlove, Ellis, 275
Mary Maranda, 275
Sweezy, Daniel, 213
Daniel, Rev., 213
Samuel, Rev., 210
Swere, Ann, 74
Caesar, 74
Swinny, Ann, 77
Henry, 77
Swords, , 376
Henry C, 376
Sycard, Ambrose, 74, 174
Ann, 174
David, 74
James, 74
Index of Names in Volume LII.
4*5
/
Sylvester, Brinley, 46, 53
Mary, 45-47
Mary (Burroughs), 46
Symonds, Catherine, 331
Taber, Bethin E., 353
Comfort, 282
Elizabeth (Harris), 187
John, 353
Laura M., 361
Leroy, 361
Minnie (Rumsey), 361
Pardon, 187
Peter, 282
Samantha, 282
Taft, Alphonso, 380
Henry, 140
William H., 139
Taggart, Abel, 354
Emma M., 354
Henry B., 372
Julia A., 372
Margaret, 354
Margaret Hodges, 354
Mary M., 354 "
Susan, 372
William, 354
Talbot, Frances, 189
Talmadge or Talmage, J., 279
Joel, 279
Mary, 279, 374
Polly, 374
R., 279
Rhoda, 279
Taylor, Abigail (Fowler),
225
Amos A., 367
Angus, 364
Anna Buckham
(Wright), 126
Belinday, 271
Cynthia, 367
David, 371
E., 367
Eleazer, 271
Henry, 74
Isaac, 229
John, 367
« Joseph, 325
Marilday, 271
Martha, 59, 60
Mary, 74, 90
Mary ( ), 325
Moses, 173
Phebe, 364
Ruhamah, 332
Samuel, 291
Sarah Ida, 364
Sarah Jane, 367
Wealthy, 371
William, 367
Teeter, Charles, 355
Delos, 355
Fannie J., 361
Lydia, 355
Orrin E., 361
Tefft, Mary, 312, 313
Templeton, Ada (Stalee),
218, 221
Ada Esther (Stalee),
310, 311
Agnes, 308
Alexander, 308, 309
Alice Pauline, 309, 311
Angelina (Sweet), 309,
310
Anna E. ( ), 309
Augustus, 309
Betsy (Pike), 308, 309
Burdell Arnold, 221, 311
Templeton, Charity (Becker),
308
Charles, 309
Charles Edwin, 221, 224,
311
C. Milton, 221
Chauncey Milton, 311
Cornelia (Moray), 309
Daniel, 215, 218, 308-310
Darius, 309
Elinas, 309
Eli?abe:b (Van Bus-
kirk), 308, 309
Elizabeth Amanda, 309
Emily, 309
Ethel May, 221, 311
Eva (Cuming), 221, 224
Eva (Cunning), 311
Eva (Gunning), 221, 224
Gladys Edna, 221, 311
Harold Stalee, 221, 311
Harriet, 309
Harriet Ann, 309, 310
Harry, 218
Hattie Rose, 221, 311
Hazard. 309
Hazel Clare, 221, 311
James Henry, 310
Jennet. 303, 308, 309
John, 308, 309
John Lester, 309
Karl Daniel, 222, 311
Lemuel, 309
Lilly Ann, 310
Lucretia, 309, 310
Margaret (Dutcher), 309
Margaret (Stewart), 303,
308
Margery, 308
Marv, 308
Nancy, 308, 309
Nancy Tennette, 309
Neil, 309
Patience Elizabeth (Dun-
ning), 215, 218, 309,
310
Rachel, 309
Robert Milton, 224
Sarah E., 218, 221, 310
Sidney, 309
Sophia (Curtis), 308,
309
Thomas, 303, 308, 309
William, 308
William Edwin, 218, 221,
310, 311
William Henry, 309
Tence, Selden, 134
Terwilliger, Cornelius, 133
Thacher, John, 239, 240
Mehitable (Ufford)
Thompson-, 240
Thatcher, Abby (Mumford),
240
Abigail (Mumford), 240
Alexander, 372
Anthony, 178, 179, 239,
240
Antoinette, 240
Boradil (Coit), 20
Daniel Anthony, 240
E. C, 371
Edith, 371
Edmund, 278
Elisha, 278
Elizabeth B., 275
Elizabeth Wetmore, 240
Eloise Hardy, 240
Enoch, 372
Florence Fowler, 292
Thatcher, George Thompson,
240
Harriet Amanda (Lich-
tenberger), 240
Henry Perkins, 240
Jeremiah, 278
John, 278
John Christophers, 240
Julia Hubbell, 240
Lucretia Christophers
(Mumford), 178, 179
239, 240
Lucretia Mumford, 239
Margaret, 372
Mary (Fitch), 240
Mary Perkins, 240
Mary Tyler (Graves).
240
Mary Woodbridge, 240
Nathaniel Woodbridee
240
Samuel, 104
Sarah (Bedinger), 240
Sarah Bassett, 278
Stephen Greenleaf, 20
Thayer, Anna, 82
David H., Rev., 30
Harry Bates, 192
Matilda Wright (Chese-
brough), 30
Thobe, Florence, 221, 307
Thomas, Benjamin, 137
Charles, 50, 51
Deborah, 67
Delia, 147
Elizabeth Packer, 50
Frances, 67
Henry Deering, 50
Jedediah, 147
John, 50
Lucretia (Deshon), 67
Martin Howard, 50
Mary, 50, 53, 67
Mary (Ray), 50
Milton, 95
Nathaniel, 46
Nathaniel Rav, 44, 45
SO, 53
Sarah (Deering), 44 45
50, 53
Sarah D., 46
Sarah Deering, 50
Sarah Hersey Otis (De
Wolf), 50
Simeon, 67
Thompson, Abbie, 239
Alexander B., 284
Amelia, 165
Catherine (Mumford),
179, 235, 239, 240
Catherine Elizabeth, 239
Clara, 165
Elizabeth Woodbridge,
239
Ellen Douglass, 239
Ezra, 239
Frances M. (Miller), 239
Frederick Ferris, 192
Huldah, 236, 239
Huldah (Thompson),
236, 239
Isaac, 178, 179, 235, 236,
239, 240
Israel, 236, 239
John Leland, 239
John Mumford, 239
Lucretia Christophers,
239
Mary, 284
426
Index of Names in Volume LI I.
Thompson, Mary Perkins, 239
Mary Perkins (Thomp-
son), 239
Mehitable (Ufford), 235,
239, 240
Melinda (Halstead)
Smack-, 344
Ransom Noble, 344
Sally (Christophers),
178, 235, 239, 240
Sarah (Burton), 239
Sarah (Christophers),
239, 240
Susan, 239
William, 235, 239, 240
Wordsworth, 106
Thomson, Abigail, 336
Thorn or Thorne, Elvin C.,
367
James, 133
Joel Wolfe, 285
Jonathan, 120, 123
Josephine (Dtngee), 124
Phebe, 322
Phebe ( ), 322
Phebe R., 133
Richard, 77, 133, 322
Samuel, 95
Wealthy D., 368
William Smith, 124
Thorndike, Myra, 80
Thornton, Addie A., 276
Charles S., 276
Elijah, 276
Hattie G., 276
Marion, 276
Polly, 276
Sarah J., 276
Thorp, Lurana C, 367
Peter E., 367
Tborsen, Mabel, 221, 223,
307
Thurston, Amelia (Rath-
bone), 55
Benjamin Babcock, 55
Benjamin Francis, 55
Fanny Robertson, 55
George Edward, 55
Harriet Elizabeth (Desh-
on), 55
John Deshon, 55
Tibbetts (Tibbet, Tibbets,
Tibbitts, Tippet, Tip-
pets, Tippett) A., 276,
277
Aaron, 277
Abigail Jane, 85
Alanson M., 374
Anna (Breining), 86
Anna (Thayer), 82
Arthur B., 86
Avis M. (Hull), 80
Bertha E. (Miller), 83
C. Cleveland, 79
Caroline B. (Fuller), 374
Carlton E., 274
Carrie B. (Waite), 82
Charles, 374
Charles E., 79
Charles H., 79
Charlotte M. (Ladd), 86
Clara Belle, 79
Clarence Gilbert, 85
Claude C, 86
Cora B., 86
Delia (Root), 84
Dorcas ( ), 76, 171
Dorothy W., 86
Edgar G., 82
Edith M., 83
Tibbetts (Tibbet, Tibbets,
Tibbitts, Tippet, Tip-
pets, Tippett),
Edna G. (Clary), 79
Edna M. (Schaler)
Morey-, 82
Ednah M., 86
Eleanor, 79
Elizabeth, 81, 374
Ella (Barber), 83
Ella M. (Pulver), 86
Elmer, 82, 84
Elmer G., 375
Evelyn A., 80
Everett A., 80
Florence E., 83
Frances (Glover), 82
Frances Antoinette, 87
Frank E., 274
Franklyn E., 274
Fred M., 80
Frederick M , 86
G. Delos, 83
George, 76-79, 85, 171,
226, 374
George G., 83, 85
George W., 83-85
Gilbert, 374
Gladys H., 79
Grace (Hunt), 79
Grace M., 86
Harriet L. (Ward), 79
Harrison, 83
Harry, 86
Helen G. (Vibbard), 82
Helen S. (Moss), 85
Henry, 76, 226
Hittabel, 171
James, 83
James B., 373
James D., 83
James E., 80
James H., 80
Jean (Horsburgh), 82
Jennie, 80
Jennie (Clapper), 86
John Henry, 82
John V., 82
John W., 374
Tohnie B., 276
Julia (Yerch), 86
Julia Adella, 85
Lawrence H., 82
Le Grand, 79
Lena A., 80
Lena M., 83
Le Roy, 84
Lewis J., 80
Lillian, 79
Lillian M., 84
Lillie M., 86
Lorenzo B., 86
Lorenzo J., 86
Lotta M., 87
Mackie G., 374
Maria E. (McMullen),
83
Marian A. (Christian),
85
Marian J., 82
Marion P. Morgan
(Heath), 375
Martha, 82
Martha (Wirth), 86
Martha T., 80
Mary, 80
Mary (Day), 79
Mary (Isbell), 80
Mary (Talmadge), 374
Mary (Talmage), 374
Tibbetts (Tibbet. Tibbets,
Tibbitts, Tippet, Tip-
pets, Tippett),
Mary A., 82, 274
Mary E. (Pepper), 374
Mary I., 80
Matilda (Van Horn),
86
Mertie (Snyder) Silti-
man-, 86
Minnie, 86
Minnie (Garthner), 86
Myra D. (Thorndike),
80
Norman Gilbert, 85
Norman Le Roy, 85
Olive R., 83
Pearl, 84
Pearl (Bennett), 85
Polly (Talmadge), 374
Polly (Talmage), 374
Ralph E., 80
Reba G., 82
Roanna, 276, 277
Rosamond A., 79
Rowland L., 82
Samuel C, 80
Talmadge Enos, 374
Talmage Enos, 374
Viola (Hurlbut), 80
Ward F., 86
Willard H., 82
William, 374
William C, 86
William Frank, 86
William S., 86
Zilpha L., 80
Tid, Eliza, 150
Franklin, 150
John, 150
Tidd, Elizabeth, 284, 351
Tiffany, Louis C, 237
Mary Woodbridge
(Goddard), 237
Tilden, Samuel J., 122
Tilley, Elizabeth, 294
John, 294
Tinker, , 57
Charles. $7
Eliza, 57
Elizabeth, 57, 244
Elizabeth (Deshon), 19,
57
Harriet, 57
Harris, 19, 57
Joanna, 26, 31, 57
. Joanna (Deshon), 19, 57
Joseph, 57
Laura (Ransom), 57
Lucy, 57
Lucy (Smith), 57
Lydia, 26, 31
Mary, 57
Sarah, 57
Sylvanus, 19, 57
Theresa, 29, 57
William, 57
Tinkham, Mary (Pixley), 107
Samuel, 107
Tinne, Marv Stuart (But-
ler), 258
Theodore Frederic Sand-
bach, 258
Titus, Abiel, 33-36
Ann, 36
Benjamin, 36
Charity (Conklin), 35
Edmund D., 32, 33, 36
Elizabeth (Blatchley),
33, 35
\
Indtx of Names in Volume LII.
427
Titus, Elizabeth (Wood), 35
Henry, 34, 35
Irene (Satterly), 36
Ireny (Satterly), 35, 36
Joanna (Satterly), 35,
36
John, 33, 35
Jonathan, 33-35
Mary, 34-36
Mary ( ). 36
Mary ( ) Scudder,
Mary (Scudder), 33, 34
Mary (Smith), 34, 35
Phebe, 36
Philip, 33-35
Rachel (Pugsley), 35
Rachel (Rugsley), 35
Rebecca, 35
Rebecca (Scudder), 33-35
Robert, 33-35
Ruth, 36
Silas, 34, 36
Timothy, 33-36
Toby, John, 147
Todd, Byron A., 274
C A., 353
Charles Barker, 274
Elizabeth, 350 ,
Ellen F. (Lewis) 274
Francis Alonzo, 274
Gome, 274
Hannah E., 350
Henry G., 274
Horace Augustus, 274
James, 350
Tames K., 350
Joseph B., 274
Louisa, 274
Louisa B., 274
Malona M., 274
Maria B., 274
Mary Ann (Starr), 353
Wealtha Louisa, 274
William Starr, 274
William W., 294
Tolbree, James E., 2/2
Josiah, 272
Malisa, 272 _
Tompkins, Abbie Cowen, 367
Almarion, 350
Augustus, 371
Catherine, 367
Currier A., 371
Edmund, 172
Eliza, 350
Hannah ( ). 172
Tames, 367
jane, 371
T Roy, 219
John, 75, 172 I 173
Joseph, 173 174, 320
Lockwood S., 35U
Mary M., 367
Ruby (Pratt). 219
Tomthng, Mary L, 2is
Totten, James 24U
Tflg ?2 'isSWySH
175 179, 191-193, 197,
231 236 239, 240, 285,
287' 291, 292, 295, 296.
326, 382, 383
Julia Hubbell (Tfaat-
" cher), 240
Toty, Ellis, 147
James R , 147
John, 147
Mary, 147
Rachel, 147
Towne, Catherine (Sy-
monds), 331
Deliverance, 331
Jacob, 331 .
Townley, Elizabeth (Smith)
Lawrence-Carteret-,
249
Jeremiah, 249
Joanna (White), 249
Margaret Frances, 249
I Nicholas, 249
Richard, 249
Sarah, 249
Townsend, Angeline (Kings-
ley), 345
Mary Ann, 369
Thomas, 202, 203, 345
Tracy, Alice, 66
Alice (Lefhngwell), 67
Deborah (Thomas), 67
Elisha, 66
Elizabeth, 65
Elizabeth (Lemngwell),
65
Frederick, 67
Henry, 67
John, 65
Lucy (Huntington), 66
Travis, Catherine ( )f 76
Garrat, 76
James, 76
Tane, 165
Jane Nobles, 362
John S., 362
Philip, 76
Tredwell, Daniel M., 212
John, 203, 204
Tremble, Jacob A., 365
Martha, 365
Moses A., 365
Treuleib, Lucy, 318
Treves, Frederick, 42
Trot, Catherine Elizabeth
(Thompson), 239
Stanley Griswold, 239
Trueman, Joseph, 58, 10"
Mary, 58 180
Mary (Shapley), 58. 180
Trumbull, Asaph Marsh, 338
Charles M., 366
Franklin A., 366
Honor (Preston), 338,
339
Isaace P-, 365
John R., 366
Mary S., 366
Sarah E. (Bishop),
Sarah T., 365
Trumpor, Eliza, 165
Trusdale, William 320
Tryon, Henry, 139
Tubbs, -.5"
(Tinker), 57
Sarah, 246
Tuck, Goodman, 40
Tucker, Abigail, 14b
Almon, 145
Andrew, 145
Tohn H., 145
Juliette, 145
R E , 104
William, 145, 268
Tupper, Arthur M., 275
Carrie I., 27°
James S., 275
John, 278
La Mira, 275
Lydia, 278
Minnie T., 2/b
148
Turk, Ann, 148
Arthur J., 148
Cornelious, Rev.
Frances M., 149
John D., 148
Lottie W., 148
Mary, 148
Mary L., 149
Theodore, 148
Zach., 149
Zacharia, 148
Turnbull, E. Hathaway, 286
Turner, C. H. B., Rev., 104
Charles M., 285
Daniel, 174, 225, 227-
229
Esther, 227
Francis H., 285
Lydia, 65
Marcia A., 285
Martha, 228
Mary, 321
Mercy, 228
Onie, 285
Phylancy, 285
Rebecca, 228
William, 256, 257
Tutfield Jno., 75
Tuttle, Sarah Eliza, 338
Zella Jeanette, 306, 307
Zopher, 341
Tyler, Amasa, 279
Lois. 279
Moses, 279
Reuben, 279
Samuel, 42, 52
Tyng, Stephen H., Rev., 266
Tysdale, James, 46
Ufford, Mehitable, 235, 239
Underdown, John, 365
Jonathan, 365
Lilian, 365
Mercy, 365
Susie A. (Skin"er\',n365
Underbill. John 171 320
Nathaniel, 71, 171, 3£\J
Updike, Emma Greene, 36/
Irvin, 367
Upson, Bethena, 333, 3JS,
336 T »fl
Eliza Jane, 338
Lent Munson, 336, ii»
Maria (Preston), 336,
338
Wilbert, 337
366 Vail, Adilad, 364
Arthur, 323
Elizabeth, 365
Esther, 320
Sat M60 (Kellogg),
364
Isaac, 364
John, 364, 365
Tosiah, 193 . Q,
Patience (Corwin), 193
Theodore Newton, 120,
127
William, 360
Valentine, Jacob, 322
Vallean, Ezaias, /5
VanPAerrdeen!5Pieter. 251. 252
Van Arland. Polle 254
Van Arnam, Lilhc E.. 318
Van Buskirk, Aaron, 356
Adaline, 356
Elizabeth, 308, 309
428
Index of Names m I 'olutne LI I.
Van Buskirk, Fred, 356
John, 278
Lydia A. (Everhart),
'356
Mary, 278
Mary A. (Cook), 356
Phineas, 356
Van Cortlandt, Jacobus, 77,
171, 172, 174
Van Denburgh, Annabel, 318
Benjamin Bedell, 315, i
318
Edith, 318
Edna Martha, 318
Frank, 319
George, 318
George Bedell, 318
Lillie E. (Van Arnam),
318
Marion J., 318
Martha (Joslin), 315,
318
Vanderbilt, Cornelius, 200
William K., 206
Van Dermark, Celia Ann,
139
Elizabeth, 139
George, 139
Harriet, 139
Levi, 139
Levy, 139
Vanderstine, William, 137
Van Derveer, John Kouwen-
hoven, 95
Van Dyck, E. D., Rev., 104
Van Etten, Elizabeth, 145
Richard, 145
Van Heusen or Van Husen,
Allie May, 221, 306
Cornelius, 306
Edith, 213, 221, 302,
307, 308, 312
Helen Emeline (Wright),
218, 221, 305, 306
Harold Rulison, 373
Maude, 221, 306
William Anderson, 218,
221, 305, 306
Van Horn, Matilda, 86
Vankerk, Daniel H., 353
Van Naarden, Pieter, 252
Van Naerden, Aefje Jans
(Van Norden), 252
Aeghte Jans (Van Nor-
den), 252
Angelica, 252
Caspar, 252
Catherine, 251
Elizabeth (Rees), 252
Engeltje, 252
Jan, 252
John, 252
Mary, 252
Metje, 252
Tryntje, 252
Vannatta, Claude V., 361
T. Delos, 361
Lulu, 361
Theodore, 361
Van Ness, William Peter, 96
Van Norden, Aechte Jans,
251, 252
Aefje Jans, 252
Agatha Jans, 251
Van Nostrand, Annabel (Van
Denburgh), 318
Mabel Edith, 318
Walter D., 318
Van Orland, Polle, 254
Van Ostrand, Artie, 277
C, 277
Catherin, 277
Elva, 277
Isaac, 277
I. J., 277
Jane A., 278
John J., 277
M. E., 277
M. M., 277
Nellie, 277
Van Ranst, Amelia Mar-
garet, 376
Anna (White), 376
Cornelius W., 376
Cornelius Willett, 376
Elizabeth, 376
Jane, 376
Jane (Warner), 376
John, 376
Van Rensselaer, Nicholas,
Rev., 198
Van Ripper, G. G., 355
Van Slyke, Augusta A. (Jos-
lin), 316, 319
Ezra, 316, 319
Sarah E., 319
Van Valkenburg, Ann
(McKnight), 85
James Henry, 147
John, 147
Sarah, 147
Van West, Agnes Isabelle
(Colwell), 167
Fred B., 167
Van Zile, Abraham, 255
Maria (Mabie), 255
Veale, Arthur, 170
Verch, Julia, 86
Vermillie, Johannes, 320
Vermeule, Cornelius Clark-
son, 95
Vibbard, Helen G., 82
Vibbert, William A., Rev.,
262
Vickery, Benj., 280
Eliza, 280
Vincent, Charles, 172
Elizabeth ( ), 172
Esther ( ), 227
Hannah ( ), 172
Leonard, 172
Virgil, Abijah, 274
Zepporah, 274
Virkus, Frederick Albert,
289
Von-Rottenburg, Marian
(Phelps), 121
Voorhis, Daniel, 133
Vosburgh, Lulu Belle, 310
Royden Woodward, 152
Vowles, Jonathan, 75
Waddell, Agnes, 161, 169
Christina (Darling), 161,
169
Elizabeth (Idington),
161, 169
Martha Ann (Stewart),
168, 169
Martha (Stewart), 161
Walter, 161, 169
William, 161, 168, 169
Waddington, , 49
Joshua, Rev., 49
Wadham, Frank E., 280
L. A., 280
M. A., 280
Wadhams, Andrew L., 270
Catharine A., 270
Wadsworth, Augustus B.,
121
Benjamin, Rev., 43
Caroline (Delano), 121
Wagenseller, Geo. W., 97,
103
Waite, Carrie B., 82
Ida B. (Manning), 84
John E., 84
Wainwright, Jonathan M. ,
Rev., 116
Waldron, Altia (.Onderdonk),
255
Gertrude, 255
Isaac, 42
John. 255
Mary, 358
Richard, 44
Susan Maria, 258
William, Rev., 43
Zephaniah H., 358
Wales, Edward H., 103
Walker, , 313
Carlton, 188
Caroline (MalleO, 188
Esther (Penfold), 260
Francis Thompson, 260
Tames, 349
Juliaette (Halstead), 349
Mary, 57, 58, 245
Mary (Fitch), 245
Mary L., 260
Rebecca (Joslin), 313
Sally, 279
Samuel, 279
Sarah, 188
William Isaac, 191
Wallace, Amy E., 305, 306
Elizabeth, 305
Elizabeth Ann, 112, 116
John, 257
Walley, David, 276
Walling, Constant, 272
Henrietta, 271, 272
Leonard, 271
William A., 272
Wallingbeck, Virginia B.,
361
Wallis. Frederick A., 286
Walters, Edward, 78, 321
Walton, John, 145, 321
Wandell, Samuel H., 95
Wanton, Anne, 178
Joseph, 178
Mary (Winthrop), 178
Ward, Abigail (Churchill),
345, 346
Charlotte Snyder (Kis-
sam), 265
Clara, 348
Cornelia, 345
Edmund, 173
Elisha, 345, 346 -
Eliza Ann, 334, 344, 345
Elton, 345
George K., Rev., 103,
191, 291, 292
Harriet Eliza (Higby),
346
Harriet L., 79
John Amos, 345
Luana (Halstead), 334.
345, 346
Lucina, 345
Lydia, 345
Mary Jane, 345
Nathaniel, 334, 344-346
Reginald Somerset, Rev.,
265
Index of Names in Volume LI I.
4*9
Ward, Rosetta Pbilena
(Higby), 346
Roxana, 345
Roxy, 345
Sally, 334, 346
Sarah, 334, 345, 346
Sarah Maria (Bacon),
345
- William, 73
Waring (Wareing, Warring,
Warin, Warein, War-
nn, Warren, Warrine)
Edmond, 37-39
Eliakim, 38
Elizabeth, 38, 39
Elizabeth (Bouton), 39
Elizabeth Bouton, 38
Jane, 39
Janet, 37
Joseph, 37
Josiah R., 353
Mary Jane, 353
Nathan, 38
Richard, 37, 38
Robert, 37
Warner, Charles, 96, 375,
376
Elizabeth, 96, 376
James, 376
Jane, 375, 376
Phebe, 376
Phebe (Berrien), 375
Phebe Berrien, 376
Richard, 96
Susannah, 96
William, 96, 375
Warren, Frankie (Dunning),
218, 221
Irene, 221
Joseph, 106
Paul, 221
Richard, 294
Solon, 218, 221
Washington, George, 102,
106, 254, 302
Waterbury, , 302
Waterman, Cordelia (Sterl-
ing), 287
Elizabeth, 68
Gurdon, 287
Hannah, 67
Robert H., 287
Watkins, Artemas, 141, 334
Artemus, 348
Daniel Jefferson, 348
Eleanor, 141
Frances, 348
Harriet, 348
Jerome B., 348, 349
Jerome Bonaparte, 348
John, 331
John Artemas, 348
Mariam (Halstead), 334
Marium (Halstead), 348
Mary (Sacket), 348
Mary (Williams), 348
Miriam (Halstead), 334,
348
Phebe, 141
Phineas, 348
Serena (Spencer), 348
Susan (Lincoln), 348
Watrous, Ann, 27
Frances Augusta, 237
John, 237
John Lucien, 237
Louise (Mather) Wood-
bridge-, 237
Watson, Betsey, 146
Samuel, 146
Way, Sarah, 23
William, Rev., 103
Wayne, Anthony, 254
Weatherby, Dennis, 368
Edmund, 368
Hannah Travis, 368
Mary E. (Nobles). 368
Webb, Hannah ( ), 72
Richard, 72
Webber, Richard, 94
Webster, Jane, 214, 216
Peletiah, 63
Ruth, 63
Weed, Arabella E, 274
Fanny Spalding, 274
Henry G, 278
Munson, 278
Polly, 278
William M., 274
Weekes, Edwin De Forest,
285
Welch, Alexander M-Mjr.3n
191, 382
Alice, 317 •
Ann (Hurlbut), 187
John, 187
Welcher, Emma Avery, 95
"HVelles or Wells, Clarissa,
112, 113
Gideon, 291
Katherina ( ), 383
Katherine ( ) Pen-
ny-, 383
Mary, 31
Oliver Jaeger, 191
Wellman, Emily (Preston),
337
William D., 337
Wellsford, Eleanora, 164
Welsteed, Deborah (Read),
43
Elizabeth (Deering), 42,
43, 52
Henry, 43
Katherine (Long), 43
Mehitable (Cory), 43
Sarah (Hutchinson), 43
William, 43, 52
William, Rev., 45-47
Wentworth, Benning, 45
Elizabeth, 49
Elizabeth (Deering), 44,
45
Frances, 45
Frances (Wentworth)
Atkinson-, 45
John, 45, 53
Lady, 45, 50, 53
Mark Hunking, 45
Mary, 45
Rebecca, 53
Samuel, 44, 45, 47, 53,
54
Sarah (Hunking), 45, 53
West, Austin, 184
Westcott, John, 278, 321
Nancy, 278
Thomas, 278
Westervelt, Catherine, 277
Uriah, 277
Wetherell, Joseph, 65
Lydia, 65
Lydia (Turner), 65
Mary, 13
Wetmore. Abigail (Butler),
176
Annie Troy, 234
Elizabeth, 176, 232
We .more, Elizabeth (Badger),
233 '
Elizabeth (Christophers),
176
Elizabeth (Starr), 176
Elizabeth Ann (Badger).
176
Elizabeth Christophers,
233, 234
Elizabeth Cogdell, 234
Frances Rebecca, 234
George Badger, 234
Harriet Lydia, 176
Ichabod, 176, 177, 233
James, 322
Jeremiah, 176
Laura Tane, 234
Lydia Cogdell, 23S
Maria, 233
Mary, 233
Octavia T. (Hill), 234
Robert Smith, 234
Rise (Hall), 234
Samuel Hinsdale, 234
Sarah Christophers, 176
Thomas Badger, 234
William Hall, 234
William Robards, 235
Wharton, Anne Hollings-
worth, 102, 291
Whealor, Joshua, 225
Wheeler, Adele, 82
Ferdinand, 165
John, 82, 225
Lewis T., 82
Margaret (Brown), 165
Martha (Tibbetts), 82
Wheelwright, Nathaniel, 51
Wheldn, David, 134
Whelor, Elizabeth ( ),
225
John, 225
Whelply, Tonathan, 72, 226
Whipple, John, 52
Toshua, 64
Sarah (Starr), 64
Whitaker, Epher, 103
E. B., 103
Thomas, 61
White, , 306, 342
Anna, 376
Arabella, 108, 109
Benjamin, 346, 347
Clara (Ward), 348
Edward, 203
Elizabeth, 108
Emily (Northrop), 342
Flora (Place), 306
Fortune Charles, 348
George H., 342
James H., 314
Tane (Joslin), 314
Jeduthan. 334, 346
Joanna, 249
Julia Ann (Crumby),
348
Lucius, 348
Lydia Ann, 348
Mackie G, 374
Mariam Chloe, 348
Martha, 108
Martin, 348
Mary, 329
Mary (Morse), 347
Mercy (Morse), 346
Phila, 346
Philo, 334
Sally, 334
Sarah, 334
■fjo
Index of Names in Volume LI I.
White. Sarah (Halstead), 346-
348
Sarah Amelia, 347
Whitefield, . S4
Whitehead, Daniel, 203
Whitehouse, Henry J., Rev ,
267
Whiting, Alma J., 141
Caroline, 141
Edward, 239
Edward McKinstry, 95,
191
Fanny (Leffingwell), (3
• George, 141
Jaber Perkins, 239
John, 63
Lucretia Christophers
(Thompson), 239
Lydia (Leffingwell), 6J
Mary ( ), 239
Mary M., 140
Rhoda (Ellsworth), 63
Samuel, 63, 140, 141-
William Bradfori, 63
Whitley, , 139
Andrew T., 269
Stephen, 139
Susan House, 269
Whitney, , 127
Chas. L., 350
Dorcas, 350
Eli, 350
Jerusha, 350
'William C, 122
Whiton, Tom, 143
Walter W., 143
Whittecars, John, 201
Wickham, Clarence Horace,
291
Horace John, 291
Wi'ckwire, Phebe, 29
Wiggin, Tohn, 248
V/ilbour, Hannah G., 362
Rowland G, 362
Wilcox, Arthur Russell, 101,
191
Wilder, Frank Jones, 286,
291
Wildes, Lydia Wallen
(Brown), 377
Tilden, 377
Wildey, Anna Chesebrough,
239
Wiley, Elira (Brown), 164
Lydia Cogdell (Wet-
more), 235
Philip Augustus, 235
William, 164
Wilkin, William, 372
Willard, F. H., 148
Jemima, 148
Orea, 148
Willemszen, Abraham, 251
Aechtie Jans, 251
Willett, Gilbert, 225, 322
Isaac, 224
Th' mas, 71
William, 71, 224
Willetts or Willits, Henry,
201
Joseph, 212
Willey, Hannah, 89
Harriet J., 137
Naomi. 137
Richard, 137
Theodotia, 137
Willinms, , 189
Abigail ( ), 324
Aldlutt, 275
Benjamin, 176
Williams. Benjamin L., 361
Charity, 361
Charles E, 275
Cynthia, 66
Daniel, 277
David F., 275
Desire, 185
Desire (Denison), 185
Elizabeth (Inman), 318
Elias B., 283
Esther, 30
Ethel, 82
Eunice (Ford), 336
Harriet, 361
Harriet Lydia (Wet-
more), 176
James, 336
John, 185. 283, 324
Lucretia Woodbridge
(Perkins), 238
Lucy Tufts, 97, 103
Marcy, 27, 28
Margaret McClurg, 189
iViL.-v, 348
Sally, 553
Sarah, 63
Sloat Fassett, 318
Thomas W., 238
W. Henry, 382
Willman, Mary, 246
Wills, Anna L., 304, 306
Emily (Templeton), 309
Lucius, 309
William, 309
Wilsie, Elizabeth, 255
Wilson or Willson, 74
334
Charlotte, 250
Elizabeth, 250
Jane (Latimer), 27
John, 250
Louisa, 250
Lydia, 250
Manilla B., 128
Maria, 250
Mary, 43
Mary (Deering), 43, 52
Phebe (Durfee), 250
Richard, 250
Robert, 27
Sallv, 250
Sarah, 249, 250, 329
Sarah (Durfee), 250
Sarah (Shackmaple),
249
Thomas, 249, 250
William, 43, 52
Wiltse, James, 141
Nancy (Livingston), 141
Winchell, Abraham, 133
Horatio, 139
Winey, Clara R., 97
Winfield, Ann Eliza, 133
Cornelius, 133
James H., 133
Jane, 133
Nancy, 133
Win., 133
Wing, Catherine ( ), 71
Katherin ( ), 71
Richard, 71
Winship, C. B., 146
James Leroy, 146
Sobrina E., 146
Winslow, James, 106
Margaret Downing
(Lanier), 106
Mary, 43
Winston, G. Owen, 125
Ma.garet D. (Lloyd),
125
Winters, Prudence (Baxter),
Winthrop, Henry Rogers,
191
Mary, 178
Wait. 51
Wirth, Martha, 86
Wolcott, Lucretia, 182
Mariam Emeline, 347
Sylvester, 347
Wolf or Wolfe, Albert, 261
Alice Anzonella, 261
Anzonetta Burke
(Dash), 115, 261
Catherine Ann (Clark),
261
Catherine Arabella, 261
Christopher, 261
Edna Martha (Van
Denburgh), 318
Emma Hart (Leavitt),
261
Jacob, 257
John, 115, 261, 318
John Arthur, 261
John G, 272
Margaret Adelaide, 261
Maria S. (Brock), 272
Van John, 318
Wood. Alta, 306, 307
Anna, 66, 143
Anna (Leffingweli), 66
Carrie Mae (Inman),
318
Casey, 104
Charles F., 79
Elizabeth, 35
Elizabeth Agnes, 318
Hannah Catherine, 159,
163
Harry, 336
Henry, 336
Horace Inman, 318
Jansen, 96
Julia (Ford), 336
Margaret, 379
Mary (Leffingwell), 66
Miriam, 66
Phebe, 159, 163
Ralph Arnold, 318
Rosamond A. (Tib-
betts), 79
Simeon, 143
William, 66
Woodbridge, Eliza, 237
Elizabeth, 237
Elizabeth (Mumford),
179, 236
Ephraim, Rev., 236, 238
Lois (Mather), 237
Louise (Mather), 237
Lucretia Mumford, 237
Lucretia Shaw, 238
Mary, 237
Mary (Shaw), 237, 238
Nathaniel Shaw, 179
236, 237
Polly, 237
Woodford, Anna, 273
Delphene, 273
Reuben, 273
Woodhouse, Mary Cecelia,
344
Woodmansee, Frank, 259
Kate Proctor (Butler),
259
Index of Names in Volume LIT.
43'
Woodward, Alonzo, 135
Frank Ernest, 194, 292
Freedom, 177
Park, 135
Priscilla, 135
Robert, 377
Susan (Brown), 377
T. R., 22, 27, 28
Woolley, Margaret Clarke,
265
Worden, Dora Pope, 130,
268, 291, 350
Wright, Abel, 302
Adam, 202
Alta (Wood), 306, 307
Anna Buckham, 126
Anna L. (Wills), 304,
306
Augustus J., 142
Berena, 223, 307
Beriah, 302
Bildad, 302
Caroline (Andrews), 304
Caroline W., 304
Charles Henry, 218, 221,
305, 307
Charles Ryeraon, 304,
306
Charles Walter, 221,
307
Chloe (Shipman), 302
Chloe Ann, 303
Chloe Lucretia, 304
Christian Clarissa, 303
Clara, 221, 307
Clarissa Jane, 303, 305
Constance, 307
Cora Belle, 306
David, 142
D. Grovenor, Rev., 264,
265
Dorothy Dinsmore, 82
Edgar Eugene, 221, 307
Edith Marian, 307
Edith Marion, 221
Edna, 302
Edward, 223, 307
Eleanor, 221, 224, 307
Eleanor (Dunning),
215, 217, 304, 305
Eleanor (Hall), 304
Eleanora (Green), 304
Elizabeth (Dingman),
306
Emmeline (Jennings)
Satterlee-, 303
Ephraim, 302
Ephraim Shipman, 304
Florence (Thobe), 221,
307
Frank Stewart, 386
George Arthur, 221,
307
George Edgerton, 304
George Milton, 305
George Wills, 306
Giles, 302
Harry C, 306, 307
Harry Joseph, 221, 307
Helen Emeline, 218, 221
Helen Emmeline, 305,
306
Herman, 82
Ira Dayton, 303
Irena ( ), 303
Irena Elvira, 303
Wright, Jamts Willis, 304
Jennet (Templetoc),
303, 308. 309
Jennet (Templeton)
Wright-, 303, 308, 309
Joel Edward, 304
Joel Shipman, 303, 308,
309
Joel Williston, 26S
John Alexander, 304,
306
Jonathan Willis, 303
Josiah, 214
Julia Burr, 307
Lucretia, 302, 303
Lucretia Minerva, 304
Luman Willis, 304
Lyman, 303
Lyman Daton, 303
Mabel (Thorsen), 221,
223, 307
Margaret Ellen (Dins-
more), 82
Margaret Louise, 221,
223, 307
Marian Rebecca, 82
Mary (Dale), 304
Mary (Eagan), 305, 307
Mary (Egan), 218, 221
Mary Alice, 218, 221,
306, 307
Mary Ann (Moffitt),
303, 304
Mary Jane, 303
Mary Jane (Powell),
305
Matilda, 142
Melinda (Horswell), 303
Minnie, 304
Nancy Ann, 304
Nancy Catherine, 304
Newton Eltery, 304
Nellie Adelia, 306
Obed Gilson, 302
Olive, 302
Olive (Reeves), 302
Orrin C, 303, 308, 309
Orrin Wentworth, 215,
217, 221, 304, 305, 307
Prudence (Spelman),
302
Rensselaer, 302
Rensselaer Osborne, 304
Sarah, 304
Sarah A., 304
Sarah Adelia (Bard),
304
Sarah Jeanette, 218, 305,
306
Sophia, 302
Sophronia E. (Stewart),
304, 306
Sophronia Lucretia, 303
Tobias Alexander, 191,
292
Walter, 221, 307
Wealthy, 302
William, 223, 302-304,
307
William Dunlap, 304
William Henry, 221,
223, 304, 307
Wycoff, Alton L., 84
Bertha E. (Aurand), 84
John, 84
Leo T., 84
Wycoff. Stewart A., 84
Winifred I., 84
Yager, Lucy, 347
Yaple, Alice May, 148
C. E., 148
Charlotte E., 148
Jacob, 134
Jane, 148
Levina, 134
Peter. 148
Yates, Alma, 137
Amariah, 137
Hattie, 137
John, 74
Johnnie, 137
J. C, 137
Joseph C, 137
Lemuel, 136
Lucinda, 136
Mary, 74, 137
Mary Ann, 136
Phebe Reed, 137
S., 137
Sally, 137
William, 136
Xzena, 137
Yeats, John, 75
Yeomans, Elizabeth ( ),
174
Robert, 174
William, 174
Yeomansy, Boradil (Lati-
mer), 25
Ralph, 25
York, Alexander M., 343
Anna, 185
Ernest Preston, 343
Frederick Alexander,
343
Juliette (Preston), 343
Marjorie (Irving), 343
Miner M., 343
Stanton, 185
Winifred Juliette, 343
Young, Ann, 283
Catherine ( ), 73
Fanny, 283
Fanny (King), 284
Garret S., 363
Garrett B, 373
George K., 271
Hannah A., 284
Helen F., 283, 3S1
lacob, 74
James, 283
James C, 283, 284
John, 255
loshua, 248
Mary, 248
Minnie, 354
Rebecca, 23, 24
Samuel, 283
Sarah, 283, 354
Sarah Ann (Mabie),
255
Stewart, 354
Youngs, Mary (Christo-
phers) Bradley-, 248
Thomas, 248
Yules, Adalaid Augusta, 140
Adaline, 140
George M., 140
Zimmer,
-, 309
369 90
■? yj^ii* <l
^
******
°o y.^:-** A^/'o /.^j;.\
#V
>0^> V
^°*
'" ♦ »
P+i
^0<
^o^
^^'
V-K.^
^^
F • a>^ - '
* «*
>0^
in*
Si ^