Skip to main content

Full text of "The New York genealogical and biographical record"

See other formats


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      ^