3 3433
i4'
%
THE ST. JOHN GENEALOGY
Five hundred copies of this book liave been
printed from type and the type distributed.
This copy is No. -^ 70
Nkwtox St. John
Pago .Ml)
THE
ST. JOHN GENEALOGY
DESCENDANTS OF MATTHIAS ST.
JOHN OF DORCHESTER, MASSA-
CHUSETTS, 1634, OF WINDSOR,
CONNECTICUT, 1(34.0, OF WETHERS-
FIELD, CONNECTICUT, HikS-KUf), AND
NORWALK, CONNECTICUT, 1650
ORLINE ST. JOHN ALEXANDER
THE GRAFTON PRESS
GENEALOGICAL PUBLISHERS
NEW YORK
MCMVII
^S?
Copyright, 1907, by
Orline St. John Alexander
To
The memory of my Father
Newton St. John of Mobile, Alabama
I dedicate this work
CONTENTS
Foreword
Abbreviations
Old and New Style Calendar
Introduction
First Generation
Second Generation
Third Generation
Fourth Generation
Fifth Generation
Sixth Generation
Seventh Generation
Eighth Generation
Ninth Generation .
Unclassified
Owner's Lineage
Index ....
PAGE
xi
xii
xii
xiii
]
15
27
11
89
1.53
279
383
4.71
501
515
549
ILLUSTRATIONS
Newton St. John ......
Tomb Table of Captain Joseph St. John
Slate from Captain Joseph St. John's Tomb Table
Samuel St. John ....
House of .Iosiah St. John, Norwalk
Five Generations of St. Johns
William P. St. John
William M. St. John
Samuel St. John
Samuel B. St. .Iohn, M. D.
D. B. St. John ....
General Isaac M. St. John, C. S. A.
S. Y. St. John ....
David St. John, M. D. .
John P. St. John ....
Frontispiece
Facing page 84
86
126
147
172
342
347
348
350
355
447
480
488
526
FOREWORD
The foundation of this volume was laid by the will of the late
Samuel St. John, of New York, and New Haven, Conn., published in
book form in 1852, and now incorporated herein.
The work has been a labor of love, and it has been my wish that
all who shall possess the book may enjoy it as much as I have its com-
pilation. It has cost me a great deal of time and labor, during the
past decade, expended without thought of compensation, save that
which came from the satisfaction of preserving records and family
traditions which were rapidly passing away. No attempt has been
made to trace the family beyond the first American immigrant.
Notwithstanding all the efforts made, and care exercised, to verify
names and dates, there are doubtless many errors. Perhaps an abso-
lutely correct genealogy was never written. By far the larger por-
tion of the facts herein recorded has been obtained from family Bibles,
town, court, and cemetery records, or from published genealogies.
It is with regret that I confess many failures to receive replies
to queries sent out, to which must be attributed some lack of connec-
tion among the records. And now that my work is ended, I particu-
larly desire to thank all who responded so kindly to my inquiries, and
to assure them that I shall ever cherish among my pleasantest memories
their patient interviews, their warm hospitality, and kind letters.
To the Rev. Horace E. Hayden, author of Virginia Genealogies,
and to Mr. David H. Van Hoosear, author of the Van Hoosear Gene-
S'logJ) niy gratitude is especially given for their valuable aid. I
desire also to acknowledge the encouragement of the Rev. C. M. Sel-
leck, Norwalk's historian, and the kind services of Mrs. M. Louisa
Brodnax, genealogist, of New York City.
0. St. J. A.
ABBREVIATIONS
The abbreviations used in this genealogy are as follows, abt.,
about; se., aged; B., baptized; b., born; ch., child or children;
d., died; d. s., died single; d. s. p., died sine prole, "without issue";
d. inf., died in infancy; d. y., died young; dau., daughter; disj.,
disjecta; Est., estate; grad., graduated; gr. s., grandson; gr. dau.,
granddaughter; Inv., inventory; L., land; m., married; N., Norwalk;
p., pp., page or pages; Prob., probate; Rec, records; s. p., sine
prole, "without issue"; s., single; T. P., Town Proceedings; T. S.,
tombstone; vol., volume; V. S., vital statistics; Will Bk., Will book;
wid., widow. The initial of a place stands for the name of that place
which ne.xt precedes the initial.
THE OLD STYLE AND NEW STYLE CALENDAR
The year, at the time of the American Colonial period, began
March 25th and ended March 24th, and so remained until 1752 ; then
the change was made to January 1st by Great Britain and her Colonies.
Other European countries had made the change earlier.
From 1607 to 1752 double dating was the common practice for
the months between January 1st and March. This was an attempt to
give dates for a year beginning March 25th and at the same time
for a year beginning January 1st. This led to much confusion with
regard to dates of marriages and births. (For further information
see articles on " Calendar " and " Chronology " in the Encyclopedia
Britannica.)
INTRODUCTION
The following items, names, etc., are given here because they ap-
pear on the records. No proof of connection has as yet been found
with the first Matthias St. John.
Viscount Grandison was the son of Nicholas and Elizabeth
(Blount) St. John. His younger brother, Richard, was ancestor
of the Irish St. Johns, and I think of our Matthew St. John, who,
by the way, lived in St. Botolph, Bishopsgatc, in London, before
going to Conn. (N. E. Hist, and Gen. Register, vol. 54, p. 342;
Colonial Papers; British Pubhc Records.)
June 24, 1619. Shareholders in London Co. William Sharley
to Oliver St. John. Mrs. Millicent Ramsden to Oliver St. John. (Va.
Hist, of Orange Co., N. Y., p. 488.)
Hector St. John came from France to Hamptonburgh, Orange
Co., N. Y., and lived where Hezekiah Moffatt lived and died. He
returned to France during the Rev. War, with one son. He after-
wards returned to the U. S. as Consul" to N. Y. The other son and
daughter were educated in the eastern part of the U. S. Frances,
the dau., m. a Frenchman named Otto and went to France. There
he was made Count Otto and sent to the court at Vienna, etc. (Eagers'
Hist, of Orange Co., N. Y., p. 488.)
Permission is granted Mr. Hector St. John to send his family
by a Flag going up Hudson's River. (Rev. Events No. 205, Genl.
Pattison issues permits; Orange Co., N. Y., Republican, 1904.)
Henry Wisner writes Gov. Clinton: "West Point, Feb. 19, 1778.
I arrived here last evening broke roads over the mountains through
the snow with 16 teams. I take liberty to observe that the people
of our country are much alarmed at their apprehensions of St. Johns
Being permitted to goe to New York I asked one of the most sensible
of them what damage he could Doe; he observed that he might Ad-
vise the Burning of Sterling works in order to prevent our giting
the Chain done. I told him I believed you would Consider well the
matter Before you would grant that permition." (Vol. 2, 788, Clinton
Papers.)
The Cornwall Com. Vouches for Mr. St. John ; Orange Co., Apl
7, 1778.
xiv St. John Genealogy
Thomas Moffat indorses IMr. St. Jolin's application for leave to
go to Europe ; Blooming Grove, Apl. 9, 1778.
Genl. ]Mc. Dougall Believes Mr. St. John should proceed to N. Y.
on his way to Europe under certain Safe guard; Fishkill, Apl. 28,
1778.
jMr. St. John has informed the Com. of Cornwall Precinct that
he has applyed to your Excellency for leave to go to Europe. (Clin-
ton Papers,\'ol. 3, 148, 151, 227.)
Goodman Nicholas Senchion came from England in the Elizabeth
and Ann. Nicholas Sension of Windsor, Connecticut, was fined to
pay five pounds to the Country for not appearing to witness against
Aaron Starke, July 2, IGJtO. (Colonial Records, 1, 55; Savage, iv.
p. 52.) In 1643 he bought the lot of Richard Waller at Windsor
on Silver St. opposite Pigeon Hill road and built thereon. This lot
in 1663 was between John Mores and James Eno. " Senshion's house
was against the waye to Pigeon Hill" (Stiles, Windsor, i. 166, 155).
In 1654 he was in possession by purchase or otherwise of Matthias
Sension's lot (idem). He was a member of the Windsor Dragoons
who, July 3, 1667, received Pouches of Thomas Dibble (i. 184). In
1675 he was reported among the first class of tax payers at Windsor
in the list headed "Family horse and four oxen" (i. 88). In 1676
he gave 2 shill, 6 pence for the poor of the other colonies (i. 229).
In 1673 he gave 2 shillings for Church purposes (i. 885). He was
made freeman at Windsor Oct. 11, 1669 (Col. Rec, ii. 520).
The Old Church Records of Windsor state that " he married
his wife Isabel, June 12t]i 1645, now 1680, and 35 yrs., last June, and
had no child." She was admitted to the Church, Jan. 22, 1649, and
was still living in W. Dec. 21, 1677. In 1648 Nicholas was a witness
to the will of Edward Chalkwell and received from his estate a legacy
of a gun, sword, and bandoliers, vest, hat, and 40 shillings (Col. Rec,
i. 492). He was convicted of gross crimes, 1677, and put under
300 recognizance for his good behaviour, and his lands, housings,
cattle and household stufli^ pledged therefor (Stiles, Windsor, ii. 676,
quoting " Crimes and iMisdcmeanours," i. 92, 112, State Archives).
There is nothing to indicate that he was related to Matthias.
Nicholas Sensinc, of Windsor, Inventory taken Apl. 8, 1690,
£11-17-0. Timothy Phelps Senr. and James Ennoe (Court Rec, p.
14). Apl. 9, 1690, Administer to Saml. Wilson. Distributed to the
oldest son living, a pewter platter and a Coverlid, and, to the wife
of Josiah Gillctt, all her wearing clothes and skillet; the remainder
of Nicholas Sensions estate is passed over to Samuel Wilson.
InTROUUCTION XV
Nicholas Sension m. June 12, 1645, Isabel, he d. Sept. 18, 1689,
she d. Oct. 2, 1689, in Windsor, Ct. (B. M. & D. Windsor, Ct. ; Hart-
ford Pro. Rec, vol. v. 58; Manwaring Digest, p. 505).
Thomas Senchon was an iiihuljitiuit of Windsor, 1639, but it
does not appear who he was. Matthew Grant's Old Church Record,
so often quoted, gives this fact: "May 16, 1639, two children died,
John Phelps and Thomas Senchon's " (Stiles, Windsor, i. 877).
The same record (i. 878) also gives this: "1647, died Sara
Senchon."
Ehzabeth St. John, b. at Cayshoe, Bedfordshire, England, in
1605, the daughter of Sir Oliver and Sarah (Bulkley) St. John, mar-
ried August 6th, 1629, Samuel Whiting, his second wife (Parish Reg.
St. Botolph, Boston). She came with him to Lynn, Mass., in May,
1636 (Memoir of Rev. Sanmel Whiting).
FIRST GENERATION
FIRST GENERATION
1 MATTHIAS ST. JOHN, SENSION or SENTION, the first of
this name whom we can trace in America, was born in England, came to
Dorchester, Mass., in 1631-2, and was made a freeman there, on Sep-
tember 3rd, 1634. He received a grant of 20 acres in Dorchester,
January 14, 1635, " at the bounds betwixt Roxbury and Dorchester."
We find the record, on January 16, 1636: " It is ordered that Mathias
Sension and Thomas Sampford shall keepe the eowes this yeere to
begin the 17th day of Aprill and to continue the keepeing of them
till the 15th of Nouember to haue for their pay in keepeing 5 shills
the head for as many as are brought in ; the sayd five shill p' head
to be payd ^ in hand ^ at halfe the tyme the other at the end of the
tyme."
On March 18, 1637, Matthias owned three acres, two goads, and
three rods in the neck at Dorchester, and two acres, one goad, and
four rods in the Cow pasture. In 1638 he had sold his house as, on
April 23, 1638, it was ordered " that Mr. Withington shall haue
adjoining to his house that was Mr. Sensions the swamp aboue," etc.
And on October 31, 1639, it was ordered that there should be laid
out " 3 akers for Mr. Withington which was Mathias Sensions." As
late as 1674 this property was referred to as that which was Mr.
Sensions (Dorchester Town Records, iv. 14, 22, 31, 33, 41).
Matthias St. John moved to Windsor, Conn., in 1640, as in that
year he had granted to him, at Windsor, a lot in the Palisades con-
taining ten rods. This was occupied in 1890 by Mrs. Anson Loomis.
It was bounded. South by the Burying Ground and the road leading
to it, at the South West corner of the Palisades Green ; East by the
Green. It was 10 rods wide and 18 rods deep, extending back to the
Palisades. A record of the lot was made in the " Book of Figures "
(the records were so kept before the Court established a Town Clerk
to keep the records). This lot, with house, was sold to Walter Gay-
lord, the son of Deacon Gaylord. Sension also owned one of the
home lots in Backer Row, 27 rods South of North Sandy Hill Road,
14 rods wide; afterwards found in the possession of Nicholas Sension.
He also had 24 rods of land in East Windsor, east three miles, bounded
North by Joshua Carter and South by John Stiles.
3
4 St. John Genealogy
In Matthew Grant's Old Church Records, among those who, " Be-
ing gone yet had children born here," i. e. in Windsor, appears,
' Mathias Sonchon 3 " (Stiles, Hist. Ancient Windsor, i. 166, 479,
545, 883). " Mathewe Sension " was a member of the Grand Jury,
Nov. 19, 1643, and in Dec, 1644 (Col. Records of Conn., i. 95, 114).
The name Matthias Sension (or Matthew, as given in the index) ap-
pears on a list of settlers in Wethersfield between 1636 and 1645.
Matthias was in Wethersfield as early as 1648, if not earlier, for when
Jonas Weede removed to Stamford from Wethersfield about 1640 he
sold his place to Matthias Sension (St. John).
In February', 1658, Thomas Wickham, of Wethersfield, recorded
a house and " garden plot," which he had bought of Matthias Sension,
late of Wethersfield. He recorded to his son, Thomas, the house he
had bought of Matthias Sension, bounded N. & E. by High St. Com-
mon, South by Thos Curtis' Homestead, W. by Thos. Tracy. He
and his wife, Sarah, in 1673, gave the Matthias Sension house, ware-
house and " cellar " to their eldest son, Thomas (History of Wethers-
field, Conn., by Henry R. Stiles, M. D., vol. i. pp. 31, 296, 312).
Matthias Sension was a Juryman in Particular Court, at Hart-
ford, Conn., on March 28, 1650; a juror before Edward Hopkins,
Esq., Gov., Magistrate, May 7, 1650-51. On October 21, 1651, he
was before a Particular Court at Hartford, apparently owing 14s. 7d.
As a juror, in May, 1653, he made oath at this Court that John
Barnes, dec'd, owed him, at his death, £1. Again on June 1st, 1654,
" Matthias Sension of Wethersfield " was before a Particular Court
at Hartford because he " had sold syder to Indians by which they was
Drunkc." He was before a Grand Jury, Nov. 13, 1654, and was a
Juror, Dec, 1654. Matthias Sension had a suit in Part. Court, at
Hartford, June 7, 1655: "Richard Fellowes Plaintif, Matthias Sen-
sion Def." in action for debt, with damage of £18. Also, Matthias
Sension Pltf., Stephen Beckwith Dft., in act. of defamation, dam-
age £10. And at Quarter Court, Hartford, First Thursday in Mar.
1655-6, he was brought into the Court, " Owing the Estate of Wm.
Cross. £3. 19. 4. (Norwalk Records, vol. ii. pp. 8, 28, 41, 53, 57, 62,
67,84,90).
In 1654 Matthias removed to Norwalk, Conn. Hall states that
in tlie " Table of Estates of lands and accommodations in 1655 " ap-
pear the names of Matthias Sention, Matthias Sention, Jr., and
Matthew Sention.* Matthias Sention, Sen., bought of Mr. Steeile,
* " Mntthias " is simply the Latin form of " Matthew," and the first Matthias
sometimes appears in the records as Matthew. If a third Sention appears in the
list of 1655 it was probably Mark and not Matthew.
First Generation 5
of Farniinf^ton, wlio inarriud tliu widow of" Ricliiird Seamcr, 4 acres.
" Granted, in addition 1, April 6, 16(51, 5 acres, bounded east by Com-
mon land, west by Town's Highway, north by Samuel Hale's home-lot,
now Robert Stewart's, south by Matthew Cainficld's home lot." On
March 5, 1657, Matth. Sention, Mark Sention, with Isacke More and
Ed. Nash, undertook to make and provide a good and sufficient wolfe-
pitt upon the other side, in some convenient place (Hall's History of
Norwalk, Conn., pp. 17, 23, il). Matthias Sention's " eare mark,
a croppe upon the necrc Eare and a slitt cross cutt in the same," was
Recorded Nov. 20, 1655. In a list of Freemen at Norwalk, taken
Oct. 11, 1669, appear the names of Math. Sention, Senr., Math. Sen-
tion, Jr., Marke Sention and Sanill. Sention (Col. Rec. Conn., ii. 522).
IVIatthias Sention's Will was dated Oct. 19, 1669, and he died in
Norwalk, in October or November of the same year. His Estate was
inventoried on Jan. 31, 1669-70. Ho mentions his wife in his Will
without giving her name ; wills to his " Mother Selle one cow and one
ewe," and " unto my dearly beloved brother and sister Hoit, Twenty
shillings apiece as a token of my love." On Jan. 3, 1670-71, the
Town of Norwalk voted that his son " Matthias Sension is to take
up his proportion of six acres to the hundred upon Elie's Nek, next
to his uncle Hoite." Probably this was Walter Hoite (Whitney, 573).
The Will of Matthias St. John, Sr., from the Fairfield Probate
Records, vol. 1665-75, p. 47, is as follows:
The Last will and testament of Mathias Sension Sen'', of Nor-
wocke made this 19th of October 1669: Revoking all former will:
I being at this present in perfect understanding and memorie but
weak in body expecting my change suddenly in hope of a Joyfull
Resurcction at the Last day: thorowe the vertu of the resurcction
of my alone Saveour & blessed Redemer: The estate the lord of his
bounty hath given me and blessed me withall: I doe by these presents
will and bequeath : my Just Debts to be faythf ully discharged : my
body decently Interred — It. I will and bequeath unto my yongest
sonn James Sention my now dwelling house and houses belonging to
the same with the orchyard yards homelot with alsoe the half part
of all my upland and meadowe belonging to my acomodations in Nor-
wocke excepting that upper parcell of meadowe lying upon Saga-
tuck River ; my sonn James paying faythf ully and carefully the
sum of five pounds yearly unto my beloved wife his mother and that
in such current pay as may best sute for her supply my sonn James
to enter upon his said houses and lands in or upon the last of March
next ensuing. It. I will and bequeath unto my beloved wife: as the
five pounds yearly to be payd by my sonn James unto my sayd wife
during her natural life: soe alsoe I will and bequeath unto my sayd
wife the other half part of my accomodations of Upland and meadowe
6 St. John Genealogy
during her life and at her decease I will and bequeath then the same
unto my sonn James he paying the sum of Ten pounds unto my over-
seers. It. I will and bequeath unto my sonn James the half of my
household goods and alsoe two working oxen two cowes one horse
Twelve sheep: And to be set out and apointed unto him between the
date hearof and the last of next of March: My son James continuing
and faythfully attending the threshing of the corn and wintering the
cattell, the said goods and cattell to be set out by my overseers. It.
I will and bequeath unto my marther selle one cowe and one ewe to
be delivered and payd her between the date hearof and the last of
!March next — It. I will and bequeath unto my sonn Samuel Sention
and Epraim Lockwood that parcell of meadowe upon Sagatock River
called the upper parcell they to enter upon the same Imediatly after
my Decease. It. I will and bequeath unto my beloved wife the other
half part of my household goods the sayd part to be set as may best
sute my wife and that by my overseers : Alsoe I will and bequeath unto
my sayd wife all the rest of my estate unbequeathed during her life
shee to have the comfort and benefit of the same, and the said estate
to be ordered by my overseers unto that end — and my mind and will
is that after the Decease of my wife what estate is left and is in being
should be taken by my overseers and vallued: and alsoe that parcell
of meadowe bequeathed to Samuell Sention and Epraim ; to be vallued
and then all divided into five parts my sonn Mathias to have two parts ;
and my sonn IMarke one part ; and my sonn Samuell Sention and
Epraim the other two parts — they acounting the meadowe in part of
the same — It. My will and mind is that yf my sonn James Sention
should decease this life before he comes to posses the houses homelot
and the half of the acomodations and the goods and stock of cattell
bequeathed that then the same I give and bequeath unto the rest of
my children — only my sonn Mathias to have a dubble part to the rest :
I will and bequeath unto my Dearly beloved brother and sister
Hoit Twenty shillings a peece as a token of my love and they to
lay it out and they to lay it out in what they please and keep as a re-
membrance: It. I doe desire constitute ordayn and appoint my
beloved brother Hoit and my sonn Mathias and my sonn Marke Sen-
tion overseers of this my will and Testament desiring them to have and
continue a speciall care of my wife and to this my will and testament
I have set to my hand the day and year above written in the pres-
ence of
Thomas ffitch Sen''.
his Mathias Sention : —
Ralph R. Keler
mark.
At a Court held at ffairfeild the 10 March 1669 the Court ap-
proves of the abovesaid will and order it to be Recorded.
Wiir Hill, Clarke.
First Generation
State of Connecticut SS.
Probate Court, District of Fairfield.
Fairfield, June 7th 1895.
This may certify that the above and foreffoing is a true copy
of Page 47 Vol. 1665-75 of the probate records of the District of
Fairfield. Attest, Elmore S. Banks, Clerk, (I.. S.)
The Fail-field Probate Records, vol. 1665-75, p. 48, read:
A Inventory of the estates of Mathias Sension Sen"' late of Nor-
wocke deceased Taken in January last 1669 by three select men of the
aforesaid towne whose names are under subscribed the said estate
being vallued and apprized & is as followeth
Imprimis in bedding
It. in ruges blankets coverled curtains
It in sheets and pillow beers
It in Table linning
It in new peces of linning
It in movables of brass
It in movables of Pewter
It in wooden movables
It in movables of Iron
It in ammunition
It a pair of Stilliards beam scales weights
It in earthen ware
It in hops salt candles cards & sacking
It in husbendry Tooles
It in cart wheels & Iron belonging
It in plowes plow Irons yoke & chaines
It in a cart, rope traces & a saddle
It in cattell small and great.
It in sheep
It in swine fatted & lean
It in horses old and yonge
It in hay in the barn and yards
It in wheat in the barn
It in Pease and oats
It in Indian corn
It in wampam Penge
It
in
It
in
It
in
It
in
debts due to the estate
houses and Lands
his wearing clothes
four Iron hoopes
09
05
05
00
01
02
02
04
02
03
01
00
01
01
02
02
01
49
06
18
29
06
10
03
05
01
13
100
08
09
16
15
00
14
05
18
16
04
11
02
10
04
19
05
08
08
02
10
00
12
00
00
00
00
00
04
10
00
14
00
00
08
00
06
06
00
00
03
06
00
03
06
08
00
00
00
00
00
00
00
00
00
00
00
00
00
06
00
00
00
Totall sum 300 - 00 - 04
Richard Omsteed
Thomas ffitch Sen''
Thomas Bennedick Sen'
8 St. John Genealogy
At a Courte held at ffairfield the 10th March 1669 Mathias
Sention makes oath that this is a true Inventory acording to the best
of his knowledge. Will" Hill, Clarke.
State of Connecticut, SS
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Page 48 Vol. 1665-75 of the probate records of the District of
Fairfield. Attest,
Elmore S. Banks,
Clerk. (L. S.)
The Norwalk, Conn., Records show that Matthias Sention and
his descendants were chosen as " TOWNSMEN, to act and agitate
all such affairs and occasions as the orders of the courte authoriseth
and that for the Yere ensuinge," as follows : Sention, Matthias, Sr.,
Feb. 15, 1660: Sention, Mark, Feb. 18, 1678; Feb. 18, 1680; St.
John, Joseph, Feb. 21, 1700; Dec. 18, 1707; Dec. 14, 1711; Dec. 9,
1715; Dec. 3, 1722; Dec. 12, 1738; St. John, James, Dec. 12, 1722;
Dec. 7, 1725; St. John, Daniel, Jr., Dec. 14, 1737; St. John, Daniel,
Dec. 14, 1741; Dec. 7, 1744; St. John, Joseph, Dec. 16, 1742; St.
John, Joseph (Capt.), Dec. 9, 1751 ; Dec. 21, 1752; Dec. 19, 1753; St.
John, Moses, Dec. 21, 1752-1754, 1756, 1757, 1759, 1761, 1762, 1764,
1765, 1766, 1767, 1770; St. John, Daniel (Capt.), 1754, 1755, 1758,
1760; St. John, Stephen (Capt.), 1763, 1764, 1767; St. John,
Stephen (2), 1765, 1766, 1771, 1773, 1805, 1806; Capt. St. John,
1770; Major St. John, 1775, 1776, 1777; St. John, Hooker, 1779,
1780, 1781; St. John, Hooker (Col.), 1778, 1779, 1782; St. John,
Samuel, 1834, 1835, 1837, 1838, 1839, 1841, 1842; St. John, George,
1835, 1836, 1837; St. John, David, 1782, 1783, 1784, 1786, 1787,
1788, 1789; St. John, David (Lieut.), 1785.
Children :
2 i Matthias, b. in 1630; d. in Dec, 1728-9; m. Elizabeth.
3 ii Mark, b. in 1633-4; d. Aug. 12, 1693: m. (1) before 1655-6,
Elizabeth Stanley, b. abt, 1635; m. (2) in Jan., 1690, Dorothy
Smith, who d. in 1706.
4 iii Samuel, b. in 1637-40: d. Jan. 14, 1685; m. in Sept., 1663,
Elizabeth Hoite, who d. in 1686.
5 iv Mercy, m. June 8, 1665, Ephraim Lockwood, b. in Watertown,
Mass., Dec. 1, 1641, the son of Robert and Susannah Lock-
wood.*
* Edmond Lockwood's will. Jan. 31, 1693, names four children, Daniel, "Ed-
man," Mary, and Abigail (Fairfield Prob Rec,, vol. 1689-1701, 1795). In the
First Generation 9
Children :
1 John, b. in Norwalk, Ct., Mar. 19, 16()5-(), O. S. ; d. Jan. 3,
1687. He drew lot No. 28. Estate estimated at £50 (Lock-
wood Gen., p. 40; Hall, p. 83).
2 Daniel, b. in Norwalk, Ct., Aug. 13, 1668; Will, Mar. 3,
1741-2; prob. Stamford, Ct., Dec. 4, 1744; m. Nov. 30,
1702, Charity Clements, dau. of Rev. William and Eliza-
beth Clements (Lockwood Gen., p. 40).
3 Sarah, b. Nov. 3, 1670, in Norwalk, Ct. ; m. in May, 1695,
John Piatt, Jr., b. June 1, 1664, son of John and Hannah
(Clark) Piatt.
4 Ephraim, b. in Norwalk, Ct., May 1, 1673. " Ephraim
Lockwood bought Home lot of Jonathan Marsh Dec. 30,
1664, in Norwalk, Ct." ; made freeman, 1667; on List,
Oct. 13, 1669. In 1687 his estate was valued at £120
(Lockwood Gen., p. 15).
5 Ehphalet, b. Feb. 27, 1675; d. Oct. 14, 1763; m. Oct.
11, 1699, Mary Gold, b. abt. 1673; d. Mar. 6, 1761 ; dau.
of John Gold, of Stamford, Ct.
6 Joseph (Deacon), b. Apl. 1, 1680; d. in N., Nov. 23, 1760;
m. Aug. 14, 1707, Mary Wood, who d. June 2, 1736 ; dau.
of John Wood.
7 James (Col), b. Apl. 21, 1683, O. S. ; d. May 5, 1769; m.
Oct. 23, 1707, Lydia Smith, dau. of Samuel and Rachel
(Marvin) Smith.
8 Abigail, m. Clark.
9 Mary, b. in Norwalk, Ct. ; m. Mar. 2, 1692-3, Joseph
Garnsey, b. June 30, 1662; d. Nov. 11; son of Joseph and
Rose (Lockwood) Waterbury Garnsey. She was widow of
John Waterbury.
10 Edmund. Will dated Feb. 8, 1739-40 ; prob. Mar. 4, 1739-
40 (Lockwood Gen., p. 15, and A. F. W.).
6 V James, b. in Windsor, Ct., in 1649; d. s. p. May 9, 1684;
will. May 9, 1684; m. Dec. 31, 1673, Rebecca Pickett, b.
June 30, 1650, the dau. of John and Margaret Pickett, of
Stratford, Ct. (Patterson says, dau. of second wife .''). She
distribution of Edman's Estate, 1706-7, the following persons are named, Joseph,
Daniel, Mary Garnsey, Abigail, and Sarah (Stamford Rec, vol. A, 436). Joseph
Garnsey and Abigail Lockwood of Stamford sold to Edraan Lockwood, " Land of
our Father's Estate, namely Edman Lockwood," Jan. 30, 1706 (S. L. Rec, vol. A,
436). The will of Edmond Lockwood (jr), 1739-40, mentions three sisters, Mary
Garnsey, Abigail Clark, Sarah Lounsbury (S. Prob. Rec, vol. i. 315).
10 St. John Genealogy
m. (2) in 1785, Sergeant Andrew Messenger. In a deed of 1702,
Rebecca, wife of Andrew Messenger, for 17 years past, was
widow of James Sension, deed. (N. Rec. vol. ii. 50). James
Sension was freeman in 1674.
" Mar. 5, 1702-3. Andrew Messenger having acquired the
estate of James Sension deed, by marrying with his widow,
agreed with the heirs to divide the Estate, Andrew to have
•J the Home lot with the buildings ; Fruitful Spring lot ;
the hither stony hill lot except the pasture lot, one acre ; the
long lot in the great meadow ; | the wolf pit hiU lot, East end
of it; i South end of meadow by Sagatuck River. James
Sension i Home lot with Pine hill lot ; John Raymond ^ Dry
hill lot and 1 acre of hither stony hill lot ; Joseph Sension
further Stony hill lot ; James Lockwood Stony hill and i
salt meadow by Hayes hill ; Joseph & James Sension and
James Lockwood to have rest of estate i. e. Lot S. of John
Bartlett's ; i Wolfe pit hill ; West Side ; 9 Acres at Smith's
Hill ; ^ the meadow by Sagatuck River ; i the right of com-
monage. Feb. 26, 1706-7 " (N. L. Rec, vok iii. 26).
There is a deed of John Raymond and Joseph Sension and
James Lockwood, 1706 (N. L. Rec, vol. ii. 26). James Sen-
sion records land left him by his Father Matthias, and Wills
Home lot, etc., in 1682 (N. L. Rec, vol. i. 7). Matthias
Sension 2. signed agreement, Mar. 9, 1684, in re Estate of
his brother James for his son James, a minor.
The Will of James St. John, from the Fairfield Probate Records,
vol. 1675-89, p. 160, is as follows:
James Sention Aged about 35 years being weake in body but
in my perfect reason and right understanding being in my owne
Aprehention neer the End of my naturall life
I doe bequeth my Soul to God my Boddy to a comly buriall I
doe bequeath unto my beloved wife Rebecca Sention I say I doe frely
give and bequeath to my wife rebecca all my whole Estate of houseing
and land and whatsoever with all the rest of my moveable Estate
within and without dureing the time of her natural life after her
deceas y'^ one half of my lands I doe will unto Josaph Sention the
sonn of Markc Sention, Thomas Sention the sonn of ]\Ir. Samuel
Sension James Sention the sonn of Mathias Sension James Lockwood
the sonn of Ephraim Lockwood I say I doe give and will unto my
beloved wife Rebecca half m}' lands and all my housing and all other
of my Estate above mentioned for to have and to hold for ever and
after my wives deceas my will is y* Joseph Sension shall have half
the out lands y' I have not already disposed of to my wife my will is
FiKST Generation 11
y' the other lialf of my out hind.s 1 doe will to the ahove s'' Thomas
Sension and James Lockwood equally to be devided I say the half of
v' half as is not given to my wife I doe will the one half of my
iiomlott unto James Sention the sonn of Mathias Sention. To this
my last will & Testament I have sett to my hand this 9"' May IGS-i.
Signed in y" presents of us James Sension
Witnesses James Olmsted
Robert Lane
The will and Inventory of James Sention late decesed with and
agreement was Exhibbetted at this Court, The Court aproves therof
and apoints John Piatt with Rebecca Sention Executors and James
Pickett and James Olmsted over seers of s''. will and testament the
Court orders the same to be recorded.
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Page 160 Vol. 1675-89 of the probate records of the District of
Fairfield.
Attest,
Ehnore S. Banks, (L. S.)
Clerk.
March y^ 9th 1684.
To y" Hon'''* Court now sitting at Fairfield This may Informe
y''. worships that thes few lines are a declerate of a mutuall agreement
betwixt Rebecca Sention the widow and Relect of James Sention de-
ceased att Norwake in this last year 1684 on y" one party and Mathias
Sention Sen^ the other party he in y" name and behalf of his sonn
James Sention as he is a legatee in the last will and testament of my
beloved Brother James Sention deceased as above s*. — Imprimis acord-
ing to will we grant James Sention y" sonn of Mathias Sention for to
have one half of y" horn lott which y^ James Sention deceased dyed
possessed of with all the privileges and apurtenances belonging to
the sayd half the sayd half for to extend to y* same front and rare
as it now is together with all fences, trees stone and timber swamp
or pasture building only as for the building that then shall be upon
y° sayd land shall be valued p indiferent persons in Case the persons
nextly conserned cannot agree what may be equall as to a valuable
price and farther more y^ afore s" widow dot agree y' if in Case she
shall in her lifetime sell the other half of the lott which p will her owne
for ever if she pleas y* then the s"* James Sention the Legatee shall
have y^ first Refusall of the Sale therof provided he will give as much
as another will for the say"* half which is hers and farthermore it is
agreed y' if this Legatee James Sention shall depart this life before
12 St. John Genealogy
y'. he is to posses y'. then this his Legate shall returne to one in y*
same faniely wherto he doth Apertaine.
Signed in y' presens of Rebecca Sention
John Piatt Mathias Sention
Samuel Hoyt Sen''.
Our humbel request is y' this our agreement may Obtaine
Acceptance.
Resp y'' humble petioners
Mathias Sention —
Rebecca Sention widow.
To y* present Hon"'*'. Court now Sitting in fFairfield if it may
pleas y^ honors for to remember at a Court Somtime in the month of
Novemb'' last 1684 ther was the will of our brother James Sention
deceased in Norwake this year past and in the S'^ will Somthings ware
in obscurity or at least not so fully xprest therin as to full Satisfac-
tion of the Sayd Court then present in Reference to y^ Clear distribu-
tion or de^^deing his lands betewext his Surviveing widow Rebecca
Sention and Som of the legatees wherfore for this end y' this will of
our beloved Brother may not meet with any farther Obstruction this
" in " present Court but may Obtaine a True and Legall Settlment
acording to law and therin both our Sister y' widow and all the legatees
with our Self being more neerly related may mayntaine peace and
love each with other as becommeth us to this end we whose names
are under written have mutually agreed namely y" widoe or relect of
James Sention deceased in Norwake the on party and Marke Sention
and and Samuel Sention and Ephraim Lockwood in the behalf of each
of our Children as thay are named in y^ will as Legatees thay being
under age we say we Ingage in their names and in their behalf as the
other party with the afors''. widow in this Complyane Imp : y' all
and the whole of the half of the lands apertaining to our beloved
brother James Sention deceased of late in Norwake y' he died possest
of Excepting his hom lott and the priveliges therof as housing Or-
chards pastureing all which y'' s*" homsted is excepted from as but
otherwais all the half of the s** lands whether lying in fields or in
Common as meadowes uplands or aret pasture Land right in all Com-
money apcrtains to y^ half of his estate or y" Estate of his predisesors
acording to our Towne Grant I say wee whose names abovs'' : due mu-
tually agree y' : the Compleat half of all his Lands namely our
Brother James Sentions land Lyin the bounds of Norwake excepting
his homlott as above Sayd Shall be thus devided 1st. to Jaseph
Sention Sonn to Clarke Sention y^ one half of this half after her
deceas which is first devided from y"" whole of his Lands Excepting his
homlotts 2'"^. acording to will we grant to Thomas Sention one
quarter part of this devided half from the widow 3'^'^. acording to
will we agree to grant to James Lockwood the last quarter of this
First Genehation 13
devided hiilf with tlic widow — ;ill after licr dcccas to this niu-
tuall agreement we have unchangabley sett to our hands y'' 9tli March
1684.
Signed in the presens of us witnes Rebecca Sention
Samuel Hayes Sen"". Marke Sention
John Piatt Sannul Sention
famy Epliram Lockwood
wharto
y- de-
ceased
legacy
did in Cas any of the present legatees deccas before age
belonge. then y'' legacy to reterne to one of the same.
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Pages 162 & 163 Vol. 1675-89 of the probate records of the District
of Fairfield. •
Attest,
Elmore S. Banks,
Clerk. (L. S.)
SECOND GENERATION
SECOND GENERATION
2 MATTHIAS ST. JOHN (Matthias^), b. in 1630; d. in Dec,
1728-9; 111. Elizal)ctli. Matthias St. John's home lot was No. 25 near
the cove. In 1665 his lands and accommodations were valued at
£150. He was selectman of Norwalk. Matthias Sention, Jr., entered
into a fence agreement, 1656; appears on second list, 1657; was
ordered to pay w'ith others, 1659; was Fence viewer, 1659; was
granted liberty to make fence across the Highway, 166'! ; was granted
16 ft. of ground, 1665; was granted land, 1660-66; and appears in
a wolfe killing article, 1667.
At Town meeting Oct. 5, 1667, it was voted: "Cattle to be
put in the plantinge fed and kept there by Stephen that day, and
every day for a month they are to be fetched up by one standinge
man and another, to be ready at the soundinge of a home to go a
longe with him, and so to take their turnes until the months is out,
the time to goe out to fetch up the cattle is at noone ; and it begins
with Matthias Sention, Jr., and so longe with Walter Halt, and none
to goe but trained souldiers, and if any neglect they are to forfeite
2s, to the use of the Towne. Stephen Bcckwith hath promised to
give foureteene dayes, and also as it beginneth with Matthias Sention,
Jr., he is to give notice and warne the next over night against the
next day, and so every one the like as it passeth a longe upon the
forfeite of 2s. to the use of the Towne " (Vol. T. P., 33).
Again we find tlie following: " Charges for the Cowheard: John
Gregory, 3s. ; ]\Iark Sension, 6s. ; Matthias Sciision, 7s. ; Samuel
Sension, 2s. Mark Sension went with Jores and his canoe halfe a
day to burne the Islands 1683 " (T. P., 163).
Matthias Sention, Jr., was to make the list, Sept. 9, 1668 (T. P.,
83). He took an inventory of Thos. Hale's Est., 1678. James and
Martha Miller sold part of their Home lot and dwelling in Norwalk,
one acre and one rood, bounded E. & W. by highway, to Matthias
Sention, Dec. 26, 1681-2 (N. L. Rec, vol. i. p. 75). In"l686 Matthias
Sension made over to his eldest son, Ebenezer, the land and house he
bought of James IMiller (N., i. 85). In 1692 Matthias Sension, Sr.,
deeded to his son James land called " Stickey Plain " (N., i. 102).
17
18 St. John Genealogy
In 1705-6 Matthias Sension, Sr., bought of Thomas Hayt land at
Stickey Plain (N., i. 243, ii. 83).
Under " Eare Marks," we find the following: Matthias Sention,
" Slippe cut oft of the inside of the neer and a slitt right downe oft
the oft care." May 30, 1655 (T. P., 9).
Children :
7 i Ebenezer, b. abt. 1660; d. in 1723-4; m. Ehzabeth Comstock,
b. Oct. 7, 1674.
8 ii Matthias (3), b. in Norwalk, Ct., in 1667-8; d. in Wilton,
Ct., Aug. 17, 1748; m. abt. 1690, Rachel Bouton, b. in N.,
Dec. 16, 1667.
9 iii Mary, ahve in 1698; m. Nov. 10, 1677, Thomas Hyatt, who
d. intestate before Mar. 29, 1698. He was a soldier in King
Philhp's War (Hoyt Gen., 634). His Est. was dist. in 1718.
Children :
1 Rebecca, b. in Oct., 1678.
2 Thomas, b. abt. 1680; of Ridgefield, Ct. ; made will June
10, 1759; prob. Feb. 5, 1760 (Danbury P. Rec); m. Ex-
perience. A dau. Hannah m. Samuel St. John (see No. 73).
3 Mara, b. in May. 1682.
4 Ruth, b. in May, 1684.
5 Sarah, b. in Dec, 1686; d. Feb. 9, 1767; m. Apl. 7, 1709,
James Benedict, of Ridgefield, Ct., b. Jan. 5. 168.5; d.
in Ridgefield, Ct., Nov. 25, 1762, the son of John and Phebe
(Gregory) Benedict, of Ridgefield, Ct.
6 Millison, b. in Dec, 1686; m. in 1705, Thomas Benedict,
the brother of James.
7 John, b. in Jan., 1691-2.
8 Elizabeth, b. abt. 1694.
9 Ebenezer, b. abt. 1697 ; lived in Norwalk, Ct. ; d. in 1766-7 ;
m. Elizabeth (Hoyt Gen., 635).
10 iv James, b. in 1674; d. in June. 1754; m. Dec 18, 1693, Mary
Comstock, b. Feb. 19, 1671-2; d. Oct. 17, 1749.
3 MARK ST. JOHN (Matthias^), b. in 1633-4; d. at Norwalk,
Aug. 12, 1693, se. 59; m. (1) before 1655-6, Elizabeth Stanley, b.
abt. 1635, the youngest dau. of Timothy Stanley (Savage, iv. 165) ;
m. (2) in Jan., 1690, Dorothy Smith, b. 1636, d. in Farmington, Ct.,
in 1706, the dau. of Rev. Henry and Dorothy Smith, and widow of
Francis Hall and John Blakcman. She m. (4) Deacon Isaac Moore,
of Farmington and Norwalk (Savage, i. 195, ii. 333, iv. 115; Good-
win's Notes, 3; Hist, of Stratford, pp. 100-122).
Second Generation 19
Tlic will of Elizabctli H.icon, lutu of Iladliv, now of Hartford,
Conn., datid Oct. 30, 1671, contains the followinfr: I frivc to my
son Caleb Standly my llouseings and land in Hadly formerly my
husband Andrew Bacon's deed, that fell to me by the Death of my
son Isaac, I jrive to son Caleb Standly, to my daughter Elizabeth
Sension, the wife of Mark Sension, etc., provided that out of my
daughter Elizabeth's part £5, to be paid to my grandchild Sarah Sen-
sion, daughter of my daughter Elizabeth (Manwaring Digest, vol. i.
270). Elizabeth m. (1) Timothy Stanley of Hartford, Conn. In the
distribution of Timothy's Estate, in IG-tS, appears a son Caleb, not
yet 21 years old, and two elder daughters, not named (Digest, vol. i.
489). The daus. were Abigail, wjio m. Saml. Cole, and Lois, who ni.
Thomas Porter, of Farmington, Conn.
The " eare mark " of Marke Sension appears on record as a
" Croppe upon the neere care and a slitt down in the same " (T. P., 9).
Marke Sension complained of Samuel Ely for " Missimende " (misde-
meanor) " in his light carriage towards the wife of complainant,"
at quarter Court in Hartford for the first Thursday in ^larch
1655-6 (vol. ii. 985, Secretary's Office).
The will of Mark St. John, from the Fairfield Probate Records,
vol. 1689-1701, p. 87, is as follows:
The Last will and testament of Marke Sension of Norwake aged
aboute 59 years I being by the providence of god weak of body by
reason of sicknes Attending but through the goodness of God yctt
of perfect understanding & memory: and being Desireous to dispose
of that temporall Estate that God hath Blessed me with so as may
be for peace and unity : and I do first bequeath my Soul to God &
my body after Death to be Decently Intered : & Buryed and do Declare
this as my Last will and do dispose of my Estate as f olloweth : De-
sireous that first my Just Debts be discharged.
Imprimis : I do Give and Bequeath unto mv Son Joseph Sen-
sion my Homsted with all Apurtinanccs thcrto belonging: and also
all the rest of my Lands & medows Except that Lott which I perchased
of Thomas Tailer & also all the Indian field Land and medow : and
also y^ Last Division of Land not yet Layd out these Excepted not
Given to my Son Joseph: also I do Give to my son Joseph Sension
his choice of my two yoak of oxen ; to take one yoak of them also one
horse allso one mare and colt also two cows allso one 2 year old heifer
his choice: also 2 calves: also 12 sheep 8 Ews : 4 withers: And the
Bed which is a fether bed which he useually Lyeth upon and also all
my husbantry tooles.
I do Give and bequeath unto my Daughter Loess Sension & my
Daughter Rachil Sension that Lott which I perchased of Thomas
Tayler and Di-y hill Lott Equally Between them with all Appertenances
20 St. John Genealogy
therto Belonging also I do Give to my Daughter Annah Sension all
mj' upland and medow and medowing Land Lying in the Indian feild —
Also I Do give unto my three Daughters Vz : Loess Rachil and Annah
thirty pound Each of them out of my movable Estate And also what
movable Estate shall remaine not allredy given my three daughters
Namly Elizabeth Sarah & Rhoda are to be Equal till they have Each
of them twenty pounds : Except Roda she is to be five pounds short
of Elizabeth & Sarah : and in case anything shall yet remaine then
to be Equally Divided amoungst my Six Daughters.
Also my will is that what Lands I have Given unto my Son Joseph
Sension ; that if God in his providence so order it that he Shall Die
without Surviving Issue ; then the said Lands to be to y^ Eldist
Sons of my Six Daughters also my will is that my Son Shnll have
Liberty for to Leave the homsted in case he shall mary & Decese & Leave
A widow with her Dureing the time of her widowhood She to keep
and maintaine all things in as good repaire as they may be in at the
time of his decease: And also my will is that what Lands I have Given
to any of my Daughters if they Shall Die they or any of them before
they Shall marry or Shall have any Issue Surviving: then the Land
to be and Returne to the Surviving Daughters : And also as to my
Daughters not yet Marryed: if they Shall Die before they have any
Issue or Marj'cd tlien their Estate Given them to be & returne to
the Surviving Children Also I do Give to Josep Lockwood my Sis-
ters Son ten Acres of out Lands of the Last Devision: and the rest
of the Sd. Last Devision to be Equally Devided amoungst my Children
Dwelling in Norwalk also I do Give my negro Servant unto my Son
Joseph Sension.
Also I do Desire Authaurize & appoint my thi-ee Sons viz : Joseph
Sension Samuell Galpin and Samuell Keeler the Administrators to
this my Last will and testament To the Conformation herof I have
herunto Set my hand and Seal
In presents of us Witnesses Marke Sension (Seal)
James Olmsted
Joseph Keciium
The Will and Invcntoi-y of Marke Sention of Norwalk Deceased
was Exhibited to the County Court held in fairfeild 7th of Novemb"^
1693 for probation this Court Do accept of and approve s*^. will and
Inventory and order them to be Recorded
Nathan Gold, Clark
This Indenture made between IMarke Sention of Norwake and
Dorothy Hall of Stratford widow Witnesseth that Wheras there is
A purpose of Mariage between Marke Sention and Dorothy : they
have Covenanted and agreed in Case of Marriage as followeth
Imprs that Marke Sention will Lay no Claime to the Estate
that Dorothy Hall now possesseth whether in Lands or movables but
that it shall be in the power of Dorithy Hall after Mariage to Improve
Second Gkneratiok 21
it as slu' shall sc cause witlimit any Let from Mark Scntion : hut in
case Dorothy Hall shall see cause to carry with her any part of the
moveable Estate, Mark Sention hinds himself or his Heirs to Returne
the same or the full vhIuc thcrof to lier oi' to licr order when evther
of them shall dyi'
It. Dorothy Hall doth covenant with Marke Sension that she
will not at his death lay any claim to any part of his Estate that he
now possesseth as a Dowry, but will when a widow returne to her own
that she hath now in possession in Stratford.
In witness whereof Both partyes have affixed their hands and
Seales Dated this Twenty first of January Sixteen hundred Nitiety
one or two
Signed Scaled & delivered : Marke Sention (Seal)
in p'"csence of us : Dorothy Hall (Seal)
Joseph Curti-ss
Ebenezer Boothe
State of Connecticut, SS:
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy
of Page 87 Vol. 1689-1701 of the probate records of the District of
Fairfield. Attest,
Elmore S. Banks,
Children: Clerk. ( L.S.)
11 i Elizabeth, b. Dec. 16, 1656: m. before 1693, Samuel Galpin,
b. in 1650, d. in 1701, the son of Philip Galpin. His first wife
was Esther Thompson.
Children :
1 Samuel.
2 Elizabeth, m. Isaac Norton.
3 Abigail.
4 Caleb.
5 Mary, m. Elnathan Peat.
12 ii Sarah, b. Jan. 18, 1659-60: d. April 15, 1714, in Ridge-
field, Ct. : m. Mar. 10, 1681-2, Samuel Keeler, b. in Norwalk,
in 1655-6: d. in Ridgefield, May 19, 1713; the son of Ralph
and Widow (Sarah Whelpley) Keeler. His estate was settled
and distributed to his sons Oct. 21, 1717. He was in the
Narragansett fight, Dec. 19, 1675, and moved to Ridgefield,
Ct., in 1708-12.
Children :
1 Joseph, b. in 1682-3; d. Nov. 29, 1757, x. 7-t : m. Ehza-
beth Whitney, who d. Mar. 17, 1763, .-p. 79, the dau. of John
and Elizabeth (Smith) Whitney.
22 St. Johx Genealogy
2 Samuel, Jr., b. in Norwalk, in 1682-3; d. Aug. 8, 1763;
m. (1) Jan. 18, 1704, Rebecca Benedict, b. in 1679, d. Mar.
20, 1709; the dau. of James and Sarah (Gregory) Benedict;
m. (2) Dec. 11, 1712, Sarah Betts, d. Jan. 12. 1777; the
dau. of Thomas Betts (Marvin, 319).
3 Benjamin, b. in N., in 1685; d. s. p. abt. Feb., 1719; m.
Hannah; had 3 ch. (Rockwell & Keeler Gen., p. 27).
•i Jonah, b. in 1690; d. May 24, 1767; m. (1) Nov. 5, 1713,
Ruth Smith, d. Nov. 1, "l734. His will, Apl. 25, 1763,
mentions wife Sarah. 9 ch.
5 Timothy, b. in 1695; d. Aug. 30, 1748; m. (1) May 19,
1720, Abigail Osborn, d. Nov. 24, 1735. 7 ch. He went to
Ridgefield in 1708; m. (2) Nov. 10, 1736, Widow Sarah
Couch, d. Mar. 10, 1787, w. 90.
13 iii Joseph, b. in Apl., 1664 ; d. Sept. 26, 1731 ; m. Mar. 5. 1695-6,
Sarah Betts, b. in 1665, d. Aug. 26, 1755.
14 iv Rhoda. b. Aug. 16, 1666; m. in 1687, Matthew Marvin, d.
in 1691, the son of Matthew 2d and Mary Marvin.
Child:
1 Mary C, b. Oct. 7, 1689.
15 V Lois. b. May or June 3, 1669; d. Jan. 12, 1752, le. 82-3;
m. in England, Jan. 3, 1705-6 (Patterson says, " Jan. 25,
1703-5"), Samuel Carter, b. abt. 1665; d. in Norwalk, Ct.,
in 1728; the son of Samuel Carter, of England. Samuel
Carter was Selectman of Deerfield, Mass., in 1705.
Children :
1 Ebenezer, b. in 1697 (See No. 29). He was taken captive
with his mother on the way to Canada.
3 j- Twins, b. Nov. 11, 1706.
4 Lois, b. abt. 1708.
16 vi Rachel, b. in June, 1671 ; m. before 1705, John Judd, b. in
1667, d. in Farmington, 1710; the son of William or Thomas
Judd. 3 children (Bronson's Waterbury, 56). John Judd
of Farmington deeded to Joseph Sention land given to his wife
Rachel by her Father, Mr. Mark Sention, deed., 1705 (Nor-
walk Rec, iv. 35).
17 vii Anna, b. Aug. 8, 1674; m. after 1693. John Benedict. In
1705 Mark's children, Anna, wife of John Benedict, and
Rachel, wife of John Judd, of Farmington, appear (N. L.
Rec, iv. 35).
4 SAMUEL ST. JOHN (Matthias^), b. in Windsor, Ct. (D. W. P.
Second Gf.nkration 23
says Dorclicstcr, Mass.), in 1637-40 ; d. in N., Jan. l-t, 1685-6: will.
Jan. 11, 1685, states age at 45; m. in Sept.. 1663, Elizabeth Hoyt, d.
in 1686; the dau. of Walter Hoytc, of Norwalk, Ct. "Samuel Sen-
sion of Norwalk; deceased and dyed, the fourteenth of .January One
Thou.sand Six Hundred Eighty-five " (N. Rec). In 1681-2 Ephraini
Lockwood and Samuel Scnsion deed land, willed to them by their
Father, Matthias Sension, Sr., deed. (N. L. Ree., i. 79). In the list
of Feb. 9, 1671. Samuel Sension had Est. of £100, and had 2 children.
On May 12, 1682, Samuel Sention bought Home lot, 4 acres, of James
Jupp (Hall, p. 29). Samuel Sension formerly owned land possessed
in 1688 by Robert Stewart. His Est. was invent, in Nov., 1686, by
John Bouton and Thomas Benedict. " Same month tlie widow of
Samuel being dead also," John Bouton and John Piatt were made
Admntrs. ; all legatees were then dead but Elizabeth. Mar. 3. 1686-7,
John Olmstead was Admn. with John Piatt. In reference to this Est.
all orders of the Court after 1685 speak of the daughter, but not of
the son. Mar. 3, 1686-7, IMarke Sension and James Olmstead are
ordered to care for the daughter.
The following will of Samuel St. John is taken from the Fair-
field Probate Records, vol. 1675-89. p. 205:
Norwake 11th of January 1685.
The last will and testament of Samuel Sention Aged about 45
years.
I y* sayd Samuel Sention being Sicke and weake but as yet in
my right understanding being willing to Dispose and bequth v' : God
hath blessed me with Soe as may be for the maintaining of peace and
love when my boddy may be Interred in y"^ earth.
Imp: I doe bequeath my Soul unto y^ Lord who gave it me and
my boddy to A Comly burial and my Goods and Estate as foUoweth
wheras my Just debts are discharged my will is y' which I have Sett
up should be Covered and Inclosed out of my moveable Estate the
remainder of my moveables within doors and without I doe bequeath
the one half unto my beloved wife Elizabeth Sention the other half
unto my daughter Elizabeth Sention and as to my lands I doe will
and bequeath as foUowth My now dwelling house and homsteed all build-
ings y' are theron all privileges as belong therto — with all fruit trees
fences waterings therunto belonging During her natural life as also
A third part of all my lands and Commonig lying in y"" woods layd
out and Such as may be herafter Layd out excepting one four Acre
lott alreddy layd out lying neer Rayle Hill Soe called all the above
mentioned lands I doe will and bequeath unto my beloved wife dureing
the time of her Natural Life alsoe I doe will unto my beloved wife four
parcels of land lying within y"" Neckfield one lott lying at Calve paster
lying between Marke Sention and John Gregory- Sen'', with all the
2-i St. John Genealogy
mociiig land adjoyning to y" say'' lott Also my lott at the Stoneny
Hill on y^ homside of my Sister Lockwoods lott also one lott at pine
liil lying near y'' field gate lying p the path, alsoe one parcel of salt
moddow lying near Rockye Springe all the above sayd four parcels
of land, I doe will & bequeath unto my beloved wife dureing the time
of her widowhood alsoe unto my Sonn Thomas Sention I doe will
and bequeath my homlott with y*' frame that is theron and all fences
and all privileges thereunto belonging and alsoe one lott lying on y^
South side of John Bencdikcs lott neer unto y*" Cove alsoe one lott
lying p Raile Hill alsoe four parcels of land lying in y*^ fields, my
farther lott at Stony hill lying p Mathew Marvin Juni'' alsoe on lott
at Calve-pasture which I purchased of John Rescoe alsoe my Cove lott
as it is Lyeth bounded on y'^ South p Samuel Smith alsoe one parcel
of moeing land which I purchased of Samuel Canfield lying on y*'
other side of the River and all my right of land in y* place and alsoe
two thirds of all landes and Commonige Lying in the woods Alsoe
my will is y' my Sonn Thomas Sention Should Receive and posess
all the above sayd lands w*''. I have willed unto him when he shall
Ataine to y^ age of 22 years and alsoe I doe will unto my Sonn Thomas
Sention y' parcel of meddow neer Rockye Spring after his mothers
time is Expired and alsoe to my daughter Elizabeth Sention I doe will
and bequeath two parcels of land one parcel lying in y*^ Indian field
lying between Samuel Smith and Samuel Hayes alsoe one parcel of
meddow on y*" other side of the River neer the ba,ns lying between
Mathew ]\Iarvin and my Sister Lockwoods lott alsoe unto my daughter
Elizabeth I doe bequeath three parcels of land lying in y*^ field which
I have given to my beloved wife dureing the time of her widdowhood
my daughter Elizabeth not to receive or posses untill eighteen years
of age or day of marrig although my beloved wife should marry be-
fore my daughter Elizabeth shall ataine y'' age of Eighteen years or
marigg day Alsoe I doe bequeath unto my daughter Elizabeth after
her mothers deceas my now dwelling homlott with all buildings fences
as may then be upon it and alsoe y' part of outlands and Commonage
which I have given to my beloved wife is to Returne to my daughter
Elizabeth after her mothers deceas and alsoe my will is y* : if either
of my Children shall dye without heirs of their boddy then all the
above s*. land to Returne to y" next heirs alsoe my will is y' : my be-
loved wife should be administrator unto my Estate Sarj : John Piatt
my desire is y': he would joyne with her in administring — my desire
is y'. my Brother Marke Sention be overseer of this my will Leut James
Olmsted joyning w"". him.
Signed in y' presence of : Samuel Sention
us witnesses :
Samuel Keeler
Ebenezer Sention
Second Genekation 25
Elizabeth Sention y"" dauf^hter of Saimiul Scntioii dpceascd aged
between 13 and 14 years the Soal Legatee
At a Court held in ffairfield Novemb^ y" 2'' 1686 the will and
Inventory of Sam'': Sention deceased was Exhibitted and Aproved
of p this Court and wheras p the sayd will the deceased widow was ad-
ministrator with Sarg' John Piatt joyned with her in y*" s'^. adminis-
tration and also sundry legacies given. The wife of y" deceased being
alsoe deceasd and legatees Except only one Elizabeth Sention daugh-
ter of the deceased Samuel Sention on which Elizabeth Sention this
Court doth Setle the whole Estate of Sayd Samuel Sention deceased
hot personal] and reale all Just Debts being first payd and to be de-
livered to her p the Administrators heraftcr mentioned at y*" age of
Eighteen yeares or at marrig if she marry soner this Court Apoints
John Bouton to joyne with Sarj*. John Piatt to administer on s'^. Estate
in place of the deceased administrator to pay all Just debts and alsoe to
Receive what Justly is due to s". Estate Indeavor to preserve s*. Estate
from Imbazalment and manig it for y' best for y* use of the heir Eliza-
beth Sention and alsoe to take care of y° sayd Elizabeth for her good
bringing up This Court alsoe aproves of Marke Sention and James
Olmsted to be overseers of s*". will being acording to will of deceased.
State of Connecticut, SS :
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Pages 205-206 & 207 Vol. 1675-89 of the probate records of' the
District of Fairfield.
Attest,
Elmore S. Banks,
Clerk. (L. S.)
Children :
18 i Sarah, b. in N., in Jan., 1664 (D. W. P. says, b. in 1655-6);
d. Jan. 5, 1680.
19 ii Thomas, b. in N., in Oct., 1666; d. in Nov., 1686.
20 iii Elizabeth, b. in N., in Apl., 1673; m. Mar. 7, 1690-1, Capt.
John Raymond, Jr., b. Sept. 9. 1665; d. Apl. 12, 1737; the
son of John Raymond and grandson of Rich. (Raymond Gen.).
Ehzabeth, wife of John Raymond and dau. of Samuel St.
John, dec, is mentioned in a deed, 1722 (N., vol. 191).
Children :
1 John, b. May 19, 1693; m. Dec. 24, 1719, Katherine Han-
ford, the dau. of Thomas Hanford (Raymond Gen., p. 7).
2 Mary, b. Mar. 5, 1694; d. Mar. 7, 1762, in his 67th year;
m. Dec. 24-5, 1719, Nathaniel Street, b. in 1692, d. Sept.
24, 1748, in his 56th year.
St. John Genealogy
S Elizabeth, b. Aug. 22, 1697; m. Joseph Ketchum.
4 Hannah, b. July 22, 1700; ni. Nov. 24, 1725, Nathaniel
"Fince" (N. Rec, vol. viii. 410, 411, 413).
5 Lemuel, 2d, b. Jan. 7, 1702; m. in 1730, Sarah Squire.
6 Jabez, b. Apl. 1, 1705; m. Rebecca Piatt.
7 Asahel, b. Sept. 22, 1707.
8 Elijah, b. Nov. 7, 1709.
9 Sarah, b. Nov. 12, 1711 ; m. Nathan Burwell (C. M. Selleck).
10 Zuriel, b. Dec. 3, 1715.
THIRD GENERATION
THIRD GENERATION
7 EBENEZER ST. JOHN (Matthias-, Matthias'), b. abt. 1660;
d. in 1723-4: in. Ehzal)eth Conistock, b. Oct. 7, 167-1 {?); the dau.
of Christopher and Hannah (Piatt) Comstock. They were members
of Norwalk t'luirch in 1725. He was a Cooper in 1720. He iiad a
right in Norwalk Commonage, 1721, and succeeded to his father's
riglit. In 1707 Ebenezer Sention, James Sention, and others, receipt
for all dues from the will of Christopher Comstock, deed., either " be-
fore or after our mother Hannah Comstock's decease " (N. Pro. Rec,
iv. 152). Ebenezer St. John deeded land to his son Daniel, 1719-20;
also in 1722-3 (N. L. Rec, vol. iv. 4.68); also to sons Daniel and
Ezra, 1723-4 (vol. v. 474). Daniel and Jacob, sons of Ebenezer, de-
ceased, are mentioned in 1724 (N. L. Rec, v. 522). On Church rates,
July 8, 1729, Ebenezer St. John deeded to son Ezra his homestead,
west side of France St.', Norwalk, bounded N. by James St. John's
House (N. L. Rec. vi. 217).
Children :
21 i Daniel, d. in 1757; m. (1) Grace Sherman; m. (2) Hannah
Sej'mour.
22 ii Jacob. His first wife's name is unknown. He m. (2) Ex-
perience Reed.
23 iii Jemimah, d. in 1735 (N. E. Gen. Reg.) ; ni. in 1734-5, Matthew
Fitch, who m. (2) Lydia Olmsted.
Child :
1 Jemimah, b. Dec. 25, 1735.
24 iv Ezra, b. in June, 1707; d. Dec. 11, 1740-41; m. abt. Sept.,
1733, Anne St. John, b. :\Iay 1, 1717 (see 68).
8 MATTHIAS ST. JOHN, Jr. (Matthias-, Matthias'), b. in Nor-
walk, in 1667-8 ; d. iv. 80 (Mr. D. H. Van Hooscar, of Wilton, says he d.
Aug. 17, 1748) ; m. about 1690, Rachel Ronton, b. Dec. 16, 1667.
Rachel Sension is mentioned as wife of Matthias Sension and dau.
of John Bouton, Sr., of Norwalk. Her father's will, dated Dec. 25,
1700, gives his dau., Rachel St. John. 5s. in addition to what she has
had (see Bouton Family, 8-9). She was dau. of John and Abigail
(Marvin) Bouton (Marvin, 311, says dau. of "Elizabeth Marvin").
29
30 St. John Genealogy
Matthias owned land at " FlaxhiU," 1699. " Matthias St. John,
Jr., and Daniel Kellogg to gett 300 clabboards, etc., for school
house, Nov. 17, 1699. Charge town 2s. 6d. for burning woods, Dec.
21, 1699. Fence Viewer, 1699-1701. To beat ye drum (he or his
son) on Sabbath days. Feb. 21, 1700-1701." " In 1701 Matthias
Scnsion, Sr., deeded land in Norwalk to his son Samuel.
Town Proceedings, p. 215, Jan. 4, 1702, Norwalk, Conn.: "The
Town also voted to grant Liberty to those inhabitants, out-dwellers,
for to erect shelter for their horses for the Sabbaths and publique
occasions, by Matthias Sension, Jr.'s lott, in the common, — not to
Hinder or Obstruct his passage to his Barne and yard or Shoppe."
He was to sweep the Meeting House, 1703-1705. Hte sold land at
Rowayton and Islands lying with James Sention's, et al, 1707-1709.
He sold to Joseph Kellogg land next to Kellogg's home lot, N. of
Samuel Keeler, Jr.'s home lot (N., vol. iv. 225, 1710).
The proprietors of Ridgefield granted to Matthias St. John
home lot No. 16, drawn by him. " as appears upon record of the
5th foho. Vol. 1 Rec, June 28, 1712, viz.: Samuel Saint John No. 1.
Rec. July 25, 1712. Matthias Saint John No. 6. Rec. June 28, 1712.
He was a Grand Juror in 1714<, and Sexton of the Cong. Church
@ 35s. per year in 1717. Matthew Saint John's home lot No. 18, was
Rec. May 30, 1717. Also 15i a. of land, Rec. Jan. 17, 1716-7. The
proprietors granted to Matthias'^ Saint John land bounded on the
W. by Matthew Saint John, Rec. May 30, 1717. On Feb. 7, 1716,
Matthias St. John gave to his son Nathan all his right of land in
Ridgefield, Ct. Matthias St. John^ is called Senior in 1722 (N. L.
Rec, vol. iv). In 1722 he deeded land to his sons, John, Matthias*,
and Benjamin. He and his wife were members of the N. Cong. Church
in 1725. In 1727 he sold his right in land that was his father's, John
Bouton. Doc'd. (vol. vi. 207). In 1728-9 he deeded land to his sons
John and Matthias (vol. vi. 292); "To son Benjamin the house he
now dwells in, on old Meeting House Hill " (vol. vii. p. 302).
John and Benjamin, brothers of Matthias*, Jr., dec'd, appear in
a deed of 17'i9. In 1727-8 Matthias St. John% Sr., deeded part of
his Home lot to his son Benjamin, bounded N. by Oyster Shell Point.
In 1730 Ebenezer to Benjamin St. John deeded land and house, "be-
ing part of ye Home lot of my deceased father, which he last lived
in, in Norwalk, called East Nook." " This was located on East Ave.
of to-day (and nearly opposite the old Gov. Thos. Fitch residence)
now owned by Mr. Earle " (C. M. S.). Ebenezer St. John was wit.
to a deed of Matthias St. John and Thomas Fitch, Jr. Mar. 12, 1730,
Jfatthias' deeded land to his loving son Matthew. Mar. 13, 1734-5.
Tmitl) (iKNKUATION 31
Matthias St. .loliti was a Juror " (vol. xvii. p. lij. Hridfroport Court
Rec).
Children : *
24a i Ehenezer St. John deeded huid to Henjaniin St. John, 1730.
25 iii Matthew, b. in 1686; d. Aug. 3, 1755; m. Oct. 13, 1709,
Anne Whitney, b. in 1690, d. May 9, 1772-3.
26 iv Sanniei, h. in 168 — ; d. in 1755; m. Rebecca Olmstead, b.
abt. 1681.
27 V Nathan, b. in 1692; d. Mar. 10, 1749; m. June 7, 1721,
Hannah Seymour, d. Aug. 22, 1768.
28 vi Mattliias\ b. in 1695; d. in 1732; m. abt. 1723-4, EHzabeth
Trowbridge, b. Mar. 1, 1703. She m. (2) Nehemiah Gregory.
29 ix Hannah, b. al)t. 1700; d. in Sharon, Ct., Feb. 5. 1774, ».
74 years; m. in 1721, Ebenezer Carter (Capt., 1704). the
son of Samuel and Lois (St. John) Carter, b. abt. 1697. They
lived in New Canaan, Ct. (.see No. 15). Geo. Sheldon, in his
Hist, of Deerfield, Mass., p. 9, gives Samuel Carter as m. 3rd
Jan., 1706, to Lois Sention, who d. Jan. 12, 1752, aged 83
years. Ebenezer, 4th ch. of Sanmcl Carter, b. 1697. was cap-
tured by Indians in 1704, and redeemed in 1707 by payment
of £24. He came to New Canaan and d. in July, 1774 ; m.
(2) in 1721. Hannah, dau. of Matthias" and Rachel (Bouton)
St. John. She d. Feb. 5. 1774, a?. 74 years, and had 7 ch.
(vol. ii. p. 101). He m. (1) and had dau. Lois.
Children :
1 Mercy, b. abt. 1722; d. abt. 1741; m. abt. 1740; left
infant dau.
2 Mary, b. abt. 1724: d. s. p. in Nov., 1775: m. Dec. 3, 1744,
Jonathan Husted.
3 Samuel, b. in 1725 : d. in 1735.
4 Hannah, b. abt. 1727: d. in May, 1775; m. Apl. 7, 1746,
Jonathan Burwell. They had 8 children.
5 Sarah, b. in 1728 ; d. abt. 1730.
6 John (Dea.), b. Feb.. 22, 1730; d. Jan. 2, 1819; m. in
Oct., 1753, Hannah Benedict, b. Dec. 13, 1733; d. in 1780;
the dau. of Thomas and Deborah (Waters) Benedict.
7 Elizabeth, b. abt. 1732; d. in Sept. 1775; m. in 1752, Levi
Han ford.
29a X Elizabeth, b. abt. 1717-18: m. Ezra Hickok, b. abt. 1716;
the son of Benjamin Hickok.
* The numbers had been assigned to these children liefore their birth dates
were known, so that tlie sequence is not regular.
S2 St. John Genealogy
Children :
1 Hannah, b. Mar. 25, 1759 ; B. Apl. 29, 1739.
2 Abigail, b. Jan. 18, 1740; d. July 22, 1745.
3 Benjamin, b. Oct. 30, 1742; m. Mar. 31, 1762, Rebecca
Gregory.
4 Uriah, b. June 18, 1744; m. Dec. 22, 1763, Hannah Keeler.
5 Carter, b. Apl. 19, 1746; m. Jan. 10, 1773, Leah Taylor.
6 Jemimah, b. Apl. 11, 1748.
7 David, b. Jan. 11, 1753.
8 Ehzabeth, b. Apl. 24, 1734.
9 James, b. Aug. 30, 1735.
10 Ezra, b. May 15, 1737; m. Dec. 29, 1756, Elizabeth Whelp-
ley.
30 viii Rachel, b. abt. 1700; d. in 1774 (T. S.) ; m. Apl. 27, 1721,
John Marvin, b. Sept. 2, 1678; d. Feb. 25, 1774 (T. S.);
the son of Matthew" Marvin. She was his second wife (Tal-
cott, p. 605). He m. (1) Mary Beers, and had son, John,
who m. in 1724, Abigail St. John.
Children :
1 Hannah, b. Dec. 4, 1722 ; m. Joseph Hitchcock.
Child:
( 1 ) Hannah.
2 Joseph, b. May 29, 1724 ; d. Apl. 28, 1777 ; m. Catherine
St. John, b. in 1729-30; d. Mar. 18, 1770; the dau. of
Matthias*, Jr. (28).
Child :
(1) Catherine, d. June 20, 1780.
3 Rachel, b. Dec. 24, 1725 ; d. inf.
4 Benjamin, b. Mar. 14. 1727-8; d. Mar. 17, 1727-8.
5 Rachel, b. Mar. 27, 1729; m. (1) Joshua Sears (see Sears
Gen., 112) ; m. (2) Josiah Holley ; 4 children.
6 Sarah, b. May 18, 1733; d. May 21, 1733.
7 Ann, b. Sept. 7, 1741 ; m. Joseph Swain.
31 ii John, I), abt. 1685; d. in Mar., 1773; m. (1) Apl. 29, 1724,
Eunice Hayes, b. May 2, 1702; d. in Wilton, 1747; m. (2)
in 1749, Sarah Scribner.*
32 vii Benjamin, b. abt. 1700; m. (1) in 1729, Mary; m. (2) Eliza-
beth, widow of Richard Everett.
10 JAMES ST. JOHN (Matthias^, Matthias'), b. in 1674; d. in
June, 1754 ; made his will Oct. 27, 1750 ; Prob. June 28, 1754 ; m.
* No. 25 rightly belongs to John, but on account of the late finding of his
birth date, he was given No. 31 and so carried on.
Third Genkkation 33
in Norwalk, Ct., Dec. 18, 1693, Mary Comstock, b. in N., Feb. 19,
1671-2; d. in N., Oct. 17, 1749, as. 76 years (T. S.). She was the
dau. of Christoplier and Hannah (Piatt) Comstock. Town llec. says
her age was 76-9-0; lier birth Rec. shows 77-8-0. She was a mem.
of the ell. in N., in 1725. James Sention recorded hind left him by his
father (Matthias). He had land from his father. May 20, 1692, and the
right of a £180 N. Commonage, Dec. 4, 1721. James St. John, son
of Matthias, 2d, was a legatee of his uncle James". He deeded to
Andrew Messenger " One half the Home lot which was James Sen-
tion's, my honored uncle's, and bequeathed to me" (N. L. Rec, i. 77).
He was a Grand Juror, 1716 ; Fence Viewer, 1719 ; Surveyor of High-
ways, 1720. James St. John deeded land to his son Daniel in 1722-3
(N. L. Rec, V. 454); to his son Samuel, 1724 (v. 581), and 1731
(vii. 203). He was Selectman, 1725-27.
His will appears in the Fairfield Probate Records, vol. 1754-1757,
p. 2, as follows :
In y^ Name of God Amen : This 27'". Day of Octob^ A. D. 1750.
Ill the 24'". Year of the Reign of our Sovereign Lord George y'
Second of Great Britain &c. King, I James S'. John of Norwalk in
y" County of Fairfield and Colony of Connecticut Yeoman; being-
Sick & under the Decays & Infirmaties of Old Age, tho of Perfect
Alind & Memory, Thanks be given to God therefor Calling to Mind
y" ]\Iortality of my Body & knowing that it is appointed for all Men
Once to die do make & ordain this and no other but this to be ni}' Last
Will & Testament, and principally and first of all I give and recomend
my Soul into y* Hands of God who gave it, and my Body to the
Earth to be decently buried at the Discretion of my Execu''^ Christian
Friends and Neighbours Nothing doubting but at y" General Resur-
rection I shall receive y" Same again by y" Almighty Power of God.
And as touching such Worldly Estate that it hath pleased God to
bless me with after my Just Debts and funeral Charges are first
paid by my Exec"^^ out of the Same.
What then remains I give, devise, bequeath & dispose of in y"
following ]\Ianncr & Form —
Impr^ I give and bequeath to my three Sons : Viz Dan"'. S'. John,
James S'. John and Moses S'. John and to their Heirs and Assigns
for ever, three pieces of Land Scituate in s'^ Norw-alk to divided equally
among them thre. One piece lying on the West Side of Wolf Pitt
Hills containing four Acres, bound South by CoP'. Fitch's Land, West
by Land of CoF' Fitch's Land East and "North by Highway ; The
other piece by y'' Bogs Near & westerly of s'^ Wolfpithills three acres
bounded South by Docf John Copp, North by Land of Nehemiah
Gregory & highway. East by West by Land of Dan"'. S'. John S''
The third Piece lying on y" West Side of Joseph Piatt's farm, west
3-1 St. John Genealogy
of and near to the Cave Branch so Called thirty four Acres bounded
East by Land of s* Joseph Piatt. West by Highway, North by s'^
Piatt's Land South by s'^ Piatt's Land and Highway — ■
Item : I give unto my S'^ Son James S'. John, his Heirs and As-
signs for ever, a fifty Pound Right in y* Common & undivided Land
in S'^ Norwalk.
Item : I give unto my three Sons viz Dan"'. Moses & Sam*'. S'.
John, & to their Heirs & Assigns forever all y" Residue of my Right
in y' Undivided Lands in S'' Norwalk to be equally divided among them.
Item: I give to my S''. Son James S'. John his Heirs and As-
signs for ever my Team and Husbandry Utensils : Viz, a p''. of Oxen
and Sorril Horse, Cart and Wheels, Yoak & Yoak Irons, One p'' of
Horse Gears & Whippletree Chain & two Ox Chains Clevy & Pin, two
Ploughs, & Irons that belong to them; and also 1. Cow, viz a Red
brrckled faced Cow, & a p"'. of And Irons & my Beatle, & Wedges —
Item I give unto my S'^. Sons, Viz: Dan*'. Moses, & Sam"'. S'.
John, and their Heirs and Assigns for ever my Other two Cows & two
Year Olds.
Item : I give & bequeath my Other Horse to all my Sons Equally
Item : I give unto my Son Dan"'. S'. John my other p'^ of
Horse Gears
Item: I give all my Wareing Apperril to all my Sons equally-, and
new Cloth for a Coat.
Item : I give unto all my Grand Childre Meads, viz my Daugh''.
Hannah's Children y" Sum of One hundred & five Pounds in ]Money
of y" Old tenor to be paid them by my Exec" that is to say to Thad^.
Mead, Stephen Mead, Hannah Duning Jeremiah Mead, Matthew Mead,
Phebe Mead & Sarah Mead the Sum of fifteen Pounds each which
makes y" S'' Sum of £105. above S''. Only it is y" true Intent & mean-
ing of this Bequest that what S'' Hannah Duning hath had, shall
be taken into the ace', to make up her fifteen Pounds.
Item : I give unto my Daugh'' Mary Keeler and to her Heirs for
ever my Bed, Bolstier & Pillows.
Item : I give and bequeath unto my Daughters, viz. Mary Keeler
& Sarah Hanford & to their Heirs & Assigns forever, all y" Residue
of my Moveable Estate, not disposed of above (excepting my Hus-
bandry tacklings and Utensils which I give to all my Sons Equally)
to be equally divided to, & for them equally — And Last of all I nom-
inate Constitute & appoint my three Sons, viz. Dan"'. Sam"', and Moses
S'. John Exec'" to this my Last Will & Testament, Ratifying this &
no Other but this to be my Last Will & Testament, & makeing all
others In Witness whereof I y" Said James Saint John have here-
unto Set my hand & Seal y" Day & Year first above written
y° s^ James S' John to be my his
pronounced and declared by me James. J. S. S' John (Seal)
Signed, Sealed published, mark
TiiiuD Genkration 35
Last Will & Tcstaiiicnt in jjrcsence
of us y" Suhscrihcrs
James liOckwood
W" Jarvis
Dan"'. Kellog—
Norwalk in Fairfield County June 28'" 1754 —
Then personally up})eart'd James Lockwood. W" Jurvis ik Dan'''.
KellofT the Witnesses to the within written Will, and made Solemn
Oath that they saw James S'. John y« Testator Sign, Seal y' s" Will
& that they & each of them signed as W^itnesses in y'' presence of
the Testator. &■ of each other & heard him puhli'^h y" same to be his
I>ast W^ill & Testament, X: Att the same '^I'ime Judged him to be of a
Disposing Mind & Memory
Sworn before me Joseph Piatt Just "". of Peace
A true Copy of y° Original Test. David Burr Clerk.
At a Court of Probate held in Fairfield July S**. IT.'S-l, personally
appeared Dan"'. S'. John and Moses S'. John two of y' Exec'■^ named
in y* foregoing Will and accepted y" Trust comitted to them by y"
Testator & they then exhibited s'' W\\] to a". Court in Order for Proba-
tion & y" Same being proved is by s" Court approved & ordered to
be recorded —
Test David Burr Clerk-
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true Copy
of Pages 2, "3 & 4, Vol. 1754-1757 of the probate records of the
District of Fairfield. Attest,
Elmore S. Banks,
Clerk (L. S.)
Children :
33 i Samuel, b. in 1698; d. Oct. 12, 1779; m. (1) Eunice Sher-
'man, b. in 1699; d. Sept. 17, 1762; m. (2) June 10, 1776,
Esther.
34 ii Daniel, b. in 1700; d. Mav 28. 1761; m. Mary Benedict, b.
Dec. 4, 1699; d. in 1761.
35 iii James, b. Mar. 30, 1708: d. in 1756; m. (1) Mar. 30, 1738,
Abigail Person; m. (2) Experience.
36 iv Moses, b. in 1705; d. Mar. 29, 1785; m. (1) Mercy Olmsted,
b. Jan. 17, 1710-11; d. Nov. 23, 1748; m. (2) Mary, widow
of Benjamin Couch.
37 V Hannah, b. in 1703; d. June 30, 1746 (Mead Gen., p. 126,
says July) ; m. in 1723-4 (Mead Gen., 1725), Jeremiah Mead,
the son of Joseph and Sarah (Reynolds) Mead, b. Aug. 6,
1702. Will, 1742.
36 St. John Genealogy
Children :
1 Thaddeus (Capt.), b. in 1726; killed in the French and
Indian War, 1780; m. July 7, 1754, Sarah Hobby, b. in
1728. They had 3 children.
2 Stephen, b. in 1728; d. in 1806; m. Oct. 31, 1751, Rachel
Sanford, dau. of Ephraim, b. July 23, 1733.
3 Hannah, b. in 1730 ; m. (1) Feb. 18, 1745-6, David Dunning,
b. in 1722; d. Apl. 10, 1777; m. (2) Timothy Keeler, b.
Oct. 9, 1721, d. Apl. 1, 1799.
Child :
(1) Hannah Dunning, who m. John St. John (262).
4 Jeremiah, b. in 1732 ; m. Nov. 8, 1753, Johanna or Joanna
(Duncan) Scribner.
Child:
(1) Jeremiah, b. Nov. 2, 1754; d. Nov. 24, 1840, who m.
1 Martha St. John.
5 Matthew (Lt. Col.), b. Aug. 20, 1736; d. Feb. 26, 1816;
m. Feb. 7, 1760, Phebe Whelpley, b. in July, 1740; d. Aug.
1, 1811.
Child :
(1) Thaddeus, m. Eunice St. John (101).
38 vi Mary St. John, alive Oct. 27, 1750 ; m. Aug. 14, 1721,
David Keeler, the son of John and Mehitable (Rockwell) Keeler
(R. & K. Gen., No. 22).
Children :
1 David, h. Aug. 4, 1721 ; d. July 19, 1741 (Wilton, Ct.,
Church Rec).
2 John, b. Mar. 26, 1723; m. (1) Nov. 14, 1749, Ruth St.
Jolm, b. Dec. 24, 1728; d. June 2, 1750; the dau. of John
and Eunice (Hayes) St. John (see No. 31); m. (2) May
6, 1731, Sarah Pardee.
3 Mary, b. Oct. 10, 1725; d. May 23, 1816; m. (1) June 1,
1748, Richard Olmstcad ; m. (2) Vivious Dauchey, b. in
France, in 1707; d. Dec. 16, 1795.
4 Ezra, b. Jan. 4, 1727-8: d. in New Rochelle, N. Y., Aug.
13, 1729.
5 Ezra, b. Mar. 22, 1730; m. Nov. 20, 1750, Mary Betts,
1). July 28, 1729, the dau. of Stephen and Ruth Betts.
6 Phebe, d. in 1790 ; m. Lemuel De Foi-est.
7 James, m. Mar. 4, 1758, Abigail Mead, b. Dec. 24, 1728.
Child :
(1) James, m. Molly Wescott.
'rilUtl) (iKNEKA'I'ION 37
8 ThiuUkus, 111. Oct. 19, 17()!i, Ufhucca Kccler, tlio dau. of
Samuel and Klizabctli Keeler.
39 vii Sarah, 1). aht. 1705; d. Dec. 17, 1751; m. Elnatliaii Han-
ford (Hall, !2!25).
Children :
1 Anna, b. Sept. ^2, 1726; ni. in Oct., 17-t6, James Fitch,
the son of James and Mary Fitch (widow of Jedediali Buck-
ingham)-
2 Hannah, h. iMar. 8, 1728-9.
3 Elnathan, h. Nov. 7, 1731.
4 Sarah, h. July 29, 1734..
5 Isaac, b. Oct. 19, 1736.
6 John, b. Fell. 13. 1739; m. Oct. 28, 1762, Mehitable Com-
.stock, the dau. of Samuel Hanford Comstock (C. M. Sel-
leck).
7 James, b. Sept. 10, 1741.
8 Thomas, b. Dec. 31, 1743.
9 David, 1). May 3, 1746.
10 Mary, h. ApL 18. 1747; d. Nov. 27, 1750.
11 Catherine, b. July 26, 1750.
13 JOSEPH ST. JOHN (Mark% Matthias'), b. m Norwalk, in
Apr., 1664: d. Sept. 26, 1731: will dated Sept. 24, 1731, Prob.
Jan. 12, 1731-2: m. Mar. 5. 1695-6, Sarah Botts, b. in 1665; d.
Aug. 26, 1755, .T. 90 years (T. S.); the dau. of Thomas Betts.
Joseph St. John was chosen Fence Viewer in Norwalk. 1700-1719;
Constable, 1709; Selectman, 1711-22; Grand Juror, 1713; Surveyor
of Highways, 1717; Pounder of Fields on the E. side of Norwalk
River, 1723. He and his wife were members of Norwalk Cong. Ch.,
1723. In 1701 Joseph mentions his father Mark, and sister Rhoda,
Marvin. Had right in Norwalk of £445, 15 shillings Commonage.
Jos. Sension had of John Judd, of Torrington, a £40 quit claim of his
wife Rachel in her father's Est. (N. L. Rec, iv. 68). His ear mark
was " a Crop on ye Topp of ye near ear and a Slitt on ye crop."
The following will of Joseph St. John appears in the Fairfield
Probate Records, vol. 1725-1740, p. 313:
In the Name of God Amen the twenty fourth day of September
In the year of our Lord one thousand seven hundred and thirty one
I Joseph S' John of norwalk in the County of f airfield within his
Majestys Colony of Connecticut in new England being very week
and sick of body but of perfect mind and memory thanks be given unto
God ; therefore calling to mind the mortality of my body and know-
38 St. John- Genealogy
ing that it is apointed for men once to die do make and ordain this
my Last will and testament that is to say principally and first of all.
I give and Rccomcnd my Soul into the hands of God that gave it
hoping through the merits death and passion of my Saviour Jesus
Christ to have full and free pardon and forgiveness of all my Sins and
to Inherit Everlasting Life; and my body I Committ to y" Earth to
be decently buried at the discretion of my Executors here after named
nothing Doubting but at the General Resurection I Shall receive
the Same by the mighty power of God and as touching Such worldly
Estate where with it hath pleased God to bless me in this Life I
demise and dispose of the Same in the following manner and form viz.
I will that all those debts and duties as I do owe in Righ or Conscience
to any manner of person or persons whatsoever shall be well and
truly paid in convenient time after my deceas by my Executors here
after named, and I do hereby nomanote appoint and ordain my beloved
wife Sarah and my Loving Sons Joseph Stjohn and John Everley to
be my Executors of this my Last will and testament.
Item : I give and bequeath to my beloved wife Sarah one full
half of all my movable Estate Excepting what I shall give to my Son
Joseph Stjohn to her and her heirs for Ever. Also my Rail Hill
Lott, the use and Improvement of it during her natural Life also the
use of the one half of all the Land that I shall here after give to my
Son Joseph during her naturall Life.
Item, I give and bequeath to my Loving Son Joseph St John my
old oxen that are now my working oxen and my old horse, and three
yearlings horse kind and 2 two year olds also three cows one pair of
three year old Steers. Also four two year olds of any neat creaturs
he to chose of all my creaturs, also the bed and furniture that he
now Lyes upon, and also all my husbandry tools also all the wheat at
the Clabboords Hills and all the oats in Everleys barn also the one
half of the wheat and the whole of y" corn at Roton.
Item I give and bequeath to my two Loving Daughters Mary
Everley and Elizabeth Sainjohn all my farm of Land at the Splitt
Rock, to be Equilly devided between them, and also my Swamp at
Drum hill and my Swamp by pempewague, to be divied as afore s'*.
Also I give to Elizabeth my Land at gam * Swamp also To Mary my
Rail hill Lott after my wifes deceas. Also to my two Daughters afore
s^. the Rest of my movables that I have not before given away, to be
Equilly devided between them after Elsbeth is made Equil with j\Iary.
Item I give to my Son Joseph St John all my Land that I have
not given to my two Daughters, both in the town of Norwalk and
Elsewhere to him and his heirs for Ever Excepting ten acres of Land
that Lyes adjoyning to Decon Hecox Land at y" upper end of his
upper farm : and that peice of Land I give and bequeath to the use
of the old Society in the town of Norwalk for y' Suporting of a pres-
* Game.
Third Generation 39
bcteriaii Miiilstiy in S''. Society for Ever h) 1)0 disposed of to the
best advantage for y* ends afore s*. only tis to be understood that
my will is tliat if the Land be Exchanged So as to bring it into this
Society it always Shall be for the ends afore s'". and I desire Capt
John Raymond and John Stuart to keep up the bounds of the Lands
afore s". Also my will is that my Son Joseph Shall have all my build-
ings my wife only to have y' use of my old house and So much of y"
barn as She Shall need during here Life, and I do hereby utterly
disalow revoke and disanull all and Every other former testament
wills and Legacies bequests and Executors by me in any ways be-
fore this time named willed and bequeathed Ratefcing and Conferming
this and no other to be my Last will and Testament In witness whereof
I have here unto Set my hand and Seal the day and year above
written.
Signed Sealed published prononced Joseph St John (Seal)
and declared by the afore s^ Joseph
St. John to be his Last will and
testament
In presence of
Richard Osburn James Brown
Isaac Brown
Norwalk Decern". 28th 1731 then personally appeared before me
the Subscriber one of his Majesties Justices of y* peace in & for y°
County of Fairfield W Richard Osburn M' James Brown & Isaac Brown
witnesses to y^ within written Will and made Oath that they Saw. IM'
Joseph S*. John y' Subscriber to y° within written will Sign and Seal y"
Same & heard him publish pronounce & declare the s'' will be to his Last
Will & Testament & that they Set their names as Witnesses at y° Same
time in y° presence of y' Testator & that they Judged y' Testator to
be of perfect memory & of a desposing mind, before me
Joseph Piatt Justice P*
Att a Court of Probates held in Fairfield January 12'\ 1731-2
The Last Will & Testament of Joseph S'. John Late of Norwalk dec",
being Exhi})ited to s" Court by y" Exc". of s" Will for Probate,
s". Will being proved is by s" Court approved & ordered to be Recorded.
Test. And" Burr, Clerk.
SJate of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Pages 313 & 31-i Vol! 1725-1740 of the probate records of the District
of Fairfield.
Attest,
Elmore S. Banks,
Clerk. (L. S.)
40 St. John Genealogy
Children :
40 i Sarah, b. June 13, 1697 ; d. in N., Dec. 23, 1720, se. 24 years
(T. S.).
41 ii Mary, b. Aug. 22, 1700-1 ; ni. John Eversley.
Children :
1 John, ni. Abigail Hyatt.
2 Daniel, b. in 1740.
3 Sarah.
4 Mary.
42 iii Joseph, b. Nov. 5, 1703; d. Sept. 29, 1756; m. (1) Susanna
Selleck; m. (2) June 24, 1755, Hannah Wright.
43 iv Ehzabeth, b. Feb. 6, 1707; d. Aug. 21, 1798; m. Isaac Scud-
der, who d. ]\Iar. 5, 1787, x. 78 years. He was the son of
Benj. and Mary (or Sarah) Scudder.
Children :
1 Elizabeth, m. Aug. 27, 1776, Job Bartram, who d. Jan.
19, 1813, and was buried in the E. N. Cem.
2 Isaac.
3 Sarah, m. before 1760, Benjamin Isaacs. He is buried in
St. Paul's Cem., Norwalk, Ct.
Children :
(1) Isaac Scudder, b. Feb. 6, 1760; m. Susannah St. John,
the dau. of Col. Stephen (No. 374).
(2) Benjamin, b. in Dec, 1764; m. Sarah Hawley.
(3) Sarah, m. Joseph Rogers of N. J.
(4) Wilhani, of Bedford, N. Y.
(5) Elizabeth, b. Oct. 12, 1770; m. Amos Belden, son of
John and Rebecca (Bartlett) Belden.
FOURTH GENERATION
FOURTH GENERATION
J»l DANIEL ST. JOHN (El)onezer% Mattliias% Matthias^), b. in
169S3: (]. Nov. 1-28, 1757, se. 83 years; occupation, a cooper; ni.
(1) probably Grace Sherman, as he was one of the heirs of Samuc!
Sherman; m. (2) Hannah Seymour, the dau. of Capt. Matthew Sey-
mour. Capt. Matthew Seymour's will, dated Jan. 4, 1734-5, proved
Dec. 19, 1735, says, " To my daughters, viz. Hannah St. John, Eliza-
beth Bouton, Ruth Smith and Sarah Bouton." Daniel St. John made
a deed to his son Nehemiah as follows :
Know all men by these presents that I Daniel Saint John of
Norwalk, in the County of J'airfield and Colony of Connecticut, for
and in Consideration of the parental Love good Will and Affection,
which I have and do bare towards my loving Son Neemia Saint John
of Norwalk, afores'd. do by these presents freely and absolutely Give,
Grant, Convey and Confirm unto my Said Son Nemiah Saint John his
Heirs and Assigns for ever ; The following Pieces of Land hereafter
describ'd all Lying in the Township of said Norwalk viz: one Piece situ-
ate at Crambury Plain in Quantity thirteen Acres bounded East and
West bv highway South by Jonathan Camp's Land North by a pond
& my own Land. Also another piece in quantity five Acres and an half
situate at the Bogs near Wolf pit Hill, bounded North by Highway
East by Nemiah Gregory's Land, South & West by my own Land, —
Also another piece situate near the West Rocks so called in quantity
five Acres Bounded northerly and easterly by Josepli Piatt's Land and
Westerly by highway and Thomas Fitch Esq'r's Land, Southerly by
my own Land. Together with the Appurtenances. TO HAVE AND
TO HOLD the above given and granted premises with all the Appur-
tenances thereto belonging or any ways appertaining unto him the
s'd Nemiah Saint John his Heirs and Assigns forever, to his and his
own proper Benefit Use and Behoof for ever, free and clear from
all Incumbrances whatever in Witness whereof I have hereunto set
my Hand and Seal this twenty-fifth Day of March Anno Domini
1754. " Daniel Stjohn.
Signed sealed and delivered On the above Date personally appear-
In presence of ed Daniel St John ye Signer and
Joseph Piatt Sealer to the Above Instrument &
Moss Kent acknowledged the Same to be his free
act & Deed —
Before me Joseph Piatt Justice PC —
Recorded April 25th, 1763.
44 St. John Genealogy
Daniel St. John had a home at France Street, and land at Cran-
berry, Dec. 16, 1745 (N. L. Rec, xii. 135-6). To Nehemiah he deeded
7 acres of salt marsh, Apl. 2, 1755. Daniel St. John, Sr., and brother
Jacob sold land at Silver Mine " of our Father Ebenezer St. John's."
Daniel deeded to son Daniel, 3d, a house at Silver Mine in 1754 (N.
L. Rec, xi. 371). Daniel St. John, 2d, and Nehemiah are mentioned
as sons of Daniel, dec'd., in 1758 (N. L. Rec, xi. 302). The estate
of Capt. Daniel St. John was inventoried July 8, 1761, and admin-
istered May 1. 1764. His will recorded in the Fairfield Probate Rec-
ords, vol. 1747-1761, p. 83, is as follows:
In the Name of God Amen — I Dan*"' S'. John of Norwalk in
y' County of Fairfield and Colone}' of Connecticut being Sick and
Weak but of Sound INIind and Memory — knowing it is appointed for
all Men once to die do make this my last Will and Testament —
And first of all I connnend my Soul to God who gave it and
my Body to y* Earth to be decently buried at the Discretion of my
Executors hereafter named Nothing doubting, but I shall receive y*'
same again at y" general Resurrection by y*' mightj^ Power of God —
And as touching such Worldly Estate as it hath pleased God to
bless me with in this Life I give devise and bequeath y^ same in Man-
ner and form following y' is to Say". Imprimis My Will is y' my
Executors hereafter named shall have Power and they are hereby
impowered to sell one certain Piece of Land lying in Norwalk at
Crambury Plain in quantity about Six Acres Bounded North East
and South by John Lockwoods Land West by High Way, for y" de-
fraying any funeral charges and y" payment of my just Debts.
Item My Will is y' my just Debts, Charges be paid out of y®
Avails of y' Afors'' Land and moveable Estate —
Item I give and bequeath unto my loving Wife Hannah y' one
third of my moveable Estate to be her own forever (except the Lega-
cies hereafter expressed and is before mentioned.
Item I give and bequeath to mj' loving Wife Hannah y" Use
and Improvement of one third Part of my real Estate including the
one half of my dwelling House and old Home Lott —
Item I give and bequeath unto my three Sons all my Wearing
Apparel to be equally divided among them —
Item I give and bequeath unto my Daughter Hannah ten Sheep
and a Warming Pan to be her own Forever —
Item I give and bequeath unto Joseph Watson a good pair of
Oxen provided he tarries and Serves out y" Term or Time with my
Executors which he is bound to Serve as p" Indenture may Appear —
Item I give and bequeath unto my three Daughters Mary, Lois
and Hannah y" Remainder of my Moveable Estate to be equally
divided among them —
Item I give and bequeath unto my loving Daughter Mary and
Fourth Generation 45
to her Heirs forever my dwelling House and home Lot lying North
of y*^ Land I bought of y" Proprietors of Norwalk — Also five Acres
on y" South End of my I^and on y*^ Rocks adjoining to Eben?/ Greg-
orys Land called y' Rockey Pasture —
Item I give and bequeath unto my Son Dan*' S'. John and to
his Heirs forever my Field at Silver Mine called the old Field — also
about thirty Acres of Land lying North of ("anaan Cross Road Near
Cannoa Hill Riming from s'^ Cross Road Up to a Row of IMarkd
Trees perpendicular to y" High Way — Also my Meadow Land at
Silver Mine, Except two Acres at y" South End hereafter given to my
Son Nchemiah, Also all my Salt Marsh lying in y*" Field at y" Place
called Barren Marsh —
Item I give and bequeath unto my Loving Son Nehcmiah S'.
John and to his heirs forever all y'. Piece of Land North of & ad-
joining to my Said Sons Home Lot — Also I give and bequeath unto
my S'' Nohemiah & to his Heirs Sixteen Acres off y" North Side of
my Land adjoining to Peter Lockwoods Land on y* West Rocks also
a Piece of Land lying North of y* Land given to Dan'' at Conoe
Hill in Canaan Parish — Also y* remaining Part of my Land in y*
Rockey Pasture not heretofore given to Mary my Daughter Also
all my Land at Crambury Plain lying Southerly of Daniel Lock-
woods House except Six Acres at y" North East Corner hereafter
given to my Son Peter — Also my Land Lying at y" Bogs near Nehc-
miah Gregory's dwelling House Except Eight Acres hereafter given
to my Son Peter Also all my Meadow & Land at Gregory's Bogs
in y' Common Field on y* East Side of Norwalk Harbour — Also y*
West End of my Meadow at Georges Brook in y* Field West of y*
Harbour running East to the Ditch.
Item I give and bequeath unto my loving Son Peter S'. John
and to his Heirs forever a Certain Piece of Land which purchased of
Norwalk Proprietors lying and adjoining South of my old Home
Lot before given to my Daughter Mary as p'. Deed from y" Pro-
prietors Comni"''' may appear — Also Eight Acres of my Land at y*
Bogs near Nehemiah Gregoreys dwelling House to be taken off y"
West Park next Joseph Lockwoods Land — Also Six Acres of Land
at Crambury Plain at y' North East Corner of my Land South of
Dan'' Lockwoods House — Also four Acres of Land off y' West Cor-
ner of my Land in y" West Rocks — Also y" East Part of my Salt
Meadow at Gregoreys Brook in y' Common Field on y" West Side
of Norwalk Harbour (viz) All y' Part of y'' Meadow East of y'
Ditch-
Item I give and bequeath unto my three Sons Dan'' Nehemiah
and Peter & to their Heirs for ever, All my Right of Common in y"
Common Land in Norwalk — I do appoint and constitute my two
Sons Dan"' S'. John & Nehemiah S'. John to be my Executors of this
my last Will and Testament and I do hereby utterly revoke all &
46 St. John Genealogy
every other former Testament or Will or Wills & Legacies & Be-
queasts & Executors by me in any wise before named, ratyfying &
Confirming this & no other to be my last Will and Testament — In
Witness Wherof I have hereunto Set my Hand and Seal this first
Day of November Anno D. 1757 —
Signed Sealed published & Dan"' S'. John (Seal)
declared by y^ s^ Testator as his
Last WiU & Testament in the
Presence of us
Jonathan Camp J"'
Dan"' S'. John 4'".
Isaac Darrow
Be it known to all Men by these Presents y' Whereas I Dan®'
S' John y" within named Testator have therein declared my last Will
& Testament in Writing dated y" first Day of Novemb^ 1757 I y'
s* Dan"' S' John by this present Codicil do give and bequeath unto
my loving Wife my fatting Hoggs that are now a fatting with Suffi-
cient Corn to fat them ; all my Grain in y" Barn and y" old Flax in
y" Barn to be allowed my s* wife before y" Division is made of y"
Moveables — and my Will & Meaning is y'. this Codicil be adjudged
to be part and parcel of my s* Will & Testament and all things herein
mentioned & contained be faithfully & truly performed and as fully
and amply in every Respect as if y" Same were so declared Set down in
my s* Will and Testament.
In Witness Whereof I have set my Hand and Seal this S^ Day
of Novemb-^ A. D. 1757
Signed sealed published & Dan"' S'. John (Seal)
declared by y" s'' Dan"' S' John
to be y" Codicil of y" foregoing Will
Jonath"" Camp —
Hannah Burrill
Hannah Piatt Ju"^
Fairfield County SS Nov"- 28'" 1757
Then personally appeared Jonath" Camp Ju"' Dan"' S'. John y"
4"" and Isaac Darrow y" Witnesses to y" Within written Will and
made solemn Oath y' they saw Dan"' S'. John y" Sign"' & Sealer to y*
within written Will Sign and Seal the Same and heard him publish
and declare y" Same to be his last Will and Testament & y' they
judged him to be at y" same Time of a disposing Mind and Memory
and Signed as Witnesses to s* Will in y" Presence of the Testator
and of Each other
Sworn before me Joseph Piatt Just^" of y" Peace
Fairfield County SS Novemb'' 28'" 1757—
Then personally appeared Jonathan Camp Hannah Burrill and
Hannah Piatt ju''. the Witnesses to y" above written Codicil and made
Solemn Oath y' they Saw Dan"' S'. John y" Signer & Sealer to y*
Fourth Generation 47
above written Codicil Sign & Seal y" Same and at y" Same Time
judged him of a disposing Mind & Memory & Signed as Witnesses
in V* Presence of y" s"* Dan"' S'. John and of each other
Joseph Piatt Just", of y" Pe".
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true ('opy
of Pages 83, 84, 85 & 86 Vol. 1747-1761 of the probate records of
the District of Fairfield. Attest,
Elmore S. Banks,
Clerk. (L. S.)
Children :
44 i Daniel, b. in 1716; d. Nov. 10, 1802; m. Mary Mills (?),
who d. Feb. 3, 1806.
45 ii Nehemiah, b. in 1719 ; d. in N. C, Apl. 15, 1804, se. 85 ; m.
Dec. 8, 1743, Lois Cornell, b. Aug. 20, 1720; d. Feb. 21,
1808.
46 iii Lois, b. in Norwalk in 1720; d. in Norwalk, Feb. 21, 1808,
ae. 88; m. in 174—, Nathan St. John, b. in Norwalk in 1720-1 ;
d. June 10, 1795. (See No. 115.)
47 iv Peter, b. in Norwalk, Jan. 11, 1726; d. in New Canaan, Ct.,
Jan. 4, 1811; m. (1) Mary Cook; m. (2) Rebecca Crofott,
b. June 12, 1741 ; d. Jan. 12, 1792.
48 v Mary, m. Luke Keelor. A deed in Norwalk, Mar. 21, 1763,
gives ]\Iary as wife of Luke Keeler.
Children :
1 Phineas, b. Jan. 11, 1744; m. (1) May 16, 1769, Mary
Camp, b. Dec. 5, 1748; d. May 7, 1774; m. (2) July 9,
1775, Rebecca Mead, who d. June 24, 1869 (?).
2 Rhoda, b. Dec. 21, 1745; m. Sept. 17, 1769, Isaac Camp,
the son of Jonathan and Ann (Piatt) Camp.
Child :
(1) Rhoda, b. in 1773.
3 Seth, b. May 13, 1750; m. (1) Nov. 7, 1773, Hannah
Rogers. He had deed from his father, Luke (N. L. Rec,
18-7). He m. (2) Sarah Besse (Widow Gray ?).
4 Mary, b. Sept. 23, 1752; d. before 1813; m. Thomas Han-
ford.
Child:
(1) Elnathan.
5 Aaron, b. May 13, 1759; d. July 30, 1837; m. May 26,
1781, Mercy James, b. May 20, 1759; d. Feb. 14, 1829.
48 St. John Genealogy
49 vi Hannah.
49a vii Joseph. Patterson says he was b. in Norwalk, and d. young.
22 JACOB ST. JOHN (Ebenezer% Matthias", Matthias'), will
dated Sept. 10, proved Oct. 6, 1777. The name of his first wife is not
known; he m. (2) Experience Read, the dau. of John and Elizabeth
(Tuttle) Reed (Tuttle Gen., p. 75), and granddaughter of John and
■ (Derby) Reed. She is mentioned in a deed in 1727, and in
1754 (N. L. Rec, xi. 114) : is mentioned as a sister of Mehitable
Reed. Jacob St. John was a Fence Viewer, 1719. Ebenezer St. John
deeded land to his son Jacob in 1722 (N. L. Rec, v. 195). They were
members of Norwalk church in 1725 (Reed Gen., 445). Jacob St.
John was Surveyor of Highways, 1738. To his son Abram he deeded
in Silver Mine 24 acres, 70 acres W. of Hoyts Plains, and 100 acres
from the same Plains, Oct. 28, 1765. On Feb. 23, 1757, Jacob and his
wife Experience deed land to their son-in-law, Ebenezer Crofoot, and
Feb. 24, 1757, Ebenezer Crofoot deeded land to his father-in-law,
Jacob St. John. The latter owned a sawmill in Silver Mine. 1762
(N. L. Rec, xii. 90). His will, from the Fairfield Probate Records,
vol. 1775-1778, p. 195, is as follows:
This September y' 10'" in y" Year of our Lord AD 1777— in the
Name of God Amen : I Jacob S'. John Calling to Mind my own Mor-
tallity, & Knowing it is Appointed for all men once to Die being Low
in Body but Sound in Mind & Memory Do Ordain this my Last Will
& Testament. And in y" first place, I give & Bequeath unto my Dearly
& Well Beloved Wife During her Life Time the use of one third of
my House & Barn & one third of my Lands but the one third of the
Moveables her own to dispose of as She thinks Proper —
To Abraham S'. John my Onely Son I give & Bequeath all my
Lands & Buildings & the Appurtenances thereunto belonging And
the Crops that is on the Ground at my Decease as liis also
And Do hereby Constitute him my Sole Executor that he shall
pay all my Debts both of bond Book & Note funeral Charges &c. —
My Daughters Namely Bettey, Phebe, Sarah & Heirs Rebeckah
Shall Share An Equal Part of the Moveables Divided Equally alike
Except one Cow which I reserve for Phebe over & Above the Rest of
my Daughters.
Signed & Sealed this the 10'" : Jacob S'. John (Seal)
of Septem-- A. D.— 1777. :
Samuel Baker
Samuel Hayden
William Raymond
Att a Court of Probate Held in Fairfield Ocf y' 6th 1777 Then
the Above & foregoing Will was Exhibited this Court for probation
Fourth Generation 49
by the Executor therein Named who att y' Same time Accepted the
Trust of Executor — And said Will l)eing proved in Connnon form was
by said Court accepted & ordained to be Recorded.
Test. Heze" Silliman,
Clerk.
Children :
50 i Abraiiam, " onely son," d. in 1786; in. Apl. 2, 17()(), Lucy
Lothrop.
51 ii Rebecca, m. (1) Jonathan Dean; m. (2) before 1786, Everitt.
Her mother, Rebecca, in her will, says, " Rebecca Everitt "
(Po'keepsie Sur. Rec).
Children (Dean):
1 Jemima, b. Apl. 29, 1752; m. Aug. or Nov. 29, 1773, Simeon
Stuart, Jr. Simeon Stuart, Jr., and Jemima, his wife, grand-
children of Jacob St. John, July 29, 1777, for £12-10, re-
ceived \ part of Silver Mine land, 9 acres. May 30, 1774,
Simeon Stuart, Sr., made deed to his son Simeon, Jr. (N. L.
Rec, 14-206).
2 Esther, m. Nov. 24, 1773, in New Canaan, Theopholus Han-
ford. Esther Hanford, granddaughter of Jacob St. John,
had 9 acres of land at Silver Mine, July 29, 1777 (N. L.
Rec, 64-179).
52 iii Phebe, m. Heaton.
53 iv Betty, b. in 1721; d. Aug. 15, 1804, a;. 83 years; m. James
Burchard, b. in 1717; d. May 9, 1801, a-. 84. Abraham St.
John deeded to Betty, wife of James Burchard, her right
in Est. of her father, Jacob St. John (N. L. Rec, 15-264,
1778).
54 v Sarah, d. in 1777; ni. Nov. 1, 1749, Ebenezer Crofoot, son
of Joseph and Lydia (Canfield) Crofoot. Jacob St. John
and his wife Experience made a deed, 1757, to their son-in-
law, Ebenezer Crofoot, of land at White Oak Shade.
Child:
1 Joseph, b. in 1751; d. Dec. 15, 1831; m. May 15, 1776,
Esther St. John (see 149).
24 EZRA ST. JOHN (Ebenezer% Matthias^, Matthias'), of Wil-
ton, b. in Norwalk, Ct., in June, 1707; d. in Wilton, Ct.. Dec. 10,
1740-1. a'. 33^ years; will dated Nov. 28, proved Dec. 26, 1740; ni.
abt. Sept., 1733, Anne St. John, b. in Ridgcfield, Ct., May 1, 1717
(see 68), the dau. of Matthew and Ann (Whitney) St. John (see 25).
She m. (2) in Wilton, Dec. 20, 1742, Caleb Cole, who d. in Sharon,
50 St. John Genealogy
1780, where he located 174.8. On Dec. 23, 1728, Ezra St. John bought
of Matthew St. John 24 acres in Wilton. Ezra received land from
his father Ebenezer, May 11, 1724, and Dec. 28, 1728 (N. L. Rec,
vi. 217), and deeded land to his brother Daniel, Dec. 28, 1728 (N. L.
Rec, vi. 262), and in 1740 (N. L. Rec, viii. 514). He had a right of
a £132 10s. Commonage in Norwalk, deeded to him. He was Lister,
1733, and Tything Man, 1738, in Norwalk, Ct. His will, from the
Fairfield Probate Records, vol. 1741-1748, p. 74, is as follows:
In the Name of God Amen, this 28th day of Nov'' A. D. 1740—
I Ezra S'. John of Norwalk in y° County of Fairfield in j" Colony of
Connecticut in New England Husbandman, Sick and weak in body but
of sound mind and memory for which Almighty God be praised do
declare my mind in this my last will and Testament as followeth viz'. —
I give my precious and Immortall Soul into y" hands of God my faith-
full Creator & Christ my Alcificient Redeemer, and my body to y"
Earth to be Decently Interred According to y° Discretion of my
Executors hereafter named, having hope of an Interest in y' Resur-
rection of y" Just and as touching y" Worldly Estate which it hath
pleased y" Divine Bounty to lend me I Declare my last will and mean-
ing in y^ manner & form following viz', in y" first place After my Just
Debts are Discharged I give and Bequeath to my Dear and Loving
wife Anne y"^ use of my whole Estate both Reall and personall During
y° time of her Remaining my Widow and untill my Cliildren Come
to be of full Age and one third of it Afterwards if She Still Remain
my widow During y^ time She does So — Also I give and Bequeath to
her all my household goods and one third part of y* Rest of my Move-
able Estate to be to her and her heirs and assigns for Ever.
Item I give and Bequeath y" Remaining two thirds of my Move-
able Estate to my three Daughters Mercy, Pheebe and Jemima to
be Equally Divided Amongst them to them their heirs and assigns
for Ever — Item with Respect to y° Mill which Deacon Hickox and I
are building in Partnership, my last mind and will is y'. my Executors
may Sell my Share in it with y° Stream on which it Stands which is
all mine and y" Land y' will Necessarily be taken up by y^ building
y^ Damne & y" flowing caused by it on my side together with all my
Land below y^ Damn Between y'' River and Ridgfield Road, being
near half an Acre more or less. Item : my last mind and will is y'.
y* Rest of my Reall Estate be Divided into three Equall parts which
I mean to Dispose of to my three Daughters Mercy Phebe and Jemima
as follows viz'. I give one of y° three Equall Parts to my Eldest Daugh-
ter Mercy to be to her to her heirs and Assigns for Ever.
Item, I give and Bequeath Another of these three Equall parts to
my Second Daughter Phebe to be to her to her heirs and Assigns for
Ever.
Item I give and Bequeath y" last of those three Equall parts to
Fourth Generation 51
my Youngest Daughter Jemima to be to lior lier heirs and Assigns
for Ever.
Item I hereby Disanull all former wills and Testaments What
Ever — Finally I Nominate Constitute and Ordain my Hon*. Father
in law Capt. Matthew S'. John and my Loving Brother Jacob S'
John & my Loving wife Anne to be y" Executors of this my last will
and Testament
Signed Sealed pronounced : Ezra S'. John (Seal)
and Declared In presence of :
William Gaylord
Dan" S'. Jolui
Eben'. Keeler
Norwalk Dec'' 15th 1740 then and there personally Appeared
William Gaylord Dan" S'. John and Eben^ Keeler and made Oatii
y' Mr. Ezra S' John Testator did in their presence Sign and Seal
pronounce and Declare y* Above to be his last will and Testament
and y' at y° Same time he Evidently Appeared to be of Sound mind
and memory
before me Benjamin Hickcox Justice P.e.
At a Court of Probate held in Fairfield December y' 26th A. D.
1740.
Capt. Matthew S'. John, Jacob S'. John & Anne St John y°
within named Exc™. Appeared and Accepted y° Trust Comittcd to
them by y" Testator
At S". Court S". will was Exhibited by S^ Executors in order
for Approbation S'' will being proved is by S''. Court Approved and
Ordered to be Recorded
Test William Burr Clerk.
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true copy of
Page 74 Vol. 1741-1748 of the probate records of the District of
Fairfield.
Attest,
Elmore S. Banks,
Clerk. (L. S.)
The following is from the Fairfield Probate Records, vol. 1748-
1755, p. 192:
Att A Court of Probate held in Fairfield Aprill 21^'. AD: 1750
Whereas an Inventory of y* Estate of Ezra S' John of Norwalk
dec*, being Exhibited amounting to £807.7.6 And y* Account of
Debts of Said Estate appear to be £86-17.8 which being deducted from
Said Inventory Remains Clear Estate £720.9.10 which Said Court
Orders to be Divided to y^ Heirs & Legall Representatives of said
St. John Genealogy
Dec*, according to y^ Last will of Said Dec''. And Said Court desires
& appoints Mess"^^ L' Sam^' Olmsted Mathew Gregory J'' & Silas Hiecock
all of Said Norwalk freeholders: Distributors to make Distribution
of Said Clear Estate according to y* Last Will of said Dec*.
Test Da*. Burr Clerk.
Distribution of Ezra S' John Estate— Norwalk March 15'" 1751
Widows Part all y' Houshold Goods 84. 9. 6
Widows part of y" Moveable Estate 38.10. 1
Sam*' Olmsted :
Mathew Gregory J"' : Disb"
Silas Hickcox :
Norwalk March 15'" 1751
Sett to Mary Penoyer her part in y° Moveables 25.13. 5
To one tract of Land at Nor one third part of Reall Estate
Sam"' Olmsted :
Mathew Gregory J' : Distrib"
Silas Hickcox :
Norwalk March 15'" 1751
Sett to Phebe S'. John her part in y"
Moveable Estate 25.13. 5
To y" House & Shop & South east part of y°
Homlott, to one third part of Reall Estate
Bound Erected or Set up
Sam*' Olmsted :
Mathew Gregory J'' : Distrib"
Silas Hickcox :
Norwalk March 15'" 1751—
Sett to Jemima S'. John her part in y*
Moveable Estate " 25.13 5
To y' Northwest part of y" Homlot one third
part of Reall Estate bound, Erected or Sett up —
Sam" Olmsted :
Mathew Gregory J"' : Distrib'"
Silas Hickcox :
A true Copy of y" Orig'* Recorded
p Da". Burr Regis".
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th. 1895.
This may certify that the above and foregoing is a true Copy of
Pages 192-193 Vol. 1748-1755 of the probate records of the District
of Fairfield.
Attest,
Elmore S. Banks,
Clerk. (L. S.)
Fourth Generation 58
Children:
55 i Mercy, I), in Sii.iron, Ct., June 26, 1734 (Sharon Rec, p.
122, suys Miiry); ui. in Sluiron, Mur. Hi), M4-9. ('apt. Jolni
Pennoyer, Jr.,* 1). in Stamford, C't., Dec. 19, 1727; the .son
of John and Ahijrail (Ferris) Pennoyer. They moved to
Hudson, N. v., in 1785. (Sedgwick, 105.)
Children :
1 Betty, I). Mm: 7, 1749-50 ((). S.).
2 Ahif^-ail, b. Jan. 20, 1752 (Sharon Rec).
3 John, h. Fel). 11, 1754 (Sharon Rec).
4 Anna, d. Apr. 20, 1777, in her 13th year; buried in Sharon
Cemetery.
56 ii Phebe, b. "in S.. Jan. 26, 1736-7; m. (1) Mar. 14, 1754 (S.).
Caleb Curtice, Jr.. who d. June 22, 1774, ae. 48 years (Sharon
Cemetery), the son of Caleb and Jemima Curtice; m. (2) John
A. Gay, d. Jan. 1, 1776, x. 48, the son of John and Lydia
(ColveV) Gay; m. (3) Apr. 27, 1780, Nathan Smith, of New
Marlboro, Mass.
Children (Curtice) :
1 Ruth, b. Nov. 15, 1754.
2 Phoebe, b. Oct. 4, 1756.
3 Ezra, b. Aug. 26, 1758.
4 Mabel, b. Aug. 12, 1760.
5 Joel, b. July 15, 1762.
6 Caleb, b. June 20, 1764.
7 Ann, b. Jan. 20, 1766: d. Mar. 31, 1766.
8 David, b. Sept. 7. 1767.
9 John, b. Feb. 22, 1770.
10 Belinda, b. Sept. 16, 1772.
57 iii Jemima, b. in S., Aug. 4, 1739; m. Oct. 30, 1755, Isaac Ben-
ton, b. Nov. 13, 1732; d. Jan. 4, 1812; the son of Isaac
and Ruth (Norton) Benton, of Salisbury. Ct.
Children :
1 Anna, b. Sept. 14, 1756; m. Nichols.
2 Isaac, b. Dec 28, 1758; d. in 1803; m. Anna Allen.
Children :
(1) Anna.
(2) Isaac.
(3) Clarissa.
(4) Aurelia.
* Capt. John PpiinoytT, Jr., and wife Mercy, of Sharon, and Caleb Curtice,
Jr., and wife Phehe, of Sharon, children of Ezra St. John, deed., made deed to
John Belden, ITit (Sharon Rec, xiv. 195).
54 St. John Genealogy
(6) Herman.
3 Mary, m. James Gates.
4 Ezra, m. Apl. 4, 1792, Phebe White.
5 James, b. abt. 1768; m. (1) Mary Chapman, the dau. of
Titus and Ehzabeth (Kelsey) Chapman; m. (2) Jerusha
Bushnell, widow of Robert Walker Lee (Whitney, p. 296).
25 CAPTAIN MATTHEW ST. JOHN (Matthias% Matthias%
Matthias^), b. in Norwalk, Ct., in 1686 ; d. in Sharon, Ct., Aug. 3, 1755,
SB. 69 years (T. S., Col. Rec, ix. 407) ; m. in Ridgefield, Ct., Oct. 13,
1709, Anne Whitney, b. in Norwalk, Ct., in 1690 ; d. in Sharon, May
9, 1772-3, ;e. 82 years, buried in Sharon, Ct., the dau. of John and
Elizabeth (Smith) Whitney. Matthew St. John, son-in-law of John
Whitne, Sr., is named thus in 1721-2 (N. L. Rec, v. 452 ; Whitney,
18-19).
Matthew St. John was one of those who bought Ridgefield of
the Indians, Sept. 30, 1708, was a petitioner for town privileges. May
12, 1709, and an original settler. In a deed between Catoonah and
Matthew St. John, Rec. Feb. 3, 1709-10, Matthias, Samuel, Ebenezer
Sension, and Matthew St. John, all of Norwalk, are named (R. Rec,
1). A deed of June 23, 1712, grants to Matthew St. John, his heirs,
land from the Proprietors (Book 1). Another is dated Dec. 10, 1716.
Matthew St. John deeded land to James Walhs, of Ridgefield, for
love, Jan. 18, 1716-17. He exchanged land with Joseph Crompton,
Dec. 11, 1716, and with Moses Northrup, Apr. 4, 1723. He executed,
Oct. 22, 1717, a " deed to my Brother John Saint John, of Norwalk,
land his father gave him." May 12, 1730-1, a right of Commonage
in Norwalk was conveyed by Nathan St. John, of Ridgefield, " to my
honored Father Matthias^ St. John of ye town of Norwalk."
Again " Matthew St. John of Ridgefield Ct. by bill of exchange
with Joseph Lee of Pympawogg, in Norwalk, my Home lot and build-
ings. House and barn, Apl. 1, 1725 " (vol. i. 7, Ridgefield Records).
He was appointed Ensign of the Co. of Wilton Parish, Nor-
walk, Oct., 1727; Lieut., Oct., 1730; Capt., Oct., 1738 (Col. Rec,
126, 297). He went to Stockb ridge, Mass. He appears in deeds
as " of Wilton " in 1728-9 (N. L. Rec, vol. vii. pp. 36-334). In June,
1745, Capt. Matthew and wife and children. Luke, John, Hannah,
Matthew, Jr., and wife and child Mary, moved from Wilton.
In a deed dated Sharon, Litchfield County, Conn., Jan. 7, 1751,
Matthew St. John conveys to his son Mark for the consideration of
£40 in " bills of Credit old tenour " land in said township of Sharon,
" being the first part of what was last voted to be laid out belonging
Fourth Generation 56
to my half reights wliich I bought of Samuel Comstock according to
the draught of the Proprietors, is No. 26." Signed, Matthew St. John ;
witnessed by John Williams, Abigail Dunham.
We also find the following:
Sharon November 15 A D 1751
Then Laid out to Capt. ]\Iatthew St. John ten acreas of Land
which is laid out to sd. St. John to the 7th. Devision or the first 20ty
acrea Draft to his Rigt and is laid out upon the side of the mountain
on the Easterly Side of the pond Call'd Sprague's pond Beginning at
a Black ash Stump by the side of sd. pond then Runs about South
East 82 Rods to a great rock with stons Laid to it then Runs North
East 88 Rods to a white birch tree mark'd and stons at it then Runs
Northwest to Kanicabacers Line and so By by sd. Line to the pond
then Southerly by sd. pond to the first bound and all that theire is
witin the Compas of sd. bounds more then 10th acreas is for Siseing
as it is Laid out by us. Ebcnezcr Ploisbe
Stephen Elkin
Comtt.
Children :
65 i Matthew, b. in Ridgefield, June 23. 1711; d. before 1755;
m. Dec. 14, 1737, Mary Elmer, b. in 1719; d. Jan. 27, 1758.
66 ii Sarah, b. in R., Sept. 18, 1713.
67 iii Mark, b. in R., Aug. 18, 1715; d. in 1770-1; m. (1) in
1737, Hannah (Brown ?), who d. July 7, 1745; m. (2) in
Sharon, in 1747, Anne Gay, b. Nov. 3, 1729; d. May 1, 1823.
68 iv Anne, b. in R., May 1, 1717; m. (1) in Sept., 1733, Ezra St.
John, b. abt. June, 1707; d. Dec. 10, 1740-1 (see No. 24);
m. (2) Dec. 20, 1742, Caleb Cole, who d. in 1780.
Children (Cole):
1 Thaddeus, b. Oct. 2, 1743 ; m. Marvin.
2 Matthew, b. June 27, 1745-6; m. in Balston, N. Y., Feb.
2, 1775, Lois Tyler, the dau. of Bezalul Tyler, of Sharon.
3 Rebecca, b. in S., May 26, 1749; m. Sept. 10, 1781, Ben-
jamin Foster, of R. I.
4 Abigail, b. in S., Sept. 18, 1751 ; m. Nov. 10, 1767, Elipha-
let Wheeler.
5 Samuel, m. Feb. 17, 1781, Polly Beekman, of Fishkill. N. Y.
6 Rachel, m. William Trumbull, b. in Dec, 1747.
7 Mary, m. Turband Barnes.
69 v Thaddeus, b. in R., in May, 1720 ; d. in Wilton, Oct. 4, 1736,
or Oct. 5, 1738, ae. 16 years.
70 vi Luke, b. in Wilton, Aug. 28, 1721 (W. Rec.) ; m. Elizabeth
(Holly ?).
56 St. John Genealogy
71 vii John, b. in W., Nov. 1, 1723; d. Dec. 30, 1784; m. Nov. 5,
1746, Sabra Colver.
72 viii Hannah, b. in W., Jan. 7, 1729-30; m. in Sharon, Feb. 20,
1745-6, Ebenezer Sprague, the son of Capt. John and Mary
Sprague, of Sharon, b. Dec. 12, 1711.
Children (all born in Sharon*):
1 Elizabeth, b. Mar. 26, 1747 ; d. young.
2 Hannah, b. Feb. 21, 1748; m. in 1769, Stephen Wood.
3 Mary, b. Mar. 12, 1751 ; m. in 1774, Joseph Hanchet.
4 Ebenezer, b. Jan. 18, 1753 ; m. in 1775. ]\Iary Chamberlain.
5 John, b. Apl. 25, 1755 ; m. Polly Kennedy.
6 Rachel, b. May 6, 1757; d. Mar. 11, 1763.
7 Elijah, b. Dec. 25, 1758.
8 Lucinda, b. Sept. 26, 1760 ; d. s.
9 Anna, b. Apl. 13, 1763.
10 Zilpah, b. June 17, 1766; m. in 1783, Nathan Wood.
11 Irene, b. Aug. 3, 1768; m. Walter Patchen.
12 Miner, b. July 26, 1771.
26 CAPTAIN SAMUEL ST. JOHN (Matthias', Matthias-', Mat-
thias'), b. in Norwalk, in 168- ; d. in Cortland Manor, N. Y., in 1755;
m. Rebecca Olmstead, b. abt. 1861 ; the dau. of Lieut. John and
Elizabeth Olmstead. Her sister Eunice, b. 1687, m. Joseph St. John
(N. E. Gen. Reg., Oct., 1905; see also No. 6112). Rebecca m. (2)
Lockwood.
Capt. Samuel St. John came from Norwalk with his brother
Matthew and his father, and was an original proprietor of Ridgefield,
Sept., 1708, when 24 persons bought the land from the Indians. In
1709 they took possession of this 20,000 acres and divided them into
lots, of which No. 1 fell to Capt. St. John. He was made Sergeant
in 1708. A deed of Benj. Wilson and Samuel St. John, of Ridgefield,
to Thomas Fitch, names " our sister Deborah Olmsted, father John
Olmstead, our Honoured Mother-in-law Mrs. Elizabeth Lockwood, late
widow and rehct of our father," Jan. 20, 1710-11, signed Jane Wilson
and Rebecca St. John (N. L. Rec, iv. 124).
Lot No. 1, Ridgefield, is located at the S. end of Main St., E.
side, and is now (1890) occupied by John Keeler. It was "Granted
by ye Proprietors of ye Town of Ridgefield unto Serjeant Samuel
Saint John and recorded unto the said Samuel Saint John his heirs
and assigns forever, a certain parcel of land in the Township of said
Ridgefield Layed out for a Home Lott, with ye first Division added
♦Sharon Published R<;c., pp. 119. 133, give "Homer Sprague and Hannah St.
John," and " Ebenezer Sprague and Hannah St. John," m. Feb. 30, 1745-6.
Fourth Gkkkkation 57
in ye Henr of ye same, ye whole contfiinin^ seven acres and one-half.
be it more or less, Bounded North by ye Home T.ott and Division of
addition that was Samuel Keeler, Jun'r, and now Jonathan Rockwell's,
South Easterly by ye late granted IJuilding Lott to Joseph Whitne
and Common Land, and West Southerly by ye Town Street, which
Home Lott and Division being ye first in innnber and drawn by ye
said Samuel Saint Joim as appears upon Record in the 5th folio of
this Book. Recorded July 25, 1712." Samuel received No. 1 lot of
No. 16 (from division of jMatthias Home lot 16), July 25, 1712. He
deeded land to Jolin Stirdevant, Aug. 10, 1710, recorded July 25,
1712. Jan. 15, 1719-20 he bought land of Jonathan Wood, recorded
Sept. 23, 1720. A deed from Abigail St. John, Apr. 28, 1720, to
Sanmel St. John, shows his wife, named as Rebecca. He lived at So.
Salem, N. Y., where Rebecca was a church member before July 21,
1752.
In 1715 Samuel St. John " was one of tlu-ee appointed to look
over town and propriety votes and as much as they think necessary,
order for the file." In 1718 Lieut. St. John was chosen townsman;
in 1720-21, Fence Viewer; lister, in 172-i; Townsman, 1727-28;
Surveyor and Moderator of town meeting, 1729. He was appointed
Lieut, of the Train Band of Ridgefield, in May, 1718; Captain, in
May, 1727 (Col. Rec, vii. 91).
He died before 1756, as his son Noah sold lot No. 1 in Ridge-
field to Jeremiah Keeler in Mar., 1756. In 1709 Samuel Sension deeded
land from the Estate of his father. Lieut. John Olmstead (N. L. Rec,
iv. 74). In 1710 Rebecca, wife of Samuel Sension, of Ridgefield, is
noted (N. L. Rec, iv. 124). In June, 1701, father Matthias St.
John, Sr., of Norwalk, calls him in deed, " My loving son Samuel of
Norwalk," and had a deed from him Apr. 5, 1710. Samuel and Mat-
thew sold an £80 right of Commonage in undivided land of Norwalk,
" which was my Honored Father's, Matthias St. John," to Nathan
Ketcham and John St. John, Mar. 15, 1720-21. P. 55 names "my
son Noah." Samuel and wife Rebecca sold to Lemuel ]\Iorse a home-
stead at Ridgefield, Feb. 24, 1728-9. On Feb. 13, 1740-1, Samuel
gave a deed to Ralph Isaacs " of ye town of Norwalk," and is de-
scribed as " Samuel Saint John lately of Ridgefield now living on
Cortland Manor in ye County of West Chester." This deed con-
voyed his homestead of 6 acres bounded S. by Norwalk, Samuel Smith's,
and common land. North partly by his son Noah's land, for £236
7s. lOd. On Sept. 7, 1742, in a deed of N. land to Samuel Smith, of
Ridgefield, he calls himself " late of Ridgefield, now living in Cortland
Manor in ye County of Westchester and Province of N. Y."
58 St. John Genealogy
Children :
73 i Samuel, b. abt. 1703; d. Nov. 9, 1777; m. (1) Mar. 8, 1727-8,
Sarah Northrop, b. in July, 1702; d. June 20, 1731; m.
(2) Jan. 8, 1735-6, Sarah Wallace, b. Dec. 1, 1714.; d. Jan.
6, 1754; m. (3) Hannah Hyatt, d. Apl. 26, 1765.
74 ii Joanna, b. in 170- ; m. Dec. 21, 1727, Christopher Burt, b.
Apl. 14, 1704 (Burt Gen., p. 52).
Children :
1 John, b. Aug. 14, 1729.
2 Abigail, b. Apl. 14, 1732.
3 Sarah, b. Apl. 14, 1732.
4 Samuel, b. Jan. 17, 1734.
5 Mary, b. Oct. 28, 1736.
6 Joseph, b. Sept. 8, 1742.
75 iii Jane, m. in Ridgefield, Aug. 27, 1730, Ebenezer Brooks.
76 iv Perigrina, m. Aug. 27, 1730, Nathan Northrop, b. Aug. 5,
1705. She was in Ridgefield, Ct., in 1734.
77 V Abigail, " dau. of Samuel and Rebecca St. John, d. in Ridge-
field, Apl. 28, 1720 " (Ridgefield Records).
77a vi Abigail, thought to have married, in 1724, John Marvin, Jr.,
b. July 22, 1705, or Jan. 1, 1703; d. Aug. 25, or Sept., 1775;
the son of John and Mary (Beers) Marvin, of Brookhaven,
L.I. (Marvin Gen., 332).
Children :
1 John, b. in Wilton, Ct., July 29, 1729; m. (1) Sept. 19,
1751, Elizabeth Dunham, b. in St. Catherines, Apl. 3, 1733;
the dau. of Capt. Jonathan and Elizabeth Dunham; m. (2)
July 4, 1758, Mary Case, b. in Simsbury, Ct., in 1735;
d. Nov. 17, 1797 ; the dau. of Capt. Jonathan and Mary
(Beeman) Case.
2 Stephen, b. Apl. 6, 1731 ; m. Mercy Hoskins.
3 Rebecca, b. Nov. 25, 1732.
4 Mary, b. June 8, 1739 (Marvin Gen. says June 26) ; m.
Babcock.
5 Abigail, b. Nov. 27, 1727; d. Mar. 15, 1756; m. Aug. 5,
1755, Cyrus Marsh.
6 Sarah.
7 Benjamin (Capt.), b. Sept. 30, 1737; d. June 22, 1822;
m. in 1758, Mehitable Marvin.
8 Ebenezer (Judge), b. Apl. 6, 1741; d. Nov. 3, 1820; m.
Minerva Sarah Adams.
9 Lydia, b. Mar. 3, 1743.
Fourth Generation 59
10 Ephraim,* b. Wilton, Ct., Dec. 26, 1745; d. July 27, 1793;
m. in 1765, Abigail.
11 Esther, b. May 20, 1747.
12 Jedidiah, b. in W., Nov. 27, 1748; in. and had dau. Mary.
13 Susannah.
78 vii Rebecca, ni. Dec. 26, 1722, Samuel Lobdell, b. in Milford, Ct.,
Feb. 2, 1699, the son of Joshua and Mary (Burwell) Lobdell.
Children :
1 Rebecca, b. Oct. 1, 1723.
2 Mary, b. Apl. 8, 1724-5.
3 Abigail, b. Oct. 26, 1726.
4 Samuel, b. Sept. 10, 1728 ; d. abt. 1771 ; m. in 1762, Sarah,
who was alive in Norwalk abt. 1775.
79 viii Noah, b. in 1713; d. Oct. 5, 1778; m. Oct. 6, 1737, Jane
Smith, who d. in 1778.
80 ix Daniel, m. Sarah.
81 s Job, m. Sarah.
81a xi Ebenezer (vol. v. 143, Rfld. Rec.) : " The Ear mark of Eben-
ezer St. J. a step ye under side near ear and a i penny ye
under side ye off " (about 1754, S. Salem Town Rec, vol.
i. 26).
27 NATHAN ST. JOHN (Matthias% Matthias', Matthias'), b. in
Norwalk, Ct., in 1692; d. in Ridgefield, Mar. 10. 1749, x. 57 (T. S.
in Ridgefield Cemetery); a farmer; m. in Ridgefield. Ct., June 7,
1721, Hannah Seymour, who d. in Ridgefield, Aug. 22, 1768; the
dau. of Matthew and Sarah (Hayes) Seymour. In 1742 Hannah,
wife of Nathan St. John, of Ridgefield, appeared as heir of Matthew
Seymour, dec'd. (N. L. Rec, ix. 323, x. 981).
Nathan St. John's ear marke was i penny in rear side of each ear,
June 29, 1715. Feb. 7, 1716-17 his father Matthias gave deed of
all his right to land " within ye bounds of ye Township of Ridgefield "
to his son Nathan St. John of Ridgefield for " Parental love and
affection," only that he receive the same as his portion. Nathan
became a large land owner and was active in public hfe. He was
Surveyor in 1715; Collector of ye ministers rate, 1719; Constable,
1721; Lister, 1723; Surveyor, 1725; Lister, 1726; Toler, 1727;
Townsman, 1733. The Proprietors granted him 20 acres of land,
Feb. 12, 1717, and i acre, Mar. 12, 1718-20. Feb. 17, 1721-2, he
restored them land over and above his lawful measure. Nathan bought
•An Ephraim Marvin, b. Apl. 1, 1766; d. Oct. 13, 1810; m. May 3, 1789, Mary
Sears, b. June 13, 1771; d. Apl. 16, 1814.
60 St. John Genealogy
land in Ridgefield of Joseph Piatt, of Milford. Jan. 2, 1720-21, re-
corded Jan. 2, 1720-21.
April 13, 1740, he, with 24 others, obtained a patent of 50,000
acres in the oblong (S. Salem Town Rec, vol. i. 70). Nov. 24, 1743,
he, with 23 others, deeded about 300 acres in the oblong to John
Osborne (S. Salem T. Rec, vol. i. 64).
On Mar. 3, 1752, we find reference to his widow Hannah, Nathan,
eldest son, the heirs of Elijah, dec'd., David, Sarah, and Anna, all
children of Nathan and Hannah St. John. The estate was dist. :
to the widow, land in Oblong, above the land of Paul Keeler ; to Nathan,
land in oblong at S. W. Ridge ; to David, land at Round Hill and ob-
long; to Rachel, land at Pompian Ridge and oblong (see N. L. Rec,
vii. 146, 1730-1).
In an old State document in the " Senate House " at Kingston,
N. Y., a proposed settlement between New York and Conn., as to
division line, dated June 3, 1731, Nathan St. John is mentioned. The
land is apparently leased to him with others. A patent dated June
5, 1731, recites the settlement of the line between New York and (^onn.,
on a line parallel with the Hudson.
Children :
82 i Hannah, b. Apr. 16, 1721-2.
83 ii Nathan, b. Jan. 26, 1724 ; m. in 1758, Abigail.
84 iii David, b. May 16, 1726; d. young.
85 iv Elijah, b. Apr. 20, 1728; d. in 1752. Nathan in his will
speaks of the heirs of his son Elijah, dec'd, 1752.
86 V Rachel, b. Aug. 14, 1731; m. Dec. 20, 1752, Gideon Betts,
b. June 8, 1730; d. Sept. 19, 1801; the son of John and
Hannah (Burwell) Betts.
Children :
1 Nathan, b. Aug. 13, 1753; m. Ann Gilbert, of Lysander,
N. Y.
2 Hannah, b. May 10. 1755; m. Jared Olmsted.
3 Sarah, b. June 2, 1760 ; m. Edward Tyler.
4 Anne, b. Mar. 20, 1769; m. May 14, 1787, " Gariel "
Fontaine.
5 Mary, b. May 4, 1772; m. Benjamin Gilbert.
6 Gideon, b. June 24, 1775 (Hinman); m. Oct. 20, 1779,
Jane Rockwell, of Galway, N. Y., the dau. of Benjamin
and Mary (Osborn) Rockwell; B. in S. Salem, N. Y., Oct.
10, 1762 (Betts Gen., p. 60).
87 vi Sarah, b. Oct. 9, 1733. A Sarah St. John m. Dec. 16, 1769,
James Green (S. Salem Ch. Rec).
Fourth Genkkation 61
88 vii David, 2d. b. Nov. 18, 17^8; m. Mar. 1:5, 1762, Mary Smith.
89 viii Ann. 1). in 1736; d. Apl. 25, 1819: in. in 1754-, Ebenezer
,Ioncs, b. An<;. 10, 17.'52: d. June 12, 1821 : the son of Jacob
.Jones.
Children :
1 Ann, b. Sept. 23, 1755: d. Oct. 10, 1838, ;v. 83 years; ni.
in 1788, Hezckiah Hawley.
2 Sarah, b. May 21, 1758: ni. Elij.ih Ken()<i;<r. They moved
to Rallston, N. Y.
3 Eleanor, b. Oct. 17, 1762: d. Apr. 11, 1839: ni. Aug. 8,
1805, John Watrous (his third wife).
4 Ebenezer, b. Nov. 17, 1765: m. Ileji/ibah Olmstead, the
dau. of Daniel and Elizabeth Olmstead.
5 Benjamin, b. July 17, 1770: m. Mar. 23, 1790, Phebe
Bouton, b. Dec. 4, 1771 : the dau. of Seth and Sarah (Res-
seguie) Bouton.
28 MATTHIAS ST. JOHN (Matthias\ Matthias", Matthias'), b.
in Norwalk, in 1695; d. in Norwalk, in 1732, ae. 37; m. Ehzabeth
Trowbridge, b. Mar. 1, 1703; the dau. of James and Mary (Belden)
Trowbridge. She m. (2) Nehemiah Gregory, son of John (3d) Greg-
ory. A tombstone in E. N. Cem. gives the following: "Here lies ye
body of Mr. Mathias Saint John, aged 37 years 1732." Matthias,
Jr., was Lister, Dec. 1, 1723. Matthias and wife were members of
Norwalk Church in 1725. He sold common land in 1731. His ear
mark, " A halfe penny on ye foreside of ye near ear and a nick under
the halfe penny." was Rec. May 28, 1721 ; and Rec. to Nehemiah
Gregory July 6 or 7, 1749.
The Fairfield Probate Records, vol. 1724-1749, p. 400. give:
A Distribution of y" Estate of Mathias S'. John Jun' Late of Nor-
walk in y' County Fairfield dec'', made Decem^ 29th 1749 as followeth —
Viz: To y"' widow y*" house Barn & homested Land £250. 0
To Catharine y° wife of Joseph Marvin
To 8 Acres at Wolfpit Hills
To one third part y" Land at Toylsomc
To y" Sedge Right at Calf pasture Beach
To 1/3* part of y° Commonage & y° Land Laid out
upon it near y^ house
To 3'' part of Rockey Spring Meadow
To 3" of y" Land at y" Whortlebury Hills & a 3*
of what was Laid at y' Place
64. 0.
36.
5. 0
3. 6.
8
6. 6.
8
28.13.
4
144. 0.
0
62
St. John Genealogy
To Elizabeth
To 1/3'' part of y" Land at Toylsome
To 7-| Acrea at y" Lower End of y° East Rocks
& y'' Land Laid adjoyning to it on y" Right of
Commonage
To 3''. part of y° right of Comons
To y* 3^. part of Rockey Spring Meadow
To 3". part of y" Land at y^ Whortleberry Hills
& 3'^. part of y° Land laid out on y' Right of
Commonage at s''. Place
36.13. 4
52.10.—
3. 6. 8
6. 6. 8
28.13. 4
127.10. 0
To Hannah
To 3". part of y
To 3^ part of y'
To 3^ part of y'
To 8 Acres at y"
36.13.
3. 6.
6
6.
64. 0.
28.13. 4
139. 0. 0
Distributors
Under Oath
Land at Toylsome
Right of Commons
Meadow at Rocky Spring
East Rocks & y* Land Laid out on
y Right of Commonage at s'^ place Joining to it
To 3^ part of y« Land at y« Whortleberry Hills &
3* part of y^ Land at said Place laid out on y°
Right of Comonage
To y^ Acceptance & Satisfaction of each party
by us Sam' Cluckstone
Elna* Hanford
A true Copy of y" Orig'^ Recorded
State of Connecticut, SS. p''. Da*. Burr Regis''.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true Copy
of Pages 400 & 401, Pol. 1724-1749 of the probate records of the
District of Fairfield. Attest,
Elmore S. Banks,
Clerk. (L. S.)
Elizabeth, widow of Matthias St. John, of Norwalk, deed., was
administratrix Sept. 26, 1732. The estate was inventoried Sept. 26,
1732, by Joseph Lockwood and Jonathan Fairchild, at £906. Mat-
thias St. John, Jr.'s heirs, with others, sold land to Benjamin St. John
in 1749. John St. John, guardian to Elizabeth St. John, Benjamin
St. John, and Catherine, wife of Joseph Marvin, Elizabeth St. John,
and Hannah St. John, only children of Matthias St. John, Jr., dec'd,
owned land together in 1749 (N. L. Rec, x. 238). Elnathan Han-
ford and Joseph Betts, of Norwalk, were appointed by the Court to
divide the following land: Matthias, Jr., and Benjamin had land in
Norwalk at " East Rocks," 19 acres. Matthias, Jr., d. without divid-
ing it and it came to his children. A partition was asked for Dec.
5, 1749.
Fourth Generation 63
John Abbott, Jr., and wife sold land, formerly Matthias St.
John, Jr.'s, dec'd, in 1753 (N. L. Rec, xi. 127). In 1787 "Lemuel
Rogers and wife Hannah sold to Johnathan Camp ^ of Homestead
of Father Matthias St. John dec'd., which was set to Mother Elizabeth
Gregory dec'd, undivided with my two sisters" (N. L. Rcc, 16, 206)-
Nehemiah Gregory was appointed guardian to Hannah St. John.
Matthias St. John's daughters, Betty, wife of John Abbott, and
Catherine, wife of Joseph Marvin, both deeded Matthias St. John's
Homestead, situated E. by highway, N. and W. by Cranberry Swamp
and land of Estate of Josiah Thatcher, S. by highway, 1787 (N. L.
Rec, 16, 206).
John Abbott deeded land to his grandson Aaron in 1785 (N. L.
Rec, 16, 263). John Abbott and wife Elizabeth sold ^ part of land
at Cranberry Plains, being Estate of father Matthias St. John, dec'd,
and undivided with Lemuel and Hannah Rogers and heirs of Catherine
Hanford, 1787 (N. L. Rec, 16, 244). John Marvin, Joseph, David
and Betsy, all of Sharon, to Johnathan Camp, land at Cranberry
Plains, undivided interest of Elizabeth, wife of John Abbott and
Hannah, wife of Lemuel Rogers, being Estate left to our mother
Catherine ]Marvin by our grandfather Matthias St. John, 1787 (N.
L. Rec, 16, 368).
Children :
90 i Catherine, b. Nov. 13, 1729; d. Mar. 18, 1783; m. Joseph
Marvin, b. May 29, 1724; d. Apl. 28, 1777. A deed
is recorded of Joseph Marvin and wife Catherine to " Father
Nehemiah Gregory " (N. L. Rec, x. 326, 1750). She m. (2)
Hanford (?).
Children :
1 John, 1). Oct. 26, 1748: of Sharon, Ct., in 1787.
2 Matthias, b. July 16, 1750.
3 Betsey, b. June 22, 1754.
4 Katherine, b. Sept. 20, 1758; d. s. June 20, 1780.
5 Hannah, b. Nov. 23, 1760.
6 Joseph, b. Feb. 19, 1763.
7 David, b. Dec. 2, 1764.
8 Philomela, b. Oct. 30, 1767 (Marvin, 340).
91 ii Elizabeth (John St. John — see No. 262 — was her guardian,
Sept. 5, 1749), m. John Abbott, Jr., b. Mar. 1, 1726-7;
d. Jan. 6, 1804, a?., 76; will probated in 1805; the son of
John and Eunice (Judd) Abbott. Eunice was dau. of John
Judd, of Farmington.
64 St. John Genealogy
Children :
1 ]\Iatthias.
2 Judd, b. in 1760 ; m. Sarah Weed.
3 Stephen, b. in 1761 ; m. Ruth James.
4 Thaddeus, m. Susan M. Barker. A Thaddeus Abbott, b.
Mar. 27, 1767, m. Rebecca Marvin (Marvin, p. 346).
5 John, Jr., m. Betty.
6 Azuba, m. Betts.
7 Jerusha, d. June 28, 1783; m. Mar. 28, 1773, Dea. Noah
Hoyt.
92 iii Hannah, b. in 1728, of age in 1749; m. after 1732, Lemuel
Rogers. We find the following :
" Lemuel Rogers and wife Hannah of Wilton, the homestead
formerly owned by our father, Matthias St. John'', of Norwalk, which
was set to our mother, Elizabeth Gregory, deceased, as her dower, —
lying undivided with my two sisters, Betty, wife of John Abbott and
heir of Joseph Marvin and Catherine, his wife, 30 acres at Cranberry
Swamp etc., and one-third part of house on same "
Children :
1 Aaron, b. in Sharon, Ct., Aug. 2, 1754.
2 Hannah, b. in Sharon, June 17, 1757; d. May 6, 1803;
will dated Jan. 2, 1802 (N. Pro. Rec, i. 101); m. Nov.
7, 1773. Seth Keeler, b. May 13, 1750; d. in 1805 (Sharon
Rec). "To Estate of my husband Seth Keeler and my
mother Hannah Rogers. I give to Hannah B. Hanford
(dau. of Theopholus Hanford, etc.)."
Elizabeth and Hannah, heirs of Matthias St. John, Jr., dec'd.,
1749-50 (N. L. Rec, x. 231). Hannah St. John (single), Catherine
wife of Joseph Marvin and Elizabeth wife of John Abbott, Jr., sell
land at (Toylsome) Norwalk, to Nehemiah Gregory, 1752 (N- L. Rec,
X. 421).
31 JOHN ST. JOHN (Matthias^ Matthias", Matthias'), b. abt.
1685; d. in Mar., 1773; will dated Feb. 24, 1773, proved Mar. 15,
1773; m. (1) Apr. 29, 1724, Eunice Hayes. Mrs. R. C. R. says,
"b. Norwalk, May 2, 1702; d. Wilton, Apr. 23, 1747. dau. of Isaac
and Elizabeth (Sherwood) Hayes" (Selleck, 463). Bela St. John
says, " She was the dau. of James Hayes." He m. (2) in Wilton,
Aug. 24, 1749, Abigail Scribner (D. H. Van H.). D. W. P. says,
Nov. 11, 1749, widow Sarah Scribner. A John St. John m. Sarah
Scribner, home at Wilton, in 1749 (D. H. Van H.). Bela St. John
says, "Widow Scribner." Van H. says Eunice m. Sept. 19, 1724, was
living in Wilton, Feb. 13, 1732-3, and had there 4 daughters.
Fot'UTIl (iKXERATION Gi>
His father, Matthias St. John, of Xorwalk, Feb. 19. 1728-9, deeded
land to " iiiv loving son John of Norwalk for parL-ntiil love, good-
will and affection." John St. John, IT-iT, deeds land to his dau.
Rachel, wife of Simeon Spencer (N. L. Rec, ix. 5!58). His ear
mark was a Cropp on yc near ear and a nick eacii side ye same (X.
L. R.. Mar. 14, 1760). John to Ahijah, his son, deetled 44 acres.
July 4, 1763, at "Goose Marsh" {\. L. Rec, xiii. 2ii). John, Jr..
to Matthew Betts deeded 22 acres of above land Feb. 16, 1769 (N. L.
Rec, xiii. 128). John to his loving son John, Jr. (2), deeded land.
m acres, in Rock House Woods in Bald Hill, Jan. 9, 1773 (N. L. Rec,
xiv. 50). John to same deeded 100 acres in Rock House Woods,
July 4, 1763 (N. L. Rec, xiii. 8). John to son Timothy deeded 64
acres, Julj- 4, 1763 (N. L. Rec, xiii. 23). To each son, a i sedge
lot at " Goose Marsh."
The will of John St. John, from the Fairfield Probate Records,
vol. 1775-1776. p. 76, is as follows:
In y" Name of God Amen : I John S'. John of Norwalk in y'
County of Fairfield & Colony of Connectitcut being Weak in Body
but of a Disposing Mind & Memory (Blessed be God therefor) Do
make & ordain this my Last Will & Testament &c.
My Will is that my Just Debts & funeral Charges be first paid
out of my Moveable Estate.
Imprimis I give K' Beiiueath unto my Loving Daughters viz.
Rachel Spencer, Eunice S'. John, Mary Betts, Sarah Gregory &
Hannah Westcoat & to their Heirs & Assigns forever all my Lands
Lying within y" Township of s* Norwalk (not being before Disposed
off by Deeds to my three Sons) as also all my Moveables after my
Debts &c are paid S''. Lands & Moveables to be Equally Divided among
them —
I Likewise Do Constitute ordain & Appoint my Son in Law
Thomas S'. John of S" Norwalk Executor of this my Last Will &
Testament Ratifying this & no other to be my Last Will & Testament :
In W^itness whereof I have hereunto set my Hand & Seal this 24th
Day of February in y'' Year of our Lord 1773 —
John S'. John (Seal)
Signed Sealed published. & declared
by y'' John S\ John as his Last Will
& Testament in v* Presence of us y^
: liavid Hoyt ' A True Copy of y" Orig»'
Subscribers : Jolui Piatt Recorded p"". Hezekiah
: Dan"' Green Silliman Reg.
Fairfield County S^ Norwalk 15th IVIarch An" Dom 1773—
Then personally Appeared David Hoyt John Piatt & Dan°' Green
y° Witnesses to v" foregoing Will & Made Colemn Oath that they &•
66 St. John Genealogy
Each of them Saw John S'. John y'' Testator to this Will Sign & Seal
y" Same & Heard him Pubhsh & Declare y" Same to be his Last WiU
& Testament & y' they then Judged him to be of a Sound Disposing
Mind & Memory & Y' they then Set to their Hands as Witnesses in y®
presence of y" Testator & of Each other
Sworn before me Joseph Piatt Justice of Peace Att a Court
of Probate Held in Fairfield May y^ 3*. 1773 — ^Personally Appeared
Thomas S'. John Named Exec'', in y^ within & foregoing Will & Ex-
hibited y* Same for Probation — s*^. Will being proved is by s"^ Court
Approved & Ordered to be Recorded — & at y* Same Time s'^ Exe"".
Accepted y' Trust Reposed in him by y^ Testator
Test. Hezekiah SiUiman
Children : Clerk.
95 i Rachel, b. in Wilton, May 16, 1725 (W. Rec.) ; m. in Nor-
walk, Feb. 22, 1743-4, Simeon Spencer, of Spencertown,
Mass. See will of Father Jolin, 1773. He was in Albany Co.,
N. Y., in 1773. His ear mark was a step ye under side ye off
ear. Rec. Jan. 17, 1745-6.
Children :
1 Rachel, d. May 14, 1744-5, a few weeks old.
2 Simeon, B. Apl. 2, 1748-9 (Wilton Church Rec).
96 ii Eunice, b. in Wilton, Mar. 11, 1726 (Wilton R.); d. s. p.
in April, 1800 (Bela St. John) ; m. in Wilton, Jan. 1,
1750-1, Thomas St. John, the son of Daniel and Mary
(Benedict) St. John. See No. 116.
97 iii Ruth, b. in Wilton, Dec. 24, 1728 (Wilton R.) ; d. in Wilton,
July 2, 1750; m. in Wilton, Nov. 14, 1749, John Keeler,
b. Mar. 26, 1723; the son of David and :Mary (St. John)
Keeler. See No. 38.
98 iv Mary, b. in Wilton, May 3, 1731 ; m. April 12, 1750, Mat-
thew Betts, b. Nov. 9, 1726 ; the son of Matthew and Abigail
Betts.
Child:
1 Ruth, b. Oct. 12, 1750 (Betts Gen., p. 3819).
99 V Sarah, m. in Wilton, July 3, 1754, Nathan Gregory, the
son of Ebenezer (?) Gregory (HaU, p. 234; W. R.).
Children :
1 Ebenezer. b. Jan. 10, 1755.
2 Anna, b. Mar. 14, 1758.
3 Noah, b. Feb. 20, 1760.
4 SaUy, b. Mar. 9, 1763.
5 PoUy, b. Nov. 28, 1772.
100 vi Hannah, b. Apr. 2, 1735 ; d. June 26, 1736, se. 14 mos.
Fourth Generation 67
101 vii John, b. Apl. 2, 1735; d. Apl. 1(5, 1816; ni. (1) In 1762,
Martha Northrup, b. Jan. 3, 1745; d. Oct. 23, 1788; in.
(2) May 12, 1791, Mary Crissey, b. in 1743; d. May 13,
1796; m. (3) Bcthia Cr'isscy, b. Feb. 22, 1739; d. Aug. 1,
1812.
102 viii Hannali, 2d, B. in Wilton, Nov. 4, 1739 ; d. in Wilton, Doc.
18, 1789 (Van H.); m. in Wilton, June 10, 1772, Jcroniiah
Westcoat, his 2d wife.
Jeremiah and 3d wife moved to Greenfield, N. Y., in 1796.
Jeremiah Westcoat, son of David, had 3 wives. He m. (1)
Oct. 2, 1762, Martha Keelcr, who d. in 1771 ; m. (2) June
10, 1772, Hannah St. John, who d. in Wilton, Dec. 18, 1789;
and ni. (3) in 1793, Betsey Marvin, who d. in Greenfield,
N. Y.
Child:
1 Hannah Belden, b. in Wilton, Apr. 23, 1773 ; d. in West-
ville, O., Sept. 26, 1841.
103 ix Abijah, b. in 1742; m. Sept. 30, 1762, Ruth Hoyt.
104 X Timothy, b. in 1744; d. Sept. 10, 1814; m. Aug. 1, 1767,
Ann Barnum.
32 BENJAMIN ST. JOHN (Matthias^ Matthias% Matthias^), b.
in Norwalk, abt. 1700; d. in 1782, x. 70 years; m. (1) in 1729,
Mary, b. in 1708; d. in N. C, Dec. 3, 1774, a-. 66; m. (2) Mar.
9, 1775, Widow Ehzabeth Everett, widow of Richard Everett (?)•
Feb. 19, 1728-9, he received land from his father, which reads, " my
loving son Benjamin St. John of Norwalk, Ct." He was Fence Viewer,
1726-1740; Surveyor of Highways, 1730-1736; Grand Juror, 1732;
Tything man, 1749. Benjamin St. John was appointed Guardian to
Samuel Trowbridge, son of James, May 3, 1740-1 (Fairfield Prob.
Rec, iii. 224). Moses and Mary Hyatt deeded land to Benjamin
St. John in 1744. Benjamin St. John moved to New Canaan in 1744,
and he and his wife, Mary, were added to the N. C. Church, Oct. 7,
1744, by letter ; they came with 4 sons and 4 daughters. His ear
mark was a Crop on ye Near Ear and a Nick under each Ear (Rec.
Mar. 30, 1748). He executed deeds to his son David, of Stamford, in
1763 (N. L. Rec, xii. 24). Benjamin deeded to his son Benjamin
land at Canaan Parish, in 1763 (N. L. Rec, xii. 152).
Benjamin deeded to sons Caleb and Matthias, of Norwalk, land,
" Matthias Meadow," 13 acres, formerly given to " my son Benjamin
late dec'd," with 9 acres in same place, Jan. 21, 1769 (N. L. Rec,
xiii. 126).
68 St. John Genealogy
On Mar. 14«, 1769, Caleb and Matthias were administrators of
Benjamin St. John, Jr., an insolvent debtor for £8-10-6 (N. L. Rec,
xiii. 139). To Jane Abbott were deeded 1^ acres in " Matthias
Meadow " and 7 acres also, reserving the use and of the last
7 acres during our honored father Benjamin St. John's life (N. L.
Rec, xiii. 139). The 1^ acres Abbott sold on the same day to Math.
St. John for £3-2-6, and the 7 acres to Caleb St. John for £5-5 (N.
L. Rec, xiii. 140). Rev. Mr. Drummond's visitations to Canaan Par-
ish, in 1772, names Benjamin and his wife Mary. Benjamin deeds to
his sons Caleb and Matthias, for £30, 5 acres bounded by Capt. Daniel
St. John's land, Sept. 26, 1780 (N. L. Rec, xiv. 192).
Children :
105 i Rachel, B. in N. C, Sept. 1, 1745.
106 ii Benjamin, b. in Norwalk, abt. 1730; d. before 1769; m.
Eunice Hyatt.
107 iii Caleb, b. in Norwalk, abt. 1731-2; d. in N. C, Feb. 20, 1805;
m. Mar. 10, 1757, Mary Seeley, b. June 18, 1733; d. July
26, 1821.
108 iv Ehzabcth, b. in Norwalk, abt. 1733 (.?); d. in N. C, June
3, 1786; m. in N. C, June 30, 1748, Moses Comstock, d.
Jan. 18, 1776; the son of Moses and Abigail (Brinsraade)
Comstock.
Children:
1 Moses, b. May 15, 1749; m. (1) in 1774. Betsey Seymour,
b. in 1751; the dau. of Thos. Seymour; m. (2) in 1805.
Lois Hoyt, who d. in 1845.
2 Elizabeth, b. Jan. 18, 1751 ; B. Jan. 27, 1751 ; d. in Nor-
walk, in 1816, X. 65 years; m. A. Gregory.
3 Aaron, b. Oct. 20, 1752; m. Nov. 14-24, 1774.
4 Sarah, b. Aug. 29, 1754; B. Sept. 1, 1754; d. Nov. 16,
1766.
5 Matthias, b. June 17, 1756; d. May 2, 1777.
6 Enos, b. June 4, 1758; d. in N. C. ; m. Kellogg.
7 Caleb, b. Apl. 12, 1760; d. in N. J.: m. Lucy Mead, of
Wilton, Ct.
8 Phebe, b. Nov. 16, 1762; B. Oct. 23, 1763.
9 Sarah, b. Sept. 25, 1767 ; m. Aug. 9, 1786, Moses Dunning.
10 Abijah, b. Dec. 5, 1769; B. Apl. 15, 1770; m. Betsey
Raymond, b. in 1773; d. May 21, 1827, ae. 54 years; the
dau. of Ebenezcr Raymond.
11 Daniel, b. Apl. 19, 1773; d. Sept. 21, 1776.
FOUKTH Genkuation 69
109 V Matthias, 1). ill 17;54.; d. Mar. 20, 1819, a-. 85 years; m. June
28, 1758, Naomi Weed.
110 vi David, b. in 1735 (?); d. Apl. U, 1796; in. Mar. 9, 1758,
Jeiniiiia Penoyer, b. in 17.'i8; d. Apl. 4, 181!}.
111 vii Mary, b. in 1736 {?); d. Nov. 4, 1778; m. in Norwalk, Nov.
4, 1756, Wix Seeley, b. Sept. 16, 1736; the son of Eliphalet
and Sarali (Holly) Seeley, of Stamford, Ct. (Huntington's
Stamford).
Children :
1 Wix, b. July 16, 1757; R. July 24, 1757; m. Oct. 17,
1782, Catherine Selleck.
2 Mary, b. Feb. 10, 1759.
3 Elizabeth, b. Nov. 24, 1760.
4 Samuel, b. Jan. 9, 1763; m. Sept. 20, 1786, Ruth Finch.
5 Martha, b. Feb. 8, 1765.
6 Elisha, b. July 8, 1767.
7 Benjamin, b. Nov. 19, 1777.
112 viii Sarah.
113 ix Deborah, b. in 1740; d. Mar. 25, 1785, a?. 45 years; m.
in N. C, Jan. 28, 1760, Caleb Benedict, B. Dec. 28, 1740 ;
d. in 1812. He ni. (2) in Jan., 1786, Hannah Pennoyer, who
d. in 1806.
Children :
1 Caleb, B. Apr. 18, 1762; d. in Walton, N. Y., Sept. 21,
1822 (Benedict Gen., pp. 71-2).
2 Silas, B. Nov. 27, 1763; m. Oct. 22, 1785, Mercy Hoyt,
b. Aug. 17, 1765; d. Nov. 17, 1837, m Walton,' N. Y. ;
the dau. of Matt, and Mary (Lockwood) Hoyt.
3 Deborah. B. Dec. 8, 1765; m. Jan. 22, 1786, Eleazar
Bouton, Jr., the son of Eleazar and Dinah (Benedict)
Bouton.
4 Elizabeth, B. Nov. 1, 1767; m. Lindal Fitch, of Walton;
settled in Walton, N. Y., abt. 1790.
5 Mehitable, B. Nov. 5, 1769; m. Daniel Weed.
6 Ezra, B. June 5, 1774; d. Dec. 27, 1846.
7 Aaron, b. Sept. 19, 1777: d. Nov. 26. 1849.
8 Matthias, b. Mar. 23. 1782; d. Oct. 18, 1831.
9 Mary, m. Nov. 28, 1799, Henry Seymour, b. Dec. 27,
1773; d. in N. Y. ; the son of Ezra and Abigail (Water-
bury) Seymour.
10 Trowbridge, b. July 20, 1784; d. Nov. 21, 1869.
70 St. John Genealogy
33 SAMUEL ST. JOHN (James% Matthias', Matthias'), b. in
Norwalk, Ct., in 1698; d. in Norwalk, Oct. 12, 1779, in his 81st year;
m. (1) Eunice Sherman, b. in 1699; B. Jan. 21, 1699; d. in Norwalk,
Sept. 17, 1762; the dau. of Capt. David and Mercy (Wheeler) Sher-
man, of Stratford, Ct. (Orcutt's Stratford, 1285). Her estate, valued
at £166, was divided May 3, 1763, among her sisters, Sarah Barlow,
Jerusha Bordman, Fannie Rowland, Mercy Sherwood, Prudence Deni-
son, and Dorothy Wheeler, and their heirs. He m. (2) June 10, 1776,
Esther, who survived him. He was Surveyor of Highways, 1734<,
'36, '41, '45, '57; as "Capt." contracted to complete bridges, 1739;
and was Fence Viewer, 1761. His ear mark was a Slott on ye under Side
of ye off ear. Rec. July 1, 1722. He lived at Sticky Plains in 1769.
In the old cemetery at Norwalk the tombs of Mr. and Mrs. St. John
remain with these inscriptions :
" Here lies the remains of | Mrs. Eunice St. John | the wife of
Mr. I Samuel St. John | Died September the 17th, 1762. | In the 63rd
Year of her Age."
" Here lies the Remains | of Mr. Samuel St. John | who Departed
this Life I October 12th, A. D., 1779 in the | 81st Year of his Age."
He received land from his father, Feb. 2, 1724-5 (N. L. Rec,
ii. 122). He deeded to his brother Moses land in Norwalk, both being
of Norwalk, in 1733-4 (N. L. Rec, v. 511). Samuel bought the same
year a house at Belden's Hill (N. L. Rec, vii. 511).
His will from the Files of Original Wills follows :
In the Name of God Amen, I Samuel Saint John of Norwalk in
the County of Fairfield and State of Connecticut being of Sound
Mind and Memory for which I render thanks to God and calling to
mind the Mortality of my Body knowing it is appointed for all men
Once to Die Do make and ordain this my Last Will and Testament :
and first I recommend my Soul to God through Jesus Christ my Re-
deemer and my Body to the Earth to be buried Decently at the
Descrition of my Executor hoping I shall receive the same again
by the mighty power of God at the Resurrection of the Just And as
touching such worldly Goods and Estate as it hath pleased God to
bless and betrust me with in this Life I Do give Dispose of and
Devise in the following Manner and Form Viz —
Imprimis I will and order that all my Just Debts and Funeral
Expenses be paid by my Executor
Item Whereas my well beloved Wife Esther and myself before
our Marriage together made and Executed a Certain Agreement called
a Jointure baring date the tenth day of June A. D. One Thousand
seven hundred and Seventy-Six which said Agreement T Do hereby
ratify and confirm unto my said Wife in Lieu of the right of Dowry
She might otherwise have been intitled to in my Estate and hereby
FouuTii Generation 71
order and Direct (that my) Executor ptrfomi tlic Covenant in said
Agreement contained on my part to ho performed.
Item I Give Bequeath and Divisc unto my Loving Nephew Joiin
Hanford and to his Pleirs and Assigns forever all the Residue and
remainder of my Estate hoth real and personal —
Finally I Do herehy Nominate ordain constitute and appoint
my Nephew John Hanford of Norwalk aforesaid The Executor of
this my last Will and Testament In Testimony of all which I have
hereunto Set my hand and Seal this Eleventh Day of October AD
1779.
Signed Sealed published pronounced Samuel S' John (Seal)
and declared by the Testator to be
his last Will and Testament in the
presence of us who signed in his
presence and also in the presence
of Each Other as Witnesses
John S' John Ju^
Seth Betts
David Mitchel
Fairfield County Ss.
Norwalk Octob'' 29"' 1779 Then personally appeared Seth Betts
John S' John & David Mitchell Evedences to the within Will & Made
Oath that on the ll"" Day of Instant October they were at the House
of the within Testator when the within named John Hanford came
to the Bed on which said Testator lay and asked him if he was ready
to do that Business on which the said Testator asked if he was ready
the said Hanford replved he was & that it was written Word for
Word hke the former "^Will or like the Will written b yCol. Fitch
they are uncertain which & without hearing the bring Will read to
the Testator att that Time they saw the said Testator Sign & Seal
the said Will & heard him pronounce & declare the same to be his
last Will & Testament & then they set their Hands to said Will as
Evidences of of the same in the Presence of the Testator & of Each
other & at that Time they judged him to be of a sound & disposing
mind
before me Thaddeus Betts Justice of Peace
34 DANIEL ST. JOHN, 2d (James^ Matthias% Matthias'), b.
in Norwalk, in 1700 ; d. in Norwalk of smallpox. May 28, 1761 ;
will dated May 8. Prob. June 8, 1761; Est., £1004, S 11, D ^, in
Norwalk, and £231, S 19, D 10, in Sharon, Ct. ; m. Mary Benedict,
b. Dec. 4, 1699; d. in 1761; the dau. of Thomas and Rachel
(Smith) Benedict, of Norwalk. He had land in Norwalk from his
father, Mar. 1, 1722-3. He was Selectman, 1737, '41, '44; Constable,
1739 ; Lister, 1741 ; Commissioner of Highways, 1747. His ear
72 St. John Genealogy
mark was a half penny under the off ear and a nick on the fore side
of the near ear (Rec. Mar. 24, 1721). This Daniel, doubtless, was
the one who gave a quit-claim in 1740-1 to land that was given by-
James St. John to his wife Rebecca, who married Andrew Messinger.
He executed deeds to his son Thomas in 1750 (N. L. Rec, x. 343).
He appears as Daniel, Jr. ; Ensign, Oct. 1741 ; Lieut., Oct. 1744 ;
Capt., Oct., 1746. He executed deeds to his son Nathan in 1754 (N.
L. Rec, xi. 100). Nathan St. John, Oct. 6, 1761, administered the
Est. of Mary St. John, dec'd (Fairfield Rec, p. 478). Daniel appears
as Daniel, Jr., son of James (N. L. Rec, ix. 231). Nathan, Thomas,
Daniel, Jr., of Norwalk, James, of Stamford, and Timothy and Lois,
of Sharon, Ct., sell to Samuel land at Sticky Plain in 1763 (N. L.
Rec, xii. 201).
The will of Daniel St. John, 2d, from the Fairfield Probate Records,
vol. 1761-1763, p. 29, follows :
Li the Name of God Amen I Dan'''. S'. John of Norwalk in y''
County of Fairfield and Colony of Connecticut being weak in Body
but of sound Mind and jMemory and calling to mind my Mortality do
make and ordain this my last Will and Testament Principly and first
of all I commend my Soul into y'' Hands of God who gave it & my
Body I commit to y° Earth to be decently buried at y° Discretion of
my Exec'^. hereafter named nothing doubting of its Resurrection :
And as touching such worldly Estate wherewith it hath pleased God
to bless me with in this Life I will devise and bequeath the same in
Manner and Form following
My Will is that all my Just Debts and funeral Expenses be first
paid out of my Personal Estate.
Imprimis : I give & bequeath unto my well beloved wife my Lot
of Land called Sticky Plain Lot adjoining Sam"' S*^. John's Home Lott
& to her Heirs and Assigns forever : Also I give and bequeath unto
my said wife the Use and Improvement of y'' One half Part of the
Meadow in y" Home Lot & y" One half part of the Orchard in said
Homelot or Homestead, Also the Southwesterly Room in the House
and the Chamber over it, & the Back Kitchen the whole of it (reserving
for my Daughter Elizabeth as hereafter Expressed) and all during
my Wife's Natural Life — ,
Item: I give and bequeath unto my Loving Son Nathan S' John
and to his Heirs and Assigns forever. One piece of Land about about
Three Acres Ij'ing South of his now Dwelling House : Also all my
Land called Tom : Bonton Field and the Half of the Barn & the
Meadow and Land Eastward of Bonton Field to run a Strait Line
from y" Southeast Corner of s"* Field to a Heap of Stones at y" Road :
Also all the Land above Bonton Field to John Bett's Land. And
also y® Eastermost Lot called y" Backside Lot near the afores"* Field
about Six Acres as the Fence now standeth. Also all my Land lying at
Fourth (tenkration <«
Bcldens Hill juul Northerly of a T.inc drawn from a Heap of Stones
Twenty Seven Rods North of Joseph Miles's Soiitliwrst Corner to a
Heap of Stones on the West Side Twenty-Seven Rods from my South-
west Corner. Also Half my Right of Land lying undivided with
my Brother Moses S'. John Scituate on y" Boggy Branch. Also One
Third Part of my Salt Meadow West of Canfields" Island and One
fourth Part of my Sedge adjoining to y^ afores" Meadow.
Item: I give and bequeath unto my Loving Son Thoma.s S".
John & to his Heirs and Assigns forever, all my Land lying on y'
Southern Part of Belden's Hill hounded on the North to y" Cross
Line of Nathan's Land before bequeathed South by his own Land
and Jn". Betts's Land and to the Cross Highway: Also another Piece
called y" Great Field that was my Father James S' Johns Land, to-
gether'with the IMeadow & Barn "theron, Also y' One Third Part of
The Meadow west of Canfields Island and One Fourth of my Sedge
adjoining to said Meadow, Also a small Right of Sedge lying on y'
East side of Canfields Island.
Item I give and bequeath unto my loving Son James S' John
& to his Heirs & Assigns forever about One Acre and half of Meadow
in y" Common Field near Whitney's Pond. Also all my Right of
Land undivided with my Brother Moses S'. John and the Heirs of my
Brother James S'. John Scituate at the Boggs so called; All my Land
lying East of Hez''. Whitney's Dwelling House: Also about Thirty
Acres lying West of Nathan Comstock's Dwelling House; Also the
One Half Part of my upper River Lot and half of y" Meadow on
y° East Side of it.
Item, I give and bequeath unto my loving Son Timothy S' John
& to his Heirs and Assigns forever a Piece of Land in the Township
of Sharon lying in the Great Hollow containing about Ten Acres;
Also the One Fourth part of a Right of Land in the Township of
Sharon.
Item, I give and bequeath unto my loving Son Dan""' S' John
3d & to his Heirs and Assigns forever. All my Housing Buildings &
Homestead at Stickey Plain after my Wife Decease and what is used
by my Daughter Elizabeth (as is hereafter expressed) Also my Meadow
at y^' River called Marvin's Meadow : Also all my Land or Lot called
Baid ]\Iountain: Also all my Lands at Buck Meadow, Also my lower-
most River Lot and the Meadow on y' West Side of it. Also about
Ten Acres at y" Place called Betwixt Parts, called Side Hill Lot. The
One Third Part of my Meadow West of Canfields Island. Also y'
One half the Sedge adjoining to the s* Meadow ; The One half of my
Land lying on y"^ Boggy Branch.
Item; I give and bequeath unto my Loving Son Silas S'. John
& to his Heirs forever all my Land at Sharon that lies Norward of
my Son Timothy's Homestead ; Also about One hundred & Twenty
Acres lying in S*. Sharon near Cartrights Lott; Also about Twenty-
74 St. John Genealogy
Four acres at y' East End of Cartwrights Lot in Sharon afores*. Also
y' One Fourth Part of a Right of Land in Sharon ; Also one pair of
Oxen now five Years old a Horse that he now has, a Mair of Two
Years old, my Middlemost Plow Chain Yeok Irons 1 p^ Plow Irons,
and also order my Exec"^. to pay him Twenty Pounds Lawful Money.
Item; I give and bequeath unto my Loving Daughters Mary
& Rachel and Elizabeth all my Piece of Land lying betwixt the Parts
adjoining Southerly and Westerly to Luke Keelers Land; Also a
piece of Swampy Land lying on the West of the Boggy Branch to
be equally divided among them (except Mary she to have Three
Pounds York Money less than her Sisters (said Mary having received
S''. Three Pounds New York Money before) and to y''. Heirs and
Assigns forever.
Item; I give and bequeath unto my Loving Daughter Elizabeth
the Use and Improvement of such Part of the House as is already
bequeathed to my Wife as my said Daughter shall have need of
during the Term or Time she shall intermarry with any Person or
until her Death if before her Intermarriage. Also order that my
Exec"^. pay unto my Daughter Ehzabeth the sum of Forty pounds
Lawful Money besides what she has had before given her.
Item ; I give and bequeath unto my well beloved wife Mary &
loving Son Dan"' S' John 3*. One pair of Oxen my Drawing Mair and
best Timber Chain 1 p''. of Horse Geers my Cart and Appurtenances
Two p^ of my best Plow Irons to be their own forever.
Item: I give and bequeath unto my said wife my Riding Mair
& the Side Saddle to be her own forever.
Item : I do order and fully Impower my Exec"^ to sell the follow-
ing Piece of Land lying in Norwalk viz, my westermost Backside Lot
betwixt the Parts containing about Six Acres, Also the Half Part of
my Upper River Lot and y"' Meadow y' hes upon y" East Side of y^
River Lot; also a small piece of Salt Meadow at Duck Pond, and
impower them to give ample Deeds for the Same, to pay the afores'^
Legacies and Debts.
Item: I give and bequeath unto my said wife Mary the One
Third Part of my Moveable Estate not before Disposed of including
her Moveables already given her before to be her own forever.
Item : I give and bequeath the Remainder of my Moveable Estate
not before disposed of unto my Sons James and Silas & Daughters
Mary Rachel and Elizabeth to be equally divid amongst them to be
their own forever.
I Likewise Constitute make and Ordain my Loving Sons Nathan
S'. John Thomas S'. John & Dan"'. S'. John y" 3*. all of Norwalk
Exec"^. of this my Last Will & Testament & I do hereby revoke &
disanul all & every other former Testament Wills & Legacies & Be-
quests and Exec" by me in any ways before Named willed & be-
queathed ratifying and Confirming this and No other to be my Last
Fourth Generation 76
Will & Testament: In Witness whereof I liave licreunto set my Hand
& Seal this 8'" Day of May Anno Dom: 17(51 —
Signed Sealed published pronounced Dan"'. S' John (Seal)
& declared by y" s" Dan"' S'. John
as his Last Will and Testament in
Presence of us the
: Dan"' Kellogg Ju"'
Subscribers : Javvis Kellogg
: John Hanford
Fairfield County S^ June 8'\ 1761—
Then personally appeared Dan"' Kellogg Ju". Jarvis Kellogg and
John Hanford the Witnesses to the foregoing Will & made Solemn
Oath that they saw Dan"'. S' John the Testator to said Will sign &
Seal the Same and heard him publish and declare y* Same to be his
Last Will & Testament & at y" Same Time Judged him to l)e of a
Sound Mind & Memory and that they set to their Hands as Witnesses
in the Presence of the Testator & of each other.
Sworn Before me Joseph Piatt Justice of y" Peace At a Court
of Probate helf in Fairfield June 30'" A. D. 1761— Personally ap-
peared Nathan S' John Thomas S' John & Dan"' S' John y° S"". Named
Exec'^ to the foregoing Will accepted y" Trust and Exhibited s*
Will to said Court &c — And the same being proved is by s* Court
approved and ordered to be Recorded. Test.
State of Connecticut, SS.
Probate Court, District of Fairfield.
Fairfield, June 7th, 1895.
This may certify that the above and foregoing is a true Copy
of Pages 29-30-31 & 32 Vol. 1761-1763 of the Probate records of
the District of ^'airfield. Attest, Elmore S. Banks,
Clerk. (L. S.)
Children :
115 i Nathan, b. in 1720-1; d. in Norwalk, June 10, 1795, se. 75;
m. in 174—, Lois St. John, b. in 1720; d. Feb. 21, 1808
(see No. 46).
115a ii Rachel, b. abt. 1725; d. in Norwalk of smallpox. May 22,
1761 ; m. Job Lockwood, b. July 13, 1718; d. May 30, 1761,
at Norwalk, of smallpox, the son of Col. James and Lydia
(Smith) Lockwood.
Children :
1 Sarah, B. May 6, 1745 ; d. young.
2 James, B. Dec. 7, 1743; m. 3 times.
3 Sarah, B. Mar. 2, 1749; d. s., Apl. 8, 1813, a;. 64 years.
4 Mary, B. June 20, 1751.
5 Rachel, B. Jan. 27, 1754.
6 Samuel, B. Apl. 18, 1756.
76 St. John Genealogy
7 Job, B. Sept. 24, 1758.
8 Daniel, B. Feb. 8, 1761.
116 iii Thomas, b. Mar. 11, 1727 (Wilton Rec.) ; Bela St. John says
1727; d. in Apl., 1800; made his will, June 13. 1782; m.
in Wilton, Jan. 1, 1750-1, Eunice St. John, b. in Wilton,
Mar. 11, 1726. Van H. says she d. Apl. 21, 1805, as. 78 y.,
1 mo. T. S. Hill Side Cemetery. She was the dau. of John
and Eunice St. John (see No. 96).
Will. June 13, 1782-July 15, 1782. To wife Eunice, Sarah
Lockwood, dau. of Job Lockwood, Thomas St. John Lock-
wood, Samuel Lockwood, son of Job Lockwood,
117 iv James, d. in 1776; m. Sept. 19, 1753, Hannah Hait, b. Dec.
26, 1730; d. in Stamford, Sept. 10, 1814.
118 V Timothy, b. in 1732; d. Nov. 28, 1806; m. Jan. 26, 1757,
Deborah Royce, b. in 1734 ; d. Aug. 23, 1789.
119 vi Daniel, 4, d." Aug. 1, 1781; m. Mar. 7, 1759, Ruth Benedict,
b. in 1738; B. Sept. 11, 1738.
120 vii Silas, b. in Norwalk, Jan. 3, 1741; d. Sept. 21, 1805, ae. 64
years ; m. Jan. 3, 1762, Abigail Royce, b. July 25, 1741 ; d.
Nov. 12, 1823, x. 82 years.
121 viii Mary, m. Ebenezer Benedict, B. Oct. 8, 1738; d. in 1775.
See will in Benedict Gen., p. 54.*
122 ix Elizabeth, s. in 1761 ; d. before 1763.
35 JAMES ST. JOHN (James', Matthias^, Matthias'), b. in
Norwalk, Mar. 30, 1708; d. in 1766; will dated Sept. 4, 1756; Prob.
Nov. 29, 1756; m. (1) Mar. 30, 1738, Abigail Person, the dau. of
Stephen Person, of Derby, Ct. Patterson says he was b. in Norwalk,
Oct. 11, 1696, and that he m. (2) Experience, whom he names in his
will. Inventory of his Est. Dec. 7, 1756, presented to Court Sept.
5, 1757. Abigail St. John, dau. of James, deed., in 1758 (N. L. Rec,
xii. 174). James made a deed to his brother Samuel in 1750 (N. L.
Rec, xi. 122).
The will of James St. John follows:
In the Name of God Amen, I James S' John of Norwalk in the
County of Fairfield & Colony of Connecticut being sick & weak but
of a disposing Mind & Memory & knowing it is appointed for all
Men once to die, do make & ordain this my last Will & Testament &
first of all I comend my Soul to God who gave it and my Body to
y° Earth to be decently buried at the discretion of my Exec'^. here-
* From the will of Ebenezer Benedict, of Norwalk, Aug. 23, 1775: "I likewise
make & Constitute my Brother in Law Nathan St. John of sd. Norwalk Executor
of this my last will," etc. (v. 1775-1778, p. 30, Fairfield Rec).
Fourth Generation 77
after naniod Notliing doubting but 1 shall receive tlie same again at
y' general Resurrection by the mighty Power of God, & as touching
Such worldly Estate as it hatli pleased God to bless me with in this
Life. I give, devise & bequeath the same in Matuier & Form following,
that is to say — Imprimis, My Will is y' my Just Debts & funeral
charges Shall be paid out of my moveable Estate —
Item : I give & bequeath to my well-beloved wife Experience, y"
One third part of my moveable Estate to be her own forever Also the
Use & Improvement of one third part of my Real Estate during
y° Term she remains my widow —
Item : I give & bequeath to my loving Daughter Abigail her late
Mothers wearing Aparrel to be her own for ever — Also I give &
bequeath unto my aforesd Daughter Abigail the Sum of Forty pounds
Lawful Money to be paid her out of my moveable Estate except what
is before & hereafter excepted, & what my moveables shall fall short
of y" forty pounds I order & fully Authorize & Impower my Exec"
hereafter named to sell so nmch of my Lands as to make up what
the moveables shall want of paying s'^ forty pounds —
Item : I give & bequeath unto my three Sons Isaac Ezra & Sam*^'
all my wearing Aparel to be equally divided amongst them Also all
y^ Remainder of my Real Estate I give & bequeath to my s^ three
Sons Isaac, Ezra, & Sam''. & to their Heirs forever to be equally
divided among them except Isaac who is to receive & take fifteen
pounds Lawful Money in y* Apprisal of s'' Lands more than either
of my other Sons, viz'. Ezra & Sam*"'. —
And whereas my afores''. Son Isaac is now gone in j" Expedition
against Crownpoint, now my Will is y' if my Son Isaac should die
in y" Expedition then I give & bequeath what I have before given to
Isaac to my two Sons Ezra & Sam"'. & their Heirs forever, except fif-
teen pounds which I order & impower my Exec"^ hereafter named to
Sell so much of my Lands, to amount to the Said fifteen pounds &
to pay y' same to my Daughter Abigail — I do appoint & constitute
my Brothers David Keeler & Moses S'. John both of Norwalk to
be my Exec"''' of this my Last Will & Testament & I do hereby utterly
revoke all & every former Will & Testament & Legacies & Bequests
& Executors by me in any wise before named willed or bequested,
ratifying & confirming this & no other to be my Last Will & Testa-
ment. In Witness whereof I have hereunto Set my Hand Seal this
4'" Day of September 1756
Signed Sealed published pronounced : his
& declared by y" s^ James S' John
as his Last Will &: Testament in
presence of us y' Subscribers
Dan"' S'. John Jun'' : Fairfield County S' Nov^ 22*.
Jonathan Camp : 1756 Then personally appeared
Nehemiah S' John : Dan*' S'. John Jun' & Jonathan Camp
James/S S'. John (Seal)
mark
78 St. John Genealogy
two of y* witnesses to y° above & within written Will & made Solemn
Oath y' they Saw James S' John the Testator to y* s* Will Sign &
Seal y' Same & at y" Same Time heard him publish & declare y' Same
to be his Last Will & Testament & then Judged him to be of a dis-
posing Mind & Memory, & at the Same Time Signed as Witnesses in
y* presence of y" Testator & of each other & Nehemiah S' John y"
Other Witness Sworn before me Joseph Piatt Justice of y'
Peace.
Fairfield County S= Nov'' 29*^ 1756— Then personally appeared
Nehemiah S' John one of y" Witnesses to y° above & within written
Will & made Solemn Oath y' he Saw James S' John y° Testator to y'
s"' Will Sign & Seal y* Same & at y° Same Time heard him publish &
declare y° Same to be his Last Will & Testament & then Judged him
to be of a disposing mind & memory & at y° Same time Signed as a
Witness in y" presence of y° Testator & of y® other witnesses viz'.
Dan*' S' John Ju"" & Jon° Camp
Sworn before me Joseph Piatt Justice of y" Peace The fore-
going is a true Copy of y° Original Will of James S'. John Re-
corded pr —
Att a Court of Probate held in Fairfield Novem"' 29'" 1756—
Then personally apeared Moses S' John one of y* Exec" named to the
foregoing Will & accepted the Trust committed to him by y' Testator
& exhibited s* Will to s'^ Court for probation & y° Same being proved
is by s* Court approved & ordered to be recorded —
Test.
At a Court of Probate held in Fairfield Decem"". 16: 1756—
Personally appeared David Keeler y° other Exec"' named to y* fore-
going WiU & accepted y° Trust committed to him by y° Testator.
Children :
129 i Isaac, b. Apl. 14, 1739; d. June 27, 1799; m. (1) Jan. 15,
1761, Deborah Guernsey, b. June 20, 1741 ; d. Sept. 14, 1792 ;
m. (2) Mar. 13, 1796, Eunice Smith.
130 ii Ezra, b. Sept. 7, 1741. Mrs. Jane Hoyt says he moved to
Nod, and d. s. p. He m. Jan. 20, 1787, Phebe Whitlock;
will dated 1802; his residence was "Nod," Wilton, north of
his nephew Silas St. John's. He enlisted. Mar. 25, 1762, in
Capt. Hobby's Co., 2d Regt., 5th Co., dis. Dec. 7, 1762 (T.
and I. Roll, vol. iii. 330).
131 iii Abigail, b. Jan. 1, 1743-4; m. Col. Abbott, before Oct. 17,
1797, when her brother Samuel St. John's Estate was settled.
132 iv Samuel, d. s. p. in 1790 ; estate inventoried, Fairfield, Apl.
5, 1790, distributed, Oct. 17, 1797, to Isaac, eldest brother,
Ezra, youngest brother, and Abigail Abbott, his sister. Mr.
Elijah Thomas says, " Samuel was son of second wife."
FOUETH GeNEEATION 79
36 MOSES ST. JOHN (James% Matthias% Matthias'), b. in
Norwalk, in 1705 ; d. in Norwalk, Mar. 29, 1785 ; will dated Apl. 6,
1784, Prob. Apl. 14, 1785; named with his brother Daniel in the
will of his father; m. (1) Mercy Olmstead, b. in Norwalk, Jan. 17,
1710-11; d. in N., Nov. 23, 1748, sb. 37 years, 8 mos. (T. S.); the
dau. of Nathan and Mary (Comstock) Olmstead; m. (2) Dec. 14,
1749, Mary, widow of Benjamin Couch (Fairfield Pro. Rec, vol. 1748-
1755, pp. 233-5; Greensfarms Ch. Rec).
" Know all men by these presents yt we Joseph Couch, Nathan
Godfree and Martha his Wife & Mary Couch ye Secnd. all of ye
county of Fairfield & colony of Connecticut in New England & Moses
St. John & Mary his wife of Norwalk in said County & Colony being
all heirs to ye Estate of Benjamin Couch Late of said Fairfield deed.
have agreed to divide among ourselves ye Real Estate of ye said
Benjm. Couch: and do for our selves our heirs & assigns forever fully
freely & absolutely Divide & Distribute to each of us our several Pro-
potions in said Real Estate, viz. To ye said Joseph Couch ye full one
half of said Real Estate: and to ye said Martha Godfree & Mary
Couch to each of them ye One Quarter part of said Estate: And to
ye said Mary St. John one third of ye Improvement of Each of ye
Aforesaid parts In Manner & form as Follows," &c. Dated June 4,
1751 (vol. 1748-1755, pp. 233-235, Fairfield Rec).
" In Memory of Mr. | Moses St. John who | Died March the 29th |
1785 in the 80th year | of his age " (T. S.).
Moses was Qr. Master of a troop of horse, the 9th Reg., in Oct.,
1752 (N. L. Rec, x. 123); Fence Viewer, 1731-52; Grand Juror,
1733; Surveyor, 1747; Selectman, 1752, '61, '64, '65, '66, '70;
Leather Sealer, 1761, '62, '63, '65, '68, '69, '72, '73; Sealer of
Weights, 1770.
He enUsted Apl. 4, 1758, in Capt. Isaac Isaac's 8th Co., 4th Regt.,
and was discharged Nov. 13, 1758 (French and Indian War Rolls,
vol. 11, p. 82). Moses and Mercy St. John, his wife, and Hannah
and Lydia Olmstead, Aug. 16, 1736, discharged their brother Samuel
Olmstead from " the guardianship he did take from us." Hannah
Olmstead, sister of Mercy, was b. in 1712. In 1739-40 Moses St.
John, et al., from Nathan Olmstead, right in Estate of Nathan Olm-
stead, deed., and in dower right of his mother-in-law, Mercy Williams.
Moses and Mercy deeded land of Nathan Olmstead, deed., etc. (N. L.
Rec, viii. 462) ; also in 1742 (N. L. Rec, ix. 162). In 1743 Moses
and wife Mercy, et al., sell land at Sticky Plain (N. L. Rec, ix. 302).
His ear mark was a Crop on the off Ear and Nick under ye near
Ear (Rec. Dec. 18, 1764).
80 St. John Genealogy
The following will of Moses St. John is from the Fairfield Probate
Records, vol. 1785-1788, p. 29:
In the Name of God Amen : I Moses S'. John of Norwalk in
the County of Fairfield and State of Connecticut being sick & weak
of body but of a sound & disposing Mind & memory (praised be
God) do make and ordain this my last Will & Testament and first of
all I commend my Soul to God my creator hoping that thro' his mercy
& the merits of my Saviour Jesus Christ I shall enjoy eternal Life my
body I commet to the earth to be decently buried at the descretion of
my Executors hereafter named and as touching my worldly estate I
give & dispose thereof in the following manner
Viz. I give and bequeath to my grandchild Polly Seymore my
looking Glass and my cherry tree round table, —
Item : I give & bequeath to my grand child Mercy Seymore my
case of Draws —
Item : I give & bequeath to my three Daughters viz. Lider Mercy
& Sarah & to the heirs & legal representatives of my daughter Susanna
dec*, all my household furniture: to be equally divided between them —
Item : I give and bequeath to my three Sons Viz. Stephen Moses
& Josiah all my wearing apparel, to be equally divided between them —
Item : I give & bequeath to my son Stephen S'. John, and to his
Heirs & assigns forever my two dry hill lotts so called — Also my
two lots lying at Stickey Plain called my Stickey Plain lots
— also about 15 acres of land near Sear hill it being the old
barn farm, so called: Bounded North by land belonging to the heirs
of Thomas S'. John dec''., West by Jn° Hanford, & all other parts by
highways, Also my Homested Land & Buildings where I now live —
Also all my meadow, & sidge flatts, lying in the field on the east side
the river
Also about 1-2 acre of land Ij'ing near Hez*". Whitneys dwelling
house —
Also the north half of my Boggs, so called, near beaver dam,
together with the upland at the north part of s* boggs lot in quantity
about two acres —
Also one third part of a piece of land, lying behind the boggs so
called —
Item : I give & bequeath to my son Moses S'. John and to his
heirs & Assigns forever, my two river lotts so called, near Silver
Mine, lying between the parts — also I give to my S" son Moses, the
sum of fifty Pounds lawful money, to be paid out of the Notes which
I have now in my hands —
Item : I give & bequeath to my son Josiah S'. John & to his
Heirs & assigns forever, all my lands, lying near Luke Keelers called,
& known by the name of David's field Also the southerly part of his
Home lot, not given to Stephen — Also my meadow, & sedge flatts,
Fourth Generation 81
lying in tlic field: on the west side the river, excepting one piece, lying
at the lower end of the great meadows so called — Also the south
half part, of my Bogs near Beaver dam with the upland adjoining
thereto.
Item : I give & bequeath to my son Stephen & to my daughter
T,vdea & to their Heirs & assigns forever, the afore mentioned piece
of meadow, lying at the great meadow, so called, in the field, on the
west side tlic river, to l)c equally divided between them —
Also I give to my s^ son Stephen S'. John about one acre of
meadow, lying on the South easterly corner of my son Josiah's home
lot, where the fince now stands Finally I do nominate & appoint my
two sons Stephen & Josiah Executors of this my last will ratifying &
confirming this and no other to be my last Will and Testament
Furthermore my will is & I do hereby give & bequeath to my
two grandsons, children of my daughter Lydia viz. Belden Seymore
& Benjamin Seymore & to their heirs & assigns forever, a certain
piece of land lying in the field on the west side the river, in quantity
three acres & an half, bounded east by the field path. South by Jn"
Seymores land. West by Nath' Benedict J"'. & North by Jn° Hoyt's
land —
Item : I give and bequeath to my two grand daughters children
of my S'' Daughter Lydia viz. I>ydea Seymore & Mercy Seymore &
to their Heirs & assigns forever, about two acres of land adjoining
on the South part of W" Seymores home lot — The above S'^ two
pieces of land to be accounted to my Daughter Lydea aforesaid, the
sum of Seventy six Pounds ten shillings lawful money, as part of
her portion in my estate —
Item : I give & bequeath to my three sons Stephen, Moses, and
Josiah, the remainder of my moveable estate (except my Notes on
Interest) whitli is herein after disposed of to be equally divided be-
tween them —
The remainder of my notes I give & bequeath to my three daugh-
ters Lydea, Mercy, & Sarah, & the Heirs & legal representatives of
my Daughter Susana, & to my grand Daughter Polly Seymore, to
be divided equally between them, together with the two pieces of land
given to my grand children, & to be accounted to my Daughter Lydea
as aforesaid —
In Testimony whereof & in confirmation of all which I do here-
unto set my hand & Seal this sixth day of April A: D. 1784
Signed Sealed Published Declared his
& pronounced by the S" Moses S'. Moses x S'. John (Seal)
John to he his last Will & Testament ]\Iark
in Presence of
John Rogers
Jonathan Camp
Samuel Grumman.
82 St. John Genealogy
Fairfield County SS— April 1 4, 1785
Personally appeared John Rogers Jonathan Camp & Samuel
Gruman Witnesses to the within & foregoing Will & made oath, that
they saw Moses S'. John the testator, to s'^ will, sign & seal the same
& then heard him pronounce, publish, & declare, the same to be his
last will & testament & then they set their hands to S* Will, as wit-
nesses to the same, in presence of the Testator, & each other, & at that
time, they judged s'^. Testator, to be of sound understanding, & mem-
ory before me Thaddeus Betts J*. P°
At a Court of Probate held in Fairfield Ap^ IS'" 1785, The
foregoing Will being proved was by s'' Court approved & ordered
to be recorded Test. Joseph Darling Clerk.
The foregoing is a true copy of the original recorded and com-
pared by Joseph Darling Reg""
Children :
133 i Lydia, d. before 1822; m. Jan. 6, 1757, Lieut. Wm. Sey-
mour, the son of John and Ruth (Belden) Seymour. "Wil-
liam Seymour was in 1775 Lieutenant in 5th Conn. Reg.
Served in New York Campaign. He had command of guard
over Burgoyne. The family possess saddle and pistol pre-
sented to him by the General, in recognition of courteous
treatment. She was active as nurse and the house was pro-
tected ofBcially by both armies " (D. A. R. Lineage Book,
pp. 39-68).
Children :
1 Polly, b. Jan. 1, 1758.
2 William, b. Mar. 18, 1760.
3 Lydia, b. May 26, 1766.
4 Mercy, b. Feb. 27, 1769.
5 Belden, b. Nov. 14, 1771.
6 Benjamin, b. May 28, 1774.
134 ii Susanna, b. June 7, 1735; d. Feb. 18, 1771 (T. S.): m.
Capt. James Raymond, b. Oct. 2, 1739 ; the son of Joshua
and Elizabeth (Fitch) Raymond. He m. (2) at Stratford,
Conn., widow Abigail Botsford. His will was dated July 6,
1795, Pro. in 1798 (Raymond Gen., p. 14).
Children:
1 Stephen, d. s. p.
2 James, m. Bethia A. Botsford.
3 Susanna, m. Newman.
4 Esther, m. Hall.
5 Joshua, b. Mar. 7, 1760; d. Dec. 2, 1839; m. in 1793,
Ruhama Raymond, b. Jan. 25, 1771 ; d. Jan. 26, 1853.
Fourth Geneeation 88
6 Elizabeth, ni. Miller.
7 Molly, b. Apr. 20, 1764.; d. Sept. 11, 1842; m. James
Williams, b. in 1754; d. Oct. 12, 1844 (T. S.).
8 Uriah, d. Sept. 24, 1833, ae. 61-1-18 (T. S.); m. before
1796, Sarah Lounsbury, d. Apl. 12, 1854 (?)■
9 SaUy, b. Feb. 28, 1765 ; d. Feb. 27, 1852 ; in. abt. 1783,
Stephen Lounsbury, b. Feb. 3, 1758; d. Dec. 3, 1839.
10 Martha, m. Mills.
11 Anna, d. Oct. 13, 1857; m. Hezekiah Dann, d. Sept. 7,
1817, IS. 52 years, 3 mos. Children by his 2d. marriage:
12 George W., b. Mar. 27, 1774; d. w. 72 years; m. (1)
Sherman; m. (2) Elizabeth Whitney.
13 Clarissa, d. Apl. 28, 1851, ae. 75-10-2; m. Samuel Trow-
bridge, d. May 6, 1834, ve. 67-7.
135 iii Mercy, b. in 1739; d. Oct. 28, 1839 (T. S. Norwalk Ccm.);
m. Jan. 20, 1762, Jabez Gregory, b. in 1741; d. Oct. 24,
1824; the son of Ebenezer and Mary (Fitch) Gregory.
Children :
1 Moses, Sea Capt., b. Feb. 12, 1766; m. Feb. 22, 1789,
Esther Hoyt, dau. of Asa and Ruth (Kellogg) Hoyt.
2 Lucretia, b. Apl. 10, 1763; d. Sept. 3, 1830, fp. 67 years;
m. June 26, 1785, Wilham Maltbie Betts, b. Jan. 4, 1759;
d. July 31, 1832, ae. 74 years; the son of Thaddeus and
Elizabeth (Maltbie) Betts.
136 iv Stephen, b. abt. 1732; d. in Norwalk, July 23, 1801; m.
in Feb., 1764, Sarah (Piatt) Betts, b. Jan. 1, 1730; d. Mar.
28, 1807.
137 V Moses, 2d. b. Nov. 8, 1739-40; d. Apl. 7, 1822; m. in 1762-3,
Anna Clark, b. July 1, 1742; d. Aug. 26. 1802.
138 vi Josiah, b. in 1744; d. May 22, 1830; m. Dec. 27-8, 1768,
Mary Fitch, b. in 1745; d. Dec. 26, 1822, te. 78 years.
139 vii Sarah, b. Apl. 15, 1746; d. Sept. 7, 1842 (T. S.) ; m. Nov.
30, 1769, Gershom Hubbell, of Greenfield Hill, Fairfield Co.,
Ct., his 3d wife. He was the son of Nathan and Mary (Finch)
Hubbell, and was b. July 29, 1729; d. Apl. 11, 1803 (T. S.).
Children :
1 Moses, b. Jan. 25, 1771 ; d. Oct. 26, 1851 ; m. June 23,
1793, Susannah SiUiman, b. in 1773; d. May 10, 1749.
They had eight children.
2 Priscilla, b. Jan. 22. 1773; d. s.. May 2, 1868.
3 Wilham, b. Dec. 1, 1775; d. Nov. 23, 1805.
4 Uriah, b. May 3, 1778; d. Aug. 25, 1828; m. (1) Mabel
841 St. John Genealogy
Hull, who d. Feb. 17, 1847, ffi. 70; m. (2) Sally Sterling,
b. Mar. 17, 1810; d. May 9, 1895; the dau. of Thaddeus
and Eleanor (Ogden) Sterling. He had a daughter Delia,
residence, Greenfield Hill, in 1902.
5 Susannah, b. Nov. 15, 1780; d. Sept. 13, 1783.
6 Gershom, b. Jan. 13, 1783 ; d. Feb., 1783.
7 Abraham, b. Mar. 27, 1786; m. Esther B. Williams, b.
Oct. 21, 1792 ; the dau. of William Williams.
42 CAPT. JOSEPH ST. JOHN (Joseph% MarkS Matthias'),
b. in Norwalk, Nov. 5, 1703; d. in Norwalk, Sept. 29, 1756 (T. S.) ;
will dated Oct. 1, 1751, Prob. Oct. 5, 1756, which does not give name
of wife: m. (1) Susanna Selleck, b. Sept. 3, 1709 (Stamford Reg-
istration, p. 96) ; d. in Norwalk, Dec. 4, 1749, ae. 40 years, 2 mos.
(T. S.) ; the dau. of Nathan and Susanna (Hooker) Selleck (Selleck,
p. 261); m. (2) in Wethersfield, June 24, 1755, Hannah (AUyn)
Wright, b. in W., May 17, 1705 ; d. s. p. in Plymouth, Conn., in
her 99th year, June 16, 1803 ; the widow of Rev. Ebenezer Wright,
of Stamford, and dau. of Capt. Joseph and Mary (Doty) Allyn, of
Wethersfield.
He was appointed Captain of the 1st Co. in trainband of Norwalk,
Oct., 1748 (Conn. Col. Rec, ix. 389). He was Selectman, 1729,
'38, '41, '43, '51, '52; Rate Constable, 1728, '29, '31, '33; Fence
Viewer, 1726; Grand Juror, 1737; Lister, 1747; Comm. of High-
ways, 1747 ; his ear mark was the mark that was his father's, viz. : a
Crop on ye Topp of ye near ear and a Slitt on ye Crop (Rec. Nov.,
1732). " Susanna St. John, ye wife of Capt. Joseph St. John, died
December ye 4th, 1749 aged 40 years and 2 months.
She that lies at rest within this tomb
Had Rachel's face and Leah's fruitful womb,
Abigail's wisdom, Lydia's faithful heart
With Martha's care — we hope IMary's better part" (T. S.).
Hannah, m. (1) May 1, 1735, Rev. Ebenezer Wright (son of
Thomas and Pendeni (Denning) Wright, of Wethersfield; of Yale in
1724 (Yale Biographies, 310). She married (3) July 28, 1757, Rev.
Moses Dickinson, of Norwalk, who d. ]\Iay 1, 1778 (Talcott, 723).
Capt. Joseph St. John in deed of 1736 (N., viii. 82) speaks of
his uncle. Rev. Stephen Buckingham. Capt. Joseph probably mar-
ried between 1750-1756, as widow Hannah shared in the distribution
of his estate, May 3, 1757. He was a large landowner and was called
" The Blue Sheep," tradition says because he once dyed a sheep blue
to have a flock of that color, but the rains washed it out.
'_■ 5
X
~ 2
^
Fourth Geneeation 85
The will of Joseph St. John is as follows :
In the Name of God Amen —
The r' Day of Oi-tol)"^ A. D. 1751.—
I Joseph S'. John of Norwalk in y° County of Fairfield & Colony
of Conccticut heino- in good Health of Body & of perfect Mind &
Memory thanks be given to God for it: But calling to Mind y° Mor-
tality of my Body & knowing that it is appointed for Man Once to
die, do make & ordain this my Last Will & Testament, that is to
sav ; principally &■ first of all I give & recommend my Soul into y"
Hands of God y' gave it, hoping thro' the Merits, Death & Passion
of mv Savior Jesus Christ to have full & free Pardon of all my Sins
& to inherit Everlasting Life, And my Body I commit to the Earth
to he decently buried at y"" Discretion of my Exec" hereafter named
Nothing Doubting but at y" general Resurrection I shall receive y*
Same body again by y^ Mighty Power of God. — And as touching
Such worldly Estate wherewith it hath pleased God to bless me in
this Life: I demise & dispose y' Same in y° following Manner & Form
viz
I will y' all those Debts & Duties as I owe in Right, or Conscience
to any manner of Person or persons whatsoever shall be well & truly
paid in a Convenient Time after my Decease by my Exec" hereafter
named K' I do hereby appoint I'l' ordain my loving Son Stephen & my
Brother Isaac Scudder & Mr. James Fitch to be my Exec™ of this
my Last Will & Testament. —
Item : I give & bequeath to my loving Son Stephen One Thousand
pounds Money Old Tenor as it is now with New York at 7/ Old Tenor
for 1 / York Money —
Item : I give & bequeath to my loving Son Stephen & my loving
Daughter Susannah & my loving Son Hooker, & my loving Son WiUiam
& my loving Son Buckingham All y" rest of my Real k personal Es-
tate both in y° Town of Norwalk & elsewhere to be equally divided
between them as soon as my Son Stephen arrives to y' Age of twenty
one Years — Also my Will is that all y" Estate y^ I have given to my
Children be let out & to keep y" Money as Good as it is at my Decease,
Also all y' Buildings and Fences be kept in good Repair & be all let
out in Good Money or old Tenor equivalent till each Child shall arive
to be of Age or be Judged by my Exec" to be able to take of what is
given them — Also my Will is y' each Child shall have each of them
a Bed k bedding & two p'' of Sheet a piece —
Also my Will is y* my Daughter Susannah shall have all the
rest of any Household Goods & to go towards Part of her Portion &
all of them to be prized to her part, excepting my waring Apparrel
that I give to my Son Stephen & y* Husbandry Tools out of his
Part of Portion.
My Will is that my Son William and my Son Buckingham be bro' up
to learning in y° College at Newhaven out of their Part of y" Moveable
86 St. John Genealogy
Estate, & if there be not enough of that, My Will is that my Exec" take
so much Money out of the other Childrens Money as is NeedfuU for
that Purpose & let them have Land in Lieu of y° Money. Also my
Will is that Each Child shall be maintained out of his or her Estate
as far as is Needfull, Also my Will is that each Child shall be very
well taught in reading & writing — And I do hereby acknowledge rati-
fying & confirming this and no other to be my Last Will and Testa-
ment in Witness whereof I have hereunto Set my Hand & Seal y*
Day & Year above written.
Signed Sealed published pronounced Jos: S'. John (Seal)
& declared by y^ af ores'* Jos : S'.
Jolm to be his Last Will & Testa-
ment in the Presence of
Jabez Raymond
Thomas Hayes
James Fitch Ju''
Norwalk Octob^ y° 5'\ 1756.
Then personally appeared Jabez Ray-
mond Tho°. Hayes & James Fitch Ju"".
the Subscribing Witnesses to y^ within written will and declared upon
Oath that they saw y" within named Testator Sign, Seal, & heard
him publish pronounce & declare the within written Instrument to
be his Last Will and Testament & that they Set to their Hands as
Witnesses in y^ Presence of each other & of y^ Testator & y' they
Judged him to be of a sound mind & memory —
Sworn before me Sam°'. Fitch Just*, of Peace
A true Copy of y" Original Recorded p"'. —
At a Court of Probate held in Fairfield Octob^ 5'". 1756.
Personally appeared Stephen S' John, Isaac Scudder & James Fitch
named Exec", to y* foregoing will & accepted j" Trust committed to
them by y* Testator ; At s*^ Court s*. Exhibited s* will for Probation
& y® same being proved is by s'^ Court approved & ordered to be
recorded —
Test.
Children :
140 i Sarah, b. Dec. 6, 1733. " Sarah, daughter of Mr. Joseph
and Mrs. Susanna Saint John, died April 18, 1741, aged
7 years, 4 months, and 12 days " (T. S.).
141 ii Stephen (Col.), b. in 1735-6; d. May 9, 1785; m. Dec. 9,
1757, Ann Fitch, b. in 1734; d. Apl. 28, 1797.
142 iii Susanna, d. in 1810; m. June 8, 1776, Eliphalet Lockwood,
b. in Norwalk, Oct. 17, 1741 ; d. in N., Mar. 19, 1814 (Lock-
wood Gen., p. 209).
Children :
1 Susanna, b. in Apl., 1767; d. July 12, 1767.
2 William, b. May 12, 1768; d. Jan. 17, 1843; m. Dec.
31, 1796, Hannah Selhck.
Children :
Slate from Captaix Joskph St. .Iomn's 'I'iimii r\BLE
FouKTH Generation 87
(1) William Sellick, li. Oct. 1, 1797; m. Oct. W, 1831,
Catherine Hawley, the dan. of William and Catherine
(King) Hawley.
(2) Hooker, b. Apl. 2, 1801 ; d. July 5, 1801.
(3) Susannah.
(4) Charlotte Sellick, b. Dec. 29, 1805; d. Apl. 21, 184.4;
m. Leonard Bradley, who d. June 24, 1875.
3 Susanna, h. May 28, 1771 : d. Dec. 18, 1793 (T. S.).
4 Buckingham St" John, b. Dec. 23, 1774; d. Feb. 10, 1850;
m. Feb. 17, 1808, Mary Esther St. John, b. Mar. 10,
1783; d. Oct. 23, 1850 (see 377).
5 Abigail Hawley, b. July 12, 1776; d. Nov. 16, 1794, in
her 18th year (T. S. ; Hall, 300).
6 Eliphalet, b. Dec. 17, 1778; d. s. Sept. 6, 1842.
7 Hooker St. John, b. Apl. 8, 1782; d. Sept. 2, 1798 (T. S.).
143 iv Hooker, b. in 1742; d. s. May 10, 1782, 8e. 40. He lived
with niece. He was Rev. Commissioner on clothing, 1777 ;
Commissioner on Town Defence, 1782; Lister, 1766, '78;
Surveyor of Highways, 1771 ; Commissioner of Inspection,
1776; Selectman, 1779, '80. He was chosen Commissioner
to ascertain the number of men wanted for guard, etc., 1780;
and was Commissioner to raise a guard, 1782.
144 V William, b. Apl. 7, 1744; d. Feb. 1, 1800; m. June 19 (9),
1777, Mary Esther Bclden, d. Apl. 15, 1850, ae. 97-5-2.
145 vi Buckingham, b. in 1745-6; d. in N., May 4, 1771.
FIFTH GENERATION
FIFTH GENERATION
44 DANIEL ST. JOHN (Daniel', Ebenezer', Matthia.s% Mat-
thias'), b. in 1716; d. in N. C, Nov. 10, 1802, ae. 86 years; New
Canaan Shoemaker, 1729 (?) (N. L. Rec, vol. iv. & v. p. 588); m.
Mary (Mills ?), who d. Feb. 3, 1806. The New Canaan Records
say, "Daniel and wife Mary admitted to Church by letter Nov. 1,
1772. He d. Nov. 10, 1802. She d. Feb. 3, 1806." Daniel deeded
to son Daniel, 3rd, 30 acres in Silver Mine, 2^ acres in Silver Mine,
4 acres in Silver Mine, 6 acres, 3/25/1754 (N. L. Rec, xi. p. 371).
Daniel, 3rd, had an artificial mark a swallow por. on ye near ear and
a nick ye foreside ye same Dec. 8, 1756 (N. L. Rec). Daniel deeded
to son Benoni, Dec. 4, 1784, at Canoe Hill, 4 acres. Stephen St. John,
3rd, deeded to honored father Daniel, May 11, 1790, land in Canaan
Parish (N. L. Rec, xvii. 45). Daniel of Norwalk to loving son Benoni
deeded 26 acres in Canaan Parish, Silver Mine, in Feb., 1791 (xvi.
186). In 1790 Daniel St. John, Jr., and Stephen St. John, 3rd,
deeded land to their father Daniel, wit. Abijah St. John.
The following is from the original :
Know all man by these presents that I Daniel St John of the
town of Norwalk in the county of Fairfield and colony of Connecticut
for the consideration of the sum of five Pounds Lawful Money re-
ceived to my full satisfaction of Peter St John Jun^, of the town and
county afores''., have given and granted and by these presents do
give, grant, bargain, sell and convey unto the said Peter St John
Jun''. his heirs and assigns forever a small piece of Land which lies
in the parish of Canaan in Norwalk afores*., and is bounded East
and South by my own Land West by Land belonging to the Widow
Mary Hanford and Northward by a cross Road which leads from
Ebenezer Crofutt's to Seymour Fitch's house the S''., Piece of Land
being or containing about half an acre be the same more or less etc.
Feb'y., 11, 1783 Signed Daniel St John
Witnesses Rec, to Rec''., Apl. 11, 1791
Stephen St John [Book 17, pg., 57. N. L. R.]
Thad. Betts Samuel Grumman.
Abijah St. John in 1795 to father and mother, Daniel and Mary,
executed a lease of house at Silver Mine (N. L. Rec, xviii. 41). Feb.
5, 1800 (N. L. Rec, xix. 92), Daniel St. John of Norwalk to son
Stephen, 3rd, deeded 8 acres at Silver Mine, bounded by land he the
91
92 St. John Genealogy
same day sold to Stephen and Abijah. The same day he deeded to
Stephen, 3rd, and Abijah of Norwalk, for $100, 3 acres at Silver Mine.
Stephen and Abijah, Feb. 24, 1800, deeded to Benoni, for 10 cents,
land at Barren Marsh (N. L. Rec, xix. 97, xvii. 45).
The will of Daniel St. John follows :
IN THE NAME OF GOD AMEN. I, DANIEL ST JOHN
of Norwalk in the Town of Norwalk and State of Connecticut being
sick and weak of Body but of sound and disposing mind and memoi-y,
Praised be to God therefor. Do make and ordain this my Last Will
and Testament, And first of all I commend my soul to the merits of
my Savior Jesus Christ I shall enjoy eternal Life. My Body I commit
to the Earth to be Decentlj' buried at the Discretion of my executors
hereafter named nothing doubting but at the Resurrection I shall re-
ceive them again by the mighty Power of God.
And as touching such worldly estate as it has pleased God to
bless me with in this life, after the Payment of my Just Debts and
Funeral expenses, I give and dispose thereof in the following manner
and Form, viz : —
Imprimis I give and bequeath to my well-beloved Wife Mary,
The sum of Twenty pounds to be her own forever also the Improvement
of one third my housing and Land during her Life.
Item. I give and bequeath to my Daughters, Susanna, Joanna,
Mary, Ester and Lois and to my Son-in-law, Jonathan Brown, Five
and Twenty pound each of them with what they have already received
as an account thereof is kept and now to be seen. —
The remainder of my estate both real and Personal I give and be-
queath to my four sons, viz. Daniel, Benoni, Stephen and Abijah to
be equally divided among them and whereas I have given some land
by Deeds to my two sons Benoni and Stephen my will is that what
they have received by Deed shall be prized by two men of good judg-
ment and that it be accounted and reckoned as part of their Portion. —
Finally I do nominate and appoint my two sons Benoni and
Stephen executors of this my Last Will and Testament and I do hereby
order and direct my said executors to sell dispose of so much of
my real estate as shall be sufficient to pay And discharge all
my just debts And Funeral Expenses and to make and exe-
cute Deeds thereof in Due Form of Law and I do hereby ratify and
confirm this and no other to be my Last Will and Testament revoking
all other former Wills or Testaments by me made.
In Testimony whereof I have hereunto set my hand This twelfth
Day of May Anno Domini 1790
Witnesses Daniel St John
Nehemiah St John
Ezekial Beers
Caleb Comstock.
Fifth Generation 98
Children :
146 i Susanna, in. Pctor Buckliont, of Walton, N. Y.
147 ii Jolianna, in. Jonathan IJrown (sec Daniel's will), and had
ch. William and Jonathan Brown, B. Mar. 21, 1773 (N. C.
Vh. Rcc).
148 iii Polly (Mary), I), in 1756; d. Feb. 14, 1816, a'. 60; ni.
Nov. 25, 1778, Ebenezer Hoyt, b. Mar. 9, 1758; d. Oct.
1, 18;}4 (Hoyt Fani., 383, 439); the son of Benajah and
Dinah Hoyt. He ni. (2) Jan. 23, 1817, Ruhaniah Williams;
and in. (3) Oct. 24, 1822. He was a Revolutionary soldier,
and a prisoner for 18 months in the Old Sugar House, N. Y.
He was a farmer and weaver in Canaan Parish.
Children :
1 Stephen, b. Sept. 17, 1786; d. in Wilton, Ct., Sept. 9,
1813; m. (1) Mar. 14, 1805, Nancy Hodges; m. (2)
Eleanor Lockwood.
2 Ebenezer, b. Oct. 15, 1788; m. Mar. 20, 1811. Mary
Hodges.
3 Ansel, b. Feb. 28, 1791 ; m. (1) in 1815, Rebecca Bouton ;
m. (2) Lois Wheat.
4 Elsey, b. July 19, 1794; m. in Sept., 1819.
5 Lewi's Stebbins, b. Aug. 21, 1798, in Wilton, Ct. ; m. Sept.
24, 1822.
6 Nathan, b. Mar. 15, 1800; d. in Stamford, Ct., Apl. 20,
1864; m. in 1819-20, Maria Clendening.
149 iv Esther, b. June 15, 1758; d. Sept. 11, 1838, pp. 80; ni.
May 15, 1776, her cousin, Joseph Crofoot, b. in 1751 ; d.
Dec. 14, 1831, le. 79-6-17 (T. S.).
Child :
1 Ebenezer, b. May 10, 1777; d. Nov. 9, 1828: m. (1) Sept.
22, 1795, Sarah W. Gregory, who d. Mar. 27, 1812, ae.
35 years; the dau. of Elias and Elizabeth (Raymond)
Gregory; m. (2) Mary, b. July 25, 1771, who d. Nov. 9,
1828. She was a Widow Thomas (?) (Kellogg, M. D. ;
C. M. Selleck).
150 v Daniel, d. s. ; a soldier in the Revolution.
151 vi Bcnoni, b. Dec. 11, 1762: d. Oct. 5, 1814; m. Nov. 8, 1781,
Elizabeth BUrchard, b. June 13, 1764; d. Dec. 9, 1836.
152 vi! Stephen, 3d, b. June 3, 1765; d. Aug. 19, 1828; m. May
3, 1787, Deborah Finch, b. Mar. 31, 1769; d. Sept. 2, 1840.
153 viii Lois, d. Jan. 3, 1846, <a'. 77; m. Isaac Staples, d. Nov. 24,
1829, ff. 26-0-21.
94i St. John Genealogy
Child:
1 Samuel, d. Sept. 30, 1867, iE. 60-2-4 ; m. Mary Ann Whit-
lock, d. Apr. 29, 1884, as. 43-0-18 (T. S.) ; the dau. of
Joseph and Polly (Raymond) Whitlock.
154 ix Abijah, b. Oct. 4, 1772; m. Oct. 2, 1793, Hannah Hendricks,
b. Oct. 7, 1773; d. Jan. 18, 1862.
45 NEHEMIAH ST. JOHN (Daniel*, Ebenezer% Matthias',
Matthias'), b. abt. 1719; d. in N. C, Apr. 15, 1804, se. 85 years;
m. in New Haven, Ct., Dec. 8, 1743, Lois Cornell or Cornwall, the
dau. of Paul and Susanna (Bouton) Cornell. Her father was b.
June 6, 1675, and thus probably was son of John of Middletown,
and he son of William of Roxbury, 1634 (Savage; see Hinman, p.
726). Nehemiah St. John was Grand Juror of Norwalk, 1749. His
ear mark was a swallow fork on ye near ear and a slit in ye end of ye
off ear and a half penny ye foreside ye same ear (Rec. Apl. 5, 1749).
" Norwalk, Ct., September 13, 1759.
Then Received of Nehemiah St. John things belonging to my Daugh-
ter Hannah, from father St. John's Estate as follows : — a three year old
colt : a warming pan : one
Sythe : one ax : a Broad-
ax : a pair of Sheep Shiers :
'>'yyiy:A^,^'^^/'^'^ "■■-—-■ '-^o Bells: a square-gun
^^/ Barrel: an auger: Large
Iron pot : rope and Irons :
Iron fetters : two set of yoak Irons : the half of a great Chain :
middling Chain: small Chain: a crobar, cleveg [clevis] and pin: a
hoe. Received as part of what belonged to my child by me.
Abraham Andrus."
Nehemiah St. John deeded land to brother Daniel, 2d, in 1759
(N. L. Rec, vol. xi. 371). Nehemiah deeded to his loving son, John
St. John, Jr., 50 poles of land, June 21, 1774 (N. L. Rec, xiv. 71).
He deeded to his son John, 2d, land at France, North by land of my
sister Mary in my father's estate, in 1780 (N. L. Rec, xv. 46) ; to
his loving son Nehemiah, Jr., 1^ acres at Silver Mine, Aug. 25, 1781 (N.
L. Rec, XV. 154) ; to his loving son John the 2d, Sept. 16, 1785, certain
land (N. L. Rec, xi. 336) ; to Seth, 7 acres at Silver Mine, Nov. 7, 1789
(N. L. Rec, xvi. 215). On Nov. 10, 1792, John St. John and Hannah
his wife, of Dutchess Co., N. Y., and Uriah Deforest and wife Phebe, of
Ridgefield, for £8, 8s. to Joseph Everett, of Norwalk, deeded 3^ acres at
Cheese Spring Ridge (N. L. Rec, xvii. 135). John was of Fred-
Fifth Generation 96
ericksburs, N. Y. Norwalk, Ct., Mardi 10, 1795, Nelu'iniali St.
John dccdi'd this day to his grandson Alexander Miller St. John,
late of Schenectady, N. Y., 15 acres in Norwalk, hounded hy land
this day given hy him to Nelieniiah St. John, Jr., Aaron St. John, Jr.,
John St. John, and his son Nehcmiah. Names his wife Lois (N. L.
Rec, vol. 19, p. 24.). June 1, 1798, Peter St. John, Jr., and Mary,
adm'd on Estate of Nehcmiah St. John, Jr., dcc'd, for $.'50, received
for use of said Est. from Beth St. John of Norwalk, who deeded 3
acres of land to Seth (N. L. Rec, ix. 24.). June 4, 1798, Jos. Piatt
and Seth St. John gave rec't for all due, on Est. of Nehemiah St.
John, Jr., dcc'd, Norwalk, $215. Nehemiah, July 3, 1798, deeded to
sons John, Aaron and Nehemiah, reserving life use for himself and
wife Lois, a certain portion that was to secure the property of grand-
son Alexander Miller St. John (N. L. Rec). Nehemiah St. John
of Norwalk in 1799 gave his grandson Alexander Miller St. John of
Schenectady, N. Y., land at Silver Mine, bounded E. by land given
to Nehemiah, Jr., N. by land given to John and Aaron, reserving use for
life for himself and wife Lois, and said Alexander to pay to his daugh-
ter, Patty, wife of Seymour Fitch, $5 before the deed was recorded
(vol. xix, p. 48). In 1781 Nehemiah gave his son Nehemiah land at
Silver Mine (xv. 302).
Children :
155 i Thaddeus, b. Sept. 10, 1744; m. Ehzabeth.
156 ii Hannah, b. Oct. 7, 1746 (D. W. Patterson, 1746) ; d. young.
157 iii John, b. Jan. 2, 1747-8; m., Patterson says, in Norwalk,
Sept. 10, 1769, Hannah (Nana) Seymour.
158 iv Ebenezer, b. Sept. 16, 1749.
159 V Martha, " Patty St. John," b. Nov. 14, 1751 ; m. in N. C,
July 17, 1783, Seymour Fitch, of N. C. She was his 3d wife.
160 vi Nehemiah, b. Jan. 16, 1754; d. in N. C, June 9, 1797; m.
Mar. 7, 1780 (?), Mary Akin or Archer, who d. May 8,
1825, w. 73 years.
161 vii Aaron, b. Nov. 29, 1755; m. Jan. 23. 1784, Mercy St. John,
b. June 16, 1765. A member of N. C. Church, May 6,
1798.
162 viii Elijah, b. Feb. 26, 1758; d. Aug. 6, 1831-2; m. Oct. 26,
1786, Elizabeth Dibble, who d. Feb. 23, 1836.
163 ix Hannah, b. Sept. 4, 1760 ; m. in N. C, May 3, 1787, Joseph
Everett.
Children :
1 Esther, b. Aug. 24, 1789.
2 Ahio;ail. b. Mar. 9. 1793.
96 St. John Genealogy
3 Susanna, b. Apl. 19, 1795.
4 Polly, b. Dec. 6, 1797.
5 Thomas, b. Oct. 24, 1800.
6 Hannah, b. Sept. 7, 1801.
A Juliette Everett, dau. of Joseph Everett, of N. C,
m. Nov. 10, 1841, David B. Mather, son of Moses Mather
(N. C. Church Rec).
164 X Susanna, b. July 31, 1762: d. May 22, 1867: m. in N. C,
Dec. 28, 1783, Jonathan Weed, b. In N. C, Mar. 17, 1760;
d. July 12, 1837; the son of Josiah and Abigail (Bouton)
Weed.
165 xi Seth, b. June 12, 1764; m. (1) Sarah Keeler, who d. Aug.
13, 1796, x. 26; m. (2) Mable Gregory (.?).
165a xii Cornwall, b. Mar. 12, 1768 ; d. Aug. 2, 1769.
47 PETER ST. JOHN (Daniel, Ebenezer% Matthias% Mat-
thias^), b. in Norwalk, Ct., Jan. 11, 1726; d. in Waltoii, N. Y., Jan.
4, 1811, se. 85 years, less 6 days (T. S.) ; m. (1) Mary Cook, who d.
in 1759. They went to New Jersey. After his wife's death he re-
turned to Norwalk, Ct. He m. (2) in 1761, Rebecca Crofoot, b.
June 12, 1741; d. in New Canaan, Jan. 12, 1792, se. 50-7-0: the dau.
of Ebenezer Crofoot. It is said Peter was educated at Yale College,
but was not a graduate. In 1763 Peter St. John and Susannah St.
John were mentioned in an original deed, owned in 1904 by Edward
St. John, of Simsbury, Ct. Peter, son of Daniel, deed., is mentioned
in 1763 (N. L. Rec.^, xii. 281). He was Tything man, 1789. By
Peter St. John, of Norwalk, printed by Nathan Douglass, of Danbury,
Ct., 1793, a poem " Historical or rather Conjectural Poem on the
Death of Abel, by Peter St. John " ; the real title, " Death of Abel
by Peter St. John of Norwalk, Ct.," 12mo, p. 186. Danbury, Nathan
Douglass, 1793. Sold at Brinley sale. No. 6925, for $1.00: called
" very rare."
Children :
166 i Justin, b. in 1750; d. May 1, 1816: m. Oct. 13, 1784, Ann
Kellogg.
167 ii Adonijah, b. in 1754-5; d. May 2, 1836; m. (1) June 13,
1780, Abigail Weed, d. Feb. 26, 1786: m. (2) in Dec, 1799,
Olive (Strong), Widow Curtiss, b. Aug. 27, 1763; d. July
10, 1848.
167a iii Gideon. Gideon St. John was one of the crew of the " Con-
federacy " Conn. Navy, 1779 (Conn, in Rev., p. 602). He
was a private, Capt. Reuben Scofield's Co., 9th Reg., June
Fii'Tn Gkneration 97
18-July 18, 1779; and a private, 2d Reg. Conn. Line, July
23-Dcc. 17, 1780 ((\)nn. in Rev., pp. 167, .Wt). He was
one of the guard on L. I. Sound ; was captured, put in a
prison ship, and in the old sugar-house, then released; he
served until the close of the war.
168 iv Philomela.
169 V Sarah.
170 vi Mary.
171 vii Peter, h. Oct. iiO, 1762; d. June 28, 1821.; ni. (1) June
16, 1791, Sarah Hoyt, h. Aug. 20, 1770; d. Aug. 11, 1792;
m. (2) July 8, 179!3, Rachel Jones, b. May 10, 1767; d.
July 17, 1804; ni. (3) June 16, 1805, Esther Hoyt, b.
Sept. 17, 1765; d. July 21, 1830.
172 viii Hannah, m. in 1790, Amos Piatt. Children: 1 son and 2
daughters.
173 ix Elizabeth (Betty), ni. in N. C, Mar. 24, 1785, C. Griffith.
174 X Lydia, d. Feb. 19, 1819; m. David Dixon. Both were ad-
mitted to the N. C. Church. May 1, 1791. They lived at
Sherhourn, N. Y.
175 xi Rachel, m. in Woodbury, Conn., Jan. 24, 1796, Nathan Pierce,
Jr., of South Britain, Conn. (New Milford Conn. Rec).
Children (Pierce Gen.):
1 Sally, b. in 1797; m. Alvin Hine.
2 Anna, d. s.
3 Justus, b. in 1801; m. Apl. 21, 1831, Olive Mallory.
4 Polly, b. in 1803; m. Thomas Root.
5 Olive, b. in 1805; m. Apl. 11, 1827, Abel Holbrook.
6 Nathan, b. May 9, 1809; m. Susan Bloss.
7 Ely, b. Nov. 6, 1810; m. Augusta Hurlburt.
8 Ellen, b. in 1812; m. Anson Bray.
9 Louisa, b. in 1817.
176 xii Cook, b. June 1, 1773; d. Oct. 11, 1876; m. (1) Dec. 21,
1796, Mary Seymour, b. Feb. 11, 1778; d. July 2, 1804;
m. (2) Jan. 7, 1805, Anna Benedict, b. Dec. 31, 1774; d.
June 9, 1850.
177 xiii Anna, m. Jonas Gleason.
Children :
1 Anna.
2 Louise.
178 xiv William, b. in 1777; d. Aug. 8, 1829; m. Apl. 7, 1799,
Susannah Brown, b. in 1781 ; d. July 13, 1838.
179 XV Rebecca.
98 St. John Genealogy
180 xvi Ezekiel, removed to Walton, N. Y., in 1803 ; had a dau.
Adelia, who went to Kansas.
181 xvii Joseph, d. an infant.
182 xviii A child who d. in infancy.
183 xix A child d. in infancy.
50 ABRAHAM ST. JOHN (Jacob*, Ebenezer% Matthias% Mat-
thias^), d. in 1786, in Fredericksburg, Dutchess Co., N. Y. ; will dated
May 16, 1785, proved May 17, 1786 (Surrogate, 163, N. Y. ; Cal-
endar of Wills, Albany, p. 371); m. Apl. 2, 1766, Lucy Lothrop
(AmeHa Union Presby. Ch. Rec). He sold land in Norwalk, May
23, 1782 (L. 102-11). He was a private in Hickock's Co., Field's
Regt., N. Y. Militia (Rev. War, p. 461). His will names mother.
Experience St. John, the following children, and John Reed. Wit.,
Nathaniel Hayes, Stephen Northrup, Carpenter, and Ephraim Jones.*
Children :
184 i Lucy.
185 ii Jacob (?), not in will.
186 iii Sarah.
187 iv Elizabeth, B. in Wilton, Mar. 4, 1776.
188 V Eunice.
189 vi Lydia.
190 vii Abraham.
65 MATTHEW ST. JOHN, Jr. (MatthewS Matthias', Mat-
thias', Matthias'), b. in Ridgefield, June 23, 1711; m. Dec. 14, 1737,
Mary Elmer, b. in 1719; d. in Sharon, Jan. 27, 1758, in her 40th
year (T. S.); the dau. of Deacon Jonathan and Mary Elmer, of
Hartford, Norwalk, and Wilton (Stiles Windsor, ii. 235). Matthew's
ear mark was a Slitt Down the top of each ear (Rec. May 23, 1726).
He was Surveyor of Highways, 1743.
" Here lies ye body of Mrs. Mary Saint John, wife of Matthew
Saint John. She died January ye 27, 1768 in ye 40 year of her
age." (T. S.)
Mr. St. John, in 1723, moved from Ridgefield, with his father,
to Wilton (Pimpawaug), Ct. He united with the Church at Wilton,
Apl. 24, 1737. He went to Sharon in 1745, and thence to Suffield,
Conn.
* Rev. William Drummond's Visitation, Canaan Parish, Conn., 1772, gives,
" Abrahum with wife Lucy, child Lucy, Jacob and Sarah, regular and intelligent."
Probably this was the above, who went to N. Y. in 1774-5.
Fifth Gknebation 99
Children :
191 i Mary, b. Wilton, Ct., Sept., 25, 1739; (1. in Ellsworth, Ct.,
Aug. 28, 1824; m. in Sharon, Ct., July 2, 1755 (Whitney
Gen., p. 95), Joshua Chaffee, b. in 1733; d. in Ellsworth,
Oct. 8, 1789, a-. 56; a farmer. They removed to Ellsworth,
Ct., in 1760.
Children :
1 Elizabeth, b. in Sharon, Ct., May 11, 1757.
2 Joel, b. in Sharon, July 2, 1759 ; m. Feb. 4, 1784, Dolly
Hyde, d. Feb. 18, 1844.
Child :
(1) Abigail.
3 Mary, b. in Sharon, June 10, 1762.
4 Lucy, b. in Sharon, Feb. 12, 1765.
5 Matthew, b. in Sharon, Dec. 12, 1767; d. in 1790.
6 Lovina, b. in Sharon, Dec. 26, 1770; B. June 5, 1771
("Phina," B. June 16, 1771).
7 Olive, b. in Sharon, in Oct., 1774; m. Mar. 28, 1796,
Joshua Studley, Jr.
8 Lettice, b. in Sharon.
9 Joshua Bignall, b. Mar. 8, 1781 ; d. in 1832.
10 Julia, b. Mar. 10, 1786.
(Ellsworth Ch. Hist., p. 75.)
67 MARK ST. JOHN (MatthewS Matthias', Matthias', Mat-
thias'), b. in Ridgefield, Ct., Aug. 18, 1715; d. in Stockbridge, Mass.,
Dec. 20, 1770; wife administratrix, Aug. 13, 1771. Bouton says he
d. in 1772. He m. (1) at Wilton, Ct., in 1737, Hannah (Brown ?),
who d. July 7, 1745; m. (2) at Sharon, Ct., in 1747, Anne Gay, b.
in Litchfield, Conn., Nov. 3, 1729; d. May 1, 1823, w. 96 years; the
dau. of John and Lydia or Elizabeth (Colver) Gay. She m. (2)
Buck, and lived with her dau., Mary Whitney (.''). Aaron Buck, of Ca-
naan, Columbia Co., N. Y., husbandman, in his will, Oct. 9, 1802, in the
distribution of his estate names wife, Anne Buck, dau. Lucy Wickham,
grandsons Aaron Scudder, and Eleazar Burritt. The estate was di-
vided beteen widow and these St. Johns : Thaddeus, Hannah Mighils,
Samuel, Mary, Stephen, Justus, Sybil, Elijah, and John St. John.
Mark St. John was collector of tolls, 1758, at Sharon, Ct. He joined
the Church at Wilton, Apl. 24, 1737, and moved to Sharon, in May,
1746; thence to Stockbridge, Mass., and was received to the Church
there, Apl. 23, 1769. The mother, Anne, was made guardian, Feb.
11, 1772, of children Samuel, Stephen, Mary, Justin, Sybil, Elijah,
100 ' St. John Genealogy
and John, all minors. Mark, son of Matthew St. John, both of
Sharon, Ct., are mentioned in deed of 1746 (N. L. Rec, ix. 530).
From estate of Mark St. John for maintaining his aged mother,
£15 was due to John St. John in 1772. In a survey of the division
of lands to the widow, and to Samuel, Hannah, Mary, Stephen, and
others, the boundaries of each are defined by marked trees and
stones, etc. " To the widow Ann the Dwelling, ^ part of all the real
estate during her Natural Life viz. the Dwelling House, i the Barn
i. e. the easterly part thereof, also 32 and } acres of the Farm whereon
the said Dwelling stands." To Sybil 1/10 part thereof, viz. a shop
standing near the Dwelling house set out to sd. Ann (with certain
liberties of passage &c.), also | the well also 4 acres & 50 Rods. To
Thaddeus two pieces of land containing 11 acres. To Hannah 37
acres. To Samuel 42 acres 54 rods. To Stephen 31 acres bounded
thus. Beginning at a Stake & Stone standing in the S. W. corner of
sd. iNIary's. To John 9 acres & also ^ part of the westerly half of
the barn. To Justus 7 acres also i part of the westerly half of the
barn. To Elijah 6 acres with the a part of the barn.
An Inventory of The Estate of Mark St. John Late of Stock-
bridge Dec'd. Taken by us the Subscribers (viz) Real Estate
To 1 Dwelling House £22. 1 Shop £13.10 s. .£35.10
To 1 Barn £35 £35.
To the farm whereon these Buildings stand Containing 164
acres £220.
To The Priveledge of Building a Quarter of Sawmill on £006.
Sam Brown Junr. Land & sundry Iron £6
Personal Estate. .
To 1 Bay Horse 5 year old £7.10 £ 7.10
To 1 yoke oxen 7 year old £11. IDo. 4 year old £8.10 £ 19. 0
To 1 Black White faced Heifer 1 year old 27/ 1 Red
Do. 28/ £ 2.15
To 1 Black Cow with some white 58/ 1 Red white faced
Cow 70/ 6. 8
To 1 Red white faced heifer 1 year old 27/ Red white faced
Heifer 2 yr. old 48/ 3.15
To 1 Brockled Cow 55/ —1 Hogg 18/2 Ditto a 20/1 Do.
a 14/ 6. 7
To 1 old Plow share 7 Coulter 7/-6 Cops & pin 3/ £ 10. 6
To 10 Drag Teeth 18/ 3 Broken Chains 20/ 1 Narrow aAx 2/ 2
To 1 old Sleigh 7 Irons 20/ Sleigh Tackling 11/ Broken
Adds 2/ 1.13
To 3 Pitchforks 3/6 a Cornfan 5/ Wheat Riddle 2/6 0.11
To old Handsaw 1/6 Staple & Ring 1/ three qtr. agures
2/ 1/2 inch Do. 0. 6
FlKTH Gl'.NK RATION KM
To Iron Square 2/. Gouge /9 Tap Borer /9 Too Small Cops & pins
& p!ns
To 3 Bells 6/. Nippers 1/. Spike (Jiniblet /f) Snmil Do. ^d.
To n Sheep 55/. Old Broad Ax 3/. 3 old Axes 3/6 2 Wedge.s
1/3
To 1 fine Kiddle Sieve 2/. Old Sieve /5 Old Halfbusli'l 1/.
To Old Saddle 6/ Ditto 7/ Large Old Pine Tub 1/6 5 old
Seikle 2/
To Old Pillion 1/ 6 old Chairs 7/ Old Great chair 2/
To Saddlehaggs 10/ Square Table 6/ 2 Snioothingirons 5/
To a Lanthorn 3/6 Old Gunn 2/ Ditto Splitbarril 9/
To 2 Bcetlerings 9d Hetchet 8/ Old Chest 3/ Old Churn 2/6
To 5 Milk-trays 7/ 7 Old putter Basons 6/ puter tumbler 4d
To Small Stone Juggs 8d Six puter plates 5/ 3 Old Ditto 1/6
To 4 puter plates 8/ one old Do. 1/6 old teapot 1/6
To 1 old Canister 6d small tunil 4d peper Box 2d
To a Chopping Knife 6d Knot Dipper & Dish 1/
To 1 old Brass Skimer 8d Coffee pot 1/ Swill pail 1/6
To 2 old Knives & forks 1/ fire shovel & Tongs 4/ Dye Tub 1/ 0. 6
To a Dish Kittle 3/ Brass Kittle 35/ Stone Jugg 1/ 1.19
To frying Kittle 1/6 Set of Scythe Tackling 2/6 0. 4
To old Loom Reeds & Tackling &c 30/ 3 Sacking Bags 7/6 1.17
To 1 Bever Hatt 15/ old Camblet Coat & vest 10/ 1. 5
0. 5
0. 7
7
3. 2.
9
0. 3.
5
0.16.
6
0.10
1. 1
0.16.
6
0.14.
3
0.13.
4
0. 7.
2
0.11
0. 1
0. 1.
6
0. 6
£363.11. 6
To Bro'tt Forward £363.11. 8
To old Blew Coat 8/Old Great Coat 6 old Brechs. 5/ 0.19
To 2 pr. Hose 6/ Bed, Bedsted & under Bed 55/ Bed Civerlid 3.13
To 2 old Ditto 7/ 3 pr. Do. 12/ 4 pr. Do. 12/ 2. 2
To 2 pr. Do. 8/ 5 Pillow Cases 5/ 6 Towels 9/ Table Cloth 4/ 1.6
To 1 old & Cord 35/ old Civerlid 10/ old bed 7/ old Blankit 5/ 2.11
To a Pillion 10/. 1,1/2 lb. Cottenwool 2/3 old Chest 1/6 0. 7. 9
To 10 lb. Sheeps wool 13/ old Large Spining Wheel 4/ foot
wheel 6/ 1.3
To 4 old Casks 5/ 2 Ditto 4/ old Coverlid 10/ 1 Book Dr.
Watts' Hymns 1/ 0.14
To 3 old Bibles 5/ Testament 0/6 Civerled 12/ yarn for Do. 1/ 0.18. 6
To old Chest Draws 10/ Ditto 10/ Looking Glass 6/ 1. 0
To a Needing Trough 1/ Dung fork 1/6 Shod Shovel 4/ 0. 6
To 1 Brass Kittle 12/ Small Brass Kittle 3/ Small Iron Do. 2/ 0.17
To coverlid 10/ Ditto 10 Bedsted 6/ Bed & underbed 455/ 3.19
To a Stand 2/ Quart Bason 1/6 Box Iron & heaters 5/ 0. 8. 6
To old Wheel 2/ 5 spoons lOd old Bed Tick 2/ Tramil 4/ 0.10. 0
To a Chest 5/ Worming pan 4/ old meat tub 1/6 0.10.
102
St. John Genealogy
To 6 yds, Tow Cloth 12/ Sugar Box 9d/ Sheets 10/
To 4 Pillow Cases 3/ Cro Bar 5/ Cart & Wheels 50/
To 4 Towels /s8/ Table Cloth 8/
1. 2.
2.18
0.16
£389.15
6
To 2 pr old Spectacl s 2/ a Post ax 4/
Ann St. John Admx.
Berkshire Ts. Deer. 10th. 1771 Personally appeared Messrs.
Samuel Brown Junr., Elnathan Curtis & Azariah WilUams & Made
Solemn Oath That In Appraising The Estate of Mark St. John Late
of Stockbridge Deceas'd. They listed Faithfully & Impartially Ac-
cording To the Best of Their Skill & Judgement
Carm. Jahn. Woodbridge Just. Peace.
£388. 1. 0
20. 8. 0
£410. 9. 0
An additional Inventory Of The Estate of Mark St. John Taken
by us The Subscribers viz
To 50 acres of Land adjoing to the other farm £ 20
To Stillyard 4/ 0. 4
To Iron Fetters 4/ 4
From an old Pass Book belonging to Mr. Mark St. John, Collec-
tor of Rates in and for the Town of Sharon, Conn. :
B Badock Zebulon
Barns Rebecca Widow
" Thomas
" Dan
Barrows Amos
" David
Beardsley John
Betts James
Bump Jesse
" Phillip
Baldwin Daniel
Betts Zophar
Bondman Benjamin
C Calkin John
Stephen
" Daniel
" Stephen jr.
Church Asa
Chaffee Joshua
Cole Caleb
" David
Corbet John
Crippen Jabez Junr,
Curtice Caleb
Caleb Junr
D Day Thomas
" Johnathan
Dean Joseph
Doty Silas
E Elmer Eliakims, widow
" Samuel
" Martin
" David
" Jonans Widow
Everett John
G Gay John
" John Junr,
Gillet Johnathan
" Charles
Goold John
" John junr
Goodrich Elnathan
William
David
Elisha
" Solomon
Fifth Generation
103
Gray John
Green Asahcls, widow
H Hamlen Cornelius
" Cornelius junr
" Thomas
Harvey ; Joel
Heath, Bartholomew
Hide, David
Holly, Joseph
" Israel
" Israel, Junr.
" Johnathan
Hosskins, Noah
Hough, Jonathan
H Hurlbutt, Nathan
" Samuel
" Ezra
Hutchinson. Samuel. Jr.
" Solomon
J Jackson, Ebenezer
" Ebenr. Junr.
" Abraham
" Joseph
" Stephen
Jowett, Caleb
K Knickerbacor, Cornelius
L Landers. Benjamin
M Manrow, Reuben
" Noah
Mudge, Ebenezer
" Micah
" Samuel
" Abraham
" Jarves
N
P
R
W
North, Thomas
Pardee, John
" John, Junr.
" James
Pettit, Jonathan
" John's widow
" Jona.Junr.
" Hannah, widow
Reed Moses
" Moses, Junr.
St. John, Matthew
" Mark
« Luke
" John
Skinner, Nath'el.
" Thomas
" Josiah
Slosson, Elijah
" Enoch
Sprague Ebenezer
" Jonathan
Swain, Jonathan
Swetland, Rowland
Ticknor, William
" John
" William Junr
" Jonathan
Treat, Timothy
Warner, Daniel .,
Warren James
" Nathaniel
" Nehemiah
Wood, Abel
" David
Woodward Benedict.
Children :
192 i Sarah, b. in Wilton, Ct., in 1738; d. Mar. 10, 1819, ae. 81;
m. Aug. 9, 1757, at Sharon, Enoch Slosson, b. in Wilton,
Aug. 13, 1733; d. Feb. 21, 1827 (N. Y. Biog. Gen. Rec,
ili. 109); son of Nathaniel and Margaret (Belden) Slosson
(Whitney, p. 95).
Children :
1 Mabel, b. in Kent, Oct. 5, 1758 ; m. Abraham Johnson.
2 Lucinda, b. in K., Jan. 8, 1761; d. in 1783; m. Abijah
Williams.
104 St. John Genealogy
3 Sarah, b. in Stockbridge, Mar. 4, 1764 ; d. in 1783 ; m. Wil-
liam Holly.
4 Electa, b. in S., Sept. 7, 1766 ; d. young.
5 Ezlon, b. in S., Jan. 28, 1769; d. Nov. 19, 1862; m.
Electa Williams.
6 Electa, b. in S., Mar. 3, 1772 ; d. in Tioga Co., Pa. ; m.
Elisha Wilson.
7 Jerusha, b. in Nov., 1774; d. in Lawrenceville, Pa., Feb.
5, 1870 ; m. Samuel Ball.
8 Ruth, b. in S., Aug. 24, 1777 : m. in 1797, Joel Farnham,
d. Aug. 30, 1862.
9 Enos, b. in S., May 24, 1780: d. Sept. 9, 1819; m.
Aug. 8, 1803, Rebecca Culver.
193 ii Samuel, b. in Wilton, Ct., Nov. 14, 1740 ; B. July 6, 1740-1 ;
d. in Sharon, in 1746-7.
194 iii Dorothy, b. in Wilton, Ct., Nov. 14, 1742; B. Dec. 18,
1743 ; d. in Skaneateles, N. Y., Feb. 8, 1839 ; m. in Sharon,
in 1764, Simon Hyde^ (son of David*, SamueF, Samuel%
William'), b. in Lebanon, Ct., Sept. 14, 1742; d. Walton,
N. Y., in 1789. From Sharon they moved, in 1776, to
Wilkes-Barre, Pa. After his death the widow lived with her
son, Daniel, at Whitestone, Rome, Auburn, and Skaneateles,
where she d. at her daughter's, Laura Hyde Kellogg's (Kel-
logg Gen., p. 237).
Children :
1 Daniel, b. in Sharon, Dec. 14, 1766; m. Mary Parsons
Clark.
2 Walter, b. in S., Jan. 16, 1768 ; m. Jerusha Williams.
3 John, b. in S., Aug. 22, 1774; b. in Sharon, in 1794.
4 Sarah, b. in Wyoming, Apl. 7, 1777; m. Joseph Cole.
5 Altie, b. in S., June 13, 1779 ; d. in 1786.
6 David, b. in S., May 27, 1783; a lawyer; m. Olive
Campbell.
7 Laura, b. in S.. Mar. 22, 1786; d. Dec. 31, 1849; m.
Daniel Kellogg, the son of Samuel Kellogg.
195 iv Thaddeus, b. Dec. 23, 1747; d. in 1825; m. Polly Colt.
196 V Hannah, b. in Sharon, Ct., Sept. 25, 1749 ; d. in Covington,
N. Y.; m. (1) Mar. 23, 1771, Ehhu Mighills (called Milles),
b. in Templeton, Mass., in 1745 ; came to Stockbridge in 1776;
m. (2) Chatfield; m. (3) Nathaniel Brown (Whitney, vol.
i. 289).
Bee it Remembered that on this Fourteenth Day of March In
P'iFTH Generation 105
the year of our Lord one thousand seven hundred and Ninety eight —
the followiiiff articles of agreement were made entered into and agreed
upon Between — Hannali Chatfield Wid, and Elijah Miles, yeoman —
Both of Stockhridge county of Berkshire and Commonwealth of Mas-
sachusetts, of the one part and Aaron Buck of the Town of C'anaan
county of Columhia and state of New York of the other part wit-
nesseth.
That the said Hannah Chatfield and Elijah Miles have jointly
and severally this day undertaken to Maintain Support provide for,
and keep according as her Several Circumstances in Life may require —
Mary Powers formerly Daughter of the said Aaron Buck with all
necessary food Cloathing, Washing, Lodging, Nursing, and Physic,
During her the said Mary Powers; Natural Life, for the Consideration
of the sum of one hundred Pounds Lawful Money to us in hand paid
at and before the Enpaling and Delivery hereof by the said Aaron
Buck — and for the true and faithful performance of the Covenants
and agreements of us or Either of us the Said Hannah & Elijah on
our part as above mentioned we bind ourselves our Heirs, Executors,
and administrators to pay to the said Aaron Buck his Heirs, Executors,
or administrators the sum of five hundred pound Lawful Money in
case of a failure or non performance of any of the aforesaid Covenants
and agreements
In witness whereof we have hereunto set our hands and seals the
day and year above said
John St John Elijah Miles
Abigail St John Hannali Chatfield
Children (Mighills):
1 Elijah, b. in S., June 5, 1774; d. Feb. 15, 1839: m. Mary
Perry, b. June 19, 1772; d. July 26, 1860: the dau. of
John and Grace (Burghardt) Perry.
2 Lncrctia, b. Mar. 12, 1776; d. Aug. 14, 1853: m. Mar.
31, 1795, Isaac Rees, b. Sept. 21, 1769; d. Apl. 20, 1836;
the son of John and Mary (Spoor) Rees.
3 Sarah, b. abt. Dec, 1778- d. Oct. 17, 1779.
4 Elisha, M. D., m. Paulina Miller, dau. of Judge Elijah
Miller.
5 Lucy, b. abt. Mar., 1781 ; d. Jan. 27, 1782.
6 Sylvia, B. in S., Sept. 19, 1784; m. in May, 1800, Joiin
Rees, b. Oct. 20, 1779; d. Feb. 3, 1828; the son of John
& Mary (Spoor) Rees.
7 Huldah, b. June 22, 1784; d. July 9, 1860; m. Dec. 28,
1806, Thaddeus Joy, b. in Guilford, Vt., Jan.. 21, 1785;
d. June 4, 1853; son of David and Hannah (Partridge)
Joy.
8 Annis, B. Sept. 10, 1786; d. y.
106 St. John Genealogy
9 Elihu, B. Nov. 30, 1788 (posthumous) ; d. Sept. 20, 1849.
Children (Chatfield) :
10 John, B. Sept. 4, 1796 ; d. in Covington, N. Y. ; m. Amanda
Odell.
11 Louisa, B. Sept. 4, 1796; m. Lemuel Noble.
197 vi Ann, b. in Sharon, Aug. 18, 1751 ; m. at Sharon, in 1772,
Michael Goodrich, b. Mar. 23, 1747; moved to Delhi; he
was the son of Elnathan and Elizabeth Goodrich.
Children (Sharon Cem. Rec):
1 ZiUa, d. Sept. 15, 1775, a;. 4 years.
2 Esther, d. Jan. 26, 1787, as. 17 years.
198 vii Samuel, b. June 15, 1753 ; d. Oct. 6, 1785 ; m. Lois Hamilton,
b. May 10, 1756; d. May 30, 1849.
199 viii Mary, b. in Sharon, Jan. 14, 1755 ; d. Feb. 14, 1834 ; made
legal ward of her mother, Feb. 11, 1772; m. Jan. 3, 1775,
Samuel Whitney, of Stockbridge, b. in Ridgefield, Oct. 12,
1749; d. July 12, 1822; the son of John and Hepzibah
(Olmstead) Whitney (Whitney Gen., pp. 59, 97, 169).
Children :
1 Cynthia, b. in Sharon, Ct. ; d. in Paris, N. Y., ae. 20.
2 Jared, b. in Sharon, June 27, 1776; d. in Kirkland, Oct.
13, 1863; m. (1) in 1803, Polly White, the dau. of Jedi-
diah and Barbara (Wilcox) White. She d. Feb. 18, 1813,
ae. 32-0-8. He m. (2) in 1813, Patience Husted, b. in
Dutchess Co., N. Y., Jan. 22, 1778; d. Jan. 13, I860, ae.
82-0-21 ; the widow of John Beebe, and the dau. of David
and Patience (Palmer) Husted.
3 Stephen, b. Aug. 14, 1778 ; d. in Henderson, N. Y., Oct.
13, 1854, ffi. 76-2-0 ; m. in Kirkland, Mar. 3, 1806, Sally
Phinney, b. in Conn., June 1, 1780; d. Sept. 26, 1852;
the dau. of Sylvester and Rebecca (Rice) Phinney.
4 John, b. in Galway, N. Y., Aug. 23, 1781 ; d. in EUisburgh,
Mar. 7, 1867; m. (1) Dec. 16, 1804, in Paris, N. Y.,
" Patty " Chase, b. Aug. 9, 1777 ; d. in Henderson, Aug.
13, 1814; the dau. of Jeremiah and Esther (Whitney)
Chase; m. (2) Dec. 20, 1814, at Henderson, Polly Whit-
ney, b. in North Lee, Mass., Sept. 27, 1791 ; the dau. of
William and Sarah (Bundy) Whitney.
5 Sabra, b. abt. 1783; d. in Kirkland, N. Y., ae. abt. 13 years.
6 Samuel, b. June 4, 1785; d. in H., Sept. 17, 1828; m.
in Clinton, N. Y., abt. 1805, Huldah Hopkins, b. Jan.
14, 1780; d. in EUisburgh, Nov. 18, 1866.
Fifth Generation 107
7 Erastus, b. Mar. 10, 1787; d. in II. Nov. 13, 1855; m.
(1) in H., in 1809, Hannah .loronie, b. May 8, 1785;
d. in IL, May 10, 1822, the dau. of Zcrubbabel and Bar-
bara (Hart) Jerome; in. (2) Sept. 26, 1822, Betsey Wood,
b. in We.stmoreland, N. Y., July 3, 1789; d. Sept. 21,
1875; the dau. of Ephraim and Phebe (Phinney) Wood.
8 Anna, b. in Warren, N. Y., Aug. 16, 1789; m. in Kirkland,
N. Y., Feb. 12, 1808, Tilly Flint Snow, b. in Vermont,
Feb. 18, 1783; d. in Elli.sburgh, Mar. 31, 1848; the .son
of Daniel and Dolly Ann (Flint) Snow.
9 Allen, b. in Johnstown, N. Y., in 1792; d. in Kirkland,
N. Y., se. 7 years.
10 Mary, b. in Kirkland, N. Y., in 1795; d. s. p. in Ellisburgh,
Oct. 24, 1856; m. Oct. 2, 1838, Collins Boomer, b. in
R. I., in May, 1787; d. in Adams, Jefferson Co., N. Y.,
Sept. 6, 1866; the son of Benjamin and Mary (Collins)
Boomer.
200 ix Stephen, b. in Sharon, Mar. 6, 1757 ; d. in the Army.
201 X Zillah, b. in Sharon, Mar. 1, 1759; dead before Feb. 11,
1772 (Sharon B. M. D., p. 123).
202 xi Justus, b. in Sharon, July 1, 1762. Feb., 1781, Samuel, of
Sharon, was guardian of Justus, minor son of Mark. The
mother was guardian Feb. 11, 1772. Mrs. Snow says " Uncle
Justus was unmarried. He d. of small-pox." Mrs. Wheelock
says he had a wife and one son, William, who m. a Quakeress
near New Lebanon, N. Y. He moved to Pittsburgh before
1825 (C. H. St. John MSS.).
203 xii Sybill, b. in Sharon, Oct. 13, 1764.; d. young, after Feb. 11,
1772.
204 xiii Ehjah, b. in Sharon, Nov. 17, 1766; d. Feb. 28, 1854; m.
in 178—, Nancy Howell, b. Nov. 2, 1766; d. June 3, 1853.
205 xiv John, b. Nov. 13. 1768; d. Dec. 5, 1814; m. Nov. 3, 1786,
Lois Drake, b. Dec. 2, 1768; d. Nov. 10. 1854.
70 LUKE ST. JOHN (Matthew*, Matthias', Matthias% Mat-
thias'), b. in Wilton, Ct., Aug. 28, 1721; m. Ehzabeth (Holley .').
He moved to Sharon in 1745, and to Stockbridge, Mass., in 1759. He
was a tailor. He sold a place in Sharon to Dr. Abner Peck between
1751 and 1756.
Children :
206 i Ezra, b. Jan. 2, 1746-7; m. Abigail Spencer (?). Phihp
and Abigail Spencer had dau. Abigail. B. at Salisbury, Ct.,
108 St. John Genealogy
Nov. 24, 1766 (Dr. Dibble's Rec, St. John's Ch., Stamford,
Ct.).
207 ii Elizabeth, b. July 26, 1749.
208 iii David, b. Dec. 14, 1751.
209 iv Matthew, b. Aug. 7, 1755.
210 V Gideon, b. Mar. 15, 1759; crippled in Army. He was a
private soldier in N. Y. State Troops, 1776-1783, Pawling's
Co., Col. Wessenfel's Regt. (?) (N. Y. in Rev., p. 461).
71 LIEUTENANT JOHN ST. JOHN (Matthew*, Matthias',
Matthias", Matthias^), b. in Wilton, Ct., Nov. 1, 1723; d. in Sharon,
Ct., Dec. 30, 1784; estate administered, 1786. Captain John St.
John d. Dec. 30, 1784, aged 61 (T. S. at Sharon). He m. in Sharon,
Nov. 5, 1746, Sabra Colver, of Sharon. She m. (2) in Sharon, Dec.
24, 1787, Richard Jacobs, of Sheffield, Mass. John St. John's ear
mark was a Crop on ye near Ear and a Nick each side ye same (Rec.
Mar. 14, 1760). John St. John was 2d Lieut, of the 6th Co., from
June, 1776, to Oct., 1776; Lieut, in Oct., 1776 (Pub. Rec, i. 15).
He was made Captain in May, 1763 (Col. Rec, xii. 140, xv. 425,
xvi. 15). Sedgwick's Sharon says John St. John (the Lieutenant)
lived south of Philo Hamhn's, and d. Dec. 30, 1784, a;. 62 years.
Children :
211 i Daniel, b. in Sharon, Aug. 25, 1747; d. young; not named
in settlement of his father's estate, 1786.
212 ii Naomi, b. Oct. 31, 1749; m. (1) in Sharon, May 10, 1768,
Nathaniel Rudd, of Amenia, N. Y. ; m. (2) in 178 — , Grover
Buel.
Child (Rudd):
1 Walter, b. in Amenia, N. Y.
Children (Buel):
2 Sarah.
3 James.
213 iii Rachel, b. Aug. 18, 1751 ; m. in Sharon, July 22, 1773, David
Harris.
Children :
1 A daughter, who m. Greenman.
2 Betsey, m. Pierce.
3 David.
4 Rachel.
214 iv Eunice, b. Apl. 7, 1755; d. s. p.; m. ReUi, so named in
estate of John St. John, 1786.
215 V Sarah, b. July 10, 1757; m. William Palmer.
Fii rii Generation 109
216 vi Mabel, h. Doc. 31, 1758; d. m lloiii.r, N. Y., Mar. 4, 1852,
<T. 93 years; m. (1 ) in Sliaron, Sept. 17, 1778, Walter Burr,
the son of Col. David and Eunice Burr, of Fairfield, Ct. ;
ni. (2) John Allen, of Sheffield, Mass., b. Nov. 25, 1752.
Children (Burr):
1 Lucretia, h. July 18, 1779; d. in 1833; m. Jonathan
Taylor.
2 Eunice, h. Oct. 12, 1780; ni. Wliiten White.
3 Mary, h. Nov. 5, 1782; ni. Whiten White. She was his
second wife.
4 David, b. May 19, 1785.
5 Sallv, I). Feb! 16, 1788; m. Aug. 23, 1806, Gideon Taylor.
6 Andrew, b. May 11, 1789; d. Mar. 14, 1872; m. Mary
Cleveland Butterfield (Cleveland Gen., p. 856).
7 Richard, b. Feb. 11, 1792; d. young.
8 Nathaniel, b. 1795; d. s. in 1822.
9 Priscilla, b. May 7. 1798; m. Wilber Hathaway.
217 vii John, b. Aug. 10, 1761. As the eldest son, he had a double
share of the estate in 1786. Could this be John W.? Sec
" Unclassified " St. Johns, No. 5048.
218 viii Silas, b. Aug. 22, 1763; m. May 30, 1793, Lois Fuller.
219 ix Joel. b. Jan. 1, 1765 (Sharon Rec. says b. Dec. 1, 1765);
m. Ruth.
73 SAMUEL ST. JOHN (Samuel, Matthias', Matthias", Mat-
thias'), b. in Norwalk, in 1703-4; d. in Ridgefield, Nov. 9,
1777, w. 74; will dated Oct. 11, 1777, . proved Dec. 2, 1777;
m. (1) in Ridgefield, Mar. 6, 1727-8, Sarah Northup, b. in
July, 1702; d. June 20, 1731; the sister of Nathan Northrup, who
m. Peregrina St. John (No. 76) ; ni. (2) in Ridgefield, Jan. 8, 1735-6,
Sarah Wallace, b. Dec. 1, 1714; d. Jan. 6, 1754; the dau. of James
and Mary Wallace; m. (3) Hannah Hyatt, d. Apl. 26, 1765; the
dau. of Thomas and Experience Hyatt, of Ridgefield, and widow of
James Scott (Hoyt Gen., p. 634) (see No. 9). If the above Samuel
made the will of Oct. 11, 1777. in which lie says "My wife Sarah,"
he (Samuel St. John) m. (1) Sarah, m. (2) Sarah, m. (3) Hannah,
and must have m. (4) a Sarah. The first three wives were dead at the
time of his making this will, 1777. See also Jacob Wallace's will
Sept. 7, 1754, in which he says, " My sister Sarah St. John and her
son Jacob" (Westchester Wills, p. 132). Samuel St. John sold land
to his father. Mar. 26, 1755-6; to Thomas St. John land in Ridge-
field, Feb. 14, 1763; also Mar. 30, 1772. This deed was witnessed by
110 ' St. John Genealogy
Daniel and Samuel St. John. Samuel and Hannah quit claim right in
land at Norwalk, in 1763 (N. L. Rec, xii. 274)). Samuel gave his son
James, of Ridgefield, a piece of land, July 3, 1765. March 28, 1772,
Samuel St. John, of Ridgefield, Ct., to his son Daniel, of Ridgefield,
Ct. (vol. V. p. 147, Rfld. Rec). June 11, 1772, "We Samuel St.
John of Ridgefield, Ct. Noah St. John of Norwalk Ct. deed to our
brother Daniel St. John of Orange Co N. Y. his wife Sarah, Job &
Ebenezer St. John both of Ulster Co. N. Y. land of our Father Samuel
St. John Deed." (vol. v. 14<3, Rfld. Rec). Samuel St. John was one
of 18 members who entered the Church at Ridgebury, Ct., in Jan.,
1769. His ear mark was halfe penny under Each Ear and A Nick
on ye foreside the near Ear (Rec. Jan. 18, 1730-31).
His will names wife, Sarah ; daughter, Martha Thomas ; sons,
James, Thomas, Daniel; granddaughter Sarah, daughter of dec'd.
son Samuel ; sons, Jacob and John. James and Thomas, Executors.
The will names Daniel as 4<th son, John as youngest son, Thomas as
2d son, and James as the eldest.
The will is here given :
Will of Samuel St. John of Ridgefield.
Item, I give my beloved wife Sarah St. John all the Household
furniture that she brought with her when she became my wife, also
my small feather bed & one Coverlid, that I had before she was my
wife, as also two Quart Basons, to be her property & her heirs forever,
also I give her to use & improvement of my handirons, one trammel, a
fire shovel and tongs & Sad irons & a brass ladle, two iron pots & my
iron kettle, as long as she shall live in my own Dwelling House & re-
mains my widow, & in case she has done using the above articles that
I gave her the improvement of, before they are worn out, it is my
will that my daughter Martha shall have the Sad irons & brass ladle
& the other articles to be the property of my sons viz : James, Thomas
& Daniel & to be equally divided to and amongst them. Also I give to my
Sd wife the use and improvement of the North half of my dwelhng
house & the west half of the cellar with the priviledge of passing into
& out of sd. Cellar during the time she remains my widow, also I give her
my cow that I now own to be her property forever.
Item I give to my Grand Daughter Sarah the Daughter of my
dec'd son Samuel St. John ten Shillings lawfuU money of my estate.
Item I give the whole of the Remainder of my estate both Real
& Personal that is not before in this will disposed of to my five sons,
viz, James, Thomas, Jacob, Daniel & John, that is to say, to my son
James ten pounds and to my son Jacob five pounds, & to my son John
fifteen pounds all, lawfull money out of my estate & than the rest
of said Remainder of my estate to be equally Divided to & amongst
my three sons viz, James, Thomas & Daniel Finally I constitute and
Fifth Generation 111
appoint my sons Jaiiios St. Joliii X: Tliomas St. .loliii to he Executors
of this my last will & testuniont. In witness wliereof I liave hereunto
set my hand & Seal tills Day & year above written.
Ridgcfield, November y» 27"' 1777 Samuel St. John (seal)
(Recompenee IMiomas
Wit: (Abraham Thomas
(Ezra Abbott
Children :
220 i Sarah, b. May 31, 1729.
221 ii Samuel, b. in R., May 4>, 1731 ; dead in 1777, leaving dau.
Sarah, who m. Aug. 12, 1753, Alvah Palmer, who d. Apl.
26, 1765.
222 iii James, b. Oct. 27, 1736; d. in Feb., 1829; called eldest son
in 1777; m. Apl. 13, 1758, Jerusha Thomas, b. Feb. 17,
1736; d. Sept. 16, 1811.
223 iv Thomas, b. Oct. 12, 1738; d. Jan. 12, 1816; m. (1) Mar. 8,
1759, Susanna Northrup, d. Aug. 1, 1759; m. (2) Apl.
14, 1760, Betty Thomas, b. Apl. 16, 1742; d. Feb. 20, 1809.
224 v John, b. in 1740; d. in R., Apl. 13, 1746.
225 vi Rebecca, b. June 18, 1743.
226 vii Jacob, b. Aug. 30, 1745 ; m. in 1767, Phebe.
227 viii Daniel, b. July 16, 1748; d. Mar. 29, 1813 (?); m. in 1767,
Abigail Frost or Holmes.
228 ix Martha, b. July 2, 1750; m. (1) Sept. 19, 1767, John
Thomas, the son of Recompense and Elizabeth Thomas, of
Ridgefield; m. (2) in Sharon, Aug. 29, 1782 (?), Solomon
Goodrich, Jr., of Sharon.
229 X John, "youngest child," b. Apl. 11, 1753; d. Oct. 22, or 26,
1825; m. Oct. 22, 1779, Hannah Fitch, b. Aug. 8, 1758;
d. Aug. 12, 1839.
79 NOAH ST. JOHN (Samuel% Matthias% Matthias=, Mat-
thias^), b. in Ridgefield, Ct., in 1713; d. in Wilton, Ct., Oct. 5, 1778,
se. 65; m. in Ridgefield. Oct. 16. 1737, Jane Smith, d. in Georgetown,
Ct., in 1778; the dau. of Samuel Smith (Ridgefield Rec). He was a
member of S. Salem Church, before July, 1752. A Noah St. John
and wife Jane were admitted to the church at South Salem, N. Y., July
22, 1764. Samuel gave to his son, Noah, a homestead that he bought of
Joseph Harris, in Ridgefield, Nov. 26, 1737. Samuel deeded land to
" my son Noah," Sept. 7, 1742. On Mar. 10, 1756, Noah bought of
Solomon Wood, of Norwalk, 50 acres in Wilton for £5. Apl. 27, 1762,
he with Joseph Jackson bought of John Belden 1 & ^ acres which were
held by his descendants until 1892. " On this land Noah built a log
112 St. John Genealogy
house and successive dwellings have occupied the same spot. George-
town was then mainly in Redding and Fairfield, but Noah's land was
in Norwalk, as he was on the left of the trail wliich has often been
pointed out to me by my father, also the rock in the river bearing the
letters, N. R. & F. (Norwalk, Redding and Fairfield), showing where
the three towns met. Noah built a house for Nehemiah a few rods
east of his own. For Sarah he built a house in the upper part of
Wilton near Ridgefield line in Nod district. I saw the chimney in my
childhood" (R. C. R.).
Children :
230 i Mary, b. June 4, 1738. "Mary St. John died Ridgefield,
April 3, 1812, aged 78 " (T. S.) ; m. David Hoyt.
231 ii Nathan, b. Dec. 2, 1739 ; not mentioned in father's estate,
1792 (N. L. Rec, vol. xv. 309).
232 iii Nehemiah, b. in 1742 ; d. July 23, 1803 ; m. Feb. 18, 1767,
Ruth Wheeler, b. in 1746; d. Aug. 15, 1804.
233 iv Abigail, m. in Redding, May 25, 1761, Isaac Rumsey, proba-
bly son of Joseph and Sarah Rumsey.
Norwalk Bk. xvi. 248, David Hoyt and Mary his wife,
Isaac Rumsey and Abigail his wife, Isaac Gregory and Sarah
his wife, Burrall Lobdell and Anne gave quit claim to their
brother Samuel St. John of certain land in North part
of Wilton, being a part of the land owned by their hon-
ored father Noah St. John (May 8, 1782, R. C. R. ; Bk.
XV. 156).
Children :
1 Abigail, b. Dec. 25, 1761.
2 Jeremiah, b. May 23, 1762.
3 Ruth, b. Dec. 29, 1763.
4 Noah, b. Mar. 28, 1768.
234 V Ann, m. Mar. 9, 1772, Burrall Lobdell, b. in R.. Feb. 29,
1749; the son of Ebenezer and Rebecca (Benedict) Lobdell.
Children :
1 Samuel, B. by Dr. Dibble, May 20, 1784.
2 Lewis, b. Feb. 7, 1788; d. Apl. 6, 1834; m. (1) in 1820,
Rebecca Noyes, b. in Sept., 1794; d. Sept. 6, 1826; the
dau. of Rev. Joseph and Amelia (Burr) Noyes, of Weston,
Ct. ; m. (2) Apl. 4, 1827, Sarah Foote. She d. Mar.
30, 1866. She m. (2) Eleazer Taylor.
3 Betsey, d. Sept. 13, 1825, at Georgetown, Ct. ; m. May
25, 1800, Matthew Bennett, b. in 1771 ; d. Jan. 7, 1851.
He m. (2) Polly Scribner.
Fifth Generation 113
•i J().sc'j)h, 111. (1) and subsequently m. (2) unci had 1 son
(J. H. Lobdell). He bought land in Wilton, Ct, Sept.
12, 1797, and sold the same land in 1799 to I,uke Keeler.
5 Annis, ni. jMoses Jeiuiings. lie ni. (2) Hannah Squires.
6 Mary (Polly).
7 Ann, d. in Georgetown, Ct. ; ni. Elienezer Nichols. He
m. (2) and moved to Danbury Ct. He had a son Samuel
by his first marriage. The children by the second marriage
all died young.
SJif) vi Samuel 2(1, b. Feb. 5, 1747; d. Fel). 19, 1790: m. July .5,
1780, Glorianna Gregory, b. June 2, 1758; d. Jan. 20, 1813.
236 vii Sarali, m. in Redding, Oct. 9, 1775, Isaac Gregory, son of
Jachin and Wiiit (Taylor) Gregory (Norwalk Gazette).
Bailey's Early Conn. Marriages says Mar. 1, 1775. Ridge-
field Cliurch Roc, Sept. 12, 1776.
Children :
1 Alfred.
2 A daughter.
80 DANIEL ST. JOHN (Samuel*, Matthias% Matthias% Mat-
thias^), m. Sarah. Daniel was a member of So. Salem Church May
19, 1752, as was his wife Sarah before July 21, 1752 (Patterson).
June 3, 1773, Daniel St. John of Walkill Precinct, N. Y., & wife Sarah,
Job St. John & Ebenezer St. John both of Newborough, Ulster Co.,
N. Y., sell land to Nathan Olmsted" (Rfld. Rec, vol. v. 181).
Children :
237 i Martha, B. May 25, 1752.
238 ii Daniel, B. Aug. 4, 1754. (My record says Samuel. — H.
E. H.)
239 iii Mary, B. Feb. 25, 1759.
239a iv Temperance, B. July 5, 1761.
240 V Rebecca, B. Apl. 3, 1763; living in Michigan in 1848; m.
Uriah Chapman.
Children :
1 Asa.
2 Hannah.
3 Uriah.
4 William.
5 Roxana.
6 Catherine.
7 Daniel.
8 Rebecca.
114 St. John Gekealogy
9 Lucy D., m. Jacob Schoonover, and had a ch., Uriah, alias
Charles M. Bell, the name changed by act of Legislature.
10 Jacob.
11 Isaac.
12 Olive.
13 Burnham.
241 vi John Monroe, B. Oct. 13, 1765.
242 vii Samuel, B. July 13, 1768; d. July 13. 1768.
81 JOB ST. JOHN (SamueP, Matthias\ Matthias", Matthias'),
m. Sarah. He was a member of South Salem, N. Y., Church, July 28,
1753.
Children :
242a i John, b. Feb. 2, 1750; d. in Hamilton Co., Ohio, July 5,
1819; m. in 1770, Anna Lockwood, who d. Aug. 23, 1830.
243 ii Noah, B. Aug. 9, 1752; m. Lois Bloomer.
Children :
243a 1 Gilbert, d. s.
243b 2 Elizabeth, m. Taylor, and had a ch., Jeff.
244 iii Matthew, b. in Dec, B. July 7, 1754, in S. Salem, N. Y. ;
d. abt. 1849 ; m. abt. 1775, Eleanor Pelra.
245 iv Samuel, B. Oct. 24, 1756.
246 V Adam, B. Nov. 19, 1758; m. Sarah. He was a private in
Johnson's Regt., also in Pawling's Regt., and was Corporal
of N. Y. State Troops, Capt. Ostrander's Co., 1776-1781
(N. Y. Roster S. Troops, vol. i. 461, 467).
247 vi Eunice, B. Oct. 26, 1760.
248 vii Joseph, B. Apl., 1763.
83 NATHAN ST. JOHN (NathanS Matthias% MatthiasS Mat-
thias'), b. in Ridgefield, Ct., Jan. 26, 1724; m. in 1758, Abigail.
Children :
250 i Abigail, b. Mar. 27, 1754.
251 ii Hannah, b. Feb. 25, 1756.
252 iii Mary, b. Apl. 20, 1759 ; d. June 12, 1759.
253 iv Mary, b. Nov. 17, 1760.
254 V Nathan, b. Nov. 6, 1765.
88 DAVID ST. JOHN (Nathan*, Matthias% Matthias', Mat-
thias'), b. Nov. 18, 1738; d. Mar. 9, 1795, ae. 57 years; m. Mar.
13, 1762, Mary Smith, b. in 1736; d. in R., Mar. 5, 1795, se. 59 years;
the dau. of Jonah and Elizabeth (Burnett) Smith. They had 2 ch.
Fifth Generation 115
IJ. in So. Siilc'in, N. V. They renewed eovenant in So. Salem, -July
22, 1764. A David, called 2d, was key-keeper in Norwalk in 1769,
1773.
Children:
255 i Mary. h. Feb. 17, 1764; B. July 24, 1764, in S. Sal.in ;
d. Apl. 24, 1842, w. 78 years.
256 ii Sarah, h. Jan. 7, 1766; B. Jan. 19, 1766; m. Mar. 20, 1792,
Jeremiah Keeler, b. in 1763; d. Au^. 12, 1831 ; the son of
Jeremiah and Hannah (Seymour) Keeler. Mary ("Polly")
St. John also m. Jeremiah Keeler, Jan. 26, 1796 (?).
Children :
1 Samuel, h. in Ridgefield, July 13, 1796; d. in Corryville,
Tex., in 1875; m. May 14, 1828, Amanda Cannon, 1). in
Blackford, Mass., Sept. 28, 1799; d. Oct. 13, 1862.
2 Benjamin, h. in R.; d. in 1865; m. Sarah Slessor.
3 Sarah, h. in R.; m. Smith Scott, of Ridgeficld ; d. in
Stamford, Ct.
4 Esther, b. in R. : d. s. in Stamford, Ct., in 1867.
257 iii Ruth, b. May 11, 1769; d. in R., Aug. 12, 1853 (Whitney
says 1851); m. Feb. 7. 1794, Captain Henry Whitney, d.
Feb. 14. 1813.
Children :
1 Mary, b. in Ridgefield, May 31, 1795; d. Apl. 4, 1874;
m. Nov. 28, 1813, at Fairfield, Vt., Harvey Bradley, h. in
R., Nov. 14, 1788; d. Nov. 18, 1855, x. 67 years; tiie
son of Ezekiel and Martha (Wood) Bradley.
2 Hepzibah, b. in R.. in July, 1796; dead in 1873; m. in
1826, in Sidney, N. Y., Giles Taylor, the son of " Thad "
and Asenath (Devereux) Taylor, b. Sept. 9, 1791, in
Franklin, N. Y.
3 Hiram, b. in R., 1797; d. in Apl., 1804.
4 Elizabeth, b. in R., in Nov., 1798; d. s. Apl. 22, 1875.
5 Henry, b. in R., in Dec, 1799; m. in Sidney, N. Y., Polly
Torrey ; living in Otcgo, N. Y., in May, 1874.
6 Ann, b. in R., or Redding, July 2, 1801 ; single in May,
1875.
7 Sarah, b. in F., Mar. 15, 1803; living single at Sidney
in 1875.
8 David, 1). in Fairfield, Vt., Mar. 28, 1805; d. Sept. 22,
1874; m. Mar. 3, 1827, at Sidney, Lois Northrop, b.
at Sidney, Jan., 1807; d. Mar. 9, 1868; the dau. of
John and Elizabeth (Hines) Northrop.
116 St. John Genealogy
9 Harriet Smith (twin), b. June 24, 1807; living s. in Sid-
ney, in May, 1875.
10 Hiram Smith, b. June 24, 1807 ; m. Mar. 3, 1831, in Otego,
N. Y., Lucia Bovee, b. June 7, 1805; living in Oneonta
in Apl., 1873; the dau. of Matthias and EHzabeth (Wil-
son) Bovee, of Hoosic, N. Y.
11 James Madison, b. in F., Vt., Jan. 23, 1809; m. May
22, 1845, in Dauphin Co., Mary Ann Loudermilch,
the dau. of John and Elizabeth (Long) Loudermilch ;
living at Sidney, N. Y., in May, 1874. He went there in
1817.
12 Ruth, b. in Fairfield, Vt., Jan. 6, 1811; d. in Unadilla,
May 18, 1863; m. in Mar., 1846, in Otego, N. Y., George
Buell, b. in Franklin, N. Y. ; d. June 4, 1871.
13 Corneha, b. in Fairfield, Vt., June 6, 1815; living in Sid-
ney, N. Y., in May, 1875, single.
258 iv Ann, b. Feb. 20, 1771 ; m. Joseph Northrop, b. Oct. 16,
1764 ; the son of Aaron and grandson of Joseph Northrop.
259 V Esther, b. Oct. 20, 1773; m. Thaddeus Keeler. b. June 28,
1768; the son of Jeremiah and Hannah (Seymour) Keeler.
Child:
1 Elizabeth (Betsey), m. Dec. 30, 1832, William Northrop
Benedict, b. in Ridgefield, Ct., Dec. 3, 1806; the son
of Joseph and Joanna (Northrop) Benedict.
260 vi David, b. Nov. 7, 1777; d. in 1872, a;. 95 years; m. (1) in
Norfield (Weston), Ct., Dec. 20, 1803, Sally Adams, b. in
1783; d. Jan. 8, 1823, le. 40 years; six children; m. (2)
abt. 1823-4, Nancy Wade, who d. abt. 1868.
101 JOHN ST. JOHN (John% Matthias% Matthias", Matthias^),
b. in Norwalk, Apl. 1-2, 1735 or 1737; d. in N., Apl. 16, 1816, «.
79-0-16 (E. Thomas); buried in Joe's Hill Cem., Wilton; m. (1) in
1761-2, Martha Northrup, b. Jan. 3, 1745: d. Oct. 23, 1788; the
dau. of Gamahel, of Ridgefield and Milford; m. (2) May 12, 1791,
Mary Crissey, b. in 1743 ; d. May 13, 1796. " Molly, wife of John
St. John, B. Wilton, Mar. 11, 1796 (.?)." He m. (3) Bethia Crissey,
widow of Samuel Mills (?), b. Feb. 22, 1739; d. Aug. 1, 1811, se.
73 (Van H. says, Aug. 1, 1812); x. 73-5-9 (T. S.). John St. John
was on School Committee at Wilton, Ct., in 1755-1763-1764. He
was a Deacon in the Church at Wilton. It is said that at a Church
Meeting, when on an important question he alone voted in the nega-
tive, a friend remarked to him that he was alone in his vote. He
Fifth Gknkration 117
replied, " If I am wroiifr, I ought to l)e alone. If I niii rif>iit, I can
afford to be alone." He was Surveyor of Highways, 1770-79-80;
called C'apt., 1784-89-9-1; Selectman, 1770; Grand Juror, 177^-1791;
Tything man, 1777; was on C'onnnittee to provide for soldier's fam-
ilies, 1777-78. His ear mark was a Slope under the off Ear and Slip
foreside the near Ear (Rec. I\Iay 26, 1778).
Voted to pay £100 to Mr. Lewis, Congregational Minister; John
St. John and David Lambert, Committee to settle tlie bounds of
"Canaan" and Wilton Parishes; to collect Minister's rates, 1784;
Member of a Council, 1786; Captain John St. John, School Commis-
sioner, Dec. 31, 1790, and on Committee to buy parsonage; Lister,
1785-1794; John St. John Collector, Dec. 30, 1796 (may have been
his son). Thaddeus Mead and Eunice his wife, Joel St. John, Bela
St. John and Northrop St. John, all of Norwalk, and ,Iohn St. Jolui
of Franklin, Dutchess Co., N. Y., Gamaliel St. John of Danhiiry, in
full satisfaction of our honored father, John Saint John of Norwalk,
gave quit claim of all interest, real and personal, in Estate of Gamaliel
Northrup, Sen. and Jr., dec'd., of Ridgefield, Feb. 17, 1796. Bela
St. John says Gamaliel Northrup had son, Capt. Gamaliel, in Revolu-
tion. Dec. 21, 1810, James St. John (son of Isaac) and Mary his
wife, Samuel Olmsted and Rachel his wife, Timothy St. John, Stephen
Morgan and Amie his wife, all of Wilton, made quit claim deed to
father John St. John, of Wilton.
Children :
261 i Eunice, b. Mar. 31, 1763; d. Sept. 30, 1836; B. Wilton,
May 9, 1763; m. May 4, 1783 (B. St. J.), Thaddeus Mead,
b. Oct. 11, 1762; d. June 9, 1843; the son of Col. Matthew
and Phebe (Whelpley) Mead.
262 ii John, b. July 15, 1764; d. Apl. 26. 1854; m. (1) Feb. 10,
1788 (Ridgefield Rec. says, Jan. 30, 1788), Hannah Dun-
ning; m. (2) Amarilla Bristol.
263 iii Gamaliel, b. Sept. 21, 1766; d. June 6, 1813; m. Oct. 16,
1788, Margaret Kinsman Marsh, b. July 15, 1768; d. Apl.
27, 1847.
264 iv Joel, b. Oct. 16, 1768; d. Aug. 29. 1811 ; m. Apl. 21, 1791,
Dorcas Keeler, b. July 24, 1768.
265 V Bela, b. Aug. 11, 1773; d. Sept. 25, 1853; m. Jan. 15, 1812,
Esther Keeler, b. Dec. 9, 1789; d. Sept. 30, 1839.
266 vi Northrup, b. Feb. 15, 1775; d. Aug. 23, 1852; m. July
13, 1800, Patience Benedict, b. Apl. 5, 1779; d. Oct. 22,
1861.
267 vii Mary, b. in Wilton, Ct., Jan. 15, 1777; d. Mar. 2, 1867;
118 St. John Genealogy
m. Mar. 16, 1797, James St. John, of Wilton, b. Mar. 1,
1772; d. Mar. 16, 1860 (see No. 347).
268 viii Rachel, b. in Wilton, Ct., Nov. 22, 1778 ; b. in Wilton, Ct.,
Jan. 17, 1779; d. Feb. 2, 1861; m. (1) Mar. 16, 1797,
Samuel Olmstead, 4th; m. (2) Abraham Olmstead, the son
of Nathan and Mary (Middlebrook) Olmstead.
Children ( by first marriage):
1 Marcellus, b. Oct. 15, 1797 ; d. Feb. 14, 1865 ; m. Mary
Smith.
2 Annie, m. Harry Jones.
3 Moses D.
4 Eunice, m. Jesse Smith.
Children (by second marriage) :
5 John, b. June 5, 1821 ; m. Sept. 26, 1849, Rachel Lock-
wood, the dau. of Albert Lockwood, of Weston, Ct.
Children :
(1) Edward Wayland, b. Oct. 9, 1850; living s. in Wilton,
Ct., in 1904.
(2) Viola Emma, b. Sept. 6, 1853.
6 Charles, b. Feb. 5, 1822; m. Oct. 28, 1844, Elizabeth
Fillow, b. May 14, 1824 ; the dau. of Joseph and Laura
(JellifF) Fillow.
7 Jane, m. May 11, 1837, Ezra Bronson.
8 Julia, m. Mar. 9, 1841, Andrew Jackson Raymond.
269 ix Elijah, b. Sept. 17, 1780; d. Aug. 6, 1789.
270 X Timothy, b. Mar. 20, 1784; d. Nov. 26, 1863; m. Feb. 26,
1806, Hannah Tuttle, b. Feb. 23, 1784 ; d. Sept. 2, 1853.
271 xi Anna, b. June 21, 1786; d. Nov. 16, 1861; m. in Wilton,
Oct. 3, 1804, Stephen Morgan, b. July 8, 1781 ; d. Dec. 7,
1862; the son of James and Mary (Osborne) Morgan.
Children :
1 George N., b. Sept. 16, 1805; m. Isabella Mead.
2 Giles, b. June 11, 1807; d. Oct. 11, 1830.
3 Roswell, b. Apl. 6, 1809 ; m. Mary JellifF.
4 Deha Ann, b. May 26, 1811; m. Ezra Northrop.
5 Eunice S., b. Mar. 9, 1813; d. Nov. 27, 1849; m. Stephen
Smith Hoyt. He m. (2) Jane St. John (see 1291).
6 Leander, b. Feb. 24, 1815 ; m. Ann Eliza Barker, of 111.
7 Hiram, b. Apl. 15, 1817 ; m. Louisa Terry.
8 Hermon, b. May 5, 1819 ; m. Mary Eliza.
9 Samuel S., b. May 14, 1821 ; d. at Wilton, Oct. 21, 1848.
10 John S., b. Oct. 31, 1826; m. Martha Odell, of 111.
Fifth Genebation 119
103 ABIJAII ST. JOHN (JohnS Matthias', Matthias^. Mat-
thias'), b. in \'7i'2; B. in Wilton, Ct., May 16, 1742; m. Sept. 30,
1762, Ruth Hoyt, of New Canaan, Ct., the daii. of David and Ruth
(lyockwood ) Hoyt. Abijah St. John wa.s on School Connnittee in
Wilton, Ct., in 1774; on Society Committee, Dec. 25, 1780-82. Hi.s car
mark wa.s a Slo[)e yc forcsidc ye near Ear and Nick under ye same Ear
(Rec. June 17, 1767).
Children :
272 i Matthew. B. in Norwalk, (^t., in June, 1767: d. in 1842;
in. Abigail Phelps.
273 ii Abijah, B. in Wilton, Ct., June 11, 1769; m. Mary Simp-
son.
274 iii Deborah, B. in Sept., 1771.
274a iv Eunice. B. in Mar., 1782; m. Isaac Fairchild, b. June 12,
1780; the son of Nathan and Hannah Wasson (Widow
Morehouse) Fairchild.
104 TIMOTHY ST. JOHN (John*, Matthias\ Matthias% Mat-
thias'), b. in 1744; d. in Kent, Sept. 10, 1814, a-. 70 years (Flanders
Cem.); m. Aug. 9, 1767, Anna Barnum, b. Nov. 14, 1746; d. Dec.
14, 1814; the dau. of Aaron and Jemima (Hall) Barnum. "Were
joyned together in marriage Timothy St. John and Ann Barnum,
Aug. ye IX. A. D. 1767. per Joel Bardwell, pastor." " Mrs. Anna
St. John Relict of Timothy St. John died Dec. 14, 1814." His will
was dated Mar. 11, 1813; Prob. Jan. 3, 1815. John St. John gave
to his loving son Timothy, of Kent, Litchfield Co.. Bald Hills land in
Norwalk, Jan. 9, 1773 (N. L. Rec, xiv. 24).
Children :
275 i Jesse, b. May 28, 1768; d. Feb. 23, 1771.
276 ii Hannah, b. Dec. 30, 1769; d. Dec. 14, 1832; m. Dec. 23,
1787, Bradley Mills, of Kent, Ct., b. Feb. 20. 1766; d. Nov.
15-18, 1829 (C. P. Britton, N. Y.).
Children :
1 Sally, b. July 28, 1788; d. in Cohoes, N. Y., Feb. 14,
1842; m. in 1807, William Punderson Mansfield, of South
Farms Springs, Litchfield Co., Ct.
2 Florilla, b. Mar. 8, 1794; d. Dec. 7, 1870; m. Sept. 7,
1814, John Milton Raymond.
3 Hannah, b. in 1796; d. Sept. 19, 1854; m. in Oct., 1813,
Marvin Smith, of Kent, Ct.
4 Almira Lucretia, b. Nov. 5, 1800: d. in Kent, Ct., Feb.
1, 1890; m. (1) Mar. 26, 1821, Reuben Adams, of Kent,
120 St. John Genealogy
d. Sept. 20, 1828; m. (2) Sept. 10, 1840, Nathaniel P.
Perry.
5 Mary Ann, B. in Aug., 1804 ; d. Feb. 27, 1829.
277 iii Jesse, 2d, b. in Kent, Oct. 20, 1772; d. in Kent, Feb. 20,
1833; m. Oct. 20, 1796, Ruth Gaylord, b. Aug. 30, 1772;
d. Mar. 1, 1838.
278 iv Lewis, b. in Kent, Mar. 12, 1775 ; d. in 177—.
279 V Lewis, 2d, b. in Kent, Sept. 17, 1782; m. Nov. 10, 1805,
Mary Hopson Swift.
106 BENJAMIN ST. JOHN, Jr. (Benjamin% Matthias% Mat-
thias", Matthias'), b. in 1730; dead in 1767; m. Eunice Hyatt
(D. W. P.). Benjamin and Eunice St. John were admitted to the
Church, Mar. 22, 1752. He joined the Church, Oct. 16, 1791. Caleb
and Matthias St. John were his administrators ; £8 10s, 6d. ; owned
one and one-half acres of land in Canaan Parish, at " Matthias
Meadow," Mar. 14, 1769, and 7 acres near the others (N. L. Rec,
xiii. 276). Matthias St. John^, son of Benjamin\ was appointed
guardian to his nephew and nieces, Trowbridge, Elizabeth and Mabel,
Nov. 1, 1768 (Probate Rec, Fairfield, Ct., 1767-1775, p. 205; D.
H. v.).
Children :
280 i Hezekiah, b. in 1751-2; d. Jan. 4, 1801; m. Nov. 24, 1774,
Mary Weed, b. Dec. 25, 1757; d. Sept. 15, 1839.
281 ii Rachel, b. in 1753; B. May 6, 1753.
282 iii Eunice, b. in 1755; B. Jan.'l9, 1755.
283 iv Elizabeth, b. in 1757; B. Jan. 2, 1757; m. Nov. 8, 1775,
Samuel Seeley.
284 V Mabel, b. in 1758; B. Sept. 17, 1758; d. in N. C, Apl. 24,
1793, ffi. 35 years.
285 vi Trowbridge, b. in 1760 ; B. June 29, 1760.
107 CAPTAIN CALEB ST. JOHN (Benjamin*, Matthias%
Matthias% Matthias'), b. in Norwalk, in 1731-32; d. in N. C, Feb.
20, 1805, ffi. 73 (T. S.); aged 76, says the Church Records; m. in
Norwalk, Nov. 4, 1757, Mary Seeley, b. June 18, 1733; d. in N. C,
July 26, 1821, se. 88 (T. S.); "Mother of Eliphalet," and the dau.
of Lieut. Eliphalet and Sarah (Holly) Seeley. Caleb and Mary his
wife were received into full communion, in Norwalk, May 28, 1758.
Rev. Mr. Drummond in his visitation to New Canaan Church, 1772,
gives Caleb St. John, Mary his wife, and Ch., Mary, Caleb, Sarah,
Eliphalet, with " Sibl a niger wench." Capt. Caleb and wife Mary
Fifth Generation 121
were admitted to Church at New Canaan, Fi'h. 27, 1774. in full com-
munion. His will is dated May 18, 1805 (vol. i. 74, N. Pro. Rec.).
His car mark was two half penies ye under side of near Ear and a
nick between ye half penies (Rec. May 30, 1758).
He was quartermaster of a Troop of Horse, Norwalk, Commis-
sioned May, 17713; Cornet, May, 1776 (C. Men Rev., vol. iv. 89, Siii) ;
Lieut., 2nd, of a Troop of I.,ight Horse, 3rd Regt. of the State, May,
1778 (Pat. Rec, xi. 25); ("apt. 2nd Troop, Oct., 1778; Surveyor of
highways, 1786 (T. Meetings Rook, p. 198). He gave his son Elipiia-
let two-thirds of 50 acres at Canoe Hill, May 2, 1799 (N. L. Rec,
xix. 71).
Children :
287 i Mary, h. Jan. 17, 1761; B. Jan. 21-25, 1761, in N. C. ;
d. in N. C, Nov. 2, 1832; m. Mar. 16, 1780, Joseph Wood, h.
Jan. 25, 1755; d. Aug. 4, 1836; the son of Benjamin and
Elsie (Hoyt) Wood. She is mentioned in her father's will.
May 18, 1805.
Children :
1 Joseph, b. in 1781.
2 Caleb, b. in 1783.
3 Caleb, 2d, b. in 1784.
4 Mary W., b. in 1787; m. Stephen Goodrich.
5 Elizabeth, b. in 1791 ; B. " Sarah."
6 Lavinia (liOvina), b. in 1795.
7 Benjamin, b. in 1798; m. Elsey Hoyt.
8 Sarah, b. in 1799.
9 Seelcy, b. in 1801.
288 ii Caleb, i). Nov. 11, 1764; B. in N. C, Dec. 23, 1764; d. in
N. C, June 17, 1774.
289 iii Sarah, b. Nov. 18, 1767; B. in N. C, May 15, 1768; d.
Sept. 26, 1836; m. Jan. 28, 1790, James Benedict, b. Nov.
24, 1767; d. Dec 18, 1850; removed to Walton, N. Y., in
1797; the son of James and Thankful (Lockwood) Bene-
dict (Benedict Gen., p. 109).
Children :
1 Sophia, b. Oct. 14, 1790, in New Canaan; d. Aug. 11,
1866.
2 Matthew, b. Sept. 21, 1792; d. Nov. 11, 1835.
3 Elizabeth, b. Oct. 15, 1794; d. Nov. 10, 1835; m. Dec.
2, 1813. Joseph Bishop.
4 Mary, b. Jan. 22, 1797; d. Apl. 30, 1866; m. June 20,
1822, Stephen Rogers.
122 St. John Genealogy
5 Thankful, b. Oct. 25, 1799, in Walton, N. Y. ; d. Dec.
23, 1839; m. Feb. 6, 1821, Lewis Fitch.
6 Caleb S., b. Apl. 26, 1803.
290 iv Eliphalet, b. Apl. 22, 1770; B. July 8, 1770; d. July 27,
1845 ; m. Oct. 2, 1793, Sarah Knapp, b. July 5, 1769 ; d.
Apl. 1, 1851.
291 V Elizabeth, b. Dec. 6, 1774-; B. Dec. 22, 1774; d. May 17
1792, s. 18 years (T. S. in N. C).
292 vi Twin, b. Dec. 6, 1774 ; d. in N. C, same day.
292a vii Twin, b. Dec. 6, 1774 ; d. in N. C, same day.
109 MATTHIAS ST. JOHN (Benjamin*, Matthias% Matthias%
Matthias^), b. in Norwalk, in 1734; d. in New Canaan, Mar. 20, 1819,
as. 85 (T. S.) ; text for his sermon, " There remaineth therefore a rest
to the people of God"; m. (1) June 28, 1758, Naomi Weed, b. in
1734; d. in N. C, Aug. 27, 1780, x. 46 years; the dau. of Abraham
and Naomi (Pond) Weed, of New Canaan. The Ch. Rec. says she
d. in N. C, Oct. 18, 1805. See Hist, of Stamford, p. 126, which
says b. Mar. 24, 1738; B. Apr. 25, 1738. He m. (2) (?) Anna
Ferris (?) or Bishop (?). Matthias St. John and wife Naomi were
admitted to the Ch. at N. C, Mar. 25, 1759 ; also by profession, Sept.
5, 1773. He was Surveyor of highways, 1773 ; Grand Juror, abt.
Dec. 7, 1778. ]\Iatthias, Ensign of the 9th Co. Alarm List, 9th Regt.
Conn., Oct., 1779 (Public Rec, ii. 418). Matthias St. John and
wife Anna of Norwalk, Ct., sold Farm, House, etc., July 4, 1794, proba-
bly in Fredericksburgh, N. Y. He sold land again, Dec, 1794 (vol.
xiii. pp. 25-97, Poughkeepsie L. Rec). Matthias St. John jr. and
wife Sarah lease to Matthias St. John and his wife Anna, Land
bounded N. by Highway, E. by T. Comstock's land, S. by Ehphalet
St. John's, land W. by land conveyed to John St. John. The House
and homestead land now occupied by said Matthias St. John and his
wife Anna during their natural lives, etc. Mar. 14, 1810 (vol. iv.,
N. C. L. Rec).
Capt. Samuel " Handford's " Co., Militia, Col. Jonathan Halt's
Regt. in time of alarm for relief of Fort William Henry and places
adjacent: Stephen St. John, Daniel St. John, John St. John 18 days
in service; Matthias St. John, 16 days in service; Stephen St. John
was 9 days in service, one of three to bring back the horses. 100 of
the Company rode the horses from Norwalk (French and Indian War
Rolls, pages 251-252). 8th Co., Capt. Thomas Hobby, 4th Regt.,
Col. Elihu Chauncey, Private, campaign of 1755, James St. John,
enlisted Sept. 4; discharged Dec. 6 (Adams Papers, French and
Fifth Geneeation 123
Indian War Rolls, pp. 61-62). 8th Co., Capt. John Wood (of Dan-
bury) -tth Rc'wt., JaiiU's St. John sick at Fort Edward; campaign of
ITSe (p. 157). On Half Pay Roll, ("apt. Wood'.s Co. Enlisted May
6. Campaign of 1756 (French and Indian War Rolls, p. 158).
Samuel St. John of New Canaan was App. Admins, on the Estate
of Matthias St. John late of Norwalk deed., intestate Apl. 8, 1819.
Estate of Matthias St. John late of New Canaan deed. One third of
which remains to be distributed to the Widow of Sd. Deed, during
her hfc (June 30, 1820, voL iii. 252, N. P. R.). Matthias St. John
& wife Anna deed land in Fredericksburg, N. Y., in Apl. & Dec, 1794
(Poughkeepsie L. Rec). Inventory of the Est. of Matthias St. John
late of New Canaan, dee'd. appraised Apr. 29, 1819. Deduct one
cow which the Court directed was the property of the widow Ann St.
John, and one square table the property of David Waring's wife.
Hez. St. John ) .
SethHickok I Appraisers.
Inventory presented to Court, June 30, 1820 (vol. iv. pp. 17-18).
Distribution of dower to " Anna St. John, widow of Matthias," pre-
sented to Court, Apr. 6, 1822 (vol. iv. p. 35).
Matthias St. John was Corporal in Lieut. Curtis' Co., 9th Reg.,
Conn. Mil., Oct. 25, 1776, to Jan. 25, 1777 (Conn, in Rev., 485).
He lived on " ye upper Canoe Hill " as the old deeds state. The
house stood on the South side of the road a little West of Moses
Comstock's place in the Revolutionary times, later known as Deacon
Ferris' place, Ferris Hill. In 1892 the latter house was standing,
though the former was taken down long ago. Mar. 4, 1806, Matthias
gave deed to his son Matthias, Jr., for 33 acres at Kellogg's Ridge,
N. C, bounded E. by highway, S. by land of Matthias, Jr., W. by
highway and James Richards, and N. by land same day given to his
son Samuel (N. C. L. Rec, ii. 430). Same day he gave to son Enoch,
18 acres in N. C. (N. C. L. Rec. ii. 431).
Children :
295 i Abraham, b. in 1759; B. in N. C, Mar. 25, 1759: d. Sept.
13, 1803; m. Sept. 23, 1779, Anna Hoyt, b. July 22, 1761.
296 ii Sarah, b. May 11, 1760; B. June 15. 1760; d. in N. C,
Apl. 24, 1793, se. 34 years (T. S.) ; m. Sept. 24. 1779, Capt.
Isaac Keeler, B. in N. C. July 25, 1756; d. in N. C, in Jan..
1854. He m. (2) in 1837, Catherine Tuttle.
Children :
1 Isaac, b. in 1786; d. Dec. 25, 1786.
2 Isaac, B. May 25, 1789; was in Bridgeport, Ct., in 1852;
m. Hannah Olmstead.
124 St. John Genealogy
3 Esther, B. May 8, 1784; m. Sept. 17, 1800, in N. C,
Uriah Richards.
4 Naomi, B. July 18, 1784; m. Stephen Ayers.
5 Sarah, B. June 16, 1791; went West; m. Peter Crissey.
297 iii Matthias, Jr., b. July 25, 1762; B. Aug. 29, 1762; d. Jan.
4, 1836; m. (1) Apl. 4, 1784, Esther Raymond, b. in 1762;
d. Mar. 12, 1792; m. (2) Nov. 2, 1792, Esther Abbott, B.
May 8, 1763; d. Oct. 17, 1805; m. (3) Sept. 17, 1806,
Sarah Bishop, b. Sept. 30, 1770; d. Feb. 1, 1835.
298 iv Esther, b. in 1764 ; B. July 8, 1764 ; d. in 1777.
299 V Enoch, b. Oct. 14, 1765; d. Apl. 23, 1846; m. (1) Nov.
17, 1788, Sybil Seymour, b. Aug. 3, 1765; m. (2) Mar. 9,
1790, Sarah Carter-Downs-Powers, b. Jan. 12, 1760; d.
Mar. 14, 1808; m. (3) Sept. 20, 1808, Lydia Chapman, b.
Feb. 22, 1774; d. Apr. 30, 1840; m. (4) Dec. 2, 1840,
Maria Thompson, b. Apl. 1, 1790.
300 vi Benjamin, b. June 8, 1767; d. June 2, 1855; m. June 20,
1792, Dorcas Bouton, b. June 20, 1773.
301 vii Samuel, b. Jan. 27, 1769 ; B. in N. C, Oct. 22, 1769 ; d. s.,
Dec. 4, 1844. He was the Benefactor. See his will, dated
Sept. 12, 1844, Prob. in Dec, 1844. which is given below.
302 viii Anne, b. Nov. 13, 1770; B. in N. C, Nov. 18, 1770; d.
in Walton, N. Y., Apl. 24, 1846; m. Jan. 13, 1791, Matthew
Benedict, b. Oct. 29, 1770; d. Sept. 2, 1846, at Walton,
N. Y. ; the son of James and Thankful (Lockwood) Bene-
dict.
Children :
1 Mary, b. July 15, 1796; m. May 19, 1814, Ezra Bene-
dict, the son of Ezra and Mary (Benedict) Benedict
(Benedict Gen., 113).
2 Matthias St. John, b. Oct. 20, 1803; m. Sept. 8, 1825,
Deborah Fitch (Benedict Gen., 202).
3 Samuel, b. Jan. 15, 1806; m. Sept. 28, 1835, Harriet N.
Crowell (Benedict Gen., 202).
4 Nathan, b. Aug. 1, 1809; m. (1) Lucinda Wakefield;
m. (2) in Jan., 1842, Louisa Sellen (Benedict Gen., 110).
303 ix John Trowbridge, b. July 26, 1772; d. July 19, 1850; m.
Oct. 1, 1795, Mary Stockton, b. Sept. 19, 1779; d. Jan.
17, 1853.
304 X Nathan, b. in 1775; d. Mar. 15, 1842; m. Anna Bump, b.
Apl. 8, 1775; d. Aug. 6, 1856.
305 xi Esther, b. Mar. 15, 1777; m. in N. C, Aug. 30, 1798,
Benjamin Bates, of Darien, Ct. (N. C.)
Fifth Generation 126
Children :
1 Samuel S., residence in 1852, New Hartford, Ct.
2 William S., in 1852 in New Hartford, Ct.
3 George B., in 1852 in Sharon, Ct. ^
4 Charles, in 1852 in Sharon, Ct.
5 Juliette, in Sharon, Ct.
6 Sarah N., m. Benjamin Noycs, of New Haven, Ct.
Children :
(1) Sarah Esther, of New Haven in 1852.
(2) John B., of New Haven in 1852.
(3) Samuel St. John, of New Haven in 1852.
(4) Kate, m. Franklin Guion, of New Haven.
(5) Elizabeth, in New York, N. Y., in 1903.
The will of Samuel St. John, the benefactor. No. 301 above, is
here given entire :
I Samuel St. John, of the City and County of New Haven, in
the State of Connecticut, being of lawful age and of sound and dis-
posing mind and memory, do make and establish this as and for my
Last Will and Testament.
First. I direct my Executors herein after named to pay and
discharge, within a reasonable time after my death, the expenses of
mv funeral, and^also all lawful claims against me.
Second. All the estate both real and personal of every kind and
description whatever, which I may own or have right to at the time
of my death, I give, devise and bequeath as is particularly declared
and expres.sed in the following Articles of this Will.
Third. Of the said estate mentioned in the Second Article of
this Will, I give the amount of ten thousand dollars, (.$10000,) to
each and every one of my brothers and sisters who shall be living at
my death, subject to the regulations and provisions hereinafter con-
tained.
Fourth. Of the said estate mentioned in the Second Article of
this Will, I give the amount of five thousand dollars, ($5000,) to each
and every one of my nephews and nieces who shall be living at my
death, subject to the regulations and provisions herein after contained.
Fifth. Of the said estate mentioned in the Second Article of
this Will, I give the amount of one thousand dollars, ($1000,) to
each and every one of my nephews and nieces in the second degree
who .shall be living at my death, subject to the regulations and provi-
sions herein after contained ; (meaning by nephews and nieces in the
second degree, the children of my nephews and nieces.)
Sixth. Each and every principal of each and every one of the
amounts of estate given by this Will as aforesaid, I give, devise and
bequeath to Isaac H. Townsend and Stephen D. Pardee, and the sur-
vivor of them, as joint tenants in fee simple and forever, as a dis-
126 St. John Genealogy
tinct fund, upon the trusts and for the purposes following — that
is to say : —
Upon Trust to hold the said each and every principal of the
said each and every amount of estate as a trust fund, during the life
of the person to whom the said amount is given as aforesaid, and
to manage the said each and every principal as they shall deem ex-
pedient, and to receive and collect from time to time the income,
interests and profits of the same and of the avails thereof, and to
pay over the nett proceeds of the said income, interests and profits
to the said person annually during his or her natural life, and in
the same proportion for the part of the year which may have elapsed
at the time of his or her death.
And upon the further Trust, at the death of the said person to
whom the said amount of estate is given as aforesaid, to convey, trans-
fer, and pay the said principal of the said bequest to the heirs at
law of the said person who shall then be living, in the same manner
and in the same proportions as the same would have descended or
be distributed to them, according to the present statute of distributions
of the State of Connecticut, if the said person had owned the same
as his or her own proper estate at the time of his or her death, and
had died intestate and solvent.
Seventh. The annual sums which I direct to be paid to my
brothers and sisters, and nephews and nieces, and nephews and nieces
in the second degree, severally, as fully expressed in this Will as
aforesaid, I intend for their respective personal use and benefit : — and
I, therefore, particularly provide that no sum or sums intended to
be paid as aforesaid shall under any circumstances whatever, be an-
ticipated, aliened, charged, or in any way incumbered, or by any
means diverted from the personal benefit of the person to whom in-
tended to be paid ; — and if the said person shall do any act, or if any
proceeding shall be had at law, or in chancery, or otherwise, by reason
of which act or proceeding he or she would be deprived, if the trust
aforesaid in his or her favor were to continue, of the personal receipt
or enjoyment of any sums or sum aforesaid, or any part thereof, at
the time of becoming payable ; then and immediately upon such act
or proceeding, the said trust for the payment to him or her of the
said annual sums shall cease, determine and become utterly void. —
And in that event, any sum or sums which shall thereafter be-
come payable as aforesaid prior to the death of the said person, the
said trustees shall retain in their own hands, and apply the same from
time to time, at their discretion, towards the support and maintenance,
in a suitable and becoming manner, of the said person and of his
or her family, or of his or her family alone if he or she cannot legally
be included in the provision ; and whatever sum shall remain in their
hands on the first day of January in any year not applied for the said
purpose, the said trustees shall immediately pay to the child or chil-
FiKiii Generation 127
dren of the said pt'rson then hviiifr, jiiid in ecjiial proportions if more
than one; and in default of such child and children then livinj^, the said
trustees sliall add the same to the principal of the trust fund from
which it accrued as part thereof.
And the provisions of this article of this Will shall apply severally
to all sinns and every sum, which shall from time to time accrue as
aforesaid as income from all and each of the trust funds aforesaid
respectively.
Eighth. All rights and interests which shall accrue or belong,
at any time or times, to any married woman under this Will, shall be
for her sole and separate use and benefit, free from and itidependent
of the debts, claims, control or interference of any husband whatever ;
and her personal receipts shall in all cases be effectual discharges for
all money which shall he paid to her, and for all estate which shall be
conveyed or transferred to her, pursuant to this Will : — and the pro-
visions of this Article shall apply to every married woman who shall
have rights or interests under this Will, whether she is now married
or shall hereafter be married.
Ninth. I do not intend that any parts or part of this Will shall
extend to or include any person or persons as devisee or devisees, or
legatee or legatees, whom the law does not or shall not allow to take
as such; and if the rules of construction shall, in any case or cases,
lead to a result different from mv said intention, I expressly provide
that the parts or part of this Will from which such construction may
arise shall not, in any case whatever, be void for that reason, but shall
be confined in operation to the persons or person whom the law shall
allow to take, as though the said persons or person only were reached
by the said parts or part of this Will.
Tenth. I hereby authorize and empower the trustees who may
hold any estate real or personal under this Will, to sell and dispose
of the same, or any part or parts thereof, and on such credit and
with such security for the payment of the purchase money as shall
be satisfactory to them, and to make good and sufficient titles to the
purchasers; and to invest the avails in such manner as they shall
deem expedient, and to vary investments from time to time at their dis-
cretion : — and I hereby authorize and empower my executors to sell
and dispose of any of my estate real or personal, or any part or
parts thereof, before distribution shall be made of such estate ; with
the same power, authority and discretion in relation to the same and
the avails thereof, in all particulars, which I have given the trustees
as aforesaid.
The acting executors or executor, or administrators or adminis-
trator, for the time being, under this Will shall have all the interests,
rights and powers given by this Will to all the executors ; — and the
acting trustees or trustee, for the time being, of any trust under
any part of this Will, whether appointed by this Will or otherwise
1~8 St. John Genealogy
in due course of law, shall have all the interests, rights and powers
given by this Will to all the trustees originally named for the said
trust.
Eleventh. I give and bequeath the sum of two hundred and fifty
dollars ($250) to each and every one of the following corporations
absolutely and forever, to wit, to the New Haven Orphan Asylum for
the objects and purposes of that institution; and to the Ecclesiastical
Society of the Congregational denomination in the town of New
Canaan, of which the Rev. Mr. Smith is pastor, for the objects and
purposes of that Society ; and to the United Society in New Haven,
of which the Rev. Mr. Dutton is the pastor, for the use and benefit
of the sabbath schools of that Society.
Twelfth. In consideration of my niece Maria Sheffield, the wife
of Joseph E. Sheffield, having been a member of my family for a
number of years, I give and devise to her in fee simple and forever
the land and dwelling house in the City of New Haven, known as
Number Two (No. 2) St. John Place; and I request that at her
death she will give the same, or the avails thereof, to her eldest sur-
viving daughter. And as my said niece is not in circumstances to
require aid from my estate, I give her the premises aforesaid in testi-
mony of my regard and aff^ection.
Thirteenth. In consideration of the kindness and attention of my
niece Catherine S. St. John, I give and devise to her in fee simple and
forever the land and dwelling house in the City of New Haven, known
as Number One (No. 1) St. John Place: — and I direct my executors
to furnish the said dwelling house with appropriate furniture, and
in all respects in a suitable and proper manner, at the expense of my
estate ; and I give and bequeath to my said niece absolutely and
forever the furniture and other articles with which the said dwelling
house shall be furnished pursuant to the above direction.
Fourteenth. All the rest, residue and remainder of my estate,
I give, devise and bequeath to Isaac H. Townsend and Stephen D. Par-
dee, and the survivor of them, as joint tenants in fee simple and for-
ever, upon the trusts and for the purposes following — that is to say: —
Upon Trust to hold the same as a trust fund, and to manage the
same as they shall deem expedient, and to receive and collect from
time to time the income, interests and profits of the same and of the
avails thereof; and of the nett proceeds of the said income, interests
and profits to pay the sum of two thousand dollars ($2000) to my
niece Catherine S. St. John annually during her natural life, and
in the same proportion for the part of the year which may have
elapsed at the time of her death, for the support of herself, and of her
nephews and nieces whom she now has under her care, and of such other
persons as she, from time to time, may wish and request to be mem-
bers of her family ; and the balance of the said nett proceeds to add,
from time to time, to the principal of the trust fund under this Article
of this Will as part of the same.
l"'lKTH (Jl'.NEKATION !-!>
And upon tlu' t'urllicr ti'usi, ;it tlu' dcilli of the s.nd (';illn'i-iiiu
S. St. .loliii, to add tlio estate then held in trust under this article, to
the trust funds which shall then he held in trust under the Third,
Fourth, Fifth and Sixth Articles of this Will; and so to add the
same in proportion to the respective amounts of the said several trust
funds ; and to hold the said additions as parts of the said funds
respectively, and suhject to the same trusts and refjfulations : — and
the said additions sliall he made and hold as aforesaid, win ever may
be the trustees or trustee under this Article or the said Third, Fourth,
Fifth and Sixth Articles, at the time the said additions are to be made
as aforesaid.
Fifteenth. I hereby expressly revoke all wills and testaments
by me at any time heretofore executed: — and I nomiiiate, constitute
and appoint Isaac H. Townsend and Stephen D. Pardee, and the
survivor of them, the Executors and Executor of this my Last Will
and Testament.
Not wishing to subject my I'.xecutors to unnecessary inconvenience
with reference to their official bonds, I hereby direct that neither of
them shall be required to give, in any State, a bond with surety of
greater amount than twenty-five thousand dollars; and for any fur-
ther sum they may respectively give their own bonds; as I chiefly
rely upon their integrity, judgment and personal responsibility for the
faithful settlement of my estate.
In Testimony Whereof I have hereunto placed my hand and
seal, at the City of New Haven, this 12th day of September, A. D.
1844: — and this Will is written on five folios of paper, numbered
in succession on the margin of the first pages respectively.
Signed, sealed, declared and published by the said Samuel St.
John, the testator, as and for his last will and testament, in presence
of us, who, in his presence and in presence of each other, have here-
unto subscribed our names as witnesses, at his request.
Joseph Smith,
Timothy Fowler, SAMUEL ST. JOHN. (Seal)
Abner Austin.
All the St. Johns in this country are believed to have descended
from ]\Iatthias St. John, Sen., who, with a large family of sons and
daughters, settled in the town of Norwalk, in Fairfield County, Con-
necticut, before the year 1654. The name is written " Sention " on
the town records down to the year 1706, when it first appears as
" Saintjohn." In 1725 it is first written " St. John," and it was
generally accented on the first syllable down to the year 1800. Although
the town records are somewhat imperfect and do not make it abso-
lutely certain, yet the following appears to be the genealogy of that
branch of the family to which the late Samuel St. John belonged,
viz: Matthias, Matthias, IMatthias, Benjamin, Matthias the father
of Sanniol St. John. Matthias, the father of Benjanu'n, was one of
130 St. John Genealogy
the twenty-five persons who purchased the township of Ridgefield,
in that County, September 30th, 1708. (See Trumbull's History of
Connecticut, Vol. I, page 460.)
Benjamin St. John, the grandfather of Samuel, removed from
Norwalk to Canaan parish, now the town of New Canaan, in Fairfield
County, in 1744, with his family of four sons and four daughters,
and died there " about the close of the Revolutionary War."
His sons Benjamin, Caleb, Matthias, and David, all lived and
died in New Canaan, and left a numerous posterity. Matthias, the
father of Samuel, was married June 28th. 1758, to Naomi Weed,
daughter of Abraham Weed of the same place. He died March 20th,
1819, aged about 87 years— his wife died August 27th, 1780, at 46
years of age. They had eleven children, as follows : —
1st. Abraham, baptized March 25th, 1759.
2d. Sarah, baptized June 15th, 1760 — married to Isaac Keelev.
3d. Matthias, baptized August 29th, 1762.
4th. Esther, baptized July 8th, 1764, died in 1777.
5th. Enoch, born October 14th, 1765.
6th. Benjamin, born June 8th, 1767.
7th. Samuel, born January 27th, 1769.
8th. Anna, bom Nov. 13th, 1770 — married Matthew Benedict.
9th. John Trowbridge, born July 26th, 1772.
10th. Nathan, baptized November 16th, 1775.
11th. Esther, born March 15th, 1777 — married Benjamin Bates.
At the decease of Samuel St. John on the 4th day of November,
1844, but three of his brothers and one sister were living, viz: Enoch,
Benjamin, John T. and Anna wife of Matthew Benedict. Of these,
Benjamin St. John is now (August, 1852) the only survivor.
All the brothers and sisters of Samuel had children and grand-
children living at the time of his death, except the first Esther, who
died when thirteen years of age.
By the will of Samuel St. John three classes of Legatees were
created —
1st. His Brothers and Sister living at his decease.
2d. The children then living of all his brothers and sisters — that
is, his nephews and nieces.
3d. The grand children then living of all his brothers and sisters
— that is, his grand nephews and nieces.
The following is a statement of each branch of the family, em-
bracing the names of all the brothers and sisters of Samuel St. John,
who had children — of all his nephews and nieces who were living, or
who had children living at his decease — and of all his grand nephews
and nieces then living, but including none of either generation who
died childless prior to his death.
Fii'iH Genkration 131
ABRAHAM ST. JOHN, deceased, (brother of Samuel St. Jolm,)
had three children, viz:
Polly, married to Klijah Weed, liviii<j in \8-i-i at Charleston, Kala-
mazoo Co., Alieh.
Anna, married to Sannicl Everett, deceased.
Betsey, married to Samuel \Vateri)iirv, deceased.
Polly Weed, had six children living in 1844, viz:
Anna, married Charles W. Soule, living at York, Sandusky
Co., Ohio.
Abraham S., living at Yarmouth, London District, Canada.
Sarah, married Robert S. Aldrich, living at Charleston,
Kalamazoo Co., Mich.
Mary, married to Benajah Aldrich. of Charleston. Kala-
mazoo Co., Mich.
Miranda, since married to Shepard, of Richland,
Kalamazoo Co., Mich.
Elijah S., died at Chicago, Feb. 6th, 1848. ■
Anna Everett, left four children, viz:
Hannah, wife of David Wright, living in 1844 at Davenport,
Delaware Co., N. Y.
Richard, also living at Davenport.
William A., now living at Milan, Dutchess Co., N. Y.
Samantha, wife of Joseph Waid, now living in Maryland,
Otsego Co., N. Y.
Betsey Waterbury, left one son, viz:
William E. Waterbury, who died in the city of New York,
in May, 1852.
SARAH KEELER, deceased, (sister of Samuel St. John.) had
four children, viz:
Isaac, now residing in Bridgeport. Conn.
Esther, wife of Uriah Richards, deceased.
Naomi, wife of Stephen Ayres. deceased.
Sarah, wife of Peter Crissy, deceased.
Isaac Keeler, has four children living, viz :
Isaac C, residing at Brockville, Canada West.
Edward, residing at Bridgeport.
Mary Jane, married to George A. Wells of Bridgeport.
Harriet B., married to Joseph Haight of Bridgeport.
Esther Richards, left seven children, viz:
Lyman, now living at Norwalk, Conn.
Edward, now living at Alexander, Genesee Co.. N. Y.
Sally, married to Charles B. Meloy of Boloit, Wis.
George, living at Conesville, Schoharie Co., N. Y.
Anson, living at Richmond, Virginia.
Phebe E., married to George W. Timsby of Darien, Genesee
Co., N. Y.
132 St. John Genealogy
Catharine, married to Harley Bump of Wheatland, Hills-
dale Co., Mich.
Naomi Ayres left three children, viz :
Eveline, married to Stephen Seeley of New Canaan, Conn.
Calcina, married to Eliphalet Hanford of New Canaan, Conn.
Mary Ann, married to Hazon Abbott ; she died in 1848, at
Oronoko, Berrien Co., Mich.
Sarah Crissy, left four children, viz :
Peter W., living at Marshall, Calhoun Co., Mich.
Hiram, living at Marshall, Calhoun Co., Mich.
Heber S., living at Marshall, Calhoun Co., Mich.
Sarah, died in 1846, at Marshall, Calhoun Co., Mich.
MATTHIAS ST. JOHN, deceased, (brother of Samuel St.
John,) had six children, viz:
Mary, married to Nehemiah Benedict, now living at New Canaan, Conn.
Lewis, now living in New Orleans, La.
Sarah, deceased, wife of Frederick Seeley.
Esther, wife of David Waring, living at New Canaan, Conn.
Betsey Ann, wife of Silas Davenport of Brooklyn, N. Y.
Jesse, deceased.
Mary Benedict, has four children, viz :
Lewis S., living in New Canaan, Conn.
Linus S., living in New Canaan, Conn.
Mary E., married to Robert Lambert of New Canaan, Conn.
David W., living in New Canaan, Conn.
Sarah Seeley, left five children, viz:
Eliza Jane, wife of Thomas J. Groves of Albany, N. Y.
Emily Louisa, wife of Dr. Lewis Hallock of City of New
York.
Delia Ann, wife of William W. Kingsland of Keeseville, N. Y.
Frederick L., living in Keeseville, N. Y.
Linus W., died in California in September, 1850.
Esther Waring has one son, viz :
William L. Waring, living in New Canaan, Conn.
Betsey Ann Davenport, has two children living, viz :
William S., living in Brooklyn, N. Y.
Sarah E., living in Brooklyn, N. Y.
Jesse, (deceased,) left one son, viz:
Jesse, who resides in New Canaan, Conn.
ENOCH ST. JOHN, (brother of Samuel St. John,) died in
1846, leaving three children, viz:
Enoch C, living in Rochester, N. Y.
Samuel, Jr., now living in New Canaan, Conn.
Hannah, married to Hanford Davenport of New Canaan, Conn.
Enoch C. St. John, has five children now living in Rochester, viz :
Charles M.
I<'lKTH Gl••.Nl■•.l^ATION 133
Samuel R.
William K.
Mary K.
George W.
Samuel St. John, ,Ir., lias three children, viz:
William Henry, resitliiifr in Mobile, Ala.
Caroline G., residing in New Canaan, C'onn.
Howell W., residing in New Canaan, Conn.
BENJAMIN ST. JOHN, (brother of Samuel St. John,) had
five children, viz :
Benjamin M., now living at Carmi, White Co., 111.
Abraham W., now living at Darien, Conn.
Hannah B., married to Louis Toquet, died at New Canaan, Conn.,
in April, 1852.
Mary N.. living at New Canaan, Conn.
Catharine S., since married to Hon. Noah A. Phelps, now living in
New Haven, Conn.
Benjamin ]\I., had four children, viz:
Mary Jane, since married to William R. Harper, of Rhine-
beck, N. Y.
Lucinda Amelia, since married to Edward C. Baldwin, of New
Haven, Conn.
William A., living in Carmi, 111.
George S., living in Carmi, 111.
Abraham W., had three children, viz:
Lester, living in Darien, Conn.
Mary 1st, since married to Nelson Tuttle, of Norwalk, Conn.
Benjamin 2d, living in Darien, Conn.
Hannah B. Toquet, had one son, viz :
Benjamin H., living in Paris, France.
ANNA BENEDICT, (sister of Samuel St. John.) died in Walton,
N. Y., in 1846: leaving four children, viz:
Polly, married to Ezra Benedict, now living in Elmira, Chemung Co.,
N. Y.
Samuel, living in Elmira, N. Y.
Matthias St. John, living in Elmira, N. Y.
Nathan, living at Marshall, Calhoun Co., Mich.
Polly Benedict, has five children, viz :
Esther, wife of Quartus Cleveland, of Springfield, Bradford
Co., Penn.
John, now living at Elmira, N. Y.
Mary Ann, now living at Elmira, N. Y.
Samuel N. 1st, now living at Elmira, N. Y.
Cynthia C., now living at Elmira, N. Y.
Samuel Benedict, has three children now living at Elmira, viz':
Elijah B.
134! St. John Genealogy
Samuel N. 2d.
Eliphaz C.
Matthias St. John Benedict, has three children now living in
Elmira, viz :
Elizabeth.
Sarah Naomi.
Nathan S.
Nathan Benedict, has one daughter living, viz:
Alice S., at Marshall, Calhoun Co., Mich.
JOHN T. ST. JOHN, (brother of Samuel St. John,) died at
Walton, N. Y., in 1850, leaving six children, viz:
Martha, wife of John C. Bassett, of Independence, Alleghany Co.,
N. Y.
Maria, wife of Joseph E. Sheffield, of New Haven, Conn.
George, living in City of New York.
Thomas, living in Mobile, Ala.
Samuel Henry, living in City of New York.
Erastus R., living in Mobile, Ala.
Martha Bassett, had thirteen children, viz :
Maria C, wife of Elisha Green of Independence, N. Y.
Baylies S., living at Independence, N. Y.
Martha, since married to Abraham Crissman, of Walton,
N. Y.
Julia Ann, living at Independence, N. Y.
Betsey, since married to William W. Kingsbury, of New
Hudson, N. Y.
John C, Jr., living at Independence, N. Y.
Mary, living at Walton, N. Y.
George H., living at Independence, N. Y.
Francis M., living at Independence, N. Y.
Eliza E., living at Independence, N. Y.
Thomas S., living at Independence, N. Y.
Sarah A., living at Independence, N. Y.
Erastus E., died at Independence, N. Y., in 1845.
Maria Sheffield, had eight children, viz :
Sarah E., died at New Haven, Conn., in 1846.
Harriet C, living in New Haven, Conn.
Mary H., died at New Haven, in 1848.
Josephine E., living in New Haven, Conn.
Ellen M., living in New Haven, Conn.
Florence, living in New Haven, Conn.
George St. John, living in New Haven, Conn.
Charles Joseph, living in New Haven, Conn.
Thomas St. John, had one child, viz :
Mary 3d, who died in July, 1845.
Samuel Henry St. John, has one child, viz:
Fifth Generation 135
Sarah K. !2ih1, liviiifjf in ("ity of New York.
NATHAN ST. JOHN, deceased, (hrotlur of Saimiel St. John,)
had five children, viz:
Miles, died in City of New York in 1848.
Milton, livintj in City of New York.
Chauncey, iivintr in City of New York.
Samuel B., living at Richfield Spring.s, Otsego Co., N. Y.
Newton, living at Mobile, Ala.
Milton St. John, had five children, viz:
Catharine W., living in City of New York.
Sarah E. 1st, died in City "of New York in April, 1852.
Mary 2d, living in City of New York.
James, living in City of New York.
Elizabeth M., died in City of New York in 18-18.
Chauncey St. John, has three children in City of New York, viz:
Newton H.
Henrietta M.
Caroline A.
Samuel B. St. John, has five children living at Richfield Springs,
N. Y., viz:
Newton 2d.
Catharine Mary.
Sarah Ann.
Maria Jane.
Martha.
Newton St. John, has three children living in IVIobile, Ala., viz:
Alexander Pope.
Benajah S.
Carroll.
ESTHER BATES, deceased, (sister of Samuel St. John,) left
six children, viz :
Samuel S., living in New Hartford, Conn.
William S., living in New Hartford, Conn.
George B., living in Sharon, Conn.
Charles, living in Sharon, Conn.
Juliette, living in Sharon, Conn.
Sarah N., wife of Benjamin Noyes of New Haven, Conn.
Sarah N. Noyes, has three children living in New Haven viz :
Sarah Esther.
John B.
Samuel St. John.
The foregoing is not a complete list of the descendants at the
present time, to the third generation, of Matthias St. John, the father
of Samuel St. John, the Testator; because children have been bom
of the third generation since the death of said Testator, who, of
course are not Legatees; consequently no account of them has been
136 St. John Genealogy
given to the Trustee of the Estate. Most of those, however, and
many of succeeding generations, will hereafter become interested in
the Will of Mr. St. John, as heirs of his Legatees upon their decease.
110 LIEUTENANT DAVID ST. JOHN, Jr. (Benjamin*,
Matthias^ Matthias", Matthias'), b. in 1730; d. in N. C, Apl. 14,
1796, se. 66 years; will made Nov. 29, 1794, proved Apl. 19, 1796;
m. in N. C, Mar. 9, 1758, Jemima Penoyer, b. in 1738; d. in N. C,
Apl. 4, 1813, ae. 75 years (Ch. Rec). He was surveyor of highways,
1751 ; mentioned as Capt., 1753, '69, '84 ; Selectman, 1754, '55, '58,
'60, '82, '83, '84; Lister, 1766, '80; Constable, 1774; on Committee
of inspection, 1778, '82; to purchase clothing for ye Army, 1779;
Sealer of weights and measures, 1784. His ear mark was a Slope
fore side the off Ear and step under the near Ear (Rec. Apl. 12, 1773).
Jemima Penoyer, wife of David St. John, was received into full
communion in N. C, Jan. 21, 1759. Lt. St. John and wife Jemima
were received by profession, Sept. 5, 1773. Rev. Mr. Drummond gives,
in 1772, David St. John, Sen'r, Jemima his wife, David, Jemima,
Selleck, Samuel, children, and Hezekiah St. John (nephew), residenter.
David was commissioned 1st Lieut., 8th Conn., Jan. 1, 1777;
Resigned. Feb. 18, 1778 (Conn, in Rev., 230, 458). Member of Com-
mittee on clothing, 1781. His will was made Nov. 29, 1794, proved
Apl. 19, 1796. He mentions wife Jemima, son David, son Sellick,
daughter Jemima Chard, " my other three children Samuel, Hannah,
& Gold." His estate was distributed July 3, 1800, to widow Jemima,
children Samuel, Goold and Hannah wife of Darius Knight.
Children :
306 i David, b. Oct. 7, 1758; d. Sept. 1, 1844; m. Nov. 26, 1778,
Ehzabeth Waring, b. July 22, 1759; d. Aug. 21, 1820.
307 ii Selleck, b. in 1765; d. Dec. 9, 1837; Lieut., 1785, 1786;
m. Oct. 23, 1785, Thankful Hoyt, b. Mar. 4, 1767 ; d. Oct.
16, 1830.
308 iii Jemima, B. in Stamford, Ct., Dec. 7, 1761 (Cong. Ch. Rec.) ;
m. Chard.
309 iv Samuel, b. Aug. 18, 1772; d. Dec. 29, 1825; m. Mar. 1,
1798, Hannah Benedict Richards, b. July 18, 1780; d. June
1, 1856.
310 V Gould, b. after 1772; d. in 1821; m. Nov. 1, 1801, Lucretia
Comstock, b. Sept. 7, 1782; d. in Sept., 1826.
311 vi Hannah, b. after 1772; B. in N. C, Nov. 3, 1776; m. June
22, 1797, Darius Knight.
Fifth Genekation 137
115 NATHAN ST. JOHN (nanicl', James', Matthias% Mat-
thias'), h. in Norwalk, Ct., in 1720; d. in Norwalk, June 10, 1795;
will niado June 8, 1795, proved June 22, 1795; m. in 174—, Lois
Sh John (see 46), b. in Norwalk, in 1720; d. in N., Feh. 21, 1808;
the dan. of Danii'l and Hannah (Seymour) St. John (see 21). In
1748-49 Natlian received land at Seer Hill from his father Daniel
(N. L. Rec., X. 137). In the old graveyard at Norwalk three tomb-
stones were standing in 1895, with the following inscriptions:
" In memory | of | Mr. Nathan St. John | who died | June 10th,
1795 I in the 75th year | of his age."
" Died I Feb. 21, 1808 | Lois St. John | widow of | Nathan St.
John I /E 88 years."
" In memory of | Mifs Jt'ininia Daughter | of ;\Ir. Natiian and
I Mrs. Lois St. John | who Die.l Feh. 13 | AD 1791, aged 39 years |
9 months and one day."
Nathan had a double portion of his father's estate, Feb. IG, 1762;
was an inhabitant of Stickey Plain, 1769; Commissioner of Inspec-
tion, 1776, '80, '82; Commissioner of Supplies of soldiers' families,
1779 ; Commissioner relative to making a dam across the road by
James Sellick's, 1782. His ear mark was a half penny ye foreside
near Ear and a nick between the half penny and ye head and a half
penny under the off Ear (Rec. Apl. 10, 1775).
N. L. Rec, xvi. 195: Nathan of Norwalk to loving son Phincas,
18 acres at Beldcn Hill, Doc. 12, 1788. His will made June 8, 1795,
proved June 22, 1795, mentions bequests to wife Lois, Mary Benedict
sister of my wife, son Phineas, son Jesse, son David, sons Ezekiel &
Timothy, daughter Rachel.
Children :
312 i Phineas, b. Dec. 15, 1748; d. Dec. 20, 1832; m. Oct. 28,
1773, Esther Whitney, b. Feb. 3, 1751; d. June 20, 1830.
313 ii Jemima, b. May 12, 1751 ; d. s. in N., Feb. 13, 1791.
314 iii David, "3rd,"'b. Aug. 15, 1762; d. June 6, 1840; m. Feb.
6, 1787, Mary A. Camp, b. Dec. 17, 1764; d. Oct. 23, 1857.
315 iv Jesse, b. in N., in 1759; d. Aug. 13, 1843; m. (1) Sept.
28, 1790, Anna Weed, b. in 1756; d. Sept. 13, 1829; m.
(2) Mar. 18, 1830, Rachel Benedict Hickok, the widow of
Stephen Camp.
316 V Ezekiel, of Sharon, b. in 1755-6; d. Feb. 22, 1831 (Ellsworth
Cem.): m. Ruth Allen, b. in 1764; d. s. p. Aug. 16, 1832
(Sharon Rec).
317 vi Timothy, m. (1) Deborah Gorham, B. in Greensfarms, Apl.
27, 1755 ; m. (2) Rachel Curtis, who d. June 6, 1837.
318 vii Rachel, m. Rumsey or Ramsey (.'').
138 St. John Genealogy
117 JA]\IES ST. JOHN (Daniel*, JamesS Matthias% Matthias^),
d. in 1776; estate inventoried by the widow and Abraham Hait, Oct.
9, 1776; distributed in Sept., 1781; m. in Stamford, Sept. 19, 1753,
Hannah Hait, b. Dec. 25, 1730 ; who d. in Stamford, Sept. 10, 1814 ;
the dau. of Abraham and Hannah Hait (Hoyt Gen., 363). Oct. 9,
1776, Hannah, wife, administratrix; Sept., 1781, due Estate, £22,
-sl8,-d9, debts £148; estate £487, s5, dlO, balance £354, s4,-dl4;
Real Estate £306; Personal Estate £46,-s4,-d4. Chas. Webb, Joshua
Ambler, Samuel Hutton, distributed Estate. James was made free-
man in Stamford, Apl. 11, 1748 (Stamford Rec, vol. i. and ii. p. 494).
He was Surveyor of Highways, Dec. 15, 1763 (Stamford Rec, vol 21) ;
Grand Juror, 1771. John Lawrence, Treas. of Ct., sells to widow
Hannah St. John of Stamford, land in Stamford, confiscated property
of the estate of Abraham St. John, one-half of which is under dower
of mother of Abraham, 1784 (Stamford L. Rec, L. 173). Samuel
Jarvis of Stamford sells land in Stamford to Ezra and John St.
John, reserving to Hannah St. John, widow of James St; John, wood
for one fire per year for her life. July 19, 1792 (Stamford Rec,
L. 661). Oliver and wife Betsey Weed of New York, N. Y., to Ezra
St. John, right of one-fifth of the personal estate of Hannah St.
John of Stamford, dec'd.. May 11, 1808 (Stamford Rec, P. 203).
Children :
320 i Abraham, b. Oct. 30, 1754; B. Nov. 16. 1755; "Went
to sea and never returned." His share of James' Estate
was confiscated. Oct. 7, 1778, Eben Ferris and John Daven-
port, administered Estate of Abraham St. John, late of
Stamford. " Eben Ferris and John Davenport, bounden to
Abraham Davenport." " We the subscribers being appointed
by the honorable court of the Probate for the district of
Stamford, Commissioners to examine the claim and demand
of the creditors on the Estate of Abraham St. John, late of
Stamford, who has gone over and joined the enemies of the
United States we having advertised as the law directs
and appointed time and place to attend to the creditors, and
having examined the claim and demand of said creditors on
said Estate, do find that there is due to the several persons
hereafter named, the sums in lawful money set to their re-
spective names. Viz. —
To Stephen Ambler
" Nehemiah Benedict
" Doctor Townsend
" Widow Hannah St. John
l*'lI'TIl Gen'kration 139
" Abraham Iloit
Stninfonl, Marcli 2, 1779.
To SaiiiiR'l Peck iJrd, (ii'eetiwicli
321 ii Sarah, b. Nov. 8, 17.^)0 : H. Dvc. ^(i, Mr>(y; she was dead in
1786 (?): m. Ulchard SIhly.
Child;
1 Betsey, m. Ohver Weed; liviiifv i,, N. Y., N. Y., in 1808.
Oliver and wife Hetsey sell their rif>'ht in I'lstate of Hannah
St. John, dec'd, of Stamford, being one-fifth right (Stam-
ford P. Rec, P. 203).
322 iii Hannali, b. Oct. 8, 1758; d. s. Nov. 29, 1807.
323 iv James, b. Jan. U, 1761; d. in 1782.
324 V Mary, b. in 1763; B. Oct. 12, 1763; d. young.
325 vi Ezra, b. Nov. 2, 1765; d. in 1825: m. Mar. 4, 1810, lluhama
Scofield, b. Aug. 29, 1768; d. in Feb., . He wa.s Sur-
veyor at Stamford, in 1801 (voL i. and ii., Clerk's Office).
326 vii John, b. June 9, 1769; d. Apl. 20, 1816; m. Nov. 8, 1801,
Mercy Weed, b. Sept. 27, 1779; d. Mar. 30, 1862.
327 viii Ehzabeth (Betsey), b. in 1772; B. June 21, 1772; d. young.
118 TIMOTHY ST. JOHN (I)aniel\ James% Matthias% Mat-
thias'), b. in Norwalk, in 1732 (F. M. says 1738-9); d. in Ellsworth,
Nov. 28. 1806, if. 7'i years (T. S.); blind for some years; Daniel
Parsons lived in his place lots ; m. in Meriden, Ct., Jan. 26, 1757,
Deborah Royce, b. in 1734; d. Aug. 23, 1789, in Wallingford;
" dau. of Ezekiel and Abigail (Ailing) Roys, of Meriden. " (1 Cong.
Ch., Meriden). Both were buried in Ellsworth Cem., Ct. Sharon
Rec. says " Ryse of Wallingford." Timothy St. John and Anna
Rice syned covenant, 1802 (Ellsworth Cong. Ch. Rec). A Timothy
St. John, 4th Regt.. 5th Co., Capt. Samuel Hanford of Norwalk,
Conn., enlisted Sept. 11, 1755, and was discharged Dec. 14, 1755
(French and Indian War Rolls, p. 57).
His father's will speaks of him as of Sharon, Ct. Sedgwick says
he went from Norwalk to Sharon ; another says from Norwalk to
Ellsworth, 1756.
Children :
328 i Daniel, b. Apl. 9, 1761 ; d. Sept. 12, 1846; m. Nov. 13, 1783,
Rhoda Comstock.
.329 ii Deborah, b. May 15, 1763; d. Aug. 23. 1789; m. Nov. 5,
1786, Nathaniel Hamlin, of Sharon, called Capt. (Sharon
Rec).
140 St. John Genealogy
Children :
1 Deborah.
2 Philo.
3 Francis.
4 Sarah.
5 Laura.
6 Eliza.
7 John.
8 Timothy St. John.
330 iii Mary, b. Aug. 3, 1758.
119 LIEUT. DANIEL ST. JOHN (Daniel*, James', Matthias%
Matthias^), blacksmith in Sharon, Ct., b. in Norwalk abt. 1736; d.
in Sharon, Aug. 1, 1781 (T. S., Ellsworth) : will made in Sharon,
July 3, 1781, Probated in Oct., 1781 ; m. in Norwalk, Mar. 7, 1769,
Ruth Benedict, b. in 1738; B. Sept. 11, 1738; the dau. of Caleb and
Mehitable (Hoyt) Benedict (Benedict Gen., 57). Ezekiel St. John
later lived on his place (Hoyt Gen., 325). Daniel moved from Nor-
walk to Sharon, 1756. Sedgwick says 1761, and lived where the late
Ezekiel St. John lived. His ear mark was an half penny under ye off
Ear and a nick ye foreside ye near Ear (Rec. May 28, 1761). It is
said he was in the French War at Ticonderoga. Probably he was
on Com. of inspection, 1775. Family Tradition says he was a Colonel
in Rev. and killed at Battle of Yorktown.
Children :
331 i Elizabeth, b. in 1760 ; had share in the Estate of Daniel
St. John, in 1782-3 ; called " eldest daughter " ; m. in
Sharon, Oct. 30, 1783, Joseph Lord, of Sharon.
332 ii Thomas, b. Mar. 17, 1762;' d. Oct. 9, 1820; m. Apl. 7,
1785, Lois Everett, who d. Aug. 9, 1837. A Thomas St.
John was 2nd Lieut., 1807, of Delaware Co., N. Y. (Council
of Appointment, N. Y.).
333 iii Uriah, b. Oct. 30, 1770; d. July 12, 1821; called "second
son " in 1782-3 ; m. in Sharon, May 10, 1789, Sarah Church,
b. Jan. 31, 1777; d. Aug. 4, 1847.
334 iv Nancy, called " second daughter " in 1782-3.
335 V Lewis, called " third son " in 1782-3.
336 vi Caleb, b. Jan. 4, 1778; d. July 3, 1793 (T. S.).
337 vii Samuel, b. in 1780; B. in Sharon, Sept. 17, 1780; called
" fifth son " in 1782-3.
337aviii Daniel, mentioned in the distribution of the Estate of his
father, Lieut. Daniel St. John, in 1783. Joseph D. Hunt
Fifth Generation 141
was appointed Atlniiiiistiulur on Estate of Daniel St. John,
dec'd., late of Amenia, Dutchess Co., N. Y., Sept. 11, 1826
(Pouphkecpsie Sur. Rec., D. 120).
8;5Tb ix riKL'be (Russell St. John)-
120 DEACON SILAS ST. JOHN (Daniel', James'', Mattliias-,
Matthias'), b. in Sharon, Jan. 3, 17-11; d. in Ellsworth, Sept. 21,
1805, X. 64; m. Jan. 3, 1762, Abigail Royce (Rice), b. July 25, 17-11 ;
d. Nov. 12, 1823 (Ellsworth Cem.). Silas had 5 children, 3 of whom
with himself, died within 20 days, leaving wife, Silas and James. Wife
ni. (2) 1809. Capt. Enoch Pierson, his 2d wife. Silas St. John was
the first Deacon of the Church at Ellsworth, a farmer, and Treasurer
for Ellsworth for years. He lived in Ellsworth near where Capt.
Silas hved in 1842, and where his great grandson, Chas. P. St. John,
lived in 1902.
Children :
337c i Elizabeth, b. in 1767; d. Sept. 2, 1805.
337d ii Silas, b. Sept. 11, 1772; d. Oct. 21, 1848; m. Feb. 18, 1795,
Olive Barstow, b. Nov. 1, 1771; d. Feb. 7, 1854.
338 iii James, b. Mar. 4, 1777; d. July 1, 1853; m. Mar. 3, 1799,
Polly Metcalf, b. Oct. 26, 1776; d. Mar. 31, 1847.
339 iv Allen Rice, b. in 1779; R. in Sharon, Sept. 17, 1780; d. Sept.
10, 1805 (T. S.).
340 V Abigail, b. Feb. 8, 1782; d. s. Sept. 12, 1805 (T. S., Ells-
worth Cem.).
129 ISAAC ST. JOHN (James*, James', Matthias', Matthias'),
b. in Norwalk, Ct., Apl. 15, 1739; d. June 16, 1799; will made June
16, 1799, probated Aug. 3, 1799; m. (1) in Norwalk, Jan. 15, 1761,
Deborah Guernsey, h. in Stamford, Ct., June 26, 1741 ; d. in Wilton,
Ct., Sept. 14, 1792; the dau. of Jonathan and Deborah Guernsey;
settled in Nod— North Wilton; m. (2) Mar. 13, 1796, Widow Eunice
Smith, of Fishkill, N. Y.
Isaac St. John, Oct. 13, 1756, 7th Co., 3rd Regt., Capt. Nathan
Hawley, of Stratford, Conn. (French and Indian War Rolls, p. 139;
Adams Papers). 6th Co., Capt. David Waterbury, Col. Phineas Ly-
man, April 14, 1757, enlisted Mar. 16, 1757 ("Isaac Saint John")
(French and Indian War Roll, p. 180).
Isaac St. John chose Moses St. John as guardian, Apr. 5, 1757.
He was appointed Aug. 23, 1758. " Moses was his uncle." His
ear mark, a crop on ye near Ear and a nick under ye off Ear (Rec.
Sept. 15, 1761). Oct. 3, 1770, Isaac and Deborah St. John deeded
to Samuel Guernsey of Stamford, a piece of land. Isaac St. John
142 St. John Genealogy
was on an expedition to Crown Point in 1756 when his father made his
will. He was on School Committee, in Wilton, Dec. 13, 1773. N. L.
Rec, xix. 114: $198 paid by I, II, IV, V, VII, VIII, IX, aU of
Norwalk, III of Ridgefield, and David and Deborah Betts of Dutchess
Co., N. Y., to Eunice. She quit claims all belonging to her late
uncle, Isaac St. John, Apr. 19, 1800. See deed of Eunice (N. L. Rec,
xix. 47). May 30, 1800 (xix. 123), Jonathan and Silas, Executors,
sold to James St. John $176.54 worth of land, of Isaac, to pay his
debts. His will was made June 16, 1799, proved Aug. 3, 1799. He
gives bequests to wife Eunice, son Jonathan, son Silas, son Isaac, son
Henry, son Samuel, To 3, daus. Mary Gansy, Deborah, & Matilda.
Children :
341 i Jonathan, b. Jan. 26, 1762; d. July 6, 1826; m. (1)
Ruhama Beers, who d. in 1804; m. (2) Elizabeth Williams.
342 ii Silas, b. Feb. 14, 1763 ; d. Mar. 5, 1844 ; m. May 1, 1782,
Sarah Nash, b. May 5, 1766;' d. Jan. 15, 1850.
343 iii Isaac, b. Dec. 1, 1764; d. May 13, 1834; m. Mar. 13, 1796,
Hannah Mead.
344 iv Henry, b. Oct. 26, 1766; d. s. Mar 29, 1857 (T. S.); Hved
at Nod, Wilton, Ct. His ear mark was a crop on the near
ear and a nick under the same Ear and a half penny under the
off ear (Rec. May 16, 1791).
345 V Mary (Polly) Guernsey, b. Aug. 21, 1768; d. in Brooklyn,
N. Y., Dec. 28, 1851; m. abt. 1805, Thaddeus Sterling;
d. Mar. 8, 1837, ae. 87-8-23 ("Joes Hill Cem.," Wilton).
In will she is called "Mary Guarnsey." He m. (1) Lydia
Dunning, who died 1796.
Children :
1 Sherman Horace, m. July 30, 1833, Anna Almira Joyce.
Children :
(1) Mary Elizabeth, m. Fritz Brose.
(2) Julia A., m. William W. Baker.
(3) Charles A., m. Mary L. Grear.
(4) Emma A., deceased.
(5) Adaline Wheelock, living in Englewood, N. J.
(6) Virginia Swift.
(7) Ella L., m. Geo. Emery Adar.
(8) Kate L. S.
(9) Carrie P.
2 Hawley H., b. May 1, 1807; d. Oct. 28, 1880; m. abt.
1828, Sarah Maria WiUiams, dau. of John and Mary
(Smith) WiUiams, of Wilton, Ct.
FiKTH Generation 148
Children :
(1) Martlin Elizabeth, b. Mar. 8, 1831; d. in Wilton,
Ct. ; 111. Apl. 30, 1854, Harvey Bedient, b. Mar. 31,
1816; R. in 1828; son of David and Mary (Dann)
Stuart Uedient.
(2) Lucy, b. May 12, 1834-; d. Nov. 21, 1858.
(3) Sarah Jane, b. July 18, 1837; m. Jan. 1, 1868, Zal-
iiion Conistock, b. July 27, 1836; the son of John
and Matilda (Morgan) Comstock.
3 William Smith, ni. Mary Jelliff.
("liildrcn :
( 1 ) Sherman H.
(2) Anne, ni. Geo. Latlirop.
(3) Theodore.
(■i) Andrew, ni. Mary Woodruff.
(5) Odcll, m. Mary Latlirop.
(6) Rodman B.
Charles Sterling, grandson of Thaddeus Sterling and Mary
St. John, has an oil portrait of his grandmother, Mary.
346 vi Deborah, b. Aug. 12, 1770; d. Nov. 14, 1850; m. David
Bell, who d. Feb. 23, 1856, £e. 85-3-5 ; the son of Jesse and
Comfort (Garnsey) Bell. They lived at Mendon, N. Y.
Children :
1 James, d. in Mich., in 1827.
2 David William, b. in Wilton. Ct., in 1808; d. in 1827.
3 Lewis H. (or J.).
4 Edwin J.
5 Angeline.
6 Elizabeth, d. in Oct., 1837.
7 Aletta.
8 Mary (Polly), b. in Sept., 1796; d. at Francisco, Mich.,
Mai\ 26, 1881; buried at Waterloo, N. Y. ; m. Richards.
Children :
(1) Marion.
(2) Frederick James.
(3) George.
(4) Edwin.
347 vii James, b. Mar. 1, 1772; d. Mar. 16, 1860; m. Mar. 16,
1797, Mary St. John, b. Jan. 16, 1777 ; d. Mar. 25, 1867
(see No. 267).
348 viii Samuel, b. Apl. 7, 1775 ; m. Abigail Jones, b. Apl. 7, 1782 ;
d. Sept. 29, 1852.
144 St. John Genealogy
349 ix Eunice Matilda, b. Mar. 12, 1797; m. Absolom Lee, of
Fishkill. They lived at Fishkill in 1869. She had 8 ch.
Children :
1 Silas.
2 James.
3 Joanna.
4 Eunice.
5 Matilda.
136 STEPHEN ST. JOHN (Moses% James^ Matthias^ Mat-
thias^), b. in Norwalk, Ct., abt. 1732; d. in Norwalk, July 23, 1801,
in his 69th year ; m. in Norwalk, in Feb., 1764, Widow Sarah (Piatt)
Betts, b. Jan. 1, 1730; d. Mar. 28, 1807; the dau. of John and
Sarah (Hickok) Piatt and Widow of Joseph Betts (History of Nor-
walk, 233), and granddaughter of John and Sarah (Lockwood) Piatt.
His will was proved
in 1802 (N. Pro.
Rec). His ear mark -i<^7 i /P M d^ ^ tl
was a slit in the near ^ ^ IfJ/^ rU^'^
ear and a nick under
the off ear (Rec. Mar. 23, 1786). "In memory of Stephen
St. John who died July 23, 1801, in the 69th year of his age"
(N. Mill Hill Cem.). "In memory of Sarah, Rehct of Stephen St.
John who died March 28, 1807 in the 78th year of her age " (N.
Mill Hill Cem.). The estate of Stephen was distributed Dec. 21,
1801. To Sarah his widow, $1873.33; Mercy, wife of Aaron,
$3019.78; Stephen, the same. Names land of Stephen, 2nd, Josiah,
and Mary (or Mercy), wife of Aaron St. John. Thomas and John
Belden distributors (N. 528). " Sarah, wife of Stephen St. Jolm,
former wife of Joseph Betts, right to her child by Stephen Betts, in
land his son Piatt Betts, who d. 1772, owned and which was given him
by his grandfather John Piatt dec'd."
Children :
350 i Stephen, 2d, b. Oct. 9, 1772; d. Sept. 23, 1849; m. Jan.
1, 1797, Sarah Betts, b. j^ j^
Dec. 22, 1777; d. Oct. J^ "T^TL::?
351 ii M^rcy, b. June 16, 1765 ; / 0^9''*^^ C/ (Ty/n^-^e^^^
d. Aug. 31, 1844; m. O^
Jan. 23, 1784, Aaron St. John, b. Mar. 29, 1755 ; d. Jan. 26,
1815 (see No. 161).
137 MOSES ST. JOHN, 2d (MosesS James% Matthias^, Mat-
thias'), farmer of W. Bedford, N. Y., b. Nov. 8, 1739; d. in Bedford,
Fifth Generation 145
N. Y., Apl. 7, 1822; will proved at Wliitc IMaiiis, N. Y., in 1822,
sons Joseph and Abijah, Executors; m. in 1760-3, Anna Clark, b.
July 1, 174.2: d. Aug. 26. 1802; the dan. of Joseph Clark (Clark
Gen., p. 85). Moses was Elder of the Presl)y. Church at Bedford,
N. Y., Nov. 5, 1786 (W. P. L. Rec, xvi. 58). Moses of Bedford,
West Chester Co., N. Y., Apr. 10, 1786, to Josiah, 7i acres in Nor-
walk, Ct. jMoses was on pay roll of the 3rd Ilegt., 9th Co. (Capt.
Matthew :\Iead, of Norwalk). The record states that he did not
join the Rct^t. (French and Indian War Roll, vol. ii. 160). April
12, 1778, Moses St. John et al petitioned for an extra guard for
the Gaol that was removed from White Plains, N. Y., to Bedford,
N. Y. (Clinton Papers, vol. ii. 15).
Children :
352 i Abijah, b. Jan. 14, 1764; d. June, 1849; buried in Bed-
ford, N. Y. ; m. Esther Crissey, who d. s. p. in Feb., 1850,
in her 82d year. Abijah St. John was a private in Capt. St.
John's Co., Col. Thomas' Regt. (Rev. War, N. Y.. 461).
This may have been his father's Co. Moses St. John was
Capt. in Col. Thomas' Regt., Sacketts Co. (N. Y. in Rev.,
461).
3.53 ii Joseph, b. Sept. 21, 1765; d. May 10, 1768.
354 iii Esther, b. Jan. 30, 1768; d. .t. abt. 70 years; m. Noah
Smith. An Esther St. John was admitted to the Bedford,
N. Y., Church, Sept. 28, 1832.
355 iv Sarah, b. Mar. 12, 1770; d. in 1852; m. Jonathan Reynolds,
and had issue.
356 V Joseph, b. Mar. 26, 1772; d. Sept. 30, 1852; m. (1) Mary
Hickok, b. July 14, 1774; d. Aug. 19, 1828; m. (2) Hannali
B. Dingee, b. abt. 1782.
357 vi Lydia, b. Nov. 20, 1773; d. Dec. 15, 1848, in Cross River,
in town of Salem, N. Y. ; m. Robert Reynolds, and had issue.
358 vii Abigail, b. Jan. 5, 1776; d. Sept. 3o", 1836; m. in 1797,
William Searles, b. in Bedford, N. Y. ; d. Sept. 6, 1845;
removed to Pultney, Steuben Co., N. Y., in 1832.
Children :
1 Martin, b. June 17, 1797; d. s. May 15, 1829, x. 30-10-8
(T. S.).
2 Hickson, b. in 1800 ; d. July 26, 1870, as. 70 years ; buried
in Holy Trinity Cem. ; m. in N. Y., Nov. 15, 1829.
3 Esther Ann, b. Feb. 21, 1803; d. in Seneca Falls, N. Y.,
Mar. 13, 1891; m. Sept. 23, 1823, Warren Barrett.
4 Phebe, b. Oct. 21, 1805; d. Feb. 13, 1821.
5 Gilbert, b. in 1808; d. in 1810.
14(j St. John Genealogy
6 Gilbert, b. June 16, 1811 ; d. Sept. 17, 1832.
7 Angevine, b. in 1814; d. Oct. 9, 1849; m. in 1845.
8 John Wesley, b. June 26, 1817; Baptist minister; m.
Sept. 14, 1847.
9 Phebe Jane, b. Mar. 31, 1821 ; d. Sept. 25, 1895.
10 Hettie.
359 viii Deborah, b. Feb. 2, 1779; d. Nov. 12, 1866; m. Joseph
Barrett.
Children :
1 Jotham.
2 Asenath, m. Hiram Woolsey and had Mary A.
3 Jesse.
4 Abigail.
5 Moses St. John.
6 Rufus.
7 Maria.
8 Emily.
9 Clarissa.
10 Eloise, m. David Moyer, of Mt. Kisco.
Children :
(1) Amelia, d. s.
(2) Joseph, m. Catherine A. Raymond, the dau. of Heze-
kiah Raymond.
(3) Jane E., m. Dr. C. J. Miller.
(4) Mary A., m. Asa W. Young.
(5) Maria, m. F. W. Starbuck.
360 ix Phebe, b. Nov. 3, 1782; d. Dec. 24, 1805.
361 X Anne, b. in Bedford. N. Y., Feb. 6, 1786: d. in Bedford,
Aug. 18, 1827; m. in Bedford, Sept. 30, 1807, Horton Owen,
B. Oct. 29, 1786; d. in N. Y., Mar. 8, 1839; the son of
Joseph Owen.
Children :
1 St. John, b. in Onondaga, N. Y., July 18, 1808; d. Feb.
16, 1895; m. Mina, who d. Apl. 27, 1891.
Children :
(1) Anna L., m. Sutton.
(2) Mary E., m. Geo. H. Sutton, of Colorado Springs.
2 Joseph H., b. in Ohio, June 13, d. in July, 1810.
3 Mary E., b. in Ohio, June 18, 1811 ; d. in N. Y., Aug. 11,
1830.
4 Lansing Grant, b. in Bedford, Mar. 12, 1814; d. Nov.
26, 1840.
House of Josivh St. John, Norwalk, Conn.
Built about 1770, and still standing
Fifth Geneeation 147
5 Liurctia, B. Oct. 2, 1816; d. s. Oct. 25, 1865.
6 Plube Ann, B. Mar. 10, 1819; (I in N. Y., Feb. 10, 1834.
7 Janus, B. Feb. 27, 1821 ; d. May 15, 1846.
8 Joseph H., b. in N. Y., Oct. 15, 1825; d. in N. Y., Apl.
15, 1826.
362 xi Polly, b. Mar. 28, 1788; d. July 31, 1851; m. Frederick
Barrett, bro. of Joseph.
Children :
1 Hiram.
2 Henry.
3 Harvey W., livintr in Bedford, N. Y., Mar. 1, 1821; d.
Aug. 7, 1899.
4 Delia.
5 Abigail.
6 Loretta.
138 JOSIAH ST. JOHN (MosesS James% Matthias=, Matthias'),
b. in Norwalk. Ct., in 1744; d. in Norwalk, May 22, 1830, ae. 86; m.
in Norwalk, Dec. 27-28, 1768, by Rev. R. Silliman, Mary Fitch, of
Norwalk, Ct., b. in 1745 ; d. in N., Dec. 26, 1822. " In | memory of |
Josiah St. John | who died | May 22, 1830 | M 86 years " (T. S.,
Mill Hill Cem., Norwalk). " In | memory of | Mary wife of | Josiah
St. John I who died Dec. 26, 1822 | in her 79th year " (Mill Hill Cem.).
Isaac deeded land to Josiah, Apr. 12, 1771 (N. L. Rec, xiv. 32).
Moses for £40 deeded to his son Josiah of Norwalk, three and one
half acres, E. side Mill Brook, Norwalk, Nov. 20, 1770 (N. L. Rec,
xiv. 33). Also, Aug. 25, 1775, 30 acres (N. L. Rec, xiv. 165).
.losiah's ear mark was a crop on the off Ear and a nick under each Ear
(Rec. Jan. 7, 1788). Josiah was Surveyor of Highways, 1771, '83,
'88; Sealer of weights and measures, 1777; Sealer of leather, 1778,
'79, '82, '88, '90, '97; Com. on Co. Convention, 1779; Inspector
of provisions, 1779 ; Grand Juror, 1780 ; Fence viewer, 1798.
Children :
363 i Joseph, b. Sept. 22, 1769; m. Nov. 15, 1792, Ehzabeth
(Betsey) Nash, b. May 22, 1772; d. Nov. 5, 1862.
364 ii Esther, b. Sept. 21, 1772; d. s. in Norwalk, Sept. 3, 1796.
" In memory of | Esther St. John | who died | Sept. 3rd,
AD 1796 I in the 24th year | of her age.
" Princes this clay must be your bed
In spite of all your powers
The tall the wise the reverend head
Must be as low as ours."
H8 St. John Genealogy
365 iii Jesse, b. Nov. 7, 1774; d. Oct. 1, 1776 (D. W. Patterson).
366 iv Polly, b. Jan. 4, 1777; d. Apl. 19, 1777 (Patterson).
367 V Nancy, b. Feb. 15, 1779 ; m. Wood.
Child :
1 Esther.
368 vi Polly, b. July 9, 1782 ; m. Deacon Sherman Bartlett.
Child:
1 Sherman Fitch Bartlett, b. in 1821; m. Dec. 31, 1851,
Margaret H. Cleveland ; lived at Riverton, Neb., in 1883
(Cleveland Gen., 1692).
369 vii Sally, b. June 14, 1787; d. in Buffalo, N. Y., Nov. 2, 1813;
m. Oct. 2, 1809, Joseph Dibble Hoyt, b. in Danbury, Dec.
23, 1785; d. Nov. 25, 1838; the son of Moses and AmariUa
Hoyt. He m. (2) PoUy Wright, of Hamburg, N. Y.
Children :
1 Harriet, b. in Norwalk, Ct., July 7. 1810; m. Aug. 8,
1825, David Chamberlain.
2 A dau. b. in Buffalo, N. Y., Feb. 13, 1812; d. Feb. 16,
1812.
141 LIEUTENANT COLONEL STEPHEN ST. JOHN, Jr.
(Joseph*, Joseph% Mark% Matthias^), b. in Norwalk, Ct., in 1735-6;
d. in Norwalk, Ct., May 9, 1785, in his 50th year (T. S.) ; m. Dec.
9, 1757, Ann Fitch, b. in 1734 ; d. Apl. 28, 1797, in her 64th year
(T. S.); the dau. of Hon. Samuel and Susannah Fitch. Stephen
held the office of Grand Juror in 1758, when he was called Jr., and
was Surveyor of highways, 1761, '66, '68, '74, '76, '77; Selectman,
1763, '73, '75, '76, '77, '82, '83, '84 (when called "2nd"), 1764,
'66, '72, '78; Lister, 1763; on Com. of articles of Confederation,
1777; in poor health and excused from Moderatorship, 1777; on
com. for town house location, 1778 ; also to examine dam, as to raising
it, 1780 ; also to purchase cloth for six tents and get same made,
1780; also to grant right to Jane Richards of Stamford to erect
a corn mill, 1782 ; Agent to represent in the General Assembly May
next relative to guards, 1782; Agent on town grievances and repair
damages by enemies doings, 1783 ; Lister, 1785 ; Sealer of leather,
1785, '86, '87. Col. St. John (Stephen, 2nd) was commissioned Cap-
tain of the 1st Co., Norwalk, in May, 1761 (Col. Rec, xi. 552) ; was
IMajor of the 9th Reg., in May, 1775 (xv. 43) ; Major of the 1st
Batt., Col. Whiting, in Nov., 1776, and was given fuU record; and
was Lieutenant Col. 9th Reg. Conn. Militia, in May, 1777 (Pub. Rec,
i. 263). He was on the Committee of the Continental Cong., 1775;
FiKTH Generation 149
Committee of Inspection, 1775; Enlisting Committee, 1777; was a
Member of the Leg. Committee, for Norwalk, May, Oct., 1778, '80,
'82, '83, '84; was Deputy for Norwalk, in May, 1778, Oct., 1778,
Jan., 1779 (Pub. Rec. Ct., ii. 1, 123, 131, 171) ; was Justice in May,
1777 (i. 225); and also in May, 1778 (ix. 255). Jan. 25, 1787,
Thos. Rcldon. John Cannon Jr., and Stephen St. John, 2nd, admin-
istrators on Estate of Stephen, late of Norwalk, dec'd.. Esq. ; Stephen
St. Jolm's (dec'd.) children's names (xvi. 347) in 1788 were, Stephen
2nd, WiUiam 2nd, Susanna wife of I. S. Isaacs, Sarah wife of John
Cannon, Nancy St. John. Oct. 24, 1794, Ann St. John, widow and
relict Col. Stephen St. John, dec'd., and John Cannon, Jr., and Sarah,
I. S. Isaacs and Susanna. Stephen St. John, 2nd, William St. John,
2nd, Matt. Mervine and Nancy, all of Norwalk and heirs of Col. St.
John, to whom his Estate was divided (N. L. Rec, xvii. 159).
Children :
370 i Stephen, b. in 1762; d. Aug. 27, 1828, x. 66 (T. S.); m.
Sarah Fitch, b. Jan. 12, 1766; d. Oct. 22, 1825.
371 ii William, b. in 1763; d. in July, 1805. !s. 42 (T. S.); m.
Hannah Marvin, b. Oct. 8, 1760; d. Nov. 21, 1810.
372 iii Sarah, d. in Norwalk, Ct., Dec. 22, 1825; m. in Norwalk,
in July, 1777, John Cannon, Jr., M. D., b. July 7. 1752; the
son of Capt. John and Esther (Perry) Cannon.
Children :
1 John, b. May 16, 1778; m. Fanny Lockwood, b. June
29, 1784; d.Apl. 14, 1807.
2 Sarah, b. Oct. 22, 1780; d. Apl. 14, 1808; m. Feb. 14,
1801, Stephen Buckingham St. John. b. Oct. 3, 1779;
the son of William and Mary Esther (Belden) St. John
(see No. 376).
3 George, b. May 17, 1784; m. Betsey Hanford, b. Mar.
18, 1785; d. "Feb. 26, 1865, tv. 79-11-1; the dau. of
Phineas and Elizabeth (Adams) Hanford.
Child :
(1) Charles, d. Dec. 28, 1892, a?. 68-0-13; m. Catherine
Houston, who d. Oct. 9, 1870, ae. 42 years.
Children :
(i) John, d. s.
(ii) Esther A., m. Samuel J. Miller; living in Can-
non (Wilton), in 1905.
4 Harriet, b. Oct. 31, 1786; m. Frederick St. John, b.
Sept. 13, 1785; d. s. p. Dec. 7, 1813 (see No. 378).
5 Antoinette, b. Apl. 20, 1789; d. Feb. 26, 1864; m. Hon.
150 St. John Genealogy
Thaddeus Betts (U. S. Senator, 1839, b. Feb. 4, 1879;
d. Apl. 7, 1840, in Washington, D. C. ; the son of Wil-
liam Maltby and Lucretia (Grregory) Betts.
6 Charles Ogilvie, b. Oct. 13, 1791 ; d. ae. 23.
7 Esther Mary, b. Dec. 7, 1793.
8 James LeGrand, b. Oct. 12, 1796.
373 iv Nancy, b. abt. 1769; d. Sept. 28, 1808, x. 39-9; m. Apl. 7,
1792, Matthew Marvin (Deacon), of Wilton, Ct., b. Jan.
3, 1764; d. June 6, 1842, a. 78.
Children :
1 William Matthew, b. Oct. 9, 1793 ; m. Mary Pettit.
2 Julia Betsey, b. Sept. 27, 1795; m. Philip S. Redfield.
3 Nancy Susan, b. Sept. 11, 1797; will proved Sept. 29,
1862; m. Charles St. John (see No. 815).
4 Charles (Deacon), b. Nov. 6, 1803; d. Dec. 1, 1883; m.
Nov. 26, 1835, Clarissa Merwin, of New Haven, the dau.
of Rev. Samuel Merwin.
5 James, b. Nov. 15, 1805 ; d. s. Aug. 27, 1826.
374 v Susannah, b. Feb. 6, 1760; d. Sept. 27, 1802, ee. 42; buried
in P. E. Church-yard, in Norwalk, Ct. ; m. Apl. 10, 1778,
Isaac Scuddcr Isaacs (Norfield, Ct., Cong. Ch. Rec. says
Apr. 15), the son of Benjamin Isaacs.
Children :
1 Benjamin, b. July 17, 1778; d. July 25, 1846; m. Nov.
18, 1798, Frances Bryan, b. Aug. 6, 1778; d. Sept. 3,
1846 ; the dau. of Richard, M. D., and Ann (Terrel) Bryan.
2 William, b. Nov. 5, 1788; m. Ann Wasson, the dau. of
Capt. Robert and Susan Wasson.
3 Charles, b. June 7, 1795; d. July, 1872; m. in Nov.,
1815, Rebecca Betts, b. Dec. 20, 1796; d. May 31, 1860.
Child:
(1) Susan, m. Asa Hill, of Norwalk.
Child:
(i) Rebecca, m. Nov. 3, 1868, Ira Cole, of Elm Crest,
Norwalk, Ct.
4 John, b. Sept. 1, 1799; m. Oct. 1, 1821, Elizabeth Ann St.
John, b. Sept. 24, 1801 ; d. in Norwalk, Jan. 11, 1884
(see No. 804b).
144 WILLIAM ST. JOHN, M. A. (Joseph*, Joseph% Mark%
Matthias'), b. in Norwalk, Apl. 7, 1744; d. in Norwalk, Feb. 1, 1800,
ae. 56 (T. S.); m. June 19, 1777 (Family Bible, 1776), Mary Esther
Belden, b. in Norwalk, Ct., Nov. 13, 1753; d. in Norwalk, Apl. 15,
Fifth Generation 151
1850, ae. 97-5-2 (T. S.): tlie dan. of .Tolin and Rebecca (Bartlett)
Bclden, Jr. William St. John was graduated from Yale College,
A. B., 1766, A. M., 1769, in the same class with lions. Jared and
Jonathan Ingersoll. He was private tutor in the Piiillipse family of
Phillipse, N. Y. " He was a very fine looking, superior man, a per-
son of fine address and manners, presiding handsomely at his own
table." Mr. John Belden was guardian of his minor children after
his death. Mary E. St. John and John Belden of Norwalk, were
grantees of land in Ridgefield, Mar. 31, 1803. William St. John,
Witness. Mr. Van H. says William St. John was a Loyalist and w/is
sent to New York with the Army. William St. John was lister, 1771,
'75, '81, '82, '83 (Released as lister. 1780); Inspector of provision,
1780; Gauger, 1780, '85, '87; on Committee to inspect pot and
pearl ash, 1784; Grand juror, 1787; to keep clean the town house and
make two benches, 1789; Highway surveyor, 1791; Fence viewer,
1792; on Committee, 1793. " Norwalk, Conn., June 3, 1777. Re-
ceived of my brother Stephen St. John, the one half of his Negro boy
named Dover, now inlisted into the Continental Service, for the one-
half of which boy I am obliged to pay sixty dollars on demand, to
exempt me from all actual service. Received, William St. John. (i.
83.) The above money my brother has as yet never accounted with
me for." (Note in possession of Horace Gibbs, 19 Arch St., Nor-
walk, Ct., 1904.)
Children :
375 i Wilham, b. Aug. 28, 1777; d. Aug. 28, 1840; m. in 1800,
Esther Cannon, b. Apl. 27, 1783; d. Mar. 11, 1869.
376 ii Stephen Buckingham, b. Oct. 3, 1779; d. Aug. 12, 1831
(T. S.); m. (1) Feb. 14, 1801, Sarah Cannon, b. Oct. 22,
1780; d. Apl. 14, 1808; m. (2) May 21, 1811, Charlotte
Bush, b. May 26, 1784; d. May 16. 1865 (see No. 372).
377 iii Mary Esther, b. Mar. 10, 1783; d. Oct. 23, 1850; m. Feb.
17, 1808, Col. Buckingham St. John Lockwood, b. Dec.
23, 1774; d. Feb. 10, 1850. (Robert', Ephraim=, Elipha-
let', Peter% Eliphalet'— Lockwood Gen., 353, 477.)
Children :
1 Juha Abigail, b. Jan. 18, 1809.
2 Elizabeth, b. July 18, 1813; d. June 15, 1880; m. Nov.
23, 1853, Henry T. Morgan, the son of Areopolis and Pa-
melia Morgan.
3 Mary Esther, b. Sept. 25, 1815; d. Mar. 17, 1880; m.
Dec. 8, 1841, John P. Treadwell, b. Oct. 6, 1811; the son
of Samuel and Jane (Prime) Treadwell.
152 St. John Genealogy
4 William Buckingham Eliphalet, b. Dec. 27, 1820 ; d. Sept.
13, 1822 (T. S.).
5 William Buckingham Eliphalet, b. Dec. 23, 1822; m. June
12, 1856, Mary C. Mannice, b. Oct. 1, 1832; d. Mar.
10. 1869: the dau. of DeForest and Catherine (Booth)
Mannice.
6 Frederick St. John, b. Aug. 23, 1825 ; m. in Troy, N. Y.,
Feb. 21, 1866, Carrie Ayres, b. Feb. 1, 1844; the dau. of
Frederick Seymour and Nancy (Raymond) Ayres.
Children :
(1) Elizabeth.
(2) Frederick.
(3) Julia Belden.
378 iv Frederick, b. Sept. 13, 1785; d. s. p. Dec. 7, 1813; m.
Harriet Cannon, b. Oct. 31, 1786; the dau. of .John Cannon,
Jr., M. D. (see No. 372).
379 V Sarah, b. Aug. 12, 1788; d. Sept. 3, 1849; m. June 27,
1821, Justus Luke Bush, d. Aug. 25. 1844, x. 66-8-20; the
son of David and Sarah (Scudder) Bush.
Child:
1 Sarah Rebecca, m. Aug. 22, 1854, Dr. Samuel Lynes.
380 vi Hooker, b. Jan. 30, 1792; d. in Nov., 1832; m. Mar. 13,
1816, his cousin, Juha Belden, b. May 18, 1791; d. Sept.
14-15, 1817, a>. 26-3-26; the dau. of Amos and Ehzabeth
(Isaacs) Belden.
Child:
380a 1 Frederick Augustus, b. Jan. 15, 1817; d. s. June 13, 1839.
SIXTH GENERATION
SIXTH GENERATION
151 BENONI ST. JOHN (DanieP, Daniel', Ebenczcr', Mat-
thiasS Matthias'), I). Dec. 5, 176;3 {¥. B., Dec. 11, 1762); d. in
Binghamton, N. Y., Oct. 5, 1814, <t. 51 years, 10 months; will made
Oct. 3, proved Dec. 2, 1814; ni. in New Canaan, Nov. 8, 1781, Eliza-
beth Burchard, b. June 13, 1764; d. in N. C, Dec. 9, 1836 (F. B.,
1839), K. 72 years, 6 months; the dau. of James Burchard. James
Burchard, Apr. 1, 1785, for love, deeded land to his son-in-law Benoni
St. John and his heirs. The latter's ear mark was a nick and slit
under the off ear (Rec. May 17, 1785). He was a collector at Wilton,
1785; Surveyor of highways in Norwalk (probably Canaan Parish),
1791, '93, '97, '99. Aaron St. John of Canaan, Columbia Co., N. Y.,
sold July 12, 1823, to Darius St. John of New Canaan, Ct., land at
Danbury, Hiram Co., Ohio, with Benoni St. John of Fairfield, Co.,
Ct., brother Enoch Stevens of Stamford, Ct. Also a tract at Chenango,
N. Y., being all my right of dower from my father, Benoni St. John.
Witnesses, Burchard St. John ^
and Betsey Burroughs. The dist. A^^^^at^ -/^2^^^r^*±—
of the estate of Mrs. St. John ' ^"'•^ *^ ^^^ '^
names children Burchard, Lewis, *^
Eliza Ayres, Philo, Darius, grandson Lewis S. Keeler, daughter Almina
Bouton. Mar. 7, 1793, to Daniel St. John and wife Mary, land 26
acres at Silver Mine bounded by land of Stephen, Daniel and Peter
St. John (N. L. Rec, xvii. 140). Benoni of Norwalk, Mar. 11, 1794,
to Stephen St. John 3rd and Abijah of Norwalk, 26 acres at Silver
Mine £93 (N. L. Rec, xis. 94). Benoni gave a Q. C. Deed to Abijah
Fitch, Mar. 20, 1806 (N. C. T. Rec, vol. iii.). A deed from Benoni
to sons Burchard and Lewis of New Canaan, dated Dec. 7, 1807, wit-
nessed by Abigail D. and Eliphalct St. John, Mar. 6, 1807. Benoni
and Burchard sold land to Peter Ketcham.
The following is from the N. L. R. :
TO ALL CHRISTIAN PEOPLE TO WHOM THESE PRES-
ENTS SHALL COME, GREETING: Know ye that I Daniel St
John of Norwalk, the County of Fairfield and State of Connect'cut
Divers Causes and Considerations me thereunto moving but chiefly
for the Paternal love and Regard which I bear unto my loving son
Benoni St John have given granted conveyd and confirmed to him
155
156 St. John Genealogy
my s^ Son Benoni St John a certain Piece of Land containing Twenty
and Six acres Lying in S Norwalk in Canaan Parish in that part which
is known by the Name of Silver Mine and is butted and bounded as
follows : Viz : — Eastward partly by Stephen St John's Land and
partly by Highway Southward partly be Stephen St John's Land
partly by my own Land and partly by Matthew Fitches Land West-
ward by Matthew Fitches Land, and partly by Peter St John's Land,
and Northward partly by Peter St John's Land, and partly by High-
way. To have and to hold the above granted and bargained premises
with aU the privileges and appurtenances thereunto belonging or any
ways appertaining to my S*^ Son Benoni St John his heirs and assigns
forever to his and their own proper Use Benefit and Behoof free and
clear of all incumberances whatsoever in confirmation of which I
have hereunto set my hand and seal this 3rd Day of February in the
year of our Lord one Thousand Seven Hundred and Ninety one
SIGNED SEALED AND DELIVERED
Witnesses, David St John Sam' C. SiUiman. Daniel St John.
Children :
381 i James, b. Sept. 16, 1782; d. in Philadelphia, Feb. 20, 1815,
ae. 32 (T. S.). Benoni signed voucher for college dues at
Yale for James St. John, Oct. 22, 1801.
382 ii Burchard, b. Jan. 1, 1784; d. Nov. 29, 1855; m. (1) Sept.
3, 1804, Mary Ann Whaley, b. Feb. 29, 1781 ; d. Oct. 26,
1822; m. (2) Feb. 17, 1824, Betsey Ann Winchell (Widow
Burroughs), b. Oct. 16, 1793; d. Mar. 2, 1866.
383 iii Lewis, b. Aug. 7, 1785 ; d. May 6, 1787.
384 iv Lewis, b. Mar. 15, 1787; d. in Aug., 1856; m. Mar. 20, 1809,
Sallie Raymond, b. June 18, 1786.
385 V Mary, b. Nov. 27, 1788 ; d. Feb. 20, 1818 ; m. Jan. 29, 1812,
Samuel Keeler, Jr. He m. (2) Sally Sanford, widow of
James DeForest.
Child:
1 Lewis St. John, b. Apl. 25, 1814 ; d. in Toledo, Ohio, Feb.
11, 1888; m. (1) Elizabeth Mary Comstock, who d. Sept.
28, 1844, as. 27; the dau. of William and Sarah (Keeler)
Comstock; m. (2) Jan. 24, 1846, Mary Fillow, b. Oct.
6, 1825; d. Jan. 18, 1898; the dau. of Lewis Patrick
and Lydia (Morehouse) Fillow, of Norwalk, Ct.
Children :
(1) Emily, d. s.
(2) Theodore, b. Jan. 26, 1843; d. Nov. 19, 1895; m.
Oct. 14, 1863, Mary A. Sweet, of New York, N. Y.,
b. Sept. 26, 1846; the dau. of Hermes and Hannah
(Revenburg) Sweet.
Sixth Generation 167
Child:
(i) Lewis St. John, 1). .Inly 25, 1874; livin<r in Xor-
walk in 1900.
(3) Frances, ni. (Jeo. F. Wortz, of Toledo, Ohio.
(4) Artliur.
386 vi Philo, b. Dec. 7, 1791; d. Sept. 7, 1866; in. Amanda Hume,
b. Nov. 29, 1833; d. Dec. 3. 1893.
387 vii Moses, b. Sept. 26, 1793; d. in N. C, Dec. 13, 1815.
388 viii Elizabeth, b. Aug. 1, 1795; B. Mar. 2, 1798; d. July 12,
1873, at Binghamton, N. Y. ; m. May 7, 1816, Alvah Ayres,
the son of Ebcnezer and Thankful (Lockwood) Ayres.
Children :
1 Darius St. John, B. Mar. 6, 1827; m. Anna Conistock,
the dau. of Watts and Comstock.
2 Mary Elizabeth, B. IMay 6, 1827; m. Warren Weed.
388a ix Deborah, b. June 20, 1801; d. in N. C, Oct. 16, 1822, x.
21-3-26.
389 X Aaron, b. June 23, 1797; d. s. Nov. 8, 1832.
390 xi Darius, b. Mar. 20, 1799; d. Aug. 25, 1880; m. Oct. 16,
1829, Elizabeth Ann Crofoot, b. June 12, 1798; d. Jan.
24, 1877.
391 xii Betty, b. Juno 20, 1801 ; d. s. in New Canaan, Oct. 16, 1822.
392 xiii Almina, b. May 16, 1803; d. July 2, 1892; m. in N. C, Aug.
28, 1827, Daniel Webb Bouton, b. in New York, Feb. 26,
1805; d. in Sandusky, Ohio, Oct. 6, I860; the son of Jared
and Polly (Webb) Bouton (Bouton Gen., 149). T. S., Sil-
ver Mine, says, " Einely, daughter Daniel W. and Almina
Bouton, died Nov. 11, 1835, w. 1 yr. 4 das."
Children (Bouton Gen., 150, 152):
1 Augustus, b. in Darien, Ct., July 23, 1828; d. s. in Al-
bany, N. Y., Apl. 4, 1856.
2 Ehzabcth A., b. Oct. 29, 1832; d. Apl. 2, 1873; m. Oct.
28, 1868, in Sandusky, Ohio, Herman S. Halsted.
3 Emily, b. in N. C, Nov. 13. 1834; d. in N. C, Nov. 14,
1835.
4 Emily S., b. in N. C, Feb. 15, 1837; s. in 1887.
5 Mary A., b. in N. C, May 2, 1839; m. in Sandusky, Ohio,
May 20, 1856, W. V. Latham.
6 Julia, b. in N. C, May 14, 1841 ; m. in Toledo. Ohio, Oct.
22. 1878, Apollos Comstock.
7 Charles E., b. in N. C, May 23, 1843; m. in Sandusky,
Ohio, Sept. 14, 1871, Evan Vinton.
158 St. John Genealogy
152 STEPHEN ST. JOHN (DanieP, Daniel*, Ebenezer% Mat-
thias^, Matthias^), b. in New Canaan, June 3, 1765; d. Aug. 19, 1828,
86. 63 ; m. in Norwalk, May 3, 1787, Deborah Finch, b. Mar. 31, 1769 ;
d. in N. C, Sept. 2, 1840, ae. 71 (T. S.); dau. of Daniel and Ann
Finch. Mrs. Whitlock says she belonged to N. C. Church, Jan. 24,
1800. She was admitted to the Church in N. C, by P., Apr. 11, 1802
(H. A. Chambers). In - — ^
1799 she was mentioned in ^^
her father's will as wife of - - . -
t/^^^^^^-^^ jy-^^
Stephen St. John 3rd
(Fairfield Pro. Rec). "^ / ^ ^
Stephen was a lister, yfy y ^J^ ^
was a swallow fork in the \y /^
off ear and slit in the fore
side the same ear (Rec. June 20, 1788). A Stephen St. John m. Oct.
27, 1789, Mercy Fitch, of Norwalk, Ct. (Darien Cong. Ch. Rec).
Children :
393 i Stephen, b. Dec. 25, 1787; B. in N. C, Feb. 26, 1800; d.
Apl. 11, 1831; m. Apl. 19, 1812, Phebe Henderson, b. in
1789; d. July 29, 1877.
394 ii Deborah, b. Nov. 8, 1789; B. in N. C, Feb. 26, 1800; d.
Mar. 1, 1846; m. Thaddeus Huested.
Children :
1 Stephen, m. Emeline Bellamy.
Children :
(1) Theodore.
(2) Addison.
(3) Sarah.
(4) Mary.
2 Giles, m: (1) Cornelia Earle, who d. s. p. ; m. (2) Ehzabeth
Clark.
Children :
(1) Cornelia.
(2) Louise.
(3) Giles.
(4) Ahce.
3 George.
4 Thaddeus, m. Eliza Hamilton.
Children :
(1) Lillian.
Sixth Generation 169
(2) Idii.
(3) William.
(4) Mvra.
395 ill Esther, h. Nov. 20. 1791 ; R. Feb. 26, 1800; d. Feb. 7, 1826;
m. John or Chas. Carter, of Carter St., New Canaan, Ct.
Their .son, Burwell, died young.
S96 iv Nancy, b. Feb. 14, 1794;' B. Feb. 26. 1800; d. s. Apl. 1-5,
1875 (T. S.). She was admitted to full eoiimuinion in N. C,
Sept. 15. 1816.
897 V A child, b. in N. C, Feb. 18, 1796; d. Feb. 19, 1796.
898 vi Joanna (Hannah), b. Feb. 11, 1797; B. in New Canaan,
Feb. 26, 1800; d. Jan. 27, 1827 (T. S.); m. in Norwalk,
Conn., ]Mar. 23. 1817, Henry Chambers, who d. April 13,
1838; the son of Joseph and Mary (Hayes) Chambers, of
Ridgefield, Conn.
Children :
1 Charles Henry.
2 Emma Adelaide, b. in 1819; d. May 13, 1827.
3 Edward Mason.
4 Harmon Augustus, b. June 25, 1822; d. in Philadelphia, Pa..
Jan. 16, 1905; m. Sept. 26, 1844, Susan Eliza Bebee,
of Deposit, N. Y. He was a collector. In 1858 Gen.
Wm. S. Ross, of Wilkes-Barre, bought from him for
$12,000 a rich collection of relics, etc., and presented
them to the Wyoming Historical and Entomological So-
ciet}' of that city.
" Mr. Chambers was 83 years old. He was born in New
Canaan, Conn., in 1822, and when a boy removed to Car-
bondale. Pa. In I860 he came to Philadelphia and entered
the real estate and insurance business, in which he remained
until about fifteen years ago, when ho retired. Since that
time he has devoted himself to benevolent pursuits and
historical research.
" In 1843 he niarried Susan E. Beebe, of Deposit, N. Y.,
and on September 26 last, with his wife, celebrated the
sixtieth anniversary of their wedding. Every one of their
children and grandchildren was present. Mr. Chambers'
death is the first break in the family in sixty years. On
their 50th anniversary both their bridesmaid and grooms-
man were present.
" Mr. Chambers leaves a widow and four cliildren —
Luther H. Chambers, Herman B. Chambers, Mrs. John
160 St. John Genealogy
B. r. Cresson, of Easton, Pa. ; and Mrs. E. H. Howland
of Cincinnati " (N. C. Messenger, Jan. 21, 1905).
5 William Mortimer.
6 Hannah St. John, b. Nov. 3, 1826 ; living in Broad River,
Norwalk, Conn., in 1901 ; m. James Leslie Dyer, b. Feb.
2, 1826; the son of George Hill and JNIary Ann (Leslie)
Dyer.
7 A cliild of Henry Chambers d. in New Canaan, Oct. 25,
1831, ae. 2 yrs.
399 vii Polly (Mary), b. May 9, 1799; B. Feb. 26, 1800; d. Dec.
9, 1800 (New Canaan Ch. Rec).
400 viii Linus, b. Dec. 1, 1801; B. in New Canaan, in Mar., 1802;
d. s. p. July 3, 1851, se. 49-7-3 (T. S.); m. Dec. 26, 1841,
Juliette Brown, b. in 1807 ; d. in New Canaan, May 18,
1863, a?. 56 (T. S.). ^
401 ix Charles, b. May 27, 1804; was in New Orleans in 1831,
during the Cholera Scourge and is supposed to have died of
cholera.
402 X Hiram, b. Feb. 6, 1807; B. in N. C, Apl. 26, 1807; d. Oct.
2, 1858; m. Feb. 11, 1830, Miss Swan, of Greenwich, Conn.
Mrs. S. adds a Henrietta and Julia Ann. Mr. Chambers
gives none such.
154 ABIJAH ST. JOHN (DanieP, Daniel*, Ebenezer% Matthias',
Matthias'), b. Oct. 4, 1772; B. in New Canaan, Dec. 21, 1772: d.
at Silver Mine, Ct., Sept. 4, 1859, ffi. 90 ; T. S. says, Dec. 4, 1859,
se. 87-2 — ; m. in New Canaan, in Sept., 1792 (Norwalk Records,
Oct. 2, 1793), Hannah Hendricks, b. Oct. 7, 1773; d. Jan. 18, 1862,
se. 88-3-11.
Children :
403 i Daniel, m. Oct. 25, 1826, Charlotte Hoyt, who d. in Wisconsin.
They had a ch., Amanda.
403a ii Mary (Polly), b. Dec. 11, 1794; m. John Pattee.
403b iii A child, b. Feb. 18, 1796; d. Feb. 19, 1796.
403c iv Hiram, b. in 1797; d. July 1, 1809 (New Canaan Record).
403d V Abigail, b. in 1800; d. May 24, 1886; m. Sept. 10, 1818,
Ezekiel Beers, who d. Dec. 25, 1859, a;. 66-6.
Children :
1 WiUiam Sanford, b. Apl. 17, 1820; m. (1) Maria Ann
Wood, d. Nov. 13, 1845; m. (2) Julia Fancher.
2 George, b. June 28, 1823; d. June 15, 1829.
3 Sarah Ann, b. Apl. 15, 1825, in Belden Hill, Wilton,
Sixth Generation 161
Conn., in 1901; ni. Nov. 29. 1852, Stephen Jame.s, b.
Mar. 5, 1813; d. Feb. 7, 1885, jc. 71-11-0; the son of
.lininiy and Clara (Batterson) James.
■i Adolphiis Terry, b. Jan. 2, 1827; m. Sarah Laura Gil-
bert, b. Aug. 5, 1829; d. Oct. 5, 1890; the dm. of Josiah
and Polly (Rockwell) Gilbert.
5 Abigail Amelia, b. June 17, 1829; m. James James, of
Belden Hill, Wilton. Conn., who d. Mar. 29, 1857.
6 Jane Augusta, b. June 24, 1831; d. Mar. 30, 1901; m.
Isaac Daniels, who d. Apl. 1, 1901 ; the son of Pliny and
Polly (Wardwell) Daniels.
7 Esther Mary, b. Oct. 16, 1841 ; m. Sept. 22, 1861. William
Wardwell, b. Dec. 22. 1840; the son of William and Harriet
(Webb) Wardwell. In Silvermine in 1904.
403e vi Harriet, b. Nov. 5, 1802; d. Aug. 7. 1887; m. Eli Couch.
Jr., b. in 1798, in Redding, Conn.; d. Mar. 19, 1871; the
son of Eli and Eleanor Parsons Couch.
Children :
1 Hiram L., b. Oct. 10, 1823.
2 Samuel Parsons, b. Apl. 4, 1827.
3 Mary Almima, b. June 3, 1830 ; m. Giles Piatt.
4 Eleanor Eliza, b. Feb. 11, 1838; d. Jan. 15. 1841.
403f vii Esther Ann, m. Apl. 21, 1839, William M. Howell, of Tomp-
kins Co., N. y., and had a cli., Mary Jane.
403g viii Eliza, d. in Michigan ; m. Barlow Ogden. the son of Jesse and
Mary (Elwood) Ogden, who d. in Michigan.
Children :
1 William, b. in Wilton, Conn.
2 Hiram, b. in Ohio.
3 James, b. in Wilton, Conn.
4 Lyman, b. in Ohio ; d. in Union City, Michigan.
4.03h ix David, b. in Apl., 1810; d. in Wilton, Conn., Mar. 7-8, 1857;
m. Aug. 27, 1842. Amanda Aiken, who d. Sept. 30, 1893.
She m. (2) David Olmstead, of Silvermine, as his 3d wife.
He d. in Norwalk, in 1886; the son of Elijah and grandson
of " Blind Sam," of Chestnut Hill, Wilton, Conn.
Children :
1 Betsey Ann. b. Feb. 14, 1854; d. Feb. 22, 1891 ; m. Rufus
Rider.
Children :
(1) Ella, m. Daniels.
162 St. John Genealogy
(2) Edna May, b. Feb. 9, 1882; m. Apl. 26, 1905, Clar-
ence Sniffen, of Westport, Ct.
(3) Sadie.
(4) George.
403i X Lucinda, m. Wheeler Treadwell.
Child :
1 Mary, m. Jasper Painter, the son of John and Elizabeth
(Green) Painter; living in Chicago, 111., in 1904.
403j xi Ezekiel, d. y. in 1812.
403k xii Hannah, b. Nov. 5, 1814; d. Oct. 1, 1901, in Waukeshaw,
Wis. ; m. Jan. 2, 1830, William Parsons.
155 THADDEUS ST. JOHN (Nehemiah% Daniel*, Ebenezer%
Matthias^ Matthias^), b. Sept. 10, 1744; m. Ehzabeth. They were
admitted to New Canaan Church, May 14, 1795.
Children :
404 i Alexander, d. Oct. 13, 1825; m. in 1798, Martha Scribner.
405 ii Nehemiah, m. Mary, both of Providence, R. I., 1835-1838.
157 JOHN ST. JOHN (Nehemiah% DanieP, Ebenezer% Mat-
thias% Matthias'), b. Jan. 2, 1747-48; m. Sept. 10, 1769, Nanna
Seymour. The will of " ANN " Prob. June 13, 1820. John St.
John & wife Nancy of Norwalk on Apl. 23, 1771, sold to Seth Betts,
for £22, 4 acres at Barren Marsh (N. L. Rec, xiii. 247). "Ear
mark a crop on ye near Ear, nick under ye same Ear " (Rec. N., Nov.
3, 1774). John St. John & wife Nancy were mentioned in Dist. of
Daniel Seymour's Estate, Apl. 13, 1789, as follows :
The Estate of Daniel Seymour, dec'd, being distributed, giving
the widow her dower in Homestead on the northerly side, after the
Town was burnt by the Enemy in the year 1779, it was found more
convenient for the widow if her portion should lie on the front or
East side of said Homestead, so that she and the children made deeds
to each other, viz. We, David Seymour, John St. John and Nancy
his wife, Hezekiah Lockwood and Caty his wife do agree to divide
the same. Daniel Seymour to have about 2 acres on Northerly part,
etc., dated April 13, 1789 (N. L. Rec, vol. xviii. p. 40). The widow's
Dower in the Homestead of Daniel Seymour dec'd was on the N. side,
but in 1779 the Town being burned by the Enemy it was more con-
venient for the widow & others that it should lye on the front or E.
side of sd. Homestead and so made deeds to each other as follows.
" We Daniel Seymour, John St. John & wife Nancy, Hezekiah Lock-
wood & Caty his wife, etc., etc. (N. L. Rec, xviii. 40).
Alexander St. John of Northampton, Montgomery Co., N. Y., sold
Sixth Generation 168
to John St. John of Norwalk, hind hounded E. hy Ilifrhway & partly
by land formerly of Nehemiah St. John, jr., & N. by Caleb Com-
stock's land, in part hy Daniel St. John's land, W. hy land of Aaron
St. John, in part by land heretofore of John St. John's land, S. by
John & Nehemiah St. John jr's land. Jan. 25, 1802 (vol. ii. 102,
N. C. L. llec.).
Children :
40(i i Daniel, b. May 15, 1770; d. Jan. 8, 1771.
407 ii Hannah, b. Nov. 11, 1771.
408 iii Daniel Seymour, b. Sept. 16, 177ii; m. in Norwalk, Conn.,
Dec. 26, 1795, Betsey or Rachel Jones. They had daughters,
Rebecca and Matilda, mentioned in the will of Ann St. John
in 1820 (N. Pro. Rec).
409 iv John H., b. Mar. 2, 1776; m. Sept. 21, 1830, Mary Moody.
410 v Eleanor, b. Nov. 11, 1778.
411 vi Eliphalet, b. Feb. 4, 1781.
412 vii Nancy, b. Sept. 13, 1784.
413 viii Elflyda, b. July 1, 1788.
414 *ix Julia, b. Oct. 6, 1792.
160 NEHEMIAH ST. JOHN, Jr. (Nehemiah^ Daniel*. Ebene-
zer% Matthias', Matthias'), b. Jan. 16, 1754; d. in New Canaan,
Conn., June 9, 1797; estate inventoried Sept. 4, 1797; m. Mar. 7,
1780 (?), Mary Akin or Archer, who d. at Silvermine, May 8, 1825,
ffi. 72. He was in Matthew Mead's Co., in 1775, and in Corporal
Gregory's Co., 1776. A Nehemiah St. John married as above an
Akin (Wilton Church — D. H. Van H.). Peter St. John and Mary St.
John administered Nehemiah's estate. Whereas Nehemiah St. John late
of Norwalk, deceased, having while he lived, and at the time of his death
Goods etc. — now lately died intestate, I do therefore commit unto the
said Mary St. John and Peter St. John full power to administer,
etc. Signed Andrew Rowland. Sept. 4th, 1797. His ear mark was
a slope foreside the off ear ^ j^ -z^^ ^J^/^ J
and a hole in the same ear c^'f'^^*^^ ^^^^^^%4ti .
(Rec. June 7, 1783). An -^"^ '
order of the Probate Court of Fairfield, April 9, 1798, recites
that of the inventoried estate of Nehemiah St. John, late of Nor-
walk, dec'd., there remained $34.37, after the charges and allow-
ances made to the widow and for the bringing up a minor child,
had been paid; the court ordered sold so much of the real estate as
would be sufficient to raise this sum. An application to the above
Court, Mar. 13, 1806, signed by Mary St. John, the widow, Jesse
* There are no numbers from 414 to 432.
164 St. John Genealogy
Seeley and Aaron Comstock (guardian to Harvey St. John) desires
that the estate of Nehemiah St. John, Jr. be distributed. At a special
Court of Probate held at Fairfield, Mar. 14, 1806, it was ordered
that the estate be divided, the third part of real estate set out to the
widow as her dower, with life use, the rest of the estate undisposed
of after the debts are paid be divided equally among the children.
Appointing Nathan Seeley, Theophilus Fitch and Jeremiah B. Eells
of New Canaan, Distributors.
Copied from the originals belonging to Miss E. C. St. J., of
Riceville, Iowa :
Mr. Nehemiah St John, Jun''
1796. To WiUiam Lockwood.
April 6th 3 o Sugar 4.0
To 1 pr. Sheep Shears 2.4
Lawful Money 0.6.4
Reed of the Administrator the above in full
Signed William Lockwood.
Norwalk, March 20th 1798, Received of Peter St John 33 cent
in full of all demand on the estate of Nehemiah St John Junr. Dec''.
Signed Daniel Green.
Norwalk, April 4th, 1798, received of Peter St John l""" 35cent
in full of all demands on the Estate of Nehemiah St John, dec.
Signed Joseph Piatt.
Norwalk, June 4th A. D. 1798 received two dollars of Peter St
John in full of all demand on the Estate of Nehemiah St John Junr.
Dec. Seth St John.
Norwalk, June 5, 1798 A. D.
Received of Peter St John, nine dollars fifty-two cents in full of
all demands on the Estate of Nehemiah St John Junr. Dec.
Children: Signed John Piatt.
432 i Abner, Oct. 28, 1824, of New Canaan, deeds to " Susan "
St. John, of New Canaan, land at Silvermine, bounded on
the N. by Abner Gilbert, and W. by Thirsa St. John ; S. by
widow Mary and Susan St. John (vol. v. 207, N. C. L. R.).
In 1832 he deeds land to Thaddeus Betts (N. C. L. R., vol.
vi. 286).
433 li Harvey, Aug. 18, 1808, was of Abbott, Adams Co., Pa., and
bought land at Silvermine. He on Aug. 23, 1808, sold to
widow Mary St. John land opposite Nehemiah's homestead.
He sold, Aug. 25, 1808, to Abner Gilbert, his right in the
homestead.
434 iii Esther, d. June 17, 1862, x. 86-1-29; m. Abner Gilbert, of
Weston, Conn., b. in 1774; d. July 25, 1839, £e. 65-2-17.
Sixth Generation 165
Children :
1 Delia, in. Gesner Weed, of New Canaan, Conn.
2 Caroline, d. Nov. 18, 1849, ffi. 34-9-18; m. Neheiniuh
(iregory, who d. Sept. 16, 1851.
3 Elvira.
4 Oscar G.
5 Olive.
435 iv Susanna deeded land to Harvey St. John et al (vol. vii. 252,
N. C. L. Rec).
435a V A dau. h. in 1782; d. in New Canaan, Apl. 29, 1794, ae.
12 yrs.
435b vi I)el)I)y, I), in 1785, d. in New Canaan, Conn., June 10, 1797,
ie. 12.
435c vii A dau. b. in 1787, d. in New Canaan, Apl. 28, 1794, ae. 7.
435d viii A son, b. in 1790-1, d. in New Canaan, Apl. 29, 1794, ae. 3 yrs.
161 AARON ST. JOHN (Nehemiah% DanieP, Ebenezer\ Mat-
thias% Matthias'), b. Mar. 29, 1755; d. Jan. 26, 1815: m. in Nor-
walk. Mar. 23, 1784, Mercy St. John, b. June 16, 1765; d. Aug. 31,
1844; the dau. of Stephen and Sarah (Piatt) (Betts) St. John
(see 351). Mar. 23, 1787, Nehemiah sold to Mercy, wife of Aaron
St. John, 1^ acres of land at Canaan, Conn., for £16; bounded w.
by land of Aaron. Aaron was probably a private in Captain Greg-
ory's Co. He was 2nd Lieut., Grenadiers Co., Captain. Richard
Sacket; Captain of same Regiment, May 28, 1778; and commis-
sioned Captain in Brig. Gen Lewis y n /
Morris' Brigade, 2nd Reg., N. Y., y^/X/tOT/t^ ^-YJ^^fyy^'^
Sept. 29. 1780 (N. Y. Roster, * ^^^^^ ^ /¥
305). Aaron and wife were ad- ^
mitted to the New Canaan Church l)y profession, April 16, 1798, and in
Mar., 1807, were dismissed to the Church at Otego. Otsego Co., N. Y.
Aaron and wife, Mercy, sold land at Bald Hill with building, in 1803
(vol. i. 39. Wilton). Dec. 5, 1805, they deeded their property in
New Canaan to Seth Hickok (xvii. 13, L. Rec).
Children :
436 i Piatt, b. Mar. 2, 1786; B. in N. C, May 24, 1798; d. July
30, 1856-7 ; m. Dec. 30, 1812, Rebecca Russell, who d. July
9, 1884.
437 ii Sarah, b. July 13, 1788; m. Randall Wells, of Hartwick,
Otsego Co. ; removed to Wisconsin.
438 iii Cvnthia, b. Mar. 8. 1790.
166 St. John Genealogy
439 iv Mehitable, b. Feb. 19, 1792; m. Gideon Russell, the son of
Jethro and Rebecca (Rowland) Russell.
440 V Esther, b. Feb. 17, 1794; m. Eleazer Taylor, b. Mar. 26,
1790; d. Mar. 17, 1844, the son of Erastus and Ann Tay-
lor, of Chautauqua Co., N. Y.
441 vi Maria, b. Dec. 28, 1795 ; m. Orrin Humason, of Talbot
Co., Ga., then removed to Florida.
Child:
1 Lucretia, m. Taylor.
441a vii Martin, m. Louisa A.
162 ELIJAH ST. JOHN (Nehemiah% Daniel*, Ebenezer% Mat-
thias', Matthias'), b. in Norwalk, Feb. 26, 1758; d. Aug. 6, 1831-2;
m. in Simsbury, Conn., Oct. 26, 1786, Ehzabeth Dibble, of Granby,
Conn., who d. Feb. 23, 1836. They settled at Simsbury "Western
Plains." Both are buried at Hop Meadow, Simsbury, Conn. Elijah
St. John was a Tailor. Col. Noah Phelps and Noah A. Phelps, of
Simsbury, sold land in Simsbury to Elijah St. John, bounded partly
by Elijah St. John's own land, Aug. 7, 1790. Witnesses, Abel Petti-
bone, Dudley Pettibone (Book 16, 176, Simsbury Land Rec). The
above original deed is in possession of Edward F. St. John, of
Simsbury, Conn.
Children :
442 i Elijah, Jr., b. in Simsbury, Conn., July 20, 1787; d. in
November, 1788.
443 ii Betsey, b. in S., May 15, 1789; m. Aug. 9, 1820, Reuben
Miller.
Children :
1 Harriet, m. Horace Barnard.
2 Elijah.
444 iii Patty, b. in Simsbury, Conn., June 22, 1791 ; m. in Sims-
bury, Nov. 5, 1818, Horace Smith, of Comstockville, N. Y.
445 iv Elijah, b. Apl. 29, 1793; d. Aug. 10, 1836; m. in June,
1814, Theodosia Moses.
446 v Cornwall, b. Feb. 8, 1795; d. Sept. 21, 1878; was a wheel-
wright; m. Nov. 26, 1817, Nancy Wilcox, b. in 1796; d.
Aug. 14, 1873.
447 vi Susanna, b. in Simsbury, Conn., July 10, 1797; m. Robert
Bennett. He married (2) a daughter of Patty Smith, 444.
448 vii Zopher, b. Oct. 17, 1799; d. Feb. 20, 1872; m. Mar. 18,
1830, Eunice Lavinia Harmon, b. in SufBeld, Conn., Jan.
19, 1809; d. Jan. 5, 1899.
Sixth Generation 167
449 viii Ililpali, h. in Siinshiiry, Coiiii., Sept., 16, 1804; in. in S.,
Oct. 21, 1828, Hiram K. Steele, of Whitestone, N. Y.
165 SETH ST. JOHN (Nchcmiah', Daniel*, Ebenezer', Mat-
thias', Matthias'), b. in Norwalk, June 12, 1764; m. (1) Sarah Kceler,
in 1790-5; m. (2) Sept. 24. 1797, Mabel Gregory (.?), h. in 1770;
the dau. of Isaiah and Sarah (Comstock) Gregory, of Wilton. July
27, 1790, Nehemiah deeded to son Scth all of Norwalk, 15 acres at
Silver Mine, reserving to self and wife Lois use of same for life (vol.
xvii. 6, N. L. R.). His ear mark was a swallow fork on the off ear
and slit under the near ear (Rec. May 7. 1793). March 10, 1795,
John, Nehemiah and Aaron, sons of Nehemiah, gave to Seth St. John,
their brother, quit claim deed (L. R. xviii. 22). " Sally " the wife of
Seth St. John, d. in New Canaan, Aug. 13. 1796, aged 26 (T. S.,
Silver Mine). June 1, 1798, Seth's father deeded to him 3 acres,
quit claim, for $6 (vol. xix. 23, N. L. Rec). Feb. 18, 1800, Seth of
Norwalk deeds to Jonathan Riggs,* land belonging to the heirs of
his late wife, Sarah St. John, she being an heir of Matt. Keeler, Jr.,
dec'd. ( eth) St. John joined State Brigade, Sept. 5, 1871 (Stiles'
Windsor, vol. i. 370). William St. John of New Canaan sold land
in Wilton to Seth St. John August 3, 1802 (vol. i. 94, Wilton L.
Rec). Mabel St. John was admitted to communion, New Canaan
Church, Dec. 4, 1808; dismissed August 6, 1820, to Church in Gus-
tavus, Trumbull Co., Ohio.
Children :
450 i Ebenezer, b. Oct. 14, 1793; B. in New Canaan, July 4, 1796.
He was a minor in 1810 (N. P. Rec, vol. ii. p. 170). He
witnessed a deed of Seth and Mabel, 1833, at Gustavus, Ohio.
451 ii Sally Keeler, b. Sept. 28, 1795 ; B. in New Canaan, July 4,
1796. She was a minor in 1810 (N. P. R., vol. ii. p. 170).
166 JUSTIN ST. JOHN (Peter', Daniel*, Ebenezer% Matthias",
Matthias^), b. in 1750, d. in New Canaan, Conn., May 1, 1816, aged
66; m. in New Canaan, Oct. 13, 1784, Anna Kellogg. Mrs. Ann St.
John (Mrs. Justice) was admitted to the Church in New Canaan, in
1806-7. Justin St. John "served through the Revolutionary War;
never lost a day from duty." Cook St. John says he was at Bunker
Hill. Justin St. John was a private in the 4th Co., 7th Reg't, Conn.
Line, July 29-Dec. 10, 1775 (81) : Betts Co., 2nd Reg't, Conn. Line,
•Joseph Rigrgs, b. in Stamford, Conn., May 18, I7.S8, m. August 4, 1791, Mary
Keeler, dau. of Daniel and Ann (Whitney) Keeler of N. C; m. 2d, Sept. 18, 1764,
Margaret Ressigue.
Child: Jonathan.
168 St. John Genealogy
Feb. 1, 1777, enlisted for the war (159) ; Corporal July 1, 1780 (do) ;
private 3rd Reg't, composed of 2nd & 9th, 1781-1783 (Conn. Men
in Rev., pp. 331-353). He was a private in Pay Roll of Capt. Welles'
Co. of the 3rd Reg., serving in Col. Gimat's Reg. June, 1781. Rec'd
of Capt. Heart in hard money $6.60, advanced from avails of con-
fiscated estates. Among the list is Justin St. John. Traditionary
that none were less than 6 ft. tall. These men were drafted from the
3rd Ct. Reg. (vol. i. p. 483, History Wethersfield). Mr. St.
John served in Capt. Joseph Hoyt's Co., 7th Conn. Reg., Dec.
15, 1775, to January 1, 1777 (see Pension Papers). Was granted
a pension by U. S., April 27, 1819, from April 20, 1818, as
private in the Conn. Line at $96.00, but was dropped from the rolls
under the indigent act of May 1st, 1820 (Pension Rolls, 1835).
Children :
457 i Molly Cook, b. Feb. 11, 1782.
458 ii Gideon, b. Aug. 31, 1783 ; d. in Norwalk, Dec. 6, 1785.
459 iii Stephen, b. Feb. 23, 1785.
460 iv Curtis, b. in 1801; m. in 1866, Geo. McCallum, of Wau-
conda, lU.
461 V Truman, b. Jan. 9, 1803; d. July 10, 1872; m. Oct. 15, 1834,
Esther Baldwin, b. Mar. 21, 1802.
171 PETER ST. JOHN, Jr. (Peter', Daniel*, Ebenezer\ Mat-
thiasS Matthias"), b. Oct. 30, 1762; d. in Walton, N. Y., June 28.
1824; m. (1) June 16, 1791, Sarah Hoyt, b. Aug. 20, 1770; d. in
New Canaan, Aug. 11, 1792, aged 22; m. (2) in Norwalk, July 8,
1793, Rachel Jones, b. May 10, 1767: d. July 17, 1804; m. (3)
June 16, 1805, Esther Hoyt, b. Sept. 17, 1765; d. July 2, 1830;
B. Dec. 1, 1765; the dau. of Isaac and Phoebe (Mott) Hoyt (Hoyt,
p. 440). Peter was apprenticed to a Tory Shoemaker, and when Nor-
walk was burned he shouldered his master's gun and enlisted in the
Army. He was admitted to the Church in New Canaan by B. May 1,
1791, with his sister, Lydia, on profession. Peter, Jr., was Sur-
veyor of Highways, 1796, and Grand Juror, 1798. His ear mark
was a slope fore side the near ear and step fore side the off ear (Rec.
June 16, 1788). March 26, 1800, he sold to Elias Gregory for $960,
land in Canaan Parish, bounded by land of Benoni, Stephen and Abi-
jah St. John (vol. xix. 116, N. L. Rec).
MARY HANFORD of Norwalk in the County of Fairfield and
State of Connecticut for the sum of fourteen pounds five shillings
lawful money of the State of Connecticut, received of Peter St John
Jun'., of said Norwalk given, granted etc. to the said Peter St John
Sixth (Jkneration H)9
his Heirs etc. a certain piece oi" i.uul lyiii^- In Caimnn I'arish in .said
Norwalk at a place known by tlie name of Silver Mine and is hounded
as follows viz. East hy Daniel St John's and said Peter St John's own
land. South by my Mother's, Mary Fitch's my own and Justus Hayt's
and Matthew Fitch's land, West by Matthew Fitch's land, and xdith
by hin-hway, said Land being about three acres and three Roods. To
have and to hold above premises etc only with this encumiirance,
that Matthew Fitch shall have Drift Road througli said I^and to his
own land below. December 3, 1782. Witnesses Samuel Baker, Samuel
Silliman (N. L. Rec).
A deed from Justus Hayt, Elizabeth Hayt his wife and Mary
Hanford of Norwalk in Fairfield County, for 35 pound New York
money received of Peter St John Jun"' of the town and county afores''
Do give, grant etc. to said Peter St John His Heirs etc. a certain piece
of Land Lying and being in the Parish of Canaan in Norwalk afores""
in quantity six acres more or less bounded North by the said Peter St
John's and Matthew Fitch's land and on all other sides by Matthew
Fitch's land with the privileges and appurtenances thereunto belong-
ing. March 28 A. D. 1787. Witnesses Sanmel Silliman, Elizabeth
SiUiman (N. L. Rec).
A DEED from Matthew Fitch of Spencertown in the county of
Columbia and state of New York For thirty two pounds, New York
[money] Rec'' of Peter St John Jun'. sell bargain etc. a certain
parcel of land situate lying and being in Norwalk afores'' in quantity
seven acres and twenty one rods bounded Northerly by his own Land
and land this day sold to Joseph Crofoot, East by Daniel St John's
land Southerly by Capt. Carter's land and Jonathan Brown's land
and West by his own land with priviledges etc. 10th November, 1790.
Witnesses, Samuel Silliman, Levi Tuttle (N. L. Rec).
Deed of Jonathan Brown of the Town of Franklin, County of
Otsego and State of New York. For seven pounds eight shillings and
nine pence New York money received of Peter St John Jr. of Norwalk
in the county of Fairfield and state of Connecticut, one certain piece
or parcel of land lying and being in the Parish of Canaan in Norwalk,
in Quantity one acre and three Roods bounded North by the said
Peter St John's own land, East by land sold this day to Stephen St
John, and South and West by Capt. John Carter's land with the priv-
ileges etc. Jany. 22nd 1792. Witnesses, Samuel Silliman, Deniah
Silliman (N. L. Rec).
TO ALL PEOPLE TO WHOM THESE PREASANCE SHALL
COME GREETIN— KNOW YE that I, JOSEPH CROFOOT of
Norwalk in the County of Fairfield and State of Connecticut for the
consideration of Forty two pound Received to my full satisfaction
of Peter St John Jun"". of Norwalk Do Give, Grant, bargain Sell and
confirm unto the S**. Peter St John his Heirs and assigns forever one
Certain piece of Land situate lying and being in Norwalk afore S''. in
170 St. John Genealogy
Quantity' about Seven Acres and twenty one Rods of Land be the
Same more or less. Bounded North by his own and Stephen St John
Land East by Stephen St. Johns Land and South and west by his own
Land With the privileges and apartnences there unto belonging, etc.
etc. March. . . . 1795. Witnesses Isaac Arnold, Eliphalet Lockwood
(N. L. Rec).
Know Ye that We Peter St John Junr. and Mary St John both
of Norwalk in Fairfield County and State of Connecticut, Adminis-
trators on the Estate of Nehemiah St John Junr. late of said Nor-
walk Dec'', by an order of the Court of Probate for the District of
Fairfield, dated the 9th of May, 1798 and for the consideration of
six dollars received to our full satisfaction for use and benefit of said
Estate of said Dec*, of Chauncey St John of said Norwalk, Do give,
grant, bargain, sell and confirm unto said Chauncey St John his heirs
and assigns for ever, one undivided third-part of all the sedge meadows
lately owned by Nehemiah St John and by him given to his three sons
viz. John St John, Nehemiah St John Jun''. and Aaron St John lying
at great Marsh in said Norwalk — subject to the incumbrance of a Lease
to s*. Nehemiah St John during his life.
TO ALL PEOPLE TO WHOM THESE PRESENTS SHALL
COME : GREETING. KNOW YE that I NATHANIEL EELLS
of Norwalk in Fairfield County and State of Connecticut for the
consideration of seven hundred and fifty dollars received to my full
satisfaction of Peter St John 2'^ of S'' Norwalk, do give, grant, bar-
gain, sell and confirm unto the S'' Peter St John 2'' and his heirs and
assigns forever a certain piece of land containing seven acres be the
same more or less with a dwelling-house and barn standing thereon,
S* Land is situate, lying, and being in the Parish of Canaan in S*
Norwalk, and Bounded North by James Benedict's land, East by a
drift-way and Jeremiah B. Eells's land. South by high-way, and West
by S'* Eells's land and a piece of Land containing three acres more or
less lying about twenty rods South West of S'' Dwelling-house and
is bounded North by high-way, East by Jeremiah B. Eells's land
South by John Hanford's Land, West by James Arnold's land. Re-
serving a drift-way thro' said land to the S* Hanford's land, lying
south of the Premises as before Bounded, and also a piece of Land
lying North East of S* Dwelling-house about one hundred rods con-
taining ten Acres Be the same more or less, and is bounded North by
Jacob Selleck's land. East by Jeremiah B. Eells's land. South by
high-way. West by Jeremiah B. Eells' and Andrew Powers's land
26 March 1800. Witnesses, Elias Gregory, Eliphalet Lockwood (N.
L. Rec).
A Deed from Seth St John of New Canaan in the County of
Fairfield in Connecticut. For the consideration of eight dollars, re-
ceived of Peter St John Jr. and his Heirs etc., a certain piece of
Wood Land containing one acre lying at the huckleberry hills so called
Sixth Generation 171
in said Norwalii and is bounded East by Lockwood & St John's Land,
South by Isaiah Gregory's Lund, West l)y Land whicli the said Peter
tin's day acquits to me, and North by undivided cleared land belonging
to ISenoni St .John and others, also one other piece lying North-westerly
from the first descril)e(l land about forty rods and is bounded North
bj- land of Sanmel Middabrook's, West by the parting brook, South l)y
Land which the said Peter has this day acquitted to me containing
three acres and three Roods. Oct. 6, 1801. Seth St John (N. L.
Rcc).
This indenture made this twenty fifth day of December in the
year of our Lord one thousand eight hundred and twenty nine, be-
tween Smith St John and Emily his Wife, Cyrus St John and Lydia
his wife. Ephraim St John and Amelia his Wife and Amos Piatt St
John and Kezia his wife of the town of Walton, County of Delaware
and State of New York, of the first part and Isaac II. St John of
the town, county and state aforesaid of the second part witnesseth that
the said parties of the first part for and in consideration of the sum
of seven hundred dollars to them in hand paid by the said party of
the second part the receipt whereof is hereby confessed and acknowl-
edged hath bargained, sold, remised and quit claimed and by these
presents doth bargain, sell, remise and quit claim unto the said party
of the second part and to his heirs and assigns forever all their right
and title as heirs to the estate of Peter St John late of Walton, Dec*^.,
to lot 62 in the Hamden of Peter Vanburgh, Livingston and others
Patent containing by estimation one hundred acres of land be the
same more or less etc., etc. Witnesses David St John Milliscent Hoyt
(Original deed in possession of IMiss E. C. St. John).
In his will, Feb. 4, 1824-, Peter St. John mentions wife Esther,
and sons Smith. Cyrus, Ephraim, Amos Piatt. Isaac Ployt, and
Chauncey.
Children :
461a i A child, b. in New Canaan, Aug. 11, 1792; d. Aug. 11, 1792;
buried with his mother.
462 ii Chauncey, b. Apl. 12, 1794; d. June 1, 1853; m. (1) Nov.
13, 1817, Emma L. Seymour, b. Apl. 14. 1801; d. Mar.
21, 1822; m. (2) July 19, 1824, Theodosia Bouton, b. July
24, 1801; d. Feb. 22,"l852; m. (3) in 1852, Ehzabeth Bou-
ton, b. June 1, 1803; d. 1868.
463 iii Smith, b. Oct. 1795; d. in 1857; m. (1) Sept. 26, 1824,
Melissa Coleman, d. June 27, 1825; m. (2) March 5, 1827,
Emily Hanford.
464 iv Cyrus, b. Sept. 30, 1799 ; B. in New Canaan, Oct. 27, 1799 ;
d." Feb. 27, 1892; m. (1) Oct. 15, 1817. Lydia Andrews, d.
Aug. 28, 1841; m. (2) Dec. 22, 1842, Harriet Stevens,
172 St. John Genealogy
the widow of Matthew Benedict, b. June 26, 1796; d. March
6, 1883.
465 V Ephraim, b. June 27, 1801; B. Aug. 16, 1801: d. Aug.
27, 1884; m. (1) Jan. 22, 1824, Amelia Goodrich; m. (2)
Dec. 31, 1868, Angelina Mallory, widow, b. Jan. 18, 1804;
d. Sept. 9, 1867.
466 vi Amos Piatt, b. July 12, 1803; d. Apl. 19, 1885; m. Aug.
21, 1825, Keziah Wood Hoyt, b. July 12, 1804; d. Jan. 6,
1860.
467 vii Isaac Hoyt, b. May 12, 1806; d. July 23, 1883; m. Apl.
8, 1835, Rhoda Lindsley, b. May 21, 1810; d. Mar. 18, 1871.
176 COOK ST. JOHN (Peter% Daniel*, Ebenezer% Matthias^
Mattliias'), b. in Wilton, Conn., June 1, 1773; d. in Walton, N. Y.,
Oct. 11, 1876, aged 103 yrs., 4 mo., and 10 das.; m. (1) by Rev.
Justus Mitchell, in Norwalk, Conn., Dec. 21, 1796, Polly (Mary)
Seymour, b. in Canaan Parish, Feb. 11, 1778; d. in Walton, N. Y.,
July 2, 1804; the dau. of Samuel and Ann (Whitney) Seymour, and
granddaughter of Andrew and Sarah (Crissey) Seymour. June 3,
1873, Mary S. St. John had brother and sisters: Andrew Seymour,
Jr., aged 81 ; Mrs. Sophia Steele, aged 83 ; and Mrs. Ehza Hoyt,
aged 76. He m. (2) in Walton, Jan. 7, 1805, Anna Benedict, b. in
Norwalk, Dec. 31, 1774; d. June 9, 1850; the dau. of Lieut. Ezra
and Mary (Benedict) Benedict. Mr. St. John moved to Walton,
N. Y., in March, 1802. He was a carpenter and joiner.
Know ye that I Cook St John of New Canaan in Fairfield County
in Connecticut for the consideration of Forty five dollars received to
my full satisfaction of Peter St John Jun''., of said New Canaan, do
give, grant, bargain, sell and confirm unto s*., Peter St John Jun""
and to his heirs and assigns forever a piece of Land containing one
acre and an half said land is in New Canaan aforesaid and is bounded
North by land which I have this day sold to Justus Hoyt. East by
Bushness Fitch South by Stephen Fitch x^
and West by Highway. Dec. 4, 1801. L^ / .a^^i^A^yV
Witnesses, Isaac Richards, Joseph Silli- kP^^'^^' _^y
man (from original deed). *^
The following autobiographical reminiscences of Mr. St. John
were publish in the New York Herald:
" I was born in the town of Norwalk, Fairfield county. Conn.,
on the 1st of June, 1773. The St Johns were among the settlers of
Norwalk over two centuries and a quarter ago. They were Huguenots,
and were driven from France by religious persecution. Peter St. John
was my father's name. He was one of three brothers, all born in
Five Generations of St. Johns
Cook St. John (Eet. 100), Tliaddeiis Seymour St. John, William Seymour St. John, George
St. John and Benjamin Seymour St. John, with Mrs. T. S. St. John and Miss Julia Gay
Sixth Genekation M'i
Norwiilk, My*'i" ''i"<l Daniel hciii^ tlio otlui- two. IMy fatliur lived
to be quite old, bcinj^ eif^'hty-five wiieu ho died here in Walton, in
January, 1811. At eifrjit years of" ag'e I was sent to Dutchess county
New York, where I remained four years. Then I went back to Con-
necticut and remained until I was twenty years old. Tlicn I joined
a party of surveyors, bound for Canada. That was in May, 179.'3.
We went in a sloop to New York, and then up the Hudson to Albany
in a sloop. There we hired wagons to carry our bagpfafre to Schenec-
tady, and we walked to that place throufrh the woods, and took bateaux
up tlie Mohawk river to Fort Stanwix. That is where Rome now
stands, and where the big battle took place between the Americans
and French at the time of the French war. From Fort Stanwix we had
our bateaux carried to Wood Creek, six or eight nn'les. We went
down Wood Creek to Oneida Lake and through it, by Three River
Point, to Oswego Fort. The British still had possession of that fort
and Fort Niagara and had garrisons there. At Oswego Fort I saw the
red coats. This was the 4th of June, 1793. I then returned to New
York city. Greenwich Street was then the most western street in the
city. I was walking in Greenwich Street, and saw a block of
new buildings with carpenters working inside. I entered one of 'em
and asked a man where the boss w'as. He said he was called the
boss. I told him I wanted work. 'Where are you from-f"' said he. I
told him from Connecticut. 'Oh, I don't like Yankees. They're
too apt to be trickish,' he said. His name was Pancoast, and he said he
came from New Jersey. I told him that was bad, but he couldn't help
being born there any more than I could in Connecticut. Then he
laughed and asked me if I was a workman. I told him I had noth-
ing to say as to that, but I had a recommendation from my father,
and I handed my letter to him. He read it, and when he got through
laughing at it he said, ' By God, I'll hire you ! ' While I was in New
York I was challenged to fight a duel by Pancoast. I declined to accept,
and that was the end of that scrape. After finishing that job I began
building a dock in the North River, near the Battery. This was the
first ever constructed in the North River, and when I went to New-
York there was no dock east of Peck Slip in the East River. The
dock was being built by old Governor Clinton, and was to be used
for storing stone on for the use of the city. I don't remember ever
having seen Governor Clinton on the work, l)ut his son-in-law — I
forget his name — was there often. I injured myself by heavy lifting
on the dock. The yellow fever visited the harbor and I took it. So
I returned home to Connecticut. That was in 179(5, the year that I
was married the first time. I remember a great deal about the revolu-
tionary war. I remember when the British burned Norwalk, and
I witnessed the burning. I was six years old. I had four brothers in
the war. I\Iy brother Justin was in the battle of Bunker Hill. I
can remember his coming in the house whae the war first broke out.
174i St. John Genealogy
and then going away again, after bidding my mother good-bye and
leaving her weeping bitterly. I couldn't understand it at the time,
but learned afterward that he had told mother he had enlisted, and
was going then to join the Continentals. I wasn't more than two years
old then. It must have been about the time they heard the news from
Concord and Lexington. I don't remember ever hearing my brother
speak of any incidents connected with the battle of Bunker Hill or the
war. When I was five years old a portion of the army, with a long
train of baggage wagons, passed through Norwalk on their way from
Boston to New York. My mother and I strained our eyes to get sight
of Justin, but he was with another division and we didn't see him.
" Peter was my own brother, my father being married twice. He
was apprenticed to a Tory shoemaker. When the British came to
Norwalk and burned the town he was sixteen years old. They burned
the place on Sunday. If there is anything in the world I can re-
member it is the burning of Norwalk. What a time there was when
the news came that the British were coming. The women and children
all fled to the woods and hid behind stumps and bushes. My mother
took me on her back and left the house for the woods. Gideon was then
home, sick from his stay on the prison ships, and could not be moved,
and father stayed with him at the house. The men formed a company
and went to defend the place. A few houses were not burned but they
belonged to Tories. I remember the Tories Betts and Hoyt ; their
houses were not burned. The Episcopal churches were all loyal, and
every minister got orders from the British, before the burning, to
leave the parishes. They all went off with the British except the
Rev. Mr. Avery of Stamford. Danbury was burned at the same time.
After the British went aboard the shipping the women and children
returned from the woods. My mother and I went home. We had
been there but a few minutes when we saw a company of British light
horse coming down the road, and we believed they were to continue
their work of destruction. My mother hurried with me out of the
house again and got down behind the bushes. The company stopped,
as we supposed, to get some beer. The British proved to be prisoners,
which our men had captured and disarmed. They were the only red
coats I saw during the war. I was six years old when this occurred,
I was ten years old when the British left the country. I remember
Roger N. Sherman, one of the signers of the declaration."
" Was there much demonstration made by the people when peace
was declared.'' "
" I guess you'd a thought so if you'd been there ! I don't know that
I ever saw such a universal turn-out. There was great doings for the
number of people, I tell you — nothing like it since. Such bonfires !
They'd take a log as big as they could raise up on it's end — say
twenty feet high when it was up. Around this they piled wood, clean
to the top, and as big round as this room. Then they put barrels of
Sixth Generation 176
tar on top of the pile unci fired it. Wlien the tar melted it ran down over
the wood and in the flames, and I tell you everything blazed. That
was the fall after I was ten years old. I am a centenarian who never
saw Washington — that is, so far as I know. Shortly after he got
his commission he passed throiigii Norwalk, hut 1 don't remember see-
ing him. Guess I never did. \Ve probably didn't know he was coming
until after he got there. News didn't fly then as it does now.
" I was married the first time on the Ulsi of December, 1796, to
Polly Seymour, in Norwalk. She was the daugiiter of Samuel and
Anne Seymour, and was one of twelve children. My first child was
born on the 25th of November, 1797, and the second in March, 1800.
" In 1802 I left Connecticut with my family to come to this place.
It was on the 1st of March. We came in sleighs, and were eight
days making the journey. The snow was so deep that we were three
days going the first thirty miles. It was nearly all woods here then.
I bought a farm up the East brook and cleared up 200 acres. In
180-1 my first wife died, leaving three children. I married Ann Bene-
dict, daughter of Deacon Ezra Benedict, in January, 1805, and in
1807 sold my farm and bought the grist mill in East Brook. The
next year I bought a farm four miles from here, on the 'Sopus turn-
pike, where I lived until my second wife died, in 1850. Since then
I have lived here, and had nothing but kindness from everybody. I
lived seven years with my first wife, over fifty with my second and
twenty-five with my daughter-in-law, and have yet to say that any
of them have ever given me an unkind word. There's something re-
markable for you to put down. I've had every malignant disease there
ever was, I believe, and no man ever suff'ered from sickness more than
I have. I've been scared to death once and drowned once, and I'm
alive yet," he said in conclusion.
" I have taken care of him for twenty-five years," said Mrs. St
John, " and to this day he has not been the least trouble or annoy-
ance. After his second wife died, in 1850, he came here and said
he wanted to come and live with us, as he was lonesome at home. He
lived four miles from here, on the Esopus turnpike, between here and
Hancock. We told him to come if he wanted to, and the next day
he did come and has been here ever since. He goes to bed winter and
summer at eight o'clock. As soon as the clock begins to strike eight
he commences to get out of his chair. We remove his coat and vest,
and he takes off" the rest of his clothes, and dresses himself in the
morning, coming out of his room with his coat and vest over his arm,
like a little boy. He is often the first one up in the morning, and
eats breakfast with the rest of us. We have to cut his food up on his
plate, and he eats with a spoon. He lies down a spell in the forenoon,
then after dinner generally sleeps an hour or two. It is something
remarkable that he is in better health now than he was when young.
He always was sickly, but does not have one sick spell now where he
176 St. John Genealogy
used to have a dozen. When he was ninety-nine he was weighed, and
then again when he was a hundred, and he had gained ten pounds.
I don't remember how much he weighed. During all the civil war I
read every word of war news, from the beginning to the close, to him.
He took a great interest in the war, and would have no one else to
read to him but me, although there were much better readers in the
house than myself. After the war was over I read the paper to him
until three years since, when his hearing became so bad that it was
too great a task. He is anxious as ever to hear the news, but appre-
ciates the difficulty of getting details to him and never asks for them.
This is a peculiar household. We have living with us two of our
grandchildren, who are orphans, and now young ladies. It has always
seemed strange that they, in the very morning of their lives could
content themselves here with three such old people as father, my
husband, and myself."
Children :
468 i Thaddeus Seymour, b. Nov. 25, 1797; d. Apl. 16, 1887;
m. June 7, 1818, Hannah Gray Eells. b. Jan. 25, 1801 ; d.
Sept. 27, 1887.
469 ii Betty, b. in Norwalk, Mar. 31, 1800; m. Sept. 21, 1817,
Nathaniel Gray Eells, b. in New Canaan, May 15, 1794 ; d.
May 19, 1826; the son of Samuel and Hannah (Gray) Eells.
He served in the War of 1812.
Children :
1 Mary Ann, b. Jan. 24, 1818; d. Feb. 8, 1823.
2 Hannah, b. May 20, 1820; d. Oct. 14, 1867; m. July 1,
1840, William H. Fancher, b. May 29, 1811.
Child :
(1) Anna Rebecca, m. Absalom L. Mace.
3 Samuel Cook, b. Mar. 19, 1822; m. Oct. 12, 1854, Annie
E. Moore.
4 Anna, b. May 23, 1824; d. Aug. 9, 1902; m. Sept. 19,
1844, Jetur Gardner, the son of Jetur and Mary (Strong)
Gardner.
5 Nathaniel Gray, b. Aug. 6, 1826; m. Sept. 7. 1852, Eliza-
beth Brissack, b. May 8, 1830.
470 iii William, b. June 4, 1802; d. Nov. 7, 1876; m. Mar. 25, 1825,
ParmeHa Gould, b. Aug. 23, 1803; d. Feb. 15, 1865.
471 iv John, b. Jan. 14, 1806; d. Feb. 26, 1867; m. (1) Sept.
6, 1827, Sarah Ackers, b. July 6, 1804; d. Sept. 5, 1842;
m. (2) Dec. 16, 1842, Mary Wakeman, b. Dec. 11, 1808-9;
d. Jan. 17, 1874.
472 V Mary, b. in Walton, June 22, 1808; d. Nov. 3, 1844; m.
Nov. 3, 1830, Gordon Beach.
Sixth Generation 177
Chi Id run:
1 Iliiniiiih.
a Mary.
.'5 Ames.
4 Sophia.
5 Gould.
6 Kate.
7 Marvin.
473 vi Giles, h. in Walton, July 30, 1810; d. Feb. 4, 1876; m. June
12. 1839, Lucy Ann Gaylord, b. Sept. 16, 1812; d. Nov.
5, 1890.
178 WILLIAM ST. JOHN (Peter% Daniel*, Ebenezer' Matthias%
Matthias^), b. in 1777; d. Aug. 8, 1829, aged 52; lived at Fulton,
N. Y. ; in. Apl. 7, 1799, Susannah Brown, b. in 1781 ; d. July 13,
1838, X. 57-4-0.
Children :
474 i Wilham Gould, b. Jan. 19, 1800; B. in New Canaan, Feb.
26. 1800; m. Jan. 24, 1828, Betsy Burnham.
475 ii Sally, b. Feb. 11, 1802; B. in New Canaan, Apl. 11, 1802;
d. Feb. 17, 1854; m. Cyrus Lindsley, of Colchester, N. Y.
Child:
1 William St. John, b. Aug. 14, 1834; m. Jan. 13, 1864,
Mary Strong, b. Sept. 10, 1845.
Child :
(1) Cyrus E., b. Nov. 13, 1866.
476 iii Cynthia,"b. Aug. 30, 1804; d. Nov. 21, 1872.
477 iv Hanford, b. Sept. 10, 1807; d. Nov. 23, 1834.
478 v Lewis Lathrop, b. Jan. 16, 1810; d. Jan. 15, 1893; m.
Feb. 4, 1830, Sally Russell.
479 vi Clarina, b. Apl. 23, 1813; m. Feb. 11. 1835, John Gill, d.
June 9, 1835, aged 23.
480 vii Clarinda, b. Apl. 3, 1816.
481 viii Rachel, b. Dec. 2, 1818; d. Dec. 24, 1888; m. Oct. 26. 1837,
A. T. Cross.
195 THADDEUS ST. JOHN (Mark', Matthew\ Matthias\
Matthias", Matthias'), b. in Sharon, Conn., Dec. 23, 1747; d. in
Cazenovia, N. Y., in 1825; m. Polly Colt. Thaddeus bought 50 acres
(the Gore) from the Indians, Dec. 11, 1771.
Children :
482 i Asahel, b. in 1770; m. Electa St. John (see 491).
178 St. John Genealogy
483 ii Justus. A Justus married and had a son William, who went to
Pittsburgh, Pa.
484 iii Henry, d. in Fabius, N. Y. ; buried at Apulia, on St. John
farm.
198 LIEUTENANT SAMUEL ST. JOHN (Mark', Matthew*,
]\Iatthias^, Matthias", Matthias^), b. in Sharon, Conn., June 15, 1753 ; d.
Oct. 6, 1785; ae. 33; buried in Amenia, N. Y. ; m. in St. Cath-
erine's, Canada, to Lois Hamilton, b. in Kent, Conn., May 10, 1756;
B. Aug. 29, 1762; d. at St. Catherine's, May 30, 1849; the dau. of
John and Susanna (Slosson) Hamilton, of Stockbridge. Samuel was
made a ward of his mother in Berkshire Co., Mass., Feb. 19, 1772.
Lois St. John, widow of Samuel, applied for a pension from Fabius,
Onondaga Co., N. Y. The application was rejected — " no evidence
of as much as six months service" (Rejected Pensions, p. 167). A
Samuel was captain in the Revolutionary War with Arnold at Quebec.
(The family give this record for Samuel.)
Children:
485 i William.
486 ii Luther, b. Apl. 30, 1780; d. June 23, 1843; m. in 1804,
Polly Joy, b. Nov. 27, 1782; d. June 19, 1853.
487 iii Samuel, b. Feb. 27, 1778 ; " living with his son Samuel at St.
Catherine's"; d. May 19. 1866; m. Lydia Potter, b. July
10, 1777; d. Aug. 26, 1849.
488 iv. Abigail, b. Nov. 16, 1783; d. May 4, 1871, at Buffalo,
N. Y. (Marvin, 582) ; m. Jan. 16, 1800, Oliver Phelps, b. in
Simsbury, Conn., Dec. 12, 1779 ; the son of Noah and Sarah
(Adams) Phelps, who d. in Cayuga, Can. West, May 4,
1851.
Children :
1 Amelia, b. in Green River, N. Y., Aug. 6, 1800 ; d. the
same day.
2 Cornelia, b. in Cazenovia, N. Y., July 25, 1801 ; d. the
same day.
3 Cynthia, b. in Cazenovia, N. Y., July 7, 1802; m. Nov.
7, 1816, Lewis Tooker, b. Apl. 2, 1793; d. Jan. 3, 1823;
m. (2) in 1833, Lucius Winchester, who d. Sept. 13, 1849.
4 Catherine, b. in Cazenovia, N. Y., Dec. 10, 1803 ; d. Dec.
11, 1803.
5 William, b. in Apulia, N. Y., Nov. 28, 1804 ; d. the same
day.
6 Orson, b. in Apulia, N. .Y., Dec. 17, 1805; d. March 15,
Sixth Generation 179
1870; 111. in March, 1832, Hannah Gunn ; m. (2) Oct.
6, 184.6, Calista Maria Fiske.
7 Ahnira, h. in Apulia, N. Y., Jan. 8, 1808; d. Oct. 15,
1829; ni. Oct. 22, 1827, Alpha Herbert Shaw, who d.
Oct. 15, 1829.
8 Orrin Stone, b. in Apulia, N. Y., July 3, 1809; d. July
21, 1809.
9 Charlotte, b. in Apulia, N. Y.. June 20, 1810; m. Sept.
;50, 18550, Alphcu.s Spencer St. John (.see 992c).
10 Orrin Stone, b. in Ludlowville, N. Y., May 28, 1812; d.
March 15, 1837; m. Nov. 27, 1832, Almeda Louisa Dyer.
11 Lucinda, b. in Ludlowville, N. Y., Apl. 25, 1814; d. March
8. 1837; ni. Sept. 5, 1833, William Coach Yale.
12 Oliver Seymour, b. in Ludlowville, N. Y., Jan. 12, 1816;
m. May 6, 1838, Hester Ann Dexter; m. (2) July 31,
1850, Eliza Rebecca Leyton.
13 Calvin, b. in Ludlowville, N. Y., Mar. 12, 1818; m. Sept.
22, 1841, Julia Sophia Beach.
14 Mary Ann, b. in Ludlowville, N. Y., May 24, 1820; m. May
10, 1847, WiUiam Moorehouse.
15 Samuel, b. in Ludlowville, N. Y., Oct. 20, 1822; d. the
same day.
16 Maria Louisa, b. in Ludlowville, N. Y., May 3, 1825; d.
Feb. 1, 1832.
17 Elijah Hollister, b. in Grantham, C. W., Apl. 3, 1827; d.
July 9, 1846 (Whitney, pp. 772-774).
489 v Lucy, m. (1) Clark; m. (2) Jacob Pennoyer. Settled in
Fabius, N. Y.
Children (Clark):
1 Calvin.
2 Name unknown.
3 Name unknown.
4 Name unknown.
5 Name unknown.
Children (Pennoyer) :
6 Anna, living in Michigan, in July, 1875.
7 Julia, m. Orris Barnes; living in Clay, N. Y., in 1875.
8 Abigail, d. in Ohio ; m. a Swift.
9 James, b. at Fabius. Oct. 1, 1812; m. in Westfield, O.,
June 11, 1838, Nancy Maria Freeman, the dau. of Rufus
and Clarissa (St. John) Freeman. They were in Flushing,
Mich., in 1875 (see 494).
180 St. John Genealogy
490 vi Anna, d. in Fablus, N. Y., June 20, 1804 ; m. in 1797, Noah
A. Phelps, b Feb. 19, 1778; d. at Fabius, June 21, 1804; the
son of Noah and Sarah (Adams) Phelps, of Simsbury, Conn.;
buried in Col. Elijah St. John's farm, at Fabius.
Children :
1 Samuel Green, b. at Stockbridge, Mass., Apl. 12, 1798 ;
d. May 12, 1860; m. March 30, 1819, Marietta Goodrich.
2 Harriet, b. July 2, 1799; d. Jan. 28, 1864; m. in Feb.,
1816, Cornelius Van Aiken, who d. about 1855.
3 Polly, b. in Cazenovia, N. Y., Mar. 18, 1800; m. Nov.
9, 1826, John Hackett.
4 Eliza Caldwell, b. Dec. 17, 1802; d. Nov. 9, 1839; m.
Oct. 4, 1825, Wilham Worthington (Whitney, p. 771).
491 vii Electa, m. Asahel St. John, the son of Thaddeus and Polly
(Colt) St. John (see 482), b. about 1770; settled in Austin-
burgh, O., where they died.
204 COLONEL ELIJAH ST. JOHN (Mark% Matthias*, Mat-
thias', Matthias-, Matthias'), b. (Sharon Rec, Nov. 17) Nov. 12, 1766 ;
d. Feb. 28, 1854, aged 88 ; m. in 178 — , Nancy Howell, of Long Island,
b. Nov. 2, 1766; d. June 3, 1853; the dau. of Abraham and Abigail
(Freeman) Howell. Col. St. John moved to Onondaga Co., N. Y.,
in 1795, from Mass. ; settled at Fabius in 1798 ; was first Assessor
of Fabius, April 3, 1798; Ensign from Onondaga Co., in 1798; Cap-
tain, 4th Reg., 1801-1803; Major, 1804; in command, 1805; Lieut.
Colonel, 1807-11 (Council Appt. N. Y.). In 1806 he was a Trustee
of First Baptist Church of Fabius and was the chief mover in the
Hamilton and Skaneateles Turnpike in 1806.
Children :
492 i Philo, b. in Mass., July 30, 1790; d. Oct. 13, 1870; m.
Maria Van Vleck, who d. May 30, 1853.
493 ii Myron, b. in Mass., June 12, 1793; d. Dec. 1, 1866; m. Oct.
13, 1819, Philina Rice Allton, b. Sept. 29, 1802.
494 iii Clarissa, b. in Weybridge, Vt., Sept. 16, 1795; d. Apl.
12, 1851 ; m. Mar. 30, 1817, Rufus Freeman, moved to West-
field, Ohio, in 1823. He m. (2) Harriet Smith (widow Mum),
who d. Mar. 4, 1875.
495 iv Nancy, b. in Fabius, N. Y., July 7, 1797; d. in Auburn,
N. Y., Jan. 25, 1879; m. Jan. 1, 1817, Luther Wheelock, of
Pompey Hill, N. Y., b. in Brookfield, Mass., July 31, 1789 ;
d. May 4, 1864; the son of Samuel and Susannah (Hoppin)
Wheelock.
Sixth Generation 181
C'hiltlren :
1 F.lijah Orlando, 1). in Pompey, N. Y., Oct. 8, 1817; ni.
Feb. 17, 1842, Maria Eliza IIowcll.
2 Fanny Abigail, b. in Pompey, N. Y., May 22, 1822; m.
Feb. 15, 184;5, William Henry Harrison Douglass.
!3 Susan ("ornclia, b. in Pompey, N. Y., May 3, 1824; d.
May 20, 1853; m. June 6, 1850, David Pease Dean.
4 Henry Clinton, b. in Pompey, N. Y., Sept. 29, 1826; d. s.
Aug. 25, 1853.
5 Jacob Sickles, b. in Pompey, N. Y., June 17, 1828; d.
May 8, 1830.
6 Nancy Pliilcna, b. in Pompey, N. Y., July 18, 1831; m.
June 12, 1864, Edward Allen Noble.
7 Huldah Jane, b. in Pompey, N. Y., July 2, 1834; m. Mar.
20, 1860, Arthur Tappan Merrill.
8 Anna Augusta, b. in Pompey, N. Y., Apl. 22, 1837; m.
Oct. 25, 1871, Henry Augustus Maynard.
9 Samuel Judson, b. in Pompey, N. Y., July 31, 1840; d.
May 17, 1841 (Whitney, pp." 779-80).
496 V Pamelia, b. in Fabius, Dec. 5, 1799; d. Mar. 5, 1878; m.
Jan. 15, 1829, Jacob Sickle Hallenbeck, of Lafayette, N. Y.,
b. Apl. 24, 1799 ; d. Mar. 20, 1864 ; the son of Abram and
Mary (Pruyn) Hallenbeck, of Coxsackie, N. Y.
Children :
1 Elijah, b. in Tully Valley, N. Y., Apl. 12, 1830; m. Mar.
15, 1859, Jane Throop Van Vleck.
2 Mary, b. in Tully Valley, N. Y., Mar. 30, 1832; m. Mar.
24, 1858, Christopher Robert Spencer.
3 Abram, b. in Tully Valley, Apl. 3, 1834; d. s. July 25,
1857.
4 Samuel Pruyn, b. in Tully Valley, N. Y., Jan. 1. 1838;
d. s. Sept. 14, 1865.
5 Janette Agnes, b. in Tully Valley, N. Y., Jan. 28, 1841 ;
ni. Jan. 8, 1873, Joshua Tuthill (Whitney, p. 780).
497 vi Fanny, b. in Fabius, July 21, 1802; d. Apl. 22, 1844; m.
Jonathan Stanley, M. D., of Onondaga Hill, N. Y., who d.
in Tully Valley, N. Y., Sept. 12, 1841, x. 39.
Children:
1 Charles.
2 Charlotte.
3 Mary, d. Dec. 19, 1832, aged 3 mos.
4 Donald.
(Whitney, p. 780.)
182 St. John Genealogy
498 vii Abigail, b. in Fabius, July 17, 1804 ; d. Dec. 17, 1813.
499 viii Elijah Howell, b. Dec. 22, 1806: d. Mar. 13, 1875; m. Jan.
6, 1831, Charlotte Sophia Dunham, b. Dec. 8, 1811; d. Aug.
18, 1895.
205 CAPTAIN JOHN ST. JOHN (Mark% Matthew*, Matthias',
Matthias", Matthias^), b. in Stockbridge, Conn., Nov. 13, 1768, or
Dec. 3, 1768 ; d. at Mapleton, N. Y., Dec. 5, 1814 ; m. Nov. 3, 1786,
Lois Drake, b. Dec. 2, 1768 ; d. at Canandaigua, N. Y., Nov. 10,
1854; the dau. of Aaron and Chloe (Gillett) Drake (Stiles' Windsor,
ii. 182). The Porter book says she d. Mar. 11, 1854. The Davenport
book says she d. Mar. 11, 1854. John St. John was Captain in the
N. Y. Militia, War of 1812.
Children :
500 i Sylvanus, b. Oct. 8, 1790; d. Mar. 5, 1862; m. June 27,
1819, Chloe Stark, b. Mar. 31, 1795; d. May 5, 1860.
501 ii Sylvester, b. in Canaan, N. Y., Jan. 31, 1792; d. s. Feb. 4,
1815, at Mapleton, N. Y.
502 iii John Leland, M. D., b. in Canaan, N. Y., July 7, 1796;
d. s. Feb. 13, 1846, at E. St. Louis, El.
503 iv Harvey, b. in Canajoharie, N. Y., Nov. 11, 1802 (Porter
Book, March 11, 1802) ; m. Dec. 8, 1829, Nancy Van Al-
styne, b. Jan. 1, 1796; d. s. p. May 12, 1865; the dau. of
Nicholas and Cornelia Van Alstyne. He was a miller and
distiller. He d. of cholera, at New Orleans, Dec. 17, 1848.
504 v Lois Ann, b. in Canajoharie, N. Y., June 7, 1805; d. s. July
22, 1879. She was a speculator in real estate in New York
and East St. Louis, and became very wealthy.
206 EZRA ST. JOHN (Luke^ Matthew*, Matthias% MatthiasS
Matthias^), b. Jan. 2, 1746-7; m. Abigail Spencer, of Albany, N. Y., b.
in Salisbury, Ct., May 8, 1752, sister of Myron H. Spencer, of Utica,
N. Y. She d. at Butternuts, N. Y., in 1839 ; the dau. of Philip and
Abigail (Moore) Spencer (Goodwin, 320). The records which follow
suggest that the time is that of Ezra St. John of whom nothing ap-
pears in Sharon, but his birth. An Ezra was in the New York Line,
1775, in the Saratoga Dist. The family below was of that district.
Ezra St. John, 2nd Lieut., Amenia, Dutchess Co., N. Y., 1775 (492),
Ezra, 1st Lieut. 4th Co., Capt. Elisha Barlow, Col. Morris Regt.,
N. Y., Sept. 10, 1776 (N. Y. in Rev., p. 134). Ezra St. John. Lieut.,
a petitioner to Geo. Clinton, Brig. Gen'l., Sept. 7, 1776, objects to
William Forman being appointed Physician and recommends Abraham
Sixth Generation 18S
Teller instead, in Graliani's llepfimcnt (Clinton Papers, vol. i. p. 335).
Ezra St. John moved to Salisbury, Conn.; about 1800 to Stillwater,
N. Y. ; later to Butternuts, N. Y. Abigail, widow of Ezra St. John
of Salina, Onondaga Co., N. Y., applied for a pension on account of his
services in the Revolution. The application was suspended for further
proof. Ezra was Ensign, in Captain Dunham's Co., Saratoga Dist.,
Mar. 26. 1781, Albany Co.; 2nd Lieut. Oct. 17, 1775; Captain,
1786, Albany Co.; Major, 1793, Washington Co.; Resigned as Major
in 1802, Washington Co.
Children :
505 i Josiah, b. Dec. 9-13, 1767; d. Nov. 13, 1805-7; m. Sebra
Dunham, b. Feb. 18, 1774; d. Feb. 27, 1813.
506 ii Enos, b. Mar. 15, 1770; d. Jan. 1, 1848; m. Jan. 14. 1790,
Anna Babcock, b. Sept. 20, 1774.
507 iii John, b. in 1772; m. Frances Guile.
508 iv Ezra, b. in 1774.
509 V Holly, d. in 1850; m. Dorcas Carrier.
218 SILAS ST. JOHN (John°, Matthew*, Matthias% Matthias=,
Matthias'), b. in Sharon. Conn., Aug. 21, 1763 (Sharon Rec. says Aug.
22) ; m. in Sharon, May 30, 1793, to Lois Fuller (S. Rec.) ; lived at
Calkinstown, in Sharon, Ct., where Ezra H. Bartram lived in Oct.,
1874; a member of the M. E. Church; moved, in 1812, to Sharon,
N. Y., with his 3 children ; lived in Henrietta, Monroe Co., New York,
in 1826 (?).
Children :
515 i William.
516 ii Ward.
517 iii Sarah.
219 JOEL ST. JOHN (John% Matthew\ Matthias'. ]\Iatthias%
Matthias'), b. Jan. 1, 1765 (Sharon Rec, Dec. 1); m. Ruth. Joel
with wife Ruth sold land in the Oblong, Amenia, N. Y., July 10, 1799
(Poughkeepsie L. Rec, vol. xvii. 237).
Children :
518 i Rachel, b. in Sharon, Conn.; d. s. p.; m. when about 50 yrs.
of age.
519 ii Daniel, d. in N. Y. City, in 1823-24 ; m. in 1818, Polly Brown.
520 iii Elizabeth, m. (1) Myron Whitmore, of Salisbury, Conn.;
m. (2) Charles Northrup, of Chatham, N. Y. ; m. (3) Parks.
521 iv John, b. Feb. 15, 1791; d. July 6, 1795 (Sharon Cemetery
says d. May 6, 1795, ee. 4-2-21).
184i St. John Genealogy
222 JAMES ST. JOHN (SamueP, Samuel% Matthias', Matthias',
Matthias'), b. Oct. 27, 1736; d. in N. Y., in Feb., 1829, aged 92; m.
Apl. 13, 1758, Jerusha Thomas, b. Feb. 17, 1736; d. Sept. 16, 1811,
se. 75 ; the dau. of Recompense and Elizabeth Thomas, of Ridge-
field. James St. John was in Lieut. Colonel Willets' N. Y. Reg., Apl.
28, 1781 (N. Y. Roster, 259). He moved to N. Y. James St. John
and Jerusha his wife of Milton, Saratoga Co., N. Y., sold land in
Ridgefield, Nov. 6, 1794, to Samuel St. John, recorded Dec. 6, 1794,
at R., wit. by Zadoc and Hannah St. Jolui.
Children :
522 i Sarah, b. in Ridgefield, Sept. 23, 1758.
523 ii Rebecca, b. Aug. 12, 1759; m. Jonah W. Foster, as his
2d wife (Ch. Rec).
524 iii James, b. in Ridgebury, Sept. 28, 1760.
525 iv Zadock, B. June 26, 1764; m. at Ballston, N. Y., Feb. 11,
1790, Hannah WagstafF, of Ridgebury, Conn.
526 V Elizabeth, B. Oct. 13, 1768.
527 vi Mary, B. Sept. 4, 1771.
528 vii Dorothy, B. Aug. 29, 1776.
529 viii Moses, b. in 1776; d. Oct. 4, 1841; m. Zerviah, b. in
1778; d. Oct. 31, 1823.
223 THOMAS ST. JOHN (SamueP, SamueP, Matthias% Mat-
thias', Matthias'), b. in Norwalk, Oct. 12, 1738; d. at Ridgefield, Jan.
or June 12, 1816, ae. 77-3; m. (1) Mar. 8, 1759, Susannah Northrop,
who d. Aug. 1, 1759; moved to Ridgebury, Sept. 14, 1760 (Patterson
says in 1762); m. (2) Apl. 14, 1760, Betty Thomas, b. Apl. 16,
1742; d. Feb. 20, 1809 (T. S.); the dau. of Recompense and Ehza-
beth Thomas, of Ridgefield. Her estate adm'd Sept. 21, 1816, by
Samuel St. John (Danbury P. Rec, vol. xii, 544). The estate of
Thomas St. John and his wife Betty was divided April 9, 1817. To
Samuel, eldest son, homestead, 8 acres, 3 roods and 28 rods of wife's
estate and 107 rods of the Olmstead farm. To son Jacob the same
amount. To daughter Susannah, wife of Asa Partrick ; To daughter
Olive, wife of Timothy Weed, To Rachel Smith, wife of Noah ; To
Granddaughter, Arisena Fairbanks, real estate $2429.96.
Children :
530 i James, b. in Ridgefield, Conn., July 23, 1759 ; d. Dec. 28, 1759.
531 ii Samuel, b. Jan. 3, 1763; d. Sept. 14, 1848; m. Apl. 6, 1784,
Chloe Weed, b. June 27, 1766; d. July 25, 1816, m. 50-29
(T. S.).
532 iii Jacob, b. Dec. 3, 1764; d. Jan. 18, 1841; m. (1) Dec.
Sixth Generation 186
23, 1790, Ruhama Taylor, h. iihout 17(50; d. Sipt. 25, 1825;
m. (2) Babcock; ni. (3) Dec. 3, 1837, Hannah Hyatt.
533 iv Susannah, h. June 25, 17tt7: m. June 6, 1787, Asa Partrick.
Cliildren:
1 Lydia.
2 Betsey.
3 Stephen.
4 Lewis.
5 Bartholomew.
6 Wallace.
534 V Hannah, b. Aug. 6, 1769; d. Feb. 6. 1800; m. Apl. 5, 1795,
Samuel Fairbanks.
Children :
1 Charles, d. young.
2 Arisena, b. May 28, 1796.
535 vi Wallace, b. March 4, 1772; d. July 9, 1774 (Ridgebury Rec.
says July 7, 1774).
536 vii Olive, h. Apl. 7, 1775; m. Dec. 25, 1798, Timothy Weed, Jr.
Children:
1 Betty, m. Hiram Craft.
Children :
(1) Mary, m. (1) Abel Gregory, and hud ch. Alia; m.
(2) James Young.
(2) Susan, m. Thos, Lingnor, and had one clnld.
(3) Kate, d. s. p.; m. T. Whitney.
(4) Agnes, m. Lucius Nichols, and had two sons.
(5) Sarah, d. s. p.; m. Aldius Solomons.
(6) Walter Weed, m. in Troy.
2 Lorinda, d. s.
3 Walter, m. and had three children.
4 Timothy.
5 Thomas, m. (1) Susan Holman ; m. (2) Stevens.
537 viii Rachel, b. Oct. 27, 1780; d. Apl. 2, 1825, ». 44-5-0; m. Nov.
12, 1798, Noah Smith, of Ridgefield, 1). Mar. 12, 1774; d.
Mar. 6, 1829, w. 55. Inventory of Noah Smith's estate Mar.
26, 1829, by Samuel St. John and James Sears.
Children :
1 Mary, m. Sutton Green.
2 Rachel, d. s.
3 Hannah, m. Elias Palmer, of Danbury, Ct. (Book xiii.
102-3).
A Piatt St. John, son of Thomas, was B. in Stamford, Jan.
27, 1779.
186 St. John Genealogy
226 JACOB ST. JOHN (SamueP, Samuel*, Matthias% Matthias%
Matthias'), b. Aug. 30, 174-5; m. in 1767, Phcebe.
Children :
539 i Benjamin, b. July 6, 1768; d. abt. 1815; m. Dianthe Brown,
b. Sept. 11, 1780.
539a ii Phoebe, b. June 17, 1770.
227 DANIEL ST. JOHN (SamueP, SamueP, Matthias\ Mat-
thias% Matthias"), b. July 16, 1748; m. Feb. 26, 1768, Abigail Holmes,
of Bedford, N. Y. Daniel St. John, son of Samuel, of Ridgefield, Conn.,
married at Bedford, N. Y., Feb. 26, 1768, Abigail Holmes; had son
Noah, b. Apl. 2, 1769, who m. at Rfld., Conn., Jan. 15, 1787, Betsey
Waterbury, dau. of Lieut. John Waterbury, of Poundridge, N. Y.,
entered at request of the said Noah St. John. Nov. 17, 1796, Daniel
St. John of Scoduck, Van Runsleywick Co., N. Y., & James St^ John
of Milton, Saratoga Co., N. Y., sold to Thomas St. John of Ridgefield,
Conn. Land that was our Father Samuel St. John's dec'd. (vol. viii.
166, Ridgefield, Ct., Rec).
Children :
540 i Azuba, m. Amos Bowen, who d. June 16, 1840.
Children :
1 Amos, of Warren Co., N. Y., in 1843; m. and had a child;
had an' uncle, Abial Frost, with 8 ch. in 1843.
2 Abigail, m. Thomas Burns.
3 Huldah, dec'd.
4 William, m. and had five children.
5 John, m. and d. s. p.
6 Daniel, m. and had three children.
7 Jonathan, m. and had six children.
8 Timothy, m. and had three children.
9 James, m. and had three children.
541 ii Noah, b. Apl. 2, 1769 ; d. Oct. 25, 1854 ; m. Betsey Water-
bury, b. in 1769 ; d. Sept. 24, 1857.
542 iii John, b. Aug. 17, 1770; m. Jane Bro\\Ti, Nov. 27, 1796.
She was b. Mar. 17, 1771.
543 iv Stephen, b. Feb. 7, 1772 ; d. Aug. 28, 1773.
543a V Daniel, b. Nov. 7, 1775.
544 vi James, b. abt. 1781-3; d. abt. 1826; m. Betsey Brown.
545 vii Enos Frost, m. Martha Waterbury.
546 viii Wallace.
547 ix Aruna, m. (1) Frost; m. (2) Mary Sweet.
Sixth Generation 187
229 CAPTAIN JOHN ST. JOHN (Samuel', Sainuel\ Matthias',
Matthias^, Matthias'), h. in Hi(l<?cficl(l, Conn., Apl. 11, 17.5;J; d. Oct.
22 or 26, 1825, at Greenfield, Saratofra Co., N. Y. ; ni. at Wilton, Oct.
22, 1779, Hannah Fitch, b. in Norwalk. Conn., Aur. 8, 17r)8; d.
Aug. 12, 1839, the dau. of Kbenezer and Lydia (Mills) Fitch, and frrand-
dau. of Gov. Thomas Fitch. Her will, dated July 12, 18;}8, was Proh.
in 1839. Captain John St. John entered the Revolutionary Army in
1775 and served nearly seven years, until honorably discharfjed in
1781. He enlisted in 1775 as Sergeant, in Captain Ichabod Doo-
little's Co., 5th Regt. of Conn. Militia, David Waterbury, Colonel.
In June. 1776, he was commissioned by the Assembly Second I^ieutenant
of the 6th Co. 1st Conn. Battalion, Captain Gamaliel Northrup, Gold
S. Sillinian, Colonel. He was promoted to be First Lieutenant Jan.
1, 1777. ('apt. Ezekiel Sanford's Co., 5th Regt., "Connecticut Line,"
Phillip B. Bradley, Colonel; and to be Captain in the same Regt., May
25, 1778. His company was part of the 2nd Batt. from the 2nd Bri-
gade under Colonel R. J. Meigs in the assault on Stony Point, July 15,
1779. In 1781 he and his company served under Gen. Lafayette in
the South. ]\Iade deaf " by the unexpected report of a cannon," he
resigned his command, May 1, 1781. His affidavit and that of his wife
for pension are on record. His name does not appear on the pension
rolls unless it was he who was, as John St. John, Saratoga Co., N. Y.,
pensioned as a private in Col. Waterbury's Regt. Conn. Line, Jan.
29, 1808. at .$60 per annum; "raised to $96 May 1st, 1820, by in-
creased disability " ( Conn, in Rev., 194<, 242, 327, 352, 393 ; Colonial
Rec. of Conn., xv. 425 ; Pub. Rec. of Conn., i, 15 ; U. S. Pension Rolls
of 1835, vol. ii.. New York, p. 75).
The will of his wife, Hannah St. John, follows:
KNOW ALL MEN BY THESE PRESENTS, That 1. Hannah
St John of the Town of Greenfield, in the County of Saratoga and
State of New York, being at this time in health and of sound mind
and memory, and knowing that it is appointed unto all once to die, do
for the settlement of my worldly estate that I am blessed with in this
life, make, ordain, publish and declare this my last Will and Testament
in manner and form following, (viz:)
Item FIRST. It is my will after my decease that all my just
debts and funeral expenses shall be paid by my Executors hereinafter
named out of my property that I shall leave at my decease.
SECOND. I give and bequeath to my son Jabcz F. StJohn and
to his heirs and assigns forever all my lands and tenements that I shall
be possessed of at my decease, and also all my stock of cattle, horses,
sheep, and swine, and also all my farming utensils and carriages of
every name and nature, and also one feather bed, one bedstead and cord.
188 St. John Genealogy
two pair of linen sheets, two plaid woolen sheets, two pillows, two pair
of pillow cases, one blue and white coverlid, two plaid woolen blankets,
one calico bed-quilt and one puff, and also one clock one cooking stove,
one pair of andirons, shovel and tongs, one looking-glass, five large
silver table spoons, and also all the casks and barrels that I shall
leave at my decease for his use and benefit.
THIRD. I give and bequeath to my daughter Pamelia Reed
wife of John Reed two hundred dollars to be paid to her in one year
after my decease, and whereas I have heretofore given her three hundred
dollars in money together with a setting out of furniture which she
has heretofore had is all that I calculate to give to her except what is
mentioned hereafter.
FOURTH. I give and bequeath to my daughter Lydia Bockes
wife of Daniel A. Bockes four hundred and ninety dollars for her use
and benefit and hers only to use and dispose of the same as she may
think proper and expedient uncontrolled by any one.
FIFTH. I give and bequeath to my daughter Charlotte BuUard
four hundred and eighty-one dollars to be paid to her in one year
after my decease.
SIXTH. It is my will, and I do hereby give and bequeath to my
said three daughters above named all my wearing apparel, household
furniture, beds and bedding, that shall be left at my decease except the
bed and bedding and other articles mentioned in the foregoing which I
have bequeathed to my said son Jabez F. StJohn, to be equally divided
between the three.
SEVENTH. Whereas I have paid a certain debt to James Vaill
for my son John S. StJohn to the amount of one hundred and thirty
dollars which is all I calculate to give to him.
EIGHT. I give and bequeath to my son Samuel StJohn one
hundred and thirty dollars to be paid in one year after my decease.
NINTH. I give and bequeath to my said son Jabez F. StJohn
all the residue of my property that shall be left after paying the
legacies above mentioned whether moneys or other property.
Lastly, I do hereby nominate my worthy son Jabez F. StJohn and
my trusty friend Adam Bockes Executors of this my last Will and
Testament, hereby revoking all former Wills by me made, ratifying
and confirming this and this only to be my last Will and Testament.
In Witness Whereof, I have hereunto set my hand and seal the
twelfth day of July in the year of our Lord one thousand eight hun-
dred and thirty-eight. Hannah StJohn. L. S.
Signed, sealed, published and declared by the said Hannah StJohn
the said testatrix to be her last Will and Testament in presence of
us who have subscribed our names as witnesses in the presence of the
testatrix and in presence of each other.
John Pettit, of Greenfield.
Elihu Wing of Greenfield, Saratoga County.
Sixth Generation 189
Children :
648 i Sally, b. in 1780; <1. hcfori' 1839; in. Retts.
Cliild:
1 Ilaiinuli, 1). in 1807.
548a ii Charlotte, b. in 1782; d. Nov. 19, 1870; m. Billiard.
Child:
1 A (laii., who in. William Granger.
548b iii Simpson, d. in Miss., abt 1840; ni. (1) Betsy Darlinj;; in.
(2) Adeline Darling.
548c iv .loliii S., 111. Widow Benton.
549 V Samuel, b. in 1789; d. Jan. 9, 1861; m. Nancy Darling,
who (1. /ihoiit 1850.
550 vi Lydia, 1). in 1798; d. June 7, 1832; m. Daniel A. Bockes.
Child :
1 Judge.
551 vii Pamelia, b. Apl. 10, 1800; d. Apl. 10, 1843; in. John Reed.
552 viii Jabez Fitch, b. July 13, 1806; d. in Aug. 1886, a'. 80-1-17;
was in U. S. Army at Vinccnnes, with Gen. Harrison ; m.
(1) Hoxie, and had dau. Hannah A., who m. Myron or
Henry C. Olds, of Canton, 111.; m. (2) Alzina S. (Mosher)
Brescn, b. abt. 1806; d. Sept. 27, 1885; the dau. of Charles
and Patience Mosher.
Child :
1 John S.
NEHEMIAH ST. JOHN (Noah% SamueP, Matthias% Mat-
thias', Matthias'), b. in Ridgefield (?) in 1742; d. at Hubbardton,
Vt., July 23, 1803, a-. 61 ; m. in Southbury, Conn., Feb. 18, 1767,
Ruth Wheeler, b. in 1746; d. Aug. 15, 1804, aged 58 yrs. His ear
mark was a swallow fork on the near Ear and slit in ye off Ear (Rec.
Nov. 10, 1767). Nehcmiah, of Redding, in 1782, gave a quit claim to his
brothers and sisters. Mr. St. John moved to Hubbardton, Vt., in
1786. Mr. S. W. St. John writes : " Ruth Wheeler sympathized with
the Tories during the war, and in her cellar there was a hiding-place
called ' Tory Hole.' This has been seen by my father and uncle
Hiram. It is said that she went to her father-in-law's house the morn-
ing after the British went through Redding Parish to Danbury, and
told them that they would have a chance to show their courage."
Nehemiah did not agree with his wife in politics. He enlisted May
12, 1775, in Capt. Matt. Mead's Co., 5th Conn. Regt., and served
until discharged Dec. 13, 1775 (Conn. Men in Rev., pp. 67-486).
After 1781 he traded his homestead for property in Vt., owned by
190 St. John Genealogy
Matt. Gregory, and moved there. The Gregorys, in 1890, sold the
property to Chas. and EHza (St. John) Dykeman. Nehemiah of
Redding, to Samuel of Wilton, sold land at Copps Farm lying un-
divided with my father's, Noah St. John of Norwalk, 1771 (vol. xlii.
526). Nehemiah of Redding to his brothers and sisters and their
husbands, sold all his right in homestead of father " Enoch " in 1782.
N. says " father Noah " in vol. xvi. 495, 1782.
Child :
555 i Seth, b. in 1770; d. Aug. 6, 1846; m. in 1793, Rebecca Fos-
ter, who d. Jan. 7, 1851.
235 SAMUEL ST. JOHN (Noah% Samuel*, Matthias', Mat-
thias^ Matthias'), b. Feb. 5, 1747; d. Feb. 19, 1790, se. 43; m. in
Norwalk, July 5, 1780, Glorianna Gregory, b. June 2, 1758 ; d. Jan.
20, 1813; the dau. of Isaac. She was a member of Wilton Church
after 1794. Samuel St. John served as a private in Capt. Matt. Mead's
Co., 5th Conn. Regt., May 8, 1775. Samuel St. John entered the Rev.
service 1775 after Lexington. His ear mark was a slit in ye end of
each ear (Rec. Apl. 22, 1772). He bought of his brother Nehemiah, of
Redding, his undivided portion of their father's estate, 83^ acres for
£37-11-6. Glorianna Gregory, Apr. 14, 1801, deeds for $120. her
right to the estate of her father, Isaac Gregory, of Norwalk, dec'd,
23 acres. She was appointed guardian of her child, Oct. 18, 1790.
A Samuel St. John was captain in Col. McKinstrey's Reg., Apr.,
1781, at Troy, N. Y. Who was he? (N. Y. Roster, p. 538.) Samuel,
private, Noah, private, Adam, Corporal, all in Captain Ostrander's
Co., Col. Johnson's Reg. N. Y. State Troops 1776-1781 (N. Y., 461).
Samuel, of Hadley, Saratoga Co., Orderly in Sgt. Willet's Reg.,
Capt. Wheep (461).
Children :
556 i Noah, 2d, b. May 12, 1782; d. Apl. 9, 1864; m. May 13,
1806-7, Mary (PoUy) Osborn, b. in Feb., 1788; d. Nov. 24,
1870.
557 ii Sarah, b. June 20, 1783; B. Aug. 17, 1796; d. s. p. Feb.
3, 1820 ; m. Ryder.
558 iii Glorianna, b. June 4, 1785; d. Oct. 12, 1865 (in record
"Anah"); m. Jan. 5, 1804, Samuel Olmstead Nash, b. in
1773; d. Jan. 13, 1831.
Children :
1 Icy Phine, b. Nov. 29, 1804; d. s. Feb. 3, 1852.
2 Sylvia A., b. Sept. 4, 1806; d. Apl. 4, 1851.
Sixth Geneeation 191
3 Catherine, b. Oct. 13, 1808; d. Sept. U, 1881; m. (1)
William Osborn, who d. s. p.; m. (2) Oct. 13, 1833, Edwin
Hciuilict. I). Oct. 26, 1805; the son of Renj. and Polly
(Smith) Benedict.
Children :
(1) Harriet E., b. Mar. 2, 1836.
(2) Cornelia E., b. June 4, 1834; m. James Duncan,
June 4, 1855.
Children :
Emma Florence, m. Fred. Waters.
William, m. Jessie Selleck.
4 Edward Olmstead, b. Aug. 2, 1810; d. June 16, 1873;
m. in Churchville, Md., Mary Yelverton.
Children :
(1) Sarah Anah, b. May 20, 1836.
(2) John Gautus, b. Feb. 2, 1840.
(3) Jane Eliza, b. Apl. 27, 1843.
(4) Mary Olivia, b. Sept. 15, 1847.
(5) Arley Cora, b. Apl. 23, 1850.
(6) Isabella Viola, b. July 31, 1852.
(7) Terrence Rupert, b. May 25, 1856.
5 Abraham St. John, b. Feb. 9, 1822; m. Sarah A. Gray.
Children :
(1) Jane Elizabeth, b. Nov. 12, 1854.
(2) Samuel Olmstead, b. Jan. 14, 1856; m. Mary Ferris,
and had dau. Sadie.
(3) Kate, m. Elbert Avery.
558a iv Samuel, 3d, b. Sept. 2, 1787; d. Feb. 19, 1790 (Norwalk
Records).
558b v Isaac, b. Nov. 29, 1789; d. Sept. 9, 1793.
558c vi Samuel, b. in 1791-2; B. Aug. 19, 1796; d. Mar. 11, 1870;
m. Oct. 22, 1815, Hannah Bishop.
242a JOHN ST. JOHN (Job% Samuel*, Matthias', MatthiasS
Matthias'), b. Feb. 2, 1750; d. at Hamilton, Ohio, July 5, 1819; m.
in 1770, Anna Lockwood. He moved in 1788-98 from Dutchess Co.,
N. Y., to Hamilton Co., Ohio. In 1792 John St. John & Hannah his
wife of Dutchess Co., N. Y., & Uriah De Forest & wife Phebe
of Ridgefield for £8/8 to Joseph Everett of Norwalk land at
Cheese Spring Ridge sell 3i acres (vol. xvii. 135). John St. John of
Fredericksburg or town, Dutchess Co., N. Y., made a deed Apl. 3,
1793, recorded at Ridgefield, Ct., May 10, 1794.
192 St. John Genealogy
Children :
558d i Job, b. July 6, 1772; d. y.
558e ii Bethia, b. June 12, 1774 ; m. Othniel Huron.
Children :
1 Mary, b. in 1795; d. in 1813.
2 Anna, b. in 1796; d. in 1849; m. Absalom Payne.
3 Experience, b. in 1798; d. in 1856; m. James Wood.
4 Hannah, b. in 1800 ; d. in 1814.
5 Rebecca N., b. in 1801; d. in 1870; m. Joseph Faucett.
6 Seth, b. in 1803; d. in 1877; m. (1) Matilda Ross; m.
(2) Mary McClain.
7 Athalia, b. in 1805; m. Walter Brandon.
8 Phebe, b. in 1807 ; m. Hugh Barnhill.
9 Bethia, b. in 1809; d. in 1884; m. Alexander Ross.
10 Benjamin A., b. in 1811; d. in 1888; m. Katherine Hard-
ing.
Children :
(1) Aaron O., b. in 1836: d. in 1841.
(2) George A., b. in 1838; m. Mary F. Freeman.
(3) Frank H., b. in 1840; m. Ehzabeth Cowan.
(4) Luella A., b. in 1841 ; m. J. D. Bennett.
(5) Sarah J., b. in 1844; s. in 1905.
(6) Esther A., b. in 1846; m. S. H. Kelsey.
(7) Amanda Kate, b. in 1848; m. D. B. Gilbert.
(8) Seth T., b. in 1850; m. Mary E. Farmer.
(9) Mary E., b. in 1852; m. (1) M. J. Cooper; m. (2)
J. S. Regan.
(10) Wilhs B., b. in 1858; m. Jennie Osborne.
558f iii Anna, b. June 18, 1776; m. Seth Huron.
558g iv John, b. Nov. 23, 1778 ; m. Rhoda Wood.
558h V Prudence, b. Feb. 18, 1781.
568i vi Mary, b. May 30. 1783 ; m. Samuel Thomas.
558j vii Sarah, b. Nov. 28, 1785.
558k viii James, b. Apl. 4, 1788; d. in 1844; m. in 1807, Elizabeth
Payne, b. Aug. 1, 1791 ; d. Feb. 21, 1885.
5581 ix Jacob, b. Aug. 23, 1790.
559 x Seth, b. Oct. 22, 1792.
559a xi Nathaniel, b. Nov. 2, 1795.
559b xii Joseph, b. Aug. 23, 1799.
244 MATTHEW ST. JOHN (Job% Samuel, Matthias^ Mat-
thiasS Matthias^), b. Dec, B. at South Salem, N. Y., July 7, 1754;
Sixth Genkration 193
d. abt. ISiO, X. 76; in. iilit. 1775, Elouior Pflm. lie was an executor
in Troy, N. Y., in 18;}6. lie was in Westerloo, Dec. 25, 1836. The
Family say he was at the Battle of I'lattsburg, N. Y.*
Children :
559c i Adam Leach, b. in 1781; d. in Lyle, Minn., in 1870; m. abt.
ISl-i, Eleanor Ferguson.
559d ii Jane, m. William W. Gardner.
Children :
1 William Pelm, m. Oct. 1-1, 1836, SaUy Champion, b. Aug.
20, 1812.
2 Jemimah, b. in 1818; ni. Apl. 29, 184'3, Joel Champion
(Champion Gen., p. 106).
3 Joseph Addison, b. in 1821 ; ni. Evalina A. Lobdell, the
dau. of Philip & Hannah (Lamb) Lobdell.
559e iii Wesley, m. Eliza Carpenter.
559f iv Esther, m. John Decker, of We.sterloo, N. Y.
559g V Philena, ni. Clark Warring, of Albany Co., N. Y., a Metho-
dist Minister.
245 SAJMUEL ST. JOHN (Job", Samuel*, Matthias% Matthias'-,
Matthias'), B. Oct. 21., 1756; m. Betty, who d. in Ridgefield, Ct.,
Aug. 27, 1796. Samuel and Noah St. John, privates, and Adam
St. John, Corp., in Capt. Ostrander's Co., Col. Johnson's Regt., N. Y.
State Troops, 1776-1781. Samuel St. John. Orderly Sergt., in Wil-
lett's Regt.. then of Hadley, Saratoga Co., N. Y. (N. Y. Roster, p.
461). Samuel St. John Captain in Col. McKinstry's Regt., Apl.,
1781. He was of Troy, N. Y. (N. Y. R., p. 538).
Children :
559h i Name unknown.
559i ii Mary, B. by Rev'nd Elias Gilbert, at Greenfield, Saratoga
Co.,N. Y.
260 DAMD ST. JOHN (David'', Nathan*, Matthias', MatthiasS
Matthias'), b. in Ridgefield, Ct., Nov. 7, 1777; d. in 1872, x. 95, in
Terre Haute, Ind. ; m. at Norfield, Ct., Dec. 28, 1803, Sally Adams,
b. in 1783; d. at Ridgefield, Ct., Jan. 8, 1823; m. (2) about 1823-4,
Nancy Wade, who d. about 1868, s. p., at Beekmantown, N. Y. m. (3).
Children :
560 i Mary Ann, b. in 1807; d. at Ridgefield, Aug. 19, 1820, se. 13.
560a ii Burr, b. Sept. 14, 1813-14; d. Oct. 14, 1893; m. Sept. 26,
1843, Mary Louisa Parkhurst Harris.
♦St. John, Sept. 20, 177T. Missing, Oct. — , 1T77. Muster Roll, 5th Regt. N. Y.
Line. (N. Y. in Rev., p. 228.)
194! St. John Genealogy
560b iii David, m. Mary.
Children :
1 Mary, m. Piper.
2 David, d. s. in Civil War, 1860.
3 Henrietta.
4 Ann.
5 Sarah Adams, m. Lindburger.
560c iv Elizabeth, m. Oct. 1, 1848, Francis H. Spicer; was in Terre
Haute, Ind., in 1903.
Children :
1 David.
2 Edward.
3 Rufus.
4 Elizabeth.
560d v Rufus, b. in Apl., 1808; d. Apl. 15, 1872, in Terre Haute,
Ind.
262 JOHN ST. JOHN (John', John*, Matthias', Matthias% Mat-
thias'), b. July 15, 1764; B. in Wilton, Aug. 26, 1764; d. Apl. 26,
1854, at Weedsport, N. Y. ; m. (1) at Ridgefield, Feb. 10, 1788,
the Record says Jan. 30, 1788, Hannah Dunning, of Wilton, Conn.,
the dau. of David and Hannah (Mead) Dunning; m. (2) Amarilla
Bristol, of Franklin, Dutchess Co., N. Y. They were of Fredericks-
burgh, 1792, and of Frederickstown, N. Y., Mar. 25, 1793.
Child:
561 i Eunice, b. Nov. 11, 1787; d. at Rochester, N. Y., Apl. 17,
1809; m. at Wilton, May 10, 1807, Isaac Kellogg, of Ridge-
field, b. Jan. 12, 1780.
Child :
1 George, b. in Ridgefield, July 23, 1810; d. May 30, 1869;
m. Jan. 20, 1830, Leah M. Frear.
Children :
" (1) Isaac, b. Oct. 12, 1832; m. Eudora A. Smith.
(2) Catherine Maria, b. Dec. 19, 1830; d. Aug. 25, 1839.
(3) Elijah, B. b. Oct. 8, 1834; d. Sept. 10. 1835.
(4) Simeon, b. Feb. 3, 1836; d. Mar. 3, 1855.
(5) Eunice, b. June 19, 1839; m. Nov. 15, 1873, A. H.
Peck. Ch. Roy A., b. Sept. 25, 1875.
(6) George Eric, b. June 14, 1840; m. Nov. 18, 1880,
Clara M. Dillon.
Children :
Vera Leah, b. July 20, 1882.
Sixth Generation 195
Nelson Edward, b. June 10, 18HH.
(7) Maria D., b. Jan. 24, 1842; in. Jan. 24, 1866, Edward
A. Young.
(8) Elvira, m. Dec. 1, 1874, Nelson L. Smith. Ch. Dora
Louise, b. Sept. 23, 1875.
(9) Charles B.. h. Aug. 3, 1855; ni. Aug. 3, 1876, Eliza-
beth Cook.
("hildren :
Charles Hugh, b. Dec. 24, 1877.
George Franklin, b. Sept. 6, 1879.
Albert Roy, b. Nov. 12, 1881.
Leah Estella, b. Jan. 4, 1886.
Bessie Ruth, b. July 3, 1887; d. in July, 1889.
Edward, b. in Mar.', 1895.
(10) John, b. Jan. 7, 1858; d. Jan. 10, 1858.
562 ii John, b. Dec. 1, 1789; d. July 18, 1877; m. (1) Feb. 13,
1813, Esther Berry, b. Nov. 29, 1790; d. Dec. 9, 1833; in.
(2) May 20, 1834, Jane Little, b. May 24, 1799; d. Apl.
19, 1868.
663 iii Josiah, b. Feb. 19, 1792; d. Apl. 7-9, 1857; m. (1) Mar. 2,
1815, Rebecca Starkweather, b. Oct. 1, 1791; d. s. p. Dec.
7-9, 1828; m. (2) Abby, who d. s. p.
564 iv Alanson, b. June 7, 1795: d. in Jan., 1813.
565 V Ahcline, b. Feb. 2, 1803; d. Oct. 20, 1867; m. May 15,
1839, Andrew White.
Children :
1 Martha Northrop, b. May 31, 1840.
2 Mary S., b. May 15, 1842; d. Apl. 12, 1865; m. Apl. 8,
1862, William J. Jones.
566 vi Annis, b. Feb. 9, 1804; d. May 21, 1839; m. Feb. 24, 1825,
Robert Putnam, of Brutus, N. Y.
Children :
1 Martha, m. Moses Gilbert.
2 James, m. Remington.
3 John Lewis, m. Elizabeth Rowley.
4 Lucretia, m. Frank Mills.
567 vii Loriston, b. May 1, 1809; m. Dec. 30, 1835, Mary A. Pol-
lock.
668 viii Wilton, b. Apl. 28, 1813: d. Jan. 4, 1890; m. Feb. 12, 1840,
Margaret Moore.
569 ix Eron, b. Dec. 4. 1816: d. Apl. 15, 1903; m. Jan. 7, 1841,
Eliza M. Bavlcs. who d. June 26. 1902.
196 St. John Genealogy
263 GAMALIEL ST. JOHN (John% John% Matthias% Mat-
thias", Matthias'), b. Sept. 21-2, 1766; B. Nov. 23, 1766; drowned
June 6, 1813; ni. at Kent, Ct., Oct. 16, 1788, Margaret Kinsman
Marsh, the dau. of Rev. Cyrus Marsh; b. July 15, 1768; d. Apl.
27, 1847. Mr. St. John kept a tavern in Buffalo, N. Y., cor. Main and
Court Sts., in 1811. An account of his drowning is found in Buffalo
His. Soc. Coll., 103-4. Gamaliel and wife sold land to Stephen Greg-
ory in Kent, Conn., Oct. 5, 1771 (Kent Record). Gamahel bought
a lot in Buffalo, Jan. 24, 1810 ; built on it a house, left unburnt by
the British and Indians, Dec. 31, 1813 (His. Buffalo, ii. 233).
Children :
570 i Elijah Northrup, b. in Amenia, N. Y., Aug. 20, 1789; d.
June 6, 1813 ; drowned with his father.
571 ii Maria, b. in Wilton, Conn., Mar. 13, 1791 ; d. Mar. 27, 1864;
m. in 1814, Abram J. Fisk, of Ky.
Children :
1 Julietta.
2 Margaret.
3 Hiram, ) m •
^ . , ... ^Twins.
4 A child, J
5 Calista Maria, b. Nov. 23, 1823; m. (1) Oct. 6, 1846,
Orson Phelps; m. (2) Talbot, M. D.
572 iii Aurelia, b. in Danbury, Conn., Jan. 25, 1793; d. Dec. 29,
1883 (Danbury V. S. says November); m. in 1812, Asaph
S. Bemis, of Buffalo, N. Y.
Child:
1 Asaph, m. Catherine R. Sidway (see 576).
573 iv Cvrus Marsh, b. in Danbury, Conn., Feb. 17, 1796; d. s. at
Buffalo, N. Y., Nov. 9, 1812.
574 V Sarah, b. in Danbury, Feb. 27, 1797; d. in Apl., 1838 (Buf-
falo Hist. Soc, 52, says 1836); m. Feb. 22, 1820, Judge
Samuel Wilkinson, who d. in 1836.
575 vi Margaret, b. in New Hartford, N. Y., Aug. 25, 1799; d.
before 1806.
576 vii Parnell C, b. in AureHus, N. Y., June 12, 1801; d. Apl.
22, 1879; m. Jan. 21, 1826, Jonathan Sidway, who d. in
1847.
Children :
1 Catherine R., m. Asaph Bemis (572).
2 Jonathan.
3 James, who d. in 1865.
4 Parnell, who d. young, in 1849.
Sixth Generation 197
5 Fiuiiklin, b. July 23, 1834; m. Feb. 27, 1866, Charlotte
Spaulding Strong.
Child:
(1) Harold, b. Apl. 26, 1866 (Strong Gen., i. 116).
577 viii Martha N., b. in Aurelia, N. Y., June 27, 1803; d. Mar.
11, 1880; ni. Mar. 11, 1834., Orville B. Skinner, of Cleve-
land, (). ; d. in 1834..
Children:
1 Orvillc B.
2 Frances O.
3 Orson Swift.
578 ix John R., b. in A., July 5, 1805; d. Dec. 14, 1868; m. Dec.
16, 1852, Susan AmeHa Harvey, of Lockport, N. Y., who
d. s. p. Was this the Rev. John R. who made the model of
the Great Eastern? John R. bought land at 30 Center St.,
N. Y., in 1848; was a member of the firm of Caldwell, Payson
6 Co., in 1852; of Houghtaling & Co., in 1857 (vol. 613,
334; vol. 608, 131; vol. 638, 438; vol. 743, 226, N. Y.
Rec.).
578a X Margaret, b. Aug. 25. 1806; d. July 26, 1849; m. Aug.
10, 1836, Thomas Moses Foote, M. D., b. Aug. 9, 1808.
Child :
1 Helen Margaret, May 26, 1838; d. in Plainfield, N. J.,
Feb. 14, 1876; m. (1) Theodore Hamilton; m. (2) Thomas
Moses, Jr., b. Feb. 8, 1841. March 19, 1821, Margaret
St. John, Buffalo, parent and guardian of 576, 577, 578,
579, and 580, all minors, gave bond to sell the real estate
inherited from Gamaliel St. John.
579 xi Le Grand Cannon, b. in Williamsville, N. Y., Mar. 12, 1808;
d. s. in Buffalo, N. Y., Oct. 6. 1870 (Buff. Hist. Soc, 177).
580 xii Orson Swift, b. in Buffalo, May 28, 1810; d. July 7, 1897;
m. Aug. 13, 1840, Louisa Maria Card, d. July 29, 1855.
Recollections of Mrs. Pamell Sidwa_v;
Of events in the history of the family of
Gamaliel St. John, (No. 263) '
and
Margaret Kinsman Marsh, his wife.
Written in the winter of 1876-7.
My parents were from the towns of Norwalk and Kent, in the
State of Connecticut. My father was from Norwalk and my mother
from Kent. My mother, Margaret Kinsman Marsh, was the daughter
198 _ St. John Genealogy
of Cyrus Marsh, who was the first Presbyterian clergyman settled in
the township of Kent, in the State of Connecticut, according to the
annals of that state, and he was also one of the five young gentlemen
who constituted the frst class on whom Yale College conferred its
degree, as may be seen by reference to the catalogue of the Alumni
of that institution.
After Cyrus Marsh graduated, he was ordained a minister in
May, 1741, and sent as a missionary to the then new, if not frontier
town of Kent, to preach, not only to the people of that town, but to
a tribe of Indians known as the Scatacookse, living on a branch of the
Housatonic, of the same name.
Gamaliel St. John was born September 22, 1766 — died June 6th,
1813. My mother was born in Wilton. Connecticut, July 15th, 1768,
died April 27th. 1847. They were married in Kent, October 16, 1788,
and took up their residence in a house built by them in the village of
Danbury, Connecticut, where they lived for several years, and until
they had born to them five children, viz: Elijah Northrop, Maria,
Aurelia, Cyrus Marsh and Sarah. ,
Partaking of the spirit of " Emigrating to the West," they
moved to the town of Westmoreland, Oneida County, N. Y., where
was born their daughter Margaret. During their residence in Oneida
County, my father entered into contract with the proper persons
for the construction of a portion of the Turnpike from Albany to
Cayuga Lake. His contract called for the necessary work to be
done on a section of seven or eight miles between the Cayuga and
Owasco Lakes. The construction of that work necessitated the
removal to Cayuga County. During their stay in Cayuga, there
were born unto them three children, Parnell, Martha and John
Ransom. After living in Cayuga County six or seven years, and
finishing the section of the road according to contract and to the
satisfaction and acceptance of the other party, my father removed with
his family, in the year 1807, to a farm in Williamsville, (Niagara)
now Erie County — on which farm is yet to be seen the large spring
that constitutes the source of the " Mill Creek," at the village of
Williamsville, and which is one of the tributaries of the Tonawanda
Creek. But he did not move his family until he had made, the pre-
vious spring, a tour of observation, that extended all along the Ni-
agara frontier. The farm thus selected, was then the property of
Mr. Andrew Ellicott, a brother of Joseph Ellicott.
He had letters from Joseph Ellicott to Jonas Williams of Wil-
hamsville. As there is some discrepancy of opinion as to whether
Mr. Joseph Ellicott did or did not accompany him to Williamsville,
either on the occasion of his first or second visit, it is thought most
probable by those of the family now living, that at one or the other
of the times, Mr. Joseph Ellicott gave him the letters to Mr. Williams
and that Mr. Andrew Ellicott did accompany him to Williamsville.
Sixth Generation 1!)9
While living at Williamsvilk", there transpired the usual new coun-
try events traditional in the family, of mid cats and wolves among the
flocks, and the hunting of them hy the men and boys of the family —
of going to mill at Batavia or Niagara Falls there being none other
than a sawmill at Williamsvillc, built during the summer of 1807 —
the frame of which was put up by volunteer labor of the people, so
desirous were they of having some way of getting lumber. The saw-
mill was put up on Mr. Williams' land, and the necessary gearing and
iron work was furnished by Mr. Joseph Ellicott. After residing
three years on the farm at Willianisville, during which time was born
Le Grand Cannon St. John, father sold his farm to a man by the name
of Frink, reserving the privilege of cutting and hauling away logs for
his own benefit.
The family moved to Buffalo in the spring of 1810, having pre-
viously bought of Mrs. Chapman, a claim for Lot No. 53 (Holland
Land Co. Survey) on which was the frame for a house, 40 feet square,
standing on blocks, and back of which was an appendix of 20 feet
square, one and a half stories high, enclosed and floored, having a
chimney with the old-fashioned fire-place and bakingoven, by the side
of the fire-place. Lot No. 53 is directly opposite the " Tiff't House,"
on the site of Old Phoeni.x Hotel.
Into this apology of a house the family, then consisting of the
parents and ten children, moved on or about the 10th day of May,
1810. On the 28th day of May, 1810, in the chamber of the above
mentioned appendix, was born the eleventh child: Orson Swift St.
John.
The price paid the above mentioned Mrs. Chapman for Lot No.
53, and appurtenances was four thousand dollars, and two hundred
dollars paid to Mr. Ellicott procured the deed.
Mrs. Chapman, before her marriage to Mr. Chapman, was the widow
Hull, and the issue of the marriage with Mr. Hull, was Mr. William
Hull, the father of the present Mrs. O. G. Steele, and her deceased
brother, who received the name of her father, William, and died at
New Orleans, while in discharge of his duties as an officer in the
United States Navy.
When young, my father was apprenticed for seven years, from
the age of fourteen until twenty-one years of age. That being the
custom of the times, and taken from the English custom, and I think
prevails with that nation at the present time. The business to whicli
he was apprenticed was that of manufacturing implements of agri-
culture and tools used by various mechanics, such as plows, harrows,
scythes, planes, chisels, augurs, their woodings. etc., etc., in time he
became skilled in the use of the tools of the carpenter and black-smith.
This experience, which goes so far to make up the Yankee, was,
in a new country, of the utmost value to him as a contractor on the
Turnpike, as a farmer, and finally as a builder.
200 St. John Genealogy
When he went to get his deed from Mr. EUicott, he presented the
contract purchased of Mrs. Chapman, which was accepted as satisfac-
tory and the deed given. At that time, while in general conversation,
Mr. Ellicott made a solicitous request that he should undertake the
iron work of the then contemplated jail, to be built at Buffalo. Mr.
Ellicott wanted someone to engage in the work who was not only
capable, but responsible. Father said he could do all the work ex-
cepting the making of the locks. When Mr. Ellicott proposed to send
to Philadelphia for skilled work-men for that special purpose, a con-
tract was made between them — the Philadelphia experts sent for- — -
and the work under the supervision and personal labor of my father
was urged forward. At the same time, the work of the jail was going
on, the work of finishing the house bought of Mrs. Chapman was
progressing. There was also at that time in process of construc-
tion, the ^rst Court House, a frame building, being built by Oziel
Smith, under contract with the same parties who were on the part of
the public directing the building of the jail — the chief actor among
whom, was Mr. Joseph Ellicott. It may be said that Mr. Ellicott's
advice and influence in all these matters, was the next thing to law.
The lumber for the covering and finishing of the house purchased
of Mrs. Chapman, was all drawn from Williamsville ; the logs for
which had been cut and drawn to the previously mentioned saw-mill,
during the winter previous, or of 1809-1810.
The shingles for the house were all made during the same winter,
by my father and his boys, Elijah and Cyrus. Much of this material
was drawn in the winter, before moving to Buffalo, and the remainder,
afterwards, as it could be obtained from the mill. The cellar was
made equal to the dimensions of the house, and the stone composing
the walls was drawn from the quarries of Judge Erastus Granger, on
the banks of the " Three Mile Creek," East of the then village of
Buffalo. That creek was known, where it emptied into the Niagara
River, below the then ferry at the foot of Niagara Street, as the
" Ska-ja-qua-da," commonly pronounced " Cou-jack-a-da."
The road then, was in the usual condition of most, if not all
roads, through a new and timbered country — there being very little
done, except to cut the timber out sufficiently for the passage of teams,
and the making of causeways over the low and very wet grounds.
The road from the " Three Mile Creek," was at first called four
miles, and was throughout the entire distance from the Creek to the
" Cold Springs," covered with a log causeway. The road from what
was afterwards Walden's Hill to Chippewa Street, and to North
Church, (Dr. Johnson's lot) was covered with a log causeway.
Between Chippewa Street and where the North Church now
stands, was a log bridge over a ravine and low grounds, which extended,
nearly, if not the entire distance. Along this ravine, ran a small stream
Sixth Generation 201
heading on the l'^,!ist. sido of Main Street, in the rear of what was after-
wards the lot and liat. factory of Henry (?) Caniphcll.
The forest timber stood in its native condition on eitlier side of the
road, with exceptional little patches of clearinj^ of a few square
rods at lonp; intervals, as far down as to Tupper Street, and from
thence the woods were cleared away in spots, and more or less work done
as people " took up their lots," and were in need of timber, fire wood,
and a garden spot, to a spot as low down in the Main Street, as to
where the First Church stands. There was the first considerable clear-
ing. That cleared ground did not have the appearance of having been
cleared for any particular purpose, or according to any previous
design, but seemed from appearances, there being no stumps, but some
second growth of small brush, to have been a camping and council
ground of the Indians, and was then, in 1810, the locality where they
received their annuities from the Government, at the hands of the
Indian Agent, ]\Ir. Granger.
From Gillett's Hill, (The Terrace), to the Buffalo Creek, Main
Street was causeway, and the bridge over the Little Buffalo Creek was
made of logs, with a pier in the centre of the stream, and logs across
the stringers.
The road to and from the Indian Village was down Main Street
to the " Big Buffalo " Creek, and along the bank of the creek, passing
Pratt Ferry, up to Seneca Village.
The best road to Black Rock, was down from Gillett'si Hill, (Ter-
race) along the West bank of the " Little Buffalo " Creek, (Commer-
cial Street) to the "Big Buffalo" Creek, thence along the "Big
Buffalo " Creek to the lake ; crossing a small stream ten feet wide,
and tW'O and a half feet deep, and going around a small bay before
getting to the beach of the lake — thence down and along the beach of
the lake to " Sandy Town," thence, keeping close to the water, turned
around close to the " Black Rock," just where the canal enters the
" Black Rock " harbor ; thence down and close along the foot of the
hill, where the rail-road now runs until the ferry was reached, a
point at the foot of Niagara Street.
There was a longer and less inviting way by what was commonly
called the " Guide Board Road," now North Street. Niagara Street
had been marked and some work done.
The house of my father, and of which we have been speaking,
was finished in the fall and winter of 1810, with the pressing purpose
in view of holding therein the Ne^c Year Ball of the coming First of
January, 1811. That ball was held in the room intended for such
purposes, and was attended by parties from a distance, embracing the
whole " Frontier." The population was so sparse that they must nec-
essarily come from considerable distances, to make up in inmibers a
respectable party. The political party-strife which brought on the
202 St. John Genealogy
War of 1812, and the consequent personal animosities between the
Democrats and Federalists, ran so high at that date, as very unmis-
takably to show itself in the calling together of that dancing party.
There were a few Democrats present, but the principal number of
the party were Federalists. My father was a JefFersonian Democrat,
and a zealous supporter of aU the measures that tended to the declara-
tion and prosecution of the war.
During the summer of 1811, nothing of particular moment took
place in the then village of Buffalo, beyond the councils held by and
between the Ogdens with their interpreters. Parish and Jones on the
one part, and the Seneca Indians and their chiefs, assisted by Mr.
Granger on the other part. The part which Mr. Granger acted was
prompted and perhaps required by the U. S. Government, as its agent
for that tribe. The Chief, Red Jacket, was present at this and all
future councils and successfully opposed all overtures made for the
purchase of any portion of the lands which were held by the Indians,
under reservation and guarantee from the general government. His
councils prevailed with his tribe so long as he lived, but, not many
years after his demise, they were forgotten or over-ruled. General
Peter B. Porter had at first the exclusive right of purchase from the
Indians, which right he sold to Ogden — and time has proven the wisdom
of the Indian sale and removal, both for themselves and the city of
Buffalo. During the summer of 1811, political animosities and party
strife ran insanely zealous ; extending its bitter virus into individual
business and social intercourse; families were estranged from each
other, indulging in the severest reflections, which were not believed by
either party, and this very unprofitable spirit of crimination and re-
crimination pervaded the whole body politic, to the extent that their
children in school took sides, and like their parents, were not particular
as to the injustice of their invectives.
My father had, and still has, the reputation among those who
remember him, of being careful and deliberate of speech ; his counsels
to his family were, " Be careful and think twice before you speak."
My mother was of more irascible temperament. She was just, gener-
ous to the extent of her means, and in all great and dark trials, was
first timid, then firm, deliberate, calm and hopeful, relying upon her
Heavenly Father to guide her out of impending difficulties. Yet in
ordinary matters, she was impetous, irritable, impatient of opposition,
self-reliant, positive in her counsels, and imperative in her commands.
In all matters, after the situation was comprehended, she was, as we
shall hereafter sec. as far as it is possible for any woman to be,
equal to her task.
In the spring of 1810, just before the family moved to Buffalo,
my brother Elijah left Williamsville, went to Erie, was in the service
of the older Mr. Seth Reed, returned after an absence of three months,
and not being yet of age, until August, he handed over to his father, the
I
Sixth Gkneuation 20.'}
ni't earnings of Iiis tinu' up to the d.itt' oi' liis majority. Such was
tlio fronerally conceded and lawful duty of all minors, as held l)y all
people at that time.
Father took the money, but more from prudential motives than
selfish, as he was not of an acquisitive disposition.
During the following winter (1810-1811) my brothers, Elijah
and Cyrus, were sent to Albany with father's teams to " bring on "
goods for both Hart and Grosvenor. That trip led to the conception
(if the thought of making a business of that sort of enterprise, which
he afterward attempted to carry out.
In the spring of 1811, Elijah bought a stock of goods from Eli
Hart, for which father became responsible, and for which he after-
ward paid. With this outfit my brother traveled and traded all along
tiie South shore of Lake Erie as far West as the river Rasin —
exchanging his goods with the Indians and French half-breeds for
furs, white fish, and whatever else that promised to be available on
his return. He returned late in the next fall or early winter — made with
mv brother Cyrus, another trip to Albany, during the winter of 1811-
12 and in the spring of 1812, started with another stock of goods
bought of Abel M. Grosvenor, Sr., in a schooner, (name not known)
commanded by Captain Chapin, and bound for Detroit. While the
vessel was heading toward Maiden, on her way to the mouth of the
Detroit River, and near the entrance, was captured with all on board,
by the Queen Charlotte, which had been hastily fitted out by the
Canadians for such war purposes. The men who were taken were kept in
prison for three months and then set at liberty on the Niagara Frontier.
Nothing was heard from my brother from the time that he started from
Buffalo, except that the vessel was taken at Maiden, until he entered
the door of the homestead on his return. Everything was taken from
him except the summer suit which he wore — not even a pocket knife
was left to him.
When my brother left, the news of the declaration of war with
England, June 17th, 1812, had not reached the people of Buffalo, but
bv some unknown means or route, that fact had come to the knowl-
edge of the Canadians sooner than it did to the people of this side
of the river, and the Canadians taking advantage of their earlier
intelligence made prisoners of all our people who were on their side
of the line (see Howe, page 5).
Late in the spring of 1811, after having made the special trip
first mentioned above, for the purpose of "bringing on goods" for
Messrs. Hart and Grosvenor, my father drank in the idea of becoming
a common carrier, as a business, and with that view entered into
contracts with several of the merchants of Buffalo, for the transporta-
tion of their goods from Albany or Utica, as the season permitted —
going to Albany in the winter, and only to Utica in the summer, as
goods were then brought by open bateaux poled up the Mohawk
204 St. John Genealogy
River, to that place. He began that enterprise with two teams ; one
of three horses, before what was then called a Pennsylvania wagon, and
one of two horses before a common wagon. Not long after he added
the third team of two horses, making in all that season, seven horses
and three wagons. This was the beginning of through transporta-
tion by regular line from Albany to Buffalo.
The last trip made to Albany with three teams, was under the
guidance of my two brothers, Elijah and Cyrus, in the winter of
1811-12. Within a year from the time that this enterprise was in-
augurated, it went out of his hands, and in consequence of the war
measures, that business, under other management, took on such enor-
mous proportions, that there were necessarily established extensive lines
of transportation, involving the use of much more capital than he
had at command. The teams which made up those future lines, had in
number, as many, in most instances, as six to ten horses to one wagon,
with a tire six or more inches wide. The reasons for these wide tires
were, that as they were too wide for the ruts of the ordinary wagon,
their tendency was to level the turn-pike, without cutting deep, and
therefore were allowed to pass free of toll — an item not to be overlooked
in their economy. That mode of common carrying, in time, assumed
national importance, increasing with the settlement of the West, bring-
ing and carrying between the East and West, until it became beyond
a doubt, the evolving fact in the commerce of the state, which led to the
conception and construction of the New York and Erie Canal.
Previous, and up to the time that my father's family came to
Buffalo, the mails were carried, principally, on horse-back, they were
sent and brought twice or three times each week, and their arrival
was announced by the mail-carrier's horn.
During the summer of 1812 nothing, or very little was done
by the United States Government in the way of prosecuting the war
on this frontier, evidently knowing too little about its needs and con-
dition, and expecting the principal strife to be carried on upon the
ocean or somewhere else than this locality. The Canadians, however,
being more active, were too long in provoking a recognition of this
as the considerable field of their warfare. Yet nothing was done be-
yond the general trainings ordered by the State of New York, in
August or September, and a draft of militia for defensive purposes.
The battery (at first of one gun,) near the place called Fort
Adams, was put in place at or near Black Rock Ferry, now foot
of Niagara Street, and from there an irregular cannonading went on
with the Canadian side, (now Waterloo) for the space of six weeks.
Among the events which took place during that battery practice,
was the circumstance, among other and various trials of skill of the
late venerable Dr. Josiah Trowbridge, then an enterprising young
man, so sighting his gun, as at the second discharge, to knock the
ram-rod hand spike from a Canadian gunner's hands, and for a brief
Sixth Generation 205
space of time, dispersed their gunners and qiililcd their gun. Not
long after the query came across the river, as to who handled our gun
on that day. The circumstance of my brother Cyrus digging from
the bank just under or below our battery, a cannon ball fired by the
Canadian battery has been set forth in a paper by the late Henry
Lovejoy, who helped my brother bring it home.
It was, I think, an eighteen pound shot ; slung with a handker-
chief on a pole, and with one end of the stick on the shoulder of each,
tiic i)oys Ijrought it into town. After many years it disappeared in
the first furnace, which was in Reese's blacksmith shop. Of the regi-
ment formed in Buffalo and vicinity. Dr. Cyrenius Chapin was made
Colonel — the father of the late William Miller was Major — William
Hull, a Captain, (Asaph) Atking a Lieutenant, and many of the
active young men were called upon to fill the non-commissioned offices.
Records of which can be found that are more definite than any indi-
vidual memory can be. (Doubtful) They were probably not commis-
sioned.
Politics ran high in spirit, and personal animosities were fearful.
The social and communal frenzy was beyond description, all giving
advice, and no one taking it, no concentration, no head, no effective
purpose. All were bad people but they who were criticising. If
people attended to their own interests and were prosperous, they
were enviously denounced, and the source of their prosperity ques-
tioned. The opinions of the envious persons, were, as usual, of no
permanent value, except to tear down themselves and build up the
envied. On the third day of October, 1812, my sister, Aurelia St.
John, was married to Asaph Steijbins Bemis. by Judge Oliver For-
ward. On the ninth day of November following, my brother Cyrus
Marsh St. John, after returning from a hunting expedition with
Elijah, through the inclemency of the weather and the swampy nature
of the country, contracted the disease then epidemic, commonly called
the " camp distemper," and died after six days' sickness. That dis-
ease was evidently, from its description, inflammation of the Larynx
and Bronchia; in some instances involving the Tonsils, and in many
respects answering in symptoms to the disease known now as " Dyph-
theria." Soon after this event, on returning home from the funeral,
father was taken down with the same disease, but in consequence of
the persistent efforts of Mr. Lccouteaulx, who was by professipn a
druggist, with his French apparatus for steaming the throat with
herb teas, it is believed by the family, the disease was overcome. The
apparatus above mentioned, was a small pot with a long flexible tube,
on the end of which was an ivory mouth-piece. The ivory end was in-
serted back into the fauces as far as possible, and respiration, at least
the inhalation, was conducted through it. That brought on an ac-
tive secretion and suppuration, and with it relief. Dr. Ebenezer John-
son, the attending physician, thought this case one of Quinzy or
206 St. John Genealogy
" Laryngitis " and " Tonsilitis." Other members of the family were
sick with the same disease, with various symptoms and degrees of
violence, but in time all recovered. During the sickness of the family,
or soon after that date, my sister Aurelia Bemis, and husband, rented
the back ro.om of Mr. Forward's house, at the solicitation of Mr. and
Mrs. Forward, as they said " to keep soldiers from quartering there."
The building had two rooms on the first floor and a chamber — Mr.
and Mrs. Forward occupying the front room — Mr. and Mrs. Bemis
the back room ; the chamber being used as the post office. The dimen-
sions of that building cannot now be defined.
The street door of the building opened into the room occupied by
Mr. and Mrs. Forward, there being no hall. The entrance to the
back room was by a side door — and the way to the post office was by a
flight of steps up and across the front of the building.
After the six weeks' cannonading between Fort Adams and the
Canadian side of the Niagara River, and while General Smyth, with
the forces under him, were lying here, the naval officers came, say in
November 1812. Being young and ambitious, restless, anxious for
active service, they solicited from the officer in command the privilege
of attempting to spike the British guns. General Smyth gave the
order, the attack was made, the cannon spiked, the return a success,
but with what casualties to our men, if any, is not recollected. In
the latter part of the winter, General Smyth was relieved by Colonel
Preston — all of which is, or should be, a matter of record.
The next event of any moment during the winter of 1812-13, was
the military ball held in the house of Mrs. Joseph Landon, given by
the officers stationed in this vicinity, in honor of Governor Lewis on
the occasion of his visit to Buffalo. Of course Governor Lewis was a
Democrat, then called Republicans, the opposite party were called
Federalists. He had been elected as a Jeffersonian War Democrat.
My father being an ultra-Democrat, very readily affiliated with him,
and was present at the ball, though not yet in the best of health, ac-
companied by my sisters, Maria and Sarah. The Governor danced
but once that evening, and that with my sister, Maria St. John, as
partner.
In the spring of 1813, the schooners John Adams and Niagara,
(Caledonia) were " cut out " from the Canadian shore by a private
party, but cannot say who, without any particular order or com-
mand, and were brought back to this side of the river, and moored
or anchored in the stream, just above Squaw Island. These two ves-
sels were lying there, say May, 1813. The Adams certainly in June.
During the winter all the naval stores had been moved to Erie as a
better base of naval operations.
During the spring of 1813, Colonel Preston made his preparations
for attacking Fort Erie. By that time my father's health was so far
recovered that he was able to ride down to Black Rock nearly every
Sixth Generation 207
day; ;incl it was understood by tlie family that lie was in genurai con-
sultation respecting the feasibility of measures to be taken, by and with
Colonel Preston.
The Democrats being in the minority in the township of Buffalo,
were the subjects of a vast deal of uncharitable vituperation, but were
none the less a unit in all that pertained to war measures. General
Smyth was a Federalist ; Colonel Preston a Democrat, and as such,
inspired his party friends with a hope that something would be done,
worthy of the country. When everything was in readiness, the army
was ordered to cross the river.
Previous to the order being given to cross, there was an under-
standing between Colonel Preston and Colonel Christy, stationed at
Fort Niagara, that on a given day, in the morning early enough to be
on the Canadian side by day-light, there should be a simultaneous
movement on Fort Erie and Fort George ; and it was further arranged,
that in the event of either army succeeding, a messenger should at once
be dispatched to the other. As Colonel Preston's army was to cross
below Fort Erie, and that under Colonel Christy was to cross, I think,
above Fort George, while forces from the fleet were landing below, the
messengers were expected to reach their destination without much
difficulty, particularly as they were to be prepared with the proper
means of signs by which they should know each other, and be recog-
nized as proper and reliable persons by the officers in command. About
the landing of our troops or crossing at Fort George, I am not positive.
On the morning of the crossing of the armies, ]\Iay 27th, 1813,
my father took an early breakfast and left home for the scene of
action at Black Rock, saying to the family, that he would go down
and see how Colonel Preston had succeeded in crossing — and that
he would be back in due season, evidently intending to quiet my mother's
anxieties about his health being such as to warrant his crossing the
river. As he did not return, as was expected, a messenger was sent
to inquire and learn of his whereabouts — who on returning, informed
the family that his horse was in the stable at Black Rock, and himself was
seen on one of the last boats going over the river. He went directly
up to Fort Erie, as he afterwards narrated, which had by that
time been possessed by the forces under Colonel Preston, who was
looking anxiously for someone acquainted with the country, to be a
bearer of dispatches to Colonel Christy. My father volunteered to go.
As a prudential measure he was dressed in a British Sergeant's
uniform, and carried as a provision against emergencies, a flag of
truce. His acquaintance with the people on the Canadian side, many
of whom wore friendly to the United States, enabled him to know
where, and to whom to apply for fresh horse and food, which he was
supplied with, at the distance of about twelve miles below Fort Erie.
He rode the distance as soon as proper prudence would permit, and
reached Fort George late in the afternoon, at about the same time,
208 St. John Genealogy
or very soon after our troops took possession of it ; which they
were enabled to do after much harder fighting than at Fort Erie.
As he entered Fort George, Colonel Christy was casting about
for someone to be the bearer of dispatches to Colonel Preston.
The dispatches borne by him from Colonel Preston gave to Col-
onel Christy the desired information respecting the situation of af-
fairs at Fort Erie. After taking his supper, (a soldier's supper)
he was mounted on a fresh horse, and started back as bearer of dis-
patches from Colonel Preston, in Fort Erie. He accomplished his
task that night, having made a journey, not without peril, of nearly
seventy-nine miles in less than twenty-four hours. At his time of
life, and his health considered, that effort was one of great fatigue.
He rested and slept a part of the second day. When he arose from his
sleep. Colonel Preston met him, saluted him and thanked him for his
services, and tendered him a certificate setting forth that his services
were of great value, and worthy of consideration and reward by the
Government — at the same time, intimating that he would reward him
in any other way that he would name. Father's answer was, that he
was serving his country, and as he had previously pledged his services
to the country in various ways, he was too well paid by the happiness
which he experienced, as he rejoiced in the success of the day. His first
impulse was that he did not think the certificate necessary — but as
Colonel Preston insisted on his taking it, saying that he (Father) could
not say when or where it might or might not, be of service to him, he
did take it, and witnesses are hving who read it. When the village
was burned it was destroyed by the Indians, together with all of his
valuable papers. Colonel Preston suggested to him that he would do
well to take from the spoils some memorial of the events of the day.
On looking about among the effects of the British officers, there were
found many elegant things, particularly in the line of clothing. It
was finally decided that he should take an undress suit of exquisite
material, which by trial was found to fit him. That suit was after-
wards much admired and coveted by many of the young American
officers. The family knew nothing of his doings, from the time that he
was seen on the boat crossing the river, until his return. Not long
after his return, say three or four^ days. Colonel Preston sent a spe-
cial messenger, requesting him to come over to Fort Erie, as he
(Colonel Preston) wished to see him. On going over to Fort Erie he
learned that Colonel Preston wanted to know where the ferry boats
were.
After much counselling as to the ways and means by which the
military supplies for the army could be got across the river, he was
requested by Colonel Preston to go and hunt up the ferry boat and
see that it was made available for that purpose. He engaged to
do so. On coming back to this side of the river, he found that a Mr.
Dean had some special grants from the state authorities, giving him
Sixth Generation 209
control over the ferry, but tliat in oonseqiionce of the war, he had for
a time, at least, ahaiidoiied his rif^lits, and had taken his boat down to
Ska-ja-que-da Creek, and sunk it. Father went down to " ("onjoc-
kada " Creek, calling on Mr. Benjamin Bidwell, a young man then
living near that creek, and engaged him as a ship carpenter to help
repair the boat in the event of its Ijeing found. It was found deep
in the mud and seriously broken, but the bottom, on examination, was
found to be sound. It was pried up and with much difficulty got
in shape to be repaired. Mr. Bidwell was the chief worker in mak-
ing tlie necessary repairs, in whicli he was more or less assisted in
various ways by others, among whom was my brother Elijah. In
the meantime, Colonel Preston was urging that the work be expedited,
and that father should take charge of it when done. That he refused
to do, beyond getting the boat ready and sending it over to the Ca-
nadian shore. In the mean time he had talked with brother Elijah,
advising him to take charge of the boat, in preference to his going
on another trading expedition up the lake, as he was desirous of doing.
Bv dint of severe effort, the boat was, by Saturday night of
June 5th, 1813, thought to be fit for service, and the next day, Sun-
day, June 6th, everything as far as it could be was in readiness for
delivery. Elijah remained downi where the boat was, hut father re-
turned home Saturday evening — ^he left again very early Sunday
morning. After making a call for volunteers to help take the boat
over, and getting his men together, they were by nine o'clock A. M.,
under motion. There were in all nine persons on board. Of the num-
ber of men so engaged, there were five soldiers, wishing and waiting
to go over — a Mr. George Lester, a tanner by trade, from Cold
Spring, who had a horse with him — and a young lad from up in the
country, who afterwards proved to be Mr. Lester Brace, who had asked
as a privilege to go over in the boat — Mr. Brace was born July 1790,
and at that time twenty-three years old in July following — my brother
Elijah, twenty-six years old, acting as steersman, and father, forty-
seven years old, directing the whole. The boat was headed up the
stream until they had reach a point where, as Elijah thought, they were
high enough to pass the cable of the Schooner John Adams, then,
as before mentioned, lying there at anchor. Elijah repeatedly sug-
gested that they were high enough up, but father, more cautious, ad-
vised going still fartlier up the stream, until they sliould reach a
less doubtful point. They went farther up.
When they did strike to cross the river, they soon found that
by reason of the inexperience of the men, of their want of skill in
handling the boat in a rapid current, of which they had little or no
knowledge, they were making no encouraging progress toward Canada
I)ut were floating directly down upon the cable of the John Adams, which
had been their special reason for caution. In spite of their efforts to
avoid it. the struck the dreaded cable, up which the scow made a
210 St. John Genealogy
rapid slide, turning completely over, and bottom side up floated away
down the river. In an instant all were in the water. The sailors on
board the schooner threw ropes to those who were within their reach,
and drew them on board, the citizens, as soon as possible, started out
in row boats to their rescue, but they passed by Elijah, who was so
close to the shore that they thought he would be able to save himself.
Why he did not reach shore was a matter of much speculation in opinion
afterwards, as he was known to be a good swimmer. There was a
mark on his forehead, indicative of some injury, probably received
Avhen the scow capsized, causing him to become faint, or otherwise
exhausted, if not unconscious. They succeeded in saving the soldiers
and two citizens. The soldiers' names are not known ; but the two citi-
zens were Mr. George Lester, of Cold Springs, and Mr. Lester Brace.
There were three soldiers, names not known, who were drowned, their
bodies being afterward picked up below the Falls, and two citizens.
The citizens were my father and my brother Elijah.
The horse of Mr. George Lester, of Cold Springs, swam to the
sore and was recovered. In two or three days, or as soon as Mr.
George Lester could find himself suiBciently recovered to call on our
family, he came into town from Cold Springs, and gave us the details
of what took place in the boat and while in the water. While in the
water my father and Mr. George Lester were assisted by the buoyancy
of a rail which they had the joint possession of, and which they hoped
would be the means of keeping themselves above water, until help could
reach them ; but they soon realized that it was not sufficient for the
two, and that one or the other must relinquish it. They discussed the
chances of being saved, and on Mr. George Lester saying that he
could not swim father let go of the rail and he was lost. The body
of Elijah was found on the ninth day after the accident, or on the
15th of June, 1813, close in to the shore, among some bushes, not
far below where he was last seen swimming, and was brought to Buf-
falo by Asaph S. Bemis. The body of my father was found on the
fifteenth day after the accident, on the 21st of June, 1813, as low
down the river as half way to Tonawanda.
It was discovered by Mr. E. D. Efner, and his partner, Mr.
Sackett. Those gentlemen had the body secured, through the help
of someone living on the bank of the river, and then returned to
Buffalo, giving up their mission to Tonawanda, where they were going
on business. On their informing the family of the facts, Mr. Asaph
S. Bemis went down to the place where the body was secured, and
brought it to Buffalo.
Those events threw the family into the deepest gloom and
despondency. The future before our mother and the older members of
the family can be better imagined than described. The chapter of
their misfortunes was not yet ended, and their salvation from wreck
was fortitude.
Sixth Generation 211
The family remaining was composed of our iimtlicr and nine
cliildren, six daufrhtors and three sons; the respective ages of the
three sons were eight (8), six (6) and three (3) years.
Our family were in the large house, and the sign had previously
been taken down. It was now evident that they could not conduct the
house as a public house, and therefore arrangements were soon after
made to lease it to Mr. Mosely Abel ; afterwards a resident of
Fredonia.
Our mother administered upcm the estate of Gamaliel St. John
deceased, sold personal property, paid debts, struggling on in an
unsystematic way generally, and at great disadvantage.
Immediately after the lease was made with Mr. Abell, she went
out to Clarence, where Mr. Otis R. Hopkins lived, and bargained for
the house and lot (S-i) adjoining on the North side of the old home-
stead, or large house, so rented to Mr. Abell. and the family moved
into that house, so purchased from Mr. Hopkins, where they lived when
the village was burned.
Colonel Preston's stay at Fort Erie was of short duration. In
less than one month, he, with his command, was ordered to another
field, where the demand was made urgent, there being no promise of
any further or immediate necessity for troops in this vicinity. The
removal of the forces under Colonel Preston to a point somewhere on
the frontier East of this, left Buffalo and its vicinity unprotected,
except by the militia. The people were in a feverish state of excite-
ment— everything was in an unsettled and unstable condition — the
timid, uncertain of their position, were devising plans of safety for
their families, moving and countermoving, and at last, doing that
which as often as otherwise, proved to be unsafe, and void of good
judgment.
In the midst of this state of things, our mother, like all true
mothers, was ready to jeopardize her life for the future interests of
her family.
The large house, as before stated, had been rented, and the first
quarter of the year's rent had been paid in advance. With this small
capital the family took possession of the new purchase. It was a
small, one and a half story building, unfinished, being only inclosed,
or the frame covered, and the floors laid, but standing on the walls of
a good cellar. In dimensions on the ground it was 22 ft. on the front,
running not more than 20 or 22 ft. back, possibly 22 ft. square. It
stood quite by itself, on the West side of Main St., in an open space,
without fence or shrub about it, and back from the line of the street
25 ft.
Into that unfinished building the family stowed themselves away
as best they could, with a work-bench on the lower floor, and the joiners
working with all due diligence to get it in shape for their greater com-
fort. When finished the house was constructed with a four-paneled,
St. John Genealogy
street door, in the centre of the front of the building, with a fifteen
(15) light window of 7 x 9 glass, in line with the two below. A
chimney and fire place stood at the centre of the West end of the
building, in line with, and facing the street door. The street door
opened without any hall or porch directly into the main room. On the
right, as one entered from the street, was a bed room in the North-
east corner, half the length of the house, say 7 x 10 ft. further on and
adjoining this room, and to the right of the chimney, in the North-
west corner of the building was a room of the same size, used as a
stairway to get into the chamber, and as a passage-way out of the
back door, and in which a scant place was appropriated for a small
bed. On the left of the chimney in the South-west corner, was a cup-
board for dishes and what was requisite for the table and cooking. The
chamber was divided into two rooms ; the smaller bed-room, being on
the South side and running the whole length of the house, say 7 x 20
or 22 ft., with a window 12 lights, 7x9 glass in the West end;
there was also a window 12 lights 7 x 9 at the head of the stairs, in
the West end of the main room and on the North side of the chimney.
The eaves-troughs were worked out of a white wood or cucumber tree,
and each was of one solid piece.
With this state of things prevailing in the town, the people were
suddenly called upon (Oct. 13, 1813) to give quarters to the troops
drafted or called from the militia to defend the frontier. (See How,
page 8, right hand column.) In the summer or fall of 1813, some
of our people of Buffalo, not properly organized or connected with
the army or Government, went over to Canada under the guidance of
Colonel Chapin, and were engaged in a work and various enterprises,
with which I am not conversant as to character, but about which there
were many severe criticisms and caustic remarks. While they were
over there, they were made prisoners, and soon after, the much vaunted
and heralded retaking of themselves took place. (See How, page 9,
at bottom. )
The burning of Queenstown and Newark, was a measure that
our mother, in common with others, boldly denounced as an exhibition
of wantonness only fit for savages, and in all her conversations, ac-
cused the perpetrators of that act, of exhibiting a bravado that only
belonged to cowardice and motives as mercenary as the cow-boys of
the Revolution. She was wont to quote the Biblical maxim, " What you
sow, that shall you reap." They sowed the wind, and in due time we
reaped the whirlwind. (See How, page 8, Right hand.)
The people of Buffalo were kept in a state of unrest by the nightly
firing of cannon and other alarms, to keep the people vigilant, and to
let the enemy, if any in hearing, know that our defenders were around.
This state of things went on, with various minor events until the
morning of the 30th of December, 1813.
The British had crossed the Niagara during the night before, and
Sixth Geneeation 213
that morning appeared in sight on Niagara St root. (Black Hock
ItoJid.) Tlic Ciuiadiaii Indians were coming throiigli tlio woods fiom
Black Rock, scattered as far North as the " Guide JJoard Hoad,"
now North Street, and were driving and killing our scattered people,
wherever they overtook them. Among the citizens killed were IMr.
Roop, the father of the late Henry Roop (Harry Roop) and Sammy
Helms. The stalwart Soth Grosvenor and his friends with the only
gun at command, had stationed themselves at or near the junction of
Main and Niagara Streets, and were doing such good service with it
as the British were coming up Niagara Street, as to bring them to a
halt. While they were so engaged, Colonel Cyrenius Chapin appeared
with a flag of truce, and ordered the men to " cease firing." Grosvenor
told him to " go about his views, if he liked, they intended to fire the
cannon." Grosvenor and friends were so encouraged by their success,
that their ambition and zeal got the better of their judgment, so far
as to overload the gun, when it reacted with sucli violence as to become
dismounted.
Grosvenor started for help, to assist him in putting the cannon
back on the carriage, and came to our house, with the hope of finding
some one or more for that purpose. Not finding any one there stout-
hearted as he was, he could not suppress his tears as he said to my
mother, " If I had help to put the cannon up again, I could drive the
British back."
In the mean time Chapin went forward with his flag of truce,
and capitulated for the saving of many of the houses, his own included,
from the torch of conflagration, while the rest were burned. Neither
of our houses was mentioned in the capitulation, and the large house
was fired that day, but the flames were extinguished by Sarah, (after-
wards Mrs. Wilkinson), drawing water, and mother, Maria and the
hired man, carrying and throwing it on the fire. The next day, (third)
or before the British finally left, they burned it. The smaller house
was neither included in the capitulation, nor fired. The people of
the town had been fore-warned of the approach of the enemy and as
a general thing had fled.
The British and their Indians left on the 31st of December, but
the Indians, under tlie immediate direction of Lieutenant Wm. Carr,
(an under officer) a half-breed, returned the third day, and burned the
large house, as he said under peremptory orders.
Here ends the narrative of Mrs. Sidway (Parnell). I was called
away to Ohio, and never found it convenient to have another inter-
view with her upon the subject.
In December, 1876, I wrote my sister, Martha St. John, now Mrs.
Skinner, to send me her recollections — and in due time I received from
her the following letter, which I have copied for more facile reading.
(I send — give — you the original).
0. S. St. John.
214 St. John Genealogy
THE LETTERS OF MRS. MARTHA ST. JOHN SKINNER.
Clarance Place, Dorchester,
Near Boston, Mass., Dec. 22, 1876.
Dear Friends : —
We have found the weather cold, and no disposition to write, till
I fear it is late.
Well, I will proceed to tell you about Buffalo. There were in
Buffalo, just before the burning, from two to four thousand drafted
and volunteer militia. They were encamped nearly in front of the
old Court House, and when ordered to march to Black Rock, for
the purpose of preventing the British from crossing, they went, I
think, down Eagle Street (possibly Court). The house which mother
bought from Otis R. Hopkins was only covered, but had the windows
in, as it had been occupied by Mr. John Root, and his wife, (Christiana)
and also by Alva Sharpe's daughter, Matilda, who was afterwards
Mrs. Dickinson. When our family moved into that small house, which
was 22 ft. front, and running back not more than that. To make it
comfortable, as the winter was a very cold one, mother, assisted by
the children, hung the inside of the house, next to the walls, with
blankets and quilts.
As I said, such a great number of troops had marched to Black
Rock, (all the people felt safe,) Mrs. Pomeroy and her daughter
Minerva, afterwards Mrs. Champlin, and Mrs. Abell, wife of Mosely
Abell, and three children, were sitting up at our house, listening to
hear the guns at Black Rock, supposing we were safe — when suddenly
the alarm gun boomed up with an awful burst of thunder, which
aroused everybody, and people were seen flying every way for safety.
We were soon prepared for a start, and Mr. Bemis, whose house was
opposite ours on the East side of Main Street being able with his
wagon and horses, to carry his family and part of ours, we were all
packed in, three girls and three boys, with beds, blankets and clothing,
leaving mother, Maria and Sarah at the house, and we drove out Main
Street, until we came to North Street, there we met our Seneca Indians
retreating, and the Canadian Indians pursuing and firing on them.
The bullets came whistling by us and Mr. Bemis, not liking the music,
turned his course and drove back, and said to mother, (as we were
flying past) that we would be compelled to go the other road on the
L.ake shore, but that he would return as soon as possible, and take away
the remainder of the family. As we passed the head of Niagara
Street, which was the place of the alarm gun, we looked down the
street and saw the British army arrayed on Niagara Square, and a
person before them, on horse-back, facing them, holding a white flag
over his shoulder. The gun had been fired by the command of Seth
Grosvenor, as it was too heavily loaded, it dismounted, and he could
Sixth Gknehation 215
not fTjithcr tofTctlier enouffh help to pfct it back. When we nrrivcd
lit the ferry, one mile up the crook, cnllofi Pratt's Ferry, we wore coin-
[lollcd to wait our turn to cross; the ice was not thick enouf^h to
drive ()\'or, althouffh people could walk across.
After crossinnr we drove up the Lake shore. The people came
flyinpf by us, some one way, some another. There was Mrs. Atkins,
who had fallen off the horse into the quicksand, with her baby. We
came to Mr. Barker's tavern, eight miles from Buffalo. Mrs. Barker
was very sick, and died on the 10th of January. We pursued our
journey on toward Willink, as wo were waiting for our way over the
crook, wo saw tlio smoke of the burning village, coming over the trees,
so wo knew it would be of no use to return. It was past 12 o'clock
noon-day, when we left ]\Ir. Barker's and wo found snow and night
coming on. We had a heavy load of household goods, and Mr. Bomis
and his wife and their oliild. a baby — my sister Margaret (Mrs. Foot),
niv sister ParncU, ]Mrs. Sidway now, and myself, (Mrs. Martha St.
John Skinner) — my brother John Ransom St. John, of Lockport —
brother Le Grand Cannon St. John, and yourself, Orson Swift St.
John, the youngest child three years old.
Now to our journey from Barker's to Willink. " The way was
long and the night cold," when we were about three (3) miles from
the tavern at Willink, something in the road, I believe a very steep
place, the horses pulled so hard, something about the wagon broke, and
we were compelled to get out of the wagon. So we three sisters walked
along ahead, leaving the rest of the party with the wagon. The
snow was deep and the road was strange, and we could hear nothing of
our friends we had left behind us. Two or three roads came together
at one place.
We were unable to determine which road to take. Soon I heard
a loud roaring in the woods, and I looked and saw a ball of fire com-
ing, as I thought, from Buffalo, which might be some of the fire from
the burning houses, lilown over the tops of the trees. We stood still,
till that passed — then another, then another, which were like meteors
throwing off fire.
We then pursued our course, following or taking the road over
which the meteors flew. After day-light, wc arrived at a log tavern.
I do not remember the name of the people who lived there. We wont
in the first room we could, and that was a large room, with a large log
fire. We wore nearly benumbed with the cold — and when we ap-
proached the fire, I saw Mrs. Sophia Pratt, wife of Samuel Pratt, and
mother of Mr. Samuel F. Pratt, late of Buffalo. She was sitting in
one corner watching some cooking going on for breakfast. She reached
out her hand and took my hand, and drew me to her, and placed me
between herself and the fire keeping my hands against her head and
face to drive out the pain from my fingers, and saying kind words and
comforting us all she could. I often think of her and think what a
216 St. John Genealogy
dear good woman she was. We were getting quite comfortable, she
was preparing for breakfast, with baking bread, frying meat, with the
most savory smell of sausage. Presently there came in, all nearly
frozen, Mr. and Mrs. Bemis and the baby, and our three httle brothers,
John R. St. John, Le Grand C. St. John, Orson S. St. John; they
had all come on horse-back.
They had left the wagon, load and all, and taken the horses.
]\Irs. Bemis on one horse with her baby in her arms, and one of the
little boys behind her on the horse. Mr. Bemis took the other horse,
with one little boy in his arms, and the other behind him — they arrived
all safe but very cold. As soon as she could get warm enough, Mrs.
Bemis commenced her preparations for breakfast, making a large
boiler full of chocolate and all that could be gathered together for a
comfortable meal.
Mr. Samuel Pratt told me, one time when I met him at a party
at Mrs. Sidway's, that she, his mother, had her bread ready to bake and,
finding she could not bake it in Buffalo, she put it in a pillow case, and
carried it to Willink to bake.
I think Mr. Bemis procured a sleigh to proceed on with. We
left the house full of people, many of whom went no farther. I saw
two of Mr. Cyrenius Chapin's daughters, whom the Buffalo Gazette
said, walked all the way from Buffalo.
Now, we will proceed on our jurney, through Hamburg and
Boston, over hills so high that it seemed as if we were going into
the clouds. We arrived at Warsaw, which was in a valley — a pretty
place, with a long bridge, I believe, over the Genesee River. We stayed
there, or not far from there, until Mr. Bemis could return to Buffalo,
as we knew nothing of the fate of those we had left at Buffalo. I
cannot say that Mr. Bemis came back to us. I think it was the hired
man, with horses and sleigh, that came and carried us all back.
We learned they were alive and the house was not burned. We
returned through the Indian village, and stopped at Corn-Planter's
to warm us. The sun was setting as we drove over that beautiful
prairie ground. The squaws were carrying bundles of sticks to their
wigwams or huts. We came into Buffalo in time to see the chimneys
standing. All seemed gloomy and desolate. We soon came in sight
of our own home. The cellar walls were standing, and the chimney on
the North side of the hall, and the one on the South side of the hall
was standing. The large stone step on the Main Street was firm and
in its place against the front wall. How sad was the change since
we had seen it last. Tears were nothing now; everybody had been
weeping for days. While we were waiting at the ferry for our way
over, I heard a loud groan and saw people looking up at the tops of
the trees ; I turned my eyes and saw those awful clouds of smoke,
rolling over and over, and the women shrieking and sobbing and
all could avail them naught, for the destruction had commenced. There-
Sixth Generation ~17
fore when we met our mother, we tried to he thankful for the small
house, knowing our former home was lost, with nearly all tlie proceeds
of a (father's) life, " whose constant care had been to increase his
store."
In the recital concerning the morning after we left Buffalo, my
sister Sarah said, mother was standing in the door and Mr. Seth (iros-
venor came along with a white flag on a walking-stick.
He said if he could only gather citizens enough to assist him, he
could drive them (the enemy) back, as he had sent the contents of that
ETun anions them with the effect to mow them down.
Just then some few men on horseback were commg from Court
Street, and as they came nearer, she (mother) walked to the road;
the headmost one drew up his rein, and she said to him, " For mercy's
sake do turn back and help Mr. Grosvenor manage that cannon and
defend the town; and let General Hall go — the miscreant!! He must
be an awful coward." At that he raised his hat, curbed the bit, his
horse set off with a dignified trot and the others followed suit. She
was soon informed she had been talking to General Hall himself. She
said she did not wish to recall her words — that if she had known
him to be such she would have said more. The truth was the General
was a plain farmer from Bloomfield and probably had Falstaff's valor,
the better part being discretion ; sufficient at least, to seek a place
of safety. He was one of those whom Oliver Cromwell would have
called " Ye spurious sons of War."
My mother said she saw an Indian pulling the curtains down
from the window of Mr. Lovejoy's house, and saw Mrs. Lovejoy
strike his hand with a carving knife — and saw the Indian raise the
hatchet; but as the door closed she could not know for certain, that
he had killed her. She did not dare to go and see. Soon there came
along an advance guard, with a cannon and a (British) Colonel on
horseback.
He spoke very crossly and said, "Why are you not away.?"
She said she had lost the opportunity, and now she had nowhere to go
only out in the cold and perish in the snow. He said, " I have just
now seen a very unpleasant sight in the house over the way. The
Indians have killed a woman and I am very sorry any such thing
should happen." " Well " said she, " I was fearful she would provoke
them to kill her. I spoke to her and said do not risk your life for
property, she answered : ' When my property goes, my life shall go
with it.' " My mother asked the Colonel to set a sentinel by the large
house and the one she was in, to prevent the Indians from coming
in, and burning the houses. He said he had no power to issue such
a command; that she must go to General Rial; he could say what
might be done. He moved along with his party and cannon.
The squaws were in the house plundering when she returned and
very soon there came in a little dwarf, and spoke very lively to my
218 St. John Genealogy
mother and said, " Do not be frightened, Madam, you need not fear.
There was an order issued this morning, from the Canadian officers,
that no person should be molested, that was obliged to stay from
sickness, or old age, or any accident or misfortune." My mother
said: "Where is your commanding officer?" "Just down here in
a log house, on the Niagara road." (At the Edsell Tannery, near the
junction of Niagara, Mohawk and Morgan Streets.) So as a squaw
had taken off the veil and bonnet from my mother and also her cloak,
and had put her own squaw blanket about her (mother's) shoulders,
and had served Sarah with the same change of dress ; they and Maria
and the dwarf set off together ; he having informed my mother that
he could speak six different languages and was the interpreter for
the General Rial. So they took their course down to the corner of
Delaware and Niagara Streets, and were ushered into the presence
of the Indian commander, by the dwarf interpreter. The old bluff
man said, "What do you require.?" She said, "I came to ask you
to send a guard to keep the Indians from burning the house, and
from plundering our goods and clothing." He spoke a few words with
the guide and they retraced their steps back to their home. The
interpreter took his seat by the door ; it being winter, the door was
closed and the Indians would bang their guns against the door; when
the door was open, the interpreter would speak, and they would go away,
looking as if they had met with severe reproof. In the course of
the day, the house of Mrs. Lovejoy was set on fire, and mother and
sisters Maria and Sarah, with the hired man, old Mr. Pettingill, and
others, went to the house and took the body of Mrs. Lovejoy out
of the house and laid her body on a pile of boards by the side of the
fence, so she need not be consumed by the fire. Then they went into
the house and saw that it did not burn fast, so they made an attempt
to put out the fire, and did succeed. When night was coming on, they
thought they would carry her body in again, and as the old man was
very weak and old, they would like more help. They looked up street
and saw Mr. Walden. So sister started Sarah on a run to ask him
to come and assist.
He came; they, Walden, mother, Maria and Sarah, lifted the
body and carried it and placed it on the cords of a bedstead. I re-
ceived a number of the Sandusky Clarion, containing an account of
a gentleman living in Ohio, near Sandusky. He said that he was a boy
at the time that Buffalo was burned, and was living about half a mile
from Buffalo towards Black Rock; that his father took his gun and
went to the battle ; and that his mother prepared breakfast, but before
they could eat, his father returned and said they had no time to lose,
the British were just behind them; so they dashed out and followed
with the crowd, and they came up to where they were loading the gun,
ready for resistance, but they did not dare to stop. They followed
the crowd up the creek, but they did not cross the creek, staying about
Sixth Geneeation 219
and sleeping that, iiiglit in a Ixirn. The next morning they returned
to the village and went to my mother's (Mrs. St. John's) and got
some breakfast and they went over to see JMrs. Lovcjoy. She was lying
on the bedstead ; was a tall woman, dressed in black silk dress, with
her long black hair hanging down, reaching through the cords, to
the floor. He said they all stood about her and shed tears. Then
the Indians came again the third day and set the house on fire and she
was burned in it, then Mr. Lovejoy came and gathered her bones in
a handkerchief and buried them.
The large house of ours had been set on fire, and Sarah drew
water from the well, and niotlicr, Maria, and the old hired man carried
it and poured it on the fire, 'till it was out.
Then there was a sentinel set to guard it, but after the bugle
blew for retreat, the third day there came back an Indian on horse-
back, with a waiter on another horse. The officer dismounted, and
gave his rein to his waiter, and went into the house, and began to
gather some combustible material such as paper and straw and the
clock case, from which a squaw had taken the works, split up and
blew one pistol into and set fire to it. My mother had just arrived
and attempted to put out the fire. At that, the Indian, who spoke
English, told her she must go to her house, for he intended to burn
that one. She said she " would have no income if that was destroyed,
and I am a widow, and I have lost my sons." He said, " Very likely,
that may be true, but you have left to you one roof, and that is more
than the Americans left our widows, when they came over, they only
left the brands of the houses after they were burned." He then drew
another pistol and pointed it at her saying, " If she wished to save
her life, she must leave and return to her house they had left for
her." My mother said, " I do not intend to risk my life for property
but this is my home. I took the other to have the income from this."
He said, " Very probably, but " said he, " this will be a rendezvous for
four thousand troops before tomorrow night." This was the last
day. The barn was burned on the first day. On the first day some
of the British ordered the old hired man to burn the barn. The old
man came in wiping his eyes. My mother said, " What is the matter.' "
he said, " I must do what I never did expect to do ; they say I must
burn your barn ; and see, they have taken the woolen mittens you
made me and made me take these old worn out buck-skin gauntlets."
My mother said, " Oh, well — it cannot be helped, you had better
obey their orders." So he took the brand of fire from the hearth and
went out and set the barn on fire. Many of the houses were standing
on New Year's day. Our own large house was not burned until the
last day of the burning, and all had been burned but ours. When the
bugle blew, the sentinels were removed and all had left when the Indian,
Carr. (a half-breed who married Brant's daughter,) returned, re-
solved to burn it.
St. John Genealogy
This being the second day of January, they had hopes that those
houses would be saved, but while at breakfast, the old man came in
and said, " I think I have heard the Indians whoop down towards
Black Rock." They rose, my mother took the table-cloth for a
flag and waved it out of a window; the West chamber window at the
head of the stairs, and seeing an Indian running by the house, she looked
to see where he was going, and saw Sarah running towards Mohawk
Street. Mother called vehemently saying " Don't run." The old
man was trying to run, too, but he stumbled ; the Indian helped to
lift him, and took some vermilion and painted his face. Seeing that,
Sarah turned back and shook hands with the old Indian, and he painted
her face. She returned to the house. Then there came along the
British officer on horseback, and stopped near the house and said,
" Why did you not go away? " She told him she had no where to go.
When he saw the paint on Sarah's face he asked how that came to be
so. She told how she attempted to run away on seeing the Indian that
morning, but as she saw he was not disposed to murder the old hired
man, she turned back and was painted, too. The officer looked very
angry about it and told her to go and wash it off. She said, if he
(the Indian) should see her again, she was afraid he would be dis-
pleased. He said he would insure her safety. She then went and
washed her face.
The officer rode along, and the Indians commenced burning the
houses again; burning Mrs. Lovejoy's and Mr. Bemis' house over
the way opposite ours, and all was burned and the sentinels removed.
In a few days we returned, and all our neighbors came into
town ; and the mothers from Bloomfield came to Buffalo to identify
their sons who had been killed, and buried in a mound in the grave
ground. They had been bifried without coffins.
My mother gave the Bloomfield people refreshments, and they
warmed themselves by the fire, they seemed to be sadly afflicted.
In a few days Judge Granger, the Indian Agent, said to my mother^
that his family were in Canandaigua, and he was going there to stay
the remainder of the winter ; that he was afraid to leave his house
empty, for fear that it would be filled with soldiers ; that he would
leave his sisters, Mrs. Remington and her family and Mrs. Forward
and her family, and he would give a room or two to my mother if she
would move out there, and that would leave no room for the Quarter-
master to take. We made ready to accept Judge Granger's kind offer,
and moved to his place, out on the Three Mile Creek. Before moving
mother rented the small house to Mr. Holden Allen, father of Levi
Allen, for $300.00. By the kindness of an aunt, (Mrs. Philander
Bennett's mother) part of the family were carried away to Oneida
County, and the younger part, with my mother, moved out to the
Granger farm. We were very comfortable, with old John Puffin-
burg to take care of the families and a very large flock of sheep.
Sixrrr Gkxkkaiion 221
Mv niotlier was tlic daiif^htor of tlie Rev. Cyrus Marsh, the first
settled minister in tlu- town of Kent, State of Connecticut.
He was ordained in May, 1741, and preached to ji colony of
twelve families — the Ransoms and Comstocks, and the Stars and nine
other families. I do not know her age (79 when she died) hut she
was in New York when the British had just left that city, and attended
the celchration of the evacuation hy the Rritisli. I helievc she was
seventeen. (As I, (). S. St. John, renieinher having heard her say,
that she was seven years old when the War of the Revolution com-
menced, she must have been, at that time, not far from fourteen years
old.)
I cannot write any more at present. I cannot come to Buffalo
this winter. I am quite well and wish all a Happy New Year.
Mrs. Martha St. John Skinner.
Mrs. Skinner died at Willoughhy, Lake Co., Oiiio, on the morning
of the 11th of March, 1880, in her 77th year. During her last sick-
ness, I obtained her confirmation of the foregoing narration, and what
there is in the following and preceding that of the principal letter,
which I hand over to the Society for comparison or reference.
Mrs. Skinner said that some years after the burning of Buffalo
— on the occasion of the Grovernment sending out a commission — to
examine and appraise the damages which each family or individual had
suffered by the burning of their buildings — my mother, thinking that
the damage had not been fairly assessed, directed my sister. Mrs.
Bemis, to write several letters, which mother dictated and mailed to
Richard Bland Lee, (of Washington) who was at the head of the
claims department.
264 JOEL ST. JOHN (John% John*, Matthias% Matthias% Mat-
thias'), b. Oct. 16, 1768; B. in Wilton. Conn., Dec. 11, 1768; d. Aug.
29. 1811; m. at Ridgefield, Apl. 21, 1791, Dorcas Keeler, b. July 24,
1768; the dau. of Matthew and Deborah (Close) Keeler, of Ridgefield,
Conn.
Children :
581 i Adolphus, b. Apl. 25, 1792; d. Feb. 28. 1871; m. (1) Jan.
26, 1817. Rachel Bennett, who d. s. p. Apl. 17, 1844, ae. 51
yrs., 8 mos. ; m. (2) Sept. 17, 1844, Maria Wright Haskin,
b. Apl. 26, 1809 ; d. Feb. 26, 1866.
582 ii Abigail, b. Jan. 8, 1795 ; d. July 27, 1828; m. Dec. 24, 1816,
Zimri Allen ; six children.
582a iii Anna, b. Apl. 15, 1797; d. Sept. !50, 1797.
583 iv Ehza. b. Sept. 15, 1799; d. Nov. 16, 1850; m. Oct. 26,
1820, Hosea Bennett.
222 St. John Genealogy
Children :
1 James.
2 Anna.
583a V Hiram, b. Aug. 19, 1802; d. Sept. 10, 1806.
683b vi Bela, b. June 16, 1804 ; d. Sept. 10, 1806.
584 vii Anna, b. Sept. 7, 1806 ; m. Jan. 13, 1831, Jacob Bacon ;
five children.
585 viii William Close, b. Aug. 30, 1809; m. Sept. 23, 1837, EKza
Bradley, b. July 19, 1817. ~
586 ix Harvey Keeler,' b. Aug. 22, 1811; m. Feb. 14, 1837, Eliza
Mills, b. Oct. 3, 1819.
265 BELA ST. JOHN ( John^ John\ Matthias% Matthias% Mat-
thias'), b. in Wilton, Conn., Aug. 11, 1773; B. in Wilton, Dec. 12,
1773; d. at Wilton, Sept. 25, 1853, ae. 80 (T. S.); m. at Wilton,
Jan. 15, 1812, Esther Keeler, b. Dec. 9, 1789; d. Sept. 30, 1839,
(E. 49-9-21; the dau. of Stephen and Hannah (Marvin) Keeler, of
Wilton. His ear mark was a crop on the near ear and nick under the
same ear (Rec. Dec. 5, 1788). Bela St. John of Wilton willed to
daughter, Jane E. Raymond, land at Kent, to daughter, Martha N.
Chapman ; to sons, Bela St. John and Theodore St. John, " my sons
having lived with me until they were 21 yrs. old." The will was dated
May 13, 1852; proved Oct. 3, 1853 (p. 239). The executors were
ordered to settle Sept. 3, 1853; inventory Nov. 26, 1853.
Children :
588 i Jane Esther, b. Dec. 5, 1812; d. Sept. 22, 1855; m. June
4, 1839, Cyrus E. Raymond, who d. in May, 1895; the son
of Russell G. Raymond (Raymond Gen., p. 64).
Children :
1 Emma F., b. Jan. 17, 1843.
2 Esther Mary^ b. Nov. 20, 1844; d. Dec. 4, 1851.
3 Josephine A., b. Sept. 3, 1846; m. in 1875, Charles L.
Scott.
4 Aseneth, b. July 14, 1848; d. Nov. 5, 1869.
5 A son, b. July 3, 1850; d. Jan. 27, 1851.
6 Theodore, b. Dec. 8, 1851.
589 ii Martha Northrup, b. in Wilton, Conn., July 27, 1818; d.
at Westport, Conn., Dec. 5, 1886; m. at Wilton, July 21,
1847, Charles Chapman, b. Jan. 26, 1814; d. July 18, 1878;
the son of Phineas and Ruth (Treadwell) Chapman.
Children :
1 Esther, b. in Westport, Aug. 10, 1850; d. s. Dec. 7, 1895.
Sixth Generation 228
^2 Jmu-h K. a., h. in Westport, Aug. 21, 1853.
a Charles Phineas, b. Nov. 9, 1858; m. (1) Gilbert,
dau of Ebenozer Gilbert; m. (2).
590 iii Rcla, M. I)., b. iMay 19, 1827; was in Torrington, Conn.,
in 190-i; ni. Dec. 29, 1850, Mary Angelina Hodge, who d.
in Feb., 1894; the dan. of James and Abby (Batterson)
Hodge.
Child:
1 Aliliie Esther, in. Squire Benj. Sordam.
591 iv Theodore, M. D., b. Dec. 26, 1831; m. Eunice P. Giddings ;
s. p.
266 NORTHRUP ST. JOHN (John^ John*, Matthias', Mat-
thias", Matthias'), b. in Wilton, Conn., Feb. 15, 1775; d. Aug. 23,
1852; m. July 13, 1800, Patience Benedict, b. in Danbury, Conn.,
Apl. 5, 1779; d. at Danbury, Conn., Oct. 22, 1861, x. 72-5-17; the
dau. of Eleazar and Mary (Barnum) Benedict (Benedict Genealogy,
248); living in Penfield, N. Y., 1831; also in Webster, Monroe Co.,
N. Y.
Children :
592 i Eunice, b. July 8, 1801 ; d. Sept. 15, 1808.
593 ii Mary, b. Jan. 31. 1803; d. June 25, 1882; m. Feb. 28, 1821,
Nelson Peet, and had 3 daughters; m. (2) Rev. Stalls; m.
(3) Rev. Huckabone. Mary had 5 children.
594 iii Niram, b. Oct. 29, 1804; d. Aug. 13, 1882; m. Hannah
Milly Stratton, b. Apl. 4, 1805 ; d. Feb. 5, 1895.
595 iv Eunice, b. Apl. 16, 1809; d. Sept. 22, 1841.
270 TIMOTHY ST. JOHN (John% John*, Matthias', Matthias%
Matthias'), b. in Wilton, Conn., Mar. 20. 1784; B. at Wilton, Feb.
29, 1784; d. Nov. 26, 1863; m. at Wilton, Feb. 26, 1806, Hannah
Tuttle, b. Feb. 23, 1784; d. Sept. 2, 1853, x. 69-6-9; the dau. of
Enoch and Jane (Williams) Tuttle. He located at South Danby,
Tompkins Co., N. Y.
Children :
596 i Celina, b. Sept. 17. 1806; d. Feb. 3, 1847; m. Rev. George
S. Porter.
597 ii Bela, b. Sept. 20, 1808; d. Nov. 5, 1813 (T. S.).
598 iii Minor, b. Nov. 24, 1810; d. before Oct. 25, 1858; m. (1)
Nov. 18, 1835, Evalina Weed, d. July 14, 1881, a>. 61; m.
(2) Mary J. Howes.
224) St. John Genealogy
Children (by first wife) :
1 Evelina R, b. Mar. 30, 1838; d. July 25, 1876; m. Smith.
2 Celina Antoinette, b. Dec. 16, 184.1; d. Oct. 21, 1872; m.
Sanford.
3 Mary A., d. July 1, 1856, ae. 5 weeks (N. Greenwich Cong.
Church).
599 iv Mary, b. Mar. 29, 1814; d. young.
600 V William H., b. Oct. 9, 1815 ; m. July 28, 1853, Mary C. Hill.
Child: •
1 Theron, b. May 1, 1855; d. June 7, 1883.
601 vi Mary. b. Aug. 28, 1826.
272 MATTHEW ST. JOHN (Abijah°, John% Matthias', Mat-
thias^, Matthias^), b. in Norwalk, Conn., in 1767; d. at Galway, N. Y.,
in 1842 ; m. Abigail Phelps. Matthew St. John bought land in Gal-
way, N. Y., 1790-1804..
Children :
601a i Sarah, d. young.
601b ii Ruth, d. young.
601c iii Horace, b. July 17, 1795; d. in Galway; m. June 29, 1815,
Maria Babcock, b. Oct. 29, 1794; d. 1881, at Plattsburgh,
N. Y. She m. (2) Westel Willoughby, M. D., Oct. 28, 1839.
601d iv Priscilla, m. Rev. W. B. Curtis.
Children :
1 Sarah.
2 Edwin.
3 Mary.
601e V Charles, b. Apl. 21, 1817.
601f vi Sarah, b. June 12, 1819; d. Mar. 8, 1839; m. Oct. 11. 1836,
Thomas Perry.
601g vii Emily, b. Mar. 11, 1823; d. Oct. 26, 1867; m. Oct. 11, 18.50,
Benj. P. Ward.
Child:
1 Westel Willoughby.
273 ABIJAH ST. JOHN (Abijah% John*, Matthias% Matthias%
Matthias^), b. in Wilton, Conn., June 4., 1769; m. Mary Simpson.
Abijah St. John and wife, Polly, were in Charlton, Saratoga Co.,
N. Y., in 1828.
Children :
601h i Harriet, b. Jan. 29, 1792.
601i ii Maria, b. Nov. 13, 1796; m. Hugh Jolly.
Sixth Generation S26
Children:
1 Abigail, m. Robbins, and had 2 children.
2 Margaret.
3 Samuel, who m.
Child:
(1) James.
4 Mary Ann, d. s.
5 Harriet, m. James Calderand.
601j iii Samuel S., b. May 4, 1798; ni. Feb. 3, 1820.
601k iv Abigail, b. Mar. 19, 1801 ; ni. Jan. 12, 1842, John A. Van
Pelt, b. in 1793; d. Jan. 4, 1854, s. p.
6011 V Elisha Powell, M. D., b. Jan. 13, 1803; m. Caroline Porter,
b. in 1814; d. May 12, 1879; the dau. of Roswell and Ann
(Sharpsteen) Porter.
Children :
1 Mary Ann, d. se. 1 yr.
2 Darwin Erasmus, d. ae. 15 years.
3 Morgan, b. abt. 1839; d. s. Apl. 10, 1864.
4 John, b. abt. 1843 ; d. Oct. 18, 1885, as. 42 ; m. Josephine
Bates.
Child :
(1) Frederick, b. in 1887, at Portchester, N. Y. ; d. at
Rye, N. Y., Jan. 30, 1892.
5 Catherine, b. abt. 1847 ; d. a?, abt. 3 yrs.
6 Leah Tompkins, b. Sept. 7, 1849 ; living s. in New Rochelle,
N. Y., in 1904.
7 George Alexander, b. abt. 1854; m. Nov. 4, 1876, Isabelle
Halaguay.
Child :
(1) George Alexander, Jr., b. Nov. 1, 1877; living s.
in New York City, in 1904.
8 Frederick Elwell, b. Aug. 14, 1857; living s. in New York
City, in 1904.
277 CAPTAIN JESSE ST. JOHN (Timothy". John\ Matthias',
Matthias% Matthias^), b. in Kent, Conn., Oct. 20, 1772; d. Feb. 20,
1833, se. 50; m. Oct. 20, 1796, Ruth Gaylord, b. Aug. 30, 1772; d.
Mar. 1, 1858, x. 85; the dau. of Joseph and Ruth (Bissell) Gaylord.
" Joseph G. St. John and J. R. Fuller were administrators of Jesse
St. John's estate, April 29, 1833. The heirs were John R. Fuller,
Amelia I. Fuller, Albert Elmer, Ann M. Elmer, Joseph G. St. John,
John T. St. John, Ruth D. St. John. Dated, Nov. 13, 1834. Austin
St. John of Sharon, Conn., Clerk of Probate Court, 1864."
226 St. John Genealogy
Children :
602 i Joseph Gaylord, Hving Apl. 20, 1833.
603 ii John Timothy, b. June 8, 1807; d. Jan. 22, 1868; m. Jan.
6, 184.1, Dolly Stone, b. Oct. 31, 1818 ; d. Feb. 22, 1878.
604 iii Ruth D., b. in 1810 ; d. s. Sept. 5, 1848, se. 38.
605 iv Amelia I., m. John R. Fuller.
605a V Ann M., m. Albert Elmer.
280 CAPTAIN HEZEKIAH ST. JOHN (Benjamln% Benjamin*,
Matthlas% Matthias% Matthias^), b. in 1752; B. in New Canaan, Mar.
22, 1752; d. in New Canaan, Jan. 5, 1801, a?. 50 (T. S.) ; m. by Rev.
William Drummond, Nov. 24, 1774, Mary Weed, b. Dec. 25, 1757 ; the
dau. of Josiah and Abigail (Bouton) Weed. She m. (2) Reuben
Scofield; as Mary, widow of Reuben Scofield, she d. Sept. 15, 1839,
ffi. 84. Hezekiah was admitted to the Church by profession in 1784 ;
his wife, June 1, 1783. He was Grand Juror, 1784; Lister, 1786;
Tything man, 1795. His ear mark was two half pennys under the
off ear and a nick between ye half pennys (Rec. Sept. 8, 1780).
Children :
606 i Mary, b. Aug. 31, 1775; B. in New Canaan, Oct. 23, 1775;
d. Nov. 12, 1857 ; m. at New Canaan, Oct. 18, 1795, Nathan
Hanford, b. in Norwalk, Sept. 12, 1770; d. June 12, 1856;
the son of Moses and Mercy (Kellogg) Hanford.
607 ii Hezekiah, b. Dec. 28, 1776; d. Feb. 20, 1856; m. Oct. 28,
1798, Phoebe Baxter Keeler, b. Mar. 9, 1779 ; d. July 9, 1850.
608 iii Eunice, b. Dec. 30, 1778 ; B. in New Canaan, June 3, 1783 ;
d. at Morgan, O., Oct. 10, 1850 ; m. at New Canaan, Apl.
27, 1797, Daniel Benedict, b. Apl. 28, 1777; d. in Dec, 1814;
the son of Stephen and Hannah (Finch) Benedict (Benedict,
p. 33).
Children :
1 Deborah, b. Jan. 18, 1799; m. July 2, 1817, Bradley Nash,
who d. Aug. 11, 1828.
2 Anson, b. Jan. 18, 1800.
3 Hezekiah St. John, b. Jan. 28, 1801.
4 Royal Finch, b. in N. Y., Jan. 20, 1807.
5 Sally Refine, b. Jan. 31, 1809; m. (1) Ira Weed; m. (2)
Gaylord.
6 Mary W., b. July 24, 1810; d. Aug. 8, 1867; m. Apl.
7, 1830, Silas Pepoon.
7 Stephen, b. Aug. 17, 1813.
Sixth Generation 227
609 iv Sally, b. Sept. !J0, 1780; d. Dec. 10, 1798; in. at New Canaan,
Mar, 4, 1796, Tliaddeu.s Haiiford, the \)vo. of Nathan, 1).
June 10, 177i}. Ho ni. (2) Botsey Wi«i, of N. Stamford.
Cliild:
1 Sarah, h. Nov. 27, 1796; d. Jan. 5, 1800.
610 V Enos, 1). Jan. 30, 1783 (twin); d. June 11, 1817; m. Elsa
W. Bouton, I), in Sept., 1785; d. May 30, 1874.
611 vi Ellis, b. Jan. 30, 1783 (twin) ; B. at New Canaan, Conn., July
3, 1783; d. Dec. 12, 1861 (T. S.) ; ni. Aug. 23, 1801, Calch
Benedict, b. July 6, 1783; d. at New Canaan, Feb. 12, 18.57
(T. S.); the .son of James and Tliankful (Lockwood) Bene-
dict (Benedict Family).
Children :
1 Ruth, b. Feb. 12, 1802; m. Aug. 3, 1820, James B. Eells,
of New Canaan. Ct.
2 Caleb St. John, b. Oct. 28, 1803; d. at New Canaan, May
28, 1883.
3 Silcy, b. Oct. 3, 1804; m. Oct. 29, 1823, Stephen Hoyt,
b. Apl. 7, 1800; the son of Captain Stephen and Polly
(Carter) Hoyt. He was founder of the New Canaan
Nursery.
4 Mary, b. Mar. 25, 1806; m. May 25, 1826, Rufus Rich-
ards, of New Canaan.
5 Deborah Ann, b. July 26, 1807; m. Sept. 11, 1825, John
Firman Raymond, b. Dec. 14, 1804; the son of Thomas
and Hannah (Lyon) Raymond.
6 James Madison, b. May 8, 1809; d. Jan. 1, 1865; m. Oct.
12, 1831, Mary E. Waterbury; m. (2) Julia Ann Weed;
m. (3) Phcebe Mills.
7" Rufus St. John, b. June 2, 1810; m. (1) Betsey Philhps,
d. Aug. 27, 1863; m. (2) Mar. 12, 1866, Irene Phillips,
sister of first wife.
8 John, b. June 17, 1812; m. Apl. 26, 1835, Polly Mills,
the dau. of Eldre and Polly JNIills.
9 Eliza J., b. Oct. 12, 1813; m. Jan. 7, 1834, William Henry
Ayres. of Saratoga, 111.
10 Ezra, b. Nov. 20, 1814; m. Juno 26, 1841, Mary Strong,
the dau. of Erastus and Delia (Pixley) Strong.
11 Hannah, b. July 8, 1816; m. Mar. 29, 1836, ^Marcu.s
Avery.
12 Ellis, b. May 3, 1818; m. May 24, 1842, Augustus Dann,
of New Canaan.
228 St. John Genealogy
13 Enos Weed, b. Apl. 23, 1820 ; d. Oct. 4, 1830.
14 Paulina, b. May 10, 1822; m. May 22, 1839, William Dun-
ning.
15 Benjamin, b. Aug. 23, 1824; m. Sept. 17, 1848, Emily
Palmer, b. in 1829; d. Mar. 8, 1864; the dau. of Epenetus
and Sarah Palmer, of N. Salem, N. Y. (Benedict Fam.,
pp. 111-112-113).
612 vii Deborah, b. Jan. 1, 1785 ; B. in New Canaan, Apl. 24, 1785 ;
d. at New Canaan, June 10, 1797.
613 viii Elizabeth, b. Feb. 12, 1787; B. in New Canaan, April 27,
1787, as "Betty"; d. in 1868.
614 ix Clarissa, b. Mar. 18, 1789; d. Mar. 18, 1816 (T. S.); m.
about 1810, Cary Weed, b. in 1782; d. Nov. 9, 1842; the
son of Joel and Elizabeth (Hoyt) Weed.
Children :
1 Delia Ann, b. Jan. 2, 1811; m. Morris Seeley.
2 William Henry, b. April 23, 1813; d. Nov. 10, 1863; m.
Jan. 27, 1837, Mary Elizabeth Hanford.
Child:
(1) Francis E. Weed, of N. C, Conn., m. Martha Janes
Brush, the dau. of Henry Chapman and Clarissa (St.
John) Brush (see No. 1284).
615 X Benjamin, b. in New Canaan, May 22, 1791 ; B. at New
Canaan, June 27, 1791 ; d. Sept. 3, I860 ; m. Apl. 10, 1810,
Nancy Talmadge, b. Apl. 11, 1794 ; d. Nov. 11, 1875.
616 ix Rufus, b. Aug. 11, 1793; B. Sept. 30, 1793; d. Dec. 15,
1851, at N. Y. ; m. Rachel DeForest, b. in 1796; d. Mar.
26, 1841.
617 X Gaius Weed, b. Oct. 6, 1796; B. at N. C, Jan. 15, 1797; d.
Aug. 30-31, 1868; m. (1) Aug. 18, 1856, Mary Zerviah
Stark, b. Jan. 23, 1824 ; d. s. p. July 2, 1859, at Rock Creek
village, O. ; the dau. of Jeremiah Rogers and Lucy (Cham-
pion) Stark, and widow of Rev. Adam Bullock, Col. and Mem.
of the Ohio Leg. in 1840 (Champion Gen., 372); m. (2)
Cebelia Hawley, the dau. of Orestes Kent Hawley.
Children :
1 Orlando Orestes.
2 Rufus Hawley.
3 Mary Eliza, m. Norman L. Chaffee.
4 Gaius.
5 Edgar (Hawley Gen., pp. 89-90).
Sixth Generation 229
290 DEACON ELIPHALET ST. JOHN (Caleb% Benjamin',
Matthias-', Matthias-', Matthias'), b. in Norwnlk, Apl. 22, 1770; d. at
New Canaan, .July 27, 184.5; m. at Stamford, Conn., Oct. 2, 1793,
Sarah Knapp, b. July 5, 1769; d. at New Canaan, Apl. 1, 1851, se.
81 (T. S.); the dau. of Sylvanus and Abigail Knapp. Kliplialet St.
John graduated, A. B., Yale, 1791; Surveyor of Highways, 1793-95.
His ear mark was a slit in the near ear and a step foreside the off eai
(Rec. Jan. 15, 1795). lie was admitted to the church in Now Canaan
by profession April 5, 1795; Grand Juror, 1796; Constable, 1798;
Selectman, New Canaan, 1826; made Deacon, Sept. 5, 1828. Eliphalet
St. John and Elisha Silliman of New Canaan dissolved partnership Jan.
25, 1819. His estate was distributed 1852.
Children :
619 i Abigail Delia, b. July 16, 1794.; B. in New Canaan, Dec.
27, 1794; d. at N. Y., June 1, 1835; buried in New Canaan,
ffi. 40; m. Apl. 20, 1817, WiUiam Silliman, b. in New Canaan,
Jan. 17, 1788; d. Oct. 24, 1861 (T. S.); the son of Dr.
Joseph Silliman.
Child:
1 Sarah Elizabeth, b. Oct. 16, 1818; d. May 29, 1841; m.
William Minot Mitchell, Dec. 9, 1834.
Child:
(1) Delia Silliman; m. Meredith L. Jones.
Child :
Annie Meredith.
620 ii Caleb Lorenzo, b. Jan. 30, 1796; B. in New Canaan, Apl.
24, 1796; d. Oct. 16, 1796, .-e. 8 mos. 17 d. (T. S.).
621 iii Caleb Lorenzo, 2d, B. in New Canaan, Oct. 27, 1799; m.
at Stamford, Conn., Apl. 16, 1820, Nancy Walmsley.
Children :
1 Mary Belden, b. Feb. 16, 1823; d. Feb. 15, 1851, ae. 28.
2 Charles William (May 29, 1831, Charles William and Mary
Belden, adopted grandchildren of Deacon Eliphalet St.
John, were baptised in the New Canaan Church).
295 ABRAHAM ST. JOHN (Matthias% Benjamin*, Matthias',
Matthias% Matthias'), b. in 1759; d. Sept. 13, 1803 (Wilton Church
Rec.) ; m. at Norwalk, Sept. 23, 1779, Anna Hoyt, b. July 22, 1761 ;
B. Oct. 4, 1761; the dau. of Matthew and Mary (Lockwood) Hoyt of
Norwalk, Conn. (Hoyt Fam., pp. 378-427; Lockwood Gen., p. 216).
Abraham and Anna St. John were admitted to the Church at New
Canaan by profession July 14, 1796. They moved to Wilton Parish.
St. John Genealogy
Children :
622 i Anna Hoyt, b. July 8, 1781 ; m. at New Canaan, Dec. 9,
1802, Samuel Everett, of Salisbury, Conn.
Children :
1 Hannah, m. David Wright.
2 Richard.
3 William A.
4 Samantha, m. Joseph Weed, or Ward.
623 ii Mary Hoyt (Polly), b. Dec. 9, 1782; m. in New Canaan,
Jan. 24, 1801, Elijah Weed; living in Charleston, Kalamazoo
Co., Mich, in 1844.
Children :
1 Anna, m. Chas. W. Soule, of York, 0.
2 Abraham.
3 Sarah, m. Robert S. Aldrich.
4 Mary, m. Benajah Aldrich.
5 Miranda, m. Shepard.
6 Elijah, d. at Chicago, Feb. 6, 1848.
624 iii Ehzabeth Hoyt (Betsey), b. Jan. 20, 1790; d. at New
Canaan, Feb. 26, 1832, ae. 44 ("Widow Betsy Waterbury,
dau. of Abraham St. John," T. S.) ; m. in New Canaan,
Oct. 15, 1808, or in N. Y. City, July 9, 1808, Samuel Water-
bury, of Stamford, b. in 1788; d. Jan. 4, 1814.
Children :
1 William Edwin, b. Oct. 6, 1811; d. at N. Y., in May,
1852.
2 Mary, b. Nov. 8, 1813.
3 Samuel, b. Jan. 14, 1815.
625 ' iv Naomi Hoyt, b. Jan. 28, 1792.
297 CAPTAIN MATTHIAS ST. JOHN, Jr. (Matthias\ Ben-
jamin*, Matthias% Matthias% Matthias^), b. July 25, 1762; B. at
New Canaan, Aug. 29, 1762; d. at New Canaan, Jan. 4, 1836, as. 73
(T. S. says ». 71); m. (1) at New Canaan, Apl. 14, 1784, Esther
Raymond ; B. at New Canaan, Oct. 3, 1762 ; d. at New Canaan, Mar.
12, 1792, ae. 29 (T. S. says March 5) ; the dau. of William and Pris-
cilla (Hayden) Raymond (Raymond Gen., 15); m. (2) at New Ca-
naan, Nov. 2, 1792, Esther Abbott, B. at New Canaan, May 8, 1763 ;
d. Oct. 17, 1805, cT. 42 (T. S.); the dau. of Jesse Abbott; m. (3)
Sept. 17, 1806, Sarah Bishop, b. in Stamford, Conn., Sept. 30, 1770 ;
d. Feb. 1, 1835, se. 64 (T. S.). Mr. St. John enhsted in the Con-
tinental Army when he had passed his 16th birthday, July 25, 1778,
I
Sixth Generation 281
in Scofield's Co., Col. Mead's Regt. lie was a private until Dec.
1, 1783 (see his pension papers), and he was granted a pension for
his services Aug. HG, 1833, to begin from Mar. 4, 1831, at .$50.5.5 per
yr. (U. S. Pension Roll, 1835, vol. i. ; Conn, in Rev., p. 91). His
affidavit shows that it was his father who enlisted in 1776 (Conn,
in Rev., pp. 552-651). His ear mark was a Crop on the near ear
and a nick under the same ear and two nicks under the off ear (Rec.
Feb. 21, 1793). The New Canaan Church Records show that Mr.
and Mrs. Matthias St. John were admitted to the Church by profes-
sion, Feb. 10, 1788. Esther St. John, Mrs. Matthias, Jr. (2nd wife)
was admitted by profession Aug. 3, 179-1; Sarah Bishop united with
the Stamford Church in 1790, and with the New Canaan Church, Nov.
6, 1806.
Children :
626 i Mary (twin), b. Nov. 14, 1785; B. at New Canaan, Mar.
27, 1788; d. Oct. 27, 1868; m. at New Canaan, May 1, 1807,
Nehemiah Benedict, b. July 28, 1787 ; d. at New Canaan, July
5, 1850; the son of Nehemiah and Hannah (Benedict) Bene-
dict.
Children :
1 Lewis St. John, b. May 25, 1809; d. at Chesshire, Conn.,
Oct. 16, 1879; m. Dec. 18, 1842, Esther Hicken, of Wor-
cestershire, England, who d. Jan. 12, 1890.
2 Linus St. John, b. June 17, 1813; d. at Norwalk, in 1898;
m. July 4, 1837, Charlotte Kellogg, who d. in Oct., 1904.
3 Mary Esther, b. Oct. 7, 1817; d. at New Canaan, Jan.
14, 1878; m. May 27, 1841, Robert Lambert, of New
Canaan.
Child:
(1) Louise, b. June 14. 1842; m. Nov. 17, 1868, Andrew
K. Comstock.
Child :
Alice Loui.se, b. Sept. 9, 1872; d. in Sept.. 1902.
4 David Warren, b. Jan. 3, 1828; d. at Norwalk, Dec. 28,
1852; m. Harriet Newell St. John, the dau. of Joseph
and Ann Bennett St. John (see No. 875f).
627 ii Sarah (twin), b. in New Canaan, Nov. 14, 1785; B. at New
Canaan, Mar. 27, 1788; d. about 1834; m. Jan. 13, 1806,
Frederick Seeley, b. Feb. 26, 1782. He was dead in 1836;
the son of Joseph and Hannah Hoyt Seeley.
Children :
1 Eliza Jane. b. Dec. 28, 1806: d. in Boston; m. (1) 1828,
232 St. John Genealogy
Jesse Beach; m. (2) 1835, Thomas J. Groves; d. in
Canada.
Child:
(1) Sarah E., m. (1) Benjamin Sutton; m. (2) Charles
Raymond.
2 Emily Louise, b. abt. 1813; d. abt. 1894; m. Apl. 18,
1835, Dr. Lewis Hallock, b. June 30, 1803; the son of
Jacob and Sarah (Mather) Hallock.
Children :
(1) A dau. who m. Andrews, who d. Mar 3, 1896.
(2) Delia Ann.
3 Delia Ann, d. s. p. at Titusville, Pa. ; m. William Wallace
Kingsland, who d. at Titusville, Pa.
4 Frederick Lorenzo, b. in N. Y. City; m. Martha Field,
who d. at Meadville, Pa.
Child:
(1) Frederick.
5 Linus Warren, b. in N. Y. City ; d. in California, in 1850.
628 iii Lewis, b. May 25, 1787 ; B. at New Canaan, Mar. 27, 1788.
He was in New Orleans, La., in 1852; d. at New Canaan,
June 14, 1861; m. Phoebe Eldridge, b. in 1789; d. July
29, 1877, s. p. Ezra Benedict was appointed his guardian
Mar. 26, 1791.
629 iv Sibyl, b. in Apl. 1789 ; d. at New Canaan, in May, 1789.
630 V Linus, b. Apl. 20, 1790; d. s. at New Canaan (" Linis son
of Captain Matthias St. John, d. Nov. 15, 1814, ae. 24,"
T. S.).
631 vi Esther, b. Feb. 8, 1792; B. at New Canaan, Feb. 25, 1792;
d. Oct. 8, 1860, SB. 68-8-0 (T. S.) ; m. David Waring, of
Canaan.
Child :
1 William Lorenzo, b. abt. 1819; d. Aug. 1, 1890, se. 71-1-12;
m.
Child:
(1) Louis St. John, m. Ida Frances Bliss.
632 vii Jesse, b. Jan. 6, 1794 ; d. Dec. 25, 1831 ; m. Apl. 20, 1819,
Sarah Weed, b. in New Canaan, Apl. 20, 1797; d. at New
Canaan, Sept. 12, 1866; the dau. of Josiah and Abigail
(Bouton) Weed.
633 viii Nancy, b. in 1797; d. s. at New Canaan, June 21, 1827,
as. 30 (admitted to New Canaan Church, July 7, 1822).
634 ix Elizabeth Ann St. John, b. in New Canaan, Dec. 9, 1807;
Sixth Generation 233
d. lit BiiltiiHorc, Md., 1901 ; in. at Now Caniinn, Mar. 30,
1836, Silas Davenport, b. at Davenport Uidfre, Stamford,
Conn., Mar. Ifi, 1811 ; the .son of William Davenport (Daven-
port Hk., a7()). Tliey moved to Brooklyn, N. Y., Aug. 20,
1837, when he took his letter from the New Canaan Cli.
Children :
1 Sarah K., b. Nov. tiO, 1837; d. Oct. 23, 1838.
2 William St. John, b. in Brooklyn. N. Y., Aufr. 16, 18-iO;
d. at Elizai)eth, N. J.. Dee. 24, 1881.; m. at Trenton, N. J.,
Jan. 8, 1868, Adeline Howell Taylor, b. in Trenton, May
31, 1846. He was a Civil Engineer, and a private, Co. A,
2nd Reg., N. J. Vols., U. S. A., honorably discharged in
1865.
Children :
(1) William Taylor, b. Feb. 8, 1869; m. at Elizabeth,
N. J., Aug. 1, 1889, Melinda Temperance Rose.
Children :
1 Joseph Picrrepont, b. July 13, 1890.
2 Bessie St. John, b. Mar. 27-28, 1892.
(2) Bessie St. John, b. Aug. 18, 1870; d. Oct. 18, 1870.
(3) Frederick St. John, b. Mar. 31, 1872.
(4) George W. Bailey, b. Oct. 4, 1873; m. at Elizabeth,
N. J., May 31, 1893, Mary A. Taylor.
Child :
1 Howard Taylor, b. May 25, 1894.
(5) Clarence Rapelyea, b. Sept. 15, 1875; d. July 16,
1888.
(6) Sarah Elizabeth, b. Mar. 31, 1877; d. Apl. 18, 1877.
(7) Margaret Birchell, b. Jan. 4, 1879.
(8) Daisey Adeline, b. Apl. 7, 1881.
(9) Grace Vere, b. June 5, 1882; d. Nov. 1, 1882.
3 Sarah Elizabeth, 2d, b. June 24, 1843; d. s. at Elizabeth,
N. J., Aug. 24, 1874.
4 Rev. Silas Augustus, b. June 27, 1846; ni. Aug. 28, 1878,
Martha Ellen Mateer, b. Mar 30, 1852; d. Jan. 13, 1892.
Children :
(1) Mary Isabel, b. June 1, 1879.
(2) Jesse St. John, b. Feb. 17, 1881.
(3) Oliver Sidney, b. Feb. 20, 1884.
(4) Ellen Augusta, b. Jan. 21, 1886.
(5) Walter W., b. Mar. 28, 1888.
234 St. John Genealogy
5 Anna Maria Vere, b. Jan. 28, 1851 ; living s. in Baltimore,
Md., in 1904-.
635 X Hannah Maria, b. Nov. 1, 1809, in New Canaan; d. s. Jan.
'3, 1833, ffi. 23 (T. S.).
299 COLONEL ENOCH ST. JOHN (Matthias^ Benjamin*,
Matthias^, Matthias", Matthias^), b. in New Canaan, Oct. 14-15,
1765; B. at New Canaan, Dec. 15, 1765; d. at New Canaan, Apl.
23, 1846, ae. 80-6-0 ; m. in Norwalk, Nov. 17, 1788, Sibyl Seymour,
b. Aug. 3, 1765; B. at New Canaan, Aug. 12, 1765; d. s. p. July
29, 1789; the dau. of Thomas and Sarah (Rockwell) Seymour, of New
Canaan. (" Sibyl, wife of Enoch St. John, d. July 22, 1788, x. 23
yrs." T. S.); m. (2) in Norwalk, Mar. 9, 1790 (New Canaan Record
says Mar. 20), Sarah Carter Downs Powers, b. Jan. 12, 1760; B.
at New Canaan, Feb. 24, 1760; d. at New Canaan, Mar. 14, 1808,
if. 48 (T. S.) ; the dau. of John and Hannah (Benedict) Carter, and
widow of Downs and of Andrew Powers (" widow Sally Powers, m.
Mar. 24, 1790, New Canaan, Enoch St. John "— F. B. says Mar. 14) ;
m. (3) at New Canaan, Sept. 20, 1808, Lydia Chapman, b. Feb. 22,
1774; d. Apl. 30, 1840, se. 66 (T. S.); the dau. of Joseph (M. D.)
and Elizabeth (Taylor) Chapman, of Saugatuck, Conn.; m. (4) at
Stratford, Conn., Dec. 2, 1840, Maria Thompson, b. Aph 1, 1790;
the, dau. of John and Elhs (Benjamin) Thompson, of Stratford (Or-
cutt, p. 1806). He was Surveyor of Highways, 1790-1799; Lister,
1793. His ear mark was two holes in the off ear (Rec. June 11, 1790).
Mr. St. John and his 2nd wife united with the Church in New Canaan,
May 6, 1792. His 3d wife united Sept. 25, 1814. He was pensioned
March 4, 1831, at $40.00; x. 75 in 1840 (U. S. Pension Rolls, i.. Conn.,
p. 91). See his affidavit annexed.
Children :
636 i Enoch Carter, b. Mar. 7, 1791 ; B. at New Canaan, May 6,
1792; m. Lydia.
637 ii Samuel, b. Aug. 25, 1793; B. at New Canaan, Oct. 6, 1793;
d. July 21, 1866; m. in Nov., 1826, Sophia Jenkins Wilhams,
who d. Dec. 27, 1855.
638 iii Sibyl, b. Apl. 3, 1795 ; B. at New Canaan, May 28, 1795 ; d.
May 28, 1795 (F. B. says " Sibbel their daughter died May
17, 1795 " ; N. C. Rec. says " Sibel, infant of Enoch, 6
weeks, d. May 28").
639 iv Hannah, b. Nov. 12, 1796 (F. B., 1797) ; B. at New Canaan,
Jan. 29, 1797; d. Nov. 24, 1874 (T. S.) ; m. at New Canaan,
Sept. 10, 1817, Hanford Davenport, of New Canaan, the
Sixth Geneeation SS5
son of Deodato Davenport, b. in Stamford, Mar. 10, 1791 ;
d. Apl. 27, 1875, at New Canaan, Conn.
6-tO V Joseph Cliapnian, h. Sept. 10, 1816; B. at New Canaan, May
19, 1816; d. July 10, 1821, x. 5 yrs. 10 mos. (T. S.)-
" Youth forward slips
Death soonest nips." (T. S.)
6-H vi Sally Powers, dau. of the 2d Mrs. St. John, adopted by Col.
St. John, in. Edmund W. Raymond (Raymond Gen., p. 25).
300 BENJAMIN ST. JOHN (Matthias', Benjamin*, Matthias',
Matthias% Matthias^, b. in Norwalk. June 8, 1767; B. Aug. 9, 1767;
d. June 2, 1855, x. 88 (T. S. at N. C.) ; m. at Stamford, Conn., June
20, 1792, Dorcas Bouton, b. in South Salem, N. Y., June 20, 1773;
d. Jan. 12, 1862, a-. 88 yrs. 6 mos. 22 das. (T. S.) ; the dau. of Daniel
and Mary (Mead) Bouton (Bouton Gen., p. H8, says she died Dec.
4, 1862). She was admitted to the Church at New Canaan by profes-
sion Oct. 16, 1791; dismissed by letter. He was Grandjuror, 1792;
Surveyor of Highways, 1795 ; Lister, 1797.
Children :
642 i Benjamin Mead, b. Nov. 7, 1794; d. Mar. 28, 1857; m. (1)
Oct. 20, 1820, Hannah Priscilla Dennis, b. Jan. 17, 1805; d.
Feb. 9, 1835; m. (2) Sept. 8, 1839, Elizabeth McKey Blue,
b. Apl. 24, 1815.
643 ii Abraham Weed, b. Feb. 2, 1799; d. Oct. 9, 1854; m. Oct.
24, 1820, Deborah Waterbury, b. Sept. 13, 1800; d. July
5, 1846; m. (2) Jan. 28, 1849, Maria Mercy Whiting, b.
June 15, 1801 ; d. Apl. 26, 1867.
644 iii Hannah Bouton, b. Dec. 18, 1800; d. Apl. 12, 1852 (T. S.
says d. Apl. 12, 1852, se. 52 yrs.) ; B. at New Canaan, Fel).
1, 1801; m. at New York, Oct. 15, 1829, Louis Toquet ; b.
in Paris, France, May 27, 1798; the son of Louis and Theresc
(Girardeau) Toquet.
Child:
1 Benjamin Honore, b. Sept. 26, 1834; m. at Westport,
Conn., May 1, 1860, Ann Eliza Taylor, b. Sept. 23, 1834 ;
d. in 1902; the dau. of Paul Lewis and Matsey (Chapman)
Taylor.
Children:
(1) Hannah Esther, b. July 17, 1862 ; d. May 31, 1872.
(2) Benjamin Lewis, b. Aug. 26, 1864; m. Apl. 9, 1888,
Nellie Wheeler Bradley, the dau. of Abram W. and
Mary (Peck) Bradley, b. Aug. 30, 1865.
236 St. John Genealogy
Child:
1 Vivian Bradley, b. Feb. 15, 1889.
(3) Frederick Eugene, b. Nov. 9, 1874; living s. in West-
port, in 1904.
645 iv Mary Naomi, b. July 29, 1803 ; B. at New Canaan, Sept. 4,
1803; d. s. Aug. 10, 1872.
646 V Catherine Smith, b. Nov. 20, 1805; B. Jan. 10, 1806, at
New Canaan; d. s. p. Nov. 17, 1876 (T. S.) ; m. at New
Haven, Conn., July 23, 1846, Hon. Noah A. Phelps, b. in
Simsbury, Conn., Oct. 16, 1788; the son of Noah A. and
Charlotte (Wilson) Phelps.
647 vi Matthias Whittlesay, b. Nov. 21, 1808; B. at New Canaan,
Jan. 29, 1809; d. in New York, Nov. 9, 1832.
648 vii William Augustus, b. Jan. 1, 1811; B. Mar. 11, 1811; d.
May 10, 1839, in house of U. S. Consul Rhodes, Galveston,
Texas ; buried in P. E. Cemetery, N. Orleans, and stone
erected over his grave by Lewis St. John, No. 628.
303 COLONEL JOHN TROWBRIDGE ST. JOHN (Matthias%
Benjamin*, Matthias^ Matthias', Matthias^), b. July 26, 1772; B.
Sept. 6, 1772; d. July 19, 1850; m. Oct. 1, 1795, Mary Stockton, b.
Sept. 19, 1779 ; d. Jan. 17, 1853 ; the dau. of Charles W. Stockton,
of Walton, who was b. July 16, 1756; d. Dec. 1, 1822; and his wife,
Elizabeth North, m. Feb. 14, 1779; b. Jan. 13, 1764; d. July 18,
1805. He was Lieutenant in Colonel Erastus Root's Reg., 1804-8-9;
then of Delaware County, N. Y. ; Captain, 1804 ; removed from Dela-
ware County, 1812 (Council of appt. of N. Y.). Mr. St. John was
Pound Master of Walton, 1823-4 ; Served as Vestryman, Christ Church
(P. E.) Walton, 1831-1850; one of the Charter members of the
Parish, Feb. 28, 1831, and a vestryman from then until his death — ■
19 years. A deed by Matthias St. John of New Canaan to his son,
John Trowbridge St. John, of Walton, N. Y., transfers " A certain
piece of land lying at a place called Canoe Hill in said New Canaan
bounded west by Enos St. John's land ; East, by land I this day
give and convey to my son Nathan St. John " (Rec. Aug. 10, 1812).
Children :
650 i Eliza, b. Mar. 28, 1797; d. Nov. 19, 1797 (T. S.).
651 ii Martha, b. in Walton, N. Y., Sept. 28, 1798 ; d. at Independ-
ence, N. Y., Jan. 30, 1873; m. Oct. 21, 1818, John Chandler
Bassett, of Marlborough, Vt.
Children :
1 Maria Cecilia, b. Feb. 17, 1820; d. Dec. 22, 1862; m.
Sept. 13, 1841, Ehsha B. Green, and had four children.
Sixth Genekation 287
2 Biiylios Stockton, b. June 9, 1821; in. (1) Sipt. 23, 1849,
EstluT E. Cranilall, who <!. Sept. Mi, 1891, at Alfred,
N. v.; 111. (2) Mrs. JVliiry 11. Green. He had eight chil-
driM liy his first marriage.
3 IM.irthn, 1). Feb. 28, 1823; d. in Nov., 1884; in. Oct. 5,
1845, Aliraliani O. Crissman, of Walton, N. Y., and }iad
two cliildrcn.
4 Joseph Sheffield, b. Aug. 22, 1824; d. May 2, 1825.
6 Jolin Chandler, b. Jan. 26, 1826; m. Sept. 30, 1850,
Elizabeth Reading.
Children :
(1) Henry King, b. May 1, 1854; m. Esther Austin.
Children :
1 John William.
2 Charles Eugene.
3 Milford Austin.
(2) Thaddeus Eugene, b. Jan. 20, 1856, in Oswego, N. Y. ;
m. in 1881, Mary Steele.
Children :
1 Walter Steele, b. Oct. 26, 1885.
2 Kathcrine Elizabeth, b. October 20, 1889.
3 Karl Eugene, b. May 28, 1894.
(3) Thomas Reading, b. May 27. 1866; m. Dec. 25, 1889,
Ella Brown.
Children :
1 Martha Elizabeth, b. May 29, 1891.
2 Earl Carpenter, b. Dec. 28, 1892.
(4) Elizabeth Anne, b. May 27, 1866; m. Aug. 7, 1894,
Edwin Grant Carpenter.
(5) Mary Ahce, b. May 11, 1852.
(6) John, b. Nov. 20, 1858.
6 Elizabeth, b. Feb. 23, 1828; m. Oct. 10, 1848, William
Walker Kingsbury, b. in Cherry Valley, N. Y., Aug. 15,
1817; d. at Rushfords, Dec. 19, 1891.
Children :
(1) Franklin Devila, b. Sept. 25, 1849; m. Jan. 1, 1880,
Arloume Zuelin Smith, b. Nov. 23, 1860.
Children :
1 Harry Eugene, b. Nov. 18, 1880.
2 William Bryan, b. Apl. 21, 1884.
(2) George Herbert, b. Feb. 18, 1853; m. Aug. 31, 1873,
Anna Laura IVIorrison.
238 St. John Genealogy
Children :
1 Earl Morrison, b. Nov. 23, 1885.
2 Belle Marie, b. Feb. 1, 1887.
I (3) William Chandler, b. Aug. 15, 1857; m. Sept. 23,
1884., Bessie Renwick Willard, b. Feb. 3, 1861.
Children :
1 Jessie Willard, b. Oct. 19, 1885.
2 Lynn, b. Oct. 28, 1887.
7 Juha Ann, b. Sept. 20, 1829; m. Sept. 9, 1836, James
D. Chrisman, and had three children.
8 Mary, b. Nov. 18, 1831; m. Sept. 8, 1859, WiUiam L.
Clark, of Ashoway, R. I., and had three children.
9 George Henry, b. Nov. 29, 1833; m. May 21, 1871, C.
Elizabeth Ketcham, and had six children.
10 Francis Marion, b. Nov. 28, 1835; m. July 20, 1862,
Marcella Crandall. He graduated at Alfred Univ., N. Y.,
1858; served in the U. S. A., 130 N. Y. V., 1862-65; is
farming at Andover, N. Y. ; was 9 years Assessor and 2
years Supervisor at Independence.
Children :
, (1) Carrie May, b. May 13, 1863; m. Oct. 11, 1882,
! Giles Daniel Frair, and had three children.
(2) Martha Elizabeth, b. May 8, 1866; m. Feb. 15, 1887,
George N. Bloss, and had one child.
(3) Louis Stockton, b. Oct. 27, 1869; m. Nov. 4, 1891,
Nora Bloss.
(4) Florence Marcella, b. Sept. 13, 1872.
(5) Mabel Clare, b. Feb. 9, 1874.
(6) Bessie,
(7) Jessie,
(8) James Earl, b. Apl. 11, 1882; d. Dec. 7, 1883.
11 Sarah Augusta, b. Oct. 28, 1838 ; d. June 28, 1858.
12 Ehza Emily, b. Sept. 25, 1840 ; m. Sept. 25, 1865, James
Stillman, and had four children.
13 Thomas Sheffield, b. Dec. 4, 1842; d. Apl. 12, 1859.
14 Erastus Eugene, b. and d. Jan. 9, 1845.
652 iii Maria, b. in Walton, N. Y., May 22, 1801 ; d. Apl. 21, 1889 ;
m. Aug. 22, 1822, Joseph Earl Sheffield, b. in Southport,
Conn., June 19, 1793 ; d. Feb. 16. 1881 ; the son of Paul
and Isabel (Thorpe) Sheffield.
lb. Dec. 7, 1877; d. Sept., 1879.
Sixth Generation 239
Children :
1 Saruh Elizabeth, 1). In N. Y., Mar. '20, 18^8; d. nt New
Haven, Conn., Oct. 1(5, 184.8.
2 Harriet Carthy, 1). in Moi)ilr, Ala., Jul.v 18. 18:J(); d.
in Jan., 1901 ; in. VanBuren.
3 Mary Huder, b. in Mobile, Ala., Dec. 19, 18.'ia; d. at
New Haven, Conn., Mar. 28, 1848.
4 Josephine Earl, b. in Mobile, Ala., Nov. iJ, 1834; m. July
16, 185.'), John Addison Porter, b. in Catskill, N. Y., 1822;
Professor of Yale College; d. at New Haven, Conn., 1866.
Children :
(1) John A., Jr., b. in New Haven, Ct., Apl. 1, 1856; d.
at Ponifret, Ct., Dec. 15, 1900; was Secretary to
President McKinley ; in. Betts.
(2) Edgar Sheffield, b.Oct. 12, 1857; d. Apl. 16, 1891.
5 Henry Kneeland, b. in New Haven, Conn., Mar. 5, 1836;
d. Mar. 22, 1841.
6 Ellen IVIaria, b. in New Haven, Aug. 4, 1838; ni. in July,
I860, Hon. William Walter Phelps.
7 Florence, b. in New Haven, July 4, 1840; ni. Win. J.
Boardman.
8 George St. John, b. in New Haven, Apl. 2, 1842; m. (1)
Mary Stuart; m. (2) Amelia Daggett, of Attleborough,
Mass.
9 Charles Joseph, b. in New Haven, Sept. 6, 1844; m. in
1895.
653 iv George, b. July 15, 1809; d. s. p., Apl. 7, 1892 (T. S.); m.
Eliza Wenman, b. in Apl., 1813; d. Sept. 14, 1893 (T. S.);
the dau. of Uzziah and (Fowler) Wenman. Mr.
Wenman was Chief of the Fire Dept., N. Y., 1830-3. In his
will, July 7, 1888, he mentions wife Rachel Eliza. Children of
Bro. Thomas, Children of Sister Martha Bassett, Children
of A. L. Hyde & Sarah his wife. Children of Reeve Hobbie,
Niece Florence St. John Wardwell, nephew Erastus St. Jolui.
654 V Thomas, b. Feb. 12, 1812; d. Sept. 1, 1881; m. Dec. 20,
1843, Ellen Frances Gaines.
655 vi Samuel Henry, b. July 31, 1814; d. Apl. 29, 1893; m. (1)
Emily White Leavens, b. Aug. 10, 1815; d. Oct. 18, 1878;
m. (2) Sept. 21, 1887, Caroline Forman Hayes, b. Sept. 18,
1841.
656 vii Erastus Root, b. Aug. 3, 1820 ; d. Oct. 5, 1853 ; m. Margaret
McGregor Blagrove, b. Nov. 5, 1825.
240 St. John Genealogy
657 viii Charles W. S., b. Apl. 9, 1803; d. July 18, 1806 (T. S.)-
658 ix John Trowbridge, b. Aug. 28, 1805; d. June 21, 1806
(T. S.).
Joseph Earl Sheffield lived to be over 90 years of age. The ex-
tent of his fortune is unknown, but it is estimated at about $10,000,000.
Mr. Sheffield had a wide reputation owing to his benefactions to
Yale College. It is owing to his magnificent gifts to that institution
that the Sheffield Scientific School is now placed in its present high
position among the technical schools in this country. His mother,
Isabel Thorpe, was the daughter of Walter Thorpe, of Southport,,
in the West India trade.
In 1808 Mr. Sheffield was employed at the age of about 15 years
in a store in Newbern, N. C. He was afterwards engaged in busi-
ness with Henry Kneeland, an old and respected merchant of New
York, and was engaged in buying and shipping cotton. His various
enterprises in the South, in connection with the business interests of
Mobile, were successful in results, and in 1835 he refused the presi-
dency of the Mobile branch of the U. S. Bank.
In 1822 he married Miss Maria St. John, of Delaware Co., N. Y.,
and in 1835 came to New Haven, devoting much of his energy to the
building of the Northampton Road, which would probably never have
been built except for his persistence and courage. He was one of the-
chief projectors of the railroad between New Haven and New York,
and in 1850, in company with Henry Fornam, built and equipped the
railroad between Chicago and Rock Island, at a cost of over $5,000,-
000, within two and a half years after signing the contracts. He
was a director in the company which constructed the Mississippi and
Missouri Railroad until 1856, when he declined a re-election.
Mr. Sheffield's gifts to Yale College really commenced in 184<6
and when they were made from time to time until 1870, they had
amounted to a large sum. He gave the building in which the Sheffield
School was started ; twice re-fitted and enlarged it ; gave a fund of
$130,000 for professorships; a library fund of $10,000, afterwards
increased to ,$12,000, and paid for the Hillhouse Mathematical Library
$41,000, He also gave $2,700 to the Collier Cabinet, besides con-
tributing to the current expenses of the Sheffield School. These
gifts amounted to no less than $250,000. In 1870 Mr. Sheffield gave
the ground for a large new building in Prospect Street and paid for
the erection thereon of the building known as North Sheffield Hall.
He has given large sums at different times to the Berkeley Divinity
School, in Middletown ; to Trinity College, Hartford, and the The-
ological Seminary of the Northwest in Chicago. He has also built,,
in New Haven, a Parish Home in connection with Trinity Church, a
beautiful and costly building, paying about $75,000, and has been a
contributor to the Orphan Asylum and various institutions there and!
elsewhere.
Sixth Generation 241
Mr. Sheffield's six children survived him, Mrs. VanBurcn, Mrs.
W. Walter Phelps, Mrs. W. J. Boardnian, Mrs. John A. Porter, widow
of Prof. Porter of Yale; George St. John Sheffield, and Charles J.
Sheffield.
304 NATHAN ST. JOHN (Matthias% Bcnjamin\ Matthias'.
Matthias", Matthias'), b. in New Canaan, ("onn., in 1775; B. Nov.
16, 1775; d. at Richfield Springs, N. Y., a-. 66 years (T. S.); m.
Anna Bump. b. A])!. 8, 1775; d. Aug. 8, 18,56, n: 80 years (T. S.);
the dau. of Jedcdiah and Dcmis (Chapman) Bump.
Children :
659 i Miles, b. in 1797; d. s. in New York City, Mar. M,
1848.
660 ii Milton, h. in Amcnia, N. Y., Jan. 3. 1805; d. in New
York City, Feb. 25, 1867; m. at Sliaron, Conn., Aug. 5,
1833, Sarah Pardee, b. in Oct., 1810; d. Jan. 25, 1867.
661 iii Samuel Bump, b. Sept. 11, 1808; d. Nov. 3, 1875; m.
Lucy Brahman, b. in 1812; d. Apl. 19, 1870.
662 iv Newton, b. Sept. 20, 1810; d. Sept. 26, 1876; m. Feb.
25, 1835. Maria Jane Pope, b. Sept. 6, 1817; d. May 24,
1857; m. (2) Sept. 28, 1858, Eliza (White), widow Trum-
bull, b. Apl. 27, 1824; d. Nov. 21, 1899.
663 V John, b. in 1812; d. a\ about 4 years.
664 vi Chauncey, b. in Green Co.. N. Y., in 1813; d. about 1860;
m. Sarah Journeay Mackay, b. Jan. 27, 1814; d. Feb. 5,
1887, Brooklyn, N. Y.
306 DAVID ST. JOHN (David% Benjamin*, Matthias', Mat-
thias-'. Matthias'), b. Oct. 7, 1758; B. at New Canaan, Ct., Jan. 21,
1759; d. at Walton, N. Y., Sept. 1, 1844; m. at New Canaan, Nov.
26, 1778, Elizabeth Waring, b. July 22, 1759; d. Aug. 21, 1820.
He was First Clerk of Walton, N. Y., Apl. 4, 1797, to Apl. 2, 1799;
Supervisor of Roads, Mar. 1806-1819. The following is from the
New Canaan Messenger (Historical Notes), Feb. 27th, 1892, Patriots
of Canaan Parish. 1776:
David St. John, Sergt., was also a soldier in the Continental
Army. He was in Capt. Daniel Benedict's Company, under command
of Lieut. Col. John Mead, (of Greenwich) and was in service at New
York, marching Aug. 12th 1776. During that service they lost
their Captain, who was captured, and died in prison; (the old Sugar
House) and after their return the company was reorganized, and he
continued as first Sergt under Capt. John Carter. In October the
242 St. John Genealogy
company was again ordered to march to the Westchester border, and
place themselves under Gen. Wooster. His name is still found on the
roll-call of the 9th Co. June 1779 under Capt Reuben Scofield, com-
manded by Col. John Mead. And it again appears in the list of
Revolutionary pensioners, at the age of 87 years.
David St John was the son of David and Jemima St John ; and
was about 17 years of age when he entered the Continental army.
He married and with his wife joined the Church in 1786. Their home
is yet to be located.
The military record of this Co., is found in the Adj't. Gen's.
Report of the " Men of Connecticut in the War of the Revolution,"
pp. 458, 485.
Children :
665 i Summer.
666 ii Thomas, b. June 30, 1779; B. at New Canaan, Ct., Dec.
1, 1786: d. at Cairo, N. Y., May 2, 1813; m. Mar. 7, 1802,
Elizabeth Gardner, b. Dec. 25, 1779; d. at Cohoes, N. Y.,
July 10, 1857; the dau. of David and Jerusha (Strong)
Gardner. She m. (2) in Dec, 1814, Alfred Phelps, b. in
1788 : d. in Cohoes, Aug. 17, 1864.
Child :
1 Juliet Watson (Phelps) ; m. V. K. Hart, a Col. in the
U. S. A.
Children :
(1) Adaline, b. July 7, 1803; d. in N. Y. City, June 17,
1831.
(2) Harriet E., b. Jan. 18, 1811; d. at Buffalo, N. Y.,
in Jan., 1902; m. Apl. 17, 1835, Otis AUen, b. in
1804; d. at Ontagon, Mich., Oct. 17, 1860; the son
of Joseph and Lucy (Chapin) Allen.
Children :
1 Alexander Radcliffe, b. Mar. 16, 1836.
2 Jerome, b. Nov. 23, 1837.
3 Charles Harmes, b. Jan. 25, 1843 ; d. Mar. 7, 1883.
4 Alfred Phelps, b. July 13, 1850; d. Apl. 26, 1883.
667 iii Polly (twin), b. Jan. 25, 1783; d. in 1861; m. Jan. 16,
1806, Isaac Heath; both buried at Walton, N. Y.
Children :
1 Eliza, b. Nov. 3, 1806; d. s. p. July 16, 1851; m. May
5, 1828, WiUiam Brown Hanford, b. in 1805; d. Sept.
14, 1898. He m. (2) Oct. 2, 1860, Lucia (Ford) Still-
son, widow of Ansel Ford Stillson, and dau. of Jacob Ford.
They had three children.
Sixth Generation 248
2 Thomas Elnathan, m. Kraiicts Johnson, and had two chil-
dren. He was a hotel keeper in Unadilla in 1844.
3 Mary, h. July 15, 1824; d. s.
667a iv Sally (twin), h. Jan. 25, 178!3; ni. Sept. 11, 1805, Sanuiel
Hanford, b. Aug. 3, 1785; d. Mar. 1, 1822; the son of
Samuel and Abigail (Richards) Hanford, of New Canaan, Ct.
667b V Warren, b. Aug. 14, 1785; B. in N. ('., Dee. 1, 1786; d.
at Walton, N. Y., June 3, 1813.
667c vi Betsey, b. Nov. 29, 1788; m. Jan. 5, 1811, Riciiard W.
Stockton, M. D., a surgeon, U. S. A., in War of 1812. He
went to Ripley, Chautauqua Co., N. Y.
{^hildren :
1 Erasmus David, b. Sept. 29, 1812.
2 Julianna, b. Apl. 5, 1817; m. Otis Stilhnan.
3 Charles, b. July 30, 1821.
4 Elizabeth, m. Taylor.
5 Mary.
6 Bailos.
7 Darwin.
8 George.
667dvii Hannah, b. Feb. 5, 1791; m. Dec. 31, 1818, John Thomp-
son, of Franklin, N. Y.
Children :
1 Albert, d. s. at Utica, N. Y.
2 James, in U. S. Army, in 1860.
3 John, d. s.
4 Hannah, m. a lawyer of Binghamton, N. Y.
668 viii Selleck, b. Nov. 4-6, 1794; d. Oct. 13, 1870; m. Sept. 1.5,
1818, Fanny Elliott.
669 ix David, d. y.
670 X Sophia, b. Nov. 10, 1799: d. Mar. 26, 1873; m. Nov. 1,
1818, Rufus Smith, d. Oct. 20, 1841.
Children :
1 Samuel Warren St. John, b. July 18, 1820; m. Margaret,
and had two children.
2 George, b. Jan. 30, 1822; m. Oct. 20, 1852, Sarah Baker.
3 Charles, b. Dec. 11, 1825; d. ]\Iar. 27, 1876; m. Martha
Stevens, and had six children. They went to California.
4 Mary Thankful, b. Jan. 30. 1828; d. Feb. 13, 1876.
5 Ehzabeth, d. in Brooklyn, N. Y., in 1854; m. Apl. 8,
1830, Carter.
244) St. John Genealogy
307 SELLECK ST. JOHN (David% BenjaminS Matthias%
Matthias", Matthias^), b. in 1765; B. at New Canaan, Ct., Sept.
15, 1765; d. Dec. 9, 1837, m. 72; m. Oct. 23, 1785, Thankful Hoyt,
b. Mar. 4, 1767; d. at Walton, N. Y., October 13-16, 1830, as. 63
(T. S.); the dau. of Matthew and Mary (Lockwood) Hoyt (Hoyt
Gen., 378-427, 428; Lockwood, p. 216; Whitney, 150). He was
Poormaster, 1804 ; Paymaster in Aaron Chamberlain's Brigade, 1805.
" Selleck St. John, of Walton, established a Distillery up East Brook,
Walton." His ear mark was a Slope under the oif ear and a half
penny under the near ear (Rec. Jan. 30, 1787).
Children :
671 i Esther, B. at New Canaan, June 22, 1792; m. Coleman.
He was of St. Paul, Minn., 1824-1844.
672 ii A son, who m.
Child:
1 William, living in Walton, in 1844.
309 SAMUEL ST. JOHN (David% Benjamin*, Matthias% Mat-
thias", Matthias^), b. Aug. 18, 1772; B. at New Canaan, Sept. 20,
1772; d. Dec. 29, 1825, ee. 52 (T. S.); m. Mar. 1, 1798, Hannah
Benedict Richards, b. in N. C, July 18, 1780; d. at N. C, June 1,
1856, as. 76 (T. S.); the dau. of Isaac and Hannah Richards. Her
will was dated 1845, proved in 1856 (N. Prob. Rec). Samuel St.
John was Lister, 1795 ; Tything man, 1799 ; Town Clerk of New
Canaan, June 30, 1801-1824; Town Treasurer, June, 1801-1825;
Representative to Gen. Assembly, May & Oct., 1809, and continuously
from Oct., 1810, to Oct. 16, 1816, inc. 17 sessions; Postmaster,
Jan. 19, 1818-1825.
Children :
675 i Isaac Richards, b. in N. C, Dec. 22, 1800; d. May 15,
1880; m. Aug. 15, 1825, Abigail Richardson Monroe, b.
Feb. 24, 1805 ; d. Oct. 9, 1881.
676 ii David Walters, b. Oct. 24, 1803 ; d. Oct. 2, 1805.
677 iii David Walters, b. Oct. 2, 1807 ; d. s. in 1839, at Augusta,
Ga.
678 iv Hannah Benedict, b. in N. C, Dec. 24, 1810 ; B. at time of
Communion, New Canaan, May 6, 1827 ; d. at N. C, June
27, 1854 (T. S.); m. June 27, 1831, Rev. Theophilus Smith,
b. in Hahfax, Vt., Feb. 17, 1800 ; d. Aug. 29, 1853, se. 54
(T. S.). He was a graduate of Yale Col., A. B., 1824;
Pastor of Cong. Church In N. C, Aug. 31, 1831.
Sixth Generation 245
679 V Samuel, M. 1).. b. In IHliJ; d. Sept. !), 1876; m. in IHl— ,
Ainolin Parkinson Curtis, 1). May 5, 1815.
680 vi William, b. May 26, 1815; d. Mar. 2-i, 1884; in. (1) May
26, 1840, Eliza Parkinson Curtis, b. Nov. 28, 1813; d. A])\.
24, 1841; ni. (2) Mar. 1!5, 184:3, Hannah Jane (^art.i-. I..
in 1811.
310 GOULD ST. JOHN (David=, Ronjaniin\ :\Iatthias\ Mat-
thias", Matthias^), d. in Walton, N. Y., in 1821 ; ni. in New Canaan,
Ct., Nov. 1, 1801, Lucretia Comstock, b. Sept. 7, 1782; d. at N. C.,
Sept. 18, 1826, X. 44-7-10 (T. S.); the dau. of Aaron and Anna
(Hanford) Comstock. He settled in Sing Sing, N. Y. In 1801
Gould St. John released for $700 all claims on estate of his late
Father, David St. John to his brother Samuel. The deed follows,
extracted from the New Canaan Town Records, vol. iii. p. 101 :
To all Persons to whom these presents shall come. . . .Greeting.
KNOW YE, that I, GOULD ST JOHN of Norwalk in Fairfield
County in Connecticut for the consideration of Seven
Hundred Dollars received to my full Satisfaction of my
Brother, Samuel St John of said Norwalk do Remise, Re-
lease and forever Quit Claim unto the said Samuel St John to his
Heirs and Assigns forever all such right to the claim or interest in
to or upon the real Estate of David St John, Deceased, my late
honoured Father, particularly all my Interest, Right, Title and claim
in the dwelling house. Barn and Land adjoining said Buildings lying
in Canaan Society in said Norwalk near the meeting house which
belonged to said Dec"", also fifteen Acres, two Roods and thirty Rods
of ground lying W^est of Hayns Ridge about one hundred Rods West-
erly from the meeting house in said Canaan. Also three acres and
six rods of Woodland lying at Marvin's Ridge /uid one eighth part
of the Cider Mill standing near the meeting in said Canaan and scilge
flats at Barren Marsh so called, all which Land & Buildings were
formerly the property of my late Father, David St John, Dec*, and
distributed to me by order of Court of Probate for my share in the
real Estate of said Dec*
To have and to hold the Premises unto him the said Samuel St
John and to his Heirs and Assigns to the only Use and Behoof of the
said Samuel St John and his Heirs and Assigns forever, so that neither
I, the said Gould St John nor my Heirs nor any otlier
Person or Persons for me or in my name and behalf, shall or will
hereafter claim, or demand any Right or Title to the Premises, or
any Part thereof, but they and every one of them shall by these pres-
ents be excluded and forever debarred.
246 St. John Genealogy
In witness whereof I have hereunto set my Hand and Seal this
fourth day of February. . . .in the Year of our Lord 1801.
in presence
James Benedict 2nd. Gould St John.
Joseph Silliman.
Norwalk in Fairfield County on the Fourth day of February 1801
Personally appeared Gould St John Signers
and Sealers of the foregoing Instrument and acknowledged the same
to be his free act and deed, before me Joseph SiUiman, Justice of
Peace. Received to Record August 5th 1805. Recorded per Sam'l
St John Town Clerk.
Children :
681 i Caroline, b. in New Canaan, Conn., Sept. 12, 1802 (Patter-
son), Caroline St. John, dau. of Gould St. John, b. Aug.
29, 1804; d. in New Canaan, Aug. 14, 1825, ae. 21-7-15,
and her infant same day ; m. John Rorke.
682 ii Juliet, b. in New Canaan, Conn., Feb. 8, 1804.
683 iii Sybil Cornelia, b. in Shelburne, N. Y. ; m. Gow.
Child:
1 Alexander M., living in Pittsburgh, Pa.
684 iv Rebecca, b. in 1812; d. May 28, 1849, x. 37; m. (1) Walter
Houghton; m. (2) in 1847, William Ferris, b. July 24,
1817; d. in Brooklyn, July 8, 1883; the son of Deacon
Darius and Harriet (Comstock) Ferris, of New Canaan.
Child (Houghton):
1 Walter, d. y.
685 V Eliza, d. in Apl. or May, 1868; buried in Greenwood Ceme-
tery; m. William Moore McCutcheon, b. Jan. 5, 1803; d.
Aug. 20, 1889.
Children :
1 Samuel St. John, b. in Brooklyn, N. Y., Jan. 14, 1849;
A. B. of Yale College, 1870; m. June 15, 1876, Helen
Matilda Marsh, b. June 3, 1852; the dau. of Alston and
Ehzabeth (Stella) Marsh.
Children :
(1) George, d. s., as. 22.
(2) Caroline, d. y.
(3) Eliza, d. y.
2 William Gould, m. (1) Sarah Van Valkenbergh; m. (2)
Sarah Ridgeway, of Winona, Mich.
3 Anna, m. John E. Rees.
4 Carrie, m. Isaac H. Seeley.
6 Charles Walter, m. Mary Isabelle Simpson, dau. of 1466-
Sixth Generation 247
6 Mary Rebecca, 1.. in 1851 ; d. In 1859.
685n vi Mnry, m. C'luirlcs Ilouffhton.
312 PIIINEAS ST. JOHN (Nathan% IhuuvV, Jamc.s% Mat-
thias^ Matthias'), b. in Norwalk, Conn., Dec. 15, 1748; d. at Wal-
ton, N. Y., Dec. 20, 1832; m. at Norwalk, Conn., Oct. 28, 1773,
Esther Whitney, b. Feb. 3, 1751; d. June 20, 1830; the dau. of
David and Elizabeth (Hyatt) Whitney. Phineas St. John served as
a private in ('apt. Sani'l Conistock's Co., 9th Conn. Reg., Aujr. 12,
1776; discharo-cd Sept. 7, 1776; also a private in Capt. N. Gilliert's
Co., Baldwin's Regt., Oct. 5. 1777; Recorded as "deserted Oct. 15,
1777." Of the company of fifty-six men, forty-two are reported
as "deserted" (Conn. Men in Revolution, pp. 458-522). Phineas was
Surveyor of Highways, 1783-88-91; Sealer of Leather, 1786; Tyth-
ingman, 1786. He settled in Wilton, Conn., and thence removed to
Walton, N. Y. He was School Com. of Walton, Dec. 24, 1781-1785,
and Dec, 1789. His ear mark was a nick fore side the off ear and
step fore side the near car (Rec. Mar. 29, 1775).
Children :
686 i Esther, b. in Wilton, Conn., Nov. 2, 1774; B. at Wilton,
Feb. 12, 1775; d. at Wilton, Conn., Sept. 26, 1776.
687 ii Elizabeth, b. in Wilton, Dec. 23, 1776; B. at Wilton, Feb.
23, 1777: d. Sept. 29, 1858; m. Dec. 31, 1795, William
Benedict, b. Feb. 9, 1774; d. in New York City, in 1823;
the son of Jesse and Esther (St. John) Benedict (Benedict
Gen., 162).
Children :
1 Jemima, b. May 14, 1796; d. Nov. 14, 183—; m. Feb. 1,
1817, John Riley, who d. June 17, 1836.
2 William, b. Dec. 21, 1797; d. July 25, 1820; m. July 7,
1818, Martha B. Keiling, b. Dec. 3, 1793.
Child:
(1) William, b. Oct. 28, 1819; d. Feb. 13, 1820.
3 Charles, b. Feb. 17, 1802.
4 Mary Esther, b. June 11, 1808; d. Jan. 18, 1810.
5 Frances A., b. Aug. 23, 1809.
6 Betsey, b. Jan. 12, 1811; d. Aug. 30, 1842; m. Apl. 25,
1833," Richard Place.
688 iii Phineas, b. Nov. 30, 1778; d. May 16, 1861; m. Sept. 8.
1799, Sarah Abbott, b. June 13, 1780; the granddaughter
of John, Jr., and Elizabeth (St. John) Abbott (No. 91).
248 St. John Genealogy
689 iv Nathan, b. May 5, 1781; d. Nov. 23, 1861; m. July 21,
1814, Rebecca Arnold, b. Feb. 28, 1795.
690 V Esther, b. in Wilton, Conn., Sept. 21, 1782; B. at Wilton,
Conn., July 27, 1783 ; d. Oct. 10, 1836.
690a vi Rachel, b. abt. 1788; d. s. p. Jan. 19, 1827, ae. 38; m. Wil-
Ham James, b. Feb. 17, 1777; d. Jan. 13, 1852; the son
of Peter and Mercy (Nash) James, of Wilton, Conn.
691 vii Mary, b. June 8, 1789; d. at Norwalk, Conn., Oct. 13, 1847;
m. Abraham Camp, b. Nov. 4, 1787 ; d. at Norwalk, Jan.
27, 1856; the son of Isaac and Rhoda (Keeler) Camp.
Children :
1 Samantha, b. Dec. 8, 1815; d. Oct. 13, 1847 (T. S.);
m. Dec. 20, 1835, Andrew James, b. Apl. 9, 1815 ; d. July
18, 1889; the son of Jemmy and Elizabeth (Comstock)
James, of Belden Hill, Wilton, Conn.
Children :
(1) Nancy Elizabeth, b. July 30, 1837; d. s.
(2) Mary Samantha, b. Nov. 10, 1839; m. Wallace Byx-
bee (son of Silas Byxbee.
2 Abraham St. John, b. Jan. 12, 1818; d. s. p. Mar. 27,
1867; m. Feb. 1, 1853, Anna Maria Chatfield, of Wood-
bridge, Conn., who d. in 1867.
3 Isaac, b. Mar. 17, 1820; d. Aug. 4, 1894; m. May 26,
1853, Catherine L. Wiseman, b. May 24, 1828; d. Aug.
26, 1878; the dau. of James and Catherine (Evans) Wise-
man.
Children :
(1) Franklin Abraham.
(2) Catherine Wiseman.
(3) James Wiseman.
(4) David St. John.
(5) William. ^
(6) Edwin.
n) Sarah Elizabeth.
4 William LeGrand. b. Sept. 6, 1822: d. in Jan., 1894;
m. Jan. 12, 1852, Margaret Chichester, b. Oct. 17, 1832.
5 Mary Elizabeth, b. Jan. 8, 1825; d. s. July 18, 1851.
6 Hannah Burwell, b. July 10, 1828; d. s. Sept. 12, 1902.
314 DAVID ST. JOHN (Nathan% Daniel*, James', Matthias%
Matthias'), b. in Norwalk, Conn., Aug. 15, 1762; d. June 6, 1840,
fe. 78; m. Feb. 6, 1787, Mary A. Camp, b. in Norwalk, Dec. 17, 1764;
Sixth Generation 249
d. at Norwalk, Conn.. Oct. 23, 1857, a;. 92-10-6 (T. S.) ; will probated
Nov. 16, 1857; the dau. of Jonathan and Mary (Burwcll) Camp,
of Norwalk (Hall, 229). David St. John was a private soldier in
Capt. Jahez Gregory's Co., State Troops, Col. John Mead, Mar. 1,
1780; also under Col. Stephen St. John; and a pensioner (.see pen-
sion papers). He was Selectman, 1787-89; appointed to receive
arms, 1789 ; Tythingman, 1790-93 ; Fence-viewer, 1791-93. His Ear-
mark was a slope fore side the near ear and under the off ear (Rec.
May 18, 1788). Mrs. St. John was buried in the Episcopal Church-
yard, Norwalk, Conn.
Children :
692 i David, b. Dec. 29, 1790; d. Mar. 9, 1873, x. 82-2-10,
"Eldest son"; m. Dec. 8, 1818, Nancy Hurd, who d. May
24, 1882, X. 82 (T. S.).
693 ii. Jonathan Camp, b. in Norwalk, Nov. 12, 1793; d. May 12,
1795. " Died I May 12, 1795 ] Jonathan C, | son of | David
and Mary St. John | ae. 1 year & 6 months." (Norwalk Ep.
Cem.)
694 iii William Burwell, b. May 5, 1805; d. s. p. Feb. 26, 1870
(T. S.); m. at Wilton, Conn., Sept. 30, 1824, Antoinette
Betts, b. Apl. 4-19, 1806; d. Feb. 4. 1895 (T. S.); the
dau. of Allan Hayes and Susannah (Gregory) Grumman
Betts, widow of Lewis Grumman.
694a iv Jonathan Camp, m. (1) Jan. 20, 1838, Mary Jane Utter;
m. (2) Widow Laura Lockwood, of Chicken St., Wilton.
Their adopted daughter married Richard W^ Comstock, of
(Nod) Wilton (see David's Will, 1840, and Whitney Gen.,
p. 1780).
695 V Sally, b. abt. 1799; d. June 18, 1878, «■. 79-2-10; m. Dennis
Hannon, of N. Y. City; d. Mar. 18, 1832, s. 39-9-7 (T. S.).
Children :
1 John William, b. July 26, 1826; B. Aug. 7, 1826; d.
July 30, 1829.
2 MaVy Ann, b. July 26, 1826; m. (1) James Rider Finch,
who d. Sept. 28, 1866; m. (2) Nov. 25, 1873, Emory
Whitlock, b. Jan. 18, 1804; d. at New Canaan, Dec. 14,
1880; the son of Joseph and ]\Iary (Raymond) Whit-
lock. He m. (1) Lorania Benedict (Whitlock Bible); m.
(3) George A. Davenport, the son of Nathan and Mary
(Smith) Davenport.
3 Erminie Matilda, b. Dec. 1, 1831; B. Aug. 13, 1832;
m. Cornelius Kirk, who d. s. p.
250 St. John Genealogy
4 Elizabeth Adelia, b. Dec. 1, 1831; B. Aug. 13, 1832; m.
Aug. 31, 1857, Frederick Francis Wheeler, b. in Sept.,
1834; d. Oct. 17, 1864; the son of Simeon and Betsey
(Brown) Wheeler.
5 David St. John, b. Jan. 6, 1828 ; d. Mar. 8, 1847.
696 vi Hannah, m. (1) Oct. 7, 1822, John Theodore Krozier, of
Sear Hill, Wilton, Conn. She m. (2) John Ellis Sturges,
of Weston, Conn.
Child (Krozier):
1 John, m. Angeneth Lockwood, the dau. of Isaac Lock-
wood, of Weston, Conn.
315 JESSE ST. JOHN (Nathan% Daniel*, James% Matthias'
Matthias'), b. in Norwalk, Conn., in 1759; B. May 19, 1766; d. Aug.
13, 1843, at Brooklyn, N. Y. ; buried in Dutch Reform Churchyard,
Williamsburgh, removed to Cypress Hills (Cypress Hills Cem. Rec);
m. (1) Norwalk, Sept. 28, 1790, Anna Weed, b. in 1756; d. Sept. 13,
1829, as. 73, only daughter of Nathan Weed, of Darien, Conn.; m.
(2) Mar. 18, 1830, Rachel Benedict Hickok. "Rachel B. wife of
Deacon Jesse St. John, and former wife of Stephen Camp, d. Mar.
3, 1835, se. 63" (T. S. N., St. Paul Cem.). Jesse St. John was
Deacon of Wilton Congregational Church. He enlisted in Capt.
Stephen Betts' Co., 2nd Conn. Reg., Charles Webb, Colonel, in June,
1778 ; was made corporal of same Company, January, 1781. In
Capt. Parson's Co., 3rd Conn. Reg., he was paid to Dec. 31, 1781,
and discharged June 10, 1783, as per the following certificate:
By His Excellency
GEORGE WASHINGTON, ESQ.,
General and Commander in Chief of the Forces of the
United States of America.
THESE are to CERTIFY that the Bearer thereof,
Jesse St. John a Corporal —
in the 3rd., Connecticut Regiment, having faithefully served the
United States from March 1778 — to the date hereof and being inlisted
for the War only, is hereby DISCHARGED from the American Army.
GIVEN at HEAD-QUARTERS the tenth
day of June 1783
By His Excellency's G. WASHINGTON.
Command,
J. Trumbull 2nd. Sect'y.
REGISTERED in the Book
of the Regiment,
Joseph Clark
Adjutant.
Sixth Genkua tion 251
T H E above Corporal Jesse St. .lolin
has been honond witli tlie HAlXil', OF MISHIT for Hirce Years
faitliful Service. Snin'l H. \Vil)b Colonel.
Head-Quarters, June tenth 178;J.
The within certificate shall not avail the Bearer as a Discharge,
until the Ratification of the Difinitive Treaty of Peace; previous to
which time, and until Proclamation thereof shall l)e made. He is
considered as being on Furlough. George Washington.
District of Connecticut ss
On this, 30th, day of March, A. D. Jesse St. John of Wilton,
in .said District under oath declares liefore Pierpont Edwards District
Judge of the United States for the District of Connecticut in which
District the Dcclarent now resides and ever since the end of the
War of the Revolution liath resided, that in the month of March AD
1778 he enlisted as a private into the service of the United States
in the service thereof on the Continental Establishment in Captain
Stephen Betts' Company & (according to his best recollection) the
regiment of Zebulon Butler in the Connecticut line on the Continental
establishment and that the declarent continued in said service a part
of the time as a Corporal until the end of the War aforesaid accord-
ing to his enlistment which was for and during the term of the con-
tinuance of said War) when on the tenth day of June AD 1783 the
Declarent was honorably discharged from said service by a discharge
signed by his Excellency General George W^ishington, countersigned
by J. Trumbull, Sect'y and registered in the book of the Regiment then
being the 3rd. Connecticut Regiment under Colonel Samuel B. WV'bb
by whom was annexed to said discharge a certificate that the declarent
was honored with a badge of merit for three years faithful service,
which discharge the declarent now exhibits to said Judge.
And the declarent further maketh oath that he now is and ever
since the Declaration of Independence hath been a resident Citizen of
the United States and was reduced in his circumstances in life that
he needs assistance from his Country for his support
Jesse St. John
District of Connecticut ss March 30th., 1818 the aforenamed Jesse
St. John came before me and in my presence subscribed the aforesaid
declaration and made oath that the same is true.
Pierpont Edwards,
District Judge of the District of Connecticut.
He was also honored with the badge of merit by Col. Sani'l B.
Webb, 3rd Reg. for 3 years faithful service (Conn. Men in Rev.,
pp. 159-336, 636-662). He was a pensioner at Wilton in 1840, w.
81, hence born in 1759. Jesse St. John of Fairfield Co., was pensioned
April 29, 1819, from March 30, 1818, as a private in the Conn. Line,
at $96.00 per annum; paid to 1820, but dropped from the rolls under
252 St. John Genealogy
Act of May 1, 1820, which forbid pensions to any but indigent vet-
erans (U. S. Pension Rolls, 1835, ii., Conn., p. 36; also 1840, p. 56).
He was restored to his pension September 8, 1828, as Corporal (U. S.
Pension Rolls, 1835, ii., Conn., 157). He was Collector for Church-
yard, Wilton, Conn., in 1797 ; Tythingman, 1799 ; Fence Viewer,
1800. He moved to Brooklyn, N. Y., in 1841, and lived with his son
Thomas St. John. His ear mark was a half penny foreside the off
ear and a nick fore side the near ear (Rec. Nov. 9, 1790).
Children :
697 i Nathan, b. Mar. 8, 1793; m. (1) Polly Comstock; m. (2)
Laura.
698 ii Thomas, b. Mar. 2, 1795 ; B. in Wilton, in May, 1795 ; m.
(1) Oct. 28, 1826, Sally Hyatt; ra. (2) at Sharon, Nov.
18, 1832, Ann S. Burgess, who d. Sept. 1, 1867; adopted
dau. of Ezekiel St. John (No. 316). He was a lame shoe-
maker, and lived at the lower end of Belden's Hill, Wilton,
Conn.
699 iii Albert, b. Aug. 20, 1797; d. June 14, 1873; m. in Norwalk,
Aug. 20, 1820, Clarissa Sabrina Hoyt.
700 iv James, B. at Wilton, Sept. 23, 1799.
701 V Nathaniel, b. in 1800; living in N. Y. City, in 1829. There
is quit-claim deed from Nathan, Albert and Nathaniel St.
John to Thomas St. John, Oct. 6, 1829; witnesses, Jesse
St. John. A Nathaniel St. John m. in Wilton, 28,
1828, Betsey Comstock (Norwalk Gazette, 1828).
317 TIMOTHY ST. JOHN (Nathan% Daniel*, James% Mat-
th^as^ Matthias'), b. May 3, 1757; d. Dec. 25, 1831; m. (1) in
1794, Deborah Gorham, B. Apl. 27, 1755; the dau. of John and
Abigail (Wakeman) Gorman (N. E. Gen. Reg.); m. (2) Rachel Cur-
tis, who d. June 6, 1837. " Thomas St. John came to Hubbardton,
Vt., before 1784 with his brother-in-law Joseph Rumsey. Timothy
St. John was adm. on estate of John Gorham, Jan. 13, 1806.
Children :
701a i Ezekiel, d. in St. Lawrence Co., N. Y., in Dec, 1840.
701b ii A daughter.
701c iii Reuben, d. Aug. 19, 1882; m.
Children :
1 Reuben, alive in 1886.
2 Ezekiel H., of Sudbury, Vt.
701d iv A daughter.
701e v A daughter. (Rutland Co., Vt., Hist.)
Sixth Generation 253
S23 JAMES ST. JOHN (James", DanielS James', Matthias'-,
Matthias'), b. Jan. 14, 1761; B. Feb. 1, 1761; d. in 1782; living in
Wallinfrford, Vt., in 1782 (vol. i. p. 429, Stamford L. Rec).
Children :
702 i Sally, b. before 18()i); m. Marcus Potter, in Windsor, Vt.
703 ii Ralph, of Guild Hall, Essex Co., Vt.
704 iii James, of Bristol, Conn., in 1811 (vol. C. p. 47, Stamford
L. Rec). In 1811 he deeds land to Ezra St. John.
704a iv Hannah, m. Reuben Grout, of Conrad, Essex County, Vt.,
in 1812 (vol. P. p. 621, Stamford Land Rec).
325 EZRA ST. JOHN (James\ DanielS James% Matthias', Mat-
thias'), b. Nov. 2, 1765; B. Nov. 10, 1765; d. in 1825, w. 60; m.
jMar. 4, 1810, Ruhama Scofield, b. Aug. 29, 1768; d. in Feb., ne. 47,
the dau. of Epenetus and Anna (Brown) Scofield (vol. P. 508, S.
L. R.). "His ear mark same as his father's, James St. John, dec'd.
viz: a spade on the upper side of the near ear," May 8, 1801 (Stam-
ford Rec).
Children :
705 i Mary, b. Dec. 7, 1810; d. y.
706 ii W^ilham Henry, b. July 3, 1813; m. Mary Barbara Calhoun.
JOHN ST. JOHN ( James", Daniel*, James', Matthias*,
Matthias'), b. in Stamford, June 9, 1769; B. June 11, 1769; d. Apl.
20, 1816; m. at Milton, N. Y., Nov. 8, 1801, Mercy Weed, b. in
Danbury, Conn., Sept. 27, 1779; d. Mar. 30, 1862. They moved to
Milton, N. Y.
Children :
708 i Edwin Hoyt, b. Mar. 28, 1803 ; d. Oct. 27, 1807.
709 ii Hannah, b. Mar. 20, 1805; d. Jan. 3, 1884; m. at Milton,
N. Y., May 2, 1824, Cyrus Gilbert, b. Jan. 14, 1801; d.
in Dec, 1884.
Children :
1 Jane, b. Apl. 29, 1827.
2 Warren, b. Feb. 19, 1830.
3 Jared Cyrus, b. Feb. 8, 1833.
4 James Harvey, b. June 23, 1836.
6 Bernard, b. Sept. 19, 1838.
6 Eliza, b. Dec. 21, 1840.
7 Burton, b. Mar. 30, 1846.
8 Laura Maria, b. Jan. 20. 1849.
710 iii Betsey Maria, b. Dec. 18, 1806; d. in Nov., 1889: m. July
254< St. John Genealogy
2, 1835, Isaac Seymour, b. Oct. 5, 1805; d. Feb. 19, 1885.
Children :
1 Paulina Jane.
2 Hannah.
3 Sarah Maria.
711 iv Sarah Ann, b. Jan. 6, 1811 ; d. June 11, 1812.
712 V James Harvey, b. Oct. 7, 1813; d. Aug. 23, 1883; m. at
Greenfield, N. Y., Feb. 22, 1838, Rebecca Seymour, the dau.
of Andrew and Hannah (Kellogg) Seymour, b. Sept. 13,
1812; d. May 21, 1889.
Children :
1 Emma A., b. Aug. 25, 1844.
2 Hannah M., b. Sept. 28, 1849 ; m. Oct. 16, 1870, Wesley
L. Green, b. Sept. 7, 1846.
328 DANIEL ST. JOHN (Timothy=, Daniel*, James', MatthiasS
Matthias") b. Apl. 9, 1761; d. at Hartford, Conn., Sept. 12, 1846
(1842), 8B. 82; m. Nov. 13, 1783, Rhoda Comstock (Patterson says
Rhoda Bennett). He moved to Hartford and kept PubHc House
known as " St. John Hotel." Daniel and Rhoda, deeded land to Abi-
gail Sackett, of Kent, Feb. 5, 1807 (Kent Rec, vol. xii.). Daniel
& Rhoda of Sharon deeded land Feb. 12, 1816 (Kent, vol. xiii. ; Sedg-
wick, 109).
Children :
713 i Russell, b. Sept. 28, 1784; d. May 9, 1856; m. (1) Nov.
9, 1806, Rebecca Bennett, b. Jan. 28, 1787; d. Aug. 15,
1830; m. (2) Elizabeth.
332 CAPT. THOMAS ST. JOHN (DanieP, Daniel*, James%
Matthias', Matthias"), b. Mar. 17, 1762; d. Oct. 9, 1820, in his 58th
year (T. S.); m. at Sharon, Conn., Apl. 7, 1785, Lois Everett; B.
June 5, 1768; d. Aug. 9, 1837 (T. S.), se. 69; the dau. of Ebenezer
and Lucy (Moulton) Everett; both buried in Ellsworth, Conn., Cem.
Capt. Thomas St. John was 2nd Lt. in the Militia from Delaware Co.,
N. Y., in 1807. His ear mark, the same that was Thomas St. J., — a
halfpenny under the off ear ; a halfpenny and a nick the fore side the
near ear, the nick outside the half penny (Rec. Mar. 25, 1783).
Children :
714 i Daniel, b. Jan. 21, 1803 ; d. Mar. 4, 1806, ffi. 3 ; buried in
Ellsworth Cem.
715 ii Miles, b. Feb. 4, 1793 ; d. Aug. 6, 1815.
Sixth Generation 255
716 iii Everett, b. Apl. 22. 1802; d. Dec. 14, 1836; m. May 20,
1830, Mary Dunbar, b. July 9, 1809; d. June 25, 1892.
Children :
1 Elizabeth, b. Aug. 3, 1832; d. June 25, 1892; m. in
Sept., 1856, George W. Hotchkiss.
Children :
(1) Everett St. John, b. May 14, 1857; m.
Children:
1 Maude.
2 William.
3 Lawrence.
(2) Julia, b. Aug. 3, 1861 ; m. William Hogle, and had
four children.
2 Julia, 1). Mar. 23, 1835; d. Dec. 23, 1836.
717 iv Lewis, b. May 26, 1810; d. Nov. 12, 1847, x. 38; m. Nov. 3,
1834. Laura Cartwright, who d. Jan. 17, 1874.
718 V Austin, b. in 1812; d. s. Nov. 27, 1836, «-. 24.
719 vi Harriet, b. Aug. 22, 1789 ; d. s. Apl. 27, 1853, x. 64.
719a vii Perkins.
720 viii Olive, b. in Oct., 1797-8; d. May 15, 1847, s. 49; m. Mar.
26, 1822, Philo Hunt, who d. Mar. 24, 1849, as. 52.
Children :
1 Harriet, d. June 30, 1843 (Sharon Rec), a>. 13-4.
2 Mary. d. Aug. 7, 1836, x. 12 yrs.
721 ix Emily, b. July 11, 1808; d. July 20, 1870; m. Nov. 25,
1836, Ichabod S. Everett, b. in 1808; d. Aug. 30, 1887, x.
79 (T. S.) ; the son of Adolphus and Lydia (Shidley) Everett.
Child :
1 Mary A., b. May 29, 1843; m. (1) Dec. 12, 1866, John
Milton Gregory, who d. Sept. 22, 1875; m. (2) at Ells-
worth, Conn., Feb. 26, 1879, David Lowrey Smith, b. Apl.
19, 1843, at West Cornwall, Conn.; the son of David
Fitch and Lucinda (Lowrey) Smith. D. L. Smith was a
Representative from Sharon in 1869, 19th Senatorial Dist.,
1899 (History of Sharon, p. 431).
722 X Phila. b. May 7, 1786; d. Dec. 26, 1859; m. Erastus Lord,
b. in July, 1782; d. in June, 1865.
Children :
1 Louisa, d. Dec. 7, 1883; m. Sept. 6, 1876, Ichabod S.
Everett (Everett Gen., p. 241).
2 Anna J., m. M. H. Dunbar.
256 St. John Genealogy
imiAH ST. JOHN (DanieP, Daniel*, James% Matthias%
Matthias'), b. in Danbury, Conn., Oct. 30, 1770; d. at Bull Run,
Va., July 12, 1821; buried at Newport, Ohio; m. at Sharon, Conn.,
May 10, 1789, Sarah Church, b. Jan. 31, 1771 ; d. at Allegheny, Pa.,
Aug. 4, 1847; the dau. of Jehiel and Sarah (Roberts) Church. He
moved to Columbia Co., N. Y., in 1795 ; was in Conn, in 1797 ; in 1808
went to Unadilla, N. Y. ; and May 7, 1818 he went to Marietta, Ohio.
Later he went to Bull Run, Va. He was a Blacksmith. His widow re-
turned to Ohio, then to Allegheny, Pa., and died.
Children :
723 i Roxilina, b. May 25, 1790 ; d. 1872, at Conneautiville, Penn. ;
m. Miles Aiken.
Children :
1 Marcellus.
2 Rosy Sarah.
3 Loton Lara.
4 Alina Lona.
5 Julius Hildreth.
724 ii Russell, b. Jan. 5, 1792, in Sharon, Ct. ; d. Jan. 22, 1874;
m. May 25, 1813, Ruth Ford, who d. July 22, 1818, s. p. ;
m. (2) in 1821, Isabelle Chamberlain, who d. Sept. 24, 1843.
724a iii Herman, b. Sept. 1, 1793; d. Dec. 31, 1877-8; m. Mar-
7, 1820, Sylvia Hyer, b. July 5, 1796; d. Apl. 13, 1875.
724b iv Ansil, b. Mar. 1795; d. Dec. 20, 1879; m. (1) Sally Spencer;
m. (2) Margaret Woods.
724c V Selista, b. Dec. 23, 1796; d. se. 96, Sept. 21, 1892; m. Wil-
ham G. Hyer, brother of Sylvia. They had a dau. who m.
Dubois Brown, and nine other children.
724d vi Philo, b. Mar. 4, 1801 ; d. in 1845. He was a Pilot, " in New
Orleans, La., 1846."
724e vii A twin, b. Mar. 4, 1801 ; d. the same day.
724fviii Ruth, b. in Canaan, Ct., Oct. 28, 1803; d. July 27, 1892;
m. (1) Moffat Dyer; m. (2) James LaHugh.
Children (Dyer) :
1 Uriah.
2 Ehza.
3 John Wilson.
Children (LaHugh):
4 Mary, m. Virtue.
5 Melissa.
6 Irving.
7 Sarah.
Sixth Generation 267
8 Sarah Jane.
724g ix Emelinc, h. Sept. l-t, 180i; d. Jan. 13, 1822.
724h X Erastus Lord, 1). Mar. 19, 1806; d. Nov. 24., 1888; m. Mar.
25, 184.0-41, Eliza Jane Taylor, d. Feb. 15, 1829.
724i xi Lorin, h. Feb. 2, 1810.
724.J xii Phila, b. June 15, 1815; d. at Chicago, 111., Aug. 27, 1899;
m. Dec. 2, 184.6, John B. Abdill, b. in Lewistown, Delaware,
Feb. 11, 1806; d. at New Castle, Penn., Dec. 30, 1886.
Children :
1 Sarah Elizabeth, b. Oct. 28, 1847; d. Apl. 8, 1849.
2 John Durbin, b. Allegheny, Pa., July 29, 184.9. He was
in Pennsylvania, 1862-1889; at Columbus, Ohio, 1890; at
Chicago, 111., in 1894. He m. at Wampum, Pa., May 2,
1872, Mary Elizabeth Davidson, b. in Wampum, Mar.
9, 1851 ; d. Sept. 1, 1881 ; the dau. of John and Mary
(Watson) Davidson.
Children :
(1) Ross Davidson, b. Dec. 19, 1872; d. June 9, 1882.
(2) Fred Rice, b. Aug. 18, 1881 ; d. Oct. 17, 1881.
724k xiii An infant, b. in Unadilla, in 1812.
337d CAPTAIN SILAS ST. JOHN (Silas% Daniel*, James',
Matthias-, Matthias'), b. Sept. 11, 1772; d. at Ellsworth, Conn.,
Oct. 22, 1848, jt. 76 (T. S.) ; m. at Sharon, Feb. 18, 1795, Ohve
Barstow, b. Nov. 1, 1771; d. Feb. 7, 1854, as. 82 (T. S. Ellsworth
Cem.); the dau. of Seth Barstow, M. D. Dr. Barstow moved to
Ellsworth from Rochester, Mass., in 1771, and had sons, Allen, Samuel,
Seth and Gamaliel, who were physicians. Dr. Gamaliel Barstow, of
Broome Co., N. Y., was a member of the U. S. Congress and Senate,
and Treasurer of N. Y. State. Dr. Seth Barstow settled in Wysox,
Pa., where the Barstows still hve (called Bestow in Sharon Rec).
Children :
725 i Melissa, b. Nov. 18, 1795; d. July 9-29, 1825 (T. S.), a;,
29; m. at Sharon, Conn., Nov. 20, 1822, William Cowles.
726 ii Seth Barstow, b. July 19, 1798; d. Jan. 26, 1884; m. (1)
Nov. 28, 1827, Henrietta Dunbar, b. Apl. 16, 1802; d.
Sept. 16, 1837; m. (2) Mar. 12, 1839. Emily Cartwright, b.
Oct. 25, 1813; d. Oct. 10, 1852; m. (3) Sept. 17, 1856,
Marilla Lyman, b. Jan. 14, 1807; d. s. p. Feb. 8, 1884.
727 iii Lucy, b. Oct. 31, 1800; d. s. Nov. 29, I860, a>. 60 yrs.
728 iv Gamaliel Hunt, M. D., b. Sept. 2, 1804; d. s. Aug. 15, 1877,
at New Milford, Conn. He was a Mem. of the Legislature
258 St. John Genealogy
from Litchfield Co., Conn., in 1854, 1864-65. He practiced
at New Milford for over 45 years (see Hist. N. M.).
729 V Henry, b. Oct. 10, 1806; d. Jan. 24, 1892; m. June 10,
1835, Catherine A. Wheeler, b. in 1810; d. Jan. 3, 1837;
m. (2) Nov. 1, 1838, Almira C. Parsons, b. Mar. 6, 1815.
730 vi Abigail E., b. Nov. 8, 1811; d. July 21, 1884; m. Jan. 1,
1834, Deacon Gibbs W. SkifF, b. July 13, 1810 ; d. Nov. 15,
1894 (T. S.); a Mem. of the Leg. from Sharon, Conn., in
1851.
Child:
1 Lucy M., b. Apl. 4, 1835.
338 JAMES ST. JOHN (Silas% Daniel*, James% Matthias% Mat-
thias'), b. Mar. 4, 1777; d. July 1, 1853, je. 76; m. at Sharon,
Mar. 3, 1799, Polly Metcalf, b. Oct. 26, 1776; d. Mar. 31, 1847; both
of Sharon (Hyde Gen., 861).
Children :
733 i John Metcalf, b. Nov. 3, 1799; d. at Washington, D. C,
Oct. 17, 1844; m. in Nov., 1832, Mary Ann Plunkett.
734 ii Ohver Barstow, b. Jan. 16, 1801 ; d. at Hudson, N. Y., Dec.
17, 1842.
735 iii Judson Cook, b. Nov. 2, 1802; d. Sept. 14, 1886 (T. S.);
m. Mar. 4, 1830, Susan Gillespie Beecher, b. Feb. 7, 1811.
736 iv Nancy Melinda, b. Feb. 27, 1805 ; d. June 9, 1808.
737 V Silas Allen, b. July 28, 1806; d. Aug. 29, 1881; m. July
3, 1832, Amelia H. Beckley, b. July 30, 1809; d. Apl. 13,
1893.
738 vi Ruth, b. July 3, 1808; d. Aug. 4, 1843; m. Apl. 16, 1831,
WilHam Allen.
739 vii Ezekiel, b. Apl. 10, 1810; d. Dec. 12, 1836.
740 viii Mary, b. Mar. 13, 1812; d. Jan. 23, 1893; m. Sept. 15,
1836, Mitchell Hunt; m. (2) J. G. Minor.
Child (Hunt):
1 Edward Hunt, Odell, HI.
741 ix Hannah Metcalf, b. May 16, 1814; d. Apl. 30, 1888, at
Oneida, 111. ; m. Jan. 2, 1833-5, WilHam Whitney, horse-
dealer, of Sharon, b. Jan. 25, 1816; d. Apl. 30, 1888; the
son of Benj. and Abigail (Fancher) Whitney.
Children :
1 Harriet A., b. Oct. 5, 1835; m. Nov. 23, 1856, Ehnore
C. St. John, b. June 4, 1834 ; the son of Seth Barstow
Sixth Generation 269
and Hannah (Dunbar) St. John, of Oneida, 111., 1902
(see 1220c).
Children :
(1) Hattie F., b. Sept. 25, 1859; d. Oct. 23, 1864.
(2) Mary Nettie, b. May 20, 1866; m. Nov. 22, 1888,
Franiv Crane, of Cumming.s, N. Dak.
Children :
1 Gertrude, b. July 7, 1890.
2 Franklin, b. Jan. 4, 1895.
3 Jessie H., b. Mar. 28, 1876; in. Mar. 28, 1894,
Ralph K. Baker, who d. Sept. 12, 1899.
2 Ezekicl, b. Nov. 18, 1837; m. Oct. 15, 1860, Amelia J.
Beebe, of Packwood, Iowa.
3 Myron F., b. Feb. 9, 1840; m. (1) Nov. 14, 1864, Mary
J.^Lucas, who d. Sept. 20, 1868; m. (2) Oct. 20, 1870,
Mary J. Beebe, of Sharon, Conn.
4 Betsey Ann, b. in Ellsworth, Conn., June 24, 1844; d.
abt. 1893; m. Mar. 23, 1863, Joshua Bifrnall Chaffee. Jr.,
b. Mar. 27, 1834 ; the son of Joel and Betsey Ann (Young)
Chaffee.
Child :
(1) William St. John, b. Dec. 3, 1869; d. Oct. 3, 1891,
at McDonald, Kan.
742 X Betsey Ann, of Ellsworth, Conn.; b. May 6, 1816; d. Sept.
13, 1837, x. 21 (T. S.) ; m. Oct. 16, 1831, at Sharon, Conn.,
Philander Gillette, of Pa., b. May 18, 1799; d. Nov. 24,
1839, fc. 40 (T. S. Ellsworth Cem.).
Children :
1 Mary Frances, b. May 18-21, 1835.
2 Angeline Eliza, b. Mar. 16, 1836.
3 Frances Eliza, m. Chas. Emmons, of Canaan, Conn.
341 JONATHAN ST. JOHN (Isaac', James*, James% MatthiasS
Matthias'), b. Jan. 26. 1762; d. at Ridgefield, July 6, 1826, se. 65;
will dated Jan. 18, 1826; m. (1) Ruhama Beers, who d. in 1804; m.
(2) Elizabeth Williams, who d. before 1826. Mrs. Jane Hoyt says he
had two wives Euramia and Lizzie. Jonathan and Elizabeth sold land
to Lewis H. St. John May 7. 1823. wit. Esther St. John. He lived
in the old house, part of which now remains, known as the old David
Van Hoosear homestead at Nod. He went to Ridgefield in 1820.
In 1843 he had had nine children (three dead), and thirty-four grand-
260 St. John Genealogy
children (three dead). His ear mark was a slope under the off ear
and a hole in the near ear (Rec. Oct. 7, 1782). His will follows:
I give and devise to my beloved daughter, Anna Godfrey, as
a compensation for her kindness and faithful services — the South
West Room in my DweUing house — the two bed-rooms in the Chamber
over said South West Room — the cellar under said Room and a priv-
ilege of passing through the kitchen to the oven in the same and of
Baking in said oven — of passing and using the Chamber stairs in said
Kitchen to and from the two Bed-Rooms before mentioned and using
the cellar stairs in said Kitchen, to go to and from that part of the
cellar herein before mentioned and the same to be hers and her heirs
forever. Also I give to the said Anna the privilege of passing and re-
passing through said kitchen to and from the well and of using the
water which will be in said well and also to go from her part of the
house to the highway which privilege I give in the same manner as
the one herein before mentioned —
The remainder of my estate I hereby will, order and direct shall
be divided into six equal parts or proportions, and one part or pro-
portion I give and devise to my beloved son, Stephen St. John — one
part or proportion thereof I give to son Edward St. John — one part or
portion thereof I give and devise to my son, William St. John — one
part or proportion thereof I give and devise to my son Anson St.
John — one part or proportion thereof I give and devise to my daugh-
ter, Anna Godfrey and part or proportion thereof I give and devise
to my daughter, Deborah Dan — and the several parts and proportions
before herein enumerated shall be and belong to the said Devisees and
their respective heirs forever.
Lastly — I hereby nominate, constitute and appoint my beloved son
William St. John Executor of this my last Will and Testament in
witness whereof I have hereunto set my hand and seal this eighteenth
day of January A. D. 1826.
Jonathan St. John, (L. S.)
Nathaniel Seymour, Matthew Keeler Jr. & William W. Seymour
Witnesses.
p. 263, Vol. 15, Danbury Probate Records.
CODICIL :
I give and devise to each of the children of my son, David St.
John, deceased, one dollar ; and to each of the children of my son,
Charles St. John, deceased, the sum of one dollar, which sum I hereby
order and direct the Executors named in said will to pay to the said
heirs of David and Charles respectively, out of my estate and the same
when paid shall be in full of their respective shares or portions in my
said estate, and after the said sums mentioned in this codicil are paid
and discharged, then the remainder and residue of my estate shall be
divided among my children named in said will, according to the 3rd.
Sixth Generation 261
section thereof. In witness whereof I have hereunto set my hand and
seal the day and year above written.
Jonathan St. John. (L. S.)
Same witnesses as before, p. 263-4
vol. 15. Danbury Probate Record
Inventory Aug. 1st., 1826 (p. 271, vol. 15) in amount .$1!J60.54.
Among other things destributed to WiUiam, a right in a burial ground
(p. 653. vol. 15).
Children :
745 i David, b. in Wilton, July 7, 1783; m. Lucinda Taylor, b.
Mar. 29, 1785; d. Jan. 8, 1823.
746 ii Levi, b. Apl. 28, 1785; d. s. before 1826.
747 iii Stephen, b. Nov. 26, 1788; d. Aug. 30, 1870; m. Oct. 22,
1816, Abigail Horton.
748 iv Edward, ni. Feb. 12, 1812, Annie Mead, b. Dec. 19, 1791;
d. Oct. 11. 1817.
749 V Charles, b. in 1791 ; d. Oct. 30, 1823 ; m. Roxanna Keeler,
b. Oct. 30, 1792; d. Apl. 14, 1871.
750 vi Anna, m. (1) Levi Godfrey, b. Apl. 7, 1795; d. Aug. 19,
1821 ; the son of David Godfrey, of Weston, Conn.; m. (2)
Theophilus Partrick.
Children (Godfrey):
1 George, b. July, 1818; ni. Paulina S. Fanton.
Children :
(1) David, m. Mary Reed. She m. (2) Wilber Blakeman,
of Bridgeport, Conn.
(2) Mary Eliza, m. Charles Sutton.
(3) Vanderbilt, m. Mary Elizabeth Hoyt, of Weston, Conn.
2 EHza, b. March 8, 1820; m. Jan. 21, 1844, Daniel Sanford
Bartram, b. Jan. 14, 1818; the son of Gruden and Laura
Bartram; d. Dec. 28, 1904.
Child (Partrick):
3 Mary Esther, m. Henry Sherwood.
Children :
(1) Ida.
(2) Gene.
751 vii WilHam, b. Mar. 13, 1794; d. in 187—; m. (1) Apl. 23,
1819, Sally Saunders, b. June 8, 1795; m. (2) Eliza Saun-
ders (widow Smith), d. s. p. Dec. 5, 1861.
752 viii Anson, b. in Oct.. 1796; married twice.
753 ix Deborah, b. Mar. 18, 1798; d. Aug. 7, 1891; m. Sept. 12,
1815, Nathan Dan, b. May 20, 1794; d. Nov. 7, 1854. She
was buried E. Norwalk Cem.
262 St. John Genealogy
Children :
1 Mary, b. Sept. 26, 1818.
2 Delia, b. Sept. 18, 1820.
3 Abram, b. Aug. 3, 1822; d. Feb. 11, 1826.
4 Charles, b. May 31, 1825; d. Dec. 7, 1825.
5 Eliza Ann, b. Nov. 24, 1826.
6 Abraham St. John, b. Nov. 14, 1828.
7 Ruhama, b. Dec. 28, 1830; d. Apl. 14, 1857.
8 Jane Esther, b. Dec. 10, 1833.
9 Charles Jewett, b. Feb. 25, 1837-8; m. Dec. 26, 1860,
Jane Elizabeth Stone, his cousin (see children of 1249).
754 X A child, born dead.
755 xi A child, born dead.
342 SILAS ST. JOHN (Isaac'. James*, JamesS Matthias% Mat-
thias'), b. in Nod (Wilton), Conn., Feb. 14, 1763; d. Mar. 5, 1844;
m. Norwalk, May 1, 1782, Sarah Nash, b. May 5, 1766; d. Jan. 15,
1850, ffi. 83-8-10; the dau. of Abraham and Sarah (Olmstead) Nash,
of Ridgefield, Ct. He lived at Wilton, Conn., and was Lister, 1795 ;
Surveyor of Highways, 1796-1800; Tythingman, 1798. He was
appointed for years to go to Hartford, Conn., which he did on horse-
back to bring Wilton's appropriation of the School money. His ear
mark was a halfpenny and nick under the near ear (Rec. Mar. 24,
1791).
Children :
756 i Clarissa, b. Nov. 7, 1785; d. June 3, 1860; m. at Weston
(Norfield), Conn., Nov. 23, 1803, Wilham Cole, b. Apl. 18,
1782; d. Sept. 25, 1849; the son of Asa and Thankful
(Fancher) Cole, of Wilton, Conn.
Children :
1 William Smith, b. in Wilton, Conn., July 6, 1804 ; d. Sept.
5, 1890; m. (1) Nov. 11, 1824, Sophia Hoyt, the dau. of
David and Rebecca Hoyt, who d. Nov. 9, 1856, x. 58-3-23;
m. (2) Jan. 9, 1861, Eunice Coley, of Redding (R. V. S.),
ffi. 45, Wilton, Conn.
2 Betsey Ann, b. in 1812; m. Sept. 13, 1831, Benjamin
Strong Mead, of Louisboro, N. Y.
3 Henrietta, b. in 1805; d. Apl. 22, 1867, se. 61-6; m.
Henry G. Middlebrook, who d. June 27, 1884, x. 81-0-18.
4 Mary, b. in 1819; m. William Fitch, of Silvermine (New
Canaan ) .
757 ii Sarah, b. Sept. 8, 1786; d. Oct. 1, 1874; m. Sept. 12, 1810,
Sixth Generation 268
Doctor Davis (not M. D.), b. in Greensfarms, Conn., Apl.
27, 1778; d. Feb. 4, 1872; the son of John and Olive (Jacox)
Davis.
Children:
1 Sally Ann, b. Apl. 23, 1812; d. Jan. 7, 1805; m. Nov.
11, 1838, Eliphalet Sturges, who d. Sept. 23, 186-i, ae.
55-7-9; the son of Robert and Abby (Goodsell) Sturges.
Children :
(1) Albert D. Sturges, M. D., Danbury, Conn.
(2) Addie, m. Anton Stommel, of Norwalk, Conn., in 1904.
2 Julia, b. Dec. 11, 1815; d. Oct. 8, 1827.
3 Harriet, b. Jan. 6, 1823; of Chicken St., Wilton, in
1903; m. Lyman Keeler, b. Mar. 14, 1824; d. in Wilton,
Conn., Aug. 10, 1877; the son of Adoniram and Char-
lotte (Bush) Keeler.
4 Olive, b. Feb. 13, 1824; d. Feb. 27, 1824.
758 iii Horatio William, b. Dec. 23, 1787; d. Aug. 11, 1842; m.
Deborah Burt, who d. Feb. 28, I860, w. 78. They lived in
W^est Farms, N. Y.
759 Iv Nancy, b. July 20, 1789; d. Aug. 2, 1870, in Wilton, Conn.,
m. Feb. 18. 1809, at South Salem, N. Y., William Seymour,
b. July 26, 1784; d. Oct. 26, 1858; the son of Abijah and
Elizabeth (Hine) Seymour.
Children :
1 Horace, b. Aug. 11, 1810; d. at Bald Hill, Wilton, Conn.;
m. Milly Morgan, b. Jan. 5, 1804; d. Nov. 6, 1881.
2 Eliza Ann, b. May 18, 1812; d. Mar. 8, 1895; m. Sher-
man Seymour, who d. s. p. in May, 1895. He was b. in
Dec, 1814.
8 William W., b. Sept. 22. 1814: d. Oct. 30, 1898; m. (1)
Sally Grumman, b. June 25, 1819; d. Mar. 31, 1867;
the dau. of Samuel Grumman; m. (2) Mary Dauchy, b.
Nov. 12, 1829; d. Sept. 17, 1885; m. (3) Dec. 18, 1886,
Jane Elizabeth Seymour, b. in 1842; the dau. of Jared
and Maria (Tuttle) Seymour, of Wilton, Conn.
4 James, b. May 1. 1819; d. Feb. 9, 1903; m. Elizabeth
St. John, widow of John Mapes, Jr., who d. x\pl. 18, 1895
(see 1277).
5 Charles, b. Feb. 12, 1817; d. s. Dec. 22, 1851.
6 Anna, b. Jan. 16, 1832; d. s. in Aug., 1901.
7 Hawley, b. Sept. 9, 1824; d. June 18, 1857; m. Eunice
Jones, of South Salem, N. Y.
St. John Genealogy
8 Samuel, b. Oct. 9, 1836; d. s. Dec. 12, 1849.
9 Albert, b. Mar. 8, 1831 ; d. s. Aug. 18, 1876.
760 V Jared Nash, b. July 27, 1791; d. Jan. 22, 1868; m. Oct.
16, 1816, Abigail Rockwell, b. June 29, 1789; d. Oct. 27,
1876.
761 vi Lewis Hiram, b. June 5, 1793 ; d. Aug. 10, 1867 ; m. PoUy
Betts, b. Aug. 10, 1793; d. Jan. 4, 1871.
762 vii PoUy, b. Apl. 5, 1796; d. at Georgetown, Conn., July 27,
1891, ee. 95-3-22; m. Sept. 10, 1815, Seth Olmstead, b. July
23, 1792 (F. B.); d. June 9, 1841, as. 48-10-15 (T. S.);
the son of Reuben and Hannah (Bass) Olmstead, of Chicken
St., Wilton, Conn.
Children :
1 Ann Bennett, b. in Wilton, Conn., Apl. 15, 1818; m. Feb.
11, 1835, Joseph Guiles, who d. in 1874, in Philadelphia;
the son of Elisha and Diana (Dimond) Guiles.
2 Lewis St. John, b. June 3, 1819, in Wilton, Conn.; hving
in New Canaan, Conn., in 1904 ; m. Oct. 27, 1850, H. EUza-
beth Hoyt, the dau. of Justin and Sally (Betts) Hoyt,
of New Canaan, Conn.
Child:
(1) Henry, New Canaan, Conn., 1904.
3 Stephen B., b. in Wilton, Conn., Jan. 30, 1821 ; d. Feb.
28, 1893; m. (1) May 16, 1888 (New Canaan, V. S.),
Mary Ann Beardsley, who d. May 16, 1888; m. (2) Cro-
foot.
4 Maria, b. Jan. 30, 1823 ; d. Sept. 2, 1890 ; m. Apl. 28,
1841, Seth Gregory, b. Oct. 24, 1816; d. Dec. 29, 1893;
the son of Elijah and Abby (Betts) Gregory.
5 Seth, b. in Wilton, Oct. 19, 1824; d. s. Jan. 21. 1846.
6 Caroline A., b. in Wilton, May 10, 1827 ; m. Nov. 29, 1849,
William Edmonds, of Branchville, Conn.
7 Clarissa, b. in Wilton, June 8, 1829 ; d. s. p. Jan. 19, 1887 ;
m. (1) Dec. 18, 1861, EH Lobdell, d. Feb. 5, 1864; the son
of Lewis Burrell and Rebecca (Noyes) Lobdell; m. (2)
Samuel Williams; m. (3) Edward Fryer, of Georgetown,
Conn.
8 Henry C, b. in Wilton, in 1831 ; m. Feb. 6, 1855, Sarah
Ann Bedient, b. June 31, 1838; d. July 3, 1899 (T. S.) ;
the dau. of Munson and Maria (Hurlbutt) Bedient; liv-
ing in Georgetown, Conn., 1904.
9 WiUiam, b. in Wilton, June 8, 1833 ; m. Apl. 7, I860, Eliza
Sixth Generation 266
Ann Bedicnt, the dau. of Munson and Maria (Hurlbutt)
Bedicnt, sister of Sarah Ann in Wilton, ('onn., 1904.
10 Samuel, b. July 27, 1837 ; d. Aug. 1, 1837, in Wilton, Conn.
(Cannon Station.)
763 viii Israel.
343 ISAAC ST. JOHN (Isaac', James*, James', Matthias', Mat-
thias'), b. in Wilton, Conn., Dec. 1, 1764; d. May 13, 1834; m.
Mar. 13, 1796, Hannah Mead, daughter of Jeremiah Mead, of Ridge-
field, Conn.
Children:
764 i A child that d. May 1, 1796.
765 ii A child that d. Sept. 9, 1796.
766 iii A child that d. Aug. 11, 1797 (Ridgefield, Conn. Rec).
767 iv Laura Johanna, b. in 1800; d. Nov. 5, 1875; m. in New
York, James Roosevelt Mount, who d. in 1857-8.
Children :
1 Laura Ann, m. (1) William S. Bound; m. (2) Anderson,
of Orange Mountain, N. J.
2 Augusta, single in 1902.
768 V Ransom, b. in Wilton, Conn., in 1801 ; d. in Brooklyn, N. Y.,
in Jan., 1857, x. 56; buried in Westchester, N. Y. ; m.
June 25, 1827, Rachel Fowler, living in New Rochelle in
1825.
Children :
1 Mary Jane.
2 Charlotte, d. y.
3 Andrew, d. in Jan., 1865, <f. 36.
769 vi Isaac Henry, b. Nov. 1, 1803; d. July 15, 1867; m. Mary
Ann Ward, b. Mar. 4, 1803; d. in Brooklyn, Jan. 25, 1867.
770 vii Catherine P.. b. Aug. 15, 1816 (Redding M. E. Ch. Rec).
347 DEACON JAMES ST. JOHN (Isaac^ James\ James', Mat-
thias% Matthias'), b. in Norwalk, Conn., Mar. 1, 1772; d. Mar. 16,
1860; m. at Norwalk, Conn., Mar. 6, 1797, Mary St. John, b. Jan.
15, 1777; d. Mar. 25, 1867, se. 90-2-10; the dau. of John and Martha
(Northrop) St. John (No. 267).
Children :
771 i Martha, b. in Wilton, Conn., Nov. 2, 1797 ; d. at Norwalk,
Conn., July 18, 1885, se. 87-8-13 (N. V. S.); m. Dec. 24,
1814, James Seymour, b. June 6, 1791 ; d. Nov. 19, 1872.
266 St. John Genealogy
Children :
1 Minerva, b. Jan. 14, 1816; d. s. p. Aug. 17, 1884; m.
(1) Eldridge Purinton ; m. (2) Mar. 3, 1856, Moses Hill.
2 James Frederick, b. Oct. 22, 1826; d. Apl. 1, 1853.
3 Mary Elizabeth, d. in infancy.
772 ii Delia Minerva, b. Nov. 6, 1800; d. Oct. 13, 1819.
773 iii Mary Eliza, b. Dec. 7, 1808; d. Nov. 5, 1809.
348 SAMUEL ST. JOHN (Isaac', James*. James', Matthias%
Matthias'), b. Apl. 7, 1775; d. after 1852; m. Abigail Jones, b.
Apl. 7, 1782; d. Sept. 29, 1852, se. 70-5-22 (T. S.); the dau. of
Jacob and Ruth (Morgan) Jones. "They lived at 'Upper Nod,'
Ridgefield, Conn."
775 i Bradley S., b. in 1801 ; d. at Rye, N. Y. ; will probated 1865 ;
m. (1) Catherine Avery; m. (2) Nov. 18, 1827, Sarah
Bond.
776 ii Burr Banks, b. in Feb., 1807 ; m. Hannah Underbill, b. Mar.
16, 1808; d. May 14, 1883.
778 iii Gould Lee, b. Apl. 2, 1809; d. Aug. 5, 1842; m. (1) Apl.
11, 1830, Esther May Lockwood, b. June 24, 1809; d. May
10, 1837; m. (2) Anna G. Dykeman, Sept. 2, 1840.
779 iv John Morgan, b. Aug. 22, 1818; d. at Wilton, Conn., Dec.
18, 1898; m. Oct. 24, 1842, Mary Jane Rusco, b. Apl. 26,
1820; living at Bald Hill, Wilton, 1904.
780 V Caroline C, d. at Brooklyn, N. Y., May 16, 1876, ffi. 56-10-0;
m. David Steele.
Child:
1 Bradley, d. ae. 2 yrs.
781 vi Roxanna, b. Wilton. Aug. 23, 1816; d. at Staten Island,
N. Y., Dec. 26, 1856; m. at Portchester, N. Y., Sept. 12,
1838, William Edward Newcomb, the son of David and Eliza-
beth Newcomb, of Nova Scotia.
Children :
1 Georgianna, b. in Wilton, Conn., June 5, 1839 ; d. Oct.
11, 1839.
2 Elizabeth, b. in Brooklyn, N. Y., Dec. 11, 1840; d. July
31, 1841.
3 Emma, b. in Brooklyn, N. Y., July 15, 1842; m. in Wilton,
Conn., Apl. 29, 1868, James Merritt Field, b. in Harri-
son, N. Y., Nov. 2, 1841; d. in Oct., 1904; the son of
Stephen and Mary (Cromwell) Field.
4 Helen, b. May 17, 1846, in Wilton, Conn. ; m. Mar. 4,
Sixth Geneeation 267
1873, George Edward Hannahs, of California, b. in Roches-
ter, N. Y., in 184-6; living in Chicago, in 1902.
Child :
(1) Arthur W. Ray.
5 William Edward, b. Feb. 3, 1848, in Portchester, N. Y. ;
d. June 23, 1852.
6 Edward Samuel, b. in Brooklyn, N. Y., Mar. 30, 1853 ; d.
Aug. 14, 1853.
782 vii Sallv, 1). May 7, 1814; d. Apl. 8, 1879; m. Morris Rey-
nolds, b. Oct." 26, 1809; d. Dec. 15, 1882, at Brooklyn, N. Y. ;
the son of Morris and Sarah Reynolds.
Children:
1 Catherine St. John, b. Dec. 6, 1833; d. May 12, 1860;
m. Apl. 23, 1856, George Ziegler Bretz, D. D. S., b. Mar.
5, 1825, in Harrisburgh, Pa.; the son of Jacob and Mary
(Boyer) Bretz; living on State St., Brooklyn, N. Y., in
1902.
2 Amelia Burrows, m. Peter Young Tice.
Child:
(1) Frank H.
783 viii William, b. in 1836; d. s. p. Nov. 25, 1897, at Wilton, Ct. ;
m. in New York State, July 20, 1862. Hannah M. Wood,
b. in 1845 (New Canaan V. S.). They had a child, b. Jan.
15, 1863 (N. C. V. S.).
784 ix Miner, b. July 14, 1828; d. June 4, 1858; m. June 4, 1850,
Mary Jane Weed, b. Aug. 8, 1820; d. July 14, 1881.
785 X Emiiy, b. Apl. 3, 1811; d. Mar. 10, 1859; m. Daniel Dun-
ning" Burchard, b. June 27, 1811; d. Nov. 29, 1882; the
son of Eli and Sally (Dunning) Burchard. He m. (2) Har-
riet E. Benedict.
Children :
1 Sarah Frances, b. abt. 1835; d. in Wilton. Conn.; m.
Samuel Moore Seymour, b. in Jan., 1837, the son of Lewis
Stebbins and Marietta (Smith) Seymour.
2 Eli Edward, b. in New York City, May 18. 1838; m.
June 11, 1874, Charlotte Wynant (widow Barhcit), the
dau. of Robert and Mary (Jefferson) Wynant, b. Oct. 7,
1850; living s. p. in Norwalk, in 1902.
3 Mary, b. abt. 1843; d. in Feb., 1845.
4 Emma, b. May 28, 1848; d. May 28, 1878. at Meridian,
N. Y. ; m. Brown.
S68 St. John Genealogy
360 STEPHEN ST. JOHN (StephenS MosesS James% Mat-
thias% Matthias^), b. in Norwalk, Oct. 9, 1772; d. at Norwalk,
Sept. 23, 1849; m. Jan. 1, 1797, Miss Sarah Betts, b. in Wilton,
Dec. 22, 1777; d. at Norwalk, Oct. 18, 1863; the dau. of Moses
and Ann (Sturges) Betts (C. M. Selleck). Stephen St. John was
a member of the Connecticut Legislature from Norwalk, 1805-1806,
three sessions. He was called Stephen 2nd.
Children :
786 i Caroline M., b. in Norwalk, Conn., June 8, 1800; d. at
Brooklyn, N. Y., Jan. 24, 1896 ; m. at Wilton, Conn., Feb.
1, 1818, Henry Chichester, Jr., b. Apl. 18, 1799; d. Jan.
2, 1874; the son of Henry and Deborah (Raymond) Chi-
chester.
Children :
1 Amelia, b. Dec. 10, 1819; d. Aug. 26, 1894; m. Peter
Leonard Cunningham, b. Aug. 16, 1814; the son of Fran-
cis Cunningham.
2 Theodore, b. July 26, 1821; d. s. at Brooklyn, N. Y.,
Nov. 9, 1892.
3 Amanda, b. July 8, 1823; d. May 8, 1866; m. Wilham
Howard, b. Apl. 1, 1822; the son of Launcelot Howard.
4 Marriette, b. Nov. 14, 1826; d. Oct. 23, 1892; m. Dec.
11, 1843, Harvey Isaac Brower, b. May 29, 1822; the
son of John Brower.
Child:
(1) Susie, m. Robert P. Beatty, of Cleveland, O.
5 Carohne, b. May 28, 1827; d. s. Feb. 1, 1895.
6 Myra, b. Oct. 6, 1829 ; d. s. Mar. 13, 1899.
7 Margaret, b. Oct. 17, 1832; m. Jan. 12, 1852, Wilham
De Grand Camp, b. Sept. 6, 1822; d. Jan. 5, 1892; the
son of Abraham and Mary (St. John) Camp (see No. 691).
8 Ward, b. Feb. 2, 1835; d. Dec. 27, 1872; m. Jane Re-
hill, the dau. of John Rehill.
Children :
(1) Caroline.
(2) Howard.
(3) Henry.
9 Emiline Weed, b. Mar. 12, 1840 ; d. s. Oct. 23, 1859.
10 Annie Betts, b. Mar. 11, 1842; m. Jan. 23, 1868, Alfred
Morehouse, b. Mar. 19, 1840, the son of Henry and Lydia
(Mather) Morehouse. Lydia was granddaughter of Rev.
Moses Mather, who was taken prisoner by the British while
Sixth Generation 269
in liis pulpit at Middlesex (now Darien). They lived on
Prospect Ave., Darien, Conn., in 1902.
787 ii Edward Betts, b. Dec. 4, 1801 ; d. s. p. at Cornwall, N. Y.,
Nov. 17, 1895; m. Feb. 9, 1846, Anna Brown.
788 iii Alanson Piatt, b. Aug. 20, 1803; d. Apl. 22, 1875; ni. (1)
Dec. 16, 1838, Dorcas Elvira Conklin ; m. (2) May 11, 1862,
Hannah Elizabeth Dooley, the widow of Iliriuii Cable.
789 iv Jessup Raymond, b. Sept. 7, 1805; d. at Norwalk, Nov.
18, 1881 ; 111. Apl. 11, 1826. Sarah Johnson, b. Oct. 2, 180-J;
d. Apl. 2, 1888.
790 V Sally Ann, b. Oct. 31, 1807; d. at Norwalk, Jan. 31, 1877;
m. Dec. 23, 1829, Thomas Belden Merrill, b. in North Hamp-
ton, Mass., Nov. 2, 1803; B. at Norwalk, with wife and child,
Sept. 11, 1840; d. at Norwalk, May 25, 1887; the son of
Timothy and Lydia A. (Kellogg) Merrill.
Children:
1 Edward, b. Dec. 30, 1830; m. June 4, 1855, Harriet
Frances Selleck, b. Apl. 15, 1831, the dau. of George and
Harriet (Banks) Selleck.
2 Charles, b. Nov. 24, 1834; m. Aug. 22, 1857, Mary A.
Watkins, b. in Bristol, England, Aug. 31, 1838.
3 Orson, b. Sept. 8, 1836; d. July 26, 1840.
4 Thomas, b. Sept. 23, 1838; d. Nov. 27, 1898: m. July
31, 1836. Leah H. Clarke, of St. Johns, N. B., b. Sept.
20, 1839.
5 Stephen, b. Sept. 15, 1840; d. Dec. 6, 1872: m. Dec.
20, 1875, Caroline Louise Hanford, b. Apl. 20, 1841.
6 Homer, b. Dec. 10, 1843; d. at Norwalk, Conn., July 31,
1904; m. Sept. 3, 1868, Frances J. Scofield, b. Sept.
27, 1846. the dau. of George R. and Harriet (Knapp)
Scofield.
7 Sally Ann, b. Sept. 1, 1845; living single in 1902, in Nor-
walk, Conn.
8 Ellen, b. June 3, 1848; living single in 1902, in Norwalk.
9 St. John, b. Aug. 9, 1849; m. June 11, 1878, Alice Betts,
b. June 14, 1853, the dau. of Allen and Anna Maria (St.
John) Betts (see No. 1811).
791 vi Moses Betts, b. Dec. 14, 1809; d. Oct. 4, 1884; m. May
26, 1833, Amelia, or Pamelia, Wilson, I). Feb. 29, 1817; d.
June 25, 1889, at Cologne, Va.
792 vii Charles Grandison, b. Dec. 2, 1811; d. at Macon, Ga., Jan.
12, 1846; m. at Norwalk, Conn., Sept. 11. 1839, Esther
270 St. John Genealogy
Aiin Camp, b. Oct. 18, 1814i ; d. at Norwalk, Conn., July
26, 1896 (made will 1896) ; the dau. of Richard and Eliza-
beth (Perry) Camp.
Child:
1 Charles Edward, b. in New York City, July 15, 1842; m.
May 27, 1872, Susan Virginia Sherry, b. Dec. 10, 1841-2;
d. July 22, 1883 (see 818).
Children :
(1) A child who d. y.
(2) Susan Virginia, b. Feb. 2, 1874; m. June 15, 1904,
George Arthur Comstock, b. Nov. 21, 1878, the son
of George C. and Eliza Sarah (White) Comstock.
793 viii Harriet (twin), b. Sept. 28, 1813; d. Oct. 22, 1813.
794 ix Henrietta (twin), b. Sept. 28, 1813; d. Mar. 8, 1814.
794a X Hiram, b. Dec. 22, 1814; d. June 6, 1815.
795 xi Catherine, b. July 1, 1816; m. Oct. 11, 1835, Lawrence
Menville Stevens, b. Dec. 12, 1812; d. Jan. 27, 1851; the
son of Ebenezer and Chloe (Fairchild) Stevens ; living on
Prospect Hill, Norwalk, Conn., in 1904.
Children :
1 Cornelia Ann, b. Dec. 11, 1836; m. July 6, 1853, Albert
Ernest Krozier, b. Apl. 27, 1828; of Belden Hill in 1901.
2 Clarissa, b. July 19, 1839 ; d. Aug. 18, 1839.
3 Truman, b. Oct. 4, 1840; m. Nov. 22, 1871, Ida C. Blush.
4 Sarah Louise, b. May 7, 1842; living single in 1902, in
Norwalk, Conn.
5 Ebenezer Talmadge, b. Aug. 15, 1844; d. Feb. 5, 1901;
m. Jennie Fenner.
6 James Lawrence, b. Mar. 11, 1850; d. Jan. 31, 1900; m.
July 6, 1887, Jennie May Daskam, b. June 24, 1860,
the dau. of Samuel and Arietta May (Rogers) Daskam.
Child:
(1) Eunice Daskam, b. Aug. 21, 1889.
796 xii Harriet Emeline, b. Sept. 20, 1818; d. s. p. at Camp St.,
Norwalk, May 29, 1901, se. 82-8-9; m. May 7, 1862, Gould
Danforth Jennings, b. Jan. 13, 1805; d. Sept. 9, 1885;
the son of Isaac and Elizabeth (Sammis) Jennings.
356 JOSEPH ST. JOHN (MosesS Moses% James% Matthias%
Matthias'), b. in Poundridge, N. Y., or Bedford, N. Y., Mar. 26,
1772; d. Sept. 29, 1852; m. (1) Mar. 29, 1792, Mary Hickock
(Jones Family Bible says Mary Gray: was she Widow Gray?), b.
Sixth Generation 271
July 1-i, 177-i; d. Aug. 19, 1828; m. (2) Mar. JiO, 18;i0, Hannah
B. (widow of George C. Dingee or Durycc), b. aht. 1782 (will in
1857), a-. 75 (Bath N. Y. Records). Was she a Bagley? Jo.seph
St. John, of Pultney, N. Y., 1834, deeded land to Moses St. John,
Feb. 5, 1834. (Bath Rec, 23, 560).
Children :
796a i Abijah, b. Feb. 9, 1793; d. Jan. U, 1843 (T. S. says Jan.
6, 1849); m. (1) Martha B. Sceley, who d. Nov. 22, 1832;
m. (2) Mary Mills, b. July 22, 1787; d. Dec. 28, 1838; ni.
(3) Alice Ciark, b. July 29, 1802; d. July 25, 1848.
796b ii Loretta, b. Oct. 12, 1794; d. Oct. 20, 1825.
797 iii James Harvey, b. Jan. 30, 1796-7; d. June 11, 1853; ni.
Farenda L. Skinner.
798 iv Eliza, b. Jan. 6, 1799; d. Feb. 10, 1854; m. Jan. 6, 1819,
Thomas Hanford, of Norwalk, Conn. ; admitted to S. Salem,
N. Y., ch., June 2, 1816.
798a V Armenia, b. Mar. 2, 1801; d. Nov. 11, 1831; Admitted June
2, 1816, dis. 1818 (S. Salem Ch. Rec.) ; m. Nov. 3, 1824,
Pierson Hickok, the son of Seth and Keziah Hickok.
Child:
1 Joseph.
799 vl William Minor, b. Dec. 3, 1804; d. s. (Aug. 20, 1826. T. S.
says) Aug. 30, 1820.
800 vii Frederick B., b. July 26, 1807; d. Mar. 21, 1845; of Sing
Sing, N. Y. ; m. Jane Champlin.
Child:
1 Jennie, b. at Sing Sing, N. Y. ; under age in 1865.
801 viii Moses, b. Aug. 7, 1810 ; d. June 27, 1849 ; m. Mary Miller.
Children :
1 Mary Jeanette, d. at " Brink," in 1879.
2 Catherine Elizabeth, m. Hall.
802 ix Phoebe, b. May 10, 1813; d. Oct. 18, 1899; m. Dec. 28,
1829, Alexander Jones, of Poundridge, N. Y.
Children (from Theodore Jones Family Bible):
1 Mary F., b. July 28, 1830; d. Sept. 15, 1866.
2 George, b. July 11, 1832.
3 Hannah B., b. July 31, 1835.
4 Miles 0., b. Dec. 20, 1837; d. Mar. 20, 1872.
5 Levi, b. Mar. 7, 1840; d. Jan. 4, 1864.
6 Maria L., b. May 16, 1842; d. Feb. 18, 1874.
7 Armenia, b. Jan.'31, 1845; d. Dec. 3, 1878.
8 Ennis S., b. June 6, 1847 ; d. Dec. 19, 1856.
272 St. John Genealogy
9 Pamelia, b. Aug. 11, 1849.
10 John, b. Mar. 5, 1854 ; d. Mar. 16, 1854.
11 Joseph, b. Oct. 2, 1855.
12 Irving, b. Dec. 26, 1857; d. June 1, 1879; m. Effie Cuyler,
Aph 15, 1875.
13 Theodore, b. Oct. 4, 1860; m. Oct. 16, 1882, Effie (Cuy-
ler) Jones, widow of his brother Irving.
802a (.'') X Mary, or Mrs. Brooks, a great niece, gives Mary as
child of No. 356; but there is no mention in Jones Bibles
which gives the others as above.
363 JOSEPH ST. JOHN (Josiah% Moses*, James', Matthias',
Matthias'), b. Sept. 22, 1769; called of " Clabboard Hill," New Ca-
naan; m. at Norwalk, Nov. 15, 1792, Elizabeth (Betsey) Nash, b.
May 22, 1772; d. Nov. 5, 1862; stepdaughter of Hezekiah Jarvis.
Children :
802b i Esther, b. Jan. 5, 1794; d. at Norwalk, Conn., Dec. 8, 1883,
£6. 89-11 mos. (T. S.); m. Nathan Beers, b. in 1790; d.
at Norwalk, Jan. 15, 1852, as. 62; the son of Nathan and
Sarah (Piatt) Beers (C. M. Selleck, 338).
Children :
1 Esther Mary, b. Sept. 26, 1812; d. Apl. 3, 1878: m.
Charles Smith Day, who d. Jan. 24, 1867; the son of Ab-
salom and Betsey (Chapman) Day.
2 Nathan, b. June 11, 1814; d. s. Nov. 6, 1840.
3 Charles, b. Aug. 8, 1816 ; d. July 29, 1845 ; m. Margaret
Smith.
4 George, b. May 7, 1818; d. Apl. 15, 1894; m. Apl. 26,
1847, Eliza Olmstead, the dau. of Charles and Chary (Al~
len) Olmstead.
5 Edwin Joseph, b. Mar. .3, 1825; m. Jan. 2, 1856, Mary
Esther Olmstead, b. Dec. 17, 1831 ; the sister of Ehza
Olmstead.
6 Francis Henry, b. Sept. 6, 1835; d. Jan. 30, 1904; m.
(1) Jan. 8, 1856, Julia Frances Allen, b. in Sept., 1838;
d. Jan. 28, 1877; the dau. of John and ■ (Craft)
Allen; m. (2) Mar. 6, 1879, Susan Emily Scofield. b. June
7 1838; the dau. of George and Mary Ehzabeth (Key
nolds) Scofield.
7 Elizabeth, b. May 1, 1837; d. June 27, 1845 (C. M.
Selleck, 338).
803 ii Charles, b. Nov. 1, 1795.
Sixth (Jkneuation 273
804 iii Joseph L., b. Dec. 14, 1797; d. May 8, 1798.
804a iv Elijah Harvey, 1). May 29, 1799; d. Aug. 12, 1803.
804b V Elizabeth Ann, b. Sept. 24, 1801 ; d. at Norwalk, Conn., Jan.
11, 1884; m. Oct. 7-8, 1821, John I.saacs, b. March 21, 1799;
d. Mar. 29, 1874; the son of Isaac Scudder and Susannah
(St. John) Isaacs.
1 George Edwin, b. in Cayuga, N. Y., Sept. 30, 1822; single,
Nov. 19, 1885.
2 John Wilton, b. in Seneca Falls, N. Y., Jan. 24, 1826; ni.
March 6, 1856, Sarah Rockwell.
3 Mary Etta, b. in Sun Francisco, Cal., Mar. 20, 1828;
m. July 13, 1851, David Stow, b. Aug. 27, 1823; the
son of David Bryant and Susan Stow ; of High St., South
Norwalk, Conn., in 1903.
804c vi George W., b. Apl. 16, 1804; d. Nov. 2, 1890; m. May
9, 1832, Eliza Jane Smith, b. July 8, 1812; d. Jan. 2, 1887.
805 vii Mary Etta, b. Dec. 18, 1806; d. at Norwalk, in June, 1834,
se. 27 (T. S.).
806 viii William St. John, b. in Norwalk, Conn., Mar. 4, 1809; d.
Aug. 25, 1884, ,T. 75-5-21 ; m. Esther Lucretia Jarvis, h.
Feb. 4. 1813; d. at Norwalk, Aug. 24, 1893 (T. S.); the
dau. of Nathan and Betsey (Sanford) Jarvis.
Children :
1 Marietta, b. in Apl., 1840; d. Feb. 20, 1847, .t. 6-10.
2 William Francis, b. Apl. 1, 1848 ; d. Oct. 10, 1851, x. 3-6-10,
807 ix Edwin J., b. Jan. 12, 1811; d. s. Jan. 23, 1847. (Edwin
J. St. John was Administrator of the estate of Joseph St.
John in 1840.)
370 STEPHEN ST. JOHN, 2d (Col. Stephen', Joseph*, Joseph',
Mark% Matthias^), b. in 1762; d. at Norwalk, Aug. 27, 1828, as.
66 (T. S.) ; m. Sarah Fitch, b. Jan. 12, 1766; d. Oct. 22, 1825; the
dau. of Col. Thomas and Sarah (Hill) Fitch, of Fairfield, and grand-
dau. of Gov. Thomas and Hannah (Hall) Fitch (C. M. S., 209, 11).
Mr. St. John was an apothecary in Norwalk, Conn. (C. M. S., note
211). His ear mark was a crop on the near ear and a slit in the
crop (Rec. Dec. 29, 1789).
( "hildren :
80S i Julia Ann, b. in 1795; d. Feb. 4, 1833; m. Horace Arnold
Gibbs, b. July 24, 1787; d. Aug. 19, 1869. He m. (2)
Euralia Betts.
274 St. John Genealogy
Children :
1 An infant, b. in 1817; d. June 13, 1818.
2 Francis St. John, b. in 1813; d. in 1873; m. Eleanor
Bennett, of Brooklyn, N. Y. She m. (2) Frank Bennett.
3 Henrietta, b. in June, 1815; d. Apl. 24, 184<2; m. Isaac
P. Hull, son of Denny or William Hull, of Danbury, Conn.
4 Horace Stephen, b. Feb. 2, 1833; m. Feb. 2, 1859, Mary
Fletcher Bradley, b. Feb. 5, 1839; the dau. of Aaron and
Angeline (Wilmart) Bradley, of Arch St., Norwalk, in
1904.
809 ii Henrietta, m. John Hall, of Troy, N. Y.
371 Wn^LIAM ST. JOHN, 2d (Col. Stephen% Joseph*, Joseph%
Mark% Matthias'), b. in 1763; d. at Norwalk, in July, 1805, as. 42
(T. S.); estate distributed in 1809; m. Hannah Marvin, Oct. 8,
1760, who d. Nov. 21, 1810, ae. 50; the dau. of Deacon Matthew and
Deborah (Burnet) Marvin. His ear mark was a slit under each ear
(Rec. Jan. 17, 1798).
Children :
810 i Delia, b. in Norwalk, Nov. 23, 1784; d. June 11, 1845;
m. at Greens Farms, Conn., May 25, 1815, Daniel Burr
Thorp, b. Mar. 6, 1794 ; d. Mar. 6, 1857.
Child:
1 Zadee.
811 ii Stephen W. (A Stephen W. St. John was admitted to the
Cong. Ch., of Norwalk, in 1808.)
812 iii Charlotte, b. in 1785; d. at Norwalk, Feb. 18, 1816, as.
30; m. Joseph Piatt Hanford, b. in 1802; d. Aug. 10,
1870 ; the son of Daniel and Susannah (Piatt) Hanford.
Children :
1 Daniel, b. Nov. 19, 1803; d. Sept. 25, 1857; m. June 27,
1827, Caroline Smith, the dau. of Ebenezer and Susannah
(Wright) Smith.
2 Charles, b. in 1809; d. at Mobile, Ala., Apl. 23, 1843;
m. in 1830, Elizabeth Hanford, who d. Feb. 20, 1831;
m. (2) Arminta Holmes; m. (3) Jane Wilson.
3 Winfield Scott, b. Oct. 1, 1814; d. May 10, 1884; m.
Mar. 16, 1848, Priscilla Thomas Snell, b. Apl. 21, 1826;
d. June 29, 1902 ; the dau. of Benjamin and Ann (Bick-
ham) Snell.
813 iv Matthew Curtis, b. Mar. 16, 1792; d. May 9, 1856 (T. S.);
m. Maria.
Sixth Generation 276
814 V Maria Pinkney, b. May 18, 1794; d. at Norwalk, Conn.,
Dec. 9, 1833 (T. S.); m. before 1812, John H. Belts.
815 vi Charles, b. about 1799; ni. Nancy Susan Marvin, b. Sept.
11, 1797; will probated 1862 (see 373).
816 vii Betsey, m. Mar. 3, 1819, Nathan Bennett (N. Gazette).
Child:
1 Matthew Curtis, b. in Danbury, Conn., Sept. 18, 1836;
moved, in 1873, to Brewster, N. Y. ; d. at Brewster, Nov.
13, 1886.
375 WILLIAM ST. JOHN (William^ Joseph*, Joseph% Mark=,
Matthias'), b. at Norwalk, Conn., Aug. 28, 1777; d. Aug. 28, 181.0;
m. in 1800, Esther Cannon, b. Apl. 27, 1783; d. Mar. 11, 1869; made
her will in 1863; the dau. of James and Rebecca (Gould) Cannon.
His ear mark was a slit under the near ear (Rec. May 12, 1790).
Children :
817 i Mary Esther, b. Sept. 18, 1803; d. Jan. 23, 1849; m. Dec.
12, 1829, Munson Hoyt, b. Apl. 9, 1803; d. s. p. July 21,
1852; the son of Ebenezer and Huldah (Hanford) Hoyt.
818 ii Susan Virginia, b. Jan. 18, 1806; d. Sept. 11, 1870; m.
May 5, 1829, Charles Sherry, of New York City, b. May
5, 1801; d. Aug. 31, 1880; the son of John and Eleanor
Sherry.
Children :
1 Susan Virginia, b. Dec. 10, 1842; d. July 22, 1883; m.
May 27, 1872, Charles E. St. John, b. in New York, July
15,1842 (see 792) ; living in Norwalk, in 1904.
2 Emily Augusta, b. Dec. 12, 1835; living in Norwalk,
Conn., in 1904; m. June 23, 1858, Samuel Lynes, M. D.,
b. in Ridgebury, Conn., Dec. 1, 1821; d. July 29, 1878;
the son of Stephen Coley and Hannah (Maltbie) Lynes.
Children :
(1) Charles Sherry, b. Apl. 2, 1859; d. s. Aug. 30, 1896.
(2) Emily Augusta, b. Aug. 15, 1860; living in S. Nor-
walkin 1904.
(3) Samuel, b. Apl. 13, 1865; living single in Norwalk in
1904.
819 iii Sarah Louisa, b. Feb. 2, 1811 ; m. July 95. 1832, Francis
Skiddy, who d. in 1878 ; the son of William Skiddy.
Children :
1 Margaret May, b. May 12, 1833; m. Charles P. Fisher,
2 John, who m.
276 St. John Genealogy
820 iv WilHam, b. May 12, 1808 (May 11, 1807) ; d. Jan. 11,
1863 (N. Y. V. S.); m. Nov. 28, 1838, Johanna Louisa
Vanzandt, b. Mar. 22, 1815 ; d. Jan. 2, 1893.
820a V Frederick, b. Nov. 4, 1813; d. Apl. 2, 1877; m. Dec. 26,
1845, Anne Terrell (Isaacs) Rosseau, b. Mar. 5, 1811.
820b vi Julia Belden, b. June 19, 1817; m. Mar. 6, 1843, Jacob
Augustus Vanzandt, son of Gen. Peter Vanzandt.
Children :
1 Peter, m. Fanny Raymond.
2 Sarah, m. Leander Allen.
3 William, d. y.
376 STEPHEN BUCKINGHAM ST. JOHN (WiUiam^ Jo-
seph*, Joseph% Mark", Matthias^), b. Oct. 3, 1779; d. at Norwalk,
Aug. 12, 1831 (T. S.) ; m. at Norwalk, Feb. 14, 1801, Sarah Cannon,
b. Oct. 22, 1780; d. Apl. 14, 1808; the dau. of John, Jr., and Sarah
(St. John) Cannon (372) ; m. (2) at Norwalk, Conn., May 21, 1811,
Charlotte Bush, of Greenwich, b. May 26, 1784 ; d. at Norwalk, May
16, 1865; the dau. of David and Sarah (Scudder) Bush.
Children :
821 i George, b. Aug. 21, 1803; d. Jan. 2, 1852; m. (1) Susannah
Lockwood, b. May 31, 1803; d. Sept. 23, 1832; m. (2)
Mar. 6, 1834, Mary Ann De Forest, b. Aug. 23, 1811 ; d.
Dec. 5, 1852 (T. S.).
822 ii Elizabeth, b. June 30, 1814; d. May 21, 1891; m. July 2,
1833, James Alexander Hoyt, b. Apl. 18, 1808; d. Aug.
28, 1876 (C. M. S., 57). He was an officer in the New York
Custom House, and lived at Norwalk, Conn. ; the son of
James Isaac and Susan (Benedict) Hoyt.
Children :
1 Charles, b. Dec. 14, 1835 ; d. s. in 1862.
2 Charlotte Frances, b. Mar. 25, 1838 ; d. s. Nov. 23, 1859.
3 James Henry, b. June 19, 1840 ; d. at Norwalk, Mar. 23,
1906.
4 Louisa Cecilia, b. Dec. 1, 1843; m. Oct. 19, 1865, George
Brainard Day, the son of Brainard Day.
Child:
(1) Frederick R., b. abt. 1867.
5 Buckingham St. John, b. June 8, 1848 ; m. Eva Buches.
6 Gould, b. July 30, 1851 ; single in 1901.
7 Fred. Williams, b. Nov. 23, 1854; m. Nov. 1, 1893, Sarah
Lucia Woodward, b. June 26, 1866 ; the dau. of Asa Burr
Sixth Generation 277
and Sarah Estlier (Hanford) Woodward; of Norwalk in
1904.
8 Fanny Bush, b. Mar. 6, I860 ; single in 1904.
823 iii Frances Bush, b. Nov. 16, 1819; d. Apl. 27, 1844 (T. S.);
m. Jan. 20, 1840-41, George A. Lally.
Children :
1 James, b. Dec. 11, 1842; d. July 15, 1878, a;. 36.
2 Louisa Ceciha, b. Dec, 1, 1843.
SEVENTH GENERATION
SEVENTH GENERATION
BURCHARD ST. JOHN (Benoni», DanieP, Daniel*, Ebene-
zer% Matthias-, Matthias'), b. in New Canaan, Conn., Jan. 1, 178-1;
d. Nov. 29, 1855, in Sandusky, Ohio; m. at Norwalk, Sept. 3, 1804.,
Mary Ann Whaley, of New Canaan, b. Feb. 29, 1781; d. Oct. 26,
1822; m. (2) Feb. 17, 1824, Betsey Ann Winchell (Widow Bur-
roughs), who d. in New York City, Mar. 2, 1866, x. 72-8-6; buried
in Ohio (N. Y. V. S.). He was of Pound Ridge, New York in 1811.
At Chemung, Broome Co., N. Y., March 1, 1816, Burchard sold his
right in estate of brother Moses to Mary Keeler, wife of Samuel
Keeler.
A Charles Burchard St. John, b. in 1795. d. March 2-t, 1866,
at Park Row, N. Y. City (N. Y. Vital Statistics).
Children :
824 i James Burchard, b. in Nov., 1805; m. Ameritta Mills, of
Sandusky, Ohio.
825 ii Elizabeth Ann, b. Jan. 18, 1808; d. Sept. 11, 1900, at
Springdale, Conn.; m. Apl. 14, 1829, Nathaniel Augustus
Bouton, b. in New Canaan, Aug. 4, 1803; d. Nov. 29, 1874;
the son of Jared and Polly (Webb) Bouton.
Children:
1 James, b. in Darien, Conn., Jan. 21, 1830; d. Apl. 6,
1834.
2 John Eugene, b. June 6, 1835; d. Sept. 29, 1863.
3 James Leonard, b. Feb. 24, 1844 ; s. at Springdale, Conn.,
in 1903.
826 iii Mary Jane, b. in Binghamton, N. Y., Jan. 29, 1815; d. at
New Canaan, Mar. 27, 1857 ; m. in Dec, 1834, Alexander
Malachi Bouton, b. in New Canaan, Mar. 13, 1807; d. at
Stamford, Conn., in 1882; the son of Jared and Polly
(Webb) Bouton (Bouton Gen., 149-154).
Children :
1 Vasco, b. in Sept., 1835.
2 Ranville, b. in 1838; living in Sharon, Conn., in 1888.
3 Emma, m. Pettit, of Empire City, Ore.
281
282 St. John Genealogy
827 iv Benoni, b. Mar. 25, 1816; d. in 1870; m. in 1840, Maria
Lydia Smith, b. in 1820, d. in 1894.
828 V William Winchell, b. Dec. 1, 1826; d. May 9, 1890; m.
Feb. 22, 1849, Tryphena Buck, b. Apl. 5, 1820.
829 vi Marquis Darius, b. Sept. 18, 1828; d. Dec. 8, 1896; m.
May 20, 1851, Helen Frederika Smith.
830 vii Lewis Alanson, M. D., b. Mar. 8, 1834; d. Sept. 28, 1900;
m. Mar. 11, 1862, Sarah J. Orr.
384 LEWIS ST. JOHN (Benoni% DanieP, Daniel*, Ebenezer%
Matthias^, Matthias^), b. at New Canaan, Conn., Mar. 15, 1787; d.
at Binghamton, N. Y., in 1856; m. Mar. 20, 1809, Sarah Raymond,
b. June 18, 1786; the dau. of Edward and Deborah (Whiting) Ray-
mond, of Five Mile River, Conn. He went to Binghamton, N. Y., in
1811. At Stamford, Conn., Oct. 30, 1813, Benoni A. sold one-half of
a tract of land belonging jointly to him and this Mr. Lewis St. John to
James Stevens, and gave bond that Lewis would sell his half.
Children :
831 i Vincent, b. Feb. 28, 1810; d. May 16, 1882; m. Oct 17,
1839, Eliza Jane Ayres, b. Oct. 17, 1811.
832 ii Halmina, b. July 29, 1812; d. at Binghamton, N. Y., May
24, 1892; m. Apl. 25, 1837, at Binghamton, N. Y., Lacy
Halstead, who d. in 1874.
Child :
1 Herman St. John, b. May 8, 1839; d. May 5, 1890; m.
Oct. 28, 1868, Ehzabeth Bouton, of Sandusky, Ohio, who
d. Apl. 23, 1873; the dau. of Daniel Webb and Almina (St.
John ) Bouton.
Children :
(1) Clarence Bouton, b. in Nov., 1870.
(2) Henry L., b. Apl. 16, 1873.
386 PHELO ST. JOHN (Benoni% DanieP, DanieP, Ebenezer',
Matthias% Matthias'), b. Dec. 7, 1791; d. Sept. 7, 1866, at Perkins
Township, Ohio. Mrs. George A. Davenport, Wilton, Conn., says
Philo m. Amanda Hume, b. at Urbana, O., Nov. 29, 1833; d. at E.
Oakland, Cal., Dec. 3, 1893 (see Bouton Gen., p. 171); the dau. of
William and Lucy (Long) Hume. Jan. 6, 1817, Philo, of New Ca-
naan, deeded to Mary, wife of Samuel Keeler, land at Whortlebury
Hills, that came to him as heir of his brother Moses, late of New
Canaan, dec'd, and also land of his as heir of Benoni, late of New
Canaan, dec'd.
Seventh Generation 283
Child :
833 i Alniina, b. at Sandusky, O., Feb. 27, 1853; m. June 27, 1878,
at Stratford, Conn., George Alfred Davenport, son of
James S. and Mary (Olmstead) Davenport. Mrs. Daven-
port lived at Wilton, Conn., in 1904.
390 DARIUS ST. JOHN (Benoni% DanieP, Daniel*, EbenezerS
Matthias% Matthias'), b. Mar. 20, 1799; d. Aug. 25, 1880 (T. S.,
New Canaan, Conn.); m. Oct. 16, 1829, Elizabeth Ann Crofoot, b.
June 12, 1798; d. at New Canaan, Jan. 24, 1877, a?. 78-7-11
(2/26/1877, 78-7-13, T. S.); the dau. of Ebenezer and Sarah W.
(Gregory) Crofoot (see 149).
Lt. St. John gave a quit claim to Darius St. John, on land in
New Canaan, Jan. 30, 1866, during his life and that of his wife
Betsey Ann.
Children :
834 i James Eden, b. Sept. 30, 1830; d. s. at St. Louis, Feb. 23,
1857, ffi. 26; a farmer.
835 ii Lewis Vincent, b. Mar. 12, 1832; d. Sept. 11, 1902; m.
Sept. 14, 1858, Hannah Kellogg Comstock, b. Feb. 17, 1835.
836 iii Almina Betsey, b. May 12, 1834; d. at Wilton, Conn., Oct.
4, 1891 ; m. at Wilton, Conn., May 12, 1858, George Henry
Comstock, b. Sept. 12, 1828; d. Jan. 24, 1890; the son of
William and Sarah (Keeler) Comstock.
Children :
1 William St. John.
2 James Lewis.
3 James Seymour.
4 A dau., b. in New Canaan, Dec. 21, 1865.
393 STEPHEN ST. JOHN (Stephen% DanieP, Daniel*, Ebene-
zer', Matthias% Matthias'), b. Dec. 25, 1787; d. Apl. 11, 1831; m.
Apl. 19, 1812, Phoebe Henderson. " Know all men by these presents
that we Caroline A. St. John; Sarah A. St. John; William S. St.
John; H. Henderson St. John and David R. Neill and AmeHa M.
his wife, late Amelia M. St. John — all of Philadephia, state of Penn.,
— do make and appoint Nancy St. John of New Canaan, Fairfield Co.
Conn, our lawful Attorney, — for us and in our names to receive any
money etc., Nov. 19, 1852."
Children :
836a i Stephen, b. abt. 1813.
836b ii Hiram Henderson.
284) St. John Genealogy
836c Hi Sarah A.
836d iv Amelia M., m. David R. Neill.
402 HIRAM ST. JOHN (Stephen% DanieP, Daniel*, Ebenezer',
Matthias% Matthias'), b. Feb. 6, 1807; d. Oct. 2, 1858; m. Feb.
11, 1830, Juliette Swan, of Greenwich, Conn.
Children :
836e i Mary.
836f ii Wallace.
836g iii Lizzie.
403 DAVID ST. JOHN (Abijah", DanieP, DanieP, Ebenezer%
Matthias', Matthias'), b. in ApL, 1810; d. Mar. 7-8, 1857, in Wilton,
Conn.; m. Aug. 27, 1842, Amanda Aiken, who d. Sept. 30, 1893;
the dau. of Thomas and Anna (Betts) Aiken. She m., as his 3d wife,
David Olmstead, of Silver Mine, Conn.
Children :
837 i Giles Henry, b. Nov. 8, 1844 ; m. Mar. 1, 1866, Georgianna
Aiken, b. Oct. 11, 1848.
837a ii Emma, b. July 13, 1843; m. Aug. 22, 1862, Rufus Jolin
Allen, b. Dec. 25, 1842; the son of John and Jane (Craft)
Allen ; living in Norwalk, Conn., in 1903.
Children :
1 Bertha, b. Nov. 6, 1864; m. July 11, 1894, Samuel M.
Seymour, son of Samuel and Almira (Marsh) Seymour.
2 Mary Emma, b. Nov. 21, 1868; living in New York City,
in 1901.
3 DeWitt Clinton, b. June 9, 1872; a teacher in the Phihp-
pines, in 1901.
4 Irving, b. May 7, 1874 ; d. in Sept., 1874.
837b iii Martha Betts, b. Nov. 22, 1857; m. Oct. 14, 1877, Gilbert
Horton, b. Aug. 11, 1856; the son of William and Elsey
Ann (Lent) Horton; living in Norwalk, Conn., in 1901.
Children :
1 Anna Mary, b. Oct. 15, 1878; m. Oct. 17, 1900, James
Edward Grace, b. June 1, 1865 ; the son of James and
Kate (Burns) Grace.
2 Irving Washington, b. July 11, 1883.
3 Arthur Gilbert, b. Nov. 9, 1886.
4 William Henry, b. Aug. 2, 1888.
837c iv Eleanor Eliza, b. Sept. 22, 1849; m. (1) William Henry
Weed; m. (2) Henry Hallock, who d. s. p. She was of
Broad River, Norwalk, Conn., in 1901.
Seventh Generation 285
Children :
1 Edith May, b. Oct. 26, 1866; m. July 28, 1887, Frederick
Simon Fiedler, I). Nov. 15, 1866; the son of F. Simon
and Theresa (Ilartwick) Fiedler.
2 Nettie, b. July 18, 1872; m. Dec. 19, lHi)5, William
Thompson, b. in 1865.
404 ALEXANDER ST. JOHN (Thaddeu.s", Nehemiah'', Danier,
Ebcnezer% Matthias'-', M/itthias' ), d. Oct. 1:3, 1825; m. in 1798, Martha
Scribner. His will, dated Oct. 18, 1825, prob. in Fulton Co., N. Y.,
Nov. 18, 1825, names wife Martha and following
Children :
837d i Thaddeus, m. (1) Louise Warner; m. (2) Lydia Schotten-
kirk.
837e ii Elizabeth, m. Nathaniel Westcoat.
Children :
1 Parnall St. John, b. Apl. 14, 1811.
2 Josepha Jane, b. Oct. 2, 1813.
3 David C, b. Feb. 27, 1816.
4 Martha A., b. Dec. 11, 1817.
5 Alexander St. John, b. Jan. 6, 1826.
408 DANIEL SEYMOUR ST. JOHN (John", Nehemiah\ Dan-
ielS Ebenezer% Matthias% Matthias'), b. Sept. 16, 1773. Jan. 25,
1802, Seth St. John, of New Canaan, Ct., to Daniel Seymour St.
John of Norwalk, deeded land at Silvermine, N. C, Bounded W. & S.
by John Carter's land, N. & E. by land of John St. John 2 (vol. ii.
31, N. C. L. Rec). Seymour St. John was a witness to a deed of
Thaddeus St. John, of Northampton, N. Y., Aug. 23, 1828 ; also to
a deed of Eliphalet St. John of Ballston, N. Y., Sept. 9, 1829.
Children :
837ee i Rebecca.
837ieii Matilda.
409 JOHN H. ST. JOHN (John", Nehemiah% Daniel*, Ebene-
zer% Matthias% Matthias'), b. Mar. 2, 1776; m. Sept. 21, 1830, Mary
Moody (Washington, Ct., Rec). John H. was in Kent, Ct., in 1826.
Mary H. and John H. St. John sold land at Kent, July, 1831. (Kent,
N. Y., Rec).
436 PLATT ST. JOHN (Aaron", Nehemiah% Daniel', Ebene-
zer% Matthias', Matthias'), b. Mar. 2, 1786; B. at New Canaan,
286 St. John Genealogy
Conn., May 24, 1798; d. July 30, 1856-7; m. Dec. 30, 1812, Rebecca
Russell, who d. July 9, 1884; the dau. of Jethro and Rebecca (How-
land) Russell; will July 13, 1869 ; Rec. Sept. 4, 1884.
Children :
852a i Mary Ann, b. Mar. 5, 1815; m. Feb. 5, 1845, Parden H.
Russell, b. in Rensselaer County, N. Y., Sept. 18, 1814 ; d.
Jan. 30, 1875.
852b ii Mary (Polly), b. Apl. 4, 1817; m. in Mar. 1844, Chester
Taylor, b. in Fly Creek, N. Y., Oct. 31, 1816, son of Chester
Taylor.
Children :
1 Juliette, b. Apl. 15, 1846; m. S. Wilson Cheney.
Child:
(1) Arthur W., m. Lizzie Ludlum; m. (2) Mary Turner
Doubleday.
Children (by first wife) :
1 S. Harrison.
2 Nettie Belle.
Child (by second wife) :
3 Maud May, s. in 1903.
2 Lilly M., b. May 8, 1857; m. George A. Bailey, s. p. in
1903.
852c iii Stephen, b. June 29, 1821 ; d. s. Mar. 19, 1844.
852d iv Juhette, b. Sept. 25, 1824; d. Apl. 9, 1845; m. George
Hines.
853 V Louisa, b. Dec. 28, 1826; d. s. Nov. 20, 1868.
445 ELIJAH ST. JOHN (Elijah', Nehemiah', DanielS Ebene-
zer^, Matthias", Matthias^), b. at Simsbury, Conn., Apl. 29, 1793; d.
Aug. 10, 1836; m. in June, 1814, Theodosia Moses.
Children :
854 i Caroline, b. June 23, 1815; d. Feb. 25, 1889; m. in 1833,
Henry Ely, b. in 1802; d. Oct. 17, 1849; the son of Benja-
min and Polly (Pettibone) Ely.
Children :
1 Seth, b. in Sept., 1834; d. in Dec, 1872; m. in June,
1861, Adelaide Hurlburt.
Children :
(1) Edmund, b. in 1862; d. in 1865.
(2) May, b. in 1866.
(3) Seth, b. in 1868.
2 John Roderick, b. in Aug., 1836; d. in Sept., 1895; m.
Seventh Generation 287
(1) in 1861, Rebecca Howser Cooper; ni. (2) in 1868,
PIitEbe Maria Lott.
Children :
(1) II D , b. in Feb., 1862.
(2) G C , b. in Jan., 1867.
3 Charles, b. in 1838-9; d. in ISl^O-il.
4 Jane Caroline, b. in Aug., 1841 ; m. in 1864, Benjamin
Whitfield Cowles.
Child:
(1) Rollin May, b. in 1866.
5 Ellen Henrietta, b. in Mar., 1844; m. Apl. 27, 1871,
William Robert Adam.s, of TarifFville, Conn.
Children :
(1) William Roderick, b. Dec. 24, 1872.
(2) John Jay, b. Jan. 4, 1875.
(3) Henry Ely, b. Aug. 17, 1878.
6 Charles Henry", b. in Jan., 1849 (Ely Gen., p. 304).
855 ii Curtis, b. in Mar., 1820; d. in 1822.
856 iii Moses Elijah, b. May 7, 1823; d. Nov. 8, 1869; m. July
6, 1846-7, Nancy Watrous Lee, b. Jan. 23, 1821 ; d. Sept.
10, 1887; the dau. of Norman Lee.
Child :
1 Elijah Lee, b. Apl. 30, 1847; m. at Richmond, Va., June
12, 1884, Anna McGruder, the dau. of Hathaway and
Susan (Atkinson) McGruder. E. Lee & Anna M. St. John
appointed guardians for their children, Mary E. and John
E., July 30, 1896 (Bklyn. S. R., vol. 27, p. 357).
Children :
(1) George Lee Loomis, b. Mar. 9, 1885; d. Sept. 29,
1891.
(2) Mary Elizabeth, b. June 1, 1887.
(3) John Ely, b. Oct. 8, 1888.
857 iv Nehemiah, b. in Feb., 1830; d. in 1831.
446 CORNWALL ST. JOHN (Elijah', Nehemiah', Daniel*,
Ebenezer", Matthias^, Matthias'), b. at Simsbury, Conn., Feb. 8,
1795; d. Sept. 21, 1878; m. Nov. 26, 1817, Nancy Wilcox, b. in
1796; d. Aug. 14, 1873.
Children :
858 i William Bliss, b. Aug. 17, 1819; d. Jan. 28, 1876; m. Jan.
1, 1844, Harriet Newell Almy, b. Apl. 17, 1826.
288 St. John Genealogy
859 ii Milton Wilcox, b. Aug. 7, 1824; m. May 16, 1847, Mary
Babcock, b. Jan. 3, 1823.
860 iii Henry Cornwall, b. June 30, 1826; m. Jan. 1, 1878, Eliza-
beth Babcock.
861 iv Lucinda Maria, b. July 16, 1829; m. Jan. 1, 1879, Roswell
P. Douse.
862 V Ann Elizabeth, b. June 20, 1831 ; m. Daniel Kinney, of
Saginaw, Mich.
863 vi George Whitfield, b. Mar. 8, 1833 ; m. May 3, 1857, Phcfibe
E. Green.
864 vii Elijah, b. Oct. 14, 1835; of Saginaw, Mich.; Sergeant,
U. S. A., 1861.
865 viii Farazina Matilda, b. Feb. 9, 1840; m. Jerry P. Allis, of
Leonardsville, N. Y.
448 ZOPHER ST. JOHN (Elijah% Nehemiah=, Daniel*, Ebene-
zer^, Matthias", Matthias^), b. at Simsbury, Conn., Oct. 17, 1799; d.
Feb. 20, 1872; m. at Suffield, Conn., Mar. 18, 1830, Eunice Lavinia
Harmon, b. in Suffield, Jan. 19, 1809, aged 87 in 1896; d. Jan. 5,
1899; the dau. of Paul and Eunice (Remington) Harmon, of Suffield.
Children :
866 i Martha Lucinda, b. Feb. 16, 1831 ; d. s. June 26, 1898.
867 ii Mary, b. Apl. 30, 1832; m. Aug. 31, 1859, George Harmon.
Children :
1 Clarence.
2 George.
3 Anna.
868 iii Hilpah, b. Aug. 30, 1834; d. Feb. 1, 1867; m. Aug. 31,
1859, Marvin Hoskins, b. June 17, 1834; the son of Daniel
and Sarah (Marvin) Hoskins.
Children :
1 Lewis M., b. Sept. 12, 1860.
2 Charles E., b. Apl. 20, 1863; m. July 10, 1886, Mary
B. Smith.
Children :
(1 ) Addie May, b. Aug. 31, 1887.
(2) Daniel Merton, b. Mar. 7, 1889.
(3) Irving Charles, b. Aug. 11, 1892; d. July 7, 1895.
(4) Fred. Smith, b. July 15, 1894.
869 iv Eunice, b. Dec. 14, 1836; d. Jan. 13, 1837.
870 v Edward Francis, b. May 23, 1839 ; m. Nov. 19, 1863, Char-
lotte E. Cushman.
Seventh Generation 289
871 vi Louise, b. Fob. '2, 184.1 ; in. May 20, 186-'}, Utifiis Clark
Hitchcock, of Wcstficld, Mass., tlic son of llcli and Sarah
(Farr) Hitclicock, of Wiiulbaiii, Vt. He was b. at Chitten-
den. Vt., Sept. 11, 18!}5, and d. in Boston, in 1874.
Children :
1 Fred. St. John, b. Aupj. 1, 1 8G+ ; m. May Rose Howard,
■s. p. ; Principal Washburn Seni., Heaufort, N. C.
2 Alfred Marshall, b. May 7, 1868; graduated from Wil-
liams College.
3 Harold Edward, b. June 26, 1873; graduated from East-
man College, Poughkeepsie ; m. July 11, 1894, Jennie N.
Johnson, of Sherburne, Vt.
Child:
(1) Estella Louise, b. Sept. 11, 1895.
872 vii Chloc. b. Mar. 22, 184,5.
873 viii Sanford Zopher, b. May 9, 1849; m. Jan. 1, 1875, Anna
Tannatt.
874 ix Newell, b. Mar. 19, 1851; m. Nov. 12, 1873, Addie Cush-
man, b. Dec. 7, 1851.
Children :
1 Isabel Frances, b. Nov. 5, 1874.
2 Helen Grace, b. Aug. 31, 1876; d. May 19, 1892.
3 Charles Newell, b. Dec. 15, 1886.
4 Clarence Wardell, b. Aug. 10, 1888.
5 Lucille, b. July 20, 1896.
453 JOSEPH ST. JOHN (Justin", Petcr% Daniel*, Ebenezer%
Matthias', Matthias',), b. at New Canaan, June 5, 1786; B. at New
Canaan, June 5, 1786; d. at Norwalk, Conn., in Aug., 1863, ae. 77-
3-23; m. Anna Bennett, b. in Norwalk, Apl. 19, 1787; d. Aug. 30,
1873, w. 86-4-11; the dau. of Elias Bennett.
Children :
875 i Nelson Burr, b. Aug. 3, 1807; d. Aug. 16, 1859; m. Nov.
1, 1831, Esther Ann Voris, b. Apl. 18, 1813; d. Aug. 30,
1860.
875a ii James Edwin, b. in New York City, Feb. 27, 1811; d. Jan.
29, 1890; m. in May, 1837, Mary Vanderhoofer Pearsall,
b. Nov. 17-18, 1817; d. July 18, 1892.
875b iii Charles Cook, b. Apl. 14, 1814; d. Mar. 17, 1876; m. Aug.
23, 1835, Eleanor Frances Craft, b. July 24, 1818; d.
May 3, 1895. He was a sea-captain.
290 St. John Genealogy
875c iv Reuben Armstrong, b. Jan. 14, 1821; d. Dec. 27, 1886: m.
in Nov., 1843, Sarah J. Renaud, b. in 1823.
875d V George Augustus, b. Nov. 29, 1824; d. Feb. 11, 1874; m.
July 8, 1846, Adeline Price, b. Apl. 17, 1825.
875e vi Nathan Bennett, b. Ang. 5, 1826; d. May 7, 1836.
875fvii Harriet NeweU, b. Dec. 20, 1829; d. May 16, 1888; m.
Dec. 30, 1848, David Warren Benedict, b. Feb. 3, 1828; d.
Dec. 28, 1852; the son of Nehemiah and Mary (St. John)
Benedict (see No. 626).
Children :
1 George Frederick, b. Sept. 3, 1849; m. Jan. 25, 1868,
Josephine Buckman, b. Mar. 29, 1848; the dau. of Richard
and Mary (Cleveland) Buckman.
2 Harriet Louise, b. Jan. 28, 1852; m. in June, 1871, Jane
Kniffen, of Texarkana, Texas.
3 Warren Arthur, b. Apl. 5, 1853; d. July 23, 1854.
456 CHARLES COOK ST. JOHN (Justin% Peter', Daniel*,
Ebenezer% Matthias', Matthias'), b. Nov. 29, 1794; B. at New Ca-
naan, Jan. 7, 1795; d. at Westchester, N. Y., Apl. 16, 1867; m.
Sarah Ann Tilton, b. Dec. 10, 1796; d. Dec. 3-4, I860; buried in
Greenwood Cemetery. Charles Cook St. John chose Aaron Comstock
as Guardian in 1809.
Children :
876 i Augustus E., b. Jan. 2, 1818; d. in Dennison, Texas; m.
Martha Lurina Ward, b. in New York City; d. in New
York City, Sept. 2, 1900, as. 74-7-28 ; the dau. of Josiah and
Sarah L. Ward.
Child:
1 Sarah Ward, b. Mar. 12, 1849; d. in Nov., 1902; m.
Sept. 10, 1874, Arthur Clayton Sarles, b. Nov. 4, 1848;
the son of Rufus Augustus and Aurinda Lambert (Betts)
Sarles.
Child:
(1) Charles Clayton, b. in New York City, Sept. 16, 1878;
d. Aug. 2, 1879.
876a ii Joseph Henry, b. Aug. 28, 1819 (Seaman); m. Nancy F. ;
living in Newburgh, N. Y., in 1903.
Child:
1 Carrie S.
876b iii James Haviland, b. Feb. 27, 1822; d. June 23, 1873; m.
June 30, 1847, Hannah Simpson, b. Jan. 10. 1829: d. Dec.
14, 1902.
Seventh Generation 291
877 iv George W., b. in New York, Feb. 29, 1824; d. Feb. 19, 1825.
877a V George W., b. in New York, Feb. 3, 1826; d. July 8, 1826.
878 vi Mary Jane, b. in New York City, Dec. 27, 1827 ; d. s. Aug.
15, i856.
878a vii Caroline Louise, b. in New York, Dec. 28, 1830; d. June
or July 17, 1859.
878b viii Hannah Mead, b. in New York, Sept. 23, 1833; d. Oct. 30,
1833.
461 TRUMAN ST. JOHN (Adonijah", Petcr% Daniel', Ebcne-
zer\ Matthias", Matthias'), b. at Southbury, Conn., Jan. 9, 1803;
d. at Southbury, Conn., July 10, 1872; m. at Southbury, Oct. 15,
1834, Esther Baldwin, b. Mar. 21, 1802; the dau. of Theophilus and
Esther (Pardee) Baldwin, of Milford, Conn. (Baldwin Gen., 142,
192). They were in Middlebury, Conn., in Mar. 1879. Truman St.
John, of Southbury, New Haven Co., Conn., deposeth " that he had
on Aug. 7, 1830, earned for his father Adonijah St. John, $395,
that he had labored 6 years & seven months for him," and that in June,
1825, he and his brother Curtis, had received land in Vermont from
their Father.
Children:
879 i Henry, b. at Southbury, Conn., Nov. 27, 1835 ; d. in Brook-
lyn, N. Y., May 16, 1903; m. Apl. 20, 1858, Esther Penninah
Gray, of New Haven, Conn., b. in Brookfield, Conn., June
24, 1836; the dau. of Hiram Augustine and Polly Ann
(Hubbell) Gray.
Children :
1 Clifford Gray, b. Nov. 6, 1861 ; d. in New Haven, Aug.
2, 1862.
2 Carrie Louise, b. in New Haven, May 1, 1865; living single
in Brooklyn, N. Y., in 1903. She has her grandfather,
Adonijah's, powder horn with his name cut on it.
880 ii Maria, b. Oct. 1, 1839; m. at Southbury, Conn., June 23,
1860, Henry Walter Atwood, of Watcrtown, Conn.
Child:
1 Lillie Emma, b. Apl. 6, 1862; m. Mar. 1, 1874, Curtis
Booth, b. at Roxbury, Conn., in May., 1858; the son of
Edwin and (Travers) Booth.
Children :
(1) Carrie St. John.
(2) Helen C.
881 iii Lydia Ann, b. July 2, 1844; d. Jan. 14, 1851, .t. 7 yrs.
292 St. John Genealogy
462 CHAUNCEY ST. JOHN (Peter^ Peter^ DanieP, Ebene-
zer% Matthias% Matthias^), b. in New Canaan, Conn., Apl. 12, 1794;
d. in Walton, N. Y., June 1, 1853; m. (1) Nov. 13, 1817, Emma
Lucretia Seymour, b. in New Canaan, Apl. 14, 1801 ; d. Mar. 21,
1822; the dau. of Samuel and Ann (Whitney) Seymour; m. (2)
July 19, 1824 (F. B.) Theodocia Bouton, b. July 24, 1801; d. Feb.
22, 1852, se. 50; the dau. of Francis and Esther (Stowe) Bouton;
m. (3) in 1852, Elizabeth Bouton, b. in Durham, Conn., June 1, 1803;
d. in 1868; the dau. of Francis and Esther (Stowe) Bouton (Bouton
Gen., p. 216, marries Theodocia to John St. John).
Children :
882 i Rachel Ann, b. Oct. 16, 1819; d. Nov. 17, 1865; m. Sept.
25, 1838, WilHam Butler Smith, b. Aug. 22, 1817; d. in
Nebraska City, Feb. 17, 1879.
Child:
1 Edwin David, b. June 30, 1839; m. Nov. 9, 1863, Lida
Ann Brown ; no issue.
883 ii Chauncey Seymour, b. Mar. 3, 1822; d. June 11, 1849;
m. in Walton, N. Y., Sept. 7, 1842, Frances Maria New-
berry, b. Mar. 23, 1820; d. Aug. 7, I860.
Children :
1 Truman Adelbert, b. Nov. 14, 1844; d. at Belle Isle,
Richmond, Va., in prison, Nov. 12, 1863; private in Com-
pany E, 154th N. Y. S. v., 1861-3.
2 Emma Eugenia, b. Sept. 22, 1849; m. Nov. 21, 1866,
Martin Conley, b. Aug. 31, 1839, of Ripley, N. Y.
Child:
(1) Franklin Truman, b. Aug. 20, 1869.
463 SMITH ST. JOHN (Peter% Peter^ Daniel*, Ebenezer',
Matthias", Matthias^), b. in Norwalk, Conn., Oct. 8, 1795; d. in 1857;
m. (1) Mehssa Coleman, Sept. 26, 1824; d. Jan. 27, 1825, as. 20
(T. S.); m. (2) Mar. 5, 1827, Emily Hanford, of Walton, N. Y.
Children :
884 i Maria, d. July 1, 1825, se. 2 days (T. S.).
884a ii Edwin, b. Aug. 2, 1832; m. Sept. 5, 1859, Sarah Theressa
Hanford, b. July 14, 1835; d. Sept. 24, 1861; m. (2) Mar.
9, 1862, Maria WilHston Hanford, sister of first wife. He
had two daus. by his first wife.
884b iii Caroline, m. Reuben Aldrich.
885 iv Asa J., b. in 1836; m. Helen Trimmer.
886 V Charles O., m. May 22, 1860, Mary Aldrich.
887 vi Walter, m. in 1867, Angie Aldrich.
Seventh Generation 293
464 CYRUS ST. JOHN (Peter", Peter% DanielS Ebenezer',
Matthias-, Matthias'), b. Sept. 30, 1799; B. in New Canaan, Oct. 27,
1799; d. Feb. 27, 1892; m. (1) Oct. 15, 1817, Lydia Andrews, who
d. Aug. 28, 1841; in. (2) Dec. 22, 1842, Harriet Hannah Stevens,
widow of Matthew Benedict, b. June 26, 1796; d. in Walton, N. Y.,
Mar. 6, 1883, se. 86.
Children :
888 i William Lewis, b. Apl. 2, 1819; d. July 17, 1882, as. 64;
m. Nov. 12, 1840, Sarah Benedict (Benedict Gen., p. 201).
889 ii Peter, b. Jan. 26, 1821 ; m. Nov. 25, 1845, Cynthia E. Bene-
dict, b. Nov. 28, 1823.
890 iii Roswcll C, b. Aug. 11, 1822; d. Jan. 13, 1894; m. (1)
Oct. 22, 1844, Caroline Lindley ; m. (2) Aug. 2, 1854, Abi-
gail Marvin, b. Apl. 15, 1822; d. s. p. in 1887; the dau. of
Jared Marvin (Talcott, 592).
891 iv Samuel S., b. May 9, 1824; m. Sept. 24, 1844, Hannah
Wright.
Child:
1 Cyrus Wright.
892 V Hannah M., b. Apl. 7, 1826; m. Jan. 1, 1851, Thomas Leek.
Children :
1 Thomas Bell.
2 Lydia E.
3 Sarah L.
4 EfRe M.
893 vi Eliza A., b. Jan. 19, 1829; m. Jan. 19, 1851, Edwin Hoyt,
b. Jan. 20, 1827; d. Nov. 9, 1855; the son of Amasa and
Elizabeth (H ) Hoyt (Hoyt Fam., p. 586).
Child:
1 Lindley E., b. June 28, 1853.
894 vii Mary, b. Mar. 2, 1831 ; m. Apl. 18, 1850, Edwin R. Rogers.
Children :
1 Josiah S.
2 William C.
3 Mary R.
4 Katie M.
895 viii Carohne, b. Feb. 5, 1834; d. s. Feb. 21, 1835.
896 ix Francis B., b. Feb. 5, 1834 ; d. Aug. 13, 1864.
897 X George S., b. Dec. 7, 1835 ; m. Sept. 24, 1855, Mary Steven-
son Hanford, who d. s. p. Sept. 23, 1898.
898 xi Henry A., b. Sept. 30, 1840; m. Feb. 15, 1863, Amoretta
Brissach.
294 St. John Genealogy
Child:
1 Samuel C, b. Dec. 24, 1866 ; m. Ann Eliza Clark.
Children :
(1) Lena Margaret.
(2) Gertrude Marie.
899 xii Henrietta, b. Sept. 30, 1840; d. July 22, 1875; m. Whitney
Hoyt, Oct. 10, 1860, b. Apl. 26, 1841 ; Private, 144 N. Y.
Reg., Sept. 3, 1864, to July 14, 1865, U. S. A. (Hoyt Fam.,
p. 586).
Children :
1 Francis Whitney, b. Oct. 21, 1862; m. in Aug., 1886-
2 Lydia Eliza, b. Sept. 2, 1864; d. Nov. 2, 1881.
3 Emma Seymour, b. Sept. 24, 1866.
4 Henry St. John, b. Sept. 23, 1869.
5 Amasa Chauncey, b. Oct. 28, 1872.
6 Henrietta, b. July 13, 1875.
465 EPHRAIM ST. JOHN (Peter% Peter", Daniel*, Ebenezer%
Matthias^, Matthias^), b. in Norwalk, Conn., June 29, 1801; B. in
New Canaan, Aug. 16, 1801; d. in Walton, N. Y., Aug. 27, 1884
(T. S.); m. (1) Jan. 22, 1824, Ameha Goodrich, b. Jan. 18, 1804;
d. Sept. 9, 1867 (T. S.); m. (2) Dec. 31, 1868, Widow Angeline
Mallory.
Children :
900 i Elizabeth, b. July 5, 1828; d. Feb. 4, 1895; m. Sept. 23,
1850, Addis Emmet Berray, who d. Feb. 18, 1895.
Children :
1 Paul, of Binghamton, N. Y.
2 Clark, or Sanataria Springs, N. Y.
3 Julia.
901 ii Julia Ann, b. Oct. 16, 1830; m. May 23, 1850, John W.
Alexander, who d. s. p. Apl. 25, 1893.
902 ili Isaac, Jr., b. in Deposit, N. Y., Sept. 21, 1831 ; d. Apl. 28,
1895; m. (1) at Franklin, N. Y., Oct. 5, 1854, EHzabeth Por-
ter Hanford, who d. May 5, 1892; m. (2) July 5, 1893,
Mary G. Harmon, of Oswego, N. Y.
Child:
1 Arthur H., M. D., b. May 8, 1856; m. June 6, 1876, Belle
M. Snow, of Caroline, N. Y.
Children :
(1) NeUietta, b. June 24, 1877.
(2) David B., b. Apl. 15, 1880; d. Sept. 15, 1887.
Sevekth Generation 295
(3) Harry, b. Aug. 24, 1881 ; d. Sept. 23, 1882.
(4) Frank, b. Dec. 9, 1884; d. Apl. 13, 1886. »
(5) Byron Douglass, b. Apl. 18, 1895.
903 iv Thaddeus Seymour, b. Dec. 9, 1834; m. Aug. 24, I860,
Sylvia St. John, b. Apl. 26. 1838 (see No. 910).
904 V Ephralm, b. Sept. 15, 1837; m. (1) Oct. 13, 1860, Romania
E. Persons, who d. Mar. 15, 1867; m. (2) Apl. 23, 1868,
Alice Mallory, of Manhattan, Kan.
906 vi Sarah E., b. in Deposit, N. Y., Aug. 1, 1840; m. Sept. 18,
1872, Matthias Petersen, b. Nov. 21, 1840, in Copenhagen;
P. O., Dover, Kan.
Child :
1 A dau. who d. Jan. 26, 1875.
906 vii Smith Piatt, b. Feb. 9, 1845; m. Jan. 25, 1866, Elizabeth
Telford.
Children :
1 Walter.
2 Ruby.
466 AMOS PLATT ST. JOHN (Peter", Peter% Daniel*, Ebene-
zer% Matthias% Matthias^), b. in Walton, N. Y., July 12, 1803; d.
in Manhattan, Kan., April 19, 1885; m. Kezia Wood Hoyt, Aug.
21, 1825 (Hoyt says Sept.); b. in Sidney, N. Y., July 12, 1804; d.
in Manhattan, Kan., Jan. 6, 1860; the dau. of Ezra and Peninah
Hoyt (Hoyt Gen., 517). They lived in Walton, N. Y., but moved
to Kansas in May, 1857. He was a shoemaker and an ardent Aboli-
tionist.
Children :
907 i Emily, b. May 2, 1827 ; s. p. ; m. June 19, 1853, Rev. War-
ren Weyd, of Colorado.
908 ii Mary Jane, b. Jan. 15, 1832; m. May 2, 1852, Sanford, of
Carbondale, Pa.
909 iii Fayette, b. Dec. 24, 1834; d. Jan. 19, 1836.
910 iv Sylvia, b. Apl. 26, 1838; m. Aug. 24, I860, Thaddeus S.
St. John, b. Dec. 9, 1834 (see No. 903).
467 ISAAC HOYT ST. JOHN (Peter", Peter^ Daniel*, Ebene-
zer% Matthias', Matthias'), b. in Walton, N. Y., May 12, 1806; d.
in Jamestown, Iowa, July 23, 1883, a-. 77-2-11 ; m. in Walton, N. Y.,
Apl. 8. 1835, Rhoda Lindsley, b. in Canada, May 21, 1810; d. in
Jamestown, Mar. 18, 1871, ee. 60-9-27; the dau. of William and Anna
Lindsley. Until 1855 Mr. St. John lived at the homestead. In that
296 St. John Genealogy
year he established a tannery in Walton. In 1857 he went to James-
town and bought 320 acres of land.
Children :
911 i Esther, b. in Walton, N. Y., Jan. 21, 1836; m. Homer
W. Patch, of Oakdale, Iowa. They were in Jewell, Kansas.
Children :
1 George Enos (Rev.), a Presbyterian Missionary to China;
m. Sept. 3, 1835, Hannah E. Taylor.
2 Benj. Warren.
3 Grace.
4 Mary.
912 ii Mary Anna, b. Dec. 4, 1837 ; d. in Jamestown, la., June 3,
1869; m. Sept. 3, 1863, Charles D. Cutting.
Child:
1 William Coleman, b. Feb. 11, 1865, of San Jose, Cal.
913 iii Emma Celestia, b. Jan. 5, 1840 ; single.
914 iv Aaron, b. Dec. 17, 1841 ; m.
Children :
1 Ray.
2 Rhoda.
3 Amy.
4 Ruth.
5 Paul.
915 V Benjamin (Rev.), b. in Walton, N. Y., Dec. 10, 1848; m.
May 27, 1880, Louisa M. Upson, of Kensington. Conn. He
graduated, A. B., Iowa College, in 1876; Yale Theological
Sem., 1880 ; for 3 years was Pastor of the Cong. Ch. of
Eldon, Iowa; Pastor at Des Moines, 1884-1895.
Children :
1 Royal.
2 Samuel, d. y.
468 THADDEUS SEYMOUR ST. JOHN (Cook% Peter", Dan-
ieP, Ebenezer^, Matthias^, Matthias^), b. in Canaan Parish, Norwalk,
Conn., Nov. 25, 1797; d. Sept. 16, 1887 (T. S.); m. in Walton,
N. Y., June 7, 1818, Hannah Gray Eells, b. in New Canaan, Jan.
25, 1801; d. Sept. 27, 1887 (T. S.) ; the dau of Samuel and Hannah
(Gray) Eells, of Walton. He settled in Walton, May 1, 1809.
Children :
916 i Samuel, b. June 24, 1819; d. June 24, 1819 (T. S.).
917 ii Mary, b. June 19, 1820; d. in Walton, N. Y., Nov. 13, 1864;
Seventh Generation 297
m. Feb. 15, 1849, Dr. David Peabody, Dentist, b. June 1808;
d. Sept. 15, 1882.
Children :
1 Hannah Gray, b. Jan. 6, 1850; ni. May 22, 1877, Edfrar
D. Mayhew. He lived in Delhi, N. Y., until 1874, then
removed to Colcliester, N. Y.
2 Theron Seymour, b. July 16, 1852; d. Nov. 3, 1859.
3 Ada Brown, b. Oct. 20, 1855; d. Oct. 4, 1880.
918 iii William Seymour, b. Apl. 13, 1822; m. (1) Jan. 1, 1845,
Juhette 13ri".stol, b. Sept. 19, 1823; d. Apl. 5, 1852; m. (2)
Dec. 7, 1852, Betsy Ann (Hanford) Waring, b. Sept. 6,
1816.
919 iv Thaddeus Seymour, b. Oct. 27, 1829; d. in Walton, N. Y.,
Oct. 6, 1837 (T. S.).
920 V Hannah Gray, b. Nov. 21, 1836; d. in Walton, Sept. 8,
1841 (T. S.)".
921 vi Edward Lewis, b. June 17, 1842; d. in Walton, Feb. 20,
1843 (T. S.).
922 vii Lewis Seymour, b. July 4, 1845; m. Oct. 30, 1866, Mary
Launt, b. Oct. 28, 1846; the dau. of Frederick and Mari-
etta (Chase) Launt, of Walton.
Children :
1 Helen Bertha, b. in Walton, Dec. 22, 1867.
2 Edna Chase, b. in Walton, Jan. 27, 1874; d. May 22,
1876 (T. S.).
3 Harold Launt, b. in Walton, Mar. 24, 1876.
470 WILLIAM ST. JOHN (Cook% Pcter% Daniel*, Ebenezer%
Matthias', Matthias'), b. in Walton, June 4, 1802; d. in Walton,
Nov. 7, 1876; m. May 25, 1825, Pamelia Gould, b. in Bridgeport,
Conn., Aug. 22, 1803;' d. Feb. 15, 1865 (T. S.). He was in Cali-
fornia for many years with his son, William O. St. John.
Children :
923 i Sarah Seymour, b. June 21, 1825; d. s. Apl. 8, 1881.
924 ii Anna Gould, b. Aug. 24, 1827; d. s. Apl. 23, 1850 (T. S.).
925 iii Betsy, b. July 15, 1829; d. July 18, 1829.
926 iv William Ogdcn, b. July 18, 1830; m. (1) Jan. 2, 1868.
Frances E. Atkinson, b". Mar. 12, 1849; d. Apl. 24, 1874;
m. (2) Mar. 20, 1884, Elizabeth Van Name.
927 V Pamelia, b. June 20, 1832.
928 vi Henry Wakeman, b. Apl. 29, 1835; m. Jan. 21, 1863, Har-
riet N. Buck, b. Jan. 9, 1834.
298 St. John Genealogy
929 vii Nathan Cook, b. Mar. 15, 1837; d. Apl. 3, 1839 (T. S.).
930 viii Lewis Seymour, b. Sept. 5, 1838; m. Mary A. Ostrander,
the dau. of Caroline H. Ostrander.
931 ix Nathan Cook, b. May 5, 1841 ; d. s., Nov. 14, 1875.
471 JOHN ST. JOHN (Cook% Peter=, Daniel*, Ebenezer% Mat-
thiasS Matthias^), b. in Walton, N. Y., Jan. 14, 1806; d. Feb. 26,
1867-8 (T. S.) ; m. (1) Sept. 6, 1827, Sarah Ackers, b. July 6, 1804;
d. Sept. 5, 1842, w. 38 yr. ; m. (2) Dec. 16, 1842, Mary Wakeman,
b. Dec. 11, 1808-9; d. Jan. 17, 1874; the dau. of Eliphalet and
Eunice (Gold) Wakeman.
Children :
932 i Henry E., b. Dec. 24, 1828; m (1) Oct. 5, 1852, Rebecca
Seeley, who d. Nov. 6, 1858; m. (2) June 12, 1859, Emma
C. Berray.
Children :
1 Ahee Anna, m. Dec. 3, 1877, John J. Berray.
Children :
(1) Bernice R., b. Feb. 6, 1878; d. June 8, 1901.
(2) Annie L., b. Oct. 14, 1883.
(3) Ralph St. John, b. Sept. 3, 1886; d. July 8, 1904.
2 Mary, b. Dec. 8, 1861.
3 Robert B., b. Mar. 1, 1872.
933 ii John A., b. Sept. 26, 1830 ; m. Dec. 15, 1842, Adeha Gould.
933a iii Mary A., b. Oct. 18, 1832; m. Sept. 12, 1857, Orlando
Gould.
933b iv Samuel Seymour, b. Aug. 25, 1834 ; d. Oct. 17, 1839.
934 V Sarah A., b. Dec. 18, 1836; m. William A. Jolly.
934a vi Cook W., b. Aug. 14, 1842; m. Feb. 28, 1866, Deha Ann
Hawley, b. July 10, 1845.
934b vii Emma J., b. Jan. 26, 1844 ; m. Eli G. Fitch.
935 viii Eunice C, b. Oct. 18, 1847 ; m. Junius H. Ells, of Walton,
N. Y., in 1904.
473 GILES ST. JOHN (Cook% Peter=, Daniel*, Ebenezer', Mat-
thias% Matthias*), b. in Walton, N. Y., July 30, 1810; d. Feb. 4,
1878; m. June 12, 1839, Lucy Ann Gaylord, b. Sept. 16, 1812; d.
in Middlebury, Conn., Nov. 5, 1890.
Children :
936 i Lucy Ann, b. Apl. 22, 1848; m. July 8, 1878, Gustavus
Emrich, b. July 2, 1846; of Unadilla, N. Y., in 1902.
Seventh Generation 299
961 il Amasa Gaylord, b. May 16, 1850; in. Oct. U, 1875, Ada
H. Davidson, b. Feb. 22, 1856.
Child :
1 Anna Dill, b. Aug. !M), 1876; ni. Oct. 14, 1896, Dr. Wil-
liam Orniiston.
Children:
(1) Robert St. John, b. June 23, 1900.
(2) Wilniot, b. Nov. 26, 1902.
938 iii Hannali B., b. Aug. 25, 1851; ni. Feb. 24, 1893, Eben A.
Shedd, of Boston, Muss.
939 iv An infant, b. July 30, 1852.
939a V Giles Herman, b. Sept. 17, 1853; B. May 7, 1857; m. Mar.
24, 1881, Emma A. Martin, b. Dec. 13, 1858; of Duluth,
Minn.
Children :
1 Beulah Hannah, b. March 1, 1882.
2 Bessie Eugenia, b. July 27, 1886.
939b vi Ella Mary, b. in Walton, N. Y., Oct. 25, 1856; m. Mar.
23, 1881, Frank H. Wood; of West Superior, Wis., in
1902.
Children :
1 Florence, b. June 2, 1882.
2 Clyde, b. Oct. 20, 1886.
478 LEWIS LOTHROP ST. JOHN (William", Peter", Daniel*,
Ebenezer% Matthias% Matthias'), b. Jan. 16, 1810; d. Jan. 15, 1893;
m. Feb. 4, 1830, Sally Russell. Lewis L. St. John bought land at
Lima, N. Y., in 1852 (Livingston Co., Land Rec, 42, 298).
Children :
940 i Maria Elizabeth, b. May 4, 1833.
941 ii William Lewis, b. Aug. 1, 1835; d. Nov. 17, 1849.
942 iii John Juhus, b. Jan. 31, 1838.
943 iv Milton Lothrop, b. Apl. 18, 1840; d. Sept. 24, 1849.
944 V Mahlon Nathaniel, b. Nov. 16, 1842; d. Aug. 16, 1843.
945 vi Marcus Martin, b. Jan. 8, 1847; d. Feb. 16, 1890.
482 ASAHEL ST. JOHN (Thaddeus", Ma^k^ Matthew*, Mat-
thias', Matthias^ Matthias'), b. about 1770; m. Electa St. John, the
dau. of Samuel and Lois (Hamilton) St. John (see 491); both d.
at Austinburgh, Ohio. In Onondaga Co., N. Y., he was Ensign,
1804; Lt., 1806-7; Capt., 1811; Lt. Col., 1816; Col. 62d Regt.
Inf., 1818; resigned.
300 St. John Genealogy
Children :
946 i Alanson.
947 ii Cyrus.
948 iii Sylvanus.
949 iv Julia.
950 V Caroline, ni. Smith, a farmer of Seville, Ohio, in 1875.
951 vi Lois, m. and living in Ohio.
486 LUTHER ST. JOHN (SamueP, Mark^ MatthewS Mat-
thias", Matthias% Matthias'^), b. in Stockbridge, Mass., Apl. 30, 1780;
d. in Yates, N. Y., June 23, 1843; m. at Fabius, N. Y., in 1804,
Polly Joy, b. Nov. 27, 1782; d. Yates, N. Y., June 19, 1853; the
dau. of David and Hannah (Partridge) Joy, of Fabius. He was a
highly respected farmer at Fabius.
Children :
952 i Edwin, b. in Fabius, Mar. 29, 1805; m. (1) June 25, 1833,
Maria Taylor; m. (2) July 10, 1849, Rebecca Williams
Davis.
953 ii Marcia, b. in Fabius, Oct. 6, 1807; d. June 13, 1843; m.
in Feb., 1827, Thomas Swift, b. in 1804; d. in 1839; the son
of Zaccheus and Amy (Green) Swift, of Muscatine, la.
Children :
1 Mary, b. in Yates, N. Y., Jan. 26, 1828; m. Mar. 14,
1847, James Weed, b. Dec. 26, 1813.
2 WiUiam Henry, b. in Yates, N. Y., June, 1830; d. Apl.
18, 1831.
954 iii William, b. in Fabius, Oct. 30, 1810 ; d. Apl. 18, 1874 ; m.
(1) Mar. 28, 1838, Eliza Reese, who d. Oct. 20, 1838; m.
(2) Apl. 14, 1840, Catherine Smalley, b. in 1820; d. Feb.
26, 1841; m. (3) Oct. 14, 184—," Corneha Van Hagen,
who d. Oct. 17, 1850; m. (4) May 18, 1852, Sarah Ann
Davis, who d. Sept. 19, 1871.
955 iv Mary, b. Fabius, Oct. 12, 1812; m. Oct. 18, 1834, Ahimaaz
Blanchard, who d. in 1801 ; the son of Jonathan and Jane
(Telford) Blanchard.
Children :
1 Henry, b. in Yates, N. Y., Nov. 7, 1836; m. Oct. 13,
1850, at Muscatine, la., Mary Virginia Connor, b. June
5, 1840 ; the dau. of Ohver Perry and Mary Elizabeth
(McNeal) Connor.
2 Luther, b. Nov. 22, 1840 ; d. July 15, 1846.
3 Edward Walter, b. Apl. 14, 1842; d. Oct. 20, 1842
Seventh Generation SOI
4 Marcia, b. Sept. 24, 1844; d. Mar. 15, 1846.
5 Telford, b. in May, 1849; d. in Sept., 1849.
956 V Adclia, b. in Ludlowvillc, N. Y., Dec. 22, 1814; ni. Api. 1,
1840, Pliny Fay, 1). Mar. 5, 1812.
957 vi Ira, b. in Rid^cway, N. Y., Oct. 24, 1817.
958 vii Hamilton, b. in Yates, Aug. 21, 1820; d. July 26, 1897; of
Muscatine, la.; m. Feb. 15, 1844, Susan ("lark Parmelee,
b. at Durham, Conn., Jan. 1, 1820; the dau. of James and
Scythia (Clark) Parmelee.
Children :
1 Ella Louise, b. in Ridgeway, N. Y., Nov. 20, 1849 ; single
in 1901.
2 James Hamilton, b. in Ridgeway, Dec. 12, 1852; m. Dec.
12, 1889, Agnes Louise Hatch, b. in Muscatine, la., Nov.
10, 1861.
Children :
(1) James Hamilton, b. Nov. 21, 1891.
(2) Edwin Hatch, b. Jan. 29, 1893.
(3) Lois Berkeley, b. Mar. 13, 1895.
(4) Agnes, b. Dec. 27, 1898.
3 WiUiam Parmelee, b. Feb. 13, 1856; d. Nov. 1, 1859.
487 SAMUEL ST. JOHN (Samuel', Mark\ Matthew*, Mat-
thias', MatthiasS Matthias^), b. Feb. 27, 1778; d. at St. Catherines,
Ont., Canada, May 19, 1866; m. in New Bedford, Mass., July 10,
1777, Lydia (Potter) McPherson, who d. at St. Catherines, Aug.
26, 1849; dau. of Capt. Oliver Potter, of Westport, Mass. C. C.
Downey gives the birth of Samuel as 1790.
Children :
959 i Samuel Leonard, b. in Pittsburg, Pa., June 28, 1820; d.
May 2, 1881; living St. Catherines, Ont., C. W., in 1875;
m. Oct. 12, 1848, Martha Ann Seamen, b. Apl. 21, 1828;
the dau. of Israel and Sarah (Rowland) Seamen (the dau.
of Benjamin and Jane [Rhinehart] Seamen — a Long Island
Genealogy ?).
Children :
1 Lydia, b. Sept. 15, 1849, at St. Catherines, Canada; d.
in Chicago, Mar. 21, 1906; m. Sept. 7, 1870, William
Stewart Downey, M. D., of Chicago, III., in 1892.
Children :
(1) William St. John, b. May 30, 1871.
(2> Archibald Stewart, b. Apl. 3, 1874.
302 St. John Genealogt
(3) Edith Louise, b. Apl. 29, 1878.
2 Frederick, b. Apl. 4, 1851 ; single in 1901 ; living m
Chicago, 111.
3 Leonard, b. Sept. 28, 1852; m. Oct. 11, 1877, Anna B.
Balch, who d. s. p. Feb. 11, 1891; the dau. of Ebenezer
Harmon and Sarah (Wood) Balch, of Providence, R. I.
4 Mary, b. June 19, 1855 ; m. June 23, 1875, WilHam Loury
Copeland, M. D.
Children :
(1) Mary Maude, b. Mar. 30, 1876; m. June 23, 1900,
Charles A. Henninger.
(2) Dency Belle, b. Dec. 1, 1882, in Chicago, 111.
5 Martha, b. Oct. 12, 1857; m. Aug. 13, 1879, Cairn Cross
Downey ; of Flushing, N. Y., in 1903.
Children :
(1) Archibald St. John, b. Aug. 14, 1880, in Brookfield,
Conn.
(2) Leonard Seaman, b. Jan. 30, 1884, in N. Y.
(3) Martha St. John, b. Feb. 26, 1887 ; of Flushing, N. Y.
(4) Lois Marguerite, b. Dec. 8, 1888; of Flushing, N. Y.
(5) Kenneth Brewster, b. Nov. 2, 1891, Flushing, N. Y.
(6) Cairn Cross, Jr., b. Sept. 13, 1893, Flushing, N. Y.
6 Jennie, b. June 13, I860; m. July 24, 1883, OUver J.
Booth, D. D.
Children :
(1) Louise St. John, b. July 19, 1884.
(2) Arthur St. John, b. July 31, 1887.
7 Agnes, b. June 6, 1862 ; living single in St. Catherines, in
1901.
8 Richard Collier, b. Dec. 5, 1865 ; m. Jan. 30, 1889, Julia
R. Stockton, New York City, the dau. of John Potter
Stockton, of New Jersey, b. in Rome, Italy; d. s. in Nov.,
1905.
9 Arthur, b. June 19, 1867 ; d. Feb. 6, 1873.
960 ii Mary Ann, b. in Stockbridge, Mass., Oct. 22, 1809; d. at
Louth, Canada, Jan. 26, 1899; m. Jan. 14, 1843, David
Crow, of St. Catherines, Canada, b. Feb. 4, 1809; d. Oct.
14, 1881 ; the son of John and Sarah (Disher) Crow, of
Pennsylvania.
Children :
1 Helen Maria, b. Feb. 17, 1844; m. Sept. 25, 1878, John
K. McCarthy, M. D., of Bradford, Penn.
Seventh Generation 303
2 Mary Elizabeth, b. Mar. 10, 18-15; single in 1902.
3 Samuel Leonard, b. Sept. 10, 1849.
4 John David, b. July 7, 1847, at Jordan, Ont., Can.; m.
June 10, 1880, Margaret J. Broderick, of Louth, Can.
They had three children.
492 PHILO ST. JOHN (Elijah", Mark', Matthew*, Matthias',
Matthias", Matthias'), b. in Mass., July 30, 1790; d. in Fabius, N. Y.,
Oct. 13, 1870 ; ni. Maria Van Vlcck, who d. in Fabius, N. Y., May 30,
1853; the dau. of Isaac and Catherine (Goes) Van Vleck, Syracuse,
N. Y. They settled in Apulia and in Fabius.
Children :
961 i A son, b. in Apulia, N. Y. ; d. the same day.
962 ii Catherine Lucretia, b. May 18, 1822; d. May 4, 1845; m.
Sept. 12, 1841, Rev. Abraham Paine Howell, the son of
Abraham and Polly (Little) Howell.
963 iii Nancy, b. Sept. 16, 1824; went to CaHfornia in 1874; sin-
gle in Magalia, in 1877.
964 iv W^illiam, b. May 10, 1826; single, a farmer, in Apulia.
965 v Pembroke, b. Mar. 4, 1828; m. Feb. 15, 1865, Mary D.
Parkhurst, b. Sept. 14, 1838; of Geddes, N. Y., in 1877;
the dau. of Stephen and Harriet Ann (Fay) Parkhurst.
Child :
1 Catherine M., a teacher at Rowayton, Conn., in 1904.
966 vi Pamelia, b. May 10, 1840; m. Oct. 7, 1874, Calvin Hoose, of
Magalia, California.
493 MYRON ST. JOHN (Elijah', Mark°, Matthew*, Matthias',
Matthias% Matthias'), b. in Weybridge, Vt., June 12, 1793; d. at
W^estfield, Ohio, Dec. 1, 1866; m. Oct. 13, 1819, Philena Rice Allton,
b. in Vernon, Vt., Sept. 29, 1802; the dau. of Amos and Philena
(Rice) Allton, of Fabius, N. Y.
Children :
967 i Mary Philena, b. in Fabius, N. Y., Aug. 24, 1820; m. Feb.
23, 1843, Gideon Stiles Owen, the son of Samuel and Betsey
(Stiles) Owen.
968 ii Nancy Louise, b. in Fabius, N. Y., Feb. 25, 1823; m. Feb.
4, 1857, John Dunlop Edwards, who d. s. p. at Murfreesboro,
Tenn., May 30, 1863; the son of Andrew and Margaret
(Dunlop) Edwards. He was b. at Watertown, N. Y., June
22, 1831, and was a private in Co. E, 73rd 111. Vol., 1861-3.
969 iii Myron Elijah, b. in Fabius, N. Y., Apl. 4, 1825; d. Nov.
304) St. John Genealogt
1, 1852; m. Mar. 20, 1850, Sarah Stiles, the dau. of Jonas
and Maria (Owen) Stiles, b. Aug. 30, 1827.
970 iv Celestia Pamelia, b. in Westfield, O., Jan. 31, 1831 ; m. Dec.
25, 1851, George Henry Rice, the son of Isaac and Lucy
(Duval) Rice.
971 V Charlotte Amanda, b. in Westfield, O., Aug. 14, 1832; d.
Aug. 14, 1877 ; m. Feb. 17, 1856, John Edward Babbitt, b.
Sept. 15, 1827; the son of James and Naomi (Whitcombe)
Babbitt.
972 vi Howell Francis, b. in Westfield, O., Feb. 14, 1836; m. Mar.
16, 1859, Jane EHzabeth Munn.
973 vii Leonard Harrison, b. in Seville, O., Aug. 29, 1839; m. Oct.
21, 1872, Martha Jane Shannon.
974 viii Homer John, b. in Westfield, O., June 28, 1843; m. Oct.
3, 1872, Mary EHzabeth Hyatt, d. s. p. ; the dau. of Valen-
tine and Rachel (Devereux) Hyatt.
975 ix Adoniram Judson, b. in Westfield, Ohio, Jan. 4, 1846; m.
Sept. 1, 1869, Harriet Ann Lawrence, the dau. of William
Leonard and Phebe L. (Benjamin) Lawrence.
499 ELIJAH HOWELL ST. JOHN (Elijah', Mark', Matthew*,
Matthias% Matthias", Matthias'), b. in Fabius, N. Y., Dec. 22, 1806;
d. in Orange, N. J., Mar. 13, 1875 ; m. in Pompey, N. Y., Jan. 6,
1831, Charlotte Sophia Dunham, b. in Pompey, Dec. 8, 1811; d.
Aug. 18, 1895 ; the dau. of Samuel and Mary (Parmelee) Dunham,
of Pompey. He was a farmer and contractor, and moved in 1865 to
Orange, N. J.
Children :
976 i Milton Howell, b. Mar. 25, 1832; d. Dec. 15, 1886; will
prob. at East Orange, N. J., Dec. 26, 1886; m. (1) May
19, 1856, Caroline King Bryan, who d. in 1873; m. (2)
Nov. 4, 1875, Mary Augusta Seymour; living s. p. in New
York, 1902.
Child:
1 Francis Bryan, b. July 20, 1861.
977 ii Helen Ameha, b. Oct. 26, 1834; m. Oct. 28, 1862, Benjamin
Garvey, b. Oct. 31, 1821; d. June 15, 1902.
Child:
1 Benjamin St. John, b. Oct. 27, 1863; m. June 3, 1891,
Mary Ellen Blocksom, b. Jan. 20, 1865 ; of Ironton, O.,
in 1904.
Seventh Generation 305
Children:
(1) Helen Durliam, h. Mar. 7, 1892.
(2) Ruth Cranston, h. July 17, 1893.
(3) Kenneth Blocksom, b. Nov. 15, 1897.
(■1) Henry St. John, b. Feb. 1, 1900.
(5) Isabella Whitney, b. Aug. 5, 1901.
978 iii -Charlotte Elvira, b. Apl. 5, 18-10; d. Mar. 20, 1867; m.
Oct. 20, 1863, John B. Weaver.
Child :
1 Milton St. John, b. June 18, 1866.
500 SYLVANUS ST. JOHN (John", Mark', Matthew*, Mat-
thias% Matthias", Matthias'), b. in Canaan, N. Y., Oct. 8, 1790; d.
Mar. 5, 1862; m. at Bozrak, Conn., June 27, 1819, Chloe Stark,
b. Mar. 31, 1795; d. in Mapleton, N. Y., May 5, 1860; the dau. of
Joshua and Olive (Lathrop) Stark. He moved to Mapleton, N. Y.,
and was Sergeant in his father's Co., 1812.
Children :
979 i Emily, b. May 2, 1821; living s. in 1876. at Canajoharie,
and E. St. Louis, 111., 1890.
980 ii Marietta, b. May 12, 1823; d. June 29, 1882; m. at Cana-
joharie, July 3, 1844, John Jacob Walrath, the son of
Jacob and Maria (Cornue) Walrath; settled at Hillsdale,
Mich.
Children :
1 Israel, b. May 9, 1845 ; d. May 23, 1845.
2 Joseph Harvey, b. Jan. 14, 1847; m. Lydia M.
3 Lewis Ernest, b. Nov. 23, 1848; m. Laura E.
4 Charles Leland, b. Dec. 19, 1851.
5 Emma Frances, b. June 25, 1856; m. McClure.
981 iii Abigail Ann, b. Apl. 14, 1825; living single at Mapleton,
N. Y., in 1875.
982 iv Sarah, b. Sept. 20, 1827 ; living single at Mapleton, N. Y.,
in 1875; d. Mar. 12, 1890.
983 v Olive, b. Apl. 7, 1830; living single at Mapleton, N. Y., in
1875.
984 vi Calista, b. Feb. 19, 1833; living single at Utica, in 1875;
d. Sept. 23, 1877.
985 vii Lewis Manlius, b. Mar. 9, 1836; m. July 22, 1871, Lydia
Arabella Jackson, b. Jan. 1, 1852.
986 viii Harriet Lucinda, b. Dec. 7, 1846 ; living single at Mapleton,
N. Y., in 1875.
306 St. John Genealogy
505 JOHN ST. JOHN (Ezra% Luke% Matthew*, Matthias', Mat-
thias^, Matthias^), b. in Wethersfield, Conn., in 1772; m. at Saratoga,
N. Y., Frances Guile, the dau. of Capt. Benjamin Guile. He removed
to Saratoga Co. in 1793. He was a Captain in the Revolution.
Children :
987 i Rensselaer, b. at Sago, N. Y., in 1794 ; d. in 1816.
988 ii Johnson, b. in 1796; d. s. p.; a soldier, 1812; pensioner;
alive Nov. 20, 1880, at Bouton Harbor, Mich.
989 iii David, b. in 1798; m. (1); m. (2) Margaret Foote.
990 iv Benj. Guile, b. in May, 1800; d. Dec. 27, 1889; m. (1) in
1824, Mary Fredenburgh ; m. (2) June 17, 1831, Frances
Patterson Heberton, b. in 1795; d. July 6, 1852; m. (3)
in 1853, Hester A. Rogers.
991 V Josiah, b. in 1802; went West; m. Mary Adams (?).
991a vi J. Nores, b. in 1804; went West.
991b vii Jesse, b. in 1806; d. in New York, in 1850.
991c viii Martha, b. in 1808.
991d ix Juha, b. in 1810; m. McKee.
506 ENOS ST. JOHN (Ezra% Luke°, Matthew*, Matthias^ Mat-
thias", Matthias'), b. Mar. 15, 1770; d. Jan. 1, 1848; m. Jan. 14,
1790, Anna Babcock, b. Sept. 20, 1774.
Children :
992 i Chloe, b. Sept. 12, 1791; d. Feb. 10, 1818; m. Gershom
Powers.
Child:
1 William.
992a ii Abigail, b. Dec. 15, 1793; m. Cornelius Newland.
992b iii Martha, b. May 13, 1796; d. Apl. 14, 1872.
992c iv Alpheus Spencer, b. Apl. 23, 1798; d. Apl. 5, 1880; m. Sept.
30, 1830, Charlotte Phelps, b. June 20, 1810.
993 v Harriet, b. June 29, 1800; d. Nov. 18, 1872; m. David
Fish.
993a vi Olive, b. Dec. 31, 1803; m. (1) Akin; m. (2) Toan; m.
(3) Allen.
993b vii Ambrose, b. Feb. 2, 1807; d. in Jan., 1832; m. Amanda
Driggs.
994 viii Orvil, b. Dec. 21, 1809; d. Mar. 19, 1812.
994a ix Orvil, 2d, b. Mar. 25, 1812; d. Nov. 20, 1812.
995 X William Harrison, b. Dec. 9, 1813; d. May 4, 1814.
995a xi Ann Eliza, b. Feb. 9, 1819; d. Dec. 4, 1834; m. Joel M.
Simpson.
Seventh Generation 807
507 EZRA ST. JOHN (Ezra", Luke", Mattlicw*, Matthias', Mat-
thias% Mattliins'), 1). abt. 177-i.
Children :
995b i David.
995c ii Hcpzibali.
995d iii Paulina.
995e iv Diadania.
995f v Tryphenia.
995g vi Charity.
995h vii Abigail.
508 JOSIAH ST. JOHN (Ezra", Luke% Matthew*, Matthias',
Matthias% Matthias'), b. Dec. 9-13, 1767; d. Nov. 13, 1805-7; m.
Sebra Dunham, b. Feb. 18, 1774; d. at Schuylcrville, N. Y., Feb.
27, 1813; the dau. of Major Hezekiah Dunham. Josiah St. John
was Ensign L. Inf., 1798 to 1803; Lt., 1804, Col. Thomas Rogers'
Regt. (N. Y. Council of Appointments).
Children :
995i i Dunham, b. in 1793; m. Nancy Latimore.
995.) ii Martha, m. Benj. Westgate, b. July 10, 1795; d. Apl. 24,
1884. She was his 2d wife; his 1st wife was Abigail St.
John, the dau. of Matthew St. John.
Children :
1 Anne, m. Robinson, of Conneautville.
2 Harriet.
3 Caroline.
4 Benjamin.
995k iii Chancellor, b. Sept. 12, 1803; d. May 2, 1865, in Conneaut-
ville, Pa. ; m. Sept. 29, 1838, D. M.' Van Liew, b. Apl. 27,
1817; d. Sept. 21, 18.53.
9951 iv Arvilla, b. Aug. 22, 1805 ; d. Dec. 27, 1872 ; m. Stephen H.
Dillingham, of Schuylersville, N. Y.
Children :
1 Stephen.
2 James.
3 Lucretia H., b. Jan. 1. 1845; m. Sept. 18, 1866, Charles
E. Washburn.
995m V Ira, b. abt. 1807; d. s.
995n vi Asenath, b. in 1811; d. June 30, 1878, a?. 77; m. William
Harmon Wells, of Saratoga, N. Y.
Children :
1 Nathan.
308 St. John Genealogy
2 Samuel.
3 James.
509 HOLLY ST. JOHN (Ezra% Luke% Matthew*, Matthias%
Matthias", Matthias^), d. at Sodus, N. Y., in 1850; m. Dorcas Carrier.
Children :
996 i Solomon, m. Mary M. Powell, of Schenectady, N. Y. A
Solomon St. John m. Mary Beekman, had dau. Elvira, b.
at Albany, N. Y., Oct. 3, 1814. She m. Lovell Kimball,
the son of Eliphalet Kimball (Kimball Family, 558).
997 ii Elizabeth, m. Foster L. Rees, Mar. 12, 1863, of Wayne,
Steuben Co., N. Y.
998 iii Dorcas, m. May 12, 1863, Morris Jewell, M. D.
999 iv Harriet, m. (1) Alfred Deming; m. (2) Jones.
1000 V Aneel, b. Apl. 25, 1799; d. Apl. 1, 1862; m. Isabelle Powell,
b. Feb. 4, 1806; d. Dec. 30, 1891.
1000a vi Sarah A., m. in 1863, Charles R. Jones, Fort Wayne, Ind.
1000b vii Holly, d. y.
1000c viii Mary K., m. in 1863-4, Frederick H. Rehwinkle, of Chilli-
cothe, Ohio.
519 DANIEL ST. JOHN (JoeF, John', Matthew*, Matthias',
Matthias', Matthias'), b. in Sharon, Ct., d. in New York City, 1823-4;
m. abt. 1818, Polly Brown, the dau. of Samuel Brown, of Sharon.
She joined the Cong. Church in Sharon in 1832.
Children :
lOOOd i Ehzabeth, m. Sept. 11, 1839, Francis Eggleston.
lOOOe ii Daniel Avery, B. in Sharon, Conn., Nov. 1, 1832; m. Caro-
line Lockwood, the dau. of Alanson and (Murch)
Lockwood.
lOOOf iii Amanda, B. in Sharon, Conn., Nov. 1, 1832; m. Haney.
lOOOg iv Hiram, m. a dau. of Maxfield Caulkins, of Kankakee, 111.
lOOOh V Jeremiah.
529 MOSES ST. JOHN (James% Samuel", Samuel*, Matthias',
Matthias", Matthias'), d. in Benton, Yates Co., N. Y., Oct. 4, 1841, ».
65 ; m. Zerviah, who d. Oct. 31, 1823, se. 45.
Children :
1001 i James.
lOOla ii Jason.
1002 iii Ludin, b. in 1809; d. in 1886; m. in 1831, Delilah Stone,
b. in 1812; d. in 1873.
Seventh Generation 309
Children :
1 Jcrusha Jane, in. in 1865, Richard Lawrence.
2 A son, who d. se. 21.
1002a iv Jasper, b. May 13, 1805; d. Nov. 2, 1886; in. Dec. 31,
1829, Julia A. Reynolds, b. July 4, 1812.
1002b V Jarmin.
1002c vi Thomas Howard.
1002d vii Zadock, m. Imogene S.
1 A daughter, m. Tecumseh Scofield.
Child:
(1) Mary L., living in Clinton, Michigan, in 1893.
2 Edna M., m. Stamp; living in Milo, N. Y., in 1893.
3 Jay B. ("Jay St. John and wife Vona of Milo, 1893;
Jay B. St. John of Clinton, Mich, 1893.")
4 A daughter, m. Reed.
Children :
(1) Ernest B., over 14 yrs. in 1891.
(2) M. Lena, under 14 yrs. in 1891.
1002eviii Jerusha, m. William H. Benton, of Saratoga, N. Y.
1002f ix Lucretia.
1002g X Electa, m. Samuel Stone.
1002h xi Martha.
10021 xii Sabra, m. Lovejoy.
Children :
1 George Nelson.
2 Orpha.
531 SAMUEL ST. JOHN (Thomas% Samuel', Samuel*, Mat-
thias^, Matthias", Matthias'), b. in Ridgebury, Conn., Jan. 3, 1763;
d. Sept. 14, 1848, x. 85-2-11 (T. S.); m. (1) in Ridgefield. Apl. 6,
1784, Chloe Weed, b. June 27, 1766; d. in Ridgebury, July 25, 1816.
ae. 50 yrs. 29 das. (T. S.) ; the dau. of Bartholomew and Sarah
(Benedict) Weed (Benedict, 60) : m. (2) Sarah Whitlock, b. in 1775;
d. Mar. 19, 1853; the dau. of Daniel and Ruth (Sonbree) ^Vliitlock
and widow of Ezekiel Morgan, all of Wilton. He had a front pew
in the Cong. Church, which he built in 1790. Pews were allowed as
per standing; his was the most prominent. Dec. 5, 1818, all the
children, but v and vi, reed, land from Samuel for $1500.
Children :
1003 i Thomas, b. Sept. 30, 1785; d. Mar. 4, 1848; m. Nov.
27, 1805, Anna Grey, b. Dec. 3, 1786; d. Feb. 15, 1869.
310 St. John Genealogy
1004 ii Lucinda, b. June 4, 1788; d. s. at Ridgebury, Feb. 23, 1860
(T. S.).
1005 iii Zina, b. Apl. 30, 1789; d. June 20, 1857; m. Dec. 15,
1811, Hannah Grey, b. July 4, 1792; d. Nov. 5, 1855.
1006 iv Sarah Benedict, b. June 18, 1791; d. Mar. 15, 1870; m.
Oct. 10, 1812, Philander Camp.
Children :
1 Lucinda.
2 Chloe.
1007 V Zadock, b. June 22, 1793; d. July 23, 1865; m. Jan. 8,
1818, Mary Weed Selleck, b. July 22, 1801 ; d. Jan. 23,
1876.
1008 vi Betty, b. Sept. 10, 1795 ; d. Aug. 27, 1798.
1009 vii Olive, b. Feb. 8, 1798; d. s. p. Aug. 11, 1880 (Ridgebury
Rec. says b. Feb. 9) ; m. Dec. 10, 1823, Lewis Reynolds,
who d. Feb. 17, 1887, se. 86-11-15.
1010 viii James, b. Apl. 4, 1800; d. Sept. 11, 1882; m. Sept. 5-6,
1825, Adeline Gregory, who d. Sept. 17, 1836; m. (2)
Dec. 9, 1839, Sarah Jordan.
1011 ix Timothy Weed, b. Mar. 23, 1802; d. June 5, 1835; m.
July 24, 1825, Hannah Gregory.
1012 X Jason, b. Aug. 18, 1804 ; d. July 3, 1895 ; m. Dec. 16, 1833,
Mary Bennett Cheshire, who d. Sept. 27, 1836; m. (2) Apl.
20, 1838, Minerva Ann Clark, who d. s. p. Dec. 22, 1841 ;
m. (3) May 3, 1843, Lucy Ann Strong, who d. Nov. 16,
1851.
1013 xi Chloe, b. Sept. 3, 1807, in Ridgefield, Conn. ; m. Sept. 30,
1830, William Ambler, the son of Fairchild and Betty (Se-
gar) Ambler.
Children :
1 Timothy Edgar, b. in Danbury, Conn., Oct. 30, 1835;
m. Nancy Bates, of Ridgefield, Conn.
2 Lewis Reynolds, b. Jan. 12, 18 — ; d. July 22, 1854.
3 Gratia, b. Feb. 20, 1843 ; m. E. M. H. Swain.
Child:
(1) Flora, b. July 3, 1861; m. June 1, 1879, Roscoe
W. Pierce, of Massachusetts.
1014 xii Phebe, b. Aug. 12, 1809; d. Jan. 17, 1887; m. Aug. 2,
1832, Benjamin Shove Ambler, b. in Danbury, Conn., May
6, 1814 ; d. in Ridgefield. Conn., Feb. 20, 1882 ; the son of
Benjamin and Polly (Segar) Ambler.
Seventh Generation 311
Children :
1 James Wallace, b. Apl. &i, 1834.; went South.
2 Martha, h. Mar. 27, 1837; d. Au^. 28, 1873; m. (1)
Abraham Bowan ; m. (2) Calvin R. Dunninj;.
3 Samuel St. John, b. May 22, 1839; d. July 5, 1901 ; m.
Oct. 9. 1862, Ann Maria Signer. She m. Mar. 31, 1872,
D. H. Van H.
4 Lucinda, b. Apl. 21, 1842; d. in Bethel, Conn., Feb. 8,
1897.
5 Lucia Ehzabeth, b. Sept. 14, 1846; m. Mar. 29, 1871,
Clark Townsend; of Danbury in 1902.
6 Mary Aurelia, b. July 3, 1851; m. July 9, 1879, Silas
Henry Hickok, the son of Silas and Amelia (Trowbridge)
Hickok.
7 A dau., b. Oct. 15, 1854; m. Nov. 22, 1882, Christian
Ritzman, son of Christian and Catherine (Fleck) Ritz-
man, b. Nov. 3, 1865.
532 REV. JACOB ST. JOHN (Thomas% Samuel', Samuel*,
Matthias', Matthias", Matthias^), b. in Ridgebury, Dec. 3. 1764; d.
in Wilton, Jan. 18, 1841 (T. S.); m. (1) at Ridgefield, Dec. 23,
1790, Ruhama Taylor, b. about 1760; B. July 28, 1760; d. Sept.
23, 1825, X. 65; m. (2) Babcock; m. (3) at Norwalk, Dec.
12, 1837, Hannah Hyatt (Norwalk Gazette). In his will. ]May, 1838,
he mentions son Thomas T., dau. Laura, wife of Daniel LaDow, Patty,
wife of Daniel Sherer, Hannah, wife of Deigh Chamberlain. He
was for thirty years a Baptist preacher. The family left Connecticut
for New York in 1810. In 1872 Martha, his daughter, went to E.
Galway with her nephew, Jacob, and d. there in 1885 (Contribu. Ecc.
Hist. Conn., 470).
Children :
1015 i Laure, b. in Conn., Sept. 18, 1791 ; m. Sept. 9, 1813, Daniel
LaDow, b. in Saratoga Co., N. Y., May 12, 1791; both
buried at West Milton, N. Y.
Children :
1 Eliza, b. in Ballston, N. Y., Aug. 23, 1815; m. William
Bradley, whose ancestors came in 1632 from Stratford,
England ; later to Stratford, Conn.
2 Jacob St. John, b. in IMilton, N. Y., Nov. 30, 1816; m.
(1) Thirza Denton, dau. of Richard Denton; m. (2) at
Troy, N. Y., July 8, 1851, Mary E. Vaughn, dau. of
Robert and Elizabeth (Phetteplace) Vaughn. They lived
at Mechanicsville, N. Y.
312 St. John Genealogy
Children (first wife) :
(1) Daniel.
(2) Augusta.
Children (second wife) :
(3) OrviUeD.
(4) Charles.
(5) Robert.
(6) Lilian, m. Ralph Blaisdell.
(7) Clarence A.
8 Ruhamah, b. in Milton, N. Y., Nov. 21, 1817; m. Harvey
Rogers, of Frankfort, Herkimer Co., N. Y.
4 Eleanor, b. in Milton, N. Y., Mar. 14, 1821 ; m. George
Thomas, of Galway, N. Y.
6 Stephen Warren, b. in Milton, N. Y., Sept. 16, 1822;
m. (1) Margaret McWilliams, dau. of John and Margory
(McDonald) McWilliams; m. (2) Hattie Sanford, of
Maine. They lived in Los Angeles, Cal.
6 Martha, b. in Milton, N. Y., Aug. 18, 1823; m. Theo.
Liptchutz, of Milton, N. Y.
7 Julia, b. in Milton, N. Y., Feb. 28, 1828; m. Barringer
Cooper. They lived in Milton, N. Y.
1016 ii Martha (Patty), b. Mar. 5, 1794, in Bethel, Conn.; d.
Mar. 5, 1885 ; buried at West Milton, N. Y. ; m. in 1814,
Joseph Shearer, of Ballston, N. Y., who d. 1857.
1017 iii Cynthia, b. Sept. 30, 1795 ; d. s. p. (the family say she was
the eldest child) ; m. E. Savage.
1018 iv Betsey, b. June 2, 1798; d. s.
1018a v Hannah, b. Apl. 4, 1800; m. Deigh Chamberlain, the son
of Joseph Chamberlain, of Otsego Co., N. Y.
1018b vi Thomas Taylor, b. Apl. 12, 1802; d. June 13, 1879; m.
(1) Margaret Taylor; m. (2) Olive Cole; m. (3) Visonia
(Vienna) Jones, who d. s. p. Sept. 14, 1900.
539 BENJAMIN ST. JOHN (Jacob% SamueP, Samuel*, Mat-
thias^ MatthiasS Matthias'), b. July 6, 1768; d. abt. 1815; m.
Dianthe Brown, b. Sept. 11, 1780; the dau. of Gaius Brown.
Children :
1019 i Phebe, b. Mar. 7, 1798; m. David Soule; went to lona,
Michigan.
Children :
1 Job.
2 Hiram.
Seventh Generation 313
3 Lurentufi.
4 Benjamin.
5 Sally.
6 Nancy, m. Moon.
1019a ii Amanda, b. Aug. 18, 1800; d. .s.
1019b iii David Brown, b. Jan. 9, 1803; d. Oct. 28, 1883; m. Sept.
6, 1828, Mary (Green) Deming, b. Mar. 16, 1803; d. Nov.
24, 1863.
1019c iv John T., b. May 9, 1805 ; m. M. A. Lyon.
Child:
1 James C, living at Orville, O., in 1903.
1019d v Sally, b. Mar. 24, 1807 ; m. Abijah Gilbert, and had issue.
1019e vi Samuel H., b. June 3, 1809. He was of Galway, Saratoga
Co., New York.
1019f vii James H., b. Aug. 8, 1811; d. Oct. 30, 1852; m. Priscilla
Newcomb.
1020 viii Ferdinand, b. June 29, 1814; d. s. abt. 1839.
541 NOAH ST. JOHN (Danief, SamueP, Samuel*, Matthias%
MatthiasS Matthias'), b. Apl. 2, 1769; d. Oct. 25, 1854; m. Betsey
Waterbury, b. in 1769; d. Sept. 24, 1857 (T. S., Albany Co., N. Y.).
They hved at Nassau, N. Y. A Noah St. John was Lieut. Col. in
States Regiment, 1798, Rensselaer Co. (Council of Appt., N. Y.).
Lieut. John Waterbury m. Mary Slauson, and had Elizabeth, b. in
Stamford, Conn., Jan. 1, 1766; d. Sept. 24, 1857; m. Jan. 15, 1787,
Noah St. John.
Children :
1021 i John Waterbury, b. Apl. 24, 1789; d. July 31, 1855; m.
Sally Fancher, b. Apl. 17, 1791.
1022 ii Stephen, b. in 1790; d. in 1863; m. Polly Webb.
1023 iii Daniel, b. June 15, 1793; d. Sept. 23, 1879; m. BeHnda
Rhodes, b. Nov. 11, 1796; d. Mar. 31, 1874.
1024 iv David, b. Nov. 24, 1794; d. Dec. 31, 1857; m. (1) Tamar
Rhodes, b. in 1794; d. in 1837; m. (2) Mary Johnson, b.
in 1811; d. in 1891.
1025 V Enos, m. Elizabeth, b. in 1798; d. in 1867.
1025a vi James, m. Louisa Webb.
1025b vii Noah, m. Eliza Davis.
542 JOHN ST. JOHN (Daniel", SamueP, Samuel*, Matthias',
Matthias^, Matthias'), b. Aug. 17, 1770; d. in 1855; m. Nov. 27,
1796, Jane Brown, b. Mar. 17, 1771 ; d. Aug. 31, 1846.
314* St. John Genealogy
Children :
1025bb i Mary, b. Sept. 10, 1797 ; d. Sept. 21, 1797.
1025c ii Abigail, b. Feb. 24, 1799 ; d. Feb. 24, 1799.
1025cciii Elizabeth (Betsey), b. Mar. 13, 1800; d. Feb. 25, 1893;
m. Harry Blount.
Children :
1 Jane.
2 Maria.
3 Elizabeth.
4 Walter.
5 Ellen.
6 Frances.
7 Oscar.
8 Chatfield.
1025d iv Maria (Polly), b. Apl. 12, 1802; d. in 1854; m. Jacob
Westfield.
Children :
1 Ehza Jane.
2 Rachel.
3 Eleanor.
4 Hiram.
1025ddv Samuel, b. Apl. 12, 1802; d. June 4, 1803.
1025e vi John Brown, b. Nov. 17, 1804; d. May 2, 1889; m. (1)
Esther Brown, Dec. 1, 1831; m. (2) Elizabeth Charlotte
Culver, Feb. 22, 1842.
1025f vii Jane Ann, b. Apl. 22, 1809; d. about 1850; m. Benj. Morey.
Children :
1 Ephraim.
2 Charles.
3 Henry.
4 Elizabeth.
5 Adelaide.
6 Jane.
7 George.
544 JAMES ST. JOHN (Daniel', SamueP, SamuelS Matthias',
Matthias% Matthias"), b. Mar. 22, 1778; d. in Lima, N. Y., 1826;
m. Elizabeth Brown, b. in Nassau, N. Y., Dec. 29, 1784; d. in Utica,
Mich., in Sept., 1858.
Children :
1025g i George, b. in Nassau, N. Y., Apl. 11, 1803; d. in Utica,
Mich., Dec. 9, 1871; m. Pamelia Taft, b. in 1812; d. Jan.
6, 1862.
Seventh Generation 315
1025h ii Perlina, b. in Nassau, N. Y., Apl. 15, 1805; d. in Utica,
Mich., Nov. 10, 1888; in. (1) Jacoh Diisonhiiry ; m. (2)
George Sliter.
Children (Duscnbury):
1 George, in. Catherine Reed.
Child :
(1) Howard, ni. Cora Wright.
2 Enoch, m. Caroline Hamlin.
Children :
(1) James.
(2) Charles.
(3) John.
(4) Harlow.
(5) Grant.
(6) Laura.
3 Charles.
Children :
(1) Frederick.
(2) Belle, m. De Lacy.
(3) Charles.
4 Myron, m. Maria Blount.
Child :
(1) Harry. Children (Sliter):
6 Elizabeth, m. Riley Cone.
Child:
(1) Carrie, m. Charles Firman.
6 Richard, m. (1) Jennie Charter; m. (2) Sarah Green.
Children (first wife) :
(1) Edgar.
(2) Elmer.
Children (second wife) :
(3) Perlina, m. Clarence Jones.
(4) Mabel.
7 Elizabeth Jane, b. in Troy, Mich., Apl. 26, 1841; m.
Aaron Westbrook.
Children :
(1) Eugene, m. Susie Hughes.
(2) Carrie, m. Frank Parker.
Child:
1 Elizabeth.
(3) Nettie.
(4) Frank.
316 St. John Genealogy
8 Samuel P., b. in Troy, Mich., Jan. 6, 1840; d. in Utica,
Mich., Nov. 1, 1894 ; m. Emily A. Hurlbut. An Emily A.
Hurlbut was b. in Parma, Ohio, June 30, 1839, the dau. of
Chester M. and Mary Ann (Harding) Hurlbut (Hurlbut
Gen., p. 174).
Children :
(1) Marion, b. 1868; m. George B. Davis.
Child:
1 Lucille.
(2) Bert, d. young.
545 ENOS FROST ST. JOHN (Danief , SamueP, Samuel*, Mat-
thias% Matthias^, Matthias'), b. Aug. 24, 1779; d. Sept. 10, 1862;
m. (1) in 1801-2, Martha Waterbury; m. (2) in 1834, Sylvia Smith.
He was at Berne, Albany Co., N. Y. ; at Greenbush, Rensselaer Co.,
N. Y. ; at Lima, Genesee Co., N. Y. ; and went, in 1837, to Michigan.
He served in the War of 1812, at Sacketts Harbor, N. Y.
Children :
10251 i David Waterbury, b. July 9, 1803; d. Sept. 9, 1862; m.
Jan. 7, 1834, Lucy Wells, b. Feb. 2, 1810.
1025J ii Daniel, b. Aug. 31, 1804; d. Nov. 29, 1893; m. May 27,
1829, Olive Marsh, b. June 22, 1801 ; d. May 12, 1873.
1025k iii Samuel, b. Feb. 5, 1815; d. Apl. 10, 1883; m. Sarah Ann
Fisher, b. in England, Dec. 4, 1821 ; d. Apl. 19, 1879.
10251 iv Charlotte, b. Dec. 25, 1807 ; d. s. June 12, 1832.
1025m V Phebe, b. July 22, 1810, at Nassau, N. Y. ; d. s. p. Dec. 7,
1873 ; m. in 1832, her cousin, Archibald Waterbury.
1025n vi Frost, b. Nov. 28, 1812; d. Sept. 23, 1887; m. (1) Anna
Tomlinson; m. (2) Sarah Sherwood, who d. s. p.
Child:
1 Solomon, d. abt. 1863; m. Sept. 9, 1860, Amanda Sylvia
Lowry. She m. (2) Aug. 31, 1869, his cousin, Enos
Frost St. John (see 545).
Children :
(1) Amanda, b. June 7. 1862.
(2) Martha, m. L. B. Congdon.
1025o vii Germain, b. Apl. 16, 1817 ; d. Dec. 3, 1897 ; m. at Clinton,
Mich., Emily Renwick, who d. Apl. 1, 1889.
Children :
1 Germain, Jr., d. in 1887, ss. 39 ; m. Ella Adams.
Child:
(1) Walter Bertrand.
Seventh Generation S17
2 Mary Marina, m. (1) Oscar Ruggles; m. (2) Archihnld
or William Waterbury.
Child:
(1) Mark.
1025p viii Issachar William, b, July 8, 1819; d. Apl. 1, 1879; m.
Feb. 3, 1846, Louisa Mudge; alive in 1904, a;. 82.
1025q ix Myron, b. in Mendon, N. Y., Feb. 15, 1835; d. in 1867,
ff. 31 ; m. in 1864-5, Mattie ShefFer, of Rochester, N. Y., who
d. in Shortsville, N. Y., in 1872.
Child:
1 Frederick Myron, b. in Shortsville, Dec. 18, 1866.
546 WALLACE ST. JOHN (DanieP, SamueP, SamuelS Mat-
thias\ Matthias", Matthias^).
Child :
1026qq i William P. He was of Portage City, Mich., about 1886.
He had two sons and two daughters. His wife m. (2)
Archibald Waterbury, of Highland, Michigan.
547 ARUNA ST. JOHN (Daniel", Samuel", Samuel% Matthias',
Matthias% Matthias'), b. Feb. 28, 1787, in Connecticut; d. Feb. 22,
1850, in Richmond, Ontario Co., N. Y. ; m. (1) Frost (?);
m. (2) Mary Sweet, b. Mar. 24, 1793; d. about 1888, in Canada.
Children :
1025r i Fanny S., m. (1) Sylvester Johnson, who d. abt. 1837; m.
(2) Francis Smith.
Children (Johnson):
1 Sylvester.
2 Myron.
Children (Smith):
3 Charles.
4 Francis.
5 Martha, m. Cowdler, and had four children.
1025s ii Daniel Frost, m. Elveritte Lewis.
1025t iii Hiram AbiJF, b. Feb. 19, 1812; d. July 25, 1879; m. Apl.
30, 1840, Lois Amanda Bacon, b. Mar. 4, 1814 ; d. Jan. 7,
1895.
1025u iv Cornelius, went to Louisiana.
1025v V George Wellington, b. Oct. 7, 1833, at Frost Hollow N. Y. ;
m. (1) Dec. 17, 1862, Delia Millard; m. (2) Aug. 18, 1872,
Helen Foote. He deeded land in 1885, in Yates Co., N. Y. ;
of South Bend, Ind., in 1904.
S18 St. John Genealogy
1025w vi Charles E., b. Apl. 24, 1835 ; d. Oct. 18, 1842, at Richmond
Mills, N. Y.
1025xvii Edwin R, b. Jan. 21, 1837, in Cleveland, O.; m. Sept. 3,
1861, Elizabeth Hennshett. He was a draughtsman in Singer
Manufacturing Co., South Bend.
Child:
1 Adelaide, s. in 1904, as. abt. 35.
549 SAMUEL ST. JOHN, M. D. (John% Samuel', Samuel*,
Matthias% Matthias^, Matthias^), b. in Ballston Springs, N. Y., in
1789; d. in Marion, Ind., Jan. 9, 1861, ae. 72; m. Nancy Darling,
who d. abt. 1850.
Children :
1026 i Abel Fitch, b. in Saratoga Springs, N. Y., June 22, 1816;
d. in 1891 ; m. Margaret Burke.
1027 ii Anna C, d. s. p. ; m. Shears.
1028 iii John, M. D., b. in Alabama, Genesee Co., N. Y. ; d. in 1861,
in Indiana.
1029 iv Robert T., m. Emma Ward.
555 SETH ST. JOHN (Nehemiah', Noah% Samuel*, Matthias',
Matthias^ Matthias^), b. in Ridgefield, Conn., in 1770; d. in Hub-
bardton, Vt., Aug. 8, 1846; m. in 1793, Rebecca Foster, who d. Jan.
7, 1851.
Children :
1030 i Samuel Wheeler, b. Dec. 13, 1795 ; d. Sept. 2, 1849 ; m.
Sophia GriiBn.
1031 ii Ruth, b. Oct. 26, 1797; d. in June, 1840-41; m. Frank
Goodale. They moved to Parishville, St. Lawrence Co.,
N. Y.
Children :
1 John.
2 Marett.
3 Harrison.
4 RoUa.
5 Lizette.
1032 iii Levi, b. May 8, 1790 ; d. Mar. 4, 1861 ; m. Feb. 28, 1823,
Sarah Triphena Barber, b. Mar. 24, 1803; d. Sept. 1, 1872.
1033 iv Seth, b. Nov. 21, 1801; d. June 8, 1853; m. Sept 29,
1833, Sarah M. Allen, who d. May 23, 1881.
1034 V Nehemiah, b. Nov. 18, 1803-5; d. Sept. 1, 1888; m. Feb.
5, 1839, Almene Freeman.
Seventh Generation 319
556 NOAH ST. JOHN ( Samuel', Noah% Sainuer, Matthias',
Matthias', Matthias'), b. in Wilton, Conn., Aug. 17, 1796; d. Apl.
9, 1864; m. May 13, 1806-7, Mary Polly Osborn, I). Feb. 29, 1788,
at Blue Point, Patchogue, L. I.; d. at Wilton, Conn., Nov. 2-i, 1870;
the dau. of Ezekiel and Diadania Osborn.
Children :
1035 i Roswell, b. Apl. 13, 1808; d. s. Sept. 9, 1827.
1036 ii Abigail, b. Apl. 11, 1810; d. s. Oct. 25, 1829 (T. S.).
1037 iii Anna, b. June 30, 1812; d. s. Jan. 26, 1894.
1038 iv John Osborn, b. Sept. 5, 1814; d. Sept. 20, 1873; m. Nov.
24, 1841, Phebe Jane Johns, b. Nov. 19, 1817; d. July 11,
1895.
1039 V Hiram, b. Apl. 20, 1822; d. July 13, 1884; m. Dec. 30,
1847, Mary Ann Hull, b. May 31, 1824; d. Mar. 24, 1894.
1039a vi Samuel Noah (Rev.), b. Oct. 2, 1824; d. Jan. 4, 1892; m.
Oct. 15, 1846, Roxanna Fancher, b. Dec. 23, 1827.
558g JOHN ST. JOHN (John% Job% Samuel*, Matthias\ Mat-
thias', Matthias'), b. Nov. 23, 1778; m. Rhoda Wood.
Children :
1039b i Daniel, m. Eliza Bone.
1039c ii Joseph, m. Margaret Schrack.
1039d iii Isaac, m. Mary Van Riper.
1039e iv David, m. Mary Baldwin.
1039f V William, m. Catherine Hatfield.
1039g vi Aaron, m. (1) Anna Van Riper; m. (2) Adaline King; m.
(3) Sarah Register.
1039hvii Phebe, m. William Compton.
Children :
1 Jonathan.
2 Mary.
10391 viii Elizabeth, m. Archelus Sutton.
Children :
1 Jonathan.
2 Priscilla.
3 Nettie.
4 Ildo.
1040 ix Mary, m. Charles Venable.
Children :
1 Maria.
2 Jemimah.
St. John Genealogy
558k JAMES ST. JOHN ( John', Job", Samuel% Matthias% Mat-
thias^ Matthias^), b. in Ashland, N. Y., Apl. 4, 1788; d. near Mor-
row, Ohio, in 1844; m. in Warren Co., Ohio, in 1807, Elizabeth Payne,
b. in Culpepper Co., Va., Aug. 1, 1791 ; d. in Frontier, Mich., Feb.
21, 1885. Mr. St. John moved to Warren Co., Ohio, in 1798.
Children :
1040a i Reuben, b. Nov. 22, 1809; d. in 1845; m. Jan. 29, 1829,
Sarah Jack.
1040b ii Colston, b. Jan. 21, 1811; d. in 1881; m. Oct. 30, 1830,
Keziah Hutchinson.
1040c iii Seth, b. July 29, 1812; d. Oct. 11, 1865; m. May 1, 1833,
Agnes Johns.
1040d iv John, b. Apl. 12, 1814; d. Apl. 3, 1882; m. in June, 1834,
Nancy Wasson.
1040e v Andrew Jackson, b. Nov. 29, 1815; m. in 1838, Phebe
Roades.
1040f vi James Monroe, b. Mar. 27, 1817; d. Nov. 27, 1893; m.
Nov. 29, 1837, Mary Ann Stites, b. June 12, 1819; d. Oct.
16, 1893.
1040gvii Benjamin Franklin, b. Oct. 13, 1818; m. in 1836, Ehzabeth
Drake.
1040h viii Anna, b. Oct. 26, 1820.
1040i ix Hiram, b. Aug. 28, 1822; m. Dec. 10, 1840, Matilda White.
1040J X Mary, b. May 13, 1824; m. in Dec, 1841, Charles M. How-
land.
Children :
1 Lydia A., b. in Sept., 1842; m. (1) in Nov., 1864, Dr.
R. S. Stansbury, who d. in Dec, 1868; m. (2) in May,
1871, Harry G. Shank.
Child (Stansbury) :
(1) Willie D. C, b. in Nov., 1868.
Children (Shank):
(2) Pearl, b. in Dec, 1874.
(3) Vesta B., b. in Dec, 1879.
2 Egbert B., b. in Aug., 1845; m. in June, 1875, Carrie
Sewell.
Children :
(1) Ethel M., b. in Sept., 1876.
(2) Fannie B., b. in Jan., 1879.
(3) Mabel, b. in Aug., 1880.
3 James A., b. in Dec, 1847; m. in Nov., 1872, Jennie
Wolfe.
Seventh Generation 321
Children :
(1) Clayson, h. in 1882.
(2) George, b. in 1883.
4 Nancy E., b. in Oct., 1849; m. in Oct., 1871, N. M.
Lawrence.
Children :
(1) Clayson, b. in Sept., 1872.
(2) Fannie B., b. in ApL, 1874.
(3) Frederick H., b. in Feb., 1879.
5 Clara E., b. in Mar., 1852; m. in Dec, 1873, C. S.
Sewell.
Children :
(1) Lydia M., b. in Oct., 1874.
(2) Russell A., b. in Aug., 1876.
(3) Clinton L., b. in Aug., 1880.
(4) Stanley D., b. in June, 1882.
6 William A., b. in Nov., 1854; m. in Feb., 1877, Ruth
Williams.
Child:
(1) Ruth, b. and d. in 1878.
7 M. Ella, b. in Nov., 1857 ; m. A. Eugene Suttle.
8 Elizabeth M., b. in Jan., 1859; m. in Feb., 1879, Fred-
erick McGuin.
Children :
(1) Fannie E., b. in Jan., 1880.
(2) Attie, b. in Apl., 1882.
(3) Bessie, b. in Mar., 1884.
9 Adelia, b. in Oct., 1861 ; m. in Oct., 1878, Anselm Dakin.
Children :
(1) Horace, b. in Sept., 1879.
(2) Frederick, b. in July, 1881.
10 Sarah M., b. in July, 1863; m. in Jan., 1881, L. D.
Shank, who d. in Dec, 1881.
1040k xi Joseph A., b. June 26, 1826; m. Dec. 26, 1848, Mary
Rogers.
10401 xii Charity, b. Mar. 2, 1828.
1040m xiii Sarah, b. at Battle Creek, Mich, Mar. 2, 1830; m. David
M. Stites, in Nov., 1845.
Children :
1 Phebe Ann, b. in June, 1847; m. in June, 1870, Charles
Wolcott.
322 St. John Genealogy
Child:
(1) Bessie, b. in Oct., 1871.
2 Mary, b. in July, 1850; m. in June 1870, Edward Wol-
cott.
Children :
(1) Jessie Florence, b. in July, 1871.
(2) Edith Maude, b. in Aug., 1877.
3 Cecilia, b. in July, 1854.
4 Deborah Belle, b. in May, 1865 ; m. in Nov., 1883, George
Ransom Peet.
Child:
(1) Irving Jay, b. in Sept., 1884.
1040n xiv Nancy, b. Dec. 25, 1831 ; m. in 1849, Davis.
1040o XV Thomas, b. July 8, 1834 ; m. July 28, 1853, Rebecca Durrah.
559 SAMUEL ST. JOHN (Samuef, Noah°, Samuel*, Matthias%
Matthias^ Matthias"), b. Sept. 2, 1787 (F. B. says Oct. 9) ; B. Aug.
17, 1796; d. Mar. 11, 1870; m. in Darien, Conn.. Oct. 22, 1815,
Hannah Bishop, b. Apl. 13, 1795; d. in Darien, Conn., Apl. 1, 1841.
Lester St. John was living on their farm in 1904.
Children :
1041 i Alonzo Smith, b. Sept. 4, 1817; d. Dec. 1, 1877; m. July
1, 1843, Fanny Raymond Bell, b. Oct. 12, 1819; d. May
26, 1891.
1042 ii George Samuel, b. Sept. 30, 1819; d. Nov. 30, 1892; m.
Oct. 28. 1845, Jane Lockwood, b. Apl. 5-15, 1828.
1042a iii Jacob Bishop, b. Nov. 14, 1835; d. Aug. 2-21, 1885; m.
in Greorgetown, Wilton, Conn., Oct. 19, 1862, Fanny Emiline
Bennett, b. Feb. 16, 1846, s. p. ; the dau. of Sherman and
Angenette (Sherwood) Bennett; living in Georgetown,
Conn., in 1902.
560a BURR ST. JOHN (David% David', Nathan*, Matthias%
Matthias% Matthias"), b. in Ridgefield. Conn., Sept. 14, 1813-14; d.
in Newark, N. J., Oct. 14, 1893; m. Sept. 26, 1843, Mary Louisa
Parkhurst Harris, b. Sept. 6, 1823; the dau. of Nathan Miller and
Esther Baldwin (Tichenor) Harris.
Children :
1042b i Cortland, b. Aug. 18, 1844; m. in Brooklyn, N. Y., Oct.
13, 1869, Ursula Wooley, the dau. of Milton and Hannah
(Chirney) Wooley; s. p.
1042c ii Theodore, b. Oct. 31, 1846; d. in Brooklyn, N. Y., July 8,
Seventh Generation 328
1893; m. (1) Maud Wilmurt, h. abt. 1848; d. x. 25-6;
m. (2) Lucinda Norton, s. p., tlie dau. of Constant Norton.
Child:
1 Edith, b. Oct. 28, 1872; m. (1) Jan. 4, 1894, John D.
DeWitt, the son of Gashra and Jane (Dowling) DeWitt,
who d. s. p.; m. (2) Dec. 24, 1903, Allen Campbell
Willing, b. Sept. 15. 1868; the son of Cornelius and
Eliza Alice (Welch) Willing, of Newark, N. J., in 1903.
1042d iii Harry, b. May 13, 1852; d. Jan. 21, 1854.
1042e iv William, b. Feb. 22, 1855; d. Aug. 25, 1856.
559 ADAM LEACH ST. JOHN (Matthew', Job\ Samuel*,
Matthias% Matthias", Matthias^), b. in Albany Co., N. Y., in 1781;
d. in 1870, at Lyle, Minn.; m. abt. 1814, Eleanor Ferguson, who d.
after 1858, and was buried at Middleburg, Schoharie Co., N. Y. ; the
dau. of Aury Ferguson. They lived at Westerloo and Rennselaer-
ville, N. Y.
Children r
1042ia 1 Eleanor, m. Moses Wood; d. s. p. at Greenfield Center,
N. Y.
1042ib ii Jemima, b. abt. 1804 ; m. Pickett Wood, the bro. of Moses
Wood. He d. in Greenfield Center, Saratoga Co., N. Y.
Children :
1 Huldah, m. Daniel Angell, and had two children.
2 Nelson, m. Eliza St. John.
1042id iii Aury, b. in 1805; d. in 1880; m. Lucinda Simpson.
Children :
1 George W.
2 Lyman.
1042^6 iv Lyman, b. in 1807; d. s. p. in 1890; m. Mirriam Spencer,
of Lyle, Minn.
1042if V Gridley, b. Jan. 10, 1809; d. Apl. 17, 1882; m. Elizabeth
Bell, b. Jan. 26, 1810; d. Jan. 15, 1887.
1042ig vi Eliza, b. in 1810; d. in Heron Lake, Minn., in 1898; m.
Nelson Wood, who d. in June, 1878.
Children :
1 Mary Ellen, m. George Spalden, and had three children.
2 Lewis, m. Hannah Robinson, of Greenfield, N. Y., and
had six children.
3 Euphemia, m. William N. Williams, of Welcome, Minn.,
and had four children.
324< St. John Genealogy
4 Clark, m. (1) Lucinda Briggs, of N. Y., and had five
children; m. (2) Mary Lammers, and had one child.
5 Wesley, m. Maria Rice.
Child:
(1) Belle.
6 Martha, m. John Hart, of Saratoga Co., N. Y.
7 Elmer, m. Lily Marcellus, of MechanicsviUe.
8 Phebe Jane.
1042ihvii Maria, b. in 1813; d. in 1870; m. Chauncey Lincoln, of
N. Y. State.
Children :
1 Miriam, m. Sylvester Demund.
2 Harvey.
3 Delia.
4 Phebe, d. s.
5 Julia.
6 Helen, d. s.
7 Fanny, m. John Swart.
1042iiviii Phebe, b. in 1817; m. Carleton Pierce; of Penn., in 1905.
Child:
1 Helen.
1042ij ix Matthew, b. Sept. 7, 1820; m. May 28, 1845, Roxaline
Pierce, b. Sept. 16, 1823; d. Feb. 24, 1902. She was a
sister of Carleton, preceding.
1042ik X Mary, b. abt. 1822; ni. Adonirum Judson St. John, the
son of Enos and Elizabeth St. John (1679).
Child:
1 Emma, m. at Westfall; lives in Orlando.
1042^1 xi Adam, b. Dec. 25, 1823; d. at Ashland, Oregon, Jan. 28,
1905; m. Anna Taylor. She d. in 1904.
562 JOHN ST. JOHN (John% John', John*, Matthias', Mat-
thias", Matthias^), b. in Dutchess Co., N. Y., Dec. 1, 1789; d. July
18, 1877; m. (1) Feb. 13, 1813, Esther Berry, of Brutus, N. Y. ;
b. Nov. 29. 1790; d. Dec. 9, 1833; m. (2) May 20, 1834, Jane Little,
b. May 24, 1799; d. Apl. 19, 1868; the dau. of Thomas and Jenny
(McMaster) Little, of Newberry, N. H. (Little Gen., 301). Mr. St.
John was a farmer in Dutchess, Niagara and Cayuga Cos., N. Y.,
until 1860, when he moved to New Genesee, 111.
Children :
1045 i Elizabeth, b. Oct. 19, 1816; d. Feb. 6, 1868; m. Apl. 20,
1834, Henry B. Davis.
Seventh Generation S25
1046 ii Julia Ann, 1). June 8, 1819; (1. Vvh. 6, 1868; m. in Apl.,
1848, Noah Sherman Pond (widower).
Child:
1 William Gilbert, b. Dec. 1, 1852; d. in 18.58.
1047 iii Harriet D., b. May 9, 1822; m. Feb. 2, 1845, J. M. Jenkins.
1048 iv John D., b. Aug. 17, 1827; m. (1) Oct. 1, 1854, Mary
Hyde, d. in June, 1862; m. (2) Apl. 2, 1867.
1048a V Thomas Little, b. July 5, 1838; d. Feb. 26, 1865; m. Sept.
25, 1861, Jerusha C. Taylor.
1048b vi Bela Taylor, b. July 22, 1843; m. Feb. 2, 1870, Amanda
L. Parrish.
563 JOSIAH ST. JOHN (John', John', John*, Matthias', Mat-
thias% Matthias'), b. Feb. 19, 1792; d. Apl. 7-9, 1857; m. in Auburn,
N. Y., Mar. 2, 1815, Rebecca Starkweather, b. Oct. 1, 1791 ; d. s. p.
Dec. 7-9, 1828; m. (2) Abby, who d. s. p. Mr. St. John served in
the War of 1812 for six months. He was stationed near Buffalo,
N. Y., when that city was burned, and was discharged when peace
was declared. " Josiah St. John of Arcadia buys land in Lyons,
Wayne Co., N. Y., in 1842" (vol. 31, 291, W. C. Rec).
Children :
1048c i Elon G., b. May 9, 1816; d. Sept. 29, 1893; m. Dec. 24,
1837, Julia Burton, b. Jan. 20, 1814; d. Sept. 19, 1894.
1049 ii Julia Ann, b. Jan. 3, 1818; d. Oct. 29, 1844; m. Oct. 26,
1837, James Henry Robinson, of Arcadia, N. Y.
Children :
1 Josiah, b. Sept. 19, 1839; d. in Aug., 1848.
2 James Henry, b. July 26, 1842; m. in 1871, Delia Rea-
soner, of Ballston, N. Y. He enlisted in U. S. A., in Sept.,
1861, for three years, and was a prisoner of war, July,
1864, to 1865, at Andersonville, Ga.
Children :
(1) Dora May, b. in 1875.
(2) Rodman, b. in 1878.
(3) Arthur, b. in 1880.
3 Julia Ann, b. Oct. 23, 1844 ; d. Nov. 12, 1844.
1050 iii John, b. Sept. 10, 1820; d. Mar. 15, 1875; m. Feb. 3,
1847, Margaret Ballard.
1051 iv Minerva, b. Aug. 9, 1823; m. Oct. 7, 1841, Owen Mc-
Laughlin, of Arcadia, 111., b. in Longford Co., Ireland, Oct.
20, 1814; d. Aug. 22, 1881.
326 St. John Gekealogy
Children :
1 John, b. Jan. 15, 1844 ; d. Feb. 6, 1860.
2 Josiah St. John, b. Oct. 10, 1858; m. Sept. 30, 1888,
Addie Nauman, of Clinton, La. ; res. at Newark, N. Y.,
in 1897-8.
3 Minerva, b. July 4, 1860.
4 Jennie St. John, b. Mar. 3, 1862.
5 George, b. Mar. 20, 1865.
1052 V Hester Cecilia, b. Jan. 26, 1826; d. July 19, 1828.
1053 vi Elijah, b. Jan. 2, 1828; d. Aug. 6, 1828.
567 LORISTON ST. JOHN (John% John=, John*, Matthias%
Matthias-, Matthias'), b. May 1, 1809; m. Dec. 30, 1835, Mary A.
Pollock, of Fairfield, N. Y. ; of Brutus, N. Y., in 1842 ; of Rockford,
El., in 1862.
Children :
1054 i Jane Esther, b. Oct. 3, 1838; m. Jan. 6, 1858, A. F. For-
bert, Rochelle, 111.
Children :
1 Etta May, b. May 27, 1860; m. Jan. 20, 1881, William
Somers.
Children :
(1) Walter James, b. Jan. 15, 1883.
(2) Ethel Jane, b. Sept. 28, 1885.
(3) Pearl May, b. July 4, 1888.
(4) Rose Belle, b. Aug. 5, 1890.
2 Mary Simpson, b. Apl. 23, 1862; m. Walter Holland.
3 Ada Bell, b. July 3, 1866; m. Nov. 10, 1886, John Del-
bridge.
Children :
(1) Earl Delos, b. May 31, 1888; d. Sept. 13, 1894.
(2) Hazel Dell, b. Apl. 28, 1890.
(3) Orva Gertrude, b. May 2, 1892.
(4) Genevieve, b. Aug. 24, 1894.
4 Edith Florence, b. Sept. 24, 1874.
1054a ii Annis, b. May 12, 1840 ; m. Sept. 1, 1859, Charles Mellen,
Winnebago, 111.
1054b iii Mary, b. Dec. 15, 1845; m. Dec. 15, 1874, William Rock-
well, Rockford, 111.
Children :
1 Ebner Franklin, b. Jan. 26, 1876.
2 Annis, b. Oct. 30, 1878.
Seventh Generation 327
1054c iv James A., b. Dec. 10, 1852; m. Jan. 8, 1879, Mary J.
Bush, Rockford, 111.
Children :
1 Carrie May, b. Jan. 16, 1880.
2 Arthur W., b. June 5, 1886.
3 Raymond Jesse, b. Nov. 10. 1891.
568 WILTON ST. JOHN (John', John% John*, Matthias% Mat-
thias% Matthias'), b. Apl. 28, 1813; d. Jan. 4, 1890; m. Feb. 12,
1840, Margaret Moore, at Water Creek, Mich.
Children :
1055 i Amerilla, b. Feb. 8, 1841; m. Apl. 17, 1858, James Has-
well Whaley, Kalamazoo, Mich.
1056 ii Francis Marion, b. Dec. 11, 1843; ni. Jan. 1, 1868, Electa
Cowley, b. Mar. 10, 1851.
Child:
1 Jennie M.
1057 iii Ann E., b. Apl. 8, 1846.
1058 iv Alderetta, b. Jan 6, 1848; d. at Brutus, N. Y., Aug. 30,
1851.
1059 V Daniel M., b. Mar. 28, 1851.
1060 vi Edwin, b. May 26, 1853; m. May 26, 1881, Mary J. Black.
1061 vii Electa Ann, b. June 8, 1855.
569 ERON ST. JOHN (John% John', John*, Matthias', Mat-
thias^ Matthias'), b. Dec. 4, 1816; d. Apl. 15, 1903; m. at Brutus,
N. Y., Jan. 7, 1841, Eliza M. Bayles, who d. June 26, 1902.
Children :
1062 i Marshall Bayles, b. Mar. 18, 1852, Rockford, 111.; m.
Feb. 13, 1873, Ellen M. Day.
Children :
1 Edwin M., b. Nov. 23, 1873; m.
Child :
(1) Gilbert MofFatt, b. July 14, 1903.
2 Homer E., b. Mar. 10, 1877.
1063 ii Addie Louise, b. Mar. 26, 1860 ; m. in July, 1893, Bert E.
Farnum, and has two sons.
1064 iii Caroline, d. y.
1065 iv Bayles, d. y. "
1066 V Enieline, d. y.
1066a vi Martha, d. y.
1066b vii Eva.
328 St. John Genealogy
580 DR. ORSON SWIFT ST. JOHN (Gamaliel, John', John*,
Matthias% Matthias', Matthias^), b. in Buffalo, N. Y., May 28, 1810;
d. July 7, 1897 ; m. Aug. 13, 1840, Louisa Maria Card, who d. July
29, 1855.
Children :
1067 i Thomas C, b. Apl. 21, 1842; d. s. a. 19 yrs.
1068 ii Margaret Marsh, b. Feb. 10, 1846; d. Apl. 7, 1899; m.
at Willoughby, 0., Feb. 7, 1867, Wallace Corodon Andrews,
b. Nov. 22, 1845 ; d. s. p. Apl. 7, 1899.
1069 iii Gamaliel Cyrus, b. Dec. 18, 1848; m. Apl. 22, 1891,
Georgia Boyden, b. in 1866; d. Apl. 7, 1899; m. (2) June
28, 1904, Cora Eleanor Luer.
1070 iv Orson Swift, b. June 8, 1852; d. Nov. 26, 1870.
581 ADOLPHUS ST. JOHN (JoeP, John% John*, Matthias',
Matthias% Matthias'), b. Apl. 25, 1792; d. Feb. 18, 1871; m. (1)
Jan. 26, 1817, Rachel Bennett, who d. s. p. at Weedsport, N. Y.,
Apl. 17, 1844, se. 51-8; m. (2) Sept. 17, 1844, Maria Wright Ras-
kin (widow), b. Apl. 26, 1809; d. Feb. 26, 1866.
Children :
1071 i Mary E., b. Sept. 24, 1845 ; m. Nov. 6, 1862, at Weedsport,
N. Y., William A. Tanner, and had four children.
1072 ii Alice M., b. Aug. 22, 1850.
1072a iii Amelia, b. Oct. 28, 1848; d. Aug. 28, 1849.
1072b, c, d, e, f, g, and h, include children iv to x, names unknown.
585 WILLIAM CLOSE ST. JOHN (JoeP, John% John*, Mat-
thias^ Matthias% Matthias'), b. Aug. 30, 1809; m. Sept. 23, 1837,
Eliza Bradley, b. July 19, 1817.
Children :
1073 i Joel, b. Feb. 20, 1838; m. Nov. 13, 1864, Celesta Cole,
Woodland, Mich.
1074 ii Romina, b. Oct. 8, 1840.
1075 iii Clarissa, b. Jan. 31, 1845 ; m. Aug. 9, 1865, Lorenzo Smith,
Cato, N. Y.
1076 iv Celesta, b. Mar. 29, 1849.
1077 V Martin, b. Mar. 2, 1859.
586 HARVEY KEELER ST. JOHN (JoeP, John', John*, Mat-
thias', Matthias', Matthias'), b. Aug. 22, 1811; m. Feb. 14, 1837,
Elizabeth Mills, b. at Cato, N. Y., Oct. 3, 1819. He lived at Butler,
Wayne Co., N. Y., in 1848.
Seventh Generation 329
Children :
1078 i Dorcas Cornelia, b. Nov. 19, 1838; m. Sept. 10, 1862,
B. F. IIofFman, of Niagara Co., N. Y.
1079 ii Emily, b. Apl. 14, 1840; m. Dec. 24, 1861, John Spurr.
1080 iii Van Renssalaer, b. Sept. 1, 1842; m. at Red Creek, N. Y.,
Sept. 20, 1866, Jennie A. Turner. He was at Wolcott,
Wayne Co., N. Y., Feb. 21, 1872.
1080a iv Mary, b. Aug. 28, 1845 ; d. Jan. 25, 1865.
1081 V William Nelson, b. Oct. 17, 1847.
1082 vi Harvey Newton, b. Jan. 23, 1852; d. in 1885; m. in 1882,
Julietta Harmony.
594 NIRAM ST. JOHN (Northrop', John', John*, Matthias',
Matthias% Matthias'), b. Oct. 29, 1804; d. Aug. 13, 1882; m. Hannah
Milly Stratton, of Catskill, N. Y., b. Apl. 4. 1805; d. Feb. 25, 1895.
They were of Pennfield, N. Y., in 1830.
Children :
1083 i Rosalie G., d. June 14, 1846.
1084 ii Northrop Niram, M. D., b. Nov. 26, 1829; d. July 10,
1897; m. (1) Jan. 1, 1848, Chloe Ann Howell; m' (2)
Mar. 16, 1866, Lucretia C. Ashley.
1085 iii Huldah Albina, b. Feb. 27, 1833; in Wayland, N. Y., in
1902.
603 JOHN TIMOTHY ST. JOHN (Jesse% Timothy', John\
Matthias', Matthias=, Matthias'), b. June 8, 1807; d. Jan. 22, 1868;
m. in Kent, Conn., Jan. 6, 1841, Dolly Stone, b. Oct. 31, 1818; d.
Feb. 22, 1878; the dau. of Russell and Mary (Hurd) Stone.
Children :
1086 i Jesse, b. in Kent, Conn., Oct. 3, 1841 ; living there in 1902;
m. Nov. 8, 1864, Ann Eliza Stone.
Children :
1 Mattie, b. May 27, 1868; of Kent, Conn., in 1902.
2 Lewis, b. Aug. 25, 1870; of Kent, Conn., in 1902.
1086a ii Lewis W., b. in Kent, Conn., Aug. 26, 1843; d. in Kent,
Mar. 12. 1863.
108.6b iii John Russell, b. in Kent, Conn., Jan. 22, 1853 ; d. May 12,
1877; m. Feb. 22, 1877, Sarah Eliza Gibbs, b. Jan. 28,
1856.
Child :
1 Edith Russell, b. Dec. 15, 1877; of Bethel, Conn., in
1902.
330 St. John Genealogy
1086c iv Mary Hurd, b. in Kent; d. s. p. Jan. 9, 1895; m. Apl. 26,
1886, Henry C. Seabrook, who d. Dec. 24, 1901.
607 HEZEKIAH ST. JOHN (Hezekiah*, Benjamin% BenjaminS
Matthias^, Matthias", Matthias^), b. Dec. 28, 1776; B. New Canaan,
Conn., Mar. 16, 1777; d. Feb. 20, 1856, a;. 80 years (T. S.) ; m. in
New Canaan, Oct. 28, 1798, Phebe Baxter Keeler, b. Mar. 9, 1779;
d. in New Canaan, July 9, 1850, as. 71-4 (T. S.) ; the dau. of Phineas
and Rebecca (Mead) Keeler. He was Selectman in New Canaan from
1833 to 1839.
Child:
1087 i Sally Mead, b. Mar. 17, 1799; B. in New Canaan, June
19, 1800; d. Oct. 24, 1832-3; m. in Oct., 1819, Frederick
Noble, b. Aug. 17, 1794; the son of Zadock and Sally
(Stilson) Noble; admitted to New Canaan Cong. Church,
May 4, 1828.
Children :
1 Samuel, d. Apl. 1, 1830, ge. 3-10 (T. S.).
2 Sarah, d. in Sept. 1830, ae. 5 yrs.
610 ENOS ST. JOHN (Hezekiah% Benjamin% Benjamin*, Mat-
thias', Matthias", Matthias^), b. Jan. 30, 1783; B. in New Canaan,
June 3, 1783; d. in New Canaan, June 11, 1817; m. Elsa W. Bouton,
b. in South Salem, N. Y., in Sept., 1785 ; d. in New Canaan, May
30, 1874, £6. 88-8 ; the dau. of Ezra, Jr., and Ann Bouton. Elsa W.,
wife of Enos St. John, B. and admitted to New Canaan Church, Aug.
25, 1816, and by letter March 3, 1832. " Enos and ElHs St. John
— twin children of Hezekiah St. John, B. at his house by reason of one
being dangerously ill," June 3, 1783 (N. C. Rec).
Children :
1087a i A child, b. in May, 1807 ; d. at New Canaan, Aug. 4, 1808,
as. 18 mos. (N. C. Church Rec).
1088 ii Lucinda, b. in Feb., in 1810; B. at New Canaan, Aug. 30,
1816; m. Jan., or Feb., 1835, Floyd Thomas Rusco, who
d. Mar. 4, 1894; the son of Lewis and Rebecca (Raymond)
Rusco; she was his second wife; m. (2) Apl. 13, 1864,
Jonathan Waterbury, b. Dec. 20, 1829; d. June 3, 1904;
the son of William and Barbara (Hall) Waterbury ; of
Darien, Conn., in 1904.
Children :
1 Mary Elizabeth, b. Oct. 15, 1835; m. Apl. 3, 1854, John
Isaac Webb, b. Sept. 5, 1830 ; d. July 6, 1861 ; the son
of Alfred and Sarah (Weed) Webb.
Seventh Genekation 831
2 Annie IMinoivii, b. Oct. 26, 1847; m. Nov. 24, 1868,
Jeremiah C. Klinefelter, b. Mar. 3, 1839; tlie son of
Abraham and Eliza Jane (Ruckle) Klinefelter; of Darien,
Conn., in 1904.
3 Clarinda, b. Feb. 13, 1851 ; d. s. in Stamford, Conn., in
June, 1865.
1089 iii Clarinda, b. in 1812; B. at New Canaan, Aug. 30, 1816;
d. s. p. May 4, 1834; m. Nov. 20, 1831, Thomas Floyd
Rusco.
1090 iv Mary Elizabeth, b. abt. 1814; B. in New Canaan, Aug. 30,
1816; m. George Foote, of New Canaan, Conn.
Children :
1 Eugene, b. abt. 1838 ; d. y. in 1840.
2 Eugene, m. and removed to Pennsylvania.
3 George, twin.
4 Gaius St. John, twin, d. ». abt. 18.
1091 V Hezekiah Lewis, B. in New Canaan, Aug. 30, 1816; m.
Polly Fancher, of Lewsboro, N. Y., the dau. of Rumsey
Fancher.
Child:
1 Adrian, who went from home as a young man and was
never heard from.
615 REV. BENJAMIN ST. JOHN, Jr. (Hezekiah", Benjamin',
Benjamin*, Matthias% Matthias% Matthias^), b. in New Canaan, May
22, 1791 ; B. in New Canaan, June 27, 1791 ; d. at Rock Creek, Ohio,
Sept. 3, 1860; m. in New Canaan, Apl. 10, 1810, Nancy Talmadge, b.
in New Canaan, Apl. 11, 1794; d. at Rock Creek, Nov. 11, 1875;
the dau. of Seymour and Sarah (Hoyt) Talmadge, of Stamford. At
the age of fifteen he chose Seth Hickok as guardian, 1806-7. Mr.
St. John was a Baptist minister.
Children :
1092 i A child, b. in 1812 ; d. in New Canaan, Mar. 21, 1813, 8e.
1 yr-
1093 ii James Talmadge, b. in New Canaan, Oct. 12, 1813; d. Feb.
18, 1894; m. (1) Jan. 8, 1834, Rachel Moses, who d. Oct.
28, 1841; m. (2) Eunice Maria Sexton, b. June 3, 1824;
d. Mar. 5, 1903.
1094 iii WiUiam C, b. Feb. 23, 1816, North Monroeville, O.
1095 iv Henry Lewis, b. Jan. 1, 1818; of New Lyme, O.
1096 V Mary Ann, b. Mar. 16, 1822; d. in New Lyme, Apl. 18,
1859.
332 St. John Genealogy
1097 vi Charles Weed, b. Oct. 6, 1825; d. in New Lyme, Feb. 28,
1853.
1098 vi George Brill, b. Dec. 23, 1827; Supt. Stamp Dept., Toledo
P. O., Ohio.
1099 vii Cybiha Hanley, b. Sept. 16, 1832; d. Oct. 25, 1881.
1100 viii Benjamin Lyman, b. Apl. 29, 1839; d. in Rock Creek, Ohio,
July 18, 1854.
616 CAPTAIN RUFUS ST. JOHN (Hezekiah% Benjamin',
Benjamin*, Matthias^ Matthias", Matthias^), b. Aug. 11, 1793; B.
in New Canaan, Sept. 30, 1793 ; d. in New York City, Dec. 15, 1851 ,
m. Rachel De Forest, b. in 1796; d. in New Canaan, Mar. 26, 1841.
Children :
1101 i A son, b. in New Canaan; d. in New Canaan, Mar. 1, 1827.
1102 ii A daughter, b. in New Canaan, Oct. 20, 1822; d. Nov. 10,
1822, as. 1 mo.
1103 iii A son, b. in New Canaan, in 1826; d. Jan. 14, 1829, as.
3 yrs.
1104 iv Mary Ehzabeth, b. in New Canaan, in 1828; d. Mar. 22,
1832, as. 4 yrs.
1105 V Harriet, b. in New Canaan, in 1816; d. May 5, 1838.
632 JESSE ST. JOHN (Matthias% Matthias', Benjamin*,
Matthias% Matthias", Matthias^), b. Jan. 6, 1794; d. in New Canaan,
Dec. 25, 1831, se. 38 (T. S.) ; m. Apl. 20, 1819, Sarah Weed, b. in
New Canaan, Apl. 20, 1797; d. in New Canaan, Sept. 12, 1866,
se. 68 (T. S.); the dau. of Josiah and Abigail (Bouton) Weed. She
was admitted to the Church at New Canaan, July 7, 1822. Jesse
St. John was Corporal, Sept. 13, 1813, to Nov. 1, 1813, Daniel Ham-
ilton, Commander.
Children :
1106 i Sarah, b. Oct. 1, 1820; B. in New Canaan, Aug. 9, 1822;
d. Aug. 11, 1844; m. Jan. 6, 1840, Benjamin W. Heath;
b. in Walton, N. Y., July 4, 1813 ; d. in New Canaan, July
17, 1882; the son of Jacob and Ruth (Waring) Heath.
He m. (2) Juha Ann Hoyt, Oct. 9, 1850; Hving in New
Canaan, Conn., in 1904.
Child:
1 Gardner St. John, b. Aug. 3, 1844; d. Sept. 29, 1845
(T. S.).
1107 ii Gardner Lewis, b. Dec. 13, 1822; B. in New Canaan, Feb.
16, 1823; d. Aug. 4, 1829, as. 6 years (T. S.).
Seventh Geneeation 333
1108 iii Linus, b. Feb. 7, 18^26; B. in New Canaan, Apl. 16, 1826;
d. Dec. 26, 1828, in New Canaan, .t. 2 yrs. (T. S.).
1109 iv Jesse, b. Oct. 8, 1831; B. in New Canaan, Apl. 22, 1832;
d. s. p. Sept. 9, 1906 * ; m. (1 ) July 1, 1857, Susan B. Poor,
the dau. of licv. Ur. Poor, a missionary to Ceylon ; m. (2)
June 6, 1901, IMary P. Dennis, the dau. of Dr. Dennis, of
Newark, N. J. Mr. St. John was a member of the firm of
St. John, Kirkham & Co., in Grand St., N. Y., for many
years. He retired and was living in Orange, N. J., in 1905.
636 ENOCH CARTER ST. JOHN (Enoch", Matthias% Ben-
jamin*, Matthias^ Matthias", Matthias^), b. Mar. 7, 1791; B. in
New Canaan, May 6, 1792; m. Lydia.
Children :
1110 i Charles M., of Rochester, N. Y., in 1844.
1111 ii Samuel R., of Rochester, N. Y., in 1844.
1112 iii William K., b. in 1818, in Rochester, N. Y. ; Dec. 6, 1833,
Enoch St. John, of New Canaan, Conn., was appointed
guardian to William K. St. John, a minor, 15 years old
(Norwalk P. Rec).
1113 iv IMary E., of Rochester, N. Y., in 1844.
1114 V George W., of Rochester, N. Y., in 1844.
637 SAMUEL ST. JOHN (Enoch", Matthias', Benjamin*, Mat-
thias% Matthias^ Matthias^), b. in New Canaan, Aug. 25, 1793; B.
in New Canaan, Oct. 6, 1793; d. in Hartford, Conn., July 21, 1866;
m. in Brooklyn, N. Y., in Nov., 1826, Sophia Jenkins Williams, b.
in Brooklyn, Aug. 19, 1798; d. in Bridgeport, Conn., Dec. 27, 1855;
the dau. of Howell and Dorothy (Wheat) Williams, of Brooklyn.
I\Ir. St. John lived in New Canaan, Conn., Newport, R. I., and Mobile,
Ala. " He was the first man to write letters, upon the Government
being the only authority and power for creating a currency and
supplying it to the people. From this originated the ' Greenback,'
so-called, and the National Banking System. To him was issued
the first Insurance Policy in the United States, not however on his
own life. He furnished the last $50,000 to Texas to accomplish her
Independence."
Children :
1115 i Russell Baldwin, b. Aug. 12, 1827; d. in New Canaan,
Oct. 19, 1833 (T. S.).
* The following: death notice is from a current newspaper for September, 1906: —
"St. John. — At Cra^smoor, N. Y., Monday, .''ept. 10, .lesse St. John. Funeral at his
late residence, 49 Ridge St., Orange, N. J.," Thursday, Sept. KS, at 2:30 P. M."
334) St. John Genealogy
1116 ii William Henry, b. in Oct., 1829; d. s. in New Canaan,
Jan. 26, 1860.
1117 iii Caroline Grosvenor, b. Aug. 27, 1831; m. May 2, I860,
James Campbell, b. June 5, 1831; now of Pasadena, Cal. ;
the son of David and Sylvia (Taylor) Campbell, of Ack-
worth, N. H.
Children :
1 Samuel St. John Mortimore, b. June 22, 1861 ; d. July
19, 1892; m. Dec. 11, 1886, Ehzabeth Homans.
2 Wilham Henry David, b. Nov. 2, 1862; d. in Aug.,
1863.
8 James Hanford Post, b. June 21, 1866; m. Aug. 21,
1891, Sarah Frances Manter, the dau. of Peter West
and Sarah Flint (Bixby) Manter.
1118 iv Howell Williams, b. Apl. 3, 1834; m. Elizabeth E. Wil-
cox, b. Apl. 24, 1840 ; the dau. of Dr. Justin 0. and
Emiline B. (Hayes) Wilcox, of Granby, Conn. He gradu-
ated from Yale, Ph. D., in 1855 (see Yale Year Book), and
was actuary of the vEtna Life Ins. Co., of Hartford, Conn.,
in 1905.
Child:
1 William Henry, Grad. from Yale in 1891 ; m. in Oct.,
1902, Eleanor Tarlton Reynolds, the dau. of Wilham
Reynolds, of Baltimore, Md.
1119 V Henrietta Sophia, b. June 10, 1839; d. in New Canaan,
July 10, 1841, a?. 2 yrs. 6 mos. (T. S.).
642 BENJAMIN MEAD ST. JOHN (Benjamin% Matthias',
Benjamin*, Matthias% Matthias", Matthias^), b. in New Canaan, Conn.,
Nov. 7, 1794; d. in Carmi, 111., Mar. 28, 1857; m. (1) at Spring
House, Luzerne Co., Pa., Oct. 26, 1820, Hannah Priscilla Dennis,
b. in Buffalo, N. Y., Jan. 17, 1805 ; d. in Wilkes-Barre, Pa., Feb. 9,
1835; the dau. of B. and M. Dennis, of Buffalo; m. (2) at Carmi,
ni., Sept. 8, 1839, Elizabeth McKey Blue, b. in Morganfield, Ky.,
Apl. 24, 1815 ; the dau. of Solomon and Ann Blue.
Children :
1120 i Samuel Dennis, b. Luzerne Co., Pa., Nov. 7, 1822; d. Nov.
9, 1822.
1121 ii Catherine Amelia, b. May 22, 1824; d. in Wilkes-Barre,
Pa., Oct. 22, 1828.
1122 iii Mary Jane, b. in Wilkes-Barre, Pa., July 9, 1825; m. (1)
Apl. 26, 1848, Wilham R. Harper, b. in Harpersfield, N. Y.,
Seventh Generation 335
Aug. iid, 1>S19; <1. .Inn. 7, liSGo; tlic son of Jolm and
Jane Harper; ni. (il) Junics Troope, of Cuba.
Children ('i^roojx' ) :
1 William St. John, b. in Uhinebeck, N. Y., Sept. 8, 1851.
He is an artist, and was living at New York in 1905.
2 Lillie Jane, b. in Newburgh, N. Y., July 8, 1855; m.
Kev. T. A. Nelson, of Brooklyn, N. Y.
1123 iv Lucinda Amelia, b. in Wilkes-Barre, Feb. 13, 1828; m.
(1) in New Haven, Conn., Oct. 28, 1849, Edward C. Raid-
win, b. May 23, 1819; the son of Timothy Baldwin (Bald-
win Gen., 181); ni. (2) in 1891, J. Brown, s. p.
Child (Baldwin):
1 Murray Lester, b. in Carmi, 111., Aug. 19, 1850.
11.^4 V William Augustus, 1). in Wilkes-Barre, Nov. 1, 1831; d.
in Carmi, 111., Sept. 4, 1889; m. (1) Mar. 2, 1853, Mani-
mer S. Ary, d. Sept. 9, 1864; m. (2) July 2, 1865, S. C.
(Coker) Hood.
1125 vi George Sylvester, b. in Wilkes-Barre, Mar. 17, 1834; d.
in Carmi, 111.; m. in Carmi, Aug. 17, 1859, Susan H. Hav.
Child :
1 Elam Edgar, b. in Carmi, tlune 4, 1859.
1126 vii Dorcas Ann, b. in Carmi, Feb. 2, 1851 ; d. in Carmi, Mar.
26, 1851.
643 ABRAHAM WEED ST. JOHN (Benjamin", Matthias%
Benjamin*, Matthais', Matthias", Matthias'), b. in New Canaan, Conn.,
Feb. 2, 1799; B. in New Canaan, Mar. 21, 1799; d. in Darien,
Conn., Oct. 9, 1854; m. (1) in New Canaan, Oct. 24, 1820, Deborah
Waterbury, b. in Darien, Sept. 13, 1800; d. July 5, 1846; the dau.
of Deodate and ]\Iary (Wardwell) Waterbury; m. (2) in Darien,
Conn., Jan. 28, 1849, Maria ]\Iercy WHiiting, b. in Darien, June 15,
1801; d. s. p. in Norwalk, Apl. 26, 1867; the dau. of Samuel and
Molly Whiting, of Darien. She m. (2) Mar. 3, 18.57, Evart Quintard,
b. in 1798. The first Mrs. St. John communed in Church at New
Canaan, May 28, 1829; dismissed to Darien, May 5, 1839. Abraham
and Lester St. John made guardians, Aug. 25, 1845, for the 6 yr.
old Benjamin and his sister, IVIary, about 19 years old.
Children :
1127 i Lester, b. in Darien, Conn.. May 16, 1822; living in
Rowayton, Conn., in 1905 ; m. in Norwalk, Conn., Sept.
1, 1846-7, Sally Ann Tuttle, b. in Wilton, Conn., July 24,
1821; the dau. of Lewis and Sally (Taylor) Tuttle; d.
s. p. in Rowayton, Jan. 15, 1903.
St. John Genealogy
1127a ii A child who d. y.
1127b iii A child who d. y.
1128 iv Mary, b. Oct. 12, 1825; m. in Darien, Conn., Nov. 2,
1847, Nelson Tuttle, of Darien, b. in Wilton, Conn., Oct.
15, 1824; the son of Lewis and Sally (Taylor) Tuttle.
Child:
1 Nelson M., b. Feb. 28, 1853; d. Oct. 19, 1892; m. Sept.
15, 1885, Sarah E. Saunders, b. Mar. 2, 1840; d. Oct.
1, 1872, in Bridgeport, Conn.; the dau. of Raymond
and Mary A. (Batterson) Saunders.
Child:
(1) Edward.
1129 V Benjamin, b. Aug. 25, 1838; m. (1) Apl. 25, 1868, Sarah
Elizabeth Daniels, b. Mar. 2, 1840; d. Oct. 1, 1872; m.
(2) Aug. 22, 1877, Frances Emily Leonard, b. Oct. 24,
1855.
654 THOMAS ST. JOHN (John T.% Matthias', Benjamin*,
Matthias% Matthias', Matthias'), b. Feb. 12, 1812; d. Sept. 1, 1881;
m. in Mobile, Ala., Dec. 20, 1843, Ellen Frances Gaines, d. in Mobile,
Ala., in May, 1906; the dau. of Francis Henry Gaines, and grand-
daughter of James Strother Gaines, of Virginia.
Children :
1130 i Mary, b. Sept. 30, 1844; d. July 27, 1845.
1131 ii Francis Henry, b. June 3, 1846; d. June 11, 1848.
1132 iii Sally, b. Nov. 26, 1848; d. Apl. 11, 1871; m. Feb. 15,
1870, William J. Murrell, M. D.
Child:
1 Samuel St. John, b. in Mobile, Ala., Apl. 10, 1871.
1133 iv Samuel, b. Mar. 11, 1851; living in Mobile, Ala., in 1904;
m. Oct. 17, 1874, SalHe Turpin, of Richmond, Va.
Children :
1 Louhe, b. Aug. 17, 1875.
2 Walter C, b. Dec. 26, 1880.
1134 V George, b. Dec. 4, 1852; living in Mobile, Ala., in 1904;
m. Oct. 17, 1879, Josephine C. Wilson, of Salem, Va.
Child:
1 Carroll, b. June 16, 1881.
1135 vi Charles, b. Dec. 1, 1854; d. June 1, 1863.
1136 vii Thomas, b. Jan. 26, 1857; m. Nov. 26, 1883, Mary P. Quig-
ley.
Seventh Generation 337
Children:
1 John Randolph, b. Nov. 2-i, 1884.
2 Aline, b. Jan. 23, 1888.
3 Thomas Gaines, b. Oct. 24, 1891.
1137 viii Alfred, b. Jan. 1, 18.59; d. Aug. 14, 1860.
1138 ix Hunter, b. Apl. 30, 1861; d. in Pittsburgh, Pa., Mar. 4,
1902; m. May 17, 1886, Edith Sargeant.
Children :
1 Earle Gordon, b. Apl. 30, 1889.
2 Claude, b. Aug. 7, 1890.
1139 X Randolph, b. Apl. 30, 1861; m. Oct. 15, 1891, Mai Amelia
Davis.
Children :
1 Earl Sheffield, b. June 14, 1895.
2 Francis C, b. Nov. 2, 1902.
1140 xi Grace, b. May 31, 1864; m. April 30, 1887, William Otis
Macmahon.
Children :
1 William Otis, b. Aug. 23, 1888.
2 Ellen P., b. Apl. 26, 1891.
655 SAMUEL HENRY ST. JOHN (John T.\ Matthias', Ben-
jamin*, Matthais'', Matthias", Matthias^), b. July 31, 1814; d. Apl.
29, 1893 (T. S.); m. (1) Sept. 27, 1840, Emily White Leavens, b.
in Granville, N. Y., Aug. 10, 1815; d. Oct. 18, 1878; the dau. of
Benj. and Sarah (White) Leavens; m. (2) Sept. 21, 1887, Caroline
Forman Hayes, b. Sept. 18, 1841 ; the dau. of Aaron Burr and
(Forman) Hayes; s. p. Mr. St. John was vestryman of Christ
Church, Walton, N. Y. (his summer home), 1876-1884, and with his
brother George was its liberal supporter ; was vestryman of St.
Georges Church, New York, 1882-1885.
Children :
1141 i Sarah Eliza, b. in Mol)ile, Ala., July 4, 1841 ; m. in New
York, Oct. 27, 1868, Augustus Lord Hyde, b. in New York,
the son of Edwin and Elizabeth Alvin (Mead) Hyde.
Children :
1 Henry St. John, b. in New York City, in 1870.
2 Elizabeth Mead, b. Feb. 6, 1873; s.
1142 ii Emily Leavens, b. in New York, May 21, 1846; m. May
19, 1870, Reeve Hobbie, who d. in May, 1903; the son of
Selah Reeve and Julianna (Root) Hobbie.
338 St. John Genealogy
Children :
1 Selah Reeve, b. in New York, Feb. 16, 1870.
2 Emily St. John, b. in Wadington, N. Y., Aug. 5, 1871.
3 Juha Frances, b. in East Hartford, Conn., May 7, 1873.
4 Florence Hilda, b. in Washington, D. C, Jan. 8, 1875.
5 John Vaughn, b. in Walton, N. Y., July 6, 1876.
6 Ada Root, b. in Cherry Valley, N. Y., Feb. 21, 1878; d.
Mar. 30, 1888, in Newark, N. J.
7 Lawrence St. John, b. Mar. 22, 1880, in Cherry Valley,
N. Y.
8 Theodore, b. at Cherry Valley, Apl. 25, 1882.
9 Archibald Tait, b. in Cherry VaUey, Feb. 21, 1884.
10 Neale, b. in Walton, N. Y., Aug. 31, 1885 ; d. Oct. 12,
1885.
11 Cyril, b. Sept. 6, 1887; d. Oct. 11, 1888.
1142a iii Florence, b. Mar. 13, 1852; m. Feb. 11, 1886, Edwin
Watson Pond, b. June 17, 1853 ; living in Walton, N. Y.,
in 1905.
Children :
1 Martha Watson, b. Dec. 26, 1886; d. Apl. 16, 1888.
2 Sarah Elizabeth, b. Apl. 2, 1887.
3 Emily St. John, b. Mar. 14, 1888 ; d. Apl. 19, 1888.
4 Samuel Henry, b. Aug. 24, 1891.
A son of Henry St. John d. at 141 E. 18th St., New York City,
Sept. 27, 1857. An infant d. Oct. 23, 1856, as. 7 mo., 25 da. (New
York Vital Statistics).
656 ERASTUS ROOT ST. JOHN (John T.% Matthias% Ben-
jamin*, Matthias% Matthias^ Matthias'), b. Aug. 3, 1820; d. in
Mobile, Ala., Oct. 5, 1853; m. Sept. 14, 1845, Margaret McGregor
Blagrove, b. Nov. 5, 1825; the dau. of Wilham and Margaret (Mc-
Gregor) Blagrove. She m. (2) James L. Adams, of New York City.
(New York City, 1905.)
Children :
1143 i George, b. June 22, 1846; d. May 23, 1848.
1143a ii Mary, b. July 18, 1848; d. Aug. 19, 1854.
1143b iii Florence, b. in Mobile, Ala., Dec. 26, 1850; m. Dec. 17,
1874, Henry L. Wardwell, the son of Rev. Timothy Fales
and Mary (Dox) Wardwell; living in New York in 1905.
Children :
1 Florence, b. Apl. 21, 1876 ; s.
2 Rosalie, b. Feb. 14, 1879 ; s.
Seventh Gknehation 339
3 Margaret McGregor, b. July 4, 1882; d. May 5, 1885.
4 Alice Dox, b. Aug. 27, 1885.
5 Dorothea Falcs, b. Sept. 20, 1887.
6 :Mary Blair, i). Ju.io 20, 1890.
7 Elizabeth Minturn, b. Jan. 7, 1896; fl. Mar. 21, 1901.
1144 iv Era.stus Root, b. in IMobilc, Ala., July 14, 185;}; d. Nov.
3, 1892; ni. Apl. 27, 1876, Marie De Forest Rudd, b. in
1857; the dau. of Charles Dc Forest and Rosina Newport
(Rlagrovc) Rudd. She m. (2) in Walton, N. Y., Juno 23,
1900, Charles Bacon Richards, M. D., of Binghaniton,
N. Y. ; living in Binghaniton in 1904.
Children :
1 Maria (May), b. Dec. 23, 1876.
2 Erastus Root, b. Nov. 18, 1878.
3 Henry Wardwell, b. Sept. 16, 1880.
4 George, b. July 12, 1882.
5 John Trowbridge, b. Sept. 28, 1888.
660 ]\IILTON ST. JOHN (Nathan% l\Iatthias\ Benjamin% Mat-
thias% Matthias% Matthias'), b. in Amenia, N. Y., Jan. 3, 1805; d.
Feb. 25, 1867; m. Aug. 5, 1833, Sarah Pardee, b. in Oct., 1810; d.
Jan. 25, 1867.
Children :
1145 i Catherine W., b. Jan. 9, 1836; d. s. in New York City,
May 31, 1896.
1146 ii Sarah E., b. in 1838; d. s. in New York City, Mar. 25,
1852, ss. 12.
1147 iii Mary, b. in New York City, in 1840; d. s. in New York
City, Sept. 29, 1893.
1148 iv James, b. in 1842; d. s. in 1898-9.
1149 v Elizabeth M., d. y. in 1848.
1150 vi Anna, b. abt. 1854; living s. in New York City in 1904.
661 SAIMUEL BUIMP ST. JOHN (Nathan% IMatthias', Ben-
jaminS Matthias% Matthias^, Matthias'), b. Sept. 11, 1808; d. Nov.
3, 1875, at Richfield Springs, N. Y., and buried there ; m. Lucy Brah-
man, b. in Otsego, N. Y., in 1812; d. Apl. 19, 1870, ve. 58 (T. S.).
Children :
1151 i Newton, b. Apl. 8, 1835; d. Apl. 10, 1892; m. Dec. 25,
1857, Mary Amelia Ely, b. Aug. 25, 1829; d. May 27,
1895.
1152 ii Catherine IMary, living s. at Richfield, N. Y., in 1905.
340 St. John Genealogy
1153 iii Sarah Ann (Prude), d. in Saratoga, N. Y.
1154 iv Maria Jane, b. in Richfield Springs, N. Y. ; m. Jan. 11,
1865, Guy Carleton Kinne; Hving in Richfield Springs,
N. Y., in 1904.
Children :
1 August, b. Aug. 27, 1869; m.
2 Samuel St. John, b. Nov. 17, 1871 ; m.
3 Marion, b. Feb. 4, 1874; living s. at Richfield Springs, in
1905.
4 Marshall, b. Jan. 18, 1876.
1155 V Martha, b. in 1845; living s. in 1905, at Richfield Springs.
662 NEWTON ST. JOHN (Nathan^ Matthias% BenjaminS
Matthias% Matthias", Matthias^), b. in Amenia, N. Y., Sept. 20, 1810;
d. in New York City, Sept. 26, 1876; m. (1) in Mobile, Ala., Feb.
25, 1835, Maria Jane Pope, b. in Wilkes Co., Ga., Sept. 6, 1817 ; d.
in Mobile, Ala., May 24, 1857 ; the dau. of Alexander and Dorothy
(Bibb) Pope. She united with Presbyterian Church, Mar. 7, 1852,
at Mobile. He m. (2) at Buffalo, N. Y., Sept. 28, 1858, widow
Eliza (White) Trumbull, b. Apl. 27, 1824; d. in N. Y. City, Nov.
20, 1899; the dau. of Lemuel and Eliza (Matthews) White, and widow
of Andrew Trumbull. He was head of a banking house known as St.
John Powers & Co., in Mobile, Ala. After the Civil War he was alone
in business and every dollar as far as known was paid in full.* In
politeness Lord Chesterfield could have hardly excelled this deceased
Mobile banker. In every sense of the word he was a true representa-
tive of all that was noble, gentle and good in the Southern Character
(Baltimore Sun, Sept. 3, 1876).
Children :
1156 i Alexander Pope, b. in Mobile, Ala., Dec. 29, 1836; d. in
Mobile, Nov. 23, 1899; m. in Mobile, Mildred Pope, the
dau. of Henry and Lydia (Holcombe) Pope. He was Sec'y
of the Chamber of Commerce.
1157 ii Benajah Stokesley, b. Mar. 22, 1842; d. s. in July, 1866.
1158 iii Carroll, b. in Spring Hill, Ala., July 20, 1844; "d. s. p.,
June 15, 1903; m. in Huntsville, Ala., Oct. 16, 1873, Mary
Irby Mastin, the dau. of James and Sarah (Erskine) Mas-
tin ; living in Huntsville in 1905.
1159 iv Orline, b. in Mobile, Ala., Jan. 8, 1846; m. June 12, 1866,
Lawrence Dade Alexander, b. in Kentucky, May 12, 1843;
the son of Junius Brutus and Lucy Fitzhugh (Dade) Alex-
ander; living in New York City in 1906.
* This refers to debts contracted by the firm during the Civil War in Mr. St. John's
absence in Europe.
Seventh Generation S41
Children :
1 St. Joliii, 1). in New York City, April 19, 1867; m. Oct.
23, 1895, l''.ugt'uic Louise Leonard, the dau. of Orville
W. and Harriet F. Hill (Widow Ellis) Leonard; living
in Orange, N. J., in 1906.
Children :
(1) Adele Richmond, b. in New York City, Mar. 10,
1899.
(2) Jeannette St. John, b. Oct. 19, 1905.
2 Clinton, b. Aug. 27, 1868; d. Mar. 28, 1870.
3 Orline, b. on Staten Island, Nov. 6, 1870.
4 Ernest, b. on Staten Island, Sept. 27, 1872: d. Apl. 1,
1876.
5 Lucy, b. in Brooklyn, Apl. 3, 1874; m. Nov. 17, 1896,
Edward Ancrum Whistler Everitt, b. Oct. 2, 1870.
Children :
(1) Garland Whistler, b. Sept. 20, 1897; d. at Pomp-
ton, N. J., Oct. 12, 1900.
(2) Lawrence Alexander, b. July 27, 1899.
(3) Edward Ancrum Whistler, b. June 26, 1904.
6 Lawrence Dade, M. D., b. in New York City, Sept. 7,
1878; m. Nov. 19, 1904, in New York City, Marion
Litchfield Eaton, b. Mar. 2, 1880; the dau. of Henry
William and Sarah (Litchfield) Eaton.
1160 V Wilham Pope, b. Feb. 19, 1849; d. s. in New York City,
Feb. 14, 1899. A sketch of him, from The Arena, appears
below.
1161 vi May, b. in Oak Hill, Ala., July 13, 1851; m. in Mobile,
Apl. 14, 1871, Alfred Clarence Von Gundell, the son of
General William Hounsell and Evelina Von Gundell, of Han-
over, Germany.
Children :
1 Jessie, b. in New York, Mar. 8, 1875; d. Feb. 2, 1876.
2 May, b. in IMemphis, Tenn., May 20, 1878; living s. in
1905, in Savannah, Ga.
3 Gertrude, b. in Georgia, Dec. 7, 1879; m. Nov. 10, 1903,
Neill Edwards Bailey ; living in Naco, Arizona, in 1905.
1162 vii Gertrude, b. Mar. 31, 1854; m. in New York City, Apl.
23, 1889, W. Dewees Wood; d. in Jan., 1901. He was
a succcssfid ironmaster of Pittsburg, Penn.
Child:
1 Gertrude, b. Feb. 5, 1893.
342 St. John Genealogy
1163 vili Newton, b. July 30, 1856; m. Jan. 3, 1900, Sarah Dorr,
at Altanta, Ga.
Child:
1 Newton Dorr, b. in Aug., 1902.
The following sketch of No. 1160, above, is from The Arena:
" One of the ablest authorities on finance in America to-day is
Mr. William Pope St. John, M. A., president of the Mercantile Na-
tional Bank of New York and author of the proposed platform for
American Independents, published in our June issue. This prominent
Metropolitan banker was born in Mobile, Ala., being the son of New-
ton St. John of the firm of St. John, Powers & Co., bankers, and
for twenty-five years agents in the South for Baring Bros. & Co., of
London. Mr. St. John's ancestors were intimately connected with
the foundation and political hfe of our government.
" His mother, Maria Pope, was a daughter of Alexander Pope
and Dorothy Bibb, of Georgia, the latter being a sister of William
Bibb, the Territorial Governor and first State Governor of Alabama.
The father of Alexander Pope, Mr. St. John's great-grandfather,
was Charles Pope, of Delaware, lieutenant-colonel of the Revolutionary
regiment known as " the Blue Hen's Chickens," which constituted the
first independent command of Lafayette.
"Mr. St. John's paternal great-great-grandfather having been
one of the twenty-five founders of the town of Ridgefield, Conn. Mr.
St. John is thus eligible to membership in the New England Society
and the Southern Society, and on his father's side is eligible to the
State Societies of Massachusetts, Connecticut and New York, and on
his mother's side of Delaware, Georgia and Alabama. He is therefore
intensely American.
" Mr. St. John's school days beginning in Mobile, continued in
Germany and England and ended in Massachusetts. After terminat-
ing his education, he entered the employ successively of several dis-
tinctly diff'erent kinds of business, with houses standing first in their
line. His last engagement, prior to entering banking was in employ-
ment with the largest sugar refinery firm of our country, where he
had full charge of the sales during four years. Some idea of the
magnitude of its business can be gained from the fact that the sales
for a single year aggregated $5,000,000.
" In January, 1881, he was tendered the cashiership of the Mer-
cantile National Bank of New York City, and two years later on the
death of the President of that institution, he was promoted to the
first position in that bank, which oflice he has filled ever since. Under
the presidency of Mr. St. John, during thirteen years, the Mercantile
National Bank has trebled the volume of its deposits, and besides
paying regular semi-annual dividends, has accumulated .$1,000,000 of
surplus earnings. Mr. St. John is also a director or trustee in other
M'li.i.iAM 1'. St. .loiiN
Seventh Generation 313
blinks and institutions of Now York, and has been a frequent con-
tributor to financial literature. Williams College has conferred upon
lu'ni the honorary detrrec of M. A.
"In l.S8i IVIr. St. John was elected a nieml)or of the finance com-
mittee of the New York Chamber of Commerce, a position to which
he was annually re-elected for a total period of eight years. Upon
his first election the Chairman urged upon him, as the junior member,
the obligation to devote research to tlie silver question. He began
that research as a pronounced gold-standard man, and with all the
prejudice against silver money which still prevails in that Chamber
of Commerce. At a convention of bankers in 1883 he had asserted of
the Bland Act, which provided a limited coinage of silver, that it
was ' dishonest in inception and vicious in its tendencies.' The first six
years of his research were devoted to a painstaking endeavor to
substantiate with the facts of history his pre-conceived false notions,
which he shared with his fellow-members of the Chamber.
" After six years' research he began to differ from the conclusions
of the finance committee, setting forth his views in a minority report.
After nine years of research Mr. St. John advocated boldly the
restoration of silver and its unlimited coinage in the United States."
A note is here added on the family of Mary Jane (Pope) St. John,
first wife of Newton St. John, and mother of his cliildren, given above.
COLONEL CHARLES POPE was b. in Dec, 1748 : d. in Colum-
bia Co., Ga., in Feb., 1803; m. (1) Jane Stokesley, d. July 9, 1793;
the dau. of Benj. Stokesley; m. (2) June 11, 1799, Sarah Simpson,
the dau. of Thomas and Janet Simpson.
Children :
i William, b. Nov. 29, 1773; d. Petensburgh, Ga., Dec. 4, 1808, .-e.
35-0.
ii Alexander, b. Dec. 29, 1777; m. Aug. 4, 1804, at Mt. Pleasant,
Elbert Co., Ga., Dorothy Bibb, b. in 1786; d. Oct. 28, 1850, ae.
64 ; the dau. of William and Sally Bibb.
Children :
1 Edwin, d. in Savannah, Ga., June 30, 1805, as. 16 das.
2 Charles Milton.
3 William Fingal.
4 Benj. Dandridge.
5 Alex. Lawrence.
6 Napoleon, 1). in W. Huntsville, in Feb., 1815; d. in Ala., Dec. 1,
1820.
7 Maria Jane, b. in Wilkes Co., Sept. 6, 1817 ; m. Newton St. John.
8 William Wyatt Bibb, b. in Cahawba, Ala., July 12, 1820; d.
July 6, 1849.
9 Joseph Henry, b. Sept. 14, 1825.
344< St. John Genealogy
iii Charles, b. Nov. 26, 1780 ; d. s. In Savannah, Ga., Nov. 30, 1812,
se. 32-0-4.
iv Benj. Stokesley, b. Aug. 29, 1783: d. m 1860, In Huntsville, Ala.;
m. Eliza Elliott Wyatt, the dau. of Captain Wyatt.
V Samuel Henry, b. May 18, 1786; d. s. Nov. 19, 1807, se. 21-6-1.
664. CHAUNCEY ST. JOHN (Nathan% Matthias', Benjamin*,
Matthias', Matthias", Matthias^), b. in Green County, N. Y., in 1812;
d. in New York City abt. 1860 ; estate administered abt. I860 ; m.
Sarah Journeay MacKay, b. on Staten Island, N. Y., Jan. 27, 1814 ;
d. in Brooklyn, N. Y., Feb. 5, 1887 ; the dau. of John, Jr., and
Adaveneke MacKay, Edwensburgh, where he was b. in 1771.
(Adaveneke was the dau. of John and Judith (Aten) Butler, who were
m. in July, 1799. She was widow of Hatfield.
Children :
1164 i Newton Hoagland, b. in New York City, in Apl., 1837;
d. in Brooklyn, N. Y., July 24, 1867; m. Jan. 18, 1854,
Georgiana Whaites.
Child:
1 Chauncey Milton, b. in New York, Nov. 26, 1859. " Kept
at Work While Fire Raged. — The only Government de-
partment in the San Francisco Custom House in which
work has continued uninterruptedly is that of Surveyor
of the Port Woodward. He and his Chief Deputy, Chaun-
cey M. St. John, were at their desks by 9 o'clock in the
morning of Wednesday, and remained there all day.
" The fire crept up toward them from the water front
and finally was on all four sides of the building. Amid
the roar of the conflagration, the crash of falling walls
and the excitement attending the work of the 150 sailors
who saved the building, their work went on uninterrupted.
Inspectors fought their way to the building, reported
to Mr. St. John, and received further orders regarding
their work along the water front.
" It was a severe ordeal, but neither the Surveyor, his
deputy, nor his Inspectors showed any inclination to aban-
don their posts until their day's work was done. They
have kept at their work ever since (N. Y. Times, April
— 24, 1906).
1165 ii Henrietta Middlebrook, b. Feb. 22, 1840 ; m. William Phyfe;
living in Brooklyn, N. Y., in 1904.
Seventh Generation 345
Child:
1 Harry, b. abt. 1872; living s. in 1904.
1166 iii Caroline Allen, b. May 20, 184.2; ni. in New York City,
Sept. 2, 1863, Lieutenant Roderick Prentiss, U. S. N.,
b. May 20, 1842; killed at the Battle of Mol)ile, Ala.,
Aug. 6, 1864; the son of Judge William Spencer and
Jane (Clark) Prentiss, of Western, N. Y. She lives at
New Canaan, Conn., 1906, s. p.
1167 iv Sarah Heizer, b. Sept. 6, 1846; d. on Long Island, in 1904.
1168 V Joseph Lancaster Palmer, b. Jan. 26, 1851; m. (1) Daisy
Lewis; m. (2) Dec. 14, 1881, Jessie Porter, b. in New
York City, Feb. 29, 1863.
1169 vi Margaret Palmer, b. in May, in 1854; m. (1) Jan. 8, 1873,
Charles E. Bridge, b. in 1853, in Brooklyn, N. Y. ; the son
of Joshua F. and (Edwards) Bridge; m. (2) in
1901, Dr. Sproull, who d. in 1902.
Children (Bridge):
1 Frederick.
2 Mason.
668 SELLECK ST. JOHN (David% David% Benjamin*, Mat-
thias% Matthias% Matthias'), b. in Walton, N. Y., Nov. 4, 1794; d.
in Fawn River, Mich., Oct. 13, 1870; m. Fanny Elhott, the dau. of
David and Eunice (IMcCall) Elliott. Selleck St. John was a soldier
in the War of 1812, Steward under Dr. Richard Stockton, his brother-
in-law. The regiment was in New York City. In January, 1823,
they went to Pomfort, N. Y. ; in 1828, to Otto, N. Y., where he was
Justice of the Peace, Post Master, etc. ; in 1854 they moved to St.
Joseph, Mich, Mrs. Elliott, the mother, a daughter Susan, and family,
and a son, David E., and family, going with them. About 1872 Mrs.
Selleck St. John, then a widow, went to South Bend, Ind. She went
later to Florida and died there.
Children :
1169a i Susan Ehzabeth, b. Oct. 11, 1820; m. in Otto, N. Y., Jan.
12, 1847, Stephen Ferris, of St. Joseph Co., Mich, who d.
at Morris Ranch, Texas, Dec. 12, 1894; the son of John
and Nancy (Rogers) Ferris. They went, abt. 1866, to
Aurora, 111. She was living, in 1904, at South Bend, Ind.
Children :
1 Florence Eunice, m. Christopher Hoagland, of Burr Oak,
Mich., the son of John and INIargaret Hoagland ; 3 chil-
dren; living at South Bend, Ind., in 1904.
346 St. John Genealogy
2 Frederick Sylvanus, d. s. in Aurora, 111., in 1873.
3 Frank James, m. Clara Nelson ; 4 children ; living at Mt.
Washington, Mo., in 1904.
4 Walter Carl, d. s. at Racine, Wis.
5 Lilian Ida.
6 Alma Belle, d. Mar. IT, 1891 ; m. Fremont Rommire, of
Chicago, 111. ; 2 children.
1169b ii David Elliott, b. Feb. 23, 1823; m. Betsey Skeels.
1169c iii Marcia Maria, b. Mar. 11, 1825; m. in 1840, Wilham
Morris, b. in England, in 1804 ; d. at Morris Ranch, Texas,
in 1894; the son of William Powell and NelHe (Chappie)
Morris. She was in Sherman (now Sturges), St. Joseph
Co., Mich., with her aunt, Eunice (Elliott) Raymond, in
1835.
Children :
1 Ellen, b. in Sherman, d. s. at Morris Ranch.
2 Albert, b. in Sherman; m. in Mar., 1888, in England,
Ellen Clark; in 1904 living at Sturges, Mich.
3 Frederick, b. in Sherman; m. at Constantine, Mich., in
Jan., 1872, Hester Alice Ellsworth, the dau. of Norman
and Ann (Wilcox) Ellsworth; 8 children; living in Texas
in 1904.
4 Charles, b. in Sherman ; m. in Kerr Co., Texas, in Jan.,
1889, Jane Beall Anderson, the dau. of Thomas and Mar-
garet (McFadden) Anderson; 2 children.
5 Francis, b. at Burr Oak, Mich. ; living at Morris Ranch,
Tex., in 1904.
6 Elizabeth, b. at Burr Oak, Tex. ; living at Morris Ranch
in 1904.
7 George, b. at Burr Oak; m. at Hot Springs, Ark.,
in 1891, Mrs. Martha F. Myers; living in Texas in 1904.
8 Gilbert, b. at Burr Oak ; m. at Fredericksburgh, Texas, in
1903, Bertha Brockman ; 3 children.
9 Clayton, b. at Burr Oak; m. at Centerville, Mich., in
1890, Carrie E. George.
1169d iv Hannah T., b. at Otto, N. Y., May 23, 1830; d. s.
675 ISAAC RICHARDS ST. JOHN (SamueP, David^ Benja-
min*, Matthias% Matthias", Matthias^), b. at Augusta, Ga., Dec. 22,
1800; d. at White Sulphur Springs, Va., Aph 15, 1880; a graduate
of Yale College, 1845; m. Aug. 15, 1825, Abigail Richardson Mun-
roe, b. Feb. 24, 1805 ; d. Oct. 9, 1881 ; a sister of Isaac Monroe, of
Baltimore, Md.
William M. St. John
Seventh Generation 347
Children :
HTO i Isiuic Monroe, 1). Nov. 19, 1827; d. Apl. 7, 1880; m. Feb.
28, 1865, Klla J. Civrrington.
1171 ii Samuel Richards, b. Nov. 10, 1829; d. Feb. 8, 1880; m.
May 20, 1857, Bessie Bowker Strutton, b. in 1840; d. July
6, 1903.
1172 iii Augusta Georgia, b. Jan. 11, 1832; d. Nov. 5, 1865; m.
(1) Nov. 10, 18i9, Dr. John Gardner Ladd ; ni. (2) June
7, 1860, Edward L. JNlcRcc.
Children (Ladd):
1 John, b. Sept. 29, 1850; d. Aug. 23, 1851.
2 Eva, b. May 22, 1852; d. Jan. 11, 1856.
Children (McRee) :
3 Charles Edward, b. Oct. 2, 1861 ; d. Oct. 20, 1862.
■i Samuel Randolph, b. Jan. 15, 1863; d. s. p. Nov. 17,
1886; m. Apl. 27, 1886, Anna L. Young.
5 Charles St. John, b. Nov. 25, 1865; m. Nov. 3, 1887,
Kate Louise Hale, s. p.
1173 iv Joseph Beers, b. Dec. 11, 1833; d. s. Aug. 7, 1881; made
liis will July 20, 1880.
1174. V David Lamar, b. Dec. 10, 1835; m. Apl. 5, 1866, Catherine
Frances Talbot.
1175 vi William Montgomery, b. Jan. 22, 1838; m. Margaret Turk,
b. in N. Salem, N. Y., Aug. 23, 1839 ; d. s. p. Dec. 6, 1901 ;
the dau. of James and Mary Turk. He was the President
of the Home Life Ins. Co., of N. Y., in 1904..
1176 vii Henry Richardson, b. Jan. 12, 1840 ; d. in Jersey City,
N. J., Oct. 31, 1883; m. Mar. 4, 1869, Jennie B. Mayhon.
Children :
1 Myra Lilian, b. Nov. 6, 1871 ; d. Nov. 6, 1871.
2 Charles Monroe, b. Oct. 4, 1872; d. Oct. 18, 1883.
3 Myra Lilian, b. Dec. 12, 1875; d. Dec. 12, 1875.
4 Henry William, b. Nov. 8, 1876; m. Oct. 9, 1901, Mary
Elya Olmstead, b. Oct. 30, 1876; the dau. of Richard
M. and Elya (Dodd) Olmstead, of South Norwalk, Conn.;
living in Brooklyn, N. Y., in 1904.
Child:
(1) Edward Monroe, b. Oct. 3, 1902.
5 Joseph Mayhon, b. Jan. 20, 1879.
1177 viii Charles Monroe, b. Mar. 31, 1842; d. s. Nov. 11, 1868.
1178 ix George Monroe, b. July 15, 1845; d. Aug. 22, 1845.
348 St. John Genealogy
679 DR. SAMUEL ST. JOHN (Samuef, David% Benjamin*,
Matthias', Matthias', Matthias^), b. in New Canaan, Ct., Mar. 29,
1813; d. there Sept. 9, 1876, ffi. 63 (T. S.) ; m. in 184—, AmeHa
Parkinson Curtis, b. in Salem, Mass., May 15, 1815 ; d. in Cleveland,
Ohio, Dec. 22, 1855; the dau. of Abel and AmeHa Curtis. He was
Valedictorian of his Class at Yale Col. ; Professor of Chemistry at
Western Res. Col, Hudson, Ohio, 1838-1852; Principal of the Young
Ladies Academy, Cleveland, Ohio, 1852-1856; Professor of Chem-
istry and Med. Jurisprudence, Col. P. and S., N. Y. City, 1856-1876.
Dr. Willard Parker said of him : " I don't say I have never seen a
greater man in the profession, but taking him all in all I have never
known a greater and better man than Samuel St. John."
Children :
1179 i Eliza, b. in New Canaan abt. 1844; living s. in Hartford,
Ct., in 1905.
1180 ii Samuel Benedict, M. D., b. in N. C. abt. 1846; m. Mary
Morgan, the dau. of Nathaniel and Harriet E. (Saxton)
Morgan. He graduated from Yale Col., also from the
Col. of Physicians and Surgeons, N. Y. City; was Interne
at Bellevue Hospital; Sec. American Opthalmological Soc,
1888; Pres. Med. Soc, 1890-1891; Pres. Pub. Library
of Hartford; a noted Occulist in Conn. He has written
much for his profession.
Children :
1 Elsa Morgan.
2 Helen Curtis.
1181 iii George Loring, b. in N. C, in 1853 ; d. Jan. 4, 1854 (T. S.).
680 WILLIAM ST. JOHN (SamueP, David", BenjaminS Mat-
thias% Matthias^, Matthias^), b. in New Canaan, Conn., May 26, 1815;
d. at Fredericksburgh, Va., Mar. 24, 1884; m. (1) May 26, 1840,
Ehza Parkinson Curtis, b. Nov. 28, 1813; d. Apl. 24, 1841, se. 27;
the dau. of Abel W. and Ameha Curtis; m. (2) Mar. 13, 1843, Hannah
Jane Carter, b. in 1811; d. before 1884; the dau. of Ebenezer and
Hannah (Benedict) Carter.
Child:
1182 i William Curtis, b. Apl. 2, 1841; d. in New Canaan, Conn.,
June 14, 1855 (T. S.).
688 PHINEAS ST. JOHN (Phineas% Nathan", Daniel*, James%
Matthias', Matthias'), b. in Wilton, Conn., Nov. 30, 1778; d. in Otego,
N. Y., May 16, 1861 ; m. Aug. 7, or Sept. 8, 1799, Sally Abbott, b.
Seventh Generation 349
June 13, 1780; d. in Otc<ro, N. Y., Dec. 28, 18()2; the dan. nf Jiidd
and Sarah (Weed) Abbott and granddaiigliter of John and Eliza-
beth (St. John) Abbott (see 91). They moved to Otego, N. Y.,
in 1810.
Children :
1183 i Lewi.s, b. Oct. 2, 1800; d. Nov. £9, 1884; m. (1) July
13, 1826, Ann Hoyt, b. Oct. 18, 1804; d. July 27, 1832;
m. (2) July 25, 1836, Maria Milliken ; m. (3) Dec. 4, 1838,
Margaret Ann Ackerman, b. Sept. 26, 1811; d. Aug. 22,
1866; ni. (4) Sept. 7, 1872, Anna Maria Johnson, b. in
1836.
1184 ii Deborah, b. in Wilton, Conn., Nov. 8, 1801; d. in Lawrens,
Otsego Co.. N. Y., May 30, 1845; m. Nov. 17, 1825, Ezra
White, b. Apl. 11, 1798; d. at Oneonta, N. Y.
Children:
1 Horace, b. June 20, 1826; m. Caroline.
2 George.
3 Lewis, living in Owego, N. Y., in 1864; m. Jeannette.
1185 iii Alfred, b. Feb. 24, 1803; d. Sept. 2, 1868; m. Oct. 13.
1828, Mary Patterson, b. Nov. 9, 1803; d. Oct. 11, 1885.
1186 iv James, b. Mar. 6, 1805: d. in Stamford, Conn., in 1900;
m. Feb. 16, 1834, Hannah Brown, b. July 14, 1801 ; d. Feb.
12, 1875 (T. S.).
1187 V Chauncey, b. Mar. 19, 1807; d. Nov. 29, 1894; in. Nov.
9, 1835, Ann Fairchild Cassonnier, d. Aug. 12, 1890, ae.
76-11-6.
1188 vi Betsey, b. in Otego, N. Y., Feb. 16, 1809; m. Feb. 21,
1839, Johnson Hawley, of Chemung Co., N. Y.
Child :
1 Silas.
1189 vii Marilla, b. in Otego, N. Y., Oct. 7, 1810; d. Aug. 13, 1895;
m. Oct. 15, 1835, Isaac T. Johnson, of Essex, Conn., b.
Jan. 15, 1810; d. Feb. 16, 1875; the son of John W. and
Jerusha (Carey) Johnson.
Children :
1 Ann Maria, b. Aug. 3, 1837; ni. Sept. 17, 1872, Lewis
St. John, 1). Oct. 2, 1800; d. Nov. 29, 1884 (see 1183);
the son of Phineas and Sally (Abbott) St. John.
Child:
(1) Charles Lewis, drug clerk. New York City, in 1902.
2 Josephine C, b. Jan. 24, 1842; m. Dec. 10, 1862, Edwin
H. Deakin, the son of Henry and Althea Deakin.
350 St. John Genealogy
Child:
(1) Alice, b. in 1872; d. in 1892.
3 Susan A., b. Mar. 11, 1845; d. s. Mar. 6, 1896.
4 Joseph R., b. Mar. 18, 1847, Essex, Conn.; m. Dec.
29, 1897, Duella A. Dickenson, the dau. of Jeremiah and
Laura (Wright) Dickenson.
5 Marilla E., b. Oct. 2, 1849; m. Jan. 20, 1870, James
C. Doane, the son of George E. and PhiUipa Doane.
1190 viii Sarah Esther, b. in Otego, N. Y., Mar. 18, 1813 ; m. July
5, 1838, John Murray Hoyt, cabinetmaker, b. Jan. 28,
1811, in Stamford, Conn., the son of Leander and Betsey
(Hoyt) Hoyt.
Children :
1 Adelia Noriah, b. Mar. 29, 1839, at Darien, Conn. ; d.
Oct. 15, 1839.
2 Noah Webster, b. Mar. 29, 1839; m. Mar. 29, 1864,
Emily A. Reynolds.
3 Henry Wesley, b. July 7, 1840, in Norwalk, Conn. ; d.
Oct. 30, 1862.
4 Harriet Cornelia, b. June 24, 1842, in New Canaan; m.
George Reynolds.
5 John Lewis, b. June 21, 1844; living in Darien (Hoyt
Gen., 478).
1191 is Emeline, b. in Otego, N. Y., Dec. 5, 1815; m. Jan. 14,
1838, Charles Fowler Montgomery.
Children :
1 Alfred J.
2 Joseph W.
3 Phineas James, M. D. ; Chief of Staif of W. C. A. Hos-
pital ; Consulting Surgeon, St. Bernard's Hospital, Coun-
cil Bluffs, Iowa ; Hahnemann Medical College, 111.
4 J. Harriet, m. A. G. Peabody, Jr.
5 John J.
6 Sarah, m. James Wallace.
7 Mary, m. John Pain.
8 David L.
9 Aureha.
1192 X Silas Smith, b. Apl. 28, 1818 ; d. s. in N. Y. City, Oct. 27,
1839.
1193 xi David Millard, b. in Otego, N. Y., Dec. 22, 1819 ; living at
Horseheads, N. Y. ; m. (1) Nov. 28, 1843, Catherine Brewer,
d. Apl. 9, 1849; m. (2) Eliza; has a son.
Samuel B. St. John, M.D.
Seventh Generation 351
1194. xii Harriet, h. Nov. 13, 1821 ; in. Nov. 13, 1842, Geo. L.
Martin, the son of Dr. Martin, of Binghamton, N. Y.
1195 xiii ]\Inry Ann, 1). Sept. 14, 1823; d. Oct. 3, 1897; ni. Orviile
Wiltscy, of Otcgo, b. JNIar. 24, 1822.
Children :
1 Miranda Jane, h. :\Iar. 2(5, 18.50; d. Jan. 11, 1889: ni.
William H. Latham; lias 4 children.
2 Frances Isabelle, b. July 24, 1852; ni. Versile M. Gates;
has 2 children.
3 Orviile Jay, M. D., b. Oct. 17, 1854; m. Feb. 2, 1873,
Anna A. Field, in Amityville, L. I., in 1903; has 2 ch.
4 Delia May, b. Sept. 23, 1859; m. Sherman Burdick;
has 1 child.
689 NATHAN ST. JOHN (Phineas", Nathan', Daniel*, James%
Matthias^ Matthias'), b. in Wilton, Conn., May 5, 1781; d. in Wil-
ton, Nov. 23, 1861, X. 80; m. in North Salem, July 21, 1814, Rebecca
Arnold, b. in Wilton, Conn., Feb. 28, 1795; the dau. of Elisha and
Lydia (Arnold) Arnold. Nathan was a farmer, and a school teacher
at Wilton, Conn.
Children :
1196 i Maria Louise, b. in Wilton, Conn., Juno 2, 1815; d. July
18, 1882; m. in New York City, May 5, 1837, Henry Bar-
ron, b. in Antrim County, Ireland, Feb. 19, 1808 ; d. Nov.
10, 1869; the son of John and Nancy (Carr) Barron.
He was a shoe dealer in New Canaan, in 1874.
Children :
1 John Robert, b. in Norwalk, Conn., July 30, 1838 ; d.
Feb. 13, 1839.
2 Joseph Henry, b. in Norwalk, Conn., Mar. 31, 1840;
m. Nov. 3, 1867, Retta Wing, b. Feb. 20, 1843; lived
in Elmira, N. Y. ; " White & Barron," Shoe Dealers.
Children :
(1) William Henry, b. Nov. 30, 1870.
(2) Joseph, b. Oct. 14, 1872; d. in 1873.
3 Mary Agnes, b. in Norwalk, Conn., June 3, 1842; d.
s. p." June 1, 1881 ; m. Nov. 27, 1862, Henry Burr Fil-
low, the son of Lewis and Betsey (Lockwood) Fillow ;
Private in the 28th Conn. Reg., U. S. A.; d. at Port
Hudson, La., July 25, 1863.
4 Alexander, b. in Norwalk, July 7, 1844; m. Nov. 21,
1869, Rose Barber, b. Oct. 27, 1842: of Gold, Colo.,
in 1901.
352 St. John Genealogy
Children :
(1) Henry Jonas, b. Nov. 18, 1870.
(2) Vira May Louisa, b. Dec. 19, 1871.
(3) Nellie, b. Apl. 15, 1873.
5 Ann Eliza, b. in Norwalk, Conn., Dec. 19, 1846; m. in
Tarrytown, N. Y., Oct. 17, 1867, Theodore Painter, b.
Dec. 21, 1844; d. Apl. 10, 1901; the son of John H.
and Elizabeth M. (Green) Painter.
Children :
(1) Mary Ahce.
(2) Frederick Marsden.
6 Maria Cordelia, b. in New Canaan, Conn., Oct. 15, 1850
(twin); m. July 14, 1872, Frederick Crosby, of New
Canaan, shoemaker, b. July 14, 1848; the son of Fred-
erick and Julia Ann (Pendes) Crosby.
Child:
(1) Louisa, b. in New Canaan, Apl. 14, 1873; of Silver
Mine, N. C, in 1903.
7 Elizabeth Arabella, b. in New Canaan, Conn., Oct. 15, 1850
(twin); m. July 14, 1872, John P. Crosby, b. in 1850,
the bro. of Frederick; of Norwalk in 1902.
Child:
(1) Edna.
8 James St. John, b. in New Canaan, Nov. 22, 1854; of
Casper, Wyoming, in 1902.
1197 ii Nathan Oglesby, b. Dec. 21, 1816; d. Jan. 10, 1900; m.
Mar. 21, 1847, Sarah Bucksbee, b. Aug. 14, 1818.
1198 iii Matthew Seymour, Wilton, Conn., b. Apl. 21, 1819; d. s.
in Silver Mine, May 5, 1898, se. 77.
1199 iv Esther Cordelia, b. in Wilton, Conn., Sept. 10, 1822; of
Wilton in 1874.
1200 V Elizabeth Arabella, b. in Wilton, Conn., Apl. 13, 1825;
m. (1) in Wilhamsburg, N. Y., Feb. 16, 1843, James
Hutchinson Shand, M. D., b. in Banffshire, Scotland, July
7, 1811; d. in Brooklyn, Apl. 4, 1849; m. (2) Mar. 23,
1863, James Lewis Ward, builder, of Brooklyn, N. Y. ;
d. s. p. in Brooklyn, N. Y. She was in Silver Mine in 1903.
Children :
1 Elizabeth Arabella, b. in Brooklyn, Mar. 5, 1844; d.
Apl. 28, 1845.
2 James Sutherland, b. Mar. 15, 1847; d. Aug. 28, 1847.
3 Annie Arabella, b. Sept. 3, 1848; teacher; d. s. abt.
1900.
Seventh Generation 353
1201 vi Minerva Ann, b. June 6, ]8«8; d. s. Mar. IJi, 1H<J8.
1202 vii William LeGrand, b. Apl. 19, 1831 ; m. (1) Harriet Harri-
son, d. s. p.; in. (2) Oct. 27, 1858, Sarali Amanda Bonkor,
b. May 3, 1840; d. at Kinf^ston, N. Y., July (5, 1882.
1203 viii Mary Afjnes, b. IMay 12, 1834; ni. Feb. 28, 1875, John
Fcltliam, b. in Brido-cwatcr, Eno'., Oct. 13, 1824; the son
of John and Ann (Jetikins) Fcltliam.
Child:
1 John Holmes, b. in Wilton, Mar. 13, 1878; s. in 1902.
692 DAVH) ST. JOHN (David", Nathan°, Daniel*, James', Mat-
thias% Matthias'), b. Dec. 29, 1790; d. in Norwalk, Mar. 9, 1873,
a-. 82-2-10 (T. S.); m. in Norwalk, Dec. 16, 1813, Nancy Hurd,
of Monroe, Conn. ; d. in Norwalk, May 24, 1882, se. 82 (T. S.).
Children :
1204 i Esther C, b. in 1814; d. Oct. 20, 1834.
1205 ii Gould Birdsey, b. in 1826; d. Apl. 27, 1832.
1206 iii Theodore Hurd, b. in 1829; d. Apl. 27, 1832.
697 NATHAN ST. JOHN (Jesse% Nathan% Daniel, Janies%
Matthias-, Matthias'), b. in Norwalk, Conn., jMar. 8, 1793; B. in
Darien, Conn., May 19, 1793 (Moses Mather's Rec); m. (1) in
1825, Mary Comstock; m. (2) Laura. "Nathan and wife Laura,"
1816 (Wilton Church Rec). He removed to East New York in
1829, and in 1831 to Otego (vol. T. T. 488, Otego, N. Y., Rec).
Children :
1207 i Sarah.
1208 ii Christopher, m.
Child:
1 Frederick, living in Millerton, N. Y., in 1897.
699 ALBERT ST. JOHN (Jesse% Nathan', Daniel% James%
Matthias-, Matthias'), b. Aug. 20, 1797; B. May 20, 1798; d. in
Iowa City, June 14, 1873; m. in Norwalk, Aug. 20, 1820, Clarissa
Sabrina Hoyt; who d. in Chicago, 111., in Oct. 1886. He was of
Orange Co., N. Y., in 1829; was an edge-tool manufacturer, in busi-
ness at Canterbury, N. Y., in 1832; having failed he returned to
Connecticut and worked at Norwalk; in Oct., 1841, he moved to
Fleming, N. Y., and farmed; in Oct., 1851, he moved to Janesville,
Wis., and d. there in 1889, x. 92. Albert St. John and wife, Clarissa,
from Darien were admitted to Norfield Church, June 4, 1837 ; dismissed
to Wilton Church in 1840.
354* St. John Genealogy
Children :
1209 i Charles Edward, b. Sept. 20, 1820; d. June 3, 1899; m.
(1) Dec. 24, 1845, Lucy Lapham Wood, b. Dec. 3, 1826;
d. Dec. 17, 1860; m. (2) Mary Elizabeth Cary, b. Apl. 20,
1862; d. June 11, 1875; m. (3) Dec. 28, 1879, Sally Sny-
der (Widow Owens), who d. in 1902.
1210 ii Jesse, b. in 1824 ; d. in 1825.
1211 iii Mary Elizabeth, b. Aug. 29, 1828-9; m. in 1859, Chauncey
Hinman, of Iowa City, where she was principal of the First
Grammar Dept., Janesville High School.
1212 iv Thomas Eliott, D. D., b. Mar. 2, 1831 ; m. Mar. 12, 1856,
Henrietta Matilda Knox.
1212a V Sabina, B. July 31, 1832.
1212b vi Albert, B. July 31, 1832.
1212c vii Clarissa, B. July 31, 1832.
1213 viii William Henry, b. May 29, 1835; d. s. in Jan., 1850.
1214 ix Ruth Ann, b." Feb. 7,' 1838; m. Oct. 16, 1865, Henry H.
Meech, Artist ; s. p.
1215 X Samuel Sylvester, b. Oct. 8, 1840; m. July 15, 1868, Har-
riet E. Carter.
706 WILLIAM HENRY ST. JOHN (Ezra% James^ Daniel%
James% Matthias", Matthias^), b. July 3, 1813; d. at " Simsbury,"
Stamford, Conn. ; m. Mary Barbara Calhoun, b. May 8, 1821 ; d.
Oct. 12, 1888 (T. S.).
Children :
1215a i WiUiam Henry, b. Sept. 11, 1839; d. June 22, 1896; m.
May 25, 1863, Clarissa Jane Stevens, b. Aug. 23, 1846;
the dau. of Hanford and Betsey (Bell) Stevens ; of Elm
St., Norwalk, Conn., in 1902.
Children :
1 Emma Frances, b. July 2, 1866, Stamford, Conn. ; m.
at Sing Sing, N. Y., Dec. 24, 1883, Henry T. Hitchcock,
b. Feb. 18, 1865; the son of John and Ann (Gingle)
Hitchcock.
Children :
(1) Frank Elwood, b. at Chappaqua, N. Y., in 1885.
(2) Arthur IMortimer, b. at Milford, Conn., May 10,
1888.
(3) Helen Louise, b. Feb. 6, 1894.
2 Adelaide Minerva, b. in Oct., 1867-8.
3 Hattie.
Seventh Generation 355
4 Riihuma, b. Jan. 11, 1869; livin.,^ s. in 1902, at Norwalk,
Conn.
5 Nellie, I). Oct. 25, 1873; d. s. Auf^. 31, 1896. A Nellie
L. St. John was b. 1871, and d. 1893 (T. S. Union Cem.,
Nonvalk, Conn.).
6 Jennie Barbara, b. Sept. 18, 1876; ni. Jan. 2, 1901, David
Lenox Curry, s. p.
7 Henry Elwood, b. in July, 1880; living at Norwalk, in
1902.
loi5h ii Jennie, b. July 2, 1840; d. s. Feb. 15, 1888 (T. S.).
1215c iii Sarah Francis, a milliner in Norwalk in 1904'.
1215d iv Louise ]\Iontgomery, a milliner in Norwalk in 190-i.
713 RUSSELL ST. JOHN (Daniel", Timothy'', Daniel, James%
Matthias-, Matthias'), b. Sept. 28, 1781.; d. in Hartford, Conn., May
9, 1856; m. (1) Nov. 9, 1806, Rebecca Bennett, b. Jan. 28, 1787;
d. Aug. 15, 1830; the dau. of Edmond and ]\Iary Bennett, of Sharon,
Conn.; m. (2) Elizabeth. He kept a hotel at Sharon, Conn. His
will, made Sept. 23, 1853, prob. 1856 (Hartford Prob. Rec, 61, 128),
names " my wife Elizabeth " and the following four children, with sons
Daniel B. and Frederick ^I., Exrs. ; homestead on Asylum Road,
Hartford ; inventory, .$5,213.86.
Children :
1216 i Daniel Bennett, b. in Sharon, Conn., Oct. 8, 1808; d. s. p.
in New York, Feb. 18, 1890; of Ncwburg, N. Y. ; m. July
5, 1832, Marietta Hamilton, of Monticello, N. Y. ; d. Nov.
19, 1887. Daniel B. St. John bought land in Sullivan Co.,
N. Y., and No. 14, of the Hardenlmrgh Patent, in 1837;
he was then of Thompson, N. Y. (Sul. Co., L. Rec, vol. xii.
479). His will was prob. Apl. 10, 1890; a merchant of
N. Y. City until 1847; -Mem. of the N. Y. Leg., 1839;
Mem. of the Board of Supervisors, Sullivan Co., N. Y.,
4 years; Mem. of the 30th U. S. Congress, 18th district,
from 1849-1855; in charge of bank Dept. N. Y. ; after
1855 engaged in agriculture at Newburg, N. Y. His heirs
were his bro. Fred'k, his ex., and an adopted dau., Rebecca
M. He was a Henry Clay Whig, and part owner and
founder of the New York Times.
1217 ii William E., b. Oct. 15, 1810; d. at Hartford, Conn., in
1846; m. Oct. 30, 1833, Ann Maria Moore, of Windsor, Ct.
Children :
1 Rebecca Moore (see 1216), d. Oct. 25, 1905.
856 St. John Genealogy
2 Marietta St. John (Mrs. Oakley), appears as another
daughter.
1218 iii Frederick M., b. Sept. 22, 1819; d. at Balmville, N. Y.,
Oct. 28, 1901; hved in N. Y. City in 1900; m. (1) June
18, 1845, Pluma E. Tremain, b. abt. 1822; d. Mar. 14,
1878; m. (2) June 2, 1881, Arma E. Burton, b. in 1827;
d. Mar. 4, 1902; the dau. of Frank and Anna (Boss)
Burton.
Child:
1 Henry Adams, b. in Sept., 1846; m. Mary Emily Jessup,
b. in 1850; the dau. of Silas H. Jessup, of New York City.
Children :
(1) Maggie May, b. in Monticellb, N. Y., May 7, 1871;
m. William J. Mapes.
Children :
1 William Henry, b. Aug. 9, 1903.
2 Frederick St. John, b. Aug. 9, 1903.
(2) Frederick H., b. Dec. 5, 1874; s. ; res. in N. Y.
City in 1904.
(3) Florence Belle.
(4) Mary Tremain, m. Jan. 27, 1906, Cyrus H. Cole.
1219 iv Charles G.,"b. Aug. 7, 1821; d. Jan. 1, 1882.
724 RUSSELL ST. JOHN (Uriah', Daniel% Daniel*, James%
Matthias-, Matthias^), b. Jan. 5, 1792, in Sharon, Conn.; d. Jan.
22, 1874; m. (1) May 26, 1813, Ruth Ford, d. s. p. July 22, 1818;
the dau. of Elias Ford; m. (2) in 1820, Isabelle Chamberlain, d.
Sept. 24, 1843. He served in the Militia in 1812 under General
Bro^vn {?).
Children :
1219a i Ruth Ehzabeth, b. July 21, 1821; d. Apl. 12, 1853; m.
Dec. 25, 1844, Isaiah Britton.
Children :
1 Charles R., m Ellen Smith.
2 Nellie, d. y.
3 Carrie, m. William Bush.
4 Ralph, m. Nannie Shuman.
6 Emma, m. Harry Burton.
1219b ii Ralph W., M. D., b. Feb. 10, 1823; d. July 31, 1900; m.
Jan. 1, 1855, Mary Brown.
1219c iii George W., b. Nov. 12, 1824; d. Mar. 13, 1882; m. May
27, 1847, Sarah Mummery, d. in 1887.
Seventh Generation 357
1219d iv Caroline C, 1). Dec. 1, 1826; d. July 'M, 1858; ni. July
28, 1848, David J. McMurray ; 2 children.
1219e V Lorin E., h. in May, 1828; d. Feb. 15, 1829.
1219f vi Morris L., h. July 15, 1831; d. May 24, 1866; ni. June 8,
1858, Sarah A. Gatewood.
Child :
1 Carrie L., b. at Congo, Africa; ni. Weyricli (Jille.spio.
1219gvii Erastus L., M. D., b. July 21, 1835; m. Jan. 27, 1861,
Caroline F. Ragley ; d. Apl. 3, 1880.
724a HEM AN ST. JOHN (Uriah", DanieP, Daniel', James',
Matthias', Matthias'), b. Sept. 1, 1795; d. Dec. 31, 1877; m. Mar.
7, 1820, Sylvia Hyer, b. July 5, 1796; the dau. of WiUiani and
Lucretia (Griswold) Hyer.
Children :
1219h i Lydensia, b. Sept. 7, 1821; d. Nov. 23, 1893; m. Mar.
4, 1848, George C. Adill, b. Feb. 13, 1813; d. Aug. 11,
1894; the son of Austin and Polly (Aiken) Adill.
Cliildren :
1 Marvin P., b. Dec. 30, 1843; m. Sept. 29, 1869, Sarah
E. Blore, b. ^lar. 4, 1844 ; the dau. of Richard and
Fanny (Russell) Blore.
2 Mahala Cornelia, b. Mar. 29, 1849; ni. Dec. 27, 1882,
William E. Burrows, b. Nov. 28, 1843; the son of Arvine
and Sarah (Hyer) Burrows.
12191 ii Lawrence, b. July 16, 1824; d. at Kirkland, N. Y., Jan. 9,
1902.
1219J iii Lodesia, b. Sept. 27, 1826; d. s. at Guilford, N. Y., Nov.
3, 1893.
1219k iv Lorin, b. Oct. 24, 1828; d. at Unadilla, N. Y., Feb. 18,
1903 ; m. Jan. 1, 1853, Elizabeth Coon, b. in 1881 ; d. Jan.
21, 1901-2; the dau. of Wilhelmus and Catherine Coon.
12191 v Lovina, b. Aug. 7, 1832; m. in July, 1853, Henry Mudge.
b. in 1827; d. Aug. 11, 1900; the son of Richard and
Betsey Mudge.
Children :
1 Merton, b. Aug. 14, 1853; m. Feb. 11, 1880, Belle Mc-
Lagan, the dau. of George and Cornelia McLagan.
2 Luella, b. in Aug., 1855.
3 Augusta, b. in Aug., 1857; ni. Barrett Jcnnell.
4 Addie, b. in Oct., 1860 ; m. Sept. 29, 1898, Walter Jen-
nell.
358 St. John Genealogy
5 Claude, b. in Apl., 1865.
1219m vi Heman May, b. July 12, 1836; d. Mar. 11, 1902; m.
Mar. 8, 1865, Hezekiah Stevens, b. Oct. 5, 1828; the son
of Harvey and Harriet Stevens.
Children :
1 Harvey, b. Sept. 8, 1867.
2 Wilham, b. Mar. 10, 1874.
3 Herbert Ora, b. July 10, 1875.
1219n vii Ellery, b. Sept. 5, 1838; d. Aug. 26, 1901; m. Dec. 24,
1867, Mary Saphronia Brown, b. in Feb., 1845 ; the dau.
of Alexander and Nancy (Mallory) Brown.
Children :
1 Delia Francillia, b. Nov. 9, 1868; m. June 24, 1888.
Asahel Freer, of Canaan, Ct.
2 Winfred, b. Feb. 26, 1877; m. Jan. 1, 1902, Mae Bent-
ley.
1219o viii Emeline C, b. May 31, 1841 ; m. Dec. 24, 1867, Howard
H. Brown, b. Dec. 8, 1840 ; the son of Alexander and Nancy
(Mallory) Brown.
Children :
1 Una Belle, b. Nov. 29, 1868.
2 Edna Anna, b. Jan. 19, 1870; m. Apl. 24, 1895, Ira
Hebbard.
3 Edith Male, b. June 22, 1878.
724h ERASTUS LORD ST. JOHN (Uriah% DanieP, Daniel*,
James% Matthias% Matthias^), b. Mar. 18, 1806; d. at Perrysville,
Penn., Nov. 24, 1888; m. Mar. 25, 1840-1, Ehza Jane Taylor, b.
Mar. 8, 1820; d. at Allegheny, Penn., Nov. 9, 1867; the dau. of
John Taylor, of Memphis, Tenn.
Children :
1219p i Austin Taylor, b. Sept. 21, 1849; m. Jan. 8, 1880, Martha
E. Drum, the dau. of Simon and Elizabeth (Wortman)
Drum.
Child:
1 Simon, b. Apl. 8-18, 1881 ; d. Sept. 6, 1881.
1219q ii Phila Ann, b. Oct. 2, 1851 ; m. Feb. 18, 1869, Henry Har-
vey Crider, b. Nov. 9, 1841, at Ross Township, Pa.; the
son of John and Mary (Whitesell) Crider.
Children :
1 Lulu Maude, b. Nov. 22, 1901 ; d. Feb. 26, 1901.
2 Ada jMay, b. Sept. 22, 1875.
Seventh Generation 869
3 Harvey St. John, 1). Nov. 19, 1881.
4 Jennie" Taylor, h. Jan. 15, 1884; d. May 20, 1889.
1219r iii James jMoorc, b. Feb. 27, 1854.
*
726 SETH BARSTOW ST. JOHN (Silas", Silas', Daniel*,
Jamcs% Mattliias% IMatthias^), b. July 19, 1798: d. Jan. 26, 1884;
m. (1) in Sharon, Conn., Nov. 28, 1827, Ilciiricttji Dunbar, b. Apl.
16, 1802; d. Sept. 16, 1837; ni. (2) Mar. 12, 1839, Emily Cart-
wrifjht, b. Oct. 25, 1813; d. Oct. 10, 1852; m. (3) Sept. 17, 1856,
Salome Marilla Lyman (Widow Bristol), b. Jan. 14, 1807; d. s. p.
Feb. 8, 1884. Scth Barstow St. John was a mcmiier of the Connecticut
Legislature from Litchfield, Conn., in 1859.
Children :
1220 i MeHssa, b. Sept. 11, 1828; m. Apl. 30, 1853, Leavitt D.
]\Iills, of Columbus, Ohio.
1220a ii Beriah B., b. June 12, 1830; d. s. Feb. 17, 1884.
1220b iii Alvah B., b. Mar. 6, 1832; m. (1) Nov. 24, 1856, Ruth
Axtell; m. (2) Kittie.
1220c iv Elmore C, b. June 4, 1834; m. Nov. 23, 1856, Harriet
A. Whitney, of Oneida, 111. (see 741).
1220d V Henrietta D., b. May 5. 1840; m. Nov. 20, 1859, Charles
Morey, b. June 18, 1838; the son of Garry Stilson and
Caroline Maria (Chaffee) Morey.
Children :
1 Emily Caroline, b. Dec. 27, I860; d. s. June 21, 1876.
2 Frances Mary, b. Apl. 7, 1864.
3 George Beriah, b. Dec. 24, 1866.
4 Arthur Charles, b. Dec. 17, 1870.
729 HENRY ST. JOHN (Silas\ Silas', Daniel, James% Mat-
thias", Matthias^), b. in Sharon, Conn., Oct. 10, 1806; d. in Ellsworth,
Conn., Jan. 24, 1892, se. 85 (T. S.) ; m. (1) June 10, 1835, Catherine
Augusta Wheeler, h. in 1810; d. in Ellsworth, Conn., Jan. 3, 1837,
ae. 27 yrs. (T. S.). He was from North East, N. Y. He moved from
North East, N. Y., in 1857. He was a member of the Legislature from
Sharon, Conn., in 1856. He m. (2) Nov. 2, 1838, Almira C. Parsons,
b. Mar. 6, 1815; the dau. of Amideus and Amelia (Miles) Parsons
(]\Irs. Chapman gives the name as Pierson).
Children :
1221 i Catherine Henrietta, b. in Sharon, Conn., Nov. 26, 1836;
m. in Sharon, Nov. 25, 1857, Richard Floyd Everett, b. at
Copake Flat, N. Y., Sept. 15, 1831; the son of Russell
S60 St. John Genealogy
and Caroline Ruby (Parsons) Everett. They lived at Sharon
7 years, thence removing to Galva, 111.
Children :
1 Walton, b. in Sharon, Feb. 11, 1859; d. May 6, 1860.
2 Leland, b. in Sharon, July 19, 1861.
3 Bertrand, b. in Galva, 111., Aug. 4, 1869; d. Apl. 4, 1893.
4 Walter Burton, b. in Galva, May 16, 1876 (Everett Gen.,
p. 243, says 1875).
1221a ii Charles P., b. Aug. 30, 1839; m. Jan. 2, 1872, Ella Ben-
son.
1222 iii Ameha M., b. June 5, 1844; m. Sept. 12, 1865, William E.
Marsh, s. p., the son of Elijah and Lucretia Marsh.
1223 iv Cordeha M., b. Apl. 8, 1846; d. Apl. 4, 1853.
1224 V Pluma B., b. Dec. 30, 1848; m. Nov. 1, 1870, Horace A.
Stanard, of Norfolk, Conn. ; s. p.
1225 vi Isabelle, b. Nov. 17, 1859; m. Nov. 11, 1881, Ebenezer M.
Johnson.
Children :
1 Olive Lillian, b. Jan. 22, 1885.
2 Henry Lyman, b. July 24, 1891, at Ellsworth, Conn.
733 JOHN METCALF ST. JOHN (James^ Silas% Daniel*,
James^ Matthias", Matthias'^), b. Nov. 3, 1799; d. at Washington,
D. C, Oct. 17, 1844; m. in Nov., 1832, Mary Ann Plunkett.
Children :
1226 i James Fulton, b. in 1833; d. Sept. 24, 1846, x. 13-0-22.
1227 ii John M., b. at Washington, D. C, Apl. 29, 1836; d. in
Iowa, in 1875 ; m. Juha Bell, b. Sept. 25, 1849.
1228 iii Mary, b. June 13, 1838; m. Dec. 5, 1861, James A. Dun-
nington, b. July 2, 1832; the son of Nathan and Mary
(Carpenter) Dunnington, of Charles Co., Md. They lived
in Washington, D. C, in 1903.
1229 iv William Henry Harrison, b. Sept. 19, 1840; d. Apl. 7,
1883; m. June 27, 1860, Mary Frances Compton, b. Mar.
3, 1840; d. May 11, 1885.
1230 V Rebecca Tyler, b. Feb. 19, 1840 ; m. William A. Henderson.
They lived in Washington, D. C, in 1903.
Children :
1 A dau., who m. St. Clair.
2 Rosa, m. Silsbe.
3 Florence J.
4 Milton, m. and had ch.
Seventh Generation 861
5 Charles.
6 Henry.
1230a vi Ellen O., ni. James II. Richards; lived in Washington,
D. C, in 19()a.
Children:
1 Adelaide.
2 Nellie.
3 Leona, m. Keith.
4 William.
5 George.
6 A son.
735 JUDSON COOK ST. JOHN (James", Silas% Daniel*, James%
Matthias% Matthias'), b. Nov. 2, 1802; d. Sept. 14, 1886; m. Mar.
4, 1830, Susan Gillespie Beecher, b. Feb. 7, 1811; d. June 27, 1898;
the dau. of Amos and Betsey (Benton) Beecher. Judson St. John was
an innkeeper and lived in Sharon, Ct.
Children :
1231 i Susan Cythera, b. Jan. 23, 1831; m. (1) in Sharon, Conn.,
Jan. 23, 1855, William Chapman, b. in Sharon, May 19,
1824; d. there Nov. 20, 1855; m. (2) in Sharon, Feb. 4,
1857, John Fogg Twombly, b. in Berwick, Me., Dec. 26,
1826; d. in N. Y. City, May 10, 1884.
Children (Fogg) :
1 William Hayes Fogg, b. in N. Y. City, Aug. 1, 1858;
m. Jan. 21, 1886, Charlotte H. Pingry, b. Aug. 28, 1863.
2 Cythera, b. Aug. 10, 1862; d. Oct. 9, 1862.
3 John Fogg, b. Feb. 2, 1870; m. July 20, 1896, Mabel
Rosetta Winch'.
4 Frances Cythera, b. Jan. 1, 1872; m. Apl. 4, 1894, J.
Monroe Taylor Pope.
1232 ii John Dwight, b. Feb. 2, 1832; m. Mar. 16, 1853, Mary
E. Andrews, b. in Mabbettsville, N. Y., July 30, 1831.
1233 iii Amos Beecher, b. Jan. 7, 1834; d. Apl. 6, 1834.
1234 iv Mary Elizabeth, b. Jan. 9, 1835; m. in Sharon, Conn., in
May, 1871, Henry Belden.
Children :
g [Twins, a boy and girl, b. May 22, 1873; d. same day.
3 Albert, b. May 12, 1874.
1235 V Julia Maria, b. Oct. 8, 1838; d. Sept. 5, 1855.
1236 vi Harrison Beecher, b. Mar. 14, 1841 ; m. in Sharon, Conn.,
Jan. 18, 1864, Julia Levinus.
362 St. John Genealogy
Children :
1 George Merrills, b. Dec. 31, 1864..
2 Frederick Beecher, b. Aug. 11, 1873.
1237 vii Sarah Ann Gregory, b. Nov. 28, 1844; d. June 5, 1893;
m. in Sharon, Conn., Nov. 17, 1864, George Robert Coles.
Children :
1 Frank, b. May 7, 1867; m. and has 2 children.
2 Judson St. John.
1238 viii Ida Sanderine, a twin, b. Dec. 13, 1846; d. Sept. 17, 1848.
1239 ix Ada Sanderine, a twin, b. Dec. 13, 1846; m. Oct. 14, 1868;
Silas Daniel Webb, b. in Greenport, N. Y., in 1840.
Children :
1 Herbert St. John, b. Sept. 3, 1869, in Shanghai, China;
m. June 8, 1898, Susan Mclntire Conant, b. Jan. 11,
1870.
2 Leonard Shenell, b. in S., Sept. 12, 1876.
3 Ernest HaUock, b. in S., Sept. 5, 1878.
4) ]\Iabel, b. in Sharon, Conn., July 2, 1880.
1240 X Amos Judson, b. June 6, 1849 ; d. Feb. 8, 1850.
737 SILAS ALLEN ST. JOHN (James% Silas^ Daniel*, James',
Matthias% Matthias'), b. July 28, 1806; d. Aug. 29, 1881, at Kanka-
kee, 111. ; m. July 3-5, 1832, Ameha Hosmer Beckley, b. in Canaan,
Conn., July 30, 1809; d. at Chicago, 111., Apl. 13, 1893; the dau.
of William and Weltha (Hosmer) Beckley.
Children :
1240a i Allen Beckley, b. in Canaan, Conn., Apl. 24, 1835; m. (1)
Dec. 19, 1865, Harriet A. Frink, b. Dec. 18, 1836; d.
July 27, 1879; m. (2) Oct. 13, 1887, Jennie Eliza Sum-
ner, b. Aug. 20, 1844.
1240b ii Lucius Chester, b. Aug. 6, 1837 ; m. Nov. 18, 1860, Martha
Ellen Wilson, b. Aug. 24., 1838.
1240c iii Homer Dudley, b. May 14, 1840; d. s. p. May 17, 1872;
m. March 4, 1866, Harriet A. Cowles, b. in Norfolk, Conn.,
Feb. 23, 1845; the dau. of Sherman and Caroline (Lord)
Cowles. Homer D. St. John enhsted in the Civil War from
Canaan, Conn., Aug. 14, 1862; dismissed July 7, 1865
(Conn. Report, p. 195).
1240d iv John Metcalf, b. Sept. 30, 1844 ; m. Apl. 10, 1872, Jennie
Margaret Geowey, b. Sept. 25, 1849; living at Chicago,
111., in 1903. He was a Member of the Department Staff,
G. A. R.
Seventh Generation 363
745 DAVID ST. JOHN (Jonathan", Isaac", James', James', Mat-
thias", Matthias'), b. in Wilton, Conn., July 7, 1783; dead in 182(5, as
he is not mentioned in his father's will; m. Lucinda Taylor, h. Mar.
29, 1785; d. at Ridfivfield, Conn., Jan. 8, 1823; the dau. of Eleazer
Cornish and Hannah (Starr) Taylor. She m. (2) Eli Knapp.
Children :*
1241 i Taylor Zalmon, b. May 9, 1802; m. a Quakeress of Lan-
caster, Pa.
Children :
1 A son.
2 Anna, m. David Haverstick, of Lancaster, in 1896.
1242 ii Aaron, b. in Wilton, Conn., Feb. 3, 1804; d. s. p. at the
Soldiers' Home in Morristown, N. J. ; INIanager of the
Lancaster, Pa., Times; m. Mercy Kimball. An Aaron St.
John was a grocer at 33 Peck Slip, New York City, 1824-31.
1243 iii William, b. at Fishkill, N. Y., Dec. 29, 1805.
1244 iv Mary (Polly), b. in New York, Nov. 9, 1807; d. in Ridge-
field^ Conn., Aug. 19, 1820.
1244a V Edward, d. Nov. 26, 1833.
1245 vi John, b. in New York, Mar. 9, 1809.
1246 vii Jane, b. Jan. 3, 1811; d. in Danbury, Conn.; m. John
Barton, of Danbury.
Child:
1 William.
1247 viii Oliver Starr, b. Aug. 10, 1814; d. Jan. 10, 1887; m. (1)
Sept. 10, 1841, Ehzabeth Grizzel Bull, b. Jan. 12, 1817;
d. Jan. 8, 1851-2; m. (2) Aug. 7, 1855, Eleanor Bonney,
b. Apl. 2, 1825 ; d. Sept. 7, 1902.
1247a ix Clark, b. in 1815; d. Aug. 28, 1831, a;. 16.
1248 X George, b. Apl. 23, 1816; d. Nov. 20, 1894; m. May 16,
1843, Emeline Smith, b. Dec. 24, 1818; d. Oct. 10, 1891.
1249 xi Mary Ann, b. July 26, 1818; d. May 12, 1884; m. (1)
Aug 11, 1841, Edwin B. Stone, d. Mar. 18, 1854; the son
of Francis and Nancy Stone; m. (2) Chauncey Griswold.
Children :
1 Jane Elizabeth, b. June 3, 1842; d. at Wilton, Conn.,
May 27, 1902 (see 753); m. Dec. 26, I860, Charles
Jewett Dann, b. Feb. 25, 1837-8; the son of Nathan and
Deborah (St. John) Dann (sec 753).
Children :
(1) A child who d. in infancy.
(2) A cliild who d. in infancy.
364! St. John Genealogy
(3) A child who d. in infancy.
(4) Mark Howard, b. Aug. 4, 1872; d. Apl. 17, 1891.
(5) Ohver Francis, b. Apl. 17, 1875; d. Feb. 2, 1879.
(6) Susan Emily Downs, b. Oct. 3, 1880; adopted.
2 David Francis, b. May 30, 1844; m. (1) in 186—, Anna
Stanfield; m. (2) Louisa Royston. ,
Children :
(1) Frederick, b. in 1870.
(2) Thomas, b. in 1871.
(3) James, b. in 1873.
(4) Ella L., b. in Oct., 1884.
3 Theodore, b. in 1847 ; d. in Aug., 1847.
747 STEPHEN ST. JOHN (Jonathan% Isaac\ James*, James%
Matthias-, Matthias'), b. Nov. 26, 1788; d. Aug. 30, 1870; m. Oct.
22, 1816, Abigail Horton; of Neversink, Sullivan Co., in 1838 (Sulli-
van Co. Rec, vol. xiv. p. 46) ; later at Port Jervis, N. J.
Children :
1250 i Abigail Ann, b. July 22, 1817; d. May 4, 1874; m. Jan.
11, 1837, Henry H.^ Farnum.
1251 ii Charles, b. Oct.'8, 1818; d. July 7, 1891; m. (1) Oct. 14,
1839, Ellen S. Thompson, d. May 1, 1857; m. (2) Dec.
20, 1867, Frances M. Reed, d. s. p. Oct. 29, 1879; m.
(3) Oct. 1, 1888, Ada Caskey.
1252 iii James, b. May 17, 1822; d."Nov. 12, 1823.
1253 iv Ehzabeth, b. Aug. 26, 1824; d. in Sept., 1874; m. Oct.
29, 1846, Benj. W. Thompson, M. D., of Goshen, N. Y.,
who d. at Muscatine, Iowa.
Children :
1 Stephen.
2 Robert E., b. June 17, 1849; d. in Apl., 1884; m. Gor-
don.
1254 V Amira, b. May 26, 1826; d. s. p. 1902; m. after Aug.,
1870, Samuel'w. Mills, D. D., b. in Walkill, N. Y., Apl. 5,
1820; the son of Samuel and Esther (Still) Mills; grad.
A. B. Rutgcr's College, 1838; Reformed Church Theolog-
ical Sem., New Brunswick, N. J., 1842; licensed to preach,
in July, 1842; ordained by the Classis of Orange, May
30, 1843, and installed Pastor of the Reformed Church,
Bloomingburg, N. Y. ; in 1858 became Pastor of the
Church at Port Jervis, N. Y., wliich he resigned, 1872;
Rutgers College conferred the Hon. degree of D. D. on
Seventh Generation 865
him in 1874; Cor. Secty. Orange Co. Bible Society since
1889; President Minisink Valley Hist. Soc. He m. (1)
a Miss Bailey, by whom he had six children.
1255 vi Philinda, b. Sept. 27, 1827: m. Oct. 31, 1848, George Mal-
ven, of Stroudsburg, Pa.
Children :
1 Stephen, d. Dec. 29, 1870; m. Frances. She m. (2)
William McKinley, D. D. ; living in Ansonia, Conn., in
1903.
2 Annie, m. Edgar ]M. Gordon.
3 Henry, m. Katherine Hoagland.
4 Elizabeth, a twin.
5 Frank, a twin ; a Theo. Stud, at N. Brunswick, N. J.
6 Alice, m. Dr. W. L. Cuddeback.
7 George, b. in 1868; d. June 10, 1890.
1256 vii Ameha, b. Mar. 18, 1829; d. s. p. in Washington, D. C,
Mar. 7, 1894; m. June 10, 1851, Francis Marvin, b. Mar.
8, 1828; the son of Francis Ingraham and Mary (Hill)
Marvin.
Child :
1 Abigail Horton (Marvin Gen., 171).
1257 viii Horace, b. Nov. 23, 1833; d. Jan. 11, 1869; m. Sept. 25,
1854, Sarah Jane Westbrook, d. at Denver, Colo., Sept.
3, 1903, ae. 68.
748 EDWARD ST. JOHN (Jonathan\ Isaac', JamesS James',
Matthias% Matthias^), m. (1) Feb. 12, 1812, Annie Mead, b. Dec.
19, 1791 ; d. Oct. 11, 1817; the dau. of Joseph and Abigail (Watrous)
Mead; m. (2) Fitch (.?). Edward St. John went from Paterson,
N. J., to Ohio with his family.
Children (by first wife) :
1258 i Anna Maria, b. Mar. 23, 1813; m. Griffin.
1259 ii WilHam W., b. Aug. 18, 1815; of Greenwich, Ohio; m.
Hale.
Children (by second wife) :
1260 iii Julia.
1261 iv Jane.
1262, 1263, 1264, 1265 (v, vi, vii, viii), four children whose names
are unknown.
749 CHARLES ST. JOHN (Jonathan', Isaac", James*, James%
MatthiasS Matthias'), b. at Ridgefield, Conn., in 1791; d. Oct. 30,
366 St. John Gekealogy
1823, ae. 32; a blacksmith; will dated Oct. 23, 1823; probated, Jan.
19, 1824 (Ridgefield Rec, xiv. 496); m. Roxanna Keeler, b. Oct.
30, 1792; d. Apl. 14, 1871 ; the dau. of Samuel and Grace (Dauchey)
Keeler. She m. (2) Dickens; m. (3) Cyrus Beers, b. Jan. 18, 1797;
d. Mar. 1, 1860. Charles St. John's will names wife Roxanna, children,
Keeler, Harrison, Charles and Berlin, a minor. The testator's father,
Jonathan St. John, was Executor.
Children :
1266 i Electa, b. at Ridgefield, Conn., in Apl.., 1815; d. Oct. 31,
1815.
1267 ii Keeler, b. at Ridgefield, Conn., Oct. 14, 1816; m. Dec.
22, 1833, Sally Hubbell; living in Michigan, in 1874.
1268 iii James Harrison, b. in Ridgefield, Conn.; a blacksmith; d.
before 1856; m. Sept. 4, 1842, Ajina Stone.
Child:
1 Caroline Ehza, b. in 1846; d. in 1866-7; m. David Corn-
ing, of Stephny, Conn. Her Uncle Berlin was her guar-
dian.
Children :
(1) Harrison, of Danbury.
(2) Berlin, d. when abt. 12 yrs. old.
1269 iv Charles, b. in Ridgefield, Conn., in 1821; d. in Ridge-
field, July 29, 1859; m. (1) Oct. 27, 1841, Sarah I. Stone,
d. Mar. 18, 1854 ; m. (2) Caroline Matilda Whitlock, of
Silvermine, Norwalk ; B. at New Canaan, Nov. 19, 1839 ;
the dau. of Silas and Esther (Everett) Whitlock, of Wilton.
She m. (2) William Brotherton.
Child (by first wife) :
1 A child who d. in infancy.
Child (by second wife) :
2 Charles Whitlock, b. Feb. 9, 1859 ; d. s. Apl. 6, 1889.
1270 V Berlin, b. in Danbury, Conn., Aug. 18, 1822; d. Jan. 18,
1889; m. Feb. 5, 1851, Asenath Eliza Stone, b. Mar. 25,
1833; d. Mar. 13, 1884.
751 WILLIAM ST. JOHN (Jonathan% Isaac", James*, Mat-
thias', Matthias% Matthias^), b. in Wilton, Conn., Mar. 13, 1794; d.
in Patterson, N. Y., in 187 — ; Executor of his father's will, Nov.
12, 1872; m. (1) Apl. 23, 1819, Sally Saunders, b. June 8, 1795;
the dau. of Holmes and his second wife, Hannah (Keeler) Saunders;
m. (2) Eliza Saunders, widow of Dr. Smith, of Western, N. Y. She
was a sister of first wife and d. s. p. Dec. 5, 1861. William St. John,
Seventh Generation 367
of Patterson, riitnam Co., N. Y., made quitclaim deed to Jonathan
St. John, Ridgcfield, Conn., May 25, 1825; recorded same date.
Children :
1271 i William, b. abt. 1825; d. Jan. 2-i, 1900; m. Sept. 23, 1846,
Sophia IMooney Coe, b. Jan. 21', 1826.
1272 ii James Edward, b. Sept. 23, 1833; d. Dec. 20, 1876; m.
Mar. 25, 1861, Georgia Bailey, b. Mar. 20, 1837.
1273 iii Mary E.sther, b. Apl. 16, 1820; d. Dec. 11, 18.58; m.
Nov. 4, 1841, Samuel K. Ferris, b. in 1813; d. in 1890;
the son of Andrew and Aner (Kniffen) Ferris.
Child:
1 William Andrew, b. May 8, 1845, at Carmel, N. Y. ;
hving in Brewster, N. Y., in 1903; m. (1) Nov. 28,
1867, Julia Frances Pinckney, b. Nov. 28, 1844; d.
Apl. 25, 1884; the dau. of Israel and Anna (Baldwin)
Pinckney; m. (2) June 15, 1859, Jenny May Field, b.
Mar 4, 1866; the dau. of Isaac and Martha (Knapp)
Field.
Child (by first wife) :
(1) Minirette.
1274 iv Eliza Ann, b. Dec. 8, 1824 ; ni. William Green, the son of
Jabez and Susan (Ludington) Green.
Child:
1 Sarah Esther, of Patterson, N. Y., in 1903-4.
752 ANSON ST. JOHN (Jonathan% Isaac% James*, James%
Matthias^, Matthias'), b. in Oct., 1796; m. in 1823, Phebe. In 1823
Anson and wife, Phebe, of Marlboro, N. Y., deeded land. In 1835, at
Milton, N. Y., he deeded land without wife (Kingston Sur. Rec). He
went from Patterson, N. Y., to Ohio.
Child:
1275 i George, m. Paulina.
Children :
1 George.
2 Albert.
3 Annie.
758 HORATIO WILLIAM ST. JOHN (Silas', Isaac^ James*,
James% Matthias', Matthias'), b. Dec. 23, 1787; killed by lightning
Aug. 11, 1842, w. 54-7-19; m. Deborah A. Burt, b. in New York
State; d. Feb. 28, 1869, se. 79. He was a cooper and Hved for many
368 St. John Genealogy
years at West Farms, N. Y. His ear mark is thus given : " Horatio
St. John, a crop on the near ear and a nick on the under side the off
ear" (Rec. Jan. 14, 1792).
Children :
1276 i George, b. in 1812; d. May 25, 1895; m. (1) Katherine
Archer, b. abt 1819; d. Nov. 8, 1864, ae. 45-1-17; m. (2)
after 1864, Martha Muchmore.
1277 ii Elizabeth, b. in West Farms, N. Y. ; d. in New York, Apl.
18, 1895; m. (1) May 23, 1832, John Mapes, Jr.; m. (2)
James Seymour, b. May 1, 1819; d. s. p. Feb. 9-10, 1903;
the son of Billy and Nancy (St. John) Seymour (see 759).
Children :
1 Carohne, of New York City in 1903.
2 Augusta, s. in New York City in 1903.
3 John, d. Feb. 8, 1843, is. 1 yr. 14 da.
1278 iii Charlotte, b. Feb. 11, 1817; d. Dec. 16, 1891; m. Feb.
14, 1843, Andrew Archer, b. July 10, 1816; d. Aug. 6,
1897.
Children :
1 Blanche, b. July 11, 1845; d. Jan. 28, 1855.
2 Albert, b. Mar. 16, 1847; d. s. p. July 22, 1878; m. Feb.
20, 1878, Harriet E. Berrian.
3 Mary C, b. Nov. 3, 1848 ; d. Aug. 8, 1867.
4 Andrew, b. Oct. 1, 1851; of Syracuse, N. Y., in 1903;
m. Apl. 23, 1879, Frances Haynes.
Child:
(1) Mildred St. John.
5 Horatio WiUiam, b. Mar. 11, 1861; d. s. p. May 31,
1901; m. in May, 1884, Emily Jane Boder.
6 Eva Augusta, b. June 13, 1856; m. Aug. 5, 1885, Mar-
tin Lovering; of Sudbury, Mass., in 1903. They had
three children.
1279 iv Albert, b. abt. 1821; d. July 14, 1865, se. 44; m. (1)
Hannah Frost Rowland, b. in 1826; d. Aug. 22, 1849, ae.
23-9-4; m. (2) Maria Louisa Jones (Widow Van Nostrand),
b. abt. 1821; d. Dec. 27, 1894 (N. Y. V. S.).
1280 V William Henry, b. Aug. 15, 1822; d. May 3, 1902; m. (1)
July 28, 1845, Harriet Joy, b. in West Farms, N. Y., Sept.
20, 1827; d. Apl. 21, 1868; m. (2) Cornelia Miller.
1281 vi Mary, m. John Frost.
Child:
1 Francis.
Seventh Geneeation 869
760 JARED NASH ST. JOHN (Silas% Isaac', James*, James',
Matthias% Matthias'), b. July 27, 1791; d. in Ilidgeficld, fonn., Jan.
22, 1868, w. 76-5-26 (T. S.) ; ni. in Ridsoficld, Oct. 16, 1816, Abigail
Rockwell, b. June 29, 1789; d. Oct. 27, 1876; dau. of James and
Abigail (Hawley) Rockwell.
Children :
1283 i William, b. Sept. 13, 1817; d. s. Mar. 14, 184.5.
1284 ii Claris.sa, b. Jan. 18, 1820; d. Dec. 21, 1888; m. Nov. 4,
1841, Henry Chapman Brush, b. Feb. 16, 1820; d. Apl.
26, 1897; the son of Arza and Polly (Taylor) Brush.
Children :
1 Mary Carohne, b. Oct. 11, 1842; m. Rev. John W. Keeler.
2 Martha Jane, b. Sept. 7, 1845; m. Apl. 3, 1867, Francis
E. Weed (see 614).
3 William Henry, b. Aug. 11, 1847; d. same day.
4 Eunice Gertrude, b. Aug. 24, 1851 ; m. Augustus Camp-
bell.
5 James Henry, b. Aug. 24, 1851; d. May 20, 1884; m.
Mary Smith.
6 John Burr, b. May 15, 1853; s. in 1903.
7 Clara Abigail, b. July 29, 1857 ; m. John P. Seymour ;
of Ridgefield, Conn., in 1903.
1285 iii John, b. Nov. 3, 1822; d. July 13, 1893 (T. S.); m. Jan.
1, 1853, Julia Bouton Mead, b. Mar. 28, 1831 ; the dau.
of George and Clarissa Bouton (Hunt) Mead (Bouton Fam.,
387).
Children :
1 WilHam Wallace, b. May 6, 1857; d. Sept. 12, 1857
(T. S.).
2 John Frederick, b. Aug. 13, 1869; d. Dec. 2, 1872.
1286 iv James Rockwell, b. Jan. 26, 1825; d. in Ridgefield, in
1867-8; m. Feb. 14, 1856, Matilda A. Keeler, b. Jan. 6,
1825; d. in 1902; the dau. of Matthew and Polly Keeler.
1287 V Burr N., b. Apl. 22, 1827 ; d. Feb. 25, 1853.
1288 vi Jared Nash, b. Oct. 20-23, 1829; d. Oct. 24, 1829, ae. 3
days (Ridgefield Town Rec).
761 LEWIS HIRAM ST. JOHN (Silas', Isaac", James*, James%
Matthias", Matthias'), b. June 5, 1793; d. in Wilton, Conn., Aug.
10, 1867; m. Polly Betts, b. Aug. 10, 1793; d. Jan. 4, 1871; the
dau. of Elijah and Betsey (Patchen) Betts, of Nod, Wilton, Conn.
370 St. John Genealogy
Lewis Hiram St. John, a Cooper, was ordained a Deacon of the Con-
gregational Church, Oct. 17, 1841.
Children :
1289 i Mary Ann, b. Dec. 31, 1813; d. Mar. 25, 1887; m. (1)
in 1833, Charles M. Knapp ; m. (2) Jeremiah T. Brooks.
Children (Knapp):
1 Mary Ameha, b. in May, 1836; d. in Feb., 1859.
2 Hiram Lewis, b. Nov. li, 1839 ; m. Nov. 22, 1864, Maggie
A. Taylor.
Children :
(1) Jessie Ameha, b. Jan. 26, 1866; d. Sept. 18, 1867.
(2) Laura Grace, b. Oct. 7, 1868; m. Jan. 18, 1889,
Otto Balzer.
Children :
1 Walter Hiram, b. Jan. 12, 1890.
2 Edward Oliver, b. June .20, 1892.
3 Charles Francis, b. June 2, 1895.
(3) Charles St. John, b. June 7, 1871.
(4) Ahce, b. Nov. 4, 1873.
(5) Bessie Amelia, b. Feb. 18, 1876.
(6) Lewis Hiram, b. Nov. 20, 1878.
Child (Brooks):
3 Lucy Jane, b. abt. 1856; m. (1) Norwood, and had a
son; m. (2) Enos V. Wood; s. p.
1290 ii Harriet, b. Dec. 11, 1820; d. July 31, 1902; m. in Wilton,
" Conn., May 19, 1850, Charles Beale Keeler, b. Aug. 8,
1808; d. in Ithaca, N. Y., in 1888; the son of Timothy
and Ui-ania (De Forest) Keeler.
Children :
1 Lewis E., b. Dec. 31, 1856; d. June 10, 1860.
2 Edward Elmer, M. D., b. Aug. 10, 1861 ; Grad. N. Y.
Homeopathic Med. Col., Apl. 14, 1886 ; President of the
International Health League, and Editor of the Good
Health Chnic, a monthly magazine of " good health " ;
Ex-President of the Onondaga County Medical Society;
Ex-President of the Medico-Chirurgical Society of Cen-
tral New York; Member of the American Institute of
Hom. and of the Society of Electro-Therapeutics ; of Syra-
cuse in 1905 ; m. (1) Aug. 15, 1888, Marie Clark, the dau.
of Silas and Rhoda Clark, who d. Feb. 16, 1891 ; m. (2)
June 23, 1892, Bertha Smith Parmelee.
Child (by first wife) :
Seventh Generation 371
(1) MargiuMitf, 1). Aug-. 8, 1890.
Child (by second wife) :
(2) Kennetli Elmer, b. Nov. 8, 1899.
1291 iii Jane, b. in Wilton, Conn., Jan. 19, 1823; m. June 8,
1851, Stephen Smith Hoyt, b. Aug. 27, 1804; d. Dec. 19,
1887; the son of Stephen and Mary Hoyt. Jane was his
second wife; his first wife was Eunice Morgan (see 271;
Hoyt Gen., p. 405).
Child:
1 Clara Jane, b. June 8, 1859; d. Apl. 20, 1887; m. Nov.
25, 1879, D. Smith Gage, of Ridgefield, Conn.
Child:
(1) Eleanor Florence, b. Feb. 21, 1883; living s. in
Ridgefield, Conn., in 1904.
1292 iv Clarissa, b. May 26, 1825; d. May 13, 1892, .t. 67; m. in
Wilton, Conn.,^ Sept. 30, 1857, John Edward Comstock,
b. Apl. 21, 1822; the son of William and Sarah (Keeler)
Comstock; of Wilton, Conn., in 1904.
Child :
1 Carrie A., b. Jan. 4, 1860; d. s. Dec. 9, 1896.
1293 V Hiram Lewis, b. Feb. 4, 1828; d. July 28, 1834 (T. S.).
767 ISAAC HENRY ST. JOHN (Isaac% Isaac', James*, James',
Matthias^, Matthias'), b. Nov. 1, 1803; d. in Brooklyn, N. Y., July
15, 1867; m. Mary Ann Ward, b. Mar. 4, 1803; d. in Brooklyn,
Jan. 25, 1867; the dau. of James Ward; of New York City in
1836-9 (N. Y. Directory).
Children :
1294 i Ann Eliza, b. Dec. 14, 1832; m. Oct. 16, 1856, Frederick
Washington Ross, who d. Aug. 17, 1886, a?. 75; the son of
Adolphus Ross.
Children :
1 Adolphus E., b. in 1857.
2 George Washington, b. Feb. 22 ; of Brooklyn, N. Y., in
1902.
3 Martha Josephine, b. Feb. 22 ; d. in 1886.
1295 ii Ward, b. Aug. 5, 1834; m. June 16, 1863, Elizabeth Ann
Underbill; b. Sept. 20, 1834; the dau. of George M. K.
and Ann Lavinia (Stevens) Underbill. He was in the U. S.
Army in 1861 ; went South and was at the firing on Ft.
Sumter ; a member of the 22d Regt., N. Y. S. N. G. ; Press
Cor. ; Candidate for Mayor of Brooklyn, N. Y. ; Insurance
372 . St. John Genealogy
Officer f oi- 25 years ; Sec. of Geo. Trimble Assn. ; in Brook-
lyn, N. Y., in 1902.
Child:
1 Ward, b. Aug. 19, 1864 ; living single in Newark, N. J.,
in 1902.
1295a iii Isaac Henry, b. Nov. 6, 1836; m. Nov. 12, 1868, at Ulysses,
N. Y., Ella Colgrove, b. in N. Y. City, in 1849; d. Dec.
26, 1901 ; the dau. of James and Maria Colgrove.
Child:
1 William Henry, b. Aug. IT, 1870.
1295b iv Mary Ann, b. July 5, 1841 ; d. s. Dec. 29, 1867, se. 26-5-27.
1295c v Edgar Alonzo, b. in 1845; d. in 1847, se. 2-5-14.
775 BRADLEY S. ST. JOHN (Samuel% Isaac", James*, James%
Matthias^, Matthias^), d. in Rye, N. Y. ; m. (1) Catherine Avery;
m. (2) Nov. 18, 1827, Sarah Bond. His will, dated Apl. 2, 1863,
probated Mar. 22, 1865, at White Plains, N. Y., names nephew, An-
drew A. St. John, brother William, of Wilton, Conn., dau. EUa, and
son Samuel A. Ella was an inmate of Bradley S. St. John's home,
but not a child. Andrew A. was a son of Gould Lee St. John.
Child:
1296 i Samuel Avery, b. in New York, June 10, 1826; d. Sept. 22,
1904 ; m. Apl. 30, 1852, Sarah Ann Smith.
776 BURR BANKS ST. JOHN (SamueP, Isaac', James*,
James^, Matthias", Matthias^), b. in Feb., 1807; m. Hannah Under-
bill, b. Mar. 6, 1808; d. May 14, 1883, as. 75-1-28 das.
Children :
1297 i Jacob Underbill, b. in New York City, in 1828; d. Mar,
19, 1893; m. (1) Sarah Nason ; m. (2).
Child (by first wife) :
1 Charles Burr, m. Fling.
Child:
(1) Sarah, b. abt. 1892.
Child (by second wife) :
2 Gertrude, buried June 7, 1872, ee. 10 yrs., 11 mos.
1297a ii Rebecca, b. in New York City ; d. y.
1297b iii Augustus, b. in New York City; d. y.
1298 iv John Townsend, b. in New York City; s. in 1902; in
1885 was in Brooklyn, N. Y. ; bank note engraver, in Ameri-
can Bank Note Co., N. Y.
1298a v George Burr, b. in New York City, Aug. 3, 1838 ; d. Aug.
Seventh Generation 373
28, 1902; m. Oct. 1, 18(51, Margaret Dodge, 1). Sept. 15,
1842; the dau. of Titus Evans and Mary (Cumberson)
Dodge; .s. p.; living in Brooklyn, N. Y., in 1!)0,'3; he
was a bank note engraver.
1298b vi Amanda, b. in Jan., 1843; m. George W. Johnson.
Children :
1 Louise, m. Stone; of Newark, N. J., in 1903.
2 George H., b. June 19, 1868 ; d. in Nov., 1870.
778 GOULD LEE ST. JOHN (Samuer, Lsaac\ Jaincs% James',
Matthias^ Matthias^), b. in Wilton, Conn., Apl. 2, 1809; d. Aug.
6, 1842, X. 33-4-0; m. (1) Esther Mary Lockwood, b. June 24,
1809; d. in Ridgefield, May 10, 1837; m. (2) Sept, 2, 1840, Anna
G. Dykeman. Mr. St. John was a member of the Methodist Church
at Georgetown, Conn., 1836-7.
Children :
1299 i Mary Abigail, b. May 10, 1828; d. May 11, 1830.
1300 ii Albert Gould, b. Nov. 28, 1830; d. in Feb., 1878; m. (1)
Elizabeth Ferris, b. Mar. 7, 1836; d. Feb. 12, 1872; m.
(2) in Jan., 1873, Anna Maria Clinton (see 1304).
1301 iii Burr Bradley, b. Dec. 8, 1831 ; drowned in Ridgefield, Aug.
2, 1833.
1302 iv Almon Burr, b. Oct. 2, 1833 ; d. s.
1303 V Andrew Andrews, b. Aug. 19, 1835 ; m. Clara DeWar.
Children :
1 Geraldine, d. te. 13.
2 Burr, living in the Fiji Islands in 1906.
1304 vi Andrews Andrew, b. Aug. 19, 1835; m. (1) Mary Augusta
SnifFen ; m. (2) Anna Maria Clinton; m. (3) in 1903.
1305 vii INIary Abigail, b. May 10, 1837.
1306 viii Esther, d. y.
779 JOHN MORGAN ST. JOHN (Samuel", Isaac', James*,
James% Matthias% Matthias'), b. Aug. 22, 1818, in "Nod," Wilton,
Conn.; d. in Wilton, Dec. 18, 1898; m. Oct. 24, 1842, Mary Jane
Ruscoe, b. Apl. 26, 1820 ; the dau. of Isaac and Rebecca (Raymond)
Ruscoe; in 1904, of " Bald Hill," Wilton, Conn.
Children :
1307 i Josephine, b. in Wilton, Dec. 1, 1845; m. Aug. 24, 1870,
Stephen Cogswell Hall, b. in Dexter, Mich., Dec. 1, 1845;
the son of John and Minerva (Cogswell) Hall. He was
Professor at Ann Arbor, Mich. ; in Waverly, N. Y., in 1904.
374 St. John Genealogy
Children :
1 Pauline Cogswell, b. in Scranton, Pa., Aug. 12, 1874.
2 Stephen Minard, b. Mar. 26, 1878.
3 Wilton St. John, b. Mar. 17, 1882.
4 Maria Josepliine, b. May 30, 1884.
1308 ii MeKssa Jane, b. Dec. 28, 1849, in North Wilton, Conn.;
m. (1) in Wilton, Conn., Dec. 29, 1868, Charles Oscar
Olmstead, M. D., b. July 19, 1847; d. s. p. Mar. 2, 1894;
the son of Charles and Elizabeth (Fillow) Olmstead; m.
(2) in 1899, in Danbury, Conn., John Taylor ; of North
Wilton, Conn., in 1904. "
784 MINER ST. JOHN ( Samuel", Isaac% James*, James% Mat-
thias% Matthias^), b. in Wilton, Conn., July 14, 1828; d. in Brook-
lyn, N. Y., June 4, 1858; m. June 4, 1850, Mary Jane Weed, b. in
North Stamford, Conn., Aug. 8, 1820; d. in Roundhill, Greenwich,
Conn., July 14, 1881 ; the dau. of Amos and Deborah (Brown) Weed.
Children :
1309 i Eva, b. Sept. 30, 1852 ; m. Jan. 14, 1874, William H. Ken-
worthy, b. Mar. 21, 1852; the son of William H. and
Deborah (Crabbe) Kenworthy.
Children :
1 Sarah Ehzabeth, b. Nov. 25, 1874.
2 Martha, b. June 7, 1878.
3 William H., Jr., b. Oct. 14, 1880 ; d. Dec. 21, 1880.
4 Mabel Louise, b. Jan. 18, 1885.
5 Maude, b. Jan. 18, 1885 ; d. Feb. 7, 1885.
6 Wilham H., b. June 17, 1889.
7 Eva Irene, b. Oct. 20, 1891.
1310 ii Mary A., b. May 28, 1856; d. July 1, 1856.
788 ALANSON PLATT ST. JOHN (Stephen% Stephen',
Moses*, James% Mattliias', Matthias"), b. Aug. 20, 1803; d. Apl. 22,
1875; m. (1) Dec. 16, 1838, Dorcas Elvira Conklin, the dau. of
Charles and Lydia (Reno) Conkhn, of Albany, N. Y. ; m. (2) May 11,
1862, Hannah Elizabeth Dooley, widow of Hiram Cable. Alanson
St. John was captain of the Hudson River steamboats, St. Jolin and
Rochester.
Children :
1311 i Charles Alfred, b. Mar. 25, 1841 ; m. Sept. 9, 1861, Sarah
Louisa Smith, b. Aug. 25, 1840.
Seventh Generation 375
1312 ii Julia Gcorgiana, h. in Albany, N. Y., Dec. 19, 1843; d.
s. p. Sept. 11, 1877; m. Nov. 7, 18(56, Charles Mcintosh.
1313 iii Mary Ella, b. in Albany, N. Y., Aug. 25, 1845; m. Dec.
6, 1871, James II. Triine, the son of Peter and Mary
(Dulcy) Prime.
Children:
1 Dorcas Elizabeth, b. Dec. 22, 1872 ; living s. in 1902, in
Jersey City, N. J.
2 Louise St. John, b. July 13, 1833; living s. in 1902.
1314 iv Laura Talmadge, b. Jan. 2, 1848; d. s. Mar. 29, 1903.
1315 V Cornelia Crook, b. Feb. 8, 1849; d. Apl. 9, 1853.
1316 vi Emma Ophelia, b. Oct. 8, 1853; d. Sept. 30, 1854.
1317 vii Alanson Perry Acker, b. Dec. 11, 1863; d. Aug. 9, 1864.
789 JESUP RAYMOND ST. JOHN (Stephen*, Stephen',
MosesS James% Matthias", Matthias'), b. in Norwalk, Sept. 7, 1805;
d. in Norwalk, Nov. 22, 1881, x. 76-2-15 (T. S.); m. in Norwalk,
Conn., Apl. 11, 1826, Sarah Johnson, b. Oct. 2, 1804; d. in Norwalk,
Apl. 2, 1888, a-. 86-6 (Norwalk Gazette says m. May 4).
Children :
1318 i Caroline, b. in 1827-8; d. Apl. 5, 1853, ae. 25-4-28; m. in
July, 1851, John Augustus Partrick, b. Apl. 4, 1828; the
son of John and Celina (Camp) Partrick.
Child:
1 William Augustus, b. Apl. 24, 1853 ; d. Apl. 26, 1853.
1319 ii Stephen, b. June 12, 1830; m. Oct. 25, 1851, Jane Eliza-
beth Cameron, b. Apl. 23, 1831 ; in Norwalk, Conn., in
1904.
1320 iii George, b. May 20, 1833 ; d. s. in Norwalk, Aug. 5, 1903.
1321 iv Sylvester, b. in 1836; d. July 3, 1881, se. 45 yrs. ; m. Sept.
5, 1862, Addie Augusta Smith, b. Feb. 21, 1844; the dau.
of David and ]Mary (Squires) Smith.
Children :
1 Carrie Elizabeth, b. Oct. or Nov. 21, 1866; in Bridge-
port, Conn., in 1902.
2 Addie May, b. June 6, 1872; in Norwalk in 1902.
3 Annie Ahda, b. ]\Iar 5, 1874 ; in Norwalk in 1903.
1322 V Alanson Piatt, d. s. Jan. 12, 1878, x. 39-3-25.
1323 vi Esther Ann, b. May 22, 1841 ; s. in Norwalk in 1901.
1324 vii John, b. Aug. 24, 1844; in Bridgeport in 1901; m. Dec.
25, 1871, Ahda Lucinda Scnbner, b. June 22, 1854; d.
July 1, 1888; the dau. of Edgar and Mary (Bradley)
Scribner.
876 St. John Genealogy
Child:
1 Mary Edna, b. Mar. 31, 1880; m. June 7, 1899, R. Mor-
gan Mailings, b. in Newtown, N. Y., Mar. 21, 1872;
the son of Charles A. and Amelia Anna (Drake) MuUings.
1325 viii Edward, b. Jan. 5, 1848 ; d. s. Dee. 16, 1869.
791 MOSES BETTS ST. JOHN (Stephen, Jr.% Stephen",
Moses*, James% Matthias", Matthias^), b. Dec. 14), 1809; d. in Oct.,
1884 ; m. May 26, 1833, AmeKa or Pameha Wilson, b. Feb. 29, 1817 ;
d. June 20, 1889; the dau. of John and Polly (Salome) Wilson.
Children :
1326 i Harriet Emeline, b. Mar. 25, 1834; d. Nov. 28, 1873; m.
Mar. 22, 1854, Charles Henry Derby, b. Oct. 7, 1832; the
son of John Franldin and Sarah Ann (Haite) Derby. They
lived in Freeborn, Minn.
Children :
1 Clara E., b. Apl. 13, 1856.
2 Anna G., b. Mar. 10, 1859 ; d. May 16, 1859.
3 Sarah Anne, b. Mar. 29, I860 ; d. Jan. 5, 1865.
4 Mary R., b. Dec. 31, 1862; d. Mar. 20, 1876.
6 Moses Frankhn, b. Feb. 26, 1866.
6 Margery, b. Sept. 23, 1871.
1327 ii Mary Rebecca, b. Aug. 18, 1837; m. July 27, 1856, Joseph
Schultz, b. May 18, 1834; the son of Joseph and Chris-
tianna (Hess) Schultz.
Children :
1 John W., b. May 6, 1857.
2 Francis E., b. Apl. 2, 1859.
3 Harriet E., b. Nov. 9, 1861 ; d. June 26, 1891.
4 Clara A., b. May 14, 1864 ; d. Feb. 19, 1865.
5 Ulysses Grant, b. Dec. 11, 1865.
6 Sarah M., b. Jan. 21, 1868.
7 Sherman, b. Oct. 8, 1870.
8 Henry S., b. Dec. 31, 1872.
9 Albert J., b. Dec. 18, 1879.
1328 iii Alanson Betts, b. Dec. 12, 1839 ; d. Apl. 4, 1841.
1329 iv Edward Betts, b. Oct. 7, 1842; m. Nov. 28, 1865, Annie
L. Reynolds, b. Feb. 25, 1847 ; the dau. of Randolph and
Rebecca (Coffman) Reynolds.
Children :
1 My'ra Ursula, b. Sept. 23, 1866; d. Nov. 8, 1873.
2 Albert A., b. July 28, 1868.
Seventh Generation 877
1330 V Anna Amelia, h. Apl. 14, 1844; m. Oct. 20, 1880, William
Cluff Cram, b. Nov. 4, 1830; d. Dec. 15, 1899; the son
of Kbcnezer and Martha (Chase) Cram.
Children :
1 Earl St. John, b. Aug. 27, 1881.
2 Rush Sayre, b. Jan. 8, 1883.
3 Arizona Victoria, b. July 25, 1884.
4 Alonzo Wilson, b. Sept. 19, 1888.
1331 vi Margaret Rosalia, b. Dec. 6, 1846; d. June 11, 1889; m.
Charles Price, the son of Charles and Sarah Price.
Children :
1 Nellie, m. Elmer Griffith, of Braddock, Pa.
2 Edward.
3 Benjamin.
4 Clark.
1332 vii Clara Elizabeth, b. Dec. 24, 1849; m. (1) May 1, 1869,
Horton Valentine Sayre, b. Dec. 28, 1850; d. Dec! 31, 1878;
the son of Nathan and Sally (Marshall) Sayre; m. (2)
Dec. 31, 1884, Henry E. Schendler, b. Sept. 13, 1846; the
son of Frederick and Augusta (Kreison) Schendler; of
Alden, Minn.
Children :
1 Nina Florence, b. Mar. 7, 1870; d. Feb. 20, 1880, in
Alden, Minn.
2 Rush E., b. Sept. 22, 1875; d. Feb. 22, 1880.
1883 viii Almira Amanda, b. Oct. 5, 1851 ; d. Feb. 14, 1853.
1333a ix Charles Henry, b. May 12, 1854; m. Dec. 25, 1880, Hattie
Elvina Clark, b. Dec. 2, 1862, s. p.; the dau. of Edwin
Palmer and Julia Louise (Bassett) Clark; of Lacomb, Lyme
Co., Oregon, in 1902.
1334 X Virginia Pamelia, b. July 7, 1856; m. Mar. 20, 1883,
Charles Kimball Clark, b. July 8, 1860 ; the son of Pennell
and Martha (Kimball) Clark.
Children :
1 Frank Cleveland, b. June 16, 1884.
2 Sidney Homer, b. Dec. 6, 1888.
3 Roy St. John, b. July 23, 1890; d. July 3, 1892.
4 Clara Aldora, b. July 23, 1892.
5 Kate Pearl, b. Mar. 18, 1894.
6 Ruth Myrtle, b. Jan. 23, 1900.
1335 xi Thomas VValter, b. Nov. 12, 1859; s. in Bosko, Roberts
Co., South Dakota, in 1902.
378 St. John Genealogy
797 JAMES HARVEY ST. JOHN (Joseph% Moses% Moses*,
James% Matthias', Matthias^), b. Jan. 30, 1796; d. in Poultney,
N. Y., before 1857; m. Farenda L. Skinner. " Farenda L. St. John,
Solomon Ferguson & Susan M., his wife, Isaac C. Purdy and Harriet
A., his wife of Poultney, Steuben Co., N. Y., Frederick B. St. John
of Steuben Co., & Joseph St. John of Yates Co., N. Y., sell land,
1863" (vol. 90, 373).
Children :
1335a i Wilham H., m. Dec. 6, 1861, Fanny Matilda Frazee, b.
Jan. 17, 1844. ; d. Sept. 3, 1869.
1336 ii Harriet Amelia, m. Isaac Purdy.
Children :
1 Frederick.
2 James Harvey.
1337 iii Phebe, m. Joseph French.
Child:
1 Betty.
1338 iv Susan M., m. Solomon Ferguson.
Children :
1 Louisa, b. in 184.8-9.
2 Frederick.
1339 v Joseph, of Penn Yan, N. Y.
1340 vi Frederick, m. Jennie Champlin.
Child:
1 Lucy, m. William Hall; of Colorado Springs in 1903.
798 ABIJAH ST. JOHN (Joseph% Moses', MosesS James%
James% Matthias'), b. Feb. 9, 1798; d. Jan. 15, 1848, ae. 50-6-0
(T. S. says Jan. 6, 1849); m. (1) Martha B. Seeley, who d. Nov.
22, 1832; m. (2) Mary MiUs, b. July 22, 1787 (T. S.), d. s. p. Dec.
28, 1838; the dau. of Zephaniah and Mary (Todd) Mills; m. (3)
Ahce Clark, b. July 29, 1802; d. July 25, 1848; the dau. of EHsha
and Prudence (Hoyt) Clark .
Children :
1341 i Mary Elizabeth, d. Apl. 29, 1837, as. 15.
1342 ii Levi, d. Aph 13, 1832, a. 14.
(By third wife) :
1343 iii An infant son, d. Dec. 19, 1840, ae. 3 mo. 2 da.
1344 iv Joseph, d. July 22, 1845, ae. 21 yrs.
1345 V Abijah, ahve in 1857.
Sevknth Generation 379
807 GEORGE W. ST. JOHN (Joseph", Josiali\ MoscsS James",
Mattliias", Mattliias' ), h. Apl. 1{), ISO^; d. in Iii<lepcnfkiice, Kan.,
Nov. 2, 1890; ni. Mny 9, 18^2, Eliza Jane Smith, b. July 8, 1812; d.
Jan. 2, 1887; the dau. of Asa and Jerusha (Knapp) Smith.
Children :
1346 i Charles P'rederick, b. in New York City, May 19, 1832;
d. Mar. 14, 1865; m. Sarah Elizabeth Baker, i). in New
York City, Mar. 13, 1835; d. Feb. 28, 1881; the dau.
of Albert Edward and Lucy (Sherwood) Baker.
Children :
1 George Frederick, b. Apl. 5, 1858; d. Oct. 15, 1858.
2 Nellie Ward, b. May 24, 1859; s. in Norwalk in 1902.
3 Francis Frederic, b. Jan. 5, 1861; m. July 8, 1890,
Elizabeth Hartwick, b. Feb. 27, 1869; the dau. of Theo-
dore and Susan (Piatt) Hartwick.
Child:
(1) Ruth Ehzabeth, b. Sept. 25, 1891.
1347 ii Theodore E., b. Jan. 19, 1835; d. Apl. 30, 1887; m. Sept.
27, 1866, Jane Elizabeth Harris, b. Mar. 7, 1847.
1348 iii Homer Smith, b. in 1842; d. May 30, 1850.
813 MATTHEW CURTIS ST. JOHN (WilHam% Col. Stephen',
Joseph*, Joseph', Mark% Matthias'), b. Mar. 16, 1792; d. in New
York City, May 9, 1856; m. Maria. "Matthew Curtis St. John
& wife, Maria, sell land April, 1844 " (Norwalk L. R., vol. 46, 469).
Children :
1349 i Charles B.
1350 ii William G. Betts.
1351 iii Isabella, m. George M. Bennett.
1352 iv Julia, m. Charles L. Brower, and had 2 children.
815 CHARLES ST. JOHN * (William% Stephen% Joseph,
Joseph^, Mark", Matthias*), was about 9 years old in 1808, when
Jonathan Bartlett was appointed as his guardian (Norwalk Prob.
Rec); m. Apl. 5, 1827, Nancy Susan Marvin, b. Sept. 11, 1797;
will probated Sept. 29, 1862 ; the dau. of Hon. Matthew and Nancy
(St. John) Marvin (see 373). He was a hat manufacturer in New
York City in 1836; of Northampton, Mass., in 1840; of N. Y. City
in 1843 (N. Y. Rec, vol. 402, 630).
Children :
1353 i Charles Matthew B., b. abt. 1830; lost in the Arctic, in
*" Charles St. John, son of Joseph & Betsey (Nash) St. John" (Marvin Gen.,
p. 383)
380 St. John Genealogy
Sept., 1855, then aged 24-10-0 (T. S., Joe's Hill Cemetery,
Wilton, Conn.).
1354) ii George Augustus, b. Nov. 11, 1830 (Nov. 9, 1834— F.
B.); d. May 6, 1899, as. 68 years 6 mo.; m. (1) Apl. 16,
1859, Laura Eugenia WyUys, b. July 20, 1837; d. Dec.
26, 1862; m. (2) in 1866-7, Martha Eleanor Fleeman, b.
abt. 1848 ; d. Apl. 20, 1892.
1355 iii James T., d. y.
1356 iv Samuel.
1356a V Stephen.
820 WILLIAM ST. JOHN (William^ William% Joseph*, Joseph\
Mark% Matthias'), b. May 12, 1808 (N. Y. V. S., May 11, 1807);
d. Jan. 11, 1863; m. Nov. 28, 1838, Johanna Louisa VanZandt, b.
Mar. 22, 1815; d. in New York City, Jan. 2, 1893.
Child:
1357 i WiUiam, b. in 1840; m. June 2, 1869, Leonora Roberts, b.
in 1843 ; the dau. of Alson and Catherine (Hatfield)
Roberts.
Children :
1 Louisa, b. in 1870; m. Oct. 4, 1899, Robert White Butler.
2 Sarah L., d. Oct. 5, 1849 (N. Y. V. S.).
820a FREDERICK ST. JOHN (William% WiUiam', Joseph*,
Josephs Mark% Matthias'), b. Nov. 4, 1813; d. Apl. 2, 1877; m.
Dec. 26, 1845, Ann Terrell (Isaacs) Rosseau, b. Mar. 5, 1811 ; will
prob. in 1888.
Child:
1359 i Frances Isaacs, b. July 16, 1846; d. Mar. 8, 1882; m.
Nov. 12, 1868, William Augustus Lockwood, M. D., b.
Mar. 26, 1841 ; d. in Brooklyn, N. Y., in 1899 ; the son
of William S. and Catherine (Hawley) Lockwood.
Child :
1 Frederick St. John, b. Oct. 30, 1869 ; m. June 26, 1897,
Minnie Apell, of New York City.
Child:
(1) A son, b. in 1904.
821 GEORGE ST. JOHN (Stephen B.% William". Joseph*,
Joseph", Marks Matthias'), b. in Norwalk, Aug. 21, 1803; d. in
Norwalk, Jan. 2, 1852 (T.- S.) ; m. (1) in Norwalk, Feb. 14, 1826,
Susanna Lockwood, b. May 31, 1803; d. in Norwalk, Sept. 23, 1832,.
Seventh Generation 381
se. 29; the dan. of William and Hannah (Selleck) Lockwood ; in. (2)
Mar. 6, 183-1, Mary Ann de Forest, of Brid<rL'port, Conn., b. Aug.
23, 1811; d. Dec. 5, 1852 (T. S.); the dau. of William and Mary
(Lockwood) de Forest (Orcutt's History). George St. John was
" Supt. of the Sabbath School 21 years, Dea. in the I. Ch. in Norwalk,
21 yrs. In all the relations of life trusted, honored and beloved "
(T. S.).
(liildren (by first wife) :
1360 i Susanna Lockwood, b. Feb. 2, 1827; d. Aug. 1, 1832
(T. S.).
1361 ii Charlotte Bradley, b. Aug. 21, 1828; d. Aug. 12, 1832
(T. S.).
1362 iii George Buckingham, b. Sept. 14, 1832; d. s. p. Jan. 29,
1902; ni. Oct. 23, 1889, Hannah Selleck Lockwood, b.
Feb. 9, 1846; the dau. of William S. and Catherine (Haw-
ley) Lockwood, of Norwalk. He was clerk of Probate
Court of Norwalk, 1888-1890.
Children (by second wife):
1363 iv Sarah Cannon, b. Oct. 22, 1836; d. Mar. 2, 1854 (T. S.).
1364 V Charles, b. June 29, 1838; d. Jan. 23, 1845 (T. S.).
1365 vi Mary Amelia, b. June 25, 1840; d. Mar. 5, 1854 (T. S.).
1366 vii Leonard, b. June 28, 1842; d. Apl. 18, 1855 (T. S.).
1367 viii Marcus De Forest, b. May 21, 1845.
EIGHTH GENERATION
EIGHTH GENERATION
827 BENONI ST. JOHN (Burchard', Benoni", DanieP, Daniel*,
Ebenezer% Matthias^ Matthias'), b. Mar. 25, 1816; d. Aug. 15,
1870, in Stratford, Conn.; m. in 1840, Maria Lydia Smith, b. in
Stratford, in 1820; d. in Stratford, Aug. 20, 1894; the dau. of
John and Abigail (Blake) Smith, of Stratford. Mai-y L., wife of
Bcnoni St. John, was admitted to New Canaan Cong. Ch. from Strat-
ford, May 21, 1843 ; dismissed, 1848; readmitted, 1855. The father
of Abigail Blake Smith was an EngUshman, who enlisted in the Con-
tinental Army, changing his name to Vose to avoid punishment for
taking up arms against his country in the event of England being
the victor in the struggle for independence.
Children :
1368 i Mary Elizabeth, b. in New Canaan, Conn., Sept. 9, 1842;
d. Dec. 12, 1842.
1369 ii Alexander Vincent, b. in Stratford, May 1, 1844; m. Dec.
31, 1868, Marie Antoinette Blood, the dau. of Jackson and
Betsey (Jewett) Blood, b. in Stratford, Nov. 28, 1844.
Children :
1 Ahce May, b. in Stratford, Nov. 7, 1870 ; m. Nov. 12,
1891, Alva T. Baker, b. in 1867-8 ; the son of Rev. Charles
A. and Sally (Slough) Baker; of Toledo, Ohio, in 1904.
Children :
(1) Antoinette May, b. in Toledo, O., Sept. 18, 1892.
(2) Maurice Albert, b. in Toledo, O., Dec. 13, 1896.
(3) Marjorie, b. in Toledo, O., Feb. 14, 1899.
2 Wilham H., b. in Stratford, Conn., June 24, 1874; m.
June 6, 1905, Mabel Coulter; a druggist of Stratford,
Conn., in 1905.
1369a iii Mary Elizabeth Jane, b. in New Canaan, Conn., Oct. 3,
1847; s. p.; m. Aug. 15, 1863, Heth Stevens Davis, the son
of Gould and (Heth) Davis; of Bridgeport, Conn.,
in 1904.
1369b iv Emma Tryphena, b. Aug. 25, 1850, in New Canaan ; m.
in Stratford, Sept. 1, 1868, Charles W. Blakeslee; of Strat-
ford, Conn., in 1904.
385
386 St. John Genealogy
Child:
1 Clayton King St. John, b. in Stratford, Feb. 1, 1880;
a Fire Insurance Agent in Bridgeport in 1904.
828 WILLIAM WINCHELL ST. JOHN (Burchard% Benoni',
DanieP, Daniel*, Ebenezer% Matthias% Matthias^), b. Dec. 1, 1826;
d. May 9, 1890, in Toledo, O. ; m. in Perkins, O., Feb. 22, 1849,
Tryphena Buck, b. Apl. 5, 1820, the dau. of Benoni and Lucy (Hol-
lister) Buck (HoUister Fam. Rec, 278). He went in 1862 to Toledo,
O., and was member of the City Council.
Children :
1370 i Justice Wemple, b. Nov. 17, 1851; m. (1) Emma Kate
Hathaway, b. in Aug., 1853; d. abt. 1896; m. (2) in
Toledo, O., in June, 1906, Alta Jane Beard, the dau. of
Mrs. Rhoda Vanette Beard.
Children :
1 Waite Hartwell, b. Dec. 27, 1873 ; s. in Toledo, 1903.
2 Helen Eva, b. May 2, 1880; s. in Toledo, in 1903.
1371 ii Eva Rosamond, b. Aug. 30, 1853 ; d. s. Jan. 30, 1872.
1372 iii Nelson Burchard, b. Mar. 26, 1863; m. Georgia Tompkins;
s. p. He was a comedian in Toledo, 0., in 1903.
829 MARQUIS DARIUS ST. JOHN (Burchard', Benoni',
DanieP, Daniel, Ebenezer% Matthias% Matthias"), b. Sept. 18, 1828;
d. in Toledo, O., Dec. 8, 1896; m. May 20, 1851, Helen Fredericka
Smith.
Children :
1381 i King Otto, b. Mar. 1, 1852; m. Aug. 12, 1874, Elizabeth
Lavinia Narramore, b. Feb. 24, 1857.
Children :
1 Joseph Darius, b. Jan. 12, 1876; s. in 1902; he gradu-
ated from Toledo High School in 1897, and from the
Manual Training School the same year.
2 Sadie Leith, b. Sept. 14, 1881 ; d. May 24, 1892.
1382 ii Jennie Evaline, b. Mar. 10, 1854; d. Dec. 26, 1872; m.
S. Walker.
Child:
1 Jennie E., m. Powers.
1383 iii Selutia Matilda, b. May 4, 1857; m. May 23, 1884, J.
RusseU Jones.
Children :
1 Alice Matilda, b. Apl. 7, 1886.
Eighth Generation 887
2 Edith Rose, li. Dec. 18, 1888.
1384 iv Francis Ovid, h. Oct. 24, 1859; m. Mar. 4, 1880, Jennie
Gray.
Children :
1 Gertrude Henrietta, b. Dec. 13, 1880.
2 Burton Nelson, b. Dec. 13, 1880.
3 Florence May, b. July 13, 1882.
4 Lulu Irene, b. Oct. 16, 1889; d. Oct. 10, 1894.
5 :Morris Ralph Ivan, b. Oct. 14, 1892.
1385 V William Frederick, b. Mar. 6, 1862; m. Dec. 17, 1890,
Susan C. Allman.
Children :
1 Harold H., b. Oct. 29, 1891.
2 Hazel P., b. Oct. 23, 1894.
3 Mabel H., b. Feb. 8, 1897.
4 Ann E., b. Jan. 2, 1900.
5 Otto Murray, b. Apl. 3, 1902.
1386 vi James Burchard, b. Mar. 21, 1868; d. same day.
830 LEWIS ALANSON ST. JOHN, M. D. (Burchard', Be-
noni% DanieP, DanieP, Ebenezer\ Matthias", Matthias^), b. in Delhi,
N. Y., Mar. 8, 1834; d. Sept. 28, 1900, in Shannon City, la.; m. Mar.
11, 1862, Sarah J. Orr, of Michigan.
Children :
13861 i An infant.
1386a ii Anna B., b. June 12, 1868; d. Jan. 23, 1877.
1386b iii Frank L., b. Mar. 29, 1876; of Toledo, 0., in 1901.
1386c iv An infant.
1386d V Walter E., b. Jan. 28, 1881 ; of Toledo, O., in 1901.
1386e vi EfRe M., b. Oct. 8, 1886; of Toledo, O., in 1901.
1387 vii Betsey, b. Nov. 25, 1863; s. p.; m. (1) Dec. 19, 1887,
David Olmstead, who d. in 1897; m. (2) June 2, 1900,
Herbert E. King.
1388 viii Unry Almina, b. Mar. 15, 1866; m. May 5, 1885, Walter
Nixon Murray, D. D. S. ; of Minneapolis, Minn. ; d. in 1903.
Children :
1 Bessie Luella, b. Aug. 23, 1886.
2 Florence Helen, b. ]\Iay 30, 1888.
1389 ix Eliza Ann, b. May 28, 1869 ; m. J. J. Waldvogcl ; s. p.
831 VINCENT ST. JOHN (Lewis', Benoni% Daniel', Daniel%
Ebenezer% Matthias", Matthias'), b. in New Canaan, Conn., Feb. 28,
388 St. John Genealogy
1810; d. May 16, 1882; m. in New Canaan, Oct. 17, 1839, Eliza
Jane Ayres, b. Oct. 17, 1811; the dau. of Ebenezer and Thankful
(Lockwood) Ayres, of New Canaan (Lockwood Gen., 359). Mrs.
St. John was dismissed from the Cong. Church in New Canaan to
Binghamton, N. Y., Mar. 22, 1840.
Children :
1390 i Lewis Edward, b. Oct. 31, 1840; m. in Green, N. Y., Oct.
3, 1865, Augusta Catherine Palmer.
Children :
1 Charles Nelson, b. Aph 7, 1868; m. Oct. 9, 1890, Carrie
Losee WiUiams.
Child:
(1) Helen Augusta, b. Apl. 24, 1893.
2 Eliza Ayres, b. June 18, 1869 ; d. Apl. 30, 1876.
1391 ii Julia Matilda, b. Apl. 3, 1842; m. in Binghamton, N. Y.,
Mar. 29, 1870, Major David Edward Cronin.
1392 iii Nelson Ayres, b. Oct. 17, 1846; m. Nov. 3, 1870, Emma
Rose.
Child:
1 Nettie Rose, b. Aug. 23, 1871 ; m. June 6, 1893, Charles
Howe Worden, of Binghamton, N. Y.
835 LEWIS VINCENT ST. JOHN (Darius% Benoni% DanieP,
Daniel*, Ebenezer^, Matthias", Matthias^), b. in New Canaan, Conn.,
Mar. 12, 1832; d. in New Canaan, Sept. 11, 1902; m. Sept. 4, 1858,
Hannah Kellogg Comstock, b. Feb. 17, 1835 ; the dau. of George
and Mary (Dibble) Comstock; of New Canaan in 1904.
Children :
1393 i Lewis Whiting, b. Oct. 23, 1859; m. in Wilton, Conn.,
Sept. 20, 1882, Ella Bellwood Pratt Ferris, b. in Dec, 1862 ;
the dau. of Thomas and (Smith) Ferris.
Child:
1 Lillian Ferris, b. in New Canaan, June 18, 1884.
1394 ii Darius Ayres, b. Nov. 30, 1862; m. Nov. 3, 1886, Sarah
Estella Selleck, b. in New Canaan, Oct. 31, 1866 ; the dau.
of John E. and Mary (Crawford) SeUeck.
Children :
1 Vincent Selleck, b. June 17, 1892.
2 Lawrence.
3 Darius.
4 Selleck, b. Aug. 21, 1896.
1395 iii Edson Kellogg, b. Nov. 11, 1867; m. Apl. 27, 1892, Kate
Eighth Generation 389
Louise Ikklcn, b. in 1870; the dau. of George iiiid Louise
(Cornwall) Belden; of East Norwalk in 1902.
Child:
1 Ilildreth, b. in Apl. 1895; d. Aug. 17, 1895.
1396 iv Anna Comstock, b. Feb. 8, 1875; s. in 1903.
837 GILES HENRY ST. JOHN (David", Abijali", Daniel',
Daniel*, Ebenezer^ Mattliias% Matthias^), b. Nov. 8, 1844; m. Mar.
1, 1866, Georgiana Aiken, b. Oct. 11, 1848; the dau. of George N.
and Mary Esther (Newcomb) Aiken.
Children :
1397 i George Henry, b. July 14, 1867; m. (1) July 1, 1885,
Lulu S. Kellogg, b. Sept. 18, 1866; d. July 9, 1899; m.
(2) Jan. 27, 1901, Carrie Emma Nash, b. June 27, 1868.
1397a ii Charles Le Grand, b. June 11, 1869; m. June 11, 1892,
Lilhan Bird Wilson, b. in Newark, N. J., Feb. 21, 1871.
1398 iii Frederick Irving, b. Feb. 19, 1878; m. Nov. 9, 1899, Clara
Lena Louden, b. Aug. 8, 1878.
1399 iv Edward Ray, b. Sept. 1, 1880; m. Dec. 10, 1899, Gertrude
]\Iay Bedell, b. Feb. 27, 1880.
837d THADDEUS ST. JOHN (Alexander IM.', Thaddeus",
Nehemiah', DanieP, Ebenezer% Matthias^ Matthias'), b. in 1798 or
1802; d. Nov. 25, 1870 (his grandson says he d. June 23, 1872, se.
76); m. (1) Louise Warner, the dau. of Capt. Wilham and Abigail
(Hawley) Warner; m. (2) Lydia Schottenkirk. He was in Northamp-
ton, N. Y., in 1828 (see 408). Thaddeus St. John appeared in judg-
ment in Albany Supreme Court, 1841 ; was in New York City in suit,
1846.
Children (by first wife) :
1400 i W^iliiam W., m. Sarah Ringer.
1401 ii Thaddeus F., d. in May, 1902; went to Minnesota in 1873;
m. Mary Bacon.
Children :
1 William H., of Winona, Minn.
2 Immer C, D. D. S. ; dead in 1903.
1402 iii Caroline R., m. Geer or Ross, of Ithaca, N. Y., and had 2 ch.
1403 iv Susan, m. Ethan Aikin, of Johnstown, N. Y.
1404 v Helena, m. Dewitt Aikin, b. abt. 1825, of Johnstown, N. Y.
Child:
1 Dewitt, m. Edith Morrow, of Phoenix, Arizona.
1405 vi Alexander, b. in 1828; of Iowa in 1906.
390 St. John Genealogy
1406 vii James McKie, b. in Northampton, N. Y., May 29, 1830; m.
Sept. 12, 1856, Diantha Ellsworth.
848 JOSEPH A. ST. JOHN ( James% John% Nehemiah", Daniel*,
Ebenezer% Matthias', Matthias'), b. June 26, 1826; m. Dec. 26, 1848,
Mary Rogers. They were of Kokomo, Indiana.
Children :
1466 i Ceha, b. Dec. 23, 1849; d. in 1866.
1467 ii Clara Belle, b. Apl. 10, 1851; m. Oct. 18, 1872, Thomas
Clark.
Children :
1 Ora, b. Apl. 16, 1875.
2 Josie, b. Dec. 8, 1878.
1468 iii James, b. Oct. 10, 1854.
1469 iv Frank, b. May 30, 1857; P. O., Kokomo, Ind. ; m. ApL 24,
1884, Nellie Mears.
858 WILLIAM BLISS ST. JOHN (CornwalF, Elijah% Nehe-
miah^, Daniel*, Ebenezer% Mattliias", Matthias'), b. Aug. 17, 1819;
d. Jan. 28, 1876; m. Jan. 1, 1844, in Homer, N. Y., Harriet Newell
Almy, b. in Homer, Apl. 17, 1826; the dau. of Richard and Lonry
(Wright) Almy, of Schoharie Co., N. Y. He was a carpenter and
joiner.
Children :
1470 i Frances Odell, b. May 2, 1847; m. Mar. 19, 1867, George
H. Kenyon.
Children :
1 Harold S., b. Aug. 8, 1869.
2 Jennie, b. June 2, 1870; m. Oct. 28, 1891, Elbert Wood-
ward.
3 Edith Odell, b. Jan. 18, 1882.
1471 ii Helen Almy, b. Oct. 11, 1849, in Brookfield, N. Y. ; m.
Mar. 19, 1874, Charles Newell Hoag.
Child:
1 Harry Ami, b. Sept. 10, 1875.
859 MILTON WILCOX ST. JOHN (ComwalF, Elijah% Nehe-
miah\ Daniel*, Ebenezer% Matthias", jNIatthias'), b. Aug. 7, 1824;
m. May 16, 1847, Mary Babcock, b. Jan. 3, 1823.
Children :
1472 i John Milton, b. May 15, 1848; d. Mar. 20, 1850.
1472a ii Mary Matilda, b. June 4, 1850; m. Albert W. CrandalU
of Westerly, R. I., in 1884.
Eighth Generation 891
1473 iii Dc Vulolsc, 1). Mar. 29, 1852; m. Feb. 14, 1882, Alice May
Crandall, h. Feb. 25, 1856.
C'liililren :
1 Mary Alice, b. Jan. 14, 1883.
2 Nellie Crandall, b. Oct. 23, 1884.
3 Milton Wilcox, b. June 2, 1889.
4 De Valoise, b. May 11, 1892.
5 William E.
863 GEORGE WHITFIELD ST. JOHN (Cornwair, Elijali",
Neheniiah', Daniel', Ebenezer'', Matthias', Matthias'), b. Mar. 8, 1833;
m. in New Berlin, N. Y., May 3, 1857, Phebe E. Green.
1474 i Myra, b. May 22, 1859; ni. May 5, 1885, Albert Henry
Camp, b. Nov. 1, 1856.
Children :
1 George Henry, b. Feb. 5, 1886.
2 Ernest Wright, b. June 30, 1887.
1475 ii George Henry, b. July 4, 1860; m. Jan. 7, 1896, Genella
Elizabeth Wilcox.
870 EDWARD FRANCIS ST. JOHN (Zopher% Elijah", Nehe-
miah\ Daniel\ Ebenezer'', Matthias", INIatthias'), b. May 23, 1839;
m. Nov. 19, 1863, Charlotte E. Cushman, the dau. of Thomas Elisha
and Eliza (Perkins) Cushman. The old homestead in Simsbury, where
he now lives, is over 100 years old and hi.s children are the 4th genera-
tion that has occupied it. He was a member of the Connecticut Legis-
lature, 1883.
Children :
1476 i Harmon Edward, b. Nov. 29, 1866.
1477 ii Nelhe Louise, b. July 9, 1870; m. Apl. 28, 1892, Lucius
H. Seymour, of East Granby, Conn.
1478 iii George Clair, b. Sept. 29, 1877.
873 SANFORD ZOPHER ST. JOHN (Zoplier', Elijah", Nehc-
miah°, Daniel*, Ebenezer% Matthias^, Matthias'), b. May 9, 1849; m.
in Westficld, Jan. 1, 1875, Anna Tannat. He was a druggist in Pitts-
field, Mass.
Children :
1479 i Fred, d. in infancy.
1480 ii Louie, b. Apl. 17, 1876.
1481 iii Grace, b. July 24, 1879.
392 St. John Genealogy
875 NELSON BURR ST. JOHN (Joseph', Justin', Peter%
Daniel*, Ebenezer^ Matthias", Matthias^), b. Aug. 3, 1807; d. in
Brooklyn, N. Y., Aug. 16, 1859; m. Nov. 1, 1831, Esther Ann Voris,
b. Apl. 18, 1813; d. Aug. 30, I860.
Children:
1482 i William Voris, b. Aug. 14, 1832; d. Feb. 3, 1892.
1483 ii Esther Ann, b. Aug. 8, 1834; d. Aug. 9, 1834.
1484 iii Nelson Jennings, b. Feb. 19, 1836; d. Mar. 16, 1837.
1485 iv Stephen Adams, b. Jan. 23, 1837; d. Mar. 25, 1888; m.
Oct. 18, 1871, Georgianna Rome Finley, b. in 1836; d.
Aug. 15, 1896; the dau. of Robert and Maria (Thompson)
Finley. They had a child who d. y.
1486 V Catherine Ann, b. June 22, 1841 ; d. s. p. Mar. 4, 1868; m.
June 25, 1864-5, Charles Henry Powell. He m. (2) her
first cousin, Sarah Anna, the dau. of James Edwin St. John
(see 1489).
1487 vi Jane Augusta, b. in Conn., Nov. 11, 1843; m. (1) July 30,
1867, Augustus Bennett Forbert, b. in New York, in 1833;
d. in Brooklyn, N. Y., Oct. 15, 1878; m. (2) Nov. 3, 1895,
Daniel Young Saxton.
Children :
1 Charles Henry, b. Aug. 1, 1868; m. Nov. 14, 1894, Lilhan
A. Bross, and has 2 children.
2 Eddie Taylor, b. Oct. 20, 1870 ; m. Feb. 17, 1897, Marie
Anita Bross.
875a JAMES EDWIN ST. JOHN (Joseph", Justin', Peter',
Daniel*, Ebenezer% Matthias', Matthias^), b. in New York City, Feb.
27, 1811; d. Jan. 29, 1890; m. in May, 1837, Mary Vanderhoofer
PearsaU, b. in Brooklyn, N. Y., Nov. 17, 1817; d. July 18, 1892;
the dau. of Jacob and Sarah (Furman) Pearsall.
Children :
1488 i Clarence, b. Mar. 11, 1838; d. in 1862-3.
1489 ii Sarah Ann, b. abt. 1839; d. Jan. 11, 1881; m. Nov. 3,
1869, Charles Henry Powell, b. July 23, 1837; a Ship
Broker; the son of Silas and Ruth Ann (Hegeman) Powell
(see 1486).
Children :
1 Clarence Everett, d. y.
2 A daughter, b. Feb. 9, 1874.
3 Florence Adele, b. Nov. 9, 1875.
1489a iii James Edwin, Jr., b. Nov. 8, 1840; d. Nov. 18, 1844.
Eighth Generation 393
1490 iv Jennie Dykeman, h. ilune 7, 184;3; d. in June, 1879; m.
Jolin P. Traplmgcn.
Cliildrcn :
1 Jennie Edith.
2 Mary Lila.
3 William r.
1491 V Cornelia M., b. in Norwalk, Conn., Due. 11, 1849; ni. Jan.
10, 1877, John Jerome Moriarty, h. July 1, 1841; the son
of John Jerome and ]\Iary (McGillicuddy) Moriarty.
Children :
1 Edith St. John, b. Aug. 27, 1882; d. Jan. 29, 1883.
2 Harold, b. Aug. 8, 1884.
3 Lester Jerome, b. Nov. 15, 1886.
4 Albert Furman, b. Sept. 8, 1888.
1492 vi Ella Josephine, b. Dec. 13, 1852; d. Dec. 10, 1899; m.
Jan. 19, 1879, Charles Daniel Gavey, b. May 1, 1860; the
son of Charles Daniel and Ellen (Jackson) Gavey.
Child:
1 Helen May, b. May 13, 1880.
875b CHARLES COOK ST. JOHN (Joseph", Justin% Peter%
Daniel*, Ebenezer\ Matthias", IVLatthias'), b. in New Canaan, Conn.,
Apl. 14, 1814; d. Mar. 17, 1776; m. Aug. 23, 1835, Eleanor Frances
Craft, of Southport, Conn., b. July 24, 1818; d. May 3, 1895; the
dau. of Absalom and Jane (Morris) Craft (Norwalk V. S. say Eunice
Craft). In his will, probated March 23, 1876, Augustus B. and Oscar
St. John, Executors, he bequeaths " to wife, Eleanor Frances, my dau.
Euphrasia, wife of William Gilbert, my granddaughter, Nellie St.
John, dau. of Euphrasia. If either of the children of the said daugh-
ter die, my three sons, Augustus B., Oscar and Chas. C. St. John, Jr.,
shall inherit same." May 7, 1874 (N. P. Rec, xviii. 155).
Children :
1493 i Augustus Buckley, b. Sept. 3-5, 1836; m. (1) Sarah E.
Heusted, b. July 29, 1836; d. Sept. 23, 1886; m. (2)
Nov. 13, 1888, Eunice Sophia Finch, b. Feb. 5, 1866 ; the
dau. of William A. and Mary J. (Hall) Finch.
Children :
1 Spartan Luther, b. Aug. 17, 1889.
2 Helen May, b. Oct. 6, 1891.
1494 ii Oscar, b. Aug. 25, 1838; m. May 29, 1865, Mary Dolores
Sanchez, b. Apl. 25, 1844.
1495 iii Charles Cook, Jr., b. May 17-19, 1843; d. Mar. 11, 1896;
894! St. John Genealogy
(Brooklyn V. S. say " Charles Cook St. John, Jr., son of
Charles Cook and (Craft) St. John ") ; m. (1) Aug.
17, 1869, ffi. 26 years, Hannah Silk, a. 21 yrs., b. in Pough-
keepsie, N. Y. ; the dau. of Charles and (Wain-
wright) Silk; m. (2) May 19, 1870, Delilah Samson, b.
Dec. 5, 1848. They were of Chester, Penn. His will, Aug.
6, 1895, reads " To wife Lila St. John," her name being
Delilah S. St. John, of Chester, Pa. This caused much
controversy in the Pennsylvania Courts. Augustus B. and
Oscar mentioned as Executors. She gave bond and Oscar St.
John became her surety Oct. 9, 1897 (N. P. Rec, xxiii.
164.).
14.97 iv Euphrasia Virginia, b. Mar. 4, 1840; d. Sept. 6, 1905;
m. (1) Dec. 4, 1860, Henry Lees, b. Mar. 4, 1831; m. (2)
1866, Wilham Wallace Gilbert, b. June 12, 1836; the son
of Ebenezer and Julia Ann (Bundy) Gilbert.
Child (by first husband) :
1 Wallace, b. Feb. 19, 1862; d. July 11, 1862.
Children (by second husband) :
2 Nella, b. Sept. 14, 1867; m. Charles Burns.
3 WilHam Augustus, b. Apl. 15, 1869 ; m. June 12, 1889,
Ida Thompson, of Ridgefield, Conn.
875c REUBEN ARMSTRONG ST. JOHN (Joseph% Justin',
Peter^ DanieP, Ebenezer^ Matthias', Matthias'), b. Jan. 14, 1821;
d. Dec. 27, 1886, se. 65 ; m. in Nov., 1843, Sarah J. Renaud, b. in 1823;
the dau. of Samuel and Sarah Jane (Booth) Renaud.
Children :
1498 i Henry Clay, b. Oct. 24, 1844 ; d. Dec. 22, 1888 ; m. Mar-
garet B. Castigan, b. June 17, 1847; the dau. of John
Castigan.
Children :
1 John Chauncey, b. Mar. 30, 1873; d. Mar. 11, 1891.
2 Carrie Jane, b. Nov. 27, 1869 ; m. Nov. 25, 1891, John
Allen Smith, b. Sept. 28, 1869 ; the son of James Charles
and Mary Ann (Mclntyre) Smith.
Children :
(1) Alice Evelyn, b. Oct. 5, 1892.
(2) Allen King, b. May 11, 1898.
(3) Mildred Agnes, b. Feb. 1, 1901.
1499 ii George F., b. Oct. 21, 1849 ; d. July 6, 1851.
1500 iii Carrie Elizabeth, b. Aug. 29, 1852 ; s. p. ; m. Nov. 25, 1875,
Eighth Generation 395
George Aloxiuulor Hussey, b. in 1814); the son of George
Tuttle and Mary Jane (Alexander) Ilussey.
1601 iv Robert Fair, b. Sept. 7, 1856; ni. Nov. 7, 1880, Jennie
Regina Adani.s, b. Mar. i, 1858 ; the dau. of Cliarles and
Jennie (Gabriel) Adams.
Children :
1 Estclle, b. Sept. 22, 1881.
2 Robert A., b. May 27, 1885.
875d GEORGE AUGUSTUS ST. JOHN (Joseph', Justin',
PeterS Daniel*, Ebenezer% Matthias^, Matthias'), b. Nov. 29, 1824;
d. Feb. 11, 1874; m. July 8, 1846, Adeline Price, b. Apl. 17, 1825;
d. in New York City, Jan. 10, 1901 ; the dau. of Edmund
and Mary (Bennett) Price.
Children :
1502 i Edmund Augustus, b. Apl. 15, 1847; m. Dec. 25, 1874,
Ellen Amelia Rugg, the dau. of George Rugg, M. D.
Children :
1 George Benedict, b. Sept. 29, 1876; d. Jan. 2, 1889.
2 Ida May, b. Oct. 20, 1879 ; s. in 1902.
1503 ii Joseph P., b. Oct. 12, 1852; d. Sept. 13, 1872.
1503a iii Isabelle, b. Jan. 5, 1855; d. June 4, 1856.
1504 iv Ann Elizabeth, b. Dec. 23, 1856; s. in 1902.
876 JAMES HAVILAND ST. JOHN (Charles Cook% Justin',
Peter% Daniel% Ebenezer% Matthias^, Matthias'), b. Feb. 27, 1822;
d. in Westchester, N. Y., June 23, 1873; m. June 30, 1847, Hannah
Simpson, b. Jan. 10, 1829; d. in Brooklyn, Dec. 14, 1902; the dau.
of Henry and Ann (Meeker) Simpson.
Children :
1505 i Ann Ehzabeth, b. in Hoboken, N. J., May 11, 1848; m.
June 22, 1866, Thomas Daly, the son of Thomas Daly.
Child :
1 Hannah, b. in Apl., 1867 ; m. Geo. H. Schuyler.
Child:
(1) Irene.
1506 ii Charles Augustus, b. in Hoboken, N. J., June 23, 1851;
m. Aug. 24, 1890, Harriet Elizabeth Oakley, b. in 1860;
the dau. of Daniel C. and Rebecca Nivens (Howard) Oak-
ley (Brooklyn V. S. gives Charles Augustus, b. 1856).
Children :
1 George Haviland, b. in Brooklyn, N. Y., Feb. 19, 1891.
396 St. John Genealogy
2 James Edgar, b. in Brooklyn, Dec. 11, 1892.
3 Hannah Isabelle, b. Sept. 26, 1894.
4 Carrie Louise, b. Jan. 1, 1896.
1507 iii James H., d. y., July 5, 1854.
1508 iv Sarah Jane, b. in Westchester, N. Y., May 30, 1855; m.
June 25, 1895, George W. Barnard.
Child:
1 George Harold, b. in 1897 ; d. in 1902.
1509 V Rebecca Mary, b. Sept. 9, 1857; m. Aug. 20, 1879, Na-
thaniel Downing, of West Haven, Conn.
Child:
1 Elsie, m. John Conley, of West Haven.
1510 vi Caroline Louise, b. Jan. 13, 1860; m. Nov. 4, 1881, Wil-
ham Daly ; s. p. ; of Baltimore, Md.
1511 vii Anna Matilda, b. Sept. 23, 1862; s. in 1902, in Brooklyn,
N. Y.
885 WILLIAM L. ST. JOHN (Cyrus', Peter% Peter', Daniel*,
Ebenezer^ Matthias=, Matthias'), b. Apl. 2, 1819; d. July 17, 1882,
ffi. 64 ; m. Nov. 12, 1840, Sarah Benedict, the dau. of Matthew and
Harriet (Stevens) Benedict.
Children :
1512 i Wilham H.
1513 ii Sarah B.
1514 iii Sarah A.
1515 iv Cyrus M., m. Emma Bailey.
889 PETER ST. JOHN (Cyrus% Peter% Peter=, Daniel*, Ebene-
zer% Matthias-, Matthias'), b. Jan. 26, 1821; m. Nov. 25, 1845,
Cynthia E. Benedict, b. Nov. 28, 1823; the dau. of Matthew and
Hannah (Stevens) Benedict, the sister of Sarah Benedict, the wife of
Wm. Lewis St. John.
Children :
1516 i Josephine.
1517 ii Levi Stevens, b. in 1848-9; d. in Portsmouth, Va., Nov.
18, 1864, £6. 15-9-8 ; Mem. of 8th N. Y. Battery, U. S. A.
(T. S., Walton, N. Y.)
1518 iii Edson B.
1519 iv Hannah E.
1520 V Charles Cyrus.
903 THADDEUS SEYMOUR ST. JOHN (Eph^aim^ Peter",
Peter% Daniel*, Ebenezer% Matthias^, Matthias'), b. Dec. 9, 1834;
Eighth Generation 397
m. Aug. 24, 1860, Sylvia St. John, b. Apl. m, 1838 (see 910) ; the
(iau. of Amos Piatt and Keziah W. (Hoyt) St. John. They li\<(l
at Wabaunsee, Kansas.
Children :
1521 i Clarence E., b. Aug. 29, 1862.
l.')22 ii Artis Piatt, b. Sept 1, 1861., in Zeandalo, Kansas; in. Apl.
9, 1891, at Leoti, Kansas, Belle Ilaslett, b. in Penn., Nov.
1, 1861.
Children :
1 J. Hazel, b. Feb. 22, 1893.
2 Sylvia Belle, b. July 6, 1894.
1523 iii Milton Leroy, b. Aug. 23, 1866, at Zeandale, Kan.; m.
in Wabaunsee, Kan., Aug. 1, 1889, Maria B. Noyes, b. in
Mendon, 111., Sept. 23, 1865.
Children :
1 Esther Emily, b. in Laurence, Kan., May 2, 1890.
2 Roscoe Noyes, b. in Leoti, Dec. 13, 1892.
3 Orlo, b. June 27, 1895.
1524 iv Stella Amelia, b. Mar. 17, 1877.
918 WILLIAM SEYMOUR ST. JOHN (Thaddeus S.', Cook",
Peter% Daniel*, Ebenezer'', Matthias% Matthias'), b. Apl. 13, 1822;
m. (1) Jan. 1, 1845, Juliette Bristol, b. Sept. 19, 1823; d. Apl. 5,
1852; m. (2) Dec. 7, 1852, Betsey Ann (Hanford) Waring, b. Sept.
6, 1816.
Children :
1525 i George A., b. Sept. 28, 1845; d. Feb. 18, 1886 (T. S.);
m. June 28, 1866, Alice Emeline Patterson, b. May 4, 1847.
1526 ii Charles Bristol, b. Dec. 31, 1846; m. Nov. 17, 1868, Sarah
Catherine Wright, b. Mar. 4, 1846.
1527 iii Edward Seymour, b. Mar. 27, 1849; m. May 12, 1875,
Hannah Jane Thompson, b. June 1, 1849; of Hobart,
N. Y.
1528 iv Florence Ann, b. Dec. 17, 1851 ; d. Mar. 28, 1852.
1529 V Julius W., b. Mar. 29, 1855; m. Sept. 26, 1876, Harriet
J. Chrisman, b. July 16, 1857.
1530 vi JuHa B., b. Mar. 29, 1855; m. Apl. 19, 1879 (C. B. St.
J. says May 15, 1879), Charles Sylvanus Waters, b. Aug.
6, 1855.
Children :
1 Hattie St. John, b. May 15, 1880.
2 Cary de Ville, b. July 29, 1883.
398 St. John Genealogy
926 WILLIAM OGDEN ST. JOHN (Wimam% Cook% Peter%
Daniel*, Ebenezer% Matthias^, Matthias"), b. July 18, 1830; m. (1)
Jan. 2, 1868_j^ Frances E. Atkinson, b. Mar. 12, 1849 ; d. Apl. 24,
1874; m. (2) Mar. 20, 1884, Elizabeth Van Name.
Child (by first wife) :
1531 i WiUiam Ogden, b. Oct. 29, 1868 ; d. Dec. 22, 1868.
Child (by second wife) :
1532 ii Arthur Waltham, b. Nov. 21, 1890.
928 HENRY WAKEMAN ST. JOHN (William', Cook% Peter°,
Daniel*, Ebenezer% Matthias", Matthias"), b. Apl. 29, 1835; m. Jan.
21, 1863, Harriet N. Buck, b. Jan. 9, 1834.
Children :
1533 i Flora Belle, b. Nov. 4, 1864; m. Sept. 14, 1887.
1534 ii Carrie Bertha, b. Dec. 19, 1865.
933 JOHN A. ST. JOHN (John% Cook% Peter% Daniel*, Ebene-
zer% Matthias% Matthias"), b. Sept. 26, 1830; m. Dec. 15, 1842,
Adelia Gould.
Children :
1534a i Theron L., b. Aug. 25, 1863 ; m. Susan Lamb.
1534b ii Adelbert E., b. Nov. 29, 1865 ; m. Feb.- 8, 1889, ViUetty
A. Love, b. Aug. 7, 1868.
Children :
1 John Love, b. Dec. 15, 1891.
2 Lottie Belle, b. Aug. 20, 1893.
934a COOK W. ST. JOHN (John% Cook% Peter=, Daniel*,
Ebenezer% Matthias% Matthias"), b. Aug. 14, 1842; m. Feb. 28, 1866,
Delia Ann Hawley, b. July 18, 1845.
Children :
1535 i Clement Everette, b. Apl. 23, 1868.
1536 ii Philip Brisack, b. Aug. 14, 1869.
1537 iii Flora Elizabeth, b. Aug. 13, 1874.
1538 iv Herbert Cook, b. Dec. 1, 1887 ; d. Dec. 12, 1887.
952 EDWIN ST. JOHN (Luther% Samuel', Mark', Matthew*,
Matthias', Matthias% Matthias"), b. in Fabius, N. Y., Mar. 20, 1805;
d. before Feb. 8, 1881; m. (1) June 25, 1833, Maria Taylor, of
Ridgeway, N. Y. ; m. (2) July 10, 1849, Rebecca Wilhams Davis;
of Yates, Orleans Co., N. Y., in 1891.
Children (by first wife) :
EiGiirir Generation 399
1539 i William II., b. in llidf-oway, N. Y., Sept. 19, 1S!56.
15-10 11 Kliziibotli, b. June 7, 1810; d. s. May 5, 1874.
1511 iii Orrin, b. Apl. 22, 1812; d. Aug. 17, 1812.
1512 iv Cornelia, b. May 24, 1844; d. Sept. 5, 1815.
1543 V I.aura, b. in Yates, N. Y., Sept. 11, 1816; d. May 10,
1847.
Children (by second wife):
1544 vi Maria Ella, b. in Yates, N. Y., July 19, 1851.
1545 vii Milton,* b. Mar. 11, 1855; m. Jean M.
1546 viii Erwin,* b. Jan. 2, 1859; m. Amelia; of Shelby, N. Y., in
1882; of Medina, N. Y., in 1898.
954 WILLIAM ST. JOHN (Luther', Samuel", Mark% Mat-
thew% Matthias", Matthias', Matthias'), b. in Fabius, N. Y., Oct.
30, 1810; d. Apl. 18, 1874; m. (1) Mar. 28, 1838, Eliza Reese, b.
Mar. 19, 1810; d. Oct. 20, 1838, s. p.; m. (2) ApL 14, 1840,
Catherine Smallcy, b. in Carthage, O., in 1820; d. Feb. 25, 1841; the
dau. of Andrew and Rhoda (Shepherd) Smalley ; ni. (3) Oct. 14,
1841, Cornelia Van Hagen, d. Oct. 17, 1850; m. (4) May 18, 1852,
Sarah Ann Davis, d. Sept. 19, 1871. " W^iUiam St. John and wife,
Cornelia, of Dubuque, Iowa, in 1846 " (Oi-leans Co., N. Y., L. Rec,
26, 502).
Child (by second wife) :
1547 i Catherine Corneha, b. Feb. 15, 1841; d. Sept. 17, 1841.
Children (by third wife) :
1548 ii Edw-in, b. Apl. 3, 1846; ni. June 10, 1872, Barbara Annan,
the dau. of William and Elizabeth (Murray) Annan.
Child:
1 Paul, b. in Mt. Pleasant, 111., Aug. 11, 1873.
1549 iii Marcia Jane, b. Jan. 11, 1848; m. July 4, 1871, Solomon
Neil Downey, and has 3 children.
1550 iv W^illiam, b. Oct. 3, 1850; d. Oct. 17, 1850.
985 LEWIS MANLIUS ST. JOHN (Sylvanus% John% Mark",
Matthew*, Matthias% Matthias", Matthias'), b. Mar. 9, 1836; m. in
E. St. Louis, 111., July 22, 1871, Lydia Arabella Jackson, b. Jan. 1,
1852; the dau. of Nathan P. and Clara (Smith) Jackson; of Cana-
joharie, N. Y., in 1904.
Children :
1551 i Clyde Leland Sylvanus, b. Nov. 13, 1872; m. Oct. 9, 1895,
Florence Nightingale Benton, b. Sept. 16, 1874; the dau.
* Milton & wife Jean St. Jolin; Erwin, and wife Amelia St. John, transfer land,
1898. (Orleans Co., Rec.)
400 St. John Genealogy
of Miller J. and Asenath (Walter) Benton, of Canajoharie,
N. Y.
1552 ii Lewis Sylvester, b. Feb. 13, 1874.
1553 iii Clara Belle, b. Sept. 17, 1875 ; d. Jan. 11, 1876.
1554 iv Emily May, b. July 8, 1877 ; d. June 6, 1884.
1555 V Mark Raymond, b. Apl. 5, 1880; d. Apl. 10, 1881.
1556 vi Olive Mabel, b. Aug. 18, 1884 ; d. June 3, 1889.
1557 vii Harry Mark, b. Nov. 29, 1888.
989 DAVID ST. JOHN (Jolm% Ezra% Luke', Matthew*, Mat-
thias% Matthias", Matthias^), b. in 1798; d. in 1845, in Chemung
Co., N. Y. ; m. (1) ; m. (2) Margaret Foote, of N. Y.
Children :
1558 i Sarah Ann, b. in 1831 ; d. s. in 1854.
1559 ii Elizabeth, m. Davidson Walters, of Lockport, N. Y.
Children:
1 Charles.
2 A 'daughter.
1560 iii Martha.
1561 iv Jane Eliza, b. in 1833.
1562 v John Spencer, b. Mar. 2, 1840; d. Mar. 27, 1896; m.
Sept. 28, 1865, Josephine Cunningham, b. Sept. 10, 1842.
1563 vi David.
1564 vii Margaret, b. Aug. 10, 1846; m. May 30, 1866, George
\ Allen Fish, b. June 22, 1842 ; the son of John B. Fish.
990 BENJAMIN GUILE ST. JOHN (John', Ebenezer% Luke",
Matthew*, Matthias% Matthias", Matthias^), b. May 15, 1800; d.
Dec. 27, 1889; m. (1) in Sackett's Harbor, in 1824, Mary Frieden-
burgh, who d. in 1828; m. (2) in New York, N. Y., June 17, 1831,
Frances Patterson Heberton, of Philadelphia, b. in 1795 ; d. July 6,
1852; m. (3) in 1853, Hester A. Rogers, of New York. He was in
New York City in 1832-1838. He was a man of culture. Literature,
art, and music found favor with him. He was benevolent and generous,
almost too trustful, as a so-called friend later caused his financial
failure. In California he retrieved the fortune he had lost. When
in N. Y. City he was a member of the Philhai-monic Society. He was
an intimate friend, while in N. Y. City, of Wilham Cullen Bryant.
They were fellow-members of the Art Association, where they often
studied the paintings together. The friendship, continued until 1871,
when a letter filled with reminiscences of early association came to
him from the poet, and was long treasured by him.
Eighth Generation 401
Children :
1565 i A daughter, d. in infancy.
1566 ii John, b. in 1825; d. in 1848.
1567* iii Eliza Sparks (Lilly), b. in New York City, Aug. 13, 1832;
d. Nov. 19, 1905; ni. (1) Feb. 5, 1853, John P. BeU;
m. (2) June 17, 1860, Samuel P. Dorsey, the son of Green-
bury Dorsey, Collector of Port of New Orleans, La.
Children (by first husband) :
1 Lily Frances, b. Dec. 5, 1853; m. Oct. 5, 1876, George
B. Ennever.
2 Frederick Ernest, b. May 30, 1855.
3 Louis Vincent, b. Oct. 3, 1861; m. Sept. 16, 1899, AUce
Mitchell.
4 Adelaide Virginia, b. July 22, 1863; m. Sept. 12, 1895,
Edgar Mayo Taylor.
5 Theodore Copeland, b. Apl. 13, 1865; m. June 20, 1894,
Annette Beard.
6 Victor LaFayette G., b. Apl. 30, 1867; d. Nov. 9, 1895.
7 Violette Estelle, b. Mar. 30, 1869; m. Aug. 23, 1892,
Walter Ingersoll Howard, M. D.
1572 iv Hampton B., of New York, b. May 12, 1834; m. in Town-
ers, N. Y., Oct. 7, 1868, Henrietta Wilcox Crosby, b. in
Grass Valley, Cal.
Children :
1 Dorsey H., b. Sept. 24, 1870.
2 Charles Percy, b. Dec. 2, 1872.
1573 V Ahce, b. in New York, Sept. 17, 1854; m. Mar. 13, 1875,
Charles Holmes Smitten, of San Francisco, Cal.
Children :
1 Lillian Gertrude, b. May 15, 1876.
2 Mabel Helen, b. June 11, 1878.
3 Alice Lucille, b. May 8, 1880.
4 Jessica St. John, b. Apl. 6, 1887.
5 Kenneth Holmes, b. June 2, 1890.
1574 vi Eda, b. in San Francisco, Cal, July 28, 1856; m. Feb.
19, 1876, Lewis W. Smitten.
Child:
1 Howard McAlpine, b. June 2, 1890.
1575 vii Henry Spencer, b. July 8, 1858, in San Francisco.
1576 viii Arthur Browning, b. Aug. 17, 1860.
992c ALPHEUS SPENCER ST. JOHN (Enos% Ezra% Luke%
Matthew', Matthias', Matthias', Matthias'), b. in Easton, N. Y.,
* The numbers 1568, 1569, 1570 and 1571 have not been used.
402 St. John Genealogy
Apl. 23, 1798; d. Apl. 5, 1880; m. in Centerville, Canada West,
Sept. 30, 1830, Charlotte Phelps, b. June 20, 1810; the dau. of
Oliver and Abigail (St. John) Phelps. They lived at Dunville, C. W.,
in 1822, went to Ohio in 1876, but returned to St. Catherine, C. W.
(see No. 488).
Children :
1577 i Almira, b. Aug. 29, 1831 ; m. May 8, 1851, Lucius Dennis
Winchester, son of Deacon Lucius and (Whiting)
Winchester.
1578 ii Charlotte, b. Sept. 12, 1834; m. Mar. 3, 1857, Jerome B.
Oille, the son of George B. and Elizabeth (Decker) Oille.
1579 iii Helen, b. in Dunville, Can., Mar. 10, 1837 ; d. Aug. 12, 1837.
1580 iv Anna, b. Mar. 27, 1838; d. June 29, 1895; m. Apl. 10,
1872, John E. Ewing; s. p.; Chicago, 111.
1581 V Ambrose Spencer, b. June 10, 1841 ; d. at St. Catherines,
Oct. 17, 1842.
1582 vi Oliver Spencer, b. Sept. 15, 1843 ; d. July 15, 1844.
1583 vil Ohver Phelps, b. Apl. 28, 1846; m. Mar. 3, 1867, Catherine
Mars.
1584 viii Alpheus Seymour, b. in Olena, O., Dec. 12, 1849 ; m. June
4, 1871, Bessie Phelps, the dau. of Thomas Phelps.
1585 is Orrin Stone, b. in St. Catherines, June 9, 1851 ; d. Jan.
13, 1852.
995k CHANCELLOR ST. JOHN (Josiah% Ezra% Luke% Mat-
thew*, Matthias', Matthias% Matthias'), b. Sept. 12, 1803; d. May
2, 1865; m. Sept. 29, 1838, D. M. Van Liew, b. Apl. 27, 1817; d.
Sept. 21, 1853. He was in Saratoga in 1827.
Child:
1585a i Josiah, b. Feb. 11, 1841, in Saratoga Co., N. Y. ; d. Nov.
8, 1878; m. Mar. 31, 1864, Harriet Mayberry, b. Jan.
11 1846.
996 SOLOMON ST. JOHN (Holley% Ezra% Luke^ Matthew*,
Matthias^ Matthias", Matthias'), m. Mary M. Powell, of Schenectady,
N. Y., or Mary Beekman. He was a Presidential Elector from Wy-
oming Co., N. Y., Nov. 11, 1824 (New York Civil List, 1882, p.
440). A Solomon St. John, m. Mary Beekman, and had child, Elvira,
b. in Albany, N. Y., Oct. 3, 1814; m. Lovill Kimball, the son of
Eliphalet Kimball (see Kimball Fam., 558).
Eighth Generation 403
("liildrcn:
1586 i Elvini, iii. Jewell, of Sodus, N. Y.
1587 ii Tlioni.is Powell, h. in Schenectady, N. Y., Feb. IG, 1816;
d. Nov. 2, 1880; Member of New York Assembly, 75th
and 76th sessions, Jan. 6, 1852-July, 1853, from New York
Co., N. Y.
Child:
1 Louise, of 37 N. Tioga St., Ithaca, N. Y.
Child :
(1) Henry Ancel, b. Feb. 26, 1845; ex-Mayor of Ithaca,
N. Y.
Children :
1 Louise.
2 Mary, m. before 1881, J. C. Wcstervelt.
1000 ANCEL ST. JOHN (Holley', Ezra", Luke% Matthew*,
Matthias', Matthias^, Matthias^), b. in Moreau, Saratoga Co., N. Y.,
Apl. 25, 1799; d. Apl. 1, 1862; m. Isabelle Powell, h. in Schenectady,
N. Y., Feb. 4, 1806; d. Dec. 30, 1891. Ancel St. John was of Cherry
Valley, N. Y., in 1827; of Ithaca, 1835; Lambertville, N. J., 1836-44;
New York City, Sept. 20, 1849.
Children :
1588 i Harriet, b. June 14, 1823; d. June 27, 1862; m. Josiah
Simpson, M. D., U. S. A.
Children :
1 Ancel, d. y.
2 Jolin Neely, d. y.
3 Ancel I., d. y.
4 Elizabeth, d. y.
5 Mary Isabelle, m. Charles Walter McCutcheon ; of Plain-
field,' N. J., in 1903 (see 685).
1589 ii Isabelle, b. Aug. 25, 1825; m. in 1897, Oliver Besley, of
Chicago, 111.
1590 iii Ancel, b. in 1827; d. in 1835.
1591 iv Charles, b. in 1829; d. in 1831.
1592 V Howard, b. in 1832; d. in 1835.
1593 vi Julia Eliza, b. in 1836; d. in 1844.
1594 vii Holly, b. in 1845; d. in 1867.
1595 viii Edward, b. in 1849; m. (1^ ; in. (2) Lily Rhees (685).
1002a JASPER ST. JOHN (Moses% James', Samuel', Samuel*,
Matthias', Matthias^, Matthias^), b. in Saratoga, N. Y., May 13,
404 St. John Genealogy
1805 ; d. in Centropolis, Kansas, Nov. 2, 1886, ae. 81-5-19 ; m. in
Saratoga, N. Y., Dec 31, 1829, Julia A. Reynolds, b. July 4, 1812.
Children :
1596 i Marsena, b. Apl. 20, 1831 ; m. May 19, 1856, Anna Viola
Stanton, b. in Cadiz, N. Y., Mar. 19, 1833.
1597 ii Andrew, b. July 18, 1834; d. Jan. 13, 1877; m. Jan. 17,
1859, Carrie C. Church.
1598 iii Celinda, b. Apl. 15, 1836; d. Dec. 22, 1839.
1599 iv John, b. June 30, 1839 ; d. Mar. 9, 1841.
1600 V Henry, b. July 9, 1841 ; m. Oct. 1, 1864, Jane C. Beard.
1601 vi Henrietta, b. July 9, 1841; m. Jan. 18, 1858, Henry E.
Root.
1602 vii Celia M., b. Oct. 3, 1843 ; m. Apl. 22, 1862, Hiland Har-
vey Bliss, the son of John Babcock and Maria (Parker)
Bliss, of Woodbury, Vt. (Bliss Fam., 304). Mr. Bliss moved
to Kansas in 1856.
Children :
1 Walter Earle, b. Mar. 31, 1863.
2 Charles Howard, b. Dec. 18, 1864.
3 Andrew L., b. May 4, 1866; d. Apl. 15, 1869.
4 SteHa Mabel, b. Nov. 22, 1870.
5 Julia Maria, b. Feb. 12, 1873.
1603 viii Mary L., b. Apl. 9, 1851; m. (1) Feb. 25, 1871, John
Wright, d. Apl. 3, 1882; m. (2) June 3, 1885, N. B. Alley
or AUie, d. Jan. 19, 1897. Mrs. AUey lives in Centropolis,
Kansas.
Children (by first husband) :
1 Minnie, b. Sept. 10, 1871.
2 Nettie M., b. Apl. 3, 1873.
3 Orla, b. Dec. 28, 1874.
4 Harvey C, b. Dec. 3, 1876.
5 John H., b. June 16, 1879.
Children (by second husband) :
6 Stella E., b. Oct. 20, 1886.
7 A child, b. July 27, 1888; d. Aug. 11, 1888.
8 Jennie V., b. Sept. 9. 1889 ; d. Mar. 7, 1891.
9 Arthur L., b. June 26, 1893.
1003 THOMAS ST. JOHN (SamueF, Thomas% Samuel%
Samuel*, Matthias% Matthias", Matthias^), b. in Ridgebury, Conn.,
Sept. 30, 1785; d. in Ridgebury, Mar. 4, 1848, as. 62-5-4 (T. S.);
m. in Ridgebury, Conn., Nov. 27, 1805, Anna Grey, b. Dec. 3, 1786;
Eighth Generation 405
d. in Ridgebury, Feb. 16, 1869, 82-2-12 (T. S.); tlic dau. of Joscpb
and Lydia (Kecler) Grey, of Ridgebury. Thomas St. John was
Postmaster in Ridgebury, Conn. He was of New York City, in 1820.
Thomas St. John was a member of the Dutch Reformed ("Imrch, in Wil-
liamsburg, N. Y., Mar. 12, 1851. Thomas St. John and wife, Ann,
of New York, in 1830 (a cartman ?) (N. Y. L. Rec, 258, ■1..38).
Children :
1604 i Samuel Sidney, b. in Ridgebury, Conn., Sept. 6, 1806; d.
June 8, 1882 (T. S.) ; m. Sept. 13, 1829, Lucy Ann Brush,
b. Jan. 30, 1808; d. in Brewsters, N. Y., ApL 22, 1891
(T. S.); the dau. of Ehphalet and Eunice (Hull) Brush,
of Ridgefield, Conn. Lucy A. St. John and Samuel St.
John sell land in New York City in 1855 (N. Y. L. Rec,
678, 273). "Prof. Samuel Sidney St. John, b. Ridgebury,
1806, d. 1882. He graduated Columbia College 1828.
Married 1829, Lucy A. Brush of Ridgebury. In 1832 he
moved to Ridgefield, and opened a classical and commercial
college. In 1841 he received a very tempting offer from
the Mechanic's School (Society) in New York City, which
he accepted. In 1843 he was appointed Principal of Ward
School No. 26 in the 4th Ward. He also had general
supervision of the other Schools of the Ward, comprising
in the aggregate more than 4,000 pupils ; this position
he continued to hold until he left the City in 1859. He also
served as commissioner of the schools in the City of New
York, for the years 1848-9. Both he and his wife were
communicants of The Church of the Epiphany, and he
was one of its Wardens, for many years. In 1837 he was
chosen Senator for the 11th Dist. of Conn., and in 1864
he was made on of the Representatives of Ridgefield to
the General Assembly. In 1865 he buried his only son,
Samuel Piatt."
Children :
1 Thomas Piatt, b. June 23, 1830; d. Oct. 13, 1865 (T.
S.); m. Dec. 28, 1858, Mary Louise Runyon, b. Jan.
15, 1832; d. Feb. 24, 1864, x. 32 (T. S.); the dau. of
and Priscilla (Brush) Runyon. They had a child
who d. y.
2 John Watson, b. June 13, 1834; d. May 1, 1839 (T. S.).
3 Mary Anna, b. June 3, 1839; d. in Philadelphia, 1898-9;
m. Sept. 13, 1860, Smith G. Hunt, b. June 23, 1830;
d. Jan. 27, 1880 ; the son of Gilbert and Emeline (Keeler)
Hunt.
406 St. John Genealogy
ChlMren :
(1) Sidney St. John, b. June 3, 1863; s. m 1896, in
Philadelphia.
(2) Emeline Keeler, b. June 29, 1868; s. in 1896, in
Philadelphia.
1005 ZINA ST. JOHN (Samuel', Thomas", SamueP, Samuel*,
Matthias^, IMatthias", Matthias^), b. in Ridgebury, Conn., Apl. 30,
1789; d. in Leoni, Mich., June 20, 1857, je. 66-1-20; m. in Fair-
field Co., Conn., Dec. 15, 1811, Hannah Grey, b. July 4, 1792; d.
in Leoni, Mich., Nov. 5, 1855 ; the sister of his brother Thomas's wife,
and the dau. of Jos. and Lydia (Keeler) Grey. Zina St. John was
a private in the War of 1812, serving in Captain Arnold Foot's Co.,
Oct. 24-Nov. 15, 1814. He moved to Michigan in 1835. " In 1837
Zina, James and Jason St. John settled and commenced improve-
ments on new farm south of Jefferson, Mich." (Mich. Pioneer, 4, 280).
Children :
1605 i Polly, b. in Ridgebury, Conn., Nov. 9, 1812; d. in Lock-
port, N. y., Jan. 28, 1884; ra. May 24, 1841, Edgar
Gregory (see Nos. 1482, 1614) ; the son of Ephraim, of
Lockport, N. Y.
Children :
1 Milan A., b. in Lockport, N. Y., July 21, 1842; m.
Sept. 10, 1868, Aknira Basserman.
2 Ann E., b. in Lockport, Dec. 31, 1843; m. Sept. 13,
1876, John C. Hasbury; of Boyleston, N. Y., in 1893
(Keeler Gen., p. 223).
1606 ii Anna, b. July 13, 1814; d. in Leoni, Mich., Apl. 26, 1848;
m. Jan. 24, 1836, William Hunt, of Jackson, Mich.
Children :
1 George, b. in Napoleon, Mich., Jan. 24, 1837 ; m. Lydia
Smith, b. in Kalamazoo, Mich., 1839.
2 M. Harrison, b. Sept. 3, 1840.
3 Charles Newton, b. Apl. 1, 1843; m. July 19, 1874, Ellen
Ehzabeth Cleveland (Cleveland Gen., 1143).
4 James Wallace, b. May 1, 1844 ; m. Emma Repas, b.
Apl. 1, 1843; of Grand Rapids, Mich., in 1893.
1607 iii Darius, b. Jan. 26, 1816; m. (1) Nov. 28-29, 1838, Cur-
rance M. Downs, b. Jan. 14, 1821 ; d. June 9, 1865 ; m.
(2) Nov. 8, 1865, Emily HuU Taylor, b. Feb. 15, 1836.
1608 iv Samuel, b. Jan. 29, 1818; d. Apl. 3, 1884; m. Apl. 10,
1844, Mary E. Downs, b. July 14, 1827.
Eighth Generation 407
1609 V Sniitli, 1). July HI, 1820; ni. (1) Dec. 31, 1816-7, Adeline
Stiles, b. June 23, 1825; d. s. p. Feb. 7, 1850; m. (2)
Louisfi Joyston.
1610 vi Hanimli, b. in Ridgebury, Oct. 16, 1821; d. in Uidgebury,
Feb. 10, 1831.
1611 vii CiroliiK', b. in Ridgebury, Jan. 21, 1823-4; ni. in New
York State, in 1884, Edgar Gregory (see 1476).
Children:
1 William.
2 Frederick.
3 Roland.
1612 viii Timothy Benedict, b. Mar. 17, 1825; m. Mar. 21, 1848,
Mary Gates, b. Dec. 9, 1828.
1613 ix Betsey, b. in Ridgebury, July 7, 1826; d. s. p. in Leoni,
Jan. 6, 1861 ; m. in Jackson Co., Mich., Apl. 7, 1859,
Leonard Waldo.
1614 X Chloe, b. in Ridgebury, May 2, 1828; d. Jan. 22, 1896,
in Lockport, N. Y. ; ni. Lockport, Sept. 22, 1852, Ephraim
Stevens Gregory, the brother of Edgar (see No. 1605).
1615 xi Cynthia, b. in Ridgebury, June 26, 1830; d. in Ferrys-
burg, Mich., Mar. 5, 1893; m. (1) in Jackson Co., May 6,
1852, Israel Gates, b. Jan. 7, 1830; d. in 1861; m. (2)
William W. Gibson, of Lansing, Mich., b. Oct. 1, 1829;
d. in 1861.
Child (Gates):
1 Milan A., M. D., b. Apl. 6, 1856; m. Dec. 15, 1885,
Sally M. Grant; of Ronceverte, W. Va., in 1893.
Children (Gibson):
2 Rhoda Estelle.
3 Delia O., b. in Lansing, Mich., Oct. 10, 1863; m. June
19, 1886, Edward Maynard.
4 Elbert W., b. May 6,' 1866; m. Mar. 14, 1888, Belle
Warren.
5 EsteUa, b. Feb. 24, 1874 ; s.
1616 xii Jason, b. ]\Liy 7, 1832; m. Oct. 12, 1856, Julia Potter, b.
Nov. 3, 1829.
1617 xiii Hannah Eliza, b. in Jackson Co., Mich., Jan. 14, 1836; d.
in Leoni, j\Iich., Dec. 3, I860.
100T» ZADOCK ST. JOHN (Samucr, Thomas", Samuel',
Samuel*, Matthias*, Matthias-, Matthias^), b. in Ridgebury, June 22,
1793; d. in New York, July 23, 1865; m. in Bedford, N. Y., Jan.
408 St. John Genealogy
8, 1818, Mary Weed Selleck, b. in South Salem, N. Y., July 22, 1801 ;
d. in South Salem, Jan. 22, 1876, as. 74 yrs. 6 mos. ; the dau. of
Ebenezer and Amelia (Cheshire) Selleck. He lived on his own farm
at Ridgebury, north of the Cong. Church until 1821-2, when he
moved to New York City. In 1832 he sold his land to the Church
and moved to South Salem, N. Y.
Children :
1618 i SeUeck Young, b. Oct. 10, 1819; d. May 14, 1903; m.
Dec. 1, 1840, Mary A. Seymour, b. in Mar., in 1816; d.
Dec. 6, 1900.
1619 ii George Washington, b. Oct. 10, 1820; d. Apl. 20, 1890;
m. Sept. 6, 1842, Frances Ann Loekwood, b. Jan. 19, 1824.
1620 iii Charles Henry, b. Dec. 15, 1822; d. Feb. 15, 1880; m.
Aug. 17, 1845, Esther Ann Martin, d. June 27, 1864.
1621 iv Edgar, b. Mar. 17, 1826; d. in Stamford, May 13, 1890
(T. S.) ; m. July 3, 1851, Deborah Ann Sarles, b. July 12,
1835.
1010 JAMES ST. JOHN (SamueF, Thomas% SamueP, Samuel*,
Matthias% Matthias", Matthias^), b. in Ridgebury, Conn., Apl. 4,
1800; d. Sept. 11, 1882; m. (1) in Danbury, Sept. 5-6, 1825, Adeline
Gregory, d. in Jackson Co., Mich., Dec. 17, 1836; the dau. of Curtis
or Caleb C. and Desire (Sears) Gregory, of Danbury; m. (2) Dec.
9, 1839, Sarah Jordan. He Hved in Jackson Co., Mich., and Cedar
Rapids, Iowa.
Children :
1622 i Sylvester, m. Emily Slater, the dau. of Rev. L. Slater.
Mrs. Sylvester St. John, dau. of Rev. L. Slater, printed
in the Kalamazoo Telegraph, Mich., a paper on the life,
manners and customs of the Indians of Kalamazoo Co.
(Mich. Pioneers, 10-166).
Children :
1 Dwight.
2 Leonard.
1623 ii Lucy Ann, b. May 25, 1826 ; m. July 10, 1853, Rev. Miles
Justine Knowlton.
Child:
1 A dau., who m. Kemster Miller, of Chicago, 111.
1624 iii Lavinia, d. y.
1625 iv Susan, d. se. 11 yrs. •
1626 V Lucinda, d. y.
1627 vi Garland B., of Kalamazoo, Mich., in 1896; m.
Eighth Genekation 409
Children :
1 Miiude.
2 Lina.
3 Percy.
1628 vii Spencer, b. in Michigan ; m.
Children :
1 Bert.
2 Farnum.
3 Vernon.
1629 viii Charles Augustus, d. y.
1630 ix Josephine, m. July 17, 1879, AJex. Trindle, a farmer.
1631 X Lucretia.
1632 xi Sumner, d. w. 8 yrs.
1633 xii James, m.
Child :
1 Julius.
1634 xiii Herbert.
1635 xiv Justus, a lawyer of Cedar Rapids, Iowa; m. June 22, 1879.
Child:
1 Dewitt.
1636 XV Henry.
1637 xvi Phebe.
1011 TIMOTHY WEED ST. JOHN (Samuer, Thomas',
SamueP, Samuel*, Matthias^, Matthias", Matthias'), b. in Ridgebury,
Conn., Mar. 23, 1802; d. in Royalton, N. Y., June 5, 1835; m. July
24, 1825, Hannah Gregory, the dau. of Samuel and Lorana (01m-
stead) Gregory, of Danbury. He was in New York City in 1826-1830
(N. Y. Directory).
Children :
1638 i James, m.
Child:
1 Willis.
1639 ii Harriet, m. Jeremiah Campbell.
1640 iii Samuel, d. in Lewisboro ; m. Mary Brush. Mr. Van Hoosear
says Samuel W. St. John, son of Timothy and Hannah St.
John, adopted son of Lewis and Olive (St. John) Reynolds,
d. July 28, 1845, ae. 12, with lockjaw (T. S.). The Ridge-
field Rec. say Samuel W., son of T. W. and H. St. John,
d. July 28, 1845, as. 12.
1012 JASON ST. JOHN (SamueF, Thomas', Samuel", Samuel*,
410 St. John Genealogy
Matthias% Matthias", Matthias^), b. in Ridgebury, Conn., Aug. 18,
1804; d. July 3, 1895; m. (1) in Ridgebury, Dec. 16, 1833, Mary
Bennett Cheshire, d. Apl. 27, 1836; the dau. of Jonas and Jane (Ben-
nett) Cheshire; m. (2) in Ridgebury, Apl. 20, 1838, Minerva Ann
Clark, d. s. p. Dec. 22, 1841; m. (3) in Ridgebury, May 3, 1843,
Lucy Ann Strong, d. Nov. 16, 1851. Jason lived for many years with
his son Edgar, " certainly the finest old gentleman and the most love-
able St. John that I ever knew" (D. St. John). "Jason, Member
State Pioneer Society Mich., b. Ridgefield, Conn., Aug. 18, 1804, lo-
cated Sept., 1835, at Columbia, Jackson Co., in 1882, Uving at Lans-
ing, Ingraham Co." (Mich. Pioneer, 5, 208).
Children :
1641 i Mary Eliza, b. Nov. 24, 1834 ; d. Apl. 29, 1906 ; m. John
Dows Mairs, b. in Utica, N. Y., in July, 1827 ; d. in Irving-
ton, N. Y., Oct. 4, 1881 ; the son of John and Mary (Dows)
Mairs.
Children :
1 Edwin H.
2 Linda, m. Rev. Dr. Calvert, New York City.
3 George Hope.
4 Margaret.
1642 ii Jason Edgar, b. May 30, 1848; m. Addie BerHn; s. p. He
was Supt. Industrial School for Boys, Lansing, Mich. ; of
Lansing, Mich., in 1896-
1643 iii Florence A., b. Feb. 3, 1846; m. Richmond W. French, of
Brooklyn, Jackson Co., Mich.
Children :
1 Julia, d. ae. 8 yrs.
2 Edwin, living in 1896.
1018b REV. THOMAS TAYLOR ST. JOHN (Jacob\ Thomas',
SamueF, Samuel% Matthias% Matthias", Matthias^), b. in Ridgebury,
Conn., Apl. 12, 1802; d. in Albany, N. Y., June 13, 1879; wiU, Sept.
15, 1876-Apl. 14, 1886; then of Galway, N. Y. ; m. (1) Margaret Tay-
lor; m. (2) Olive Cole; m. (3) Visonia Jones (Widow Sears), of Wol-
cott, N. Y., d. s. p. Sept. 14, 1900. He was ordained a Baptist Minis-
ter in 1832, in Otsego Co. ; was also in Wayne and Seneca Counties,
N. Y.
Children :
1643a i Joseph Shearer, d. Sept. 1, 1881 ; m. Arabella Loukes.
1643b ii Jacob, b. in Milton, N. Y., Feb. 24, 1831 ; m. Angeline Hol-
comb; d. Jan. 23, 1902.
1643c iii William Wallace, b. Mar. 3, 1833; d. Dec. 16, 1884; m.
Eighth Generation 411
Nov. 1, 1855, Mary CatliariiR' Matkic, 1). Si'pt. 22,
1838.
1643(1 iv Theodore, b. Sept. 22, 1838; in. Carrie A. Elkins.
1643e V Laura L., m. (1) Henry Grinnell ; iii. (2) W. W. Powers,
s. p.
Children :
1 Edward.
2 Cora.
3 Birdie.
4 Juha, ni. Ryan, D. D.
5 Eugenia.
1643f vi Anna Carrie, m. Andrew Wilcox.
1019b DAVID BROWN ST. JOHN (Benjamin'. Jacol/, Sani-
uel% Samuel*, Mattliias', Matthias', Mattliias'), b. Jan. 9, 1803, in
Saratoga Co., N. Y. ; d. Oct. 27, 1883; was in Otsego Co., N. Y.,
Mar. 6, 1820; N. Y. Legislature, 1848; m. Sept. 6, 1828, Polly
(Green) Deming, the widow of John Deming, and the dau. of William
and Freelove (Chase) Green, b. Mar. 16, 1803; d. Nov. 24, 1863.
Children :
1644 i Solomon Carroll, b. Apl. 27, 1829; m. Apl. 27, 1851, Eliza
Ann Pope.
1645 ii Freelove, b. July 7, 1833; d. in 1866; m. Alvin Peck.
Children :
1 William G.
2 Sarah.
3 Nellie.
4 David B.
1019c JOHN THOMAS ST. JOHN (Benjamin', Jacob% Sam-
ueP, SamueP, Matthias% Matthias", Matthias^), b. May 9, 1805; m.
Margaret Ann Lyon.
Child :
1646 i James C.
1019f JAMES HARVEY ST. JOHN (Benjamin', Jacob% Sam-
ueP, Samuel*, Matthias\ Mattliias", Matthias^), b. Aug. 8, 1811; d.
Oct. 30, 1852; m. Priscilla Newcomb, b. July 12, 1814; d. Sept. 17,
1883 ; the dau. of David and INIary Newcomb ; of Wisconsin about
1840.
Children :
1647 i Elizabeth S., b. Sept. 24, 1833; d. July 21, 1857; m.
in 1849, Maurice Henry Waite.
412 St. John Genealogy
Children :
1 James Harvey, b. in Nov., 1853 ; d. as. 3 yrs.
2 Emma Elizabeth, b. Apl. 12, 1857; of Tacoma in 1905.
1648 ii David Newcomb, b. Oct. 15, 1837; living in 1903; m. (1)
Dec. 23, 1860, Laura Brown, b. Dec. 17, 184.2; d. June
24, 1890; m. (2) Nov. 5, 1892, Mrs. Caroline Hinze, the
widow of Adolph.
1649 iii James Harvey, b. abt. 1844 ; d. in infancy.
1650 iv Lewis Darius, b. Apl. 2, 1845 ; d. s. May 15, 1865, in United
States Army.
1650a V Mary (Polly), d. in 1862; m. Henry Hankins.
Children :
1 Henry.
2 Lillian, m. Flynn, and had 4 children.
1651 vi Dianthe, b. in 1849-50; d. Aug. 20, 1874, ae. 24-6-13; m.
George Knapp.
Children :
1 Elmer.
2 Elva, m. John Singles, and had 3 children.
1021 JOHN WATERBURY ST. JOHN (Noah', Daniel, Sam-
uel% Samuel*, Matthias\ Matthias', Matthias'), b. Apl. 24, 1789; d.
July 31, 1855 ; m. Salhe Fancher, b. Apl. 17, 1791.
Children :
1652 i Julia Ann, m. Daniel C. Sherman.
Children :
1 Horace, b. in 1832; d. in 1901; m. (1) Jennie Wiggins;
m. (2) Jennie.
Children :
(1) Clara.
(2) Lilhe, m. Henry D. Teal.
(3) Jessie.
2 Emma C, b. in 1838; d. in 1845.
1653 ii Horace, b. in 1813; m. Mary Humphrey.
1654 iii Corneha, b. in 1815; d. in 1892; m. Abraham Ball.
Children :
1 Sarah.
2 Imogene.
1655 iv Erastus, b. in 1817; d. in 1838; m. Celinda Gibson.
1656 Abigail, b. in 1821; m. Dr. Horace K. Willard, who d. in
1895.
1657 vi Hiram E., b. in 1823; d. in 1888; m. Elizabeth Matilda
Bagley, b. abt. 1822; d. Dec. 19-20, 1889.
Eighth Generation 418
1658 vii Cyreneus, b. in 1825; d. s. in 1854.
1659 viii Harriet, b. in 1828; d. s. in 1844.
1659a ix Lucinda, b. in 1830; d. May 9, 1904, in Brooklyn; m.
Mortimer Cogswell; d. s. p.
1660 X Uriah, b. in 1831 ; d. s. in 1847.
1022 STEPHEN ST. JOHN (Noali\ Daniel", Sanuier', Samucl%
Matthias', Matthias% IMatthias'), b. in 1790; d. in 1863; ni. Polly
Valentine.
Children :
1661 i Erasmus, b. Mar. 17, 1822; m. Dec. 19, 1832, Nancy Hunt.
1662 ii Pamelia.
1663 iii Aziibah, m. Judson Starkweather.
Children :
1 Herbert.
2 Warren.
1664 iv Almerin, d. a\ 73: m. (1) Louisa Pettit, of Genesee Co.,
N. Y.; m. (2) Huldah Cross.
1665 V Lavinia, m. Alfred Starkweather.
Child :
1 Mary Emily.
1666 vi Naomi, s.
1023 DANIEL ST. JOHN (Noah% DanieP, SamueP, SamuelS
Matthias\ Matthias% Matthias^), b. June 15, 1793; d. Sept. 23, 1879;
m. Belinda Rhodes, b. Nov. 11, 1796; d. Mar. 31, 1874.
Children :
1667 i Emily, b. Feb. 17, 1821; d. Aug. 8, 1887; m. Martin
Tubbs.
Children :
1 Belinda, m. George Wilson.
Child :
(1) Martin.
2 George, m. Victoria Flagler.
Child:
(1) Grace.
3 Charles, m. Evaline Bogardus.
4 Isabel, m. Asa Stuart.
Children :
(1) George.
(2) Jennie.
5 Estelle, m. Milton Sisson.
414 St. John Genealogy
Children :
(1) Maude.
(2) Nellie.
1668 ii Marian, b. Aug. 14, 1822; d. May 2, 1861; m. Jedediah
Bush.
Children :
1 Fannie, m. Harvey Baldwin.
Children :
(1) Inez.
(2) Helen.
(3) Alice.
(4) Herbert.
(5) Dora.
(6) Linda.
2 Mariette.
3 Theresa, m. Richard Searing.
4 Dora, m. Hiram Mace, s. p.
5 Helen, m. George Parks, s. p.
6 Edgar, m. Emma.
1669 iii Amanda, b. Apl. 17, 1840 ; m. George E. Shultes, Dec. 24,
1874.
Child:
1 Lena May.
1670 iv Fanny Maria, b. Sept. 10, 1829; d. June 19, 1896; m.
Hiram Tubbs.
Children :
1 Fred L., m. Etta Wood.
Children :
(1) H. Stanley.
(2) Stella.
(3) Oakley.
(4) Bessie.
(5) Clinton.
2 Nellie.
3 Minnie, single.
1671 V Electa, b. May 21, 1837; d. Mar. 1, 1889.
1671a vi Oscar, b. May 17, 1833 ; d. in Oct., 1834.
1024 DAVID ST. JOHN (Noah% DanieP, SamueP, Samuel*,
Matthias', Matthias', Matthias'), b. Nov. 24, 1794; d. Dec. 31, 1857;
m. (1) Tamer Rhodes, b. in 1794; d. in 1837; his will, Dec. 23, 1857-
1859 (Albany Rec, 16, 287); m. (2) abt. 1842, Mary Johnson, b.
in 1811; d. in 1891; the dau. of Caleb and Kate (Ross) Johnson.
Eighth Generation 416
Children :
1672 i George R., h. in 181-4; d. in 1852; m. Emeline Tubbs.
Children :
1 Alnieda.
2 Isabelle.
3 Hiram T.
4 Amasa.
1673 ii Emeline, m. (1) Ira Owen; m. (2) Clark Sherman.
Child :
1 Charles.
1674 iii Marietta, in. M. Francis Wager.
1675 iv Elizabeth Tamer, b. in 1844; d. s. in 1875.
1676 V Catherine Townsend, b. Aug. 17, 1845; m. Jan. 2, 1867,
Harvey Wesley Bell, b. Oct. 2, 1843; d. May 30, 1896.
Children :
1 Charles Edward, b. Aug. 23, 1868 ; m. Lulu Bogart, Feb.
2, 1892.
Children :
(1) Melva, b. Mar. 16, 1895.
(2) John Esler, b. Jan. 2, 1900.
2 Mary, b. Mar. 9, 1873.
3 Laura, b. Mar. 15, 1876.
4 David, b. Mar. 15, 1876; d. June 29, 1878.
5 Stanley, b. Jan. 5, 1881.
1677 vi Mary F., m. Charles Hochstrasser; s. p.
1678 vii David, M. D., b. Mar. 27, 1849; m. Oct. 1, 1879, Jennie
Angle, b. Nov. 25, 1855 ; d. in Hackensack, N. J., Sept. 8,
1903.
1025 ENOS ST. JOHN (Noah% Daniel', Samuel', Samuel*, Mat-
thias', Matthias-, Matthias'), m. Elizabeth, b. in 1798; d. in 1867.
Children :
1679 i Adoniram Judson, m. (1) Mary St. John, the daa. of Adam
L. (559c); m. (2) EmeHne Shultes.
Children (by first wife) :
1 Orlando.
2 Emma.
Children (by second wife) :
3 Frank.
4 Libbie.
1680 ii David, b. in 1827; d. s. in 1849.
1681 iii Adeline, m. David Merrihew.
416 St. Johx Genealogy
Children :
1 Orval, s.
2 Harriet, m. George Hallenbeck.
3 Emmerette, m. Gideon Borst.
1025a JAMES ST. JOHN (Noah% Daniel, SamueP, Samuel*,
Matthias^ Matthias", Matthias^), m. Louisa Webb.
Children :
1682 i Andrew.
1683 ii Cordelia.
1684 iii Charles, m. and had 5 children.
1685 iv Betsey Ann.
1686 V Erastus.
1025b NOAH ST. JOHN (Noah', Danief, SamueP, Samuel*,
Matthias', Matthias", Matthias^), m. Ehza Davis.
Children :
1687 i Lucius.
1688 ii Eliza.
1689 iii Noah.
1025e JOHN BROWN ST. JOHN (John% Daniel% SamueP,
Samuel*, Matthias^ Mattliias", Matthias^), b. in Nassau, Rensselaer
Co., N. Y. ; m. (1) Esther Brown, b. in Nassau, N. Y. ; m. (2) Eliza-
beth Charlotte Culver, b. in Springwater, N. Y., in 1820 ; in Oxford,
Mich., in 1906.
Children (by first wife) :
1689a i Emily Jane, b. Aug. 18, 1833; d. Oct. 22, 1903; m. June
16, 1869, Virgil McCarter.
Children :
1 Blanche, d. y.
2 Grace G., b. Aug. 5, 1872; m. Oct. 8, 1902, S. F. Trum-
bull.
Child:
(1) Katherine Emily, b. Oct. 15, 1903.
1689b ii Frances, b. May 30, 1837; d. Aug. 13, 1838.
1689c iii Elliott Brown, b. May 10, 1840 ; d. June 12, 1847.
Children (by second wife) :
1689d iv Samuel Herbert, b. Feb. 1, 1843; m. May 10, 1880, Annie
E. Benner.
Children :
1 Ahce, b. Jan. 11, 1881 ; m. Mar. 12, 1902, William Bu-
chanan.
Eighth Genkkatiok 417
Child:
(1) Lester, b. Jan. 2, 1904.
2 Ethel, h. July 7, 1882.
3 Florence, b. Dec. 9, 1891.
1689e V Edwiird W., b. Sept. 2, 1844; ni. Sept. 2, 1880, Anna
Voorhees.
Children :
1 Raymond, b. Oct. 18, 1881.
2 Charlotte, b. Oct. 11, 1885.
3 Wilbur, b. Sept. 9, 1893.
4 jMark, b. in Oct., 1895.
5 Harold, b. in Aug., 1899.
1689f vi Charles 15., b. Apl. 30, 1846.
1689ff vii Willard C, b. Aug. 29, 1848.
1689g viii Frank, b. Sept. 13, 1850.
1689ggix Florence, b. Sept. 13, 1850; m. May 4, 1892, D. D. Wag-
gott.
1025i DAVID WATERBURY ST. JOHN (Enos Frost', Dan-
ier, SamucP, Samuel*, Matthias', Matthias% Matthias*), d. Sept. 9,
1862; m. Jan. 7, 1834, Lucy Wells, b. in 1810; d. Sept. 26, 1857.
Children :
1689h i Mary C, b. Oct. 24, 1834; d. Aug. 25, 1854.
1689i ii Sarah A., b. Oct. 24, 1834; d. Jan. 24, 1861; m. Apl.
26, 1856, Willard Wheeler Wood.
Children :
1 St. John, b. July 25, 1857; d. Feb. 22, 1859.
2 Jessie May, b. Apl. 4, 1859; m. June 15, 1887, Henry
H. Cust.
3 Sarah St. John, b. Jan. 14, 1861; d. in May, 1886; m.
Aug. 1, 1882, Norton S. Miller, who d. in July, 1886.
Child:
(1) Julia Stedman, b. in 1883; m. Waldbridge.
1689J iii Henry, b. Feb. 8, 1839; d. s. a;. 29-10-0.
1689k iv Minnie Olive, b. Aug. 26, 1844, at Monroe, Mich.; m.
Feb. 3, 1870, Philip Bertrand Loranger.
1025J DANIEL ST. JOHN (Enos Frost% Daniel", Samuel*,
Samuel*, Matthias', Matthias% Matthias'), b. Aug. 31, or Sept. 1,
1804; d. Nov. 29, 1893; m. May 27, 1829, Ohve Marsh, b. June 22,
1801 ; d. May 12, 1873, at Highland, Mich.
418 St. John Genealogy
Children :
16891 i Martha Elizabeth, b. June 22, 1831; m. Dec. 19, 1855,
David Spier Martin, M. D., b. Dec. 14, 1815; d. Dec. 21,
1893.
Children :
1 David William, b. Sept. 13, 1856; d. Sept. 19, 1857.
2 Frank Wilbur, b. June 6, 1858 ; d. May 3, 1860.
3 Daniel Ray, b. Feb. 20, 1861.
4 David Winfred, b. Dec. 4, 1862; d. Aug. 19, 1865.
5 An infant, b. Nov. 5, 1864 ; d. Aug. 23, 1865.
1689m ii William Gilbert, b. Sept. 17, 1833; d. Dec. 19, 1903; m.
(1) Nov. 1, 1861, Sarah W. Andrus, d. Mar. 28, 1864;
m. (2) Mar. 2, 1866, Frances Smith, b. July 9, 1843; the
dau. of Ambrose T. Smith.
Child (by first wife) :
1 William A., b. Mar. 28, 1864; m. June 28, 1894,
Katherine Jones, who d. Sept. 10, 1895.
Child:
(l)Winifred, b. Sept. 10, 1895.
Children (by second wife):
2 Josephine Smith, b. Oct. 7, 1867; m. Aug. 22, 1889,
Arthur Cranston Vird.
Children :
(1) Harold Stirling, b. Sept. 4, 1894.
(2) Clarence, b. May 31, 1899.
3 Edward Marsh, b. Feb. 17, 1870.
4 J. Sterling, b. May 15, 1872.
5 Arthur Gilbert, b. Feb. 5, 1875; m. Apl. 15, 1902, Ethel
Underwood.
Child:
(1) Marian, b. Sept. 26, 1904.
6 Helen May, b. July 9, 1877.
7 Herbert Lincoln, b. Apl. 24, 1880.
8 Raymond Garfield, b. Sept. 4, 1882.
9 Howard Clinton, b. Aug. 20, 1886.
1689n iii Charlotte Amelia, b. July 31, 1837; m. Wilham Elisha
Skinner.
Child:
1 William, b. abt. 1860.
1689o iv Oliver Henry, b. Aug. 14, 1839; d. in July, 1904; m.
Mar. 4, 1880, Alice Seaton.
Eighth Generation 419
Children :
1 Maud, b. Dec. 22, 1889.
2 Dula.
1689p V Eiios Frost, m. Aug. 31, 1869, Amanda S. Lowery, the
widow of Solomon St. John (1025n).
Children :
1 Irniii Josephine, b. Dec. 31, 1872; m. Worden Barr.
Children :
(1) Evalina, b. Mar. 22, 1901.
(2) Howard, d. Oct. 21, 1900.
2 Annie.
3 Fannie Oliver, b. June 5, 1878.
4 Frederic Enos, b. June 5, 1878.
5 Daisy Grace, b. July 17, 1881.
6 Harvey Daniel, b. July 17, 1881 ; d. Oct. 8, 1881,
1689q vi Eugenia Frances, b. Aug. 5, 1846; m. Feb. 13, 1878, Floyd
Burnham, b. Sept. 4, 1841.
Child:
1 Jessie, b. Jan. 31, 1880.
1025k SAMUEL ST. JOHN (Enos Frost', Danief, Samuel%
SamueP, Matthias% Matthias", Matthias'), b. Feb. 5, 1815; d. Apl.
10, 1883 ; m. Sarah Ann Fisher, of England.
Children :
1689r i Lester, m. Zilpah Fletcher.
Children :
1 Josephine, m. Frank Ladd, of Milford, Mich.
2 Florence, m. Nov. 11, 1903, Henry Coulton.
3 Sarah.
4 Judson.
5 Edith E.
6 Freeborn.
1689s ii Newton, m. Sarah Ladd.
Children :
1 Fred.
2 Eva.
1689t iii Charles, m. Ann Leonard.
Children:
1 Sadie.
2 Mark.
3 Harry.
1689u iv George, m. Mary Ashley.
420 St. John Genealogy
Children :
1 Archibald.
2 Ernest.
3 Edith M.
1689v V Enos, m. Roxy Babcock.
Children :
1 Mattie.
2 Blanche, m. Keukel.
1689w vi Henry, m. Carrie Lawrence.
Children :
1 Nina, m. Nicholson.
2 Iva.
1689x vii Carrie, m. Charles Cole, and has 2 children.
1689y viii Hattie, m. William Waterbury, Jr. ; s. p.
1689z ix Minnie, m. William McBratney.
1025p ISSACHER WILLIAM ST. JOHN (Enos Frost', Dan-
iel", SamueP, Samuel*, Matthias^ Matthias", Matthias^), b. in Rens-
selaer Co., N. Y., July 8, 1819; d. in Apl., 1879, in Mich.; m. in
Detroit, Mich., Feb. 3, 1846, Louisa Mudge, b. July 27, 1822. She
was living in Detroit, Mich., in 1904, a;. 82.
Children :
1690 i Adelaide Electa, b. Nov. 24, 1846, at Ann Arbor, Mich.;
m. in 1880, James L. Eaton, his second wife.
Children :
1 Grace Louisa.
2 Edith E.
3 Arthur L.
1690a ii Phebe, b. Dec. 26, 1849; d. Sept. 10, 1878; m. in Coulton,
Mich., Dec. 23, 1875, James L. Eaton.
Children :
1 Frank L., b. in 1876.
2 An infant, b. in 1878 ; d. in 1878.
1690b iii Clara Idell, b. Feb. 8, 1851 ; s. in Detroit, Mich., in 1904.
1690c iv Mary Amy, b. July 4, 1856; s. p.; m. May 22, 1900, Oliver
Batber West, M. D., of Detroit.
1690d V Frances Chloe, b. in Highland, Mich., Jan. 2, 1857; m.
Jan. 8, 1885, V. V. Chace, the son of Vinout and L. A.
(Waldron) Chace.
Children :
1 Ethel L., b. in 1886.
2 Winifred, b. in 1888.
Eighth Gkneiiation 421
3 Bessie St. Jolin, b. in 1891.
1690c vi William Issacher, M. I)., b. Aug. 2-4, 1859; s. j). ; m. Dec.
26, 1894, Flora G. Waterman.
1025s DANIEL FROST ST. JOHN (Aruna', Daniel", Samuer,
Samuel*, ]\Iattliias^, Mattliias", Matthias^), iii. Elvirette Lewis. They
lived in Clarendon, Orleans Co., N. Y.
Children :
1690f i Gustavus A.
1690g ii Augustus M., m. Kate Hoag.
Child :
1 Arthur W., ni. Fanny Gugelnian.
Child:
(1) Walter Tabor.
1690h iii Daniel C, a schoolmaster; ni. Mary E. Daniel St. John,
of Prattsburgh, Steuben Co., N. Y., wills to Daniel C. St.
John, 1834, land that was formerly the property of Samuel
St. John (S. L. Rec, vol. 24, 251).
16901 iv Gordon L., m. Rosetta Bebee.
Child:
1 Myrtle E.
1025t HIRAM ABIFF ST. JOHN (Aruna', Danief, Samuel',
Samuel*, Matthias', Matthias% Matthias'), b. Feb. 19, 1812; d. July
25, 1879; m. Apl. 30, 1840, Lois Amanda Bacon, b. May 14, 1814;
d. Jan. 7, 1895; the dau. of Jacob and Betsey (Kellogg) Bacon.
Children :
1690J i Frances Augusta, b. Feb. 9, 1841 ; d. Jan. 19, 1887.
1690k ii Julia Eleanor, b. Nov. 21, 1842; d. Dec. 30, 1894; m. July
12, 1863, Collatinus Day Warner.
Children :
1 Lois Lucina, b. May 24, 1864; m. Dec. 10, 1889, Birney
Van Aken.
Children :
(1) Donna Lucille, b. Nov. 30, 1893.
(2) Julia Lois.
2 Hiram Elihu, b. Oct. 11, 1869.
16901 iii Alpheus Bacon, b. Jan. 1, 1844; d. Jan. 7, 1903; m. Dec.
9, 1874.
Children :
1 Charles Francis, b. Oct. 30, 1875.
2 Fanny Lois, b. Mar. 15, 1881.
422 St. John Genealogy
1690m iv Henry Everett, b. Oct. 15, 1846; d. Dec. 6, 1880.
1690n V John Aruna, b. Dec. 1, 1848.
1690o vi Charles Edward, b. Mar. 15, 1857; S. B., Michigan Agri-
cultural College, 1887; A. M., Harvard Univ., 1893;
Ph. D., Harvard Univ., 1896. Instructor in Physics, Michi-
gan Normal College, 1885-92; Graduate Student, Univ. of
Mich., 1890-92; Harvard Univ., 1892-94; Univ. of Berlin,
1894-95; John Tyndall Scholar, Harvard Univ., 1893-95;
Instructor in Physics, Univ. of Michigan, 1896-97; Asso-
ciate Professor of Physics and Astronomy, Oberlin College,
1897-99 ; Professor of Physics and Astronomy, Oberlin Col-
lege, 1899-1906. 125 Elm St., Oberlin, Ohio.
1690pvii Harriet, b. Nov. 21, 1859; d. Nov. 23, 1859.
1026 ABEL FITCH ST. JOHN (Samuel, M. D.% John% Sam-
ueP, Samuels Matthias% Matthias% Matthias^), b. in Saratoga Spa,
N. Y., June 22, 1816 ; d. in 1891 ; m. Margaret Burke.
Children :
1690q i Anna, m. Hedrick.
1691 ii WiUiam.
1692 iii E. Fitch.
1693 iv Lizzie Bershore.
1694 V Irene, m. Toliver, M. D. ; of Colorado Spa, 1902.
1695 vi Charles.
1029 ROBERT T. ST. JOHN (Samuel, M. D.', John% Samuel%
Samuel*, Matthias'', Matthias^, Matthias^), m. Emma Ward, who d.
in 1891.
Children :
1696 i Maggie Darling, m. N. U. Charles.
Children :
1 Phihp St. John.
2 Emily.
1697 ii Nathan W., m. Euretta Webster.
Children :
1 Helen.
2 Robert T.
1698 iii Bertha, s. in 1904.
1699 iv Jessie, s. in 1904.
1030 SAMUEL W. ST. JOHN (Seth% Nehemiah% Noah%
SamueP, Matthias^ Matthias', Matthias'), b. Dec. 13, 1795; d. Sept.
Eighth Generation 423
2, IS-iO; ni. in Hubhardton, Yt., Sophia Griffin, wlio d. in June, 1836.
Sannicl Wheeler St. Jolin and wife, with tliree children, viz., Levi, Mil-
ton G., Imopfcnc, x. 14 years, 12 years, and 7 years, respectively, on
May 1, 1835, left Connecticut and traveled overland in a spring
wagon. The first stop was of a few weeks in Michigan. Passing
through Indiana and Illinois, they reached the " Hamlet of Chicago,"
where they staid until October 15. They then went to Rock River,
Wisconsin, where, in Jan., 1836, a son, Seth B., was born. The fol-
lowing June the mother died from the hardships of the new country
and the journey. She was buried in the wagon body in which they had
traveled, as there was no hewn lumber in that country (Imogene Mc-
CafFerty).
Children :
1700 i Levi, b. in Hubbardton, Vt. ; d. in March, 1892 ; m. in
Conn. ; moved to E. Dakota.
1701 ii Milton Griffin, b. in Hubbardton, Dec. 25, 1822; m. in
1854, Ann E. Paddock, b. in 1834; d. in 1895. He moved
to E. Dakota, Richmond, Washington, in 1904.
1702 iii Imogene, b. in Hubbardton, in 1829; m. Harvey McCaf-
ferty ; P. O., Columbus, Wis.
Children :
1 Tillie B., m. French.
2 Alice E., m. Bailey, and has a son and daughter.
3 W^alter, m. and has 2 sons.
1703 iv Seth, h. in Wisconsin, Jan. 19, 1836; the first white child
b. on Rock River.
1032 LEVI ST. JOHN (Seth', Nehemiah% Noah\ Samuel*, :\Iat-
thias% Matthias", Matthias^), b. in Hubbardton, Vt., May 8, 1799;
d. in Janesville, Wis., Mar. 4, 1861, ae. 61 ; m. in Hubbardton, Feb.
28, 1823, Sarah Triphena Barber, b. Mar. 24, 1803; d. Sept. 1,
1872; the dau. of David and Clarissa (Whelpley) Barber. They
moved in 1836 to Rock Co., Wis., and bought a large farm, part of
which is now in Janesville.
Children :
1704 i Minerva, b. in Hubbardton, Vt., Dec. 30, 1822 (82 in 1904) ;
m. July 21, 1843, Julius B. Ransom.
Children :
1 Lucius E., of Kansas.
2 Ellen, d. x. 16.
1705 ii David Barber, b. in Hubbardton, Jan. 12, 1827; m. Jan.
13, 1877, Mary Crofutt.
424 St. John Genealogy
Child:
1 Thomas.
1706 iii Josephus Allen, b. in Hubbardton, May 18, 1831 ; m. in
1859, Susan Hely.
1707 iv Catherine, b. in Hubbardton, Apl. 5, 1833; d. Aug. 14,
1893; m. Apl. 16, 1856, John Alexander Peckham, Mar-
shalltown, Iowa.
1708 V Sarah Eliza, b. in Hubbardton, Nov. 3, 1835; m. Apl. 9,
1860, George Hely, Borden, Cal.
1709 vi James Whelpley, b. in Wisconsin, Oct. 30, 1839; m. Feb.
6, 1873, Mary Ehza Gibbs.
1710 vii Coi-nelia Helen, b. in Wisconsin, Sept. 19, 1841 ; d. in
1890 ; m. in 1864, Charles Wheeler.
Children :
1 Kate C, m. Edward Kendric, Worcester, Mass.
1033 SETH ST. JOHN (Seth% Nehemiah% Noah^ Samuel*,
Matthias% Matthias% Matthias^), b. in Hubbardton, Vt., Nov. 21,
1801; d. in Hubbardton, June 8, 1853; m. Sept. 29, 1833, Sarah
M. Allen, d. May 23, 1881. They lived in Peru, CHnton Co., N. Y.
Seth was Justice of the Peace from Hubbardton for 12 years, and
Representative from Hubbardton in 1837.
Children :
1711 i Samuel W., b. in Hubbardton, Nov. 2, 1834; m. Sept. 8,
1857, Olive Parsons, of Hubbardton.
1712 ii Allen, b. in Hubbardton, May 27, 1840; m. Sept. 13, 1859,
Laura A. Loomis.
1034 NEHEMIAH ST. JOHN (Seth% Nehemiah% Noah% Sam-
uel*, Matthias^ Matthias", Matthias^), b. in Hubbardton, Vt., Nov.
18, 1805; d. in 188—, over 80 yrs. old; m. Feb. 5, 1839, Almene
Freeman. Moved to Wisconsin in 1836 ; thence to Clayton Co., Iowa.
Children :
1713 i Robert, b. July 10, 1840.
1713a ii Ruth, b. Apl. 30, 1842.
1713b iii Daniel Hawley, b. Nov. 8, 1843.
1713c iv Alzina, b. July 27, 1845; d. Sept 3, 1848.
1714 V David Barber, b. July 11, 1848.
1714a vi Frank, b. Nov. 23, 1849.
1714b vii Winfield Scott, b. Feb. 11, 1852.
1714c viii Myron, b. May 9, 1854; d. Aug. 29, 1887.
1714d ix Seth, b. in Apl., 1856; d. Feb. 22, 1858.
Eighth Generation 426
1038 JOHN OSRORN ST. JOHN (Noah% Saniucr, Noah', Sam-
uel*, jMatthias-', Alutthias-', IVIatthias'), b. Sept. 5, 1814; d. in George-
town, Sept. 20, 1873; ni. in Georgetown, Wilton, Conn., Nov. 24,
1841, Phebc Jane Johns, h. Nov. 19, 1817; d. July 11, 189.5; the
dau. of David and Elizabeth (Kcj'nold.s) Johns.
Children :
1715 i ]\Iary Alice, b. in Wilton (Georgetown), Conn., Sept. 25,
1847; 111. Oct. 27, 1875, Arthur Bradley Hill, b. May 28,
1847; d. Oct. 26, 1900; the son of Bradley and Betsey
Banks Hill.
Children :
1 Arthur St. John, b. Nov. 4, 1876; of Norwalk in 1904;
m. in Norwalk, Conn., Dec. 9, 1903, Anna Belle Rider, b.
in Schenectady, N. Y., in 1881.
Child:
(1) Alice Rider, b. in 1904.
1716 ii Jane Ehzabeth, b. Aug. 29, 1852; d. Nov. 6, 1883; m.
June 27, 1872, Judson Wade Hall, of Worcester, Mass.,
b. in 1845.
Child:
1 George Nathan, b. Mar. 19, 1873.
1717 iii John Edward, b. Aug. 20, 1855; d. July 6, 1875 (T. S.).
1039 LIEUT. HIRA]\I ST. JOHN (Noah% SamueP, Noah% Sam-
uel*, Matthias% INIatthias", Matthias'), b. in Wilton, Conn.. Apl. 20,
1822; d. in (Georgetown) Wilton, Conn., July 13, 1884; m. at New
Canaan, Conn., Dec. 30, 1847, Mary Ann Hull, b. in Weston, Conn.,
May 31, 1824; d. Mar. 24, 1894; the dau. of Aaron and Betsey
Huh. He was Lieut. Co. E, 23d Reg. Conn., U. S. A.
Children :
1718 i Ida Frances, b. in Redding, Conn., Mar. 30, 1851 ; d. Aug.
23, 1895 ; m. in Wilton, Conn., Dec. 28, 1870, Henry Bene-
dict Osborn, of Redding, the son of Aaron and Mary (Greg-
ory) Osborn.
Children :
1 John Greenwood, b. Feb. 5, 1877 ; of Hartford, Conn.,
in 1902.
2 Lida Irene, b. in Wilton, Conn., in Dec, 1881 ; m. June
12, 1899, Alva Ambler, the son of Alva Ambler; s. p.;
of Danbury in 1904.
1719 ii Mary Estellc, b. in Wilton, Conn., Aug. 23, 1857; m. June
16, 1887, James Henry Burr, b. in Ridgefield, Conn., Dec.
426 St. John Genealogy
21, 1854; the son of Lambert and Clarissa Ann (Hull)
Burr; of Sanfords, Conn., in 1903.
Children :
1 Howard Jarvis, b. Nov. 6, 1889.
2 Mary Annie, b. Aug. 3, 1891.
3 Clara Louise, b. Sept. 17, 1892.
4. James Herbert, b. Dec. 6, 1894 ; d. Jan. 25, 1895.
5 Edward Hull, b. Aug. 17, 1895.
1720 iii Abbie Florence Lillian, b. in Wilton, Conn., Apl. 4, 1863;
m. in Ridgefield, Conn., Sept. 15, 1881,^ Denney Selleck
HuU, b. in Sept., 1861 ; the son of Selleck and Angelina
(Barber) Hull; of Norwalk in 1903.
Children :
1 Hiram St. John, b. in Wilton, Conn., Oct. 16, 1883.
1039a SAIVIUEL NOAH ST. JOHN (Reverend) (Noah% Sam-
ueP, Noah% Samuel*, Matthias', Matthias^, Matthias' ), b. Oct. 2, 1824;
d. Jan. 4, 1892; m. Oct. 15, 1846, Roxanna Fancher, of Pound
Ridge, N. Y.
Children :
1721 i EHza Jane, b. Dec. 23, 1847; m. Nov. 24, 1880, Charles
Dykeman.
Children :
1 Garrett, b. Oct. 27, 1883.
2 Alice Emma, b. Oct. 30, 1884.
3 Mildred Eliza, b. Sept. 17, 1890.
4 Mabel Ehza, d. Aug. 24, 1887, se. 7 mos.
5 William Edward, d. Sept. 3, 1888, se. 5 mos. 23 das.
1721a ii Margaret Ayres, b. Feb. 9, 1849; d. June 29, 1849.
1721b iii Samuel UnderhiU, b. Sept. 4, 1850; d. Sept. 13, 1851.
1721c iv Emma Agnes, b. in Sept., 1853; d. June 14, 1879; m. May
9, 1872, William Francis Bryant, the son of George and
Sarah (Parketon) Bryant, of Wilton, Conn.; of Norwalk,
Conn., in 1904.
Child:
1 Agnes, b. Mar. 28, 1878.
1721d v Henry Lewis, b. Aug. 23, 1856; m. (1) May 25, 1881,
Mary Evehna Howe, b. Sept. 1, 1859; d. Sept. 10, 1884;
the dau. of John A. and Sahna Banks (Hull) Howe; m.
(2) Nov. 3, 1886, Hannah Louise Hull, b. Aug. 18, 1856;
s. p.; the dau. of Webster and " Nancy " Keeler (Benedict)
Hull.
Eighth Geneuation 427
Child :
1 Herbert Aaron, b. May 13, 1882; d. June 6, 1883.
l();}9b DANIEL ST. JOHN (John", John", Job\ Samuel', .Mat-
thias', Matthias", Matthias^), ni. Eliza Bone.
Children :
1721e i Cyrus B., b. abt. 1827; ni. (1) Feb. 10, 1848, Dorothy
Hickman, b. Sept. 10, 1827; d. ApL 3, 1891; m. (2)
Oct. 30, 1892, Margaret Black (widow) Hance, b. Jan.
2, 1835.
1721ee ii Joseph, b. Feb. 27, 1829; d. Jan. 13, 1888; m. Julia
McNair.
1721f iii John Washington, b. Dec. 21, 1830; d. in Plantsville, 0.;
m. (1) Phoebe Hincey; ni. (2) Jane Devoe.
1721fF iv Morgan, b. June 13, 1835; m. Jane Beam, b. Jan. 19,
1840.
1721g V William, b. Oct. 18, 1832; d. in June, 1859; m. Louisa
Smith.
1721gg vi Ann, b. Nov. 15, 1837; m. James McNair, b. Nov. 21,
1833; d. Aug. 19, 1880.
Children :
1 Martha.
2 Emma.
3 Anna.
1721h vii Charles, b. Nov. 7, 1839 ; m. Martha Peterson.
1721hh viii EHza, b. July 23, 1844; m. Frank Peterson.
Children :
1 Effie.
2 Ann.
3 Orrie.
4 Marguerite.
5 Carrie.
6 Wilson.
7 Edward.
1721i ix Frank, b. June 27, 1842; m. Mary Hook, b. Apl. 26, 1844.
1721ii X Wilson, b. July 19, 1847; m. Martha Hook, b. Jan. 15,
1847; d. Aug. 30, 1901.
1721J xi Raper, b. Aug. 8, 1851 ; ni. Alice Smith.
Child:
1 Myrtle.
1039c JOSEPH ST. JOHN (John', John*, Job", Saniuel% Mat-
428
St. John Genealogy
thias'', Matthias-, Matthias^), m. Margaret Schrack. He lived near
Fort Ancient, Ohio.
Children :
1721JJ i Keziah.
1721k il George.
17211 iii William.
172111 iv Clara.
1721m V Elizabeth.
1039d ISAAC ST. JOHN (John% John% Job^ Samuel*, Mat-
thias', Matthias% Matthias'), b. Nov. 9, 1809; d. Sept. 10, 1870, in
Lebanon, Ohio ; m. Mary Van Riper, b. Dec. 7, 1811 ; d. Jan. 29,
1884.
Children :
1721mm i Anna, b. Dec. 25, 1831; d. Jan. 5, 1890; m. Samuel Irons,
b. May 4, 1829; d. Oct. 30, 1902.
Children :
1 Mary.
2 Everit.
3 Carrie.
4 Ora.
5 John.
6 Isaac.
7 WiUiam.
1721n ii John, b. July 11, 1833; d*. Apl. 21, 1855.
1721nn iii James, b. Aug. 2, 1836; d. Dec. 19, 1840.
17210 iv Emanuel, b. July 9, 1838; d. Jan. 14, 1887; m. Martha
Hatfield, b. Feb. 27, 1839; d. June 21, 1889.
Children :
1 Sylvan.
2 Cora.
3 Ella.
4 Horace.
I72I00 V Rebecca, b. Jan. 17, 1840; d. Nov. 8, 1867.
1721p vi Elizabeth, b. Nov. 30, 1843; m. Lemuel Irons, b. Oct. 30,
1841.
Children :
1 Beulah.
2 Freeland.
3 Foster.
4 Bethel.
1721pp vii Martha, b. Aug. 21, 1846 ; m. Milton DiU, b. Sept. 7,
1847.
Eighth Generation 429
Cliildrcn :
1 Caroline.
2 Heber.
3 Leila.
4 Clyde.
1721qviii William, 1). Jan. 13, 1849; d. in Apl., 1897; m. Sarah
McCain, b. Mar. 18, 1848; d. May 3, 1905.
Child:
1 Minnie.
1721qq ix Walter, b. Jan. 13, 1849; m. Flora Monroe, b. Apl. 30,
1853.
Children :
1 Stella.
2 Gertrude.
3 Martha.
1721 r X Horace, b. Apl. 25, 1859; d. Dec. 5, 1875.
1721rr xi Marvin, b. Aug. 14, 1853; d. Mar. 2, 1854.
1721s xiiFreeland, b. July 21, 1855; d. Aug. 22, 1892; m. Lucy
Krell.
1039e DAVID ST. JOHN (John', John", Job", Samuel*, Mat-
thias'^, Matthias', Matthias^), m. Mary Baldwin; lived in Lebanon, O.
Children :
1721SS
i Daniel.
1721t
ii James.
1721tt
iii Jesse.
1721u
iv Milton.
1721uu
V Catherine-
1721v
vi Samuel.
1721VV
vii William.
1721w
viii Anna.
1721WW
ix Amy.
1721x
X Albert.
1721XX
xi John.
1039f WILLIAM ST. JOHN (John', John*, Job°, Samuel*, Mat-
thias^, Matthias", Matthias'), m. Catherine Hatfield; lived in Mar-
tinsville, Ind.
Children :
1721y i ]\Iary, m. Gillerby.
1721yy ii Joseph.
1721z iii Phebe.
1721zz iv William.
430 St. John Genealogy
1039g AARON ST. JOHN (John% John% Job% Samuel% Mat-
thias% Matthias^, Matthias"), b. in Oct., 1821; d. Nov. 17, 1896; m.
(1) Oct. 21, 1843, Anna Van Riper, b. Oct. 19, 1823; d. Aug. 9,
1851; m. (2) Dec. 24, 1854, Adaline King, b. Dec. 9, 1838; d. Aug.
29, 1888; m. (3) May 28, 1891, Sarah Register, s. p.
Children :
1721 Ja i James, b. Feb. 28, 1844; d. May 15, 1856-
1721*b ii Rebecca, b. Jan. 16, 1849 ; m. in May, 1866, John Harper.
Children :
1 Ehner.
2 Everit.
3 Amy.
4 Cora.
5 Helena.
6 Carrie.
7 Effie.
8 Charles.
9 Gladys.
10 Kate.
11 Ray.
1721ic iii Joseph, b. Oct. 14, 1846 ; m. Nov. 27, 1867, Martha Young,
b. Nov. 3, 1849.
Children :
1 Infant.
2 Infant.
3 Walter.
4 May.
5 Minnie.
6 Ruby.
1721idivAmy, b. May 31, 1852; m. in 1871, Jonathan Williams,
b. Aug. 17, 1847.
Children :
1 Stella.
2 James.
3 Herbert.
4 Grace.
5 Horace.
6 Amy.
7 Dorothea.
172H:e V Minerva, b. Nov. 20, 1855 ; d. Jan. 8, 1897 ; m. Nov. 17,
1874, W. C. C. Rinker, b. July 28, 1852; d. Oct. 9, 1891.
Eighth Generation 481
Cliilflren:
1 Audrio.
2 Orville.
3 Ernest.
4 Mary.
5 Norris.
6 Myron.
1721if viManford, 1). Miir. 10, 1857: ni. Sept. 20, 1882, Martha
Williams, b. May 5, 1862.
Children :
1 Omar.
2 Harry.
3 Oscar.
4 Hugh.
5 Louis.
6 Cozy.
1721g viiParilee, h. May 15, 1860; d. Mar. 30. 1864.
1722 viii Maria, b. Apl. 3, 1862 ; d. Mar. 20, 1864.
1722a ix Margaret, b. Jan. 8, 1866; d. Jan. 25, 1873.
1722b X Oscar, b. Sept. 23, 1867; m. July 30, 1891, Lucy Bailey,
b. Aug. 17, 1874.
Children :
1 Ethel.
2 Evert.
3 Earl.
4 Adeline.
5 Dorothea.
1722c xiMary, b. June 23, 1868; m. Oct. 19, 1880, Wesley Barlow,
b. Mar. 14, 1868.
Children :
1 Norris.
2 Letha.
3.Hettie.
1040a REUBEN ST. JOHN (James', John", Job', Samuel, Mat-
thias% Matthias', Matthias'), b. Nov. 22, 1809; d. in 1845; ni.
Jan. 29, 1829, Sarah Jack.
Children :
1722d i James, b. Dec. 3, 1829; m. (1) Mar. 17, 1853, Rachel
Beard, d. May 12, 1854; m. (2) Jan. 25, 1863, Mary E.
Wilson.
1722e ii Eliza J., b. Sept. 30, 1832; m. Dec. 15, 1850, John K.
Fry.
432 St. John Genealogy
Children :
1 Sarah J., b. Mar. 10, 1853.
2 James H., b. Feb. 20, 18—.
3 Mary Alice, b. July 20, 18—; m. Mar. 25, 1875, Geo.
Nipper.
Children :
(1) Geo. B.
(2) James A.
(3) Ethna S.
(4) John A.
4 Virginia, b. May 18, 1864; m. Sept. 23, 1882, George
Groft.
Child :
(1) Samuel G.
1722f iii Elizabeth (Betsey), b. Nov. 24, 1835; d. in 1837.
1722g iv Jane M., b. Nov. 24, 1838 ; s. p. ; m. Jan. 26, 1865, Ely
Moore.
1040b COLSTON ST. JOHN (James% John% Job^ SamuelS
Matthias% Matthias% Matthias"), b. Jan. 21, 1811; d. in 1881; m.
Oct. 30, 1830, Keziah Hutchinson.
Children :
1722h i EUen, b. Aug. 24, 1831 ; d. in 1849.
1722i iiEhzabeth, b. Feb. 10, 1833; m. in July, 1859, Winston
Brooks.
Children :
1 Charles C, b. Aug. 20, I860.
2 Juha, b. Apl. 8, 1863.
3 Joseph, b. Feb. 26, 1865.
4 Olive C, b. Feb. 5, 1868.
5 Jonathan, b. Nov. 5, 1868.
6 Ulysses Grant, b. Oct. 27, 1872.
1722J iii Catherine, b. Sept. 25, 1834 ; m. Dec. 24, 1851,- James Jen-
nings.
Children :
1 George W., b. May 3, 1853.
2 Samantha, b. Jan. 15, 1855.
3 Keziah, b. Sept. 5, 1866; m. Dec. 25, 1879, John
Hutchinson.
4 Anna B., b. Sept. 4, 1858; m. Mar. 15, 1882, Morris Van
Horn.
Child:
(1) Chfford J., b. Nov. 20, 1883.
Eighth (Ienekatiox 433
1722k iv IMalinda, 1). May 5, 1836; d. in 18-10.
17221 V Jonathan, b. July 25, 1838; d. in 1880; ni. in Aug., 1866,
Mary Ann Meek, d. in 1880.
1722ni vi James N., b. Apl. 30, 1840; ni. Dec. 14, 1863, Eliza Stevens.
1722n vii Granville, b. Apl. 7, 1842; d. in 1858.
17220 viii Joseph, b. May 12, 1846; ni. Jan. 15, 1868, Maria Hulse.
1040c SETH ST. JOHN (James', John", Job% SamueP, Mat-
thias^, Matthias", Matthias^), b. July 29, 1812; d. in Keosauqua, la.,
Oct. 11, 1865; m. (1) May 1, 1833, Agnes Johns; m. (2) in 1868,
Jeremiah Jackson, who d. in 1878, at Keosauqua, Iowa.
Children :
1722p i Carlisle, b. May 10, 1834; m. Nov. 3, 1857, Salina Slm-
ington.
1722q ii Ann Elizabeth, b. Aug. 25, 1835 ; d. in 1836.
1722r iii Jacob Mr, b. Feb. 14, 1837; m. Nov. 12, I860, Angie
Sleeth.
1722s iv James, b. June 5, 1838; m. Dec. 25, 1861, Margaret
Trebilcock.
1722t V Sarah R., b. Mar. 16, 1840; m. Apl. 30, 1857, Luther H.
Kriegh.
Children :
1 Philip Seth, b. Mar. 4, 1858; m. Aug. 30, 1882, Mary
E. Van Gunda.
Child:
(1) Lincoln Hershcl, b. Jan. 23, 1884.
2 Mary, b. Jan. 29, I860; m. Dec. 17, 1887, Jos. Webb.
3 lola, b. Feb. 2, 1862; m. Dec. 27, 1887, E. R. CofFey.
4 Anna, b. Dec. 6, 1863.
5 Kate, b. Nov. 7, 1870.
6 Luther, b. Sept. 5, 1872.
7 Agnes, b. Sept. 28, 1886.
1722u vi John Fletcher, b. Mar. 28, 1843; m. Oct. 16, 1867, Marian
Jameson.
1722v vii Agnes Iowa, b. Mar. 21, 1845; d. in 1846.
1722wviii Mary Ann, b. Feb. 7, 1847; m. Aug. 27, 1865, Melville
Clay Davis.
Child:
1 Minnie Agnes, b. May 30, 1868; m. June 18, 1884,
William B. Tewksbury.
Children :
(1) William Davis, b. May 7, 1885.
434 St. John Genealogy
(2) Melville B., b. Dec. 5, 1887.
1722x ix Henry, b. in 1849 ; d. in 1850.
1722y X Seth, b. Dec. 19, 1851; m. (1) Apl. 16, 1874, Ella Wil-
liamson, d. Aug. 14, 1876; m. (2) May 20, 1883, Ophelia
Williamson.
1040d JOHN ST. JOHN (James% John«, JobS Samuel, Mat-
thias^ Matthias^ Matthias"^), b. in Warren Co., O., Apl. 12, 1814; d.
in Arnoldsville, Mo., Apl. 3, 1882; m. in June, 1834, Nancy Wasson.
Children :
1723 i Reuben, b. in May, 1835 ; d. in 1836.
1723a ii James, b. in Dec, 1836; d. in 1837.
1723b iii Mary, b. in Oct., 1844 ; d. in 1869.
1723c iv Albert, b. in July, 1846 ; d. in 1864.
1723d V Adelia, b. in Jan., 1848; m. in 1868, Hicks.
Children :
1 Minnie, b. in July, 1870.
2 WilHam, b. in Nov., 1873; d. in 1875.
3 Julia, b. in May, 1876; d. in 1876.
4 Eva, b. in Mar., 1879.
1723e vi Matilda, b. in July, 1850; m. in 1870, Tewalt.
Children :
1 Effie, b. in Oct., 1873; d. in 1875.
2 LiUian St. John, b. in Mar., 1877.
3 Guy, b. in Mar., 1877.
1723f viii Hiram, b. Mar. 27, 1853; of Fawcett, Mo.; m. Feb. 14,
1884, Belle Riley.
1723g viii William, b. in Aug., 1854 ; m. in Aug., 1877, Maria Clut-
ter.
1723h ix Ehzabeth, b. in May, 1856; m. Sept. 4, 1874, T. J. Lewis.
Children :
1 Samuel, b. Oct. 3, 1876.
2 Maud, b. Mar. 22, 1880; d. in 1880.
3 William H., b. June 15, 1881.
4 Ohver, b. Feb. 28, 1883.
5 Earl, b. Oct. 7, 1884.
17231 X Ann, b. in Apl., 1858 ; d. in 1860.
1723J xi Martha, b. in Jan., 1861 ; d. in 1865.
1723k xii Edwin, b. in Dec, 1866.
1040e ANDREW JACKSON ST. JOHN (James', John^ Job',
SamueP, Matthias\ Matthias', Matthias^), b. Nov. 29, 1815; m. in
1838, Phebe Roades.
Eighth GEXJiUATioN iiiS
Children :
17231 i Sarah Louise, b. Apl. 3, 18-10; m. in I860, Samuel Stites.
Children :
1 Harriet A., b. in ISfil.
2 Frank, b. in 1863.
3 Maud, b. in 1867.
1723ni ii Ann Elizabeth, b. Sept. 27, 18-12.
1723n iii Harriet, b. ]\Iar. 17, 1815; ni. in 1865, Solomon Ueamer.
17230 iv Charles, b. July 11, 1818; m. July 4, 1875, Rose Foster.
Children :
1 Earl.
2 Herbert.
1723p V Walter, b. July 26, 1851 ; m. Dec. 25, 1878, Mrs. Esther
Crane.
1723q vi Clinton, b. Jan. 14, 1855; m. Sept. 18, 1878, Angie Wood-
ring.
1723rvii Carrie, b. Nov. 19, 1857; m. June 20, 1877, J. E. Stoddard.
1040f JAMES MONROE ST. JOHN (James', John«, Job%
Samuel*, Matthias^ Matthias", Matthias^), b. Mar. 27, 1817; d. in
Battle Creek, Mich., Nov. 27, 1893, te. 70; m. Nov. 29, 1837 (or Mar.
17, 1837-8), Mary Ann Stites, b. June 12, 1819; d. Oct. 16, 1893,
ae. 74 (Michigan Pioneers, 26, 47).
Children :
1723s i Deborah, b. Sept. 11, 1838; m. Charles Lackey, of Battle
Creek, Mich.
Children :
1 George. ,
2 Frank.
3 Ettie.
4 Clinton.
1723t ii Hiram A., b. Nov. 10, 1840; m. Oct. 13, 1867, Delotey C.
Wolcott, b. June 22, 1845.
1723u iii Mary Frances, b. Dec. 18, 1842; m. William Humphries.
1723v iv Reuben, b. May 23, 1846; d. Aug. 8, 1868; m. Stites.
Child:
1 Alice, b. in 1869.
1723w v Sarah A., b. Apl. 22, 1849; m. in Aug., 1868, D. A. Owens.
Children :
1 Minnie.
2 Bertie.
3 Laurie.
4 Nellie.
436 St. John Genealogy
1723x vi Caroline, b. June 30, 1850 ; m. William Lackey.
Children :
1 Clayton.
2 Margaret.
1723y vii Agnes, b. Oct. 30, 1854 ; m. Adolph Olmstead.
1040g BENJAJVIIN FRANKLIN ST. JOHN (James', John%
Jobs Samuel*, Matthias% Matthias^ Matthias'), b. Oct. 13, 1818;
m. in 1836, Elizabeth Drake.
Children :
1723z i Sarah, b. in Sept., 1838.
1724 ii Amanda, b. in June, 1843; m. in May, 1862, James W.
Tives, and had a child who d. in infancy.
1724a iii James F., b. in Jan., 1851.
1724b iv Oliver, b. in Mar., 1853.
10401 HIRAM ST. JOHN (James', JohnS Job', Samuel*, Mat-
thias', Matthias% Matthias'), b. Aug. 28, 1822; m. Dec. 10, 1840,
Matilda White.
Children :
1724c i Alfred, b. Feb. 8, 1842 ; m. in Apl., 1869, Anetia BurdseU.
Child.
1 Matilda.
1724d ii Edwin, b. Sept. 3, 1843 ; m. Jan. 15, 1866, Abigail Run-
yan.
1724e iii Mary Louisa, b. Jan. 15, 1846; m. Dec. 17, 1868, Andrew
Maher.
1724f iv Alice E., b. Aug. 20, 1848; m. June 10, 1869, Lyman
Harding.
1724g V George W., b. Nov. 15, 1850 ; d. in 1851.
1724h vi Frank P., b. Mar. 5, 1853; m. Sept. 1, 1875, Galena
Hoover.
Child:
1 Hiram.
1725 vii Josephine, b. Jan. 1, 1855 : m. Dec. 25, 1876, John Ware.
Child:
1 Charles.
1725a viii Charles, b. May 9, 1857; m. in Apl., 1883, Edith Blunt.
1725b ix Houston, b. Sept. 16, 1859; m. July 6, 1882, Lottie
Nichols.
Children :
1 Florence.
2 Stewart.
Eighth Gkn'kuation 437
1725c X Jennie, b. Dec. 29, 1861 ; ni. May 17, 1881, William Han-
ley.
1725d xi Anna Belle, b. Jan. 11, 1866.
1041 ALONZO SMITH ST. JOHN (Noali% Captain Saniuef,
Noah', SamueP, Matthias'', Matthias'-, Matthias'), b. Sept. 4, 1817;
d. Dec. 1, 1877; m. July 1, 184iJ, Fanny Raymond Bell, b. Oct. 12,
1819: d. May 26, 1891; the dan. of Andrew Jackson and Betsey
(Raymond) Bell.
Children :
1726 i William, b. Nov. 22, 1846; d. in infancy.
1727 ii Charlotte Elizabeth, b. Sept. 8, 1849; d. Jan. 21, 1901;
m. in June, 1867, Stephen Decatur Minor, b. in Greenwich,
Conn., July 30, 1817; d. Feb. 7, 1896; the son of James
and Sally (Reynolds) Minor.
Children :
1 William, b. Apl. 1, 1868; d. Sept. 10, 1868.
2 Stephen Herbert, b. in Norwalk, Conn. (Rowayton),
Mar. 6, 1869; s. in Stamford in 1904.
3 ]\Iinnie Elizabeth (twin), b. in Norwalk, Conn., Mar. 6,
1869; s. in Rowayton in 1904.
4 Fannie Bell, b. in Norwalk, Conn., Feb. 7, 1871; s. in
Rowayton in 1904.
5 Alice Gertrude, b. in Darien, Conn., Apl. 18, 1873; d.
Sept. 21, 1874.
6 JuHa Leeds, b. in Darien, Conn., Sept. 24, 1875 ; m. in
New York City, Apl. 9, 1902, William Charles Hull, b.
in Kentucky, Jan. 30, 1866; of Stamford in 1904.
7 Lulu Adeline, b. Oct. 31, 1877; d. Aug. 17, 1880.
8 Katy May, b. in Darien, Conn., Aug. 27, 1882; d. Apl.
8, 1902.
9 George Alonzo, b. July 15, 1885; s. in Darien in 1904.
10 James Harvey, b. Dec. 5, 1887; s. in 1904.
1042 GEORGE SAMUEL ST. JOHN (SamueF, Samuel", Noah*,
Samuels Matthias', Matthias", Matthias'), b. Sept. 30, 1819; d. Nov.
30, 1892; m. Oct. 28, 1845, Jane Lockwood, b. Sept. 5-15, 1828;
the dau. of William and Ann (Collins) Lockwood (Lockwood, p. 521).
Children :
1728 i George William, b. in Ridgefield, Conn., Nov. 22, 1846;
d. Jan. 10-11, 1906; m. June 1, 1875, Lizzie M. Heslin, the
dau. of John and Eliza Heslin ; ex-P. M. S. Wilton, Conn.,
where he resided in 1905.
438 St. John Genealogy
Child:
1 Grace Edith, d. y.
1729 ii Arraline, b. July 22, 1855 ; m. Apl. 2, 1878, George Henry
Weeden, b. Dec. 9, 1840; d. s. p. Oct. 19, 1894; the son
of Joseph A. and Eliza (King) Weeden, of R. I.
1042lf GRIDLEY ST. JOHN (Adam L.% Matthew% Job°, Sam-
uel*, Matthias% Matthias', Matthias' ), b. in Albany Co., N. Y., Jan.
10, 1809; d. in Albany Co., Apl. 17, 1882; m. Ehzabeth Bell, b. in
Albany Co., Jan. 26, 1810; d. Jan. 15, 1887; the dau. of Peleg and
Ruth (Sisson) Bell. Oct. 31, 1859, he, with wife Ehzabeth, then of
Rensselaerville, Albany Co., N. Y., deeded land to William W. Moore
(A. Co. Rec, vol. B, 232).
Children :
1729a i Anette, b. Apl. 23, 1839; of Middleburgh, N. Y., in 1905;
m. Albert Lewis, who d. May 15, 1894.
Children :
1 Naboth, m. Effie Thompldns.
2 Minnie, m. in 1881, Lewis Powell (his second wife; see
No. 1729d).
3 Eva B., m. Jennings Harvard.
4 Mary, m. Frank Alger.
5 Lottie, m. Charles Irving.
6 Nettie, s.
7 Pauline, s.
1729b ii Thomas, b. Feb. 17, 1843 ; d. in 1865 ; m. Lydia Carl.
1729c iii Mary, b. in 1846 ; d. s. p. Aug. 25, 1865 ; m. Lewis Silver-
nail, M. D.
1729d iv Lydia, b. June 20, 1851 ; d. s. p. Feb. 25, 1879; m. in 1869,
Lewis Powell (see No. 1729a).
1042JJ MATTHEW ST. JOHN (Adam L.% Matthew', Job',
Samuel*. Matthias% Matthias", Matthias'), b. Sept. 7, 1820, in Albany
Co., N. Y. ; m. May 28, 1845, at Prattsville, N. Y., Roxahne Pierce,
b. Sept. 16, 1823; the sister of Carleton Pierce, and the dau. of
Benoni and Ehza (Davis) Pierce (Pierce Gen., 2630). She d. Feb.
24, 1902. He was a schoolteacher from 1840-1845; a farmer in
Albany Co. until he went to Minn., in 1855. He was living at Heron
Lake, Minn., in 1905, ae. 85. He and wife were among the early
settlers of Mower Co., Minn. In his early manhood he took an active
part in the resistance to the payment of the " Patroon Rents " near
Rensselaerville, N. Y. In guise of an Indian he was of the party that
disarmed the Sheriff and sent him back to Albany with his posse.
Eighth Generation 439
Cliildrcn :
1729e i Andrew McKoiulric, b. May 6, 1846; m. Oct. 24, 1872,
Helen 1). Finch.
1729f ii Alice H., b. June 16, 1848; d. in Dec, 18.50.
1729g iii Ella E., b. Apl. 30, 1852; d. Aug. 5, 1863.
1729h iv Wiley Pelm, b. Nov. 7, 1858; ni. Dec. 24, 1883, Minnie E.
Hill, of Waltliam, Miini.
1729i V Benoni Pierce, b. Dec. 7, 1866; m. Oct. 1, 1890, Emma P.
Hovey, b. Oct. 17, 1868.
104211 ABMl ST. JOHN (Adam L.', Matthew', Job=, Samuel*,
MatthiasS Matthias% Mattliias'), b. in Rensselaerville, N. Y., Dec. 25,
1823; d. Jan. 25, 1905; m. abt. 1853, Anna Taylor, of New Jersey.
" He was a school teacher in early life, later a farmer, and always a
very intellectual man."
Children :
1729J i George Lloyd, of Heron Lake, Minn., in 1905; b. Sept.
23, 1872; m. Dorcas Elizabeth Pennington, b. Sept. 20,
1875; the dau. of Charles and Mary (Ratledge) Pen-
nington.
1729k ii Eleanor, b. May 15, 1859, at Lyle, Minn.; m. Jan. 25,
1878, Edward Briggs ; of Ashland, Oregon, in 1905.
Children :
1 Lulu.
2 Claremont.
3 Clyde.
4 Nellie.
5 William.
17291 iii Mary, b. in Lyle, Minn., in 1862.
1729m iv Ruby Estelle, b. in 1867.
1729n V Myrtle, b. Mar. 19, 1874; m. Earl Wykoff, Oct. 10, 1900.
Children:
1 Willis.
2 An infant.
1729o vi Georgia Anna, b. Sept. 20, 1861; m. Frank E. Wade,
Jan. 15, 1887.
Children :
1 Harold.
2 Fern.
3 Helene.
1729p vii Emma, b. Nov. 14, 1856; m. in 1875, P. K. Wilder.
440 St. John Genealogy
Children :
1 Alice.
2 Nellie.
3 George.
4 Albert.
5 Grace.
6 Flossie.
1729q viii Clarence, b. and d. in Apl., 1869.
1729z ix Adam L., b. Dec. 25, 1873 ; d. May 25, 1874.
1048a THOMAS LITTLE ST. JOHN (John% John% John%
John*, Matthias% Matthias^ Matthias^), b. in New York, N. Y., July
5, 1838 ; d. in Whiteside Co., 111., Feb. 26, 1865 ; m. Sept. 25, 1861,
Jerusha C. Taylor. He was a farmer in Whiteside Co., 111.
Children :
1730 i Eunice Jane, b. Oct. 29, 1862.
1731 ii Bertha, b. Feb. 7, 1864; m. Mar. 27, 1889, Albert Berry.
1048b BELA TAYLOR ST. JOHN (John% John% John', John*,
Matthias^, Matthias", Matthias^), b. in Cayuga Co., N. Y., July 22,
1843 ; m. Feb. 2, 1870, Amanda L. Parrish. He was a farmer in
New Genesee, HI.
Children :
1732 i Thomas E., b. Nov. 24, 1870.
1733 ii Clara, b. Aug. 4, 1872.
1734 iii Burton, b. Nov. 24, 1873.
1735 iv IdeUa, b. June 7, 1881.
1048c ELON G. ST. JOHN (Josiah% John% John% John% Mat-
thias% Matthias% Matthias'), b. May 9, 1816; d. Sept. 29, 1893; m.
Dec. 24, 1837, Julia Burton, b. Jan. 20, 1814; d. Sept. 19, 1894;
of Arcadia, N. Y., May 21, 1855.
Children :
1736 i Josiah, b. June 3, 1839; d. s. in Sept., 1860.
1737 ii Adeha, b. Feb. 25, 1841; d. Feb. 1, 1874; m. Mar. 16,
1864, John C. Gates, of Waterloo, Iowa.
Children :
1 Howard, b. Oct. 26, 1865; m. Edna Carter.
2 Fanny, b. Apl. 26, 1872.
3 Burton L., b. Sept. 24, 1867.
4 Gertrude, b. May 26, 1869 ; d. Sept. 15, 1875.
5 Alfred J., b. Dec. 19, 1873 ; d. Sept. 22, 1874.
EioMTii Generation 441
1738 iii Burton, b. Nov. -i, 1842; d. s. in Apl., 1873.
1739 iv John, 1). Oct. 28, 1844; d. s. in U. S. Navy, June 4, 1866.
1740 V Esther, b. Nov. 24, 1846; d. in Sept., 1858.
1741 vi Alice, b. in 1848; d. in 1849.
1742 vii Liila, b. Feb. 7, 1850; ni. Mar. 29, 1871, Lora Alford, of
Waterloo, Iowa.
Children :
1 :\Iary, b. Feb. 21, 1872.
2 Loui'se, b. Apl. 7, 1873.
3 Edward, b. July 29, 1875.
4 Delia, b. Aug. 9, 1877.
5 Love, b. Oct. 29, 1881.
6 Robert, b. Mar. 14, 1883.
1743 viii Philo D., b. Sept. 10, 1851; m. June 30, 1880, Julia Ade-
laide Sherman. He was a graduate of the Med. and Surg.
Dept., University of Michigan, 1880-81; N. Y. College
Phys. and Surg., 1883. Mrs. St. John grad., A. B., Ober-
lin, 1873; M. D., University of Michigan, 1881. They
were of Wichita, Kansas.
Children :
1 Delia, b. Jan. 6, 1882.
2 Burton, b. in June, 1887.
1744 ix Mary Ella, b. in 1854 ; d. in 1858.
1745 X Perry, b. Feb. 28, 1855.
1050 JOHN ST. JOHN (Josiah", John", John', John% Mat-
thias% Matthias% Matthias'), b. Sept. 10, 1820; d. March 15, 1875;
m. Feb. 3, 1847, Margaret Ballard, of Utica, N. Y. In 1857 he
deeded land to Abby St. John. He was then of Neosha, Dodge Co.,
Missouri.
Children :
1746 I Ida M., b. Nov. 4, 1847; ni. Edward Crego, of Fairfield,
N. Y.
1747 ii Ada, d. ae. 4.
1748 iii Algernon Sidney, b. Jan. 17, 1853.
1749 iv Sumner, d. in infancy.
1750 V Bessie, d. in infancy.
1751 vi Stanton, d. in infancy.
1752 vii Lillie M., b. Apl. 6, 1858 ; m. WiUiam King.
1753 viii Florence, b. Oct. 5, 1860 ; m. Denister Groves.
1062 DANIEL ST. JOHN (Wilton\ John", Jolm", John*, Mat-
442 St. John Genealogy
thias^ Matthias-, Matthias^), b. March 28, 1851. He was of Schwartz
Creek, Mich.
Children:
1754 i John W., b. Dec. 29, 1875.
1755 ii Ray, b. Nov. 4, 1881.
1063 EDWIN ST. JOHN (Wilton% John% John% JohnS Mat-
thias% Matthias^ Matthias'), b. May 26, 1853; m. May 26, 1881,
Mary J. Black.
Children :
1756 i George T., b. May 31, 1882.
1757 ii Frank M., b. Aug. 20, 1887.
1069 GA]MALIEL CYRUS ST. JOHN (Orson Swift^ Gamal-
iel", John", John', Matthias% Matthias', Matthias'), b. Dec. 18, 1848;
ra. (1) Apl. 22, 1891, Georgia Boyden, of Boston, Mass., b. in 1861;
d. Apl. 7, 1899; the dau. of J. and M. (Ames) Boyden; m. (2) June
28, 1904, Cora Eleanor Luer. Gamaliel St. John was graduated at law
at the University of Mich., 1876; N. Y. City, 1903. Mr. and Mrs.
Wallace Andrews and Mrs. St. John and three children were burned
in a house fire at 2 East 67th St., New York City, in 1899.
Children :
1758 i Orson Swift, b. in 1895; d. Apl. 7, 1899.
1759 ii Frank, b. Sept. 21, 1894 ; d. Sept. 23, 1894.
1760 iii Wallace Andrews, b. Nov. 22, 1895; d. Apl. 7, 1899.
1761 iv Frederick Ames, b. Feb. 21, 1898; d. Apl. 7, 1899.
1761a V Orson Luer, b. in 1905.
1084 NORTHROP NIRAM ST. JOHN, M. D. (Niram',
Northrop% John% John*, Matthias^ Matthias', Matthias'), b. Nov.
26, 1829; d. July 10, 1897, in Howard, Steuben Co., N. Y. ; m.
(1) Jan. 1, 1848, Chloe Ann Howell, of Springwater, N. Y. ; m.
(2) Mar. 16, 1866, Lucretia C. Ashley, of Fort Wayne, Ind. Niram
N. St. John bought land in Steuben Co., 1874. Dr. Northrop N. St.
John and Catherine Folts, widow of George Folts, sold land together
in Livingston Co., in 1884 (vol. 186, 423, Steuben Co., Rec).
Children :
1762 i Ella Rosaha, b. July 8, 1854; of Wayland, N. Y., in 1902;
m. Nov. 16, 1875, Austin H. Salter.
Children :
1 Hugh Northrop, b. Apl. 17, 1879; d. Jan. 12, 1881.
2 Minnie Leola, b. June 25, 1877 ; m. Oct. 27, 1894, Wil-
liam H. Wilcox.
Eighth Generation 443
Cliild :
(1) Glen A., b. Aug. 20, 1896.
1763 ii Verne A., 1). Apl. 2,5, 1871, in Springwatcr, N. Y. ; of
Cosad, N. Y., in 1902; ni. in Lakcville, N. Y., Apl. 23, 1898,
Iva Armstrong, b. Dec. 16, 1876.
Children :
1 Cecil W., b. in West Henrietta, N. Y., Feb. 8, 1901.
2 Edith C, b. in Cosad, N. Y., July 24, 1902.
1764 iii Byrd E., b. in Wayland, N. Y., Apl. 25, 1875; D. D. S.,
Sodus, N. Y., 1902; s.
1765 iv Clare Ashley, b. in Wayland, N. Y., Mar. 21, 1881; of
Tennessee in 1902.
1093a JAMES TALMADGE ST. JOHN (Benjainin% Heze-
kiah", Benjamin", Benjamin'', Matthias^, Matthias", Matthias'), b. in
New Canaan, Oct. 12, 1813; d. in Rock Creek, 111., Feb. 18, 1894;
m. (1) Jan. 8, 1834, Rachel Moses, d. in Idaho, Oct. 28, 1841; m.
(2) Eunice Maria Sexton, b. June 3, 1824; d. in 1903.
Children :
1766 i George, b. Apl. 28, 1835; d. Oct. 7, 1865; lived at Toledo,
Ohio ; m. Carrie.
Child:
1 Carrie, m. George Scott, editor Toledo Bee.
1767 ii Amy Ann, b. Jan. 28, 1837; m. (1) Horace Newton Brown,
U. S. Army, 1861-5; m. (2) John Stone, s. p.
Children (by first husband):
1 HoUis, m. and had 2 children.
2 Gladys, single in 1903.
1768 iii Walter S., b. Aug. 16, 1840; m. Jane Doyle.
Child :
1 Ralph, m.
Children :
(1) Eugene.
(2) George.
1769 iv Rollin, b. Oct. 8, 1845; d. Mar. 12, 1883; m. Myra Kel-
logg, b. July 10, 1847; d. Oct. 3, 1862.
Child:
1 Minnie, m. Francis Colville.
1770 V Gertrude A., b. June 25, 1847; d. July 10, 1887; m.
Clinton Sperry.
Children :
1 Leon, m. Bertha Brainard, the dau. of Sanford and
Florence Brainard; of Cleveland, O., in 1905.
444) St. John Geneai-ogt
2 Arthur, of Cleveland, O., in 1903.
3 Lavinia Nina, m. Chapman ; of Cleveland, O., in 1903.
4 RoUin S., of Cleveland, 0.
1770a vi Romeo Warren, b. Aug. 12, 1855; d. Sept. 20, 1898; m.
(1) Dec. 25, 1875, Sarah Ann Nevison, b. Aug. 19, 1856;
d. May 18, 1890; the dau. of James and Mary Nevison;
m. (2) in Cleveland, O., Sept. 2, 1893, Effie Laura Brainard,
the dau. of John Crawford and Laura Brainard; s. p.,
Cleveland, 0., in 1902.
Children (by first wife):
1 Arthur, b. May 24, 1861 ; d. Feb. 3, 1862.
2 Don Cameron, b. in Rock Creek, 111., May 1, 1877; U. S.
Marine Corps, Brooklyn, N. Y., 1904; m. Oct. 14, 1902,
Kathryn Veronica Kenny, b. Jan. 25, 1886; the dau. of
WilHam and Matilda (Davenport) Kenny.
Child:
(1) Katheryn Effie, b. in Brooklyn, N. Y., Apl. 13, 1904.
1124 WLLLIAM AUGUSTUS ST. JOHN (Benjamin M.%
Benjamin^ Matthias^ Benjamin*, Matthias% Matthias% Matthias^), b.
in Wilkes-Barre, Pa., Nov. 1, 1831; d. in Carmi, 111., Sept. 4, 1889;
m. (1) Mar. 2, 1853, Manimer S. Ary, d. Sept. 9, 1864; m. (2) July
2, 1865, S. C. (Coker) Hood, of Tennessee.
Children :
1771 i George Thomas, b. in Carmi, 111., Mar. 7, 1854; d. in 1891.
1772 ii Theodore Mead, b. in Carmi, 111., Jan. 18, 1856: d. Sept.
3, 1856.
1773 iii Mary, b. Jan. 30, 1861.
1774 iv E. Amelia, b. Mar. 10, 1863.
1775 v Lillie Harper, b. Apl. 13, 1866.
1776 vi EsteUe M., b. Feb. 18, 1868; m. May 3, 1894, Dr. E. G.
Lukemeyer, of Huntingburg, Ind.
1777 vii Benjamin Anthony, b. Jan. 1, 1870; m. Dec. 23, 1891,
Mary McCarty, of Carmi, 111.
1778 viii Joseph M., b. July 12, 1873; a druggist, Chicago, 111.;
m. Apl. 9, 1901, Amy I. Archer, of Canada.
Child:
1 Robert Wilham, b. March 9, 1902.
1779 ix Madeline Pearl, b. Apl. 19, 1878 ; m. Daniel Siebert.
1780 X Hannah A., b. July 1, 1883.
1781 xi Edna E., b. Mar. 19, 1887.
Eighth Gkneration 445
1129 BENJA:\IIX ST. JOHN (Al)raliaiii W.% Rcnjainin", Mat-
thias\ Bcnjainiu', Matthias', :\Iatthias-', Matthias'), h. Aug. 25, 18:38;
B. in New Canaan, Nov. 29, 1838; d. in Uaiien, Conn., June 2, 1855;
m. (1) in Tort Chester, N. Y., Apl. 25, 1858, Sarah I'.li/ahcth Daniels,
b. in New Canaan, Conn., Mar. 2, 1840; d. in Jiridgcport, Conn.,
Oct. 1, 1872; the dau. of Pliny and Polly (Wardwell) Daniels, of
New Canaan; ni. (2) Aug. 22. 1877, Frances Emily Leonard, b.
Oct. 24, 1855; the dau. of Richard and Maria (Scofield) Leonard.
He was a Florist in Darien, Conn., in 1905.
Children :
1782 i Catlierine Smith, b. in Darien, Aj)!. 1, 1S60; m. Feb. 20,
1878, William Carroll, of Bridgeport, b. Jan. 27, 1849.
Children :
1 William Arthur, b. Mar. 12, 1882.
2 Grace.
3 Lester.
1783 ii John Abraham, b. in Darien, Sept. 21, 1861; d. Oct. 19,
1880.
1784 iii IMary Abigail, b. in Darien, Mar. 12, 1867; m. Ralph Gay.
1785 iv EffieLouise, b. July 21, 1878; m. Gilbert A. Finch, the son
of Oliver Finch, of Stamford, Conn.
1786 V Frederick Carroll, b. Aug. 7, 1880; d. in Jan., 1881.
1787 vi Harry Garfield, b. Nov. 28, 1881; of Darien, in 1903;
m. Jan. 29, 1904, Clara Hebbe.
1788 vii Jessie Frances, b. Aug. 23, 1884.
1789 viii Benjamin Lewis, b. Aug. 27, 1887.
1151 NEWTON ST. JOHN (Samuel B.% Nathan", MatthiasS
Benjamin*, Matthias% Matthias'. Matthias'), b. Apl. 8, 1835; d.
Apl." 10, 1892; m. Dec. 25, 1857, Mary Amelia Ely, b. Aug. 25,
1829; d. May 27, 1895.
Children :
1790 i Anna Bump, b. Jan. 5, 1861 ; m. in Cooperstown, N. Y.,
Dec. 25, 1878, Dorr E. Gilmore, the son of Cyrano and
Asenath Gilmore.
Children :
1 Mary Asenath, b. Oct. 6, 1886.
2 Newton Erastus Dudley, b. April 30, 1895.
1791 ii George H., b. Feb. 18, 1865; m. in Cooperstown, N. Y.,
Feb. 9, 1893, Adah Harvey, the dau. of Austin and Eliza-
beth Harvey.
1792 iii William P."
446 St. John Genealogy
1168 JOSEPH LANCASTER PALMER ST. JOHN (Chaun-
cef, Nathan% Matthias% Benjamin*, Matthias% Matthias', Matthias"),
b. Jan. 26, 1851; m. (1) Daisy Lewis; m. (2) Dec. 14, 1881, Jessie
Porter, b. in New York City, Feb. 29, 1863; the dau. of James A.
and Mary (Small) Porter.
Child (by first wife) :
1793 i Clair P., b. Dec. 24, 1878; d. Aug. 28, 1905.
Children (by second wife) :
1794 ii A child, b. Dec. 3, 1888.
1795 iii Jessie Porter, b. in 1891.
1796 iv Marion Small, b. in 1894.
1797 V Joseph L., b. in 1897.
1797a vi Florence, b. Aug. 11, 1898; of Brooklyn, N. Y., in 1903.
1798 vii An infant, b. in 1906.
1169b DAVID ELLIOTT ST. JOHN (Selleck% David% David',
'Benjamin% Matthias', Matthias% Matthias' ), b. in Delaware Co.,
N. Y., Feb. 23, 1823 ; m. in Otto, N. Y., Betsey Skeals. From 1854
to 1876 of Fawn River, Michigan, South Bend, Ind., and Jackson-
ville, Fla.
Children :
1798a i Flora E., d. in Jacksonville, Fla., in 1903; m. in Fawn
River, Mich., Morel Foster.
Children :
1 Ralph, d. y. in Elkhart, Ind.
2 Cleon, b. in 1865; m. in Jacksonville, Fla., Mena Chase.
Child:
(1) A daughter.
3 Guy, b. in 1869 ; m. in Jacksonville, Fla., abt. 1891.
Child:
(1) A daughter, b. in 1904.
4 Jay C, d. y.
1798b ii Elliott W., m. Ellen McKinney.
1798c iii Selleck, d. s. in Jacksonville, Fla.
1798d iv Luannah, d. in Jacksonville, Fla.; m. Kelly (Elliott W.
says she m. Wm. Rashetsy).
1798e V Bert S., b. in Fawn River, Mich. ; m. ; had issue ; lived in
Springfield, Mo.
1798f vi Wilham N., b. in Fawn River, Mich. ; was a Stock Dealer.
1798gvii Dellie S., b. in Fawn River, Mich.; d. in 1903; m. in
Jacksonville, Fla., LulKa Biggs.
Genehai. Isaac M. St. Johj\, C.S.A.
Eighth Generation 447
("liildrcn :
1 Leuli, b. in 1887.
2 Roy, 1). in 1889.
3 Ernest, b. in 1892.
4 Norman, b. in 1894.
5 Rcnah ]\Iaie, b. in 1898.
6 A daughter, b. in 1903.
1170 GENERAL ISAAC MUNROE ST. JOHN (Isaac R.',
Samuel", David", Benjamin*, Matthias^ ^lattliias", Mattliias'), b. in
Augusta, Ga., Nov. 19, 1827; d. in Wliite Sulphur Springs, Va.,
Apl. 7, 1880; m. Feb. 28, 1865, Ella J. Carrington, the dau. of Col.
J. L. Carrington, of Richmond, Va. He graduated from Yale College
when 18 years old in the class of 1845 ; studied law in N. Y. City in
1847; was assistant editor of the Baltimore Patriot; civil engineer
on the B. & O. R. R., and aided in building the Norfolk and Peters-
burg R. R. He entered the Confederate Army in 1861. He was made
Chief Engineer of the Army of the Peninsula, and Captain of En-
gineers, C. S. A., 1862. He was Major, Apl., 1862 ; Lieut. Col., 1863 ;
Col., 1864; Brig. Gen., 1865. At the close of the war he was made
City Engineer of Louisville, Ky., and in 1874, Consulting En-
gineer of C. & 0. R. He lived at the White Sulphur Spa,
Virginia. " In every position. Civil or Military, in which his services
were called into requisition. General St. John was faithful and efficient.
As a citizen he was held in a justly high estimation " (Richmond, Va.,
Dispatch). He was buried in Brooklyn, N. Y.
Children :
1799 i Abby Richardson, b. Dec. 8, 1865; d. Dec. 8, 1865.
1800 ii Ella Munroe, b. Feb. 25, 1867 ; d. Feb. 23, 1870.
1801 iii Josephine Bonnycastle, b. Aug. 5, 1869; d. s. Feb. 15,
1885.
1802 iv Rosalie Marshall, b. Feb. 26, 1872; m. Sept. 26, 1894,
Charles Herndon.
1803 V Carohne Munroe, b. Mar. 6, 1874; d. July 6, 1874.
1804 vi Abby Munroe, b. Aug. 5, 1876; m. Feb. 28, 1905, Wil-
liam Wallace Starke, of Norfolk. Va.
1171 SAJVIUEL RICHARDS ST. JOHN (Isaac R.% Samuel%
David°, Benjamin*, Matthias% Matthias', Matthias^), b. Nov. 10,
1829; d. Feb. 8, 1880; m. May 20, 1857, Bessie Bowker Stratton,
b. in 1840; d. in New York Citv, Julv 6, 1903.
448 St. John Genealogy
Children :
1805 i Abby Augustus, b. Mar. 18, 1858 ; s. in 1903.
1806 ii George Alvan, b. Dec. 11, 1859 ; d. Mar. 2, I860.
1807 iii Frank Lamar, b. Feb. 3, 1861 ; m. Aug. 11, 1884, Fannie
B. Stanton.
Children :
1 Marjorie, b. Sept. 20, 1887; d. Mar. 18, 1892.
2 Frank, b. Dec. 26, 1892.
1808 iv Munroe, b. Apl. 1, 1864; s. in New York City in 1903.
1174 DAVID LAjMAR ST. JOHN (Isaac R.% SamueP, David',
Benjamins Matthias^ Matthias", Matthias^), b. Dec. 10, 1835; m.
Apl. 5, 1866, Catherine Frances Talbot. He was a Broker in New
York City in 1904.
Children :
1809 i Talbot Munroe, b. in Brooklyn, N. Y., Sept. 20, 1867;
d. in Greenwich, Conn., July 5, 1905; m. June 2, 1897,
Marie Antoinette Forbes, b. in Perth Amboy, N. J., abt.
1875; the dau. of Charles Seymour and Catherine Gregory
(Meeker) Forbes.
Children :
1 Forbes, b. Apl. 26, 1898.
2 A child.
3 A child.
1810 ii Harry Lamar, b. Oct. 25, 1869; Brooklyn, N. Y. ; m. Apl.
17, 1901, Rose Adelaide VanVoorhis, b. in New York, in
1865; the dau. of Parker and Ida (Schroeder) VanVoorhis.
1183 LEWIS or LOUIS ST. JOHN (PhineasS Phineas% Nathan',
David*, JamesS Matthias", jMatthias'), b. in Wilton, Conn., Oct.
2, 1800; d. Nov. 29, 1884; m. (1) in Norwalk, Conn., July 13, 1826,
Ann Hoyt, b. Oct. 18, 1804; d. in New York, July 27, 1832; the
dau. of John and Ruth (Gregory) Hoyt (Hoyt, 434); m. (2) in
New York City, July 25, 1836, Maria Milliken, b. in Mass., Dec. 11,
1802; d. s. p. in New York City, Nov. 27, 1836; buried in St. Luke's
Church Yard, Hudson St., N. Y. ; m. (3) in New York City, Dec.
4, 1838, Margaret Ann Ackerman, b. in New York, Sept. 26, 1811;
d. in New York, Aug. 22, 1866; the dau. of John Ackerman; buried
in Cypress Hill Cemetery, Newtown, L. I.; m. (4) Sept. 7, 1872, Anna
Maria Johnson, b. in 1836 ; the dau. of Isaac and Marilla Johnson
(see 1189). Lewis St. John lived with his grandparents at Wilton,
Conn., until 1813, then with his parents till 1816. He went to Coop-
Eighth Gknkhation 449
crstowii and loariicil taiIoriii<>'. lie was a Ijiokcr !ii New York City,
1821-1873.
Children :
1811 i Anna IMuria, b. Sept. 20, 1828: d. in Norwalk, Conn., .Tnno
22, 1902; m. May 24, 1852, Allen Betts, h. in Wilton, .Inly
6, 1817 ; the son of Allen Betts. He was a farmer and miller
at New Canaan, until lie moved to Norwalk, in 1856.
Children :
1 Alice, b. in New Canaan, June 14, 1853; m. June 11,
1878, St. John iMerrill (see 790).
2 Ajisel Carnii, b. Oct. 29, 1854; m. Dec. 16, 1886, Jessie
Randle Smith, b. Oct. 6, 1855; the dau. of Stephen Henry
and Sarah (Randle) Smith. 3 children.
3 Arthur Lewis, b. Oct. 12. 1856; d. s. p. Mar. 8, 1891;
m. Feb. 22, 1886, Ella B. Clay, the dau. of Caleb Strong
and Jane (A'alctte) Clay.
4 Anna Belle, b. Feb. 27, 1859 ; m. June 17, 1884, Charles
Anson Smith, b. Feb. 25, 1856; d. s. p. Jan. 27, 1894;
the son of Frank and Jane (Fillow) Smith.
5 Albert Allen, b. Mar. 14, 1862; m. July 28, 1886, Lila
Jane Malkin, b. Dec. 9, 1863 ; the dau. of Samuel and
Julia (Raymond) INIalkin. 2 children.
6 Ada St. John, b. Mar. 1, 1864; single.
7 Alfred William, b. Oct. 11, 1869; ni. Oct. 30, 1895,
Bertha Maria Stout, b. May 21, 1874; the dau. of Wil-
liam and Clara (Gould) Stout.
Child :
(1) Mary Ann Strickland, d. Jan. 30, 1903.
1812 ii Silas Hamilton, b. Feb. 13, 1830; d. July 28, 1832.
1813 iii Edwin Milliken, b. Sept. 6. 1839; d. in New York City,
May 29, 1888; m. in New York City, May 22, 1867, Ida
Carrie Paddock, b. Aug. 29, 1848; the dau. of Thaddeus
Rockwell and Martha Ann (Weed) Paddock, of Yonkers,
N. Y.
Children :
1 Charles Waring, b. in New York City, Sept. 8, 1868.
2 William.
3 Edward Browning, b. Feb. 24, 1874.
1814 iv Charles Hoyt, b. Nov. 22, 1841; d. Sept. 5, 1866. A
Charles H. St. John was buried in Lewis and Mary St.
John's plot. May 24, 1892, rv. 23-8-13 (Cem. Record).'
1815 V Henry Ackerman, b. Aug. 18, 1844; d. July 27, 1845.
450 St. John Genealogy
1816 vi Charles Lewis, drug clerk, New York City, 1902.
1185 ALFRED ST. JOHN (Phineas', Phineas% Nathan", Dan-
iel*, James% Matthias', Matthias^), b. in Wilton, Conn., Feb. 4, 1803;
d. in New London, Sept. 2, 1868; m. in New York, Oct. 13, 1828,
Mary G. Patterson, b. in New London, Nov. 9, 1803; d. Oct. 11,
1885, as. 83 yrs. 11 mos. (T. S.). He was a ship carpenter, founder,
and machinist.
Children :
1817 i Harriet L., d. Oct. 1, 1835.
1818 ii Alfred T., d. in Virginia, in 1864, United States Army.
1819 iii Mary C.
1186 JAMES ST. JOHN (Phineas', Phineas^ Nathan% Daniel*,
James% Matthias", Matthias^), b. in Wilton, Conn., Mar. 6, 1805; d.
in Stamford, Conn., in 1900; m. in New York, Feb. 16, 1834, Hannah
Brown, b. in Darien, Conn., July 4, 1801; d. Feb. 12, 1875 (T. S.);
the dau. of Dr. William H. and EHzabeth (Leeds) Brown, of Darien,
Conn. Mr. St. John settled at Stamford, Conn. ; he was a machinist.
Children :
1820 i Silas, b. in New York, Apl. 4, 1835; m. (1) in New York,
Apl. 19, 1861, Julia A. Cook, b. in New York; d. in Au-
gusta, Ga., Jan. 1, 1873; the dau. of Mrs. Mary (Morgan)
Cook; m. (2) in St. Louis, in 1874, Mary C. Magee.
Children (by first wife) :
1 Mary Agnes, b. in New York, Feb. 4, 1863 ; d. in 1881.
2 Curtis, b. on Staten Island, Oct. 5, 1866; single.
3 Silvia Grace, b. in Plainfield, N. J., Sept. 7, 1869 ; single
in Stamford, Conn., in 1903.
4 Jessie, dead.
5 James, dead.
Children (by second wife) :
6 Walter.
7 Vincent.
8 Silas, of Jersey City in 1904.
1821 ii Julia, b. in New York, Oct. 16, 1838; d. in Stamford, in
1894; m. in Stamford, Oct. 28, 1869, James Christie
Nightingale ; minister, Presbyterian Church, Baylon, L. I.
Children :
1 James Clifford, b. in Smithville, N. Y., Feb. 27, 1874.
2 Craig.
3 Ganard.
Eighth Generation 451
1187 CHATTNCEY ST. JOHN (Phineas', Pliincas", Natliai/', Dan-
iel*, James', Matthias'-, Mattiiias'), b. in Wilton, Conn., Mar. 19, 1807;
d. in Brooklyn, N. Y., Nov. 29, 1894; m. Nov. 9, 1835, Ann Fair-
child Cassonier, who d. Aug. 12, 1890, a-. 76-11-6.
Children :
1822 i Isaac Phineas, b. July 15, 1844; ni. (1) Oct. 12, 1865,
Elvira Louise Wilcox, b. Oct. 13, 1844; d. Mar. 10, 1882;
111. (2) Nov. 25, 1891, Lillian Lusk Rathbum, b. July 17,
1861, s. p.
1823 ii Elizabeth Ward, b. Apl. 14, 1839; m. Apl. 14, 1863, John
Morgan, b. in Wales, Feb. 9, 1832; the son of William and
Sarah (Cook) Morgan.
Children :
1 John Chauncey, b. in New York City, July 28, 1864;
s. p. ; m. in Brooklyn, N. Y., Feb. 7, 1897, Florence M.
Clark.
2 Annie Elizabeth, b. May 26, 1866; d. Sept. 20, 1871.
3 George, b. Nov. 18-19, 1868; m. Feb. 17, 1896, Mary
Van Sise, b. in Aug., 1874; the dau. of George Van
Sise.
4 Thomas, b. Oct. 24, 1871 ; m. June 6, 1898, Carrie Ring,
b. May 19, 1876; the dau. of Charles and Carrie Ring.
5 Adehne, b. in Brooklyn, Jan. 29, 1874; m. June 30,
1897, John Leonard Plock, b. in Aug., 1870; the son of
John and ]Mary Plock.
6 A daughter, b". ]May 9, 1876.
7 Sarah Cook, b. May 10, 1878; s. in 1903.
8 Lewellyn, b. May 27, 1879; s. in 1903.
1824 iii William B.
1825 iv Lewis, b. in 1852; d. Apl. 28, 1853, .-e. 1 yr. 2 mo. 3 da.
1826 V Frederick W.
1827 vi Henrianna, d. in Apl., 1853, se. 1 yr. 5 nio. 0 da.
1828 vii Adeline Maria, b. Oct. 1, 1846; d. Dec. 16, 1871.
1197 NATHAN OGLESBY ST. JOHN (Nathan^ Phineas%
Nathan", Daniel*, James% Matthias^, Matthias^), b. in Wilton, Conn.,
Dec. 21, 1816; d. Jan. 10, 1900; m. in Newark, N. J., Mar. 21, 1847,
Sarah Bucksbee, b. Aug. 14, 1818; the dau. of Daniel and Eleanor
(Sisco) Bucksbee, of Makopin, N. J. He was a shoemaker in Port
Jervis, N. Y., in 1874.
Children:
1829 i Charles William, b. in Newark, N. J., Feb. 9, 1848; m.
452 St. John Genealogy
July 4, 1871, Mary L. Bullivant, of London, England, the
dau. of Thomas and Sarah Jane (Kelso) Bullivant.
Children :
1 Emma.
2 Belle.
1830 ii James Shand, b. in Newark, N. J., Mar. 4, 1850; m. Feb.
28, 1877, Kate E. Williams, of Newark, b. Apl. 22, 1856;
the dau. of John and Mary K. (Hermance) Williams.
Children :
1 Williams, b. July 22, 1878 ; m. in Stamford, Conn., Apl.
21, 1898, Arabella Hitt, b. in Katonah, N. Y., Aug. 21,
1880; the dau. of Oliver and Susan A. (Harrington)
Hitt.
Children :
(1) Emma Margaret, b. Sept. 27, 1899.
(2) Kelsey Nathan, b. Dec. 1, 1880; s. in 1903.
(3) George Hermance, b. Sept. 22, 1883; s. in New York
City in 1903.
(4) Burritt Williams, b. Feb. 11, 1892; of Newark,
N. J., in 1903.
1831 iii Emma Louise, b. in Newark, N. J., Feb. 26, 1852; d. s.
Apl. 4, 1876.
1202 WILLIAM LEGRAND ST. JOHN (Nathan% Phineas%
Nathan', Daniel*, James% Matthias', Matthias^), b. in Wilton, Conn.,
Apl. 19, 1831; m. (1) Harriet Harrison, the dau. of Michael Harri-
son; d. s. p.; m. (2) in Port Jervis, N. Y., Oct. 27, 1858, Sarah
Amanda Bonker, b. May 3, 1840; d. in Kingston, N. Y., July 6, 1882;
the dau. of John and Jane Ann (Hicks) Bonker. He settled at Fort
Jervis, where he lived for 12 years ; he removed to West Hurley,
N. Y. ; thence to Kingston, N. Y., where he hved in 1902. He was a
shoemaker.
Children :
1832 i Mary Agnes, b. in Port Jervis, N. Y., Mar. 4, 1860; m.
June 18, 1879, Charles Henry Bunton, b. Feb. 26, 1849;
the son of Abraham and Sarah C. (Smith) Bunton.
Children :
1 William LeGrand, b. May 29, 1879 ; d. in 1883.
2 Bernard LeGrand, b. Apl. 26, 1881 ; s. in 1902.
3 Christianna Elizabeth, b. Feb. 11, 1885.
4 Carrie May, b. Nov. 28, 1887.
5 Charles Henry, b. Mar. 10, 1890; d. Dec. 31, 1894.
KlCIITll (iKNIMtAI'lOX 453
6 Ileiirv, 1). Oct. 1, 189^; d. in Mar., 181)5.
7 C'larence Edward, h. .Time 5, 189-1.
8 lAIary Agnes, b. May i29, 1898.
1833 ii Kv!i Jano, h. in Port Jervis, Sept. 17, 18()!i; in. Thomas
H. Smitli.
Cliildren :
1 I'^ninia.
2 Willie.
3 Rhoda.
4 Lilly.
1834 iii Bernard LeGrand, b. in Port Jervis, July 12, 1866; d.
Apl. 11, 1883.
1835 iv Orson Edmund, b. in Port Jervis, Jan. 26, 1870; s. in
Kingston, N. Y., in 1902.
1836 V Anna Sliand, b. in Kingston, Sept. 25, 1873 ; m. George
Greenfield, and had 2 children.
1837 vi Enninie Emily, b. Apl. 29, 1877; m. James Ellis; s. p.;
of Rome, N. Y., in 1902.
1209 CHARLES EDWARD ST. JOHN (Albert% Jesse',
Nathan^, Daniel*, James'', Matthias", Matthias'), b. in Norwalk, Conn.,
Sept. 20, 1820; d. June 3, 1899, in Scranton, Pa.; m. (1) Dec. 24,
1845, Lucy Lapham Wood, b. Dec. 3, 1826; d. Dec. 17, 1860; the
dau. of Jesse and Mary Wood, of Dutchess Co., N. Y. ; m. (2) Apl.
20, 1862, Mary Elizabeth Cary, d. June 11, 1875, in Wilkes-Barre,
Pa.; the dau. of William and Mary (Long) Cary; m. (3) Dec. 28,
1879, Sallie (Tico) Owens, nee Snyder, of Columbia Co., Pa.; d. in
1902. Mr. St. John is a member of the M. E. Church and of the
F. & A. M.
Children :
1838 i Jesse Albert, b. Mar. 26, 1847; m. (1) Jennie A. Foot,
d. s. p.; m. (2) Allie Culverson, of Mansfield, O.
Child:
1 Daisy.
1839 ii George Augustus, b. Nov. 17, 1848; d. Sept. 4, 1902; m.
Dec. 24, 1870, Caroline A. Howe.
Children :
1 Charles.
2 Frank.
3 Grace, d. y.
1840 iii Charles Wesley, b. Aug. 6, 1850; m. E. Lillian Bevan.
454 St. John Genealogy
Child:
1 Lucy Leonora, m. Hutchinson.
Child:
(1) A son, of Wyoming, Pa.
1841 iv Frank J., b. Sept. 1, 1852; m. (1) Florence Wiloughby;
m. (2) Letitia.
Child:
1 Florence.
1842 V Wilham H., b. Aug. 6, 1854; m. Abi Rogers, b. in Wllkes-
Barre, Pa.
Children :
1 Charles, of Scranton, Pa., in 1903.
2 Ira, an adopted son ; of West Pittston, Pa.
1843 vi John M., b. July 14, 1859; m. Mattie Hinds, the dau. of
John Hinds ; s. p. ; Perth Amboy, N. J.
1844 vii Lucy Jane, b. Sept. 3, I860; d. Oct. 8, I860.
1846 viii Eddie, b. Mar. 5, 1865; d. Mar. 26, 1866.
1847 ix Lucy Lapham, b. Sept. 3, 1866; m. Apl. 8, 1890, John
Rowland Evans, b. in Wales, Sept. 9, 1866; the son of
John and Mary (Edy) Evans.
Children :
1 Daisy Milhcent, b. July 25, 1895.
2 Ida St. John, b. Aug. 1, 1901.
1848 X Hattie, b. Feb. 1, 1869; m. Elwin E. Stevens.
Children :
1 Wilbur, b. Sept. 1, 1898 ; d. Mar. 31, 1902.
2 Rowland, b. in Aug., 1899.
1849 xi Mary Elizabeth, b. Aug. 24, 1872; m. in New York City,
in June, 1902, Albert Julius Mores; of Gravesend, L. I.
in 1903.
1850 xii Daisy May, b. May 31, 1875; d. June 7, 1890.
1212 REV. THOMAS ELLIOTT ST. JOHN (Albert', Jesse%
Nathan^ DanieP, James% Matthias", Matthias'), b. Mar. 2, 1831; d.
in Boston, Mass., Feb. 27, 1906; m. Mar. 12, 1856, Henrietta Matilda
Knox. He lived in Haverhill, Mass.
Children :
1851 i Charles EUiott, b. Dec. 19, 1856; m. June 26, 1888, Martha
Elizabeth Everett, b. Nov. 16, 1863; a graduate of Smith
College, Mass. He graduated from Harvard University,
A. B., 1879, S. T. B. and A. M., 1883; was ordained in
Nov., 1883, and became pastor of the 2d Congregational
Eighth Generation 455
Unitarian Church, in Northampton, Mass.; of Pittsburg,
Pa., in Oct., 1891.
Children :
1 Everett, h. Mar. 27, 1889.
2 Harold, b. July 25, 1892.
3 Lvman, b. May 8, 1899; d. Feb. 26, 1900.
4 Pi-escott Keyes, b. May 8, 1899; d. Feb. 24, 1900
(Everett Gen., p. 309).
1215 SAMUEL SYLVESTER ST. JOHN (Albert% Jesse%
Nathan\ Daniel*, James', ]Matthias% Matthias'), b. in Norwalk, Conn.,
Oct. 8, 1840; m. July 15, 1868, Harriet E. Carter, of Milton, Rock
Co., Wis., the dau. of Thomas B. and Mary Holmes (Cleveland) Car-
ter (Cleveland Gen., p. 1550). He was a banker at Cleveland, O., in
1903. Samuel Sylvester St. John was in the U. S. Army in August,
1862-May, 1865^ in the Wisconsin Lt. Artillery, under Grant and
Sherman. Sept., 1872, he moved from Janesville, Wis., to Kearney,
Nebraska.
Children :
1852 i Llewellyn Northgau, b. in Janesville, Wis., Sept. 27, 1869 ;
m. Julv 19, 1902, Jennie T. Mills.
1853 ii Leroy'Elliott, b. Sept. 3, 1872; d. Sept. 30, 1903.
1854 iii Arthur S., b. Feb. 7, 1874; d. June 5, 1878.
1855 iv Ralph W., b. Aug. 11, 1875; d. June 16, 1878.
1856 V Romaine Albert, b. May 11, 1878, in Kearney, Neb.; m.
in Gibbon, Neb., May 1, 1900, Nettie D. Flint.
Children :
1 Horace Fhnt, b. Apl. 12, 1902.
2 Sylvester Samuel, b. Jan. 8, 1906.
1857 vi Earl Vaughan, b. Aug. 17, 1879; d. in Kearney, Neb.,
Aug. 22, 1901.
1858 vii Amy May (adopted), b. June 15, 1882.
1219b RALPH W. ST. JOHN (Russeir, Uriah% Daniel', Daniel*,
James% Matthias% Matthias'), b. Feb. 10, 1823; d. July 31, 1900;
m. Jan. 1, 1855, Mary Brown, b. in Belfast, Ireland, abt. 1830; of
Elba, O., in 1905. He was a teacher, surveyor, clerk and treasurer of
Aurelius Township, Ohio.
Children :
1859 i Emma Ehzabeth, b. Sept. 18, 1855; m. Charles F. Need-
ham ; of Columbus, O., in 1905.
Child :
456 St. John Genealogy
1 Henry, grad. of Ohio University, in 1903.
1860 ii Charles"^ Russell, M. D., b. in Elba, O., in 1857; of St.
Paul, Minn., in 1905 ; admitted to Bar in March, 1880.
1861 iii William H., b. in Mar., 186—; d. s. abt. 1890.
1862 iv Arthur Lawrence, b. in Elba, in 1863; d. s. in May, 1899.
1863 V Leorah Hattie, b. in Sept., 1865; m. Judson A. Larcomb;
of Beaumont, Texas, in 1903.
1864 vi Clara Louise, b. in Sept., 1871 ; s. in 1903, in Delaware, O.
1865 vii Austin Herbert, b. in Elba, in 1876; s. in Columbus, 0.,
1903.
1219c GEORGE W. ST. JOHN (RusselF, Uriah% DanieP, Dan-
iel*, James% Matthias', Matthias'), b. Nov. 12, 1824; d. Mar. 13,
1882; m. May 27, 1847, Sarah A. Mummery, who d. in 1887, in
Hutchinson, Kansas.
Children :
1866 i A child.
1867 ii A child.
1868 iii Charlotte, m. (1) Lafayette Goerez; m. (2) Eugene Reed.
Children (Goerez) :
1 Charles.
2 Carrie.
3 Etta.
4 A child.
1868a iv Helen, m. Isaac Newton Lund, who d. in 1903.
Children :
1 Rex.
2 Stella.
3 May.
1869 V Etta, m. WilHam F. Morris.
Child:
1 Eugene.
1870 vi George Sherman; d. s.
1871 vii Kittie, d. s. p. ; m. WiUiam Burnham.
1872 viii Lawrence Emerson ; of Texas, 1903.
1219g ERASTUS LORD ST. JOHN (RusselF, Uriah^ Danlel%
Daniel*, James% Matthias% Matthias'), b. July 21, 1835; m. Jan. 27,
1861, Caroline Frances Ragley, who d. Apl. 3, 1880; the dau. of
William and Sarah (Keyser) (Warren) Ragley; they Hved in Au-
relius, Ohio.
EiCHTii Generation 457
Children :
1872a i Watson Russell, h. Fil). 1, 1862; ni. (1) in 1887, Uyra.
Stroup, who (1. ill 1894; ni. (2) in 1896, Mrs. Lou Bateman.
Chilflron (by first wife):
1 Cliark's Harrison.
2 Ethel.
3 Wilnia, d. <t. 1 yr., in 1895.
Child (I)_y second wife):
4 Bertha, b. in 1898.
1872b ii Charles Franklin, b. Jan. 25, 1864; m. (1) Dec. 22, 1887,
Mollio Gertrude Button, who d. Dec. 5, 1888, tlie dau. of
Patterson Hanson and Maria (Marsh) Button; ni. (2) May
28, 1896, Eliza E. Savage, the dau. of Pleasant M. and
Jane (Parry) Savage.
Child (by first wife) :
1 Enid, b. Sept. 1, 1888.
Children (by second wife) :
2 Charles, b. Oct. 31, 1897.
3 Edward Parry, b. July 9, 1899.
1872c iii Hattic Luella, b. June 5, 1866; of Chicago, 111., in 1903;
m. June 5, 1893, F. W. Alberty, who d. July 12, 1902.
Children :
1 Marie.
2 Bryan, called Fred W., 1905.
3 Clayton.
4 A child.
5 A child.
1872d iv IMattie Lorilla, b. Oct. 14, 1875; m. Oct. 20, 1901, Clyde
H. Wheeler.
Children :
1 Kollin William, b. in 1902.
2 Evelyn, b. in 1904.
1221 CHARLES P. ST. JOHN (Henry% Silas% Silas% Daniel%
James'', Matthias", Matthias^), b, in Sharon, Conn., Aug. 20, 1839;
m. Jan. 2, 1872, Ella Benson, the dau. of Benjamin and Chloe A.
(Nodine) Benson.
Children :
1873 i Lottie Aurelia, b. Dec. 19, 1872; m. Apl. 27, 1898, Ernest
Everitt, of New York City.
1874 ii Silas Benson, b. Mar. 28, 1874.
1875 iii Minnie Belle, b. Dec. 23, 1875.
458 St. John Genealogy
1876 iv Henry Orville, b. July 27, 1889.
1229 WILLIAM HENRY HARRISON ST. JOHN (John M.%
James^, Silas^, Daniel*, James'', Matthias", Matthias^), b. Feb. 19,
1840; d. in Washington, D. C, Apl. 7, 1883; m. June 27, 1860, Mary
Frances Compton, b. Mar. 3, 1840; d. May 11, 1885.
Children :
1877 i Frederick Morton, b. Apl. 23, 1861; m. Feb. 22, 1887,
Margaret Powell, b. Sept. 3, 1865; the dau. of Dr. John
S. and Laura (Selectman) Powell; of Brooklyn, N. Y., in
1903.
Child:
1 Clifford, b. Sept. 19, 1894.
1878 ii Annette Estelle, b. Mar. 1, 1863; s. in 1903, in Washing-
ton, D. C.
1879 iii William Henry Harrison, Jr., b. Jan. 21, 1870 ; m. June
18, 1895, Emma B. Dumont.
Child:
1 Frederick Norman, b. Aug. 19, 1896.
1880 iv Bessie Dove, b. Dec. 28, 1873; m. Jan. 28, 1896, Albert S.
Fumald, of New York City.
Children :
1 Kenneth Graham, b. Oct. 3, 1896.
2 Helen Annette, b. Sept. 3, 1898.
3 Ahna Rebecca, b. Dec. 6, 1900.
1232 JOHN DWIGHT ST. JOHN (Judson CooF, James',
Silas', Daniel*, JamesS Matthias", Matthias'), b. Feb. 2, 1832; m.
Mar. 16, 1853, Mary E. Andrews, b. in Mabbettsville, N. Y., July
30, 1831.
Children :
1880a i Charles W., b. Oct. 9, 1855 ; m. in Letcher, So. Dakota, Oct.
9, 1884, Anna F. Timn, b. June 10, 1862.
1880b ii Julia, b. Mar. 15, 1857; m. Nov. 19, 1879, Charles A. Van
Tassel, b. May 8, 1852.
Children :
1 Harry, b. Sept. 13, 1880.
2 Bertha, b. Nov. 25, 1883.
1880c iii Edward Beecher, b. Sept. 12, 1861; m. Nov. 17, 1880,
Lillias Morehouse, b. in Amenia, N. Y., Sept. 29, 1863.
Children :
ElClllH (lENEllATION 459
1 Nina Edna, b. Mar. 26, 1881; m. Jan. 1, 1*)()^, .Jolui
Moore, M. D., b. in Saratoga, N. Y., Oct. 4, 1860.
Child :
(1) Clare St. John, b. in Millerton, N. Y., May 15, 1906.
2 Frances Lucille, b. May 25, 1882; m. Oct. 21, 1903,
Henry Burnaps Pitcher, b. in Pine Plains, N. Y.
3 Florence Anna, b. Aug. 26, 1884.
4 Minnie Elizabeth, b. Apl. 26, 1887.
1880d iv Cythera Adell, b. Nov. 15, 1862; d. Dec. 2, 1866.
1880e V Adaline A., b. Aug. 19, 1864; m. Feb. 8, 1893, James B.
Reed, b. July 29, 1856; the son of Baldwin I. Reed, of
Sharon, Conn.
Child:
1 Dorothy Elizabeth, b. Sept. 16, 1895.
1880f vi Susan, b. Aug. 24, 1866.
1880gvii Bertha, b. May 15, 1872; m. Jan. 10, 1900, Joseph More-
house, b. June 18, 1854; d. Mar. 5, 1901. Joseph and
LilUas Morehouse were children of Julius Morehouse, of
Amenia, N. Y.
1240a ALLEN BECKLEY ST. JOHN (Silas Allen% James",
Silas', Daniel*, James', Matthias', Matthias'), b. Apl. 24, 1835; m.
(1) in Winstead, Conn., Dec. 19, 1865, Harriet A. Frink, b. in Ells-
worth, Conn., Dec. 18, 1836; d. July 27, 1879; the dau. of Potter
and Eliza Frink; m. (2) in Clinton, N. Y., Oct. 13, 1887, Jennie
Sumner, b. in Stockbridge, N. Y., Aug. 20, 1844; the dau. of Henry
Tudor and Lucinda (Holmes) Sumner.
Children :
1881 i Sarah Amelia, b. Jan. 18, 1868 ; d. Sept. 3, 1868.
1882 ii Harriet Lucinda, b. in Sept., 1889.
1240b LUCIUS CHESTER ST. JOHN (Silas Allen", James%
Silas", DanieP, James% Matthias", Matthias'), b. Aug. 6, 1837; m.
in Princeton, El., Nov. 18, I860, IMartha Ellen Wilson, b. in Edwards-
ville. 111., Aug. 24, 1838; the dau. of David Porter and Sarah (Pat-
terson) Wilson; of Ames, Iowa, in 1903.
Children:
1883 i Orville Wilson, b. Oct. 2, 1862 ; m. Mary Gay Smith, the
dau. of Hayden H. Smith.
Children :
1 Estelle Marvin, b. in Iowa, July 10, 1889.
2 LeRoy ChfFord, b. in Iowa, Jan. 2, 1893.
460 St. John Genealogy
3 Bernice Raymond, b. in Iowa, Aug. 18, 1896.
1884 li Milton Chester, b. Nov! 17, 1864 ; d. in Oct., 1865.
1885 iii Ira Porter, b. Aug. 17, 1867-8.
1886 iv Elsa Aline Cole, b. Oct. 25, 1872.
1240d JOHN METCALF ST. JOHN (Silas AJlen% James%
Silas% Daniel*, James% Matthias", Matthias^), b. in Greenbush, N. Y.,
Sept. 30, 1844; m. in North Greenbush, N. Y., Apl. 10, 1872, Jennie
Margaret Goewey, b. in North Greenbush, N. Y., Sept. 25, 1849 ; the
dau. of William Lapier and Mary Elizabeth (Brandt) Goewey.
Children :
1887 i Mary Ameha, b. Dec. 3, 1875 ; m. Oct. 25, 1904, Maurice
Clutterbuck.
1888 ii Alice Belle, b. Aug. 24, 1878 ; d. Feb. 10, 1898.
1889 iii John Garfield, b. Nov. 2, 1880.
1890 iv Wilham Allen, b. Sept. 12, 1882.
1891 V Robert Luther, b. Aug. 16, 1884.
1247 REV. OLIVER STARR ST. JOHN (David', Jonathan",
Isaac% James*, James% Matthias', Matthias^), b. in New York, Aug.
10, 1814; d. in Brooklyn, N. Y., Jan. 10, 1887; m. (1) Sept. 10,
1841 (Danbury Record says Sept. 21, 1841), Elizabeth Grizzell Bull,
b. in Danbury, Conn., Jan. 12, 1817 ; d. in Easton, Pa., Jan. 8, 1851-2
(T. S.) ; the dau. of Horace Bull, of Danbury, Conn.; m. (2) Aug.
7, 1855, Eleanor Bonney, b. Apl. 2, 1825 ; d. Sept. 7, 1902 ; the dau.
of Peter and Eleanor Bonney, of New York. Mr. St. John graduated,
A. B., Amherst, 1838; studied Theology with Rev. W. W. Andrews,
Kent, Conn., 1839-40; East Windsor Theological Institute, 1840-42;
was ordained as a Presbyterian minister, Elizabethport, N. J., May
10, 1842 (Hatfield says June 15, 1842), and preached from 1842-46.
He was Professor of Greek and Latin, Lafayette Coll., 1846-51 ;
Supt. Public Schools, Easton, Pa., 1849-53 ; Rector Academic Dept.,
Lafayette College, 1846-50; and preached at Manhattanville, N. Y.,
1851-56. He lived in Brooklyn, N. Y., 1865-87; engaged in Literary
and Mission Work; was Secretary, Palestine Exploration Society,
1871-74; Asst. Editor N. Y. Witness after 1874, and author of
several pamphlets. Licentiate, Litchfield Ass'n, June 9, 1841. He
was guardian of Ellen A., Catherine, Emily, John, and Edward St.
John, minors, in 1852, and applied to Court to sell their property, May
5, 1852.
Children :
1892 i Kate (Catherine), b. Sept. 13, 1844; m. in Marshall, Mich.,
Eighth Generation -tGl
June 6, 1871, Mark Hiird.
Child :
1 Edwiinl I\I., 1). Sept. 15), 1873.
1893 ii Emily, h. Oct. 5, IHHi.
1894 iii Ellen A., h. in Elizubctliport, N. J., Apl. 29, 1843; (i. s. p.
in Brooklyn, N. Y., Feb. 27, 1872; m. Oct. 29, 1867, James
W. El(lrifl<.e.
1895 iv Edward, b. in Easton, I'a., June 3, 1850; iii. in Ciiicago,
111., May 25, 1881, Margaret Sherman.
Children :
1 Walter Sherman, b. Sept. 19, 1882.
2 Archibald Dodd, b. Jan. 4, 1887.
1896 V Frank Butler, h. Nov. 13, I860; d. Sept. 21, 1879.
1897 vi Henry Walton, b. in Brooklyn, Sept. 26, 1866; d. Jan.
18, 1870, in Marshall, Mich. "
1898 vii John, a minor in 1852.
1248 GEORGE ST. JOHN (David', Jonathan^, Isaac% James%
James% Matthias% Matthias'), b. in New York, Apl. 23, 1816; d. in
Danbury, Conn., Nov. 20, 1894; m. May 16, 1843, Emeline Smith, b.
in Hudson, N. Y., Dec. 24, 1818; d. in Danbury, Oct. 10, 1891; the
dau. of Clark and Mary (Rider) Smith; will Sept. 25, 1888 (Dan-
bury, Conn., Rec, 44, 496). Mrs. E. S. St. John's will gives all her
estate to her daughter, Sarah E. Post St. John, and makes her
Executrix.
Children :
1899 i Wilhain Taylor, b. in Danbury, Oct. 31, 1844; m. in Dan-
bury, Dec. 18, 1878, Marion Deer White, b. in Danbury,
June 27, 1858; the dau. of Charles and Jenny (Deer)
White. He is an Insurance Agent at Danbury, Conn.
Children :
1 Ethel Deer, b. Jan. 29, 1880.
2 Bessie Norton, b. Nov. 3, 1881.
3 Jennie Bennett, b. May 29, 1884: m. in Danbury. Jan.
26, 1905, Wm. F. Whitford, b. in 1880.
1900 ii Henry Ruggles, b. Dec. 26, 1846 ; d. s. in Danbury, Conn.,
Aug. 15, 1875.
1901 iii Sarah Eveline Post, b. May 27, 1849 ; s. in Danbury, Conn.,
in 1905.
1902 iv Robert, b. in 1850; d. July 10, 1851 (Danbury V. S.).
1903 v Robert Howard, b. July 10, 1851; a salesman.
a
462 St. John Genealogy
1251 HON. CHARLES ST. JOHN (Stephen', Jonathan', Isaac',
JamesS James% Matthias% Matthias'), b. in Mt. Hope, Orange Co.,
N. Y., Oct. 8, 1818; d. July 7, 1891; m. (1) Oct. 14, 1839, EUen S.
Thompson, who d. May 1, 1857; m. (2) Dec. 20, 1867, Frances M.
Reed; d. s. p. in Port Jervis, N. Y., Oct. 29, 1879; the dau. of Ran
dall Reed; m. (3) Oct. 1, 1888, Ada Caskey. Mr. St. John was i
member of the U. S. Congress, 1871-5 ; of Port Jervis, N. Y., 1880-
1889.
Children :
1904 i Ella. Ellen St. John, of Port Jervis, 1872, in suit against
Charles St. John. She bought land of Charles St. John in
Brooklyn, N. Y., in 1883 (Brooklyn L. Rec).
1905 ii Elizabeth, m. Alonza Stryker, of Binghamton, N. Y.
Child:
1 Ella, m. Walter Mapes, " now of Cleveland, 0."
1906 iii Stephen, m. Helen Ostrander.
Children :
1 Ehzabeth.
2 Amelia.
1907 iv Charles, Editor Port Jervis Union; m. Mary Salmon, of
Honcsdale, Pa.
1908 v George, m. Katherine Eldred, Milford, Pa.
Children :
1 Laura.
2 Frances, d. y.
3 Charles.
4 George.
5 Lillie.
1909 vi Amelia, m. Lewis E. Goldsmith, Port Jervis, N. Y.
1257 HORACE ST. JOHN (Stephen% Jonathan% Isaac', James*,
James', Matthias% Matthias'), b. Nov. 23, 1833; d. Jan. 11, 1869;
m. Sept. 25, 1854, Sarah Jane Westbrook, the dau. of John A. and
Jane (Fisher) Westbrook; living in Denver, Colo., Sept. 3, 1903.
Children :
1910 i Stephen W., b. in 1857; d. in Jan., 1895; m. Mar. 28,
1889, Mary A. Decker, b. abt. I860; the dau. of Charles
H. and Hannah M. (Youmans) Decker.
Children :
1 Frank.
2 Horace C, b. Jan. 19, 1891 ; d. Dec. 25, 1891.
3 Marie.
1911 ii Frank.
Eighth Genkration 463
1267 KEELER ST. ,I()II\ (diaries', Jonntli.ui", Isaac'", James',
James', Matthias", Mattliius'), 1). Oct. 14, 1816; m. in UidMcfiiid,
Conn., Dec. 22, 1833, Sally Hubbell, of Ridgefield, Conn. ; moved to
Michigan, in 1874.
Children :
1912 i Beach, h. Jan. 10, 18:5.5; d. Eel). 17, 1847, -.v. 12-1-7.
1913 ii :\rary, b. Mar. 13, 1836; d. Aug. 28, 1837, a-. 1-5-15.
1914 iii Sarah, h. in 1842; d. Sept. 19, 1851, a". 9 yrs.
1915 iv John, m.
Child:
1 Belle.
1270 BERLIN ST. JOHN (Charles', Jonathan", Isaac', James*,
Janies% Matthias-', ]\Iatthias'), b. Aug. 18, 1822; d. Jan. 18, 1889, x.
66-5-0; m. Eeb. 3, 1851, Ascnath Eliza Stone, b. Mar. 25, 1833 ; d. Mar.
13, 1884, a>. 51-11-18; the dau. of Hezekiah Stone. He was a black-
smith in Danbury, Conn.
Children:
1916 i Mary Augusta, b. in Wilton, Conn., July 10, 1852; s. p.;
m. Apl. 17, 1872, Walter B. Ostorhout," a hatter, of Dan-
bury, b. June 6, 1844, in Canada; the son of Walter B. and
Elizabeth (Pickard) Osterhout.
1917 ii Arabella, b. in Danbury, Sept. 15, 1856; d. Mar. 14, 1892,
a?. 35; m. (1) in 1878, Wilber Banks, of Danbury, Conn.;
m. (2) George Mansfield, of Bethel, Conn., the son of
Ralph Mansfield.
Children :
1 Martha, b. Apl. 8, 1879; d. June 23, 1883, x. 4-2-15.
2 Edna Asenath, b. Aug. 16, 1881 ; single in 1903.
3 Berlin, b. July 17, 1883; single in 1903.
1918 iii Lillian Bernettie, b. Feb. 24, 1861; d. in Bethel. :\Iar. 5.
1887; m. Mar. 19, 1882, William Fox, b. Aug. 31, 1862; the
son of Truman and Luvinia (Babcock) Fox, of Bethel, Conn.
Children :
1 Watson, b. July 4, 1883; single in 1903.
2 Truman, b. Sept. 1, 1885; single in 1903.
1919 iv Frederick Berlin, b. in Danbury, Conn., Apl. 20, 1867; d.
Nov. 24, 1895; m. Sept. 2, 1887, Cory Gray, of Fishkill
Plains, N. Y. ; of Newtown, Conn., in 1903.
Children :
1 Alta, b. Nov. 14, 1888; d. Aug. 2, 1889, x. 0-8-20.
2 Earl Gray, b. June 17, 1892.
464 St. John Genealogy
3 Leslie, b. July 16, 1894.
1920 V Grace Adele, b. Dec. 13, 1870 ; d. in 1874-5.
1271 WILLIAM ST. JOHN (William', Jonathan% Isaac% James*,
Matthias^ Matthias', Matthias'), b. in Ridgefield, Conn., abt. 1825;
d. Jan. 24, 1900; m. Sept. 23, 1846, Sophia Mooney Coe, b. in Pat-
terson, N. J., in Jan., 1826; the dau. of David and Selina (Mooney)
Coe. He was of Dutchess Co., N. Y., in 1878.
Children :
1821 i Frank, b. in 1848; m. Jan. 12, 1874, Allie M. Sheldon,
the dau. of Nelson D. Sheldon.
Children :
1 Sheldon, b. in 1876; m. in June, 1902, Eleanor Hunter,
of Poughkeepsie, N. Y.
2 Ida, b. in 1878; m. Mar. 16, 1902, T. Edwards Beardsley,
of Ansonia, Conn.
1922 ii Frederick, b. in Vermuth, N. Y., Oct. 5, 1865; m. Aug.
20, 1895, Katherine Theressa Daly, b. Jan. 3, 1869; the
dau. of Peter and Anna (Lynch) Daly; of New York City
in 1903.
Children :
1 Thelina Beatrice, b. Sept. 18, 1896.
2 Kenneth Frederick, b. Nov. 16, 1899.
3 A daughter, d. y.
1272 JAMES EDWARD ST. JOHN (WilHam', Jonathan',
Isaac% James*, James% Matthias", Matthias'), b. Sept. 23, 1833; d.
in Patterson, N. Y., Dec. 20, 1876 ; m. Mar. 25, 1846, Georgia Bailey,
of Patterson, N. Y., b. Mar. 20, 1837; the dau. of Gilbert and Sarah
Bailey. She m. (2) Rev. William Clapp ; m. (3) June 6, 1894, Wil-
liam H. Townsend; of Brewster Sta., N. Y., in 1904.
Children :
1923 i Sarah, b. Mar. 14, 1862; d. in Jan., 1863.
1924 ii Mary Esther, b. Aug. 12, 1866; m. June 13, 1887, Fred-
erick Lacy Burr, of Danbury, Conn., b. July 13, 1861 ; s. p.
in 1903; the son of David and Mary Ann (Rockwell) Burr
(Keeler, No. 2426).
1925 iii Gilbert B., b. Apl. 30, 1868; m. June 12, 1889, Clara
Hoag, .of Dutchess Co., N. Y., the dau. of Wilham and
Phebe Hoag.
Children :
1 Chester, b. Feb. 21, 1891.
Eighth (tKN'kha tion idS
1926 iv J. Stanloy, 1). Apl. 25, 187!}; in. Aug. 21, 1899, Mary K.
Brotliorton, b. in Slicldon, Conn., in 1878; the dau. of
Thoma.s and Marv (Crol'iit) Brotherton.
Child:
1 Stuart Bailey, b. Feb. 20, 1902.
1276 GEORGE ST. JOHN (Horatio William', Silas', Isaac%
Jaiues^, Janies\ IMattliias", Matthias'), b. in New Canaan, Conn., in
1812; d. in Bridgeport, Conn., May 25, 1895, x. 83; m. (1) Katherine
Archer, of Fordhani, N. Y., b. abt. 1819; d. Nov. 8, 1861', n'. 45-1-17;
m. (2) Martha C. Muchmore (a widow), who d. Oct. 13, 1873; will,
Aug. 14, 1872. She sold land in Brooklyn, N. Y., in 1873 (Brooklyn
Land Rcc).
Children :
1927 i Sarah Maria, b. in West Farms, N. Y., Apl. 7, 1841 ; d. s. p.
July 29, 1889 ; m. Nicholas N. DeGroot.
1928 ii Horatio W., b. June 28, 1843; d. Feb. 8, 1900; m. May
21, 1868, Georgianna Clarke, b. Aug. 10, 1839.
Child:
1 Albert Martin, b. in Brooklyn, N. Y., Aug. 26, 1872;
single in 1902.
1279 ALBERT ST. JOHN (Horatio William% Silas% Lsaac",
James*, James^, Matthias", Matthias'), b. abt. 1821; m. (1) Hannah
Frost Rowland, b. in 1826; d. Aug. 22, 1849; the dau. of Horace
and Anna (Frost) Rowland; ni. (2) Maria Louise Jones, Widow Van
Nostrand, b. abt. 1821; d. Dec. 27, 1894; the dau. of James T. and
Frances (Wyke) Jones.
Children :
1930 i Horace Rowland, b. abt. 1848.
1931 ii Katherine A., or O., m. John E. Baker.
Child:
1 Floyd S., b. in 1877; d. Aug. 5, 1880, x. 3 yrs.
1280 WILLIAM HENRY ST. JOHN (Horatio William', Silas",
Isaac', James", James% Matthias", Matthias^), b. Aug. 15, 1822; d.
May 3, 1902 ; * m. (1) July 28, 1845, Harriet Joy, b. Sept. 20, 1827 ;
d. Apl. 21, 1868; m. (2) abt. 1873, Cornelia Miller.
Children (by first wife) :
* James Seymour and wife, Elizabeth; Charlotte and husband, Andrew Archer:
John Frost and wife, Marv and William H. St John, mentioned as heirs of Horatio
St. John. DecVl.. \Si2 or '43. (White Plains liecords.)
466 St. John Genealogy
1932 i Elizabeth, b. Feb. 21, 1846; m. (1) Apl. 3, 1867, William
Tunah Ballard, d. June 1, 1877; the son of James Ballard;
m. (2) George T. Kelly, s. p.
Children :
1 Harvey Clifford, b. Sept. 1, 1868; d. Dec. 25, 1868.
2 Edith Constance, b. Oct. 6, 1870.
3 Emily Adelaide, b. Sept. 15, 1875; d. Feb. 23, 1882.
1933 ii William Henry, b. Apl. 13, 1849; d. in Jan., 1850.
1934 iii George Henry, b. Aug. 2, 1850 ; d. s. Sept. 10, 1879.
1935 iv Albert, b. July 12, 1852; m. May 2, 1877, Hannah Wynne.
Children :
1 Albert Washington, b. July 4, 1880-1.
2 May, b. in 1887; d. y.
Children (by second wife) :
1936 V Herbert Newton, b. May 31, 1875.
1937 vi Milton Gerard, b. Mar. 31, 1877; m. Apl. 26, 1899, Annie
McCoy, s. p.
1938 vii Lillie May, b. Jan. 25, 1880.
1939 viii Winifred R., b. Mar. 28, 1882; d. Sept. 7, 1882.
1940 ix Bertha Miller, b. Oct. 10, 1884.
1296 SAJVIUEL AVERY ST. JOHN (Bradley S.\ Samuel',
Isaac% James% James% Matthias", Matthias^), b. in New York City,
June 10, 1826; d. in the Figi Islands, Sept. 22, 1904; m. Apl. 30,
1852, Sarah Ann Smith.
Children :
1940a i Frank Bradley, b. Apl. 9, 1857; d. Oct. 10, 1902.
1940b ii Annie Sophia, h. Apl. 8, 1859; m. Oct. 1, 1883, D. J. Chis-
holm.
Children :
1 Carrie E.
2 Annie May.
3 Clio K. St. John.
1940c iii Carrie Amelia, b. June 16, 1861; m. (1) without issue; m.
(2) R. H. Kirkwood, s. p.
1300 ALBERT GOULD ST. JOHN (Gould Lee% Samuef,
Isaac", James'', James\ Matthias", Matthias^), b. Nov. 28, 1830; d.
in Feb., 1878; m. (1) Elizabeth Ferris, b. Mar. 7, 1836: d. Feb.
12, 1872; the dau. of John and Amanda (Forbes) Ferris; m. (2) in
Jan., 1873, Anna Maria Chnton. She m. (2) Andrew Andrews St.
John, her brother-in-law (see 1304).
Eic.iiTii Gkn Kit Alio N 467
Children :
1941 i Ella Enmccs, I). Apl. 11, 1854; d. May 28, 1897; m. Sept.
25, 1876, George Butterfield, 1). in Rye, N. Y., in 1855; the
son of Lot and Mary (Golden) Butterfield.
Children :
1 George Albert, b. Aug. .'}, 1877; d. Aug. 19, 1877.
2 Estelle Borden, b. Jan. 28, 1879; d. Dec 9, 1900; ni.
Mar. 28, 1898, James Wood.
3 George Frederick, b. Apl. 10, 1881.
4 Ella Frances, b. July 21, 1883; s. in 1902.
5 Emma Lillian, b. May 15, 1886; d. Sept. 30, 1888.
6 Alice Mabel, b. June" 8, 1883.
7 Clarence Everitt, b. June 6, 1892.
1942 ii Mary Esther, b. Dec. 11, 1855; d. Apl. 26, 1886; m. Apl.
23, 1877, Theodore Teed; d. s. p. in Jan., 1878; the son
of Samuel Teed.
1943 iii Sarah Elizabeth, b. July 27, 1858; ni. Apl. 23, 1877, Wil-
liam Teed, b. May 12, 1854; the son of Samuel and brother
of Theodore Teed.
1944 iv An infant, b. Sept. 17, 18.59; d. Aug. 18, 1863.
1945 V Frederick Almon, b. Dec. 4, 1863; d. Nov. 27, 1864.
1946 vi Helen Alice, b. in Coscob, Conn., Dec. 23, 1865 ; m. Jan. 12,
1884, James Sackett Tuttle, b. Apl. 12, 1858; the son of
Elisha Halstead and PLittie E. (Brown) Tuttle.
Children :
1 Mary Ehzabeth, b. Sept. 21, 1885.
2 Helen St. John, b. Mar. 8, 1889.
3 Ida Evelyn, b. Oct. 15, 1893.
4 Albert Elisha, b. Dec. 29, 1895.
1947 vii Josephine, b. Jan. 14, 1868; m. Feb. 22, 1893, Alva Briggs,
the son of Theodore Briggs.
Children :
1 Irving Chester, b. Apl. 7, 1894.
2 Vincent Melville, b. July 24, 1896.
3 Helen St. John, b. May 7, 1903.
1948 viii Grace Alberta, b. Aug. 4, 1869; m. Nov. 25, 1886, Stephen
Jackson Banks, the son of Stephen and Julia A. (More-
house) Banks.
Child :
1 Percival Ray, b. July 24, 1891; of Westport, Conn., in
1902.
468 St. John Genealogy
1303 ANDREWS ANDREW ST. JOHN (Gould Lee', Samuel,
Isaac^, James^, James', Matthias", Matthias^), b. Aug. 19, 1835; d.
abt. 1903 ; m. Clara. Andrews Andrew St. John was adopted by
No. 775, his uncle.
Children :
1948a i Geraldine, d. y.
1948b ii Burr, in Aukland, N. Z., in 1904.
1304 ANDREW ANDREWS ST. JOHN (Gould Lee% Samuel',
Isaac% James*, James\ Matthias", Matthias^), b. Aug. 19, 1835; in
California, in 1904; m. (1) Mary Augusta SnifFen, the dau. of Samuel
and Milly (Slater) Sniff en ; m. (2) Anna Maria Clinton (widow of
1300); m. (3) in 1904.
Children :
1948c i Samuel, d. in Rye, N. Y., Sept. 13, 1889, se. 26.
1948d ii Milly, m. Johnson, s. p.
1948e iii Jennie, d. y.
1311 CHARLES ALFRED ST. JOHN (Alanson PIatt\
Stephen", Stephen^, Moses*, James^, Matthias", Matthias^), b. in
Albany, N. Y., Mar. 25, 1841 ; m. Sept. 9, 1861, Sarah Louisa Smith,
b. Aug. 25, 1840 ; the dau. of John Fowler and Adele Trafford (Ty-
son) Smith.
Children :
1949 i Alanson Piatt, b. Apl. 29, 1862; m. July 6, 1899, Clara
Elizabeth Riggs (Widow Johnson), b. Nov. 23, 1864; s.
p . ; the dau. of Isaac H. and Mary Ellen Riggs.
1950 ii Charles Alfred, b. Apl. 29, 1864.
1951 iii Louis Romaine, b. Apl. 25, 1867; m. June 6, 1890, Laura
Louise Leeds, the dau. of Joseph L. and Mary G. (Glenden-
ning) Leeds.
Children :
1 Nannette, b. May 19, 1891.
2 Ruth, b. on St. Mark's Ave., Brooklyn, N. Y. (Brooklyn
V. S.).
3 Mildred, b. Nov. 23, 1893.
4 Helen, b. Mar. 17, 1896.
1952 iv Elizabeth Adele, b. Jan. 16, 1871 ; d. May 24, 1879.
1319 STEPHEN ST. JOHN (Jessup R.% Stephen% Stephen^
Moses**, James^Matthias-, Matthias^), b. June 12, 1830; m. Oct. 25,
1851, Jane Elizabeth Cameron, b. Apl. 23, 1831 ; the dau. of John
and Rachel (Baker) Cameron; of Norwalk, Conn., in 1904.
Eighth Gknehation 469
Children :
1953 i Racliel June, 1). in Norwalk, Conn., Sept. 8, 18.52; d. Feb.
21, 1902; s.
1954 ii Stephen, h. Feb. 24, 1854; s.
1955 iii Robert Cameron, b. Dec. 7, 185G: s. In 1!)()1.
1956 iv .luHa Elizabeth, b. Jul.v (5, 1863.
1957 V Tcter Alanson, b. Jan. 13, 1865; d. Oct. 6, 1865.
1335a WILLIAjM ST. JOHN (Janus ]l.\ Josepli". Mo.sc.s%
Moses*, James', Matthias", iNIatthias'), m. in Hamniondsport, N. J.,
Dec. 26, 1861, Fanny IMatilda Frazee, b. Jan. 17, 1844; d. Sept. 3,
1869; the dau. of Barnet and Alice Maria (Wheaton) Frazee.
Children :
1957a i Elmer Atwood, d. Aug. 4, 1901.
1957b ii Helen, ni. Clinton Brooks.
Children:
1 John.
2 Margery.
1957c iii Susan Mary, m. Ray P. Young, of Rathboneville, N. Y.
Children :
1 Lawrence, m. Mary Ageau.
Child :
(1) Ernest St. John.
2 Frances Elizabeth, m. Charles Halscy.
3 Theodore.
4 Stuart.
1347 THEODORE E. ST. JOHN (George W.% Joseph", Josiah',
Moses% James% Matthias'-, Matthias'), b. Jan. 19, 1835; d. Apl. 30,
1887; m. Sept. 27, 1866, Jane Elizabeth Harris, b. Mar. 7, 1847.
Children :
1958 i Minnie E., b. Aug. 1, 1867; m. Dec. 26, 1894, Charles O.
Crane.
Children :
1 Frederick Alvin, b. Feb. 22, 1896.
2 Jane Elizabeth, b. Aug. 11, 1898.
3 Paul Leo, b. Jan. 10, 1901.
1959 ii George F., b. Oct. 18, 1871; m. (1) Emma Powell; m.
(2) Lily McCormick.
Children :
1 Allan G.
2 Charles.
470 St. John Genealogy
1959a iii Annie B., b. June 8, 1874.
1960 iv Theodora, b. Apl. 10, 1876; m. May 30, 1900, Ralph D.
Cash, b. June 27, 1871.
Child:
1 Ben LeGrand, b. May 15, 1901 ; of Bristow, Kan., in
1903.
1961 V Homer P., b. Apl. 17, 1878; m. Apl. 15, 1899, Ettie Mc-
Kenzie, b. Oct. 28, 1879.
Child:
1 Eunice Naomi, b. June 14, 1900.
1962 vi Harry E., b. Apl. 7, 1883.
1354 GEORGE AUGUSTUS ST. JOHN (Charles% William%
Stephen% Joseph*, Joseph% Mark% Matthias'), b. Nov. 11, 1830 (F.
B. says Nov. 9, 1834) : d. May 6, 1899, le. 68-6; m. (1) in Savannah,
Ga., Apl. 16, 1859, Laura Engenia Wyllys, b. in Georgia, July 20,
1837; d. Dec. 26, 1862: m. (2) in New York City, in 1866-7, Martha
Eleanor Fleeman, b. abt. 1848 ; d. Apl. 14-20, 1892.
Children :
1963 i Susie May, b. Jan. 15, I860; m. Jan. 15, 1879, Charles
Everitt Stanton, b. Jan. 2, 1853.
Children :
1 Laura Eugenia, b. Dec. 26, 1879 ; m. June 10, 1903, M.
Whitman, or Weitman.
2 Charles Everitt, b. Apl. 13, 1884.
3 George Walter, b. Sept. 15, 1885; d. May 21, 1886.
4 Harvey Kollect, b. Jan. 18, 1892; d. in Aug., 1892.
5 Mary, b. Jan. 20, 1895 ; d. same day.
6 Edward Harvey, b. Aug. 8, 1897; d.^Aug. 24, 1899.
7 Ruth, b. in July, .
1964 ii Charles Franklin, b. in Norwalk, Conn., Oct. 27, 1864;
m. (1) in Brooklyn, N. Y., Mar. 31, 1892, Sarah Frances
Bradford, b. Dec. 29, 1870 ; the dau. of George and LiUie
(Barrett) Bradford; m. (2) June 17, 1896, Sarah Ann
Clyde, b. Oct. 12, 1873.
Children :
1 George Bradford, b. Dec. 29, 1892; d. Aug. 31, 1893.
2 Hazel Clyde, b. Jan. 15, 1897.
3 Charles Clyde, b. Apl. 29, 1899.
4 Edith May, b. June 7, 1902.
NINTH GENERATION
NINTH GENERATION
1397 GEORGE HENRY ST. JOHN (Giles H.% David', Abi-
jah°, DanieP, Daniel% El)cnczer', Matthias", jMattliias'), b. July 14,
1867; ni. (1) July 1, 1885, Loulu S. Kellogg, b. Sept. 18, 1866; d.
July 9, 1899; the dau. of Francis S. and Jenny (Jones) Kellogg;
m. (2) Jan. 27, 1901, Carrie Emma Nash, b. June 27, 1868; the
dau. of William Edgar and Elizabeth (Rcnoud) Nash, of Westport,
Conn., 1). June 27, 1869.
Children :
1965 i Herbert LeGrand, b. Apl. 11, 1886.-
1966 ii Percy Francis, b. Dec. 12, 1887.
1967 iii Florence Alniina, b. June 5, 1891.
1968 iv Elsey Mabel, b. Apl. 13, 1895.
1969 V Edna Mae, b. Oct. 12, 1902.
1969a vi George Edgar, b. Aug. 3, 1905.
1397a CHARLES LEGRAND ST. JOHN (Giles U.\ David',
Abijah", DanieP, Daniel*, Ebenezer% JNIatthias", Matthias^), b. June
11, 1869; m. June 11, 1892, Lillian Bird Wilson, b. in Newark, N. J.,
Feb. 21, 1871; the dau. of Henry B. and Sarah (Bird) Wilson.
Child:
1970 i Charles Kenneth, b. Apl. 25, 1897.
1398 FREDERICK IRVING ST. JOHN (Giles H.', David%
Abijah*, DanieP, Daniel% Ebenezer% Matthias^ Matthias^), b. Feb.
19, 1878; m. Nov. 9, 1899, Clara Lena Loudon, b. Aug. 8, 1878;
the dau. of Frank and Rose (Aiken) Loudon.
Child :
1971 i CHfford Francis, b. June 16, 1902.
1399 EDWARD RAY ST. JOHN (Giles H.', David', Abijah',
DanieP, Daniel% Ebenezer% Matthias% Matthias"), b. Sept. 1, 1880;
m. Dec. 10, 1899, Gertrude May Bedell, b. Feb. 27, 1880; the dau.
of Henry and Sarah (Butler) Bedell.
473
474! St. John Genealogy
Child:
1972 i Violet May, b. Sept. 12, 1900 ; d. Apl. 6, 1902.
1400 WILLIAM W. ST. JOHN (Thaddeus% Alexander M.\
Thaddeus% Nehemiah', Daniel*, Ebenezer', Matthias', Matthias^), m.
in Geneva, N. Y., Sarah Ringer, d. June 1, 1886. WiUiam W. St.
John deeded land in Lima, N. Y., in 1854 (Livingston Co. Rec, 48,
76). A Wilham W. St. John, of Brooklyn, N. Y., bought land, June
11, 1889 — no wife mentioned; May, 1891 (widower), of Port
Jervis, N. Y. ; April 25-27, 1891 (widower), in Brooklyn, N. Y. ;
1892, of Port Jervis ; Oct. 26, 1892 (widower), of Binghamton, N. Y. ;
Grantor of Brooklyn, N. Y., in 1902.
Children :
1973 i Charles Adelbert, b. in 1850; m. in 1874, Sarah Ellen
Lotee, b. in Lima, N. Y., June 25, 1854.
Children :
1 Joseph Eugene, b. June 9, 1878.
2 Benjamin Roy, b. Oct. 2, 1882; s. in 1903.
1974 ii Mary Matilda, b. in Lima, June 25, 1854 ; m. in Richmond,
N. Y., Dec. 18, 1872, Noah Tisdale Ashley, b. in Richmond,
Oct. 2, 1840; d. Feb. 10, 1902; the son of Noah Ashley.
Child:
1 Sarah Ehzabeth, b. in Richmond, N. Y., July 11, 1877;
m. Rev. John Brown, of Bradford, N. Y., in 1903 (Ash-
ley Gen., 216).
1406 JAMES McKIE ST. JOHN (Thaddeus^ Alexander MJ,
Thaddeus^ Nehemiah^ Daniel*, EbenezerS Matthias', Matthias^), b.
in Northampton, N. Y., May 29, 1830 ; m. in Eldora, Iowa, Sept. 12,
1856, Diantha Ellsworth.
Children :
1975 i Ethan A., b. in Eldora, Iowa, Apl. 22, 1857 ; m. in Eldora,
Apl. 22, 1879, Alma Dysinger; Hving in Hastings, Ne-
braska, in 1906.
Children :
1 James McKie, 2d, b. in Eldora, Aug. 29, 1882; m. in
Hastings, Neb., June 14, 1905, Claudia Spacle.
2 Seward Thaddeus, b. in Omaha, Neb., July 31, 1887; s.
in 1906.
3 Ella, b. in Juniata, Neb., Apl. 16, 1890 ; s. in 1906.
Ninth Geneuation 4T5
1976 ii W. E., b. in Eldoni, Iowa, Mar. 252, !«()(); in. in KIdora,
Oct. 18, 1882, Maude Butterfield.
Child:
1 A dau., 1). in Eldoru, July 5, 1885; m. Sept. 19, 1905,
Wallace Phillips, M. D. ; of Hastings, Iowa, in 190().
1977 iii Seward Thaddeus, h. in Eldora, Iowa, Api. L'O, 1865; m.
June ,'^9, 1900, Stella Wilson, of Koseland, N.i). ; in Real
Estate business, Wilcox, Saskatchewan, Canada, in 1906.
1494 OSCAR ST. JOHN (Charles Cook% Josepii', Justin",
Peter", Daniel*, Ebenezer\ Matthias', Matthias'), b. Aug. 25, 1838;
ni. May 29, 1865, Mary Dolores Sanchez, of St. Augustine. Fla., b.
Apl. 25, 1844; the dau. of Francis M. and Julia Fabian (Agina)
Sanchez.
Children :
2029 i Charles Cook, b. Dec. 13, 1866; d. s. May 22, 1895.
2030 ii Frank B., b. Nov. 26, 1868; d. Sept. 23, 1870.
2031 iii Oscar Buckley, b. Mar. 28, 1870; m. Sept. 2, 1899, Mary
Edna McKay, St. Augustine, Fla.
2032 iv Mary Julia, b. July 26. 1872; s. in 1902.
2033 V Sarah Frances, b. Apl. 16, 1874; m. Dec. 15, 1897, Henry
Norton Rider, b. Apl. 13, 1876; the son of Charles Fred-
erick and Isabelle (Wilson) Rider.
Child:
1 Gretchen St. John, b. Aug. 14, 1902.
2034 vi Jessie Elizabeth, b. May 17, 1875; m. Mar. 8, 1897, Frank
Percy Philipson, b. Apl. 17, 1872, s. p. ; the son of Henry
William and Kate A. (Sanchez) Philipson.
2035 vii Clifford Milton, b. Oct. 20, 1877; ni. Oct. 22, 1900, Ruby
Ann May Bommas ; s. p. in 1902; of Bridgeport, Conn.
2036 viii Albert Percy, b. Feb. 17, 1879; d. July 27, 1879.
2037 ix George, b. Mar. 1, 1875 (N. V. S.).
2038 X Dolores Sanchez, b. June 20, 1882; single in 1902.
2039 xi Paul Frederick, b. June 20, 1882; d. Aug. 12, 1882.
2040 xii Alfred King, b. Oct. .30, 1886.
2041 xiii Bertha Eveline, b. Sept. 22, 1888.
1525 GEORGE A. ST. JOHN (William S.% Thaddeus S.', Cook",
Peter^ Daniel% Ebenezer% Matthias% Matthias'), b. Sept. 28, 1846;
d. Feb. 18, 1886; m. June 28, 1866, Alice Emcline Patterson, b. May
4, 1847; the dau. of John B. and Sarah (Jes.sup) Patterson, of
Walton, N. Y. (Jessup Gen., 333).
476 St. John Genealogy
Children :
2042 i Benjamin Seymour, b. May 24, 1867; m. June 20, 1886,
Nellie McGowen.
2043 ii Florence Sarah, b. Oct. 27, 1868.
2044 iil Hattie Louise, b. July 27, 1871.
2045 iv Lena, b. Oct. 9, 1874.
1526 CHARLES BRISTOL ST. JOHN (WiUiam S.^ Thad-
deus S.', Cook% Peter', Daniel*, Ebenezer^ Matthias', Matthias'), b.
Dec. 31, 1846; m. in Bloomville, N. Y., Nov. 17, 1868, Sarah Catherine
Wright, b. ]\Iar. 4, 1846; adopted name, Kate S. McCune.
Children :
2046 i Jennie Lina, b. Nov. 1, 1869.
2047 ii Bertha May, b. Oct. 6, 1874.
1529 JULIUS W. ST. JOHN (WiUiam S.^ Thaddeus S.% Cook%
Peter^ Daniel*, Ebenezer% Matthias', Matthias'), b. Mar. 29, 1855;
m. Sept. 26, 1876, Harriet J. Chrisman, b. July 16, 1857. Julius
St. John was vestryman of Christ Church, Walton, N. Y., 1877-1880;
of New York City in 1902.
Children :
2048 i Earl Sheffield, b. July 12, 1879.
2049 ii Frank Chrisman, b. Jan. 2, 1881.
2050 iii Howard Raymond, b. Feb. 2, 1889.
1562 JOHN SPENCER ST. JOHN (David^ John', Ezra%
Luke^ Matthew*, Matthias', Matthias", Matthias'), b. in Norwich,
N. Y., Mar. 2, 1840; d. in Portchester, Mar. 27, 1896; buried in
Rye, N. Y. ; m. Sept. 28, 1865, Josephine Cunningham, b. Sept. 10,
1842; the dau. of James E. and Jane E. (Taylor) Cunningham.
Children :
2050a i Thorndyke, b. in 1866; m. in 1892; in 1902 of Irvine Ave.,
Portchester, N. Y.
2051 ii George Hampton, b. in 1867; d. in 1867, le. 2 mos.
2052 iii John Foote, b. June 21, 1868; s. in 1902.
2053 iv Charles Tracy, b. in Feb., 1870.
2054 V Mary Catherine, d. in Rye, N. Y., in 1882 or 1892, se. 1
yr. 6 mos.
2055 vi Josephine, b. in Portchester, N. Y. ; m. in Aug., 1896,
Ninth Generation 477
Albert Williams, h. In New Haven, Conn., In 18TB; the
son of Henry Williams.
Children :
1 May Belle, 1.. Aug. 5, 1897.
2 Irene Josephine, b. in Apl., 1900.
3 A dau., b. Oct. 9, 1903.
2056 vii Florence, d. w. 2 nios.
2057 viii Jane Eliza, b. in Oct.. 1875; d. in 1881.
2058 ix Lillian, b. in W^cst Virginia, Mar. 6. 1877; of Rye, N. Y.,
In 1902; m. Nov. 17, 1892, Irving Verniilye, b. in New
York, May 2, 1877, a plumber; the son of Isaac and Phebe
(Dennis) Vermilye.
Children :
1 Vermilye, b. Oct. 15, 1894, in Portchester, N. Y. ; d.
in July, 1895.
2 Grace, b. in 1896.
2059 X Bertha, b. Mar. 25, 1878; m. Apl. 12, 1892, Frank Mer-
ritt, b. in 1878; the son of James Merritt.
Children :
1 John Irving, b. in 1893.
2 Grace, b. in 1895.
2060 xi William.
2061 xii Nellie, b. Dec. 26, 1881 ; s. in 1902.
2062 xiii Frederick, s. in 1902.
1585a JOSIAH ST. JOHN (Chancellor', JoslalV, Ezra', Luke%
Matthias*, Matthias', Matthias', Matthias'), b. Feb. 11, 1841, in
Saratoga Co., N. Y. ; d. Nov. 8, 1878; m. Mar. 31, 1864, Harriet
Mayberry, b. Jan. 11, 1846; the dau. of Curtis and Jane (Van Win-
kle) Mayberry. She m. (2) L. Boger.
Children :
2062a i Wniliam W^orthy, b. May 1, 1873, at Pitthole, Penn. ; m.
Oct. 30, 1892, in Brooklyn, N. Y., Jennie May Newport,
b. in Canaan, Conn., May 9, 1876; the dau. of William
Henry and Emeline (Chamberlain) Newport.
Children :
1 William Mayberry, b. in N. Y., Aug. 8, 1894.
2 Harold Wellington, b. in N. Y., June 11, 1902.
1596 MARSENA ST. JOHN (Jasper', Moses", James", Samuel%
Samuel*, Matthias% Matthias^, Matthias'), b. Apl. 20, 1831; m. May
478 St. John Genealogy
19, 1856, Anna Viola Stanton, b. in Cadiz, N. Y., Mar. 19,
the dau. of Gershom R. Stanton, of Ottawa, Kan. (Stanton Gen.,
p. 287).
Children :
2063 i Claude Lee, b. in East Townsend, O., Mar. 7, 1857; d. in
East Townsend, Jan. 7, 1858.
2064 ii Hattie Oi'iolla, b. in Franklin Co., Kansas, Aug. 24, 1860;
m. Dec. 31, 1881, Frank Owen Hetrick, the son of Rev.
Isaac Hetrick.
2065 iii Anna Alina, b. July 28, 1867.
2066 iv Martha Rosalie, b. Sept. 20, 1871 ; d. Oct. 20, 1872.
2067 V Clarence Stanton, b. Jan. 26, 1878; d. Oct. 23, 1880.
1607 DARIUS ST. JOHN (Zina^ Samuel', Thomas% SamueP,
Samuel*, Matthias^, Matthias^, Matthias^), b. in Ridgebury, Conn.,
Jan. 26, 1816; m. (1) Ann Arbor, Mich., Nov. 28-29, 1838, Cur-
rance M. Downs, of Clinton, Mich., b. in Chautauqua Co., N. Y., Jan.
14, 1821 ; d. in Clinton, Mich., June 9, 1863; the dau. of Reuben and
Sophronia Downs; m. (2) in Bennington Co., Vt., Nov. 8, 1865,
Emily Hull Taylor, b. in Bennington Co., Feb. 15, 1836. He went
to Michigan, May 2, 1837; in 1879 lived at Clinton, Mich.
Children :
2068 i Reuben D., U. S. Army, b. Aug. 19, 1842; d. in Nash-
ville, Tenn., Mar. 9, 1863; Private 4th Mich. Cav., 1861-3;
d. in Hospital.
2069 ii WiUiam D., b. Nov. 23, 1845; m. (1) in May, 1866, Ellen
J. RofF, who d. in May, 1870 ; m. (2) in Troy, N. Y., Apl.
23, 1874, Helen C. Dayton.
Children (by first wife) :
1 Edward D.,"b. Jan. 14, 1875.
2 Maud, b. May 23, 1876.
3 Stanley William, b. Mar. 10, 1878; d. Oct. 9, 1878.
' 4 Earl H., d. ae. 8 mos. 10 das.
Child (by second wife) :
5 A daughter, d. in infancy.
2070 iii Addison H., b. May 26, 1853; m. (1) Josephine Vande-
mark; m. (2) June 10, 1896, Elizabeth S. Eddy, b. in
Franklin, Mich., Feb. 2, 1853.
Child:
1 E. D. St. John, of Chicago.
1608 SAMUEL ST. JOHN (Zina', SamueF, Thomas% Samuel',
Ninth Gkneuation 479
Samuel*, Matthias', Matthias", Matthias'), b. in llidf^chiiry, Conn.,
Jan. 29, 1818; d. in Lconi, IVIich., Apl. 3, 1881., .t. ().') ; ni. Apl. 10,
1844, Mary E. Downs, b. in Chautauqua Co., N. Y., July 14, 1827.
His P. O. was Jackson, Mich. ; moved in 1835 to (Columbia, Mich. ;
in 1844 to Lconi, Mich. ; a Mem. of the Baptist Church 45 years ;
his wife a ]\Icin. since 1843. His death in 1884 at Lconi, aged 65,
is noted in Michigan Pioneers, vol. 8, 461.
Children :
2071 i Frank D., b. Oct. 21, 1845; m. Dec. 2, 1872, Ellen A.
Thomas, b. Oct. 19, 1849, in Alden, N. Y. ; of York, Neb.,
in 1903.
Children :
1 Arthur D., b. Leoni, I\Iich., June 23, 1877.
2 Garland F., b. Sept. 18, 1879.
3 Irving Samuel, b. Jan. 22, 1882.
4 Jesse E., b. in York, Neb., Aug. 21, 1886.
2072 ii Ella M., b. Nov. 6, 1853; m. Dec. 24, 1872, James M.
Whallon.
Child:
1 Vinnie St. John, h. in Henrietta, ^Nlich., Nov. 3, 1876.
2073 iii Edwin H., b. Nov. 6, 1853; d. May 23, 1857.
1609 SMITH ST. JOHN (Zina', Samuel', Thomas", Samuel',
Samuel*, Matthias% IMatthias", ]\Iatthias'), b. in Ridgcbury, Conn..
July 21, 1820; m. (1) Dec. 31, 1846-7, Adeline Stiles, b. June 23,
1825; d. s. p. Feb. 7, 1850; the dau. of Asahel and Priscilla (Bur-
rows) Stiles (Stiles Gen., 568); m. (2) Louisa Joyston. He lived
in Brooklyn, N. Y., or in Burlington, N. J.
Children :
2074 i WilHs, m. Fanny.
2075 ii Frederick, m. Henrietta Ide.
2075a iii Rolla.
2076 iv Ada, d. y.
1612 TIMOTHY BENEDICT ST. JOHN (Zina\ SanmeF.
Thomas", SamueP, Samuel*, Matthias'% Matthias", Matthias'), b. in
Ridgebury, Conn., Mar. 17, 1825; m. Mar. 21, 1848, Mary Gates,
b. in Gerry, N. Y., Dec. 9, 1828.
Children :
2077 i Smith Gates, b. in Leoni, Mich., Sept. 17, 1850; d. Sept.
27, 1852.
2078 ii Charlotte A., b. in Leoni, Dec. 24, 1853; m. Nov. 25, 1875,
Iviston Young (the bro. of Annie), b. Mar. 8, 1850.
480 St. John Genealogy
Children :
1 Frederick L., b. in Leoni, Sept. 28, 1877.
2 Carrie M., b. in Leoni, Sept. 15, 1884.
3 Alice A., b. in Leoni, Nov. 4, 1888.
4 Floyd H., b. in Leoni, Nov. 27, 1889.
2079 iii S. Edwin, b. in Leoni, June 23, 1855; m. Nov. 23, 1878,
Annie R. Young, b. in Rives, Mich., Oct. 23, 1858.
Children :
1 Lewis E., b. in Leoni, Aug. 24, 1880.
2 Ward B., b. in Leoni, Sept. 30, 1883.
1616 JASON ST. JOHN (Zina% Samuel', Thomas% SamueP,
Samuel*, Matthias^ Matthias", Matthias^), b. in Ronceverte, West
Va., May 7, 1832; m. Oct. 12, 1856, Julia Potter, b. in Litchfield,
Conn., Nov. 3, 1829; the dau. of Minor and Polly (Gray) Potter; of
Hammondton, N. J., in 1903.
Children :
2080 i Thomas Potter, d. y.
2081 ii Elmer E., b. Aug. 4, 1859.
2082 iii Charles E., b. July 13, 1861.
2083 iv Lydia Florella, b. Apl. 7, 1864 ; m. P. A. Pressy.
2084 V Wilhs G., b. Jan. 1, 1869 ; m. Ida Alexander, s. p.
1618 SELLECK YOUNGS ST. JOHN (Zadock^ Samuel%
Thomas^ SamueP, Samuel*, Matthias', Matthias^, Matthias^), b. in
South Salem, N. Y., Oct. 10, 1819; d. in New Canaan, May 14, 1903;
m. in New Canaan, Dec. 1, 1840, Mary A. Seymour, b. in New Canaan,
in Mar., 1816; d. there, Dec. 6, 1900; the dau. of Holly and Lucretia
(Hanford) Seymour, of New Canaan. Mr. St. John was Town Clerk
of New Canaan from 1851 to 1864 inclusive, and for the years 1873,
1874, 1875. He came to New Canaan when sixteen years old (1834),
as a clerk for Seymour Comstock in a general store. He was Justice
of the Peace fifteen years, and was the first Justice in the State to
try a case under the " Maine Law," so-called ; was a member of the
Legislature for three terms ; Postmaster for two terms ; Secretary
and Treasurer of the N. C. Savings Bank for 18 years ; for two years
was its President ; was Cashier of the First National Bank thirty-eight
years ; President of the N. C. R. R., and Director for a number of
years; President of the N. C. Cem. Assn., etc. On the Temperance
question he was a radical from early boyhood. He was an Aboh-
tionist, a member of the M. E. Church from 1836, and always an
active member.
Ninth Geneiiation tf^l
Children:
2085 i Amanda Seymour, h. in Lewisljoro, N. Y., June 18, 1844';
m. (1) Oct. 10, 1866, Joshua Craigie Hall; d. in New
Canaan, June 21, 1868, a-. iU-8-0; m. (2) Feb. 10, 1870,
Josej)h Kuc Martin, d. in l^iyonne, N. J., Dec. 18, 1872;
the son of Delaplaine and Catherine Martin, of New Jer-
sey; m. (3) Oct. 11, 1875, James Harvey Fanchcr, b. Sept.
5, 1832; the son of Stephen and Catlierine Jane (Lock-
wood) Fancher; d. Mar. 6, 190-4 (Lockwood Gen., 484).
Child (Martin):
1 Josie May, b. in Bayonne, N. J., May 27, 1871 ; m. in
1899, R. B. Walton, of PhcEnix, Arizona.
2086 ii Hannah Seymour, b. Feb. 19, 1855; d. Oct. 17, I860.
1619 GEORGE WASHINGTON ST. JOHN (Zadock% Samuel',
Thomas% SamueP, SamuelS Matthias', Matthias% Matthias'), b. in
Ridgebury, Conn., Oct. 10, 1820; d. Apl. 20, 1890; m. Sept. 6,
1842, Frances Ann Lockwood, b. Jan. 19, 1824; the dau. of Sidney
Rodney and Temperance (Warren) Lockwood; of New Haven, Ct.,
in 1903.
Children :
2086a i Julia Frances, b. in Lewisboro, May 18, 1847; m. June
21-23, 1871, Andrew Fancher Jones, b. in Stamford, Conn.
Child:
1 Nellie Amelia, b. in New Canaan, Nov. 6, 1873; m. Apl.
18, 1895, Wesley Canfield.
Child:
(1) Ruth Indemore St. John, b. July 28, 1901; d. in
Sept., 1903.
2087 ii Charles Sidney, b. in Leoni, Jan. 6, 1850; m. Jan. 6, 1875,
Elizabeth Haulenbeck, b. in New York City, Mar. 15, 1850;
the dau. of Giles and Mary (Smith) Haulenbeck; of South
Norwalk, Conn., in 1902.
Child:
1 Harry Garfield, b. Mar. 25, 1881.
2088 iii Mary Emma, b. in New Canaan, June 7, I860; m. Aug.
23, 1883, Arthur Clayton Benedict, the son of Junius Bene-
dict, of New Canaan.
Child:
1 Junius St. John, b. Aug. 3, 1884.
1620 CHARLES HENRY ST. JOHN (ZadockS Samuel',
482 St. John Genealogy
Thomas", Samuel", Samuel*, Matthias'', Matthias", Matthias^), b. in
Orchard St., New York City, Dec. 15, 1822; d. Feb. 16, 1880; buried
in Beck's Hill Cemetery, Lewisboro, N. Y. ; m. in New York City, Aug.
17, 1845, Esther Ann Martin, d. in Big Oak Flat, Colorado, June 27,
1864 ; the dau. of Isaac and Catherine (White) Martin.
Children :
2089 i Charles Gilder, b. in Lewisboro, N. Y., Nov. 23, 1846; d.
in New York City, Feb. 12, 1848.
2090 ii Mary Kate, b. in New York, Mar. 6, 1848; m. Feb. 3, 1870,
Robert Cornwall Raymond, b. Oct. 22, 1842; the son of
Samuel and Catherine Maria (Hendrickson) Raymond
(Raymond Gen., 85).
Children :
1 Mabel Esther, b. Jan. 25, 1871.
2 Robert Cornwall, b. Jan. 3, 1872; m.
3 Nelhe Elizabeth, b. July 11, 1875; d. Aug. 11, 1876.
2091 iii Olive Lewis, b. in Lewisboro, May 16, 1854; m. Mar. 22,
1874, Nelson A. Cody.
2092 iv Esther Elizabeth, b. in California, Dec. 6, 1857; m. July
5, 1878, Frank L. Comstock, the son of Seymour and Mary
(Hoyt) Comstock; of New Canaan.
Children :
1 Seymour St. John, b. Sept. 14, 1879; d. Aug. 3, 1883.
2 Ivy St. John, b. June 4, 1884.
3 Mary Hoyt, b. Feb. 2, 1887.
4 Esther Frances, b. Sept. 4, 1891.
1621 EDGAR ST. JOHN (Zadock% SamueF, Thomas", Samuel%
Samuel*, Matthias'', Matthias", Matthias^), b. Mar. 17, 1826; d. in
Stamford, Conn., May 13, 1890; m. July 3, 1851, Deborah A. Searles,
b. in Bedford, N. Y., July 12, 1835; the dau. of William and SaUy
Ann (Birdsall) Sarles.
Children :
2093 i Selleck Young, b. Sept. 13, 1857; m. Apl. 19, 1879, Emma
Frances Smith, of Ridgefield, the dau. of Andrew Van Slyke
and Adeline Augusta (Lockwood) Smith.
Children :
1 Edna May, b. July 29, 1880 ; d. Oct. 12, 1880.
2 Amy Florence, b. Mar. 20, 1887 ; d. Aug. 30, 1888.
3 Rena Adeline, b. Aug. 28, 1882.
4 Philip Lockwood, b. June 12, 1896.
2094 ii Lucy Amy, b. in Lewisboro, N. Y., July 12, 1867; m. Oct.
Ninth Gkneration 483
7, 1886, William Tlioiims Finmy, I). Dec. ^8, 18(i!J; the son
of Charles Edward and Adeline Victoria (Mollet) Finney.
Child:
1 Edgar Mollet, b. Oct. 11, 1893.
1643a JOSEPH SHEARER ST. JOHN (Thomas T.", Jacob',
Thomas", Samuef, Sannicl\ Matthias', Matthias", Matthias'), d. Sept.
1, 1881; m. Arabella Loukes. She m. (2) C. S. Whitman. She was
living in Albany, N. Y., in 1903. Joseph Shearer St. John was a
teacher in the State Normal School, Albany, in 1881.
Children :
2095 i Frank Taylor, b. Sept. 9, 1870; m. May 25, 1893, Edith
Wimmer, b. Jan. 22, 1873; the dau. of William and Dora
L. (Culman) Wimmer.
Children :
1 Joseph Shearer, b. Feb. 5, 1894 (N. Y. V. S.).
2 Frank Taylor, b. Aug. 10, 1895.
3 Mabel Lilian, b. Sept. 23, 1896; d. July 6, 1897.
4 Harold Irving, b. Oct. 24, 1902.
2096 ii Joseph Burton, d. s. in 1897, k. 21.
2097 iii Irma Belle, b. Mar. 23, 1881 ; s. in Albany, N. Y., in 1903.
2098 iv Warren Wallace, b. in 1882; d. in Albany, N. Y., June 27,
1883.
2099 V William d. y.
16431) JACOB ST. JOHN (Thomas Taylor^ Jacob', Thomas",
SamueP, Samuel*, Matthias', Matthias", Matthias'), b. in Milton,
N. Y., Feb. 24, 1831 ; m. Angeline Holcomb ; of East Galway, N. Y.,
in 1903.
Children :
3000 i Mattie Olive, d. July 28, 1899; m. WiHiam J. Young, Jr.,
of Galway, N. Y.
Child:
1 A son, b. in 1898.
3001 ii Francis Willard, M. D., m. Jennie Allen, the dau. of Theo-
dore Allen, of E. Galway, N. Y. ; of Charlton, Saratoga
Co., N. Y., in 1902.
Children :
1 Harold.
2 A child.
3 A child.
484 St. John Genealogy
164.3c WILLIAM WALLACE ST. JOHN (Thomas Taylor',
Jacob% Thomas% SamueF, Samuel*, Matthias\ Matthias", Matthias^),
b. In Milton, N. Y., Mar. 3, 1833; d. in Greenbush, N. Y., Dec. 16,
1884; m. in Clyde, N. Y., Nov. 1, 1855, Mary Catherine Mackie, b.
in Wayne Co., N. Y., Sept. 22, 1838 ; the dau. of Matthew and Eliza-
beth (Vanderburgh) Mackie.
Children :
3002 i James Edgar, b. in Galen, N. Y., May 28, 1862; d. Sept.
3, 1862.
3003 ii Thomas Matthew, b. Nov. 1, 1865. in Rose, Wayne Co.,
N. Y. ; m. in New York City, in June, 1898, Henrietta
Laugaa, b. in Denmark.
Children :
1 Marie Catherine, b. Jan. 9, 1899.
2 Wallace Laugaa, b. Aug. 20, 1901.
1643d THEODORE L. ST. JOHN, M. D. (Thomas TaylorS
Jacob% Thomas% SamueP, Samuel*, Matthias% Matthias', Matthias^),
b. in Wayne Co., Sept. 22, 1838; m. Carrie A. Elkins, of Sodus,
N. Y.
Children :
3006 i May.
3007 ii Raymond T.
3008 iii Warren Wallace.
3009 iv Olive.
1644 SOLOMON C. ST. JOHN (David Brown', Benjamin',
Jacob', SamueP, Samuel*, Matthias% Matthias', Matthias'), b. Apl.
27, 1829; m. Apl. 27, 1851, Ann Eliza Pope, the dau. of Perry Pope,
b. Aug. 21, 1830.
Children :
3010 i Ella, b. July 7, 1852; m. U. D. Payne. Aug. 10, 1870.
Children :
1 Frank Eugene, b. July 6, 1873.
2 Charles Henry, b. Dec. 10, 1876.
3010a ii David B., b. Feb. 22, 1856; d. s. p. June 28, 1890; m.
Winifred Talbot, b. in June, 1865 ; of Chicago, 111., in 1902.
1648 DAVID NEWCOMB ST. JOHN (James H.', Benjamin',
Jacob^ SamueP, Samuel*, Matthias\ Matthias', Matthias'), b. Oct.
15, 1837; m. (1) Dec. 23, 1860, Laura Brown, d. June 24, 1890; m.
(2) Nov. 5, 1892, Caroline Hi'nze.
Ninth Generation 485
Children :
3011 i Adah Annella, b. Oct. 12, 1861 ; m. Mar. 3, 1887, Edward
Loucks, tlie son of William and Lucinda Loucks.
Children:
1 Menzo Claude, b. Dec. 25, 1887.
2 I.aura Lucinda, b. Dec. 2, 1892; d. Aug. 7, 1892.
3 David Bruce, b. Aph 4, 1895.
4 Edward Everit, b. Aug. 20, 1905.
3012 ii George Elmer, b. Dec. 23, 1863; m. Dec. 2-1, 1898, Elsey
Sheldon Ferrel.
3013 iii EUen Ehzabeth, b. June 11, 1869; d. May 7, 1892.
3014 iv Lily Ruth, b. Feb. 11, 1875; d. July 11, 1894; m. James
Richards, Nov. 1, 1892.
Child:
1 Dee Jay, b. Aug. 2, 1893.
3015 V David Bruce, b. Aug. 6, 1876.
3016 vi Charles Byron, b. Feb. 21, 1880; Post Clerk in 1905.
3017 vii Laura Blanche, b. March 9, 1884.
3018 viii Ernest Ehas, b. Nov. 6, 1893.
3019 ix Altha AHce, b. Jan. 25, 1896.
3019a X Emma E., b. Oct. 25, 1864 ; d. in infancy.
3019b xi Lewis Darius, b. Jan. 9, 1867; d. in infancy.
1653 HORACE ST. JOHN (John W.^ Noah\ DanieP, SarnueP,
Samuel*, Matthias% Matthias", Matthias^), b. in 1813; m. Mary
Humphrey. He appeared in a suit in New York City in 1845.
Children :
3020 i John James, b. in Albany, N. Y., in 1835 ; d. July 22, 1901 ;
m. (1) Amy Cutler; m. (2) Emma Wild.
Children:
1 John Cogswell (Rev.), b. in 1858; m. Anna Mary Wood-
ruff.
2 Horace, Jr., b. in I860; d. in 1902.
3 Maud, b. in 1864; s. in 1904, in Brooklyn, N. Y.
4 Milton, d. ae. 8 yrs.
5 DeWitt Talmadge, b. in Brooklyn, N. Y., Feb. 13, 1880.
6 Mary Caroline, b. in Brooklyn, N. Y.
1655 ERASTUS ST. JOHN (John W.\ Noah', Daniel", SamueP,
Samuel*, Matthias', Matthias", Matthias^), b. in 1817; d. in 1838;
m. Celinda Gibson.
486 St. John Genealogy
Children :
3021 i James P., b. in 1836; m. Margaret Topping.
Child:
1 Hiram W., m. Fanny Rockenstyre.
Child:
(1) Charles.
3022 ii Walter D. (Rev.), m. Annie Finch.
Child:
1 Merrill.
3023 iii James P., m. Anabel Smith.
Children :
1 Mabel.
2 Carl.
3 James K.
3024 iv Mortimer C.
3025 V Edgar B., m. Mary McCause.
Child :
1 WiUiam.
3026 vi Austin M.
3027 vii Harriet, m. Harry White.
Children :
1 WiUiam St. John.
2 Edna W.
1657 HmAM E. ST. JOHN (John W.^ Noah% Danief , Sam-
ueP, Samuel*, Matthias% Matthias', Matthias^), b. in 1823; buried in
White Plains, Dee. 20, 1889; will probated in 1890, at White Plains,
N. Y. ; m. Elizabeth Matilda Bagley, b. abt. 1822 ; of New Castle,
West Chester Co., N. Y., May 23, 1877; will 1877-1879 (Lib., 88, 25).
Children :
3028 i Hiram E., Jr., b. in 1842 ; m. Oct. 15, 1868, Maria Eliza-
beth Angel, b. in England, in 1848; the dau. of Joseph and
Elizabeth (Eastman) Angel.
Children :
1 Anna, b. in Brooklyn, N. Y., in 1870; m. Jan. 22, 1891,
William H. Paulhaber, b. in 1859; the son of William
C. and Elizabeth (Grenwald) Paulhaber.
2 Mortimer C, buried Mar. 4, 1892, a?. 21.
3 Joseph Angel, d. May 22, 1892, a;. 18-8-0.
4 A son, b. Dec. 22, 1887.
3029 ii Henry Clay, b. in New York City, in 1846; m. Mar. 9,
1869, Emma E. Scott, b. in 1849 ; the dau. of WiUiam and
(Brush) Scott.
Ninth Generation 487
Children :
1 William, d. Nov. 27, 1883, a". 12.
2 Edith, b. in Brooklyn, N. Y., Dec. 12, 1872.
3030 ill Siinih Jane, m. before 1877, Albert B. Stearns.
Children:
1 Frederick.
2 Hiram E.
3 Alberta.
4 Matilda.
5 Harry.
1661 ERASMUS ST. JOHN (Stephen', Noah', DanieP, Samuel',
Samuel% Matthias'', Matthias", Matthias'), b. in Berne, N. Y., Mar.
17, 1822; m. Dec. 19, 1832, Nancy Hunt, the dau. of Abner and Sally
(Briggs) Hunt.
Children :
3031 i Lihan, d. s. x. 24.
3032 ii Arthur, b. Nov. 2, 1874; m. Mary Smith, b. in 1876; the
dau. of Robert and Malinda Smith.
Child:
1 George, b. in 1899.
1664 REV. ALMERIN ST. JOHN (Stephen% Noah\ Daniel',
Samuel", Samuel*, Matthias% Matthias", Matthias'), d. a\ 73; m. (1)
Louisa Pettit, of Greene Co., N. Y. ; m. (2) Huldah Cross. Almerin
St. John was a Baptist Minister.
Child (by first wife) :
3033 i Eliza Ann, m. Bayliss Bundy, and had a son who d. y.
Children (by second wife) :
2033a ii Amelia, d. s.
3033b iii Montrose, went West.
1678 DAVID ST. JOHN, M. D. (David^ Noah% Daniel% Samuel',
Samuel% jMatthias", Matthias% Matthias'), h. Mar. 27, 1849; m. Oct.
1, 1879, Jennie Angle, b. Nov. 2.5, 1855; d. in Hackensack, N. J.,
Sept. 8, 1903; the dau. of John and Mary (Reed) Angle. He entered
the office of H. W. Bell, M. D., of Berne, N. Y., later in office of
James H. Armsby, M. D., a Surgeon of Albany, N. Y. He graduated
from Bellevue Med. College, N. Y. City, in 1875, and settled in
Hackensack, N. J. He was instrumental in organizing a hospital in
Hackensack, in 1888. Later he added a wing of two wards, bearing
the expense of the same. The Ladies' Auxiliary have refurnished
488 St. John Genealogy
these wards as a memorial to his deceased wife. He is Vice President
of the New Jersey State Med. Soc, member of Bergen Co. Med. Soc,
and of the New York State Med. Assn. and the New York Academy of
Med. and Med. Assn. He was appointed by the Governor as a Man-
ager of the State Hospital of N. J. at Morris Plains. He is a public
spirited man, Vice President of a Trust Co., Director of a Bank, Presi-
dent of the Gas and Electric Co., of Bergen Co., and President of the
Hackensack Heights Assn. He has the confidence and respect of his
patients and the community.
Children :
3033c i Olive Graham, b. Mar. 12, 1882.
3034 ii Fordyce Barker, b. Feb. 10, 1884.; graduated from Prince-
ton in 1905.
3034a iii Florence Angle, student at Dana Hall, Wellesley, Mass.
1684 CHARLES ST. JOHN (James^ Noah', DanieP, Samue?,
Samuel*, Matthias", MatthiasS Matthias^).
Children :
3034b i Estelle.
3034c ii James.
3034d iii Cleson.
3034e iv W^illiam.
3034f V Tresea.
1700 LEVI ST. JOHN (Samuel W.', Seth% Nehemiah% Noah%
Samuel*, Matthias% Matthias', Matthias'), b. in 1821.
Children :
3035 i Frank A.
3035a ii Fred W.
3035b iii E. Griffin.
3035c iv Ehas P.
3035d V Ameha L., m. Ralph Paddock St. John (see 3035J).
3035e vi A son.
3035f vii A daughter.
3035g viii A daughter.
3035h ix A daughter.
1701 MHLTON G. ST. JOHN (Samuel W.% Seth% Nehemiah',
Noah% Samuel*, Matthias\ Matthias', Matthias'), b. in Hubbardton,
Vt., Dec. 25, 1822 ; in Richmond, Washington, in 1904 ; m. in 1854,
Ann E. Paddock, b. in 1834 ; d. in 1895.
T tu £^.Lr >M>'ii:*/Tj SSrcI'-Ci^
Ninth Generation • 489
Children :
3035i i Clara, 1). in 1855; ni. in 1876, Philip J. Umbrite.
Children:
1 St. John, b. in 1877; ni. in 1897, Frances A. Dixon.
Child :
(1) Samuel Phillips, h. in 1898.
2 Jay A., b. in 1886; d. in 1886.
3 Ralph, b. in 1890.
3035J ii Ralph Paddock, h. in 1856; m. Apl. 9, 1882, Amelia I,. St.
John (see 3035d).
Children :
1 Imogene, b. in 1883; d. in 1902: m. in Nov., 1901,
Walter M. Barkwill.
2 Laura, b. in 1885.
3 Clarence Robert, b. in 1891.
4 Anna, b. in 1900.
5 Thelma, b. in 1903.
1706 JOSEPHUS ALLEN ST. JOHN (Levi^ Seth', Nehe-
miah\ Noah% Samuel*, Matthias% Matthias", Matthias^), m. Susan
Hely, the dau. of Hilliard and Mary (Vowell) Hely, of Johnstown,
Ireland. The Helys were Artists of merit.
Child :
3036 i James Allen.
"James Allen St. John inherited his mother's and grandfather's
talent and is a portrait painter of some note.
" He began his art studies at a very early age. He says, in
speaking of his childhood: 'My first recollections are my mother's
studio, and the eyes of her portraits following me about the place.'
" His mother's father was Hilliard Hely, an artist of consider-
able talent, who had spent his student life in Paris under the supervi-
sion of the worthy masters of those days of the First Empire. His
daughter received her first lessons from him, and later on Mrs. St.
John became the teacher of her young son. When he was eight years
old, Mrs. St. John went to Paris to continue her studies, taking the
boy with her. ' Even as a child,' said Mr. St. John, ' I found delight
in the society of so-called bohomians my mother gathered around her,
and one of my greatest pleasures was to ramble at will through the
Louvre, the Luxembourg and the countless quaint and charming cor-
ners of the unfashionable parts of the city, so dear to all dreamers.
But I unconsciously imitated those with whom I was brought in con-
tact, and began to sketch and paint before I could read and write.'
490 • St. John Genealogy
" Mr. St. John returned to America after some years of this idle,
joyous life, and after going through the usual course of schooling
his father took him in hand when he reached the age of sixteen and
decided to give him the chance of becoming a good thrifty merchant.
He bought him a partnership with a man of practical experience; but
the dreamy boy was ill-adapted to the work and rebelled so vigorously
that his father sent him, as a last resource, to his uncle's ranch in the
San Joaquin valley of California, with the injunction to regain his
health, to ride and to shoot, and to become a cowboy, pure and simple,
for a time at least.
" The lad's mind was still on the happy days of Paris and his
early attempts at sketching when he was suddenly brought into the
picturesque scenery and environment of Southern California.
" While on a trip to Los Angeles he had the good fortune to fall
under the influence of Mr. Eugene Torrey, an accompHshed artist, and
at one time a student in the Ecole des Beaux-Arts. This meeting decided
the career of the young man. He threw all other pre-arranged plans
to the wind and spent the next three years studying under his artist
friend. Pie traveled with him from place to place, drawing and paint-
ing the old Spanish missions, and seeking inspiration from the glories
of the Yosemite and the snow-covered peaks of the Sierra-Madre." —
Metropolitan Magazine.
1711 SAMUEL W. ST. JOHN (Seth^ Seth% Nehemiah% Noah%
Samuels MatthiasS Matthias', Matthias^), b. in Hubbardton, Vt., Nov.
2, 1834; m. Sept. 8, 1857, Olive Parsons, of Hubbardton. Samuel
W. St. John was a member of the State Constitutional Convention,
1870; Representative, 1870-1871; Justice for 17 years, and held
nearly all the important town offices.
Children :
3037 i Seth L., b. Aug. 22, 1859; m. Sept. 27, 1882, Cora L.
Barber.
Children :
1 Edith, b. June 2, 1883.
2 Samuel B., b. Sept. 19, 1885 ; d. May 10, 1891.
3 Guy S., b. May 22, 1891.
4 Kate, b. Aug. 2, 1893.
3038 ii Frank S., b. July 17, 1861 ; m. Jan. 25, 1893, AJice Lin-
coln, of Castleton, Vt.
Child:
1 Scott Charles, b. Nov. 23, 1893.
3038a iii A child, who d. in infancy.
3038b iv A child, who d. in infancy.
Ninth Gkneivation 491
1712 ALLEN ST. JOHN (Sctli", Soth', Nehei.iinli", Noalr'',
Samuel'', Matthias^, Matthias", Matthias'), b. in Huhhardton, Vt.,
May 27, 1840; in. Sept. 1!3, 18.'>9, Laura A. Loomis, of Castleton, Vt.
He was a Representative, 1880-1881. He owns the farm originally
settled by Nehemiah.
Children :
30!38c i Georgianna, h. June 30, 1860; m. Aug. 23, 1879, Edward
Manchester.
Children :
1 Jane, b. Aug. 13, 1880.
2 Laura G., h. July 20, 1882.
3 A child, who d. in infancy.
4 A child who d. in infancy.
3038d ii Curtis A., b. Aug. 30, 1862; m. Sept. 4, 1884, Jennie B.
Hill, of Hubbardton.
Children :
1 Bradley A., b. May 15, 1890.
2 Beatrice, b. Nov. 17, 1891.
3038e iii J. Loomis, b. Aug. 19, 1865.
3038f iv Harry C, I). Sept. 20, 1869; d. Feb. 17, 1892.
1721e CYRUS B. ST. JOHN (DanieP, Jolin', 3ohn\ Job^ Sam-
uer, Matthias% Matthias", Matthias'), b. Aug. 27, 1827, at Lebanon,
Ohio; m. (1) Feb. 10, 1848, Dorothy Hickman, b. Sept. 10, 1827;
d. Apl. 3. 1891; the dau. of Luban and Catherine (Price) Hickman;
m. (2) Oct. 30, 1892, Margaret Black (Widow) Hance, b. Jan. 2,
1835: the dau. of William and Ruth (Stafford) Black.
Children :
3038g i Milton, b. in Greene Co., Nov. 15, 1848; m. Sept. 21,
1878, Emma C. Fudge, b. Nov. 23, 1856; the dau. of
John S. and Martha (Boots) Fudge.
Child:
1 Lola Alberta, b. July 16, 1879.
3038h ii Wesley, b. July 24, 1850; m. Virginia Manor, b. in Vir-
ginia, the dau. of Zebbie Manor.
Children :
1 Lewis, b. in May, 1875 ; m. in May, 1900, Laura R. Odle.
2 William, b. July 28, 1876; m. in May, 1898, Arizona
Gibbs.
Children :
(1) Lila, b. in Dec, 1898.
(2) Harry, b. in Apl., 1902.
(3) Ruby, b. Dec. 31, 1903.
492 St. John Genealogy
3038i iii Catherine, b. Nov. 23, 1851 ; m. William Campbell.
Children :
1 Elnora, b. Mar. 4, 1870; d. Mar. 6, 1890.
2 May, b. Apl. 6, 1872; m. (1) Henry Cohen; m. (2)
Henry Beall.
Children (Cohen):
(1) lone.
(2) Carrie.
Child (Beall) :
(3) Walter, b. Mar. 4, 1900.
3038J iv Rolandis, b. July 23, 1853; m. Dec. 23, 1888, Anna Mann,
b. in Jan., 1864 ; the dau. of Isaac and Louisa (Krohn)
Mann.
Children :
1 Carroll, b. Dec. 26, 1889.
2 Paul, b. in Jan., 1890.
3038k V Josephine, b. Mar. 16, 1855; m. John Hooke.
Children :
1 Lewis, b. Jan. 18, 1874 ; m. Oct. 24, 1902, Myrta Tress-
lar, the dau. of Albert and Stella (Peterson) Tresslar.
Child:
(1) Clarence, b. Jan. 1, 1904.
(2) Orie, b. in Aug., 1876; m. June 14, 1905, Alberta
McNally, the dau. of Mason and (Pol-
hemus) McNally.
30381 vi Raper, b. in 1859; m. Elinor Ziegler.
3038m vii Morten, b. in 1862 ; m. Ella Babb.
3038n viii Lilhan, b. in 1863; m. Rev. J. H. Lewis.
3038o ix Frank, b. in 1866; m. Anna Madill.
1721ee JOSEPH ST. JOHN (Daniel", John", John", Job% Sam-
uel*, Matthias', Matthias', Matthias'), b. Feb. 27, 1829; d. Jan. 13,
1888; m. Julia McNair.
Children :
3038p i Ward.
3038q ii Daniel.
3038r iii Kate.
3038s iv Pearl.
1721f JOHN WASHINGTON ST. JOHN (DanieP, John',
John% Job% Samuel*, Matthias% Matthias", Matthias'), b. Dec. 21,
1830; d. in Plantsville, Ohio; m. (1) Phebe Hincey; m. (2) Jane
Devoe.
Ninth Generation 493
Children :
30!58t. i Thomas.
3038u ii IVIartlia.
3038v iii An infant.
3038w iv Morgan.
3038x V Lavinia.
3038_v vi Franklin.
3038z vii Emma.
3039 viii William.
3039a ix Grant.
3039b X Alva.
3039c xi Lavona.
3039dxii Oscar.
1721ff MORGAN ST. JOHN (Daniel', John', John", Job% Sam-
uel*, Matthias% Matthias', Matthias'), b. June 13, 1835; m. Jane
Beam, b. Jan. 19, 1840: of Xenia, Ohio. He was a member of the
154th Reg., O. V. V. I.
Children :
3039e i Anna.
3039f ii Alvah.
3039g iii Lodema.
3039h iv William.
3039i V Ada.
3039J vi Ella.
3039k vii Arthur.
30391 viii Dora.
3039m ix Everette.
3039u X Bertha.
1721g WILLIAM ST. JOHN (DanieP, John', John% Job",
Samuels ]\ratthias% Matthias', Matthias'), b. Oct. 18, 1832; d. in
June, 1859; m. Louisa Smith.
Children:
3039o i Eva.
3039p ii Alfred.
3039q iii Maggie.
1721h CHARLES ST. JOHN (DanieP, John', John', Job%
Samuel*, Matthias% Matthias", Matthias'), b. Nov. 7, 1839; m. Martha
Peterson ; of Spring Valley, 0. ; member of the 154th Reg., O. V. V. I.
Children :
3039r i Estelle.
3039s ii Bell.
494 St. John Genealogy
3039t iii Otis.
3039u iv Pliny.
3039v V Lillie.
3039w vi Elmer.
3039x vii Daisy.
3039y viii Jennie.
1721i FRANK ST. JOHN (DanieP, John', John^ Job% Samuel%
Matthias% Matthias", Matthias^), b. June 27, 1842; m. Mary Hook,
b. Apl. 26, 1844 ; member of the 74th Reg. ; of Xenia, Ohio.
Children :
3040
i Clarence.
3040a
ii Lewis.
3040b
iii Walter.
3040c
iv Mina.
3040d
V Amy.
3040e
vi Robert.
3040f
vii James.
3040g
viii Maude.
3040h
ix Clara.
1721ii WILSON ST. JOHN (DanieP, John% John% Job% Samuel*,
Matthias^ Matthias", Matthias^), b. July 19, 1847; m. Martha Hook,
b. Jan. 15, 1847; d. Aug. 30, 1901. He was a member of the 74th
Reg., O. V. V. I. ; of Dunkirk, Ind.
Children :
3040i i OUve.
3040J ii Mary.
3040k iii Oscar.
30401 iv Berenice.
3040m V Solon.
3040n vi Eunice.
3041 vii Homer.
3041a viii Howard.
1722d JAMES ST. JOHN (Reuben% James% John^ JobS Sam-
uel*, Matthias', Matthias% Matthias'), b. Dec. 3, 1829; m. (1) Mar.
17, 1853, Rachel Beard, d. May 12, 1854; m. (2) Jan. 25, 1863, Mary
E. Wilson.
Children :
3041aa i Josephine, b. Feb. 12, 1854; d. in 1869.
3041aaa ii Emma U., b. Feb. 4, 1864 ; d. in 1866.
Ninth Generation 495
30-ilb iii Minnie E., b. May 19, 1869 ; d. in 1881.
3041bb iv Jason Lee, b. July 17, 1872; d. in 1872.
17221 JONATHAN ST. JOHN (Colston", James', John", Job°,
SamueP, Matthias% Matthias", Matthias'), b. July 25, 1838; d. in
1880; ni. in Aug., 1866, Mary i\jin Meek, who d. in 1880.
Children :
304.11)1)1) i Jennie, b. June 6, 1867.
3041c ii Colston, b. Dec. 5, 1869.
3041d iii Lulu, b. Feb. 29, 1872.
3041e iv Leora, b. Sept. 9, 1874.
1722m JAMES N. ST. JOHN (Colston', James% John", Job=,
Samuel*, JMatthias^ Matthias% Matthias'), b. Apl. 30, 1840; m. Dec.
14, 1863, Eliza Stevens.
Children :
3041b i Minnie J., b. Aug. 23, 1865.
3041g ii Warren W., b. Nov. 25, 1867.
3041h iii Walter R., b. Apl. 11, 1870.
30411 iv Rolla A., b. Jan. 25, 1875.
1722o JOSEPH ST. JOHN (Colston^ James% John% JoI)%
Samuel*, Matthias', Matthias% Matthias'), b. May 12, 1846; m. Jan.
15, 1868, Maria Hulse.
Children :
3041J i Nathan, b. Apl. 10, 1869; d. in 1869.
304l'k ii Clem, b. Aug. 29, 1870.
3041m iii Forest, b. Dec. 2, 1871.
3041n iv Frederick, b. Sept. 21, 1873.
3041o v Walter, b. Apl. 22, 1875; d. in 1879.
3041oo vi Fountain, b. June 2, 1876.
3041p vii Joseph, b. Oct. 5, 1877.
3041q viii Otto K., b. July 9, 1879.
3041r ix Roy, b. June 6, 1881.
3041s X Roxie, b. Jan. 8, 1883.
1722p CARLISLE ST. JOHN (SethS James% John", Job'.
Samuels Matthias% Matthias% Matthias'), b. May 10, 1834; m. Nov.
3, 1857, Salina Simington, b. in Mooresburgh, Pa., the dau. of Robert
and Mary (McWilliams) Simington.
Children :
3041t i Robert S., b. Sept. 7, 1858.
496 St. John Genealogy
S041u ii Anna Mary, b. Aug. 3, 1861 ; m. June 14, 1889, Louis W.
Cramer ; of Des Moines, Iowa, in 1903.
Children :
1 Salina, b. Mar. 18, 1887.
2 Robert, b. May 23, 1891.
3 Raymond, b. in Sept., 1900.
3041v iii Hattie Belle, b. July 30, 1867; m. Nov. 3, 1887, Herman
D. Reeve, b. in Franklin Co., Iowa, Mar. 25, 1857; the
son of Capt. James and Adeline Reeve.
Children :
1 Dwight Herman, b. Oct. 21, 1888.
2 Howard, b. May 24, 1891.
3 Helen, b. Mar. 23, 1893.
3041w iv Kittie Lucia, b. July 30, 1869.
1722r JACOB M. ST. JOHN (Seth% James", John% Job% Sam-
uel*, Matthias% Mathias% Matthias'), b. Feb. 14, 1837; m. Nov. 12,
I860, Harriet Angelina Sleeth.
Children :
3041x i Mary, b. Jan. 25, 1862; m. Vaupel, M. D. ; of Spencer,
Iowa.
3041y ii Carrie, b. Aug. 18, 1864; d. in 1866.
3041z iii Rose, b. Jan. 19, 1866; m. Aug. 14, 1897, Rev. Frank
Rail, Congregational Minister ; of New Haven, Conn.,
1903; of Baltimore, Md., in 1905.
Children :
1 Mary Elopeth, b. Oct. 11, 1901.
2 Frances St. John, b. Oct. 19, 1904.
3041aa iv Charles, b. July 1, 1870.
3041bb V Chfton, b. Apl. 23, 1872; d. in 1892.
3041CC vi Maud, b. Feb. 2, 1874.
3041dd vii Jessie, b. Dec. 21, 1875.
3041ee viii Walter, b. Sept. 3, 1877.
3041fF ix Angie, b. Apl. 12, 1879.
3041gg X Jacob, b. Mar. 14, 1882.
1722s JAMES ST. JOHN (Seth^ James', John^ Job=, Samuel*,
Matthias% Matthias", Matthias'), b. June 5, 1838; m. Dec. 25, 1861,
Margaret Trebilcock.
Children :
3041hh i Frank T., b. Sept. 9, 1862; m. Feb. 12, 1885, Bianca
Richardson.
Ninth Generation 497
Child:
1 Esther, b. Aug. 21, 1886.
304Hi ii Agnes, b. Aug. 22, 1864.; m. Nov. 16, 1882, Archie Wilson
McCandless.
Children :
1 Julia Belle, b. Nov. 15, 1883.
2 Margaret, b. Mar. 11, 1886.
3041JJ iii Mary, b. May 6, 1870.
1722u JOHN FLETCHER ST. JOHN (Seth% James% John",
Job°, Samuel', Matthias', Matthias', Matthias^), b. Mar. 28, 1843;
m. Oct. 16, 1867, Marian Jameson.
Children :
3041 kk i Richard M., b. Aug. 29, 1868.
304111 ii Margaret, b. July 22. 1877.
3041mm iii Florence, b. Sept. 24, 1881.
1723g WILLIAM ST. JOHN (John% James^ John% Job°, Sam-
uel*, Matthias'', Matthias^, Matthias'), b. in Aug., 1854; m. in Aug.,
1877, Maria Clutter.
Children :
3041nn i Gladys, b. in June, 1878.
3041OO ii Maud May, b. in Dec, 1879.
3041pp iii Bertha M., b. in July, 1881 ; d. in 1882.
3041qq iv Juanita C, b. in Jan., 1883.
1723t HIRAM A. ST. JOHN (James M.\ James', John% JobS
Samuel*, Matthias% Matthias% Matthias'), b. Nov. 10, 1840; m. Oct.
13, 1867, Delotey C. Wolcott, b. June 22, 1845.
Children :
3041rr i Delmar L., b. Aug. 23, 1868.
3041SS ii Florence M., b. Nov. 23. 1870.
3042 iii Hattie B., b. Jan. 25, 1876.
3042a iv Edith L., b. Sept. 8, 1878.
3042b v Milton H., b. Feb. 14, 1881.
1724d EDWIN ST. JOHN (Hiram', James% John% Job% Sam-
uel*, Matthias% Matthias", Matthias'), b. Sept. 3, 1843; m. Jan, 1.^,
1866, Abigail Runyan.
Children :
3042b (a) i Alfred.
3042b (b) ii Harriet.
3042b (c) iii Clyde.
3042b (e) iv Alice.
498 St. John Genealogy
1729b THOMAS ST. JOHN (Gridley% Adam L.\ Matthew',
Job^ Samuel*, MatthlasS Matthias% Matthias"), b. Feb. 14, 1843; d.
in 1865 ; m. Lydia Carl, of Plattsville, Green Co., N. Y.
Children :
3042c i ClifFord, b. in Prattsville, N. Y., Oct. 11, 1863; m. Jan.
1, 1884, Alice May Hunt, b. Nov. 23, 1863; dau. of James
and Mary E. (Brando) Hunt; of N. Y. City, in 1905.
Children :
1 Ethel Hunt, b. in N. Y., Mar. 16, 1885.
2 Irving ClifFord, b. May 20, 1887.
3 A daughter, b. Mar. 30, 1889, on Pearl St., N. Y.
4 ClifFord, b. Feb. 8, 1894 (N. Y. V. S.).
3042d ii Minerva, b. Sept. 30, 1861 ; m. Nicholas Stickles ; of N. Y.
City, in 1905.
Children :
1 Florence Louise, b. in Prattsville, N. Y., Dec. 7, 1882.
2 Floyd, b. May 13, 1886.
3 George, b. in Sept., 1892.
3042e iii George.
1729e ANDREW MC KENDRIE ST. JOHN (Matthew^ Adam
luJ, Matthew% Job', Samuel*, Matthias', Matthias', Matthias"), b. in
Albany Co., N. Y., May 6, 1846; m. in Clinton Falls, Minn., Oct. 24,
1872, Helen D. Finch, b. in Osarba Forks, N. Y., July 21, 1849;
the dau. of W. W., M. D., and Helen M. Finch. He came to Mower
Co., Minn., in 1855, and was in Lakefield, Minn., in 1905.
Children :
3042f i Helen A., b. in Lyle, Minn., Aug. 23, 1873 ; m. in Otranto
Station, Iowa, June 30, 1896, Leslie G. Hill, M. D.
Children :
1 Helen Maud, b. Mar. 31, 1898.
2 John, b. Feb. 1, 1905, at Watertown, S. D.
3042g ii Alice L., b. Sept. 24, 1874, at Lyle, Minn. ; m. in Lake-
field, Minn., Aug. 28, 1901, Prof. L. D. Parsons; s. p.
3042h iii Charlotte E., b. July 19, 1876; d. Aug. 11, 1903; m. in
Lakefield, Dec. 25, 1898, Frank R. Hanson, M. D.
Children :
1 Fanchon, b. Jan. 25, 1900, at Heron Lake, Mich.
2 Virginia, b. May 30, 1902.
30421 iv Wilhelmina, b. Mar. 12, 1878; m. in Lakefield, Minn., June
17, 1903, Eugene CaUan.
Child:
1 Catherine, b. in Woodstock, Minn., Mar. 29, 1904.
3042J V Benona, b. Jan. 22, 1879; d. Aug. 22, 1879.
Ninth Gkneuation 4-99
304.2k vi Frederick, b. Oct. 12, 1880; d. Mar. 21, 1881.
30421 vii Grace, b. Feb. 26, 1882; d. Oct. 10, 1882.
3042m viii Sherman E., b. in Otranto, Iowa, July 20, 1883 ; s. in 1905.
1729h WILEY TELM ST. JOHN (Matthew% Adam L.', Mat-
thcw% Job', SanuiclS Matthias'', IVIatthias', Matthias'), h. Nov. 7, 1858;
m. at Otranto, Iowa, Dec. 24, 1883, Minnie E. Hill. He was a farmer;
at twenty-seven he entered mercantile life. He was in 1905 President
of the State Bank at Heron Lake, Minn., a prominent business man,
and large landowner there.
Children :
3042n i Kathleen Elizabeth, b. Oct. 4, 1884-.
3042o ii Ethel Delilah, b. Mar. 17, 1887.
3042p iii Roxahne, b. Aug. 25, 1891.
1729i BENONA PIERCE ST. JOHN (Matthew', Adam L.\
Matthew% Job% Samuel", ]\Iatthias% Matthias", Matthias'), b. Dec.
7, 1866; m. in Meriden, Iowa, Oct. 1, 1890, Emma P. Hovey. He
owns and operates grain elevators in southwest Minn., northwest
Iowa, and South Dakota ; is also in the lumber and banking business,
having other interests also at Heron Lake, Minn., in 1905.
Children :
3042q i Kathleen, b. Aug. 7, 1891.
3042r ii Clair Hovey, b. Feb. 2, 1898.
3042s iii Idella, b. Sept. 23, 1900.
1729.i GEORGE LLOYD ST. JOHN (Adam', Adam L.', Mat-
thew", Job", Samuel*, Matthias\ Matthias", Matthias'), b. in Lyle,
Minn., Sept. 23, 1872; m. Dorcas Elizabeth Pennington, b. at Fair-
mont, Sept. 20, 1875; the dau. of Charles and Mary (Ratledge) Pen-
nington.
Children :
3042t i Frances Edna, b. in Welcome, Minn., Mar. 16, 1897.
304211 ii Bennie, b. in Welcome, Oct. 15, 1899.
3042v iii Lowell Glen, b. in Welcome, Jan. 30, 1901.
3042w iv Vera Ruth, b. in Welcome, Apl. 23, 1902.
3042x V Anna May, b. in Welcome, June 3, 1903.
1798b ELLIOTT W. ST. JOHN (David Elliott', Selleck',
David", David", Benjamin*, Matthias% Matthias", Matthias'), m. in
St. Joseph Co., Mich., Ellen McKinney; d. in South Bend, Ind. He
was in Jacksonville, Fla., in 1904.
Children :
3043a i Henry, b. in Fawn River, Mich., in 1867 ; of Chicago, III.,
in 1904; m. and had issue.
500 St. John Genealogy
3043b ii A son.
3043c iii Herman, b. in Fawn River, Mich., in 1869 ; of Colorado in
1904.
3043d iv Garret Elliott, b. in St. Joseph Co., Mich., Aug. 6, 1877;
m. Apl. 2, 1902, in Newark, N. J., Irene Barron, the dau.
of George Henry and Harriet (Delaphine) Barron; a jew-
eler in 1904, in Newark, N. J.
Child:
1 Nathalie Irene, b. Jan. 2, 1903.
1822 ISAAC PHINEAS ST. JOHN (Chauncey', Phineas%
Phineas', Nathan", Daniel*, James^, Matthias^, Matthias^), b. July 15,
1844; m. (1) Oct. 12, 1865, Elvira Louise Wilcox, b. in Silvermine,
Norwalk, Conn., Oct. 13, 1844; d. Mar. 10, 1882; the dau. of Nelson
and Polly Delia (Betts) Wilcox; m. (2) Nov. 26, 1891, in N. Y.
City, Lillian Lusk Rathburn, b. July 17, 1861 ; s. p. ; the dau. of
George W. and Anna (Banks) Rathburn; of Brooklyn, N. Y., in
1902.
Children :
3044 i Delia E., b. Oct. 8, 1866; s. in Norwalk, Conn., in 1903.
3045 ii Nelson Werner, b. Nov. 27, 1867; d. s. May 10, 1896, in
Kirksville, Mo.
3046 iii Arthur Frederick Wasley, b. Mar. 3, 1873; m. Nov. 27,
1902, Nina A. Kelch, b. May 18, 1879 ; the dau. of WilUam
Sabert and Sarah (Engle) Kelch.
8047 iv William Betts, b. in Norwalk, Conn., Sept. 2, 1875.
1928 HORATIO WILLIAM ST. JOHN (GeorgeS Horatio
William^, Silas", Isaac", James*, James^, Matthias^, Matthias^), b. in
West Farms, N. Y., June 28, 1843; d. in New York City, Feb. 8,
1900; m. in Brooklyn, N. Y., May 21, 1868, Georgianna Clarke, b.
Aug. 10, 1839; the dau. of George B. and Anna Maria (Henning)
Clarke.
Children :
3048 i George Clarke, b. in Brooklyn, N. Y., Aug. 10, 1869; m.
June 10, 1896, Gertrude Josephine Carman, the dau. of
Thomas and IsabeUe Vivian (Miller) Carman.
Child:
1 George Carman, b. Mar. 8, 1897.
3049 ii Horatio WiUiam, b. in West Farms, N. Y., January 8, 1871 ;
m. Mar. 11, 1893, Eva Frances Remley, b. Jan. 15, 1874;
the dau. of Frank D. and Emma I. (Hall) Remley.
Children :
1 Frances Louise, b. Oct. 20, 1894.
2 Paul Badeau, b. June 5, 1878 ; d. July 22, 1902.
UNCLASSIFIED
UNCLASSIFIED
485 (?) \YILLIAM ST. JOHN (Samuel ?), d. in Plattckill,
N. Y., 1841 ; m. Hannah Plumsted, of Saratoga Co., N. Y., who
d. abt. 1853. William St. John was of Malborough, N. Y., 1805
(21, 3, L. Roc. Kingston); of Plattekill, 1823 (24, 707); William
and wife Hannah deeded land to Henry St. John in 1827 (K. L. Rec,
31, 436).
Children :
3050 i John, d. in Marlborough, N. Y. ; m. (1) Elizabeth; m. (2)
Sarah Buckhout.
3051 ii Samuel, d. in the West; m. Ruth.
3052 iii Henrv, d. in the West, in 1830; m. Mary.
3053 iv Ebcnczer, b. in 1803; went West; m. Grace Jane Hazletine.
3054 V Abraham, b. July 23, 1806; d. in Poughkeepsie, N. Y.,
in 1870-7; m. Apl. 25, 1834, Elizabeth Ann Mackey.
3055 vi Nicholas, d. s., x. 45.
3056 vii William, b. in Plattekill, in 1811; d. in Hoboken, N. J.;
m. Julia Ann Rhodes, b. in 1806.
3057 viii Abigail, m. John Palmeteer.
Children :
1 Eliza, m. Jonas Rhodes.
2 William, m. Julia.
3 Hester, m. Richard Rhodes.
4 Peter.
5 Nelson.
3058 ix Sally Maria, m. Benjamin Tucker, the son of Peter Tucker.
Children :
1 Charles, d. s.
2 Henry, d. s.
3 Peter, m.
Child:
(1) Charles.
3059 X Hannah.
3060 xi Daniel Harvey, went West.
503
504 St. John Genealogy
3050 JOHN ST. JOHN (WiUiam), d. in Marlboro, N. Y. ; m. (1)
Elizabeth, of Rochester, N. Y. They were of Olive, N. Y., in 1838
(K. L. Rec, 35, 473) ; m. (2) Sarah Buckhout.
Children :
3061 i William Henry, d. after 1858; m. Mary Smith.
Children :
1 Lewis, b. in 1844-5; m. (1) and had 2 sons; m. (2) Etta
Buckhout, Mariners Harbor, S. I., N. Y.
2 Phebe Ann, d. in Elmira, N. Y. ; m. Simeon Smith, of
Granville Center, Penn.
3062 ii Phebe Ann, d. in Ehnira, N. Y. ; m. Simeon Smith, of
Granville Center, Penn.
3051 SAMUEL ST. JOHN (William), m. Ruth, in PlattekiU,
N. Y., in 1832 (Kingston L. Rec, 40, 63; 41, 114). Oct. 31, 1842,
Samuel St. John and Ruth, adults, were B. in the M. E. (?) Church,
Newburgh, N. Y.
Children :
3063 i Harvey.
3064 ii Daniel.
3065 iii Samuel.
3066 iv Wilham Henry.
3067 V Eliza, m. McKay, of Ithaca, N. Y.
3052 HENRY ST. JOHN (WiUiam), d. intestate, Aug. 14,
1830, in Plattekill, N. Y. ; m. Mary ; both of N. Y. City, 1829 ; sold
land in Plattekill, Grace St. John a witness (K. L. Rec, 40, 45). The
children were of New Paltz.
Children :
3068 i Charles H.
3069 ii Deyo.
3070 iii James Henry.
3071 iv Hannah Elizabeth.
3072 V Wealthy. New York City Vital Statistics: "Wealthy St.
John b. 1803, d. June 5, 1858." Buried in Greenwood Cem.
from 118 W. 28 St.
3053 EBENEZER ST. JOHN (Wilham), b. in 1803; d. in
Springfield, O., July 11, 1860; m. Grace Hazeltine; moved to Ohio
in 1830.
Children :
Unclassified 505
3073 i Wealthy, m. Joseph Spher.
Cliildren :
1 Jennie.
S, Waller.
3074 ii Abigail, in. Perkins.
Child:
1 Granville.
3075 iii Roswell Ilazeltine, b. abt. 1834; d. in 1900; ni. in 1852,
Rebecca Jane Poland.
Children :
1 Charles P., of Chicago, 111., in 1899.
2 Ida v., m. Edgar A. Schaeifer.
3 Sarah J., d. in 1884.
4 Edmond H., d. in 1884.
3076 iv Jane.
3054 ABRAHAM ST. JOHN (William), b. July 3, 180(5 : m.
Apl. 25, 1834, Elizabeth Ann Mackey, b. Nov. 21, 1816; d. in 1882;
the dau. of William and Sarah (Quimby) Mackey.
Children :
3077 i Lucinda Ann, b. Sept. 5, 1836; m. Jan. 16, 1861, James
William Tanner, b. Aug. 26, 1837; the son of Cornelius
and Cynthia (Valie) Tanner.
Children :
1 Cornelius William, b. Oct. 28, 1861; m. Sarah Sutton,
the dau. of Lewis and Hester Maria (St. John) Sutton.
2 Theodore, b. Aug. 31, 1867; d. in Mar., 1898.
3 Sarah Elizabeth, b. Mar. 17, 1869; m. Apl. 5, 1893, Wil-
liam Dolson, b. July 13, 1865-6; the son of Jeremiah
and Susan Dolson.
4 James B., b. Aug. 11, 1873; m. Carrie Fisher (widow).
3078 ii Isaiah William, b. Jan. 8, 1839; d. in Warwick, Orange
Co., N. Y. ; m. Catherine Bush. ""
Children:
1 Daniel, b. Nov. 14, 1866; d. s. in Patterson, N. Y.
2 Juha Irene, b. Feb. 6, 1869, se. 27 ; m. William Horton,
of Patterson, N. Y.
3 John WiUiam, b. Sept. 18, 1871 ; single in 1892.
4 Harvey Everitt, b. Sept. 21, 1874; of Patterson, N. Y.,
in 1896.
5 Grace Adele, b. Apl. 12, 1872; m. Girsh, and had 2 ch.
3079 iii Abraham A., b. Nov. 6, 1840. Marian St. John, widow of
Abraham, was appointed Administratrix of her husband's
506 St. John Genealogy
estate, Sept. 3, 1875 (Poughkeepsie Sur. Rec, xiv. 332).
Marian E. St. John et al, heirs of Oscar Brown, sold land
in Yates Co., N. Y., Aug. 12, 1874. She was in Rochester,
N. Y., in 1881. She was born Sept. 1, 1843, the dau. of
Oscar and Bridget Brown.
3080 iv Funnan Benjamin, b. June 11, 1842; m. Feb. 13, 1869,
Mary Elizabeth Moore, b. Jan. 1, 1837 ; the dau. of WiUiam
Peter and Mary Ann (Moore) Moore.
3081 V Everitt Augustus, b. Apl. 9, 1852 ; d. in 1894 ; m. EUzabeth
Mackey, the dau. of Elihu and Betsey Mackey.
Child:
1 Everitt, b. Mar. 24, 1873.
3056 WILLIAM ST. JOHN (Wilham), b. Apl. 28, 1811; d.
Oct. 27, 1841 ; m. Apl. 25, 1834, Juha Ann Rhodes, b. Apl. 19, 1807;
d. abt. 1886, in Milton, Ulster Co., N. Y. ; the dau. of Joseph and
Jane (Reynolds) Rhodes.
Children :
3082 i Phebe Jane, b. May 24, 1844; m. Jan. 25, 1865, William
Lewis Mabie, b. Aug. 6, 1838; the son of John and OUve
(Mackey) Mabie.
Children :
1 John William, b. Feb. 20, 1866.
2 Everitt Edgar, b. in Aug., 1868; d. s. Oct. 30, 1889.
3083 ii James Harvey, b. in Plattekill, Aug. 27, 1834; m. in New
York City, July 2, 1868, Carrie Bowers, d. s. p., Aug. 29,
1896; the dau. of Cortlandt and Annie (Wood) Bowers,
of Hoboken, N. J.
3084 iii Edgar, b. Sept. 2, 1836; m. (1) at Highland, in 1859, Ruth
Deyo, the dau. of Simon and (Quick) Deyo; m.
(2) July 5, 1862, Josephine KnifFen, b. Jan. 12, 1837 ; the
dau. of Peter and Hetty Maria (Purdy) Kniffen; s. p.,
Newark, N. J., 1903.
Child (by first wife):
1 Harriet Emma, b. Aug. 5, 1861 ; d. Jan. 14, 1864.
3085 iv Mary Elizabeth, b. Jan. 4, 1838 ; d. y. Sept. 8, 1841.
3086 V Martha Maria, b. Sept. 13, 1841 ; d. Nov. 17, 1859.
3087 vi WiHiam Henry, b. Nov. 15, 1848; d. Mar. 29, 1854.
3088 JOHN ST. JOHN, b. Aug. 23, 1783 ; d. in 1871-2 ; will,
Dec. 14, 1855; probated, Nov. 15, 1872; m. abt. 1803, Clarissa Ferris.
He was of Mamatking, N. Y., in 1855.
Unclassified 507
Children :
3089 i David, b. Sept. 9, 1802; d. in Wurtsboro, N. Y., Sept. 17,
1821 ; m. July 11, 1844, Jane Vermilye.
3090 ii Samuel, b. in 1807; d. in 1884, se. 77; m. Jan. 20, 1831,
Mary J. Newkirk, b. in 1799.
3091 iii Marinda, d. in 1855 ; m. Josiah Cudney ; had one daughter,
Nettie, who m. Boyle Bennett.
3092 iv John, m. Sally Kutchins (Widow Van Nostrand ?).
3093 V Thomas, m. Maria Daley. She was living at Angelica,
Allegany Co., N. Y.
Child:
1 Charles H., of Allegany Co., in 1903.
3094 vi William, b. Mar. 7, 1811; d. Dec. 16, 1886; m. Sept. 80,
1832, Sarah Lyboldt.
Children :
1 Peter.
2 William.
3095 vii James, b. Mar. 4, 1813; d. Sept. 14, 1892; m. Sarah
Maria Clearwater.
Children :
1 Cornelius, b. Jan. 12, 1838; d. May 31, 1848.
2 Caroline, b. Oct. 19, 1841 ; s. in 1904.
3096 viii Peter, m. Aug. 14, 1845, Rachel Hardenbergh.
Child:
1 Caroline Allen, m. May 17, 18 — , James Lyboldt.
3097 ix Clarissa, m. William Allen.
Child:
1 John.
3098 X Mary (perhaps the oldest ch.), m. (1) William Hosier;
m. (2) Jared Taylor.
Children :
1 Peter.
2 Clara, m. Odell.
3 Sarah Maria, m. Miller.
4 Elizabeth, m. Lockwood.
3099 xi Phebe, m. Feb. 14, 1827, Absalom Lyboldt, b. Oct. 18, 1803.
4000 xii Sally Ann, m. James Clearwater.
Child:
1 A dau., who m. John Green.
4001 xiii Ferris, b. May 4, 1828; m. Oct. 28, 1852, Phebe Jane Ticc.
3089 DAVID ST. JOHN (John), b. Sept. 17, 1801; d. at
508 St. John Genealogy
Wurtsborc, N. Y., Sept. 19, 1821 ; m. July 11, 1844, Jane Vermilye,
the dau. of Peter and Margaret (Van Schaick) Vermilye. She m.
(2) in 1841, Reuben Humphrey (Humphrey Gen., p. 954).
Children :
4002 i Cordelia, b. in Wurtsboro, June 8, 1845; d. Dec. 5, 1888;
m. June 15, 1875, William Henry Hely, b. Sept. 1, 1852;
the son of Thomas and Eliza Matilda (Brown) Hely.
Children :
1 WiUiam Henry, b. July 22, 1877 ; s. in 1904.
2 Henry Gaylord, b. Mar. 28, 1879; s. in 1904.
4003 ii Amanda, b. Dec. 22, 1847 ; m. Feb. 25, 1874, Bryant Pack-
ard Washburn, the son of Edward and (Rogers)
Washburn.
Children :
1 Edward, b. Aug. 1, 1875; m. in Oct., 1901, Ada Kniffen,
the dau. of Charles Kniffen.
2 Chfton Bryant, b. Aug. 24, 1882; s. in 1904.
4004 iii Byron, b. July 28, 1850; d. Sept. 16, 1854.
4005 iv Adelaide, b. Aug. 11, 1853; d. Sept. 23, 1854.
4006 V Frances Sarah, b. Oct. 9, 1855 ; s. p. ; m. Nov. 26, 1890,
William Henry Hely, his second wife.
4007 vi John Wesley, b. Aug. 18, 1858; m. Nov. 19, 1883, Anna
Saphronia Woodward, b. in 1853; the dau. of Bicknell
and Anna (Horton) Woodward.
Children :
1 Fanny Arminta, b. Aug. 12, 1886.
2 May Maggie, b. Aug. 12, 1889.
4008 vii Minnie Arminta, b. in Summitville, N. Y., Apl. 25, 1861;
m. Dec. 1, 1888, Thomas H. Shimmer, the son of John and
Anna (Drummond) Shimmer.
Children :
1 Frederick B., b. Apl. 27, 1892.
2 Harold, b. in Aug., 1894.
3 Helen, b. in 1896; d. se. 3 months.
4 Ruth, b. in 1899.
4009 viii Juha M., b. June 23, 1864 ; d. Sept. 30, 1869.
4010 ix Frederick B., b. July 16, 1867 ; s. in 1904.
3090 SAMUEL ST. JOHN (John), b. Feb. 9, 1807; d. in
1884; m. July 20, 1831, Nancy J. Newkirk.
Children :
4011 i Mary C, b. in 1833; d. in 1893; m. Theodore Bradner.
Unclassified 609
Child :
1 William.
4012 ii James H., b. in 1831 ; m. Sarah Conglin.
Children :
1 Edwin.
2 Fanny.
4013 iii Malinda Emily, b. in 1835; d. s. in 1878.
4014 iv Horace W., b. in 1838; of Red Hook, N. J., in 1903; m.
(1) Jan. 1, 1863, Mary F. Lambertson ; m. (2) Apl. 12,
1885, Sarah A. Ham, b. in 1857.
4015 V Letty W., b. in 1841 ; single, of Middletown, N. Y., in 1903.
3092 JOHN ST. JOHN (John), b. Dec. 30, 1814; m. in Apl.,
1838, Sally Ann Huchins, or Kutchins, of Orange Co., N. Y., b.
June 16, 1819; the dau. of John and IMary Jane Huchins; wife given
as Widow Van Nostrand.
Children :
4020 i George, M. D., b. Mar. 7, 1841 ; d. July 24, 1900 ; m. in
1867, Lennette E. Hasldns, d. Dec. 25, 1892.
Children :
1 A daughter, b. in 1869; d. in Sept., 1896; m. in 1895.
2 Nina, b. in Mar., 1872-3; m. Bennett.
Child:
(1) A dau., SB. 6 in 1903.
4021 ii Jemima, b. Jan. 31, 1843; m. May 30, 1890, Charles Van
Nostrand; of Dalton, N. Y., in 1903.
4022 iii An infant, d. y.
4023 iv Ira Ferris, b. Apl. 4, 1847; m. in Ohio, in 1903.
4024 V Emeline, b. Jan. 4, 1851; d. s. p. June 17, 1888; m. Oct.
15, 1874.
4025 vi Odell, b. Nov. 17, 1861 ; d. Sept. 28, 1882.
3094 WILLIAM ST. JOHN (John), b. Mar. 7, 1811; d. Dec.
16, 1886; m. Sept. 30, 1832, Sarah Lyboldt.
Children :
4016 i Peter WiUiam, b. Dec. 7, 1837; m. Sarah Doolittle.
Children :
1 Clarke, b. Nov. 7, 1862; m. Sarah Elizabeth Hanyon,
who d. in Jan., 1899, at Summitville, N. Y.
Children :
( 1 ) Grange.
(2) Alkina.
510 St. John Genealogy
(3) Maggie, d. ae. 8.
2 Burr, b. Sept. 21, 1863; m. Oct. 8, 1892, Ida Webber,
b. in 1873 ; the dau. of William and Hannah (Rowland)
Webber.
Children :
(1) Ethel EsteUe, b. Apl. 1, 1893.
(2) Esther, b. July 8, 1895.
4017 ii Harrison, d. s.
4018 iii Rosanna, m. Ira Sirene.
Children :
1 William.
2 Burt.
3 Rachel.
4 Abraham.
5 Harrison.
6 Joseph.
4019 iv Maria, m. (1) Northrop; m. (2) Mark Burt.
4001 FERRIS ST. JOHN (John), b. May 4, 1828; of Middle-
town, N. Y., 1904 ; m. Oct. 28, 1852, Phebe Jane Tice, the dau. of
Philip and Harriet (Hemmion) Tice, of Phillipsport, N. Y.
Children :
4026 i Elsie Ann, b. in 1855 ; m. Delamater.
4027 ii Sarah Jane, b. June 15, 1860; d. Sept. 17, 1863.
4028 iii Lucinda, b. Nov. 23, 1862; d. Mar. 11, 1863.
4029 iv George, b. Jan. 13, 1867 ; d. July 18, 1869.
4030 V Charles, b. Mar. 2, 1870 ; of Middletown, N. Y., 1904 ; m.
in 1893, Catherine Tyler Edwards.
Child:
1 Arthur Ferris, b. June 27, 1894.
4014 HORACE W. ST. JOHN (Samuel, John), b. in 1838; m.
(1) Jan. 1, 1863, Mary F. Lambertson; m. (2) Apl. 12, 1885, Sarah
A. Ham, b. in 1857.
Children :
4031 i George W., b. July 5, 1863.
4032 ii Charles G., b. Dec. 5, 1865.
4033 iii Stella V., b. Jan. 5, 1867.
4034 iv Frederick F., b. June 18, 1871 ; d. in 1871.
4035 V Stanley W., b. May 20, 1873.
4036 vi Mary A., b. Nov. 15, 1885.
4037 vii James H., b. Aug. 7, 1888.
4038 viii Tessie, b. July 8, 1890.
Unclassified 611
4039 SA]\IUEL ST. JOHN (probably the son of Job', No. 80),
b. Aug. 12, 17()0; d. Mar. 8, 1819; ni. Tliaiikful Lockwood. She was
b. Mar. 1, 1764; d. Oct. 3, 1843, in Eden, Erie Co., New York. She-
m. (2) Simeon Clark, of Clarksburg, N. Y., Sept. 7. 1828. Thank-
ful St. John was admitted to the Bedford, N. Y., Presbyterian Church,
Nov. 4, 1787 (B. Ch. Record). Rev. Irving I. St. John, grandson of
Samuel and Thankfvd (Lockwood) St. John, in a letter to Dr. John
R. Gray, Buffalo, N. Y., dated Dec. 11, 1905, writes of his grand-
parents as follows :
" I do not know whether the senior Samuel St. John and Thank-
ful Lockwood were of New England ancestry or not. My impression
is strong that they lived in Connecticut, near Long Island Sound, as
I have heard my father speak of fishing there in childhood. Then they
lived in Pound Ridge, Westchester Co., N. Y., and afterwards in
Greenfield. Saratoga Co., N. Y.
" Grandfather St. Jolin was a Revolutionary soldier, an officer,
I think, and was in the battle of Stony Point, probably in many others."
Children :
4040 i Samuel St. John, m. i\Iary Eggleston.
4041 ii Lewis St. John, m. Margaret Madison.
4042 iii Hezekiah St. John, m. and had a son, John.
4043 iv Elizabeth B., b. July 7, 1791, in Saratoga Co., N. Y. ; d.
at Eden, N. Y., RL-vr. 7, 1865; m. (1) John Mills, Nov.
17, 1808, at Greenfield, Saratoga Co., N. Y. ; m. (2) Dr.
William White, in 1856, at Hamburg, N. Y.
Children (Mills):
1 Zenas Belden, b. Aug 28, 1809; d. July 21, 1861; m.
Oct. 13, 1832, Susan, the dau. of Robert and Rachel
(Harris) Amsdcll. 6 ch.
2 Rhoda, b. Jan. 1, 1812; d. Nov. 30, 1838; m. Benjamin
Buxton. 2 ch.
3 Lucena, b. May 10, 1814; d. Apl. 6, 1838; unm.
4 Cyrus, b. July 17, 1816; d. Oct. 25, 1889; m. (1)
Dec. 1, 1842, Polly, the dau. of Robert and Rachel Ams-
dell; m. (2) Delia, the dau. of John and Lucy Austin.
2 ch. by first wife.
5 Alfred, b. June 29, 1819; m. ; 3 or more ch.
6 Hulda Pernielia, b. Mar. 27, 1822; m. June 29, 1848,
John Philip Bartholomew. 2 ch.
7 Earlston, b. May 25, 1824 ; d. in 1898 ; m. Jane Puttrey.
6ch.
8 Thankful, b. Sept. 29, 1826; d. Mar. 27, 1900; m. (1)
512 St. John Genealogy
in 1843, Oliver B. Lord; m. (2) Oct. 13, 1852, RosweU
Hill. 2 ch. by first husband; 1 by second.
9 Clara Elizabeth, b. Nov. 6, 1829; m. (1) in Oct., 1843,
Leonard Clark; m. (2) Apr. 19, 1854, James Hamilton
Rowen. No ch.
10 John, b. Feb. 6, 1832; d. Mar. 21, 1901; m. May 17,
1855, Olive Granger. 10 ch.
4044 V Mary (Polly), m. Jeremiah Colvin, of East Hamburg, N. Y.
Children :
1 Alvah.
2 Elmer.
3 Louisa.
4 Julia.
5 Amos.
6 Byron.
4045 vi Clarissa, m. Nathaniel Eggleston, who d. May 2, 1882.
They had a child, Squire, and others.
4046 vii Sarah (Sally), m. Thomas Haggerty.
Children :
1 Henry.
2 Harriet, d. in 1881 ; m. Smith.
3 Samuel.
4 Asaph.
5 Clarissa.
6 Laura, d. Nov. 1, 1888; m. Gheer.
4047 viii Anna, m. (1) Jacob Chattington; m. (2) Benjamin Clark.
Children :
1 Jacob Chattington.
2 Laura Clark.
3 Sarah Clark.
4 Benjamin Clark.
4040 SAMUEL ST. JOHN (Samuel), m. near Corinth, Sara-
toga Co., N. Y., Mary Eggleston, b. Sept. 14, 1790; the dau. of
Joseph Eggleston, of Windsor, Conn. (Stiles' Windsor, ii. 203).
Samuel was in the War of 1812, stationed at or near Buffalo, N. Y.
He was Ensign in 1818, and Lieutenant in 1819, of the 32d Regt. Inf.,
Saratoga Co., N. Y., Militia (N. Y. Council of Appointments, p.
1924, et seq.).
Children :
4048 i Benjamin Gay lord, m. Anna L.
4049 ii Esther Pameha, m. Hotchkiss, and has 2 ch., one an M. D.
Unclassified 51.'3
4050 iii Elizabeth.
4051 iv Sophia Matilda, b. Feb. 18, 1822; in. Josiah G. Lewis, b.
July 29, 1818; the son of Kber and Elizabeth (Gibson)
Lewis.
Children :
1 Eber St. John, b. June 3, 1843; m. Oct. 23, 1863, M.
Lucina Hopkins.
2 Mary M., b. Mar. 21, 1846; m. Apl. 13, 1866, Daniel
Greenfield.
3 John D., b. Feb. 20, 1848; d. June T, 1899; in. Apl. 14,
1870, Mary Waldo.
4 L. Lovina, b. Feb. 3, 1850; m. Nov. 4, 1869, Jacob
Harned.
5 Samuel St. John, b. Jan. 28, 1853; ni. Sept. 18, 1877,
Katie Reagan.
4052 V Wilbur Joseph, m. Mary S.
4053 vi Wilson.
4054 vii Grandison.
4055 viii Phebe Marilla, m.
Child:
1 Adaline.
4056 ix Mary Lavinia, b. Aug. 20, 1835; d. May 24, 1870; m.
Dec. 29, 1850, Richard D. Crosly, b. Nov. 5, 1825; d. May
7, 1894.
Children :
1 Mary Catherine, b. Sept. 14, 1864; m. Apl. 29, 1883,
D. M. Clawson, b. Dec. 14, 1844.
Children :
(1) Jay Irving, b. Mar. 15, 1884.
(2) Jane Elizabeth, b. Mar. 5, 1886.
(3) Hiram Earl, b. Sept. 27, 1892.
(4)Addie Lavinia, b. in Nov., 1894.
(5) Roy Edwin, b. Nov. 24, 1898.
4057 X Wesley Henry, m. Amelia.
Children :
1 Mary, b. Oct. 12, 1858; m. Apl. 13, 1879, Curtis C.
Cummings.
Children :
(1) Louise Orilla, b. June 16, 1880; m. May 30, 1901,
Mitchell Rossiter.
(2) Isaac Wesley, b. June 5, 1881; m. Oct. 14, 1901,
Marie Riley, or Rully.
514i St. John Genealogy
Child:
1 Viola Irene, b. Sept. 1, 1902.
2 Charles.
3 James W.
4 Alta, d. in 1880-81.
4058 xi Irving Ira, b. May 10, 1832; m. Oct. 6, 1859, Sarah M.
Foster, b. in Eden, N. Y., Feb. 23, 1833.
Children :
1 Julia Maria, b. Nov. 11, 1860; m. July 28, 1886,
Clarence S. Palmer, of Kansas City, Mo.
Children :
(1) Clarence Foster, b. Aug. 26, 1888.
(2) Edward Pringle, b. Jan. 20, 1891.
(3) Herbert St. John, b. Feb. 26, 1893; d. July 24,
1894.
2 Herman Foster, b. Feb. 22, 1864 ; d. May 1, 1885.
3 Mary Ella, b. Apl. 6, 1866; d. Oct. 13, 1896; m. Sept.
16, 1891, William L. Roberts.
Children :
(1) Margaret St. John, b. June 5, 1892.
(2) Carohne Lloyd, b. Oct. 28, 1894.
(3) WiUiam Irving, b. July 28, 1895.
4 Edward Emmerson, b. May 26, 1868; m. July 17, 1900,
Ohve Poucher, of Salem, Ind.
5 Carrie Morrill, b. July 24, 1871 ; s. in Salem, Ind.
6 Irving Merle, b. Dec. 11, 1873; of N. Y. City, in 1904.
4059 xii Thankful Altana, b. in Eden, N. Y., Aug. 8, 1836; m. Nov.
1, 1855, Amos L. Woodward, of Lincobisville, Penn.
Children :
1 Charles Irving, b. Jan. 4, 1857; d. Sept. 29, 1861.
2 James Ambrose, b. Sept. 9, 1859 ; d. Jan. 21, 1861.
3 Amos Irwin, b. Feb. 8, 1863; m. Mar. 27, 1887, Dora
L. Jones.
Child:
(1) Ware Wesley, b. Aug. 10, 1892.
4 Mary Anna, b. Apl. 23, 1865 ; d. Mar. 25, 1895 ; m. July
1, 1884, Charles Mays.
Children :
(1) Emma Pearl, b. Apl. 1, 1886.
(2) Jennie Berenice, b. Nov. 8, 1894.
5 Myrtle Elizabeth, b. Mar. 9, 1867; d. Sept. 14, 1891;
m. Mar. 27, 1886, Herman L. Win ton.
Unclassified 515
Child:
(1) Altana A., b. Nov. 17, 1888.
6 Emma Chloe, b. Apl. 4, 1869; m. Sept. 16, 1896, Kene-
muth.
Children :
(1) Twila Marie, b. July 6, 1898.
(2) Myrle Le Roy, b. July 7, 1900.
7 Frank Benjamin, b. May 8, 1871; in. Nov. 8, 1894,
Myrtle Holmes.
Children :
(1) Vere, b. Mar. 25, 1896; d. May 23, 1896.
(2) Rex Walter, b. Oct. 4, 1897.
(3) Dudley Earl, b. July 5, 1901.
8 Peter Moses, b. July 10, 1873; m. Aug. 31, 1898, Nina
Blystone.
9 Charles Wesley, b. Nov. 5, 1875; d. May 26, 1896.
4041 LEWIS ST. JOHN (Samuel), m. Margaret Madison.
Children :
4060 i Joseph Smith, b. in 1807; d. in Vineland, N. J., Mar. 24,
1882.
4061 ii Lewis M., of Cambridge Spa, Penn.
4062 iii Sarah (Sally).
4063 iv Lockwood.
4063a V Rufus Green.
4064 vi Orrin, m. a widow in Wisconsin.
4065 vii Marvin, m.
Children :
1 A dau. who m. James Allen.
2 Sarah, m. A. J. Matteson.
4048 BENJAMIN GAYLORD ST. JOHN (Samuel, Samuel),
m. Anna L. (Widow Ryan) ; he had step dau. Julia Ryan.
Children:
4066 i Orville G., a minister.
4067 ii Samuel Eldridge, d. in 1875; m. Adaline; will, Aug. 14,
1870; prob. Aug 15, 1870. Samuel and wife Adaline deeded
land at Aldine, Erie Co., N. Y., Oct. 7, 1859.
Children :
1 Loomis, m. Helen M. They were in Erie Co., in 1875.
Children :
(1) Charles A., d. s. May 22, 1902.
(2) Fred, b. in 1850.
516 St. John Genealogy
(3) Seth B., b. in 1850 (a twin).
(4) Frances B., b. in 1855.
(5) Jessie, b. in 1862.
(6) John, b. in 1872.
2 Julius Hand, m. Maryette.
3 Flora K., s. in Appleton, Wis., 1875.
4 Mary A., m. George Blackman.
5 Julia H., m. Myron H. Morehouse.
6 Ellen M., m. Wallace Franklyn, of Cowlesville, Penn.
4068 iii George H., b. July 11, 1847; m. Feb. 28, 1874, Dellie
Skelton, b. in Venango, Penn., Feb. 28, 1856.
Child:
1 Everett S., b. Jan. 23, 1875; m. June 25, 1901, Jennie
Leichtlightner.
Child:
(1) Ethel May, b. In Skeltontown, Pa., Aug. 13, 1886.
4069 iv LeRoy.
4070 V Melissa, m. Reynolds.
4071 vi Esther.
4072 vii Mary.
4073 viii Sidney.
4074 ix Judson.
4075 X Martha, d. in 1881 ; m. Sidney Henry, who d. in 1882.
Child:
1 Arvilla, b. in 1873.
4076 xi Amelia.
4077 xii Lorette.
4052 JOSEPH WH,BUR ST. JOHN (Samuel, Samuel), m.
Mary S.
Children :
4078 i Milford, d. July 1, 1882; m. in 1876, Van DoUer, and had
a son and dau.
4079 ii Arthur L., m. Dec. 29, 1875, Hattie Marvin.
Child:
1 Lyon W., b. in Nov., 1876.
4080 iii George W., m. Apl. 4, 1877, Mattie S. Parker.
Child:
1 Le Roy, b. Dec. 11, 1882.
4081 iv Marilla, m. In 1880, Samuel Titus; 5 eh.
4082 V Isabelle, d. 1897; m. in 1881, Samuel Furman ; 3 ch:
Unclassified 517
4083 vi Elmer E., m. in 1884, Mary Marvin; 4 di.
4084 WILLIAM ST. JOHN, m. Rosa; will, 1891-2. Charlotte
O. St. John and Nancy Ruckle were named as Execs, by Rosa St. John's
will. The proof mentions a son 23 years old. (". S. Bullymore was
made guardian to Henry St. Jolm, a son ic. 19 years (an infant).
A William James St. John d. Nov. 15, 1885, intestate; had son
Henry, b. in 1873 (Genesee Co., N. Y., Rec).
Children :
4085 i Charlotte Oaks, b. in 1871.
4086 ii Rose Marion, b. in 1875.
4087 iii Kate Beatrice, b. in 1877.
4088 iv Alice Wren, b. in 1881.
4089 v Carrie Gertrude.
4090 vi Edward Atkinson, b. in 1869.
4091 WILLIAM ST. JOHN, m. Patience. He was of Elba,
N. Y., in 1836; of Batavia, in 1863; of Elba, in 1864.
Children :
4092 i Emeline, m. Abraham Hoysradt.
4093 ii William June, m. Helen A.
4094 iii Charles Moreau, m.- Almira.
4095 iv Myron W., m. Charlotte L. (Genesee Co., N. Y., Rec).
4096 JOHN ST. JOHN, m.
Children :
4097 i Charles, M. D., b. in 1807; d. in Canandaigua, N. Y.,
Nov. 2, 1876; m. in 1837, Lydia Thompson, who d. in Dec,
1899, ffi. 81.
Children :
1 Mary, b. in 1837; d. in 1851.
2 Albert, b. in 1839 ; d. in 1842.
3 Charles H., M. D., b. in New Auburn, N. Y. ; m. Eugenia
F. Shultz; s. p.
4 Arminta, b. in Mich., in Oct., 1844; m. in 1870, Charles
Brock.
5 Amanda, b. Apl. 12, 1845 ; d. in 1851.
6 Jane, b. Nov. 2, 1848; d. in 1851.
7 Minerva, b. in Ind., Feb. 20, 1850; d. in 1851.
8 Franklin, b. in Sept., 1853.
9 Ida B., b. Sept. 1, 1858; m. Charles Childs.
4098 ii Asa, m. in 1839, Lucy Roberts.
518 St. John Genealogy
Children :
1 Anna.
2 Rebecca.
3 Robert.
4099 iii Edward, m. Delia Sampson. A Delia St. John bought land
at Hemlock Lake, Livingston Co., N. Y., in 1866 (Book,
81, 466).
Children :
1 Edward, Jr.
2 WiUard.
3 Margaret.
5000 iv Pierce.
5001 V Harlow.
5001a SIR WILLIAM ST. JOHN. The Second Charter to the
Treasurer and Company for Virginia, dated May 23, 1609, James I.,
King. Stiths appts. No. 2 (Virginia Co. Inc.). Sir William St. John,
John St. John. Hennings Statutes at large, pp. 81-86.
5002 WILLIAM ST. JOHN. " John Washington Reed. 560
acres of land in Virginia, 1671, for Transporting to Va. WiUiam St.
John and others " (The Nation, Mar. 19, 1891).
5003 WILLIAM ST. JOHN, m. in 1803, Nancy Harwood, of
Va. (Middlesex, Va., Rec),
5004 GEORGE ST. JOHN, m. Nancy Page, of Virginia.
Cliildren :
5005 i Berry, b. in 1793 ; d. in 1869 ; m. Hannah Dungan.
5006 ii Arthur, m. Katsy.
Children :
1 A dau.
2 A dau.
3 John.
4 Henry J. (or Clay). He was Capt. in the Civil War, and
a member of the Tenn. Leg., 1858.
5007 iii William.
Children :
1 Katie.
2 Patsey.
5008 iv Martin.
5009 v Abner.
Unclassified 519
5005 BERRY ST. JOHN (George), 1). in 1793; d. in 1869,
ae. 76; m. Hannah Dungan, the dau. of John Dungan, h. in 1800;
d. in 1876, w. 76. He was of Campbell Co., Va. ; later of Chilhowie, Va.
Children :
5010 i Charles Johnston, b. Dec. 18, 1836; d. in 1896; ni. Apl.
30, 1861, Carrie Dulancy, the dau. of William Dulaney,
M. D. He went to Jonesboro, Tenn., in 1857; later to
Blountville, Tenn.
Children :
1 William B.. M. D. ; of Bristol, Tenn., in 1904.
2 Matthew B.
3 Eva.
4 Minnie, m. Victor Kent.
5 Carrie L.
6 Blanche, m. N. J. Reynolds, of Norfolk, Va. They went
to Bristol, Tenn., and d. there.
7 Charles Johnston, Jr., m. Ella Pitzger; 2 ch. He was
judge of the Sup. Court of Tenn. ; retired in 1904 ; of
Bristol, Tenn., in 1905.
5011 ii George W., d. in Tenn., in 1837; m. in 1866, Mattie Blair.
Children :
1 Lena, m. James Martin ; 5 ch.
2 Frank, m. Julia Love ; 2 ch.
3 Betty.
4 James.
5012 iii Noah C, of Chilhowie, Va., 1905; m. in 1871, Mary Lan-
don Haynes.
Children :
1 Maggie H., m. Robert Young.
2 Mamie Love, m. Sept. 7, 1904, Robert L. Taylor, of
Knoxville, Tenn., as his third wife. He was a former
Governor of Tenn.
3 Alice, m. Benjamin L. Dulaney; 1 ch.
4 Kittie B., m. Nate D. Bachman, M. D., of Bristol, Tenn.
5 Kellie C.
6 Charles H.
7 Helen Preston.
8 Child, d. y.
9 Child, d. y.
6013 iv Nancy, b. in 1822; m. Alexander Whitaker, of Saltville, Va.
Children :
1 Fannie, m. William Barrow ; 3 ch.
520 St. John Genealogy
2 Mary E., m. Prof. G. R. Huffard. They were in Wythe-
ville, Va., in 1905.
3 Jennie R., m. Robert B. Witten ; 6 ch.
4 N. Cathrine, d. in 1904.
6 A. Beauregard, m. Bettie K. Allen; in 1904 of Bristol,
Tenn.
6 A. Blanche, m. A. B. Galliher ; in 1904 of Meadow View,
Va.
7 Lilie Belle (twin), s. in 1904; of Saltville, Va.
8 James Berry, m. Kate Gary; of Saltville, Va., in 1904.
6014 V Rebecca, d. in 1904; m. Valentine Copenhaver, who d. in
Glade Spa, Va., in 1904.
5015 vi Kate, d. s. in 1904.
5016 vii Andrew F., d. July 19, 1905; m. Feb. 27, 1868, Ellen
Virginia Dulaney, the dau. of William and (Tay-
lor) Dulaney.
Children :
1 Charlotte.
2 Carrie E., m. Judge Thomas Curtin.
3 Nellie.
4 Mattie L., m. Thomas McKee ; 2 ch.
5 Josie D.
6 George Fulton, M. D., of Knoxville, Tenn. ; m. Emehne
Taylor, the dau. of Gov. Robert Taylor, of Knoxville,
Tenn.
7 Virginia.
8 Nate B., b. in 1886.
9 Haynes, d. ae. 5 months.
5017 viii John, m. Elizabeth Blankenbeckler ; 1 ch.
5018 ix David, d. in Cahfornia, in 1850.
5019 X William, m. Rachel Tilson, b. June 30, 1829; the dau. of
WiUiam H. and Abigail (Cole) Tilson.
Children :
1 Fanny.
2 Berry.
3 James.
4 John F., b. July 14, 1863; m. Dec. 24, 1884, Alice F.
Copenhaver, b. Feb. 7, 1866; d. Apl. 27, 1886; the
dau. of S. Norman and Jennie C. (Anderson) Copen-
haver.
Child:
(1) Ellen May, b. Jan. 24, 1886.
Unclassified 521
5 Nancy.
6 Sampson.
5020 xi Fanny, m. Ezekiel Smith, who d. in 1904 ; 2 ch.
5021 xii Ellen, d. in 1904; m. Andrew Blankcnhecklor, who d. in
1904; 3 ch.
5022 xiii Campbell, d. in 1904; m. Martha Patterson.
5023 JOHN ST. JOHN, m. Mary Ryan, b. in Silver Ridge, Me.
Child :
5024 i Agnes E., b. Nov. 17, 1865; m. Oct. 3, 1888, in Brookline,
Mass., Noah Ashley (Chamery, Noah, David, Benj., Jos.,
Robert) (Ashley Gen., 380), b. in West Springfield, Mass.,
Nov. 14, 1857. He was Captain of Hook and Ladder No.
3. Springfield Fire Dept.
Child :
1 Robert Earl, b. Aug. 21, 1892.
ST. JOHN (record from Mrs. W. W. Lawton, of Charles-
ton, S. C, 1903).
Children :
i Catherine Dyer.
5025 ii James, d. in 1743; m. Mary.
Children :
5026 1 Miller, d. in 1757 ; m. Mary Goughe.
Child :
(1) James, m. in 1770, EHzabeth Boomer.
Children:
1 Miller.
2 Elizabeth.
3 Mary.
5027 2 John, m. in 1743, Elizabeth Reed. He was a Justice of
the Peace and Surveyor Gen. of South Carolina in 1732-
1743 (South Carolina as a Royal Province, p. 412).
Children :
(1) James.
(2) Elizabeth, m. in 1764, Benjamin Singleton.
Child:
1 Thomas Benjamin, b. in 1769.
5028 iii Thomas, m.
Child:
5029 1 Mary, m. (1) Law; m. (2) Andrew St. Jolm.
522 St. John Genealogy
5030 STEPHEN ST. JOHN.
Children :
5031 i Stephen, 2d, b. in Genesee Co., N. Y. ; drowned in Cazenovia
Lake.
Children :
5032 1 Stephen, 3d. He went to Cahfornia.
6033 2 Manly C, b. Mar. 14, 1817 ; d. Nov. 29, 1885 ; m. Apl.
28, 1838, Sally B. Reed, b. in Orleans Co., N. Y., June
17, 1818; the dau. of Daniel and Sally (Bates) Reed.
Children :
(1) Laura, b. Aug. 29, 1841; d. s. Jan. 27, 1864.
(2) Lorenzo, b. Aug. 29, 1841; of Co. I, 11th Minn.
Regt.
(3) Ellen, b. Sept. 29, 1856 (Reed Gen., p. 164).
5034 3 Andrew Jackson, b. in Buffalo, N. Y., in 1815; d. in
1848; m. Oct. 23, 1838, Eliza Ann Warner.
5035 4 Graves L.
5036 5 Margaret.
5037 6 Mary.
5038 7 Lucy.
5034 ANDREW JACKSON ST. JOHN (Stephen, Stephen), b.
in Buffalo, N. Y., in 1815 ; d. in 1848 ; m. Oct. 23, 1838, EHza Ann
Warner. She m. Hunt (?).
Children :
5039 i Andrew Warner, b. in Jamestown, N. Y., Feb. 29, 1840;
m. (1) in 1862, NeUie G. Hint, who d. in 1868; m. (2)
in 1869, Emma S. Potter. He enHsted in the 5th Minn.
Regt., U. S. A., in Feb., 1862-1865.
Children :
1 Virgil W., m. (1) Mary B. Bowman; m. (2) Sept. 28,
1904, Letitia I. Hodge.
2 NeUie Grace, b. in 1868 ; m. in 1886, A. B. EUison.
3 Edward, b. in 1872 ; d. in 1877.
4 Royal R., b. in 1874; m. in 1897, Mamie M. Green.
5040 ii George Edward, b. in 1848 ; m. Sept. 25, 1874, Lucy Backus.
Children :
1 Carolyn E., b. Aug. 5, 1876.
2 Mary Georgia, b. Jan. 5, 1881.
5041 SYLVESTER ST. JOHN, m. July 4, 1856, Lydia E. Carr,
Unclassified 62S
b. June 10, ISHi (Carr Gen., p. 241). He was of Bear Lake, Luzerne
Co., Penn.
Children :
5041a i Inez Lsabelle, h. July 30, 1857.
5042 ii Ernest Watson, b. May 4, 1859; d. Feb. 2, 1871.
5043 iii Estella Delphinc, b. Feb. 4, 1861; m. Nov. 18, 1881, Guy
Leonard.
Child:
1 Don Leonard.
5044 iv Iris Irene, b. Apl. 22, 1863; ni. Jan. 26, 1880, Edward
Baird.
Children :
1 Sybil Ethel, b. Sept. 25, 1880.
2 Maud Chloe, b. Aug. 5, 1883.
3 Alice May, b. Sept. 19, 1886.
4 India Pearl, b. July 8, 1890.
5045 V Ahce May, b. June 21, 1867; d. Oct. 31, 1873.
5046 vi Charles Neal, b. Jan. 22, 1871.
5047 vii Earl W., b. July 1, 1873.
5048 JOHN W. ST. JOHN (see No. 217, page 109). Family
tradition says he was in the Revolutionary War with Ethan Allen.
He was of Rutland, Vermont.
Children :
5049 i Silas, b. in R., June 23, 1788; d. in Republic, Ohio, Dec. 1,
1860. His mother died when he was young. A family by
the name of Hamilton adopted him ; later he resumed his
family name; m. (1) Jan. 22, 1809, Eunice Cady, b. May
4, 1790; d. in Perry, Ohio, July 13, 1844; m. (2) in Milan,
Ohio, Sept. 28, 1847, Ava Ann Comstock, b. in Litchfield,
Conn., Apl. 10, 1812; d. in Osage City, Kan., Oct. 23,
1892.
Children (by first wife):
5050 1 Loren, b. Jan. 3, 1811; d. in St. Catherines, Can., Mar.
1, 1848.
5050a 2 Gardner, b. in 1812 ; d. in 1813.
5051 3 Deborah, b. Sept. 7, 1814; m. Boncke.
5052 4 Mary, b. Dec. 17, 1817; m. Levi Shepherd, of Paines-
ville, Ohio.
Children :
(1) Henry.
(2) Cornelia.
524
St. John Genealogy
5053
5054
5055
5056
5057
5058
5059
(3) Charles.
(4) Mary H.
5 Adin C, b. Sept. 23, 1819 ; m. in Chicago.
Child:
(1) Porter.
6 James, b. Aug. 5, 1821 ; m. widow in Kenosha, Wis.
Children :
(1) Louise, m. Geo. M. Farmer.
(2) Emily, m. Nolan.
7 Martha, b. June 5, 1825 ; m. Sept. 9, 1842, Jesse Rund-
lette, b. Aug. 9, 1817, of Painesville, Ohio.
Children :
(1) James, M. D., b. Aug. 7, 1844; m. July 26, 1870,
May Florence Early, b. July 26, 1852; d. Mar. 8,
1906.
(2) Charles M.
(3) Adin, d. in 1872.
(4) BeUe Watson, m. July 22, 1872, Newton Bliss, b.
Jan. 20, 1843.
Child:
1 Ida May, b. May 10, 1874.
8 Mandn, b. Apl. 5, 1829 ; d. May 24, 1840.
9 Silas, b. Sept. 3, 1831 ; m.
Children :
(1) Nellie, m. Bishop, of Cleveland, Ohio.
10 Eunice, b. Mar. 9, 1835; m. Joseph Bell, of Westfield,
Wis., and had 3 daus., all married.
Child (by second wife) :
11 Ida May, b. in Milan, Ohio, Sept. 14, 1849; m. in Spring-
port, Mich,, Sept. 16, 1874, Hiram Leavenworth Ferris,
b. Feb. 9, 1849 ; moved to Osage City, Kan.
Children :
(1) Frank Earle, b. Apl. 1, 1884.
(2) Raymond Merle, b. Jan. 5, 1887.
5060a DANIEL ST. JOHN (DanieP, Samuel*, Matthias% Mat-
thias^, Matthias^), undoubtedly identical with No. 238, page 113,
was killed by the Indians, July 8, 1778, when moving his fam-
ily from the Wyoming Valley. He had reached Atherton's, near
Providence. " Daniel St. John's wife saved herself and her child,
Daniel, by hiding in a hoUow log" (M. M. St. John). A Daniel St.
John was one of the signers of the Minisink Pledge, June 26, 1775
Unclassified 5^5
(Stickney's Minisink, p. 76). He was also an associator in Minisink
in 1775. A Danii'l St. John was in 1776 taxed for £31 in Pittston Dist.,
Wyoming, Penn. ; as also on Aug. 1, 1777. and in 1778. Ex-Gov-
ernor John P. St. John is the great-grandson of the above Daniel.
Daniel, father of No. 2!58, had a dan. Rebecca, who m. Uriah Chapniim
and had Lucy D. The latter m. a Schoonover and had a son, Uriali,
whose name by act of legislature was changed to C. M. Bell. The
latter, writing to ex-Gov. John P. St. John, says, " My grandmother,
Rebecca St. John, was sister to your grandfather, Daniel St. John."
Evidently Dr. Bell leaves out a generation, his grandmother, Rebecca,
probably being a sister of the ex-Governor's great-grandfather.
Child:
5060b DANIEL ST. JOHN (DanieP, DanieP, Samuel\ Mat-
thias', Matthias^, Matthias'), b. Dec. 15, 1777; m. June 7, 1800,
Mary Oakley, b. Jan. 26, 1782.
Children (Family Bible):
5060c i Samuel b. Feb. 10, 1802; d. in Olney, 111., in 1856; m.
Martha Marcy.
5060d ii Jeremiah Oakley, b. .Jan. 6, 180i; m. Jane Harvey (?).
Children :
5060e 1 Harvey, of Olney, 111., 1906.
2 Frank M., m. (1) Frances M. Cuppy ; m. (2) Mary E.
Ford.
Children (by first wife) :
(1) Lillian, m. Moore; 1 eh.
(2) Ena, m. King; 1 son.
3 A dau. who m. Ray.
5060f iii Daniel, b. July 30, 1805; m.
5060g iv Mary, b. July 8, 1807; m.
5060h V John Pierce, b. Nov. 16, 1809; m.
5060i vi Abigail, b. in 1812.
5060J vii Edward Mitchell, b. in Orange Co., N. Y., June 7, 1814.
5060k viii Lucy, b. in Ontario Co., N. Y., Mar. 15, 1817.
50601 ix Ruby, b. in BrookviUe, Ind., Nov. 3, 1819.
5060m X Robert Rose, b. Sept. 26, 1820 ; d. an infant.
5060n xi Oliver H. Perry, b. Jan. 21, 1823; d. Feb. 17, 1823.
5060c SAMUEL ST. JOHN (DanieF, DanieP, DanieP, SamuelS
Matthias^ Matthias", ]\Iatthias'), b. in Port Jervis, N. Y., Feb. 10,
1802; d. in Olney, 111., in 1856; m. Martha Marcy, the dau. of
Ebenezer Marcy.
626 St. John Genealogy
Children :
5O6O0 i John Pierce, b. Feb. 25, 1833; m. Mar. 28, 1861, Susan
J. Parker, b. Dec. 25, 1838.
5060p ii Matthew M., in Olney, 111., in 1906.
5O6O0 JOHN PIERCE ST. JOHN (SamueP, Daniel', DanieP,
DanieP, Samuel*, Matthias\ Matthias% Matthias'), b. in Brook-
ville, Ind., Feb. 25, 1833; m. in Charleston, 111., Mar. 28, 1861,
Susan J. Parker, b. Dec. 25, 1838; the dau. of Col. Nathaniel
and Betsey (Lockard) Parker. In 1847 he with his parents moved
from Indiana to Illinois; in 1852 to California; in 1855 he went to
the Sandwich Islands, returning in 1856 to Cahfornia, where he studied
law at night, after mining all day. In 1858 he went back to IlUnois
where he studied in the law office of Starkweather & McLain, and was
admitted to the Bar in 1859. He was Captain in the 68th Regt., and
Lieut. Col. of the 143d 111. Regt., in the Civil War. He went to
Independence, Mo., in 1865; in 1869, to Olathe, Kansas, with his
family where he now resides (1906). He was elected State Senator
in 1872; Governor in 1878-1882. During his two terms as Governor
his administration was clean and successful, many pubUc improvements
were made, and protection from Indian depredations accorded to his
people. He was of the Repubhcan Party, but later became an active
Prohibitionist, and was the candidate for President of that party, re-
ceivincp 150,000, votes that being fifteen times more votes than that
party had ever before polled.
Children :
5060q i Lula, b. Feb. 8, 1865; d. s. p., Apl. 8, 1903; m. Nov. 19,
1890, Henry L. Page, b. June 20, 1842.
5060r ii John P., Jr., b. Feb. 9, 1862; m. Oct. 4, 1900, Rose Enloe.
Child:
1 Lula Isabel, b. July 2, 1904.
5060s GEORGE WASHINGTON ST. JOHN, b. in Conn., in
1838; m. June 1, 1857, Evaline R. Peer.
Children :
1560t i Washington Irving, b. Aug. 29, 1866; m. Sept. 26, 1897,
Evaline Clayton (Skelley), nee Russell, the dau. of William
and Anna (Hayes) Russell, b. in Brooklyn, N. Y., in 1861.
Children :
1 George W., b. Dec. 12, 1899.
2 Edward Lewis, b. Oct. 22, 1900.
1560u ii Harriet Newell, b. July 20, 1872.
Unclassified 627
1560v iii Walter D., b. Aug. 20, 1882.
1560w iv Charles A., d. Aug. 14, 1872.
5061 JOSIAH ST. JOHN, b. abt. 1807; d. at Riley, III, Dec.
24>, 1874-5, ffi. 68 years; m. July 19, 1829, Mary Adams, b. at Pawlet,
N. Y., in 1812; d. Dec. 19, 1875; the dau. 'of Prosper and Polly
(Robmson) Adams, of Portage, N. Y. (Adams Gen., pp. 171, 218).
Children :
5061a i Charles, b. Jan. 2, 1831; d. in Friendship, N. Y., in 1893.
6061b ii George Henry, b. Mar. 8, 1834; m. Jan. 1, 1856, Jose-
phine Stockwell.
5061c iii Joseph, b. Jan. 23, 1836; m. Jan. 1, 1858, Adeha Searles,
of Geneva, 111.
5061d iv Asenath, b. in Mar., 1838; m. Oct. 18, 1857, P. S. Griffith,
of Riley, 111.
5061e V Thomas, b. Dec. 19, 1841; d. Feb. 10, 1890; m. Dec. 26,
1864, Hattie Oaks.
5061f vi Marcia, b. Dec. 13, 1846; m. Dec. 3, 1866, Thomas Grey.
5061gvii Mary (Polly), b. Mar. 1, 1854; m. Dec. 8, 1873, Frank
Sisson.
5061h Albert E. St. John, d. Jan. 14, 1888, as. 23 days; father
b. in U. S. ; mother b. in England; of Rockaway Ave.,
Bklyn., N. Y.
5062 Ann E. St. John deeded land, 1874, in Yates Co., N. Y.
She was then of Benton (Yates Co. Rec, vol. 53, 116).
5063 Alfred St. John and wife, Clarissa, united with Darien,
Conn., Church in 1836; dismissed in 1837.
5064 Alvin St. Jolin and wife, Mary Bartholomew (Oct. 3, 1779),
the dau. of Job and Esther (Cleveland) Bartholomew, had
dau. Hannah, who m. (1) Doty; m. (2) Spiers.
5065 Alanson St. John, the son of Elliott St. John, of Westerloo,
N. Y., m. Jan. 28, 1845, Ann Eliza Cherrytree, b. Jan. 6,
1848. Ch.: (1) Charles, b. in June, 1848; (2) Cora, b.
in 1858; d. in 1877.
5066 Abner St. John, m. in 1820, Eleanor Perry. " Eleanor, wife
of Abner St. John, d. Jan. 28, 1824, .t. 24 " (Weston, Conn.,
Cem.).
5067 Arthur G. St. John was buried in E. P. and S. N. St. John's
lot, Cypresshill Cem., Brooklyn, N. Y., Nov. 25, 1872, x.
16-10-1.
5068 Anzonette St. John, m. Louis M. Bobbins, of Rochester,
528 St. John Genealogy
N. Y., and they with Thomas J. and Charles W. WagstafF,
of Pultney, N. Y., and others, sold land in Steuben Co.,
N. Y., in 1898 (S. Rec, vol. 26, 121).
.5069 Alfred St. John (teamster), was of 152 Emerald St., Gard-
ner, Mass., in 1903.
5070 Anna B. St. John and Susan Stanley bought land of Susan
Stanley in N. Y. City, 1870-1880.
5071 Albert N. St. John, " in the West, has mother Lucy in the
West; has bro. Robert near Roundout, L. I.; m. Addie;
ch.: Edith, b. in 1898. (2) Evelyn, b. abt. 1900-2; of
384 Pleasant Ave., N. Y. (also dau. Margery)."
5072 Ann St. John, b. in 1815; d. July 28, 1832, N. Y. City
(Trinity Cem.).
5073 Ann St. John, b. in 1793 ; d. Jan. 31, 1838 (" M. P. Atty.
Cem.").
5074. Alfred St. John, b. in 1804 ; d. in Sept., 1865, N. Y. City
(Cypress Hill Cem.).
5075 Abigail St. John, b. Mar. 19, 1801 ; m. Jan. 12, 1842, John
A. Van Pelt, who d. Jan. 4, 1854, as. 61. (She was probably
the dau. of Abijah St. John.)
5075a Abigail St. Jolin, d. Dec. 7, 1797 (S. Salem Ch. Rec).
5076 Anna St. John, was b. July 23, 1889 (Bklyn., N. Y., V. S.).
5076a Addie St. John, b. in 1847; m. July 3, 1879, James M.
Ferris, son of William and Jane (Aull) Ferris. Ch. : (1)
WiUiam Aull, b. July 27, 1884. (2) James Clare, b. July
14, 1886.
5076b Andrew St. John, of New York, administrator on the estate
of Theodore St. John, his brother, Apl. 2, 1857 (N. Y.
City Rec).
5077 Ada H. St. John was b. in 1877 (Orange Co. L. Rec).
5078 Alice A. St. John, of Walton, N. Y., et al., to James B.
Cook, deeded land Sept. 15, 1865, rec. May 8, 1866 (vol.
61, 422).
5079 Agnes St. John, pensioner in 1840, was at the house of
Jacob A. St. John in Virginia (Census, p. 129).
5080 A. G. St. John had a son who d. at Greenwich, Conn., Nov.
27, 1864.
5081 Almira St. John, in Troy, N. Y., 1823.
5081a Arthur F. W. St. John, 384 King Ave., Columbus, Ohio, 1906.
5082 Benjamin St. John, of Bridgeport, Conn., bought land at
New Milford, Conn., June 5, 1877 (vol. 5, N. M. L. Rec).
Unclassified
529
5083 Benjamin St. John and wife Nancy, of GrcLiificld, Sara-
toga Co., N. Y., deeded land, Apl. 3, 1816; witnesses, Pris-
cilla and Solomon St. John (Book II, 206, Sar. llec).
5083a Betsey St. John, d. in Syracuse, N. Y., Mar. 1, 1902, w. 69.
5084) Charles St. John (single) had a sister Mary, who m. Fuller
Mills; s. p.; of 648 Baltic St., Bklyn., N. Y., 1903.
5084a Charles St. John, machinist, was of Syracuse, N. Y., in 1903.
5085 Charles W. St. John was of N. Y. City, 1858-9.
5086 Charles R. St. John was of N. Y. City, June 26, 1857.
5087 Charles P. St. John was Ijuried in E. P. and S. N. St. John's
lot in Cypress Hill Ceni., July 3, 1885, x. 60.
5088 Charles M. St. John and wife, Mary PL, sold land in Penn
Yan, Yates Co., N. Y., in 1865 (vol. 190, 426).
5089 Charles W. St. John (upholsterer), d. May 21, 1892, £e.
23-8-13 (Cypress Hill Cem.).
5090 Charles W. St. John, of Kings Co., N. Y., owned land in
Mt. Pleasant, N. Y., in 1855 (K. Co. Rec, vol. 294, 61).
5091 Catherine St. John, of Matteawan, Dutchess Co., N. Y.,
transferred property she got by will from Morris Sullivan,
deceased, who received the same as heir of Ellen Sullivan,
deceased.
5091a Clara, widow of Isaac St. John, 20 Livingston Ave., Colum-
bus, Ohio, 1906.
5092 Cornelia Williams St. John (widow), b. in Ohio, in 1833;
d. Feb. 24, 1902, in N. Y. City ; buried in Woodlawn Cem.,
from W. 96th St. ; a dau. of M. C. Williams.
5093 Caroline St. John, m. Seymour Dean, b. Jan. 10, 1827 ; d.
July 2, 1897; had son, William. He m. (2) Mrs. Rachel
St. John. She had 2 ch. : (1) John, who went to California.
(2) Ada, who m. Van Allen St. John.
5094 Charles E. St. John, b. in Troy, N. Y., in 1862, son of Wil-
liam and Rebecca (Smith) St. John; m. Apl. 6, 1894, Ida
V. Bache, b. abt. 1872, in Redding, Pa. ; dau. of Charles
and Emma (Beaty) Bache.
5095 Charles William St. John, d. in Williamsburg, July 9, 1860,
ae. 39-4-6; b. Mar. 3, 1821; buried in New Canaan, Ct.
5096 Corneha C. St. John, d. Apl. 9, 1852, x. 3-2-0 (Greenwood
Cem.).
5097 Catherine S. St. John, d. Oct. 1, 1858, x. 15-3-0 (Greenwood
Cem.).
530 St. John Genealogy
5098 Carrie A. St. John, d. Apl. 29, 1881, eb. 1-6-0 (Greenwood
Cem.).
5099 Charles M. St. John, d. Oct. 12, 1883, s. 11-0-0.
6000 David St. John, b. before 1791 (Cordwainer) ; was of Ave.
A, 1820, N. Y. City.
6001 Widow of David St. John, at Banks St., N. Y. City, 1822-5
(N. Y. Directory).
6001a Daniel St. John, m. in Norwalk, Dec. 26, 1795, Rachel
Jones, and had one child, Rebekah, b. Mar. 19, 1797 (Nor-
walk Records). C. M. Selleck says Betsey Jones.
6002 Daniel D. St. John, from Cynthia Conrad Van Hoesen,
Daniel St. John, Jr., wife Catherine, to Jacob Van Hoesen,
right in estate of Conrad St. John, 1824.
6002a Lieut. Daniel St. John took the Oath of Fidehty, Sept. 16,
1777; he qualified as Freeman, Sept. 16, 1777 (New Mil-
ford, Conn., Rec).
6003 Daniel P. St. John, of Nassau, N. Y., Matilda F., et al.,
1845-1867 (Troy Rec).
6004 Daniel St. John, son of Joseph, of Plattekill, N. Y., 1850.
6005 Daniel St. John, son of Lewis St. J., of Wilton, Ct., or
Walton, N. Y., a?. 14, Aug. 20, 1814, had Josiah Hayes or
Sturges Hayes made his guardian, June 9, 1814.
6005a Ebenezer St. John, m. Mar. 27, 1763, Mary Gamsey (S.
Salem Ch. Rec).
6006 Edward St. John, m. in Plattsburgh, N. Y., in 1902.
6007 Edward St. John, b. in Brooklyn, N. Y. ; d. Aug. 20, 1855,
at Gold St. ; buried in Greenwood Cem., se. li years.
6008 EUa St. John, b. in Brooklyn, N. Y. ; d. Apl. 27, 1881, se.
4-5-12.
6009 Edmond St. John went from Norwich, Conn., to " Voluton,"
1903.
6010 Ehzabeth T. St. John, of Yonkers, N. Y., sold land in Ham-
mondsport, N. Y., 1899 (vol. 265, 165).
6011 Elizabeth B. H. St. John, Jan. 24 and Feb., 1898 (N. Y.
City Rec).
6012 Edward R. St. John, 1858 (N. Y. City Rec).
6013 Edward L. St. John, b. in Brooklyn, in 1869 (iceman) ; m.
Deha Leonard, b. in Brooklyn, in 1861 ; had 6 ch. The
5th ch., Ethel Merrill, was b. Aug. 16, 1898, at Raymond
St.
6013a Edward St. John, 20 W. Livingston Ave., Columbus, Ohio,
1906.
Unclassified 531
6014 E. Murray St. John, d. ApI. 5, 1875, ,t. 37-0-18; h. in
Portchestcr ; d. in Brooklyn, N. Y.
6015 Estlier M. St. Jolm, d. jit 232 Sunny Side Ave., Brooklyn,
Dec. 3, 1903.
6016 Edwiird St. John (paper-layer), 108 Broadway, House 13
Ferry St., Bath, N. Y.
6017 Edmond St. John, was of Northampton, Mass., 1903.
6017a Edmund St. John, 132 E. State St., Columbus, Ohio, 1906.
6018 E. Lee St. John (letter carrier), wa.s of Northampton, Mass.,
1903.
6019 Edward St. John, Ell Mills, Clinton, Michigan, 1903.
6020 Edward St. John (brakeman). New Haven, Ct.
6021 Edward St. John (laborer). New Haven, Ct.
6022 Mrs. Edward St. John, Winter St., New Haven, Ct.
6023 Edward St. John, b. in N. Y. City, Dec. 16, 1869 (N. Y. C.
V. S.).
6024 Edward J. St. John (clerk). New Haven, Ct., 1903.
6025 Edwin St. John, b. abt. 1872, and wife, Jennie Prendergast,
had a female child, b. May 17, 1893; (2) a dau., b. Sept.
23, 1894; (3) Ehzabeth, b. Aug. 25, 1899; (4) Jennie, b.
Apl. 26, 1901; (5) Sadie, b. Mar. 4, 1903; of West 23d
St., N. Y. City.
6026 Elizabeth R. St. John (mother of Mary McChesney), 1896,
was of Cranford (Orange Co., N. Y., L. Rec, vol. s, 75).
6027 Edward St. John and wife, Malina, were of Lansingburgh,
N. Y., in 1887.
6028 Edward St. John was of North Tarrytown (vol. 865, 183,
1874, N. Y. L. Rec).
6029 Edward V. St. John was b. in Orange Co., N. Y., 1873.
6030 Esther St. John, b. in 1743; d. Aug. 4, 1802; m. Mar.
22, 1764, Jesse Benedict, b. abt. 1740; the son of David and
Tabitha Benedict, of Norwalk, Ct., 1795 (Benedict Gen.,
p. 94).
6031 Ernest G. St. John (engineer), of N. Y. City, 1904.
6032 Edward St. John (builder), of Millerton, N. Y., 1900.
6033 Ella St. John, d. Apl. 27, 1881, x. 4-5-12 (Greenwood Cem.).
6034 Emma O. St. John, d. Sept. 30, 1854, a^. 11 ; of East Broad-
way, N. Y. (Albany Cem.).
6035 Elvira St. John, b. Nov. 25, 1795; d. Oct. 31, 1854; she was
from Maine.
6036 Emma Elizabeth St. John, d. Aug. 20, 1881, a;. 33-0-29
(Greenwood Cem.).
532 St. John Genealogy
6037 Frank and Lewis St. John, of Moulton Court, Willimantic,
1903.
6038 Frederick B. and Harry B. St. John, of Maple and Crown
Sts., Plainville, Ct., 1903.
6039 Flora A. St. John, to George W. Deul, of Alabama, Genesee
Co., N. Y., Sept. 5-12, 1889 (L. Rec, 171, 482).
6040 Frederick St. John, from R. Montgomery, and Sarah his
wife, and Truman Palmer, Buffalo, Erie Co., N. Y., Nov.
6, 1835 (Erie Co. L. Rec, voh 30, 44.).
6041 Frederick St. John, d. at Rotterdam, N. Y., Jan. 6, 1891 ;
Widow Maryette ; eh., Lunn, Foster, and Maude.
6041a Frederick St. John, 20 W. Livingston Ave., Columbus, Ohio,
1906.
6042 Francis O. St. John and Sarah St. John bought land of
John St. John, 1873 Steuben Co., N. Y., L. Rec, voh 189, 8).
6043 Francis O. St. John, of Hornby, N. Y., sold land in 1868
(Steuben Co. L. Rec, voh 148, 431).
6044 Frank St. John (teacher), of Hicks St., Brklyn., N. Y., 1903.
6045 Frederick St. John, b. in 1877; was of New Haven, Ct. ;
m. Helen Francis, of Ct. ; 3 eh. ; Anna, b. June 15, 1902
(N. Y. City V. S.).
6046 Francis St. John, b. in St. Louis, Mo. ; m. Irene Adele Roe,
b. in 1871 ; dau. Rose.
6047 Frederick St. John, d. at Rye, N. Y., Jan. 30, 1892, a.
5-11-0; son of John, b. in Norwich, Ct., and wife Josephine,
of Peekskill, N. Y. ; also dau. Jennie, d. June 16, 1881, ae.
6-5-21 (Rye V. S.).
6048 Fanny St. John, b. in ApL, 1844; d. Sept. 2, 1869, N. Y.
City.
6049 Frederick H. St. John and Frederick M. St. John to James
W. Houghton, 1903.
6050 Fanny St. John, b. in Aph, 1844 ; d. Sept. 2, 1869, N. Y.
City.
6051 Frederick St. John, Amsterdam, N. Y., 1847.
6052 Frederick A. St. John, m. Eliza D. Fox, dau. of Samuel
and Eliza D. Fox. He, with brothers and sisters, sold right
in father's estate.
6053 Francis P. St. John, d. July 6, 1852, a. 57-11-17 (Green-
wood Cem.).
6054 George St. John, of Milo, Yates Co., N. Y., bought land
of Jay St. John and wife Vona in 1893 (Y. L. Rec, vol.
80, 490).
Unclassified 533
6055 George A. St. John, of Piiltney, Steuben Co., N. Y., liouglit
land in 1892 vol. 233, 194). "
6056 George W. St. John sold land at Hemlock Lake, Living.ston
Co., N. Y., 1868.
6057 George D. St. John and wife, Lena J., to Saniuti Rice, of
Medina, Orleans Co., N. Y., in Alabama, Genesee Co., N. Y.,
Dec. 14, 1866 (vol. 166, 192).
6058 George M. St. John (niotornian). New Britain, Conn., 1903.
6059 George St. John, d. July 13, 1820, x. 3 years (N. Y. V. S.).
6060 George St. John, d. June 4, 1829, x. 82 "(N. Y. V. S.).
6061 George M. St. John, Jr., l)uricd July 14, 1880, a-. 5 m. 11 ;
bur. in George M. St. John's lot (Evergreen Ccm.).
6062 George A. St. John, N. Salem, N. Y., 1854 (vol. 263, 326).
6062a George W. St. John, d. Sept. 17, 1866, ts. 37 (Greenwood
Cem. ) .
6063 George St. John had a son who m. Atwood (Brooklyn, N. Y.).
6064 Guild St. John, of Pleasantville, N. Y., 1897.
6065 Gennevre St. John, b. in Mar., 1899; son of Alfred and
Gennevra St. John. He was b. in N. Y. abt. 1876; she
abt. 1880.
6065a Harriet A. St. John, b. Jan. 20, 1840; ni. Feb. 8, 1861,
Richard (?) Watson Comstock (Matthias"), b. Jan. 2, 1839;
res. Sharon, Mich. (C. B. Comstock).
6066 Howard M. St. John, b. Apl. 10, 1866; had Frank D.
Kernochan appointed guardian in 1886. He was of Walkill,
N. Y. (vol. M, 137).
6067 Henry Sension (St. John), of North Castle, willed to three
daughters and son-in-law, J. P. Barrett, Jan. 7, 1879-Aj)l.
1, 1892.
6068 Harvey St. John, heir of Neheniiah St. John, Jr., was in
Abbott Co., Penn., Aug. 23, 1808.
6068a Henry St. John, administered the estate of Harry A. St.
John, Eleanor St. John, gave bond, Sept. 13, 1900 (N. Y.
City Rec).
6069 Henry St. John, in N. Y. Directory, 1829-1831.
6069a Henry St. John, Syracuse, N. Y., 1903.
6070 Harry St. John, Pulaski St., Bklyn., 1902.
6071 Helen A. Haulenback St. John sold land in Yates Co., N. Y.,
in 1864, through attorney.
6072 Helen A. St. John, dau. of Francis and IMary E. Bentley,
Dec. 20, 1884.
6073 Harriet M. St. John to Frances A. Jefferson, of Buffalo,
534! St. John Genealogy
N. Y. She was of N. Monroeville, Huron Co., Ohio, Aug.
20-24, 1897 (Erie Co. L., vol. 859, 293).
6074 Horace St. John assigns to S. Shearer and wife, Ehzabeth,
June 5, 1840 (vol. 6, 269, Erie Co. Rec).
6075 Henry R. St. John, d. Oct. 31, 1883, ae. 42.
6076 Harriet St. John, m. Curtis ; had son. Miles S. Cui'tis, of
Battle Creek, Mich; she had a brother, Miles D. St. John.
6077 Hetty St. John, of Buffalo, N. Y., Nov. 16, 1830; Apl. 20,
1835, from Harry B. Ransom and wife Eunice.
6078 Harriet St. John, of Kent, Putnam Co., N. Y., sale May 12,
1872 (Carmel L. Rec, vol. 39, 176; 62, 527).
6079 Holly St. John, Jr., d. in 1820; in 1818 was paymaster of
7th Inf. Regt., Ontario Co.; in 1842 appears as deceased
on hst of 42d Regt.
6080 Henry A. St. John, d. Oct. 16, 1849, x. 1-7-10 (N. Y. City).
6080a Herbert St. John, 324 W. Goodale St., Columbus, Ohio,
1906.
6081 Hiram St. John and wife Catherine, of Naponica, Ulster Co.,
N. Y., to Thomas B. Smith, Feb. 17, 1853 (Kingston L.
Rec, vol. 87, 172).
6083 Daisy St. John, m. Frank Wood; child, Henry Wood, b.
Mar. 1, 1898; of Mt. Kisco, N. Y.
6084 Henry St. John, of N. Y., went to Tiffin, Ohio; Rep. to
28th-29th U. S. Cong, from Ohio (Cong. Directory, 1903).
6085 Hannah St. John, d. Dec. 23, 1880, je. 65 (Greenwood Cem.).
6086 Hannah E. St. John, d. Aug. 29, 1892, as. 75 (Greenwood
Cem.).
6086a I. L. St. John, druggist, Tiffin, Ohio, 1872.
6087 Irene St. John, m. De Tolifer; had sister, Alice, who d. se. 21.
6087a Isaac St. John, m. Betsey; she was administratrix, 1786
(Goodwin's Va. Colonial Rec, p. 66).
6088 Ivonia M. St. John, et al., defendants in Referee deed, 1901
(Yates Co. L. Rec, vol. 260, 339).
6089 Jay and wife Vona sell land to George St. John, of Milo,
Yates Co., N. Y., 1893.
6089a James C. St. John, Syracuse, N. Y., 1903.
6089b James St. John, b. abt. 1797; in War of 1812, Mexican
War, and Civil War; m. Mary, b. in 1808; d. in Dec,
1898; was a nurse in 97th Penn. Regt. In Philadelphia,
Penn., 1898; had 4 sons in Civil War; a daughter (Cor-
nelia St. John), was a nurse in a hospital at Alexandria, Va.,
from 1861 to her death.
Unclassified
535
6089bb Jo.'innah St. John, ni. .Tune ;30, 1703, Ebenezer Avery (South
Siilcm, N. Y., Ch. Rcc).
6089c John St. John, South Boston, IMass., 1900.
6089d John St. John, Holyoke, Mass., 1903.
6089e John St. Jolin, in. Curohne Ferris, b. abt. 1812; d. a-. 23.
She was the widow of William French, and daughter of
Frederick and Susan (Nichols) Ferris.
6090 John St. John (grocer, N. Y.), home. New London, Ct., 1901.
6091 Jolni St. John, Beekmantown, Mt. Pleasant, Westchester
Co., N. Y., and wife Ellen (White Plains Rcc, vol. .509, 371 ).
6092 John St. John, m. Aug. 11, 1775, Martha Wilkinson (N. Y.
Marriages).
6093 John Francis St. John, b. in Brooklyn; d. July 16, 1892,
ae. 1-0-27; father b. in Canada; mother b. in Albany, N. Y. ;
also sister Laura, d. Jan. 23, 1890.
6094< F.dward St. John had ticket of burial.
6095 John C. St. John, of Schenectady, N. Y., Apl. 9, 1836;
grantee in Canajoharie, N. Y., 1835.
6096 John R. St. John and Almira his wife to Jasper Varos, IVIil-
ford, Otsego Co., N. Y., May 22, 1819; June 1, 1819
(Otsego L. Rec, vol. z, 263).
6096a John T. St. John (piano tuner), Syracuse, N. Y., 1903.
6097 John T. St. John and wife Catherine, of Oneonta, Jan. 13,
181.5 (Otsego L. Rec, vol. 74, 496).
6098 John T. St. John and wife Rachel to Benjamin Kcnyon, of
Burlington, N. Y., Aug. 3, 1841 (Otsego L. Rec, vol.
69, 85).
6099 John T. St. John and wife IMargaret Ann sell land to C.
W. Robertson, James C. St. John as witness, 1868 (vol.
122, 99).
6100 John T. St. John, of Addison, N. Y., from C. W. Robert-
son and wife Harriet, of Addison (vol. 86, 269).
6101 John H. St. John, m. Sept. 21, 1830, Mary Moody.
6102 John H. St. John and wife ]\Iary sold to Kent Furnace, in
July, 1831 (Kent Rec).
6103 Joseph St. John, of Plattekill, N. Y., d. Aug. 28, 1851; m.
EHzabeth; eh., (1) Daniel, alive in 1850; (2) Josiah, b.
before 1820; (3) Sarah, m. Henry Lownesbery; (4) Mary,
m. Burr Cropsey, all of Ulster Co., N. Y. (Kingston L. Rec,
N. Y.).
6104 Joseph St. John, b. before 1791 ; in 1811 was a shoemaker
in N. Y. City; also there 1825 (N. Y. Directory).
536 St. John Genealogy
6105 Joseph St. John, b. in Saratoga, N. Y. ; d. ha Brooklyn,
Nov. SO, 1888, £e. 59 ; mother and father both of Saratoga.
6106 Joseph St. John, b. May 28, 1898; son of Peter, b. in
N. Y., in 1858, and Alice (Clinton) St. John, of Vermont.
6107 Joseph A. St. John, b. in Apl., 1847 ; buried May 25, 1892,
as. 55 ; Brooklyn, N. Y.
6108 Joseph E. St. John, m. Maria M. Arcade.
6109 Joseph St. John (expressman), Holyoke, Mass., 1903.
6110 Joseph St. John (city employee), Holyoke, Mass., 1903.
6111 Joseph St. John, son of Miles St. John, under 14, had Milo
F. Winchester appt. guardian, Apl. 17, 1877 (Poughkeepsie,
N. Y., Sur. Rec, vol. 17, 189).
6112 Joseph St. John, b. abt. 1687; m. (2) Eunice Ohnstead (N.
E. Gen. Reg., p. 357). See No. 26.
6113 Joseph St. John (hquors), Albany, N. Y., 1901.
6114 Josiah St. John admitted to South Salem, N. Y., Presby-
terian Ch., July 28, 1793 (S. Salem Ch. Records).
6115 Josiah St. John, m. Apl. 3, 1771, Phebe Pellum, B. Nov. 22,
1772 (S. Salem Ch. Records).
6115a Josiah St. John, m. Nov. 4, 1798, Anna Ferris (S. Salem
Ch. Records).
6115b Josiah St. John had daughter Sarah, B. in South Salem,
N. Y., Aug. 27, 1792.
6115c Josiah St. John had daughter Abigail, B. in South Salem,
Nov. 22, 1772.
6116 Josiah St. John and wife Caroline, with Howard Nott, of
N. Y. City, and wife Margaret M., on same deed, Aug. 27,
1836. They were of Hudson, N. Y.
6117 Jennie M. St. John, wife of John M. St. John, of Chicago,
in Troy, N. Y., 1894.
6118 Jesse St. John, m. Charity Bulkley; had son, John Edward;
she was b. in 1804, the dau. of Edward and Diana Bulkley.
6119 Jesse L. St. John, N. Y. City, 1876.
6120 Julius St. John (laborer), Holyoke, Mass.; also at same
address, Mary (widow) of Julius St. John and Napoleon
St. John.
6121 Kate St. John, b. in N. Y. City, in Oct., 1846; d. May 23,
1878 (Trinity Cem.).
6122 Kate E. St. John, b. before 1872, N. Y. City.
6123 Leon St. John, m. at Southern Pines, N. C, Mar. 5, 1904,
Mary Kate Skilton (Widow Geyer), dau. of Gen. Juhus
Unclassified 5157
Skiltoii, N. Y. City. IIo is proprietor of IIi;j,Ii I'oirit Inn,
Port Jcrvis, N. Y.
6124 Laura Louisa St. John, Stamford, Ct., 1892.
6125 Lewis St. John, N. Y. City, 1900.
6125a Lewis St. John, enlisted Nov. 15, 1762; dis. Oct. 20, 176:5,
on pay roll, Sept., 1763, Capt. Joseph Halt's Co. (F. & L
Roll, vol. ii. 348).
6126 Lewis H. St. John, IVIariners Harbor, S. I., 1904; Edna
B., his wife, d. Aug. 23, 1904.
6126a Louis St. John, Syracuse, N. Y., 1903.
6127 Louis St. .lohn, b. in Richmond, Va. ; d. in Civil War; in.
Oct. 6, 1858, Esther, b. in N. Y. June 3, 1832; dau. of
George and Pauline (]Martin) Born.
6127 Luis St. John, enlisted Mar. 29, dis. Nov. 14, 1762, 2d
Regt., 6th Co., Capt. Hitchcock of New Haven (F. & I.,
vol. ii. 333).
6128 Lucinda St. John, et al., of Marion Co., 111., to Simpsons,
et al.. May 27, 1878-Apl. 11, 1881 (Delaware Co., N. Y.,
Rec).
6129 Lucretia C. St. John, of Wayland, Steuben Co., N. Y.,
sold land in 1885 (vol. 200, 402).
6129a Lucy Ann St. John, b. in Brooklyn, N. Y. ; d. Oct. 23, 1886,
se. 34-5-17; father b. abt. 1852, in Hudson, N. Y. ; mother
in Brooklyn (V. S.).
6130 Lucy D. St. John (infant). Stamford, N. Y., Aug., 1879,
had guardian appt. to sell her land (Steuben Co., vol.
169, 216).
6130a Lucia St. John, m. Dec. 25, 1866, Henry S. Claflin ; b. in
Warren, Vt., Dec. 8, 1837; in Colebrook, O., 1900; son
of Joseph Stone and Elizabeth (Gleason) Claflin. Ch., Ger-
trude Elizabeth, b. Aug. 9, 1868.
6131 Lucy M. St. John, of Cohocton, sold land in 1881 (vol. 200,
402, Steuben Co.).
6132 Lorenzo St. John, Agawam, Mass., 1903.
6133 LaFayette St. John and wife Mary, all of Syracuse, N. Y. ;
ch., (1) Mary, b. in 1873; (2) William, h. in 1876. La-
Fayette St. John was son of Wallace St. John.
6134 Leila St. John, ra. Alfred Love, son of Col. Matthew and
Deborah (Cushman) Love, b. Mar. 5, 1838 (Strobridge Gen.,
pp. 79, 126).
6135 Lizzie St. John (Mrs.), of Wayland, N. Y., bought land of
538 St. John Genealogy
A. L. Gilbert, in 1899 (Steuben Co., N. Y., Rec, vol. 269,
424.).
6136 Lucy St. John, m. Jan. 24, 1837, Samuel O. KimbaU; b.
in Preston, Ct., Jan. 7, 1812; d. Aug. 7, 1841; son of
Gurdon Kimball; ch., Gurdon, b. July 7, 1838.
6137 Lucy Ann St. John, d. Oct. 23, 1886, a. 34-5-17 (Green-
wood Cem.).
6137a Martha St. John, m. Jeremiah'' Mead (see 37).
6138 Margaret St. John, b. in Jersey City, N. J.; d. Oct. 19,
1890, in Brooklyn, N. Y., se. 1 month, 21 days.
6138a Margaret, widow of Mason G. St. John, Mt. Vernon Ave.,
Columbus, Ohio, 1906.
6139 Margery St. John, b. Sept. 9, 1896; dau. of Albert Noah
and Adelaide (Johnson) St. John. He was b. abt. 1861;
his wife was b. abt. 1864.
6140 Maria St. John, d. Mar. 6, 1875, se. 25-3-1, N. Y. City.
6141 Maria St. John's ch. d. Nov. 21, 1884.
6142 Maria St. John, d. Apl. 5, 1886.
6143 Mary St. John, of Honey Falls, Yates Co., N. Y., was ad-
ministratrix in 1879 (vol. 6, 320).
6144 Mary St. John, d. Aug. 19, 1854, a;. 6 (Greenwood Cem.).
6145 Mary St. John, B. in Greenfield, Saratoga Co., N. Y., Dec.
6, 1795 ; dau. of Samuel St. John (N. Y. Biog. and Gen.
Rec, Apl., 1903, p. 143).
6146 Mary A. St. John (widow of Wallace St. John), Syracuse,
N. Y., 1903.
6147 Mary Ann St. John, m. May 1, 1828, Levi Skillings, son of
Joseph and Ann (Doane) Skillings (Doane Gen.).
6148 Mary J. St. John sued William H. St. John and attached
his land in 1865 Stamford L. Rec, vol. 39, 439).
6149 Mason St. John, 130 W. Rich St., Columbus, Ohio, 1906.
6150 Martha B. St. John, Syracuse, N. Y., 1903.
6151 Matthew St. John, Jr., grandjuror in 1793, in Norwalk, Ct.
6152 Meyer St. John (teamster), Winsted, Ct., 1903.
6153 Michael St. John (laborer). New Haven, Ct., 1903.
6153a Margaret and Estelle St. John administered the estate of
Edward St. John, Oct. 2, 1890 ; also the estate of Ella St.
John, Oct. 2, 1890 (same day) (N. Y. C. Rec).
6153b Millison St. Jolm was a witness to a deed, Feb. 14, 1710-11,
of Daniel Raymond to James Lockwood, west side of Norwalk
River, bounded east by Matthew Seymour's land, south by
the highway (vol. ii. p. 141, N. L. Rec).
Unclassified
539
6153c Mary St. John, h. in 178 1- ; in. Joseph Ellsworth. Ch., Sarah,
m. (1) Brown; m. (52) John S. Skinner (Mail and Expre.ss,
Jan. 11, 1902).
6153d Melissa St. John, 1). in Sharon, Ct., Sept. 11, 1828; m. Apl.
30, 185-1, Lcavet Dunbar Mills, son of Daniel and ^lary
(Dunbar) Mills, b. in Plymouth, Ct., Aug. 28, 1817; d. in
Burlington, Ct., Aug. 4, 18(5(5; had 6 ch.
615-1 Miles D. St. John, m. (1) Betsey Potter; ch., (1) lone, who
m. Chittenden, and (2) a ch. dying young; m. (2) Hen-
rietta Bristol; ch., (1) Clarence, (2) Clara.
6154a IMolly St. John, m. in Jan., 1806, Thaddeus Star (S. Salem
Ch. Rec).
6155 Nancy St. John, d. Apl. 15, 1875, a-. 81 ; of Norwalk, Ct.
6156 Nancy St. John, of Sharon, Ct., m. Apl. 28, 1793, Samuel
Frisbie (New Milford, Ct., Cong. Ch. Rec).
6157 Neheniiah St. John, Jr., was in a suit in N. Y. City in 1841.
6158 Norman St. John, Main St., Holyoke, Mass.
6159 Nellie and Jennie St. John (dressmakers), Franklin St.,
Norwich, Ct., 1903.
6161 Olivia St. John, d. Oct. 31, 1854, x. 58-11-6.
6161a Olivia, widow of Martin St. John, 314 S. Third St., Colum-
bus, Ohio, 1906.
6162 Oliver St. John occupied the Mooar House, 1890 (Frances-
town, N. H., by Rev. W. R. Cochrane, D. D., p. 421). Ch.,
(1) Henrietta, m. Nov. 22, 1888, Frank Crane, ch., Ger-
trude, b. July 7, 1890 (Crane Gen., p. 161).
6163 Paul St. John, of Norwich, Ct., went to Glasgow, Scotland,
in 1903.
6164 Peter St. John, b. in N. Y., in 1858; ni. Alice Clinton, of
Vermont. Ch., Joseph, h. May 28, 1898.
6165 Phebe J. St. John, of Pultney, N. Y., sold land in 1864 (vol.
117, 565).
6166 Polly St. John (widow), b. in L. I., in 1788; d. in Wilton,
Ct., Nov. 24, 1870, x. 82-8-24 (Wilton V. S.).
6167 Ralph St. John, U. S. A., in the Philippines, May 19, 1902.
6168 Richard St. John, Mobile, Ala., made will Mar. 4, 1841;
named wife, Jane, and son, Richard.
6168a Richard St. John, P. E. minister in South Carolina, in 1748
(Ramsay's Hist. S. C, vol. ii. p. 7).
6168b Richard R. St. John, E. Uam St., Columbus, Ohio, 1906.
6169 Ruth St. John, of Sharon, Ct., m. July 6, 1788, John Greg-
ory. She was his second wife; his (1) wife was Keziah
Curtis.
540 St. John Genealogy
6170 Sabrina St. John (Mrs.), dismissed from Cong. Ch., Wilton,
Ct., 1834.
6171 Samuel St. John, son of Daniel, B. in Sharon, Ct., Sept. 17,
1780.
6172 Samuel St. John and Ruth St. John, adults, B. in the M. E.
Ch., Newburgh, N. Y., Oct. 31, 1824.
6173 Samuel St. John, of Saratoga Co., N. Y., was Lieut, in the
32d Regt. Inf., 1818-19 (N. Y. Council of Appt.).
6174 Samuel St. John, of Galen, Wayne Co., N. Y., sold land in
1830 (vol. 8, 293).
6175 Samuel St. John, of Wilton, Ct., lost a child Jan. 6, 1810.
ffi. 4-5-1.
6176 Samuel St. John and Jesse Schofield had a lawsuit in N. Y.
City with James Jackson, in 1779 (N. Y. City Rec).
6177 Samuel St. John, Jr., surviving partner of Edward Grif-
fith, was in Elizabethtown, N. J., 1824 (Lib. P, 2, 302:
N, 2, 250, Newark, N. J., Rec).
6178 Samuel C. St. John, of Prattsburgh, sold land in 1849
(Steuben Co. Rec, vol. 52, 175).
6179 Samuel C. St. John and wife, Lucy M., sold land in 1893
(Steuben Co. Rec, vol. 240, 38).
6180 Saphronia St. John, late of Winchester, Ct. ; estate in pro-
bate (Litchfield Co. paper).
6181 Sarah St. John (widow of Victor), house in Norwich, Ct.,
1903.
6182 Sarah St. John, m. in Wilton, Ct., in Nov., 1733, Stephen
Morehouse.
6183 Sarah St. John, dau. of Samuel and Ruth St. John, b. Feb.
29, 1828, at Eau Clair, Wis. ; m. Apl. 16, 1848, Chauncey
Chandler Earle, b. Jan. 23, 1826; son of Joseph and Sophia
Earle. Ch., (1) Dwight, b. Jan. 26, 1849; (2) Frederick
C, b. June 6, 1856; (3) Nellie, b. Aug. 1, 1880.
6183a Sarah Sention, formei'ly of Greenwich, Conn., adm. on estate
of her former husband, Joseph Mead, late deceased, of Green-
wich, Aug. 5, 1720. There were six sons and one daughter
(Fairfield Co. Rec, vol. 1702-50, p. 331).
6184 Sarah A. St. John, b. Apl. 22, 1845; d. in Apia, Samoa
Islands, July 10, 1895; m. Aug. 29, 1868, Dudley Ashly
Owen, b. Mar. 8, 1840; son of Chauncey and Merab (Kel-
logg) Owen (Kellogg Gen.).
6185 Sarah St. John, m. George Roberts Cole, b. in 1841 ; son of
Unclassifikd 541
George and Alniiia (Uohcrts) f'ole (Stiles' Windsor, vol. ii.
644).
01 86 Sarali S. St. John, of Kje, N. Y., liad land al Uy^; in 18;}8
(liy^' Uec, vol. 82, 110).
6187 Sarah T. St. John, h. in 1861; ni. John W. Hennett.
6187a Smith St. John, 324 Goodalo St., Colunihus, Ohio, 1906.
6188 Stephen St. Jolm (mechanic), leased to JMilton St. John land
at 35th St., N. Y. 18.54 (N. Y. L. Uec, vol. 657, 307).
6189 Stephen St. John and R. J. Bliss leased land at 7th Ave.
and 35th St., in 1852 (N. Y. L. Rec, vol. 612, 502).
6190 Stephen St. John (pharmacist). Mare I. N. Hospital, 1898,
13 vear.s, 14 mos., as enlisted man from California (Naval
Reg. M. C, p. 88, Jan. 1, 1903).
6191 Stephen N. St. Jolm was buried in Cypress Hill Cem., I\Iay
19, 1853, se. 2-3-7.
6192 Stephen N. St. Jolm and wife, Laura Eliza, bought land at
7th Ave. and 135th St., N. Y., in 1855 (N. Y. C. L. Rec.,
vol. 687, 34, 487).
6192a S. N. St. Jolm was joint owner of plot in Cypress Hill Cem.
with Elias P. St. John.
6193 Stephen St. John, M. D., d. in Charleston, in 1793. His
niece m. Phillips, and had a son, Jolm, who went to Charles-
ton, S. C, in 1793, and m. there Eliza Cantey. Ch. : (1)
St. John, m. Georgianna Flagg. (2) Julia, m. Henry W.
Kinloch, ch., (1) Otis, (2) St. John, m. Mary Bohun Sachtle-
ben, ch., (1) St. John, Jr., (2) Henry, (3) Bohun (St. J.
Kinloch, 1903).
6194 Susan J. St. John (widow), of Rochester, N. Y., sold land
in Yates Co., N. Y., in 1876; also land to William H. St.
John (vol. 302, 76, 122).
6195 Susan R. St. John land in Yates Co., N. Y., in 1874, William
H. St. John was a witness.
6195a St. John, m. Johnson Persell (Broad Ripple, Ind., 1905).
^195b St. John, m. Elizabeth (Vance) ; he was her second hus-
band; she d. in Yonkers, N. Y., Mar. 30, 1906; buried in
Greenwood Cem.
6196 St. John, m. Elizabeth Chichester, in 1902; she was in
Rochester, N. Y.
6197 St. John, m. Helen M., and liad a ch., William, living in
Rochester, N. Y., 1902.
6198 St. John, of Rochester, m. Butler, M. D., of Syracuse, N. Y.
542 St. John Genealogy
6198a St. John, m. Chancellor Cole (?).
6199 St. John (Miss), m. Haack, and had a dau., who m. Byron
Sherwood.
6200 St. John, m. Mary Kellogg, b. Mar. 4, 1792 ; dau. of Epene-
tus and Rebecca (Richards) Kellogg. He was of Penn.
(Kellogg Gen., vol. i. 65, 66). "We set to Polly St. John,
wife of Enoch St. John," mentioned in estate of Epenetus
Kellogg, distribution May 19, 1827 (N. L. R.).
6201 St. John, b. abt. 1840; m. Livingston; had son b. abt.
1863, who hvcd at S. 2d St., Brooklyn, N. Y., 1883.
6202 St. John, Lieut. 180th Regt. Lif., Niagara Co., N. Y., 1821.
6203 St. John, M. D., m. Josephine A. ; had 2 ch. ; 1902 hved in
W. 69th St., N. Y. City; went to JanesviUe, Wis.
6204 Thomas St. John, m. Elizabeth Gardiner; she m. (2) Alfred
Phelps, son of Beriah and Ruby (Bill) Phelps.
6205 Thomas St. John, b. in Vermont, m. Nancy Peck (Kellogg
Gen., 3583).
6206 Violet St. John, b. in Brooklyn, N. Y. ; d. Oct. 7, 1886;
parents both of LT. S.
6207 Wallace St. John, b. in 1851 ; d. in Syracuse, N. Y., in 1879.
He was of Cayuga Co.
6208 Walter St. John, Corporal, Jan. 24, 1777 ; private, Mar. 7,
1779-Apl., 1779; of Rensselaer Co., N. Y. (N. Y. Muster
Roll, 8th Co.).
6209 William St. Jolin (merchant), b. abt. 1829; d. s. in New
Canaan, Ct., Jan. 26, I860 (N. C. V. S.).
6210 William St. John, buried July 8, 1851 (Greenwood Cem.).
6211 William St. John gave bond as guardian to his grandson,
Frederick St. John, se. 14, son of Frederick St. John, de-
ceased, Feb. 3, 1873 (Poughkeepsie Sur. Rec, vol. 15, 363).
6212 Wilham St. John, m. Sept. 1, 1803, in Middlesex Co., Va.,
Nancy Harwood (Christ Church Rec).
6213 William St. John, of Ontario Co., N. Y., bought land in
Livingston Co., N. Y., in 1852 (vol. 45, 293).
6214 William St. John, of Brooklyn, N. Y., deceased, Sept. 14,
1870 (vol. 20, 260).
6215 Wilham St. Jolin bought land in Yates Co., N. Y., in 1831
(vol. 2, 440).
6216 William St. John, of Ulster Co., N. Y. ; d. in 1841.
6217 William C. St. John, d. Sept. 12, 1861, x. 25-6-1 (Green-
wood Cem.).
Unct-assified S-tS
6218 William H. St. John, of Rochester, N. Y. ; single in 1875;
111. in 1882.
6219 William H. St. Jolm, of Rochester ; wife Kate M., 1882.
6220 William IT. St. John, of Rochester; wife Elizaheth T., 1889.
6221 William James St. Jolm deeded to Iluoh Miller, Apl. 16,
1838 ; of Webster, Monroe Co., N. Y.
6221a William James St. John, in a letter dated ^Nfarch 31, \Hi\,
spoke of himself as the eldest of five children, the names
of the other four being Henry Joseph, Isabelle, Antoinette
Diana and Ferdinand, the children of " the late Lord Boling-
broke (better known in this country as Mr. Bellaside)." The
letter inquires about 2000 acres of land on the Lackawanna,
near Wilkesbarre, which Lord Bolingbroke took from a Mr.
Thomas Eddy in exchange for property owned near Eliza-
bethtown, N. J., and which was made over to the above " five
of his children born in America, and of whom I am the
eldest." The writer signed himself, " W. J. St. John," and
wrote from "11 Portia Square, Philadelphia."
6222 William M. St. John, of Lima, Livingston Co., N. Y., deeded
land in 1851.
6223 William O. St. John, x. 22 (shoemaker), b. in Wilton, Ct.,
and lived there; m. Aug. 27, 1854, Harriet Homion, se. 18,
b. New Canaan, Ct. (Norwalk ^'. S.).
6224 Wilham S. St. John, of Peckskill, N. Y., bought land of
Medad Raymond, in 1814 (White Plaine L. Rec, vol. R,
308).
6225 William W. St. John, editor of the Rochester Times.
OWNER'S LINEAGE
Name
OWNER'S LINEAGE
FIRST GENERATION
Name
Number Pages .
SECOND GENERATION
Name
Number Pages.
THIRD GENERATION
Name
Number Pages .
FOURTH GENERATION
Name
Number Pages.
FIFTH GENERATION
Name
Number Pages .
SIXTH GENERATION
Number Pages .
547
548
St. John Genealogy
Name . .
Number .
SEVENTH GENERATION
Pages .
Name . .
Number.
EIGHTH GENERATION
Pages .
Name . .
Number .
NINTH GENERATION
Pages .
Name . .
Number.
TENTH GENERATION
Pages .
Name . .
Number .
ELEVENTH GENERATION
Pages .
Name . .
Number .
TWELFTH GENERATION
Pages .
INDEX
INDEX
References are to tho iiumlier of the individujil in whose records the name occurs.
Star (*) following a niiinl)er indicates that tlio reference is lo tlie record of a head of a family. When-
ever possible a further indication of just where a name may he found is (jiven by addition of such
words as "will," "puss book," etc.
Abbott, Aaron, 28*
Abigail (Mrs.), 13;!
Azuba, 91
Betty (Mrs.), -JS", 91
Col. , 131
EUzabeth (Mrs.), J8*
Esther, s.'97
Ezra 73 (will)*
Hazon, 301 (will Bk)
Jane, 32"
Jerusha, 91
Jesse, 297 *
John, i'8*, 688
John, Jr., 38*, 91, 688
John (Gent.), 91
Judd, 91, 688
Matthias, 91
Sally, 1189
Sarah, 688
Stephen, 91
Thaddeus, 91
Abdill, John B., 7-'4j
John Durbin, 724j
Fred Rice, 734j
Ross Davidson, 724j
Sarah Elizabeth, 724 i
Abell, Mosely, 263 note*
Mosely, 577 note
Mrs. , 577 note
Ackerman, John, 1183*
Margaret Ann, 1183
Ackers, Sarah, 471
Adams, Charles, 1501
Elizabeth, 372
Ella, 1025O
Henry Ely, 854
James L., 656
Jennie Regina, 1501
John Jav, 854
Mary, 991
Minerva Sarah, 77a
Reuben, 276
Sallv, 260
Sarah, 488, 490
William Robert, 854
William Roderick, 854
Adar, Geo. Emerv, 345
Adill, Austin, 12i9b
George C, 1219h
Mahala Cornelia. 1219h
Marvin P., 1219h
Agean, Mary, 1957c
Aiken, Amanda, 403h
Alina Lona, 723
Dewitt (Jr.), 1402
Aiken, Ethan, 1403
Dewitt, (scnr), 1404
George N., 837*
Georgiana, 837
Julius Hilbreth, 723
Lotan Lura, 723
Marcellus, 723
Miles, 723
Polly, 1219h
Rose, 139S*
Roxy Sarah, 723
Thomas, 403*
Akin (or Archer), Mary,
160
Miss , 160*
Mr. , 993a
Alberty, Brvan, 1872c
Clayton, i872c
Fred W., 1872c
F. Y. (Mr.), 1872c
Jlarie, 1872c
, 1872c
Aldrich, Angle, 887
Benajah, 301 (will Bk)
Benajah, 623
Mary, 896
Reuben, 884b
Robert S., 301 (will Bk)
623
Alexander, ,\dele Rich-
mond, 1159
Clinton, 1159
Ernest, 1159
Ida, 2084
Jeannette St. John, 1159
John W., 901
Junius Brutus, 1159
Lawrence Dade, 1159
Lawrence Dade (M.D.),
1159
Lucy, 1159
Marv Jane, 1500
Orli'ne, 1159
.St. John, 1159
Alford, Delia, 1742
Edward, 1742
Lora, 1742
Louise, 1742
Love, 1742
Marv. 1742
Robert, 1742
Alger, Frank, 1729a
Atkinson, Frances E.,
926
Susan, 856
551
Allen, Alexander Rad-
diffe. Mid
Alfred Phelps, 666
.'\nna, 57
Bertha, 837a
Bettie K., 5013
Charles Ilarmes, 666
Chary, 802b
Dewitt Clinton, 837a
Holden, 577 note
Irving, 837a
James, 4065
Jennie, 3001
Jerome, 666
John, 216, 802b, 837a,
3097
Joseph, 666
Joseph, Capt., 42 *
Julia Frances, 802b
Leander, 820b
Levi, 577 note
Mary Emma, 837a
Mary (Mrs.), 42*
Mr. , 993a—
Otis, 666
Rufus John, 837a
Ruth, 316
Sarah M., 1033
Theodore, 3001
William, 738, 3097
Zimri, 582
Alley, Arthur L., 1603
Jennie V., 1603
N. B., 1603
Stella E., 1603
, 1603
Allie, K. B., 1603
Ailing, Abigail, 119*
Allis, Jerry P., 865
Allman, Siisan C, 1385
Allton, Amos, 493*
Philiana Rice, 493
Almy, Harriet Xewell, 858
Richard. 959*
Alvin, Elizabeth, 1141
Ambler, Alva (Jr.), 1718
Alva (senr), 1718
Benjamin, 1014
Ronjaniin Slmve, 1014
Fairchild, 1013
Gratia. 1013
James W.illace, 1014
Joshua, 117*
Lewis Reynolds, 1013
Lucia Elizabeth, 1014
552
Index
Ambler, Lucinda, 1014
Mary Aurelia, 1014
Martha, 1014
Samuel St. Jolin, 1014
Stephen, 3^0
Timothy Edgar, 1013
WilUam, 1013
Ames, M. (Miss), 1069*
Anderson, Jane Beall,
1169c
Jennie C, 5019
Mr. , 757
Thomas, 1169c
Andrews, Lydia, 464
Mr. , 627
Wallace Coroden, 1068
W. W. (Rev.), 1547*
Andrus, Abraham, 45 *
Sarah W., 1689m
Angel, Jennie, 1678
Joseph, 3028
Maria Ehzabeth, 3028
Angell, Daniel, 1043ib
Angina, JuUa Fabian,
1494*
Angle, Jennie, 1024 *
John, 1678*
Annan, Barbara, 1548
William, 1548
Apell, Minnie, 1359
Arcade, Maria M., 6108
Archer, Albert, 1278
Amy I., 1778
Andrew, 1280 * note
Andrew (Jr.), 1278
Andrew (senr), 1378
Blanche, 1378
Charlotte (Mrs.), 1380*
note
Eva Augusta, 1378
Horatio William, 1278
Katherine, 1276
Archer (or Akin), Mary,
160
Mary C, 1278
Mildred St. John, 1278
Armstrong, Iva, 1763
Armsby, James H., 1678 *
Arnold, Capt., 1005*
Elisha, 689
Isaac, 171 (deed)*
James, 171 (deed)*
Lydia, 689
Rebecca, 689
Ary, Manimer S., 1124
Ashley, Benjamin, 5024
Chamery, 5024*
Chauncey, 6184
David, 5024*
Dudley, 6184
Joseph, 5024*
Lucretia C, 1084
Mary, 1689u
Noah, 1974, 5034*
Noah (1st), 5024*
Ashley, Noah Tisdale, 19r4
Robert, 5034 *
Robert Earl, 5034*
Aten, Judith, 664
Atking, Asaph (Capt.),
363 note *
Atkins, Mrs., 577 note
Atwood, Henry Walter, 880
Lillie Emma, 880
Miss , 6063
AuU, Jane, 5076a
Austin, Ebner, 301 (will)
Esther, 651
Avery, Catherine, 775
Ebenezer, 6089bb
Elbert, 558
Marcus, 611
Rev. Mr., 176*
Axtell, Ruth, 1230b
Ayers, Alva, 388
Calcina, 301 (will Bk)
Carrie, 377
Darius St. John, 388
Ebenezer, 388
Ebenezer, 831 *
Eliza [Elizabeth], 151*
Eliza Jane, 831
Eveline, 301 (will Bk)
Frederick Seymour, 377
Mary Ann, 301 (will Bk)
Mary Elizabeth, 388
Stephen, 396, 301 (will
bk)
William Henry, 611
Babb, Ella, 3038m
Babbitt, James, 971
John Edward, 971
Babcock, Anna, 506
Elizabeth, 860
Luvinia, 1918
Maria, 601c
Mary, 859
Miss , 533
Roxy, 1689V
, 77a
Bache, Charles, 5094
Ida v., 5094
Bachman, Nate D. (M.D.),
5012
Backus, Lucy, 5040
Bacon, Andrew, 3 *
Elizabeth, 3*
Isaac, 3 *
Jacob, 584, 1025t *
Lois Amanda, 1035t
Mary, 1401
Badock, Zebulon, 67 * Pass
Bk
Bagley, Elizabeth Matilda,
1657
Bagley (?), Hannah B.,
356*
Bailey, Emma, 1515
Bailey, George A., 852b
Georgia, 1372
Gilbert, 1272*
Lucy, 1722b
Miss , 1254, 1702
Mr. , 1703
Mr. (Jr.), 1703
Neill Edwards, 1161
Sarah (Mrs.), 1373*
Baird, Alice May, 5044
Edward, 5044
Judia Pearl, 5044
Maud Chloe, 5044
Sybil Ethel, 5044
Baker, Albert Edward,
1346
Aha T., 1369
Antoinette May, 1369
Charles A., Rev., 1369
Floyd S., 1931
John E., 1931
Marjorie, 1369
Maurice Albert, 1369
Rachel, 1319 *
Ralph K., 741
Samuel, 22 (will)*, 171*
Sarah, 670
Sarah Elizabeth, 1346
William W., 345
Balch, Anna B., 959
Ebenezer Harmon, 959
Baldwin, Alice, 1668
Anna, 1373
Daniel, 67* Pass Bk.
Dora, 1668
Edgar, 1668
Edward C, 301 (will
bk), 1123
Emma (Mrs.), 1668
Esther, 461
Harvey, 1668
Helen, 1668
Herbert, 1668
Inez, 1668
Luida, 1668
Mariette, 1668
Mary, 1039e
Murray Lester, 1133
Theophilus, 461 *
Theresa, 1668
Timothy, 1123
Ball, Abraham, 1654
Imogene, 1654
Samuel, 192
Sarah, 1654
Ballard, Edith Constance,
1933
Emily Adelaide, 1932
Harvey Clifford, 1932
James," 1932
Margaret, 1050
William Tunah, 1932
Balzer, Charles Francis,
1289
Index
553
Balzer, Kdward Oliver,
1289
Otto, l-'89
Walter Iliram, 1289
Banks, Aima, 1822*
Berlin, 1917
Betsey, 1715
Edna Ascnath, 1917
EUiiorc S., 1 (will)*, 3
(bond)*, -1 (will)", (i
(will)*, 28 (will, etc.;"
10 (will, cte.)*, I:{
(will)*, 21 (will)*, 24.
(will)*, 28 (kvill, ete.)*
Elmore S., 3t (will)*
Harriet, 790
Martha, 1917
Percival Ray, 1948
Salina, 1722c
Stephen Jackson, (Jr.),
1948
Stephen (senr), 1948
Wilber, 1917
Barber, Angeline, 1720
Cora L., 3037
David, 1032*
Rose, 1198
Sarah Triphena, 1032
Bardwell, Joel (Rev.), 104*
Barheit, Charlotte (Mrs.),
785
Barker, Ann Eliza, 271
Mr. , 577 note
Susan M., 91
Barkaill, Walter M., 3035J
Baring, Bros. & Co., 1160
Barlow, Amanda, 403g
Elisha (Capt.), 206*
Hettie, 1722c
Letha, 1722c
Norris, 1722c
Sarah (Mrs.), S3*
Wesley, l'722c
Barnard, George Harold,
1508
George W., 1508
Horace, 443
Barnes, " Dan," 67 * Pass
Bk.
John, 1 *
Orris, 489
Rebecca (Wid.), 67*
Pass Bk.
Thomas. 67 * Pass Bk.
Turband, 68
Barnhill, Hugh, 5,5ae
Barnum, Aaron, 104 *
Ann, 104 *
Mary, 266*
Barr, 'Evalina, lG89h
Howard, 1689p
Worden, 1689p
Barrett, Abigail, 359
Abigail, 363
Barrett, Ascnalh, 359
Clarissa, 359
Delia, 362
Eloise, 359
Emily, 359
Frederick, 362
Harvey W., 362
Henry, 362
Hiram, 362
Jes.se, 369
Joseph, 359, 362
Jotham, 359
J. P. (Mr.), 6067
Lillie, 1964
Loretta, 362
Maria, 359
Moses St. .John, 359
Rufus, 359
Warren, 358
Barron, Alexander, 1190
Ann Eliza, 1196
Elizabeth Arabella, 1196
George Henry, 30431)
Henry, 1196 "
Henry .lonas, 1196
Irene, 3043d
James St. John, 1196
John, 1196
John Robert, 1196
Joseph, 1196
Joseph Henry, 1196
Maria Cordelia, 1196
Mary Agnes, 1196
Nellie, 1196
Vira May Louisa, 1196
William, "5013
William Henry, 1196
Barrows, Amos, 67* Pass
Bk.
David, 67* Pass Bk.
Barstow (Bestow, etc.),
1079
Allen (M.D.), 3.37c*
Gamaliel (M. D.), 337c
Olive, 337c
Samuel (M.D.), 337c*
Seth (M.D.), (senr),
337c*
Seth, Jr. (M.D.), 337c*
Bartholomew, Job, 5064
Bartlett, John. 6 *
■Tonathan, 815 *
Rebecca, 43. 144*
Sherman (Dea.). 368
Sherman Fitch, 368
Barton, John, 1246
William. 1246
Bartram, Daniel Sanford,
750
Ezra H., 218*
Gruden, 750
Job, 43
Bass, Hannah, 762
Basserman, Almira, 1605
Bassetl, Baylies S., 301
(will Bk.)
Baylies Stockton, 651
Be.ssic, 651
Betsey, 301 (will I!k)
Carrie May, 651
Charles Eugene, 651
Earl Carpenter, 651
Jiliza E., 301 (will Bk)
Eliza Emily, 651
Elizabeth, 651
Elizabeth .Vnne, 651
Erastus E., 301 (will
Bk)
Era.stus Eugene, 651
Florence Marcella, 651
Frances M., 301 (will
Bk)
Francis Marion, 651
George H., 301 (will)
George Henry, 651
Henry King, 651
James Earl, 651
Jesse, 651
John, 651
John C. 301 (will Bk)
John Chandler, 651
John William. 651
Joseph Sheffield, 651
Julia Ann, 301 (will bk),
651
Julia Louise, 1333a
Karl Eugene, 651
Katherine Elizabeth, 651
Louis Stockton, 651
Mabel Clare, 651
Maria C, 301 (will Bk)
Maria Cecilia, 651
Martha, 301 (will bk),
651
Martha Elizabeth, 651
Mary, 301- (will bk). 651
Mary Alice, 651
Milford Austin. 651
Sarah A., 301 (will Bk)
Sarah Augusta, 651
Thaddeus Eugene, 651
Thomas Reading. 651
Thomas S., 301 (will Bk)
Thomas Sheffield. 651
Walter Steele, 651
, 651
Bateman, Lou (Mrs.),
1872a
Bates. Benjamin, 301 (will
Bk)
Benjamin. 305
Charles, 301 (will bk),
305
George B.. 301 (will lik).
305
Josephine, 6011
Juliette, 301 (will bk),
305
554
Index
Bates, Nancy, 1013
Sally, 5033, 6149
Samuel S., 301 (will),
305
Sarah N., 301 (will bk),
305
William S., 301 (will
bk), 305
Batterson, Abby, 590
Clara, 403d
Mary A., 1128
Bayles, Eliza M., 569
Beach, Ames, 472
Gordon, 472
Gould, 472
Hannah, 472
Jesse, 627
Julia Sophia, 488
Kate, 472
Marvin, 472
Mary, 472
Sophia, 472
Beall, Henry, 3038i
Walter, 1974c, 30381
Beam, Jane, 1721 If
Beard, Annette, 1567
Jane C, 1600
Rachel, 1722d *
Beardsley, John, 67 * Pass
Bk
Mary Ann, 763
T. Edwards, 1931
Beaty, Emma, 5094
Beatty, Robert P., 786
Beckley, Amelia H., 737
William, 737
Beckwith, Stephen, 1 *
Stephen, 2*
Bedell, Gertrude May,
1399
Henry, 1399*
Bedient, David, 345
Eliza Ann, 763
Harvey, 345
Munson, 762
Sarah Ann, 762
Beehe (Bebee, Beebee,
etc.)
James, 33*
John, 199
Marj' J., 741
Rosetta. 16901
Susan Eliza, 398
Beecher, Amos, 735
Susan Gillespie, 735
Beekman, Mary, 1000c
Polly, 68
Beeman, Mary, 77a
Beers (Bears, etc.)
Abigail Amelia, 403d
Adolphus Perry, 403d
Charles, 802b
Cvrus, 749
Edwin Joseph, 802b
Elizabeth, 802b
Beers, Esther Mary, 403d,
802b
Ezekiel, 44 (will)*, 403d
Francis Henry, 803b
George, 403d, 802b
Jane Augusta, 403d
Mary, 30, 77a
Nathan, 802b
Nathan, Jr., 803b, 802b
Nathan (senr), 803b
Ruhama, 341
Samuel, 33*
Sarah Ann. 403d
William Sanford, 403d
Belden, Amos, 43
Amos, 380
George, 1395
John, 43, 55 note, 79 *,
144 *, 136 *
Julia, 380
Kate Louise, 1395
Margaret, 192
Mary, 28*
Mary Esther, 144 *, 373
Ruth, 133
Thomas, 141 *, 136 *
Bell, Adelaide Virginia,
1567
AUeta, 346
Andrew Jackson, 1041 *
Angeline, 346
Betsey, 1215a
Charles Edward, 1676
Charles M., 240
David, 346, 1676
David William, 346
Edwin J., 346
Elizabeth, 346, 1042if
Fanny Raymond, 1041
Frederick Ernest, 1567
Harvey Wesley, 1676
H. W., 1678*
James, 346
Jesse, 346
John Esler, 1676
John P., 1567
Joseph, 5058
Julia, 1237
Laura, 1676
Lewis H., 346
Lily Frances, 1567
Louis Vincent, 1567
Mary, 1676
Mary "Polly," 346
Melva, 1676
Peleg, 1042if*
Theodore Copeland,
1567
Stanley, 1676
Victor Lafayette G.,
1567
Violette Estelle, 1567
Bellamy, Emeline, 394
Bemis, Asaph, 579
Asaph, 576
Bemis, Asaph S., 572
Mr. , 577 note
Mrs. , 577 note
Benedict (Benedick,
etc.)
Aaron, 113
Alice S., 301 (wiU Bk)
Ann, 176*
Anna, 176
Anson, 608
Arthur Clayton, 2088
Benjamin, 558, 611
Betsey, 687
Caleb, 119*, 611
Caleb (Jr.), 113
Caleb (senr), 113
Caleb S., 389
Caleb St. John, 611
Charles, 687
Cornelia E., 558
Cyntha C, 301 (wiU Bk)
Cyntha E., 889
Daniel, 608
Daniel, Capt., 306*
David, 6030
David W., 301 (will Bk)
David Warren, 626,
875f
Deborah, 113, 608
Deborah Ann, 611
Dinah, 113
Ebenezer, 121
Edwin, 558
Eleazer, 366*
Elijah B., 301 (will Bk)
Eliphas C, 301 (will Bk)
EHza J., 611
Ehzabeth, 113, 389, 301
(wiU bk)
Ellis, 611
Enos Weed, 611
Esther, 301 (will Bk)
Ezra, 113, 301 (will bk),
611, 628
Ezra (Dea.), 176*
Ezra (Lieut.), 176*
Ezra (Jr.), 302
Ezra (senr), 303
Frances A., 687
George Frederick, 87Sf
Hancy Keeler, 1722c
Hannah, 39, 299*, 611,
636, 680
Harriet (Mrs.), 464
Harriet E., 558, 785
Harriet Louise, 875f
Hezekiah St. John, 608
James, 9, 12. 171
(deed)*, 303. 611
James 3nd. 310 (deed)*
James (Jr.), 389
James (senr), 289
James Madison, 611
Jemima, 687
Jesse, 687, 6030
Index
555
BenetJict, John, 4 (will)*,
9, 17, 301 (will bk), till
Joseph, -'59
Junius, -'OSS
Junius St. John, -'088
Lewis S., 30 1 (will Bk)
Lewis St. John, ti-'ti
Linus St. John, ti-'ti
Lorania, 69.5
Mary, 34*, 96', 113, 115 *,
176*, -289, 30-', 611
Mary Ann, 301 (will Bk)
Mary E., 301 (will Bk)
Mary Esther, (i26, 687
Mary W., 608
Matthew, 389, 302, 464,
464 *, 885 ♦, 889 *
Matthias, 113, 301 (will
bk)
Matthias St. John, 302
Mehitable, 113
Nathan, 301 (will l.k),
302
Nathan S., 301 (will Bk)
Nathaniel, Jr., 36 (will)*
Nehemiah, 301 (will bk),
320, 85Tf
Nehemiah (Jr.), 626
Nehemiah (senr), 626
Patience, 266
Paulina, 611
Polly, 301 (will)
Rebecca, 12, 234
Royal Finch, 608
Rufus St. John, 611
Ruth, 119, 611
Sally Refine, 608
Samuel, 301 (wiU bk),
302
Samuel N. 1st, 301 (will
Bk)
Samuel N. 2nd, 301 (will
Bk)
Sarah, 531 *, 888, 889 *
Sarah Naomi, 301 (will
Bk)
Silas, 113
Silev, 611
Sophia, 289
Stephen, 608
Susan, 822
Tabitha (Mrs.), 6030
Thankful, 389
Thomas, 1 (deed)*, 4*,
9. 29, 34 *
Trowbridfie, 113
Warren Arthur, 875 f
William, 687
William (Jr.), 687
William (3d), 687
William Northroj), 259
Beniamin, Elhs, 299*
Phebe L., 975
Banner, Annie E., 1689d
Bennett, .\nn, 626
Anna, W,3. 583
Boyle, 3091
Eilmond, 713*
Eleanor, 808
Elias, 453*
Fanny Emeline, 1042a
Frank, 808
George M., 1351
llosea, 583
.lames, 583
Jane, 1012
J. D. (Mr.), 558e
John \V., 6187
Mary, 875d
Marv (Mrs.), 713 " etc.
Matthew, 234
Matthew Curtis, 816
Miss , 3091, 4020
Jlr. , 4020
Nathan, 816
Philander, 577
note
Rachel, 581
Rebecca, 713*
Rhoda, 328*
Robert, 447
Sherman, 1043a
Benson, Benjamin, 1229 *
Ella, 1221a'
BenUey, Francis, 6072
Mae, 1219n
Mary E. (Mrs.), 6072
Benton, Anna, 57
Aurelia, 57
Betsey, 735
Clarissa, 57
Ezra, 57
Florence Nig-htingale,
1551
Herman, 57
Isaac, 57
Isaac (Jr.), 57
Isaac (senr), 57
Isaac (3d), 57
James, 57
Marv, 57
Miller J.. 1.551
Ruth (Mrs.), 57
William H., 1002e
(Wid.), 548c
Berlin, Addie, 1642
Berrav, Addis Emmet. 900
.\nnie L., 932
Bernice R., 932
Clark, 900
Emma C. 932
John J., 932
Julia, 900
Paul, 900
Ralph St. John. 932
Berrian, Harriet E., 1278
Berrv, Albert, 1731
Esther, 562
Besley, Oliver, 1589
Bessie, Sarah, 48
Bett.s, Abigail (Mrs.), 98
Abbv, 762
Ada" St. John, 181J
Albert .Mien, isll
Alfred William, Isll
Alice, 790, 1811
Allen, 790
Allen (Jr.), 1811
Allen (senr), 1811
Allen Haves, 694
Anna, 403*
Anna Belle, 1811
Anne, 86
.Vnsel Carmi, 1811
Antoinette, 694
Arthur Lewis, 1811
Aurinda Lambert, 876
David, 129 *
Deborah (Mrs.), 129*
Elijah, 761 *
Euralia, 808
Gideon, 86
Gideon (Jr.), 86
Hannah, 86, 548
James, 67 * Pass Bk
John, 34 (will)*, 86, 136*
John H., 814
Joseph, 28*, 136*
Mary, 38, 86
Mary (Mrs.), 31 (will)*
Mary Ann Strickland,
1811
Matthew, 31 *
Matthew (Jr.), 98
Matthew (senr), 98
.Moses, 350 *
Mr. , 548
Nathan, 86
Piatt, 136*
Pollv, 761
Pollv Delia, 1822*
Rebecca, 374
Ruth, 98
Ruth (Mrs.), 38
Sallv, 762
Sarah, 12, 13*, 86, 350
Sarah ((ircgorv), 99
Sarah (.Mrs.),' 136, 350
Seth, 33 (will)*
Stephen, 38, 136*
Stephen. Capt., 315 *
Th.-uldous, 33 (will)*. 36
(will)*. 44 (deed)*,
135. 432
Thaddeus. Hon., 37?
Thomas. 12. 13*
William Maltbie. 135
William Maltby, 372
Zopher, 67 * Pass Bk
, 91, 176*, 1811
Bevan, E. Lillian, 1840
Bibb, Dorothv, 663
556
Index
Bibb, Dorothy, 1160
Sally, 663
William, 663, 1160
Bicliham, Ann, 812
Bidwell, Benjamin, 263
note *
Biggs, LuUia, 1798g
Bill, Ruby, 6204
Bird, Sarah, 1397a*
Birdsall, Sally Ann,
1621*
Bishop, Hannah, S58c
Joseph, 289
Mr. , 5058
Sarah, 297
Bissell, Ruth, 277*
Bixbv, Sarah Flint, 1117
Blace, Richard, 687
Black, Margaret (Mrs.),
1721e*
Mary J., 1060
William (Mrs.), 1731e*
Blackman, George, 4067
Blagg, Elisha, 33*
Blagrove, Margaret Mc-
Gregor, 656
Rosina Newport, 1144
William, 656
Blair, Mattie, 5011
Blaisdell, Ralph, 1015
Blake, Abigail, 827*
Blakeman, John, 3 *
Blakeslee, Charles W.,
1369b
Clayton King, 1369b
Blanchard, Ahimaaz, 955
Edward Walter, 9"5
Henry, 955
Jonathan, 955
Luther, 955
Marcia, 955
Telford, 955
Blankenbeckler, Andrew,
5021
Elizabeth, 5017
Bliss, Andrew L., 1603
Charles Howard, 1062
Elizabeth, 1025cc
Frances, 1025cc
Harry, 1025cc
Hilaiid Harvey, 1603
Ida Frances, 631
Ida May, 5055
Jane, l635cc
John Babcock, 1602
Julia Maria, 1602
Maria, 1035cc
Newton, 5055
Oscar, 1035CC
R. J., 6189
Stella Mabel, 1603
Walter, 1025cc
Walter Earle, 1603
Blocksom, Mary Ellen, 977
Blood, Jackson, 1369
Maria Antoinette, 1369
Bloomer, Lois, 243
Blore, Richard, 1218h
Sarah E., 1219h
Bloss, George N., 651
Nora, 651
Susan, 175
Blount, Chetfield, 1035cc
Elizabeth, 1025cc
Ellen, i035cc
Frances, 1035cc
Harry, 1025cc
Jane, 1035cc
Maria, 1035cc
Walter, 1025cc
Blue, Ann (Mrs.), 642*
Elizabeth McKey, 642
Solomon, 643 *
Blunt, Edith, 1735a
Blush, Ida C, 795
Blystone, Nina, 4059
Boardman, Wm. J. (Mr.),
652
W. J. (Mrs.), 652
Bockes, Adam, 229 (will)*
Daniel A., 229 (will)*,
550
Judge, 550
Boder, Emily Jane, 1378
Bogardus, Evaline, 1667
Bogart, Lulu, 1676
Lulu A., 1676
Bommas, Ruby Ann May,
3035
Boncke, Mr. , 5051
Bond, Sarah, 775
Bondman, Benjamin, 67*
Pass Bk
Bone, Eliza, 1039b
Bonker, John, 1203*
Sarah Amanda, 1303
Bonney, Eleanor, 1247
Eleanor (Mrs.), 1347*
Peter, 1247*
Boomer, Benjamin, 199
Collins, 199
Elizabeth, 5026
Booth (Boothe, etc.)
Booth, Arthur St. John, 959
Carrie St. John, 880
Catherine, 377
Curtis, 880
Ebenezer, 3 (bond)*
Edwin, 880
Helen C, 880
Louise St. John, 959
Oliver J. (D.D.), 959
Sarah Jane, 875c *
Boots, Martha, 3038g
Bordman, Jerusha (Mrs.),
33 *
Born, Esther, 6137
George, 6137
Borst, Gideon, 1681
Boss, Anna, 1218
Botsford, Abigail (Mrs.),
134
Bethia A., 134
Bound, William S., 767
Bouton, Abigail, 164, 280*.
633*, 632
Alexander Malachi, 836
Almina, 157 *
Ann (Mrs.), 610*
Augustus, 393
Charles E., 392
Daniel, 300*
Daniel W., 392
Daniel Webb, 393, 832
Dorcas, 300
Eleazer, Jr., 113
Eleazer (seur), 113
Elizabeth, 35*, 462, 832
Elizabeth (Mrs.), 21*,
33*
Elizabeth A., 392
Elsa W., 610
Emily, 392
Emily S., 392
Emma, 826
Ezra (Jr.), 610*
Francis, 462*
James, 825
James Leonard, 835
Jared, 393, 835, 826
John, 4*, 4 (will)*, 4*
John (Sr.), 8*
John Eugene, 825
Julia, 393
Mary A., 393
Nathaniel Augustus, 825
Phebe, 89
Polly (Mrs.), 836
Rachel, 8 *, 29
Ranville, 836
Rebecca, 148
Sarah, 25*
Sarah (Mrs.) 31*, 33*
Seth, 89
Susanna, 45 *
Theodosia, 462
Vasco, 826
Bovee, Lucia, 257
Matthias, 257
Bowen, Abigail, .540
Abraham, 1014
Amos (Jr.), 540
Amos (senr), 540
Daniel, 540
Huldah, 540
James, 540
Jonathan, 540
John, 540
Timothy, 540
William, 540
, 540
Bowers, Carrie, 3083
INDEX
557
Bowers, Courtlnnd,
Bowin.in, Mary R., :M:i9
Boy<li'n, (leorgia, I OH!)
J. (Mr.), 10«9*
Boyer, Mary, 78iJ
Brace, Lester, 2(i3 (note)*
Bradford, Georj^e, lillil
Sarah Frances, \[)iH
Bradley, Aaron, 808
Abram W., GU
Eliza, 585
Ezekiel, i?5T
Harvey, J57
Leonard, 143
Mary, 1334
Mary Fletcher, 808
Nellie Wheeler, OH
Phillip B., (Col.), -'J9*
William, 1015
Bradncr, Theodore, 4011
William, 4011
Brahman, Lucy, C(il
Brainard, Bertha, 1770
Effie Lanra, 1770a
Florence (Mrs.), 1770
John Crawford, 1770a
Laura (Mrs.), 17T0a
Sanford. 1770
Branlon, Walter, 558e
Brando, Mary E., SOlxJc
Brandt, Mary Elizabeth,
1240d *
Brant, Mr. , 577
note
Bray, Anson, 175
Bresen, Alzina S. (Mrs.),
55s3
Bretz, George Ziegler, 782
Jacob, 782
Bridge, Charles E., 1169
Frederick, llfiO
Joshua F., 1169
Mason, 1169
Briggs, Alva, 1947
Claremont, 1739k
Clyde, 1739k
Edward, 1739k
Helen St. John,' 1947
Irving Chester, 1947
Lucinda, 10i2ig
Lulu, 1739k
Nellie, 1739k
Sallv, 1661
Theodore, 1947
Vincent Melville, 1947
William, 1739k
Brinsmade, Abigail, 108
Brissack, Amoretta, 898
Elizabeth, 469
Bristol, Amarilla, 263
Henrietta, 6154
Juliette, 918
Salome Marilla (Wid.),
736*
Britton, Carrie, 1319a
Cliarles K., 1319a
C. P., 376
F^mma, 1319a
Lsaiah, 1319a
Nellie, 13iya
Kalph, 13U)a
Brock, Charles, 4097
BrocUman, Bertha,
11690
Broderick, Margaret J.,
960
Bronson, Ezra, 368
Brooks, Charles C, 17331
Clinton, 1957b
Ebenezer, 75
Jeremiah T., 1289
John, 1957b
Jonatlian, 17221
Joseph, 17321
Julia, 17321
Lucy Jane, 1389
Margery, 1957b
Mrs. , 802a
Ollie C, 1722!
Ulysses Grant, 17231
Winston, 17221
Bross, Fritz, 345
Lillian A., 1487
Marie Anita, 1487
Brotherton, Mary K., 1936
Thomas, 1936
William, 13G9
Brower, Catherine, 1193
Charles L., 1353
Harvey Isaac, 786
John, 786
Susie, 786
, 1352
Brown, Alexander, 1319o
Anna, 335 *, 787
Betsey, 544, 695
Bridget (Mrs.), 3054*
Deborah, 784 *
Diantha, 539
Du Bois, 731c
Edith Male, 1319o
Edna Anna, 1319o
Eliza Matilda, 4003
Ella, 651
Esther, 1035e
Gains, 539 *
Genl., 734
Gladys, 1767
Hannah, 67 *, 1186
Hattie E., 1946
HoUis, 1767
Horace Newton, 1 767
Howard H., 1319o
Isaac, 13 (will)*
J., 1193
James, 13 (mil)*, 542
John (Rev,), 1974
Jonathan. 44 (will)*,
171 (deed)*
Brown, Jonathan (Jr.),
147
Jonathan (seiir), 117
Juliette, 400
Laura, 1648
Lida Ann, 883
Mary, 1319b
Mary Saphronia, 1319n
Mr. , 785
Nathaniel, 196
Oscar, 3054 *
Polly, 519
" Sam." Jr., 67 "m
Samuel, 519 *
Susannah, 178
Una Belle, 1319o
William, 147
AV'illiam H. (M.D.),
1186 "
, 1767, 6153c
Brush, Arza, 1384
Elii)halet, 1604
Clara Abigail, 1384
Eunice Gertrude, 1284
Henry Chapman, 6M,
1384
James Henry, 1384
John Burr, 1384
Lucv .\nn, 1604
Martha Jane, 1384
Martha Jones, 614
Mary, 1640
MarV Caroline, 1384
Miss" , 3039
Priscilla, 1604
William Henry, 1384
Bryan, Caroline King, 976
Frances, 374
Richard (M.D.), 374
Brvant, Agnes, 1733b
George, 1733b
William Cnllen. 990
William Francis, 1733b
Buchanan, Lester, n>S9d
William. 1689(1
Baches, Eva, 833
Buck, Aaron, 67 '
Aaron, 196 (agrt.)
Anne (Mrs.), 67*
Benoni, 838 *
Mr. , 67*
Sarah, 212
Trvphena, 838
Walter, 316
AVilliam 31 (will)*
Bnckhout. Pcler. 1 16
Sarah. 3050
Buckincham, .Tcdediah
(Mrs.), 39
Stephen (Rev.), 43*
Buckman, Josephine, 875f
Richard, 875f
Bncksbee. Daniel, 1197*
Sarah, 1197
Bviel (Buell. etc.)
558
Index
Buel, George, 257
Grover, 212
James, 212
Harriet N., 928
Mary Ann (Mrs.), 382
Sarah, 212
Bulkley, Charity, 6118
Diana (Mrs.), 6118
Edward, 6118
Bull, Elizabeth Grizzel,
1247
Horace, 1247*
Bullard, Mr. , S48a
Miss , 548a
BuUivant, Mary L., 1829
Thomas, 1829
Bullock, Adam, Rev.
(Mrs.), 617
BuUymore, C. S., 4084*
note
Bump, Anna, 304
Harley, 301 (will Bk)
Jedediah, 304*
Jesse, 67 * Pass Bk
Phillips, 67* Pass Bk
Bundy, Bayliss, 3033
Julia Ann, 1497
Sarah, 199
Mr. , 3033
Bunton, Abraham, 1832
Bernard Le Grand, 1832
Carrie May, 1832
Charles Henry, 1832
Christianna Elizabeth,
1832
Clarence Edward, 1832
Henry, 1832
Mary Agnes, 1832
William LeGrand, 1832
Burchard, Betty (Mrs.), 54
Daniel Dunning, 785
Eli, 785
Eli Edward, 785
Elizabeth, 151 *
Emma, 785
James, 53, 54, 151 *
Mary, 785
Sarah Frances, 785
Burdick, Sherman, 1195
Burdsell, Anetia, 1724c
Burgess, Ann S., 698
Burghardt, Grace, 196
Burgoyne, Gen., 133
Burke, Margaret, 1036
Burnet, Deborah, 371 *
Burnett, Elizabeth, 88*
Burnham, Betsey, 474
Floyd, 1689q
Jessie, 1689q
William, 1871
Burns, Charles, 1497
Kate, 837b
Thomas, 540*
Burr, Amelia, 234
Andrew, 216
Burr, "Andw.", 13 (wiU)*
Clara Louise, 1719
Da (?), 24 (will)*
Dad (?), 28 (will, etc.)*
David, 10 (wiU)*, 1924,
216
David (Col.), 216
Edward Hull, 1719
Eunice, 216
Eunice (Mrs.), 216
Frederick Lacy, 1924
Howard Jarvis, 1719
James Henry, 1719
James Herbert, 1719
Lambert, 1719
Lucretia, 216
Mary, 316
Mary Annie, 1719
Nathaniel, 316
Priscilla, 316
Richard, 316
Sally, 316
Walter, 216
BurriU, Hannah, 21 (will)*
Burritt, Elcaser, 67*
Burroughs, Betsey, 151 *
Betsey Ann (Mrs.), 382*
Burrows, Arvine, 1219h ■
Priscilla, 1609*
William E., 1219h
Burt, Abigail, 74
Christopher, 74
Deborah, 758
John, 74
Joseph, 74
Mark, 40119
Mary, 74
Samuel, 74
Sarah, 74
Burton, Arma E., 1218
Frank, 1218
Harry, 1219a
Julia," 1048c
Burwell, Hannah, 86
Jonathan, 29
Mary, 78, 314*
Nathan, 20
Bush, Catherine, 3078
Charlotte, 376*, 757
David, 376*, 379
Dora, 1668
Edgar, 1668
Fannie, 1668
Helen, 1668
Jedediah, 1668
Justus Luke, 379
Mariette, 1668
Mary J., 1054c
Sarah Rebecca, 379
Theresa, 1668
William, 1219a
Bushnell, Jerusha, 57
Butler, John, 664
Robert White, 1357
Sarah, 1399*
Butler, Zebulon, 315*
, (M.D.), 6229
Butterfield, Alice Mabel,
1941
Clarence Everitt, 1941
Ella Frances, 1941
Emma Lilian, 1941
Estelle Borden, 1941
George, 1941
George Albert, 1941
George Frederick, 1941
Lot, 1941
Mary Cleveland, 216
Maude, 1976
Byxbee, Silas, 691
WaUace, 691
Cable, Hiram, 788
Cady, Eunice, 5049
Calderand, James, 601i
Calhoun, Mary Barbara,
706
Calkin, Stephen Jr., 67*
Pass Bk
Calkins, Daniel, 67 * Pass
Bk
John, 67* Pass Bk
Stephen, 67* Pass Bk
Maxfield, lOOOg
Callan, Catherine, 30421
Eugene, 30431
Calvert, Rev. Dr., 1641
Calwell, Mr. , 578
Cambell, Henry (?) 363
note *
Cameron, Jane Elizabeth,
1319
John, 1319*
Camfield, Matthew, 1 *
Camp, Abraham, 691
Abraham, 786
Abraham St. John, 691
Albert Henry, 1474
Catherine Wiseman, 691
Celina, 1318
Chloe, 1006
David St. John, 691
Edwin, 691
Ernest Wright, 1474
Esther Ann, 793
Franklin Abraham, 691
George Henry, 1474
Hannah Burwell, 691
Isaac, 48
Isaac, 691
James Wiseman, 691
Jonathan, 28*, 36
(will)*, 35 (will)*,
48, 314*
Jonathan (Jr.), 21
(will)*
Lucinda, 1006
Index
559
Camp, Mar)-, 48
Mary A., 'Mi
Marv l-;iizalH-Ui, Gill
Phili'iiuliT, 1 ()()()
Hhoda, 18
Kicharct, 79-'
Saiiiaiitlia, (ii)l
Sarah Klizabfth, (ifll
Stephen, 315 *
Stephen (Mrs.), 31 J
William, ()91
William Legrand, (ii)l
William DeGrand, T8(i
Campbell, Augustus, \'2Si
David, 1117
Ehiora, 30381
James, 1117
James Han ford Post,
1117
Jeremiah, 1639
Marv, 30381
Olive, 194
Samuel St. John Morti-
more, 1117
William, 30381
William Henrv David,
1117
Canfield (Camfield, etc.)
Lydia, 54
Matthew, 1 ♦
Ruth Indemore St. John,
i086a
Samuel, 4 (will)*
Wesley, 2086a
Cannon, Amanda, 3.36
Antoinette, 373
Charles, 373
Charles Ogilve, 373
Esther, 375
Esther A., 372
Esther Mary, 372
George, 372
Harriet, 372, 378
James, 375 *
James Legrand, 372
John, 372
John (Capt.), 372
John (3d), 373
John (Jr.), 141 *, 376*
John, Jr. (M.D.), 373,
378
Sarah, 372, 376
Sarah (Mrs.), 141 *
Cantey, Eliza, 6193
Carey, Jerusha, llft9
Card, Louisa Maria, 580
Cari, Lydia, 1729b
Carman, Gertrude Jose-
phine, 3048
Thomas, 3048
Carpenter, Edwin Grant,
651
Eliza, 559e
Mary, 1228
C.irr, Lvdia K., 5041
Xanev, 1196
Wm.,' 263 note *
— ■ , 577 note
('.irrington, Ella .1., 1170
.1. I,. (Col.), 1170*
Carrior, Dorcas, 509
Carroll, Grace, 1782
Lester, 1783
William, I7S3
Willi.im .\rtlinr, 1782
Carter, Burwell, 395
Capt., 171 (deed)'
Charles, 395
]':i)cnezer, 15, 29, 680
Ebenezer (Capt.), 29
Edna, 1737
Elizabeth, 29
Hannah, 39
Hannah Jane, 680
Harriet E., 1315
John, 399*, 39.5, 403'
John (Capt.), 171
(deed)*, 306*
John (Dea.), 39
Joshua, 1 *
Lois, 15, 29
Mary, 29
Mercv, 39
Mr.-^ , 670
Polly, 611
Samuel, 29
Samuel (Jr.), 15
Samuel (senr), 15
Sarah, 29
Sarah, 299
Thomas B., 1315*
Cartwright, Emily, 726
Laura, 717
Cary, Mary Elizabeth,
1309
William, 1209*
Case, Jonathan (Capt),
77a
Mary, 77a
Cash, Ben. LeGrand, 1960
Ralph D., 1960
Caskey, Ada, 1251
Cassonnier, Ann Fairchild,
1187
Castigan, John, 1498
Margaret B., 1498
Caulkin.s, Miss ,
lOOOg
Chace, Bessie St. John,
1690d
B. V. (Mr.), 1690d
Ethel L., 1690d
Vinont, 1690d
Winifred, 1690d
Cbaflfee, Abigail, 191
Caroline Maria, 1200d
Elizabeth, 191
Joel, 191, 9H
Chaffee, .Toshun, 67* I'ass
Bk, 191
Joshua Bignall, Ifll, 741
Julia, 191
Lcttice, 191
Loviua, 191
Lucv, 191
Marv, 191
Matthew, 191
N'orman L., 617
Olive, 191
William St. John, 741
Chamberlain, .\aron, 307*
David, 361
Dcigh, 1018a, 532*
Kmcline, 3062a
Isabelle, 734
Joseph, 1018a
.Mary, 73
Chambers, Charles Henry,
398
Edward Mason, 398
Emma Adelaide, 398
H. A. (.Mr.), 153*
Hannah St. John, 398
Harmon Augustus, 398
Henrv, 398
Herman B., 398
Joseph, 398
Luther H., 398
William Mortimer, 398
child, 398
Champion, Joel, 559d
Lucy, 617
Sally, 559d
Champlin, Jane, 800
Jennie, 1340
Minerva (Mrs.), 557
note
Chapman, .\sa, 240
Betsey, 802b
Burnham, 340
Catherine, 340
Charles, 589
Charles Phineas, 589
Daniel, 240
Denis, 304*
Esther, 589
Hannah, 340
Isaac, 240
Jacob, 340
Joseph (M.D.), 299*
Laura E. A., 589
Lucv D., 240
Lyd'ia, 299
Mary, 57
Matsev, 644
Mr.^ , 1770
Mrs. , 363 note*,
729
Olive, 240
Phineas, 589
Rebecca, 240
Roxana, 240
560
Index
Chapman, Titus, 57
Uriah, 340
William, 240
Chapin, (Captain),
363 note*
Cyrenius (M.D.), 363
note*
Cyrenius, 577 note
Lucy, 666
Chappie, Nellie, 1169c
Chard, Mr. , 308
Charles, Emily, 1696
N. U., 1696
Philip St. John, 1696
Charter, Jennie, 1035h
Chase, Freelove, 1019b*
Jeremiah, 199
Marietta, 9^2-2
Martha, 1330
Mena, 1798a
Miss , 1798a
Patty, 199
Chatfie"ld, Anna Maria, 691
John, 196
Louisa, 196
, 196
Chatteron, Jacob Lock-
wood, 4043
Mr. , 4043
Chauncey, Elihu (Col.),
109
Cheney, Arthur AV., 852b
Maud May, 852b
Nellie Belle, 853b
S. Harrison, 852b
S. Wilson, 853b
Cherrytree, Ann Eliza,
5065
Cheshire, Amelia, 1007*
Jonas, 1012*
Mary Bennett, 1012
Chesterfield, Lord. 663*
Chichester, Amanda, 786
Amelia, 786
Annie Betts, 786
Caroline, 786
Elizabeth, 6227
Emeline W>ed, 786
Henry (Jr.), 786
Henry (senr), 786
Henry (3d), 786
Howard, 786
Margaret, 786, 691
Mariette, 786
Mvra, 786
Theodore, 786
Ward, 786
Childs, Charles, 4097
Chirney, Hannah, 1042b
Chittenden, Mr. ,
6154
Chrisman, Harriet J., 1529
James D., 651
Jane, 1166
Chrisman, Joseph, 137*,315*
Josie, 1467
Kate Pearl, 1334
Christv, Col., 263 note*
Church, Asa, 67* Pass Bk
Carrie C, 1597
Jehiel, 333*
Sarah, 333
Claflin, Gertrude Eliza-
beth, 6130a
Henry S., 6130a
Joseph Stone, 61B0a
Clapp, William (Rev.),
1372*, 1272,
Clark, Alice, 797a
Anna, 137 *
Ann Ehza, 898
Benjamin, 4043
Calvin, 489
Charles Kimball, 1334
Clara Aldora, 1334
Edwin Palmer, 1333a
Elisha, 798*
Elizabeth, 394
Ellen, 1169c
Florence M., 1823
Frank Cleveland, 1334
Hannah, 5
Hattie Elvina, 1333a
Isaac, 33*
Marie, 1290
Mary Parsons, 194
Minerva Ann, 1012
Mr. , 5, 489, 4039*
Ora, 1467
Pennell, 1334
Rhoda (Mrs.), 1290
Roy St. John, 1334
Ruth Myrtle, 1334
Scvthia, 958
Sidney Homer, 1334
Silas," 1390
Thomas, 1467
WiOiam L., 651
Clarke, George B., 1928*
Georgiana, 1928
Leah H., 790
Clawson, Addie Lavinia,
4056
D. M., 4056
Hiram Earl, 4056
Jane Elizabeth, 4056
Jay Irving, 4056
Roy Edwin, 4056
Clay." Caleb, 1811
Ella B., 1811
Henry, 1216
Clearwater, James, 4000
Sarah Maria, 3095
(dau.), 4000
Clements, Charitj^, 5
Elizabeth, 5
Wm. (Rev.), 5
Clendening, Maria, 148
Cleveland, EUen Elizabeth,
1606
Esther, 5064
Mary, 875f
Margaret H., 368
Mary Holmes, 1215*
Quartus, 301 (will) Bk
Clinton, Alice, 6106
Alice, 6164
Anna Maria, 1300, 1304
George (Brig.-Genl.),206*
Gov., 176*
Close, Deborah, 264*
Cluckstone, Samuel, 38
(will, etc.)*
Clutter, Maria, 1733g
Clutterbuck, Maurice, 1887
Clyde, Sarah Ann, 1964
Cochrane, W. R. (Rev.),
6162
Cody, Nelson A., 2091
Coe, David, 1271 *
Sophia Mooney, 1371
Coffey, E. R., 1722t
Coffman, Rebecca, 1329
Cogswell, Minerva, 1307
Mortimer, 1659
Cohen, Carrie, 30381
Henry, 30381
lone, "30381
Coker, S. C, 1124
Cole, AbigaU, 68
Abigail, 5019
Asa, 756
Betsey Ann, 756
Caleb, 24*, 67* Pass Bk,
68
Celestia, 1073
Chancellor, 6198a
Charles. 1689*
Cyrus H., 1218
David, 67* Pass Bk
George, 6185
George Roberts, 6185
Henrietta, 756
Ira, 374
Joseph, 194
Lucretia, 310
Mary, 68, 756
Matthew, 68
Olive, 1018b
Rachel, 68
Rebecca, 68
Samuel, 3*, 68
Thaddeus, 68
William, 756
William Smith, 756
Coleman, Melissa, 463
Coles, Benjamin Whitfield,
854
Frank, 1337
George Robert, 1337
Judson St. John, 1237
Rollin May, 854
Ikdex
5fil
Coley, Eunice,- 756
Colgrove, Ella, l:295ii
James, I295n
Maria (Mrs.), liJ95a
Collins, Ann, 10-tJ*
Mary, 1!)!)
Colt, Polly, 195
Polly, 191
Colver, Elizal)etli, 07 *
Lydia, 5(i
Lydia, 07*
Salira, 71 *
ColviUe, Francis, 1769
Colvin, Alma, 4.042
Amos Byron, 4043
Henry Jacob, 4043
Jerry, 4043
Julia Louisa, 4042
Sara Lura, 4043
Mary, 4042
Compton, Jonathan,
1039h
Mary, 1039h
Mary Frances. 1339
William, 1039h
Comstock, Aaron, lOS
Aaron, 160*, 310*,
456*
Aaron (Jr.), 161 *
.Mii.jali, 108
Alice Louise, 636
Andrew K., 626
Anna, 388
Apollos, 392
Ava Ann, 5049
Betsy, 701
Caleb, 44 (will)*, 108,
409*
Carrie A., 1292
Christopher, 7*, 10*
Daniel, 108
Elizabeth, 7, 108, 691
Elizabeth Mary, 385
Enos, 108
Esther Frances, 3093
Frank L„ 2092
George, 835 *
George Arthur, 792
George C, 792
George Henry, 836
Hannah (.Mrs.), 7*
Hannah Kellogg, 835
Harriet. 684
Ivy St. John, 2093
James Lewis, 936
James Seymour, 836
John. 345
John Edward. 1292
Mary, 10 *. 36 *
Mary Hoyt. 2092
Matthias. 108
Mehitable, 39
Mo.ses. 108, 109 *
Moses (Jr.). 108
Moses (senr), 108
Comstock. Nathan, 34
(will)"
Phehe, I OH
Polly, 697
Hhoda, 3J8
Ridiard \V.. (iyia
Samuel, 25 '
Samuel (Capt.), 312 *
Samuel llanford, 39
Sarah, 108, 165 *
Sevnujur, 1618*, 2093
Seymour St. ,Iohn, 2092
T., 109*
Watts, 3S8
Wiliiarii, 38,). 836. I29-'
William St. John. 836
Zalmon Morgan, 345
(dau.), 836
— , 577 note
Congdon, L. B. (Mr.),
1025n
Conklin, Charles, 789*
Dorcas Elvira, 788
Conley, Franklyn Truman,
883
John, 1509
Martin, 883
Conner, Mary Virginia, 955
Oliver Perry, 955
Cook, Elizabeth, 561
James B., 5078
Julia A., 1820
Mary, 47 *
Mary (Mrs.), 1820
Sarah, 1823
Coon, Catherine (Mrs.),
1219k
Elizabeth, 1219k
Wilhelmus, 1219k
Cooper, Barringer, 1015
M. J. (Mr.), 558e
Rebecca Howser, 854
Copeland, Mary Maude, 9.59
William Loury, 959
Copenhaver, .-Mice F., 5019
S. Norman, 5019
Valentine, 5014
Copp, John " Doctr.", 10
(will)*
Corbet, John. 67* Pass Bk
Cornell, John, 45 *
Lois, 45 *
Paul, 45*
William, 45 *
Corning, Berlin, 1268
David, 1268
Harrison, 1268
Cornue, Maria. 990
Cornwall. Louise. 1395
Couch. Benjamin. 36
Benjamin 36 *
Eleiinor Eliza. 403e
Eli (Jr.). 403e
Eli (senr). 403c
Hiram L., 403e
Couch, Jo.seph, 36 *
Mary 2d, 36 *
Mary (.Mrs.), 36
.Mary .Mmina, 403e
.Samuel Parsons, 403e
Sarah (Widow), 12
Couglin, .Sarah. 4012
Coulter, ,\Iable, 1369
Coulton, Henry, 16h9n
Cowan, Elizabeth, 558e
Cowdler, .Mr. , 1025r
Cowlcs. Benjamin Whit-
liekl, 854
Harriet .\., 1240c
Kollin .May, 854
Sherman. "l240c
William, 725
Cowley, Electa, 1055
Crabbe, Deborah, 1309
Craft, Absalom. S?6b '
.\gnes, 536
Eleanor Frances. 875b
ICunice, 875b *
Hiram, 536
.lane, 837a
Kate, ,5.36
Mary, 536
Mis.s ,
1495, 8026
Sarah, 536
.Susan, 536
Walter \\vc(\. 536
Cram, Earl St. John,
1330
Alonzo Wilson, 1330
Arizona Victoria, 1330
Ebenezer, 1330
Hush Sayre, 1330
William Cluff. 1330
Cr.inier, Louis W.. 3041u
Raymond, :i041u
Ko'bert. 3(lHu
Salina, 3(11 In
Crandall, Albert W.. 1472a
.Mice May, 1473
Esther E.", 651
Marcclla. 651
Crane, Charles O., 1958
Esther (.Mrs.), 1733h
Frank, 741, 6162
Franklin, 741
Frederick Alvin, 1958
Gertrude, 741. 6163
Jane Elizabeth, 1959
Jessie H., 741
Paul Leo, I9,>8
Crawford. Mary. 1394
Crego, Edward, 1746
Cresson. John B. F.
(Mrs.), 398
Cridcr, Ada .May, 12I9q
Harvey St. John, 1219q
Henrj'" Harvey, 121 9q
Jennie Taylor, 1219q
Lulu Maude, 1219(|
John, 1219q
Index
Crippen, Jabez (Jr.), 67*
Pass Bk
Crissey, Bethia, 101 *
Esther, 353
Heber S., 301 (will Bk)
Hiram, 301 (will Bk)
Mary, 101 *
Peter, 296, 301 (will bk)
Peter W., 301 (will Bk)
Sarah, 176*, 301 (wlU
bk)
Crissman, Abraham, 301
(will Bk)
Abraham O., 651
Crofoot (Crofut, Crofutt,
etc.)
Ebenezer, 33*, ii (deed)*.
47*, 54, 149, 390*
Elizabeth Ann, 390
Joseph, 149, 171 (deed)*
Joseph (1st), 54
Joseph (3d), 54
Mary, 1705, 1936
Mrs. , 762
Rebecca, 47 *
Crompton, Joseph, 35 *
Cromwell, Mary, 781
Oliver, 577 note
Cronin, David Edward
(Maj.), 1391
Cropsey, Burr, 6103
Crosby, Edna, 1196
Frederick, 1196
Frederick (Jr.), 1196
Frederick (senr.), 1196
Henrietta Wilcox, 1573
John P., 1196
Louisa, 1196
Crosly, Mary Catherine,
4056
Richard D., 4056
Cross, A. T., 481
Huldah, 1664
Wm., 1 '
Crow, David, 960
Helen Maria, 960
John, 960
John David, 960
Mary Elizabeth, 960
Samuel Leonard, 960
Crowell, Harriet N.,
302
Cuddeback, W. L. (Dr.),
1355
Cudney, Josiah, 3091
Culma'n, Dora L., 3095
Culver, Elizabeth Charlotte,
1025c
Rebecca, 192
Culverson, Allie, 1838
Cumberson, Mary, 1298a
Cummings, Curtis C,
4057
Isaac Wesley, 4057
Louise Orilla, 4057
Cummings, Viola Irene,
4057
Cunningham, James E.,
1562*
Josephine, 1563
Francis, 786
Peter Leonard, 786
Cuppy, Frances M., 5060d
Curry, David Lenox, 1215a
Curtin, Thomas (Judge),
5016
Curtis (Curtiss, Curtice,
etc.)
Abel W., 679, 680
Amelia (Mrs.), 679, 680
Amelia Parkinson, 679
Ann, 56
Belinda, 56
Caleb, 56, 67* Pass Bk
Caleb (Jr.), 55* note
56, 67 * Pass Bk
David, 56
Edwin, 601d
EUza Parkinson, 680
Elnathan, 67* Inv.
Ezra, 56
Jemima (Mrs.), 56
Joel, 56
John, 56
Joseph, 3 (will), 3
(bond)*
Keziah, 6199
Lieut., 109*
Mabel, 56
Marv, 601d
Miles S., 6076
Mr. , 6076
Olive (wid.), 167
Phoebe, 56
Ruth, 56
Sarah, 601d
Thomas, 1 *
Wait, 167*
W. B. (Rev.), 601d
Cush, Deborah, 6134
Cushman, Addie, 874
Charlotte E., 870
Thomas Elisha, 870*
Cust, Henry H., 16891
Cutler, AmV, 3030
Cutting, Charles D., 912
William Coleman, 912
Dade, Lucy Fitzhugh, 1159
Daggett, Amelia, 653
Dakin, Anselm, 1040j
Frederick, 1040j
Horace, 1040j
Daly (Daley, etc.)
Hannah, 1505
Katherine Theressa, 1922
Maria, 3093
Peter, 1922
Thomas (Jr.), 1505
Daly, Thomas (senr),
1505
WiUiam, 1510
Daniels, Isaac, 403d
Pliny, 403d
Pliney, 1120*
Sarah Elizabeth, 1129
Dann, (Dan, etc.)
Abraham St. John, 753
Abram, 753
Augustus, 611
Charles, 753
Charles Jewett, 753, 1249
Delia, 753
Eliza Ann, 753
Hezekiah, 134
Jane Esther, 753
Mark Howard, 1249
Mary, 753
Mary "Polly," 345
Nathan, 753, 1249
Oliver Francis, 1249
Ruhama, 753
Susan Emily Downs,
1249
, 1249
Darling, Adaline, 580b
Betsey, 548b
Joseph, 36 (will)*
Nancy, 549
Darrow, Isaac, 31 (will)*
Daskam, Jennie May, 795
Samuel, 795
Dauchey, Grace, 749
Vivious, 38
Dauchy, Mary, 759
Davenport, Abraham, 320
Anna Maria Vera, 634
Bessie St. John, 634
Clarence Rapelyea, 634
Daisey Adeline, 634
Deodati, 639
EUen Augusta, 634
Frederick St. John, 634
George A. (Judge), 695
George A. (Mrs.), 386*
George Alfred, 833
George W. Bailey, 634
Grace Vere, 634
Hanford, 301 (will bk),
639
Howard Taylor, 634
James S., 833
Jesse St. John, 634
John, 320
Joseph Pierrepont, 634
Margaret Birchell, 634
Mary Isabel, 634
Matilda, 1770a
Nathan, 695
Oliver Sidney, 634
Sarah E., 301 (will bk),
634
Sarah Elizabeth, 634
Silas, 301 (will bk), 634
Index
563
Davenport, Silas (Rev.), (i'.H
Walter W., (i:U
William, Kii
William S., :iOI (will
Bk)
William St. John, (i'M
William Taylor, O.U
Davidson, Ada H., 937
John, 72i}
Mary Elizabeth, 7;?4j
Davis, Doctor, 757
Eliza, 10-'5h, 104JAJ,
104:2*j *
George B., 1025h
Gould, 13«9a
Harriet, 757
Henry B., 1045
Heth' Stevens, 13G9a
John, 757
Julia, 757
Lucille, 1035h
Mai Amelia, 1139
MelviUe Clay, 1722w
Minnie Agnes, n2i!w
Mr. , 1040n
Olive, 757
Rebecca Williams, 953
Sally Ann, 757
Sarah Ann, 954
Dav, Absalom, 802b
Brainard, 832
Charles Smith.*802b
Ellen M., 1062
Frederick, 822
Georgre Brainard, 822
Jonathan, 67 * Pass Bk
Thomas, 67* Pass Bk
Dayton, Helen C, 2069
Deakin, Alice, 1189
Althea (Mrs.), 1189
Edwin H.. 1189
Henrv, 1189
Deamer, Solomon, 1723n
Dean, David Pease, 495
Esther, 51
Jemima, 51
Jonathan, 51
Joseph, 67* Pass Bk
Seymour, 5093
William (St. John), 5093
Decker, Elizabeth, 1578
Charles H., 1910
John, 559 f
Mary A., 1910
Deer, Jennie, 1899
De Forest, James (Mrs.),
385
Lemuel, 38
Marv Ann, 821
Phebe (Mrs.), 45*, 242a*
Rachel, 616
Urania, 1290
Uriah, 45*, 242a*
William, 821 *
I)e Groot, Nicholas N.,
1927
Dp r.acv, Mr. , 1025h
Delam.itcr, Mr. , 4026
IVlapliine, Harriet, 3013d
Dclbriilj^c, Earl Delos, 1054
(i('iu'\ii'\ c, 1051
Hazel Dell, 1054
,Iohn, 1054
Orva Gertrude, 1054
DcminfT, Alfred, !)9»
John, 10191) •
Mary C.m-u. 1019b
Oenuind, Sylvester, 1042^1i
Denninjj;, Pendeni, 42*
Denison, Prudence (Mrs.),
33*
Denni-s, B. . (Mr.),
642*
Dr., 1109
Hannah Priscilla, 642
M. (Mrs.), 642*
Marv P., 1109
Phebe, 2058
Denton, Eliza, 1015
Richard, 1015
Thirza, 1015
Derby, Anna G., 1326
Charles Henry, 1326
Clara E., 1326
John Franklin, 1326
Margery, 1326
Mary R., 1326
Miss , 22*
Moses Franklin, 1326
Sarah Anne. 1326
De Tolifer, Mr. ,
6087
Deul, George W., 6039
Devereux, Asenath, 257
Rachel, 974
Devoe, Jane, 1721f
Dewitt, Gashra, 1042c
John D., 1042c
Dexter, Hester Ann, 488
Devo, Ruth, 3084
Simeon, 3084
Dibble, Dr., 206, 234
Elizabeth, 162
Mary, 8:55*
Diekeris, Mr. , 749
Dickenson, Duella A.,
1189
Jeremiah, 1189
Matilda (Mrs.), 577 note
Moses (Rev.), 42*
Dikeman. Charles, 232
Dill, Caroline, 1721hh
Clyde, 1721hh
Heber, 1721hh
Milton, 1721hh
Leila, 1721hh
Dillingham, James, 9951
Lucretia H., 9951
Dillingham, Slephi-n, 9951
SIcpluri II., 9951
Dillon, Clara M., .561
Diinond, Diana, 762
Dingee, tieorge C, 356 *
Hannah B., 356
Dislier, Sarah, 960
Dixon, David, 174
Frances A., 30351
Do.me, Ann, 6147
George K., 11H9
.lames C, II 89
I'liillipa (.Mrs.), IIH9
Dodd, Klya, 1176
Dodge, Margaret, 1298a
Titus Evans, 1298a
Dolson, Jeremiah, 3077
Susan (Mrs.), 3077
William, 3077
Doolev, Hannah Elizabeth,
788
Doolittle, Ichabod (Capt.),
229 *
Sarah, 4016
Dorr, Sarah, 1163
Dorsey, Adelaide Virginia,
1)567
Frederick Ernest, 1567
Grcenbury, 1567
I,ewis \'incent, 1567
Lilly Frances, 1567
Samuel P., 1567
Theodore Copeland, 1567
Victor La Fayette, 1567
Violette Estelie, 1567
Doty, Mary, 42*
Mr. , 5064
Silas, 67* Pass Bk
Doubleday, Mary Turner,
852b ■
Douglass, Nathan, 47 *
William Henry Harri-
son, 495
Douse. Roswell P., 861
Howling, Jane, 1042c
Downey, .Archibald St.
John, 959
.\rcliibald Stewart, 959
Cairn Cross, 9.59
Cairn Cross (Jr.), 959
Edith Louise, 959
C. C, 487*
Kenneth Brewster, 959
I,eonard Seaman, 9.)9
r^ois Marguerite, 959
Martha St. Jolui, 9.»
Solomon Neil, 1549
William St. John, 959
William Stewart (M.D.),
959
, 1549
Do\vnin!r, Elsie, 1509
Nathaniel, 1509
Downs, Currance M., 1607
564
Index
Downs, Mary E., 1608
jjr. 299 *
Reuben, 1607*
Sarah (Mrs.), 399, 299 *
Sophronia (Mrs.), 1607*
Dows, Mary, 1641
Dox, Mary, 1143b
Doyle, Jane, 1768
Drake, Aaron, 205 *
Amelia Anna, 1354
Elizabeth, 1040g
Lois, 205
Driggs, Amanda, 993b
Drum, Martha E., 1219p
Simon, 1219p
Drummond, Anna, 4008
Rev. Mr., 32*, 107*, 110*
William (Rev.), 50 note*,
280*
Dulaney, Benjamin L.,
5012
Carrie, 5010
Ellen Virginia, 5016
William, 5016
William (M.D.), 5010
Duley, Mary, 1313
Dumont, Emma B., 1879
Dunbar, Hannah, 741
Henrietta, 726
M. H., 722
Mary, 716
Duncan, Emma Florence,
558
James, 558
Johanna, 37
William, 558
Dungan, Hannah, 5005
John, 5005
Dunham, Abigail, 25 *
Capt., 206*
Charlotte Sophia, 499
Elizabeth, 77a
Elizabeth (Mrs.), 77a
Hezekiah (Major),
508*
Jonathan (Capt.), 77a
Sabra, 505
Samuel, 499*
Dunlop, Margaret, 968
Dunning, Calvin R., 1014
David, 37, 262*
Hannah, 37, 262
Lydia, 345
Moses, 108
Sally, 785
William, 611
Dunnington, James A.,
1228
Nathan, 1228
Dusenbury, Belle, 1025h
Charles, 1025h
Charles (2nd), 1025h
Charles (3d), 102Sh
Enoch, 1025h
Dusenbury, Frederick,
1025h
George, 1025h
Grant, 1025h
Harlow, 1025h
Harry, 1025h
Howard, 1035h
Jacob, 1025h
James, 1025h
John, 1025h
Laura, 1025h
Myron, 1025h
Durrah, Rebecca, 1040o
Dutton, MoUie Gertrude,
1872s
Mr. (Rev.), 301 (will)
Patterson Hanson, 1872b
Duval, Lucy, 970
Dyer, Almeda Louisa, 488
Eliza, 724f
George Hill, 398
James Leslie, 398
John Wilson, 724f
Moffatt, 724f
Uriah, 734f
Dykeman, Alice Emma,
1721
Anna G., 778
Charles, 1731
Garrett, 1721
Mabel Eliza, 1721
Mildred Eliza, 1721
William Edward, 1721
Dysinger, Alma, 1975
Earle, Chancey Chandler,
6183
Cornelia, 394
Dwight, 6183
Frederick C, 6183
Joseph, 6183
Mr. , 8*
Nellie, 6183
Sophia (Mrs.), 6183
Early, May Florence, 5055
Eastman, Elizabeth, 3028
Eaton, Arthur L., 1690
Edith E., 1690
Frank L., 1690a
Grace Louisa, 1690
Henry William, 1159
James L., 1690, 1690a
Marion Litchfield, 1159
, 1690a
Eddy, Elizabeth S., 2070
Edmunds, William, 762
Edsell, , 577 note
Edwards, Andrew, 968
Catherine Tyler, 4030
John Dunlop, 968
Miss , 1169
Pierpont, 315 '
Eells, Anna, 469
Hannah, 469
Hannah Gray, 469
James B., 611
Jeremiah B., 160 *, 17
(deed)*
Junius H., 935
Mary Ann, 469
Samuel, 468 *, 469
Samuel Cook, 469
Nathaniel, 171 (deed)*
Nathaniel Gray, 469
Edy, Mary, 1847
Effie, Annie, 803
John, 802
Margaret (Mrs.), 802
Efner, E. D., 263 note*
Eggleston, Francis, lOOOd
Joseph, 4040*
Mary, 4040
Nathaniel, 4047
Eldred, Katherine, 1908
Eldredge, James W., 1894
Eldridge, Phoebe, 638
Elkin, ' Stephen, 25 *
Elkins, Carrie A., 1643d
EUicott, Andrew, 263 note*
Joseph, 263 note*
Elliott, David, 668
David E., 668
Eunice, 1169c
Fanny, 668
Susan, 668
Ellis, Harriet F. (Mrs.),
1159
James, 1837
Ellison, A. B. (Mr.), 5039
EUsworth, Dianthe, 1406
Hester Alice, 1169c
Joseph, 6153c
Norman, 1169c
Sarah, 6153c
Elmer, Albert, 277*
Albert, 605a
Ann E., 377*
David, 67,* Pass Bk
Eliakim (wid.), 67*
Pass Bk
Jonathan (?) (Wid.),
67* Pass Bk
Jonathan (Dea.), 65*
Martin, 67 * Pass Bk
Samuel, 67* Pass Bk
Mary, 65 *
Mary (Mrs.), 65*
Elwooil, Mary, 403g
Ely, Benjamin, 854
Charles^ 854
Charles Henry, 854
Ellen Henrietta, 854
G. C, 854
H. D., 854
Henry, 854
Jane Caroline, 854
Index
565
Ely, ,l()lin Roderick, f\r,l
Miiry Amelia, ll.jl
May, 854
SanuicI, 3 *
Sctli, 854
EmiiKiiis, Charles, 74i
Ellglc, Sarali, 3046
Enloe, Hose, 50()()r
Eniiever, Ueor^e U., 15(i7
Enrich, Gustavus, IKili
Erskine, Sarali, 1158
Evans, Catherine, (ii)l
Evans, Daisy Millicent,
1847
Ida St. John, 1847
John, 1847
Joliti Rowland, 1847
Everett (Everitt, etc.)
Abigail, 163
Adolphiis, 731
Bertrand, 1531
Eheiiezcr, 333*
Edward Ancruni Whis-
tler, 1159
Elizabeth (Mrs.), 33
Ernest, 1873
Esther, 163
Esther. 1269
Garland Whistler, 1159
Hannah, 163, 301 (will
bk), 622
Icliabod S., 731, 723
John, 67 * Pass Bk
Joseph, 45 *, 163, 343a *
Juliette, 163
Lawrence Alexander, 1159
Leland, 1221
Lois, 339
Martha Elizabeth, 1851
Mary A., 721
Polly. 163
Rebecca, 51
Richard, 32 *, 301 (will
bk), 623
Richard E., 32
Richard Floyd, 1331
Russell, 1331
Samantha, 623
Samuel, 301 (will bk), 622
Semantha, 301 (will Bk)
Susanna, 163
Thomas, 163
Walter Burton, 1321
Walton, 1331
William A., 301 (will
Bk), 623
, 51
Ever.slev, Daniel, 41
John," 13 (will)*
John (Jr.), 41
John (senr), 41
Mary, 41
Mary (Mrs.), 13 (will)
Sarah. 41
I'iWinj;, ,l()hn IC, 157!)
Ariscna, 223'
i34
795
l''airl)anks,
Ariscna,
Cliarles, 534
Sanuicl, .'j34
Kairchild, C'hkie,
l.saac, 374a
Jonathan, 38*
Nathan, 374a
l''alstaff, , 77 note
KaTicher, Abigail, 741
.Anna Rebecca, 1(>9
James Harvey, 3085
Julia, 103d
Pollv, 1091
Roxluma, 1039a
Runisey, 1091
Sally, '1021
Stephen, 3085
Thankful, 756
William H., 469
I'anlon, Paulina S.. 750
I'armer, Geo. M., 5054
Mary E., 558c
Mr. , 5054
I'arnbam, Joel, 192
i'arninn, Bert E., 1063
Henry H., 1250
Karr, Sarah, 871
l''aucett, Joseph, 558e
l''ay, Harriet Ami, 965
I'liny, 956
I'cllowes, Richard. 1 *
I'eltham, John (.senr),
1203
John (Jr.), 1203
,lohn Holmes, 1203
I'cnner, Jennie, 795
I'crfruson, Eleanor, 559c
Frederick. 1338
Louisa, 1338
Solomon, 797 *, 1338
Susan M. (Mrs.), 797'
l-'errel, Elsey Sheldon,
3012
Ferris, A bi frail, 55
Alma Belle. 1169a
Andrew. 1373
Anna, 109 *, 6115a
Caroline, 6089e
Clarissa, 3088
Darius (Dea.), 684
Dca. , 109*
Ebenezer, 320
Elizabeth. 1300
Ella Bellwood Pratt,
1395
Florence Eunice, 1169a
Frank James, 1169n
I'Vederick, 6089e
Frederick Sylvanus,
1169a
Ferris, Hiram I,cavenworth,
5059
James Clare, 5076a
James M., 5(l76a
John, 1169a, 1300'
Lillian Ida, 1169a
.Mary, 5.>8
■Mini'icttc, 1373
Samuel K., 1373
Stephen, 1169a
Thomas, 1393
Walter Carl, 1169a
Ferris, William, 684
William .\n(lrcw, 1373
William Aull, .5076a
William M., ,5076a
Fiedler, F. Simon, 837c
Frederick .Simon, 8;J7c
Field, Anna A., 1195
Frederick, 637
Isaac, 1373
James Mcrritt, 781
Jenny .May, 1373
Martha, 637
Stephen, 781
Fillow, Elizabeth, 368
1308
Henry Burr, 1196
Jane,' 1811
.Joseph, 368
Lewis, 1196
Lewis Patrick, 385
Mary, 385
Finch (or Fince)
Ann (Mrs.), 152*
Annie, 3033
Daniel, 152*
Deborah, 152
l'^,unice Sophia, 1493
Gilbert, 1785
Hannali, 608
Helen D., 1739e
Helen M. (Mrs.). 1739e
James Rider, 695
Mary, 139
Xathaniel, 20
Oliver, 1785
Ruth, 111
.Seth. 1.53*
William A., 1493
W. W. (.M.D.), 1729e
Finley, Georgianna Rome,
1485
Robert, 1485
I'innev. Charles Edward,
3094
Edgar Mullet, 2094
William Thomas. 2094
iMrman, Charles, 10251i
I'ish, David. 993
John B.. 1564
566
Index
Fish, George Allen, 156-t
Fisher, Carrie (Mrs.), 3077
Charles P., 819
Jane, 1257*
Sarah Ann, 1025 *
Fisk, Abram J., 571
Calista Maria, 571
Hiram, 571
Julietta, 571
Margaret, 571
, 571
Fiske, Calista Maria, 488
Fitch, Abijah, 151 *
Ann, 141*
Bushnell, 176 (deed)*
Col., 10 (will)*
Deborah, 302
Ebenezer, 229 *
Eli G., 934b
Elizabeth, 134
Hannah, 229
James (Jr.), 39, 42
(will)*
James "Mr.", 42 (will)*
James (senr), 39
Jemima, 23
Lewis, 289
Luidal, 113
Mary, 135, 138*
Marv (Mrs.), 39, 171
(deed)*
Matthew, 23, 151 (deed)*,
171 (deed)*
Mercy, 402
Samuel, 43 (will)*
Samuel (Hon.), 141*
Sarah, 370
Seymour, 45 *, 159
Stephen, 176 (deed)*
Susannah (Mrs.), 141 *
Thomas, 26*
Thomas (Col.), 370*
Thomas (Esqr.), 21
(deed)*
Thomas (Govr.), 8 *,
229*, 370*
Thomas (Jr.), 8*
Thomas (senr), 1 (inv.)*,
1 (will)*
Theophilus, 160*
William, 756
Flagg, Georgianna, 6193
Flagler, Victoria, 1667
Fleck, Catherine, 1014
Fleeman, Martha Eleanor,
1354
Fletcher, Zilpah, 1689r
Fling, Miss , 1297
Flint, Dolly Ann, 199
Nettie D., 1856
Flynn, Mr. , 1650a
Folts, Catherine, 1084*
George, 1084*
Fontaine, Gariel, 86
Foot, Jennie A., 1838
Foote, Eugene, 1090
Eugene (2d), 1090
Gains St. John, 1090
George (Jr.), 1090
George (senr), 1090
Helen, 1025v
Helen Margaret, 578a
Margaret, 989
Sarah, 234
Thomas Moses (M.D.),
578a
Forbert, Ada Bell, 1054
Augustus Bennett, 1487
A. F. (Mr.), 1054
Charles Henry, 1487
Eddie Taylor, 1487
Edith Florence, 1054
Etta May, 1054
Mary Simpson, 1054
, 1487
Forbes, Amanda, 1300 *
Charles Seymour, 1 1 74 *
Maria Antoinette, 1809
Ford, Elias, 724
Jacob, 667
Lucia, 667
Mary E., 5060d
Ruth, 724
Forman, Miss , 655*
William, 206*
Henry, 652
Forward, Mrs. , 577
note
Oliver (Judge), 263
note*
Foster, Benjamin, 68
Cleon, 179'8a
Guy, 1798a
Jay C, 1798a
Jonah W., 523
Miss , 1798a
Morel, 1798a
Ralph, 1798a
Rebecca, 555
Rose, 17230
Sarah M., 4058
Fowler, Miss , 653
Rachel, 768
Timothy, 301 (\vill)
Fox, Eliza D., 6052
Eliza D. (Mrs.), 6052
Samuel, 6052
Truman, 1918
Watson, 1918
William, 1918
Frair, Giles Daniel. 651
Fragel, Barnet, 1335 *
Francis, Helen, 6045
Franklyn, Wallace, 4067
Frazee, Fanny Matilda,
1335a
Frear, Leah M., 561
Fredenburgh, Mary, 990
Freeman, Abigail, 204 *
Almene, 1034
Mary F., 558e
Nancy Maria, 489
Rufus, 489, 491
St. John, 489
Freer, Asahel, 1219n
French, Betty, 1337
Edwin, 1643
Joseph, 1337
Julia, 1643
Mr. , 1702
Richmond W., 1643
William (widow.), 6089e
Frink, Eliza (Mrs.),
1240a*
Harriet A., 1240a
Potter, 1240a*
, 263 note*
Frisbie, Samuel, 6156
Frost, Abial, 540*
Abigail, 327
Anna, 1279*
Francis, 1281
John, 1280* note, 1281
Mary (Mrs.), 1280* note
Miss, 547
Fry, James H., 1722e
John K., 1722e
Mary Alice, 1733e
Sarah J., 1722e
Virginia, 1722e
Fryer, Edward, 762
Fudge, Emma C, 3038g
John S., 3038g
Fuller, Amelia I. (Mrs.),
277 *
John R., 605
J. R. (Mr.), 277*
Lois, 218
Furguson, Aury, S59c *
Furman, Samuel, 4082
Sarah, 875a*
Furnald, Albert S., 1880
Alma Rebecca, 1880
Helen Annette, 1880
Kenneth Graham, 1880
Gabriel, Jennie, 1501
Gage, D. Smith, 1291
Eleanor Florence, 1391
Gaines, Ellen Frances, 654
Francis Henry, 654
James Strother, 654
Galliher, A. B. (Mrs.),
5013
Galpin, Abigail, 11
Caleb, 11
Elizabeth, 11
Mary, 11
Philip, 11
Samuel (Jr.), 11
Samuel (senr), 11
Samuel, 3 (will)*
Gardiner, Elizabethk 6204
Index
567
Giirdiier, David, Gtid
£liziil)ctli, (>()6
Jemiiiiii, aaOd
Jetiir (Jr.), 1.69
Jetur (senr), Ui9
Joseph Addison, 55i)d
William IVIm, a5!l<l
William \V., .55!»d
Garnsoy (sec Guernsey)
Joseph (Jr.), 5
Joseph (senr), 5
Mary, (i()(«a
Mary (Mrs.), 5
Garvey, Benjamin, 977
Benjamin St. John, 977
Helen Durham. 977
Henrv St. John, 977
Isahe'lla Wliitiu-y, 977
Kenneth Bloeksorn, 977
Ruth Cranston, 977
Gary, Kate 5013
Gates, Fanny Cook, 1737
Howard, 1737
Israel, 1615
.James, 57
John C, 1737
Mary, 16\2
Milan A. (M.D.), 1615
Versile M., 1195
Gatewood, Sarah A., KM8f
Gavey, Charles Daniel,
U92
Helen May, \i92
Gay, Anne, 67*
John, 56, 67 *, 67 * Pass
Bk
John (Jr.), 67* Pass Bk
John A., 56
Ralph, 1781
Gaylord (Dea.), 1 *
Joseph, 277*
Lucy Ann, 473
Mr. , 608
Ruth, 277
William, 24.* (will)
Walter, 1 *
Geer, Mr. , U02
George, Carrie E., 1169c
Geyer, Marv Kate (Mrs.),
■ 6123
Gheer, Mr. . 4041
Gibbs, Arizona, 3038h
Francis St. John, 808
Horace, 144 *
Horace Arnold, 808
Horace Stephen, 808
Henrietta, 808
Mary Eliza, 1709
Sarah Eliza, 1086b
, 808
Gibson, Celinda, 1655
Delia O., 1615
Elbert W., 1615
Elizabeth, 4051
Gibson, I'ist.lla, 1615
Rhoda Kslelle, 1615
William, W., 1615
(iiddings, I'luiiice P.
591
Gilbert, Abijah, 1019(1
Abner, 13J, 434, 433
A. L., 6135
Ann, 86
Benjamin, 86
Bernard, 709
Burton, 709
Caroline, 434
Cyrus, 709
D. B. (Mr.), 558e
Delia, 434
Ebenezer, 589, 1497
Elias (Rev.), 5591
Eliza, 709
Elvira, 434
James Harvey, 709
Jane, 709
Jared Cyru.s, 709
Josiah, 403d
Laura Maria, 709
.Moses, 566
Nfathan] (Capt.), 312*
Nella, 1497
Olive, 434
Oscar G., 434
Sarah Laura, 403d
Warren, 709
AVilliam, 875h *
William Augustus, 1497
William Wallace, 1497
, 589
Gill, John, 479
Gillerbv, Mr.
, 14051
Philander, 742
Gillespie, Wevrich, 1219f
Gillet, Charles, 67* Pass
Bk
.Tonathan, 67 * Pass Bk
Gillett, Chloe, 205*
Gillette, Angeline Eliza,
742
Frances Eliza, 742
Marv Frances, 742
Philander, 742
Gilmore, Asenath (Mrs.),
1790
Cyrano, 1790
Dorr E., 1790
Mary Asenath, 1790
Newton Erastus Dudley,
1790
Gingle, Ann, 1215a
Giniat, Col., 166*
Girardeau, Therese, 644
Girsh, , 3078
Gleason, Anna, 177
Jonas, 177
Elizabeth, 6130a
Louise, 177
Glciidenninp, Mary G.,
1951
Godfree, Martha, 36 *
Nathan, 36 "
(lodfrey, Anna, .341 (will)*
Anna (Mrs.), 341 (will)"
David, 750
Eliza, 750
George, 750
Levi, 750
Mary Eliza, 750
Vanderbilt, 750
Goerez, Carrie, 1868
Charles, 1868
Etta, 1868
Lafayette, 1868
^, 1868
Goes, Catherine, 492 *
Goewey, Jennie Margaret,
1240d
William Lapier, 1240d *
Gold, Eunice, 471 *
John, 5
N., 33*
Nathan, 3 (will)*
Mary, 5
Golden, Mary, 1941
Goldsmith, Lewis E., 1909
Goodalc, Frank, 1031
Harrison, 1031
John, 1031
Lizette, 1031
Marett, 1031
Rolla, 1031
Goodrich, Amelia, 465
David, 67 * Pa.ss Bk
Elisha, 67 * Pass Bk
Elizabeth (Mrs.), 197
Elnathan, 67* Pass Bk,
197
Esther, 197
Marietta, 490
Michael, 197
Solomon, 67 * Pa.ss Bk
Solomon (Jr.), 228
Stephen, 287
William, 67* Pass Bk
Zilla, 197
Goodsell, Abby, 757
Goodwin, , 6087a
Goold, John, 67* Pass Bk
John (Jr.), 67* Pass Bk
Gordon, Edgar M., 1255
Miss ^, 12,53
Gorham, Deborah, 317
Deborah, 317*
John. 317
Gough, Marv, 5026
Gould, Adeiia, 933
Clara, 1811
Orlando, 933a
Parmelia, 470
Rebecca, 375*
Gow, Alexander M., 683
568
Index
Gow, Mr-
, 683
Grace, James, 837b
James Edward, 837b
Granger, Erastus (Judge),
263 note*
Mr. , 263 note *
William, 548a
(Judge), 577 note
Grant, (Genl.), 1215*
Matthew. 1*
Sallv M., 1615
Gray, 'Cora, 1919
Esther Penniah, 879
Hannah, 468 *
Hiram Augustine, 879
Jennie, 1384
John, 67* Pass Bk
Polly, 1616*
Sarah A., 558
(wid.), 48
Grear, Jlary L., 345
Matthe%v. " 232 *
Matthew (Jr.), 24
(will)*
Milan A., 1605
Miss , 236
Moses, 135
Nathan. 99
Nehemiah, 10 (will)*, 21
(will)*, 28, 28*, 90, 92,
434
Noah, 99
Phebe, 9
Polly, 99
Rebecca, 29a
Roland, 1611
Ruth, 1163*
Sally, 99
Samuel, 1011 *
Sarah 19
Sarah' (Mrs.), 31 (will)*,
79 (note)*
Sarah W., 149, 390*
Seth, 762
Stephen, 263*
Susannah, 694
William, 1611
Green, Amy, 953
Ashel (wid.), 67* Pass
Bk
Daniel, 31 (will)*, 160*
Elisha, 301 (will bk),
403i
Elisha B., 651
Elizabeth M., 1196
Jabez, 1274
James, 87
John, 4000
Mamie M., 5039
Mary R. (Mrs.), 651
Phoebe E., 863
Sarah, 1025h
Sarah Esther, 1274
Sutton, 537
Green, Wesley L., 712
William, 1019b*, 1274
Greenfield, Daniel, 4051,
6187a
George, 1836
, 1836
Greenman, Mr. , 213
Gregory, A., 108
Abel," 536
Adaline, 1010
Alfred, 236
Alia, 536
Anna, 99
Ebenezer, 99
Gloriana, 235*
Isaac, 236
Jabez, 135
Lucretia, 135
Mabel, 165*
Moses, Capt., 135
Nathan, 99
Noah, 99
Polly, 99
Sally, 99
Grenwald, Elizabeth, 3028
Elizabeth (Mrs.), 28*, 92
Ephraim, 1605
Ephraim Stevens, 1614
Frederick, 16II
Glorianna, 235
Hannah, 1011
Grey, Anna, 1003
Ann E., 1605
Caleb C, 1010*
Capt. , 161 *
" Corporal," 160 *
Curtis, 1010*
Ebenezer, 21 (will)*, 135
Ebenezer (1st), 99
Ebenezer (2nd), 99
Edgar, 1605, 1611, 1614
Elias, 149, 171 *, 171
(deed)*
Elijah, 762
Hannah, 1005
Joseph, 1003*, 1005*
Isaac, 79 (note)*, 235*,
23G
Isaiah, 165*, 171 (deed)*
Jabez, 135
Jabez (Capt.), 314*
Jaohin, 236
John, 2*, 6199
John (senr), 4 (will)*
John (3d), 28*
John Milton, 721
Lucretia, 135, 372
Mable, 165
Mary, 1718
Griffin, Mr. , 1258
Sophia, 1030
Griffith, C, 173
Edward, 6177
Elmer, 1331
Grinnell, Henry, 1643e
Griswold, Lucretia, 724a
Groft, George, 1722e
Samuel G., 1723e
Grosvenor, Abel M. (Sr.),
263 note*
Mr. , 577 note
Seth, 577 note
, 263 note*
Grout, Reuben, 704a
Groves, Denister, 1753
Thomas J., 301 (will Bk),
627
Grumman (Gruman, etc.)
Lewis, 694
Sally, 759
Samuel, 36 (wiU)*, 44
(deed)*, 171 (deed)*,
759
Susannah (Mrs.), 694
Guernsey (see Garnsey)
Comfort, 346
Deborah, 129
Deborah (Mrs.), 129*
Jonathan, 129 *
Samuel, 129*
Gugelman, Fanny, 1690g
Guile, Beniamin (Capt.),
505*
Frances, 507
Guiles, Elisha, 762
Joseph, 762
Guion, Franklyn, 305
Gunn, Hannah, 488
Haack, Mr.
6230
Hackett, John, 490
Hafford, G. R. (Prof.),
5013
Haggerty, Clarissa, 4041
Halsey, 4041
Harriet, 4041
Harry, 4041
Laura, 4041
Thomas, 4041
Wealthy, 4041
Halt, Hannah, 117
Halaguay, Isabelle, 6011
Hale, Kate Louise, 1172
Miss , 1259
Samuel, 1 *
Thomas, 2*
Hall, Barbara, 1088
Dorothy, 3 (bond)*
Emma' I., 3049
Francis (Mr.s.). 3*
Frances St. John, 3041z
Frank (Rev.), 3041z
Genl., 577 note
George Nathan, 1716
Hannah, 370*
Jemima, 104 *
John, 809, 1307
In
DEX
r)f)9
Hall, Joshua Crnigie,
3085
Judsoii Wiule, 17I(>
Mary Rliiprlli, '.WUr.
Mary J., lliK!
Maria Josephine, 1307
Mr. , 901
Pauline C'lisiswcll, i:i()7
Steplfen CoffsweJI, llidi
Stephen Min.n<l, 1:107
Williani, l:iHl
Wilton St. John, 1307
, i;u
Hallenbeck (Haulenbeck,
etc.)
Abram, 49(i
BMijah. 196
Elizabeth, -'()8T
George, I(i81
Giles. 3097
Jacob Sickle, +9(i
Janette Apnes, 49(>
Mary, 49(i
Samuel Pruvn, +98
Hallock, Delia" Ann, G27
Henry, 837c
Jacob, H57
Lewis (Dr.), 627, 301
(will bk)
(dau.). ''-'7
Halsey, Charles, 19.57c
Halstead, Clarence Bouton,
832
Henry L., 833
Herman St. John, 933
Herman S.. 393
Lacy, 933
Ham, Sarah A., 4014
Hamilton. Daniel, 633 *
Eliza, 394
John, 196*
Lois, 199, 482*
Marietta, 1316
Theodore, .578a
, 5049
Hamlin. Caroline, 103jh
Cornelius, 67 * Pass Bk
Cornelius (Jr.), 67*
Pass Bk
Deborah, 339
Eliza, .339
Francis, .329
John, 339
Laura, 339
Nathaniel, 339
Philo, 71 '. 339
Sarah, 339
Thomas, 67 * Pass Bk
Timothy St. John, 339
Hance, Slargaret (Mrs.).
1731e
Hanchet, Joseph, 72
Hanev, Mr. ,
ibnof
Ilantord, Anna, 39, 310 "
Betsey, 373
Betsey Ann (Mrs.),
919"
Caroline Louise, 790
Catherine, 39 ", 39
Charles, 913
Daniel, 813
David, 39
l-.liph.ilet, 301 (will Bk )
Klizalielh, 91.'
KlizalieUi Porter, 90.'
EInathan, 38*, 38 (will,
etc.)*, 39, 48
Emily, 463
Esther, 54
Hannah, 39
Hannah B., 92
Huldah, 917
Isaac, 39
James, 39
John, 33 (will)*, .34
(will)*, 36 (will)*, 39,
171 (deed)*
Joseph Piatt, 812
Katherine, 430
Levi, 39
Lucrctia, 1618*
Maria Williston, 884a
Marv, 39, 44 (deed)*,
171 (deed)*, 667
Mary Elizabeth, «il 1
Mary Stevenson, 997
Moses, 606
Nathan, 606, 609
Phineas, 373
Samuel (Capt.), 109, 119'
Samuel (.Ir.), 667a
Samuel (senr), 667a
Sarah, 39, 609
Sarah (Mrs.), 10 (will)*
Sarah Esther, 822
Sarah Theresa, 994a
Thaddeus, 609
Theophilus, 51, 93
Thomas, 30, 39, 48, 798
Thomas EInathan. 667
William Brown, 667
Winfield Scott, 813
, 90
Hanlev, William, 1735c
Hannahs. Arthur W., 781
George Edward, 781
Ray, 791
Hannon, David St. John,
695
Dennis, 695
Elizabeth Adelia, 695
Erminie Matilda. 695
Hannah, 696
John William, 695
Mary Ann, 695
Hanson, Fanchon, 3043h
Frank R. (M.D.), 3043b
Hanson, Virginia, .30431i
llanvon, Sarah I'jlizabeth,
4019
llardenbergh, Rachel, 3096
Harding, Katherine, 559e
Lyman, 1734f
Mary Ann, 1025h
Il.iriuon, Anna, 967
Clarence, 967
ICunlce Lavinia, 44.8
George (Jr.), 967
Cieorge (senr), 967
Mary G., 902
Paul. 448 *
HannoMv. Juliette, 1083
Harned,' .laeob, 4051
.lacob, 6197a
Harper, Amy, 1721.Jb
Carrie, 173Hb
Charles, 1731. lb
Cora, 173Ub
Effie, 173U"b
Rimer. 173l.'.b
Everit. 173Ub
Gladys, 173Ub
Helena, 1731.',b
Jane (Mrs.), 1123
John, 1122, 1721Jb
Kate, I72L;b
Rav. 172Ub
William R.. 301 (will
Bk) 1122
Harrington, Susan A.,
1930
Harris, Bctsev, 213
David. 313 "
Jane Elizabeth, 1347
Joseph, 79*
Marv Louisa Parkhurst,
56ba
Nathan Miller, 560*
Rachel, 213
, 213
Harrison, Harriet, 1303
Gen.. 553
Hart, Barbara, 199
John, 1043',g
V. K. (Mr.), 666
, 363 note *
Hartwick, Eliz.ilieth, 1346
Theodore. 1346
Theresa, 837c
Harvard, .Jennings, 1739a
Harvev. Adah, 1791
Austin, 1791
Elizabeth (Mrs.), 1791
.lane, 5060d
Joel, 67 * Pass Bk
.Susan .Amelia, 578
Harwood, Nancv, 5003.
6312
Hasburv, John C, 1605
Haskin,' Maria Wright, .581
Haskins, Lennette E., 4030
570
Index
Haslett, Belle, 1522
Hatch, Agnes Louise, 958
Hathaway, Emma Kate,
1370
Wilber, 216
Hatfield, Catherine, 1039f
Catherine, 1357
Martha, 1721o
Mrs. , 664
, 1247*
Haverstick, David, 1241
Hawley, Abigail, 760*,
837d*
Catherine, 142, 1359, 1362
Cebelia, 617
Delia Ann, 934a
Hezekiah, 89
Johnson, 1188
Nathan (Capt.), 129*
Orestes Kent, 617
Sarah, 43
Silas, 1188
William, 142
Hay, Susan H., 1125
Hayden, Priscilla, 297 *
Samuel, 22 (will)*
Hayes, Aaron Burr, 655 '
Caroline Forman, 655
Emiline B., 1118
Eunice, 31*, 38
Isaac, 31 *
James, 31 *
Josiah, 6005
Mary, 398
Nathaniel, 50*
Samuel, 4 (will)*
Samuel (senr), 6 (will,
etc.)*
Sarah, 27*
Sturges, 6005
Thomas, 42 (will)*
Haynes, Frances, 1278
Mary Landon, 5012
Hazeltine, Grace Jane,
3053
Heart, Capt., 166 *
Heath, Bartholomew, 67*
Pass Bk
Benjamin W., 1106
Elizk, 667
Gardner St. John, 1106
Isaac, 667
Jacob, 1106
Mary, 667
Thomas Elnathan, 667
Heaton, , 52
Hebbard, Edith Male,
12190
Ira, 1219o
Hebbe, Clara, 1787
Heberton, Frances Patter-
son, 990
Hedrick, Mr. , 1690q
Hegeman, Ruth Ann, 1489
Helms, Sammy, 263 note *
Hely, George, 1708
Henry Gaylord, 4002
Hilliard, 1706*
Susan, 1706
Thomas, 4002
WiUiam Henry, 406, 4002
Hemmion, Harriet, 4001 *
Henderson, Charles, 1230
Florence J., 1230
Henry, 1230
Milton, 1230
Phebe, 393
Rosa, 1630
William A., 1230
, 1230
Hendricks, Hannah, 154
Hendrickson, Catherine
Maria, 2090
Henning, Anna Maria,
1928 *
Henninger, Charles A., 959
Dency Belle, 959
Hennshett, Elizabeth, 1025 *
Henry, Arvilla, 4073
Sidney, 4073
Hermance, Mary K., 1830
Herndon, Charles, 1802
Heslin, Eliza (Mrs.), 1728
John, 1728
Lizzie M., 1728
Hess, Christianna, 1327
Hetrick, Frank Owen,
2064
Isaac (Rev.), 2064
Hicken, Esther, 626
Hickman, Dorthv, 1721e
Luban, 1721e *
Hickok (Hickock, Hickcox,
etc.)
Abigail, 29a
Benjamin, 24 (will)*, 29a
Carter, 29a
David, 29a
"Dea.", 13 (wiU)* 24
(will)*
Elizabeth, 29a
Ezra, 29a
Hannah, 29a
James, 29a
Jemima, 29a
Joseph, 798a
Keziah (Mrs.), 798a
Mary, 356
Pierson, 798a
Rachel Benedict, 315
Sarah, 136*
Seth, 109 *, 161 *, 615 *,
798a
Silas, 1014, 24 (will)*
Silas Henry, 1014
Uriah, 29a
— ■ , 50*
Hicks, Eva, 1723d
Hicks, Jane Ann, 1202 *
Julia, 1723d
Minnie, 1723d
William, 1723d
, 1733d
Hide, David. 67 * Pass Bk
Hill, Alice Rider, 1713
Arthur Bradley, 1715
Arthur St. John, 1715
Asa, 374
Bradley, 1715
Harriet F., 1159
Helen Maude, 3042f
Jennie B., 3038d
John, 3042 f
Leslie G. (M.D.), 3042f
Mary, 1256
Mary C, 600
Minnie E., 1029h, 1729h
Moses, 771
Rebecca, 374
Sarah, 370*
William, 1 (Inv.)*, 1
(will)*
Hincey, Phoebe, 1721f
Hinds, John, 1843
Mattie, 1843
Hine, Elizabeth, 759
Hines, Elizabeth, 257
George, 852d
Hinman, CHauncey, 1211
Hint, Nellie G., 5039
Hinze, Adolph, 1648
Caroline (Mrs.), 1648
Hitchcock, Alfred Mar-
shall, 871
Arthur Mortimer, 1215a
Estella Louise, 871
Frank Elwood, 1215a
Fred. St. John, 871
Hannah, 30
Harold Edward, 871
Helen Louise, 121Sa
Heli, 871
Henry T., 1215a
John, 1215a
Joseph, 30
Rufus Clark, 871
Hitt, Arabella, 1830
Oliver, 1830
Hoag, Charles Newell, 1471
Clara, 1925
Harry Ami, 1471
Kate, 1690g
Phebe (Mrs.), 1925
William, 1925
Hoagland, Christopher,
1169a
John, 1169a
Katherine, 1255
Margaret, 1169a
Hobbie, Ada Root, 1142
Archibald Tait, 1142
Cyril, 1142
Index
571
Hobble, Emily St. John,
KIoriMKV Hilda, IMiJ
,Iohn V.uifilin, 1142
Jiiliii Kranccs, 111.2
I,aiirtMK'c St. .loliii, 111-'
Nralc, 1142
Hecve, (i5:i, 1142
Srlah Uceve (.Ir.). 1142
Selah Reeve (senr), 1142
Theodore, 11.12
Hobby, Saiah, ;57
Thomas (('apt.), 109
Hoclistra.sser, Cliarle.s, lliVT
Hodjje (Hodfjes)
Jame.s, 590
Letitia I.. 5039
Mary, 148
Mary Angelina, 590
Nanov, 148
Hoffman, B. F. (Mr.),
1078
Hogle, William, 716
Hoisbe, Kbenezer, 25 *
Holbrook, Abel, 175
Holoomb (Holoombe)
Angeline, Killib
Lydia, 1156
Holland, Walter, 1054
Holraan, Susan, 536
Holmes, Abigail, 227*
Arminta, 812
Myrtle, 4059
Lucinda, 1240a*
Hollister, Lucy, 828 *
Holly (?), Elizal)eth, ■^t)*
Israel (,Jr), «7* Pass Bk
Jonathan, 67 * Pass Bk
Joseph, 67 * Pass Bk
Josiah, 30
Sarah, 107*, 111
William, 192
Homans, Elizalicth, 1117
Homion, Harriet, 6223
Hood, S. C. (Mrs.), 1124
Hook, Martha, 1721ii
Mary, I721i
Hooke, Clarence, 3038k
John, 3038k
Lewis, 3038k
Orie, 3038k
Hooker, Susanna, 42*
Hoose, Calvin, 966
Hoover, Galena, 1724h
Hopkins, Edvi-ard, 1 *
Huldah, 199
Lucina, 4051, 6ia7a
Otis R., 263 note*, 577
note
Hoppin, Susanna, 495
Horton, At)igail, 147
Anna, 4007
Anna Mary, 8371i
Arthur Gilbert, 837h
Horton, C.illxrt, 837b
Irving W.'isliingtiin, S37l>
William, K37b, 3078
William Henry, 8371i
Hosier or Taylor, Eliza-
beth, 309h"
Sarah Mari.i, 3098
Hosier, William, 3098
Hoskins (Ho.sskins, etc.)
Addie May, 868
Charles E., 868
Daniel, 868
Daniel Merton, 868
Fred. Smith, 868
Irving Charles, 868
Lewis M., 868
Marvin, 868
Mercy, 77a
Noah, 67* Pa.ss Bk
Hosmer, Weltha, 737
Hotebkiss, Everett St.
John, 716
George W., 716
Julia, 716
Lawrence, 716
Maude, 716
Mr. , 4049
Mr. (M.D.), 4049
S. B., 4049
William, 716
Hough, Jonathan, 67 *
Pass Bk
Houghton, Charles, 685a
James W.. 6049
Walter (Jr.), 684
Walter (senr), 684
Houston, Catherine, 372
Houtaling, Mr. , 578
Hovey, Emma P., 1729i
Howard, Launeelot, 786
May Rose, 871
Rebecca Nivans, 1506
Walter Ingersoll, 1567
William, 786
Howe, Caroline A., 1839
John A., 1722c
Mary Evelina, 1722c
Howell, Abraham, 204*
Abraham (senr), 962
Abraham Paine (Rev.),
962
Chloe Ann, 1084
Maria Eliza, 495
Mary Jane, 403f
Nancy, 204
William M., 403f
Howes, Mary J., 598
Howland, Adelia, 1040J
Charles M., 1040j
Clara E., 1040j
Clay son, 1040)
Egbert B.. 1040)
E. H. (Mrs.), 398
Elizabeth M.. 1040j
lotOj
552
4092
Halt,
Howland, I'Uhel .\1.,
Fannie 1!., 104I1.J
(Jeorge, lOKIj
James A., lijiOj
Lydia A., 1040J
MalH-1, 1040J
M. Ella, lOlOj
Nancy E., lo'lOj
Rebecca, 4.36*, 439
Ruth, 1040J
Sarah M., 1040j
William A., 1040j
Hdxie, Miss ,
Hoysradt, Abraham,
Hoyt (Hoit, Hoite,
etc.)
Abraham, 117", 320
Adelia Noriah, 1190
Amarilla (Mrs.), 369
Amasa, 893
Amasa Ch.iuncev. 899
Ann, 1183
.Anna, 295
Ansel, 148
Asa, 135
Benaiah, 148
Betsey, 1190
Buckingham St. John,
822
Charles, 822
Ch.irlotte, 403, 403g
Ch.irlotte Frances, 823
Chauncev. 171 *
Clara Jane, 1391
Clarissa Sabrina, 699
David, 31 (will)*, 79
(note)*, 103*, 230,
Dinah (Mrs.), 148
Ebenezer, 817
Ebenezer (Jr.), 148
Ebenezer (senr), 148
Edwin, 893
Elsey, 148
Elsie, 287
Eliza (Mrs.), 176*
Elizabeth, 4, 614
Elizabeth (Mrs.)
(deed)*, 893
F.nmia Seymour,
Esther, 135, 171
Ezra, 466*
Fanny Bush, 832
Francis Whitney, 899
Fred. Williams; 833
Gould, 822
Hannah, 117, 627
Hannah (Mrs.).
Harriet, .3(i9
Harriet Cornelia,
H. Elizabeth, 762
Henrietta, 899
Henry St. John, 899
Henry Wesley, 1190
Isaac", 171 *
756
9, 1.31
899
11^
1190
572
Index
Hoyt, James Alexander,822
James Henry, 833
James Isaac, 833
Jane (Mrs.), 341*
John, 36 (will)*, 1188*
John Lewis, 1190
John Murray, 1190
Jonathan, 109
Joseph, 301 (will Bk)
Joseph (Capt), 167*
Joseph Dibble, 369
Julia Ann, 1106
Justin, 763
Justus, 171 (deed)*, 176
Keziah W., 903 (deed)*
Keziah Wood, 466
Leander, 1190
Lewis Stebbins, 148
Lindley E., 893
Lois, 108
Louisa Cecilia, 832
Lydia Eliza, 899
Mrs., 1*, 1 (will)*
Mary, 2093
Mary (Mrs.), 79 (note)',
1091
Mary Elizabeth, 750
Matthew, 143, 395*,
307*
Mehitable, 119*
Mercy, 113
Miss" , 369
Monson, 817
Moses, 369
Nathan, 148
Noah (Dea.), 91
Noah Webster, 1190
Peninah (Mrs.), 466 *
Prudence, 798 *
Rebecca (Mrs.), 756
Ruth, 103
Samuel (senr), 6 (will,
etc.)*
Sarah, 171, 615*
Sarah Ann, 1326
Sophia. 756
Stephen, 148, 1391
Stephen (Capt), 611
Stephen (Jr.), 611
Stephen Smith, 371, 1291
Thankful. 307
Thomas, 3*
Walter, 1 *, 1 (will), 2*.
4*
Whitney. 899
: ,"176*
Hubbell. Abraham, 139
Delia, 139
Gershom, 139
Moses, 139
Nathan, 139
Polly Ann, 879
Priscilla, 139
Sallv, 1267
HubbeU, Susannah, 139
Uriah, 139
William, 139
Huchins, John, 3092*
Mary Jane (Mrs.),
3093 *
Huckabone, Rev. ,
593
Huested (Husted)
Addison, 394
Alice, 394
Cornelia, 394
David, 199
George, 394
Giles, 394
Giles (Jr.), 394
Ida, 394
Jonathan, 39
Lillian, 394
Louise, 394
Mary, 394
Myra, 394
Patience, 199
Sarah, 394
Sarah E., 1493
Stephen, 394
Thaddeus, 394
Thaddeus (2d). 394
Theodore, 394
William, 394
Hughes, Susie, 1025h
Hull, Aaron, 1039*
Betsey (Mrs.), 1039*
Clarissa Ann, 1719
Denny, 808
Denny Selleck, 1720
Eunice, 1604
Hannah Louise, 1722c
Hiram St. John, 1720
Isaac P., 808
Mabel, 139
Mary Ann, 1039
Mrs. , 363 note*
Selleck, 1720
Webster, 1732c
William, 263 note*, 808
William Charles, 1737
Hulse, Maria, 1723o
Humason, Lucretia, 441
Orrin, 441
Hume, Amanda, 386
William, 386*
Humphrew, Mary, 1653
Humphrey, Reuben, 3089
Humphries, William,
1733u
Hunkins, Henry (Jr.),
1650a
Henry (senr), 1650a
Hunt, Abner, 1661
Alice May, 3043c
Charles Newton, 1606
Clarissa Bouton, 1285
Edward, 740
Hunt, Emeline Keeler, 1604
George, 1606
Gilbert, 1604
Harriet, 730
James, 3042c
James Wallace, 1606
Joseph D., 337a
Mary, 730
M. Harrison, 1606
Mitchell, 740
Mr. , 5034*
Nancy, 1661
Philo, 720
Sidney St. John, 1604
Smith G., 1604
WiUiam, 1606
Hunter, Eleanor, 1931
Lillian, 1650a
Hurd, Edward M., 1892
Mark, 1892
Mary, 603*
Nancv, 692
Hurlbut (Hurlbutt, Hurl-
burt)
Adalaide, 854
Augusta, 175
Chester M., 1025h
Edmund, 854
Emily A., 1025h
Maria, 762
Samuel, 67* Pass Bk
Nathan, 67* Pass Bk
May, 854
Seth, 854
Huron, Aaron O., 558e
Amanda Kate, 558e
Anna, 558e
Athalia, 558e
Benjamin, 558e
Bethia, 558e
Esther A., 558e
Experience, 558e
Frank H., 558e
George A., 558e
Hannah, 558e
Luella A., 558e
Mary, 558e
Mary E., 558e
Othniel, 5,58e
Phebe, 558e
Rebecca N., 558e
Sarah J., S58e
Seth, 558e, 558f
Seth T., 558e
Willis B., 558e
Hussey, George Alexander,
1500
George Tuttle, 1500
Hutchinson, Ezra, 67*
Pass Bk
John, 1733J
Keziah, 1040b
Mr. , 1840
Mr. (Jr.), 1840
Index
573
Hutcliinson, Siiiiiiicl (Jr.),
(i7 * Pass 15k
Hut('Iiiii;.;soM, SoUuuim. CtT'
I'nss Rk
Huttiiii, Samuel, 117 '
Hyatt, Abigail, 11
Ehenezer, 9
Elizahcth. B, lilJ*,
(Mrs.), 9
Eunice, 106*
Expericnte (Mrs.), 9, 73*
Hannah, 9, T.i, 532
John. 9
" Mara," 9
Millison, 9
Rebecca, 9
Ruth, 9
Mary (Mrs.), 32*
Mary Elizabeth, 97.1.
Moses, 32 '
Sally, 698
Sarah, 9
Thomas, 9, T.i *
Thomas (Jr.), 9
Valentine, 971.
Hyde, Abii;ail, 191
A. L. (Mr.), 653
Altie, 19 1
Augustus IjOrd, 1141
Daiiiel, 194
David, 194
Dolly, 191
Edwin, 1141
Elizabeth Mead, 1141
Henry St. John, 1141
John, 194
Eaura, 194
Mary, 1048
Samuel (Jr.), 194
Samuel (senr), 194
Sarah, 194
Sarah (Mrs.), 653
Simon, 194
Walter, 194
William, 194
Hver, Sarah, lil9h
Svlvia, 734a, 724c
William, 734a*
William G., 724c
Ide, Henrietta, 3075
Ingersoll, .Tared (Hon.),
144 *
Jonathan (Hon.). 144*
Irons. Bethel. 1731h
Beulah, 1731h
Carrie, 1731mm
Everit, 1731mm
Foster, 1731h
Freeland. 1731h
Isaac, 1731mm
John, 1731mm
Irons, Ecnuiel, I7.'lb
.\larv, 173 1 mm
Ora,' 1731 nun
.S.iniuel, l7-'llnm
William, I 731 nun
Irvinp, Charles, 1739a
Isaacs, Benjamin, 43, 374
Benjamin (3nd), 374
Bcniauiin (.Jr.), 43
Charles, 374
Elizabeth, 43, 380
Georfi-e Edwin, 804b
I. S., 141 '
Isaac Scuddcr, 43, 374,
804h
John, 374, 8041)
John Wilton, 80ib
Mary Etta, HOlb
Ralph. 36*
Sarah, 43
Susan, 374
William, 43, 374
Jack, Sarah, 1040a
Jackson, Abraham, 67 *
Pass Bk
Ebenezcr, 67 ' Pass Bk
Ebenezer (Jr.), 67 *
Pass Bk
Ellen, 1493
James, 6176
Jeremiah, 1010c *
Joseph, 67 * Pass Bk,
79*
Lydia Arabella, 985
Nathan P., 985 *
Stephen, 67* Pass Bk
Jacox, Olive, 757
James, Andrew, 691
James, 403d
Jemmy, 691
Jimmy, 403d
Mary Samantba, 691
Mercv, 48
Nancy Elizabeth, 691
Peter. 6911a
Ruth, 91
Stephen, 403d
William, fi90a
.Jameson, Marian. 1733u
Jarvis. Esther I.ucretia,
806
Hezekiab. 363*
Nathan, 806
Samuel, 117 *
William. 10 (will)*
Jefferson. Frances A., 6073
Mary, 785
Jelliff," I.anra, 368
Mary, 371, 345
Jenkins, Ann, 1303
J. M. (Mr.). 1047
Icnncll, Barrett, I3I9I
.N^niicll, W.dter, 13191
Jcuiiin^'s, Aruia B., 1733J
Ceortrc W., 1733j
Gould Danlorlh,' 796
Isaac, 796
James, 1733j
Keziali, 1733j
Moses, 334
.Saui.'iulha, 1733J
Icrcimc, Hannah, 199
ZiTul)ba[)el, 109
Jessup, .Mary Emily, 1318
Sarah, 1,;35 *
Silas H., 1218
Jewell, Morris (M.D.), 998
Mr. , 1586
.Jewett, Betsey, 1369
.Johns, Ajincs, 1040c
David, 1038*
Pbebc Jane, 1038
Johnson, .\bram, 193
Adelaide, 6139
Ann Maria, 1189, 1183
Caleb, 1034*
Clara Elizabeth (Mrs.),
1949
Col., 245*, 246
Dr. , 263 note*
Ebenezer (M.D.), 363
note *
Ebenezer M., 1225
Frances, 667
George H., 1298b
George W., 1398b
Henry Lyman, 1335
Isaac. 1183*
Isaac T., 1189
Jennie X., 871
John W.. 1189
Joseph R., 1189
Josephine C, 1189
Louise, 1398b
Marilla (Mrs.), 1183*
.MariUa E., 1189
Mary, 1024
Mr.' , 1948d
Alyron, 1035r
Oiive Lillian, 1235
Sarah, 789
Susan A., 1189
Sylvester (Jr.). 1025r
.Sylvester (senr), 1025r
Jolly, .\bigail, 601 i
Harriet.' 601 i
Hugh. 601i
.Tames, 601 i
Margaret, 60Ij
Mary /Vnu, 601 i
Sam'uel, 601 i
William A., 9,^1
Jones, .Miigail, 348
.Mexandcr, 803
Alice Matilda. 1383
674
Index
Jones, Andrew Fancher,
2086a
Ann, 89
Annie Meredith, 619
Armenia, 803
Benjamin, 89
Betsey, 6001a
Charles R., 1000a
Clarence, 1035h
Dora L., 4059
Ebenezer, 89
Ebenezer (Jr.), 89
Edith Rose, 1383
Eleanor, 89
Ennis S., 803
Ephraim, 50*
Eunice, 759
George, 803
Hannah B., 803
Harry, 268
Irving, 803
Jacob, 89, 348*
James T., 1379*
Jenny, 1397*
John, 802
Joseph, 803
J. Russell, 1383
Katherine, 1689m
Levi, 803
Maria Louisa, 1379
Maria L., 802
Mary F., 802
Meredith L., 619
Miles O., 803
Mr. , 999
Nellie Amelia, 3086a
Pamelia, 802
Rachel, 171, 6001a
Sarah, 89
Theodore, 802
Visonia (Vienna), 1018b
William J., 565
, 363 note*
Jordan, Sarah, 1010
Jowett, Caleb, 67* Pass Bk
Joy, David, 196, 486*
Harriet, 1280
Polly, 486
Thaddeiis, 196
Joyce, Anna Almira, 345
Joyston, Louisa, 1609
Judd, Eunice, 91
John, 16, 17, 13*, 91
Thomas, 16
William, 16
Jupp, James, 4 *
Keeler, Aaron, 48
Adoniram, 757
Arthur, 385
Benjamin, 13, 356
Charles Beale, 1390
Daniel, 165 *
David, 35 (will)*, 38, 97
Keeler, David (Jr.), 38
Dorcas, 264
Ebenezer, 24 (will)*
Edward, 301 (will bk)
Edward Elmer (M.D.),
1290
Elizabeth (Mrs.), 38
Elizabeth " Betsey," 259
Emeline, 1604
Emily, 385
Esther, 356, 265, 296, 301
(will bk)
Ezra (Lst), 38
Ezra (2d), 38
Frances, 385
Hannah (Mrs.), 12
Hannah, 39a, 751 *
Harriet B., 301 (will bk)
Isaac, 396, 301 (will bk)
Isaac (3d), 396
Isaac (Capt), 396
Isaac C, 301 (will bk)
James, 38
James (Jr.), 38
Jeremiah, 26*, 256, 259
John, 36*, 38, 97
John (2d), 38
John W. (Rev.), 1384
Jonah, 12
Joseph, 12
Kenneth Elmer, 1290
Lewis, 1290
Lewis S., 151 *
Lewis St. John, 385
Lewis, St. John (2d),
385
Luke, 34 (will)*, 36*
(will)*, 48, 234
Lydia, 1003*, 1005*
Lyman, 757
Marguerite, 1290
Martha, 102
Mary, 38, 48, 165*, 382*
Mary (Mrs.), 382*, 386*
Mary Jane, 301 (will bk)
Matilda A., 1386
Matthew, 264*, 1386
Matthew (Jr.), 165*,
341 (will)*
Naomi, 296, 301 (will
bk)
Olive, 757
Paul, 37*
Phebe, 38
Phineas, 48, 607*
Phoebe Baxter, 607
Polly (Mrs.). 1386
Ralph, 1 (will)*, 12
Rebecca, 38
Rhoda, 48, 691
Roxanna, 749
Samuel, 3 (will)*, 4
(will)*, 13, 38, 256,
382*, 386*, 749
Keeler, Samuel (Jr.), 8 *,
21, 26 *, 385
Sarah, 165, 356, 296, 301
(will bk), 385, 836,
1292
Seth, 48, 92
Stephen, 265*
Thaddeus, 38, 259
Theodore, 385
Timothy, 12, 37, 1290
Keiling, Martha B., 687
Keith, Mr. , 1230a
Kelch, Nina A., 3046
William Sabert, 3046
Kellogg, Albert Roy, 561
Ann, 166
Bessie Ruth, 561
Betsey, I025t*
Catherine Maria, 561
Charles B., 561
Charles Hugh, 561
Charlotte, 636
Daniel, 8*, 10 (will)*,
194
Daniel (Jr.), 34 (will)*
Edward, 561
Elijah, 89
Eli'jah B., 561
Elvira, 561
Epenetus, 6200, 6231
Eunice, 561
Francis S., 1397*
George, 561
George Erie, 561
George Franldyn, 561
Hannah, 713
Isaac, 561
Isaac (2d), 561
Jarvis, 34 (will)*
John, 561
Joseph, 8*
Laura Hyde (Mrs.),
194
Leah Estella, 561
Lulu S., 1397
Lydia A., 790
Maria D., 561
Mary, 6200, 6231
Merab, 6184
Mercy, 606
Myra, 1769
Nelson Edward, 561
Ruth, 135
Samuel, 194
Simion, 561
Thomas (wid.), 149
Vera Leah, 561
, 108
Kelly, George T., 1933
Mr. , 1798d
Kelsey, Elizabeth, 57
S. H. (Mr.), 558e
Kelso, Sarah Jane. 1839
Kendric, Edward, 1710
Index
575
Kencimitli, Mr. ,
4().-.!)
Mvric \.r Roy. 4059
Twila Maria, 'l-OSO
Keiinedy, I'olly, 7'2
Kenny, Kathrvii Veroiiioa,
177()a
Williain, 1770a
Kent, Moss, 21 (deed)*
Victor. 5010
Kenwortliy, Eva Irene,
1309 "
Mable Louise, 1309
Martha, 1309
Maude, 1309
Sarah Elizabetli. 1309
William H. (Jr.), 1309
William H. (senr), 1309
William H. (3d), 1309
William H. (4th), 1S09
Kenyon, Benjamin, fi098
Edith Odell, 1470
George H., 1470
Harold S., 1470
.lennie, 1470
Kernochan, Frank D., 60fi(i
Ketchum (Kecham,
Keteham, etc.)
C. Elizabeth, 651
Joseph, 3 (will)*, 20
Xathan, 26*
Keukel, , 1689v
Keyser, Sarah, 1319g;*
Kimball, Eliphalet, 996 »,
1000c
Gurdon (Jr.), 61,36
Gurdon (senr), 6136
Lovell, 1000c
Lovill, 996*
Martha, 1334
Mercy, 1242
Samuel O., 61,36
King, Adaline, 1039g
Catherine, 142
Eliza, 1729
Herbert E„ 1387
William, 1752
, 5060d
Kingsbury, Belle Marie,
651
Earl Morrison, 651
Franklyn Devila, 651
George Herbert, 651
Harry Eugene, 651
Jessie Willard, 651
Lynn, 651
William Bryan, 651
William Chandler, 651
William W., 301 (will
bk)
William, Walker, 651
Kingsland, William W.,
301 (will bk)
William Wallace, 627
Kinlocb, liiihiin, 6193
Henry, (il 93
Henry W., 6193
Otis, 6193
St. .lohii, 6193
St. John (Jr.), 6193
Kinnc, August, 1154
Guy Carlcton, 11,54
Marion, 1154
Marshall, 1154
S.muu-l SI. John, 1154
Kinney, nnniel, 862
Kirk, Cornelius, 695
Kirkhani, Mr. , 1109
Klinefelter, Abraham, 1088
Jeremiah C, 1088
Knapp. Abigail (Mrs.),
290 »
Alice. 1289
Bessie Amelia, 1289
Charles M., 1289
Charles St. John, 1289
Eli, 745
Elmer, 1651
Elva, 1651
George, 1651
Harriet, 790
Hiram Lewis, 1289
Jerusha, 857 *
Jessie Amelia, 1289
Laura Grace, 1289
Ixwis Hiram, 1289
Martha, 1273
Mary Amelia, 1289
Sarab, 290
Sylvanus, 290 *
Kneeland, Henry, 653
Knickerbacor, Cornelius,
67* Pass Bk
Kniffen, Ada, 4003
Auer, 1273
Charles, 4003
Jane, 875f
Josephine. 3084
Peter. 3084
Knight. Darius. 110*, 311
Hannah (Mrs.) 110*
Knowlton, Miles Justine
(Rev.), 1623
Miss . 1623
Knox, Henrietta Matilda,
1212
Kreigh, Agne.s, 1793t
Anna, 1722t
Tola, 17221
Kate 1722t
Lincoln Hershel, 17221
Luther, 17221
Luther H., 1722t
Mary, 1722t
PhUip Seth, 1732t
Kreison, Augusta, 1332
Krell, Lucy, 1721s
Krohn, Louisa, 3038j
Knizier, Albert F.rncst,
79.)
.lolin, Il9li
.liihri Thendorc, 69(i
Kutchins, S.illy, 3092
Lackey, Charles, 1723s
Clay Km, 1723*
Clinton, 1723s
l<;tlie, 1723s
Frank, 172.3s
George, 1723s
M.irgaret, 1723x
William, 1723x
Ladd, Eva, 1172
Frank, I(iH9r
John CJ.irdner (l)r,),
1172
John Gardner (Jr.),
1172
Sarah, 1689s
La Dow, Augusta, 1015
Charles, 1015
Clarence A., 1015
Daniel, ,532*
Daniel (Jr.), 1015
Daniel (senr), 1015
Eleanor, 1015
Eliza, 1015
Elizabeth (Mrs.), 1015
Jacob St. John, 1015
Julia, 1015
Laura (Mrs.), 533*
Lilian, 1015
Martha, 1015
Orville D., 1015
Robert, 1015
Ruham,'!, 1015
Ste|)hen. 1015
Ste])heii Warren. 1015
Lafayette, Gen., 229*,
1160
La Hugh (see I<e Hugh)
Lally, George A., 823
Ja"mes. 823
Louisa Cecelia, 823
Lamb, Susan, 1534a
Lambert, David, 101 *
Louise, 626
Robert, 301 (will bk),
626
I.ambertson, Mary F., 4014
Lanuners, Mary, "l042Ag
I-ane, Robert. 6 (will)*
Laners. Beni.imin, 67*
Lang.ia. Henrietta, 3003
Pass Bk
Joseph (Mrs,), 263 note*
Larcomb, Judson A., 1863
Latham, Willi.im H., 1195
W. v., 392
Lathrop, George, 345
Lucy, 50*
576
Index
Lathrop, Mary, 345
Olive, 500*
Latimore, Nancy, 995i
Launt, Frederick, 923
Mary, 922
Law, Mr. , 5029
Lawrence, Carrie, 1689w
Clayson, 1040j
Fannie B., 1040]
Frederick H., i040j
Harriet Ann, 975
John, 117*
N. M., 1040J
Richard, 1003
William Leonard, 975
Lawton, W. W. (Mrs.),
5029
Leavens, Benjamin, 655 *
Emily White, 655
Leconteaulx, Mr., 263
note *
Lee, Absolom, 349
Eunice, 349
James, 349
Jerusha (Mrs.), 57
Joanna, 349
Joseph, 25 *
Matilda, 349
Nancy Watrous, 856
Norman, 856
Richard Bland, 577 note
Robert Walker, 57
Silas, 349
Leeds, Elizabeth, 1186*
Joseph L., 1951
Laura Louise, 1951
Leek, Effie M., 892
Lydia E., 892
Sarah L., 892
Thomas, 892
Thomas BeU, 892
Lees, Henry, 1497
Wallace, 1497
Le Hugh (Lehugh, Larugh,
etc.)
Irving, 724f
James, 724f
Mary, 724f
Melissa, 724f
Sarah, 724f
Sarah Jane, 724f
Lent, Elsey Ann, 837b
Leonard, Ann, 1689t
Delia, 6013
Don, 5043
Eugenia I^ouise, 1159
Frances Emily, 1129
Guy, 5043
Orville W., 1159
Richard, 1129*
Leslie, Mary Ann, 398
Lester, George, 263 note *
Lewis, Albert, 1729a
Daisy, 1168
Lewis, Earl, 1723h
Eber, 4051
Eber (Jr.), 4051
Eber St. John, 4051,
6187a
Elveritte, 1025s
Eva B., 1729a
J. H. (Rev.), 3038n
John, 4051
John D., 4051, 6187a
Josiah G., 4051, 6187a
Lavinia, 4051
L. Lovina, 4051, 6187a
Lottie, 1729a
Mary, 1729a, 4051
Mary M., 4051, 6187a
Maud, 1723h
Minnie, 1729a
Mr. (Rev.), 101 *
Naboth, 1729a
Nettie, 1729a
Oliver, 1723h
Pauline, 1729a
Samuel, 1723h
Samuel St. John, 4051,
6187a
T. J. (Mr.), 1723h
William H., 1723h
Leyensworth, John, 33 *
Levton, Eliza Rebecca, 488
Lincoln, Alice, 3038
Chauncey, 1042ih
Delia, 1042Jh
Fanny, 1042Jh
Harvey, 1042Jh
Helen, 1042Jh
Julia, 1042ih
Miriam, 1042ih
Phebe, 1042*h
Lindhurger, Mr. ,
560b
Lindley, Caroline, 890
Lindsley, Anna (Mrs.),
467*
Cyrus, 475
Cyrus E., 475
Rhoda, 467
William, 467*
William St. John, 475
Lin^nor, Thomas, 536
— , 536
Liptchutz, Theo., 1015
Litchfield, Sarah, 1159
Little, Jane, 562
Polly, 962
Thomas, 562*
Livingston, Mr. , 171
(deed)*
, 6232
Lobdell, Abigail, 78
Ann, 234
Anne (Mrs.), 79 (note)*
Annis, 234
Betsey, 234
Lobdell, Burrell, 79
(note)*, 234
Ebenezer, 234
Eli, 762
Evalina A., 559d
J. H., 234
Joseph, 234
Joshua, 78
Lewis, 234
Lewis Burrell, 762
Mary, 78
Mary " Polly," 234
Philip, 559d
Rebecca, 78
Samuel, 78, 234
Samuel (Jr.), 78
Sarah (Mrs.), 78
Lockard, Betsey, 5060o *
Lockhart, Betsey, 5060o *
Lockwood, Abigail, 5
Abigail Hawley, 142
Adeline Augusta, 2093
Alanson, lOOOe
Albert, 268
Angeneth, 696
Anna, 242a
Betsey, 1196
Buckingham St. John,
142
Buckingham St. John
(Col.'), 377
Caroline, lOOOe
Catherine Jane, 2085
Caty (Mrs.), 157*
Charlotte Sellick, 142
Daniel, 5, 21 (will)*,
115a
Edmund, 5
Eleanor, 148
Eliphalet, 5, 142, 171
(deed)*, 377
Eliphalet (Jr.), 143
Eliphalet (2d), 377
Elizabeth, 257, 377
Elizabeth (Mrs.), 26*
Ephraim, 1 (will)*, 4*,
5, 6 (will)*, 377
Esther May, 778
Fanny, 372
Frances Ann, 1619
Frederick, 377
Frederick St. John, 377,
1359
Hannah Selleck, 1362
Hezekiah, 157*
Hooker, 142
Hooker St. John, 142
Isaac, 696
James, 6 *, 6 (will)*, 10
(will)*, 115a. 6153b
James (Col.), 5, 115a
Jane, 1042
Job, 116
Job (Jr.), 115a
Index
577
Lookwood, Job (senr).
USa
John, 5, il (will)*
Josepli, 3 (will)", JS •.
.'1 (will)*
Joseph (Den.), 5
Julia Abigail, 377
Julia Beldcn, 377
Laura (wid.), 694a
Mary, 5, 113, 116a. G95 *,
307 *, 821 *
Mary Esther, 377
Mr. , 26*
Mrs. , 4. (will) *
Peter, 21 (will)*, 377
Rachel, 115a, 268
Rebecca (Mrs.), 26 *
Robert, 5, 377
Rose, 5
Ruth, 103*
.Samuel, 11.5a, 116
•Sarah, 5, 115a, 116. 13(i *
.Sarah (2d), 115a
Susanna, 143
.Susannah, 821
.Susannah (Mrs.), 5
Sidney Rodnev, 1619 *
Thankful, 289, 302, 388,
611, 831 *
Thomas St. John, 116
William, 142, 160*, 821 *,
1042*, 1727*
William Augustus, 1359
William Buckingham
Eliphalet, 377
William Buckingham
Eliphalet (2d), 377
William S., 1359. 1362
William Sellick, 142
(.son), 1359
, 3098
Long, Lucy, 386 *
Mary, 1209*
Loomis, Anson, 1 *
Anson (Mrs.). 1
Laura A., 1712
Loranger, Philip Bertran<l,
16'89k
Lord, Anna J., 722
Caroline, 1240c
Erastus, 723
Joseph, 331
Louisa, 722
Lotee, Sarah Ellen, 1973
Lothrop, see Lathrop
Lott, Phoebe Maria, 854
Louden, Clara Lena, 1398
Frank, 1398*
Loudermilch, John, 257
Mary Ann, 257
Loucks, David Bruce. .301 1
Edward, 3011
Edward Everet. 3011
Laura Lucinda, 3011
Lucinda, 3011
Loucks, Menzo Claude,
301X
William, 3011
Loukes, Arabella, 1643a
Lounsbury (see Lownes-
bery)'
Sarah, 5, 134
Stephen, 134
Love, Alfred, 6134
Julia, 5011
Matthew (Col.), 6134
Villctty A., 1534b
Lovejoy, George Nelson,
1002i
Henry, 263 note*
Mr. , 577 note,
10021
Mrs. , 577 note
Orpha, 10021
Lovcring, , 1278
.Martin, 1278
Lowery, .Vmanda S., 1689|i
Lownesbery, Henry, 6103
I.owry, Amanda Sylvia,
r025n
Lucinda, 721
Lucas, Mary J., 741
Ludington, .Susan, 1274
Ludliim, Lizzie, 852b
Ijuer, Cora Eleanor, 1069
Lukemeyer, E. G. (M.D.),
1776
Lund, Isaac Newton, 1868a
May, 1868a
Rex, 1868a
Stella, 1868a
Lyboldt, Absalom, 3099
James, 3096
Sarah, 3094
Lyman, Marilla, 726
Phineas (Col.), 129*
Lynch, Anna, 1922
Lynes, Charles Sherry, 81S
Emily Augusta, 818
Samuel, 818
.Samuel (M.D.), 818
Stephen Coley, 818
Lyon, Hannah, 611
M. A., 1019c
Mabie, Everitt Edgar, 3082
John, 3082
John William. 3082
William Lewis, 3082
Mace, .(Vhsolem L., 469
Hirnm. 1668
MacKav, Adnveneke
(Mrs.), 664
John (Jr.), 664
Sarah .lourneay, 664
Mackey, Betsey (Mrs.),
3081
Elihu, .3081
Elizabeth, 3081
Maekev, Elizabeth Ann,
3054
Olive, 3082
William, 34,14 *
.M.-ickie, .Mary Catherine,
1643c
Matthew, 1613c *
MacMiahon, Ellen 1'., 1140
William Otis (Jr.), 1140
William Otis (senr). 1140
Madill, Anna, 3038o
.M.idison, Margaret, 4044
.Magee, .Mary C, 1820
.Mahcr, .\n(lrew, 1724e
.Mair.s, Edwin IL, 1611
George Hope, 1641
John, 1641
.lohn Dows, 1641
Linda, 1641
.\I.irgaret, 1641
Malkin, Lila Jane, 1811
.Samuel, 1811
Mallory (Mallery)
Alice, 904
Angeline, 465
Nancy, 1219n, 1219o
Olive, 175
Malthie, Eliznbeth, 135
Hannah, 818
.Malven, Alice, 1255
Annie, 1255
Elizabeth, 1255
Frances (Mrs.), 1355
Frank, 1255
George, 1255
Henry, 1255
Stephen, 1255
Manchester, Edward, 3038c
Jane, 303ac
Laura G., 3038c
, 3038c
Mann, Anna, 3038i
Isaac, 3038J
Mannice, De Forest, 377
Mary C. 377
Manor', Virginia, 3038h
Zebbie, 30,3Sh
Manrow, Noah, 67 * Pass
Bk
Reuben, 67* Pass Bk
Mansfield, George, 1917
Ralph, 1917
William Pimderson, 276
Manter, Peter West, 1117
Sarah Frances, 1117
Mapcs, .\ngnsta, 1277
Caroline, 1277
Florence Belle, 1218
Frederick St. John, 1218
.lohii, 1277
John (Jr.), 759, 1277
Mary Tremain, 1218
Walter, 1905
AVilliam Henn", 1218
William J., 1218
578
Index
Marcellus, Lilly, 1042Jg
Marcy, Ebenezer, 506dc *
Martha, 5060c
Mars, Catherine, 1583
Marsh, Almira, 837a
Alston, 685
Cyrus, 77a
Cyrus (ReY.), 577 note.
263*
Elijah, 1223
Helen Matilda, 685
Jonathan, 5
Lucretia (Mrs.), 1223
Margaret Kinsman, 363
Maria, 1872b
Olive, 1035J
WiUiam E., 1221a
Marshall, Sally, 1333
Martin, Catherine (Mrs.),
3085
Daniel Ray, 16891
David Spier (M.D.),
16891
David WiUiam, 16891
David Winfred, 16891
Delaplaine, 3085
Dr. , 1194
Emma A., 939a
Esther Ann, 1630
Frank Wilbur, 16891
Geo. L., 1194
Isaac, 1620*
James, 5011
Joseph Rue, 2085
Josie May, 2085
Pauline, 6127
, 16891
Marvin, Abigail, 8 *, 77a,
890
Abigail (Mrs.), 77a
Abigail Horton, 1256
Ann, 30
Benjamin, 30
Benjamin (Capt.), 77a
Betsey, 28*, 90, 102
Catherine, 28*, 30
Catherine (Mrs.), 90.
28*
Charles (Dea.), 373
David, 28*, 90
Ebenezer (Judge), 77a
Elizabeth, 8*
Ephraim, 77a
Esther, 77a
Francis, 1256
Francis Ingraham, 1256
Hannah, 30, 37, 90, 365 *
Hattie, 4079
James, 373
Jared, 890
.Tedidiah, 77a
John, 38*, 90
John (Jr.), 30, 77a
John (senr), 30, 77a
Marvin, John (3d), 77a
Joseph, 38*, 38 (will)*
30, 90
Julia Betsey, 373
Katherine, 90
Lydia, 77a
Mary, 77a, 4083
Mary (Junr.), 77a
Mary (Mrs.), 14
Mary C, 14
Matthew, 14, 141*, 4
(will)*
Matthew (Dea.), 371*,
373
Matthew (Hon.), 815*
Matthew (Jr.), 4 (will)*,
30
Matthew (senr), 30
Matthew (3d), 14
Matthias, 90
Mehitable, 77a
Mr. , 34 (will)*
Nancy (Mrs.), 141 *
Nancy Susan, 373, 815
Philomela, 90
Rachel, 5, 30
Rebecca, 91. 77a
Rhoda (Mrs.), 13*
Sarah, 30, 77a, 868
Stephen, 77a
Susannah. 77a
William Matthew, 373
, 68
Mastin, James, 1158
Mary Irby, 1158
Mateer, Martha Ellen,
634
Mather, David B., 163
Lydia, 786
Moses, 163, 697
Moses (Rev.), 786
Sarah, 627
Matteson, A. J. (Mr.),
4065
Matthews, Eliza, 662
Mayberrv, Curtis, 1588a*
Harriet, 1588a
Mayhew, Edgar D., 917
Mayhon, Jennie B., 1176
Maynard, Edward, 1615
Henry Augustus, 495
Mays, Charles, 4059
Emma Pearl, 4059
Jennie Bernice, 4059
McAlpine, Howarl, 1574
.AIcBratner, William, 1689z
IWcCafferty, Alice E., 1703
Harvey, 1702
Imogehe, 1030*
Tillie B., 1703
Walter, 1702
Mr. , 1702
McCain, Sarah, 1721q
McCall, Eunice, 668
McCallum, George, 460
McCandless, Arcie WUson,
3041ii
Junia Belle, 3041ii
Margaret, 3041ii
McCarter, Blanche, 1689a
Grace G., 1689a
Virgil, 1689a
, 1025e
McCarthy, John K.
(M.D.), 960
McCarty, Mary, 1777
.McCause, Mary, 3035
.McChesney, Mary, 6026
McClain, Mary, 558e
McClure, Mr. , 980
McCormick, Lilly, 1959
McCoy, Annie, 1937
lAIcCune, Kate S., 1536*
McCutcheon, Anna, 685
Caroline, 685
Carrie, 685
Charles Walter, 685, 1588
Eliza, 685
George, 685
Mary Rebecca, 685
Samuel St. John, 685
William Gould, 685
William Moore, 685
McDonald, Margery, 1015
McFadlen, Margaret, 1169c
McGOlicuddy, Mary, 1491
McGowen, js^ellie, 2042
McGregor, Margaret, 656
McGruder, Anna, 856
Hathaway, 856
McGuin, Attie, 1040J
Bessie. 1040j
Fannie E., 1040j
Frederick, 1040J
Mcintosh, Charles, 1313
Mclntyre, Mary Ann, 1498
McKay, Mr. , 3067
Mary Edna, 2031
McKee, Thomas, 5016
Mr. , 991a
McKenzie, Ettie, 1961
McKinley, Pres't, 653
William (D.D.), 1255
McKinney, Ellen, 1798b
McKinstry, Col., 245*, 235*
McLagan,' BeUe, 12191
Cornelia, 13191
George, 12191
McLain, , 5060o *
McLaughlin, George, 1051
Jennie St. John, 1051
John, 1051
Josiah St. John, 1051
Minerva, 1051
Owen, 1051
McMaster, Jennie, 562 *
McMurray, David J., 1219d
, 1219d
Index
579
McNair, Anna, 1729gg
Emma, 17-'lgg
James, ITJlgg
Julia, ITJlce
Martha, IT.Mgg
McXallv, All.crta, 3038k
Mason, 3038k
McNeal, Mary Elizabeth,
955
McUee, Charles Edward,
1173
Charles St. John, 117J
Edward L., 117;,'
Samuel Kaiiddlph, 117:3
McWilliams, John, 1015
Margaret, 1015
Mary, 17-^-^h *
Mead," Abigail, 38
Annie, 7-18
Benjamin Strong, 756
Col., 297*
Eunice (Mrs.), 101 *
George, 1 J85
Hannah. 19 (will)*, 37,
262*, 343, 345
Isabella, 271
Jeremiah, 10 (will)*, 37,
343*, 1637a
Jeremiah (2d), 37
Jeremiali (3d), 37
John (Col.), 314*
John (Lieut.-Col.), 306*
Joseph, 37, 748, 6083a
Julia Bouton, 1285
Lucv, 108
MarV, 300 *
Matthew, 10 (will)*
Matthew (Capt.), 332*,
235*, 160*
Matthew (Col.), 261
Matthew (Lt.-Col.), 37
Phebe, 10 (will)*
Rebecca, 48, 607 *
Sarah, 10 (wiU)*
Stephen, 10 (will)*, 37
Thaddeus, 10 (wlU)*,
101*, 261
Thaddeus (Capt.), 37
Thaddeus (2d), 37
Mears, Nellie, 1469
Meech, Henry H., 1214
Meek, Mary Ann, 17221
Meeker, Ann, 876 *
Catherine Gregory, 1809
Meigs, R. J. (Col.), 229*
Melov, Charles B., 301
("will bk)
Mellen, Charles, 1054a
Merrihew, David, 1681
Emmerette, 1681
Harriet, 1681
Orval, 1681
Merrill, Arthur Tappan,
495
Merrill, Charles, 790
Edward, 790
Ellen, 790
Homer, 790
Orson, 790
St. .lohii, 790, 1811
Sally Ann, 790
Stephen, 790
Thomas, 790
Thomas Belden, 790
Timothy, 790
Merritt, 'Frank, 2059
Grace, 2059
James, 2059
John Irving, 2059
Merwin, Clarissa, 373
Samuel (Kev.), 373
Jlessenger, Andrew, 6 *,
10*, 34*
Andrew (Sergt.), 6*
Rebecca (.Mrs.), 6*
:\letcalf, Pollv, 338
Michell (Michel, etc.)
Alice, 1567
Daniel, .33*
David, 33 (will)*
Middlebrooli, Henry G.,
756
Mary, 268
Sam'ue!, 171 (deed)*
Miles (Mills, Mighills, etc.)
Annis, 196
Elihu, 196
Elijah, 196, 196 (agt.),
Elisha (M.D.), 196
Huldah, 196
Joseph, 34 (will)*
Lucretia, 196
Lucy, 196
Sarah, 196
Sylvia B. S., 196
Milford, Jasper Vares,
6096
Millard, Delia, 1025v
.Miller, C. J. (Dr.), 359
Cornelia, 1280
Elijah, 443
Elijah (Judge), 196
Harriet, 443
Hugh, 6221
Isabelle Vivian, 3048
James, 2 *
Julia Stedman, 1689i
Kempster, 1623
Martha (Mrs.), 2*
Mary, 801
Norton S., 1689i
Paulina, 196
Reuben, 443
Samuel J., 372
William, 263 note*
, 134, 3098
Milliken, Maria, 1183
Mills (see Miles)
Mills, Almiru Lucretia, 270
.\ineiia, 729
Ameritta, 824
Bradley, 276
Eldre, "611
Eliza, 586
Florilla, 276
Frank, 566
Fuller, 5084
Hannah, 276
Jennie T., 1852
John, 4046
Leavitt D., 1220
Lvdia, 229*
Mary, 44*. 797a
Mary Aim, 276
Phoebe, 611
Polly, 611
Polfv (Mrs.), 611
Sally, 276
Samuel, 101 *, 1254
Samuel W. (D.D.), 1251
Zephaniah, 798 *
, 134. 4046
Minor, .Mice Gertrude,
1727
James, 1727
James Harvey, 1727
J. G., 740
Julia Leeds, 1737
Fannie Bell, 1737
George Alonzo, 1737
Katy May, 1727
Lulu Adeline, 1727
Minnie Elizabeth, 1727
Stephen Decatur, 1727
Stephen Herbert, 1737
William, 1727
Mitchell, Delia Silliman
(Jones), 619
Justus (Rev.), 176*
William .Minot, 619
MoUet, .Vdeline Victoria,
2094
Jlonroe, Flora, 1721qq
Isaac, 675
Montgomery, Alfred J.,
1191
Aurelia, 1191
Charles Fowler, 1191
David L., 1191
J. Harriet, 1191
John J., 1191
Joseph W., 1191
Mary, 1191
Phineas James (M.D.),
1191
R. (Mr.), 6040 '
Sarah, 1191
Sarah (Mrs.), 6040
.Moody, Mary, 6101
.Moon, Mr. , 1019
.Mooney, Selina, 1371 *
.Moore, Abigail, 206*
580
Index
Moore, Annie E., 469
Ann Maria, 1217
Ely, 1722g
Isaac (Dea.), 3*
Margaret, 568
Mary Ann, 3080
Mary Elizabeth, 3080
William Peter, 3080
William W., 1042if*
, 5060d
(dau.), 5006d
More, Isaac, 1 *
Morehouse, Alfred, 786
Hannah (wid.), 274a
Henry, 786
Julia A., 1948
Lillius Josephine, 1232
Lydia, 385
Myron H., 4067
Stephen, 6182
WiUiam, 488
Mores, Albert Julius, 1849
Morey, Adelaide, 1025f
Arthur Charles, 1220d
Beni., 1025f
Charles, 1220d, 1025f
Elizabeth, 1025f
Emily Caroline, 1220d
Frances Mary, 1220d
Ephraim, 1025f
Garry Stilson, 1220d
George, 1025f
George Beriah, 1220d
Henry, I025f
Jane, 1035f
Morgan, Adeline, 1823
Anne (Mrs.), 101 *
Annie Elizabeth, 1823
Areopolis, 377
Delia Ann, 271
Eunice, 1291
Eunice S., 271
Ezekiel, 531 *
George, 1823
George N., 271
Giles, 271
Henry T., 377
Hermon, 271
Hiram, 271
James, 271
John, 1823
John Chauncej, 1823
John S., 271
Leander, 271
Lewellvn. 1823
Mary, ' 1180, 1820
Mary Eliza (Mrs.), 271
Matilda, 345
Milly, 759
Miss , 1823
Nathaniel, 1180
Pamelia (Mrs.), 377
Roswell, 271
Ruth, 348*
Morgan, Samuel S., 271
Sarah Cook, 1823
Stephen, 101,*, 271
Thomas, 1823
William, 1823
Moriarty, Albert Furman,
149i
Edith St. John, 1491
Harold, 1491
John Jerome, 1491
Lester Jerome, 1491
Morris, Albert, 1169c
Charles, 1169c
Col., 206*
Clayton, 1169c
Elizabeth, 1169c
Ellen, 1169c
Eugene, 1869
Francis, 1169c
Frederick, 1169c
George, 1169c
Gilbert, 1169c
Jane, 87Sb *
Lewis (Brig.-Gen.),
161*
William, 1169c
William F., 1869
William Powell, 1169c
Morrison, Anna Laura, 651
Morrow, Edith, 1404
Morse, Lemuel, 26 *
Moses, Rachel, 1093
Theodosia, 445
Thomas (Jr.), S78a
Mosher, Alzina S., 552
Charles, 552
Patience, 552
Mott, Phoebe, 171 *
Moulton, Lucy, 332 *
Mount, Augusta, 767
James Roosevelt, 767
Laura Ann, 767
Moyer, Amelia, 359
David, 359
Jane E., 359
Joseph, 359
Maria, 359
Mary A., 359
Muchmore, Martha, 1276
Mudge, Abraham, 67 *
Pass Bk
Addie, 12191
Augusta, 12191
Betsey (Mrs.), 12191
Claude, 12191
Ebenezer, 67 * Pass Bk
Henry, 12191
Jarves, 67 * Pass Bk
Louisa, 1025h -
Luella, 12191
Merton, 12191
Micah, 67* Pass Bk
Richard, 12191
Samuel, 67* Pass Bk
MuUings, Charles A., 1324
R. Morgan, 1324
Mum, Harriet (wid.), 494
Mummery, Sarah, 1219c
Mimn, Jane Elizabeth, 972
Murch, Miss , lOOOe
Murray, Bessie Luella,
1388
Elizabeth, 1548
Florence Helen, 1388
Walter Nixon (D.D. S.),
1388
Murrell, Samuel St. John,
1132
William J. (M.D.), 1132
Myers, Martha F. (Mrs.),
1169c
Narramore, Elizabeth
Lavinia, 1381
Nash, Abraham, 342*
Abraham St. John, 558
Arley Cora, 558
Bradley, 608
Carrie Emma, 1397
Catherine, 558
Ed, 1*
Edward Olmstead, 558
Elizabeth " Betsey," 363
Icy Rhine, 558
Isabella Viola, 558
Jane Eliza, 558
Jane Elizabeth, 558
John Gautus, 558
Kate, 558
Mary Olivia, 558
Mercy, 690a
Sadie, 558
Sarah, 342
Sarah Anah, 558
Samuel Olmstead, 558
Samuel Olmstead (2d),
558
Sylvia A., 558
Terrence Rupert, 558
William Edgar, 1397*
Nason, Sarah, 1297
Nauman, Addie, 1051
Needham, Charles F., 1859
Henry, 1859
Neill. Amelia M. (Mrs.),
393*
David R., 393*, 836d
Nelson, Clara, 1169a
T. A. (Rev.), 1122
Nevison, James, 1770a
Mary (Mrs.), 1770a
Sarah Ann, 1770a
Newberry, Frances Maria,
883
Newcomb, David, 781,
1019f *
Edward Samuel, 781
Index
581
Newcomb, Elizabeth, 781
Elizabeth (Mrs.), 781
Emma, 781
Georgiftnna, 781
Helen, 781
Mary (Mrs.), 1019f
Marv Esther, 837*
Priscilla, 1019f
William Edward, 781
William Edward (Jr.),
781
Newkirk, JIarv ,T., 3090
Newland, Cornelius,
99ia
Newport, Jennie Mav,
2062a
William Henrr, 2062a
Nichols, Ebenezer, 234
Lottie, 1725b
Lucius, 536
Samuel, 234
Susan, 6089e
, 57
, (son), 536
Nicholson, Mr. ,
1689w
Nightinjrale, Craig:, 1821
Ganard, 1821
James Clifford, 1821
James Cristie, 1821
Nipper, Ethna S., 1722e
George, 1 722e
Geo. B., 1722e
James A., 1722e
John A., 1722e
Noadine, Chloe A., 1221 *
Noble, Edward Allen, 495
Frederick, 1087
Lemuel, 196
Samuel, 1087
Sarah, 1087
Zadock, 1087
Nolan, Mr. , 5054
North, Elizabeth. 303*
Thomas, 67 * Pass Bk
Northrop, Aaron, 258
Northrup, Charles, 520
Ezra, 271
Gamaliel, 101 *
Gamaliel (Capt.), 101 *
229 *
Gamaliel (Jr.), 101 *
Joanna, 259
John, 257
Joseph (1st). 258
Joseph (3d), 258
Lois, 257
Martha, 101, 347*
Moses, 25 *
Nathan, 73*, 76
Sarah, 73, 73*
Stephen, 50*
Susanna, 223
, Mr., 4019
Xorton, Constant, 1042c
Isaac, 11
I^ucinda, 1042c
Norwood, Mr. , 1289
(.son), 1289
Xott, Howard, 6116
Margaret M., 6116
Xoyes, Benjamin, 301
(will l)k), 3U5
Elizabeth, 305
John B., 301 (will lik),
305
Joseph (Uev.), 234
Kate, 305
Maria B., 1523
Rebecca, 234, 762
Samuel St. John, 301
(will bk), 305
Sarah Esther, 301 (will
bk), 305
Oakley, Daniel C, 1506
Harriet Elizabeth, 1506
Marietta (Mrs.), 1217
Mary, 5060b *
Odell (Odle, etc.)
Amanda, 196
Laura R., 3038h
Martha, 271
, 3098
Ogden, Barlow, 403g
Elenor, 139
Jesse, 403g
Hiram, 403g
James, 403g
Lyman, 403g
William, 403g
, 263 note*
Oille, George B., 1578
Jerome B., 1578
Olds, Henry C, 552
Myron, 553
Olmstead (Olmsted, etc.)
Abraham, 268
Adolph, 1723V
Ann Bennett, 762
Annie, 268
Betsey Ann. 403h
Caroline A., 763
Charles, 268, 803b, 1308
Charles Oscar (M.D.),
1308
Clarissa, 762
Daniel, 89
David, 403*, 403h, 1387
Deborah, 26 *
Edward Wavland, 268
Elijah, 403h'
Eliza. 803b
Elizabeth (Mr.s.), 26*,
89
Olmstead, Eunice, 26 *,
268, 6113
Olmstead, Hannah, 36 ',
296
Ilcnrv, 763
Henry C, 763
Hepzibah, 89. 199
James, 3 (will)*, 4 *, 6
(will)*
James (Lieut.), 4 (will)*
Jane, 268
.Tared, 86
.John, 4*, 26, 268
John (Lieut.), 26*
Julia, 368
Lewis St. John, 762
Lorana, 1011 *
Lydia, 33, 36*
>iarcellus, 268
Maria, 762
Marv, 833
Marv Elva, 1176
Marv E.s"ther, 803b
Mercv, 36
Moses D., 368
Nathan, .36*, 368
Nathan (3d). 80*
Rachel (Mrs.), 101 *
Rebecca, 26*
Reuben, 762
Richard, 1 (Inv.)*, 38
Richard M., 1176
Samuel, 36 ', 101 *, 268,
403h, 762
Samuel (Lieut.), 24
(will)*
Sarah, 342*
Seth, 762
Stephen B., 762
Viola Emma, 268
William, 762
, 223*
Ormiston, Robert St. John,
937
William (Dr.), 937
Wilmot, 937
Orr, Sarah J., 830
Osborn (Osborne, etc.)
Aaron, 1718
Abigail, 12
Diadania (Mrs.), 556*
Ezekiel, 556*
Henry Benedict, 1718
Jennie, 5.58e
John, 27 *
John Greenwood. 1718
Lida Irene. 1718
Marv. 86. 271
Marv (Pollv), 556
Richard, 13 (will)*
William. 558
Osterhnut. Walter B.
(Jr.), 1916
Walter B. (senr), 1916
Ostrander, Capt., 335 *,
246, 245*
582
Index
Ostrander, Caroline H.,
930
Helen, 1906
Marj' A., 930
Owen (Owens)
Anna L., 361
Bertie, 1723w
D. A. (Mr.), l'!'23w
Gideon Stiles, 967
Horton, 361
Ira, 1673
James, 361
Josepii, 361
Joseph H., 361
SaUy (Mrs.), 1309
Samuel, 967
St. John, 361
Lansing Grant, 361
Laurie, 1723w
Lucretia, 361
Maria, 969
Mary E., 361
Mina (Mrs.), 361
Minnie, 1733w
Nellie, 1733w
Phebe Ann, 361
Paddock, Ann E., 1701
Ida Carrie, 1813
Thaddeus Rockwell,
1813
Page, Henry L., 5060o *,
5060q
Nancy, 5004,
Pain, John, 1191
Painter, Frederick Mars-
den, 1196
Jasper, 403i
John, 403i
John H., 1196
Mary Alice, 1196
Theodore, 1196
Palmer, Alvah, 221
Augusta Catlierine, 1390
Clarence Foster, 4058
Clarence S., 4058
Edward Pringle, 4058
Elias, 537
Emily, 611
Epenetus, 611
Herbert St. John, 4058
Patience, 199
Sarah (Mrs.), 611
Truman, 6040
William, 215
Palmeteer, Eliza, 3057
Hester, 3057
John, 3057
Julia (Mrs.), 3057
Nelson, 3057
Peter, 3057
William, 3057
Pancoast, Mr. , 176 *
Pardee, Esther, 461 *
Pardee, James, 67* Pass
Bk
Jolm, 67 * Pass Bk
John (Jr.), 67* Pass Bk
Sarah, 38, 660
Stephen D., 301 (will)
Thomas, 67 * Pass Bk
Parish, , 363 note*
Parker, Elizabeth, 1025h
Frank, 1035h
Maria, 1602
Mattie S., 4080
Nathaniel (Col.), 5060o *
Susan J., 5060o
Willard (Dr.), 679
Parketon, Sarah, 1722b
Parkhurst, Mary D., 965
Stephen, 965
Parks, George, 1668
Mr. , 520
Parmelee, Bertha Smith,
1390
James, 958
Mary, 499*
Susan Clark, 958
Parrish, Amanda L., 1048b
Parry, Jane, 1873b
Parsons, Almira C, 729
Amideus, 729
Capt., 315*
Caroline Ruby, 1331
Daniel, 118
Eleanor, 403e
L. D. (Proff.), 3043g
Olive, 1711
William, 403k
Partrick, Asa, 533
Bartholomew, 533
Betsey, 533
EUzabeth (WiUiams?),
341
John, 1318
John Augustus, 1318
Lewis, 533
Lydia, 533
Mary Esther, 750
Stephen, 533
Theophilus, 750
WaUace, 533
WiUiam Augustus, 1318
Partridge, Hannah, 196,
486*
Patch, Benj. Warren, 911
George Enos (Rev.), 911
Grace, 911
Homer W., 911
Marv, 911
Patchen, Betsey, 761 *
Walter, 72
Pattee, John, 403a
Patterson, Alice Emeline,
1535
D. W. (Mr.), 6*, 365
John B., 1525*
Martha, 5022
Patterson, Mary, 1185
Mr. , 6"*
Sarah, 1240b*
PauUiaber, WiUiam C,
3028
William H., 3038
Pawling, Capt. , 210,
246
Payne, Absalom, 558e
Charles Henry, 3010
Elizabeth, 558k
Frank Eugene, 3010
U. D. (Mr.), 3010
Payson, Jlr. , 578
Peabody, Ada Brown,
917
A. G., Jr. (Mr.), 1191
David (Dr.), 917
Hannah Gray, 917
Theron Seymour, 917
Pearsall, Jacob, 875a *
Mary Vanderhoofer,
875a*
Peat, Elnathan, 11
Peck, Abner (Dr.), 70*
A. H., 561
Alvin, 1645
David B., 1645
Mary, 644
Nancy, 6305
Nelhe, 1645
Roy A., 561
Samuel (3d), 320
Sarah, 1645
WiUiam G., 1645
Peckham, John Alexander,
1707
Peer, EvaUne R., 5060s
Peet, George Ransom,
1040m
Irving Jay, 1040m
Nelson, 593
Pellum, Jemima, 231 note
Phebe, 6115
Pelm, Eleanor, 244
Pendes, Julia Ann, 1196
Pennington, Charles, 1729j
Charles, 1729i *
Dorcas Elizabeth, 1729j
Pennoyer (Penoyer, etc.)
Abigail, 55, 489
Anna, 55, 489
Betty, 55
Hannah, 113
Jacob, 489
James, 489
Jemima, 110*
John, 55
John (Capt., Jr.), SS
John (senr), 55
Julia. 489
Mary (Mrs.), 24* (will,
etc.)
Pepoon, Silas, 608
Perkins, Eliza, 870*
Index
583
Perkins, Granville, 3074.
Mr. , 3074
Perry, Eleanor, .50(i(i
Eliziilietli, 79^'
Esther. 37-'. 79J
John. 196
Mary, 19(i
Nathaniel P., 276
Thomas, 601 f
Persell, .lohnson, 6195a
Person (Persons)
Abigail, 35*
Stephen, 35
Romania E., 904
Peters, Elias H., 229 (will,
etc.)*
Julia Avery, 229 (will,
etc.)
Peterson, Ann, 1721hh
Carrie, 1721hh
Effie, 1721hh
Frank, ITJlhh
Marguerite, 1721hh
Martha, 1721h
Matthias, 905
Orrie, 1731hh
Stella, 3n38k
Wilson. 1721hh
Pettilmne, Abel, 162*
Dudley, 162*
Polly," 85+
Pettinsill, Mr. , 577
note
Pettit, Hanna (wd.), 67*
Pass Bk
John, 229 (will)*
John (wid.), 67* Pass
Bk
Jonathan, 67* Pass Bk
"Jona." (Jr.), 67* Pass
Bk
Louisa, 1664
Mary, 373
Mr. , 826
Phelps, Abigail, 272
Alfred, 666, 6204
Almira, 488
Amelia, 488
Beriah, 6204
Bessie, 1594
Calvin. 488
Catherine, 488
Charlotte, 498, 992c
Cornelia, 488
Cvnthia, 488
Elijah HoUister, 488
Eliza Caldwell, 490
Harriet, 490
Juliet Watson, 666
Lucinda, 488
Maria Louisa, 488
Mary Ann, 498
Noah (Col.), 162*
Noah (Jr.), 490
Phelps, Noah (scnr),
490
Noah A., 1<>2*
Noah A. (Hon.), 301
will bk), 646
Noah A. (senr), 646
Nora, 488
Oliver, 488, 996*
Oliver Seymour, 488
Orrin Stone, 488
Orrin Stone (2d), 489
Orson, 488, 571
Polly, 490
Saniuel, 488
.S.inniel Cirocn, 490
Thomas, I.59t
William, 488
William Walter (Hon.),
652
William Walter (.Mrs.),
652
Phetteplace, Elizabeth.
1015
Philipson, Frank Percy,
2034
Henry William, 2034
Phillips, Betsey, 611
Irene, 611
John, 6193
Julia (Kinloch), 6193
Mr. , 6193
St. John, 6193
Wallace (M.D.), 1976
Phillipse, , 144*
Phinnev, Phebe, 199
Sally, 199
Sylvester, 199
Phyfe, Harry, 1165
William, 1165
Picard, Elizabeth, 1916
Pickett, James, 6 (will)*
James, 6 * (will, etc.)
John, 6*
Margaret (Mrs.), 6*
Rebecca, 6
Pierce. Anna. 175
Benona, 1042J.J *
Carlton, 1042^1
Ellen, 175
Ely. 175
Helen, 1042M
Justus, 175
Louisa, 175
Mr. , 213
Nathan, 175
Nathan (Jr.), 175
Olive, 175
Polly, 175
Roscoe W.. 1013
Roxaline. 1042JJ
Sally, 175
Pier.son, Abigail, 35
Pierson, Enoch (Capt.),
120*
Pinckney. Israel, 1273
.lulia Frances, 1273
Piper, Mr., 560b
Pitzger, Rlla, 5010
I'ixley. Delia, 611
I'latt! Amos, 172
.\nn. 48
Cilcs, 403e
Hannah. 7 *, 10*
Hannah (Jr.). 21 (will)-
John, 4*, 6 (will)*, 6
(will, etc.)*, 31
(will)*, 136*
John (Jr.), 5
John (senr), 5
John (Sergt), 4 (will)*
Joseph, 10 (will)*, 13
(will)*, 21 (will)*, 21
(deed)*, 27*. 31
(will)*, 33*, 3-1 (will)*
35 (will)*, 45*, 160*
Joseph (Justice), 10
(will)*
Rebecca, 20
Sarah, 136, 161 *. 802b,
Susan, 1346
Susannah, 912
Plock, John. 1823
John Leonard. 1823
Mary (Mrs.), 1823
Plum.sted. Hannah. 485?
(Dist.)*
Plunkett. M.irv Ann.
7.33
Poland, Rebecca Jane.
3075
Polhemus. Miss ,
3()38k
Pollock. Mary A., 567
Pomeroy, Minerva, 577
note
Mrs. , 577 note
Pond, Edwin Watson.
1142a
Emily St. John. 1112a
Naomi, 109'
Noah Sherman. 1046
Martha Watson. 1142a
Samuel Henry, 1142a
Sarah Elizabeth. lU2a
William Gilbert, 1046
. 1142a
Poor. Rev. Dr.. 1109
Susan B., 1109
Pope, Alexander, 662, 1160
.\lexandcr Lawrence, 662
Benjamin Dandridge. 662
Benjamin Stokesley. 663
Charles, 662, 1160 '
Charles (Col.), 663
Charles Milton, 663
Edwin, 662
Eliza Ann, 1644
Henry, 1156
584
Index
Pope, Joseph Henry,
663
Maria, 1160
Maria Jane, 662
Mildred, 1156
Napoleon, 663
Perry, 1644*
Samuel Henry, 662
William, 663
William Flngal, 663
William Wyatt Bibb,
663
Porter, Caroline, 6011
Edgar Sheffield, 653
George S. (Rev.), 596
James, 1168
James A., 1168*
Jessie, 1168
John A., 653
John Addison, 653
John Addison (Mrs.),
653
Peter B., 263 note*
Prof., 653
RosweU, 6011
Thomas, 3*
Potter, Betsey, 6154
Emma S., 5039
Julia, 1616
Lydia, 487
Marcus, 703
Minor, 1616*
Oliver (Capt), 487*
Poucher, Olive, 4058
Powell, Charles Henry,
1486, 1489
Clarence Everett, 1489
Emma, 1959
Florence Adell, 1489
Isabelle, 1000
John S. (Dr.), 1877
Lewis, 1739a, 1739b
Margaret, 1877
Mary M., 996
Miss , 1489
Silas, 1489
Powers, Andrew, 399 *
Andrews, 171 (deed)*
Birdie, 1643e
Cora, 1643e
Edward, 1643e
Eugenia, 1643e
Gershom. 993
Julia, 1643e
Mary, 196 (agrt)
Mr. , 1382, 1160
Sarah (Mrs.), 299, 299*
William, 993
W. W. (Mr.), 1643e
, 662*
Pratt, Samuel, 577 note
Samuel P., 577 note
Sophia (Mrs.), 577 note
Prendergast, Jennie, 6025
Prentiss, Roderick
(Lieut), 1166
William Spencer
(Judge), 1166
Pressy, P. A. (Mr.), 3083
Preston, Col., 263 note *
Price, Adaline, 875d
Benjamin, 1331
Catherine, 1731e *
Charles (Jr.), 1331
Charles (senr), 1331
Clark, 1331
Edmund, 875d *
Edward, 1331
NelUe, 1331
Sarah (Mrs.), 1331
Prime, Dorcas Elizabeth,
1313
James H., 1313
Jane, 377
Louise St. John, 1313
Peter, 1313
Prosser, Widow ,
4040*
Pruyn, Mary, 496
Puffinburgh, ■ John, 577
note
Purdy, Frederick, 1336
Harriet (Mrs.). 797*
Hetty Maria, 3084
Isaac, 1336
Isaac C, 797*
James Harvey, 1336
Purington, Eldridge, 771
Putnam, James, 566
John Lewis, 566
Lucretia, 566
Martha, 566
Robert, 566
-, 3084
Quick, Miss -
Quiglev, Marv P., 1136
Quinby, Sarah, 3454*
Quintard, Evart, 643 '
Ragley, Caroline F., 1319g
William, 1319g *
Randall, Sarah, 1811
Ransom, Ellen, 1704
Eunice (Mrs.), 6077
Harry B., 6077
Julius B., 1704
Lucius E., 1704
, 577 note
Raper (Smith), 1404k
Rashetsy, William, 1798d
Rathburn, George W.,
1823*
Lillian Lusk, 1833
Ratledge, Mary, 1729j
Mary, 1729j *
Ray, Mr. , 6160
Raymond, Andrew Jack
son, 368
Anna, 134
Asahel, 30
Asenath, 588
Betsey, 108, 1041*-
Catherine A., 359
Charles, 637
Clarissa, 134
Cyrus E., 588
Daniel, 6153b
Deborah, 786
Ebenezer, 108
Edmund W., 641
Edward, 384*
Elijah, 20
Elizabeth, 20, 134, 149
Emma F., 588
Esther, 134, 397
Esther Mary, 588
Eunice (Mrs.), 1169c
Fannie, 820b
George W., 134
Hannah, 30
Hezekiah, 359
Jabez, 20, 42 (will)*
James (Capt.), 134
James (Jr.), 134
John, 6*
John (Capt.), 13 (wiU)*
John (Capt., Jr.), 20
John (senr), 30
John (3d), 30
John Firman, 611
John Milton, 376
Joshua, 134
Josephine A., 588
Julia, 1811
Lemuel (2d), 20
Mabel Esther, 2090
Martha, 134
Mary. 20, 695
Medad, 6224
Molly, 134
Nancy, 377
Nellie Elizabeth, 2090
Polly, 153
Rebecca, 779*, 1088
"Rich," 20
Robert Cornwall, 2090
Ruhama, 134
Russell G., 588
Sallie, 384
Sallr. 134
Samuel, 2090
Sarah, 20
Stephen, 134
Susanna, 134
Theodore, 588
Thomas. 611
Uriah, 134
William, 22 (will)*, 297*
Zuriel, 20
(son), 598
Index
585
Reading, Elizabeth, (i.'il
Reagan, Katie, 40,') 1
Reasoner, Delia, 1(H9
Redfield, Philip S., 373
Reed (Head)
Reed, Catherine, lOi'Sh
Daniel, 5033
Elizabeth, 5037
Ernest B., 1002d
Eugene, 1868
Experience, 32*
Frances M., 1'251
John, 50*, -229 (will)'.
551
John (Jr.), 32*
John (senr), 22*
Mary, 750, 1678
Mehitable. 22*
M. Lena, 1002d
Moses, 67* Pass Bk
Moses (Jr.), 67* Pass
Bk
Mr. , 1002d
Pamelia (Mrs.), 229
(will)*
Randall, 1251 *
Sally B.. 5033, 6149
Samuel, 6149
Seth, 263 note*
, 6*
Rees, Eliza, 954
Foster L., 997
Isaac, 196
John (Jr.), 196
John (senr), 196
John E., 685
(Mr.), 263 note'
Reeve, Adeline (Mrs.),
3041V
Dwight Herman, 3041v
Helen, 3041v
Herman D., 3041v
Howard, 3041v
James (Capt), 3041v
Regan. J. S. (Mr.), 558e
Katie, 6187a
Register, Sarah, 1039g
Rehill, Jane, 786
John, 786
Rehwinkle, Frederick H.,
1000c
Relli, Mr. , 214
Remington, Eunice, 448 *
Miss , 566
Mrs. , 577 note
Remley, Eva Frances, 3049
Frank D., 3049
Reno, I.vdia, 78S *
Renoud,' Elizabeth, 1397*
Samuel, 875e *
Sarah Jane, 875c
Renwick, Emily, 1025o
Repas, Emma, 1606
Ressegue, Sarah, 89
Uessigue, Margaret, 165*
Reynolds, Amelia Burrows,
■ 783
Annie I-., 1339
Catherine St. John,
783
Eleanor Tarllon, 1118
Elizabeth, 1038*
Emily A., 1190
George, 1190
Jane, 3081 *
Jonathan, 354
,Iulia A., 1002a
Lewis, 1O09, 1040
Marv Elizabetli, H03b
Morris (Jr.), 783
Morris (senr), 782
Mr. , 4070
X. J. (Mr.), .5010
Randolph, 1329
Robert, 357
Sallv, 1727
Sarah, 37
Sarah (Mrs.), 782
William, 1118
Rhees, Lilly, 1595
Uhinebart, Jane, 959
Rhodes, Belinda, 1023
Jona.s, 3057
Joseph, 3081
Julia Ann, 3056
Richard, 3057
Tamar, 1034
Rial, Genl., 577 note
Rice, Anna, 118*
George Henry, 970
Isaac, 970
Maria, 1042Jg
Philena, 493*
Rebecca, 199
Samuel, 6057
Richards, Abigail, 667a
Adelaide, 1230a
Anson, 301 (will bk)
Catherine, 301 (will bk)
Charles Bacon, 1144
Dee Jay, 3014
Edward, 301 (will bk)
Edwin, 346
Frederick .Tames, 346
George, 301 (wiU bk),
346, 1230a
Hannah (Mrs.), 309*
Hannah Benedict, 309
Isaac, 151 *, 176 (deed)*,
309*
James, 109*. ,3014
James H.. 1330a
Jane, 141 *
Leona, 1330a
Lyman, 301 (wiU bk)
Marion, 346
Mr. , 346
Nellie, 1230a
Richards, Plu-bc E., 301
(will bk)
Rebecca, 6300, 6331
Rufus, 611
Sally, 301 (will bk)
Uriah, 396, 301 (will bk)
William, 1330a
(son), 1230a
Richardson, Bianca,
304 Ihh
Rider, Anna Belle, 1715
Charles Frederick, 2033
Edna May, -10311
Ella, 403h
CJeorgc, 403h
Grctchen St. John, 3033
Henry Norton, 2033
Mary, 1348*
Rufus, 403h
Sadie, 403h
Ridgeway, Sarah, 685
Higgs, Clara Elizabeth,
1949
Isaac H., 1949
Jonathan (Jr.), 165*
Jonathan (senr), 165*
Joseph, 165 *
Marv Ellen (Mrs.), 1949
Riley," Belle, 1733f
John, 687
Riley or Rully, Marie, 4057
Ring, Carrie, 1833
Carrie (Mrs.), 1833
Charles, 1833
Ringer, Sarah, 1400
Rinker, Audrie, 1731 Je
Ernest, 173Ue
Mary, 1721 *e
Myron, 172Ue
Norris, I72Ue
Orville, 1731Je
W. C. C. (Mr.), 173Ue
Ritzman, Cliristian (Jr.),
lOU
Christian (seur), 1014
Hoades, Phebe, 1040e
Roberts, Almira, 6185
Alson. 1351
Caroline Lloyd, 4058
I,eonora. 1,357
Lucy, 4098
Margaret .St. .John, 4058
Sarah, 3.33 '
William Irvine. 4058
William L.. 40.58
Robertson. C. W. (Mr.),
6099. 6100
Harriet. 6100
Uobbins, Louis M., 5068
Mr. , 6011
Robinson, Arthur. 1049
Dora Mav, 1049
Hannah, ■l0421g
James Henrv, 1049
586
Index
Robinson, James Henry
(Jr.), 1049
Josiah, 1049
Julia Ann, 1049
Mr. , 995 j
Rodman, 1049
Rockenstyre, Fanny, 3021
Rockwell, Abigail, 760
Annis, 1054b
Benjamin, 86
Elmer Franklin, 1054b
James, 760 *
Jane, 86
Jonathan, 26 *
Mary Ann, 1924
Mehitable, 38
PoUy, 403d
Sarah, 299*, 804b
William, 1054b
Roe, Irene Adele, 6046
Roff, EDen J., 2069
Rogers, Aaron, 92
Abi, 1842
Arietta May, 795
Edwin R., 894
Hannah, 48, 92
Hannah (Mrs.), 28*
Harvey, 1015
Hester A., 990
John, 36 (will)*
Joseph, 43
Josiah S., 894
Katie M., 894
Lemuel, 28*, 92
Marr, 1040k
Mary R., 894
Nancy, 1169a
Stephen, 289
Thomas (Col.), 508*
William C, 894
(Miss), 4003
Rommire, Fremont, 1169a
Roop, Henry " Harry,"
263 note*
Mr. , 263 note*
Root, Erastus (Col.), 303 '
Henry E., 1601
Christiana (Mrs.), 577
note
John, 577 note
Julianna, 1142
Thomas, 175
Rorke, John, 681
Rose, Emma, 1392
Melinda TIemperance, 634
Ross, Adolphus, 1294
Adolphus E., 1294
Alexander, 558e
Frederick Washington,
1294
George Washington,
1294
Kate, 1024*
Martha Josephine, 1294
Ross, Matilda, 558e
Mr. , 1402
WiUiam S., 398
Rosseau, Anne Terrell,
820a
Rossiter, Mitchell, 4057
Rowland, Andrew, 160 *
Fannie (Mrs.), 33*
Hannah, 4020
Hannah Frost, 1279
Horace, 1279*
Sarah, 959
Rowley, Elizabeth, 566
Royce, Abigail, 120
Deborah, 118
Ezekiel, 118*
Royston, Louisa, 1349
Ruckle, Eliza Jane, 1088
Rudd, Charles De Forrest,
1144
Maria De Forest, 1144
Nathaniel, 212
Walter, 212
Rugg, Ellen Amelia, 1502
George (M.D.), 1502
Ruggles, Oscar, 1025o
RuUy (see Riley)
Rully or Riley, "Marie, 4057
Rumsey (Ramsej', etc.)
Abigail, 233
Abigail (Mrs.), 79 note*
Isaac, 79 (note)*, 233
Jeremiah, 233
Joseph, 233, 317*
Noah, 233
Ruth, 233
Sarah (Mrs.), 233
, 318
Runckle, Nancv, 4084 note*
Rundlette, Ad'in, 5055
Charles M., 5055
James (M.D.), 5055
Jesse, 5055
Runyon, Abigail, 1724d
Mary Louise, 1604
Mr. , 1604
Ruscoe (Rusco, Rescoe,
etc.)
Annie Minerva, 1088
Clarinda, 1088
Floyd Thomas, 1088
Isaac, 779 *
Lewis, 1088
John, 4 (will)*
Mary Elizabeth, 1088
MarV Jane, 779
Thomas Floyd, 1089
Russell, Eveline Clayton,
o060t
Fanny, 1219h
Gideon, 439
Jethro, 436*, 439
Parden H., 852a
Rebecca, 436
Russell, Sally, 478
William, 5060t
Rutger, A. B., 1254
Ryan, Julia, 4048
Mary, 5023
Mr. (D.D.), 1643e
Mrs. (widow), 4048
Ryder, Mr. , 557
Sachtleben, Mary Bohun,
6193
Sacket, Richard (Capt.),
161*
Abigail, 328*
Sackett, Mr. , 263
note *
St. Clair, , 1230
St. John (Saint John,
Senchon, Sension,
Sention, etc.).
Aaron, 151 *, 389
Aaron (- ), 914
Aaron (Kimball), 1242
Aaron (St. John), 45 *,
136*, 161, 165*, 171*
351, 409 *
Aaron (Van Riper),
(King), (Register),
1039g
Abbie Esther (Sordam),
590
Abbv, 1050*
Abby (Mrs.), 563
Abby Monroe (Starke),
1804
Abby Richardson, 1799
Abel Fitch (Burke),
1026
Abeline (White), 565
Abigail, 26*, 77, 196, 250,
340, 455, 498, 995h,
1035c, 1036, 5060i,
5075a, 6115c
Abigail (Abbott), 35*,
35 (will)*, 131
Abigail (Allen), 583
Abigail (Beers), 30,
403d
Abigail (Mrs.), 83
Abigail (Marvin), 77a
Abigail (Newland),
992a
Abigail (Palmeteer),
3057
Abigail (Perkins), 3074
Abigail (Phelps), 488,
996 *
Abigail (Rumsey), 233
Abigail (Searles"), 358
Abigail (Van Pelt), 601k,
5075
Abigail (Westgate), 99Si
Index
587
St. John, Abigail (Wil-
lard), I(>56
Abigail Ann, 981
Abigail Ann (l"'iirnum)
li^aO
Abigail D. (Sillinian),
151 •
Abigail Delia (Silliinan),
619
Abigail E. (Skiff), 730
Abijah, 1345, 5075
Abijah (Crissey), 137*,
352
Abijah (Hendricks), 44 *,
44 (will)*, 154, 151 ■*
171*
Abijah (Ilovt), 31*, 103*
Abijah (Seeley), (Mills),
(Clark), 798
Abijah (Jr.), (Simpson),
273
Abner, 432, 5009
Abner (Perry), 5066
Abraham, 117 *, 190,
320
Abraham (Hort), 295,
,301 (will) Bk.
Abraham (Lothrop), 22 *,
22 (will)*, 50*, 54
Abraham A., 3079
Abraham (Mackev), .3054
Abraham W. (Water-
biirv), (Whiting), 643
(will Bk.)
Abraham Weed (Water-
bnrv), (Whiteing), 643
Ada, 1238, 1746, 2076,
30391
Ada (St. John), 5093
Ada H., 5077
Ada Sanderine (Webb),
1239
Adah Amelia (Loucks),
3011
Adaline, 666, 1721b
Adaline (Mrs.), 4067
Adam, 235*, 245*
Adam ( ), 246
Adam L., 1729r
Adam L. (Furguson),
1679
Adam Leach (Ferguson),
559
Adam (Taylor), 1043^1
Addie (Mrs.), 5071
Addle (Ferris), (Clare),
5076a
Addie Louise (Farnura)
1063
Addie May, 1321, 1063
Addison H. (Vande-
mark), (Eddy), 2070
Adelaide, 1025*, 4005
Adelaide Electa (Eaton),
1690
St. John, Adelaide Min-
erva, 1215a
Adclbort K.(I,ove), 15341)
Adclia, 180
Adelia (Fay), 956
Adelia (Gates). 1737
.Vdclia (Hicks), 1723d
Adeline .Maria, 1828
Adeline (.Merrihew), 1681
Adin C. ( ), 5053
Adolphus (Bennett),
(Haskin), 581
Adonijah (Weed),
(Strong), 167, 461 *,
879
.\doniram Judson
(Lawrence), 975
Adonirum .ludson (St.
John), 101.2ik
.Vdoniram Judson (St.
John), (Shultes), 1679
Adrian, 1091
A. G., 5080
Agnes, 9,58, 959, 1722v,
5079
Agnes (McCandless),
307111
Agnes (Olmstead), 1723v
Agnes E. (Ashley), 5024
.'\lanson, 564, 946
Alanson (Cherrytree),
5065
Alanson Belts, 1328
Alanson Perry Acker,
1317
Alanson Piatt, 1,322
Alanson Piatt (Conklin),
(Dooley), 788
Alanson Piatt (Riggs),
1949
Albert, 1212b, 1275. 1721 *,
1723c, 4097
Albert (Hoyt), 699, 701
Albert (Rowland),
(Jones), 1279
Albert (Wynne), 1935
Albert A., "1329
Albert E., 5061h
Albert Gould (Ferris),
(Clinton), 1300
.Vlbert Martin, 1928
.\lbert X. ( ). 5071
.\lbert Noah (Johnson),
6139
Albert Percy. 2036
Albert Washington, 1935
Alderetta, 10,58
.\lexnnder, 409*, 1405
Alexander (Scribner),
404, 409*
Alexander Miller, 45 *
Alexander Pope (Pope),
301 (will Bk.), 1156
Alexander Vincent
(Blood), 1369
St. John, Alfred, 1137,
3039h, 30421) (a) 5069,
5074
Alfred ( ), 5063,
6065
Alfred (IJurdscll), 1724c
.Vlfred (Patterson), 1185
.\lfred King, 2040
.Alfred T., 1818
,\lgernon Sidner, 1748
.Mice, 1741, 1723v, 3042b
(c), 6087
Alice (ISuchanan), 1689d
-Vlice (Uulaney), 5012
Alice (Smitten), 1573
.Mice .\., 5078
.Mice Anna (Berray), 932
Alice Belle, 1988
Alice E, (Harding), 172.1b
Alice II,. 1729f
.Mice L, (Parsons) 3042g
Alice M„ 1072
Alice .Mabel, 1941
Alice May, .5045
Alice May (Baker), 1309
Alice Wren, 40SS
Alina Lona, 723
Aline, 1136
Alkina, KI19
Allan G., 1959
Allen (l.oomis), 1712
.Mien Bcckley (Frink),
(Sumner), 1240a
.Mien Rice. 339
Almanda, 403, 1019a,
1025n, 4097
Almeda, 167r
Almerin (Pettit),
(Cross), 1664
.Mmina (Boiiton), 39J, 832
Almina (Davenport), 833
Almina Betsey (Corn-
stock), 836 ■
Almira, 5081
Almira (Mrs.), 4091.
6096
.Mmira (Winchester),
1576
.Mmira Amanda, 1333
Almon B\irr. 1302
Alonzo Smith (Bell). 1041
Alpheus Bacon ( ),
16901
.Mpheus Sevmour
Phelps). 1,584
Alpheus .Spencer
(Phelps). 488. 992c
.\lta, 1919, 4057
Altana Thankful
(Woodward). 4059
Altha .Mice, 3019
.Mva. 30391)
Alvah, 3039 f
Alvah B. (Axtell),
( ), 1220b
588
Index
St. John, Alvin (Bartholo-
mew), 5064
Alzina, 1713c
Amanda (Haney), lOOOf
Amanda (Johnson), 1298b
Amanda (Shultz), 1669
Amanda (Tives), 1724
Amanda (Washburn),
4003
Amanda Seymour (Hall),
(Martin), (Fancher),
2085
Amasa, 1672
Amasa Gaylord (David-
son), 937
Ambrose (Driggs), 993b
Ambrose Spencer, 1581
Amelia, 1072a, 1906,3033a,
4076
Amelia (Goldsmith), 1909
Amelia (Marvin), 1256
Amelia (Mrs.), 171
(deed)*, 1546, 4057
Amelia I. (Fuller), 605
Amelia L. (St. John),
3035d, 3035J
Amelia M. (Marsh), 1322
Amelia M. (Neill), 393*,
836d
Amerilla (Whaley), 1055
Amira (Mills), 1254
Amos Beecher, 1233
Amos Judson, 1240
Amos P. (Hoyt), 171
(deed)*
Amos Piatt (Hovt), 171 *,
171 (deed)*, 466, 903*
Amy, 914, 1721ww, 3040d
Amy (Williams), 17314d
Amy Ann (Brown),
(Stone), 1767
Amy Florence, 2093
Amy May, 1858
Ancel (Powell), 1000
Ancel (Jr.), 1590
Andrew, 768, 1682, S076b
Andrew (Church), 1597
Andrew (St. John),
5029
Andrew A. ( ),
775*, 1296
Andrews Andrew
( ), 1303
Andrew Andrews (Snifi-
fen), (Clinton),
( ), 1304
Andrew Jackson
(Roades). 1040
Andrew Jackson (War-
ner), 5034
Andrew F. (Dulaney),
5016
Andrew McKendrie
(Pinch), 1729e
St. John, Andrew Warner
(Hint), (Potter), 5039
Angie, 3041 flF
Ann, 560b, 1723i, 5072,
5073
Ann (Goodrich), 197
Ann (Jones), 89
Ann (LobdeU), 234
Ann (McNair), 1721gg
Ann (Northrop), 258
.Vnn E., 1057, 1385,
5062
Ann Eliza (Ross), 1294
Ann Elisa (Simpson),
995a
Ann Elizabeth, 1503a
1723m, 1722q
Ann Elizabeth (Daly),
1505
Ann Elizabeth (Kinney),
863
Ann M. (Elmer), 605a
Anna, 582a, 1037, 1040h,
ll'SO, 1721W, 3035J,
1039e, 4098, 5076, 6045
.\nna (Benedict), 3, 17
(will),*, 301 (will Bk.)
Anna (2nd), (Bacon),
584
Anna (Chatterton),
(Clark), 4043
Anna (Ewing), 1579
Anna (Everett), 301
(will Bk.)
Anna (Everitt), 301
(will Bk.)
Anna (Gleason), 177
Anna (Haverstick), 1241
Anna (Hedrick), 1690q
Anna (Hunt), 1606
Anna (Huron), 5S8f
Anna (Morgan), 271
Anna (Godfrey), (Pat-
rick), 750
Anna (Irons), 1721mm
Anna (Jones), 27*
Anna (Mrs.), (will), 24*,
67*, 109*
Anna (Paulhaber), 3028
Anna (Phelps), 490
Anna (St. John), 34
Anna Alina, 2065
Anna Amelia (Cram),
1B30
Anna B., 1386a, 5070
Anna Belle, 1725d
Anna Bump (Gilmore),
1790
Anna C. (Shears), 1037
Anna Carrie (Wilcox),
1643f
Anna Comstock, 1396
Anna Dell (Ormiston),
937
St. John, Anna Gould,
934
Anna Hoyt (Everett),
632
Anna L. (Mrs.), 4088
Anna M., 856
Anna Maria (Betts), 790,
1811
Anna Maria (Griffin),
1258
Anna Mary (Cramer),
3041u
Anna Matilda, 1511
Anna May, 3043w
Anna Shaud (Greenfield),
1836
Anne, 454
Anne (Benedict), 303
Anne (Owen), 361
Anne (St. John), (Cole),
68
Annette (Lewis), 1739a
Annette Estelle, 1878
Annie, 1275, 1689h
Annie Alida, 1321
Annie B., 1959a
Annis (Mellen), 1054a
Annis (Putnam), 566
Ansil (Spencer),
(Woods), 724b
Anson ( ), ( —),
341 (wiU)*, 752
Anzonette (Robbins),
5068
Arabella (Banks),
(Mansfield), 1917
Archibald, 1689u
Archibald Dodd, 1895
Armenia (Hickok), 798a
Arminta (Brock), 4097
Arraline (Weeden), 1739
Arthur, 1770a, 3039k,
959
Arthur ( ), 5006
Arthur (Smith), 3032
Arthur Browning, 1576
Arthur D., 3071
Arthur Ferris, 4030
Arthur F. W., 5081a
Arthur Frederick Wasley
(Kelch), 3046
Arthur G., 5067
Arthur Gilbert (Under-
wood), 1689m
Arthur H. (M.D.),
(Snow), 903
Arthur L. (Marvin),
4079
Arthur Lawrence, 1862
Arthur S., 1854
Arthur W., 1054c
Arthur W. (Gugelraan),
1690g
Arthur Waltham, 1532
Index
5K9
St. John, Artis Piatt
(Ilaslett), 15-22
Aniiia (Frost), (Sweet),
54.7
Arvilla (Dillingliam),
9951
Asa (Roberts), 4098
Asa J. (Trimmer), 885
Asahel (St. Jolni), 48.',
491
Asenatli (Griffith),
5061(1
Asenath (Wells), 995n
Asubah (Starkweather),
1663
Aziilia (Bowen), 540
Augusta Georgia (Ladd).
(McRee), 1172
Augustus, 1297h, 1805
Augustus B. (Huested),
(Finch), 875b*, 149:5,
1495
Augustus E. (Ward).
876
Augustus M. (Hoag),
1690g
Aurelia (Bemis), 263
note *, 572
Aury (Simpson), 1042i,d
Austin, 277 *, 718
Austin Herbert, 1665
Austin M., 3026
Austin Taylor (Drum),
121 9h
Bayles, 1065
Beach, 1912
Beatrice, 30.S8d
Bela, 31 *, 583b. 597
Bela (M.D.), (Hodge),
265 ♦, 590
Bela (Keeler), 96, 101*,
116, 265
Bela Taylor (Parrish),
104811
Bell. .S039s
Belle, 1829, 1915
Benajah S., 301 (will.
etc.)
Bena.jah Stokeslcy, 1157
Benjamin, 28 *. 5082
Benjamin (Bouton), 300,
301 (will Bk.)
Benjamin (Brown), 539
Benjamin ( ),
(~ ), 8*, 94a
Benjamin ( ), 5083
Benjamin (Daniels),
(Leonard), 1129
Benjamin 2d, (Daniels),
(Leonard), 301 (will
Bk.)
Benjamin ( ),
Everett), 32*
Benjamin (senr).
St. .lohn, ( ), (Ev-
erett), :i.', :i()l(will Ilk)
I$<-iijamin (Hyatt), 106*
Benjamin (.Jr.), (Hyatt),
32, 301 (will bk)"
Benjamin (Talmadge),
6l'5
Benjamin (Upson), 915
Benjamin Anthony (Mc-
Carty), 1777
Benjamin Franklin
(l')rnke), IlliOf;-
Benjamin Gavlord
( ), 4048
Benj. Guile (Freden-
burgh), (Herbert(in),
(Rogers), 990
Benjamin Lewis, 1789
Benjaiiiiii l.yni.in, 1100
Benjamin M. (Dermis).
(Blue). .301 (will Bk.),
Benjamin Mead (Dennis),
(Blue), 619
Benjamin Roy, 1973
Benjamin Seymour (Mc-
Clinven), /(14J
Bennic, 3042u
Benona, 3042j
Benoni (Bnreliard), 44*,
44 (\vill)*, 151, 151
(deed)*. 171 (deed)*,
381, 384 *
Benoni (Smith), 827
Benoni Pierce (Hovey).
17291
Beriah B., 1220a
Berlin (Stone). 710. 1268,
1270
Bernard Le Grand. 1834
Bernice. 30401
Bernice Raymond, 1883
Berry, 501!)
Berry (Duncan), 5005
Bert; 1628
Bert S. ( — ). 179Se
Bertha, 1697. lS7?a. 30:!9u
Bertha (Berry). 1731
Bertha (Merrit). 20,J9
Bertha Eveline, 2011
Bertha M., 304pii
Bertha May. 2047
Bertha Miller. 1910
Bessie, 1750
Bessie Dove (Furnald).
1880
Bessie Eugenia, 9.39a
Bessie Norton, 1809
Bethia (Huron), SAf^e
Betsey and Betty see
Elizabeth
Betsey. 025. 1018, 5083a
Betsey (Bennett), 816
Betsey " Elizabeth "
(Blont). 1025cc
St. ,lohn, Betsey (Blount),
102.5c
Betsey (Hnwley), 1188
Betsey (.Miller), U3
Betsey (Olmstcad),
(King), 1387
Betsey (Stockton), 667c
Betsey (Waldo), 1613
Betsey (Waterburv), 301
(wi"ll Bk.) •
Betsey (.Mrs.), 6087a
Betsey Ann, 1685
Betsey Ami (Davenport),
301 (will Bk.)
Betsey Ann (Gillette),
742"
Bet.sey Ann (Rider), 40.3h
Betsey Maria (Seymour),
71 0'
Hetty, 391, 1008, 5011
Hetty (Burchard), 22
(will)*, 53
Betty (Eells), -169
BettV (.Mrs.), 245
Blanch (K'eukcl), lfi89v
Blanche (Reynolds), 5010
Bradley A.. 30.3Sd
Bradley S. (.\very),
(Binid), 775
Buckingham, 43 (will)*,
145
Bulah Hannah, 939a
Burchard (Whaley),
(Winchell), 15l"*, 382
Burr, 1018b
Burr (1 l.irris), 560a
Burr (Webber), 4020
Burr Banks (Underbill),
776
Burr Bradley, 1301
Burr N., 1287
Burritt Williams. 1830
Burton, 1734, 1738. 1743
Burton Nelson. 1384
Byrd K.. 1764
Byron, 4004
Byron Douclass. 902
Caleb. 288. 336
Caleb (SeeW). 32*.
106*. 107," 107*. 301
(will bk)
Caleb Lorenzo, 620
Caleb Lon-nzo 2nd
(Wnlmslev). 621
Calista, 981
Campbell (Patterson),
5023
Carl, 3023
Carlisle (Sinington).
1722p
Caroline, 895. 1064. 3095
Caroline (.Mdrich). 884b
Caroline (Chichester).
786
690
Index
St. John, Caroline (Dean),
5093
Caroline (Ely), 854
Caroline (Gregory), 1611
Caroline (Lackey), 1723*
Caroline (Patrick), 1318
Caroline (Rorke), 681
Caroline (Smith), 950
Caroline (Mrs.), 6116
Caroline' A., 393 *
Caroline A. (Prentiss),
301 (wiU bk)
Caroline Allen (Pren-
tiss), 1166
Caroline AUen (Lyboldt),
3096
Caroline C. (McMurray),
1319a
Caroline C. (Steele), 780
Caroline Eliza (Corn-
ing), 1268
Caroline G. (Campbell),
301 (will bk)
Caroline Grosvenor
(CampbeU), 117
Caroline Louise, 878a
Caroline Louise (Daley),
1510
Caroline Munroe, 1803
Caroline R. (Geer), 1403
Caroline R, (Ross), 1402
Carolvn E., 5040
Carrie, 1721hh, 3041y
Carrie (Cole). 1689x
Carrie (Scott), 1766
Carrie (Stoddard), 1723r
Carrie (Mrs.), 1766
Carrie A., 5098
Carrie Bertha, 1534
Carrie E. (Curtin), 5016
Carrie Elizabeth, 1321
Carrie Elizabeth
(Hussey), 1500
Carrie Gertrude, 4089
Carrie Jane (Smith),
1498
Carrie L., 5010
Carrie Louise, 879, 1506
Carrie L. (Gillespie),
1219f
Carrie Morrill, 4058
Carrie S., 876a
Carroll (Mastin), 1158
Carrie May, 1054c
Carroll, 1134, 3038 j
Carroll (Mastin), 301
(win bk)
Catherine, see ICate
Catherine, 6011, 1731uu,
1247 *, 5091
Catherine (Campbell),
3038.J
Catherine (Jennings),
1722J
St. John, Catherine (Mar-
vin), 30, 90
Catherine (Peckham),
1707
Catherine (Stevens), 795
Catherine (Mrs.), 6003,
6081, 6097
Catherine Amelia, 1121
Catherine Ann (Powell),
1486
Catherine Cornelia, 1547
Catherine Dyer, 5029
Catherine Elizabeth
(Hall), 801
Catherine Henrietta
(Everett), 1221
Catherine Lucretia
(Howell), 963
Catherine M., 965
Catherine Mary, 301
(will bk) , 1152
Catherine P., 770
Catherine S., 301 (will)
Catherine S. (Phelps),
301 (will bk)
Catherine S., 5097
Catherine Smith (Car-
roll), 1782
Catherine Smith
(Phelps), 646
Catherine Townsend
(Bell), 1676
Catherine W., 301 (will
bk), 1145
C. B. (Mr.), 1530
Cecil W., 1763
Celia, 1466
Celia M. (Bliss), 1602
Celesta, 1076
Celestia Pamelia (Rice),
970
Celina Antoinette (San-
ford), 598
Celina (Porter), 596
Celinda, 1598
C. H., 302
Chancellor (Van Liew),
995k
Charity, 995g, 10401
Charles, 803, 401, 601e,
1135, 1364, 1591, 1689b,
1695, 1839, 1842, 1873b,
1904, 1908, 1959, 3031,
3041aa, 4057, 5061a,
5065, 5084, 5084a
Charles ( ), 1684
Charles (Blunt), 173Sa
Chariotte (BuIIard), 548a
Charles (Edwards), 4030
Charles (Foster), 1723o
Charles (Keeler), 341
(will)*, 749
Charles (Leonard),
1689t
St. John, Charles (Marvin),
373, 815
Charles (Peterson), 1721h
Charles (Salmon), 1907
Charles (Stone),
(Whitlock), 749, 1369
Charles (M. D.),
(Thompson), 4097
Charles (Thompson),
(Reed), (Caskey),
1251
Charies A., 4067
Charles Adelbert
(Lotee), 1973
Charles Alfred (Smith),
1311
Charles Alfred, 1950
Charles Augustus (Oak-
ley), 1506
Charles Augustus, 1629
Charles B., 1349, 1689f
Charlotte Bradley, 1361
Charles Bristol
(Wright), 1526
Charles" Burchard, 383 *
Charles Burr (Fling),
1297
Charles Byron, 3016
Charles Cook, 2039
Charles Cook (senr),
(Craft), 1495
Charles Cook (Tilton),
456
Charles Cook, Jr. (SUk),
(Sampson), 1495
Charles Clyde, 1964
Charles Cyrus, 1530
Charles E., 1025w
Charles Edward, 1690o
Charles E., 2082
Charles E. (Bache), 5094
Charles E. (Sherry), 818
Charles Edward
(Sherry), 792
Charles Edward (Wood),
(Gary), (Snyder), 1209
Charles Elliott (Everett),
1851
Charles Francis, 16901
Charles Franklyn (Brad-
ford), (Clyde), 1964
Charles Franklyn (Dut-
ton), (Savage), 1872b
Charles Frederick (Bak-
er), 1346
Charles Gilder, 9089
Charies G., 1219, 4033
Charles Grandison
(Camp), 793
Charles H., 1814, 3068,
3093, 5012
Charles H. (M. D.),
(Shultz), 4097
Charles Harrison, 1872a
Index
JUl
1811.
(Craft),
19T0
(Du-
st. John, t'li.irlfs Henrv
(ci.irU), i;i:i.'i:i
Cli;trlcs Heiii-v (Martin),
1 (>-'()
Charles Hovt,
Charles Cook
8751)
Charles Kenneth,
Charles .lohnston
laney), .")»)HI
Charles .lohnston (.)r.).
(Pitzger), ,")()U)
Charles Lewis, 1189, ISlli
l.eGraml (Wil-
]39Ta
M., 301 (will l)k),
,5099
M. ( ),5088
M., 5099
Matthew B.,
Charles
son),
Charles
1110.
Charles
Charles
Charles
1353
Charles
1176
Charles
4094
Charles Munroe, 1177
Charles Neal, 50+6
Charles Nelson (Wil-
liams), 1390
Charles Newell, 874
Charles O. (Aldrich),
886
Charles P.. 3075,
Monroe (ind),
Moreau ( ),
5087
P. (Benson),
1221
Perev. 1572
R., '5086
Russell (M. D.),
Sidney (Haulen-
, 2087 ■
Tracv, 2053
W., '657, 5085,
5090
Waring, 1813
Weed, 1097
Wesley (Bevan),
Whitlock, 1269
William, 631
William (Bulli-
1829
Charles
120*,
Charles
Charles
Charles
1860
Charles
beck)
Charles
Charles
5089,
Charles
Charles
Charles
1840
Charles
Charles
Charles
vant),
Charles William, 5095
Charlotte, 768, 10251,
1689e, 5016
Charlotte (Archer), 1278
Charlotte (Billiard), 548a
Charlotte (Goerez),
1868
(Hanford),
(Reed),
Charlotte
812
Charlotte
Charlotte
2078
(Oille), 1578
A. (Yoimp;).
St. .loliTi. Ciiarlotte Aman-
da (lialihilt), 971
Charlotte .\inclia (Skin-
ner), l(>89n
Cliarliittc I'',. (Hanson),
3042h
Charlotte F.li/.alielh
(Minor), 1727
Charlotte Elvira
(Weaver), 978
Charlotte L. (Mrs.),
1()9:j
Charlotte Oaks, 4084*
note, 1085
Chauncey (Cassonnier),
1187
Chauncey (Mac Kay), 301
(will bk), 6(i4
Chauncey Milton, 1164
Chauncey (Seymour),
(Bouton), (Bouton),
171 (deed)*, 462
Chauncey Seymour
(Newberry'), 883
Chester, 1925
Chloe, 872
Chloe (Ambler), 1013
Chloe (Gregory), 1614
Chloe (Powers"), 992
Christopher ( ),
1208
Clair Hovey, 3042r
Clair P.. 1793
Claire, 1794
Clara, 172411, 1733, 30401i,
6154
Clara (Mrs.), 1303
Clara Belle (Clark),
1467
Clara Belle, 15.53
Clara Elizabeth (Sayre),
(Schendler), 1.332
Clara Idell, 1690b
Clara I-ouise, 1864
Clara (Umbrite), 30.35i
Clare Ashley, 1765
Clarence, 1488, 1729f,
1729q, 3040, 6154
Clarence E., 1521
Clarence Everitt, 1941
Clarence Robert, 3035.i
Clarence Stanton, 2067
Clarence Wardell, 874
Clarina (Gill), 479
Clarinda, 480
Clarinda (Ruseo), 1089
Clarissa, 1212c
Clarissa (Allen), 3097
Clarissa (Brush), 614,
1284
Clarissa (Cole), 756
Clarissa (Comstock), 1292
Clarissa (Egrgleston),
4047
.St. John, Clarissa (Free-
man), 189, 494
Clarissa (Smith), 1075
Clarissa (Weed), 614
Clarissa (Mrs.), 5063
Clark, 1247a
Clarke (Uanyon), 1019
Claude, 1138'
Claude Lee, 2063
Clay or Henry J., 5000
Clein, 304 Ik
Clement Kverette, 1535
Cleson, 3()34d
ClitTord, 1877, 3042c
Cliflford I'rancis, 1971
Clifford Gray, 879
ClitTord (Hunt), .S042c
ClitTord Milton (Bom-
mas), 2035
Clifton, 3()41bb
Clinton (Woodrinjr),
1723q
Clyde, 3042b (c)
Clyde Leland Sylvanus
(Benton), 1651
Colston, 3()41c
Colston (Hutchinson),
10.101)
Conrad, 6002
Cook (Mitchell), (Bene-
dict), 166*
Cook (Seymour), (Bene-
dict), 176
Cook W. (Hawley), 934a
Cora, 17210, 5065
Cordelia (Hely), 4003
Cordeli.i, 1683"
Cordelia M., 1223
Cornelia, 1542, 60a9b
Cornelia (Ball), 1054
Cornelia (Moriarty),
1491
Cornelia C, 5090
Cornelia Crook, 1315
Cornelia Helen (Wheel-
er), 1710
Cornelia Williams (Mrs.),
5092
Cornelius, 1025u, 3095
Cornwall, 165a
Cornwall (Wilcox). 440
Courtland (Waaley),
Courtland (Wooley).
1 0421)
Co7.y, I72Uf
Curtis, 8,55, 1820
Curtis ( ), 460,
461 •
Curtis A. (Hill), 3038d
Curtis (McCalhuu), 460
Cybilia Hanley, 1099
Cynthia, 438, 470
C"\Titlia (Gates), (Gib-
.son), 1615
592
Index
St. John, Cyntha (Savage),
1017
Cvrenus, 1658
Cyrus, 947
Cyrus (Andrews),
(Stevens), 171, 171
(deed)*, 464,
Cyrus B. (Hickman),
(Black), 1724e
Cyrus M. (Bailey), 1513
Cyrus Marsh, 363 note*,
573
Cyrus Wright, 891
Cytherea, 1232
D., 1012* note
Daisy, 1838, 3039*
Daisy (Wood), 6083
Daisy Grace, 1689p
Daisy Mav, 1850
Daniel, 33*, 150, 211, 238,
337a, 3078, 3064, 409*
1690h, 238, 406
Daniel ( ), 80*
Daniel, 171 (deed)*, 714,
409*, 3038q, 6002a,
6004, 6005, 6103, 1721ss,
543a
Daniel, Capt., 32*
Daniel ( ), 10
(will)*, 73*, 151*
Daniel ( ), 1062,
5060*, 6171
Daniel (Mrs.), 5060a*
Daniel (Benedict), 10*,
10 (will)*, 34, 34*
(will)*, 36 *, 96, 119,
119*, 331, 337a
Daniel (Bone), 1039b
Daniel (Brown), 519
Daniel (Comstock), 328
Daniel (Cook),
(Crofoot), 47*
Daniel (Frost), 73*, 73
(will)*, 227
Daniel (Holmes), 237*
Daniel (Hoyt), 403
Daniel (Joiies), 6001a
Daniel (Marsh), 1025i
Daniel (Mills?), 21 *, ' 21
(will)*. 44*. 45*, deed
151*, 177 (deed)*, 176*
Daniel (Oakley), 5060h
Daniel (Rhodes), 1023
Daniel (Sherman),
(Sevmour), 7*, 21*.
24 *, 24 (will)*, 115*
Daniel. Jr.. ( ).
6002, 6160
Daniel (Jr.), 337a, 35
(will)*, 44 (will)*
Daniel (3d), 44*
Daniel (4th), 21 (will)*
Daniel Averv (Lock-
wood), lObOe
St. John, Daniel B. (Ham-
ilton), 713, 1216
Daniel C. ( ),
1690h
Daniel D., 6002
Daniel Frost (Lewis),
1025s
Daniel Harvey, 3060
Daniel Hawley, 1713b
Daniel M., 1059
Daniel P., 6003
Daniel Seymour (Jones),
408
Darius, 1394
Darius (Crofoot). 151 *,
390
Darius (Downs), (Tav-
lor), 1607
Darius Ayres( Selleck),
1394
Darius Erasmus, 6011
David, 84, 208, 560b. 669.
995b, 1563, 1680, 5018,
6000
David ( ), 560b
David (Adams),
(Wade), 260
David (Aiken), 403
David (Baldwin), 1039e
David (Camp), 115*,
(deed)*, 314, 693, 694a
David ( ), (Foote),
989
David (Hiurd), 692
David (.Jr.), 1024*
David, Jr. (M. D.),
(Angle), 1678
David (Mrs.), 6001
David (Penover), 32*,
110*, 301 (will bk.),
306*, 310 (deed)*
David (Rhodes), (John-
son), 1024
David (Smith). 27* 88*
David (Tavlor), 741
(will)*, 745
David (Vermilve), 3089
David (Warinff), 110*,
17l! (deed)*, 306
David B.. 902
David B. (Talbot),
3010a
David Barber (Crofutt),
1705
David Barber. 1714
David Bennett
(Hamilton"), 1216
David Brown (Green).
1019b
David Bruce, 3015
David Elliott (Skeels),
1169b
David Lamar (Talbot),
1174
St. John, David Millard
(Brower), ( ),
1193
David Xewcomb
(Brown), (Hinze), 1648
David Waterburv
(Wells), 1025i'
David Walters, 676
David Walters (2nd), 677
Debby, 435b
Deborah, 274, 388a, 612,
5057
Deborah (Barrett), 359
Deborah (Bell), 129*,
Deborah (BeU), 129*,
346, 5051
Deborah (Benedict),
(Penover), 113
Deborah" (Dan), 7,53
1249
Deborah (Hamlin), 329
Deborah (Huested), 394
Deborah (Lackey),
1723s
Deborah (White), 1184
Delia (Thorp), 810
Delia E., 3044
Delia Minerva, 772
Delia, 1743
Delia Francillia (Freer),
1219n
Dellie S. (Biggs), 1798g
Delmer L., 3041rr
Dency Bell, 959
De Valoise (Jr.), 1473
De Valoise (seur),
(Crandall), 1473
Dewitt, 1635
DeWitt Talmadge, 3020
Deyo, 3069
Diadania, 995e
Diantha (Knapp), 1651
Dolores Sanchez, 2038
Don Cameron (Kennv),
1770a
Dora, 30391
Dorcas (Jewell), 998
Dorcas Ann, 1126
Dorcas Cornelia (Hoff-
man), 1078
Dorthea, 1722b
Dorthv, 528
Dorthy (Hyde), 194
Dorsev H., 1572
Dnla,' 1689o
Dunham (Latimore), 995i
Dwight, 1622
E. Amelia, 1774
Earl, 17230, 1732b
Earle Gordon. 1138
Earl Gray, 1919
Earl H.", 2069
Earl Sheffield, 11B9, 2048
Earl Vaughan, 1857
Index
598
St. John, Karl W., .'KJK
Ebeiiezcr, 7, 8*, 3Ui,
73*, 80*, 81(1, 158, IJO
Ebenezer (Comstock),
2*, 4 (will)*, 7, 7*, L'l*,
3J*, 'M*, 25*
Ebenezer (Garnsey),
(>005a
Ebenezer (Ihizletine),
3053
E. C. (Miss), 171
(deed)*, 160*
E. D., 2070
Eda (Smitten), (Mc-
Alpine), 1574
Eddie, 181()
Edigar, 617*
Edgar Alonzo, 1295c
Edgar B. (McCause),
3025
Edgar (Berlin). 1012*
note
Edgar (Devo), 3084
Edgar (Searles), 1621
Edith, 3029, 3037, 50T1
Edith (Dewitt), (Will-
ing), 1042c
Edith C, 1763 •
Edith E., 1689r
Edith M., 168911
Edith Mav, 1964
Edith L., '3042a
Edith Russell, 1086h
Edmond, 6009, eOlVa
Edmund Augustus
(Rugg), 1502
Edna B. (Mrs.), 6126
Edna E., 1781
Edna Chase, 922
Edna M. (Stamp), 1002d
Edna Mae, 1969
Edna May, 2093
Edson B., 1518
Edson Kellogg (Beldcn),
1395
Ed%vard, 47 note*, 1404h.
1244a, 1325, 2069, 5039,
6005a, 6006, 601 3n,
6016, 6019, 6020, 60^8,
6021, 6023, 6032, 6094,
6153a
Edward ( — ), 6027
Edward, Jr., 4099
Edward (Mead),
(Fitch?), 748, 341
(will)*
Edward (Mrs.), 6022
Edward (Rhees), 1595
Edward (Sampson), 4099
Edward (Sherman),
1247 *, 1895
Edward Atkinson, 4090
Edward Belts (Brown),
787
St. John, Edw.inl Bells
(Reynolds), 1329
Edward Browning, 1813
•'".(Iward i'innncrsoii
(roiiclur), 405H
Edward J., 6024
Edward F., 162*
Edward Fr.incis (Cush-
man), 870
Edward I,. (Leonard),
6013
Edward Lewis, 921, 506i)t
Edward M., 1892
Edward Marsh, 1689m
Edward Mitchell, 5060J
Edw.ird .Muiiroe, 1176
Edward I'.irrv, 1872b
?;dw,ird R., 6012
Edward Rav (Bedell),
1399
Edward Seymour
(Thompson), 1527
Edward V., 6029
Edward W. (Vorhees),
1689e
Edwin, 1723k, 4012
Edwin (.\nnan), 1548
Edwin (Black), 1060
Edwin (Hanford),
(Hanford), 884a
Edwin (Morehouse),
1232
Edwin (Prendergast),
6025
Edwin (Runyan), 1724d
Edwin (Tavior),
(Davis), 952
Edwin H., 2073
Edwin Hatch, 958
Edwin Hovt, 708
Edwin J., 807
Edwin M. ( ), 1062
Edwin Millikon (Pad-
dock), 1813
Edwin R. (Hennshett),
1025*
Effie Louise (Finch),
1785
Effie M., 1386e
E. Fitch, 1693
F. Griffin. 303.ih
Elam Edgar, 1125
Eleanor. 410, n06Sa
Eleanor (Briffffs), 1729k
Eleanor (M'ood). 1042Ja
Eleanor Eliza (Weed)",
(Hallockl. 837c
Electa, 1266, 1671
Electa (St. John), 482,
491
Electa (Stone), 1002g
Electa Ann. 1061
E. Lee, 1618
Elflyda, 413
St. John. Eliiis P., 3035c.
6192a
Elijah, 269, 86-1, 1053
Elijah ( ), 27*, 85
Elijah, Col., 490
Elijah (Dibble), 162
Elijah (Howell), 67 *,
204
Elijah, Jr., 442
Elijah (Moses), -H-S
Elijah Harvev, S04n
Elijah Howell (Dun-
ham), 499
Elijah Lee (.Mc-
(irudcr), 856
Elijah .Vorthrop, 263
note *, 570
Eliphalet, 109 *, 408 *,
411
Eliphalet (Knai)p),
107 ♦, 151 *, 290
Eliphalet, Dea. (Knapi)),
621
Eliphalet (.Mrs.). 107 *
Elisha Powell (.M. D.),
(Porter), 6011
Flisa, 650
Eliza, 1179, 1688
Elisa (Bennett), ,583
Klisa (Dykcinan), 232*
Eliza (Hanford), 798
Elisa McCutcheon), 685
Eliza (Mrs.), 1195
Elisa (Ogden), 403g
Elija (Wood), 10421b,
1042ig
Eliza (McKav), .3067
Eliza (Petcrion), I721hh
Eli.sa A. (Hoyt), 893
Eliza Ann (Bundv),
.3033
Eliza Ann (Green), 1274
Eliza .Ann (Waldvogel),
1.389
Eliza Avres, 1390
Eliza J." (Fry), 1722e
Eliza Jane (Dykeman),
1721
Eliza Sparks (Bell),
(Dorsev), 1567
Elizabcth". 28*. 34 (will)*,
122, 187, 207, 291, ,337c,
526, 6025. 701c. 1540.
167,5. 1721m. 1906, 40.50,
5026
Elizabeth " Betsev." 327,
1722f, 613
Elizabeth (Abbott), 28,
91, 688
Elizabeth (Avres). ,388
Elizabeth (Ballard).
(Kcllv). 1932
Elizabeth (Benedict). 687
Elizabeth (Berrav). 900
594
Index
St. John, Elizabeth
(Blount), 1025CC
EUzabeth (Brooks), IT^Si
Elizabeth (Comstock),
103
Elizabeth (Davis), 1045
Elizabeth (Eggleston),
lOOOd
Elizabeth (Galpin), 3
(will)*, 11
Elizabeth (Griffith), 173
Elizabeth (Hickok), 29a
Elizabeth (Hotchkiss),
T16
Elizabeth (Hoyt), 822
Elizabeth (Irons), 1721v
Elizabeth (Lewis), lT23h
Elizabeth (Lord), 331
Elizabeth (Mapes),
(Seymour), 1277
Elizabeth (Mills), 4046
Elizabeth (Mrs.), 2, 3 »,
156, 713, 1025, 1042ik,
3050, 7003
Elizabeth (Raymond),
4*, 4 (will)*, 20
Elizabeth (Rees), 997
Elizabeth (Scudder), 43,
13 (will)*
Elizabeth (Seymour), 759
Elizabeth (Seeley), 106*,
283
Elizabeth (Singleton),
5027
Elizabeth (Spicer), 560c
Elizabeth (Striker), 1905
Elizabeth (Sutton), 1039i
Elizabeth (Taylor), 243b
Elizabeth (Thompson),
1253
Elizabeth (Walters), 1559
Elizabeth (Westcoat),
837e
Elizabeth (Whitmore). ,
(Northrup), (Parks),
520
Elizabeth Adele, 1952
Elizabeth Ann
(Davenport), 634
Elizabeth Ann (Isaacs),
374, 804b
Elizabeth Ann (Bouton),
825
Elizabeth Arabella
(Shaud), (Ward), 1200
Elizabeth B. H., 6011
Elizabeth Hoyt (Water-
bury), 624
Elizabeth M., 301 (will
bk), 1149
Elizabeth R., 6026
Elizabeth S. (Waite),
1647
Elizabeth T., 6010
St. John, Elizabeth T.
(Mrs.), 6220
Elizabeth Ward (Mor-
gan), 1823
Ella, 775*, 1296, 1721o,
1904, 1975, 3039J, 6007,
6008, 6033, 6153a
EUa (Payne), 3010
Ella E., 1729g
Ella Frances, 1941
EUa Frances (Butter-
field), 1941
Ella Josephine (Ga^'v),
1492
Ella Louise, 958
Ella M. (WhaOon), 3072
Ella Mary (Wood), 939b
Ella Munroe, 1800
Ella Rosalia (Salter),
1762
Ellen, 1722h, 5033, 6149
Ellen A., 1347 *
Ellen A. (Eldredge),
1894
Ellen (Blauenbeckler),
5021
Ellen Elizabeth, 3013
Ellen M. (Franklyn),
4067
Ellen May, 5019
Ellen (Mrs.), 6091
EUen O. (Richards),
1230a
Ellery (Brown), 1319n
Elliott ( ), 5065
Elliott Brown, 1689c
Elliot W. (McKinney),
1798b
Ellis, 610*
Ellis (Benedict), 611
Elmer, 3039w
Elmer Atwood, 1957a
Elmer E., 2081
Elmer E. (Marvin), 4083
Elmore C. (Whitney),
741, 1220c
Elon G. (Burton), 1048c
Elsa Aline Cole, 1886
Elsie Ann (Delemater),
4026
Elsa Morgan, 1180
Elsey Mabel, 1968
Elvira, 6035
Elvira (Jewell), 1586
Elvira (Kimball), 996*,
1000c
Emanuel (Hatfield),
17210
Emeline, 724g, 1066
Emeline ( ), 4024
Emeline (Hoysradt),
4093
Emeline (Montgomery),
1191
St. John, Emeline (Owen),
(Sherman), 1673
Emeline C. (Brown),
12190
Emily, 979, 1247*, 1893
Emily (Burchard), 785
Emily (Everett), 721
Emily (Nolan), 5054
Emily Leavens (Hobble),
1142
Emily May, 1554
Emily (Mrs.), 171
(deed)*
Emily (Spurr), 1079
Emily (Tubbs), 1667
Emily (Ward), 601g
Emily (Weyd), 907
Emma, 1679, 1829, 3038z
Emma (AUen), 837a
Emma U., 1977a
Emma (Westfall),
1042Ak
Emma (Wilder), 1729h,
1729p
Emma A., 712
Emma Agnes (Bryant),
1722b
Emma Celestia, 913
Enmia E., 3019a
Emma Elizabeth, 6036
Emma Elizabeth (Nee-
ham), 1859
Emma Eugenia (Con-
ley), 883
Emma Frances (Hitch-
cock), 1215a
Emma J. (Fitch), 934b
Emma Lillian, 1941
Emma Louise, 1831
Emma Margaret, 1830
Emma O., 6034
Emma Ophelia, 1316
Emma Tr^-phena (Blakes-
lee), 13'69b
Emma U., 3041aaa
E. Murray, 6014
Ena (King), 5060d
Enoch, 232*
Enoch (Seymour), (Car-
ter), (Chapman),
(Thompson), 299, 301
(will bk), 641, 1112
Enoch C. ( ), 301
(will bk)
Enoch Carter ( ),
636
Enos ( ), 1025,
1042ik
Enos (Babcock), 506,
1689V
Enos (Bouton), 303*,
610
Enos Frost (Water-
bury), (Smith), 545
Ini)i;>
5H5
St. .loliii, Knos Frost
(Lowry), 10J5ii
Enos Frost, Lowery,
1689h
Enid, ]87^b
E. P., 5067, 5087
E|)liraiiu (Goodrich),
(Mallorv), 171 *, 171
(deed)*", i()5
Epliraim (I'ersons),
(Mallorv), 901
Erasmus '(Hunt), Kifil
Erastus, 1085
Erastus (Blagrove), 653
Erastus (Gibson), 1655
Erastus L. (M. D.).
(Bagley), 1219^
Erastus Lord (Tavlor),
72th
Erastus R. (Blagrove).
;{01 (will bk)
Erastus Root (Blagrove),
656
Erastus Root, II U
Erastus Root (Hudd),
1144
Erminie Emilv (Ellis),
1837
Ernest, 1689u, 1798g
Ernest Ellas, 3018
Ernest G., 6031
Ernest Watson, 5042
Eron (Bayles), ,569
Erwin ( ), 1546
Esther, 298, 301 (will hk).
341 *, 364
Esther (Bates), 301
(will bk), 305
Esther (Beers), 802b
Esther (Benedict), 687.
6030
Esther (Carter), 395
Esther (Coleman), 671
Esther (Crofoot), 44
(will)*,
Esther (Crofoot), 54, 149
Esther (Decker), 559f
Esther (Gilbert), 434,
671, 686, 690, 1306, 1740.
3041 hh, 4071
Esther (Keeler), 259
Esther (Mrs.), 33
E. S. (Mrs.), 1248*
Esther (Mrs,), 7027
Esther (Patch). 911
Esther (Smith). 354
Esther (Tavlor), 440
Esther (Waring), 301
(will bk), fi3T
Esther Ann, 1323, 1483
Esther Ann (Howell),
403f
Estelle Borden (Wood),
1941
St. John, Ksthcr C, 1201
Esther Cordelia, 1199
Esther Elizabeth (Coin-
stock), 2092
Esther Emilv, 1523
Esther M., 6015
Esther Marvin, 1883
Ethel May, 4068
Esther Paniclia (Hotch-
kiss), 4049
Kstelle, 1501, 3034b
3039r, 6153a
Estclla Delpbine
(Leonard), 5043
Eslella M. (Lukemeyer),
1776
Ethan A. (Dysinger),
1975
Ethel, 1689d, 17221), 1872a
Ethel Deer, 1899
Ethel Delilah. 3042o
Ethel Hunt, 3042c
Ethel Merrill, 6013
Etta (Morris), 1869
Etta Buckhout, 3061
Eugene, 1768
Eugenia Frances (Burn-
ham), 1689q
Eunice. 188. 247, 282, 592,
595, 869, 3040n
Eunice ( ), 214
Eunice (Bell), 5058
Eunice (Benedict), 608
Eunice (Fairchild), 274a
Eunice (Kellogg), 561
Eunice (Mrs.), 33*
Eunice (Mrs.), 116. 129*
Eunice (Mead), 37, 261
Eunice (Relli), 214
Eunice (St. ,Iohn). 31 *.
31 (will)*. 96
Eunice C. (Ells), 935
Eunice Jane, 1730
Eunice Matilda (Lee).
129*, 349
Eunice Naomi, 1961
Euphrasia (Lees), (Gil-
bert), 875b*
Euphrasia Virginia
(Lees), (Gilbert), 1497
Euramia (Mrs.). 311 *
Eva, 1066b, 1689s, 3039o,
5010
Eva (Kenworthr), 1309
Eva Jane (Smith), 1833
Eva Rosamond, 1371
Evelina F. (Smith). 598
Evelvn, 5071
Everett, 1851
Everett (Dunbar), 716
Everett S. (Warren),
4068
Everette, 3039g
Everitt, 3081
.St. .John, ICveritt Augustus
(Mackey), 3081
Evert, 1722b
Experience (Mrs.), 35,
35 (will)*, 50*, 54
Ezekiel, 119 ", 403j, 701a,
739
Ezekiel ( ), 180
Ezekiel (Allen), 115 *,
119 *, 316, 698
Ezra ( ), 507
Ezra (St. John), 7*. 24*,
55 note, 68
Ezra (Scofield), 117*.
325, 704
Ezra (.Spencer), 206
Ezra (Whillock). 35
(will)', 130, 132
Fannie Maria (Tubbs),
1670
Fannie Oliver, 1689p
Fannv, 4012, 5019, 6048,
6050
Fannv (Mrs), 2074
FannV (Smith), 5020
Fanny (Stanley), 497
Fannv Arminta, 4007
Fanny Lois, 16901
Fannv S. (Johnson),
(Smith), 1025r
Farazina Matilda (AUis),
865
Farnnm, 1628
Favette, 909
Ferdinand, 1020
Ferris (Tice), 4001
Fila (Abdill), 724j
Fila (Lord), 722
Flora A., 6039
Flora Belle ( ),
1533
Flora E. (Foster), 1798a
Flora Elizabeth, 1537
Flora M., 4067
Florence, 1689d, 1725b,
1797a, 1841, 2056,
3041mm
Florence Angle, 3034a
Florence (Coulton),
1689r
Florence (Groves), 1753
Florence (Pond), 1149a
Florence (Wardwell),
1143b
Florence (Waggott),
1689gg
Florence A. (French),
1643
Florence AIniina, 1967
Florence Ann, 1528
Florence Lillian (Hall),
1720
Florence M., 3041ss
Florence Mav, 1384
696
Index
St. John, Florence Sarah,
2043
Fordyce Barker, 3034
Forbes, 1809
Forest, 30411
Foster, 6041
Fountain, 3041o
Frances, 1689b, 1908
Frances Augusta, 1690j
Frances Bush (Lally),
823
Frances Chloe (Chace),
1690d
Frances Edna, 3042t
Frances Louise, 3049
Frances Odell (Kenyon),
1470
Frances Sarah (Hely),
4006
Francis (Roe), 6046
Francis B., 896, 4067
Francis Bryan, 976
Francis C, 1139
Francis Frederic, 1346
Francis Henry, 1131
Francis Isaacs (Lock-
wood), 1359
Francis Marion (Cow-
lev), 1056
Francis O., 6043, 6043
Francis Ovid (Gray),
1384
Francis P., 6053
Francis Willard (M.D.),
Allen, 3001
Frank, 903, 1679, 1714a,
1758, 1839, 1911, 6037,
6044
Frank (2nd), 1910
Frank (Hook), 17211
Frank (Love), 5011
Frank (Madill), 3038o
Frank (Hears), 1469
Frank (Sheldon), 1921
Frank A., 3035
Frank B., 2030
Frank Butler, 1896
Frank Chrisman, 2049
Frank D. (Thomas),
2071
Frank Earle, 5059
Frank J. (Wiloughby),
( ), 1841
Frank L., 1386b
Frank Lamar (Stanton),
1807
Frank M., 1757
Frank M. (Cuppy),
(Ford), 5060d
Frank P. (Hoover),
l(r24h
Frank S. (Lincoln),
3038
Frank T. (Richardson),
3041hh
St. John, Frank Taylor,
2095
Frank Taylor (Winmer),
2095
Franklin, 4097
Franklyn, 3038y
Fred, 1479, 1689s, 4067
Fred W., 3035a
Frederic Enos, 1689p
Frederick, 6011, 959,
1208, 2062,, 3041ni,
3042k, 6040, 6041a
6047, 6051
Frederick ( ), 6041
Frederick (Cannon), 372,
378
Frederick (Daly), 1923
Frederick (Francis),
6045
Frederick (Ide), 2075
Frederick (Isaacs), 820a
Frederick (Jr.), 6211
Frederick (senr), 6211
Frederick (Tremain),
(Burton), 1218
Frederick A. (Fox),
6053
Frederick Almon, 1945
Frederick Ames, 1761
Frederick Augustus, 380a
Frederick B., 4010, 6038
Frederick B. (Champlin),
797*, 800, 1340
Frederick Berlin (Grav),
1919
Frederick Carroll, 1786
Frederick Elwell, 6011
Frederick F., 4034
Frederick H., 1218, 6049
Frederick Irving (Lou-
den), 1398
Frederick M., 6049
Frederick M., (Tremain),
(Burton), 713, 1218
Frederick Morton (Pow-
ell), 1877
Frederick Myron, 1025q
Frederick Norman, 1879
Frederick W.. 1826
Freeborn, 1689r
Freeland (Krell), 1721s
Freelove (Peck), 1645
Frost (Tomlinson),
(Sherwood), 1025n
Furman Benjamin
(Moore), 3080
Gamaliel (Marsh), 101*,
263, S78a
Gamaliel Cyrus (Boyd-
en), (Luer), 1069 "
Gardner Lewis, 1107
Gamaliel Hunt (M. D.),
738
Garland B. ( ),
1627
St. John, Garland F.,
2071
Gains (Jr.), 617
Gaius Weed (Stark),
(Hawley), 617
Gennevre, 6065
Genevra (Mrs.), 6065
George, 1143, 1144, 1320,
1731k, 1768, 1908, 203V,
3032, 3042e, 4029, 6054,
6059, 6060, 6089
George ( ), 1766,
6063
George (Archer),
(Muchmore), 1276
George (Ashley), 1689u
George (Dea.), (Lock-
wood), (DeForest), 821
George (Eldred), 1908
George (Jr.), 1375
George M. D. (Haskins),
4030
George (Page), 5004
George (senr), ( ),
1375
George (Smith), 1348
George (Taft), 1025g
Georke (Wenman), 301
(will bk), 653, 655*
George (Wenman), 301
George (Wilson), 1134
George A., 6055, 6062
George A. (Patterson),
H535
George Albert, 1941
George Alexander (Hala-
guay), 6011
George Alexander, (Jr.),
6011
George Alvan, 1806
George Augustus
(Howe), 1839
George Augustus (Price),
875d
George Augustus
(Wyllys), (Fleeraan),
1354
George Benedict, 1503
George Bradford, 1964
George Brill, 1098
George Buckingham
(Lockwood),'l363
George Burr (Dodge),
1298a
George Carman, 3048
George Clair, 1478
George Clarke (Car-
man), 3048
George D. ( ),
6057
George Edgar, 1969a
George Edward (Back-
us), 5040
Garret Elliott (Barron),
3043d
Ini
597
St. ,li)lin, George Elmer
(I'"errel), ;i01 .'
George I'., 1K)9
George F., (I'owell),
(McCormick), iy.)9
George Frederick, ISili,
1941
George Fulton (M. U.),
(Taylor), .-jOIG
George 11. (Harvey),
1791
George H. (Skelton),
4.068
George Hampton, 20Jl
George Haviland, 1506
George Henry, 193t
George Henrv (Kellogg),
(Nash). 1397
George Henrv (Stoek-
well), 5061b"
George Henrv (Wilcox),
1475
George Hermance, 1830
George Lee Loomis, 8.'>6
George Lloyd ( Penning-
ton), 1729}
Geo. Loring. IlSl
George M., ttliJS
George M. (Jr.), 6061
Georae Munroe, 1178
George R. (Tubb.s), 167^?
George S. (Hanford),
897'
George S. (Hay), 301
(will bk)
George Samuel (Lock-
wood), 104i!
George Sherman, 1870
George Sylvester (Hay),
UJ5
George T.. 1756
George Thomas, 1771
George W.. 301 (will bk),
877. 1114. n^tir. 4031,
50fi0t, 6056. (i(l6-.'n
George W. (?(1), ST7;i
George W. (Blnir). 5011
George AV. (Mumtnerv),
12i9e
George W. (Parker),
4080
Georee W. (Smith).
807*
George Washington, prob.
near 5060t or 5060s
George Washinirtnn
(Loekwootl),' 1619
George Washington
(Peer), 5060s
George Wellington
(Millnrd), (Foote),
1035V
George Whitfield
(Green). 863
SI. John, (ieorge William
(Heslin), 1738
Georgia Anna (Wade),
17390
Georgianna (Manches-
ter), 3038c
Geraldinc, 191-8a
Germain (Ilenwick),
1035O
Germain (Jr.),
(Adams), 1035o
Gertrude, 1397, 173Uiq
Gertrude (Wood), 1163
Gertrude A. (Sperry),
1770
Gertrude Henrietta, 1384
Gertrude Marie, 898
Gideon, 167a, 310, 4,58
Gilbert, 343a
Gilbert B. (Hoag), 1935
Gilbert Mnffatt, 1063
Giles (Gaylord), 473
Giles Henry (Aiken),
837
Giles Hermon (Martin),
939a
Gladys, 3041 nn
Glorianna (Na.sh). 557
Gordon I... (Rebee),
1690i
Gould (Comstock), 110*
Gould (Comstock), 110*,
310
Gould Birdsey, 1305
Gould Lee (Loekwood),
(Dykeman), 778
Grace, 1481, 1839, 30431
Grace (Macmahon), 1140
Grace, 3052*
Grace Adele, 1930
Grace Adele (Girsh),
3078
Grace .Mberta (B.iiiks),
1948
Grace Edith, 1728
Grandison, 4054
Grange, 4019
Grant, 3039a
Granville, 1733n
Graves L., 5035
Greene, 4063
Gridlev (Bell). 101.".f
Guild.' 6061.
Gustavus A., 1690f
Guy S.. .3037
Halmina (Halstead), 833
Hrunilton (P.irmelee),9.>8
Hamilton B. (Crosby).
1573
Hanford. 477
Hannah. 31 *, 21 (will)*,
45*, 49. 83, 100, 1.56.
251. 331. 333. 407. 1610.
3059. 6085
.St. John, Hannah (Bur-
well), 29
Hannah (Curler), 39
Hannah (Chuuiberlain),
IDIHa
Hannah (Davenport),
301 (will bk), 639
Haiui.di (Doty),
(S|)iers), 5064
Hannah (Kverett), 163
1 l.iimab ( Fairbanks),
534
HaiHiah (Gilbert), 709
llaiuiali (Grout), 701.n
Hannah (Knight), 311
Hannah (Krorier),
(St urges), 696
Hann.ih (Lamb). 5,">9d
Hannah (Mead), 10
(will)*, 37
Hann.ih (Mighill or
Miles), (Chatfield),
(Brown), 67 *, 196
Hannah (Mills), 276
Hainiah (Mrs.), 33*,
45 *. 233 *, 242a *
Hannah (Parsons). 403k
Hannah (Piatt), 172
Hannah (Rogers), 28 *,
92
Hannah (Sprague), 25*,
73
Hannah (Thompson),
667d
Hannah (Westcott), 102
Hannah, wid. 330
Hannah A., 1780
Hann.d. A. (Olds), .553
Hannah B. (Shedd),
938
Hannah B. (Toquet), 301
(will bk)
H.innah Benedict
(Smith), 678
Hannah Bouton (To-
quet). 644
Hannah E.. 1519. 6086
Hannah Rli/.a, 1617
Hannah Elizabeth. 3071
Hannah Gray. 930
Hannah Isabelle. 1506
Hannah M. (Green). 713
Hannah M. (I.e<-k). 893
Hannah Maria. 635
Hannah Mead. 878b
Hannah Metcalf (V,l\\t-
ney). 7tl
Hannah Seymour. 3086
Hannah T..' 1169d
Harlow. 5001
Harmon Edward. 1476
Harold. 16a9e. 1851. 3(101
Harold H.. 1385
Harold Irving. 3095
598
Index
St. John, Harold Launt,
923
Harold Wellington, 2062a
Harriet, 601h, 719, 793,
1105, 1659, 1690h,
3042b (b), 6078
Harriet (Campbell), 1639
Harriet (Comstock),
6065a
Harriet (Couch), 403e
Harriet (Curtis), 6076
Harriet (Deamer), 1723n
Harriet (Deming),
(Jones), 999
Harriet (Fish), 993
Harriet (Keeler), 1290
Harriet (Martin), 1194
Harriet (Simpson), 1598
Harriet (White), 3027
Harriet Amelia (Purdv),
1336
Harriet D. (Jenkins),
1047
Harriet Eliza (Allen),
666
Harriet Emeline
(Derby), 1326
Harriet Emeline (Jen-
nings), 796
Harriet Emma (Kniffen),
3084
Harriet L., 1817
Harriet Lucinda, 986,
1882
Harriet M., 6073
Harriet Newell, 5060u
Harriet Newell (Bene-
dict), 626, 875f
Harrison, 1268
Harrison, 4017
Harrison (Stone), 749
Harrison Beecher, 1236a
Harry, 902, 1042d. 16891,
1721if, 3038h. 6070
Harry A., 6068a
Harry B., 6038
Harry C, 3038f
Harry E., 1963
Harry Garfield (Hebbe),
1787
Harry Garfield, 3097
Harry Lamar (Van
Voorhis), 1810
Harry Mark. 1557
Harvey, 160*, 433, 435,
3063, 6068
Harvey ( ), 5060d
Harvey (Van Alstyne),
503
Harvey Daniel, 1689p
Harvey Everitt, 3078
Harvey Keeler (Mills),
586
Harvey Newton (Har-
mony), 1082
St. John, Hattie, 1215a
Hattie (Stevens), 1948
Hattie (Waterbury),
1689y
Hattie B., 3042
Hattie Belle (Reeve),
3041V
Hattie F., 741
Hattie Louise, 2044
Hattie Luella (Albertv),
1873c
Hattie OrioUa (Hetrick),
2064
Haynes, 5016
Hazel CIvde, 1964
Hazel P.", 1385
Helen, 1579, 1697, 1951
Helen (Brooks), 1957a
Helen (Lund), 1869a
Helen A. Haulenbeck,
6071
Helen A. (Hill), 3042b
Helen A. (Mrs.), 4093,
6072
Helen Alice (Tuttle),
1946
Helen Almy (Hoag),
1471
Helen Amelia (Garvev),
977
Helen Augusta, 1390
Helen Bertha, 922
Helen Curtis, 1180
Helen Eva, 1370
Helen Grace, 874
Helen M. (Mrs.), 4067.
6228
Helen May, 1493, 1689m
Helen Preston, 5012
Helena (Aiken), 1404
Heman (Hyer), 724a
Heraan May (Stevens),
1219ra
Henrianna, 1827
Henrietta, 402, 560b, 794
Henrietta (Crane), 6162
Henrietta (Hall), 809
Henrietta (Hoyt), 899
Henrietta (Root), 1601
Henrietta (Morey), 1220d
Henrietta B. (Morev),
1220d
Henrietta M. (Phyfe),
301 (will bk)
Henrietta Middlebrook
(Phyfe), 1165
Henrietta Sophia, 1119
Henrv, 129*, 344,, 484,
485*, 1636, 1689i,
1722x, 4084* note,
6068a, 6069, 6069a,
6084
Henry ( ), 3043a,
3052, 6067
Henry (Beard), 1600
St. John, Henry (Gray),
879
Henry (Lawrence),
1689w
Henry (Wlieeler),
(Parsons), 729
Henry A., 6080
Henry A. (Brissach),
898
Henry Ackerman, 1815
Henry Adams (Jessup),
1318
Henry Ancel ( ),
1587
Henry Clav (Castigan),
1498
Henry Clay (Scott), 3029
Henry Cornwall (Bab-
cock), 960
Henry E. (Seeley),
(Berray), 932
Henry Elwood, 1215a
Henry Everett, 1690m
Henry J., or Clay, 5506
Henry Lewis, 1095
Henrv Lewis (Howe),
(Hull), 1722c
Henry Orville, 1976
Henry R., 6075
Henry Richardson (May-
hori), 1176
Henry Ruggles, 1900
Henry Spencer, 1575
Henry Wakeman (Buck),
929
Henry Walton, 1897
Henry Wardwell, 1144
Henry William (01m-
stead). 1176
Herbert, 1634, 1723c,
6080a
Herbert Aaron, 1722c
Herbert Cook, 1538
Herbert Legrand, 1965
Herbert Lincoln, 1689m
Herbert Newton, 1936
Hepzibah, 995c
Herman, 3043b
Herman (Hyer), 724a
Herman Foster, 4058
Hester (Sutton), 3077
Hester Cecelia, 1052
Hetty, 6077
Hezekiah ( ), 4045
Hezekiah (Keeler), 607
Hezekiah (Knapp), 109*
Hezekiah (Weed), 110*,
280, 610 »
Hezekiah Lewis (Fan-
cher), 1091
Hildreth, 1395
Hilpah (Hoskins), 868
Hilpah (Steele), 449
Hiram, 403c, 583a, 794a,
1724h
Ini
599
-),
St. .(olin, lliram (-
(iOHl
Hiram (C.iulkins), lOOOp
Hir.im (Hull), l();i9
Hiram (Uilcv), 17-','!f
Hiram (Swaii), 'KIJ
Hiram (White), lU40i
Hiram A. (Wolcott),
17-231
Hiram Abiff (Racon),
10s.'5t
Hiram E., ,Fr. (Angel),
30i.'8
Hiram R. (Baglev),
16.57
Hiram Henderson, 393*,
836b
Hiram Lewis, l.'!)3
Hiram T., 167.'
Hiram W. (Rockeii'-tvre),
30:J1
Hollv, lOOOb, 159+
HollV (Carrier), 509
Hollv. Jr., 6079
Homer, 304-1
Homer Dudlev (Cowles),
Homer E., 106-3
Homer John (Hyatt),
971
Homer P. (McKenzie),
1961
Homer Smith, 13+8
Hooker, 42 (will)*, 1+3
Hooker (Belden), 380
Horace, 1721n, 607+
Horace (Baluock), 60io
Horace (Humphrey),
16.53
Horace (Westbrook),
1257
Horace C, 1910
Horace Flint, 1856
Horace, Jr., 3020
Horace Rowland, 1930
Horace W. (I,ambort-
son), (Ham), +01 +
Horatio, 1280* note
Horatio W (Clarke),
1928
Horatio William (B\irt),
758
Horatio William (Rom-
ley), 30+9
Houston (Nichols), 1725b
Howard, 1593, 3011a
Howard Clinton, lfi89m
Howard M., 6066
Howard Raymond, 3050
Howell Franci.s (Munn),
972
Howell W. (Wilcox),
301 (will hk)
Howell Williams (Wil-
cox), ins
St. John, Hugh, I+05u,
172U,t'
HuldMli Alhina, 1085
lluutrr (Sargeant), 1138
Idcll.i, 1735
Idella. 3()i2s
Ida (Bcardslev), 1921
Ida B. (Child.s), +097
Ida Frances (Osborn),
1718
Ida M. (Crego), 1746
Ida May, 1502
Ida May (Ferris), 5059
Ida Saiiderine, 1239
Iva V. (Schaeffcr), 3075
Ira, 957, 995m, 18+2
Ira Ferris ( ), +023
Iris Irene (Baird), 50+4
Ira Porter, 1885
Inez Isabelle, 50+1 a
I. L. (Mr.), 6086a
Immer C, 1+01
Imogene (Barkwill),
3035J
Imogene (McCaffertr),
10,30*, 1703
Imogene S. (Mrs.), 1003d
Irene (De Tolifer), 6087
Irene (Toliver), 169+
Irma Belle, 2097
Irma Josephine (Barr),
1689h
Irving Clifl'ord, 30+2c
Irving I. (Fn.stcr), +088
Irving Merle, +058
Irving Samuel, 2071
Isaac, 138*, 5,58b
Isaac ( ). 5091a
Isaac ( — ), 6087a
Isaac (Guernsey),
(Smith), 35 '(will)*,
101 *, 139, 139 ♦, 132
Isaac (Lindslev), +67
Isaac (Mead)," 139*, 3+3,
Isaac (Van Rijier), 1039d
Isaac Hoyt (Lindsley),
467
Isaac H., 171 (deed)*
Isaac Henry (Colgrovc),
1295a
Isaac Henry (Ward),
776*
Isaac, Jr. (Hanford),
(Harmon), 903
Isaac Monroe (Carring-
ton), 1170
Isaac Phineas (Wilcox),
(Rathburn), 1822
Isaac Richards (Mon-
roe), 675
Isabell Frances, 87+
Isabella, 1672
Isabella (Bennett), 1351
Isabelle, 1503a
Isabelle (Besley), 1589
St. John, Isabelle (Fur-
man), +082
Isabelle (John-son), 1225
Isaiah William (Bush),
3078
Israel, 763
Issachar William
(.Mudge), 102.5h
Iva, 1689w
Ivonia M., 6088
Jabcz F. (Mosher), 229
(will)*
Jahez Fitch (Hoxie),
(Mosher), 552
Jacob, 50*, 73*, 185, 5581,
30+lgg
Jacob ( ), 73 *, 73
(will)*, 226
Jacob (Denton),
(Vaughn), 532*
Jacob (Holcomb), 16+3h
Jacob ( ), (Re.d),
7* 21*, 22*, (will) 24*.
54
Jacob (Taylor), (Bab-
cock), (Hyatt), 223*,
532
.lacob .\., 5079
.lacob Bishop (Bennett),
1043a
Jacob M. (Sleeth),
1722r
Jacob Underbill (Nason),
( ), 1297
James, 1 (will)*, 6
(will)*, 301 (will bk),
323, 381. 524, 530, 700,
704, 1001, 11+8, 1252
1+68, 1638, 1721t,
172Ua, 1721nn, 1723a,
1820, 303+c, 30+Of,
5011, 5019, 5027, 5060
James ( ), 1633,
5025, 505+. 6089b
James (Beard),
(Wilson), 1723d*
James (Boomer), 5026
.Tames (Bouton), 10*
James (Brown), 544,
1186
James (Comstock), 2*,
6*. 7*, 8*, 10*
James (Clearwater), 3095
James (Gregory),
(Jordon), 1010
James (Halt). 3+ (will),
117*
James (Hoyt), 320
James (Jr.), 6
James (Metcalf), 120*,
338
James (Payne), 558k
.lames (Person),
( ), 10 (will)*. .35,
.35*
600
Index
St. John, James (Pierson),
( r), 100
James (Pickett), 34*
James (St. John), 101 *,
267, 347
James (Thomas), 73', 73
(will)*, 223_, 227*
James (Trebilcock),
1723s
James (Webb), 1025a
James A. (Bush), 1054c
James A., 4036
James Allen, 3036
James Burchard
(Mills), 824
James Burchard, 1386
James C, 1019c, 1646,
6089a, 6099
James Edwin (Jr.).
1489a
James Edmn (Pearsall),
875a*, 1486
James Eden, 834
James Edgar, 1506, 3002
James Edward (Bailev),
1272
James H., 1507
James H. (Conglin),
4012
James H., (Newcomb),
1019f
James Hamilton
(Hatch), 958
James Hamilton (Jr.),
958
James Harrison (Stone),
1268
James Harvey, 1649
James Harvey
(Bowers), 3083
James Harvey (Sey-
mour), 712
James Harvey (Skinner),
797
James Haviland (Simps-
on), 876
James Henry, 3070
James P., 1724a
James Fulton, 1226
James K., 3023
James McKie (Ells-
worth), 1406
James McKie 2nd
(Spacle), 1975
James Monroe (Stites),
1040f
James Moore, 1219r
James N. (Stevens),
1722m
James P. (Smith), 3023
James P. (Topping),
3021
James Rockwell (Keel-
erV 1286
St. John, James Shaud
(WiUiams), 1830
James T., 1355
James Talmadge
(Moses), (Sexton),
1093
James W., 4057
James Whelpley
(Gibbs), 1709
Jane, 1361, 3076, 4097
Jane (Barton), 1246
Jane (Brooks), 75
Jane (Gardner), 559d
Jane (Hovt), 271, 1291
Jane (Mrs.), 6168
Jane Ann (Morey),
1025f
Jane Augusta (Forbert),
(Saxton), 1487
Jane E. (Raymond),
265*
Jane Eliza, 1561, 2057
Jane Elizabeth (HaU),
1716
Jane Esther (Forbert),
1054
Jane Esther (Raymond),
588
Jane Mc
(Moore), 1722g
Jared Nash (Rock-
well), 760
Jared Nash (Jr.), 1288
Jarmin, 1002b
Jason, 1001a
Jason (Cheshire),
(Clark), (Strong),
1012, 1013*
Jason (Potter). 1616
Jasper (Reynolds), 1003a
Jason Edgar (Berlin),
1642
Jason Lee, 3041bb
Jay ( ), 6054, 6089
Jay B. ( ), 1002c
Jean M. (Mrs.), 1545
Jemima, 115*. 313
Jemima (Benton), (will)
24*, 34 (will)*, 57
Jemima (Chard), 110*,
308
Jemima (Fitch), 23
Jemima (Mrs.). 110*,
306*
Jemima (Van Nostrand).
4021
Jemima (Wood), 10491b
Jennie, 800, 1215b, 1948e,
3039y, 3041bbb, 6025,
6047. 6159
Jennie (Booth), 959
Jennie (Hanley), 1735c
Jennie E)arbara (Ciirrv),
1215a
St. John, Jennie Bennett,
1899
Jennie Dykeman (Traph-
agen), 1490
Jennie Evaline (Walker),
1382
Jennie Lina, 2046
Jennie M. (Mrs.), 6117
Jessie Porter, 1795
Jeremiah, lOOOh
Jeremiah Oakley
( ), 5060d
Jerusha Jane (Law-
rence), 1002
Jerusha (Benton), 1002e
Jesse, 275, 365, 991b,
1210, 1721tt, 1820
Jesse (Bulkley), 6118
Jesse (Capt.), (Gay-
lord), 277*
Jesse (Jr.), 301 (wiU bk)
Jesse (Poor),
(Dennis), 1109
Jesse (Stone), 1086
Jesse (Weed), 301 (wlU
bk), 632
.Tesse (Weed), (Hickok),
115*, 315
Jesse Albert (Foot),
(Culverson), 1838
Jesse E., 2071
Jesse L., 1119, 1697,
Jesse L., 6119
Jessie. 1697, 3041 dd, 4067
Jessie Elizabeth (Philip-
son), 2034
Jessie Frances, 1788
Jessup Raymond (John-
son), 789
J. Hazel, 1522
J. Loomis, 30381
J. Nores. 991a
Joanna (Burt), 74
Joanna " Hannah "
(Chambers), 398
.Toannali (Averv),
6089bb
Job ( ), 73*, 80*,
81*
Job, 558d
Joel ( ), 219
Joel (Cole), 1073
Joel (Keeler), 100*. 264
Johanna (Brown), 44
(will)*. 147
.Tohn. 38 », 67* (Pass
Bk), 109*. 317. 224,
531. 558fr, 663, 1245.
1347*, 1566, 1599,
1721u, 1721XX, 1739,
1898, 4045, 4067, 5006,
5093, 6042, 6090, 6089c,
6089d
John 9d, 408*
Index
f;oi
St. John, John (-
-).
1915. 4096, 5048, 601 1
6091
John (Ackers), (Wake-
man), 'l-Tl
John (Ballard), 1050
John (Bates), 6011
John (Berrv), (Little),
56J
John (Blankenbeckler),
5017
John (Brown), 542
John ( ), (Biick-
hout), 3050
John (Colver),
(Jacobs), J5», 71*, 109.
196 (ajrf), 214
John (Drake), 67*, 205
John (Dunninjr), (Bris-
tol). 37. 91. 101 *, 262
John (Ferris), 3098
John (Ferris), 6089e
John (Fitch), 73*, 73
(will)*, 229
John (Guile). 505
John (Haves), (.Scrih-
ner). 8*."2S*, 31*. 104*.
116
John (Kutchins), 3092
John ( Lockwood ) , 242a
John (M. D.). 1028
John (Mead), 1285
John (Xorthnip),
(Crissev), (Crissev),
101, 3+7 ♦
John 2d (Sevmour), 45*
John (Reed)". 5027
John (Ryan). 5023
John (Sevmour). 157.
165*. 171*
John (Scrihner). 1324
John (St. John), (Par-
dee). 38
.Tohn (.St. John). 462*
John (Wasson). 1040d
.Tohn (Weed). 117*. 326
John (Wilkinson). 6092
John (Wfifl). 558ar
John .\. (Gould). 933
John .Vbr.nham. 1783
.Tohn Aruna, 1690n
John Brown (Brown).
(Culver). 1025e
John C. 6095
.Tohn Chauncey. 1498
John Coersrswell (Rev.).
(Woodruff). 3020
.Tohn D. (Hvde).
( ). 1048
John Dwipht (Andrews),
1232
John Edward. 1717, 6118
John Ely, 856
.Tohn F. (Copenhaver).
.'.019
St. .lohn, .lohn Francis,
6093
.John Frederick, 1285
.lolin Fletcher (.Tameson),
1 722u
.lohn Footc. 2052
John Garfield, 1889
John H. ( ), 6102
.John H. (Moody), 409,
6101
John James (Cutler),
(Wild), 3020
John (Jr.), (Northrup),
(Cri.sscy), (Crissev),
31 *
John (Jr.), 33 (will)*
Jolin Julius, 942
.Tolin I.eland. 502
.Tohn I.ove. 1534b
John M. (Bell), 1227
,lohn M. (Hinds). 1843
John M. ( ). 6117
.lohn Mecalf (Goewey),
1240d
John Metcalf (Plunkett),
733
John .Milton, 1472
.Tolin Monroe, 241
.Tohn Morcan (Rusco).
779
John Osborn (Johns),
1038
,Tohn Pierce ( ),
5060h
John Pierce (Parker).
5060o
John P. (Jr.). (Enloe),
5060r
John H. ( ), 6096
John Randolph, 1136
.Tohn Hansom (Harvey),
577 note,
John Russell (Gibbs),
108fib
John R. (Harvey), 578
.Tohn Ransom (Harvev),
263 note *
John S.. 229 (will)*
.Tohn S. (Benton), 548c
Jotm S.. 552
.Tohn .Spencer (Cunning-
ham^. 1562
.Tohn Timothv (Stone).
603
John T. (T.von). 1019c
John T.. fi096a
John T. ( ). 6097.
6098. 6099
John T.. 6100
John Townsend. 1298
.Tohn Trowbridtre (Stock-
ton). 301 (will bk).
303
John Trowbridpe. 303*.
6.-.8. ni4
St. John, John W.,
1754
John W. ( ), .1048
.lohn Washinftton
(Hineey), (Dcvoc),
I72If
.lohn Waterbury (Fan-
cher), 1021
.Tohn Watson, 1604
.lohn Weslev (Wood-
ward), 4007
.lohn William, 3078
.lonathau (Beers),
(Williams), 129*, 341.
751 *
Jonathan (Meek), 17231
Jonathan Camp, 693
.Tonathan Camp (Utter),
(I/Ockwood), 694a
Johnson, 988
.Toseph. 6 *. 6 (will)*.
49a, 181. 218. 3.5.3, .?59b,
797 *. 807. 1339, 1344,
1721vv, .3041 p, 6004,
6104, "610,5, 6106, 6109,
6110, 6111, 6113
Joseph ( ). 6103
Joseph (Bennett), 4.>3,
626
Joseph (Belts), 3 (will)*,
6*, (will) 6', 13*. 16
.Toseph (Iliekok),
(Din^'ce), 1.37 *. 3.56
Joseph (IIuIsc), 1722o
.Toseph (McN'air), 1721ee
.Toseph (Nash), 363
Joseph (Olmstead), 26*.
6112
Joseph (Scbrack), 1039c
.Toseph (Searles). 5061c
.Toseph (Selleck).
(Wripht). 13 (will)*,
42*
Joseph (Younfj), 1721 ic
Joseph A., 6107
.Toseph .\. (Ropers).
848
Joseph An pel, 3028
.Toseph Beers. 1173
Joseph Burton. 2096
.Toseph Chapman. 640
.Toseph Darijis. 1381
.Toseph E. (.\rcade).
6108
.Toseph I*'iiirene. 1973
•Toseph Gaylord. 602
.Toseph Henrv ( — ■ ).
876,1
Joseph T„. 804. 1797
•Toseph T.aneastcr Palmer
(Lewis), (Porter),
1168
.Toseph M. (.\rcher),
1778
Joseph Mayhon. 1176
602
Index
St. John, Joseph P.,
1503
Joseph Shearer, 2095
Joseph Shearer (Loukes),
1643a
Joseph Smith, 4060
Joseph Wilbur ( ),
4053
Josephine, 1516, 3041aa
Josephine (Briggs), 1947
Josephine (Hall), 1307
Josephine (Hooke),
3038k
Josephine (Ladd), 1689r
Josephine (Mrs.), 6047
Josephine (Trindle), 1630
Josephine (Ware), 1735
Josephine (Williams),
2055
Josephine A. (Mrs),
6234
Josephine Bonnycastle,
1801
Josephine Smith (Vird),
1689m
Josephus Allen (Hely),
1706
Josiah, 1736, 6103, 6114
Josiah ( ), 6115b,
6115c, 6116
Josiah (Adams), 991,
5061
Josiah (Dunham), 508
Josiah (Ferris), 611 5a
Josiah (Fitch), 36
(will)*, 136*, 137*,
138*
Josiah (Mavberry), 1585,i
Josiah (Pel'lam), 6115
Josiah (Starkweather),
( ), 563
Josie, 1467
Josie D., .5016
J. Stanley ( Brother-
ton), 1926
J. Sterling, 1689m
Juanita C, 3041qq
Judson, 1689r, 4073
Judson Cook (Beecher),
735
Julia, 414, 716, 949, 1260
Julia (Brower). 1353
Julia (Kinloch), 6193
Julia (McKee), 991d
Julia (Nightingale), 1821
Julia Ann, 402
Julia Ann (Alexander),
901
Julia Ann (Gibbs),
(Belts), 808
Julia Ann (Pond), 1046
Julia Ann (Robinson),
1049
Julia Ann (Sherman),
1652
St. John, Julia B.
(Waters), 1530
Julia Belden (Vanzant),
820b
Julia Eleanor (Warner),
1690k
Julia Eliza, 1593
Julia Elizabeth, 1956
Julia Frances (Jones),
2086a
Julia Georgiana (Mc-
intosh), 1312
Julia H. (Moorehouse),
4067
Julia Irene (Horton).
3078
Julia M., 4009
Julia Maria, 1236
Julia Maria (Palmer),
4058
Julia Matilda (Cronin),
1391
Juliet, 683
Juliette (Hines), 852d
Julius, 1633, 6120
Julius Hand ( ),
4067
Julius Hiklreth, 723
Julius W. (Chrisman),
1529
Justin (Kellogg), 166,
176*
Justus, 67*, 202, 483
Justus ( ), 1635
Justus Wemple (Hatha-
way), 1370
Kate ("Catherine"),
(Hurd), 1898
Kate, 3037, 6121, 3038r,
5015
Kate Beatrice, 4087
Kate E., 6122
Kate M. (Mrs.), 6219
Katherine A., 1931
Katherine O. (Baker).
1931
Katheryn Effie, 1770a
Kathleen, 3042q
Kathleen Elizabeth,
3043n
Katie, 5007
Katsv (Mrs.), 5006
Keeler (Hubbell), 749.
1267
Kelsey Nathan, 1830
Kellie C, 5013
Kenneth Frederick, 1923
Keziah, 1721jj
Kezia (Mrs.), 171
(deed)*
Kezia W. (Mrs.), 171
(deed)*
King Otto (Narramore),
1381
Kittle (Burnham), 1871
St. John, Kittle Lucia,
3041w
Kitty (Mrs.), 1220b
Kitty B. (Bachman),
5013
LaFayette ( ), 6133
Laura, 1543, 1908, 3035 j,
5033, 6093, 6149
Laura ("Ladow"), 532*
Laura (La Dow), 1015
Laura Blanche, 3017
Laura Eliza (Mrs.), 6193
Laura Johanna (Mount),
767
Laura L. (Grinnell),
(Powers), 1643e
Laura Louisa, 6124
Laura (Mrs.), 697
Laura Talmadge), 1314
Laure (La Dow), 1015
Lavinia, 1634, 3038x
Lavinia (Stark%veather),
1665
Lavona, 3039c
Lawrence, 1319, 1394
Lawrence Emerson, 1872
Leah, 1798g
Leah Tompkins, 6011
LeGrand Cannon, 363
note*, 577 note, 579
Leila (Love), 6134
Lena, 3045
Lena (Martin), 5011
Lena J. (Mrs.), 6057
Lena Margaret, 898
Leon (Skilton), 6133
Leonard, 1366, 1632
Leonard (Balch), 959
Leonard Harrison
(Shannon), 973
Leora, 3041e
Leorah Hattie (Lar-
comb), 1863
LeRoy, 4069, 4080
LeRoy Clifford, 1883
Leroy Elliott, 1853
Leslie, 1919
Lester (Fletcher), 1689r
Lester (Tuttle), 301
(will bk), 643*, 1127
Letitia (Mrs.), 1841
Letty W., 4015
Levi, 746, 1343
Levi (Barber), 1032
Levi Stevens, 1517
Levi ( ), 1030*,
1700
Llewellyn Northgaw
(Mills), 1853
Lewis, 278, 335, 383, 1086,
1825, 3040a, 6037, 6125,
6125a
Lewis ( ), 3061,
6005
Lewis (Cartwright), 717
Index
H()'.i
St. John, Lewis (Eldridpe),
301 (will Ilk), (i.'H, (ilS
Lewis (Iloyt), (Milli-
ken), (Ackerin.iii),
(Johnson), llftt
Lewis (Johnson), US!)
Lewis (Madison), KMl
Lewis (Odlc), :io:i8h
Lewis (Riiyniond), 151 '
Ixwis (i-'nd), (lluy-
mond), :i81.
Lewis (-.'nd), (Swift),
379
Lewis Al.inson (Orr),
830
Lewis Darius, 1650,
3019b
Lewis E., 2079
Lewis Edward (Palmer),
1390
Lewis H. ( ), 6T.'6
Lewis H. (Belts), 341 *
Lewis Hiram (Belts),
761
Lewis Lothrop (Russell),
■1.78
Lewis M., 4061
Lewis Manlius (Jack-
son), 985
Lewis Seymour (Lnunt),
953
Lewis Seymour
(Ostrarider), 930
Lewis Sylvester, 1.553
Lewis Vincent (Com-
stock), 835
Lewis W., 1086a
Lewis Whiting (Ferris),
1.395
Libbie, 1679
Lila, 3038h
Lilian, 3031
Lilian (Vermilye), 2058
Lilla (Alford), 1712
Lillian (Lewis), 3038n
Lillian (Moore), .5O60d
Lillian Bernettie (Fox),
1918
Lillian Ferris, 1393
IJllie, 1908, 3039v
I.illie Harper, 1775
Lillie M. (Kinjr). 1753
Lillie May, 1938
Lina, 1627
Linus, 630, 1108
Linus (Brown), 100
Lily Ruth (Richards).
3014
Lizzie, 836g
Lizzie (Mrs.), 6135
Lizzie I3ersbore, 1603
Lockwood, 4044, 4063
Lodema, 1975a, 3039g
Lodesia, 1219j
St. John, Lois, 3
Lois ( ), 951
Ix)is (Carter, 3 (will)',
15, 29
Lois (St. John), 31
(will)*, 34*, 16, 115
Lois (Staples), 44
(will)*, 1.53
Lois Ann, 504
Lois Berkeley, 958
Lola Alberta, 3038g
Loomis ( ), 4067
Loren, 5050
I^orenzo, 5033, 6132,
6149
Lorette, 4077
Lorin, 734i
Loren (Coon), 1319k
l,orin !>',., 1319e
Loristoii (Pollock), 567
Loritte, 796a
Lotan Lara, 733
Lottie Aurelia (Everilt),
1873
Lottie Belle, 1534b
Louie, 1480
Louis, 172Uf, 6136a
Louis (Born), 6127
Louis Romaine (Leeds),
1951
Louisa, 853
Louisa (Butler), 1.357
Louisa A. (Mrs.), 441a
Louise (3nd), 1587
Louise (Farmer), 5054
Louise ( ), 1587
Louise (Hitchcock), 871
Louise MontfTomery,
131.5d
Loulie, 1133
Loviiia (Mudge), 1J191
Lowell Glen, 3013v
Luannah (Kelly), 1798d
Lucia (Claflin)', 6130a
Lucille, 874
I,ucinda, 1004, 1636.
4038, 6138
Lucinda (Tredwell), 403i
Lucinda Amelia (Bald-
win). (Brown), 301
(will bk). 1133
Lucinda Ann (Tanner),
3077
Lucinda Cofrswell, 1659a
Lucinda Maria (Douse),
861
Lucinda (Rusco), 1088
Lucius, 1687
Lucius Chester (Wil-
son), 1340b
Luerctia, 1002f, 1631
Lucretia C, 6129
Lucy, 184, 737, 5038.
5060k
St. John, Lucy (3d), 50 •
Lucy (Clark), (I'en-
noyer), 489
l.ucv (ll.dl), i:uo
Lucy (Kimball), 6136
Lucy (Mrs.), 5071
Lucy Amy (Finney),
2094
Lucy Ann (Enrich), 936
Lucy Ann (Knowlton),
1633
I-ucy Ann, 6139a
Margaret, 363 note *,
6137
Lucy D., 61.30
Lucy Jane, 1844
Lucy Lapham (Evans),
1847
Lucy Leonora (Hutch-
ingson), 1840
Lucv M., 6131
Lucy M. (Mrs.), 6179
I.udin (Stone), 1003
Luke, 67* (Pass Bk)
Luke (Holly?), 35*, 70*
Luis, 6137a
Lulu, 3041 d
Lula Irene, 1.384
Lula (Page), .5060q
Lula Isabel, 5060r
Lunn, 6041
Luther (Joy), 486
Lydensia (Adill), 1219h
Lydia, 189
I.Vdia (Bockes), 229
"(will)', 550
Lvdia (Dixon), 171 *,
174
I.ydia (Downey), 959
l.ydia (Mrs.)," 171
"(deed)*, 636
Lydia (Powell), 1739b
I.ydia (Reynolds), .357
Lydia (Seymour), 36
"(will)*, "l33
Lydia Ann, 881
Lvdia Florella (Pressy),
"2083
Lyon W., 4079
Lyman, 1851
Lyman (Spencer), 1043Je
M"abel, 106 *, 384. .3033"
Mabel (Burr), (Allen),
316
Mabel H., 1385
Mabel Lilian. 3095
Mabel (Mrs.), 165*. 450
Madeline Pearl (Siebert),
1779
Maggie, 3039q, 4019
Maggie Darling
(Charles), 1696
Maggie H. (Young),
5013
604
Index
St. John, Maggie May
(Mapes), 1218
jNIahlon Nathaniel, 944
Malinda, n33k
Malinda Emily, 4013
Malina (Mrs.), 603T
Mamie Love (Taylor),
5013
Manford (Williams),
1731if
Manley C. (Reed), 5033,
6149
MarceUas, 723
Marcia (Grey), 5061f
Marcia (Swift), 953
Marcia Jane (Downey),
1549
Marcia Maria (Morris),
1169c
Marcus DeForest, 1367
Marcus Martin, 945
Margaret, 575, 1722a,
304111, 4099, 5036, 6138,
6153a
Margaret (Bassett), 653
Margaret (Fish), 1564
Margaret (Foot), 577
note
Margaret (Foote), 578a
Margaret Ann (Mrs.),
6099
Margaret Ayres, 1722
Margaret Marsh (An-
drews), 1068
Margaret Palmer
(Bridge), (SprouU),
1169
Margaret Rosalia
(Price), 1331
Margery, 5071, 6139
Mark, 1*. 3, 3*, 6 (will)*.
67* (Pass Bk.), 1689e,
1689t
Mark (Brown?), (Gay),
95*, 67*, 203
Mark (Stanley),
(Smith), 1*, 1 (will)*,
9*, 3, 4*, 6* (wUl),
13*, 17
Marke (Stanley).
(Smith). 4 "(will)*
Mark RaxTnond. 1555
Maria. 884, 1144, 1722,
1910. 6140, 6141, 6149
Maria (Atwood), 880
Maria (Fisk), 263 note*,
571, 577 note
Maria (Humason), 441
Maria (Jolly), 601i
Maria (Lincoln),
1042Jh
Maria (Mrs.), 813
Maria (Northrop).
(Burt), 4019
St. John, Mary (Sheffield),
301 (will bk), 652
Maria (Westfield), 1035d
Maria Catherine, 3004
Maria Elizabeth, 940
Maria Ella, 1544
Maria Jane (Kinne),
301 (will bk)
Maria Jane (Kinne),
1154
Maria Louise (Barron).
1196
Maria Pinkney (Betts),
814
Marian, 1689m
Marian (Bush), 1668
Marian E., 3054*
Marian (Mrs.), 3054*
note
Marion Small, 1796
Marietta, 806, 1917
Marietta (Wager),
1674
Marietta (Walrath), 980
Marilla (Johnson), 1189
Marilla (Titus), 4081
Marinda (Bennett), 3091
Marquis Darius (Smith),
829
Marsena (Stanton), 1596
Marshall Bayles (Day),
1062
Martha, 937, 301 (will
bk), 991c, 992b, 1002h,
1066a, 1155, 1424qq,
1560, 1721gg, 1733J,
3038u
Martha (Bassett), 301
(will bk), 650
Martha (Congdon),
1025n
Martha (Dill), 1721hh
Martha (Downey), 959
Martha (Fitch),' 159
Martha (Henry), 4073
Martha (Mead), 37,
6137a
Martha (Rundlette),
5055
Martha (Seymour), 771
Martha (Shearer), 532*,
1016
Martha (Skinner), 263
note *
Martha (Thomas),
(Goodrich), 73 (will)*.
228
Martha (Westgate), 995 i
Martha B., 6150
Martha Betts (Horton),
837b
Martha Elizabeth
(Martin), 16891
Martha Lucinda, 866
St. John, Martha Maria,
3086
Martha N. (Skinner),
577
Martha Northrup (Chap-
man), 265*, 589
Martha Rosalie, 2066
Martin, 1077, 5008
Martin ( ), 441a,
6161a
Man-ette (Mrs.), 4067,
6041
Marvin, 1731rr, 5056
Marvin ( ), 4065
Mary see Polly
Mary, 170, 239, 252, 353,
255, 267, 324, 330, 597,
599, 601, 705, 803a,
836e, 932, 1025bb, 1080a,
1130, 1143a, 1147, 1244,
1723b, 17291, 1773, 1814
note. 1913, 3040j,
3041) j. 4072, 4097,
5026; "5037, 6143, 6144,
G145
Mary (2nd), 253, 301
(will bk)
Mary ( ). 559i,
5060g
Mary "(Barlow), 1722c
Mary (Beach), 472
Mary (Betts), 98
Mary (Benedict), 14, 21
(will)*, 121, 45*, 301
(will bk.), 636, 875f
Mary (Blanchard), 955
Mary (Camp), 691, 786
Mary (Chaffee), 35*, 191
Mary (Colvin), 4042
Mary (Copeland), 959
Mary (Cropsey), 6103
Mary (Cummings), 4057
Mary (Downey), 959
Mary (Dunnirigton). 1228
Mary (EUsworth), 6153c
Mary (Eversley), 41
MarV (Frost), 1281
Mary (Gillerby), 1721y
Mary (Hanford), 606
Mary (Harmon), 867
Mary (Hosier), (Taylor),
3098
Mary (Houchton), 685a
Mary (Howland). 1040J
Mary (Hoyt), 230
Mary (Hunt). (Minor),
740
Mary (Hyatt), 9
Mary (Keeler), 10
(will)*, 34 (will)*, 38,
48, 97. 256. 385
Mary (Law), (St.
John), 5029
Mary (Mills), 5084
Ln
«05
St. John, Marv (IV.iIkhIv),
917
Miiry (Pcct), (Stalls),
(Hiiokal)oiie), HO'.i
Marv (I'iper), 5601)
Marv (Kockwcll), 105ib
Mary (Rogers), 891.
Marv (Set-lev), lU
Marv (Slicinrd), 5052
Marv (Silveniail), I7-'9b
Mary (St. John), 261,
Sn, lOl-Hk, 1679
Mary (Thomas), 5581
Mary (Tuttlc), 301 (will
bk), U28
Mary (Vaupel), 30-tlx
Mary (Venable), 1040
Mary (Westervclt), 1587
Mary (Whitney), «7*, 199
Marv (wid.), 13:5
Mary (Wood), 107*, 287
Mary A., 598. 1310
Mary A., 4-036
Mary A. (Blackman),
4067
Marv A., (Gould), 933n
Mary Abigail, 1J99, 1305
Mary Abigail (Gav),
1784
Mary Agnes (Feltham),
1203
Marv Agnes (Bunton),
1832
Mary Agnes, 1820
Mary Alice, 1473
Mary Alice (Hill), 1715
Mary Almina (Murrav),
1388
Mary Amelia, 1365
Mary Amelia (Clutter-
buck), 1887
Mary Amy (Batlier),
1690c
Mary Ann. 560, 6011.
1096, 1295b
Mary Ann (Crow). 960
Mnrv Ann (Davis),
1792W
Marv Ann (Knapp),
(Brooks), 1289
Mary Ann (Russell),
8.52a
Marv Ann (Skillings),
6147
Marv Ann (Stone),
(Griswold), l?t9
Mary Ann (Wilt^iev),
ll'95
Marv Anna (Cutting),
919
Mary Anna (Hunt), 1604
Mary Augusta (Oster-
ho'ut), 1916
Mary Belden). 621
St. John, Mary C, 1689h,
IHIi)
Marv C. (Bradner), 4011
Mary Caroline, 3020
Marv Catherine, 2054
Marv E., 144 *, 301 (will
bk)
Mary E. ('ramier), 1071
Marv E., 1113
Marv E. (Mrs.). 1690h,
50()0e. 5U88, 6160
Mary Edna (Mullings),
1324
Mary Ella, 1743
Mary Ella (Prime), 1313
Marv Ella (Roberts),
4058
Mary Eliza (Chafree), 617
Mary Eliza (Mairs),
1641
Mary Elizabeth, 856
Marv Elizabeth (Foote),
1090
Mary Elizabeth, 1104
Mary Elizabeth (Hin-
man). 1211
Marv Elizabeth, 1334,
1341, 1368
Mnrv Elizabeth (Mores),
1849
Mary Elizabeth, 3085
Marv Elizabeth Jane
(Davis), 1369a
Marv Emma (Benedict),
2088
Mary Estelle (Burr),
1719
Marv Esther (Lock-
wood), 142, 377
Mary Esther (Hoyt), 817
Marv Esther (Ferris),
1273
Marv Esther (Burr),
1924
Marr Esther (Teed),
1942
Mary Etta, 805
Marv F. (Hoehstras-
ser), 1677
Marv Franee."! (Hum-
phries), 1723u
Mary (leorgia. 5010
Marv "Gansv" (Ster-
ling), 129*
Mary Hoyt (Weed), 623
Marv Hurd (.Sen-
brook). 10S6e
Marv J.. 61 48
Mary Jane, 768, 878
Marv Jane (Bouton),
82'6
Marv Jane (Harper),
(troope). 301 (will
bk). 1122
St. John, .Mary Jane (San-
lord), 908
Marv Jeannette, 801
Mary .Fulla, 2032
Mary K. (Rehwinkle).
lonoe
.Mary Kate (Raymond),
2090
.Marv I.., (Wright),
(.Uley), 1603
Mary Lavinia (Crosly),
4056
Mar>' Louisa (Maher),
1724e
Marv (Mrs.), 32, 45",
lO'l *, 160*. 405, 5061),
693, 3052, 5025, 5060d,
6102, 6120, 6133, 6089b,
6146, 7020
Marv .Marina (Ruggles),
(Waterliury), 1025o
Mary Matilda (Ashley),
1974
Marv Matilda (Cran-
da'll), 1472a
Marv Maude (Hennin-
geV) 959
Mary X.. 301 (wiU bk)
Marv N'aomi, 645
.Marv Nettie (Crane),
741
Marv Philena (Owen),
967
Marv PInknev (Betts),
8U
Marv "Pollv" (Hoyt),
44" (will)*', 148
Mary "Polly" (Hun-
kins), 1650a
Marv- "Pollv" (Pattee),
403a
Mary, " Pollv " (SIsson),
5061 g
Marv "Pollv" (Tavlor),
85'2b
Marv " Pollv " Guernsey
(.Sterling),' 345
Marv Rebecca (Schultz),
13'27
Man- S. (Mrs.), 4051
Mary Teressa, 1024*
Marv Trcmain (Cole),
1218
Mason G. ( ),
6138a
Matthew, 1 ', 67 * (Pass
Bk), 209
Matthew ( ). 995* j
Matthew (Elmer), 65*
Matthew. Jr.. (Elmer),
25*
Matthew (Jr.). 1*, 6151
Matthew (Pelm), iU
Matthew (Phelps), 272
606
Index
St. John, Matthew
(Pierce), 1042ij
Matthew (Whitney), 8*,
34 *
Matthew, Capt., (Whit-
ney), 24 (will)*
Matthew (Whitney), 35,
35*, 26*, 61*
Matthew B., 5010
Matthew Curtis ( ),
813
Matthew M., 5060p
Matthew Seymour, 1198
Matilda, 83ne, 1724c
Matilda (Tewalt), 1733e
Matilda F., 6003
Mattie L. (McKee), 5016
Mattie Lorilla (Wheeler),
18T3d
Mattie Olive (Young),
3000
Mattie, 1086, 1689v
Matthias ( — ), 1 *
Matthias, 1' (will)*
Matthias ( ). 3, 4 *
Matthias, 6 *
Matthias, 6 (will)*, 35*
Matthias ( ), 10 »,
26 *, 27 *
Matthias, 106*
Matthias ( ), 109*,
301 (will bk)
Matthias (Bishop), 109*
Matthias (Bouton), 8*,
25 *, 29, 31 *
Matthias (Raymond),
(Abbott), (Bishop),
109*, 297, 301 (will
bk), 303*, 630
Matthias (Trowbridge),
38, 28*, 30
Matthias (Weed), 33*,
109*, 301 (will bk)
Matthias Whittlesay, 647
Maud, 16890, 2069, 3020,
3041 cc
Maud May, 3041oo
Maude, 1637, 3040ff, 6041
May, 172HC, 1935,"'3006
May; (Von Gundell), 1161
May Maggie, 4007
Mehitable (Russell), 439
Melissa (Cowles), 735
Melissa (Mills), 1330,
6153d
Melissa (Reynolds),
4070
Melissa Jane (01m-
stead), (Taylor), 1308
Mellen (Gough), 5036
MeUen (2d), 5026
Menerva Ann, 1201
Mercy (Gregory), 135
Mercy (Lockwood), 5
St. John, Mercy (Pen-
noyer), 24 (will)*, 55
Mercy (St. John), 136*.
161, 351
Merrill, 3032
Meyer, 6153
Michael, 6153
Mildred, 1951
Miles, 715
Miles D. (Potter),
(Bristol), 6154
Miles D., 6076
Miles, 6111, 659, 301
(will bk)
Milford (Van DoUer),
4078
Millicent (Mrs.), 171
(deed)*
Millison, 6153b
Milly (Johnson), 1948d
Milton, 1721u, 3020, 6188
Milton ( ), 1545
Minnie (Colville), 1769
Milton (Fudge), 3038g
Milton (Pardee), 301
(will bk), 660
Milton Chester, 1884
Milton Griffin (Paddock),
1701
Milton Gerard (McCoy),
1937
Milton H., 3042b
Milton Howell (Bryan),
(Seymour), 976
Milton Lerov (Noyces),
1523
Milton Lothrop, 943
Milton Wilcox, 1473
Milton Wilcox (Bab-
cock), 859
Mina, 3040c
Minerva, 4097
Minerva (McLaughlin),
1051
Minerva (Ransom), 1704
Minerva (Rinker), 1721 Je
Minerva (Stickles),
3043d
Minnie, 1721ic, 1731q
Minnie (Kent), 5010
Minnie (McBratnev),
1689Z
Minnie Arminta (Skim-
mer), 4008
Minnie Belle, 1875
Minnie E. (Crane), 1958
Minnie E., 3041b
Minnie J., 3041 f
Minnie Olive (Loranger),
1689k
Miner (Weed), 784
Minor, 597
Minor 2d (Weed),
(Howes), 598
-, 435a,
St. John, Miss -
435c, 701b, 701d, 701e,
905, 1102, 1565, 1798g,
1922, 2069, 3035f,
3035g, 3035h, 3042c,
4078, 5006, 6067
Miss (AUen), 4065
Miss (Barrett),
6067
Miss —
5054
Miss -
(Farmer),
(Haack),
(McCaUum),
6199
Miss
460
Miss ■ (Reed),
i:002d
Miss • (Sherwood),
6199
Miss (Scofield),
1002d
M. M. (Mr.), 5060a*
Molly Cook, 457
Molly (Star), 61S4a
Montrose, 3033b
Morgan, 6011
Morgan (Beam), 1721ff
Morgan, 3038w
Morris L. (Gatewood),
1219f
Morris Ralph, 1384
Morton (Babb), 3038m
Mortimer C, 3034, 3028
Moses, 383*, 386*, 387
Moses ( ), 529
Moses (Clark), 137*
Moses (Miller), 356*,
801
Moses (Olmsted),
(Couch), 10 (will)*,
33*, 34 (wiU)*, will
35*, 36, 36*, 129*, 138*
Moses (Piatt), 36 (wiU)*
Moses Betts (Wilson),
791
Moses Elijah (Lee), 856
Miss , 4020
Miss (Ray),
5060e
Mr. , 435d, 461a,
672, 961, 1002, 1101,
1103, 1193, 1241, 1396,
1343, 3038, 3035e, 3043b,
3061, 4078
Mr. ( ),
5060e
Mr. (Kellogg),
6331
Mr. , 6233, 6093,
6105
Mr. ( ),
6160, 6197
Mr. ■ (Chichester),
6196
Index
607
St. John, Mrs. , 32,
176*, 6093, 60\r,
Mr. ■ (.\tw()0(l),
60fi:i
Mrs. ("widow"), 406+
Munroc, ISOrt
Myra (Ciiii])), 1474
Myra Lillian, 1176
Myra L'rsula, 13-'9
Myron, ITllc
Myron (Allton), 493
Myron (Sheffer), 1035(i
Myron Elijah (Stiles),
969
Myron W. ( ).
4095
Mvrtle, 1721)
Myrtle (Wv'koff), 1739n
Mvrtle E., 1690i
Nancy, 334, 393*, 396,
412, 633, 963, 5019,
6155
Nancy (Davis), 1040n
Nancy (Frisbie), 6156
Nancy (Marvin), 141 *,
373, 815*
Nancy (Mrs.), 5083
Nancy (Sevmour), 759,
1377
Nancy (Wheelock), 495
Nancy (Whitaker), 5013
Nancy (Wood), 367
Nancy F. (Mrs.), 876a
Nancy Louise (Ed-
wards), 968
Nancy Malinda, 736
Naomi, 1666
Naomi (Rudd), (Buel),
213
Naomi Hoyt, 635
Napoleon, 6130
Nate B., 5016
Nathalie Irene, .S043d
Nathan ( ), 83*
Nathan, 231, 354, 3041J
Nathan (Arnold), 689
Nathan (Bump), 301
(will bk), 303*, 304
Nathan ( Comstock),
( ), 701, 697
Nathan (Pellum), 331
note
Nathan (Sevmour), 8*,
25*, 27*, 83
Nathan (St. John), 34*,
34 (will)*, 46, 115*,
131 note
Nathan Bennett, 875e
Nathan Cook, 939, 931
Nathan Oglesby (Bucks-
bee), 1197
Nathan W. (Webster),
1697
Nathaniel, 559a
.St. John, Nuthaniel (Ciiin-
stock?), 701
Naunette, 1951
Nehemiah 35 (will)*, 44
(will)*, 857, 1713"
Nehemiah ( ), 405,
409 "
Neln-iniah (.\kiii?), 4.j ',
161 *, .133
Nehemiani (.\kcn), 160
Nehemiah (Aiken), 171 "
Nehemiah, (Jr.), 409*
6068, 6157
Nehemiah (Jr.), (Arch-
er), 165*, 171 * deed
Nehemiah (Freeman),
1031
Nelicmi.di (Cornell), 31 ",
31 (will)*, 45*
Nehemiah (Cornwall),
165*, 176*
Nehemiah (Wheeler),
79 ♦, 333, 335 *
Nellie, 87.)b *, 13I.;a,
3061, ,^.()lfi. .5057, 6159,
Nellie Crandall. 1473
Nellie Grace (Ellison),
5039
Nellie L., 1315a
Nellie Louise (Sey-
mour), 1477
Nellie Ward. 1.346
Nellietta, 903
Nelson Ayres (Rose),
1393
Nelson Burchard
(Tompkins), 1373
Nelson Burr (Voris),
875*
Nelson Jennings, 1484
Nelson Werner, 3045
Nettie Rose (Worden),
1393
Newell (Cushman), 874
Newman, , 134
Newton (Dorr), 1163
Newton (Rlv), 1151
Newton 3nd; (Elv), 301
(will bk)
Newton (Ladd), 1689s
Newton (Pope),
(White), 301 (will lik),
663, 1160
Newton Dorr, 1163
Newton H (Whaites),
301 (will bk)
Newton Hoagland
(Whaites), 1164
Nicholas, 1 *, 3055
Nina (Nicholson), 16S9w
Nina (Bennett), 4030
Niram (Stratfon), 594
Noah, 36*, 345*. 1689
Noah (Bloomer), 343
.St. John, .Noah (Diivi.-.),
1035h
Noah 3nd (O.sborn), 558
Noah (.Slawson), .541 *
Noah (Smith), 73 *, 79,
79 (note)*, 333 ', r.iS '
Noah (Walerbury), 5,
note
Ul
Noah C. (llaynes), 5012
.N'orman, 1798g, 61,18
Northrop (Bene(liet),101'
.N'orthup (Benedict), 366
.Northrop Niram .M. D.
(Howell), (Ashley),
1084
(). S. (Card). 363 note*
Oaklev ( ), 6160
Odell, 1035
Olive, 983, 3009, 3040i
Olive (Akin), (Toan),
(Allen), 993a
Olive (Hunt), 730
Olive (Uevnolds), 1009,
1640
Olive (Weed), 333*, 536
Olive Gr.iham, .303.3c
Olive Lewis (Cody), 2091
Olive Mahle, 1556'
Oliver Starr (Bull),
(Bonnev), 1347
Oliver, 1734b, 6163
Oliver Barstow, 734
Oliver U. Perry, 5060u
Oliver Henrv (Seaton),
16890
Oliver Phelps (Mars),
1583
Oliver Spencer, 1583
Olivia, 6161
Omar, 173Uf
Orlando, 1043*k, 1679
Orlando Orestes, 617
Orline (.\lexander), 1159
Orlo, l,-).'3
Orrin, l.iil
Orriii ( ). 40li4
Orrin Stone, 1.i85
Orson Ednmnd, 1835
Orson Luer, 1761a
Orson Swift, 1070
Orson Swift (Card), 580
Orson Swift, 1758
Orson Swift (Card), 363
note *, 577 note
Orvil. 994
Orvil, 3nd. 99ia
Orville Wilson (Smith),
1SS3
Orville G., 4066
Oscar, 1405u, 16"ln,
3039d, 3040k
O.scar (Bailey). 1733b
Oscar (Sanciiei!). 875b '.
1494, 1495
608
Index
St. John, Oscar Buckley
(McKay), 2031
Otis, 3039t
Otto K., 3041q
Otto Murray, 1385
Pamelia, 927, 1662
Pamelia (Hallenbeck),
496
Pamelia (Hoose),
966
Paulina (Mrs.), 1275
Pamelia (Reed), 551
Parilee, l'r22Ja
Parnell (Sidway), 263
note *, 576
Patience (Mrs.). 4091
Patsey, 5007
Patty (Fitch), 45*
"Patty" (Fitch), 159
Patty (Smith), 444
Paul, 914, 1548, 3038J,
6163
Paul Badeau, 3049
Paul Frederick, 2039
Paulina, 99Sd
Pearl, 3038s
Pembroke (Parkhurst),
965
Percy, 1627
Percy Francis, 1966
Peregrina (Northrop),
73*
Perkins, 719a
Perigrina (Northrop),
76
Perlina (Dusenbury), '
(Sliter), 1025h
Perry, 1743
Peter, 160*, 3094
Peter (Benedict), 889
Peter (Clinton), 6106,
6164
Peter (Cook), (Crofoot),
21 (will)*, 47*. 151*,
151 (deed)*, 176*
Peter (Hardenbergh),
3096
Peter (Hoyt), (Jones),
(Hoyt), 44 (deed)*,
45*, 160*, 171, 171
(deed)*, 176*, 176
(deed)*
Peter Alanson, 1957
Peter William (Doolit-
tle), 4016
Phebe or Phoebe,
337b, 360, 539a, 1637,
1721z
Phebe (Ambler), 1014
Phebe (Curtice), 55 note,
56
Phebe (Compton),
1039h
Phebe (Eaton), 1690a
Phebe (French), 1337
St. John, Phebe (Heaton),
23 (will)*, (will), 24*,
53
Phebe (Jones), 803
Phebe (Lyboldt), 3099
Phebe (Mrs.), 236
Phebe (Pierce), 1043§i
Phebe (St. John), 337b
Phebe (Soule), 1019
Phebe (Waterbury),
1035m
Phebe Ann (Smith), 3063
Phebe J., 6165
Phebe Jane (Mabie),
3083
Phebe Marilla ( ),
4055
Phila (AbdiU), 734j
Phila (Lord), 733
Phila Ann (Crider),
1319q
Pliilena (Warring), 559s
Philinda (Malven), 1255"
Philip Brisaek, 1536
Philip Lockwood, 2093
Philo, 724d
Philo (Hume), 151*, 386
Philo (Van Vleck), 493
Philo D. (Sherman),
1743
Philomela, 168
Phineas (Abbott), 688,
1189
Phineas (Whitney), 115*,
313
Pierce, 5000
Piatt, 536
Piatt (Russell), 436
Pliny, 3039u
Pluma B. (Stanard),
1224
Polly see Mary
PoUV, 366
Pollv ("Mary"), 399
Polly (Barrett), 362
Polly (Bartlett), 368
Polly (Heath), 667
Polly (Gregory), 1605
Polly (Olmstead), 763
Polly (Mrs.), 6166
Polly (Weed), 301 (will
bk)
Polly "Maria" (West-
field), 1025d
Porter, 5053
Prescott Keyes, 1851
Priscilla, 5083
Priscilla (Curtis), 601d
Prudence, 558h
Rachel, 105, 381
Rachel ( ), 518
Rachel (Betts), 37*, 86
Rachel (Cross), 481
Rachel (Harris), 213
Rachel (James), 690a
St. John, Rachel (Judd),
3 (wiU)*, 16, 17
Rachel, (Lockwood), 34
(wiU)*, 115a
Rachel (Marvin), 30
Rachel (Mrs.), 8*, 5093,
6098
Rachel (Rachel (Olm-
stead), (Olmstead), 368
Rachel (Pierce), 175
Rachel (Rumsey), 115 *
115*
Rachel (Rumsey), 318
Rachel (3d), (Sears),
(Holley), 30
Rachel (Smith), 537
Rachel (Spencer), 31 *,
95
Rachel Ann (Smith), 882
Rachel Jane, 1953
Ralph, 703, 6167
Ralph ( ), 1768
Ralph Paddock, 3035d
Ralph Paddock (St.
John), 3035J
Ralph W., 1855
Ralph W. (M. D.),
(Brown), 1319b
Randolph (Davis), 1139
Ransom (Fowler), 768
Ray, 9114, 1755
Raymond, 1689e
Raymond Garfield, 1689m
Raymond Jesse, 1054c
Raymond Merle, 5059
RaWond T., 3007
Rajper (Smith), 1721J
Raper (Ziegler), 30381
Rebecca, 179, 325, 240,
837ee, 1297a, 1731oo,
4098, 6001a
Rebecca (Chapman), 240
Rebecca (Copenhaver),
5014
Rebecca (Dean), (will)
32*, 51
Rebecca (Foster), 523
Rebecca (Harper),
1721ib
Rebecca (Houghton), 684
Rebecca (Lobdell), 78
Rebecca (Mrs.), 6
(will)*, 34*, 77
Rebecca M., 713*
Rebecca Mary (Down-
ing), 1509 '
Rebecca Moore, 1217
Rebecca Tyler (Hender-
son), 1230
Rena Adeline, 3093
Renah Male, 1798g
Renssalaer, 987
Reuben, 1723
Reuben ( ), 701c
Reuben (Jack). 1040a
Indkx
6();>
St. John, Ii<Mil)cn(Jr.), 701c
Reuben (Stiles), I7'J3v
Reuben Arinstronn
(UeMMud), 87.ie
Roulien I)., ^'0(i8
Rhoda, 914.
Rhoila (Marvin), 3
(will)*, U
Riehard, GIGSa
Richard ( ), 6168
Richard Collier (Stock-
tun), 959
Riehard Jr., 6168
Rich.ird M., IWnkk
Richard R., 6168b
Robert, ]7i;S, 190i, 3(H0e,
4098, ,5071
Robert A., 1.501
Robert B., 932
Robert Cameron, 195.5
Robert Fair (Adams),
1501
Robert Howard, 1903
Robert I.uther, 1891
Robert Rose, 5060m
Robert S., 301.11
Robert T. (Ward). 1029
Robert T., 1697
Robert William, 1778
Rolandis (Mann), 3038)
Rolla, 2075a
Rolla A., 30411
Rollin (KellofTfr). 1769 •
Romaine Albert (Flint),
1856
Romeo Warren ( Nevi-
son), (Brainard),
1770a
Romina, 1ID74
Rosa (Mrs.), 1084,
4084* note
Rosalie G., 1083
Rosalie Marshall (Hern-
don), 1802
Rosanna (Sirene), 4018
Roscoe Noyces, 1523
Rose, 6046"
Rose (Hall), 3041z
Rose Marion, 4086
Roswell, 1035
Roswell C. (l.indley),
(Marvin), 890
Roswell Hazcllinc
(Poland), .3075
Roxaline, 3042b
Roxaniia (Xewcomb), 781
Roxie, .3041s
Roxie Sarah, 723
Roxilina (Aiken), 723
Roy, 1798p, 3041 r
Royal, 915
Royal (Green), 5039
Ruby, 906, 172}c, 3038h,
50601
St. ,lohn, liiiliv h',-,lcllc.
1729111
Rufus, 560d
Rulus (l)c Forest), 61(i
Rufus llawlcy, 617
Ruhariia, 1215a
Rus.scU (Bennett),
( ). 713
Russell (Ford),
(Chamberlain), 72-1 '
Ru.s.sell B.ildwiii, 1115
Kulh, 60lh, Hl|., 1713a,
1951, 6172
Kulh (Allen), 738
Ruth (Dyer), (UiHugh),
724f
Ruth (Gdod.ile), 1031
Ruth (Grejrory), 6169
Ruth (Keelerj, 38, 97
Ruth (Mrs.), 219, 3051,
(;ik:{
Kuth (Whitney), 2,57
Ruth Ann (Mceeh), 121 I
If nth D., 604
Ruth Klizabeth (Britton),
1219a
Ruth Elizabeth, 1.S46
Sabina B.. 1212a
Sabra (Love joy), 1002i
Sabrina (Mri.)', 6170
Sadie, 1689t, 6025
Sadie l.cith, 1381
Sally (Belts), 5-48
Sally (Gilbert), 1019d
Sally (Hafrpertr), 4041
Sally (llanfordj, 609
667a
Sally (Hannon), 695
Sally (Hoyt), 369
Sally (I.indslev), 475
"Sally" (Mrs!), 165*
Sally' (Murrell), 1132
Sally (Potter), 702
Sally (Reynolds). 782
.Sally .Ann (Clearwater),
4000
Sally Ann (Merrill), 790
Sally Keeler, 451
Sally Maria (Tucker),
3058
Sally Mend (Xol.le), 1087
Sally Powers (Ray-
mond), 641
.Sampson, 5019
Samuel, 1 (ill)*, 4. 6
(will), 6 (will)*, 35
(will)*, 67*, 109*. 131,
132. 193
Samuel, 202, 238, 242. 301.
301 (will bk), 337, 5,58.i,
91.5, 916, 102.5dd, 13.56,
1690h, 1721y, 19-t8e.
306.5, 6171, 6173, 6174.
6176
.St. .lohn, .Samuel ( ),
21.5, 601 j, 3051. 4067,
611.5, 6172, 017.5.
61H3
Samuel (Bishop), 559c
.Samuel (Brush). 1640
Samuel (Curtis), 679
Samuel (l)arlin);), 220
(will)". .549
SiiMMiel (Downs). 1608
Samuel (K(;){lestou),
4010
SanitMl (Fisher). 1025k
Samuel (Grepiry), 79
note)*, 232 *. 235
Samuel (Hamilton),
198
.Samuel (Hamilton).
482*
.Samuel (Hoyt), 1 *, 2 *,
4 *
.Samuel (Hyatt). 9
Samuel (Joiies), 129 *,
318
Samuel (I.ockwood).
(Clark). 4039
Samuel (Marcy). 5060c
Samuel (\<-wkirk),
3090
Samuel (Northrop),
(Wallace). (Hyatt),
73. 73 •
Samuel (Olmstead), 9*,
26. 77
Samuel (Olmstead).
26 *. 79 *
Samuel (Palmer), 73
(will)*, 221
Samuel (Potter), 187
Samuel (Richards), 110*,
,309, 310 •
Samuel (.Sherman),
( ). 10*. 10
(will)*. 3:1 *, 31
(will)*. 35 •
.Samuel (Turpin), 11:13
S.imiicl (Weed), 2::\
223*, 531. 5:17
Samuel (Weed), (Wliit-
Imk). .531
Samuel (Williams), 637
.Samuel .\very (Smith),
1296
Samuel B., .3037 .
Samuel B. (Br.ihmnn).
:i01 (will Ilk)
Samuel Binedict (.M. D.),
(Morgan). 1180
Smnuel Bump (Brah-
man). 661
Samuel C. 61 ?S
Samuel C. ( ).
6179
Samuel C. (Clark). 898
610
Index
St. John, Samuel Dennis,
1130
Samuel Eldridge
( ), 4067
Sarah Eliza (Hely),
1708
Samuel H., 1019e
Samuel Henry
(Leavens), (Hayes),
301 (will bk), 655
Samuel Herbert (Ban-
ner), 1689d
Samuel Jr., 6177
Samuel, Jr. (Williams),
301 (will bk)
Samuel Leonard (Sea-
men), 959
Samuel Xoah, Rev.,
(Fancher), 1039a
Samuel R., 301 (will bk),
1111
Samuel Richards (Strat-
ton). 1171
Samuel S., 601]
Samuel S. (Wright), 891
Samuel Seymour, 933b
Samuel Sidney (Brush),
1604
Samuel Sylvester (Car-
ter), 1215
Samuel Underbill, 1732a
Samuel W. (Parsons),
1711
Samuel Wheeler (Grif-
fin), 1030
Sanford Zopher (Tan-
natt), 873
Saphronia, 6180
Sara, 1
Sarah, 18, 27 *, 40, SO *,
66, 73*, 73 (will)*, 87,
W2, 140, 169, 186, 220,
517, 522, 558), 601a,
983, 1307, 1297, 1689r,
1723Z, 1914, 1923, 6042,
6115b
Sarah (Benedict), 107*,
289
Sarah (Bush), 379
Sarah (Cannon), 141 *,
372, 376 *
Sarah (Cole), 6185
Sarah (Crofoot), (will)
22 *, 54
Sarah (Davis), 757
Sarah (Earle), 6183
Sarah (Green), 87
Sarah (Gregory), 79*,
99, 236
Sarah (Hanford), 10
(will)*, 39
Sarah (Heath), 1106
Sarah (Hubbell), 36
(will)*, 139
St. John, Sarah (Keeler),
3*, 3 (will)*, 12, 256
Sarah (Keeler), (Tut-
tle), 296
Sarah (Keeler), 301
(will bk)
Sarah (Lownesbery),
7003
Sarah (Matteson), 4065
Sarah (Mead), 6083a
Sarah (Morehouse), 6182
Sarah (Mrs.), 73*, 80,
81, 109*, 246, 6042
6181
Sarah (Palmer), 215, 221
Sarah (Perry), 601 f
Sarah (Reynolds), 355
Sarah (Ryder), 557
Sarah (Seeley), 301 (will
bk), 627
Sarah (Sibly), 321
Sarah (Slosson), 192
Sarah (Stiles), 1040m
Sarah (Wells), 437
Sarah (Wilkenson), 577
note
Sarah (Wilkinson), 263
note *, 574
Sarah Adams (Lindburg-
er), 560b
Sarah A., 393*, 836c
Sarah A. (JoUy), 934
Sarah A. (Jones), 1000a
Sarah Anna (Powell),
1486
Sarah A., 1514
Sarah A. (Wood), 16891
Sarah A. (Owens), 1723w
Sarah A. (Ashley), 6184
Sarah Amelia, 1881
Sarah Ann, 301 (will bk),
711
Sarah Ann "Prude," 1153
Sarah Ann Gregory
Coles), 1237
Sarah Ann (Powell),
1489
Sarah Ann, 1558
Sarah B., 1513
Sarah Benedict (Camp),
1006
Sarah Cannon, 1363
Sarah E., 301 (will bk)
Sarah E. (Hyde), 301
(will bk)
Sarah E., 1146
Sarah E Post, 1248*
Sarah E. (Petersen), 905
Sarah Eliza (Hyde),
1141
Sarah Elizabeth
(Brown), 1974
Sarah Elizabeth (Teed),
1943
St. John, Sarah Esther
(Hoyt), 1190
Sarah Francis, 1315c
Sarah Frances (Rider),
2033
Sarah Heiser, 1167
Sarah Jane, 4037
Sarah Jane (Barnard),
1508
Sarah Jane (Stearns),
3030
Sarah Esther (Hoyt),
1190
Sarah Eveline Post, 1901
Sarah L., 1357
Sarah Louisa (Skiddy),
819
Sarah Louise (Stiles),
17231
Sarah Maria (DeGroot),
1937
Sarah R. (Kriegh),
1722t
Sarah S., 6186
Sarah Seymour, 923
Sarah T. "(Bennett),
6187
Sarah Ward (Sarles),
876
Scott Charles, 3038
Selista (Hyer), 724c
Selleck, 1394, 1798c
Selleck (EUiott), 668
Selleck (Hoyt), 110*,
307
Selleck Youngs (Sey-
mour), 1618
Selleck Young (Smith),
2093
Selutia Matilda (Jones),
1383
Seth, 559, 1703, 1714d
Seth (AUen), 1033
Seth (Foster), 555
Seth (Johns), (Jack-
son), 1040c
Seth (Keeler), (Greg-
ory), 45*, 165, 171
(deed)*, 408*, 450
Seth (Williamson),
(WiUiamson), 1733y
Seth B., 1030 *, 4067
Seth Barstow (Dunbar),
(Cartright), (Lyman),
726, 741
S. Edwin (Young), 2079
Seth L. (Barber), 3037
Seward Thaddeus, 1975
Sheldon (Hunter), 1921
Sherman E., 3043m
Sibyl, 638
Sidney, 4073
Silas, 1820
Silas ( ), 5057
Index
611
St. .IdIiii, Silas (BnrstoH )
l-'O*, 337(1
Silas (Cadv). (Coin-
stock), r,hl9
Silas (Cook). (Magce),
SUas (Fuller), -'18
Silas (Nash), l-'S) ", 130,
Silas (Hovco), 3i (will)",
1:30
Silas Allen ( Berkley ),
737
Silas Uinson, 1871
Silas Hamilton, 18U
Silas Smith, II!).'
Silvia Grace. I8-'0
Simon. Ul!)p
Simpson (Oarlinp),
(Oarliiii.'), .Vt81)
Smith, (iI87a
Smith (Coleman), (Han-
ford), 171 ♦. 171
(deed)*, 4fi3
Smith (Stiles), (Joys-
ton), Kid!)
Smith Gates. 3077
Smith Piatt (Telford),
!)06
S. N., 5067, .5087, 6192a
Solomon, 5083
Solomon (Beckman),
1000c
Solomon (Lowry), 103,5n
Solomon (Lowerv), lfi89p
Solomon (Powell). !)96
Sophia (Smith), 670
Solomon Carroll (Pope),
16U
Solon, 304.0m
Sophia M. (Lewis),
6187a
Sophia Matilda (lycwis),
4051
Spartan Luther, 1493
Spencer ( ), 1628
Stanlev W., 4035
Stanley William, 2069
Stanton. 1751
Stella. 172]qq
Stella Amelia, 1524
Stcll . \'.. 4"'«
Stephen. 67*. 157*, 200.
543, 836a. 852c, 1356a.
1954, 5032, 6188, 6189.
6190
Stephen ( ), 459,
5030, 5031
Stephen, Dr., (Betts),
350
Stephen (Piatt, wid.,
Betts), 36 (will)*, 136,
136 ♦, 161 *
Stephen (Cameron), 1319
.St. .loliM, Stephen (Kinch).
44 (deed)", 44 (will)*.
151 • deed, 152, 171 ",
171 (deed)'
Stephen (I'itch), 370,
402a
Stei)hen (Col.), (iMteli).
42 (will)*, 43, 109, lU*
Stei)lu-n (Fitch), I..I "
Strplu-n (Col.), (Fitcli).
31 V *
Stephen (lli-ndersoii),
393
Stephen (Ilorton), 3H
(will)*, 717
Stephen (Ostrander) ,
1906
Steplien (M.D.),
(Phillips). 6193
Stephen (Valentine),
1022
Stephen Adams (Finley),
1485
Stephen Buckingham
(Cannon). (Bush),
144*, 372, 376
Stephen X., 6191
Stephen N. ( ),
6192
Stephen W., 811
Stephen VC. (Decker),
1910
Stewart, 1725b
Stuart Bailev, 1926
Sumer, 1632"
Summer, 1749, 665
.Susan, 1625
Susan " .Susannah." 432
Susan (Aiken). 1403
.Susan Cytherea, 1231
Susan Rlizabeth (Ferris).
n69a
Susan J. (Mrs.), 6194
Susan M. (Ferguson),
1338
Susan Mary (Young).
1957c
Susie Mav (Stantim),
1963
.Susan R., 6195
Susan Virginia (Com-
stock), 792
Susan Virginia (Sherry),
818
Susanna. 435
Sus.'inna (Bennett), 417
Susanna (Mrs.), 140
Susannah see Susan
.Susannah (Buckhout),
44 (mil)*, 146
Susannah (Isaacs), 141 ',
374, S041>
Susannah (Lockwood),
42 (will) *, 142
.St. John, SuKHiinii ( Pat-
rick), J.Kf
Susannah (Patrick), Xa
Susaiuiah ( Uaymohil), 36
(will)*, 134
Susannah (.Scudder), 43
.Susannah (Weed), 164
.Susamia Lockwood, I36U
.Syliil, 67 *
.Svliil Cornelia (Ciow),
' (iH.'-3
Svl.ill, 203
.Sylivl, 629
.s'vlvau, I7210
Svlvanus, 948
Sylvamis (Stark). .".00
.sVlvester. .")0I
Sylvester (Carr), .">oU
Sylvester (Slater), 1622
Sylvester (Smith), 1321
Sylvester Sanniel, IH.iG
Sylvia (St. John),903. 910
STlvia Belle, 1532
S. W. (Mr.), 232*
'I'alliot .Munroe (Forbes),
1809
Taylor Lamon ( ),
1241
Temjierance, 239a
Tessic, 4036
Thaddeus, 69, 409*
Thaddeus ( ), 15S
Th.iddeus (Colt), 67*,
195, 491
Thaddeus (Warner),
(Schottenkirk), 837d
Thaddeus F. (Bacon),
1401
Thaddeus S. (St. John),
910
Tha(Uleus .Seymour, 919
Thaildcus .Sc-vnu>ur
(Eells), 468
Thaddeus .Seymour (St.
John), 903"
Thelina Beatrice, 1922
Thelma, 30:J5j
Theodocia (SL John),
462 *
Theodora (Cash), 1960
Theodore, 5076b
Theodore (Rlkins),
1613d
Theodore (Giddings),
265 *. 591
Theodore (Wilmurt),
(Norton), iat2c
Theodore K. (Harris),
l;«7
Theodore Ilurd, 1206
Theodore Mead, 1772
Theron, 600
Thcron L. (Lamb),
1534a
612
Index
St. John, Thirsa, 433
Thomas, 4 (will)*, 6*
(wiU), 19, 36 (will)*,
S6, 1705, 3038t
Thomas ( ), 5028
Thomas (Carl), 1729b
Thomas (Comstock),
( ), 701
Thomas (Daley), 3093
Thomas (Durrah), 1040o
Thomas E., 1732
Thomas (Everett), 332
Thomas (Gaines), 301
(will bk), 653, 654
Thomas (Gardner), 666
Thomas (Gardiner), 6204
Thomas (Grey), 1003,
1005*
Thomas (Hyatt), 9,
(Burgess), 315 *, 698
Thomas (Northrop),
(Thomas), 73*, 73
(will)*, 223, 227*
Thomas (Oaks), 5061e
Thomas (Peck), 6205
Thomas (Quigley), 1136
Thomas (St. John), 31
(will)*, 34 *, 34 (will *,
116
Thomas C, 1067
Thomas Elliott (Knox),
1219
Thomas Gaines, 1136
Thomas Howard, 1002c
Thomas Little (Taylor),
1048a
Thomas Matthew
(Langaa), 3003
Thomas Piatt (Runyon),
1604
Thomas Potter, 3030
Thomas Powell ( ),
1587
Thomas Taylor (Taylor),
(Cole), (Jones), 1018b
Thomas Walter, 1335
Thorndyke ( ),
2050a
Timothy (Barniim), 31 *.
104*
Timothy (Gorham),
(Curtis), 115*, 317
Timothy (Parsons),
(Royce). 101*
Timothy (Royce), 34*,
34 Cwiin*, '118
Timothy (Tuttle), 270
Timotliy Benedict
(Gates), 1612
Timothy Weed (Greg-
ory), 1011
Tresda, 3034f
Trowbridge, 106*, 285
Truman Adelbert, 883
St. John, Truman (Bald-
win), 461
Tryphenia, 995f
Uriah, 1660
Uriah (Church), 333
Van Allen (St. John),
5093
Van Renssalear (Turn-
er), 1080
Vera Ruth, 3042w
Verne A. (Armstrong),
1763
Vernon, 1628
Victor, 6181
Vincent, 1820
Vincent (Ayres), 831
Vincent Selleck, 1394
Violet May, 1972
Violet, 6206
Virgil W. (Bowman),
(Hodge), 5039
Virginia, 5016
Virginia Pamelia
(Clark), 1334
Vona, 6054
Vona (Mrs.), 1002d, 6089
Voris, Esther Anna, 875*
Waite Hartwell, 1370
Wallace, 535
Wallace ( ), 546
Wallace, 836f, 6133, 6146,
6207
Wallace Andrews, 1760
Wallace Langaa, 3005
Walter, 906, 172Uc, 1820,
3040b, 3041ee, 3041n,
6208
Walter (Aldrich), 887
Walter (Crane), 1723h
Walter (Monroe), 1721qq
Walter Bertrand, 1025o
Walter C, 1133
Walter D., 5060w
Walter D., Rey.,
(Finch), 3032
Walter E., I386d
Walter R., 3041 h
Walter S. (Doyle), 1768
Walter Sherma'n, 1895
Walter Talior, 1690g
Ward, 516, '.3038h
Ward (senr), (Under-
bill), 1295
Ward (Jr.). 1295
Ward B., 2079
Warren, 667b
Warren W., 3041 q
Warren Wallace, 2098,
3008
Washington Irving
(Skelley), 5060t
Watson Russell (Stroup),
(Bateman), 1873a
W. E. (Butterfield), 1976
St. John, Wealthy, 3072
Wealthy (Spher), 3073
Wesley (Carpenter),
559e
Wesley (Manor), 3038h
Wesley Henry ( ),
4057
Wilber, 1689e
Wiley Pelm (Hill),
1729h
Wilhelmina (Callan),
30421
Willard, 4099
Willard C, 1689ff
William, 202, 452, 483,
485, 515, 672, 964, 1042e,
1243, 1283, 1550, 1691,
17311, 1731VV, 1721ZZ,
1726, 1813, 1974u, 3060,
3099, 3035, 3029, 3034e,
3039h, 3094, 5003, 6133,
6197, 6209, 6210, 6311,
6313, 6314, 6215, 6316
William ( ), 4084,
4091 *, 5007
William, 6211, 6238
WiUiam A. (Ary),
(Coker), 301 (wUl bk)
William (Belden), 42
(will)*, 144*, 372
William (Brown), 165*,
178
WiUiara (Cannon), 375
William (Clutter), 1723g
William (Coe), 1271
William (Curtis), (Car-
ter), 680
WiUiam (Gibbs), 3038h
William (Gould), 470
William (Harwood),
6312, 5003
William (Hatfield), 1039f
WiUiam (Jarvis), 806
WiUiam (Lyboldt), 3094
WiUiam (Marvin), 141 *,
371
William (McCain), 1721q
WiUiam (Plumsted),
485? (Unclassified)
William (Saunders),
(Saunders), 341
(wiU)*, 751
WiUiam (Smith), 1721g,
5094
William (Reese), (Smal-
ley), (Van Hagen),
(Davis), 954
WiUiam (Rhodes), 3056
WiUiam (Roberts), 1357
WiUiam (Sir), 5001a
WiUiam (Tilson), 5019
WilUam (Vanzandt), 820
WiUiam (Wood), 775*,
783
Il
(il.s
St. John, Williiiin A.
(JoiR's), UiSTiii
Willi.iMi AlK-ii, 1890
Willi.im Aiifrii^tus, Gia
WilliMm Au);ustus (Ai'v),
(Coker), U-'t
Williiim 15., 18^1.
William 15. (.M. I).), JOIO
William lielts, :i(UT
William Bliss (.\lmy),
858
William Biirwcll (Belts),
691.
William Close (Bradley),
585
William Curtis, 118^
William C, 1094. 6:217
William D. (Uoflf),
(Dayton), MGO
William E., 1173
William K. (Moore), I.'IT
William Fraiu'is, 8(ll>
William Frederick (All-
man), i:!85
William G. Betts, 1350
William Gilbert (And-
rus), (Smith), l(i89in
William Gould (Bnrii-
ham), 17+
William H., 1401, 1512,
1539, 1861, 6U8, 6191,
6195
William H. ( ),
6318, 6219, 6220
William H. (Frazee),
1335a
William H. (Hill), 600
William H. (Coulter),
1369
William H. (Rogers),
184.3
William Harrison, 995
William Henrv, 301
(will l)k), 1116, 1213d,
1295a, 1933, 3066, 3087
William Henry (Cal-
houn), 706
William Henry Harrison
(Compton), "1229
William Henrv (Du-
mont), 1879'
William Henrv (.Tov),
(Miller), 1280
Willi.ini Ilenry (liev-
nolds), 1118
William Henry
(.Smith). 3061
William Henrv
(.Stevens), 1215a
William Issacher (M.
D.), (Waterman),
1690e
William James. 4084*
note, 6221, 6231a
St. John, William June
( ), 409U
William K., 301 (will
l)k), 1112
William l,.(Benediet),8H5
William l,e(;rand (Har-
rison), (Bouker), 1202
William Lewis, 941
William Lewis (Bene-
dict), 888, 889*
William .M., 6222
William .Mayherry, 2062a
William .Mirior, 799
William .Montgomery
(Turk), 1175
William N., n98f
William Nelson, 1081
William (). (Atkinson),
470*
William (). (lloniion),
6223
William Ogdcn (.Atkin-
son), (Van Name),
926
William Ogden (Jr.),
1.531
William P., 1792
William P. ( ).
1025qq
William I'armelee, 958
William Pope (M. A.),
1160
William S., 393 ", 6224
W^illiam .Seymour (Bris-
tol), (Hiinford), 918
William Taylor (White),
1899
William
William
William
1400
William
William
William
kie),
William
St. John, Zadoek (.Sclleek),
1007
/adoek (Wa(p,laflr). 222 *,
525
Zerviah (.Mrs.), 529
/ilia, 201
/.ina (Grey), 1005
Zuplicr (Harmon), 448
, 182, 292, 397,
403l>, 559li, 724k. 754,
7.55, 764, 765, 766, 7H3,
10721), 1072e, I072d,
1072e, I()72f, 1072b,
1072h, 1087a, 1092,
1 1 27a, n27h, 1202,
1263, 1264, 1265, 1269,
1386 J, 1386e, 1402. 1485,
1683,' 1721 Ae, 1791, 1798,
1866. 1867. 1944. 3(M)I,
3038v, 3039, 3040, 4022,
5012
(dau.), 102.-,q(i
(infant), 939
(son), 1025qq
(twin), 1235,
1235a, 724c
(Butler), 6229
(Chichester), 6227
(Cole). 6198a
(Haaek). 6230
(Kdlopp). 6200
(Livingston), 6232
(M. D.), ( ),
Voris, 1182
W. (Hale), 12.59
W. (Hinger),
W., 6225
Wallace, 1285
Wallace (Mac-
16t3c
Winchell
6234
(Persell), 619.5a
(Phillips), 1976
(Hay). 5060d
(Sh^-rwood), 62:50
(Vance), 6195b
(Buck). 828
William Worthy (New-
port), 2062a "
Williams (Hitt), 1830
Willis, 1638
Willis ( ), 3074
Willis G. (Alexander).
2084
Wilma. 1872;i
Wilson. 1053
Wilson (Hook). 1721ii
Wilton (Moore). 568
Winfield Scott. 1714b
Winifred. 1689m
Winifred (Bentley).
121 9n
Winifred H.. 1939 Sarles,
Zadoek ( ), 1002d 876
Salmon, Mary. 1907
Salome. Polly. 791 •
Salter. Austin IL. 1762
Hugh Northrop. 1762
Minnie I.eola. 1762
Sammis. Klir.al.eth. 796
Sampford, Thomas. 1 *
Sampson. Delia. 4099
Delilah. 1495
Sanford. Betsey, 806
F,]ihraim. 37
R/.ekiel (Capl.), 239*
Hattie. 1015
La\ira. 7.50
Mr. , 598. 908
Rachel, 37
Sallv. 385
Sanchez.. Francis M.. H9f
Kate A.. 2034
Mary Dolores. 1494
Sargeant. F.dith. 1138
.\rthur Clarion,
614
Index
Searles, Charles Clayton,
876
Deborah Ann, 1621
Rufus Augustus, 876
William, 1631 *
Saunders, Eliza, 751
Holmes, 751 *
Raymond, 1138
Sally, 751
Sarah E., 1138
Savage, E., 1017
Eliza E., 1873b
Pleasant M., 1873b
Sayre, Horton Valentine,
1332
Nathan, 1333
Nina Florence, 1332
Rush E., 1333
Saxton, Daniel Young,
1487
Harriet E., 1180
Schaeffer, Edgar A., 3075
Edmond H.^ 3075
Sarah J., 3075
Schendler, Frederick, 1333
Henry E., 1332
Schoonover, Jacob, 340
Uriah, 340
Schottenkirk, Lydia, 837d
Schrack, Margaret, 1039c
Schroeder, Ida, 1810
Schuler, George H., 1505
Irene, 1505
Schultz, Albert J., 1337
Clara A., 1337
Francis E., 1337
Harriet E., 1337
Henry S., 1337
John"W., 1337
Joseph (Jr.), 1337
Joseph (senr), 1327
Sarah M., 1337
Sherman, 1337
Ulysses Grant, 1327
Scofield, Capt., 397*
Epenetus, 325*
Frances J., 790
Geora-e, 803b
George R., 790
Jesse, 6176
Maria, 1139*
Mary L., 1003d
Reuben, 280*
Reuben (Capt.). 167a,
306*
Ruhama, 335
Susan Emily, 802b
Tecumseh, 1002d
Scott, Charles L., 588
Emma, E., 3039
George, 1766
James, 73 *
Smith, 356
William, 3039
Scribner, Abigail, 31 *
Scribner, Alida Lucinda,
1334
Edgar, 1334
Johanna (Mrs.), 37
Martha, 404
Polly, 334
Sarah, 31
Sarah (wid.), 31 *
Scudder, Aaron, 67 *
Benjamin, 43
Elizabeth, 43
Isaac, 43 (will)*
Isaac (Jr.), 43
Isaac (senr), 43
Mary (Mrs.), 43
Sarah (Mrs.), 43
Sarah, 376', 379
Seabrook, Henry C, 1086c
Seamer (see Seymour)
Seamen, Benjamin, 959
Israel, 959
Martha Ann, 959
Searing, Richard, 1668
Searles, Angevine, 358
Esther, 358
Gilbert, 358
• Gilbert (3d), 358
Hettie, 358
Hickson, 358
John Weslev, 358
Martin, 358'
Phebe, 358
Phebe Jane. 358
William, 358
Sears, Desire, 1010*
James, 537
Joshua, 30
Mary, 77a note
Seaton, Alice, 1689o
Sedgwick, Mr. , 71 *,
119*
Seeley, Benjamin, 111
Delia Ann, 301 (will bk),
627
Elizabeth, 111
Eliza Jane, 301 (wiU bk),
627
Emilv Louisa, 301 (will
bk)
Emily Louise, 627
Eliphalet, 111
Eliphalet (Lieut.), 107*
Elisha, 111
Frederick, 301 (will bk),
637
Frederick L., 301 (will
bk)
Frederick Lorenzo, 627
Isaac H., 685
Jesse, 160*
Joseph, 627
Linus W., 301 (mil bk)
Linus M'^arren, 627
Mary, 107* 111
Martha, 111
Seeley, Martha B.,
797a
Morris, 614
Nathan, 160*
Rebecca, 93n
Samuel, 111, 383
Sarah E., 627
Stephen, 301 (will bk)
Wix (Jr.), Ill
Wix (senr). 111
Segar, Betty, 1013
Polly, 1014
Selle, Mother, 1*
Selleck (Sillick)
Catherine, 111
C. M., 20, 39
C. M. (Rev.), 149,
348*
C. M., 6001a
George, 790
Hannah, 142, 821 *
Harriet Frances, 790
Jacob, 171 (deed)*
Jessie, 558
John E., 1394
Ebenezer, 1007 *
James, 115 *
Mary Weed, 1007
Nathan, 42*
Sarah Estella, 1394
Susanna, 42, 42*
Selectman, Laura, 1877
Sellen, Louisa, 302
Sewell, Carrie, 1040j
Cbnton L., 1040J
C. S., 1040J
Lydia M., 1040j
Russell A., 10401
Stanley D., 1040)
Seymour (Seamor, etc.)
Abijah, 759
Albert, 759
Andrew, 176*, 713
Andrew (Jr.), 176*
Anna, 759
Anna (Mrs.), 176*
Belden, 36 (will)*, 133
Benjamin, 36 (will)*,
133
Betsey, 108
Billy," 1277
Charles, 759
Daniel, 157*
Elizabeth (Mrs.), 1380
note*
Eliza Ann, 759
Emma L., 463
Ezra, 113
Hannah, 37, 27*, 21,
115*, 157, 256, 259, 710
Hawley, 759
Henry, 113
Holly, 1618*
Horace, 759
Isaac, 710
Inukx
6IJ
Seymour, J nines, 1!)9, 771,
1277, Ti.'80* note
Jnmcs Frcderiek, 771
June F.lizabetli, 7.)0
.liired, 759
John, :«) (will)*, in:i
John P., Ii!8t
Lewis Stchhins 785
Lucius H., 1177
Lydia, ;?(i (will)*, 133
Mary, 17(i
Mary A.. 1()18
Mary Augusta, !)7(>
Mary Rlizahelh, 771
Matlhcw, 37*, (il53b
Matthew (Capt.). 21 *,
25*
Merey, 36 (will)', 133
Minerva, 771
Nathaniel, 311 (will)*
Paulina Jane, 710
Pollv. 3fi (will)*, 133,
176*
Reheeca, 719
Richard, 1 *
Richard (Mrs.), 1 *
Samuel, 176*, 462', 75!)
Samuel M., 83Ta
Samuel Moore, 785
Sarah Maria, 710
Sherman, 759
Sybil, •299
Thomas, 108, .'!)9 *
William, 36 (will)*, 133,
759
Wm. (Lieut.). 133
William W., 341 (will)*,
759
Sexton, Eunice Maria, 1093
Shand, Annie Arabella,
1200
Elizabeth Arabella, 1300
James Hutchinson
(M.D.). 1200
James Sutherland. 1300
Shank, Harrv G., 1040.)
Harrv S., 847
I,. D., 1040J
Pearl, 1040)
Vesta, B., 1040j
Shannon, Martha Jane, 973
Sharpe, Alva, 577 note
Sharpsteen, Ann, 6011
Shaw, Alpha Herbert. 488
Shears, Mr. . 1037
Shedd. Rben A., 938
Sheffer, Mattie, 102.5q
Sheffield, Charles J.. 653
Charles Joseph, 301 (will
bk), 653
Ellen M., 301 (will bk),
652
Florence, 301 (will bk)
652
Shellield, (;cor);e .St. John,
3(11 (will hk), 653
Harriet ('., 301 (will bk)
Harriet Cartliy, 6.52
Henry Kiiicland, 6.>J
.losephine !■;., 301 (will
bk)
Josephine Karl, 653
Joseph K., 301 (will)
Jose|)li K.irl, 652
Maria, 301 (will)
Marv H., 301 (will bk )
.Mary Under, 652
Paul Kinfr, 652
Sarah K., 301 (will bk)
Sarah Elizabeth, 652
Miss , 653
Sheldon, Allie M.. 1921
Shultes, Rnieline, 1679
Sheldon, Geo., 29
Nelson D.. 1921
.She])perd (Sliepard)
Shepperd, Heurv, 5052
Levi, 5052
Mr. , 301 (will
bk), 623
Rboda, 954*
, 5052
Charles, 5052
Cornelia, .5052
Marv H., 5053
Sherer, Daniel, 532 •
Shearer, Elizabeth (Mrs.),
6074
Joseph, 1016
S. (Mr.), 60T4
Sherman, Charles. 1673
Clark, 1673
Clara, 16,52
Daniel C, 1652
David, .33*
Rmuia C, 16.53
Eunice. 33
Genl., 1315*
Grace, 21
Horace, 1652
Jennie (Mrs.). 1653
Jessie, 1653
Julia Adelaide, 1743
I.illie, 16,53
Marfraret, 1895
Nannie, 1219a
Rofier N., 176*
Samuel, 21 *
Samuel (Mr.), 33*
. 134
Sherry, Charles. 818
Eleanor (.Mr^;.). 818
RmuIv .Vujru.sta, 818
Johni 818
Susan Virginia, 793, 818
Sherwood, Angenette,
1043a
Bvron, 6230
Sherwood, Rlluibrth, 31*
Gine, 750
Hrnrv, 7,'.0
Id/i, 750
l.ucv, 1316
.Merev (.Mrs.), 33*
Sarah, I025n
Shidley, Lydia. 731
.Shinniier, Krederick I! .
4008
Harold, 1008
Helen, 4(M)H
.lolui, 4008
Kulh, 4008
Thomas JL, 4008
SIniltz, Eugenia K., 4097
George E.. 1669
Ixna .May. 1669
Skelton, Julius (Gen!.),
6133
Marv Kate, 6123
Sililv, ■ Uetsev. 331
Richard, 321
Sidwav, Catherine R.. 572,
576
Franklin, .576
Harold, 576
.Tames, 576
.Tonathan, 576
Jonathan (Jr.). 576
Mrs. , 577 note
Parnell (Mrs.). 263
note *
Parnell. 576
Sicbert. Daniel, 1779
Signer, .'\nn Maria, 1014
Silk, Ch.irles. 1495
Hannah. 1495
.Silliman, IVniali (Mrs.?),
171 (deed)'
Elisha, 290*
Elizabeth (Mrs.), 171
(deed)*
Gold S., 329*
Hezekiah, 22 (will)*, 31
(«ill)*
Joseph, 310 (deed)-, 176
(deed)*
Joseph (Dr.), 619
R. (Hev.). 1.^8*
Samuel, 171 *, 171
(deed)
Samuel C. 151 (deed)*
Sarah Elizabeth. 619
Susannah, 139
Willi.nn, 619
Silsbe, Mr. , 1230
Silvcrnail, Lewis (M. D.),
1729b
Simington. Uobcrl, 1722b*
Snlina, 1722h
Simpson. Ancel, 1.588
Ancel L, 1588
George \V., 1043--d
616
Index
Simpson, Elizabeth, 1588
Hannah, 876b
Henry, 876*
Janet, 663
Joel M., 995a
John Nelly, 1588
Josiah, 1588
Lucinda, 1042id
Lyman, 1042Ad
Marv, 273
Mary Isabelle, 685, 1588
Sarah, 662
Thomas, 662
Sing-les, John, 1651
Singleton, Benjamin, 5027
Thomas Benjamin, 5027
Sirene, Abraham, 4018
Burt, 4018
Harrison, 4018
Ira, 4018
Joseph, 4018
Rachel, 4018
WiUiam, 4018
Sisco, Eleanor, 1197*
Sisson, Maude, 1667
Milton, 1667
Nellie, 1667
Ruth, 1042Af*
Skeels, Betsey, 1169b
Skelley, Eveline Clayton
(Mrs.), 5060t
Skelton, Dellie, 4068
Skiddv, Francis, 819
John, 819
Margaret, 819
Skiff, Gibbs W. (Dea.),
730
Lucy M., 730
Skillings, Joseph, 6147
Levi, 6147
Skilton, Genl., 6123
Mary Kate, 6123
Skinner, Farenda L., 797
Frances O., 577
John, 6153c
Josiah, 67* Pass Bk
"Nath'el," 67* Pass Bk
Orson Swift, 577
Orville B., 577
Orville B. (Jr.), 577
Thomas, 67* Pass Bk
William, 1689n
William Elisha, 1689n
Slate, Millv, 1304*
Slater, Emily, 1623
L. (Rev.), 1632
Slawson (see also Slossom)
Sleeth, Angle, 1722r
Slessor, Sarah, 256
Sliter, Bert, 1025h
Edgar, 1025h
Elizabeth, 1035h
Elizabeth Jane, 1025h
Elmer, 1025h
Sliter, George (senr), 1025h
Mabel, 1025h
Marion, 1025h
Perlina, 1025h
Richard, 1025h
Samuel P., 1035h
Slosson, Electa, 193
Elijah, 67* Pass Bk
Elizabeth, 541*
Enoch, 67 * Pass Bk
Enoch, 192
Enos, 192
Ezlon, 192
Jerusha, 193
Lucinda, 193
Mabel, 192
Mary, 5
Mary, 541 *
Nathaniel, 193
Ruth, 192
Sarah, 192
Susanna, 198 *
Slough, Sally, 1369
Small, Mary, 1168*
Sraalley, Andrew, 954 *
Catherine, 954
Smith, Abigail Blake,
1.369b note*
Addie Augusta, 1331
Alice, 1721J
AUce Evelyn, 1498
Allen King, 1498
Ambrose T., 1689m
Anabel, 3023
Andrew Van Slyke, 3093
Arloume Zeulin, 651
Asa, 807*
Caroline, 813
Charles, 670, 1035r
Clara, 985 *
Clark, 1248*
Charles Anson, 1811
Dora Louise, 561
Dorothy, 3
Dorothy (Mrs.), 3*
Dr. , 751 »
David, 1321
David Fitch, 721
David Lowrey, 721
Ebenezer, 812
Edwin David, 882
Elizabeth, 13, 25*, 670
Eliza Jane, 804c
Eliza (wid.), 751
Ellen, 1219a
Emeline, 1248
Emma, 1833
Emma Frances, 2093
Eudora, 561
Eunice, 129
Ezekiel, 5020
Frances, 1689m
Francis (Jr.), 1025r
Francis (senr), 1025r
Smith, Frank, 1811
Genl., 263 note*
George, 670
Hannah, 537
Harriet, 494
Helen Frederika, 829
Henry (Rev.), 3*
Horace, 444
James Charles, 1498
Jane, 79, 79*
'esse, 268
Jessie Randle, 1811
John, 827*
John Allen, 1498
John Fowler, 1311*
Jonah, 88*
Joseph, 301 (wiU)
Lilly, 1833
Lorenzo, 1075
Louisa, 1721g
Lydia, 5, ll'|a, 1606
M'alinda, 3032
Margaret, 802b
Margaret (Mrs.), 670
Maria Lydia, 827
Marietta, 785
Martha, lD25r
Maroin, 376
Mary, 88*, 345, 537, 695,
1284, 2087, 3032, 3061
Mary A., 368
Mary B., 868
Mary Gay, 1883
Mary Thankful, 670
Mildred Agnes, 1498
Miss , 1393
Mr. , 598, 950, 4041
Mr. (Rev.), 301 (wiU)
Nathan, 56
Nelson L., 561
Noah, 223*, 354, 537
Oziel, 263 note*
Patty, 447
Polly, 558
Rachel, 34*, 323*, 537
Rebecca, 5094
Rhoda, 1833
Robert, 3032
Rufus, 670
Ruth, 12, 25*
Ruth (Mrs.), 21*, 33*
Samuel, 4 (will)*, 5, 26*,
79*
Samuel Warren St. John,
670
Sarah C, 1832
Sarah Louisa, 1311
Simeon, 3062
Stephen Henry, 1811
Theophilus (Rev.), 678
Thomas B., 6081
Thomas H., 1833
William Butler, 883
Willie, 1833
Indkx
617
Smitten, Alice LuccUe,
1573
Charles Holmes, 1573
Jessica St. John, 1573
Kenneth Holmes, 1573
I,ewis W., 1574
Lillian Clertriide, 1573
Mabel Helen, 1573
Snell, Benjamin, 812
Priscilla Thomas, 81i
Sniffen, Clarence George,
40311
Mary Augusta, 1304
Samuel, 1304*
Snow, Belle M., 902
Daniel, .199
Mr.s. , 203
Tillv Flint, 199
SnydeV, Sally, 1-J09
Solomons, Aldius, 53(!
Somers, Ethel Jane, 1054
Pearl Mav, 1054
Rose Belle, 1054
Walter James, 10,54
William, 1054
Sonbree, Ruth, 531 *
Sordam, Squire Benjamin,
590
Soule, Benjamin, 1019
Charles W., 301 (will
bk), 623
David, 1019
Hiram, 1019
Job, 1019
Lurentus, 1019
Nancy, 1019
Sally," 1019
Spacle, Claudia. 1975
Spalden, George, 1042Jg
Spencer, Abigail, 206 *
Abigail (?), 206
Abigail (Mrs.), 206
Abigail (2d), 206
Christopher Robert, 496
Mirriam, 1042Je
Myron H., 206*
Philip, 206, 206*
Rachel, 95
Rachel (Mrs.), 31
(will)*
Sallie, 724b
Simeon, 31 *, 95
Simeon (Jr.), 95
Sperrv, Arthur, 1770
Clinton, 1770
Lavinia Nina, 1770
Leon, 1770
Rollin S., 1770
Spher, Jennie, 3073
Joseph, 3073
Waller, 3073
Spicer, David, 560c
Edward, 560c
Elizabeth, 560c
Spicer, Francis H., 560c
Kufus, 56()c
Spiers, Mr. , 5064
Spoor, Mary, 196
Sprague, Anna, 72
Ebcnezer, 67 * Pass Bk,
72
Elijah, 72
Klizalirth, 72
Hannah, 72
Homer, 72
I rene, 72
John, 72
John (Capt.), 72
Jonathan, 67 * Pass Bk
Lucinila, 72
Marv, 72
Mary (Mrs.), 73
Miner, 72
Rachel, 72
/ilpah, 72
Sproull, Dr., 1169
Spurr, John, 1079
Scpiires, Hannah, 234
.Mary, 1.321
.Sipiirc, Sarah, 20
Sl.iffonl, Ruth, 1721e*
Stalls, Rev. — , 593
Stamp, Mr. , 1002d
Stanard, Horace A., 1224
Stanfield, Anna, 1249
Stanley, Abigail, 3 *
Caleb, 3*
Charles, 497
Charlotte, 497
Donald, 497
Elizabeth, 3*
Jonathan (M.D.), 497
Lois, 3 •
Mary, 497
Susa'n, 5070
Timothy, 3 *
Stansburv, R. S. (Dr.),
ituoj
Willie' D. C. 1040J
Stanton, .\nn.i Viola, 1596
Charles Everitt, 1963
Edward Harvey, 1963
Fannie B., 1807
Frank, 1807
George Walter, 1963
Gersbom R.. 1596 *
Harvey KoUect, 1963
Laura Eugenia, 1963
Marjorie, 1807
MarT, 1963
Ruth. 1963
Staples. Isaac. 153
Samuel. 153
Star, Thaddeus. 6154a
, 577 note
Starbuck, F. W., 359
Stark, Cliloe, 500
Jeremiah Rogers, 617
.Slark, Joshua, 500*
.Mary /.erviah, (J17
Starke, William Wallaic,
1H()4
Starkweather, Alfred,
1665
Herhert. 1663
Judson, 1663
Mary Emily, 1665
Rebecca, 563
Warren, 1663
, 5060O*
Starling, Martha Elizabeth,
it5
Starr, Hannah, 745
Stearns, Alberta, 3030
Albert B., 3030
Frederick, 3030
Harrv, .3030
Hiram E.. 3030
Matilda, 3030
Steele (Steeile, etc.)
Bradley, 780
David,' 780
Hiram K., 449
.Mary, 651
Mr. ■ , 1 •
O. G. (Mrs.). 263 note*
S.>phia (Mrs.). 176*
Stella. Elizabeth, 685
Sterling, Adaline Whec-
lock, 3-45
Andrew, 345
Anne, ;145
Carrie P., US
Charles, 345
Charles A., 345
Hawlev H., 345
Ella L.. 345
Emma A., 345
Julia A., 345
Kate L. S., 345
Lucy, 345
Martha Elizabeth. 345
.Marv Elizabeth, 345
Odel'l, 3V5
Rodman B., 315
Sally, 139
Sherman H., 345
Sherman Horace, 345
Sarah Jane, 315
Thaddeus, 139, 345
Theodore, 315
Virginia Swift, 345
William Smith. 345
Stevens, Ann I^vinia,
1295
Clarissa, 795
Clari.s.sa Jane, 1215.1
Cornelia Ann, 795
Ebenezer, 795
Ebenczer Talmadge, 795
Eliza, 1722m
Elwin E.. 1848
618
Index
Stevens, Enoch, 151*
Eunice Daskam, 795
Hanford, 1213a
Hannah, 889*
Harriet, 464, 885*,
1319m
Harvey (Jr.), 1319m
Harvey (senr), 1219m
Hezekiah, 1219m
Hubert Ora, 1319ra
James, 384*
James Laurence, 795
Lawrence Menville, 795
Martha, 670
Miss , 536
Rowland, 1848
Sarah Louise, 795
Truman, 795
Wilbur, 1848
William, 1219m
Stewart, Robert, 1 *, 4 *
Stickles, Florence Louise,
3042d
Floyd, 3042d
Geo'rge, 3042d
Nicholas, 3042d
Stiles, Adeline, 1609
Asahel, 1609*
Betsey, 967
Henry R., 1*
John, 1 *
Jonas, 969
Mr. , 6185
Sarah, 969
StiU, Esther, 1254
Stillman, James, 651
Otis, 667c
Stilson (StilLson)
Stilson, Ansel Ford, 667
Sally, 1087
Stirdevant, John, 36 *
Stites, Cecelia, 1040m
David M., 1040m
Deborah Belle, 1040m
Frank, 17331
Harriet A., 17331
Mary Ann, 1040f
Maud, 17231
Mary, 1040m
Miss" , 1733v
Phebe Ann, 1040m
Samuel, 17231
Stockton, Bailos, 667c
Charles, 667c
Charles W., 303*
Darwin, 667c
Elizabeth, 667c
Erasmus David, 667c
George, 667c
John Potter, 959
Julianna, 667c
Julia R., 959
Mary, 303, 667c
Richard (Dr.), 668
Stockton, Richard W., 667c
Stoddard, J. E. (Mr.),
1723r
Stokesley, Ben j amin, 663
Jane, 663
Stommel, Anton, 757
Stone, Anna, 1368
Ann Eliza, 1086
Asenath Eliza, 1270
Chauncey Griswold, 1249
David Francis, 1249
Delilah, 1002
Dolly, 603
Edwin B., 1249
Ella L., 1349
Francis, 1249
Frederick, 1349
Hezekiah, 1370*
James, 1249
Jane Elizabeth, 753, 1249
John, 1767
Mr. , 1298b
Nancy, 1249
Russell, 603 *
Samuel, 1003g
Sarah I., 1369
Theodore, 1349
Thomas, 1349
Stow (Stowe)
Stow, David, 804b
David Bryant, 804b
Esther, 462*
Susan (Mrs.), 804b
Stout, Bertha Maria, 1811
William, 1811
Strasse, Charles Hoch,
1034*
Stratton, Bessie Bowker,
1171
Hannah Milly, 594
Strausse, Catherine, 1024*
Charles Hoch, 1024*
Elizabeth Tamer, 1024*
Street, Nathaniel, 20
Striker (Stryker)
Striker, Alonza, 1905
Ella, 1905
Strong, Charlotte Spauld-
ing, 576
Strong, Era.stus, 611
Jerusha, 666
Lucy Ann, 1013
Mary, 469, 475, 611
Olive, 167, 167*
Selah, 167*
Stroup, Myra, 1872a
Strowbridge, , 6134
Studlev, Joshua, 191
Stuart", Asa, 1667
George, 1667
Jemima (Mrs.), 54
Jennie, 1667
John, 13 (wiU)*
Mary, 653
Stuart, Mary " PoUy "
(Mrs.), 345
Miss , 652
Simeon (Jr.), 51, 54
Simeon (enr), 54
Sturges, Addle, 757
Albert D. (M.D.), 757
Ann, 350*
EUphalet, 757
John Ellis, 696
Robert, 757
Sullivan, Ellen, 5091
Morris, 5091
Sumner, Henry Tudor,
1240a *
Jennie Eliza, 1340a
Suttle, A. Eugene, 1040j
Sutton, Archelus, 1039i
Benjamin, 627
Charles, 750
George H., 361
Ildo, 1039i
Jonathan, 10391
Lewis, 3077
Mr. , 361
Nettie, 1039i
Priscilla, 10391
Sarah, 3077
Swain, E. M. H., 1013
Flora, 1013
Jonathan, 67 * Pass Bk
Joseph, 30
Swan, Miss , 402
Swart, John, 1043*h
Sweet, Hermes, 385
Mary, 547
Mary A., 385
Swetland, Rowland, 67 *
Pass Bk
Swift, Mary, 953
Mary Hopson, 379
Mr. ■ , 489
Thomas, 953
William Henry, 953
Zaccheus, 953
Taft, Pamelia, 1025g
Talbot, Catherine Frances,
1174
Mr. (M.D.), 571
Winifred, 3010a
Talmadge, Nancy, 615
Seymour, 615 *
Tannatt, Anna, 873
Tanner, Cornelius, 3077
Cornelius William, 3077
James B., 3077
James William, 3077
Sarah Elizabeth, 3077
Theodore, 3077
WiUiam A., 1071
Taylor (Taller, Tayler,
etc.)
Indkx
619
Tnylor, Adoliiio IIowoll,
■ (i:M.
Anna, lOK'JI
Ann Rliza, (Ml
Ann (Mrs.). t-tO
Chester (senr), Hr,2h
Chester (Jr.), 85-'l)
Taylor or Hosier, Chira,
■ ;i()9S
Edgar Mayo. 1507
Eleazer, niii, UO
Eleazer Cornish, 7t5
Elizabeth, i.'99 *, ;!()!)8
Eliza Jane, 7JHi
Emeline, 501 (i
Emily Hull, ItiOT
Erastus, 440
Gideon, 216
Giles, 257
Hannah E., nil
Jane R., 1562 •
J a red, 3098
Jeff, 243b
Jerusha C, 1018a
John, 724h *, 1308
Jonathan, 316
Juliette, 8521)
Leah. 29a
Lilly M.. 852b
Luoinda, 715
Majrgie A., 1289
Margaret, 1018b
Maria, 952
Mary A., 634
Miss , 5016
Mr. , 441, 667c
Paul Lewis, 644
Peter, 3098
Polly,, 1284
Robert (Gov.), 5016
Robert I-., .5012
Ruhama, 532
SaJly, 1127, 1128
Sarah Maria, 3098
Sylvia, 1117
Thad., 257
Thomas, 3 (will)*
Wait, 236
, 243
Teal, Henry D., 1652
Teed, Samuel, 1942,
1943
Theodore, 1942, 1943
William, 1943
Telford, Elizabeth, 906
Jane, 955
Teller, Abraham, 206*
Terrel, Ann, 374
Terry, Louisa, 271
Tewalt, Effie, 1723e
Guy, 1723e
Lillian St. John,
1723e
— , 1723e
Tewk^bury, Melville B.,
1722W
William R., 1722w
■ri\.it<-|\er, Josiah, 28 *
riumi.is, .'Miraham, 73
(will)*
Betty, 223
Col.," 352
E., 101 *
b'.Iijah. 132
Kllzabeth (Mrs.), 223',
JJJ *, 228
Ellen A., 2071
George, 1015
Jerusha, 222
John, 228
Martha, 73*
Rfcompence, 73 (will)*,
Reconmense, 222 *, 223 ',
228
Samuel, 558i
Tlioin)ikins, V.iVw. 1729,i
'I'liomp^OTi, .Mlurl, 667d
Beni. W. (M. I).),
1 253
Ellen S., 1251
Kstlu-r, II
Hannah, 667d
Hannah .lane, 1527
Ida, 1497
.Tames, 667d
John, 299*, 667d
Lydia, 4097
Maria, 299, 1485
Robert E., 1253
Stephen, 1253
William, 837c
Thorp, Daniel Burr, 810
La<U-e, 810
Thorpe, Isabella, 652
Walter, 652
Ticc, Frank H., 782
Jane, 4001
Peter Young. 782
Philip, 4001 *
Tiehenor, Esther Baldwin.
560a *
Ticknor, Jonathan, 67 *
Pass Bk
John, 67 * Pass Bk
William, 67* Pass Bk
William (Jr.), 67* Pa.ss
Bk
Tilson, Uaclnl. .WW
William H., -iOIO
Tilton, Sarah .\nn, 4.16
Timsby, tJeorge W., 301
(will bk)
Titu.s, Samuel, 4081
, 4081
Tives, James W., 1724
, 1724
Toan, Mr. , 993n
Todd, Mary, 798*
Toliver, Mr. (.M.D.),
169t
ToniliMMiM, ,\nna, 1025n
Tompkins, Georgia, 1372
Tooker, Lewis, 4«H
Topping, .Margaret. 3021
Torrev. Kugene, 3036
Polly, 257
Toiiui'l, Benjamin H., 301
(will bk)
Benjamin Honore, 64i
BcnJMniin I.i-wis, 611
l-redcrick b'.ugrnr, li\-V
llarinab Kstlirr, 611
Louis (.senr), 644
Louis, 301 (will hk)
Louis (Jr.), 64-1
Vivian Bradley, 644
Townsend, Clark, 1014
Doctor , 320
Isaac H., 301 (will)
William II., 1273*
Tracy, Tlinmas, 1*
Traphagen, Jennie Edith,
1490
John P., 1490
.Mary Lila, 1490
William P.. 1490
Travers, Miss , 880
Treadwell, John P., 377
Mary, 403i
Samuel, 377
Wheeler, 403i
Treat, Timothv, 67 * Pass
Bk
Trcbilcock, Margaret,
1722s
Tremain, Plum.i E.,
1218
Tres.slar, Albert, 3038k
Myrta, 303Sk
Trimmer, Helen, 885
Trindle, Alexander, 1630
Troope, James, 1122
Lillie Jane, 1122
William St. John, 1122
Trowbridire, .\melia. 1014
Elizabeth. 28*
James, 28*, 32*
Josiah (.M.D.), 263
note *
Samuel, 32*. 134
Tnmibull, .\ndrew, 66.'
Eliza (Mrs.), 662
Eliza (wid), 662
J., 315*
Katherine Emily, 1689a
S. v., 1689a
William, tiii
Tubbs, Belinda, 1667
Bessie. 1670
Charles, 1667
Clinton. 1670
Emeline. 1672
620
Index
Tubbs, Estelle, 1667
Fred. L., 16T0
George, 1667
Grace, 1667
Hiram, 1670
H. Stanley, 1670
Isabel, 1667
Martin, 1667
Minnie, 1670
Nellie, 1670
Oakley, 1670
SteUal 1670
Tucker, Peter, 3058
Charles (2d), 3058
Henry, 3058
Peter, 3058
Charles, 3058
Henry, 3058
Benjamin, 3058
Turk, 'Margaret, 1175
James, 1175
Mary (Mrs.), 1175
Turner, Jennie A., 1080
Turpin, Sallie, 1133
Tuthill, Joshua, 496
Tuttle, Maria, 759
Enoch, 270*
Treadwell, Ruth, 589
Lewis, 1127
Sally Ann, 1137
Levi, 171 (deed)*
Elizabeth, 22*
Hannah, 270
Catherine, 296
Nelson, 301 (will bk)
Lewis, 1128
Nelson, 1128
Nelson M., 1128
Edward, 1128
Helen St. John, 1946
Ida Evelyn, 1946
Albert EHsha, 1946
James Sackett, 1946
Mary Elizabeth, 1946
Elisha Sackett, 1946
Tyler, Bezalul, 68
"Edward, 86
Lois, 68
Tyson, Adele Traflford,
1311 •
Umbrite, Jay A., 30351
Philip J., 3035i
Ralph, 30351
Samuel Phillips, 30351
St. John, 30351
Underbill, Elizabeth Ann,
1295
George M. K., 1295
Hannah, 776
Underwood, Ethel, 1689m
Upson, Louisa M., 915
Utter, Nancy Jane, 694a
Vaill, James, 229 (will)*
y alette, Jane, 1811
^'alie, Cynthia, 3077
Van Aken, Birney, 1690k
Denna Lucille, 1690k
Julia Lois, 1690k
Van Alstyne, Cornelia, 503
Nancy, 503
Nicholas, 503
Van Auken, Cornelius, 490
Van Buren, Harriet Car-
thy, 652
Mr. , 652*
Vanburgh, Peter, 171
(deed)*
Vance, Elizabeth (Mrs.),
6195b, 6227
Vandemark, Josephine,
2070
Vanderburgh, Elizabeth,
1643c*
Van Doller, Miss ,
4078
Van Hagen, Cornelia, 954
Van Hosen, Cynthia Con-
rad, 6002
Jacob, 6002
^'an Horn, Clifford J.,
1722J
Morris, 1722j
Van Hoosear, D. H., 8 *,
31 *, 101 *, 102, 116,
144 *, 160 »
David, 341 *
D. H., 1640
Van Lieu, D. M., 995k
Van Name, Elizabeth
(Mrs.), 926
Van Nostrand, Charles,
4021
Maria Louisa (Mrs.),
1279
— (wid.), 3092
Van Pelt, John A., 601k,
5075
Van Riper, Mary, 1039d
Anna, 1039g
Van Schaick, Margaret,
3089*
Van Sise, George, 1823
Mary, 1823
Van Valkenburgh, Sarah,
685
Van Vleck, Isaac, 492*
Jane Troop, 496
Maria, 492
Van Voorhis, Rose Ada-
laide, 1810
Parker, 1810
Van Winlile, Jane, 1585a*
^'anzant, Peter (Jr.),
820b
Peter (Genl.), 820b
Jacob Augustus, 820b
Vanzant, Johanna Louisa,
820
Sarah, 820b
William, 820b
^'aughn, Mary, 1015
Mary E., 1015
Robert, 1015
A'aupel, Mr. (M.D.),
3041*
\'enable, Charles, 1040
Jemimah, 1040
Maria, 1040
Vermilye, Grace, 2058
Irving, 2058
Isaac, 2058
Jane, 3089
Peter, 3089*
Vermilye, 2058
A'inton, Evan, 392
A'ird, Arthur Cranston,
1689m
Clarence, 1689m
Harold Sterling, 1689m
^'i^tue, Mr. , 724f
^'on Gundell, Evelina
(Mrs.), 1161
Alfred Clarence, 1161
Gertrude, 1161
Jessie, 1161
May, 1161
William Hounsell
(Genl.), 1161
Voorhees, Anna, 1689e
Voris, Esther Ann, 875
^'owell, Mary, 1706*
Wade, Frank, 1729o
Frank E., 1729o
Fern, 1729o
Harold, 1729o
Helene, I729o
Nancy, 260
Wagstaff, Charles W., 5068
Hannah, 525
Thomas J., 5068
Wager, M. Francis, 1674
Waggott, D. D., 1689gg
Wakefield, Lucinda, 302
Wakeman, Abigail, 317
Eliphalet, 471 *
Mary, 471
Wainwright, Miss ,
1495
Waite, Emma Elizabeth,
1647
James Harvey, 1647
Maurice Henrv, 1647
Waldbridge, '- — , 1689i
Walden, Mr. , 577
note
Waldo, Leonard, 1613
Mary, 4051, 6187a
Waldron, L. A. (Miss),
1690d
NUKX
(ii\
Wakivopcl, J. J., i:{fi9
,1. J. (Mr.). i:{89
Wiilkcr, .rciinir li., I38-'
S. (Mr.) , 138i
■W'alldci-, ,lacol), 73*
James, s.'5 ', T.i', 1I!)1
Mary (Mrs.), 73*
Sarah, 73. 73*
Waller, Uieliard, (Intro)
Walinsley, Nancy, (i-21
W.ilr.illi, Cliarles I.eland,
980
Emma Frances, 980
Israel, 980
Jacob, 980
John J.icol), 980
Jo.seph Harvey, 980
Laura E. (Mrs.), 980
Lewis Ernest, 980
Lydia M. (Mrs.), 980
Walter, Asenath, 15,51
Walters, Charles, 15.59
Miss , 1559
Davidson, 1559
Walton, K. B. (Mr.), 3085
Ward, Benjamin P., 601p
Emma, 1039
James, 767 *
James Lewis, 1300
Joseph, 633
Josiah, 876
Martha Lurina, 876
Mary Ann, 769
Sarah L. (Mrs.), 876
Westel Willoughby, 60Ig
Wardwell, Alice Dox,
lU3b
Dorothea Fales, 11431)
Elizabeth Minturn,
1143b
Florence, 1143b
Florence St. John, 653
Henry L., 1143b
Margaret McGregor,
1143b
Mary, 643*
Mary Blair, 1143b
Polly, 403d, 1139*
Rosalie, 1143b
Timothy Fales (Rev.).
1143b
William (senr), 403d
William (Jr.), 403d
Ware, Charles, 1735
John, 1735
Waring, Betsey .Vnn
(Mrs.), 918
David (Mrs.), 109*
David, 301 (will bk), 631
Elizabeth, 306
Louis St. .Tohn, 631
Ruth, 1106
William L., 301 (will bk)
William I.,orcnzo, 631
Warner, Collatinu-. Day,
1690k
Daniel, 67 * Pass Hk
I'^liza .\nn, 5031
Hiram Klilui, 1690k
Lois Lucina, 1690k
Louise, 837d
William (Capt.), 837d
Warren, Belle, 1615
James, 67 " Pass Bk
Jennie Leiclillightner,
4068
Xathaniel, 67* Pass Bk
\eheniiah, 67 * Pass Bk
IVinperaiicc, 1619 *
Warring, Clark, 5,i9g
Washburn, Charles E.,
9951
Clifton Bryant, 4003
l-'.dward, 4003
Bryant Packard, 4003
Washington, Cicorge
(C.cnl.), 176*, 315
John, 5003
Wasson, .\nn, 374
Hannah, 374a
Nancy, 1040d
Robert, 374
Su.san (Mrs.), 374
Waterbury, Abigail, 113
Anhibald, 546, 1035m,
1035O
Betsey, 337 note ', 541
David (Capt.), 139 '
Deborah, 643
Deodate, 643*
John, 5
John (Lieut.), 5, 337
note *, 541 *
.lonatban, 1088
David, 339 *
Elizabeth, 5
Mark, I035o
Martha, 545
Mary, 634
Mary E., 611
Knso (Mrs.), 5
Samuel, 301 (will bk),
634
William, 1035o, 1088
William E., 301 (will
bk)
William Edwin, 634
William (Jr.), 1689y
W.itcrm.in, Flora G.,
1690e
Waters, Cary de Ville,
1530
Charles Sylvanus, 1530
Deborah, 39
I'red.. 558
Hnttie St. John. 1530
Watkins, Mary A., 790
Watrous, Abigail, 74S '
WatrouK, John, 89
Watson, Joseph, 31 (wlil)*
.Mary, 734j
Wiaver, John B., 978
Milton St. John, 978
Webb, Alfred, 1088
Charles, 117 *
Charles (Col.), 315 *
Ernest llall(K-k, 1339
Harriet, KCtd
Herbert St. Jolui, 1J39
.lohn Isaac, 10S8
Joseph, 1733t
Louisa, 1035a
Leonard Shannell, 1339
Mabel, 1339
Polly, 393, 835, 836, 1033
Samuel B., 315*, (Col.),
315 •
Silas Daniel, 1339
Webber, Esther, 4030
I'Uhcl Estelle. 4030
Ida, 4030
William, 4030
Weed, Abigail, 167
Abraham, 109 *, 301
(will bk), 633
.\mos, 784 *
Anna, 301 (will bk), 315.
633
Bartholomew, 531 *
Betsey, 608
Betsey (Mrs.), 117*
Bettf, 536
Cary, 614
Chloc. 531
Daniel. 113
Delia Ann. 614
Edith .May, 837c
Elijah, 301 (will bk), 633
Elijah S., 301 (will bk)
Esther, 167 *
Evalina, 598
Francis E., 6U. 13^1
Gesner. 434
Ira. 608
.1 ames. 953
Jonathan. 164
.loseph, 614. 6?3
Joseph, 633
Josinh. 164, 380*, 6^3 *,
633
.'ulia .\nn. 611
l.orinda. 536
.Martha .\nn. 181.1
Mary. 380, 301 (will bk),
633
.Mar\- Jane. 784
Mercy. 336
.Miraiula, 301 (will bk).
633
Naomi, 109*. 301 (will
bk)
Nathan. 315 *
Index
Weed, Nettie, 837c
Oliver, 117*, 321
Sarah, 91, 301 (wiU bk),
633, 633, 688, 1088
Thomas, 536
Timothy (Jr.). 536
Timothy, 333*, 536
Walter, 536
Warren, 388
William Henry, 614, 837c
, 536
Weede, Jonas, 1*
W'eeden, George Henry,
1729
Joseph A., 1729
Weitman, M. (Mr.), 1963
Welch, Eliza Alice, 1043c
W^elles, Capt., 166*
AVells, George A., 301
(wiU bk)
James, 995n
Lucy, 1035i
Nathan, 995n
Randall, 437
Samuel, 995n
William Harmon, 995n
AVenman, EUza, 653
Rachel Eliza, 653
Uzziah, 653
Westcott (Wescot, West-
coat, etc.)
Alexander St. John, 837c
David, 103
David C, 837e
Hannah Belden, 102
Hannah (Mrs.), 31
(will)*
Jeremiah, 103
Josepha Jane, 837e
Martha A., 837e
Molly, 38
Nathaniel, 837e
Parnell St. John, 837e
Wessenfel, Col., 310
West, Oliver Bather
(M.D.), 1690c
Westbrook, Aaron, 1035h
Carrie, 1025h
Eugene, 1035h
Frank, 1025h
John A., 1257*
Nettie, 1035h
Sarah Jane, 1257
Wester velt, J. C, 1587
"Westfall, Mr. ,
1042ik
Westfield, Eleanor, 1035d
Eliza Jane, 1025d
Hiram, 1025d
Jacob, 1035d
Rachel, 1025d
Westgate, Anne, 995j
Benjamin, 995j
Benjamin (Jr.), 995j
Westgate, Caroline, 995j
Harriet, 995j
AVeyd, Warren (Rev.), 907
Whaites, Georgiana, 1164
WhaleA', James Haswell,
1055
Mary Ann, 382
Whallon, James M., 2073
A'innie St. John, 3072
Wheat, Dorothy, 637*
Lois, 148
Wheaton, Alice Maria,
1335 *
Wheeler, Catherine A., 739
Charles, 1710
Clyde H., 1873d
Dorothy (Mrs.), 33*
Eliphalet, 68
Evelyn, 1873b
Frederick Francis, 695
Kate C, 1710
Mercy 33 *
Rollin' W^illiam, 1872d
Ruth, 333
Simeon, 695
Whellock, Anna Augusta,
495
Elijah Orlando, 495
Fanny Abigail, 495
Henry Clinton, 495
Huldah Jane, 495
Jacob Sickles, 495
Luther, 495
Mrs. , 202
Nancy Philena, 495
Samuel, 495
Susan Cornelia, 495
Samuel Judson, 495
Wheep, Capt., 235*
Whelpley, Clarissa, 1033*
Elizabeth, 29a
Phebe, 37, 361
Sarah (Mrs.), 12
Whitaker, A. Beauregard,
5013
A. Blanche, 5013
Alexander, 5013
Fannie, 5013
James Berry, 5013
Jennie R., 5013
Lilie Belle, 5013
Marv E., 5013
N. Catherine, 5013
Whitcombe, Naomi, 971
White, Andrew, 565
Caroline (Mrs.), 1184
Catherine, 1620*
Charles, 1899
Edna W., 3027
Ehza, 662
Eliza Sarah, 792
Ezra, 1184
George, 1184
Harry, 3027
White, Horace, 1184
Jeannette (Mrs.), 1184
Jedediah, 199
Lemuel, 662
Lewis, 1184
Marion Deer, 1899
Martha Northrop, 565
MatOda, 10401
Mary S., 565
Mr. , 1196
Phebe, 57
Polly, 199
Sarah, 655 *
Whiten, 216
William St. John, 3037
W^hitesell, Mary, 1219q
W^hitford, James, 1899
W'illiam F., 1899
Whiting, Col. , 141 *
Deborah, 384*
Maria Mercy, 643
Miss , " 1577
Molly, 643*
Samuel, 643*
Whitlock, Caroline Matilda,
1369
Daniel, 531 *
Emory, 695
Joseph, 153, 695
Mary Ann, 153
Ann (Mrs.), 24*
Mrs. , 152*
Phebe, 130
Silas 1369
Whitman, M. (Mr.), 1963
C. S., 1643a*
Whitmore, Myron, 520
AVhitney, Allen, 199
Ann," 165*, 176*, 257,
Ann (Mrs.), 24*
Anna, 199
Anne, 25, 462 *
Anne, 25
Benjamin, 741
Betsey Ann. 741, 742
Cornelia, 357
Cyntha, 199
David, 357, 312*
Elizabeth, 13, 134, 257
Erastus, 199
Esther, 199, 312
Ezekiel, 741
Harriet A., 741, 1220c
Harriet Smith, 257
Henry, 257
Henr\', Capt., 257
Hepz'ibah, 257
Hezekiah, 34 (wiU)*, 361
(will)*
Hiram, 257
Hiram Smith, 257
James Madison, 257
Jared, 199
John, 12, 25*, 199
Index
023
Wliitnoy. .tohii (scnr), .'.j*
Joseph, 26 '
Miirv, f>7 *, 199, 2r>7
Mvron P., 711
Pollv, 199
Kutii, -'57
Sabra, 199
Saiimcl, 199
Sarah, -'J7
Stephen, 199
T., r,-M;
William, 199, 741
Wiekhaiii, I.iKV, 67*
Sarah. 1"
Tliomas. I "
Wipfrins, Jennie, lfi.5:?
AVileox, Andrew, lOUJf
Ann, ll()9o
Barbara, 199
Elizabeth E., 11 IS
Elvira Louise, 18Ji
Genella Elizalieth, U75
(Jlen A., 17(i.'
Justin O. (Dr.), 11J8
Xanev, Wd"
Nelson, 1832*
William H.. UG-2
\C\U\. Emma, ;«)-'()
Wilder, Albert, 1729p
Alice, 17-'9p
Flossie, 17-'9p
Geor<re, 17J9p
(■race, nJ9p
Xellie, n.'9p
P. K. (Mr.). l"29p
Wilkinson, Martha. 6099
Samuel, .Tudfre, .571
Willard, Bessie Henarek, 051
Horace K. (M. D.), 105G
Willet, Serpt. , 235*
Willett, Serfrt., 245*
Williams, .\bijah, 192
Albert. 2055
Amy, 172Ud
Azariah, 67v* inv.
Carrie I.osee, 1390
Dorthea, l-2Ud
Electa, 192
Elizabeth, 311
Esther B., 139
Grace, 172Ud
Henrv, 2055
Herbert, 1721 Id
Horace, 1721 Ul
Howell. ()37 *
Irene .losephine, 2055
James, 134, 172Hd
Jane, 270 *
Jerusha, 194
Jonas, 2(i3 note *
John, 25', 345. 1830
Jonatlian, 172Ud
Kate E., 1830
Martha. 172Uf
Williams, Mav Belle, 205.-.
M. C, aOSf
Merev, SB •
Miss' , 2055
Hnbamab, US
Uulh, liHOj
Samuel, 7(i2
Sarah .Maria, ;U5
Sophia .lenkins, 637
Stella, 1721 Ad
William, 139
William \., 1016*),'
Willi.imsoM, Ella, I722y
Ophelia, 1722y
Williiip, Allen Campbell,
10 12c
Cornelius, 1042e
Wilmart, .\n}:eline, 808
Wilmurt, .Maud, 10.12c
Wilouchhv, Florence, 1841
Willouirhhv, Wcstel (M.D.).
(ioic
Wilson, .\inelia. 791
Beui.imiu, 2(> '
Charlotte, ()4«
David Porter, 1240b*
Elisha, 193
Elizabeth. 257
Geor«;e, 1(>67
Henr\- B.. 139Ta *
Isabe'lle, 2033
Jane, 26 •. 812
John, 791 *
Josephine C, 1134
Lillian Bird, 1397a
Martha Ellen, 1240b
Martin. 1667
.Mary E., 1723d
Panielia, 791
Wiltsev, Delia May, 1195
Frances Isabclle,' 1195
Miratuhi ,Tane, 1195
Orville, 1195
Orville Jar. 1195
Wimmer, Edith. 2095
William. 2095
WiiuhcU. Betsey Ann. 383
Winchester. Lucius, Dea..
1577
Lucius Dennis, 1577
Lucius, 488
Milo F., 6111
Winjr. Elihu. 229 (will)*
Hetta, 1196
Winton. .\ltana .\., 4059
Herman 1... 40,59
Wiseman, Catherine L., 691
.lames, ()91
Withinirton, .Mr., I '
Witten. Hobert B.. .5013
Wolcott, Bessie, lOlOj
Charles, lOlOj
Delotev C, i723t
Edith 'Maude. I040J
Wolcolt, l'",d«ard. lOUtj
.(cssie Florence, lOlOj
Wolfi-, Jermie, lOKIj
Wood, Abel. 67 • Puss Ilk.
.\nnie, Mix'.i
Belle, 10l2»j{
Benjamin, 2H7
Betsev, 199
Caleb'. 287
Caleb 2iid, ^87
Clark. 1042J(5
Clyde, 9391)
David, 67 * Pass Bk.
Elizabelh, 287
Elmer, I(H2*k
En<is V„ 1289
Euphemia, 10421p
Ephraim, 199
Esther, 367
Etta. 1670
Florence. 939li
Frank. 608:{
Frank H., 939b
Gertrude. 1162
Hannah .M.. 78:{
Huldah. 104251)
James. 558e, 1941
Jesse. 1209 *
Jessie May. 1689i
John. 5
John (Capt.). 109
Jonothan, 36 *
Joseph, 287
I.avinia " Lovina," 387
Lewis. 1042Jg
Lucy Lapham, 1209
Maria Ann, 403d
Martha, 257. 10-12»p
Mar\-. 5
Mar'v Ellen, 1042<)f
Marv (Mrs.), 1309 *
Mar'r W., -287
Moses, 1043Ja, 1042Ab
Mr. .'367
Nathan. 73
Nelson. 1043(1), I0431(f
Phche Jane, 1042A|r '
Pickett, I012U)
Sarah, 287, 959
Sarah St. John. 16891
Seeley. 287
Solomon. 79 *
St. John, 16891
Stephen, 73
Rbod.i, .5.5Sff
W. Dewees. 1162
We^lc^•. 1012AC
Will.ird Wb.'eler, 16891
Wooilbridjie, Carin John,
67 • inv.
Woodrinp. .\npic. 1733q
\\'o(Hlriiff. .\nna .Marv, 3020
Mary. 315
Woods, Marparet. 734b
Index
Woodward, Amos Irwin,
4059
Amos L., 4059
Anna Saphronia, 4007
Asa Burr, 823
Benedict, 67* Pass Bk.
Biclinell, 4007
Charles Irving, 4059
Charles Wesley, 4059
Dudley Earl, 4059
Elbert, 1470
Emma Chloe, 4059
Frank Benjamin, 4059
James Ambrose, 4059
Mary Anna, 4059
Myrtle Elizabeth, 4059
Peter Moses, 4059
Rex Walter, 4059
Sarah Lucia, 823
Vere, 4059
Ware Wesley, 4059
Wooley, Milton, 1042b
Ursula, 1043b
Woolsey, Hiram, 359
Wooster, Gen., 306 *
Worden, Charles Howe,
1393
Worthington, William,
490
Wortman, Elizabeth, 131 9p
Worts, George F., (Mrs.),
385
Wright, Cora, 1025h
David, 301 (will) Bk.,
623
Ebenezer, Rev., 42, 42 *
Hannah, 42, 42*, 891
Harvey C, 1603
John, 1603
John H., 1603
Laura, 1189
Lonry, 858 *
Minnie, 1603
Nettie M., 1603
Orla, 1603
Polly, 369
Sarah Catherine, 1526
Susannah, 812
Thomas, 42*
Wyatt, Capt., 662
Eliza Elliott, 663
Wyke, Frances, 1379 *
Wvkoff, Earl, 1728n
Willis, 1729n
, 1729n
Wyllys, Laura Eugenia,
1354
Wynant, Charlotte, 785
Robert, 785
Wynne, Hannah, 1935
Yale, William Coach, 488
Yates, Alfred J., 1737
Burton L., 1737
Gertrude, 1737
Yelverton, Mary, 558
Youmans, Hannah M., 1910
Young, Alice A., 2078
Anna L., 1173
Annie, 3078
Annie R., 2079
Asa W., 359
Betsey Ann, 741
Carrie M., 3078
Edward A., 561
Ernest St. John, 1957c
Floyd H., 3078
Frances Elizabeth, 1957c
Frederick L., 3078
Iviston, 3078
James, 536
Lawrence, 1957c
Martha, 172Uc
Mr. , 3000
Ray P., 1957c
Robert, 5013
Stuart, 1957c
Theodore, 1957c
William J. (Jr.), 3000
Ziegler, Elinor, 30381
4
I
1