Skip to main content

Full text of "The St. John genealogy; descendants of Matthias St. John, of Dorchester, Massachusetts, 1634, of Windsor, Connecticut, 1640, of Wethersfield, Connecticut, 1643-1645, and Norwalk, Connecticut, 1650"

See other formats


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