^.>
■>*,
,/'• *
'\ ■ II
^,^' :
2 0-'
■5.^ .^
,v ' «
-O
V"
,0 .,
0-
)i"
%. '-^^^
■V -^. . : * .-.'o'^ •-^, c , ... aV '^ = ,.'=></*
- ^ _^. ., ^.. ... ,
<*
.0^
-f-
s**'
> -/
Av'' c « ^
■>•
,.\^^%. '
K'
.^■■'^
■^:^'% '^V^i/^..V'%. ^W
vO
^"\\^\>-'.;^
c^ '.:^^^^-.^o3
r,-
» 1 V
^ 0 » v * ,o O
"C^, "^ 11 -^ «. -/-
-^■
*, o.
^ = A°^. - ■■■' '—Vi
\> . <( * 0 . C'. ,0^
•ft'
^ - ■ - <^>f- ^'^
,0 .^
..y
.0-
..v^^'%
: ..^'-%
Ye Historie
OF YE
TOWN OF GREENWICH
County of Fairfield and State of Connecticut
WITH
Genealogical Notes on the Adams, Avery, Banks, Betts, Brown,
Brundage, Brush, Budd, Bush, Close, Davis, Dayton, Denton,
Ferris, Finch, Green, Hendrie, Hobby, Holly, Holmes, Horton,
Howe, Hubbard, Husted, Ingersoll, Knapp, Lockwood, Lyon,
Marshall, Mead, Merritt, Mills, Palmer, Peck, Purdy,
Reynolds, Ritch, Rundle, Sackett, Scofield, Selleck,
Seymour, Sherwood, Slater, Smith, Studwell,
Sutherland, Sutton, Todd, Waring, Water-
bury, Webb, Weed, White, Wilcox, Wilson,
AND Worden Families
BY
Spencer P. Mead, LL.B.
OF THE NEW YORK BAR
MEMBER OF THE SONS OF THE REVOLUTION, AND THE SOCIETY OF COLONIAL WARS
AUTHOR OF THE HISTORY AND GENEALOGY OF THE MEAD FAMILY, AND OF THE REYNOLDS
FAMILY, IN AMERICA
Being a Revision, Amplification, and Continuation of the History of the Town of
Greenwich, published in 1857, by Daniel M. Mead, Major loth
Regiment, Connecticut Volunteer hifantry
NEW YORK
^bc f?nichcrbocl?ec pccee
iqil
F/04-
Copyright, 19 ii
By spencer P. MEAD
All rights reserved
>CI.A305257
NO B
PREFACE.
The present volume may be considered to be principally
due to the genealogical work heretofore collated by the
author. In the research for which he collected a mass of
data of such general interest that it could not consistently
be embodied in any one family genealogy; consequently he
became impressed with the idea that a revised history of
the Town of Greenwich ought to be compiled, so as to pre-
serve and present to the public for reference the valuable
information which he had in his possession, and which in a
few years would probably be obliterated; therefore this
volume is submitted to the public for its consideration.
In the collection of data, the author has in every instance
selected the most reliable authorities and the best authenti-
cated records, and has endeavored to set forth a true state-
ment of the facts; but as there exists among the public
various traditions with reference to historical matters, and as
those traditions are in many instances at variance with the
facts, it is to be hoped that the pubHc will not be too severe
in its criticisms on learning that many of those traditions are
mere fairy tales.
The author is especially indebted to the Hon. Frederick
A. Hubbard, better known by the literary name of Ezekiel
Lemondale, for the loan of his historical articles and valuable
collection of data relating to the Town of Greenwich; also
to the Hon. Robert Wellstood, Town Clerk of the Town of
Greenwich ; the Hon. WilHam F. Waterbury, Town Clerk of
the Town of Stamford; and the Hon. Charies D. Lockwood,
Judge of Probate for the District of Stamford, for the many
courtesies extended by them.
jii
?
IV
Preface
The author has also made reference to O'Callaghan's
Documentary History of New York; Thompson's History of
Long Island; Huntington's History of Stamford, Connecticut;
Colonial Records of the New Haven Colony; Hoadley 's Colonial
Records of Connecticut; Kurd's History of Fairfield County,
Connecticut; Beer's History of Fairfield County, Connecticut;
Schenck's History of the Town of Fairfield, Connecticut;
Scharf's History of Westchester County, New York; Bolton's
History of Westchester County, New York; Baird's History of
the Town of Rye, New York; Military and Naval Service of
Connecticut Men, by Johnson; historical articles published
in The Greenwich Graphic, Greenwich, Connecticut; Collec-
tions of the Connecticut Historical Society; also many others,
which the author trusts have been duly credited with the
information obtained therefrom. If not, it is an oversight,
which he hopes will be excused.
The author has also made extensive researches at the
State Library, Hartford, Connecticut; the Library of the
Connecticut Historical Society, Hartford, Connecticut;
the Greenwich Library, Greenwich, Connecticut; the Astor
and Lenox Libraries, New York City; the Library of the
New York Genealogical and Biographical Society, New York
City ; the probate records of New York County, New York ;
the land and probate records of Westchester County, New
York; the town and land records of Greenwich, Con-
necticut; the town, land, and probate records of Stamford,
Connecticut; and the town, land, and probate records of
Fairfield, Connecticut.
The author has been treated with the greatest courtesy
while engaged in his researches, with but one exception, and
that was while making an abstract of the probate records at
Fairfield, Connecticut. The custodian in charge refused to
allow the author to make copies thereof on the ground that
they were not public records, and he has been put to great
expense and inconvenience in securing abstracts of the wills
and intestacies at that place.
As regards the records in the Town of Greenwich, the
Preface v
author has made a Hst of all the landowners to 1752; a list
of all the town officers to 191 o; an abstract of the births,
marriages, and deaths to 1845; and of all the gravestones in
existence in the Town of Greenwich ; which he had hoped to
have published for ready public reference and thereby save
the old records from so much use. Therefore he made
application to the proper authorities of the Town of Green-
wich for an appropriation to cover the expense of publication,
but they failed to see the necessity for it, and the matter has
been dropped.
Greenwich, Connecticut,
July I, 191 1.
CONTENTS
CHAPTER I
PAGE
Indian Occupancy .......... i
CHAPTER II
First Settlers — Boundary Line between Greenwich and Stamford — Sub-
mission to the Jurisdiction of the Dutch ..... 4
CHAPTER III
Indian Troubles — Legend of Laddin's Rock — Battle of Strickland
Plains — Captain John Underbill — Jurisdiction of the Dutch . . 10
CHAPTER IV
Greenwich under the Jurisdiction of the New Haven Colony — Green-
wich a Part of Stamford — Early Deeds — John Mead — Greenwich
under the Jurisdiction of the Colony of Connecticut — Incorpora-
tion of Greenwich into a Town — Early Town Meetings — Patrick
Compromise — Settlement at Horseneck (Borough of Greenwich) . 23
CHAPTER V
Rev. EUphalet Jones, First Settled Minister— William Grimes' Will
— WiUiam Grimes' Land— The First Society— Dissension in the
First Society — the Town Divided into Two Ecclesiastical Societies —
Incorporation of the Second Society ....-• 35
CHAPTER VI
Boundary Line — Lieutenant Jonathan Lockwood — List for 1688 —
Ye Old Tavern— Greenwich Patent— List for 1697— Rev. Joseph
Morgan, Miller, at Cos Cob— Cos Cob Mill and Landing— Grants
for Mills at Dumpling Pond and Horseneck— Wharf at Horseneck
— Mianus Mill and Landing— Rev. John Jones— Probate Court
at Stamford— Letter of Rev. Stephen Munson— Incorporation of
the Stanwich Society ....•••• 4"
viii Contents
CHAPTER VII
King George's War, 1 744-1 748 — French and Indian War, 1 754-1 764 —
Dr. Amos Mead — Timothy Reynolds — Town Supply of Powder —
Town Building — First Society without a Settled Minister — Popula-
tion in 1762 — School Fund of 1762 — Norwalk Proposed as a County
Seat — Claim to Lands in Pennsylvania ..... 68
CHAPTER VIII
Commissioned Officers in the Militia during the Colonial Period . . 92
CHAPTER IX
Organization of the Continental Army — Washington Continental
Guard — Uniforms of the Continental Army . . . -99
CHAPTER X
The Revolutionary War — Extracts from Minutes of Town Meetings —
Soldiers in the Revolution — Incidents of the Revolution — Tories —
Effect of the Revolution — Ratification of the Constitution — The
New York and Boston Stage Line — Turnpike Roads — Toll Gate —
Connecticut Turnpike Company . . . . . • 115
CHAPTER XI
War of 18 12 — Soldiers in the War of 1812 — Incidents of the War of
1812 — Major Ebenezer Mead — Colonel Jabez Fitch — State Con-
stitution of 1818 — Visit of General Lafayette — Town Building —
Bridgeport proposed as a County Seat — War with Mexico — Pro-
bate Court — Town Poor-House . . . . . . .188
CHAPTER XII
The Civil War, 1 861-1865 — Extracts from Minutes of Town Meetings —
Soldiers in the Civil War . . . .201
CHAPTER XIII
From the Close of the Civil War to the Present Time — Town Bonds —
Indebtedness of the Town — Centennial Celebration of General
Putnam's Ride — Lock-up — Burning of Barns of Alexander Mead —
Docks at Rocky Neck Point and on Byram Shore — Spanish-Ameri-
can War — UnveiHng of the Putnam Monument — Unveiling of the
Soldiers' and Sailors' Monument — Town Meetings and Dedication
of the Present Town Hall — Death of Robert M. Bruce — Bruce
Memorial Park — Dedication of Putnam Cottage — Captain's Island
— MiUtia — Investigation of Town Affairs — New Form of Govern-
ment— Borough of Greenwich ....... 259
Contents
IX
CHAPTER XIV
Courts — Incidents and Modes of Life of the Early Settlers — A Jour-
ney by Stage in 1826— Market Boats— Steamboats— Railroads
—Trolley Roads— Business Centres— Industries— Newspapers-
Lawyers— Physicians— Hospitals— Fire Companies— Libraries —
Public Schools — Private Schools— Churches —Hotels— Societies
and Clubs ......
306
CHAPTER XV
Alphabetic List of Landowners from the First Indian Deed, 1640, to 1752. 446
Adams .
Avery .
Banks .
^ Betts .
Brown
Brundage
Brush
Budd
Bush
Close
Davis
Dayton
Denton .
Ferris
Finch
Green
Hendrie
Hobby
Holly
Holmes
Horton
Howe .
"^ Hubbard
Husted
IngersoU
Knapp .
Lockwood
Lyon
Marshall
GENEALOGIES
PAGE
489 Mead .
491 Merritt.
495 Mills .
501 ^Palmer
503 Peck .
510 Purdy .
511 Reynolds
514 Ritch .
515 Run die
517 Sackett.
530 Scofield
531 Selleck .
533 Seymour
536 Sherwood
545 Slater .
550 Smith .
554 Studwell
555 -s Sutherland
561 Sutton .
566 Todd .
568 Waring
569 Waterbury
574 Webb
576 Weed
593 White
593 Wilcox
607 Wilson
607 Worden
607
Index to Places and Subjects
Index to Persons
PAGE
612
613
617
618
629
630
638
638
639
642
643
645
645
647
652
659
662
665
669
670
673
677
679
682
682
682
686
689
699
ILLUSTRATIONS
FACING
PAGE
Arncliff, Residence of Charles T. Wills, Belle Haven. Frontispiece **
Gate Lodge on the Old Post Road at the Entrance to Laddin's ,
Rock Farm, NOW THE Property of William L. Marks . . 15
A Horse and Rider in the Place where Laddin and his Horse
Fell ........... 16
Indian Village of Petuquafaen ....... 19
A View of Part of the Old Grimes Tract at Sound Beach, now
Known as Shorelands ........ 36
Ye Old Tavern, Borough of Greenwich. Ebenezer Mead, Land-
lord IN 1696 .......... 48
Old Tide Mill at Cos Cob 56
Old Map of the Town of Greenwich 86
Ruins of Fort Nonsense . . . . ■ • .120
The House at Mianus in which Captain Sylvanus Mead was Shot ,^.
BY Cowboys during the Revolutionary War . . . .146
Residence of Oliver D. Mead, Field Point Park. Built in 1792
BY Captain Abraham Mead, an Officer in the Revolutionary ^^
War 154
Residence of the late Colonel Thomas A. Mead, Borough of
Greenwich. Built in 1798 by Richard Mead, a Revolution-
ary Soldier. Visited BY General Lafayette IN 1824 .160
General Putnam's Ride ^^2
Old Knapp Tavern, later Known as the Tracy House. Dedicated ^>
AS THE Putnam Cottage IN 1906 '^^
Old Cave at Bruce Memorial Park ^70
John Elbert White, Proprietor of "Ye Greenwich Shop," Jew-
elry AND Art Goods, Borough of Greenwich. A Descendant ^,
OF Captain Israel Knapp '73
xi
Xll
Illustrations
FACING
PAGE
Residence of the late General Ebenezer Mead . . . 193
The First Brick House in Greenwich, formerly at Indian Field.
Built BY Ephraim Mead IN 1830 ...... 198
Putnam Monument, Borough of Greenwich .... 274
Soldiers' and Sailors' Monument, Borough of Greenwich . .278
Old Americus Club House, later the Indian Harbor Hotel.
Torn down in 1895 335
Residence of Commodore Elias C. Benedict at Indian Harbor,
and his Steam Yacht "Oneida" with the Mendelssohn Glee
Club Singing on the Bridge ....... 339'
Mills of the Mianus Manufacturing Company at North Mianus . 342 '
Plant of the Palmer Brothers at Cos Cob ..... 346**
Mills of the American Felt Company at Glenville . . 348
Captain Henry S. Lockwood ....
Residence of Captain E. Frank Lockwood, Cos Cob
Erwin Edwards, Editor of "The Greenwich Graphic "
Frederick W. Lyon, Editor OF "The Greenwich News" . . 358
Norman Talcott, Editor OF " The Greenwich Press " . 359
Cos Cob District Schoolhouse. Built in 1851 .... 396
Second Congregational Church ....... 406
Arthur S. Kimball, East Orange, New Jersey .... 517
Old Davis Tide Mill. Confiscated during the Revolutionary
War. Torn down in 1889 ....... 530
Clarence C. Ferris, A.B., LL.B. ....... 544
Residence of Augustus Knapp, Borough of Greenwich . . 597
Robert B. Miller, Editor of the "Lyon Memorial, New York
Families" .......... 607
Spencer P. Mead, LL.B., Author of the "History and Genealogy
OF THE Mead Family" ........ 612^
Residence of Mrs. James K. O. Sherwood, at Red Spring Point on
Long Island Sound, near Glen Cove. ..... 650
George A. Slater, of the New York Bar 652
/
'7
/
"I
v/
y
355'
356
>/■
357
^y
^
YE HISTORIE
OF YE
TOWN OF GREENWICH
/
Ye Historic of
Ye Town of Greenwich
CHAPTER I.
INDIAN OCCUPANCY.
The Town of Greenwich lies in the southwest comer of
the State of Connecticut, and is bounded westerly and
northerly by Westchester County, New York; easterly by
the Town of Stamford; and southerly by the waters of
Long Island Sound. It is named after Greenwich, County
Kent, England. The surface is hilly and rocky, and the
soil is very fertile.
At the time the first settlement of Connecticut was
made at Windsor, in 1633, by the EngHsh, there were four
different Indian tribes occupying the southern portion of
the present Town of Greenwich. The Miossehassaky,
Petuquapaen, Asamuck, and Patomuck tribes. The Miosse-
hassaky tribe occupied the territory now included in and ad-
jacent to the Borough of Greenwich; the Petuquapaen
tribe was located at Cos Cob ; and the Asamuck and Pato-
muck tribes were at Sound Beach. Amogerone and Owen-
oke were sachems of the Asamuck tribe, and Rammatthone
and Nawhorone were sachems of the Patomuck tribe.
The most powerful of these tribes was the Petuquapaen,
of which Mayn Mayano was sachem, which numbered about
2 Ye Historic of Ye Town of Greenwich
five hxindred warriors. The plains at Cos Cob, called the
Strickland Plains, are divided by a small brook bearing
the same name, which .empties into the Mianus River near
the old mill at Cos Cob. On the west side of this brook,
and close under a high bluff with tall oaks, a short distance
north of the mill pond at Cos Cob and on the road to North
Cos Cob, was situated the village of the Petuquapaen tribe,
which consisted of three rows of closely collected Indian
huts made of bark, extending for a distance of somewhat
more than eighty yards. The road to North Cos Cob now
runs through the site of this village. On the plain, east of
the Indian village and between it and Strickland Brook, the
wood and underbrush had been cleared away and the
grotmd prepared for raising com. On the banks of this
brook the Indians drew up their canoes after a fishing excur-
sion upon the Mianus River or the Long Island Sound.
To the north, far away for miles, extended the Green Moun-
tains, abounding in game, which the Indians hunted for a
subsistence. To the southwest lay an extended swamp, a
part of which still exists, which afforded a safe retreat to
the inhabitants when attacked by their enemies. North-
east from this Indian village, about a mile north of the
present settlement of Steep Hollow (now called North
Mianus), was an Indian fort, known to them as Betuck-
quapock, to which they could retire when any danger
approached from across the sound.
Petuquapaen and Miossehassaky territories were nearly
equal in extent, together forming Sioascock. Over this
territory and Poningoe, which was on the west side of the
Byram River, Ponus was the ruUng sachem, which were
called Siwanoys. On the northwest of them were the
Weeckquesqueecks, friends of the Siwanoys, both belonging
to the great tribe of Mohegans, who were possessed of a
great part of Quinnehtukqut (Connecticut), which, ac-
cording to the Indian interpretation thereof, means "the
long river."
Before the discovery and settlement of this part of the
Indian Occupancy 3
country by the Etiropeans, this was one of the most thickly
inhabited sections of the whole region. Those living regu-
larly at Petuquapaen were estimated at between three
hundred and five himdred warriors. This number was
increased afterwards to more than one thousand, when
others were driven by the Dutch from their customary
abodes near New Amsterdam. This village was afterwards,
in 1644, annihilated by the combined forces of the Dutch
and English, an accotmt of which is given later.
CHAPTER II.
FIRST SETTLERS — BOUNDARY LINE BETWEEN GREENWICH
AND STAMFORD — SUBMISSION TO THE JURISDICTION OF
THE DUTCH.
The historical accounts connected with the discovery of
America, the exploration of Long Island Sound and settle-
ment at New Amsterdam by the Dutch, the settlements of
the English at Plymouth and Boston, and the French in
Canada, are so familiar to everybody that it will not be
necessary to repeat them. Suffice it to say that the first
English settlement in the Colony of Connecticut was made
at Windsor in October, 1633, by a company of planters from
Plymouth, which was followed by others from the Massa-
chusetts Colony, The charter of the Colony of Connecticut,
which included the New Haven Colony, was granted on
the thirtieth day of May, 1662, by Charles II, and it was
accepted by the New Haven Colony in 1665.
The territory now embraced in the State of Connecticut,
as well as the eastern part of Long Island, was first explored
by the Dutch from New Amsterdam, who laid claim to it
before 1620; but no settlement was made within its boun-
daries until the eighth day of June, 1633, when the first
settlement was made at Dutch Point, Hartford, which was
followed by settlements at Windsor, Wethersfield, Saybrook,
and Hartford. Settlements were also made at about the
same time by the English at Windsor, Wethersfield, and
Hartford. Many disputes arose between the Dutch and
English settlers, which at one time threatened a resort to
4
First Settlers 5
arms, but were amicably settled, and the Dutch and Eng-
lish afterwards joined their forces in fighting the Indians.
The first settlement of the Town of Greenwich was made
on the eighteenth day of July, 1640, when Captain Daniel
Patrick and Robert Peaks, formerly of Watertown, Massa-
chusetts, as agents for the New Haven Colony, landed at
Greenwich Point, which the Indians called "Monakewego,"
and purchased from them lands lying between the Asamuck
and the Patomuck rivers, as described by the following
deed. (Town records) :
Wee Amogerone and Owenoke, Sachems of Asamuck,
and Rammatthone, Nawhorone, Sachems of Patomuck,
have sould unto Robert Peaks and Daniell Patricke all
theire rights and interests in all ye severall lands betwene
Asamuck River and Patomuck, which Patomuck is a littel
river which divideth ye bounds betwene Capt. Turner's
Perchase and this, except ye neck by ye Indians called Mona-
kewego, by us Elizabeth Neck, which neck is ye peticaler per-
chace of Elizabeth Peaks, ye sd Robt Peaks his wife, to be
hers and her heaires or assigns, forever, or else to be at ye
disposal of ye aforementioned purchasers forever, to them
and theire heaires, executors or assigns, and theye to enjoy
all rivers, Islands, and ye severall naturall adjuncts of all ye
forementioned places, neigther shall ye indians fish within a
mille of aney english ware, nor invite nor permit aney other
indians to sett down in ye forementioned lands ; in considera-
tion of which lands ye forementioned purchasers are to give
unto ye above named sachems twentie five coates, whereof
theye have reserved eleven in part payment; to witness all
which, theye have hereunto sett :heire hands this 18 July
1640.
Amogerone
Nawhorone 7"^ — ( their
Amsetthehone •T-^-K"'^ [ marks
Keofferam
6 Ye Historic of Ye Town of Greenwich
Witness :
Robert A. Heusted,
his
Andrew ^ - ' Messenger,
mark
Rasobibitt
Saponas
Whonehom
Akeroque
Pauonohas
Powiatoh
J — (their marks)
Keofferam hath sould all his right in ye above sd to
Jeff ere Ferris.
Witness :
Richard Williams
Angell Heusted.
They immediately located on a portion of the property
and proceeded to form a settlement. They were both
noted personages in the early history of New England, and
had been the pioneers in the settlement of many places and
were ready to push out into the wilderness at any time when
the steady habits of the Puritans threw too many restraints
upon their conduct. Elizabeth Fones Feaks, the wife of
Robert Feaks, was the widow of Henry Winthrop, son of
Governor Winthrop. Captain Patrick and Mr. Feaks
both died within a few years after their settlement in the
town, and Mrs. Feaks afterwards married William Hallett.
With these men there were also some Dutch and Eng-
lish settlers, namely:
Boundary Line between Greenwich and Stamford 7
Everardus Bogardus, John Bowers, Jeffre Ferris, Angell
Husted, Robert Husted, Andrew Messenger, Robert Wil-
liams, John Winkelman.
They commenced the construction of their houses, the
clearing of their land, and attended to such other duties as
were incimibent on the Uves of the early pioneers; having
little to do with the neighboring settlements until forced
into controversies, which required settlement. The first of
which was a contention between Greenwich and Stamford,
as to the dividing line between the two settlements.
The Town of Stamford was settled in the spring of 1641,
by a company of planters from Wethersfield, Connecticut,
and in October of the same year a dispute arose between
the two settlements as to the dividing line. Accordingly,
on the second day of November, a meeting was held by the
committees representing the two settlements, at which the
following agreement defining the boundary line was executed:
Wee, the underwritten, mutually agreed that the di-
viding line betwene both our Plantations of Greenwich and
Wetherfield Men's Plantation shall begin at Patommog
Brook, where the path at present cuts, and run on in a
straight Hne to ye west end of a line drawne from ye sides of
Wetherfield Men's Plantation River, which runs by theire
towne plot, to bee drawne on a due west point towards
Greenwich bounds, a neat mile, and from ye west end of ye
sd line to run due north up into ye contrie, about twenty
miles. These lines to run on ye meridian compass. Nether
will aney of us or shall aney for us object against this
agreement upon ye account of ye Indians; although we
shall at aney time hereafter conclude a mistake in respect of
what each one bought, yett this to stand unalterable, with-
out a mutual consent on both sides. To Testifie which,
wee each for our townes have sett to our hands this 2nd
Nov. 1641.
Daniell Patrick, Andrew Warde,
Robt. Fekes, Robert Coe,
Richard Gildersleve.
The first two of these men were the representatives of
8 Ye Historic of Ye Town of Greenwich
the settlement at Greenwich, and the remainder repre-
sented the Stamford settlement. With the removal of this
vexatious question the inhabitants of Greenwich expected
to live in peace, but it was of short duration.
The Dutch at New Amsterdam laid claim to the terri-
tory of Connecticut as far east as the Connecticut River,
and during the latter part of the year 1641, determined to
bring that part of Connecticut under its jurisdiction. The
governor of New Netherlands, Director Kieft, as he was
called, met with but little success. The inhabitants of
Greenwich, however, became convinced that they were on
Dutch territory, gave in their adherence to the authorities
at Fort Amsterdam, to whom they swore allegiance on the
ninth day of April, 1642, on condition that they should be
protected from the Indians, and enjoy, as a manor, the
same privileges as patrons. The following is a translation
of the agreement entered into when Greenwich submitted
to the jurisdiction of the Dutch, as found in O'Callaghan's
Documentary History of New York.
Whereas we. Captain Daniel Patrick and Elizabeth
Feake, duly authorized by her husband Robert Feake, now
sick, have resided two years about five or six miles (Dutch)
east of the Netherlands, subjects of the Lords States Gen-
eral, who have protested against us, declaring that the said
land lay within their limits, and that they should not suffer
any person to usurp it against their lawful rights; and
whereas, we have equally persisted in our course, during
these two years, having been well assured that his Majesty
King of England had pretended some right to this soil ; and
whereas, we understand nothing thereof, and cannot longer
presume to remain thus, on account both of the strifes of
the English, the danger consequent thereon, and these
treacherous and villainous Indians, of whom we have seen
sorrowful examples enough.
We therefore, betake ourselves under the protection of
the Noble Lords States General, His Highness the Prince of
Orange, and the West India Company, or their Governor-
General of New Netherlands, promising, for the future to be
faithful to them, as all honest subjects are bound to be.
Submission to the Jurisdiction of the Dutch 9
Whereunto we bind ourselves by solemn oath and sig-
nature, provided we be protected against our enemies as
much as possible, and enjoy henceforth the same privileges
that all Patroons of New Netherlands have obtained agree-
ably to the freedoms.
In Fort Amsterdam, ninth day of April, 1642.
Witness.
Everardus Bogardus, Daniel Patrick.
Johannes Winkelman.
Greenwich, from that time, became a manor, and Cap-
tain Daniel Patrick and Robert Peaks were patroons of the
manor, with all the privileges of other patroons. The two
witnesses to the foregoing agreement were residents of the
manor; and it was, doubtless, in a great measure owing to
their influence that the agreement was executed, and also to
the fact that Captain Daniel Patrick had married Annetje
Van Beyeren, a Dutchwoman from New Amsterdam.
CHAPTER III.
INDIAN TROUBLES — LEGEND OF LADDIN'S ROCK — BATTLE
OF STRICKLAND PLAINS — CAPTAIN JOHN UNDERBILL —
JURISDICTION OF THE DUTCH.
For three or four years after the first settlement of
Greenwich in 1640, its inhabitants had much trouble with
their Indian neighbors, the indirect cause being rum, "cussed
fire-water," as the Indians called it, bought of the Dutch at
New Amsterdam. The primary cause, however, was the
dishonest, cruel, and revengeful treatment they received at
the hands of the Dutch at New Netherlands, the governor of
which was William Kieft. He was the successor of Wouter
Von Twiller, the good natured Dutchman, who had by a
kind and hospitable manner in a great measure conciliated
the fierce Indians about the settlements. But with the
new governor came a change. He was cruel-minded and
revengeful in the extreme. Having selected some half-a-
dozen advisers, all congenial spirits, he brought the col-
ony, and all connected with it, into the greatest trouble,
by the extreme severity which he exercised toward the
natives.
The Dutch traders, before bargaining with the natives
for furs, so befuddled the owners of them with rum as to get
valuable articles for little or no consideration, and not in-
frequently having made their victim well drunken, stole his
richest furs. An incident is related of how an Indian, after
having been made very drunk by some Dutch traders and
then stripped by them of a valuable dress of beaver skins,
Indian Troubles ii
upon recovering from his stupor revenged himself by killing
two Dutchmen and then fleeing to a distant tribe.
The Indians, during their visits to the Dutch and Eng-
lish settlements, after having been freely supplied with "fire-
water," gave full display of their roguish inclinations, and
were never scrupulous in their bargains, frequently taking
goods without stopping to pay for them, and in many in-
stances they robbed and miu-dered the inhabitants. Return-
ing to their own coimtry they there, with a feeling of safety,
often boasted of their deeds, and these boasts were duly
reported to the governor by those straggling settlers who
chanced to hear of them.
Before the arrival of Governor Kieft, and as early as 1626,
an aged Indian was murdered and his furs stolen by a com-
pany of traders to whom he had offered his skins for sale.
They secreted the body, not observing, however, his little
nephew, who, hidden among the bushes, had witnessed in
silence the bloody deed, and secretly vowed vengeance
against the murderers of his uncle. He was one of the tribe
of Weeckquesqueecks, Uving northwest of Mamaroneck,
New York. When a fiill grown Indian, still bent on his
purpose, he watched anxiously the faces of the traders that
he might discern the countenances of those upon whom he
hoped for vengeance. As a result of his constant search he
fell in with one whom he recognized — one Claes Comeliz
Smitz, now become an old man. On him he revenged his
uncle's death by a like punishment, and then fled, A
prompt demand was made on his tribe for the murderer.
It replied that he had escaped to Sioascock, and that they
could not give him up. Demand after demand brought but
the same reply.
The governor now resolved to pimish the whole tribe for
the crime of the one who had escaped, and two distinct ex-
peditions were planned against the Indians: one against
the tribe to which the Indian belonged, on the east bank of
the Hudson River, and the other against the Petuquapaen
at Cos Cob, whither he was supposed to have fled. Both of
12 Ye Historic of Ye Town of Greenwich
these expeditions were, however, delayed for a considerable
time by a difficulty which arose between Governor Kieft
and his advisers. Such was the impatience and haste of the
former, that the latter refused to comply with all his requi-
sitions, and the expedition as then planned against the
Petuquapaen was never carried out, owing partly to this
delay, but more especially to the failure which attended the
other expedition. The latter Governor Kieft undertook
on his own authority, and ordered Ensign Van Dyck to
muster and equip eighty men and immediately proceed
against the Indians and inflict upon them summary punish-
ment. The governor felt sure of the complete success of
this expedition, as Ensign Hendrick Van Dyck had been in
the service of the colony for years, and was well trained in
Indian warfare. To make success still more certain, a
trusty scout had been employed to conduct the party.
They moved forward in the early evening of a dark and
cloudy night, in March, 1642. An injudicious halt was
made by Ensign Van Dyck, during which the darkness
came on so thick and fast that the scout was quite unable to
point out the way. The commander, thus disappointed and
angry at his own delay, led his force back to New Amster-
dam, disheartened at not having seen a single Indian.
Soon after, some traders from Staten Island came up the
bay to trade with the Indians, and barter rum for furs.
Having treated one until they had made him well drunken,
they robbed him of all his furs, and left him in a helpless
condition. Afterwards, becoming sober and realizing the
treatment to which he had been subjected, the enraged
Indian swore vengeance against the first "Swannekin,"
whom he should meet; and true to his oath, he killed one
Dutchman and an Englishman, whom he chanced to meet.
The murderer fled to the Tankitekes, a tribe of which
Paeham, who was friendly to the Dutch, was sachem, and
who knew full well that cruel measures were now likely to be
adopted against the Indians. He therefore expostulated
with the Dutch for selling to the Indians the "cussed fire-
Indian Troubles 13
water," laying to its charge all their troubles, and claiming
that the Indians had been more wronged than the traders.
Governor Kieft, however, turned a deaf ear to all their en-
treaties and was fully bent on their destruction.
The next winter, early in the year 1643, the Mohawks
fell upon two of the Hudson River tribes, and after kilHng
their warriors, scattered the remnant in utter destitution to
find food and shelter from the piercing cold among the Dutch
at New Amsterdam and in its vicinity. The time for a
civilized revenge had now come, and at the instigation of
Governor Kieft, with the sanction of his counsellors, more
than a hundred of these helpless fugitives were sent from
their quiet sleep on earth to the spirit world of their race by
a blow from the Dutch soldiers, so sudden that they could
not even beg for life. This massacre was conducted by
the governor so secretly and with so much strategy that the
Indians for a long time laid the cold-blooded deed to the
Mohawks. Many of the Dutch, even, were so deceived.
After some days, however, during which time the Mohawks
had departed, the truth became evident. Then Indian
blood was stirred. Savage vengeance awoke. With almost
electric despatch, Indian warrior pledged to Indian warrior,
and clan to clan, the direst vengeance on their foe.
'"More than fifteen hundred warriors," according to De
Forest, raUied from the confederacy of eleven clans, to
constitute this avenging army. "A fierce war blazed
wherever a Dutch settlement was to be found; on Long
Island and on Manhattan, along the Connecticut and along
the Hudson." From Manhattan to Stamford the coast
was desolated, Dutch and English alike atoning to the in-
exorable spirit of Indian revenge for the needless injuries
that had been heaped upon the Indian race.
Ann Hutchinson was among the victims of these Indian
atrocities. Says De Forest, "until the last moment the
Indians came to the house in their usual friendly manner;
then the hatchet fell, and the ill-fated woman perished, with
I See Huntington's History of Stamford, Conn.
14 Ye Historic of Ye Town of Greenwich
seventeen others in the massacre. To close the scene, the
horses and cattle were driven into the bams, the bams were
set on fire, and the helpless animals were roasted to death in
the flames."
Captain Daniel Patrick and the Dutch settlers in Green-
wich had excited the wrath of the restless and brave Mayn
Mayano, sachem of the Petuquapaen tribe at Cos Cob, who
attacked Captain Patrick and two Dutchmen single handed.
And although they were armed, Mayn Mayano had killed
one and felled the other to the ground with his tomahawk,
before Captain Patrick, the survivor, could shoot him dead.
The daring of this fallen sachem had made the extermination
of his tribe a necessity to the safety of the settlers.
The legend of Laddin's Rock is told in many different
ways, and perhaps it might be well to digress here and
relate it.
A rough old Dutchman named Cornelius Labden was
riding away from the settlement in Greenwich, Old Town
(now Soimd Beach), on horseback, when he discovered that
he was pursued by three Indians on foot. They could pass
more nimbly through the forest than he, and unless he
could free himself by some desperate attempt, he weU knew
the destruction that awaited him. In this strait he be-
thought him of that steep precipice which now bears the
name of Laddin's Rock, and resolved rather to die by
plunging down its depths than by the torturing hand of the
red man. Just as his pursuers were about overtaking him,
he dashed over the steep, and they, too eager on their pur-
suit, went headlong after him. Of the whole mass of
mangled flesh, Labden only lived to tell the story, and that
with his two legs broken. This rock still presents much of
its old appearance, and is visited to this day by many.
The legend, as it appeared in the Stamford Advocate in
1854, under the initials C. L. B., is as follows:
Soon after the settlement of New York by the Dutch,
a few English families emigrated to the eastern part of Green-
Legend of Laddin's Rock 15
wich, and began a settlement upon an eminence commanding
an extensive view of Long Island Sound. The names of
these families are now forgotten, with the exception of that of
Laddin, who, with his wife and daughter, a lovely girl of six-
teen summers, located himself a short distance, in an easterly
direction, from the main settlement. The little hamlet for
some time continued to enjoy the blessings of peace and
security, but its grateful quietude was soon to be disturbed
by its hostile neighbors, who were stimulated by the Dutch
traders to deeds of violence and revenge against the English.
While Laddin was one day occupied in his usual occu-
pation of clearing and cultivating his farm, he was surprised
at discovering the humble dwellings of his neighbors en-
veloped in dense clouds of smoke. Knowing full well the
merciless foes would next proceed to his own cottage,
and would complete their fiendish work of devastation and
slaughter, he hurried thither with the utmost speed, and
prepared to defend it and his family to the last extremity.
Scarcely had he barricaded the doors and loaded his trusty
musket, when the savages with their passion whetted by the
previous massacre, surrounded the house, yelling terrifically,
and expecting to witness its speedy ruin with apparent de-
light. But, stop! Laddin stands at the window with his
trusty weapon; his resolute determination surprises them;
they deliberate for a moment, then advances one of the
fiercest warriors with lighted torch in hand; he approaches
within a few feet of the house, and falls the victim of un-
erring marksmanship. But they are not thus to be repulsed
and deprived of their satisfaction, at beholding the hated
pale faces writhing in the flames. At the word of command,
on steps another and rolls back upon his former comrade
with a heavy groan; another and another advances and
shares the same fate; then with unearthly yells they rush
upon the house en masse. They try to break down the well-
barred doors, hoping to capture and consign the poor settlers
to a more lingering torture, as vengeance for their fallen
brethren.
In this confusion, Laddin's wife and daughter begged him
to leave them to the mercy of the Indians, and secure his own
safety; he steadily refused, determined to meet death with
them and for them; but by earnest entreaties and solemn
assurances that life without him would be worse than death,
he is at length moved to make the attempt, with faint hopes
that the foe would have some respect for their sex and spare
i6 Ye Historie of Ye Town of Greenwich
them. The front door begins to open — all rush to enter, and
thus the back door is left unguarded. Now is the time;
the heroic wife and daughter brace the door against the
savages, while with extreme reluctance the despairing man
softly makes his escape in the rear. Scarcely has he done
this, when the door gives way; his beloved wife and
daughter are dragged from the house by the hair, toma-
hawked and scalped before his eyes. Assistance to them
was impossible. He mounts his horse, which he had con-
cealed a short distance off, under a thick copse of alder
bushes. He knows not whither to flee ; death is before and
behind him; the savages behold him, and pursue. With
despair stamped on his manly countenance, he suddenly
turns his horse's head toward the well-known precipice, re-
solved not to fall into the hands of inhuman victors. On
came his pursuers, and reached the summit of the barren
rock, to hear him cry out with a voice of thunder — "Come
on, ye foul fiends, I go to join your victims." A crash — and
all is hushed. The rider and his faithful steed shall here
mingle their dust together.
'The settlers of Greenwich being unable to protect
themselves from the attacks of the Indians, Captain Daniel
Patrick, as Patroon of the Manor of Greenwich, called on
Governor Kieft for help, who determined to exterminate the
Indians in this vicinity. Accordingly, in the fall of 1643 an
expedition of Dutch and English, consisting of one hundred
and twenty men under the command of General La Mon-
tague, was sent hither. The force landed in the evening
from three boats at Greenwich, Old Town (now Sound
Beach), marched the entire night, but could not find the
Indians, either because Captain Patrick had given them
warning, or had himself misdirected them. Retreat to their
boats was made through the Stamford settlement, and on
going through that town they found Captain Patrick at the
house of Captain John Underhill. The soldiers charged
Captain Patrick with deceit and treachery, and that he had
purposely misled them. To resent this. Captain Patrick,
who had hitherto remained silent, spat in the Dutchman's
' See O'Callaghan's Documentary History of New York.
Indian Troubles 17
face and turned to walk away. The other in turn drew a
pistol and fired a ball through his head. For this homicide
the soldier was arraigned, but never punished. Thus died
Captain Daniel Patrick, the first settler and leading man
of Greenwich. He left a wife and one son. His wife's
name before marriage was Annetje Van Beyeren.
Some of the settlers at Stamford offered to conduct the
forces to the place where some Indians were, whereupon four
scouts were sent in divers directions to discover them. On
their return, they reported that the Indians had been given
some notice of the approach of the troops, but had not been
given any specific details. Thereupon twenty of the bravest
of the men were at once detailed to proceed to the nearest
Indian village with great diligence. They made the march
and killed about eighteen or twenty Indians, captured an old
man, two women, and some children. The old Indian pro-
mised to lead the troops to Weeckquesqueecks. Accordingly
sixty-five men were despatched under the command of Lieu-
tenant Baxter and Lieutenant Pieter Cock to this village, but
on arrival found it deserted. After marching eight or nine
miles further, they discovered nothing but some huts, which
they could not surprise, as their approach had been dis-
covered. They then returned, having killed only one or two
Indians, taken some women and children prisoners, and
burned some com. Meanwhile Governor Kieft had been
advised that Pennewitz, sachem of the Canarsie tribe on
Long Island, one of the oldest and most experienced Indians
in the country, and who, in the first conspiracy, had given
the most dangerous counsel, namely, that the Indians should
wait and not attack the Dutch until all suspicion had been
removed, and then divide themselves equally through the
houses of the christians and slaughter them all in one night,
was secretly waging war against the Dutch with his tribe,
who had killed some settlers and set fire to their houses. It
was, therefore, resolved to send this force of one hundred and
twenty men; the English under Captain John Underhill of
Stamford, who had volunteered his services to the Dutch;
i8 Ye Historic of Ye Town of Greenwich
the Dutch iinder Lieutenant Pieter Cock, and the entire ex-
pedition under the command of General La Montagne. It
proceeded in boats to Cow Bay, Long Island, marched
toward Hempstead (where there was an English colony
dependent upon the Dutch). The troops were then divided
into two divisions. Captain Underhill with fourteen Eng-
lishmen was sent to the smallest Indian village and eighty
men were sent to the largest village, called Mespath, which
resulted in the killing of one hundred and twenty Indians.
One Dutchman was left on the field and three were wounded.
The troops then returned to New Amsterdam.
Governor Kieft thereupon despatched Captain Under-
hill to Stamford to get some information in regard to the
Indians in this vicinity. He reported verbally to the gov-
ernor that the Indians were again gathering about Greenwich
and that there were five hiindred warriors at Petuquapaen.
Accordingly, in February, 1644, an expedition of one hun-
dred and thirty men, consisting of Dutch and English under
the command of Captain Underhill and Ensign Hendrick
Van Dyck, was embarked at Fort Amsterdam for Green-
wich. It landed at Greenwich, Old Town (now Sound
Beach), where it was obhged to pass the night by reason of a
great snow-storm. In the morning the troops marched in a
northwesterly direction over stony hills, and in the evening,
about eight o'clock, came within a mile of the Indian village,
after having crossed two rivers, one two hundred feet wide
and three feet deep. Inasmuch as it was too early to make
an attack, it was determined to remain there until about ten
o'clock. The order was given as to the mode to be observed
in making the attack. The hour having arrived they
marched forward toward the village, which consisted of three
rows of huts set up in street fashion, each eighty paces long,
situated in a low recess of the mountain, affording complete
shelter from the northwest wind. This village was located
on the west side of Strickland Brook, a short distance north
of the mill pond at Cos Cob, and the road to North Cos Cob
now runs through its site. The moon was then at the full
INDIAN VILLAGE OF PETUOUAPAEN,
Burned by the combined English and Dutch forces, February, 1644.
Battle of Strickland Plains 19
and threw a strong light against the mountain so that many
a winter's day was not brighter than that night was.
The Indians were on the alert and prepared to meet their
assailants, so the troops determined to charge and sur-
round the village sword in hand. They deployed and
advanced rapidly and in a short time one Dutchman was
killed and twelve woimded. The Indians were also so hard
pressed that it was impossible for one to escape, and in a
brief space of time there were counted one hundred and
eighty dead outside of the huts. Presently, none dare come
forth, but kept within the huts discharging arrows through
the holes. Captain Underhill, therefore, resolved to set the
huts on fire, and the casting of a firebrand upon the row of
dry bark huts and wigwams was but the work of a moment,
and the whole village was soon in a blaze. Whereupon the
Indians tried every means to escape, but not succeeding they
cast themselves into the flames, preferring to perish by fire
rather than by the sword, and among the mass of men,
women, and children none were heard to cry out or scream.
According to the reports of the Indians themselves the num-
ber then destroyed exceeded five hiindred; some say, fully
seven hundred, among whom were twenty-five Wappingers,
all gathered together to celebrate one of their festivals, from
which escaped no more than eight men in all, three of whom
were severely wounded. After the fight was finished several
fires were built in consequence of the great cold; the
wounded, fifteen in number, cared for; and sentinels having
been posted the troops bivouacked for the night. On the
next day the troops started out much refreshed and in good
order, arrived in Stamford in the evening, where they were
received in a friendly manner and every comfort extended to
them. In two days they reached Fort Amsterdam and a
thanksgiving was proclaimed on their arrival for the exter-
mination of the Siwanoys.
This battle was equal to any ever fought in Connecticut,
in the nimiber of those engaged in the fight, in the fierceness
of the contest, and in the carnage and destruction made.
20 Ye Historic of Ye Town of Greenwich
Those killed were buried in a large mound on the easterly-
side of the present road, which was levelled off only a few
years ago. The Indians in this part of the country never
recovered from the blow. It is true that a few desperate
ones hung about the settlements seeking revenge; but they
soon went away, and the remainder lived peaceably with the
settlers and continued to trade w4th them.
Huntington's History of Stamford, Connecticut, contains a
biographical sketch of Captain John Underbill in which it is
stated that he was a descendant from an honorable family in
Warwickshire, England; entered the English service and
served during the wars with Spain, and this early military
training fitted him for the brilliant achievements he attained
while in command of the Colonial forces.
He is found in 1630 in Boston, then a new settlement,
enrolled among the pioneer founders of New England; and
that he was deemed worthy of position among them is at-
tested to by his appointment to responsible offices, civil and
military. The "Ancient and Honorable Artillery Company"
of the Commonwealth of Massachusetts bears testimony to
his military standing and the General Court of Massachusetts
honored him as its metropolitan deputy. He was soon
found to be most serviceable in the field. The exposed
colonists were perpetually harassed and endangered by wily
and hostile Indians, and Captain Underbill was more than a
match for them. So successful was he in his expeditions
against them, that as early as 1632 he received a pension of
thirty pounds, and from thenceforth he was one of New
England's most reliable defenders against their most dreaded
foe. He is next found as the governor of the new colony
at Dover, which office he held but a short time. From
thence he returned to England where he published his history
of the Pequod War, entitled News from America, or a new
and experimental Discovery of New England; C07itaining a
true relation of warlike proceedings these two years past, with
a figure of the fort, or palisado, by John Underhill, a com-
mander in the wars there.
Capt. John Underbill — ^Jurisdiction of the Dutch 21
In 1639, he again appears in Boston, and in October, 1642,
he had assigned to him at Stamford, Connecticut, a house-
lot, eight acres, and a piece of woodland, and the following
spring he was appointed a deputy to the General Court at
New Haven. After the extermination of the Indians in this
vicinity he removed to New Netherlands, and in 1660 he is
found established at Oyster Bay, where he died in 1672.
He married Elizabeth, the daughter of Elizabeth Fones
Winthrop and Robert Peaks.
'On the ninth day of March, 1648, the council then in
session at New Amsterdam passed a resolution whereby it
enjoined Elizabeth Peaks from alienating any part of her
late husband's property; placed her children under the
care of a curator at Greenwich, where she was permitted to
reside on condition that she quit the bed and board of
William Hallett, her paramour, who was sentenced to be
banished for his adultery.
In 1649 the settlers here had cause to complain of the
treatment they were receiving from the inhabitants of Stam-
ford, and therefore sent the following communication to
Governor Stuyvesant, who was then in charge of affairs at
New Amsterdam.
Right Honorable:
We the inhabitants of Greenwich doe make bould to
present your honors with a few lins and to informe you with
our state and condition as followeth:
Our neyghbors of Standford hath allways desired and
endeavored to depoppolate this plase of Greenwich and to
leave it without inhabitants that so the prophit may redoune
to themselves as might be proved by divers instances; and
now they lay howld upon a new ocasion as we aprehend, for
such an end Mr. Peke being returned agayn from old Eng-
land ; they make use of his wekenes and sillines to wring the
land out of Mr. Hallett's hands and they stand redy as we
think to gayne a grant from your honor for such a thmg.
But we hoope your honor will seriously consider before they
drawe forth such a request from you; we cannot see that
' See O'Callaghan's Documentary History of New York.
22 Ye Historic of Ye Town of Greenwich
Mr. Feke has any right to it although he joined in the pur-
ches, yet the former governor protested agaynst them and
sent the vandrager [ensign] and souldiers and required them
to submit to the government or avoyde the plase. Mr. Feke
allways withstood it whereupon when the governor required
their answer the captain and Mrs. Feke submitted to them ;
she having full power of his estate; whereupon the gover-
nor judging him unfite to dispose a plantation, gave the land
to Mrs. Feke as her own for inheritance to dispose of as she
plesed and she has disposed of the land hithertoe and has
given out it to this day; this therefore, is our request to
your honor to mayntayn Mr. Hallett's right agaynst them
and in his right our's, we having our land from her. If your
honor conceive Mr. Feke should be payd for the piirches
Mr. Hallett is wiUing to be countable to him for it, . . .
hous and that little land he improved Mr. Hallett will keep
. . . eldest Sonne and will lay some more land to it ; as for
Mr. Feke . . . together according to the council of New
England and doe not . . . his own right, whos coimseU we
have groimd to thinke according to . . . custom will tend to
the subversion of this plase for it is Greenwich, which they
thirst for. Nayther would they sett satisfied with that;
might they obtain their desires; we question not but many
things might be brought to your honor which will never be
proved; but we rest upon your honor's wisdom and fayth-
fullness, that you will regard none of them; they persuaded
Mr. Feke allso to take all the state from Mrs. Hallett, as we
heer; not withstanding he had by writing given her halfe;
your honor has established Mr. Hallett heer and we hoope
you will mayntayn his right. We have told you above what
they long for and soe being assured your honor will doe more
and beter than we can direct we rest.
From Greenwich, September i8, 1649, New Stille.
Yours in what we may . , ,
Robert Heusted, Thomas Sherwood,
Richard Crab, John Coo [Coe].
The following year, 1650, the Dutch ceded to the New
Haven Colony their claim to territory now within the boimds
of the State of Connecticut.
CHAPTER IV.
GREENWICH UNDER THE JURISDICTION OF THE NEW HAVEN
COLONY GREENWICH A PART OF STAMFORD — EARLY
DEEDS JOHN MEAD — GREENWICH UNDER THE JURIS-
DICTION OF THE COLONY OF CONNECTICUT — INCOR-
PORATION OF GREENWICH INTO A TOWN — EARLY TOWN
MEETINGS PATRICK COMPROMISE — SETTLEMENT AT
HORSENECK (BOROUGH OF GREENWICH).
As has been before stated, the Dutch laid claim to Con-
necticut as far east as the Connecticut River, and when the
English made settlements within this territory at Windsor,
Wethersfield, and Hartford in 1633, the Dutch, in order to
recover it and remove the English settlers, threatened a re-
sort to arms and sent an expedition up the Connecticut
River for that purpose, but the dispute was afterwards ami-
cably settled. By an agreement made at Hartford in 1650,
between the Dutch governor of New Amsterdam and the
English, the territory in question was surrendered to the
New Haven Colony, and the boundary line was made as
follows:^ to commence on Long Island on the westernmost
part of Oyster Bay, and so in a straight and direct line to the
sea; and upon the mainland a line to begin on the west side
of Greenwich Bay and so run in a northerly line twenty
miles up into the country, and after as it shall be agreed upon
by the two governments, provided said line come not within
ten miles of the Hudson River. In 1673 the western bound-
» See Colonial Records of Connecticut.
23
24 Ye Historic of Ye Town of Greenwich
ary line of Greenwich was made to commence at the mouth
of the Byram River by an act of the Colonial Legislature.
Robert Peaks, one of the original purchasers of Green-
wich, Old Town (now Sound Beach), from the Indians,
through ill health, becoming unable to attend to his usual
business affairs as early as 1642, had duly authorized his
wife, Elizabeth Peaks, to act in his stead, and it was she and
Captain Daniel Patrick, the other original purchaser, who
surrendered the town to the jurisdiction of the Dutch in 1642,
although they bought it as agents for the New Haven Colony.
After the death of Captain Patrick in the fall of 1643, the
Dutch governor placed the Manor of Greenwich in charge of
William Hallett, who remained in charge until he was ban-
ished by the Council at New Amsterdam in 1648, after
which Richard Crab seems to have been the leading citizen
until the town formally submitted to the jurisdiction of the
New Haven Colony in 1656. He was a freeman at Hart-
ford in 1639, and one of the first settlers in Stamford in
1641.
Although Greenwich, by the terms of the agreement
made at Hartford in 1650, between the Dutch governor of
New Amsterdam and the English, became a part of the New
Haven Colony, it must be borne in mind that it was con-
sidered as part of the Town of Stamford, and it was in fact
principally settled by people from Stamford, who exercised
jurisdiction over it until it was formally declared a town by
an act of the Colonial Legislature, passed in 1665.
^In 1656, representations were made to the General
Court at New Haven that the inhabitants of Greenwich
lived in a disorderly and riotous manner, sold intoxicating
liquors to the Indians, received and harbored servants who
had fled from their masters, and joined persons unlawfully
in marriage. The Colony of New Haven thereupon resolved
to assert its jurisdiction over the town and bring its citizens
to a more orderly manner of living, and sent letters to the
settlers in Greenwich requesting them to submit to its au-
' See Records of the New Haven Colony.
Greenwich Part of Stamford 25
thority. They returned an answer, refusing on the grounds
that Greenwich was an independent state under letters
patent from the King of England; that New Haven had
no right to set up such a claim, and that they would never
submit to its jurisdiction unless compelled to do so by
Parliament. The General Court, however, determined to
maintain its position, and called upon the citizens of
Greenwich to produce the alleged letters patent, and on
their failure to do so, or submit to the jurisdiction of the
New Haven Colony warrants for the arrest of Richard
Crab and some others of the most stubborn would be
issued. Richard Crab and his followers, being unable to
produce the alleged letters patent and not ready for martyr-
dom, promptly yielded to the jurisdiction of the New
Haven Colony, and on the sixth day of October, 1656,
the inhabitants of Greenwich declared their submission to
the jurisdiction of the New Haven Colony by executing the
following agreement :
At Greenwich ye 6th October 1656. Wee the inhabi-
tants of Greenwich, whose names are underwritten, doe
from this day forward freely yield ourselves, place and estate,
to the government of Newhaven, subjecting ourselves to the
order and dispose of that General Court, both in respect of
relation and government, promising to yield due subjection
unto the lawful authoritie and wholesome laws of the juris-
diction aforesaid.
Angell Husted, Thomas Steed well, Jonathan Reanolds,
Lawranc Turner, Henry Accorley, Hanc Peterson,
John Austin, Peter Ferris, Henry Nicholson,
Richard Crab, Joseph Ferris, Jan, a Dutchman,
commonly called
Varllier.
Greenwich was thereupon accepted by the New Haven
Colony as a part of Stamford, and from the time of its sub-
mission it was exempted from taxes for one year. The settle-
ment and growth of the town thereafter progressed very
rapidly.
26 Ye Historic of Ye Town of Greenwich
^ Richard Crab seems to have acquired the interest of
Captain Daniel Patrick, and on the twenty-second day of
February, 1658, he conveyed to Thomas Studwell a parcel
of land consisting of three roods, more or less, lying between
William Hubbard's land, the aforesaid Crab's house-lot, the
highway boimding the front, and Angell Husted's land the
rear. This parcel of land was afterwards, on the twenty-
first day of December, 1661, conveyed to John Mead.
On the twentieth day of September, 1659, William
Hubbard purchased a parcel of land from John Coe (being
part of the Peaks' interest), consisting of a house with half
an acre of land, more or less, with the swamp adjoining
thereunto, bounded easterly by the land of Richard Crab,
southerly by lands of Angell Husted, and westerly by the
highway.
On the twenty- sixth day of October, 1660, John Mead
made his first purchase of land in the Town of Greenwich
from Richard Crab, as appears from the following deed
found on the town records:
These presents witnesseth an agreement made betwene
Richerd Crab, of Grenwich, on ye one side, and John Mead,
of Heamstead, on Long Island, on ye other side, viz. : Ye
said Richerd Crab hath sould unto ye sd John Mead all his
houses and Lands, yt sd Richerd Crab hath in Greenwich
with all ye Apurtenances, Rights, & Privileges, & Con-
veniences, yt Doth belong unto ye sd houses & Lands, or
shall here after belong unto them, viz. : ye house yt Richerd
Crab liveth in, ye house yt Thomas Studwell liveth in, with
ye Bame yt is on ye side of ye hye waye ; also ye home lott yt
ye house stands on, being bounded with a fence lying about
them on ye northwest, against ye house lott; also Eightene
Acres of Land in Elizabeth neck, more or less, being bounded
by ye sea on ye east and southeast, and a fence on ye west,
northwest, and ye north.
Also ye Rig, with 5 acres of Meadow lying in it, more or
less; ye rig being bounded by ye Sea on ye southeast, william
low on ye east, and ye fence on ye northwest, & north ye hye
waye & hethcut's & angell Heusteds on ye west ; also 3 acres
' Minutes of Town Meetings.
Early Deeds—John Mead— Greenwich a Town 2-]
of meadow in ye long meadow, & i acre of meadow by Ferris,
bounded by Jeffere Ferris land on ye southeast, and ye cove
on ye west and northwest ; also 5 acres of meadow in myanos
neck, all ye above spesiffied I do hereby acknoledge to
have sould unto ye above sd John Mead, his heaires and
asignes, fully and freely to be possest forever, and for ye
quiet and full performance hereof, I have hereunto sub-
scribed my hand, anno 1660, October 26 Daye.
Richerd Crab.
Adam Mott, ") ^^r^
Robt. Williams, }^^^"^^^^^-
John Mead married Hannah, daughter of William Potter
of Stamford. Her father afterwards owned Shippan Point,
and through her he received a considerable amount of
property.
The following anecdote, which has been preserved by tra-
dition, shows his character: One day when he was quite an
old man, as he was going for his grist on horseback to the
mill at Dumpling Pond, before he reached the Mianus River
he overtook an old Quaker jogging slowly along loaded with a
heavy budget. In a real spirit of kindness he offered to take
the Quaker's load upon his horse, and thus give him a lift on
his journey. "No," replied the Quaker, "thee don't get my
bundle, for I can read men's thoughts. Thee wants to get
my bundle, and then thee '11 run off. Thee don't get my
bundle." "Very well," was the simple reply, and so they
went slowly on together. At last they came to the brink of
the Mianus River. Here the Quaker was really in trouble.
How to cross a river, two or three feet deep, dry shod, was
quite a puzzle. But he gladly accepted a second offer of
assistance from the horseman. The bundle was mounted in
front, John in the middle, and the Quaker behind. Arriving
at the centre of the river, in pretending to adjust his stirrup,
John caught the Quaker by the heel and gave him a gra-
tuitous bath. Such treatment was too much, even for
Quaker forbearance, and the victim, with his hands full of
pebbles, would have taken summary vengeance, had not the
other party threatened to put the bundle under a similar
28 Ye Historie of Ye Town of Greenwich
course of treatment. This threat, and the lecture following
it, gradually cooled off the Quaker's anger. John informed
him that all had been done for his good, to teach him a
lesson, and the lecturer said he hoped the stranger would
never again profess to read men's thoughts. "For," said he,
"I asked you to ride, kindly in the first place, when you
refused ; but at the second time of asking, I really intended
to do as I have just done." So saying, and tossing the
bundle back, he rode on, leaving his companion to apply
the moral as he thought best.
In 1670 John Mead was propounded for a freeman of
Greenwich by the Assembly, and was a member of the
Assembly in 1679, 1680, and 1686.
The State of Connecticut was originally settled by two
separate colonies, the Colony of Connecticut and the Colony
of New Haven, the capital cities being Hartford and New
Haven respectively. In 1665, these two colonies were
united under one government called the Colony of Connect-
icut, retaining, however, the two capital cities until May,
1875, and at a session of the General Court held at Hartford
on the second day of May, 1665, Greenwich and Stamford
were declared to be under the government of the Colony of
Connecticut.
'At a session of the General Court held at Hartford on
the eleventh day of May, 1665, "Upon ye motion and desire
of ye people of Greenwich, this court doth declare that
Greenwich shall be a township intire of itself, provided they
procure and maintain an orthodox minister; and in the
meantime and until that be effected they are to attend ye
ministry at Stamford and to contribute proportionately
with Stamford to ye maintenance of the ministry there."
'The patent was confirmed and issued in 1697.
According to the town records the first town meeting
was held on the fifth day of February, 1664; whether this
was new style or old style is not known, but it was probably
after the petition was made for the incorporation of Green-
' Colonial Records of Connecticut. ' See copy of patent post.
Early Town Meetings, 1664- 1667 29
wich into a town. At this meeting "the proprietors having
taken into consideration what wee thought might make best
for ye Comfortable Settlement of our towne in Refference to
which wee do conclude to laye downe our Rites in common
lands lying without fence, menn's particular allotment
exempted. Wee do agree and conclude that our Rites as
above specified are now to bee Settled upon all inhabitants
that now are or shall hereafter bee added unto us, that they
shall bee admitted unto all our lands as aforesd with our-
selves and as ourselves by a Rule of proportion according to
what each man's estate shall bee visable, upon these con-
siderations that they with us shall constantly endeavor to
maintaine and too uphold the ministre amongst us.
Secondly yt they with us shall maintaine and uphold,
strengthen and confirme ye Privileges of ye town. The
Proprietors are as followeth: Jeff re Ferris, Senre; Joshua
Knapp, Senre; Joseph Ferris; Jonathan Reynolds; Angell
Heusted, John Mead, Senre; John Hobbe."
The following year it was decided " that none shall bee
admitted to bee an inhabitant, but only such who shall
bringe under the hand of ministers and Magistrates, or
selectmen of the place, from where they or hee come a Ser-
teficate to testifie of their orderly life and conversation, and
not untill then to be admitted inhabitants, excepting such
who may bee well known to ye towne 's good satisfaction
without a Serteficate; also that ye minister of ye place is to
have his Hbertie of vout in order to ye receiving in of any
inhabitant into ye place."
In 1667 a schoolhouse was estabHshed, and on the four-
teenth day of October it was " agreed uppon and voted that
the scoolmaster's sum for teaching scoole must be payd ac-
cording to ye number of scoullars that went to scoole." The
town records do not show where the schoolhouse was situ-
ated at Greenwich, Old Town (now Sound Beach), but it
was probably on the Long Island Sound side of the point,
and the school, thus early established, shows that Green-
wich, then as well as now, properly appreciates the
30 Ye Historic of Ye Town of Greenwich
advantages of a good education and the facilities for
obtaining it.
In the year 1669, Daniel Patrick, the only son and heir of
the original settler by that name, came hither from Flushing,
Long Island, and opposed the doctrine of squatter sover-
eignty, by asserting his claim to all the land which his father
had owned here, but which had now passed to different
hands. But as young Patrick, like his father, was of a
roving disposition, a compromise was easily effected, and
"all his right, title, and interest in any lands or estate in the
settlement," were bought with a horse, saddle, and bridle,
and fifty pounds, and a deed obtained from him on the four-
teenth day of March, 1670, after which he left for parts
unknown.
The town meeting held on the sixth day of May, 1669,
considered for the first time the advisability of making a
settlement at Horseneck (Borough of Greenwich), and
Jonathan Reynolds, Sergeant Jonathan Lockwood, Good-
man Huestead, John Hobby, and John Mead were appointed
to make a survey "of Horseneck and the lands thereabouts
to find whether or no ther can bee a sutable encouragement
in point of land and other consideration for the settlement of
a township." On the ninth day of December, of the same
year, the committee on the proposed Horseneck Plantation
were further empowered "to see how farr convenient it is to
exchange forty accres with Mr. Banks, and if these men do
find it convenient, then to lay it out uppon ye exchange."
The above coinmittee, owing to the ill health of Jona-
than Reynolds, were unable to perform their duties as ex-
peditiously as their fellow- townsmen wished, so a new
committee was appointed, consisting of Sergeant Jonathan
Lockwood, John Hobby, Joshua Knapp, John Reynolds,
and Mr. HoUey' "to goe forth to take a survey of the afore-
said land and to make report to ye towne how farr forth they
find matters of encouragement for ye settlement of a town-
ship and in case any three of ye first four men do goe forth, it
' John Holley, the leading citizen of Stamford.
Settlement at Horseneck 31
shall be as effectual as the four, only Mr. Holley is to bee one
if it can bee." On the sixth day of February, 1670, the new
committee made their report, and a committee was there-
upon appointed, consisting of Mr. Holley, Sergeant Jonathan
Lockwood, John Mead, and Joseph Ferris "to lay out a
township uppon the land lieing near Horseneck Brook to
ye number of thirty lots, four accres to a home lot, if ye
tract will bear it, and bee mindful for a peece of land for a
common whear it is most meet." Title to the property was
obtained from the Indians as soon as possible and the land
laid out into home-lots.
The landowners, at this time, in the Town of Greenwich
were twenty-seven, and they were styled the "27 Pro-
prietors of 1672," and their names as they appear on the
town records, but alphabetically arranged, are as follows:
/- Asten, John, Lockwood, Jonathan,
Bowers, John, Marshall, John,
Butler, Walter, Mead, John,
Close, Thomas, Mead, Joseph,
Ferris, James, Palmer, Ephraim,
Ferris, Joseph, Palmer, John,
/ Finch, Joseph, Peck, Jeremiah,
Heusted, Angell, Peck, Samuel,
- Hubbert, William, Ratleff, Wilham,
Hubbe, John, Renalds, John,
Jankens, Samuel, Renalds, Jonathan,
Knapp, Joshua, Rundle, William,
Lockwood, Gershom, Sherwood, Stephen,
Smith, Daniel.
The original Indian deed for the Horseneck Plantation
is still in existence, and is dated the first day of February,
1686, but was not recorded until 1701. It appears as
follows on the town records:
Witness these presents, yt whereas, wee to witt Kow-
aconussa and Kouko, and Querrecqui and Peattun and Pakon-
chero and Rumppanus, we do all owne and declare ourselves
to be ye true proprietors of all ye land or lands which lyeth
32 Ye Historic of Ye Town of Greenwich
or yt is betweene Mianus River and Biram River and to run
to New York line to mett yt line which is for ye deviding
New York Collony bounds and Conectuct Collony bounds
Respecting lands. Now wee ye proprietors of ye above sd
lands as is above mentioned wee do all and each of us do
freely acknowledge to have sould all our right, title and
interest to ye above sd lands unto Lieut. Jonathan Lockwood,
Sergt. John Bowers, John Renalds, Senir, John Marshall,
Joseph Mead, Senir, John Hubbe, Senir, and John Mead,
Senir, which are ye towne's committee to act and do what is
don which is to be in ye Towne's Behalfe, and now wee ye
above named to witt, Kowaconussa, Kouko, Querrecqui,
Peattun, Pakohchero and Rumppanus, wee doe freely and
firmly resigne up and pase over all our right, title and
interest in ye above sd land or lands unto ye above sd
Lieut. Jonathan Lockwood, Sergt. John Bowers, John Re-
nalds, Senir, John Marshall, Joseph Mead, Senir, John Hubbe,
Senir, and John Mead, Senir, for them and their executors,
administrators and assigns Quietly to possess and enjoye as
their own forever, promising to free ye sd sale from all former
bargains, claims, mortgages or incumbrances of what nature
or kinde soever, and wee also doe freely acknowledge yt for
an in consideration of ye above sd land or lands, we have re-
ceived full satisfaction in land to witt, planting land, the
which land is fenced in at Cos Cob Neck ye lower point
which is below ye Seller, ye quantitie of ye planting land is by
estimation about thirtie acres, ye medow land is all excepted
and excluded and ye above sd land to witt, ye planting land
yt is fenced in at Cos Cob is to abid ours for our use during
our lives and to returne to ye towne for ye towne to make use
of and improve as their own propertie in reference to ye four
pappooses, it is to be understood yt three of ye four are each
of them tenn years olde and ye fourth pappoose is now a year
olde and Pakekcho is ye mother of ye gerle which is tenn
years olde and ye mother of ye second being a childe is a boye
tenn years olde ye sd boye's mother's name is Oruns, and ye
third being a boye tenn years olde his mother's name is
Wetorrum and Kowakconnisso is gran mother, ye younge
child is about a year olde a boye, and these four children as
mentioned are ye four pappooses who are to enjoye ye above
mentioned planting land during their lives and then at their
decease or end of their lives ye land aforesaid is to bee as full
satisfaction for ye land bought and sould as aforsd which is
to be for ye use and beneffitt of Kowaconussa, Kouko,
Indian Deed 33
Querrecqui, Peattun, Pakohchero and Rumppanus during
their lives and ye lives of ye children being in number four,
and then to be returned to ye towne for their use and im-
provement as their own propertie, ye towne to take pos-
session and to be repossessed of ye aforesd land without
molestation or aney disturbance and for ye true performance
and making good ye premises . . . respecting what is here
contained in every perticular yt is here mentioned, wee doe
sett our hand as our now free act and deed in Greenwich.
February ye
I, 1686. ,. ,^
Witness Rumppanus, j j
Thomas
Close.
Pakohchero, Jy^ 1 O7 >
Kowaconussa, ^ ^rj.^^^ ^^^^^
Kouko, Q^
Querrecqui, y
Peattun,^ ^ Y
February ye 2, 1686.
I, Wesskum, who am four score years old and upwards do
testifie yt those Indians who have subscribed unto this Bill
of Sale yt thaye were ye true proprietors of all ye land thaye
sould as here mentioned on ye other side upon my sertaine
knowledge of ye mater. _ , , 1. ^
Given under my hand to be ye Truth by me ye above sd
Wesskum, who am a sagamore of Wappmg.
Wesskum -— --v (His mark).
We, Thomas Close and Henere Rich did heare two Indian
sagamores say yt ye above named Indians who have sub-
scribed yt thaye were ye true proprietors of all ye land thaye
34 Ye Historic of Ye Town of Greenwich
have sould according to what is here mentioned and ye above
mentioned sagamores are very olde in aperance.
This is the Truth.
Given under our hands ye day and date above sd.
Thomas Close, LO /tt- i \
HenereRich, ftx (His mark)
Anno, 1 701, July, 31, Thomas Close and Henere Rich
apered and gave oath unto ye above written to which they
have subscribed before mee.
Sam'll Peck,
Justice of the Peace.
This tract was afterwards divided between the above
named proprietors, or their children, and such other persons
as they chose to select, and on the twenty-seventh day of
April, 1675, Lieutenant Jonathan Lockwood, Joseph Ferris,
Angell Husted, John Reynolds, John Mead, Joshua Knapp
and Sergeant John Bowers "were appointed and fully em-
powered to lay out all ye lands lying between the Mianus and
Byram Rivers, as it lieth below the Westchester Path
[Post Road], and in May of the same year Angell Husted
was appointed to draw the Ipts respecting each man's pro-
portion in ye above lands and Mr. Holley was chosen to
manage and order ye business respecting the lots to be
drawn."
An Indian deed to that part of Greenwich, Old Town,
not included in the first purchase, lying east of the Mianus
River, is also recorded in the land records; as also an Indian
deed to that part of the Town of Greenwich lying west of the
Byram River, called the "Cauks Purchase."
CHAPTER V.
REV. ELIPHALET JONES, FIRST SETTLED MINISTER — WILLIAM
grimes' will — WILLIAM GRIMES ' LAND — THE FIRST
SOCIETY DISSENSION IN THE FIRST SOCIETY — THE
TOWN DIVIDED INTO TWO ECCLESIASTICAL SOCIETIES —
INCORPORATION OF THE SECOND SOCIETY.
In order to comply with the requirements of the Colo-
nial Legislature, which was that every town should maintain
an orthodox minister (the Congregational Church was the
authorized orthodox church of the Colony of Connecticut,
and every freeman was obliged to contribute to its support
unless specially exempted by some act of the Colonial Legis-
lature), a call was extended by the town to the Rev. Eli-
phalet Jones on the second day of February, 1669, with the
understanding that if he should come and settle, "he is to have
a parcel of land lying by Myanus River and a brook called
Strickland Brook, and Sergeant Jonathan Lockwood, John
Hobby and John Reynolds are hereby appointed to lay out
said parcel of land." The call was accepted and the Rev.
Mr. Jones remained settled as minister imtil 1672, when he
was called to the church in Stamford, and in 1673 he was
called to preach at Huntington, Long Island, where he died
on the fifth day of June, 1731, leaving no children him
surviving.
Huntington, in the History of Stamford, states that the
Rev. Eliphalet Jones was the son of the Rev. John and
Susannah Jones of Concord. His father came to New
England in 1635 and settled at Concord, from whence he
35
36 Ye Historic of Ye Town of Greenwich
removed to Fairfield in 1644, where he died the same
year, leaving six children, among whom was Eliphalet,
bom Jan. 9, 1641, who entered Harvard College, but did
not graduate. While settled here, he was a co-trustee
with Joseph Mead and John Reynolds of the lands of
William Grimes, late of Greenwich, Old Town (now
Sound Beach), which were to be disposed of by them
in such a way as they judged best for "inlarging of ye
town of Greenwich," the details of which are herein fully
set forth. After the Rev. Mr. Jones commenced his min-
istry in Stamford, the parcels of land he was granted by
this town were reconveyed to it on the tenth day of July,
1673.
Very little is known of an early settler by the name of
William Grimes, except that he owned a tract of land con-
sisting of something over thirty acres lying on the cove side
of the point and west of the present trolley line, title to
which was probably obtained by him before the incorpo-
ration of the town in 1665. In 1670 he executed his will, and
as far as can be ascertained from the records he died the
same year. The will as it appears on the town records is as
follows :
William Grimes, of Greenwich, his will. These testifie
that I Weeliam Grimes of this towne of Greenwich, being of
perfect memory and understanding, but being very sick in
body, do give all my lands to ye disposal of Joseph Mead,
John Renolds and Eliphalet Jones, to bee disposed of by them
in such a way as thaye shall judge meet for ye inlarging of ye
towne of Greenwich, by accommodating such inhabitant or
inhabitants as shall bee admitted into ye towne in an orderly
way, provided they be such men as the aforesd Mead, Re-
nolds and Jones shall judge desirable for the prompting of
church and commonwealth. This my deed of gift shall
stand good and firme at ye time of my dissease.
Witness my hand this i8th July, 1670.
William Grimes.
Witness :
Ruth Ferris.
Debora Barlow.
z
o
o
- u
1 1
a (0
bJ 2
0. O
O I
= «
> O
0 z
1 K
O <
1 5 ui H
: z "^ E
. ui w Ul
u I o-
i a: •- O
i« .J
Z oc z
0 o o
IT Q,
U DC
U O
It o
o„
X (J
(0 s
1 o
E
U
s
O 3
< (0
O iij
z u
o <
■ u
i z
t- 3
. O
(7 «
Z
3
William Grimes' Will and Land 37
In 1 69 1 the town received the following communication
from the Rev. Eliphalet Jones in compliance with a request
from it for information in regard to the disposal of the parcel
of land formerly belonging to William Grimes.
Inasmuch as the Townsmen (selectmen) of ye towne of
Greenwich have sent unto me for information about ye dis-
posal of yt persale of land and meadow, which was William
Grimes, to ye disposal of Joseph Mead, John Renolds and
myself, to be disposed of by them, and as they saw most ad-
vantageous to ye good and proffit of ye towne of Greenwich ;
so wee did all of us agree yt ye sd land should bee for ye use
of a minister, as performing ye will, and it ought to have been
so recorded and for as much as Joseph Mead is now deceased,
and I myself being remote cannot act in my own person
about it, I do constitute my friend Joseph Ferris of Green-
wich, to act in my stead with John Renolds to see yt bee
settled and recorded, as was firmly ordered. My mind is
also that when at anytime the towne shall be without a
minister, yt ye proffits of ye sd land shall go to helpe main-
taine such as shall be imployed in teaching children to
reade.
Eliphalet Jones.
Huntington, Apr, 22, 1691.
This acknowledged by ye subscriber Eliphalet Jones, ye
date aforesaid.
John Arnold,
Epenetus Platt.
Theire Majesties
Justices of ye Peace,
County of Suffolk, on
Long Island.
Greenwich, 1694, March ye 7th.
Wee, namely John Renolds and Joseph Ferris consemed
in ye disposal of ye above so named Grimes' land as doth
above appear, so for ourselves our heaires and sucksessors,
now make this following disposal to stand good and Au-
thentic for ever, namely, yt ye land and meadow yt was
Grimes' be disposed of to ye towne for ye use of ye mmistne
of personage land, and if no minister bee m ye place ye
proffit of ye sd land and meadow be improved to help to
maintain such as shall be imployed to teach children to read;
38 Ye Historic of Ye Town of Greenwich
and wee do jointly agree that this our disposal do stand good
for ye method of ye improvement of ye towne.
Witness our hands ye date above sd.
John Renolds.
Joseph Ferris.
Title to Grimes' land thereby became vested in the Town
of Greenwich in trust, as aforesaid, and it held the same until
the town was divided into two Ecclesiastical Societies in
1705, when it granted the same to the First Society "perpet-
ually to ye use of ye ministrie," which was confirmed at the
May Session of the General Assembly, 1705. The First
Society held the title to the above premises until 1906, when
it conveyed the same to George Archibald Macintosh by
deed recorded on the twenty-eighth day of November,
1906.
On the twenty-second day of August, 1671, the town set
apart a meadow, consisting of three acres, to be a parsonage
meadow for the minister's use, lying near Grimes' land, and
on the twenty-second day of January, 1672, Sergeant Jona-
than Lockwood, Angell Husted, and Joshua Knapp were ap-
pointed a committee "to act in ye towne' s behalf to treat and
agree with Goodman Hobby for as much land as may be
necessary and convenient for ye towne's use for to build a
meeting house and for a common."
In 1673, May 23, Rev. William Leverich was called to
be a minister of the gospel. 'He graduated from the Uni-
versity of Cambridge, England, in 1625; arrived in the ship
James at Salem, Massachusetts, on the tenth day of Oc-
tober, 1633; was pastor of the church at Sandwich, Massa-
chusetts, in 1638; pastor at Huntington, Long Island, 1658
to 1669; died at Newtown, Long Island, in 1692.
On the tenth day of May, 1675, Sergeant John Bowers,
Joseph Ferris, and John Reynolds were chosen to be a com-
mittee to arrange for a speedy construction of a comfortable
house for a minister.
' See Thompson's History of Loyig Island, vol. i., p. 480.
Dissension in the First Society 39
In 1676, Rev. Mr. Bishop was called to preach, but did
not accept.
In 1678, March 22, Rev. Mr. Mather of Milford was
called to preach, but did not accept.
In 1678, September 3, Rev, Jeremiah Peck was called to
preach and accepted. He was one of the "27 Proprietors of
1672" of the Town of Greenwich, and in the fall of 1678 he
was settled as minister of the First Society of Greenwich, and
became the progenitor of the numerous Pecks still to be
found in this vicinity. The first salary paid to the Rev. Mr.
Peck was fifty pounds with firewood, or sixty pounds with-
out. He chose the latter. A controversy arose in 1688,
among the members of the society, upon the subject of in-
fant baptism, and the Rev. Mr. Peck refused to baptise the
children of non-professors, because he claimed to be unable
to find any biblical command authorizing such a practice.
He was for a time supported by a majority of the members of
the Society. The matter, however, was brought before a
town meeting held on the twenty-first day of May, 1688, and
"ye major part of ye town did per vote desire Mr. Jeremiah
Peck's continuance, and going on in ye work of ye ministrie
amongst us."
Protest.
"We John Mead, Sen. and Jun., Nathaniel Howe,
Francis Thome, Thomas Close, John Hubbe, Sen. and
Jonathan Heusted, do enter our protest against ye above sd
rendering this our reason, which is as followeth, that this
caule is not according to ye rules of ye gospel Mr. Jeremiah
Peck refusing to baptise our children.
"Secondly, ye above sd John Mead's reasons are because
sd Jeremiah Peck hath given him John Mead offence."
In compHance with the request of a majority of the in-
habitants, the Rev. Mr. Peck continued to preach for the
ensuing year, but at the end of that time there were so many
to whom he had "given offence," that he was not again asked
to continue, and was dismissed in 1689, after having preached
40 Ye Historic of Ye Town of Greenwich
here eleven years. He is said to have removed to Water-
bury, Connecticut.
In 1 69 1, Rev. Abraham Pierson was called to preach and
remained until 1694. 'His father, Rev. Abraham Pierson,
graduated from the University of Cambridge, England, in
1632; came to Boston in 1639; imited with those at Lynn,
Massachusetts, who designed a settlement at Southampton,
on Long Island, where he settled in 1640, and remained until
1644, when he removed to Branford, Connecticut, and from
thence to Newark, New Jersey, in 1666, where he died on the
ninth day of August, 1678. His wife was a daughter of Rev.
John Wheelwright. His son Abraham, was bom at Lynn,
Massachusetts, in 1641 ; graduated from Harvard College in
1668; first assisted his father at Newark, New Jersey; re-
moved to Connecticut and settled in Greenwich in 1691 ;
settled at Killingworth in 1694; appointed first Rector of
Yale College in 1701, which position he filled until the time
of his death on the fifth day of May, 1707.
The town meeting on the ninth day of November, 1691,
considered the necessity of a church and appointed the
following building committee: John Mead, Sr., John Mead,
Jr., John Hobby, Sr., Daniel Smith, Samuel Peck, and John
Reynolds. At a subsequent meeting, held in 1694, it was
decided that the meeting-house should be thirty- two feet long
and twenty-six feet wide, and stand upon ye hill between
the houses of Daniel Smith and Ephraim Palmer, which site
was northwest of the old burying ground and southeast of
the present church.
In 1695, Dec. 25, a call was extended to the Rev. Solo-
mon Treat to preach, which was accepted, and he remained
until 1 697. The settlement at Horseneck (Borough of Green-
wich) had increased so rapidly, that in the year 1696 the Rev.
Mr. Treat preached there one Sabbath out of every three.
In 1697, the Rev. Joseph Morgan was called and settled
as minister. His salary was sixty pounds and firewood.
It was increased in 1698 to sixty-five pounds. He then
' See Thompson's History of Long Island, vol. i., p. 337.
Dissension in the First Society 41
preached one half the time at Greenwich, Old Town (now
Sound Beach), and the other half at Horseneck (Borough of
Greenwich), there being a steady increase of inhabitants at
the latter place. In 1699 a sectional dispute arose between
the inhabitants of Greenwich, Old Town (now Sound
Beach), and those of Horseneck (Borough of Greenwich),
and the Rev. Mr. Morgan took sides with the latter. The
difficulty arose simply on the question of how much time
should be devoted to the Horseneck people by the minister,
they claiming one half and their brethren being only willing
for them to have one third. The Horseneck people obtained
the sympathy of the minister, and he lost the favor of the
people on the east side of the Mianus River. The latter
turned their anger upon the Rev. Mr. Morgan and circu-
lated slanderous stories against him ; while the former became
his firmer friends, and were ready on every occasion to de-
fend him.
It became evident, early in the year 1700, that should the
Rev. Mr. Morgan choose to remain, a division would be the
inevitable result of the difficulty, but he chose to resign
rather than be the cause of bringing about a hopeless di-
vision, and therefore tendered his resignation. It is as fol-
lows on the town records:
Greenwich, 1700, May 9. Mr. Joseph Morgan's reasons
wherefore hee seeth cause to leave ye work of ye Preaching
ye Gospel in Greenwich.
istly. Because there is not unitie in ye place, viz.,
Greenwich and Horseneck, for the pubHque worship of God.
2ndly. Because I do not see a probabilitie of there
coming in Gospel order having given you warning long ago
yt if thay were not promoters of unitie, I would desert ye
towne.
3rdly. Because I see not yt masters of families do laye
restraint upon there families on ye Sabbath night, which is
a hindrance of my work. i,- v, t
4thly. Because yt ye aforesaid was one article which i
declared to ye towne when I first came. t u- 1 •
5thly. Because I see several good reasons yt I think it
42 Ye Historic of Ye Town of Greenwich
may bee ye most for ye towne's of Greenwich advantage
for me to desert ye towne, which several perticulars I have
publiquely declared at a towne meeting, 1700, May ye 6th.
Then having expressed my mind to ye towne at which time
I tendered heare reason to ye outside of aneything yt aney
person should bring against it expressing my desire to remain
with you, if it might bee for ye best.
I not finding these things answered, I desire to leave ye
towne, being loth in respect of thouse which will want me,
offering to help . . . to ye outside of my skill to gitt
another minister.
Joseph Morgan.
His resignation was accepted by the town, and later he
became the first minister of the Second Society at Horse-
neck (Borough of Greenwich).
In 1700, July 23, Rev. Nathaniel Bowers of Rye was
called, and settled as a minister shortly afterwards. He re-
mained until 1708.
On the seventeenth day of September, 1700, it was "in
order to ye peace of ye situation and settlement of a min-
ister ye major part of ye towne per vote do conclude that
what lands are given for his settlement be layd out to him at
Horseneck, the major part of ye inhabitants being at Horse-
neck, that ye minister's place of residence be in Greenwich,
old towne, and to preach one halfe of ye time in ye old towne
and ye other halfe at Horseneck." In order to provide a
suitable place for ye preaching of ye Gospel at Horseneck, it
was, on the twentieth day of March, 1701, decided that "a
meeting house be built at Horseneck, in all respects like the
present meeting house, between John Reynolds and Angell
Husted, Jr.," and the following committee for the new
meeting-house were appointed: Thomas Close, Sr., Joshua
Knapp, and Ebenezer Mead.
^ In spite of all conciliatory measures, the troubles between
the two settlements became so acute in 1705, that in order
for ye peace of ye situation the town was divided into two ec-
' See Original Documents, Ecclesiastical Records, vol. i., pp. 166, 173,
194, 195, 196 in State Library and vol. ii., pp. 31-39.
Divided into Two Ecclesiastical Societies 43
clesiastical societies by the following agreement, which was
confirmed by the Colonial Legislature at the May session,
1705, and the incorporation of the Second Society duly au-
thorized.
Articles of Agreement.'
Between ye inhabitants on ye East sid of Myanos River
and ye Inhabitants of sd Greenwich on ye West sid of sd
Myanos River.
1st. That from the date of these presents there be
liberty of calling, encouraging and settling the ministry of
the gospel according to ye way of this Colony of Connec-
ticut in two Societies on ye West side as well as on ye East
sid of Myanos River.
2nd. That for ye encouragement of ye ministers on
either sid of sd river there be a rate raised annually by ye
yearly list of ye towne of Greenwich, of which ye one halfe
to be collected for ye minister of ye East sid and ye other
halfe to be collected for ye West sid of Myanos River, and
yt for the present ye annual rate amount to forescore
pounds in provision pay.
3rd. That all public charges consarning ye minister of
ye gospel be equal, according to ye publick list.
4th. That thirty acres of land at Horseneck be se-
questrated, to be continually for ye use of ye ministrie,
according to ye way of sd Connecticut Colony at Horseneck,
in ye lieu of Grimes' land commonly called, which belongs
perpetually to ye use of ye ministrie on ye East sid of
Myanos River, or Greenwich, old towne.
5th. That ye halfe of ye ordinary yearly salary for ye
Minister in Greenwich be collected in proportion according
to ye publick list of ye towne for ye minister residing at
either place, whether Horseneck, or Greenwich, Old Towne,
provided the other place be destitute of a minister.
6th. That it be at ye liberty of each Society to make
choice of their respective ministers.
7th. That ye several percell of land on ye East sid of
Myanos River, made choice of by Mr. Bowers and entered
upon ye towne records, be absolutely given to ye mmister
on ye east sid, provided he be ordained, or Dye in ye place
of his Improvement in Greenwich, and that upon ye same
' Original Document in vol. ii., Ecclesiastical Records, p. 24, State Library.
44 Ye Historic of Ye Town of Greenwich
provesion the lands on the west side of ye sd river offered
unto but not accepted by sd Mr. Bowers be absolutely
given and confirmed to ye minister of ye West sid.
8th. That eney right in common lands in Greenwich
Mr. Bowers hath granted to him, or may have granted to
him, as large and full aright in sd common lands be granted
to ye minister at Horseneck.
9th, And finally, that it is ye desire and agreement of
ye Inhabitants, both on ye east and also on ye west sid of
Myanos River, that ye Articles be obliging and binding
upon themselves and their heirs also after them. All ye
above articles and primeses were published unto and voted
by ye towne. Ye subscribers, committee of six Inhabitants
of sd Greenwich, were appointed and ordered in ye name of
ye towne to subscribe in confirmation of all and every ye
above articles.
Subscribed in presence of us :
JONATH. SeLLECK, Sr.,
John Davenport,
Samuel Hait, Sr.,
David Waterbury,
On ye West sid of Myanos River :
Ebenezer Mead, Timothy Knapp,
Joshua Knapp,
On ye East sid of Myanos River :
Samuel Peck, Jonathan Reynolds,
Robert Lockwood.
Dated, March 5, 1705.
Separate church organizations will be continued later.
Up to 1703, all town meetings had been held in Green-
wich, Old Town, but in that year it was voted that they
should be held one half of the time at Horseneck. Also
about this time so many settlers from Stamford and else-
where had located in the western and northwestern parts of
the town, that in 1704 the settlement had become so ex-
tended that it was found impossible for one minister to at-
tend to the wants of the inhabitants at both Horseneck and
Greenwich, Old Town, therefore, in 1705 an agreement, by
Divided into Two Ecclesiastical Societies 45
and with the consent of the General Court of the Colony of
Connecticut was made "betweene ye Inhabitants on ye
East sid of Myanos River and ye Inhabitants of sd Green-
wich on ye West sid of sd Myanos River, whereby the town
was divided into two societies, as authorized by the General
Court at the May session, 1705, the First Society being on
"ye East sid of sd Myanos River," and the Second Society
being on "ye West sid of sd Myanos River," as above set
forth, thereby incorporating the Second Society.
CHAPTER VI.
BOUNDARY LINE — LIEUTENANT JONATHAN LOCKWOOD — LIST
FOR 1688 — YE OLD TAVERN — GREENWICH PATENT — LIST
FOR 1697 — REV. JOSEPH MORGAN, MILLER AT COS COB —
COS COB MILL AND LANDING GRANTS FOR MILLS AT
DUMPLING POND AND HORSENECK — WHARF AT HORSE-
NECK — MIANUS MILL AND LANDING REV. JOHN JONES
PROBATE COURT AT STAMFORD — LETTER OF REV.
STEPHEN MUNSON — INCORPORATION OF THE STANWICH
SOCIETY.
At a General Court held at Hartford on the eighth day of
May, 1673, it was granted that the bounds of Greenwich
were as follows :
^"That the line between Stamford and Greenwich at
Tatomok Brook, where the lowermost path or road that
now is to Greenwich cuts the said River and from thence to
run a straight line to the west end of a line drawn from the
falls of Stamford Mill River, which said line is to run a due
west point toward Greenwich bounds, a meete mile; and
from the west end of the said line to run due north to the
present country road towards Rye; and from thence to run
up into the country the same line as is between Norwalk and
Stamford to the end of the bounds of the town." ii|
^"That the bounds between Greenwich and Rye is to be
from the mouth of Byram River, to run up the river one quar-
ter of a mile above the great stone lying in the cross path by the
said river, and from thence the said course upwards, between
Stamford bounds and the colony line, is to be equally di-
* Colonial Records of Connecticut.
' See Collections of Connecticut Historical Society, vol. iv. for boundary
dispute between New York and Connecticut.
46
Lieutenant Jonathan Lockwood — List for 1688 47
vided between them by a parallel line with Stamford and
Norwalk, to the end of their boimds up in the country."
The Greenwich bounds, as fixed by the General Court at
Hartford on the eleventh day of May, 1671, ran to the north-
ward twelve miles. The foregoing bounds were confirmed by
the General Court on the fourteenth day of May, 1696.
Lieutenant Jonathan Lockwood, one of the leading and
influential citizens, and commandant of the military forces
of the town, died early in the year 1688, and the people met
in town meeting and passed resolutions deploring the loss of
so valuable a citizen. His brother, Gershom Lockwood, was
chosen to fill his place on the various town committees.
The town during the same year took into consideration
the building of a gristmill on the Mianus River, and also a
bridge across the Mianus River at Dumpling Pond, now
North Mianus. This was the first bridge built in the Town
of Greenwich, and was built by Gershom Lockwood and
his brother William Lockwood. They received for the work,
according to an agreement made just before the construc-
tion of the bridge commenced, "whatever the town should
see fit to give after the work was done." This was originally
part of the King's Highway between New York and Boston,
later the Post Road, and remained so for one htmdred years,
until 1788, when the bridge at Mianus was rebuilt, and made
into a cart and wagon bridge. The new arch bridge at
Dumpling Pond, now known as North Mianus, was built
in 1907, and it took the place of the bridge built in 1688.
The number of landowners had now increased to fifty-
two, and the inhabitants probably exceeded three hundred.
The Hst of landowners on the twenty-first day of May, 1688,
as shown on the town records is as follows:
^ Austen, John, Ferris, John,
^Banks, John, Ferris, Joseph,
Bowers, John, Ferris, Peter,
Butler, Walter, . Finch, Joseph,
Close, Thomas, Howe, Nathaniel.
Ferris, James, Hubbert, George,
48 Ye Historic of Ye Town of Greenwich
Hubbert, William, St., Mead, Jonathan,
Hubbert, William, Jr., Mead, Joseph, St.,
Hubby, John, Sr., Mead, Joseph, son of John
Hubby, John, Jr., Mead,
Hubby, Thomas, Mead, Joseph, son of Joseph
Husted, Angell, St., Mead,
Husted, Angell, Jr., Palmer, Ephraim,
Husted, Jonathan, Palmer, James,
Husted, Joseph, Palmer, Joseph,
Knapp, Joseph, Peck, Caleb,
Knapp, Joshua, Peck, Rev. Jeremiah,
Lockwood, Gershom, Peck, Samuel,
Lockwood, Jonathan, Renalds, John, Sr.,
Lockwood, Jonathan, Jr., Renalds, John, Jr.,
Lockwood, Robert, Renalds, Jonathan,
Lyon, Thomas, Sr., Rich, Henery,
Lyon, Thomas, Jr., Rundle, William,
Marshall, John, Sr., Smith, Daniel,
Mead, Ebenezer, Tash, John,
Mead, John, Sr., Thorne, Francis,
Mead, John, Jr., Vedito, Jasper.
At a special town meeting holden on the twenty-ninth day
of May, 1693, the death of John Mead, Jr., selectman, was an-
nounced, and Lieutenant John Bowers was chosen in his place.
At a town meeting legally warned and holden on the twen-
ty-third day of December, 1696, "ye town by vote has made
choice of Ebenezer Mead to keep a house of publick entertain-
ment." The old tavern stood on the same site for nearly two
hundred years, and has a history linked with Colonial and Re-
volutionary wars. Many a thrilling episode occurred around
its doors and within its quaint rooms. One night during Colo-
nial days, when some of the frivolous young people of the
colony were holding a dance in the house, a besieging party
of Puritans broke open the front door and drove them out like
cattle, and the merry-makers retired in confusion. Jumping
out of windows helter-skelter, they scattered in every direction
before the clubs and invectives of the sad-faced Puritans. It
was here also during the early days of the French and Indian
War that a company of young men were surprised by a
press-gang, and several of them forced into the service.
Old Taverns 49
The old tavern was built as were dwellings of those days.
The laths were split from oak with an axe and the nails were
made by the village blacksmith. There was an immense
wine closet in the cellar, where the choicest wines and liquors
were kept that gladdened the hearts of ye travellers as well
as ye soldiers.
General Putnam here quaffed many a glass of Medford
rum 'tis said, and frequently held conferences within its
rooms with his fellow-officers of the Revolution. It was a
common thing for the soldiers, tories, and cowboys, to ride
up to the east window — there was no fence about the lot —
and gracefully stoop while on their horses and catch the
welcome cup hastily handed by ye genial landlord, who gave
them ye latest news of ye doings of ye British hereabouts,
in answer to their hurried questions.
When Governor Tryon made his raid, February 26,
1779, he made his quarters at this old tavern, then kept by
Henry Mead, and while he was waiting for his dinner a patriot
crept slyly into an adjoining orchard and fired a ball through
the clapboards, which whistled close by Governor Tryon's
head and struck the mantelpiece, from which it rebounded
upon the floor. This startled Tryon so much that he, with-
out waiting for his dinner, gave immediate orders for a retreat.
An old Hessian sabre was found in the house about fifty
years ago, and when it was torn down in July, 1886, to make
room for the present Presbyterian Church, a number of reHcs
were found. A board was disclosed near the big chimney,
on which the name of Reuben Mead and the figures 1741
were printed in charcoal, and under the fireplace was uncov-
ered another board, on which was a score, drawn with char-
coal, of apples, potatoes, and whiskey. No doubt it was the
account of ye jolly landlord with some of his neighbors. An
EngHsh penny, dated 1701, a piece of blue cloth with brass
buttons, a pair of Indian moccasins, a long old-fashioned fire
shovel, a big brass strainer, and some other things were also
found. Relic hunters watched the old tavern as it fell, piece
by piece, and took away shingles and nails.
50 Ye Historic of Ye Town of Greenwich
On the twenty-seventh day of September, 1700, Eb-
enezer Mead "manifested his desire to lay down his keeping
of a house of publick entertainment and Sergeant Robert
Lockwood was chosen in his place."
1696, Dec. 23. Ebenezer Mead chosen to keep
a house of publick entertain-
ment.
1700, Sept. 7. Sergeant Robert Lockwood
chosen in the place of Ebenezer
Mead.
1702, March 14. Henry Ritch chosen to keep a
house of publick entertainment.
1706, Dec. 30. Sergeant Jonathan Lockwood
chosen to keep a house of publick
entertainment.
1 710, Feb. 27. Samuel Mead, chosen to keep a
house of publick entertainment.
Samuel Mills chosen to keep a
house of publick entertainment
and retail strong drinks.
Still John Lockwood chosen to
keep a house of publick enter-
tainment and retail strong
drinks.
1 714, Feb. 2. Samuel Mills chosen to keep a
house of publick entertainment.
Widow Hannah Mead chosen to
keep a house for entertainment
of strangers and to sell strong
drinks.
1 7 14, Feb. 2. Still John Lockwood to keep a
house for entertainment of
strangers and to sell strong
drinks.
1 71 6, Dec. 20. Samuel Finch chosen to keep a
house for entertainment of
strangers.
John Lyon, Jr., Jonathan Hobby,
Samuel Mills and Widow Han-
nah Mead to keep houses for
entertainment of strangers and
to sell strong drinks.
Greenwich Patent 51
The May session of the General Assembly held during
the year 1716 passed an act requiring licenses for the retail
of strong drink to be obtained from the County Court. The
records of the County Court for the County of Fairfield,
which are now at Bridgeport, show that licenses "to keep a
public house of entertainment and retail strong drink in
Greenwich" were granted in 1754 to:
Joseph Banks, Israel Knapp, Samuel Lockwood, Jabez
Mead, Messenger Palmer, Jabez Sherwood.
In 1 76 1 to: Nehemiah Brown, John Bush, Jonathan
Hobby, Jr., Isaac Holmes, Israel Knapp, Jonathan Lock-
wood, Joseph Lockwood.
The inhabitants of the town having maintained an or-
thodox minister for upwards of eighteen years, and having
recently completed a meeting-house, the General Assembly
at the May session, 1697, in accordance with the resolution
passed by it May, 1665, granted a patent to the Town of
Greenwich of which the following is a copy of a certified
copy:
j Colony ] Greenwich Pattent.
I Scale \
Whearas the Gennerall Court of Connecticut Colony
have formerly Grannted unto the Proprieters Inhabitants of
the Towne of Greenwich, all those Lands boath meadow
swamp and upland within these abuttments, viz. Southerly
upon the Sea, Easterly on a line beginning at Tototnock
brook where the Lowermost path or Road & that now is to
Stanford, att the said River of brooks, and from this to
be run in a straight line to the west end of a Line drawne
from the falls of Stanford Mill River, which said line is to
runn a due West point towards Greenwich Bounds a meet
Mile, and from the west end of the said Line, to run due
North to the present Cuntry Roade towards Rye, and from
thence to run up into the Cuntry the Same Line that is
Between Norwalk and Stanford to the end of theis bounds
Grannted, Northerly on the Willdemess, and Westerly on a
line, beginning at the Mouth of Byram River, and runnmg
up the River a Quarter of a Mile above the Create Stone
Lying in the Cross path by the said River, and from thence
52 Ye Historie of Ve Town of Greenwich
continued upon a parrellell Line Limitting the Town of Rye,
and beyond Rye continued till Twelve miles be ended, the
said Lands Haveing been by purchass or otherwise Lawfully
Obtayned of the Indian Native proprietors, and whearas the
aforesaid proprieters Inhabitants of the Town of Greenwich,
Have Humbly desired of the Govern 'r and Company
Assembled in Court May 13d 1697 that they may have a
pattent for the Confirmation of the Afoarsaid Lands so pur-
chassed Graunted to them, and which they have stood
seized and quietly possessed of, for many years, last past,
without Interruption. Now for a more full Confirmation of
the Afoars'd tract of land as it is butted and bounded afoar-
said unto the present proprietors of the said Township of
Greenwich in their possession and Injoyment of the premises,
Know Yee that the said Gov'r and Company Assembled in
Gennerall Court According to the Comission Graunted them
by his Majesties Charter Have Given, Graunted and doe by
theese presents Give, Graunt, Rattefie and Confeirme unto
Angell Huisted, Senr; John Mead; Jn'o Hobbie; Jn'o Rey-
nolds, Senr, ; James Ferriss, Senr.; Joseph Ferriss, Senr.;
Samuell Peck; Jonathan Reynolds, Senr.; Thomas Close;
Joshua Knapp; Joseph Mead, the Son of Jos. Mead; and the
rest of the present proprieters of the Townshipp of Green-
wich their Heirs Successors and Assignes for ever, the afoar-
said parcell or Tract of Land, Butted & Bounded as Above
said, Together with all the woods, Meadows, pastures, ponds,
waters, Rivers, Islands, Fishings, Huntings, Fowlings,
Mines, Mineralalls, Quarries and precious Stones upon or
within the said Tract of Lands, and all other profits and
Commodities thereunto belonging, or in any wayes is appur-
teining, and doe also Graunt unto the Afoars'd Angell
Huisted, Jn'o Mead, Jn'o Hobbie, Jn'o Reynolds, James
Ferriss, Jos. Ferriss, Sam. Peck, Jon'th Reynolds, Thomas
Close, Joshua Knapp, Jos. Mead, and the rest of the pro-
prieters Inhabitants of Greenwich their Heirs Success and
Assigns for ever. That the aforesaid Tract of Land Shall be
for ever hereafter deemed reputed and bee an Intire Town-
shipp of it selfe to have and to hold the said Tract of Land
and premises with all and Singularr their Appurtenances
with the privellidges and Immunityes Franchises & Heridi-
taments herein Given and Granted unto the said Angell
Huisted, Jn'o Mead, Jn'o Hobbie, Jn'o Reynolds, James
Ferriss, Joseph Ferriss, Sam. Peck, Jon'tn Reynolds, Thomas
Close, Joshua Knapp, Joseph Mead, and all other the pre-
Greenwich Patent 53
sent proprietors Inhabitants of Greenwich their Heirs and
Successors, and to the Only proper use Benifitt and behoof e
of them and every of them their Heirs Successors and As-
signs for ever; According to the Tenour of his Majesties
Mannor of East Greenwich in the County of Kent in the
Kingdom of England, in free and Comon Soceage, and not in
Cappitte, nor by Knights Service, yielding therefor & paying
to our Sovereigne Lord the King his Heirs and Successor, his
dues According to Charter, Alwayse Provided that nothing
herein contained Shall Extend to, or be Understood or
taken, to Impeach or Prejudice any Right, Title, Interest,
Claim, or demannds, which any person or persons hath, or
have, or Claime to have, of into or out of any part of the said
Townshipp, Scittuated within the Limitts above mentioned,
according to the Laws and General Customs of this Colony,
but that al and ever such person and persons may and shall
have hold and Injoy the same in such manner as if theese
presents had not been had or made. In Wittness whearof
we have caused the seal of the Colony to be hereunto afhxed
this Twentieth day of May Anno. Domini, idgy and in the
9th year of the Reigne of our Sovereign Lord William the 3d
of England, Scottaland, France and Ireland, King fider, de-
fender &c.
By order of the Governor.
R. Treat, Governor.
Eliezer Kimberly, Secry.
The above written with that on the other side is a true
coppy of the origenall being therewith Compared this 2id of
May 1697, per me. \
State of Connecticut, / SS.
Office of the Secretary, )
I hereby certify that the foregoing is a true copy of record m
this ofifice.
In Testimony whereof, I have
hereunto set my hand, and
afhxed the Seal of said State,
at Hartford, this 12 th day of
November A. d. 1907.
Theodore Bodenwein, Secretary.
54 Ye Historic of Ye Town of Greenwich
The tax list of the Town of Greenwich for the year 1697
was recorded in the Town Clerk's Office in 1705, and is as
follows :
£
Austen, John, 31
Banks, John, 76
Butler, Walter, 21
Close, Joseph, 24
Close, Thomas, Sr,, 80
Close, Thomas, Jr., 26
Ferris, Benjamin, 24
Ferris, James, Sr,, 103
Ferris, James, Jr., 40
Ferris, John, 55
Ferris, Joseph, 154
Ferris, Moses, 22
Finch, Joseph, Sr., 105
Finch, Joseph, Jr., 29
Hobby, Benjamin, 29
Hobby, John, 94
Hobby, Thomas 54
Holmes, Stephen, 31
Hubbart, William, 40
Husted, Angell, Sr., 33
Husted, Angell, Jr., 41
Husted, John, 31
Husted, Jonathan, 77
Husted, Joseph, 54
Husted, Samuel, 45
Knapp, Benjamin, 31
Knapp, Caleb, 39
Knapp, Joseph, 73
Knapp, Joshua, 54
Knapp, Timothy, 47
Lockwood, Gershom, Sr., 153
Lockwood, Gershom, Jr., 47
Lockwood, Joseph, 25
Lockwood, Robert, 61
Lyon, Samuel, 76
Lyon, Thomas, 34
Marshall, John, Sr., 165
Marshall, John, Jr., 47
s.
d.
0
0.
10
0.
0
0.
0
0.
0
0.
0
0.
0
0.
10
0.
10
0.
0
0.
10
0.
0
0.
0
0.
0
0.
0
0.
15
0.
10
0.
5
0.
10
0.
10
0.
0
0.
0
0.
10
0.
0
0.
10
0.
0
0.
10
0.
0
0.
0
0.
5
0.
15
0.
0
0.
0
0.
0
0.
10
0.
0
0.
10
0.
10
0.
List for 1697 — Rev. Joseph Morgan 55
Marshall, Thomas 34 o o.
Mead, Benjamin, 37 o o.
^Mead, Daniel, 42 o o.
Mead, Ebenezer, 103 10 o.
Mead, Elisha, .38 o o.
Mead, Jonathan, 69 o o.
Mead, Joseph, the tanner 45 10 o.
Mead, Joseph 25 o o.
Mead, Nathaniel, 30 o o.
Mead, Ruth, 22 o o.
Mead, Samuel, 87 10 o.
Mead, Zachariah, 30 o o.
Palmer, Joseph, 33 12 o.
Palmer, William, 39 o o.
Peck, Caleb, 28 o o.
Peck, Samuel, 81 o o.
Renals, Ebenezer, 30 o o.
Renals, John, Sr 43 14 o.
Renals, John, Jr., 51 5 o.
Renals, John, 102 10 o.
Renals, Jonathan, 47 5 o.
Renals, Joseph, 45 o o.
Rich, Henry, 39 10 o.
Rundle, William, 60 10 o.
Smith, Daniel, Sr., 161 o o.
Studwell, Joseph, 18 o o.
Studwell, Thomas, 30 o o.
Whelpley, Jonathan, 45 o o.
At a town meeting held on the ninth day of January,
1704, Rev. Joseph Morgan was granted liberty to build a
tide mill on Strickland Brook at Cos Cob and to have the
use of the stream for that purpose, "and do therein oblige
him, his heaires and assines, to grind for ye inhabitants of ye
towne of Greenwich."
"March ye 18, 1708, at a meeting of ye inhabitants on the
west sid of Myanos River, they vote as foUoweth, yt Mr.
Morgan should go and live by his mill for ye space of six
years if he see occasion for it, and there keep a lad to tend his
mill and oversee him therein himself, and continue in ye
work of ye ministrie."
56 Ye Historic of Ye Town of Greenwich
Protest.
Caleb Knapp, Jonathan Hobby, Jonathan Reynolds,
Benjamin Close, Henry Ritch, Jo. Husted, Stephen Holmes,
Gershom Lockwood, James Ferris, Isaac Howe, and Jona-
than Finch, "all do enter there protest against ye above sd
act of Mr, Morgan's going to ye mill."
It is evident that the Rev. Mr. Morgan spent more time
running his mill than he did looking after the spiritual needs
of his parishioners, because on the second day of July of the
same year the inhabitants of Greenwich on the west side of
the Mianus River,
do vot yt Mr. Morgan shall be settled up in ye place, and
whereas there is a difference in ye place, concerning ye place
of Mr. Morgan's settlement, ye Inhabitants above sd by vot
do jointly agree to leave it to ye ministers of this county fully
to determine and to say where Mr. Morgan shall be settled,
whether down at the mill, or up in ye place amongst us ; and
to sett down contented with their judgment in settling Mr.
Morgan according tcj gospel order, ye inhabitants above sd
by vot do make choice of Ebenezer Mead and Caleb Knapp
to go to ye ministers and give them ye reasons of ye difference
about Mr. Morgan's living at his mill.
The town minutes do not disclose what decision the
ministers arrived at in regard to where the Rev. Mr. Morgan
should be settled, but at another meeting held on the twenty-
seventh day of August, it was voted as followeth:
Yt Ebenezer Mead, Joshua Knapp and Caleb Knapp shall
be there committee to see if Mr. Morgan provideth himself
with a miller, and leaves his mills and betakes himself to ye
work of ye ministrie, and to take from under Mr. Morgan's
hand that he relinquisheth ye thirty acres of land, ye hous
and hom lott, in case he deserts ye towne; and in case Mr.
Morgan faileth in ye premises, then ye place is to be at there
liberty, and above said committee to take care to provide ye
place with another minister by ye last of September.
On the seventeenth day of October of the same year,
the Rev. Mr. Morgan desired "ye above sd committee to
Cos Cob Mill and Landing 57
meet and give him a full answer, which accordingly ye above
sd committee met and answered that according to ye above
sd towne act he was at his liberty and likewise they
were at their liberty to provide ye place with another min-
ister." Thus was the Rev. Mr. Morgan dismissed from the
Second Society as its settled minister, although he may have
afterwards preached for them in the absence of another
minister.
By a deed dated June 3, 1709, and recorded April 11,
1730, the Rev. Joseph Morgan conveyed the aforesaid mill
to John Lyon, and the latter made disposition of the same in
his will.
On the third Monday of December, 1763, the town
granted leave to David Bush to build a grist-mill on Strick-
land Brook. He was probably the successor in the interest
of the heirs and devisees of John Lyon, and it was his daugh-
ter, according to the legend, whom General Putnam took
with him on his horse to a ball at Pecksland the night before
his ride down "the rocky steep" when chased by the British
at Horseneck. The following protested against the making
of said grant: Edward Brush, Nehemiah Mead, Deliver-
ance Mead, Jabez Mead, Jr., Nathaniel Finch, and Caleb
Mead.
At the annual town meeting held on the third Monday
of December, 1767, the following petition was presented by
Nathaniel Close relative to the landing and mill at Cos Cob :
To the benevolent inhabitants of the Town of Green-
wich in Fairfield County the petition of Nathaniel Close of
said Greenwich humbly showeth, that your petitioner being
under a necessity of a storehouse, as his performing a weekly
pauquet or stage boat from here to New York lays both him
and the inhabitants under a great disadvantage, in respect he
hath no proper place to store the effects of his freighters, nor
for them to store what effects and produce they severally
bring when his vessel is not there to receive it ; which disad-
vantage hath been sensibly felt during the last summer.
He therefore prays liberty of this meeting, that he may be
permitted to build a storehouse of 26 feet by 30 feet, ad-
58 Ye Historic of Ye Town of Greenwich
joining the bank, between the dwelling house of John Bush
and the gristmill of David Bush, so as to leave about sixteen
feet from said mill to sd store for a cartway, if need be, and
that he may build it by the bank adjoining thereto and to
said mill pond; and as your petitioner conceives a house so
built would incommode no particular person, but be a general
profit to the inhabitants, as well as your petitioner, he there-
fore hopes that you gentlemen in your prudence will grant
his request, and your petitioner as in duty bound shall ever
pray.
The town voted that the prayer of the petitioner be
granted.
At the annual town meeting held on the twelfth day of
December, 1791, Abraham Mead, Ebenezer Mead, Thomas
Hobby, Bezaleel Brown and Amos Mead were appointed a
committee ' ' to repair to the Cos Cob Landing and examine
into the state thereof and report their opinion thereon at an
adjourned meeting to be holden on the second Monday of
January, 1792, relative to building any store or stores on
said landing and removing off encroachments from said land-
ing and anything else relative to said landing that they may
think for the good of the public. "
On the ninth day of January, 1792 (second Monday),
the committee reported as follows:
Your committee find that the piazza, or shed, annexed
to the front of Ezra Reynolds' dwelling house is extended on
said landing and that as well as the old storehouse of David
Bush ought to be removed off from the landing and that
when said store is removed, that the wharf be extended about
ten feet north of where the said store now stands, so as to
leave to Mr. Bush a sufficient passage to the channel between
the wharf and his gristmill and that it appears to your com-
mittee necessary that there should be a slip opened at the
north line of said Bush's wharf of eight feet wide to the chan-
nel for the landing, or shipping of goods and effects at low
water as well as for the conveying of passengers. Your
committee are of the opinion that the landing wharf so ex-
tended and built for teams to pass onto will be a great ad-
vantage to this town and the public.
Mill at Dumpling Pond 59
Your committee then proceeded to take into considera-
tion the grant made to Nathaniel Close of thirty feet front
and twenty-six feet rear north of said Bush's grist mill, and
in our opinion that by legal conveyances it is now vested in
William Knapp of said Greenwich. We then viewed the
ground between the said grant to Close and said Reynolds'
dwelling house and found there is room for two stores of
thirty feet in front and to extend east to high- water mark.
Your committee is of the opinion that three stores would
not incommode, but greatly accommodate the landing.
Your committee further find that there is a complaint
among the masters of the vessels which attend the landing of
two rocks in the channel, one against the wharf and the other a
little below, which injure vessels' bottoms and inconvenience
the landing, which in their opinion ought to be removed.
Voted in the affirmative to accept the report.
The mill was destroyed by fire on the twenty-eighth day
of January, 1899, and at the annual town meeting held on the
second day of October, 1899, it was:
RESOLVED, that the selectmen be and hereby are author-
ized and instructed to purchase certain dock property at Cos
Cob, at the following prices:
Property known as the Cos Cob Mill property . . .$150.00
Alexander Marshall property 600.00
Deborah Marshall property 700.00
and the aforesaid sums, or so much thereof as may be needed
are hereby appropriated for said purpose, said property to be
kept forever for public use.
The first grant for a grist-mill of which there is any record
was made on the thirteenth day of January, 1688, when
"the town took into consideration the building of a grist-mill
on the Mianus River" at Dumpling Pond (now North
Mianus). This privilege was probably given to Joshua
Haight, who enjoyed the benefits arising therefrom for only a
few years, when he departed this life. The town afterwards
having "recovered its rights in ye stream of the Mianus
River heretofore granted to Joshua Haight, deceased,"
granted the same on the eighteenth day of March, 1697, to
6o Ye Historic of Ye Town of Greenwich
Jonathan Whelpley for a mill site. After his decease, John
Burley was his successor in interest in 1725.
On the fifteenth day of January, 1715, the town granted
unto Justus Bush of New York
the privilege of the stream of Horseneck Brook below the
country road to build a grist mill or mills upon, and sd Justus
Bush is to build said mill within two years time from this
date, and to grind for the inhabitants of Greenwich what
grain they shall bring to his mill to be ground, and not to
put them by for strangers, and he is to have the liberty to
gett stones and timber upon common lands for buildings and
mill, and also to sett up a store-house upon said landing, and
said Justus Bush is constantly to maintain a sufficient grist
mill upon sd stream, except said mill should come to some
accident by fire or otherwise, and said Justus Bush do not
rebuild her again within three years time, then the said
stream and privilege to return for there use and benefit as
formerly, and further Ebenezer Mead, Angell Husted and
John Ferris are chosen to lay out the landing and highway
on the northside of Horseneck Brook.
On the twenty-second day of December, 1724, the town
granted liberty to Daniel Smith to build a wharf at the
mouth of Horseneck Brook, at the landing there, for the use
of the town. Some one hundred and eighty years thereafter,
or thereabouts, Amelia J. Dougan claimed this dock pro-
perty, and brought an action against the Town of Green-
wich to recover possession thereof. The court handed down
its decision in April, 1904, whereby it was held that the Town
of Greenwich was still the owner and in possession of the
premises in suit. An appeal was taken to the Supreme
Court of Errors, which in December, 1904, confirmed the
decision of the lower court.
On the twenty-first day of June, 1754, the town granted
liberty to Joseph Purdy to build a grist-mill, dam, and bridge
at Mianus. The bridge when constructed was to be wide
enough to allow a horse with two saddle-bags to pass over
without coming in contact with the sides of the bridge.
At a special town meeting held on the twelfth day of
Mill at Mianus Landing 6i
July, 1754, the Town of Greenwich through its duly author-
ized agents did grant, remise, release, surrender, and confirm
unto the said Joseph Purdy, his heirs and assigns forever, all
its right, title, and interest in and to the stream of said river,
provided the aforesaid dam, mill, and bridge be built as
specified.
The following persons protested against the proceedings
of said meeting:
1st. Because the law does not warrant any such meet-
ing and the same is without authority.
2nd. The grand jury of the said county has taken cog-
nizance of the said Purdy's laying stones in said
river, which were for the foundation of said dam,
or bridge, and have found a bill of indictment
against him therefor, as a common nuisance to his
Majesty's subjects. Upon which indictment the
same is to be tried in the county court to be held in
Fairfield in said county on the third Tuesday of
November next, and that preceding said suit of our
Lord, the King, the proceedings to encourage said
Purdy to go on and build would be vexatious.
3rd. That to give approbation to the said Purdy to go
on with the work will involve the town in the same
trespass as the said Purdy is in and expose it to
ansv/er all damages and be at all the expense of re-
moving the nuisance and la}^ it liable to the public
resentments.
Benjamin Brush. Isaac Holmes.
Edward Brush. Samuel Mills, Jr.
Henry Bush. John Palmer.
John Crawford. John Palmer, Jr.
Nathaniel Finch. John Palmer, 3rd.
Abraham Hays. Justus Palmer.
Jonathan Hobby. Messenger Palmer.
Jonathan Hobby, Jr. Nathaniel Sackett.
Epenetus Holmes. James Winans.
This bridge, together with the mill, was carried away by a
freshet in 1787, and the town regranted to the then owners of
the mill privileges the right to rebuild the same as follows:
62 Ye Historic of Ye Town of Greenwich
Whereas application hath been made to the selectmen
of said Greenwich by William, John, Samuel and Daniel
Titus owners of the mills lately carried off by a freshet from
the Mianus River in said Greenwich, to call a town meeting
that the inhabitants may take into their consideration the
proposals made by the said Tituses, provided the town give
them liberty and a grant to build mills on that part of
Mianus River where Purdy began a dam across near Captain
Nathaniel Peck in said Greenwich, which proposals are as
f oUoweth :
1st, The said mills to be built on said Purdy' s old dam
under the same restrictions as to grinding for the public as
the mills above were.
2nd. To lay out public landings each side of the river
below the new dam as far as may be deemed necessary for the
use of the public and to erect and keep in repair a sufficient
dock on each side of the river, which shall be done by them,
their heirs and assigns, as long as they or any of them occupy
said mills.
3rd. The flood-gate shall be so constructed as to open
something in the form of a field gate for the convenience of
vessels, and a crane shall be erected for the purpose of hoist-
ing boats and swinging them over the dam by the said
Tituses, their heirs, and as in the second article.
4th. They will also erect a good and sufficient horse-
bridge across said river and keep it in repair on or near said
dam, and likewise a good scow will be kept in the mill-pond
for the use of the public at all times, they giving one day's
notice previous to the wanting of it.
Wherefore and with the advice of the civil authority
of said town, notice is hereby given and the inhabitants
of the Town of Greenwich are hereby warned to attend a
town meeting at the meeting house in the West Society in
said Greenwich on Monday the fifteenth instant October at
two o'clock in the afternoon for the purpose of considering
and discussing and granting or voting anything relative
thereto, that they shall judge expedient, and the said John,
Samuel and Daniel, with the assistance of Colonel Thomas
Hobby, Jonah Ferris, Nathaniel Mead, Jonathan Coe and
Abraham Hays, are hereby empowered to notify all the in-
habitants by reading to the legal voters in the hearing of their
families.
At the special meeting held on the fifteenth day of Oc-
Mill at Mianus Landing 63
tober, 1787, in pursuance with the foregoing notice, the
foregoing petition was read and discussed and the meeting
voted to grant the prayer of the petitioners with these altera-
tions and restrictions:
That instead of a horse and foot bridge mentioned in the
petition, the petitioners are to erect and maintain a sufficient
cart bridge across said river which together with the mills and
other articles enumerated in their propositions are to be com-
pleted within four years from the date of this grant, and that
Messrs. John Mackay, Jabez Fitch and Seth Palmer (the
present selectmen), with Messrs. Samuel Peck, Samuel Lock-
wood, Jr., Nehemiah Mead, Abraham Mead and William
Bush, be a comn:)ittee to covenant with the petitioners in be-
half of the town for the purpose of conveying the right of this
town to the premises unto the petitioners, and to ascertain the
dimensions of the landing places proposed in said petition, and
that said committee go out at the expense of the petitioners,
and that what said committee or the major part of them shall
covenant and contract in behalf of this town shall stand good
and firm as if the same were done at this meeting, and that
should the petitioners fail in their engagements with said com-
mittee, the privileges hereby granted to them will revert to
the town.
The following persons protested against the proceedings
of the above meeting with respect to said town granting away
the privileges of the Mianus River to the Messrs. Titus to set
a mill on, agreeable to their request by petition:
Peter Gauff . Messenger Palmer.
Stephen Marshall. Seth Palmer.
Denham Palmer. Stephen Palmer.
John Palmer. Daniel Reynolds,
John W. Palmer. Jeremiah Rundle.
Peter A. Burtus and Company were the successors in in-
terest of the Messrs. Titus, and at a town meeting held on the
twenty- seventh day of December, 1796, it was voted "that
on condition that Peter A. Burtus and Company make the
present town dock adjoining their mill eight feet front bigger
than it was according to covenant with the Tituses, which is
64 Ye Historic of Ye Town of Greenwich
thirty feet, and then the town dock will be thirty-eight feet
in front, in which case said Burtus and Company is to have
an addition of fourteen feet in front southerly from the
original grant."
After the old building on the west side of the river, near
the bridge, was abandoned for mill purposes, it was bought
by A. J. Finney in 1884 and converted into a general country
store, and was used as such until it was destroyed by fire on
the seventeenth day of March, 1897.
At a special town meeting held on the sixteenth day of
August, 1890, it was:
RESOLVED, that the selectmen be and they hereby are
authorized and empowered to convey by proper deed such
right, or rights, as the town may have in and to a certain
piece of land on the easterly side of the Mianus River at
Mianus, now occupied by Edwin N. Scofield, and such right,
or rights, as said town may have in or to any water rights of
the Mianus River on the westerly side of said river, and op-
posite to said land now occupied by said Edwin N. Scofield.
Said premises and rights to be conveyed for factory purposes,
and when the same shall cease to be used for such purposes
the same shall revert to the town.
'On the twelfth day of October, 1710, Rev. John Jones,
who had been the settled minister of the First Society for
seven months, brought suit for his salary. The General
Assembly allowed him £20.
On the ninth day of May, 1728, the Colonial Legislature
passed an act creating a probate court at Stamford, as fol-
lows: "There shall be a court of probate held at Stamford
for the towns of Stamford, Greenwich and Ridgefield, to be
held by one judge and clerk, with powers and privileges and
fees as the other courts have in this colony. Appeals where
allowable shall be made to the Superior Court in the County
of Fairfield." Prior to this the probate court was at Fair-
field.
At the time the Rev. Thomas Prince was collecting ma-
' Original Documents, Ecclesiastical Records, vol. ii., pp 26-30.
Letter Written in 1729 65
terial in 1729 for the Chronological History of New England,
he received, in answer to one of his circulars, the following
communication from the Rev. Stephen Munson, minister of
the Second Congregational Church at Horseneck (Borough
of Greenwich), dated August 12, 1729, as appears from the
Collections of the Connecticut Historical Society:
Mr. Robert Feacks and Daniel Patrick from Massa-
chusetts, in 1640, made a purchase of Greenwich from the na-
tives, and settled under the government of New Netherlands.
They were incorporated and vested with town privileges by
Peter Stuyvesant, Governor of New Netherlands. In 1665
this town falling within the boimds of Connecticut, a grant
of it was obtained from that colony of the town to eight
persons on condition that they would maintain an orthodox
minister among them.
These grantees being sensible of their inability to perform
the condition resigned their rights that others might come in
and share with them in the lands and that they might be able
to support the gospel among them. About the year 1680,
the eldest part of the town being much increased, many of the
inhabitants moved over the river, called Mianus, and set-
tled in the village commonly called Horseneck in English,
and in Indian, Paihomsing. Here a society was formed for
the settling of an orthodox minister among us, and here the
town is now principally settled.
Many difficulties arose, which prevented the settlement
of the ministery among them until the year 171 7, when the
Rev. Richard Sackit was ordained Nov. 2^. The number of
males in the church when first gathered were seven. He died
very suddenly May 7, 1727. He was well on the Sabbath,
May 6, and preached all day, and on Monday night following
departed this life, leaving his church then consisting of ten
males. On May 29, 1728, Mr. Stephen Munson was or-
dained pastor in the church at Horseneck.
There was in this part of the town called Horseneck a
very bloody battle fought between the Dutch and Indians in
the year 1646, where the Dutch with much difficulty obtained
the victory. Great numbers were slain and their graves
remain unto this day appearing like many little small hills.
The earthquake in 1727 was felt here, tho' not so ter-
ribly as in some other places.
There was a very mortal sickness in town the same year.
66 Ye Historic of Ye Town of Greenwich
On the thirty-first day of May, 1731, the following in-
habitants^ residing in the northeasterly part of the town
served notice on the Horseneck Society, now the Second
Congregational Church, of their intention to withdraw from
said society and form the Stanwich Society, and the presen-
tation of a petition to the General Assembly asking leave to
form such a society:
Austin, Jonathan.
Brush, Benjamin.
Brush, John.
Brush, Stephen.
Callory, Thomas.
Clark, James.
Cliven (?), Jonathan.
Cross, John.
Ferris, John.
Ferris, Nathaniel.
Ferris, Peter.
Finch, Jonathan.
Hubert, Abraham.
Hubert, Daniel.
Hurley, Samuel.
Knapp, Benjamin.
Knapp, David.
Knapp, Joseph.
Lockwood, Hezekiah.
Mead, Joshua.
Mow, John,
Palmer, Joseph.
Palmer, Samuel.
Piatt, Benoni.
Smith, Henry.
Taylor, Charles.
Wansworth, Abraham.
The following inhabitants residing in the northwesterly
part of the Town of Stamford served a similar notice on the
Stamford Society:
Briggs, Daniel.
Choster, Daniel.
Conklin, Timothy.
Cory, Thomas.
Dibble, George.
Guernsey, John.
Ingersoll, John.
Ingersoll, Nathaniel.
Ingersoll, Simon.
Newman, John.
Newman, Jonathan.
Newman, Nathaniel.
Newman, Thomas.
Smith, David.
Smith, Ebenezer.
Smith, Samuel.
White, John.
White, Stephen.
Wooster, Ebenezer.
After the meeting-house was raised the following petition
was sent to the General Assembly :
' From Original Documents, Ecclesiastical Records, vol. iii., pages 7 to 27,
State Library.
Stanwich Congregational Church 67
"1732, May II. Upon the memorial of George Dibble,
Ebenezer Smith, Samuel Smith, and other inhabitants of
Stamford and Horseneck, praying that this Assembly would
set off the people living in Stamford and Horseneck within
the bounds following, to be a parish by themselves; viz.:
To begin at the eight-mile line, or division line between the
Colony of Connecticut and the Province of New York, at the
partition line between Stamford and Horseneck, and so to
run easterly by said eight-mile line three miles, and westerly
by said line one and one half miles, and to run southerly by
said partition line between Stamford and Horseneck four
miles, and thence parallel with said eight-mile line three miles
into Horseneck and one and one half miles into Stamford."
A committee was appointed to consider the circumstances of
the people and place and whether a parish might be con-
veniently had within the aforesaid place. On a favorable
report of the committee to the session held in October of the
same year the petition was granted, and it was resolved
"that the parish be called and known by the name of Stan-
wich with all parish powers and privileges that other parishes
in this colony are by law endowed with. "
CHAPTER VII.
KING George's war, i 744-1 748 — French and indian war,
1 754-1 764 — DR. AMOS MEAD TIMOTHY REYNOLDS
TOWN SUPPLY OF POWDER — ^TOWN BUILDING — FIRST
SOCIETY WITHOUT A SETTLED MINISTER POPULATION
IN 1762— SCHOOL FUND OF 1 762 — NORWALK PROPOSED
AS A COUNTY SEAT — CLAIM TO LANDS IN PENNSYLVANIA.
The first half of the eighteenth centur}^ in this country-
was marked by the varying struggles between the English
and French for supremacy on the border ground of the colo-
nial settlements. The French, with a more persuasive policy,
had made friends with the Indians more readily than the
English, and, as early as 1737, attempted to use the ad-
vantage thus gained by erecting a fort at Crown Point, then
claimed as being within English territory. From this time
until 1763, there was no settled peace between the two coun-
tries, and the conflicts which ensued called for large forces
from all the English colonial settlements.
While the Colony of Connecticut furnished more than
her actual quota of men for active service in the various
colonial wars : King William's War, 1689-1697 ; Queen Anne's
War, 1702-1713; and King George's War, 1744-1748;
still the author has been unable to find any record of any
company, detachment, or squad of men having enlisted from
the Town of Greenwich, except such as has been obtained
from Hoadley's Colonial Records of Connecticut, and from
the Collections of the Connecticut Historical Society, as
follows :
68
King George's War
King George's War, i 744-1 748
69
Under an order of the fourteenth day of June, 1744, the
following men entered the service:
Barton, Joseph, Jr.,
Burley, Ebenezer,
Bush, Samuel,
Callary, Morris,
Cavanaugh, Peter,
Disney, Charles,
Ferris, Caleb, Jr.,
Ferris, John, Jr.,
Ferris, Peter,
Griffis, Thomas,
Holmes, Benjamin,
Holy, Benjamin, Jr.,
Howe, Nathaniel,
Johnson, Samuel,
Mead, Zebediah,
Palmer, Enos,
Palmer, Isaac,
Perry, Samuel,
Reike(?),John,
Rich, John,
Studwell, Nathaniel,
from Horseneck.
from Greenwich,
from Horseneck.
from Horseneck.
from Horseneck,
from Horseneck.
from Horseneck.
from Stanwich.
from Stanwich.
from Horseneck.
from Horseneck.
from Horseneck.
from Stanwich.
from Greenwich,
from Horseneck.
from Stanwich.
from Stanwich.
from Horseneck.
from Horseneck.
from Horseneck.
from Horseneck.
from Stanwich.
from Greenwich,
from Horseneck.
Tyler, Jehiel,
Whelpley, Jonathan, Jr.,
Williams, William,
Mead, James, Ensign. The Assembly of June 19, 1746, re-
solved to raise one thousand men (including officers) for
an expedition against Canada, and James Mead was
appointed and commissioned to be ensign of Captain
Joseph Wooster's Company of Foot to be raised in
Connecticut.
The town minutes during this period do not contain any
data with reference to the military activities which the in-
habitants participated in, owing to the organization of a regi-
ment by the Colony of Connecticut for service in this war,
although twenty-four men or more from the town were
mustered into the service.
70 Ye Historic of Ye Town of Greenwich
Peace was proclaimed in 1748, but it was of short dura-
tion. The French renewed their claim to a great portion of
the territory which had been ceded to Great Britain by the
treaty of New Utrecht, and which had been confirmed by
succeeding treaties. They were encroaching on the north
and had erected a fort at Crown Point, and on the west were
fast extending their line of forts from the St. Lawrence to the
Mississippi, and had even encroached upon the borders of
Virginia, and English traders were plundered and killed by
the Indians at the instigation of the French. Active hostili-
ties were commenced in 1755, and this war was known as the
French and Indian War.
Connecticut was largely drawn upon for troops. Young
men were pressed into the service, and as Greenwich, during
the early part of the war, had no volunteer company, several
of the inhabitants were pressed. James Green used to relate
that while a company of young people, himself included
among the number, were quietly enjoying themselves at the
tavern, then kept by Henry Mead, they were surprised by a
press-gang and several of them forced into the service, while
he with a few others escaped through a window. Soon after
this a volunteer company was raised and commanded by
Captain Thomas Hobby, who was afterwards a colonel in the
Continental Army. This company rendered active service
in the campaigns of 1755, 1758, 1759, 1760, 1761, and 1762.
'The General Assembly in March, 1755, ordered the
raising of one thousand men, to be divided into two regi-
ments of six companies each, and empowered the governor to
take measures for the raising of five hundred additional men,
if it should become necessary. This additional force was
raised about the end of August, 1755, in consequence of
letters received from General Johnson, Commander-in-Chief
of the colonial forces during the campaign of 1755. These
companies were added to the two regiments already in the
' Collections of the Connecticut Historical Sncinty, vols. ix. and x.
French and Indian War 71
field, probably three companies to each regiment. At about
the same time the Assembly authorized the raising of two
additional regiments, each to consist of seven hundred and
fifty men, divided into nine companies. The Connecticut
troops were under the command of Major-General Phineas
Lyman of Suffield. At the battle of Lake George on the
eighth day of September, 1755, the Lieutenant-General and
Commander-in-Chief, Sir William Johnson of Warrensburgh,
New York, was wounded, and the chief command thereupon
devolved upon General Lyman.
The Greenwich Company, under the command of
Captain Thomas Hobby, was included in the two latter regi-
ments and was mustered into service during the month of
September, 1755, and continued therein until the first week
of December of the same year. The addresses of the men
are not given on the printed roll, which contains the following
names :
8th Company, 4TH Regiment.
Hobby, Thomas, Captain, of Greenwich.
Holly, Nathan, 1st Lieutenant.
Barnes, John, 2nd Lieutenant.
Sergeants.
Ferris, Peter, Sill, David,
Ferris, Reuben, Stebbins, Josiah,
Betts, Nathan, Clerk. Brooks, Jonathan, Drummer.
Corporals.
Benedict, Matthew, Scott, William,
Mead, Joseph, , Whelpley, Daniel.
Privates.
Barnes, Thomas, Chapman, Elisha,
Beay, Peter, Cogswell, Edward,
Brunson, Jabez, Danells, William,
Buckley, Andrew (?), Deen, John,
Burch, Valentine, Elmer, David,
Chapel, Samuel, Ferris, Samuel,
^2 Ye Historic of Ye Town of Greenwich
Gates, Jonathan,
Goodrich, Daniel,
Graham, Bamaby,
Hait, Gedion,
Hall, Jabez,
Hutchenson, Joseph,
Jarman, John,
Johnson, John, Jr.,
Jones, James,
Kelley, Morris,
Kenney, Jacob, Jr.,
Lobdell,
Lobdell, Ebenezer,
Lockwood, Jeremiah,
Mandor, Richard,
Martin, James,
y-Mead, Gershom,
''^ Mead (?), Nathaniel (?),
Messenger, Michael,
Mojer, Enos,
Molatto, Simon,
Moor, John,
Nicklos, John,
Nortrup, Jabez,
Nortrup, William,
Nuel, ,Jr.,
Osbum, Aaron,
Pardey, Ebenezer,
Peck, Eliphalet,
Peck, Joseph,
Peters, Joseph,
Reynolds, Sackett,
Riggs, ,
Rockwell, Daniel,
Rundle, Jacob,
Rundle, Joseph,
Sillsberry, Jonathan,
Smith, ,
St. John, James,
Tayler, Preserved,
Tharps, Daniel,
Tharps, Edward,
Tryton, - — ,
Tumbling, Elisha,
Tumbling, Stephen,
Walls, David,
Walter, Nathan,
Welch, James,
White, David,
White, Thomas,
Whitney, James,
Willmoth, Zophar,
Worden, Andrew,
The General Assembly in February, 1756, resolved to
raise two thousand and five hundred men, officers included,
for the coming campaign, the forces to be divided into four
regiments of eight companies each. In October, 1756, in
consequence of a letter from the Earl of Loudon, the As-
sembly resolved to raise eight additional companies, to be
added to the four regiments already in the field as the ninth
and tenth companies. It is probable that these companies
were not raised owing to the lateness of the season. Half-
pay from the seventeenth day of December, 1755, to the date
of re-enlistment was allowed to the officers and soldiers who
had served in the previous campaign, and a gratuity of one
month's pay was granted to the officers and soldiers who had
French and Indian War 73
served in garrison during the winter. During the campaign
of 1756, the Connecticut forces continued under the com-
mand of Major-General Phineas Lyman, and the expedition
was against Canada.
There was no company from Greenwich mustered into
the service during this campaign, but many of those who
served in Captain Hobby's Company the previous year re-
enHsted in Captain David Waterbury's Company of Stam-
ford. The printed roll contains the following names:
5TH Company, 4TH Regiment.
Waterbury, David, 3rd, Captain, of Stamford.
Ferris, Reuben, ist Lieutenant.
Lockwood, Timothy, 2nd Lieutenant.
Sergeants.
Finch, Jeremiah, Smith, Isaac,
Knapp, Caleb, Wardel, James,
Newman, John, Whelpley, Daniel.
Slauson, Ebenezer,
Clerks.
Smith, Israel, Waterbury, Peter.
Corporals.
Crissey, Ebenezer, Newman, David,
Willmoth, Francis, Drum- Reynolds, Timothy, Centinel.
mer.
Privates.
Adams, John, Davis, Hezekiah,
Ambler, Stephen, Delevand, John,
Ask, Thomas, Denslow, Charles,
Astin, Lockwood, Denslow, John,
Avery, Peter, Ferris, Joseph,
Barley, David, Ferris, Nathan,
Bates, Abraham, Ferris, Pack,
Bea, Isack, Gales, William,
Chapman, Daniel, George, Thomas,
Cosher, Hezekiah, Holly, John,
74 Ye Historic of Ye Town of Greenwich
Hubbard, Daniel,
Jagger, Jeremiah,
Jarman, John,
Jessup, Nathaniel,
Johnson, William,
Knapp, Ebenezer,
Knapp, Jonas,
Knapp, Nehemiah,
Lockwood, Abraham,
Lockwood, Jeremiah,
Lockwood, Moses,
Lockwood, Samuel,
Mangrel, Richard,
Mashel, Peter,
Mashel, Silas,
Mead, James,
Messenger, Michael,
Moger, James,
Morgan, Joseph,
Mow, John,
Newman, David,
Parmer, James,
Parmer, Samuel,
Peck, John,
Perday, David,
Reynolds, Ebenezer,
Reynolds, Ely,
Reynolds, Titus,
Rickey, John,
Salar, Ezekiel,
Sellick, Jonathan,
Slauson, Isaac,
Slauson, Silvanus,
Slossman, Israel,
Smith, Moses,
Steward, James,
Tharps, Edward,
Webb, Jonathan,
Weed, Jonathan,
Weed, Youngs,
Williams, Charles,
Winchel, Jonas,
Wright, James.
The General Assembly in February, 1757, resolved to
raise one thousand and four hundred men for the next
campaign, to be formed into one regiment of fourteen com-
panies, to act in conjunction with the regular troops under
the command of the Earl of Loudon. In October, 1757,
the Assembly ordered the enlisting of three companies of
ninety-four men each, including officers, out of the troops
already in the service, to remain in service through the
winter. The Connecticut forces continued under the
command of Phineas Lyman, whose military title for this
campaign was Colonel. An alarm in August, at the
time of the capture of Fort William Henry, called out
many of the militia, which included Captain White's
Company of Stanwich, 9th Regiment. The company
marched to the relief of Fort William Henry and the parts
adjacent thereto, and it was in service during the month
of August, 1757. The printed roll contains the following
names :
French and Indian War
75
White, Stephen, Captain, of Stanwich.
Mead, Caleb, Lieutenant.
Lockwood, Ezekiel, Ensign.
Sergeants.
Holmes, Reuben, Lockwood, Nathaniel,
Johnson, Samuel, Whelpley, Daniel.
Perot, John, Clerk.
Corporals.
Ferris, Samuel,
Jurden, John.
Privates.
Austin, Job,
Brown, Bezaleel,
Ackerly, Felix,
Bard, Roberts,
Coe, Joseph,
Cross, Nathaniel,
Ferris, Jabez,
Ferris, Peter,
Ferris, Silvanus,
Green, James,
Green, Jeremiah,
Hait, Abraham,
Hartman, Christopher,
Hobby, Benjamin,
Hobby, John,
Holly, Abraham,
Holly, Nathaniel,
Holmes, John,
Ingersoll, Simon,
Jessup, Silvanus,
June (?), William,
Knapp, David,
Knapp, James,
Knapp, John,
Knapp, Joseph,
Lockwood, Nathan,
Lyon, William,
Marshall, John,
Marshall, Mead,
Mead, Benjamin,
Mead, Deliverance,
Mead, Elijah,
Mead, Henry,
Mead, Jesse,
Mead, Joseph,
Mead, Nathaniel,
Mead, Nathaniel, Jr.,
Newman, Ezra,
Newman, Isaac,
Newman, Joseph,
Palmer, Denham,
Pardee, David,
Partelo, Amos,
Peck, James,
Peck, Joseph,
Penoyr, Thomas,
Randall, Abraham,
Reynolds, Horton,
Reynolds, Reuben,
Selleck, Thaddeus,
Smith, David,
Smith, Joshua,
Smith, Samuel,
Smith, Whitman,
Todd, Abraham, Jr.,
Waring, James,
Webb, Benjamin,
Whiting, Ebenezer,
Wilson, William,
Wood, Halsted.
76 Ye Historic of Ye Town of Greenwich
Thirty-seven of the above named rode horses from Horse-
neck, seventeen from Stanwich, and eleven from Greenwich,
Old Town. The following were detailed to return the
horses :
Mead, Henry, Newman, Isaac,
Mead, Joseph, Reynolds, Horton.
It should be borne in mind that the militia companies
were only called out to re-enforce the troops already in the
field. Greenwich had, at the commencement of this cam-
paign, furnished her quota of men, who were now in the
service in Captain Waterbury's Company of Stamford.
The printed roll contains the following names :
6th Company, ist Regiment.
Waterbury, David, 3rd, Captain, of Stamford.
Ferris, Reuben, ist Lieutenant of Greenwich.
Taylor, John, 2nd Lieutenant.
Stebbins, Josiah, Ensign.
Sergeants.
Ferris, Nathan, Taylor, Reuben,
Gale, William, Whelpley, Isaac,
Bates, Abraham, Clerk, Elmer, Daniel, Drummer.
Corporals.
Jagger, Jeremiah, Morris, Joseph,
Lockwood, Moses, Verdin, Peter.
Privates.
Ask, Thomas, Dan, David,
Bamite, William, Daton, Stephen,
Baterson, Joseph, Dauchy, James,
Bates, Ebenezer, Deen, John,
Beears, Jesse, Demorat, John,
Camp, Abraham, Denslow, Charles,
Canedy, Philip, Dickson, Nathan,
Castalow, James, Downs, Robert,
Close, Nathaniel, Eget, Stephen,
French and Indian War
n
Ferris, James,
Ferris, Pack,
Forquar, Robert,
George, Thomas,
Gray, Nathan,
Green, Ezra,
Gregory, Seely,
Hays, Thomas,
Hilton, Addison,
House, John,
Jackson, Daniel,
Jackson, Stephen,
Jagger, Reuben,
Jarman, John,
Jessup, Nathaniel,
Kelly, Morris,
j< Knapp, Amos,
' Leeke, William,
Lewis, Foster,
Lewis, William J.,
Lobdell, Ebenezer,
Lockwood, Ephraim,
Lockwood, John,
Lockwood, Robert,
Loder, John,
Mead, James,
Morris, Stephen,
Mow, John,
Nash, Jedediah,
Nickals, Thomas,
Nickes, Nehemiah,
Olmstead, David,
Palmer, Jacob,
Palmer, Samuel,
Palmer, Silas,
The General Assembly in March, 1758, resolved to raise
five thousand men, officers included, for the coming cam-
paign, the forces to be divided into four regiments of twelve
companies each. These troops were to act in conjunction
with those of the other New England Colonies under Major-
General Abercromby, Commander-in-Chief of his Majesty's
forces in North America. The Connecticut forces con-
Peters, Benjamin,
Pro verse, Samuel,
Raymond, Sands,
Reboe, Andrew,
Reynolds, Caleb,
Reynolds, Daniel,
Reynolds, Ebenezer,
Rockwell, John,
Seely, Abijah,
Selleck, Nathaniel,
Sherwood, Samuel,
Sickels, Eliakim,
Slason, Peter,
Slason, Silvanus,
Sloem, Alexander,
Smith, Josiah,
Smith, Moses,
Squier, Nathaniel,
St. John, Isaac,
Steward, Daniel,
Stone, John,
Taylor, Barak,
Taylor, Phineas,
Tharps, Daniel,
Tomson, John,
Waterbury, Ebenezer,
Webb, Jonathan,
Weed, Youngs,
Westcott, Nathaniel,
White, David,
Williams, Charles,
Willmoth, Zophar,
Worden, Samuel,
Yeras, Nathan.
78 Ye Historic of Ye Town of Greenwich
tinned under the command of Major-General Phineas
Lyman, and the expedition was against Crown Point and
Fort Ticonderoga.
The Greenwich company, under the command of Captain
Thomas Hobby, was mustered into the 4th Regiment early
in the spring of 1758.
5TH Company, 4th Regiment.
Hobby, Thomas, Captain, of Greenwich.
Walker, Josiah, ist Lieutenant.
Olmstead, Stephen, 2nd Lieutenant.
Mead, James, Ensign.
This company apparently consisted of seventy- two men,
in addition to the officers. The roll does not appear in the
printed records.
The General Assembly in March, 1759, resolved to raise
three thousand and six hundred men, including officers, for
the coming campaign, and gave further encouragement for
four hundred more to enlist, the forces to be divided into four
regiments of ten companies each. In May, 1759, the As-
sembly gave encouragement for enlisting one thousand
additional men to be added to the four regiments, three
companies each to the first and second, and two companies
each to the third and fourth. The Connecticut forces con-
tinued under the command of Major-General Phineas
Lyman, and the expedition was against Crown Point and
Fort Ticonderoga.
The Greenwich Company, under the command of Cap-
tain Thomas Hobby, was mustered into the 3rd Regiment
early in the spring of 1759. The printed roll contains the
following names :
3RD Regiment.
Mead, Amos, Surgeon, of Greenwich, at Ticonderoga,
October, 1759.
French and Indian War
79
4TH Company.
Hobby, Thomas, Captain, of Greenwich.
Hall, Jabez, ist Lieutenant.
Mead, James, 2nd Lieutenant.
Mead, Joseph, Ensign.
Sergeants.
Barnes, Joseph,
Knapp, David,
Parsons, Jesse, Clerk.
Lockwood, Moses,
Stevens, Hesekiah,
Baird, Robert, Drummer.
Rundle, Abraham, Drum-
mer.
Corporals.
Burhoms, Henry,
Joyce, John,
Mead, Sylvanus,
Whelpley, Darling.
Privates.
Abbott, David,
Alger, James,
Austin, David,
Bamham, Nathan,
Baxter, David,
Beardslee, John,
Bennitt, James,
Brown, Thomas,
Castien, Samuel,
Edwards, Robert,
Fairchild, Samuel,
Ferris, Moses,
Ferris, Timothy,
Finch, David,
Finch, Jonathan,
Graves, Allen,
Graves, Stephen,
Hall, Elnathan,
Harrison, Robert,
Hobby, Enos,
Holmes, Thatford (?),
Jessup, Silvanus,
Johnson, Peter,
Kelly, Maurice,
Ketcham, Benjamin,
Knapp, Abraham,
Knapp, Daniel,
Lee, Joseph,
Lockwood, Caleb,
Lockwood, Jacob,
Lockwood, Joshua,
Marshall, Jeremiah,
Marshall, Samuel,
Mead, Eliphalet,
Mead, Jesse,
Measurall, Christian,
Morehouse, Daniel,
Myers, Alexander,
Nuel, Lostis,
Owens, Ebenezer,
Palmer, Enos,
Palmeter (?), Silvanus,
Patterson, William,
Peck, Henry,
Peck, John,
Poor, James,
Pue, Henry,
Reynolds, Titus,
8o Ye Historic of Ye Town of Greenwich
Seeley, Nehemiah, Trowbridge, Seth,
Smithsur (?), Jasper, Willmoth, Francis,
Studwell, Abraham, Wilson, Daniel,
Towner, Ithiel (?), Wilson, Uriah.
The General Assembly in March, 1760, resolved to raise
five thousand men, officers included, for the coming cam-
paign, to serve "under the supreme command of his Maj-
esty's Commander-in-Chief in America," the forces to be
divided into four regiments of twelve companies each. The
Connecticut forces continued under the command of Major-
General Phineas Lyman, and the expedition was against
Montreal. The Greenwich Company, under the command
of Captain Thomas Hobby, was mustered into the 3rd
Regiment.
5TH Company, 3RD Regiment.
Hobby, Thomas, Captain, of Greenwich.
Lockwood, Timothy, ist Lieutenant.
Mead, James, 2nd Lieutenant.
Mead, Joseph, Ensign.
This company consisted of five sergeants, six corporals,
and fifty privates who had served in some previous cam-
paign, and sixteen new soldiers, probably in addition to the
four commissioned officers. The roll does not appear in the
printed records.
The General Assembly in March, 1761, resolved to raise
two thousand and three hundred men, officers included, for
the coming campaign, the forces to be divided into two regi-
ments of twelve companies each. These troops were to be
under the supreme command of his Majesty's Commander-
in-Chief in America. In October, 1761, the Assembly re-
solved to give proper encouragement for new enlisting from
the troops then in service of two hundred and twenty-six
men, including officers, to serve during the coming winter and,
if necessary, until the first day of July, 1762. The Con-
necticut forces continued under the command of Major-
French and Indian War 8i
General Phineas Lyman, and the expedition was against the
Indians.
The Greenwich company, under the command of Captain
Thomas Hobby, was mustered into the 2nd Regiment early
in the spring of 1761. The printed roll contains the fol-
lowing names :
6th Company, 2nd Regiment.
Hobby, Thomas, Captain, of Greenwich.
Hall, Jabez, ist Lieutenant.
Smith, Moses, Jr., 2nd Lieutenant.
Stebbins, Joseph, Ensign.
Sergeants.
Baird, Robert, Tharp, Eduert,
Hall, David, Whelpley, Isaac.
Jones, John,
Drummers.
Hobby, John, Reynolds, Eli.
Corporals.
Finch, Jeremiah, Smith, Joseph,
Foster, Zachariah, Weed, Gilbert.
Privates.
Addington, John, Craford, Thomas,
Adoms, Abraham, Cross, Nathaniel,
Ambler, Jonathan, Curten, John,
Bamet, Jeremiah, Dayly, Samuel,
Bamum, Bunel, Ditmen, Stephen,
Bamum, Nathan, Dogherty, Andrew,
Bennet, Gabral, Ferrel, John,
Bennet, Moses, Ferris, Thomas,
Blake, WilHam, Finch, Jonathan,
Bond, Michael, Fisher, Francis,
Bradly, Jabez, Flowers, Joseph,
Bush, Martin, Gales, Josiah,
Chapman, Daniel, Gilbert, Hezekiah,
Clement, Francis, Gilbert, Isaac,
Coll, Hezekiah, Gregory, Zachariah,
Conoly, Patrick, Griffen, Joseph,
82 Ye Historie of Ye Town of Greenwich
Hael, Amos,
Hall, Gasham,
Hally, Gerediah,
Hambleton, Aduert,
Hobby, Thomas, Jr.,
Holouday, Michael,
Hubert, Joseph,
Johnson, Peter,
Johnson, William,
Joyce, James,
Joyce, John,
Kady, Maleky,
Knapp, Amos,
Knapp, Caleb,
Knapp, Eli,
Knapp, Samuel,
Labdle, Uriah,
Lee, Joseph,
Lues, James,
McMullen, James,
Marshall, Thomas,
Mead, Josiah,
Mious, Alexander,
Morehouse, Elisha,
Morehouse, Elisha, Jr.,
Nicholas, John,
Nichols, Joseph,
Palmer, Samuel,
Partilo, Amos,
Partilo, Jehiel,
Perry, Elisha,
Perry, James,
Resseca, James,
Reynolds, Jeremiah,
Reynolds, Jonathan,
Reynolds, Philip,
Reynolds, Silas,
Roberts, Benjamin,
Rundle, Joshua,
Sherwood, Abel,
Sherwood, Andrew,
Sherwood, Nemiah,
Slauson, John,
Smith, John,
Studwell, Abraham,
Thearps, Daniel,
Traner, John,
White, Uriah,
Willmoth, Francis,
Wood, Jonah,
Wright, James,
Wright, Reuben,
Wright, Salvenus.
The General Assembly in March, 1762, resolved to raise
two thousand and three hundred men, ojfficers included, for
the coming campaign "to march to such place or places in
North America as his Majesty's Commander-in-Chief shall
appoint"; the forces to be divided into two regiments of
twelve companies each. The first regiment, excepting the
tenth company, took part in the expedition against Havana.
The second regiment and the tenth company of the first
regiment served in the northern campaign. Encourage-
ment was also given for the enlistment of five hundred and
seventy-five men to aid in making the complement of the
regular regiments serving in America. In October, 1762,
the Assembly gave "proper encouragement" for new en-
French and Indian War 83
listing, from the troops then in service, of two hundred and
twenty-six men, including officers, to serve during the
coming winter and, if necessary, until the first day of July,
1763. The Connecticut forces continued under the com-
mand of Major-General Phineas Lyman.
The Greenwich company, under the command of Captain
Thomas Hobby, was mustered into the 2nd Regiment early
in the spring of 1762. The printed roll contains the fol-
lowing names :
5TH Company, 2nd Regiment.
Hobby, Thomas, Captain, of Greenwich.
Hall, Jabez, 1st Lieutenant.
Smith, Moses, 2nd Lieutenant.
Mead, Matthew, Ensign.
Sergeants.
Hobby, Thomas, Jr., Tharp, Edward,
Finch, Jeremiah, Towner, Othiel.
Mead, Jeremiah,
Drummers.
Ketcham, Benjamin, Reynolds, Eli.
Corporals.
Chase, Isaac, Reynolds, Eliphalet,
Kimberly, Ephriam, Rowley, Israel.
Privates.
Abrahamson, Justus, Chapman, Daniel,
Adams, Jonathan, Chappel, Nathaniel,
Adams, Jonathan, Jr., Chase, Joshua,
Bartow, Peter, Clement, Francis,
Beardslee, John, Clock, Peter,
Bennit, Stephen, Cross, Nathaniel,
Betts, Ezer, Curtain, John,
Blake, William, Dikeman, Stephen,
Bush, John, Dilluvan, John,
Bush, Martin, Durant, Peter,
Cadey, Malachi, Fairchild, Andrew,
Chapman, Barnabas, Ferris, Abraham,
84 Ye Historic of Ye Town of Greenwich
Ferris, Gilbert,
Ferris, Pack,
George, Thomas,
Gideons, Solomon,
Green, John,
Green, Joseph,
Haight, Amos,
Hall, John,
Hall, Joseph,
Hall, Josiah,
Hall, Lewis,
Jessup, Nathaniel,
Joyce, James,
Kelley, James,
Kellyhat, William,
Knapp, Amos,
Knapp, Jonas,
Lewis, Thomas,
Lockwood, Hezekiah,
Lockwood, Jabez,
Lockwood, Robert,
Lockwood, Stephen,
McGregory, Duncan,
McMullen, James,
Marshall, Thomas,
Mead, Jesse,
Mills, John,
Moger, Isaac,
Aiurry, Thomas,
Nicholas, John,
Nichols, Eliakim,
Nichols, Nehemiah,
Palmer, Enos,
Parks, Andrew,
Partilo, Jehiel,
Patchen, George,
Patchen, Jesse,
Price, John,
Reynolds, James,
Reynolds, Jonathan,
Reynolds, Silas,
Roberts, Peter,
Rockwell, John,
Rowell, Oliver,
Scribner, Stephen,
Smith, Jasper,
Smith, John,
St. John, Ezra,
Thomas, Joseph,
Underwood, Thomas,
Walker, Isaac,
Wallis, Joshua,
Wanser, Jesse,
Ward, Peter,
Webb, Joseph,
Wiccomb (?), Jonathan,
Willmoth, Francis,
Wood, Jonah,
Yarns, Adonijah.
During the war a part of the regular troops were
quartered at Stamford, ' Connecticut, and at a town meeting
held in 1757, the Town of Stamford voted, that if the "Earl
of Loudon shall send regulars into this town, the town will
bear the charge of accommodating them with what shall
be necessary for them." The committee appointed to care
for the troops made the following report:
These may certify your Honors, that the Highland
soldiers ordered to be quartered in the Town of Stamford
' Huntington's History of Stamford.
French and Indian War 85
arrived at said town November 30, 1757, and were quar-
tered there until March 30, 1758. The number of soldiers,
officers included, were 250. There were also belonging to
them, 17 women and 9 children. They were at the cost of
the town provided with houseroom, bedding, firewood,
candles, &c., &c. Their officers insisted upon their being
kept in a small compass, which exposed us to much more
trouble and cost than otherwise would have been necessary.
Stamford, April 28, 1758.
JONA. HOYT ) ^ •
Abr. Davenport [ Comniittee to take care
Jno. Holly ) '^^ ^^® Highlanders.
In 1758, troops were again quartered at Stamford, and
in December of that year, a committee was appointed "to
supply his Majesty's regular forces now quartered in this
town with firewood for their guard room and hospital and
what bedding they shall think proper to provide them with,
to be paid for out of the town treasury. " The Governor and
Company of the Colony of Connecticut, at their meeting in
New Haven, on the second Thursday of October, 1758,
ordered the colony treasurer to pay the Town of Stamford
£369, 13s and 4.d to reimburse the town for the cost of keep-
ing "a part of Colonel Fraser's Highland Battalion the last
winter."
Some of the descendants of Surgeon Amos Mead have in
their possession an old flintlock-pistol and powder horn,
which were carried by him through the campaign of 1759,
and upon the powder horn are almost perfectly delineated, the
relative positions and forts of the hostile armies of Ticon-
deroga. This work was done by Dr. Mead while in active
service as Surgeon of the 3rd Connecticut Regiment. The
horn, besides, has engraved upon it the following:
"Amos Mead,
"Surgn of ye 3d Conn Reg
"Ticonderoga October 1759."
His original commission, which was duly issued under
86 Ye Historic of Ye Town of Greenwich
the Seal of the Colony of Connecticut and signed by the
Governor, is also in their possession.
Timothy Reynolds, who was a soldier in Captain White's
Company of Stanwich during the campaign of 1756, was
captured by the Indians and after his escape presented the
following petition to the General Assembly :
1760, March 13. Upon the memorial of Timothy Rey-
nolds of Greenwich, "representing to this Assembly that he
was a soldier in the service of this Colony on the seventeenth
day of July, 1756, at Lake George, and was then on a party
with Major Waterbury when attacked by the enemy, and
was taken prisoner by the Indians and carried into captivity,
and by them detained until the second day of June last, when
he found means to escape, and arrived at Lake George on the
thirtieth day of June and entered the same service and con-
tinued until the sixteenth day of October last, and praying
this Assembly to Order him his pay as a soldier from said
seventeenth day of July to the sixteenth day of October, as
per memorial on file,
"Resolved by this Assembly, that the sum of £25 be
granted to said Timothy Reynolds, to be paid out of the
public treasury of this Colony and the Treasurer of this
Colony is hereby ordered and directed to pay the same to sd
Timothy Reynolds. "
At a town meeting held on the second day of March
1756, it was "furthermore voted that Nehemiah Mead
should have liberty to sell the town stock of powder as soon
as he can conveniently to ye town's best advantage and lay
out all the money that he shall sell said powder for in powder
that is good and put the same into town stock as soon as he
conveniently can, "
On the fifteenth day of December, 1760, it was voted
to build a town house and it was left to the authority
of the selectmen to select a site and decide on the
size of the building. It stood on Putnam Avenue near
the Second Congregational Church, and was used during
the Revolutionary War as a guard house for the Green-
HT*''
\
\
■^
\^>
Town Hall — First Society — School Fund 87
wich Artillery Company. It was burned during Tryon's
Raid in 1779.
The First Society of Greenwich, Old Town (now Sound
Beach), having been without a settled minister for nearly
nine years, the Associated Pastors of the Churches of Christ
for this section of Fairfield County on the eighth day of
May, 1755, presented the following petition to the General
Assembly :
On the representation' of the Rev. William Gaylord and
others of the Associated Pastors of the Churches of Christ in
the western district in the Coiinty of Fairfield, that the
Church and Society of Greenwich within said district for
about nine years past has been and still remains destitute of
any settled gospel minister and unable of themselves to settle
and support one among them, and recommending to this
Assembly the consideration and care of said Society according
to law in such cases, provided and especially suggesting as an
expedient therein the annexing of them to the Parish of
Horseneck. In October of the same year, after hearing
Nathaniel Peck in relation thereto, a committee consisting of
Colonel Andrew Burr, Major John Read, and David Row-
land was appointed to view the state and circumstances of
each of said parishes, especially as to those disputes that now
subsist between them, Greenwich, and Horseneck, respecting
their parochial extension and the levying of ministerial taxes.
The matter was amicably settled and the two parishes were
allowed to continue as heretofore.
A letter from the Rev. Ebenezer Dibble to the Assembly,
dated March 25, 1762, gives the population of Greenwich, as
follows :
2,021 whites,
52 blacks.
The Town of Greenwich in 1762 had a school fund, which
was obtained from the excess of the moneys collected from
the excise tax, not from the sale of western lands, and the
' Colonial Records of Connecticut.
88 Ye Historic of Ye Town of Greenwich
selectmen were authorized by the General Assembly to
invest it for the benefit of the schools. It consisted of a
bond for £158 secured by a mortgage on real property at
Norwalk, held by a committee appointed by the town, com-
posed of John Clapp, Silas Betts, and Peter Mead, who were
instructed to divide the money equally according to the
design of the Assembly for the use of the schools. The
minutes of 1 768 contain the following reference to said fund :
"And whereas there are certain lands conveyed to the
committee of the Town of Greenwich and to their successors
by Ezra Knapp of Norwalk, which lands are lying in said
Norwalk and are designed for the use of schools in Green-
wich, and as it appears necessary that some proper persons be
appointed to lease or sell said land for the purpose aforesaid
for and in behalf of said town and to account for the sales or
profits thereof," a committee was thereupon appointed for
the purpose aforesaid. The land in question was thereafter
conveyed to Epenetus Holmes subject to the above mortgage,
who had the same transferred to his house and lands in
Greenwich, together with his sloop, and in 1774, he having
defaulted in some of the conditions thereof, the town or-
dered the sale of the aforesaid property, as follows:
At a town meeting holden in Greenwich on the seven-
teenth day of October, 1774, the town appointed the present
selectmen, John Clapp, Bezaleel Brown, John Mackay, John
Mead, and Peter Mead, its committee, to sell the sloop and
lands and outlands conveyed to said town by Epenetus
Holmes; said sale to be accounted for to said town for the
use of the schools; and the selectmen are appointed to sell
said house and lands, either together or separate, as may
best suit ye purchaser or purchasers on the day of the next
annual town meeting at twelve o'clock, noon, at the town
house at Horseneck, by way of Public Vendue.
Early in the year 1768, considerable discussion arose as to
the selection of a county seat for the County of Fairfield, and
at a special town meeting legally warned and holden on the
fifth day of May, 1768, it was voted that it woiild, in con-
Nonvalk Proposed as a County Seat 89
junction with the Town of Norwalk in the County of Fair-
field, send its agent to the next ensuing Assembly to prefer a
memorial to said Assembly, that the court house and jail in
said County of Fairfield may be built at said Norwalk. In
October of the same year the following resolution was
adopted :
Whereas, the Town of Norwalk, in conjunction with
several other towns in the County of Fairfield, preferred a
memorial to the General Assembly, held at New Haven in
October last, and now lies before said Assembly to be heard
at the adjournment in January next, praying that the said
Town of Norwalk may be the head or county town, etc. ; and
whereas David Bush signed the same as agent for and in
behalf of said town ; it is therefore now voted and agreed that
this town allows and approves of said David Bush's signing
said memorial as agent for this town, and he is hereby fully
impowered and authorized in the name and behalf of this
town to appear and prefer said memorial to a final deter-
mination, and that it is the earnest request and desire of the
inhabitants of this town that the General Assembly would
take the matters contained in said memorial unto their wise
consideration and grant the prayer thereof, and that a copy
of this vote may be used in the trial' of said memorial in order
to signify the minds of the inhabitants of this town in the
premises.
In 1 771 the question of title to lands now lying within the
bounds of the State of Pennsylvania was brought before the
General Assembly at the May Session, and it was then con-
tended that the "lands west of the Delaware River are well
contained in the charter granted by King Charles II," and
a good title thereto was vested in the Colony of Connecticut.
The claim called "The Susquehanna Case" was formally
submitted in writing to a committee of lawyers in Great
Britain, who reported in favor of the Colony of Connecticut.
Whereupon the General Assembly appointed a committee,
consisting of Colonel Eliphalet Dyer, Dr. William Samuel
Johnson, and Jedediah Strong, to confer with William Penn at
Philadelphia, and, if possible, reach an amicable settlement
90 Ye Historic of Ye Town of Greenwich
of the question. Mr. Penn, however, would not yield a
point in favor of the Colony of Connecticut, and thus the
matter stood during the Revolutionary War, during which
time the Colony of Connecticut assumed jurisdiction over
the territory in dispute.
The matter was brought before the town at a special
meeting held on the twenty-first day of March, 1774, at
which the following action was taken.
This towne taking into serious consideration the Dis-
tressed Situation and alarming Prospect that may occur, and
in all human probability will occur, by entering into a
Controversy with Mr. Penne and his brothers, as Joint Pro-
prietors of the Provience of Pennsylvania, for a certain
claim of lands on or near ye Susquehannah River, claimed by
a company of purchasers, commonly called ye Susquehannah
Purchasers, etc., etc., which claim having never yet been
prosecuted before the King in Council (which we apprehend
to be the only proper place of Decision). We, the inhabi-
tants, etc., assembled as above, are of opinion that the
prosecuting said claim to said lands will be tedious and ex-
pensive, and of a dangerous tendency to this Colony; not
only subjecting the Colony considered as such to pay the
expenses of a litigation of a suit with Mr. Penne, but will or
may mediately tend to a forfeiture of those invaluable
privilledges whereof we (as a Colony) are now possessed.
It is therefore voted by this meeting, that Doct. Amos Mead
and John Mead, Esq., be and they are hereby appointed to
go to Middletown in Connecticut on the last Wednesday of
March instant, and there to confer with the Delegates of the
other towns in this Colony, what is most proper to be done
and acted in this most interesting affair.
A petition was presented to Congress " on the fifth day of
November, 1781, from the Supreme Executive Council of
the Commonwealth of Pennsylvania in regard to the lands
in dispute, and praying a hearing agreeably to the ninth
article of the Confederation. In conformity therewith a Con-
gressional Court was convened at Trenton, New Jersey, on
the twelfth day of November, 1782, to hear and finally de-
' See Journals of Congress.
Claim to Lands in Pennsylvania 91
termine all matters at issue between the two states, which
decided "we are unanimously of opinion that the State of
Connecticut has no right to the land in controversy," and
that said lands "do of right belong to the State of Penn-
sylvania."
Under an act of the General Assembly of the State of
Connecticut, passed at the May Session, 1786, it ceded to the
United States its claim to certain western lands, and a com-
mittee was appointed and authorized to execute a deed
therefor to the United States.
The school fund, which many supposed was obtained
from the sale of western lands sometime after the Revolu-
tion, was acquired prior to the year 1762. (See School
Fund, ante.)
CHAPTER VIII.
COMMISSIONED OFFICERS IN THE MILITIA DURING THE
COLONIAL PERIOD.
{From ^'Colonial Records of Connecticut y)
Austin, Job, May Session, 1760, was commissioned ensign of
the company or train band in the Parish of Stanwich.
Banks, Joseph, May Session, 1748, was commissioned ensign
of the west company or train band at Horseneck in the
Town of Greenwich.
Banks, Joseph, May Session, 1750, was commissioned
captain of the west or 2nd company or train band in the
Town of Greenwich.
Bowers, John, April Session, 1690, was commissioned Heu-
tenant of the train band in the Town of Greenwich.
Briggs, Daniel, May Session, 1734, was commissioned lieu-
tenant of the company or train band in the Parish of
Stanwich.
Briggs, Daniel, May Session, 1738, was commissioned
captain of the company or train band in the Parish of
Stanwich.
Brown, Bezaleel, November Session, 1774, was commis-
sioned lieutenant of the middle company or train band
in the Town of Greenwich.
Brown, Edmund, October Session, 1770, was commissioned
ensign of the middlemost company or train band in the
Town of Greenwich.
Brown, Nehemiah, May Session, 1767, was commissioned
lieutenant of the westermost company or train band in
the Town of Greenwich.
Brown, Roger, May Session, 1769, was commissioned en-
sign of the westermost company or train band in the
Town of Greenwich.
92
Officers in the Militia 93
Brown, Roger, May Session, 1770, was commissioned
lieutenant of the westermost company or train band
in the Town of Greenwich.
Brush, Edward, October Session, 1759, was commissioned
captain of the company or train band in the Parish of
Stanwich.
Close, Jonathan, May Session, 1745, was commissioned
ensign of the east company or train band in the Town
of Greenwich.
Close, Solomon, May Session, 1738, was commissioned
lieutenant of the company or train band in the Town
of Greenwich.
CoNKLiN, Timothy, May Session, 1734, was commissioned
ensign of the company or train band in the Parish of
Stanwich.
Dibble, George, May Session, 1734, was commissioned
captain of the company or train band in the Parish of
Stanwich.
Dibble, Jonathan, May Session, 1743, was commissioned
ensign of the company or train band in the Parish of
Stanwich.
Dibble, Jonathan, May Session, 1747, was commissioned
lieutenant of the company or train band in the Parish of
Stanwich.
Ferris, James, April Session, 1690, was commissioned en-
sign of the train band in the Town of Greenwich.
Ferris, John, May Session, 1738, was commissioned lieu-
tenant of the company or train band in the Parish of
Stanwich.
Ferris, John, October Session, 1742, was commissioned
captain of the company or train band in the Parish of
Stanwich.
Ferris, Joshua, May Session, 1729, was commissioned en-
sign of the east company or train band in the Town of
Greenwich.
Ferris, Samuel, May Session, 1731, was commissioned
ensign of the east company or train band in the Town
of Greenwich.
Ferris, Samuel, May Session, 1752, was commissioned
lieutenant of the ist company or train band in the Town
of Greenwich,
Finch, Samuel, October Session, 1720, was commissioned
lieutenant of the east company or train band in the
Town of Greenwich.
94 Ye Historic of Ye Town of Greenwich
Galpin, Joseph, May Session, 1769, was commissioned
captain of the westermost company or train band in the
Town of Greenwich.
Green, Reuben, October Session, 1749, was commissioned
Heutenant of the westermost company or train band in
the Town of Greenwich.
Hobby, Joseph, May Session, 1754, was commissioned en-
sign of the 2nd company or train band at Horseneck in
the Town of Greenwich.
Hobby, Joseph, October Session, 1760, was commissioned
captain of the middlemost company or train band in the
Town of Greenwich.
HoiT, David, October Session, 1759, was commissioned
Heutenant of the company or train band in the Parish of
Stanwich.
HoiT, David, May Session, 1773, was commissioned captain
of the company or train band in the Parish of Stanwich.
Holmes, Isaac, May Session, 1745, was commissioned heu-
tenant of the west company or train band at Horseneck
in the Town of Greenwich.
Holmes, Isaac, October Session, 1767, was commissioned
ensign of the new created company or train band in the
Town of Greenwich.
Holmes, Reuben, October Session, 1760, was commissioned
ensign of the middlemost company or train band in the
Town of Greenwich.
Holmes, Reuben, October Session, 1770, was commissioned
lieutenant of the middlemost company or train band in
the Town of Greenwich.
Ingersoll, Simon, May Session, 1773, was commissioned
lieutenant of the company or train band in the Parish of
Stanwich.
Knapp, Caleb, August Session, 1710, was commissioned
ensign of the company or train band in the Town of
Greenwich.
Knapp, Caleb, May Session, 1719, was commissioned
captain of the company or train band on the west side
of the Mianus River in the Town of Greenwich,
Knapp, Israel, May Session, 1743, was commissioned
captain of the east company or train band at Horseneck
in the Town of Greenwich.
Knapp, John, Jr., May Session, 1774, was commissioned
lieutenant of the new company or train band in the
Town of Greenwich.
Officers in the Militia 95
Knapp, Nehemiah, May Session, 1752, was commissioned
ensign of the ist company or train band in the Town of
Greenwich.
LocKWOOD, David, May Session, 1773, was commissioned
lieutenant of the east company or train band in the
Town of Greenwich.
LocKwooD, David, May Session, 1752, was commissioned
captain of the i st company or train band in the Town of
Greenwich.
LocKWOOD, EzEKiEL, May Session, 1751, was commissioned
ensign of the westermost company or train band in the
Town of Greenwich.
LoCKWOOD, James, May Session, 1762, was commissioned
ensign of the eastermost company or train band in the
Town of Greenwich.
LoCKWooD, James, October Session, 1764, was commissioned
lieutenant of the eastermost company or train band in
the Town of Greenwich.
LocKwooD, Joseph, October Session, 1764, was commis-
sioned ensign of the eastermost company or train band
in the Town of Greenwich.
LocKwooD, Samuel, Jr., October Session, 1771, was com-
missioned ensign of the ist company or train band in
the Town of Greenwich.
LocKwooD, Timothy, May Session, 1761 was commissioned
captain of the eastermost company or train band in the
Town of Greenwich.
Lyon, John, Jr., May Session, 1719, was commis-
sioned ensign of the company or train band on the
west side of the Mianus River in the Town of Green-
wich.
Lyon, John, May Session, 1728, was commissioned captain
of the west company or train band at Horseneck in the
Town of Greenwich.
Lyon, Jonathan, May Session, 1748, was commissioned
captain of the west company or train band at Horseneck
in the Town of Greenwich.
Mead, Abraham, Jr., May Session, 1774, was commissioned
captain of the middle company or train band in the
Town of Greenwich.
Mead, Benjamin, Jr., May Session, 1758, was commissioned
ensign of the westermost company or train band in the
Town of Greenwich.
Mead, Benjamin, Jr., October Session, 1767, was commis-
96 Ye Historic of Ye Town of Greenwich
sioned lieutenant of the new created company or train
band in the Town of Greenwich.
Mead, Caleb, May Session, 1745, was commissioned lieu-
tenant of the east company or train band in the Town of
Greenwich.
Mead, Ebenezer, May Session, 1728, was commissioned
lieutenant of the east company or train band at Horse-
neck in the Town of Greenwich.
Mead, Ebenezer, May Session, 1738, was commissioned
captain of the company or train band in the Town of
Greenwich.
Mead, Ebenezer, Jr., November Session, 1774, was com-
missioned ensign of the middle company or train band
in the Town of Greenwich.
Mead, Jabez, May Session, 1745, was commissioned captain
of the west company or train band at Horseneck in the
Town of Greenwich.
Mead, John, October Session, 1735, was commissioned
captain of the west company or train band in the west
society of the Town of Greenwich.
Mead, John, October Session, 1757, was commissioned
lieutenant of the west company or train band in the
Town of Greenwich.
Mead, John, October Session, 1767, was commissioned cap-
tain of the new created company or train band in the
Town of Greenwich.
Mead, John, November Session, 1774, was commissioned
major in the 9th Regiment.
Mead, Matthew, May Session, 1773, was commissioned
captain of the new company or train band in the Town
of Greenwich.
Mead, Samuel, May Session, 1728, was commissioned lieu-
tenant of the west company or train band at Horseneck
in the Town of Greenwich.
Newman, Jonathan, May Session, 1738, was commissioned
ensign of the company or train band in the Parish of
Stanwich.
Palmer, Messenger, May Session, 1762, was commissioned
lieutenant of the eastermost company or train band in
the Town of Greenwich.
Palmer, Messenger, October Session, 1764, was commis-
sioned captain of the eastermost company or train band
in the Town of Greenwich.
Peck, Nathaniel, May Session, 1730, was commissioned
Officers in the Militia 97
captain of the company or train band on the east side of
the Mianus River in the Town of Greenwich.
Peck, Nathaniel, Jr., October Session 1757, was commis-
sioned captain of the eastermost company or train band
in the Town of Greenwich.
Peck, Samuel, October Session, 1696, was commissioned
lieutenant of the train band in the Town of Greenwich.
Peck, Samuel, October Session, 1720, was commissioned
captain of the east company or train band in the Town
of Greenwich.
Reynolds, David, October Session, 1720, was commissioned
ensign of the east company or train band in the Town of
Greenwich.
Reynolds, David, May Session, 1729, was commissioned
Heutenant of the east company or train band in the
Town of Greenwich.
Reynolds, James, May Session, 1719, was commissioned
lieutenant of the company or train band on the west side
of the Mianus River in the Town of Greenwich.
Reynolds, James, May Session, 1728, was commissioned
captain of the east company or train band at Horseneck
in the Town of Greenwich.
Reynolds, James, Jr., October Session, 1739, was commis-
sioned ensign of the ist company or train band in the
Town of Greenwich.
(The officers of the 9th Regiment were also com-
missioned at this session. The train bands in the
Towns of Greenwich and Stamford were a part of this
regiment.)
Reynolds, Jonathan, May Session, 1728, was commis-
sioned ensign of the east company or train band at
Horseneck in the Town of Greenwich.
Reynolds, Joseph, May Session, 1728, was commissioned
ensign of the west company or train band at Horseneck
in the Town of Greenwich.
Reynolds, Timothy, October Session, 1769, was commis-
sioned ensign of the ist company or train band in the
Town of Greenwich.
Reynolds, Timothy, October Session, 1771, was commis-
sioned lieutenant of the ist company or train band in the
Town of Greenwich.
RUNDLE, Eli, October Session, 1760, was commissioned
lieutenant of the middlemost company or train band
in the Town of Greenwich.
98 Ye Historic of Ye Town of Greenwich
RuNDLE, Eli, October Session, 1770, was commissioned cap-
tain of the middlemost company or train band in the
Town of Greenwich.
Sherwood, Jabez, May Session, 1750, was commissioned
ensign of the west or 2nd company or train band in the
Town of Greenwich.
Sherwood, Jabez, May Session, 1751, was commissioned
Heutenant of the westermost company or train band in
the Town of Greenwich.
Sherwood, Jabez, October Session, 1757, was commis-
sioned captain of the west company or train band in the
Town of Greenwich.
Sherwood, Jabez, Jr., May Session, 1773, was commis-
sioned ensign of the westermost company or train band
in the Town of Greenwich.
Smith, Charles, May Session, 1757, was commissioned
ensign of the company or train band in the Parish of
Stanwich.
Smith, Charles, Jr., October Session, 1773, was commis-
sioned ensign of the company or train band in the Parish
of Stanwich.
Smith, Nathan, October Session, 1729, was commissioned
ensign of the west company or train band in the Town of
Greenwich.
Webb, Benjamin, May Session, 1747, was commissioned
ensign of the company or train band in the Parish of
Stanwich.
White, Stephen, October Session, 1742, was commissioned
Heutenant of the company or train band in the Parish of
Stanwich.
White, Stephen, May Session, 1747, was commissioned
captain of the company or train band in the Parish of
Stanwich.
Wilson, Joseph, May Session, 1765, was commissioned
captain of the westermost company or train band in
the Town of Greenwich.
Wilson, Samuel, October Session, 1735, was commissioned
Heutenant of the west company or train band in the
west society of the Town of Greenwich.
Wood, Joseph, October Session, 1755, was commissioned
Heutenant of the company or train band in the Parish of
Stanwich.
CHAPTER IX.
THE ORGANIZATION OF THE CONTINENTAL ARMY — ^WASHING-
TON CONTINENTAL GUARD UNIFORMS OF THE
CONTINENTAL ARMY.
In this chapter the author requests the indulgence of the
readers while he digresses from the subject and presents for
their consideration an article on the "Organization of the
Continental Army" heretofore written by him and pubHshed
in The Connecticut Magazine in 1906.
The earliest colonial settlers in this coimtry found it
necessary to form and maintain military organizations for
their protection from the Indians and other marauders,
which were designated "train bands" and were called into
active service at different times during the colonial period as
the exigencies which confronted the colonists required.
In Virginia, ^ Captain John Smith commanded the mili-
tary force for a number of years, and under his efficient
leadership it proved indispensable to the preservation of
that colony.
The military forces of the Plymouth Colony^ were
commanded by Captain Miles Standish, who, in 1621,
commanded a strong party of fourteen men against the
Indians. On the twenty-ninth day of August, 1643, he
was appointed captain by the General Court, and in 1649 he
was commandant of the several military companies within
the Plymouth Colony.
' History of Virginia, by Robert R. Howison.
* Plymouth Colony Records.
99
loo Ye Historie of Ye Town of Greenwich
The Massachusetts Bay Colony ' in 1631 ordered that
"every man with a musket shall have ready one pound of
powder, twenty bullets and two fathome of match, and that
every captain shall traine [drill] his company on Saturday in
every week. General training days once a month at one
o'clock in the afternoon." In 1637, general training days
were reduced to eight times in a year. In 1636, the General
Court held at Boston ordered that the military companies
be divided into three regiments; that all freemen be allowed
to vote for officers of a train band; and in 1645 ordered that
the chief commander of every company be authorized to
appoint and make choice of thirty soldiers of their companies
in every hundred, "who shall be ready at halfe an hour's
warning upon any service they shall be put upon by their
chief military officer." The organization of these emer-
gency men was continued for generations, and later they
became the famous minute-men of the Revolutionary
War. In 1642, provisions were made for fines and punish-
ments for disorderly soldiers, and in 1648 arrangements
were made for regimental drills and a troop of horse was
organized.
The Connecticut and New Haven Colonies ^ likewise
organized military companies, or "train bands," as they
were called, and in 1636 ordered "that every plantacon
shall traine once in every month and if upon complaints of
their military officer, it appears that there bee divers very
unskillfull, the saide plantacon may appoint the officer to
traine [drill] oftener the saide unskillfull. And that the
saide military officer take view of their several arms whether
they be serviceable or noe. And for default of every soul-
diers absent the absent to paye five shillings for every tyme
without lawful excuse within two days after tender to the
commissioner, or one of them in the saide plantacon. And
for every default in arms upon warnings to them by the
saide officer to amend by the tyme appointed one shilling
' Records of the Massachusetts Bay Colony.
' Colonial Records of Connecticut.
Organization of the Continental Army loi
every tyme. And where arms are wholly wanting to be
bounde over to answer it at the next corte. "
Captain Mason, in 1637, was appointed a pubHc miH-
tary officer of the plantations of Connecticut to train "the
military men thereof in each plantacon according to the days
appointed and shall have £40 per annum to be paid oute of
the Treasury quarterly. The pay to begine from the day of
the date hereof, to traine the saide military men in every
plantacon tenn days in every yeare, soe as it be not in July
or August, giving a weekes warning beforehand. " All persons
to bear arms that are above the age of sixteen years, except
those exempted. A magazine of powder and shot to be kept
in every plantation for the supply of the military men, and
every military man is to have continually in his house in
readiness "halfe a pounde of good powder, two pounds of
bullets sutable to his peece, one pounde of match, if his peece
be a match-locke, and whosoever failes of his halfe pounde
of powder and two pounds of bullets and match to pay five
shillings for every tyme that is wanting." Later training
days in the plantations of Connecticut were reduced to six
times in the year, and the General Assembly enacted that
"there shall be in each Plantation within this Jurisdic-
tion, every year at least six Training days, or days of
public military exercise to teach and instruct all the males
above sixteen years of age in the comely handling, and ready
use of their arms, in all postures of war, to understand and
attend all words of command."
An extract from the report of the governor of Con-
necticut to the home government, dated the fifteenth day of
July, 1680, reads as follows:
"For the present we have but one troope settled, which
consist of about sixty horse, yet we are upon raysing three
troopes more, one in each county of about forty horses in
each troope. Our other forces are Trained Bands. There
is a major in each county, who commands the militia
of that county under the governor for the time being,
who is the General of all the forces within our Colony.
102 Ye Historic of Ye Town of Greenwich
The whole amount to 2507. The names of the several
counties are :
Hartford County where are about 835 trained soldiers
New Haven " " " " 623
New London " " " " 509 "
Fairfield " " " " 540 "
2,507
"Our horsemen are armed with pistoUs and carbines.
The foot soldiers with musket and pike. For the present in
our late warrs with the Indians, we found dragoones to be
most usefull and therefore improved about three hundred of
these in the service to good success. In 1689 our numbers
were 2507."
Governor Trumbull's Report to His Majesty's Secretary
of State, dated October, 1774, shows the number on the
militia rolls to be 26,260, "all male persons from sixteen years
of age to forty-five bear arms, the trained bands in each
town attend four days in the year for instruction in military
discipline. There are eighteen regiments with a troop of
horse to each, and to some two troops; each regiment attends
regimental exercise once in four years." In March, 1775,
the number of regiments of foot in Connecticut were twenty-
two, not including troop of horse, light dragoons, artillery, or
independent companies.
In Rhode Island' practically the same military or-
ganizations existed, and in 1640, training days were eight
times in a year, and at the second beat of the drum all men
allowed and assigned to bear arms were to make their per-
sonal appearance completely armed to attend their colors by
eight o'clock in the forenoon ; also two general musters in each
year were provided for in addition. Training days in 1745
were reduced to twice a year, ^ but the two general muster
days in each year were continued, and later a review
was had of each regiment or battalion twice a year and
' Colonial Records of Rhode Island.
* Laws of Rhode Island and Providence Plantations.
Organization of the Continental Army 103
a general muster and review of each brigade once in two
years.
The first confederation of the New England Colonies
took place as early as 1643, and at a meeting of its commis-
sioners in 1653,' who were at that time in session at Boston,
after having "considered what nimiber of souldiers might be
Requisite, if God called the Collonies to make warr against
the Dutch, concluded that five hundred men for the first
expedition should bee the number out of the four juris-
dictions," and apportioned that number to the several
colonies, as follows:
Massachusetts Bay 333
Plymouth 60
Connecticut 65
New Haven 42
and Captain John Leverett of Boston was selected as
commander-in-chief of the forces to be so raised.
A few years after this, in 1662, the Connecticut and New
Haven Colonies were united under one government, and the
Massachusetts Bay and the Plymouth Colonies united in
1692.
The militia in the City of New York* in 1678 were formed
into companies of one hundred men each, and although but
indifferently provided with firearms, and those of all sizes and
patterns, they were drilled and rendered excellent marksmen
by continual practice in firing at a mark. In December,
1772, the governor of the Province of New York held a
general review in the fields of seven independent companies
of the militia formed into a battalion in the following order:
The grenadiers,
Two companies of the Governor's guard,
The rangers.
The Germans,
One of the companies of artillery, and
One company of the light infantry.
' Acts of the Commissioners of the United Colonies of New England.
' Memorial History of the City of New York.
104 Ye Historie of Ye Town of Greenwich
The review was witnessed by " a splendid assembly of the
principal ladies and gentlemen." After the review the
officers were entertained by the governor, who wrote to Lord
Dartmouth, stating that "it was the most brilliant military
review that ever was had within His Majesty's American
dominions. " In June, 1773, the governor of the Province of
New York forwarded to the home government an abstract of
the state of the militia in the Province of New York, by
which it appears that there were twenty-six regiments of foot
and eleven troop of light horse, of which one regiment and
one troop were in New York County.
The Pennsylvania militia' was organized and trained
along the same lines as were the other colonies. In 1775,
it was organized into battalions, and on the nineteenth day
of August of that year consisted of fifty- three battalions, and
in 1776 some of these battalions were composed of eight
companies.
George Washington received his early military training
in the Virginia militia. In 1 751, at the age of nineteen
years, he was appointed adjutant of the militia, and in 1753
he was made commander of the Northern Military District
of Virginia, and in 1755 he was commissioned commander-
in-chief of all the Virginia militia.
It will thus be seen that the training in arms and the
preparation against surprise and attack have been trans-
mitted from generation to generation, from the days of
Captain John Smith and Captain Miles Standish, and that
as the settlements increased and the population multiplied
the military forces increased in equal ratio, which were under
the immediate supervision of the various Colonial General
Courts, the Legislature, or the governor of the colony. The
company officers, who must be freemen, were elected by the
freemen of the train band to which they belonged. Every
freeman was compelled to serve in the militia, and their
names presented to the General Court, or Legislature, and if
such elections were confirmed commissions were issued
^Pennsylvania Archives, 2nd .Series.
Organization of the Continental Army 105
signed by the governor and under the seal of the colony,
and forwarded to the respective officers.
Company drills were held at irregular periods and at
such times and places as the commanding officer might desig-
nate, and should not be confused with training days, or
muster days, which were held in the fields and at the times
prescribed by the General Court, or Legislature. In Massa-
chusetts, the minute-men, which were picked men from the
train bands, during the latter part of 1774 and the early part
of 1775, were "disciplined three times a week and oftener as
opportunity might offer."
Training days, of which there were from two to six during
the year, were, in a military sense, the graduating exercises of
a finished course of instruction in company drills. Assembly
was sounded in some of the colonies at eight o'clock in the
forenoon, and in others at one o'clock in the afternoon, when
the companies were formed, roll called, and the militia exer-
cised in the manual of arms and marching in close order.
This was followed by a review and inspection by the colonial
officers, then target practice and firing by squads. After
this the forces were divided and manoeuvred in extended
order and finally ended the day by participating in a sham
battle. The various state military camps now take the
place of the colonial training days.
On muster days every freeman in the colony between the
ages prescribed for military duty, except those exempted,
was compelled to be present and be inspected, or examined,
as to his fitness for military duty, and if he passed the
necessary qualifications was mustered into the militia in his
respective district and required to attend company drill and
training days.
From these different train bands there were principally
recruited the quota of soldiers which the several colonies
were called upon from time to time to furnish in the various
wars in which the home government was engaged during the
colonial period. The last and most important colonial war,
so far as the colonies were concerned, was the French and
io6 Ye Historic of Ye Town of Greenwich
Indian War, 1754 to 1764, during which the Virginia militia
was commanded by George Washington, It might be well
to state here that out of twenty-three American major-
generals of the Revolutionary War, the majority of them
(twelve) had served with distinction as commissioned officers
in the French and Indian War, and several of the others as
Indian fighters.
Washington's letters^ during his service in the first
Continental Congress held at Philadelphia in September,
1774, show that he was under no delusion as to the outcome
of the taxation struggle, and that he expected war, and after
its adjournment he was actively engaged in perfecting the
militia of Virginia.
The first session of the Massachusetts Provincial Con-
gress^ was held at Salem on the seventh day of October, 1774,
and after being temporarily organized adjourned to the
eleventh day of October, 1774, to meet at the court-house at
Concord, and as the improvement of the militia was an ob-
ject of importance, arrangements were made for increasing
the quantity of warlike stores and the organization of an
army, and at the session held on the tenth day of December,
1774, the several towns and districts in the province were
advised to "see that each of the minute-men not already
provided therewith should be immediately equipped with
an effective firearm, bayonet, pouch, knapsack and thirty
rounds of cartridge and balls."
The records of the Committee of Safety and Supplies show
that in accordance with the resolution of October, 1774,
authorizing the collection of military stores, that various
stores, arms, and ammtmition were being collected and stored
at Concord. To seize those stores Lieutenant Colonel
Francis Smith, with a detail of British regulars, consisting
of about eight hundred men, embarked from the Boston
Common at ten o'clock Tuesday night on the eighteenth day
of April, 1775, crossed the Charles River, and began the
march, which was to bring on the Revolutionary War. He
' Encydopcedia Britannica. ^ Barry's History of Massachusetts.
Organization of the Continental Army 107
met and dispersed the forewarned minute-men at Lexington
at five o'clock on the morning of the nineteenth day of April,
1775, marched on to Concord, destroyed the stores, and
commenced his return.
"You know the rest, in books you have read.
How the British regulars fired and fled,
How the farmers gave them ball for ball.
From behind each fence and farmyard wall;
Chasing the red coats down the lane.
Then crossing the fields to merge again
Under the trees at the turn of the road,
And only pausing to fire and load."
At length, about sunset, almost on a run the British
reached Charlestown Common, where they were sheltered by
the guns from the ships. The pursuit stopped and the
colonial officers held a consultation. A guard was formed,
sentinels posted, and detachments, were sent out to watch
the enemy. The remaining provincial forces consisting of
minute-men and train bands encamped around Boston.
Soon after this the men encamped around Boston were
asked by the Committee of Safety, which was the Executive
Committee of the Provincial Congress of Massachusetts, ' to
enHst until the end of the year, or for a shorter period; also a
vigorous circular letter, dated the twentieth day of April,
1775, was sent to the neighboring towns urging the organi-
zation of an army, and on the twenty- third day of April, 1775.
the Provincial Congress of Massachusetts decided that an
army of 30,000 men be immediately raised and that 13,000 be
raised from Massachusetts. Committees were sent to the
Congress of New Hampshire at Exeter and to the govern-
ments of Rhode Island and Connecticut to inform them of
those resolutions and urge the furnishing of men in the same
proportions.
So thorough had the work of organization been accom-
plished in the colonies during the years 1773, 1774, and the
' Barry's History of Massachusetts.
io8 Ye Historic of Ye Town of Greenwich
early part of 1775, that an appeal for men when the Siege of
Boston commenced was immediately successful and a force
of from 20,000 to 40,000 men, consisting of minute-men and
train bands was soon raised. "Throughout' the colonies a
network of local committees controlling militia companies
and post-riders, formed in each colony at the suggestion of
the Virginia House of Burgesses in March, 1773, watched the
approaching storm, tested the loyalty of those who professed
to welcome it and guided the popular indignation, and when
the Battle of Lexington came, the colonies were as well
prepared for war as the poor dependencies of a powerful
nation could be, "
The forces besieging Boston were temporarily under the
command of General Artemas Ward, who received his com-
mission from the Provincial Congress of Massachusetts as
commander-in-chief on the nineteenth day of May, 1775.
A short time prior to this, however, the Provincial Congress
of Massachusetts sent a communication to the Continental
Congress, then in session at Philadelphia, offering the
direction of the forces to that body and suggesting, as had
been proposed by General Ward, the organization of an army
on the following basis :
1. A General-in-Chief.
2. Troops to be enlisted for the war.
3. Provisions to be made for the support of the families
of soldiers.
4. That a loan should be negotiated for the equipment
and support of the body, which should be called "The
American Continental Army. ' '
5. That the volunteers then in the field before Boston
were, as far as practicable, to be re-enlisted, and a special
light infantry corps, consisting of six companies of "expert
riflemen" from Pennsylvania, Maryland, and Virginia, were
also to be enlisted.
On the fourteenth day of June, 1775, a system of rules
and articles of war were prescribed by the Continental
' The Private Soldier under Washinoton.
Organization of the Continental Army 109
Congress, which also resolved that six companies of expert
riflemen be immediately raised in Pennsylvania, two in Mary-
land, and two in Virginia, to re-enforce the army near Boston.
On the following day, June 15, 1775, the Continental
Congress announced the selection of George Washington as
general and commander-in-chief of the united colonies and
of all the forces now raised or to be raised by them.
The term, "Continental Army," first officially appears
upon the printed records' of the Continental Congress in the
summary of the proceedings for the fourteenth day of June,
1775. where the form of enlistment to be subscribed by com-
panies of riflemen is given. It was to be an enlistment into
the "American Continental Army." On the same day a
committee of five was appointed to prepare rules and regu-
lations for the government of this prospective army, which
were reported and adopted on the thirtieth day of June, 1775.
For the year 1775 no Continental Army was in the first
instance organized as such by the Continental Congress, and
as the colonies were mustering their train bands and minute-
men around Boston and Ticonderoga after the Lexington
alarm, and as they were already in the field as good material
for the nucleus of such an army, the Continental Congress
adopted them as the Continental Army, but troops joining
later were generaly recruited on the Continental basis.
After the year 1775, and for the succeeding years of the war,
the Continental Congress took the initiative and raised
troops for the common army under its own regulations
respecting pay, subsistence, and term of enlistment. The
army, however, as will appear, was organized and reorganized
several times during the Revolutionary War, and for various
terms. These Continentals were the "regulars" of the
Revolution. They formed the main army in the field and
were the chief dependence of the revolutionary cause. All
other troops raised during the war were either state troops or
militia, and were to act as reinforcements of this army, or to
relieve it by serving in alarms at different points.
' Record of Connecticut men in the Revolution.
no Ye Historic of Ye Town of Greenwich
General Washington arrived in camp at Cambridge,
Massachusetts, on the third day of July, 1775, and the pro-
vincial forces having accepted his leadership and the regula-
tion of the Continental Congress, the entire force consisting
of about 14,500 men were placed upon a Continental es-
tablishment. This new relation was officially announced
by the commander-in-chief in general orders, dated Head-
quarters, Cambridge, July 4, 1775, as follows:
"The Continental Congress having now taken all the
Troops of the several Colonies, which have been raised, or
which may be hereafter raised, for the support and defence of
the Liberties of America into their Pay and Service, they are
now the Troops of the United Provinces of North America;
and it is to be hoped that all Distinction of Colonies will be
laid aside so that the one and the same spirit may animate
the whole, and the only contest be, who will render on this
great and trying occasion the most essential Service to the
great and common cause in which we are engaged. "
After the campaign of 1775, the army was reorganized for
1776. It was not, however, until the reorganization of the
Continental Army for 1777, that Congress realized that the
contest could not be successfully carried on with troops en-
listed for short terms. The need of a permanent disciplined
army to cope with the British "regulars" was recognized as
urgent. Congress, accordingly, by resolutions of the six-
teenth and twentieth days of September, and the eighth day
of October, 1776, provided for such a body. The army was
proportioned among the States according to their population,
as follows :
Massachusetts 15 regiments
Virginia 15
Pennsylvania 12
New York 4
Maryland 8
Connecticut 8
and the rest in like ratio.
Washington Continental Guard in
As a body they formed the Continental Army, and the
regiments of each State formed a subdivision by themselves.
Each State quota thus became a "Line Regiment" in itself,
which was designated by the State's name, as the "New
York Line, " "Connecticut Line, " etc., each being a distinct
body commanded by the officers from its own State and cared
for by its own state as well as by Congress. Inspired by a
common cause and welded into a homogeneous body under
the leadership of General Washington, it was these State
"Lines," facing the enemy as a single "Continental Army"
that were to bear the burden of the war for the next six years
and bring it to a successful close.
The Washington Continental Guard, ' also known as the
"Washington Life Guard," "Captain Gibbs' Guard," and
the "Commander-in-Chief's Guard," was organized on the
twelfth day of March, 1 776, a few days before the termination
of the siege of Boston, pursuant to the following order:
Headquarters, Cambridge, ^
March 11, 1776,
The General is desirous of selecting a particular number
of men as a guard for himself and baggage. The colonel, or
commanding officer, of each of the established regiments,
the artillery and riflemen excepted, will furnish him four,
that the number wanted may be chosen out of them. His
Excellency depends upon the colonels for good men, such as
can be recommended for their sobriety, honesty and good
behavior. He wishes them to be from five feet eight inches
to five feet ten inches, handsomely and well made, and as
there is nothing, in his eyes, more desirable than cleanliness
in a soldier, he desires that particular attention may be made
in the choice of such men as are clean and spruce. They are
to be at headquarters tomorrow precisely at twelve o'clock
noon, when the number wanted will be fixed upon. The
General neither wants them with uniforms, nor arms, nor
does he desire any man to be sent to him that is not perfectly
willing, or desirous of being of this Guard. They should be
drilled men.
' A paper read before the New York Historical Society by Dr. Benson J.
Lossing and published in the Historical Magazine, May, 1858.
^ The Commander-in-Chief's Guard.
112 Ye Historie of Ye Town of Greenwich
On the following day, March 12, 1776, Caleb Gibbs of
Massachusetts was commissioned Captain of the Guard,
which consisted of a major's command of one hundred and
eighty men, to whom was entrusted the details of the
organization.
The Guard, like the Continental Army, was organized
and reorganized several times during the Revolutionary
War, and on the twenty-second day of April, 1777, the
commander-in-chief sent the following letter to Captain
Gibbs:
Morristown, April 22, 1777.
Captain Gibbs.
Dear Sir:
I forgot before you left this place to desire you to pro-
vide clothing for the men that are to compose my Guard.
. . . Provide for four sergeants, four corporals, a drum
and fife and fifty rank and file. If blue and buff can be had,
I should prefer that uniform, as it is the one I wear myself.
I shall get men from five feet nine inches to five feet ten
inches for the Guard; for such sized men, therefore, make
your clothing. You may get a small round hat, or a cocked
hat, as you please. . . .
I am, dear sir, your most obedient,
George Washington.
It was the duty of the infantry portion of the Guard to
guard the headquarters and insure the safekeeping of the
papers and effects of the commander-in-chief, as well as
the safety of his person. The mounted portion accompanied
the commander-in-chief on his marches and in reconnoitring,
and were employed as patrols, videttes, and bearers of the
commander-in-chief's orders to various military posts.
The Continental Congress on the eighth day of Oc-
tober, 1776, resolved "that for the further encouragement of
the non-commissioned officers and soldiers, who shall engage
in the service during the war, a suit of clothes ' be annually
given to each of said officers and soldiers, to consist for the
present year of two linen hunting shirts, two pair of overalls,
^ Uniforms of the United States Army from 1774 to 1889.
Uniforms of the Continental Army 113
a leathern or woolen waistcoat with sleeves, one pair of
breeches, a hat or leather cap, two shirts, two pair of hose and
two pair of shoes." On the twenty-fifth day of November,
1779, Congress further resolved, that the following articles
be delivered as a suit of clothes for the current and every
succeeding year of their service to the officers of the line and
staff, entitled by any resolution of Congress to receive the
same, viz.: "one hat, one watch coat, one body coat, four
vests, one for winter and three for summer; four pair of
breeches, two for winter and two for summer; four shirts,
six pair of stockings, three pair thereof worsted and three of
thread, and four pair of shoes. "
On the twenty-third day of March, 1779, Congress by
resolution "authorized and directed the commander-in-
chief, according to the circumstances of supplies of clothing,
to fix and prescribe the uniform, as well as with regard
to color and facing, as also as to cut and fashion of the
clothes to be worn by the troops of the respective states
and regiments — woolen overalls for winter and linen for
summer."
In accordance with the above resolution, the following
general order, dated Headquarters, Moore House, October 2,
1779, was issued by General Washington. "The following
are the uniforms that have been determined for the troops of
these states respectively, so soon as the state of the public
supplies will permit of their being furnished accordingly; and,
in the meantime, it is recommended to the officers to en-
deavor to accommodate their uniforms to the standard, that
when the men come to be supplied, there may be a proper
uniformity. "
New Hampshire, Massachusetts, Rhode Island, and Con-
necticut :
Blue faced with white,
Buttons and linings white.
New York and New Jersey :
Blue faced with buff.
Buttons and linings white.
114 Ye Historic of Ye Town of Greenwich
Pennsylvania, Delaware, and Virginia:
Blue faced with red.
Buttons and linings white.
North Carolina, South Carolina, and Georgia:
Blue faced with blue.
Buttonholes edged with narrow white lace or tape,
Buttons and linings white.
Artillery and Artillery Artificers :
Blue faced with scarlet.
Scarlet linings.
Yellow buttons.
Yellow bound hats.
Coats edged with narrow lace or tape and button-
holes bound with same.
Light Dragoons:
The whole blue.
Faced with white.
White buttons and linings.
Headquarters, Short Hills,
June 1 8, 1780.
The colonels, lieutenant-colonels and majors, the uni-
forms of their regiments and two epaulettes.
The captains, the uniforms of their regiments and an
epaulette on the left shoulder.
All officers as will warrant, as commissioned, to wear a
cockade and side arms, a sword or a genteel bayonet.
Headquarters, Newburgh,
May 14, 1782.
The clothier is, if practicable, to obtain worsted shoul-
der knots for the non-commissioned officers; the sergeants
are to be distinguished by one on each shoulder, and the cor-
porals by one on the right shoulder, and in the meantime it
is proposed that a piece of white cloth should be substituted
by way of distinction.
CHAPTER X.
THE REVOLUTIONARY WAR: EXTRACTS FROM MINUTES OF
TOWN MEETINGS — SOLDIERS IN THE REVOLUTION — IN-
CIDENTS OF THE REVOLUTION — TORIES — EFFECT OF THE
REVOLUTION — RATIFICATION OF THE CONSTITUTION —
THE NEW YORK AND BOSTON STAGE LINE — TURNPIKE
ROADS — TOLL GATE — CONNECTICUT TURNPIKE COMPANY.
The first reference to the Revolutionary War on the
town records is to be found in the minutes of a special town
meeting held on the eleventh day of October, 1774, to take
action on a letter received from the Honorable Eliphalet Dyer
and Roger Sherman, Esq., from ye Continental Congress at
Philadelphia. At this meeting a committee, consisting of
Dr. Amos Mead, John Mackay, and Jesse Parsons, was ap-
pointed to draw a set of resolutions and an answer to the
letter from Congress, and lay the same before the next
meeting of the town for its approbation. The meeting ad-
journed to meet on the seventeenth day of October, 1774,
and at the adjourned meeting the following resolutions were
adopted :
This meeting taking into their serious consideration the
alarming State of American Liberty, do unanimously ap-
prove of and adopt as the sentiments of the Inhabitants of
this Town the Resolves of the Honorable House of Repre-
sentatives of this Colony passed in their session at Hartford
in May last.
And Whereas certain acts of the British Parliament have
appeared since the above resolves were entered into ; Partic-
ularly an act for altering ye Government of Massachusetts
115
ii6 Ye Historic of Ye Town of Greenwich
Bay, and another for Establishing the Roman Catholic
religion in Canada, etc.
Resolved by this meeting, that these acts are repugnant
to the free principles of the English Constitution, and in a
High Degree Dangerous to the Civil and Religious Liberty of
both British and American Protestant subjects, and that
notwithstanding the Torrent of False and malicious asper-
sions poured forth by designing men. We believe and declare
the contrivers and devisors of these and all such unconsti-
tutional acts, their dupes and emissaries, to be the only
enemies to our Gracious Sovereign and the Illustrious House
of Hanover, that we know of in his Majesty's dominions.
Resolved, that this meeting hereby approve of the
Honorable Congress of Delegates from the several American
Colonies and will acquiesce and abide by their final deter-
mination.
Resolved, that as the Province of Massachusetts Bay,
especially the Town of Boston, is now suffering under the
Iron Hand of Despotic Power and ministerial influences, it is
the indispensable duty of this town in imitation of ye noble
examples set up by most of the Colony to contribute to the
relief of the oppressed and suffering poor in said Town of
Boston, and that Messrs.
David Bush, James Ferris, Joseph Hobby, Jr.,
John Mackay, Nathaniel Mead, Jr., Daniel Merritt,
Benjamin Mead, Jr.,
be a committee to receive and keep an exact account of all
donations that shall be given by the inhabitants of this town,
and transmit the same to the selectmen of the Town of
Boston, to be by them appropriated for the purpose aforesaid.
Ordered by this meeting that: Dr. Amos Mead, John
Mackay and Jesse Parsons, be desired to write to the Hon-
orable members of Congress for this Colony an answer to
theirs of the 19th ultimo, inclosing a copy of the present
doings of this meeting, and transmit another copy thereof
to the printer at New Haven in order to be published.
The letter to the honorable members of Congress was as
follows :
Gentlemen :
We acknowledge the receipt of your favor of the 19th
ult., inclosing the Resolutions of the Honorable Congress,
Revolutionary War 117
and with the highest gratitude receive the assurance of the
earhest intelHgence of the proceedings of your Honorable
Board, as soon as they shall be made public. We have
called a meeting and communicated to them your letter and
those proceedings, and do now inclose their resolutions
thereon.
We are. Gentlemen, your most obedient, humble servants.
Amos Mead, John Mackay, Jesse Parsons.
P. S. Upon enquiry into the present state of the magazine of
this Town, the inhabitants are much surprised to find that
the price of that most necessary article for our defence, viz.,
gunpowder, is now doubled, which we are desired to men-
tion as worthy the notice of your Honorable Board.
The Honorable:
Eliphalet Dyer and Roger Sherman, Esqs.
At the same meeting it was further voted that:
As the town stock of ammunition wants a supply, there
be a committee appointed to examine the state of the Town
stock of powder, lead, etc., and the selectmen are appointed
a committee for that purpose and to take care to supply
what is wanting at the expense of the town.
At the annual town meeting held on the third Monday of
December, 1774, "The town per vote ordered that a com-
mittee be chosen according to the nth Article of the As-
sociation of the Continental Congress at Philadelphia and
approved by the Honorable House of Representatives of this
Colony and adopted by this town, and appointed Amos
Mead, Nehemiah Mead, Titus Mead and John Mackay to
be a committee for this town to see, so far as in them lye, that
the articles of said Association be observed. "
On the eighth day of February, 1775, it was resolved to
send delegates to attend a County Congress at Fairfield on
the fourteenth day of February instant, pursuant to a letter
from the Fairfield Committee agreeable to the Association of
the Continental Congress entered into and adopted by the
Honorable House of Representatives of this Colony, and said
committee to attend on their own expense, and that: Dr.
ii8 Ye Historic of Ye Town of Greenwich
Amos Mead and John Mackay, be delegates for the pur-
pose aforesaid. The following Committee of Safety and
Inspection were also appointed: Benjamin Mead, Jr.,
Bezaleel Brown, and Jeremiah Lockwood.
At the annual town meeting held on the third Monday of
December, 1775, the following persons were appointed a
Committee of Safety and Inspection :
Colonel John Mead, Roger Brown,
Samuel Peck, Bezaleel Brown,
James Ferris, David Wood,
John Mackay, Major Thomas Hobby,
Amos Mead, Odle Close,
Benjamin Mead, Jr., Nathaniel Mead, Jr.
Nehemiah Mead,
They, besides their duties as a Vigilance Committee, were
empowered to appoint two or more from their own number
to attend the next County Congress should any be called.
It was also voted:
That no body of men presume to assemble together and go
upon any expedition, unless by order of the Honorable the
Continental Congress, the Honorable the General Assembly,
the County Congress, or Committee of Safety for this town,
either of whom are to ascertain the number and direct the
measures.
At a special town meeting held on the fifteenth day of
January, 1776, the town per vote added to its Committee of
Safety and Inspection, the following persons :
Israel Knapp, Jr., Messenger Palmer,
Samuel Seymour, Peter Mead.
John Hobby,
In this meeting comes Jesse Hallock and presents
himself to set up the salt peter works in this town, on en-
couragement given by Act of the Assembly.
At a special town meeting held on the twenty-sixth day
of July, 1776, the death was announced of Jesse Parsons, who
Revolutionary War 119
had been Town Clerk and Registrar for sixteen consecutive
years, and Colonel John Mead was chosen to fill the unex-
pired term.
At a special town meeting held on the eleventh day of
March, 1777, the town voted to send for the six four-pound
cannon and shot for the same, which had been granted to it
at the session of the General Assembly held during No-
vember, 1776. Also the following Committee of Safety and
Inspection was appointed:
Josiah Ferris, Thaddeus Mead,
Robert Peck, Lieutenant Seth Palmer,
Nehemiah Mead, Gershom Lockwood.
Captain Matthew Mead,
At a special town meeting held on the fourteenth day of
April, 1777, the town by vote made choice of:
Titus Mead, Enos Lockwood,
Nehemiah Mead, Roger Brown,
John Mackay, Daniel Merritt,
James Ferris,
to be a committee to inspect into and see that the families of
those who enter into the Continental Army shall be supplied
with the necessaries of life at the prices as stated by law ac-
cording to the Governor's Proclamation. Further, this
meeting will assist and support the ministers of justice in
putting into execution the act of the Assembly respecting the
stating prices.
At the annual town meeting held on the eighth day of
December, 1777, the town by vote made choice of:
John Anderson, Reuben Rundle,
James Ferris, Samuel Palmer, Jr.,
Nehemiah Mead, David Wood,
Titus Mead, Roger Brown,
to be a committee to inspect into and see that the soldiers'
families were supplied with the necessaries of life and to fur-
nish clothing, etc., for the soldiers according to law. Also
120 Ye Historic of Ye Town of Greenwich
the following Committee of Safety and Inspection were
appointed :
Josiah Ferris, Abraham Mead,
John Anderson, Thaddeus Mead,
Titus Mead, Gershom Lockwood, Jr.,
Jabez Fitch, Samuel Palmer, Jr.
During the year 1777, Colonel Roger Enos was dis-
patched hither with a detachment of Continental troops for
the defence of the town and parts adjacent thereto. His
troops were stationed at Mianus, and later at Fort Non-
sense, which was located in the Town of Stamford on the
westerly side of the road about a mile north of the Steep
Hollow (North Mianus) District School House, and was
built under the direction of General Putnam. Greenwich
was considered a border town and troops were quartered at
this fort during the different campaigns to guard the frontier
and to protect the inhabitants against the incursions of the
enemy. It was to this fort that General Putnam hastened
for aid after his narrow escape from the tories at the time of
Tryon's raid on Greenwich. The Atlas of New York and
Vicinity, published in 1867, by Beers, Ellis, and Soule,
shows the location of Fort Nonsense. The foraging of the
troops under the command of Colonel Enos was so excessive
that the town at a special meeting, voted:
Whereas the troops of Colonel Enos' regiment quar-
tered in this town have committed great outrages upon the
property of some of the inhabitants of this town, in burning
rails, cutting young growth of timber, etc.; therefore, it is
proposed to this meeting, whether they will recommend
unto the selectmen of this town, to apply to the field officers
for redress of the aforesaid grievances. The selectmen were
directed to apply for redress.
At a special town meeting held on the twelfth day of
January, 1778, in pursuance of the requisition from his
Excellency the Governor, of ye fifteenth day of December,
1777, the introduction to and the Articles of Confedera-
Revolutionary War 121
tion and Perpetual Union between the States of America,
were communicated to the inhabitants so that the sense of
the town might be known thereon. The said articles being
in said meeting deliberately read and considered were by
vote accepted and approved.
It was also voted "that each non-commissioned officer
and soldier who is draughted and voluntarily serves in this
two months' expedition, receive a proportionable part of all
the fines paid in consequence of said draught, and the
selectmen were authorized to receive the said fines of the
town treasurer and pay them out accordingly."
It was also voted "that the artillery men may have the
town house for a guardhouse, and have liberty to build a
chimney to it, and that the town will be at the cost of having
masons for that purpose. "
The town by vote made choice of Bezaleel Brown to be
barrackmaster to supply the troops with wood and other
necessaries.
At the annual town meeting held on the fourteenth day
of December, 1778:
This meeting taking into serious consideration the
danger and distress of the inhabitants of this town and
the great loss and damage sustained by many of the good
citizens thereof, occasioned chiefly by a number of vile
abandoned wretches, who have gone over to and joined the
common enemy of the United States of America, against
the laws of this State and the liberties and privileges of
the good people thereof; Thereupon, it is resolved by this
meeting that it is in their opinion dangerous to the safety,
liberties, peace and good government of this town, that any
person that hath gone over to and joined, aided, or assisted
the common enemy of the United States, or taken pro-
tection under them to remain in this town, or to return
to it, or ever be capable of obtaining any settlement in it.
Resolved, that it is the opinion of this meeting that the au-
thority and selectmen take all proper and legal steps to free
the tov*-n of all such vile miscreants.
Further the town then voted for Captain Sylvanus Mead
122 Ye Historie of Ye Town of Greenwich
to be barrackmaster for the year ensuing. For a Committee
of Safety and Inspection :
Sylvanus Mead, Josiah Ferris,
Isaac Howe, Matthew Mead,
Reuben Rundle, Edmtmd Mead.
Abraham Mead,
For a committee of suppHes for soldiers' famiHes :
Joseph Hobby, Jr. and Nathaniel Mead, 4th.
At a special town meeting held on the second day of
March, 1780, the town made choice of:
Roger Brown, Gershom Lockwood, Jr.,
Nathaniel Mead, Jr., Captain Odle Close,
Abraham Husted, Stephen Davis,
Peter Mead, Jr., Caleb Finch,
Andrew Marshall, Samuel Lockwood, Jr.,
Robert Peck, Timothy Reynolds,
Jehiel Mead, Caleb Lyon, Jr.,
Jonathan Coe, Silas Mead, Jr.,
to be inspectors of provision.
It is proposed whether this meeting is willing that the
fines that belong to the town and are forfeited to it by
delinquents that are draughted from the militia, or ordered
into military service (exclusive of any that may arise in
consequence of any mistake of any military officer in making
returns) shall be given equally to the good and faithful
soldiers that are now in service and shall from time to time
be in the service till this town shall see fit to determine
otherwise. Voted in the affirmative.
Also voted that the captains of the town receive the fines of
the delinquents for military duty and pay it out to the soldiers.
The Battle of Lexington on the nineteenth day of April,
1775, precipitated the crisis which brought on the Revolu-
tionary War. In response to the call for assistance from the
Provincial Congress of Massachusetts, Governor Trumbull
of Connecticut called a special session of the Legislature to
meet on the twenty -first day of April, 1775, at which session
it was ordered that six regiments be raised for defence; also
volunteers from the militia were ordered to march to Boston
Soldiers in the Revolution
123
for its relief. Volunteers were also ordered to march to
New York to assist in the defence of that important point,
and among the latter was Captain Abraham Mead's Com-
pany of Horseneck (Borough of Greenwich), 9th Regiment.
Mead, Abraham, Captain, '
Brown, Bezaleel, ist Lieutenant,
Lockwood, Samuel, 2nd Lieutenant,
Sergeants.
Rich, Rundle, EH, Waring,
Hobby, Thomas, Jr., Clerk,
Mead, John, 3rd, Drummer, Pall, John, Fifer.
Privates.
Banks, Daniel,
Betts, Silas, Jr.,
Brown, Nehemiah, Jr.,
Bumstead, John,
Burley, Isaac,
Clark, James,
Conklin, Jacob,
Crague, John,
Ferris, James,
Finch, Caleb,
Hebbard, Nathaniel,
Hobby, Jabez Mead,
Jarman, Charles,
Jarman, Peter,
Johnson, Daniel,
Jordan, William,
Knapp, Charles,
Knapp, Joseph,
Knapp, Peter,
Knapp, Samuel,
Knapp, Titus,
Lane, Cornelius,
Lyon, Noah,
Manning, Samuel,
Mead, Abraham, 3rd,
Mead, Andrew,
Mead, Elijah,
Mead, Enoch,
Mead, Jeremiah, Jr., I?
Mead, Jesse,
Mead, Jonah,
Mead, William,
Ogden, Abner,
Palmer, Jeremiah,
Palmer, Zebud,
Parsons, Theodosius,
Peck, Aaron,
Peck, Heth,
Reynolds, Jonathan,
Rundle, Jesse,
Shaw, James,
Sherwood, Elnathan,
Stud well, Henry,
Sutton, Benjamin,
Taylor, Henry,
Taylor, Zebediah,
Tharp, John,
Town, John,
Travis, Joseph,
Wilson, Nehemiah.
' Connecticut in the Revolution. See also Collections of the Connecticut His-
torical Society, vols. viii. and xii.
124 Ye Historic of Ye Town of Greenwich
5TH Regiment, Continental Line, 1775.
Recruited mainly in Fairfield County. It marched first
to New York and then to the Northern Department.
3rd Company.
Hobby, Thomas, Major, and Captain,
Brown, Bezaleel, ist Lieutenant,
Lockwood, Samuel, 2nd Lieutenant,
Sergeants.
Hobby, Thomas, Jr., Town, John,
Rundle, Eli, Waring, Henry.
Corporals.
Lockwood, Gershom, Slosen, Gershom,
Rimdle, Joshua, Tharp, John,
Rundle, Abram, Drummer, Paul (Pall), John, Fifer,
deserted.
Privates.
Adams, Jonathan,
Baas, Henry,
Bates, Ebenezer,
Bath, Asther,
Bath, Ebenezer,
Burley, Isaac,
Bush, Jabez,
Canfield, Silas, deserted,
Carlong, Stephen, deserted,
Chapman, Titus,
Conklin, Jacob,
Cooper, John,
Crazo, John,
Dayton, Jonah,
Denton, Samuel,
Depue, William, deserted,
Ferris, James,
Ferris, Oliver,
Finch, Jeremiah,
Fkmey, Ward,
Forman, Peter,
Grimsley, William,
Hibbs, Samuel, deserted,
Hobby, Jabez, M.,
Holmes, Nathaniel,
Hubbell, Jehiel,
Hutchins, Caleb,
Jarman, Charles,
Jordon, John,
Jordon, William,
Judson, Joseph,
Kenney, Patrick,
Knapp, Charles,
Knapp, Samuel,
Lasby, Alexander,
Lawrence, Jonathan,
Lee, William,
Lockwood, Elnathan,
Lockwood, Israel,
Lockwood, Jared,
Lockwood, Joseph,
Lyon, Noah,
Soldiers in the Revolution
125
x^^
Manning, Samuel,
Mead, Reuben,
Mead, William,
Merritt, Peter,
Northoner, Richard,
Ogden, Abner,
Palmer, Cornelius,
Palmer, Nathaniel,
Palmer, Zebud,
Peck, Aaron,
Peck, Daniel,
Peck, Seth,
Pelham, Francis,
Purdy, Abraham,
Reynolds, Jonathan,
Robinson, William,
Rundle, Jeremiah,
Rundle, Jesse,
Rundle, John,
Sackett, William,
Scofield, Jeoffrey,
Scott, Timothy,
Shaw, James,
Sherwood, Abraham,
Sherwood, Elnathan,
Slanter, James,
Smith, James,
Smith, Samuel,
Studwell, Ward,
Taylor, Henry,
Taylor, John,
Taylor, Major,
Thich(?), Thomas,
Thinch(?), William,
Thompson, Archibald,
Town, Jonathan,
Town, William,
Travis, Joseph,
Webb, Ebenezer,
Webb, Noah,
Webster, Thomas,
Wheaton, Daniel,
Whelpley, Daniel,
Wood, Israel.
In many instances the printed rolls do not contain the
addresses of the officers and men who served in the Conti-
nental Army, and it is probable that the names of all the
officers and men are not included herein; therefore, for
fuller particulars reference should be made to the printed
rolls contained in the Record of Connecticut Men in the
Revolution, and also to vols. viii. arid xii., of the Collections
of the Connecticut Historical Society.
State Troops, 1776.
Raised to re-enforce General Washington in New York.
The 1st Battalion, Wadsworth Brigade, served on the
Brooklyn front a few days before and during the Battle of
Long Island, August 2^, 1776; in the retreat from New York;
stationed in the City of New York under General Putnam
and narrowly escaped capture on the retreat from the city
September 15, 1776; posted on Harlem (Washington)
126 Ye Historic of Ye Town of Greenwich
Heights until the Battle of White Plains, October 28, 1776,
in which it was engaged and suffered some loss. Rolls
incomplete.
4th Company.
Mead, Abraham, Captain.
Ingersoll, Simon, ist Lieutenant.
Waring, Henry, 2nd Lieutenant.
Hobby, Thomas (Jr.), Ensign.
Names of the men not on printed rolls.
Bradley's Battalion, Wadsworth Brigade.
Hobby, Thomas, Lieutenant-Colonel.
Lewis, Isaac, Rev., Chaplain.
Captain Keeler's Company.
Mead, Sylvanus, ist Lieutenant.
KJnapp, Joseph,
Sergeants.
Mills, John.
Corporal.
Knapp, Titus.
Privates.
Brown, Daniel,
Brown, Jonathan,
Brown, Nathaniel,
Brown, Roger,
Green, Asel,
Hewsted, John,
Hewsted, Samuel,
Hewsted, Thomas,
Holly, Jabez,
Hoyt, James,
Lockwood, David,
Lockwood, Ely,
Lockwood, John R.,
Mead, Jeremiah,
Mead, Uriah,
Olmstead, Lemuel,
Peck, Edward,
Peck, Jeremiah,
Peck, Theophilus,
Rundle, Titus,
Scott, William,
Smith, Enoch,
Smith, John,
Smith, Nathan,
Smith, Stephen,
Smith, William,
Wairing, John,
Wareing, Ephraim,
Waring, Henry,
'f Waring, James,
Waterbury, William,
Webb, Phineas,
Westcott, Daniel,
Wood, Hezekiah.
Soldiers in the Revolution 127
See official printed rolls for complete list of names.
The 9TH Regiment, 4TH Brigade, Connecticut Militia,
comprised the various companies located in the Towns of
Norwalk, Stamford, and Greenwich.
Mead, John, Lieutenant-Colonel, promoted to Colonel
in May, 1777, and to Brigadier-General in May, 1781.
Belcher, Elisha, M. D.,' Surgeon, April, 1780.
Part of this regiment, under the command of Lieuten-
ant-Colonel John Mead, was ordered to New York in 1776;
took part in the Battle of Long Island, August 2'], 1776;
was one of the last regiments to leave New York in the
retreat from that city; posted on Harlem (Washington)
Heights and remained there until the Battle of White Plains,
October 28, 1776, in which it was engaged and suffered con-
siderable loss.
The first detail from this regiment served during part of
the months of August and September, 1776.
The second detail, some during October, November, and
December, 1776, and January, 1777, and others November
and December, 1776, and January, 1777.
First Detail.
Regimental Officers.
V Mead, John, Lieutenant-Colonel, Commanding.
Mead, Abraham, Sergeant-Major.
Mead, John, 3rd, Drum-Major.
Mead, Enoch, Colonel's Clerk.
Lyon, Caleb, Armorer.
Captain James Green's Company.
Green, James, Captain, of Horseneck.
Sergeants.
Holmes, Ebenezer, Mosher, Abel,
Knapp, Jonah, Mead, David, Drummer.
' See Year Book of the Sons of the Revolution in the Stale of New York.
128 Ye Historie of Ye Town of Greenwich
Corporals.
Jarman, Peter, Mead, Halsey.
Privates.
Brown, David, Lockwood, Reuben,
Brundage, Charles, Lyon, Joseph,
Carpenter, Andrew, Mead, Jesse,
Clemmans, James, Merritt, James,
Coe, Reuben, Palmer, Robert,
Dupue, Abraham, Peck, David,
Green, Benjamin, Sherwood, Daniel,
Holmes, Enoch, Sherwood, EUithan,
Knapp, Shubal, Sutton, Benjamin,
Knapp, Solomon, Taylor, Zebediah,
Knapp, Titus, Weeks, John,
Korrel (?), William, Wood, Joseph.
Captain Abraham Mead's Company.
Captain Abraham Mead with a detail of soldiers was at
this time in the ist Battalion, Wadsworth Brigade, which
had been raised to re-enforce General Washington in New
York, so the command of the company devolved on:
Close, Odle, Lieutenant, of Horseneck.
Marshall, Sylvanus, Ensign.
Sergeants.
Mead, Nathaniel, Rundle, Eli,
Peck, Henry, Sackett, Justus.
Peck, Benjamin, Clerk.
Corporals.
Marshall, Gilbert, Marshall, Isaac,
Seymour, Drake, Drummer, Mead, Daniel, Fifer.
Privates.
Brown, John, Clark, James,
Brown, Thomas, Close, Samuel,
Bush, Bartholemew, Day, Elias,
Bush, Jabez, Denton, Humphrey , Jr. ,
Bush, Justus, Ferris, Caleb,
Soldiers in the Revolution
129
Ferris, Oliver,
Finch, Timothy,
Hitchcock, Thomas,
Hobby, MiUs,
Hubbell, Jehiel,
Johnston, Abraham,
Johnston, James,
Johnston, Thomas,
Johnston, WilHam, Jr.,
Lockwood, Gershom,
Lyon, Amos,
Lyon, Job,
Mead, Andrew,
Mead, Charles,
Mead, David,
Mead, Epenetus,
Mead, Jonah,
Mead, Lockwood,
Mead, Richard,
Mead, Solomon,
Palmer, Nathaniel,
Reynolds, Ambrose,
Reynolds, Joseph,
Rundle, Nathaniel, Jr.,
Rundle, Shubal,
Rundle, Solomon,
Studwell, Henry,
Wilmott, Francis,
Wilson, Nehemiah,
The following individuals were returned as having
deserted at New York in August, 1776.
Banks, David,
Finch, Caleb,
Husted, Peter,
Knapp, Ezekiel,
Lane, Abraham,
Wilmot, Francis.
It will, however, be noted that some of these men re-
entered the service and should have been returned only as
"missing," instead of "deserted."
Captain Matthew Mead's Company.
Mead, Matthew, Captain, of Horseneck.
Knapp, John, Lieutenant.
How, Isaac, Ensign.
Banks, Joseph,
Husted, Abraham,
Mead, Jehiel,
Ask, Samuel,
Banks, Joshua,
Banks, Obadiah, Jr.,
Darrow, Daniel,
Finch, WiUiam,
Hibbard, John,
Sergeants.
Mead, Peter,
Palmer, Samuel,
Hibbard, Joseph, Fifer.
Privates.
Hobby, Hezekiah,
Knapp, Neasor,
Knapp, Stephen,
Mead, EU,
Mead, Esbon,
Mead, Henry,
130 Ye Historic of Ye Town of Greenwich
Mead, Henry, Jr.,
Mead, Jasper,
Mead, Jonathan,
Mead, Joseph,
Mead, Nemiah, Jr.,
Mead, Nathaniel, 3rd,
Mead, Obadiah,
Mead, Silas, Jr.,
Mead, Zaccheus,
Merritt, Daniel,
Mills, Samuel, Jr.,
Ogden, Abner,
Ogden, John,
Peck, Isaac, Jr.,
Peck, Israel,
Purdy, Daniel,
Sackett, John,
Sherwood, Oliver,
Townsend, Coles.
Captain George Peck's Company.
Peck, George, Captain, of Greenwich, Old Town.
Palmer, Seth, Lieutenant,
Peck, Robert, Ensign.
Sergeants.
Ferris, Samuel,
Knapp, Joseph,
Palmer, Johnard,
Peck, Thomas,
Whelpley, Darling
Corporals.
Finch, Jeremiah, Lockwood, Millington,
KJnapp, Charles, Palmer, Zabud, ?^"
Lockwood, Jacob, Drummer, Reynolds, David, Fifer.
Privates.
Ekner, Jeremiah,
Ferris, James, 2nd,
Ferris, Jeduthan,
Ferris, Joshua,
Ferris, Nathaniel,
Ferris, Solomon,
Ferris, Stephen,
Howe, Ebenezer,
Jessup, Sylvanus,
Knapp, Jeremiah,
Knapp, Titus,
Lockwood, Caleb,
Lockwood, Charles,
Lockwood, John,
Lockwood, Philip,
Mead, Reuben,
Mosher, James,
Palmer, Nathan,
Peck, Ebenezer,
Peck, Isaac,
Peck, Moses,
Peck, Samuel, 3rd,
Peck, William,
Reynolds, Daniel.
Captain David Haifs Company.
Smith, Charles, Lieutenant, commanding, of Stanwich.
Soldiers in the Revolution
131
Sergeants.
Ferris, Nathaniel, Reynolds, Nathaniel,
Holly, Abraham, Smith, David.
Moe, James, Clerk.
Corporals.
Chapman, Jeremiah, Smith, Nehemiah,
Pastilo, Jehiel, Weed, or Webb, Nathaniel,
Hobby, David, Drummer, Smith, Stephen, Fifer.
Privates.
^ Austin, John,
Austin, Nathaniel,
Austin, Samuel,
Banks, David,
Briggs, Caleb,
Briggs, Nathaniel,
Brown, Titus,
Close, Joseph,
Davis, Abraham,
Denton, Peter,
Denton, Solomon,
Ferris, Eliphalet,
i- Finch, Ezekiel, Jr.,
Finch, Jonathan,
Finch, Seth,
Finch, Silas,
Halt, Frederick,
Halt, Jonathan,
Hobby, Henry,
Hobby, James,
Howe, Sylvanus
Hubbard, Henry,
Husted, Benjamin, Jr.,
Husted, Nathaniel,
Ingersoll, Joseph,
Ingersoll, Nathaniel,
June, Abner,
June, Nathaniel,
Second Detail.
After the Battle of White Plains, October 28, 1776, the
Assembly ordered the 9th, loth, 13th, and 1 6th Regiments to
June, Silas,
June, Stephen,
Knapp, Isaac,
Lockwood, Azariah,
Lockwood, James,
Lockwood, Moses,
Mead, Abel,
Mead, Elkanah,
Mead, Jacob,
Mead, Joseph,
Mead, Stephen,
Newman, Ezra,
Newman, Israel,
Newman, Shubal,
Palmer, Silas,
Reynolds, Ezekiel,
Reynolds, James,
Rundle, Jep,
Scofield, James,
Sherwood, James,
Smith, Joshua,
Studwell, Anthony,
Waring, Abraham,
Waring, Jesse,
Waring, Joseph,
Weed, or Webb, Noah,
White, Libbeus.
132 Ye Historic of Ye Town of Greenwich
march to the Westchester border and place themselves under
the command of General Wooster. Later the State Regi-
ments under the command of Colonel Enos and Colonel
Whiting reheved them. The officers and men were not all
the same as has previously been given, and so the new rolls
are given, as follows (Oct. 1776-Jan. 1777):
Regimental Officers.
Mead, John, Lieutenant-Colonel, Commanding.
Lockwood, Gershom, Sergeant-Major.
Hubbell, Jehiel, Quartermaster-Sergeant.
Mead, John, 3rd, Drum-Major.
Mead, Enoch, Colonel's Clerk.
Captain James Green's Company.
Green, James, Captain, of Horseneck.
Banks, Joseph, Sergeant.
Corporals.
Brown, John, Lawrence, Jonathan,
Knapp, Jonah, Clerk, Abrams, John, Drummer.
Privates.
Brown, James, Merritt, Abraham,
Clemmans, James, Merritt, James,
Coe, Reuben, Merritt, John,
Daniels, William, Merritt, Solomon,
Dayton, Jonah, Mosher, Abel,
Depue, Abram, Palmer, Robert,
Hait, Abram, Peck, David,
Jordon, William, Sherwood, Daniel,
Knapp, Shubal, Sherwood, Elithan,
Knapp, Solomon, Sutton, Benjamin,
Kjiapp, Titus, Sutton, Benjamin, Jr.,
Lockwood, Reuben, Taylor, Zebediah,
Lyon, Joseph, Wood, Joseph.
Mead, Jesse,
Captain Matthew Mead's Company.
Mead, Matthew, Captain, of Horseneck.
Howe, Isaac, Ensign.
Soldiers in the Revolution
133
Sergeants.
Close, Samuel, Weed, Jesse, deserted,
Husted, Abraham, Weed, Peter,
Town, John, Mead, Daniel, Fifer,
Hibbard, Joseph, Clerk,
Corporals.
Hinck (?), William, Louden, John.
Privates.
Ash, Samuel,
Banks, Joshua,
Banks, Obadiah, Jr.,
Hibbard, John,
Hobby, Hezekiah,
Knapp, Neasor,
Lyon, Caleb,
Mead, Calvin,
Mead, Eli,
Mead, Henry,
Mead, Henry, Jr.,
Mead, Jonathan,
Mead, Joseph,
Mead, Jothan,
Mead, Nemiah,
Mead, Obadiah,
Mead, Silas, Jr.,
Mills, Samuel, Jr.,
Ogden, Abner,
Ogden, John,
Palmer, Samuel,
Peck, Isaac, Jr.,
Sackett, John,
Townsend, Coals,
Wilson, Benjamin.
Captain Abraham Mead's Company.
Mead, Abraham, Captain, of Horseneck.
Close, Odle, Lieutenant.
Marshall, Sylvanus, Ensign.
Sergeants.
Lyon, Daniel, Rundle, Eli,
Mead, Nathaniel, Sackett, Justus,
Peck, Benjamin, Clerk, Seymour, Drake,
Drummer.
Lyon, Amos,
Marshall, Isaac,
Brown, John,
Bush, Bartholomew,
Corporals.
Mead, Edmund.
Privates.
Bush, Jabez,
Bush, Justus,
134 Ye Historic of Ye Town of Greenwich
Clarke, James,
Close, Elnathan,
Denton, Humphrey,
Ferris, Caleb,
Ferris, Israel,
Finch, Timothy,
Hitchcock, Joseph,
Hitchcock, Thomas,
Hobby, Mills,
Johnson, Thomas,
Johnson, William,
Johnston, Abraham,
Johnston, James,
Kjiapp, Eben,
Lockwood, Gershom,
Lyon, Joby,
Lyon, Noah,
Maccoy, Abraham,
Mead, Charles,
Mead, David,
Mead, Israel,
Mead, Jonah,
Mead, Lockwood,
Mead, Netus,
Mead, Solomon,
Mead, Titus,
Palmer, Nathaniel,
Reynolds, Ambrose,
Reynolds, Joseph,
Rundle, Hardy,
Rundle, Nathaniel,
Rundle, Shubal,
Rim.dle, Solomon,
Studwell, Henry,
Studwell, Joseph,
Wilmot, Francis,
Wilson, Nehemiah,
Worden, Noah.
Captain Charles Smith's Company.
Smith, Charles, Captain, of Stanwich,
Reynolds, Nathaniel, Lieutenant.
Brush, Benjamin, Ensign.
Chapman, Jeremiah,
Ferris, James,
Moe, James, Clerk,
Banks, David,
Waring, Jesse,
Briggs, Caleb,
Brown, Titus,
Davis, Abram,
Finch, Jonathan, Jr.,
Hait, Aaron,
Hait, Jonathan, Jr.,
Hobby, Henry,
Howe, Sylvanus,
Sergeants.
Ferris, Nathaniel,
Webb, Benjamin,
Todd, John, Drummer.
Corporals.
Webb, Gilbert,
Webb, Nathaniel.
Privates.
Husted, Nathaniel,
Ingersoll, Nathaniel,
IngersoU, Samuel,
Jemison, William,
June, Abner,
June, Nathaniel,
June, Silas,
June, Stephen,
Soldiers in the Revolution
135
Knapp, Isaac,
Lockwood, Azariah,
Lockwood, Moses,
Mead, Abel,
Mead, Jacob,
Mead, Stephen,
Newman, Israel,
Newman, Shubal,
Palmer, Gideon,
Reynolds, James,
Smith, Benjamin,
Smith, Joshua,
Smith, Stephen,
Waring, Joseph,
Waring, Noah,
Webb, Noah,
White, Jacob,
Wood, David,
Youngs, Thomas.
Captain George Peck's Company.
Peck, George, Captain, of Greenwich, Old Town.
Palmer, Seth, Lieutenant.
Peck, Robert, Ensign.
Sergeants.
Ferris, James, Whelpley, Darling,
Knapp, Joseph, Lockwood, Jacob,
Palmer, John Wood, Clerk, Drummer.
Knapp, Charles,
Lockwood, Milton,
Blancher, Jacob,
Ferris, Jeduthan,
Ferris, Joseph,
Ferris, Nathaniel,
Ferris, Stephen,
Hendries, Sandy,
Howe, Ebenezer,
Husted, Joseph,
Jessup, Jonathan, Jr.,
Jessup, Sylvanus,
June, Stephen,
Knapp, Titus,
Linkliter (?), George,
Corporals.
Palmer, Zabud.
Privates.
Lockwood, Elnathan,
Lockwood, Philip,
Lockwood, Solomon,
Montgomery, Alexander,
Newman, Abraham,
Palmer, Daniel,
Palmer, Jeremiah,
Palmer, Nathan,
Peck, Ebenezer,
Peck, Heth,
Peck, Moses,
Reynolds, Daniel,
Whiting, Samuel.
The following men of Captain George Peck's Company
were detailed at Greenwich as a guard.
Peck, Thomas, Sergeant.
Knapp, Enos, Corporal.
136 Ye Historic of Ye Town of Greenwich
Privates.
Adams, John,
Ferris, Jeremiah,
Hendries, William,
Jessup, Jonathan,
Knapp, Jeremiah,
Lockwood, Caleb,
Lockwood, Charies,
Lockwood, George,
Lockwood, John,
Lockwood, Jonathan, 3rd,
Mead, Reuben,
Palmer, Stephen,
Peck, Isaac,
Peck, Samuel, 3rd,
Peck, William,
Reynolds, Briggs.
Captain Joseph Hobby's Company.
Hobby, Joseph, Captain, of Horseneck.
Brown, Bezaleel, Lieutenant.
Brown, Edmund, Ensign.
Darrow, Daniel,
Ferris, Jabez,
Mead, Caleb,
Ferris, Pach,
Fitch, Jabez,
Sergeants.
Mead, Nemiah,
Rundle, Reuben.
Brown, Thomas, Drummer.
Corporals.
Reynolds, Horton,
Waters, William.
Privates.
Betts, Silas,
Bush, David,
Conerey, Samuel,
Day, Elias,
Dayton, Abraham,
Durom (?), George,
Ferris, Josiah,
Ferris, Oliver,
Finch, Nathaniel,
Hobby, Benjamin,
Holmes, Reuben,
Howe, Jonathan,
Jessup, Amos,
Kicker (?), Joseph,
Knapp, Johnson (?), Jr.,
Mackcall, Angus,
Marshall, Andrew,
Marshall, Daniel,
Marshall, Ezra,
Marshall, Stephen,
Marshall, Thomas,
Mead, Ebenezer,
Mead, Jared,
Mead, Marshall,
Mead, Stephen,
Palmer, Denham,
Peck, Nathaniel,
Pomerey, Joel,
Ritch, Edward,
Ritch, John,
Ritch, Thomas, 3rd,
Rundle, Nathaniel,
Soldiers in the Revolution 137
Sackett, Joseph, Jr., Smith, John, 3rd,
Seymour, Samuel, Studwell, Gabriel.
Smith, Jasper,
Captain Howe's Company.
Howe, Isaac, Captain, of Pecksland.
This company was out several times. Rolls not returned.
Captain Mead's Company.
Mead, Caleb, Captain, of Stanwich.
This company was out several times. Rolls not returned.
Company of Rangers.
Mead, Sylvanus, Captain.
Marshall, Sylvanus, 1st Lieutenant.
Mead, Jehiel, 2nd Lieutenant.
Halt, Jesse, Ensign.
Organized May, 1777, discharged August, 1779.
Rolls not returned.
2ND Regiment, Continental Line.
Captain Betfs Company.
Sergeants.
Brown, Nathan, Knapp, Usual,
Hoyt, Joseph, Webb, David.
Corporal.
Scofield, Selah.
Privates.
Benson, John, Smith, John,
Brown, James, Stephens, William,
Brown, Thomas, Taylor, Joshua,
Bush, Samuel, Waring, Ebenezer,
Hayes, Asa, Waring, Moses,
Johnson, Peter, Weed, Benjamin,
McKinny, John, Weed, Gideon,
Scofield, Nathaniel, Westcott, David,
Scofield, Silas, Williams, John,
Sellick, Charies, Wilson, Gilbert,
Smith, Caleb, Wilson, Thomas.
See official printed rolls for complete list of names.
138 Ye Historic of Ye Town of Greenwich
5TH Regiment, Continental Line.
Captain Hait's Company.
Sergeants.
Lockwood, Eliphalet, Scribner, Asa,
Palmer, Jonas, Mead, Samuel,
Frost, Stephen, Corporal, Musician.
Privates.
Brown, Solomon, Wareing, John,
Jones, William, Weed, Elijah,
Knapp, James, Westcott, Ephraim,
Matthews, John, White, Charles,
Monrow, Daniel, White, Nathan,
Parsons, Jesse, Wilcox, Philemon,
Scofield, Sylvanus, Wilson, Nehemiah,
Scott, William, Wood, Stephen.
Smith, Joseph,
See official printed rolls for complete list of names.
8th Regiment, Continental Line.
Captain Brown's Company.
Sergeants.
Close, Samuel, Green, Ezra.
Corporals.
Brown, Stephen, Smith, Jabez,
June, Stephen, Weed, Jonas.
Privates.
Conklin, Deliverance, Newcomb, Daniel,
Hait, Ebenezer, -Newman, Thomas,
Holly, Abraham, Provost, Daniel,
Jessup, Nathaniel, Rundle, John,
Johnson, Daniel, Scofield, Jonathan,
Johnson, Nathaniel, Smith, Abraham,
Johnson, William, Smith, John,
Lewis, Thomas, Waring, Samuel,
Lounsberry, Peter, Weed, John,
Mills, George, Weed, John, Jr.,
Soldiers in the Revolution
139
Whelpley, Ebenezer,
Whelpley, Jonathan,
White, James H.,
See official printed rolls for complete list of names.
Wilson, Peter,
Wright, Simeon.
Colonel Sheldon's Light Dragoons, i 777-1 783.
6th Troop of Horse.
Marshall, Joseph, of Horseneck,
Palmer, Joel, of Horseneck,
Powers, Aaron, of Greenwich,
Smith, Benjamin, of . Greenwich.
Colonel Lamb's Artillery, i 777-1 783.
Lockwood, Samuel, Captain.
Waring, Henry, 1st Lieutenant.
Whiting, Samuel, 2nd Lieutenant.
Finch, Jeremiah,
Knapp, Charles,
Lockwood, Jared,
Harriott, Israel,
Johnson, Samuel,
Sergeants.
Lockwood, Joseph,
Travers, Joseph.
Corporals.
Waters, William,
Wessels, Hercules,
Lockwood, Timothy, Drummer, Ferris, Lewis, Bombardier.
Gunners.
Betts, Peter,
Hays, Abraham,
Knapp, Samuel,
Adams, Jonathan,
Brown, John,
Burley, John,
Crudock, William,
Davis, Isaac,
Ferris, Peter,
Finch, Samuel,
Holmes, Nathan,
Lockwood, Moses,
Parsons, Theodosius.
Matrosses.
Lemman, William,
Lockwood, David,
Mead, Elijah,
Mead, Jonathan,
Mead, Samuel,
Purdy, Jesse,
Reed, John,
Reynolds, Valentine,
140 Ye Historic of Ye Town of Greenwich
Rogers, James, Town, William,
Slater, David, Wessels, James,
Town, John, Wilson, David.
Captain Jabez Fitch's Company.
Company of Independent Volunteers in the service of the
State of Connecticut from March i, 1782, to March i, 1783.
Fitch, Jabez, Captain.
Hull, Joseph, Lieutenant.
Mead, Andrew, Ensign.
Sergeants.
Hitchcock, Ebenezer, Smith, Samuel, Jr.
Privates.
Austin, Isaac, Nichols, James, Jr.,
Brown, Nathan, Jr., Parsons, Jesse,
Clark, Andrew, Quintard, Isaac,
Clark, Robert, Silleck, Uriah,
Hull, Isaac, Smith, Polly, Corp.,
Johnson, Benjamin, Stephens, William,
McKay, Ephraim, Waring, Enoch,
Mead, Titus, Waring, Nathan.
See official printed rolls for complete list of names.
Greenwich Artillery Company.
Marshall, Sylvanus, Captain.
Brown, Bezaleel, Captain.
Hughes, , Captain.
Rolls not returned.
At the November session of the General Assembly, 1776,
Dr. Amos Mead, one of the representatives of the Town of
Greenwich, on behalf of himself and the rest of the inhabi-
tants of said town, petitioned the Assembly, "showing that
the Town of Greenwich is situated upon the seacoast and
that the inhabitants have no cannon to defend themselves
against the attacks of the enemy, etc., praying this Assembly
do grant to the petitioner six small cannons, balls, etc., for
the defence of said town. Resolved by the Assembly that
the selectmen of the Town of Greenwich, upon application to
Greenwich Artillery Company 141
Joshua^Porter of Salisbury, shall have the liberty to have
six small cannon, and the said Porter is directed to deliver
the same to the selectmen of said Greenwich upon applica-
tion six four-pounders, together with a sufficient quantity of
shot for said cannons, to be kept at said Town of Greenwich
for the defence thereof till further order of this Assembly;
and that his Honor the Governor with the advice of his
Council of Safety be desired on proper application to deliver
to said selectmen of Greenwich a sufficient quantity of pow-
der for the use of said guns, provided the said Town of
Greenwich shall mount said guns on proper carriages for
use."
1777, June 23. Minutes of the Governor and Council of
Safety. Voted that the overseers of the Salisbury furnace
deliver to the selectmen of Greenwich one hundred round
shot suitable for its field pieces and grapeshot proportionate
thereto.
At the January Session of the Assembly, 1778, the
selectmen by petition showed to the Assembly "that pur-
suant to a resolve of this Assembly in November, 1776, and a
subsequent order from his Excellency the Governor and his
Council of Safety drawn on the managers of the cannon
foundry at Salisbury, said selectmen procured and trans-
ported from thence to Greenwich four cannons, which they
caused to be well mounted on carriages fit for the defence of
this State, and being so mounted procured a sufficient quan-
tity of powder and shot for the same and also employed
twenty-one men, officers included, to manage said cannons, "
and incurred considerable expense thereby, which the
Assembly ordered paid.
It was also ordered at the same session that "for the
defence and protection of the seacoast of this State, there be
forthwith raised by voluntary enlistment, to serve until the
first day of January next unless sooner discharged, one com-
pany to consist of twenty-four men, including one sergeant
and one corporal under the command of a lieutenant, to be
stationed at Greenwich, which company is to do the duty
and service of artillery men."
142 Ye Historie of Ye Town of Greenwich
1778, February 6. Minutes of the Governor and Council
of Safety. Sylvanus Marshall was detailed to command the
above company of artillery men,
1778, May 23. Minutes of the Governor and Council of
Safety. Bezaleel Brown was detailed as lieutenant and
commander of the artillery company at Greenwich, con-
sisting of twenty-four men, including one sergeant and one
corporal, in place of Lieutenant Sylvanus Marshall, who has
resigned.
This artillery company continued in the service, using the
town building as a guardhouse, until the fourth day of
August, 1779, when it was ordered by the Governor and
Council of Safety "that the artillery company in said town
lately commanded by Lieutenant Hughes, said Hughes
having gone off to the enemy, both non-commissioned
officers and privates be discharged from said service and
returned to their respective companies. " The names of the
officers and men of this company do not appear on the
printed rolls.
At the October Session of the General Assembly, 1777,
the selectmen of the Town of Greenwich petitioned the
Assembly, showing "that in the action at Compo (near Nor-
walk) on the twenty-seventh day of April, 1777, one Libbeus
Mead of Captain Seeley's Company, Colonel Courtland's
Regiment of the State of New York, received sundry exceed-
ingly bad and dangerous wounds, so as to be unable to be
removed, whereby a necessary expense was incurred to the
amount of £51, 19^, 4c?," for which reimbursement was
directed.
May Session of the General Assembly, 1777. "Whereas
this Assembly has received information that frequent incur-
sions have been made by the enemy into the Town of Green-
wich and parts adjacent, and have taken cattle from the
inhabitants in that quarter, and it is not in the power of this
Assembly to give them immediate relief: Resolved by this
Assembly that his Honor the Governor be desired to request
General Parsons to order four hundred of the Continental
Troops at Greenwich 143
troops raised in this state to be detailed for the present in the
Town of Greenwich and parts adjacent for the defence of
said inhabitants. "
October Session of the General Assembly, 1778. Ordered
that Colonel Roger Enos' Regiment be detailed as follows:
"One company at Norwalk, one company at Stamford and
the remaining companies at Greenwich to guard and defend
the inhabitants in those parts of the state against the incur-
sions and depredations of the enemy by sea and land by
keeping out proper guards and patrolling parties toward the
seacoast and the enemy's lines and by annoying the enemy
by every other means in their power." "That his Excel-
lency the Governor be and he is hereby desired to give
immediate orders to Captain John Yates and Captain David
Olmstead, belonging to Colonel Enos' Regiment, to march
forthwith with their companies to the Town of Greenwich
for the defence of that town and parts adjacent thereto, and
also to represent to General Washington the defenceless
condition of the southwestern parts of this state and request
of him such troops as may be necessary for the protection of
the inhabitants in that quarter."
1778, November 3. The minutes of the Governor and
Council of Safety show that they wrote General Washington
to supply Colonel Enos' Regiment now stationed at Green-
wich with cartridges and flints.
At the May Session of the General Assembly, 1779, two
regiments of militia, consisting of five hundred men each,
were ordered raised and to march with the utmost dispatch
to Greenwich for the defence of the western frontiers.
At the January Session of the General Assembly, 1780,
two companies were ordered to "repair immediately to the
Town of Greenwich and there join the guards now there for
the defence of that important post"; also eight additional
companies were ordered "to repair immediately to the Town
of Greenwich and take post there under the command of
Colonel John Mead for the defence of that place. "
1780, March 2. Minutes of the Governor and Council
144 Ye Historic of Ye Town of Greenwich
of Safety. "Timothy Lockwood appointed lieutenant of
the guards ; and on the twenty-third day of April, 1 780, one
company was ordered to repair immediately to Green-
wich for the defence of that post and places adjacent
thereto."
At the outbreak of the war, some, for their loyal and
religious zeal, immediately sided with the enemy. However,
they did not at that time openly avow their design. So
little spirit was shown on the part of the tories within the
limits of the town up to 1777, that a vote sustaining the
Declaration of Independence and the Continental Congress
was passed in town meeting without a dissenting vote. Yet
there were disaffected ones, as the event proved, and before
the war was finished a considerable number of men had gone
over to and openly joined the ranks of the enemy.
After the British had occupied New York, there arose
another class of men, called cowboys, who were much worse
than the tories. This body was composed of certain lawless
characters, who seized with avidity upon every opportunity
for plunder. They committed their depredations both upon
the Americans and the enemy. Old grudges contracted
before the war were now satisfied with relentless vigor, and
the Americans suffered the most from these wretches. And
inasmuch as they did by far the greater injury to the Ameri-
cans, they were often assisted by British troops to carry out
their nefarious designs. Skulking about at night in the
woods and by-places, they would shoot down the inhabitants
when they least suspected that an enemy was near. Their
mode of warfare can only be compared with that of the
Indians in the early history of the country. A few instances
will show the bloodthirstiness, which they had attained to
about the close of the war.
Shubal Merritt, whose family is now extinct, was one of
these. With one of his boon companions, he was lurking
about the village of Rye, New York, for the accomplishment
of some hidden purpose. An aged man was ploughing in a
field near-by their hiding-place, and as he diligently pursued
Incidents of the Revolution 145
his labors backward and forward across the lot, they were
whiling away the time by playing cards. Finally, Shubal
proposed a game to decide which should shoot the man.
The result was against Shubal, who, as the old man ap-
proached them slowly with his team, deliberately raised his
musket, and shot him through the heart. After the war was
over, the murderer suffered his just deserts. A son of his
victim met him and shot him dead upon the spot. And so
great was the feeling of hatred to Shubal on the part of the
citizens, that no notice was taken of the act.
Dr. Amos Mead, who was ye Surgeon of ye 3rd Connect-
icut Regiment in the expedition against Crown Point and
Ticonderoga in 1759, and also one of the Committee of
Safety, and representative to the General Assembly, was
so chased and hunted by these men as to be obliged to travel
about back in the country for a whole winter. He retraced
by night the tracks he had made by day, and then moving
off a short distance in another direction, spent the night in
the first sheltered place that could be found. In the early
spring following the winter of 1 780, he came down to look at
a field of wheat growing some distance back of his house, but,
on arriving at a certain point in the road, he turned back, for
he was impressed with the idea that he must not go any
farther, but how to account for the impression he knew not.
A few days after a neighbor met him and told him that five
men bent on taking his life were in that very wheat-field
with their loaded muskets aimed at a certain point in the
road where he must have passed had he proceeded. Dr.
Mead, wisely acting on this timely warning, retired again
into the country.
Captain Sylvanus Mead, a veteran of the French and
Indian War, one of the Committee of Safety and captain of a
company of rangers, was constantly watched and hounded by
these wretches. They finally, during the early part of the
year 1780, traced him to the old Ralph Peck place at Mianus,
and one of them knocked at the door. He called out from
within, "Who 's there? " when one of them answered by firing
146 Ye Historic of Ye Town of Greenwich
through the door. The ball struck Captain Mead, wounding
him fatally, and he died the following day.
He was bom on the nineteenth day of January, 1739,
and served in the French and Indian War as corporal in Cap-
tain Thomas Hobby's Company, 3rd Connecticut Regiment,
in the campaign of 1759 against Crown Point and Fort
Ticonderoga. The enemy was compelled to vacate the fort
on the twenty-seventh day of July, 1759. At the com-
mencement of the Revolutionary War, he received a com-
mission as ensign in Captain Ebenezer Hill's Company, 7th
Connecticut Regiment, Continental Line ; was at the siege of
Boston and promoted to ist lieutenant, Captain Samuel
Keeler's Company, Colonel Phillip B. Bradley's Battalion,
Wadsworth Brigade, May, 1776. He was stationed during
the greater part of the summer and early fall of 1776 at
Bergen Heights (now Jersey City), and in October of that
year was ordered up the river to the vicinity of Fort Lee,
then under General Greene's command. In November,
most of the regiment, including Lieutenant Mead's Company
was sent across the river to assist in the defence of Fort
Washington, which on the sixteenth day of November, 1776,
was captured with its entire garrison, among whom was
Lieutenant Mead. He was afterwards exchanged and pro-
moted to captain of a company of rangers raised by order of
the General Assembly at the May Session, 1777, Sylvanus
Marshall, ist lieutenant, Jehiel Mead, 2nd lieutenant, and
Jesse Halt, ensign, of the same company. He petitioned the
General Assembly at the Session held in January, 1778, "to
grant to the non-commissioned officers and soldiers of said
company an additional bounty of four pounds, as has been
granted to those of Colonels Enos' and Ely's regiments in
consideration of the fatiguing and expensive marches of said
company out of the state by orders of Generals Putnam and
Parsons, etc. Payment ordered."
On the fourth day of August, 1779, by order of the
Governor and Council, the company of rangers raised in the
Town of Greenwich, commanded by Captain Sylvanus
Incidents of the Revolution 147
Mead, both officers and men, were discharged and returned
to the companies to which they belonged, except twenty-
four of the first society who were to be retained as guards to
said town, and Timothy Lockwood was appointed lieutenant
to command said guards. The names of the officers and
men of this company do not appear on the printed rolls.
At the annual town meeting held on the fourteenth day
of December, 1778, Captain Sylvanus Mead was chosen one
of the Committee of Safety and also barrackmaster.
Benjamin Mead, the father of Captain Sylvanus, moved
to Quaker Ridge (North Greenwich). He also had a son
Benjamin, who kept the old homestead formerly occupied
by Solomon S. Mead. During the Revolutionary War the
old place was raided by a party of British and tones. Oba-
diah, son of Benjamin, was then quite a lad. His sisters
Anna and Phebe, who were younger, hid with their mother in
the cellar of the old house as the redcoats marched up the
road, and their father and the older girls, Mary and Theo-
dosia, barricaded the doors and windows, while Obadiah, the
only son, solicitous for the cattle without, drove them into
the barnyard and then beat a hasty retreat to a neighbor's
bam. An unfriendly tory, knowing the fact, informed the
British soldiers, who surrounded the bam, threatening to set
fire to it unless he came out. He, too brave to surrender,
jumped from the bam and ran across the orchard towards the
rocks above Dyspepsia Lane, but the British followed.
Seeing that escape was impossible, Obadiah surrendered,
only to be immediately fired at and instantly killed. The
ball passed through his left arm and entered his side. For
several generations the place of his burial was a sacred spot
to the members of the family, and now, though unknown, it
is not forgotten in memory. The coat he wore, showing the
bullet holes and blood stains, has been preserved all these
years, and is now in the possession of Sarah C. Mead. After
killing the son, the redcoats forced their way into the house,
but unable to find the father, they departed, taking with
them the horse and all the geese.
148 Ye Historic of Ye Town of Greenwich
General John Mead's house was repeatedly plundered and
his cattle driven off by the tories and cowboys, his buildings
torn to pieces, fences burned, and the lives of his family
endangered. So great were their nefarious designs against
his family that he was eventually compelled to remove them
to New Canaan, Connecticut. For his losses the State of
Connecticut afterwards gave him a large tract of land in
Ohio, then considered of little value, and at his death it was
divided among his children.
There are two instances of those marauding expeditions
which have been preserved by the family, as well as many
other accounts of those dark days.
One morning while they were at breakfast with some of
the general's friends, the house was surrounded by a party of
the Tory Light Horse, and they barely had time to escape
through the back door, but not unperceived by the enemy.
One of the horsemen rode up and demanded of Anna, one of
the general's daughters, then a girl of eighteen, who came to
the door, where they were hid. She refused to give a satis-
factory answer, when he declared with an oath that he would
kill her, and aimed a blow at her head with his sword. She,
however, dodged the blow, and his sword struck the door-
casing, cutting it quite in two. This door-casing was visible
as long as the house remained standing, and was a memento
of the harshness of war. Finding that he could not intimi-
date her, he remounted his horse, rode into the house, placed
his foot under the edge of the table and tipped it over,
breaking the dishes. Confronting a large mirror, he dashed
his sword against the glass and broke it into a thousand
pieces, at the same time exclaiming, "There's Congress for
you." General Mead's son, Alan, was at that time a very
small boy, and he hid behind some evergreens in the fireplace.
Being very much frightened by their wanton and boisterous
conduct, he began to cry, when the same tory said to him,
"Stop your noise, or I will cut your head off. " Anna always
declared that she would remember that man, no matter
where she should see him; and singular to relate, she
General John Mead 149
did often see him in after years in churches and other
places.
At another time, when the oldest son, John, who was
drum-major in the army, was at home on parole, it being a
very dry time and the well at the house having given out,
Mary, another daughter, Anna's twin sister, went to a
spring some distance from the house to rinse some clothes.
While there she saw her brother John run from the back door
in his shirt sleeves, through the orchard, to a thicket that had
sprung up from the roots of a tree that had been cut down,
and there conceal himself only a short distance from her.
In a few moments she was surrounded by the British and
Tory Light Horse, who demanded of her where her brother
had fled to. When she refused to give the information, a
horseman rode up to her, drew his sword, and placing it at her
breast, swore he would take her life in an instant if she did not
reveal her brother's hiding-place. Her presence of mind did
not forsake her, and she explained that she came out there
early in the morning, had not been from there, and therefore
under the circumstances could not know what had taken
place at the house. She was finally successful in convincing
him that she did not know, and thus saved her brother's
life, although the place of his concealment was within sight,
and almost within sound of their voices.
After the family removed to New Canaan, Connecticut,
Anna became acquainted with and married John Eells of
that place. He also had been a soldier, and was at Ridge-
field when that place was burned. They had eight children,
and removed to Walton, Delaware County, New York,
where they both died at an advanced age.
General John Mead petitioned the General Assembly
at the session held in January, 1780, showing "that he had
been driven from his estate by the enemy and that a great
part of his time for three years past had been taken up in
military command for which he has had no allowance, to the
neglect and great injury of his private affairs, whereby he is
much reduced." Resolved by the Assembly that Colonel
150 Ye Historic of Ye Town of Greenwich
John Mead receive out of the public treasury of this state
the sum of £400 money.
Brigadier-General John Mead was a direct descendant
from the first John Mead, through the oldest sons. His
mother was Elizabeth Lockwood, of North Greenwich.
He was born in Horseneck about 1725, died December 3,
1790, and was buried in the old burying-ground at the sum-
mit of Put's Hill, but the spot is no longer known. In
personal appearance he was short and very fleshy, so much so
that a story is told of his tailor, who, having made a vest for
him, by way of experiment buttoned it around himself and
four other men. In character he was extremely firm and
decided, sometimes looked upon as a little severe, but, like all
Meads, exceedingly just. He spent the whole of his life in
Horseneck, having there a large farm. His residence w^as
almost the first one in the village of Greenwich, entering it
from the west, and was standing up to within a very few
years. He was a member of the Legislature of Connecticut
for eight years before the Revolutionary War, eight years
during the Revolutionary War and after the Revolutionary
War until 1788, two years before his death, making twenty
consecutive years. He was Justice of the Peace for Fairfield
County from 1769 to 1774 inclusive; commissioned Lieu-
tenant of the West Company of Greenwich on the thirteenth
day of October, 1757; promoted to captain on the tenth day
of October, 1767; and on the thirteenth day of May, 1773,
received his commission as major in the 9th Regiment,
Connecticut Militia,
At the commencement of the Revolutionary War, King
George sent him a commission as captain, which he declined.
He was commissioned major when he entered the American
Army; three weeks afterward was promoted to lieutenant-
colonel, and three years before the war closed, was commis-
sioned brigadier-general. His major's commission was at
one time found by the British and tories among his papers,
when they surrounded and plundered his house during the
war, and by them carried ofif as evidence against him, should
General John Mead 151
he by any chance of war fall into their hands. For three
years during the war he had command of the American lines
at Horseneck, and for a long distance each way. He saw
much active service, served on the Brooklyn front with his
regiment a few days before and during the Battle of Long
Island, August 27, 1776, and in the retreat from New York
had command of the last detachment of our troops that left
the city. The day on which the troops evacuated New
York was a remarkably hot one, and our men suffered
intensely from that and fatigue during the retreat. At
night, as soon as a place of safety had been reached, every
one sought rest. The officers found accommodations on the
floor of the hotel and elsewhere, till every place was occupied.
Lieutenant- Colonel Mead came in last, carefully sought a
place, and laid down, thoughtlessly appropriating an officer's
feet for a pillow. The officer awoke, and in a rough tone
demanded who was lying on his feet. Lieutenant-Colonel
Mead politely apologized, but the officer recognizing his
voice, cried out, "For God's sake. Colonel, is that you? I
never expected to see you again alive after the dreadful heat
and struggle of this day; make a pillow of my feet and wel-
come, if you can find any rest here." On September 15,
1776, he was posted on Harlem (Washington) Heights, and
remained there until the Battle of White Plains, October 28,
1776, in which he was engaged and suffered considerable loss.
He was afterwards posted at Horseneck and remained there
during the greater part of the war, and took part in many
other engagements.
General Mead was married in 1752, to Mary Brush,
daughter of Benjamin Brush. By this marriage he had nine
children. His wife died in 1785, aged fifty-five. He mar-
ried second, Mehitable, widow of Jonathan Peck and daugh-
ter of Mr. Blackman, of North Greenwich, Connecticut, and
had one daughter, Mehitable. He died December 3, 1790.
Colonel Thomas Hobby was a descendant of John Hobby
(Huby, Hubbe, Hubby, or Hoby), who settled in Green-
wich, Old Town (now Sound Beach), sometime prior to 1659.
152 Ye Historic of Ye Town of Greenwich
He was bom on the sixth day of January, 1722, and at an
early age enHsted in the militia where he received his military
training.
At the commencement of the French and Indian War,
during the August Session of the General Assembly, 1755,
he was commissioned captain of the 8th Company, 3rd Regi-
ment, raised in the Colony of Connecticut to go in the
expedition against Crown Point. The official records show,
however, that he served during the campaign of 1755, in
which the French and Indians were repulsed at the Battle of
Lake George, as captain in the 4th Regiment, 8th Company.
He continued in the service as captain in the campaigns of
1758, 1759, 1760, 1761, and 1762.
At the outbreak of the Revolutionary War, he entered
the service as major in the 5th Regiment, Continental Line.
The regiment under the command of Colonel Wooster
marched to New York and was there detailed for duty in the
Northern Department, and took part in the Battle of Saint
John's, Quebec, on the sixth day of September, 1775, at
which Major Hobby was slightly wounded. He re-entered
the service in 1776 and was promoted to lieutenant-colonel
in Wadsworth Brigade, Bradley's Battalion, which was
stationed during the greater part of the summer and early
fall of 1776 at Bergen Heights and Paulus Hook (now
Jersey City) . In October of the same year it was ordered up
the river to the vicinity of Fort Lee, then under General
Greene's command. In November most of the battalion
was sent across the river to assist in the defence of Fort
Washington, which on the sixteenth day of November, 1776,
was captured with its entire garrison and Colonel Hobby
was taken prisoner. He was afterwards paroled, returned to
Greenwich, lived on Putnam Avenue and continued his
activity in local affairs until the time of his death, which
occurred on the thirtieth day of July, 1798. His will, dated
the twenty-ninth day of October, 1783, was probated at
Stamford on the first day of September, 1798, and names
as executors Dr. William Bush and Israel Knapp. Children
Captain Abraham Mead 153
mentioned, Thomas, Jabez M,, Hezekiah, Mary, and
Sarah.
Captain Abraham Mead was the eleventh son, each of
whom had a sister, of Deacon Ebenezer Mead, and was born
on the fourteenth day of December, 1742. At an early age
he was apprenticed to a Dutchman, who was a potter, to
learn the potter's trade. This pottery was situated on the
westerly side of the Indian Harbor about where the Held
House now stands. He was an ingenious boy, determined to
learn the trade, so he watched his master when he thought
himself alone, saw the salt thrown into the kiln just before
the baking of the clay was completed and the finished arti-
cles taken therefrom perfectly glazed, and kept his discover-
ies to himself. One day the potter, after extinguishing the
fires, with his boat and men set sail for New Jersey to obtain
a load of clay, leaving the boy in charge. The latter
spent his time in experimenting, and when they rounded
the point on their return, they discovered the pottery in
full blast. It is said that the potter prefaced his exclamation,
"He 's got it, he 's got it, " meaning the boy knew the busi-
ness, with some strong language. The potter, however, did
not intend to lose so valuable a man, and after the ex-
piration of the term of his apprenticeship took him in as a
partner, and later on Captain Abraham Mead succeeded
the Dutchman in his business.
He received his early military training in the militia, and
at the May Session of the Legislature, 1774, he was commis-
sioned captain of the middle company or train band in the
Town of Greenwich.
Immediately after the Lexington Alarm, April, 1775,
troops were raised for the defence of New York, and Captain
Abraham Mead of Horseneck, 9th Regiment, with part of his
company, was ordered to march to New York to assist in the
defence of that important point. The returns show the time
of service to have been eleven days.
In the reorganization of the troops for the year 1776,
he was detailed to command the 4th Company of the ist
154 Ye Historic of Ye Town of Greenwich
Battalion, Wads worth Brigade, raised to re-enforce General
Washington in New York; served on the Brooklyn front a
few days before and during the Battle of Long Island,
August 27, 1776; was in the Retreat from New York and was
among the four thousand men under General Putnam, who
were left as a rear-guard, while the main army under General
Washington took a position on Harlem Heights. When
Clinton landed in New York, September 15, 1777, General
Washington sent hurried orders to General Putnam to
evacuate the city and join him. Lossing states that General
Putnam was ignorant of the routes leading from the city and
that Aaron Burr, one of his aids, led the division through the
woods west of Broadway (Bloomingdale Road) to Harlem
Heights.
After landing, Howe, Clinton, Tryon, and others went to
the house of Robert Murray, on Murray Hill, for a short rest
and refreshment, as they supposed they had General Putnam
hemmed in. The hostess, an unsuspected whig, and a
woman of great charm, entertained the officers so graciously,
serving them cake and wine, that she detained them for more
than two hours, long enough for the greater part of the forces
to escape. They were discovered, however, and a detach-
ment of light infantry was sent in pursuit, which overtook
the rear of the American forces in a path extending from the
Bloomingdale Road to Harlem Lane, and a warm skirmish
took place at the intersection of One Hundredth Street and
Eighth Avenue, and Captain Mead and his company came
very near being cut off from the main division and captured.
He was then posted on Harlem (Washington) Heights until
the Battle of White Plains, October 28, 1776, in which he and
his company were engaged and suffered some loss. After
this battle he assumed command of his own company in the
9th Regiment and remained on duty guarding the Westches-
ter border until January, 1777.
He was appointed a member of the Committee of Safety
on the eighth day of December, 1777, and served until the
end of the war. It was while acting in this capacity that a
_ <
z
so
Captain Abraham Mead 155
price was put on his head, and he was in danger not only
from recognized foes, but also from false friends, who might
betray him for the reward. One dark night he went from
his home on Held's Point to confer with General John Mead,
who was then stationed at Fort Nonsense, which was a short
distance above the bridge at Dumpling Pond (now North
Mianus). It was unsafe to go by the road, so he took the
path along the East Brother Brook. The conference over,
he started back, and something strongly impelled him to go
home by a different route, so he boldly chose the road.
After the close of the war two men, whom he knew, came to
him and told him that on that night they were watching
for him on the path, and intended to capture him and deliver
him up to the British. He, however, had evaded their evil
designs by taking another route home.
On another occasion the commander of the post here
learning that a further attempt would be made to take his life,
detailed four soldiers of the Continental Army to serve as
his guard; but while on their way to his house on Held's
Point, they fell into the ambush designed for Captain
Abraham Mead and were all killed, and were buried on the
point, which place is still marked by a stone.
After the Revolutionary War, he resumed the business
of a potter, and made a boat load of pottery and sold it, and
used -the proceeds to pay off the note on the Second Congrega-
tional Church, of which he was a deacon and treasurer for
many years. He was chosen town treasurer at the annual
town meeting held on the seventeenth day of December,
1787, and held the office for ten consecutive years.'
An incident is related of how a resident of Round Hill
and his accomplice attempted on a dark night to drive off
some cattle at Quaker Ridge. There had been quite a num-
ber of depredations in that vicinity and Calvin Mead, Levi
Mead, and Job Lyon were on the watch. It had been pre-
arranged that in case of an alarm Calvin, who was allowed to
'The author is indebted to Julia E. Bell for the loan of her manuscript
from which the greater part of the foregoing article is compiled.
156 Ye Historic of Ye Town of Greenwich
sleep during the first part of the watch, was to reserve his
fire until the last. They did not have to watch long before
Levi and Job heard some one getting the cattle and pigs to-
gether and gave the alarm. They had a young horse which
was shy of strangers and it took the miscreants some time
to catch him. At last all the stock had been collected
and arranged to the satisfaction of the cowboys, and the
drove was started down the road toward King Street, but
coming to a low place in the fence opposite to where the
patriots were hidden the pigs, which were in the lead, owing
to a puff of wind blowing toward them from the hiding-place,
scented the watchers and stampeded. One of the cowboys
immediately suspected that he and his accomplice were
being watched, so he stooped over and started to run.
Calvin was afraid that the men would escape, so he immed-
iately took aim and fired. The flash from his gun so blinded
the others that they were not sure of their aim and the mis-
creants escaped. A few days afterwards a colored man in
the vicinity was seen wearing a well-known coat with a
bullet hole in it and when questioned about it told who gave
it to him. The cowboy evidently was afraid to wear the
tell-tale coat around the town. In relating the incident in
after years, Calvin said he had as straight an aim on the man
as he ever had on any gray squirrel in his life and never
could understand how it was that he missed him.
The same man and his accomplices, a short while after
the above incident and during the absence of Captain Isaac
Howe, who was obliged to seek a place of safety at North
Castle, owing to the attempts made to take his life, he having
been shot at before while returning to his home at Pecksland
on horseback, made a raid on his house with the intent to
bum it. He was met at the door by Mrs. Howe, and she
said to him, "I know you, I know who all of you are, and if
you attempt to burn this house, I will tell every one in town
who did it and the people will take the matter in hand and
get after you and your accomplices." Fearing the conse-
quences they were deterred from carrying their evil designs
Incidents of the Revolution 157
into execution. Some time after the close of the war, the
leader of this band obtained a pension for military services
rendered before he became a cowboy.
Another class, not so violent in their individual conduct,
but equally inimical in other respects, was composed of those
who, under guise of permits from the English, resided here
without molestation from the enemy, and in return for this
privilege, gave them sufficient and well-timed information of
the doings of the Americans. There was quite a large num-
ber of this class scattered in different parts of the country;
and we cannot but deplore the situation of our forefathers,
thus situated with spies and tories in their midst and the
enemy close at hand.
During the war a paper was published in the City of New
York by one Rivington, called the Rivington Press. This
paper was professedly and to all outward appearances
devoted to the British cause. It was, however, afterwards
known to have aided the Americans much, and it is said that
it was under the control of General Washington himself.
The hostile appearance of the sheet deceived the Americans
as well as their enemies. About half a dozen Greenwich
men resolved that the publication of the Press should be
stopped, and they stole into the city, destroyed the printing-
press, and bagged the type, which they brought off with
them from the very midst of a watchful enemy. Captain
Andrew Mead and Peter Mead were the principal men of the
expedition. It is said that they only of the company were
able to carry the bags of type from the printing-office to the
street, and throw them across the backs of their horses.
After the type was brought to Greenwich it was totally de-
stroyed, except enough to print the names of the members of
the company, which the veterans kept for a long time in
memory of their exploit.
During the period that New York was occupied by the
British, their vessels had almost complete command of the
waters of Long Island Sound. There were, however, many
daring men engaged in a sort of privateering against them,
158 Ye Historie of Ye Town of Greenwich
and among these were Captain Andrew Mead and Elnathan
Close, with quite a large company of men. They went upon
their expeditions in whale-boats, which might easily be hid-
den in the smaller bays along the coast and glide through
shallow water in escaping, or attacking the enemy.
In one of their expeditions, they proceeded by night to
Ferry Point and seized upon a small store vessel and brought
her off with them. She was anchored in a small inlet known
as Chimney Comer. The prize was so valuable a one, that
the enemy pursued them with one of their sloops of war and
anchored off Chimney Comer a short distance from the shore ;
but the people of Greenwich collected for the defence of the
prize, and fired upon the sloop from behind a knoll with a six-
pounder, which was the only large gun in the town. The
first shot struck upon the vessel's deck and wounded a dog,
as was supposed from his sudden yelping. Other shots were
fired and replied to by the enemy's guns, but finding it impos-
sible to retake the vessel, or harm the people upon the shore,
the British relinquished their efforts and sailed away. Cap-
tain Andrew Mead was wounded on this occasion in both
arms. As they were boarding the vessel at Ferry Point, he
being the first to leap on her deck, received two shots, one in
each arm, from the marines on guard, who, as the approach
had been so still, then perceived the attack for the first time.
Although Captain Mead was wounded, Elnathan Close and
his crew, who boarded the vessel from the opposite side,
quickly overpowered the marines on the deck and the force
below surrendered with but little resistance.
Soon after this, the same body of men, under Elnathan
Close, went down into Cow Bay and there seized upon a
vessel, and had brought their prize off Hempstead, when the
wind died away and the tide drifted her fast toward the Long
Island shore, which was in the full possession of the British.
Boats were sent from the shore for the rescue. No alterna-
tive remained but to relinquish the prize and seek personal
safety. This was accomplished by all the Americans,
except one. Smith Mead, who, either from chance or choice.
Incidents of the Revolution 159
remained on board and was taken prisoner. Many supposed
this to have been willingly done on the part of the prisoner,
as he was soon after found fighting upon the other side. He
fought on either side, whenever and wherever it appeared to
have been to his interest to so do. He was one of those who
drove off the cattle of Captain Abraham Mead from Field
Point, and after the war was over had the boldness to
solicit aid of the same family in procuring a pension. Al-
though this was refused, he did, finally, obtain one through
the influence of others.
The winter of 1 779-1 780 was one of the severest on record
during the war. The Sound was completely frozen over and
a great amount of snow fell. During the month of January,
1780, some dozen or twenty head of cattle, the most of which
belonged to Jared Mead of Greenwich, were driven off in
haste by the cowboys towards New York. After much
solicitation on the part of the owners. Captain Andrew Mead,
Richard Mead, and Humphrey Denton consented to make
the daring attempt to cross the enemy's lines and retake the
cattle. There had been recently a rain-storm, which had
frozen as it fell, rendering the roads extremely slippery and
making a hard, sharp crust upon the snow. The pursuers,
however, went upon the sound with their horses and kept on
the ice as far as Mamaroneck, New York, and then taking
the road could track the cattle by the blood which had
trickled from the prods of the bayonets given them to force
them along. At Mount Vernon, New York, they retook the
cattle and were returning when they found that they were
being pursued by a body of troops under the command of a
lieutenant. Their horses were tired by their long and swift
ride, and they soon knew that their only safety was in
separation; and in that case even, one must be inevitably
taken. Accordingly they left the cattle and fled separately
in different directions. The enemy selected Richard Mead,
pursued and took him prisoner. He was taken to New York
and thrown into the famous Sugar House, where he remained
for a period of six weeks until exchanged.
i6o Ye Historic of Ye Town of Greenwich
Richard Mead was the son of Dr. Amos Mead, and when
he was about to take to himself a colonial dame, in 1798, to
share his lot, his father built a house and gave it to him as a
wedding gift. It was called Dearfield, the "dear" being
spelled with an "a," and its fame spread far and wide as
being a delightful and magnificent home, which it really was,
and one of the sights of those times, as well as it is of these.
The immense button-ball tree, which stood directly in front
of the house, was a landmark. There were three standing
during the Revolutionary War, the other two nearer to
where the Presbyterian Church now stands. The old home-
stead, the residence of the late Thomas A. Mead, Colonel,
9th Regiment, Connecticut Militia, is on Putnam Avenue.
It was visited by General Lafayette in 1824.
The attack made upon Greenwich by Governor Tryon
and the escape of General Putnam down the "rocky steep"
are the most important incidents in the history of the Revo-
lutionary War. It is an exceedingly difficult task for a
historian collecting data at this late day, much of which
must necessarily be traditional, or legendary, to present the
facts and circumstances as they originally existed from what
meagre official information there is in existence. General
Putnam, according to his own account, spent but little time
in the village while the enemy was here. His official report
from Barber s Historical Collections of Connecticut, is as follows :
Camp at Reading.
March 2, 1779.
A detachment from the enemy at King's bridge, consist-
ing of the 17th, 44th, and 57th British Regiments, one of the
Hessians, and two of new levies, marched from their lines for
Horseneck on the evening of the 25th ult., with an intention
of surprising the troops at that place and destroying the salt
works.
A captain and thirty men were sent from our advanced
lines from Horseneck, who discovered the enemy at New
Rochelle, in advance. They retired before them undis-
covered, as far as Rye Neck, where, it growing light, the
I- z
I <
(E 111
O Z
CE H
E '^
o
in in
M
•- o
-■ I-
Tryon's Raid i6i
enemy observed and attacked them. They defended them-
selves as well as possible, and made their way good to Saw-
pits, where they took advantage of a commanding piece of
ground and made some little stand, but the superior force of
the enemy obliged them to retire over Byram bridge, which
they took up, and by that means had an opportunity of
reaching Horseneck in safety.
As I was there myself to see the situation of the guards, I
had the troops formed on a hill by the meeting-house, ready
to receive the enemy as they advanced. They came on
briskly, and I soon discovered that their design was to turn
our flanks and possess themselves of a defile in our rear,
which would effectually prevent our retreat. I therefore
ordered parties out on both flanks, with directions to give me
information of their approach, that we might retire in season.
In the meantime a column advanced up the main road,
where the remainder of the troops (amounting to about
sixty) were posted. We discharged some old field pieces
which were there, a few times, and gave them a small fire
of musketry, but without any considerable effect. The
superior force of the enemy soon obliged our small detach-
ment to abandon the place.
I therefore directed the troops to retire and form on a hill
a little distance from Horseneck, while I proceeded to Stam-
ford and collected a body of militia and a few Continental
troops, which were there, with which I returned immediately,
and found that the enemy (after plundering the inhabitants
of the principal part of their effects, and destroying a few
salt works, a small sloop and store), were on their return.
The officer commanding the Continental troops stationed at
Horseneck mistook my orders and went much farther than
I intended, so that he could not come up with them to any
advantage. I, however, ordered the few troops that came
from Stamford to pursue them, thinking they might have an
opportunity to pick up some stragglers. In this I was not
mistaken, as your Excellency will see by the enclosed list of
prisoners. Besides these, eight or nine more were taken
and sent off, so I cannot tell to which particular regiments
they belonged; one ammunition and one baggage wagon
were taken. In the former there were about two hundred
rounds of canister, grape and round shot, suited to three-
pounders, some slow matches, and about two hundred tubes ;
the latter was filled with plunder, which I had the satis-
faction of restoring to the inhabitants from whom it was
i62 Ye Historic of Ye Town of Greenwich
taken. As I have not yet got a return, I cannot tell exactly
the number we lost, though I don 't think more than ten
soldiers, and about that number of inhabitants, but a few of
which were in arms.
List of prisoners taken at Horseneck, the 26th ult. —
17th Regiment, 15 privates; 44th do., 5 privates; 57th
do,, 3 privates; Loyal American Regiment, 5; Emmerick
Corps, 8 ; First Battalion of Artillery, i ; Pioneers, i . —
Total, 38.
N. B. — Seven deserters from Emmerick's Corps.
The following is also from Barber's Historical Collections
of Connecticut, being extracts from two letters from Fairfield
County, dated the first day of March, 1779, four days after
the occurrence:
The enemy has made an excursion within four miles
of Stamford, by the best accounts of about 1400 or 1500 men,
under the command of Governor Tryon; they reached
Horseneck on Friday morning about nine o'clock; at Stam-
ford they were not alarmed till ten o'clock, notwithstanding
the enemy was discovered at nine o'clock the preceding
evening by a small guard of Continental troops at East
Chester, under the command of Captain Titus Watson, who
were obliged to give way though they fought on their retreat,
and some of them were wounded and taken prisoners. Cap-
tain Watson was closely pursued by a light horseman whom
he had the good fortune to kill, and by the . . . made
his escape. General Putnam was accidently at Stamford,
but the Continental troops were too much scattered to be
collected in season to oppose the enemy. About 200 mili-
tia and a few Continental troops fell in with the enemy's
rear, just as they were leaving Horseneck about the middle
of the afternoon, who killed eight or ten of them and took
about fifty prisoners, who had made too free with the liquor
they had plundered. They destroyed a small salt work and
burnt a schooner which lay at Mianus Creek. They plun-
dered the inhabitants of everything they could lay their
hands on, broke windows, etc., and many families are
stripped of everything but the clothes they had on ; even the
house where Governor Tryon had his headquarters was not
spared. They retreated to Rye on Friday evening and the
next day to Kingsbridge. Their retreat was so precipitate,
1% ^^
2 "
U I
si
i"
Q ui
Z
-J I
U U
Z iC
U (0
Q (0
O I-
s «
o
Tryon's Raid 163
that they left behind two wagons loaded with plunder. We
had not a man killed.
From the foregoing reports and from the most reliable
traditions, which have been handed down from sire to son,
the author has arranged the following account of the raid, as
being most consistent with the facts, and with which he
anticipates some of the readers will disagree :
The headquarters at this time were at the house of Cap-
tain John Hobby, who lived on Putnam Avenue about
opposite Sherwood Place. He was commissioned by the
May Session of the General Assembly, 1777, captain of the
8th Company of the Alarm List in the 9th Regiment, and
was a brother of Colonel Thomas Hobby of the Continental
Army. The Hobby house during the Revolutionary War
was a popular stopping-place for all Continental officers and
patriots.
On the evening of the twenty -fifth of February, 1779,
General Putnam was at Horseneck inspecting the picket
guard, where it was his custom to come almost every day to
gain information of the doings of the enemy in Westchester
County, New York, and, incidentally, to discuss with his
comrade of the French and Indian War, Colonel Thomas
Hobby, the contemplated movement of troops, the most
strategical points to hold, or capture, and the results of
recent campaigns. During the day a small company of the
Continental light-horsemen, under the command of Captain
Titus Watson, consisting of about thirty men, had been
ordered forward by General Putnam to observe the move-
ments of the enemy. They went down nearly as far as New
Rochelle, where between eight and nine o'clock in the
evening they found the enemy approaching with Delancey's
body of tories in the lead. The Continentals retired before
them, but were discovered and attacked. By reason of
superior numbers they were defeated and many of them
were killed. The enemy drove them from the Post Road
dovm into Milton, where under the cover of darkness they
1 64 Ye Historic of Ye Town of Greenwich
managed to keep away from their pursuers, some of them
hiding in the swamps. A number of others, including Cap-
tain Watson, by crossing the heads of the creeks which
indented the shore along Long Island Sound, succeeded in
reaching Byram Bridge. This they had time to take up
before the enemy came in sight again. Captain Watson and
his men then rode directly to Horseneck (Borough of Green-
wich) with the company of tories in full pursuit. Five of
them turned southward and were pursued by a detail of the
enemy, which came up with one of the Continentals near the
present railroad station . The soldier was there shot down and
the horse inhumanely butchered from which the inclosure has
since been known as the "horse lot. " Captain Watson and
the others kept to the Post Road and gave the alarm to the
picket guard in the village, but there was little or no time to
prepare for defence. The enemy had been informed of the
weakness of the outpost and advanced steadily on it. Mat-
thew Mead, then a boy of twelve, was back of his father's
house, which was on the northerly side of Putnam Avenue, a
short distance east of the Field Point Road, when he saw
the enemy at the top of the hill west of Horseneck Brook.
His father sent him off with the other children and the cattle
back in the lots, where he reached a place of safety. The
Americans, warned by Captain Watson, according to the
various accounts, numbered from one to two hundred men.
General Putnam says, "as I was there myself to see the
situation of the guards, I had the troops formed on a hill by
the meeting house, ready to receive the enemy as they
advanced. They came on briskly, and I soon discovered
that their design was to turn our flanks and possess them-
selves of a defile in our rear, which would effectually prevent
our retreat. I therefore ordered parties out on both flanks
with directions to give me information of their approach,
that we might retire in season. In the meantime a column
advanced up the main road, where the remainder of the
troops (amounting to about sixty) were posted. We dis-
charged some old field pieces which were there, a few times,
Tryon's Raid 165
and gave them a small fire of musketry, but without any-
considerable effect. The superior force of the enemy soon
obliged our small detachment to abandon the place. I
therefore directed the troops to retire, and form on a hill a
little distance from Horseneck, while I proceeded to Stam-
ford to obtain re-enforcements. " He, however, delayed too
long in arranging for the safety of his men, and the enemy, as
they came by the house of Captain John Hobby, recognized
General Putnam as being in command of the troops and
gave him full chase. He dashed on and by the time he
reached the precipice now known as Put's Hill the com-
mander of the tones, Thomas Merritt, of Westchester
County, New York, was within two lengths of him.
The road before reaching the brink of the precipice ran
nearly east and west, then turning a short right angle ran
north about thirty rods, when it turned directly about and
ran south along under the precipice to about five rods below
the causeway forming the present road, where it again
turned eastward.
General Putnam plunged his horse down this "rocky
steep," which, being overgrown with stunted bushes, pre-
sented a wild appearance, at a headlong pace in a south-
easterly direction and followed a sort of a cow-path
through the thicket until he came out on the road at the
foot of the hill. The hill now presents a totally different
aspect from what it formerly did, and the most difficult part
of General Putnam's descent was after he crossed the road
running along the brow of the hill.
Some will have it that he rushed headlong down the
seventy-four stone steps, placed roughly one above another
for the convenience of pedestrians (this is merely a fancy
sketch for picture books and is at variance with the facts),
and at this day point out with pride as those historic steps
the ones chiselled in the rocks on the north side of the road
in 1902 at the expense of the town, and under the auspices of
some of our patriotic citizens. The old steps were removed
before the Civil War.
1 66 Ye Historic of Ye Town of Greenwich
One of the many balls fired at him by the tories from the
brow of the hill as he rode through the bushes passed through
his hat. General Putnam on this occasion could not refrain
from his customary exclamation when in trouble from the
tories, which he shouted as the balls whistled thickly past
him: "God cuss ye; when I catch ye, I 'II hang ye to the next
tree."
A very accurate and reliable account of General Putnam's
ride by Isaac L. Mead appeared in the Greenwich Graphic of
July 21, 1897, and by courtesy of the Graphic, is reprinted
here.
The following is an account of General Putnam's ride by
Mr. I. L. Mead, the story having been related to him by his
grandfather, Rev. Mark Mead, who received his information
from Colonel Ebenezer Mead, who was standing in the door-
yard of the house where John Maher now resides, and saw
General Putnam as he rode down.
In those days there was no cut through the rocks, but the
road ran north some distance, then turned in a southeasterly
direction, using the old road as it now is half-way down the
hill and crossing the present road going down on the south
side. The road in some places was steep. On the top of the
hill south of Putnam Avenue was the Episcopal Church.
Pedestrians, instead of going around the road to the church,
took the short cut up the hill. There were flat stones laid to
give the people a better footing. When I was a boy there
was a line of bushes where my grandfather told me the steps
were. As near as I can remember, one comer of the building
south of the present road stood on the line of steps. Any one
going on to the hill will see the impossibility of a horse going
where these steps were, even at a walk and without a rider.
The story told in history with the picture of a man riding
at full gallop down the steps, cut from immense stones
brought from Voorhis's quarry, is on a par with many yams
that get into print. They are only fancy sketches of the
writer.
Tryon's Raid 167
There are various accounts given as to Putnam's move-
ments before the enemy were discovered. Some say that he
was at a ball the night previous, taking a lady on his horse
behind him. The ball was near Pecksland at the house
standing where the William A. Husted house is. The lady
was the daughter of David Bush, who lived in the house now
occupied by Mr. E. P. Holley, of Cos Cob.
The Tracy house opposite the present Episcopal Church
is claimed by some to have been the general's headquarters.
Others say that his headquarters were at a house standing
about opposite Mechanic Street, or Sherwood Place, as now
called.
There was probably but a small force of men on duty here,
and they were attacked by a much larger enemy. As soon as
they caught sight of General Putnam they gave him full
chase. He stopped to order his men to scatter. They did so,
hiding behind trees and fences. Putnam started for the hill,
and instead of going around the loop they were so close to
him that he turned down a cow-path. This was too dan-
gerous for the horsemen to follow. Any one can locate this
cow-path where General Putnam rode down if they will go
where the old road joins the present road. By looking up
towards Mrs. Button's house on the north side of the cut,
you will see a natural pathway. It is very plain to be seen.
This was at that time a cow-path. General Putnam could
ride down there, but any one would know it was dangerous.
Any one going on to the hill south of the present road must
see that it would be impossible to get down there on a horse.
These conditions and the testimony of reliable witnesses
(others saw it besides Colonel Ebenezer Mead and give the
same account) convince me that this account of General
Putnam's ride is the true one.
The above account, given by Mr. I. L. Mead, practically
agrees with the story about the ride told to the writer by Mr.
Jabez Mead. His father related the facts to him, and said
that that was what General Ebenezer Mead, who stood in his
doorway, just beyond the foot of the hill, told him about the
i68 Ye Historic of Ye Town of Greenwich
ride. General Mead saw General Putnam come tearing
down the cow-path; saw him turn in his saddle just as he
reached the bottom of the stone steps and come into the
turnpike, and holler "damn ye" to the redcoats who stood
around the little church at the top of the steps, firing at him.
— Editor Graphic.
The author's great-grandfather. Deliverance Mead,
heard the firing at Horseneck and climbed on top of his
house at Indian Field to see what the trouble was, and he
saw the horseman ride down the hill and the smoke from
the guns of the tories as they fired at him.
This historic spot is now marked by a monument erected
by Putnam Hill Chapter, Daughters of the American Revo-
lution, and unveiled on the sixteenth day of June, 1900.
Colonel Holdridge, who was in command of the Conti-
nental soldiers, retreated in an unsoldierly manner to Stan-
wich, while General Putnam only intended that he should
retire a short distance. From the account given of this
officer (who was a Hartford man) by the Americans, he was
totally unfit to be a soldier at all and much less an officer.
The citizens hung about the village as near as they dared,
hiding in the swamps and by-places during the whole day,
taking advantage of every opportunity by some daring feat
to secure prisoners and even fire upon the enemy.
About an hour after the arrival of the main body of
tories. Governor Tryon with his full force of about twelve
hundred men took full possession of the town. He made his
headquarters at the house of Henry Mead, who then kept a
public house on the comer of Greenwich Avenue and La-
fayette Place. The soldiers, meantime, separated themselves
into squads and pillaged every house in the neighborhood ; a
large body of them visited Cos Cob where they destroyed
the salt works, which were on Bush's Point (now the ship-
yard), a small sloop, and a storehouse.
A party of them also entered the house of Daniel and
Joshua Smith, which was situated on the westerly side of
Tryon's Raid 169
North Street near the Second Congregational Church.
They found this house deserted by all its inhabitants,
excepting a deaf old lady, the mother-in-law of Joshua
Smith. As they entered they saw her standing at the head
of the stairs. She not being able to hear, disobeyed their
orders to come down, which so enraged the soldiers that one
of them sprang up stairs, and cut her down with his sword.
After this murder the house was set on fire and burned to the
ground. This is said to have been the only house wholly
burned by the British during the raid.
The following houses were within the present limits of the
Borough of Greenwich at that time.
Colonel Jabez Fitch at the top of Put's Hill.
Captain Israel Knapp opposite the present Episcopal
Church. (Knapp Tavern.)
An old building near the Soldiers' Monument (probably
the town hall).
Angel Husted just west of the Second Congregational
Church.
Jared Mead near the comer of Milbank and Putnam
Avenues.
Captain John Hobby opposite Sherwood Place. (Hobby
Tavern.)
Colonel Thomas Hobby about opposite Mason Street.
Henry Mead on the comer of Putnam Avenue and La-
fayette Place. (Mead Tavern.)
An old house a little further west.
Captain Matthew Mead next.
Dr. Amos Mead on the brow of the hill about opposite the
Field Point Road.
The houses of those who held the enemy's permits were
safe from these depredations, but the others were ransacked
and plundered of every valuable. The wagons brought to.
carry back the plunder were filled to their utmost capacity.
After that everything was destroyed. The farmers made
granaries of their garrets ; and the enemy, after cutting holes
through the garret and main floors, shovelled all the grain
into the cellars, where the cider barrels were knocked in and
170 Ye Historie of Ye Town of Greenwich
all mingled in one useless mass. The cider, however, was
not all permitted to run upon the ground, so that by the
middle of the afternoon nearly all of the soldiers had become
so drunken with it as to be unfit for the least defence. A
small guard was kept around Governor Try on' s headquar-
ters, but it did not prevent one of the patriots from creeping
slyly into the orchard in the midst of the enemy and firing
a ball through the clapboards, which whistled close by
Governor Tryon's head and struck the mantel-piece, from
which it rebounded upon the floor. This startled Governor
Try on so much that he, without waiting for his late dinner,
gave immediate orders for a retreat. The officers now
experienced the greatest difficulty in forming their men.
Many were beastly drunk, and a great number made irregular
marches, so that the militia managed to take several pris-
oners. Although several shots were fired at the enemy
during the course of the day, they did not lose a man until
after the retreat had been ordered and he fell near Horseneck
Brook, Others were wounded and the enemy was soon in a
full and disorderly retreat. The militia so hotly pressed
upon their rear, that the drivers cut their horses loose from
an ammunition and a plunder wagon, and rode off after
their comrades at full speed. The militia had just taken
possession of them when General Putnam, with between one
and two hundred Continentals and militia, returned from
Stamford, too late, however, to render any assistance to the
inhabitants.
This was an eventful day for Greenwich. Houses
though not burned were badly damaged ; all provisions had
been destroyed by the enemy ; the tones for some time there-
after had an almost complete mastery of the town; and it
being in the midst of winter, it is absolutely impossible to
depict the miseries of the people who, loving the American
cause, were obliged to stay here.
General Putnam says, "I cannot tell exactly the number
we lost, though I don't think more than ten soldiers, and
about that number of inhabitants."
I z
o o
3 I
o
H
I
O
0)
z
z
E
o
1-
3
Q
o
z
(0
_l
Q
o
Q
o
<
1-
U)
U)
<*
k
z
5
t-
z
o
Ul
Tryon's Raid 171
Lieutenant David Brown was wounded during the raid,
and his father, Roger Brown, sent the following petition to
the May Session of the General Assembly, 1779, stating
that "his son Lieutenant David Brown was wounded in
several parts of the body in an action with the enemy under
the command of General Tryon in their incursion into said
Greenwich on the twenty-sixth day of February last,
whereby the said David Brown was rendered unfit to be
removed for a fortnight thereafter, during which time the
memorialist had to convey attendants and necessaries for
his said son upwards of six miles, that said memorialist has
been at great expense in doctoring and nursing his said son,
who has no property of his own, which the memorialist is
unable to bear, having a numerous family to maintain."
The Assembly ordered the account paid.
The selectmen also asked relief from the May Session of
the General Assembly, 1779, for the inhabitants of the town,
stating that "the inhabitants of said town are much exposed
to the hostile incursions of the enemy from the land and
water, by means whereof they are liable to frequent rota-
tions in military duty, whereby husbandry is in a great
degree neglected and many of their fields lie open and
uncultivated ; that said inhabitants suffer much from a gang
of villains who plunder their cattle and horses in the night;
that their sufferings are greatly increased in consequence of
an invasion of a large body of British and German troops
under the command of General Tryon on the twenty-sixth
day of February last, who together with a number of tories
with their teams surprised and entered into said town when
they stripped a large number of the inhabitants of every-
thing they could lay their hands on, destroyed what they
could not conveniently carry off, and in their retreat have
collected and drove off all the cattle, sheep and swine they
could find; that by repeated robberies and depredations
committed by the enemy and their emissaries many fam-
ilies formerly in comfortable circumstances are thereby
reduced to want and distress; praying that a committee be
172 Ye Historic of Ye Town of Greenwich
appointed to estimate the losses sustained by said inhabi-
tants, occasioned aforesaid, and report make to some future
Assembly, and also that the compassionate interposition of
this Assembly may be extended to those individuals who
cannot subsist without immediate relief. " A committee was
appointed and ' ' directed to repair to Greenwich as soon as
may be to estimate the losses of every individual in said
town in consequence of the aforesaid hostile invasion of the
enemy and report make to some future Assembly, that the
real loss the unhappy sufferers have sustained by the desola-
tions and ravages of the enemy may thereby be duly ascer-
tained," and certify "to the selectmen of said town the
names of those whom they shall judge proper objects of
immediate relief and the selectmen are hereby empowered
to abate the taxes of such persons in part, or in whole, as the
case may require. "
At the October Session, 1779, General John Mead, one
of the representatives of the Town of Greenwich, showed
to the Assembly "that the committee appointed by the
General Assembly in May last, by the frequent incursions
of the enemy in said town, have not been able to enquire
into and estimate the damages done by the enemy there, and
since that time the enemy has made sundry incursions into
that town, whereby the good people of said town have been
further greatly distressed and many rendered incapable of
paying state taxes." A committee was appointed to abate
the taxes of such individuals in part, or in whole, as in their
opinion are proper subjects of such abatement.
It has, heretofore, been generally accepted as a fact,
which the author has considered reliable until recently, that
"among the most inveterate tories were a family by the
name of Knapp, living in the place now called the Putnam
Cottage," This house during the Revolutionary War was
owned by Captain Israel Knapp, and kept as a tavern by
him. He had two sons, Timothy and Israel; and five
daughters, Mary, who married Stephen Mead, a Revolution-
ary soldier; Elizabeth, never married; Hannah, who married
JOHN ELBERT WHITE, PROPRIETOR OF ' YE GREENWICH SHOP,"
JEV/ELRY AND ART GOODS, BOROUGH OF GREENWICH. A
DESCENDANT OF CAPTAIN ISRAEL KNAPP.
Putnam Cottage — Knapp Family 173
Abraham Husted, a Revolutionary soldier; Amy, who died
young; and Amy, who married Captain Jabez Fitch. Jabez
Fitch was town clerk and registrar all through the Revolution-
ary War and for many years thereafter, and also a Revolu-
tionary soldier; Israel Knapp, Jr., was chosen one of the
Committee of Safety for the year 1 776 ; was one of the survey-
ors of highways in 1 787 ; was made a mason in Union Lodge
at Stamford in 1780, and was its master from 1781 to 1785.
Colonel Thomas Hobby of the Continental Army, when he
drew his will on the twenty-ninth day of October, 1783,
named Israel Knapp as one of his executors. It is not at all
probable that Colonel Hobby would have a tory as one of
his executors, nor the town a tory on its Committee of Safety,
nor select a tory for one of its officers in 1787, nor Union
Lodge elect a tory as its master.
Captain Israel Knapp was born on the thirteenth day of
December, 1705. His will was admitted to probate at
Stamford on the twenty-eighth day of August, 1783, and by
it he gave the bulk of his estate, which he remained in undis-
turbed possession of during the Revolutionary War, to his
son Israel. There was, however, something the matter
with his son Timothy, who was baptized as an adult on the
seventeenth day of September, 1761, at Saint John's Epis-
copal Church at Stamford, because when his father, Captain
Israel Knapp, drew his will on the seventh day of June, 1777,
he cut Timothy off with only a life estate in a farm of forty
acres, for him and his wife Ruth, and after their death to
their children; after making bequests to his widow and his
other children, he devised all the rest, residue, and remainder
of his estate to his son Israel. The farm left to Timothy and
his wife during their lives was located on the westerly side
of the Round Hill Road near the Howe Monument at Pecks-
land. It is, therefore, evident that Timothy Knapp, who
married Ruth, daughter of Thomas Close and Hannah Lyon,
on the fourteenth day of September, 1757, by whom he had
Mary, Thomas, Matthew, Ruth, Timothy, Israel, and
Elizabeth, and his family were the tories, and the following
174 Ye Historic of Ye Town of Greenwich
incident related of his son Timothy, a lad of eighteen in 1777,
corroborates this statement.
Timothy had been paying his attentions with a view to
marrying a daughter of Mr. Titus Mead, then living in an old
house near the comer of Mead Avenue and North Street,
and on her refusing his hand, he proudly told her that she
should yet speak to him, and he would in turn take no notice
of her. This threat was verified in a more terrible way than
he intended. Horses were the most valuable booty that the
refugees could lay their hands on, and knowing that Mr.
Mead kept a fine horse, which he every night led up the
oaken stairs to his garret, Knapp with two of his brothers
went to the house to take it. Mr. Mead had knowledge of
their approach and stationed a man who was with him at a
back window upstairs. It was at dusk, and when the three
men had come to the door-step, after some words, Mr. Mead
fired, the ball passing through the door and entering the
heart of Timothy Knapp. Without waiting to see the result
of the shot, his brothers ran off in an easterly direction ; and
at the same time the man stationed at the back window
sprang out and ran with all his might. The remaining
refugees, seeing him, and supposing it to be their brother,
called out, "Run, Tim, run, " which made him run the faster.
At last, the daughter, opening the door and seeing Timothy
lying there, asked him if he were badly hurt, but he made no
answer and it was found that he was dead. She had spoken
to him, and he had taken no notice of her. On finding that
he was dead, word was sent to his family that his body was
lying as it fell on the door-step. They paid no attention to
the messenger, and after the body had lain there for a con-
siderable length of time, Mr. Mead buried it in a lot belonging
to the Knapps, in a pair of bars, where they must have
driven over it in going in and out. Afterwards the family
took up the body and buried it close by the house where he
was shot, and his bones still rest there.
As near as can be ascertained, the land on which the
Putnam Cottage now stands was granted by the Town of
Putnam Cottage — Knapp Family 175
Greenwich to Nathan Whelpley, who sold the same to Israel
Knapp in 1 73 1. It is therefore probable that the Putnam
Cottage was built about 1731, or soon after this purchase.
Israel Knapp was bom on the thirteenth day of December,
1705, married, ist, Mary, daughter of Thomas Lyon and
Abigail Ogden, about 1730; 2nd, Amy, daughter of Joseph
Marshall and Mary , in August, 1742; 3rd, Eliza-
beth, widow of Dr. Thomas Hugerford, on the seventh day
of January, 1762.
The records of the County Court of Fairfield County, at
Bridgeport, show that a license "to keep a public house of
entertainment and retail strong drink in Greenwich" was
granted to Israel Knapp in 1 754, and his house was run as a
tavern until the year 1790, and was known as the "Knapp
Tavern."
It is related that General Putnam stopped at this hos-
telry the night before Tryon's raid, the night of the twenty-
fifth of February, 1779, and that on that evening a ball was
given at the house of Moses Husted at Pecksland, a short
distance south of the present schooUiouse, and on the site of
the residence formerly of William A. Husted. General
Putnam attended, taking a lady on his horse behind him,
according to the custom of those days. This lady, after-
wards Mrs. Rogers, was a daughter of David Bush of
Cos Cob Landing, who lived in the house now occupied by
Edward P. Holley. Some say it was his daughter Grace,
but she was not bom until 1788, some nine years thereafter,
died in February, 1858, and was buried in the Episcopal
Cemetery, where anybody can see her name on the family
monument. It is located on the south side, east of the cen-
tre. It is also stated that it was late when General Putnam
accompanied her home, so that he did not leave her father's
residence for Horseneck until nearly daylight on the morning
of the twenty-sixth. This led many to suppose that his
headquarters were at Cos Cob. It is further related, that
he was in the Knapp Tavern taking his usual morning shave
when he saw, through the looking-glass, the British approach-
176 Ye Historic of Ye Town of Greenwich
ing, grabbed his coat, ran out of the house, jumped on his
horse, and escaped.
The author has interviewed some of the descendants of
Captain Israel Knapp, and has been informed by them that
there never existed any traditions in the family of General
Putnam's sojourn at the Knapp Tavern.
Captain Israel Knapp died in 1783, and on the probate
of his will title to his place on Putnam Avenue passed to his
son, Israel Knapp, Jr., who was bom on the first day of May,
1743, and married Margaret Hugerford about 1767, by
whom he had :
Fanny, b. in 1768, d. June 11, 1788, m. William A.
Thompson.
Israel, bapt. Oct. 14, 1770, d. young.
Frances, b. in 1771, m. Charles K. Thompson.
Sally W., bapt. Feb. 13, 1774, m. David Wood.
Elizabeth H., b. Aug. 28, 1777, d. in 1848, m. Oct. 8,
1795, John Mackay, Jr.
Anna, bapt. Mch. 17, 1782, m. William Thorn of New
York.
Cornelia, bapt. Jan. 6, 1788, d. in New Orleans, m.
Read.
Israel Knapp, Jr., died intestate on the twentieth day of
August, 1790, seized of the premises formerly known as the
"Knapp Tavern," later the "Tracy House," and now
known as the "Putnam Cottage." His son-in-law, David
Wood, a Revolutionary soldier, seems to have acquired the
title and conveyed the same to Hezekiah Tracy on the eighth
day of March, 18 14. Hezekiah Tracy succeeded Colonel
Jabez Fitch, a Revolutionary soldier and a son-in-law of
Captain Israel Knapp, as town clerk and registrar in 18 14.
He married Huldah, daughter of Nehemiah Mead, by whom
he had two children, Horatio Nelson Tracy and John Jay
Tracy. He died intestate on the tenth day of July, 1829,
his widow and children surviving him, and was buried in the
Mead family plot near the comer of Lafayette Place and
William Street. His son, John Jay Tracy, succeeded him as
King Street Skirmish 177
town clerk and registrar. Horatio Nelson Tracy conveyed
his interest to his mother, and when she died in 1837 she
devised all her right therein to John Jay Tracy. The latter
died intestate on the fourth day of December, 1854, and was
buried in the Episcopal Cemetery. From the Tracy family,
title passed to Francis Tomes, Jr., who mortgaged the
premises to Benjamin Tomes, which was assigned to Adrian
Iselin and foreclosed by him and he became the owner
thereof. Adrian Iselin conveyed the premises to J. Fred-
erick Holmes by deed recorded on the first day of May, 1878.
From the Holmes family the record title passed on the
fifteenth day of January, 1902, to Henry H. Adams, who
bought the property with money collected by him for Put-
nam Hill Chapter, D. A. R., and on the twenty-fourth day of
November, 1902, the record title passed to the "Israel
Putnam House Association." In order to settle a dispute
in regard to the title an agreement was entered into on the
tenth day of May, 1909, between the Israel Putnam House
Association, and the Putnam Hill Chapter, Daughters of the
American Revolution, both incorporated, whereby it was de-
clared that the premises "are held in trust by the said Israel
Putnam House Association for the use and benefit of the
Putnam Hill Chapter, Daughters of the American Revolu-
tion, incorporated," etc.
One of the great disadvantages which the people were
subjected to during the whole war was the absolute want of
bayonets. Few companies could be found wholly armed
with these valuable weapons, but Lieutenant Mosher was
the commander of a small company of men, who were amply
provided with them. This company may have been larger,
but consisted of only eighteen soldiers at the time here men-
tioned. Seven of them were from the farm of General
Pierre Van Cortland of Cortlandt Manor, about half-a-dozen
of them from Greenwich, and the remainder from the
vicinity of the Town of Harrison. On the fourth day of
December, 1781,' Captain Richard Sackett of the same
' Heath's Mem., p. 324.
178 Ye Historic of Ye Town of Greenwich
company was taken prisoner, having unwisely separated
himself from his company. The light-horse of the en-
emy, under Colonel Holmes (a tory) and Captain Kipp,
attacked the company. The latter retreated to the vicinity
of a tavern recently kept by William Merritt on King
Street, where they formed to withstand the charge of the
troop of horse. Without shelter of any kind, and upon an
open plain, these eighteen men successfully stood charge
after charge from the troop. Lieutenant Mosher ordered
his men not to fire a shot, but sternly to await the onset.
At the first charge, Colonel Holmes, finding himself repulsed,
ordered Lieutenant Mosher to surrender, or he would cut
him to pieces. The only reply vouchsafed was, " Cut and be
damned''; and with silence he withstood the next charge,
but after the third charge he ordered his men to fire on the
retiring troops, which they did with terrible execution.
One man was killed and eight dangerously wounded. Cap-
tain Kipp, mortally. The horses of Colonel Holmes and
Captain Kipp were also killed under them. Lieutenant
Mosher's men, taking advantage of the discomfiture of their
assailants, escaped to a neighboring piece of woods, not
having a man even wounded. It is said to have been the
most astonishing feat, on the part of both officers and men,
that was enacted during the whole war. General Washing-
ton often spoke of this affair, and it was reported all over
Europe, to show the utility of the bayonet, and that a small
body of infantry thus armed may successfully resist a
strong body of cavalry. Several of the enemy were severely
wounded before they were fired upon.
At one time during the war the nearest American outpost
to New York in this vicinity was at Byram. The enemy
being bent upon a depredatory expedition to North Stam-
ford and Long Ridge came suddenly in the night and cut
every one of the guard to pieces. The next guard in their
way was posted at the right-angular turn of the road at
Pecksland. Here they also cut the guard to pieces. This
whole expedition seems to have been marked by bloody and
Incidents of the Revolution — Tories 179
horrible deeds, and it is said that Tarleton himself com-
manded the force. The whole populace around collected
and followed the enemy to attack and worry them on their
return. An ambuscade was formed at a defile at Round
Hill, where the road passes through steep rocks overgrown
with thick laurel. At other places on their return the
British and tories were sorely pressed, but here a deadly fire
poured in upon them killing and wounding great numbers.
On that day, in the retreat one of their regiments lost their
standard, to their great mortification and disgrace.
The petition of Nathan Finch of Greenwich to the May
Session of the General Assembly, 1779, shows that "at about
nineteen years of age he was persuaded by his master, to
whom he was an apprentice, to go into New York, that he
made his escape from the enemy at the first opportunity,
and on his return home was taken up and committed to
prison, where he hath long been confined." The Assembly
directed that he be released and set at liberty, so that he may
return and live with his father and friends at said Green-
wich.
The petition of John Anderson, a refugee from New
York, now a resident of Greenwich, shows, "that in his
escape from New York the greatest part of his estate fell
into the hands of the enemy, and that he retired to said
Town of Greenwich for safety, where he has resided since
September, 1776, that he is reduced in his estate and unable
to pay his taxes. " Ordered that his taxes be abated.
Extract from the m.inute book kept by Peter Mead, Jus-
tice of the Peace for the County of Fairfield. The first entry
in the book was in 1764 and the last in 1778. "Fairfield
County. In Greenwich on the 14th Dec, 1778, at an
Inferior Court holden before me, Peter Mead, Justice of the
Peace for said County."
"Samuel Palmer, 2nd, of said Greenwich, is by warrant
brought before the coiu-t, to be examined respecting the
complaint of Abraham Hays, one of the grand jurymen for
the Town of Greenwich. Said complaint against the said
i8o Ye Historic of Ye Town of Greenwich
Samuel Palmer is that he is guilty of the act of high treason
against this and the other states of the United States of
America for driving and selling to the enemy a pair of oxen
and a cart, as per writ and complaint, dated 9th Dec, 1778,
on file appears.
"On examination said Samuel Palmer confessed that he
did drive and sell within the enemy's line a pair of oxen and
a cart and that he entered the said enemy's line by means of
a passport. Thereupon this court gives judgment that said
Samuel Palmer shall be committed to the Fairfield County
jail."
Rev. Jonathan Murdock, pastor of the Second Congrega-
tional Church, although he early took the oath of fidelity to
this state, and in the beginning of the war showed much zeal
in the American cause, in the pulpit, as well as elsewhere,
yet contrary to his oath of fidelity, on or about the tenth
day of July, 1779, voluntarily went to a British officer with a
flag, then at the house of Seth Mead, and there acknowledged
his political friendship to the British, and soon after this
began to justify trade with them. In May, 1780, he was
with his own consent taken by Delancey's Corps and paroled,
only to come to their lines a prisoner when called for, but
under no restraint by his parole, as to his preaching, or pray-
ing; and although offered an exchange, his friendship to the
British interest prevailed over his oath of fidelity and duty
to his country, and he refused to be exchanged. On or about
the tenth day of October, 1779, his cows were, as he said,
taken from him on a Friday night, and on the next Sabbath
he went after them down among the enemy. He obtained a
permit to take them, found them, sold them to the enemy,
and bought British goods with the money, contrary to law.
Charges were preferred against him by the society of the
church and he was dismissed as its pastor in 1785.
1779. July 12. Minutes of the Governor and Council
show that nine tories were captured at Greenwich.
Names not given.
Tories i8i
1779, Aug. 28. Minutes of the Governor and Council
show that Nathan Merritt of Greenwich was ordered
exchanged.
1779, October Session of the General Assembly. Darling
Whelpley, Solomon Ferris, William Peck, and David
Washburn, under sentence of death for the crime of
high treason, sentence was suspended until the first
Wednesday of March, 1780. They were finally
exchanged.
1779, Oct. 28. Minutes of the Governor and Council
show the capture of the following tories of Greenwich :
Daniel Lockwood, Isaac Peck, Gilbert Lockwood,
Solomon Wright, Isaac Anderson, James Merrill
(Merritt), Benjamin Wilson, and Nathan Merrill
(Merritt).
1780, Feb. 4. Minutes of the Governor and Council show
the following suspected tories of Greenwich, now in
jail: Jabez Sherwood, Jr., Hezekiah Hobby, Solo-
mon Merritt, Jr., Silas Knapp, William Marshall,
Joseph Galpin, and Jotham Mead. They were
ordered confined in the County of Hartford.
The following persons having gone over to and joined
the enemy, their estates were declared forfeited and confis-
cated: (See Stamford Probate Records.)
Adams, Nathaniel, Vol. 6, p. 630.
Addington, Henry, Vol. 6, pp 177 and 557.
Austin, Samuel, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 562.
Brush, Shubael, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 151.
Carpenter, Daniel, Vol. 4, p. 185, Vol. 5, p. 388.
Carpenter, George, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 152.
Carpenter, Ruth, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 152.
Carpenter, Zeno, Vol. 6, p. 177.
Davis, EHsha, Vol. 6, pp. 177 and 366.
Galpin, Joseph, Vol. 4, p. 185, Vol. 5, p. 388.
Hendrie, William, Vol. 6, p. 634.
Knapp, David, Vol. 6, pp. 365 and 630.
Knapp, Nehemiah, Jr., Vol. 6, pp. 365 and 638.
1 82 Ye Historic of Ye Town of Greenwich
Lockwood, Jonathan, Vol. 4, p. 185, Vol. 5, p. ;^88, and
4th, Vol. 6, pp. 151 and 566.
Lockwood, Millington, Vol. 4, p. 315.
Lyon, Stephen, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 172.
Merritt, Daniel, Vol. 4, p. 185, Vol. 5, p. 388.
Merritt, Ezekiel, Vol. 6, p. 177.
Palmer, Nathaniel, Vol. 6, pp. 341 and 529.
Palmer, Robert, Vol. 6, pp. 341 and 529.
Partelow, Jehiel, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 151.
Partelow, Matthew, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 151.
Peck, William, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, pp. 171 and 640.
Perot, John, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 151.
Whelpley, Darling, Vol. 4, p. 185, Vol. 5, p. 388, and
Vol. 6, p. 152.
At a special town meeting holden on the twelfth day of
August, 1783,
the town taking into consideration the distress to which
the inhabitants are reduced by the warring and plun-
dering of the enemy and the constant quartering of troops
for the defence of this state in the town during the late
war with Great Britain and the great injury done thereby
and that it was brought to the town during the course of a
war undertaken for the defence and security of the common
liberties of the state in which it was understood and expected
that the whole body should bear the extraordinary burden
and whereas the General Assembly did make a grant for the
whole and make payment of a part of the damages done at
Danbury accidently thrown on any particular part and con-
sidering it is altogether just to us, have thereupon agreed
and voted that Brigadier-General John Mead be agent for
the town to make use of such measures by memorial to the
General Assembly or otherwise to obtain redress of the town
grievances in this behalf and for a repair of the damages to
the sufferers occasioned by the war excepting to those
sufferers who are known to be inimical to the liberties and
independence of the United States of America. This
Effect of the Revolution 183
meeting is adjourned to next freeman's meeting day in
September to begin immediately after freemen's meeting is
over.
At a meeting of the inhabitants of the Town of Green-
wich convened in town meeting on the sixteenth day of
September, 1783, the inhabitants resumed the consideration
of the grievances partly discussed at the preceding meeting,
and on reading a copy of the resolve of the Honorable
General Assembly of this state on a memorial preferred to
said Assembly by the representative of this town in May
last, the inhabitants thereby agree in the following proposi-
tions :
First: That the commission granted to the committee
decreed by said resolve does not empower said committee to
enter fully into the grievances complained of and damages
done to the inhabitants during the late war (not heretofore
estimated) as it extends only to losses and damages occa-
sioned by the enemy but does not reach the losses and
damages occasioned by this being a garrison town and its
inhabitants harassed and distressed by both parties.
Second: That from the confidence that the inhabitants
of this town have in the wisdom and justice of the Legisla-
ture of the state they are persuaded that nothing but misrep-
resentations of some men either through ignorance of their
real suffering or worse motives could have induced that
Honorable body to appoint a committee with such limited
powers as only warranted to consider partially a subject
that ought in justice and equity to be taken upon a larger
scale.
Third: That the burden of a war carried on for the
general defence of a state, whether occasioned by friends or
foes, ought to be borne as equally as possible by the citizens
at large and that unless the principle is adopted and applied
to the sufferings of the inhabitants of the town they are so
far from being on equal footing with the greater part of their
fellow citizens in the state that the contrary must doom
them to a species of oppression incompatible with the equi-
table maxims of legislation.
Fourth: That the inhabitants of this town do not
entertain the most distant thought of an exemption from
184 Ye Historic of Ye Town of Greenwich
such part of the pubHc burden as they are able to bear, but
when they view the present alarming situation of the town
for want of resources, occasioned by the check put upon their
industry for years past, and the powers of Providence on
their labor in permitting their crops of wheat on which they
chiefly depended to be cut ofif this season, should they under
these circumstances be called upon for a collection of their
full proportion of the state taxes, they will be reduced to such
hardships as must terminate in an uncomfortable ruin to
themselves and families.
Whereupon, it is agreed and voted by the said inhabi-
tants that Brigadier-General Mead, the town agent, do
pursue such means by memorials to the General Assembly
at the ensuing October Session predicated on the foregoing
sentiments or otherwise, as he may judge most eligible for
the purpose of obtaining redress of the grievances aforesaid
by the appointment of a judicious committee invested with
such power as the complicated distresses of this town evi-
dently require, or in such other way as the Honorable Legis-
lature may in their wisdom direct.
It was, at the annual town meeting held on the eighth
day of December, 1783,
Resolved that the selectmen do not take bonds of any
person or persons that have gone over to and joined the
enemy during the late war for the purpose of making said
person or persons inhabitants of this town, or giving him or
them a residence therein.
On the twelfth day of November, 1787, a meeting was
held to elect delegates to a convention to be holden at Hart-
ford on the first Thursday of the following January, to
ratify or disapprove of the constitution recommended by the
Federal convention held at Philadelphia, which resulted in the
choice of Dr. Amos Mead and Colonel Jabez Fitch, as such
delegates. It was also voted by the inhabitants of the town
to * ' approve the doings of the Federal convention lately held
at Philadelphia, and thereupon directed their delegates
to use their influence in the convention to be holden at Hart-
ford on the first Thursday of January next, to establish and
New York and Boston Stage Line 185
ratify the constitution recommended by the said Federal
convention."
The stage Hne between New York and Boston was first
estabHshed in June, 1772, and the following announcement
of the running of stages is taken from Baird's History of Rye,
New York:
New York, 24th June, 1772.
The Stage Coach between New York and Boston.
Which for the first time sets out this day from Mr,
Fowler's Tavern (formerly kept by Mr. Stout) at Fresh
Water, in New York, will continue to go the course between
Boston and New York, so as to be at each of those places
once a fortnight, coming in on Saturday evening and setting
out to return, by the way of Hartford, on Monday Morning.
The price to passengers will be four pence. New York, or
three pence lawful money per mile, and baggage at a reason-
able rate.
Gentlemen and ladies who choose to encourage this
useful, new and expensive undertaking, may depend upon
good usage, and that the coach will always put up at houses
on the road where the best entertainment is provided.
The stage coaches will next trip arrive at New York and
Boston on Saturday, July nth, and will set out from thence
to Hartford on Monday the 13th, meeting at Hartford on
Wednesday the 15th, where, after staying a week, they will
set out again on Wednesday the 23rd, for New York and
Boston, where they will arrive on Saturday the 25th, and set
out to return on Monday the 27th.
If on trial the subscribers find encouragement, they will
perform the stage once a week, only altering the day of
setting out from New York and Boston to Thursday instead
of Monday morning.
Jonathan and Nicholas Brown.
In 1787 the stages made three trips every week in sum-
mer and two in winter. They started out from Hall's
i86 Ye Historic of Ye Town of Greenwich
Tavern, 49 Courtland Street, New York, on Monday, Wed-
nesday, and Friday mornings, and arrived in Boston in six
days. The fare was four pence per mile.
The old toll-gate was established in Greenwich in 1792,
and at a session of the General Assembly held in October of
that year, it was:
Resolved, that there may be erected and established by
the commissioners in and by this resolve to be appointed,
and at such places on the main county, or stage, road in
the Town of Greenwich as the said commissioners shall
judge most expedient, a gate, or turnpike, for the pur-
pose of collecting a toll from persons travelling the said
road, etc., and it was further resolved that Jabez Fitch,
Ebenezer Mead and William Knapp be appointed said
commissioners.
In 1802, "The Greenwich and Ridgefield Turnpike Com-
pany" was incorporated, to run from Ridgefield, through
Poundridge, through Bedford, and Stanwich, to the meet-
ing house in the West Society of Greenwich, the Second
Congregational Church.
In 1803 the question of granting a charter to the Con-
necticut Turnpike Company was before the General Assem-
bly, and at a special town meeting held on the third day of
October, 1803, it was voted:
That Jabez Fitch and Elkanah Mead be the agents to
attend the General Assembly, to be holden at New Haven on
the second Thursday of October, to oppose the memorial of
Joseph Walker and others praying for a turnpike road from
Stratford River to Byram River, which is now pending
before said assembly.
It was further voted that if our said agents found that
their opposition would be of but little, or no avail, then in
that case they are to make as good a bargain as they can, by
making an agreement with the memorialists, to run from the
Stamford meeting house to the bridge over the Mianus
River by Mr. Peter Burtus, from thence to the meeting
house in the West Society, and from thence to the Byram
River.
Toll Gate 187
The charter was granted, however, and the company
took charge of the present Post Road from the Byram River
on the west to the Stratford River on the east, absorbing the
various local companies, where it connected with other turn-
pike companies for New York, or Boston. In order to raise
funds for maintenance, expenses, and dividends, it was
authorized to collect tolls from the users of the road. The
old toll gate was situated west of Horseneck Brook, about
half way up the hill, and was used as such until about 1854,
when the company, owing to railroad and steamboat compe-
tition, which it was unable to meet, surrendered its charter,
and the town repossessed itself of the road.
CHAPTER XI.
WAR OF l8l2 — SOLDIERS IN THE WAR OF 1 8 12 — INCIDENTS
OF THE WAR OF l8l2 — MAJOR EBENEZER MEAD — COL-
ONEL JABEZ FITCH— STATE CONSTITUTION OF 1818 —
VISIT OF GENERAL LAFAYETTE — TOWN BUILDING
BRIDGEPORT PROPOSED AS A COUNTY SEAT — ^WAR WITH
MEXICO — PROBATE COURT — TOWN POORHOUSE.
The principal cause of the War of 1812 was the claim
made by England to the services of every subject born
within her dominions, regardless of how long he might have
been a resident, or citizen, of this country. War was
declared in June, 1812, and fought out, largely, on the sea.
It excited here comparatively little local concern, or interest.
The town records show no public meetings, or action taken
with reference to the war. The inhabitants, however, were
called on for such service as the exigencies of the situation
required and they responded with alacrity.
In December, 1812, Commodore Hardy, with a British
fleet, appeared off the eastern end of Long Island Sound,
and for the greater part of the year 18 13 had almost complete
control of the waters of the sound. Many vessels were
burned, or sunk, by the enemy, and in September they
pushed through the sound nearly to Throgg's Neck.
At this time the people of Greenwich and vicinity were
greatly alarmed, and feared the enemy would attempt to
land. Thereupon Samuel Dean of Stamford, Colonel of the
9th Regiment, Connecticut Militia, ordered out several
details from the various companies to guard the coast. The
Greenwich companies were under the command of :
Soldiers in the War of 1812 189
Mead, Ebenezer, Jr.,' Major, of Horseneck.
Captain Seih Mead's Company.
Mead, Seth, Captain, of Horseneck.
Husted, Drake, Lieutenant.
Sergeants.
Banks, John, Howe, Jonas, Lyon, Samuel.
Corporals.
Avery, John, Hobby, Thomas, Lyon, Merritt.
Musicians.
Mead, Bush, Merritt, Abraham.
Privates.
Blodgett, Jonathan, Mead, Selah,
Brown, Robert, Merritt, Benjamin,
Bush, David W., Merritt, James,
Collins, Edward, Merritt, Solomon, Jr.,
Dunton, Royal, Merritt, William,
Greenman (Grumman), Epenetus, Peck, Ard,
Lyon, David, Piatt, George,
Lyon, Floyd, Piatt, Jeremiah,
Lyon, Shubal, Scofield, David,
Mead, James, Smith, Benjamin,
Mead, Job, Tracy, Hezekiah,
Mead, Luke, Wilson, Nehemiah, 3rd.
Mead, Rogers,
Captain Horton Reynolds' Company.
Hobby, David, Lieutenant, of Horseneck.
Sergeants.
Mead, Edmund, Reynolds, Abraham, Rundle, Jonathan.
Corporals.
Finch, Henry, Rundle, David.
' See Connecticut in the War of 1812.
190 Ye Historic of Ye Town of Greenwich
Brush, Joseph,
Davis, Martin,
Fairchild, Ogden,
Ferris, Sandy,
Finch, Jeremiah,
Hobby, Lewis,
Jessup, Samuel,
Jones, David,
Knapp, Henry,
Lane, Josiah,
Privates.
Lockwood, Henry,
Palmer, James,
Reynolds, Ambrose,
Reynolds, Gideon,
Rogers, Nehemiah,
Rundle, Amos,
Sempeny (Timpany), John,
Smith, Isaac, Jr.,
Studwell, Richard,
Studwell, Solomon,
Tempeny, William.
Captain Alexander Hendrie's Company.
Hendrie, Alexander, Captain, of Greenwich, Old Town.
Ferris, Stephen, Jr., Lieutenant.
Ferris, John, Ensign.
Ferris, Samuel,
Lockwood, Frederick,
Bailey, Asa P.,
Burley, Henry,
Ferris, George, Jr.,
Ferris, Gideon,
Ferris, James, Jr.,
Ferris, Samuel,
Horton, John,
Husted, Henry,
Husted, Samuel,
Johnson, Robert,
Reynolds, Jared.
Sergeants.
Knapp, Isaac,
Corporals.
Peck, Isaac.
Privates.
Knapp, Enos, Jr.,
Lockwood, David, Jr.,
Lockwood, George,
Lockwood, Henrj/,
Lockwood, John,
Lockwood, John H.,
Lockwood, Morris,
Lockwood, Noah, Jr.,
Lockwood, Richard,
Palmer, Oliver,
Palmer, Warren.
Time in service, September 8, 1813 to September 13,
1 813, five days.
In the Regular Army.
Doane, Joshua, private, 25th Infantry.
Knapp, Jonathan, " 37th Infantry.
Incidents of the War of 1 8i 2 191
Lockhart, William, private 25th Infantry.
Lockwood, Shubal, " 25th Infantry.
Peck, Andrew, Musician, 25th Infantry.
Sweetland, Lionel R., private, 29th Infantry.
White, John, " 25th Infantry.
The above companies were posted on Field Point, on
Mead's Point, and on Greenwich Point, respectively.
During one of the nights when these points were guarded.
Captain Elijah Reynolds undertook to bring his vessel
round from Bush's harbor into the Mianus River. Being
seen and well known from Field Point, he was permitted to
pass out, but the sentinels at the mouth of the Mianus River,
having hailed him to no purpose and supposing it might be an
enemy, fired upon him. However, lying close to the deck,
he passed on, appearing to take no notice of his challengers.
One of the sentinels, John Horton, now supposed it certainly
to be a British vessel, and throwing down his gun, and calling
upon his locomotive powers, cried, "Now, legs, if you ever did
your duty, do it now. " It is gravely said by those who heard
and saw him, that he tore down three rows of standing com
in making his hasty retreat from the supposed place of
danger.
Bush Mead, one of the Horseneck Company, having been
sent from Field Point after some straw, found on being chal-
lenged by the sentinel on his return that he had forgotten the
password, and finally stammered out in reply, "Straw,
straw for beds."
Selah Mead, one of the sentinels on Field Point, seeing
but little excitement arising from the approach of the enemy,
put into execution a practical joke of his own. Equipping
himself in his birthday suit, he slipped without noise into the
water, and swam silently arotmd the point, where he found
another sentinel asleep, whom he suddenly clasped around
the waist, and shook to wakefulness, who awoke the neigh-
borhood with his cries, supposing he was in the power of a
real live mermaid.
For some time the blockade of the sound continued
192 Ye Historic of Ye Town of Greenwich
impenetrable to all vessels. Captain Daniel Merritt of the
sloop Orio?i, however, watching his opportunity, when the
whole British fleet lay east of Greenwich Point, slipped out of
the harbor and sailed safely to New York.
Soon after this the enemy's ships withdrew to the eastern
part of the sound, and the several companies were dismissed
from guard duty. In case of alarm, however, the bells were
to be rung, and one fine morning, shortly after, the greatest
consternation was created by the fierce ringing of the alarm-
bells. Men hurried to and fro, and the news spread that the
British had landed on Greenwich Point during the night, and
the people, especially in Old Greenwich, were in a terrible
flurry. The militia was hastily summoned and Major
Ebenezer Mead, Jr., having collected his forces at Horseneck,
hastened to the scene of action. Arriving at the meeting-
house in Old Greenwich, about two miles from the position
known to be occupied by the supposed enemy, he came to a
halt and called for volunteers to reconnoitre. Whitman
Mead, a son of Captain Sylvanus Mead of the French and
Indian and the Revolutionary Wars, was the only one there
who had courage enough to volunteer. Carrying a white
handkerchief fastened to a cane he started off, and on
investigation found the supposed enemy to be a fleet of
American gunboats under Commodore Lewis, who had been
in search of one of the enemy's privateers, and had landed
upon the point for breakfast. Mr. Mead so liked the joke
that he stayed with the Commodore much longer than he
should have done, and breakfasted with him. In the mean-
time our forces were in the greatest anxiety of suspense, and
supposed that their scout had been taken prisoner and their
flag of truce violated. He, however, returned safely and
explained all to the officers of our forces, and they thereupon
dismissed the troops and returned home. The treaty of
peace of December 24, 18 14, ended the war, and the Battle
of New Orleans was fought January 8, 181 5, before notice of
the termination of hostilities had been received.
Major-General Ebenezer Mead was a direct descendant
General Ebenezer Mead 193
from the first John Mead through the Ebenezer branch,
and was bom on the twelfth day of December, 1748. He
served in the Revolutionary War as a private in Cap-
tain Joseph Hobby's Company, 9th Regiment, Militia,
Colonel John Mead, during the latter part of 1776,
and the early part of 1777. The regiment was ordered
to Westchester County, New York, and employed in
guarding its borders. During one of the skirmishes
he was shot through one of his lungs by a musket ball,
which incapacitated him for further military service for
some time. He stood in the doorway of his house just
beyond the foot of Put's Hill and saw General Putnam ride
down the hill, when chased by the British ; saw him turn in
his saddle as he gained the turnpike at the foot of the hill,
and heard him holler "damn ye" to the tories, who were
firing at him from the top of the hill.
After the Revolutionary War he gained distinction as a
training master in the militia, was promoted to brigadier-
general in 1 80 1, and as a result of his meritorious service in
connection with the Connecticut Militia, he had conferred
upon him the rank of major-general, under which title he
served with distinction through the latter years of his mili-
tary career. He died on the seventh day of February, 1818,
and was buried at the foot of Put's Hill, near Ten Acres.
The only mark now left to distinguish this veteran of the
Revolutionary War is a broken and well-worn stone on which
is inscribed:
"Major-General Ebenezer Mead, died Feb. 7, 1818,
aged 70 years. "
It was his son, however, bom on the second day of March,
1778, who was first major in the 9th Regiment during the
War of 1 8 12, as appears by a search through the Connecticut
Registers, and not the senior Ebenezer Mead, as heretofore
believed to have been. At the time of the British scare,
caused by the appearance of a British fleet, imder Commo-
194 Ye Historie of Ye Town of Greenwich
dore Hardy, off the eastern end of Long Island Sound,
which had almost complete control of the sound to Throgg's
Neck, Major Ebenezer Mead, Jr., was detailed to guard the
coast against an invasion of the enemy. He had his forces
stationed at several of the most strategical points, and
through his vigilance the enemy was unable to effect a land-
ing and was finally compelled to withdraw its forces from
the waters of the sound. He was colonel of the 9th
Regiment from 1 816 to 1820.
At a special town meeting held on the twenty-eighth day
of March, 18 14, Hezekiah Tracy was chosen town clerk and
registrar in place of Colonel Jabez Fitch resigned. "Voted
that the thanks of this meeting be given to Colonel Jabez
Fitch for the fidelity and correctness of his conduct in the
execution of the office of town clerk in this town and his
great care and attention in preserving the records during the
great length of time he has held said office," which was
since the first day of January, 1777, and for over thirty-
seven years continuously.
At a special town meeting held on the twenty -fifth day of
March, 181 8, for the purpose of taking into consideration
and expressing an opinion on the subject of the formation of a
written constitution of civil government for the State of
Connecticut, it was:
Resolved, that in all well regulated communities of
mankind it is essential to the welfare of the same that there
be a sound compact originating in and emanating directly
from the people defining the powers granted to their rulers
and those retained, that it is also the duty of the people from
time to time to amend or frame anew the charter of their
rights, as experience may suggest, or change of circumstances
may render necessary.
Resolved, that whereas the people of this state have
from time immemorial yielded an implied consent to the
present form of government, we feel no disposition to deny
its legitimacy or to impair its obligations, by denying the
validity of acts and laws made under it, but deeming it
materially imperfect in many important particulars; there-
State Constitution — Visit of Gen. Lafayette 195
fore, we are induced to declare our opinion that a written
constitution of civil government, made and approved by the
people, will have a tendency to improve the internal peace
and happiness of the state and promote the general welfare.
Resolved, that it be respectfully recommended to the
good people of this state to express their opinions freely and
publicly on this important subject.
Resolved, that the town clerk be directed to furnish an
attested copy of the proceedings of this town meeting to the
representatives from this town to the next General Assembly
and to the editors of newspapers published at Hartford and
Bridgeport.
On the fourth day of July, 18 18, a special town meeting
was held to elect delegates to meet in convention at Hart-
ford on the fourth Wednesday of the following August,
and if they saw fit to form a constitution of civil government
for the people of this state, which resulted in the choice of
Clark Sanford and Enos Lockwood, as such delegates.
At a special town meeting held on the first day of Octo-
ber, 1 81 8, pursuant to a resolve of the General Assembly of
the preceding May and the recommendations of the con-
vention of the fifteenth day of September, 1818, for the
purpose of ratifying the constitution recommended by the
convention begun and held at Hartford on the fourth Wed-
nesday of August last; the town clerk submitted said con-
stitution to the qualified voters of the town then present for
their approbation and ratification, and thereupon the ques-
tion being put there were in favor of ratifying said consti-
tution ninety votes and thirty-seven votes were against it.
Pursuant^ to a formal invitation from Congress through
President Monroe to visit the United States, General La-
fayette, after declining to be transported in a ship of war, left
Paris on the eleventh day of July, 1824, for Havre, and took
passage from that port on the American merchant ship
Cadmus, Captain Allyn, on the thirteenth day of July,
1824, for New York, He was accompanied by his son,
^American Historical Register, ]vdy 1895.
196 Ye Historic of Ye Town of Greenwich
George Washington Lafayette; his secretary, M. Auguste
Levasseur; and his valet, Bastien. The ship arrived off
quarantine in the harbor of New York on the fifteenth day
of August, 1824, where General Lafayette was met by a
delegation of prominent New Yorkers, and in due time
escorted to the City of New York, amidst every demonstra-
tion^of joy that a grateful people could bestow.
On Friday morning, August 20, 1824, General Lafayette
started from the City Hall, accompanied by a large escort
under the command of General Prosper M. Wetmore, for a
tour through New England. On the General's arrival at
Byram bridge, the state line between New York and Con-
necticut, at about four o'clock, he was met by a Connecticut
Troop of Horse under the command of Major Huggins, and a
salute was fired as soon as he entered this state. At the
junction of Putnam Avenue and the Field Point Road, he
was met by a committee of representative Greenwich
citizens, consisting of :
Isaac Howe, Peter Mead,
Rev. Isaac Lewis, Thomas A. Mead,
Alvan Mead, Asahel Palmer,
Ebenezer Mead, James Smith,
Jonas Mead, John Jay Tracy,
and others, who extended the hospitalities of the town, and a
reception was tendered him at the residence of the late
Colonel Thomas A. Mead, after which he proceeded to Put's
Hill. Here General Lafayette again left his carriage and
walked down the hill accompanied by the committee. The
road at this point is cut through a solid rock, rising about
twenty feet perpendicularly on each side. Hundreds of
ladies thronged the hill on one side and gentlemen on the
other. As the General passed down the hill a salute was fired.
From one side of the rock to the other, over the road, a rural
arch was suspended, made of hemlock branches and wild
brier, and decorated with roses, the whole designed by the
ladies of this town ; pendent from the centre of the arch was
a shield bearing the following inscription: —
Town Hall 197
This arch on the hill rendered memorable by the brave
General Putnam, is erected in honor of the illustrious
General Lafayette, the early and distinguished champion
of American liberty, and tried friend of Washington.
The centre of the arch was surrounded by an old Revolu-
tionary flag, battered and torn. It was the flag that was
carried at the Battle of White Plains. The Rev. Mr. Lewis
read the inscription to the General, told him the history of
the flag, and pointed out to him the exact spot of the heroic
exploit of the brave General Putnam. On parting, the
patriotic parson, who was a Revolutionary soldier also, said,
"General, America loves you." "And I, sir," said the
General, "most truly love America."
On the fifth day of May, 1829, a special town meeting was
held to take into consideration measures to prevent the
slaughter of sheep by dogs. During the year, thirty- two of
the inhabitants reported that one hundred and ninety-seven
sheep and one hundred and sixteen lambs had been killed by
dogs. The loss was estimated at eight hundred and seventy-
six dollars.
The question of building another town house was dis-
cussed in 1832, and at a special town meeting held on the
twenty-second day of September, it was "voted to build a
town house on condition that we can agree upon a proper
place for locating it and upon proper terms." At the
annual town meeting held on the fifth day of October, 1835,
it was "voted that the Town of Greenwich build a town
house to hold their public meetings in; that it be for that
express purpose and no other, and that it be built on or near
the ground where Seymour's blacksmith shop formerly
stood in Horseneck; that Silas Davis, Thomas A. Mead, and
WilHam Timpany be a committee to oversee the building of
said house and also to contract for the same ; that said com-
mittee consult with the selectmen of said town as to the size
and manner of said building, and that the same be completed
by the first day of November following. " The annual town
198 Ye Historic of Ye Town of Greenwich
meeting held on the third day of October, 1836, was held at
the site of the new town house, which was then not com-
pleted. It stood on the site of the present soldiers' monu-
ment near the Second Congregational Church, and was the
second town building.
A special town meeting was held on the eighth day of
May, 1 84 1, "for the purpose of appointing persons to attend
before a committee of the General Assembly now in session
at Hartford for the purpose of having the court house and
jail removed from Fairfield to Norwalk, " which resulted in
the choice of the following committee: —
Peter Ferris, Bartow F. White,
Obadiah Mead, Isaac Peck,
Thomas A. Mead, Augustus Mead.
"Resolved by said meeting that rather than to have the
court house and jail located at Bridgeport, as petitioned for
by the inhabitants of Bridgeport, we should favor having
the county divided."
The War with Mexico, i 846-1 848.
The principal causes which led to the Mexican War
were the annexation of Texas and the aggressive action of the
United States Government against Mexico. The Battle of
Palo Alto, May 8, 1846, marked the commencement of
active hostilities, and on the thirteenth day of jMay, 1846,
Congress passed an Act providing money and men. The
Treaty of February 2, 1848, ended the war, and the Mexican
Government ceded to the United States an immense terri-
tory in the southwest and on the Pacific Coast.
Connecticut furnished her quota of men, which was
small, and among the number mustered into the United
States service, was: Finney, Abijah, of Greenwich, Company
H., 1st Dragoons. The printed rolls do not contain the
name of any one else whose address is given as Greenwich ;
although there were quite a number from Stamford.
In the year 1853, the Town of Greenwich was set off as
Probate Court — Town Farm 199
a probate district by itself, and at a special election held on
the thirtieth day of June, 1853, for the election of the first
judge of probate, pursuant to an act of the General Assembly
passed at the session held on the twenty-third day of
June, 1853, Augustus Mead was elected said judge of
probate.
For a number of years prior to 1854, the town had
authorized the selectmen to lease from time to time a
suitable house to keep the town poor in and to be provided
for and helped at one place. At the annual town meeting,
however, held on the first Monday of October, 1854, ^ com-
mittee consisting of Augustus Mead, Ard Knapp, Thomas
A. Mead, Edwin Keeler, William A. Ferris, were appointed
to see at what price a farm could be obtained for the use of
the poor of the town and report to some future meeting.
The committee reported at the next annual town meeting
held on the first Monday of October, 1855, that it was
"unanimously of the opinion that a farm for that purpose
suitably located would be a great saving of expense to the
town, also the poor would be better accommodated, if the
town owned the farm and buildings. They could provide
suitable buildings to accommodate all who would be proper
subjects of alms."
"Voted that Josiah Wilcox, Augustus Mead, Ezra
Keeler, Zaccheus Mead, be a committee with the se-
lectmen to purchase a farm, and the selectmen with said
committee have power to purchase a farm for the use
and benefit of the Town of Greenwich for the support
and maintenance of the town poor; and voted further
that whensoever the selectmen and said committee have
purchased a farm for the Town of Greenwich, the fund
agents are hereby directed to call in so much of the town
deposit fund as may be necessary for the purchase of said
farm, and the selectmen are directed to give a note to the
treasurer of the town deposit fund for the money so called
for."
The town farm and poorhouse were located at Pecksland
200 Ye Historie of Ye Town of Greenwich
and remained there until 1905, when the town at its annual
meeting, held on the second day of October, authorized the
selectmen to sell the premises and remove the occupants
thereof to a new home situate on the Parsonage Road, near
the Contagious Hospital and the entrance to Putnam Ceme-
tery, where the poorhouse is now located.
CHAPTER XII.
THE CIVIL WAR, I861-1865 — EXTRACTS FROM MINUTES OF
TOWN MEETINGS — SOLDIERS IN THE CIVIL WAR.
The bombardment of Fort Sumter, South Carolina, the
first overt act by the seceded states against the Federal
Government, began on Friday, April 12, 1861. The fort
was surrendered by Major Anderson on the following day,
after an attack in which one man was wounded, but none
killed. The news was published in the papers of Sunday,
April 14, 1861, and on Monday morning, April 15, 1861,
President Lincoln's first proclamation, calling for 75,000
men to suppress the rebellion, was issued. This was followed.
May 3, 1861, by an additional proclamation calling for forty
more regiments and 18,000 seamen, and on July 2, 1862, by a
call for 300,000 volunteers.
The inhabitants of the town responded with alacrity to
the call for volunteers and at the annual town meeting held
on the first Monday of October, 1861, it was:
Resolved, that a military committee of three be ap-
pointed for the year next ensuing to make such appropri-
ations as may be demanded for the raising of volunteers
within the Town of Greenwich and supplying the wants of
such volunteers as may from time to time be necessary,
provided the sum expended by said committee shall not
exceed the sum of $500.
This sum was increased to 1 1000.00. The committee
chosen was: Dr. James H. Hoyt, Julius B. Curtis, Edward
B. Hewes,
202 Ye Historic of Ye Town of Greenwich
At a special town meeting held on the fifth day of August,
1862, it was:
Resolved that the bounty to each volunteer shall be
$100, provided such volunteers are enrolled on or before the
sixteenth day of August, 1862.
Resolved that the selectmen be and they are hereby
directed to draw an order on the treasurer of the town in
favor of said volunteers for the sum of $100 on application
of the Committee legally appointed to recruit volunteers,
who shall make oath that said volunteer has been examined
and sworn into the service of the state, or the United States,
in answer to the call of the President.
Resolved that the selectmen be and they are hereby
authorized to draw such sum of money as may be demanded
to pay the expenses incurred in raising volunteers and that a
tax to pay said bounty be levied on the ratable and taxable
property of said town.
Voted "that the Committee appointed at the last annual
town meeting, viz.: Dr. James H. Hoyt, Edward B. Hewes,
Julius B. Curtis, together with the selectmen, be a Commit-
tee to superintend and draw orders on the treasurer of the
town for the payment of said volunteers."
At special town meetings held on the twenty-sixth day of
August, 1862, it was:
Resolved that the Town of Greenwich pay the sum of
$100 to each volunteer raised under the call of the President
for men for the military service of the United States for the
period of nine months to fill the quota of the town, and that
the selectmen be and they are hereby directed to draw an
order on the treasurer of the town in favor of each volunteer
for said sum of $100, provided said volunteers shall have
first passed the requisite examination and have been mus-
tered into service, and further provided that said sums paid
shall not exceed the sum of $8300.00, and the selectmen are
further authorized to loan a sufficient sum of money to meet
said payment.
Civil War 203
Resolved, that the sum of $100 be paid by the Town of
Greenwich to each person who shall by the eleventh day of
September, 1862, volunteer to fill up Company I., loth
Regiment, Connecticut State Volunteers, not to exceed the
number of twenty-one men,
and that the selectmen be authorized to loan the money to
pay the volunteers as mentioned in said resolution.
At a special town meeting held on the twenty-second
day of July, 1863, it was:
Resolved that the selectmen of the Town of Greenwich
be and they are hereby authorized to borrow a sum of
money sufficient to pay a bounty of $300 to any citizen
of the Town of Greenwich that may be drafted under
and in accordance with the provisions of the National
Conscription Law passed by the last Congress, provided
that such citizen be declared by the Military Board of
the 4th Congressional District of the State of Connecticut
to be capable of bearing arms under the act known as the
Conscription Bill.
At a special town meeting held on the seventh day of
August, 1863, it was:
Resolved, that the selectmen of the Town of Greenwich
be and they are hereby authorized to advertise for and pro-
cure such sums of money on the credit of the Town of Green-
wich demanded to meet the appropriations made at the
special town meeting holden July 22, 1863, for the purpose
of paying each man drafted the sum voted by said meeting,
provided the said bounty shall not exceed the sum of $30,000.
Said money shall be placed in the treasury of the Town of
Greenwich, subject to the order of the selectmen of said
town.
At a special town meeting held on the second day of
November, 1863, it ratified the action taken at the special
meetings held on the twenty-second day of July, 1863, and
the seventh day of August, 1863, and in addition thereto the
following resolutions were offered and adopted:
204 Ye Historic of Ye Town of Greenwich
Resolved that the sum of $13,000.00 be and hereby is
appropriated by the Town of Greenwich for the purpose of
reHeving such of the citizens of the Town of Greenwich as
have been drafted into the service of the United States under
the Conscription Act on the seventeenth day of October,
1863; provided that such citizen shall be unable to raise
the amount necessary to procure a substitute, or pay the
amount by the said Conscription Bill required to procure an
extension; provided that the said relief be given to such
citizens as are unable ; provided that a committee of four be
appointed to examine into and decide upon procuring of
such proof of the citizen who may apply for relief, the said
committee to constitute with the selectmen a board of
relief. The said board shall examine under oath all appli-
cants applying for relief, also all persons representing to pro-
cure substitutes for any applicants. The said board shall
have discretionary powers, as to any aid or relief given.
Said board to act in open session at stated intervals.
Resolved that the said board shall have power and
authority to draw orders on the selectmen of the Town of
Greenwich and that they shall draw an order on the treasurer
of the Town of Greenwich in favor of any applicant entitled
to relief and are examined for the same by the board from the
said town.
' ' Resolved that the treasurer be and is hereby authorized
to pay any such orders as may be given by said board for any
money that is now in the hands of the treasurer of the Town
of Greenwich, provided that such orders shall not exceed
the amount hereinbefore appropriated for the proposed
relief.
Voted that Ard Knapp, Joseph E, Russell, John
Voorhis and James H. Hoyt with the selectmen be the com-
mittee agreeable to the foregoing resolutions.
Voted that the selectmen be directed to offer a reward
of $500.00 for the arrest and conviction of the person or
persons, who committed the late incendiaries in the town.
At a special town meeting held on the seventeenth day
of December, 1863, it was:
Resolved that a committee to consist of the selectmen
and four judicious electors of the Town of Greenwich be
appointed for the purpose of procuring volunteers to fill the
Civil War 205
last call of the President of the United States for 300,000
men, and that the sum of $300.00 is hereby appropriated for
the expenses of said committee in procuring volunteers to fill
the quota of the town, and that said committee are hereby
authorized to draw orders on the selectmen for an amount
not exceeding the said sum of $300.00, and the selectmen are
hereby authorized to draw orders on the treasurer of said
town for all sums so ordered by said committee, and the
treasurer of said Town of Greenwich is hereby authorized
to pay said orders out of any funds of said town in his
hands. The sum appropriated shall not exceed the sum of
$6,000.00."
A special town meeting was held on the eighteenth day
of January, 1864, in accordance with the resolution passed
at the last special session of the Legislature.
The undersigned committee appointed at a special
town meeting holden on the second day of November, 1863,
to aid drafted men, most respectfully report:
That in accordance with the resolution adopted at
said meeting the committee met from time to time to con-
sider the several applications for aid. There were forty-six
applicants for aid, of which twelve were rejected, and
thirty-nine aided.
The sums awarded, varied from $100.00 to $275,00, to
the different persons. The award being based on the sworn
evidence before the committee. Of the awards, two of the
highest were not paid, as the persons to whom they were
made were afterwards exempted on the ground of non-
liability through the agency of Dr. James H. Hoyt.
The total amount of awards • • $7164.00
Deduct amount of two awards 550. 00
Amount of awards paid $6614.00
The committee most respectfully say, that they endeav-
ored to be governed by the spirit of the resolution adopted
by the meeting. They considered it to be the spirit of the
resolution that no one should be compelled to go into the
army unless they chose to, and it was not deemed by the com-
mittee to be the design of the meeting, at which the resolu-
tion was adopted, to distress any one to raise the money.
2o6 Ye Historic of Ye Town of Greenwich
At the same time it was deemed but justice that persons who
were drafted should make some effort to share the expense in
consideration of their discharge from draft for the term of
three years. The committee most respectfully report that
while in some cases they may have erred in the amount of the
awards, they feel that they have endeavored to do justice to
all. The action of the committee at the first setting was
necessarily urgent, as many of the men had to report them-
selves the same, or the next day at Bridgeport, yet they
flatter themselves that their action will meet the approval of
the freemen of the Town of Greenwich.
All of which is most respectfully submitted.
JOTHAM MeRRITT, ^
Samuel Mills, \ Committee of the Town
James H. Hoyt, i of Greenwich.
Joseph E. Russell, j
Resolved that the freemen of the Town of Greenwich
hereby approve of the appropriations made at the special
town meeting holden on the second day of November, 1863,
to aid drafted men, and they hereby adopt all actions of the
selectmen of the Town of Greenwich in loaning money and
drawing orders on the town treasurer for the payment of the
same to aid drafted men. The doings of said meeting are
hereby confirmed.
At a special town meeting held on the tenth day of Feb-
ruary, 1864, the committee appointed for the purpose of
filling the quota of the call of the President made the follow-
ing report :
We have been enabled to fill our quota of sixty men at
an expense to the town of $5392.00, or an average expense of
$87.00 per man, including the expense of the committee.
All of which is respectfully submitted.
Brush Knapp, ) ^ .,,
John Dayton. [ Committee.
The report was duly accepted.
Resolved that the lowest bidder receive the contract
for supplying recruits to fill the last call of the President for
500,000 men. This meeting reserves the right to receive, or
reject, all bids, provided that the Town of Greenwich be
Civil War 207
obligated to receive and pay for no more recruits that are
wanted to fill the quota of said town. The party receiving
the contract to give good and sufficient bond for the fulfil-
ment of the same.
Resolved that the meeting accept the bid of William
B. Wescome to furnish the quota of the Town of Greenwich
in answer to the last call of the President of the United
States for 500,000 men, said bid being the sum of $50.00 per
man to fill the balance of the quota of said town. Said
William B. Wescome to execute a bond with surety to the
satisfaction of the selectmen in the sum of $50.00 for each
man to be furnished to fill said balance.
Resolved that the selectmen be and are hereby author-
ized to draw an order for the sum not to exceed $60.00 for
each man recruited in favor of any party, who shall have
recruited men, on the presentation of a certificate from the
clerk of the Provost Marshall, provided that such recruit has
been sworn into the service of the United States Army
previous to the tenth day of February, 1864, such men
having been recruited on the last call of the Commander-in-
Chief for 500,000 men.
Resolved that the selectmen of the Town of Green-
wich be and are hereby authorized to loan a sum of money,
not to exceed the sum of $5000.00. Said sum to be pro-
cured on the credit of said town for paying the expenses
incurred in procuring volunteers.
At a special town meeting held on the twenty-seventh
day of July, 1864, it was:
Resolved that a sum not exceeding $45,000.00 be and
is hereby appropriated by this meeting for the purpose of
defraying the expenses incurred in raising volunteers to fill
the quota of the Town of Greenwich under the last call of the
President for 500,000 men, and that a committee of five be
appointed by this meeting, who are hereby directed to raise
volunteers and make all necessary payments, and to expend
such sums of money as shall be demanded for the raising of
men, provided that the expenditures do not exceed the sum
of $45,000.00.
Resolved that said committee have power to direct
the selectmen of the Town of Greenwich to draw orders
on the treasurer of said town for such sums as shall be
2o8 Ye Historic of Ye Town of Greenwich
required to provide for and raise the number of men before
mentioned.
Resolved that the selectmen of the Town of Green-
wich be authorized to hire a sum of money not to exceed the
sum of $45,000.00. Said loan to be made on the credit of
the town. Said selectmen shall also draw orders on the
treasurer of the town for such sums as shall be required by
the committee before appointed, and in favor of such parties
as may be designated by said committee.
Resolved further that in the event the said committee
shall be unable to raise the number called for under the
quota by volunteering, that they are hereby authorized to
appropriate such sums as shall be necessary for the relief of
all men drafted.
The following persons were appointed to carry the above
resolutions into effect: Philander Button, James H. Hoyt,
Edward B. Hewes, John Voorhis, Robert M. Bruce.
At a special town meeting held on the twentieth day of
August, 1864, the military committee appointed to raise
volunteers to fill the quota of the town under the last call
of the President for 500,000 men, beg leave to report as
follows :
Your committee took immediately in hand the duty
assigned them by the resolution under which they were
appointed and made arrangements to secure both substitute
and volunteer enlisting with the help of citizens liable to
draft to put into the service as many substitutes as possible
and thus reduce the enrollment list of the town. But your
committee found by visiting New York and Bridgeport,
that a man could not be obtained without the cash on hand.
The selectmen have not furnished us with any money and
therefore we have not been able to get any men. The only
course left for us to adopt in accomplishing the duty assigned
us seemed to be therefore to make an offer on the credit of
the town to citizens liable to be drafted sufficient to induce
them to advance the money and furnish substitutes for
themselves, or to try and raise volunteers by a similar offer.
We therefore adopted the following resolutions and have
made them known as extensively as possible.
Resolved that we will direct the selectmen of the Town
Civil War 209
of Greenwich to draw an order on the treasurer of said town
for the sum of $450.00 in favor of any citizen of the town who
is liable to be drafted under the last call of the President for
500,000 men, who shall present to said committee the proper
evidence that he has volunteered for the town for three
years in the army, or navy, of the United States, or has
furnished a substitute therefor, so that his name is legally
taken from the United States enrollment list of the Town of
Greenwich.
Resolved that such citizens as are named in the fore-
going resolution volunteering, or furnishing substitutes,
shall be entitled to an order on the treasurer for such pro-
portional part of $450.00 as their term of service shall bear
to three years.
Resolved that we will direct the selectmen of the Town
of Greenwich to draw an order on the treasurer of said town
for the sum of $350.00 in favor of any person who may
volunteer and be credited on the quota of the Town of
Greenwich for the term of three years.
Several citizens have intimated to the committee their
intention to avail themselves of those offers and furnish
substitutes, but no one has as yet given us the legal evidence
that he has done so. Nearly two weeks, therefore, have
already passed since your committee was appointed, but for
want of money not a man has been raised. It would seem
to be impossible now to fill the quota of the town without a
draft, unless an amount of money sufficient for the purpose
shall be immediately raised, and expended, or the credit of
the town pledged to such as may be induced to volunteer
from among our own citizens in sufficient amount to raise the
required number of men.
Greenwich, Aug. 20, 1864,
Philander Button, ]
James H. Hoyt, I Acting members of the
Robert M. Bruce, ' n^^.^.ut^^
John Voorhis.
Committee.
Resolved, that the Town of Greenwich do hereby au-
thorize the military committee to pay the sum of $300.00
to each volunteer for the army, or navy, of the United States
for the term of one year, also persons residing in the Town of
Greenwich who are liable to draft, who shall volunteer for
three years, or furnish substitutes for such persons, or who
210 Ye Historic of Ye Town of Greenwich
are drafted for said three years, shall receive $450.00 in cash,
or orders on the treasurer of the Town of Greenwich. This
resolution shall take precedence over all and other resolu-
tions notwithstanding.
At the annual town meeting held on the first Monday of
October, 1864, the military committee further reported as
follows :
That they have discharged, as they believe, by the most
economical expenditure of money, consistent with the de-
mand on them, the duty assigned to them.
By the resolution passed at the time of the appointment
of your committee the sum of $45,000.00 was at their dis-
posal. It gives them pleasure, however, to report that the
total expenditure has been but , less than half the ap-
propriation.
Yoin- committee, after their appointment, had some
obstacles to encounter. In fact the discouragements were
great. The first difficulty that met them in the discharge of
their duties, after maturing their plans of operation, was a
want of means. The selectmen of your town were unable to
obtain money at first, and it was not until many days had
passed and much personal effort on their part, as well as on
the part of your committee, that a sufficiency of money
could be procured to enable the proposed relief to be given.
Your committee in accordance with the vote of the second
town meeting gave the sum of $450.00 to each principal upon
his presenting a certificate from the Provost Marshall of his
having furnished a substitute.
The number of parties who have taken benefit of said
boimty have been : —
One at $300.00
Twenty-one at 450.00
Total . $9750.00
The liberal bounty offered volunteers and the advan-
tages prospective to one year's service in the navy, induced
the belief that many of our townsmen and citizens would
most readily enter that branch of the public service. Such,
however, was not the case, as but one did so.
Also the bounty for one year's service being propor-
tionally so much greater than for three years, it was believed
Civil War 211
that many more volunteers for such time could be procured,
thereby saving for your town from its appropriation.
It was found, however, that volunteers regarded the
amount of money in hand without any thought of time. So
your committee had no choice, but to furnish volunteers for
three years, and at such cost as the rates of brokerage in
substitutes imposed upon them.
Five volunteers have been furnished for one
year at a cost of $1525.00
Fifteen volunteers have been furnished for three
years at an aggregate cost of 7150.00
Whole number of substitutes and volunteers furnished,
forty-three.
The amount expended for commissions to town
agents, and others for procuring volunteers $345.80
The expenses of your committee for travel and
other contingent expenses have been 47-50.
Your committee have had stated sessions for about
eighteen evenings and afternoons. They have spared no
effort in procuring such information as would enable them to
perform their trust for the greatest individual and public
good. In expenditures of money, they are satisfied that the
entire cost of your town has been less than most of the towns
in your county. It gives your committee great pleasure to
be able to report to their fellow citizens that their town
quota is filled without a draft, thus preserving for each
citizen his right of choice and individual preferment.
To all who have given assistance to your committee,
they are also indebted, especially to the generous co-opera-
tion of the selectmen and treasurer of your town for their
prompt and courteous favors.
Whatever your committee accomplished, whether they
receive from you censure, or commendation, rests equally
on all alike, as no measure, or action, has been acted on
without unanimous voice and vote.
In rendering this report of their transactions, your com-
mittee, while they congratulate their fellow citizens on their
favored relief, feel themselves free from a responsible charge
and would that a more prosperous and happy condition of a
common country put at rest the possibility of another
demand on you for more men, thereby again calling on your
liberality. For the future, however, there is no certainty.
Your committee have to acknowledge the great obHga-
tion they are under to the recruiting agents, John Dayton
212 Ye Historic of Ye Town of Greenwich
and William B. Wescome. These gentlemen have fur-
nished most of the substitutes for your townsmen, also a
great share of the volunteers.
All of which is respectfully submitted.
Greenwich, October 6, 1864.
Philander Button, Chairman, ']
Robert M. Bruce, ^ ^-^-^^ Committee.
John Voorhis, [ -^
James H. Hoyt, Secretary. J
At the annual meeting held on the first Monday of
October, 1865, the military committee further reported as
follows :
They have furnished for the service of the United
States, army and navy, seventy-six men, twelve of whom
were substitutes for which the principals were paid the sum
of $150.00 each, making the whole amount paid for sub-
stitutes $1800.00. Sixty-four volunteers have been fur-
nished at an aggregate cost of $11,268.60, which is inclusive
of all expenses of your committee acting under a resolution
passed at above mentioned time of your committee's appoint-
ment giving them power to hear and award to those having
unpaid claims (for services rendered) by reason of having
furnished volunteers, there having been orders given to
several parties presenting such claims for $500.00, making
the sum total expended and ordered paid on unfinished
business $15,568.60.
All of which is respectfully submitted.
Greenwich, October, 1865.
Philander Button, Chairmafi,
James H. Hoyt, Secretary.
At a special town meeting held on the nineteenth day of
April, 1890, it was:
Resolved that Joseph E. Russell, Robert M. Bruce and
John Voorhis be and hereby are appointed a committee
to investigate the claims for bounty presented by persons
who re -enlisted from this town under the resolution or vote
passed by the town August 20, 1864, and the claims of
drafted men who furnished substitutes in the Civil War, and
report thereon to a town meeting to be called hereafter.
Civil War 213
The above committee made its report at the annual
town meeting held on the fifth day of October, 1891, which
was laid on the table, and it was:
Resolved that William J. Mead, George E. Scofield and
William J. Smith be and hereby are appointed a committee
to investigate as to all claims of re-enlisted soldiers (including
the claim of John A. Nichols) for bounties voted by the town
and to make a report thereon to a special town meeting to be
called to take action thereon, or to the next annual town
meeting.
The committee reported to a special town meeting held
on the tenth day of December, 1892, that sixteen re-enlisted
soldiers had never been paid their bounty money, and it
was:
Resolved that the selectmen of Greenwich, or a major-
ity of them be and they hereby are authorized and directed
to pay each of the soldiers embraced in the report of said
committee, or his legal representatives, or attorney, the sum
of $300.00 with interest from the first day of January, 1864,
to the date of payment, and an appropriation of so much
money as is necessary for the carrying out of this resolution
is hereby made.
The following list of officers and men, together with the
historical account of the various regiments, is taken from
the Catalogue of Connecticut Volunteer Organizations, pub-
lished in 1869, and the Record of Service of Connecticut Men in
the Army and Navy of the United States during the War of the
Rebellion, compiled by authority of the General Assembly.
1ST Connecticut Cavalry.
The 1st Connecticut Cavalry was originally a battalion
of four companies, one company from each Congressional
District, and was recruited in the fall of 186 1. It left West
Meriden, Conn., for Wheeling, Va., on February 20, 1862,
numbering 346 officers and men, and remained there in the
camp of instructions until March 2^, 1862, when it proceeded
214 Ye Historie of Ye Town of Greenwich
to Moorefield, W. Va., and immediately entered upon the
arduous duties peculiar to its branch of the service.
After nearly a year of constant activity, the battalion
was assigned to duty as Provost Guard in the City of Balti-
more, Md., and while on duty there was increased to a full
regiment of twelve companies.
The regiment was mustered out of the service at Wash-
ington, D. C, August 2, 1865.
Principal Engagements.
McDowell, Va., May 8, 1862.
Franklin, Va., May 11 and 12, 1862.
Strasburg, Va., June i, 1862.
Harrisonburg, Va., June 6, 1862.
Cross Keys, Va., June 8, 1862.
Port Republic, Va., June 9, 1862.
Bolivar Heights, Va., July 14, 1862.
Waterford, Va., August 7, 1863.
Craig's Church, Va., May 5, 1864.
Spottsylvania Court House, Va., May 8, 1864.
Meadow Bridge, Va., May 12, 1864.
Hanover Court House, Va., May 31, 1864.
Ashland, Va., June i, 1864.
Near Old Church Tavern, Va., June 10, 1864.
In the Field, Va., June 15 to June 28, 1864.
Reams Station, Va., June 29, 1864.
Winchester, Va., August 16, 1864.
Near Kemeysville, Va., August 25, 1864.
Front Royal, Va., September 21, 1864.
Cedar Run Church, Va., October 17, 1864.
Cedar Creek, Va., October 19, 1864.
Near Woodstock, Va., December 19, 1864.
Waynesboro, Va., March 2, 1865.
Ashland, Va., March 14, 1865.
Five Forks, Va., April i, 1865.
Sweat House Creek, Va., April 3, 1865.
Harper's Farm, Va., April 6, 1865.
Privates.
Company B.
Mclntyre, James.
Soldiers in the Civil War 215
Company C.
Baxter, George, Bennett, John, Corporal,
deserted. deserted.
Company D.
Bishop, James E.
Company E.
Bishop, WilHam H.
Company F.
Cunningham, James, Sullivan, James,
Lynch, Patrick, deserted,
deserted.
Company G.
Hackett, Joseph, Schroeder, WilHam.
deserted.
Company I.
Morgan, John.
Company M.
Adams, John|Q., Cunningham, John,
Carroll, Michael. Wyman, George,
deserted.
Unassigned Recruit.
Hughes, Henry.
2ND Connecticut Light Battery.
The 2nd Connecticut Light Battery was organized in
August, 1862, and was composed of two batteries of the
militia of Bridgeport. It was ordered to Washington,
D. C, October 15, 1862, and assigned to the Army of the
Potomac.
It was mustered out of service on August 9, 1865, at New
Haven, Conn.
21 6 Ye Historic of Ye Town of Greenwich
Principal Engagements.
Gettysburg, Pa., July 3, 1863.
Fort Gaines, Ala., August 6, 1864.
Fort Morgan, Ala., August 19, 1864.
Near Blakely, Ala., April 5 to 9, 1865.
Privates.
Brown, James.
Cain, John, Ryan, Dennis.
1ST Regiment Connecticut Heavy Artillery.
The first Regiment Connecticut Heavy Artillery was
organized as the 4th Regiment Infantry in the spring of 186 1,
and left for the seat of war June 10, 186 1. It served as an
infantry regiment until January 2, 1862, when by special
orders from the War Department, the regiment was changed
to heavy artillery, to consist of twelve companies of one
hundred and fifty men each.
The regiment was temporarily stationed in the fortifica-
tions around Washington, D. C, but upon the commence-
ment of the Peninsular Campaign, it accompanied the army
with a siege train of seventy-one pieces of artillery.
It was mustered out of service on September 25, 1865, at
Washington, D. C.
Principal Engagements.
Siege of Yorktown, Va., April 30 to May 4, 1862.
Hanover Court House, Va., May 27, 1862.
Gaines's Mills, Va., May 31 to June 20, 1862.
Chickahominy, Va., June 25, 1862.
Golden Hill, Va., June 27, 1862.
Malvern Hill, Va., July i, 1862.
Siege of Fredericksburg, Va., December 11 to December
15, 1862. (Batteries B. & M.)
Before Fredericksburg, Va., April 28 to May 6, 1863.
(Battery M.)
Before Fredericksburg, Va., June 5 to June 13, 1863.
(Battery M.)
Soldiers in the Civil War 217
Kelley's Ford, Va., November 7, 1863. (Battery M.)
Orange Court House, Va., November 30, 1864. (Battery
B.)
Siege of Petersburg and Richmond, Va., May, 1864 to
April, 1865.
Privates.
Company M.
Comstock, Silas, deserted.
Company B.
McKenzie, Gilbert A., deserted.
Company K.
Schroder, Jacob.
Wey, Robert.
Company A.
Tipohl, John, deserted.
2ND Regiment Connecticut Heavy Artillery.
The 2nd Regiment Connecticut Heavy Artillery was
recruited in Litchfield County as the 19th Regiment of
Infantry. It left for Washington, D. C, September 15,
1862, and was assigned to the Army of the Potomac, and
was stationed at Alexandria, Va.
On November 23, 1863, it was changed from an infantry
to an artillery regiment by orders from the War Department.
During the year 1863, it was engaged in garrison duty in the
"Defence of Washington, South of the Potomac," in Forts
North, EUsworth, Lyon, Weld, Famsworth, Williams, and
Willard, and was in the same brigade as the ist Regiment
Connecticut Heavy Artillery, forming the 2nd Brigade of
DeRussey's Division, Defence of Washington.
From December i, 1863, to February 20, 1864, the regi-
ment was being rapidly recruited, and was increased from an
2i8 Ye Historie of Ye Town of Greenwich
aggregate of 757 men to the maximum of an artillery-
regiment. On May 21, 1864, it was assigned to the 2nd
Brigade, i st Division, 6th Army Corps, and was continually
on the march from that time to June i, 1864, when it
was called upon to participate in the Battle of Cold
Harbor, Va., in which it suffered a heavy loss. It remained
with the 6th Army Corps until the close of the war, and
was mustered out of service on August 18, 1865, at
Washington, D. C.
Principal Engagements.
Cold|Harbor, Va,, June i, 1864.
Hatcher's Run, Va., February 6, 1865.
Near Petersburg, Va., March 25, 1865.
Near Petersburg, Va., April 2, 1865.
Sailors' Creek, Va., April 6, 1865.
Privates.
Company A.
Brown, George, Reddy, Samuel.
Company B.
Finn, William, McMahon, John.
Company C.
Henry, Charles E.
Company D.
Maskell, Henry, Sergeant.
Company E.
Clark, Lewis, Keating, Martin.
Company F.
Van Dusen, Robert J., deserted.
Soldiers in the Civil War 219
Company G.
Wilson, Benjamin, deserted.
Company I.
Sidney, James.
Company L.
Bartholomew, Adam, deserted. Hughes, James.
Booth, Byron, deserted. Kelly, Patrick, deserted.
Farrell, Thomas. Provost, WilHam, deserted.
Ford, William. Wilson, Andrew, deserted.
Green, George.
Company M.
Hart, Charles C. Joseph, Aaron.
Henry, Charies E., transferred. Terrell, John G., Corporal,
Jones, John, ist, deserted. deserted.
5TH Regiment Connecticut Volunteer Infantry.
The 5th Regiment Connecticut Volunteer Infantry was
organized in June, 1861, and was originally recruited for
what was termed "Colt's Rifle Regiment," but owing to
some misunderstanding, it was deemed advisable to disband
it, and the men were organized into the 5th Regiment of
Infantry.
The regiment left for the seat of war July 29, 1861, under
orders to report to Major-General Banks then at Harper's
Ferry, and in command of the "Department of the Shenan-
doah."
It was mustered out of service July 19, 1865.
Principal Engagements.
Winchester, Va., May 25, 1862.
Cedar Mountain, Va., Aug. 9, 1862.
Chancellorsville, Va., May i, 2, and 3, 1863.
Gettysburg, Pa., July i, 2, and 3, 1863.
220 Ye Historic of Ye Town of Greenwich
Resaca, Ga., May 15, 1864.
Dallas, Ga., May 25, 1864.
Marietta, Ga., June 18, 1864.
Peach Tree Creek, Ga., July 20, 1864.
Siege of Atlanta, Ga., August to September, 1864.
Chesterfield Court House, S. C, February 4, 1865.
Silver Run, N. C, March 2, 1865.
Privates.
Company B.
Millard, Frank, Purdy, Charles, deserted.
Millard, Samuel, deserted,
Company C.
MuUin, Daniel, Walton, Richard,
Smith, Emanuel, deserted.
Company F.
Tenison, David, deserted.
Company K.
Scofield, Alfred.
6th Regiment Connecticut Volunteer Infantry.
Written hy Charles K. Cadwell, Sergeant, Company F.
(Abridged)
This regiment was organized at New Haven in August,
1 86 1, and was the third regiment furnished by the State of
Connecticut under the first call of the President for volun-
teers for three years, and was mustered into the United
States service September 12, 1861.
On September 17, 1861, it left New Haven for Wash-
ington, D. C, and on its arrival there on September 19,
1 86 1, it encamped on Meridian Hill, and was brigaded with
6th Regiment 221
the 7th Regiment Connecticut Volunteers and the 3rd and
4th Regiments New Hampshire Volunteers.
The twenty days of camp life here was a period of un-
ceasing drill and discipline, only broken by a visit to the
camp of Abraham Lincoln, President of the United States,
upon a tour of inspection.
On October 8, 1861, the regiment left Washington for
Annapolis, Md., where it joined the forces then being
organized under General William T. Sherman of the army,
and Admiral Dupont of the navy, for an expedition to the
Southern Coast. It sailed from Annapolis on October 19,
1 86 1, encountered a terrific storm off Cape Hatteras, which
disabled and wrecked a number of vessels, and arrived off
Port Royal, S. C, November 5, 1861. On November 7,
1 86 1, the bombardment of Forts Walker and Beauregard in
the harbor, and the battle between the Union and Con-
federate naval forces being the first naval engagement of the
war, took place in full view of the regiment which was in
the advance to land as soon as the forts were reduced. The
engagement lasted five hours, and at its close the regiment
with the 7th Regiment Connecticut Volunteers landed in
small boats, and taking possession of the forts, immediately
pushed forward after the flying enemy, and drove them
from the island, capturing a number of prisoners.
For some months the time was occupied in building
fortifications and making raids upon the surrounding
country, in which a large quantity of supplies were captured.
In January, 1862, the regiment took part in an expedi-
tion to capture Savannah, Ga., by the way of Warsaw
Sound, Ga. The attempt was a failure, and in consequence
of the regiment being kept on a small overcrowded vessel
sixteen days without cooked food, with no vegetables, with
hardtack full of worms, and water that was stored in kero-
sene oil barrels, and without sufficient room on the vessel
for all of the men to lie down at once, spotted fever broke
out in the regiment and many lives were unnecessarily
lost.
222 Ye Historic of Ye Town of Greenwich
In March, 1862, the regiment was a part of the force
engaged in the siege and capture of Fort Pulaski on Savannah
River, Ga. Its more particular operations in the siege were
the construction and maintenance of a battery upon Jones
Island, which was between the fort and the city of Savannah
for the double purpose of preventing reinforcements reaching
the fort, and the rebel iron-clad Atlanta from passing
down the river. As the island was covered with water at
high tide, the duty was laborious as well as dangerous, and
many of the men suffered from disease and hardship. On
April II, 1862, Fort Pulaski surrendered and the regiment
returned to pleasant quarters on Dawfuski Island.
In June, 1862, the regiment took part in the expedition
against Charleston, S. C, under General Hunter, marching
over Jones Island and suffering many hardships, being three
days without food, as the wagon train was cut off, but
finally arrived at James Island, where, on June 10, 1862, it
was engaged in a skirmish and on June 16 took part in the
Battle of Secession ville, S. C. After that it went into camp
at Beaufort, S. C., and performed picket and guard duty
until October 22, 1862, when it was engaged in the Battle
of Pocotaligo, S. C., in which the regiment suffered its
first heavy loss in battle, and after the battle returned to
Beaufort. On March 18, 1863, it was transferred to Jack-
sonville, Fla.
About April i, 1863, the regiment left Jacksonville, and
after a short tour of duty at Hilton Head, Beaufort, and
some scouting upon the islands along the coast, was landed
about May i, 1863, on Folly Island, S. C., to engage in the
second attack on Charleston and Fort Sumter, by way of
Morris Island. At midnight on July 9, 1863, the regiment
with other forces under General Strong, ascended Folly
River in boats, and at daybreak, after a desperate resistance
and under a galling fire, effected a landing on Morris Island
in the face of the enemy's guns, and charged and carried
the fortifications, capturing one hundred and twenty-five
prisoners and two battle flags.
6th Regiment 223
On July 18, 1863, the regiment led the charge upon the
sea face of Fort Wagner. The loss in this action was so
great that the regiment was sent to Hilton Head to recuperate.
In April, 1864, the regiment was transferred to Virginia,
and took part in the campaign of that year.
Owing to fears of mob violence during the presidential
election of November, 1864, the regiment, with many others,
was ordered to New York by boats, and the vessels trans-
porting them were stationed at different points on the East
and Hudson Rivers to guard the city. After the election
was over the regiment was returned to its camp at the front.
After this the time was spent in camp and picket duty
until the latter part of December, 1864, when it was ordered
to take part in the second attack upon Fort Fisher, N. C.
After the capture of Fort Fisher on January 15, 1865, the
regiment took part in the operations for the capture of Wil-
mington, N. C, and the opening of a base of supplies for
General William T. Sherman in North Carolina.
It was mustered out of service at New Haven, Conn.,
August 21, 1865.
Principal Engagements.
Port Royal, S. C, November 7, 1861.
Siege of Fort Pulaski, Ga., March 20 to April 11, 1862.
James Island, S. C, July 10, 1862.
Secessionville, S. C, July 16, 1862.
Pocotaligo, S. C, October 22, 1862.
Morris Island, S. C, July 10, 1863.
Fort Wagner, S. C, July 18, 1863.
Chester Station, Va., May 10, 1864.
Proctor's Creek, Va., May 14, 1864.
Drewry's Bluff, Va., May 16, 1864.
Near Bermuda Hundred, Va., May 20, 1864,
Near Bermuda Hundred, June 2, 1864.
Petersburg, Va., June 7, 1864.
Near Bermuda Hundred, Va., June 17, 1864.
Deep Bottom, Va., August 14 and 15, 1864.
Deep River, Va., August 16, 1864.
Siege of Petersburg, Va., August and September, 1864.
224 Ye Historic of Yc Town of Greenwich
Chapin's Farm, Va., September 29, 1864.
Near Richmond, Va., October i, 1864.
New Market Road, Va., October 7, 1864.
Darbytown Road, Va., October 13, 1864.
Charles City Road, Va., October 2^, 1864.
Fort Fisher, N. C, January 15, 1865.
Near Fort Fisher, N. C, January 19, 1865.
Wilmington, N. C., February 21 and 22, 1865.
Company D.
Sergeants.
Bailey, William H., McGee, James.
Corporals.
Buckley, Edmund, Hyde, William H.,
Hyde, Albert A., Sniffen, Irving L.
Privates.
Bing, Charles, Palmer, Isaac,
Buckley, Thomas, Palmer, Walter,
Goodhardt, John H., Raymond, Joseph E.,
Hussemann, John F., Reynolds, Carlton,
Jones, James, Sherwood, William H.,
June, Charles H., Snyder, Oscar E.
Lockwood, Egbert,
7TH Regiment Connecticut Volunteer Infantry.
The 7th Regiment Connecticut Volunteer Infantry was
organized in the summer of 1861, and was composed largely
of those who had served in the three months' regiments.
It left for Washington, D. C, on September 18, 1861, and
was assigned to the Department of the South.
It was mustered out of service on July 20, 1865.
Principal Engagements.
Fort Pulaski, Ga., April 10 and 11, 1862.
James Island, S. C, June 16, 1862.
Pocotaligo, S. C, October 22, 1862.
Morris Island, S. C, July 10, 1863.
Soldiers in the Civil War 225
Fort Wagner, S. C, July n, 1863.
Olustee, Fla., February 24, 1864.
Chester Station, Va., May 10, 1864.
Bermuda Hundred, Va., May 10 to 17, 1864.
Bermuda Hundred, Va., June 2, 1864.
Bermuda Hundred, Va., June 17, 1864.
Deep Bottom, Va., August 14 and 15, 1864.
Deep River, Va., August 18, 1864.
Chapin's Farm, September 29, 1864.
Near Richmond, Va., October i, 1864.
New Market Road, Va., October 7, 1864.
Darbytown Road, Va., October 13, 1864.
Charles City Road, Va., October 2'], 1864.
Fort Fisher, N. C, January 15 and 19, 1865.
Privates.
Company A.
Fisher, Edward, DeOrsay, Charles,
dishonorably discharged.
Company B.
Frank, John, deserted. McNamara, Francis,
deserted.
Company E.
Sweeney, John.
Company G.
Galvin, John, Hickey, John, Jones, Thomas.
Company H.
Davidson, Thomas.
Company I.
Messenger, Horace H., Ward, Thomas, Corporal.
8th Regiment Connecticut Volunteer Infantry.
The 8th Regiment Connecticut Volunteer Infantry was
recruited at Camp Buckingham, Hartford, and left for
226 Ye Historic of Ve Town of Greenwich
Annapolis, October 17, 1861, and formed a part of General
Bumside's Division.
It was mustered out of service December 12, 1865.
Principal Engagements.
Newbern, N. C, March 14, 1862.
Siege of Fort Macon, N. C, April, 1862.
Antietam, Md., September 17, 1862.
Fredericksburg, Va., December 11 and 13, 1862.
Fort Huger, Va., April 11 and 19, 1863.
Walthall Junction, Va., May 7, 1864.
Fort Darling, Va., May 12 to 16, 1864.
Petersburg, Va., June 15 to September 28, 1864.
Fort Harrison, Va., September 29 to October 24, 1864.
Privates.
Company B.
Donnelly, Timothy, deserted.
Company D.
Combs, Charles, deserted, Foster, William, deserted,
Dalton, Richard, Munday, Thomas,
Fanning, Edward, deserted, deserted.
Company H.
Wilkins, William H.
9TH Regiment Connecticut Volunteer Infantry.
The 9th Regiment Connecticut^ Volunteer Infantr was
organized in September, 1 861, as an Irish Regiment, and was
recruited at Camp English, New Haven. On November 4,
1861, it left for Ship Island, Mississippi Sound.
It was mustered out of service August 3, 1865.
Principal Engagements.
Baton Rouge, La., August 5, 1862.
Chattahoola Station, La., June 24, 1863.
Deep Bottom, Va., July 28, 1864.
Cedar Creek, Va., October 19, 1864.
loth Regiment 227
Privates.
Company B.
Boyle, William, transferred, Fitzpatrick, Martin,
transferred.
Company C, qth Battalion.
Voorhees, James H., deserted.
Company D, qth Battalion.
Hamilton, James.
lOTH Regiment Connecticut Volunteer Infantry.
History of the loth Regiment Connecticut Volunteer Infan-
try. Written hy Brevet Brigadier-General John L. Otis, late
Colonel of the regiment.
The loth Regiment of Infantry was recruited late in the
summer of 1861, mustered into the United States service
September 30, at Camp Buckingham, Hartford, Connecticut,
left there for Annapolis, Maryland, October 31, under com-
mand of Colonel Charles L. Russell, of Derby, and was
assigned to the First (General J. G. Foster's) Brigade of
Bumside's Division. The regiment remained at Annapolis
two months, during which time it became noted for superior
drill and discipline.
January 2, 1862, it took transports with the Bumside
Expedition for North Carolina, remained on shipboard,
miserably provided for, over five weeks; then landed Feb-
ruary 7, and on the eighth fought like a regiment of veterans
in the Battle of Roanoke Island, losing fifty-six killed and
wounded — the heaviest loss sustained by any regiment
engaged. Colonel Russell was killed, and was succeeded by
Colonel Albert W. Drake, of Windsor.
February 1 1 , the regiment re-embarked and remained on
transports over a month longer, landing at Slocum's Creek,
March 13, and after a hard day's march and a night bivouac
228 Ye Historie of Ye Town of Greenwich
in the mud again distinguished itself for steadiness and effi-
ciency under fire on the morning of the fourteenth, in the
Battle of Newbern, losing twenty-seven killed and wounded.
Colonel Drake died June 5, and was succeeded by Colonel
Ira W. Pettibone, of Winsted.
The loth Regiment remained in North Carolina during
the summer of 1862, taking part in all the movements of the
army. It was sent to Roanoke Island to suppress a mutiny,
a battalion was sent to Plymouth to take part in capturing
some rebel works on the Roanoke River, and the whole regi-
ment took part in the Trenton and Tarboro expeditions,
meeting the enemy at Rawle's Mills, Hamilton, and ¥/il-
liamstown. July 22, all troops in North Carolina were
organized into the 9th Corps, under command of Major-
General Burnside, November 15, Colonel Pettibone re-
signed, and the command of the regiment devolved for a
short time upon Lieutenant-Colonel Pardee, and then on
Lieutenant-Colonel Robert Leggett. December 14, 1862,
during the Goldsboro Expedition, there was a very sharp
engagement at Kinston, North Carolina. General French,
of the rebel army, occupied the town with about 7000 men ;
one of his brigades under Colonel Mallett occupied a strong
position on the opposite side of the Neuse River, to defend
the approach to the bridge. Several Union regiments had
attempted to carry the enemy's position, but were all
repulsed; the loth Regiment was then sent for from the rear,
passing, on its way to the front, one entire brigade and three
regiments of another. Arriving in position, it charged the
enemy over three regiments lying down in line of battle,
drove the enemy from its position, pursued them to the
Neuse River, charged and carried the bridge, which was on
fire, and, swept by four guns in a tete-du-pont, captured five
hundred prisoners, a like number of small arms, and eleven
pieces of artillery, with a loss of one hundred and six killed
and wounded. From the time the loth Regiment com-
menced its charge, not a soldier of any other infantry regi-
ment took part in the engagement. On the sixteenth the
loth Regiment 229
regiment took part in the engagement at Whitehall, and on
the eighteenth, in that of Goldsboro. At this time Colonel
T. G. Stevenson, 24th Massachusetts, commanded the bri-
gade; General Foster, the expedition and the department.
December 24, the troops then in North Carolina were, by
order of the President, made to constitute the i8th Corps,
with Major-General J. G. Foster in command.
January 29, 1 863 , General Foster led a division of his troops
(of which Stevenson's Brigade, including the loth Regiment,
formed a part) to South Carolina, for the purpose of making
an attack on Morris Island and Charleston. Foster's troops
were landed on St. Helena Island, where, on February 13,
Major John L. Otis of Manchester, was commissioned
Colonel and assumed command of the regiment. Before
leaving the island the regiment estabhshed its well-earned
reputation of being the best drilled and best disciplined of
any troops in the service. While here General Foster, with
thirty men from the loth Regiment, made a complete
reconnoissance of Morris Island, and declared it in a condi-
tion to be easily captured by a small force. But difficulties
with Hunter and his staff, arising from childish jealousies on
their part, resulted in Foster's return to Newbem, leaving
Stevenson's Brigade behind, which was soon after assigned
to General O. S. Ferry's Division of the loth Corps. April
9, 1863, the brigade left St. Helena Island for Edisto Inlet,
and on the next day the loth Regiment landed under the
guns of Commodore Rogers's monitor and drove the enemy
from Seabrook Island, losing one killed and two wounded.
While stationed on this island, the regiment was ordered to
make a reconnoissance on John's Island, out of reach of
support from the main bod3^ The enemy had taken up the
planking of the bridge connecting the two islands, and had a
good force of infantry, artillery, and cavalry stationed so as
to prevent relaying it. Colonel Otis, having but a single
regiment of infantry with him, retired to a good position and
sent back for another regiment of infantry and a section of
artillery. Meantime the enemy crossed to Seabrook Island
230 Ye Historic of Ye Town of Greenwich
with the hope of capturing the loth Regiment before re-
enforcements could arrive; but they arrived in season and
the enemy was attacked with such vigor that they were
driven from the island in confusion, pulling up the bridge
planking after them.
On July 14, Stevenson's Brigade took transports for
James Island, landed there on the sixteenth, and became a
part of Terry's Division, loth Corps. On the seventeenth
the enemy drove the 54th Massachusetts from its position,
where it was holding one of the causeways, marched five
regiments of infantry, a battery, and a squadron of cavalry
on the island, and unwittingly formed their line of battle so
that it left the loth Regiment on their right and rear. As
our main line of battle outnumbered them two to one, and
faced them at not more than two hundred and fifty yards
distance. Colonel Otis begged permission to attack their
right and rear while at this disadvantage, but permission
was peremptorily refused. The two lines of battle faced
each other for a few minutes without a shot being fired, then
the enemy faced to the right, marched deliberately past our
front, and off over one of the causeways, without molestation.
Colonel Otis was ordered to ' ' follow them up closely, but
in no case to bring on an action." This he did, capturing
several prisoners. There is no doubt that every rebel soldier
who came on the island would have been killed or captured
had an attack been ordered. On the morning of the eigh-
teenth Terry's Division marched across Cole's Island to a
position opposite Folly Island, and after several hours' delay
took transports for Morris Island — the whole brigade
arriving just in time to form the third column of attack
on Fort Wagner; but the order to charge was counter-
manded just as the brigade came under fire. Next morning
Chaplain Trumbull and Adjutant Camp, understanding that
a truce had been agreed upon, went out among the wounded,
and inadvertently getting within the enemy's lines, were
captured and taken to Charleston. Two weeks later
Colonel Otis was detailed for special duty, and Lieutenant-
loth Regiment 231
Colonel Leggett having been severely wounded, the com-
mand of the regiment devolved temporarily upon Major E.
S. Greeley, of New Haven. Although the regiment suffered
but little loss on the Morris Island, its service there was
arduous and trying. The courage and soldierly quaUties of
both officers and men were severely tested; they were con-
stantly on duty, and at the front every third day, exposed to
the fire of all the rebel fortifications about Charleston.
When ordered to St. Augustine, after the capture of Fort
Wagner, sixty per cent, of the men were on the sick list.
In November, Colonel Otis was relieved from special duty,
resumed command of the regiment, and was placed in com-
mand of the Post and District of St. Augustine. While
stationed here a force of the enemy's cavalry one hundred
and sixty strong ambushed a detail of about thirty-five
wood-choppers from the loth, commanded by an officer
from another regiment ; the officer and two men were killed
and twenty-one captured.
April 18, 1864, the regiment took transports for Virginia,
reported at Gloucester Point the twenty-fifth, and was
assigned to the Third Brigade, Terry's (First) Division, loth
Corps, Army of the James. This army was composed of the
loth Corps under General Gillmore, and the Eighteenth
Corps under General Smith, the whole under command of
General B. F. Butler.
On May 7, the regiment took a conspicuous part in the
affair at Port Walthall Junction, driving the enemy away
from the railroad and destroying the telegraph, while other
troops tore up the track. General Plaisted, the brigade com-
mander, who had never before seen the loth Regiment under
fire, expressed astonishment and admiration at its matchless
steadiness in action. May 13, 1 4. and 15, the regiment took
an active part in all the preliminary movements and skir-
mishing preceding the Battle of Drewry's Bluff, and on the
sixteenth was conspicuous throughout the day in that
engagement. The right flank of the i8th Corps should have
rested on the James River, but "through somebody's blun-
232 Ye Historie of Ye Town of Greenwich
der, " it did not, and the enemy marched a force between
that flank and the river, capturing two brigades and leaving
the right in such condition that the loth Corps, which was
forcing back the enemy's right, was ordered to withdraw and
send re-enforcements to the i8th Corps. To the loth Regi-
ment was assigned the duty of holding the enemy in check
while Hawley's Brigade on its right and Pond's on the left
withdrew from the front; a duty which rendered the regi-
ment liable to be overwhelmed and captured by the heavy
force sent against it. Here again it won the applause of
many officers of rank who witnessed its conduct, holding the
enemy in check until the other troops had gained a safe
position, then retiring in perfect order, halting twice to drive
back the pursuing forces. The brigade commander said of
this affair in his official report :
Of the loth C. v., I need hardly say more than that they
fully sustained the splendid reputation they have hitherto
borne. For steady and soldierly behavior under most trying
circumstances . . . they may have been equalled, but never
surpassed. Under a fire in which eighteen fell from the left
of the regiment in almost as many seconds, not a man spoke a
word or moved a heel from the alignment.
The moment this duty had been accomplished the regi-
ment was sent to the front farther to the right, with orders to
hold the enemy in check there until other troops could gain a
safe position; this accomplished. Colonel Otis was ordered to
take his own and another regiment of infantry, with a section
of artillery, advance to the Half -Way House, and hold a
position there on the Richmond and Petersburg pike until
the last of the i8th Corps had passed to the rear. The
enemy, with both infantry and artillery, attempted to force
the position, but failed completely. The loth Regiment
was then sent far out to the right of our retreating army to
protect its flank, and remained there until all had passed
to the rear, then became the rear-guard back to Bermuda
Hundred. In these movements the regiment lost thirty-six
loth Regiment 233
killed and wounded, none missing, although at three
different times during the sixteenth it had been in danger of
capture through holding its ground so tenaciously while the
corps was retiring.
Early in June the regiment took part in repelling the
attack of Beauregard on the Bermuda Hundred lines, when
Major-General Walker of the rebel army was wounded, and
captured; Beauregard himself barely escaped. June 15, the
loth Regiment was on duty at the front near Wier Bottom
Church, Major Greeley in command. About three o'clock
in the morning signs of a movement on the part of the enemy
were observed. A skirmish line soon demonstrated that the
enemy was retiring, on which the main body of the regiment
advanced so rapidly as to capture, without loss, the famous
Howlett House Battery, with thirty men and two officers.
On the evening of June 20, a division under General Terry
moved down to Jones' Landing, on the James River, with
orders to cross by a pontoon bridge and capture Deep
Bottom, a position north of the James, and only nine miles
from Richmond. There was so much delay with the pon-
toons that the General, fearing daylight would reveal and
defeat the movement before the bridge could be completed,
ordered Colonel Otis to select another infantry regiment in
addition to his own, cross the river in boats, and capture the
position. The nth Maine was selected in addition to
the loth Connecticut, the movement promptly executed, and
the position captured at two o'clock in the morning. At
daylight the enemy appeared in force with infantry and
artillery to retake it, but were promptly repulsed. From
this time to the end of the war Deep Bottom was the base
of operations against Richmond. A few days later two
detachments were sent out from the regiment to go within
the enemy's lines, capture and destroy a gristmill with a
large amount of grain, and also capture a torpedo station
and bring away the apparatus. Both expeditions were
completely successful.
August 10, the regiment was on duty at the front. The
234 Ye Historic of Ye Town of Greenwich
enemy made determined attacks on the line and were
repulsed with considerable loss. The loth Regiment being
well protected lost but one killed and three wounded. The
following correspondence between Generals Butler and
Foster, relative to the affair, speaks for itself — no other
troops than the loth Regiment were engaged:
Headquarters Third Brigade, First Division,
loth Corps, Army of the James,
Deep Bottom, Va., August i, 1864.
Colonel J. L. Otis, Commanding loth C. V.:
Sir : — I have the honor to forward the following dispatch
from Colonel J. W. Shaffer, Chief-of-Staff, in answer to a
dispatch in relation to the affair in which your regiment was
engaged this afternoon.
The dispatch by telegraph from General Butler's Head-
quarters, August I, 1864.
General Foster:
Your dispatch is received. The Commanding General
thanks you and your troops for the gallant manner in which
you repulsed the attack on your lines this evening.
(Signed) J. W. Shaffer, Colonel and Chief-of-Staff.
Very respectfully, your obedient servant,
P. A. Davis, Capt. and A. A. G.
July 26, Colonel Otis was again ordered to take the loth
Connecticut and the nth Maine, cross from Deep Bottom
to Strawberry Plains, and retake a position from which a
brigade of the 19th Corps had been driven the evening before.
The two regiments recovered the position, forced the enemy
back into their intrenchments, and held a position within fifty
yards of their works through the night. In the morning the
two regiments joined a brigade of the 2nd Corps in charging
the works; the loth Connecticut and the nth Maine carried
an angle of the works, capturing three field guns. Loss of the
loth Connecticut, nine killed and wounded. August 17,
Lieutenant-Colonel Leggett, being too much disabled by
wounds received on Morris Island to continue in the field,
resigned and was succeeded by Major Greeley.
August 26, the regiment fought with its usual gallantry
loth Regiment 235
and steadiness in forcing the enemy's lines in front of Deep
Bottom and Spring Hill, losing thirty-six killed and wounded.
Two days later, with the 24th Massachusetts and looth New
York, all under command of Colonel Otis, it took the advance
in moving against the enemy at Deep Gully and Fuzzell's
Mills, losing thirty- two killed and wounded. In short, the
loth Connecticut was in all of the nameless and almost
numberless fights and skirmishes of the Army of the James
during the summer of 1864. August 28, the regiment was
ordered into the lines at Petersburg, where it remained
thirty days, and although no serious engagement took place
there during the time, it suffered a loss of nineteen killed and
wounded, having been under fire night and day the whole
time.
September 26, the regiment returned to the north bank of
the James, and on the twenty-seventh took part in the
engagement at Chapin's Farm, which resulted in the capture
of Fort Harrison and Newmarket Heights.
October i, General Bimey found that the enemy was
moving in force northward across the front of the loth Corps,
became alarmed for the safety of a body of troops under Gen-
eral Terry that had been moved so far to the right as to
become disconnected from the main body, and ordered the
loth Regiment to advance without support and attack the
marching column of the enemy. The regiment advanced so
promptly that it took a force of the enemy's cavalry by sur-
prise and sent it flying from the field ; then advancing rapidly,
attacked the main body of the enemy in flank, compelling
them to halt and form in line of battle facing the woods from
which their cavalry and pickets had been driven. The loth
Regiment, by changing position rapidly in the woods, gave
the rebels the impression that they were attacked by a much
heavier force, which kept them stationary until Terry's
safety was assured. General Bimey personally thanked the
regiment for the pluck and coolness it had displayed in
attacking and keeping inactive for two hours a force that
outnumbered it ten to one.
236 Ye Historic of Ye Town of Greenwich
September 30, the three years' term of the regiment
expired. Losses in battle, by disease, and the muster-out of
the non-re-enHsted men reduced the command to but Httle
more that one hundred men present for duty. October 7,
when Kautz's Cavalry was stampeded without making a
fight, and Lee's Army came down to drive the Army of the
James back across the river, the regiment on the right of the
loth Connecticut broke and ran, leaving the loth Connecti-
cut on the extreme right of the army, where it was attacked
by a rebel brigade pushed forward to turn our flank ; the regi-
ment stood its ground and drove back the entire brigade in
confusion. The enemy rallied and again advanced, and was
driven back the second time with heavy loss, leaving their
dead, including three regimental commanders, on the field.
The loss of the loth Regiment was eight killed and wounded.
General Plaisted said of this affair in his official report:
"In my opinion, the conduct of the loth Regiment, when the
troops on its right broke and fled, saved the Army of the
James from disaster. "
October 13, the regiment, with but ninety men in the
ranks, was ordered to join Pond's Brigade in charging a
heavy and well-manned line of intrenchments on the Darby
Road, five miles from Richmond. The force sent in was
entirely inadequate and met with a bloody repulse, the loth
Regiment losing forty-six killed and wounded — just one more
than half the number taken into the fight. The enemy was
not only thoroughly intrenched, but outnumbered the
assaulting column five to one. During the service of more
than three years, this was the first time the regiment had
fallen back under fire.
October 18, Colonel Otis was mustered out by reason of
"expiration of term of service," and the command of the
regiment devolved upon Colonel E. S. Greeley, of New Haven.
October 28, the loth Regiment under his command had a
sharp skirmish near the Gerhardt plantation with the loss of
five wounded, and near the Johnson place on the twenty-
seventh with one wounded. The following week the lOth
1 0th Regiment 237
Connecticut was one of the regiments selected to go to New
York City and preserve order there during the Presidential
election.
In November and December the regiment was recruited
with substitutes up to about eight hundred men. March
28, 1865, Colonel Greeley being absent on leave, the regiment,
under command of Lieutenant- Colonel E. D. S. Goodyear,
broke camp north of the James, with orders to march to the
extreme left of the lines south of Petersburg. It reached
Dinwiddle on the evening of the twenty-ninth ; on the thirty-
first took post at Hatcher's Run, and the next morning at
four o'clock was attacked by a brigade of North Carolina
troops, which it whipped handsomely, taking a number of
prisoners. April 2, four companies being on picket, Lieu-
tenant-Colonel Goodyear was ordered to take the other six
and join in the assault on Fort Gregg, a key to the inner
defences of Petersburg. After a march of over three hours
he joined the assaulting column, which had to advance under
the fire of Forts Gregg, Bradley, and Cemetery Hill. The
fighting for a foothold on the parapet of the fort was desper-
ate, and continued for more than half an hour with the
bayonet and clubbed muskets. The loth Regiment carried
the southern angle of the works, and its state flag, with
twenty-three bullet holes through it and three through the
staff, was the first banner planted on the parapet. The des-
perate character of the combat is shown by the losses sus-
tained; out of thirteen officers and one hundred and eighty
men of the loth Regiment that were engaged, eight officers and
one hundred and eighteen men were killed or wounded. The
corps commander, General Gibbons, presented to the regi-
ment a bronze eagle in recognition of its services on the occa-
sion. General Grant himself gave the order for the charge,
and in his Memoirs speaks in high terms of the conduct of the
troops engaged. Lieutenant-Colonel Goodyear was severely
wounded in the charge, and the command of the regiment
devolved upon Captain Hickerson, under whom it marched
in the van of the infantry sent to support Sheridan. Lee's
238 Ye Historic of Ye Town of Greenwich
plan was to defeat the cavalry and escape around the flank
of the Army of the Potomac. He had already broken
through the cavalry when the infantry of the 24th Corps,
after a march of almost unprecedented hardship, formed
across his line of march, barring effectually his further pro-
gress. Sabres alone, as Sheridan had foreseen, could not
stop Lee's strong infantry column, but the bayonets of the
loth and the i8th Corps (the old Army of the James),
combined in the new 24th, proved an impassable barrier.
The rebels advanced on the infantry and some sharp fighting
took place, during which the loth Regiment had several men
wounded and seven captured. The prisoners all escaped
and got back during the day, but thoroughly cleaned out of
everything valuable.
The regiment remained at Appomattox until the last
rebel had been paroled, leaving there on the fifteenth day of
April, On the sixteenth Colonel Greeley resumed command
of the regiment, which moved deliberately "On to Rich-
mond," where it remained until August 26, when it was
ordered home and was mustered out of service at Hartford,
Connecticut, September 5, 1865 — four years, lacking twenty-
five days.
Principal Engagements.
Roanoke Island, N. C, Feb. 8, 1862.
Newbern, N. C, Mch. 14, 1862.
Kinston, N. C, Dec. 14, 1862.
Whitehall, N. C, Dec. 16, 1862.
Goldsboro, N. C, Dec. 18, 1862.
Seabrook Island, S. C, Mch. 28, 1863.
Siege of Charleston, S. C, from July 28 to Oct. 25, 1863.
St. Augustine, Fla., Dec. 30, 1863.
Walthall Junction, Va., May 7, 1864.
Drewry's Bluff, Va., May 13 to 17 (inclusive), 1864.
Bermuda Hundred, Va., June 16, 1864.
Deep Bottom, Va., June 20, 1864.
Strawberry Plains, Va., July 26 and 27, 1864.
Deep Bottom, Va., Aug. i, 1864.
Deep Bottom, Va., Aug. 14, 1864.
loth Regiment 239
Deep Run, Va., Aug. 16, 1864.
Deep Gully and Fuzzell's Mills, Va., Aug. 28 1864.
Siege of Petersburg, Va., Aug. 28 to Sept. 29, 1864.
Fort Harrison, Va., Sept. 27, 1864.
Laurel Hill Church, Va., Oct. i, 1864.
Newmarket Road, Va., Oct. 7, 1864.
Darbytown Road, Va., Oct. 13, 1864.
Darbytown Road, Va., Oct. 27, 1864.
Johnson's Plantation, Va., Oct. 29, 1864.
Hatcher's Run, Va., Mch. 29 and 30, and Apl. i, 1865.
Fort Gregg, Va., Apl. 2, 1865.
Appomattox Court House, Va., Apl. 9, 1865.
Mead, Daniel M., Major.
Robbins, William A., Adjutant.
Company B.
Savage, WiUiam L., 2nd Lieutenant.
Company C.
Wright, Benjamin, ist Lieutenant.
Company D.
Kelley, Joseph M., Corporal, deserted.
Company G.
Mead, Thomas R., Captain.
Privates.
Donehue, William, McCue, James L.,
Hall, WiUiam, Sheran, Michael.
Company H.
Privates.
Gill, George, Shippee, WilHam A.,
Moore, George.
Company I.
Close, Isaac O., ist Lieutenant.
Marshall, William H., ist Lieutenant.
240 Ye Historic of Ye Town of Greenwich
Sergeants.
Bird, William,
Ferris, Paul B.,
Green, Nerval,
Holmes, Caleb M.,
Knapp, William H. H.,
Lombard, Joseph A.,
Long, William,
Becker, Henry E.,
Bixby, Joseph E.,
Dayton, George H.,
Ferris, Alexander,
Henderson, Alexander,
Knapp, Obadiah M.,
Corporals.
Willcox, Willis H.
Loudon, Silas D,,
Marshall, Drake S.
Mead, Zachariah,
Morrell, Daniel P.,
Ritch, William H.
Schafer, Louis,
Slater, William,
Moe, Edward,
Morrison, William,
O'Bryan, Terrance,
Peck, Elias S.,
Tillson, Zachariah,
Wallace, John L.,
Sniffen, William, Musician.
Lloyd, Thomas, Wagoner.
Privates.
Barrett, Patrick,
Booth, Edmund,
Brown, John H.,
Burns, Erastus,
Bums, James H.,
Bums, Lyman,
Bums, William A.,
Chamberlain, William S. ,
Chard, Ludlow L.,
Dibble, George B.,
Duffee, John,
Finch, David L,
Finch, Jared,
Funston, George S.,
Gerald, James S.,
Hart, James,
Hermance, William,
Hoyt, Charles H.,
Hoyt, Peter,
Hubbard, Holley,
Hubbard, John,
Hubbard, Julian A.,
Hughes, Charles,
Hunt, Thomas P.,
Husted, Amos W.,
Husted, Nathan L.,
Jarman, George,
Jarman, William,
Johnson, Franklin,
Lloyd, Samuel,
Lockwood, Jonathan,
Lockwood, William H.,
Lowrey, William,
Lyon, Joshua,
Lyon, Michael,
Lyon, Samuel A.,
Manion, Patrick,
Matthews, John B.,
McCann, Charles W.,
McCann, John,
McDonald, James,
Mead, Henry H.,
Soldiers in the Civil War 241
Mead, James E., Robbins, Harrison,
Mead, Silas E,, Rutherford, William,
Miles, Elisha S., Schafer, John,
Miller, Ralcey A., Scott, James H.,
Mills, Abram T., Scott, Warren N.,
Mills, Samuel E., Selleck, Stephen,
Mosher, Leander, Sheeran, Patrick,
Murry, Thomas, Studwell, George D.,
Olmstead, Osbom, Tinker, George E.,
Peterson, Charles, Waterbury, Lewis,
Reuthsler, John, Webber, John,
Ringrose, Elias, Weeks, Harvey J.,
Robbins, George P., Winus, John H.
Unassigned Recruits.
Hickson, George. Sims, John H.
iiTH Regiment Connecticut Volunteer Infantry.
Company C.
Myers, Charles, deserted.
I2TH Regiment Connecticut Volunteer Infantry.
Unassigned Recruits.
Henry, William, Reamer, Jacob, Wood, Frank.
13TH Regiment Connecticut Volunteer Infantry.
This regiment was recruited at New Haven and left for
Ship Island, Mississippi Sound, on March 17, 1862. It was
mustered out of service on April 25, 1866, at Pulaski, Ga.
Principal Engagements.
Georgia Landing, La., October 27, 1862.
Irish Bend, La., April 14, 1863.
Port Hudson, La., May 24 and June 14, 1863.
Cane River, La., April 23, 1864.
Mansura, La., May 16, 1864.
Winchester, Va., September 19, 1864.
Fisher's Hill, Va., September 22, 1864.
Cedar Creek, Va., October 17, 1864.
r6
242 Ye Historic of Ye Town of Greenwich
Company B.
Lockwood, Eliakim, Sergeant.
Finnell, Aaron, Wagoner.
Prindle, George, Private.
14TH Regiment Connecticut Volunteer Infantry.
Company C.
Reddy, Samuel, transferred. Smith, David, transferred.
15TH Regiment Connecticut Volunteer Infantry.
This regiment was recruited at New Haven during the
month of August, 1862, and left for Washington, D. C,
August 28, 1862.
It was mustered out of service June 2^], 1865.
Principal Engagements.
Fredericksburg, Va., December 13, 1862.
Edenton Road, Va., April 24, 1863.
Providence Church Road, Va., May 3, 1863.
Kinston, N. C, March 8, 1865.
Privates.
Company D.
Hack, Charles, Weisensell, Frederick.
Company E.
Cull, John.
Company G.
Callahan, Robert, Jones, Thomas,
Galvin, John, transferred. transferred.
Sweeney, John,
transferred.
Company K.
Hickey, John, transferred.
Unassigned Recruit.
Daly, Thomas.
lyth Regiment 243
17TH Regiment Connecticut Volunteer Infantry.
History of the lyth Regiment Connecticut Volunteer Infantry.
Written by Brevet Brigadier-General William H. Noble,
late Colonel of the Regiment.
This regiment was almost wholly enlisted from the sons
of Fairfield County. The appointment of its colonel,
William H. Noble, of Bridgeport, and the order for its rendez-
vous as the county regiment at what is now the Seaside Park
of that city, were made by Governor Buckingham at the
earnest request of leading citizens of the county. The hour
was dark, and there was desperate need of soldiers in the field.
It was doubted whether the county alone could fill a regi-
ment as rapidly as the whole State, but the men of Fairfield
County took the risk. They pledged the Governor to have
their good men and true as quickly at the front as any Con-
necticut regiment. Well did Fairfield County fulfil that
promise.
Its colonel was commissioned on July 22, 1862. Within
thirty days the regiment could have marched to the front a
thousand strong. To it, Norwalk furnished two companies,
A and F; Stamford, Company B; Danbury, Company C;
Bridgeport, Company D, and parts of three others; West-
port, Newtown, and Bridgeport made up Company E;
Ridgefield, Redding and Bridgeport, Company G; New
Canaan, Company H; Greenwich, Company I. Company
K was furnished mostly from Fairfield and Bridgeport.
Every town of the county sent a squad of soldiers to the
regiment, which was mustered into the United States service
on August 28, 1862, and left for the front by rail on the third
of September following. Its departure was a rare scene of
patriotic devotion and affection at parting. The date of its
moving had become known throughout the county. On the
third of September, from all its towns there thronged to
Bridgeport, filling its seaside camp and the city, the kindred
and friends of the regiment. They showered Godspeeds
and blessings on their sons, and braced their hearts to the
244 Ye Historic of Ye Town of Greenwich
parting by pledges to keep all right and bright at the firesides
of the county.
The regiment thought it was going straight "to fight
mit Sigel," as General Franz Sigel, commanding the nth
Corps, Army of the Potomac, had by permission of the War
Department early won the consent of the regiment to join
his force. On its arrival at Baltimore, however, it found
that city alarmed by raids of the enemy's cavalry, and the
regiment was stopped by General John E. Wool, then com-
manding, and after a delay of a day or two was ordered to
encamp as auxiliary to the garrison of Fort Marshall. This
was an important earthwork and barracks just east of
Baltimore, overlooking the city and harbor, and commanding
a wide sweep of country.
Neither the work given the regiment, nor the duties
imposed, nor their military association, was pleasing. It
therefore sought, through its colonel, a transfer to its original
destination, Sigel's Corps. This action coming to the
knowledge of General Wool, so angered him that, late on the
night of October 14, 1862, he peremptorily ordered its
colonel to have the 17th Regiment outside of Baltimore
before noon of the fifteenth or take the consequences.
At half-past eleven the next day, the regiment and all
its belongings were speeding by rail to Washington. Arriving
there at night, they were ordered next morning to Fort
Kearney, one of the northwest defences of the Capital.
After about a fortnight at this fort, on the fifth of November,
a welcome order came for the regiment to report to General
Sigel, at Gainesville, Va. His corps then held Thoroughfare
Gap of the Bull Run Mountains.
On reaching Gainesville, the regiment was imited with
the 2nd Brigade, ist Division, of this Corps. This 2nd
Brigade was made up of four regiments of Ohio men — the
25th, 55th, 75th, and the 107th. Later on, the 157th New
York was added, making, with the 17th Connecticut, six
regiments, which served through the rest of the war close
together in Virginia, on Folly and Morris Islands, S. C, and
lyth Regiment 245
in Florida. All were, either together or in detachments, in
Florida under the command of Colonel Noble.
Soon after the 17th Connecticut joined the nth Corps,
it moved to Hopewell Gap, in the same mountain range,
thence after a fortnight to Chantilly, Va., and on December
6, 1862, it began a tedious seven days' winter march, through
slush and snow, towards Fredericksburg, Va. The corps
was held as a reserve to the advance of General Bumside's
Army of the Potomac.
After the disaster at Fredericksburg, the regiment spent
its winter in camps at Stafford Court House, Belle Plain,
and Brooke's Station, Va. All these posts were near land-
ings on the Potomac and the railroad from Aquia Creek to
Falmouth.
On the last of April orders were given to make ready to
move with the corps (now under command of General
Howard) in the disastrous campaign of Chancellorsville.
This was the first telling work the regiment had faced. The
weather was excessively warm, and before Chancellorsville
was reached all had got into light marching order, and the
road was strewn with surplus impedimenta. The nth
Corps crossed the Rappahannock at Kelly's Ford on pon-
toons and the Rapidan at Germania Ford by a temporary
bridge and by fording. On the field of Chancellorsville the
regiment was stationed near the extreme right of the line.
Two of its companies were on picket in the wilderness when
Stonewall Jackson surprised and routed the nth Corps,
whose commander was two miles away at the Chancel-
lorsville House. This was the first trial of the 17th Regi-
ment under fire. It lost in the battle (killed, wounded, and
missing) 120 men. Lieutenant-Colonel Charles Walter was
instantly killed. He had been captured at the first Battle of
Bull Run, and was only released from his imprisonment in
time to receive the appointment of lieutenant-colonel of the
regiment. Colonel Noble was severely wounded and his
horse shot under him. Horace Greeley, on page 357 of his
American Conflict singles out for commendation the hope-
246 Ye Historie of Ye Town of Greenwich
less rally of this regiment under Colonel Noble, in face of
defeat and retreat all around it.
After the withdrawal of General Hooker from this
battlefield, the regiment and its corps rested near Brooke's
Station until the Army of the Potomac began that following
of Lee's advance which resulted in the Battle of Gettysburg.
It reached that battlefield in the fiercest of the first day's
fight. The regiment was pushed forward to the extreme
right. Two of its companies, as volunteer sharpshooters,
were sent to its outmost flank. The regiment was struck by
an overwhelming force, under Confederate General Gordon,
at Oakhill, now Barlow's Knoll. Here it lost most of its
thirty-nine men who fell in that battle. The entire number
of killed, wounded, and missing in the action was 198.
Lieutenant-Colonel Douglas Fowler was instantly killed;
Captain Wilson French was severely wounded; Major
Allen G. Brady was severely contused and disabled by a
shell splinter breaking the scapula.
On that Oakhill now stands the regiment's monument to
its dead in the battle. Looking from Cemetery Hill north-
ward over the field of Gettysburg, it is a conspicuous land-
mark. Around it sweeps the new military boulevard which
is to encompass the entire battlefield.
Overwhelmed and repulsed by the superior force of the
enemy, the nth Corps retreated to Cemetery Hill. Here
the regiment in its brigade line was posted at its northern
foot." This place it held through the next two days of the
battle. Its position was many times charged upon, but
the enemy neither broke through nor disordered its ranks.
On the sixth of July the regiment and its corps, with the
rest of the army, began that following of the Confederate
force which ended in its escape across the Potomac. It was
several times close upon their pickets, and at Hagerstown,
Md., was right on their breastworks, thrown up to hold off
our attack while making ready to get over the Potomac.
When the Union Army, after two days' delay, advanced,
the enemy had crossed that river. The nth Corps soon
lyth Regiment 247
after passed over on pontoons, and marched, rested, and
renewed their tattered clothing, worn from Gettysburg.
A few unimportant movements were made and several
positions briefly held.
Early in August, 1863, at Catlett's Station, Va., the
division (then Gordon's) was ordered to take rail for Alex-
andria and there embark for the Southern Department.
The transports reached Folly Island on August 12, 1863.
The brigade under General Ames was soon transferred
to Morris Island. It there saw the first gun fired in Gill-
more's bombardment of Sumter, and its southwest wall
battered into sand heaps. The regiment was many times,
for several days, in the siege works approaching Fort Wag-
ner. Two of its men were killed and several wounded.
For two weeks, in and out of said works, the regiment was
constantly under fire from Forts Wagner, Moultrie, and
Johnson, and the batteries near Charleston. Shell and
round shot reached nearly the whole of Morris Island. The
regiment met here the 6th and 7th Connecticut, worn by
long and hard service in this department. General Terry,
commanding these and other troops, was the next in rank
under General Gillmore. He had made ready to assault
Wagner in three columns, when its evacuation over night
was announced.
On Morris Island, before the fall of Wagner, the 17th,
with all the regiments of its division, had volunteered to
make a night assault upon the walls of Sumter. But the
claim of the navy to that honor relieved it from the chance of
death or glory. Both might have been the outcome from
such an assault.
After Wagner fell, until about February 23, 1864, the
regiment with all its division remained camped on Folly
Island. A brief expedition to St. John's Island had been the
only event. At that date an order came for Ames's Brigade
to embark for Florida. The disaster at Olustee threatened
to be followed up by an effort to drive our forces out of that
district. On arrival at Jacksonville, General Seymour,
248 Ye Historie of Ye Town of Greenwich
commanding, gave General Ames a division, of which the
1st Brigade was under General Hawley, the 2nd Brigade
under Colonel Noble. After about a month without inci-
dent, the whole force at Jacksonville was broken up. All
re-enlisted regiments were sent north to the Army of the
Potomac; the 17th relieved the loth Connecticut at St.
Augustine; the Ohio boys remained at Jacksonville. From
this time to the end of the war the regiment's headquarters
were at St. Augustine. One company usually garrisoned the
old Fort San Marco ; the rest were scattered on raids and at
posts. The regiment had been but a few days at St. Augus-
tine when all but that garrison were ordered to Volusia,
seventy-five miles up the St. John's River, and to hold posts
at Welaka and Saunders below. Right away these two
out-of-way posts were captured, and their force of thirty-
nine men and two officers were taken to Anderson ville. The
two companies left at Volusia, by pluck and strategy held on
until relieved. Soon after. General Gordon, then command-
ing Florida, placed in charge of Colonel Noble all the territory
east of the St. John's River. This brought Lieutenant-
Colonel Wilcoxson in immediate command of the regiment
and of St. Augustine. Generals Bimey, Gordon, and
Hatch, who severally commanded Florida during 1864, sent
the regiment and other forces under Colonel Noble on
various raids through Florida. The results of these raids,
though successful, were of no great military importance, but
they subjected the regiment to the trying effects of the
climate, and planted the seeds of lasting disease.
On December 24, 1864, when returning across the
country from a court martial at Jacksonville to St. Augus-
tine, Colonel Noble was captured by guerillas and taken to
Macon and Andersonville, Ga. Lieutenant- Colonel Wilcox-
son, thus left in command of the regiment, was, about Feb. 4,
1864, on an expedition to Braddock's Farm, on the south of
Dunn's Lake, some fifty miles from St. Augustine, mortally
wounded while endeavoring to escape from Dixon's Cavalry.
At the same time Adjutant Chatfield was instantly killed,
1 7th Regiment 249
and thirty- two men and two officers and a lot of army teams
captured. The men were taken to Andersonville.
From this time, the regiment served without any impor-
tant occurrence through the winter of 1864-5 and the follow-
ing spring to about June, 1865, when it was ordered to
rendezvous at Jacksonville, preparatory to discharge and
departure for home. The regiment was mustered out at
Hilton Head on July 19, 1865.
Thus passed out of the service and into history one of
those Connecticut regiments whose entire conduct and
capacity conferred immortal honor on the state, and con-
tributed so essentially to uphold the authority of the nation.
Principal Engagements.
Chancellors ville, Va., May 2, 1863.
Gettysburg, Pa., July 1-4, 1863.
Morris Island and Fort Wagner, Aug. 1863.
Welaka and Saunders, Fla., May 19, 1864.
Dunn's Lake, Fla., Feb. 5, 1865.
Company B.
Corporals.
Cox, Walter H., Stottler, Christopher.
Privates.
Nichols, John A., Ritch, Charles F.,
Ruscoe, William W.
Company G.
Privates.
Vanderhoff, Jacob C.
Company I.
Benson, D. Oliphant, Captain.
Haight, Thomas A., ist Lieutenant.
Mead, David W., ist Lieutenant.
Peck, George C, ist Lieutenant.
Held, J. Henry, 2nd Lieutenant.
(
250 Ye Historic of Ye Town of Greenwich
Sergeants.
Chard, Samuel S.,
Eagan, Dennis,
Ingersoll, Oliver S.,
Maguire, James E.,
Baker, William A.,
Brundage, Thomas,
Comings, Harrison H.,
Dayton, Charles A.,
Elliott, B. Franklin,
Fisher, Samuel,
McElroy, James.
Corporals.
Mead, Isaac L.,
Peck, Henry V.,
Rae, John W.,
Sackett, William.
Marshall, John,
Peck, Benjamin,
Piatt, Charles P.,
Purdy, Charles E.,
Purdy, Vincent B.,
Warren, Daniel W.,
Worden, Abram M.
Purdy, John, Jr., Musician.
Alexander, Henry,
Barmore, John B.,
Barrett, Patrick,
Birdsall, James,
Booth, Daniel,
Booth, R. William,
Burnett, John,
Bums, Alfred,
Clark, Michael,
Collins, Thomas C,
Cromma, Archibald,
Cumisky, John,
Dayton, Clinton,
Dayton, Gilbert W.,
Deblois, William D,,
Doharty, John,
Dove, William,
Drumm, Charles,
Edwards, Thomas,
Farrell, John,
Fay, John,
Ferris, John W.,
Finch, Washington I.,
Fitzgerald, Thomas,
Privates.
Flood, John R.,
Frary, William,
Grady, Thomas,
Gregory, William S.,
Heame, James,
Husted, Elnathan.
Jarman, Walter M.,
June, William M.,
Kinch, Elbert R.,
Light, David,
Light, James H,,
Lowdon, John A,,
Lowdon, Merritt A.,
Marshall, Enoch Y.,
Moore, James T.,
Morrell, George,
O' Doharty, Philip,
Palmer, Lewis,
Palmer, Solomon,
Peck, Nathan E.,
Piatt, William J.,
Provost, William H.,
Purdy, William,
Reddington, Edward,
23rd Regiment 251
Reynolds, George W., VanWert, Samuel,
Riordan, John, Weed, Edward,
Sackett, John, Wood, WilHam L.,
Sargent, George B., Worden, Eliakim F.,
Scofield, John W., Wright, James.
VanNess, George S.,
Unassigned Recruits.
Sibert, James. Snider, James.
I 8th Connecticut Volunteer Infantry.
Company G.
Browning, James, deserted.
20TH Regiment Connecticut Volunteer Infantry.
Company K.
Lyon, Richard T., transferred.
23RD Regiment Connecticut Volunteer Infantry.
The 23rd Regiment Connecticut Volunteer Infantry was
organized in September, 1862, recruited in New Haven and
Fairfield Counties, and rendezvoused at Camp Terry, New
Haven. The regiment was assigned to General Banks's
expedition, received marching orders on the sixteenth day of
November, 1862, proceeded to Camp Buckingham, Long
Island, and embarked for New Orleans, Louisiana, during
the month of December, 1862. It was for the greater
part of the time engaged in guarding New Orleans and the
Opelousas Railroad.
It was mustered out of service at New Haven on the
thirty-first day of August, 1863.
Company D.
Privates.
Mead, Watson N.
252 Ye Historie of Ye Town of Greenwich
28th Regiment Connecticut Volunteer Infantry.
History of the 28th Regiment Connecticut Volunteer Infantry.
Written by Lieutenant-Colonel W. T. Batcheller, late of the
Regiment. (Abridged.)
This was the last Connecticut regiment organized under
the call for nine months' volunteers. It was recruited in the
4th Congressional District, and was composed of only eight
companies : five companies from Fairfield County and three
companies from Litchfield County.
Samuel P. Ferris of Stamford, a graduate of West Point,
was commissioned colonel, holding the office during the
entire service of the regiment, and was a great favorite with
the men.
The regiment rendezvoused, about September 15, 1862,
at New Haven, and was in tents and barracks at Camp Terry
about two months. On November 15th the regiment was
mustered into the service of the United States, and three
days later took leave of New Haven and Connecticut
by boat. On November 19, the regiment went into
camp at Centerville, on Long Island, for ten days only,
as it broke camp November 29, and six companies
went on board steamer Che Kiang, with a portion of
the 23rd Connecticut, under command of Colonel Holmes.
The two companies not on the Che Kiang, were sent by
steamer, and joined the regiment after many disagreeable
experiences.
The Che Kiang sailed from New York on December 3,
1862, and had a very rough passage, encountering a terrible
storm off Hatteras, but reached Ship Island safely on the
twelfth. The regiment remained only long enough to
recover from seasickness and then re-embarked and sailed
from Ship Island December 17, 1862. On December 19,
1862, it landed at Camp Parapet at Carrollton, La., but
remained there only for a short time, leaving for Pensacola,
Fla., on the twentieth and arriving there on the twenty-
28th Regiment 253
second, where it remained until May 20, 1863, when the
regiment moved to Barrancas.
On May 10, 1863, the regiment left Barrancas by steamer
and on the twelfth landed at Brashear City, La., and left
there without regret on May 23, arriving at Springfield
Landing May 25, and at Port Hudson on May 26th. While
at this place, and until the surrender was made by the Con-
federates, the regiment was continually under fire, and
assisted in all the various siege operations and in the
trenches.
In the assault on June 14, 1863, it furnished one hundred
of the two hundred and fifty men for the storming party of
"forlorn hope." Its loss in killed and wounded was severe
in this engagement. At the surrender the regiment moved
inside the fortifications and remained at this place until its
departure for home on August 7, 1863. Several died on the
way home, having become enfeebled by the climate and by
disease previous to embarking for Connecticut. The route
home was via Mississippi River to Cairo, and thence by
rail.
On August 28, 1863, the survivors were mustered out at
New Haven.
Principal Engagements.
Siege of Port Hudson, La., May 27 to July 9, 1863.
Port Hudson, La., June 14, 1863.
Wescome, William B., Major.
Company H.
Middleton, George W., Captain.
Kiley, James, ist Lieutenant.
Sergeants.
Gonnong, Aaron, Lockwood, J. Albert,
Halligan, John H., Olmstead, George W.,
Taylor, Edward H.
254 Ye Historic of Ye Town of Greenwich
Duffy, James,
Ferris, Elicom M.,
Ferris, William H.
Heohl, Charies,
Kyle, Joshua,
Corporals.
Marshall, John W.,
Moore, Isaac,
Peck, Curtis H,,
Rider, Augustus B.,
Sargent, Wilham L.,
Stillwell, Ly Sander.
Musicians.
Malin, Michael, Purdy, Alvah B.
Louden, James, Wagoner.
Privates.
Boles, John,
Boyle, William,
Butterworth, David,
Cane, Michael,
Cannon, John,
Dayton, Walter B.,
Denton, Matthew,
Dill worth, Patrick,
Fields, Edward,
Finch, George W.,
Finney, Charles,
Fisher, John,
Fitzpatrick, Martin,
Fox, Nicholas,
Hatter, Harvey,
Hodge, Hull H.,
Horton, Starr S.,
Hubbard, Charles,
Kelley, Joseph,
Kiley, Eugene,
Lahay, Thomas,
Lane, George E.,
Lloyd, George,
Williamson,
Lockwood, Henry B,
McGuire, Peter,
McTavy, Francis,
Mahoney, Edward,
Miley, Thomas,
Miller, Burtis,
Moore, George,
Newman, James F,,
O'Brien, Peter,
Palmer, Gilbert M.,
Palmer, Isaac,
Palmer, Walter F.,
Parks, Samuel R.,
Partlow, Richard,
Slagle, Sullivan,
Smith, Charles B.,
Stone, Rufus B.,
Tenpany, Ard.,
Van Houton, Albert,
Washburn, Charles E.,
Washburn, Thomas, Jr., ^
Wellstood, John G., Jr.,
Wesley, Stephen P.,
Abraham.
29TH Regiment Connecticut Volunteer Infantry,
Colored.
Recruiting for this regiment commenced early in the
Soldiers in the Civil War 255
fall of 1863, and by the latter part of January, 1864, the
maximum number had been enlisted. It left New Haven
March 20, 1864, for Annapolis, Md., and was assigned to the
9th Corps.
It was mustered out of service on October 24, 1865.
Principal Engagements.
Near Petersburg, Va., August 13 to September 24, 1864.
Advance on Richmond, Va., September 2'] to October i,
1864.
Darbytown Road, Va., October 13, 1864.
Kell House, Va., October 2'] to 2%, 1864.
Company A.
Privates.
Banks, John, Mills, William 0.
Company B.
Sergeants.
Fuller, Benjamin, Green, James H.
Thomas, George B.
Private.
Hicks, WiUiam H.
Company C.
Privates.
Carpenter, Thomas, Corporal, Green, Charles E.,
Green, William.
Company D.
Potter, George T., Corporal.
Company E.
Privates.
Jennison, Henry J., Moore, Charles,
Meade, William, Peterson, Robert,
Merritt, Whitman, Watson, Horace.
256 Ye Historic of Ye Town of Greenwich
Company F.
Privates.
Castin, Isaac, Merritt, Isaac,
Coffin, Abram P., Robinson, James.
Company H.
Brown, Alexander, Private.
Company I.
Privates.
Taylor, Jefferson, Thornton, Richard.
30TH Regiment Connecticut Volunteer Infantry,
Colored.
This regiment was organized during the winter of
1 863-1 864, to the extent of four companies, which were
ordered to Virginia, June 4, 1864, and consolidated with the
31st Regiment, United States Colored Troops, which was
assigned to the 3rd Brigade, 4th Division, 9th Army-
Corps.
It was mustered out of service on December i, 1865.
Principal Engagements.
Petersburg Mine, Va., July 30, 1864.
Near Fort Sedgwick, Va., October, 1864.
Bermuda Front, Va., November 18 to December 30, 1864.
Before Petersburg, Va., March 29 to April 2, 1865.
Surrender of Lee, April 9, 1865.
Company C.
Singleton, Thomas H., Sergeant.
Ward, Albert, Private.
Company D.
Quiller, Elias, Sergeant, Williams, Amos, Corporal.
Soldiers in the Civil War 257
Privates.
Baker, Charies, Hannibal, William,
Barker, Emmett, Johnson, Frank,
Byas, Edward, Lee, William,
Garrison, Edward, Palmer, Bethuel,
Thompson, Morris.
The following men served in companies other than those
recruited within the State of Connecticut.
Banks, David C,
Berry, Charles,
Bloomiield, Samuel,
Bums, James,
Childs, Frederick W.,
Collins, John,
Davis, Simon J.,
Doran, Dennis,
Downs, Silas B.,
Dunn, Daniel D.,
Edwards, Albert W.,
Feeks, William H.,
Ferris, George T.,
Fitzgerald, Henry M.,
Foster, John E.,
Gales, George,
Glover, Charles S.,
Hall, Russell T.,
Higgins, Henry E.,
Johnson, William T.,
Kennedy, Lewis E.,
Louden, William A.,
Mullen, Patrick,
Painter, William M.,
Palmer, John,
Place, R. L.,
Pugsley, Floyd T.,
Reynolds, Edward,
Reynolds, Israel,
Riley, Edward,
Company B, 51st N. Y. V.
Company E, 4th N. Y. Artillery.
Company G, 92nd N. Y. V.
Company E, 23rd Ills. V.
Company B, 24th Wis. V.
Company H, 150th N. Y. V.
Company C, 120th N. Y. V.
14th New York Cavalry.
Company B, 17th N. Y. V.
Company B, 6th N. Y. V.
Company K, 25th Mass. V.
1 8th Independent Battery.
Company H, 4th N. Y. V.
3rd N, Y. Independent Battery.
Company H, 13th Ills. V.
Company A, 27th N. Y. V.
Company D, 37th N. Y. V.
Company H, 150th Ohio V.
6th N. Y. Heavy Artillery.
Chicago Met. Battery.
Company G, 56th N. Y. V.
Company C, 5th N. Y. Heavy
Artillery.
Company D, 77th N. Y. V.
Company C, 71st N. Y. V.
Company C, 72nd N. Y. N. G.
Company E, 127th N. Y. V.
Company K, 51st N. Y. V.
Company A, 27th N. Y. V.
23rd N. Y. V.
Company F, 5th N. Y. Heavy
Artillery.
258 Ye Historic of Ye Town of Greenwich
Sampson, Augustus,
Starkins, Samuel S.,
Talcott, Richard H. L.,
Teufle, John G.,
Tiemey, Jeremiah,
Wakefield, W. F.,
Washburn, Thomas W.,
Waterbury, Squire A.,
Waterman, Charles B.,
White, John C,
Worden, Isaac,
Worden, Zenas M.,
Company G, ist Vermont
Cavalry.
34th N. Y. Independent Battery.
Company D, 20th Mass. V.
Company P, 146th N. Y. V.
Company K, 69th N. Y. N. G.
Company E, 2nd N. Y. Heavy
Artillery.
1 8th N. Y. Independent Battery.
Company D, 6th N. Y. Heavy
Artillery.
Company A, 30th N. Y. N. G.
Company H, 134th N. Y. V.
68th Indiana V.
68th Indiana V. Prisoner at
Anderson ville.
Regulars.
Knapp, Obadiah M., Major, 121st U. S. C. I.
Cashmer, Prederic, Pireman, Gunboat Essex.
Ferris, George P., Company C, 17th Regiment.
Haggerty, James, United States Navy.
Miles, Joseph, Sloop St. Louis.
Mills, William H., United States Navy.
Nicola, Robert P., Company D, nth U. S. C. I.
Slater, Atwood, Assistant Engineer, U. S. N.
Slater, Sandford A., Engineer, U. S. N.
Thompson, Henry, Company C, 26th U. S. C. I.
The surrender of General Robert E. Lee on the ninth
day of April, 1865, ended the war.
CHAPTER XIII
FROM THE CLOSE OF THE CIVIL WAR TO THE PRESENT TIME —
TOWN BONDS — INDEBTEDNESS OF THE TOWN — CENTEN-
NIAL CELEBRATION OF GENERAL PUTNAM'S RIDE — ^LOCK-
UP— BURNING OF BARNS OF ALEXANDER MEAD DOCKS
AT ROCKY NECK POINT AND ON BYRAM SHORE — SPANISH-
AMERICAN WAR — UNVEILING OF THE PUTNAM MONU-
MENT— UNVEILING OF THE SOLDIERS' AND SAILORS'
MONUMENT — TOWN MEETINGS AND DEDICATION OF THE
PRESENT TOWN HALL — DEATH OF ROBERT M. BRUCE —
BRUCE MEMORIAL PARK — DEDICATION OF PUTNAM COT-
TAGE— captain's island — ^MILITIA — INVESTIGATION OF
TOWN AFFAIRS — NEW FORM OF GOVERNMENT — BOROUGH
OF GREENWICH.
The Civil War left the town heavily in debt, and the
high rate of interest and the extraordinary expenditures
which it was compelled to meet immediately following the
close of the war ran the indebtedness up to about $188,000.00
in 1877 when a special meeting was held on the twenty-sixth
day of May, and bonds to the extent of $200,000.00 at the
rate of six per cent, interest were authorized to be issued to
meet the floating debt.
At a special town meeting held on the twenty-third day
of June, 1887, the special committee appointed at a special
meeting held on the eighth day of January, 1887, to enquire
into the expediency and advisability of refunding the town
bonds at a lower rate of interest, respectfully reported that
they "are of the opinion that it is practicable to refund the
259
26o Ye Historie of Ye Town of Greenwich
existing bonded indebtedness to the town at a lower rate of
interest."
Your committee are of the opinion that a bond of the
same tenor as the present bond, but bearing date July i,
1887, and interest at the rate of four per cent., payable semi-
annually, can be placed upon the market at a fair premium.
A. Foster Higgins, )
Liike A. Lock wood, /• Committee.
Alfred A. Rundle. )
which report was duly accepted, and it was :
Resolved, that the Town of Greenwich do issue its
bonds to the amount of $180,000.00, or such part of said
amount as may be necessary to pay its present existing bonds
tmder the terms thereof. Said bonds bearing date July i ,
1887, and be in denominations of $500.00 and $1,000.00,
payable after the expiration of twenty-five years, interest
four per cent.
The following committee in conjunction with the select-
men were appointed for the purpose of preparing and nego-
tiating the town bonds: A. Foster Higgins, Luke A.
Lockwood, and E. C, Benedict.
At a special town meeting held on the nineteenth day of
January, 1895, it was:
Resolved, that the selectmen and town treasurer of
the Town of Greenwich be and they hereby are authorized
and empowered to issue and sign coupon bonds of the Town
of Greenwich in denominations of not less than $500.00 to
the amount of $125,000.00, bearing interest at no greater
rate than four per cent, per annum, payable semi-annually.
The principal of said bonds to be payable twenty years from
date with the right to pay the same on any interest day after
ten years from date, coupons only to be signed by the treas-
urer. The proceeds from the sale of said bonds to be used
in the payment of debts of said town heretofore incurred.
At an adjourned annual town meeting held on the fifth
day of December, 1908, the special committee appointed at
an adjourned annual town meeting held on the nineteenth
Town Debt 261
day of October, 1908, for the purpose of ascertaining and
funding the town debt, reported the indebtedness as fol-
lows:
Bonded Indebtedness.
Bonds of 1887, 4% $160,000.00
Coupon bonds of 1895, 4%. . . 125,000.00
School bonds of 1907, 4% 100,000,00
Total bonded indebtedness $385,000.00
Floating Indebtedness.
Outstanding notes at 5% $339,550.00
Outstanding notes at 6% 252, 100.00
Due State for Town Deposit
and School Fund 8,962.24
Total Floating Indebtedness 600,612.24
Total Town Debt $985,612.24
The committee recommended that the town, upon leave
from the legislature, issue bonds to the extent of $1,000,000.-
00, payable in fifty years, bearing interest at no greater rate
than four per cent, per annum. The bond issue to be secured
by a sinking fund of $8,800.00 per annum with interest at
three per cent., which will redeem the bonds at par, at
maturity.
Luke Vincent Lockwood, )
M. J. Quinn, \ Committee.
E. N. Chapman. )
At a special town meeting held on the twenty-seventh
day of February, 1909, it was:
Resolved, that the Town of Greenwich issue its bonds
to the amount of $600,000.00, in serial bonds, said bonds to
be coupon bonds, and to be for $1,000 each, and twelve of
said bonds to mature annually during fifty years, said bonds
to bear interest at the rate of four per cent, per annum, pay-
able semi-annually. Said bonds shall be signed by the
262 Ye Historic of Ye Town of Greenwich
committee named herein, and the treasurer of the town shall
keep a record of the same.
Resolved further, that the principal of said bonds shall be
paid by taxation in equal annual installments, during the
said period of fifty years ; such annual principal sum and the
interest shall be authorized each year as a separate item on
the tax bill of all tax-payers, and when paid shall be placed
in a separate account to the credit of the town, to be used
only for such purpose.
In the event that the entire amount of said tax shall not
have been paid and received by the treasurer within one
week prior to the date when such annual principal sum and
interest shall be due and payable, the treasurer of the town
shall borrow upon the credit of the town and against the tax
so levied, an amount sufficient to meet such payments, which
loans shall be repaid out of the special tax so laid, when
collected.
Resolved further, that Nathaniel A. Knapp, Edwin N.
Chapman and Martin J. Quinn be, and they are hereby
appointed a committee with full power to employ counsel,
and to incur necessary expenses in connection with the
issuing of said bonds, including the preparation and printing
of the bonds; such expenses to be paid out of the bond sale
upon the requisition of said committee ; that said committee
shall have full power to arrange for and sell sufficient of the
bonds to pay all the valid outstanding floating indebtedness
of the town and expenses of said bond issue. The proceeds
of said sale to be placed to the credit of the town in one or
more financial institutions approved by said committee, and
the proceeds shall be withdrawn by a check of the town
treasurer countersigned by the members of said committee.
In case of the death, resignation, or physical inability of any
member, or members, of said committee, the survivor, or
survivors, shall act until the successor, or successors, shall be
elected at a town meeting to be called for that purpose within
one month from the date of such death, resignation, or
inability, to act.
Said bonds not to be sold below par.
The bonds were advertised to be sold on the twentieth
day of July, 1909, but no bids were received; owing, it was
claimed by many, to the fact that the issue was irregular, in
that the bonds were signed by the committee and not by the
Town Bonds 263
selectmen, that the selectmen were the only persons who
could legally pledge the credit of the town, and that their
power so to do could not be delegated. Further, that the
resolution authorizing the treasurer of the town to borrow
money upon the credit of the town for a current obligation,
in the event that the entire amount of the special tax levied
to pay off the maturing bonds and interest had not been
collected, was claimed to be unconstitutional. From the fore-
going resolution it will be seen that the expenses incurred in
connection with the preparation and printing of the bonds,
together with counsel fees, are a charge against the town
ultimately.
At a special town meeting held on the nineteenth day of
February, 1910, it was:
Resolved that Nathaniel A. Knapp, Edwin N. Chap-
man and Martin J. Quinn be and the same are hereby
authorized and empowered to sell and deliver the bonds of
the said Town of Greenwich mentioned and provided for in
the Act of the General Assembly of the State of Connecticut,
passed at the January Session thereof, 1909, in accordance
with the terms of said act, and for a sum not less than par
and to take all such action as may be necessary in the matter
of the execution, issuance, sale and negotiation thereof,
including the payment of a broker's commission of not more
than one half of one per cent, to Saunder & Jones, 35 Wall
Street, New York City.
The bonds were finally sold in April, 1910.
At a special town meeting held on the second day of
October, 1909, it was:
Resolved that Nathaniel A. Knapp, E. N. Chapman
and Martin J. Quinn, heretofore appointed a committee to
co-operate with and assist the selectmen in preparing a
proper and practicable funding plan to be submitted to the
next annual town meeting, or the adjournment thereof, be
dismissed.
Resolved further that E. C. Converse, Charles B. AUyn
and William J. Smith be and are hereby appointed a
committee to co-operate with and assist the selectmen in pre-
264 Ye Historie of Ye Town of Greenwich
paring a proper and practicable funding plan to be sub-
mitted at the next annual town meeting, or the adjournment
thereof.
Centennial Celebration in Commemoration of the
Ride of General Israel Putnam at Horseneck,
February 26, 1779. Observed February 22, 1879. '
The proceedings were inaugurated at sunrise by the firing
of an artillery salute and the ringing of church bells. The
old Knapp Tavern, in which there were many Revolutionary
mementos loaned by residents for the occasion, was profusely
decorated with bunting, as also were the public buildings and
residences along the line of march and throughout the
village. People began to pour into the village at an early
hour in the morning and by midday the streets were crowded.
At twelve o'clock the procession, having been formed
in Putnam Avenue, right resting on Greenwich Avenue,
moved forward in the following order.
Sheriff Aaron Sanford, and Deputy Sheriffs John Dayton
and O. Bartram.
Wheeler and Wilson Band of Bridgeport.
Grand Marshal Edward J. Wright.
Aids, H. Frank June, James L. Marshall, M.D., and
Jacob V. Close.
Veterans of the Mexican War.
Veterans of the RebelHon, WilHam H. Bailey, Marshal.
Greenwich Light Guard, Company F, 4th Regiment,
C. N. G., Captain Fred D. Knapp commanding.
Putnam Phalanx of Hartford, Major F. M. Brown
commanding.
President of the Day A. Foster Higgins, with Hon. Gideon
Hollister, Orator; Colonel Samuel B. Sumner, Poet;
and Colonel Heusted W. R. Hoyt, Historian.
Distinguished Invited Guests in Carriages accompanied by
Members of the Reception Committee.
Chief Engineer James W. Finley and Assistants of the Port
Chester Fire Department.
Putnam Engine Company, W. S. Chapin, Foreman.
' From the printed Report of the Celebration.
Centennial Celebration of Gen. Putnam's Ride 265
Putnam Hose Company, James H. Merritt, Foreman.
Officers of the Town of Greenwich.
Officers of the Borough of Greenwich.
Citizens on Foot.
Battery.
The procession accompanied by a large dense crowd of
pedestrians on both sides, marched through Putnam Avenue
to Put's Hill, making a circuit of the hill by the old road (now
closed), thus coming in full view of the precipitous bluff
down which General Putnam rode, and then countermarched
back to the Second Congregational Church, where the public
exercises were held.
The historic church was filled to its utmost capacity.
The Putnam Phalanx of Hartford occupied the centre of the
church, and their continental uniforms added much to the
impressiveness of the celebration. A portrait of General
Putnam, by H. J. Thompson, hung from the gallery, and the
platform was decorated with plants and flowers.
Among the invited guests present were:
Hon. Gideon Hollister.
Colonel Samuel B. Sumner.
General Joseph R. Hawley, United States Senator.
Ex-Governor Marshall Jewell.
Hon. Talmadge Baker, State Treasurer.
Hon. William H. Putnam of Brooklyn, Conn., a great-
grandson of General Israel Putnam, and a member of
the House of Representatives of the State of Connecti-
cut.
Jedediah Pendergrast Merritt of St. Catharines, Canada,
grandson of Thomas Merritt, the tory who chased
General Putnam to the brow of the hill.
Hon. Oliver Hoyt of Stamford, Senator of the 12th
Senatorial District, Connecticut.
Colonel Vincent Colyer of Darien.
Hon. Dwight L. Williams of Hartland.
Hon. R. H. Rowan of Norwalk.
Hon. William E. Raymond of New Canaan, Ex-State
Treasurer.
Lieut. -Colonel J. N. Bacon, 2nd Regiment, C. N. G.
266 Ye Historic of Ye Town of Greenwich
Ex-Sheriff George W. Lewis of Bridgeport.
S. A. Hubbard and Captain John C. Kinney of the Hart-
ford Courant.
Ex-Representative Bacon of Middletown.
Rev. S. B. S. Bissell of Norwalk.
Rev. C. E. Glover of New York.
Charles A. Hawley, President of the Stamford National
Bank.
Rev. Dr. Rogers of Stamford.
Professor J. H. Van Amringe of Columbia College.
Rev. Matthew Hale Smith of New York.
John P. Hollister of Litchfield.
Henry W. Lyon of Westport.
Warren H. Burr of the Hartford Times.
N. A. Tanner of the New Haven Palladium.
William A. Countryman of the New Haven Register.
Hon. John D. Candes of the Bridgeport Standard.
Robert E. Day of the New Haven Union.
Frederick Penfield of the Hartford Evening Post and
Boston Globe.
Joseph Ells of the Norwalk Gazette.
Henry W. Vail of the Shore Line Times.
Edward Z. Lewis of the New York Sun.
Lawrence A. Kane of the New York Times.
William W. Gillespie of the Stamford Advocate.
M. H. Babcock of the New York World.
J. Meads Warren of the Stamford Herald.
The assemblage having been called to order by A. Foster
Higgins, President of the Day, the following order of exer-
cises was followed:
Prayer.
Rev. Charles R. Treat, Pastor of the Second Congregational
Church.
Address of Welcome.
A. Foster Higgins, President of the Day.
Reading of the Scriptures and Prayer.
Rev. Charles R. Treat.
Centennial Celebration of Gen. Putnam's Ride 267
Historical Address.
Colonel Heusted W. R. Hoyt.
On General Putnam and the events leading up to Governor
Tryon's Raid.
The Poem.
Colonel Samuel B. Sumner.
This poem on General Putnam's ride was composed by
Colonel Sumner and delivered with great unction. Several
verses were highly applauded by the audience, especially the
following :
A supercilious Johnny Bull — the story goes — one day
A visit paid to Horseneck Hill, the locus to survey.
He turned upon his heel and said, "For all that he espied,
He didn't see that Putnam's leap was such a daring
ride."
A Yankee heard the cool remark, and with a Yankee's
wont.
To always have a ready word to answer an affront,
Inquired: "When Gin'ral Putnam rid deown that ere
holler,
Of all your fifteen hundred men, why didn't some one
foUer?"
The Oration.
Hon. Gideon H. Hollister of Litchfield.
On the Life and Character of General Putnam.
Benediction.
The great crowd again filled the streets, and regardless
of the fast falling snow, the procession carried out to the
minutest detail the line of march, and in due course arrived
at the Lenox House, comer of Greenwich and Putnam
Avenues, where a collation was served to the officers and
invited guests, over which the President of the Day, A.
Foster Higgins, presided.
268 Ye Historic of Ye Town of Greenwich
Toasts.
"The Day we Celebrate."
General Joseph R. Hawley.
"The State of Connecticut."
Hon. Marshall Jewell.
" Greenwich in the Revolution."
Solomon Mead.
"New England."
Luther P. Hubbard.
"Old Put."
William H. Putnam.
"The Clergy."
Rev. Charles R. Treat.
"The 22nd of February."
Rev. George Taylor.
"The Legislature."
Colonel Vincent Colyer.
"Oldtime Foes, Longtime Friends."
Jedediah P. Merritt.
"To Our Guests."
Professor J. H. Van Amringe.
"The Press."
Rev. Matthew Hale Smith.
Letters of regret were read from President Hayes, Vice-
President Wheeler, Governor Andrews, General James A.
Garfield, and others.
At a special town meeting held on the ninth day of
August, 1882, the selectmen were authorized "to erect in the
rear of the town building a suitable brick building for the
Town Docks 269
purpose of a lock-up at an expense not exceeding $1000.00,
and that the work be commenced without delay."
In 1884, the inhabitants of the town were much exercised
over the burning of a number of bams belonging to Alexander
Mead, the ham-stringing of his cattle, and other depreda-
tions, and at a special meeting held on the second day of
February, 1884, the sum of $2000.00 was appropriated and
offered as a reward for the apprehension and conviction of the
party, or parties, setting fire to the bam of Alexander Mead
on the night of the eleventh of January, 1884, and a secret
committee was appointed to investigate the fire, who placed
the matter in the charge of Pinkerton's Detective Agency.
At the annual town meeting held on the fourth day of
October, 1886, it was:
Resolved, that the selectmen be and hereby are author-
ized and empowered to construct a dock, or wharf, opposite
the Steamboat Road at Rocky Neck Point, and that the sum
of $2500.00 be and hereby is appropriated for the same.
At the annual town meeting held on the third day of
October, 1892, it was:
Resolved, that an appropriation of $6,000.00 be and
the same is hereby made for the completion of the public
dock on the Steamboat Road.
At the annual town meeting held on the second day of
October, 1905, it was:
Resolved, that the selectmen are hereby authorized and
instructed to erect a pavilion on the town dock at Rocky
Neck, and that the sum of $2000.00 be and the same hereby
is appropriated for the erection of said pavilion.
At a special town meeting held on the ninth day of May,
1903, it was:
Resolved, that the selectmen be and they are hereby
authorized to construct a dock at Byram Shore extending
one hundred feet in length from highwater mark by fifty
270 Ye Historic of Ye Town of Greenwich
feet in width according to the map, or plan, submitted to
this meeting, at an expense to the town not exceeding
$1,000.00.
Spanish-American War, 1898.
On the night of February 15, 1898, the United States
Battleship Maine, while lying peacefully at anchor in the
harbor of Havana, Cuba, was destroyed by an explosion.
The following morning the entire country was aroused by the
startling message from Captain Sigsbee, ''Maine blown up,
suspend judgment." The officials at Washington took
immediate action, a Court of Inquiry was appointed and
sent to Havana to ascertain, if possible, the cause. The
country waited in suspense the report of that Court, which
on the twenty-fifth day of March, 1898, was delivered to the
President, on the twenty-eighth of March transmitted to
Congress, and "in the opinion of the Court the Maine was
destroyed by the explosion of a submarine mine." Repa-
ration was demanded by the Government, but refused, and
on the twenty-second day of April, 1898, a proclamation was
issued by the President declaring war. This was followed on
the next day by a proclamation calling for 125,000 volun-
teers. The greatest enthusiasm and patriotism were shown
throughout the entire length and breadth of the land. Many
residents of the town volunteered, and enlisted in the pro-
visional regiments, which were organized for the purpose of
going to the front, but the quota of each State was so small
that only a small proportion of those eager to go were
mustered into the United States service. The campaign was
short and decisive. The protocol signed on the twelfth day
of August, 1898, ended hostilities, and the treaty of peace
was signed, at Paris, on the tenth day of December, 1898.
3RD Regiment, Connecticut Volunteer Infantry.
The 3rd Regiment, Connecticut Volunteer Infantry, was
mustered into the United States service at Camp Niantic on
Spanish-American War 271
the twenty-second day of June, 1898. The first detail left
the camp on the tenth day of September, 1898, via rail, for
Camp Mead, Middletown, Pennsylvania. The regiment
remained there until the tenth day of November, 1898, when
it left for Camp Marion, Summerville, South Carolina. It
remained there until the twentieth day of January, 1899,
when it left for Camp Onward, Savannah, Georgia, where
it was mustered out of service on the twentieth day of
March, 1899.
Company K.
Smith, Frederick G. C, 2nd Lieutenant.
Corporals.
Boswell, William S., Gisbome, Frank R.
Raymond, Paul A.
Privates.
Burnett, Harry, Dolan, Patrick,
Crawford, Henry P., Mead, Seaman M.,
Talbot, Frederick.
Mead, Harry A., enlisted in this regiment as a musician
and was mustered into the United States service at Camp
Niantic. He accompanied the regiment to Camp Mead and
was mustered out of the service in the fall. He then re-
enlisted in the 42nd United States Volunteer Infantry, as a
musician, and was mustered into the United States service
at Fort Niagara in December, 1898. The regiment was
ordered to San Francisco, and from thence to the Philippine
Islands, Here he remained for eighteen months and saw
considerable fighting.
7 1ST Regiment New York National Guards.
The 71st Regiment, New York National Guards, left
its armory in the City of New York on the second day of
May, 1898, for Camp Black on Long Island, and was mus-
tered into the United States service on the tenth day of May
272 Ye Historic of Ye Town of Greenwich
at that place. The regiment left camp on the twelfth day of
May, 1898, for Cuba, via steamer, but owing to the scare
occasioned by the reported approach of the Spanish fleet
the order was countermanded, and it was sent to Florida by
rail on the fourteenth day of May. The regiment camped at
Lakeland and Tampa Heights, Florida, until the seventh of
June, when it was ordered to Port Tampa ; took the transport
Vigilancia and sailed on the fourteenth of June for Cuba.
It landed on the twenty-third of June at Siboney and on the
following day was ordered to the front. The regiment
remained in Cuba until the second week in August, 1898,
when it took transports for Camp Wikoff at Montauk Point
on the eastern end of Long Island, where it remained until
the twenty-ninth of August, 1898. It was then transported
by rail to New York and granted a furlough for sixty days.
It was mustered out of service on the fifteenth day of
November, 1898, at its armory.
Principal Engagements.
Battle of Las Guasimas, June 24.
Battle of San Juan, July 1,2, and 3.
Siege of Santiago, July 10 to 17.
Privates.
Company A.
Conover, James S., promoted to corporal.
Company I.
Kalb, George M.
During the year 1898, the selectmen closed that part of
the old Post Road at the top of Put's Hill, which made a
half circle to the north and east around the present Putnam
Hill Park, ^ and which was used until the cut was made
through the rocks as the Post Road between New York and
Boston. The following is on the minutes of the annual town
' See also Borough of Greenwich.
Putnam Monument 273
meeting for that year, "action of the selectmen in closing
the highway near the top of Put's Hill approved."
Unveiling of the Putnam Monument.
In the year 1900, a monument was erected under the
auspices of Putnam Hill Chapter, D. A. R., on the brow of
the hill, in commemoration of General Putnam's exhibition
of rough riding at Horseneck on the twenty-sixth day of
February, 1779. It is on the spot where General Putnam
left the main road and took a short cut down the hillside
to the road below in order to escape capture from a party
of tones and cowboys. This monument was unveiled on
the 1 6th day of June, 1900, and has thereon the following
inscription.
This marks the spot
Where on February 26, 1779,
General Israel Putnam,
Cut off from his soldiers and
Pursued by British Cavalry,
Galloped down this rocky steep
And escaped, daring to lead where not
One of many hundred foes dared to follow.
Among the distinguished guests present on this mem-
orable occasion were :
Nelson A, Miles, Lieutenant-General U. S. A.
Hon. George Lounsbury, Governor of the State of Con-
necticut, and staff.
Surgeon-General J. Francis Calliff.
Quartermaster-General G. B. Newton.
Paymaster-General J. W. Atwood.
Judge Advocate-General George B. Col well.
Assistant Adjutant-General E. F. Landis.
Colonels Rollin S. Woodruff, John W. Low, J. M. UUman,
and Henry J. Steiner, Aides-de-Camp.
General 0.0. Howard.
Colonel Albert A. Pope of Boston.
Compte de Sahune de Lafayette.
18
274 Ye Historie of Ye Town of Greenwich
Mrs. Washington A. Roebling, Vice-President General of
the National D. A. R.
Mrs. Donald McLean, Regent, New York City.
The view from the site of this monument over the rolling
country across which General Putnam rode on his way to Stam-
ford, after he left the tories on the edge of the bluff gazing after
him in stupid wonder, is most picturesque and interesting.
Since the year 1901 there has been annually appropriated by
the town the sum of fifty dollars for the maintenance of this park .
At the annual town meeting held on the third day of
October, 1888, it was:
Resolved, that the sum of fifteen cents on each one
hundred dollars of the grand list of the town last completed
be and the same is hereby appropriated for the erection of a
suitable monument to the memory of all soldiers and seamen,
who were residents of and belonging to said town at the time
of their enlistment and died in the military, or naval, service
of the United States in the late war, and that Prof. William
G. Peck, J, Albert Lockwood and Benjamin Wright, be and
are hereby appointed a committee to decide upon a site for
such a monument and to direct the expenditure of such
appropriation.
The committee selected the site on which the monument
now stands, and at a special town meeting held on the
twenty- third day of February, 1889, it was:
Resolved, that the piece of land southerly and easterly
of the Second Congregational Church at the junction of
Putnam and Maple Avenues be and the same is hereby
appropriated and granted as a place for the erection of a
soldiers' monument and the committee appointed to select a
site for a soldiers' monument are authorized and empowered
to make use of said land for the location of such a monument.
Unveiling of the Monument Erected to the Memory
OF the Soldiers and Sailors of the Civil War.
October 22, 1890.
It was an ideal day in Indian summer, bright, cheerful
and invigorating, and such a crowd of people to enjoy the
■ft-i
Soldiers' and Sailors' Monument 275
clear air and delightful views had never before gathered
within the borders of the town. The buildings and resi-
dences were handsomely decorated for the occasion.
Early in the morning, men were to be seen about the
village and at the depot, wearing yellow badges; these were
members of the reception committee. The invited guests, as
soon as they arrived, were taken in charge by members of
this committee and escorted to carriages. Between eleven
and twelve o'clock an express train with the Governor of the
State of Connecticut and staff, United States Senators
General Joseph R. Hawley and Orville H. Piatt, judges of
the courts, and others, arrived, and during the interval,
while the procession was being formed, the Governor and
staff were taken to the residence of George P. Sheldon, where
a committee of ladies entertained them, and a repast was
served, while Senator Hawley and other distinguished guests
were entertained by Colonel Heusted W. R. Hoyt at his
residence.
The procession was formed on Greenwich Avenue, right
resting on Arch Street, and at 12.30 noon moved forward in
the following order.
1st Division.
Grand Marshal, Edwin H. Johnson.
Aids, Walter Peck, E. W. Little, Dr. Beverly E. Mead,
Seaman Mead, Henry H. Adams and Erwin Edwards.
Distinguished Invited Guests in Carriages accompanied by
Members of the Reception Committee.
Prominent Town and Borough Officials in Carriages.
Members of the Press in Carriages.
Citizens on Horseback.
2nd Division.
W. A. Robbins, Chief of Staff.
Frederick S. Hastings, Aid.
Wheeler and Wilson Band of Bridgeport.
Lombard Post, G. A. R., of Greenwich, with some Members
of the Port Chester Post, William H. Bailey, Commander.
276 Ye Historic of Ye Town of Greenwich
Buckingham Post Drum Corps.
Buckingham Post, G. A. R., of Norwalk, A. A. Hauschildt,
Commander.
Douglass Fowler Post, G. A. R., of South Norwalk, Franklin
Arnold, Commander.
Elias Howe, Jr., Band.
Elias Howe, Jr., Post, G. A. R., of Bridgeport, James H.
Bumes, Commander.
Stamford Brass Band.
Hobbie Post, G. A. R., of Stamford, Elias E. Palmer,
Commander.
E. D. Pickett Post, G. A. R., of Ridgefield, Seth Gilbert,
Commander.
Samuel P. Ferris Post, G. A. R., of New Canaan, John
Barber, Commander.
3rd Division.
John H. Gourlie, Jr., Marshal.
Halsey W. Kent, Aid.
Mertz Band of Port Chester.
Empire Lodge, I. O. O. F., W. G. Ferris, Commanding.
Port Chester Comet Band.
Knights of Pythias, Charles T. Hotaling and Henry 01m-
stead, Commanding.
St. John's Band of Stamford.
Oronoco Council, Knights of Columbus, John H. Arnold,
Commanding.
Greenwich Drum Corps.
Amogerone Hook, Ladder and Hose Company, Fred D,
Knapp, Chief Engineer, Commanding.
Citizens on Horseback.
School Children from Mianus and Cos Cob District Schools
with their Teachers.
Miss Jennie Smith, President of the Woman's Relief
Corps, and Staff in carriages.
Citizens in Carriages.
Citizens on Foot.
The line of march was as follows: Through Greenwich
Avenue to Putnam Avenue ; through Putnam Avenue to the
Field Point Road; countermarch by the right through Put-
nam Avenue to Put's Hill; around Put's Hill by the left to
Soldiers' and Sailors' Monument 277
Putnam Avenue; countermarch through Putnam Avenue to
Tracy Street; through Tracy Street and Mead Avenue
to North Street ; through North Street and Maple Avenue to
the monument, which is at the comer of Putnam and Maple
Avenues. The invited guests and other distinguished
individuals were seated on the platform, and the 2nd and 3rd
Divisions formed en masse on the west and southwest of the
monument. Among the distinguished guests were:
Hon. Morgan G. Buckley, Governor of the State of
Connecticut.
Hon. Samuel E. Merwin, Lieutenant-Governor of the
State of Connecticut.
General Henry Hungerford, of the Governor's Staff.
General Embler.
Colonel George M. White, Assistant Adjutant-General.
Hon. Charles B. Andrews, Chief Justice of the Supreme
Court of Errors.
Hon. Elisha Carpenter, Edward W. Seymour, and David
Torrance, Assistant Judges of the Supreme Court of
Errors.
General Joseph R. Hawley, United States Senator.
Orville H. Piatt, United States Senator.
Judges Lucius P. Deming of New Haven and Silas A.
Robinson of Middletown.
Hon. John T. Waite of Norwich, Member of Congress.
Hon. Frederick Miles, Congressman, 4th Congressional
District.
Colonel Dewey.
Lieutenant Lyman S. Catlin.
Hon. Benjamin C. Mead of Ridgefield, Senator of the
27th (i2th) Senatorial District.
W. A. Abendroth, Herman Marshall, and John Diehl of
Port Chester.
Captain Middleton and Amos M. Lyman.
Commanders Fenton and Smith, and Chaplain Miller of
the G. A. R.
John C. Broach, Commander of the G. A. R., and Staff.
General E. S. Greely, Colonel WilHam H. Noble, and
Colonel Huss.
Lieutenant W. E. Morgan, Captain Blackman, and
Captain Peck.
278 Ye Historic of Ye Town of Greenwich
Rev. Benjamin M. Wright, Pastor of the Congregational
Church at Kent.
The assemblage was called to order by Lieutenant Ben-
jamin Wright, Company C, loth Regiment, Connecticut
Volunteer Infantry, Chairman, who announced the Presi-
dent and Officers of the Day, after which the following order
of exercises was followed :
President of the Day.
Colonel Heusted W. R. Hoyt, Presided.
Prayer.
Rev. Washington Choate, Pastor of the Second Congrega-
tional Church.
Address.
Colonel Heusted W. R. Hoyt.
Unveiling of the Monument.
Mrs. Louisa Ritch, widow of Daniel M. Mead, Major,
loth Regiment, Connecticut Volunteer Infantry.
Presentation of the Monument to the Town of Greenwich
Lieutenant Benjamin Wright, Chairman.
Acceptance of the Monument on behalf of the Town of
Greenwich.
J. Albert Lockwood, Sergeant, 28th Regiment, Connecticut
Volunteer Infantry, ist Selectman.
Star Spangled Banner.
Sung by the Choral Union.
Address.
General Joseph R. Hawley, United States Senator.
America.
Sung by the Choral Union.
Benediction.
Rev. J. T. Wills, Pastor of the First Presbyterian Church.
SOLDIERS- AND SAILORS' MONUMENT, BOROUGH OF GREENWICH.
Soldiers' and Sailors' Monument 279
The procession was again soon on the move, the invited
guests were taken to the Lenox House, comer of Greenwich
and Putnam Avenues, where a collation was served, presided
over by Colonel Hoyt, President of the Day.
Toasts.
"The State of Connecticut."
Lieutenant-Governor Samuel E. Merwin.
''The United States."
Orville H. Piatt, United States Senator.
"The Women of Greenwich during the Civil War."
Rev. Benjamin M. Wright, Pastor of the Congregational
Church at Kent.
"Our Guests."
Colonel Heusted W. R. Hoyt.
The members of the Grand Army and other veterans of
the Civil War were marched to Ray's Hall, corner of Green-
wich Avenue and Lewis Street, where another collation was
served, presided over by Lieutenant Wright, Chairman.
The monimient was designed by Lazzari and Barton of
Woodlawn, New York, erected October 4, 1890, unveiled
October 22, 1890, and paid for by the Town of Greenwich at
a cost of about $6000.00.
It occupies the site of the old town building at the comer
of Putnam and Maple Avenues, the headquarters of Green-
wich patriotism during the Civil War, and where most of the
enlistments for the war were made. It is also near the place
where General Putnam drew up his forces to repulse the
British during the Revolutionary War at the time of Tryon's
raid, and finding himself in danger of being overpowered by
a superior force ordered a hasty retreat, mounted his horse,
and started for Stamford for re -enforcements chased by the
enemy.
28o Ye Historic of Ye Town of Greenwich
There are no records in the Town Clerk's office of the
proceedings of the town officials during the time Greenwich
was under the jurisdiction of the Dutch at New Amsterdam.
Such records as there are, however, are to be found in
O'Callaghan's Documentary History of New York, to which
the author has referred in the compilation of this work.
Greenwich submitted to the jurisdiction of the New Haven
Colony on the sixth day of October, 1656. The first town
meeting, however, of which there is any record was not held
until the fifth day of February, 1665,' as the town was not
incorporated until the eleventh day of May, 1665.
The town meetings were first held at the houses of the
respective proprietors at irregular intervals, later at the
schoolhouse; next at the house of the minister, or school-
house; and after the meeting house was built they were fre-
quently held in it. After 1705, the annual town meetings
were held regularly in December, later this was changed to
October, at which time the annual meeting is now held.
The annual town meeting held on the fifteenth day of
December, 1760, authorized the building of a town house
and left it to the authority of the selectmen as to its size and
location. It was located on Putnam Avenue near the Sec-
ond Congregational Church and during the Revolutionary
War was used as a guard house for the Greenwich Artillery
Company. It was burned on the twenty-sixth day of Feb-
ruary, 1779, at the time of Tryon's raid, and not sold
during the Revolutionary War to Colonel John Mead, as
heretofore supposed to have been.
The meetings were then held in the meeting house,
schoolhouse, or different houses of the inhabitants until the
annual meeting of 1836, which was held at the new town
building then being constructed on the site of the present
Soldiers' Monument near the Second Congregational Church.
In 1874 the town had outgrown this building, and the meet-
ings were held in Armory Hall, southwest comer of Green-
• Old style, which according to new style would be 1666.
Town Halls 281
wich Avenue and Elm Street, until 1878, when the first
meeting was held in Ray's Hall, which was used until the
completion of the present Town Hall in 1905. The old
town building, on the site of the Soldiers' Monument, after it
was abandoned for town meetings in 1873 was converted
into a jail and used as such for only a short while. It was
destroyed by fire on the fifteenth day of October, 1874.
At the annual meeting held in 1867, the building of a new
town hall was discussed and a committee appointed to select
a site. The report of this committee in 1868, that it had
purchased a plot of ground on the northeast corner of
Mechanic Street (now Sherwood Place) and Main Street
(now Putnam Avenue) for a new town hall was confirmed.
In 1870 plans and specifications were submitted and not
approved, authorizing the building of a new town hall on
that site at a cost not to exceed $60,000, to be completed
on or before the first day of April, 1871, and the committee
was discharged. This is the site to which the old Second
Congregational Church was moved prior to the completion
of the present building. The premises were authorized to be
sold at the annual town meeting held on the second day of
October, 1882.
The purchase of the Greenwich Avenue property was
authorized at a special town meeting held on the fifteenth
day of May, 1875, by the adoption of the following resolu-
tion :
Resolved that the Town of Greenwich hereby accepts
and agrees to the written proposition of Aaron P. Ferris,
dated May i, 1875, and presented to this meeting to-day, and
that said town does hereby purchase the property mentioned
in said proposition on the terms therein named, and that the
selectmen be and hereby are fully authorized and directed to
accept a deed for said property on behalf of the town and
to execute and deliver to Aaron P. Ferris such notes as may
be necessary, or proper, to carry said agreement into effect.
The time for the payment of the balance of $10,000,
mentioned in said proposition being hereby fixed at ten
years from June i, 1875, or sooner at the option of the town,
282 Ye Historic of Ye Town of Greenwich
and all lawful action of the selectmen in the premises being
hereby ratified and confirmed.
The premises are located on the easterly side of Green-
wich Avenue about half way between Lewis Street and
Putnam Avenue, and consist of a lot fifty feet in front by
about two hundred and fifty-four feet deep, with the build-
ings, for which the town agreed to pay $11,500, It was
used for the town offices. This property is now owned by
the town and leased to the present occupant.
The dedication of the present Town Hall took place at a
special town meeting held on the nineteenth day of October,
1905, in the auditorium of the building, which was profusely
decorated with American flags and the platform was banked
with palms and chrysanthemums. Mr. Bruce occupied a
central seat on the platform, together with the selectmen and
other prominent town, borough, and court officials, and his
sister sat in the balcony, which had been reserved for ladies.
The meeting was called to order by the moderator,
George W. Brush.
Popular airs by St. John's Band of Stamford.
Acting Borough Warden, John Dayton, read a warrantee
deed from Robert M. Bruce, conveying to the Town of
Greenwich the tract of land situate on the northeasterly
comer of Greenwich Avenue and Havemeyer Place with the
new Town Hall thereon.
"Three Cheers for the Red, White, and Blue," by the
Band.
The deed was then delivered by Moderator Brush to the
first selectman, James G. Willson, who accepted the same
on behalf of the town in a few well-chosen words.
Address by Hon. R. Jay Walsh.
"The Star Spangled Banner," by the Band.
The unanimous adoption of the following resolutions
by a standing vote :
Resolved, that by a rising vote of those present, the
Town of Greenwich gratefully accepts the gift of a town
The Present Town Hall 283
building and accompanying land made this day by our
townsman, Mr. Robert M. Bruce, and his sister. Miss Sarah
E, Bruce.
Resolved, that we extend to the generous donors a vote
of thanks for their munificent gift, which will stand as a
lasting testimonial to their unselfish interest in our town and
its people.
Resolved, that the selectmen be authorized and directed
to present to the donors a suitable engrossed and framed
copy of these resolutions.
After a few appropriate remarks by Moderator Brush
the meeting adjourned.
At an adjourned annual town meeting held on the twenty-
seventh day of February, 1909, the following resolution
was offered and adopted :
We, voters of the Town of Greenwich, in town meeting
assembled, express our sincere regret at the recent death of
our fellow townsman, Robert M. Bruce.
We mourn him as one of the foremost citizens of our
town, always helpful in any movement for the material
advancement of the community; and as that "noblest work
of God," "an honest man."
The building in which we are assembled is a monument
to his public spirit and a proof of his love for the town of his
adoption. As in his life he preferred to make his many
benefactions, both to the town and to the needy therein,
modestly and without display, we can best reverence his
memory by cherishing a quiet but graceful remembrance of
them and of him.
Resolved that a copy of this resolution be forwarded to
Miss Sarah E. Bruce, sister, and the family of the deceased;
and that a copy of the same be entered upon the records of
this meeting.
The late Robert M. Bruce during his lifetime deeded
to the Town of Greenwich certain tracts of land with the
buildings thereon, situate in said town, to be used for the
purpose of a public park, and for other purposes; and at an
adjourned annual town meeting held on the sixteenth day
of October, 1909, it was:
284 Ye Historic of Ye Town of Greenwich
Resolved that the deed executed to the town by the
late Robert M. Bruce of certain property, consisting of about
one hundred acres with the buildings thereon, for the pur-
poses of a public park, said park to be known as "The
Bruce Memorial Park," be accepted.
Resolved that the deed of gift from the late Robert M.
Bruce, just read, be accepted and this meeting manifest its
appreciation of the magnificent gift by a rising vote.
In 1906, Putnam Hill Chapter, Daughters of the Amer-
ican Revolution, a membership association, having acquired
title to the old Knapp Tavern, concluded to celebrate the
occasion by formally dedicating it as "Putnam Cottage,"
and selected the fourteenth day of June for their festivities.
It was a delightful June day with its soft balmy air, and
the trees, with their luxuriant growth of fresh green leaves,
together with the profusely decorated buildings, presented a
sight which was truly enchanting. The exercises were held
on the cottage lawn, and no more charming day for such an
observance could have been had.
Early in the afternoon the invited guests and military
companies arrived, and the procession was formed on Green-
wich Avenue, right resting on Arch Street. At two o'clock
it moved forward in the following order:
Marshal and Aides.
Mertz Reed Band.
Company L of Greenwich.
Putnam Phalanx of Hartford.
Wheeler and Wilson Band.
Governor's Foot Guard of New Haven.
Distinguished Guests in Carriages.
2nd Company, Governor's Foot Guard of New Haven.
Lafayette Post, G. A. R., of New York.
Minor Post, G. A. R., of Stamford.
Lombard Post, G. A. R., of Greenwich.
Minute Men of New York and Drum Corps.
Sons of the American Revolution.
Order of Founders and Patriots of America.
New England Society, and the American Scenic and His-
toric Preservation Society.
Dedication of Putnam Cottage 285
The line of march was through Greenwich and Putnam
Avenues direct to the cottage. Opposite, on the grounds of
the Episcopal Church, a collation was served and arms
stacked, after which the following order of exercises was
followed :
Chairman of the Day.
Rev. M. George Thompson, Rector of Christ Episcopal
Church, and Chaplain of Putnam Hill Chapter,
D. A. R., presided.
Music by Mertz Reed Band.
"America."
Sung by a Chorus of fifty school children.
Invocation.
Rev. Joseph H. Selden, D. D., Pastor of the Second Congre-
gational Church.
Address of Welcome.
Rev. M. George Thompson, Chairman of the Day.
Address.
Hon. Henry Roberts, Governor of the State of Connecticut.
Address.
Sara T. Kinney, State Regent of the D. A. R.
"Columbia, the Gem of the Ocean."
Sung by the Chorus.
Address.
General James Grant Wilson.
Address.
General Stewart L. Woodford, ex-Minister to Spain.
"The Battle Hymn of the RepubHc."
Sung by Dr. Carl E. Martin.
286 Ye Historic of Ye Town of Greenwich
Address.
Rev. Josiah Strong, D.D., formerly acting Pastor of the
Second Congregational Church.
Address.
Darius Cobb of Boston, Artist and Historian.
Address.
Rear-Admiral J. B. Coghlan, Commandant of the Brooklyn
Navy Yard.
Address.
Mrs. Lillie Devereaux Blake, President of the Legislative
League of New York.
Address.
Brigadier-General Henry S. Terrell, a member of the Order
of Founders and Patriots of America.
Address.
Lieutenant-Colonel Henry D. Tyler, of the Minute Men.
Address.
General James R. O'Beime.
Flag Raising.
Master Henry Adams Ashford.
"Star Spangled Banner."
By the Band.
Benediction.
Rev. DeWitt Pelton, D. D., Chaplain of the Minute Men.
Putnam Hill Chapter, Daughters of the American Revo-
lution, was formally organized on the twenty-eighth day of
December, 1897, with a membership of twenty-four. In
1 90 1 a movement was started for the purchase of the old
Knapp Tavern, now known as Putnam Cottage, as a home
for the chapter and a historical museum, and during the
Putnam Hill Chapter, D. A. R. 287
latter part of that year a subscription list was circulated and
subscriptions obtained for the purpose of purchasing the
cottage for the chapter. Early in 1902, a sufficient amount
having been raised and paid in, chiefly through the efforts of
Colonel Henry H. Adams, the property was purchased with
the money so subscribed for the sum of I7 125, and the
record title taken in the name of Henry H. Adams. Later in
the year a corporation was organized by the name of the
"Israel Putnam House Association" to which the record
title was conveyed for a nominal consideration, November,
1902.
In 1908, the question arose as to whether the chapter
or the corporation was the legal owner of the property, and
at a joint meeting of the two held in the latter part of Nov-
ember, 1908, the officers of the corporation offered to transfer
the management and control of the Israel Putnam House
Association to the chapter on its incorporation. In pur-
suance therewith, the chapter was incorporated during the
month of December, 1908, and on the tenth day of May,
1909, an agreement was entered into between the Israel
Putnam House Association, and Putnam Hill Chapter,
Daughters of the American Revolution, whereby it was
declared "that said premises known as Putnam Cottage,
more particularly described in a deed made by Henry H.
Adams to the Israel Putnam House Association and recorded
on the 24th day of November, 1902, Liber 92 of Conveyances,
page 255, of the Greenwich Land Records, are held in trust
by the said Israel Putnam House Association for the use and
benefit of the Putnam Hill Chapter, Daughters of the Amer-
ican Revolution, incorporated, so long as said latter corpo-
ration shall exist, and upon its dissolution they do hereby
certify that said property shall thereafter be held in trust by
the said Israel Putnam House Association for the use and
benefit of the citizens of the Town of Greenwich in accord-
ance with the objects and purposes as set forth in the
Certificate of Incorporation of said Israel Putnam House
Association. "
288 Ye Historie of Ye Town of Greenwich
The three islands lying in Long Island Sound, nearly
opposite Greenwich Harbor, now familiarly known as Cap-
tain's Island, Little Captain's Island and the Clump,
undoubtedly derived their names from Captain Daniel
Patrick, who was the first military commandant of the Town
of Greenwich and one of the early settlers.
Justus Bush, son of Justus Bush of Rye, New York,
settled in Horseneck, now the Borough of Greenwich, about
1 715, and some time after bought these islands from the
estate of Dr. Nathaniel Worden, late of Greenwich, deceased.
He held this property at the time of his death on the twenty-
third day of November, 1760, and on the distribution of his
estate the islands were allotted to his son, Justus Bush, and
some of his other children.
The Province of New York, according to its interpre-
tation of the boundary line agreement between it and the
Colony of Connecticut, claimed a superior title to the
islands,^ and on the third day of September, 1761, John
Anderson of Oyster Bay, Long Island, presented a petition
to the government of the Province of New York, praying
that letters patent might be issued to him for three small
islands in the East River, near Byram River, the largest of
which was known as Great Captain's Island, and on the
twenty-sixth day of January, 1763, letters patent were
issued to him for these islands. On the fourteenth day of
September, 1764, Justus Bush, and other inhabitants of
Greenwich, sued John Anderson for trespass in cutting tim-
ber on Great Captain's Island. The suit was determined by
the Superior Court of Fairfield County on the nineteenth
day of February, 1765, and the jury found a verdict of 205
damages and costs for the plaintiffs, as jurisdiction over the
islands was claimed by the Colony of Connecticut.
Captain's Island, according to an act of the Legislature
of the State of New York passed on the seventh day of
March, 1788, was included in the bounds of the Town of
Rye.
' Baird's History of the Town of Rye.
Captain's Island 289
In 1829, the United States Government obtained from
Connecticut a cession of jurisdiction over a part of Great
Captain's Island for the site of a lighthouse, and a few years
afterwards a similar cession was obtained from New York,
and this part of the island, about three acres, now belongs to
the United States Government.
There have been several commissions appointed to settle
the dispute as to whether the islands were within the juris-
diction of Connecticut, or New York, and the last one
decided that they were within the jurisdiction of Connect-
icut, which was ratified at the session of the General Assem-
bly held in January, 1880. The Town of Greenwich now
levies the assessments and collects the taxes, which for 1908
were levied against the estate of Gilbert Lyon as to Captain's
Island; and James F. Walsh, wholly, or partly, as to Little
Captain's Island.
The militia generally has been considered in Chapter IX.
As regards the military forces in Greenwich, a company was
organized soon after the town was first settled, and Captain
Daniel Patrick was the first military commander. After
his death in 1644, he was succeeded by William Hallett, who
was banished in 1648, for the commission of the act of
adultery with Mrs. Elizabeth Peaks. The next leading
citizen was Richard Crab, who seems to have removed from
Greenwich about 1660. The following were his successors:
1669 to 1688, Sergeant Jonathan Lockwood.
1689 to 1695, Lieutenant John Bowers.
1696 to 1725, Lieutenant James Ferris.
1726 to 1735, Captain Caleb Knapp.
1736 to 1739, Captain James Reynolds.
At the October Session of the General Assembly, 1739,
the military companies in the Towns of Norwalk, Stamford,
Greenwich, and Ridgefield were organized into one entire
regiment, known as the 9th Regiment. The regimental
officers, who were commissioned at the same time, were:
19
290 Ye Historic of Ye Town of Greenwich
Jonathan Hoit, Colonel ; Thomas Fitch, Lieutenant -Colonel ;
James Lockwood, Major.
During the various colonial wars which followed the
creation of this regiment, the soldiers for those wars were
detailed from the militia. In King George's War, 1744-
1748, the Town of Greenwich furnished as its quota twenty-
five officers and men.
During the French and Indian War, 1 754-1 764, a com-
pany of volunteers was organized in the Town of Greenwich,
which consisted of men from the 9th Regiment, who lived in
the town. This company was commanded by Captain
Thomas Hobby and participated in the campaigns of 1758,
1759, 1760, 1 761 and 1762.
Colonel John Mead, later General John Mead, com-
manded the 9th Regiment all through the Revolutionary
War, and it rendered much service. After the Revolution-
ary War the following commanding officers were residents of
the Town of Greenwich : ^
1786 to 1793, Jabez Fitch, Lieutenant- Colonel.
1794 to 1800, Ebenezer Mead, Lieutenant-Colonel, pro-
moted to Brigadier-General in 1801.
1 816 to 1820, Ebenezer Mead, Jr., Colonel.
1828 to — , Drake Mead, Colonel.
1831 to 1833, Thomas A. Mead, Lieutenant-Colonel.
The May Session of the General Assembly, ^ 1847, passed
an act consolidating the state into eight regimental districts,
one for each coimty, thereby disbanding the old 9th Regi-
ment, which had been in existence since 1739, continuously,
the 8th Regiment taking its place. Amos M. Brush was
lieutenant-colonel of the 8th Regiment in 1849. In 1854
another act was passed, which superseded the act of 1847.
The May Session of the General Assembly, 1861, passed
an act further consolidating the militia into not less than
' See Connecticut Registers.
' See article on " Connecticut Soldiery" in Connecticut Quarterly for 1897,
P- 254-
Militia 291
forty, or more than sixty-four companies. All the old com-
panies were ordered to be disbanded on the first day of
August, 1 861, and new ones were organized, but none in
the Town of Greenwich. The last military company in the
town was disbanded in 1856. The Special Session of the
General Assembly held December, 1862, passed an act
increasing the military companies to not more than ninety.
In 1865, the General Assembly authorized the active militia
to be hereafter called "The Connecticut National Guard,"
and during this year a new company was organized in the
Town of Greenwich, which was disbanded in 1881.
In 1 87 1, the active militia were consolidated into four
regiments of infantry and two sections of artillery, one regi-
ment for each Congressional District. The company in
Greenwich then became part of the 4th Regiment, which
Heusted W. R. Hoyt was colonel of from 1872 to 1877.
Company L, 3rd Regiment Infantry, Connecticut
National Guards, the present company, was organized early
in 1904, and mustered into the military service of the State
of Connecticut on the fifteenth, eighteenth, and twentieth
days of February, 1904, respectively. The company had its
first camp experience in the manoeuvres at Manassas, Vir-
ginia, in the early fall of 1904, and since at:
Niantic, 1905 and 1906.
Fort Wright, Fisher's Island, 1907.
Fort Mansfield, R. I., 1908.
Fort Terry, Plumb Island, 1909 and 1910.
The commissioned officers have been:
F. G. C. Smith, Captain, 1904, retired May 15, 1907.
Seaman M. Mead, Captain, June 5, 1907, retired Dec. 7,
1908; June 5, 1910, appointed to the Colonel's Staff, as 1st
Lieutenant of Coast Artillery Corps; March 10, 191 1,
appointed Captain of the 7th Company at Stamford, Coast
Artillery Corps.
John J. Haff, Captain, Dec. 7, 1908, present commander.
William S. Boswell, ist Lieutenant, 1904, resigned June
5. 1905.
292 Ye Historic of Ye Town of Greenwich
Seaman M. Mead, ist Lieutenant, July 3, 1905, promoted
to Captain, June 5, 1907.
A. Stanley Todd, ist Lieutenant, June 5, 1908, resigned
Apl. 30, 1 910.
Seaman M. Mead, 2nd Lieutenant, 1904, promoted to ist
Lieutenant, July 3, 1905, and Captain, June 5, 1907.
A. Stanley Todd, 2nd Lieutenant, July 2, 1905, promoted
to 1st Lieutenant, June 5, 1908.
Benjamin N. Booth, 2nd Lieutenant, Apl. 14, 1910.
On the fourteenth day of December, 1907, it was changed
to the 1 2th Company, Coast Artillery Corps.
There has been appropriated by the General Assembly
the sum of forty -five thousand dollars for the building of an
armory in the Town of Greenwich for this company, and the
site therefor was purchased by the State of Connecticut on
the fourteenth day of December, 1909. The plans for the
building were accepted on the third day of February, 1910,
and on the nineteenth day of July, 19 10, construction began.
The armory was formally dedicated on the twenty-sixth day
of April, 191 1.
The active militia in the State of Connecticut, which is
called "The Connecticut National Guard, " now consists of a
Troop of Cavalry; a Battery of Field Artillery; Coast Artil-
lery Corps, fourteen companies, of which the Greenwich
Company is the 12th; ist and 2nd Regiments of Infantry; a
Separate Company of Infantry; and the Naval Militia, four
divisions.
The first investigation into the management of the affairs
of the Town of Greenwich was commenced in the fall of 1890,
and at an annual town meeting held on the sixth day of
October, 1890, it was:
Resolved that John F. Close, Dr. F. M. Holly and
Augustus I. Mead, all of Greenwich, be and hereby are
appointed a committee to examine the reports and accounts
of the town treasurer of Greenwich from 1881 to the pre-
sent time, and report their doings to the next annual town
meeting, or to any special town meeting called for that
purpose.
Investigation of Town Affairs 293
In pursuance with the foregoing resolution the committee
made its report to the annual town meeting held on the fifth
day of October, 1891. The report is spread in full on the
minutes and part of the same is as follows:
To summarize we find that the treasurer's reports show
he is entitled to credits not heretofore entered amounting to
$209.60, and that he should strike out from his report the
credit of $8960.24, which will leave a balance due the town
of $8750.64 in excess of the amounts already reported.
The report shows that this $8750.64 belonged to the
Town Deposit Fund and had been used by the town, which
the selectmen had given the treasurer their notes therefor.
Report laid on the table.
At the same meeting, it was :
Resolved that Frederick A. Hubbard, Whitman S. Mead
and John Dayton be and they hereby are appointed as a
committee to examine the reports and accounts of the town
treasurer of Greenwich from 1887 to the present date, and
for such other number of years as may be necessary in order
to arrive at a definite understanding of the same, with
authority to employ counsel and an expert accountant, if
necessary, and report their doings to a special town meeting
to be called for the purpose of hearing and acting upon the
same, or to the next annual town meeting.
In pursuance with the last resolution the committee made
its report to the annual town meeting held on the third day of
October, 1892, which is also spread in full on the minutes.
This report, while it practically confirmed the report laid
on the table at the last annual town meeting, set forth some
additional errors in bookkeeping, which were satisfactorily
explained. The committee, however, "takes the liberty to
suggest that a radical change should be made in the method
of keeping the town treasurer's accounts, " and it found that
the town was indebted to the treasurer in the sum of $208.56,
and recommended that an order be drawn in his favor for
that amount, which was done.
294 Ye Historie of Ye Town of Greenwich
The second investigation into the management of the
affairs of the Town of Greenwich was commenced in the fall
of 1899, and at an annual town meeting held on the second
day of October, 1899, it was:
Resolved that the report of the Selectmen, Town Treas-
urer, and Town Auditor be referred to a committee of five
to be appointed by the chair with full power to investigate
and report to a future meeting called for that purpose.
The chair appointed the following committee, George H.
Mills, A. A. Marks, L. P. Jones, John Lotz and Daniel
Maher, which said committee was approved by the meeting.
As a result of the investigation' A. A. Marks brought an
action against the tax collector and his sureties for money
alleged to be due the Town of Greenwich by the tax collector
for the following years and amounts :
1893, $19,000.00 1896, 13,000.00
1894, 20,000.00 1897, 31,000.00
1895, 25,000.00 1898, 36,000.00
$64,000.00 $80,000.00
64,000.00
Total $144,000.00
The property of the sureties on the tax collector's bond
was attached on the ninth day of June, 1900. A demurrer
to the action was filed and arguments heard thereon in Feb-
ruary, 190 1. The demurrer was overruled. The court held
that Mr. Marks had a right to bring the action. The claim
for $144,000.00 was afterwards settled for about $21,750.00
net.
The foregoing committee made its report to a special
town meeting held on the eighteenth day of July, 1900.
Luke A. Lockwood read the report, after which the following
resolution was passed :
'See Greenwich Graphic, June i6, 1900; Feb. 23, Mch. 23, and Nov. 2,
1901.
Investigation of Town Affairs 295
Whereas the pending report was not made by authority
of the town, and cannot be accepted by this meeting, and,
Whereas it appears from a reading of the same that it
may contain information which may be of value to the
proper officials of the town, or in connection with the litiga-
tion now pending,
?^g Therefore, Resolved, that said report be lodged with the
town clerk, and by him held for the purposes herein referred
to, and,
Resolved, that the committee making said report,
appointed at the last annual meeting, be and the same is
hereby discharged.
The third investigation into the management of the
affairs of the Town of Greenwich was commenced in the fall
of 1908, and at an adjourned annual town meeting held on
the nineteenth day of October, 1908, it was:
Resolved, that the reports of the Town Treasurer, Treas-
urer of the Town Deposit Fund, Health Officer, School
Visitors, Tree Warden, and High School Committee, be
accepted.
And it was further :
Resolved, that the Annual Report of the Selectmen be
and the same is hereby referred to a committee consisting of
Edwin H. Baker, Percy D. Adams, Nelson B. Mead, Herbert
B. Stevens and Frederick A. Hubbard, to examine and report
thereon to an adjourned meeting to be held on December 5,
1908, at 3 P.M., and that said committee are authorized to
examine persons and papers to get desired information, all
without expense to the Town of Greenwich.
At an adjourned annual town meeting held on the fifth
day of December, 1908, it was voted that when this meeting
adjourn it be to January 23, 1909, at 3 o 'clock p.m.
Edwin H. Baker read and offered the report of the com-
mittee appointed to examine and report on the Annual
Report of the Selectmen, which was printed and distributed.
The report among other things stated the ''condition of
affairs worse than anticipated'' \ that the ''revelations in this
296 Ye Historie of Ye Town of Greenwich
report point to necessity for a further thorough investigation of
the town's affairs'' ; that 'Hhis committee does urge, and cannot
urge too strongly, that the details of this report to follow he
received with the expectation of further and a more comprehen-
sive examination into all departments of the town's affairs, and
with a view to establishing, by appeal to the General Assembly,
if need be, a better form of government, which may possibly be
superior to any now existing elsewhere in the Commonwealth.'*
At the same meeting, it was:
Resolved that the Report of the Selectmen for the year
ending September i, 1908, and the report upon the same
made at this meeting by the committee of five, and the report
on funding the town debt, also made at this meeting by the
committee of three, all be referred to a committee of twenty-
eight, which made the committee (alphabetically arranged)
as follows:
Adams, Percy D., Mead, Augustus I.,
Baker, Edwin H., Mead, Nelson B.,
Brush, Edward, Mead, Silas E.,
Chapman, Edwin N., Moore, Charles A.,
Hubbard, Frederick A., Palmer, Frank T.,
Knapp, Nathaniel A., Quinn, Martin J.,
Lockwood, Luke Vincent, Smith, William J.,
McCord, WilHam H., Stevens, Herbert B.,
McCutcheon, James, Truesdale, William H.,
McNall, George G., Walsh, James F.,
Maher, John, Walsh, R. Jay,
Mallory, Charles, Wessels, William H.,
Marks, George E., Wills, Charles T.,
Marshall, Henry B., Wright, Wilbur S.
to consider and review the work of the two committees, and
to take such action as in their judgment may make the same
effective by inaugurating a better administration of public
affairs in Greenwich. Said committee to choose its own
officers and to have power to fill vacancies and to regulate its
own proceedings, all without expense to the town.
Investigation of Town Affairs 297
At an adjourned annual town meeting held on the twenty-
third day of January, 1909, Edwin H. Baker, chairman of
the committee of twenty-eight, read the report of the com-
mittee, which is spread in full on the minutes, and among
other things it reported that "it was the unanimous opinion
of your committee that the town government by a board of
selectmen was ineffective, expensive, unbusinesslike, and a
damage to the property interests of this community," and
proposed plans for a new form of government, which were
signed by twenty-five of the committee of twenty-eight,
two of whom signed by proxy.
At the same meeting, it was :
Resolved that the report of the committee of twenty-
eight be accepted and that said committee be hereby author-
ized to prepare a detailed form of government and report the
same to an adjcumed meeting to be held February 27, 1909,
at 3 o'clock, P.M., and that said committee prepare, publish
and distribute to the voters of the town a full statement of
the form and operation of the proposed government by Feb-
ruary 15, 1909.
At an adjourned annual town meeting held on the twenty-
seventh day of February, 1909, the printed report of a major-
ity of the committee of twenty-eight was submitted, and on
motion it was voted :
That the vote on the adoption of the report of the com-
mittee of twenty-eight shall be by check list, and that that
part of the meeting be adjourned to Saturday, March 6, 1909,
at I o'clock P.M., polls to remain open from i to 6 o'clock
P.M.
At an adjourned annual town meeting held on the sixth
day of March, 1909, pursuant to the foregoing, the voters of
the Town of Greenwich by a vote of 549 for the adoption
of the report, and 11 12 against the adoption of the report,
decided against the plan for the proposed new form of
government, as submitted by a majority of the committee
of twenty-eight.
298 Ye Historic of Ye Town of Greenwich
Some of the promoters for a new form of government
still kept busy and succeeded in having a call issued for a
special town meeting to be held on the twenty-fifth day of
March, 1909.
The objects for which the meeting was called were:
1 . To consider and act upon the establishment of a Superin-
tendent or Commissioner of Highways.
2. To consider and act upon the establishment of a Commis-
sioner of Charities.
3. To consider and act upon the establishment of a Board of
Estimate and Taxation.
4. To consider and act upon the election of selectmen
biennially.
5. To take such action as may be deemed proper in the
matter of town bookkeeping.
6. To consider and act upon the number of assessors here-
after to be elected.
7. To limit the highway expenditures during the month of
September in each year.
Pursuant to the foregoing notice a special town meeting
was held on the twenty-fifth day of March, 1909. The
meeting was called to order by the town clerk, and a mod-
erator was chosen.
The call convening the meeting was read. None of the
objects enumerated on the call were specifically considered,
but on the other hand the following resolution was offered,
entitled "An Act Establishing a Board of Estimate and
Taxation in the Town of Greenwich."
"Be it Enacted: By the Senate and House of Repre-
sentatives in General Assembly convened." Then follows
the bill changing the form of government of the Town of
Greenwich, which is spread in full on the minutes, which
specifies of whom the Board of Estimate and Taxation is to
be composed, and fixes their term of office, etc.
The question has been asked, " Did the call for this special
town meeting give the ordinary intelligent voter notice that
a bill changing the form of government of the Town of
New Form of Government 299
Greenwich was to be presented for consideration? If
inadequate notice was given, was not the bill passed at an
illegally held town meeting?"
An attempt was made to amend the bill as read, so as to
eliminate some of its alleged objectionable features, which
was voted down, and the bill was sent to the General As-
sembly, as passed at the meeting. The bill was passed by the
General Assembly in July, 1909, but in a much modified
form, and signed by the governor on the twenty -first day of
July, 1909. The proposed Board of Estimate and Taxation
met within the time prescribed in the bill, and the bill then
went into effect. It provided, among other things, for:
Sec. I. The fiscal year for the town to commence on the
first Monday of September.
Sec. 2. For a Board of Estimate and Taxation, and
Brown, William W., McCutcheon, James,
Friedrich, Henry, Mead, Nelson B.,
Haight, Webster, Palmer, Frank T.,
Lockwood, Luke V., Palmer, Hamlin F.,
Lockwood, Nelson U., Wills, Charles T.,
Marshall, Howard E. , Wright, Wilbur S.,
shall constitute such a board and hold office
until November i, 191 1, and until such others
shall be elected and qualified, who shall be
elected biennially thereafter.
Sec. II. Authorizes the town treasurer, under certain con-
ditions, to borrow money in the name of the
town, and give notes therefor.
Sec. 13. Selectmen to be elected biennially.
Sec. 14. A Superintendent of Highways.
Sec. 15. A Commissioner of Charities.
There have been many questions raised as to the legaHty
and constitutionality of the foregoing bill, and at a special
town meeting held on the second day of October, 1909, it was :
300 Ye Historic of Ye Town of Greenwich
Resolved that the selectmen be and hereby are instructed
to employ new counsel to take the necessary steps to test the
constitutionality and validity of the Act of the Legislature of
the State of Connecticut, entitled: "An Act changing the
Government of the Town of Greenwich. "
The highest court in the State of Connecticut has held :
"Towns have no inherent rights. They have always been
the mere creatures of the colony or state. The state
possesses all the powers of sovereignty, except so far as
limited by the Constitution of the United States."
The minutes of the town meetings fail to disclose that
any action was taken on the recommendation of the com-
mittee of five for a "further and a more comprehensive
examination into all departments of the town's affairs."
Borough of Greenwich.
Charter granted 1854, amended 1864 and 1866. Revised
Charter granted 1881, amended 1886, 1889, 1893, 1897, 1905,
and 1907.
The Borough of Greenwich was created by an act of the
General Assembly, passed at the May Session, 1854, as
follows :
Resolved, that all the electors of the state inhabitants of
the Town of Greenwich in Fairfield County within certain
bounds therein specified, be and the same are hereby or-
dained, constituted and declared to be forever one body
corporate and politic, in fact and in name, by the name of
the Warden, Burgesses and Freemen of the Borough of
Greenwich, and by that name they and their successors
forever shall and may have perpetual succession, etc.
In pursuance with this charter a meeting of the freemen
in the Borough of Greenwich was held at the town house in
said borough on the tenth day of July, 1854, fo^* the choice of
officers and the transaction of other business. Robert W.
Borough of Greenwich 301
Mead was chosen clerk, and the oath of office was adminis-
tered to him by Samuel Close, a Justice of the Peace in said
borough. The following named persons were duly elected:
Warden, William L. Lyon; Burgesses, Samuel Close, J. B.
Curtis, Lewis Howe, Alvan Mead, Philander Button, and
J. D. Steel.
The annual meetings for the election of officers and the
transaction of other business were thereafter held on the
second Tuesday in April in each year, until the Revised
Charter was granted in 1881, when the annual meeting was
changed to the first Monday in April.
In 1 88 1, a Revised Charter was granted by the General
Assembly, which was approved on the twenty-ninth day of
March, 1881, and like the original charter has been amended
several times. This Revised Charter gave the Warden and
Burgesses the right to "open and lay out new highways,
streets and public walks, and alter and repair the same, to
discontinue streets and highways, or exchange the same for
other highways and streets. "
In the spring of 1897, ^ proposition was made to change
the old road which ran northerly from Putnam Avenue along
the brow of Put's Hill and which at one time formed part
of the old Post Road, then known as Oak Street, so as to cor-
respond with the present Church Road. The matter was
brought before a meeting of the Warden and Burgesses held
on the eighth day of June, 1897, and referred to the highway
committee. An agreement was made between the Borough
of Greenwich and Julia A. Button, the owner of the adjoining
premises, whereby she was to deed to the Borough of Green-
wich, as part of the consideration for such discontinuance of
the old road and the acceptance of the new one, the parcel
of land at the top of Put's Hill, now known as Putnam Park,
as appears by the minutes of a meeting of the Warden and
Burgesses held on the twenty-eighth day of Jime, 1897, viz. :
The matter of the change in roads at Putnam Avenue
and Oak Street was discussed by F. A. Hubbard, R. Jay
302 Ye Historic of Ye Town of Greenwich
Walsh, Charles Cameron and I. L. Mead, and others, who
appeared before the board.
The following resolution was offered by Mr. Russell, and
carried :
Resolved that Mrs. Philander Button be and she is
hereby authorized and empowered to open and construct
a public highway in the Borough of Greenwich from
Putnam Avenue to Oak Street in accordance with the
map made by S. E. Minor, Engineer, and in possession
of this board, said way being of public convenience and
necessity, and :
Resolved that when said highway is constructed accept-
ably to the Board of Warden and Burgesses of this Borough,
so much of Oak Street as is situated in this Borough between
the northerly terminus of said proposed road and Putnam
Avenue will be by this board discontinued. It being repre-
sented to this board and understood that in case the discon-
tinuance of Oak Street will prevent the public on foot, or in
carriages, from driving out on the bluff north of Putnam
Avenue, that Mrs. Button will donate such land as may be
sufficient to enable the public to so use said bluff.
The closing of this road, which at one time was part of
the King's Highway, and which also included the place
where General Putnam started on his ride down the cow-
path when chased by the British, was strongly opposed by
the old inhabitants. Some of them fearing that future com-
plications might arise owing to a failure to obtain a proper
deed to the present Putnam Park, obtained an injunction
restraining the borough from taking the contemplated steps.
The hearing was held on the eleventh day of January, 1898.
The matter, however, was settled, Mrs. Button agreeing to
deed to the Borough of Greenwich about a quarter of an acre
of land on the crest of Put's Hill for a park in exchange for
closing Oak Street, whereupon the injunction was vacated.
At a special meeting of the Warden and Burgesses of the
Borough of Greenwich held on the seventh day of April,
1898, the above proposed road was accepted, as appears by
the following resolution :
Putnam Park 303
Resolved that the way laid out and constructed by Mrs.
Julia A. Button from Putnam Avenue to Oak Street in
accordance with a former vote of the board be and the same
is hereby accepted as a public highway, and that a map of
the same be lodged with the clerk of this Borough, and the
town clerk of Greenwich.
Resolved that the portion of the highway known as Oak
Street lying between the land recently quitclaimed to the
Borough of Greenwich by Julia A. Button and the junction
of Oak Street with the new road leading from Putnam Ave-
nue be and the same is hereby discontinued, and that no
benefit be assessed, or damages awarded.
By a resolution of the Warden and Burgesses of the Bor-
ough of Greenwich passed at a meeting held on the seventh
day of November, 1899, the name of Oak Street was changed
to Old Church Road.
During the year 1909, the Havemeyer family deeded to
the Borough of Greenwich a triangular piece of land at the
junction of Greenwich Avenue and Arch Street for the pur-
pose of a public park, except the strip which was to be taken
for the widening of Greenwich Avenue.
At a meeting of the Warden and Burgesses of the Borough
of Greenwich held on the seventeenth day of August, 1909,
the committee which had been previously appointed to pre-
pare and submit a proper resolution of thanks, reported as
follows :
At a meeting of the legal voters of the Borough of Green-
wich, held at the Town Hall on the twenty-second day of
July, 1909, the undersigned were appointed a committee to
prepare a preamble and resolution of thanks to Mrs. Louisine
W. Havemeyer and family, which they now present to this
board for approval.
Whereas, Mrs. Louisine W, Havemeyer, with the family
of the late H. O. Havemeyer, have by deeds of gift donated
to the Borough of Greenwich a triangular parcel of land at
Greenwich Avenue and Arch Street, and a strip of land along
the westerly side of said avenue, the former for a public park,
and the latter for highway purposes; and.
304 Ye Historic of Ye Town of Greenwich
Whereas, Mrs. Havemeyer heretofore united with her
husband in the inspiration, direction, construction and equip-
ment of the Greenwich School Building; and.
Whereas, these generous donors also contemplate the
creation of a trust fund of $20,000 for the physical mainten-
ance of said school building; and.
Whereas, these noble gifts are a perpetual memorial to
Mr. and Mrs. Havemeyer, and of the Havemeyer family,
whose unselfish interest in the public welfare has always been
manifest, and whose generosity and philanthropy have
been far reaching ; therefore :
Resolved, that the thanks of the inhabitants of this com-
munity be extended to Mrs. Havemeyer, and to the other
members of the family of the late Henry O. Havemeyer,
for this, their latest act of public benevolence, with a full
assurance that the entire public has the kindest regard for
the memory of him who has gone before, and the most
grateful appreciation of those who remaining bear his name.
Frederick A. Hubbard, )
George S. Ray, V Committee on Resolu-
Joseph H. Lockwood. ) tions.
Resolved, by the Warden and Burgesses, that the fore-
going preamble and resolution be adopted and made a
matter of record, and that the same be engrossed and for-
warded to Mrs. Havemeyer.
The Fire Department was organized on the seventh day
of April, 1879, and by-laws were adopted for the government
of the same.
In July, 1896, the Gamewell fire alarm system was
installed in the Borough of Greenwich, and in December,
1896, it was extended to Belle Haven, Rocky Neck, and
Chickahominy.
The Police Department was organized in June, 1896,
with William E. Ritch, Chief, who now has nine men under
him.
The Health Department was organized in May, 1897, and
Dr. Leander P. Jones was the first Borough Health Officer.
Borough of Greenwich 305
The first brick pavement in the Town of Greenwich was
laid on Greenwich Avenue in 1903, from Putnam Avenue to
Lewis Street; from Lewis Street to Havemeyer Place in 1906;
and from Havemeyer Place to Railroad Avenue in 1908.
Indebtedness.
Annual Report for 1882 $ 5,806.85
Annual Report for 1892 41,942.90
Annual Report for 191 1, bonded . . .$147,000.00
notes 143,500.00 290,500.00
CHAPTER XIV.
courts — incidents and modes of life of the early set-
tlers— ^a journey by stage in 1 826 — market boats —
steamboats — railroads — trolley roads — business
centres — industries — newspapers — lawyers — phy-
sicians— hospitals — fire companies — ^libraries —
public schools — private schools — churches — ho-
tels— societies and clubs.
Courts.
The earliest form of government' in the Colony of
Connecticut was based upon the commission granted by the
General Court of Massachusetts Bay Colony on the third
day of March, 1636, which soon proved to be inadequate,
and a convention, or popular assembly, was held at Hartford
on the fourteenth day of January, 1639, at which was adopted
the first Constitution of Connecticut.
The General Court exercised legislative as well as judicial
functions and in it was vested the supreme power of the com-
monwealth. It consisted of two parts, the same as the
General Assembly, but called respectively magistrates and
deputies. They, as well as all other colonial officials, except
commissioners, who were appointed by the General Court,
were elected annually by the freemen of the colony. It had
original civil and criminal, as well as appellate, jurisdiction.
During the month of February, 1638, an inferior court
' Judicial and Civil History oj Connecticut, by Hon. Dwight Loomis and J.
Gilbert Calhoun, published in 1895.
306
Courts 307
called a "Particular Court " was created for the trial of petty
civil and criminal cases, and in 1647, the governor, or deputy-
governor, with two magistrates, or three magistrates were
appointed by the General Court to preside at the Particular
Court. These officials had previously been elected by the
freemen of the colony, and the General Court simply desig-
nated who of its members should preside at this court.
A Town Court was also soon created, which had only lim-
ited jurisdiction. These were the courts under the first
Constitution, and appeals, where allowable, were taken to the
General Court. In 1643, provisions were made for the first
grand jury
A settlement in the New Haven Colony was made by a
company of planters from Boston at New Haven in the
spring of 1638, who soon after formed a civil compact among
themselves. On the fourth day of June, 1639, the first
meeting of all the free planters was held, and on the twenty-
fifth day of October, 1639, the first civil court was organized,
and a few days later the General Court was established, sub-
stantially the same as the one at Hartford. ' On the twenty-
third day of October, 1643, the General Court adopted a
general constitution, declaring among other things "that
none shall be admitted to be free burgesses in any of the
plantations within this jurisdiction for the future, but such
planters as are members of some or other of the approved
churches in New England," and established the Court of
Magistrates, and the Plantation Courts. When Greenwich
became part of the New Haven Colony, in 1 650, it was con-
sidered a part of the Town of Stamford, and as such was
under the immediate jurisdiction of the courts established by
that colony. Later these courts came under the jurisdiction
of the Colony of Connecticut.
The charter granted to the Colony of Connecticut on the
twenty- third day of April, 1662, by Charles II, not only
confirmed the popular constitution of 1639, but contained
^History of the Colony of New Haven, by Edward E. Atwater, published
in 1881, p. 184.
3o8 Ye Historic of Ye Town of Greenwich
more liberal provisions than any heretofore issued. It
included the New Haven Colony, which submitted to its
terms in 1665, and it thereby became part of the Colony of
Connecticut. It, however, retained its capital city until
1875, when Hartford became the sole capital.
SUPERIOR COURT.
Under this charter the General Courts were called the
General Assembly. The old Particular Court became the
Court of Assistants and exercised many of the judicial
powers of the former General Court. It was presided over
by the governor, or deputy-governor, and six assistants,
formerly called magistrates. This court was succeeded in
May, 171 1, by a new tribunal called the Superior Court, and
the old court abandoned. It was presided over by one chief
judge and four other judges, all appointed by the General
Assembly. It now has original civil and criminal as well as
appellate jurisdiction, and is presided over by a single judge
appointed by the General Assembly on the nomination of
the governor.
SUPREME COURT OF ERRORS.
The Supreme Court of Errors was created at the May
Session of the General Assembly, 1784, and originally con-
sisted of the lieutenant-governor and the council. It had
only appellate jurisdiction and was the court of last resort.
It was abandoned in May, 1806, and the Superior Court
constituted the court of last resort, which judicial powers it
exercised until the constitution of 1 816. In May, 18 19, the
Supreme Court of Errors was revived and consisted of one
chief judge and four associate judges, any three of whom
constituted a quorum. It was given final and conclu-
sive jurisdiction of all matters brought by way of error,
or appeal, from the judgments or decrees of any Superior
Court.
Courts 309
COUNTY COURT.
At the May Session of the General Assembly,' 1666,
Fairfield County was created, and also a County Court for
said county. The County Court for Fairfield County was
originally presided over by one assistant, formerly magis-
trate, and two commissioners, or three assistants, appointed
by the General Assembly, and had probate, as well as civil
and criminal jurisdiction. At the January Session of the
General Assembly, 1697, it was decided that the Coimty
Court should be presided over by three or four of the most
able and judicial freemen, appointed by the General Assem-
bly, that shall be Justices of the Peace.
Three of these justices with a judge appointed by the
General Assembly had power to hold the several county
courts. In 1855 the county courts were abandoned, and
their jurisdiction conferred on the Superior Court.
COURT OF COMMON PLEAS.
In 1870 the Court of Common Pleas of Fairfield County
was created, and originally had only civil jurisdiction. In
1889 it was given criminal jurisdiction, and now has original
civil and criminal as well as appellate jurisdiction. It is
presided over by one judge for the civil cases, and one judge,
another one, for the criminal cases, both appointed by the
General Assembly on the nomination of the governor for the
term of four years.
The Hon. Dwight Loomis, late judge of the Supreme
Court of Errors, and J. Gilbert Calhoun of the Hartford Bar,
in their Judicial and Civil History of Connecticut, state in
regard to the appointment of judges by the General Assem-
bly, as follows: "In practice, the method of nomination is
by first securing the approval of those members of the
Assembly, from the cotmty in which the court is located,
who belong to the prevailing political party. The person
' Colonial Records of Connecticut.
310 Ye Historic of Ye Town of Greenwich
thus selected by the county caucus is then regarded as the
nominee of the entire party in the Assembly and his name
supported with the same fidelity that a nominee for the
Senate of the United States would receive. A more per-
nicious method of selecting a person to fill a respectable
judicial office could hardly be devised. To secure his
nomination, the candidate is invited to enter the lowest
phase of party politics, where he will be at the mercy of the
' third House, ' which is never so strong as in councils only
half legislative, and the other half political and personal,
and he usually discovers that the claims for candidates for
other offices somehow get so entangled with his own, that
the ultimate result is a deal in which the last consideration
to receive attention, or respect, is the fitness of the indi-
viduals for the position to be filled. The system is one that
can rarely produce good results, whether the office be im-
portant, or obscure, but it is all the more deplorable when
it is employed for the selection of wise and upright judges.
" By a statute passed in 1886, it was provided that 'every
nomination made in either branch of the General Assembly
for judge of any Court of Common Pleas, or District Court,
shall be by the introduction of a concurrent resolution
making such appointment, which resolution shall be referred,
without debate, to the joint standing committee on the
judiciary, who shall report thereon within six legislative
days.' This provision was extended to judges of district,
city, police and borough courts, where the Assembly has
power to appoint, in 1889. If designed as a correction of
the evil method of selecting judges, it is no especial improve-
ment."
PROBATE COURTS.
The jurisdiction in probate matters was exercised by
the Particular Court until 1666, when Fairfield County was
created and at the same time the County Court of Fairfield
County which was given probate jurisdiction and was
Courts 311
presided over by one assistant, formerly magistrate, and two
commissioners, or three assistants. At the October Session
of the General Assembly, 1698, the Fairfield County Probate
Court was created. On the ninth day of May, 1728, the
General Assembly passed an act creating a probate court at
Stamford for the towns of Stamford, Greenwich, and Ridge-
field. In the year 1853, the Town of Greenwich was set off
as a probate district by itself. The court is presided over by
one judge elected by the voters in the probate district. "The
position can be filled by any citizen. Among the one hundred
and twelve probate judges of the state to-day (1895), only
thirty-two of them are lawyers. The other eighty include
farmers, cobblers, shopkeepers, mechanics, clerks, real
estate agents, painters and livery men." Appeals always
lie from the decision of these courts to the Superior Court.
JUSTICES OF THE PEACE.
"The earliest use of the title 'justices of the peace' in the
colony was in 1686, under the Andros government, when,
throughout the whole territory of New England, they were
empowered to try causes under forty shillings in amount,
and not involving the titles to land." They have limited
original civil and criminal jurisdiction. The Justices of the
Peace are elected by ballot and hold office for the term of two
years. Where justices' juries are permitted, they consist of
six persons drawn from the regular list of the town. Appeals
lie to the Superior Court, or to the Court of Common Pleas.
The courts, so far as the Town of Greenwich is con-
cerned, now are :
SUPREME COURT OF ERRORS, 3D DISTRICT.
It consists of one chief judge and four associate judges
appointed by the General Assembly on the nomination of
the governor. It has appellate jurisdiction only, and is
the court of last resort. The term of office is for eight
years.
312 Ye Historic of Ye Town of Greenwich
SUPERIOR COURT OF FAIRFIELD COUNTY.
One judge presides who is appointed by the General
Assembly on the nomination of the governor. It has
appellate, as well as original civil and criminal jurisdiction.
The term of the judge is for eight years.
COURT OF COMMON PLEAS OF FAIRFIELD COUNTY.
One judge appointed by the General Assembly on the
nomination of the governor presides on the civil side, and
another judge appointed by the General Assembly on the
nomination of the governor presides on the criminal side.
It has appellate, as well as original civil and criminal
jurisdiction. The term of the judges is for four years
respectively.
PROBATE COURT.
The Probate Court for the District of Greenwich was
created by an act of the General Assembly passed in 1853.
The judge is elected by ballot, and now holds the office for
the term of two years.
BOROUGH COURT OF GREENWICH.
The Borough Court of Greenwich was created by an act
of the General Assembly passed in 1889, and approved May
21, 1889. Amended in 1893, 1895, 1901, 1905, and 1907.
The judge and deputy judge are appointed by the General
Assembly and hold office for the term of two years from the
first Monday in June, odd years. It has limited original
civil and criminal jurisdiction.
JUSTICES COURT.
This court is presided over by Justices of the Peace, who
are elected by ballot for the term of two years. It has
limited original civil and criminal jurisdiction.
Incidents of the Early Settlers 313
The Colony of Connecticut was made up of separate
towns, and at the time Greenwich was incorporated a town,
in 1665, there were in the present bounds of the State of
Connecticut fourteen plantations, called towns. ^ Each of
these was a petty commonwealth by itself, maintaining
within the limits of the town a government of its own
choice. The inhabitants of each town elected their own
local officers, framed their own codes, and cared for their
own common interest. Assembled in town meetings, they
discussed and determined all questions relative to local
improvements and expenses, took action as to the opening
of roads, the building of bridges, the levying of taxes, the
support of the poor, and all other matters appertaining to
the welfare of the town. They also exercised the right to
grant, or deny, applications for admission to citizenship.
Two deputies (now representatives) chosen by a majority
of the voters of each town, took part with the magistrates
(now senators), also chosen by vote, in the general govern-
ment. The legislature thus constituted, then known as the
General Court, met in the spring and fall of each year. With
this law-making body, the courts, a governor, and other high
officials of their own election, the people of the Colony of
Connecticut were already, more than one hundred years
before the Revolutionary War, an independent state.
The early settlers were farmers, living frugally upon the
products of the soil. Most of their wants were supplied by
domestic industry, and what they purchased was commonly
procured by the way of barter. "They trafficked chiefly,"
we are told, in wood and cattle. By the middle of the
eighteenth century, however, we find quite a variety of
trades carried on in the town, such as those of wheelwrights,
hatters, carpenters, tanners, saddlers, weavers, coopers,
basket-makers, and millers. They were farmers, who plied
these handicrafts in addition to the cultivation of the soil,
particularly during the fall and winter months. A few,
'Baird's History of Rye, published in 1871.
314 Ye Historic of Ye Town of Greenwich
however, devoted the greater part of their time to fishing.
The week-day Hfe of the early settler was one of hard and
unremitting toil. No eight -hour law, or Saturday half holi-
day would have suited his ideas, or agreed with the require-
ments of his environments. His acres of forest land must be
cleared and fenced, his meadows mowed, swamps drained,
and upland lots tilled by his own strong arms aided, perhaps,
by those of his sturdy boys. Not less busy were his wife and
daughters, upon whom devolved not only the cares that now
rest upon the humblest of their sex, but also the labor of
preparing, through every stage of manufacture and adjust-
ment, the coarse but substantial garments of the entire
family, as well as the bedding. Each room in the house,
even the kitchen and the parlor, or best room, was generally
supplied with a bed. Besides these, a table or two, a cup-
board, some chests, and a few chairs constituted the heavier
articles of household furniture. The dishes in ordinary use
were made of wood ; only a few families took pride in dis-
playing a few pieces of pewter in the cupboard. The floors
were generally bare and the kitchen was the principal sitting-
room of the family. On the Sabbath the family attended
church all day, or paid a fine for being absent without a
reasonable excuse.
An incident is related of Richard Crab, who seems to
have been somewhat remiss in his attendance at the meeting-
house on the Sabbath and who also was found harboring a
Quaker by the name of Thomas Marshall. ' So on the first
day of December, 1657, Daniel Scofield, then marshal at
Stamford, with a strong force was directed to proceed to
Greenwich, Old Town, now Sound Beach, search the house of
Richard Crab and seize the aforesaid Thomas Marshall and
his books. When they came to Goodman Crab's house to
demand the Quaker's books and seize the aforesaid Thomas
Marshall, Goodwife Crab went into ye other room and
made herself fast by shutting the door, and Richard Crab
' New Haven Colonial Records, vol. ii., p. 242.
Incidents of the Early Settlers 315
used means to have the door opened again, and when it was
opened Goodwife Crab came and said : "Is this your fasting
and praying, to come and rob us and rob men's houses; then
she held up her hands and said the vengence of God hangs
over your heads at Stamford for taking away our land with-
out commission and wronging of them ; then she fell a railing
of the ministers, and said they were priests and preached for
hire, and called them Baal's priests, and she would not hear
them, and said we were shedders of ye blood of the saints of
God ; also she told Goodman Bell he was a traitor, a liar and
a villain, and his posterity would suffer for his iniquity.
She then fell upon the officer, John Waterbury, and said he
was a traitor and railed upon the marshal Daniel Scofield,
with bitter words." Whereupon Richard Crab and his wife
were bound over for trial at the Magistrates Court at New
Haven for their many clamorous and reproachful speeches
against the ministry, government and officers, and neglecting
of meetings for sanctification of the Sabbath,
Richard Crab pleaded his own case before the court.
"The governor told him that these were notorious things
which were testified to, and must not be suffered. He
replied so they are, " but he could not restrain his wife. The
governor demanded of him, "whether he owned the Lord's
Day to be ye Christian Sabbath, to be sanctified by virtue of
the fourth commandment, to which he answered that he did
own it. " He was fined by the court and compelled to give
security for his quiet Christian carriage, and that he would
testify his esteem of ye ordinances by his attendance on
them.
Situated on the north shore of Long Island Sound, ' and
within thirty miles of the City of New York, Greenwich has
enjoyed from its earliest times whatever facilities existed for
public communication. It is indeed difficult at this late day
to imagine how rude and inconvenient the early modes of
communication must have been, until a comparatively recent
' Baird's History of Rye, published in 1871.
3i6 Ye Historic of Ye Town of Greenwich
period. For nearly an hundred years after the first settle-
ment of the town, all travel by land was performed on
horseback, or on foot. Deputies (representatives) rode their
horses up to the sessions of the General Court, or were con-
veyed thither by sailing vessels. The journeys of the early
settlers were short and limited to the neighboring towns of
Rye and Stamford. The interests and sympathies of the
people then were eastward, not as now toward the City of
New York.
Government communications between different places
were established at an early date, and in 1672 the General
Assembly fixed a schedule of prices to be paid persons who
should be employed in the service of the colony for the con-
veyance of letters and other official documents. This was
done owing to the great extravagance of the messenger, who,
by profuse spending at the ordinaries (taverns), and other
public places on the road upon the country's credit, rendered
large expense accounts, and caused great delays in the
journeys. The charges from Rye to Hartford, from the first
of May to the middle of October, were "horse hyer twelve
shillings, the man and expenses twenty shillings; all is one
pound and twelve shillings." From October to April, the
charges to be eight pence more "for every night they lye
out."
Postal communications between New York and Boston
were first established on the first day of January, 1673. The
messenger, or post, made only monthly trips, leaving New
York on the first of the month, and Boston on the middle of
the month. According to instructions, dated the twenty-
second day of January, 1673, the messenger, or post, was to
apply to Governor Winthrop of Connecticut for "the best
direction how to forme the Post Road, to establish places on
the road where to leave the way letters, to mark some Trees
that shall direct Passengers the best way, and to fix certain
houses for your several stages [stopping places] both to bait
and lodge at." The post through the Town of Greenwich
followed the old Indian trail from the great stone in the
Old Post Road 317
Byram River to the Mianus River at Dumpling Pond (now
North Mianus), and from thence to the village of Stamford.
The names for this trail have been the Westchester Path,
Country Road, Kings Highway in 1679, Post Road, Turn-
pike Road, and now it is the Post Road again. It now
deviates somewhat from the original trail, particularly
between the top of Byram and Nigerhole Hills, at the top of
Put's Hill, and between the mill pond at Cos Cob and the
City of Stamford. As^ early as 1672 the General Assembly
began to pass laws regulating the Country Road.
The messenger was to allow persons who desired to
travel in his company and to afford them the best help in his
power. He was to provide himself with a spare horse, a
horn, and good portmanteaux.
Madam Knight^ gives the following account of her jour-
ney on horseback from Boston to New York in 1704.
Tuesday, October ye third, about 8 in the morning, I
with the Post proceeded forward . . . and about 2 after-
noon, arrived at Post's second stage, where the western
Post met and exchanged letters Having here dis-
charged the Ordinary for self and Guide, as I understood was
the custom, about 3 afternoon, went on with my third Guide,
who road very hard; and having crossed Providence ferry,
we come to a River which they generally ride through. But
I dare not venture ; so the Post got a lad and canoe to carry
me to the other side, and he rid through and led my
horse. . . . Rewarding my sculler, again mounted and made
the best of my way forward. The Road here was very
uneven and ye day pleasant, it being now near sunset. But
the Post told me we had 14 miles to ride to the next stage,
where we were to lodge. I asked him of the rest of the Road,
foreseeing we must travel in the night. He told me there
was a bad river we were to ride through, which was so very
fierce a horse could sometimes hardly stem it ; but it was nar-
row and we should soon be over. Late at night, the traveller
after all these adventures was roused from her pleasing
imaginations by the Post's sounding his horn, which assured
me he was arrived at the stage where we were to lodge; and
'Baird's History of Rye, published in 1871.
31 8 Ye Historic of Ye Town of Greenwich
that musick was the most musical and agreeable to me.
. . . From Norwalk we hasted towards Rye, walking
and leading our horses neer a mile together, up a prodigious
high hill, and so riding till about nine at night, and there
arrived and took up our lodgings at an ordinary, which a
French family kept.
The stage line between New York and Boston was first
established on the twenty-fourth day of June, 1772, as will
more fully appear by reference to the preceding pages of this
volume, and in 1802 a stage line was established between
Horseneck (Borough of Greenwich) and Ridgefield, running
through Stanwich and Bedford.
An account of a journey by stage taken in 1826, written
by AmeHa, daughter of Zophar Mead, of Field Point, who
married Isaac Lyon in 1828, has been preserved by his
descendants, and is substantially as follows :
A sketch of a journey taken in 1826 during the months of
September, October and November.
September 24, The morning being cloudy and unpleas-
ant, I did not leave home till eight and then in company with
brother Oliver and sister Louisa. We set out for Uncle Job
Lyon's, where we met with Mr. and Mrs. Isaac Holly, Miss
Sarah Mead, Miss Elizabeth R. Mead, Abraham Mead,
Abraham D. Mead and Isaac Lyon. We had an early
dinner and bidding uncle adieu, we left North Street. The
weather was lowering and just after we left Bedford it began
to rain a little, but we rode to Somers, where we all partook
of a good supper and now have retired to our rooms.
September 29. Just been taking a view around me and
find it is a delightful morning. The clouds have gone and
with them every dull feeling. The air is clear and cool,
and my spirits are as good as the weather is fine. Somers is
a neat place, too small to be called a village. We left here
at an early hour and rode to Carmel, where we took break-
fast. We left Carmel at ten, and here we had the pain of
parting with our friends, who had come this far with us,
leaving Mr. and Mrs. Holly, brother Oliver and myself to
proceed on our journey.
Fishkill was the next place we passed through. The part
A Journey by Stage in 1826 319
we saw was very indifferent in its appearance. It was very
rough and we were either ascending, or descending hills, or
travelling on the edges of them, which appeared very dan-
gerous. We passed over the Fishkill mountains where there
was a broken space in the ridge of the mountains. I should
not have known them from their appearance from the other
hills we passed. Stormville and Hopewell were the next
towns. The last is a pleasant, but small place. At Hacken-
sack the land puts on a rich and fertile appearance. My
gallant called here on Mrs. Seward, a friend of my grand-
mother's. The weather has suddenly changed and the clouds
look strangely. The sun is shining. The wind blows high
and the rain is falling fast. To give a complete description
would be impossible, but I will attempt to sketch some of its
most prominent features. The horizon was edged with a
dark cloud of a velvet appearance. Above this was a streak
of clear sky from whence the sun was shining. Above this
was a black heavy cloud, which produced the rain. This is a
sketch of the clouds on the left. Those on the right were in
the most wild and confused manner thrown into every form
that imagination can picture. The under side was of a dark
and lively blue and shaded to the lightest satin, like clouds
that grace the summer eve, and from these clouds the wind
came in sudden gusts, which took up the dust and leaves and
sent the rain with redoubled violence, and to add to this
scenery the mountains on the opposite side of the North
River looked like so many clouds of a smoky blue. About
sunset we came in sight of Poughkeepsie. It appeared
smaller than I expected, not larger than Stamford. On
entering it I found myself very much mistaken. The town
lies on the banks of the river, which hides the size of it. We
rode through a number of streets, but did not see enough to
give much description, but all was bustle and confusion.
They had had a general training. Poughkeepsie is a busy
place and has many elegant buildings, but it is dusty and
noisy.
September 30. Another pleasant morning and we set out
on our ride. Leaving Poughkeepsie we passed through many
small places, which I did not hear the names of. Rhinebeck
and " Loradown " were the largest. This morning I had the
pleasure of beholding the North River. It did not appear
more than half a mile wide, but in reality it is a mile. This
is a beautiful river and has many delightful places along its
banks. I with pleasure observed the vessels as they glided
320 Ye Historie of Ye Town of Greenwich
down the silvan stream towards that much admired City of
New York. The Catskill Mountains have been in full view
to-day. We have seen an elegant building near the top of
one of the mountains, which I expect was the Mansion
House. I had a wish to visit it, but it laid out of the route
we had planned. We continued our journey until three
o'clock, when we arrived at Hudson and concluded to spend
the Sabbath there. Hudson is much larger than I expected.
It has one street that runs to the river, that is a compact
street and is a mile in length. We walked down to the foot
of the street where we had a very fine view of the river and of
Athens on the opposite bank of the river. It is smaller than
Hudson and situated much lower.
October i . This morning we attended the Presbyterian
Church. It is a small house and was not very well filled.
We heard a sermon from the Second of Corinthians, fifth
chapter, the verse I do not remember. The words were
"through the terror of the Lord, we do persuade you. " We
had an animated speaker. He was young and engaging in
his manner. We attended the same church again in the
afternoon and heard the same minister preach from Proverbs,
the seventeenth chapter and first verse, "boast not thyself of
tomorrow." Hudson has five houses of public worship,
Presbyterian, Episcopal, Baptists, Methodists, and Uni-
versalists.
October 2. We were ready to start before sunrise and
I feel pleased at the idea of bidding Hudson farewell, as it is
a dull place. The inhabitants have a great resemblance to
the Dutch in manners and appearances. We took a view of
the town from the third story, which overlooked those
houses around us, and we could see the river for some dis-
tance. Now and then a steamboat and sloop passed, all
moving very quickly. We could see Athens very plain and
the Catskill Mountains were still to be seen. We rode to
Kinderhook. The roads here were very rough owing to the
late rains. I have observed a fashion in this vicinity, which
I never saw before and which induced me to think that the
ladies here had all been quarrelling with their ovens for they
were turned out of doors and sometimes even across the
street. We came in sight of Albany this afternoon. It
appears very much like Brooklyn, except it is much larger
and is situated on a much higher bank. On entering the
town, I was very much disappointed. The dirty narrow
streets do not suit my taste. The pavements are broken,
A Journey by Stage in 1826 321
which make the riding very disagreeable, and to finish off,
we came very near being upset by a couple of young Dutch
gentlemen. The lower part of the town in particular is
unpleasant. The upper part is more regular and pleasant.
After we left Albany we saw a number of elegant places,
some of the most delightful I ever saw. We soon came along
side of the Grand Canal, as it is called. In this sight I was
completely disappointed. There was nothing grand about
it. It is like a large ditch, as I have heard it called. We
saw the Northern Canal too, and rode between them for
some distance. We crossed the river at Albany and travelled
on the west side. We soon came in sight of Troy. It is on
the east side of the river. We had a good view of this vil-
lage. It appears neater than Albany. We passed through
West Troy where there are a number of beautiful summer
seats. We soon came to the junction of the Hudson and
Mohawk Rivers, and continued our journey beside the
Mohawk. In passing over this river, we saw the falls called
the Cohoes. The river was low, but still it was a grand sight
to see a sheet of water pouring over a precipice of forty feet.
The bridge over the Mohawk is said to be half a mile long
and has a closed cover with a few windows and is a gloomy
looking place. We arrived at Waterford in the evening.
October 3. Waterford is the " pleasantest " place we
have seen. It is small, but neat. The houses appear new
and well finished. It is situated on a point between the
Hudson and the Mohawk Rivers. Leaving Waterford we
rode a few miles beside the Hudson River. Leaving the
river we rode through a sandy barren country to Saratoga.
This is a tasty place. The houses are generally painted
white and indeed everything is finished in the most elegant
and showy manner. Congress Hall in particular. It is a
long white building with a row of white pillars in front and
these pillars have green vines twisted around them in an
elegant and splendid manner. The United States Hotel is
the largest building. It is of brick and four stories high, and
has one hundred and twenty lodging rooms. We visited a
number of the springs and tasted of the Congress and Wash-
ington waters and found them very disagreeable. We vis-
ited a number of smaller note and one of them had a singular
rock formed over it. We walked to the much admired Pine
Grove, and rode to Ballston. This is a pretty village, but
not to be compared with Saratoga in size or in beauty,
although some of the houses are very handsome. I saw the
322 Ye Historic of Ye Town of Greenwich
Lafayette Springs at Ballston, but did not taste of the water,
being satisfied with those I had previously tasted. We rode
to a small village called "Larkings Comer." Tuesday eve-
ing has come and I do not feel those low spirits. Travelling
has a very agreeable effect on me, it enlivens my feelings and
gives me an excellent appetite.
October 4. We rode to Schenectady. This appears to
be an ancient town. The buildings are small and old and
formed after the Dutch mode of building. They have noth-
ing of that taste and elegance, which we saw in Saratoga and
Ballston. Union College is situated on a hill opposite the
town. It consists of large white buildings with a beautiful
green around them, which makes a very grand appearance.
Here we again saw the canal, as it passes through the town,
and we crossed it three times. On leaving Schenectady, we
crossed the Mohawk River on a singular bridge built of
large beams and braces, and so constructed as to form a very
strong and substantial conveyance. Later in the day we
crossed the river on a flat ferry-boat. We rode along the
banks of the river to Amsterdam. It is a small village
settled by the Dutch. A great part of the inhabitants in
this vicinity are Dutch, or of that descent. We have this
evening put up at a Dutch Tavern. It is a fine large white
house. In front flows the Mohawk River, beyond is the
canal and then the country road. The inside of the house is
finished after the Dutch style and what was better we had an
excellent supper. This evening for the first time I have been
reminded of home. It was the music on the canal that
sounded across the Mohawk, and so resembled the music we
often hear from the vessels as they pass Field Point at home,
and for a moment I could scarce believe that I was not really
at home. The name of this place is ''Palistina. " We
found bad roads to-day.
October 5. Another foggy morning. We have had only
one clear morning since we left home. The clouds and fog
are generally dispersed in an hour or two after the sun is up.
We found bad roads this morning and broke our carriage
and "galled" our horse, and have stopped to take a new
start. Everything is now in readiness again to start and we
crossed another bridge similar in construction to that across
the river near Schenectady. The name of this river is
"Canawah Creek." We next visited Little Falls and the
canal near them. The canal here is a curiosity, or its locks
by which it is carried up the falls. The boats here look
A Journey by Stage in 1826 323
better than any I have seen before. There is a flourishing
Httle village here, principally built of stone cut m the shape
of large brick. From this village we rode to Herkimer.
Here we crossed the Mohawk again and agam came m con-
tact with the canal, and in our ride to Utica, which was
twelve miles, we crossed it nine times. We saw a number ot
boats and saw the canal carried over two small streams It
was quite late this evening before we reached Utica. wnen
we entered the main street it had the appearance ot JNew
York, the Bowery and Chatham Street in particular We
took a walk and saw the packet boats come m and all was
bustle and confusion. Some gentlemen were running witJi
ladies and others with trunks, and in a few minutes they
were oflE again. This was done several times, and now on
the arrival of the stage all is bustle and confusion again.
There were five stages during the evening, and the valet tola
my gallant that the stages and boats were continually calling
so as to keep them busy during the night. Utica is the most
agreeable place I have seen on our nde. It is neat and
showy, built after the EngHsh style, and full of business and
very lively, more so than formerly on account of the canal^
which passes through the town in the form of a street with
walks on each side. Brother Oliver says, Utica has grown
very fast since he was here before, which was about six years
ago He thinks it is very near as large again as it was wnen
he first saw it. The appearance of the inhabitants is
different from those we have been travelling among._ i ney
are large, but well proportioned and^ more easy m their
manners, or not "so much Duchafyed."
October 6. A delightful morning. We rode through
New Hartford, which is a pleasant little village Bndge-
water and Vernon were next. After leaving Vernon, we
passed by a number of Indian huts and for the first time 1
saw the Indians. They looked very dirty m their dress and
their huts appeared neither comfortable nor convenient.
We saw a piece of ground, which we took to be their burying
place. It appeared much like the Friends burymg yard
excepting there was no regularity about it Some one had
shamefully misused their sacred place by plowing up a part
of it We passed Sullivan and Manlius this afternoon and
rode to Onondaga Hollow, where we spent the night.
October 7. Cloudy and prospects of ram, but we set out
early in hopes of reaching Genoa the same evening; rode to
Nine Mile Hollow. This is a singular village situated between
324 Ye Historic of Ye Town of Greenwich
two steep hills; rode to Skaneateles, This is an elegant
village. It lies at the head of a lake of the same name. The
houses are generally built of wood and painted white. They
appear to have more taste about their houses, yards and gar-
dens, than is generally seen in this country. We arrived at
Auburn about two o'clock in a shower of wind, hail and rain.
The shower was soon over. Mr. Holly and brother Oliver
walked out and met with Amos Husted, who was the first
person I saw since I left home, that I had seen before. He
was going to Genoa, and invited us to accompany him ; so we
set out having him for a guide. The clouds soon grew black
and it began to rain again. We concluded that it looked
like a week's storm and thought it best to go on, so we
wrapped our cloaks around us and arrived at Mrs. Caleb
Lyon's in the evening.
■ October 8. More pleasant than we expected. Rode to
Northville to church, heard Mr, Smith preach from Romans,
tenth chapter, twentieth verse. In the afternoon from Gen-
esis, eighteenth chapter, twenty-third, fourth and fifth
verses. Two good sermons. We saw numerous friends,
some of whom knew only our parents, who expressed great
pleasure in seeing us. In the evening we walked down to
the Five Comers to an evening meeting and heard an
exhortation delivered by Dr. Smith from these words ' ' Christ
sayed follow me." This evening had a call from Mr. and
Mrs. Palmer.
October 9 to 15. Were spent in calling on and visiting
friends and relatives in Genoa.
October 16. We expected to ride to Auburn to-day, but
it is raining and I think we shall be disappointed. The
weather has cleared and at eleven o'clock we set out and at
four we arrived at Auburn. Auburn is not very pleasant,
being low and muddy. The theological seminary is an ele-
gant edifice. It is built of stone and situated on a hill a
little north of the village. We visited the State's Prison.
The prison and its walls are built of stone. They are very
strong and high. On entering we were informed that there
were three hundred and thirty convicts, seven of whom were
females. The first we saw was a company of several dejected
fellows. They came one after the other to one of the prison
gates and all with fallen countenances. They all appeared
healthy. I scarcely ever saw so many stout looking men
together without one sickly one, and those that were at their
work had more the look of satisfaction in their countenances.
A Journey by a Canal Packet Boat in 1826 325
October 17. At four o'clock this morning I was handed
into the stage by my gallant and rode thirteen miles to
Seneca Falls, where we took breakfast. In our ride this
morning we passed over Cayuga Lake on a bridge said to be
a mile and a half in length. We had no view of the lake
owing to a fog, which entirely covered the water. We rode
several miles by the Seneca River and all at once we came in
sight of Seneca Lake. We travelled at the north end of the
lake, saw a sloop on its waters, which appeared very natural.
It bears no resemblance to Long Island Sound. After leav-
ing the lake we came to Geneva. This is a large village.
Some of the streets are paved. There are a number of ele-
gant public buildings and the private houses are neat and
frequently elegant. They are generally built of brick of a
pale color. From this place we rode to Canandaigua. We
passed a lake of the same name. The village is smaller than
Geneva. The houses are neat, new and elegant, and are
painted a light yellow, which appeared very showy. We
dined here. This afternoon we rode through a new country —
one that was filled with stumps and logs and frequently
burned as black as fire could make them. After riding all
the afternoon and until eight in the evening, we arrived at
Rochester — a new and pleasant, village. It appeared to a
very good advantage after so tedious a ride. Six years ago
there was scarce a building here, and far the greatest part has
been built in the last three years. The houses are built in
the modern style and are generally large and handsome.
October 18. This morning we stepped on board one of
the canal packet boats. It is a gay thing painted in the
finest style. As we left Rochester we had a beautiful view
of it. It appeared more elegant than last evening. Little
did I expect to see so fine a place in the new country. As we
left Rochester the small houses and stumps were thickly
"intermined, " but they were soon out of sight and we had
a full view of the trees and stumps. Brockport is the
largest village we have passed since we came on the canal.
It is very small. Has one pleasant street. The houses are
principally brick. At Hawley, the canal is carried across a
valley forty or fifty feet deep. The embankment appears
very strong, but should it at any time give way, it appears
that the canal would very soon be entirely emptied. We
passed through Newport this evening.
October 19. At Lockport. We passed several locks in
the night which I had no opportunity of seeing. We left
326 Ye Historic of Ye Town of Greenwich
the packet at an early hour. Lockport is another one of
those villages which the canal has been the means of build-
ing. This is a place of considerable business, but there is
something unpleasant in its appearance. I have just been
observing a sheep team, a curiosity I never saw before. They
were driven about as meek as lambs. They quite forgot
their dignity when the dogs barked at them and ran to their
driver for protection. We were soon seated in the stage in
company with a gentlemen from Tennessee and another
from Ireland. They were very sociable and full of their
jokes, which helped to pass the time more agreeably, while
we were riding over a bad road, which lasted for five or six
miles from Lockport. After this we had a good road. Just
before we came to Lewiston, we observed the monument
erected over General Brock's remains. It is built of white
marble. Is one hundred and fifty feet high and is con-
structed in such a manner as to accommodate observers
from the top. It stands on Queenstown Heights on the
Canadian side, and here for the first time I saw the British
dominions. We proceeded on the American side and in a
short time we caught sight of the fog that arose from the
Niagara Falls and could distinctly hear the water that
poured over the rocks roar. This sight was just as I had
painted it to myself. The sides of the river for more than a
mile are completely lined with perpendicular rocks, which
had a rough and terrific appearance, and perfectly coincides
with the idea that the falls were once some distance below,
and by the force of so large a body of water have by degrees
worn it away to its present location, and this I think must be
permanent. It seems impossible that the rocks around Goat
Island should ever give way to the force of water. We are
now at the hotel within a short distance of the falls. Have
observed a constant tremor in everything around us, occa-
sioned by the falling of the water. We are impatiently
waiting for dinner, so we can have a more particular view of
this great curiosity of nature. Have spent this afternoon in
rambling about the falls. I have taken all the different
views from the American side and what shall I say of this
terrible and grand piece of nature. I know not where to
begin, nor in what language to express my ideas to convey
them in terms strong enough to describe this majestic scene.
We first crossed the bridge on Goat Island. From this
situation we saw the water for some distance above come
"dousing" and foaming down a descent, then frequently
A Journey by Stage in 1826 327
coming up in a sharp high wave fly several feet in the air in
various forms and shapes. We then crossed the island to
view the western part of the river. Here the water flows
faster and was deeper and pours over the rocks m a majestic
manner. I will not attempt a description for an accurate
one is out of my power. We followed the path that leads
around the island and soon came in sight of the eastern part
of the falls. We crossed the bridge back again, and walked
down on the eastern side, and went down to the edge oithe
river and stood on the brink, and as many may say I had
the foolishness to put my foot in the water. Here we saw
the river rush down the rocks in the wildest fury. Leaving
this spot we walked down to the ferry. In passing over to
the Canadian side, we had a new view. The mist and fog
that arose from the falling water ascended to a great height
and hung in a grand and beautiful festoon. The water, as if
anxious to hurl itself down the precipice, was falhng ma wide
white sheet and bounding in a terrific manner on the broken
rocks below. From thence the fog arose and the water
foaming, boiling and raging hastened away. It being now
after sunset every scene was of majestic gloom, and the falls
apparently roared the louder to warn us of the approach of
night. We were soon across, but not without some toil. The
current turned the boat around several times, but having
good oarsmen, we soon gained the shore and for the first
time walked on British ground. An event which will be
long remembered on several accounts. I now find myself
at an elegant Mansion House opposite the falls and feel as
much at ease as I should at my father's, but I feel myself at
a great distance from home. I have not been attacked with
the disease of homesickness. ^ rr.-,- ■
October 20. I was misinformed last evening, ihis is
the Niagara Pavilion. We have a delightful prospect here.
The land is green and smooth. We have an elegant view
of the Niagara River. Spent the morning in rambling about
the banks of the river and viewing the falls. The most superb
and grandest sight I ever beheld, I never saw any language
that could describe the half that is to be seen here on the
Canadian side. It is much the better prospect on the west
side This afternoon we again seated ourselves m the stage
and rode to Waterloo, opposite Black Rock. Here we
crossed the Niagara River, bidding Canada adieu. I was
much pleased with the attention we met with and the manner
in which I spent my time there. Black Rock is a small
328 Ye Historic of Ye Town of Greenwich
village. It was burned by his majesty's officers during the
last war. This evening we rode to Buffalo, put up at the
Eagle Tavern. It was dark when we came in so we shall not
walk out this evening. Took supper in the dining room.
It is the most splendid room of the kind I ever saw in the
country. The paper that covered the walls represented a
hunting party of ladies and gentlemen. The ceilings were
high, the room spacious and the furniture elegant.
October 21. Have just returned from a walk and find
Buffalo to be a pleasant place. The houses are generally
large and handsome. There is a church here that is not
finished, which will be one of the finest churches I have ever
seen. The court house is an elegant building. It is brick
and painted lead color with a row of white pillars in front and
edged with white. We again set out on a stage ride about
nine. It began to rain in an hour or two. The roads were
considerably muddy. We took dinner at Batavia. This
is a neat little village. We stopped a short time at Leroy,
which is a pleasant village. At Leroy the sun set and it had
ceased to rain, but a fog came over, which made it very dark,
and we had fifteen miles to ride before we reached Avon,
where we expected to spend the Sabbath. We arrived there
about ten after a tedious ride. This evening we crossed the
Genesee River, during our ride. This morning we saw a
young bear and fox. The bear was cross, but the fox was
very quick and sly. The next time we stopped we saw a
young deer. It was very gentle and came into the house
and associated with the family like a pet lamb; saw an
Indian and his lady, who appeared to be in good circum-
stances. They were mounted on a pair of fine horses and
dressed in gay attire with feathers and pink and red trim-
mings.
October 22. Sunday morning. It being foggy and two
miles from Avon Church, I believe we shall not attend
church to-day. Brother Oliver attended the Methodist
Church.
October 23. A clear, frosty morning. We are again on
our way towards home. Called at Bloomfield. Here we
heard the report of the Avon Springs, sometimes they are
called Sulphur Springs from the strong sulphurous smell.
They are said to have stronger medicinal qualities than the
Saratoga waters, and are a certain cure for rheumatism, and
indeed for every disease, but consumption. In this morn-
ing's ride we again came to Canandaigua, taking the same
A Journey by Stage in 1826 329
route that we came out on. Canandaigua appears much
better than when we passed through it before. We took
dinner at Geneva. On leaving Geneva we took the north
road instead of the lake road and passed through Waterloo, a
small, but neat village. I think there is a prospect of this
place growing much larger, as there are great opportunities
for water-works here. They have commenced a canal beside
the Seneca River, which leads to the Seneca Lake. There
are several mills situated on this river. Since they changed
horses the last time the driver has run them several times
and once we came very near being upset off of a bridge four
or five feet high. This evening we crossed the Cayuga Lake
again on a bridge and had a good view of the lake. The lake
above the bridge appears something like the western part of
the sound, but that below is diiTerent from any view I ever
saw. It is very wide at one place and we could look out of
sight of land. We arrived at Auburn about nine.
October 24. Had a call from Mr. Enoch Mead. Heard
from home for the first time. My relatives are well, but
some of my acquaintances are sick, and one has died. Mr.
Mead invited us to visit the theological seminary, and we
accepted the invitation. We saw the library, which con-
tains three thousand volumes, and had a pleasant walk in the
garden. Left Auburn at eleven and arrived at Mrs. N. Lyon's
at four o'clock.
October 25, 26 and 27. Were spent visiting friends and
relatives at Genoa.
October 28. Spent last night at Mr. Holmes', called at
Deacon Lyon's, rode to Ludlowville and dined with Mr.
Curtis. Then rode to Danby and spent the night at Mr.
Beers'. In our ride to-day we passed through Ithaca. It is
a pleasant growing village and has a larger proportion of
public buildings than is usual. Mr. Beers has a pleasant,
neat situation.
October 29. The weather is pleasant and mild this
morning. This was unexpected yesterday, as it then was
chilly and stormy. Attended church with Mr. Beers' family.
Heard Dr. Beers preach from Isaiah, sixth chapter and ninth
verse. In the afternoon heard Mr. Finna preach from Mat-
thew, twelfth chapter and thirtieth verse. When we returned
home it rained in torrents and the wind blew a gale.
October 30. Another pleasant morning, but cool. We
are expecting Mr. and Mrs. Holly to call for us to proceed on
our homeward journey. Called at Mr. J. Beers'. He has an
330 Ye Historic of Ye Town of Greenwich
interesting lady. Mr. and Mrs. Holly came before we
returned. After dinner we set out taking leave of Mr.
Beers' family. This being the last family of our acquaint-
ance in this vicinity. The idea of returning to my friends
again gave me pleasure, but still I felt a reluctance, which I
gave no reason for. We found the roads muddy. In this
country we saw great quantities of black logs and stumps.
Our road lay between two ranges of mountains that were
covered with pines, cedars and hemlocks. We frequently
came in sight of the Owego River. This evening we passed
through a beautiful grove of pine trees. Arrived at Owego
after dark,
October 31, A very pleasant morning, which makes
Owego appear very pleasant. The houses are generally
large and painted white. The church and court house are
fine buildings. We left Owego this morning, passed through
Nanticoke and Chenango Forks. The last is an agreeable
looking village, is very neat and a place of considerable
business. We forded the Chenango Creek here, although
there was a good bridge. We entered into the spirit of the
village and did our part toward bringing the bridge com-
pany to terms. We continued our ride through a pine
country in a valley with mountains on each side until we
came to the great bend in the Susquehanna River, We
crossed the river and came into the State of Pennsylvania,
We found here a very different road. We were crossing the
hills and mountains continuously. Reached the borders of
New Milford, where we spent the night,
November i. What a change in the weather. This
morning it rains hard, and appears like the commencement
of a week's storm, but about twelve it ceased to rain and we
set out again, I was disappointed at seeing New Milford,
There are a few handsome houses, but no village. There is
no cessation to the hills. We were continuously ascending
or descending them, I do not think we travelled half a mile
on level ground to-day, and to finish we ascended Elk Moun-
tain and put up for the night, feeling fatigued, but am well.
We saw a curiosity to-day, which excited considerable merri-
ment. It was an ox harnessed before a wagon. The driver
said he had set up a new line of stages. My gallant observed
it was an opposition which he consented to,
November 2, Passed the remainder of a dismal range of
mountains. They make muddy and bad travelling. The
ground where it is not covered with bushes is covered with
A Journey by Stage in 1826 331
black or moss-grown logs. Indeed I saw nothing that was
pleasant. At eight this morning we came to Belmont. This
is pleasant, but not as agreeable as Pleasant Mount one
mile farther. I have been informed that on Monday of this
week two men were hunting. One of them had shot a deer
and was dressing it, when he was discovered by the other and
taken to be a deer. He instantly shot him through the
breast and he died immediately. Deers, bears, wolves,
panthers and foxes are not uncommon here. At Pleasant
Mount, we took the old turnpike road, that was not so hilly,
nor so muddy, but led through a desolate and barren coun-
try which was more disagreeable than we travelled through
yesterday. Bethany is the first village we saw in this state.
It is small, has a church, academy and court house. This
was the only church we saw in the State of Pennsylvania,
and the only neat and flourishing village. This afternoon
we rode beside the Dy berry Creek for several miles, and after
travelling until evening we passed the Lackawaxen River,
where we put up for the night. They have it in contempla-
tion to make a canal beside this river for the purpose of
obtaining coal from some of the mountains.
November 3. A clear morning and we set out early and
rode five miles, and then came out on the " Mountrose Turn-
pike. " This road I have been wishing to see ever since we
left Owego. Our friend Mr. J. Beers advised us to take the
"Mountrose Turnpike." When we were at Owego, we
were advised by a number to take the "New Burge," so we,
thinking those nearest knew the best, took their advice and
to my sorrow for we had a dull and unpleasant road. Took
dinner at Milford. This place and Bethany are the only
villages we saw in this state. A short distance from Milford
we crossed the Delaware River on a flat ferry-boat. They
were building a noble bridge over the river. We now came
into the State of New Jersey and found the land appeared
much more productive. We travelled to Franklin, where
we spent the night.
November 4. This morning we rode through Sparta and
"Berkshire" and after riding a few miles farther we came on
the side of a mountain, which was from fifty to sixty feet
down a precipice and as many feet higher than the road and
in this frightful situation we travelled some distance. Dover
is small, but full of manufactories, iron factories in particu-
lar. A few miles back we passed an iron mine from whence
they were taking the ore and conveying it to the furnaces.
332 Ye Historic of Ye Town of Greenwich
Hanover is the next place of any size. Here is a neat little
church, the first one we have seen in New Jersey, or in a
day and a half's ride. Orange is a pleasant village and larger
than any we have seen since we left the State of New York.
November 5. We rode this morning to Newark. This
is a larger place than any we have seen in some days. It will
almost compare with Utica as to size, but not as to business,
Newark is large and elegant and is more than commonly
pleasant in its appearance. On leaving Newark we took the
Hoboken Road and passed over the Passaic River. We had
a delightful ride. The road was hard and smooth, made of
gravel with a row of willow trees on each side. It is said
that this road is thronged with Yorkers through the simimer
season. We arrived at Hoboken about one o'clock and
crossed over to New York, and with pleasing emotions
hastened to our friends.
November 6. Left New York about two o'clock and
arrived home in the evening in a storm of rain.
A weekly packet, or stage boat, was established between
New York and Mianus from the landing above the bridge, as
early as 1696; from Cos Cob in 1710; and from Rocky Neck
at the landing near the mouth of Horseneck Brook in 1725.
These boats were fitted up to carry passengers and many
availed themselves of this mode of travel to and from the
City of New York. The principal purpose of these boats,
however, was to carry produce from the Town of Greenwich
to the city, and at one time there were two boats running
from Mianus, three from Cos Cob, and two from Rocky Neck.
In the early days potatoes were the staple crop and during
the potato season as many as twenty-eight thousand bushels
of this product have been shipped from the Town of Green-
wich to the City of New York in one week. It was not an
unusual sight to see a line of carts, each containing fifty
bushels of potatoes, extending from the landing at Cos Cob
to the Hub, waiting for a chance to unload. The potato
crop in the Town of Greenwich frequently controlled the
price in the New York market. Later on, after the farms
were well cleared of trees and underbrush, a variety of crops,
including hay and grain, as also poultry, cattle, sheep, and
Packet Boats 333
swine were raised. Shipments of poultry by these market
boats near Thanksgiving and Christmas have been as high
as four thousand pounds for one week ; hay two hundred and
ten tons ; and butter one thousand and five hundred pounds,
each during one week. After the Civil War apples were
extensively raised and shipments of these for one week have
been as high as six thousand and five hundred barrels. The
orchards have since been ruined by the canker worm and the
San Jose scale. The last market boat that ran from Cos Cob
was the E. M. J. Beatty, Captain Stephen Ferris, which made
her last trip in 1890. The George and Edgar, Captain
Chauncey Smith, made her last trip in 1894, and the James
K. Polk, Captain John L. Lockwood, ran a season or two
longer and then was discontinued. At Rocky Neck, The
Greenwich and New York Navigation Company now rims a
tri-weekly freight boat to New York. At the present time
more produce is shipped into the Town of Greenwich than
there is shipped out of it.
Packet Boats running from Mianus.
Vessel. Captain.
Unknown, Samuel Peck.
Unknown, Nathaniel Peck.
Emeline, Henry Whelpley.
Caroline Peck, Solomon Peck.
Adaline, Uriah Lockwood.
Little Phebe, Stephen Morrell.
Edge Elnora, Jacob Morrell.
William S. Horner, David Ferris.
William S. Horner, Andrew J. Newman.
Milton, John L. Lockwood.
George and Edgar, Chauncey Smith.
James K. Polk, John L. Lockwood.
Packet Boats running from Cos Cob.
Vessel. Captain.
Unknown, Nathaniel Close.
Unknown, WiUiam Knapp.
334 Ye Historic of Ye Town of Greenwich
Vessel.
Plough Boy,
Tradesman,
Ann Maria,
Billy Martin,
Sarah Bush,
Telegraph,
Confidence,
Fashion,
Telegraph,
Stella, ^
Stella,
J. C. R. Brown,
President,
President,
Deep River,
E. M. J. Beatty,
Captain.
Robert Clark.
Robert Clark.
Robert Clark.
Robert Clark.
Ard Knapp.
Ard Knapp.
Charles Stud well.
James Waring.
George W. Marshall.
George W. Marshall.
George W. Brush.
George W. Marshall.
George W. Marshall.
John Marshall.
William Scott.
Stephen Ferris.
Packet Boats running from Rocky Neck.
Vessel.
Unknown,
Unicorn,
George Washington,
Theodore, ^
Theodore,
Ann Amelia,
Ann Amelia,
Mary Willis,^
Telegraph, ■*
Theodore,
Comet,
Deep River,
Locomotive, ^
Locomotive,
Captain.
Daniel Smith.
Daniel Merritt.
Daniel Merritt
Augustus Lyon.
Daniel Merritt.
Caleb W. Merritt.
Wilhs J. Merritt.
Caleb W. Merritt.
WilHs J. Merritt.
Lewis A. Merritt.
Caleb W. Holmes.
Luther Holmes.
William Scott.
Caleb W. Holmes.
Charles H. Holmes.
and
I Built at Palmer and Duff's Shipyard, launched October i, i860.
' Built on Pipen Island at Rocky Neck.
3 Built on the shore of the Mianus River at Indian Field, launched April
10, 1837.
* Built on the westerly shore of Indian Harbor, near Davis' Mill, in 1840.
5 Built at Pahner and Duff's Shipyard in 1850.
Steamboats 335
Vessel. Captain.
Lizzie A . Towle, Charles H. Holmes.
David Nelson, Charles H. Holmes.
Mennucatuck, Charles H. Holmes.
The first line of steamboats on Long Island Sound was
established on the twenty-first day of March, 1815, when the
Fulton arrived at New Haven from New York with thirty
passengers. The trip took eleven and one half hours and it
was the first one of the semi- weekly trips between New York
and New Haven arranged to be made by this boat.
Just when the first steamboat commenced stopping at
Rocky Neck (Greenwich) is not definitely known, but as
near as can be ascertained there was a boat running from
there to New York a few years after the above date. Among
the boats were the Nimrod, Oliver Wolcott, Fairfield, Cricket,
John Marshall, Norwalk, Stamford, and Cataline. They were
either from Norwalk or Stamford. The Cataline ran until
shortly after the close of the Civil War, when William M.
Tweed located in Greenwich and built the Americus Club
House on the point where the residence of Elias C. Benedict
now stands. William M. Tweed was the principal organizer
of the Greenwich and Rye Steamboat Company, which was
incorporated on the sixth day of March, 1866, under the
joint-stock laws of the State of Connecticut with a capital
stock of $75,000.00, of which $70,000.00 was paid in. A
great deal of this stock was sold to the residents of Greenwich.
Mr. Tweed, however, retained two hundred shares. The
ofiicers of the company were Captain Thomas Mayo, Presi-
dent; and Sanford Mead, Secretary. The principal object
of this company was to run a steamboat to New York daily
and return. It purchased the famous John Romer, which
was built by Harlan and Hollings worth, and originally cost
$50,000.00, but as her owners were financially embarrassed
the company obtained her for $35,000.00. The boat com-
menced running in 1866 and was said to have been the fastest
one on the sound. Stephen G. White was the captain and
336 Ye Historic of Ye Town of Greenwich
Billy Witherwax the pilot. The John Romer was exceedingly
popular and it was not an unusual sight to see between two
hundred and three hundred passengers disembark at Rocky
Neck on pleasant days. The gross receipts for the first year
were $21,763.15, expenses $21,417.28. This boat ran two
seasons, after which she was sold. After this, arrangements
were made to have the Norwalk, or Stamford, boat stop.
Among the number were the Ella, she ran foul of a spar
standing in a sunken vessel in the Hell Gate and sank,
Stamford, Shippan, Nellie White, and the Shady Side.
Captain Charles H. Holmes ran the steamer Greenwich
for the seasons of 1879 and 1880, and then returned to sailing
vessels, which he continued to run until 1886, when that
mode of transportation was permanently discontinued by him.
The steamer Maid of Kent was then placed on the line and
was run continuously by him until the tenth day of July, 1902,
when she was succeeded by the General Putnam. After the
death of Captain Charles H. Holmes, on the seventeenth day
of March, 1903, his son, Frank J. Holmes, succeeded him in
the business and ran the General Putnam as her captain until
April, 1907, when the passenger service was discontinued,
and a line exclusively for freight established.
In 1908, The Greenwich and New York Navigation Com-
pany was incorporated with a capital of $25,000.00, which
took over the business of Captain Holmes. The officers of
this company are (191 1), William J. Smith, President;
David K. Allen, Vice-President; Amos W. Avery, Secretary;
James Maher, Treasurer; and Frank J. Holmes, General
Manager. The freight boat Sarah Thorp has been running
since April, 1907.
Another mode of travel and transportation was intro-
duced on the twenty-seventh day of December, 1848, when
the New York and New Haven Railroad Company ran its
first passenger train through the Town of Greenwich, and
opened the line for traffic the following month. The road
was originally single track and the motive -power steam.
Trolley Line 337
Double-tracking from New Haven to New Rochelle was
commenced in 1851 and completed in 1852, Four-tracking
from Port Chester to New Rochelle was commenced in 1885.
The original layout through the Town of Greenwich was
straightened, grades reduced, and four- tracking commenced
in 1893. The motive-power between New York and Stam-
ford was changed to electricity in 1907, the electricity for
this zone being generated at the power-house, which is
located just south of the railroad tracks at Cos Cob.
Trolley Line.
Incorporated, 1893.
Charter amended in 1897, 1899, 1901, 1903, and 1905.
The Greenwich Tramway Company was incorporated by
an act of the General Assembly passed in 1893, when it was:
Resolved that William J. Smith, Noah C. Rogers, R.
Jay Walsh, John Dayton, Heusted W. R. Hoyt and Whit-
man S. Mead, together with such persons as may be asso-
ciated with them, are hereby constituted a body politic and
corporate by the name of The Greenwich Tramway Com-
pany.
The time for organization was extended in 1895.
Construction work was commenced in the spring of 1901,
and the first trolley car was run into the Town of Greenwich
from Port Chester on the fifteenth day of August, 1901. As
fast as sections of the line were completed, they were opened
for traffic. The trolley lines in the Towns of Stamford and
Greenwich, and in the Village of Port Chester, were author-
ized to be merged into one company by an act of the General
Assembly passed in 1903, called The New York and Stam-
ford Street Railway Company. This company was in turn
absorbed by the Connecticut Railway and Lighting Com-
pany in 1905.
The Connecticut Railway and Lighting Company was
originally known as The Gas Supply Company, which was
33^ Ye Historic of Ye Town of Greenwich
incorporated in 1 895 ; name changed in 1 899 to the Connecti-
cut Lighting and Power Company ; and name again changed
in 1 90 1 to the Connecticut Railway and Lighting Company.
Business Centres.
Greenwich, Old Town, now known as Sound Beach,
never attained any prominence as a business centre. The
inhabitants at that place usually transacted such business as
was necessary for their comfort and maintenance at Stamford.
Postal communications between New York and Boston
were first established in 1673, and Dumpling Pond, now
known as North Mianus, being on the King's Highway,
became the first business centre of the town. It was here
that the first mills in the town were built, and just above
where the first packet boat made its landing. It supported
two taverns and a general store. It retained its prestige
until 1788, when the old bridge at Mianus was rebuilt and
made into a cart and wagon bridge. The Post Road was
then changed to run through Mianus and to cross the river
at that point. Mianus then became the business centre of
the town and retained its prestige for over one hundred
years. It maintained three general stores, a lumber yard,
a grist-mill, and a tavern. On the arrival and departure of
the market boats it was a scene of great activity with its
crowd of farmers with their loads of produce, who purchased
their supplies at one of the general stores. The market
boats also made connection with the stages for the North and
East. After 1885, the business began to fall off, owing to so
much produce being used for home consumption, and after
the last market boats stopped running, in 1896, the place
presented quite a deserted appearance, the business having
gradually drifted over to Horseneck, now known as the
Borough of Greenwich.
Cos Cob was next in prominence to Mianus and at one
time had two general stores and a grist-mill, but with its three
market boats it is probable that, occasionally, a larger volume
H U
(0 a
I m
z
a:-°
0 a
m z
55
1 z
w
z
< ID
z u
ID ui
Q
Business Centres 339
of business was transacted here than at Mianus, Like Mianus,
the business has gone to the Borough of Greenwich.
East Port Chester has always been more of a residential
than a business centre. Its development commenced in
about 1853, and it has built up so quickly that it now sup-
ports four different churches, the German Lutheran, the
Danish Lutheran, the Slovak Lutheran, and the Roman
Catholic. In 1899, James J. Nedley, a police officer, was
assigned to patrol the streets for the first time. This village
is still growing rapidly.
At the time the Borough of Greenwich, formerly Horse-
neck, was incorporated in 1854, there were on Greenwich
Avenue only three or four small stores and a couple of meat
markets. Very little, however, of the charm of this delight-
ful place was known prior to the advent of William M.
Tweed, who located here soon after the Civil War. He
first built the Americus Club House on the point where the
residence of Elias C. Benedict now stands ; on the fifth day of
January, 1867, he obtained a lease of the grounds, consisting
of about eight acres, for seven years; organized the Green-
wich and Rye Steamboat Company in 1866, which purchased
the famous John Romer to make daily trips from Rocky
Neck to New York; later built a palatial residence in the
centre of the borough on the property now owned by Mrs.
Anderson, and in many other ways started business activity
in the borough. After the collapse of the Americus Club,
the club house was remodelled and run as the Indian Harbor
Hotel until 1895, when the property was sold to Elias C.
Benedict. This hostelry was a rendezvous for many promi-
nent New Yorkers, some of whom recognized the advantages
the town offered as a place of residence and located here.
It was not, however, until after 1886 that the Borough of
Greenwich obtained the supremacy over either Mianus or Cos
Cob as a business centre. Its growth during the last fifteen
years has been remarkable and beyond the expectations of
the most extreme optimists. It is now commercially, politi-
cally, and financially the centre of the Town of Greenwich.
340 Ye Historic of Ye Town of Greenwich
Industries.
The principal industry is farming, although at present
the farms are gradually being merged into large estates, or
cut up into plots for residential purposes. There are, how-
ever, a few manufactories.
THE GREENWICH IRON WORKS.
Reference, Greenwich Graphic, Feb. 8, 1908.
The Greenwich Iron Works, more familiarly known as
the Rolling Mills, were located on the Mianus River a short
distance above the Steep Hollow (North Mianus) District
Schoolhouse, and were started in 1829 by Robert Cox, who
had been an ironworker in England. He soon after took
in his brother, William Cox, as partner, and the firm was
known as the Cox Brothers. It, however, was not a financial
success. Douglass and Gold soon succeeded them, with
indifferent success for a time, when Mr. Roberts took posses-
sion of the mill and ran it. It was afterwards bought by
James H. Holden, and Barrington Hicks, who was well
known in this vicinity, was superintendent of it until 1857.
That was the year of the great panic and the mill succumbed
under the financial stress.
John Hughes then made a contract with Holden to run
the mill on shares, or something of that kind, from 1857 to
1 86 1. The mill then turned out bar iron for tires, horse-
shoe nails, rods, and axe iron. In 1861, at the time the Civil
War broke out, Mr. Hughes took in Lorenzo Finney as a
partner, and they made a specialty of spike iron. Later Mr.
Finney handled the entire business and made his contract
direct with Mr. Holden. From 1861 to 1864 spike iron rose
in price from $60 to $200 per ton, and Mr. Holden made
$75,000 net in the year 1864, when he got the output of these
mills.
After the war closed prices began to drop and he lost
heavily, and the mill changed hands again, and was bought
by Pettit, Ayres, and Davenport. They were the owners of
Industries 341
the Stillwater Rolling Mills, situated on the Rippowam River,
in Stamford, In the fall of 1879 business began to run
behind, owing to the fact that other large mills had been
established at tide water, and this mill was too far away to
compete with them, because of the additional cost for
cartage, and the mill was abandoned in the spring of 1880.
THE WIRE MILL.
Reference, Greenwich Graphic, Feb. 8, 1908.
The Wire Mill, which was located just a short distance
below the Rolling Mills, was always owned by the same
people who controlled the Rolling Mills. At first it was used
for making fine wire and pump chains. At the time hoop-
skirts were in the height of fashion, 1859 to 1868, this mill
was kept busy making hoopskirt wire. After the passing of
the hoopskirt the mill soon closed down, which was probably
in 1868.
swan's paper mill
Reference, Greenwich Graphic, Aug. 15, 1908.
Swan's Paper Mill was located on the Mianus River
between the Steep Hollow (North Mianus) District School-
house and the Rolling Mills. It was built by Walter Swan
about 1800, and a very fine quality of linen paper was manu-
factured by this mill, which was used for ledgers and writing
paper. Mr. Swan died in 1825, and his widow and son ran
the mill until it was destroyed by fire a few years later.
A sawmill was soon thereafter erected on the same site
by Henry Cox, who married Mr. Swan's daughter. Charles
Stevens put in some lathes in a portion of the building, which
were used in making axe handles and spokes for carriage
wheels. The supply of suitable hickory for this purpose
soon gave out and the enterprise was abandoned.
Later George Peabody made a hand sewing-machine
here, which turned with a crank, and sold for five dollars.
Although he made a very good thing of it, he, too, passed
along with the rest.
342 Ye Historic of Ye Town of Greenwich
Soon after that, Simon Ingersoll, the famous inventor,
who probably made the first automobile in this country,
occupied the old mill, but his son, S. C. Ingersoll, succeeded
him in a short time. The son passed along, too, after a
short stay, and a Mr. Carter occupied it in the sixties and
used the mill for his machines for grinding shoddy, which
made so many fortunes during the Civil War. The shoddy
business came to an end about 1869. Mr. Cox then took
possession of the mill and converted it into a country cider-,
saw-, and feed-mill, and it remained the same until destroyed
by fire during the summer of 1909.
THE RIPPOWAM WOOLLEN MANUFACTURING COMPANY.
Incorporated, 1895.
The Rippowam Woollen Manufacturing Company com-
menced the manufacture of plush carriage robes and horse
blankets in January, 1896, at North Mianus, and continued
in business until November, 1899, when it was dissolved.
THE MIANUS MANUFACTURING COMPANY.
Incorporated, 1899.
The Mianus Manufacturing Company on the second day
of November, 1899, purchased the plant and machinery
which was formerly operated by the Rippowam Woollen
Mantifacturing Company, at North Mianus.
This plant is located on the site of the old Rolling Mills
and was erected for the special purpose of the manufacture of
plush carriage robes and horse blankets. The officers of
the company are (191 1), Thomas I. Raymond, President;
Whitman S. Mead, Vice-President; Minor D. Randall,
Secretary ; and Frederick A. Springer, Treasurer and General
Manager.
Under efficient management, competent workmen, and
the maintenance of the quality of the product, the business
has rapidly increased and the product is distributed in every
state and territory in the United States. An extensive line
Industries 343
of automobile robes has been added and every desirable
quality and style to meet the demand of the trade is being
introduced. Thousands of yards of plush are sold to manu-
facturers of fur robes for lining purposes, and also for the
making of velour gloves.
In 1907 the company introduced the manufacture of
imitation fur fabrics, which are so realistic in appearance and
quality as to successfully imitate natural furs, and this new
product has since been largely used in the manufacture of
infants', children's and misses' cloaks, as well as for coat
linings and imitation fur robes. At the present time practi-
cally all the large jobbing manufacturers of cloaks in the
United States are using the product of The Mianus Manu-
facturing Company, which has been trademarked. The
business has grown so rapidly as to compel largely increased
facilities and a most satisfactory volume of business is now
successfully distributed by the company, which has over
sixty thousand square feet of floor space devoted exclusively
to specialties handled by it.
The carriage and automobile robe output is contracted
for yearly by one of the largest horse-blanket houses in the
country, that distributes the robes and blankets through a
force of forty-eight efficient salesmen. The plush goods and
imitation fur fabrics are sold direct by the company, which
is now well established on a sound substantial basis, and
good dividends are being paid to its stockholders.
VOLUNTEER ROCK DRILL COMPANY.
Incorporated, 1891.
Sound Beach.
The Volunteer Rock Drill Company was incorporated on
the twenty-fourth day of March, 1891, as a joint-stock com-
pany for the purpose of manufacturing steam drills. It
continued in business at Sound Beach for about five years
and then was abandoned.
344 Ye Historic of Ye Town of Greenwich
THE RIVERSIDE WATER COMPANY.
Incorporated, 1903.
The Riverside Water Company was incorporated by an
act of the General Assembly passed in 1903, whereby it was:
Resolved, that William J, Tingue, Nathaniel Witherell
and Henry H. Adams, all of Greenwich, in Fairfield County,
be and they are hereby, with their successors and assigns,
created a body politic and corporate by the name of The
Riverside Water Company [etc.J.
CONTINENTAL MOWER AND REAPER COMPANY.
Incorporated, 1865.
Riverside.
The Continental Mower and Reaper Company was incor-
porated on the thirteenth day of September, 1865, as a joint-
stock company with a capital stock of $100,000.00 for the
purpose of manufacturing the Continental Mower and the
Continental Reaper, and all other agricultural implements.
A large amount of this stock was taken by the inhabitants of
the Town of Greenwich and Shadrach M. Brush was elected
its president. It erected a large plant on the easterly side
of the Mianus River a short distance south of the draw-
bridge and manufactured a considerable number of the
mowers and reapers. Many of the farmers in the town used
the machines. The undertaking, however, was not a success,
and the property was sold in 1867 to Martin H. Shepard,
who converted the plant into a cottonseed-oil factory. This
was continued until about 1870, when the plant was aban-
doned and the business removed to New Orleans.
THE MIANUS MOTOR WORKS.
Incorporated, 1904,
formerly the
BROOKLYN RAILWAY SUPPLY COMPANY.
Mianus.
The Brooklyn Railway Supply Company was incor-
porated imder and by virtue of the laws of the State of New
Industries 345
York on the second day of December, 1880, for the purpose
of manufacturing railway sweepers, apparatus, furniture,
and such other manufactured articles as are required and
used by railway companies. It located at Mianus in the
summer of 1890, where it continued in business until the
twenty-ninth day of December, 1904, when it was merged
into The Mianus Motor Works, which was incorporated on
the same day, under and by virtue of the laws of the State of
Connecticut, with a capital stock of $100,000.00, for the pur-
pose of the manufacture and sale of engines, motors, machin-
ery and the necessary attachments for the application of
power; the manufacture and sale of wood and metal vessels
and boats, and the sale of motors, machinery, and boats, as
the agents for others. The erection and maintenance, under
previously acquired rights, of dams and the grinding of grain,
etc.
The construction of a larger plant was commenced on the
eighth day of August, 1910, in the City of Stamford, which is
now in operation.
Officers, 191 1, George Gray, President; Frederick A.
Hubbard, Vice-President and General Counsel ; Augustus P.
Avery, Secretary; and Charles B. Allyn, Treasurer.
PALMER AND DUFF's SHIPYARD.
Cos Cob.
Palmer and Duff's Shipyard was located at Cos Cob on
that part of the David Bush property which, during the
Revolutionary War, was occupied by salt works. In 1848,
this property was bought by Thomas Gilbert, William
Cantrell, and John Midwinter and operated as a shipyard.
John Duff bought the property on the twenty-third day of
November, 1848. In 1851 he took in as a partner William
White, and about three years later Charles Bams became a
partner. The shipyard was operated by the firm of White,
Bams, and Duff until 1855, when Denom Palmer bought
out the interests of White and Bams, and the firm became
34^ Ye Historic of Ye Town of Greenwich
Palmer and Duff, Silas W., son of Ard Knapp, became a
member of the firm in 1866, and continued as such until his
death on the twenty-eighth day of March, 1870, when the
firm again became Palmer and Duff. The principal business
of the shipyard was the overhauling, repairing, and building
of sailing vessels. Owing to the advanced age of the mem-
bers of the firm, the business was discontinued in 1907, the
partners being eighty-eight and eighty-three years of age
respectively.
PALMER BROTHERS.
Cos Cob.
This concern first started in business under the ownership
of Frank T. Palmer in 1888, at Dumpling Pond, now North
Mianus, where a plant was erected, and telephone and elec-
trical supplies were manufactured. A few years later, after
gasoline came into use as a means of generating power, the
manufacture of gasoline engines and launches was com-
menced. In 1 90 1, through efficient management and com-
petent workmanship, the business had grown to such an
extent that the plant was too small to satisfactorily turn out
the work, so another plant was erected at Cos Cob, where
launches were exclusively manufactured. This plant was
enlarged in 1905, 1908, and 1909, so that now both gasoline
engines and launches are manufactured at Cos Cob, and the
plant at Dumpling Pond only used in a small way.
The Palmer Brothers have kept right along with the
march of improvements and are right up to date, and to-day
are shipping their gasoline engines and launches all over the
world.
WILCOX FACTORY.
Riversville.
The Wilcox Factory was erected in September, 1828, at
Riversville, by Josiah Wilcox, formerly of Berlin, Connecti-
cut, for the manufacture of tinners' tools. The building was
originally thirty feet by thirty-five feet, but was added to
Industries 347
from time to time, as the business increased. In 1858 the
manufacture of carriage hardware was added. The business
was continued until 1904, when the factory was abandoned
on account of competition and extra charge for cartage.
GEORGE M. REYNOLDS.
Glenville.
The main factory building, now occupied by George M.
Reynolds for the manufacture of blown furs, roundings, etc.,
used in the manufacture of hats, was built by his father,
Solomon Reynolds, in 1872. The plant was first operated by
Augustus Lyon, of Weaver Street, and Joseph Carter, now of
Port Chester, who leased the building from Solomon Rey-
nolds. They put two or three machines in the building to be
used for the purpose of making furs for hatters, and ran the
same for about six months, when they gave up the under-
taking. Solomon Reynolds bought the machines from Lyon
and Carter and started manufacturing the same materials.
He gradually increased the business and at the time of his
death, in 1900, he was running eight machines. He was
succeeded by his son, George M. Reynolds, who converted
also the old grist-mill adjacent, which was built sometime
prior to the Revolutionary War and abandoned about 1900,
into a factory for the manufacture of hxrs. There are now
sixteen machines operated in these two buildings.
AMERICAN FELT COMPANY.
Incorporated, 1899, New Jersey,
formerly
THE HAWTHORNE MILLS COMPANY.
Glenville.
It is somewhat uncertain just when a plant for the manu-
facture of woollen and cotton goods was first erected at
Glenville. There was, however, a small factory in operation
at the time Jared Peck conveyed the premises on the easterly
side of the Byram River to the Byram Manufacturing
348 Ye Historic of Ye Town of Greenwich
Company on the twelfth day of September, 1814. The
Byram Manufacturing Company ran the mill until the first
day of May, 1829, when it sold out to George L. Cornell and
Samuel G. Cornell of Brooklyn. Samuel G. Cornell went
into bankruptcy in 1852, and the property was conveyed to
Ralph Henry Isham, who changed the name to the Glenville
Woollen Company. He ran the mill for two or three years,
but was unable to make it pay, and sold out on the twentieth
day of November, 1855, to Augustus Whitlock. He ran the
mill until the twenty-fifth day of May, 1864, when he sold
out to Amos D. Lefevre, who took his son Samuel in the
business with him in 1868. They ran it until about 1874,
when it was sold to Hoyt, Sprague and Company, who
changed the name to the Glenville Mills. In 1875 the
property was attached to secure the payment of the sum of
$30,000.00 and bought in by Nathan Hodgson of Granby,
Oswego County, New York, who sold the same on the
sixteenth day of August, 1875, to William J. Tingue of Pater-
son, New Jersey. He formed the partnership firm of Tingue,
House and Company, and manufactured woollen, worsted,
cotton, and mixed goods. They ran it as such until the
thirteenth day of February, 1892, when it was incorporated
as a joint-stock company by the name of The Hawthorne
Mills Company. It ran as such until the eighth day of
February, 1899, when the American Felt Company, a cor-
poration created early in 1899, under and by virtue of
the laws of the State of New Jersey, acquired the plant.
It manufactures felt and machinery cloths at these mills.
Officers, 191 1, William H. Sweatt, President; Robert F.
Herrick, Vice-President; George F. Willett, Treasurer; and
Winthrop D. Smith, Secretary.
THE GLENVILLE POWER AND WATER COMPANY.
Incorporated, 1903, charter amended in 1909.
The Glenville Power and Water Company was incor-
porated by an act of the General Assembly passed in 1903,
whereby it was :
Industries 349
Resolved, that William J. Tingue, Nathaniel Witherell
and Henry H. Adams, all of Greenwich, with such other
persons as shall be associated with them, are, with their
successors and assigns, hereby constituted a body politic and
corporate, under the name of The Glenville Power and
Water Company, etc.
RUSSELL, BURDSALL AND WARD BOLT AND NUT COMPANY.
Incorporated, 1901, New York,
formerly
RUSSELL, BURDSALL AND WARD.
Pemberwick.
The property at Pemberwick was acquired by John C.
Sanford about 1830, who erected thereon a button factory,
which he operated for a while, then sold out to Isaac D.
Russell and went to Stamford. Mr. Russell associated with
him two partners and continued the business under the style
of Russell, McKay and Beach. On the sixteenth day of
October, 1845, Ellwood Burdsall and WilHam E. Ward,
composing the firm of Burdsall and Ward, hired a room and
water power from Russell, McKay and Beach, and started
their bolt, nut, and screw factory. In 1852 their business
had increased to such an extent that they admitted Isaac D.
Russell as an equal partner, he putting in the desired amount
of funds. The manufacture of buttons was discontinued and
the screw factory was operated under the well-known partner-
ship firm of Russell, Burdsall and Ward, composed of Isaac D.
Russell, Ellwood Burdsall, and Wilham E. Ward. It ran as
such until the twenty-sixth day of December, 1866, when it
was incorporated under and by virtue of the laws of the
State of Connecticut as a joint-stock company, under the
name of Russell, Burdsall and Ward, with a capital stock of
$300,000.00, for the purpose of manufacturing bolts, nuts,
rivets, washers, screws, and other hardware of iron, or other
metals, etc. This corporation operated the plant until the
twenty-ninth day of April, 1901, when it was merged with
350 Ye Historic of Ye Town of Greenwich
the Port Chester Bolt and Nut Company into the Russell,
Burdsall and Ward Bolt and Nut Company, a corpora-
tion created under and by virtue of the laws of the
State of New York with a capital stock of $2,000,000.00,
which now operates the plant at Port Chester as well
as at the one at Pemberwick, and manufactures the same
articles.
Officers, 1910, W. L. Ward, President; Samuel Comly,
Vice-President; R. H. Burdsall, Treasurer; Ellwood Burdsall,
Secretary; and W. S. Comly, General Sales Agent.
ABENDROTH BROTHERS.
Incorporated, 1876, New York.
East Port Chester and Port Chester.
This concern was started in 1840 by William P. Aben-
droth and Philip Rollhaus under the name of the Eagle
Foundry for the purpose of manufacturing stoves and iron
cooldng-utensils, Mr. Rollhaus retired from the firm in
1845, and Mr. Abendroth took in, in his stead, his two broth-
ers, Augustus and John, and the name of the concern was
changed to William Abendroth and Brothers. Some years
later he took in also his brother-in-law, John D. Eraser. John
Abendroth withdrew from the firm in 1874 and Augustus
remained until his death in 1882. It was incorporated under
and by virtue of the laws of the State of New York in 1876,
under the name of Abendroth Brothers, and now manu-
factures stoves, coal and gas ranges, furnaces, hot water and
steam heaters, and plumbers' soil pipe and fittings. The
main plant is located on the westerly side of the Byram
River in the Village of Port Chester, and that part of the
plant in which plumbers' soil pipe and fittings are manu-
factured is on the easterly side of the same river in the
Town of Greenwich.
Ofiicers, 1910, JohnF. Mills, President ; Arthur R. Wilcox,
Vice-President; Charles I. Smith, Secretary; and Fred W.
Hoose, Treasurer.
Industries 35i
GEORGE MERTZ' SONS.
Incorporated, 1907.
East Port Chester.
This concern was organized on the first day of June, 1872,
as a partnership, by George Mertz and Emil C. Boemer,
under the firm name of Mertz and Boemer, for the purpose
of manufacturing building materials. It was incorporated
on the seventh day of January, 1907, under the name of
George Mertz' Sons, which continues to maniifacture the
same materials.
Officers, 1910, Louis C. Mertz, President; George E.
Mertz, Vice-President; Frank C. Mertz, Secretary; and
James H. MacCullough, Treasurer.
NEW LEBANON IRON FOUNDRY.
East Port Chester.
This concern was started in 1901 by Joseph A. Taylor
under the name of the New Lebanon Iron Foundry for the
purpose of casting parts and fittings for general machinery.
HAWTHORNE BRASS FOUNDRY.
East Port Chester.
This concern was started in 1904 by John Weug under
the name of the Hawthorne Brass Foundry for the purpose
of doing general job work in bronze, bell metal, brass, and
in all kinds of mixtures.
DISTILLED MINERAL WATER COMPANY.
Incorporated, 1901, New York.
East Port Chester.
The Distilled Mineral Water Company was incorporated
in 1 90 1, under and by virtue of the laws of the State of New
York, for the purpose of manufacturing carbonated bever-
ages, ginger ale, sarsaparilla, soda, and all other kinds of soft
drinks. It is now operated and controlled by Chris P.
Neilsen.
352 Ye Historic of Ye Town of Greenwich
C. IRVING HALE.
East Port Chester.
C. Irving Hale commenced the operation of his plant for
carpet cleaning and upholstering on the thirtieth day of May,
1902. He also renovates feathers and does cabinet work.
E. M. MERRITT's shipyard.
Rocky Neck.
This shipyard was started in 1858 by Lockwood Clark
and Thomas Ritch, but was taken over by Augustus Mead
in the winter of 1862, and then operated by Ephraim M.
Merritt. He sold out in 1866 to Roswell Ferris and removed
to Norwalk, Connecticut. The yard was abandoned in
1871.
GREENWICH YACHT YARD.
Rocky Neck.
This concern started in business under the ownership of
Joseph E. Montells in 1904, for the purpose of building,
overhauling, outfitting, and general repairing of yachts of all
types.
STERLING FOUNDRY COMPANY.
Incorporated, 1885.
Rocky Neck.
The Sterling Foundry Company was incorporated in 1885,
as a joint-stock company, for the purpose of manufacturing
castings for gas stoves. It ran for about two years and was
then abandoned.
GREENWICH GASLIGHT COMPANY.
Incorporated, 1875.
The Greenwich Gaslight Company was incorporated by
an act of the General Assembly passed in 1875, whereby it
was:
Industries 353
Resolved, that Charles Nettleton, Charles H. Nettleton,
Gilbert Ackerman, John Dayton, William J. Mead, Frank
Shepard, Zophar Mead, H. W. R. Hoyt and Joseph E.
Brush, and such other persons as shall associate with them
for that purpose, are constituted a body politic and cor-
porate by the name of the Greenwich Gaslight Company,
etc.
THE GREENWICH GAS AND ELECTRIC LIGHTING COMPANY.
Incorporated, 1885. Amended, 1889.
Rocky Neck.
The Greenwich Gas and Electric Lighting Company was
incorporated by an act of the General Assembly passed in
1885, whereby it was:
Resolved, that Robert M. Bruce, A. Foster Higgins,
John Dayton, George Dayton, Thomas Mayo, Nathaniel
Witherell, John G. Reynolds and H. W. R. Hoyt are consti-
tuted a body politic and corporate by the name of The
Greenwich Gas and Electric Lighting Company, etc.
This concern was absorbed by the Connecticut Lighting
and Power Company on the twenty-sixth day of April, 1899,
and has since been known as the Connecticut Company, and
now (191 1 ) is called the Housatonic Power Company.
GREENWICH WATER COMPANY.
Incorporated, 1880. Amended, 1887, 1893, 1901, 1903, and
1909.
The Greenwich Water Company was incorporated by an
act of the General Assembly passed in 1880, whereby it was:
Resolved, that Elias C. Benedict, William Rockefeller,
Jeremiah Milbank, Sylvester Mead, Luke A. Lockwood,
John Voorhis, Philip W. Holmes, Luther P. Hubbard, A.
Foster Higgins, Allen H. Close and Edwin A. Knapp, be and
they hereby are, with their successors and assigns made and
established a corporation by the name of the Greenwich
Water Company, etc.
354 Ye Historie of Ye Town of Greenwich
GREENWICH MUTUAL FIRE INSURANCE COMPANY.
Incorporated, 1855.
The Greenwich Mutual Fire Insurance Company was
incorporated by an act of the General Assembly passed in
1855, whereby it was:
Resolved, that Zenas Mead, Joseph Brush, Samuel Close,
George J. Smith, Augustus Mead, William White, Thomas
A. Mead, William A. Ferris, Edward B, Hewes and Shadrach
M. Brush, and all other persons who may hereafter become
members of said company in the manner hereinafter pre-
scribed, be and they hereby are incorporated and made a
body politic by the name of the Greenwich Mutual Fire
Insurance Company, etc.
This corporation was voluntarily dissolved in 1910.
THE GREENWICH SASH AND DOOR COMPANY.
Incorporated, 1907.
Rocky Neck.
The Greenwich Sash and Door Company was incor-
porated in 1907, for the purpose of manufacturing, buying,
and selling sashes, doors, blinds, etc.
Officers, 1910, Joseph Brush, President; Henry Fenn,
Secretary and Treasurer.
HARRIE MOREHOUSE,
SUCCESSOR TO THE FENN & MOREHOUSE CO.
Borough of Greenwich.
This concern was started in 1894, for the purpose of
manufacturing doors, sashes, blinds, and all interior finish.
In 1905, Harrie Morehouse succeeded The Fenn & More-
house Co., and continues manufacturing the same articles.
QUARRIES.
The first stone quarried in the Town of Greenwich was
taken from the quarry on Byram Shore, which was opened by
CAPTAIN HENRY S. LOCKWOOD.
Industries 355
William Ritch and Thomas Ritch in 1840. In 1870 John
Voorhis and Sylvester Hill commenced the operation of quar-
ries on the Byram Shore and a little later a quarry was opened
near the old Toll Gate. The business reached its height in
1900, when owing to the introduction of concrete for build-
ing and construction purposes it began to decline, but is car-
ried on now by WiUis and Silas D. Ritch, and Jacob Voorhis.
The Second Congregational, the Presbyterian, the Epis-
copal, and the Roman Catholic Churches are all built of
stone quarried within the Town of Greenwich.
OYSTERS.
The cultivation of oysters in this vicinity was first com-
menced in 1850, when Captain Henry S. Lockwood, then of
Greenwich, Old Town, but now of Cos Cob, started planting
shells just before spawning time at the mouth of the Mianus
River. An examination of the shells in the early fall showed
that the spawn had set and that young oysters were in the
process of formation. As soon as these had sufficiently
matured they were taken up, placed on the market, and the
ground replanted with fresh shells. He was followed by
Andrew Ferris, Nelson Studwell, Abraham Brinkerhoff,
Samuel B. Lockwood, and others. Prior to that time the
oysters were taken from natural grounds. This was the
commencement of the development of planted grounds,
which are now cultivated so extensively and successfully.
Before the shells, or seed, can be planted on new ground it
has to be dredged over and the vegetable growth and other
foreign matter at the bottom removed. The first attempt to
cultivate oysters was not successful, owing to the destruction
of the beds by starfish, which killed the young oysters, and
the undertaking was abandoned. It, however, was started
again in i860, and has been successfully continued, as means
have been devised to remove the starfish from the beds
without disturbing the oysters. In 1878, Captain Henry S.
Lockwood had built the first steamboat in the United States
which was especially constructed for the oyster business.
356 Ye Historic of Ye Town of Greenwich
In 1849, the General Assembly of the State of Connecti-
cut passed its first act relative to the planting of oysters and
the staking out of oyster beds designated by the town
officials. This act was revised at the May Session, 1855,
and the General Assembly passed an act authorizing the
towns to appoint a committee to designate suitable places
for planting oysters, but ' ' no one person shall have set out to
him territory exceeding two acres in extent." Under the
revision of 1881, the law was so changed as to allow of grants
to any one person of territory to any extent, provided it was
not unreasonable. It also created the State Shell-Fish Com-
mission which has general supervision of the oyster industry
within the state. A few years after this change in the law
the oyster industry within the Town of Greenwich was at its
height. There were over twenty men residing in the town,
who were owners of oyster grounds, which gave employment
to upwards of one hundred different individuals. The
decline in the business began about 1890, owing to the culti-
vation of a better grade of oysters in different localities,
particularly at Providence, Buzzard's Bay, Cape Cod, Peconic
Bay, and Gardiner's Bay, so that now there are only a few
men remaining in the business. Among the number is
Captain E. Frank Lockwood, who, in 1905, organized the
Standard Oyster Company, which operates in Long Island
Sound west of Bridgeport, Peconic Bay, Gardiner's Bay, and
New York Bay south of Staten Island. It was bought by
the Andrew Radel Company in 1909, but still operates in
the same territory. In 1910, Captain E. Frank Lockwood
purchased a large tract of oyster ground at Rockaway and
another tract at the east end of Long Island, which he
expects to develop into one of the best grounds in America.
THE GREENWICH OBSERVER.
Established, 1877.
The first newspaper regularly published in the Town of
Greenwich was called The Greenwich Observer, and it was
ERWIN EDWARDS, EDITOR OF "THE GREENWICH GRAPHIC.
Newspapers 357
published by Keeler Brothers, editors and proprietors, who
had an office on the northerly side of Putnam Avenue a short
distance west of Greenwich Avenue. The first copy was
issued on the fifteenth day of November, 1877, ^^^ thereafter
every Thursday. It continued under this management until
the fourth day of April, 1878, when William Mead Keeler
became the sole editor and proprietor. It was sold by him
to B. F. Ashley on the twenty-first day of October, 1880, and
he in turn sold it to John K. Mead on the twentieth day of
November, 1880. It continued under the management of
Mr. Mead, as editor and proprietor, until it was consolidated
with The Greenwich Graphic on the third day of February,
1883.
THE GREENWICH GRAPHIC.
Established, 1881.
The first issue of The Greenwich Graphic was published
on the third day of December, 1 881, by Edwards Brothers,
editors and proprietors. The office was then on the easterly
side of Greenwich Avenue about opposite the truck house,
and it is now on the southerly side of Putnam Avenue just
west of Greenwich Avenue. It continued under the manage-
ment of Edwards Brothers until the nineteenth day of July,
1890, when Erwin Edwards bought out the interest of Lucian
B. Edwards, and thus became the sole editor and proprietor,
under whose management it still continues. It is published
every Friday, and is considered one of the best country
weeklies published in the State of Connecticut.
Mr. Edwards, who is also an antiquarian, recognizing
that Greenwich is rich in Revolutionary lore, has been
engaged for a number of years collecting material, consist-
ing of old houses, old mills, and old bridges for a book to
be pubHshed in the near future. His office is a regular
curiosity shop of Indian and Revolutionary relics. Among
his collections is the old stirrup used by General Putnam
when he rode down the hill, shingles from famous old houses,
arrow heads, tomahawks, and other rare Indian implements.
35^ Ye Historic of Ye Town of Greenwich
THE GREENWICH NEWS.
Established, 1888.
The first issue of The Greenwich News was published on
the second day of February, 1888, by the Hon. R. Jay
Walsh, proprietor, and Charles H, Lee, editor. Its office
was then at No. 173 Greenwich Avenue. On the twentieth
day of July, 1889, The Greenwich News was sold by Judge
Walsh to Edwin H. Abrams, who later removed it to his
building at No. 157 Greenwich Avenue. In the spring of
1906, it was removed to its present home in the Abrams
Building at Nos. 221-225 Greenwich Avenue. The present
editor and proprietor of the paper, Frederick W. Lyon, pur-
chased it from Mr. Abrams on the fourteenth day of May,
1906, since which time it has grown from a six-page, seven-
column paper to a twelve-page, seven-column paper. It is
issued every Friday afternoon. Mr, Lyon has been con-
nected with The Greenwich News since August, 1888, when he
began his apprenticeship as a printer.
THE GREENWICH PRESS.
Established, 1910.
The first issue of The Greenwich Press was published on
the twelfth day of October, 1910, by Norman Talcott, editor
and proprietor. Its office is located at No. 175 Greenwich
Avenue, and the paper is issued weekly on Fridays. The
editorial council consists of George Barr Baker, Irving
Bacheller, Richard Lloyd Jones, Lincoln Steffens, Ernest
Thompson Seton, Gilman Hall, and Julian Street,
Mr. Talcott commenced his newspaper career as a
reporter on The Boston Traveller; later was a reporter on The
Worcester Gazette, The Boston Post, and The Boston American;
was also associate editor of a small weekly in the State of
New York, and also another in the Commonwealth of
Massachusetts. On the second day of April, 1905, he took a
position as reporter on The Greenwich Graphic; on the four-
FREDERICK W. LYON, EDITOR OF "THE GREENWICH NEWS."
NORMAN TALCOTT, EDITOR OF "THE GREENWICH PRESS.
Banks 359
teenth day of May, 1906, he became associate editor of The
Greenwich News, and remained with the latter until the last
of September, 19 10, when he left to start The Greenwich
Press.
GREENWICH SAVINGS BANK.
Established, 1870.
The Greenwich Savings Bank was organized by Robert
M. Bruce, Mark Banks, Heusted W. R. Hoyt, John Dayton,
Benjamin Wright, Willis H. Wilcox, and twenty others during
the month of August, 1870, and was first opened for business
on the third day of September, 1870. The bank was first
located on the northerly side of Greenwich Avenue about
midway between Church Street and Lafayette Place, and
was removed to its present quarters on the easterly side of
Greenwich Avenue in the fall of 1890. Mark Banks was its
treasurer for twenty-six years. The present officers (1910)
are: Willis H. Wilcox, President; Nathaniel A. Knapp, ist
Vice-President; Benjamin Wright, 2d Vice-President; and
Charles E. Merritt, Secretary and Treasurer.
THE GREENWICH TRUST COMPANY,
formerly
THE GREENWICH TRUST, LOAN AND DEPOSIT COMPANY.
Incorporated, 1886.
The Greenwich Trust, Loan and Deposit Company was
incorporated by an act of the General Assembly passed in
1886, whereby it was:
Resolved, that Odle C. Knapp, Edwin A. Knapp, Nehe-
miah H. Husted, Cornelius Mead, Hanford Lockwood, John
G. Reynolds, Edwin L. Scofield, David H. Clark, Isaac L.
Mead, George E. Scofield, George G. McNall, Charles E.
Wilson, Henry M. Brush, John Voorhis, R. Jay Walsh,
Henry Webb, Henry B. Marshall, etc., are created and estab-
lished a body politic and corporate by the name of The
Greenwich Trust, Loan and Deposit Company, etc.
36o Ye Historie of Ye Town of Greenwich
The Trust Company, when it was first opened for business
on the twelfth day of July, 1887, had its office on the easterly
side of Greenwich Avenue in the LaForge Building. It
removed into its present quarters on the fifth day of Feb-
ruary, 1890. The present officers (1910) are: Robert Jay
Walsh, President; Alfred A. Rundle, Vice-President; A. W.
W. Marshall, Vice-President and Secretary; Walter B. Todd,
Treasurer; and Luther H. Allcom, Trust Officer.
GREENWICH NATIONAL BANK.
EstabHshed, 1906.
The Greenwich National Bank was organized by Charles
E. Finlay and Josiah W. Place of the City of New York on
the fifteenth day of April, 1906, and was first opened for
business on the second day of June, 1906, in the Abrams
Building, Nos. 221-225 Greenwich Avenue. It removed to
its present quarters in the Smith Building on the first day of
August, 1907. The present officers (191 1) are: Oliver D.
Mead, President; William J. Smith, Vice-President; Robert
M. Wilcox, Cashier; and Albert F. Rippel, Assistant Cashier.
Lawyers.
Adams, Percy D., LL.B., son of Samuel Gardner and
Sophia Matilda (Demarest) Adams; bom in the City of
Chicago, 111.; graduate of Columbia Law School, Class of
1883; admitted to the New York Bar, Nov. 11, 1884;
removed to Greenwich, Conn., Nov., 1904, and was admitted
to the Connecticut Bar, June, 1911; married, Apl. 17, 1895,
Alice H., daughter of Charles H. Pinkham.
Anderson, Walter Morgan, B.S., son of Thomas and
Maria (Johnson) Anderson; bom in the Town of Stamford,
Conn.; graduate of Wesleyan College, Class of 1901 ; settled
in the Town of Greenwich in 1902 ; took the full course in law
at the New York Law School; admitted to the Connecticut
Lawyers 361
Bar on Jan. 19, 1909, and at the same time opened an office in
the Borough of Greenwich for the practice of law; married,
Mch. 29, 1910, Lucretia, daughter of Lyman and Harriet
(Mead) Mead.
Brush, Ralph E., LL.B., son of Augustus M. and Sarah
(Hodgman) Brush ; bom in the Town of Greenwich ; graduate
of the New York Law School, Class of 1908 ; admitted to the
New York Bar in Oct., 1908; admitted to the Connecticut
Bar in July, 1909; practises law in the City of New York.
BuRNES, Charles Dudley, LL.B., son of Harvey E. and
Grace L. (Andrews) Bumes; bom in the Town of Kensington,
Conn,; took part of the academic course at Wesleyan Col-
lege; graduate of Yale Law School, Class of 1893; admitted
to the Connecticut Bar on June 28, 1893 ; settled in the Town
of Greenwich in July, 1894, ^^^ was for a time in the law
office of Hon. R. Jay Walsh ; opened an office in the Borough
of Greenwich for the practice of law in July, 1898; Judge of
the Borough Court of Greenwich since 1897; representative
to the General Assembly in 1907 and 1909; married, Feb. 6,
1895, Elizabeth May, daughter of Thomas I. and EHzabeth
T. Raymond, of South Norwalk, Conn.
Curtis, Julius B., son of Nichols and Sarah (Bennett)
Curtis; bom in the Town of Newtown, Conn., Dec. 10, 1825;
studied law with Hon. Edward Hinman of Southbury, Isaac
M. Sturges, and Amos S. Treat of Newtown, also at the
National Law School, Ballston Springs, N. Y. ; admitted to
the Connecticut Bjlt on Dec. 27, 1850; commenced the prac-
tice of law in the Town of Greenwich in 1851 ; state senator
in 1858 and i860; removed to Stamford, Conn., in 1864.
Among the important law cases with which he has been
connected was the famous and familiar case of Mead vs,
Husted, a civil action for buming the bams of Alexander
Mead of Greenwich. He married, ist, Oct. 30, 1854, Mary,
daughter of Peter Acker of Greenwich, who died on Feb. 20,
362 Ye Historic of Ye Town of Greenwich
1884; married, 2d, May 11, 1886, Alice (Kneeland) Grain,
daughter of Henry and Margaret Kneeland and widow of
Francis H. Grain.
Elliott, Richard A., LL.B., son of James and Martha
Louise (Armstrong) Elliott; bom in the City of Brooklyn,
New York; graduate of Columbia Law School, Class of 1898 ;
admitted to the New York Bar in 1898, or 1899; removed to
the Town of Greenwich in 1907 ; admitted to the Connecticut
Bar, June, 191 1; representative to the General Assembly in
1911.
Fairchild, James B., practised law in the Town of
Greenwich from 1826 to 1828.
Fairchild, Robert, practised law in the Town of Green-
wich from 1824 to 1 84 1.
Ferris, Clarence Clark, A.B., LL.B., son of Samuel
H. and Mary (Clark) Ferris; bom in the Town of Greenwich ;
graduate of Yale College, Class of 1887; graduate of Colum-
bia Law School, Class of 1892; admitted to the New York
Bar in 1891 ; admitted to the Connecticut Bar in 1908; mar-
ried, 1st, Jan. 14, 1897, Katherine Dudek, who died on Oct.
17, 1905; married, 2d, Apl. 16, 1908, Bertha Vincent Odell,
of New Rochelle, N. Y. ; no children by either wife; practises
law in the City of New York,
Ferris, William J., LL.B., son of Jacob Wesley and
Sarah (Murgatroyd) Ferris ; bom in the Town of Greenwich ;
graduate of Yale Law School, Class of 1903; admitted to the
Connecticut Bar in 1903 ; opened an office in the Borough of
Greenwich for the practice of law in 1904; married, Oct. 16,
1907, Lydia, daughter of Oliver D. and Cornelia A. (Scofield)
Mead.
HoYT, Heusted Warner Reynolds, son of the Rev.
Warner and Elizabeth (Reynolds) Hoyt; bom in the Town
Lawyers 363
of Ridgefield, Conn,, Nov. i, 1842; prepared for college at
the Greenwich Academy, and entered Columbia College in
his seventeenth year ; but on account of illness was unable to
complete the course; studied law in the office of Henry H.
Owen of the City of New York; admitted to the Bar in 1865,
and opened an office in the Borough of Greenwich for the
practice of law shortly thereafter; state senator in 1870 and
1873; representative to the General Assembly in 1886 and
1887; Speaker of the House of Representatives in 1887; was
appointed the first judge of the Borough Court of Greenwich,
which was created in 1889, and held the office until his death.
In 1863 he was appointed 2d Lieutenant of Company
F., 8th Regiment, Connecticut National Guards; was pro-
moted from one office to another until he was appointed
Colonel of the 4th Regiment, Connecticut National Guards,
which command he held until Mch. 24, 1877.
He married Annie E., daughter of Hon. John T. Waite,
and died on Apl. 8, 1894, leaving him surviving his widow,
one son, and three daughters.
Hubbard, Frederick A., LL.B., son of Luther P. and
Mary (Tenney) Hubbard; bom in the Town of Holhs, N. H. ;
came to the Town of Greenwich when seven years old; was
educated at the public schools and the Greenwich Academy ;
studied law in the office of Hon. William E. Evarts of the
City of New York; graduate of the New York University
Law School, Class of 1875; admitted to the New York Bar
in May, 1875; admitted to the Connecticut Bar in Septem-
ber, 1875, and at the same time opened an office in the
Borough of Greenwich for the practice of law; in June, 1909,
was appointed deputy judge of the Borough Court of Green-
wich; married, Aug. i, 1883, Agnes H., daughter of George
P. and Ellen F. (June) Waterbury.
LocKwooD, Luke Adolphus, M.A., LL.D., son of Fred-
erick and Mary Ann (Jessup) Lockwood ; bom in the Town
of Greenwich, Dec. i, 1833; graduate of Trinity College,
364 Ye Historic of Ye Town of Greenwich
Class of 1855; was a member of Phi Beta Kappa, and his
college fraternity was Alpha Delta Phi ; was Junior Fellow of
Trinity College, 1877 to 1883, and at the time of his death
was one of its trustees; honorary degree of Doctor of Laws
was conferred on him by Trinity College in 1902.
After his graduation from college, he studied law with
Thomas H. Rodman of the City of New York; was admitted
to the New York Bar in 1856, and afterwards admitted to
the Connecticut Bar; practised law in the City of New York
and was for many years the senior member of the well-known
firm of Lockwood and Hill.
He was made a mason in Union Lodge of Stamford in
1856, and in 1857 became a charter member of Acacia Lodge
of Greenwich ; was its first master and held the office for ten
years; High Priest of Rittenhouse Chapter, R. A. M., of
Stamford in 1863; Grand High Priest of Royal Arch Masons
of the State of Connecticut in 1865 and 1866; published in
1867 his work on Masonic Law and Practice, which is the
recognized authority on masonic jurisprudence ; Grand Mas-
ter of Masons of the State of Connecticut in 1872 and 1873;
through his efforts the fraternity is largely indebted for the
establishment of the Masonic Home at Wallingford, of which
he was the first president, holding that office until his death.
It was through his personal influence and efforts that
Saint Paul's Church at Riverside was organized in 1876, of
which he was senior warden from its organization until his
death, and also conducted the services regularly, as lay
reader, until July 10, 1886, when the Rev. Charles Wright
Freeland, curate at Saint Andrew's Church, Stamford, took
charge.
He was married in Christ Church, Borough of Greenwich,
Sept. II, 1862, to Mary Louise, daughter of Captain William
L. and Catherine (Mead) Lyon; died on Nov. 20, 1905, at
his home in Riverside, and was buried with masonic honors
in Saint Andrew's Churchyard, Stamford. Their children
were Theodora Lyon, Gertrude Louise, Luke Vincent, Wil-
liam Frederick, and Alfred Whitney.
Lawyers 365
McNall, George G., bom in the City of Utica, N. Y. ;
came to the Town of Greenwich when nine years old; was
clerk in the office of town clerk for seven consecutive years ;
admitted to the Connecticut Bar in 1882; elected judge of
the Probate Court for the District of Greenwich in 1886,
1888, and 1898; was appointed deputy judge of the Borough
Court of Greenwich in 1893; has been attorney for the
Borough of Greenwich since 1889; was Grand Master of
Masons of the State of Connecticut in 1899; married, Apl.
24, 1899, Mrs. Emma Frances Montells.
Mason, Myron L., bom in the Town of Enfield, Conn.,
Aug. 9, 1823; was a member of the junior class at Yale Col-
lege; taught school for awhile and then entered upon the
study of the law; was at one time the law partner of Hon.
William W. Eaton of Hartford; about 1851 removed to
Westport, Conn., and was judge of probate for that district
for seventeen consecutive years; was clerk of the House of
Representatives in 1854; removed to the City of New York
in 1869; removed to the Borough of Greenwich in 1871, and
opened a law office on Putnam Avenue ; elected judge of pro-
bate for the District of Greenwich in 1873, 1875, 1876, 1877,
and 1878; designed the seal now used by the Town of Green-
wich; died in the Borough of Greenwich on June 8, 1890,
leaving him surviving a son and a daughter.
Mead, Daniel M., Major, son of Edward and Susan A.
E. (Merritt) Mead; bom in the Town of Greenwich, June 2,
1834; after a three years' course at Yale College, he entered
the Poughkeepsie Law School, from which he graduated in
1855; was admitted to the Connecticut Bar the same year,
and opened an office in the Borough of Greenwich for the
practice of law ; author of the History of the Town of Greenwich
published in 1857; representative to the General Assembly
in i860; was made a mason in Union Lodge of Stamford in
1856, and in 1857 became a charter member of Acacia Lodge
of Greenwich.
366 Ye Historic of Ye Town of Greenwich
At the outbreak of the Civil War, he was commissioned
Major in the loth Regiment Connecticut Volunteer Infantry;
died in the Town of Greenwich, Sept. 19, 1862, while in the
service, and home on sick leave; married, June 16, 1856,
Louisa S., daughter of Colonel Thomas A. and Hannah
(Seaman) Mead; no children.
Mead, James R., son of Benjamin C. and Mary E.
(Ritch) Mead; born in the Town of Greenwich; studied law
in the office of Colonel Heusted W. R. Hoyt ; admitted to the
Connecticut Bar in 1882; practised with Colonel Hoyt for
three years, and then opened an office in the Borough of
Greenwich for the practice of law ; town clerk of the Town of
Greenwich from 1887 to 1903 inclusive; assistant prosecuting
attorney for the Borough Court of Greenwich from 1893 to
1899 inclusive; deputy judge of the Borough Court of Green-
wich in 1900 and 1901 ; representative to the General Assem-
bly in 1903; warden of the Borough of Greenwich in 1907
and 1908; married, Nov., 1888, Elizabeth M., daughter of
Thomas Stone, of Brooklyn, N. Y.
Mead, Joseph, son of William Mead; bom in England in
1630; came to America in 1635; settled in Stamford in 1641 ;
removed to the Town of Greenwich in 1665; died on May 3,
1690. He was the first lawyer who was a resident of the
Town of Greenwich.
Mead, S. Cristy, A.B., LL.B., son of Solomon and Mary
E. (Dayton) Mead ; bom in the Town of Greenwich ; graduate
of Yale College, Class of 1890; graduate of Yale Law School,
Class of 1892; admitted to the Connecticut Bar in 1892;
admitted to the New York Bar in 1894; ^^^ been secretary
of the Merchants' Association of New York since 1897;
married, June 26, 1890, Frances R. Boss.
QuiNLAN, Edward J., A.B., LL.B., son of Jeremiah
Quinlan, Jr., and Frances (Nugent) Quinlan; bom in the
Lawyers 367
Town of Branford, Conn. ; graduate of Yale College, Class of
1907; graduate of Yale Law School, Class of 1909; admitted
to the Connecticut Bar in 1909; came to Greenwich in 1909,
and is connected with the law firm of Walsh and Wright.
Radford, Stephen L., son of Stephen L. and Julia
Sophia (Ritch) Radford; bom in the Town of Greenwich;
studied law in the office of Michael Kenealy of Stamford,
and also at the New York University Law School; clerk in
the office of the town clerk of the Town of Greenwich in 1898
and 1899; admitted to the Connecticut Bar in 1899; opened
an office in the Borough of Greenwich for the practice of law
on June i, 1899; has been clerk of the Borough Court of
Greenwich since 1905.
RuNGEE, William C, LL.B., son of Henry J. and Pau-
line F. (Liefeld) Rungee; bom in the City of New Britain,
Conn.; graduate of the Yale Law School, Class of 1903;
admitted to the Connecticut Bar in 1903; opened an office
for the practice of law in New Haven in 1903; continued in
practice there until ApL, 1905, when he accepted a position
with the law firm of Walsh and Wright of Greenwich, Conn. ;
remained with them until Sept. i, 1908; married, Sept. 7,
1908, Adeline S., daughter of Mills H. Husted; then went
abroad for two months, and on his return opened an office in
the Borough of Greenwich for the practice of law.
Russell, Joseph E., LL.B., son of Joseph E. and Sophia
A. (Mead) Russell; bom in the Town of Greenwich, July 28,
1 851; graduate of the New York University Law School,
Class of 1873; admitted to the New York Bar in 1874; never
appUed for admission to the Connecticut Bar; married, ist,
Nov. 13, 1878, Mary EHzabeth, daughter of William E. and
EUzabeth (Greene) Stone of Utica, New York, who died
Jan. 10, 1898; married, 2d, Sara, daughter of John H. and
Ann (Evans) Jones of Utica, New York ; was judge of probate
for the District of Greenwich for ten consecutive years, 1901
368 Ye Historic of Ye Town of Greenwich
to 19 10; died on the seventh day of April, 191 1, and left him
surviving his widow and a daughter by his first wife.
TiERNEY, Jeremiah, bom in Ireland; came to America
when four years old and settled in the Town of Norwalk,
Conn.; at the outbreak of the Civil War he enlisted as a
private in Company K, 69th Regiment, New York National
Guard; learned the hatter's trade in Norwalk; was at one
time general secretary of the Hatters' National Union and a
leading spirit of trade unionism in America; was largely
instrumental in the settlement of the hatters' strike, which
occurred in Norwalk in 1884; appointed by Governor
Andrews as one of the commissioners to investigate prison
labor in the different prisons in the United States; while
working at his trade he took up the study of law under L. P.
Deming of New Haven and General Nelson Taylor of Nor-
walk, and was admitted to the Connecticut Bar in 1882;
removed to the Town of Greenwich in 1894 ^^^ opened an
office in the Borough of Greenwich for the practice of law;
deputy judge of the Borough Court of Greenwich from 1896
to 1899, and from 1902 to 1909. He is the only lawyer now
in the Towns of Greenwich and Stamford who is a member
of the Grand Army. He entered upon his duties as judge
of probate for the District of Greenwich on the first day of
January, 191 1.
TiERNEY, William L., B.A., LL.B., son of Jeremiah
and Mary (Loughlin) Tiemey ; bom in the Town of Norwalk,
Conn.; graduate of Fordham University, Class of 1898;
graduate of the New York Law School, Class of 1900;
admitted to the New York Bar July, 1900; admitted to the
Connecticut Bar, December, 1910; first commenced the prac-
tice of law in the City of New York, July, 1900, and opened
an office for the practice of law in the Town of Greenwich,
December, 1910.
Walker, Thomas, practised law in the Town of Green-
wich from 1800 to 1824.
Lawyers 369
Walsh, James Francis, son of James F. and Annie E.
Walsh; bom in Lewisboro, Westchester County, N. Y. ; in
1864 the family removed to the Town of Ridgefield, Conn.;
removed to the Town of Greenwich in 1882 and commenced
the study of law with his brother, Hon. R. Jay Walsh;
admitted to the Connecticut Bar in Jan., 1888, and immed-
iately opened an office in the Borough of Greenwich for the
practice of law; was appointed prosecuting agent for the
county commissioners in 1888, and in 1889 prosecuting
attorney for the Borough Court of Greenwich, both of which
offices he held until 1905; representative to the General
Assembly in 1901 ; state senator in 1903 and 1907; treasiurer
of the State of Connecticut in 1905 and 1906; appointed
judge of the Criminal Court of Common Pleas in 1905 and
has held the office ever since; married, Apl. 11, 1893, Emily
Gene, daughter of Joseph and Eliza (Moore) Tweedale of
Port Chester, N. Y.
Walsh, Robert Jay, son of James F. and Annie E.
Walsh; bom in Lewisboro, Westchester County, N. Y, ; in
1864 the family removed to the Town of Ridgefield, Conn.;
educated at the High Ridge Institute and the New Britain
Normal College ; taught school for a number of years ; studied
law in the office of Colonel Heusted W. R. Hoyt of Green-
wich; admitted to the Connecticut Bar in Apl., 1880; prac-
tised with Colonel Hoyt until 1882, when he opened an office
in the Borough of Greenwich for the practice of law; state
senator in 1885 and 1887; was one of the members of the
committee to whom was entrusted the revision of the statutes
in 1888; secretary of the State of Connecticut from 1889 to
1893; appointed judge of the Criminal Court of Common
Pleas in 1889, which position he held until 1901; town
counsel since 1882; president of The Greenwich Trust Com-
pany since 1890; married, Oct. 7, 1879, Annie E., daughter
of Matthew and Julia (Downes) Merritt.
White, Henry B., son of Thomas C. and Annie E.
370 Ye Historic of Ye Town of Greenwich
(Walsh) White; bom in the Town of Ridgefield, Conn.;
studied law in the office of Hon. James F. Walsh of Green-
wich and also at the New York University Law School;
admitted to the Connecticut Bar in 1903; clerk of the Bor-
ough Court of Greenwich in 1904 and 1905; prosecuting
attorney of the Borough Court of Greenwich since 1905;
clerk and treasurer of the Borough of Greenwich in 1906,
1907, and 1908.
Wright, Wilbur S., A.B., son of Lieutenant Benjamin
and Abigail R. (Mead) Wright ; bom in the Town of Green-
wich; graduate of Yale College, Class of 1893; studied law in
the office of Hon. R. Jay Walsh of Greenwich and also at the
New York Law School ; admitted to the Connecticut Bar in
1899, and during the same year became the junior partner of
the law firm of Walsh and Wright; assistant prosecuting
attorney of the Borough Court of Greenwich since 1901.
Physicians.
Allen, Charles C, M.D., practised medicine in the
Town of Greenwich from 1848 to 1869; resided at Cos Cob
just west of the schoolhouse ; removed to New York.
Austin, Albert E., A.B., A.M., M.D., son of Henry C.
and Leah Martha (Huddlestun) Austin ; bom in the Town of
Medway, Mass.; A.B., Amherst College, Class of 1899; A.
M., Amherst College, Class of 1904; M.D., Jefferson Medical
School, Class of 1905; engaged in hospital work in Philadel-
phia, Pa. ; practised medicine in Medway, Mass. ; opened an
office in Sound Beach for the practice of medicine on Sept. i,
1907; married, Mch. 29, 1910, Anne T. Christy.
Belcher, Elisha, M.D., son of Colonel William Belcher
and Desire (Morgan) Belcher; bom in the Town of Preston,
now Lebanon, Conn., in 1756; took up the study of medicine
and at the outbreak of the Revolutionary War entered the
Physicians 371
Continental Army as surgeon's mate; in April, 1780, he was
promoted to surgeon and transferred to the 9th Regiment,
4th Brigade, Connecticut Militia, and stationed at Green-
wich, Conn.; was made a mason in Union Lodge of Stam-
ford in 1780; representative to the General Assembly in
1798, 1803, and 181 1 ; married, July 19, 1781, Lydia, daughter
of Horton and Lydia (Knapp) Reynolds. After the close of
the Revolutionary War he resided at Round Hill, a short
distance south of the present Episcopal Church, and prac-
tised medicine in the Town of Greenwich until his death,
which occurred on Dec. 23, 1825. His children were Clarissa,
Alethina (Alice), Lydia K., Mary (Polly), EHsha R., Sarah
B., William N., Elizabeth M., and Ann Augusta. Both his
sons were physicians, but removed from Greenwich soon
after reaching the age of twenty-one years.
Bergin, Thomas J., A.B., M.D., son of Patrick and
Ellen (Crotty) Bergin; bom in the City of New Haven,
Conn.; graduate of Yale College, Class of 1896; graduate of
Yale Medical School, Class of 1899; assistant surgeon in the
army during the Spanish- American War; surgeon in the
New Haven Hospital for two years; practised medicine in
New Haven for three years ; opened an office in Cos Cob for
the practice of medicine in 1907.
Boyle, Stacey Watkyn, M.D., son of Charles C. and
Isabelle Stacey (Watkins) Boyle; bom in the City of New
York; graduate of the New York Homoeopathic Medical
College and Hospital, Class of 1908; interne in the Metropol-
itan Hospital, Blackwell's Island, Department of Charity,
June I, 1908 to June i, 1909; spent part of the year 1907 in
the study of medicine abroad ; opened an office in the Borough
of Greenwich for the practice of medicine on June i, 1909.
Brooks, Frank T., A.B., M.D., son of Charles A. and
Fanny P. (Chase) Brooks; bom in the Town of Haverhill,
Mass.; graduate of Yale College, Class of 1890; graduate of
372 Ye Historic of Ye Town of Greenwich
the Long Island College Hospital, Class of 1893; interne in
the Long Island College Hospital during the years 1893 and
1894; settled in the Borough of Greenwich in 1894 ^^^ soon
thereafter opened an office for the practice of medicine;
spent the winter of 1901 in medical studies abroad; married,
Jan. 20, 1907, at Honolulu, Hawaiian Islands, Madeline
Conkey.
Brush, James H., M.D., son of David and Sophia
(Young) Brush; bom in the Town of Greenwich, Sept. 17,
1822 ; studied law in the City of New York and was admitted
to the New York Bar; practised law in the City of New York
for a few years; then took up the study of medicine in the
cities of New York, London, and Paris ; first commenced the
practice of medicine in the City of New York; removed to
the Town of Greenwich in 1863, and opened an office for the
practice of medicine, where he died Oct, 14, 1893; was judge
of probate for the District of Greenwich from 1865 to 1873;
married, April 13, 1864, Sarah Amelia, daughter of George
D. and Sarah Parker.
Burke, William, M.D., son of William and Joanna
(Dwyer) Burke; bom in Perryville, N.Y. ; graduate of
Casenovia Seminary; graduate of the Long Island College
Hospital, Class of 1896; opened an office in the old Mead
Homestead on Greenwich Avenue, Borough of Greenwich,
May I, 1896, for the practice of medicine; married, Nov. 4,
1897, Anna A., daughter of Patrick T. Mongan of Green-
wich.
Bush, Ralph L, A.B., M.D., son of David and Sarah
Bush; bom in the Town of Greenwich, Oct, 29, 1779; grad-
uate of Yale College, Class of 1802; first studied medicine
in the Town of Greenwich and then with Dr. Rush of Phila-
delphia, Pa., where he received his medical degree; practised
medicine in Rockland County, N. Y,, and in the City of New
York; died in the City of New York on Aug. 4, i860.
Physicians 373
Bush, William, M.D., son of Justus Bush; bom in the
Town of Greenwich, Feb. 24, 1737; practised medicine in
the Town of Greenwich ; was made a mason in Union Lodge
of Stamford in 1780, and was its master from 1788 to 1792;
died in Dec, 1801; married, Jan. 11, 1778, Deborah, widow
of Seth Mead.
Clarke, John A., M.D., son of Alexander and Cassandra
Clarke; born in the City of New York; graduate of Bellevue
Medical Hospital, Class of 1897; ambulance surgeon at the
Harlem Hospital; practised medicine in South Manchester,
Conn., for two years; opened an office in the Borough of
Greenwich for the practice of medicine on June i, 1900.
Close, Thomas, M.D., son of Abraham and Mary (Hub-
bard) Close ; bom in the Town of Greenwich, Dec. 30, 1 784 ;
first practised medicine in the City of New York; removed
to Port Chester, N. Y., about 1830; removed to Brooklyn,
N. Y., in 1862, where he died April 14, 1863; married, April
29, 1807, Jemima Hobby of Greenwich, and had five chil-
dren.
Ferris, Harry Burr, A.B., M.D., son of Samuel H. and
Mary (Clark) Ferris ; bom in the Town of Greenwich ; grad-
uate of Yale CoUege, Class of 1887; graduate of Yale Medical
School, Class of 1891 ; Professor of Anatomy at Yale Medical
School; married Helen W., daughter of Gilbert Hopkins and
Mary (Knight) Ferris, by whom he had Helen Millington
and Henry Whiting.
Franklin, Thomas M., M.D., son of William H. and
Hannah R. Franklin; bom in the City of New York; grad-
uate of New York University Medical School, Class of 1847;
opened an office at Cos Cob for the practice of medicine
in 1887; died, March 22, 1896, and left a son, Spencer
Franklin, M.D., who soon removed from the Town of
Greenwich.
374 Ye Historie of Ye Town of Greenwich
GoEHLE, Otto L., A.B., M.D., son of Carl A. and
Augusta (Bette) Goehle; bom in the City of Buffalo, N, Y. ;
graduate of Cornell College, Class of 1902; graduate of
Cornell Medical School, Class of 1905; interne at the New
York Hospital from 1906 to 1908; interne in the private
pavilion of the New York Hospital from 1908 to 1909;
graduate of St. Mary's Hospital of the City of New York for
Children, 1909; graduate of the Memorial Hospital of the
City of New York, Jan. i, 1910; engaged in dispensary ser-
vice at Manhattan Eye and Ear Hospital of the City of New
York doing ear work; settled in the Borough of Greenwich
in June, 19 10, and opened an office for the practice of medi-
cine.
Graham, John Augustus, M.D., resided at White
Plains, N. Y., during the Revolutionary War and was a
leading patriot; removed to the Town of Greenwich, where
he died on May 18, 1796, age 47 years and 2 months.
Griswold, Ralph B., M.D., son of Lucius and Julia
Elizabeth (Barnard) Griswold; bom in the Town of Cole-
brook, Litchfield County, Conn.; studied medicine at the
College of Physicians and Surgeons of the City of New York,
and graduated from the Eclectic Medical College, Cincin-
nati, O., Class of 1856; was a resident physician for a year in
Dr. Strong's Sanitarium, Saratoga, N. Y. ; removed to Banks-
ville in 1858, and opened an office for the practice of medi-
cine; married Mary J., daughter of Andrew Derby of
Winsted, Conn. Banksville is located on the boundary line
between the Town of North Castle, N. Y., and the Town of
Greenwich, and lies partly in both states.
Griswold, William L., Ph.B., M.D., son of Ralph B..
and Mary J. (Derby) Griswold; bom in Banksville, Town of
North Castle, N. Y. ; graduate of Yale College, Class of 1881 ;
graduate of the College of Physicians and Surgeons of the
City of New York, Class of 1885; engaged in out-patient
Physicians 375
work at the Northwestern Dispensary during part of the
year 1885; opened an office in the Borough of Greenwich for
the practice of medicine in July, 1885; married, ist, in 1889,
Martha E. Conkey; married, 2d, in 1906, CaroHne E.
Morrell.
Hanlon, Albert F., M.D., son of Edward and Frances
Louise Hanlon; bom in the City of Brooklyn, N. Y. ; graduate
of the Boston University School of Medicine, Class of 1906;
graduate of the Hahnemann Medical College of the City of
Philadelphia, Class of 1907; spent the summer of 1907 at
the London General Hospital, London, England, in the study
of medicine ; house physician at the Hahnemann Hospital of
the City of Philadelphia for one year; practised medicine in
Atlantic City for one year; settled in the Borough of Green-
wich in 1909, and opened an office for the practice of medi-
cine.
Hobby, Samuel D., M.D., son of Hezekiah and Eliza-
beth (Mead) Hobby; bom in the Town of Greenwich in
1 781 ; died June 7, 1861.
Holly, Francis M., M.D., grandson of John W. Holly
of the Town of Stamford; born in the City of New York;
graduate of Yale Medical School, Class of 1855; settled at
Round Hill in the Town of Greenwich in 1859, and opened
an office for the practice of medicine; removed his office to
the Borough of Greenwich in 1868, where he is still located.
HoYT, James H., M.D., son of Joseph W. and Louisa M.
(Whelpley) Hoyt; bom in the Town of Ridgefield, Conn.;
studied medicine in the City of New York with Dr. Valen-
tine Mott; first commenced the practice of medicine in the
Borough of Greenwich in 1853; representative to the General
Assembly in 1856; removed to the Town of Stamford about
1865, where he died Feb. 10, 1875; married, July 18, 1854,
Elizabeth S., daughter of Joseph and Sarah A. (Mead)
376 Ye Historic of Ye Town of GreeiYwich
Brush, bom Feb. 14, 1829, died May 17, 1898, by whom he
had Sarah Louisa and Isabelle T.
HuGERFORD, Thomas, M.D., Settled in the Town of
Greenwich in 1742, died about 1761, and his widow, Eliza-
beth, afterwards married Captain Israel Knapp, inn-keeper.
Hyde, Fritz Carleton, B.S., M.D., son of Wesley
Warren and Mary Elizabeth (Powell) Hyde; bom at Grand
Rapids, Mich.; graduate of the University of Michigan,
Class of 1898; graduate of the Medical Department of the
University of Michigan, Class of 1900; spent one year as a
physician at Calumet Hospital; settled in the Town of
Greenwich in 1901, and now has an office for the practice
of medicine on the easterly side of Maple Avenue, Borough of
Greenwich ; President of the Staff of the Greenwich Hospital ;
married, in 1901, Harriet Virginia, daughter of Edwin
Howard and Carrie Virginia (Richardson) Baker,
Hyde, Harriet Baker, M.D., daughter of Edwin PIow-
ard and Carrie Virginia (Richardson) Baker; bom at Ware,
Mass.; graduate of the Medical Department of the Uni-
versity of Michigan, Class of 1900; settled in the Town of
Greenwich in 1900, and now has an office for the practice
of medicine on the easterly side of Maple Avenue, Borough of
Greenwich ; attending physician at the Greenwich Hospital ;
married, in 1901, Fritz Carleton Hyde, B.S., M.D.
Jones, Leander P., M.D., son of Thomas and Abigail
(Carter) Jones; bom at Shaftsbury, Vt. ; graduate of the
New York College of Homoeopathy, Class of 1874; opened an
office in the Borough of Greenwich for the practice of medi-
cine on July I, 1875; one of the earliest advocates of pre-
ventive medicine; prominent member of the American
Public Health Association ; medical examiner for the coroner
for upwards of twenty years; state senator in 1893; first
health officer of the Borough as well as the Town of Green-
Physicians 377
wich; died at Bellaire, Fla., March 17, 1907; married Fanny,
youngest daughter of Milo and Rhoda (Barrett) Hotchkiss,
by whom he had Milo H., Philip L., Horace C, Barrett, and
Rhoda.
Jones, Milo Hotchkiss, M.D., son of Dr. Leander P.
and Fanny (Hotchkiss) Jones; bom at Kensington, Conn.,
Feb. 26, 1875; attended the pubUc school in the Borough of
Greenwich; King's School at Stamford, Conn.; graduate of
Yale Medical School, Class of 1896; spent two years as a
physician at Bellevue Hospital in the City of New York,
after which he commenced the practice of medicine in the
Borough of Greenwich with his father; died, July 27, 1903,
unmarried.
Klein, Alvin W., M.D., bom in Owenton, Owen County,
Ky. ; graduate of the Cincinnati Medical College, Class of
1889; resident physician at the Manhattan State Hospital,
N. Y., for three years; resident physician at Sanford Hall,
Flushing, L. I. ; settled in the Town of Greenwich in 1903,
and opened an office for the practice of medicine in the
Borough of Greenwich; health officer for the Borough of
Greenwich since 1907; married Augusta J. Bowman, who
was bom in 1867 and died in 1907.
Marshall, James L., M.D., son of Captain WilHam S.
and Sarah E. (Morrison) Marshall; bom in the City of
Albany, N. Y., Aug. 20, 1854; family removed to North
Mianus in 1857; graduate of the Bellevue Medical Hospital,
Class of 1876; first practised medicine in the Borough of
Greenwich, then removed to Cos Cob ; removed to Norwalk,
Conn., in 1899, where he died in June, 1904; married Carrie,
daughter of James and Cora (Thompson) Knapp, by whom
he had William J. and Clayton.
Mead, Amos, M.D., son of Ebenezer and Hannah
(Brown) Mead; bom in the Town of Greenwich, Feb. 22,
378 Ye Historic of Ye Town of Greenwich
1730; surgeon of the 3d Connecticut Regiment, French and
Indian War, campaign of 1759; prominent patriot during
the Revolutionary War, serving on many committees;
delegate to the convention held at Hartford, Jan., 1788,
which ratified the United States Constitution; represent-
ative to the General Assembly from 1770 to 1776; 1778
to 1781; 1785, 1787, 1788, 1790 to 1793; practised medi-
cine in the Town of Greenwich until his death, which
occurred on Feb. 24, 1807; married Ruth, daughter of
Justus Bush.
Mead, Clarkson S., A.B., M.D., son of Isaac H. and
Mary E. (Mead) Mead; graduate of Columbia College,
Class of 1882; graduate of the College of Physicians and
Surgeons, Class of 1885; interne and house physician at
Roosevelt Hospital of the City of New York for eighteen
months ; practised medicine in the Town of Greenwich until
Oct. 31, 1887, when he removed to Port Chester, N. Y.,
where he is now engaged in the practice of medicine.
Mead, Darius, M.D., son of Joshua and Rachel (Knapp)
Mead ; bom in the Town of Greenwich, July 9, 1 787 ; graduate
of Yale College, Class of 1807; studied medicine in Phila-
delphia, Pa., under Dr. Benjamin Rush and received his
diploma in 1809; practised medicine in the City of New
York for a few months, and then returned to the Town of
Greenwich, where he practised medicine until his death,
which occurred on Jan. 28, 1864; state senator in 1844 and
1845; married, in 1809, Lydia K., daughter of Elisha Belcher,
M.D., of Round Hill.
Mead, Elisha Belcher, A.B., M.D., son of Amos and
Mary (Purdy) Mead; bom in the Town of Greenwich, Aug.
20, 1823; graduate of WilHams College; graduate of the
College of Physicians and Surgeons ; practised medicine in the
Town of Greenwich until his death, which occurred on April
5. 1849.
Physicians , 379
Mead, Shadrach, A.B., M.D., son of Titus and Rachel
(Rundle) Mead; bom in the Town of Greenwich, Jan. 15,
1758; graduate of Yale College, Class of 1779; practised
medicine in the Town of Greenwich until his death, which
occurred on Sept. 16, 1844; married, ist, Tammy Hobby,
who died April 21, 18 14; married, 2d, Abigail Ingersoll,
who died April 7, 1875.
Mead, Sylvester, M.D., son of the Rev. Mark and
Hannah (Mead) Mead; born in the Town of Greenwich, in
1806; graduate of Yale Medical School, Class of 1829; after
finishing the study of medicine he assisted Dr. Darius Mead
for a year or two, and then opened an office for the practice
of medicine in the Town of Wilton, Conn.; left Wilton in
1864, and returned to the To\^'n of Greenwich, and opened
an office in the Borough of Greenwich for the practice of
medicine; bought out the drug store of Dr. Aiken, then at
the comer of Mechanic Street (now Sherwood Place) and
Putnam Avenue, which burned down about a year later;
then located in the old Greenwich Savings Bank Building
near the comer of Putnam Avenue and Church Street ; later
removed to Greenwich Avenue; practised medicine in the
Town of Greenwich until his death, which occurred on Dec,
21, 1894; unmarried.
O'DoNNELL, Thomas J., M.D., son of Michael J. and
Mary E. (Burke) O'Donnell; bom in East Syracuse, N, Y. ;
took a two-year preparatory course in Syracuse University ;
graduate of Syracuse Medical College, Class of 1907; interne
at the Hospital of the Good Shepherd, Syracuse, for eighteen
months ; opened an office for the practice of medicine in the
Town of Greenwich, in 1908.
Palmer, David, M.D., son of Samuel Palmer, Jr., and
Amy (Rundle) Palmer, daughter of William and Amy
(Mead) Rimdle; bom in the Town of Greenwich, Oct. 10,
1790; studied medicine with Dr. Elisha Belcher of Round
380 Ye Historic of Ye Town of Greenwich
Hill; practised medicine at White Plains, N. Y.; died on
Nov. 14, 1873; married, on Nov. 2'], 1816, Sarah B., daughter
of Dr. Elisha and Lydia (Reynolds) Belcher, by whom
he had Sarah Augusta and David Belcher.
Palmer, Henry, M.D., son of Nathaniel and Rachel
(Marshall) Palmer; bom in the Town of Greenwich, in 1799;
practised medicine in the City of New York; died in Dec,
1825.
Parker, Edward O., A.B., M.D., graduate of Harvard
College, Class of 1891 ; graduate of the College of Physicians
and Surgeons, Class of 1 896 ; alumnus of the New York Hospi-
tal and the Sloan Maternity Hospital of the City of New York ;
assistant physician attending out-patient department of the
New York Hospital ; assistant gynecologist at the New York
Polyclinic Medical School and Hospital; practised medicine
in the City of New York for five years ; settled in the Town
of Greenwich, in 1905, and now has an office for the practice
of medicine on Putnam Avenue in the Borough of Green-
wich.
PiATTi, Virgil C, M.D., bom in the City of New York;
graduate of the College of the City of New York, Class of
1888; graduate of the New York Homoeopathic Medical Col-
lege, Class of 1 891 ; graduate of the New York Ophthalmic
College and Hospital, Class of 1892; resident physician of
the Brooklyn Maternity and Child's Hospital in 1893; spent
eight months abroad in the study of medicine ; settled in the
Town of Greenwich, in 1894, ^'^^ opened an office for the
practice of medicine in the Borough of Greenwich; now
makes a specialty of pathology and bacteriology in the City
of New York.
Sanford, Clark, M.D., a native of Vermont, commenced
the practice of medicine in the Town of Greenwich about
1 790. He was noted for his skill in the treatment of an epi-
demic known as the "winter fever," which prevailed exten-
Physicians 381
sively from 1812 to 1815. He was widely known to the
profession as one of the first who manufactured pulverized
Peruvian bark, which was sold under the name of "Sanford
Bark. " He had a mill at Glenville for grinding drugs, which
was one of the first establishments of the kind in the country.
He died about 1820, aged over sixty years, leaving him sur-
viving the following children: Josephus, John, Henry, and
two daughters.
See Baird's History of Rye, published in 1871.
Smith, Charles, M.D., son of Franklin and Margaret
(O'Neil) Smith; bom in the City of New York; graduate of
the Long Island College Hospital, Class of 1890; engaged in
dispensary work in the City of New York; practised medi-
cine in the City of New York until 1901 ; spent two years in
Honduras; settled in the Town of Greenwich, in Sept., 1903,
and now has an office for the practice of medicine on the
southerly side of the Post Road at the top of the hill east of
the Mianus River Bridge.
White, Bartow F., M.D., son of Dr. Ebenezer and Amy
(Green) White; bom in the Town of Somers, Westchester
County, N. Y., May 28, 1801; commenced the study of
medicine with his father ; removed to the Town of Greenwich
about 1 82 1, and completed his medical studies with Dr.
Elisha Belcher at Round Hill, after which he opened an
office for the practice of medicine at Round Hill ; representa-
tive to the General Assembly in 1834; made a Mason at
Union Lodge of Stamford in 1824, and in 1857 became a
charter member of Acacia Lodge of Greenwich; practised
medicine in the Town of Greenwich until his death, which
occurred on Dec. 12, 1869; married, on Nov. 27, 1823, Ann
Augusta, daughter of Dr. Elisha Belcher, by whom he had
William, Alethea H., Stephen, and Elisha.
White, John C, M.D., son of Jacob and Mahala (Briggs)
White; bom in Schenectady County, N. Y. ; graduate of the
382 Ye Historic of Ye Town of Greenwich
Albany Medical School, Class of 1866; opened an office for
the practice of medicine at Round Hill in the Town of Green-
wich in 1866; removed to the Borough of Greenwich in 1887;
removed to Port Chester, N. Y., in 1889, where he now has
an office for the practice of medicine; married Mary Secor,
and has a son, John F., who is also a physician.
WoRDEN, Nathaniel, M.D., granted a parcel of land by
the Town of Greenwich, Dec. 12, 1720; practised medicine
in the Town of Greenwich until his death in 1738. He left
him surviving, his widow, Margaret, and the following chil-
dren: Roger, Gabriel, Daniel, Nathaniel, Job, Elizabeth,
wife of Jonathan Merritt, Thankful, wife of Samuel Worden,
Hopestill, and Margaret.
Hospitals.
greenwich general hospital.
The Greenwich General Hospital, which is located on
the Parsonage Road, was presented to the Town of Green-
wich by the late Robert M. Bruce in September, 1903, and at
the annual town meeting, held on the fifth day of October,
1903, the following preamble and resolution were unani-
mously adopted :
Whereas our esteemed townsman, Mr. Robert M. Bruce,
has presented to the Town of Greenwich land and building
to be used as a hospital fully furnished and equipped for the
care of emergency cases, therefore be it:
Resolved, that a vote of thanks be extended to Mr. Bruce
for his generous gift, and for his foresight in the establishment
of an institution, which is not only now of value, but which
will increase in value and importance in the future growth
of our town.
It has since been enlarged and is now known as the
Greenwich General Hospital.
Hospitals 383
THE GREENWICH HOSPITAL ASSOCIATION.
Incorporated, 1903.
The Greenwich Hospital Association was incorporated by
an act of the General Assembly passed in 1903, whereby it
was:
Resolved, that A. Foster Higgins, Edward Brush, Wil-
liam P. Hall, Herbert B. Stevens, George Lauder, Jr., and
such other persons, not exceeding fifteen in number, as they
may name and appoint, and such other persons as shall from
time to time be elected members as hereinafter provided, be,
and they hereby are made a body politic and corporate by
the name of The Greenwich Hospital Association, for the
purpose of establishing and maintaining a general hospital
in the Town of Greenwich, etc.
It is located on the westerly side of Milbank Avenue in
the Borough of Greenwich, and the building was completed,
equipped, and opened for inspection on the tenth day of
September, 1906.
Officers, 1910, A. Foster Higgins, President; John T.
Pratt, Vice-President; George Lauder, Jr., Treasurer; Colby
M. Chester, Jr., Assistant Treasurer; and A. W. W. Mar-
shall, Secretary.
Fire Companies,
fire department, borough of greenwich.
Organized, 1879.
Officers, 1 9 10.
Henry B. Marshall, Warden.
George W. Merritt, Chief Engineer.
James N. Sullivan, ist Assistant Engineer.
Frank E. Mead, 2d Assistant Engineer.
AMOGERONE ENGINE, HOOK, LADDER AND HOSE COMPANY,
NO. I.
Isaac M. Hubbard, Foreman.
Harry Talbot, 1st Assistant Foreman.
Robert E. Talmage, 26. Assistant Foreman. .
Albert S. Mead, Secretary.
Charles E. Merritt, Treasurer.
3^4 Ye Historic of Ye Town of Greenwich
VOLUNTEER HOOK, LADDER AND HOSE COMPANY, NO. 2.
Frank P. Haggerty, Foreman.
Philip O. Alley, ist Assistant Foreman.
George W. Briggs, 26. Assistant Foreman.
Joseph W. Delaney, Secretary.
William S. Any an, Treasurer.
AMOGERONE ENGINE, HOOK, LADDER AND HOSE
COMPANY, NO. I.
The first action taken by the board of burgesses to
organize a fire company in the Borough of Greenwich was at
a meeting held on the fourteenth day of October, 1878, when
it was:
Resolved, that a committee consisting of Henry B. Mar-
shall and Stephen G. White be appointed to organize a hook
and ladder company, and to appoint a foreman, two assist-
ants, and such foremen as may be deemed advisable; also
to adopt rules for the government of the company, to pro-
cure ladders, hooks, buckets and such other implements as
may be thought advisable.
The committee promptly proceeded to perform the duties
imposed on it and a company was soon organized, which
consisted of about thirty members and was called the
"Amogerone Hook and Ladder Company, No. i." Its
officers were Henry M. Fitzgerald, Chief Engineer; George
E. Scofield, 1st Assistant Engineer; Thomas J. Ritch, 26.
Assistant Engineer; Victor H. Russell, Foreman; and Wil-
liam Talbot, Assistant Foreman.
On the twenty-fourth day of June, 1879, the committee
was further authorized to select a site, or building, for a fire-
engine house. The committee selected a site on the westerly
side of Greenwich Avenue within twenty feet of the present
truck house.
At a meeting of the board of burgesses held on the thir-
teenth day of August, 1879, it was:
Fire Companies 385
Resolved, that the court of burgesses be instructed and
authorized to purchase for the borough a suitable lot and
erect a suitable building thereon to be used by the fire
department of said borough as an engine, or truck house.
The hook and ladder truck and other fire apparatus
arrived on the fifteenth day of August, 1879, and were stored
in the old armory building on the southwest corner of Green-
wich Avenue and Elm Street in charge of Victor H. Russell,
Foreman. The engine house was completed and turned
over to the care of Henry M. Fitzgerald, Chief Engineer, on
the twenty-ninth day of January, 1880, in accordance with
the provisions of the charter and by-laws of the Borough of
Greenwich. A handsome hose carriage was purchased in
1 88 1, after the introduction of water into the borough. A
new truck arrived on the twenty-first day of October, 1899.
The present truck house was purchased on the second day
of May, 1899. The purchase of a fire engine was authorized
on the fifth day of June, 1900, which arrived on the twelfth
day of September, 1900. An auto chemical hose wagon
arrived on the twelfth day of September, 1910. It is rated
as a 40- H. P. automobile, fitted for fire fighting, and carries a
235-gallon chemical tank, 1000 feet of 23/^-inch hose, two 16-
foot extension ladders, a siren alarm gong and a powerful
searchlight, and has a speed of fifty miles an hour.
The fire apparatus of this company now consists of a
steamer, hook and ladder truck, patrol wagon, hose wagon,
auto chemical hose wagon, and jumper. The jumper is the
only part of the original apparatus left.
VOLUNTEER HOOK AND LADDER AND HOSE COMPANY, NO. 2.
Incorporated, 1892.
The Volunteer Hook and Ladder and Hose Company,
No. 2, was organized early in January, 1892, at a meeting
held in the Lent Building, comer of Greenwich and Railroad
Avenues, and the following officers were elected : John Hor-
ton. Foreman; Edward Sheeran, ist Assistant Foreman;
386 Ye Historic of Ye Town of Greenwich
Benjamin Evesson, 2d Assistant Foreman. It was incor-
porated on the twenty-seventh day of August, 1892. The
company was reorganized on the eighteenth day of June,
1895, a-t a meeting held in a bam on Grigg Street owned by
Jesse Reynolds, and the following officers were elected : John
L. Mahoney, Foreman; John Doran, ist Assistant Foreman;
Benjamin Evesson, 2d Assistant Foreman; Harry Doran,
Secretary; William J. Smith, Treasurer. It purchased a
jiimper and hose, which were received in the latter part of
June, 1895, and placed in the Lent Building. The company
was handicapped from the start owing to the lack of suitable
quarters, so at the annual town meeting held on the seventh
day of October, 1895, it was:
Voted that an appropriation of $3500 or so much
thereof as may be necessary, is hereby made for the purchase
of a site and the erection of a building in the vicinity of the
railroad station for the Fire and Hose Company, and the
selectmen are hereby authorized to make such purchase
and construct such building, provided the Borough of Green-
wich will maintain said building and the apparatus of said
fire company.
On the twenty- third day of February, 1895, the proposed
plans for a truck house were submitted, and after approval
the construction of the building commenced. The company
moved into its new quarters on Arch Street early in August,
1896.
The fire apparatus of this company now consists of an
auto chemical engine, which was received on the seventeenth
day of April, 1909, hose wagon, and jumper.
THE PROTECTION ENGINE AND HOSE COMPANY.
FORMERLY THE
NEW LEBANON ENGINE AND HOSE COMPANY.
Incorporated, 1893.
East Port Chester.
The first fire company in East Port Chester was organized
on the twenty-seventh day of April, 1891, at a meeting held
Fire Companies 387
in the old schoolhouse at that place, and the names of over
forty men were secured for the organization. The following
officers were elected: John Boal, Foreman; James J. Nedley,
Assistant Foreman; Henry B rower, Secretary; Herman
Schupp, Treasurer. On the fourth day of November, 1891,
it purchased a hand engine and hose carriage from Patrick
Gleason, Mayor of Long Island City, which arrived at Port
Chester by boat on the twentieth day of November, 1891.
Through the courtesy of the Putnam Engine Company, and
the Morris Hose Company, of Port Chester, the apparatus
was temporarily placed in their building until the seventeenth
day of December, 1891, when it was transferred to its new
quarters in one of the buildings of Abendroth Brothers,
opposite the foundry, on Water Street.
Milo Mead took a great deal of interest in the company
and offered to deed it a lot on Mead Avenue for an engine
house, provided it was called The New Lebanon Engine and
Hose Company, and at a meeting held in January, 1892,
this name was adopted. It was incorporated by an act of
the General Assembly, approved March 29, 1893, whereby
it was :
Resolved, that John Boal, James J. Nedley, John A.
Lowden, Charles O. Frederick, William Dehmer, Herman
Schupp and William Moller, of East Port Chester, and such
other persons residing in said East Port Chester as they shall
associate with them by voluntary enlistment, not exceeding
one hundred in number, and their successors, are hereby
incorporated as an engine and hose company, to be located
in said East Port Chester, by the name of The New Lebanon
Engine and Hose Company, etc.
On the failure of Milo Mead to deed the lot to the com-
pany, its name was changed to The Protection Engine and
Hose Company by an act of the General Assembly, ap-
proved June 14, 1893.
The quarters of this company were so undesirable and
inaccessible that at the annual town meeting, held on the
second day of October, 1893, it was:
388 Ye Historic of Ye Town of Greenwich
Resolved, that a sum not exceeding $2500 be appro-
priated for the purpose of maintaining a fire department at
East Port Chester, by providing a house and suitable accom-
modations for Protection Engine and Hose Company at
East Port Chester, said property to remain the property of
the Town of Greenwich.
The contract for the construction of an engine house was
given out on the eighth day of November, 1893, and the
work progressed so rapidly that on the twenty-second day of
February, 1894, the company took possession of its new
quarters. The new hook and ladder truck was received on
the twenty-sixth day of January, 1894, ^^^ the steamer on
the twenty-first day of July, 1903. The old hand engine
and hose carriage were conditionally given to the Glenville
Fire Company on the twenty-fifth day of July, 1903.
The fire apparatus of this company now consists of a
steamer, hook and ladder truck, hose carriage, and jumper.
Officers, 1910, Joseph V. Schupp, Chief Engineer; Eugene
Conway, ist Assistant Engineer; Frank Bahringer, 2d As-
sistant Engineer; Rudolph Goettel, Foreman; Chris Wag-
ner, 1st Assistant Foreman; John Donalton, 2d Assistant
Foreman; J. Henry Schmehl, Recording Secretary; Robert
W. Schnautz, Corresponding Secretary; Henry Dehmer,
Treasurer; and Henry Kahle, Steward.
MIANUS LADDER AND HOSE COMPANY.
Incorporated, Aug. 18, 1903.
Mianus.
A meeting for the purpose of organizing the Mianus
Ladder and Hose Company was held in Newman's Hotel on
the twenty-ninth day of April, 1903. Charles B. Allyn was
chosen chairman and Daniel Maher, George E. Brush, and
Benjamin B. Phillips were appointed a committee to prepare
by-laws and make such arrangements as were necessary for a
permanent organization, after which the meeting adjourned.
At an adjourned meeting, held at the same place on the
Fire Companies 389
fifth day of May, 1903, the report of the committee was
accepted and the company formally organized. The follow-
ing officers were then elected: Charles B. Allyn, President;
Alva H. Worden, Vice-President; S. Garfield Lowden, Secre-
tary; George E. Brush, Treasurer; Daniel Maher, Foreman;
Clarence Boyd, ist Assistant Foreman; Byron T. Newman,
26. Assistant Foreman; Joseph G. McComb, Sergeant,
The truck house was built by the Town of Greenwich at
a cost of $2000 and formally opened on the seventh day of
Jtdy, 1904.
Early in 1909, the company ordered an auto fire engine,
which was delivered on the first day of August, 1909. It
carries twelve men, six chemical fire extinguishers and hose,
and has a speed of from fifty to sixty miles an hour. The
same engine that furnishes the propelling power is shifted by
a lever to the pumping apparatus, which has a capacity of
650 gallons per minute.
The fire apparatus of this company now consists of an
auto engine, hook and ladder truck, and two jumpers.
Officers, 1910, Robert L. Chamberlain, President; Samuel
Lowden, Vice-President; Joseph Maher, Treasurer; Warren
E. Louden, Secretary; Leroy Eddy, Chief Engineer; George
P. Clark, 1st Assistant Engineer; Harry J. Duff, 2d Assist-
ant Engineer; George E. Brush, 3d Assistant Engineer;
W. A. Wilmot, 4th Assistant Engineer; Frank W. Ferris,
Foreman; Russell L. Eddy, ist Assistant Foreman; Byron
T. Newman, 2d iVssistant Foreman; Stephen Selleck,
Sergeant-at-Arms.
PROTECTION ENGINE COMPANY, NO. I.
Glenville.
Protection Engine Company, No. i, was organized at a
meeting held in the Glenville District Schoolhouse on the
twentieth day of June, 1903, at which meeting the following
officers were elected: Thomas J. Darsey, Chief Engineer;
Andrew Pottgen, Assistant Chief Engineer; John Lowy,
390 Ye Historic of Ye Town of Greenwich
Foreman; George McKeever, Assistant Foreman; John
Broderick, Secretary; Thomas F. Howley, Treasurer.
On the twenty-fifth day of July, 1903, The Protection
Engine and Hose Company of East Port Chester condition-
ally donated to this company its old hand engine and hose
carriage. This old hand engine was made in 1852, and at
one time was part of the fire apparatus of Long Island City.
It was purchased from Mayor Gleason of Long Island City
by The Protection Engine and Hose Company of East Port
Chester on the fourth day of November, 1891, and is the
only fire apparatus the company at Glenville has. It was
first kept in Broderick's Building, but was removed to the
present truck house on the first day of December, 1904, at
which time the building was formally opened.
Officers, 1910, Edward J. Carroll, Chief Engineer ; Joseph
Donnelly, Assistant Chief Engineer ; Hugh Hassen, Foreman ;
Percy Higgins, Assistant Foreman; George Hugby, Secre-
tary; Dominick Donnelly, Treasurer.
SOUND BEACH HOSE COMPANY, NO. I.
Sound Beach.
A meeting for the purpose of organizing the Sound Beach
Hose Company was held at the district schoolhouse on the
fourteenth day of April, 1904, principally through the efforts
of W. J. Guebelle, who was the principal of the Sound Beach
District School at the time. After some discussion, it was
considered advisable to adjourn the meeting until the twenty-
second day of April, 1904, at which adjourned meeting a
committee, consisting of V\^. W. Scofield, George D. Carey,
and Benjamin Reilly, was appointed to prepare by-laws.
The next meeting was held on the twenty-ninth day of
April, 1904, when the report of the above committee was
accepted, and the following officers elected: George A.
Shasty, Foreman; G. Nelson Palmer, ist Assistant Foreman;
Alden Flood, 2d Assistant Foreman; W. J. Guebelle, Secre-
tary; George D. Carey, Treasurer.
At the meeting held on the nineteenth day of June, 1905,
Libraries 39i
a site for a truck house was discussed, and it was decided to
accept the offer of the school district to a lot on the comer of
West and Sound Beach Avenues. The lot was granted to
the Town of Greenwich on condition that when it ceased to be
used for the purposes of the fire company, it was to revert to
the school district. The building of a truck house was com-
menced, which was completed and formally opened on the
sixteenth day of March, 1906.
The Gamewell fire-alarm system was installed during the
month of December, 1909. The fire apparatus now consists
of a truck and two jumpers.
Officers, 1910, C. D. Potter, President; Alexander J.
McGauhan, Secretary; George S. Vincent, Treasurer; Charles
H. Knapp, Foreman; Albert Palmer, ist Assistant Foreman;
E. J. Wickel, 2d Assistant Foreman.
cos COB FIRE COMPANY,
Cos Cob.
The Cos Cob Fire Company was organized at a meeting
held in the office of Palmer Brothers on the fourteenth day of
January, 1909, at which meeting the following officers were
elected: William Fosby, Foreman; Patrick Hughes, ist As-
sistant Foreman; William Moxley, 2d Assistant Foreman;
G. E. Gieser, Secretary and Treasurer.
The fire apparatus, now consisting of a hose wagon,
jumper, and hose, is housed in the bam of John Duff. The
plans for a new truck house are being prepared and it is
expected that the b lilding will be ready for occupancy in
the near future.
Libraries.
greenwich library,
formerly the
GREENWICH READING ROOM AND LIBRARY ASSOCIATION.
Incorporated, 1878.
The Greenwich Library is the successor in interest of an
earlier enterprise in the same direction, originating about
392 Ye Historic of Ye Town of Greenwich
1 805, which was called the ' ' Town Library. ' ' The following
is a copy of the subscription list and the names of the sub-
scribers to the first library.-
We the subscribers, fully impressed with the utility of
Library Institutions, as the means of infusing in the minds of
youths the principles of truth, reHgion and virtue, of checking
that dissipation and licentiousness of conduct, which natur-
ally results from ignorance and idleness, of making the
period of manhood pleasant and useful, and the retirement
of advancing years satisfactory and dignified,
Conceiving, therefore, that the dissemination of useful
knowledge tends to reform the morals, enlighten the under-
standing, refine the manner and dispose men to the support
of good government and civil society, we trust that no
institution will contribute more to these great and important
ends, than the establishment of a Public Library upon the
most liberal principles.
We, therefore, the undersigned, do agree to pay unto such
person, or persons, who may be fully authorized to receive
the same the sum of six dollars for each share, we may have
subscribed to, which money shall be paid by two install-
ments; that is to say the sum of three dollars at the time
when thirty persons have subscribed to the above Public
Library, and the remaining three dollars at the expiration of
three months after the first payment, which money shall be
appropriated to the purpose of purchasing books for the
furnishing of said library, and furthermore, that after thirty
persons have obligated themselves to become members
thereof, a meeting shall immediately be called at some con-
venient place for the purpose of choosing officers to govern
and promote the institution, and also for enacting whole-
some laws and regulations for the advancement and well
being of the same.
Bush, Samuel, Mead, Abraham, Mead, Zaccheus,
Cozine, John R., Mead, Ebenezer, Mead, Zenas,
Davis, Silas, Mead, Ephraim, Mead, Zophar,
Ferris, Nathaniel, Mead, Jared, Peck, Charles,
Holmes, Reuben, Jr., Mead, Job, Walker, Timothy,
Huggeford, Thomas, Mead, Noah, Waring, Stephen,
Husted, Peter, Jr., Mead, Peter, Willson, Nehemiah.
Lewis, Beal N., Mead, Richard,
Libraries 393
The present library was organized in 1874, and the read-
ing room was first opened on the eighth day of January,
1877, on the second floor of the building on the northeast
comer of Greenwich Avenue and Lewis Street. It was
incorporated by an act of the General Assembly passed in
1878, whereby it was:
Resolved, that Frank Shepard, Edward Brush, Luther P.
Hubbard, Myron L. Mason, Henry B. Marshall, J. M. Mor-
ton, S. S. Morton, Jennie Morton, James Charles, Charles R.
Treat, F. M. Holly, M.D., John Voorhis, Edward J. Wright,
S. C. A. Redfield, Lila A, Manvil, Sadie Mead, Jeannette
Linsley Pinneo, Mary M. Miller, Mary T. Hubbard, Carrie
E. Shepard, Fred A. Hubbard, and all others who are now
members of the voluntary association known as The Green-
wich Reading Room and Library Association, etc., be and
they hereby are constituted a body corporate and politic by
the name of The Greenwich Reading Room and Library
Association, etc.
In June, 1884, the library was removed to larger quarters
on the second floor of the building on the southeast comer of
Greenwich Avenue and Lewis Street. It remained in this
building until the completion of the present library building
on the easterly side of Greenwich Avenue, which is the gift of
Mrs. A. A. Anderson in memory of her mother, the late Mrs.
Jeremiah Milbank, into which it moved on the seventeenth
day of January, 1896.
The General Assembly passed a further resolution in
1899, whereby it was:
Resolved, that Edward Bmsh, Nelson B. Mead, AmeHa
Mead, Fanny H. Jones, Thomas Ritch, Hobart B. Jacobs,
John T. Perkins and Washington Choate, all of Greenwich,
and such other persons as shall be associated with them, and
their successors, be and they are hereby constituted a body
politic and corporate by the name of The Greenwich Reading
Room and Library Association, etc.
In 1901, a permanent endowment fund of $25,000 was
raised through the generous contributions of prominent citi-
394 Ve Historic of Ye Town of Greenwich
zens of the town, which enables the officers of the association
to manage it as a free reading room and Hbrary.
At the January Session of the General Assembly, 1907,
the name was authorized to be changed to the Greenwich
Library.
Officers, 1910, Nelson B. Mead, President; Dr. A. J.
Wakeman, Vice-President; Hobart B. Jacobs, Secretary;
John T. Perkins, Treasurer; Mary M. Miller, Librarian.
PERROT MEMORIAL LIBRARY.
Sound Beach.
The Perrot Memorial Library was organized in January,
1905. by several of the prominent residents of Sound Beach,
and first opened on the first day of February, 1905, in a room
in the district schoolhouse which had been fitted up for that
purpose. The books were the gift of Annie Decamp Porter,
wife of Hon. Henry Kirke Porter of Pittsburgh, Pennsyl-
vania, a great-granddaughter of John Perrot, who is said to
have opened the first private school in Greenwich, Old Town,
now Sound Beach, in 1766, and the library was named in his
memory. The library is open Tuesday and Friday after-
noons from two until five. It recently purchased a lot near
the truck house and is planning to erect a building in the
near future.
Officers, 1910, Wells McMaster, President; Eugene Pal-
mer, Secretary; Irving Ferris, Treasurer; and Kate Mercer,
Librarian.
Schools.
The first public schoolhouse in the Town of Greenwich
was built in 1667, and was located near the old cemetery in
the old Sound Beach School District. At a town meeting
held on the fourteenth day of October, 1667, it was "agreed
uppon and voted that the scoolmaster's sum for teaching
scoole must be payd according to ye number of scoullars
that went to scoole."
Public Schools 395
As soon as the settlement in different parts of the town
warranted it, additional public schools were established, so
that as early as 1756 there were nine school districts in the
Town of Greenwich, namely: Greenwich, Old Town; Horse-
neck; Cos Cob; North Street; Pecksland; Round Hill;
Quaker Ridge; Stanwich; and Glenville. These were orig-
inally governed by a committee appointed by the church
society, and in 1756 the Horseneck Society, now the Second
Congregational Church, appointed the following committees
for the public schools within that parish, viz. :
Horseneck, Dr. Amos Mead and Daniel Smith.
Cos Cob, Benjamin Treen and Epenetus Holmes.
North Street, Caleb Mead and Nathaniel Mead.
Pecksland, Theophilus Peck and Isaac Howe.
Round Hill, Jonathan Knapp, Jr., and Ezekiel Lockwood.
Quaker Ridge, Eliphalet Mead and John Close.
Glenville, No record.
Greenwich, Old Town, and Stanwich were in different
parishes.
The public schoolhouse in Horseneck, now called the
Meeting House School District, was first erected on the
northerly side of Putnam Avenue, about midway between
the Second Congregational Church and the present Sher-
wood Place. In 1841 it was removed to the westerly side of
Mechanic Street (now Sherwood Place), a short distance
north of Putnam Avenue. It was replaced by a new building
in 1853, which was abandoned in 1894, ^^^ torn down in
January, 1900, the present public-school building at the
comer of Greenwich Avenue and Arch Street taking its
place. The old school bell is now in the tower of the Volun-
teer Fire Company.
The new school building was the gift of the late Henry O.
Havemeyer, and on the twenty-ninth day of November,
1909, his cliildren created a trust fund of $27,000. The in-
come from which is to be used for the maintenance of the
Meeting House Public School building, which some people
now call the Havemeyer School.
396 Ye Historic of Ye Town of Greenwich
Early in 1894 an effort was made to start a night school
at East Port Chester, and at a special town meeting, held on
the third day of February, 1894, it was:
Resolved, that the sum of $500 (or so much thereof as
may be necessary) be and the same is hereby appropriated to
be paid from the treasury of this town for the maintenance of
night schools for the present year.
The school districts at the time of consoHdation in 1910
were:
Sound Beach, South Stanwich, Byram,
Mianus, North Stanwich, Pemberwick,
North Mianus, Banksville, Glenville,
Cos Cob, Clapboard Ridge, King Street,
North Cos Cob, Pecksland, Riversville,
Meeting House, Round Hill, North Greenwich.
North Street, New Lebanon,
The General Assembly in 1909 passed an act providing
for the consolidation of the different school districts in any
town, which does not seem to be obligatory. However, the
Town of Greenwich, so far as its schools were concerned,
voted to consolidate the districts at the annual town meeting
held on the fourth day of October, 1909. At a special town
meeting held on the sixth day of June, 1910, the following
school committee was elected :
Beam, George E., Lanier, Henry W.,
Carmichael, George E., Peck, Albert C,
Dayton, Henry, Rossbottom, Thomas H.
On the first day of August, 1910, Edwin C. Andrews was
engaged as superintendent of the public schools under the
Consolidation Act.
HIGH SCHOOL.
At the annual town meeting, held on the third day of
October, 1904, it was:
Private Schools 597
Resolved, that a High School be established in this town,
and that Henry Dayton, John D. Barrett and James
McCutcheon be appointed a committee to report on location
and cost of same, and submit plans of structure and cost of
same at a special meeting to be called, and that all expenses
in connection therewith be paid by the town.
The above committee reported at a special town meeting
held on the eighteenth day of February, 1905, as regards
location and plans for a building, which were accepted and
said committee authorized to purchase a site for the Town
High School, and to make the necessary contracts for the
construction of a building for the Town High School along
the lines indicated in their report. By an amendment, John
Dayton and R. Jay Walsh were added to the foregoing High-
School committee.
The High School is located at the corner of Havemeyer
Place, Mason Street, and Milbank Avenue, and was opened
on the first Monday of October, 1906.
THE GREENWICH ACADEMY.
Incorporated, 1827. Amended, 1903.
The Greenwich Academy had its inception in a sub-
scription paper circulated in 1826. The project met with so
much success that it was deemed advisable to incorporate
the institution, therefore a petition was forwarded to the
General Assembly, which, in 1827,
Resolved, that Alvan Mead, William H. Mead, Thomas
A. Mead, William Lester, Justus L. Bush, Ebenezer Mead,
Darius Mead, Jr., Joseph Brush, Daniel Merritt, John Jay
Tracy, Jabez Mead, Jr., Augustus Lyon, Benjamin D. Knapp
and Albert Knapp, and all others who are, or shall hereafter
become associated with them and their successors and
assigns, be and they hereby are made, constituted and
established a body corporate and politic, by the name of
The Greenwich Academy, etc.
The academy was originally located on the comer of
Maple and Putnam Avenues, but was removed to its present
398 Ye Historic of Ye Town of Greenwich
site on the easterly side of Maple Avenue during the summer
of 1905.
NORTH GREENWICH ACADEMY.
Incorporated, 1834.
The North Greenwich Academy was created by an act of
the General Assembly passed May, 1834, whereby it was:
Resolved, that Obadiah Peck, Isaac Peck, Obadiah
Mead, Silas H. Mead and all others, who now are, or shall
hereafter become associated with them and their successors
and assigns, be and they are hereby made, constituted and
established a body politic and corporate by the name of
The Proprietors of the North Greenwich Academy, etc.
The academy continued in existence until about 1862,
when, owing to lack of pupils, it was abandoned,
PERROT SCHOOL.
The first private school in the Town of Greenwich is said
to have been opened in 1766, by John Perrot, son of James
Perrot of St. Martin's in the Fields, City of Westminster,
and Kingdom of Great Britain. He was bom in 1728, and
married in Greenwich, Feb. 15, 1764, Hannah, widow of
Merryday Bostwick, and daughter of Captain Elnathan
Hanford of Norwalk, Connecticut. His wife in 1773 was
Hannah, widow of David Lockwood. The school was
located in the old Sound Beach School District, and
was continued by him until the Revolutionary War, when
he "having gone over to and joined the enemy, his estate
was declared forfeited and confiscated."
GRAHAM SCHOOL.
In 1833, Cornelia J. Graham and Mary E. Graham con-
ducted a private school on the northerly side of Putnam
Avenue immediately west of the Second Congregational
Church, which is now known as the " Elms, " and is run as a
boarding-house.
Private Schools 399
HOWE S SCHOOL.
Lewis Howe, A.M., a graduate of Yale College, bom
Aug. 6, 1827, acquired an interest in the Graham School,
and conducted it as a school for boys, under his own name,
from 1847 until his death, which occurred July 3, 1857.
HESS S SCHOOL.
In 1857, Mrs. Hess conducted a kindergarten on Me-
chanic Street, now Sherwood Place.
NEWMAN S SCHOOL.
In 1857, Miss Elathea Newman conducted a private
school at Mianus.
peck's school for boys.
Harry Peck, who was bom in Bethel, Connecticut, in
18 1 8, removed to the Borough of Greenwich, in 1861, where
he opened a school for boys on the northerly side of Putnam
Avenue immediately west of the Second Congregational
Church, formerly conducted by Mr. Howe. The school was
continued until 1869, when it was temporarily closed, but it
was reopened in 1872, and continued until 1881, when it was
finally discontinued. Mr. Peck died in Greenwich, in April,
1887.
DR. PINNEO'S FAMILY SCHOOL FOR BOYS.
Timothy Stone Pinneo, M.D., was bom at Milford,
Connecticut, Feb. 18, 1804. He was a man of very varied
learning and true culture, the author of a famous series of
grammars, composition books, and the compiler of the well-
known McGuffey's Readers. He was a graduate of Yale
Classical School and also of its Medical School. He went
south and then west to practise medicine, but later devoted
himself to the more congenial labors of a literary life. He
400 Ye Historie of Ye Town of Greenwich
was at one time a professor in Marietta College, Ohio. He
married Jeannette, daughter of Rev. Joel H. Linsley, Presi-
dent of Marietta College from 1835 to 1845, and pastor of the
Second Congregational Church, Borough of Greenwich, from
1847 to 1868.
He opened a school for boys in the fall of 1876 on the
northeasterly comer of Greenwich Avenue and Elm Street,
which he conducted until June, 1887, when it was discon-
tinued. He died at Norwalk, Connecticut, Aug. 2, 1893.
ROSEMARY HALL.
Incorporated, 1900.
Rosemary Hall, a young ladies' boarding-school, formerly
at Wallingford, Connecticut, purchased six acres of land at
Rock Ridge, in December, 1899, and erected thereon a school
and gymnasium, which were formally opened on the thirty-
first day of October, 1900. It was incorporated under and by
virtue of the laws of the State of Connecticut on the nine-
teenth day of November, 1900, for the purpose of establish-
ing, maintaining, and conducting a private school, etc., under
the name of The Rosemary Hall Corporation. Since the
opening of the school the corporation has purchased more
adjoining land so that now it is the owner of about twenty-
five acres. The school is conducted by the Head-mistress,
Caroline Ruutz-Rees, Ph.D.
The chapel connected with this school was consecrated on
the eighteenth day of October, 1909, by the Right Rev.
Chauncey B. Brewster, Bishop of the Protestant Episcopal
Church for the Diocese of Connecticut.
BRUNSWICK SCHOOL.
Incorporated, 1905.
The Brunswick School was originally situated on the
westerly side of Milbank Avenue on the property now occu-
pied by The Greenwich Hospital Association, and first
Churches — Congregational 401
opened on the twentieth day of September, 1902, under the
auspices of George E. Carmichael, A.B., Headmaster, as a
school exclusively for boys. It was incorporated iinder and
by virtue of the laws of the State of Connecticut on the
twenty-fifth day of April, 1905, under the name of the
Brunswick School, Incorporated, for the purpose of establish-
ing in Greenwich a school for boys only, to give a thorough
primary and secondary education.
Its present site on Maher Avenue was purchased during
the summer of 1905, and the erection of the present school
building commenced early in August, 1905, which was
formally opened on the fifth day of February, 1906.
The school is conducted by George E. Carmichael, A.B.,
Headmaster.
THE ELY SCHOOL.
The Misses Ely School for young ladies, formerly located
on Riverside Drive, near 85th Street, in the City of New
York, purchased twenty-five acres of land on the easterly
side of North Street in 1905, and erected thereon a school
building, which contains a gymnasium and an auditorium.
It was formally opened on the sixteenth day of October,
1906, as a boarding-school for young ladies, and is conducted
by EHzabeth S. Ely and Mary B. Ely.
Churches,
first congregational church. '
Greenwich, Old Town, now Sound Beach.
Incorporated by an Act of the General Court, passed in 1665.
The first religious services in the Town of Greenwich, as
appears from the Records of the New Haven Colony, were held
^Historical Discourses, by Rev. Frank S. Childs, published in 1879, and in
1895, and also preceding pages of this volume.
26
402 Ye Historie of Ye Town of Greenwich
as early as 1658 in the houses of the settlers; but after the
construction of a schoolhouse in 1667, that became the cen-
tral meeting place for the inhabitants, and also the place of
worship.
The First Congregational Church and Society, however,
were created by an act of the General Court passed at the
May Session, 1665, as follows, "upon ye motion and desire
of ye people of Greenwich, this court doth declare that
Greenwich shall be a township intire of itself, provided they
procure and maintain an orthodox minister, and in the
meantime and until that be effected they are to attend ye
ministry at Stamford."
The town meeting, held on the ninth day of November,
1 69 1, considered for the first time the necessity for a church
and appointed the following building committee: John
Hobby, Sr., John Mead, Sr., John Mead, Jr., Samuel Peck,
John Reynolds, Daniel Smith.
A subsequent meeting, held in 1694, decided that the
meeting-house should be thirty-two feet long by twenty- six
feet wide, and stand on the hill between the houses of Daniel
Smith and Ephraim Palmer, which site was near the old bury-
ing-ground, southeasterly from the present edifice, and on
the Sound side of the point.
On the tenth day of August, 1734, the society voted to
build a new meeting-house to "be erected in the place where
the old meeting-house stood," and at the session of the
General Assembly held in May, 1736, it appropriated $250
out of the public treasury to be used for finishing the
church.
The third edifice was erected in 1791, and stood on the
same site as the former churches. During the latter part of
the eighteenth century, it was customary to petition the
legislature for the privilege of holding a lottery in aid of some
religious, charitable, or educational work. Such a privilege
was granted to the society and the following advertisement
appeared in the Farmer's Journal, published at Danbury,
February 15, 1791.
Churches — Congregational 403
Scheme for Lottery. ^
For raising the remainder of the sum granted by the
General Assembly for the benefit of the First Society of the
Town of Greenwich.
Third Class.
1200 tickets at one dollar each is 1200 dollars.
To be drawn in prizes as therein enumerated.
The drawing is to begin by the fifth day of April next,
or sooner, if the tickets are disposed of, and the fortunate
adventurers punctually paid.
Stamford, January 22, 1791.
Jabez Fitch, William Fitch and Elihu P. Smith,
Managers.
Tickets
in the above lottery may be had of the managers and at the
printing office, Danbury.
The fourth edifice was completed in 1837, ^^'^ stood only
a short distance south of the present church building. It
was destroyed by fire on the seventh day of December, 1895.
The corner-stone of the fifth, the present, edifice was laid
on the twenty-ninth day of October, 1895, and the dedication
of the completed structure was solemnized on the twenty-
fifth day of June, 1896.
The earliest church, or society, records extant are those
commenced at the time of the installation of the Rev. John
Noyes on the twentieth day of September, 18 10. The
society is still maintained.
Pastors.
Rev. Eliphalet Jones, 1669 to 1673.
Rev. William Leverich, 1673 to 1676.
Rev. Jeremiah Peck, 1678 to 1691.
Rev. Abraham Pierson, 1691 to 1694.
Rev. Solomon Treat, 1695 to 1697.
' Ilurd's History of Fairfield County, published in 1881.
404 Ye Historic of Ye Town of Greenwich
Rev. Joseph Morgan, 1697 to 1700.
Rev. Nathaniel Bowers, 1700 to 1708.
Rev. John Jones, 1709 to 1710, settled for seven months and
,t^ afterwards sued the society for his salary.
Rev. Richard Sackett, 171 5 to 171 7.
Rev. Ephraim Bostwick, 1730 to 1746,
In 1755, the church having been without a pastor for
nearly nine years and being destitute of any settled
gospel minister, and unable of themselves to settle and
support one among them, the Associated Pastors of
the Churches of Christ in the Western District in the
County of Fairfield, brought the matter before the
General Assembly, and it was proposed to annex this
parish to the Parish of Horseneck. A committee was
appointed to view the state and circumstances of each
of said parishes, and after due consideration the matter
was amicably settled and the two parishes were allowed
to continue as heretofore.
Rev. Ebenezer Davenport, 1763 to 1769.
Rev. Robert Morris, 1785 to 1794.
Rev. Piatt Buffett and Rev. Abner Benedict, acting pastors
from 1794 to 1800.
Rev. Samuel Sturges, 1800 to 1807.
Rev. Mark Mead and Rev. Simon Backus, acting pastors
from 1807 to 1 810.
Rev. John Noyes, 1810 to 1824.
Rev. Charles F. Butler, 1824 to 1834.
Rev. Thomas Payne, 1836 to 1842.
Rev. S. B. S. Bissell, 1842 to 1853.
Rev. William A. Hyde, 1854 to 1864.
Rev. William P. Arms, acting pastor 1864 to 1866.
Rev. William P. Hammond, 1867 to 1872.
Rev. J. S. Bayne, 1872 to 1876.
Rev. Granville W. Nims, 1876 to 1878.
Rev. Prank S. Childs, installed Feb. 27, 1879, dismissed Aug.
30, 1881.
Rev. Martin Kellogg, called Dec. 17, 1882, resigned March 7,
1886.
Rev. Albert W. Lightboum, called Sept. i, 1886, resigned
Sept. I, 1888.
Rev. Albert E. Kinmouth, called Feb. 3, 1889, resigned
March i, 1892.
Rev. A. Lincoln Shear, called Nov. 9, 1892, resigned June 20,
1894.
Churches — Congregational 405
Rev. De Witt C. Eccleston, called Sept., 1894, resigned Oct.
I, 1910.
Rev. Lewis W. Barney, called June i, 191 1.
SECOND CONGREGATIONAL CHURCH. ^
Horseneck, now Borough of Greenwich.
Incorporated by an Act of the General Assembly, passed in
1705.
Title to that tract of land originally known as Horseneck,
now the Borough of Greenwich, was purchased of the Indians
in 1672, and settlement thereof immediately commenced.
In the year 1696, the settlement had increased so rapidly
that the Rev. Solomon Treat, pastor of the First Congrega-
tional Church, held mission services here one Sabbath out of
every three. ^ In 1701 the inhabitants felt the need of a
meeting-house in the settlement, and at a town meeting, held
on the twentieth day of March of the same year, a meeting-
house was authorized to be built between the houses of John
Reynolds and Angell Husted, Jr., in all respects like the
meeting-house at Greenwich, Old Town, which was thirty-
two feet long by twenty-six feet wide. The building com-
mittee was Thomas Close, Sr., Joshua Knapp, and Ebenezer
Mead. The church was erected about on the site of the
present edifice, and within the parish lines of the First Soci-
ety. It soon became evident that one minister could not
satisfactorily attend to the spiritual needs of the two settle-
ments. So the General Assembly, at the session held during
May, 1705, passed an act creating the Second Congrega-
tional Church and Society, divided the town into two
ecclesiastical societies, and defined their parish lines. The
First Society being on "ye East sid of sd Myanos River," and
the Second Society being on "ye West sid of sd Myanos
River."
In 1732, the church had outgrown its quarters and a sec-
^ Historical Discourse, by Rev. Joel Linsley, published in 1867, and also
preceding pages of this volume.
" Minutes of Town Meetings.
4o6 Ye Historic of Ye Town of Greenwich
ond edifice was erected, fifty feet by thirty-five feet, similar in
architecture to the first, but surmounted with a turret, which
was taken down in 1 749, owing, it was claimed, to a display of
too much vanity. This structure gave way to a third meet-
ing-house, which was dedicated on the seventh day of Janu-
ary, 1799. The foundations for the fourth structure, the
present edifice, were laid in 1856, and the building completed
and dedicated on the eighth day of December, 1858. Iti
interior was remodelled in 1901, and rededicated on the third
day of December, 1901. The chapel adjoining the church
was dedicated on the fourteenth day of April, 1907.
All the church edifices have been erected on nearly the
same site as the present church. The society was abolished
in 1900.
The church records are in a good state of preservation,
except those kept during the pastorate of Rev. Abraham
Todd, 1733 to 1773, which were burned during the Revolu-
tionary War by tories, who plundered the house of Benjamin
Peck of Clapboard Ridge, at that time the clerk of the
church.
Pastors.
Rev. Joseph Morgan, installed 1705, dismissed 1708, for
devoting too much time running his grist-mill on
Strickland Brook at Cos Cob.
Rev. Richard Sackett, installed Nov. 2^, ijij. "He died
very suddenly on May 7, 1727. He was well on the
Sabbath, May 6, and preached all day, and on Monday
night following departed this life, leaving his church
then consisting of ten males. "
Rev. Stephen Munson, installed May 29, 1728, dismissed
Dec, 1733.
Rev. Abraham Todd, installed 1733, died in 1773.
Rev. Jonathan Murdock, installed June 3, 1774, dismissed
March 3, 1785, for being a tory.
Rev. Isaac Lewis, installed Oct. 18, 1786, dismissed Dec. i,
1818.
Rev. Isaac Lewis, Jr., installed Dec. i, 1818, dismissed
April 16, 1828.
SECOND CONGREGATIONAL CHURCH.
Churches — Congregational 407
Rev. Noah C. Saxton and Rev. Albert Judson, acting pastors
for about two years, 1828 to 1830.
Rev. Joel Mann, installed Sept. i, 1830, dismissed Aug. 23,
1836.
Rev. Noah Coe, installed May 2^, 1837, dismissed May 20,
1845-
Rev. Frederick G. Clark, Rev. Ebenezer Mead, and Rev.
George Bushnell, acting pastors for about two years,
1845 to 1847.
Rev. Joel Linsley, installed Dec. 8, 1847, retired June 19,
1863.
Rev. W. H. H. Murray, acting pastor, Dec. 4, 1864, to Oct.
28, 1866.
Rev. Frederick G. Clark, D.D., called April 24, 1867, dis-
missed May 13, 1 87 1.
Rev. Horace James, called July 24, 1871, dismissed Sept. 30,
1873.
Rev. Charles R. Treat, called Dec. 29, 1873, dismissed March
8, 1880.
Rev. George A. Gordon, called Nov, 22, 1880, dismissed
Jan. 24, 1884.
Rev. Edward C. Porter, called March 14, 1884, dismissed
Nov. 21, 1887.
Rev. Washington Choate, called April 23, 1888, dismissed
Dec. I, 1 891.
Rev. Russell T. Hall, called Dec. 7, 1891, dismissed Nov. 24,
1897.
Rev. Walter H. Barrows, called March 16, 1898, died on
Aug. 10, 1899.
Rev. Joseph H. Selden, D.D., installed June 28, 1900,
resigned June 11, 191 1.
STANWICH CONGREGATIONAL CHURCH. '
Incorporated by an Act of the General Assembly, passed in
1732.
The Stanwich Society was organized at a meeting of the
inhabitants of the northwestern part of the Town of Stam-
ford and the northeastern part of the Town of Greenwich
held in ye North Street Schoolhouse early in 1731, at which
' Manuals published in 1850, and in 1902, and also preceding pages of this
volume.
4o8 Ye Historic of Ye Town of Greenwich
there was an agreement entered into whereby the several
contributors to said society agreed to contribute the several
sums set opposite their respective names toward the building
of a "Prisbeterian Meeting Hous, " as the Congregational
Church was frequently called in those days. One of the
contributors, Jonathan Asten (Austin), deeded to said society
a tract of land six rods square on which the present church
edifice now stands. The deed is dated April 6, 1731, and is
recorded in the land records of the Town of Greenwich,
The parish, as originally established in 1732, began at the
eight-mile line, or division line between the Colony of Con-
necticut and the Province of New York, at the partition line
between Stamford and Horseneck, and ran easterly by said
eight-mile line three miles, and westerly by said line one and
one half-miles, and southerly by said partition line between
Stamford and Horseneck four miles, and thence parallel with
said eight-mile line three miles into Horseneck, and one and
one half miles into Stamford.
The first meeting-house, which was thirty- two feet long by
twenty-six feet wide, was erected in 1732, This was torn
down in 1804, and a new edifice erected on the same site, fifty
feet long and thirty-eight feet wide, which was dedicated the
same year. In 1857 the meeting-house was enlarged to its
present size. The society was abolished in 1894.
All the records of the church and society, prior to 1796,
were destroyed by fire in 1821.
Pastors.
Rev. Benjamin Strong, installed June 17, 1735, dismissed
March 3, 1767.
Rev. William Seward, installed Feb. 24, 1774, dismissed Feb.
4. 1794-
Rev. Piatt Buffett, installed May 25, 1796, dismissed June 3,
1835.
Rev. Daniel B. Butts, installed Oct. 2, 1839, dismissed Dec.
6, 1842.
Rev. Alonzo R. Rich, installed April 26, 1848, dismissed Nov.
3. 1852
Churches — Congregational 409
Rev. Henry G. Jessup, installed April 26, 1853, dismissed
Sept. 30, 1862.
Rev. George W. Timlow and Rev. P. H. Hollister, acting
pastors, 1863 to 1866.
Rev. John S. Bane, installed May 18, 1869, dismissed Oct. 8,
1872.
Rev. John C. Houghton, acting pastor, 1873 to 1875.
Rev. Homer J. Broadwell, installed June 15, 1875, dismissed
Sept. 14, 1878.
Rev. Frank C. Potter, installed Dec. 16, 1879, dismissed
Sept., 1896.
Rev. Gilbert B. Shaw, acting pastor, March, 1897, to Sept. i,
1899.
Rev. Matthew Patton, acting pastor, Oct. i, 1899, to Jan. i,
1910.
NORTH GREENWICH CONGREGATIONAL CHURCH. ^
Organized, 1826.
The ridge's first name was Byram Long Ridge. It was
first settled by a Quaker early in 1700, who owned a large
part of it, so the name was changed to "Quaker Ridge."
His name was John Marshall and his house stood about
opposite the present church.
On account of the rapid growth of the southern part of
the town its inhabitants kept spreading farther and farther
north, so that, in 1728, Benjamin Mead from the Second
Congregational Church came and settled on the ridge south
of the church, where the old house now stands. He was
followed by others from the same church: Eliphalet Mead,
who -settled where Captain Caleb Merritt's old house now
stands, a short distance north of Benjamin Mead; Silas
Mead, in 1750, settled a short distance west of the church,
and Zebediah Mead settled just east of the church on the Cross
Road to Round Hill. In 1797, these four families had
' The data from which the greater part of this article is compiled is taken
from a Historical Sketch of the Congregational Church at North Greenwich, pre-
pared by Deacon Silas Hervey Mead, of North Greenwich, bora in 1796, and
read by him at its semi-centennial celebration on the twenty-fifth day of De-
cember, 1877.
410 Ye Historie of Ye Town of Greenwich
increased to six, and at that time Calvin Mead, bom in 1760,
of Quaker Ridge, and Joshua Mead, bom in 175 1, of Round
Hill, with his wife, united with the Second Congregational
Church at Horseneck. Gilbert Close and his wife, Charlotte,
united with the same church in 1801.
The society (parish) lines were fixed by acts of the
General Assembly. The First Society extended west as far
as the Mianus River and north to the Parish of Stanwich,
which was created by an act of the General Assembly passed
during the May Session of 1732. The Second Society
extended east to the Mianus River; thence north to the
Parish of Stanwich ; thence west along the Parish of Stanwich
to Round Hill, just below Calvary Episcopal Church ; thence
northerly and parallel with the west bounds of Greenwich to
the New York State line, so that Quaker Ridge and the
lower part of Round Hill were included with the bounds of
the Second Society. Prior to the "Toleration Act, " passed
in 1798, it was required "that every person should attend
public worship on Sunday, Fast Day and Thanksgiving Day
under penalty of five shillings, and that all the inhabitants of
each town, or society, were to be taxed to support its minis-
ters." This act exempted members of other religious denom-
inations from being taxed to support the Congregational
churches, which they previously were compelled to do unless
excused by some legislative act.
In the fall of 1816, a young man by the name of Peter
Lockwood, a theological student, came to Horseneck and
held evening meetings, while the Rev. Isaac Lewis preached
on the Sabbath. There was quite a revival in religion, and
several from Quaker Ridge were admitted to the church.
In 1817, the Rev. Dr. Lewis, now about seventy years of age,
felt that he must give up his charge as pastor, and soon after
resigned. He was succeeded by his son. In the fall of 1822,
another young man by the name of Brinsmade came and
held evening meetings, and another revival followed, a great
deal larger than the one of a few years previous when a
large number were admitted to the church, and of course a
Churches — Congregational 411
number from Quaker Ridge, and there was some talk of
building a meeting-house on the ridge and also a Methodist
Meeting-House at Round Hill. Time, however, passed on
until after the harvest (fall) of 1826, and nothing had been
done in either place. The time now seemed opportune for
organization, so a meeting was called to be held at the house
of Jehiel Mead, bom in 1742, which stood on the Cross Road
to Round Hill, a short distance east of the present church, to
take into consideration what should be done in relation to
building a meeting-house, and further to take such action as
was thought best. Thirteen people representing eleven fam-
ilies attended, and it was unanimously voted to build a meet-
ing-house, and the necessary committees were thereupon
duly appointed for that purpose. Soon after a carpenter
was consulted and asked to look at the Stanwich Meeting-
House, as it was nearest the size the committee had agreed
upon to have built. The plans finally adopted called for a
house fifty feet long by thirty-eight feet wide. During the
winter of 1 826-1 827 the people of Quaker Ridge cut and
hauled all the timbers for the meeting-house to the site where
it was to stand, which is on the site of the present church,
and religious meetings were started and held at different
houses on the ridge. On the first day of March, 1827, the
building of the meeting-house commenced. The carpenters
were boarded free of charge by the six families living nearest
to the meeting-house, each family taking them for a week at
a time. The names of the families were Obadiah Mead,
Jehiel Mead, Darius Mead, Levi Mead, Calvin Mead, and
Silas H. Mead. The meeting-house was finished, painted,
furnished, paid for, and dedicated on Christmas Day,
1827.
The revision of the laws of the State of Connecticut, and
the adoption of the constitution in 18 18, annulled all previous
acts of the General Assembly in regard to parish bounds, and
provided for the organization of societies for public worship.
The church at North Greenwich was organized under these
provisions. It is a voluntary association of individuals
412 Ye Historic of Ye Town of Greenwich
formed for public worship under the name of the North
Greenwich Society and the North Greenwich Congregational
Church. The society was organized on the twenty-sixth
day of April, 1827. Two years after the completion of the
church, a parsonage was erected by the society. It stands
directly south of the church.
The congregation the first winter was one hundred and
forty. The Rev. Chauncey Wilcox was called as its first
preacher and occupied the pulpit on the first Sunday in 1828.
The first meeting-house was destroyed by fire in 1895, and
the present church edifice was finished and dedicated on the
tenth day of February, 1897. The society is still maintained.
The church records are kept in excellent shape.
Pastors.
Rev. Chauncey Wilcox, installed June 25, 1828, dismissed
May 5, 1846, died Jan. 31, 1852, in his 55th year.
Rev. Frederick Munson, ordained and installed Sept. 22,
1847, dismissed April 22, 1856.
Rev. John Blood, installed Nov. 11, 1856, dismissed Oct. 12,
1858.
Rev. William H. Knouse, ordained and installed May 4, 1859,
dismissed May 3, 1863.
Rev. Lemuel S. Potwin, acting pastor from Sept. 4, 1863, to
March i, 1865.
Rev. Solomon R. Schofield, acting pastor from May 2, 1865,
to May I, 1867.
Rev. William P. Alcott, ordained and installed Feb. 18, 1868,
dismissed Aug. 4, 1874.
Rev. Alpheus Winter, acting pastor from Nov, 14, 1874,
installed June 27, 1876, dismissed July 16, 1878.
Rev. Richard B. Bull, acting pastor from Sept. i, 1878, to
July 31, 1881.
Rev. Richard B. Thurston, installed Nov. 21, 1882, resigned
Dec. I, 1887, dismissed Feb. 19, 1888.
Rev. Charles E. Hoyt, acting pastor from Feb. 21, 1888, to
Sept. 30, 1890.
Rev. Levi Rodgers, acting pastor from Nov. 16, 1890.
Present minister.
Churches — Congregational 413
NORTH MIANUS CONGREGATIONAL CHURCH. '
Started as a Sunday School in 1850. Organized as a Church
in 1897.
The North Mianus Congregational Church was originally
started in 1850, in the Steep Hollow District Schoolhouse,
by Mr. Stickney and others from Stamford, as a Sunday
School. It was kept up for about two summers and then given
up. In 1852, the Rev. S. B. S. Bissell and others from
Greenwich, Old Town, now Sound Beach, and Mianus,
started it again, and after continuing it for three summers
abandoned the undertaking.
In the spring of 1856, Miss Beers, who was teaching in
the district, with the aid of Miss Ritch, started it again in the
schoolhouse, and invited the Rev. William A. Hyde and
Deacon Hawes, of the First Congregational Church, and
others to help them. The number of pupils began to increase
and the schoolhouse was soon so crowded that it was decided
to build a chapel, which was erected in 1858 on the site where
the church edifice now stands, and it was known as the Union
Sunday School Chapel, Steep Hollow. The undertaking
was supported by Philander Button and Moses Cristy of the
Second Congregational Church, who were respectively super-
intendents of the Sunday School for a number of years.
Others also from the Second Congregational Church assisted
in the work.
At a meeting held on the twelfth day of January, 1897, it
was decided to organize a church, which is a voluntary
association of individuals formed for public worship under
the name of the North Mianus Congregational Church.
The building was remodelled in November, 1898.
Pastors.
Rev. Arthur E. Davis, Feb. i, 1897, to July 30, 1898.
Rev. William W. Davidson, Oct. 30, 1898, to Feb. i, 1900.
'Kurd's History of Fairfield County, published in 1881.
414 Ye Historic of Ye Town of Greenwich
Rev. Grove F. Ekine, April i, 1902, to April i, 1904.
Rev. William H. Smith, April i, 1905, to Oct. i, 1906.
Rev. J. F. Schneider, Jan. i, 1907, to May 25, 1907.
Rev. C. M. Calderwood, July 25, 1907, to June 17, 1908.
Rev. Samuel E. Dunham, July 6, 1908.
SWEDISH CONGREGATIONAL CHURCH.
Organized, 1904.
The Swedish Congregational Church was organized dur-
ing the month of August, 1904, as a branch of the church at
Stamford, and is not considered as a separate charge. The
first services were held in a hall on the westerly side of Green-
wich Avenue, near Grigg Street, and were continued in the
same place for one year. On the last Sunday of August, 1905,
the services were held in the Second Congregational Church,
Borough of Greenwich, where they have been continually
held until the present time.
Ministers.
Rev. K. F. Olsen, 1904 to 1906.
Rev. Mr. Jansen, 1906 to 1908.
Rev. Gustaf A. Quarnstrom, 1908.
CHRIST CHURCH — EPISCOPAL. ^
Borough of Greenwich.
Started as a Mission in 1705. Organized as a Parish in 1833.
Undoubtedly more credit is due to Colonel Caleb Heath-
coate of Mamaroneck, Surveyor-General of His Majesty's
Customs for the Eastern District of North America, Judge
of the Court of Admiralty for the Provinces of New York
and New Jersey, and the Colony of Connecticut, one of His
Majesty's Council for the Province of New York, and brother
of Sir Gilbert Heathcoate of London, than to any one else,
for having founded the Church of England in this vicinity.
'Huntington's History of Stamford, published in 1868; Baird's History of
Rye, published in 1871.
Churches — Episcopal 415
At his instance the Society for Propagating the Gospel in
Foreign Parts of England, formed in 1701, sent one of its
first missionaries, the Rev. Thomas Pritchard, to officiate in
the Parish of Rye. He arrived at New York in April, 1704,
and entered upon his duties in May. He soon, however,
proved unsuitable and remained but a few months.
His successor, the Rev. George Muirson, a native of
Scotland, may be regarded as the first missionary in the
Town of Greenwich. He came to America, as a school-
teacher, under the auspices of the Society for Propagating
the Gospel in Foreign Parts, and his work was so efficient
that he was soon sent back to England as a candidate for
orders, where he was ordained by the Bishop of London. He
returned to Rye in the summer of 1705, and on the thirty-
first day of July, 1705, Governor Combury signed a mandate
for his induction as rector of the Parish of Rye, Mamaroneck,
and Bedford. During his short ministry he conducted ser-
vices at Greenwich and Stamford. His death occurred on
the twelfth day of October, 1708.
The Rev. George Muirson was succeeded by the Rev.
Mr. Reynolds in October, 1709, who officiated but a few
times, when he was removed.
The Rev. Christopher Bridge, formerly assistant at
King's Chapel, Boston, and afterwards at Narragansett,
succeeded the Rev. Mr. Reynolds. He came to Rye as
rector in January, 1710, and died on the twenty-second day
of May, 1 719.
The Rev. Robert Jenney, chaplain of the royal forces in
New York, succeeded the Rev. Mr. Bridge, and was inducted
as rector of the Parish of Rye on the seventh day of June,
1722. He remained until 1726, when he removed to Hemp-
stead.
The Rev. James Wetmore succeeded the Rev. Mr.
Jenney. He was a native of Middletown, Connecticut,
graduated from Yale College in 1714; ordained as a Congre-
gational minister in November, 1718, and settled as pastor
of the First Congregational Church at North Haven. Within
4i6 Ye Historic of Ye Town of Greenwich
four years, he relinquished his charge and soon after went to
England, where he was ordained as a clergyman of the Estab-
lished Church. He returned to America and on the seventh
daj^ of June, 1725, was called to Rye, and his induction as
rector of the Parish of Rye took place soon after. He con-
tinued the services maintained by his predecessors, preaching
at Rye, North Castle, White Plains, Bedford, Greenwich,
and Stamford. He remained in charge of the Parish of Rye
until his decease on the fifteenth day of May, 1760, over
thirty-three years.
From the first settlement of the Colony of Connecticut,
and for many years thereafter, the Congregational Church
was considered, as it were, the State Church, and every free-
man was compelled by law to contribute to its support, unless
exempted by some legislative act. In 1738, during the
ministry of the Rev. Mr. Wetmore, and under his auspices,
the Episcopalians in the Towns of Greenwich and Stamford,
where he regularly held services once a month, sent a memo-
rial to the General Assembly, together with other Episco-
palians in the Colony of Connecticut, praying that the
members of the Church of England in the Colony of Con-
necticut might be excused from paying for the support of the
Congregational Church, which was denied. The petition
of the Stamford and Greenwich churchmen was signed by the
following :
Arnold, Robert, Johnson, Thomas,
Austin, Jonathan, Jones, Henry,
Avery, John, King, William,
BalHs, Thomas, Kirkham, John,
Barton, Joseph, Knapp, Benjamin,
Burley, John, Knapp, Caleb,
Charlton, Richard, Knapp, Israel,
Day, Benjamin, Knapp, James,
DeMill, Peter, Knapp, Joseph,
Finch, John, Lockwood, Gershom,
Hibbard, Nathaniel, Lockwood, Hezekiah,
Hicks, John, Lockwood, John,
Johnson, John, Lockwood, Jonathan,
Churches — Episcopal 417
Lockwood, Nathaniel, Riggs, Mills,
Matthews, John, Roberts, Thomas,
Mills, Samuel, Rundle, Abraham,
Morine, Samuel, Sutherland, Charles,
Nichols, Abraham, Wilson, James,
Peck, Jeremy, Worden, Nathaniel,
Quintard, Isaac, Worden, Nathaniel, Jr.,
Reynolds, David, Young, Benjamin,
, John.
From 1744 until the time of the settlement of the Rev.
Ebenezer Dibble at Stamford, the Rev. Mr. Wetmore seems
to have been assisted in his mission work in Greenwich and
Stamford by the Rev. Henry Caner of Fairfield.
Saint John's Parish of Stamford must have been organ-
ized in 1742, because on the twelfth day of December, 1742,
the Town of Stamford granted to the Professors of the
Church of England a piece of land to set a church upon.
The church edifice in the Town of Greenwich was so
far completed in March, 1747, that it could be used. The
deed to the property from Israel Knapp was recorded
on ^the twenty-seventh day of December, 1748. The
mission at Greenwich from that time on until its organi-
zation into a parish, in 1833, became a part of Saint John's
Parish.
The Rev. Mr. Wetmore was succeeded by the Rev.
Ebenezer Dibble. He graduated from Yale College in 1734;
was licensed to preach as a Congregational minister, and was
called in 1741 by the Congregational Church at Stamford to
become its pastor. The next heard of him he was seeking
orders in the Episcopal Church, and was an assistant to the
Rev. Henry Caner. On the twenty-seventh day of December,
1747, he received leave to go to England for orders, where he
was ordained by the Archbishop of Canterbury. He returned
to Stamford, and entered upon his duties as missionary in
charge of Saint John's Parish on the sixteenth day of October,
1748, and continued as such until his death in 1799, over
fifty years, during which time he conducted services regularly
41 8 Ye Historie of Ye Town of Greenwich
once a month in the chapel at Horseneck, now Borough of
Greenwich.
In 1749, the Rev. Ebenezer Dibble in his report to the
Venerable Secretary of the Society for Propagating the
Gospel in Foreign Parts, stated that a chapel, thirty-six feet
in length by twenty-five feet in breadth, had been built at
Horseneck and was glazed. This chapel stood on the brow
of Put's Hill and was blown down during the great gale
which occurred on the third day of September, 1821.
The foundation for a new chapel was soon after com-
menced on the southerly side of Putnam Avenue, near the
site of the present church edifice. The building was raised
on the fourth day of July, 1832, and the completed structure
consecrated on the fourth day of May, 1834.
A meeting of the Episcopalians in the Town of Green-
wich, to be held on the twenty-fifth day of December, 1833,
was regularly called, upon the application of :
Bush, Justus L., Davis, Silas, Husted, William,
Bush, Nelson, Finch, Jared, Knapp, Albert,
Mead, Drake.
At which meeting a parish was regularly organized, and it
was then decided to call the church, Christ Church. It is a
voluntary association of individuals formed for public wor-
ship.
About 1855, it was found that the needs of the parish
required a larger church edifice, and thereupon a new building
was erected on the same site, and consecrated on the seven-
teenth day of January, 1857, which was torn down during
the summer of 1910.
The comer-stone of the present church edifice was laid on
the first day of May, 1909, and the completed structure
consecrated on the fourth day of June, 1910.
Ministers.
Rev. George Muirson, 1705 to 1708.
Rev. Mr. Reynolds, 1709.
Churches — Episcopal 419
Rev. Christopher Bridge, i/ioto 1719.
Rev. Robert Jenney, 1722 to 1726.
Rev. James Wetmore, 1726 to 1747.
Rev. Ebenezer Dibble, 1748 to 1799.
Rev. Calvin White, 1798.
Rev. J. H. Reynolds, Rev. S. Wheaton, and Rev. Amzi
Rogers, officiated for a number of years.
Rev. Jonathan Judd, Oct. 10, 1810, to 1822.
Rev. Bennett Glover, 1822 to 1823.
Rev. Ambrose S. Todd, June 30, 1823, to Nov., 1833.
Rev. Robert Davies, Nov., 1833, to July, 1834.
Rev. Joseph H. Nichols, Sept. 14, 1834, to Feb., 1839.
Rev. Benjamin M. Yarrington entered upon his work April
5, 1839; elected rector April 20, 1840; resigned April 28,
1895; ^^^ was elected rector emeritus on July 16, 1895.
Entered into rest March 19, 1898.
Rev. M. George Thompson entered upon his duties July 7,
1895. Present rector.
CALVARY CHURCH.
Round Hill.
Organized, June 25, 1859.
Calvary Church at Round Hill was organized on the
twenty-fifth day of June, 1859, as follows:
The following named persons, all citizens of Greenwich
and residing in the vicinity of Round Hill, have associated
and formed themselves into a religious society agreeably to
the statute laws of the State of Connecticut, and the constitu-
tion and canons of the Protestant Episcopal Church in the
Diocese of Connecticut, under and by the name of "Calvary
Church, (Round Hill), Greenwich."
Ferris, Nathaniel, Knapp, Benjamin, Jr.,
Finch, Silas, Merrit, Caleb W.,
Haight, Thomas A., Minor, Zalmon,
Holly, Francis M., Peck, Isaac,
Holly, Pierre R., Piatt, WilHam J.,
Husted, Benjamin F., Purdy, Calvin,
Husted, James, Purdy, John, Jr.,
Husted, John A., Purdy, WilHam,
Husted, Jonathan, Raymond, Henry,
Husted, Joseph W., Sniffen, Daniel,
White, Bartow F.
420 Ye Historic of Ye Town of Greenwich
The church edifice was erected during the summer of
i860, chiefly through the personal efforts of Dr. Bartow F.
White, and the first service held in it on the twenty-sixth day
of August, i860, was conducted by the Rev. Isaac Peck. It
was consecrated on the twenty-ninth day of October, i860,
by the Right Rev. John Williams, D.D., Bishop of the
Diocese of Connecticut. On Easter Sunday, 1 865, Emmanuel
Chapel at Glenville was transferred to its charge.
Rectors.
Rev. Isaac Peck, Sept. 24, i860, to Feb. 26, 1865.
Rev. William Bient, in charge from 1st Sunday after
Trinity, 1865, to Jan. 15, 1866.
Rev. R. H. Barnes, 1867, to May 14, 1871.
Rev. C. W. Bolton, Oct. 11, 1874, to 1880.
Rev. Benjamin M. Yarrington, Dec. 28, 1880, to April 26,
1887.
Rev. Mr. Pierce and Rev. G. T, Linsley, in charge, April i,
1888, to 1890.
Rev. William I. Magill, Feb. i, 1890. Present rector.
SAINT Paul's church.
Riverside.
Organized, 1876.
Saint Paul's Church at Riverside was originally started
as a Sunday School on the twenty-fourth day of October,
1875. The first Sunday School services were held at the
residence of Mrs. Stephen P. Selleck and conducted by
Jennie McComb and Margaret Topham, and attended by
five teachers and fifteen pupils. The school was found to be
too large to be comfortably accommodated at Mrs.-Selleck's,
and the Mianus District Schoolhouse was obtained for the
following Sunday in which the Sunday School services were
continually held until the chapel was ready for occupancy.
The undertaking was supported by Luke A. Lockwood and
other prominent residents of Riverside. Mr. Lockwood
became superintendent of the Sunday School and under his
Churches — Episcopal 421
influence and guidance the school rapidly increased in num-
bers. A weekly church evening service was established, and
the growth of the work was so encouraging that it was
decided to raise funds to erect a Sunday School Chapel.
It was through the efforts and personal influence of Mr.
Lockwood that the society was organized in March, 1876,
by the name of "Saint Paul's Episcopal Society." The
first meeting of this society was held on the twentieth day of
March, 1876, which resulted in the election of the following
wardens and vestrymen: Luke A. Lockwood, Senior War-
den; Dr. Edward H. Brinley, Junior Warden and Treas-
urer; Vestrymen: Frederick M. Lockwood, Clerk, John R.
McComb, Augustus R. Newman, Benjamin Page, Benjamin
P. Smith.
Jeremiah W. Atwater supported the undertaking to the
extent of donating to the society on the eighth day of May,
1876, over half an acre of land, upon which the present
church edifice stands. The plans for the chapel were donated
by H. Hudson Holly, who also personally supervised the
construction of the building without compensation. The
foundation for the chapel was commenced on the seventh
day of August, 1876, and the comer-stone was laid on the
ninth day of September, 1876, at which the address was deliv-
ered by Luke A. Lockwood. The visible result of eleven
months' work was a Sunday School with one hundred and
seventy- three pupils and twenty-three teachers. The chapel
was ready for occupancy on the eighth day of December,
1876, and the first services were conducted by Luke A. Lock-
wood, as lay reader. He continued to conduct the services
regiilarly until the tenth day of July, 1886, when the Rev.
Charles Wright Freeland, curate at Saint Andrew's Church,
Stamford, took charge of the work at the chapel.
On the second day of July, 1892, the Right Rev. John
Williams, D.D., Bishop of Connecticut, made his second
episcopal visit to the chapel, administered the rite of con-
firmation, and consecrated the chapel. In 1894, by the
unsolicited action of the wardens and vestrymen of Christ
422 Ye Historic of Ye Town of Greenwich
Church, Borough of Greenwich, Saint Paul's Episcopal Soci-
ety became an independent parish.
A. R. Whitney donated the land on which the rectory
was built in 1901.
Ministers in Charge.
Rev. Charles Wright Freeland, July 10, 1886, to July i, 1889.
Rev. Christopher W. Knaufif, 1889 to 1890.
Rev. Alden Welling, April 5, 1890, to Dec. i, 1891.
Various clergymen in charge, 1892 to 1893.
Rev. Peter McFarland, 1893 to 1894.
Rev. Frederick R. Sanford, first rector, 1894 to 1898.
Rev. Herbert M. Smith, in charge, Oct. 15, 1898, to Dec. 31,
1898.
Rev, Charles W. Boylston, Jan. i, 1899. Present rector.
EMMANUEL CHAPEL.
Glenville.
Emmanuel Chapel was erected in 1842 through the liber-
ality of Samuel G. Cornell, and consecrated on the twenty-
second day of April, 1842. It was originally under the
charge of the rector of Christ Church, Borough of Greenwich,
but on Easter Sunday, 1865, it was placed under the care of
Calvary Church, Round Hill, Owing to a change in the
inhabitants at Glenville, the services were discontinued and
the property sold in 19 10.
SAINT John's chapel,
formerly the
ABBOT CHAPEL.
Byram.
This chapel is located on the northerly side of the Post
Road near the top of Byram Hill, and was originally started
by B. F. Ashley of Port Chester as a Sunday School in the
Byram District Schoolhouse in the fall of 1869. Frank
Abbot of Harrison became interested in the work, and it was
Churches — Baptist 423
through his personal influence and financial aid that the
present chapel was erected in which the first service was held
on the seventh day of January, 1870. Monthly services
were held by the Rev. Mr. Yarrington of Christ Church,
Borough of Greenwich. Mr. Ashley was succeeded in the
work by William Whitney. In 1889 the late Archdeacon
Tatlock took charge of the property, in trust, for the Diocese
of Connecticut, In 1890 the chapel became part of the
Round Hill Parish, and has ever since been in charge of the
present missionary.
ROSEMARY CHAPEL.
Borough of Greenwich.
The funds for Rosemary Chapel were all raised by the
pupils of Rosemary Hall, which is a school for young ladies,
and of which the chapel is a part. It is said to be the only
pure Middle English Gothic structure in this country and
was under construction some three years. It was conse-
crated on the eighteenth day of October, 1909, by the Right
Rev. Chauncey B. Brewster, D.D., Bishop of the Protestant
Episcopal Church for the Diocese of Connecticut.
KING STREET BAPTIST CHURCH. '
Organized, Nov. 3, 1773. Incorporated in 1842.
Glenville.
The first item of information respecting the Baptists in
this vicinity is a statement made in 1769, by Ebenezer Ferris.
He and his wife, Abigail, had united with the Congregational
Church at Stamford on the twelfth day of February, 1769,
and by the twenty-seventh day of October, of the same year,
he had become so far convinced of the invalidity of his bap-
tism as to seek immersion at the hands of Elder Gano of New
York City. His own statement of the change is as follows :
Having been sometime exercised in mind, in disputes
upon religious subjects, searching the scriptures for under-
' Htintington's History of Stamford, published in 1868.
424 Ye Historic of Ye Town of Greenwich
standing, and becoming convinced that the Baptists, in their
practice, are agreeable to the order of the gospel, I made
application to the Baptist Church in New York, under the
pastoral care of Elder Gano, Desiring to unite with them
in the privilege of the gospel, after having been examined,
they manifested their freedom. Was baptized Oct. 2'], 1769,
and received into church fellowship.
In April, 1770, Elder Gano preached in Stamford and
baptized Nathan Scofield of Stamford and John Ferris of
Stanwich. In June, 1770, he baptized Nehemiah Brown and
David Wilson of Horseneck, and Moses Reynolds of Stanwich.
In 1 771, the following persons were baptized: Oliver
Sherwood of Horseneck, James Winchel, Elizabeth Davis,
Hannah Ferris, Rebecca Reynolds of Stanwich, Elizabeth
Rowel of Horseneck, Mindal Smith of Bedford, William
Brundage and Nathan Sutton of Horseneck.
On the third day of November, 1773, those Baptists who
were living in the Horseneck Society organized a separate
church, located at Glenville. It was supplied for a period of
about eleven years by ministers from Tarry town, Danbury,
Stamford, Long Island, and New York City. After that the
Rev. Nathaniel Finch was settled as pastor and continued as
such until June, 1824. He died on the twenty-ninth day
of August, 1829, in his 85th year.
At the session of the General Assembly held in 1842, it
was:
_ Resolved, that the society of Baptists, consisting of
William Newman, James Green, Samuel Brundage, James
Wilson, and others, located in the Town of Greenwich, and
having their place of worship in or near King Street, and
those now acting with them as members of said society,
and those by said society now recognized as members
thereof, be and they are hereby declared to be a religious
society, legally established for the worship of God, with
power to hold real and personal property, etc.
Services were discontinued in 1886, and the church edifice,
which was erected in 1774, and used as a hospital during the
Churches — Baptist 425
Revolutionary War, was destroyed by fire on the twenty-
fifth day of October, 1899.
Pastors.
Rev. Nathaniel Finch, 1785 to June, 1824.
Rev. David Peck, assisted Rev. Mr. Finch, during the latter
years of his pastorate.
Rev. Jacob H. Brouner, June, 1824, to Aug., 1826.
Rev. Ebenezer S. Raymond, Dec. 30, 1826, to 1864.
Rev. O. C. Kirkham, May 4, 1867, to 1870.
Rev. Jonathan Bastow, July i, 1873, to 1875.
Rev. A. F. Perry, in charge, 1878 to 1880.
There was no settled pastor after the Rev. Mr. Bastow
left.
BANKSVILLE BAPTIST CHURCH.
Organized, August 8, 1853.
The Banksville Baptist Church is a voluntary association
of individuals formed for public worship, and was organized
on the eighth day of August, 1853, by several members from
the church at Bedford together with one or two members
from other churches. It is located on the westerly side of
North Street near the state line. The first service was held
in the basement of the present church edifice, which was
afterwards completed and dedicated. The church records
have been exceptionally well kept and are in an excellent
state of preservation.
Original Members.
Banks, Abigail, Banks, Mary,
Banks, Ann Maria, Banks, Rachel,
Banks, Benjamin F., Barrett, EHza,
Banks, Emily, Barrett, Henry,
Banks, EzraF., Ferris, James L.,
Banks, Frances E., Ferris, Jennet,
Banks, John, Hobby, Deborah A.,
Banks, Jonathan, Hobby, George,
Banks, Keziah, Hobby, Mary,
426 Ye Historic of Ye Town of Greenwich
Knowlton, Farnham, Thatcher, Clarissa J.,
Knowlton, George, Thatcher, George,
Knowlton, Sarah E., Tillotson, Adelia J.,
Mead, Hannah, Tillotson, Gilbert H.,
Miller, Amanda, Tillotson, Harrison,
Studwell, Mary, Tillotson, Nancy M.,
Youngs, Daniel.
Pastors.
Rev. Henry F. Smith, called Nov., 1853, resigned Aug. 22,
1858.
Rev. Uriah B. Guiscard, called Oct., 1858, resigned Feb. 5,
1861.
Rev. A. Judson Allen, called April 4, 1863, resigned Dec. 31,
1865.
Rev. I. S. Gifford, called Jan., 1866, resigned Sept. 10, 1871.
Rev. Warren Lincoln, called Dec. 17, 1871, resigned May,
1874.
Rev. Harvey B. Alley, called June 23, 1874, resigned Oct. 30,
1904.
Rev. Francis Purvis, called Oct. 30, 1904, resigned April i,
1908.
Rev. Samuel D. Ringrose, called Aug. 16, 1908, resigned
Jan., 1910.
Rev. James A. Deojay, called Oct., 19 10.
KING STREET METHODIST EPISCOPAL CHURCH. '
Organized, 1787.
Glenville.
The Methodists began to hold services in Glenville as
early as 1787, at which time the Rev. Samuel Q. Talbot
was appointed preacher on the New Rochelle Circuit, He
preached in this vicinity and organized a church. The ser-
vices were at first held in private houses, and later, when the
membership had increased in numbers, the King Street Dis-
trict Schoolhouse was used. He was succeeded, in 1788,
^'R\intingion\ History of Stamford, ^nhVi&hed in 1868; 'Bsiird's, History of
Rye, ptiblished in 1871.
Churches — Methodist 427
by the Rev. Peter Moriarity and the Rev. Albert Van
Nostram. The next year the celebrated Rev. Jesse Lee
and Rev. Andrew Van Nostram were the preachers.
In 1790, a regular circuit was formed embracing all of
Fairfield County and part of Westchester County, and the
Rev. John Bloodgood was the preacher. In 1803, this
large circuit was divided, and set off to New Rochelle and
Redding, so that the southeastern portion of Westchester
County formed the New Rochelle Circuit, and included the
church organization on King Street. In 1832, the circuit
was again divided, so as to embrace in the New Rochelle
Circuit, New Rochelle, East Chester, Mamaroneck, Rye,
Port Chester and King Street. In 1845, the circuit was
again divided by making Port Chester and King Street a
separate circuit, and it remained so until 1857, when the
King Street Methodist Episcopal Church became a separate
charge.
In 1822, the erection of a church edifice was discussed for
the first time. In 1829, Desire W. Haight, wife of Daniel
Haight, donated to the society, which had recently been
organized, the ground upon which the church edifice now
stands, and the erection of the building commenced, which
was completed and dedicated in 1831.
The comer- stone of the present church edifice was laid on
the fourth day of October, 1892, and the completed structure
dedicated on the twenty-third day of July, 1893.
In 1907, this church and the one at Round Hill were
formed into a circuit.
Owing to the loss of the church records prior to 1869, the
list of ministers in charge from the organization of the church
until that date, can be given only approximately.
Ministers in Charge.
Rev. Samuel Q. Talbot, 1787.
Rev. Peter Moriarity and Rev. Albert Van Nostram, 1788.
Rev. Jesse Lee and Rev. Andrew Van Nostram, 1789.
Rev. John Bloodgood, 1790.
428 Ye Historie of Ye Town of Greenwich
Rev. W. Thatcher and Rev. Aaron Hunt, 1803.
Rev. J. Coleman and Rev. J. Sawyer, 1805.
Rev. H. Redstone and Rev. Joseph Crawford, 1806.
Revs. Billy Hubbard, M. B. Buel, Zalmon Lyon, Ezekiel
Canfield, Luman Andrus, P. Peck, N. W. Thomas, H.
Eames, E. Smith, J. Lyon, S. Arnold, N. Emery, Coles
Carpenter, D. Ostrander, M. Richardson, and S. Bush-
nell, from 1807 to 1821.
Revs. Elijah Woolsey, W. Jewett, R. Seney, R. Seaman, S.
Martindale, Luman Andrus, Phineas Rice, P. P. San-
ford, J. Bowen, S. Cochran, E. Hibbard, D. DeVinnie,
E. Washburn, and J. Ferris, from 1821 to 1832.
Revs. B. Sellick, H. Husted, D. Ostrander, P. L. Hoyt, B.
Daniels, P. R. Brown, T. Sparks, E. Osbom, P. Cham-
berlain, C. Ochampaugh, C. F. Pelton, Samuel U.
Fisher, F. W. Lefevre, E. Andrews, and W. Gothard,
from 1833 to 1845.
Rev. H. F. Pease, 1845 to 1847.
Rev. W. B. Hoyt, 1847 to 1849.
Rev. J. A. Edmonds, 1849 to 1851.
Rev. Justus O. North, 1851 to 1853.
Rev. William F. Smith, 1853 to 1855.
Rev. Cotant, 1855 to 1857.
Rev. William Porteus, 1857 to 1859.
Rev. Joseph Vinton, 1869 to 1871.
Rev. J. A. Edmonds, 1871 to 1874.
Rev. J. Winthrop Rawlinson, 1874.
Rev. Marcus D. Buel, 1875 to 1878.
Rev. J. C. Bamhart, 1878 to 1879.
Rev. J. B. Sheppard, 1879 to 1881.
Rev. Daniel Jones, 1881 to 1884.
Rev. James Robinson, 1884 to 1887.
Rev. J. T. Langlois, 1887 to 189 1.
Rev. William E. Jeffries, 1891 to 1896.
Rev. B. T. Abbott, 1896 to 1902.
Rev. E. T. Lounsbury, 1902 to 1905.
Rev. B. C. Miller, 1905 to 1906.
Rev. A. L. Faust, 1906 to 1910.
Rev. J. A. Parks, 1910 to 191 1.
Rev. C. S. Pitman, 191 1.
Churches — Methodist 429
ROUND HILL METHODIST EPISCOPAL CHURCH. '
Organized, 1826.
Methodism made its first appearance at Round Hill early
in 1800, through the instrumentality of Nathaniel Husted
and Benjamin Lockwood. The first known place for holding
meetings was at the house of Nathaniel Husted, north of the
present church, and the services were conducted by a Metho-
dist preacher by the name of the Rev. Thomas Drummond,
and afterwards meetings were held at different places in the
vicinity of the church, and also in the schoolhouse. No
regular church organization, however, was effected until
1826, when plans were made for the building of a church,
which was completed and dedicated on Thanksgiving Day,
1828, by Rev. Noah Levings, D.D., of the New York Con-
ference.
The ground on which the first church edifice stood was
deeded to the society by two brothers, Benjamin Husted
and Jonathan Husted, and was situated on the southwest
comer of the road, about opposite the present structure.
The comer-stone of the present edifice was laid on the
twenty- second day of November, 1871, the ground hav-
ing been purchased from William S. Brown, and the old
building was soon afterwards moved to the new founda-
tion, a lobby and steeple added, and the structure repaired.
The church was rededicated on the thirty-first day of July,
1873.
It is a voluntary association of individuals formed for
public worship under the name of the Round Hill Methodist
Episcopal Church. The society has been abolished and
trustees now hold the title to its property.
In 1907, the church was "circuited " with the King Street
Methodist Episcopal Church. There are no records prior to
1858.
^Semi-Centennial of the Round Hill Methodist Episcopal Church, by
Nathaniel C. Husted, M.D., published in 1879; Huntington's History of
Stamford, published in 1868.
430 Ye Historic of Ye Town of Greenwich
Ministers in Charge from 1810 to iQoy.
Rev. Billy Hubbard.
Rev. Ezekiel Canfield, 18 12.
Rev. Zalmon Lyon.
Rev. Thomas Dnimmond, 1813.
Rev. Benjamin Griffin, 18 13.
Rev. Phineas Rice, 18 14.
Rev. Coles Carpenter, 1815.
Rev. Theodocius Clark, 1815-
16.
Rev. Aaron Hunt, 18 16.
Rev. John Reynolds, 181 7-1 8.
Rev. John M. Smith, 1819.
Rev. Samuel D. Ferguson,
1819.
Rev. Elisha P. Jacobs, 1820.
Rev. John M. Smith, 1820.
Rev. John B. Matthias, 1821.
Rev. Eli Dennison, 1822.
Rev. Jarvis Z. Nichols, 1823.
Rev. Nathaniel Porter, 1824.
Rev. Noble W. Thomas, 1824.
Rev. Cyrus Eoss, 1825.
Rev. Elijah Woolsey, 1826.
Rev. Luman Andrus, 1826.
Rev. Lorin Clark, 1827.
Rev. Reuben Harris.
Rev. Samuel U. Fisher, 1827.
Rev. Daniel DeVinnie, 1828.
Rev. Oliver V. Ammerman.
Rev. Samuel Cochran, 1830.
Rev. Daniel I. Wright, 1831.
Rev. John Lovejoy, 1832.
Rev. Elijah Hibbard, 1833.
Rev. Abraham S. Francis, 1833.
Rev. Charles Stearns, 1834.
Rev. WilHam Bangs, 1837.
Rev. Seymour Vandusen, 1837.
Rev. Henry Hatfield, 1838.
Rev. Alonzo F. Silleck.
Rev. George L. Fuller.
Rev. Nathan Rice.
Rev. Robert Travis.
Rev. Josiah L. Dickerson.
Rev. Jesse Hunt, 1842.
Rev. Rufus C. Putney, 1844.
Rev. James H. Romer, 1846.
Rev. Jacob C. Washburn, 1847.
Rev. Charles F. Pelton.
Rev. J. K. Still.
Rev. Robert Codling.
Rev. Charles Gorse, i<
Rev. Jacob C. Washburn.
Rev. John A. Selleck, 1850.
Rev. Joseph Wildey, 1851.
Rev. WilHam F. Smith.
Rev. Benjamin Redford, 1853.
Rev. William Ross, 1855-56.
Rev. William Porteus, 1857.
Rev. Seneca Howland, 1858-59
and 1868.
Rev. Julius B. Wilcox, i860.
Rev. George H. Goodsill.
Rev. Alexander McAllister,
1863.
Rev. Moses Lyon.
Rev. John P. Haviland, 1868-
71-
Rev. Ephraim Watt, 1873.
Rev. Frank M. Halleck, 1875.
Rev. Thomas W. Bethel, 1876-
77-
Rev. WilHam McNickoll, 1877.
Rev. M. N. Olmstead, 1878-79.
Rev. Thomas J. Watt, 1880.
Rev. William J. White, 1881-
82.
Rev. Frederick J. Shackleton,
1883-84.
Rev. George B. Wray, 1885.
Rev. George Leavens, 1886-87.
Rev. S. T. Jackson, 1888-89.
Rev. Frederick Fisher, 1889.
Rev. Isaac Marsland, 1890.
Rev. Henry Roisay, 1891.
Rev. Frank B. Westervelt,
1892-94.
Rev. John E. Zeiter, 1895-99.
Rev. Gilbert O. Gilman, 1900.
Rev. James W. Colona, 1901.
Rev. E. Stevenson, 1902.
Rev. Robert Hartley, 1903.
Rev. Henry E. Wing, 1904.
Rev. J. Horace Barnes, 1905.
Rev. Benjamin Dahnes, 1906.
Churches — Methodist 431
"Circuited" with the King Street Methodist Episcopal
Church in 1907, and one minister now attends to both
parishes.
FIRST METHODIST EPISCOPAL CHURCH. '
Horseneck, now Borough of Greenwich.
Organized, 18 12.
As early as 1787, Methodism made its appearance in the
Borough of Greenwich, at which time the Rev. Samuel Q.
Talbot was appointed preacher on the New Rochelle Circuit,
and preached all through this vicinity. He was succeeded,
in 1788, by the Rev. Peter Moriarity and the Rev. Albert
Van Nostram. The next year the celebrated Rev. Jesse
Lee and Rev. Andrew Van Nostram were the preachers.
In 1790, a regular circuit was formed embracing all of
Fairfield County and part of Westchester County, and the
Rev. John Bloodgood was the preacher. In 1803, this large
circuit was divided, and set off to New Rochelle and Redding.
Meetings for prayer and religious experience had been held in
the Town of Greenwich at irregular intervals for some time
prior to 1812, but during this year the first sermon that is be-
lieved to have been preached by a Methodist minister in
Horseneck was preached by the Rev. Ezekiel Canfield, in the
house formerly occupied by Loretta Merritt, near the old toll-
gate. It is quite evident that a church organization was
effected at that time. It was not, however, until the year
1843, that the church felt able to build a meeting-house,
consequently, on the fourteenth day of November, 1843, at a
meeting held in the Horseneck District Schoolhouse, the
"Horseneck Methodist Episcopal Society" was organized by:
Close, Jonathan A., Marshall, Gilbert,
Gansey, Solomon S., Merritt, John A.,
Halsted, EHsha, Peck, Benjamin, Jr.,
Weed, John M.
^Historical Sermon, by Rev. William F. Hatfield, published in 1870.
Historical Sermon, by Rev. Benjamin M. Adams, published in The Greenwich
Graphic, November 18, 1893.
432 Ye Historic of Ye Town of Greenwich
The society purchased the plot of land about where the
parsonage now stands, and erected thereon the first Metho-
dist Episcopal Church built in the Borough of Greenwich,
which was dedicated in September, 1844. The comer-stone
of the present church edifice was laid on the twelfth day of
May, 1868, and the completed structure dedicated on the
twelfth day of May, 1869. The first meeting-house has been
moved to the easterly side of Church Street and is now used
as a chapel. The society was abolished during the ministry
of the Rev. William R. Webster, 1866, and a board of
trustees substituted in its place.
It is a voluntary association of individuals formed for
public worship under the name of the First Methodist
Episcopal Church of Greenwich, The earliest records pre-
served by the church are those commenced in November,
1857-
Ministers in Charge.
Rev. Ezekiel Canfield, 1812. Rev. Luman Andrus, 1826.
Rev. Benjamin Griffin, 1813. Rev. Lorin Clark, 1827.
Rev. Phineas Rice, 18 14. Rev. Samuel U. Fisher, 1827.
Rev. Coles Carpenter, 1 8 1 5 . Rev. Daniel DeVinnie, 1 828-29.
Rev. Theodocius Clark, 18 15- Rev. Samuel Cochran, 1830.
16. Rev. Daniel I. Wright, 1831.
Rev. Aaron Hunt, 1 816. Rev. John Lovejoy, 1832.
Rev. John Reynolds, 18 17-18. Rev. Elijah Hibbard, 1833.
Rev. John M. Smith, 1819. Rev. Abraham S. Francis, 1833.
Rev. Samuel D.Ferguson, 18 19. Rev. Charles Stearns, 1834.
Rev. Elisha P. Jacobs, 1820. Rev. William H. Bangs, 1837.
Rev. John M. Smith, 1820. Rev. Seymour Vandusen, 1837.
Rev. John B. Matthias, 1821. Rev. Henry Hatfield, 1838.
Rev. Eli Dennison, 1822. Rev. Alonzo F. Silleck.
Rev. Jarvis Z. Nichols, 1823. Rev. Nathan Rice.
Rev. Nathaniel Porter, 1824. Rev. Robert Travis.
Rev. Noble W. Thomas, 1824. Rev. Josiah L. Dickerson.
Rev. Cyrus Foss, 1825. Rev. Jesse Hunt, 1842.
Rev. Elijah Woolsey, 1826.
Rev. Rufus C. Putney, in 1843 and 1844, was appointed to
what was called the "Horseneck Circuit," embracing
Horseneck, Cos Cob, Round Hill, and Stanwich. In
1845 he was assisted by Rev. Robert Codling.
Churches — Methodist 433
Rev. James H. Romer, assisted by Rev. Benjamin Redford,
1846.
Rev. Jacob C. Washburn, assisted by Rev. Benjamin M.
Adams, 1847.
Rev. Charles Gorse and Rev. William F. Smith, 1848-49.
Rev. William McKendree Bangs and Rev. J. A. Selleck, 1850.
Rev. J. A. Selleck, 1851, and the charge included Horseneck
and Cos Cob.
Rev. George L. Fuller, 1852-53.
Rev. Philip L. Hoyt, 1854.
Rev. George Dunbar, 1855.
Rev. Seneca Rowland, 1856-57.
Rev. Edward Oldrin, 1858.
Rev. George HoUis, 1859-60.
Rev. George Stillman, 1861-62,
Rev. Alexander McAllister, 1863, and Round Hill and Stan-
wich were included in the circuit.
Rev. Alexander McAllister, 1864, and the circuit was
changed to Horseneck and Round Hill.
Rev. Moses Lyon, 1865.
Rev. William R. Webster, 1866, and Horseneck and Round
Hill were separated.
Rev. William F. Hatfield, 1867-70.
Rev. Arza Hill, 1870-73.
Rev. Charles C. Glover, 1873-75.
Rev. J. W. Beach, 1875-76.
Rev. Richard Rush, 1876-77.
Rev. George Taylor, 1877-80.
Rev. Charles P. Comer, 1880.
Rev. Henry Asten, 1881-83.
Rev. J. H. Lightboume, 1884-86.
Rev. Arthur B. Sanford, 1887-89.
Rev. Isaac E. Smith, 1890-92.
Rev. Benjamin M. Adams, 1893-97.
Rev. WilHam W. Gillies, 1 898-1 900.
Rev. William E. Scofield, 1901-10.
Rev. Martin O. Lepley, 1910. Present minister.
STANWICH METHODIST EPISCOPAL CHURCH.
Organized, 1830. Abandoned, 1876.
The Methodists began to hold services in Stanwich as
early as 1825, and as near as can be ascertained the Stanwich
38
434 Ve Historic of Ye Town of Greenwich
Methodist Episcopal Church was organized in 1830. The
book containing the early records of this church has been
lost, and only meagre details concerning its history can be
obtained. The church edifice stood on the westerly side of
the road a short distance south of the Stanwich Congrega-
tional Church and about opposite the Stanwich Cemetery.
The church never supported an independent minister, but
was "circuited" with the church at Round Hill, Greenwich,
or Mianus, and one minister attended to the spiritual needs
of all the parishioners in the circuit. The last sermon was
preached by the Rev. Frank M. Halleck in 1876. The
property was recently sold to the Stanwich Congregational
Church, and the building is now used as a hall.
DIAMOND HILL METHODIST EPISCOPAL CHURCH.
Organized, 1857.
It would appear, from the history of the progress of the
Methodist Episcopal Church in the Town of Greenwich, that
the church at Mianus was organized as early as 1 844, because
at that time the Methodists in this vicinity were included in
the circuit called the "Horseneck Circuit," which included
Horseneck, Cos Cob, Round Hill, Stanwich, and Mianus.
The first meetings were probably held at different houses,
and possibly in the schoolhouse. Later they were held in
an old neglected structure on the northeast comer of the
Post Road and the road to Steep Hollow, about opposite the
present church edifice. It was not, however, until 1857 that
the church was recognized as an independent charge. It is a
voluntary association of individuals formed for public wor-
ship, and is known as the Diamond Hill Methodist Episcopal
Church. The comer-stone of the present church edifice was
laid in 1867.
In a report of the Rev. George H, Anderson, pastor, 1867-
1868, to the Quarterly Conference for the year 1869, he says:
"The new edifice is enclosed, the heavy work done, and the
building gradually goes on to completion. The trustees
Churches — Methodist
435
gave themselves three years to complete the work; two have
already expired. At the end of the third they will probably
be in their new church, and with debt enough to make them
comfortable." In 1874 the debt stood thus: mortgage,
$10,000, and a floating debt of I448. In July, 1878,
the floating debt amounted to $1500. It was during this
year, the second year of the pastorate of the Rev. George A.
Graves, that an effort was made to lift this constantly
increasing indebtedness. The task seemed quite hopeless,
but through the efforts of the pastor and his most active
co-laborer, John H. Ockershausen, treasurer of the board of
trustees, the money was raised and the debt liquidated.
Ministers in Charge.
Rev. Rufus C. Putney, 1844-45
Rev. WilHam F. Smith, 1849.
Rev. George L. Fuller, 1852-53
Rev. George Dunbar, 1855.
Rev. Seneca Rowland, 1856-57
Rev. Thomas D. Little wood
1857-
Rev. Seneca Rowland, 1858-59
Rev. George Hollis, 1856-60.
Rev. Seneca Rowland, 1861-63
Rev. William W. McGuire
1864-65.
Rev. George H. Anderson, 1867
-68.
Rev. William H. Bangs, 1869.
Rev. William D. Thompson,
1870-72.
Rev. James M. Carroll, 1873.
Rev. Charles E. Miller, 1874.
Rev. Charles W. Fordham,
1875-76.
Rev. George A. Graves, 1877-
79-
Rev. William W. Martin, 1880
-83.
Rev. Henry S. Still, 1884-85.
Rev. Albert S. Hagarty, 1887-
91.
Rev. Rufus S. Putney, 1892-96.
Rev. J. Wilbur Eggleston, 1897.
Rev. William C. Wilson, 1898-
99-
Rev. William E. Jeffries, 1900-
02.
Rev. Nathan G. Cheney, 1903.
Rev. E. Foster Piper, 1904-
1911.
Rev. Richard Hegarty, 191 1.
NORTH COS COB METHODIST PROTESTANT CHURCH.
Organized, 1830,
Very little is known of the early history of the Methodist
Protestant Church at North Cos Cob, except that it was
organized in 1830, and was part of the Bedford Circuit.
During the latter part of 1845, the members of the church
felt the need of a permanent place of worship and organized
43^ Ye Historic of Ye Town of Greenwich
a society for the purpose of building a church edifice, as
follows :
We the undersigned, desirous of providing for the public
worship of God, according to the doctrine and usages of the
Methodist Protestant Church at North Cos Cob in the Town
of Greenwich, County of Fairfield, and State of Connecticut.
For the accomplishment of our said object do hereby by
mutual agreement associate ourselves together, as a religious
society pursuant to the statute law of this state in such cases
provided. And we do hereby unite and form a religious
society, for the maintenance of the public worship of God,
according to said doctrine and usage of the said Methodist
Protestant Church at said North Cos Cob, by the name and
style of the ' ' Horse Neck Society of the Methodist Protestant
Church" by which name and style the said society is to be
called and known, which said society we do hereby constitute
to be subject to all the incidents and liabilities to which
religious societies and congregations are by law subject, and
to possess and enjoy all rights, powers and privileges given by
law to religious societies and congregations.
And we do hereby declare this meeting, at which all the
undersigned are present, to be the first meeting of said
society, the same being holden by us all on this twenty-sixth
day of November, 1845, at said North Cos Cob. And we do
hereby appoint William M. Sparkes, clerk of said Horse
Neck Society to continue in office until another is chosen
and sworn in his room.
And we also appoint hereby David Johns, William Ferris,
James Mead, Lockwood C. David and James Jarman the
committee of said society to order the affairs of the society
according to law.
And we do fix on the third Wednesday of November of
every year, at this house, as the time and place of holding the
meetings of this society until the society shall otherwise direct.
And we do direct that the clerk of this society shall cause
the articles of this association to be recorded in the records
of the society, and for the information of the public, and also
in the town records of the Town of Greenwich.
Witness our hands this twenty- sixth day of November,
1845-
R. Ballou, Chairman.
Wm. M. Sparkes, Secretary.
Churches — Presbyterian 437
Ministers in Charge.
Rev. Samuel Henderson, 1836. Rev. J. S. Serene, 1884.
Rev. E. W. Griswold, 1840. Rev. Charles Raynor, 1886.
Rev. Robert Woodruff, 1844. Rev. James Cody, 1887.
Rev. Ransom Ballou, 1845. Rev. R. T. Tyson, 1891.
Rev. William F. Harris, 1849. Rev. D. E. Day, 1893.
Rev. Peleg Weaver, 1871. Rev. G. A. Ogg, 1898.
Rev. J. H. Holden, 1873. Rev. F. A. Smith, 1900.
Rev. W. Walton, 1877. Rev. J. H. Holden, 1903.
Rev. J. H. Painter, 1878. Rev. George E. Davis, 1908.
Rev. T. W. Minner, 1909.
FIRST PRESBYTERIAN CHURCH. '
Borough of Greenwich.
Organized, April 26, 1881. Incorporated, 1904.
For a few years previous to the organization of the First
Presbyterian Chiirch, the question of the advisability of
organizing a Presbyterian Church in the Borough of Green-
wich had frequently been considered. The matter, however,
was somewhat hastened by the withdrawal of thirty-one
members from the Second Congregational Church in
the spring of 1881, who, together with two members
from other churches, held the first informal services,
which were conducted by the Rev. R. A. Sawyer, D.D., at
Ray's Hall, on the seventeenth day of April, 1881. Applica-
tion was made to the Presbytery of Westchester on the
nineteenth day of April, 1881 , to be received as a Presbyterian
Church, which was referred to the Church Extension Com-
mittee with power to organize a church at Greenwich, if the
way be clear. The committee met in Greenwich on the
twenty-sixth day of April, 1881, and organized the First
Presbyterian Church of Greenwich. The Ecclesiastical Soci-
ety was organized on the twenty-second day of April, 1881,
abolished in 1904, and the church incorporated on the twenty-
eighth day of May, 1904.
The problem of a location for a church edifice was con-
sidered during the first year of its existence, and on the
' Year Book, published in 1906.
438 Ye Historic of Ye Town of Greenwich
eleventh day of March, 1882, it was decided to purchase the
site now occupied by the church on the northwest comer of
Putnam Avenue and Lafayette Place, The construction of
the church edifice was commenced in 1885, and it was dedi-
cated on the twenty-fifth day of October, 1887.
Pastors.
Rev. R. A. Sawyer, D.D., acting pastor, April 17, 1881,
to Sept., 1884.
Rev. J. H. Hobbs, installed July 22, 1885, resigned July i,
1889.
Rev. J. T. Wills, installed Oct. 8, 1889, resigned June i, 1897.
Rev. Robert L. Jackson, acting pastor, 1 897-1 900.
Rev. Sanford H. Cobb, acting pastor, June 30, 1900, resigned
May 19, 1901.
Rev. William B. Waller, installed June 30, 1901, resigned
July 15, 191 1.
PILGRIM PRESBYTERIAN CHURCH OF SOUND BEACH,
formerly the
PILGRIM CONGREGATIONAL CHURCH OF SOUND BEACH.
Organized, 1894. Incorporated, 1894.
The Pilgrim Congregational Church of Sound Beach was
organized on the twenty-fourth day of June, 1894, by the
withdrawal of thirty-nine members from the First Congre-
gational Church of Sound Beach and two members from the
church at Stamford, and incorporated on the twelfth day of
July, 1894. The church edifice is located on the westerly
side of the trolley line a short distance south of the Sound
Beach railroad station. It was dedicated on the third day of
July, 1895.
On the fourteenth day of January, 1901, it was unani-
mously decided to change the name to the ' ' Pilgrim Presby-
terian Church of Sound Beach."
Pastors.
Rev. A. Lincoln Shear, June 24, 1894, to Dec, 1894.
Rev. Matthew Patton, March, 1895, to Sept. 30, 1899.
Churches — Lutheran 439
Rev. E. R. Perry, Dec. 22, 1899, to 1903.
Rev. Walter M. Grafton, March 17, 1903, to April 20, 1904.
Rev. F. A. Hatch, April 4, 1905, to Oct., 1908.
Rev. Warren L. Rogers, Oct., 1908, to Feb. 5, 191 1.
GERMAN EVANGELICAL LUTHERAN SAINT PAUL's CHURCH.
East Port Chester.
Organized, 1865. Incorporated, 1872.
The German EvangeHcal Lutheran Saint Paul's Church
was organized during the year 1865 to supply a long-needed
want of the German population of Port Chester and its
vicinity. The first service was held in Diehl's Hall in Port
Chester on the twenty-eighth day of December, 1865. Philip
Rollhaus donated to the society a lot in East Port Chester on
which to build a church edifice, and its construction was
commenced forthwith and completed in 1867. It was
remodelled in 1902.
Upon the petition of Christian Lehn, Henry Pfeiffer,
Philip Bender, and others, members of the German Evangel-
ical Lutheran Saint Paul's Congregation of East Port
Chester, the General Assembly at the May Session, 1872,
resolved, that the members of said society, and all others
who shall hereafter become members be, and they hereby
are constituted and created a body politic and corporate, by
the name of "The German Evangelical Lutheran Saint
Paul's Congregation of East Port Chester, in Connecticut, "
etc.
Ministers.
Rev. William H. Buttner, 1865, to Oct. 4, 1866.
Rev. Herrmann J. Fischer, Oct. 22, 1866, to Sept., 1868.
Rev. John Steiner, Feb. 14, 1869, to Feb. 14, 1870.
Rev. R. Hoeck, Feb. 21, 1870, to April i, 1872.
Rev. Bemhard Cunz, April, 1872, to April, 1875.
Rev. Carl F. W. Rechenberg, May, 1875, to Dec, 1877.
Rev. John A. Hoffman, April 8, 1878, to Oct., 1881.
Rev. J. A. Schmidtkong, March 19, 1882, to Nov., 1888.
Rev. Herman Berkemeyer, Nov., 1888, to Sept. 20, 1898.
440 Ye Historie of Ye Town of Greenwich
Rev. Theodore Bauck, Oct. 2, 1898, to Aug., 1905.
Rev. John Kopp, Oct. i, 1905. Present pastor (1910).
SAINT Peter's danish evangelical Lutheran church.
East Port Chester.
Organized, 1870. Incorporated, 1900.
The Saint Peter's Danish EvangeHcal Lutheran Church
was organized in 1870. The first service was held in the
German EvangeHcal Lutheran Saint Paul's Church, where
they were continued tintil the dedication of the present
church edifice.
At a meeting held on the seventeenth day of February,
1900, it was decided to incorporate the church, and the
certificate of incorporation was filed in the office of the Sec-
retary of the State of Connecticut on the twentieth day of
February, 1900.
The property on which the present church edifice stands
was piu-chased from Milo Mead by the Danish Ladies' Society
for $200, and the deed therefor was given direct to the
corporation, which was recorded on the seventeenth day of
July, 1900. The comer-stone was laid on the eighteenth day
of November, 1900, and the completed structure dedicated
on the seventeenth day of March, 1901.
Ministers.
Rev. R. Andersen, 1870 to 1894.
Rev. A. V. Andersen, Sept., 1894. Present minister (1910).
SLOVAK EVANGELICAL SAINT PAUL's LUTHERAN CHURCH.
East Port Chester.
Incorporated, 1904.
The author has made several attempts to obtain informa-
tion regarding this church, but has been unsuccessful. The
deed to the first piece of land it purchased was from Milo
Mead and was dated May 30, 1903. The certificate of its
incorporation was filed in the office of the Secretary of the
Churches 441
State of Connecticut on the twenty-seventh day of August,
1904.
UNION SOCIETY, now known as the riversville chapel.
Organized, 1867.
The Union Society, Riversville, was organized in 1867, by
the Congregationalists, Methodists, and Baptists in the vicin-
ity, as a Sunday School, and also for church services. Its
first members were Josiah Wilcox, David Peck, and Leander
Bums. The deed to the property on which the chapel now
stands was donated to the society by George E. Wilcox on
the twenty-fourth day of June, 1867. The chapel was built
in 1869, and the money raised by contributions, the several
amounts being represented by shares, the total amount
thereof being the entire cost of the building. Josiah Wilcox
was the first Sunday School superintendent and acted con-
tinuously as such until his decease on the thirteenth day of
June, 1883, when he was succeeded by John Green. It was
abandoned as a Simday School in 1895, and now church
services are held in the chapel by the different denominations
in the vicinity.
SAINT MARY'S ROMAN CATHOLIC CHURCH.
Borough of Greenwich.
Started as a Mission in 1854. Organized as a Parish in 1876.
The first mass said in the Town of Greenwich was some-
time during the year 1854, in a house on the westerly side of
Greenwich Avenue, near the present truck house, under the
auspices of Saint John's Parish of Stamford. In i860, a
small church was built on the southerly side of William
Street, between Church Street and Sherwood Place, in the
Borough of Greenwich. The chiu-ch edifice was improved
and enlarged in 1875, and the mission was organized as a
parish in 1876, with the Rev. W. H. Rogers as its first pastor.
He was succeeded by Rev. D. J. Cremin, who was succeeded
by the Rev. Thomas Smith.
442 Ye Historic of Ye Town of Greenwich
In 1878, the parish had outgrown the church on William
Street, and a tract of land on the westerly side of Greenwich
Avenue was bought for church purposes. The building of a
new and larger frame edifice was commenced, and the comer-
stone laid on the ninth day of June, 1878. The completed
structure was dedicated on the eighteenth day of May, 1879,
and was destroyed by fire on the twenty-sixth day of May,
1900. The corner-stone of the present edifice, which stands
on the same site, was laid on the twenty-third day of Septem-
ber, 1900, and the completed structure dedicated on the
third day of September, 1905.
The present pastor has been in charge since 1900.
ROMAN CATHOLIC CHURCH OF THE SACRED HEART.
East Port Chester.
Started as a Mission in 1890, Organized as a Parish in 1900.
The Roman Catholic Church of the Sacred Heart of East
Port Chester was started by the Rev. Thomas Smith, pastor
of Saint Mary's Church, Borough of Greenwich, as a mission,
in 1890, He bought a building site at East Port Chester
and commenced the building of the present church edifice,
the comer-stone of which was laid in 1 890.
Mass was said in the basement until the church was com-
pleted. The church was dedicated on the sixteenth day of
June, 1 90 1. The mission was organized as a parish on the
twenty-ninth day of January, 1900, and the Rev. Thomas J.
Finn was its first pastor. He continued in charge until the
eighteenth day of July, 1910, when he was transferred to
Norwalk. He was succeeded by the Rev. Eugene L. Sulli-
van.
SAINT Paul's roman catholic church.
Glenville.
Started as a Mission in 1889. Organized as a Parish in 1910.
Saint Paul's Roman Catholic Church of Glenville was
started by the Rev. Thomas Smith, pastor of Saint Mary's
Churches — Colored 443
Church, Borough of Greenwich, as a mission in 1889, and
mass was said in Broderick's Hall until the dedication of the
present church edifice. On the death of Rev. Thomas Smith
in January, 1900, the mission at East Port Chester was
organized into a parish with Glenville as its mission, and the
Rev. Thomas J. Finn was appointed the first pastor on the
twenty-ninth day of January, 1900. In December, 1901,
land for a church edifice at Glenville was purchased from the
American Felt Company, the comer-stone laid on the first
day of June, 1902, and the completed structure dedicated on
the nineteenth day of October, 1902. The mission was
organized as a parish in January, 19 10, and the Rev. John J.
Burke was its first pastor.
LITTLE BETHEL AFRICAN METHODIST EPISCOPAL CHURCH.
Borough of Greenwich.
Organized, June 15, 1882.
The Little Bethel African Methodist Episcopal Church of
Greenwich was organized on the fifteenth day of June, 1882,
by the Rev. T. McCants Stuart, Pastor of the Bethel African
Methodist Episcopal Church of the City of New York, at a
meeting held in the hall over the Greenwich Savings Bank,
then located on Putnam Avenue. The church services were
held, later on, in the hall on the top floor of the LaForge
Building on the easterly side of Greenwich Avenue, until the
present church edifice on Lafayette Place was dedicated,
which occurred on the twenty-ninth day of June, 1884. It
is a voluntary association of individuals formed for public
worship.
Pastors.
Rev. T. R. Jeda, 1 882-1 885.
Rev. J. R. Frederick, 1886.
Rev. R. J. M. Long, 1887.
Rev. P. M. Laws, 1887.
Rev. Amos Brown, 1887.
Rev. W. N. Berry, 1889.
444 Ye Historic of Ye Town of Greenwich
Rev. J. W. Leekins, June 14, 1890, to July 11, 1892.
Rev. I. A. Grandy, July 11, 1892, to June 12, 1893.
Rev. F. T. N. Webster, June 12, 1893, to May, 1894.
Rev. William H. Sheilds, May 17, 1894, to June 12, 1898.
Rev. I. D. Jacobs, June 12, 1898, to July 4, 1900.
Rev. John H. Est, July 4, 1900, to July, 1902.
Rev. Cain P. Cole, July, 1902, to July 5, 1906.
Rev. Edward L. Bell, July 10, 1906, to Jiily 8, 1907.
Rev. I. D. Jacobs, July, 1907.
FIRST BAPTIST CHURCH OF GREENWICH (colorcd) .
Borough of Greenwich.
Organized, June, 1879. Incorporated, 1903.
The records of the First Baptist Church of Greenwich
are very meagre and it has been very difficult to ascertain
anything definite and accurate regarding its organization,
except that it was organized in June, 1879. The first service
was held in a house on Lake Avenue near the Glenville Road,
and later in a hall over a blacksmith shop on Lewis Street.
On the ninth day of January, 1904, it purchased the building
it now occupies on the westerly side of Northfield Street,
which was remodelled and services held in it. The Rev. G.
W. Deskins is the present pastor (1909).
Hotels.
The early hotels in the Town of Greenwich have been
considered generally in the preceding pages of this volume.
Of the hostelries that were in existence at the time travellers
were conveyed through the town by means of stages, the
only one remaining is the Newman Hotel at Mianus. The
hotels of the present day, with but two or three exceptions,
are conducted solely as summer resorts.
Societies and Clubs.
There are numerous secret societies and clubs in the Town
of Greenwich, and among the number are to be found the
following :
Societies and Clubs 445
Acacia Lodge, No. 85, A. F. &. A. M.
Agassiz Association.
Camp No. 3, P. O. S. A.
Court General Putnam, No. no, F. of A.
Court St. Francis, D. of I.
Danish Society.
Division No. i, A. O. H.
Empire Lodge, I. O. O. F.
Greenwich Academy Alumni.
Greenwich Board of Trade.
Greenwich Casino Association.
Greenwich Comic Opera Club.
Greenwich Country Club.
Greenwich Dramatic Club.
Greenwich Equal Franchise League.
Greenwich Field Club.
Greenwich Lodge, B. P. O. E.
Greenwich Society for Animal Protection.
Greenwich Tax Payers' Association.
Greenwich Teachers' Association.
Indian Harbor Yacht Club.
Ladies Auxiliary, A. O. H.
Lombard Post, G. A. R.
Nutmeg Council, Royal Arcanum.
Orinoco Council, Knights of Columbus.
Paul Revere Council, O. U. A. M.
Pine Company, U. R. K. of P.
Pine Lodge, K. of P.
Pine Temple, Pythian Sisters.
Putnam Hill Chapter, D. A. R.
Riverside Yacht Club.
Schoolmasters' Club.
Shakespeare Club.
Sound Beach Golf and Country Club.
Town Club of Greenwich.
Travel Club.
Tribe Mayn Mayano, I. O. R. M.
United Workers.
CHAPTER XV.
ALPHABETIC LIST OF LANDOWNERS FROM THE FIRST INDIAN
DEED, 1640, TO 1752.
AcKERLY, Henry, 1656, submitted to the jurisdiction of
the New Haven Colony.
AcKERLY, Joseph, March i, 1721, bought land of John
Marshall, Sr.
AcKERLY, Joseph, Jr., Aug. 4, 1727, bill of sale from
Joseph Ackerly.
Adams, Abigail, June i, 1747, bought land of David
Reynolds, Jr.
Adams, John, Dec, 29, 171 5, granted a parcel of land
from the town.
Adams, Jonathan, April 3, 1747, bought land of John
Adams.
Adams, Nathaniel, April 12, 1750, bought land of
Nathaniel Husted.
Adams, Samuel, Sept. 17, 1745, bought land of John
Adams.
Addington, John, Feb. 10, 1748, bought land of Samuel
Worden.
Aget, George, April i, 1736, bought land of Jacob
Wanser.
Allen, Alexander, Feb. 22, 1735, bought land of Jona-
than Brundage.
Allyne, Mary, April 10, 1747, bought land of Richard
Harcourt.
Anderson, Isaac, mariner, of New York City, Sept. 17,
171 1, bought land of Samuel Lyon lying along the east
side of the Byram River.
Anderson, James, Nov. 20, 1728, bought land of Joseph
Green.
Anderson, Jeremiah, June 7, 1728, bought land of
Timothy Knapp.
446
Landowners 447
Anderson, John. Feb. 28, 1730, he and Jeremiah Ander-
son divided land.
Anderson, Joseph, March 19, 1750, bought land of
Justus Bush.
Anderson, William, April 10, 171 7, bought land of
Timothy Knapp.
Atwood, Henry, March 12, 1707, bought land of Eleazer
Slawson, near the Stamford line.
Austin, John, 1656, submitted to the jurisdiction of the
New Haven Colony.
May 23, 1673, granted four acres of land at
Clapboard Hill, or somewhere on the east side of the
Mianus River, He died about 1683, and the following
appears on the town records: "John Austin, Thomas
Austin, Joseph Finch and Elizabeth, his wife, all of
Greenwich, have received from our father-in-law, William
Hubbard, our proportion of the estate of our deceased
father, John Austin."
Austin, Jonathan, April 14, 171 1, bought land of Joseph
Ferris and others.
Austin, Thomas, April 18, 1683, granted one and one
half acres of land.
Avery, Edward, of East Chester, N. Y., March 14, 1710,
bought land at Horseneck (from James Reynolds).
Banks, Abigail, March 19, 1710, receipt from Deliver-
ance Brown.
Banks, Daniel, Jan. 26, 1725, bought land of John
Marshall.
Banks, John, of Fairfield. Feb. 13, 1676, his grant of a tract
of land lying along the Byram River was confirmed,
and he was also granted Calves Island.
Banks, Joseph, April 29, 1707, bought land of Angell
Husted.
March 30, 1747, Joseph Banks, son of Joseph Banks,
bought land of Nathan Sniff en.
Banks, Lydia, and others, Nov. 17, 1750, life lease from
Obadiah Banks.
Banks, Obadiah, Nov. 7, 1747, deeded a parcel of land
by his father, Daniel Banks.
Banks, Samuel, Aug. 25, 1715, bought land of Deliver-
ance Brown, Jr., and wife.
March 29, 1738, sold to Samuel Brown part of his
father's, John Banks', estate.
44^ Ye Historic of Ye Town of Greenwich
Barbour, Phipps, Jan. 31, 1731, bought land of Nathan
Reynolds.
Barmore, Henry, Aug. 23, 1722, had distributed to him
his wife's one third of his father Mead's right.
Bassett, Michael, Sept. 28, 1730, bought land of Wil-
liam Francis.
Bates, Elizabeth, and others, Nov. 28, 1698, deed of
gift from Gershom Lockwood, Sr.
Baulden, Elizabeth, and others, Nov. 24, 1687, admin-
istrator's deed from estate of William Ratleff.
Baxter, John, June 19, 1733, bought land of Jabez
Sherwood.
Beardsley, Nathan, April 10, 1728, bought land of
John Purdy.
Beardsley, William, Dec. 7, 1729, sold land to John
Rail.
Beers, James, Feb. 2, 1721, bought land of John Darling.
Bellamy, Matthias, Jan. 12, 1671, granted a home lot
of two acres.
Benedict, Abraham, March 5, 1734, sold to Justus Bush all
his right, title, and interest in his father-in-law's, Timothy
Knapp's, estate.
Benedict, Thomas, March 13, 1734, bought of Nathaniel
Finch and Nathaniel Lockwood their interest in their
father's (in-law), Timothy Knapp's, estate.
Bennett, Ebenezer, Dec. 9, 1734, bought land of Thomas
Bennett and William Bennett.
Bennett, Thomas, Dec. 9, 1734, sold land to his son, Ebenezer
Bennett, and to his grandson, William Bennett.
Betts, Silas, April 9, 1744, bought land of Gershom
Lockwood (father-in-law).
Bevalot, James, May 6, 1751, had laid out by the Town
of Greenwich a parcel of land.
Bishop, Benjamin, April 7, 1741, bought land of Josiah
Reynolds.
Blackjvian, James, Oct. 11, 1733, bought land of John
Coe.
Bolt, Richard, March 5, 1724, bought land of Nathan
Whelpley.
BosTwiCK, Ephraim, Rev., June 3, 1736, bought land of
Abraham Rundle.
BosTwiCK, Merryday, April 25, 1753, bought land of
John Utter.
Landowners 449
Bowers, John, March 23, 1664, granted a parcel of land
at Mianus Neck.
March 16, 1666, granted a swamp so far as it adjoins
his lot,
Feb. 6, 1699, granted ten acres of land.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
Bowers, Nathaniel, Dec, 30, 1700, granted a parcel of
land. (Probably he was the minister.)
Bowers, Nathaniel, Nov. 14, 1729, sold land to John
Howe.
Boyd, John, March 15, 1720, bought land of James
Ferris, Jr.
Boyd, Peter, Dec. 30, 1726, bought land of John Rey-
nolds.
Brown, Deliverance, April 29, 1724, bought land of
Samuel Mills, Sr.
Brown, Jonathan, Feb. 16, 1726, sold to Elnathan Mead all
his right, title, and interest in his father-in-law's, Samuel
Mead's, estate.
Brown, Nehemiah, son of Peter Brown, Aug. 26, 1748,
sold land to Henry Bush.
Brown, Peter, May 22, 1712, sold to John Marshall all his
right, title, and interest in his father's (in-law), Butler's,
home lot.
Brown, Samuel, Dec. 13, 1723, bought land of Jonathan
Hobby.
March 22, 1738, bought of Samuel Banks part of his
father's, John Banks', estate.
Brundage, Abraham, May 30, 1724, bought land of
Joseph Lockwood, Sr.
Brundage, Joseph, May 17, 1715, bought land of
Richard Scofield and others.
Brundage, Nathan, Aug. 7, 1728, bought land of John
Lyon.
Brush, Benjamin, Feb. 8, 1726, bought land of John
Howe.
1739, bought of the heirs of Joseph Knapp land on Tina-
mon's Ridge.
Brush, John, April 10, 1718, bought land of Joseph
Knapp.
Jan. 7, 1733, bought of Jonathan Holmes his right in
land that was his father's, Stephen Holmes's.
Brush, Joshua, April 14, 1742, bought land of John Brush.
450 Ye Historic of Ye Town of Greenwich
Brush, Stephen, Feb. ii, 1730, bought land of Peter
Ferris.
BuDD, Joseph, and others, Dec. 22, 1724, deed from
Mary Sherwood, widow, and others.
BULLARD, Richard, Dec. 28, 1669, granted a parcel of
land.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
June 7, 1 67 1, sold lands to Joseph Ferris and Jonathan
Lockwood.
BuLLis, John, March 5, 1722, deed to a parcel of land
from his father, Thomas Bullis.
BuLLis, Thomas, about 1700, granted a parcel of land
from the town.
Feb. 20, 1705, grant from the town.
1722 and 1734, sold land to his sons, John Bullis and
Thomas Bullis.
BuNCUME, Cornelius, and others, Oct. 17, 1707, adminis-
trator's deed from the estate of John Hobby.
BuRLEY, John, Dec. 3, 1725, bought of David Whelpley, all
his right, title, and interest in his father's, Jonathan
Whelpley's, estate ; and also the same interest of Nathan
Whelpley a few years later.
BuRLEY, Samuel, Sept., 1726, bought land of Benjamin
Finch.
BuRRELL, or Burwell, John, 1673, granted a parcel of
land from the town.
Bush, David, Dec, 1763, granted leave to build a grist-
mill on Strickland Brook.
Bush, Henry, June 20, 1744, bought land of Justus
Reynolds.
Bush, John, Dec. 11, 1751, bought land of Samuel Mills.
Bush, Justus, of New York, Jan. 15, 1716, granted leave to
build a grist-mill on Horseneck Brook below the Country
Road. The same to be built in three years or the
grant would revert to the town.
April 14, 1738, bought of Peter Palmer one half of his
interest in his father's, William Palmer's, estate.
Butler, John, Dr., of Stratford, June 25, 1696, bought of
Stephen Sherwood the mill at the Mianus River.
Butler, Walter, May 23, 1673, granted six acres of land.
Dec, 1673, granted an interest in the outlands lying
between the Mianus and Byram Rivers.
Feb. 6, 1699, grant to all his children of ten acres each.
Landowners 451
Buxton, Clement, Aug. 10, 1724, bought land of Caleb
Knapp.
Buxton, Noah, and others, Dec. 23, 1715, bought land of
Edward Avery.
Carhart, John, and others, June 24, 1732, bought land
of Timothy Knapp.
Carle, Jonathan, April 21, 1729, bought land of Samuel
Com well.
Caxton, Samuel, March 30, 1749, bought land of Justus
Bush.
Chambers, John, Feb. 6, 1750, bought land of the estate
of John Rail.
Chapman, widow, and others, March 22, 1729, received
an allotment.
Clapp, Benjamin, and others. May 20, 1723, bought land
of Thomas Hobby.
Clapp, Cornbery, Dec. 3, 1725, bought land of Joseph
Mead. V
Clapp, Elias, Dec. 2, 1730, bought land of Daniel
Sutton. ^-^
Clapp, G^lson, March 15, 1731, bought land of James
Anderson.
Cla^v, John, April 16, 1722, bought land of John Howe.
Clap^, John, son of John Clapp, May 18, 1747, bought
lahd of Mary Allyn.
Clark, VELiraALET, May 10, 1741, bought land of Daniel
Bank^ \
Clark, E>hraim, Nov. 9, 1732, bought land of his
brother, James Clark.
Clark, James, Aug. 3, 1731, bought land of Stephen
Brush.
Clauson, Stephen, May 9, 1744, bought land of Samuel
Hutton.
Close, Benjamin, Aug. 23, 1700, granted a parcel of land.
Dec. 13, 1709, deed to land from his father, Thomas
Close.
April 13, 1723, he and his brother Joseph bought land.
Aug. 26, 1723, deed to land from his brother John.
Sept. 12, 1748, deeded land to his son Samuel.
Close, Hannah, March 21, 1723, received distributive
share of the estate of Thomas Close.
Close, John, Dec. 13, 1709, deed to land from his father,
Thomas Close.
Aug. 26, 1723, sold land to his brother Benjamin.
452 Ye Historie of Ye Town of Greenwich
Close, Jonathan, March 20, 1744, bought land of
Benjamin Smith.
Close, Joseph, May 10, 1697, granted ten acres at
Horseneck.
Dec. 13, 1709, deed to land from his father, Thomas.
April 15, 1725, he and his brother Benjamin bought
land from their mother, Sarah.
April 6, 1726, deeded land to his son, Joseph, Jr.
Nov. 6, 1728, deeded land to his son Solomon.
Close, Joseph, Jr., May 2, 1737, bought land of Jonathan
Mead.
April 6, 1726, deed to land from his father, Joseph.
Close, Reuben, Sept. 30, 1739, bought land of Benjamin
Close.
Close, Ruth, and others, Jan. 20, 1752, deed of gift from
Benjamin Close.
Close, Samuel, Sept. 12, 1748, deed of gift from Ben-
jamin Close.
Close, Sarah, March 21, 1723, received distributive
share of the estate of Thomas Close.
Close, Solomon, Nov. 6, 1728, deed to land from his
father Joseph.
Close, Thomas, 1665, one of the original patentees.
Jan. 22, 1670, granted a parcel of land.
Dec. 31, 1678, granted a parcel of land at Horseneck.
Dec. 13, 1709, deeded land to his sons, Joseph, Benja-
min, and John. His wife, Sarah, sold land in 1723, at
Clapboard Ridge.
Close, Thomas, Jr., Sept. 19, 1694, granted three acres at
Horseneck.
Feb., 1728, deed to Sarah for her interest in her father's
estate.
On April 2, 1702, a Thomas Close deeded land to his
daughter, Hannah Close.
March 29, 1 736, Thomas Close, son of Thomas Close, had
a parcel of land laid out on account of his father's right.
Coe, Andrew, Feb. 20, 1746, bought land of James
Anderson.
Coe, John, Sept. 20, 1659, sold a parcel of land to William
Hubbard.
Coe, John, Feb. 19, 1738, bought land of William Anderson.
Cornwell (Cornell), Joshua, March 8, 1722, bought
land of Samuel Mills.
Landowners 453
CoRNWELL (Cornell), Samuel, April 21, 1729, bought
land of Benjamin Close.
Crab, Richard, 1656, submitted to the jurisdiction of
the New Haven Colony.
Crawford, John, Dec. 20, 1749, bought land of David
Palmer, Jr.
Cromwell, James, Dec. 29, 1729, bought land of Samuel
Mills.
Daniels, Thomas, March 22, 1726, bought land of
Richard Ogden.
Darling, John, March 22, 1721, bought land of Ben-
jamin Hobby.
Darling, Joseph, and others, Aug. 26, 1723, bought land
of Nathan Smith.
Davis, Hannah, Sept. 31, 1737, deed of gift from Ger-
shom Lockwood.
Davis, Isaac, April 16, 1743, bought land of his father-in-law,
Gershom Lockwood.
Demill, Anthony, Nov. 4, 1730, bought land of Joseph
Marshall, Jr.
Demill, Peter, Aug. 30, 1713, bought land of Mary
Sherwood.
Dennis, George, Aug. 4, 1729, bought land of Nathan
Smith.
Dennis, Hannah, and others, June 16, 1743, deed of
gift from Gershom Lockwood.
Denton, Humphrey, Sept. 6, 1745, bought land of Rev.
Abraham Todd.
Denton, Joseph, June 21, 1723, bought land of John
Clapp, and others.
Derby, John, Oct. 20, 1719, bought land of John Close.
Dibble, Ebenezer, Aug. 6, 1729, bought land of Henry
At wood.
Dickinson, John, Dec. 16, 1719, bought land of Caleb
Ferris.
DiSBROW, John, 1743, bought land of Justus Bush.
Feb. 10, 1745, Lydia Disbrow, his executrix, sold to
Richard Hurlburt.
Downs, John, Jr., Sept. 12, 1719, bought land of Joseph
Ferris.
Edgit, George, April 7, 1736, bought land of Jacob
Wanser.
EvERiTT, Richard, Jan. 4, 1742, bought of John Bene-
dict's wife all her right in the estate of Joseph Finch.
454 Ye Historic of Ye Town of Greenwich
Feaks, Robert, 1640, one of the original purchasers.
Felmen (Flemun), Cornelius, Dec. 23, 1728, bought
land of Charles Thomas.
Ferris, Abigail, Jan. 4, 1749, bought land of David
Reynolds and others.
Ferris, Ann, Feb. 13, 1733, deed of gift from Gershom
Lockwood.
Ferris, Benjamin, May 10, 1697, granted ten acres of
land at Horseneck.
Dec. 29, 1735, his father's estate distributed to him and
his brothers, Moses, Joshua, and Joseph.
Ferris, Benjamin, March 26, 1743, had a parcel of land
laid out on his father's, Joseph's, right.
Ferris, Caleb, Aug. 23, 1700, granted a parcel of land at
Cos Cob.
Ferris, David, Oct. i, 1736, bought land of his father,
Moses Ferris.
Ferris, Elijah, Sept. i, 1739, bought land of his father,
John Ferris.
Ferris, Eliphalet, Dec. 29, 1749, bought land of Caleb
^j^ Ferris.
Ferris, Jabez, March 22, 1749, bought land of Benjamin
Ferris.
Ferris, James, 1665, one of the original patentees,
Aug. 23, 1700, granted a parcel of land.
Dec. 30, 1 700, granted part of the lowermost meadows
lying south of the Westchester Path.
Ferris, James, Jr., Aug. 21, 1718, sold to his brother
Joseph.
Ferris, James, March 13, 1719, deeded land to his sons,
James, Nathaniel, and Samuel.
Ferris, James, son of James Ferris, Jan. 15, 1705,
bought land of John Ferris.
March 30, 1719, grant of land to him and his brothers,
Samuel and Nathaniel.
Ferris, Jeffere, June 21, 1687, agreement among the
heirs of.
Ferris, Jeremiah, April 20, 1738, bought land of his
uncle, Joshua Ferris.
Ferris, John, about 1700, granted a parcel of land.
Ferris, John, son of Joseph Ferris, Jan. 17, 1707, sold a
parcel of land to Samuel Mead.
1722, 1729, 1739, and 1730, deeded land to his sons.
Landowners 455
John, Peter, and Elijah, and to his son-in-law, Joseph,
Rundle, respectively.
March 3, 1729, bought of Joshua, Joseph, Caleb, Ben-
jamin, and Moses Ferris, all their right in their father's
estate.
Ferris, John, Jr., Nov. 17, 1722, bought land from his
father, John Ferris.
Ferris, Jonathan, Jan. 8, 1744, bought land of Caleb
Ferris.
Ferris, Joseph, 1665, one of the original patentees.
March 17, 1696, granted a parcel of land at Strickland
Brook, formerly belonging to John Mead.
Aug. 21, 1735, distribution of his father's estate to him
and his brothers, Moses, Benjamin, and Joshua.
Ferris, Joseph, Jan. 6, 1725, sold his interest in his
father's, Caleb Ferris' s, land.
Ferris, Joshua, June 16, 171 1, bought of his mother,
Ruth Ferris, widow of Joseph Ferris, all her right, title,
and interest in his estate.
Dec. 29, 1735, his father's estate distributed to him and
his brothers, Moses, Benjamin, and Joseph.
Ferris, Joshua, Feb. 20, 1747, bought land of his father,
Moses Ferris.
Ferris, Moses, Aug. 23, 1700, granted a parcel of land.
Dec. 29, 1736, his father's estate distributed to him and
to his brothers, Benjamin, Joshua, and Joseph.
Ferris, Moses, Jr., May 30, 1748, bought land from his
father, Joseph Ferris.
Ferris, Nathaniel, March 19, 17 19, his father's estate
distributed to him and his brothers, Samuel and James.
Ferris, Peter, Nov. 15, 1683, granted three acres of
land.
July 16, 1705, sold to Moses, Benjamin, and Caleb
Ferris all his right, title, and interest in lands lying east
of the Mianus River.
Ferris, Peter, April i, 1729, bought land of his father,
John Ferris.
Ferris, Ruth, widow of Joseph Ferris, June 15, 1711,
sold to her son, Joshua Ferris, all her right, title, and
interest in her husband's estate.
Ferris, Samuel, March 30, 171 9, his father's estate distri-
buted to him and his brothers, James and Nathaniel.
Ferris, Samuel, Jr., son of Peter Ferris, June 10, 1743,
bought land of Nathan Smith, Jr.
456 Ye Historic of Ye Town of Greenwich
Ferris, Timothy, July 8, 1745, bought land of his brother,
Peter Ferris.
Field, Robert, Dec. 10, 1729, bought land of Joshua
Comwell (Cornell).
Finch, Abigail, daughter of Joseph Finch, Sept. 22,
1742, sold land to Abraham Hays.
Finch, Benjamin, Oct. 29, 1723, bought land of Jonathan
Newman.
Finch, Ebenezer, May 16, 1735, he and his brother,
Ezekiel Finch, had a parcel of land laid out on the right
of Joseph Finch, deceased.
Finch, Ezekiel, Feb. 4, 1734, bought of his brother
Joseph all his right, title, and interest in their father's,
Joseph Finch's, estate.
Finch, Isaac, of Stamford, Feb. 5, 1706, bought land of
Joseph Palmer.
Finch, Jeremiah, March 24, 1749, bought land of Samuel
Finch.
Finch, John, mariner, Jan. i, 1697, granted one acre of
land.
Finch, Jonathan, Aug. 23, 1700, granted a parcel of
land.
Finch, Joseph, March 23, 1664, granted a parcel of
meadow land at Mianus Neck.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Dec, 1673, granted an interest in the outlands lying
between the Mianus and the Byram Rivers.
171 1 and 1 713, deeded lands to his sons, Joseph and
Jonathan.
Finch, Joseph, Jr., Feb. 29, 1700, granted a parcel of land.
June 3, 1 71 3, bought land of his father, Joseph Finch.
Finch, Joseph, son of Joseph Finch, Feb. 25, 1735,
bought of Ezekiel Finch, all his right in divided lands.
Finch, Joseph and Ruth Finch, March 20, 1712, sold
land to Jonathan Mead and Nathan Mead.
Finch, Nathaniel, Nov. 10, 1731, bought land of Nathan
Whelpley.
Dec. 9, 1733, bought of Joseph Finch all his right, title,
and interest in his father's, Joseph Finch's, land.
March 2, 1733, sold land to his brother, Ebenezer Finch.
Finch, Samuel, March 21, 1701, granted nine acres of
land at Horseneck.
Landowners 457
1 714, he and his wife, Mary, sold all their right, title,
and interest in the estate of Samuel Marshall to Daniel
Marshall and Joseph Marshall,
May 10, 1734, his widow sold land to Isaac Holmes.
FiSK, Jonathan, Jan. 6, 1739, bought land of David
Mead.
Fountain, James, Nov. 23, 1708, bought land of Samuel
Peck.
Fowler, William, and others, April 18, 17 19, bought
land of Israel Knifhn.
Francis, William, Feb. 3, 1721, bought land of Joseph
Dickinson.
Franklin, Henry, Jan. i, 1729, bought land of Richard
Ogden.
Franklin, Sarah, Feb. 25, 1732, deed of gift from Joshua
Com well (Cornell), Sr.
Franklin, Thomas, Sept. i, 1731, had laid out with
Samuel Willson and John Clapp a parcel of land.
Galpin, Joseph, April 3, 1710, bought land of Stephen
Sherwood.
Garnsey, Jonathan, May i, 1746, bought land of Ben-
jamin Bishop.
Green, Charles, Sept. 18, 1733, bought land of Nathan
Smith.
Green, Reuben, Aug. 6, 1731, bought land of John Lyon.
Griffen, Ezekiel, April 13, 1734, bought land of Abraham
Wanser.
Grigg, John, Sept. 28, 1752, bought land of James Mead.
Guernsey, Jonathan, Jan. 25, 1747, bought land of
John Fountain.
Haight, Charity, May 29, 1733, bought land of Joseph
Haight.
Haight, James, Dec. 14, 1723, bought land of Joseph
Ackerly.
Haight, John, 1707, bought land of Henry Rich.
Haight, Joseph, March 6, 1732, bought land from Gillson
Clapp.
Haight, Joshua, see Jonathan Whelpley.
Haight, Thomas, Feb. 27, 1734, bought land of Israel
Knapp.
Hanford, Hannah, and others, Nov. 28, 1698, deed of
gift from Gershom Lockwood.
Harcourt, Richard, Feb. 20, 1744, bought land from
the executors of the estate of John Desco.
458 Ye Historic of Ye Town of Greenwich
Hare (or Heire), Samuel, April 3, 1739, bought land of
William Anderson.
Harris, Joseph, son of Moses Harris, May 11, 1743,
bought land of Thomas Close.
Hart, Jacob, June 11, 1746, bought land of Jeremiah
Scofield.
Hart, Samuel, Jan. 2^], 1719, sold all his right, title, and
interest in lands in Greenwich to Elnathan Mead.
Haviland, Solomon, Dec. 18, 1746, bought land from
Andrew Coe.
Hays, Abraham, Dec. 11, 1728, bought land of Gershom
Lockwood.
1740, sold to Ezekiel Finch all his right, title, and in-
terest in the estate of his father-in-law, Joseph Finch.
Hays, David, June 26, 1735, bought land from Jacob
Hays.
Hays, Jacob, Dec. 5, 1734, bought land from Isaac
Quintard.
Healy, John, March 8, 1735, bought land of Nathan
Smith.
Hethcut, Caleb, Colonel, March 14, 1701, bought land
from Thomas Marshall.
Hibbard, Jonathan, Dec. 28, 1749, bought land of Samuel
Mead, Jr.
Hill, Mr., Feb. 6, 1670, granted twenty acres of land at
Horseneck, upon condition that he become an inhabi-
tant of the town within two years.
Hitt, Henry, Dec. 24, 1713, bought land of Mary Sher-
wood, widow, and others.
Hitt, Samuel, Jan. 22, 1731, bought land of Jeremiah
Anderson.
Hitt, Sarah, June 13, 1729, bought land of Timothy
Knapp.
Hobby, Benjamin, May 10, 1697, granted ten acres of
land at Horseneck.
Jan. II, 1703, bought land from his father, John Hobby.
Hobby, Benjamin, son of Jonathan Hobby, Feb. 25,
1749, bought land of his father.
Hobby, Ebenezer, Feb. 8, 1750, deed of gift from his
father, Jonathan Hobby.
Hobby, John, 1665, one of the original patentees.
March 16, 1666, granted a swamp so far as it adjoins
his lot.
Landowners 459
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
Hobby, John, Jr., Dec. 14, 1725, bought land of Isaac
Rundle.
March 17, 1731, bought land of his father, Thomas
Hobby.
March 9, 1737, he and his brother Jonathan made an
agreement in reference to the estate of John Hobby,
deceased.
July 17, 1746, deeded land to his son, Thomas.
Hobby, Jonathan, 1705, granted a parcel of land.
Hobby, Jonathan, Jr., Dec. 13, 1743, bought land of
Daniel Hubbard.
Hobby, Jonathan, Sept. 20, 1744, bought land of Joseph
Knapp.
Feb. 26, 1750, deeded land to his sons, Benjamin and
Jonathan Hobby.
Hobby, Joseph, Feb. 26, 1750, deed of gift from Jona-
than Hobby.
Hobby, Thomas, Nov. 15, 1683, granted three acres of
land.
Nov. 14, 1699, bought land of Jonathan Mead.
March 17, 1731, deeded land to his son, John Hobby.
Hobby, Thomas, July 17, 1744, bought land of his father,
John Hobby.
HoiT, Thomas, and others, Feb. 27, 1734, bought land of
Israel Knapp.
Holly, Mr., Feb. 6, 1671, granted the plains lying south-
west of Strickland Brook, upon condition that he be-
comes an inhabitant of the town within two years.
Holly, John, carpenter, April 4, 1709, granted leave to
cut timber to build two boats.
Holly, Nathaniel, Sr., Jan. 14, 1739, bought land of
Samuel Burley, et al.
Holmes, Benjamin, Nov. 6, 1721, distributee of his father's
estate.
Feb. 26, 1725, distributed to him and his brother
Stephen.
March 17, 1727, sold land to his brother, Jonathan.
Holmes, Isaac, Nov. 6, 1721, distributee of his father's
estate.
Dec. 26, 1730, bought land of Jonathan Holmes, part
of his father's, Stephen Holmes's, estate.
460 Ye Historic of Ye Town of Greenwich
Holmes, Jonathan, March 16, 171 3, bought land of
Gershom Lockwood.
March 16, 1713, sold to Gershom Lockwood the right
of his father, Stephen Holmes.
Holmes, Mary, Sept, 15, 1693, deed of gift from John
Hobby, Sr,
Holmes, Stephen, May 21, 1698, granted a parcel of
land.
Holmes, Stephen, Dec. 6, 1721, distributee of his father's,
Stephen Holmes's, estate,
HoRTON, John, and others, Dec. 22, 1723, bought land
from Mary Sherwood, widow, and others.
Howe, Isaac, Feb. 19, 1700, bought land of Jonathan
Mead.
Howe, Isaac, Jr., Feb. 16, 1739, bought land of Justus
Bush,
Howe, John, Feb, 6, 1699, granted ten acres of land.
Hubbard, Abraham, April 12, 1742, granted a parcel of
land.
Hubbard, Abraham, Jr., April 19, 1750, bought land of
his father.
Hubbard, Daniel, Sept. 9, 1729, bought land of his
father, William Hubbard.
Hubbard, George, Nov. 15, 1683, granted three acres of
land.
Hubbard, John, Feb. i, 1702, granted a parcel of land.
Hubbard, William, Sept. 20, 1659, bought a parcel of
land of John Coe.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
Hubbard, William, Jr., Jan. 14, 1687, granted a home
lot.
Sept. 2, 1729, deeded land to his son, Daniel.
Hubbell, Jehiel, Feb. 12, 1744, bought land of James
Ferris.
March 18, 1745, he and Abigail Hubbell sold to Na-
thaniel Sackett all their right, title, and interest in
their father's estate.
HuGFORD, Thomas, Sept. 13, 1742, bought land of Justus
Bush.
Hull, John, Jr., Nov. 22, 1727, bought land of Samuel
Peck, Sr., and others.
Hurlburt, Richard, Feb. 20, 1745, bought land of John
Disbrow.
Landowners 461
HusTED, Angell, 1665, one of the original patentees.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Dec. 29, 1686, granted twelve acres of land.
Aug. 4, 1683, deeded land to his son, David.
June 18, 1702, deeded land to his son, John.
1704, deeded land to his son, Angell.
HusTED, Angell, Jr., March 19, 1717, deeded land to his
son, Jonathan.
1726, deeded land to his sons, Ebenezer and Moses.
Husted, Ann, July 8, 1652, gift from Robert Husted, Sr.
Husted, Benjamin, March 27, 1730, bought land of
Ebenezer Knapp.
Husted, David, Aug. 4, 1683, bought land of his father.
Husted, David, Feb. 16, 1721, bought land of his father,
Joseph Husted.
Husted, Ebenezer, Feb. 7, 1727, deed of gift from his
father, Angell Husted.
Husted, John, June 18, 1702, bought land of his father,
Angell Husted, Sr.
Husted, Jonathan, Jan. 6, 1698, sold his grant to Joseph
Palmer.
Husted, Jonathan, June 20, 1682, deed of gift from
Angell Husted.
Husted, Jonathan, son of Angell Husted, Dec. 29, 1686,
granted three acres of land.
Husted, Jonathan, son of Jonathan Husted, March i,
1744, sold land to Isaac Holmes.
Husted, Joseph, Nov. 15, 1683, granted three acres of land.
Aug. 23, 1700, granted a parcel of land.
Feb. 21, 1 72 1, deeded land to his son, David Husted.
Husted, Mary, and others, April 4, 1706, deed of gift
from Angell Husted.
Husted, Moses, March 2, 1693, granted six acres of land.
March 3, 1 726, bought land of his father, Angell Husted.
Husted, Nathaniel, Nov. i, 1726, bought of John
Husted all his undivided interest.
Husted, Robert, Oct. 5, 1648, bill of sale from Andrew
Messenger.
Husted, Samuel, Aug. 28, 1693, granted three acres of land.
Nov. 14, 1733, bought land of Henry Smith.
Husted, Zebulon, Feb. 26, 1730, bought land of Samuel
Husted.
462 Ye Historie of Ye Town of Greenwich
HuTCHiNGS, Absalom, April 19, 1751, bought land of
John Hatchings.
HuTCHiNGS, John, Oct. 4, 1746, bought land of Benjamin
Sutton.
HuTTON, Samuel, April 10, 1744, bought land of Nehe-
miah Marshall.
Ingersoll, Josiah, July 31, 1747, bought land of Jona-
than Fisk.
Ingersoll, Simon, April 23, 1739, bought land of Samuel
Palmer, Jr.
Ireland, Adam, Nov. 9, 1727, bought land of Samuel
Mills.
Ireland, Job, March 8, 1748, bought land of Adam
Ireland.
Jagger, Jonathan, Jan. 2, 1719, bought land of Gershom
Lockwood.
James, Henry, March 6, 1706, granted two acres of land.
Feb. 8, 1 71 5, bought land of Joseph Lockwood.
Jarman, Charles, March 4, 171 8, bought land of John
Howe.
Jarman, Isaac, Feb. i, 1716, bought land of Samuel Mills.
Dec. 10, 1724, sold land to Charles Jarman.
Jenkins, Samuel, March 16, 1666, granted a swamp so
far as it adjoins the rear of his lot.
Dec. 30, 1670, granted part of the meadows lying south
of the Westchester Path.
Jessup, Hannah, and others, Feb. 22, 1712, deed from
Samuel Marshall.
Jessup, Jonathan, 171 6, bought land of Samuel Husted.
Johnson, James, Feb. 23, 1748, bought land of Benjamin
Ferris.
Johnson, John, March 17, 1737, bought land of Nathaniel
Marshall.
Feb. 3, 1740, sold all his right, title, and interest in
his mother's (in-law), Abigail Marshall's, thirds to
Thomas Marshall, Jr.
Johnson, Samuel, July i, 1751, bought land of Jeremiah
Peck and others.
Johnson, Thomas, June 21, 171 5, bought land of John
Howe.
Johnson, William, March 5, 1750, bought land of Daniel
Marshall.
Jones, Eliphalet, Rev., May 28, 1668, granted fifteen
acres of land on the east side of Cos Cob Neck.
Landowners 463
Feb. 2, 1670, it was granted on condition that if
Eliphalet Jones will come and settle as an inhabitant,
he is to have a parcel of land lying by the Mianus
River and a brook called Strickland Brook.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
July I, 1673, reconveys to the town.
Joyce, John, Dec. 22, 1737, bought land of Timothy
Mead.
June, James, and others, Jan. 20, 1724, bought land of
Joseph Palmer.
June, Peter, Jan. 12, 1710, bought land of William
Hubbard.
June, Thomas, Jan. 20, 1724, bought land of Joseph Palmer.
Ketchum, Samuel, June 6, 1748, bought land of Nathan-
iel Finch.
Kirkum, John, May 17, 1731, bought land of Timothy
Knapp.
Knapp, Benjamin, May 10, 1697, granted ten acres of
land at Horseneck.
Jan. 4, 1 719, deeded land to his sons, Benjamin, James,
and Joshua.
Oct. 23, 1728, bought of his brother Joshua his interest
in his mother's thirds.
Knapp, Caleb, Aug. 23, 1700, granted a parcel of land.
Nov. 25, 1728, deeded land to his sons, Charles and
Nathaniel.
June 26, 1 731, deeded land to his son, Caleb.
Dec. 12, 1749, deeded land to his son, Timothy.
Knapp, Caleb, Jr., Aug. 2, 1722, bought land of John
Howe.
Feb. 13, 1725, deed from his father, Caleb Knapp.
Oct. 17, 1729, bought land of his brother, Charles Knapp.
Nov. 30, 1749, deeded land to his son, Caleb Knapp.
Knapp, Caleb, 30, March 30, 1748, bought land of Jabez
Mead.
Knapp, Charles, Nov. 28, 1728, deed from his father,
Caleb Knapp.
Oct. 17, 1729, sold land to his brother, Caleb Knapp.
Knapp, Daniel, Jan. 4, 1728, distributee of his father's
estate.
May I, 1736, sold to Joseph Knapp all his right, title,
and interest in his uncle's, Joseph KJnapp, deceased,
lands at Tinamon's Ridge.
464 Ye Historic of Ye Town of Greenwich
Knapp, David, March 27, 1731, bought land of Joseph
Knapp,
Jan. 12, 1737, distributee of his father's, Benjamin
Knapp's, estate.
Knapp, Ebenezer, Jan. 9, 1728, bought land of Ebenezer
Husted.
April 8, 1734, bought land of his father, Joshua Knapp.
Knapp, Elizabeth, Feb. 25, 1736, distributee of the es-
tate of Benjamin Knapp.
Knapp, Isaac, Oct. i , 1 734, bought land of John Knapp.
Knapp, Israel, March 5, 1729, deeded to him by his
father, Timothy Knapp, one-half interest in the home-
stead at Greenwich, Old Town.
Knapp, James, June 4, 1719, he and his brothers, Joseph
and Joshua, had distributed to them from the estate of
their father.
Knapp, John, of Stamford, March 12, 1724, bought land
of Jonathan Jager.
Knapp, John, April 12, 1730, bought land of Joseph Rey-
nolds.
April 8, 1734, deeded to him by his father, Joseph
Knapp.
Knapp, Jonathan, April 8, 1734, bought land of his
father, Joshua Knapp.
Knapp, Joseph, Jan. 14, 1686, granted a home lot.
Knapp, Joseph, Jan. 8, 1730, bought land of Abraham
Hubbard, which came to him from his uncle, Joseph
Knapp.
Feb. 9, 1738, had laid out a parcel of land to him and
his brothers, Joshua and James.
Knapp, Joseph, owned land on Tinamon's Ridge prior to
1733-
Knapp, Joshua, 1665, one of the original patentees.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
March 28, 1734, bought of his brother, Caleb Knapp, all
his right, title, and interest in the estate of Joseph
Knapp, deceased.
April 8, 1734, deeded land to his sons, Jonathan, John,
and Ebenezer.
Knapp, Joshua, Jr., Nov. 15, 1683, granted three acres of
land (brothers Benjamin and Joseph).
Landowners 465
Knapp, Moses, April 15, 1669, granted a parcel of
meadow land at Cos Cob Neck, lying between Mr.
Jones's land and Cellar Neck.
Knapp, Nathaniel, March 4, 1740, lived at Round Hill,
bought land of his father, Caleb Knapp.
Knapp, Prudence, Nov. 6, 1734, bought land of Israel
Knapp.
Feb. 27, 1733, sold to Israel Knapp all her right, title,
and interest in the estate of her father, Timothy Knapp.
Knapp, Timothy, Dec. 21, 1708, granted a parcel of land.
March 5, 1729, deeded land to his son, Israel Knapp,
one-half interest in homestead at Greenwich, Old Town.
Knapp, Timothy, Dec. 12, 1749, bought land of his
father, Caleb Knapp.
Knapp, Timothy, son of Israel Knapp, Jan. 21, 1752,
sold land to John Ferris.
Kniffin, Nathan, Jr., Feb. 21, 1743, bought land of
Joseph Sherwood.
Lawrence, James, April 21, 1741, bought land of George
Dennis.
Lewis, Jacob, Oct. 16, 1721, bought land of William
Anderson.
Lewis, Thomas, May 6, 1741, bought land of Sylvanus
Palmer.
LiCKQUEER, Johanus, Dec. 19, 1 710, bought land of Joseph
Close, et al.
Lloyd, John, Nov. 7, 1748, bought land of Daniel Mar-
shall.
LocKwooD, Abigail, daughter of Lieutenant Jonathan
Lockwood, received Sept. 13, 1697, from her brother,
Gershom Lockwood, her share of her father's estate.
Lockwood, Benjamin, Jan. i, 1741, deed of gift from
Joseph Lockwood.
Lockwood, Caleb, Aug. 19, 1752, bought land of Still
John Lockwood.
Lockwood, Daniel, Feb. 25, 1751, bought land of Sam-
uel Birdsall.
Lockwood, David, Nov. 25, 1728, bought land of his
father, Robert Lockwood.
Nov. 13, 1729, he and his brother, Samuel, sold land to
John Marshall, Jr.
Lockwood, David, Jr., son of Gershom Lockwood, Dec. 29,
1 750, bought land of his father.
466 Ye Historic of Ye Town of Greenwich
LOCKWOOD, EzEKiEL, Jan. 21, 1738, deed of gift from
Joseph Lockwood.
Oct. 21, 1743, sold land to his father, Joseph Lockwood.
Lockwood, Gershom, March 23, 1664, granted a parcel of
meadow land lying at Mianus Neck.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
Lockwood, Gershom, brother of Joseph Lockwood, Aug.
23, 1700, granted a parcel of land.
Lockwood, Gershom, son of Gershom Lockwood, April 9,
1 715, bought land of Timothy Knapp.
March i, 1726, deeded land to his son, Gershom
Lockwood.
April 2, 1729, he had a parcel of land laid out to him
and his brother, Joseph Lockwood.
Lockwood, Gershom, son of Lieutenant Jonathan Lockwood,
Aug. 23, 1700, granted a parcel of land.
Lockwood, Gershom, of Cos Cob, Feb. 8, 1734, bought
of his son, Nathan Lockwood, all his right, title, and
interest in the estate of his brother, Jabez Lockwood.
Feb. 6, 1733, deeded land to his daughter, Hannah
Lockwood.
May 7, 1747, bought land of his son, Hezekiah Lockwood.
Feb. 20, deeded land to his sons, Gershom and Theo-
philus Lockwood.
Dec. 20, 1750, bought land of his son, David Lockwood.
Lockwood, Gilbert, Oct. 28, 1748, bought land of Still
John Lockwood.
Lockwood, Hannah, and others, Dec. 12, 1748, life
lease from Gershom Lockwood, and others.
Lockwood, Hezekiah, Feb. 2, 1733, bought land of his
father, Gershom Lockwood.
May 7, 1747, deed to him and Nathan Lockvv^ood by
their father.
Lockwood, Jabez, Aug. 18, 1726, bought land of his
father, Gershom Lockwood.
Lockwood, Jeremiah, Jan., 1741, deed of gift from Joseph
Lockwood.
Lockwood, Jonathan, Lieutenant, Dec. 30, 1670, granted
part of the uppermost meadows lying south of the
Westchester Path.
Lockwood, Jonathan, Jr., Jan. 14, 1686, granted a home
lot.
Landowners 4^7
LocKwooD, Jonathan, April 8, 1735, deed of gift from
his father, Joseph Lockwood.
LocKWOOD, Joseph, son of Lieutenant Jonathan Lockwood,
Aug. 23, 1700, granted a parcel of land.
Lockwood, Joseph, son of Gershom Lockwood, May 7,
1707, granted a parcel of land.
April 2, 1729, he and his brother Gershom had laid
out to them their father's right in the 4th, 5th, and 6th
divisions.
Lockwood, Joseph, May 4, 1733, deeded land to his
sons, Jonathan and Nathaniel Lockwood.
Oct. 23, 1 740, deeded lands to his son, Ezekiel Lockwood.
Lockwood, Mary, widow, June 5, 1696, agreement with
Thomas Merritt.
Lockwood, Mary, and others. May 9, 1688, deed of gift
from Jonathan Lockwood.
Lockwood, Nathan, Nov. ii, 1725, bought land of his
father, Gershom Lockwood.
Lockwood, Nathaniel, March 23, 1733, bought land of
his father, Joseph Lockwood.
March 13, 1734, he and Nathaniel Finch sold to Tho-
mas Benedict all their right, title, and interest in their
father-in-law's, Timothy Knapp's, land.
Sept., 1743, bought of Jeremiah Lockwood all his right,
title, and interest in land of his father, Joseph Lockwood.
Lockwood, Robert, Aug. 23, 1700, granted a parcel of
land.
Jan. 4, 1728, deeded land to his son, Samuel Lockwood.
Lockwood, Ruth, and others, Nov. 14, 1741, bought
land of Israel Knapp.
Lockwood, Samuel, Jan. 4, 1728, deed from his father,
Robert Lockwood.
Lockwood, Sarah, and others, Nov. 28, 1698, deed of
gift from Gershom Lockwood.
Lockwood, Still John, May 9, 1688, deed of gift from
Jonathan Lockwood.
Lockwood, Theophilus, Dec. 2, 1748, bought land of
Gershom Lockwood.
Feb. 4, 1748, with Gershom Lockwood, bought land of
his father.
Lyon, Caleb, May 18, 1742, bought land of Joseph Rey-
nolds and John Ferris.
Lyon, Daniel, May 2, 1737, bought land of Samuel
Banks.
468 Ye Historic of Ye Town of Greenwich
Lyon, David, Aug. 20, 1728, bought land of Thomas
Lyon.
Lyon, Elizabeth, and others, July 26, 1728, bought land
of Samuel Mead and others.
Lyon, Gilbert, March 22, 1742, bought land of Jabez
Sherwood.
Lyon, John, Sr., and others, Nov. 5, 1718, Proprietors of
Byram Neck.
Lyon, John, Jr., Sept., 1714, bought land of William
Hubbard.
Lyon, Jonathan, and others, July 26, 1728, bought land
of his father, Thomas Lyon.
Lyon, Joseph, and others, March 22, 1712, granted a
parcel of land.
Lyon, Joseph, Feb. 22, 1732, bought land of his father,
Thomas Lyon.
Lyon, Samuel, 1706, granted a parcel of land.
Lyon, Thomas, Feb. 13, 1676, granted a parcel of land
lying along the Byram River.
1722, bought of Joseph Lyon all his right, title, and in-
terest in the estate of Samuel Lyon, deceased.
Feb. 22, 1732, deeded land to his sons, Joseph and
Jonathan.
Feb. 13, 1733, deeded land to his son, Thomas Lyon.
Marsh, Jonathan, and others, Nov. 4, 1727, bought
land of Gershom Lockwood, Sr.
Marshall, Abigail, March 25, 1730, distribution of es-
tate of.
Marshall, Daniel, March i, 1698, granted a parcel of
land.
Marshall, Daniel, son of Daniel Marshall, July 10,
1736, sold to Samuel Marshall, Jr., all his right, title,
and interest in land of his uncle, Samuel Marshall,
deceased.
Marshall, David, June 11, 1726, bought land of John
Marshall, Jr.
Marshall, Elihu, Aug. 16, 1731, bought land of John
Marshall.
Marshall, Hannah, Aug. 6, 1747, distribution of estate of.
Marshall, Jehu, and others, Sept. 10, 1744, bought land of
John Marshall, Jr.
Marshall, John, April 15, 1669, granted a parcel of
meadow land at Cos Cob Neck, lying between Mr.
Jones's land and Cellar Neck.
Landowners 469
Marshall, John, son of John Marshall, Dec. 13, 1726,
bought of his mother, Abigail Marshall, and his brother,
David Marshall, all their right, title, and interest in
their father's home lot.
Marshall, John, Dec. 14, 1693, bought land of John
Hobb.
1708, deeded land to his son, David.
1 71 2, deeded land to his son, Joseph.
1 712, deeded land to his son, John.
Marshall, John, Jr., Feb. 4, 1689, granted a parcel of
land.
Jan. 8, 1 714, bought of John, Joseph, and Daniel Mar-
shall, all their right, title, and interest in the lands of
Samuel Marshall, deceased.
Marshall, John, April 16, 1740, he and his father,
Thomas Marshall, bought land of Jonathan Reynolds
and Josiah Reynolds.
Marshall, Joseph, Sept. 15, 1697, bought land of Moses
Husted.
May 2, 1712, bought land of his father, John Marshall.
Sept., 1736, deeded land to his son, Thaddeus Marshall.
April 28, 1749, his daughter and his mother sold all
their right, title, and interest in his estate to Thaddeus
Marshall.
Marshall, Joseph, Jr., May 8, 1730, bought land of
John Marshall.
July 10, 1736, bought of Daniel Marshall all his right,
title, and interest in the estate of his uncle, Samuel
Marshall, deceased.
Marshall, Mary, April 26, 1749, bought land of Israel
Knapp, and others.
Marshall, Mycajah, Sept. 10, 1744, bought land of
John Marshall.
Marshall, Samuel, Jan. 2, 1710, deed of gift from John
Marshall, Sr.
Marshall, Thaddeus, Sept. 2, 1736, bought land of his
father, Joseph Marshall.
Marshall, Thomas, Aug. 28, 1693, granted four acres of
land.
April 16, 1740, he and his son, John Marshall, bought
land of Jonathan Reynolds and Josiah Reynolds.
Matthews, John, Feb. 11, 1747, bought land of John
Moe.
Mead, Amos, May 20, 1751, bought land of David Mead.
470 Ye Historic of Ye Town of Greenwich
Mead, Benjamin, Aug. 23, 1700, granted a parcel of land.
Mead, Benjamin, Jr., Jan. 22, 1746, bought land of
Benjamin Mead at Quaker Ridge.
Mead, Caleb, Jan. 15, 1719, bought land of Daniel
Banks.
Mead, Charles, Aug. 8, 1741, bought land of Gershom
Mead.
jAAead, Daniel, 1706, granted a parcel of land.
'^^Mead, Daniel, Feb. 10, 1732, bought land of James
/^ Reynolds.
Mead, David, Aug. 12, 1698, bought ten acres of land at
the foot of ye great hill at Horseneck.
Mead, David, Dec. 6, 1724, bought land of his father,
Ebenezer Mead.
Mead, David, Jr., 1730, bought land of Ebenezer Mead, Jr.
Mead, Ebenezer, Dec, 1684, granted a home lot.
Mead, Eliphalet, April 3, 1731, bought land of Nathaniel
Mead.
Mead, Elisha, Jan. 10, 1694, deed from estate of Joseph
Mead.
Mead, Elisha, son of Elisha Mead, June 10, 1743,
bought land of his brother, Joseph.
Mead, Elizabeth, March 24, 1727, deed of gift from
Gershom Lockwood, Jr.
Mead, Elnathan, Feb. 5, 171 7, distributee of the estate
of his father, Samuel Mead, deceased.
Dec. 26, 1719, bought of Samuel Mead, all his right, title,
and interest in his mother's thirds.
Feb. 15, 1726, bought of his brother, John, all his right,
title, and interest in his mother's thirds, and also from
Jonathan Brown, all his right in Samuel Mead's home
lot.
Mead, Ezekiel, April 17, 1738, he and Joshua Mead
sold land to Justus Bush.
Mead, Gilbert, March 9, 1749, bought land of Reuben
Mead.
Mead, Hannah, March 26, 1715, bought land of Thomas
Bullis.
Mead, Hezekiah, 1729, he and his brother, Jonathan,
sold land to Justus Bush.
Mead, Isaac, Aug. 13, 1722, sold to James Mead, all his
right, title, and interest in the estate of his father and
mother.
Mead, Israel, and others, March 3, 1721, distributees.
Landowners 471
Mead, Jabez, Feb. 17, 1726, bought land of Elnathan
Mead.
April 26, 1727, bought land of his father, Ebenezer
Mead.
Mead, Jacob, Sept. 7, 1731, bought land of Ebenezer
Mead.
1753, bought of Rebecca Rundle, all her right, title,
and interest in her father's estate.
Mead, James, June 26, 1723, distributee of the estate of
his father, Jonathan Mead.
Aug. 23, 1722, bought of Isaac Mead, all his right, title,
and interest in the estate of his father and mother.
Feb. 12, 1722, bought of Jonathan, Isaac, and Tim-
othy Mead all their right, title, and interest in their
mother's estate.
Dec. 3, 1726, bought of his sister, Mary, all her right,
title, and interest in her father's and mother's estate.
Mead, Jeremiah, March 3, 1720, distributee of the estate
of his father, Israel Mead.
Mead, Jeremiah, son of Caleb Mead, July 10, 1749,
bought land of Justus Mead.
Mead, John, 1665, one of the original patentees.
Oct. 26, 1660, bought land of Richard Crab.
Dec. 21, 1 661, bought a parcel of land from Thomas
Stud well.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Mead, John, Jr., Nov. 15, 1683, granted three acres of
land.
Mead, John, son of John Mead, Jr., April 11, 1715,
bought land of William Hubbard.
Mead, John, Captain, Feb. 5, 171 7, distributee of the
estate of his father, Samuel Mead, deceased.
Feb. 15, 1726, sold to his brother, Elnathan, all his
right, title, and interest in his mother's thirds.
Mead, John, Jr., son of John Mead, March 15, 1736,
bought land of Abraham Reynolds.
Mead, Jonas, April 5, 1748, bought land of Joshua Rey-
nolds.
Mead, Jonathan, Sr., about 1700, granted a parcel of
land.
Mead, Jonathan, cooper, Dec. 26, 1706, bought land of
Isaac Howe.
472 Ye Historic of Ye Town of Greenwich
Dec. 4, 1728, deed to him and his brother from his
mother and his father-in-law, Joseph Finch.
Mead, Jonathan, Jr., Dec. 3, 171 7, distributee of the
estate of his father, Jonathan Mead.
Mead, Jonathan, and his wife, April 13, 171 8, sold all
their right, title, and interest in the estate of Joseph
Husted, deceased.
Mead, Jonathan, son of Jonathan Mead, Jr., June 10,
1745, bought land of his father.
Mead, Joseph, 1665, one of the original patentees.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Mead, Joseph, Jr., son of Joseph Mead, Nov. 15, 1683,
granted three acres of land.
Mead, Joseph, son of John Mead, Jan., 1687, granted a
home lot.
Mead, Joseph, son of Joseph Mead, April 12, 1722,
bought of his brother, Theophilus, his one-sixth interest
in the estate of his father.
Nov. 17, 1725, bought of his brother, Zachariah, his
one-sixth interest in the estate of his father.
Mead, Joseph, son of Elisha Mead, May 4, 1738, bought
of Elisha Mead, all his right, title, and interest in the
estate of his father.
Mead, Josiah, Feb. 15, 1726, sold land to Samuel Mead.
Feb., 1 73 1, he and Joseph Mead had a parcel of land laid
out.
Feb. 28, 1732, sold to John Marshall, all his right, title,
and interest in the estate of his father-in-law, John
Marshall.
Mead, Justus, son of Elisha Mead, July 10, 1749, sold
land to Jeremiah Mead.
Mead, Martha, and others, Dec. 3, 171 7, distributee of
the estate of Jonathan Mead.
Mead, Moses, Jan. 12, 1731, bought land of Jonathan
Mead.
Mead, Nathan, Feb. 12, 1722, granted a parcel of land.
Dec. 14, 1727, deed to him and his brother, Jonathan,
by his mother and his father-in-law, Joseph Marshall.
Mead, Nathaniel, May 10, 1697, granted ten acres of
land at Horseneck.
Mead, Nehemiah, Dec. 15, 1746, bought land of his father,
Benjamin Mead.
Landowners 473
Mead, Obadiah, Dec. 15, 1746, bought land of Benjamin
Mead, Sr.
Mead, Peter, April 6, 1740, bought land of Israel Mead.
May 4, 1 741, deed of gift from his father, Samuel Mead.
Mead, Reuben, March 15, 1737, bought land of Abra-
ham Rundle.
Mead, Ruth, widow of John Mead, about 1700, deeded to
her sons, Jonathan and Nathan, by consent of her last
husband, Finch.
Mead, Samuel, Aug. 23, 1700, granted a parcel of land.
Mead, Samuel, Jr., Feb. 5, 171 7, distributee of the
estate of his father, Samuel Mead, deceased.
May 4, 1 741, deeded land to his son, Peter Mead.
Mead, Samuel, son of Samuel Mead, Jr., March 19, 1746,
bought land of Joseph Owens.
Mead, Silas, Feb. 4, 1743, bought land of James Haight.
Mead, Theophilus, March 3, 1721, distributee of the
estate of Joseph Mead.
April 22, 1722, sold to his brother, Joseph, his one-sixth
interest in the estate of his father.
Mead, Timothy, Dec. 7, 1727, bought land of Nathan
Smith.
Mead, Titus, March 11, 1751, bought land of Caleb
Mead, and others.
Mead, Zachariah, Feb. 8, 1695, granted four acres of
land.
Mead, Zachariah, March, 1720, distributee of the estate
of his father, Israel Mead.
Merritt, Caleb, Dec. 16, 1741, bought land of John
Merritt.
Merritt, Daniel, Feb. 17, 1743, had laid out on his
father's right a parcel of land.
Merritt, John, Dec. 30, 1726, bought land of Elizabeth
Haight, and others.
Merritt, Nathan, Dec. 19, 1749, bought land of Daniel
Merritt.
Miller, Abraham, May 24, 1722, bought land of John
Coe, and others.
Miller, Abraham, Jr., May 13, 1745, bought land of
Justus Bush.
Mills, Denton, July 27, 1752, bought of Samuel Mills,
his right in his father's estate.
474 Ye Historic of Ye Town of Greenwich
Mills, Samuel, Jan. i8, 1712, bought land of Samuel
Husted.
Feb. 24, 1 73 1, deeded land to his son, Samuel, Jr.
Mills, Samuel, Jr., March 19, 1716, bought land of his
father, Samuel Mills.
Mills, Samuel, Jr., son of Samuel Mills, March 2, 1748,
bought land of Caleb Reynolds.
Mitchell, George, June 18, 1739, bought land of John
Rail.
MoE, John, Oct. 22, 1725, bought land of John Ferris.
MoE, Peter, July 4, 1749, bought land of Joseph Sackett.
Morgan, Joseph, Rev., Jan. 9, 1704, granted Strickland
Brook at Cos Cob, for a tide mill.
Morris, Thomas, Oct. 7, 1707, bought land of Stephen
Holmes and Jonathan Hobby.
MuNSON, Stephen, Rev., April 23, 1728, bought land of
Samuel Mills.
Nealy, John, March 8, 1735, bought land of Nathan
Smith,
Newman, Jonathan, June 6, 1720, bought land of Joseph
and Jonathan Finch.
Nichols, Abraham, Feb. 10, 1725, bought land of Jona-
than Whelpley.
Nicholson, Henry, 1656, submitted to the jurisdiction of
the New Haven Colony.
Ogden, Daniel, Feb. 12, 1742, bought land of Justus
Bush.
Ogden, David, Joseph, and Richard, June 2, 1696, deed
from the Indians to lands west of the Byram River.
Ogden, John, Feb. 7, 1731, bought land of Samuel Mills.
Owens, Jonathan, March 26, 1735, bought of Joseph
Knapp, Jonathan Knapp, and Israel Knapp, all their
right, title, and interest in the estate of their uncle, Joseph
Knapp, deceased.
Owens, Joseph, March 14, 1740, bought land of Ephraim
Palmer.
Palmer, Benajah, May 17, 1737, bought land of Ephraim
Bostwick.
Palmer, David, Jan. 18, 1723, bought land of John Ferris.
July I, 1749, deeded land to his son, David.
Palmer, Ephraim, May 23, 1673, granted ten acres of land.
Dec, 1673, granted an interest in the outlands lying
between the Mianus and the Byram Rivers.
Oct. 25, 1699, estate of release.
Landowners 475
Palmer, James, May 24, 1673, granted six acres of land.
Dec. 18, 1 71 1, deeded land to his son, Samuel.
Palmer, Jeremiah, Feb. i, 1742, bought land of Jona-
than Hobby.
Palmer, John, March 31, 1671, granted eight acres of
land to be laid out by the Mianus River.
Palmer, John, son of Ephraim Palmer, Dec. 15, 1702,
received from his mother, now Sarah Gregory, his share
of his father's estate.
Palmer, John, March 17, 1743, he and his sons, John and
Messenger, had laid out on the right of Ephraim Palmer
a parcel of land.
Palmer, John, Jr., Feb. 20, 1733, bought land of Jona-
than and Nathan Reynolds.
1737, bought land of his father, John Palmer.
March 17, 1743, he, his father, and his brother. Mes-
senger Palmer, had laid out on the right of Ephraim
Palmer a parcel of land.
Palmer, Jonathan, June 15, 17 19, bought land of Sam-
uel Mills.
Palmer, Joseph, Aug. 20, 1689, bought land of John
Hobby, Sr.
March 6, 1721, deeded land to his son, Joseph.
Palmer, Joseph, Jr., March 6, 1721, bought land of his
father, John Palmer.
Palmer, Messenger, March 17, 1743, he, his father, and
his brother, John Palmer, had laid out on the right of
Ephraim Palmer a parcel of land.
Palmer, Nathan, June 10, 1743, granted a parcel of land.
Palmer, Nathaniel, March 14, 1746, bought land of
Benjamin Bishop.
Palmer, Nehemiah, Aug. 13, 1743, bought land of Peter
Demill, and others.
Palmer, Peter, Dec. 12, 1723, deed of gift from his father,
William Palmer.
Palmer, Samuel, Dec. 18, 171 1, deed of gift from his
father, James Palmer.
Palmer, Samuel, Jr., April 2-], 1739, bought land of
Simon Ingersoll.
Palmer, Solomon, May 13, 1752, bought land of John
Clapp.
Palmer, William, May 24, 1677, granted a parcel of land.
Feb. 6, 1699, granted ten acres of land.
476 Ye Historie of Ye Town of Greenwich
Palmer, William, Jr., Nov. 15, 1683, granted a parcel of
land.
1723, deeded land to his sons, Peter and William.
Parsons,' Eli, Oct. 23, 1744, bought land of William
Palmer.
Patrick, Daniel, July, 1640, bought land of the Indians.
Patrick, Daniel, March 14, 1670, the town obtained a
deed of all his outstanding interests.
Peck, Caleb, Nov. 10, 1710, sold to Samuel Mills one-
half of his father's. Rev. Jeremiah Peck's, right.
Peck, David, March i , 1 724, he and his brother, Nathaniel
Peck, sold land to Caleb Mead.
Feb. 2, 1725, bought of Caleb Peck, all his interest in
the lands of his father. Rev. Jeremiah Peck.
Peck, Eliphalet, July 8, 1728, deed of gift from Samuel
Peck.
Peck, Jeremiah, Rev., 1672, one of the proprietors.
Peck, Jeremiah, Oct., 1709, he and his brother, Joshua,
sold land to Still John Lockwood.
July I, 1725, sold to Samuel Peck, all his right, title,
and interest in the estate of his father, Rev. Jeremiah
Peck.
Peck, Jeremiah, Oct. 10, 1738, had a parcel of land laid
out.
Peck, Joseph, Nov. 4, 1720, bought land of Ebenezer
Mead.
Peck, Joshua, July i, 1725, sold all his right, title, and
interest in the estate of his father. Rev. Jeremiah Peck,
to Samuel Peck.
Peck, Nathaniel, March i, 1724, he and his brother,
David Peck, sold land to Caleb Mead.
Peck, Nehemiah, Oct. 3, 1734, bought land of Joshua
Ferris.
Peck, Peter, Oct. 4, 1728, deed of gift from Samuel Peck.
Peck, Robert, March 13, 1731, deed of gift from Samuel
Peck, at Pecksland.
Peck, Samuel, son of Rev. Jeremiah Peck, 1665, one of
the original patentees.
March, 1679, granted a parcel of land.
July I, 1725, bought land of Joshua and Jeremiah,
sons of Rev. Jeremiah Peck.
Jan. 28, 1728, deeded land to his sons, Robert and The-
ophilus, at Pecksland.
Feb. 6, 1733, deeded land to his son, Nathaniel.
Landowners 477
Oct. 10, 1738, deeded land to his sons, Jonathan and
Peter.
Peck, Theophilus, Jan. 23, 1728, he and his brother,
Robert, had deed of gift from their father, Samuel Pec/51,
of land at Pecksland.
Peet, James, Feb. 10, 1731, bought land of James Reynolds.
Peet, Thomas, Dec. 30, 1746, bought land of Justus
Bush.
Perry, John, May 26, 1722, bought land of Jonathan
Reynolds.
Peterson, Hanc, 1656, submitted to the jurisdiction of
the New Haven Colony.
Pickett, Ebenezer, and others, Feb. 27, 1734, bought
land of Israel Knapp.
March 5, 1734, sold all his right, title, and interest in the
land of his father-in-law, Timothy Knapp.
Pierson, Abraham, Rev., Aug. 2, 1692, granted a home
lot formerly granted to Jasper Vedito, consisting of
four acres.
Pine, Rachel, May 4, 1744, bought land of James Law-
rence.
Pine, Samuel, June 16, 1744, bought land of Justus
Bush.
Place, John, March 23, 1749, bought land of Charles
Mead.
Platt, Benoni, March 5, 1746, bought land of John
Howe.
Potts, Thomas, Dec. 20, 1719, had a parcel of land laid
out.
Price, Richard, June 10, 1741, bought land of Joseph
Marshall, Jr.
Price, William, Dec. 21, 1708, granted a parcel of land.
Prindle, Benjamin, April 23, 1722, bought land of
Nathaniel Worden.
PuRDY, Benjamin, Oct. 20, 1743, bought land of Nathan
Smith, Jr.
PuRDY, Francis, Jr., Nov. 5, 1718, bought land of John
Banks,
PuRDY, John, Feb. 19, 1722, bought land of Joseph
Studwell.
PuRDY, Joseph, March 9, 1721, bought land of Jonathan
June 21, 1754, granted liberty to build a grist-mill, dam,
and bridge, at Mianus.
478 Ye Historic of Ye Town of Greenwich
PuRDY, Samuel, and others, April 13, 1724, bought land
of Mary Sherwood, widow, and others.
QuiMBY, JosiAH, Feb. 5, 1726, granted a parcel of land.
i^jiNTARD, Isaac, Feb. 24, 1732, bought land of Henry-
James.
Rall, John, Dec. 7, 1729, bought land of William
Beardsley.
Rall, Mangle Johnson, Dec. 2'], 171 1, bought land of
Jonathan Vowls.
Rassom (?), Joshua, May 13, 1672, granted a home lot.
Ratleff, William, March 23, 1664, granted a parcel of
meadow land at Mianus Neck.
Dec. 30, 1670, granted part of the uppermost meadows
lying south of the Westchester Path.
Raymond, John, June 27, 1739, bought land of John
Banks.
Reynolds, Benjamin, Dec. 10, 1723, bought of Deacon
John Reynolds, all his lands in Greenwich.
Reynolds, Caleb, Oct. 19, 1742, deed of gift from his
father, Joshua Reynolds.
Reynolds, Daniel, Nov. 17, 1742, deed of gift from his
father, Joshua Reynolds.
Reynolds, David, Jan. 10, 1709, bought land of Joseph
Knapp.
March 6, 1733, sold his right in the estate of his
brother, Benjamin, to Joseph Reynolds.
Reynolds, Ebenezer, Feb. 8, 1695, granted four acres
of land.
May 10, 1697, granted ten acres of land at Horseneck.
Reynolds, Elizabeth, Dec. 17, 1727, distributee of the
estate of Joseph Reynolds.
Reynolds, Francis, Feb. 22, 1750, deeded to him by his
grandfather, James Reynolds, and his three brothers
and three sisters, a parcel of land, children of Nathaniel
Reynolds, sons were Nathaniel, Stephen, Solomon, and
Francis.
Reynolds, Gideon, Feb. 23, 1736, bought land of
Nathaniel Mead.
April 14, 1 74 1, he and his brothers, James and^Nathan-
iel, bought land from their father, James Reynolds.
Reynolds, Hezekiah, March 30, 1731, deed of gift from
his father, Jonathan Reynolds.
Reynolds, Isaac, March 6, 1733, sold land to his brother,
Joseph.
Landowners 479
Reynolds, James, May 10, 1697, granted ten acres of
land.
Reynolds, James, Jr., April 14, 1741, he and his brothers,
Nathaniel and Gideon, bought land from their father,
James Reynolds.
Reynolds, Jeremiah, son of Jonathan Reynolds, Jan. 21,
1 73 1, bought land of Daniel Mead.
April 16, 1740 he and his brother, Josiah, sold land to
Thomas Marshall and John Marshall.
Reynolds, John, 1665, one of the original patentees.
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Reynolds, John, Jr., Nov. 15, 1683, granted three acres of
land.
April 28, 1725, deeded land to his sons, David and Peter.
Reynolds, John, son of John Reynolds, Jan. 14, 1686,
granted a home lot.
Reynolds, John, Feb. 11, 1719, bought land of his father,
Jonathan Reynolds.
Feb. 16, 1726, bought land of his brother, Jonathan.
Reynolds, John, son of Joseph Reynolds, March 6,
1734, bought land of his brother, Joseph.
June 2, 1735, sold to his brother, Joseph, all his right,
title, and interest in the lands of his brother, Benjamin.
Reynolds, John, son of Joshua Reynolds, Feb. 16, 1741,
bought land of his father.
Reynolds, Jonathan, 1665, one of the original patentees.
Jan. 14, 1686, granted three acres of land at Cos Cob. -
Dec. 30, 1670, granted part of the lowermost meadows
lying south of the Westchester Path.
Jan. 5, 1707, deeded land to his son, Jonathan.
Feb. II, 1 719, deeded land to his son, John.
Reynolds, Jonathan, son of Jonathan Reynolds, Aug. 23,
1700, granted a parcel of land.
Reynolds, Jonathan, son of John Reynolds, July 23,
1700, granted a parcel of land lying near ye great hill at
Horseneck, near land of John Burrell
Reynolds, Joseph, 1701, had laid out a parcel of land.
1726, bought land of his brother, Jonathan.
Reynolds, Joseph, Jr., son of Joseph Reynolds, March 2,
1720, bought land of his father.
Dec. I, 1734, bought of his brother, Reuben, his inter-
est in the estates of his father and his brother, Ben-
jamin, also the interest of his other brothers.
480 Ye Historic of Ye Town of Greenwich
March 10, 1741, bought land of John Ferris, and his
son, EHjah Ferris.
Reynolds, Joshua, Feb. 11, 1712, bought land of Ger-
shom Lock wood.
Feb. 16, 1 741, deeded land to his son, John.
Nov. 17, 1742, deeded land to his sons, Daniel and
Caleb.
Reynolds, Josiah, Jan. i, 1728, bought of Jonathan
Reynolds one-half of his father's right.
April 16, 1740, he and his brother, Jonathan, sold land
to Thomas Marshall, and his son, John Marshall.
Reynolds, Justus, April 24, 1738, deed of gift from his
father, James Reynolds.
Reynolds, Mary, July 24, 1734, deed of gift from Daniel
Mead.
Reynolds, Nathan, June 11, 1727, bought land of Joseph
Reynolds.
Reynolds, Nathaniel, Feb. 23, 1736, bought land of
Nathaniel Mead.
April 14, 1741, he and his brothers, James and
Gideon, bought land of their father, James Reynolds.
Reynolds, Nathaniel, Jr., Dec. 21, 1743, bought land of
Nathan Lockwood.
May 17, 1743, deed to him and his brother, Ebenezer,
from their father
Reynolds, Nathaniel, son of Nathaniel Reynolds, Feb.
22, 1750, distributed to him and his brothers and sisters,
from the estate of their grandfather, James Reynolds.
Reynolds, Nehemiah, March 27, 1731, bought of Joseph
Reynolds, his interest in the estate of his father, Joseph
Reynolds.
March 27, 1731, sold his right in the estate of his
brother, Benjamin, to his brother, Joseph.
Reynolds, Peter, April 20, 1725, bought land of his
father, John Reynolds.
Reynolds, Reuben, Dec. 7, 1734, sold to his brother,
Joseph, his right in the estates of his father, Joseph Rey-
nolds, and his brother, Benjamin Reynolds.
Reynolds, Ruth, widow, and others, Feb. 22, 1750, deed of
gift from James Reynolds, Sr.
Reynolds, Sarah and Hannah, March 11, 1749, had
distributed from the estate of their father, Peter
Reynolds.
Landowners 481
Reynolds, Solomon, Feb. 22, 1750, distributee of James
Reynolds, Sr.
Reynolds, Stephen, Feb. 22, 1750, distributee of James
Reynolds, Sr.
RiTCH, Henry, May 19, 1686, granted three acres of land.
RiTCH, Thomas, Feb., 1715, receipt from Antoni Nouguir.
RiTCH, Thomas, Jr., June 16, 1738, bought land of Isaac
Rundle.
Roberts, Zachariah, Sept. i, 1691, granted one acre of
land.
Robinson, John, Nov. 5, 1677, granted leave to build a
sawmill on the Byram River.
Robinson, William, May 31, 1735, bought land of
Nathaniel Sherwood.
Rodgers, Jonathan, March 15, 1723, sold land to Ben-
jamin Ferris.
Rodgers, Richard, May 4, 1727, bought land of Peter
Boyd.
Rundle, Abraham, Nov. 24, 1725, he and Abigail
Rundle sold to Samuel Rundle one-third of the right
of William Rundle.
March 26, 1722, bought of Isaac Rundle his right
in the lands of his father, William Rundle.
Nov. 13, 1724, bought of Jacob Rundle his right in the
lands of his father.
Rundle, Abraham, Jr., April 10, 1740, bought land of
John Burley.
Rundle, Charles, Sept. i, 1740, bought land of John
Tyler, Jr.
Rundle, Eli, Jan. 15, 1742, bought land of his father,
John Rundle.
April 2, 1750, he, Samuel and John Rundle, sold land
to Isaac Holmes.
Rundle, Ezra, Jan. 4, 1750, deeded land by his father.
Rundle, Isaac, March 8, 1722, sold to Abraham Rundle
his interest in the lands of his father, William Rundle.
Sept. 13, 1723, bought land of William Rundle.
Rundle, Jacob, Nov. 13, 1724. sold to Abraham Rundle
his interest in the lands of his father.
Rundle, John, Dec. 13, 1709, granted a parcel of land.
April 24, 1727, bought land of his brother, Samuel.
May 10, 1734, bought land of his father-in-law,
Joshua Knapp.
1742, deeded land to his sons, Eli and John.
482 Ye Historie of Ye Town of Greenwich
RuNDLE, John, Jr., March 10, 1743, deeded land by his
father, John Rundle.
RuNDLE, Joseph, Nov. 10, 1727, bought land of William
Rundle.
March 15, 1730, deed of gift from his father (in-law),
John Ferris.
Rundle, Samuel, Nov. 22, 17 10, bought land of his
father, William Rundle.
April 24, 1727, he and his brother, John, bought land
of Benjamin Mead.
Oct. 7, 1747, deeded land to his son, Samuel.
June 4, 1750, deeded land to his son, Ezra.
Rundle, William, Dec. 30, 1670, granted part of the
uppermost meadows lying south of the Westchester
Path.
March i, 1671, granted eight acres of land to be laid
out by the Mianus Rivsr.
Nov. 22, 1 7 10, deeded land to his sons, Samuel and
John.
Rundle, William, Jr., Feb. 15, 1714, bought of Abigail
and Abraham Rundle their one-third interest in the
estate of their father, William Rundle.
Sackett, Joseph, March 18, 1745, bought land of
Nathaniel Sackett.
March 18, 1746, sold to Nathaniel Sackett his right
in the estate of his father, Richard Sackett.
Sackett, Nathaniel, Sept. 9, 1741, bought land of
Nathaniel Finch,
Sackett, Richard, Rev., March 9, 17 16, bought land of
Joseph Finch.
1 71 7, granted several parcels of land.
ScoFiELD, Jeremiah, Dec. 21, 1727, bought land of
Josiah Reynolds.
ScoFiELD, Jonas, Oct. 27, 1743, bought land of Jeremiah
Scofield.
ScoFiELD, Richard, March 7, 1698, bought a parcel of
land.
Scofield, Richard, Jr., Oct. 27, 1743, bought land of his
father, Jeremiah Scofield.
Scott, Lazarus, March 2, 1724, bought land of Joseph
Dickinson.
Scribner, Uriah, May 15, 1749, deed of gift from Sarah
Scribner.
Landowners 483
ScuDDER, Thomas, April 2, 1719, bought land of John
Brush.
Seaman, Daniel, April 19, 1753, bought land of Gabriel
Worden.
Shaw, Mary, and others, Sept. 20, 1745, bought land of
Joshua Ferris.
Shaw, William, Jan. 21, 1743, bought land of Benjamin
Ferris.
Shay, Michael, Nov. 26, 1676, bought land of Richard
Bullard.
Sherwood, Jabez, Aug. 14, 1704, bought land of Joseph
Palmer.
Sherwood, Joseph, Sr., Feb. 16, 1738, bought land of
William Anderson.
Sherwood, Nathaniel, Jan. 31, 1734, bought land of
Jeremiah Anderson.
Sherwood, Samuel, Jan. 2^, 1730, bought land of Deliv-
erance Brown.
Sherwood, Stephen, March 16, 1674, granted an interest
in the outlands lying between the Mianus and the
Byram Rivers.
Sherwood, Stephen, of Rye, June 25, 1696, confirms
sale of the mill at the Mianus River to Dr. John
Butler of Stratford.
Shete, Samson, May 8, 168- received a receipt from
Jeremiah Peck.
Silleck, John, and others, Dec. 17, 1686, received a
caution from Francis Thome.
Silleck, Jonathan, Dec. 17, 1686, received a caution
from Francis Thome.
Silleck, Nathan, July 23, 1742, bought land of John
Brush.
Simons, Adam, April 6, 1738, bought land of Alexander
Allen.
Slawson, Eleazer, March 18, 1708, bought land of
Daniel Mead.
Smith, Benjamin, March 16, 1722, deeded land by his
father, Daniel Smith.
Smith, Caleb, Jan. 20, 1724, bought land of Joseph
Palmer.
Smith, Charles, March 3, 1739, sold to Joshua Knapp,
all his right in his mother-in-law's thirds.
Smith, Daniel, May 23, 1673, granted six acres of land.
484 Ye Historic of Ye Town of Greenwich
Dec, 1673, granted an interest in the outlands lying
between the Mianus and the Byram Rivers.
March 21, 1706, deeded land to his son, Daniel.
April 23, 1722, deeded land to his sons, Nathan and
Benjamin.
Smith, Daniel, Jr., Aug. 23, 1700, granted a parcel of
land.
Dec. 22, 1724, granted liberty to build a wharf at the
mouth of Horseneck Brook, at the landing there, for the
use of the town.
April 7, 1726, he and his brother, Benjamin, had a parcel
of land laid out on their father's right.
Smith, David, of Stamford, April 5, 1728, granted a
parcel of land.
Smith, Ebenezer, March 29, 1742, bought land of David
Smith.
Smith, Ezra, March 9, 1739, bought land of Moses
Smith.
Smith, Henry, Jan. i, 1730, bought land of Timothy
Knapp.
Smith, Joseph, Nov. 14, 1709, bought land of Nathaniel
Bowers.
March 10, 1729, he, Charles Webb, and James June,
bought of Joseph Palmer, all his right, title, and interest
in the estate of Joseph Knapp
Smith, Moses, Jan. 20, 1724, bought land of Joseph
Palmer.
Smith, Nathan, March 16, 1721, deeded land by his
father, Daniel Smith.
Smith, Nathan, Jr., March 11, 1740, bought land of his
father, Nathan Smith.
Smith, Samuel, Dec. 4, 1738, bought land of Peter
Palmer.
Smith, Samuel, of Stamford, April 23, 1742, bought land
of David Smith
Smith, William, Nov. 2, 1748, bought land of Richard
Willis.
Sniffen, Caleb, May 2, 1750, bought land of Jonathan
Lyon.
Sniffen, Nathan, Feb. 21, 1742, bought land of Joseph
Sherwood.
Stoakham, John, May 6, 1748, bought land of Jonathan
Lyon.
Landowners 485
Stoakham, Samuel, Feb. 18, 1720, bought land of
Gershom Lockwood.
Stoakham, Stephen, June 19, 1751, bought land of John
Stoakham.
Strong, Benjamin, Rev., April 12, 1739, bought land of
Peter Ferris.
Studwell, Joseph, March 28, 1706, granted a parcel of
land.
Studwell, Martha, March 18, 1734, distributee of the
estate of Thomas Studwell.
Studwell, Thomas, 1656, submitted to the jurisdiction
of the New Haven Colony.
Feb. 22, 1658, bought a parcel of land of Richard Crab,
which he conveyed to John Mead on Dec. 21, 1661.
Studwell, Thomas, March 22, 1727, bought land of
Gershom Lockwood.
Sturges, Christopher, Nov. 23, 1725, bought land of
John Howe.
Sutherland, Roger, May 12, 1740, bought land of
Ezekiel GrifEen, and others.
Sutherland, William, Feb. 16, 1722, bought land of
Joseph Dickinson.
Sutton, Joseph, and others, Feb. 18, 17 18, bought land
of Thomas Williams.
Sutton, Thomas, and others, Feb. 18, 171 8, bought land
of Thomas Williams.
Taladay, Stephen, Sept. 5, 1734, bought land of John
Ferris.
Taladay, Stephen, Jr., Dec. 4, 1742, bought land of
Stephen Taladay.
Tashe, John, Dec. 31, 1678, granted a parcel of land at ye
quarry.
Thomas, Charles, March 8, 17 19, bought land of
Thomas Hobby.
Thomas, John, July 5, 1746, bought of his mother,
Martha Thomas, all her interest in the estate of her
husband.
Thorne, Francis, Sept., 1688, grant made to him in
1682 was cancelled.
Todd, Abraham, Rev., May 29, 1733, bought land of
Theophilus Peck.
Tooker, Daniel, April 12, 1750, bought land of Justus
Bush.
486 Ye Historic of Ye Town of Greenwich
TooKER, Joseph, Jan. 20, 1748, bought land of Jonathan
Lyon.
TowNSEND, JoNADAB, Aug. 1 8, 1 746, bought land of Solo-
mon Close.
Treat, Solomon, Rev., April ii, 1696, received a condi-
tional grant of a parcel of land.
Treen, Benjamin, Dec. i, 1743, bought land of Justus
Bush.
Turner, Lawrence, 1656, submitted to jurisdiction of
the New Haven Colony.
Tyler, Jehiel, Dec. 13, 1745, bought land of Benjamin
Close, Jr.
Tyler, John, April 28, 1740, bought land of Samuel
Smith.
April 21, 1744, deeded land to his son, John.
UsTiCK, Thomas, and others, Sept. i, 1737, lease from
John Clapp.
Utter, Josiah, Nov. 26, 1739, bought land of Jeremiah
Anderson.
Valiant, William, Aug. 22, 1723, granted a parcel of
land.
Van Horn, John, Dec. 23, 171 5, he and Noah Barton
bought land of Edward Avery.
Van Pelt, Jacob, Feb. 16, 1726, bought land of Jacob
Rundle.
Vedito, Jasper, Dec. 29, 1686, granted a home lot, which
was afterwards granted to Rev. Abraham Pierson.
Wanser, Abraham, Nov. 16, 1724, bought land of Charles
Jarman.
Wanser, Jacob, Dec. 2, 1729, bought land of Nathan
Mead.
Waters (or Walters), Richard, Feb. 17, 1712, bought
land of Elisha Mead.
Webb, Charles, Jan. 20, 1724, bought land of Nathan
Mead.
Webb, Joshua, miller. May 12, 1691, granted four acres
of land.
Weed, Benjamin, Jan. 17, 1706, bought land of Ebenezer
Mead.
Weeks, Jonathan, Dec. i, 1728, bought land of Jona-
than Mead.
Wescott, John, miller, May 12, 1691, granted four
acres of land.
Landowners 487
Wheaton, Daniel, Dec. 24, 1723, bought land of Ben-
jamin Finch.
Whelpley, David, Dec. 3, 1725, sold to John Burley
all his interest in the estate of his father, Jonathan
Whelpley.
Whelpley, Jonathan, March 18, 1697, the town having
recovered its rights in ye stream of the Mianus River
heretofore granted to Joshua Haight, deceased, granted
the same to Jonathan Whelpley, for a mill site.
Whelpley, Jonathan, Nov. 25, 1734, bought land of
his brother, Nathan, one-fourth of his father's right.
Whelpley, Nathan, Jan. 28, 1724, deed to him from
his father, Jonathan Whelpley's estate.
Whiting, Ebenezer, Nov. 17, 1726, bought land of John
Ferris.
Whitney, Elizabeth, and others, Jan. 6, 1721, adminis-
trator's deed from the estate of Joseph Finch.
WiLLETT, William, Jan. 14, 1750, executor's deed from
the estate of John Rail.
Willis, John, March 28, 1746, bought land of Hicks
Seaman.
Willis, Richard, Oct. 16, 1747, bought land of John
Willis.
WiLLSON, John, Feb. 16, 1690, bought land at Cos Cob.
Willson, John, Nov., 1691, he and his wife, Mary,
released John Lyon, eldest son of Thomas Lyon,
from any legacies under the will of Thomas Lyon,
deceased.
Willson, Joseph, Feb. 10, 1749, bought land of Richard
Rodgers.
Willson, Samuel, April i, 1724, bought land of John
Willson.
Willson, Samuel, Jr., Feb. 14, 1749, bought land of Samuel
Sherwood.
WiLMOT, Francis, May 13, 1747, bought land of Gershom
Lockwood, 4th.
WiNNANS, James, April 10, 1740, bought land of Hezekiah
Reynolds.
Wood, James, May 21, 1731, bought land of Peter Demill,
and others.
Wood, Joseph, Jan. 20, 1736, bought land of John Ferris, Jr.
Worden, Daniel, March , 1738, bought land of Nathaniel
Worden.
488 Ye Historic of Ye Town of Greenwich
WoRDEN, Gabriel, Sept. 12, 1751, bought land of Justus
Bush.
WoRDEN, Job, March , 1738, bought land of Nathaniel
Worden.
WoRDEN, Nathaniel, Dr., Dec. 12, 1720, granted a parcel
of land.
July 5, 1735, deeded land to his son, Nathaniel.
Worden, Samuel, Jan. 13, 1740, bought land of Justus
Bush.
Wright, James, Oct. 20, 1691, bought land of Joseph
Finch.
York, Daniel, Dec. 24, 1712, bought land of Jonathan
Reynolds, Sr.
Young, Thomas, April 15, 1669, granted a swamp and a
parcel of land at the lower end of the town.
Jan. 12, 1670, granted three acres of land at Horseneck,
when the neck is laid out.
GENEALOGIES.
ADAMS FAMILY.
^Edward Adams, probably from County Somerset,
England, came to America about 1637, and is to be foimd at
New Haven in 1640, He removed to Fairfield, Connecticut,
where he was a landowner in 1653, and where he died in
1 67 1. His widow, Mary, survived him. Will dated August
7, 1 67 1, probated November 11, 1671, mentions the following
children: ^Samuel; ^Abraham; ^Mary, who m. ist Luke
Guire, 2d, Merwin; 'Nathaniel, 21 in 1677, d. imm.;
^John, d. unm.; and 'Nathan, a minor in 1677.
'Abraham, b. about 1652, m. Sarah , and had ^Deborah,
^Hannah, ^Mary, ^Abigail, ^Susannah and ^EHzabeth, all
baptized in 1694.
'Nathan, b. about 1661, m. Mary, dau. of Joseph James, and
had, ^Nathan; ^Nathaniel, d. young; and ^Candey, all bap-
tized Dec. 23, 1694; 3Ruth, baptized Oct. 11, 1696; ^Mary,
b. Oct. 2, 1698; ^Jonathan, b. Sept. i, 1700; ^Avis, b. Nov.
29, 1702; and ^Nathaniel, b. Oct. i, 1704, probably removed
to Greenwich, but no further record could be found.
'Samuel, b. about 1650, d. in 1794, m. ist in 1676, ;
2d, July 15, 1679, Mary, dau. of Robert Meeker, after
his death she m. Lyon, children:
1. ^Samuel, b. Jan. i, 1677.
2. ^Daniel, b. May 17, 1679, m. Rebecca , and had:
1. ''Rebecca, bap. Aug. 30, 1702, m. Feb. 3, 1724,
Joshua Jennings.
2. '•Samuel, b. March 19, 1703.
3. ^Daniel, b. June 29, 1705.
4. "Sarah, b. in 1708.
5. '•Elizabeth, b. in 171 1.
By 2d wife :
3. ^Sarah, b. May 3, 1681, d. young.
4. ^Abigail, b. March 25, 1683, m. Elijah Crane.
5. ^Elizabeth, b. Feb. 3, 1684.
489
490 Ye Historic of Ye Town of Greenwich
6. 'Abraham, b. Jan. i, 1685, d. at FairiSeld in 17 19, m.
Sarah , and had one child, Sarah, who d. young.
7. 'Jonathan, b. Oct., 1686, d. young.
8. 'David, b. June 24, 1689.
9. 'Benjamin, b. Dec. 28, 1690. d. young.
10. ^John, b. Sept. 6, 1692, d. in 1739, removed to Green-
wich, (see Fairfield Probate Records, vol. 1716-1735, p.
65), and was granted a parcel of land on Dec. 29, 1715;
m. Elizabeth, dau. of Samuel Husted, and had:
I. ■♦Samuel, b. June 10, 1717, d. in 1747, m. Abigail
Reynolds, who after his death m. David Whelpley,
children :
1. ^Nathaniel, b. in 1744, no further record.
2. ^John, b. in 1746, a Revolutionary soldier, d.
about 1834, m. 1st , 2d, Mary Conorey,
of Elizabeth, N. J., children all by his 2d
wife:
1. ^Betsy, b. in 1777, d. at Carmel, N. Y., m.
David Ferris.
2. ^John, b. April 17, 1779, d. Oct. 2, 1826,
m. Feb. 27, 1804, Mary Hobby, b. Feb.
14, 1774, d. Oct. 24, 1828, and had:
1. ''Mary E., b. May 23, 1805.
2. 'Nathaniel E., b. July 7, 1807, d. Oct.
21, 1894, m. in New York City,
April 23, 1829, Sarah A. Dixon, b.
April 23, 1806, d. April 16, 1890, and
had :
1. ^Charles W., b. Dec. II, 1829, m.
Julia B. Elder, and had Charles
W. and George E.
2. ^James E., b. Dec. 14, 1833, d.
young.
3. ^Juha H., b. March 14, 1835, m.
Colonel Albert M. Powell.
4. ^James E., b. Feb. 7, 1840, d.
April 27, 1877.
5. ^John, b. June 14, 1841, d. Sept.
24, 1889.
6. ^Franklin, b. Dec. 27, 1845.
3. 'Marilda H., b. Sept. 15, 1809.
4. 'Susan C, b. Dec. 25, 1810.
5. 'Sarah H., b. Aug. 10, 1812.
6. 'John A., b. Aug. 7, 1814.
7. 'Joseph, b. Jan. i, 181 7.
3. ^Nathaniel, b. May 3, 1784, d. Dec. 11,
1857, m. Oct. 15, 1809, Polly, daughter of
Nathaniel and Jane (Clason) Lounsbury,
b. June II, 1786, d. Sept. 7, 1859, and had:
Adams Family 491
1. ''Betsy, b. Aug. i6, 1810, d. young.
2. 'Aaron, b. Nov. 14, 181 1, d. Dec. 27,
1890, m. Margaret Dodgson.
3. ■'Jane A., b. Dec. 31, 1812, m. Bates
Fox of Stamford.
4. 'Samuel, b. Sept. 8, 1814, d. Dec. 25,
1885, m. I St, Caroline Prescott of
New York City; m. 2d, May 26,
1852, Margaret A., dau. of Henry
and Margaret (Horton) Pearsall of
New York City, b. Nov. 9, 1823,
children all by his 2d wife : ^Howard
N., ^Ella G., ^Walter H., ^Ida
Belle, »Frank E., and ^Wellet
G.
5. 'Sarah, b. Dec. 19, 1815, m. William
Gray.
6. 'Frances, b. June 26, 1817, ist wife of
Charles G. Powellson.
7. 'Phebe, b. Dec. 9, 1818, m. ist,
Joseph Youngs, 2d Charles G.
Powellson.
8. 'Laura, b. Sept. 3, 1820, m. Andrew
Hathaway.
9. 'Elithere, b. Nov. 25, 1822, m. Jarvis
Steadwell.
10. 'David, b. April 12, 1824, d. young.
11. 'Henry, b. Sept. 11, 1825, went to
California in 1849, and thence to
Seattle.
12. 'Elizabeth, b. May 23, 1829, m.
George Bissell.
13. 'Charles E., b. Nov. 17, 1831, re-
moved to Seattle.
4. ^Abram, b. in 1786.
5. ^Isaac, b. in 1789, d. young.
2. ''Jonathan, b. Nov. 6, 1719.
3. ^sarah, b. Aug. 6, 1721.
4. 4john, b. Jan. 22, 1724, d. in 1757, no children.
5. '•Elizabeth, b. April 17, 1727-
AVERY FAMILY.
The Genealogy of the Avery Family of Groton, Connecticut,
by Homer DeLois Sweet, published in 1894, contains the
genealogy of the Avery Family of Greenwich. It states
that ^Christopher Avery, a weaver, was bom in England
492 Ye Historic of Ye Town of Greenwich
about 1590, came to Massachusetts with his only son ^ James,
about 1630, and was selectman at Gloucester in 1646, 1652,
and 1654. In 1658, he removed to Boston, and in 1663, he
followed his son James to New London, Connecticut, where
in 1665 he purchased a house and lot. He died March 12,
1679, leaving him surviving his only child, James, who was
bom in England about 1620. ^James Avery married, Novem-
ber 10, 1643, Joanna Greenslade of Boston, by whom he had:
1. ^Hannah, b. Oct. 12, 1644.
2. ^James, b. Dec. 16, 1646.
3. ^Mary, b. Feb. 19, 1648.
4. ^Thomas, b. May 6, 1651.
5. ^John, b. Feb. 10, 1654.
6. 'Rebecca, b. Oct. 6, 1656.
7. 'Jonathan, b. Jan. 5, 1658.
8. 'Christopher, b. April 30, 1661.
9. 'Samuel, b. Aug. 14, 1664.
'JAMES, b. Dec. 16, 1646, d. Aug. 22, 1748, m. Feb. 18, 1669, at
New London, Deborah, dau. of Edward Stallyon, d. March
27, 1729, and had:
1. ''Deborah, b. Aug. i, 1671.
2. ''JAMES, b. April 20, 1673, d. Sept. 18, 1754.
3. ''Margaret, b. Feb. 5, 1674.
4. ''Edward, b. March 20, 1676.
5. '•Ebenezer, b. May i, 1678.
6. ''Christopher, b. Jan. 23, 1679.
7. ''Jonathan, b. Nov. 9, 1681.
8. "Mary, b. Aug. 4, 1683.
9. ''Hannah, b. March 24, 1685.
10. tSarah, b. May 10, 1688.
11. "Joseph, b. Aug., 1691.
12. ''Benjamin, b. in 1693.
13. "Mary, b. in 1696.
"JAMES, b. April 20, 1673, d. Sept. 18, 1754, m. in 1696, in New
London, Mary, dau. of Matthew Griswold, d. Nov. 26,
1750, and had:
1. sjAMES, b. May 27, 1697, d. May 2, 1759.
2. ^John, b. Feb. 4, 1700.
3. ^Ebenezer, b. March 29, 1704.
4. ^Eiihy^ or Elisha, b. July 29, 1707.
5. ^Mary, b. Feb. 23, 1710.
6. sfjannah, b. April 7, 17 12.
7. spj.u(^ence, b. March 21, 1715.
8. ^Thomas, b. in 1717.
sjAMEs, b. May 27, 1697, d. May 2, 1759, m. Dec. 13, 1719,
Elizabeth, dau. of Nehemiah Smith, d. April 4,41761 , and had :
I. ^James, b. July 27, 1724.
Avery Family 493
2
^Elizabeth, b. Jan. 13, 1726.
3. ^David, b. Feb. 11, 1728.
4. ^PETER, b. Feb. 22, 1730, d. Dec. 16, 1807.
5. "^Prudence, b. March 16, 1732.
6. ^Hannah, b. Dec. 15, 1735.
7. ^John, b. Jan. 24, 1738.
8. ^Aaron, b. Jan. 16, 1741.
^PETER, b. Feb. 22, 1730, d. Dec. 16, 1807. He was a missionary
to the Indians in Western New York, Pennsylvania, and
Ohio, m. in 1759, Mary Niles, b. 1730, d. Jan. 10, 1800, and
had:
1. ^PETER, b. in 1760, d. in 1824.
2. ''Rachel, b. in 1762.
3. 'Istael, b. in 1764.
4. ''Hannah, b. in 1766, m. Joseph Denton.
5. ''John, b. in 1768, m. and had ^Zopher, ^Hannah,
^Abram, ^Rachel, ^John and ^Betsy.
6. ''Betsy, b. in 1770, m. Peter Denton.
7. ''Reuben, b. March 7, 1772, d. May 22, 1873, m. ist, in
1804, Rachel Baldwin, d. in 1822, m. 2d, in 1822, Mrs.
Corinna Faxton, b. Dec. 23, 1789, d. Jan. 9, 1878, and
had:
1. ^George, b. April 29, 1805, d. young.
2. ^Malvina, b. Feb. i, 1808.
3. ^Alanson G., b. Dec. 17, 1810, d. in 1887.
4. ^Rebecca, b. Sept. 12, 1813.
5. ^Caroline, b. Sept. 8, 1815.
6. ^James, b. Sept. 20, 1817, d. in 1846.
7. ^Orlando, b. March 21, 1820.
8. ^Frances, b. Dec. 29, 1821.
By 2d wife:
9. ^AmeHa, b. Oct. 22, 1823, m. Dwight W. Cook.
10. ^Minerva, b. Oct. 21, 1825, d. June 30, 1883.
11. ^Seth A., b. Dec. 27, 1826.
12. ^Henry, b. July 15, 1828.
13. ^Reuben, b. Dec. 10, 1829.
14. ^Betsy, b. May 30, 1831.
8. ''Ira, b. in 1774.
9. ''Walter, b. in 1779, m. ist , 2d, Aug. 28,
1800, Hannah, widow of William Avery, and had no
children.
'PETER, b. in 1760, d. in 1824, m. about 1799, Elizabeth Wilson,
d. in 1820, and had:
^Hannah, b. in 1800, m. WilHam Lockwood.
® Catherine, b.
^Levina, d. young.
^Sarah, b.
%VERT D.. b. July 3, 1809.
^Amos, b. in 1811, d. unm.
494 Ye Historic of Ye Town of Greenwich
7. ^Elizabeth, b. in 1813, m. Phineas Olcott of Massa-
chusetts.
8. ^Louisa, b.
9. ^Loretta.
«EVERT D., b. July 3, 1809, d. Aug. 26, 1902, m. Nov. 25, 1833,
Catherine P., daughter of Robert and Sarah (Ferris) Morrell,
b. May 2, 1814, d. in 1905, and had:
1. 'Thirza M., b. Oct. 8, 1834, d. Nov. 6, 1842.
2. 'Sarah E., b. May 30, 1837, m. Nov. 17, 1858, George
S. Ray, b. Aug. 7, 1835, and had: '"Charles and
'"AnnaL.
3. 'Mary Jane, b. Sept. 28, 1839, d. Nov. 6, 1842.
4. 'Catharine L., b. Nov. 21, 1841, m. July 4, 1864, John
H. Ray, b. Feb. 8, 1842, and had: '"John E., '"^Frank
W., '"Blanche L., and '"George A.
5. 'Mary L., b. May 24, 1844, m. March 13, 1864, Norval
Green, b. June 16, 1842, and had: '"William Augustus
and '"Edward L.
6. 'Amos C, b. May 22, 1846, d. July 5, 1848.
7. 'Emily A., b. Aug. 8, 1848, d. Nov. 20, 1849.
8. 'Martha W., b. Oct. 12, 1850, m. Nov. 17, 1869, Oliver
P. Knapp, b. June 27, 1845, and had: '"Carrie A.,
'"Bertha A., and '"George E.
9. 'Amos W., b. Oct. 12, 1853, m. Sept. 17, 1879, Hattie M.,
daughter of Stephen A. Stoothofif, b. Sept. 10, 1859, and
had: '"Mabel R., who m. George S. Bailey of Auburn,
N.Y.
There is not very much on the Greenwich Town Records,
or the church records, concerning the Avery family, but
what little there is seems to be somewhat at variance with
the foregoing. It is as follows:
Edward Avery of East Chester, New York (formerly of
Long Island), on the fourteenth day of March, 1710, bought
land at Horseneck. His wife's name was Sarah.
Peter Avery m. Rachel, dau. of Abraham Hays, b. Jan.
I3> 1738. His children were :
1. Hannah,b. July 13, 1760.
2. Elizabeth, b. Nov. 6, 1761, m. Nov. 5, 1788, Aaron
Denton, and had Everett, b. Feb. 14, 1789.
3. John, b. Nov. 11, 1763.
4. Rachel, b. Oct. 21, 1765.
5. Peter, b. Oct. 19, 1768.
6. Gertrude, b. Aug. 11, 1770.
7. Ira, b. July 21, 1772, m. July 5, 1795, Mary Wilson.
8. Abraham, b. July 5, 1774.
9- Reuben, b. March i, 1776.
10. Walter, b. Jan. 4, 1779, d. Dec. 8, 1842, m. Clarissa,
Banks Family 495
daughter of Ephraim Peck, d. May 19, 1857, age seventy-
six years and eight days.
II. Israel Knapp, b. Aug. 30, 1782, m. March i, 1804, Sally
Hobby; she d. June 5, 18 14, age twenty-seven years;
m. 2d, Marilda , and had by his ist wife:
1. Mary E., b. Oct. 30, 1804.
2. Emeline, b. June 31, 1807.
3. Israel Knapp, b. March 2, 1809.
4. Matilda, b. Aug. 18, 181 1.
5. Sally Hobby, b. Sept. 11, 1813.
Other children by his 2d wife.
BANKS FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance
of Edwin C. Banks of Port Chester, New York.
''John Banks, from County York, England, probably
came to America in the ship Mary and John about 1630, and
was one of the first settlers at Windsor, Connecticut, where
he was town clerk, but soon after removed to Fairfield, Con-
necticut, where he died in 1685. He owned considerable
land in the Town of Greenwich and in the Town of Rye, and
at one time represented both of these towns in the Con-
necticut General Assembly. The Town of Rye was originally
part of the Colony of Connecticut. On the thirteenth day
of February, 1676, the Town of Greenwich confirmed the
grant of land along the Byram River previously made to
John Banks of Fairfield, and also granted him Calves Island.
He married first a daughter of Charles Taintor of Wethers-
field ; second, Mary, daughter of Thomas Fitch, and widow of
Thomas Sherwood of Fairfield. His will is dated December
12, 1684, probated February 4, 1685. His widow Mary sur-
vived him, children all by his first wife. Thomas Sherwood
died in 1655.
'John Banks, b. in England about 1608, d. in Fairfield,
Connecticut, in 1685, m. ist, in Windsor, about 1640, a
daughter of Charles Taintor; 2d, in Fairfield, about 1657,
Mary, dau. of Thomas Fitch, and widow of Thomas
Sherwood, she d. in 1694, and had:
I. ^JOHN, b. about 1641, at Windsor, d. at Greenwich, July
14, 1699, m. April 3, 1672, Abigail, dau. of Thomas
Lyon of Rye, who survived him, and had:
I. ^Joseph, b. in 1673, d. in 1712, m. Hannah,
who after his death m. John Lyon, and had:
496 Ye Historic of Ye Town of Greenwich
3.
1. '♦Hannah, b. Oct. 2-], 1704, m. July 20, 1726,
George Gorham of Stamford.
2. "Abigail, b. Jan. 23, 1706.
3. "Joseph, Captain, b. Jan. 14, 1708, d. in 1760,
m. Martha , who survived him, and had:
I . ^Joseph, b. about 1 750, m. Elizabeth Lyon,
b. about 1740, d. about 1820, and had:
1. ^Joseph, b. April 20, 1771, d. July 16,
1842, m. Aug. II, 1792, Elizabeth,
daughter of Isaac Anderson, b. 1770,
d. March 25, 1856.
2. ^Martha, b. about 1773, m. ist ,
2d, Seymour.
^EHzabeth, b. Sept. 14, 1779, d. Nov.
18, 1842, m. Aug. 22, 1804, John, son
of Obadiah Banks, b. 1774, d. April
26, 1842.
4. ^Mary, b. about 1781, m. William
Conklin.
5. <*William W., b. in 1786, m. ist,
Hannah Peck, m. 2d, Elizabeth
Dailey, and had 'William W., 'Abra-
ham, and 'Hannah E.
6. ^Abraham, b. Nov. 16, 1791, d. Sept.
13, 1822, m. Elizabeth, daughter of
Daniel Lyon, and had 'Daniel, 'Jo-
seph, and 'Mary.
sjames, b. Feb. 16, 1752, d. May 29, 1844,
m. Sarah Lyon, b. Dec. 16, 1751, d. Dec.
23, 1817, and had:
I. ^Hannah, b. July 10, 1773, d. June 29,
1804, m. Samuel Pine.
^WilHam, b. April 15, 1775, d. Aug.,
1777.
^Elizabeth, b. Jan. 25, 1777, d. March
27, 1869, m. Nathaniel Reynolds, b.
Aug. 7, 1772, d. April 4, 1838.
<^Mary, b. April 5, 1779, d. Oct., 1781 .
^Sarah, b. March 2, 1781, d. May,
1781.
^Catharine, b. Jan. 20, 1783, d. Nov.
29, 1863, m. Lockwood Reynolds.
^Anne, b. July 3, 1785, d. Aug. 31,
1823, m. Daniel Coley.
^Phebe, b. Aug. 31, 1787, d. Jan.,
1793.
^Jacob, b. Jan. 12, 1790, d. Nov.,
1794.
sjohn, b. Aug. 19, 1755, m. Abigail,
2.
3-
Banks Family 497
dau. of Joseph and Joanna Brundage,
b. Nov. 9, 1755, removed to Bedford, N.
Y., and had:
1. ^Elizabeth, b. March 24, 1776, m.
Hawley.
2. ^Joseph, b. April 6, 1778, unm., d.
young.
3. ^James, b. March 3, 1780, m. Eliza-
beth Olmstead.
4. '^John, b. March 20, 1782, d. Feb. 26,
1 861, m. April 18, 18 14, Sophia
Marshall, d. Oct. 12, i860.
5. ^Margaret, b. March 14, 1785, m.
Nathan C. Miller.
6. ^Augustine, b. Oct. 6, 1789, m. April
18, 1814, Chloe Olmstead, b. Jan. 31,
1790.
7. ^Abigail, b. March 26, 1792, d. April
6, 1794.
4. ^Abigail, b. about 1756.
5. sMary, b. about 1758.
6. ^Martha, b. about 1760, m. James Lyon,
b. Oct. 19, 1761, d. April 2, 1850.
4. '•Mary, b. Jan. 2'], 1710.
^Daniel, b. about 1675, d. in 1766, m. Lydia ,
and had :
1. ''Abigail, b. July 23, 1721, m. May 17, 1741,
Benjamin Treen.
2. ''Daniel, b. Jan. 23, 1723, d. July 25, 1759, m.
Aug. 14, 1746, Rachel, dau. of John and
Hannah (Mead) Hobby, and had:
1. ^Daniel, b. Dec. i, 1747, d. in 1814, m.
Mary, dau. of James Lyon. No children. ■'
2. S3arah, b. Sept. 20, 1749.
3. sDavid, b. May 27, 1751, d. in 1830, m.
Mary Mesnard, and had:
I. ^Edmund, b. April 7, 1774, d. March
4, 1853, m. April 6, 1803, Deborah
Holmes, b. March 15, 1771, d. Oct.
25, 1845, and had:
I. 7Mark, b. Nov. 8, 1804, d.
June 5, 1898, m. Sarah, dau.
of Joseph and Naomi (Tut-
tle) Neal, b. June 11, 1807,
d. June 20, 1879, and had:
^Edmund, ^WilHam H., «Estelle,
^Adelaide, ^Joseph E., ^John
T., * Warren, ^Caroline H., and
^Jessie.
498 Ye Historic of Ye Town of Greenwich
2.
3-
4-
5-
^Sarah C, b. Sept. i6, 1775, m. John
Horton.
^Rachel, b. Feb. 10, 1777, unm.
^Daniel, b. Jan. 16, 1779, d. in 1850,
m. Christine Brush.
^Theodora, b. April 4, 1781, m.
Brewer.
6. ^Mary, b. Aug. 18, 1785, m. Bates
Holmes.
4. ^Charity, b. March 9, 1753.
5. ^Samuel, b. May 27, 1755, removed to
Long Island.
6. sLydia, b. Aug. 9, 1757.
3. ^obadiah, h. Aug. 21, 1724, d. in 1784, m.
Sept. 12, 1755, Elizabeth, dau. of Daniel and
Rebecca (Butler) Smith, and had:
1. sQbadiah, b. Aug. 21, 1757, m. Sarah
Hobby, and had:
1. ^WilHam A., b. Jan., 1801, m. Ann
Eliza Price, and had: ^Albert, ^Sarah,
■'Ann EHza, '^WilHam O., ''Ann
Amelia, ^Obadiah, ''Ann Florence,
and ^Louisa O.
2. ^Eliza, b. Sept. 4, 1804.
2. sjoshua, b. Feb. 23, 1759, d. , m. Oct.
24, 1787, Ruth Smith.
3. spaniel, b. Dec. 23, 1760.
'" 4. ^Elizabeth, b. about 1762.
5. ^Mary, b. about 1764.
6. ^Abigail, b. about 1767.
7. •^Rebecca, b. about 1770.
8. 5John, b. in 1774, d. April 26, 1842, m.
Aug. 22, 1804, EHzabeth, dau. of Joseph
Banks, son of Captain Joseph Banks, b.
Sept. 14, 1779, d. Nov. 18, 1842, and had:
I. ^Burtis, b. March i, 1805, m. Re-
becca Piatt.
^Martha, b. Oct. 24, 1807, m. Elias
Lyon.
^Ophelia A., b. Sept., 1809, m. John
R. Grigg.
4. ^Marietta, b. Sept., 1809, unm.
5. ^Elizabeth, b. May 26, 181 1, m. John
B. Martling.
9. sggnjamin, b. about 1777.
4. "Lydia, b. July 2, 1726, m. Feb. 16, 1754,
Daniel Smith, Jr.
5. ''Ruth, b. June 10, 1730, m. John Holmes.
3. ^Samuel, b. about 1677, settled at North Castle, N.
Banks Family 499
Y., d. in 1742, m. ist , m. 2d, before
Oct. 17, 1733, Rebecca, widow of Thomas Lyon,
and dau. of Thomas and Rebecca Hobby, and had
by his I St wife:
1. "Samuel, b. , d. in 1784, m. Deborah
and had :
1. sjames, b.
2. ssamuel, b. , m. Deborah , and
had:
1. ^James, b. in 1772, d. March 24, 1846,
m. Mary , b. in 1783, d. Dec.
28, 1852.
2. ^Samuel, b. about 1774, m. Rachel
, b. in 1772, d. March 20,
1830.
3. ^Betty, b.
4. ^Mary Ann, b.
3. sVashti, b.
2. "John, b. about 1729, d. after 1772, m. Deborah,
dau. of Joseph Newman, and had :
I. sjohn, b. in 1750, d. March 26, 1807, m.
June, 1771, EHzabeth Reynolds, d. Feb.
12, 1 812, age sixty-seven years, and had:
I. ' ^Lydia, b. in 1773, m. Josiah Hobby.
2. ^Joseph, b. Aug. 15, 1775. m. Jan. 25,
1810, Lavinia Mead, she d. Jan. 16,
1857-
3. ^EHzabeth, b. in 1777, m. John Louns-
bury.
4 6john, b. June 10, 1781, d. Sept. 6,
1852, m. May 10, 1803, Abigail
Stebbins.
5. ^Deborah, b. in 1784, m. ist,
Hobby, m. 2nd, Benedict.
6. ^Sarah, b. in 1787, m. Jerry Hall.
7. ^Edward, b. April 4, 1790. m. Nov. 3,
1 814, Clarissa Hoyt.
8. ^Jeremiah, b. Dec. 4, I793, m. Han-
nah Mead.
9. ^Anna, unm., d. Dec. 10, 1867.
2. sDeborah, b. Nov. 30, 1752, m. Silas
Sutherland.
1 sHannah, b. Nov. 23, 1753. d. June 22,
1824, m. June, 1771. Daniel Ferris.
4 ssamuel, b. April 18, 1755. d. June 24,
1826, m. April 9, 1778, Charity Lyon, b.
Sept. 28, 1760, d. June 24, 1826, at Barn-
bridge, N. Y., and had:
I. 6Mary, b. Jan. 23, 1779-
500 Ye Historic of Ye Town of Greenwich
10.
II
12
^Samuel, b. in 1781.
^William, b. Sept. 27, 1783.
^Abby, b. in 1784.
^Sally, b. Aug. 9, 1786.
^Parmelia, b. in 1789.
5. sjoseph, b. March 22, 1758, d. in Sugar
House Prison in the Revolutionary War.
6. ^Jonathan, b. Aug. 29, 1759, d. April 15,
181 1, m. Ann Murphy, d. March 3, 1843,
age eighty-one, and had:
I. ^Levi, b.
^Clarissa, b.
^Benjamin, b.
^Esther, b.
^Sarah, b.
^John, b. Sept. 13, 1792, d. Oct.
18, 1839, rn. July 6, 1814, Lydia
Finch, after his death she m. Ed-
win Lawrence, and had: ^Jonathan,
^EHzabeth A., ^Esther O., ^Rufus
L., ^Clarissa N., ^Susan P., ^William
E., 'Margaret P., '^Mary Jane, and
'James N.
sSarah, b. March 10, 1761, m. Joshua
Briggs.
^Diadamia, b. Dec. 17, 1762, m. Moses
Lyon, b. about 1758, and removed to
Delaware County, N. Y.
^Martha, b. July 2, 1764, d. July 21, 1849,
m. May 31, 1785, James Lyon, b. Oct. 19,
1 761, d. April 2, 1850.
^Rachel, b. March 30, 1768, m. Jonathan
Miller.
^Benjamin, b. Feb. 15, 1770, d. July 31,
1843, m. Kezia Miller, b. in 1771, d. Jan.
4, i860, and had: ^Ebenezer, ^Polly,
^Rachel, ^Deborah, ^Betsy, ^Abby,
^Lydia, ^Benjamin, and ^Ezra.
^Alanson, b. in 1772, m. Mary Avery,
removed to Delaware County, N. Y.,
and had: ''John, ^Margaret, ^Deborah,
and ^Hannah.
3. ''Hannah, b. about 1731, m. before 1742,
Finch.
4. ''Jemima, b.
5. '•Mary Ann, b.
6. '♦Rosanna, b.
7. ''Susannah, b.
4. ^Daughter, m.
Brown.
Belts Family 501
5. ^John, b. about 1681, m. and had "John and "Icha-
bold (?).
6. ^Mary, b. about 1683.
2. ^JOSEPH, b. about 1643, d. in 1682, unm.
L- 3. "SAMUEL, b. about 1645, hved at Fairfield, d. in
1719.
4. "OBADiAH, b. about 1647, d. in 1691, unm.
5. "BENJAMIN, b. about 1649, d. in 1692, at Fairfield, m.
Jan. 29, 1679, Elizabeth, dau. of Richard Lyon, and
after his death she m. WilHam Roberson about 1693,
children :
1. ^Benjamin, b. Oct. 30, 1679.
2. ^Elizabeth, b. Nov. 26, 1683.
3. ^Abigail, b. in 1687.
4. ^Joseph, b. in 1689.
6. "SUSANNAH, b. about 1651 , m. Jonathan Sturges, and had
a son. ^Jonathan.
7. "HANNAH, b. about 1654, m. Daniel Burr, and had a son,
^Daniel.
8. "MARY, b. about 1655, m. Taylor.
BETTS FAMILY.
Reference, Thomas Belts of Guilford and Norwalk, by Fred-
erick H, Betts, published in iJ
'Thomas Betts, bom in Hertfordshire, England, in
161 8, came to New England as early as 1639, and first settled
at Guilford, Connecticut, where he married Mary ,
sold out in November, 1657, and removed to Milford, where
they remained until 1660. In 1660, Thomas Betts pur-
chased land at Norwalk, Connecticut, to which place he had
removed, where he died in 1688, and left him surviving, the
following children :
1. "Mary, b. in Guilford in 1646, m. Dec. 10, 1664, John,
son of Richard Raymond.
2. "THOMAS, b. in Guilford in 1650, d. in 1717.
3. "Hannah, b. in Guilford, Nov. 22, 1652, d. before 1688.
4. "John, b. in Guilford, June 20, 1655, d. about 1730, m.
Sarah .
5. "Stephen, b. in Guilford, Oct. 4, 1657, d. before 1672,
6. "Daniel, b. in Guilford, Oct. 4, 1657, d. before 1730.
7. "Samuel, b. in Milford, April 4, 1660.
8. "James, b. in Norwalk in 1663, d. July 6, 1753.
9. "Sarah, b. in Norwalk about 1666, m. March 5, 1696,
Joseph St. John.
502 Ye Historic of Ye Town of Greenwich
^THOMAS, b. in Guilford in 1650, d. in 1717, m. Jan. 13, 1680,
Sarah, dau. of Matthew Mervin, Jr., and had:
1. ^Thomas, b. Jan. 17, 1681.
2. ^JOHN, b. July 7, 1684.
3. ^Sarah, b. Jan. 21, 1687.
4. ^Matthew, b. Jan. 10, 1692.
5. ^Mary, b. March 31, 1694.
6. ^Elizabeth, b. Oct. 23, 1699, m. Thomas Seymour.
3jOHN, b. July 7, 1684, d. June 7, 1745, m. April 13, 1708, Hannah,
dau. and sole heir at law of John Burwell of Greenwich, by
whom he had:
1. ■*John, b. July 27, 1711.
2. ''Burwell, b. April 14, 1715.
3. ■'Ruah, b. April 17, 1716, d. before 1744.
4. ''Joseph, b. March 29, 1717.
5. ""SILAS, b. Dec. 6, 1718, lived at Cos Cob, Conn.
6. "Abraham, b. about 1720, d. young.
7. ""Sarah, b. Aug., 1721.
8. "Hannah, b. about 1723, d. young.
9. ''Timothy, b. May, 1728, no issue.
10. "Gideon, b. June 8, 1730.
"•siLAS, b. Dec. 6, 1718, d. , m. Jan. 15, 1743, Elizabeth,
dau. of Gershom Lockwood, d. April 29, 1759, and had:
1. ^Elizabeth, b. Dec. 6, 1744, d. Jan. 5, 1745.
2. ^Elizabeth, b. May 26, 1746.
3. ^Hannah, b. Feb. 16, 1748, d. Sept. 10, 1758.
4. ^Lucy, b. Sept. i, 1752.
5. ^siLAs, b. Sept. I, 1752.
6. ^Aaron, b. Jan. 22, 1755, d. April i, 1755.
^siLAS, b. Sept. I, 1752, d. Sept., 1789, m. Sarah , and had:
1. ^Anne, who m. Davis.
2. ^Hannah, b.
3. ^Frederick, b. 1776, m. Sept. 27, 1795, Hannah Sackett,
and had :
1. '^Henrietta, b. March 27, 1796, m. John M. Sher-
wood.
2. ■'CaroHne, b. Sept. 4, 1797, d. March 2, 1843, m.
Feb. 14, 1825, Gideon Ferris.
3. ■'Daniel, b. March 29, 1799, m. Nancy Newman.
4. ■'Mary, b. Nov. 9, 1800, m. Thomas Wood.
5. ''Hannah, b. Oct. 29, 1802, m. Nathaniel Hubbard.
6. 'Philer, b. Nov. 10, 1804, m. Hannah Marshall.
4. ^Philer, d. Jan., 1795, unm.
5. ^Ehzabeth, d. in 1789.
6. ^Sarah, b. Aug. 23, 1776, m. ist, Michael Conrey, m. 2d,
Abraham Quick.
7. ^siLAs, b. , m. Hannah Betts, a cousin. After
his death she m. Thomas Hitchcock.
8. ''Mary, b. May 22, 1780.
Brown Family 5^3
^siLAS, b. , m. his cousin, Hannah Betts, who after
his death m. Thomas Hitchcock. Silas and Hannah had
only one child:
I. ^-Walter, b. Sept. 27, 1789, lost at sea in 1828, m. Har-
riet Morrell, b. April 14, 1796, d. Oct., 1882, and had:
1. ^Emily, b. June 13, 1815, d. July 3, 1902.
2. ^Silas, b. Feb. 13, 1817, d. Sept. 3, 1882.
3. ^Anne, b. Feb. 28, 1819, d. Jan. 5, 1890, issue.
4. William Willis, b. Dec. 28, 1822, d. March 8, 1910,
m. May 12, 1847, Mary A. Marshall, d. March 21,
1897, and had:
1. ^silas H., b. March 4, 1848, m. Feb. 10, 1869,
Lizzie Williams.
2. ''George L., b. Dec. 18, 1849, m. Feb. 10, 1869,
Elsee E. Lawrence, and had : * "George L., "Ed-
ward S., "William W., "Charles M., "Harry
F., "Carroll S., "Leland P., and "WillardB.
3. 'Mary W., b. Nov. 2, 1851, d. Feb. i, 1865.
4. 'Hannah H., b. Oct. 8, 1853, m. WilHam F.
Whiting.
5. 'Frederick W., b. Oct. 29, 1855, m. Laura
McChesney.
6. 'Leonard J., b. Sept. 8, 1857, m. Henriette
Blake.
BROWN FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
Robert B. Miller, Editor of the Lyon Memorial,
New York Families, published in 1907.
There has been a general mix-up in the Brown family, so
far as the family in the Town of Greenwich and its vicinity is
concerned. at t^ l
Bolton, in his History of Westchester County, New York,
and Baird follows him in his History of the Town of Rye, New
York, states that Thomas Brown of Concord, Massachusetts,
settled in Rye, but an examination of the Descendants of
Thomas Brown of Concord, published in 1901, by Goodwin
Brown, shows that Thomas Brown of Concord was never m
Westchester County, New York, nor were any of his children.
The Thomas Brown and the Hackaliah Brown who settled
in the Town of Rye, New York, in 1665 were the sons of
Peter Brown of the New Haven Colony.
Peter Brown* was one of the Governor Theophilus Eaton
♦Records of the New Haven Colony.
504 Ye Historic of Ye Town of Greenwich
and Rev. John Davenport Company, that made a settle-
ment at New Haven in the spring of 1638. This company
was partly from the City of London, where Rev. John
Davenport had been a celebrated minister, and partly from
the counties of York, Hertford, Kent, Surry and Sussex, and
sailed from London, England, in the ship Hector, which
arrived at Boston on the twenty-sixth day of June, 1637.
Peter Brown signed the compact appertaining to the govern-
ment of the New Haven Colony, in 1639. He sold out in
1647, and removed to Stamford, Connecticut,* where his
wife, Elizabeth, died Sept. 21, 1657, and his son, Ebenezer,
Aug. 19, 1658. He married again at Stamford, May 25,
1658, Unity, widow of Clement Buxton, and died there Aug.
22, 1658. His widow afterwards married, March 9, 1659,
Nicholas Knapp.
^Peter Brown, b. in England, about 1610, settled in New
Haven in 1638, removed to Stamford about 1647, where he
d. Aug. 22, 1658, m. 1st, Elizabeth , b. in England,
about 1612, d. at Stamford, Sept. 21, 1657, m. 2d, May 25,
1658, Unity, widow of Clement Buxton, children all by his
1st wife: ^Thomas, ^Hackaliah, 'Mercy, ^Elizabeth, 'Ebe-
nezer and 'Deliverance.
1. ^Thomas, b. at New Haven, about 1642, went with his
father to Stamford, settled in Rye, N. Y., in 1665,
where he d. in 1694, no record of any children.
2. 'Hackaliah, b. at New Haven, in 1645, went with his
father to Stamford, settled in Rye, N. Y,, in 1665,
where he d. in 1720, m. probably Mary, dau, of John
Hoit of Stamford and Rye, and had :
I. ^Peter, b. about 1670, d. Jan. 11, 1733, will in New
York County, m. Martha, dau. of Peter Disbrow,
and had :
1. ''Sarah, b. about 1692, m. before 1714, Francis
Purdy, Jr.
2. '•Rebecca, b. about 1694, m. Stephen Hunt.
3. ''Elizabeth, b. about 1696, unm.
4. ''Ebenezer, b. , d. in 1783, will in
New York County, m. , and had:
I. ^Ebenezer, b. , d. in 1790, m.
Susannah, dau. of Daniel Lewis, and had:
^Sarah and ^Mary.
5. "Peter, b. , d. in 1739, m. a dau. of
Walter and Rebecca Butler, and had:
I . sPeter, b.
* Huntington's History of Stamford.
Brown Family 505
2. ^Rebecca, b. , m. John Purdy.
3. ssarah, b., m. Thomas Sutton.
6. ■^Hannah, b. about 1698, m. Dec. 12, 171 7,
Ebenezer Mead, b. Oct. 25, 1692.
7. ''Nehemiah, b., d. in 1775, m. Elizabeth ,
and had :
1. ^Martha, b. , m. Nathaniel Mead,
b. March 7, 1746, d. Feb. 2, 1814.
2. ^Elizabeth, b. , m. July 17, 1778,
Thomas Randle.
8. ''Caleb, b. , d. before 1731, no issue.
9. '♦Nathaniel, b. Feb. 22, 1732, d. April 10, 1801,
m. Tamazen , b. 1731, d. May 13, 1823,
and had:
1. ^Nathaniel, b. in 1767, d. Dec. 14, 1844,
m. Anne Merritt.
2. 5]X[ehemiah, b. Dec, 1774, d. Nov. i, 1855,
m. ist, Mary Seymour, m. 2d, Parmelia
Sanford.
3. sgai-ah, b. , m, Reynolds.
4. ^Hannah, b. , m. Taylor.
2. ^Thomas, b. about 1677, d- ^^ 1766, will in New
York County, no issue.
3. ^Mary, b. about 1680, m. Absalom Brundage, and
had: ^Nehemiah, ''Gilbert, ''Hackaliah, ''Zebediah,
"Sarah, "Abigail, and "Mary.
4. ^Benjamin, b. about 1685, d. in 1767, will in New
York County, m. , and had:
1. "Benjamin, b. about 1724.
2. "Daniel, b. about 1727, d. Aug. 15, 1805.
3. "William, b. about 1732, d. , m. Mary,
dau. of Roger Purdy.
4. "Joseph, b. about 1734, d. in 1821, m. Mary
• , and had: ^Hester, ^Elizabeth, ^Ben-
jamin, ^Isaac, ^Mehitable, ^Mead, ^Joseph,
^Samuel, and ^Walter.
5. ^Anne, b. about 1690, d. , m. Daniel Purdy.
6. ^HackaHah, Major, b. about 1695, d. in 1780, will
in New York County, m. Ann Kniffen, and had:
1. "Hackaliah, of Somers, N. Y., b. Aug. 27,
1727, d. May 22, 1813, m, Abigail, dau. of
Ezekiel Halsted, b. Aug. 20, 1734, d. Aug. 11,
1807, and had: ^Ann, ^Nathan, ^Mary, ^Aner,
^Abigail, ^Susannah, ^Stephen, ^Ester, ^Sarah,
and sLewis.
2. "Gilbert, b. about 1730, d. young.
3. "Nathan, b. about 1732, d. in 1764, m. Eliza-
beth Kniffen, and had: ^Gilbert, ^Margaret,
and sLevina.
5o6 Ye Historic of Ye Town of Greenwich
4. ''Christopher, b. about 1735, d. Aug. i, 1785,
m. Lucy , and had: •''Isaac, ^Phebe,
5 Aaron, and ^Frederick.
5. ''David, b. about 1737, d. in 1773, m. Sept. 9,
1762, Esther, dau. of Rev. James Wetmore,
after his d. she m. Jesse Hunt.
6. ''Thomas, b. about 1739, d. April 6, 1825, m.
Jane Seaman, b. Feb. i, 1742, d. April 8, 1813,
and had several children.
7. "Josiah, b. about 1742, d. Aug. 6, 1789, m.
Deborah Brundage, b. in 1754, d. Jan. 18,
1830, and had one son, and three daughters.
8. ''Isaac, b. about 1746, d. Jan. 29, 1800, unm.
3. ^Mercy, b. about 1647.
4. ^Elizabeth, b. about 1649, m. John Purdy.
5. ^Ebenezer, b. about 1653, d. Aug. 19, 1658.
6. ^Deliverance, b. about 1656, owned land in Rye, N. Y.,
in 1678, also owned land in Greenwich, d. about 1727,
m. , and had :
1. ^Deliverance, b. , no further record obtainable.
2. ^Samuel, b. April 15, 1689, lived in Greenwich, d. in
Rye, about 1750, m. Hannah Rundle, b. July 16,
1690, and had:
1. ''Hannah, b. March 20, 1721, m. Caleb Purdy.
2. ''Samuel, b. July 16, 1722, d. Aug. 5, 181 1, m.
Feb. 16, 1757, Amy, dau. of John Merritt,
b. April 24, 1730, d. Dec. 17, 1805, and had:
^Samuel, b. Nov. 21, 1757, m. Dec. 31,
1778, Mary Willson.
sjohn, b. Oct. 15, 1759, m. EHzabeth,
dau. of James Willis of White Plains.
^Mary, b. Aug. 20, 1761, d. Feb. 25, 1830,
m. Moses Crooker.
^Hannah, b. Sept. 25, 1763, d. July 26,
1845, m. Daniel Hawxhurst.
^Nehemiah, b. Jan. 20, 1766, d. Dec. 4,
1847, m. Anne, dau. of William Anderson.
^Merritt, b. Jan. 2"], 1768, d. Oct. 12, 1851,
m. Hannah Pine.
3. ''Elizabeth, b. Nov. 27, 1724, m. James Sutton.
4. ''Nehemiah, b. June 7, 1726, of Greenwich, d.
May I, 1810, m. Sophia, dau. of Roger and
Charlotte (Strang) Park, d. Oct., 1781, and
had: ^Hannah, ^Sophia, sMajor,^ Nehemiah,
^EHzabeth, ^Charlotte, ^Samuel, and spark.'
(For children of Major Brown, see Mead
Genealogy , page 445.)
5. '•Eunice, b. Nov. 7, 1728, m. Joseph Willson.
6. ''Rachel, b. Sept. 4, 1731, m. Jonathan Kniffen.
Brown Family 507
7. "Roger, b. Dec. 25, 1733, removed to Salem,
N. Y.
8. ''Mary, b. June 10, 1737, d. young.
9. ''Andrew, b. Feb. 10, 1739, removed to Cort-
landt Manor.
3. ^Zebediah, b. , m. , and had:
I. ''Zebediah, b. , and perhaps others.
4. ^Rachel, b. , m. June 20, 1716, Benjamin
Mead.
5. ^Jonathan, b. about 1706, was one of the proprie-
tors of the New York and Boston Stage Line,
removed to Hartford, Conn., where he d. June 15,
1768, buried in Rye, N. Y., m. July 10, 1726,
Deborah, dau. of Samuel Mead, and had:
1. ''Jonathan, b. , m. before 1755, Phebe,
dau. of Joseph Kniffen.
2. ''Zebediah, b. , and perhaps others.
Francis Brown was also one of the New Haven
Company, and was probably a brother of Peter Brown.
Francis Brown* signed the compact appertaining to the
government of the New Haven Colony in 1639. After the
death of his wife, Lydia, he removed to Stamford, Connecti-
cut, was there in 1657, ^^^ constable in 1663.! He married
again at Stamford, Oct. 17, 1657, Martha, widow of John
Chapman, by whom he had one child, Joseph, to whom he
gave land in 1683. By his first wife he probably had Eleazer
and John, and perhaps others. His son, Joseph, removed to
Rye, New York, and after the third marriage of bis father,
returned to Stamford and had a large family.
Francis Brown after the death of his second wife removed
to Rye, about 1683, and married for his third wife, Judith,
dau. of John Budd, and widow of John Ogden. He bought
land in Rye in 1686, and died there in 1687, leaving no
children by his third wife.
'Francis Brown, born in England about 1607, settled in
New Haven in 1638, removed to Stamford, Connecticut,
about 1656, died in Rye, N. Y., in 1687, m. ist, Lydia, b. in
England about 1609, d. at New Haven about 1655, m. 2d,
at Stamford, Oct. 17, 1657, Martha, widow of John Chap-
man, d. about 1680, m. 3d, at Rye, Judith, dau. of John
Budd, and widow of John Ogden.
Children by his first wife were (perhaps others) :
* Records of the New Haven Colony,
t Huntington's History of Stamford.
5o8 Ye Historie of Ye Town of Greenwich
1. ^Eleazer, b. about 1633, probably remained in New
Haven, m. Sarah, daughter of Sarah Wilson, some
times called Buckley.
2. ^John, b. about 1635, was sort of a rover, m. but
deserted his wife and ran away.
By 2d wife:
3. ^Joseph, b. in 1658, d. Jan. 28, 1738, at Stamford, m. in
1685, Mary , d. July 3, 1744, and had:
1. ^Joseph, b. Dec. 24, 1686, d. before 1738, m. ist,
April 21, 1720, EHzabeth Buxton, d. March 27,
1725, m. 2d, Jan. 2, 1726, Mary Hait, d. Aug. 2,
1728, m. 3d, Jan. 16, 1729, Ruth Scofield, after
his death she m. Benjamin Close of Greenwich.
Children :
1. '^Joseph, b. July 21, 1722, d. May 3, 1730, m.
Jan. 16, 1745, Rebecca Skelding, and had
sPeter, ^Squire, ^Joseph, ^Enos, ^Rebecca,
^Elizabeth, ^Mary, ^Sarah, and ^Martha.
2. '' David, b. Jan. 5, 1723, d. in 1744, no children.
3. 4 Martha, b. Oct. 22, 1726.
4. '' Beny, b. July 19, 1728.
5. " Peter, b. March 27, 1730, d. in 1748.
6. '' Eunice, b.
7. "Joseph, b.
2. 3 Francis, b. March 11, 1689, d. in 1754, m. ist,
June 18, 1 7 13, Mercy Webb, m. 2d, Hannah
, and had :
1. "David, b. Aug. 22, 1714, m. Dec. 16, 1736,
Sarah Weed, and had:
1. 5 Abigail, b. Dec. 5, 1738.
2. ^ Prudence, b. Aug. 22, 1741.
3. s David, b. June 22, 1744.
2. " Francis, b.
3. "Joseph, b.
4. " Sylvanus, b.
5. " Mercy, b.
6. " Mary, b.
7. " Martha, b.
3. 3 Hannah, b. Sept. 21, 1692.
4. 3 Nathaniel, b. June 16, 1696, m. April 20, 1725,
Anna Brush, and had:
1. "Jacob, b. March 2, 1726.
2. " Nathaniel, b. April i, 1728,
3. "John, b. Jan. 25, 1730.
4. " Jemima, b. Aug. 24, 1739.
5. " Keziah, b. Aug. 24, 1739.
6. "Anna, b. Jan. 17, 1745.
5. 3 Nathan, b. Oct. 29, 1697, d. in 1747, m. Ruth
, and had :
Brown Family
509
1. '* Nathan, b. May 30, 1728.
2. "Ananias, b. March 13, 1730, d. in 1758, no
issue.
3. '' Mary, b. June 6, 1732.
4. '' Ruth, b. in 1734.
5. "Sylvanus, b. March 2, 1736, d. in 1757, no
issue.
6. "^ Isaac, b. Aug. 20, 1739.
7. "• Rebecca, b. about 1742.
6. 3 Jonathan, b. May 14, 1701, d. April 14, 1747, m.
Nov. 19, 1730, Mary Slason, d. in 1760, and had:
1. ''Mary, b. Jan. 28, 1732, m. Thomas Water-
bury.
2. "* Jonathan, b. in 1733, d. young.
3. ''Jonathan, b. July 15, 1735, d. in 1768, m.
, wife d. before 1768, and had:
1. 5 Jonathan, b.
2. s WilHam, b.
4. -» Elizabeth, b. June 30, 1738, d. young.
5. ''Sarah, b. March 23, 1740, m. Eliphalet
Kellogg.
6. ''James, b. Jan. 2, 1744.
7. '' Francis, b. in 1747.
7. 3 David, b. March 22, 1703, d. Aug. 31, 171 1.
8. ^ Mary, b. Oct. 2, 1705, m. Thomas Skelding.
9. ^ Sarah, b. 1694, m. Josiah Blackman.
Thomas Brown, b. about 1704, d. in 1767, who
settled in the Town of Greenwich, about 1732, is not de-
scended from either of the foregoing Brown families, unless
he is descended from Francis Brown through the New
Haven line. He married, about 1726, Susannah, dau. of
Bezaleel Sherman of Stratford, Conn., b. in 1708, and had:
1. Edmund, b. about 1727, removed to Greenwich with
his father, m. , and had:
1. Sarah, b. June 5, 1754.
2. Abigail, b. Nov. 29, 1755.
3. Mary, b. April 27, 1758.
4. John, b. March 14, 1760.
5. Hannah, b. Feb. 17, 1763.
2. Bezaleel, b. about 1729, bought land in the Town of
Greenwich in 1754, was an officer in the Revolutionary
War, d. in 1805, m. Rachel Mead, and had Levi,
Nathaniel, Josiah, Bezaleel, and Rachel, who m. Hardy
Mead.
3. Sarah, b. about 1731.
4. Mary, b. Sept. 24, 1733.
510 Ye Historic of Ye Town of Greenwich
5. Ebenezer, b. March 10, 1736, m. Jan. 24, 1757, Deborah
Hobby, Oct. 28, 1714, and had:
1. Sarah, b. Nov. 7, 1757.
2. EHzabeth, b. April 8, 1759.
3. Charity, b. Dec. 11, 1760.
6. Sherman, b. Jan. 17, 1741, m. Rachel Lockwood.
7. Phebe, b. Oct., 1744.
8. Thomas, b. Aug. 24, 1746, d. Oct. 2, 1783, m. Dec. 9,
1780, Abigail, dau. of Frank Holly of Stamford, and
had:
1. Abigail, b. Oct. i, 1781.
2. John, b. Nov. 9, 1782.
9. John, b. July 10, I75i,d. June 13, 1752.
BRUNDAGE FAMILY.
'John Brundage, spelled also Brundish, Brondig, and
Brondige, born in England about 1585, came to America
about 1632, and after a temporary sojourn in Massa-
chusetts, settled in Wethersfield, Connecticut, where he
died in 1639, leaving him surviving his widow, Rachel, and
the following children: Mary, a daughter, John, Posthume,
and Bertha. The widow sold out before May i, 1641,
married Anthony Wilson, and removed to Fairfield, Con-
necticut, where she died in 1642.
1. ^ Mary, b. about 1616, m. Francis Purdy before 1642.
2. ^ Daughter, d. before 1642.
3. ^ John, b. about 1620, removed to Stamford, Con-
necticut, and later to Rye, N. Y., where he d. in 1697,
m. Hannah , and had:
1. •^ John, b. , m. , and had:
1. "John, b.
2. ''Jonathan, b. , and perhaps others,
2. ^Joseph, b. , m. Mary , and had:
I. ''Joseph, b. , and perhaps others,
3. ^ Daniel, b. , removed to White Plains, N. Y.
4. ^ Joshua, b. , d. in 1727, m. , and had:
I. ''Joshua, b. , m. Dec. 29, 1723,
Hannah Coe, and had:
1. 5 Hannah, b.
2. 5 Joshua, b. Aug. 10, 1736.
3. 5 Deborah, b.
4. 5 Joseph, b.
5. 5 Gilbert, b. , m. Anna, dau. of
Rev. James Wetmore, and perhaps others.
5- ^ Mary, b.
6. 3 Hannah, b.
Brush Family 511
7. ^ Ruth, b. , m. Richard Scofield.
4. ^ Posthume, b. about 1622.
5. ^ Bertha, b. in 1625, m. Timothy Knapp of Rye, N. Y.
BRUSH FAMILY.
'Thomas Brush, bom probably in Nottinghamshire,
England, about 1610, came to New England in 1638, with
John Conklin. After a short stay at Salem, Massachu-
setts, he removed to Southold, Long Island, where he owned
land in 1653, but sold it in 1658, and removed to Huntington,
Long Island, where he died in 1670. He married, Rebecca,
daughter of John and Mary Conklin, and left him surviving,
the following children : ^ Thomas, ^ Richard, ^Rebecca, and
^ John.
There is a tradition in the Greenwich branch of the
family, that it is descended from Robert Bruce of Scotland,
but this seems to be a fairy tale, as it is at variance with the
records.
1. ^Thomas, b. about 1640, d. April, 1699, will probated
April 26, 1699, in which the following children were
mentioned: •'Thomas, ^ Jacob, ^Timothy, ^Rebecca,
3 Sarah, ^ Susannah, ^ Elizabeth, ^ Mary, and ^ Martha.
His wife was Sarah Wickes.
2. ^RICHARD, b. about 1643, m. in 1669, Johanna Corey,
and had:
1. ^ Hester, b. April 2, 1670, m. May 10, 1688, Edward
Brush.
2. ^ Richard, b. Sept. 28, 1673, removed to Greenwich,
Conn., d. there in 1742, m., and had only one child:
I. '•Richard, b. Dec. 19, 1727, who chose his
uncle, Joseph Close, Jr., his guardian, in 1742.
3. ^ Thomas, b. Jan. 13, 1675.
4. ^ Mary, b. March 31, 1677.
5. 3 BENJAMIN, b. Oct. 20, 1682, removed to Green-
wich, Conn., bought land there in 1726, d. in 1759.
He was the ancestor of the Greenwich Brush
family.
6. 5 Robert, b. June 30, 1685.
3. " Rebecca, b. about 1645, m. Jan. 31, 1682, Rev. Jere-
miah Hubbard.
4. ^ John, b. about 1648, d. about 1740, m. in 1682, Eliza-
beth, dau. of Isaac Piatt, and had:
I. ^John, b. April 3, 1683, removed to Greenwich
Conn., bought land there in 1718, m. , and
had:
I. 4 Joshua, b. June II, 1717.
512 Ye Historic of Ye Town of Greenwich
^ BENJAMIN above referred to, b. at Huntington, L. I., Oct. 20,
1682, removed to Greenwich, Conn., bought land there in
1726, d. Dec, 1759, will probated at Stamford, m. Mary
, b. Oct. 20, 1704, d. May 26, 1759, and had:
I. ''Edward, b. about 1731, d. Nov. 18, 1772, m. Deborah
Wood, of Ingersoll, b. Oct. 24, 1736, d. March 5, 1816,
and had :
s Deborah, b. Dec. 19, 1755, m. Ely Mead.
s Mary, b. Jan. 14, 1758, m. Sutherland.
s Hannah, b. April 11, 1760, m. Odle Close.
s Edward, b. Sept. 2, 1762, d. Aug. 18, 1774.
5 Anne, b. Oct., 1766, m. Jonathan Piatt.
5 Sarah, b. Oct. 2, 1768, m. Charles Smith.
5 Betty, b. Feb. 25, 1772, m. George Corwin.
5 Benjamin, b. July 5, 1764, d. March 8, 1847, m.
Feb. 5, 1784, Semantha Reynolds, b. Feb. 2, 1766,
d. Nov. 15, 1849, and had:
1. ^ Fanny, b. about 1789, m. William Rundle.
2. ^Edward, b. in 1791, d. at Fort Wayne, Ind.,
Aug. 10, 1825, while employed as a civil engi-
neer in the construction of a canal, m. Nov.
23, 18 12, Ann, dau. of Nathaniel and Abigail
(Reynolds) Ingersoll, and had (born in Indi-
ana):
1. "^ Elma C, b. in 1814, d. in 1896, m. Job L.
Husted.
2. 7 Joseph E., b. March 23, 1817, d. Jan. 7,
1886, m. Mary C. Wright, b. in 1832, d.
March 13, 1893, and had the following
children who survived him: ^Edward,
« Joel L., and ^ Walter W.
3. ^shadrach M., b. Dec. 11, 1818, d. in
Greenwich, Conn., July 11, 1903, m. June
6, 1848, Emeline M., dau. of Joseph and
Mary (Hobby) Ingersoll, b. Sept. 4, 1820,
d. Oct. 26, 1898, and had: ^William P.,
* Semantha R., ^ S. Augustus, * Henry
L., ^ Emily I., and * LilHan.
4. "^ Rebecca A., b. , m. John L. C.
Hoyt.
5. 7 Mary A., b. Aug. 19, 1823, d. Dec. 7,
1852, m. Mills Hobby Husted of Green-
wich, Conn.
6. 7 ggj^^jj^i^g^^ l3_ j^j^ j8^ 1826, d. July 25,
1843, unm.
3. ^Joseph, b. Aug. 3, 1792, d. Nov. 21, 1870, m.
March 18, 1823, Sarah A., dau. of Richard
and Rachel (Mead) Mead, b. Jan. 9, 1803, d.
Aug. 19, 1877, and had: ^Amos M., ^ Richard
Brush Family 513
E., 7 Theodore, ^ Elizabeth S., ^ Benjamin,
7 Mary L., ^ Joseph E. B., 7 Emily C, ^ Ben-
jamin P., 7 Stella P., 7 George W., ^ Julia E.,
and 7 Catharine C. (See Mead Genealogy,
page 265.)
4. ^Benjamin, b. Feb. i, 1801, d. Oct. 17, 1830,
m. Oct. 5, 1829, Clarissa Sackett, no issue.
5. ^ Sarah, b. , m. Joel Wright.
6. ^ Semantha, b. , m. David Hobby.
7. ^ Piatt, b. Nov. II, 1802, d. Sept. 12, 1837, m.
Dec. 20, 1826, Maria, dau. of Tompkins and
Mary Close, b. April 12, 1801, d. March 2,
1848. No issue.
8. ^ Deborah, b. , m. Reuben R. Finch.
9. ^ Edmund B., b. Jan. 5, 1811, unm., d. July 20,
1832.
2. 4 Mary, b. about 1736, m. General John Mead, b. in
1725.
3. ''Benjamin, Captain, b. about 1739, d. Nov. 22, 1822,
m. 1st, a dau. of Rev. Benjamin Strong, m. 2d, Feb.
22, 1775, Rebecca Finch, b. Feb. 10, 1752, d. May 7,
1826, and had by his ist wife:
1. s Lucy Ann, b. , m. Downs.
2. s Laura Ann, b.
3. ^ Hannah, b.
4. s Ard, b.
5. 5 Benjamin, b. April 28, 1774, d. Sept. 29, 1852, m.
June 22, 1799, Rachel Brush, b. Sept. 26, 1779, d.
March 28, 1853, and had:
1. ^ Shubel, b. April 17, 1801, d. Sept. 16, 1864, m.
Feb. 20, 1828, Sarah F., dau. of Samuel Brush,
b. 1807, d. Nov. 5, 1848, and had:
1. 7 Mary A., b. , m. George A.
Lock wood.
2. 7 Samuel, d. young.
3. 7 Rachel A., b.
4. 7 Harriet, b.
5. 7 Henry, d. young.
2. '•William, b. Sept. 26, 1802, d. April 7, 1884,
unm.
3. ^ Charles, b. Aug. 4, 1804, d. Aug. 18, 1883, m.
Dec. II, 1828, Christiana Hobby of Middle
Patent, b. April 5, 1809, d. Dec. 4, 1905, and
had: ^ Benjamin, '''Mary E., and ^John.
4. ^ John, b. 1808, d. Oct. 3, 1827, unm.
By 2d wife:
6. s Rachel, b. Sent. 26, 1778. . •
7. s Abigail, b. July 24, 1780, m. '^^^^^'Knapp.
8. sAnne, b. Jan. 2, 1784, m. Smith.
514 Ye Historic of Ye Town of Greenwich
9. s Rebecca, b. Dec. 15, 1786.
10. 5 Jonathan, b. , m. Nov. 29, 1814,
Laura Mead, he d. in Penn., and had:
1. ^ Laura, b. in 1816.
2. ^ Rebecca, b. in 1819, and perhaps others.
11. sMary Ann, b. Feb. 23, 1794, d. Aug. 27, 1881,
unm.
4. '♦shubel, b. about 1741, d. Feb. 13, 1800, m. Christina
, who after his d. m. Finch, and had:
1. s Samuel, b. , m. Ferris, and had:
I. ^ Sarah F., who m. Shubel Brush, b. April 17,
1 801, and perhaps others.
2. ^ Benjamin, b.
3. 5 James, b.
4. s John, b.
5. s Edward, b. in 1775, d. April 12, 1844, issue.
6. 5 Ann, b.
7. s Mary, b.
8. s Christina, b.
9. s Betsy, b.
5. * Ann, b. , m. Jonathan Piatt.
6. ■* James, b. April 28, 1749, d. May 28, 1812, m. Martha
, d. in 1838, and had:
1 . ■^ James, b.
2. 5 Edward, b., m., d. before 1838, and had:
1. ^ Henry, b.
2. ^ Stephen b.
3. <^ Edward b.
4. ^ Mary, b.
3. 5 David, b.
4. s Edmond, b.
5. s Rachel, b. , m. Rundle.
6. 5 Sally, b. , m. Henry Van Kleek.
BUDD FAMILY.
''John Budd, came from London in the America in
1635 to Boston; was at New Haven in 1639; removed to
Southold, Long Island, about 1645; settled in Rye, New
York, in 1661, where he died in 1670, leaving a will dated
Oct. 15, 1669. He married Katharine , and left him
surviving, the following children: ^John, 'Joseph, * Judith,
who m. 1st, John Ogden, and 2d, Francis Brown, and "Joan,
who m. Joseph Horton.
1. 'John, b. in England, in 1620, m. Mary , d. in
Southold, Nov. 5. 1684.
2. ' Joseph, b. in England, about 1622, d. in Rye, N, Y., m.
Bush Family 515
in Rye, Sarah, dau. of Humphrey Underhill, and
according to his will probated May 27, 1722, he left
him surviving the following children : ^ John, ^ Joseph,
^Elisha, 3 Jonathan, ^ Gilbert, ^ Underhill, ^Sarah,
3 Ann, 3 Tamar, and ^ Mary.
An account of this family is to be found in the Report of
the First Reunion of the Budd Family, held at Budd's Lake,
Morris County, N. J., August 14, 1878, and also in Baird's
History of the Town of Rye.
BUSH FAMILY.
Reference, Riker's History of Harlem, N. Y.
^Hendrick Bosch, ancestor of the Bush family in
America, was bom in Leyden, Holland ; his father's name was
also Hendrick. Hendrick, the younger, married Ann Maria
Rembach, by whom he had only one child, ^ albert, b. at
Leyden, in 1645. After her death he married Maria, daughter
of Gerrit Eshuysen, by whom he had a daughter bom in
Leyden, who died young.
He and his family embarked for New Amsterdam, Dec.
23, 1660, and on his arrival he established himself as a sword-
cutter. Here he had bom:
3. ^ Dorothy, b. in 1661, m. Isaac Caspers Halenbeck.
4. ^ Gerrits, b. in 1663, d. young.
5. ' Gerrits, b. in 1665, d. young.
6. * Hillegond, b. in 1666, m. Lodwyck Ackerman.
By a third wife, Egbertie Dircks, widow of Hage Bruynsen^of
Harlem, he had:
7. ^ Cornelia, b. in 1672, m. Peter Gerard Cavalier.
8. ^ Hendrick, b. in 1674.
9. ^ Samuel, b. in 1677.
10. * Joshua, b. in 1678.
The father died in 1701, leaving a will dated Apl. 23, 1701.
His eldest son, ^albert, learned his father's trade,
married in 1668, Elsie, daughter of Jurian Blanck, by
whom he had :
1. ^ Jurian, b. in 1669.
2. 3 Anna Maria, b. in 1672, m. Edward Marshall.
3. 3 JUSTUS, b. in 1674, settled in Rye, N. Y., in 1726.
4. 3 Albertus Conradus, b. in 1681.
5. 3 Casparus, b. in 1683.
^JUSTUS, b. in 1674, removed to Rye, N. Y., d. in 1738, m. Feb.
23, 1697, Anne Smith, d. Aug. 5, 1745, and had:
I. ''Justus, b. , removed to Greenwich, Conn.,
5i6 Ye Historic of Ye Town of Greenwich
and on Jan. 15, 17 16, was granted leave to build a grist-
mill on Horseneck Brook below the County Road, d.
Nov. 23, 1760, m. , and had:
I. s Elizabeth, b. Jan. 7, 1721, m. Nathaniel Sackett.
' 2. 5 Justus, b. Aug. 5, 1723, d., 1776, m. Mary ,
no issue.
3. s Samuel, b. July 7, 1725, d. before 1761.
4. s John, b. Sept. 4, 1727, d. young.
5. 5 Ann, b. Sept. 8, 1729, m. John Grigg.
6. s Ruth, b. Oct. 8, 1731, m. Dr. Amos Mead.
7. s David, b. Dec. 7, 1733, d. May 8, 1797, m. ist,
Sarah , m. 2d, April 9, 1777, Sarah, widow
of Captain Benjamin Isaacs, late of Norwalk,
Conn., b. Sept. 18, 1742, d. Aug. 22, 1824, and
had by his ist wife:
1. ^Justus R.. b. 1758.
2. ^ Samuel, b. about 1760, d. Nov. 24, 1826, m.
Ann , b. in 1761, d. Sept. 6, 1836.
3. ^ Mary. b.
4. ^ EHzabeth, b.
By 2d wife:
5. <* Justus L., b. Dec. 5, 1777. d. Aug. 25, 1844,
m. Sally St. John, b. Aug. 12, 1788, d. Sept. 3,
1849.
6. ^ Ralph I., b. Oct. 29, 1779.
7. ^ Fanny, b. Jan. i, 1782.
8. ^Charlotte, b. May 26, 1784, m. Stephen
Buckingham.
9. ^ Grace, b. April 5, 1788, d. unm. Feb. 7, 1858.
10. ^ Mary, b. , m. Henry Davis.
11. ^ Sally, b. , m. Ira Rogers.
12. 6 Elizabeth, b.
8. 5 Henry, b. Feb. 7, 1735, d. in 1762.
9. ^William, Dr., b. Feb. 24, 1737, d. 1794, m. Jan.
II, 1778, Deborah Mead.
10. s Charity, b. Feb. 23, 1739, m. Nathaniel Mead.
11. ^ Mary, b. Feb. 3, 1742, m. Captain Matthew
Mead.
2. "Charity, b. , m. William Smith.
3. " Elizabeth, b, , m. John Abrahamson.
/ 4. ^ Henry, b.
, 5. "Albertus, b.
6. "John, b.
7. "Bernardus, b.
8. " Isaac, b.
9. "-Abraham, b. Feb. 16, 1720, m. 1750, Ruth Lyon, b.
Jan. 10, 1724, d. June 22, 1804, and had:
I. ^ Abraham, b. in 1751, d. Sept. 26, 1785, when the
boat of which he was captain was wrecked off the
ARTHUR S. KIMBALL, EAST ORANGE, NEW JERSEY.
Close Family ' 517
coast of North Carolina, and all drowned, m. Nov.
26, 1780, Mary, dau. of Andrew and Sarah (Budd)
Lyon, b. Jan. 9, 1756, d. Oct. 18, 1838, and had:
1. ^William, b. June 17, 1781, d. Dec. 24, 1856,
m. Eliza Davenport, b. Aug. 18, 1792, d. Oct.
28, 1874, and had: ''Andrew L., ^ William L.,
7 Mary, ^ H. Hobart, ^ Newberry D., ' EHza-
beth, and "^ Charlotte.
2. ^Rebecca, b. Sept 14, 1785, d. June 24, 1875.
3. ^ Daughter,
2. 5 Qiibgj-t, b. Nov. 7, 1753, d. Feb. 2, 1831, m.
Sabrina, dau. of Samuel Seymour, b. in 1759, d.
Sept. 14, 1832.
3. 5 Anne, b. , m. Jonathan Fisher.
4. ^ Sarah, b. , m. Thomas Theal.
5. s Elizabeth, b. March 20, 1761, m. Ezrahiah Wet-
more.
6. 5 Rebecca, b. Jan. 20, 1766, d. Aug. 21, 1855, m.
in 1790, Daniel Merritt.
10. '' Anne, b.
CLOSE FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
Arthur S. Kimball, East Orange, New Jersey.
According to Hotten's Lists of Emigrants to America,
Phettiplace Close came to Virginia in 1608, and was granted
a patent of one hundred acres of land on the James River, in
the Corporation of Henrico, in 1626. In response to an
inquiry as to him, the secretary and librarian of the Virginia
Historical Society, under date of May 29, 1908, states that
he has no "evidence to show whether Phettiplace Close
(Clause) left a family ... As the name does not appear
here later, I think it probable that he was one of the numer-
ous settlers, who succumbed to disease, or was killed by the
Indians. "
The name of Close, in New England, first appears in the
will of William Frost of Fairfield, Connecticut, dated Jan. 6,
1644, where one Goodman Close is mentioned as having one
of the testator's heifers. (See Ma?iwaring's Abstract of Hart-
ford Wills, vol. I, page 13.) Goodman Close probably died
at Fairfield about 1653, and left him surviving, his widow,
Elizabeth, and the following children: Hannah, Thomas,
Joseph, and Mary. His widow afterwards married George
Stuckey, and had one child, Elizabeth Stuckey.
5i8 Ye Historie of Ye Town of Greenwich
George Stuckey bought land at Windsor, Connecticut,
in 1640, sold out in 1645, removed to Fairfield, where he
married the widow Close, and later removed to Stamford,
Connecticut, with his step-children. His wife died at Stam-
ford, Sept. 4, 1656. He died at Stamford, Sept. 28, 1660,
leaving a will, which is recorded in the Stamford Land
Records. The will is dated Aug. 23, 1660, and makes men-
tion of the Close children, namely, Mary Close, Thomas
Close, Hannah Close, and Joseph Close, then deceased. On
the settlement of his estate, Nov. 6, 1660, Mary Close was
represented by her guardian, which shows that she was not
twenty-one years of age at that time. According to the
records, the Close family in New England, in 1660, consisted
of Hannah Close, who, June 9, 1657, married Joshua Knapp,
Thomas Close, and Mary Close, who, June 25, 1668, married
Samuel Holly.
A search of the Parish Registers for County York, Eng-
land, seems to indicate that Goodman Close was bom in
Grinton Parish, where the family attained considerable
prominence.
Thomas Close above referred to settled permanently in
Greenwich, Connecticut, and was one of the original paten-
tees named in the patent granted to the Town of Greenwich
by the General Assembly in May, 1665. He married Sarah,
daughter of Richard and Ann (Husted) Hardy, in 1669. He
died in Greenwich in 1709, leaving a will, dated Dec. 30,
1708, which was probated in 1709. He was a member of
the General Assembly in 1701.
'Goodman Close, b. about 1600, in County York, Eng-
land, m. EHzabeth , b. about 1606, in England, came to
America about 1642, and finally settled in Fairfield, Con-
necticut, where Goodman Close died in 1653. His widow
afterwards married George Stuckey, and died in Stamford,
Connecticut, Sept. 4, 1656. Her children by her first hus-
band were:
1. ^Hannah, b. about 1632, m. June 9, 1657, Joshua
Knapp, and after his death she married John Bowers.
2. ^ Joseph, b. about 1634, d. without issue before 1660.
3. ^THOMAS, b. about 1637, m. Sarah, daughter of
Richard and Ann (Husted) Hardy, in 1669, he d. in
Greenwich, in 1709.
4- "" Mary, b. about 1640, living April 15, 1725, m. June 25,
1668, Samuel Holly.
'THOMAS CLOSE, above referred to, is the ancestor of the Close
family in Fairfield County, Conn., and also of Westchester
Close Family 519
and Dutchess Counties, N. Y., where many of his descend-
ants settled. His will is dated Dec. 30, 1708, and probated
in 1709; executors, wife Sarah and son Joseph; mentions
the following children: ^ Sarah, ^ Hannah, ^ Thomas, dec'd
(and his three children), ^ Joseph, ^ Benjamin, ^ Elizabeth,
3 Ruth, 3 John, and ^Lydia.
1. 3 Sarah, b. Dec. 10, 1670.
2. 3 Hannah, b. March 12, 1672, m. in 1696, Johannes
Luqueer of Newtown, L. I.
3. ^Thomas, b. Dec. 16, 1674, d. in 1707, m. Feb.
1703, Hannah Knapp, and had:
1. '• Sarah, b. Nov. 9, 1703.
2. '•Hannah, b. March 29, 1705, m. Isaac
Rundle.
3. "Thomas, b. Nov. 28, 1706, d. Nov. i, 1764,
m. May 6, 1729, Hannah, dau. of John Lyon,
b. in 1704, d. April 8, 1780, and had:
1. s Hannah, b. Jan. 11, 1730, m. Dec. 17,
1749, Theophilus Lockwood. (See Lock-
wood Genealogy.)
2. 5 Sarah, b. March 13, 1733, m. Oct. 25,
1755. Jesse Parsons, Town Clerk of the
Town of Greenwich, 1760 to 1775, both
years inclusive, he d. July 26, 1776, and
had:
1. ''Theophilus, b. June 29, 1756.
2. ^ Jesse, b. Sept 12, 1758.
3. '^Tryphena, b. April 23, 1761.
4. ^ Phebe, b. June 22, 1763, d. Nov. 29,
1835.
5. ^ Hannah, b. Oct. 23, 1765, m. Daniel
Rowell.
6. ^ Eliphaz, b. April 6, 1768.
7. ^ Parmenas, b. May 12, 1771.
3. s Ruth, b. Aug. 2, 1735, m. Sept. 14, 1751 ,
Timothy, son of Israel Knapp, after his
d. she m. King.
4. s Phebe, b. June 29, 1738, d. in 1792, m.
Feb. 24, 1758, Joseph Lyon, Jr. (See
Lyon Genealogy.)
5. s Thomas, b. April 5, 1740, d. in 1792, m.
Sept. 30, 1765, Hannah, dau. of Joseph
Lyon of White Plains, N. Y., d. April 8,
1780, no record of any children.
4. 3 Joseph, b. Nov. 20, 1676, d. Oct. 4, 1760, m. in
1701, Rebecca Tompkins, b. in 1679, d. Nov. 13,
1 761, and had:
I. "Joseph, b. Sept. 20, 1702, d. Jan. 4, 1760, m.
1st, May 29, 1728, Eunice Hait, d. March 7,
520 Ye Historic of Ye Town of Greenwich
1740, m. 2d, July 26, 1744, Mary Merritt,
and had :
I. s Joseph, b. July 21, 1729, d. Nov. 8, 1808,
m. 1st, Eunice, dau. of Elnathan and
Sarah (Lyon) Mead, m. 2d, Elizabeth,
dau. of Theophilus and Elizabeth (Mead)
Peck, b. Nov. 21, 1731, d. Jan. 18, 1816,
and had by his ist wife:
1. ^Elnathan, b. , a Revo-
lutionary soldier.
By 2d wife:
2. ^Elizabeth, b. about 1752, d. in
Orange County, N. Y., m. Nov. 4,
1773, Nathan Reed.
3. ^Eunice, b. about 1754, d. April 12,
1 801, near Byram River, Greenwich,
m. Oct. 4, 1781, Gideon Peck, b.
Sept. 6, 1754, d. Jan. 7, 1813.
4. ^ Mary, b. about 1756, d. in North
Stamford, Conn., m. Husted.
5. ^Joseph, b. April i, 1758, Revolu-
tionary soldier, d. Aug. 23, 1840, m.
Charlotte Holmes, b. 1775, d. Oct. 7,
1847. No issue.
6. ^Solomon, b. Nov. 28, 1759, Revolu-
tionary soldier, d. at White Plains,
N. Y., Jan. 28, 1840, m. Dec, 1801,
Prewy, dau. of Joseph Peck, who
m. Elizabeth, dau. of Nathaniel
Peck, b. March 9, 1771, d. at White
Plains, Dec. 14, 1850, and had:
1. ^Solomon, b. Dec. 10, 1802, d.
Oct. 20, 1873, unm.
2. 7 Sarah, b. March 11, 1805, d.
March 3, 1880, unm.
3. ^Joseph, b. May 23, 1808, d.
Sept. 13, 1885, m. April 20, 1842,
Sarah J. Brown, b. Feb. 14,
1814, d. May 30, 1887, and had:
* Mary J., ^Solomon, ^Abra-
ham, ^George B., * Josephine,
and ^ Samuel G.
4. 7 pj-ewy, b. Oct. 21, 1810, d. at
Cos Cob, Conn., July 21, 1890,
unm.
5. ■? Mary E.,b. May23, 1813, d. at
Greenwich, Jan. 15, 1871, unm.
6. 7 Deborah, b. Jan. 31, 1816, d.
Close Family 521
at Greenwich, Dec. lo, 1871, m.
Elijah Hunter.
7. ^ Abraham, b. Jan. 9, 1762, d. March
9, 1841, m. Feb. 6, 1783, Mary Hub-
bard, b. March 29, 1764, d. Nov. 21,
1844, and had:
1. 7 Thomas, Dr., b. Dec. 30, 1784,
d. April 14, 1863, practised med-
icine at Port Chester, N. Y., m.
April 29, 1807, Jemima Hobby,
b. May i, 1796, d. Oct. 22, 1863,
and had five children.
2. 7 Henry, b. Nov. 7, 1787, d.
Sept. 15, 1853, m. Sept. 29, 1813,
Arney Reynolds, b. Sept. 21,
1790, d. April 9, 1870, and had:
* Emily Ann, who m. Solomon
S. Kimball, and had Charles H.
Kimball, who had Arthur S.
Kimball of East Orange, N. J.
3. 7 Harvey, b. Jan. 24, 1790, d.
April I, 1830, m. Sept. 2-], 1814,
Jemima Lockwood, b. in 1792, d.
Nov. 10, 1876, in N. Y. City,
and had:
I. ^ Aaron, b. in 1815, d. Nov.
25, 1894, m. Harriet Udell,
b. in 1817, d. Feb. 3, 1844,
and had :
1. ^Edward, b. 1844, d.
April 14, 1888, m.
Emma Bennett, and
had: ^^ Edward B., who
m. Marjorie Merri-
weather, dau. of C. W.
Post, and '"Henry B.
2. 9 David, b.
3. 'Jane, b.
4. 9 Mary Anne, b.
5. ' Frank, b.
2. * David, b. in 1820, d. Oct.
16, 1893, m. Harriet Corse,
b. in 1828, d. Dec. 29, 1907,
and had: ' Ella M., » Mary
Louise, 9 Annie H., » Walter
H., and 'Adelaide, who m.
Dr. Wilham N. Hubbard.
4. ■'Polly Ann, b. Aug. 7, 1799, d-
Nov. 19, 1876, m. April 28, 1834.
522 Ye Historic of Ye Town of Greenwich
Conklin Husted, b. Dec. 7, 1790,
d. Dec. 12, 1880.
5. 'Abraham H., b. Jan. 13, 1803,
d. Dec. 22, 1871, m. June 22,
1835, Ann, dau. of William
Mead, b. Aug. 20, 1804, d. Aug.
24, 1880. No issue.
8. ^Rachel, b. , d. in New
York City, m. David Wiswell.
9. ^ Deborah, d. age six weeks.
10. ^ Ruth, b. , d. in New York
City, m. April 20, 1796, Stephen
Dutch of New York.
11. ^ David, b. , d. in Rising
Sun, Ind., m. ist, Brown,
2d, , in Indiana.
12. ^ Sarah, b. in 1775, d. June 22, 1845,
in Harrison, N. Y., m. Moses Field.
13. ^ Aaron, b. in 1780, d. March, 1815,
in North Stamford, Conn.
2. 5 Eunice, b. May 10, 1731, d. Aug. 9, 1807,
m. Gershom Lockwood, 3d, b. about
1728, d. in 1798, in Stanwich, Conn.
3. sjerusha, b. April 21, 1733, m. Samuel
Reynolds.
4. s Odle, b. Oct. 22, 1738, an officer in the
Revolutionary War, d. April 26, 1812, m.
Dec. 16, 1756, Bethia, dau. of Gideon
Reynolds, b. Feb. 27, 1742, d. Feb. 17,
1832, and had:
I. ^Odle, b. Jan. 11, 1758, d. May 14,
1804, m. Hannah Brush, b. April 11,
1760, d. Jan. 6, 1822, and had:
1. 'Edward, b. April 6, 1783, d.
May 25, 1839, m. Jan. i,
1809, Charlotte, dau. of Joseph
Hobby, b. Aug. 21, 1788, d. Oct.
30, 1836, and had: ^Gideon,
8 Joseph H., 8 Edwin T., « Odle,
8 George C, and ^ Shadrach
M.
2. 7 Shadrach, b. Nov. 17, 1788, d.
Nov. 15, 1828, m. Peninah Fer-
ris, b. Sept. 6, 1790, d. March 19,
1 87 1, and had: ^ Mary, * Samuel,
8 Jackson, and ^ Mary.
3. 'Gideon, b. June 10, 1791, d.
Aug. 13, 1808, unm.
4. 'Elizabeth, b. April 20, 1793, d.
Close Family 523
, m. Nathaniel Knapp of
Round Hill.
5. 7 0dle, b. Oct. 16, 1797. d. in
1837, m. Oct. 6, 1834, Rachel E.,
dau. of Daniel S. and Rachel
(Mead) Mead, b. Oct. 13, 1814,
d. May 8, 1866, after his death
she m. David B. Mead, b. Aug.
22, 1813, d. March 3, 1879.
(See Mead Genealogy, page
268.)
6. 7 Hannah, b. Nov. 19, 1801, d.
, m. ist, Feb. i, 1826,
Rev. Lewis Mead, no issue, m.
2d, Rev. Chester Birge, and
had three children.
2. ^ Bethia, b. May 6, 1760, d. Jan. 17,
1790, m. March 24, 1779. David
Reed.
3. ^ Gideon, b. Dec. 6, 1762, d. Dec. 5,
1819, m. Bethia, dau. of Joseph and
Eunice (Knapp) Hobby, b. Feb. 7,
1766, d. May 7, 1829. No issue.
4. ^ Gilbert, b. March 7, 1765, d. Dec.
22, 1845, m. ist, April 10, 1788,
Charlotte, dau. of Theophilus Peck,
2d, b. in 1769, d. Sept. 26, 1806, m.
2d, Nov. 26, 1807, Sally Howe, b.
Sept. 7, 1779, d. April 17, 1846.
Issue.
5. <* Jonathan, b. Dec. 6, 1768, d. April
30, 1 812, m. ist, Mary Mead, b. Jan.
10, 1775, d. April 3, 1805, m. 2d,
May 21 , 1806, Rebecca Lyon, b. Nov.
10, 1765, d. May 19, 1858, and had:
1. 7 Elizabeth, b. March, 1793. d.
Oct. 29, 1878, m. Nov. 21, 1814.
Cyrus Mead, b. Aug. n, 1798, d.
in 1852.
2. 7 Gilbert, b. , m. April
13, 1817, Lucy P. Hobby.
3. 7Horace, b. in 1796, d. March 25,
1839, m. Amy Hobby.
4. 7 William, b. , m. Ehza-
beth Hart.
5. 7 Jonathan A., b. in 1802, d. Feb.
10, 1875, m. Mary Hart of
White Plains, N. Y., b. Jan.,
1803, d. Jan. 31, 1879, and had;
524 Ye Historic of Ye Town of Greenwich
8 Allen H., « Mary, « George W.,
and 8 Martha.
6. ' Lockwood R., b. March I2,
1805, d. May i, 1812.
By 2d wife:
7. ■? Mary R., b. May 25, 1810, m.
Feb. 28, 1831, Asa H. Brush.
6. ^ Mary, b. April 16, 1770, d. May 6,
1848, m. Sept. 22, 1790, Solomon
Lockwood, b. Aug. 28, 1766, d. March
9, 1 84 1, of Poundridge.
7. ^ Tompkins, b. May II, 1772, d. Feb.
18, 1855, m. Dec. 28, 1794, Mary,
dau. of Ezekiel and Mary (Mead)
Reynolds, b. Sept. 28, 1772, d. March
27, 1851.
8. ^ Eunice, b. Aug. 12, 1774, m. Aug. 14,
1793, Amos Husted, b. Dec. 2, 1769.
9. ^ Elizabeth, b. July 16, 1776, d. Oct.
15, 1792.
10. ^ Shadrach, b. Feb. 9, 1779, d. Sept.,
1780.
11. ^ Nancy, b. March 17, 1781, m. in
1797, Elnathan Husted, b. Jan. 16,
1775, d. Feb. I, 1825.
2. '' Elizabeth, b. July 11, 1704.
3- ''Solomon, Deacon, b. June 23, 1706, d. at
North Salem, N. Y., July 31, 1778, m. ist,
Deborah Brush, b. in 1707, d. Sept. 26, 1765,
m. 2d, May 7, 1767, Rachel Osborn, and had
by his 1st wife (no children by 2d wife):
I. 5 Solomon, b. May 22, 1730, d. June 13,
1793, m. Nov. 7, 1 75 1, Abigail Barnum of
Danbury, Conn., b. June 30, 1731, d. at
North Salem, N. Y., Jan. 4, 1777, and
had:
1. ^Abigail, b. Nov. 20, 1752, d. at
Clifton Park, N. Y., May 8, 1830, m.
April 2, 1776, Lewis Rogers, b. in
1753, d. Jan. II, 1822.
2. ^ vSolomon, baptized Aug. 26, 1759,
at North Salem.
3. ^Elizabeth, b. March 18, 1756, d. at
Schenectady, N. Y., June 30, 1801,
m. Nov. 23, 1774, Benajah Starr,
b. , d. July, 1825, after her
d. he m. Mrs. Langdon, widow of a
clergyman of Danbury.
4. ^ Mercy b. Feb. i, 1761, d. at Pater-
Close Family 525
son, Sept. 23, 1783, m. March 2, 1780,
James Phillips of Norwalk.
5. ^ Mindwell, a dau., b. March 27,
1763, d. April 4, 1816, m. Nov. 18,
1784, Elder Abijah Peck, a Baptist
minister, b. April 23, 1758, at Green-
wich, d. at Clifton Park, Nov. 12,
1848.
6, ^ Hannah, b. Feb. 5, 1767, d. at North
Salem, Feb. 9, 1841, m. Sept. 14,
1785, Charles Ambler, b. in 1760, d.
March i, 1830.
7. ^ Phebe, b. Jan. 8, 1770, d. July 21,
1 85 1, m. Dr. Epenetus Wallace, b.
Nov. 17, 1766, d. Jan. 11, 1856.
s Nathaniel, b. Feb. i, 1732, d. Feb. 6,
1773, m. latter part of 1757, or first part
of 1758, Sarah, dau. of Theophilus Peck
of Greenwich, b. Oct. 29, 1733, d. Oct.
8, 1822, after his death she m. Thomas
Paddock, b. in 1722, of Southeast, N. Y.,
d. Jan. 17, 1799.
The Close children are :
1. ^ Jesse, b. Nov. 29, 1758, d. Jan. 11,
1844, unm.
2. ^ Nathaniel, of North Salem, N. Y.,
b. May 5, 1760, d. July 29, 1837, m.
Feb. 14, 1790, Mary Wood, b. Aug.
29, 1770, d. April 3, 1848, and had:
^ Ebenezer, ^ Amzi, ^ Nathaniel,
"^ Rachel, and ^ John.
3. "^ Sarah, b. 1762, d. April 3, 1782, m.
March 11, 1779, Major Uriah Wal-
lace, b. Oct. 22, 1750.
4. ^ Deborah, b. Aug. 20, 1765, d. at
Michigan City, Ind., Jan. 30, 1854,
m. Jan. 30, 1782, Thomas Chapman,
b. May 5, 1760, d. June 15, 1827.
5. ^ Rachel, b. March 27, 1768, d. March
15, 1829, m. Sept. ID, 1786, James
Paddock of Southeast, N. Y., b.
there Jan. 8, 1766, d. Dec. 11, 1838,
at Mentz, N. Y.
6. ^ Isaac, b. in 1770, d. Oct. 6, 1811,
unm.
7. ^ Marilda, b. March 12, 1772, d. May
7, 1831, m. Nov. 24, 1790, Joshua
Crosby, b. Jan. 10, 1770, at South-
east, d. winter of 1 840-1.
526 Ye Historic of Ye Town of Greenwich
3. s Deborah, b. Aug. 20, 1733, m. Nathan
Keeler of Ridgefield, Conn.
4. s Hannah, b. April 25, 1736, d. Dec. 22,
1806, m. Nov. 22, 1759, Captain Joseph
Lockwood of Poundridge, d. March 15,
1792, she m. 2d, Captain James Richards,
of New Canaan, Conn., d. May 17, 18 10,
age eighty-seven years.
5. ^John, Rev., b. Sept. 15, 1737, graduate
of Princeton College, chaplain in the
Revolutionary War, d. April 19, 18 13, at
Waterford, N. Y., m. Jan. 14, 1766, Mary
Wicks of Huntington, L. I., and had three
daughters, and two sons, ^John T., and
6 Eliphalet W.
6. s Sarah, b. Feb. 12, 1739, d. Sept. 22, 1806,
m. Oct. 12, 1 76 1, Timothy Deli van of
Southeast, buried at Patterson, N. Y., d.
Jan. 19, 1813, age seventy-four years.
7. 5 Jesse, b. Feb. 18, 1742, served in the
French and Indian War, d. July 29, 1858,
at Half Moon Point.
8. 5 David, Rev., b. Feb. 12, 1743, graduate
of Yale College, d. March 19, 1783, in
Patterson, N. Y., m. Dec. 7, 1774, Han-
nah Comstock, no issue.
9. s Samuel, b. March 27, 1744.
10. ^Tompkins, b. June 30, 1745, d. Sept. 26,
1770, at Fishkill, N. Y.
11. s Mindwell, a daughter, b. June 30, 1745,
d. Oct. 22, 1762.
4. "Abigail, b. June 5, 1710, m. Jan. 14, 1730,
John Knapp, b. March 10, 1708.
5. "Sarah, b. Oct. 29, 1712, m. May 21, 1731,
David Mead, b. in 1702, d. Sept., 1766.
6. "Rachel, b. Feb. 12, 1715, m. Jan. 7, 1735,
David Knapp, b. Feb. 17, 1709.
7. " Thomas, b. Feb. 7, 1718.
8. " Nathaniel, b. Feb. 7, 1718.
9. " Rebecca, b. May 21, 1723, m. Dec. 23, 1742,
John Rundle.
5. ^Benjamin, b. May 18, 1679, d. March, 1759, m.
1st, in 1711, , 2d, Ruth, widow of
Joseph Brown, Jr., and had by his ist wife:
I. "Benjamin, b. March 6, 1712, removed to
Salem, N. Y., d. Jan. 25, 1782, m. ist, March
10. 1743, Patience Tyler, 2d, Mary Mead,
3d, widow Susannah Knapp, b. in 1726, d.
July 27, 18 15. He was a loyalist, sent within
Close Family 527
the British lines in 1778, and died there on
Long Island in 1782. Children by his ist
wife were :
1. s Benjamin, b. Dec. 15, 1743, d. April 29,
1 8 12, m. Theodosia, dau. of Nathaniel
and Prudence (Wood) Mead, b. July 6,
1749, d. April 27, 1830, and had: ^David,
^ Benjamin, and ^ Philander.
2. s Abraham, b. April 2, 1746, served in
British Army during Revolutionary War,
d. in Province of Quebec, Jan. 23, 1827,
m. Esther Bloomer, b. Jan. i, 1747, d.
Aug. I, 1819.
By 2d wife:
3. s Stephen, b. , removed to
Cayuga County, N. Y.
4. s Martha, b.
5. 5 Mary, b. , m. Reynolds.
2. "Martha, b. Oct. 26, 1714, m. Jan. 25, 1731,
John Baxter.
3. " Elizabeth, b. Sept. 17, 1716, m. July 24, 1733,
Jonathan Lockwood, b. in 1710.
4. " Reuben, b. Feb. 9, 1718.
5. "Jonathan, b. Feb. 3, 1720, d. Feb. 22, 1754,
m. June 21, 1742, Sarah, dau. of Samuel
Mills, b. Jan. 29, 1722, after his d. she m.
Jacob Smith, and had:
1. s Sarah, b. Nov. 30, 1743.
2. s Mercy, b. Sept. 21, 1745, m. Joseph
Mead of Ridgefield, Conn.
3. sjabez, b. Oct. 5, 1747, m. ist, Sept. 9,
1779, in North Salem, N. Y., Abigail
Smith, m. 2d, Aug. 21, 1788, Abigail Seely.
4. s Ruth, b. Nov. 16, 1750, d. Nov. 30, 1750.
5. ^Jonathan, b. Jan. i, 1754, m. March 15,
1785, Hannah Ritch.
6. " Nathaniel, b. May 5, 1722, d. young.
7. "Samuel, b. July 31, 1724, d. Dec, 1770, m.
Nov. 20, 1749, Deborah, dau. of Elnathan
Mead, and had (she m. 2d, Smith) :
1. s Samuel, b. Nov. 7, 1750, d. in the Revolu-
tionary War, on July 5, 1777.
2. s Elnathan, b. March 12, 1753, Revolu-
tionary soldier, d. in 18 12, or 18 14, in
Pine Hollow, N. Y., m. ist, Mary Moe,
b. in 1768, m. 2d, Feb. 24, 1789, Marga-
ret (Peggy) Wood, and had by his ist
wife:
I. ^ Elnathan, b. March 3, 1783, d. Feb.
528 Ye Historic of Ye Town of Greenwich
19, 1819, m. Feb. 19, 1806, Deborah
Ferris, and had: ''Mary A., ^ John A.,
'' Ann J., and Ahasuerus F.
By 2d wife:
2. ^ Allen, b. , m. a daughter
of Samuel Johnson of Pine Hollow,
N. Y.
3. ^ Polly, b. ,. m. Shank.
4. ^ Ruth, d. young.
5. ^ Henry, b. Dec. 10, 1795, d. Oct. 31,
1875, m. April 5, 1818, Nancy Lock-
wood.
6. ^ Mahala, b. , unm.
7. ^ Ebenezer, d. young.
8. ^ Samuel, b. Feb. 6, 1802, d. Oct. 11,
1883, m. Feb. 14, 1827, Samantha
Dodge.
9. ^ David, b. , d. in 1850, m.
Fanny Dodge, lived at Dryden, and
East Geneva, N. Y,
10. ^RufusW.,b. ,m. Saman-
tha . He lived at Moravia, N.
Y., and had a son, ^ George.
3. 5 Hannah, b. March 14, 1756, d. Nov. 5.
1824, m. Nov. 18, 1777, Peter Mead, b.
Jan. 14, 1755, d. Dec. 20, 1832.
4. s Deborah, b. July 6, 1758, m. Jan. 12,
1780, Zaccheus Mead, b. Dec. 30, 1759.
5. s Benjamin, b. Sept. 10, 1760, d. Oct. 11,
1836, m. March 8, 1785, Sarah, dau. of
Peter Mead, b. Aug. i, 1765, d. Aug.
18, 1836. He was wounded through the
body and left arm in a skirmish at East-
chester, N. Y., March i, 1781. Children:
1. ^ Henry M., b. Dec. 26, 1785, d. Aug.
II, 1846, m. 1st, Clarissa Knapp, m.
2d, Dec. 20, 1813, Mary Moe, b.
March 20, 1794, d. Oct. 5, 1849, at
Sullivan, O.
2. ^Benjamin, b. March 11, 1788, d.
Aug. 10, 1852, m. Sept. 13, 1810,
Elizabeth Gail, b. April 30, 1793, d.
May 14, 1868.
3. ^ Deborah, b. Feb. 7, 1790, d. Dec. 21 ,
1816, m. in 1808, Silas Skellenger.
4. ^ Samuel J., b. Jan. 26, 1792, d. March
25, 1841, m. 1st, Deborah Lockwood,
m. 2d, April ii, 1822, Nancy Ann
ColHer.
Close Family 5^9
5. ^Rhesa, b. March 24, 1795, d. Aug.
28, 1847, m. Nov. 18, 1817, Hannah,
dau. of Jonathan Mead (untraced),
b. Jan. 24, 1800.
6. ^ WilHam, b. June 21, 1797, d. April
29, 1884, m. March 5, 1818, Esther
HolHster, b. March i, 1797, at Genoa,
N. Y., d. there July 30, 1873.
7. ^ Hannah, b. March 25, 1799, d. Aug.
1, 1827, m. Dec, 1819, Francis Hol-
Hster, b. June 2, 1800, d. in Iowa.
8. 6ReubenH.,b. Jan. 26, 1801, d. May
2, 1891, m. 1st, Lydia M. Eastman,
m. 2d, Amy Jane Fitch. No issue.
9. ^ Sarah, b. Sept. 19, 1803, d. Nov. 10,
1804.
10, ^ Mary A., b. Jan. 5, 1807, d. Jan. 20,
1882, unm.
s Henry M., b. June 29, 1763, d. Aug. 7,
1783, m. March 7, 1782, Rosina Brundage,
and had :
I, ^ Samuel, b. Feb. 10, 1783, d. Jan. 24,
1 878 , m. Dec. 24, 1 8 1 1 , Eliza Hobby,
b. Dec. 14, 1795. He was Town
Clerk of the Town of Greenwich for
many years.
s Jonathan, b. about 1765, lost at sea on
his way to the West Indies.
5 Daniel, b. Feb. 25, 1767, d. June 25,
1852, m. Jan. 23, 1794, Rachel, dau. of
Jonah and Rachel (Mead) Mead, b. Nov.
15, 1773. d. Aug. 24, 1848. removed to
SulUvan, O., and had:
1. ^Zaccheus M., b. Jan. 25, 1795. d.
Aug. 27, 1839, m. ist, May 25, 1823,
Lydia Crane, m. 2d, June i, 1834,
Lucinda Holmes.
2. ^ Erastus S., M.D., b. June 6, 1797, d.
March 26, 1866, m. May 10, 1823,
Frances, dau. of Jeremiah Mead.
3. 6 Peter M., b. Aug. 26, 1799, d. June
16, 1889, m. Oct. 7, 1824, Lucretia,
dau. of Reuben and Lucretia (Davis)
Holmes.
4. 6 Elsie M., b. April 19, 1802, d. Jan.
13, 1827, m. Nov. 2, 1823, Hiram
Moe.
5. « Jonah M., b. Jan. 21, 1805, d. July
22, 1885, m. March 21, 1833, Sophia
530 Ye Historic of Ye Town of Greenwich
6
7
8
9
10
Comstock, removed to Hinckley,
Ohio.
6. ^ Sophronia A., b. March 30, 1807, d.
March 28, 1885, m. Nov. 21, 1832,
Gilderoy Chaffee, removed to Kan-
sas.
8. ^ Mary, b. April 27, 1727.
By 2d wife :
9. ''Nathaniel, b. March 6, 1735, d. Nov., 1770,
m. Hannah, dau. of Caleb and Clemence
(Mills) Knapp, b. Jan. 22, 1735, children
living in 1789 were ^ Ruth and s Benjamin,
others were ^ Peter and ^ William.
^ Mary, b. in 1682, d. before 1718, m. Moses Hunt.
3 Elizabeth, b. Aug. 5, 1684.
3 Ruth, b. Nov. I, 1687.
3 John, b. April 8, 1689.
^ Lydia, b.in 1690.
DAVIS FAMILY.
Thomas Davis of Huntington, Long Island, bought
the old grist-mill on the westerly side of Indian Harbor, at
the present entrance to Bruce Park, on the twenty-third day
of April, 1 761, from David Valentine, formerly of Hemp-
stead, Long Island. Thomas Davis conveyed the mill to
his son, Elisha Davis, on the nineteenth day of May, 1767.
During the Revolutionary War, the mill was operated by
Elisha Davis, who sold flour to the British, which was car-
ried within their lines by means of a small sloop called the
Miller's Damsel, and the property was confiscated.
'Thomas Davis, m. Isabella , and d. in Greenwich in
1780, leaving him surviving the following children:
1. ^Elizabeth, m. Joshua Ketcham of Huntington, L. I.
2. ^ Elisha, b. in 1737, d. in Greenwich, March 29, 1813, m.
Anna . His property was confiscated for being a
tory, but he returned in 1802, and bought the interest
of the heirs of his brother in the mill, which he conveyed
to his son, Silas. Among his children were:
1. ^ Thomas, baptized in 1765.
2. 3 Clarinda, baptized in 1768.
3. 3 Walter, b. about 1770.
4. 3 Silas, b. Oct. 21, 1772, d. Sept. 17, 1868, m. Feb.
24, 1794, Maria Benson of Haverstraw, N. Y., b.
July 31, 1773, and had:
I. " Walter, b. Dec. 20, 1794.
Dayton Family
531
2. 4 Henry, b. Jan. 8, 1797.
3. ^ William B., b. March 25, 1799.
4. '♦Thomas J., b. May 7, 1801.
"Abraham B., b. Sept. 16, 1803.
4 Ann Maria, b. May 7, 1806.
"• Emeline I., b. July 30, 1808.
'• Elisha, b. Dec. 28, 1810.
9. '' Silas, b. April 4, 18 13.
10. "• Edward D., b. Aug. 12, 1815.
3. ^ Stephen, b. , d. in 1797, m. Mary
-, and had:
, Bethia, dau. of
^ Stephen, b. , m. Jan. 24, i
Nehemiah Mead, and had:
1. ^ Laura, b. Feb. 9, 1789.
2. '♦William, b. Dec. 24, 1790.
3. '•Arthur, b. May 23, 1793.
4. "♦ Josiah, b. Feb. 23, 1795.
5. "Sally, b. Feb. 5, 1797.
^ Josiah T., b. in 1767, d. Aug. 5, 1794, unm.
^ Nancy, m. Hubbard.
^ Daniel, b.
^ Isabel, b.
^ Mary, m. Elisha Carpenter.
3 Elizabeth, m. Stephen Beers.
^ Daughter, m. Darrow.
DAYTON FAMILY.
Reference, History of the Town of Easthampton, L. I., pub-
lished in 1897, by Henry P. Hedges.
^Ralph Dayton, probably bom in County York, Eng-
land, about 1588, was one of the Governor Theophilus
Eaton and Rev. John Davenport Company, which made a
settlement at New Haven, Connecticut, in the spring of
1638. He, however, sold out, and removed to Easthampton,
Long Island, in 1648, and died there in 1657. He had two
sons, ^ Samuel, who removed to Southampton, and died
there leaving him surviving several children, and ^ Robert,
who remained at Easthampton. The Greenwich family is
descended from ^ Robert.
^ ROBERT DAYTON, b. in 1 628, in England, came to New Haven
with his father, and from thence removed to Easthampton,
L. I., where he d. April i6, 1712, m. Elizabeth, dau. of John
Woodruff, and had three children:
1. 3 Elizabeth, b. , m. Leek.
2. 3 Samuel, b. about 1665, d. Jan. 30, 1746, will New York
County, m. Dorothy Miller, and had:
532 Ye Historic of Ye Town of Greenwich
1. ^ Robert, b. in 1692, d. Sept. 28, 1722, m. and had:
s Hannah, ^ Mary, and ^ John.
2. "Daniel, b. in 1695, d. in 1763, will New York
County, m. ist, Jan. 8, 1717, Deborah Brown, d.
Nov. 6, 1717, m. 2d, Nov. 9, 1720, Mary Parsons,
and had by ist wife: ^ Henry and ^ Deborah, by
2d wife: ^Hannah, ^ Daniel, ^ Samuel, ^ Jonathan,
5 and Mary,
3. ''Joanna, b. in 1697, m. Serle.
4. ''Nathan, b. in 1699, d. in 1774, will New York
County, m. Nov. 1 1 , 1725, Amy Stratton, and had :
s Samuel, ^ Nathan, ^ Amy, ^ EHzabeth, s Abra-
ham, ^ Joanna, ^ Abraham, and ^ Jonathan.
5. ''Jonathan, b. in 1700, d. Oct. 4, 1776, removed to
Elizabethport, N. J.
6. '' Samuel, b. in 1702, d. young.
7. '' Elizabeth, b. in 1705, m. William Osborne.
3. 3 Beriah, b. about 1668, d. April 30, 1746, will New York
County, m. Jane , and had:
1. '' Rachel, b. about 1700, m. Diamond.
2. ''John, b. in 1702, d. in 1776, will in New York
County, m. ist, March 2, 1721, Joanna Parsons, m.
2d, June 8, 1754, Abigail Parsons, and had:
5 Joanna, ^ Elizabeth, ^ Phebe, ^ John, and
s Martha.
3. '' Martha, b. about 1704, m. Brown.
4. '' Maria, b. about 1706, m. Conklin.
5. ''beriah, b. about 1708. Greenwich Line.
6. '' Esther, b. about 17 10, m. Brown.
7. '' Jeremiah, b. about 1713, m. Dec. 29, 1742, Mary,
dau. of Cornelius Conklin, and had: ^ Jeremiah,
^ Mary, and ^ Elizabeth.
8. '' Jane, b. about 1 7 15.
9. " Mary, b. about 1718.
Greenwich Line.
5. '' BERIAH, above referred to, b. about 1708, m. , and had:
1. s David, b. about 1730.
2. s Jesse, b. about 1733, m. Hannah , and had:
1. ^ Susannah, b. about 1759.
2. ^ David, b. at Easthampton, L. I., Dec. 21, 1761, d.
at Greenwich, Conn., Jan. 23, 1838, m. Jan. 21,
1789, Elizabeth Osborne, b. at Easthampton, L. I.,
Nov. 2, 1766, d. at Greenwich, Conn., April 10,
1837, and had:
1. ■^ Betsy, b. Nov. 9, 1790, m. Jonah Brundage.
2. ^ Jacob, b. March 10, 1793, d. Jan. 31, 1845, m.
Dayton Family 533
Sarah Brown, and had: ^Samuel, who m.
Mary, dau. of Benjamin Husted, and had:
9 Mary E.
3. ■^ Sarah, b. July 25, 1795, m. William Wood.
4. 7 David, b. March 6, 1798, d. Jan. 26, 1872, m.
March 6, 1827, EHzabeth, dau. of Edward
Brush, b. in 1797, d. Sept. 20, 1863, and had:
1. ^ John, b. Feb. 6, 1828, d. Aug. 18, 1908,
m. Sept. 29, 1 85 1, Matilda, dau. of Shad-
rach and Anice (Waterbury) Selleck of
Stamford, d. Sept. 12, 1910, and had:
' Mary Frances.
2. * Sarah, b. Feb. 15, 1830, m. George
Selleck.
3. * Charles, b. Dec. 4, 1832, d. unm. Jan. 16,
1881.
4. ^ Henry, b. Sept. 10, 1834, m. Lizzie J.,
dau. of J. L. and Ann (Rogan) Davies of
New York City, and had: 'Charles H.,
and 9 Edith E.
5. » Mary E., b. Dec. 28, 1836, d. May 6,
1897, m. Solomon Mead, b. Jan. 17, 1808,
d. June 14, 1898.
6. ^ David O., b. Feb. 23, 1840, d. unm.
March 7, 1866.
7. ^George H., b. Aug. 22, 1842, served in
Co. I, loth C. v., d. Nov. 29, 1906, m. in
1868, Elizabeth Louise Smith, and had:
' Jennie Louise, and ' Ethel Frances.
5. ^Amy, b. Feb. 3, 1800, m. Benoni Rundle.
6. 7 Mehitable, b. June 21, 1802, d. unm. Aug. 27,
1832.
3. ^ Jacob, b. at Easthampton, L. L, in 1766, d. at
Greenwich, Conn., Feb. 15, 1843, unm.
4. ^ Jane, b.
5. ^ Martha, b.
6. ^ Hannah, b.
7. ^Jasper, b. , remained at Easthampton.
3. 5 Mary, b. about 1735.
DENTON FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
W. B. Denton of Detroit, Michigan.
'Rev. Richard Denton was bom in County York, Eng-
land, in 1586, educated at the University of Cambridge,
534 Ye Historic of Ye Town of Greenwich
graduated in 1623; was settled minister of Coley Chapel,
Halifax, England, for seven years ; probably came to America
with Governor Winthrop in 1630; first preached at Water-
town, Massachusetts; in 1635, removed to Wethersfield,
Connecticut; in 1641, removed to Stamford, Connecticut;
and in 1644, removed to Hempstead, Long Island; returned
to England in 1659, and died at Essex, England, in 1662.
His four sons, ^ Richard, ^ Samuel, ^ Nathaniel, and ^ Daniel,
remained on Long Island. (For an account of ^ Daniel Den-
ton, see historical note concerning him by W, B. Denton, in
Thomas Stevenson and his Descendants, published in 1902,)
The Greenwich Denton family is descended from
' Nathaniel Denton, son of the above ^ Rev. Richard Den-
ton, who was bom about 1610, in England, came to America
with his father, died at Jamaica, Long Island, before October
18, 1690, married Sarah , and had:
1. 3 Nathaniel, b. about 1652, d. at Jamaica, L. I., in 1719,
m. ist, Deborah , m. 2d, Elizabeth, dau. of Robert
and Catherine Ashman of Jamaica, and had eight chil-
dren.
2. 3 SAMUEL, b. in 1655, d. at Jamaica in 1699, m. Mary
. (For children, see below.)
3. 3 Richard, b. about 1658, d. at Jamaica in 1699, m.
Mary, dau. of Joseph and Ann Thurston, and had six
children.
4. 3 Maria, b.
5. 3 phebe, b. , m. John Foster.
3 SAMUEL, above referred to, b. in 1655, d. at Jamaica in 1699,
m. Mary , and had:
1. '' Samuel, b. about 1677, d. in 1718-9, m. Martha .
No issue.
2. 4 Mary, b. about 1679, d. in 1714.
3. ''Jacomiah, b. about 1681, d. , m. Abigail .
4. ''Sarah, b. about 1682, m. Samuel Mills of Greenwich,
Conn.
5. /• Clement, b. about 1684, m. Ebenezer of Norwalk,
Conn., and had six children.
6. ''Solomon, b. about 1686, d. at Jamaica, in 1727, m.
June 3, 1717, Athelene, dau. of Humphrey Clay, and
had:
I. ^Solomon, b. about 1718, removed to Greenwich,
Conn., and d. there, m. ist, Lydia Husted, and had
seven children, m. 2d, Judith Husted, b. Aug. 30,
1735, and had eight children:
I. "^Athelene, b. about 1749, d. in 1849, being a
Denton Family 535
few days over one hundred years old, m. Justus
Brown of Bedford, N. Y. No issue.
2. ^Samuel, b. about 1752, Revolutionary sold-
ier. He settled in Nova Scotia (now New
Brunswick), near the City of St. John.
Issue.
3. ^Solomon, b. Aug. 4, 1754, Revolutionary
soldier, d. Feb. 11, 1828, m. in 1786, Clarissa
Fowler. During the war, he attempted to
cross Long Island Sound, was taken prisoner
by a British man-of-war, and held on that ship
one year and six months, when he made his
escape, and arrived safely within the American
lines. After the close of the war, he removed
to Nova Scotia, but afterwards removed to
Beekman, Dutchess County, N. Y., where he
died. Issue: "^ Betsy, "^ Patty, ^ Josiah, ^ Aaron,
'Abram, 'Fowler, ''Humphrey, 'Amos,
' Solomon B., and ' Samuel C.
4. ^ Aaron, b. , d. in 1803, m. Nov. 5, 1788,
Elizabeth, dau. of Peter Avery, and had:
I, ' Evert, b. Feb. 14, 1789, d. in 1830.
5. ^ Peter, b. Dec. 24, 1759, d. , m. June 29,
1790, Christina Gautier. Issue.
6. ^ Betsy, b. , m. Ferris, and removed
to Kentucky.
7. ^ Moses, b. . He was drowned in New
Haven Bay, when on his way to visit his
brother in Nova Scotia.
8. ^Nehemiah, b. in 1773, d. Aug. 13, 1845, m.
Sarah Corkins, b. in 1775, d. May 12, 1849,
and had: ' Phebe and ' Jane.
9. * Abraham, b. in 1779, d. May 4, 1858, m.
Alice Reasoner, b. in 1782, d. May 13, 1850,
and had: 'Albert, 'Eliza, 'Noah, 'Mary,
' William, ' Matilda, ' Aaron, ' Abraham,
' Jane, and ' Emily.
10. ^ David, b. , m. Mary Mead, and had:
' David, ' Daniel, ' Solomon, ' Abigail, ' Jona-
than, ' Rhoda, ' Judith, and ' Hannah.
11. ^ Thomas, b. , d. Nov. 18, 1853, m. Deliah
Kelsey, removed to PawHngs, Dutchess
County, N. Y. Issue.
12. * Caleb, b. , m. Hannah , and had one
son, ' Orrin, and six daughters.
13. ^ Noah, b. , m. , and had: 'Warren
H., 'Ezra, 'Washington, ' Amandy, ' Albro,
and ' Mary.
14. * Amos, b. , m. Elizabeth Allen, and had:
536 Ye Historic of Ye Town of Greenwich
7 Samuel, ^ Mary, '' Anna, ' Esther, ^ Betsy,
7 Martha, and ^ Sarah.
15. ^Susannah, b. , d. unm. at PawHngs,
Dutchess County, N. Y., where her father had
moved to.
2. 5 Samuel, b. in 1720.
3. 5 Humphrey, b. about 1722, d. at Greenwich, Conn.,
in 1799, m. Abigail Smith, and had:
1. ^Elizabeth, b. about 1750, m. Sept. 10, 1775,
Henry Mead. Issue.
2. '^Rebecca, b. , m, Nov. 18, 1788, Charles
Mead.
3. ^Daniel, b. , d. in 1823, at Greenwich,
Conn., m. Feb. 14, 1793, Abigail Mead, and
had: '' Benjamin and ^ John M.
4. ^Abigail, b. , m. Feb. 4, 1793, William
Fisk.
5. ^ Samuel, b. , d. at Greenwich, Conn., in
1817, m. Oct. 12, 1794, Anne Mead, and had:
^ Bithynia, ^ Humphrey, '' Jabez, ^ Samuel M.,
and '' Benajah.
6. ^ Jabez, b. in Greenwich, Conn., in 1767, d. in
1859, m. Rachel Green, and had: ^ Harvey,
■^ Solomon, ^ Wilbur, ^ Elias, ' Jonas, ^ Mary,
and 7 Hannah.
7. * Hannah, b. , m. May 6, 1798, Westover
Miller of Suffield, Conn. No issue.
8. ^ Joseph, b. , m. Sally Avery. No issue.
9. ^Solomon, b. in 1774, d. April 10, 1813, m.
Mary , removed to Genoa, N. Y., and had:
' Hannah, ^ Polly, ^ William, and "^ Des-
demona.
4. s Mary, b.
5. ^ Rebecca, b.
6. s ^ b in 1727.
7. '' Hezekiah, b. about 1698, d. at Jamaica in 1734-5, i^i*
Mary , and had four children.
FERRIS FAMILY.
^Jeffrey Ferris bom in Leicestershire, England,
about 1 610; came to America about 1634; made a freeman at
Boston, May 6, 1635; removed to Wethersfield, Connecticut;
and from there to Stamford, Connecticut, in 1641, and
settled within the bounds of the present Town of Greenwich,
where he died May 31, 1666. He married 1st, , died
May 31, 1658, m. 2d, at Stamford, in 1659, Susannah,
Ferris Family 537
widow of Robert Lockwood, died Dec. 23, 1660, m. 3d, at
Stamford, Judith, widow of Henry Palmer, afterwards the
wife of John Bowers, died in 1667. Children, all by his first
wife, ^ John, ^ Peter, ^ Joseph, ^ James, and ^ Mary, who
married ist, Jonathan Lockwood, m. 2d, in 1696, Thomas
Merritt of Rye, N. Y., all of age in 1666. (For the names of
the sons, see Liber i, page 172, Greenwich Land Records.)
1. ^ John, b. about 1634, removed to Throg's Neck, West-
chester County, N. Y., about 1665, d. there March,
1715, m. 1st, Mary, dau. of Robert Jackson, d. in 1704,
m. 2d, Grace , d. at Flushing, L. L, Dec. 31, 17 16,
and had :
1. 3 Peter, b. , m. Susannah, dau. of Henry
Fowler, and had: ''Gilbert, "Joshua, ''Jonathan,
'♦ Caleb, and probably two daughters.
2. 3 Mary, b. , m. Sept. 12, 1685, Nathaniel
Underbill, Warden of the Borough of Westchester.
3. 3 Samuel, b. , m. in 1699, Sarah, dau. of John
Pickney.
4. ^ James, b. , d. in 1746, m. Anna Sands of
Sand's Point, and had: '' James, '' Martha, '' Mary,
'' Elizabeth, '' Anne, '' Benjamin, '^ John, and
" Mary.
5. ^ Jonathan, b. , d. at Cortlandt Manor, N. Y.,
in 1753, no issue.
6. 3 John, Id. , d. in 1729, m. Elizabeth .
7. 3 Phebe, b. April 11, 1700, m. Edward Burling.
8. 3 Martha, b. , m. Clark.
9. 3 Sarah, b. , m. ist, Solomon Palmer, m. 2d,
Oct. 8, 1 7 19, Samuel Harrison.
10. 3 Hannah, b. Febt 12, , d. April 25, 1760,
m. WilHam Mott, b. Jan. 20, 1674, d. June 30,
1730,
2. ^ Peter, b. about 1636, settled in Stamford, Conn., d.
Sept. 28, 1706, m. ist, July 5, 1654, Elizabeth, dau. of
John Reynolds, m. 2d, July 25, 1705, Mrs. Ruth Weed,
and had by i st wife :
I. 3 Joseph, b. June 20, 1657, d. about 1727, m. Mary
Smith, d. in 1740, and had:
1. '♦Joseph, b. March 21, 1688, d. , m. ist,
Jan. 30, 1718, Mercy Buxton, d. May 24, 1718,
m. 2d, Feb. 18, 1720, Deborah Crissy, d. May
31, 1748, and had:
1. s Deborah, b. May 30, 1722.
2. s Mary, b. Sept. 29, 1723.
3. s Hannah, b. in 1725, m. Messenger
Palmer.
2. ^ Mary, b. Dec. 12, 1690, m. Wood.
538 Ye Historic of Ye Town of Greenwich
3. "Nathan, b. Oct. 22, 1694, probably had:
s Nathan, ^ Joseph, ^ Peter, and s David.
4. 4 Samuel, b. Sept. 5, 1696, d. , m. Feb. 26,
1729, Experience Crissy, and had:
1. s Samuel, b. Oct. 17, 1730.
2. ^ Sarah, b. April 14, 1732.
3. s Nathaniel, b. May 15, 1733.
4. s Ebenezer, b. Aug. 7, 1734, d. young.
5. 5 Ebenezer, b. Nov. 17, 1735, m. Sept. 10,
1760, Abigail Roe.
5. 4 Elizabeth, b. March 19, 1699, m. in 1723,
Joseph Purdy.
6. 4 Abigail, b. April 13, 1701, m. in 1725, John
Penoyer.
7. '' Hannah, b. June 29, 170(4, m. Charles Thorp.
8. ^ Deborah, b. Aug. 27, 1706, m. Joseph Husted.
2. 3 Elizabeth, b. Nov. 28, 1658, d. May 2, 1660.
3. 3 Peter, b. June 20, 1660, d. , m. ist, April 11,
1706, Sarah Hait, d. Dec. 10, 1715, m. 2d, June 15,
1 716, Mercy Hait, and had:
1 . '' Peter, d. young.
2. 4 Mary, b. March22, 1717.
3. "Peter, b. June 22, 1719, d. July 3, 1719.
4. 3 Mary, b. May 2, 1662.
5. 3 Elizabeth, b. Jan. 2, 1664.
3. ^Joseph, b. about 1638, one of the original patentees
named in the patent granted to the Town of Greenwich
by the General Assembly, May, 1665, d. in 1699, m.
Sept. 20, 1657, Ruth, dau. of Nicholas Knapp, b. Jan. 5,
1 641, and had:
I. ^John, b. about 1658, m. Feb. 13, 1695, Abigail
Haight of Norwalk, and had:
I. " John, Jr., b. in 1696, m. Feb. 27, 1722, Sarah,
dau. of Benjamin Mead, b. June 3, 1702, and
had:
1. s John, b. Nov. 7, 1723, m. Feb. 23, 1755,
Ruth Brown, and had:
I. ^ Mary, Id. April 5, 1756, and perhaps
others.
2. s Josiah, b. July 12, 1725, d. Dec. 16, 1770,
m. I St, July 7, 1752, Abigail, widow of
Jeremiah Ferris, m. 2d, Nov. 3, 1762,
Mary, dau. of Eliphalet Peck, b. June 28,
1743, and had by ist wife:
I. ^ Oliver, b. Nov. 22, 1753, m. Feb. 10,
1778, Abigail, dau. of Enos Lock-
wood, and had:
1. '' Sarah, b. July 8, 1779.
2. ^ Elizabeth, b. Feb. 6, 1781.
Ferris Family
539
3-
4.
5-
3. ' Abigail, b. Feb. 24, 1785.
4. '' Martha, d. young.
5. '' Letta, b. April 16, 1792.
6. ^ Benson, b. March 21, 1794.
7. "> Mary, b. Aug. 24, 1802.
2. ^ Sarah, b. March 3, 1756, d. Dec. 29,
1759-
By 2d wife:
3. * Sarah, b. July 10, 1764.
3. s Sarah, b. May 9, 1728.
4. s Deborah, b. April 14, 1730.
5. s Isaac, b.
6. s Abraham, b.
'' Peter, b. , m. Aug. 6, 1719, Mary Tucker,-
and had :
s Samuel, Jr., b
, and had :
^ Mary, b.
Dec. 10, 1720, m. Mary
^ EHzabeth, b.
^ Sarah, b.
^ Theodosia, b.
^ Arzuba, b.
s'Timothy, b. Nov. 3, 1722, d. in 1791, m.
, and had :
1. ^ Rebecca, b.
2. * Josiah, b.
3. ^ Hannah, b.
4. ^ Lucy, b.
5. ^Abraham, bapt. Oct. 13, 1765-
5 Peter, b. April 21, 1726, removed to
Crum Elbow, Dutchess County, N. Y..
s Mercy, b. May 8, 1727,
s Daniel, b. Aug. 27, 1729.
'^ Kezia, d. unm.
" Elijah, 21 in 1739, m. Hannah , removed
to Nine Partners, Dutchess County, N. Y..
4 Mindwell, b. , m. Aug. 15, 1729, Joseph
Rundle.
2. 3 Peter, b. Sept. 8, 1660, d. unm. Jan. 31, 1690.
3. 3 James, Jr., b. about 1662, d. July, 1727, m. Rachel,
widow of Nathaniel Mead, and had:
1. '•Elizabeth, b. Dec. i, 1716.
2. " James, b. March 22, 1720, and perhaps others.
4. 3 Moses, b. about 1664, d. in 1748, m. Eunice ,
and had :
1 . 4 Jonathan, b. , living in Greenwich, m 1 759.
2. 4 David, b. , d. unm. in 1762.
3. "Joseph, b. about 1698, d. before 1762, m.
. and had :
540 Ye Historic of Ye Town of Greenwich
5 Joseph, b. Feb. 22, 1737.
5 Jesse, b. Jan. 14, 1739.
s Hannah, b. March 4, 1742.
s David, b. March 4, 1742.
s Jeremiah, b. Nov. 19, 1744.
s EHzabeth, b. Dec. 21, 1746.
s Jabez, b. Feb. 23, 1748.
s WilHam, b. Jan. 30, 1750.
5 Ezekiel, b. May 24, 1753.
b. , living in Greenwich,
"^ Moses,
1757
'• Joshua, b
I
m
, and had :
m. Hannah, dau. of
and removed to Albany
, removed to Dutchess
, remained in Fairfield
in Greenwich.
, removed to Stamford.
, m.
s John, b.
Elisha Mead,
County, N. Y.
2. ^ Reuben, b.
County, N. Y.
3. s Ebenezer, b.
County.
4. s Isaac, b.
5. s Benjamin, b.
6. 5 Ezra, b.
6. "• Sarah, b. , m. Nathan Bishop.
5. 3 Caleb, b. about 1679, d. in 1752, m. , and had :
1. '' Joseph, b. , all twenty-one in 1761.
2. 'I Eliphalet, b.
3. '' Jabez, b.
4. '' Pach, b., and perhaps some daughters.
6. 3 Joseph, b. about 1683, d. April 7, 1733, m. Abigail
, and had:
I . " Jeremiah, b. , d. in 1748, m. Abigail ,
and had :
1. s Jeremiah, b. , d. in 1794, m. Nancy
Knapp, and had: ^Joseph, Jr., ^Abigail,
^ Sarah, ^ Ruth, * Charles, and ^ Betsy.
2. 5 Joshua, b. , d. in 1776, m. Mary,
dau. of Captain John and Susan (Lock-
wood) Johnson, after his death she m.
Thomas Peck, and after his death she m.
Nathaniel Ferris, and had by her ist
husband :
I. ^ Joshua, b. in 1775, d. Sept. 7, 1853,
m. widow Letitia Lockwood, and
had : ^ Letitia, ' Joshua Beal, ' Oliver
L., ■'Susan, ^ Mary K., ^ Lucy H.,
7 William A., ^ Arthur, and 7 Addi-
son.
3. ^ Ruth, b.
Mary, b.
, m. Gideon Kimberly.
m. Tediman Hull.
Ferris Family
541
4. s Abigail, b. , m. Dr. Samuel Whiting.
2. 4 Martha, b. Nov. 8, 1708, d. Nov. 6, 1797, m.
Oct. 18, 1728, Benjamin Mead, b. March 18,
1701, d. Oct. 22, 1783.
3. 4 Deborah, b. , m. Thomas Youngs.
4. "^ Abigail, b.
5. "^ Sarah, b.
6. "* Hannah, b.
7. ■* Mary, b.
8. 4 Mercy, b.
3 Joshua, b. about 1666, d. unm. in 1746.
3- Benjamin, b. about 1668, d. July 10, 1710,
Sarah , and had :
I. '•Benjamin, b. Sept. 22, 1709, d. in 1771, m.
Nov. II, 1 73 1, Rhoda Ferris, and had;
all of age in 1735.
m.
m.
m.
White.
- Wood.
9-
10.
II,
^ Peter, b.
s Rhoda, b.
^ Sarah, b.
^ Hannah, b.
s Mary, b.
5 Elizabeth, b
^ Abigail, b.
s Jonah, b.
Finch.
^ Hannah, b. , m. Jonathan Austin.
^ Ruth, b. in 1662, d. Sept. 17, 1745, m
1686, Samuel Peck, b. Jan. 18, 1659, d,
1746.
3 Lydia, b. , m. Reynolds
m. Jan. 14, 1798, Rhoda
Nov. 27,
April 28,
* James, b. about 1643, one of the original patentees
named in the patent granted to the Town of Greenwich
by the General Assembly, May, 1665, d. Nov. 6, 1726,
m. Mary (see note in Lockwood Genealogy, page
192), and had:
I. ^'James, b. Dec. 18, 1699, d. Aug.
1727, Mary , and had:
1739, m. about
" Mary, b. about 1728, d. March 24, 1804, m.
Nov. 7, 1745, Samuel Peck, b. April, 1720, d.
Jan. 29, 1773.
4 Sarah, b. about 1730, m. in 1750, Jonas Mead,
b. Dec. 25, 1723, d. Sept. 14, 1783.
"James, b. about 1732, d. May 27, 1810, m.
Mary , and had:
I.
2.
3-
4-
5-
5 Mary, b.
s Sarah, b.
s Hannah,
Palmer,
s James, b.
s Asa, b.
, m. Palmer.
, m. Lockwood.
b. , m. John Wood
— , d. before 1812.
542 Ye Historic of Ye Town of Greenwich
6. ^ Abel, b. , m. Abigail Lockwood, b.
Nov. 12, 1759.
7, s Shadrach, b. , d. before 1816, m.
Maria .
4. '» Hannah, b. about 1734, d. unm. in 1752.
5. '' Sylvanus, b. Aug. 10, 1737, (removed to Lew-
isboro, N. Y.) m. Mary, dau. of Benjamin
Mead, b. Sept. 29, 1743, and had:
1. 5 Henry, b.
2. ^ Sylvanus, b.
3. 5 Gideon, b,
4. s James, b.
5. ^ Hannah, b.
6. ^ Sarah, b.
7. 5 Mary E., b.
2. ^ Nathaniel, of Stanwich, b. March 31, 1702, d. in
1764, m. Kezia , b. in 17 14, d. April 7, 1807,
and had :
1. ^ Mary, b. , m. Austin.
2. '' Hannah, b. , m. Burrell.
3. ^ Anne, b. , m. Palmer.
4. '♦James, b. , d. before 1807.
5. ''Nathaniel, b. May, 1744, d. Sept. 18, 1809,
m. , and had:
1. 5 Ebenezer, b. in 1766, d. July 23, 1813,
unm.
2. s Sarah, b. , m. John Chapman.
3. s Oliver, b. in 1770, d. Dec., 1811, unm.
4. 5 Mary Ann, b. , m. Levi Mead of
North Castle.
5. 5 Jemima, b. , m. James Palmer.
6. 5 Nathaniel, b. in 1778, d. Aug. 3, 1799,
unm.
7. 5 James, b. in 1782, d. Feb. 8, 1807, unm.
6. '* Gilbert, twenty-one in 1772, removed to
Albany County, and from thence to Greene
County, N. Y.
7 . '• Samuel , b . removed to North Castle, N . Y .
8. 't Ahasuerus, b. , twenty-one in 1772,
removed to Cayuga County, N. Y.
9. '' Lurana, b. , m. Jeremiah Chapman.
10. "Solomon, b. in 1756, d. Feb. 18, 1820, m.
Levina, b. in 1763, d. Jan. 12, 1835, and had:
5 Solomon, ^ Andrew, ^ Joseph, ^ Lewis, ^ Ben-
jamin, 5 Deborah, ^ Anna, ^ Levina, ^ Ruth,
^ Clara, and ^ Amy.
3. ^Samuel, b. Sept. 21, 1706, d. April 25, 1786, m.
Ann, dau. of Gershom and Mary Lockwood, b. in
1713. d. July 2, 1789, and had:
Ferris Family 543
1. -* Japhat, b. May 2, 1731, m. Hannah, dau. of
Jeremiah Peck.
2. ''Samuel, b. Feb. 18, 1733, d. Sept. 17, 1798,
m. Susannah, dau. of EHphalet Peck, b. Feb.
28, 1739.
3. 4 Joseph, b. March 29, 1735, m. Ruth, dau. of
Jeremiah Peck.
4. '' Jeduthan, b. Feb. 22, 1737, d. June 23, 1809,
m. Phebe, dau. of EHphalet Peck, b. June 8,
1742, d. Sept. 29, 1798, and had:
1. 5 Deborah, b. March 31, 1762.
2. 5 Jeduthan, b. May 3, 1764, d. April 9,
1831, m. Mary Lockwood, b. Nov. 12,
1777, d. May 5, 1842, and had:
1. ^ Isaac, b. Jan. 28, 1803.
2. ^Joseph, b. Feb. 22, 1807.
3. ^ Mary, b. Nov. 6, 1809.
3. s Ethan, b. May 10, 1766, d. Jan. 3, 1833.
4. s Phebe, b. March 8, 1769.
5. s Anna, b. Nov. 26, 1771,
6. s EHphalet, b. July 3, 1774.
7. s Joseph, b. Sept. 20, 1776.
8. ^ Andrew, b. Jan. 3, 1779.
9. s Mary, b. Feb. 6, 1782.
10. ^ John, b. March 6, 1784.
5. ''Ann, b. Jan. 17, 1739, m. Daniel Whelpley.
6. 4 Stephen, b. Dec. 27. 1740, d. Feb. 12, 1824,0.
Sarah H. Lockwood, d. Nov. 23, 1848, and had:
1. s Hannah, b. July 7, 1775, m. Rev. Jona-
than Brown.
2. s Mary, b. Nov. 12, 1777, m, Jeduthan
Ferris.
3. s Stephen, b. May 8, 1783, d. Aug. 25,
1875, m. Elizabeth Dixon, b. May 20,
1782, d. Dec. 6, 1876, and had:
I. 6 John, b. June 23, 1805, d. July 3, 1896.
* Stephen, b. Nov. 2, 1806, d. Sept. 25,
1866.
^ Hanford, b. June 21, 1808, d. April 3,
1858.
^ William Henry, b. July 14, 1810, d.
Dec. 5, 1877.
5. ^ David L., b. Oct. 3, 1813, d. June
10, 1874. i
6. ^ Sally Ann, b. Aug. 9, 1815, d. Sept.
13, 1878.
* Samuel H., b. Aug. 17, 1818.
<* George A., b. March 30, 1824, d.
Feb. 20, 1907.
544 Ye Historic of Ye Town of Greenwich
4. s Samuel, b. Jan. 25, 1787, d. June i, 1842, m.
Jan. 7, 181 1, Esther, dau. of Nathaniel Ferris,
b. Oct. 12, 1792, d. March 11, 1881, and
had:
1. ^Caroline, b. May 3, 1812, d. Feb. 22,
1848, m. Oscar Keeler.
2. * Susan, b. Oct. 13, 1813, d. Jan. 3, 1903,
m. Benjamin Scofield.
3. ^ Henrietta, b. Oct. 2, 1815, d. Aug. 25,
1895, unm.
4. ^Ann, b. Sept. 14, 1818, d. Feb., 1866,
m. William M. Lockwood.
5. ^Stephen K., b. March 28, 1820, d. Feb.
12, 1905, m. ist, Mary Lockwood, m. 2d,
Dec. 24, 1856, Adeline Ferris.
6. ^ Sarah, b. Jan. 27, 1822, d. Oct. 7. 1856,
m. Samuel Ferris.
7. * Nathaniel H., b. Feb. 5, 1824, m. Mary
Butler.
8. ^ Mary W., b. Dec. 7, 1825, d. Oct. 5, 1898,
unm.
9. ^ Samuel H., b. Dec. 12, 1827, d. Dec. 25,
1888, m. Dec. 19, 1861, Mary, dau. of
Daniel Clark, b. April 16, 1838, d. Oct.
15, 1886, and had:
1. 7Harry B., A.B., M.D.
2. 7 Clarence C, A.B., LL.B.
10. * Luke H., b. May 25, 183c, d. in
infancy.
11. ^ Hannah H., b. May 8, 1832, d. Oct. 31,
1897, m. Ebenezer Butler.
12. ^ Child, d. in infancy.
7. ''Mary, b. Feb. 28, 1743, d. in 1820, m. Captain
George Peck, b. Jan. 4, 1743, d. in 1797.
8. "Nathaniel, b. March 27, 1746, d. Aug. 6, 1823,
m. Mary (Johnson) (Ferris) Peck, dau. of Cap-
tain John and Susan (Lockwood) Johnson, and
widow of Joshua Ferris, and also widow of Thomas
Peck, d. April 30, 1833, and had:
1. 5 Ann, b. July 7, 1785, m. her cousin Andrew
Ferris, removed to 111.
2. ^ John, b. March 27, 1787, m. Ruth Knapp,
removed to 111.
3. ^ Elizabeth, b. March 24, 1789, m. David
Kimberly, removed to Brooklyn, N. Y.
4. 5 George, b. March 4, 1791, m. Sally Peck,
and had: ^ David, ^ Charles, ^ Andrew, ^ Wil-
liam, ^ Catharine, ^ Mary, ^ Ann Maria, and
^ Emeline.
CLARENCE C. FERRIS, A.B., LL.B.
Ferris Family 545
5. s Esther, b. Oct. 12, 1792, d. March 11,
1881, m. her cousin, Samuel Ferris, b.
Jan. 25, 1787, d. June I, 1842.
6. s Qi(ieon, b. Jan. 13, 1795, m. Caroline,
dau. of Frederick and Hannah (Sackett)
Betts, and had:
1. ^Frederick A., b. Feb. 2, 1826,
removed to the western part of New
York, m. ist, Dec. 6, 1847, Mary J.
Lockwood, d. May 3, 1858, m. 2d,
Dec. 25, 1858, Laura W. Lockwood,
both were daughters of Charles
Lockwood.
2. ^Caroline E., b. Nov, 14, 1827, m.
Nov. 4, 1850, Charles Hendrie, b.
May 8, 1828.
3. ^ Gideon C, b. Sept. 9, 1828, removed
to the western part of New York, d.
Oct. I, 1898, m. April 19, 1852,
Phebe, dau. of Joseph Selleck.
4. ^Nathaniel B., b. Oct. 31, 1839, m.
Oct. 12, 1864, Louisa, dau. of William
and Mary Keeler.
9. J* Hannah, b. in 1751, m. Captain Henry
'Waring, b. in 1744, d. Nov. 6, 1830.
4. 3 Mary, b. in 1708, m. Gershom Lockwood.
5. 3 Hannah, b. Aug. 17, 1710, m. John Mead.
5. ' Mary, b. about 1640, m. ist, Lieut. Jonathan Lock-
wood, b. Sept. 10, 1634, in- 2d, in 1696, Thomas
Merritt of Rye, N. Y.
Zachariah Ferris of Stratford and Fairfield, Connecti-
cut, was of an entirely different family. His will, dated Aug.
14, 1 710, and probated at Fairfield, in 171 1, mentions his
wife Sarah, and the following children: Zachariah, Samuel,
Sarah, and Mary.
FINCH FAMILY.
^Abraham Finch, born in County York, England,
about 1585, probably came to New England with Governor
Winthrop, in 1630, and first settled in Watertown, Massa-
chusetts; removed to Wethersfield, Connecticut, in 1634,
where he died probably in 1638. His children were: ^ Abra-
ham, ^ John, ^ Daniel, and perhaps, "" David. ^ Abraham
Finch was killed at Wethersfield by the Indians, in 1637,
35
546 Ye Historic of Ye Town of Greenwich
and left him surviving his widow, Dorothy, and one child
3 Abraham, who died unmarried.
^ Daniel Finch removed to Stamford, Connecticut, in 1641,
and from there to Fairfield, Connecticut, where he died
in March, 1667. He married ist, , m. 2d, Dec.
25, 1657, ElizalDeth, widow of John Thompson of Fair-
field, who survived him. His children by ist wife
were: i. ^ Isaac, b. , d. before 1667, m. ,
and had:
I. '' Abraham, b.
2. 3 , wife of Roger Knapp.
3.3 ^ wife of Joseph James.
4. 5 , wife of Henry Castell.
5. 3 ^ -^ife of John Sturges.
By 2d wife :
6. ' Nathaniel, b. in 1660, d. at Norwalk, Conn., in
1720, m. Mary, dau. of William Hoadley of Bran-
ford, Conn., and had: ''Samuel, ^Nathaniel,
^ Lydia, '^ Daniel, and '' John.
* John Finch, above referred to, removed to Stamford, Con-
necticut, in 1 64 1, where he d. Sept. 5, 1657, inventory
filed at Stamford, in 1658. From the records, it would
seem that his children were : ^ Isaac, ^ Samuel, ^ Joseph,
and 2 Martha.
I. 3 Isaac, b. , d.in I702,m. ist,in i658,EHzabeth
Bassett, m. 2d, Ann , d. Nov. 9, 1703, and
had by i st wife :
1. 4 John, b. Sept. 20, 1659, d. Nov. 7, 1747,5 ^'
Sarah , and had :
1. s John, b. June 28, 1720.
2. s Nathaniel, b. April 29, 1722.
3. s James, b. April 23, 1725.
4. s Sarah, b. April 7, 1728.
5. s Titus, b. Aug. 13, 1730.
6. s Mary, b. Aug. 12, 1732.
7. ■^ Hannah, b.
8. 5 Ebenezer, b.
9. s Peter, b.
10. 5 Lydia, b.
2. '' Isaac, b. April 12, 1662, d. , m. , and
had:
I. 5 Jacob, b. Feb. 24, 1706, and perhaps
others.
3. ^ Abraham, b. July 5, 1665, d. in 1708, m. ,
and had :
I. s Isaac, b. , removed to Goshen,
Orange County, N. Y., where he d. in
1749-
Finch Family
547
4. ^ Elizabeth, Nov. 14, 1669.
5. ^ Martha, b. June 19, 1672.
By 2d wife:
6. '•Rebecca, b. March 17, 1683.
7. ■* Sarah, b. Nov. 23, 1686.
8. ''Jacob, b. Oct. 9, 1691, d. Feb. 15, 1702.
9. '^ Benjamin, b. June 29, 1695, ^- April 18, 1717,
Elizabeth Palmer, and had:
1. 5 Anna, b. March 19, 1718.
2. 5 Rebecca, b. Aug. 28, 1720, and perhaps
others.
3 Samuel, b. , d. April 23, 1698, m. Sarah ,
d. March 19, 1713, and had:
I. "Samuel, b. , d. May 16, 1751, m. Sarah
-, and had :
5 Mary, b. March 2, 1693, d. before 1751,
unm.
^ Susannah, b. March 3, 1694, m. Isaac
Bishop.
s Sarah, b. Sept. 25, 1695, d. Jan. 23, 1715,
unm.
s Abigail, b. July 15, 1697, d. Jan. 23,
1715, unm.
s Hannah, b. March 23, 1701, m. Thomas
Waterbury.
s Martha, b. July 23, 1703, m. John Lewis.
2. ■* Joseph, of Stamford, Conn., b. , d. Dec.
18, 1752, m. Aug. 7, 1703, Abigail Seely, and
had:
1. s Joseph, b. Aug. 6, 1704, m. March 2,
1733, Abigail Hunt, and had:
I.
2.
3. ^ Joseph, b. Feb. 17, 1739, and perhaps
others.
2. s Benjamin, b. Oct. 8, 1707.
3. 5 Elizabeth, b. Sept. 23, 1710.
4. 5 Abigail, b. about 1712.
5. s Martha, b. about 1715.
6. 5 Lydia, b. about 1717.
3. " Sarah, b. , m, Holly.
4. " Martha, b. , m. Mead.
5. " Susannah, b. , m. Seely.
6. " Rachel, b.
3 Joseph, b. , granted, March 23, 1664, a piece
of meadow land at Mianus Neck, Town of Green-
wich, d. in 1 7 14, m. Nov. 23, 16 — , Elizabeth
Austin, and had:
I. 4 Joseph, b. about 1675, d. in 1727, m. Eliza-
^ Abigail, b. Jan. 20, 1734.
^ Sarah, b. March 24, 1735,
548 Ye Historic of Ye Town of Greenwich
beth , who after his d. m. John Newman,
and had :
1. 5 Elizabeth, b. Feb. 27, 1703.
2. s Nathaniel, b. Oct. 25, 1705, d. in 1776,
m. Sept. 17, 1732, Hannah, dau. of
Timothy Knapp, and had:
1. ^Hannah, b. Oct. i, 1733, m.
Knapp.
2. ^ Annie, b. Sept. 7, 1736.
3. ^Nathaniel, b. Oct. 22, 1738, d.
April 21, 1823, m. March 23, 1778,
Anna, dau. of Jonathan Hibbard, b.
in 1746, d. Jan. 12, 1827, and had:
I. ''Hannah, b. Dec. 22, 1778, d.
July 2, 1785.
■^ Nathaniel, b. Aug. 2, 1780, d.
Jan. 26, 1812.
■^ Zabud, b. July 19, 1782, d. Jan.
11, 1857.
4. 7 Sophia, b. in 1785, d. July 8,
1834, m. Mead.
7 David, b. July 3, 1787, d. Dec.
12, 1798.
4. ^Timothy, b. Aug. 2, 1742, d. ,
m. 1st, Ruth, dau. of Jonathan Hib-
bard, d. Sept. 18, 1 761, m. 2d, June
16, 1763, Rebecca Waring, and had
by 2d wife :
1. 7 Timothy, b. March 3, 1764.
2. 7 Rebecca, b. Jan. 30, 1766.
3. 7 Jonathan, b. Aug. 28, 1767.
4. 7 Ruth, b. Feb. 18, 1769.
5. 7 Joseph, b. April i, 1771.
6. 7 Mary, b. Jan. 16, 1772.
7. 7 Rhoda, b. Nov. 20, 1774.
8. 7 Nathaniel, b. Jan. 12, 1776.
9. 7 Joel, b. Feb. i, 1778, d. Feb. 8,
1778.
10. 7 Joel, b. May 27, 1780.
11. 7 James, b. Feb. 4, 1782.
12. 7 jared, b. Nov. 24, 1785.
5. ^ Caleb, b. Sept. 7, 1744, d. in 1783,
m. Mabel , and had :
1. 7 Caleb, b. about 1767.
2. 7 Lewis, b. about 1769.
3. 7 Andrew, b. about 1771.
4. 7 Jemima, b. about 1773.
6. ^ Titus, b. Jan. 30. 1748, d. in 1796.
7. ^ EHzabeth, b. about 1750.
Finch Family
549
8. ^ Abraham, b. about 1752.
9. ^Andrew, b. about 1755.
3. 5 Joseph, b. Sept. 16, 1709.
4. 5 Ezekiel, b. June 11, 1712.
5. 5 Ebenezer, b. Dec. 8, 1714.
6. s Hannah, b. March 10, 1716.
5 Jabez, b. Feb. 8, 1718.
s Abigail, b. March 9, 1721.
2. '* Samuel, Lieut., b. about 1677, granted, March
21, 1 70 1, nine acres of land at Horseneck,
Town of Greenwich, d. in 1728, m. Mary, dau.
of Samuel Marshall, probably removed to
Westchester County, N. Y.
3. ''Jonathan, b. about 1679, granted, Aug. 23,
1700, a parcel of land in the Town of Green-
wich, married, probably removed to West-
chester County, N. Y.
4. ''Benjamin, b. about 1682, d. in 1741, m. ist,
April 16, 1717, Elizabeth Palmer, m. 2d, Dec.
23, 1727, Susannah Peet, and had by ist wife:
1. s Anna, b. March 19, 1718.
2. s Rebecca, b. Aug. 28, 1720.
By 2d wife :
3. s Elizabeth, b. in 1728.
5. '' Daughter, m. Joseph Reynolds.
6. '' Elizabeth, m. Whitney.
7. '' Sarah, b.
8. '' Daughter, m. Jonathan Mead.
3 Martha, m. John Green.
The following family should come in somewhere :
Isaac, b. , m. Aug. 2, 1787, Hannah Rundle,
removed to Genoa, N. Y., and had:
1. Reuben, b.
2. Isaac, b. , removed to Michigan.
3. Ezekiel, b.
4. Hardy R., b. , remained in Western
N. Y.
5. Gilbert P., b. at Genoa, N. Y., June 30,
1799, removed to Greenwich, Conn., in
1806, d. Dec. I, 1878, m. ist, Dec. 22,
1822, Frances Ceceha Mead, b. Dec. 16,
1804, d. May 26, 1826, m. 2d, April 8,
1827, Althea Peck, b. May 15, 1803, d.
Aug. 26, 1877, and had:
I. Hannah R., b. Dec. 17, 1823, m.
Isaac Howe of Savannah, Ohio.
/
550 Ye Historic of Ye Town of Greenwich
Thomas S., b. Nov. 5, 1825, of Stan-
ton, Michigan.
Hester A., b. Jan. 31, 1828, m.
WilHam M. Mead of Oberlin, Ohio.
Frances C, b. Dec. 17, 1829, m. H. L.
Ferris.
Gilbert P., b. Oct. 27, 1831, of Amboy,
111.
Althea P., b. April 23, 1834, m.
Leander Mead.
Laban, b. March 26, 1836, d. at
Springfield, Mo.
Rebecca K., b. May 16, 1838, m.
Theodore Lyon of Greenwich, Conn.
Silas, b. Oct. 4, 1839, m. Nov, 11,
1863, Henrietta L., dau. of Hon.
Cornelius and Grace (Mead) Minor
of New York, b. Oct. 10, 1844.
David I., b. June 2, 1841, Co. I, loth
Regiment, C. V. I., d. at Peoria, 111.,
May 12, 1897.
Jared, b. April 22, 1843, Co. I., loth
Regiment, C. V. I., m. ist, Oct. 17,
1866, Hannah B., dau. of Elkanah
and Jane (Mead) Mead, b. Dec. 23,
1844, d. Jan. II, 1871, m. 2d,
Rebecca G. June.
Mary E., b. Sept. 16, 1845, d. young.
Hannah R., b.
Silas, d. young.
10.
II
12
Nathan Finch, who lived and died in the Parish of Stan-
wich, Greenwich, Conn., should come in here somewhere.
Among his children was Jonathan, b. Nov. 30, 1750, d. at
Stanwich, April 25, 1836. Jonathan was the father of
Reuben, b, July 19, 1772.
For the genealogy of this family, see the Finch Family,
by Franklin Couch, LL.B., published in 1907.
GREEN FAMILY,
Compiled by Spencer P. Mead, LL.B., with the assistance of
Robert B. Miller, editor of the Lyon Memorial,
New York Families, published in 1907.
^JOHN Green, bom in England, about 1610, settled in
New Haven, Connecticut, before 1650, where he had a son
Green Family 551
John, bom in 1651; removed to Stamford, Connecticut,
before 1654, where his wife, Mary, died Sept. 14, 1657. He
married, 2d, in 1658, Martha Finch, was representative to
the General Assembly in 1669, and from the records appears
to have had: ^'John, == Joseph, "Benjamin, and perhaps others.
I. "John, of Stamford, b. in 1651, d. in 1728, m. Abigail
, and had :
1. ^ Samuel, b. May 1, 1694.
2. 3 David, b. Feb., 1700, m. at North Castle, N. Y.,
Sept., 1737, Kerrenhappuck June, and had:
1. 4 Martha, b. Feb. 15, 1738.
2. " Abigail, b. May 15, 1740.
3. '* Sarah, b. March 30, 1743.
3. 3 Jonathan, b. May, 1702.
2. =« Joseph, of Stamford, b. , d. July 15, 1710, m.
Elizabeth , d. in 1721, and had:
1. 3 Mary, b. May 30, 1681, m. April 10, 1707, John
Perry.
2. 3 Elizabeth, b. Aug. 5, 1683, m. Feb. 4, 1714, John
Drew.
3. 3 "vVaitstill, b. Nov. 26, 1685, m. April 10, 1707,
David Waterbury, b. Jan. 24, 1684.
4. 3 Joseph, b. Jan. 20, 1687, m. June 10, 1712, Sarah
Brown, and had :
1. 4 , b. Aug. 3, 1713.
2. " Elizabeth, b. Sept. 25, 1718.
5. 3 John, b. Sept. 22, 1691, m. Nov. 7, 1717, Sarah
Crissy, b. April, 1694.
6. 3 Mercy, b. April, 1694, m. Oct. i, 1723, Benjamin
Bunnell.
7. 3 Nathaniel, b. Sept. 11, 1697, m. Feb. 16, 1722,
Elizabeth Frost of Fairfield, and had:
1. '• Nathaniel, b. Oct. i, 1725.
2. ^ Daniel, b. Nov. 23, 1728.
3. "Elijah, b. Feb. 16, 1731.
4. '• Isaac, b. July 17, 1734.
3. ' Benjamin, of Stamford, b. , d. March 6, 1726, m.
1st, April 10, 1683, Susan Roberts, d. Nov. 8, 1694, m*
2d, March 26, 1696, Hester Clements, d. April 8, ,
m. 3d, Feb. 13, 1713, Mary Holmes, and had by ist
wife:
1. 3 Sarah, b. April 19, 1684, m. Joseph Lockwood,
2. 3 phebe, b. July 8, 1686, m. John Smith, d. Nov. 3,
1711.
3. 3 Lucretia, b. July 20, 1690, d. before 1727.
4. 3 Benjamin, b. Nov. 5, 1693, m. July 2, 1730,
Rebecca Weed, and had:
I. 4 Benjamin, b. March 7, 1731, d. young.
552 Ye Historic of Ye Town of Greenwich
2. 't Abraham, b. Sept. 15, 1734.
3. 4 Amos, b. Feb. 18, 1740, m, Sept. 17, 1770,
Rebecca, dau. of Nathan Brown, and had:
1, 5 Betsy, bapt. Feb. i, 1775.
2. s Nathan, bapt. Feb. 15, 1776.
4. 4 Elliot, b. March 18, 1743, d. Nov. 8, 1778, m.
April 22, 1766, Mercy Seely, and had:
1. s Abraham, b. Oct. 26, 1766.
2. s Elliot, b. Dec. 23, 1767.
3. 5 William, b. Aug. 3, 1769.
4. s Mercy, h. April 19, 1771.
5. 5 Hannah, b. Jan. 13, 1773.
. 6. s Sarah, b. Dec. 23, 1774.
7. 5 John, b. Jan. 23, 1777.
8. 5 Amos, b. Jan. 9, 1779, m. April, 1798,
Esther Grumman.
By 2d wife :
5. 3 Hester, b. Dec. 19, 1696, m. Nathan Smith.
6. 3 Deborah, b. April 25, 1701, m. Oct. i, 1719, John
Dann.
7. 3 Joanna, b. March 14, 1703, m. Daniel Wheaton.
8. 3 Ebenezer, b. March 18, 1705.
9. 3 Nathan, b. Dec. 3, 1706.
10. 5 Reuben, b. Jan. 25, 1709, bought land in the Town
of Greenwich, Aug. 6, 1731, d. in 1771, m. Sept. 19,
1731, Mary, dau. of John and Mary (Brundage)
Merritt, and had :
1. 't Esther, b. in 1733, d. Dec. i, 1805, m. May 26,
1 75 1) Jonathan Coe.
2. 4 Mary, b. about 1735, d. before 1771, m. Dr.
Edward Huggeford.
3. ''Reuben, b. about 1737, d. before 1771, m.
, and had :
I . ^ Betty, and perhaps others.
4. ''John, b. Feb. 14, 1740, d. July 28, 1816, m.
in 1767, Mary, dau. of Abraham and Mary
(Lyon) Miller, b. in 1746, d. Sept. 15, 1831,
and had :
1. s Mary, b. July 31, 1769, d. Sept. 18, 1856,
m. Thomas Green.
2. ssarah, b. in 1771, d. May I, 1776.
5. " Phebe, b. about 1742, d. in 1784, unm.
6. 4 James, b. , d. Jan. 23, 1828, m.
1st, Martha , d. April 25, 1795, m. 2d,
Susannah, dau. of Lewis and Martha Marvin,
and widow of James Lyon, and had by ist
wife:
I. ^ James, b. Nov. 30, 1760, d. July 6, 1842,
m. Mary, dau. of Joseph and Eunice
Green Family 553
(Brown) Willson, and widow of Samuel
Brown, b. March 27, 1755, d. Nov. 17,
1838, no issue.
2. s Thomas, b. Nov. 6, 1762, d. Aug. 7, 1834,
m. Mary, dau. of John and Mary (Miller)
Green, b. July 31, 1769, d. Sept. 18, 1856,
no issue.
3. s Reuben, b. Oct. 26, 1764, d. March 20,
1847, m. Glorana, dau. of David Willson,
b. Jan. 7, 1779, d. June 23, 1869, and had:
^ * Nancy, b. May, 1806, d. Aug. 20,
1880, m. James Merritt.
^ Reuben, b. , m. Ann Eliza
Miller.
^Elizabeth, b. , m. Lawrence
Wessels.
^Thomas, b. May 25, 1815, d. May
6, 1882, m. Amanda V. Willson.
5. ^ Susan, b. , m. Henry B. Grigg.
6. ^ James, b. , m. Alice Peck.
4. s Joseph, b. Feb. 15, 1768, d. Dec. 31,
1836, m. Elizabeth, dau. of Daniel and
Rebecca (Sherwood) Merritt, b. March
22, 1775, d. April 12, 1843, and had:
^ Mary, b. May, 1792, d. Aug. 3,
1866, m. Joseph Taylor.
^ Merritt, b. June 20, 1795, d. Jan. 2,
1813.
^ Sarah, b. Dec. 28, 1796, d. March 4,
i860, m. James Willson.
^ Cynthia, b. April 30, 1800, d. Jan.
4. 1863.
^ Ebenezer M., b. April, 1804, d. May
14, 1805.
^Rebecca M., b. Aug. 26, 1807, d.
March 2, 1885.
s Benjamin, b. Oct. 24, 1774, d. Aug. 11,
1840, m. 1st, Deborah Lawrence, b. May
8, 1789, d. March 10, 1832, m. 2d, Eunice,
dau. of Peter and Eunice (Lyon) Husted,
b. June 21, 1784, d. March 15, 1876, and
had by ist wife:
1. ^ George W., b. Jan. 10, 1810, d. Dec.
16, 1851, m. Camilla Brown.
2. *^ Abraham L., b. Oct. 31, 181 1, d.
July 31, 1902, m. Aug. 20, 1834,
Sally M., dau. of Joseph Taylor, b.
May 17, 1813, d. Aug. 6, 1888, and
had: ^ Malvina, ^ Joseph, ^ Lawrence,
554 Ye Historic of Ye Town of Greenwich
^Valentine, ^Nerval, 'George B.,
^ Phillipine, ' Emma, ' Erner, ' Her-
7 man, ' Phillipine, ' Louisa, and
7 Lillie.
3. ^ William H., b. Aug. 30, 1815, d.
March 25, 1857, unm.
4. 6 Charles B., b. July 25, 1818, d.
Sept. 2, 1818.
5. ^Benjamin F., b. Sept. 17, 1820, m.
Nov. 16, 1 84 1, Mary Green.
6. ^ Charles E., b. Nov. 23, 1822.
7. ^ Thomas, b. Nov. 24, 1826.
8. ^DeWitt C, b. Feb. 28, 1829, m.
Abigail Husted.
9. ^Deborah L., b. Feb. 11, 1831, m.
Benjamin F. Hyatt.
6. 5 Sarah, b. June, 1777, d. Aug. i, 1865, m.
Jotham Willson.
7. 5 Nancy, b. Feb. 10. 1779, d. Sept. 20,
1866, m. Peter Husted.
7. "Caleb, b. in 1747, d. in 1832, m. ist, Mary,
-, m. 2d, Abigail , and had:
I. 5 Qaleb, b. Sept. 30, 1764, and perhaps
others.
8. 4 Elizabeth, b.
II. ^Charles, of Greenwich, b. April 25, 1710, d. in
1800, m. Rachel , and had:
1. 4 Charles, b. , removed to North Castle,
N. Y., d. in 1814, m. Thankful , and had:
s Reuben, ^ Elizabeth, ^ Abraham, ^ Nathan,
and 5 Elisha.
2. '* Benjamin, b.
3. '' Phebe, b. , m. Winas Palmer.
4. ^ Millerson, b, , m. Joseph Reynolds.
5. "* Daughter, b. , m. Caleb Ackerly.
John Green of Fairfield, Connecticut, who married
Hannah , was of an entirely different family. He died
intestate in Fairfield about 1703, leaving him surviving,
John and Hannah. John, the younger, removed to Goshen,
HENDRIE FAMILY.
'William Hendrie, bom in the Broom of Moy,
Parish of Dike, Scotland, Dec. 11, 1745, settled in the Town
of Greenwich, some time before the Revolutionary War, and
Hendrie Family 555
died there Oct. 21, 1804, married Hannah, dau. of Theophilus
and Hannah (Close) Lockwood, some say, dau. of Gershom
and Ann (MilHngton) Lockwood, b. Aug. 26, 1750, d. Aug.
23, 1837, and had:
1 . ^ Mary, b.
2. ^ Jane, b. , m. William Reed.
3. ^ Isabelle, b.
4. ^ Amy, b. , m. Silas Hobby.
5. ^ David, b. , d. unm.
6. "" Alexander, b. April 3, 1789, d. at Waterford, 0,, Dec.
I7» 1859, m. Dec. 31, 1809, Letitia, dau. of Eliakim
Ford of Sound Beach, Conn., d. at Pacific City, la.,
about 1884.
7. == Charles, Captain, b. Aug. 26, 1790, d. Oct. 8, 1873, m.
1st, Nov. 16, 1 81 8, Hannah Maria, dau. of John and
Letitia Lockwood, b. Nov. 29, 1793, d. March 19, 1849,
m. 2d, Oct. 12, 1850, Sarah Ann Lounsbury, b. Dec. 10,
1818, d. Sept. 25, 1875, and had by ist wife:
1. 3 Letitia L., b. Oct. 15, 1819, d. Sept. 12, 1836, unm.
2. 3 johnW.,b. Nov. 18, i82i,unm.,d. Nov. 25, 1900.
3. 3 Hannah M., b. Nov. 20, 1823, d. Nov. 6, 1826.
4. 3 Ameha A., b. April 6, 1826, m. George D. Louns-
bury, removed to Painesville, O.
5. 3 Emily J., b. April 6, 1826.
6. 3 Charles, b. May 8, 1828, m. Nov. 4, 1850, Caroline
E., dau. of Gideon and CaroHne (Betts) Ferris, by
whom he had: " WilHam A., ^ Gideon F., " Caroline
E., 4 Mary L., ^ Clinton, " Charles F., and ^ Emma
Jane.
7. 3 Joshua Beale, b. April 19, 1830, m. Sarah E. New-
man, by whom he had: ^ Charles W., " Sarah E.,
4 Lucy, and '' Anna M.
8. 3 James A., b. May 31, 1834.
By 2d wife :
9. 3 Hannah M., b. March 7, 1852, d. April 8, 1857.
10. 3 Emma J., b. Oct. 22, 1853, d. April 6, 1857.
11. 3 Mary A., b. Oct. 29, 1855, d. April 21, 1857.
12. 3 Hannah M., b. Oct. 28, 1857.
HOBBY FAMILY.
The first of the Huby, Hubbe, Hoby, or Hobby family to
settle in Greenwich, Old Town, was ^ John Hobby, some
time prior to 1659. The first authentic account that can be
obtained of him anywhere in the New England Colonies is
on the eleventh day of October, 1659, when he testified before
556 Ye Historic of Ye Town of Greenwich
the Magistrate's Court at New Haven, in reference to a
horse detained by George Slawson of Stamford, Connecticut.
He might have been at Newtown, Long Island, in 1656. He
was one of the original patentees named in the patent granted
to the Town of Greenwich by the General Assembly in May,
1665. He was born about 1632, probably in England, died
at Greenwich, Connecticut, in May, 1707, and married
about 1655, wife unknown, and had:
1. ' John, b. about 1657, d. March 12, 1693, unm.
2. ' Thomas, b. about 1660, d. Aug. 6, 1742, m. Rebecca
, and had:
I. 3 John, b. about 1693, d. in 1759, m. March 16, 1716,
Hannah, dau. of Ebenezer Mead, b. about 1698,
and had :
1. ■* John, b. Jan. 18, 1717, d. Dec. 11, 1726.
2. "^ Hannah, b. Nov. 11, 1719, m. John Adding-
ton.
3. '' Rebecca, b. March 30, 1721.
4. '' Thomas, Colonel, b. Jan. 6, 1723, an officer in
the Continental Army, d. July 30, 1798, m. ist,
, m. 2d, before 1787, Rebecca, widow of
Daniel Merritt, and had by ist wife:
I, s Thomas, b. June 15, 1745, d. Oct. 20,
1 801, m. 1st, Hannah, dau. of Isaac
Holmes, m. 2d, April 21, 1777, Clemence,
dau. of Joseph and Sarah (Knapp) Hobby,
b. in 1753, d. Oct. 13, 1829, and had by ist
wife:
1. ^ Nancy, b. Jan. 14, 1767, d. May 26,
1856, m. Matthew Mead, b. May 18,
1767, d. June 6, 1851.
2. ^Thomas, b. Aug. i, 1770, d, at
Utica, N. Y., in 1852, m. Mary
Ferris.
Probably by 2d wife :
3. ^ Clemence, m. Marshall.
4. ^ Stephen, b.
5. ^ Caleb, b.
6. ^ Joseph, b. Jan. 21, 1778.
7. ^ Amos, b.
8. ^ Walter, b.
9. ^ Sally, m. Avery.
10. ^ Betsy, m. Mead.
11. ^ Molly, m. Adams.
12. ^ Jabez M., Jr., b. July 21, 1780, d.
Dec. 14, 1834, m. Jerusha , b. in
1791, d. June 12, 1814, hadadau.,
' Jerusha, who m. Jabez Mead.
Hobby Family
557
2. sjabez M., b. in 1757, d. Dec.
m. Abigail , b. in 1763, d.
23, 1823,
June 16,
3.
4.
5-
6.
7.
8.
' 9.
10.
2.
3-
4-
^ Nancy, m. Charles Peck.
^ Mary, m. Nehemiah Mead.
1847, and had:
I,
2.
3. 5 Mary, b.
4. s Sarah b.
5. s Hezekiah, b. in 1760, d. Nov. 13, 1837,
m. Elizabeth, dau. of General John Mead,
b. Jan., 1764, d. June, 1824. (See Mead
Genealogy, page 188.)
5. 4 Sarah, b. Dec. 28, 1724, d. young.
6. 4 Rachel, b. Dec. 21, 1726, m. Daniel Banks.
7. 4 Susannah, b. Feb. 7, 1728, m. James Barber.
8. 4 Martha, b. Jan. 12, 1730, m.
9. 4 Abigail, b. March 30, 1732, m. WilHam Edgit.
10. " Sarah, b. May 11, 1735, m. Jabez Mead, Jr.
11. 4 Phebe, b. Sept. 11, I737-
12. 4 John, Captain, b. Nov. 4, 1739. kept a tavern
dtuing the Revolutionary War, about opposite
Sherwood Place, Borough of Greenwich, d. at
Utica, N. Y., Feb. 6, 1812, m. Clarissa Holmes,
and had :
I. s John, b. about 1766, removed to Oneida
County, N. Y.
s Epenetus, b. about 1768, do.
s Elkanah, b. about 1770, do.
s Martin, b. about 1773.
s Clarissa, b. about 1776, m. John Horton,
Jr., of White Plains.
s Sarah, b. about 1779, m. Obadiah Banks,
s Rachel, b. about 1782, d. young.
3 Rebecca, b. , m. ist, about 1717, Thomas
Lyon, m. 2d, about 1733. Samuel Banks.
3 Martha, b. , m. Oct. 29, 1718, Charles
Thomas.
^. 3 Susannah, b. , m. Isaac Mead.
^ Elizabeth, b. about 1662, m. Ebenezer Prindle.
* Hannah, b. about 1664, m. Cornelius Burnham.
^ Martha, b. about 1666, m. Thomas Morehouse, Jr.
^^ Rebecca, b. about 1669, m. Nov. 18, 1686, Samuel
Hardy. ^^^ ^^ ,
== Mary, b. about 1670, m. Nov. 18, 1686, Stephen
Holmes.
^ Benjamin, b. about 1675, d. in 1744, unm.
^ Rachel, b. about 1678, m. Henry James.
Monathan, b. about 1682, d. , m. Dec. 12, 171 1,
Sarah dau. of Ebenezer Mead, b. about 1696, and. had:
I. 3 Jonathan, b. Oct. 6, 1714, d. in 1799, m. m :I733,
2.
3-
4-
5-
6.
7-
558 Ye Historie of Ye Town of Greenwich
Deborah, dau. of Thomas and Abigail (Ogden)
Lyon, b. about 1715, d. in 1802, and had:
1. 4 Deborah, b. Dec. 9, 1733, m. Jan. 24, 1757,
Ebenezer, son of Thomas Brown,
2. "Abigail, b. Sept. 23, 1736, m. Elijah Mead.
3. " Amy, b. Dec. 4, 1737, m. Joel Reynolds.
4. "Jonathan, b. Dec. 28, 1739, d. at Lanesboro,
Mass., Aug., 1795, m. Hannah, dau. of Caleb
and Hannah (Rundle) Mead, b. March 13,
1739-
5. " Mary, b. Jan. 23, 1741, m. Caleb Mead, b. in
1737-
6. " Infant, b. and d. Dec. 20, 1743.
7. "Elizabeth, b. in 1744, m. Stephen Mead, b.
March 2, 1741.
8. " David, b. about 1747, d. at Greenwich before
1804, m. Hannah, dau. of Samuel Seymour,
and had :
1. s David, b. Feb. 3, 1769.
2. s Drake, b. Feb. 5, 1771.
3. s Jonathan, b. Feb. 17, 1782.
4. s Seymour, b.
5. s William, b.
6. s Alfred, b.
7. ^ Harvey, b.
8. 9, and 10. ^ Daughters.
2. 3 Joseph, Captain, b. Dec. 23, 1716, d. ,m. Aug.
20, 1740, Sarah, dau. of Caleb and Clemence
(Mills) Knapp, b. Jan. 3, 1717, and had:
I. " Joseph, b. July 10, 1741, d. , m. in 1760,
Eunice, dau. of David and Rachel Knapp, b.
July 20, 1744, d. Sept. 2, 1799, and had:
1. 5 Abraham, b. Jan. 23, 1761, d. Dec. 24,
1803, m. Dec. 16, 1779, Mary Mead.
2. shammy (Tamar), b. Aug. 5, 1763, d.
April 20, 1814, m. Shadrach Mead, b. Jan.
15, 1758.
3. s Bethia, b. Jan. 17, 1766, d. April 20, 1814.
4. 5 Eunice, b. Jan. 17, 1768, d. Feb. 26, 1813,
m. Titus Mead, b. Nov. 26, 1759, d. Aug.
18, 1811.
5. s Elizabeth, b. March 5, 1770, d. June 27,
1806, m. Jabez Mead.
6. s Orpha, b. July 11, 1772, d. in i860, m.
Caleb Mead, 4th.
7. 5 Sarah, b. Nov. 30, 1774, d. Feb. 22, 1777.
8. s Sarah, b. Jan. i, 1777, d. May 22, 1821.
9. 5 Joseph, b. May 8, 1779, d. July 28, 1803.
10. s Mills, b. July 21, 1781, d. Sept. 2, 1798.
Hobby Family 559
11. s Francis, b. Oct. i, 1783, d. Feb. 18, 1861,
unm.
12. sAnnis, b. March 12, 1786, d. Nov. 20,
1863, m. Jonathan Hobby, b. Feb. 17, 1782.
13. s Charlotte, b. Aug. 21, 1788, d. Oct. 30,
1836.
2. 4 David, Colonel, of North Castle, N. Y., b.
Dec. 13, 1743, d. Feb. 27, 1812, m. Sarah
Knapp,b.Nov., 1743, d. July, "22 1822, and had:
1. 5 Jonathan, b. May 21, 1761, d. Oct. 3,
1796, m. Vashti , b. in 1763, d. Nov.
22, 1839, and had: ^ Guy B., ^ Anna, and
^ Lydia.
2. s David, b. in 1768, d. Dec. 3, 1829, m.
Anna , b. in 1772, d. Jan. 6, 1852,
and had: <> David R., "^ Maria, <* Harriet
P., ^Rachel R., ** EHza Ann, ^Jonathan,
^ Josephus, and ^ William K.
3. s Lydia A., b. Nov. 20, 1769, d. June 20,
1864, m. Edward Lockwood.
4. 5 Sarah, b. , m. Ebenezer Fitch.
3. 4 Caleb, b. March 12, 1746, d. , m. Eliza-
beth, dau. of David and Rachel Knapp,
removed to Salem, N. Y.
4. 4 Sarah, b. June 5. I748, m. Aug. 8, 1774,
Stephen Knapp.
5. 4 Mary, b. July 5. I75i, d. Feb. 19, 1810, m.
6. 4 Clemence, b. in I753. d. Oct. 13, 1829, m.
Thomas Hobby, b. June 15, I745-
7. 4 Amy, b. about 1756.
8 " Mills, b. about 1759, d. June 22, 1802, m.
Ruth Holmes, d. March 29, 1822, and had:
1. s Jotham, b. Dec. i, 1784, went West.
2. s Jemima, b. May i , 1786, d. Oct. 12, 1863,
m. April 29, 1807, Dr. Thomas Close.
3. s Amy, b. May 19, 1788, d. Feb. 21, 1870,
m. Aaron Husted.
4. 5 Silas, b. March 8, 1790. d. , m. Oct.
9, 181 1, Ann Hendrie, and had: <* Jane
H., 6 William, <* Harriet H., and four
more children who d. young.
5. s Marilda, b. Jan. 8, 1792, d. Feb. 10, 1810,
unm.
6. s Lewis H., b. July 12, 1794, d. Oct. 28,
1863, m. ist, Abigail Morgan, and had:
^ Moses Morgan, m. 2d, Lucretia Van
Duzen, and had: ^ George T.
7 s Mary, b. July 28, 1796, d. July 7, 1823,
56o Ye Historic of Ye Town of Greenwich
m. April 27, 1818, Joseph Ingersoll, b.
July 3, 1787, d. Dec. 12, 1862.
8. s Sarah, b. Dec. 21, 1798, d. Feb. 4, 1876,
m. Theophilus Peck.
9. s Mills, b. March 19, 1801, d. Jan. 18,
1820, unm.
9. ''Amos, b. , d. Dec. 11, 1787, m. Sarah,
dau. of Benjamin and Amy Hobby, b. Nov. 8,
1768.
10. 4 Jemima, b. May 25, 1768, m. in 1785, Ben-
jamin Holmes.
^Ebenezer, b. Feb. 8, 1719, d. in 1799, m. Mary
, and had :
1. '' Ebenezer, b.
2. "^ Caleb, b.
3. "• Jonathan, b,
4. ^ David, b.
5. '' Mary, b. , m. Andrew Marshall, Jr.
3 Benjamin, b. in 1721, d. in 1796, m. ist, , m.
2d, Feb. 25, 1762, Amy (Knapp) Mead, widow of
Ebenezer Mead, and dau. of Caleb and Clemence
(Mills) Knapp, and had:
1. ''Benjamin, b. June 4, 1763, d. in 1813, m.
Rhoda, dau. of Samuel Seymour, and had:
1. s Philander, b.
2. 5 Benjamin, b.
3. 5 Nehemiah B., b.
4. 5 Amy, b.
5. ^ Samuel S., b.
6. s Abigail J., b.
2. ''Amy, b. Oct. 3, 1764, m. Andrew Mead.
3. ■* Squire, b. April 6, 1766, d. in 181 1, m. Nov.,
1 79 1, Cynthia, dau. of Peter and Eunice
(Mead) Husted, and had:
1. 5 Eliza, m. Andrus.
2. 5 Lucy P., m. April 13, 181 7, Gilbert
Close.
3. s Husted, b. in 1796.
4. 5 Amy M., b. in 1798.
5. s Sarah, b. in 1801.
6. s Caroline, b. in 1803,
7. 5 George E., b. in 1806.
8. s William, b. in 1808.
9. ^ Eunice R., b. in 1810,
4. " Sarah, b. Nov. 8, 1768, m. Amos Hobby.
^ Enos, b. in 1723, d. in 1779, lived in the Parish of
Stanwich, Stamford, Conn.
3 Sarah, b. about 1728, m. July 7, 1752, Thaddeus
Mead.
;
Holly Family
561
HOLLY FAMILY.
^JOHN Holly, bom in England about 161 8, came to
America about 1640, and settled in Stamford, Connecticut,
where he died May 25, 1681, leaving him surviving his
widow, Mary, and the following children : ^ John, ^ Samuel,
* Increase, ^ Elisha, ^ Jonathan, ^ EHzabeth Tumey, ^ Bethia
Weed, ^ Hannah Hoyt, and ^ Abigail.
1. ^ John, b, Oct., 1642, d. Sept. 22, 1716, m. April 2, 1679,
Hannah Newman, d. Jan, 24, 17 12, and had:
1. 3 Daniel, b. March 9, 1680, d. June 4, 1680.
2. 3 Abigail, b. July 6, 1682.
3. 3 John, b. April 14, 1685, d. in 1725, m. Jan. i, 1708,
Abigail Hait, and had:
1. ''John, b. Nov. 12, 1708.
2. "* Martha, b. Dec. 18, 1709.
3. '* Abigail, b. March 4, 1712, d. young.
4. "^ Francis, b. Feb. 20, 17 14, d. young.
5. ''Joanna, b. Sept. 5, 1715.
6. •* Josiah, b. June i, 1717.
7. '' Mercy, b. April 12, 1719.
8. "^ Francis, b. Jan. 15, 1721, d. , m. Jan. I,
1749, Abigail Webb, and had:
1. s Abigail, b. Nov. 28, 1749.
2. s Samuel, b. May 26, 1751.
3. s Mercy, b. July 27, 1752.
4. s Mary, b. April 14, 1754.
5. s Hannah, b. Aug. 20, 1755.
6. s Sarah, b. March i, 1757, m. Dec. 25,
1781, Reuben Rundle, b. March 10, 1757.
7. 5 John, b. Oct. 4, 1758.
8. ^ Josiah, b. Sept. 18, 1760.
9. s Henry, b. June 27, 1764.
10. s Rhoda, b. July 17, 1766.
11. s Rheuma, b. July 25, 1769, d. Sept. 23,
1812.
9. 4 Hannah, b. Jan. 12, 1722, d. Sept. 20, 1745.
4. 3 Nathaniel, b. Feb. 9, 1687, m. May i, 1718, Sarah
Webb.
5. 3 Josiah, b. Feb. 27, 1690, d. Dec. 12, 1715, unm.
6. 3 Hannah, b. Nov. 20, 1694.
7. 3 Elizabeth, b. March 4, 1698.
8. 3 Sarah, b. Sept. 30, 1701.
2. " Samuel, b. in 1643, d. May 15, 1710, m. June 25, 1668,
Mary Close, d. April 7, 17 14, and had:
I. 3 John, b. April 20, 1670, d. , m. March 19,
1697, Mary Cressy, and had:
I. 4 Abigail, b. Dec. 15, 1697.
36
562 Ye Historic of Ye Town of Greenwich
2. '' Ebenezer, b. March 21, 1699.
3. '' Noah, b. Jan. 3, 1701.
4. 4 Joseph, b. Nov. 18, 1702, d. July 17, 1706.
5. " Hannah, b. Nov. 18, 1702.
6. ^ Samuel, b. Oct. 20, 1704.
7. '♦Bezaleel, b. Oct. 28, 1706.
2. 3 Samuel, b. May 10, 1672, d. young.
3. 3 Hannah, b. Aug. 15, 1676, d. April 10, 1700.
4. ^ Joseph, b. April 2, 1678, d. , m. in 1712,
Waitstill Webb, and had:
1. "i Joseph, b. June 18, 1 7 13.
2. ''John, b. Sept. i, 1715.
3. "^ Josiah, b. June 25, 1717, d. June 10, 1737.
4. '' David, b. March 11, 17 19.
5. 4 Jonathan, b. April 16, 1721.
6. '' Waitstill, b. Jan. 22, 1723.
7. "• Hannah, b. Sept. 23, 1724.
8. "Elizabeth, b. March 15, 1726.
9. '' Sylvanus, b. Feb. 11, 1728.
10. '' Mary, b. Jan. 13, 1730, d. young.
11. '' Sarah, b. Dec. 21, 1732.
12. '^ Mary, b. March 20, 1737.
5. ? Mary, b. Feb. 26, 1680.
6. 3 Benjamin, b. Oct. 4, 1684, d. Nov. 19, 1733.
7. 3 Samuel, b. Jan. 31, 1687.
^ Increase, Captain, b. about 1646, d. May 20, 1732, m.
April 2, 1679, Elizabeth, dau. of William Newman, b. in
1654, d. in 1713, and had:
I. 3 John, b. Feb. 28, 1680, d. Dec. 20, 1718, m, Jan. 6,
1704, Susannah, dau. of Captain John Sellick, b.
Sept. 5, 1682, d. Sept. 20, 1745, and had:
1. 4 John, b. Sept. 13, 1704, d. Nov. 28, 1704.
2. ''John, b. Nov. 10, 1705, d, Dec. 21, 1786, m.
Jan. 9, 1728, Hannah Slawson, d. Jan. 11,
1776, and had:
1. s Hannah, b. June 25, 1729.
2. 5 Sarah, b. Aug. 7, 1731.
3. s Elizabeth, b. Dec. 10, 1733.
4. s John, b. Feb. 2, 1736.
5. s Jemima, b. May i, 1738.
6. s Keziah, b. Sept. 12, 1740, d. Dec. 27,
1740.
3. " David, b. July 27, 1708, d. , m. July 18,
1734, Martha Halt, and had:
1. s Martha, b. June 10, 1735, m. Samuel
Waterbury.
2. s John, b. Oct. 28, 1736.
3. s Abigail, b. Feb. 21, 1740.
4. s Sarah, h. Oct. 22, 1742.
Holly Family 563
5. 5 Newman, b. Dec. 8, 1749.
4. '' Samuel, b. May 13, 1709.
5. ''Susannah, b. April 8, 171 1, m. Alexander
Bishop.
6. '^ Selleck, b. Oct. 18, 1713, d. Oct. 21, 1758, m.
June 18, 1740, Mercy Holly, d. Aug. 18, 1745,
and had:
1. s Selleck, b. Sept. 28, 1741.
2. 5 Jedediah, b. Sept. 15, 1744.
7. '' Daughter, b. May 19, 1716, d. young.
8. "■ Newman, b. Aug. 28, 1718, d. in 1757, m, Jan.
15, 1753, Elinor Bishop, and had:
1. 5 Susannah, b. Aug. 18, 1755.
2. 5 Hannah, b. Sept. 14, 1756.
3. s Newman, b. Aug. 2, 1757.
2. 3 Jonathan, b. Feb. 23, 1684, d. in 1751, unm.
3. 3 Joseph, b. March 24, 1687.
4. 3 Nathan, b. Sept. 26, 1692, d. , m. May i,
1 718, Sarah Webb, and had:
1. 't Elizabeth, b. May 9, 1719.
2. 4 Hannah, b. Nov. 16, 1726.
3. '•Sarah, b. Nov. 16, 1726.
4. " Nathan, b. Feb, 26, 1729, m. Hannah Jager,
and had :
1. s Sarah, b. May 7, 1766.
2. 5 Isaac, b. May 26, 1768, d. Jan. 26, 1827.
5. '•Joanna, b. Feb. 6, 1737.
'Elisha, b. June i, 1659, d. Oct. 28, 1719, m. Dec. 2,
1686, Martha Holmes, d. Aug. 4, 1721, and had:
I. 3 Elisha, b. Nov. 10, 1687, d. May 14, 1752, m. Jan.
24, 1 7 16, Rebecca, dau. of Stephen Bishop, and had:
1. "Elisha, b. Oct. 31, 1717, d. Dec. 19, 1717.
2. '• Elizabeth, b. about 17 19.
3. ^ Rebecca, b. about 1721, m. Nathaniel Water-
bury.
4. '' Martha, b. Sept. 28, 1723, m. Ezekiel Smith.
5. " Elisha, b. Sept. 21, 1726.
6. "Stephen, b. Oct. 19, 1728, d. in 1771, m. ist,
Oct. 9, 1 75 1, Hannah Marshall, d. May 26,
1761, m. 2d, April 19, 1762, Lois Mead,
widow, and dau. of Rev. Abraham Todd,
removed to Greenwich, Conn., and had:
1. 5 Rebecca, b. July 12, 1752.
2. 5 Silas, b. March 8, 1755.
By 2d wife:
3. s Stephen, b. Jan. 12, 1763.
4. s Isaac, b. Dec. 24, 1764, d. March 8, 1851 ,
m. in 1789, Sarah, dau. of Joseph and
Sarah (Tyler) Reynolds, and had:
564 Ye Historic of Ye Town of Greenwich
2.
^ Sally, b. Nov. 25, 1790, m. John
Hubbard.
^ Lucius, b. July 5, 1792, d. Feb. 12,
1 82 1, unm.
^ Samantha R., b. Dec. 20, 1793, m.
Nehemiah Howe.
^ Hannah, b. Dec. 22, 1795, m. Daniel
Lyon.
^ Isaac, b. March 9, 1798, m. ist,
Abigail, dau. of Job and Elizabeth
(Mead) Lyon, m. 2d, Mary M.,
dau. of Elias Peck.
6. ^William, b. Feb. 23, 1800, d. Nov.
27, 1822, unm.
7. ^ Eliza A., b. March 23, 1802, d.
March i, 1821.
8. ^ Stephen, b. Aug. 23, 1804, d. July 2,
1855, m. Jan. 13, 1829, Emeline A.,
dau. of Horton and Abigail (Ingersoll)
Reynolds, and had: ^ Edward P., and
a dau. who d. young.
9. ^ Piatt T., Rev., b. Aug. 23, 1806, m.
Julia, dau. of Matthew B. Whittlesey
of D anbury, Conn.
10. ^ Frances O., b. Aug. 18, 1809, m.
Alfred Reynolds.
5. 5 Jonah, b. Nov. 26, 1767, removed to
Bedford, N. Y.
6. s Hannah, b. Feb. 11, 1770, m. James
Knapp of Genoa.
7. '' Mercy, b. about 1730, m. Samuel Lines.
8. ''Abraham, b. Jan. 12, 1733.
9. '' Abigail, b. June 6, 1736.
3 Eliphalet, b. March 29, 1690, d. Oct. 28, 1744, m.
in 1 7 14, Mercy Penoyer, and had:
1. 4 Eliphalet, b. Dec. 16, 1716, d. March 12,
1733-
2. 4 Lydia, b. Feb. 6, 1719, m. Weed.
'•John, b. Feb. 18, 1721, d. Dec. 25, 1737.
'' Abigail, b. May 2, 1723, m. Scofield.
3
4
5
6
7
8
9
10
'* Elnathan, b. March 29, 1725.
"• Mercy, b. Dec. 16, 1726.
'' Reuben, b. Jan. 17, 1728.
'^ Mary, b. Feb. 11, 1729.
"• Ebenezer, b. Jan. 30, 1731.
'' Mary, b. Jan. 10, 1734.
3 Martha, b. Dec. 28, 1691, m.
3 Elizabeth, b. Jan. 28, 1694.
3 Elnathan, b. March 20, 1696.
Leeds.
Holly Family
565
6. 3 Israel, b. Jan. 16, 1698, d. , m. Sarah Cross,
and had:
1. ^ Sarah, b. Dec. 14, 1725.
2. '' Israel, b. April 3, 1728.
3. "• Nathaniel, b. May 26, 1730.
4. '' Martha, b. June 27, 1732.
5. "t Deborah, b. June 14, 1736.
6. '* Margaret, b. May 20, 1739.
7. 3 Abigail, b. June 8, 1700.
8. ^ John, b. Nov. 20, 1702, d. Dec. 9, 1702.
9. 3 Mary, b. May 5, 1705, d. May 8, 1705.
10. ^ Sarah, b. about 1708.
5. ' Jonathan, b. March i, 1663, d. Oct. 12, 1712, m. Dec.
2, 1686, Sarah Finch, b. in 1662, d. Jan. 16, 1750, and
had:
1. 3 Jonathan, b. Aug. 16, 1687, d. , m. April 25,
1 71 7, Sarah Buxton, and had:
I. ,'' Sarah, b. , and perhaps others.
2. 3 Sarah, b. Dec. 4, 1690.
3. 3 Charles, b. Aug. 21, 1694, d. , m. Jan. 16,
1 71 8, Elizabeth Bradley, and had:
1. '* Elizabeth, b. Nov. 20, 1718.
2. "Jonathan, b. June 13, 1720, d. July 17, 1747.
3. " Sarah, b. April 28, 1723.
4. 4 Increase, b. March 2, 1727, d. March 3, 1727.
5. " Bethia, b. April 21, 1733.
4. 3 David, b. Jan. 16, 1696, d. April i, 1751, m. ist,
Margery Webb, d. April 19, 1742, m. 2d, July 28,
1743, widow Sarah Little of Norwalk, and had by
1st wife:
1. 4 Sarah, b. May 23, 1723, d. June 29, 1723.
2. " Sarah, b. Sept. 25, 1724.
3. '^ David, b. Sept. i, 1726.
4. 4 Martha, b. Sept. 15, 1728.
5. 4 Increase, b. May 12, 1730.
6. " Rachel, b. May 11, 1733.
7. 4 John, b. Oct. II, 1735.
8. ^ Abigail, b. Aug. i, 1740, d. Aug. 20, 1740.
By 2d wife :
9. '• Isaac, b. June 13, 1744.
10. " Abraham, b. April 17, 1746.
5. 3 Bethia, b. Feb. 4, 1698, d. Jan. 20, 1699.
6. 3 jabez, b. Nov. 20, 1699, d. , m. Nov. 9>'j7^7i
Waitstill Clason, and had :
I. 4 Hannah, b. Aug. 14, 1728.
4 Waitstill, b. July 24, 1730.
4 Abigail, b. Aug., 1732.
4 Mary, b. May 27, 1735.
4 Sarah, b. July 30, I737-
566 Ye Historie of Ye Town of Greenwich
6. '•Jemima, b. Dec. lo, 1739.
7. 4 jabez, b. Feb. 8, 1740.
8. " Keziah, b. July 18, 1748.
7. 3 John, b. Sept. 2, 1703, d. Dec. 20, 1703.
8. 3 Increase, b. Sept. 2, 1703.
9. 3 Deborah, b. March 11, 1706.
' Elizabeth, m. Turney.
^ Bethia, m. Jonas Weed.
^ Hannah, m. Hoyt,
=* Abigail, b.
HOLMES FAMILY.
^Francis Holmes, probably born in County York,
England, about 1600, came to America about 1635, and first
settled in Massachusetts. From there he removed to Stam-
ford, Connecticut, where he died in 1675, leaving him sur-
viving his widow, Ann, and the following children : ^ John,
* Stephen, ^ Ann, w^ife of Samuel Dean, and ^ Richard.
I, * John, b. about 1630, d. , m. Dec. 3, 1659, Rachel,
dau. of John Waterbury, and had:
1. ^ John, b. Oct. 8, 1660, d. young.
2. 3 Mary, b. Sept. 25, 1662, m. Dec. i, 1692, Daniel
S. Clason.
3. 3 Stephen, b. Jan. 14, 1664, d. at Greenwich, Conn.,
in 1 7 10, m. Nov. 18, 1686, Mary, dau. of John
Hobby, b. about 1662 (she m. 2d, Feb. 13, 1713,
Benjamin Green), and had:
1. " Sarah, b. , m. James Reynolds.
2. '•Jonathan, b. about 1688, d. in 1750, m. ist,
July 29, 1707, Sarah, dau. of Jonas Seely, d.
Feb. 27, 1727, m. 2d, , and had by ist
wife:
1. s Sarah, b. March 22, 1708.
2. s Martha, b. Sept. 22, 171 1.
3. s Elizabeth, b. Oct. 27, 1714.
4. 5 Jonathan, b. Feb. 27, 1716.
5. 5 Rachel, b. Feb. 24, 1720.
6. 5 Epenetus, b. Oct. 30, 1722, m. , and
had: (removed to Keene, N. H.)
I. ^ Sarah, b. Nov. 6, 1744.
^Jonathan, b. Sept. 28, 1746.
^ Azel, b. May 6, 1751.
^Abigail, b. May ii, 1757.
^ Squire, b. March 5, 1760.
^ Rachel, b. in 1767.
5 Susannah, b. Feb. 10, 1725.
By 2d wife:
Holly Family 567
8. s ichabod, b. about 1730, and perhaps
others.
3. '' Stephen, b. about 1690, d. , m. ist,
Sarah Green, d. Sept. 15, 1713, m, 2d, Feb.
27, 1 717, Martha, dau. of Jonathan Mead, b.
Dec. II, 1693. Children by his ist wife all d.
in infancy. After his 2d marriage he probably
removed to Vermont.
4. '• Benjamin, b. about 1692, d. in 1745, m. ,
and had:
1 . ^ Abner, b. in 1 729, m. Mary , and had
Sarah.
2. s Reuben, b. in 1731, d. in 1808, m. ,
and had :
I. ^Susannah, m. ist, Knapp, m.
2d, Dally.
^ Polly, m. Justus B. Mead.
^ Reuben, b.
^ Stephen, d. before 1809.
* Benjamin, b.
^ Molly, m. Lewis Hine.
^ Absalom, b. , m. April 11, 1779,
Charity, dau. of Peter Mead, b. July
29, 1763.
^ Jotham, b.
^ Ruth, m. Hobby.
^ Silas, b.
^ Sarah, b.
^ Israel, d. before 1809.
5. 4 Mary, b. , m. Caleb Mead.
6. '» Isaac, b. about 1700, d. at Greenwich, Conn.,
in 1793, m. Abigail, dau. of Ebenezer Mead, b.
in 1704, and had:
1. s Isaac, b. , d. in 1787, m. , and
had:
I. David, b. in 1774, and perhaps
others.
2. ^ Ebenezer, b.
3. sjabez, b. , d. in 1815, m. , and
had : ^ Gideon, ^ Mary, and ^ Betsy.
4. s John, b. , removed to New York
State.
5. s Abigail, b. , m. Samuel Mills,
6. s Sarah, b. , m. Silas Bishop.
7. s Rachel, b. , m. Richard Sackett.
8. s Mary, b. , m. Ebenezer Hobby.
9. s Hannah, b. , m. Thomas Hobby, Jr.
3 Sarah, b. about 1667, m. Feb. 25, 1691, Jonathan
Miller.
8
9
10
II
12
568 Ye Historic of Ye Town of Greenwich
5. 3 Rachel, b. Dec. 7, 1669.
6. 3 John, b. Oct. 18, 1670, removed to Bedford, N. Y.,
m. Jemima , and probably had: "• John, "* Isaac,
4 Ebenezer, and "^ Solomon, whose -wills are in New
York County, and perhaps others.
7. 3 David, b. about 1672, m. Ruth .
8. 3 Richard, b. about 1674, m. about 1691, Mary, dau.
of John Miller.
9. 3 Joseph, b. about 1676, m. Joanna .
10. 3 Jonathan, b. about 1678, m. Dorothy .
11. 3 Rose, b. about 1679, d. in 1750, m. April 9, 1702,
John Westcott.
2. ' Stephen, b. about 1632, d. at Stamford, Conn., May 15,
1 7 10, m. Martha , d. March 13, 1728, and had:
1. 3 Samuel, b. about 1665, d. June 16, 1734, probably
m. Sept. 4, 1725, Anne Orry of Stratford, and had:
I. "t Samuel, b. Oct. 28, 1726, and perhaps others.
2. 3 John, b. about 1667, d. Jtily 6, 1703, at Stamford,
m. Jan. 15, 1702, Mercy Bell, and had:
I. "John, b. May 21, 1703, d. before 1785, m.
Nov. 27, 1729, Rebecca Bell, and had:
1. s Mercy, b. Jan. 9, 1730, m. Samuel
Jeffrey.
2. s John, b. July 24, 1732, m. Sarah Hait.
3. 5 Deborah, b. Aug. 29, 1736, m.
Smith.
4. s Rebecca, b. Jan. 29, 1738, m. Samuel
Pelton.
5. s Martha, b. April 26, 1741, m. David
Fancher.
6. s Hannah, b. in 1743, m. Thaddeus Hait.
3. 3 Stephen, b. about 1669, d. , m. Sept. 7, 1704,
Margaret Gibe, and had:
1. ■* Hannah, b. Jan. 15, 1706, d. April 15, 1705.
2. "* Child, d. Aug. 11, 1712, and perhaps others.
4. 3 Mary, m. Sloson.
5. 3 Martha, m. Holly.
6. 3 Rebecca, m. Jaggers.
7. 3 Abigail, m. Hait.
8. 3 Sarah, m. Waterbury.
3. ' Ann, b. about 1634, m. Samuel Dean of Stamford, Conn.
4. * Richard, b. about 1637, d. at Norwalk, Conn., in 1704,
m. Sarah , and had no children.
HORTON FAMILY.
^Barnabas Horton was bom at Mousley, Leicestershire,
England, in 1600, came to America about 1635, settled first
Howe Family 569
at Hampton, Massachusetts, removed to Southold, Long
Island, in 1640, and died there July 13, 1680. His children
were : ^ Joseph, ^ Benjamin, ^ Caleb, ^ Joshua, ^ Jonathan,
"" Hannah, ^ Sarah, ^ Mary, and ^ Mercy.
^Joseph Horton removed to Rye, N. Y., in 1665, married
about 1655, Jane, dau. of John Budd, and became the pro-
genitor of the Horton family of Westchester Coimty, N. Y.
See Horton Genealogy by George F. Horton, M.D., published
in 1876.
HOWE FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
William A. Howe, formerly of Greenwich, Conn.,
but now of Rockville, Conn.
There were several persons by the name of Howe, who
were early settlers in America, as follows :
John Howe, who settled in Sunbury, Mass.
Abraham Howe, who settled in Roxbury, Mass.
Joseph Howe, who settled in Ipswich, Mass.
Daniel Howe, who settled in Lynn, Mass., about 1630,
removed to Southampton, L. I., and finally returned to Eng-
land.
^Edward Howe, brother of Daniel Howe, above referred
to, bom about 1585, at Hatfield Broad Oaks, County Essex,
England, who came to America in the Truelove, Sept. 19,
1635, and settled in Lynn, Mass., was the ancestor of the
Greenwich family. He died suddenly in 1639, on his return
from a session of the General Court of Massachusetts, of
which he was a member. He married Elizabeth , b. in
1585, d. Jan. 25, 1672, and had:
1. ^Jeremiah, b. in 1614, in England, came to America
with his father, and settled in New Haven, Conn., in
1644, m. , and had: ^ Zachariah, ^ Nathaniel,
3 Elizabeth, ^ Bathsheba, ^ Jeremiah, ' Joseph, ^John,
and ' Ebenezer.
2. * Sarah, b. in 1623, in England, came to America.
3. ^ Ephraim, b. in 1626, in England, came to America
with his father, and settled in New Haven, Conn., in
1644, m. , and had: ^ Ephraim, ^ Sarah, ^ Mary,
3 Samuel, ^ Daniel, ^ Isaac, ^ Abigail, ^ Esther, and
3 Mary.
4. ' Isaac, b. in 1628, in England, came to America with
his father, and in 1686, removed from Lynn to Green-
wich, Conn.
570 Ye Historic of Ye Town of Greenwich
5. ^ William, b. in 1629, in England, came to America with
his father.
^ Isaac, above referred to, b. in 1628, d. in Greenwich, Conn.,
in 1688, m. , and had:
I. 3 Nathaniel, b. about 1653, d. at Greenwich, June
29, 1692, m. Bowers, sister of John Bowers,
and had :
I, "^ Isaac, b. about 1679, d. May 7, 1733, m. June
1 , 1702, Elizabeth, dau. of Lieut. David Water-
bury of Stamford, Conn., b. Jan. 19, 1684,
and had :
1. s ]v^a,thaniel, b. June 11, 1703, m. Nov.
5, 1729, Sarah, dau. of Lieut. Samuel
Bates of Stamford, Conn., removed to
Canaan, Litchfield County, Conn., and
had:
1. ^Nathaniel, b. March 7, 1730, m.
Nov. 30, 1768, Eleanor Warner of
Suffield, Conn.
2. ^ Samuel, b. March 20, 1732, m. Sept.
29, 1763, Mary Turner.
3. ^ Sarah, b. April 19, 1734, m. Dec. 26,
1754, Samuel Turner of Norfolk,
Conn.
4. ^ Elizabeth, b. June 17, 1736.
5. ^ Uriah, b. Oct. 8, 1738, served in the
French and Indian War, d. at Albany,
N. Y., Sept. I, 1758, of wounds
received at Ticonderoga.
6. ^ Isaac, b. Dec. 16, 1743, m. Nov. 22,
1764, Mary Cande, was in the fight
at Concord, went to West Haven, Vt.,
and from there, in 1808, to Orwell,
Pa., built first frame house there,
which is still occupied by one of his
descendants.
2. s Sarah, b. in 1704, d. in infancy.
3. s Elizabeth, b. March 16, 1708, m. James
Slawson, of Stamford, Conn.
4.^rs Isaac, Captain, b. Jan. 9, 171 1, a Revolu-
tionary soldier, d. Oct. 8, 1779, m. ist,
Aug. 15, 1734, Abigail Webb, d. July 30,
1735, m. 2d, Feb., 1736, Keziah, dau. of
Benjamin Mead, b. Feb. 10, 1707, d. Nov.
19, 1808, and had:
I. ^ Abigail, b. Feb. 22, 1738, d. April 28,
1807, m. June 11, 1759, Deliverance
Mead, b. May 4, 1728, d. March 3,
1785.
Howe Family
571
2. ^ Sarah, b. June 6, i739. d. Feb. 16,
1740.
3. « Sarah, b. June 9, 1741. d. March 30,
1785, m. Dec. 8, 1779, Jonas Mead,
b. Dec. 25, 1723, d. Sept. 14, 1783-
4. ^ Keziah, b. Feb. 23, 1743, d. April 16,
1816, m. Jan. 13, 1765. Captain
Abraham Mead, an officer in the
Revolutionary War, b. Dec. 14, 1742,
d. Dec. 24, 1827.
5. 6 Elizabeth, b. Jan. 22, 1745, d. Sept.
20, 1810.
6. ^ Rachel, b. in 1747, d. young.
7. <5 Isaac, b. Feb. 11, 1749, a Revolu-
tionary soldier, d. Dec. 29, 1823, m.
May 28, 1778, Lucy, dau. of Nehe-
miah and Sarah (Knapp) Mead, b.
March i, 1758, d. Dec. 10, 1820, and
had: ^ ^ .,
7 Sally, b. Aug. 18, I779. d. April
17, 1846, m. Gilbert Close.
7 Laura, b. Oct. 10. 1780, d. July
22, 1787. ^ ,
7 Betsy, b. Sept. 24, 1782, d.
June 9, 1864, m. Rufus Knapp.
7 Keziah, b. March 28, 1784, d.
Oct. 27, 1864, unm.
7 Rachel, b. March 28, 1784, d.
Nov. 10, 1865, unm.
1 Esther, b. April 3, 1786, d. Dec.
17, 1849, unm.
7 Jonas, b. April 24, 1787, d. Feb.
23, 1867, m. Anna, dau. of Peter
and Hannah (Close) Mead, b.
Aug. 17, 1787, d. Sept. 19, 1871,
and had :
I 8 Deborah, b. Sept. 5, 181 7,
d. Feb. 2, 1903, m. Mark
Mead, b. Aug. 14, 181 7, d.
Dec. 25, 1896, no children.
2. 8 Allen, b. June 10, 1819, d.
June 20, 1892, m. Eliza A.
Lyon, b. April 29, 1822, d.
Dec. 24, 1865.
3. 8 Isaac, b. July 27, 1822, d.
Dec. 27, i860, m. Oct. 25,
1847, Hannah R. Finch.
4. 8 Lewis, graduate of Yale
College, b. Aug. 6, 1827, d.
572 Ye Historic of Ye Town of Greenwich
July 3, 1857, m. Nov. 3,
1852, Mary L. dau. of
Joseph and Sarah (Mead)
Brush, b. Dec. 17, 1831.
8. '' Laura, b. April 12, 1789, d.
March 7, 1872, unm.
9. 7 Lucy, b. March 5, 1 791, d. May
23, 1872, unm.
10. '' Isaac, b. Jan. 29, 1793, d. Feb.
28, 1823, unm.
11. '' Nehemiah, b. Jan. 8, 1795, d.
Sept. I, 1867, m. May 16, 1831,
Samantha R., dau. of Isaac and
Sarah (Reynolds) Holly, b. Dec.
20, 1793, d. March 3, 1882, and
had:
I. 8 William A., b. Dec. 16,
1833, m. Oct. I, 1868,
Jennie E., dau. of William
S. and Margaret (Barber)
Kellogg of South Windsor,
Conn., b. March 27, 1843,
and had 'Robert K.,
9 Charles T., and «» Philip
M.
12. 7 Cornelia, b. March 15, 1797, d.
Nov. 2, 1873, unm.
13. 7 Samuel, b. March 20, 1799, d.
Dec. 17, 1801.
14. ■'Samuel, Rev., b. March 27,
1803, graduate of Yale College,
Class of 1827, m. Aug. 20, 1835,
Eloise L., dau. of Rev. Piatt
Buffett, b. in 1802, d. April 7,
1883, and had:
1. * Charlotte E., b. Dec. 12,
1836, m. Oct. 23, 1862, Rev.
Horace C. Hinsdale.
2. * Theodore L. B., b. in 1839,
graduate of Yale College,
Class of i860, d. Nov. 7,
1863.
5. s Epenetus, b. in 1717, d. Jan. 16, 1773,
removed to Salem, N. Y., m. Feb. 7, 1740,
Mary Mead, and had :
1. ^Epenetus, b. Jan. 7, 1741, removed
to Ridgefield, Conn.
2 . ^ David, b. , removed to Ballston ,
N. Y.
Howe Family 573
3. ^ Jesse, b. , removed to Ballston,
N. Y.
4. ^ Isaac, b. Oct. 17, 1742, removed to
Ballston, N. Y.
5. ^ Polly, b. Dec. 8, 1744, m.
Wood.
6. ^ Ireneus, b. , removed to Ball-
ston, N. Y.
7. ^ Esther, b. Sept. 16, 1746.
8. ^ Ebenezer, b. , removed to New
Brunswick, Canada.
6. 5 Bowers, b. Oct. 6, 1718, d. at sea, unm.
7. s David, b. Jan. 14, 1720, d. in 1795, at
Darien, Conn., m. Nov. 20, 1745, Rebecca
Whiting, and had:
1. ^ Jacob, b. Oct. 16, 1746.
2. ^ Sarah, b. , m. Jeremiah Andrus
of Stamford, Conn.
3. ^ Abigail, b. Sept. 5, 1750, m. William
Crissy of Stainford, Conn.
4. ^ Bowers, b. Aug. 8, 1752.
5. ^Rebecca, b. April 7, 1755, m. Ben-
jamin Scofield.
6. ^ Elizabeth, b. Sept. 29, 1760, m.
Thaddeus Bell of Darien, Conn.
(Miss JuHa E. Bell of Greenwich,
Conn., is a descendant.)
8. s Ebenezer, b. Aug. 4, 1723, m. ist, ,
m. 2d, Sept. 4, 1753, Mary Brown,
removed to Bedford, N. Y., and had:
1. 6 Nathan, South Salem, N. Y., b.
April 29, 1754.
2. ^ Ebenezer, b. Jan. 23, 1757-
9. s James, b. Dec. 18, 1725, d. at Darien,
Conn., Oct. 3, 1779, m. Aug. 20, 1752,
Sarah Waring, and had:
1. ^ Sarah, b. May 26, 1753, m. Nathan-
iel Clock.
2. ^ James, b. April 29, 1759, unm.
3. ^EHzabeth, b. April 22, 1763, m.
Jesse Selleck.
4 John, b. about 1681 , d. , m. July 27, 1710,
Comfort Finch, and had:
I. s Nathaniel, b. Jan. 27, 1713, m. ,
and had :
1. ^Nathaniel, of Stamford, Conn., an
officer in the Revolutionary War.
2. ^ Jonathan, b.
3. 6 Sylvanus, b. , removed to West
574 Ye Historic of Ye Town of Greenwich
Farms, later to Dutchess County, N.
Y.
2. 5 Hannah, b. April 3, 1716, m. Feb. 4,
1737, Daniel Briggs of Stamford, Conn.
3. 5 John, b. June 4, 1718, d. March 10, 1778,
removed to Orange County, N. Y.,';,m.
, and had :
1. ^ Charles, b. Oct. 15, 1741.
2. ^ Comfort, b. Oct. i, 1743, d. Feb. 9,
1746.
3. ^ Martha, b. Nov. 3, 1745, d. July 6,
1750.
4. ^ Sarah, b. April 4, 1748.
5. ^ John, b. March 11, 1750, removed
to New York State.
6. ^ Hannah, b. Feb. 8, 1752,
7. ^ Jesse, b. July 30, 1754.
8. ^ Libens, b. July 3, 1756.
9. ^ Deborah, b. March 22, 1760.
10. ^ Phebe, b. Feb. 21, 1763.
HUBBARD FAMILY.
Reference, One Thousand Years of Hubbard History, by Harlan
Page Hubbard, published in 1895.
'George Hubbard, bom probably in Somersetshire,
England, about 1600, married Mary Bishop, probably came
to America about 1635, first settled at Watertown, Massa-
chusetts, went from there with the early settlers to Wethers-
field, Connecticut, removed to Milford, Connecticut, in 1644,
and to Guilford, Connecticut, in 1648. Name spelled
Hubert, and Hubbart. His children were :
I. ^ John of Wethersfield, b. in England, about 1628.
George, b. in England about 1630.
^ Daniel, of Milford, b. in England, about 1632.
^ William j of Greenwich, b. probably in Watertown,
Mass., about 1635.
^ Mary, m. John Fowler, of Guilford.
' Sarah, m. Harrison. -V-V / . ,, , ./_- fiHi-cf.Jrr i?! A'^eWa/ZfA'^^
^ Abigail, m. Humphrey Spinning, of New Jersey. •' fX^vi/ff?
'^ Hannah, m. Mayless. ^ J
^ Elizabeth, m. John Norton.
William Hubbard, above referred to, removed to Green-
wich, Connecticut, and bought land there, Sept. 20,
1659, S't which time he must have been over twenty-one
Hubbard Family 575
years of age. He died at Greenwich, in 1684, married
Abigail Dudley, and had :
1. ^Abigail, b. about 1668.
2. 3 William, b. about 1670, d. in 1723, m. Hannah
Mead, and had:
1. '* Hannah, b. about 1694.
2. ^ Daniel, b. about 1696.
3. '' EHzabeth, b. Nov. 17, 1698.
4. " Mary, b. about 1699.
5. '* Nathaniel, b. about 1702, Hved in Stamford,
Conn., d. in 1772, m. May 10, 1733, Mary
Quintard, and had : ^ Nathaniel, ^ Isaac, ^ Wil-
^ Ham, s Elizabeth, ^ Townsend , ^ Mary,
5 Margaret, and ^ Anne.
6. "Abraham, b. in 1705, d. in 1780, m. Abigail
Rose of Guilford, and had:
I. s Abraham, b. in 1729, d. May 7, 1786, m.
Sarah Jenkins, b. in 1731, d. June 7, 1806,
and had :
I. ^ Henry, b. in 1751, d. July 11, 1825,
m. 1st, about 1771, Lydia Dickinson,
b. in 1748, d. Aug. 18, 1784, m. 2d,
Hannah Smith, b. in 1766, d. June 7,
1 841, and had by ist wife:
1. 7 Nathaniel, b. in 1772, m. Mary
McKay of Stamford, Conn.
2. 7 Andrew, b. July 18, 1778, m.
Jan. II, 1799, Mary, dau. of
Jonah Mead, b. April 25, 1779,
d. March 28, 1864. (See Mead
Genealogy, page 278.)
3. 7 Sarah, b. in 1780, m. Levi
Ingersoll.
4. 7 Gabriel, b. in 1784, m. Hannah
Dibble.
By 2d wife:
5. 7 Lydia, b. in 1786, d. in Ohio, m.
John Palmer.
6. 7 Anne, b. in 1789, m. Jared
Reynolds.
7. 7 John, b. Nov. 23, 1792, d. Dec.
7, i8i8,m. Sarah Holly, and had:
1 . ® Elmaretta, b. June 3, 1815,
d. Feb. 18, 1897, m. Sept. 23,
1834, Captain Lewis A.
Merritt.
2. « Holly, b. Sept. 15, i8i6,\;d.
Nov. 29, 1868, m. Mary
Johnson.
576 Ye Historic of Ye Town of Greenwich
3. ^ Sarah A., b. Jan. 24, 1818,
d. May 13, 1898, m. Aaron
Husted.
4. * John, b. Feb. 24, 1819, d.
at the Battle of Kinston,
Dec. 18, 1863, m. Mary
Husted.
8. 7 Henry S., b. in 1797, d. Aug. 28,
i860, m. Sarah Weed, b. in 1804,
d. Jan. 13, 1844.
9. "^ Abraham, b. Feb. i, 1800, d. in
N. Y. City, April 29, 1885, m.
ist, Feb. II, 1828, Amy Palmer,
b. in 1800, d. June i, 1838, m.
2d, Lydia Lyon, b. April 11,
1802, d. Oct. 28, 1879, and had:
^ Ellen, * Stephen, and ^ Albert.
10. ^ Mary, b. in 1803, m. Stoddard
J. Frost of Norwalk, Conn.
11. 7 Harvey, b. in 1806, d. in 1882,
in Akron, Ohio, m. ist, May 6,
1832, Charlotte Brown, m. 2d,
Helen Edwards, m. 3d, Emily
Eglee.
12. 7 wilHam, b. in 1811, m. Nov. 23,
1835, Sarah Brundage, and had:
^ Napoleon, ^ Mortimer, * Clar-
ence, ^ William, and * Alexander.
2. * Mary, b. , m. Abraham Close.
3. ^ Nathaniel, b. , d. in 1775, unm.
4. ^ Prudence, b. , m. David Peck.
2. s William, b. in 1731, went West.
3. 5 Mary, b. in 1733, m. John Filkins.
4. ^ Abigail, b. in 1735.
5. s Nathaniel, b. in 1737.
6. s b in 1739.
3. ^ George, b. about 1673, probably d. in 1688.
HUSTED FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance
of the Hon. James W. Husted, A.B., LL.B., of
the New York Bar, Peekskill, N. Y.
'Robert Husted, bom probably in County Somerset,
England, in 1596, sailed for Massachusetts in 1635, where he
remained for a few years, and then removed to Stamford,
Husted Family 577
Connecticut. He was a witness in July, 1640, to the Indian
deed of Greenwich, Old Town, to Robert Peaks, and Daniel
Patrick, and was granted a parcel of land at Stamford in
October, 1642, and died there in 1652, owning land in both
Stamford and Greenwich. His widow, Elizabeth, survived
him, and died at Stamford, in 1654. Their children were:
' Angell, ^ Ann, and ^ Robert.
1. ^ Angell, b. in England, about 1620, settled in Green-
wich, Conn., where he d. in April, 1706.
2. " Ann, b. in England, about 1623, d. Dec. 13, 1707, m. at
Stamford, Conn., in 1650. Richard Hardy, and had:
Sarah, Samuel, Hannah, Susannah, Ruth, Mary and
Abigail.
3. ^ Robert, b. in England, about 1626, m. at Stamford,
Conn., Jan. 9, 1655, EHzabeth Buxton, removed to
Westchester County, N. Y., where he d. Nov. 23, 1704,
and had: ^ Robert, ^Samuel, ^ John, ^Jonathan,
3 David, 3 EHzabeth, ^ Sarah, and ^ Mary.
* Angell Husted, above referred to, b. in England, about
1620, settled in Greenwich, Conn., d. there, in April,
1706, was a witness in July, 1640, to the Indian deed of
Greenwich, Old Town, to Robert Peaks and Daniel
Patrick, and was one of the original patentees named in
the patent granted to the Town of Greenwich, in May,
1665, m. Rebecca , and had:
1. ^Rebecca, b. about 1645, m. Jonathan Reynolds.
2. 3 Jonathan, b. about 1647, d. in 1705, m. in 1682,
Mary, dau. of Robert and Susannah Lockwood, no
children. After his d. she m. Joseph Knapp of
Greenwich.
3. ■' David, b. about 1649, d. unm. before 1706.
4. ^ Joseph, b. about 1652, d. , m. , and had:
I. '' David, b. about 1685, d. in 1776, m. May 14,
1718, Johanna Brundage, and had:
I. ^ David, b. Aug. 7, 1719, d. in 1787, in
Dutchess County, N. Y., m. MilHcent
, d. about 1804, and had:
1. ^ David, b. about 1744, m. Patience
Palmer, and had: ^ Patience, b. Jan.
22, 1778.
2. ^ Lewis, b.
3. ^ Titus, b.
4. ^Ananias, b. , d. in 1829, in
Dutchess County, N. Y., m. Susan-
nah, and had, ^ Lewis, ^ Reuben,
7 Martha, ^ Mahala, ^ Ruth, ^ Re-
membrance, and ^ Eunice.
5. ^ Abraham, b.
c:78 Ye Historic of Ye Town of Greenwich > \
6. ^ Reuben, b. , m/Freelove .' .v^'h^l
7. ^ Eunice, b. , m. Gould. ' - '
8. ^ Sarah, b. , m. Boyce.
9. ^ Ruth, b. , m. Mosher. -r.-A^^
2. s Hannah, b. Aug. 11, 1721, m. WilHam '"''
Palmer. i\V
3. s Joseph, b. March 30, 1723, d, in 1812, in t
Dutchess County, N. Y., m. ist, Jemima
, m. 2d, Sarah , and had:
1. ^ Desire, b.
2. ^ Levina, b.
3. ^ Eunice, b.
4. ^ Jethro, b. , d. May 7, 1835, m.
Rachel , d. Oct. 15, 1835, and
had: ''Jemima, ^ Ezekiel, ''^ Mary,
7 Joseph, 7 Matthew, ^ Sarah,
'' Jethro, '' Hannah, and ^ Rachel.
5. ^ Israel b. , d. before May 29,
1795, m. , and had: ^ Joseph,
■^ Anna, ' Stephen, and ^ Israel.
4. 5 Sarah, b. March 31, 1725, m. Lewis
Barton.
5. s Elizabeth, b. Jan. 11, 1727, m. Peter
Moe.
6. s Ruth, b. Feb. 29, 1729, m. William
White.
7. ^ John, b. Nov. 23, 1731.
8. 5 Caleb, b. May 14, 1733, m. Catharine
, and had :
1. ^ Henry, bapt. June 12, 1762, at Nine
Partners, Dutchess County, N. Y.,
m. Hannah .
2. ^ Catharine, bapt. June 12, 1762, at
Nine Partners, Dutchess County, N.
Y., m. Palmer.
3. * Mary, b.
9. s Juda, b. Aug. 3, 1735, m. Solomon Den-
ton.
10. s Lydia, b. Aug. 30, 1737, m. Abraham
Todd, Jr.
11. 5 Abraham, b. May 29, 1739, Revolution-
ary soldier, d. June 9, 1819, m. Hannah,
dau. of Israel and Mary (Lyon) Knapp, b.
March 16, 1740, d. Feb. 16, 1825, and had:
I. ^ David, b. in 1776, d. Sept. 21, 1856,
m. Jan. 23, 1796, Hannah, dau. of
Elkanah and Hannah (Mead) Mead,
b. March 4, 1777, d. July 4, 1826,
removed to Genoa, N. Y., and had:
Husted Family 579
7 David, b. Jan. 5, 1797, no chil-
dren.
7 Elkanah, b. April 2, 1798, chil-
dren.
3. ■^ Sally, b. Jan. 8, 1800, d. young.
4. 7 Hannah, b. Jan. 7, 1802, m.
Edwin Marvin.
5. 7 Lawrence, b. Feb. 11, 1804, m.
Mary Beekman.
6. 7 Amos, b. Jan. 3, 1806, no chil-
dren.
'Joseph, b. Jan. 9, 1808, m.
Mary Brown.
7 Lot, b. Nov. 30, 1809, went to
sea, and never heard from.
7 William, b. March 4, 1814, m.
Martha, dau. of David Dayton.
10. 7 Alice, b. Feb. 9, 1814, m.
Reynolds.
11. 7 Mary A., b. Dec. 10, 1816, m.
Thorn Brill.
12. '' Nancy E., b. Feb. 26, 1819, d.
Sept. 7, 1876, at Greenwich,
Conn., m. Jan. 13, 1839, WilHam
A., also known as Augustus W.
Husted, b. April 13, 1818, d.
Aug. 2, 1856, at Greenwich,
Conn.
13. 7 Drake, b. March 19, 1821, d.
young.
2. ^ Drake, b. March 20, 1779, d. Aug.
17, 1838, m. April 6, 1806, Nancy M.,
dau. of James and Susannah (Mar-
vin) Lyon, b. April 15, 1780, d. Aug.
13, 1861, and had:
1. 7 Joseph B., b. March 5, 1807, d.
May 21, 1873, m. Jeannette
Moseman, and had :
1. ^willett M., b. Dec. 20,
1841, d. Jan. 24, 1842.
2. * Augustus, b.
3. ^ A. Frank, b.
2. 7 Sarah M., b. March 23, 1809, d.
Oct. 2, 1857, m. Sept. 12, 1832,
Augustus Mead, b. Jan. i, 1805,
d. April 22, 1864, no children.
(See Mead Genealogy, page,272.)
3. 7 Israel, b. March 3, 1810, d. Dec.
12, 1831, unm.
580 Ye Historic of Ye Town of Greenwich
4. 7 Abram F., b. , d. unm., age
twenty-two.
5. ' Betsy, B., b. , d. unm., age
twenty-one.
6. '^ William A., also known as
Augustus W., b. April 13, 1818,
d. Aug. 2, 1856, m. Jan. 13, 1839,
Nancy Eliza, dau. of David and
Hannah (Mead) Husted of
Genoa, N. Y., b. Feb. 26, 1819,
d. Sept. 7, 1876, at Greenwich,
Conn., and had:
1. ^ Drake, b. in 1839, m.
Catharine E, White of New
York City, and had Lizzie D.
2. ^ Joseph B.,b. ,d. unm.
3. * Elbertina, b. , d. unm.,
age forty-six.
4. ^ Sarah, b. , m. Theo-
dosius F. Secor.
5. ^ Hannah E., b. , m.
Zenas M. Peck. (See Mead
Genealogy, page 261.)
3. ^ William, b. March 28, 1784, d. Oct.
23, 1837, m. about 1807, Mary, dau.
of Benjamin W. and Phebe (Merritt)
Lyon, b. Feb. 19, 1789, d. Sept. 22,
1876, and had:
I. '^Benjamin W., b. Jan. 15, 1808,
d. Nov. 28, 1896, m. Dec. 26,
1827, Rachel P., dau. of Enon
and Elizabeth (Webb) Lyon, b.
Nov. 16, 1805, d. June 3, 1887,
and had:
1. ^ Julia, b. Aug. 12, 1830, d.
Sept. 20, 1830.
2. ^ Israel G., b. April 27, 1832,
m. , and had children.
3. ^Theophilus P., b. Dec. 8,
1836, d. Jan. 5, 1854.
4. ^Eliphalet P., b. Dec. 8,
1836, m. Caroline, dau. of
David Brown, and had:
' Sarah Jane and ' Mary
Frances.
5. ^William E., b. March 12,
1840, m. Emma, dau. of
Captain Lewis A. Merritt,
and had several children.
Husted Family 581
6. * Nathan L., b. Jan. 8, 1844,
served in Co. I, loth Regt.,
C. V. L, m. Carrie, or Mary
Brundage, and had several
children.
7. ^ Mary L., b. Jan. 31, 1846,
m. Alexander G. Knapp,
removed to Iowa.
2. ^Israel, b. , m. , no
children.
3. ■? Hannah, b. , m. Husted
Hobby.
4. 7 Phebe Ann, b. , m. Caleb
W. Merritt.
5. 7 David, b. April 24, 1818, d.
June 9, 1848, m. Elizabeth K.
Smith, b. Nov. 4, 1817, d. Feb.
12, 1876, and had:
1. ^ Mary E., b. May 15, 1843,
m. Nov. 15, 1865, Samuel
E. Re^molds, b. Oct. 6, 1842,
children.
2. ^ William A., b.
3. * David S., b. , d. unm.
6. ^ William H., b. about 1821.
4. ^ Joseph, b.
5. ^ Hannah, b. , m. Thomas Water-
bury.
6. ^ Sally, b. March 7, 1781, d. April 3,
1865, unm.
12. 5 Eunice, b. about 1741, m. Sylvanus
Knapp.
2. 4 Sarah, b. about 1687, m. Jonathan Mead, Jr.
3 Angell, b. about 1654, d. about 1728, m. ist,
m. 2d, , and had:
I. " Jonathan, b. about 1690, d. in 1733, m. Abi-
gail Ferris, and had:
1. 5 Jonathan, under twenty-one in 1733, m.
Dec. 3, 1744, Mary, dau. of Ebenezerand
Hannah (St. John) Carter, removed to
New Canaan, Conn.
2. s Peter, under twenty-one in 1733, d. at
New Canaan, Conn., Sept., 1783, m. at
New Canaan, Oct. 23, 1746, Ann, dau. of
Samuel Seymour of Norwalk, Conn., b. in
1728, d. at New Canaan, Conn., Sept. 10,
1784, and had:
I. ^Jonathan, b. at New Canaan, in
1747, d. at Stamford, Conn., Jan. 26,
582 Ye Historic of Ye Town of Greenwich
1835, III- ^t Stamford, ist, April 6,
1769, Hannah, dau. of John and
Hannah (Fei^ris) Waterbury, b.
March 29, 1746, d. May, 1792, m.
2d, at Stamford, Oct. 26, 1793,
Rebecca Waterbury, and had:
1. '^Jonathan, b. at Stamford,
Conn., July 7, 1771, d. there,
March 29, 1856, m. Jan. i, 1795,
Abigail Leeds, b. Nov. 7, 1769,
d. Nov. 28, 1848, and had:
8 Sally, « Jonathan C, » Uzal,
and ^ Lavinia.
2. ■'John, b. at Stamford, Conn.,
Aug. I, 1773, d. at Long Ridge,
Conn., June 6, 1847, m. at
Stamford, Dec. 22, 1796,
Rebecca Leeds, b. March 21,
1778, d. Jan. 24, 1847, and had:
^ John W., ^ Rebecca Ann,
* Nathan R., * James H.,
^ James H., ^ Nancy E,, and
8 Charles H.
3. ■' Peter, b. at Stamford, Conn.,
July 10, 1775, m. at Stamford,
Jan. 14, 1796, Hannah Leeds,
and had: ^ Polly, * Hannah,
^John, ^ Henry P., ^Sherman,
* Eliza, * Lyman, and ^ Charles
E.
4. '' Hannah, b. at Stamford, Conn.,
Jan. 21, 1778, m. ist, Dec. 21,
1796, Salmon Hoyt, m. 2d,
Benjamin Weed, and had by ist
husband: ^ Hannah, by 2d hus-
band: ^ Benjamin.
5. ''Anna, b. at Stamford, Conn.,
Nov. 13, 1781, m. Scofield.
6. '' Nathan, b. at Stamford, Conn.,
Aug. 10, 1783.
7. "^ Uzal, b. at Stamford, Conn.,
Aug. 15, 1785, m. March 24,
1819, Sarah Hoyt Waterbury, b.
March 21, 1788, d. July 22, 1872,
and had : ^ Harriet and * Sarah L.
8. '' Sally, bapt. at Stamford, Conn.,
Sept. 18, 1786.
By 2d wife :
9. 'Henry, b. at Stamford, Conn.,
Husted Family 583
Nov. I, 1795, removed to Jersey
City, N. J., m. Eliza .
2. * Samuel, bapt. at New Canaan,
Conn., July 15, 1750.
3. ^ Hannah, bapt. at New Canaan,
Conn., Oct. 22, 1752.
4. ^ Andrew, bapt. at New Canaan,
Conn., June i, 1755, d. at Danbury,
Conn., in 1812, m. before Jan. 12,
1779, Sarah, dau. of John Hoyt, and
had:
1 . 7 Samuel, b. about 1778, removed
to Huron County, O., in 1817,
m. Nov. 25, 1799, Esther, dau.
of Samuel Wildman of Danbury,
and had: ^ Evelyn, * Hiram W.,
8 Edward E., » Samuel W.,
8 Thomas P., « Hoyt, ^ Betsy
D., and « Mary J.
2. 7 Piatt, b. about 1780, m. Fanny
Star, and had : ' Laura A. and
8 Harrison H.
3. 7 phene, b. about 1783, m. May
29, 1803, Charles Benedict.
4. 7 Andrew, b. about 1785, m.
Sarah , and had: * William
H. and ^JohnB.
5. '' Seymour, b. about 1788.
6. 7 Lewis H., b. about 1791, d. in
1839, m. Phila .
5. ^ Thaddeus, bapt. at New Canaan,
Conn., March 26, 1758, m. Jan. 24,
1782, Abigail Seymour, and had:
1. 7 Polly, b. Jan. 15, 1783.
2. 7 Thomas S., b. March 6, 1784,
d. young.
3. 7 Nancy, b. Jan. 12, 1786, m.
Samuel Bouton.
4. 7 Thomas S., b. Feb. 6, 1788, m.
Prudence Crissy, and had:
8 Thomas S., ^ Hiram, * James
T., and 8 Eliza.
5. 7 Thaddeus, b. Jan. 29, 1790, m.
Deborah, dau. of Stephen and
Deborah (Finch) St. John, b. at
New Canaan, Conn., Nov. 8,
1789, d. March i, 1846, and had:
8 Stephen, ^ Giles, * George, and
« Thaddeus.
584 Ye Historic of Ye Town of Greenwich
6. "> Samuel, b. April 26, 1793.
7. 7 Morris, b. Feb. 13, 1795, d.
young,
8. ■^ Morris, b. June 2, 1797.
9. 'Alfred, bapt. Aug. 30, 1799, m.
Joan Caroline Gardner, and had :
« George S., » Caroline A., » Al-
fred W., « William E., » Samuel
G., * Mary E., and ^ Mary A.
10. ■^ Mary Almira, bapt. Aug. 28,
1803.
6. ^ Nathan, bapt. at New Canaan,
Conn., April 11, 1762, d. in 1781.
7. ^ EHzabeth, bapt. at New Canaan,
Conn., April 23, 1769.
2. ''Ebenezer, b. about 1693, m. May 13, 1729,
Sarah Holmes, removed to Dutchess County,
N. Y., about 1750, and had:
I. 5 Ei^enezer, Major, of Stanford, Dutchess
County, N. Y., will dated June 13, 18 10,
probated Jan. 6, 1812, m. Sarah Germond,
and had :
I . ^ Peter, of Nine Partners, Dutchess
County, N. Y., b. in 1762, d. Aug. 15,
1808, m. Polly Smith, b. in 1761, d.
in 1825, will probated April 30, 1825,
and had :
1. 7 Polly, b. about 1784, m. Charles
Couch.
2. '' Susannah, b. about 1786, m. I st,
Smith Barlow, m. 2d, Seth Harris.
3. ■' Derrick, b. about 1787, unm.
4. 7 Cornelius, b. Dec. 25, 1789, d.
March 16, 1859, m. Phebe
Waters, d. Dec, 1870, and had:
* Peter, ^ Walter, ^ Henry, and
^ Julia.
5. 7 Salter, b. July 28, 1791, d.
about 1823, unm.
6. 7 Leonard, b. April 11, 1793, d.
July I, 1819, m. Sally Couch.
7. 7 Clarissa, b. March 31, 1795, d.
Oct. 28, 1858, m. Dr. Cornelius
Allerton, b. in 1779, d. April 26,
1855-
8. 7 Henry, b. April 22, 1796, m.
Susan Williams.
9. 7 Sarah, b. Aug. 14, 1803, m.
Samuel Stevens,
Husted Family 585
2. ^ Germond, b. about 1764, m. Mary
Adsitt, and had :
1. ■'James G., b. , d. March 4,
1832, m. April 18, 1821, Eliza-
beth Harris, b. July 25, 1788, d.
March 10, 1869, and had: ^ Ebe-
nezer and ^ Mary Elizabeth.
2. ■' Samuel, b. , m. Clarissa
Nelson, and had : * William,
* Mary, * Isaac, ^ Milton, and
^ Henry.
3. ■^ Isaac, b. , m. , and
had: ^ Mary H. and * Maria.
4. '' Germond, b. , d. Aug. 23,
1842, m. Catharine Canfield, and
had: » Canfield G., « Milton H.,
^ Walter I., and ^ James.
5. ^ Maria, b. , d. March 29,
1843, unm.
6. ^ Deborah, b. , m. Oct. 27,
1 841, Asahel Canfield.
3. ^ Deborah, b. , m. David Suther-
land.
4. ^Ebenezer E., b. , m. Hannah
Lewis, and had: ^ Lewis, ^ Daniel,
^ Eben, and ' Gertrude.
2.
5. ^ Sarah, b.
^ Silas, b. , m.
, m. George Brownell.
Sarah , and had:
I.
^ Jonathan, b.
mins.
, m. Mary Ctim-
2.
^ Jacob, b.
, m. Susan De La
3-
4-
Vergne.
^ Joseph, b.
^ Ebenezer, b.
5-
6 Silas, b.
6.
^ Hannah, b.
3-
4-
5 Mary, b.
5 Hannah, b.
3. '' Mary, b. about 1695, m. Jonathan Knapp.
4. '^ Hannah, b. about 1697, m. Benjamin Smith.
5. '' Benjamin, b. about 1700, d. in 1783, m. Sarah
Newman, and had:
I . s Benjamin, b. June 6, 1753, j<evolutionary
soldier, d. Aug. 30, 1834, m. Sarah Day-
ton, b. in 1757, and had:
I. ^ David D.,b. , d. April 19, 1846,
m. Abigail , and had:
I. 7 Eliza, b. , m. Alexander
Trowbridge.
586 Ye Historic of Ye Town of Greenwich
2. '' Maria, b. , m. William S.
Brown.
3. ■' Daughter, who m. Benjamin
Tripp.
4. 7 Joseph W., b.
5. 7 Amanda, b. , d. unm.
2. ^ Hannah, b.
3. ^ rienjamin, b. April i , 1784, d. March
17, 1872, m. June 22, 1809, Olivia,
dau. of Samuel Mills, b. Aug. 11,
1787, d. Feb. 25, 1873, and had:
1. 7 Samuel, b.
2. 7 Lydia, b. , m. Robert
Scott.
3. "^ Sarah, b. , m. Zachariah
Close.
4. '' Benjamin, b.
5. 7 Mary E., b. , m. Samuel
Dayton.
4. ^ Martha, b. about 1786, m. Samuel
Mills, b. Sept. 19, 1783.
5. ^ William, b. Jan. i, 1788, d. Dec. 17,
1857, m. Ann , b. March 15,
1790, d. July II, 1854, and had:
7 William A., ^ David D., ' Charles
S., and ^ Ann Elizabeth.
6. ^ Conklin, b. Dec. 7, 1790, d. Dec. 12,
1880, m. April 28, 1834, Mary Ann,
dau. of Abraham and Mary (Hub-
bard) Close, b. Aug. 7, 1799, d. Nov.
19, 1876, and had:
1. 7 Julia E., b. Feb. 27, 1835, d.
April I, 1907, m. William H.
Briggs, b. Jan. 5, 1834, d. May
28, 1906.
2. 7 Eveline C, b. , m. Allen
Brundage of North Castle, N. Y.
7. ^MaryB.,b.
8. "^ Roswell, b. Aug. 19, 1797, d. Nov.
19, 1832, m. Amy K. , b. Feb. 3 ,
1797, d. July II, 1854.
9. ^ Rachel, b.
2. s Nathaniel, Revolutionary soldier, b.
March 12, 1757, d. Jan. 20, 1826, m. Ruth,
dau. of Jonathan Sniffin, b. in 1759, d.
Oct. 14, 1843, and had:
I. ^ James, b. June, 1786, d. Sept. 23,
1851, m. Jan. 12, 1825, Mary B., dau.
of Benjamin and Sarah (Dayton)
Husted Family 587
Husted, b. May 22, 1793, d. Dec. 6,
1885, no children.
2. ^ Nathaniel, b. in 1793, m. Dec. 3',
1821 , Mary E., dau. of Esbon Husted,
and had :
1. 7jarvis, N., Dr., b. , m.
, and had :* Emily,* Frances,
and * Singleton.
2. 7 Nathaniel C, Dr., b. , m.
Deborah Fairchild, and had:
* Carrie.
3. 7 Sarah, b. , m. George
Griffin,
4. 7 Emily, b. , d. unm.
5. 7 Ruth, b. , m, Edson
Knapp.
6. ' Nancy, d. young.
3. ^ Samuel, b. Jan. 15, 1795, d. Dec. 5,
1882, m. Jan. 8, 1817, Nancy, dau. of
Esbon Husted, and had:
1. 7 Amos, b. in 1818, d. unm.
2. 7 Nathaniel W., b. May 23, 1820,
d. Nov. 30, 1884, m. Armenia,
dau. of Harvey Palmer, b. April
20, 1829, and had:
1. * Phebe J., b. Oct. 10, 1849,
d. young.
2. *AlbertP.,b. Nov. 16, 1851,
m. Eva T., dau. of Charles
Johnston.
3. ^ Harvey, b. July 12, 1854,
m. I St, Carrie L., dau. of
Jonathan H. Green, m. 2d,
Aug. 21, 1889, Grace E.,
dau. of William H. Huestis,
and had by ist wife : ' Edna,
5 Mabel, and ' Robert, and
by 2d wife: 'Alice L.,
9 Evelyn G., "Frances,
' Louise A., and ' Harvey
P.
4. * William L., b. Sept. 18,
1857, d. July 2, 1885, unm.
5. «FrankC.,b. Aug. 26, 1866,
m. Jennie, dau, of Rev.
WilHam F. Hatfield, no
children,
6. * Anson, b. Aug. 26, 1866,
m. Emma, dau. of William
588 Ye Historie of Ye Town of Greenwich
F. Hatfield, and had:
9 Emily and ' Tileston.
7. ^Minnie, b. April 3, 1871,
m. Harry P., son of Charles
Smith.
3. 7 Eunice C, b. , m. Anson
C. Lindsley, removed to Yates
County, N. Y.
4. "^ Elizabeth, b. , unm.
5. '' John A., b. , m. Sarah, dau.
of Charles Smith, and had:
^ Grace and ^ Mary.
6. '^ James, b. Sept. 28, 1828, m.
Sept. 12, i860, Stella P., dau. of
Joseph and Sarah A. (Mead)
Brush, b. May 22, 1838, and had:
^ James F., * Joseph B., ^ Sarah
E., 8 Emily M., » Eunice L.,
^ James H., and * Helen.
7. ■^ Samuel, b. , m. Minnie
, d. June I, 1910, and had:
8 Irving, 8 Mary, and ^ Minnie.
8. 7 Mary, or Nancy, b. , m.
O. L. Jackson.
4. ^ Benjamin, b. June 20, 1799, d. Aug.
27, 1879, m. 1st, in 1835, Sarah A.
Knapp, b. July 13, 1807, d. Nov. 17,
1843 m. 2d Electa M., dau. of
Major Brown, b. in 1802, d. Aug. 27,
1878, and had by ist wife:
1. ^ Sarah A., b. July 23, 1836, m.
John W. Palmer.
2. 7 John A., b. Sept. 16, 1838, m.
Mary Serena Weed, and had:
^ Lizzie, m. Joseph B., son of
James Husted, * Benjamin C,
^ Pauline, * Marion L., ^ Nehe-
miah L., and * Annie.
3. 7 Nehemiah H., b. April 14, 1843,
m. Dec. 28, 1869, Clarissa J.,
dau. of Thomas H. and Susan
(Haight) Raymond, b. April 24,
1842, and had: ^ Susan F., ^ Cla-
rissa J., 8 Harriet E., ^ George J.,
and two others who d. young.
5. ^Jonathan, b. March, 1803, d. Sept.
10, 1887, m. Sarah A., dau. of William
Sniffin, b. Jan., 1813, d. Jan. 31, 1899,
and had: ^Nathaniel S., 'Caroline,
Husted Family 589
7 Martha, ^ Adelaide, ^ Cordelia
■^ Clara, and ''Annie, all died without
issue.
6. ^ Rachel, b. , d. age thirteen.
7. ^ Mary, or Polly, b. in 1787, d. March,
1873, unm.
3. 5 Sarah, b. , m. Titus Reynolds.
4. s j)e|-,orah, b. , m. April 2, 1778,
Nathaniel Reynolds, b. Sept. 7, 1745, d.
June 6, 1822.
5. s Martha, b. , m. James Brush.
6. 5 Rachel, b. , m. John Delavan.
7. s Mary, b. April 11, 1761, d. June 11, 1791,
m. July 6, 1778, Jonah Mead, b. Dec. 3,
1748, d. Feb. 21, 1827. (See Mead Gene-
alogy, page 278.)
8. 5 Azuba, b. , m. Stephen Palmer.
6. '•Abigail, b. , was the ist wife of David
Reynolds.
By 2d wife:
7, ''Moses, b. about 1705, d. , m. Sept. 5,
1726, Susannah, dau. of Ebenezer and Sarah
(Knapp) Mead, b. in 1706, and had:
1. s Moses, b. July 5, 1728, d. Nov., 1795, m,
Lucy , b. July 24, 1731, d. July 30,
1796, no children.
2. s Susannah, b. April i, 1731, m. Peter
Denton.
3. s Abigail, b. June 7, 1734, d. Jan. 14, 1815,
m. Israel Lyon.
4. s Peter, b. May, 1742, d. March 24, 1821 ,
m. Feb. 11, 1768, Eunice, dau. of Caleb
Lyon, b. April i, 1750, and had:
1. ^Amos, b. Dec. 2, 1769, d, Sept. 8,
1834, m. I St, Aug. 14, 1793, Eunice,
dau. of Odle and Bethia (Reynolds)
Close, b. Aug. 12, 1774, d. Feb. 14,
182 1, m. 2d, Sarah, dau. of Ambrose
and Mary Reynolds, b. in 1787, d.
Oct. 26, 1847, and had by ist wife:
1. 7 John A., b. in 1798, d. Jan. 17,
1820.
2. ^Esbon, b. , m. June6, 1815,
Polly, dau. of Nathaniel Hib-
bard, and had: ^Nathaniel S..
^ John E., and ^ Henry R.
2. ^Cynthia, b. Sept. 22, 1770, d.
m. Nov., 1791, Husted Hobby, or
Squire Hobby.
590 Ye Historie of Ye Town of Greenwich
3. ^ Peter, b. Oct. 11, 1772, d. March 13,
1858, m. Dec. 4, 1803, Nancy, dau. of
James and Martha Green, b. Feb. 10,
1779, d. Sept. 20, 1866, and had:
7 Caleb.
4. ^ Elnathan, b. Jan. 16, 1775, d. Feb. i ,
1825, m. Nancy, dau. of Odle and
Bethia (Reynolds) Close, b. March
17, 1781, d. May 10, 1852, and had:
I. 7 William A., b. Dec. 31, 1 801, d.
Jan. 19, 1892, m. Dec. 12, 1822,
Susannah Caroline, dau. of
Squire Hobby, b. Nov. 23, 1803,
d. Dec. 30, 1889, and had:
1. ^ Elnathan, b. Sept. 27, 1823,
Co. I, 17th Regt., C.V., d.
March 4, 1864, m. Feb. 28,
1855, Sarah L., dau. of Dan-
iel and Sarah (Lyon) Mer-
ritt, b. April 12, 1826, and
had : ' Caroline and ' Au-
gusta Willis.
2. ^William F., b. , went
West, and had several chil-
dren.
3. ^ George, b. Jan. 7, 1827, d.
May 26, 1831.
4. ^ Susannah, b. , d.
young.
5. ^Juanah, b. , d. young.
6. * Lyman B., b. , m.,
and had several children.
7. ^ Squire Jerome, b. , re-
moved to Oyster Bay, L. L,
m., and had: 'William E.
8. ^ Mortimer, b. May i, 1834,
d. Nov. 21, 1876, m., and
had several children.
9. * Nancy E., b. , m.
John Andrews of Brooklyn,
N. Y.
5. * Moses, b. Dec. 19, 1776, d. June 20,
1842, m. 1st, April, 1798, Sarah
Peck, b. March 25, 1779, d. March
13. 1833, m. 2d, Jerusha, dau. of
Daniel and Elizabeth (Treen) Lyon,
b. March 24, 1786, d. Oct. 30, 1858,
and had by ist wife:
I. '' Samuel P., b.
Husted Family 591
2. 7 Alfred W., b.
3. 7 Catharine J., b.
4. 7 Peter, b.
5. '' Sarah E., b.
6. '5 Aaron, b. Jan. 23, 1779, d. Nov. 16,
1851, m. May, 1805, Amy Hobby, b.
May 19, 1788, d. Feb. 21, 1870, and
had:
1. 7 Harriet, b. Oct. 10, 1806, d.
Dec. 27, 1834, unm.
2. 7 Amos, b. April 19, 1808, d.
Dec. 28, 1825, unm.
3. 7 Silas, b. Nov. I, 1810, d. Nov.
29, 1870, m. May 20, 1839, Mar-
tha, dau. of Jabez and Laura
(Davis) Mead, b. Sept. 5, 1816,
d. April 6, 1885. (See Mead
Genealogy, page 226 )
4. 7 Emily, b. Oct. 18, 1812, d.
Sept. 22, 1838, unm.
5- ^Job L., b. May 14, 1814, d.
July 7, 1879, m. Elma, dau. of
Edward and Sarah Brush, b.
Jan. 3, 1815, d. Dec. 24, 1895.
6. 7 Mills H., b. Nov. 28, 1821, d.
Oct. 10, 1861, m. ist, Mary A.,
dau. of Edward and Ann (Inger-
soll) Brush, b. Aug. 19, 1823, d.
Dec. 7, 1852, m. 2d, Dec. 16,
1856, Henrietta, dau. of David
and Sally (Brundage) Brown, b.
Aug. 10, 1838, d. Feb. 27, 1904.
7. ^ Caleb, b. March 2, 1782, d. Aug. 7,
1868, m. Sept. 24, 1810, Mary, dau.
of Alexander Grigg, b. Aug. 24, 1793,
d, Feb. 7, 1872, and had:
1. 7 Cynthia E., b. Nov. 13, 1812,
m. Feb. 25, 1833, Sanford Mead.
(See Mead Genealogy, page 453.)
2. 7 Mary Jane, b.
3. 7 Caleb A., b. Aug. 20, 1820, d.
Aug. 8, 1825.
4. 7 Aaron, b. Dec. 26, 1826, d. May
12, 1886, m. Sarah A., dau. of
John and Sarah (Holly) Hub-
bard, b. Jan. 24, 1818, d. May
13, 1898.
8. ^Eunice, b. Jan. 21, 1784, d. March
15, 1876, m. Benjamin Close.
i/
592 Ye Historic of Ye Town of Greenwich
9. ^ Esbon, b. Feb. 25, 1787, d. Sept.
1792.
m. Roger Worden.
, m. William Doty.
, m. Margaret, dau.
19,
5. s Sarah, b.
6. 5 Hannah, b.
7. 5 Jabez, b. , m. Margaret, dau. of
Israel Knapp.
6. ^ Elizabeth, b. about 1656, m. Baldwin.
7. 3 Moses, b. about 1659, removed, about 1697, to
Cedar Creek, West Jersey.
8. ^ John, b. about 1662, d. , m. Mary , and
had:
I. '•Nathaniel, and perhaps '♦Abigail, who
m. Dec. 7, 1 72 1, Abraham Wanser, and had:
5 Moses, b. Oct. 25, 1722.
9. ^ Samuel, b. about 1665, d. in 1741, m. Sarah ,
d. at Stamford, Conn., Nov. 20, 1717, and had:
1. '' Nathaniel, b. in 1698, d. April 9, 1758, unm.
2. ''Joseph, b. about 1700, m. Dec. 2, 1731,
Deborah Ferris, b. Aug. 27, 1706, and had:
1. s Deborah, b. Aug. 5, 1732, m. April 28,
1757, Charles Knapp, Jr.
2. ^Joseph, b. June 17, 1733, d. June 23,
1733-
3. ^Elizabeth, b. Aug. 17, 1734.
4. 5 Abigail, b. Feb. 28, 1738, m. Nov. 14,
1760, Lieut. Nathan Ferris.
5. s Joseph, b. Oct. 11, 1739, m. Jan. 12,
1764, Sarah Rogers, and had:
1. '' Mary, bapt. Dec. 17, 1768.
2. ^ Jared, b.
6. s Elizabeth, b. Oct. 25, ./41.
7. ^ Sarah, b. Jan. i, 1744.
8. s Mary, b. Jan. 26, 1746, m. July 28, 1767,
Joseph Webb, Jr.
9. 5 Nathaniel, b. March 29, 1748, m. Jane
, and had:
I. ^Nathaniel, bapt. Sept. 4, 1774.
3. " Zebulon, b. about 1702, m. Abigail , and
had:
1. ^ Samuel, b. Feb. 22, 1722, d. young.
2. s Sarah, b. Nov. 22, 1736, m. Nov. 22,
1759, Josiah Waterbury.
3. ^Samuel, b. Oct. 7, 1738.
4. 5 Abigail, b. Dec. 30, 1740, m. Jan. 7, 1762,
Peter Weed.
5. ^ Hannah, b. March 14, 1743.
6. ^ Nathaniel, b. May 19, 1746, m. April 14,
1768, Hannah Webb.
7. s James, b. Aug. 11, 1748.
Ingersoll Family 593
8. s Thaddeus, b. Aug. 31, 1750, m. May 25,
1775. Rhoda Davenport.
9. s Mary, bapt. Aug. 5, 1755.
10. s Martha, twin sister of Mary, bapt. Aug.
5. 1755-
4. "* Elizabeth, b. , d. in 1730, m. John Adams,
b. Sept. 6, 1692.
5. '^ Sarah, b.
6. 4 Deborah, b.
INGERSOLL FAMILY.
This family descends from the IngersoUs of Hampshire,
England. ^John Ingersoll, bom about 1640, was an early
settler at Huntington, Long Island, where he died in 1694,
married about 1672, Jane , and had:
1. ^ John, b. May 11, 1674, removed to Stamford, Conn.
2. ^ Jane, b. June 9, 1676, m. Adam Whitehead.
3. ^ Simon, b. Aug. 31 , 1678, removed to Greenwich, Conn.,
m. , and had (perhaps also some daughters) :
I. 3 Simon, b. about 1710, d. in 1758, m. ist, Jan. 17,
1 734, Hannah Palmer, m. 2d, Anne Palmer, and had :
1. ''John, b. Oct. 18, 1734.
2. ''Simon, b. about 1736, d. in 1777, m. Eliza-
beth Scofield, b. Jan. 1,1740, d. July i, 1813,
and had :
1. 5 Sarah, b. , m. Stephen Lockwood.
2. s Simon, b. , and perhaps others.
3. '' Benjamin, b. about 1739, d. in 1777, m.
Mercy , and had:
1. 'John, b. , m. Chloe Holly.
2. 5 Polly, b. , and perhaps others.
4. '' Sarah, b. , m. David Wood of Stanwich.
5. " Nathaniel, b. April 14, 1754, d. Nov. 16, 1834,
m. May 21, 1778, Abigail, dau. of Nathaniel
and Sarah (Lockwood) Reynolds, b. Dec. 1 1 ,
1749, d. March 27, 1839, and had:
1. s Hannah, b. Oct. 15, 1779, d. May 2, 1787.
2. 5 Abigail, b. May 8, 1781, d. April 7, 1876,
m. 1st, Horton Reynolds, m. 2d, Dr.
Shadrach Mead.
3. s Nathaniel, b. Feb. 19, 1783, d. April 16,
1824, m. Abigail Webber, b. Jan. 14, 1786,
d. June 15, 1830, and had:
I. ^ Isaac, b. , m. Lydia , and
had : ^ Caroline, ' William, '' Belle,
and ^ Lydia, removed to Detroit,
Mich.
38
594 Ye Historic of Ye Town of Greenwich
2. ^ Roswell R., b. , m. Caroline
Merritt, b. June lo, 1817, d. Oct. 10,
1875, and had: 'Cecelia, 'Abigail
R., ' Emeline, and ' George N.,
removed to New York City.
3. 6 John N., b. , m. Tillie ,
and had : ' Lottie and ' Ward,
removed to Detroit, Mich.
4. ^ David D., b. Jan. 11, 1814, d. Aug.
16, 1832, unm.
5. ^ Mary E., d. young.
4. s Rebecca, b. April 26, 1785, d. Feb. 21,
i860, unm.
5. 5 Joseph, b. July 3, 1787, d. Dec. 12, 1862,
m. 1st, April 27, 1818, Mary, dau. of
Mills and Ruth (Holmes) Hobby, b. July
II, 1796, d. July 7, 1823, m. 2d, widow
Rachel (Brown) Halsey, b. Nov. 22, 1788,
d. Aug. 2, 1845, and had:
1. ^ Mary Ann, b. Feb. 8, 1819, d. Nov.
17, 1903, m. Nov. 25, 1838, Gideon
Close.
2. ^Emeline M., b. Sept. 4, 1820, d.
Oct. 26, 1898, m. June 6, 1848, Shad-
rach M. Brush, b. Dec. 11, 1818, d.
July II, 1903.
6. s Ann, b. June 29, 1789, d. Sept. 28, i860,
m. Edward Brush, b. in 1791, d. Aug. 10,
1825.
7. 5 John, b. Dec. 9, 1791, d. Oct. 5, 1817.
8. 5 Hannah, b. Jan. 31, 1795, d. Sept. 24,
1882, unm.
6. ''Joseph, b. about 1756, d. in 1784, m. ,
and had a child four years old at the time of
his death, name not given.
7. ''Hannah, b. , m. before 1786, Benoni
Piatt of North Castle, N. Y.
8. '' Deborah, b. , m. before 1786, Nehemiah
Brown of Greenwich.
2. 3 Samuel, b. , m. May 15, 1735, Elizabeth
Rowel, and had:
I. "Elizabeth, b. Nov. 22, 1737.
"Jemima, b. Jan. 24, 1740, d. young.
"Jemima, b. in 1741.
" Lydia, b. July, 1742.
"Anne, b. Oct. 15, 1744.
"Samuel, b. Dec. 24, 1746, d. Jan. 23, 1747.
"Samuel, b. Jan. 3, 1748.
"Benjamin, b. Jan. 28, 175c.
Knapp Family 595
9. ''Abigail, b. Jan. 2, 1753.
10. "• Ruhema, b. Aug. 4, 1755.
3. ^ Daniel, b. , m. April 7, 1741, Martha Briggs.
4. ^ Josiah, b. , m. June 16, 1742, Rebecca, dau.
of Samuel and Hannah (Hardy) Rundle, b. Feb.
26, 1718, and had:
1. '♦Gideon, b. March 16, 1743.
2. '' Josiah, b. Sept. 10, 1744.''
3. '♦Rebecca, b. Nov. 16, 1746.
4. "♦ Sarah, b.
5. " Hannah, b.
4. ^ Daniel, b. Sept. 13, 1680.
KNAPP FAMILY.
'Nicholas Knapp, the ancestor of the Knapp family
of Greenwich and Stamford, Conn., and Rye, N. Y.,
■probably came from England in the fleet with Winthrop
and Saltonstall, in 1630, and first settled in Watertown,
Mass., where he married Eleanor . He later removed
to Wethersfield, Conn., and finally settled in Stamford,
Conn., in 1649, where he died Sept. 16, 1670. His wife,
Eleanor, died at Stamford, Aug. 16, 1658. He married,
2d, Jan. 9, 1659, Unica, widow of Peter Brown, who
had also been the widow of Clement Buxton. His step-
children were: Sarah and Unica, daughters of Clement
Buxton. His children were all by his first wife : ^ Jonathan,
"Timothy, "Joshua, "Caleb, "Sarah, "Ruth, "Hannah,
" Moses, and " Lydia.
1. " Jonathan, b. Oct. 13, 1630, d. age two weeks.
2. " Timothy, b. Oct. 14, 1632, removed to Rye, N. Y., in
1664, and d. there, m. Bertha, dau. of John Brundage
of Wethersfield, Conn., and had: ^ Timothy, and per-
haps others.
3. " Joshua, b. Nov. 5, 1634, one of the original patentees
named in the patent granted to the Town of Greenwich,
by the General Assembly in May, 1665, d. at Greenwich,
about Oct. 27, 1684, m. June 9, 1657, Hannah, dau. of
Goodman Close, b. about 1632, d. in 1696, as Mrs. Han-
nah Bowers, widow of John Bowers. His children
were:
1. 3 Hannah, b. March 26, 1660, m. Daniel Smith.
2. 3 Joshua, b. in 1663, d. before 1750, m. ist, March
16, 1687, Elizabeth, dau. of Jonathan Reynolds,
m. 2d, Abigail Butler, d. June i, 17 10, and had:
1. '♦ Elizabeth, b. in 1688, m. John Rundle.
2. 4 Isaac, b. , m. Jan. 29, 1727, Rebecca,
596 Ye Historic of Ye Town of Greenwich
dau. of Jonathan and Rebecca (Seaman)
Reynolds, b. Feb. 12, 1704, and had:
1. s Isaac, b. May 27, 1729.
2. 5 Samuel, b. June 24, 1731, and perhaps
others.
4 Jonathan, b. about 1702, d. , m. Mary,
dau. of Angell Husted, and had (perhaps also
some daughters) :
I. ^Jonathan, Jr., b. about 1727, d. in 1766,
m. Susannah , and had:
^ Jonathan, b.
^ Peter, b.
^ Silas, b.
^ Rachel, b.
^ Hannah, b.
^ Susannah, b.
^Abigail, b.
m. Joshua Mead.
I
2
3
4
5
6
, m. Halsey Mead.
5 Joshua, b. in 1729, d. Oct. 15, 1798, m.
Eunice, dau. of Theophilus and Elizabeth
(Mead) Peck, b. April 9, 1735, d. July 8,
1828, and had:
1. ^Eunice, b. Feb. 12, 1755, m. Josiah
Purdy.
2. ^ Mary, b. Nov. 6, 1756, m. Ambrose
Reynolds.
3. ^ Shubel, b. Nov. 21, 1757, d. Oct. 10,
1 83 1, m. Rebecca Mead.
4. ^Joshua, b. Jan. 6, 1761, a Revolu-
tionary soldier, d. Feb. 10, 1831, m.,
1788, Charity, dau. of Nathaniel
Mead, b. in 1762, d. Nov. 16, 1847,
and had :
I. ^ Nathaniel, b. Feb. 27, 1790, d.
Jan. 4, 1836, m. May 17, 1812,
Elizabeth C, dau. of Odle and
Hannah (Brush) Close, b. April
20, 1793, d. Nov. 25, 1840, and
had:
1. ^Elizabeth C, b. May 5,
1813, m. Caleb Purdy.
2. »Qdle C, b. May 26, 1815,
d. Nov. 15, 1888, m. ist,
Jan. 19, 1841, Caroline B.,
dau. of Guy B. Hobby, b.
Nov. 25, 1818, d. Feb. 27,
1848, m. 2d, March 8, 1849,
Eunice A., dau. of Abraham
Brown, b. Aug. 23, 1822, d.
March 5, 1879, m. 3d, Mary
;
Knapp Family 597
A. Howland, and had by
1st wife: 'Cornelia and
Joshua, by 2d wife:
"Sarah, "Caroline H.,
"Anna M., "Charles O.,
"Kate A., "John F., and
" Nathaniel A.
3. * Joshua, b. in 1818, d. June
27, 1845.
4. ^ Nathaniel A., b. Feb. 25,
1821, d. Feb. 10, 1876, m.
March 8, 1847, Catharine
A. Roberts of New York, b.
Oct. 26, 1824, d. May 23,
1899, and had:
" Henry C, " Mary E.,
" Katie, " Augustus, and
" Josephine.
5. * Hannah C.,b. ,m. ist,
Edward B. Corwin, m. 2d,
Richard B. Bull.
6. ^ Eunice A., b. in 1826. d.
Feb. 23, 1847.
7. ^ Sarah M., b. in 1832, d.
June 9, 1848.
2. '' Charity, b. in 1791, d. Nov. 18,
1793-
3. ''Joshua, b. , m. Maria
Francis.
4. '' Samuel, b. , m. Patience
M. Dickinson.
5. 7 Rachel, b. March 10, 1794, m.
Abraham Brown.
6. ''Eunice, b. in 1795, d. Aug. 21,
1817.
7. ^ Charity B., b. , d. Feb. 29,
1868.
8. 'Jasper M., b. in 1803, d. Dec.
29. 1835-
9. ■'Sarah,b.ini8io, d. Dec.2,1836.
5. * Sarah, b. June 5, 1763, d. Dec. 18,
1802.
6. ^ Isaac, b. Aug. 13, 1764, removed to
New Fairfield, Conn., d. in 1838.
7. ^ Rachel, b. Oct. 31, 1765, d. Feb. 14,
1807.
8. ^ Samuel, b. in 1769.
9. ^ Benjamin, b. Jan. I, 1772, m.- Abi-
gail Brush.
598 Ye Historic of Ye Town of Greenwich
5-
6.
7.
10. ^ Reuben, b. March i6, 1774, d. Nov.
25, 1852.
^ Enoch, b. Oct. 8, 1776, d. Dec. 25,
1830.
^ Jared, b. March 15, 1779, d. April 8,
1839.
"* Ebenezer, b. , m. Jan. 7, 1724, EHzabeth
Finch, and had:
II.
12.
5 EHzabeth, b. Oct. 14, 1725.
5 Sarah, b. Feb. 20, 1727.
^ Ebenezer, b. May 23, 1730.
s Ezekiel, b. Dec. 22, 1734.
Aug. 6, 1737.
Feb. 21, 1739.
5 Reuben, b.
5 Hannah, b.
"^ Sarah, b.
"^ Rebecca, b.
''John, b. March 10, 1708, d. , m. Jan. 14,
1730, Abigail, dau. of Joseph Close, b. June i,
1710, and had:
I.
2.
3-
s John, b. Nov. 24, 1731.
5 Abigail, b. Feb. 5, 1733.
s Justus, b. Jan. 19, 1735, d.
Sarah , b. Sept. 11, 1737, and
, m.
had:
^Justus, b. Oct. II, 1756.
^William, b. Jan. 5, 1759.
^ Elnathan, b. Aug. 5, 1761.
^ Henry, b. Aug. 25, 1763.
^ Benjamin, b. Sept. 16, 1764.
19, 1737, d.
4. 5 Sarah, b. Dec. 19, 1737, 0. young.
5. ^ Stephen, b. Dec. 30, 1739, d. in 1777, m.
Aug. 8, 1774, Sarah, dau. of Captain
Joseph Hobby, b. June 5, 1748.
6. s Eii^ b peb. 22, 1 741.
7. 5 Rebecca, b. June 21, 1744.
8. s Israel, b. March 18, 1746.
3. ^ Joseph, b. in 1665, d. in 1723, m. Mrs. Mary Lock-
wood Husted, widow of Jonathan Husted, and dau.
of Robert and Susannah Lock wood, no issue.
4. 3 Ruth, b. in 1667, m. John Reynolds.
5. 3 Timothy, b. in 1669, d. at Greenwich in 1733, m.
1st, March 16, 1699, Elizabeth Seymour, d. June
17, 1713, m. 2d, Feb. 16, 1714, Martha Weeks, and
had by ist wife:
1. ''Rebecca, b. Sept. 24, 1701, m. Abraham
Benedict of Danbury, Conn.
2. "Timothy, b. Aug. 9, 1703, d. April 22, 1706.
3. " Israel, Captain and Innkeeper, b. Dec. 13,
1705, d. in 1783, m. ist, Mary, dau. of Thomas
and Abigail (Ogden) Lyon, m. 2d, Aug., 1742,
Knapp Family
599
Amy, dau. of Joseph and Mary Marshall, m,
3d, Jan. 7, 1762, Elizabeth, -VNddow of Dr.
Thomas Hugerford, and had by ist wife:
I. s ximothy, b. about 1730, m. Sept. 14,
1 75 1, Ruth, dau. of Thomas and Hannah
(Lyon) Close, b. Aug. 2, 1735, and had:
I.
« Mary, b. Jan. 6, 1753.
^Thomas, b. Jan. 7, 1754.
2.
^ Matthew, b. Feb. 8, 1756.
^ Ruth, b. Nov. 27, 1757.
^Timothy, b. Dec. 20, 1759.
^Israel, b. Nov. 17, 1763.
^ Elizabeth, b. Aug. 20, 1765.
s Mary, b. about 1732, m. June 23, 1755,
Stephen Mead. (See Mead Genealogy,
page 419.)
3. 5 Elizabeth, d. unm.
4. 5 Hannah, b. March 16, 1740, d. Feb. 16,
1825, m. Abraham Husted.
By 2d wife :
5. s Israel, b. May i, 1743, d. Aug. 20, 1790,
m. about 1767, Margaret Hugerford, and
had:
I. ^ Fanny, bapt. Feb. 12, 1769, d. June
II, 1788, m. William A. Thompson.
^ Israel, bapt. Oct. 14, 1770, d.
young.
^Frances, b. in 1771, m, Charles K.
Thompson.
" Sally W., bapt. Feb. 13, 1774, m.
David Wood.
^ Elizabeth H., b. Aug. 28, 1777, d. in
1848, m. Oct. 8, 1795, John Mackay,
Jr.
6. ^Anna, bapt. March 17, 1782, m.
William Thome.
7. ^Cornelia, bapt. Jan. 6, 1788. d. in
New Orleans, m. Read.
6. s Amy, b. March i, 1748, d. young.
7. 5 Amy, b. April i, 1752, m. Captain Jabez
Fitch.
4 Mary, b. April 16, 1708, m. Thomas Hoyt of
Danbury, Conn.
"Elizabeth, b. Aug. 22, 1710, m. Ebenezer
Pickett of Danbury, Conn.
" Prudence, b. Jan. 20, 17 13.
By 2d wife :
7. "Ruth, b. Feb. 24, 1715, m. Dec. 6, 1733,
Nathaniel Lockwood.
6oo Ye Historic of Ye Town of Greenwich
8. ''Hannah, b. Jul}^ 12, 1717, m. Sept. 19, 1732,
Nathaniel Finch.
3 Benjamin, b. in 1673, d. at Greenwich in 1716, m.
Feb. 28, 1700, EHzabeth, dau. of Walter Butler,
she m. 2d — ■ — Seager, and had:
1. '•Martha, b. Feb. 28, 1701, m. Feb. 29, 1720,
Joseph Palmer.
2. 'I Ruth, b. Aug. 22, 1702, m. Abraham Hub-
bard.
3. ''Benjamin, b. April 17, 1704, d. in 1772, m.
June 3, 1 73 1, Susannah Miller (removed to
Orange County, N. Y.), and had:
1. s Benjamin, b. Feb. 27, 1732.
2. 5 Elizabeth, b. June 23, 1733.
3. s Samuel, b. May 19, 1735.
4. s Susannah, b.
5. s Daniel, b.
6. s Rachel, b.
7. 5 Mary, b.
8. ^ Hannah, b.
9. 5 Deborah, b.
10. ^ Rebecca, b.
4. ''Joshua, b. Dec. 12, 1705, d. in 1776, m. ,
and had :
, m. Hobby.
, m. David Mead.
s Sarah, b.
5 Isabel, b.
s Susannah, b.
5 Ann, b.
s Martha, b.
s Abraham, b.
5 Ezekiel, b.
s Joshua, b.
m. Murphy.
, m. Charles Green.
5. ''Joseph, b. Dec. 13, 1707, m. Elizabeth ,
and had :
1. s Deborah, b. Oct. 22, 1731.
2. s Elizabeth, b. Aug. 26, 1733.
3. sRuth, b. July II, 1736.
4. 5 Joseph, b. July 11, 1736.
5. s Joel, b.
6. s Martha, b.
7. s Phebe, b.
6. 4 David, b. Feb. 17, 1709, d. in 1774, m. Jan. 7,
1735, Rachel, dau. of Joseph Close, b. Feb. 12,
1715, and had:
1. s David, b. Oct. 22, 1735.
2. s Rebecca, b. July 18, 1737, m. Dec. 10,
1760, Theophilus Peck.
3. s Phineas, b. July 30, 1739.
4. s Rachel C, b. Nov. 26, 1741.
Knapp Family
60 1
I
5. s Eunice, b. Jan. 22, 1743, m. Joseph
Hobby.
6. sEben. b. Feb. 24, 1746.
7. s Elizabeth, b. April 4, 1748.
8. 5 Nezer, b. in 1750.
9. s Joseph, b. Oct. 12, 1754.
7. "James, b. Nov. 28, 171. -— n,^^
8. " Daniel, b. April 2, 1714, d. in 1737, unm. \
9. 4 Elizabeth, b. Feb. 18, I7i6,m. June 10, 1736,
\rl Charles Smith.
7. 3 Caleb, b. in 1677, d. at Greenwich in 1750, m.
April I, 1697, Sarah, dau. of WilHam Rundle, and
had:
I. 4 Caleb, b. Nov. 11, 1698, d. in 1763, m.
Clemence, dau. of Samuel Mills, and had:
I. s Sarah, b. Oct. 9, 1720, m. Joseph Hobby,
b. Dec. 23, 1716. ^ ,y
- s Clemence, b. Dec. 31, 1722, m. -/4.^^-^^<—
Bush.
s Caleb, b. Nov. 9, J 724, removed to
Goshen, N. Y. /Vv^ X.>'M -/ /'>t<.n.^./^_
4. s Amy, b. Nov. 23, 1726, iri'. ist, Ebenezer
Mead, Jr., m. 2d, Benjamin Hobby.
5. s Mills, b. Feb. 7, 1728, d. young.
6. s Titus, b. Feb. 7, 1728, d. before 1771, m.
Alethea , d. in 1778, and had:
I ' '
^ Joseph, b.
^ Abraham, b.
^ Samuel, b
^ Caleb, b.
^ Gilbert, b.
^ Andrew, b.
<* Walter, b.
s' Justus, b. April i, 1731.
s Charity, b. Dec. 5, 1733, m. Joseph Lock-
wood.
s Hannah, b. Jan. 22, 1735, m. Nathaniel
Close.
s Amos, b. June i, 1742.
s Mary, b. , m. William Reynolds,
s Lydia, b. , m. Horton Reynolds.
"Nathaniel, b. in 1700, m. Rebecca, dau. of
Daniel Smith, and had:
I. s Uriah, bapt. June 9, 1728, m. , and
had:
1. ^Solomon, b. Dec. 19, 1757-
2. *Ruth, b. Sept. 26, 1761.
3. ^ James, b. in 1764, m. Jan. 6, 1791,
Hannah, dau. of Stephen and Lois
7-
10
II
12
6o2 Ye Historic of Ye Town of Greenwich
(Todd) Holly, b. Feb. ii, 1770,
removed to Genoa, N. Y.
5 Sylvanus, b. , d. in 1786, m. Eunice,
dau. of David Husted, and had:
I. ^John, Jr., b. in I77i, d. March 17,
2.
3-
^John, Jr., b. in 1771, d.
1858.
^Rebecca, b. in 1775.
^ Lydia, b. in 1778.
3. ■* Charles, b. Feb. 24, 1705, d. in 1773, m. Nov.
13, 1729, Elizabeth Wicks.
4. '' Sarah, b. June 27, 1708.
5. '' Deborah, b. Aug. 25, 1710.
6. ''Abigail, b. about 1712, m. Nathaniel James.
7. '' Nehemiah, b. Oct. 15, 1714, m. Abigail, dau.
of Joseph Ferris.
8. ''Timothy, b. Jan. 27, 1717.
8. ^Jonathan, b. in 1679, probably d. young.
4. ^ Caleb, b. Nov. 20, 1636, d. at Stamford, Conn., in
1677, m. Hannah, dau. of Henry Smith, and had:
I. ^ Caleb, b. Nov. 24, 1661, d. , m. Sept. 23,
1694, Hannah Clements, and had:
I. 4 Caleb, b. Sept. 30, 1695.
''William, b. Dec. 15, 1697.
'' Sarah, b. Jan. 18, 1699.
''Abigail, b. Jan. 9, 1702.
''Joshua, b. April 10, 1704.
'' Joseph, b. in 1706.
''Hannah, b. April 10, 1710.
''Jonathan, b. Jan. 12, 1713.
''Benjamin, b. Aug. i, 1717, in Norwalk,
Conn.
''Reuben, b. Aug. i, 1717, do.
^ John, Captain, b. July 25, 1664, d. at Stamford,
April 4, 1749, m. ist, June 10, 1692, Hannah
Ferris, m. 2d, Dec. 21, 1727, Martha Mead, and
had:
I. ''Samuel, Lieut., b. Aug. 27, 1695, d. at Stam-
ford, Aug. 21, 1 75 1, m. Martha Holly, and
had:
1. ^ John, b. Oct. 12, 1721, d. unm.
2. s Samuel, b. Dec. 2, 1722, d. in 1751, m.
Mercy Bouton, no issue.
3. ^ Reuben, b. April 3, 1724, d. in 1764, m.
I St, June I, 1749, Mary Bouton, d. March
14, 1750, m. 2d, Oct. 20, 1751, Anne
Johnson, and had by ist wife:
1. ^ Bouton, b. March 9, 1750.
By 2d wife :
2. ^Samuel, b. Aug. 13, 1758.
10.
Knapp Family 603
3. 6 Thomas, b. Nov. 2, 1759, d. young.
4. ^ Elizabeth, b. about 1761.
4. s David, b. Nov. 20, 1725.
5. s Hannah, b. Jan. 22, 1726, d. March 2,
1727.
6. s James, b. May 15, 1728.
7. 5 Martha, b. Jan. 28, 1730, d. March 15,
s Caleb, b. Dec. 12, 1731, d. m 1761, unm.
s Elizabeth, b. Dec. 20, 1733, m. ist,
Nathaniel Palmer, m. 2d, Enos Lock-
wood.
ID. 5 Nathan, b. June 12, 1735, d. Jan. 27,
1797, m. ist, Sept. 23, 1761, Rebecca
Wardwell, d. Feb. 17, 1767, m. 2d, Jan.
22, 1770, Mary Lockwood, and had by
ist wife:
1. 6 Nathan, b. Sept. 2, 1762, m. Jan.
26, 1787, Sarah Morehouse,
2. ^ Caleb, b. Jan. 2, 1764.
3. 6 Rebecca, b. Feb. 17, 1767-
By 2d wife :
4. 6 Adam, b. Jan. 31, I77i-
5. 6 Noah, b. Dec. 5. 1773. d. May 24,
1777-
6. «Abel, b. June 15, 1776.
7. «Noah, b. May i, 1781.
8. « Mary S., b. March 28, 1785-
II. s Thankful, b. Dec. 24, 1736, d. Apnl 6,
1739.
12 s Amos, b. Feb. 28, I739, d. July 29, 1781.
13. s Daniel, b. Sept. 25, 1741. d. m 1761,
unm.
4 John, Lieut., b. Aug. 14, i697. d. May, 1763,
m. ist. May 23, 1723, Deborah, dau of
Nathaniel Cross, d. Dec. 4, i735. m. 2d July
I, 1736, Abigail, dau. of Samuel Hait, and had
by ist wife; -, • /- x^f
1 s John, b. in 1724. d. m 1764, m- ist,
Tan II 1749, Hannah Blackman, m.
2d, * Nov. 10, 1 761, Rhoda Ferris June,
widow. ^ J -o 1 ^^
2 5 Nathaniel, b. Nov. 29, 1726, d. Feb 22,
1812, m. May 31. 1751. Jemima Ward, b.
in 1732, d. in 1805, and had:
I 6 Nathaniel, b. July 6, I753-
2. ^Uzal, b. Oct. 22, 1763-
3 s Abigail, b. in 1728, m.
4. 5 Deborah, b. June 2, 1730, d. umn.
604 Ye Historic of Ye Town of Greenwich
By 2d wife:
5. s Susannah, b. March 27, 1737, m. Samuel
Brown.
6. 5 Israel, b. March 28, 1738.
7. 5 Rebecca, b. Jan. 9, 1740, d. young.
8. s Hannah, b. Nov. 18, 1741, d. March 20,
1742.
9. s Samuel, b. May 9, 1744, d. Dec. 22,
1810, m. April 2, 1761, Susannah Scofield,
and had :
1. ^ Jacob, b. Dec. 25, 1761, m. Mary
Smith.
2. ^Joshua, b. Jan. 30, 1763, m. Phebe
Nichols.
3. ^Abigail, b. March 26, 1765, d. Jan.
3, 1766.
4. ^Abigail, b. Sept. 26, 1766, m. David
Knapp.
5. ^ Samuel, b. Dec. 29, 1768.
6. ^Stephen, b. Jan. 16, 1772.
7. ^ Mary, b. March 27, 1774, m,^ John
Nichols.
8. ^ Prudence, b. July 17, 1776, m.
Ebenezer Waterbury.
9. * Isaac, b. Oct. 19, 1778, d. in 1833.
ID. ^Susannah, b. March 22, 1781.
II. ^ Nancy, b. June 13, 1785, m. Ralph
Newman .
ID. s Hannah, b. about 1745.
II. 5 Mary, b. May 5, 1747.
3. '^ Hannah, b. March 10, 1699, m. June 16, 1716,
Isaac Quintard.
4. " Peter, b. Aug. 15, 1701, m. ist, June 30, 1726,
Elizabeth Slason, d. May 12, 1733, m. 2d,
March 21, 1734, Mary Slason, and had by ist
wife:
1. s Hannah, b. April 21, 1727.
2. s Elizabeth, b. June 14, 1728.
3. s Sarah, b. June 5, 1730, m. Aug. 17, 1752,
Austin Smith.
4. s Mary, b. May 4, 1733.
By 2d wife :
5. s Abigail, b. Feb. 14, 1735. m. June 19,
1755, Samuel Buxton.
6. s Deborah, b. Sept. 2, 1739, m. Oct. 17,
1765, Amos Smith.
7. 5 Peter, b. about 1745, m. Feb. i, 1770,
Sarah Reynolds.
5. ■♦ Charles, Ensign, b. May 9, 1703, d. Sept. 27,
Knapp Family 605
1773, m. June 17, 1731, Bethia Weed, b. in
1708, d. Oct. 25, 1771, and had:
1. 5 Charles, b. July 18, 1732, d. Oct. 29,
1794, m. April 29, 1757, Deborah Husted,
b. in 1735, d. Oct. 23, 1790 and had:
1. ^ Betsy, bapt. May 31, 1759, d.
young.
2. ^ Sarah, b. Nov. 30, 1759, m. Alex-
ander Mills.
3. ^ Elizabeth, bapt. Jan. 3, 1762.
4. ^ Betsy, b. May 5, 1766, m. John
Bedient.
5. ^ William, b. Oct. 10, 1769, d. Sept. 18,
1842, m. Mary .
2. s Sarah, b. April 22, 1734, d. Aug. 20, 1808,
m. Jan., 1756, Nehemiah Mead.
3. s Hannah, b. March 29, 1736, d. July 7,
1810, m. ist, Dec, 24, 1755, John Clock,
m. 2d, Enos Lockwood.
4. s Bethia, b. June 12, 1738, d. Feb. 23,
1807, unm.
5. s Jonas, b. Aug. 25, 1740, d. before 1807,
6. 5 Epenetus, b. May 19, 1742.
7. 5 Gideon, b. Dec. i, 1744, d. Aug. 13,
1806, unm.
8. ssylvanus, b. Nov. 30, 1746, d. July 23,
181C, m. May 7, 1767, Abigail Weed, b.
in 1742, d. Aug. 20, 1830, and had:
1. ^ Jonas, bapt. June 25, 1768.
2. ^ Sarah, b. July 5, 1767, m. Eliphalet
St John.
3. ^ Benjamin, b. May 2, 1773-
4. ^ Charles, b. Oct. 19, 1779, d. Dec. 14,
1840, m. April 4, 1804, Elizabeth
Lockwood.
5. <* Mary B., b. July 13, 1783.
6. ^ Epenetus, b. June 5, 1785.
9. sHezekiah, b. Oct. 14, 1749. d- Dec. 11,
1840, m. Aug. 8, 1775, Mary, dau. of
Samuel Peck of Greenwich, Conn., b.
Nov. 13, 1752, d. Sept. 19, 1842, and
had:
1. 6 Mary (Polly), b. July 18, 1776, m.
April 10, 1796, Rufus Newman.
2. ^ Hannah, b. March 12, 1778, d. Aug.
16, 1849, m. March 24, 1799, Isaac
Ward well.
3. ^ Rufus, b. Aug. 19, 1780, d. Sept. 16,
1853, m. ist, Feb. 7, 1804, Elizabeth
6o6 Ye Historic of Ye Town of Greenwich
7-
5-
6.
7-
Scofield, m. 2d, June i8, 1817, Betsy-
Howe.
4. ^ Sally, b. Nov. 18, 1785, m. Feb. 9,
1806, John Scofield.
5. ^ Luther, b. Aug. 25, 1788, m. Oct.
25, 1 814, Hannah Selleck.
6. ^ Bethia, b. Jan. 15, 1795, d. Jan. 26,
1852, m. Charles S. Gaylor.
''Deborah, b. June 28, 1705, m. ist, Dec. i,
1726. William King. d. Dec. 23, 1753, m. 2d,
Pierre Quintard.
^ Moses, b. Aug. 6, 1709, d. June 9, 1787, m. ist,
Nov. 25, 1731, Jemima, dau. of Ebenezer
Mead, m. 2d, May 12, 1767, Rachel Weed
(removed to Litchfield, Conn.), and had:
1. 5 jejnij-na^ Tq jaj^ g^ 1733, m. Dec. 12,
1 75 1, David Waterbury.
2. s Ebenezer, b. Aug. 4, 1734.
3. 5 Moses, b. June 5, 1736.
4. ^Abraham, b. Dec. 28, 1737.
5. s Tamison, b. July 28, 1739, m. Feb. 13,
1769, Titus Lockwood.
6. ^ jabez, b. June 24, 1741.
7. 5 Phebe, b. June 10, 1743.
8. s Sarah, b. Aug. 2, 1745.
9. ^ Jane, b. March 3, 1747.
10. ^ Isaac, b. April 14, 1750.
11. sjaj.g(^^ b j^iy 27, 1751, d. Oct. 22, 1848,
m. in 1796, Catharine Baldwin.
3. * Moses, b. in 1666, d. in 1753, m. Oct. 30, 1689,
Elizabeth Crissy (removed to Reading, Conn.),
and had:
I . ^ Elizabeth, b. Sept. 7, 1690, and perhaps others.
4. 3 Samuel, b. in 1668, d. in 1739, m. Hannah Bush-
nell, removed to Danbury, Conn.
5. 3 Sarah, b. in 1670, m. Ebenezer Mead.
6. 3 Hannah, b. in 1672.
^ Sarah, b. Nov. 5, 1638, m. Feb. 2, 1657, John Disbrow.
^ Ruth, b. Nov. 6, 1640, m. Sept. 20, 1657, Joseph
Ferris.
^ Hannah, b. March 6, 1642.
'' Moses, b. about 1645, m. in 1669, Abigail, dau. of
Richard Westcott, and had:
I.
3 Lydia, b. about 1670, d
1685, Thomas Penoyer.
Feb. 9, 1710, m. May 2,
about 1672, m. Dec. i, 1692, John
3-
4-
^ Abigail, b
Crissy.
3 Sarah, b. about 1674, m. Samuel Husted.
^ Hannah, b. about 1676, m. ist, Nov. 6,
1696,
ROBERT B. MILLER, EDITOR OF THE "LYON
MEMORIAL, NEW YORK FAMILIES."
Marshall Family 607
Nathaniel Cross, m. 2d, March 31, 17 15, Samuel
Palmer.
9. ^ Lydia, b. about 1646, m. Richard Mills.
Roger Knapp, of Fairfield, Conn., belongs to an entirely
different family. His daughter, Lydia, married Isaac Hall.
LOCKWOOD FAMILY.
^Robert Lockwood came from England about 1630,
and first settled in Watertown, Mass.; removed about 1646
to Fairfield, Conn., where he died in 1658; married Susannah
, who after his death married Jeffrey Ferris, and died
in Greenwich, Conn., Dec. 23, 1660. The Lockwood chil-
dren were : ^ Jonathan, ^ Deborah, ^ Joseph, ^ Daniel,
^Ephraim, ^Gershom, ^John, ^Abigail, ^ Sarah, and ^Mary.
For the genealogy of this family, see the Lockwood Family
in America, by Frederic A. Holden and E. Dunbar Lockwood,
published in 1889.
LYON FAMILY.
'Thomas Lyon, bom in England, about 1621, probably
came to America in the fleet with Winthrop and Salton-
stall in 1630; married, ist, Martha Joanna Winthrop of
Salem, Mass., died about 1654; married 2d, Mary, daughter
of Simon Hoyt, of Stamford, Conn. He died at Greenwich,
Conn., in 1690. His children were: ^ Mary, =" Abigail,
^ John, ^ Thomas, ' Samuel, ^ Joseph, ^ Elizabeth, ^ Deborah,
and ^ Sarah.
For the genealogy of this family, see the Lyon Memorial,
New York Families, published in 1907. Editor, Robert B.
Miller of Brooklyn, N. Y., Associate Editor, A. B. Lyons,
M.D., of Detroit, Michigan.
MARSHALL FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
the data collected by Jessie A. Marshall, late of
Port Chester, N. Y.
'Thomas Marshall, a Quaker, bom in England, about
1610, came to Boston, Mass., about 1637; made freeman at
New Haven, March 7, 1647; removed to Greenwich, Conn.,
before 1658, where he died in 1671 ; m. , and had:
1. ^ Thomas, b. at Boston, Jan. 2, 1644, probably d. young.
2. ^ John, b. about 1646, granted, April 15, 1669, a piece of
6o8 ^lYe Historic of Ye Town of Greenwich
X
meadow land at Cos Cob Neck, lying between Mr.
Jones's land and Cellar Neck, d. in 1712, m. ist, Sarah
Webb, m. 2d, a dau. of John Rockwell of Stamford,
Conn., m. 3d, Elizabeth, dau. of Thomas Lyon, and
had by his ist wife:
3 John, b. about 1674, d. 1727, m. Abigail, dau. of
John and Abigail Banks, d. in 1758, and had:
1. "• John, b. about 1700, d. , m. Jan. 10, 1731,
Sarah, dau. of Joseph Marshall, and had:
1. 5 John, b. April 18, 1732, m. , and
had:
1. ^Justus, bapt. April 9, 1762.
2. ^ Hannah, bapt. April 9, 1762.
3. ^ Orpha, bapt. Sept. 11, 1763.
4. * Jerome M., bapt. March 9, 1766.
5. ^ John, bapt. July 10, 1768.
6. ^ Thomas, bapt. July 10, 1768.
7. ^ Sarah, bapt. Aug. 2, 1770.
2. 5 Hannah, b. Nov, 18, 1733, d. Feb. 28,
1744.
3. s Jus^^s, b. Sept. 4, 1735, removed to
Dutchess County, N. Y.
4. s Sarah, b. Sept. 12, 1737.
5. 5 Deborah, b. Oct. 9, 1739.
6. 5 Letitia, b. Jan. 27, 1742.
7. s Henry, b. April 30, 1744.
8. 5 Joseph, b. July 2, 1746.
9. ^ Mary, b. April 20, 1750.
2. ''Joseph, b. about 1702.
3. ''Hannah, b. Dec. 25, 1704, d. before I76i,m.
Anthony Demill.
4. '' David, b. Jan. 31, 1706, d. in 1759, m. Anne
Haight, and had:
1. s James, b. Nov. i, 1734.
2. s Abigail, b. Oct. 12, 1736, d. before 1761.
3. 5 Anne, b. Oct. 12, 1738, m. Feb. 18, 1761,
John Sutton, of Bedford, N. Y.
4. s jgj-usha, b. Oct. 28, 1740, m. George
Cock, of North Castle, N. Y.
5. 5 David, b. Sept. i, 1742, m. Dec. 15,
1762, Rebecca , and had:
I. ^Oliver, b. Jan. 3, 1764, d. in 1766.
^ Daniel, b. Feb. 19, 1766.
^ Thomas, b. April 10, 1768.
^Judith, b. Oct. 20, 1770.
^ Aaron, b. April 16, 1774.
^ Moses, b. Oct. 6, 1776.
^Rebecca, b. Oct. 16, 1778.
^ Ann, b. Feb. 26, 1781.
Marshall Family 609
9. ^ David, b. May 16, 1783.
6. 5 Zaccheus, b. Dec. 5, 1745.
7. s Henry, b. March 8, 1748.
8. ^ Francis, b. Feb. 24, 1752, m. Oct. 21,
1773, Deborah Dean.
9. 5 William, b. May 14, 1754.
5. " Elizabeth, b. Oct. 6, 1708, m. Aug. 26, 1736,
Thomas Hill.
6. ^Elihu, b. June 4, 1710, d. in 1747, m. Ruth
Brown, and had :
1. s Judith, b. about 1736.
2. s EHhu, b. in 1745, d. young.
7. 4 Mary, b. Jan. 11, 1712, m. Nov. 8, 1734,
Daniel Ogden.
8. "Jehu, b. Sept. 24, 1714, d. unm.
9. 4 Zaccheus, b. April 11, 1716, d. in 1739, unm.
10. "ichabod, b. Feb. 23, 1718, d. in 1744, unm.
11. " Micajah, b. June 17, 1723-
12. 4 Abigail, b. about 1725, m. Josiah Mead.
2. 3 Joseph, b. about 1676, d. in 1748, m. Mary ,
d. in 1750, and had:
1 . 4 Sarah, b. July 19, 1703, m. John Marshall, Jr.
2. 4 Joseph, b. Jtdy 30, 1705, m. July 24, 1731,
Hannah Ferris.
3. 4 Thaddeus, b. Nov. 2, 1707, d. before 1764, m.
Mary, dau. of Joseph and Hannah (Lyon)
Banks, and had:
1. 5 Thaddeus, b. about 1732.
2. s Daughter, who m. Demill.
3. 5 Daughter, who m. Titus Knapp.
4. 5 Stephen, b. about 1735, d. in 1797, m.
Hannah, dau. of Gershom Lockwood, and
had:
I. 6 Gilbert, b. about 1758, Revolution-
ary soldier, d. in 1795, m. Sarah
Brown, and had:
1. ■? Sarah, b. , m. Henry Mar-
shall.
2. ■^ Gilbert, b. , d. in 1866, m.
Sarah, dau. of Titus Knapp, and
had: ^William, ^ Sarah, and
* Hannah.
3. 7 William, b. Nov. 30, 1780,
removed to Somers, N. Y., d.
Nov. 29, 1862, m. Ray-
mond, and had: ^ Lydia, ^ Caro-
line, ^ James, and ^ William.
4. 7 Stephen, b. April 22, 1783, d.
June 3, 1855, m. Nov. i, 1807,
39
6io Ye Historic of Ye Town of Greenwich
Pamelia, dau. of Captain Mat-
thew and Mary (Bush) Mead, b.
Jan. 21, 1784, d. Feb. 8, 1857,
and had :
1. ^Stephen, b. July 3, 1808.
2. ^ Gilbert, b. Nov. 3, 1809, d.
at Port Chester, N. Y.,
March 8, 1892, m. ist, Oct.
22, 1834, Deborah, dau. of
Bouton and Thankful (Bene-
dict) Hoyt of New Canaan,
Conn., b. July 13, 1813, d.
Jan. II, 1876, m. 2d, Loretta
Merritt, b. Jan. 15, 1813,
and had by ist wife: 'Ann
M., » Stephen A., ''Joseph
H., 9 Leslie G., » Abraham
F., 9 Caroline M., and
9 Sarah E.
3. ^ Sarah Ann, b. March 27,
1812, d. May 2, 1836, m.
Ferdon.
4. ^ Polly B., b. Sept. 23, 1813,
d. July 26, 1863, m. ist,
March 2 1 , 1 83 1 , Hiram Ray,
m. 2d, Matthew Mead, b.
March 3, 18 14.
2. ^ Andrew, b. about 1760, m. Elizabeth
Seymour, b. May 9, 1755, and had:
7 Andrew, ''Elizabeth, ^Sabrina,
7 Alethea, ^ Sarah, ^ Thaddeus.
3. ^Abraham, bapt. Jan. 10, 1768.
4. ^Mary, bapt. Jan. 10, 1768.
4. ''Deborah, b. Feb. 4, 1708, d. before
1750.
5. "Amy, b. Nov. 28, 1718, m. Captain
Israel Knapp.
6. "Mary, b. Nov. 8, 1720, m. Samuel
Ketcham.
7. "Susannah, b. July 7, 1727.
3. 3 Daniel, b. about 1679, d. in 1727, m. Jime 23,
1703, Abigail, dau. of Walter Butler, and had:
I. "Daniel, b. Jan. 28. 1704, d. , m. Eliza-
beth, dau. of Joseph Mead, and had (perhaps
others) :
I. 5 Daniel, b. about 1730, m. Mary ,
and had :
1. "^Joseph T., bapt. in 1769.
2. * Hannah, bapt. in 1769.
Marshall Family
6ii
3. ^ Daniel, bapt. in 1769.
4. ^ Silas, bapt. in 1769.
5. ^ Peter, bapt. in 1769.
2. 'I Nathaniel, b. May 27, 1705, d. before 1764,
m. Sarah , and had:
I. s Nathaniel, and perhaps others.
3. " Thomas, b. Aug. 6, 1706, m. ist, Sarah, dau.
of Nathan Whepley, m. 2d, Deborah, dau. of
Samuel Bates, and had by ist wife:
1. 5 John, b.
By 2d wife :
2. s Isaac, b. , d. in 1796, m. Amy Bare-
more, d. in 1824, and had:
1 . ^ Henry, removed to Genoa, N. Y,
2. ^ Hannah, b.
3. ^ Rachel, b. Feb. 25, 1773, m. Nathan-
iel Palmer.
, m. Mosher.
9
10
^ Deborah, b.
^ Amy, b.
b. March 29,
6 Sally, b.
^ Orpha, b.
^ Lavinia, b.
Peck.
^ Fanny, b.
^ EHzabeth, b.
sEzra, b. , d. in 1814, m
had:
1 . ^ Ephraim, b
2. ^ Ezra, b.
s Thomas, b.
had:
1. ^Samuel, bapt. June 9, 1771.
2. ^ Seymour, bapt. June 9, 1771
^Eli, bapt. June 9, 1771.
^ Edmund, b.
^ Mary, b.
^ Nancy, b.
^ EHzabeth, b.
, m. Thaddeus Lyon,
1785-
, d. unm.
, d. unm,
in 1786, m. Nehemiah
, m. Zebulon Mead.
— , and
and perhaps others,
m. Charity , and
4 Samuel, b. March 6, 1715, d. before 1772, m.
Hannah Mead, and had:
1. s Edward, under twenty-one in 1772.
2. sjosiah, under twenty-one in 1772, and
perhaps others.
^Freelove, b. March 23, 1719, m. John John-
son.
"Abigail, b. Feb., 1721, m. Thomas Jones of
Orange County, N. Y.
4 Nehemiah, b. Aug. 5, 1723, m. April 4,
6i2 Ye Historic of Ye Town of Greenwich
1742, Patience, dau. of Jonathan Webb, and
had:
1. 5 Bethia, b. July 11, 1743, d. Oct. 11, 1746.
2. ^ Nehemiah, b. Aug. 20, 1744, d. Sept. 19,
1744.
3. s Nehemiah, b. Jan. 2, 1746.
4. s Henry, b. Aug. 17, 1748.
5. 5 Bethia, b. Dec. 23, 1750.
6. s Mary, b. Oct. 13, 1752.
7. 5 Abigail, b. Nov. 29, 1754.
8. s Elizabeth, b. March i, 1758.
9. 5 Sarah, b. March 26, 1760.
10. 5 Thya, b. July 12, 1762.
11. 5 Jessie, b. March 15, 1765.
8. '' Hannah, b. Aug. 6, 1725, m. Benjamin
Prindle.
9. "• Rebecca, b. April 27, 1727.
4. 3 Martha, b. about 1680, m. Thomas Merritt.
5. 3 Samuel, b. about 1683, d. in 17 13, m. Mary ,
after his d. she m. Samuel Finch, and had:
I. Son, b. Sept. 23, 1713, d. soon.
By 2d wife:
6. 3 Hannah, under age in 1712.
3. ^ Daughter, b. about 1648.
4. ^ Daughter, b. about 1650.
Sylvanus Marshall, b. May 4, 1746 an officer in the
Revolutionary War, should come in here somewhere, d. at
Mamaroneck, N. Y., Sept. 28, 1833, m., and had:
1. Phebe, b. , d. unm.
2. Sally, b. , m. Alton Ingersoll.
3. Sylvanus, b. , m. March 29, 1801, Mary, dau. of
Dr. Isaac Smith, and had: Arza, William A., Joseph
D., Delia A., Hickford, Hannah, Eliza, Augusta, and
Elvin F.
4. Walter, b. , m. Martha Ennis, b. Oct. 27, 1788,
and had: Alexander, John E., Sarah, and George.
MEAD FAMILY.
William Mead, bom in England, about 1600, probably
sailed from Lydd, County Kent, England, in the ship Eliza-
beth, Captain Stagg, April, 1635, for the Massachusetts Bay
Colony; first settled in Wethersfield, Conn.; removed to
Stamford, Conn., in 1641, where he died about 1663. His
wife died at Stamford, Sept. 19, 1657. Their children were:
Joseph, Martha, and John. Joseph and John settled in the
Town of Greenwich.
SPENCER P. MEAD, LL.B.
AUTHOR OF THE "HISTORY AND GENEALOGY OF THE MEAD FAMILY."
Merritt Family
613
For the genealogy of this family, see the History and
Genealogy of the Mead Family, by Spencer P. Mead, LL.B., of
the New York Bar, published in 1901, to which a Genealogi-
cal Index was published in 1907.
MERRITT FAMILY.
^JOHN Merritt, probably from Wethersfield, Conn.,
settled in Rye, New York, in 1678, died in 17:^4, married and
had:
I. ^ John, b. , d. in 1753, m. Mary Brundage, d. in
1757, wills of both in New York County, N. Y., and
had:
1. ^Daniel.b. , d. July 16, 1799, m. ,andhad:
" Daniel, " Caleb, '^ Amy, '» James, " Mary, " Han-
nah, and a dau. who m. Anderson,
2. 3 Caleb, b. in 1710, d. at North Castle, N. Y., in
1780, m. Elizabeth Carpenter, and had:
1. 4 Caleb, b. Feb. 4, 1739, d. in 1824, m. Deborah,
dau. of Gilbert Lyon. (See Lyon Genealogy,
N. Y. Family, page 78.)
2. "* Daniel, b.
3. ^ Reuben, b.
4. "* Hannah, b.
5. '' Elizabeth, b.
r--~6. 4 Mary, b.
7. 4 Esther, b.
8. ^ Sylvanus, b.
9. "t Rachel, b.
3. ^ Mary, b. about 1712, m. Sept. 19, 1731. Reuben
Green.
4. ^ Phebe, b. about 17 14, d. unm.
5. 3 Ruth, b. about 1717, m. Solomon Purdy, and had:
4 Nehemiah, " David, and ^ Ann.
6. ^ Sarah, b. Dec. 21, 1720, m. James Pine.
7. 3 Nathan, b. July 20, 1722, d. Jan. 28, 1813, m.
Dinah Tucker, b. in 1723, d. May 24, 1810, and
had:
I. 4 James, b. in 1746, d. Jan. 4, 1801, unm.
4 Nathan, b. , m. Susannah, dau. of
Joseph Willson of King Street, b. Jan. 8, 1760,
d. March 22, 1838.
4 Amy, b. . m. Haines.
2.
3-
4-
4 Joseph, b. in 1759, d. Dec. 15, 1809, m. Wilma,
dau. of Henry Dusenbury, and had: ^ Susan,
s John J., s Henry, ^ James D., and ^ Eliza-
beth.
4 Mary, b.
6i4 Ye Historic of Ye Town of Greenwich
6. ^ John, b.
7. '•jotham, of Greenwich, b. May 14, 1768, d.
Feb. 14, 1814, m. ist, Susan Rathbun, m. 2d,
Mary W., dan. of John and Elizabeth (Willis)
Brown, and had:
1. s Elizabeth, b.
2. 5 Harriet, b.
3. ^ Caroline, b.
4. 5 Jotham, b.
8. 3 Hannah, b. April 11, 1725, m. Samuel Pine.
9. 3 John, b. June 27, 1727, d. Sept. 27, 1798, m. Mary
10. 3 Amy, b. April 24, 1730, d. Dec. 17, 1805, m.
Samuel Brown, b. July 16, 1722, d. Aug. 5,
1811.
11. 3 Thomas, b. about 1732, d. at North Castle, N. Y.,
in 1785, m. Mary , and had:
1. " Thomas, b.
2. '' James, b.
3. '' Joseph, b.
4. " Anderson, b.
5. '• Jeremiah, b.
6. 4 Mary, b.
7. "* Prudence, b.
2. ^ Jonathan, b.
3. ^Andrew, b. May 17, 1689, d. Aug. 18, 1781, m. ist
Rachel , d. Oct. 8, 1742, m. 2d, Mary , and
had:
1. 3 Andrew, b. Feb. 22, 1722.
2. 3 Gilbert, b. in 1724, d. in 1785, m. Hannah Lyon.
(See Lyon Genealogy, N. Y. Family, page 64.)
3. 3 Nathaniel, b. about 1733.
4. 3 Robert, b. Jan. 6, 1735, d. Feb. 12, 1817, m.
Phebe .
5. 3 Nehemiah, b. in 1738, d. May 10, 1817, m. Ruth
, and had :
I. "^ Daniel, b. March 6, 1764, d. June 7, 1836, m.
in 1790, Rebecca, dau. of Abraham Bush, b.
Jan. 20, 1766, d. Aug. 21, 1855 (see Lyon
Genealogy, N. Y. Family, footnote page 68),
and perhaps others.
6. 3 Rachel, b. Sept. 9, 1741, m. Gilbert Miller.
'Thomas Merritt owned land in Wethersfield, Conn.,
in 1662, removed to Rye, N. Y., where he died in 1721, m.
1st, , m. 2d, before 1688, Abigail, dau. of Robert and
Joan Francis of Wethersfield, Conn., b. Feb. 14, 1660,
m. 3d, in 1696, Mary, dau. of Jeffrey Ferris, and widow of
Merritt Family 615
Jonathan Lockwood, d. in 1708, no children by 3d wife.
Children :
1. ^ Thomas, b. about 1670, d. in 1719, m. Martha, dau. of
John Marshall, and had:
1. 3 Thomas, b. about 1700, m. Elizabeth , and
had:
1 . 4 Thomas, b. April 24, 1736, and perhaps others.
2. 3 Mercy, b. about 1702.
3. 3 Edward, b. about 1705, d. in 1791, m. and had:
1. 4 Edward, b. June 4, 1753, d. Nov. 14, 1803.
2. 4 John, b.
3. "* Hannah, b.
4. ^ John, not mentioned in will.
5. ^Benoni, not mentioned in will.
2. ^Joseph, b. about 1672, d. in 1754, m. Jane , and
had (will in New York County) :
I. 3 Joseph, b. about 1697, m. Mary, dau. of Ebenezer
Theal and had:
I. '•Daniel, b. about 1720, m. , and had:
1. s Daniel, b. Aug. 17, 1742, d. in 1786, m.
April 20, 1763, Rebecca Sherwood, who
after his death, m. Colonel Thomas
Hobby. Children:
1. ^ Ebenezer, b.
2. ^Elizabeth, b. in 1771, m. Joseph
Green.
2. s Ebenezer, b. March 28, 1746, he was
captain of a sloop on the Hudson River
for many years, and in 1790 was captain
of the sloop George Washington, d. in 1819,
m. Aug. 17, 1783, Cynthia Willis, b. July
29, 1765, and had:
I. <* Daniel, b. Oct. 19, 1784, part owner
of the sloop Theodore, d. April 30,
1849, m. May 9, 1807, Sarah, dau. of
James and Susannah (Marvin) Lyon,
b. March 23, 1786, and had:
1. 7 George W,, b. Feb. 12, 1808, d.
in 1836, unm.
2. 7 Willis J., b. Feb. 16, 1810,
owner of the sloop Mary Willis,
d. Aug. II, 1889, m. Mary H.,
dau. of Ephraim and Azuba
(Mead) Mead, b. Feb. 2, 1810,
d. April 30, 1868. (See Mead
Genealogy, page 258.)
3. 7 Mary W., b.
4. 7 Lewis A., b. April 22, 1812.
6i6 Ye Historic of Ye Town of Greenwich
lO.
II.
12.
7 Susan A. E., b. Feb. 6, 1814, d.
Aug. 26, 1884, m. Edward Mead,
b. June 22, 1809, d. Oct. 28,
1885. (See Mead Genealogy
page 256.)
'' Daniel B., b. Jan. 8, 1816, m.
Jane A. Lyon. (See Lyon Gene-
alogy, No. 1067.)
7 Cynthia W., b. Jan. 12, 1818, d.
Feb. 12, 1827.
7 Joseph G., b. Nov. 7, 1819, d.
May I, 1885, m. Mary Jane,
dau. of John Pease, b. in 1828, d.
Nov. 16, 1863.
7 Caleb W., b. Jan. 18, 1822, d.
Feb. 23, 1899, m. Jan. 27, 1845,
Phebe Ann Husted, b. Jan. 23,
1822, d. May 5, 1901.
'' Theodore, b. Nov. 13, 1823, d.
Feb. 12, 1892, unm.
' Sarah L., b. April 12, 1826, m.
Elnathan Husted, b. Sept. 2^,
1827, d. March 4, 1864, on
David's Island, while a member
of Co. I, 17th Regiment, C. V.
7 Cynthia W., b. Nov. 26, 1829,
Rev.
d. March 24, 1891, m.
Rufus Putney.
6 Willis, b.
^ Henry, b.
6 John, b.
^Wesley, b.
^ Charles, b.
^Cynthia, b.
^ Phebe, b. , m. Gideon Peck.
^ Ann E., b. , m. James Wood.
2. ''Joseph, b. Jan. 14, 1731, d. May 19, 1782, m.
Ruth , and had: ^ Ann, ^ Nehemiah,
s Daniel, ^ Jotham, ^ John, and ^ Lot.
3. " Sarah, b. Oct. 29, 1749, d. June 29, 1819, and
perhaps others.
2. 3 Thomas, b. , probably settled in North East,
Dutchess County, N. Y.
3. •* Nehemiah, b. in 1715, d. in 1794, m. ist, Dinah,
dau. of Ichabod and Sarah (Coles) Hopkins, m. 2d,
before 1761, Mary, dau. of Robert Dingy, removed
to Dutchess County, N. Y., and had:
1. ■» Daniel, b. July 23, 1738, d. May 25, 1805.
2. '' Nehemiah, b. Jan. 14, 1740, d. Sept., 1793.
Mills Family
617
3. ''Anna, b. Sept. 19, 1742, d. Nov., 1760.
4. '' Ichabod, b. Sept. 10, 1744.
4. 3 Elizabeth, b. , m. Joseph Brundage, and had:
'' Joseph, and perhaps others.
5. 3 Jane, b. , m. Samuel Williams.
3. ^ Ephraim, b. , no record of any children.
4. ^ Samuel, b. , m. Elizabeth, dau. of Humphrey and
Sarah Underhill, and had:
3.
m. Tamar
and had:
m.
3 William, b.
1. '•Joseph, b. in 1734, d. Sept. 3, 1793.
2. ^ Elisha, b. in 1740, and perhaps others.
^George, b. April 23, 1702, d. Feb. 2, 1759,
Glorianna, dau. of Samuel and Glorianna (Strang)
Purdy. b. March 31, 1715, d. Sept. 13, 1765,
removed to Ulster County, N. Y., and had:
I
2
3
4
5
6
29. 1793-
-» Elizabeth, b. Feb. 13, 1733.
4 Caleb, b. Feb. 28, 1735, d. Nov.
'I Humphrey, b. May 17, 1737.
•* Samuel, b. April 22, 1739, d. Dec. 6, 181 1.
'* George, b. May 26, 1741, d. July 10, 1822.
'' Gabriel, b. May i, 1744, d. Jan. 5, 1776.
"Glorianna, b. Oct. 11, 1745.
'•Jane, b. Sept. 25, 1747, d. March 2, 1807.
9. ''Josiah, b. about 1749.
10. 4 David, or Daniel, b. Nov. 15, 1752, d. March
12, 1817.
3 David, b. , d. in 1751, m. Jane and had
only one child : '' Mary, b.
MILLS FAMILY.
Richard Mills, born in England about 1595; came to
America about 1635; settled in Wethersfield, Conn., before
1641 ; sold out about 1643, and removed to New Haven,
Conn., where he died about 1668. He married ist, ;
2d, widow of William Constable. The children by his first
wife were Richard, born about 1630; Samuel, bom about
1632; John, born about 1636; and several daughters. John
remained in New Haven; Richard and Samuel were in
Stamford, Conn., in 1660, and witnessed to will of George
Stuckey. Richard remained in Stamford, and Samuel re-
moved to Long Island, where he died in 1685.
Samuel Mills, the first of the Mills family to settle
in the Town of Greenwich, bought land there on the
eighteenth day of January, 1712. There is no entry on
the town records of his marriage, or the birth of any
children. ,._j
6i8 Ye Historic of Ye Town of Greenwich
PALMER FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
Frederick I. Allen, Ph.B., of the New York Bar.
There were several persons by the name of Palmer, who
were early settlers in America, as follows :
William Palmer, who settled in Plymouth, Mass., in
1621.
John Palmer, who was made freeman of Mass., in 1641.
Henry Palmer, who was made freeman of Mass., in 1642.
William Palmer of Watertown, Mass., and Wethersfield,
Conn.
Henry Palmer of Watertown, Mass., and Wethersfield,
Conn.
William Palmer, who settled in Newtown, L. I., in 1656,
who is probably the one mentioned in Riker's History
of Harlem, N. Y.
The Palmer family in the Town of Greenwich, is de-
scended from the ' Henry Palmer, second above referred to,
who was possibly bom in County Somerset, England, about
1 600; settled in Watertown, Mass., before 1636; removed to
Wethersfield, Conn., about 1637; removed to Greenwich,
Conn., about 1650, where he died about 1660; married 1st,
at Wethersfield, Katharine , m. 2d, Judith , after
his death she married, Jeffrey Ferris, her last husband was
John Bowers, and had by his ist wife:
1. ^ Deborah, b. Feb. 5, 1643.
2. ^ Hannah, b. Aug. 14, 1645, m. Isaac Stiles.
3. ^ Ephraim, b. April 5, 1648, granted, May 23, 1673, ten
acres of land in the Town of Greenwich; December,
1673, granted an interest in the outlands lying between
the Mianus and Byram Rivers; d. Aug. 19, 1684, m. in
1668, Sarah , who survived him, and afterwards
m. Gregory, and had:
1. ^Joanna, b. in 1669.
2. 3 Sarah, b. in 1671.
3. 3 Judith, b. in 1673, m. Samuel Raymond.
4. ^ Susannah, b. in 1675.
5. 3 Ephraim, b. Oct. 24, 1677, d. , m. a step-dau.
of John Bowers, and had:
I. ''Ephraim, b. Oct. 24, 1697, removed to
Dutchess County, N. Y., m. Rachel and
had: ^ Sylvanus, ^ Uriah, ^ Ephraim, ^Jo-
hanna, s Dorkis, ^ Rebecca, ^ Abigail, and
^ Rachel.
Palmer Family
1700, m.
2. ^ Rebecca, b. about
Samuel Reynolds.
3. ''John, b. about 1703, d. in 1778, m
1730, Hannah Smith, and had:
619
Jan. 26, 1727,
Feb. 16,
s Hannah, b. Oct. 10, 1731.
s John, b. Jan. 19, 1733, d. April, 1793, m.
Hannah , b. in 1734, d. Jan. 8, 1803,
and had :
1. * Smith, b. in 1756, Revolutionary-
soldier.
2. ^ Zabud, killed in the Revolutionary
War.
3. ^ Rheuma, b. about 1760.
4. ^ Naomi, b. , m. Knapp.
5. ^Asahel, b. in 1768, d. May 5,
1840.
6. ^ Samantha, b. , m. Bailey.
7. ^ Abel, b. June i, 1773, d. in i860, mv
Sarah, dau. of John Davis of Green-
wich, b. in 1779, d. Jan. 12, 1872,
and had :
7 Hannah, b. , m. Walter
Jones.
7 John R., b. , d. in 1869,
unm.
7 Caroline, b. , m. Horace
Dann.
4. ^ Julia, b. , m. John Liney.
5. 7 Lloyd, b.
7 Clara, b. , m. George
Hopperton.
' Jane, b. , m. Darius Clark.
7 Catharine, b. , m. Dean
Worden.
7 Susan, b. , m. Horace
Dann.
7 Daughter, who m. John Weed.
7 Rex L., b. Feb. 17, 1820. d.
April 22, 1900, m. Oct. 16, 1855,
Mary M., dau. of William and
Eliza (Pierce) Thomas of Kent
County, Md., b. Sept. 2, 1826,
d. Oct. 5, 1905, and had: ^ Frank
T. and » Ralph L.
12. ' Child, who d. in infancy.
8. ^ Pruella, b.
s Sarah, b. Jan. 28, 1734.
5 Nathan, b. Nov. 29, 1736.
s Jemima, b. Oct. 22, 1738.
10
II
620 Ye Historic of Ye Town of Greenwich
6. 5 Daniel, b. Nov. g, 1740, d. in 1787, m.
Barbara , and had:
I. ^ Benjamin, b.
6 Sybil, b.
^ Julia A., b.
^ Mary, b.
^ Lorina, b.
^ Rheuma, b.
7. s Rebecca, b. Oct. 31, 1742.
6. 3 Mary, b. in 1679.
7. ^ John, b. in 1681, d. , m. ist, Sarah Close, d.
Sept. I, 1748, age sixty-four years, m. 2d, Mary
; , and had by ist wife:
1. "Messenger, b. in 1718, d. Jan. 28, 1792, m.
1st, Hannah, dau. of Joseph Ferris, d. Feb. 18,
1746, m. 2d, Sybil, dau. of John Wood of
Brookhaven, L. I., d. April 13, 1754, m. 3d,
Oct. 27, 1755, Mrs. Esther Palmer of Throg's
Neck, N. Y., and had by ist wife:
1. 5 Beth, b. in 1741, d. Jan. 26, 1831, m.
Deborah, dau. of Robert Peck, b. May
14, 1746, d. July 18, 1837, and had:
I. ^Hannah, b. in 1771, d. May 12,
181 1, m. Isaac Quintard.
2. ^ Esther, b. , m. Peter Sackett.
By 2d wife :
3. s Jeremiah, b. in 1751, d. Sept. 25, 1825,
m. Mary , b. in 1757, d. June 3, 1832.
4. 5 John Wood, b. in 1753, d. Oct. 4, 1795,
m. June 6, 1776, Hannah, dau. of James
Ferris, b. in 1759, d. Aug. 13, 1799, and
had:
1. ^ Messenger, b. April 11, 1777, d. May
20, 1832.
2. ^ Oliver, b. May 3, 1779.
3. ^ Sybil Wood, b. April 18, 1781.
4. ^Asa, b. March 7, 1785.
5. ^ Ralph, b. Sept. 12, 1787.
6. ^ Ferris, b. Aug. 25, 1789.
7. ^ Hettie, b. Nov. 19, 1792.
2. " Nehemiah, b. about 1720, m. Jan. 28, 1739,
Abigail Piatt of Long Island, and had:
1. ^ Mary, b. Sept. 24, 1741.
2. 5 Piatt, b. Feb. 14, 1745.
3. 5 Abigail, b. April 28, 1747.
4. s Sarah, b. June 24, 1748.
5. 5 Nehemiah, b. July 24, 1751.
6. s Eiigabeth, b. Dec. 16, 1753.
7. s Isaac, b. Nov. 25, 1760.
Palmer Family
621
'•John, b. about 1722, m. Hannah
had:
1. ^ Nathan, b. May 22, 1741.
2. ~ '
3-
and
Htill.
Wardwell.
d. in 1771, m. Amy
5 Rebecca, b. March 18, 1743.
s Stephen, b. Aug. 19, 1747, removed to
Westchester County, N. Y., where he d.
May 14, 1814.
4. ^ Gideon, b. Oct. 29, 1749.
5. s Nathaniel, b. June 22, 1755.
4. '' Solomon, b. about 1724, d. in 1784, m. ,
and had :
1. ^Gilbert, b. , removed to North
Castle, N. Y.
2. 5 Jonathan, b.
3. 5 Solomon, b.
4. 5 Joseph, b.
5. 5 James, b.
6. ^ Phebe, b. , m.
7. ^ Sarah, b.
8. 5 Mary, b. , m. -
5. ''Justus, b. about 1727,
, and had:
1. s ji^stus, twenty-one in 1771.
2. s Josiah, under twenty-one in 1771.
3. 5 Ephraim, under twenty-one in 1771 .
4. 5 Messenger, under twenty-one in 1771.
5. 5 Solomon, under twenty-one in 1771.
6. ^ Sylvanus, under twenty-one in 1771.
4. ^ Dorcas, b. April 7, 1650.
By 2d wife:
5. ^ John, b. about 1652, granted, March 31, 1671, eight
acres of land in the Town of Greenwich, to be laid out
by the Mianus River, d. in 1673, without issue.
6. ^ Judah, b. about 1654, m. John Reynolds.
7. ^ James, b. about 1656, granted. May 24, 1673, six acres
of land in the Town of Greenwich, d. Feb. 28, 171 7, m.
Sarah, dau. of Thomas Denham, and had:
1. 3 James, b. , d. before 1717, unm.
2. 3 David, b. Jan. 15, 1693, d. in 1774, m. ist, Aug.
22, 1718, Elizabeth, dau. of William Hubbard, b.
Nov. 17, 1698, m. 2d, Sarah Knapp, widow of
Peter Reynolds, and had by ist wife
4 Anne, b. Feb. 8, 1719, m. Lockwood.
'' David, b. Dec. 8, 1720, m. Lydia .
" Isaac, b. April 7, 1722.
'' Enos, b. May 28, 1724.
4 Elizabeth, b. May 28, 1724, d. young.
"* Elizabeth, b. June 16, 1726, m. Worden.
''James, b. Dec. 17, 1728.
622 \c Historic of Vo Town of Greenwich
8. ^ Titus, h. April -V\ 1731.
I). ■• Sarah, b. July ;^. i7o4. i^^- i^^. " Stockdcll,
ni. 2d, Stewart.
10. ' ncnhani. b. May u), 1737- "^- • ^^"^^ had:
1. ■' Oouham, b. iu 1707, m. Mary Studwell,
smiio say Mary Lock wood, b. Sept. 12,
1707. d. Fob. 18, 1847, and had:
1. ^ Maria, b. jau. 1, 1707. d. Nov. 2,
1871). m. Robert Clark.
2. * Loekwood, b. April 7. 1708. d. Auj;.
25. i8u).
3. "Solomon, b. Nov. 7, 1701). d. Sepi.
i(>, i8u).
4. *• Deborah A., b. Dec. o. 1801.
5. * Frances, b. Sept. 10, 1803.
(■>. " Lewis, b. April 7, 1805, d. Sept. 23,
i8u).
7. Tieorj;e A., b. Sept. 15. 1807, m. 1st,
Sept. I), 1834, Harriet, dau. of
Abraham Knapp. b. Sept. 23, 1809,
d. June I, 1852. m. 2d. May IQ, 1S53,
Phcbe, dau. of Abraham Knapp, b.
April o. 1805. and had by 1st wife:
^ Darius M. and ' Elizabeth E.
2. 5 Elliott, b. about 17(18, d. in 1852, m.
Jiuie 21), 1788, Elizabeth Lyon, removed
to Genoa, N. Y.
3. '■* Solomon, b. in 1773. m. Smith
and had: " Hannah, '' Josepluis, and
•" Lueinda.
4. '■' David, b. in 1775. went to sea, and was
never heard from.
^S. -'' James, b. Feb. 28, 1780. d. Feb. 22, 1855,
m. . and had: * Alton. * Charles,
" Eliza. " Floyd, and ^ Sarah.
o. ■'' Henry, b. about 1781, d. Auv;. 20, 1807,
m. in 1800, Anna , b. in 1700. d.
March 28, i8t-)i, and had:
1. "Louisa, b. in 1807, m. Sands F.
Palmer, son of William Palmer, who
came from Delaware, and had:
' Daxnd, " Solomon, ' Delia, and
' Alexander.
2. * David, b. in 1800. dro\\nied in Pike
Slip. N. Y., ae:e about twenty-one,
uani.
3. *" Alice, b. in 1811, d. in 1839, unm.
4. " Mary. b. in 1814, d. unm.
3. " WiUiam. b. in 1810, m. , and
Palmer Family
623
6.
8.
9-
10.
II.
II,
had: "Clinton. ^ Alice, "Fannie,
^ Annie, and ' William.
6 Denoni, b. in 1819, t^- I^ce. -^S. 19 10,
m. Azader Marshall, and had : ^ Ahce
and ^ Cordelia.
6 Catharine, b. in 1819, ni. Lewis
lohnson.
^Y^larissa, b. in 1822, m. ist, Alex-
ander Y. Sharp, m. 2d, Daniel
Andrews.
" Deha, b. in 1824, no children.
"Lewis, b. in 1827, m. Margaret
Palmer, and had: "^ Jo^^". ' Alice,
' George, and ' Emma.
<* Deborah A., b. in 1831, m.
Duff, b. in 1824.
6 Sarah M., b. in 1831, d. yomig.
1739, d. before 1786, m.
John
12
"Silas, b. Feb. 18,
, and had :
1. 5 Silas, b.
2. s John, b.
3. 5 Daniel, b.
4. 5 Stephen, b.
5. s Sarah, b.
6. 5 Hannah, b.
7. s Nathaniel, b
8. 5 Rebecca, b.
s Jemima, b
, m. Stephen Marshall.
, m. James Knapp.
, ni. Jonathan Taylor.
4-
5.
•> Samuel, b. 'ab(^'t^i095. -{"^^V^"'. ^Cnah'
Poiin d in 1733. m. March 3^. ^'^^W !i
'vidow ofNalhlS^ Cross, and dau. of Moses and
Abigail (West colt) Knapp, and had:
V 4 Hannah, b. Dee. 21, 1715, d. young.
o "Samuel, b. in 1717-
^Eli:Sb-^t^7.ni. April 18. 1717, Ben-
fjrthan,'b. about 1699. d. in 1785. -De- 10.
17^9, Anne, dau. of EHas Favor, b. at Cow s Neck,
L.L, Dec. 20, 1702, and had:
I 4james, b. May 12, 1721, d. March 22,
Hannah, dau. of Isaac Rundle.
"Anne, b. Feb. 22, 1727, m. Jan. 9, 1752,
Simon IngersoU.
4 Sarah, b. Oct. 9. I730, d. Jan. 3. I733-
4 Robert, b. April 9, 1731, d. m 1758, m.
3-
6.
624 Ye Historic of Ye Town of Greenwich
Tameson , and had : ^ Nathaniel and
5 Shubel.
7. 4 Samuel, b. Jan. 20, 1733, m. Anne, dau. of
Nathaniel Reynolds, and had:
1. s Samuel, b. Nov. 3, 1757, d. in 1813, m.
Amy, dau. of William and Amy (Mead)
Rundle, b. in 1760, d. in 1804.
2. 5 Amy, b. Oct. 12, 1759.
3. 5 Stephen, b. Nov. 13, 1761.
4. 5 Levi, b. Sept. 9, 1763, m. Jan. 4, 1787,
Sarah, dau. of WilHam and Amy (Mead)
Rundle, b. Jan. 2, 1766, and had:
^ Sally,
Lyon.
b. Jan. 14, 1788, m. Amos
^Levi, b. Oct. 18, 1789.
^Elial, b. Aug. 27, 1793.
^Abigail, b. Aug. 21, 1796,
^Edward, b. Oct. 8. 1799.
^Albert, b. Sept. 9, 1805.
5 Anne, b. July 18, 1765.
5 Ruth, b. Aug. 20, 1767.
^Nathaniel, b. July 19, 1769, d. Jan.
1826, m. Rachel Marshall, b. Feb.
1773, d. May 18, 1861, and had:
Jan. 13, 1797,
II,
m.
21,
^ Alathea, b.
Ezekiel Close.
^ Henry, b. June 5, 1799, d. Dec.
1825, unm.
* Amy, b. Dec. 16, 1801, m. Abraham
Hubbard.
^Stephen, b. Aug. 10, 1804, m. Har-
riet Hyer, b. Oct. 10, 1815.
^ Cornelia, b. Oct. 3, 1807, d. April 3,
1842, unm.
^ Josephus, b. Nov. 11, 18 10, d. unm.
8. sE(jward, b. March 11, 1771.
9. s Abraham, b. March 12, 1773.
10. sAbijah, b. April ii, 1774.
12. s Hannah, b. April 29, 1776.
13. s Deborah, b. Aug. 3, 1778, m. Feb. 7,
1800, Charles Lyon.
14. s Damaris, b. Feb. 28, 1780.
"• Deborah, b. Dec. 29, 1734, m. Ebenezer
Lobdell.
'' Winus, b. Sept. 7, 1736, d. in 1796, m. Phebe,
dau. of Charles Green, and had:
1. 5 Elizabeth, b.
2. s Anne, b.
3. ^ Jonathan, b.
Palmer Family 625
4. s Benjamin G., b.
5. s -^inus, b. in 1762, d. Sept. 22, 1819, m.
Rachel .
6. s Mary, b.
10. "^ Hannah, b, April 5, 1739.
11. '* Gideon, b. April 19, 1740.
12. '^ Nathaniel, b. April 3, 1743.
13. '•Elizabeth, b. Dec. 18, 1744, m. Moe.
6. 3 Nathaniel, b. about 1702, d. in 1755, m. Elizabeth
8. ^ William, b. about 1658, granted, May 24, 1677, a
parcel of land in the Town of Greenwich, removed to
Westchester County, N. Y., m. , and had:
1. 3 WILLIAM, b. Nov. 6, 1694, d. in 1786.
2. 3 phebe, b. July 4, 1696.
3. 3 Peter, b. July 23, 1703, removed to Dutchess
County, N. Y., d. there in 1774, m. , and had:
'' Peter, ^ Lydia, " John, ^ Aaron, '' Israel, "* Phebe,
"^ Sarah, ^ Hannah, '* Anna, and '' Mary.
4. •* Abraham, b. about 1705, m. in 1747, Abigail
Buel, or Bull. This family removed to Dutchess
County, N. Y.
9. ^ Joseph, b. about 1660, bought land in the Town of
Greenwich, Aug. 20, 1689, probably removed to Bed-
ford, N. Y., m. , and had:
I. 3 Joseph, b. about 1695, m. Feb. 29, 1720, Martha,
dau. of Benjamin and EHzabeth (Butler) Knapp, b.
Feb. 28, 1 701, and had:
I. ^Joshua, b. March 22, 1721, and perhaps
others.
i WILLIAM PALMER, above referred to, a Quaker, b. Nov. 6,
1694, ^ WilHam, ^ Henry, d. in 1786, in Charlotte Pre-
cinct, Dutchess County, N. Y., m. Rachel , and
had:
1. 4 William, b.
2. 4 Abraham, b. Feb. 21, 1732.
3. '' Reuben, b. , d. in 1782, m. at Nine Partners,
Jan. 25, 1753, Martha Reynolds, b. Jan. 3, 1734,
and had:
1. s Lornhanak, b. Oct. 18, 1753.
2. 5 Jeremiah, b. May 6, 1755.
3. s Reuben, b. June 18, 1757, m. Martha Mosher.
4. s Martha, b. March 31, 1760.
4. ^ Jacomiah, b.
5. 4 Ezekiel, b. , d. before Dec. 15, 1770, m. Sarah
, and had: ^ Jeremiah, s Sarah, and s Ruth.
6 ■♦ Thomas, b. , of America, Dutchess County,
N. Y.
7. 4 Gilbert, b. in 1731, d. in 1806, at Danby, Rutland
626 Ye Historie of Ye Town of Greenwich
County, Vt., m. ist, in 1760, Deuel, m. 2d,
March 26, 1778, at Nine Partners, Mary Sherman
of East Hoosick, Mass., d. in 181 5, and had nine
children by each wife:
By ist wife:
1. ^ Ruth, b. in 1761, m. Isaac Potter, lived in
Hamburg, N. Y.
2. 5 John, b. in 1763, m. Catherine Fraily, lived
in Danby, Vt., and had:
1. ^ George, b. March 27, I788,was a Method-
ist preacher, m. Lydia Wilbur.
2. * Henry, b. Aug. 16, 1789, m. Lydia,
dau. of Snow Randall, and removed to
Michigan.
3. ^ Jacob, b. Aug. 16, 1789.
4. ^ Seneca, b. Aug. 19, 1791, m. Lydia, dau.
of John Woods, and removed to Ohio.
5. ^Wilson, b. Sept. 22, 1793.
6. ^ Leonard, b. Sept. 22, 1795.
^ Micah, b. Feb. 9, 1797, removed to
Washington County, N. Y.
^ Gilbert, b. March 21, 1799.
^ Harvey, b. , m. Phila, dau. of
Stephen Wheeler, and removed to Ohio.
10. ^ Silas, b.
11. * Sarah, b.
12. ^ Matilda, b. , m. Seneca Hill,
sjob, b. April 10, 1765, d. June 29, 1812,
in Erie County, N. Y., m. March 4, 1788,
Hannah Bromley of Danby, Vt., b. Sept. 28,
1770, d. Nov. 17, 1822, and had:
I. ^ Innis B., b. Nov. 11, 1789, at Easton,
Washington County, N. Y., removed to
Saratoga County, N. Y; to Danby, Vt.,
about 1800; in 1806, removed to a place
near Buffalo, N. Y., served in the War of
1 8 12, d. at Rochester, N. Y., July 2, 1843,
m. Sept. 21, 181 1, Susan, dau. of Nehe-
miah and Content Candee, of Galway,
Saratoga County, N. Y., d. at Auburn,
N. Y., May 12, 1883, and had:
1. 7 William L., b. March 6, 1813, at
Galway, Saratoga County, N. Y., m.
Nov. 15, 1835, Mariette, dau. of John
and Jemima (Toogood) Shew, of
Cazenovia, N. Y,, and had: * Oscar
D., ^ Mary A., and * John S.
2. 7 Hannah A., b. Oct. 2, 1815, d. at
Buffalo, N. Y., May 3, 1823.
Palmer Family 627
3. 7 Susan M., b. Dec. 20, 1816, d. Dec.
12, 1826.
4. '' Nehemiah C, b. Dec. 11, 1818, d.
June 6, 1853, m. Feb., 1848, Catherine
Simonton, after his d. she m.
Durrie, she d. in New York City,
Nov., 1907, and had two children
who d. in infancy, and a dau.:
^ Louise, whom. Dec. 7, 1875, WilHam
J. Lyon of Jersey City, N. J.
5. ■'Job B., b. Aug. 12, 1820, d. same
day.
6. 7 EHza C, b. April 3, 1822, d. March
27, 1901, m. July 29, 1845, Abraham
Miller Gardner of St. Louis, Mo.
7. 7 innis N., b. March 30, 1824, at
Buffalo, N. Y., d. Sept. 10, 1900, m.
May 18, 1855, Catherine, dau. of
Captain Llewellyn Jones, U. S. A.,
and Catherine (Richardson) Jones, d.
Jan., 1896, and had:
1. * Catherine, b. March, 1856, m.
Dec. I, 1874, Henry Rowan
Lemly, 3d U. S. Cavalry.
2. * Susan, b. March, 1857, m. Eben
Swift, I2th U. S. Cavalry.
3. * Julia, b. April, 1859, at Auburn,
N. Y., m. Lieut. Frank Lee
Denny, U. S. M. C.
4. ^ Innis N., b. June, 1861, d. July
21, 1907, m. , and had issue.
8. 7 Julia E., b. Dec. 23, 1825, at Alex-
ander, Genesee County, N. Y., d. Oct.
30, 1897, at Auburn, N. Y., m. Oct.
16, 1845, Noah Parsons Clark, b. in
1817, d. July 13, 1892, no issue.
9. 7 Sarah M., b. March 29, 1829, at
Schenectady, N. Y., d. March 14,
1904, m. at St. Louis, Mo., May 29,
1856, WilHam Allen of Auburn, N. Y.,
b. in 181 7, son of Ebenezer and Au-
relia (Deuel) Allen, and was a de-
scendant of George Allen, who d. at
Sandwich, Mass., in 1648. He was a
lawyer, and d. at Auburn, N. Y., Jan.
7, 1881, and had:
I. 8 William P., b. March 11, 1857,
graduate of Yale College, Class
of 1880, d. March 20, 1904, m.
628 Ye Historic of Ye Town of Greenwich
Feb. 3, 1885, Mary Pumpelly
Welles of New York City, and
had : ' Welles Lispenard Allen.
2. ^ George, b. Jan. 2, 1858, d. Sept.
8, 1858.
3. * Frederick I., Ph.B., b. Jan. 19,
1859, m. June 3, 1884, Cornelia
Margaret, dau. of William Henry
and Janet (Watson) Seward of
Auburn, N. Y., b. Sept. 11, 1862,
and granddaughter of William
Henry Seward, the statesman,
and had: ' William S., » Ralph
P., and 9 Lloyd S. Allen.
4. * Lewis C, b. June 8, 1861, d.
April 27, 1879.
5. »Dwight D., b. Sept. 7, 1864,
d. March 19, 1865.
6. ^ Julia E., b. Sept. 9, 1870, d.
May 15, 1888.
10. ^George W., b. Sept. 13, 1832, at
Washington, D. C, removed to Au-
burn, N. Y., m. Sept. 15, 1859,
Mary Jane, dau. of Andrew Van
Middlesworth and Mollona (Sexton)
Suydam of Auburn, N. Y., and had
two children, both d. young.
2. ^ Merit, b. April 30, 1792, m. , and
had two sons, and two daughters, lived at
Buffalo, N. Y., in 1843, later went West.
3. ^ Alanson, b. May 28, 1794, of Buffalo,
N. Y., m. 1st, , no children, m. 2d,
Julia Mattison, and had:
1. ''Charles W., b. about 1830, m. Mary
Wiggin of Rochester, N. Y., no issue.
2. 7 Betsey, b. , m. Allan P. Millar
of Buffalo, N. Y., issue.
3. ^ Julia, b. , m. Cleveland
of Buffalo, N. Y., issue.
4. "^ Catherine, b. , m. Lewis Joy
of Buffalo, N. Y., issue.
4. '' Miranda, b. March 4, 1797, m.
Rudd, lived in Hamburg, N. Y., issue.
5. ^William B., b. Aug. 14, 1799, d. Oct.
22, 1 83 1, m. Newton of Rochester,
N. Y., and had: ^ Horace A., ^Anne,
and ' Esther.
6. ^ Gilbert D., b. Oct. 22, 1802, m.
issue, probably removed to Galesburg, 111.
Palmer Family 629
7. ^ Eliza, b. July 8, 1805, m. Alfred Clem-
ens of Buffalo, N. Y.
8. ^ Edwin C, b. April 9, 1808, d. about
1850, unm.
9. <* Alexander H., b. Sept. 8, 1810, m.
Sophia , issue.
4. s Levi, b. in 1767, lived at Saratoga, N. Y.
5. sEdy, b. in 1769, m. Van Dauxer, re-
moved to Northern N. Y.
6. s Sarah, b. in 1771.
7. s Gilbert, b. in 1774, lived in Utica, N. Y., and
later in New York City.
8. s Benjamin, b. in 1776, lived at Galway,
Saratoga County, N. Y., m. , and had:
6 Isaac, '^Alonzo, ^Leander, and <* Mathilda.
9. 5 Daniel, b. in 1778, removed to Danby, Vt.,
d. at Wallingford, Vt., in 1862, m. ist, Hannah,
dau. of Henry Herrick, m. 2d, Polly Hopkins,
and had: ^ Jacob, ^ Isaac, <^ William, « Eliza,
and ^ Charity.
By 2d wife :
10. 5 Hannah, b. in 1780.
11. s William, b. in 1781, removed to CoUms,
N. Y., m. ist, Mary Weller, m. 2d, Judah
Potter.
12. s Rachel, b. April 25, 1783.
13 s Reuben, b. Sept. 16, 1784, removed to Ham-
burg, Erie County, N. Y., m. Huldah Clark.
14. s Judith, b. in 1785, m. Joshua Potter, went
West. , o • ,
15. s Mary, b. Dec. 5, 1788, m. Barek Smith, re-
moved to ColHns, Erie County, N. Y.
16. s Elizabeth, b. Dec. 5, 1788.
17. s Lydia, b. June 24, 1790.
18. 5
8. 4 Edward, b. , of Dutchess County, N. Y.
9. 4 Rachel, b.
10. * Esther, b. , m. Palmer, and had a son,
5 James Palmer.
11. ^Phebe, b. , m. Mead.
12. 4 Amy, b. , m. before Dec. 21, 1758, Andrew
White.
13. 4 Mary, b.
PECK FAMILY.
William Peck, bom in the City of London, England,
or in its vicinity, in 1601, came to America m 1637, and was
630 Ye Historic of Ye Town of Greenwich
one of the founders of the New Haven Colony ; died in New-
Haven, Oct. 4, 1694; married, about 1622, EHzabeth ,
died Dec. 5, 1683, married, 2d, Sarah, widow of WilUam
Holt. His children were: Jeremiah, John, Joseph, and
Elizabeth. Jeremiah was born in the City of London,
England, or in its vicinity, in 1623; came to America with
his father, and settled in New Haven, married Johanna,
daughter of Robert Kitchell of Guilford, Conn, He was a
preacher, and was pastor of the First Congregational Church
in the Town of Greenwich from 1678 to 1691. The Peck
family in the Town of Greenwich is descended from this Rev.
Jeremiah Peck.
For the genealogy of this family, see the Genealogy of
William Peck, one of the founders of the New Haven
Colony, by Darius Peck, published in 1877.
PURDY FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of
Robert B. Miller, Editor of the Lyon Memorial,
New York Families, published in 1907.
If Bolton, in his History of Westchester County, N. Y.,
and Baird, in his History of Rye, N. Y., had taken the time to
search the probate records before publishing their genealog-
ical data on the Purdy family, it would not have been so
inaccurate and unreliable.
^Francis Purdy, sometimes spelled "Pardee," bom in
England, about 1610; came to America about 1635; died at
Fairfield, Conn., in 1658; married Mary, dau. of John
Brundage of Wethersfield, Conn.,' who after his death mar-
ried John Hait of Rye, N. Y., and had: ^ John, ^ Francis,
' Joseph, ^ Samuel, and a daughter.
1. ^ John, under age in 1661, removed to Rye, N. Y., in
1670, where he d. in 1678, m. Elizabeth, dau. of John
Hait, no issue.
2. ^ Francis, b. in 1650, removed to Rye, N. Y., in 1670, m.
Sarah, dau. of Peter Brown and had:
I. ^Francis, b. , bought land in the Town of
Greenwich in 171 8, m. , and probably had:
1. '' Francis, b.
2. "» Nathan, b. , m. Sarah , and removed
to Salem, N. Y. He is probably the ancestor
of the Pardee family in that vicinity.
Purdy Family
631
2.
3. 4 Joseph, b. , d. in 1762, m. Dec. 25, 1723,
Elizabeth Ferris, and had:
1. s Mary, b. Sept. 23, 1724, m. Samuel
Ferris.
2. s Joseph, b. Jan. 4, 1726, d. before 1762,
unm.
3. s Elizabeth, b. Aug. 26, 1728, d. May 10,
1730.
4. 5 Joshua, b. May 9, 1730.
5. s Nathan, b. June 20, 1732.
6. s Elizabeth, b. April 24, 1734, m. Richard
Nichols.
7. s John, b. May 28, 1737.
8. s David, b. Dec. 2, 1738.
9. 5 Nathaniel, b. Oct. 5, 1740.
5 John, b. , bought land in the Town of Green-
wich in 1722.
3 Joseph, b. , d. in Rye, N. Y., m. , and
had:
1. 4 Roger, b. about 1715, d. in 1800, m. Elizabeth
Fowler.
2. 4 Moses, b. in 1722, d. Jan. 22, 1804, m. Marga-
ret .
3. 4 William, b. about 1725, d. in 1803.
3 Daniel, b. , m. , and had:
I. " Solomon, b. , at Rye, removed to Green-
wich, d. in 1786, m. before 1748, Elizabeth
Sherwood, also probably m. Ruth, dau. of
John Merritt, and had:
I. s Elizabeth, m. Robert Bloomer.
2
-=>3
4
5 Daughter, m.
Merritt.
s Annrm. William-Bs©wm. i 'i. t-i^^*-/^^
s Laurana, m. Oliver Sherwood,
s Solomon, b. Nov. 30, 1762,
"^Benjamin, b. , removed to Vermont, m.
, and had: s Reuben, s Daniel, s Benja-
min, 5 Truman, ^ Smith, and ^ Solomon.
4 John, b. May 18, 1715, d. , m. Rebecca
Brown, and had:
1. 5 Amy B., b. Nov. 2, i739. m. Thomas
Merritt.
2. s Martha, b. Dec. 2, 1741, m. Benjamm
Sutton.
3. sjohn, b. Feb. 2, 1744, m. Susan Stud-
well.
4 s Nehemiah, b. Feb. 26, 1746, d. unm.
5. s Rebecca, b. Jan. 16, 1748, m. Philip
Miller.
6. s William, b. March 3, 1751-
632 Ye Historic of Ye Town of Greenwich
7. 5 Elizabeth, b. March 21, 1754, m. Joshua
Lyon.
8. 5 Hannah, b. June 10, 1756, m. Sylvanus
Simmons.
9. s Daniel, of Greenwich, b. Jan. 15, 1759,
d. April 17, 1817, m. Jan. 3, 1780, Abigail,
dau. of Gilbert and Jane (Kniffen) Lyon,
b. April 5, 1760, d. July 3, 1841, and had:
1. ^ John, b. March 25, 1781, d. April 21,
1866, m. three times, issue.
2. ^ Nehemiah, b. Jan. 28, 1783, d. Aug.
7, 1873, m. June 15, 1825, Amy
Merritt Brown, issue.
3. ^ Rebecca, b. July 19, 1787, d. Aug.
II, 1 83 1, m. Sept. II, 1806, Samuel
Townsend.
4. ^Hannah, b. Dec. 2, 1790, m. March
I, 1810, William Matthews, or Mat-
thias.
5. ^ Daniel, b. Sept. 13, 1799, d. Feb. 16,
1878, m. Nov. 25, 1824, Rachel
Brundage, issue.
6. ^WilHam, b. March 3, 1804, d. Dec.
17, 1859, m. Dorcas, dau. of Knapp
and Elizabeth (Willson) Park, issue.
10. s phebe, b. March 28, 1763, m. Nehemiah
Sherwood
11. 5 Rachel, b. Sept. 14, 1765, m. Nathaniel
Anderson.
4. '' Elizabeth, b.
5. 3 Daughter, b. , m. Samuel Kniffen.
6. 3 Thomas, b. , m. , and had:
1. '•James, b.
2. 4 Nehemiah, b.
3. * Joseph, Judge, under age in 1661, removed to Rye,
N. Y., in 1670, d. Oct. 29, 1709, m. Elizabeth, dau. of
John and Judith (Budd) Ogden, d. in 1742, and
had:
I. 3 Joseph, b. , d. before 1734, m. , and had:
V I. 4 Obadiah, b. in 1712.
2. "^ Jonathan, b. , probably removed to
Dutchess County.
3. '•Abraham, b. Oct. 10, 1716, removed to Cort-
landt Manor, N. Y., d. April 17, 1778, m.
Phebe Strang, b. Feb. 7, 1732, d. Oct. 27,
1759, and had:
1. 5 phanne, b. July 23, 1753, m. Colonel
John Drake.
2. s Jerusha, b. Dec. 6, 1754.
Purdy Family 633
3. s Alvan, b. Jan. ii, 1757, d. July 16, 1830,
m. Lydia Hunt, issue.
4. s Abraham, b. April 9, 1759, d. Aug.,
1769.
4. 4 Joseph, b. in 1723, d. June 15, 1777, m.
Mercy Smith, b. in 1723.
^ Daniel, b. , ran the ferry from Rye to Oyster
Bay, L. I., d. in 1769, m. Anne, dau. of Hackaliah
Brown, and had:
1. '•Abigail, b. , m. David Haight.
2. '•Elizabeth, b. in 1718, d. Nov. 26, 1798, m.
Thomas Carhart.
3. '•Joshua, b. in 1721, d. March 4, 1800, m.
Mary Park.
4. '•Hackaliah, b. in 1723, d. March 3, 1805, m.
Hannah Budd.
3 Samuel, b. May i, 1695, lived at Rye, N. Y., d.
March 4, 1753, m. ist, Apl. 19, 1709, Glorinda,
dau. of Daniel and Charlotte Strang, b. in 1687,
d. Dec. 6, 1726, m. 2nd, Sarah, widow of Joseph
Budd, and had by ist wife:
1. " Samuel, b. March 23, 1710, d. Sept. 5, 1796,
m. Dec. 17, 1735, Winifred, dau. of Jacob and
Winifred Griffin, and had:
1. sLavina, b. about 1737, m. Eleazer
Gedney.
2. s Jacob, b. Oct. 15, 1739, d. Dec. 20, 1822,
m. Abigail Smith, lived at White Plains,
N. Y.
3. 5 Samuel, b. about 1745, d. in 1784.
4. s Henry, b. in 1753, d. July 20, 1826, m.
Feb. 16, 1773, Tamar Kniffen, removed to
Fort Lawrence, Nova Scotia.
5. s Gabriel, b. May 18, 1755, d. in 1847,
m. Esther Angevine, removed to West-
chester, Nova Scotia.
6. s Gilbert, b. in 1757, m. March 26, 1781,
Bethia Fisher, removed to Malagash,
Nova Scotia.
2. '• Caleb, b. Jan. 25, 171 1, d. April 7, 1794, m.
Dec. II, 1739, Hannah, dau. of Samuel and
Hannah (Rundle) Brown, b. March 20, 1721,
d. June II, 1805, and had:
1. s Clarina, b. Oct. 7, 1740.
2. s Caleb, b. Jan. i, 1743, removed to
Round Hill, Greenwich, Conn., d. Oct. 14,
1783, m. April 25, 1771, Ruth, dau. of
Theophilus Peck, b. Feb. 7, 1746, d. Sept.
16, 1822, and had:
634 Ye Historic of Ye Town of Greenwich
1. ^ Ruth, b. Feb. 8, 1772, m. Nov. 30,
1795) Nathaniel Knapp.
2. ^ Caleb, b. Jan. 18, 1774, m. July 25,
1793, Polly Reynolds.
3. ^ Sarah, b. June 16, 1776, m. Sept. 3,
1797, Nehemiah Brown.
4. ^ Elias, b. March 27, 1780, d. Dec. 5,
1828, m. Clara, dau. of Gideon Peck,
b. May 29, 1783, d. Nov. 3, 1850,
and had: 7 Caleb, ^ Mary E., ^ Sally
A., 7 Hannah M., and ^ Elias.
3. 5 Samuel, b. Nov. 5, 1744, d. May 15,
182 1, m. 1st, Phebe , m. 2d, widow
Glorianna Halstead, and had: ^Gabriel,
^ Samuel, ^ Phebe, ^ Elizabeth, « Glori-
anna, and ^ Hannah.
4. 5 Nehemiah, b. March 17, 1747, d. Oct. 2,
1842, m. ist, Mary Park, b. Aug. 24, 1752,
m. 2d, July 28, 1780, Elizabeth Birdsall,
b. in 1753, d. May 24, 1846, and had:
1. ^Thomas, b. about 1770, d. Dec. 18,
1843, at Bedford, N. Y., m. ist,
Rebecca Peck, m. 2d, Mary Peck.
2. ^ Anna, b. about 1776, d. Nov. 17,
1826, m. William Secor.
3. ^ Elizabeth, b. Oct. 26, 1783, d. Aug.
26, 1847.
4. ^ Deborah, b. in 1786, d. Sept. 25,
1854, unm.
5. ''Nehemiah, bapt. Sept. 18, 1791, d.
Nov. 2, 1869, m. Oct. 15, 1815,
Elizabeth Treadwell.
6. ^ Caleb B., b. May 24, 1791, d. Oct.
22, 1851.
5. 5 Josiah, b. March 17, 1747, d. March 22,
1830, m. June 23, 1774, Eunice Knapp,
and had: ^Josiah, ^Joshua K., ^Rachel,
^ Mary, ^ Rachel, ^ Benjamin, and ^ Sarah.
6. s jjannah, b. Nov. 12, 1750, m. Dec. 6,
1770, Abraham Peck.
7. s Sylvanus, b. Nov. 13, 1752, d. Oct. 29,
1834, unm.
8. s Lavina, b. Feb. 9, 1755, d. Jan. 12, 1838,
m. May 30, 1782, Israel Peck.
9. ^Elias, b. April 7, 1757, d. Sept. 5, 1831,
m. Feb. 7, 1786, Rachel Merritt, and had:
^Elias, ^Merritt, "^ William" H., ^ Caleb,
^ Sarah, and ^ Ophelia.
10. s Andrew, b. Aug. 7, 1760, d. April i, 1846,
Purdy Family 635
m. Phebe Merritt, and had: "Mary,
"Robert, "Andrew, "Phebe H., "John
M., and " EffaHnda.
II. 5 Anne, b. June 16, 1763, d. June 16, 1763.
3. 'I Glorianna, b. March 31, 1714, d. Sept. 13,
1765, m. George Merritt.
4. '' Charlotte, b. Sept. 30, 1716, d. July 30, 1791,
m. Samuel Fowler.
5. "• Josiah, b. in 1718, d. in 1760, m. Charity, dau.
of Rev. James Wetmore, and had:
1. 5 Seth, b. , m. Phebe Ketcham of
Long Island, and had: "Joshua, " Seth,
"Josiah, " Keziah, " Alathea, "Elizabeth,
" Charity, " Melinda, and " Phebe.
2. 5 Alathea, b. , m. ist, Joseph Purdy,
m. 2d, William Purdy.
3. 5 Esther, b. , m. Henry Purdy of
King Street.
4. 5 Anna, b. , m. Josiah Merritt.
6. '' Gabriel, b. in 1721, d. in 1803, in Canada, m.
Bethia Miller.
7. ^ Elizabeth, b. , m. Josiah Fowler.
8. '' Henry, b. in 1725, d. in 1782, m. Mary Foster,
removed to Orange County, N. Y., issue.
^ David, b. , removed to Ulster County, N. Y.,
m. , and had: ''Isaiah, '♦Nathan, '♦David,
'♦ Gilbert, '* Samuel, '• Josiah, '♦ Martin, and
'♦ Lavina.
3 Jonathan, of White Plains, b. about 1693, d. in
1772, m. Mary, dau. of Jonathan and Hannah
(Budd) Hart, b. April 2, 1694 and had:
1. '♦ Maryan, b. April 5, 1722, d. March 7, 1763,
m. William Anderson.
2. '♦ Hannah, b. March 7, 1724.
3. '♦ Judah, b. Sept. 15, 1726.
4. '♦Jonathan, b. April 20, 1728, d. in 1783, m.
Charity, dau. of Job and Elizabeth (Griffin)
Hadden, and had:
1. 5 Jonathan, killed by the fall of a tree, age
eighteen.
2. s Glorianna, b. July 20, 1757, m. Henry
Budd.
3. 5 Sarah, b.
4. sEbenezer, b. March 15, 1763, d, Oct. 8,
1813, m. Dec. 2, 1788, Eunice Purdy, b.
April 17, 1 761, and had:
1. " David, b. Aug. 7, 1791.
2. "Susannah, b. April i, 1793.
3. " Moses, b. July 7, 1795.
636 Ye Historic of Ye Town of Greenwich
4. ^ Emery, b. July 13, 1797.
5. ^ Margaret, b.
6. ^ Charlotte, b.
5. 5 Job, b. , m. Phebe Gedney.
6. 5 Timothy, b. , m. ist. Amy Hobbs,
m. 2d, Mary Hunt, and had: ^Augustus,
^ Jonathan, ^ Amy, ^ Delia, ^ Charity,
and ^ Eliza.
7. 5 Benjamin, b. Dec. i, 1770, m. Elizabeth,
dau. of Samuel Purdy, and had: '^Jona-
than, ^ Sylvanus, * Jonathan, ^ Samuel,
and ^ Benjamin.
8. 5 Charity, b. Aug. 26, 1773.
9. 5 EHzabeth, b.
5. '' Joseph, b. April 20, 1728, d. Jan. 24, 1786, m.
about 1750, Charity, dau. of Christopher and
Sarah Eisenhart, b. Sept. 15, 1733, d. Dec.
24, 1796, and had:
1. s Joseph, b. Jan. i, 1751, d. before 1783, m.
in 1778, Althea Purdy, issue.
2. s Christopher, b. Oct. 22, 1752, d. yoimg.
3. sMary, b. Jan. i, 1754, d. Oct. 19, 1791,
unm.
4. s Jonathan, b. Oct. 24, 1756, d. April 9,
1842, m. 1st, May 21, 1786, Abigail
Purdy, m. 2d, in 1797, Charlotte Haight,
m. 3d, July 28, 1814, Mary Purdy, issue.
5. 5 Qharity, b. Dec. 12, 1758, m. in 1785,
Purdy.
6. 5 Sarah, b. Dec. 17, 1760, m. Oct. 14, 1783,
Robert Hart.
7. s Eisenhart, b. Nov. 8, 1762, d. Dec. 6,
1793, m. in 1782, Lavina Purdy, issue.
8. 5 Pamela, b. Sept. 17, 1764, m. Jan. 29,
1785, Abraham Knox.
9. s Monmouth, b. May 7, 1766, m. ,
issue.
10. ^ Bartholemew, b. April 11, 1768, m. ,
issue.
11. 5 Henry, b. June 30, 1770, d. in 1823,
unm..
12. s Micah, b. Feb. 24, 1773, d. in 1859.
13. 5 Mariam, b. Jan. 35, 1775.
6. "Elijah, b. April 27, 1729, d. Aug. 8, i8i6,^m.
Lavina, dau. of David and Millicent (Lane)
Haight, b. Aug. 28, 1735, d. Aug. 8, 181 1, and
had:
I. 5 Samuel, b. Feb. 3, 1752, d. July 8, 1823,
m. Mary Purdy, issue.
Purdy Family
637
s David, b. Dec. 3, 1753, d. March 21,
1826, m. Aug. 30, 1780, Maria Rapelye.
s Elijah, b. Jan. 19, 1756, d. March 2, 1826,
m. Sarah Hart.
s Millason, b. Sept. 3, 1757, d. May 23,
1761.
sjohn, b. Aug. 22, 1759, d. March 10,
1821, m. , no issue,
s Mary, b. Feb. 16, 1761, d. Oct. 8, 1822,
m. Oct. 15, 1785, John Purdy.
s Abigail, b. April 7, 1764, d. March 30,
1 796, m. March 21,1 786, Jonathan Purdy.
5 Lavina, b. Dec. 20, 1765, d. Sept. 5,
1848, m. 1st, Eisenhart Purdy, m. 2d,
Gilbert Hatfield.
9. s Judith, b. April 12, 1768, d. Feb. 22,
1847, m. Feb. 16, 1790, Samuel Haviland.
10. s Millason, b. June 24, 1770, d. Feb. 5,
1841, m. Nov. 6, 1791, Thomas Halstead.
11. s Israel, b. May 10, 1772, d. March 12,
1829, m. Nancy , issue.
12. s Esther, b. July 17, 1775, d. March 22,
1843, unm.
7. ■* Isaac, b. Nov. 14, 1732, d. March 18, 1816,
m. 1st, Sarah Budd, m. 2d, Deborah ,
and had by ist wife: ^ Ann, s Sarah, s Isaac,
s Hannah, ^ Budd, ^ Jonathan, ^ Gilbert, and
5 Elisha, no children by 2d wife.
8. 4 Ann, b. Feb. 14, 1734, d. Sept., 1734.
^ Still John, b. Dec. 9, 1695, m. Elizabeth , b.
July 12, 1709, removed to North Castle, N. Y., and
had:
I.
2.
3-
y A
6
4 Still John, b. Feb. 12, 1728.
'' Daniel, b. Aug. 15, 1731.
'' Elisha, b. March 17, 1740, d. March 20, 1820,
m. Mehitable Smith.
"Francis, b. Sept. 17, 1742, d. in 1827, m. ist,
Martha Hyatt, m. 2d, Elizabeth Williams.
" Joseph, b. Nov. 13, 1744, d. Dec. 25, 1828, m.
Winifred Gedney.
" Nathaniel, b. Nov. 30, 1746, d. Feb. 6, 1830,
m. ist, Esther Miller, m. 2d, Anne Lockwood.
3 Francis, b. in 1697, removed to Newburgh, N. Y.,
d. Jan. 2, 1760, m. Abigail, dau. of John and Abi-
gail WilHams, b. in 1708, and had: "Stephen,
" Abigail, " Martha, " Elizabeth, and a dau. who
married Ter Bush.
3 EHzabeth, b.
3 Jude, b. , was the 2d wife of John Horton.
638 Ye Historic of Ye Town of Greenwich
10, ^ Mary, b.
11. ^ Phebe, b. , m. Daniel Strang.
4. ^ Samuel, under age in 1661. No further record can be
found, probably d. young,
5. ^ Daughter, under age in 1661.
REYNOLDS FAMILY.
John Reynolds, bom in England, in 161 2; came to
America in 1633; first settled in Watertown, Massachusetts,
where records are to be found of him in 1635; removed to
Wethersfield, Connecticut; from thence to Stamford, Con-
necticut, in 164 1 ; and finally settled in Greenwich, Old Town,
in 1650, where he died about 1660. He married Sarah
, bom in England in 1614, and died in Stamford, Aug.
21, 1657. Their children were: Elizabeth, Jonathan, and
John.
Several copies of the author's data on this family have
been sold, and the first five generations thereof were published
in 1908, in the Seventeenth Annual Report of the Reynolds
Family Association.
RITCH FAMILY.
' Henry Rich bought land of Caleb Webb in Stamford,
Connecticut, in 1681 ; sold out in 1685, and removed to
Greenwich, Connecticut, where he was granted three acres
of land. May 19, 1686; died there the latter part of 1710;
married ist, Oct. 21, 1680, Martha, daughter of Robert
Penoyer; married, 2nd, Sarah ^ — -. There is record of
only two children.
I. ^ Thomas, b. about 1682, m. Ruth , and had:
I. ^ Thomas, b. April 24, 1716, d. in 1778, m. Jan. il,
1739, Ruth , and had:
1. •* Mary, b. Nov. 9, 1739.
2. '' Henry, b. Jan. 3, 1742, d. in 1776, m. Hannah
, and had:
I. 5 Ebenezer, b. Aug. 22, 1766, d. June 14,
1847, at Napanock, Ulster County, N. Y.,
m. Dec. 31, 1790, Esther Grossman, b.
Dec. 12, 1770, d. Dec. 2, 1832, at Napa-
nock, Ulster County, N. Y., and had:
1. ^ Henry, b. , m. Phebe Fair.
2. ^JohnC., b. , m. Hayes.
3. ^ Thomas J., b. Feb. 9, 1807, d. in
Ritch Family
639
1879, m. June 18, 1829, Sarah Russell,
b. July 14, 1808, d. Jan. 4, 1864.
^ Hetty, b. , m.
^ Sallie, b. , m
^ Jane, b. , m.
^ Jared, b. about 1770.
s Anne, b. about 1772
4-
5-
6.
Van Tassel.
- Grossman.
Collins.
2.
3-
4. 5 Hannah, b. about 1774.
3. "• Martha, b. Oct. 7, 1745, d. in 1774, unm.
4. ''Ruth, b. Nov. 24, 1749.
5. '^ Elizabeth, b. March 13, 1755.
^ John, b. May 4, 1718, m. Feb. 17, 1741, Jemima
Holmes, and had (probably others) :
I.
2.
3-
4-
5-
, d. in 1782, m.
d. in 1782.
, m. Susannah —
'» John, b.
" Edward, b.
4 David, b.
"* Lemuel, b.
1. s Sophia, bapt. Oct. 25, 1789.
2. s Maria, bapt. Oct. 17, 1790,
3. s Rufus, bapt. April 10, 1793.
4. ^ Sarah, bapt. Aug. 11, 1800.
'' James, b. June 8, 1763, m. ist,
and had;
Mary Ann
2d, Mary
. 1795-
1796, m. -
6 Thersa,
^ Harriet E
Lock-
^ Hannah,
, ^ Chaun-
2.
Lockwood, b. April 15, 1763, m
Whelpley, b. Oct. 18, 1774, and had
1. s Henry, b. Oct. 9, 1783, d. March 8, 1862
2. s Sarah, b. Feb. 10, 1785.
3. 5 Mary, b. May 28, 1787.
4. s Lucy, b. in 1790.
5. s Mary, b. April 18
6. S Rufus, b. Oct. 9,
wood, and had :
^ Israel, ^ Susan A.,
cey, and ^ Sarah F.
7. s Ralph, b. March 9, 1798.
8. s Margaret, b. Sept. 30, 1799.
9. s Abigail L., b. April 4, 1801.
10. s Abraham A., b. Aug. i, 1803.
11. s Betsy, b. March 7, 1805.
12. 5 Amy, b. March 9, 1807.
13. s Daniel, b. March 13, 1809.
14. s James, b. Aug. 3, 1812.
3. 3 Ruth, b. March 8, 1720, d. Aug. 5, 1750, m. Jan.
21, 1745, Joseph Reynolds, b. Aug. 27, 1727.
^Elizabeth, b. about 1700, m. May 8, 1723, Samuel
Burley.
RUNDLE FAMILY.
' William Rundle, possibly a son of William Randle of
640 Ye Historic of Ye Town of Greenwich
Scituate, Massachusetts, bapt. Jan. 2, 1647, was granted,
Dec. 30, 1670, by the Town of Greenwich, a part of the
uppermost meadows lying south of the Westchester Path, and
on March i, 1671, eight acres of land to be laid out by the
Mianus River; died in 1716, married Abigail Tyler, and had:
1. ^ John, b. , m. Elizabeth, dau. of Joshua Knapp, b.
in 1688, and had:
1. 3 Eli, b. , d. , m. Elizabeth , and had:
1. "Eli, b.
2. ''John, b. , m. Dec. 23, 1742, Rebecca
Close, and had:
1. 5 John, b. Sept. 12, 1743.
2. 5 Deborah, b. May 27, 1745.
3. ^ Mary, b. , m. Israel Mead;
and perhaps others.
2. ^ John, b.
3. 3 Samuel, b.
2. ' William, b. , d. May 19, 1733, m. April 12, 1722,
Sarah Knapp, d. in 1737, and had:
1. ^ Elizabeth, b. June 22, 1723, d. young.
2. ^ Sarah, b. Aug. 10, 1726, m. Knapp,
3. 3 Charles, b. June i, 1728.
4. 3 Amy, b. Oct. 23, 1730.
5. ^ William, b. June 22, 1733, d. in 1783, m. Amy
Mead, b. in 1737, d. Dec. 5, 1829, and had:
1. "^ Elizabeth, b. , m. Wood.
2. -» Abigail, b. , m. Mead.
3. "* Charity, b. , m. Smith.
4. ''Amy, b. in 1760, m. Samuel Palmer, b. Nov.
3. 1757-
5. ''Sarah, b. Jan. 2, 1766, m. Levi Palmer, b.
Sept. 9, 1763.
6. '' Rachel, b. , m. Banks.
7. '' Anne, b. , m. Reynolds.
3. 'Abraham, b. , d. in 1750, m. March 31, 1721,
Rebecca Mead, and had:
1. ^ Sarah, b. Jan. 22, 1722, m. Joseph Tucker.
2. 3 Jeremiah, b.
3. ■^ Abraham, b.
4. ^ Jonathan, b.
5. 3 Mary, b. , m. John Silkman.
6. 3 Abigail, b. , m. Jonathan Finch.
4. ^ Abigail, b. , m. Finch.
5. ^ Samuel, b. , d. in 1761, m. March i, 1715, Hannah,
dau. of Samuel and Rebecca (Hobby) Hardy, d. in 1768,
and had:
I. ^ Hannah, b. April 16, 1716, m. Dec. 2, 1736, Caleb
Mead.
Rundle Family
641
2.
3-
4-
5-
6.
^Rebecca, b. Feb. 26. 1718, m. June 6, 1742,
Josiah Ingersoll.
3 Samuel, b. Sept. 23, 1720, d. in 1811, m. Hannah
, and had:
I. ''Samuel, b. , d. before 181 1, m. , and
had: ^ Samuel, b.
2.
3-
4.
5-
6.
had
'♦ Phineas, b.
4 Ruth, b.
"* Hannah, b.
^ Daughter, b. , m. Smith, and had:
5 James and ^ Ruth.
'' Daughter, b. , m. Brush, and
5 Benjamin, ^ Samuel, and ^ James.
3 Ezra, b. Jan. 10, 1725.
3 Nathaniel, b. , d. April 25, 1726.
3 Nathaniel, b. May i, 1728, d. in 1775, m. Hannah
, and had :
I. '» Nathaniel, and perhaps others.
^ Amy, b. Oct. 22, 1730, d. Dec. 5, 1829, unm.
3 Reuben, b. July 14, 1735, d. in 1815, m. Amy ,
and had:
I. ''Reuben, b. March 10, 1757, d. at Greenville,
Greene County, N. Y., Oct. 25, 1848, m. Dec.
25, 1 78 1, Sarah, dau. of Francis and Abigail
(Webb) Holly, b. March i, 1757, d. at Green-
ville, N. Y., Dec. I, 1829, and had:
I. s Josiah, b. Oct. 6, 1783, d. Aug. 10, 1869,
m. Aug. 31, 1805, Abigail, dau. of Captain
David Leavenworth, b. Aug. 6, 1783, d.
Aug. 6, 1867.
s Reuben, b. May i, 1785, d. Oct. 5, 1850,
m. Charlotte King, no issue.
5 Hardy, b. Jtdy i, 1788, m. Cornelia
Simpson.
4. s Sarah, b. Feb. 22, 1791.
5. s Hannah, b. July i, 1794, m. Bartholemew
Gedney.
s John, b. Oct. 31, 1796, d. Feb 19, 1827,
unm.
s Horatio N., b. March 24, 1799.
4 Deborah, b. , m. Gilbert Peck.
4 Hannah, b. , m. Isaac Finch.
4 Amy, b. . m. Peck.
9.
10.
4 Samuel, b. April 20, 1766.
'* Shadrach, b.
4 Jonathan, b.
3 Ann, b. Oct. 28, 1739, m. Mead.
3 Rachel, b. about 1742, m. Mead.
642 Ye Historic of Ye Town of Greenwich
6. ^ Isaac, b. , m. Hannah, dau. of Thomas Close, b.
March 20, 1705, and had:
I. 3 Hannah, b. , m. Jonathan Palmer, b. Dec. 6,
1724, and perhaps others.
7. ^ Jacob, b. , d. in 1733, m. April i, 1729, Rebecca
Knapp, and had:
1. 3 Rebecca, b. March 28, 1730.
2. 3 Jacob, b. Aug. 2, 1731, removed to Cortlandt
Manor, N. Y., m. Rachel , and had:
1. "Ezra, bapt. Oct. 29, 1758.
2. "Jacob, bapt. Nov. 11, 1759.
3. " Charles, bapt. May 29, 1763.
4. " Josiah, bapt. May 29, 1763.
5. "Abigail, bapt. Aug. 25, 1765.
6. "John, bapt. March 27, 1768.
7. " William, bapt. March 27, 1768.
8. "" Joseph, b. , m. Aug. 15, 1729, Mindwell, dau. of
John Ferris, and had:
1. 3 Joseph, b. June 9, 1730.
2. 3 Mindwell, b. Feb. 6, 1731.
3. 3 Elizabeth, b. Oct. 4, 1733.
4. 3 Abigail, b. May 23, 1735.
9. * Sarah, b. , m. Knapp.
ID. ^ Mary, b. , m. Finch.
11. ^ Patience, b.
12. ' Hannah, b. July 16, 1690, m. Samuel Brown.
13. "" Elizabeth, b.
SACKETT FAMILY.
^ Simon Sackett, bom in England about 1600; came to
America in the ship Lyon in 1630; first settled in Boston;
removed to Newtown, Massachusetts, where he died in Oct.,
1635; married in England, Isabel , and had:
1. ^ SIMON, b. in 1630, d. July 9, 1659, m. about 1652,
Sarah, dau. of William Bloomfield.
2. 'John, b. in 1632, d. Oct. 8, 1719, m. Abigail Hannum.
I. 'SIMON, b. in 1630, d. July 9, 1659, m. about 1652, Sarah,
dau. of William Bloomfield, removed to Springfield, Mass.,
and had :
1. 3 Samuel, bapt. in 1653.
2. 3 Joseph, b. Feb. 23, 1656, removed to Newtown, L. I.,
where he d. Sept. 23, 1719, m. ist, Elizabeth Betts, m.
2d, , m. 3d, Mercy Whitehead, widow of Captain
Thomas Betts. His son, the Rev. Richard Sackett, was
pastor of the Second Congregational Church, Green-
wich, Conn., from Nov. 27, 1717, to May 7, 1727, when
Scofield Family
643
he departed this life, leaving his church, then consisting
of ten males.
For the genealogy of this family, see The Sacketts oj
America, published in 1907, by Charles Weygant.
SCOFIELD FAMILY.
^ Daniel Scofield, bom in County Lancaster, England,
about 1595, came to America about 1635, and after a short
sojourn in Massachusetts, removed to Wethersfield, Con-
necticut; removed from there to Stamford, Connecticut, in
1 641, where he died in 1669. His widow, Mary, daughter of
Rev. John Youngs of Southold, L. I., afterwards became the
wife of Miles Merwin. Their children were :
iel, ^ John, ^ Joseph, and ^ Mary.
1. ^ Sarah, b. about 1648, m. John Pettit,
2. ^ Daniel, b. about 1650, d. , m.
Sarah, ^ Dan-
and had:
1. 3 Samuel, b. , d. Jan. 20, 1707, m. Feb. 10, 1704,
Eunice Buxton, after his d. she m. his brother,
Joseph Scofield, and had:
1. ''Hannah, b. Nov. 14, 1704.
2. '•Samuel, b. Dec. 12, 1705, d. Dec. 2, 1706.
3. '•Eunice, b. after Jan. 20, 1707.
2. 3 Joseph, b. , d. Dec. 13, 1726, m. Aug. 11, 1709,
his brother's widow, Eunice, and had:
I. '•Samuel, b. Dec. 26, 171 6, and perhaps others.
'John, b. about 1652, d. March 27, 1699, m. July 12,
1677, Hannah, dau. of John Mead, and had:
I. 3 Samuel, Sergeant, b. July 10, 1678, d. in 1768, m.
ist, Hannah Mills, d. Nov. 14, 1740, m. 2d, Feb. 28,
1 74 1, Hannah Sutherland, and had:
1. '• Daughter, b. and d. April 29, 17 10.
2. " Samuel, b. June 21, 1712, d. in 1786, m. May
3, 1739, Hannah Lounsbury, and had:
1. s Samuel, b. March 15, 1740, m. Aug. 14,
1760, Hannah, dau. of Nathan Scofield.
2. 5 Hannah, b. June 4, 1741, and perhaps
others.
3. '• Nehemiah, b. July 12, 1714.
4. '♦John, b. Sept. 28, 1716.
5. "Ely, b. Jan. 15, 1718.
6. "Hannah, b. Dec. 11, 1719.
7. '♦Isaac, b. June 13, 1720.
8. '♦Abraham, b. May 29, 1721, d. young.
9. " Mary, b. Feb. 20, 1722.
10. "Abraham, b. Dec. 17, 1723, d. young.
11. "Abigail, b. April 11, 1725, d. Nov. 30, 1726.
644 Ye Historic of Ye Town of Greenwich
12. '♦Sarah, b. Aug. ii, 1726.
13. '•Abraham, b. Dec. 20, 1727.
14. "Abigail, b. Dec. 27, 1730.
By 2d wife:
15. ''Elizabeth, b. Dec. 26, 1740.
16. ''Hannah, b. June 4, 1741.
2. ^ John, Sergeant, b. Jan. 15, 1680, d. in 1758, m. ist,
Dec. 23, 1703, Mary Holly, d. Dec. 28, 1740, m. 2d,
Nov. 17, 1743, Mary, widow of Caleb Mead, no
issue.
3. 3 Ebenezer, b. June 26, 1685, d. Aug. 2, 1725, m.
April 10, 17 12, Ruth Slater, and had:
1. '♦Ebenezer, b. Jan. 23, 1713.
2. "• Hannah, b. June 8, 1716, m. Edmund Lock-
wood.
3. '•Samuel, 4th, b. about 1720, d. in 1762, no
issue, and perhaps others.
4. 3 Nathaniel, b. Dec. 10, 1688, d. in 1769, m. Jan. 21,
1714, Elizabeth Pettit, and had:
1. ''John, b. Oct. 4, 1716.
2. '•Nathaniel, b. March 7, 1718.
3. ''Jonathan, b. May 2, 1719.
4. '^ Josiah, b. June 26, 1721.
5. ''Elizabeth, b. Aug. 11, 1726.
6. " David, b. May 13, 1727.
7. '' Sylvanus, b. May i, 1729.
8. "Thankful, b. Oct. 11, 1731.
9. ''Silas, b. Dec. 10, 1735, d. young.
10. '•Abraham, b. Feb. 17, 1737.
5. ^ Mercy, b. Oct. 30, 1690, d. young.
6. 3 Mary, b. Aug. 4, 1694, m. Dec. 17, 1709, Henry
Lounsbury.
7. 3 Susannah, b. March 2, 1698, m. Feb. 11, 1720,
Caleb Smith.
4. ^Joseph, b. about 1654, d. in 1675 from exposures
undergone during King Philip's War, no issue.
6. ^ Mercy, b. Nov., 1657.
' Richard Scofield, probably a brother of Daniel Sco-
field, above referred to, bom in England, about 1600; came
to America about 1635, and after a short sojourn in Massa-
chusetts, removed to Wethersfield, Conn.; removed from
there to Stamford, Conn., in 1642, where he died in 1671.
His widow afterwards married Robert Penoyer. Their chil-
dren were :
1. ''Elizabeth, b. Nov. 27, 1655.
2. ^Jeremiah, b. Oct. i, 1658.
3. ^ Richard, b. about 1660, bought land in the Town of
Seymour Family
645
Greenwich, March 7, 1698, m. Sept. 14, 1689, Ruth,
dau. of John Brundage of Rye, N. Y., and had:
I. 3 Jeremiah, b. April i, 1691, m. Jan. 20, 1714, Abi-
gail Weed, and had:
1. ''Jeremiah, b. Nov. 13, 1715.
2. "I Richard, b. March 9, 1718.
3. "Jonas, b. Sept. 11, 1720, and perhaps others.
3 Joshua, b. Nov. 5, 1693, d. in 1762, m. Dec. 26,
1 712, Ruth Youngs, and had:
1. " Mary, b. Feb. 7, 1715, d. young.
2. ■* Ruth, b. May 31, 1717.
3. '^ Mary, b. Oct. 14, 1719, and perhaps others.
3 James, b. April i, 1696, m. Dec. 24, 1722, Eliza-
beth Weed, and had:
1. "• Joseph, b. April 8, 1724.
2. ''Mercy, b. Dec. 11, 1725.
3. '' Rebecca, b. July 7, 1727, and perhaps others.
3 Jonathan, b. Oct. 9, 1698.
3 Hannah, b. Nov. 14, 1700.
3 Deborah, b. Feb. 14, 1703.
3 David, b. May 4, 1706, m. Dec. 18, 1729, Sarah
Slason, and had:
2.
3-
4-
5-
6.
7-
''Jonathan, b. Nov. 20, 1731.
" David, b. Feb. 26, 1733.
'' Sylvanus, b. June 26, 1736.
'' Thaddeus, b. June 2, 1738.
''John, b. Feb. 3, 1741.
The author has been advised that a genealogy of this
family is now being compiled.
SELLECK FAMILY.
The Selleck Family, also spelled Silleck, is descended
from David Selleck, who was at Dorchester, Mass., in 1639,
and at Boston, Mass., in 1644, died in 1654. Two of his
sons, Jonathan, b. March 20, 1641, and John, b. Feb. 2, 1643,
removed to Stamford, Conn., before 1663, and became the
ancestors of the family in this vicinity.
For the genealogy of this family, see History of Norwalk,
Conn., by Rev. Charles M. Selleck, A.M., published in 1896.
SEYMOUR FAMILY.
^ Richard Seymour, bom in Berry Pomeroy, Devonshire,
England, about 1595; came to America about 1634, and
646 Ye Historie of Ye Town of Greenwich
settled in Hartford, Conn., in 1639; removed to Farmington,
Conn., in 1652; thence to Norwalk, Conn., before 1655,
where he died Nov. 25, 1655; married Mercy Rashleigh, who
after his death married, Nov. 22, 1656, John Steel, as his 2d
wife. His children were :
I. ^Thomas, b. about 1633, of Norwalk, Conn., m. Jan.,
1654, Hannah, dau. of Matthew Marvin, b. in 1634, d.
in 1680, m. 2d, before 1689, Sarah, widow of Thomas
Wildman of Bedford, N. Y., and had:
I. ^Hannah, b. Dec. 12, 1654, m. Oct. 12, 1675,
Francis Bushnell.
^Abigail, b. Jan., 1656, m. Thomas Pickett.
^ Mary, b. vSept., 1658.
3 Sarah, b. Sept., 1658.
3 Thomas, b. Sept., 1660, probably d. young.
3 Elizabeth, b. Dec, 1663.
3 Mercy, b. Nov., 1666.
^ Matthew, b. May, 1669, m. Sarah, dau. of Samuel
Hayes, and had:
Oct.
2.
3-
4-
5-
6.
7-
10.
II.
'' Matthew, bapt
Ridge field, Conn.
'' Samuel, bapt. Nov
Stamford, Conn
7, 1694, removed to
17, 1694, removed to
'' Thomas, b.
Conn.
4 Jehiel, b.
•^ Hannah, b.
" Elizabeth, b.
" Ruth, b.
'' Sarah, b.
^ Catharine, b.
'' Susan, b.
" Daniel, b.
removed to New Canaan,
, removed to Huntington, L. I.
, m. Nathan St. John.
, m. Eleazer Bouton.
m. Jabez Smith.
, d. unm.
, m. Josiah Roscoe.
^ John, b. in 1672, m. Sarah, dau. of Jachin Gregory,
and had :
4 John, b.
" Mary, b.
'' Sarah, b.
4 Abigail, b.
'' Rebecca, b.
, m. Thomas Hanford.
, m. Daniel Trowbridge.
, m. Nov. 5, 1729, JohnSelleck.
, m. 1st, July 6, 1734, Elijah
Whitney, m. 2d, John Bouton.
6. "• Martha, b. , m. Samuel Jarvis.
10. 3 Rebecca, b. Jan., 1675.
^ Mary, b. about 1635,
^John, b. about 1637, of Hartford and Farmington,
Conn., m. Mary, dau. of John Watson, and had:
1. ^ John, b. June 12, 1666.
2. 3 Thomas, b. March 12, 1669.
Sherwood Family 647
3. 3 Mary, b. March 12, 1670.
4. ^ Margaret, b. Jan. 17, 1675.
5. ^Richard, b. Feb. 11, 1677.
6. ^ Jonathan, b. Jan. 10, 1679.
7. ^ Nathaniel, b. Nov. 6, 1680.
8. ^ Zachariah, b. Jan. 10, 1685.
4. ^ Richard, b. about 1640, of Hartford and Farmington,
Conn., m. Hannah, dau. of Matthew Woodruff, b. in
1648, and had:
1. ^ Samuel, b.
2. ^ Mercy, b. Jan. 14, 1683.
3. 3 Ebenezer, bapt. Feb. i, 1684, m. Abigail Hollister.
4. 3 Jonathan, bapt. April 17, 1687.
5. 3 Hannah, b.
5. ^ Zachariah, b. in 1642, of Wethersfield, Conn., m, Feb.
9. 1688, Mary Gritt, and had:
1. ^ Mary, b. Jan. 26, 1689, m. Aug. 2, 171 1, Henry
Grimes.
2. 3 Elizabeth, b. Jan. 28, 1692, m. Feb. 7, 1712,
Gideon B elding.
3. 3 Abigail, b. May 15, 1694, m. Dec. 20. 17 16, James
Ensign.
4. ^ Ruth, b. April 10, 1699, d. young.
6. ^ EHzabeth, b. about 1645.
SHERWOOD FAMILY.
' Thomas Sherwood, born in England, in 1586, sailed in
April, 1634, from the port of Ipswich, England, in the ship
Frances, with his wife, Alice, daughter of Robert Seabrook,
bom in 1587, and five children: Ann, Hannah, Rose, Thomas,
and Rebecca, for America. After a short stay in Massa-
chusetts, he and his family removed to Wethersfield, Conn. ;
removed to Stamford, Conn., in 1641, sold out in 1648, and
removed to Fairfield, Conn., where he died in 1655. He
married 2d, Mary, daughter of Thomas Fitch, who after his
death married John Banks. Children by his 1st wife:
1. ^ Ann, b. in England, about 1624, d. young.
2. ^ Hannah, b. in England, about 1626.
3. ^ Rose, b. in England, about 1628.
4. ^ Thomas, b. in England, about 1630, d. at Fairfield,
Conn., in 1697, m. ist, Sarah, dau. of Thomas Wheeler,
m. 2d, Ann, dau. of Benjamin Turney, m. 3d, Elizabeth,
widow of John Cable, Jr., m. 4th, Sarah, widow of
Peter Coley, and dau. of Humphrey Hide, and had:
3 Thomas, ^ Sarah, ^ Mary, ^ Benjamin, ' Samuel,
3 Ruth, 3 Hannah, ^ Abigail, ' Isaac, and ^ Phebe.
648 Ye Historic of Ye Town of Greenwich
5. * Rebecca, b. about 1632.
6. ^ Jane, b. about 1634.
7. "^ Tamsen, b. about 1636.
8. "" Sarah, b. about 1638.
By 2d wife:
9. * STEPHEN, b. about 1641, removed to Greenwich, Conn.,
and thence to Rye, N. Y.
ID. * Matthew, Captain, b. about 1643, d. Oct. 26, 1715, m.
1st, Sarah, dau. of Benjamin and Mary Tumey, by
whom he had: ^ Matthew; m. 2d, Mary, dau. of Thomas
Fitch of Norwalk, Conn., by whom he had: ^ Samuel,
3 Lemuel, ^ John, ^ Mary, ^ Sarah, and ^ Ann.
11. ^ Ruth, b. about 1645.
12. * Isaac, b. about 1647, m. Elizabeth, dau. of John and
Elizabeth Jackson; was at East Chester, N. Y., in 1676;
at Rye, N. Y., in 1678; at Compo, Conn., in 1687, where
he was still living in 1733; children: ^ Daniel, ^ Isaac,
3 John, 3 David, ^ Abigail, ^ Thomas, and ^ Elizabeth.
13. ^ Abigail, b. about 1649, d. young.
14. * Mary, b. about 1652, d. young.
^STEPHEN, above referred to, b. about 1641, removed to
Greenwich, Conn., where he was granted, March 16,
1674, an interest in the outlands lying between the
Mianus and Byram Rivers. In 1696, then of Rye, N.
Y., he confirms the sale of the mill at the Mianus River
to Dr. John Butler of Stratford, d. at Rye, N. Y. ; m.. ist,
before i66t, Rebecca, dau. of Benjamin and Mary
Turney, b. Feb. 16, 1639, ^i. 2d, in 1686, Hannah, dau.
of Henry Jackson, and widow of Philip Galpin, m. 3d,
before 1701, Mary, dau. of Edward and Mary Adams,
and widow of Merwin, and also widow of Luke
Guyer, b. in 1647, d. in 1712, and had by ist wife:
1. ^ Stephen, b. about 1661, d. at Rye, N. Y., in 1712,
m. Mary Hait, and had (will in N. Y. Co.) :
1. '♦Mary, b. about 1690.
2. "• Stephen, b. about 1692, m. , and had:
I. ^ Nehemiah, b. about 1722, and perhaps
others.
3. '' Ruth, b. , d. young.
2. 3 Joseph, b. about 1663, d. at Rye, N. Y., in 1748,
m. Elizabeth , and had :
1. ''Joseph, b. about 1688, removed to Cortlandt
Manor, N. Y.
2. '» Elizabeth, b. about 1690, m. Solomon Purdy.
3. '' Phebe, b. about 1693, i^- Gilbert Bloomer.
3. 3 Daniel, b. about 1665, removed to Fairfield,
Conn., where he d. in 171 5.
4. 3 Mary, b. about 1667, m. Daniel Burr.
5. 3 Nathaniel, b. about 1669, d. at Rye, N. Y., in
Sherwood Family 649
1732, m. Abigail , and had (will in N. Y. Co.) :
1. ''Nathaniel, b. about 171 1, d. at Greenwich,
Conn., in 1775.
2. '' Nehemiah, h. about 1713.
3. ''Stephen, b. about 1715.
4. ''Rebecca, b. about 1717.
5. '' Jabez, Captain, of Greenwich, Conn., b. Dec.
28, 1719, d. March 15, 1788, m. July 9, 1739,
Hannah Disbrow, b. March 22, 1719, and had:
1. s Rebecca, b. March 5, 1740, m. Daniel
Merritt.
2. s Ruth, b. Oct. 5, 1741, m. Shubal Kniffen.
3. s Hannah, b. Jan. 9, 1744, m. April 29,
1762, Samuel Peck, b. Jan. 22, 1739.
4. 5 Mary, b. April 24, 1746, m. Isaac Ferris.
5. 5 Jabez, b. Aug. 15, 1748, d. Aug. 18, 1814,
m. Eliza , b. in 1749, d. Sept. 12, 1816,
and had :
1. ^ Elizabeth, b.
2. * Sarah, b.
3. ^ Benjamin, b. March 6, 1774, d. Feb.
16, 1862, m. Ann, dau. of Isaac and
Hannah (Purdy) Anderson, b. July
10. 1775. d. Nov. 10, 1843, and had:
' Alanson, ^ Allen, ^ Mary, ^ Caro-
^ line, 7 Warren, ^ Jotham, ^ Hannah,
^ Mary, and ^ Rebecca.
4. ^ Hannah, b.
5. ^ Gertrude, b.
6. ^ Mary, b.
7. ^ Rebecca, b.
6. 5 Susannah, b. April 18, 1752, d. unm.
7. s Daniel, b. Feb. 21, 1756, d. June i, 1826,
m. Pruella Lyon, b. Aug. 13, 1754, d. Feb.
21, 1813, and had:
I. "^ Jabez, b. , d. in 1827, m. ist,
Kate , m. 2d, , and had:
I. '^ William Benson, b. Aug. 28,
1810, d. May 22, 1894, ^- ist,
Aug. 28, 1 83 1, Eliza Ann Burns,
b. bee. 27, 1804, d. Feb. 12, 1846,
m. 2d, March 7, 1847, Emeline
Knapp, b. March 18, 1808, d.
Jan. 12, 1878, m. 3d, June 2,
1882, Deborah Ann Eliza Clark,
and had by ist wife:
I. ^Frances A., b. Feb. 24,
1834, m. Jan. 16, 1856,
Adolphus F. Warburton.
650 Ye Historic of Ye Town of Greenwich
2. * William H.,b. Aug. 1, 1835,
m. Sarah A. Matthews.
3. * Darius, b. Jan. 17, 1837,
m. Nov. 15, 1859, Hen-
rietta Amanda Brown.
4. * Eliza Benson, b. Nov. 20,
1 841, m. Nov. 20, 1867,
Stephen C. Peck.
By 2d wife:
5. ^ Harriet Palmer, b. Aug. I ,
1852, m. Dec. 28, 1881,
Charles Samuel Glover.
2, 3, 4. 5. all died young.
6. 7 Hannah, b. in 1821, m. Dr.
James Knight.
2. ^ Hugford, b. in 1775, d. May 7, 1855,
m. Betsy June, b. in 1791, and had:
1. "^ Pruella, m. Elijah Lent.
2. 7 Daniel W., b. Aug. 26, 1824, d.
Nov. 30, 1838.
3. "^ Aaron, removed to Colorado.
4. 7 Joseph Edward, b.
3. ^ Willet, b. Oct. 14, 1782, d. Jan. 31,
1836, m. April 22, 1818, Polly, dau.
of Nehemiah and Phebe (Merritt)
Mead, b. July 3, 1797, d. Aug. 15,
1858, and had:
1. 7 John Mead, b. Jan. 8, 1819, d.
Jan. 7, 1907, m. June 20, 1840,
Mary Haines Ogden, b. April 9,
1817, d. Feb. 9, 1879, and had:
* Adelaide Augusta, * James
Kilborn Ogden, ^ Henrietta, and
» Ella Julietta.
2. 7 George E., b. April 15, 1820, d.
June 29, 1869, m. April 14, 1845,
Margaret Purdy, b. June 27,
1825, d. Dec. 14, 1857, and had:
* Georgianna, ^ Mary L., * Kate,
« Willet, « George W., and
* Horatio Nelson.
3. 7 Horatio N., b. June 3, 1822, d.
Jan. 31, 1883, m. ist, Oct. 24,
1847, Catharine A. Walters, m.
2d, Jan. 30, 1858, Elizabeth A.
Cook, b. Jan. 20, 1835.
4. '7 Jeremiah, b. about 1824, prob-
ably d. young.
5. 7 William C, b. Feb. 10, 1826, d.
Sherwood Family 651
at Jackson, Cal., Feb. 13, 1908,
m. Missouri A. Stephens, widow
of Dennis, and had: * Wil-
liam E.
6. ■'Benjamin, b. Sept. 8, 1828, at
New York City, d. at Morris-
town, N. J., Nov. 9, 1877, ^- ist,
May 7, 1 85 1, Kate, dau. of
Halstead Townsend, d. at New-
town, N. J., Jan. II, i860, and
had: * Emma J. and * Frani: T.,
m. 2d, Nov. 12, 1861, Nancy M.
Simonson, and had : * Carrie W.,
* Samuel S., and * Maud.
7. 7 Mary E., b. Dec. 13, 1830, d.
Oct. 15, 1890, m. May 7, 1851,
Merritt Wickham, b. July 22,
1823, d. Oct. 12, 1893.
8. 7 Ann F., b. about 1832, m. ist,
Jacob Sniffin, m. 2d, George
Pierce.
9. 7 Hezekiah, b. Feb. 16, 1835, d.
Oct. 24, 1835.
4. ^ Daniel, b. Aug. 20, 1784, d. June 21,
1842, m. 1st, March 10, 1810, Phebe
Sarles, b. March 20, 1789, d. March
20, 1825, m. 2d, Nancy L. Raymond,
b. in 1800, d. Aug. 24, 1840, and had :
1. 7 Frederick A., b. Jan. 29, 1811,
d. March 12, 1881, m. Mary
Brown.
2. 7 Nelson, b. Oct. 8, 1812, buried
in Rye Cemetery, N. Y., m.
Fanny Guest.
3. 7 James, b. Jan. 23, 1815, d. at
Norwalk, Conn., m. Nov. 5,
1845, C. Read.
4. 7 William Henry, b. Sept. 18,
1816, d. Nov. 27', 1850, m. M. A.
Nash.
5. 7 Phebe L., b. March II, 1819, d.
Sept. 17, 1838.
6. ■^ Daniel J., b. Aug. 13, 182 1, m.
Sarah Ann Purdy.
7. 7 Mary Elizabeth, b. Aug. 17,
1823, m. Amos Weed.
By 2d wife :
8. 7 Jane Ann, b. Oct. 5, 1827, m.
Isaac B. Weed.
652 Ye Historic of Ye Town of Greenwich
9. "^ George, b. April 28, 1829, d. at
San Francisco.
10. "^ Sarah E., b. Nov. 29, 1830, m.
Cornelius Purdy.
11. 7 Charles, b. June i, 1833, d. at
San Francisco.
12. '' Samuel, b. March 14, 1835, ^i-
Jeannette Fox.
13. 7 Maria C, b. July 12, 1837, m.
Charles Talmadge.
14. ''Augustus L., b. Sept. 15, 1839,
m. Mary Slater.
^ Hannah, b. , m. Matthias An-
derson.
^ Mary, b. , m. ist, Miles Ed-
wards, m. 2d, P. Bowen.
^ Anna, b.
^ Elizabeth, b. , m. Benjamin
Peck.
^ Sarah, b. , m. Richard Par-
rott.
^ Fanny, b. May, 1795, d. May 24,
1872, m. Robert Kirk.
8. s Elizabeth, b. Nov. 22, 1759, m. Daniel
Lyon, b. Dec. 20, 1756, d. Aug. 29, 1817.
6. ''Silas, b. about 1721.
7. ''Abigail, b. about 1723.
8. " Mary, b. about 1725.
9. ''Sarah, b. about 1726.
6. ^ Jabez, b. about 1671, d. at Greenwich, Conn., in
1706, unm.
7. 3 Jonathan, b. about 1673, of Rye, N. Y.
Probably by 2d wife:
8. 3 Ruth, b. about 1687, m. Merritt.
9. ^ Samuel, b. about 1689, of Rye and Greenwich.
10. 3 Andrew, b. about 1692, d. before 1740, m. Anne
Young, and had:
I. " Daniel, b. , and perhaps others.
11. ^ John, b. about 1694, d. at Rye, N. Y., in 1740
(will in N. Y. Co.), no issue.
5
6
7
8
9
10
SLATER FAMILY.
Contributed by George A. Slater, of the New York Bar.
The present name of Slater was, prior to the Revolu-
tionary War, known as Slawter, and Slaughter. The family
was settled on Hog Pen Ridge, now Ridge Street, in the
GEORGE A. SLATER, OF THE NEW YORK BAR.
ELECTED AS A REPUBLICAN MEMBER OF THE ASSEMBLY FROM THE FOURTH
ASSEMBLY DISTRICT, COUNTY OF WESTCHESTER, NEW YORK,
FOR THE YEAR 1912.
Slater Family 653
Town of Rye, N. Y., prior to 1730, The early settler was
probably ' Abraham Slater, who is mentioned in the town
records in 1730. He probably was of English descent, and
had removed from Long Island, or Virginia. The muster
rolls of the companies raised in Westchester County, N. Y.,
for the French and Indian War in 1 758, contain the name of
Arnold Slaughter, aged seventeen years. ' Abraham Slater
probably had :
1. ^Arnold.
2. ^ John.
3. ^ Henry.
^ John and ^ Henry were farmers owning land on Ridge
Street in 1774. The early family burial ground was
located on the farm, on the west side of Ridge Street, on
the side hill, on property now owned by G. C. Clausen,
and was only removed about 1900. ^ Henry Slater, m.
, and had:
I. ^John, b. , m. Polly Sniffin, lived on Ridge
Street, Sawpits, served in the War of 1812, and had :
I. '' John, b.
4 JEREMIAH, b.
4 Maria, b.
^ Eliza, b.
^ James, b.
'^ Charles, b.
4 Purdy G., b.
4 Phebe, b.
" Sarah, b.
JEREMIAH, above referred to, was born at Sawpits, now
Port Chester, Jan. 10, 1807, d. Aug. 17, 1890, m. Letitia
Studwell, at Sawpits, Jan. 17, 1830, b. June 4, 1806, d.
Nov. 14, 1896, both buried in Christ Church Cemetery,
Borough of Greenwich, Conn., about 1850 they removed
from Sawpits to the homestead of Richard Studwell,
the father of Letitia, on the Stanwich Road at North
Cos Cob, in the Town of Greenwich. They had:
1. s Sanford, b. March 22, 1831, d. young.
2. 5 Augustus, b. Nov. 17, 1834, d. young.
3. s Sanford Augustus, b. April 5, 1839, d. Oct. 15,
1897, buried in Christ Church Cemetery, Borough
of Greenwich, Conn., m. in the City of New York,
Oct. 29, 1863, Catharine McCarty, d. about 1870,
also m. Nov. 23, 1887, Emma T. Carr. He served
in the Civil War as assistant engineer in the
United States Navy, and was honorably discharged
in 1865.
4. sAtwood, b. March 26, 1842, d. Oct. 28, 1905,
buried in Union Cemetery, Rye, N. Y., m. Nov.
9
654 Ye Historic of Ye Town of Greenwich
17, 1862, Julia E. Scott, in the City of New York,
at Saint George Church, by the Rev. Dr. S. H.
Tyng, she was b. at Greenwich, Conn., Oct. 17,
1843, d. Feb. 23, 1904, buried at Union Cemetery,
Rye, N. Y. He served in the Civil War as assistant
engineer in the United States Navy, and was
honorably discharged Nov. 9, 1865. He was en-
gaged in business at Cos Cob, and in the Borough
of Greenwich, Conn., from 1866 until his death.
They had:
1. * George A., b. Sept. 2, 1867, now living
at Port Chester, N. Y., and is an attorney at
law; has been a member of the Board of Trus-
tees of the Village of Port Chester, and counsel
to the Town of Rye; m. June 2, 1891, at Port
Chester, N. Y., Eva Elizabeth Sours, and had:
I. 7 Ruth, b. Jan. 11, 1899, d. Jan. 22, 1899.
2. ^ Edward S., LL.B., b. Jan. 7, 1878, now living
at Greenwich, Conn., and is an attorney at
law; m. Nov. 23, 1904, at Bowling Green, Ky.,
Eleanor Stubbins, and had: ^ Mary Gladys
and ' Julia Eleanor.
SMITH FAMILY.
Several persons by the name of Smith were early settlers
in the Town of Stamford, Conn., and among the number
were:
John Smith, Sr., and Jr., who were granted home lots
in 1 641. They both removed to Long Island. John Smith,
Sr. , was possibly a son of Thomas Smith of London, St. Mary
Adermanbury Parish.
^ Henry Smith, bom in England in 1619, possibly a son of
Thomas Smith of London, St. Mary Adermanbury Parish,
came to America about 1635, and after a short stay in
Massachusetts, removed to Wethersfield, Conn.; removed
from there to Stamford, Conn., in 1641, and was granted a
home lot, where he died in 1686; married 1st, ,
m. 2d, Aim — - — , d. in June, 1685. He served in the Pequod
War. Children by ist wife:
1. ^ Samuel, b. about 1646, d. Aug. 16, 1658, unm.
2. ^ Daniel, b. in 1648, removed to Greenwich, Conn., d.
there March 3, 1740, m. Hannah, dau. of Joshua and
Hannah (Close) Knapp, b. March 26, 1660, d. March
29, 1 72 1, and had:
I. 'Joshua, b. , d. Dec. 19, 1706, unm.
Smith Family
655
3 Daniel, b. about 1680, d. in 1756, m. ist, April
25, 1706, Rebecca Butler, d. April 17, 1751,01. 2d,
Mary , and had:
1. ''Rebecca, b. March 5, 1707.
2. '» Hannah, b. Nov. 15, 1710.
3. '' Sarah, b. July 7, 1714.
4. '' Daniel, b. Sept. 2, 1716, living in 1802, m.
Feb. 16, 1754, Lydia, dau. of Daniel Banks,
and had :
I. s Lydia, b. Dec. 8, 1754, d. Jan. 27, 1824,
m. Dec. 10, 1775, Jared Mead, b. Dec. 15,
1738, d. May 8, 1832.
5. ''Ruth, b. Jan. 4, 1718.
6. " Mary, b. Feb. 18, 1720.
7. '' John, b. April 10, 1723.
'' Abigail, b. June 13, 1725.
"Joshua, b. June 10, 1728, m. May 22, 1765,
Nevill Conklin, d. Sept. 24, 1766.
10. ''Elizabeth, b. May 5, 1732.
3 Joseph, b. , d. March 12, 1755, m. Dec. 7,
1708, Mary Cornell of Danbury, Conn., and had:
1. "Joseph, b. Nov. 24, 1711, d. in 1745, m. Jan.
6, 1737, Sarah Hait, and had:
1. ^Hannah, b. Feb. 8, 1739.
2. s Sarah, b. Dec. 10, 1740.
3. 5 Rachel, b. Sept. 2, 1742.
2. 4 Mary, b. March 27, 1713, m. Ebenezer Sco-
field of North Castle, N. Y.
3. " Amos, b. Oct. 17, 1716, d. in 1765, m. Jan. 7,
1743, Sarah Blackman, and had:
1. 5 Amos, b. Oct. 4, 1743.
2. s Joseph, b. July 18, 1746.
3. s josiah, b. July 12, 1750.
4. ^ Sarah, b. Sept. 6, 1752.
5. s Mary, b. Nov. 29, 1756.
6. s Abigail, b. March 29, 1759.
4. '•Sarah, b. Feb. 10, 1719, d. Jan. 17, 1736.
5. " Hannah, b. July 14, 1721, d. Jan. 17, 1736.
6. " Daniel, b. April 24, 1725, m. Feb. 4, 1748,
Deborah Webb, and had:
1. s Sarah, b. March 25, 1749.
2. s Daniel, b. Oct. 6, 1751.
3. s Cornell, b. May 7, 1753.
4. 5 Hannah, b. June 16, 1755.
5. s Luke, b. April 19, 1757.
6. s Ezra, b. April 21, 1759.
7. s Joseph, b. Jan. 15, 1762.
7. '•Isaac, b. Jan. 6, 1728, d. Jan. 25, 1736.
8. '•John, b. about 1729, d. Jan. 9, 1736.
656 Ye Historic of Te Yown of Greenwich
9. "Abigail, b. about 1730, d. Jan. 18, 1736.
4. 3jabez, b. , m. ist, Feb. 13, 1711, Sarah
Slason, m. 2d, Dec. 23, 1733, Mindwell Bates, and
had by ist wife:
1. "Son, b. March 6, 1714.
2. " Jabez, b. April 23, 1716, and perhaps others.
By 2d wife:
3. "Jabez, b. Nov. 11, 1734.
4. " Mercy, b. Oct. 12, 1736.
5. ^ Caleb, b. , m. Feb. 11, 1720, Hannah Sco-
field, and had:
1. "Susannah, b. Feb. 16, 1721.
2. "Hannah, b. Sept. 8, 1723.
3. 4 Caleb, b. July 24, 1725.
4. "John, b. Sept 24, 1727, m. , and had:
I. 5 Susannah, Id., and perhaps others.
5. " Nathaniel, b. Nov. 11, 1729, d. in 1767, unm.
6. "Mary, b. Dec. 25, 1731, d. Oct. 31, 1735.
7. " David, b. April 10, 1734, d. Nov. 18, 1735.
8. "Mary, b. Aug. 17, 1736.
9. " David, b. Jan. 10, 1739.
6. 3 Nathan, b.
7. 3 Benjamin, b. , m. Hannah, dau. of Angell
Husted, and had:
1. "Hannah, b. Oct. 20, 1722.
2. "Deborah, b. Dec. 22, 1723.
3. "Benjamin, b. Dec. 26, 1725.
4. "Peter, b. Feb. 3, 1729.
5. " Mary, b. Sept. 13, 1732.
6. "Daniel, b. May 15, 1735, m. in 1756, Mary
Lewis of North Castle, N. Y.
7. "Job, or Jonah, b. Oct. 27, 1737.
8. "Solomon, b. March 15, 1740.
8. 3 Mary, b. , m. May 23, 1723, Charles Webb.
9 3 Hannah, b. , m. Weed.
10. 3 Sarah, b. Dec. 28, 1702, m. John Bates.
11. 3 Moses, b. Jan. 12, 1704, m. April 21, 1725, Susan-
nah, dau. of Samuel and Susannah (Slason) Hoyt,
and had:
1. "Susannah, b. Dec. 12, 1726.
2. "Abigail, b. Aug. 26, 1729.
3. " Mary, b. May 25, 1732.
4. " Moses, b. Aug. 17, 1734, killed at the Battle
of Long Island, m. Jan. 26, 1769, Mary, dau. of
William and Margery Wardwell, b. Sept. 11,
1729, and had only one child:
I. 5 Solomon, b. Sept. 30, 1769, m. Jan 20,
1 791, Mary, dau. of John and Charity
(Smith) Judson, b. July 30, 1777, and had :
Smith Family
657
1. * Moses W., b. Jan. 7, 1792.
2. ^ Harriet, b. March 3, 1794.
3. ^ Maria, b. March 26, 1796.
4. ^ Elihu, b. June 10, 1798.
5. ^ Matilda, b. Aug. 6, 1800.
6. ^ John J., b. Nov. i, 1802.
7. ^ James, b. Jan. 6, 1805.
8. 6 Julia E., b. April 26, 1808.
9. ^ Charles E., b. March 14, 181 1.
5. "Hannah, b. about 1736, d. Feb. 24, 1737.
6. "Jesse, b. Julys, I739-
7. "Ethan, b. Oct. 15, 1741.
8. "Sarah, b. Jan. 5, 1744.
12. ^Ezra, b. Nov. 24, 1705, m. ist, May 22, 1729,
Mary Weed, b. in 1709, d. April 27, 1749, m. 2d,
March 24, 1751, Martha Bellamy, and had by ist
wife:
1. "Ezra, b. Oct. 9, 1730.
2. " Israel, b. Feb. 9, 1733, m. ist. May 29, 1757,
Abigail Holly, d. April 12, 1758, m. 2d, Jan. 21 ,
1762, Hannah Holmes, and had by ist wife:
1. s Abigail, b. March 10, 1758.
By 2d wife:
2. s Rebecca, b. Nov. 11, 1762, and perhaps
others.
3. "Abraham, b. May 3, 1735, m. Jan. 28, 1759,
Mary Gales, and had:
s Henry, b. Nov. 10, 1759.
s Mary, b. Oct. 2, 1761.
s Joseph, b. Dec. 29, 1763.
^ Rebecca, b. April 8, 1766.
^William, b. June 14, 1768.
s Reuben, b. Sept. 26, 1771.
5 Israel, b. Feb. 6, 1773.
s Sarah, b. May 6, 1776.
s Noah, b. Feb. 24, 1778.
s Anne, b. April 27, 1780.
4. " Mary, b. July 7, 1737.
5. " Henry, b. Nov. 15, 1739.
6. "Hannah, b. April 18, 1742.
7. " Sarah, b. June 26, 1744.
8. " Lydia, b. April 2, 1746.
By 2d wife :
9. " Elizabeth, b. Jan. 19, 1754.
I
2
3
4
5
6
7
8
9
10
4
3-
4-
10. "Ruth, b. Sept. 21, 1757.
, m. May 22, 1729, James June.
d. Oct. 3, 1658.
, m. 1st, Caleb Knapp, m. 2d, Thomas
13. 3 Ruth, b
^ Mary, b.
^ Hannah, b.
Lawrence.
42
658 Ye Historic of Ye Town of Greenwich
By 2d wife:
5. 'John, b. , d. Nov. 3, 1711, m. ist, Elizabeth ,
d. Oct. 6, 1703, m. 2d, Phebe, dau. of Benjamin Green,
and had by ist wife:
I. 3 Ebenezer, twenty-one in 1712, d. in 1763, m. at
Huntington, L. I., May 29, 1723, Hannah Whit-
man, and had:
1. ''Hannah, b. March 6, 1724.
2. '' Ebenezer, b. Dec. 29, 1725, m. July 4, 1753,
Mary Newman, and had:
I. ■^ Mary, b. May 24, 1754, and perhaps
others.
"I Sarah, b. April 11, 1727, m. Hait.
'' Elizabeth, b. Aug. 24, 1730, m. Jonas Hait.
''Abigail, b. Feb. 3, 1736, m. Edmond Brown.
" Kezia, b. May 4, 1738.
"John, b. July 24, 1741.
2. ^ Nathaniel, under twenty-one in 17 12.
3. 3 Hannah, b. , d. Oct. 27, 1703.
4. 3 Daughter, d. Oct. 10, 1703, and perhaps others.
By 2d wife:
5. ^John, b. Feb. 16, 1710, d. Sept. 7, 1724.
6. 3 jjannah, b. April 7, 1711.
6. ^Rebecca, b. , m. July 2, 1672, Edward Wilkinson
of Milford, Conn.
7. ' Abigail, b.
John Smith, of Fairfield, Conn., d. in 1690, and had one child:
I. ^ Samuel, under twenty-one in 1690, probably removed
to Stamford, Conn., m. Mary , d. April 26, 1715,
and had :
1. ^Samuel, b. April 5, 1714.
2. 3 Charles, b. April 7, 1715, m. June 10, 1736, Eliza-
beth, dau. of Benjamin Knapp, and had:
1. ''Samuel, b. May 18, 1737.
2. '' Charles, b. July 30, 1739.
3. '' Mary, b. July 28, 1741.
4. ''Elizabeth, b. Jan. 26, 1743.
5. " Ann, b. Nov. 23, 1746.
6. ''Benjamin, b. Feb. 11, 1750.
Jonathan Smith, son of Eleazer and Rebecca (Roland) Smith,
of Fairfield, Conn., d. in Stamford, Conn., in 1762, m. Temper-
ance , and had:
I. ^Jonathan, b. Feb. i, 1726, m. March 16, 1757, Abigail
Dibble, and had:
1. ^Jonathan, b. Dec. 20, 1757.
2. 5 Joseph, b. July 30, 1760.
3. 3 David, b. Feb. 16, 1763.
Studwell Family 659
4. ^ Solomon, b. Feb. 6, 1766.
5, 3 Abijah, b. March 21, 1769.
2. ^ Whitman, b. June 27, 1730.
Another family consisted of:
1. Jeremiah, d. in 1770, unm.
2. Moses, d. in 1758, unm.
3. Hannah, m. Bell.
4. Susannah, m. Curtis.
5. John, b.
6. Ezekiel, b. , d. in 1772, m. July 9, 1746, Martha
Holly, and had:
1. Ezekiel, b.
2. Peter, b.
3. Elizabeth, b.
4. Phebe, b. Oct. 10, 1747.
5. Rebecca, b. April 18, 1749.
6. Martha, b. May 18. 1757.
STUDWELL FAMILY.
Reference, Commemorative Biographical Record of Fairfield
County, Conn., published in 1899, by
J. H. Beers & Co.
''Thomas Studwell, also spelled "Stedwell, " bom in
County Kent, England, about 1620, came to America about
1641 ; first settled in Mass. ; removed to the Town of Green-
wich before 1655, where he submitted to the jurisdiction of
the New Haven Colony, Oct., 1656; was one of the original
proprietors of Rye, N. Y., in 1660, sold out his interest in
1663; removed to Stamford, Conn., where he died in 1670;
married , probably at Stamford, and had : ^ Thomas,
^ Joseph, and ^ John.
I. ^ Thomas, under twenty-one in 1670, of Greenwich, d,
before 1734, m. Martha — — , and had:
1, 3 Nathaniel, b. June 14, 1707, d. at Greenwich,
Conn., in 1777. His only heir at law was his
brother, Thomas Studwell.
2. 3 Thomas, b. March 31, 1709, d. at Greenwich,
Conn., in 1783, m. Jemima , and had:
I. "Xhomas, b. Sept. 20, 1732, d. in 1788, m.
April 18, 1779, Sarah Palmer, and had:
I. 5 Ezekiel, b. in 1780, d. Sept. 15, 1849, m.
Patty (Martha) Mead, b. in 1781, d. Jan.
8, 1844, and had:
I. ^ JohnE.,b. ini8o6, d. May 12, 1862,
m. Betsy Gregory, issue.
66o Ye Historic of Ye Town of Greenwich
I.
2.
3-
4-
2. ^ Thomas, b.
3. ^ Harvey, b.
4. ^ Jeremiah, b.
5. ^ EHza A., b.
6. ^Roswell, bapt. Sept., 1831.
7. ^ Silas H., bapt. Sept., 1831.
2. '• Gabriel, b.
3. '♦Joseph, b. , d. about 1784, m. Deborah,
widow of Silas Lockwood, and had:
1. s Richard, b. in 1773, d. Oct. 28, 1855, m.
Elizabeth Devens, b. in 1773, d, in 1837,
and had:
^ Eliza, b. in 1796, d. Sept. 9, 1885.
^ Allen, b. Oct. 21, 1799, d. July 9,
1892, m. Nancy Lockwood, b. Aug.
8, 1804, d. Feb. 17, 1879, issue.
^ Carohne, b. Jan. 4, 1802, d. Jan. 20,
1854, m. Nathaniel Briggs.
^ Letitia, b. June 4, 1806, d. Nov. 14,
1896, m. Jan. 17, 1830, Jeremiah
Slater.
5. ^ Sanford, b. in 1808, d. May 26, 1894,
m. 1st, Sarah Holmes, d. Nov. 22,
1875, m. 2d, Julia Smith, issue.
6. ^Clarissa, b. Aug. 16, 1815, m. ist,
Denison Lockwood, m. 2d, Daniel
Slater.
2. s Joseph, b. Feb. 10, 1777, d. at Bedford,
N. Y., Jan. 15, 1865, m. ist, Nov. i, 1801,
Sarah, dau. of Abel and Phebe R. Mead,
b. Dec. 15, 1785, d. April 15, 1806, m. 2d
April 24, 1807, Rebecca, dau. of Caleb
Mead, and had by ist wife:
1. ^ Edwin, b. Nov. 5, 1803.
By 2d wife:
2. ^Alexander, b. Feb. 20, 1808.
3. * Augustus, b. June 8, 181 1.
4. ^ John J., b. Dec. 2, 1812.
5. ^Joseph, b. June 16, 1815.
6. ^ Sarah M., b. Aug. 26, 1818.
7. ^ George H., b. March 17, 1820.
3. s Solomon, b. Oct. 9, 1780, d. June 20,
1849, m. 1st, Nov. 3, 1805, Esther Theo-
dosia Ritch, b. in 1781, d. Jan. 8, 1809,
m. 2d, May 14, 1810, Fanny Smith, b,
March 24, 1787, d. Dec. 14, 1842, and
had by his ist wife:
I. ^ Charles, Captain, b. Sept. 12, 1806,
d. Dec. 31, 1868, m. Feb. 12, 1834,
Studwell Family
66i
Margaret Bunker, b. Jtdy i, 1809, d.
in i860, issue.
2. ^Joseph, b. Feb. 11, 1808, d. Oct. 8,
1808.
By 2d wife:
3. ^ Delia Ann, b. Nov. i, 1811
^ Henry F., Captain, b. July 22, 1813.
^ Nelson, b. July 25, 1815.
^ George O., b. Dec. 3, 1817.
^Esther Jane, b. Feb. 11, 1820.
^ Frances, b. March 9, 1822.
9. ^ Solomon, b. Nov. 25, 1824
10. ^ T. Nelson, b. April 22, 1827.
11. ^ John Sanford, b. Feb. 18, 1830
"Anthony, b. in 1738, d. Oct.
Hannah Whelpley, and had:
1824, m.
in 1772, d. Nov. 21,
2.
3-
5 Enoch, or Noah, b.
1840, unm.
s Anthony, b. , d. in 1838, m. Dia-
dema Studwell, and had: * Luke, * Ralph,
^ John, ^ Amy, ^ EHza, and ^ Fanny.
s James, b. in 1780, d. in 1838, buried at
Riverbank, Stamford, Conn., m. about
1807, Mary Scofield, and had:
I,
2
3
4
5
6
^ Julia, b. in 1807.
* Mary, b. in 1809.
^ Calvin, b. June 3, 181 1.
^ Jehiel, b. about 1814, d. unm.
^ Jarvis, b. Sept. 23, 1820.
^Samantha, b. in 1824, d. Jime 20,
1898, unm.
s Drake, b. , d. in 1838, m. Elizabeth
Smith, and had:
I.
5. 5 Hannah, b
6. s Betsy, b.
5. ■* Henry, b.
6. 4 Elizabeth, b.
7. '♦Jemima, b.
8. 4 Rachel, b.
9. " Zillah, b.
^ Joseph, b.
^ John S., b. Nov. 20, 1807.
^ Luther W., b.
^ Edgar, b. Dec. 31, 1819.
^William A., b. Nov. 8, 1820.
^ Polly Ann., b.
^ Eliza Ann, b.
^ Smith, b.
^ Alanson, b.
, m. Elijah Scofield.
m. J. Tucker.
m.
Jessup.
d. in 1786, umn.
662 Ye Historic of Ye Town of Greenwich
4. ^ Daughter, who m. Samuel Willson.
5. ^ Daughter, who m. William Palmer.
2. ^ Joseph, under twenty-one in 1670, bought land in Rye,
N. Y., in 1705, m. , and had:
I. 3 Joseph, b. Jan. 21, 1703, d. May 9, 1793, m.
Susannah , b. Aug. 10, 1704, d. Aug. 10, 1767,
and had:
1. " Mary, b. Aug. 10, 1728.
2. ''Joseph, b. Feb. 4, 1731, d. Sept., 1823, m.
Elizabeth , b. Feb., 1730, d. Aug., 1766,
and had :
1. s David, b. June 26, 1757.
2. s Benjamin, b. Aug. 24, 1759.
3. s Joanna, b. Feb., 1762.
4. s Martha, b. Dec, 1764.
3. '' Gilbert, b. in 1733, m. Mary , and had:
1. s Carthagena, b. Nov. 20, 1756.
2. s Rodger, b. Feb. 10, 1758.
3. s Mary, b. June 24, 1764.
4. 4 John, b. in 1735.
5. ^Gatsy, b. Aug. 19, 1737, d. Dec. 19, 1738.
6. '•James, b. April i, 1746, d. after 1805, m.
Elizabeth Brundage, b. Nov. 22, 1753, and
had:
1. s Hester, b. Nov. 23, 1771, d. Aug. 30,
1777-
2. s Joseph, b. Nov. 2, 1773, d. Aug. 25, 1777.
3. 5 Charity, b. Oct. 20, 1775, d. Sept. 5,
1777.
4. s Elethea, b. May 7, 1778, d. Aug. 13, 1796.
5. s James, b. June 5, 1780.
6. 5 John, b. June 2, 1782, d. Jan. 15, 1799.
7. s Elizabeth, b. Sept. 8, 1784.
8. 5 Albijean, b. April i, 1787.
9. 5 Joseph, b. July 10, 1789.
10. ^Susannah, b. Dec. 10, 1791.
11. 5 Brundage, b. June 24, 1794.
12. 5 Joanna, b. Jan. 25, 1799.
3. ^ John, under twenty-one in 1670, witness at Rye, N. Y.,
in 17 1 3, probably no issue.
SUTHERLAND FAMILY.
'William Sutherland, who according to family tra-
dition was bom in Scotland, bought land in the Town of
Greenwich, Feb. 16, 1722, m. , and probably had:
I. ^ Charles, b. about 1716, m. April i, 1736, Mary Stevens,
and had:
Sutherland Family
663
1. 3 Mary, b. May 30, 1738.
2. ^ Margaret, b. March 2, 1742.
3. 3 Ann, b. March 30, 1743.
4. ^Joanna, b. March 29, 1745.
5. 3 Helena, b. Feb. 15, 1748.
6. 3 Charlotte, b. Feb. 27, 1752.
* Roger, b. about 17 19, bought land in the Town of
Greenwich, May 12, 1740, d. Nov. 16, 1798, m. ist,
Abigail , d. July 25, 1757, m. 2d, April 20, 1758,
Mary Scofield, and had by ist wife:
1. 3 Roger, b. March 16, 1743, d. at Ballston, N. Y.,
m. Hannah, dau. of Lewis Barton.
2. 3 William, b. March 16, 1745, d. in 1826, removed
to Standford, Dutchess County, N. Y.
3. 3 Samuel, b. Jan. 27, 1747, d. May 11, 1810, m.
Rachel, dau. of Benjamin Purdy, b. June 19, 1745,
d. March 2, 1829, removed to Manchester, Vt. and
had:
1. "Samuel, Jan. 19, 1768, d. Dec. 3, 1807.
2. "Deborah, b. May 27, 1769.
3. "Daniel, b. Sept. 6, 1770.
4. "Rogers, b. Dec. 27, 1771, d. Dec. 26, 1851.
5. " Reuben, b. Apl. 10, 1773, d. Jan. 2, 1853.
6. "Jonah, b. May 15, 1774, d. Oct. 11, 1779.
7. " Benjamin, b. Aug. 24, 1775, d. Oct. 25, 1852.
8. "Rachel, b. Dec. 17, 1776.
9. " Sarah, b. Aug. 20, 1778, d. Jan. 31, 1813.
10. "Jonah, b. Dec. 20, 1779, d. July 10, 1840.
11. " Silas, b. March 7, 1781, d. July 10, 1840.
12. "Seth, b. Sept. 12, 1782, d. May 29, 1810.
13. "William, b. Jan. 14, 1784, d. June 9, 1810.
14. " Anor, b. Sept. 29, 1785.
15. "Betsy, b. Nov. 16, 1788.
16. "Polly, b. Sept. 8, 1790.
4. 3 Joseph, b. Jan. 19, 1749, d. in 1800.
5. 3 Hannah, b. March 15, 1751.
6. 3 Stephen, b. April 5, 1753, m. Sarah, dau. of Thad-
deus Mead, b. in 1760, and had:
6
4
5
6
7
8
9
10
" Mead, b.
Mead.
" Ebenezer, b.
" Mary, b.
" Lewis, b.
" Sarah, b.
" Mary, b.
" Hannah, b.
" Betsy, b.
" Anne, b.
" Daniel, b.
m. Clarissa, dau. of John
d. young.
, d. young.
664 Ye Historic of Ye Town of Greenwich
3-
11. '' Daniel, b. , d. young.
12. " Daniel, b.
7. 3 Silas, Deacon, b. Feb. 5, 1755, d. at Greenwich,
Conn., Dec. 10, 1846, m. ist, Deborah, dau. of
John Banks, b. Nov. 30, 1752, d. April 8, 1781, m.
2d, Sarah , b. in 1752, d. Oct. 9, 1840.
By 2d wife:
8. 3 Abigail, b. Sept. 9, 1759.
9. 3 Mary, b. June 24, 1761.
10. 3 Sarah, b. Jan. 26, 1763.
* David, b. about 1721, removed to Dutchess County,
N. Y., d. April 10, 1794, m. Judith Griffin, b. in 1724, d.
April 13, 1790, and had:
1. 3 WTilliam R., b. in 1745.
2. 3 David, b.
3. 3 Judith, b.
4. 2 Joel, b. in 1752,
5. 3 Hannah, b. , m. Isaac Smith.
6. 3 Solomon, b. Jan., 1764, d. Sept. 10, 1802.
7. 3 Anna, b. , m. Colonel James Talmadge.
8. 3 Sarah, b. , m. Martin Vausburg.
4. ^ William, b. about 1725, settled in North Castle, N. Y.,
d. there in 1761, m. Esther . His will, probated in
N. Y. Co., N. Y., gives the name of his eldest son,
3 Smith, and other children under age not named.
5. ^ Joseph, b. about 1730.
6. "^ John, b. July 3, 1735, removed to Dutchess County,
N. Y., d. June 10, 1817, m. ist, Jan., 1755, Mary Ger-
mond, b. Oct. 2, 1733, d. Sept. 3, 1789, m. 2d, Feb. 22,
1790. Jerusha Stanley of Lee, Mass., b. July 23, 1756, d.
Nov. 4, 1835, and had by ist wife:
I. " ~
2.
3-
4-
5.
6.
7-
8.
9-
3 Peter, b. Feb. 20, 1756.
3 James, b. Nov. 3, 1758.
3 William, b. March 4, 1761.
3 Justus, b. March 21, 1763, d. Aug. 10, 1780.
3 John, b. June 18, 1765, d. Aug. 31, 1821.
3 Mary, b.
3 Isabella, b.
3 Silas, b. Aug. 3, 1772, d. Feb. 12, 1836.
3 Arick, b. April 27, 1774, d. Sept., 1838.
By 2d wife:
10. 3 Rachel, b. , m. Richard Sylvester.
11. 3 Jerusha, b. , m. Melzar Colton.
12. 3 Hannah, b. , m. Sylvester Hill.
13. 3 Justus, b.
Sutton Family 665
SUTTON FAMILY.
Reference, History of Westchester County, N. Y., published in
1 88 1, by Rev. C. W. Bolton,
There were several persons by the name of Sutton, who
were early settlers in America, as follows:
Ambrose Sutton, who settled at Hempstead, L. I.,
before 1657.
George Sutton, who was of Scituate, Mass., in 1638.
John Sutton, who was of Hingham, Mass., in 1638,
came from Attleborough, County Norfolk, England.
Joseph Sutton, who was of Boston, Mass., in 1659.
Joseph Sutton, who was made freeman of Conn, in
1658, probably then of Southampton, L. I.
Lambert Sutton, who was of Charlestown,Mass.,in 1641.
Simon Sutton, who was of Scituate, Mass., in 1638.
WilHam Sutton, who was of Eastham, Mass., in 1666,
removed to New Jersey.
^ Joseph Sutton, second above referred to, a Quaker from
somewhere, b. about 1630, was at Southampton, L. I., before
1663, when he sold out, and removed to Hempstead, L. I.,
where he was town clerk in 1667, d. about 1695, m. ,
and had :
1. ^ Joseph, b. about 1660, sold out in 17 14, and removed
to Greenwich, Conn.
2. ^ Robert, b. about 1662, d. at Hempstead, about 1726,
m. Hannah , and had:
1. ^ Robert, who remained at Hempstead.
2. 3 Daniel, was located at Rye, N. Y., in 1724.
3. ^ John, d. at Mamaroneck, N. Y., in 1753.
^ Joseph, above referred to, b. about 1662, removed to Green-
wich, Conn., where he d. about 1753, m. ist, Mary
Sands, m. 2d, Susannah, widow of William Ogden,
d. in 1769, and had by his ist wife:
I. 3 Joseph, b. in 1690, bought land in the Town of
Greenwich, Feb. 16, 1718, d, there in 1770, m.
, and had :
1. ''Joseph, b. about 1715, of North Castle, N.
Y., m. Deborah Haight, and had several
children.
2. "Caleb, b. , of New Castle, N. Y., m.
Abby Pell, and had: ^ Edward, s Andrew,
s Pell, s Mary, ^ Sophia, s Solomon, s Henry,
and s Caleb.
666 Ye Historic of Ye Town of Greenwich
3. '' William, b. , of Greenwich, d. in 1770,
m. 1st, Dorcas, dau. of John Clapp, m. 2d,
Oct. 14, 1767, Frances Nash, and had by ist
wife:
1. 5 Jesse, b. in 1756, d. June 19, 1836, m.
Phebe , d. Aug. 6, 1839, and had:
1. ^John, b. , m, March 15, 1826,
Matilda Carpenter.
2. ^ Dorcas, b. in 1785, d. Sept. 6, 1837.
3. ^ Mary, b. in 1790, d. Oct. 30, 1850.
4. ^ Phebe C, b.
5. ^ Silas, b. , m. Phebe F., dau. of
John and Elizabeth Carpenter.
6. ^Thomas, b.
7. ^ Anna, b. in 1792, d. March 15, 1865.
2. s William, b. in 1758, d. Feb. 3, 1845, m.
Oct. 17, 1787, Phebe, dau. of John and
Phebe Clapp, b. in 1766, d. Feb. 5, 1842,
and had :
1. ^ Phebe C, b. in 1792.
2. "^ Mary, b. in 1794, d. Dec. 18, 1867.
3. ^William, b. in 1795, d. Jan. 9,
1835-
4. ^ Alice, b. in 1800.
5. ^Thomas C, b. in 1801, d. Sept. 25,
1848.
6. <* Allen, b. in 1803, d. Oct. 18, 1885,
m. Nov. 8, 1829, Jane Field.
7. ^ EHzabeth C, b. in 1805, d. March
7, 1884.
3. 5 Alice, b. about 1760, m. March 19, 1783,
Benjamin Cornell.
4. '^ Abigail, b. , m. Benjamin Field.
5. "* Mary, b. , m. Samuel Palmer.
6. "^ James, b. , of Croton Valley, N. Y., d. in
1760, m. Elizabeth, dau. of Samuel and Han-
nah (Merritt) Brown, b. in 1724, d. in 1813,
after his d. she m. Thomas Thorn, and had:
1. s Mary, b.
2. s Jerusha, b.
3. 5 jojianna, b. March 3, 1753, d. Dec. 16,
1843, m. Oct. I, 1772, Thomas Thorn.
4. 5 Amy, b.
5. 5 Joseph, b. Nov. 11, 1755, d. Nov. 11,
1813.
6. ^ James, b.
7. ''Richardson, b. July 11, 1732, of Cortlandt
Manor, d. in 1776, m. Elizabeth, dau. of
Moses Quimby, b. Feb. 28, 1736, and had:
Sutton Family
667
3-
s Esther, b. March 15, 1752, m. Joseph
Totten.
5 Moses, b. March 15, 1756, d. Dec. 24,
1844, m. Rebecca, dau. of Isaac Under-
hm, b. June 23, 1757, d. May 19, 1835,
and had:
I, ^ Sarah, b. , m. Nehemiah Mer-
ritt.
^Abraham, b. , m. Esther Car-
penter.
^ Hannah, b. April 4, 1787, m. Joseph
Pierce.
^ Isaac, b. , m. Sarah Underbill.
^ Mary, b. , m. ist, David
Merritt, m. 2d,
<* Aaron, b. , d. July 10, 1845, m.
ist, Anna Haight, m. 2d, Hannah
Haight.
^ Phebe, b. in 1795, d. Aug. 28, 1827,
m. Aaron Quimby.
^ Moses, b. Aug. 18, 1797, m. Rebecca
Underbill.
^ Abby Jane, b. Aug. 3, 1800, d. May
24, 1882.
s Daniel, b. May 22, 1758, of New Castle,
N. Y., d. Aug. 2, 1840, m. Oct. 25, 1781,
Phebe, dau. of Jonathan Husted, b. in
1760, d. Aug. 20, 1847, and had:
I. "Rachel, b. , m. Silas Birch.
7-
9-
2.
3-
4-
5-
6.
" Esther, b.
" Elizabeth, b.
" Jacob, b.
" Deborah, b.
Wheeler.
m. John GrifTen.
, m. Jesse Weeks.
m. Wheeler.
, m. Adonijah
"Ann, b. April 10, 1803, d. March 6,
1876, m. Joseph Birdsall.
7. " Henry, b.
8. " Louisa, b.
4. 5 Deborah, b. June 17, 1760, d. Aug. 7,
1838, m. Dec. 17, 1780, Zophar Griffen.
5. s Robert, b. April 5, 1762, of New Castle,
N. Y., d. Feb. 5, 1845, m. Sarah, dau. of
Thomas Underbill, b. Aug. 10, 1771, d.
July 12, 1840, and had:
1. " Phebe, b. Sept. 20, 1794, d. May 17,
1824.
2. " Mary, b. March 18, 1797, d. June
25, 1864, m. Benjamin Weeks.
3. " Thomas, b. April 19, 1799.
668 Ye Historie of Ye Town of Greenwich
4-
5-
6.
9,
10.
^Deborah, b. April 16, 1801, d. Jan.
2, 1832.
^ Abby, b. Oct. 9, 1803.
^ Guledma, b. Dec. 15, 1805, m. John
Mott.
^ Lydia, b. May 23, 1809.
^Leonard, b. April 18, 1812.
^ Jane, b. April 29, 1815.
^Benjamin, b. March 26, 1818, d.
March 11, 1824.
5 Samuel, b. Jan. 21, 1764, of New Castle,
N. Y., d. Sept. 2, 1837, m. ist, Sarah,
dau. of Abraham Underbill, b. April 27,
1768, d. May 5, 1809, m. 2d, Feb. 24,
1814, Mary, dau. of William Mitchell,
b. Aug. 21, 1770, d. Sept. 9, 1837, and
had:
I. ^Richard, b. , d. Nov. 23, 1841,
m. Maria Wing.
^ Joshua, b. , m. Phebe Burling.
^ Caleb, b. , m. Rebecca Kings-
land.
^ Amy, b. June 28, 1797, d. April 10,
1872, m. Isaiah Quimby.
^ Abraham, b.
2.
3-
4-
5-
6.
7-
m. Ann Burling.
^ Daniel, b.
^ Edmund, b.
«j. ^ Stephen, b.
9. ^ Sally, b.
^ Phebe, b. Aug. 27, 1765.
5 Mary, b. March 7, 1767.
9. 5 jerusha, b. Sept. 2, 1768.
10. s Abigail, b. Dec. 12, 1770.
11. s Frances, b. Dec, 13, 1772.
'' Jerusha, b.
"• Sophia, b. , d. young.
2. 3 Benjamin, b. about 1693, of North Castle, N. Y.
d. in 1759, m. Eleanor , and had:
1. -* Rachel, b.
2. 4 Abigail, b.
3. ^ John, b.
4. '' Benjamin, b.
5. " Reuben, b.
6. " Charles, b.
7. '' Joshua, b.
4 Caleb, b.
'' Mary, b.
'* Daughter, who m.
9
10
II
'' Daughter, who m.
Todd Family 669
3. ^ Thomas, b. about 1695, bought land in the Town
of Greenwich, Feb. 16, 1718, d. there in 1784, m.
Sarah, dau. of Peter Brown, and had:
1. ■* Thomas, b. about 1720.
2. "^ Rachel, b. about 1722, m. Jan. 19, 1743, John
Peter Bevelot.
3. "* Nehemiah, b. about 1724.
4. ''Daniel, b. about 1726.
5. "• Benjamin, b. about 1728.
6. 4 James, b. about 1731.
TODD FAMILY.
Reference, New England Genealogical Register, Volume 62,
page 48.
'Christopher Todd, born in England, about 1615, was
one of the Governor Theophilus Eaton and Rev. John
Davenport Company, that settled at New Haven, in the
spring of 1638. This company was partly from the City of
London, where Rev. John Davenport had been a celebrated
preacher, and partly from the counties of York, Hertford,
Kent, Surrey, and Essex, and sailed from London, England,
in the ship Hector, which arrived at Boston on the twenty-
sixth day of June, 1637. He signed the compact appertain-
ing to the government of the New Haven Colony in 1639.
In 1 66 1 he was the miller. His will mentions his mill,
bakehouse, and lands. He married Grace , and had:
1. ^ John, bapt. Dec. 2, 1642, d. Sept. 21, 1723.
2. ^ SAMUEL, bapt. April 20, 1645, d. June i, 1706.
3. ^ Mary, bapt. Sept. 16, 1647, m. Aug. 19, 1668, Isaac,
Turner.
4. ^ Grace, bapt. Dec. 15, 1650, m. Richard Mallock.
5. * Michael, bapt. June 18, 1653, d. Sept. 10, 1744.
6. * Mercy, bapt. Feb. 18, 1655, m. Samuel Bassett.
^ SAMUEL, above referred to, bapt. April 20, 1645, d. June i ,
1706, m. Nov. 26, 1668, Mary, dau. of William Bradley,
d. Sept. 16, 1724, and had:
1. 5 Samuel, b. July i, 1671.
2. ^Joseph, b. Feb. 4, 1673, d. March, 1678.
3. 3 Mary, b. Feb. 11, 1674.
4. 3 Sarah, b. Feb. 3, 1676, d. Nov. i, 1683.
5. 3 Joseph, b. Jan. 29, 1678.
6. 3 Hannah, b. Feb. 17, 1679, m. June 2, 1701, Seth
Heaton.
7. 3 JONAH, b. Dec. 16, 1684, d. Aug. 30, 1730.
670 Ye Historic of Ye Town of Greenwich
8. ^ Daniel, b. March 4, 1687, d. Jtdy 29, 1724.
9. 3 Abigail, b. Jan. 27, 1690, m. May 28, 1712, John,
Gilbert.
10. 3 Mercy, b. Nov. 25, 1692.
11. 3 James, b. June 10, 1696.
3 JONAH, above referred to, b. Dec. 16, 1684, d. Aug. 30, 1730,
m. April 20, 1709, Hannah Clark, and had:
I. "^ Abraham, Rev., b. Feb. 18, 1710, graduate of Yale
College, Class of 1727, pastor of the Second Con-
gregational Church, Greenwich, Conn., from 1733,
until his death, Dec. 17, 1772, m. Nov. 20, 1727,
Hannah Dickerman, b. in 1709, d. July 21, 1777,
and had:
1. ^ Lois, b. May 13, 1732, m. ist, Obadiah Mead,
b. Feb. 20, 1719, m. 2d, Stephen Holly.
2. s Jonah, b. Aug. 12, 1734.
3. 5 Abraham, b. Dec. 21, 1738.
4. ^ Hannah, b. Nov. 18, i74i,m. Gideon Reynolds.
5. s Mabel, b. Nov. 21, 1744, unm. in 1772.
6. s Oliver, b. Oct. 25, 1748.
7. s Maj-y^ b peb 10, 1751, m. Joel Waring, of
Bedford, N. Y.
WARING FAMILY.
Reference, Waring Family History, published in 1898,
by R. N. Waring.
^Richard Waring, bom in England about 1643, came to
Boston, Mass., in 1664, and settled in Brookhaven, L. I.,
where he was granted a parcel of land in 1644; m. , and
had:
1. ^ Richard, b. about 1670, remained on L. I.
2. ^Edmund, b. in 1673, d. at Norwalk, Conn., Aug. 5,
1749, m. in 1699, Elizabeth, dau. of John and Abigail
Bouton of Norwalk, Conn., and had:
1. 3 Edmund, b. Sept. 16, 1700, on L. I., removed to
Norwalk.
2. 3 Isaac, b. Jan. 13, 1702, on L. I., removed to Nor-
walk.
3. ^John, b. Dec. 21, 1704, at Norwalk, Conn., m.
Katharine, dau. of David and Mary (Reed) Tuttle.
4. 3 Solomon, b. April 24, 1707, at Norwalk, Conn.
5. 3 Mary, b. Dec. 22, 1708.
6. 3 Nathan, b. Feb. 6, 1711.
7. 3 Jacob, b. Jan. 15, 1713, d. at Stamford, Conn., in
1762, m. March, 1734, Mary, dau. of Nathan
Selleck, and had:
Waring Family
671
'•Samuel, b. Jan. 2, 1737, d. about 1805, m.
Mary , and had :
I. ^ Samuel, b.
5 John, b.
^ Sylvanus, b.
s James, b.
s Elizabeth, b.
^ Hannah, b.
s Mary, b.
^ Sarah, b.
^ Nancy, b.
, m. Abraham Clock.
, m. David Lyon,
m. Joseph Washburn.
, m. Marshall Washburn.
2. '' Thaddeus, b. July 2, 1741, d. young.
3. 4 Thaddeus, b. April 7, 1746.
4. '♦ Simeon, b. Feb. 26, 1749, d. in 1777, unm.
5. '♦Jacob, b. July 13, 1752, d. unm.
6. '' Sarah, b. about 1755, m. Jonas Weed.
8. ^Michael, b. July 16, 1715, d. at Stamford, Conn.,
in 1754, m. Elizabeth, dau. of James Scofield, d.in
1758, and had:
I. ''Henry, Captain, b. Oct. 6, 1744 an officer in
the Revolutionary War, d. Nov. 6, 1830, m.
Hannah, dau. of Samuel and Ann Ferris, d.
April 3, 1823, and had:
1. ■^ Henry, b. about 1771.
2. 5 James, b. in 1773, d. May 19, 1847, m.
Betsy, dau. of Daniel and Hannah Whit-
ney, b. in 1786, d. May 13, 1855, and had:
^ James D., ^Hannah M., "^Stephen H.,
^ Henry, ^ Susan, <* Mary W., <* Ann M.,
^ Selleck, ^ Sarah E., ^ Isaac, and "^Joseph
F.
3. s Stephen, b. in 1775, d. April 12, 1840,
m. Mary , b. in 1777, d. May 23,
1864, and had no children.
4. 5 Betsy, b. , m. Jonathan Ferris.
9. ■^ Eliakim, b. July 8, 1717, removed to Troy, N. Y.,
m. Ann, dau. of John Reed, and had:
1. '' Zaccheus, b. Oct. 19, 1741.
2. ''Jesse, b. June 14, 1744, and others.
10. 3 Elizabeth, b. March 8, 1720, m. Edward Nash.
11. 3 Abigail, b. April 19, 1723, m. Samuel Richards.
12. ■^ Hannah, b. Sept. 7, 1725, m. James Richards.
3. ^ John, b. about 1675, probably d. young.
4. ^ Michael, b. about 1678, d. at Stamford, Conn., Feb. 16,
1726, m. , and had:
I. ^Jonathan, b. Jan. 21, 1716, on L. I., d. at Stam-
ford, Conn., in 1805, m. Feb. 24, 1735, at Norwalk,
Conn., Mary Richards, and had:
I. ''James, b. March 20, 1736, d. young.
672 Ye Historic of Ye Town of Greenwich
5-
6.
7-
4 Michael, b. June 7, 1738, d. in 1775, at Green-
wich, Conn., m. , and had:
I. ^ Henry, under twenty- one in 1775, and
perhaps others of age.
''Jonathan, b. Aug. 15, 1740, m. Rachel ,
and had :
1. s Daniel, b. Jan. 10, 1761.
2. s Scudder, b. Feb. 17, 1763.
3. 5 Jonathan, b. Feb. 25, 1765.
4. s Deborah, b. July 6, 1767.
5. 5 Cadwallader, b. Sept. 22, 1769.
6. s Zarbudburrel, b. Sept. 21, 1771.
7. s Tryphosa, b. Oct. 20, 1774.
8. 5 Wells, b. Nov. 24, 1776.
4 Samuel, b. Jan. 2, 1743, m. Feb. 23, 1764,
Ruth Scofield, and had :
I. 5 jjezron, b. May 17, 1766, and perhaps
others.
■^ Rebecca, b. Oct. 25, 1744.
''Joel, b. Feb. 18, 1746, d. in 1784, m. ,
and had:
I. 5 Joel, b. , and perhaps others.
''Jesse, b. Aug. 31, 1748, d. in 1791, m. ist,
Nov. 5, 1772, Ruth Weed, d. Oct. 23, 1773, m.
2d, Jan. 5, 1775, Jemima Lounsbury, and had:
1. ^ Prudence, b. Dec. 2, 1775.
2. s Sarah, b. Feb. 11, 1778.
3. ^William, b. Oct. 6, 1779.
4. s Charles, b. July 23, 1782.
5. s Nancy, b. Aug. 15, 1784.
6. s Henry, b. March 17, 1786.
7. s^nn, b. July 15, 1788.
8. ''Elizabeth, b. April 14, 1751.
9. ''Abraham, b. Sept. 25, 1753.
10. '' Mary, b. April 20, 1755.
11. " Noah, b. July 29, 1757, d. in 1799.
12. ''James, b. April 23, 1759.
13. "Abigail, b. Feb. 25, 1761.
2. 3 Scudder, b. Aug. 23, 1718, d. in 1778, m. Dec. 4,
1746, Martha Waterbury, and had:
1. '' Ebenezer, b, Nov. 4, 1747, d. yoimg.
2. '' Sarah, b. Oct. 21, 1749, d. Nov. 7,1749.
3. " Joseph, b. Jan. 26, 1753.
4. " Ebenezer, b. Sept. 21, 1754.
3. 3 Michael, b. Feb. 17, 1720, d. Oct. 23, 1756, m.
May 17, 1745, Sarah Holly, after he d. she m.
Wicks, and had :
I. ''Nathaniel, b. June 13, 1746, d. before 1766,
unm.
Waterbury Family
673
4-
5-
2. "John, b. May 9, 1748, d. Nov. 6, 1775, m.
Oct. II, 1770, Mary Ayres, and had:
1. s Sarah, b. Feb. 25, 1772.
2. ^ John, b. May 2, 1773.
5. s jared, b. Jan. 14, 1775.
3. "Amos, b. April 29, 1750.
4. " Sarah, b. June 7, 1752.
5. " Michael, b. April 5, 1755.
3 Sarah, b. Feb. 12, 1722.
^Rebecca, b. Sept. 11, 1724.
WATERBURY FAMILY.
'John Waterbury, bom at Sudbury, County Suffolk,
England, about 1620, came to America about 1641; first
settled at Watertown, Mass., sold out in 1646, and removed
to Stamford, Conn., where he was granted a parcel of land in-V
1650; died at Stamford, July 31, 1658; married Rose Lock-
wood, after his death she married. May 11, 1659, Joseph
Gamsey, and had :
1. ^ Rachel, b. about 1641, m. Dec. 3, 1659, John Holmes.
2. ^ Sarah, b. about 1643, m. at Stamford, May 10, 1666,
Zachariah Dibble, she m. 2d, Nicholas Webster.
3. ^ John, b. at Stamford, Conn., about 1646, d. Nov. 28,
1688, m. Mary , and had:
1. 3 Mary, b. March 20, 1679, d. May 12, 1710, m.
Feb. 4, 1700, Jonathan Sloson, b. July 25, 1670.
2. 3 John, Lieut., b. Oct. 30, 1682, d. May 28, 1744,
m. 1st, Jan. 16, 1707, Sarah, dau. of Stephen
Holmes, d. Aug. i, 1709, m. 2d, Nov. 30, 17 10,
Hannah, dau. of Nathaniel Cross, b. July 23, 1687,
d. March 2, 1756, and had:
1. "John, b. Dec. 17, 1707, d. Jan. 28, 1708.
2. "Sarah, b. July 26, 1709, d. Nov. 25, 171-.
3. "John, b. Dec. 5, 171 1, m. Sept. 22, 1737,
Hannah Ferris, and had:
1. s Abigail, b. Dec. 8, 1738.
2. 5 Hannah, b. Aug. 25, 1741.
3. 5 Sarah, b. Nov. 29, 1743.
4. s Hannah, b. March 22, 1746. - -■
5. s Mary, b. Sept. 8, 1749.
6. 5 Bethia, b. Sept. 26, 1752.
7. s John, b. April i, 1754.
8. s Martha, b. March 11, 1756.
4. 4 Nathaniel, b. May 21, I7i7,m. Dec. 29, 1743,
Rebecca Holly, and had:
I. s Abigail, b. Nov. 15, 1744, d. Oct. 29,
1745-
674 Ye Historie of Ye Town of Greenwich
2. 5 Abigail, b. April 15, 1746.
3. 5 John, b. March 10, 1749. -
4. 5 Rebecca, b. Jan. 22, 1752.
5. 5 Elizabeth, b. Sept. 29, 1754.
6. ^ Nathaniel, b. Dec. 19, 1756.
3. 3 David, b. Jan. 24, 1684, d. June 14, 1710, m.
April 10, 1707, Waitstill Green, d. Jidy 5, 1730,
after his d. she m., June 4, 1713, Stephen Bishop,
and had :
1. ''David, b. in 1708, m. Dec. 22, 1730, Mary
Bouton, and had:
1. s Mary, b. Sept. 5, 1731.
2. 5 Hannah, b. Feb. 4, 1733.
3. s David, b. Dec. 16, 1735.
4. ^ Gideon, b. Dec. 26, 1737.
5. s Mercy, b. Feb. 15, 1739.
6. s Daniel, b. Feb. 15, 1741.
7. 5 Abigail, b. May 14, 1743.
8. s prmjence, b. Feb. 12, I75[.
2. " Mary, b. in 1710.
4. 3 Thomas, b. May 12, 1687, d. July 18, 1758, m. ist,
April 26, 1 7 16, Elizabeth, dau. of Elisha and
Rebecca (Bishop) Holly, b. June 28, 1693, d. Nov.
2, 1719, m. 2d, Aug. 4, 1730, Elizabeth, widow of
Israel Boardman, and dau. of Jacob Gibbs, d.
Sept. 18, 1730, m. 3d, in 1731, Hannah, widow of
Joseph Hoyt, and dau. of Samuel Finch, d. in
1762, and had by ist wife:
1. 'I Elizabeth, b. Oct. 21, 1717, m. Hait.
2. 'I Thomas, b. in 1719, m. April 21, 1752, Mary
Brown, and had:
1. sMary, b. July 14, 1753.
2. s James, b. Nov. 21, 1754.
3. s William, b. Dec. 29, 1756.
4. s Thomas, b. Feb. 26, 1759.
5. s Elizabeth, b. Jan. 3, 1761.
By 3d wife :
3. ''Samuel, b. Nov. 18, 1732.
4. ''Hannah, b. Feb. 26, 1734, d. July 22, 1758,
unm.
5. ''Abigail, b. July 29, 1737, m. Selleck Holly.
6. ''Jacob, b. Oct. 26, 1741.
7. ''John, b. Sept. 20, 1744.
^Jonathan, b. at Stamford, Conn., about 1648, d. Jan.
14, 1702, m. about 1676, Eunice , and had:
1. 3 Sarah, b. Aug. 15, 1677, m. May 10, 1700, Ben-
jamin Mead, b. May, 1666, d. Feb. 27, 1746.
2. 3 Eunice, b. Oct. 7, 1679, d. May 24, 1710, m. Dec.
II, 1707, Richard Higginbotham, d. Nov. 22, 1731.
Waterbury Family 675
3- ^ Rose, b. Jan. 21, 1681, d. before 1702, unm.
4. ^ Rachel, b. Aug. 26, 1684, d. before 1702, unm.
5- ^Jonathan, b. Feb. 9, 1686, d. May 30, 1765, m.
Jan. 21, 1718, Sarah, dau. of Jonathan Mead of
Greenwich, Conn., b. Oct. 11, 169 1, and had:
I. ^Jonathan, b. Nov. 5, 1720, m. May 6, 1752,
Abigail Whiting, d. Oct. 16, 1760, m. 2d, Jan.
28, 1762, Eunice Bell, and had by ist wife:
1. 5 Abigail, b. Aug. 21, 1753.
2. ^Sarah, b. April 22, 1755, d. Aug. 26, 1760.
3. ^Chloe, b. Jan. 16, 1757.
4. ^Elizabeth, b. Oct. 11, 1758.
5. ^Jonathan, b. Aug. 17, 1760.
By 2d wife: None on records.
2. 4josiah, b. March 12, 1722, d. before 176=5,
unm.
3. " Isaac, b. in 1723.
4. " Nathaniel, b. April 26, 1724.
4 Sarah, b. about 1726, m. Gideon Weed.
4 Martha, b. about 1728, m. Scudder Waring.
"Abigail, b. July 18, 1730, m. Israel Weed.
"• Eunice, b. about 1733.
' Abigail, b. July I, 1688, d. Oct. 7, 1729, m. Jan. 29,
1707, John Newman. ^
^Joseph, b. Jan. 26, 1691, d. in 1751, m. ist, Han-
nah , m. 2d, at Norwalk, Conn., March 12,
1719, Hannah, dau. of Aaron and Hannah Foun-
tain, and had by ist wife:
1. " Hannah, b. Jan. 31, 1707, d. young.
By 2d wife:
2. "Eujjjce, b. April 20, 1720.
4 Joseph, b. Jan. 21, 1723, d. young.
"Samuel, b. Jan. 31, 1725.
" Hannah, b. Jan. 31, 1727.
"Joseph, b. Oct. 10, 1728.
"Ruth, b. May 8, 1731.
"Ezra, b. Feb. 7, 1733.
9. "Hezekiah, b. Feb. 15, 1735.
10. " Gideon, b.
^Benjamin, b. Sept. 12, 1694, m. Jan. 12, 1727,
Mary, dau. of Jonathan Mead of Greenwich
Conn., b. May 22, 1704, and had:
1. "Rachel, b. Nov. 10, 1727.
2. " Benjamin, b. Feb. 26, 1729.
3. "Josiah, b. July 31, 1732, m. Nov. 22, 1759,
Sarah Husted, and had :
1. ^Samuel, b. Aug. 30, 1760.
2. s Enos, b. June 19, 1762.
3. 5 Hannah, b. July 3, 1763.
676 Ye Historic of Ye Town of Greenwich
5-
4. s William, b. Nov. 24, 1766.
5. s Abigail, b. May 27, 1769.
6. 5 Mary, b. July 15, 1771.
7. s jared, b. Nov. 4, 1778, d. before 1812, at
Poundridge, N. Y., m. Sarah Wicks, b. at
Huntington, L. I., after his d. she m.
Thomas Potts, and had:
1. ^ Phineas, b. March 4, 1798.
2. ^ Elmira, b. Dec. 24, 1800.
3. ^ Samuel, b. April 23, 1803.
4. ^ Ebenezer, b. April 9, 1805.
4. "I James, b. Dec. 7, 1734.
5. ''Ebenezer, b. Feb. 25, 1736.
6. "> Mary, b. Jan. 5, 1740.
7. ^ Bethia, b. May 20, 1744.
^ David, Lieut., b. at Stamford, Conn., about 1650, d.
Nov. 20, 1706, served in King Philip's War, m. ist,
Hannah, dau. of William Newman, b. Oct. 29, 1657, m.
2d, Aug. II, 1698, Sarah Weed, after his d. she m.
Nathaniel Pond, and had:
I. 3 John, b. Jan. 25, 1682, d. Jan. 20, 1736, m. Dec. 4,
1 7 10, Susannah Newkirk, and had:
1. '♦Hannah, b. April i, 1712.
2. '♦Susannah, b. Dec. 17, 1714.
3. '' John, b. Dec. 21, 171 8, m. Feb. I, 1750, Mary
Slason, and had:
1. ^ John, b. Feb. 20, 1753.
2. s j)avid, b. April 13, 1755.
3. s Mary, b. Jan. 6, 1758.
4. s Peter, b. April 26, 1760.
5. s Epenetus, b. Aug. i, 1762.
6. s Isaac, b. Aug. 4, 1764.
7. 5 Elizabeth, b. Jan. i, 1768.
4. '• Sarah, b. Feb. 23, 1720.
5. '* David, General, b. Feb. 12, 1722, an officer in
the Revolutionary War, d. June 29, 1801, m.
May 15, 1758, Mary Maltby, b. in 1733, d.
Nov. 7, 1810, and had:
1. ^ William, b. Oct. 10, 1766.
2. 5 Molly, b. Jan. i, 1769, d. Sept. 24 1795,
unm.
6. '' Sarah, b. about 1724.
7. " Peter, b. Nov. 8, 1726.
8. ''Isaac, b. about 1728, m. Feb, 4, 1751, at
Bedford, N. Y., Thankful Scofield, and had:
1. ^ John, b. May 30, 1752.
2. 5 Peter, b. May 29, 1754.
3. ^ Sarah, b. Sept. 30, 1756.
4. 5 Sylvanus, b. May 17, 1758.
Webb Family
677
5. s David, b. March 8, 1760.
6. s Susannah, b. March 14, 1762.
7. s Elizabeth, b. March 30, 1764.
8. s Catee, b. March 12, 1766.
9. 5 Isaac, b. March 2, 1769.
10. s Molly, b. July 24, 1771.
11. s Hannah, b. July 24, 1771.
12. 5 Sqi;iij-e^ ]3_ Sept. i, 1774.
9. ''Elizabeth, b. about 1730.
ID. '' Mary, b. about 1732.
II. '' Sylvanus, b. Sept. 24, 1735.
2. 3 Elizabeth, b. Jan. 19, 1684, m. June i, 1702, Isaac
Howe.
3. 3 Sarah, b. Jan. 10, 1685, m. Weed.
By 2d wife :
4. 3 Ruth, b. June 3, 1699.
5. •'David, b. Nov. 9, 1701, m. Jan. 11, 1721, Mary
Sturges, and had:
1. '' Ebenezer, b. Nov. 17, 1722.
2. " Mary, b. Oct. 15, 1725.
3. ^ David, b. May 14, 1728.
4. ''Nathan, b. June 11, 1730.
5. '' Sarah, b. April 12, 1732.
6. '» Ruth, b. April 14, 1735.
7. '' Mercy, b. April 23, 1737.
6. -^ Ebenezer, b. March 12, 1704, d. March 7, 1721,
unm.
7. ^ Mercy, b. Jan. 27, 1706.
WEBB FAMILY.
^Richard Webb, bom in County Dorset, England, May
5, 1580; came to Cambridge, Mass., in 1626; removed to
Boston, where he was made a freeman in 1632; removed to
Hartford, Conn., in 1635; removed to Stratford, Conn., and
from thence to Norwalk, Conn., where he died July, 1665;
m. 1st, May, 1610, Grace, dau. of John Wilson, m. 2d, at
Norwalk, Conn., Elizabeth Gregory, who survived him, and
died in 1 680 ; his children according to best authorities were :
1. ^ Daughter, who m. Thomas Butler.
2. ^ Richard, b. in 1623, settled in Stamford, Conn., in
1654, d. there March 15, 1676, m. Margery , and
had:
1. 3 Richard, b. about 1648.
2. 3 Sarah, b. about 1650, m. John Marshall.
3. 3 John, b. about 1652, d. Jan. i, 1656.
678 Ye Historic of Ye Town of Greenwich
4. 3 Joseph, b. about 1654, d. in 1684, m. Nov. 8, 1672,
Hannah Scofield, and had :
1. '•Joseph, Lieut., b. Jan. 5, 1674, d. Nov. 15,
1743, m. Feb. 23, 1698, Mary Hait, b. in 1673,
d. Feb. 24, 1750, and had:
1. 5 Joseph, b. Jan. 26, 1701.
2. s Ebenezer, b. March 7, 1704, d. April 16,
1704.
3. s Benjamin, b. Aug. 24, 1705.
4. 5 John, b. July 28, 1707.
5. s Sarah, b. May 9, 1709, m. Hezekiah
Reynolds.
6. s Abigail, b. June 10, 171 1.
7. s Epenetus, b. July 16, 1713.
8. s Mary, b. July 28, 1715, m. Nathaniel
Mead.
2. '^ Mary, b. April 14, 1677.
3. -^ Hannah, b. July 9, 1679.
4. "Sarah, b. Oct. 16, 1681.
5. " Margery, b. Oct. 4, 1683.
5. 3 Mary, b. about 1656, d. young.
6. 3 Caleb, b. about 1658, d. May 24, 1704, m. ,
and had:
I. '' Child, b. , d. May 14, 1704, and perhaps
others.
7. ^Joshua, b. about 1660, d. at Bedford, N. Y., in
1694, m. Elizabeth , after he d. she m.
Simkins, and had:
1. ■* Richard, b.
2. "Eben, b.
3. 4 John, b.
4. ^ Susannah, b.
8. ^ Samuel, b. March 30, 1662, m. , and had:
1. ■* Waitstill, b. Jan. 6, 1690.
2. 4 Samuel, b. Nov. 6, 1692.
3. ''Mercy, b. April 11, 1694.
4. '' Charles, b. March 12, 1697, d. April 19, 1730,
m. May 23, 1723, Mary Smith, after his d. she
m. Daniel Lockwood, and had:
1. 5 Charles, b. Feb. 13, 1724.
2. s Hannah, b. Nov. 30, 1725.
3. s Mary, b. Dec. 26, 1727.
4. 5 Samuel, b. June 5, 1730.
5. '^ Mary, b. Jan. 7, 1699.
6. '' Nathaniel, b. Nov. 6, 1700, d. in 1777, m. ist,
April 20, 1724, Sarah Webster, d. Dec. 19,
1725, m. 2d, June 23, 1726, Sarah Weed, d.
June 30, 1731, m. 3d, Nov. 24, 1731, Deborah
Lockwood, and had by ist wife:
Weed Family 679
1. 5 Sarah, b. Dec. 12, 1725, m. Louns-
bury.
By 26. wife:
2. 5 Deborah, b. July 7, 1727, m. Smith.
3. s Rachel, b. Nov. 8, 1729, d. June 10, 1736.
By 3d wife:
4. s jjannah, b. June 17, 1733, m.
Brown.
5. s Nathaniel, b. Feb. 3, 1735.
6. s Rachel, b. Nov. 11, 1740, m.
Waring.
7. s^aitstill, b. Jan. 6, 1743, d. Nov. 17,
1743-
8. s Samuel, b. Feb. 20, 1745, d. before 1777,
unm.
WEED FAMILY.
^ Jonas Weed, bom in England, about 1605, came to
America in the fleet with Sir Richard Saltonstall, and Gover-
nor Winthrop in 1630, and first settled in Watertown, Mass.,
where he was made a freeman, May 18, 1631; removed to
Wethersfield, Conn., in 1635; removed ito Stamford, Conn.,
in 1 641, where he died in 1676; married Mary ■ , died in
1690, and had: ^ John, ^ Daniel, ^ Jonas, ^ Mary, ^ Dorcas,
^ Samuel, ^ Elizabeth, " Sarah, and ^ Hannah.
I. ^ John, b. about 1638, d. in 1690, m. before 1666, Joanna,
dau. of Richard Westcott, and had:
I. 3 jQjTLas, shoemaker, b. Feb. i, 1667, d. Nov. 18,
1706, m. Mary , and had:
1. ''John, b. Nov. 19, 1698.
2. 4 Miles, b. Feb. 24, 1701, m. Dec. 19, 1723,
Joanna Weed, and had :
1. 5 Miles, b. April 27, 1725, d. young.
2. 5 Joanna, b. Sept. i, 1727.
3. s Jonas, b. Nov. 20, 1730.
4. sEzra, b. May 4, 1734, d. June 10, 1734.
5. s Jacob, b. Jan. 8, 1736.
6. 5 Mary, b. Feb. 21, 1740.
7. s Sarah, b. July 28, 1742.
8. 5 Miles, b. April 6, 1745.
3. " Sarah, b. March 10, 1703.
4. 4 Nathan, b. May 20, 1705, d. Nov. 11, 1748,
m. May 28, 1730, Isabel Youngs, and had:
1. 5 Nathan, b. Junes, 1 731, d. July 24, I73i-
2. 5 Abigail, b. May 31, 1732.
68o Ye Historic of Ye Town of Greenwich
2.
3. 5 Youngs, b. June 3, 1726.
4. 5 Rebecca, b. June 6, 1740.
5. s Ebenezer, b. April 20, 1743.
6. s Samuel, b. Aug. 31, 1745.
7. s James, b. July 22, 1748, d. Oct. 19, 1748.
2. 2 Daniel, b. Feb. 11, 1669, m. Sept. 23, 1697, Mary
Webb, and had:
1. '•Joseph, b. Aug. 18, 1698.
2. '» David, b. Aug. 19, 1700, d. May 12, 1730 m.
May 31, 1723, Sarah Pettit, d. July 19, 1729,
and had :
1. ^ Sarah, b. Aug. 8, 1724.
2. 5 Mary, b. Feb. 6, 1726.
3. ''Joanna, b. Nov. 8, 1702, m. Dec. 19, 1723,
Miles Weed, see above.
4. ^ Daniel, b. May 14, 1705.
5. ''Ebenezer, b. March 19, 1708.
6. ''Sarah, b. Jan. 6, 1710.
7. ''Samuel, b. July 12, 1712.
3. ^ John, b. about 1672.
4. 3 Samuel, b. about 1675, d. May 5, 1734, m. April
17, 1701, Abigail Scofield, d. Dec. 18, 171 1.
5. ^ Joseph, b. in 1678.
6. 3 Isaac, b. in 1681, d. April 30, 1691.
7. ^ Mary, b. in 1684, d. April 21, 1691.
8. ^ Hannah, b. in 1687, d. March 22, 1691.
' Daniel, b. about 1640, d. Nov. 29, 1697, m. Ruth ,
after his d. shem., July 25, 1705, Peter Ferris, and later
m., Jan. 29, 1708, John Clapp, and had:
1. 3 Sarah, b. Nov. 18, 1675, m., Aug. 11, 1698, David
Waterbury, after his d. she m. Nathaniel Pond.
2. ^Abraham, b. Aug. 18, 1680, d. Dec. 26, 1711, m.
April II, 1706, Susannah Bell, b. Dec. 25, 1686,
after his d. she m. May 26, 1715, Thomas Tal-
madge, and had :
I. ■* Abraham, b. April 27, 1707, d. Dec. 26, 1757,
m. Jan. 11, 1728, Naomi Pond, b. March 22,
1705, d. May 20, 1782, and had:
1. ^Abraham, b. Nov. i, 1728, d. Feb. 3,
1799, issue.
2. s Bartholomew, b. Aug. 4, 1730.
3. 5 Enos, b. March 14, 1732.
4. 5 Nathaniel, b. Jan. 20, 1734.
5. ^ Hannah, b. May 26, 1737.
6. 5 Naomi, b. March 24, 1739.
7. s Thankful, b. March 6, 1743, d. Nov. 15,
1751-
8. s Peter, b. March 29, 1745.
9. 5 Rachel, b. Feb. 15, 1747.
Weed Family
68i
10. 5 Jacob, b.
11. s Elizabeth, b.
2. 4 Ruth, b. Aug. 15, 1709.
3. ''Susannah, b. Aug. 15, 1709, d. Oct. 10, 1709.
^ Daniel, b. March 19, 1685, m. Elizabeth , and
had:
1. '• Daniel, b. Nov. 12, 1709.
2. '•Elizabeth, b. Feb. 16, 1712.
3. ^ Hezekiah, b. Sept., 1715.
4. ''Rebecca, b. Oct., 1717.
5. '' Deborah, b. May 2, 1724.
6. " Nehemiah, b. June 8, 1728.
^ Ebenezer, b. Oct. 22, 1692, m., May 28, 1713,
Mary Bell, b. Sept. 29, 1689, and had:
1. "Mary, b. March 12, 1714.
2. ''Ebenezer, b. Nov. 15, 1716.
3. ''Sarah, b. Sept. 15, 1720.
4. "Abigail, b. Nov. 5, 1728.
^ Nathaniel, b. Oct. 22, 1696, m. Mary , and
had:
I. ''Ann, b. Jan. 28, 1722.
"Josiah, b. July 19, 1723.
'• Nathan, b. Jan. i, 1725.
"John, b. July 12, 1727, d. Dec. 11, 1729.
" Mary, b. Sept. 17, 1730, d. Aug. 4, 1734.
"John, b. Nov. 8, 1732.
3. * Jonas, b. about 1642, d. Nov. 19, 1704, m. Nov. 16,
1 67-, Bethia, dau. of John Holly, d. Dec. 24, 1713, and
had:
I. ^ Jonas, b. July 26, 1678, m. Jan. 20, 1703, Sarah
Waterbury, and had:
I. "Jonas, b. Dec. 20, 1704.
"Elnathan, b. March 12, 1706, d. May 18,
1706.
" David, b. April 20, 1707.
"Charles, b. Jan. 10, 1711.
" Epenetus, b. Sept. 20, 1712.
" Sylvanus, b. Nov., 1713.
" Gideon, b. Oct. 30, 1716.
" Sarah, b. Dec. 21, 1718, d. Jan. 16, 1719.
"Thankful, b. Jan. 12, 1720.
" Hezekiah, b. May 11, 1722.
^Benjamin, b. April 5, 1681, m. Feb. 27, 1706,
Mary, dau. of Thomas Penoyer, b. Nov. 22, 1688,
d. Sept. 27, 1732, and had:
1. "Benjamin, b. Dec. 16, 1707.
2. "Mary, b. Feb. 11, 1710.
3. "Sarah, b. Jan. 11, 1712,
4. " Lydia, b. Oct. 4, 1714.
9
10
682 Ye Historie of Ye Town of Greenwich
5
4 Samuel, b. April 13, 1717.
6. ''Bethia, b. March i, 1720, d. Dec. 16, 1726.
7. 4 Amos, b. July 15, 1722.
8. '» Israel, b. April 12, 1725.
9. 4 Mary, b. July 25, 1731.
10. 'I Isaac, b. Sept. 10, 1732.
3. ^Jonathan, b. April 15, 1684, m. Mary , and
had:
1. ''Josiah, b. Oct. 14, 1716.
2. 4 Silas, b. July 11, 17 19.
3. ^ Mary, b. March 23, 1722.
4. ''Jonas, b. Oct. 4, 1727, and perhaps others.
4. 3 Abigail, b. April 5, 1695.
4. ^ Mary, b. , m. George Abbott.
5. ^ Dorcas, b. , m. James Wright.
6. ^ Samuel, b. about 1651, removed to Danbury, Conn., d.
in 1708, m. Mary , and had:
1. ^ Jacob, twenty-one in 1708.
2. 3 Samuel, under twenty-one in 1708.
3. ^ Jonas, under twenty-one in 1708.
4. 3 Elizabeth, under twenty-one in 1708, and perhaps
others.
7. == Elizabeth, b.
8. ^ Sarah, b.
9. ^ Hannah, b. , m. Benjamin Hoyt.
WHITE FAMILY.
The White Family, by Henry Kirk White, Detroit, Mich-
igan, published in 1906, contains a genealogy of the family
in this vicinity, who are descendants of Richard White of
Huntington, Long Island.
WILCOX FAMILY.
A genealogy of the Wilcox family is now being compiled
by Charles G. Finney Wilcox, A.M., L.M., H.M.D.
WILLSON FAMILY.
The Willson family were early settlers in the Town of
Fairfield, Conn., and among the number were:
Anthony Willson, who died at Fairfield in 1662, married
1st, Rachel, widow of John Bnmdage of Wethersfield, by
whom he had no children, married 2d, Sarah, daughter of
John Jones, and widow of Buckley, died in 1683, by
Willson Family 683
whom he had a daughter, Sarah, under age in 1662. She
married Eleazer Brown of New Haven.
Ann Wilson, sister of Anthony Willson.
Edward Willson, cousin of Anthony Willson, died in
1684, leaving issue.
John Willson, brother of Anthony Willson, died before
1688, leaving issue.
Samuel Willson, brother of Anthony Willson, removed
to the City of New York, where he died in 1688, married
Elizabeth , and had: Joseph, and Ebenezer. In his
will he mentions Samuel Willson, one of the sons of his
brother, John Willson of Fairfield, deceased.
Samuel Willson, cousin of Anthony Willson, married,
before 1686, Phebe, daughter of Joseph Middlebrook.
Samuel Willson was at New Haven in 1643, sold out in
1648, perhaps the brother of Anthony Willson, above referred
to.
Thomas Willson, cousin of Anthony Willson, died in
1 69 1, leaving issue.
^ JOHN WILLSON, abovc referred to, died before 1688, m. ,
and had:
1. ^ Samuel, b. about 1648, no further record.
2. ^ John, b. about 1650, d. at Rye, N. Y., about 1725, m.
Mary, dau. of Thomas and Martha (Winthrop) Lyon,
b. Aug., 1649, d. before 1713; were located in the Town
of Greenwich in 169 1, when they discharged John Lyon,
eldest son of Thomas Lyon, from any legacies they
might have by the will of Thomas Lyon, deceased;
were located in the Town of Rye, N. Y., in 1703; and
had:
I. ^ Samuel, b. about 1678; name first appears on the
land records of the Town of Rye, N. Y., in 17 13;
deeded land in the Town of Greenwich, April i,
1724, by John Willson of Rye; one of the owners of
the ferry that ran between Rye and Oyster Bay; d.
in 175 1 ; m. Susannah, dau. of Joseph and Susannah
Ogden, d. in 1770, and had:
I. ''Samuel, b. about 1708, of King Street, d.
July 2, 1756, m. 1st, , dau. of Thomas
Studwell, m. 2d, Phebe, dau. of Thomas Lyon,
d. Jan. 29, 1770, and had:
1. 5 Samuel, b. in 1739, d. Oct. 28, 1806, m.
Sarah, dau. of Daniel Newman, removed
to Somers, N. Y.
2. s Benjamin, b. March 6, 1741, lived at
684 Ye Historic of Ye Town of Greenwich
Rye, N. Y., until about 1800, then
removed to Oxford, N. Y., d. in 1804, m.
in 1 761, Polly Kniffin, and had:
1. ^Gertrude, b. , m. Hobby Adee
of Rye.
2. ^ Phebe, b. , m. Charles Leggett»
3. ^ Charity, b. , m. David Lyon.
4. ^ Susannah, b. July 23, 1770, d. Aug.
9, 1827, m. 1st, May 17, 1794, Joseph
Willson, m. 2d, May 13, 1813, Jesse
Slawson.
5. ^ Benjamin, b. , m. Phebe Mer-
ritt of Rye, and removed to Che-
nango County, N. Y.
6. ^ Kniffin, b. , m. Ruth Morey of
Chenango County, N. Y.
7. ^ Daniel, b. , m. Abigail Miller
of Greenwich, Conn., and removed
to Chenango County.
3. 5 Justus, b. about 1743, d. in 1781, m.
Elizabeth , removed to Amenia, N.
Y., no issue.
4. s Jotham, b. in 1747, of King Street, d.
Nov. 18, 181 1, m. Mary, dau. of James
Brundage, b. in 1754, d. Oct. 21, 1800,
and had:
I. ^ Jotham, b. Feb. 2, 1774, d. Oct. 22,
1828, m. Sarah, dau. of James and
Martha Green, b. June, 1777, d. Aug.
I, 1865, and had:
1. ' Mary, b. about 1800, m. Lewis
Haight, removed to Bingham-
ton, N. Y.
2. ■' James, b. Oct. 29, 1802, d. Nov.
5, 1878, m. Feb. 22, 1828, Sarah,
dau, of Joseph and Elizabeth
(Merritt) Green, b. Dec. 28,
1796, d. March 4, i860, and
had:
1. * Mary G., b. Jan. 29, 1829,
m. Joshua Mosher.
2. ® Sarah E., b. April 12, 1832,
m. Henry Clark.
3. « Thomas G., b. Feb. 21,
1836, d. Nov. 26, 1896, m.
Feb. 21, 1857, Sarah E.,
dau. of Josiah and Betsy
(Lockwood) Smith, and
had: 'James G., ' Jeannie,
Willson Family 685
''George D., 'Francis F.,
and 9 William J.
^ Nancy, b. about 1805, m. Aaron
Wakeman of Lewisboro, N. Y.
7 Thomas G., b. in 1808, d. Oct.
15, 1865, m. Rebecca M. Green.
^ Ann, b. about 1810, m. Caleb
Husted of Greenwich.
6. ■^ Samuel G., b.
7. '> John B., b. in 1812, d. Sept. 23,
1874, m- Oct. 10, 1837, Ann
Eliza Carhart.
8. ''Sarah, b. , m. ist, John
Finley, m. 2d, William H. Craft.
2. ^ Mary, b.
5. s Andrew, b. , removed to Nine Part-
ners, N. Y.
6. 5 Rogers, being lame and unable to support
himself, provision was made for his care in
his father's will.
7. s Susannah, b. , m. Jan. 13, 1765,
Jeremiah Anderson, or Gilbert Murray.
8. s Thomas, b. in 1756, d. May 3, 1812, m.
Ruth, dau. of Nathan Merritt, b. in 1759,
d. July 20, 1822, and had:
1. ^Elizabeth, b. Sept. 2, 1776, d. Dec.
12, 1856, m. Knapp Park.
2. ^ Thomas M., b. Jan. 2, 1782, d. Dec.
ID, 1824, m. July I, 1 8 10, Elizabeth,
dau. of Justus and Ann (Lyon)
Sackett, d. in 1837, and had:
1. 7 Mary, b. Nov. 9, 181 1, d. Feb.
II, 1884, unm.
2. 7 Elizabeth A., b. April 27, 1816,
d. July 13, 1889, unm.
3. 7 Sarah, b. Dec. 22, 1819, d. May
27, 1903, m. Elkanah M. Rey-
nolds of Greenwich, Conn.
3. ^ James, M.D., b. Nov. 13, 1785, d.
Nov. 19, 1862, m. Elizabeth Willis,
and had:
1. 7 James, b.
2. 7 Thomas, b. , removed to
New York City.
3. 7 Henry, b. , removed to
Baltimore, Md.
2 "Joseph, b. Aug. 30, 1726, of King Street, d.
June 15, 1811, m. ist, Eunice, dau. of Samuel
Brown, b. Nov. 7, 1728, m. 2d, Susannah, dau.
686 Ye Historic of Ye Town of Greenwich
of Benjamin Willson, b. July 23, 1770, and had
by ist wife:
1. 5 Nehemiah, b. June 26, 1751, d. Jan. 24,
1 8 14, m. Sarah Pierce, and had:
1. ^Eunice, b. Nov. 23, 1784, d. April
26, 1865, m, Elias Peck.
2. ^ Desire, b. March 26, 1789, d. April
19, 1856, m. Daniel Haight.
2. 5 Mary, b. Feb. 27, 1755, d. Nov. 17, 1838,
m. ist, Dec. 31, 1778, Samuel Brown, m.
2d, James Green.
3. ^ Susannah, b. Jan. 8, 1762, d. March 22,
1838, m. Nathan Merritt, and removed to
North Castle, N. Y.
4. s Daniel, b. April 17, 1764, d. June 11,
1 812, m. Hannah , issue.
5. s Hannah, b. July 21, 1767, d. Oct. 30,
1857, unm.
3. " Susannah, b. about 1728, m. Knifhn of
Rye.
4. '' Mary, b. about 1730, d. May 19, 1813, m.
Roger Lyon of North Castle, N. Y.
5. "William, b. about 1732, d. in 1763, unm.
WORDEN FAMILY.
*Dr. Nathaniel Worden from somewhere, perhaps
New York, bought land in the Town of Greenwich, Dec. 12,
1720, where he d. in 1738, m. Margaret , and had:
1. ^Rogers, b. , d. April 19, 1754, m. Elizabeth
Holmes, and had :
1. 3 Roger, b. Feb. 8, 1748.
2. 3 Gilbert, b. March 23, 1750.
3. 3 Elizabeth, b. March 18, 1752.
4. 3 Abigail, b. Feb. 11, 1754.
2. ^ Elizabeth, b. , m. Jonathan Merritt.
3. ^ Gabriel, b.
4. ^ Thankful, b. , m. Samuel Worden, perhaps of
Stratford, Conn.
5. ' Daniel, b.
6. ' Hopestill, b.
7. ^ Margaret, b.
8. ^Job, b.
9. ^ Nathaniel, under fourteen in 1742.
10. ^Andrew, under fourteen in 1742, m. Nov. 28, 1759,
Mary, dau. of Isaac Holmes, and had:
I. 3 Noah, b. Aug. 22, 1760, and perhaps others.
11. ^ Demeas, b. in 1736.
Worden Family 687
'Samuel Worden, perhaps of Stratford, Conn., bought
land in the Town of Greenwich, Jan. 13, 1740, m. Thankful,
dau. of Dr. Nathaniel Worden of Greenwich, Conn., and
had:
1. ^ Mary, b. Jan. lo, 1735.
2. ^ Phebe, b. Feb. ii, 1737.
3. ^ Rebecca, b. July 21, 1740.
4. ^ Samuel, b. Sept. 30, 1742, m. , and had:
I. 3 Samuel, b. Sept. 10, .
5. ^Amos, b. April 12, 1745.
6. ^ Annie, b. Dec. 23, 1747.
7. ^ Charity, b. June 21, 1750.
8. ^ Mercy, b. Jan. 30, 1756.
9. ^ Isaac, b. Nov. 4, 1759, m. Hannah , b. in 1771, d.
Jan. 26, 1853, and had:
1 . ^ Saunders, b.
2. 3 Andrew, b. in 1803, d. Jan. 19, 1868, m. Amanda
Timpany, b. Aug. 27, 1808, d. Feb. 5, 1886, and
had: '* Zenas M. and "* Isaac.
3. 3 Eliakim, b.
4. 3 Dean, b. in 1805.
5. 3 Alonzo, b. , d. at Panama.
6. 3 Abigail, b. , m. Gray.
INDEX TO PLACES AND SUBJECTS
Abendroth Brothers, 350
Acacia Lodge, F. & A. M., 364, 365,
381
Albany, 320
Alexandria, 217, 247
American Felt Company, 347, 443
Americus Club, 335, 339
Amogerone Hook and Ladder Com-
pany, 276, 383, 384
Amsterdam, 322
Anderson ville, 248, 249
Andrew Radel Company, 356
Annapolis, 221, 226, 227, 255
Antietam, 226
Appomattox, 238
Appomattox Court House, 239
Aquia Creek, 245
Armory, 292
Armory Hall, 280
Articles of Confederation, 120
Artillery Company, 87, 121, 141-143,
280, 291
Artillery Uniforms, 114
Ashland, 214
Athens, 320
Atlanta, 220
Auburn, 324, 329
Avon, 328
B
Ballston, 321
Baltimore, 214, 244
Banks, 359
Banks ville, 425
Baptist Churches:
BanksviUe, 425
Colored, 444
Eling Street, 423
Barlow's Knoll, 246
Barrancas, 253
Batavia, 328
Baton Rouge, 226
Battles:
Lake George, 71
Lexington, 107, 108, 122
Long Island, 125, 127, 151, 154
Strickland Plains, 16, 65
White Plains, 126, 127, 131, 151,
154. 197
Beaufort, 222
Bedford, 186, 318, 416
Belle Haven, 304
Belle Plain, 245
Belmont, 331
Bergen Heights, 146, 152
Bermuda Front, 256
Bermuda Hundred, 223, 225, 232,
233. 238
Bethany, 331
Black Rock, 327
Blakely, 216
Board of Estimate and Taxation, 299
Bolivar Heights, 214
Borough of Greenwich. See Green-
wich, Borough of
Boston, 4, 20, 21, 40, 47, 100, 103,
106-109, 116, 122, 185, 307, 316-
318,338
Boundary Hne, 7, 23, 46, 288
Braddock's Farm, 248
Bradley's Battalion, 125, 126
Branford, 40
Brashear City, 253
Bridgeport, 51, 175, 195, 206, 208,
215,243.356
Bridgewater, 323
Brockport, 325
Brooke's Station, 245, 246
Brooklyn, 125, 151, 154, 320
Brooklyn Railway Supply Company,
344
Bruce Memonal Park, 283
Brunswick School, 400
Buffalo, 328
Bull Run, 245
Bull Run Mountains, 244
Burdsall and Ward, 349
Business Centres, 338
Buzzard's Bay, 356
Byram, 178, 422
Byram Hill, 317, 422
689
690
Index to Places and Subjects
Byram Manufacturing Company, 347
Byram River, 2, 24, 32, 34, 46, 51,
186, 317. 347, 350
Byram Shore, 269, 354
Cairo, 253
Calves Island, 447
Cambridge, no, in
Cambridge University, 38, 40
Camps:
Black, 271
Buckingham, 225, 227, 251
EngHsh, 226
Marion, 271
Mead, 271
Niantic, 270, 271
No 3., P. O. S. A., 445
Onward, 271
Parapet, 252
Terry, 251, 252
Wikoff, 272
Canada, 4, 73
Canal, 321
Canal Journey, 325
Canandaigua, 325, 328
Cane River, 241
Cannons, 140, 141
Cape Cod, 356
Cape Hatteras, 221
Captain Gibb's Guard, in
Captain's Island, 288
Carmel, 318
Carrollton, 252
Catlett's Station, 247
CatskiU Mountains, 320
Cauks Purchase, 34
Cayuga Lake, 325, 329
Cedar Creek, 214, 226, 241
Cedar Mountain, 219
Cedar Run Church, 2:4
CeUar Neck, 468
Cemetery Hill, 237, 246
Centerville, 252
Chancellorsville, 219, 245, 249
Chantilly, 245
Chapin's Farm, 224, 225, 235
Charles City Road, 224, 225
Charles River, 106
Charleston, 222, 229, 230, 231, 238,
247
Charlestown Common, 107
Chattahoola, 226
Chenango Creek, 330
Chenango Forks, 330
Chesterfield Court House, 220
Chester Station, 223, 225
Chickahominy, 216, 304
Chimney Comer, 158
Claim to Land in Pennsylvania, 89
Churches. See respective denomina-
tions
Civil War, 201-258
Clubs and Societies, 445
Cohoes, 321
Cold Harbor, 218
Cole's Island, 230
Committee of Safety, 106, 107, 118-
120
Compo, 142
Concord, 35, 106, 107
Congregational Churches :
First, 35, 38-45, 64, 87, 401
North Greenwich, 409
North Mianus, 413
Pilgrim, 438
Second, 40-45, 55-57. 65, 66, 86,
87, 155, 180, 186, 274, 280, 281,
355-.405
Stanwich, 66, 407
Swedish, 414
Congress:
Continental, 106, 108-I10, 112,
115, 116, 117, 118, 144
County, 117, 118
Mass., Provincial, 106-108, 122
N. H. Provincial, 107
U S., 90
Connecticut, 4, 8, 19, 22, 23, 28, 32,
35, 89, 103, 107, no, 113, 117, 194,
288, 307, 313
Connecticut Lighting and Power
Company, 338, 353
Connecticut Railway and Lighting
Company, 337
Connecticut River, 8, 23
Connecticut Turnpike Company,
186
Constitution, 194, 306, 307
Continental Army, 99-no, 119
Continental Congress. See Congress,
Continental
Continental Guards, in
Continental Mower and Reaper Com-
pany, 344
Cortlandt Manor, 177
Cos Cob, I, 2, II, 18, 32, 55-59, 168,
175. 317- 332, 337. 338, 345. 346,
391
Cos Cob Fire Company, 391
Cos Cob Mill. See Mills
Council of Safety, 141-143, 146, 180-
181
Court House, 88, 198
Courts, 306-312
Assistants, 308
Borough Court of Greenwich, 312
Common Pleas, 309, 311, 312
County, 51, 175, 309, 310
Index to Places and Subjects
691
Courts, — Continued
General, 24, 25, 28, 45, 306-308,
313
Justices, 311, 312
Magistrates, 307, 315
Particular, 307, 308, 310
Plantation, 307
Probate, 64, 199, 310, 312
Superior, 64, 308, 309, 311, 312
Supreme, 60, 308, 311
Town, 307
Cow Bay, 18, 158
Craig's Church, 214
Cross Keys, 214
Crown Point, 68, 70-85
Cuba, 270-272
D
Dallas, 220
Danbury, 182, 243
Darbytown Road, 224, 225, 236, 239,
255
Dawfuski Island, 222
Declaration of Independence, 144
Deep Bottom, 223, 225, 226, 233-
235. 238
Deep Gully, 235, 239
Deep River, 223, 225
Deep Run, 239
Delaware, 114
Delaware River, 89, 331
Diehl's Hall, 439
Dinwiddle, 237
Distilled Mineral Water Company,
351
Docks, 61, 269
Dover, 20, 331
Drewry's Bluff, 223, 231, 238
Dumpling Pond. See North Mianus
Dunnjs Lake, 248, 249
Dutch, 3, 4, 8, 10, 14, 16, 22, 23, 24,
65, 103, 320
Dutch Point, 4
Dyberry Creek, 331
E
East Port Chester, 339, 350-352, 396,
439. 440, 442
Edenton Road, 242
Edisto Inlet, 229
Elizabeth Neck, 5, 26
Elk Mountain, 330
Ely School, 401
E. M. Merritt's Shipyard, 352
Empire Lodge, I. O. O. F., 276
England, 188
English, I. 4, 16, 23, 68
Episcopal Churches:
Byram Chapel, 422
Calvary, 419
Christ, 355, 414
Emanuel Chapel, 422
Rosemary Chapel, 423
Saint Andrew, 421
Saint John, 173, 417
Saint John's Chapel, 422
Saint Paul, 420
Fairfield, 36, 117, 198, 243
Fairfield County, 89, 102, 124, 243,
251, 252, 309
Falmouth, 245
Fenn and Morehouse, 354
Ferry Point, 158
Field Point, 191
Fire Alarm System, 304, 391
Fire Companies, 304, 383
Fisher's Hill, 241
Fishkill, 318
Five Forks, 214
Florida, 245, 247, 248, 252, 272
Flushing, 30
Folly Island, 222, 230, 244, 247
Folly River, 222
Forts:
Amsterdam, 8, 9, 19
Beauregard, 221
Bradley, 237
Darling, 226
Ellsworth, 217
Fisher, 223, 224, 225
Gaines, 216
Gregg, 237, 239
Harrison, 226, 235, 239
Huger, 226
Johnson, 247
Kearney. 244
Lee, 146, 152
Lyon, 217
Macon, 226
Mansfield, 291
Marshall, 244
Morgan, 216
Moultrie, 247
Niagara, 271
Nonsense, 120, 155
North, 217
Pulaski, 222, 223, 224
San Marco, 248
Sedgwick, 256
Sumtei, 201, 222, 247
Terry, 291
Ticonderoga, 78
Wagner, 223,225, 230,231,247,249
Walker, 221
692
Index to Places and Subjects
Forts, — Contintied
Washington, 146, 152
Weld, 217
Willard, 217
William Henry, 74
Williams, 217
Wright, 291
Franklin, 214, 331
Fredericksburg, 216, 226, 242, 245
French, 4, 68, 70
French and Indian War, 70-86, 106,
290
Front Royal, 214
Fuzzell's Mills, 235
Gaine's Mill, 216
Gainesville, 244
Game well Fire Alarm System, 304,
391
Gardiner's Bay, 356
Gas Supply Company, 337
General Assembly, 115, 117, 118, 119,
142-143, 182-184, 306-312
General Court. See Courts
Genesee River, 328
Geneva, 325, 329
Genoa, 323, 324, 329
George Mertz Sons, 351
Georgia, 114
Georgia Landing, 241
Gerhardt Plantation, 236
Germania Ford, 245
Gettysburg, 216, 219, 246, 247, 249
Glenville, 347, 381, 389, 422, 423,
426, 442
Glenville Mills, 348
Glenville Power and Water Company,
348.
Glenville Woollen Company, 348
Gloucester Point, 231
Golden Hill, 216
Goldsboro, 228, 229, 238
Graham School, 398
Grand Army Posts:
Buckingham, 276
Douglass Fowler, 276
Elias Howe, Jr., 276
E. D. Pickett, 276
Hobbie, 276
Lafayette, 284
Lombard, 275, 284
Minor, 284
Samuel P. Ferris, 276
Great Britain, 89
Greenwich, Borough of, i, 30, 40, 41,
43. 44. 57, 65. 160, 192, 300-305,
338, 339
Greenwich, Old Town. See Sound
Beach
Greenwich, Town of, i, 5, 7, 15, 18,
21, 23, 28, 34, 42-46, 51, 60-64, 88,
127, 140-144, 186, 198, 199, 201-
213, 243, 280, 282, 283, 287, 289,
292-300, 307, 311, 313, 315, 316
Greenwich Academy, 397
Greenwich and New York Naviga-
tion Company, 333, 336
Greenwich and Ridgefield Turnpike
Company, 186
Greenwich and Rye Steamboat Com-
pany, 335, 339
Greenwich Gaslight Company, 352
Greenwich Gas and Electric Lighting
Company, 353
Greenwich General Hospital, 382
Greenwich Graphic, The, 357
Greenwich Hospital Association, 383
Greenwich Incorporated a Town, 28
Greenwich Iron Works, 340
Greenwich Library, 391
Greenwich Mutual Fire Insurance
Company, 354
Greenwich National Bank, 360
Greenwich News, The, 358
Greenwich Observer, The, 356
Greenwich Patent, 28, 51
Greenwich Point, 5. 191, 192
Greenwich Press, The, 358
Greenwich Sash and Door Company,
354
Greenwich Savings Bank, 359
Greenwich Tramway Company, 337
Greenwich Trust Company, 359
Greenwich Water Company, 353
Greenwich Yacht Yard, 352
Grimes Land, 36, 37, 38, 43
Grimes Will, 36
H
Habits of Early Settlers, 313-317
Hackensack, 319
Hagerstown, 246
Half-way House, 232
Hamilton, 228
Hanover, 332
Hanover Court House, 214, 216
Harlan and HoUingsworth, 335
Harlem Heights, 125, 127, 151, 154
Harper's Farm, 214
Harper's Ferry, 219
Harrison, 177
Harrisonburg, 214
Hartford, 4, 23, 24, 28, 115, 181, 184,
185, 195, 225, 227, 238, 306, 307,
308, 316
Index to Places and Subjects
693
Hartford County, 102
Harvard College, 36, 40
Hatcher's Run, 218
Havana, 82, 270
Havre, 195
Hawley, 325
Hawthorne Brass Foundry, 351
Hawthorne Mills Company, 347
Health Department, 304
Held House, 153
Held's Point, 155
Hell Gate, 336
Hempstead, 18, 158
Herkimer, 323
Hess School, 399
Hilton Head, 222, 223, 249
Hoboken, 332
Hopewell, 319
Hopewell Gap, 245
Horseneck. See Greenwich, Borough
of
Horseneck Brook, 31, 60, 164, 170,
187, 332
Hospitals, 382
Hotels. See Taverns
Housatonic Power Company, 353
Howe School, 399
Hoyt, Sprague and Company, 348
Hudson, 320
Hudson River, 319
Huntington, 35, 37, 38
Incidents of Early Settlers, 313-317
Indian Deeds, 5, 31, 34
Indian Field, 168
Indian Harbor, 153
Indian Harbor Hotel, 339
Indian Names. See Index to Persons
Indian Occupancy, i
Indian Tribes, i
Indian Troubles, 10
Industries, 340-359
Investigation of Town Affairs, 292-
297
Irish Bend, 241
Israel Putnam House Association,
287
Ithaca, 329
Jacksonville, 222, 247, 248, 249
Jail, 89
James Island, 222, 223, 224, 230
James River, 231, 233, 235, 237
Jersey City, 146, 152
John Romer, 335, 339
John's Island, 229
Johnson Place, 236, 239
Jones Island, 222
Jones' Landing, 233
Jurisdiction of the Dutch, 8-24
Jurisdiction of the New Haven
Colony, 25-28
Justices of the Peace. See Courts
K
Kell House, 255
Kelley's Ford, 217, 245
Kerneysville, 214
Killing worth, 40
Kinderhook, 320
King George's War, 68, 69, 290
King Street, 156, 178
King William's War, 68
Kingsbridge, 160
King's Highway. See Post Road
Kinston, 228, 238, 242
Knapp Tavern. See Putnam Cottage
Knights of Columbus, 276
Knights of Pythias, 276
Lackawaxen River, 331
Laddin's Rock, 14
Lake George, 71, 86
Lakeland, 272
Las Guasimas, 272
Laurel Hill Church, 239
Lawyers, 360
Lazzari and Barton, 279
Lenox House, 267, 279
Leroy, 328
Lewiston, 326
Lexington, 107, 109, 122, 153
Libraries, 391
Litchfield County, 217, 252
Lockport, 325
Lock-up, 269, 281
Long Island, 4, 17, 23, 125," 127,- 251,
288, 356
Long Island Sound, 157, 188, 194,
315. 335- 356
Long Ridge, 178
Lutheran Churches:
Danish, 339, 440
German, 339, 439
Slovak, 339, 440
Lynn, 40
M
McDowell, 214
Macon, 248
Malvern Hill, 216
Mamaroneck, 11, 159
694
Index to Places and Subjects
Manassas, 291
Manlius, 323
Mansura, 241
Marietta, 220
Market Boats. See Packet Boats
Maryland, 1 08-1 10
Masonic Home, 364
Massachusetts, 4, 20, no, 113, 115
Massachusetts Bay Colony, 100, 103,
306
Massachusetts Provincial Congress.
See Congress
Mead's Point, 191
Meadow Bridge, 214
Meridian Hill, 220
Mertz and Boerner, 351
Mespeth, 18
Methodist Churches:
Colored, 443
Diamond Hill, 434
First, 431
King Street, 426
Round Hill, 429
Stanwich, 433
Methodist Protestant Church, 435
Mexico, 198
Mianus, 47, 61-64, 65. 120, 332, 338,
344
Mianus Ladder and Hose Company,
388
Mianus Manufactunng Company,
342
Mianus Mill. See Mills
Mianus Motor Works, 344
Mianus River, 2, 27, 32, 34, 35, 41-
45. 47. 59. 62, 64, 186, 191, 317,
340,341,344, 355, 405, 410
Middletown, 90, 271
Milford, 39, 331
MiHtia, 92-109, 289
Mill River, 46, 51
Mills:
Cos Cob, 55-59
Davis, 530
Horseneck Brook, 60
Mianus, 60-64
North Mianus, 47, 59, 64
Milton, 163
Minute Men, 100
Mississippi River, 253
Mississippi Sound, 226, 241
Modes of Life of Early Settlers, 313-
317
Mohawk River, 321
Montauk Point, 272
Moorefield, 214
Moore House, 113
Morris Island, 222, 223, 224, 229,
230, 231, 234, 244, 247, 249
Morristown, 112
Mount Vernon, 159
Murray Hill, 154
N
National Guards. See Militia
Neuse River, 228
New Amsterdam, 3, 4, 8, 10, 12, 18,
21, 23, 24, 65
Newark, 40, 332
Newbern, 226, 228, 229, 238
Newburgh, 114
New Canaan, 148, 149, 243
New England, 20, 103
New Form of Government, 297-300
New Hampshire, 113
New Hartford, 323
New Haven, 28, 89, 215, 220, 223,
226, 241, 242, 251, 252, 253, 255,
307. 335, 337
New Haven Colony, 4, 5, 22, 23, 24,
25, 28, 103, 251, 280, 307
New Haven County, 102
New Jersey, 113, 153
New Lebanon Iron Foundry, 351
New London County, 102
Newman's School, 399
Newmarket Heights, 235
Newmarket Road, 224, 225, 239
New Milford, 330
New Netherlands. See New Amster-
dam
New Orleans, 192, 251
Newport, 325
New Rochelle, 160, 163, 337
Newspapers, 356
Newtown, 38, 243
New Utrecht, 70
New York and Stamford Railway
Company, 337
New York Bay, 356
New York City, 47, 103, 123, 124,
125, 127, 128, 129, 144, 151, 152,
153. 154. 157, 179. 185, 195, 196,
208, 223, 236, 252, 315-318, 332,
335. 337. 338
New York, New Haven and Hartford
R. R., 336
New York State, 32, 103, no, 113,
142, 288
Niagara Falls, 326
Niantic, 291
North Carolina, 114, 223, 227, 228,
229
North Castle, 156, 416
North Cos Cob, 2, 435
North Greenwich, 147, 151, 155, 409
North Greenwich Academy, 398
North Mianus, 2, 27, 47, 57, 120, 155,
317. 338, 340-342, 346, 413
Index to Places and Subjects
695
North Stamford, 178
Norwalk, 46, 51, 88, 89, 127, 142,
143, 198, 243, 289, 318, 335
O
Oak Hill, 246
Oak Street, 301, 302
Old Church Road, 303
Old Church Tavern, 214
Olustee, 225, 247
Orange, 332
Orange Court House, 217
Owego, 330, 331
Owego River, 330
Oyster Bay, 21, 23
Oyster Industry, 355
Packet Boats, 58, 332-335- 338
Palmer Brothers, 346, 391
Palmer and Duff's Shipyard, 345
Palo Alto, 198
Paper Mill, 341
Paris, 270
Peach Tree Creek, 220
Pecksland, 57, 156, 167, 173, 175,
178, 199
Peck's School, 399
Peconic Bay, 356
Pemberwick, 349
Pennsylvania, 89, 104, 108-110, 114
Pensacola, 252
Perrot Memorial Library, 394
Perrot School, 398
Petersburg, 217, 218, 223, 226, 232,
235. 237. 239. 255. 256
Philadelphia, 89, 106, 115, 117, 184
Philippine Islands, 271
Physicians, 370
Pinkerton's Detective Agency, 269
Pinneo's School, 399
Pleasant Mount, 331
Plymouth, 4, 99, 103, 228
Pocotaligo, 222, 223, 224
PoUce Department, 304
Poorhouse, 199
Population in 1762, 87
Port Chester, 161, 337, 350
Port Chester Bolt and Nut Company,
350
Port Hudson, 241, 253
Port RepubUc, 214
Port Royal, 22 1 , 223
Port Tampa, 272
Post Road, 34, 47, 272, 301-303, 316,
338
Potomac River, 245, 246
Poughkeepsie, 319
Poundridge, 186
Powder, 117
Presbyterian Churches:
First, 49, 160, 355, 437
Pilgrim, 438
Private Schools, 397
Probate Court. See Courts
Proctor's Creek, 223
Protection Engine and Hose Com-
pany, 386, 390
Protection Engine Company, 389
Providence, 317, 356
Providence Church Road, 242
Pubhc Schools, 394
Pulaski, 241
Putnam Cottage, 167, 172-177, 264,
284-287
Putnam Hill Chapter, D. A. R., 168,
177, 273, 284-287
Putnam Hill Park, 272, 301-303
Putnam Monument, 273
Put's Hill, 165-168, 193, 272, 301,
317- 418
Q
Queenstown Heights, 326
Quaker Ridge. See North Greenwich
Quarries, 354
Queen Anne's War, 68
R
Railroads, 336
Rapidan River, 245
Rappahannock River, 245
Rawle's Mills, 228
Ray's Hall, 279, 281
Reams Station, 214
Redding, 160, 243
Regiments :
4th, 264, 291
6th, 220-224
8th, 290
9th, 97, 123-137, 188-193, 226,
289
loth, 227-241
17th, 243-251
28th, 252-254
Resaca, 220
Revolutionary War, 106, 109, 115-
184
Rhinebeck, 319
Rhode Island, 102, 107, 113
Richmond, 217, 224, 225, 232, 233,
236, 238, 255
Ridgefield, 64, 149, 186, 243, 289,
311. 318
Rippowam River, 341
696
Index to Places and Subjects
Rippowam Woollen Manufacturing
Company, 342
Riverside, 420
Riverside Water Company, 344
Riversville, 346
Riversville Chapel, 441
Rivington Press, 157
Roanoke Island, 227, 228, 238
Roanoke River, 228
Rochester, 325
Rockaway, 356
Rocky Neck, 269, 304, 332, 335, 352
Rolling Mills, 340, 341, 342
Roman Catholic Churches:
Sacred Heart, 339, 442
Saint John's, 441
Saint Mary's, 355, 441
Saint Paul's, 442
Rosemary Hall, 400, 423
Round Hill, 155, 179, 410, 419, 429
Russell, Burdsall and Ward Bolt and
Nut Company, 349
Rye, 42, 46, 51, 144, 160, 288, 316,
318, 415
Sailor's Creek, 218
St. Augustine, 231, 238, 248
St. Helena Island, 229
St. John's, 152
St. John's Island, 247
St. John's River, 248
Salem, 38, 106
Salisbury, 141
Sandwich, 38
San Francisco, 271
San Juan, 272
Santiago, 272
Saratoga, 321
Saunders, 248, 249
Savannah, 221, 222, 271
Saybrook, 4
Schenectady, 322
School Fund, 87
Schools:
Private, 397
Public, 29, 394
Seabrook Island, 229, 238
Seal of the Town of Greenwich, 365
SecessionviUe, 222, 223
Seneca Falls, 325
Seneca Lake, 325, 329
Seneca River, 325, 329
Ship Island, 226, 241, 252
Shipyards, 345, 352
Short Hills, 114
Siboney, 272
Silver Run, 220
Skaneateles, 324
Slocum's Creek, 227
Societies and Clubs, 445
Soldiers' and Sailors' Monument, 274-
279, 280, 281
Somers, 318
Sound Beach, i, 14, 16, 18, 24, 29,
34, 36, 41, 43, 44, 192, 314. 338,
343. 390, 394- 438
Sound Beach Hose Company, 390
Southampton, 40
South CaroUna, 114, 229
Spain, 20
Spanish-American War, 270-272
Sparta, 331
Spottsylvania Court House, 214
Springfield Landing, 253
Spring Hill, 235
Staflford Court House, 245
Stage Journey, 318
Stage Line, 185, 318
Stamford, 7, 16, 21, 24, 25, 28, 35, 44,
46, 51, 64, 66, 84, 120, I27,VI43,
161, 173, 198, 243, 274, 289, 307,
311, 314, 319, 335, 337, 338, 416
Standard Oyster Company, 356
Stanwich, 86, 168, 186, 318
State Constitution, 194
Staten Island, 12, 356
Steamboats, 335
Steep Hollow. See North Mianus
Steep Hollow Chapel, 413
Sterling Foundry Company, 352
Stillwater Rolling Mills, 341
Storm ville, 319
Strasburg, 214
Stratford River, 186
Strawberry Plains, 234, 238
Strickland Brook, 2, 18, 35, 55, 459,
463
Strickland Plains, 2
Sugar House Prison, 159
Svillivan, 323
Summerville, 271
Susquehanna Case, 89
Susquehanna River, 90, 330
Swan's Paper Mill, 341
Sweat House Creek, 214
Tampa, 272
Tampa Heights, 272
Tarboro, 228
Tatomuck Brook, 46, 51
Taverns, 48-51, 444
Texas, 198
Thoroughfare Gap, 244
Throgg's Neck, 188, 194
Ticonderoga, 85, 109
Tingue, House and Company, 348
Index to Places and Subjects
697
ToU-gate, 186, 355
Tories, 179-182
Town Bonds, 259-263
Town Debt, 259-263
Town Farm. See Poorhouse
Town Hall, 86, 121, 142, 169, 197,
279, 280-283
Town Meetings, 28, 44, 280
Town Seal, 365
Train Bands. See Militia
Training Days. See Militia
Trenton, 90, 228
Trolley Lines, 337
Troy, 321
Tryon's Raid, 160-171, 279, 280
U
Uniforms of Continental Army, 113
Union Lodge, 173
United States, 91, 121, 198, 289
Utica, 323, 332
Vernon, 323
Virginia, 99, 104, 108-110, 114, 223,
231, 244, 246
Virginia House of Burgesses, 108
Volunteer Hook and Ladder Com-
pany, 385, 395
Volunteer Rock Drill Company, 343
Volusia, 248
W
Wadsworth's Brigade, 125, 126, 128,
146, 152, 154
Walthall Junction, 226, 231, 238
Walton, 149
War of 1812, 188
War with Mexico, 198
Warrensburgh, 71
Warsaw Sound, 221
Warwickshire, 20
Washington, 214, 215, 216, 217, 218,
220, 224, 242, 244, 270
Washington Life Guard, 1 1 1
Waterbury, 40
Waterford, 214, 321
Waterloo, 327, 329
Watertown, 5
Waynesboro, 214
Welaka, 248, 249
West India Company, 8
West Meriden, 213
Westport, 243
Wethersfield, 4, 7, 23
Wheeling, 213
Whitehall, 229, 238
White Plains, 126, 127, 131, 154,
416
Wier Bottom, 233
Wilcox Factory, 346
WilHamstown, 228
Wilmington, 223, 224
Winchester, 214, 219, 241
Windsor, i, 4, 23
Wire Mill, 341
Woodstock, 214
Yale CoUege, 40
Yorktown, 216
INDEX TO PERSONS
A
Abbott, B. T., Rev., 428
Abbott, David, 79
Abbott, Frank, 422
Abbott, George, 682
Abendroth, Augustus, 350
Abendroth, John, 350
Abendroth, W. A., 277
Abendroth, William P., 350
Abercromby, , General, 77
Abrahamson, John, 516
Abrahamson, Justus, 83
Abrams, Edwin H., 358
Abrams, John, 132
Acker, Mary, 361
Acker, Peter, 361
Ackerly, Caleb, 554
Ackerly, Felix, 75
Ackerly, Henry, 25, 446
Ackerly, Joseph, 446, 457
Ackerly, Joseph, Jr., 446
Ackerman, Gilbert, 353
Ackerman, Lodwyck, 515
Adams, , 556
Adams, Aaron, 491
Adams, Abigail, 446, 489
Adams, Abraham, 489, 490
Adams, Abram, 491
Adams, Avis, 489
Adams, Benjamin, 490
Adams, Benjamin M., Rev., 431,
Adams, Betsy, 490, 491
Adams, Candey, 489
Adams, Charles E., 491
Adams, Charles W., 490
Adams, Daniel, 489
Adams, David, 490, 491
Adams, Deborah, 489
Adams, Edward, 489, 648
Adams, Elithere, 491
Adams, EHzabeth, 489, 491
Adams, Ella G., 491
Adams, Frances, 491
Adams, Frank E., 491
Adams, Franklin, 490
433
Adams
George E., 490
Adams, Hannah, 489
Adams, Henry, 491
Adams, Henry H., Colonel, 177, 275,
287, 344, 349
Adams, Howard N., 491
Adams, Ida B., 491
Adams, Isaac, 491
Adams, James E., 490
Adams, Jane A., 491
Adams, John, 73, 136, 446, 489, 490,
491- 593
Adams, John A., 490
Adams, John Q., 215
Adams, Jonathan, 83, 124, 139, 446,
489, 490, 491
Adams, Jonathan, Jr., 83
Adams, Joseph, 490
Adams, Julia H., 490
Adams, Laura, 491
Adams, Marilda H., 490
Adams, Mary, 489, 648
Adams, Mary E., 490
Adams, Nathan, 489
Adams, Nathaniel, 181, 489, 490
Adams, Nathaniel E., 490
Adams, Percy D., 295, 296, 360
Adams, Phebe, 491
Adams, Rebecca, 489
Adams, Ruth, 489
Adams, Samuel, 446, 489, 490, .'gi
Adams, Samuel G., 360
Adams, Sarah, 489, 490, 491
Adams, Sarah H., 490
Adams, Sophia M., 360
Adams, Susan C, 490
Adams, Susannah, 489
Adams, Walter H., 491
Adams, Wellett G., 491
Addington, Henry, 181
Addington, John, 81, 446, 556
Adee, Hobby, 684
Adoms, Abraham, 81
Adsitt, Mary, 585
Aget, George, 446
Alcott, WiUiam P., Rev., 412
699
700
Index to Persons
Alexander, Henry, 250
Alger, James, 79
AUcorn, Luther H., 360
Allen, Alexander, 446, 483
Allen, Aurelia, 627
Allen, A. Judson, Rev., 426
Allen, Charles C, M.D., 370
Allen, David K., 336
Allen, Dwight D., 628
Allen, Ebenezer, 627
Allen, EUzabeth, 535
Allen, Frederick I., 618, 628
Allen, George, 627, 628
Allen, Julia E., 628
Allen, Lewis C, 628
Allen, Lloyd S., 628
Allen, Ralph P., 628
Allen, Welles L., 628
Allen, William, 627
Allen, WilUam P., 627
Allen, William S., 628
Allerton, Cornelius, Dr., 584
Alley, Harvey B., Rev., 426
Alley, PhiUp 0., 384
Allyn, , Captain, 195
AUyn, Charles B., 263, 345, 388, 389
Allyne, Mary, 446, 451
Ambler, Charles, 525
Ambler, Jonathan, 81
Ambler, Stephen, 73
Ames, , General, 247, 248
Ammerman, Oliver V., Rev., 430
Andersen, A. V., Rev., 440
Andersen, R., Rev., 440
Anderson, , Major, 201
Anderson, , 613
Anderson, Ann, 649
Anderson, A. A., 339, 393
Anderson, Elizabeth, 496
Anderson, George H., Rev., 434, 435
Anderson, Hannah, 649
Anderson, Isaac, 181, 446, 496, 649
Anderson, James, 446, 451, 452
Anderson, Jeremiah, 446, 447, 458,
486, 685
Anderson, John, 119, 120, 179, 288,
446
Anderson, Joseph, 447
Anderson, Maria, 360
Anderson, Matthew, 652
Anderson, Nathaniel, 632
Anderson, Thomas, 360
Anderson, Walter M., 360
Anderson, William, 447, 452, 458,
465. 483. 506, 635
Andrews, , 268, 368
Andrews, Charles B., 277
Andrews, Daniel, 623
Andrews, E., Rev., 428
Andrews, Edwin C, 396
Andrews, John, 590
Andrus, , 560
Andrus, Jeremiah, 575
Andrus, Luman, Rev., 428, 430, 432
Angevine, Esther, 633
Anyan, WilUam S., 384
Arms, WilUam F., Rev., 404
Arnold, Franklin, 276
Arnold, John, 37
Arnold, John H., 276
Arnold, Robert, 416
Arnold, S., Rev., 428
Ash, Samuel, 133
Ashford, Henry A., 286
Ashley, B. F., 357, 422
Ashman, Catherine, 534
Ashman, EUzabeth, 534
Ashman, Robert, 534
Ask, Samuel, 129
Ask, Thomas, 73, 76
Asten, Henry, Rev., 433
Astin, John, 31
Astin, Lockwood, 73
Atwater, Jeremiah W., 421
Atwood, Henry, 447, 453
Atwood, J. W., General, 273
Austin, , 542
Austin, Albert E., M.D., 370
Austin, David, 79
Austin, Elizabeth, 547
Austin, Henry C, 370
Austin, Isaac, 140
Austin, Job, 75, 92
Austin, John, 25, 31, 47, 54, 131,
447
Austin, Jonathan, 66, 408, 416, 447,
541
Austin, Leah M., 370
Austin, Nathaniel, 131
Austin, Samuel, 131, 181
Austin, Thomas, 447
Avery, , 556
Avery, Aaron, 493
Avery, Abraham, 494
Avery, Abram, 493
Avery, Alanson, 493
Avery, Amelia, 493
Avery, Amos, 493
Avery, Amos C, 494
Avery, Amos W., 336, 494
Avery, Augustus P., 345
Avery, Benjamin, 492
Avery, Betsy, 493
Avery, Caroline, 493
Avery, Catharine, 493
Avery, Catharine L., 494
Avery, Christopher, 491, 492
Avery, David, 493
Avery, Deborah, 492
Avery, Ebenezer, 492
Index to Persons
701
Avery, Edward, 447, 451, 486, 492,
494
Avery, Elihu, 492
Avery, Elizabeth, 493, 494, 535
Avery, Emeline, 495
Avery, Emily A., 494
Avery, Evert D., 493, 494
Avery, Frances, 493
Avery, George, 493
Avery, Gertrude, 494
Avery, Hannah, 492, 493, 494
Avery, Henry, 493
Avery, Ira, 493, 494
Avery, Israel, 493
Avery, Israel K., 495
Avery, James, 492, 493
Avery, John, 189, 416, 492, 493, 494
Avery, Jonathan, 492
Avery, Joseph, 492
Avery, Levina, 493
Avery, Loretta, 494
Avery, Louisa, 494
Avery, Mabel R., 494
Avery, Malvina, 493
Avery, Margaret, 492
Avery, Marilda, 495
Avery, Martha W., 494
Avery, Mary, 492, 500
Avery, Mary E., 495
Avery, Mary J., 494
Avery, Mary L., 494
Avery, Matilda, 495
Avery, Minerva, 493
Avery, Orlando, 493
Avery, Peter, 73, 493, 494. 535
Avery, Prudence, 492, 493
Avery, Rachel, 493, 494
Avery, Rebecca, 492, 493
Avery, Reuben, 493, 494
Avery, Sally, 536
Avery, Sally H., 495
Avery, Samuel, 492
Avery, Sarah, 492, 493, 494
Avery, Sarah E., 494
Avery, Seth A., 493
Avery, Thirza M., 494
Avery, Thomas, 492
Avery, Walter, 493, 494
Avery, William, 493
Avery, Zophar, 493
Ayres, Mary, 673
B
Baas, Henry, 124
Babcock, M. H., 266
Bacheller, Irving, 358
Backus, Simon, Rev., 404
Bacon, , 266
Bacon, J. N., Colonel, 265
Bahringer, Frank, 388
Bailey, , 619
Bailey, Asa P., 190
Bailey, George S., 494
Bailey, William H., 224, 264, 275
Baird, Robert, 79, 81
Baker, Carrie V., 376
Baker, Charles, 257
Baker, Edwin H., 295, 296, 297, 376
Baker, George B., 358
Baker, Harriet V., M.D., 376
Baker, Tallmadge, 265
Baker, William A., 250
Baldwin, , 592
Baldwin, Catherine, 606
Balhs, Thomas, 416
Ballou, Ransom, Rev., 436, 437
Bane, John S., Rev., 409
Bangs, William, Rev., 430, 435
Bangs, WiUiam H., Rev., 432
Bangs, William McK., Rev., 433
Banks, , 640
Banks, , General, 219, 251
Banks, Abby, 500
Banks, Abigail, 425, 447, 496, 497,
498, 501, 608
Banks, Abraham, 496
Banks, Adelaide, 497
Banks, Alanson, 500
Banks, Albert, 498
Banks, Ann A., 498
Banks, Ann E., 498
Banks, Ann F., 498
Banks, Ann M., 425
Banks, Anna, 499
Banks, Anne, 496
Banks, Augustine, 497
Banks, Benjamin, 498, 500, 501
Banks, Benjamin F., 425
Banks, Betsy, 500
Banks, Betty, 499
Banks, Burtis, 498
Banks, Caroline H., 497
Banks, Catharine, 496
Banks, Charity, 498
Banks, Clarissa, 500
Banks, Clarissa N., 500
Banks, Daniel, 123, 447, 470, 496,
497, 498, 557. 655
Banks, David 129, 131, 134, 45i. 497
Banks, David, C, 257
Banks, Deborah, 499, 500, 664
Banks, Diadamia, 500
Banks, Ebenezer, 500
Banks, Edmund, 497
Banks, Edward, 499
Banks, Edwin C., 495
Banks, Eliza, 498
Banks, Elizabeth, 496, 497, 498, 499,
501
702
Index to Persons
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
50
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
425-
497.
664
Banks,
Banks,
Banks,
Banks,
496,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks
655
Banks
Banks,
Banks,
Banks,
Banks,
Banks,
Elizabeth A., 500
Emily, 425
Estelle, 497
Esther, 500
Esther, O., 500
Ezra, 500
Ezra F., 425
Frances E., 425
Hannah, 495, 496, 499, 500,
1, 609
Hannah E., 496
Ichabold, 501
Jacob, 496
James, 496, 497, 499
James N., 500
Jemima, 500
Jeremiah, 499
Jessie, 497
John, 30, 47, 54,
499.
Banks,
Banks,
Banks,
557
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
Banks,
499.
Banks,
Banks,
^ ^_ ,,.„., .. 255,
447, 449, '477, 478, 495- 496
498, 499, 500, 501, 608, 647,
John T., 497
Jonathan, 425, 500
Joseph, Captain, 92, 496, 498
Joseph, 51, 129, 132, 447, 495,
497, 498, 499, 500, 501, 609
Joseph E., 497
Joshua, 129, 133, 498
, Keziah, 425
, Levi, 500
, Louisa O., 498
, Lydia, 447, 497, 498, 499, 500,
, Margaret, 497, 500
, Margaret P., 500
, Marietta, 498
, Mark, 359, 497
, Martha, 496, 497, 498, 500
Mary, 425, 495, 496, 497, 498,
501, 609
, Mary Ann, 499, 500
Mary Jane, 500
Obadiah, 447, 496, 498, 501,
Obadiah, Jr., 129, 133
Ophelia A., 498
Parmelia, 500
Phebe, 496
Polly, 500
Rachel, 425, 498, 499, 500
Rebecca, 498
Rosanna, 500
Rufus L., 500
Ruth, 498
Sally, 500
Samuel, 447, 449, 467, 498,
500, 501, 557
Sarah, 496, 497, 498, 499, 500
Sarah C, 498
Banks, Susan F., 500
Banks, Susannah, 500, 501
Banks, Theodora, 498
Banks, Vashti, 499
Banks, Warren, 497
Banks, William, 496, 500
Banks, WilHam A., 498
Banks, WiUiam E., 500
Banks, WiUiam H., 497
Banks, WiUiam O., 498
Banks, WiUiam W., 496
Barber, James, 557
Barber, John, 276
Barbour, Phipps, 448
Bard, Robert, 75
Baremore, Amy, 611
Baremore, Henry, 448
Barker, Emmett, 257
Barley, David, 73
Barlow, Deborah, 36
Barlow, Smith, 584
Barmore, John B., 250
Barnes, Charles, 345
Barnes, John, Lieutenant, 71
Barnes, Joseph, 79
Barnes, J. Horace, Rev., 430
Barnes, R. H., Rev., 420
Barnes, Thomas, 71
Barnet, Jeremiah, 81
Barney, Lewis W., Rev., 505
Barnharm, Nathan, 79
Barnhart, J. C, Rev., 428
Barnite, William, 76
Barnum, Abigail, 524
Barnum, Bunel, 81
Barnum, Nathan, 81
Barrett, Eliza, 425
Barrett, Henry, 425
Barrett, John D., 397
Barrett, Patrick, 240, 250
Barrows, Walter H., Rev., 407
Bartholomew, Adam, 219
Barton, Hannah, 663
Barton, Joseph, 416
Barton, Joseph, Jr., 69
Barton, Lewis, 578, 663
Bartow, Peter, 83
Bartram, O., 264
Bassett, Elizabeth, 546
Bassett, Michael, 448
Bassett, Samuel, 669
Bastow, Jonathan, Rev., 425
Batcheller, W. T., Colonel, 252
Bates, Abraham, 73, 76
Bates, Deborah, 611
Bates, Ebenezer, 76, 124
Bates, Elizabeth, 448
Bates, John, 656
Bates, Mindwell, 656
Bates, Samuel, 570
Index to Persons
703
Bates, Sarah, 570, 611
Bath, Asther, 124
Bath, Ebenezer, 124
Bauck, Theodore, Rev., 440
Baulden, EHzabeth, 448
Baxter, , Lieutenant, 17
Baxter, David, 79
Baxter, George, 215
Baxter, John, 448, 527
Bayne, J. S., Rev., 404
Beach, J. W., Rev., 433
Beardsley, John, 79, 83
Beardsley, Nathan, 448
Beardsley, WilUam, 448, 478
Beam, George E., 396
Beauregard, , General, 233
Beay, Isaac, 73
Beay, Peter, 71
Becker, Henry E., 240
Bedient, John, 605
Beekman, Mary, 579
Beers, , Miss, 413
Beers, J., Rev., 329
Beers, James, 448
Beers, Jesse, 76
Beers, J. H., 659
Beers, Stephen, 531
Belcher, Alethina, 371
Belcher, Ann A., 371, 381
Belcher, Clarissa, 371
Belcher, Desire, 370
Beleher, EHsha, M.D., 127, 370, 378,
379>38i
Belcher, Elisha R., M.D., 371
Belcher, Elizabeth M., 371
Belcher, Lydia K., 371, 378, 380
Belcher, Mary, 371
Belcher, vSarah B., 371, 380
Belcher, William, Colonel, 370
Belcher, William N., 371
Belding, Gideon, 647
Bell, , 659
Bell, Edward L., Rev., 44
Bell, Eunice, 675
Bell, Goodman, 315
Bell, Julia E., 155, 573
Bell, Marv, 681
Bell, Mercy, 568
Bell, Rebecca, 568
Bell, Susannah, 680
Bell, Thaddeus, 573
Bellamy, Martha, 657
Bellamy, Matthias, 448
Bender, PhiUp, 439
Benedict, , 499
Benedict, Abner, Rev., 404
Benedict, Abraham, 448, 598
Benedict, Charles, 583
Benedict, Elias C, 260, 335, 339, 353
Benedict, John, 453
Benedict, Matthew, 71
Benedict, Thomas, 448, 467
Bennett, Ebenezer, 448
Bennett, Emma, 521
Bennett, Gabriel, 81
Bennett, James, 79
Bennett, John, 215
Bennett, Moses, 81
Bennett, Stephen, 83
Bennett, Thomas, 448
Bennett, William, 448
Benson, D. Olyphant, Captain, 249
Benson, John, 137
Benson, Maria, 530
Bergin, Ellen, 371
Bergin, Patrick, 371
Bergin, Thomas J., M.D., 371
Berkemeyer, Herman, Rev., 439
Berry, Charles, 257
Berry, W. N., Rev., 443
Bethel, Thomas W., Rev., 430
Betts, Aaron, 502
Betts, Abraham, 502
Betts, Anne, 502, 503
Betts, Burwell, 502
Betts, Caroline, 502, 545
Betts, Carroll S., 503
Betts, Charles M., 503
Betts, Daniel, 501, 502
Betts, Edward S., 503
Betts, Elizabeth, 502, 642
Betts, Emily, 503
Betts, Ezer, 83
Betts, Frederick, 502, 545
Betts, Frederick H., 501
Betts, Frederick W., 503
Betts, George L., 503
Betts, Gideon, 502
Betts, Hannah, 501, 502, 503. 545
Betts, Hannah H., 503
Betts, Harry F., 503
Betts, Henrietta, 502
Betts, James, 501
Betts, John, 501, 502
Betts, Joseph, 502
Betts, Leland P., 503
Betts, Leonard J., 503
Betts, Lucy, 502
Betts, Mary, 501, 502
Betts, Mary W., 503
Betts, Matthew, 502
Betts, Nathan, 71
Betts, Peter, 139
Betts, Philer, 502
Betts, Ruah, 502
Betts, Samuel, 501
Betts, Sarah, 501, 502
Betts, Silas, 88, 136, 448, 502, 503
Betts, Silas, Jr., 123
Betts, Silas H., 503
704
Index to Persons
Betts, Stephen, 501
Betts, Thomas, 501, 502, 642
Betts, Timothy, 502
Betts, Walter, 503
Betts, Willard B., 503
Betts, William W., 503
Bevalot, James, 448
Bevelot, John P., 669
Bient, William, Rev., 420
Bing, Charles, 224
Birch, Silas, 667
Bird, William, 240
Birdsall, EUzabeth, 634
Birdsall, James, 250
Birdsall, Joseph, 667
Birdsall, Samuel, 465
Birge, Chester, Rev., 523
Birney, , General, 235, 248
Bishop, , Rev., 39
Bishop, Alexander, 563
Bishop, Benjamin, 448, 457, 475
Bishop, Ehnor, 563
Bishop, Isaac, 547
Bishop, James E., 215
Bishop, Mary, 574
Bishop, Nathan, 540
Bishop, Rebecca, 563
Bishop, Silas, 563
Bishop, Stephen, 563, 564
Bishop, William H., 215
Bissell, George, 491
Bissell, S. B. S., Rev., 266, 404, 413
Bixby, Joseph E., 240
Blackman, , Captain, 277
Blackman, , 151
Blackman, Hannah, 603
Blackman, James, 448
Blackman, Josiah, 509
Blackman, Sarah, 655
Blake, Henriette, 503
Blake, Lillie D., 286
Blake, William, 81, 83
Blancher, Jacob, 135
Blanck, Elsie, 515
Blanck, Jurian, 515
Blodgett, Jonathan, 189
Blood, John, Rev., 412
Bloodgood, John, Rev., 427, 431
Bloomer, Esther, 527
Bloomer, Gilbert, 648
Bloomer, Robert, 631
Bloomfield, Samuel, 257
Bloomfield, Sarah, 642
Bloomfield, William, 642
Boal, John, 387
Boardman, EHzabeth, 674
Boardman, Israel, 674
Bodenwein, Theodore, 53
Boerner, Emil C, 351
Bogardus, Everardus, 7, 9
Boles, John, 254
Bolt, Richard, 448
Bolton, C. W., Rev., 420, 665
Bond, Michael, 81
Booth, Benjamin N., Lieutenant, 292
Booth, Byron, 219
Booth, Daniel, 250
Booth, Edmund, 240
Booth, R. WiUiam, 250
Boss, Frances R., 366
Bostwick, Ephraim, Rev., 404, 448,
474
Bostwick, Hannah, 398
Bostwick, Merryday, 398, 448
Boswell, WilUam S., Lieutenant, 291
Boswell, William S., 271
Bouton, Abigail, 670
Bouton, Eleazer, 646
Bouton, EUzabeth, 670
Bouton, John, 646, 670
Bouton, Mary, 602, 670
Bouton, Mercy, 602
Bouton, Samuel, 583
Bowen, J., Rev., 428
Bowen, P., 652
Bowers, , 570
Bowers, Hannah, 595
Bowers, John, Lieutenant, 7, 3i> 32.
34, 38, 47, 48, 92, 289, 449. 518,
537, 570, 595, 618
Bowers, Nathaniel, Rev., 42, 43, 44,
404, 449
Bowers, Nathaniel, 449, 484
Bowman, Augusta J., 377
Boyce, , 578
Boyd, Clarence, 389
Boyd, John, 449
Boyd, Peter, 449, 481
Boyle, Charles C., 371
Boyle, Isabelle S., 371
Boyle, Stacey W., M.D., 371
Boyle, WilHam, 227, 254
Boylston, Charles W., Rev., 422
Bradley, EUzabeth, 565
Bradley, Jabez, 81
Bradley, Mary, 669
Bradley, PhiUp B., Colonel, 146
Bradley, WilUam, 669
Brady, Allen G., Major, 246
Brewer, , 498
Brewster, Chauncey B., Rev., 400,
423
Bridge, Christopher, Rev., 415, 4^9
Briggs, Caleb, 131, 134
Briggs, Daniel, Captain, 92
Briggs, Daniel, 66, 574
Briggs, George W., 384
Briggs, Joshua, 500
Briggs, Martha, 595
Briggs, Nathaniel, 131, 660
Index to Persons
705
Briggs, William H., 586
Brill, Thorn, 579
Brinkerhoff, Abraham, 355
Brinley, Edward H., 421
Brinsmade, , 410
Broach, John C, 277
Broadwell, Homer J., 409
Brock, , General, 326
Broderick, John, 390
Bromley, Hannah, 626
Brooks, Charles A., 371
Brooks, Fanny P., 371
Brooks, Frank T., M.D., 371
Brooks, Jonathan, 71
Brouner, Jacob H., Rev., 425
Brower, Henry, 387
Brown, , 500, 522, 532, 679
Brown, Aaron, 506
Brown, Abigail, 505, 508, 509, 510
Brown, Abraham, 596, 597
Brown, Alexander, 256
Brown, Amos, Rev., 443
Brown, Amy M., 632
Brown, Ananias, 509
Brown, Andrew, 507
Brown, Aner, 505
Brown, Ann, 505
Brown, Anna, 508
Brown, Anne, 505, 633
Brown, Benjamin, 505
Brown, Beny, 508
Brown, Bezaleel, Captain, 140, 142,
509
Brown, Bezaleel, Lieutenant, 92, 123,
124, 136
Brown, Bezaleel, 58, 75, 88, 118, 121,
509
Brown, Caleb, 505
Brown, Camilla, 553
Brown, Caroline, 580
Brown, Charity, 510
Brown, Charlotte, 506, 576
Brown, Christopher, 506
Brown, Daniel, 126, 505
Brown, David, Lieutenant, 171
Brown, David, 128, 506, 508, 509,
580, 591
Brown, Deborah, 532
Brown, Deliverance, 447, 449, 483,
504, 506
Brown, Deliverance, Jr., 447 ••
Brown, Ebenezer, 504, 506, 510, 558
Brown, Edmund, Ensign, 92, 106
Brown, Edmund, 509, 658
Brown, Eleazer, 507, 508, 683
Brown, Electa M., 588
Brown, EHzabeth, 504, 505, 506, 508,
510, 614, 666
Brown, Enos, 508
Brown, Esther, 505
45
Brown, Eunice, 506, 508, 685
Brown, Eunice A., 596
Brown, Francis, 507, 508, 509, 514
Brown, Frederick, 506
Brown, F. M., Major, 264
Brown, George, 218
Brown, Gilbert, 505
Brown, Goodwin, 503
Brown, Hackaliah, Major, 505
Brown, Hackaliah, 503, 504, 505, 633
Brown, Hannah, 505, 506, 508, 509,
633. 666
Brown, Henrietta, 591
Brown, Henrietta A., 650
Brown, Hester, 505
Brown, Isaac, 505, 506, 509
Brown, Jacob, 508
Brown, James, 132, 137, 216, 509
Brown, Jemima, 508
Brown, John, 128, 132, 133, 139, 506,
507- 508, 509, 510, 614
Brown, John fl., 240
Brown, Jonathan, Rev., 543
Brown, Jonathan, 126, 185, 449, 470,
507, 509
Brown, Joseph, 505, 507, 508
Brown, Joseph, Jr., 526
Brown, Josiah, 506, 509
Brown, Justus, 535
Brown, Keziah, 508
Brown, Levi, 509
Brown, Levina, 505
Brown, Lewis, 505
Brown, Lucy, 506
Brown, Lydia, 507
Brown, Major, 506, 588
Brown, Margaret, 505
Brown, Martha, 505, 508
Brown, Mary, 504, 505, 506, 507, 508,
509, 573. 579. 651. 666
Brown, Mary W., 614
Brown, Mead, 505
Brown, Mehitable, 505
Brown, Mercy, 504, 506, 508
Brown, Merritt, 506
Brown, Nathan, 137, 505, 508, 509,
552
Brown, Nathan, Jr., 140
Brown, Nathaniel, 126, 505, 508, 509
Brown, Nehemiah, Lieutenant, 92
Brown, Nehemiah, 51, 424, 449, 505,
506, 594, 634
Brown, Nehemiah, Jr., 123
Brown, Nicholas, 185
Brown, Park, 506
Brown, Peter, 449, 503, 504, 508, 595,
630, 666
Brown, Phebe, 506, 510
Brown, Prudence, 508
Brown, P. R., Rev., 428
7o6
Index to Persons
Brown, Rachel, 506, 507, 509
Brown, Rebecca, 504, 505, 508, 509.
552, 631
Brown, Robert, 189
Brown, Roger, Lieutenant, 93
Brown, Roger, 118,119,122, 126, 171,
507
Brown, Ruth, 508, 509, 526, 538,
609
Brown, Sally, 591
^*«*' Brown, Samuel, 447, 505. 5o6, 553,
604, 614, 633, 642, 666, 685, 686
Brown, Sarah, 504, 505, 508, 509, 510,
533. 551. 609, 630, 666
Brown, Sarah J., 520
Brown, Sherman, 510
Brown, Solomon, 138
Brown, Sophia, 506
Brown, Squire, 508
Brown, Stephen, 138, 505
Brown, Susannah, 505
Brown, Sylvanus, 508, 509
Brown, Tamazen, 505
Brown, Thomas, 79, 128, 136, 137,
503. 504. 505. 506, 509, 510, 558
Brown, Titus, 131, 134
Brown, Unica, 595
Brown, Walter, 505
Brown, William, 505, 509, 631
Brown, WiUiam S., 429, 586
Brown, William W., 299
Brown, Zebediah, 507
Brownell, George, 585
Browning, James, 251
Bruce, Robert, 511
Bruce, Robert M., 208, 209, 212, 282-
284, 353. 359. 382
Bruce, Sarah E., 282, 283
Brundage, , 581
Brundage, Abigail, 496, 505
Brundage, Abraham, 449
Brundage, Absalom, 505
Brundage, Allen, 586
Brundage, Bertha, 510, 511, 595
Brundage, Charles, 128
Brundage, Daniel, 510
Brundage, David, 506
Brundage, Deborah, 510
Brundage, Ehzabeth, 662
Brundage, Gilbert, 505, 510
Brundage, Hackaliah, 505
Brundage, Hannah, 510
Brundage, James, 684
Brundage, Joanna, 497, 577
Brundage, John, 510, 595, 630, 645,
682
Brundage, Jonah, 532
Brundage, Jonathan, 446, 510
Brundage, Joseph, 449, 497, 510, 617
Brundage, Joshua, 510
Brundage, Mary, 505, 510, 613, 630,
684
Brundage, Nathan, 449
Brundage, Nehemiah, 505
Brundage, Posthume, 510, 511
Brundage, Rachel, 510, 632, 682
Brundage, Rosina, 529
Brundage, Ruth, 511, 645
Brundage, Samuel, 424
Brundage, Sarah, 505, 576
Brundage, Thomas, 250
Brundage, William, 424
Brundage, Zebediah, 505
Brunson, Jabez, 71
Brush, , 641
Brush, Abigail, 513, 597
Brush, Amos M., Colonel, 290, 512
Brush, Ann, 514, 591
Brush, Anna, 508
Brush, Anne, 512, 513
Brush, Ard, 513
Brush, Asa H., 524
Brush, Augustus M., 361
Brush, Benjamin, Captain, 513
Brush, Benjamin, 61, 66, 134, 151,
449, 511, 512, 513, 514, 641
Brush, Benjamin P., 513
Brush, Betsy, 514
Brush, Betty, 512
Brush, Catharine C, 513
Brush, Charles, 513
Brush, Christina, 498, 514
Brush, David, 372, 514
Brush, Deborah, 512, 513, 524
Brush, Edmond, 514
Brush, Edmund B., 513
Brush, Edward, Captain, 93
Brush, Edward, 57, 61, 296, 383, 393,
511, 512, 514, 533, 591, 594
Brush, Elizabeth, 511, 533
Brush, Elizabeth S., 375, 513
Brush, Elma, 591
Brush, Elma C, 512
Brush, Emily C, 513
Brush, Emily I., 512
Brush, Fanny, 512
Brush, George E., 388, 389
Brush, George W., 282, 283, 334, 513
Brush, Hannah, 512, 513, 522
Brush, Harriet, 513
Brush, Henry, 513, 514
Brush, Henry L., 512
Brush, Henry M., 359
Brush, Hester, 511
Brush, Jacob, 511
Brush, James, 514, 589, 641
Brush, James H., M.D., 372
Brush, Joel L., 512
Brush, John, 66, 449, 483, 511, 513,
514
Index to Persons
707
Brush
Brush
512,
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
591
Brush
Brush
Brush
Brush
Brush
594
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Brush
Jonathan, 514
Joseph, 190, 354, 375, 397,
572, 588
Joseph E., 353, 512
Joseph E. B., 513
Joshua, 449, 511
Julia E., 513
Laura, 514
Laura A., 513
LiUian, 512
Lucy A., 513
Martha, 511, 514
Mary, 151, 511, 512, 513, 514
Mary A., 512, 513, 514, 591
Mary E., 513
Mary L., 513, 572
Piatt, 513
Rachel, 513, 514
Rachel A., 513
Ralph E., 361
Rebecca, 511, 514
Rebecca A., 512
Richard, 511
Richard E., 512
Robert, 511
Sally, 514
Samantha, 512, 513
Samuel, 513, 514, 641
Sarah, 361, 511, 512, 513, 572,
Sarah A., 376, 588
Sarah F., 513, 514
Semantha R., 512
S. Augustus, 512
Shadrach M., 344, 354, 512,
Shubal, 181, 513, 514
Sophia, 372
Stella P., 513, 588
Stephen, 66, 450, 451, 514
Susannah, 511
Theodore, 513
Thomas, 511
Timothy, 511
Walter W., 512
William, 513
William P., 512
Bruynsen, Hage, 515
Buckingham, , Governor, 243
Buckingham, Stephen, 516
Buckley, , 682
Buckley, Andrew, 71
Buckley, Edmund, 224
Buckley, Morgan G., 277
Buckley, Sarah, 508
Buckley, Thomas, 224
Budd, Ann, 515
Budd, EUsha, 515
Budd, Gilbert, 515
Budd, Hannah, 633
Budd, Henry, 635
Budd, Jane, 569
Budd, Joan, 514
Budd, John, 507, 514, 515, 569
Budd, Jonathan, 515
Budd, Joseph, 450, 514, 515, 633
Budd, Judith, 507, 514
Budd, Katharine, 514
Budd, Mary, 514, 515
Budd, Sarah, 515, 633, 637
Budd, Tamar, 515
Budd, Underbill, 515
Buel, Abigail, 625
Buel, M. B., Rev., 428
Buel, Marcus D., Rev., 428
Buffett, Eloise L., 572
Buffett, Piatt, Rev., 404, 408, 572
Bull, Abigail, 625
Bull, Richard B., Rev., 412
Bull, Richard B., 597
Bullard, Richard, 450, 483
Bullis, John, 450
Bullis, Thomas, 450, 470
Bumstead, John, 123
Buncume, Cornelius, 450
Bunker, Margaret, 661
Bunnell, Benjamin, 551
Burch, Valentine, 71
Burdsall, EUwood, 349, 350
Burdsall, R. H., 350
Burhorns, Henry, 79
Burke, Joanna, 372
Burke, John J., Rev., 443
Burke, William, M.D., 372
Burley, Ebenezer, 69
Burley, Henry, 190
Burley, Isaac, 123, 124
Burley, John, 139, 416, 450, 481
Burley, Samuel, 450, 459, 639
Burling, Ann, 668
Burhng, Edward, 537
Burling, Phebe, 668
Burnes, Charles D., 361
Burnes, Grace L., 361
Burnes, Harvey E., 361
Burnett, Harry, 271
Burnett, John, 250
Burnham, Cornelius, 557
Burns, Alfred, 250
Burns, EUza A., 649
Burns, Erastus, 240
Burns, James, 257
Burns, James H., 240, 276
Burns, Leander, 441
Burns, Lyman, 240
Burns, WiUiam A., 240
Burnside, , General, 228, 245
Burr, Andrew, Colonel, 87
Burr, Daniel, 501, 648
Burr, Warren H., 266
7o8
Index to Persons
Burrell, , 542
Burrell, John, 450, 479
Burtus, Peter A., 63, 186
Burwell, Hannah, 502
Burwell, John, 502
Bush, , 601
Bush, Abraham, 516, 614
Bush, Albert, 515
Bush, Albertus, 516
Bush, Albertus C, 515
Bush, Andrew L., 517
Bush, Ann, 516
Bush, Anna M., 515
Bush, Anne, 517
Bush, Bartholomew, 128, 133
Bush, Bernardus, 516
Bush, Casparus, 515
Bush, Charity, 516
Bush, Charlotte, 516, 517
Bush, Cornelia, 515
Bush, David, 57, 58, 89, 116, 136,
"" 167, 175. 345. 372, 450. 516
Bush, David W., 189
Bush, Dorothy, 515
Bush, Elizabeth, 516, 517
Bush, Fanny, 516
Bush, Gerrits, 515
Bush, Gilbert, 517
Bush, Grace, 175, 5^6
Bush, Hendrick, 515
Bush, Henry, 61, 449, 450. 5^6
Bush, Hillegond, 515
Bush, H. Hobart, 517
Bush, Isaac, 516
Bush, Jabez, 124, 128, 133
Bush, John, 51. 83, 450, 516
Bush, Joshua, 515
Bush, Jurian, 515
Bush, Justus, 60, 128, 133, 288, 373,
378, 447, 448, 450, 451, 453. 460,
470, 473, 474, 477. 485. 486, 488,
515,516 ^ ^
Bush, Justus L., 397, 418, 516
Bush, Justus R., 516
Bush, Martin, 81, 83
Bush, Mary, 516, 517
Bush, Nelson, 418
Bush, Newberry D., 517
Bush, Ralph I., M.D., 372, 516
Bush, Rebecca, 517
Bush, Ruth, 378, 516, 614
Bush, Sally, 516
Bush, Samuel, 69, 137. 392. 515, 516
Bush, Sarah, 372, 516, 517
Bush, William, M.D., 152, 373, 516
Bush, William, 63, 517
Bush, William L., 517
Bushnell, Francis, 646
Bushnell, George, Rev., 407
Bushnell, Hannah, 606
Bushnell, S., Rev., 428
Butler, Abigail, 595, 610
Butler, B. F., General, 231, 234
Butler, Charles F., Rev., 404
Butler, Ebenezer, 544
Butler, Elizabeth, 600
Butler, John, Dr., 450, 483, 648
Butler, Mary, 544
Butler, Rebecca, 504, 655
Butler, Thomas, 677
Butler, Walter, 31, 47, 54. 45o, 504.
595, 600, 610
Butterworth, David, 254
Buttner, William H., Rev., 439
Button, JuUa A., 301, 303
Button, Philander, 208, 209, 212, 301,
413
Butts, Daniel B., Rev., 408
Buxton, Clement, 451, 504. 595
Buxton, Elizabeth, 508, 577
Buxton, Eunice, 643
Buxton, Mercy, 537
Buxton, Noah, 451
Buxton, Samuel, 604
Buxton, Sarah, 565, 595
Buxton, Unica, 595
Buxton, Unity, 504
Byas, Edward, 257
Cable, Elizabeth, 647
Cable, John, Jr., 647
Cadey, Malachi, 83
Cadwell, Charles K., 220
Cain, John, 216
Calderwood, C. M., Rev., 414
Calhoun, J. Gilbert, 309
Callahan, Robert, 242
Callary, Morris, 69
Calliff, J. Francis, 273
Callory, Thomas, 66
Cameron, Charles, 302
Camp, , Adjutant, 230
Camp, Abraham, 76
Cande, Mary, 570
Candee, Content, 626
Candee, Nehemiah, 626
Candee, Susan, 626
Candes, John D., 266
Cane, Michael, 254
Canedy, Philip, 76
Caner, Henry, Rev., 417
Canfield, Asahel, 585
Canfield, Catherine, 585
Canfield, Ezekiel, Rev., 428, 430,
431. 432
Canfield, Silas, 124
Cannon, John, 254
Cantrell, William, 345
Index to Persons
709
Carey, George D., 390
Carhart, Ann E., 685
Carhart, John, 451
Carhart, Thomas, 633
Carle, Jonathan, 451
Carlong, Stephen, 124
Carmichael, George E., 396, 401
Carpenter, Andrew, 128
Carpenter, Coles, Rev., 428, 430, 432
Carpenter, Daniel, 181
Carpenter, Elisha, 277, 531
Carpenter, Elizabeth, 613, 666
Carpenter, Esther, 667
Carpenter, George, 181
Carpenter, John, 666
Carpenter, Matilda, 666
Carpenter, Phebe F., 666 ^
Carpenter, Ruth, 181
Carpenter, Thomas, 255
Carpenter, Zeno, 181
Carr, Emma T., 653
Carroll, Edward J., 390
Carroll, James M., 435
Carroll, Michael, 215
Carter, , 342
Carter, Ebenezer, 581
Carter. Hannah, 581
Carter, Joseph, 347
Carter, Mary, 581
Cashmer, Frederic, 258
Castalow, James, 76
Castell, Henry, 546
Castien, Samuel, 79
Castin, Isaac, 256
Catlin, Lyman S., Lieutenant, 277
Cavalier, Peter G., 515
Cavanaugh, Peter, 69
Caxton, Samuel, 451
Chaffee, Gilderoy, 530
Chamberlain, P., Rev., 428
Chamberlain, Robert L., 389
Chamberlain, WilUam S., 240
Chambers, John, 451
Chapel, Samuel, 71
Chapin, W. S., 264
Chapman, Barnabas, 83
Chapman, Daniel, 73, 81, 83
Chapman, Edwin N., 261, 262, 263,
296
Chapman, EHsha, 71
Chapman, Jeremiah, 131, 134, 542
Chapman, John, 507, 542
Chapman, Martha, 507
Chapman, Thomas, 525
Chapman, Titus, 124
Chapman, Widow, 451
Chappel, Nathaniel, 83
Chard, Ludlow L., 240
Chard, Samuel S., 250
Charles II, 4, 89, 307
Charles, James, 393
Charlton, Richard, 416
Chase, Isaac, 83
Chase, Joshua, 83
Chatfield, , Adjutant, 248
Cheney, Nathan G., Rev., 435
Chester, Colby M., Jr., 383
Childs, Frank S., Rev., 401, 404
Childs, Frederick W., 257
Choate, Washington, Rev., 278, 393,
407
Choster, Daniel, 66
Clapp, Benjamin, 451
Clapp, Cornbury, 451
Clapp, Dorcas, 666
Clapp, Elias, 451
Clapp, Gillson, 451, 457
Clapp, John, 88, 451, 453, 457- 475.
486, 666, 680
Clapp, Phebe, 666
Clark, , 537
Clark, Alexander, 373
Clark, Andrew, 140
Clark, Cassandra, 373
Clark, Daniel, 544
Clark, Darius, 619
Clark, David H., 359
Clark, Deborah A. E., 649
Clark, EUphalet, 451
Clark, Ephraim, 451
Clark, Frederick G., Rev., 407
Clark, George P., 389
Clark, Hannah, 670
Clark, Henry, 684
Clark, Huldah, 629
Clark, James, 66, 123, 128, 134, 451
Clark, John A., M.D., 373
Clark, Lewis, 218
Clark, Lockwood, 352
Clark, Lorin, Rev., 430, 432
Clark, Mary, 544
Clark, Michael, 250
Clark, Noah P., 627
Clark, Robert, 140, 334, 622
Clark, Theodocius, Rev., 430, 432
Clason, Daniel S., 566
Clason, Waitstill, 565
Clausen, G C, 653
Clauson, Stephen, 451
Clay, Athelene, 534
Clay, Humphrey, 534
Clemens, Alfred, 629
Clement, Francis, 81, 83
Clement, Hester, 557
Clements, Hannah, 602
Clemmans, James, 128, 132
Cleveland, , 628
Clinton, , 154
Cliven, Jonathan, 66
Clock, Abraham, 671
710
Index to Persons
Clock, John, 605
Close, Jane, 521
Clock, Nathaniel, 573
Close, Jerusha, 522
Clock, Peter, 83
Close, Jesse, 525, 526
Close, Aaron, 521, 522
Close, John, Rev., 526
Close, Abigail, 524, 526, 598
Close, John, 395, 451, 452, 453,
519.
Close, Abraham, 373, 520, 521,
527-
525. 530
576, 586
Close, John A., 528
Close, Abraham H., 522
Close, John F., 292
Close, Adelaide, 521
Close, John T., 526
Close, Ahasuerus F., 528
Close, Jonah M., 529
Close, Allen, 528
Close, Jonathan, Ensign, 93
Close, Allen H., 353, 524
Close, Jonathan, 452, 523, 527,
529
Close, Amzi, 525
Close, Jonathan A., 431, 523
Close, Ann J., 528
Close, Joseph, 131, 451, 452,
465.
Close, Annie H., 521
517-518, 519, 520, 598,600
Close, Benjamin, 56, 451, 452,
453,
Close, Joseph, Jr., 452, 511
486, 508, 519, 526, 527, 528,
530,
Close, Joseph H., 522
^591
Close, Josephine, 520
Close, Bethia, 523, 589, 590
Close, Lockwood R., 524
Close, Charlotte, 410
Close, Lydia, 519, 530
Close, Daniel, 529
Close, Mahala, 528
Close, David, Rev., 526
Close, Maria, 513
Close, David, 521, 522, 527, 528
Close, Marilda, 525
Close, Deborah, 520, 522, 525,
526,
Close, Martha, 524, 527
528
Close, Mary, 373, 513, 517, 518
520,
Close, Ebenezer, 525, 528
522, 524, 527, 530, 561, 586
Close, Edward, 521, 522
Close, Mary A., 521, 528, 529, 586
Close, Edward B., 521
Close, Mary E., 520
Close, Edwin T., 522
Close, Mary J., 520
Close, Eliphalet W., 526
Close, Mary L., 521
Close, Elizabeth, 517, 518, 519,
520,
Close, Mary R., 524
522, 523, 524, 527, 530
Close, Mercy, 524
Close, Ehzabeth C, 596
Close, Mindwell, 525, 526
Close, Ella M., 521
Close, Nancy, 524, 590
Close, Elnathan, 134, 158, 520
527
Close, Nathaniel, 57, 59, 76, 333
525.
Close, Elsie M., 529
526, 527, 530, 601
Close, Emily A., 521
Close, Odle, Captain, 122, 128,
522
Close, Erastus S., M.D., 529
Close, Odle, Lieutenant, 133
Close, Eunice, 520, 522, 524, 585
Close, Odle, 118, 512, 522, 523,
589,
Close, Ezekiel, 624
590, 596
Close, Frank, 521
Close, Peter, 530
Close, George, 528
Close, Peter M., 529
Close, George B., 520
Close, Phebe, 519, 525
Close, George C, 522
Close, Phetti place, 517
Close, George W., 524
Close, Philander, 527
Close, Gideon, 522, 523, 594
Close, Polly, 528
Close, Gilbert, 410, 523, 560, 57
Close, Polly A., 521
Close, Goodman, 517, 518, 595
Close, Prewy, 520
Close, Hannah, 451, 517, 518,
519-
Close, Rachel, 522, 525, 526, 600
523. 525. 526, 528, 529, 595,
596-
Close, Rebecca, 526, 640
599. 642
Close, Reuben, 452, 527
Close, Harvey, 521
Close, Reuben H., 529
Close, Henry, 521, 528
Close, Rhesa, 529
Close, Henry M., 528, 529
Close, Ruf us W., 528
Close, Horace, 523
Close, Ruth, 173, 452, 519, 522,
527.
Close, Isaac, 525
528, 530, 599
Close, Isaac 0., Lieutenant, 239
Close, Samuel, 128, 133, 138,
301,
Close, Jabez, 527
354, 451, 522, 526, 527, 528
529
Close, Jackson, 522
Close, Samuel G., 520
Close, Jacob V., 264
Close, Samuel J., 528
Index to Persons
711
Close, Sarah, 452, 519, 520, 522, 525,
526, 527, 529, 620
Close, Shadrach, 522, 524
Close, Shadrach M., 522
Close, Solomon, Lieutenant, 93
Close, Solomon, 452, 486, 520, 524
Close, Sophronia A., 530
Close, Stephen, 527
Close, Thomas, M.D., 373, 521, 559
Close, Thomas, 31, 33, 34, 39, 47, 52,
54. 173. 451-452, 458, 517- 518, 519,
526, 599, 642
Close, Thomas, Sr., 42, 54, 405
Close, Thomas, Jr., 54, 452
Close, Tompkins, 513, 524, 526
Close, Walter H., 521
Close, William, 523, 529, 530
Close, Zaccheus M., 529
Close, Zachariah, 586
Cobb, Darius, 286
Cobb, Sanford H., Rev., 438
Cochran, Samuel, Rev., 428, 430, 432
Cock, George, 608
Cock, Pieter, Lieutenant, 17
Codhng, Robert, Rev., 430, 432
Cody, James, Rev., 437
Coe, Andrew, 452, 458
Coe, Hannah, 510
Coe, John, 22, 26, 448, 452, 460, 473
Coe, Jonathan, 62, 122, 552
Coe, Joseph, 73
Coe, Noah, Rev., 407
Coe, Reuben, 128, 132
Coe, Robert, 7
Coffin, Abram P., 256
Coghlan, J. B., Admiral, 286
Cogswell, Edward, 71
Cole, Cain P., Rev., 444
Coleman, J., Rev., 428
Coley, Daniel, 496
Coley, Peter, 647
Coley, Sarah, 647
Coll, Hezekiah, 81
Collier, Nancy A., 528
Collins, , 639
Collins, John, 189, 257
Collins, Thomas C, 250
Colona, James W., Rev., 430
Colton, Melzar, 664
Colwell, George B., General, 273
Colyer, Vincent, Colonel, 265, 268
Combs, Charles, 226
Comings, Harrison H., 250
Comly, Samuel, 350
Comly, W. S., 350
Comstock, Hannah, 526
Comstock, Silas, 217
Comstock, Sophia, 530
Conerey, Samuel, 136
Conkey, Madeline, 372
Conkey, Martha E., 375
Conklin, , 532
Conklin, Cornelius, 532
Conklin, Deliverance, 138
Conklin, Jacob, 123, 124
Conklin, John, 511
Conklin, Mary, 511, 532
Conklin, Nevill, 655
Conklin, Rebecca, 511
ConkUn, Timothy, 66, 93
Conklin, William, 496
Conoly, Patrick, 81
Conorey, Mary, 490
Conover, James S., 272
Conrey, Michael, 502
Constable, William, 617
Converse, Edmund C, 263
Conway, Eugene, 388
Cook, D wight W., 493
Cook, EUzabeth A., 650
Cooper, John, 124
Corey, Johanna, 511
Corkins, Sarah, 535
Cornbury, , Governor, 415
Cornell, Benjamin, 666
Cornell, George L., 348
Cornell, Joshua, 452, 456, 457
Cornell, Mary, 655
Cornell, Samuel, 453
Cornell, Samuel G., 348, 422
Corner, Charles P., Rev., 433
Cornwell, Joshua, 452, 456
Cornwell, Samuel, 451, 453
Corse, Harriet, 521
Corwin, Edward B., 597
Corwin, George, 512
Cory, Thomas, 66
Cosher, Hezekiah, 73
Cotant, , Rev., 428
Couch, Charles, 584
Couch, Franklin, 550
Couch, Sally, 584
Countryman, WilHam A., 266
Cox, Henry, 341
Cox, Robert, 340
Cox, Walter H., 249
Cox, William, 340
Cozine, John R., 392
Crab, Richard, 22, 24, 25, 26, 27, 289,
314, 453. 471
Craft, WiUiam H., 685
Crague, John, 123
Crane, EHjah, 489
Crane, Lydia, 529
Crawford, Henry P., 271
Crawford, John, 61, 453
Crawford, Joseph, Rev., 428
Crawford, Thomas, 81
Crazo, John, 124
Cremin, D. J., Rev., 441
1^2
Index to Persons
Crissy, Deborah, 537
Crissy, Ebenezer, 73
Crissy, Elizabeth, 606
Crissy, Experience, 538
Crissy, John, 606
Crissy, Mary, 561
Crissy, Prudence, 583
Crissy, Sarah, 551
Crissy, WiUiam, 573
Cristy, Moses, 413
Cromma, Archibald, 250
Cromwell, James, 453
Crooker, Moses, 506
Crosby, Joshua, 525
Cross, , 565
Cross, Deborah, 603
Cross, Hannah, 623, 673
Cross, John, 66
Cross, Nathaniel, 73, 81, 83, 603, 607,
623, 673
Crossman, , 639
Crossman, Esther, 638
Crudock, William, 139
Cull, John, 242
Cumisky, John, 250
Cummins, Mary, 585
Cunningham, James, 215
Cunningham, John, 215
Cuntz, Bernhard, Rev., 439
Curtain, John, 83
Cur ten, John, 81
Curtis, , 329, 659
Curtis, Julius B., 201, 202, 301, 361
Curtis, Nicholas, 361
Curtis, Sarah, 361
D
Dahnes, Benjamin, Rev., 430
Dailey, Elizabeth, 496
Daily, Samuel, 81
Dally, , 567
Dalton, Richard, 226
Daly, Thomas, 242
Daniels, B., Rev., 428
Daniels, Thomas 453
Daniels, William, 71, 132
Dann, David, 76
Dann, Horace, 619
Dann, John, 552
Darling, John, 448, 453
Darling, Joseph, 453
Darrow, , 531
Darrow, Daniel, 129, 136
Darsey, Thomas J., 389
Dauchy, James, 76
Davenport, Abraham, 85
Davenport, Ebenezer, Rev., 404
Davenport, Eliza, 517
Davenport, John, Rev., 504, 531, 669
Davenport, John, 44
Davenport, Rhoda, 593
David, Lockwood C, 436
Davidson, Thomas, 225
Davidson, William W., Rev., 413
Davies, Ann, 533
Davies, J. S., 533
Davies, Lizzie J., 533
Davies, Robert, Rev., 419
Davis, , 502
Davis, Abraham, 131
Davis, Abraham B., 531
Davis, Abram, 134
Davis, Ann M., 531
Davis, Anna, 530
Davis, Arthur, 531
Davis, Arthur E., Rev., 413
Davis, Clarinda, 530
Davis, Daniel, 531
Davis, Edward D., 531
Davis, EHsha, 181, 530, 531
Davis, Elizabeth, 424, 530, 531
Davis, Emeline I., 531
Davis, George E., Rev., 437
Davis, Hannah, 453
Davis, Henry, 516, 531
Davis, Hezekiah, 73
Davis, Isaac, 139, 453
Davis, Isabella, 530, 531
Davis, John, 619
Davis, Josiah, 531
Davis, Josiah T., 531
Davis, Laura, 531
Davis, Martin, 190
Davis, Mary, 531
Davis, Nancy, 531
Davis, P. A., Captain, 234
Davis, Sally, 531
Davis, Sarah, 619
Davis, Silas, 197, 392, 418, 530, 531
Davis, Simon J., 257
Davis, Stephen, 122, 531
Davis, Thomas, 530
Davis, Thomas J., 531
Davis, Walter, 530
Davis, William, 531
Davis, William B., 531
Day, Benjamin, 416
Day, D. E., Rev., 437
Day, EUas, 128, 136
Day, Robert E., 266
Dayton, Abraham, 136, 532
Dayton, Amy, 532, 533
Dayton, Beriah, 532
Dayton, Betsy, 532
Dayton, Charles, 533
Dayton, Charles A., 250
Dayton, Charles H., 533
Dayton, CUnton, 250
Dayton, Daniel, 532
Index to Persons
713
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
Dayton
David, 532, 533, 579
David 0., 533
Deborah, 532
Edith E., 533
Elizabeth, 531, 532
Esther, 532
Ethel F., 533
George, 353
George H., 240, 533
Gilbert W., 250
Hannah, 532. 533
Henry, 396, 397, 532, 533
Jacob, 532, 533
Jane, 532, 533
Jasper, 533
Jennie L., 533
Jeremiah, 532
Jesse, 532
Joanna, 532
John, 206, 211, 264, 282, 293,
337. 353- 359. 397- 532, 533
Dayton, Jonah, 124, 132
Dayton, Jonathan, 532
Dayton, Maria, 532
Dayton, Martha, 532, 533, 579
Dayton, Mary, 532, 533
Dayton, Mary E., 533
Dayton, Mary F., 533
Dayton, Mehitable, 533
Dayton, Nathan, 532
Dayton, Phebe, 532
Dayton, Rachel, 532
Dayton, Ralph, 531
Dayton, Robert, 531, 532
Dayton, Samuel, 531, 532, 533, 586
Dayton, Sarah, 533, 586
Dayton, Stephen, 76
Dayton, Susannah, 532
Dayton, Walter B., 254
Dean, Deborah, 609
Dean, Samuel, Colonel, 188
Dean, Samuel, 566, 568
Deblois, WiUiam D., 250
Deen, John, 71, 76
De Forest, , 13
Dehmer, Henry, 388
Dehmer, WiUiam, 387
Delaney, Joseph W., 384
Delavan, John, 589
Delevand, John, 73
De La Vergne, Susan, 585
Delivan, Timothy, 526
Demill, , 609
Demill, Anthony, 453, 608
Demill, Peter, 416, 453, 475, 487
Deming, Lucius P., 277, 368
Demorat, John, 76
Denham, Sarah, 621
Denham, Thomas, 621
Dennis, , 651
Dennis, George, 453, 465
Dennis, Hannah, 453
Dennison, Eli, Rev., 430, 432
Denny, Frank L., 627
Denslow, Charles, 73, 76
Denslow, John, 73
Denton, Aaron, 494, 535
Denton, Abigail, 534, 535, 536
Denton, Abraham, 535
Denton, Abram, 535
Denton, Albert, 535
Denton, Albro, 535
Denton, Amandy, 535
Denton, Amos, 535
Denton, Anna, 536
Denton, Athelene, 534
Denton, Benajah, 536
Denton, Benjamin, 536
Denton, Betsy, 535, 536
Denton, Bithynia, 536
Denton, Caleb, 535
Denton, Clement, 534
Denton, Daniel, 534, 535. 536
Denton, David, 535
Denton, Deborah, 534
Denton, Desdemona, 536
Denton, Elias, 536
Denton, EUza, 535
Denton, Elizabeth, 536
Denton, Emily, 535
Denton, Esther, 536
Denton, Evert, 494, 535
Denton, Ezra, 535
Denton, Fowler, 535
Denton, Hannah, 535, 536
Denton, Harvey, 536
Denton, Hezekiah, 536
Denton, Humphrey, 134, 139,
535. 536
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
Denton
453.
Humphrey, Jr., 128
Jabez, 536
Jacomiah, 534
Jane, 535
John M., 536
Jonas, 536
Jonathan, 535
Joseph, 453, 493, 536
Josiah, 535
Judith, 535
Maria, 534
Martha, 534, 536
Mary, 534, 535. 536
Matilda, 535
Matthew, 254
Moses, 535
Nathaniel, 534
Nehemiah, 535
Noah, 535
Orrin, 535
Patty, 535
714
Index to Persons
Denton, Peter, 131, 493, 535, 589
Denton, Phebe, 534, 535
Denton, Polly, 536
Denton, Rebecca, 536
Denton, Rhoda, 535
Denton, Richard, Rev., 533, 534
Denton, Richard, 534
Denton, Samuel, 124, 534, 535, 536
Denton, Samuel C, 535
Denton, Samuel M., 536
Denton, Sarah, 534, 536
Denton, Solomon, 131, 534, 535, 536,
578
Denton, Solomon B., 535
Denton, Susannah, 536
Denton, Thomas, 535
Denton, Warren H., 535
Denton, Washington, 535
Denton, Wilbur, 536
Denton, WiUiam, 535, 536
Denton, W. B., 533, 534
Deojay, James A., Rev., 426
De Orsay, Charles, 225
Depue, Abram, 132
Depue, William, 124
Derby, Andrew, 374
Derby, John, 453
Derby, Mary J., 374
Desco, John, 457
Deskins, G. W., Rev., 444
Deuel, , 626
Devens, EHzabeth, 660
De Vinnie, Daniel, Rev., 428, 430, 432
Dewey, , Colonel, 277
Diamond, , 532
Dibble, Abigail, 658
Dibble, Ebenezer, Rev., 87, 417, 419
Dibble, Ebenezer, 453
Dibble, George, Captain, 93
Dibble, George, 66, 67
Dibble, George B., 240
Dibble, Hannah, 575
Dibble, Jonathan, Lieutenant, 93
Dibble, Zachariah, 673
Dickerman, Hannah, 670
Dickerson, Josiah L., Rev., 430, 432
Dickinson, John, 453
Dickinson, Joseph, 457, 482, 485
Dickinson, Lydia, 575
Dickinson, Patience W., 597
Dickson, Nathan, 76
Diehl, John, 277
Dikeman, Stephen, 83
Dilluvan, John, 83
Dillworth, Patrick, 254
Dingy, Mary, 616
Dingy, Robert, 616
Dircks, Egbertie, 515
Disbrow, Hannah, 649
Disbrovv-, John, 453, 460, 606
Disbrow, Lydia, 453
Disbrow, Martha, 504
Disbrow, Peter, 504
Disney, Charles, 69
Ditman, Stephen, 81
Dixon, EHzabeth, 543
Dixon, Sarah A., 490
Doane, Joshua, 190
Dodge, Fanny, 528
Dodge, Samantha, 528
Dodgson, Margaret, 491
Dogherty, Andrew, 81
Doharty, John, 250
Dolan, Patrick, 271
Donalton, John, 388
Donehue, William, 239
Donnelly, Dominick, 390
Donnelly, Joseph, 390
Donnelly, Timothy, 226
Doran, Dennis, 257
Doran, Harry, 386
Doran, John, 386
Doty, WiUiam, 592
Dougan, Amelia J., 60
Douglass and Gold, 340
Dove, William, 250
Downs, , 513
Downs, John, Jr., 453
Downs, Robert, 76
Downs, Silas B., 257
Drake, Albert W., Colonel, 227, 228
Drake, John, Colonel, 632
Drew, John, 551
Drum, Charles, 250
Drummond, Thomas, Rev., 429, 430
Dudek, Katherine, 362
Dudley, Abigail, 575
Duff, Harry J., 389
Duff, John, 345, 391, 623
Duffee, John, 240
Duffy, James, 254
Dunbar, George, Rev., 433, 435
Dunham, Samuel E., Rev., 414
Dunn, Daniel D., 257
Dunton, Royal, 189
Dupont, , Admiral, 221
Dupue, Abraham, 128
Durant, Peter, 83
Durom, George, 136
Durrie, , 627
Dusenbury, Henry, 613
Dusenbury, Wilma, 613
Dutch, Stephen, 522
Dyer, Eliphalet, Colonel, 89, 115, Ii7
E
Eagan, Dennis, 25b
Eames, H., Rev., 428
Earl of Loudon, 72, 74, 84
Index to Persons
715
Eastman, Lydia M., 529
Eaton, Theophilus, 503, 531, 669
Eaton, William W., 365
Eccleston, Dewitt C., Rev., 405
Eddy, Leroy, 389
Eddy, Russell L., 389
Edgit, George, 453
Edgit, Stephen, 76
Edgit, William, 557
Edmonds, J. A., Rev., 428
Edwards, Albert W., 257
Edwards, Erwin, 275, 357
Edwards, Helen, 576
Edwards, Lucian B., 357
Edwards, Miles, 652
Edwards, Robert, 79
Edwards, Thomas, 250
Eells, John, 149
Eggleston, J. Wilbur, Rev., 435
Eglee, Emily, 576
Eisenhardt, Charity, 636
Eisenhardt, Christopher, 636
Eisenhardt, Sarah, 636
Ekine, Grove F., Rev., 414
Elder, Julia B., 490
EUiott, B. Franklin, 250
Elliott, James, 362
EUiott, Martha L., 362
Elliott, Richard A., 362
Ells, Joseph, 266
Elmer, Daniel, 76
Elmer, David, 71
Elmer, Jeremiah, 130
Ely, , Colonel, 146
Ely, EHzabeth S., 401
Ely, Mary B., 401
Embler, , General, 277
Emery, N., Rev., 428
Ennis, Martha, 612
Enos, Roger, Colonel, 120, 132, 143,
146
Ensign, James, 647
Eshuysen, Gerrit, 515
Eshuysen, Maria, 515
Est, John H., Rev., 444
Evarts, WiUiam E., 363
Everitt, Richard, 453
Evesson, Benjamin, 386
Fair, Phebe, 638
Fairchild, Andrew, 83
Fairchild, Deborah, 587
Fairchild, James B., 362
Fairchild, Ogden, 190
Fairchild, Robert, 362
Fairchild, Samuel, 79
Fancher, David, 568
Fanning, Edward, 226
Farrell, John, 250
Farrell, Thomas, 219
Faust, A. L., Rev., 428
Favor, Anne, 623
Favor, Elias, 623
Faxton, Corinna, 493
Fay, John, 250
Feaks, Elizabeth, 5, 6, 8, 21, 24, 289
Feaks, Robert, 5, 6, 7, 8, 9, 21, 24, 65,
454. 577
Feeks, William H., 257
Felmen, Cornelius, 454
Fenn, Henrj^ 354
Fenton, , Commander, 277
Ferdon, , 610
Ferguson, Samuel D., Rev., 430, 432
Ferrel, John, 81
Ferris, , 514, 535
Ferris, Aaron P., 281
Ferris, Abel, 541
Ferris, Abigail, 423, 454, 538, 539,
540, 541. 581, 602
Ferris, Abraham, 83, 539
Ferris, Addison, 540
Ferris, Adeline, 544
Ferris, Ahasuerus, 542
Ferris, Alexander, 240
Ferris, Amy, 542
Ferris, Andrew, 355, 542, 543, 544
Ferris, Ann, 454, 543, 544, 671
Ferris, Anna, 542, 543
Ferris, Anne, 537, 542
Ferris, Arthur, 540
Ferris, Arzuba, 539
Ferris, Asa, 541
Ferris, Benjamin, 54, 454, 455, 462,
481, 483, 537, 540, 541, 542
Ferris, Benson, 539
Ferris, Betsy, 540
Ferris, Caleb, 128, 134, 453, 454. 455.
537. 540
Ferris, Caleb, Jr., 69
Ferris, Caroline, 544, 555
Ferris, Caroline E., 545, 555
Ferris, Catharine, 544
Ferris, Charles, 540, 544
Ferris, Clarence C, 362, 544
Ferris, Daniel, 499, 539
Ferris, David, 333, 454, 490- 538, 539,
540, 544
Ferris, David L., 543
Ferris, Deborah, 528, 537, 538, 539.
541, 542, 543, 592
Ferris, Ebenezer, 423, 538, 540, 542
Ferris, Elicom M., 254
Ferris, EUjah, 454, 455, 480, 539
Ferris, EHphalet, 131, 454, 540. 543
Ferris, Elizabeth, 537, 538, 539, 540,
541, 544, 631
Ferris, Emeline, 544
7i6
Index to Persons
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
555
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
540
620
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
119
460
Ferris
Ferris
539
Ferris
Ferris
Ferris
Ferris
Ferris
607
Ferris
Ferris
Ferris
Ferris
Ferris
Ferris
454
485
Ferris
Ferris
Ferris
Esther, 544, 545
Ethan, 543
Eunice, 539
Ezekiel, 540
Ezra, 540
Frank W., 389
Frederick A., 545
George, 544
George, Jr., 190
George A., 543
George F., 258
George T., 257
Gideon, 190, 502, 542, 545,
Gideon, C, 545
Gilbert, 84, 537, 542
Gilbert H., 373
Grace, 537
Hanford, 543
Hannah, 424, 537, 538, 539,
541, 542, 543, 545- 602, 609,
671, 673
Hannah H., 544
Harry B., M.D., 373, 544
H. L., 550
Helen M., 373
Helen W., 373
Henrietta, 544
Henry, 542
Henry W., 373
Irving, 394
Isaac, 539, 540, 543. 649
Israel, 134
J., Rev., 428
Jabez, 75, 136, 454, 540
Jacob W., ^362
James, Lieutenant, 93, 289
James, 31,4?. 56, 77. 116, 118,
123, 124, 134, 135, 454. 455.
537. 539. 541. 542, 620
James, Sr., 52, 54
James, Jr., 54, 190, 449, 454,
James, 2d, 130
James L., 425
Japhat, 543
Jeduthan, 130, 135, 543
Jeffrey, 6, 7, 27, 29, 454, 536,
614, 618
Jemima, 542
Jennet, 425
Jeremiah, 136, 454, 538, 540
Jesse, 540
John, Captain, 93
John, 47, 54, 60, 66, 190, 424,
455. 465. 467. 474, 480, 482,
487. 537. 538, 540, 543. 642
John, Jr., 69, 455, 487, 538
John W., 250
Jonah, 62, 541
Ferris, Jonathan, 455, 537, 539, 671
Ferris, Joseph, 25, 29, 31, 34, 37, 38,
47. 52, 54. 73. 135. 447. 450, 453.
454. 455. 537- 538, 539. 540, 542,
543, 602, 606, 620
Ferris, Joseph, Jr., 540
Ferris, Joshua, 93, 130, 454, 455, 476,
483- 537- 540, 541. 544
Ferris, Joshua B., 540
Ferris, Josiah, 119, 120, 122, 136, 538,
539
Ferris, Kezia, 539, 542
Ferris, Letitia, 540
Ferris, Letta, 539
Ferris, Levina, 542
Ferris, Lewis, 139, 542
Ferris, Lucy, 539
Ferris, Lucy H., 540
Ferris, Luke H., 544
Ferris, Lurana, 542
Ferris, Lydia, 541
Ferris, Maria, 542, 544
Ferris, Martha, 537, 539. 54^
Ferris, Mary, 362, 373, 537. 538, 539,
540, 541, 542, 543, 544, '=545, 556,
614
Ferris, Mary A., 542
Ferris, Mary E., 542
Ferris, Mary K., 540
Ferris, Mary W., 544
Ferris, Mercy, 539, 541
Ferris, Mindwell, 539, 642
Ferris, Moses, 54, 79. 454. 455.^,539,
540
Ferris, Moses, Jr., 455
Ferris, Nathan, 73, 76, 538, 592
Ferris, Nathaniel, 66, 130, 131, 134,
135, 392, 419, 454, 455. 463. 467,
538, 540, 542, 544
Ferris, Nathaniel B., 545
Ferris, Nathaniel H., 544
Ferris, Oliver, 124, 129, 136, 538,
542
Ferris, Oliver L., 540
Ferris, Pach, 136, 540
Ferris, Pack, 73, 77, 84
Ferris, Paul B., 240
Ferris, Peninah, 522
Ferris, Peter, 25, 47, 66, 69, 71, 75,
139. 198, 450. 455. 456, 485. 537.
538, 539. 541. 680
Ferns, Phebe, 537, 543
Ferris, Rebecca, 539
Ferris, Reuben, Lieutenant, 73, 76
Ferris, Reuben, 71, 540
Ferris, Rhoda, 541
Ferris, Roswell, 352
Ferris, Ruth, 36, 455, 540, 541, 542
Ferris, Sally A., 543
Ferris, Samuel, Lieutenant, 93
Index to Persons
717
Ferris, Samuel, 71, 75, 130, 190, 454,
455. 537- 538, 542, 543. 544. 545.
631
Ferris, Samuel, Jr., 455, 539
Ferris, Samuel H., 362, 373, 543, 544
Ferris, Samuel P., Colonel, 252
Ferris, Sandy, 190
Ferris, Sarah, 362, 537, 538, 539, 540,
541. 542, 545
Ferris, Shadrach, 542
Ferris, Solomon, 130, 181, 542
Ferris, Stephen, 130, 135, 333, 334,
543
Ferris, Stephen, Jr., Lieutenant, 190
Ferris, Stephen K., 544
Ferris, Susan, 540, 544
Ferris, Sylvanus, 75, 542
Ferris, Theodosia, 539
Ferris, Thomas, 81
Ferris, Timothy, 79, 456, 539
Ferris, William, 436, 540, 544
Ferris, William A., 199, 354, 540
Ferris, W. G., 276
Ferris, WiUiam H., 254, 543
Ferris, William J., 362
Ferris, Zachariah, 545
Ferry, O. S., General, 229
Field, Benjamin, 666
Field, Jane, 666
Field, Moses, 522
Field, Robert, 456
Fields, Edward, 254
Filkins, John, 576
Finch, , 500, 514, 640, 642
Finch, Abigail, 456, 547, 549
Finch, Abraham, 545, 546, 549
Finch, Althea P., 550
Finch, Andrew, 548, 549
Finch, Ann, 546
Finch, Anna, 547, 549
Finch, Annie, 548
Finch, Benjamin, 450, 456, 487, 547,
549. 623
Finch, Caleb, 122, 123, 129, 548
Finch, Comfort, 573
Finch, Daniel, 545, 546
Finch, David, 79, 545, 548
Finch, David I., 240, 550
Finch, Dorothy, 546
Finch, Ebenezer, 456, 546, 549
Finch, Elizabeth, 447, 547, 548, 549,
598
Finch, Ezekiel, 456, 458, 549
Finch, Ezekiel, Jr., 131
Finch, Frances C, 550
Finch, George W., 254
Finch, Gilbert P., 549, 550
Finch, Hannah, 546, 547, 548, 549
Finch, Hannah R., 549, 550, 571
Finch, Hardy R., 549
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
190
Finch
Finch
Finch
456
Finch
Finch
458
r..547
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
482
Finch
Finch
Finch
549
Finch:
Finch
Finch
Finch
Finch
Finch
Finch
612
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finch
Finley
Finley
Finley
Henry, 189
Hester A., 550
Isaac, 456, 546, 549, 641
Jabez, 549
Jacob, 546, 547
James, 546, 548
Jared, 240, 418, 548, 550
Jemima, 548
Jeremiah, 73, 81, 83, 124, 130,
139. 456
Joel, 548
John, 416, 456, 545, 546
Jonathan, 56, 66, 79, 81, 131,
474. 548, 549. 550, 640
Jonathan, Jr., 134, 456
Joseph, 31, 47, 447, 453, 456,
472, 474, 482, 487, 488, 546,
548, 549
Joseph, Sr., 54
Joseph, Jr., 54
Laban, 550
Lewis, 548
Lydia, 500, 546, 547
Martha, 546, 547, 549, 551
Mary, 457, 546, 547, 548
Mary E., 500
Nathan, 550
Nathaniel, Rev., 424, 425
Nathaniel, 57, 61, 136, 448,
546, 548, 600
Peter, 546
Rachel, 547
Rebecca, 456, 513, 547, 548,
Rebecca K., 550
Reuben, 549, 550
Reuben R., 513
Rhoda, 541, 548
Ruth, 456, 548
Samuel, Lieutenant, 93, 549
Samuel, 50, 139, 456, 546, 547,
674
Sarah, 546, 547, 549, 565
Seth, 131
Silas, 131, 419, 550
Sophia, 548
Susannah, 547
Thomas S., 550
Timothy, 129, 134, 548
Titus, 546, 548
Washington L, 250
William, 129
Zabud, 548
Charles E., 360
James W., 264
John, 685
Finn, Thomas J., Rev., 442, 443
Finn, William, 218
Finnell, Aaron, 242
Finney, Abijah, 198
718
Index to Persons
Finney, A. J., 64
Finney, Charles, 254
Finney, Lorenzo, 340
Finney, Ward, 124
Fischer, Herrmann J., Rev., 439
Fisher, Bethia, 633
Fisher, Edward, 225
Fisher, Francis, 81
Fisher, Frederick, Rev., 430
Fisher, John, 254
Fisher, Jonathan, 517
Fisher, Samuel, 250
Fisher, Samuel U., Rev., 428, 430,
432
Fisk, Jonathan, 457, 462
Fisk, WilUam, 536
Fitch, Amy J., 529
Fitch, Ebenezer, 559
Fitch, Jabez, Colonel, 169, 176, 184,
194, 290
Fitch, Jabez, Captain, 140, 173, 599
Fitch, Jabez, 63, 120, 136, 186, 403
Fitch, Mary, 495, 647, 648
Fitch, Thomas, Colonel, 290
Fitch, Thomas, 495, 647, 648
Fitch, William, 403
Fitzgerald, Henry M., 257, 384, 385
Fitzgerald, Thomas, 250
Fitzpatrick, Martin, 227, 254
Flood, Alden, 390
Flood, John R., 250
Flowers, Joseph, 81
Ford, EUakim, 555
Ford, Letitia, 555
Ford, William, 219
Fordlaam, Charles W., Rev., 435
Forman, Peter, 124
Forquar, Robert, 77
Fosby, William, 391
Foss, Cyrus, Rev., 430, 432
Foster, John, 534
Foster, John E., 257
Foster, J. G., General, 227, 229, 234
Foster, Mary, 635
Foster, William, 226
Foster, Zachariah, 81
Fountain, Aaron, 675
Fountain, Hannah, 675
Fountain, James, 457
Fountain, John, 457
Fowler, Clarissa, 535
Fowler, Douglas, Colonel, 246
Fowler, Elizabeth, 631
Fowler, Henry, 537
Fowler, John, 574
Fowler, Josiah, 635
Fowler, Samuel, 635
Fowler, Susannah, 537
Fowler, William, 457
Fox, Bates, 491
Fox, Jeannette, 652
Fox, Nicholas, 254
Fraily, Catharine, 626
Francis, Abigail, 614
Francis, Abraham S., Rev., 430, 432
Francis, Joan, 614
Francis, Maria, 597
Francis, Robert, 614
Francis, WiUiam, 448, 457
Frank, John, 225
Franklin, Hannah R., 373
Franklin, Henry, 457
Franklin, Sarah, 457
FrankUn, Spencer, M.D., 373
Franklin, Thomas, 457
FrankHn, Thomas M., M.D., 373
FrankHn, William H., 373
Frary, William, 250
Eraser, John D., 350
Frederick, Charles O., 387
Frederick, J. R., Rev., 443
Freeland, Charles W., Rev., 364, 421,
422
French, , General, 228
French, Wilson, Captain, 246
Friedrich, Henry, 299
Frost, Elizabeth, 551
Frost, Stephen, 138
Frost, Stoddard J., 576
Frost, William, 517
Fuller, Benjamin, 255
Fuller, George L., Rev., 430, 433, 435
Funston, George S., 240
Gail, Elizabeth, 528
Gale, William, 76
Gales, George, 257
Gales, Josiah, 81
Gales, Mary, 657
Gales, William, 73
Galpin, John, 181
Galpin, Joseph, Captain, 94
Galpin, Joseph, 181, 457
Galpin, Philip, 648
Galvin, John, 225, 242
Gano, Elder, 423, 424
Gansey, Solomon S., 431
Gardner, Abraham, 627
Gardner, Joan C, 584
Garfield, James A., 268
Garnsey, Jonathan, 457
Garnsey, Joseph, 673
Garrison, Edward, 257
Gates, Jonathan, 72
Gauflf, Peter, 63
Gautier, Christina, 535
Gaylor, Charles S., 606
Gaylord, William, Rev., 87
Index to Persons
719
Gedney, Bartholomew, 641
Gedney, Eleazer, 633
Gedney, Phebe, 636
Gedney, Winifred, 637
George, Thomas, 73, 77, 84,
Gerald, James S., 240
German. See Jarman
Germond, Mary, 664
Germond, Sarah, 584
Gibbons, , General, 237
Gibbs, Caleb, Captain, 112
Gibbs, Jacob, 674
Gibe, Margaret, 568
Gideons, Solomon, 84
Gieser, G. E., 391
Giflford, I. S., Rev., 426
Gilbert, Hezekiah, 81
Gilbert, Isaac, 81
Gilbert, John, 670
Gilbert, Seth, 276
Gilbert, Thomas, 345
Gildersleve, Richard, 7
Gill, George, 239
Gillespie, WiUiam W., 266
Gillies, WiUiam W., Rev., 433
Gillmore, , General, 231, 247
Oilman, Gilbert O., Rev., 430
Gisborne, Frank R., 271
Gleason, Patrick, 387, 390
Glover, Bennett, Rev., 419
Glover, Charles C, 433
Glover, Charles E., Rev., 266
Glover, Charles S., 257, 650
Goehle, Augusta, 374
Goehle, Carl A., 374
Goehle, Otto L., M.D., 374
Goettel, Rudolph, 388
Gonnong, Aaron, 253
Goodhart, John H., 224
Goodrich, Daniel, 72
Goodsill, George H., Rev., 430
Goodyear, E. D. S., Colonel, 237
Gordon, , General, 246, 248
Gordon, George A., Rev., 407
Gorham, George, 496
Gorse, Charles, Rev., 430, 433
Gothard, W., Rev., 428
Gould, , 578
Gourlie, John H., 276
Grady, Thomas, 250
Grafton, Walter M., Rev., 439
Graham, Barnaby, 72
Graham, Cornelia J., 398
Graham, John A., M.D., 374
Graham, Mary E., 398
Grain, Alice, 362
Grain, Francis H., 362
Grandy, I. A., Rev., 444
Grant, U. S., General, 237
Graves, Allen, 79
Graves, George A., Rev., 435
Graves, Stephen, 79
Gray, , 687
Gray, George, 345
Gray, Nathan, 77
Gray, William, 491
Greely, E. S., Colonel, 231, 233, 234,
236, 237, 238, 277
Greely, Horace, 245
Green, , General, 146, 152
Green, Abigail, 551, 554
Green, Abraham, 552, 554
Green, Abraham L., 553
Green, Amos, 552
Green, Asel, 126
Green, Benjamin, 128, 551, 553, 554,
566, 658
Green, Benjamin F., 554
Green, Betsy, 552
Green, Betty, 552
Green, Caleb, 554
Green, Carrie L., 587
Green, Charles, 457, 554, 600, 624
Green, Charles B., 554
Green, Charles E., 255, 554
Green, Cynthia, 553
Green, Daniel, 551
Green, David, 551
Green, Deborah, 552
Green, Deborah L., 554
Green, Dewitt C, 554
Green, Ebenezer, 552
Green, Ebenezer M., 553
Green, Edward L., 494
Green, Elijah, 551
Green, Elisha, 554
Green, Elizabeth, 551, 553, 554,
684
Green, Elliot, 552
Green, Emma, 554
Green, Erner, 554
Green, Esther, 552
Green, Ezra, 77, 138
Green, George, 219
Green, George B., 554
Green, George W., 553
Green, Hannah, 552, 554
Green, Herman, 554
Green, Hester, 552
Green, Isaac, 551
Green, James, Captain, 127, 132
Green, James, 70, 75, 424, 552, 553,
590, 684, 686
Green, James H., 255
Green, Jeremiah, 75
Green, Joanna, 552
Green, John, 84, 441, 549, 550. 55i.
552, 553. 554
Green, Jonathan, 551
Green, Jonathan H., 587
720
Index to Persons
Green, Joseph, 84, 446, 551, 553, 615,
684
Green, Lawrence, 553
Green, Lillie, 554
Green, Louisa, 554
Green, Lucretia, 551
Green, Malvina, 553
Green, Martha, 551, 552, 590, 684
Green, Mary, 551, 552, 553, 554
Green, Mercy, 551, 552
Green, Merritt, 553
Green, Millerson, 554
Green, Nancy, 553, 554, 590
Green, Nathan, 552, 554
Green, Nathaniel, 551
Green, Nowal L., 240, 494, 554
Green, Phebe, 551, 552, 554, 624, 658
Green, PhilHpine, 554
Green, Rachel, 536, 554
Green, Rebecca M., 553, 685
Green, Reuben, Lieutenant, 94
Green, Reuben, 457, 552, 553, 613
Green, Samuel, 551
Green, Sarah, 551, 552, 553, 554, 567,
684
Green, Susan, 553
Green, Thankful, 554
Green, Thomas, 552, 553, 554
Green, Valentine, 554
Green, Waitstill, 674
Green, WilHam, 255, 552
Green, William A., 494
Green, WiUiam H., 554
Greenman, Epenetus, 189
Greenslade, Joanna, 492
Gregory, , 618
Gregory, Betsy, 659
Gregory, EHzabeth, 677
Gregory, Jachin, 646
Gregory, Sarah, 475, 646
Gregory, Seely, 77
Gregory, William S., 250
Gregory, Zachariah, 81
Griffen, Ezekiel, 457, 485
Griffen, George, 587 -
Griffen, Jacob, 633
Griffen, John, 667
Griffen, Joseph, 81
Griffen, Judith, 664
Griffen, Winifred, 633
Griffen, Zophar, 667
Griffin, Benjamin, Rev., 430, 432
Griffis, Thomas, 69
Grigg, Alexander, 591
Grigg, Henry B., 553
Grigg, John, 457, 516
Grigg, John R., 498
Grigg, Mary, 591
Grimes, Henry, 647
Grimes, William, 36, 37
Grimsley, William, 124
Griswold, E. W., Rev., 437
Griswold, Julia E., 374
Griswold, Lucius, 374
Griswold, Mary, 492
Griswold, Mary J., 374
Griswold, Matthew, 492
Griswold, Ralph B., M.D., 374
Griswold, WiUiam L., M.D., 374
Gritt, Mary, 647
Grumman, Esther, 552
Guebelle, W. J., 390
Guernsey, John, 66
Guernsey, Jonathan, 457
Guire, Luke, 489, 648
Guiscard, Uriah B., Rev., 426
Guyer, Luke, 648
H
Hack, Charles, 242
Hackett, Joseph, 215
Hadden, Charity, 635
Hadden, Elizabeth, 635
Hadden, Job, 635
Hael, Amos, 82
Haff, John J., Captain, 291
Hagarty, Albert S., Rev., 435
Haggerty, Frank P., 384
Haggerty, James, 258
Haight, Abigail, 538
Haight, Amos, 84
Haight, Anna, 667
Haight, Anne, 608
Haight, Charity, 457
Haight, Charlotte, 636
Haight, Daniel, 427, 686
Haight, David, 633, 636
Haight, Deborah, 665
Haight, Desire W., 427
Haight, Elizabeth, 473
Haight, Hannah, 667
Haight, James, 457, 473
Haight, John, 457
Haight, Joseph, 457
Haight, Joshua, 59, 457, 487
Haight, Lavina, 636
Haight, Lewis, 684
Haight, Mary, 678
Haight, Millicent, 636
Haight, Thomas, 457
Haight, Thomas A., Lieutenant, 249
Haight, Thomas A., 419
Haight, Webster, 299
Haines, , 613
Hait, , 568, 658, 674
Halt, Aaron, 134
Hait, Abigail, 561, 603
Hait, Abraham, 75
Hait, Abram, 132
Index to Persons
721
Hait, Ebenezer, 138
Hait, Elizabeth, 630
Hait, Eunice, 519
Hait, Frederick, 131
Hait, Gideon, 72
Hait, Jesse, Ensign, 137, 146
Hait, John, 630
Hait, Jonas, 658
Hait, Jonathan, 131
Hait, Jonathan, Jr., 134
Hait, Martha, 562
Hait, Mary, 508, 648
Hait, Mercy, 538
Hait, Samuel, Sr., 44
Hait, Samuel, 603
Hait, Sarah, 538, 568, 655
Hait, Thaddeus, 568
Hale, C. Irving, 352
Halenbeck, Isaac C., 515
Hall, David, 81
Hall, Elnathan, 79
Hall, Gasham, 82
Hall, Oilman, 358
Hall, Isaac, 607
Hall, Jabez, Lieutenant, 79, 81, 83
Hall, Jabez, 72
Hall, Jerry, 499
Hall, John, 84
Hall, Joseph, 84
Hall, Josiah, 84
Hall, Lewis, 84
Hall, Russell T., Rev., 407
Hall, Russell T., 257
Hall, WiUiam, 239
Hall, WiUiam P., 383
Halleck, Frank M., Rev., 430, 434
Hallett, WiUiam, 6, 21, 24, 289
Halligan, John H., 253
Hallock, Jesse, 118
Hally, Gerediah, 82
Halsey, Rachel, 594
Halsted, AbigaU, 505
Halsted, Elisha, 431
Halsted, Ezekiel, 505
Halsted, Glorianna, 634
Halsted, Thomas, 637
Hambleton, Aduert, 82
Hamilton, James, 227
Hammond, William P., Rev., 404
Hanford, Elnathan, Captain, 398
Hanford, Hannah, 398, 457
Hanford, Thomas, 646
Hanlon, Albert F., M.D., 375
Hanlon, Edward, 375
Hanlon, Frances L., 375
Hannibal, WiUiam, 257
Hannum, Abigail, 642
Harcourt, Richard, 446, 457
Hardy, , Commodore, 188, 194
Hardy, Abigail, 577
46
Hardy, Ann, 518
Hardy, Hannah, 577, 640
Hardy, Mary, 577
Hardy, Rebecca, 640
Hardy, Richard, 518, 577
Hardy, Ruth, 577
Hardy, Samuel, 557, 577, 640
Hardy, Sarah, 518, 577
Hardy, Susannah, 577
Hare, Samuel, 458
Harriott, Israel, 139
Harris, Ehzabeth, 585
Harris, Joseph, 458
Harris, Moses, 458
Harris, Reuben, Rev., 430
Harris, Seth, 584
Harris, William F., Rev., 437
Harrison, , 574
Harrison, Robert, 79
Harrison, Samuel, 537
Hart, Charles C, 219
Hart, Ehzabeth, 523
Hart, Hannah, 635
Hart, Jacob, 458
Hart, James, 240
Hart, Jonathan, 635
Hart, Mary, 523, 635
Hart, Robert, 636
Hart, Samuel, 458
Hart, Sarah, 637
Hartley, Robert, Rev., 430
Hartman, Christopher, 75
Hassen, Hugh, 390
Hastings, Frederick S., 275
Hatch, , General, 248
Hatch, F. A., Rev., 439
Hatfield, Emma, 587
Hatfield, Henry, Rev., 430, 432
Hatfield, Jennie, 587
Hatfield, William F., Rev., 431, 433,
587
Hathaway, Andrew, 491
Hatter, Harvey, 254
HauschUdt, A. A., 276
Havemeyer, Henry O., 303, 395
Havemeyer, Louisine W., 303
Haviland, John P., Rev., 430
Haviland, Samuel, 637
Haviland, Solomon, 458
Hawes, , 413
Hawley, , 497
Hawley, Charles A., 266
Hawley, Joseph R., General, 248, 265,
268, 275, 277, 278
Hawxhurst, Daniel, 506
Hayes, , 638
Hayes, Asa, 137
Hayes, R. B., 268
Hays, Abraham, 61, 62, 139, 179, 456,
458, 494
722
Index to Persons
Hays, David, 458, 494
Hays, Jacob, 458
Hays, Samuel, 646
Hays, Sarah, 646
Hays, Thomas, 77
Healy, John, 458
Hearne, James, 250
Heathcoate, Caleb, Colonel, 414, 458
Heathcoate, Gilbert, 414
Heaton, Seth, 669
Hebbard. See Hibbard
Hedges, Henry P., 53i
Hegarty, Richard, Rev., 435
Held, J. Henry, Lieutenant, 249
Henderson, Alexander M., 240
Henderson, Samuel, Rev., 437
Hendrie, Alexander, Captain, 190
Hendrie, Alexander, 555
Hendrie, Amelia A., 555
Hendrie, Amy, 555
Hendrie, Ann, 559
Hendrie, Anna M., 555
Hendrie, Caroline E., 555
Hendrie, Charles, 545, 555
Hendrie, Charles F., 555
Hendrie, Charles W., 555
Hendrie, Clinton, 555
Hendrie, David, 555
Hendrie, Emily J., 555
Hendrie, Emma J., 555
Hendrie, Gideon F., 555
Hendrie, Hannah M., 555
Hendrie, Isabelle, 555
Hendrie, James A., 555
Hendrie, Jane, 555
Hendrie, John W., 555
Hendrie, Joshua B., 555
Hendrie, Letitia L., 555
Hendrie, Lucy, 555
Hendrie, Mary, 555
Hendrie, Mary A., 555
Hendrie, Mary L., 555
Hendrie, Sandy, 135
Hendrie, Sarah E., 555
Hendrie, William, 136, 181, 554
Henry, Charles E., 218, 219
Henry, WilHam, 241
Heohl, Charles, 254
Hermance, William, 240
Herrick, Hannah, 629
Herrick, Henry, 629
Herrick, Robert F., 348
Hess, , Mrs., 399
Hewes, Edward B., 201, 202, 208, 354
Hibbard, Anna, 548
Hibbard, Elijah, Rev., 428, 430, 432
Hibbard, John, 129, 133
Hibbard, Jonathan, 458, 548
Hibbard, Joseph, 129, 133
Hibbard, Nathaniel, 123, 416, 589
Hibbaid, Polly, 589
Hibbard, Ruth, 548
Hihos, Samuel, 124
Hlckerson, , Captain, 237
Hickey, John, 225, 242
Hicks, Barrington, 340
Hicks, John, 416
Hicks, WiUiam H., 255
Hickson, George, 241
Hide, Humphrey, 647
Higginbotham, Richard, 674
Higgins, A. Foster, 260, 264, 266, 267,
353- 383
Higgins, Henry E., 257
Higgins, Percy, 390
Hill, , 458
Hill, Arza, Rev., 433
Hill, Ebenezer, Captain, 146
Hill, Seneca, 626
Hill, Sylvester, 355, 664
Hill, Thomas, 609
Hilton, Addison, 77
Hinck, William, 133
Hine, Lewis, 567
Hinman, Edward, 361
Hinsdale, Horace C, 572
Hitchcock, Ebenezer, 140
Hitchcock, Joseph, 134
Hitchcock, Thomas, 129, 134, 502,
503
Hitt, Henry, 458
Hitt, Samuel, 458
Hitt, Sarah, 458
Hoadley, Mary, 546
Hoadley, William, 546
Hoatling, Charles T., 276
Hobbs, Amy, 636
Hobbs, J. H., Rev., 438
Hobby, , 499, 567. 600
Hobby, Abigail, 557, 558
Hobby, Abigail J., 560
Hobby, Abraham, 558
Hobby, Alfred, 558
Hobby, Amos, 556, 560
Hobby, Amy, 523, 558, 559, 560, 591
Hobby, Amy M., 560
Hobby, Anna, 559
Hobby, Annis, 559
Hobby, Beniamin, 54, 75, 136, 453,
458, 459. 557. 560, 601
Hobby, Bethia, 523, 558
Hobby, Betsy, 556
Hobby, Caleb, 556, 559, 560
Hobby, Caroline, 560
Hobby, Caroline B., 596
Hobby, Charlotte, 522, 559
Hobby, Christiana, 513
Hobby, Clarissa, 557
Hobby, Clemence, 556, 559
Hobby, David, Lieutenant, 189
«i
Index to Persons
723
Hobby, David, 131, 513, 558, 559, 560
Hobby, David R., 559
Hobby, Deborah, 510, 558
Hobby, Deborah A., 425
Hobby, Drake, 558
Hobby, Ebenezer, 458, 560, 567
Hobby, Eliza, 529, 560
Hobby, EUza A., 559
Hobby, Elizabeth, 375, 557, 558
Hobby, Elkanah, 557
Hobby, Enos, 79, 560
Hobby, Epenetus, 557
Hobby, Eunice, 523, 558
Hobby, Eunice R., 560
Hobby, Francis, 559
Hobby, George, 425
Hobby, George E., 560
Hobby, George T., 559
Hobby, Guy B., 559, 596
Hobby, Hannah, 497, 556, 557
Hobby, Harriet H., 559
Hobby, Harriet P., 559
Hobby, Harvey, 558
Hobby, Henry, 131, 134
Hobby, Hezekiah, 129, 133, 153, 181,
375- 557
Hobby, Husted, 560, 581, 589
Hobby, Jabez M., 123, 124, 153, 556,
557
Hobby, James, 131
Hobby, Jane H., 559
Hobby, Jemima, 373, 521, 559, 560
Hobby, Jerusha, 556
Hobby, John, Captain, 163, 165, 169,
557
Hobby, John, 29, 30, 31, 35, 38, 39,
40, 52, 54, 75, 81, 118, 151, 450, 458,
459. 469. 497. 555. 556. 557. 566
Hobby, John, St., 32, 48, 402, 460,
475
Hobby, John, Jr., 48, 459
Hobby, Jonathan, 50, 56, 61, 449, 458,
^459. 474. 475, 557. 558, 559, 560
Hobby, Jonathan, Jr., 51, 61, 459
Hobby, Joseph, Captain, 94, 136, 558,
598
Hobby, Joseph, 459, 522, 523, 556,
558, 598
Hobby, Joseph, Jr., 116, 122
Hobby, Josephus, 559
Hobby, Josiah, 499
Hobby, Jotham, 559
Hobby, Lewis, 190
Hobby, Lewis H., 559
Hobby, Lucy P., 523, 560
Hobby, Lydia, 559
Hobby, Lydia A., 559
Hobby, Maria, 559
Hobby, Marilda, 559
Hobby, Martha, 557
Hobby, Martin, 557
Hobby, Mary, 153, 425, 490, 557, 558,
559. 560, 566, 594
Hobby, Mills, 129, 134, 558, 559, 560,
594
Hobby, Molly, 556
Hobby, Moses M., 559
Hobby, Nancy, 556, 557
Hobby, Nehemiah B., 560
Hobby, Orpha, 558
Hobby, Phebe, 557
Hobby, Philander, 560
Hobby, Rachel, 497, 557
Hobby, Rachel R., 559
Hobby, Rebecca, 499, 556, 557
Hobby, Ruth, 594
Hobby, vSally, 495, 556
Hobby, Samuel D., M.D., 375
Hobby, Samuel S., 560
Hobby, Sarah, 153, 498, 556, 557, 558,
559. 560
Hobby, Seymour, 558
Hobby, Silas, 555, 559
Hobby, Squire, 560, 589, 590
Hobby, Stephen, 556
Hobby, Susannah, 557
Hobby, Susannah C, 590
Hobby, Tammy, 379, 558
Hobby, Thomas, Colonel, 62, 126,
^151-153. 163, 169, 173, 556, 615
Hobby, Thomas, Major, 118, 124
Hobby, Thomas, Captain, 70, 71, 73,
78, 79, 80, 81, 83, 146, 290
Hobby, Thomas, 48, 54, 58, 189, 451,
459, 485. 499. 556, 559
Hobby, Thomas, Jr., 82, 83, 123, 124,
126, 567
Hobby, Vashti, 559
Hobby, Walter, 556
Hobby, WiUiam, 558, 559, 560
Hobby, William K., 559
Hodge, Hull H., 254
Hodgson, Nathan, 348
Hoeck, R., Rev., 439
Hoffman, John A., Rev., 439
Hoit, David, Captain, 94
Hoit, John, 504
Hoit, Jonathan, Colonel, 290
Hoit, Mary, 504
Hoit, Thomas, 459
Holden, Frederic A., 607
Holden, J. H., Rev., 437
Holden, James H., 340
Holdridge, , Colonel, 168
Hollis, George, Rev., 433, 435
HoUister, Abigail, 647
HolHster, Esther, 529
Hollister, Francis, 529
HolHster, Gideon, 264, 265, 267
Hollister, John P., 266
724
Index to Persons
Holly
Holly
566
Holly
565
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
565
Holly
Holly
Holly
Holly
393
Holly
Holly
565
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
565
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
565
Holly
Holly
Holly
Holly
Holly
Holly
Holly
Holly
, 459. 547- 568
Abigail, 510, 561, 562, 564, 565,
641, 657
Abraham, 75, 131, 138, 564-
Benjamin, 562
Benjamin, Jr., 69
Bethia, 561, 565, 566, 681
Bezaleel, 562
Charles, 565
Chloe, 593
Daniel, 561
David, 562, 565
Deborah, 565, 566
Ebenezer, 562, 564
Edward P., 167, 175, 564
EUphalet, 564
Elisha, 561, 563, 674
Eliza A., 564
Elizabeth, 561, 562, 563, 564,
566, 674
Elnathan, 564
Frances O., 564
Francis, 561, 641
Francis M., M.D., 292, 375,
419
Frank, 510
Hannah, 561, 562, 563, 564,
566, 602
Henry, 561
H. Hudson, 421
Increase, 561, 562, 565, 566
Isaac, 318, 563, 564, 565, 572
Israel, 565
Jabez, 126, 565, 566
Jedediah, 563
Jemima, 562, 566
Joanna, 561, 563
John, 73, 85, 459> S^L 562, 564,
566, 681
John W., 375
Jonah, 564
Jonathan, 561, 562, 563, 565
Joseph, 562, 563
Josiah, 561, 562
Kezia, 562, 566
Lois, 603
Lucius, 564
Lydia, 564
Margaret, 565
Martha, 561, 562, 563, 564,
602, 659
Mary, 561, 562, 564, 565, 644
Mercy, 561, 563, 564
Nathan, Lieutenant, 71
Nathan, 563
Nathaniel, 75, 459, 561, 565
Newman, 563
Noah, 562
Pierre R., 419
Holly, Piatt T., Rev., 564
Holly, Rachel, 565
Holly, Rebecca, 563, 673, 674
Holly, Reuben, 564
Holly, Rheuma, 561
Holly, Rhoda, 561
Holly, Sally, 564
Holly, Samantha R., 564, 572
Holly, Samuel, 518, 561, 562, 563
Holly, Sarah, 561, 562, 563, 565, 572,
575- 641, 672
Holly, Selleck, 563, 674
Holly, Silas, 563
Holly, Stephen, 563, 564, 603, 670
Holly, Susannah, 563
Holly, Sylvanus, 562
Holly, Waitstill, 562, 565
Holly, WilUam, 564
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes,
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
673
Holmes
568
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
, Colonel, 178, 252
329
Abigail, 566, 567, 568
Abner, 567
Absalom, 567
Ann, 566, 568
Azel, 566 —
Bates, 498
Benjamin, 69, 459, 560, 567
Betsy, 567
Caleb M., 240
Caleb W., 334
Charles H., 334, 335, 33^
Charlotte, 520
Clarissa, 557
David, 567, 568
Deborah, 497, 568
Ebenezer, 127, 567, 568
Elizabeth, 566, 686
Enoch, 128
Epenetus, 61, 88, 395, 566
Francis, 566
Frank J., 336
Gideon, 567
Hannah, 556, 567, 568, 657
Ichabod, 567
Isaac, Lieutenant, 94
Isaac, 51, 61, 457, 459, 461,
1,556,567, 568,686
Israel, 567
Jabez, 567
Jemima, 568, 639
John, 75, 498, 566, 567, 568,
Jonathan, 449, 459, 460, 566,
Joseph, 568
Jotham, 567
J. Frederick, 177
Lvicinda, 529
Lucretia, 529
Luther, 334
Index to Persons
725
Holmes, Martha, 563, 566, 568
Holmes, Mary, 460, 551, 566, 567,
568, 686
Holmes, Mercy, 568
Holmes, Molly, 567
Holmes, Nathan, 139
Holmes, Nathaniel, 124
Holmes, Philip W., 353
Holmes, Polly, 567
Holmes, Rachel, 566, 567, 568
Holmes, Rebecca, 568
Holmes, Reuben, Lieutenant, 94
Holmes, Reuben, 75, 136, 392, 529,
567
Holmes, Richard, 566, 568
Holmes, Rose, 568
Holmes, Ruth, 559, 567
Holmes, Samuel, 568
Holmes, Sarah, 566, 567 68 584,
660, 673
Holmes, Silas, 567
Holmes, Solomon, 568
Holmes, Squire, 566
Holmes, Stephen, 54, 56, 449, 459,
474. 557. 566, 567, 568, 673
Holmes, Susannah, 566, 567
Holmes, Thatford, 79
Holouday, Michael, 82
Holt, Sarah, 630
Holt, William, 630
Hooker, , General, 246
Hoose, Fred W., 350
Hopkins, Dinah, 616
Hopkins, Ichabod, 616
Hopkins, Polly, 629
Hopkins, Sarah, 616
Hopperton, George, 619
Horton, Barnabas, 568
Horton, Benjamin, 569
Horton, Caleb, 569
Horton, George F., 569
Horton, Hannah, 569
Horton, John, 190, 191, 385, 460, 498,
557. 637
Horton, Jonathan, 569
Horton, Joseph, 514, 569
Horton, Joshua, 569
Horton, Mary, 569
Horton, Mercy, 569
Horton, Sarah, 569
Horton, Starr S., 254
Hotchkiss, Milo, 377
Hotchkiss, Rhoda, 377
Houghton, John C., Rev., 409
House, John, 77
Howard, O. O., General, 245, 273
Howe, , 154
Howe, Abigail, 569, 570, 573
Howe, Abraham, 569
Howe, Allen, 571
Howe, Bathsheba, 569
Howe, Betsy, 571, 606
Howe, Bowers, 573
Howe, Charles, 574
Howe, Charles T., 572
Howe, Charlotte E., 572
Howe, Comfort, 574
Howe, Cornelia, 572
Howe, Daniel, 569
Howe, David, 572, 573
Howe, Deborah, 571, 574
Howe, Ebenezer, 130, 135, 569. 573
Howe, Edward, 569
Howe, Elizabeth, 569, 570, 571, 573
Howe, Epenetus, 572
Howe, Ephraim, 569
Howe, Esther, 569, 571, 573
Howe, Hannah, 574
Howe, Ireneus, 573
Hovi/e, Isaac, Captain, 137, 156, 570
Howe, Isaac, Ensign, 129, 132, 571
Howe, Isaac, 56, 122, 196, 395, 460,
471. 549. 569. 570, 571. 572, 573.
677
Howe, Isaac, Jr., 460
Howe, Jacob, 573
Howe, James, 573
Howe, Jeremiah, 569
Howe, Jesse, 573, 574
Howe, John, 449, 451, 460, 462, 463,
477. 485. 569. 573. 574
Howe, Jonas, 189, 571
Howe, Jonathan, 136, 573
Howe, Joseph, 569
Howe, Keziah, 571
Howe, Laui^a, 571, 572
Howe, Lewis, 301, 399, 571
Hovre, Libens, 574
Howe, Lucy, 572
Howe, Martha, 574
Howe, Mary, 569
Howe, Nathan, 573
Howe, Nathaniel, 39, 47, 69, 569, 570,
573
Howe, Nehemiah, 564, 572
Howe, Phebe, 574
Howe, PhiUp M., 572
Howe, Polly, 573
Howe, Rachel, 571
Howe, Rebecca, 573
Howe, Robert K., 572
Howe, Sally, 523, 571
Howe, Samuel, Rev., 572
Hovv^e, Samuel, 569, 570, 572
Howe, Sarah, 569, 570, 571, 573, 574
Howe, Sylvanus, 131, 134, 573
Howe, Theodore L. B., 572
Howe, Uriah, 570
Howe, William, 570
Howe, William A., 569, 572
726
Index to Persons
Howe, Zachariah, 569
Rowland, Mary A., 597
Rowland, Seneca, Rev., 430, 433-435
Howley, Thomas F., 390
Hoyt, , 566
Hoyt, Benjamin, 682
Hoyt, Bouton, 610
Hoyt, Charles E., Rev., 412
Hoyt, Charles H., 240
Hoyt, Clarissa, 499
Hoyt, Deborah, 610
Hoyt, EHzabeth, 362
Hoyt, Elizabeth S., 375
Hoyt, Hannah, 561, 674
Hoyt, Heusted W. R., Colonel, 264,
267, 275, 278, 279, 291, 337, 353,
359, 362, 366, 369
Hoyt, Isabelle T., 376
Hoyt, James, 126
Hoyt, James H., M.D., 201, 202, 204,
205, 206, 208, 209, 212, 375
Hoyt, John, 583
Hoyt, John L. C, 512
Hoyt, Jonathan, 85
Hoyt, Joseph, 137, 674
Hoyt, Joseph W., 375
Hoyt, Louisa M., 375
Hoyt, Mary, 607
Hoyt, OUver, 265
Hoyt, Peter, 240
Hoyt, Philip L., Rev., 428, 433
Hoyt, Salmon, 582
Hoyt, Samuel, 656
Hoyt, Sarah, 582, 583
Hoyt, Sarah L., 376
Hoyt, Simon, 607
Hoyt, Susannah, 656
Hoyt, Thankful, 610
Hoyt, Thomas, 599
Hoyt, Warner, Rev., 362
Hoyt, W. B., Rev., 428
Hubbard, , 531
Hubbard, Abigail, 574, 575, 576
Hubbard, Abraham, 66, 460, 464,
575, 576, 600, 624
Hubbard, Abraham, Jr., 460
Hubbard, Albert, 576
Hubbard, Alexander, 576
Hubbard, Andrew, 575
Hubbard, Anne, 575
Hubbard, Billy, Rev., 428, 430
Hubbard, Charles, 254
Hubbard, Clarence, 576
Hubbard, Daniel, 66, 74, 459, 460,
^574,575
Hubbard, Elizabeth, 574, 575, 621
Hubbard, Ellen, 576
Hubbard, Elmaretta, 575
Hubbard, Frederick A., 293, 295, 296,
301-304,345.363,393
Hubbard, Gabriel, 575
Hubbard, George, 47, 460, 574, 576
Hubbard, Hannah, 574, 575
Hubbard, Harvey, 576
Hubbard, Henry, 131, 575
Hubbard, Henry S., 576
Hubbard, Holly, 240, 575
Hubbard, Isaac, 575
Hubbard, Isaac M., 383
Hubbard, Jeremiah, Rev., 511
Hubbard, John, 240, 460, 564, 574,
575, 576, 591
Hubbard, Joseph, 82
Hubbard, Julian A., 240
Hubbard, Luther P., 268, 353, 363,
393
Hubbard, Lydia, 575
Hubbard, Margaret, 575
Hubbard, Mary, 363, 521, 574, 575,
576
Hubbard, Mary T., 393
Hubbard, Mortimer, 576
Hubbard, Napoleon, 576
Hubbard, Nathaniel, 502, 575, 576
Hubbard, Prudence, 576
Hubbard, Sarah, 574, 575, 591
Hubbard, Sarah A., 576, 591
Hubbard, Stephen, 576
Hubbard, S. A., 266
Hubbard, Townsend, 575
Hubbard, WiUiam, 26, 31, 54, 447,
452, 460, 463, 468, 471, 574. 575,
576, 621
Hubbard, William, Sr., 48
Hubbard, WiUiam, Jr., 48, 460
Hubbard, William N., M.D., 521
Hubbell, Abigail, 460
Hubbell, Jehiel, 124, 129, 132, 460
Huestis, Grace E., 587
Huestis, William H., 587
Hugby, George, 390
Hugerford, Edward, 552
Hugerford, EHzabeth, 175, 599
Hugerford, Margaret, 176, 599
Hugerford, Thomas, M.D., 175, 599
Hugerford, Thomas, 392, 460
Huggins, , Major, 196
Hughes, , Captain, 140
Hughes, , Lieutenant, 142
Hughes, Charles, 240
Hughes, Henry, 215
Hughes, James, 219
Hughes, John, 340
Hughes, Patrick, 391
Hull, , 621
Hull, Isaac, 140
Hull, John, Jr., 460
Hull, Joseph, Lieutenant, 140
Hull, Tediman, 540
Hungerford, Henry, General, 277
Index to Persons
727
Hunt, Aaron, Rev., 428, 430, 432
Hunt, Abigail, 547
Hunt, Jesse, Rev., 430, 432
Hunt, Jesse, 506
Hunt, Lydia, 633
Hunt, Mary, 636
Hunt, Moses, 530
Hunt, Stephen, 504
Hunt, Thomas P., 240
Hunter, , General, 222
Hunter, Elijah, 521
Hurlburt, Richard, 453, 460
Hurley, Samuel, 66
Huss, , Colonel, 277
Husseman, John F., 224
Husted, , 520
Husted, Aaron, 559, 576, 591
Husted, Abigail, 554, 585, 589, 592
Husted, Abraham, 122, 129, 133, 173,
^^577.578, 599
Husted, Abram F., 580
Husted, Adelaide, 589
Husted, Adeline S., 367
Husted, Albert P., 587
Husted, Alfred, 584
Husted, Alfred W., 584, 591
Husted, Alice, 579
Husted, Ahce L., 587
Husted, Amanda, 586
Husted, Amos, 324, 524, 579, 589, 591
Husted, Amos W., 240, 587
Husted, Ananias, 577
Husted, Andrew, 583
Husted, Angell, 6, 7, 25, 26, 29, 30, 31 ,
34, 38, 169, 447, 461, 577, 581, 596,
656
Husted, Angell, Sr., 48, 52, 54, 60
Husted, Angell, Jr., 42, 48, 54, 405,
461
Husted, Ann, 461, 577, 586
Husted, Ann E., 586
Husted, Anna, 578, 582
Husted, Annie, 588, 589
Husted, Anson, 587
Husted, Augusta W., 590
Husted, Augustus, 579
Husted, Augustus W., 579, 580
Husted, Azuba, 589
Husted, A. Frank, 579
Husted, Benjamin, 429, 461, 533,
582, 585, 586, 588
Husted, Benjamin, Jr., 131
Husted, Benjamin C., 588
Husted, Benjamin F., 419
Husted, Benjamin W., 580
Husted, Betsy B., 580
Husted, Betsy D., 580
Husted, Caleb, 578, 591, 685
Husted, Caleb A., 591
Husted, Canfield G., 585
Husted, CaroUne, 588, 590
Husted, Caroline A., 584
Husted, Cathariiie, 578
Husted, Catharine J., 591
Husted, Charles E., 582
Husted, Charles H., 582
Husted, Charles S., 586
Husted, Clara, 589
Husted, Clarissa, 584
Husted, Clarissa J., 588
Husted, Conklin, 522, 586
Husted, Cordelia, 589
Husted, Cornelius, 584
Husted, Cynthia, 560, 589
Husted, Cynthia E., 591
Husted, Daniel, 585
Husted, David, 461, 577, 578, 579,
580, 581, 602
Husted, David D., 585, 586
Husted, David S., 581
Husted, Deborah, 585, 589, 592, 593,
605
Husted, Derrick, 584
Husted, Desire, 578
Husted, Drake, Lieutenant, 189
Husted, Drake, 579, 580
Husted, Eben, 585
Husted, Ebenezer, 461, 464, 584, 585
Husted, Ebenezer E., 585
Husted, Edna, 587
Husted, Edward E., 583
Husted, Elbertina, 580
Husted, Ehphalet P., 580
Husted, Eliza, 582, 583, 585
Husted, EHzabeth, 490, 577, 578, 584,
588, 592, 593
Husted, Elkanah, 579
Husted, Elnathan, 250, 524, 590, 616
Husted, Emily, 587, 588, 591
Husted, Emily M., 588
Husted, Esbon, 587, 589, 592
Husted, Eunice, 553, 560, 577, 578,
581, 591, 602
Husted, Eunice C, 588
Husted, Eunice L., 588
Husted, Evelyn, 583
Husted, Evelyn C, 586
Husted, Evelyn G., 587
Husted, Ezekiel, 578
Husted, Frances, 587
Husted, Frank C, 587
Husted, Freelove, 578
Husted, George, 583, 590
Husted, George J., 588
Husted, George S., 584
Husted, Germond, 585
Husted, Gertrude, 585
Husted, Giles, 583
Husted, Grace, 588
Husted, H., Rev., 428
728
Index to Persons
Husted, Hannah, 578, 579, 580,
582, 583, 585, 586, 592, 656
Husted, Hannah E., 580
Harriet, 582, 591
Harriet E., 588
Harrison H., 583
Harvey, 587
Harvey P., 587
Helen, 588
Henry, 190, 578, 582,
581,
Husted
Husted
Husted
Husted
Husted
Husted
Husted
585
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
592
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
578,
Husted
Husted
Husted
Husted
Husted
584.
Henry P., 582
Henry R., 589
Hiram, 583
Hiram W., 583
Hoyt, 583
Irving, 588
Isaac, 585
Israel, 578, 579, 581
Israel G., 580
Jabez, 592
Jacob, 585
James, 419, 585, 586,
James F., 588
James G., 585
James H., 582, 588
James T., 583
James W., 576
Jared, 592
Jarvis N., M.D., 587
Jemima, 578
Jethro, 578
Job L., 512, 591
John, 54, 56, 126, 416,
582, 592
John A., 419, 588, 589
John B., 583
John E., 589
John W., 582
Jonathan, 39, 48, 54,
429, 461, 577, 581, 582, 585,
598, 667
Husted, Jonathan C, 582
Husted, Joseph, 48, 54, 135, 461,
538, 577, 578, 579. 581, 585,
Husted, Joseph B., 579, 580, 588
Husted, Joseph W., 419, 5S6
Husted, Juanah, 590
Husted, Judith, 534
Husted, Julia, 580, 584
Husted, Julia E., 586
Husted, Laura A., 583
Husted, Lavinia, 582
Husted, Lawrence, 579
Husted, Leonard, 584
Husted, Levina, 578
Husted, Lewis, 577, 585
Husted, Lewis H., 583
Husted, Lizzie, 588'
577-
419-
472,
592
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
578,
Husted
Husted
Husted
587
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Husted
Lizzie D., 580
Lot, 579
Louisa A., 587
Lucy, 589
Lydia, 534, 578, 586
Lyman, 582
Lyman B., 590
Mabel, 587
Mahala, 577
Maria, 585, 586
Marion L., 588
Martha, 577, 586, 589, 593
Mary, 461, 533, 576, 577.
585. 588, 589, 592, 593, 596
Mary A., 579, 584
Mary B., 586
MaryE., 581, 584, 585, 586,
Mary F., 580
Mary H., 585
Mary J., 583, 591
Mary L., 581, 598
Matthew, 578
MiUicent, 577
Mills H., 367, 512, 591
Milton, 585
Milton H., 585
Minnie, 588
Morris, 584
Mortimer, 590
Moses, 175, 461, 469, 589,
590, 592
Husted, Nancy, 583, 587, 588
Husted, Nancy E., 579, 580, 582, 590
Husted, Nathan, 582, 584
Husted, Nathan L., 240, 581
Husted, Nathan R., 582
Husted, Nathaniel, 131, 134, 429,
446, 586, 587, 592
Husted, Nathaniel C, M.D.,429, 587
Husted, Nathaniel S., 588, 589
Husted, Nathaniel W., 587
Husted, Nehemiah H., 359, 588
Husted, Nehemiah L., 588
Husted, Patience, 577
Husted, Pauline, 588
Husted, Peter, 129, 553, 554, 560,
581, 582, 584, 589, 590, 591
Husted, Peter, Jr., 392
Husted, Phebe, 667
Husted, Phebe A., 581, 616
Husted, Phebe J., 587
Husted, Phene, 583
Husted, Piatt, 583
Husted, Polly, 582, 583, 584, 589
Husted, Rachel, 578, 586, 589
Husted, Rebecca, 577
Husted, Rebecca A., 582
Husted, Remembrance, 577
Husted, Reuben, 577, 578
Index to Persons
729
Husted, Robert, 6, 7, 22, 461, 576,
577, 587
Husted, Roswell, 586
Husted, Ruth, 577, 578, 581
Husted, Sally, 579, 581, 582
Husted, Samuel, 54, 126, 190, 461,
462, 474, 490, 577, 583, 584, 585,
586, 587, 588, 592, 606
Husted, Samuel G., 584
Husted, Samuel P., 590
Husted, Samuel W., 583
Husted, Sarah, 577, 578, 580, 581,
584- 585> 586, 587, 589. 592, 593-
675
Husted, Sarah A., 588
Husted, Sarah E., 588, 591
Husted, Sarah J., 580
Husted, Sarah L., 582, 583
Husted, Sarah M., 579
Husted, Seymour, 583
Husted, Sherman, 582
Husted, Silas^,585, 591
Husted, Singleton, 587
Husted, Squire J., 590
Husted, Stephen, 578, 583
Husted, Susan F., 588
Husted, Susannah, 577, 584, 589, 590
Husted, Thaddeus, 583, 593
Husted, Theophilus P., 580
Husted, Thomas, 126
Husted, Thomas F., 583
Husted, Thomas S., 583
Husted, Titus, 577
Husted, Uzal, 582
Husted, Walter, 584
Husted, Walter I., 585
Husted, Willett M., 579
Husted, WiUiam, 418, 579, 580, 585,
586
Husted, WilUam A., 167, 175, 579,
580, 581, 586, 590
Husted, WiUiam E., 580, 584, 590
Husted, WiUiam F., 590
Husted, William H., 581, 583
Husted, WiUiam L., 587
Husted, Zebulon, 461, 592
Hutchings, Absalom, 462
Hutchings, John, 462
Hutchins, Caleb, 124
Hutchinson, Ann, 13
Hutchinson, Joseph, 72
Hutton, Samuel, 451, 462
Hyatt, Benjamin F., 554
Hyatt, Martha, 637
Hyde, Albert A., 224
Hyde, Fritz C, M.D., 376
Hyde, Harriet B., M.D., 376
Hyde, Humphrey, 647
Hyde, Mary E., 376
Hyde, Wesley W., 376
Hyde, WiUiam A., Rev., 404, 413
Hyde, WiUiam H., 224
Hyer, Harriet, 624
Indians, 1-33, 323
Indian names:
Akeroque, 6
Amogerone, i, 5
Amsetthehone, 5
Asamuck, i, 5
Asamuck River, 5
Betuckquapock, 2
Koefferam, 5, 6
Kouko, 31 > 32, 33
Kowaconussa, 31, 32
Kowakconnisso, 32
Mayn Mayano, i, 14
Miossehassaky, i, 2
Mohawks, 13
Mohegans, 2
Monakewego, 5
Nawhorone, i, 5
Oruns, 32
Owenoke, i, 5
Paeham, 12
Paihomsing, 65
Pakekcho, 32
Pakohchero, 31, 32, 33
Patomuck, i, 5
Patomuck River, 5, 7
Pauonohas, 6
Peattun, 31, 32. 33
Pennewitz, 17
Petuquapaen, i, 2, 11, 14, 18
Poningoe, 2
Ponus, 2
Powiatoh, 6
Querrecqui, 31, 32. 33
Quinnehtukqut, 2
Rammatthone, i, 5
Rasobibitt, 6
Rumppanus, 31, 32, 33
Saponas, 6
Sioascock, 2, 11
Siwanoys, 2, 19
Tankitekes, 12
Tatomuck Brook, 46
Wapping, 33
Wappingers, 19
Weeckquesqueecks, 2, 11, 17
Wesskum, 33
Wetorrum, 32
Whonehorn, 6
IngersoU, AbigaU, 379, 512, 593, 595
IngersoU, AbigaU R., 594
IngersoU, Alton, 612
IngersoU, Ann, 512, 594
IngersoU, Anne, 594
730
Index to Persons
IngersoU, Belle, 593
IngersoU, Benjamin, 593, 594
IngersoU, Caroline, 593
IngersoU, CeceUa, 594
IngersoU, Daniel, 595
IngersoU, David D., 594
IngersoU, Deborah, 512, 594
IngersoU, Elizabeth, 594
IngersoU, Emeline, 594
IngersoU, EmeUne M., 512, 594
IngersoU, George N., 594
IngersoU, Gideon, 595
IngersoU, Hannah, 593, 594, 595
IngersoU, Isaac, 593
IngersoU, Jane, 593
IngersoU, Jemima, 594
IngersoU, John, 66, 593, 594
IngersoU, John N., 594
IngersoU, Joseph, 131, 512, 560, 594
IngersoU, Josiah, 462, 595, 641
IngersoU, Levi, 575
IngersoU, Lottie, 594
IngersoU, Lydia, 593, 594
IngersoU, Mary, 512
IngersoU, Mary A., 594
IngersoU, Mary E., 594
IngersoU, Mercy, 593
IngersoU, Nathaniel, 65, 131, 134,
^ 512, 593
IngersoU, Oliver S., 250
IngersoU, Polly, 593
IngersoU, Rebecca, 594, 595
IngersoU, Ruhema, 595
IngersoU, Roswell R., 594
IngersoU, Samuel, 134, 594
IngersoU, Sarah, 593, 595
IngersoU, Simon, Lieutenant, 94, 126
IngersoU, Simon, 66, 75, 342, 462,
^ 475- 593. 623
IngersoU, S. C., 342
IngersoU, TiUie, 594
IngersoU, Ward, 594
IngersoU, William, 593
Ireland, Adam, 462
Ireland, Job, 462
Isaacs, Benjamin, Captain, 516
Isaacs, Sarah, 516
Iselin, Adrian, 177
Isham, Ralph Henry, 348
Israel Putnam House Association, 177
Jackson, Daniel, 77
Jackson, EHzabeth, 648
Jackson, Hannah, 648
Jackson, Henrv, 648
Jackson, John,' 648
Jackson, Mary, 537
Jackson, O. L., 588
Jackson, Robert, 537
Jackson, Robert L., Rev., 438
Jackson, Stephen, 77
Jackson, Stonewall, General, 245
Jackson, S. T., Rev., 430
Jacobs, Ehsha P., Rev., 430, 432
Jacobs, Hobart B., 393, 394
Jacobs, I. D., Rev., 444
Jagger, , 568
Jagger, Hannah, 563
Jagger, Jeremiah, 74, 76, 462, 464
Jagger, Jonathan, 477
Jagger, Reuben, 77 ^
James, Henry, 462,'4^78, 557 *■
James, Horace, Rev., 407
James, Joseph, 489, 546
James, Mary, 489
James, Nathaniel, 602
Jansen, , Rev., 414
Jarman, Charles, 123, 124, 462, 486
Jarman, George, 240
Jarman, Isaac, 462
Jarman, James, 436
Jarman, John, 72, 74, 77
Jarman, Peter, 123, 128
Jarman, Walter M., 250
Jarman, William, 240
Jarvis, Samuel, 646
Jeda, T. R., Rev., 443
Jeffrey, Samuel, 568
Jeffries, William E., Rev., 428, 435
Jemison, WiUiam, 134
Jenkins, Samuel, 31, 462
Jenkins, Sarah, 575
Jennings, Joshua, 489
Jennison, Henry J., 255
Jenny, Robert, Rev., 415, 419
Jessup, , 661
Jessup, Amos, 136
Jessup, Hannah, 462
Jessup, Henry G., Rev., 409
Jessup, Jonathan, 136, 462
Jessup, Jonathan, Jr., 135
Jessup, Nathaniel, 74, 77, 84, 138
Jessup, Samuel, 190
Jessup, Sylvanus, 75, 79, 130, 135
Jewell, Marshall, 265, 268
Jewett, W., Rev., 428
Johns, David, 436
Johnson, Anne, 602
Johnson, Benjamin, 140
Johnson, Daniel, 123, 138
Johnson, Edwin H., 275
Johnson, Frank, 257
Johnson, Franklin, 240
Johnson, James, 462
Johnson, John, 416, 462, 540, 544, 61 r
Johnson, John, Jr., 72
Johnson, Lewis, 623
Johnson, Mary, 540, 544, 575
Index to Persons
731
Johnson, Nathaniel, 138
Johnson, Peter, 79, 82, 137
Johnson, Robert, 190
Johnson, Samuel, 69, 75, 139, 528
Johnson, Susan, 540, 544
Johnson, Thomas, 134, 416, 462
Johnson, William, General, 70-71
Johnson, William, 74, 82, 134, 138,
462
Johnson, William S., Dr., 89
Johnson, William T., 257
Johnston, Abraham, 129, 134
Johnston, Charles, 587
Johnston, Eva T., 587
Johnston, James, 129, 134
Johnston, Thomas, 129
Johnston, William, Jr., 129
Jones, Abigail, 376
Jones, Ann, 367
Jones, Barrett, 377
Jones, Catherine, 627
Jones, Daniel, Rev., 428
Jones, David, 190
Jones, Eliphalet, Rev., 35, 36, 37,
403, 462
Jones, Fanny H., 377, 393
Jones, Henry, 416
Jones, Horace C., 377
Jones, James, 72, 224
Jones, John, Rev., 35, 64, 404
Jones, John, 81, 219, 682
Jones, John H., 367
Jones, Leander P., M.D., 294, 304,
376
Jones, Llewellyn, 627
Jones, Milo H., M.D., 377
Jones, Philip L., 377
Jones, Rhoda, 377
Jones, Richard L., 358
Jones, Sara, 367
Jones, Sarah, 682
Jones, Susannah, 35
Jones, Thomas, 242, 376, 611
Jones, Walter, 619
Jones, William, 138
Jordon, John, 75, 124
Jordon, William, 123, 124, 132
Joseph, Aaron, 219
Joy, Lewis, 628
Joyce, James, 82, 84
Joyce, John, 79, 82, 463
Judd, Jonathan, Rev., 419
Judson, Charity, 656
Judson, John, 656
Judson, Joseph, 124
Judson, Mary, 656
June, Abner, 131, 134
June, Betsy, 650
June, Charles H., 224
June, H. Frank, 264
June, James, 463, 484, 657
June, Kerrenhappuck, 551
June, Nathaniel, 131, 134
June, Peter, 463
June, Rebecca G., 550
June, Rhoda F., 603
June, Silas, 131, 134
June, Stephen, 131, 134, 135, 138
June, Thomas, 225, 463
June, William, 75
June, WiUiam M., 250
K
Kady, Maledy, 82
Kahle, Henry, 388
Kalb, George M., 272
Kane, Lawrence A., 266
Keating, Martin, 218
Keeler, , Captain, 126
Keeler, Edwin, 199
Keeler, Ezra, 199
Keeler, Louisa, 545
Keeler, Mary, 545
Keeler, Nathan, 526
Keeler, Oscar, 544
Keeler, Samuel, Captain, 146
Keeler, William, 545
Keeler, William M., 357
Kellogg, EUphalet, 509
Kellogg, Jennie E., 572
Kellogg, Margaret, 572
Kellogg, Martin, Rev., 404
Kellogg, William S., 572
Kelly, James, 84
Kelly, Joseph, 254
Kelly, Joseph M., 239
Kelly, Maurice, 79
Kelly, Morris, 72, 77
Kelly, Patrick, 219
Kellyhat, William, 84
Kelsey, Deliah, 535
Kenealy, Michael, 367
Kennedy, Lewis E., 257
Kenney, Jacob, Jr., 72
Kenney, Patrick, 124
Kent, Halsey W., 276
Ketcham, Benjam.in, 79, 83
Ketcham, Joshua, 530
Ketcham, Phebe, 635
Ketcham, Samuel, 463, 610
Kicker, Joseph, 136
Kieft, William, 8, 10, 12, 16
Kiley, Eugene, 254
Kiley, James, Lieutenant, 253
Kimball, Arthur S., 517, 521
Kimball, Charles H., 521
Kimball, Solomon S., 521
Kimberly, David, 544
Kimberly, Eliezer, 53
732
Index to Persons
Kimberly, Ephraim, 83
Kimbeiiy, Gideon, 540
. Kinch, Elbert R., 250
King, Charlotte, 641
King George, 150
King William, 53, 416, 606
Kingsland, Rebecca, 668
Kinmouth, Albert E., Rev., 404
Kinney, John C, Captain, 266
Kinney, Sara T., 285
Kipp, , Captain, 178
Kirk, Robert, 652
Kirkham, John, 416
Kirkham, O. C, Rev., 425
Kirkum, John, 463
Kitchell, Johanna, 630
Kitchell, Robert, 630
Klein, Alvin W., M.D., 377
Knapp, — , 513, 548, 567, 619, 640,
642
Knapp, Abel, 603
Knapp, Abigail, 596, 598, 602, 603,
604, 606, 623
Knapp, Abraham, 79, 600, 601, 606,
622
Knapp, Adam, 603
Knapp, Albert, 397, 418
Knapp, Alethea, 601
Knapp, Alexander G., 581
Knapp, Amos, 77, 82, 84, 601, 603
Knapp, Amy, 173, 560, 599, 601
Knapp, Andrew, 601
Knapp, Ann, 600
Knapp, Anna, 176, 599
Knapp, Anna M., 597
Knapp, Ard, 199, 204, 334, 346
Knapp, Augustus, 597
Knapp, Benjamin, 54, 66, 416, 463,
464, 597, 598, 600, 602, 605,625,658
Knapp, Benjamin, Jr., 419
Knapp, Benjamin D., 397
Knapp, Bertha A., 494
Knapp, Bethia, 605, 606
Knapp, Betsy, 605
Knapp, Bouton, 602
Knapp, Brush, 206
Knapp, Caleb, Captain, 94, 289
Knapp, Caleb, 54, 56,73,82,416,451,
463, 464, 465, 530, 558, 560, 595,
601, 602, 603, 657
Knapp, Caleb, Jr., 463
Knapp, Caroline H., 597
Knapp, Carrie, 377
Knapp, Carrie A., 494
Knapp, Charity, 597
Knapp, Charity B., 597, 601
Knapp, Charles, 123, 124, 130, 135,
139. 463. 602, 604, 605
Knapp, Charles H., 391
Knapp, Charles O., 597
Knapp, Clarissa, 528
Knapp, Clemence, 530, 558, 560, 601
Knapp, Cora, 377
Knapp, Cornelia, 176, 597, 599
Knapp, Daniel, 79, 463, 600, 601, 603
Knapp, David, 66, 75, 79, 181, 464,
526, 600, 603, 604
Knapp, Deborah, '600, 602, 603, 604,
606 '
Knapp, Eben, 134, 601
Knapp, Ebenezer, 74, 461, 464, 598,
606
Knapp, Edson, 587
Knapp, Edwin A., 353, 359
Knapp. Eleanor, 595
Knapp, Eh, 82, 598
Knapp, Elizabeth, 172, 173, 558, 595,
598, 599, 600, 601, 603, 604, 605,
606, 625, 640, 658
Knapp, Elizabeth C, 596
Knapp, EHzabeth H., 176, 599
Knapp, Elnathan, 598
Knapp, Emeline, 649
Knapp, Enoch, 598
Knapp, Enos, 135
Knapp, Enos, Jr., 190
Knapp, Epenetus, 605
Knapp, Eunice, 558, 596, 597, 601,
634
Knapp, Eunice A., 597
Knapp, Ezekiel, 129, 598, 600
Knapp, Ezra, 88
Knapp, Fanny, 176, 599
Knapp, Frances, 176, 599
Knapp, Fred D., Captain, 264, 276
Knapp, George E., 494
Knapp, Gideon, 605
Knapp, Gilbert, 601
Knapp, Hannah, 172, 519, 530, 548,
578, 595- 596, 598, 599. 600, 601,
602, 603, 604, 605, 606, 654
Knapp, Hannah C, 597
Knapp, Harriet, 622
Knapp, Henry, 190, 598
Knapp, Henry C, 597
Knapp, Hezekiah, 605
Knapp, Isaac, 131, 135, 190, 464, 578,
595. 596, 597. 604, 606
Knapp, Isabel, 600
Knapp, Israel, Captain, 94, 169, 172,
176, 598, 610
Knapp, Israel, Jr., 118, 173, 176
Knapp, Israel, 51, 152, 172, 173, 175,
416, 417, 457, 459, 464, 465, 467,
469, 474, 477, 519, 592, 598, 599, 604
Knapp, Jabez, 606
Knapp, Jacob, 604
Knapp, James, 75, 138. 377, 416, 463,
464, 564, 601, 603, 623
Knapp, Jane, 606
Index to Persons
733
Knapp, Jared, 598, 606
Knapp, Jasper M., 597
Knapp, Jemima, 606
Knapp, Jeremiah, 130, 136
Knapp, Joel, 600
Knapp, John, Captain, 602
Knapp, John, Lieutenant, 129, 603
Knapp, John, 75, 464, 526, 598, 602,
603
Knapp, John, Jr., Lieutenant, 94
Knapp, John, Jr., 602
Knapp, John F., 597
Knapp, Johnson, Jr., 136
Knapp, Jonah, 127, 132
Knapp, Jonas, 74, 84, 605
^Knapp, Jonathan, 190, 464, 474, 585,
595- 596, 602
Knapp, Jonathan, Jr., 395, 596
Knapp, Joseph, 48, 54, 66, 75, 123,
126, 130, 135, 416, 449, 459, 463,
464, 474. 478, 484. 577. 598, 600,
601, 602
Knapp, Josephine, 597
Knapp, Joshua, 29, 30, 31, 34, 38, 42,
44, 48, 52, 54, 56, 405, 463, 464,
481, 483, 518, 595, 596, 597, 600,
602, 604, 640, 654
Knapp, Joshua, Jr., 464
Knapp, Justus, 598, 601
Knapp, Kate A., 597
Knapp, Katie, 597
Knapp, Luther, 606
Knapp, Lydia, 595, 601, 602, 606, 607
Knapp, Margaret, 592
Knapp, Martha, 600, 603, 625
Knapp, Mary, 172, 173, 578, 596, 599,
600, 601, 604, 605
Knapp, Mary B., 605
Knapp, Mary E., 597
Knapp, Mary L., 603
Knapp, Matthew, 173, 599
Knapp, Mills, 601
Knapp, Moses, 465, 595, 606, 623
Knapp, Nancy, 540
Knapp, Nathan, 603
Knapp, Nathaniel, 463, 465, 523, 596,
601, 603, 634
Knapp, Nathaniel A., 262, 263, 296,
359. 597
Knapp, Neasor, 129, 133
Knapp, Nehemiah, 74, 95, 602
Knapp, Nehemiah, jr., 181
Knapp, Nezer, 601
Knapp, Nicholas, 504, 538, 595
Knapp, Noah, 603
Knapp, Obadiah M., Major, 240, 258
Knapp, Odle C, 359, 596
Knapp, Oliver P., 494
Knapp, Peter, 123, 596, 604
Knapp, Phebe, 600, 606, 622
Knapp, Phincas, 600
Knapp, Prudence, 465, 599, 604
Knapp, Rachel, 558, 596, 597, 600
Knapp, Rachel C., 600
Knapp, Rebecca, 598, 600, 602, 603,
604, 641
Knapp, Reuben, 598, 602
Knapp, Roger, 546, 607
Knapp, Rufus, 571, 605
Knapp, Ruth, 173, 538, 544, 595, 598,
599, 600, 601, 606
Knapp, Sally, 606
Knapp, Sally W., 176, 599
Knapp, Samuel, Lieutenant, 602
Knapp, Samuel, 82, 123, 124, 139,
596, 597, 600, 601, 602, 604, 606
Knapp, Sarah, 558, 559, 595, 597, 598,
600, 601, 602, 604, 605, 606, 609,
621, 640
Knapp, Sarah A., 588
Knapp, Sarah M., 597
Knapp, Shubal, 128, 132, 596
Knapp, Silas, 181, 596
Knapp, Silas W., 346
Knapp, Solomon, 128, 132, 601
Knapp, Stephen, 129, 559, 598, 604
Knapp, Susannah, 526, 596, 600, 604
Knapp, Sylvanus, 581, 602, 605
Knapp, Tamison, 606
Knapp, Thankful, 603
Knapp, Thomas, 173, 599, 603
Knapp, Timothy, 44, 54, 172, 173,
446, 447, 448, 451. 458, 463. 464.
465, 466, 467, 477, 484, 511, 519,
548, 595. 598, 599. 602
Knapp, Titus, 123, 126, 128, 130, 132,
135, 601, 609
Knapp, Uriah, 601
Knapp, Uzual, 137, 603
Knapp, Walter, 601
Knapp, Wilham, 59, 186, 333, 598,
602, 605
Knapp, WiUiam H. H., 240
Knaufif, Christopher W., Rev., 422
Kneeland, Henry, 362
Kneeland, Margaret, 362
Kniffen, , 686
Kniffen, Ann, 505
Kniffen, EUzabeth, 505
Kniffen, Israel, 457
Kniffen, Jonathan, 506
Kniffen, Joseph, 507
Kniffen, Nathan, Jr., 465
Kniffen, Phebe, 507
Kniffen, Polly, 684
Kniffen, Samuel, 632
Kniffen, Shubal, 649
Kniffen, Tamar, 633
Knight, James, 650
Knight, Madam, 317
734
Index to Persons
Knouse, William H., Rev., 412
Knowlton, Farnham, 426
Knowlton, George, 426
Knowlton, Sarah E., 426
Knox, Abraham, 636
Kopp, John, Rev., 440
Korrel, William, 128
Kyle, Joshua, 254
Labden, Cornelius, 14
Laddin, Cornelius, 15
Lafayette, Compte de Sahune, 273
Lafayette, George W., 196
Lafayette, Marquis de, General, 160,
195
Lahay, Thomas, 254
Lamman, William, 139
La Montague, , General, 160
Landis, E. F., 273
Lane, Abraham, 129
Lane, Cornelius, 123
Lane, George E., 254
Lane, Josiah, 190
Langdon, , 524
Langlois, J. T., Rev., 428
Lanier, Henry W., 396
Lasby, Alexander, 124
Lauder, George, Jr., 383
Lawrence, Deborah, 553
Lawrence, Edwin, 500
Lawrence, Elsee E., 503
Lawrence, James, 465, 477
Lawrence, Jonathan, 124, 132
Lawrence, Thomas, 657
Laws, P. M., Rev., 443
Leavens, George; Rev., 430
Leavenworth, Abigail, 641
Leavenworth, David, 641
Lee, Charles H., 358
Lee, Jesse, Rev., 427, 431
Lee, Joseph, 79, 82
Lee, Robert E., General, 237, 238,
246, 256, 258
Lee, WilHam, 124, 257
Leeds, , 564
Leeds, Abigail, 582
Leeds, Hannah, 582
Leeds, Rebecca, 582
Leeke, , 531
Leeke, William, 77
Leekins, J. W., Rev., 444
Lefevre, Amos D., 348
Lefevre, F. W., Rev., 428
Lefevre, Samuel, 348
Leggett, Charles, 684
Leggett, Robert, Colonel, 228, 231,
^ 234
Lehn, Christian, 439
Lemly, Henry R., 627
Lemman, William, 139
Lent, EHjah, 650
Lepley, Martin O., Rev., 433
Lester, William, 397
Levasseur, M. Auguste, 196
Leverett, John, Captain, 103
Leverich, William, Rev., 38, 403
Levings, Noah, Rev., 429
Lewis, , Commodore, 192
Lewis, Beal, N., 392
Lewis, Daniel, 504
Lewis, Edward Z., 266
Lewis, Foster, 77
Lewis, George W., 266
Lewis, Hannah, 585
Lewis, Isaac, Rev., 126, 196, 197, 406,
410
Lewis, Isaac, Jr., Rev., 406
Lewis, Jacob, 465
Lewis, James, 82
Lewis, John, 547
Lewis, Mary, 656
Lewis, Susannah, 504
Lewis, Thomas, 84, 138, 465
Lewis, William J., 77
Lickqueer, Johanus, 465
Light, David, 250
Light, James H., 250
Lightbourn, Albert W., Rev., 404
Lightbourne, J. H., Rev., 433
Lincoln, Abraham, 201, 221
Lincoln, Warren, Rev., 426
Lindsley, Anson C, 588
Lines, Samuel, 564
Liney, John, 619
Linkiiter, George, 135
Linsley, G. T., Rev., 420
Linsley, Jeannette, 400
Linsley, Joel, Rev., 400, 405, 407
Little, E. W., 275
Little, Sarah, 565
Littlewood, Thomas D., Rev., 435
Lloyd, George, 254
Lloyd, John, 465
Lloyd, Samuel, 240
Lloyd, Thomas, 240
Lobdell, , 72
Lobdell, Ebenezer, 72, 77, 624
Lobdell, Uriah, 82
Lockhart, William, 191
Lockwood, , 541, 621, 639
Lockwood, Abigail, 465, 538, 541, 607
Lockwood, Abraham, 74
Lockwood, Alfred W., 364
Lockwood, Ann, 542, 555
Lockwood, Anne, 637
Lockwood, Azariah, 131, 135
Lockwood, Benjamin, 429, 465
Lockwood, Caleb, 79, 130, 136, 465
Index to Persons
735
Lockwood,
Lockwood,
Lockwood,
Lockwood,
466
Lockwood,
Lockwood,
678
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
605
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
119, 124
453- 454
466, 467
542, 545.
Lockwood,
Lockwood,
122, 470
Lockwood,
Lockwood,
Lockwood,
Lockwood,
609
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
Lockwood,
467
Lockwood,
416, 487,
Lockwood,
Lockwood,
Charles, 130, 136, 545
Daniel, 181, 465, 607, 678
David, Captain, 95
David, 126, 139, 398, 465,
David, Jr., 190, 465
Deborah, 528, 607, 660,
Denison, 660
Edmund, 644
Edward, 559
E. Dunbar, 607
E. Frank, Captain, 356
Egbert, 224
Ehakim, 242
EUphalet, 138
Elizabeth, 150, 502, 605
Elnathan, 124, 135
Ely, 126
Enos, 119, 195, 538, 603,
Ephraim, 77, 607
Ezekiel, Ensign, 75, 95
Ezekiel, 395, 466, 467
Frederick, 190, 363
Frederick M., 421
George, 136, 190
George A., 513
Gershom, 31, 47,48, 56,
129, 132, 134, 416, 448,
, 457, 458, 460, 462, 465,
, 480, 485, 487, 502, 522,
555, 607, 609
Gershom, Sr., 54, 448, 468
Gershom, Jr., 54, 120,
Gertrude L., 364
Gilbert, 181, 466
Hanford, 359
Hannah, 398, 466, 555,
Hannah M., 555
Henry, 190
Henry B., 254
Henry S., Captain, 355
Hezekiah, 66, 84, 416, 466,
Israel, 124
Jabez, 84, 466
Jacob, 79, 130, 135
James, Major, 290
James, Lieutenant, 95
James, 131
Jared, 124, 139
Jemima, 521
Jeremiah, 72, 74, 118, 466,
John, 77, 130, 136, 190,
555. 607
John H., 190
John L., 333
Lockwood, John R., 126
Lockwood, Jonathan, Lieutenant, 30,
31. 32, 34. 35. 38. 47. 50, 289, 450,
465, 466, 467, 484, 486, 545, 607
Lockwood, Jonathan, 48, 51, 240,416,
467, 527, 537. 615
Lockwood, Jonathan, Jr., 48, 466
Lockwood, Jonathan, 3d, 136
Lockwood, Jonathan, 4th, 182
Lockwood, Joseph, Captain, 526
Lockwood, Joseph, 51, 54, 95, 124,
139, 462, 465, 466, 467, 551, 601,
607
Lockwood, Joseph, Sr., 449
Lockwood, Joseph H., 304
Lockwood, Joshua, 79
Lockwood, J. Albert, 253, 274, 278
Lockwood, Laura W., 545
Lockwood, Letitia, 540, 555
Lockwood, Luke A., 260, 294, 353,
363, 420, 421
Lockwood, Luke V., 261, 296, 299,
364
Lockwood, Mary, 467, 542, 543, 544,
577. 603, 607, 622
Lockwood, Mary A., 363, 639
Lockwood, Mary J., 545
Lockwood, Mary L., 364
Lockwood, Millington, 130, 182
Lockwood, Milton, 135
Lockwood, Morris, 190
Lockwood, Moses, 74,76,79,131, 135,
139
Lockwood, Nancy, 528, 660
Lockwood, Nathan, 75, 466, 467, 480
Lockwood, Nathaniel, 75, 417, 448,
467, 599
Lockwood, Nelson N., 299
Lockwood, Noah, Jr., 190
Lockwood, Peter, 410
Lockwood, PhiHp, 130, 135
Lockwood, Rachel, 510
Lockwood, Reuben, 128, 132
Lockwood, Richard, 190
Lockwood, Robert, 44, 48, 50, 54, 77,
84, 465, 467, 537, 577. 598. 607
Lockwood, Rose, 673
Lockwood, Ruth, 467
Lockwood, Samuel, Captain, 139
Lockwood, Samuel, Lieutenant, 123,
124
Lockwood, Samuel, 51, 63, 74, 95,
465, 467
Lockwood, Samuel, Jr., 95, 122
Lockwood, Samuel B., 355
Lockwood, Sarah, 467, 607
Lockwood, Sarah H., 543
Lockwood, Shubal, 191
Lockwood, Silas, 660
Lockwood, Solomon, 135, 524
736
Index to Persons
Lockwood, Stephen, 84, 593
Lockwood, Still John, 50, 465, 466,
467, 476
Lockwood, Susannah, 536, 577, 598,
607
Lockwood, Theodora L., 364
Lockwood, Theophilus, 466, 467, 519,
555
Lockwood, Timothy, Captain, 95
Lockwood, Timothy, Lieutenant, 73,
80, 144, 147
Lockwood, Timothy, 139
Lockwood, Titus, 606
Lockwood, Uriah, 333
Lockwood, William, 47, 493
Lockwood, William F., 364
Lockwood, William H., 240
Lockwood, William M., 544
Loder, John, 77
Lombard, Joseph A., 240
Long, R. J. M., Rev., 443
Long, William, 240
Loomis, Dwight, 309
Lord Dartmouth, 104
Lotz, John, 294
Louden, James, 254
Louden, John, 133
Loudon, John A., 250
Loudon, Merritt A., 250
Loudon, Samuel, 389
Loudon, Silas D., 240
Loudon, S. Garfield, 389
Lovidon, Warren E., 389
Loudon, William A., 257
Lounsbury, , 679
Lounsbury, E. T., Rev., 428
Lounsbury, George, 273
Lounsbury, George D., 555
Lounsbury, Hannah, 643
Lounsbury, Henry, 641
Lounsbury, Jane, 490
Lounsbury, Jemima, 672
Lounsbury, John, 499
Lounsbury, Nathaniel, 490
Lounsbury, Peter, 138
Lounsbury, Polly, 490
Lounsbury, Sarah A., 555
Lovejoy, John, Rev., 430, 432
Low, John W., Colonel, 273
Lowrey, William, 240
Lowy, John, 389
Lues, Jam.es, 82
Luqueer, Johannes, 519
Lyman, Amos M., 277
Lyman, Phineas, General, 71, 73, 74,
78, 80, 81, 83
Lynch, Patrick, 215
Lyon, , 489
Lyon, Abigail, 495, 558, 564, 598,
607, 632
Lyon, Amos, 129, 133, 624
Lyon, Andrew, 517
Lyon, Augustus, 334, 347, 397
Lyon, Benjamin W., 580
Lyon, Caleb, 127, 133, 324, 467, 589
Lyon, Caleb, Jr., 122
Lyon, Catherine, 364
Lyon, Charity, 499
Lyon, Charles, 624
Lyon, Daniel, 133, 467, 496, 564, 590,
652
Lyon, David, 189, 468, 671, 684
Lyon, Deborah, 558, 607, 613
Lyon, Elias, 498
Lyon, Eliza A., 571
Lyon, Elizabeth, 468, 496, 501, 564,
580, 590, 607, 608, 622
Lyon, Enon, 580
Lyon, Eunice, 589
Lyon, Floyd, 189
Lyon, Frederick W., 358
Lyon, Gilbert, 289, 468, 613, 632
Lyon, Hannah, 173, 519, 614
Lyon, Henry W., 266
Lyon, Isaac, 318
Lyon, Israel, 589
Lyon, J., Rev., 428
Lyon, James, 497, 500, 552, 579, 615
Lyon, Jane, 632
Lyon, Jane A., 616
Lyon, Jerusha, 590
Lyon, Job, 129, 134, 155, 318, 564
Lyon, John, Captain, 95
Lyon, John, 57, 449, 457, 495, 519,
607, 683
Lyon, John, Sr., 468
Lyon, John, Jr., 50, 95, 468
Lyon, Jonathan, Captain, 95
Lyon, Jonathan, 468
Lyon, Joseph, 128, 132, 468, 519, 607
Lyon, Joseph, Jr., 519
Lyon, Joshua, 240, 632
Lyon, Lydia, 576
Lyon, Martha, 683
Lyon, Mary, 175, 497, 517, 580, 598,
607, 683
Lyon, Mary L., 364
Lyon, Merritt, 189
Lyon, Michael, 240
Lyon, Moses, Rev., 430, 433
Lyon, Moses, 500
Lyon, N., 329
Lyon, Nancy M., 579
Lyon, Noah, 123, 124, 134
Lyon, Phebe, 580, 683
Lyon, Pruella, 649
Lyon, Rachel P., 580
Lyon, Rebecca, 499, 523
Lyon, Richard, 501
Lyon, Richard T., 251
Index to Persons
737
Lyon, Roger, 686
Lyon, Ruth, 516
Lyon, Samuel, 54, 189, 446, 468, 607
Lyon, Samuel A., 240
Lyon, Sarah, 496, 517, 607, 615
Lyon, Shubal, 189
Lyon, Stephen, 182
Lyon, Susannah, 579, 615
Lyon, Thaddeus, 611
Lyon, Theodore, 550
Lyon, Thomas, 54, 175, 468, 487, 495,
499. 557. 558, 598, 607, 608, 683
Lyon, Thomas, Sr., 48
Lyon, Thomas, Jr., 48
Lyon, William, 75
Lyon, William J., 627
Lyon, William L., 301, 364
Lyon, Zalmon, Rev., 428, 430
Lyons, A. B., M.D., 607
Mc
McAllister, Alexander, Rev., 430, 433
McCann, Charles W., 240
McCann, John, 240
McCarty, Catharine, 653
McChesney, Laura, 503
McComb, Jennie, 420
McComb, John R., 421
McComb, Joseph G., 389
McCord, WilHam H., 296
McCue, James L., 239
McCutcheon, James, 296, 299, 397
McDonald, James, 240
McElroy, James, 250
McFarland, Peter, Rev., 422
McGauhan, Alexander J., 391
McGee, James, 224
McGregory, Duncan, 84
McGuire, Peter, 254
McGuire, William W., Rev., 435
Mclntyre, James, 214
McKay, Ephraim, 140
McKay, Mary, 575
McKeever, George, 390
McKenzie, Gilbert A., 217
McKinney, John, 137
McLean, Donald, Mrs., 274
McMahon, John, 218
McMasters, Wells, 394
McMuUen, James, 82, 84
McNall, George G., 296, 359, 365
McNamara, Francis, 225
McNickoU, William, Rev., 430
McTavey, Francis, 254
M
Maccoy, Abraham, 134
MacCullough, James H., 351
Macintosh, George A., 38
Mackay, John, 63, 88, 115-119
Mackay, John, Jr., 599
Mackcall, Angus, 136
Magill, William I., Rev., 420
Maguire, James E., 250
Maher, Daniel, 294, 388, 389
Maher, James, 336
Maher, John, 166, 296
Maher, Joseph, 389
Mahoney, Edward, 254
Mahoney, John L., 386
Malin, Michael, 254
Mallett, , Colonel, 228
Mallock, Richard, 669
Mallory, Charles, 296
Maltby, Mary, 676
Mandor, Richard, 72
Mangrel, Richard, 74
Manion, Patrick, 240
Mann, Joel, Rev., 407
Manning, Samuel, 123, 125
Manvil, Lila A., 393
Marks, Amasa A., 294 ■
Marks, George E., 296
Marsh, Jonathan, 468
Marshall, , 556
Marshall, Aaron, 608
Marshall, Abigail, 462, 468, 469, 608,
609, 611, 612
Marshall, Abraham, 610
Marshall, Abraham F., 610
Marshall, Alethea, 610
Marshall, Alexander, 59, 612
Marshall, Amy, 175, 599. 610, 611
Marshall, Andrew, 122, 136, 610
Marshall, Andrew, Jr., 560
Marshall, Ann, 608
Marshall, Ann M., 610
Marshall, Anne, 608
Marshall, Arza, 612
Marshall, Augusta, 612
Marshall, Azader, 623
Marshall, A. W. W., 360, 383
Marshall, Bethia, 612
Marshall, Caroline, 609
Marshall, Caroline M., 610
Marshall, Charity, 611
Marshall, Clayton, 377
Marshall, Daniel, 136, 457, 462, 465,
468, 469, 608, 610, 611
Marshall, David, 468, 469, 608, 609
Marshall, Deborah, 59, 608, 610, 611
Marshall, Delia A., 612
Marshall, Drake S., 240
Marshall, Edmund, 611
Marshall, Edward, 515, 610
Marshall, Eli, 611
Marshall, Elihu, 468, 609
Marshall, Eliza, 612
738
Index to Persons
Marshall, Elizabeth, 609, 610, 611,
612
Marshall, Elvin F., 612
Marshall, Enoch Y., 250
Marshall, Ephraim, 61 1
Marshall, Ezra, 136, 611
Marshall, Fanny, 611
Marshall, Francis, 609
Marshall, Freelove, 611
Marshall, George, 612
Marshall, George W., 334
Marshall, Gilbert, 128, 431, 609, 610
Marshall, Hannah, 468, 502, 563, 608,
609, 610, 611, 612
Marshall, Henry, 608, 609, 611, 612
Marshall, Henry B., 296, 359, 383,
384. 393
Marshall, Herman, 277
Marshall, Hickford, 612
Marshall, Howard E., 299
Marshall, Ichabod, 609
Marshall, Isaac, 128, 133, 611
Marshall, James, 608, 609
Marshall, James L., M.D., 264, 377
Marshall, Jehu, 468, 609
Marshall, Jeremiah, 79
Marshall, Jerome M., 608
Marshall, Jerusha, 608
Marshall, Jessie, 612
Marshall, Jessie A., 607
Marshall, John, 31, 32, 75, 250, 334,
409, 447, 449, 468, 469, 472, 479,
480, 607, 608, 611, 615, 677
Marshall, John, Sr., 48, 54, 446, 468
John, Jr., 54, 465, 468, 469,
Marshall
609
Marshall
Marshall
Marshall
472, 599, 608, 609
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
609, 61
Marshall
Marshall
Marshall
Marshall
Marshall
Marshall
John E., 612
John W., 254
Joseph, 139, 175, 457. 469.
Joseph, Jr., 453, 469, 477
Joseph D., 612
Joseph H., 610
Joseph T., 610
Josiah, 611
Judith, 608, 609
Justus, 608
Lavinia, 611
Leslie G., 610
Letitia, 608
Lydia, 609
Martha, 612, 615
Mary, 469, 549, 599, 608,
o, 611, 612
Mary A., 503
Mead, 75
Micajah, 469, 609
Moses, 608
Nancy, 611
Nathaniel, 462, 611
Marshall, Nehemiah, 462, 611, 612
Marshall, Oliver, 608
Marshall, Orpha, 608, 611
Marshall, Peter, 74, 611
Marshall, Phebe, 612
Marshall, Polly B., 610
Marshall, Rachel, 611, 624
Marshall, Rebecca, 608, 612
Marshall, Sabrina, 610
Marshall, Sally, 611, 612
Marshall, Samuel, 79, 457, 462, 468,
469, 549, 611, 612
Marshall, Samuel, Jr., 468
Marshall, Sarah, 608, 609, 610, 611,
612
Marshall, Sarah A., 610
Marshall, Sarah E., 377, 610
Marshall, Seymour, 611
Marshall, Silas, 74, 611
Marshall, Sophia, 497
Marshall, Stephen, 63, 136, 609, 610,
623
Marshall, Stephen A., 610
Marshall, Susannah, 610
Marshall, Sylvanus, Captain, 140, 142
Marshall, Sylvanus, Lieutenant, 137,
146
Marshall, Sylvanus, 128, 133, 612
Marshall, Thaddeus, 469, 609, 610
Marshall, Thomas, 55, 82, 84, 136,
314, 458, 479, 480, 607, 608, 611
Marshall, Thomas, Jr., 462
Marshall, Thya, 612
Marshall, Walter, 612
Marshall, William, 181, 609
Marshall, William A., 612
Marshall, William H., Lieutenant?
239
Marshall, William J., 377
Marshall, WiUiam S., 377
Marshall, Zaccheus, 609
Marsland, Isaac, Rev., 430
Martin, Carl E., 285
Martin, James, 72
Martin, William W., Rev., 435
Martindale, S., Rev., 428
MartHng, John B., 498
Marvin, Edwin, 579
Marvin, Hannah, 646
Marvin, Lewis, 552
Marvin, Martha, 552
Marvin, Matthew, 646
Marvin, Sarah, 502
Marvin, Susannah, 552
Mashel, Peter, 74
Mash el, Silas, 74
Maskell, Henry, 218
Mason, , Captain, loi
Mason, Myron L., 365, 393
Mather, , Rev., 39
.mi
Index to Persons
739
Matthews, John, 138, 417, 469
Matthews, John B., 240
Matthews, Sarah A., 650
Matthews, WilUam, 632
Matthias, John B., Rev., 430, 432
Matthias, WiUiam, 632
Mattison, Juha, 628
Mayless, , 574
Mayo, Thomas, 335, 353
-, 547, 548, 556, 629, 640,
Mead
641
Mead
Mead
Mead
126
Mead
127
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
118
395
Mead
Mead
Mead
159
Mead
Mead
Mead
Mead
Mead
579
Mead
Mead
Mead
470
542
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
473
Mead
Mead
Mead
536
Mead
Mead
Mead
Mead
Abel, 131, 135, 660
Abigail, 536, 567
Abraham, Captain, 95, 123,
128, 133, 153-155. 159. 571
Abraham, 58, 63, 120, 122,
318, 392
Abraham, 3d, 123
Abraham D., 318
Alan, 148
Albert S., 383
Alexander, 269, 361
Alvan, 196, 301, 397
Amelia, 318, 393
Amos, M.D., 78, 85, 90, 115-
140, 145, 160, 169, 184, 377,
516
Amos, 58, 378, 469
Amy, 560, 641
Andrew, Captain, 157, 158,
Andrew, 123, 129, 140, 560
Ann, 522
Anna, 147, 148, 571
Anne, 536
Augustus, 198, 199, 352, 354,
Augustus I., 292, 296
Azuba, 615
Benjamin, 55, 75, I47. 409.
472, 473. 482, 507. 538, 541.
570, 674
Benjamin, Jr., Lieutenant, 95
Benjamin, Jr., 116, 118, 470
Benjamin C, 277, 366
Bethia, 531
Beverly E., 275
Bush, 189, 191
Caleb, Captain, 137
Caleb, Lieutenant, 75, 96
Caleb, 57, 136, 395, 470, 471,
476, 558, 567. 640, 644, 660
Calvin, 133, 155,410,411
Charity, 567, 596
Charles, 129, 134, 470, 477,
Clarissa, 663
Clarkson S., M.D., 378
Corneha A., 362
Cornelius, 359
Mead
Mead
480
Mead
365
Mead:
Mead
Mead
Mead
526
Mead
Mead
Mead
Mead
Mead
Mead
Mead
290
Mead
290
Mead
Mead
Mead
58,
397
556
Mead
Mead
194
Mead
Mead
Mead
Mead
Mead
Mead,
Mead
Mead
Mead
Mead
Mead
Mead:
520
Mead
Mead
Mead
Mead
Mead,
Mead:
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
470
571
Mead
Mead
Cyrus, 523
Daniel, 55, 128, 133, 470, 479,
483
Daniel M., Major, 239, 278,
Darius, M.D., 378, 379
Darius, 411
Darius, Jr., 397
David, 127, 129, 134, 457, 470,
600
David, Jr., 470
David B., 523
David W., Lieutenant, 249
Deborah, 373, 507, 516, 527
Deliverance, 57, 75, 168, 570
Drake, Colonel, 290, 418
Ebenezer, General, 167, 192,
Ebenezer, Colonel, 166, 167,
Ebenezer, Captain, 96
Ebenezer, Rev., 407
Ebenezer, 42, 44, 48, 50, 55, 56,
60, 136, 153, 186, 196, 377, 392,
405, 470, 471, 476, 486, 505,
557. 560, 567, 589. 606
Ebenezer, Jr., Colonel, 290
Ebenezer, Jr., Major, 189, 192,
Ebenezer, Jr., 96, 470, 601
Edmund, 122, 133, 189
Edward, 365, 616
Eli, 129, 133
Elijah, 75, 123, 139, 558
Eliphalet, 79, 395, 409, 470
Elisha, 55, 470, 472, 486, 540
Elisha B., M.D., 378
Elizabeth, 470, 557, 610
Elizabeth R., 318
Elkanah, 131, 186, 550, 578
Elnathan, 449, 458, 470, 471,
Ely, 512, 527
Enoch, 123, 127, 132, 329
Epenetus, 129
Ephraim, 392, 615
Esbon, 129
Eunice, 520
Ezekiel, 470
Frances, 529
Frances C., 549
Frank E., 383
Gershom, 72, 470
Gilbert, 470
Halsey, 128, 596
Hannah, 50, 366, 377, 379, 426,
499. 529. 540, 550, 556, 558,
575.578,611,643
Hardy, 509
Harriet, 361
740
Index to Persons
Mead
Mead
1 68
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead,
Mead
558
Mead
Mead
Mead
Mead
Mead
470
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
529
Mead
Mead
Mead
Mead
155
557
Mead
132
Mead
Mead
Mead
Mead,
48,
472
Mead
Mead
Mead
Mead
Mead
589
Mead
Mead
456
486
Mead
Mead
Mead
71,
366
612
Harrj? A., 271
Henry, 49, 70, 75, 76, 129,133,
169, 536
Henry, Jr., 130, 133
Henry H., 240
Hezeiciah, 470
Htddah, 176
Isaac, 470, 471, 557
Isaac H., 378
Isaac L., 166, 250, 302, 359
Israel, 134, 470, 471, 473, 640
Jabez, Captain, 96
Jabez, 51, 167, 463, 471, 556,
591
Jabez, Jr., 57, 397. 557
Jacob, 131, 135, 471
James, Lieutenant, 79, 80
James, Ensign, 69, 78
James, 74, 77, 189, 436, 457,
James E., 241
James R., 366
Jane, 550
Jared, 136, 159, 169, 392, 655
Jasper, 130
Jehiel, Lieutenant, 137, 146
Jehiel, 122, 129, 411
Jemima, 606
Jeremiah, 83, 126, 471, 472,
Jeremiah, Jr., 123
Jesse, 75, 79, 84, 123, 128, 132
Job, 189, 392
John, General, 127, 148-151,
172, 182, 184, 280, 290, 513,
John, Colonel, 118, 119, 127,
I43> 193
John, Major, 96
John, Captain, 96, 471
John, Lieutenant, 96
John, 26, 27, 28, 29, 30, 31, 34,
52, 88, 90, 149, 193, 470, 471.
473. 485. 545. 612, 663
John, Sr., 32, 39, 40, 48, 402
John, Jr., 39, 40, 48, 402, 471
John, 3d, 123, 127, 132
John K., 357
Jonah, 123, 129, 134, 529, 575,
Jonas, 196,471. 541. 571
Jonathan, 48, 55, 130, 133, 139,
459,460, 470, 471, 472, 473,
529. 549. 567. 675
Jonathan, Sr., 471
Jonathan, Jr., 472, 581
Joseph, 31, 36, 37, 48, 52, 55,
75. 76, 79. 80, 130, 131, 133,
, 451, 470, 472, 473, 527, 610,
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead:
Mead:
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
612
Mead
526
644
Mead
Mead
Mead
129
Mead
Mead
Mead
Mead
Mead:
Mead
Mead
133
516
Mead
Mead
Mead
Mead
119
650
Mead
Mead:
394
Mead
Mead
Mead
Mead
Mead
398
Mead
Joseph, Sr., 32, 48
Joseph, Jr., 472
Joshua, 66, 378, 410, 470, 596
Josiah, 82, 472, 609
Jotham, 133, 181
Justus, 471, 472
Justus B., 567
Kezia, 570
Laura, 514, 591
Lavinia, 499
Leander, 550
Levi, 155, 411, 542
Lewis, Rev., 523
Libbeus, 142
Lockwood, 129, 134
Lois, 563
Louisa, 318
Louisa S., 366
Lucretia, 361
Lucy, 571
Luke, 189
Lydia, 362
Lyman, 361
Mark, Rev., 166, 379, 404
Mark, 571
Marshall, 136
Martha, 472, 567, 591, 602,
659
Mary, 147, 149, 378, 471, 523,
535. 542, 558, 572; 575. 610,
675
Mary E., 366, 378
Mary H., 615
Matthew, Captain, 96, 119,
132, 169, 516, 610
Matthew, Ensign, 83
Matthew, 122, 164, 556, 610
Mehitable, 151
Milo, 387, 440
Moses, 472
Nathan, 456, 472, 473, 486
Nathaniel, 55, 62, 72, 75, 128,
395, 470, 472, 478, 480, 505,
527. 539. 596, 675
Nathaniel, Jr., 75, 116, 122
Nathaniel, 3d, 130
Nathaniel, 4th, 122
Nehemiah, 57,63, 86, 117, 118,
176, 472, 531, 557, 571, 605,
Nehemiah, Jr., 118
Nelson B., 295, 296, 299, 393,
Nemiah, 133, 136
Neiniah, Jr., 130
NetUs, 134
Noah, 392
Oba^iah, 130, 133, 147, 198,
473. 670
01iv(k, 318
Index to Persons
741
Mead
Mead
Mead
196
Mead
Mead
Mead
Mead
Mead
Mead
539
Mead
Mead
473
Mead
512
Mead
Mead
Mead
Mead
Mead
Mead
454
Mead
Mead
Mead
571
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
Mead
533
Mead
Mead
550
Mead
558
Mead
Mead
Mead
137
Mead
Mead
Mead
Mead
Mead
Mead
Oliver D., 360, 362
Pamelia, 610
Peter, 88, 118, 129, 157, 179,
392, 473. 528, 567, 571
Peter, Jr., 122
Phebe, 147, 650
Phebe R., 660
PoUy, 650
Prudence, 527
Rachel, 378, 379, 509, 512, 529,
Rebecca, 596, 640, 660
Reuben, 49, 125, 130, 136, 470,
Richard, 129, 159, 160, 392,
Robert W., 300
Rogers, 189
Ruth, 55, 473
Sadie, 393
Samuel, Lieutenant, 96
Samuel, 50, 55, 138, 139, 449,
468,470,471,473,507
Samuel, Jr., 458, 473
Sanford, 335, 591
Sarah, 318, 520, 528, 538, 557,
589, 660, 663, 675
Sarah A., 512
Sarah C, 147
S. Cristy, 366
Seaman, 275
Seaman M., Captain, 291, 292
Seaman M., 271
Selah, 189, 191
Seth, Captain, 189
Seth, 180, 373
Shadrach, M.D., 379
Shadrach, 558, 593
Silas, 409, 473
Silas, jr., 122, 130, 133
Silas E., 241, 296
Silas H., 398, 409, 411
Smith, 158
Solomon, 129, 134, 268, 366,
Solomon S., 147
Spencer P., 495, 503, 517, 533,
569, 576, 607, 613, 618, 630
Stephen, 131, 135, 136, 172,
599
Susan A. E., 365
Susannah, 589
Sylvanus, Captain, 121, 122,
145-147, 192
Sylvanus, Lieutenant, 126
Sylvanus, Corporal, 79
Sylvester, M.D., 353, 379
Thaddeus, 119, 120, 560, 663
Theodosia, 147, 527
Theophilus, 472, 473
Mead, Thomas A., Colonel, 160, 196,
197, 198, 199, 290, 354, 366, 397
Mead, Thomas R., Captain, 239
Mead, Timothy, 463, 471, 473
Mead, Titus, 117, 119, 120, 134, 140,
174. 379. 558
Mead, Uriah, 126
Mead, Watson N., 251
Mead, Whitman, 192
Mead, Whitman S., 293, 337, 342
Mead, William, 123, 125, 255, 366,
522, 612
Mead, William H., 397
Mead, William J., 213, 353
Mead, William M., 550
Mead, Zaccheus, 130, 199. 392. 528
Mead, Zachariah, 55, 240, 472, 473
Mead, Zebediah, 69, 409
Mead, Zebulon, 611
Mead, Zenas, 354, 392
Mead, Zophar, 318, 353, 392
Measurall, Christian, 79
Meeker, Mary, 489
Meeker, Robert, 489
Mercer, Kate, 394
Merritt, , 631, 652
Merritt, Abraham, 132, 189
Merritt, Amy, 506, 613, 614
Merritt, Anderson, 614
Merritt, Andrew, 614
Merritt, Ann, 616
Merritt, Anna, 617
Merritt, Anne, 505
Merritt, Annie E., 369, 616
Merritt, Benjamin, 189
Merritt, Benoni, 615
Merritt, Caleb, 473, 613, 617
Merritt, Caleb W., 334, 409. 419- 581,
616
Merritt, Caroline, 594, 614
Merritt, Charles, 616
Merritt, Charles E., 359, 383
Merritt, Cynthia, 616
Merritt, Cynthia W., 616
Merritt, Daniel, 116, 119, 130, 182,
192, 334. 397. 473. 517. 553. 556,
590, 613, 614, 615, 616, 617, 649
Merritt, Daniel B., 616
Merritt, David, 617, 667
Merritt, Ebenezer, 615
Merritt, Edward, 615
Merritt, Elisha, 617
Merritt, Elizabeth, 553, 613, 614, 615,
617
Merritt, Emma, 580
Merritt, Ephraim, 617
Merritt, Ephraim M., 352
Merritt, Esther, 613
Merritt, Ezekiel, 182
Merritt, Gabriel, 617
742
Index to Persons
Merr
Merr
Merr
Merr
Merr
Merr
Merr
Merr:
Merr;
Merr
Merr:
553
Merr:
Merr
Merr
Merr:
Merr:
Merr
614
Merr:
Merr:
Merr
Merr
617
Merr:"
Merr:
Merr
Merr:
Merr:
Merr
Merr
Merr
617
Merr:"
Merr
Merr:
Merr:
686
Merr:
Merr:
Merr
Merr:
684
Merr"
Merr
Merr
Merr:
Merr
Merr:
Merr
Merr
Merr
Merr:
Merr
Merr
Merr
Merr
Merr:
Merr:
Merr:
George, 617, 635
George W., 383, 615
Gilbert, 614
Glorianna, 617
Hannah, 613, 614, 615
Harriet, 614
Henry, 613, 616
Humphrey, 617
Ichabod, 617
Isaac, 256
James, 128, 132, 181, 189,
I3> 614
James D., 613
James H., 265
Jane, 617
Jedediah P., 265, 268
Jeremiah, 614
John, 132, 473, 506, 552-613,
15, 616, 631
John A., 431
John J., 613
Jonathan, 382, 614, 686
Joseph, 613, 614, 615, 616,
Joseph G., 616
Josiah, 617, 635
Jotham, 206, 614, 616
Julia, 369
Lewis A., 334, 575, 580, 615
Loretta, 431, 610
Lot, 616
Mary, 520, 552, 613, 614,
Mary W., 615
Matthew, 369
Mercy, 615
Nathan, 181, 473, 613, 685,
Nathaniel, 614
Nehemiah, 614, 616, 667
Peter, 125
Phebe, 613, 614, 616, 635,
Prudence, 614
Rachel, 613, 614, 634
Rebecca, 553, 556
Reuben, 613
Robert, 614
Ruth, 613, 616, 631, 685
Samuel, 617
Sarah, 590, 613, 616
Sarah L., 590, 616
Shubal, 144
Solomon, 132
Solomon, Jr., 181, 189
Susan, 613
Susan A. E., 616
Sylvanus, 613
Tamar, 617
Theodore, 616
Merritt, Thomas, 165, 265, 467, 537,
545, 612, 614, 615, 616, 631
Merritt, Wesley, 616
Merritt, Whitman, 255
Merritt, William, 178, 189, 617
Merritt, Willis, 616
Merritt, Willis J., 334, 615
Mertz, Frank C, 351
Mertz, George, 351
Mertz, George E., 351
Mertz, Louis C, 351
Mervin, Matthew, Jr., 502
Mervin, Miles, 643
Mervin, Sarah, 502
Merwin, , 489, 648
Merwin, Samuel E., 277, 279
Mesnard, Mary, 497
Messenger, Andrew, 6, 7, 461
Messenger, Horace H., 225
Messenger, Michael, 72, 74
Middlebrook, James, 683
Middlebrook, Phebe, 683
Middleton, , Captain, 277
Middleton, George "W., Captain, 253
Midwinter, John, 345
Milbank, Jeremiah, 353
Milbank, Jeremiah, Mrs., 393
Miles, Elisha S., 241
Miles, Frederick, 277
Miles, Joseph, 258
Miles, Nelson A., General, 273
Miley, Thomas, 254
Millar, Allan P., 628
Millard, Frank. 220
Millard, Samuel, 220
Miller, , Chaplain, 277
Miller, Abigail, 684
Miller, Abraham, 473, 552
Miller, Abraham, Jr., 473
Miller, Amanda, 426
Miller, Ann E., 553
Miller, Bethia, 635
Miller, Burtis, 254
Miller, B. C, Rev., 428
Miller, Charles E., Rev., 435
Miller, Dorothy, 531
Miller, Esther, 637
Miller, Gilbert, 614
Miller, John, 568
Miller, Jonathan, 500, 567
Miller, Kezia, 500
Miller, Mary, 552, 568
Miller, Mary M., 393, 394
Miller, Nathan C, 497
Miller, Philip, 631
Miller, Ralcey A., 241
Miller, Robert M., 503, 550, 607, 630
Miller, Susannah, 600
Miller, Westover, 536
Mills, Abram. T., 241
Index to Persons
743
Mills, Alexander, 605
Mills, Clemence, 601
Mills, Denton, 473
Mills, George, 138
Mills, George H., 294
Mills, Hannah, 643
Mills, John, 84, 126, 617
Mills, John F., 350
Mills, Olivia, 586
Mills, Richard, 607, 617
Mills, Samuel, 50, 206, 417, 450, 452,
453, 462, 473- 474. 475- 476, 527.
534- 567. 586, 601, 617
Mills, Samuel, Sr., 449
Mills, Samuel, Jr., 61, 130, 133, 474
Mills, Samuel E., 241
Mills, Sarah, 527
Mills, William H., 258
Mills, William O., 255
Minner, T. W., Rev., 437
Minor, Cornelius, 550
Minor, Grace, 550
Minor, Henrietta L., 550
Minor, Sheldon E., 302
Minor, Zalmon, 419
Mious, Alexander, 82
Mitchell, George, 474
Mitchell, Mary, 668
Mitchell, William, 668
Moe, , 625
Moe, Edward, 240
Moe, Hiram, 529
Moe, James, 131, 134
Moe, John, 66, 74, 77, 469, 474
Moe, Mary, 527, 528
Moe, Peter, 474, 578
Molatto, Simon, 72
Moller, William, 387
Mongan, Anna A., 372
Mongan, Patrick T., 372
Monroe, James, 195
Monrow, Daniel, 138
Montells, Emma F., 365
Montells, Joseph E., 352
Montgomery, Alexander, 135
Moore, Charles, 255
Moore, Charles A., 296
Moore, George, 239, 254
Moore, Isaac, 254
Moore, James T., 250
Moore, John, 72
Morehouse, Daniel, 79
Morehouse, Elisha, 82
Morehouse, Elisha, Jr., 82
Morehouse, Harrie, 354
Morehouse, Sarah, 603
Morehouse, Thomas, Jr., 557
Morey, Ruth, 684
Morgan, Abigail, 559
Morgan, John, 215
Morgan, Joseph, Rev., 40-42, 55-57,
404, 406, 474
Morgan, Joseph, 74
Morgan, W. E., Lieutenant, 277
Moriarity, Peter, Rev., 427, 431
Morine, Samuel, 417
Morrell, Caroline E., 375
Morrell, Catherine P., 494
Morrell, Daniel P., 240
Morrell, George, 250
Morrell, Harriet, 503
Morrell, Jacob, 333
Morrell, Robert, 494
Morrell, Sarah, 494
Morrell, Stephen, 333
Morris, Joseph, 76
Morris, Robert, Rev., 404
Morris, Stephen, 77
Morris, Thomas, 474
Morrison, William, 240
Morton, J. M., 393
Morton, Jennie, 393
Morton, S. S., 393
Moseman, Jeannette, 579
Mosher, , Lieutenant, 177
Mosher, , 578, 611
Mosher, Abel, 127, 132
Mosher, Enos, 72
Mosher, Isaac, 84
Mosher, James, 74, 130
Mosher, Joshua, 684
Mosher, Leander, 241
Mosher, Martha, 625
Mott, Adam, 27
Mott, Hannah, 537
Mott, John, 668
Mott, Valentine, M.D., 375
Moxley, William, 391
Muirson, George, Rev., 415, 418
Mullen, Patrick, 257
MuUin, Daniel, 220
Munday, Thomas, 226
Munson, Frederick, Rev., 412
Munson, Stephen, Rev., 65, 406, 474
Murdock, Jonathan, Rev., 180, 406
Murphy, , 600
Murphy, Ann, 500
Murray, Gilbert, 685
Murray, Robert, 154
Murray, Thomas, 84, 241
Murray, W. H. H., Rev., 407
Myers, Alexander, 79
Myers, Charles, 241
N
Nash, Edward, 671
Nash, Frances, 666
Nash, Jedediah, 77
Nash, M. A., 651
744
Index to Persons
Neal, Joseph, 497
Neal, Naomi, 497
Neal, Sarah, 497
Nealy, John, 474
Nedley, James J., 339- 387
Neilson, Chris P., 35^
Nelson, Clarissa, 585
Nettleton, Charies, 353
Nettleton, Charies H., 353
Newcomb, Daniel, 138
Newkirk, Susannah, 676
Newman, Abraham, 135
Newman, Andrew J., 333
Newman, Augustus R., 421
Newman, Byron T., 389
Newman, Daniel, 683
Newman, David, 73, 74
Newman, Deborah, 499
Newman, Elathea, 399
Newman, Elizabeth, 562
Newman, Ezra, 75, 131
Newman, Hannah, 561, 676
Newman, Isaac, 75, 76
Newman, Israel, 131, 135
Newman, James P., 254
Newman, John, 66, 73, 548, 675
Newman, Jonathan, 66, 96, 456,
474
Newman, Joseph, 75, 499
Newman, Mary, 658
Newman, Nancy, 502
Newman, Nathaniel, 66
Newman, Ralph, 604
Newman, Rufus, 605
Newman, Sarah, 585, 683
Newman, Sarah E., 555
Newman, Shubal, 131, 135
Newman, Thomas, 66, 138
Newman, William, 424, 562, 676
Newton, , 628
Newton, G. B., General, 273
Nicholas, John, 82, 84
Nichols, Abraham, 417, 474
Nichols, Eliakim, 84
Nichols, James, Jr., 140
Nichols, Jarvis Z., Rev., 430, 432
Nichols, John, 604
Nichols, John A., 213, 249
Nichols, Joseph, 82
Nichols, Joseph H., Rev., 419
Nichols, Nehemiah, 84
Nichols, Phebe, 604
Nichols, Richard, 631
Nichols, Thomas, 77
Nicholson, Henry, 25, 474
Nickes, Nehemiah, 77
Nicklos, John, 72
Nicola, Robert P., 258
Niles, Mary, 493
Nims, Granville W., Rev., 404
Noble, William H., General, 243, 245,
248, 277
North, Justus 0., Rev., 428
Northoner, Richard, 125
Northrup, Jabez, 72
Northrup, William, 72
Norton, John, 574
Nouguir, Antoni, 481
Noyes, John, Rev., 403, 404
Nuel, , Jr., 72
Nuel, Lostis, 79
O
O'Beirne, James R., General, 286
O'Brien, Peter, 254
O'Bryan, Terrance, 240
Ochampaugh, C, Rev., 428
Ockershausen, John H., 435
Odell, Betha V., 362
O'Doharty, Philip, 250
O'Donnell, Mary E., 379
O'DonneU, Michael J., 379
O'Donnell, Thomas J., M.D., 379
Ogden, Abigail, 175
Ogden, Abner, 123, 125, 130, 133
Ogden, Daniel, 474, 609
Ogden, David, 474
Ogden, Elizabeth, 632
Ogden, John, 130, 133-474- 507- SH.
632
Ogden, Joseph, 474, 683
Ogden, Judith, 632
Ogden, Mary H., 650
Ogden, Richard, 453, 457, 474
Ogden, Susannah, 665, 683
Ogden, William, 665
Ogg, G. A., Rev., 437
Olcott, Phineas, 494
Oldrin, Edward, Rev., 433
Olmstead, Chloe, 497
Olmstead, David, Captain, 143
Olmstead, David, 77
Olmstead, Elizabeth, 497
Olmstead, George W., 253
Olmstead, Henry, 276
Olmstead, Lemuel, 126
Olmstead, M. N., Rev., 430
Olmstead, Osborn, 241
Olmstead, Stephen, Lieutenant, 78
Olsen, K. P., 414
Orry, Anne, 568
Osborn, E., Rev., 428
Osborn, Rachel, 524
Osborne, Elizabeth, 532
Osborne, William, 532
Osburn, Aaron, 72
Ostrander, D., Rev., 428
Otis, John L., Colonel, 227, 229-236
Owen, Henry H., 363
Index to Persons
745
Owens, Ebenezer, 79
Owens, Jonathan, 474
Owens, Joseph, 473, 474
P
Paddock, James, 525
Paddock, Thomas, 525
Page, Benjamin, 421
Painter, J. H., Rev., 437
Painter, William M., 257
Pall, John, 123, 124
Palmer, , 324, 541, 542, 578, 629
Palmer, Aaron, 625
Palmer, Abel, 619
—Palmer, Abigail, 618, 620,622,623,624
Palmer, Abijah, 624
Palmer, Abraham, 624, 625
Palmer, Alanson, 628
Palmer, Alathea, 624
Palmer, Albert, 391, 624
Palmer, Alexander, 622
Palmer, Alexander H., 629
Palmer, Alice, 622, 623
Palmer, Alonzo, 629
Palmer, Alton, 622
Palmer, Amy, 379, 576, 624, 629
Palmer, Anna, 622, 625
Palmer, Anne, 593, 621, 623, 624, 628
Palmer, Annie, 623
Palmer, Armenia, 587
Palmer, Asa, 620
Palmer, Asahel, 196, 619
Palmer, Barbara, 620
Palmer, Benajah, 474
Palmer, Benjamin, 620, 629
Palmer, Benjamin G., 625
Palmer, Bethuel, 257
Palmer, Betsy, 628
Palmer, Caroline, 619
Palmer, Catherine, 619, 623, 627, 628
Palmer, Charity, 629
Palmer, Charles, 622
Palmer, Charles W., 628
Palmer, Clara, 619
Palmer, Clarissa, 623
Palmer, Clinton, 623
Palmer, Cordelia, 623
Palmer, Cornelia, 624
Palmer, Cornelius, 125
Palmer, Damaris, 624
Palmer, Daniel, 135, 620, 623, 629
Palmer, Darius M., 622
Palmer, David, M.D., 379
Palmer, David, 474, 621, 622
Palmer, David, Jr., 453
Palmer, David B., 380
Palmer, Deborah, 618, 624
Palmer, Deborah A., 622, 623
Palmer, Delia, 622, 623
Palmer, Denham, 63, 75, 136, 622
Palmer, Denom, 345, 623
Palmer, Dorcas, 621
Palmer, Dorkis, 618
Palmer, Edward, 624, 629
Palmer, Edwin C., 629
Palmer, Edy, 629
Palmer, Elial, 624
Palmer, Elias E., 276
Palmer, Eliza, 622, 629,
Palmer, Eliza C, 627
Palmer, Elizabeth, 547, 549, 620, 621,
623, 624, 625, 629
Palmer, Elizabeth E., 622
Palmer, ElUott, 622
Palmer, Emma, 623
Palmer, Enos, 69, 79, 84, 621
Palmer, Ephraim, 31, 40, 48, 402,
474, 475, 618, 621
Palmer, Esther, 620, 628, 629
Palmer, Eugene, 394
Palmer, Ezekiel, 625
Palmer, Fannie, 623
Palmer, Ferris, 620
Palmer, Floyd, 622
Palmer, Frances, 622
Palmer, Frank T., 296, 299, 346, 619
Palmer, George, 623, 626
Palmer, George A., 622
Palmer, George W., 628
Palmer, Gideon, 135, 621, 625
Palmer, Gilbert, 621, 625, 626, 629
Palmer, Gilbert D., 628
Palmer, Gilbert M., 254
Palmer, G. Nelson, 390
Palmer, Hamlin F., 299
Palmer, Hannah, 593, 618, 619, 620,
621, 622, 623, 624, 625, 629
Palmer, Hannah A., 626
Palmer, Harvey, 587, 626
Palmer, Henry, M.D., 380
Palmer, Henry, 537, 618, 622, 624,
625, 626
Palmer, Hettie, 620
Palmer, Horace A., 628
Palmer, Innis B., 626,
Palmer, Innis N., 627
Palmer, Isaac, 69, 224, 254, 620, 621,
629
Palmer, Israel, 625
Palmer, Jacob, 77, 626, 629
Palmer, Jacomiah, 625
Palmer, James, 48, 74, 190, 475, 621,
622, 623, 629
Palmer, Jane, 619
Palmer, Jemima, 619, 623
Palmer, Jeremiah, 123, 135, 475, 620,
625
Palmer, Joanna, 618
Palmer, Job, 626
Palmer, Job B., 627
746
Index to Persons
Palmer, Joe, 139
Palmer, Johamia, 618
Palmer, John, 31, 61, 63, 257, 475,
575,618, 619, 620, 621, 623, 625, 626
Palmer, John, Jr., 61, 475
Palmer, John, 3d, 61
Palmer, John R., 619
Palmer, John S., 626
Palmer, John W., 588
Palmer, John Wood, 63, 135, 541, 620
Palmer, Johnard, 130
Palmer, Jonas, 138
Palmer, Jonathan, 475, 621, 623, 624,
642
Palmer, Joseph, 48, 55, 66, 456, 461,
463, 475, 483, 484, 600, 621, 625
Palmer, Joseph, Jr., 475
Palmer, Josephus, 622, 624
Palmer, Joshua, 625
Palmer, Josiah, 621
Palmer, Judah, 621
Palmer, Judith, 537, 618, 629
Palmer, Julia, 619, 627, 628
Palmer, Julia A., 620
Palmer, Julia E., 627
Palmer, Justus, 61, 621
Palmer, Katharine, 618
Palmer, Leander, 629
Palmer, Leonard, 626
Palmer, Levi, 624, 629, 640
Palmer, Lewis, 250, 622
Palmer, Lloyd, 619
Palmer, Lockwood, 622
Palmer, Lorina, 620
Palmer, Lornhanak, 625
Palmer, Louisa, 622,
Palmer, Louise, 627
Palmer, Lucinda, 622
Palmer, Lydia, 621, 625, 629
Palmer, Margaret, 623
Palmer, Maria, 622
Palmer, Martha, 625
Palmer, Mary, 620, 621,622, 625,629
Palmer, Mary A., 626
Palmer, Mathilda, 629
Palmer, Matilda, 626
Palmer, Merit, 628
Palmer, Messenger, Captain, 96
Palmer, Messenger, 51,61, 63, 118,
475. 537. 620, 621
Palmer, Micah, 626
Palmer, Miranda, 628
Palmer, Naomi, 619
Palmer, Nathan, 130, 135, 475, 619,
621
Palmer, Nathaniel, 125, 129, 134, 182,
380, 475, 603, 61 1 , 62 1 , 623, 624, 625
Palmer, Nehemiah, 475, 620
Palmer, Nehemiah C, 627
Palmer, Oliver, 190, 620
Palmer, Oscar, 626
Palmer, Patience, 575
Palmer, Peter, 450, 475, 476, 484, 625
Palmer, Phebe, 621, 625, 629
Palmer, Piatt, 620
Palmer, Pruella, 619
Palmer, Rachel, 380, 618, 625, 629
Palmer, Ralph, 620
Palmer, Ralph L., 619
Palmer, Rebecca, 618, 619, 620, 621,
623
Palmer, Reuben, 625, 629
Palmer, Rex L., 619
Palmer, Rheuma, 619, 620
Palmer, Robert, 128, 132, 182, 623
Palmer, Ruth, 624, 625, 626
Palmer, Sally, 624
Palmer, Samantha, 619
Palmer, Samuel, 66, 74, 77, 82, 129,
133. 475. 623, 624, 640, 666
Palmer, Samuel, Jr., 119, 120, 379,
426, 475, 607
Palmer, Samuel, 2d, 179
Palmer, Sands F., 622
Palmer, Sarah, 618, 619, 620, 621,
622, 623, 625, 626, 629, 659
Palmer, Sarah A., 380
Palmer, Sarah M., 623, 627
Palmer, Seneca, 626
Palmer, Seth, Lieutenant, 119, 130,
135
Palmer, Seth, 63, 620
Palmer, Shubel, 624
Palmer, Silas, 77, 131, 623, 626
Palmer, Smith, 619
Palmer, Solomon, 250, 475, 537, 621,
622
Palmer, Sophia, 629
Palmer, Stephen, 63, 136, 589, 621,
623, 624
Palmer, Susan, 619, 627
Palmer, Susan M., 627
Palmer, Susannah, 618
Palmer, Sybil, 620
Palmer, Sybil W., 620
Palmer, Sylvanus, 465, 618, 621
Palmer, Tameson, 624
Palmer, Thomas, 625
Palmer, Titus, 622
Palmer, Uriah, 618
Palmer, Walter, 224
Palmer, Walter F., 254
Palmer, Warren, 190
Palmer, William, 55, 450, 475, 476,
578, 618, 622, 623, 625, 629, 662
Palmer, William, Jr., 476
Palmer, William B., 628
Palmer, William L., 626
Palmer, Wilson, 626
Palmer, Winus, 554, 624, 625
ladex to Persons
747
Palmer, Zabud, 123, 125, 130, 135, 619
Palmeter, Sylvanus, 79
Pardee, , Colonel, 22S
Pardee, David, 74, 75
Pardee, Ebenezer, 72
Park, Charlotte, 506
Park, Dorcas, 632
Park, Elizabeth, 632
Park, Knapp, 632, 685
Park, Mary, 633, 634
Park, Roger, 506
Park, Sophia, 506
Parker, Edward O., M.D., 380
Parker, George D., 372
Parker, Sarah A., 372
Parks, Andrew, 84
Parks, J. A., Rev., 428
Parks, Samuel R., 254
Parrott, Richard, 652
Parsons, , General, 142, 146
Parsons, Abigail, 532
Parsons, Eli, 476
Parsons, Eliphaz, 519
Parsons, Hannah, 519
Parsons, Jesse, 79, 115-118, 138, 140,
519
Parsons, Joanna, 532
Parsons, Mary, 532
Parsons, Parmenas, 519
Parsons, Phebe, 519
Parsons, Theodosius, 123, 139
Parsons, Theophilus, 519
Parsons, Tryphena, 519
Partilo, Amos, 75, 82
Partilo, Jehiel, 82, 84, 131, 182
Partilo, Matthew, 182
Partlow, Richard, 254
Patchen, George, 84
Patchen, Jesse, 84
Patrick, Daniel, Captain, 5, 6, 7, 8, 9,
14, 16, 17, 24, 26, 65, 288, 289, 476,
577
Patrick, Daniel, 30, 476
Patterson, William, 79
Patton, Matthew, Rev., 409, 438
Payne, Thomas, Rev., 404 ■
Peabody, George, 341
Pearsall, Henry, 491
Pearsall, Margaret, 491
Pease, H. F., Rev., 428
Pease, John, 616
Pease, Mary J., 616
Peck, , Captain, 277
Peck, , 641
Peck, Aaron, 123, 125
Peck, Abijah, 525
Peck, Abraham, 634
Peck, Albert C, 396
Peck, AUce, 553
Peck, Althea, 549
Peck, Andrew, 191
Peck, Ard, 189
Peck, Benjamin, 128, 133, 250, 406,
652
Peck, Benjamin, Jr., 431
Peck, Caleb, 48, 55, 476
Peck, Charles, 392, 557
Peck, Charlotte, 523
Peck, Clara, 634
Peck, Clarissa, 494
Peck, Curtis H., 254
Peck, Daniel, 125, 576
Peck, Darius, 630
Peck, David, Rev., 425
Peck, David, 128, 132, 441, 476
Peck, Deborah, 620
Peck, Ebenezer, 130, 135
Peck, Edward, 126
Peck, Elias, 564, 686
Peck, Elias S., 240
Peck, Eliphalet, 72, 476, 538, 543
Peck, EUzabeth, 520, 596, 630
Peck, Ephraim, 495
Peck, Eunice, 596
Peck, George, Captain, 130, 135
Peck, George, 544
Peck, George C, Lieutenant, 249
Peck, Gideon, 520, 616, 634
Peck, Gilbert, 641
Peck, Hannah, 496, 543
Peck, Harry, 399
Peck, Henry, 79, 128
Peck, Henry V., 250
Peck, Heth, 123, 135
Peck, Isaac, Rev., 420
Peck, Isaac, 130, 136, 181, 190, 198,
398, 419
Peck, Isaac, Jr., 130, 133
Peck, Israel, 130, 634
Peck, James, 75, 542
Peck, Jared, 347
Peck, Jeremiah, Rev., 31, 39, 48, 403,
476, 630
Peck, Jeremiah, 126, 462, 476, 483,
543 > 630
Peck, Jeremy, 417
Peck, Jerusha, 590
Peck, John, 74, 79, 630
Peck, Jonathan, 151, 477
Peck, Joseph, 72, 75, 476, 520, 630
Peck, Joshua, 476
Peck, Mary, 538, 544, 605, 634
Peck, Mary M., 564
Peck, Moses, 130, 135
Peck, Nathan, E., 250
Peck, Nathaniel, Captain, 62, 96, 333
Peck, Nathaniel, 87, 136, 476, 520
Peck, Nathaniel, Jr., Captain, 97
Peck, Nehemiah, 476, 611
Peck, Obadiah, 398
748
Index to Persons
Peck, P., Rev., 428
Peck, Peter, 476, 477
Peck, Phebe, 543
Peck, Prewy, 520
Peck, Ralph, 145
Peck, Rebecca, 634
Peck, Robert, 119, 122, 130, 135, 476,
477, 620
Peck, Ruth, 543, 633
Peck, Sally, 544
Peck, Samuel, Captain, 97, 333
Peck, Samuel, 31, 34, 40, 44, 48, 52,
55, 63, 118, 402, 457, 460, 476, 477,
541, 605, 649
Peck, Samuel, 3d, 130, 136
Peck, Sarah, 525
Peck, Seth, 125
Peck, Solomon, 333
Peck, Stephen C, 650
Peck, Susannah, 543
Peck, Theophilus, 126, 395, 476, 477,
485. 520, 523. 525. 560, 596, 600,
633
Peck, Thomas, 130, 135, 540, 544
Peck, Walter, 275
Peck, William, 130, 136, 181, 182,
629, 630
Peck, William G., 274
Peck, Zenas M., 580
Peet, James, 477
Peet, Susannah, 549
Peet, Thomas, 477
Pelham, Francis, 125
Pell, Abby, 665
Pelton, Charles F., Rev., 428, 430
Pelton, DeWitt, Rev., 286
Pelton, Samuel, 568
Penfield, Frederick, 266
Penn, William, 89
Penoyer, John, 538
Penoyer, Martha, 638
Penoyer, Mary, 681
Penoyer, Mercy, 564
Penoyer, Robert, 638, 644
Penoyer, Thomas, 75, 606, 681
Perkins, John T., 393, 394
Perrot, James, 398
Perrot, John, 182, 394, 398
Perry, A. F., Rev., 425
Perry, Elisha, 82
Perry, E. R., 439
Perry, James, 82
Perry, John, 477, 551
Perry, Samuel, 69
Peters, Benjamin, 77
Peters, Joseph, 72
Peterson, Charles, 241
Peterson, Hanc, 25, 477
Peterson, Robert, 255
Pettibone, Ira W., Colonel, 228
Pettit, Ayres and Davenport, 340
Pettit, Elizabeth, 644
Pettit, John, 643
Pettit, Sarah, 680
Pfeiffer, Henry, 439
Phillips, Benjamin B., 388
Phillips, James, 525
Piatti, Virgil C, M.D., 380
Pickett, Ebenezer, 477, 599
Pickett, Thomas, 646
Pickney, John, 537
Pickney, Sarah, 537
Pierce, , Rev., 420
Pierce, George, 651
Pierce, Joseph, 667
Pierce, Sarah, 686
Pierson, Abraham, Rev., 40, 403, 477,
486
Pine, Hannah, 506
Pine, James, 613
Pine, Rachel, 477
Pine, Samuel, 477, 496, 614
Pinkham, Alice H., 360
Pinkham, Charles H., 360
Pinneo, Jeannette L., 393
Pinneo, Timothy S., M.D., 399
Piper, E. Foster, Rev., 435
Pitman, C. S., Rev., 428
Place, John, 477
Place, Josiah W., 360
Place, R. L., 257
Plaisted, , General, 231, 236
Piatt, Abigail, 620
Piatt, Benoni, 66, 477, 594
Piatt, Charles P., 250
Piatt, Elizabeth, 511
Piatt, Epenetus, 37
Piatt, George, 189
Piatt, Isaac, 511
Piatt, Jeremiah, 189
Piatt, Jonathan, 512, 514
Piatt, Orville H., 275, 277, 279
Piatt, Rebecca, 498
Piatt, William J., 250, 419
Pomeroy, Joel, 136
Pond, Naomi, 680
Pond, Nathaniel, 676, 680
Poor, James, 79
Pope, Albert A., Colonel, 273
Porter, Annie D., 394
Porter, Edward C, Rev., 407
Porter, Henry K., 394
Porter, Joshua, 141
Porter, Nathaniel, Rev., 430, 432
Porteus, William, Rev., 428, 430
Post, C. W., 521
Post, Marjorie M., 521
Potter, C. D., 391
Potter, Frank C., Rev., 409
Potter, George T., 255
Index to Persons
749
Potter, Hannah, 27
Potter, Isaac, 626
Potter, Joshua, 629
Potter, Judah, 629
Potter, William, 27
Pottgen, Andrew, 389
Potts, Thomas, 477, 676
Potwin, Lemuel S., Rev., 412
Powell, Albert M., Colonel, 490
Powellson, Charles G., 491
Powers, Aaron, 139
Pratt, John T., 383
Prescott, Caroline, 491
Price, Ann Eliza, 498
Price, John, 84
Price, Richard, 477
Price, William, 477
Prince, Thomas, Rev., 64
Prindle, Benjamin, 477, 612
Prindle, Ebenezer, 557
Prindle, George, 242
Pritchard, Thomas, Rev., 415
Pro verse, Samuel, 77
Provost, Daniel, 138
Provost, William, 219
Provost, William H., 250
Pue, Henry, 79
Pugsley, Floyd T., 257
Purdy, , 636
Purdy, Abigail, 633, 636, 637
Purdy, Abraham, 125, 632, 633
Purdy, Alathea, 635, 636
Purdy, Alvah B., 254
Purdy, Alvan, 633
Purdy, Amy, 636
Purdy, Amy B., 631
Purdy, Andrew, 634, 635
Purdy, Ann, 613, 631, 637
Purdy, Anna, 634, 635
Purdy, Anne, 635
Purdy, Augustus, 636
Purdy, Bartholemew, 636
Purdy, Benjamin, 477, 631, 634, 636,
663
Purdy, Budd, 637
Purdy, Caleb, 506, 596, 633, 634
Purdy, Caleb B., 634
Purdy, Calvin, 419
Purdy, Charity, 635, 636
Purdy, Charles, 220
Purdy, Charles E., 250
Purdy, Charlotte, 635, 636
Purdy, Christopher, 636
Purdy, Clarina, 633
Purdy, Cornelius, 652
Purdy, Daniel, 130,505, 631,632,633,
637
Purdy, David, 613, 631, 635, 637
Purdy, Deborah, 634, 637
Purdy, Delia, 636
Purdy, Ebenezer, 635
Purdy, Effalinda, 635
Purdy, Eisenhardt, 636, 637
Purdy, Elias, 634
Purdy, Elijah, 636, 637
Purdy, Elisha, 637
Purdy, Eliza, 636
Purdy, Elizalaeth, 631, 632, 633, 634,
635. 636, 637
Purdy, Emery, 636
Purdy, Esther, 635, 637
Purdy, Francis, 510, 630, 637
Purdy, Francis, Jr., 477, 504
Purdy, Gabriel, 633, 634, 635
Purdy, Gilbert, 633, 635, 637
Purdy, Glorianna, 617, 634, 635
Purdy, Hackaliah, 633
Purdy, Hannah, 632, 634, 635, 637
Purdy, Hannah M., 634
Purdy, Henry, 633, 635, 636
Purdy, Isaac, 637
Purdy, Isaiah, 635
Purdy, Israel, 637
Purdy, Jacob, 633
Purdy, James, 632
Purdy, Jerusha, 632
Purdy, Jesse, 139
Purdy, Job, 636
Purdy, John, 448, 477, 505, 506, 630,
631, 632, 637
Purdy, John, Jr., 250, 419
Purdy, John M., 635
Purdy, Jonathan, 632, 635, 636, 637
Purdy, Joseph, 60-62, 477, 538, 630,
631, 632, 633, 635, 636, 637
Purdy, Joshua, 631, 633, 635
Purdy, Joshua K., 634
Purdy, Josiah, 596, 634, 635
Purdy, Judah, 635
Purdy, Jude, 637
Purdy, Judith, 637
Purdy, Keziah, 635
Purdy, Laurana, 631
Purdy, Lavina, 633, 634, 635, 636, 637
Purdy, Margaret, 636, 650
Purdy, Mariam, 636
Purdy, Martha, 631, 637
Purdy, Martin, 635
Purdy, Mary, 505, 631,634, 635, 636,
637, 638
Purdy. Mary E., 634
Purdy, Maryan, 635
Purdy, Melinda, 635
Purdy, Merritt, 634
Purdy, Micah, 636
Purdy .Millason, 637
Purdy, Monmouth, 636
Purdy, Moses, 631, 635
Purdy, Nancy, 637
Purdy, Nathan, 630, 631, 635
750
Index to Persons
Purdy, Nathaniel, 631, 637
Purdy, Nehemiah, 613, 631, 632, 634
Purdy, Obadiah, 632
Purdy, Ophelia, 634
Purdy, Pamelia, 636
Purdy, Phanne, 632
Purdy, Phebe, 632, 634, 635, 638
Purdy, Phebe H., 635
Purdy, Rachel, 632, 634, 663
Purdy, Rebecca, 631, 632
Purdy, Reuben, 631
Purdy, Robert, 635
Purdy, Roger, 505, 631
Purdy, Ruth, 634
Purdy, Sally A., 634
Purdy, Samuel, 478, 617, 630, 633,
634, 635, 636, 638
Purdy, Sarah, 630, 634, 635, 636, 637
Purdy, Sarah A., 651
Purdy, Seth, 635
Purdy, Smith, 631
Purdy, Solomon, 613, 631, 648
Purdy, Stephen, 637
Purdy, Still John, 637
Purdy, Susannah, 635
Purdy, Sylvanus, 634, 636
Purdy, Thomas, 632, 634
Purdy, Timothy, 636
Purdy, Truman, 631
Purdy, Vincent B., 250
Purdy, William, 250, 419, 631, 632,
635
Purdy, William H., 634
Purvis, Francis, Rev., 426
Putnam, Israel, General, 49, 57, 120,
125, 146, 154, 160-170, 175, 193,
197, 264, 265, 273, 279
Putnam, William H., 265, 268
Putney, Rufus C, Rev., 430, 432,
435, 616
Putney, Rufus S., Rev., 435
Q
Quarnstrom, Gustaf A., Rev., 414
Quick, Abraham, 502
Quiller, Elias, 256
Quimby, Aaron, 667
Quimby, Elizabeth, 666
Quimby, Isaiah, 668
Quimby, Josiah, 478
Quimby, Moses, 666
Quinlan, Edward J., 366
Quinlan, Frances, 366
Quinlan, Jeremiah, 366
Quinn, Martin J., 261, 262, 263, 296
Quintard, Isaac, 140, 417, 458, 478,
604, 620
Quintard, Mary, 575
Quintard, Pierre, 606
R
Radford, Julia S., 367
Radford, Stephen L., 367
Rae, John W., 250
Rail, John, 448, 451, 474, 478, 487
Rail, Mangle Johnson, 478
Randall, Abraham, 75
Randall, Lydia, 626
Randall, Minor D., 342
Randall, Snow, 626
Randle, Thomas, 505
Randle, William, 639
Rapelye, Maria, 637
Rashleigh, Mercy, 646
Rassom, Joshua, 478
Rathbun, Susan, 614
Ratleflf, William, 31, 448, 478
Rawlinson, J. Winthrop, Rev., 428
Ray, Annie L., 494
Ray, Blanche L., 494
Ray, Charles, 494
Ray, Frank W., 494
Ray, George A., 494
Ray, George S., 304, 494
Ray, Hiram, 610
Ray, John E., 494
Ray, John H., 494
Raymond, Clarissa J., 588
Raymond, Ebenezer S., Rev., 425
Raymond, Elizabeth^M., 361
Raymond, Elizabeth T., 361
Raymond, Henry, 419
Raymond, John, 478, 501
Raymond, Joseph E., 224
Raymond, Nancy L., 651
Raymond, Paul A., 271
Raymond, Richard, 501
Raymond, Samuel, 618
Raymond, Sands, 77
Raymond, Susan, 588
Raymond, Thomas H., 588
Raymond, Thomas I., 342, 361
Raymond, William E., 265
Raynor, Charles, Rev., 437
Read, — — , 176
Read, C, 651
Read, John, Major, 87
Reamer, Jacob, 241
Reasoner, Alice, 535
Reboe, Andrew, 77
Rechenberg, Carl F. W., Rev., 439
Reddington, Edward, 250
Reddy, Samuel, 218, 242
Redfield, S. C. A., 393
Redford, Benjamin, Rev., 430, 433
Redstone, H., Rev.. 428
Reed, , 599
Reed, Ann, 671
Reed, David, 523
Index to Persons
751
Reed, John, 139, 671
Reed, Nathan, 520
Reed, William, 555
Reike, John, 69
Reilly, Benjamin, 390
Rembach, Ann M., 515
Resseca, James, 82
Reuthsler, John, 241
Reynolds, , Rev., 415, 41^
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
589, 596
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
478, 480
Reynolds
Reynolds
589
Reynolds
Reynolds
480
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
595. 638
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
522, 67
Reynolds
Reynolds
Reynolds
Reynolds
564, 593, 601
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
Reynolds
. 505. 527. 541-640
Abigail, 490, 564, 593
Abraham, 189, 471
Alfred, 564
Ambrose, 129, 134, 190,
Anne, 624
Arney, 521
Benjamin, 478, 479, 480
Bethia, 522
Briggs, 136
Caleb, 77, 474, 478, 480
Carlton, 224
Daniel, 63, 77, 130, 135,
David, Lieutenant, 97
David, 130, 417, 454. 478,
David, Jr., 446
Ebenezer, 55, 74, 77, 478,
Edward, 257
EU, 81, 83
Elijah, Captian, 191
EHphalet, 83
Elizabeth, 478, 499, 537,
Elkanah M., 685
Ely, 74
EmeUne A., 564
Ezekiel, 131, 524
Ezra, 58
Francis, 478
George M., 347
George W., 251
Gideon, 190, 478, 479, 480,
•
Hannah, 480
Hezekiah, 478, 487, 678
Horton, Captain, 189
Horton, 75, 76, 136, 371,
Isaac, 478
Israel, 257
James, Captain, 97, 289
James, 84, 131, 135, 447,
470, 477, 478, 479, 480, 481, 566
James, Jr., 97, 479
Jared, 190, 575
Jeremiah, 82, 479
Jesse, 386
Reynolds, Joel, 558
Reynolds, John, Rev., 430, 432
Reynolds, John, 30, 31, 32, 34-38, 40,
42, 52, 55. 402, 405, 149, 478, 479,
480, 537, 598, 621, 638
Reynolds, John, Sr., 48, 55
Reynolds, John, Jr., 48, 55, 479
Reynolds, John G., 353, 359
Reynolds, Jonathan, 25, 29, 30, 31,
44, 48, 52, 55, 56, 82, 84, 97, 123,
125, 469, 477, 478, 479, 480, 488,
577. 595. 596. 638
Reynolds, Joseph, 55, 97, 129, 134,
464, 467, 478, 479, 480, 549, 554,
563. 639
Reynolds, Joseph, Jr., 479
Reynolds, Joshua, 471, 478, 479, 480
Reynolds, Josiah, 448, 469, 480, 482
Reynolds, Justus, 450, 480
Reynolds, J. H., Rev., 419
Reynolds, Lockwood, 496
Reynolds, Lydia, 371
Reynolds, Martha, 625
Reynolds, Mary, 480, 524, 589
Reynolds, Moses, 424
Reynolds, Nathan, 448, 475, 480
Reynolds, Nathaniel, Lieutenant, 134
Reynolds, Nathaniel, 131, 478, 479,
480, 496, 589, 593, 624
Reynolds, Nathaniel, Jr., 480
Reynolds, Nehemiah, 480
Reynolds, Peter, 480, 621
Reynolds, Philip, 82
Reynolds, Polly, 634
Reynolds, Rebecca, 424, 595, 596
Reynolds, Reuben, 75, 479, 480
Reynolds, Ruth, 480
Reynolds, Sackett, 72
Reynolds, Samantha, 512
Reynolds, Samuel, 522, 619
Reynolds, Samuel E., 581
Reynolds, Sarah, 480, 563, 589, 593,
604, 638
Reynolds, Silas, 82, 84
Reynolds, Solomon, 347, 478, 481
Reynolds, Stephen, 478, 481
Reynolds, Timothy, Lieutenant, 97
Reynolds, Timothy, 73, 86, 122
Reynolds, Titus, 74, 79, 589
Reynolds, Valentine, 139
Reynolds, William, 601
Rice, Nathan, Rev., 430, 432
Rice, Phineas, Rev., 428, 430, 432
Rich, Alonzo R., Rev., 408
Richards, James, Captain, 526
Richards, James, 671
Richards, Mary, 671
Richards, Samuel, 671
Richardson, M., Rev., 428
Rickey, John, 74
752
Index to Persons
Rider
Augustus B., 254
Rivington, , 157
Riggs , 72
Riggs, Mills, 417
Riley, Edward, 257
Robbins, George P., 241
Robbins, Harrison, 241
Robbins, William A., Adjutant, 239
Ringrose, Elias, 241
Robbins, W. A., 275
Ringrose, Samuel D., Rev., 426
Roberson, William, 501
Riordan, John, 251
Roberts, , 340
Rippel, Albert F., 360
Ritch. . 123. 413
Roberts, Benjamin, 82
Roberts, Catharine A., 597
Ritch
Abigail, 639
Roberts, Henry, 285
Ritch
Abraham, 639
Roberts, Peter, 84
Ritch
Amy, 639
Roberts, Susan, 551
Ritch
Anne, 639
Roberts, Thomas, 417
Ritch
Betsy, 639
Roberts, Zachariah, 481
Ritch
Charles F., 249
Robinson, James, Rev., 428
Ritch
Chauncey, 639
Robinson, James, 256
Ritch
Daniel, 639
Robinson, John, 481
Ritch
David, 639
Robinson, Silas A., 277
Ritch
Ebenezer, 638
Robinson, William, 125, 481
Ritch
Edward, 136, 639
Rockefeller, William, 353
Ritch
EUzabeth, 639
Rockwell, Daniel, 72
Ritch
Esther T., 660
Rockwell, John, 77, 84, 608
Ritch
Hannah, 527, 638, 639
Rodgers, Jonathan, 481
Ritch
Harriet E., 639
Rodgers, Levi, Rev., 412
Ritch
Henry, 33, 34. 48, 50, 55. 56,
Rodgers, Richard, 481, 487
457
481, 638,639
Rodman, Thomas H., 364
Ritch
Hetty, 639
Roe, Abigail, 538
Ritch
Israel, 639
Roebling, Washington A., Mrs., 274
Ritch
James, 639
Rogers, , Commodore, 229
Ritch
Jane, 639
Rogers, , Rev., 266
Ritch
Jared, 639
Rogers, Amzi, Rev., 419
Ritch
John, 69, 136, 639
Rogers, Ira, 516
Ritch
John C, 638
Rogers, James, 140
Ritch
Lemuel, 639
Rogers, Lewis, 524
Ritch
Louisa, 278
Rogers, Nehemiah, 190
Ritch
Lucy, 639
Rogers, Noah C, 337
Ritch
Margaret, 639
Rogers, Sarah, 592
Ritch
Maria, 639
Rogers, W. H., Rev., 441
Ritch
Martha, 639
Rogers, Warren L., Rev., 439
Ritch
Mary, 638, 639
Roisay, Henry, Rev., 430
Ritch
Ralph, 639
RoUhaus, Philip, 350, 439
Ritch
Rufus, 639
Romer, James H., Rev., 430, 433
Ritch
Ruth, 638, 639
Roscoe, Josiah, 646
Ritch
SalUe, 639
Rose, Abigail, 575
Ritch
Sarah, 638, 639
Ross, William, Rev., 430
Ritch
Sarah F., 639
RosslDOttom, Thomas H., 396
Ritch
Silas D., 355
Rowan, R. H., 265
Ritch
Sophia, 639
Rowell, Daniel, 519
Ritch
Susan A., 639
Rowell, Elizabeth, 424, 594
Ritch
Susannah, 639
Rowell, OHver, 84
Ritch
Thersa, 639
Rowland, David, 87
Ritch
Thomas, 352, 355, 393, 481,
Rowley, Israel, 83
638
Rudd, , 628
Ritch
Thomas, Jr., 481
Rundle, , 514
Ritch
Thomas, 3d, 136
Rundle, Abigail, 481, 482, 640, 642
Ritch
Thomas J., 384, 638
Rundle, Abraham, 79, 417, 448, 473.
Ritch
William, 355
481, 482, 640
Ritch
WiUiam E., 304
Rundle, Abraham, Jr., 481 _^''
Ritch
William H., 240
Rundle, Abram, 124
Ritch
Willis, 355
Rundle, Alfred A., 260, 360
Index to Persons
753
Rundle, Amos, 190
Rundle, Amy, 379, 624, 640, 641
Rundle, Ann, 641
Rundle, Anne, 640
Rundle, Benoni, 533
Rundle, Charity, 640
Rundle, Charles, 481, 640, 642
Rundle, David, 189
Rundle, Deborah, 640, 641
Rundle, Eli, Captain, 98
Rundle, Eli, 123, 124, 128, 133, 481,
640
Rundle, Elizabeth, 640, 642
Rundle, Ezra, 481, 482, 641, 642
Rundle, Hannah, 506, 549, 595, 623,
640, 641, 642
Rundle, Hardy, 134, 641
Rundle, Horatio N., 641
Rundle, Isaac, 459, 481, 519, 623, 642
Rundle, Jacob, 72, 481, 486, 642
Rundle, James, 641
Rundle, Jep, 131
Rundle, Jeremiah, 63, 125, 640
Rundle, Jesse, 123, 125
Rundle, John, 125, 138, 481, 482, 526,
595, 640, 641, 642
Rundle, John, Jr., 482
Rundle, Jonathan, 189, 640, 641
Rundle, Joseph, 72, 455, 482, 539, 642
Rundle, Joshua, 82, 124
Rundle, Josiah, 641, 642
Rundle, Mary, 640, 642
Rundle, Mind well, 642
Rundle, Nathaniel, 134, 136, 641
Rundle, Nathaniel, Jr., 129
Rundle, Patience, 642
Rundle, Phineas, 641
Rundle, Rachel, 640, 641, 642
Rundle, Rebecca, 471, 595, 641, 642
Rundle, Reuben, 119, 122, 136, 561,
641
Rundle, Ruth, 641
Rundle, Samuel, 481, 482, 595, 640,
641
Rundle, Sarah, 601 , 624, 640, 641 , 642
Rundle, Shadrach, 641
Rundle, Shubal, 129, 134
Rundle, Solomon, 129, 134
Rundle, Titus, 126
Rundle, William, 31, 48, 55, 379, 481,
482, 512, 601, 624, 639, 640, 642
Rundle, William, Jr., 482
Rungee, Henry J., 367
Rungee, Pauline F., 367
Rungee, William C, 367
Ruscoe, William W., 249
Rush, Benjamin, M.D., 372, 378
Rush, Richard, Rev., 433
Russell, Charles L., Colonel, 227
Russell, Isaac D., 349
Russell, Joseph E., 204, 206, 212, 367
Russell, Sarah, 639
Russell, Sophia A., 367
Russell, Victor H., 384, 385
Rutherford, William, 241
Ruutz-Rees, Caroline, 400
Ryan, Dennis, 216
Sackett, Ann, 685
Sackett, Clarissa, 513
Sackett, Elizabeth, 685
Sackett, Hannah, 502
Sackett, Isabel, 642
Sackett, John, 130, 133, 251, 642
Sackett, Joseph, 474, 482, 642
Sackett, Joseph, Jr., 137
Sackett, Justus, 128, 133, 685
Sackett, Nathaniel, 61, 460, 482, 516
Sackett, Peter, 620
Sackett, Richard, Captain, 177
Sackett, Richard, Rev., 65, 404, 406,
482, 642
Sackett, Richard, 482, 567
Sackett, Samuel, 642
Sackett, Simon, 642
Sackett, William, 125, 250
St. John, Deborah, 583
St. John, Eliphalet, 605
St. John, Ezra, 84
St. John, Isaac, 77
St. John, James, 72
St. John, Joseph, 501
St. John, Nathan, 646
St. John, Sally, 516
St. John, Stephen, 583
Salar, Ezekiel, 74
Saltonstall, Robert, 679
Sampson, Augustus, 258
Sands, Anna, 537
Sands, Mary, 665
Sanford, Aaron, 264
Sanford, Arthur B., Rev., 433
Sanford, Clark, M.D., 19^, 380
Sanford, Frederick R., Rev., 422
Sanford, Henry, 381
Sanford, John, 381
Sanford, John C, 349
Sanford, Josephus, 381
Sanford, Parmelia, 505
Sanford, P. P., Rev., 428
Sargent, George B., 251
Sargent, William L., 254
Sarles, Phebe, 651
Saunder & Jones, 263
Savage, William L., Lieu-enant, 239
Sawyer, J., Rev., 428
Sawyer, R. A., Rev., 437, 438
Saxton, Noah C, Rev., 407
754
Index to Persons
Schafer, John, 241
Scofield, W. W., 390
Schafer, Louis, 240
Scott, James H., 241
Schmehl, J. Henry, 388
Scott, Julia E., 654
Schmidtkong, J. A., Rev., 439
Scott, Lazarus, 482
Schnautz, Robert W., 388
Scott, Robert, 586
Schneider, J. F., Rev., 414
Scott, Timothy, 125
Schofield, Solomon R., Rev., 412
Scott, Warren N., 241
Schroder, Jacob, 217
Scott, William, 71, 126, 138, 334
Schroeder, WiUiam, 215
Scribner, Asa, 138
Schupp, Herman, 387
Scribner, Sarah, 482
Schupp, Joseph V., 388
Scribner, Stephen, 84
Scofield, , 564. 582
Scribner, Uriah, 482
Scofield, Abigail, 643, 644, 680
Scudder, Thomas, 483
Scofield, Abraham, 643, 644
Seabrook, Alice, 647
Scofield, Alfred, 220
Seabrook, Robert, 647
Scofield, Benjamin, 544, 573
Seager, , 600
Scofield, Daniel, 314, 643
Seaman, Daniel, 483
Scofield, David, 189, 644, 645
Seaman, Hicks, 487
Scofield, Deborah, 645
Seaman, Jane, 506
Scofield, Ebenezer, 644, 655
Seaman, R., Rev., 428
Scofield, Edwin L., 359
Secor, Theodosius F., 580
Scofield, Edwin N., 64
Secor, William, 634
Scofield, EH] ah, 661
Seely, , 547
Scofield, Elizabeth, 593, 606, 644, 671
Seely, Abigail, 547
Scofield, Ely, 643
Seely, Abijah, 77, 527
Scofield, Eunice, 643
Seely, Jonas, 566
Scofield, George E., 213, 359, 384
Seely, Mercy, 552
Scofield, Hannah, 643, 644, 645, 656,
Seely, Nehemiah, 80
678
Seely, Sarah, 566
Scofield, Isaac, 643
Selden, Joseph H., Rev., 285, 407
Scofield, James, 131, 645, 671
Selleck, Alonzo F., Rev., 430, 432
Scofield, Jeoffrey, 125
Selleck, Anice, 533
Scofield, Jeremiah, 458, 482, 644, 645
Selleck, B., Rev., 428
Scofield, John, 606, 643, 644, 645
Selleck, Charles, 137
Scofield, John W., 251
Selleck, Charles M., Rev., 645
Scofield, Jonas, 482, 645
Selleck, David, 645
Scofield, Jonathan, 138, 644, 645
Selleck, George. 533
Scofield, Joseph, 643, 644, 645
Selleck, Hannah, 606
Scofield, Joshua, 645
Selleck, J. A., Rev., 432
Scofield, Josiah, 644
Selleck, Jesse, 573
Scofield, Mary, 643, 644, 645, 661,
Selleck, John, 483, 562, 645, 646
663
Selleck, John A., Rev., 430
Scofield, Mercy, 644, 645
Selleck, Jonathan, 74, 483, 645
Scofield, Nathan, 424, 643
Selleck, Jonathan, Sr., 44
Scofield, Nathaniel, 137, 644
Selleck, Joseph, 545
Scofield, Nehemiah, 643
Selleck, Mary, 670
Scofield, Rebecca, 645
Selleck, Matilda, 533
Scofield, Richard, 449, 482, 511, 644,
Selleck, Nathan, 483. 670
645
Selleck, Nathaniel, 77
Scofield, Richard, Jr., 482
Selleck, Phebe, 545
Scofield, Ruth, 508, 645, 672
Selleck, Shadrach, 533
Scofield, Samuel, 643, 644
Selleck, Stephen, 241, 389
Scofield, Sarah, 643, 644
Selleck, Stephen P., 420
Scofield, Selah, 137
Selleck, Susannah, 562
Scofield, Silas, 137, 644
Selleck, Thaddeus, 75
Scofield, Susannah, 604, 644
Selleck, Uriah, 140
Scofield, Sylvanus, 138, 644, 645
Seney, R., Rev., 428
Scofield, Thaddeus, 645
Serene, J. S., Rev., 437
Scofield, Thankful, 644, 676
Serle, , 532
Scofield, William E., Rev., 433
Seton, Ernest Thompson, 358
Index to Persons
755
Seward, , 319
Seward, Cornelia M., 628
Seward, Janet, 628
Seward, William, Rev., 408
Seward, William H., 628
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour,
Seymour
Seymour
647
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
Seymour
560, 58
Seymour
Seymour
Seymour
Seymour
, General, 247
, 496
Abigail, 583, 646, 647
Ann, 581
Catharine, 646
Daniel, 646
Drake, 128, 133
Ebenezer, 647
Edward W., 277
Elizabeth, 598, 610, 646,
Hannah, 558, 646, 647
Jehiel, 646
John, 646
Jonathan, 647
Margaret, 647
Martha, 646
Mary, 505, 646, 647
Matthew, 646
Mercy, 646, 647
Nathaniel, 647
Rebecca, 646
Rhoda, 560
Richard, 645, 647
Ruth, 646, 647
Sabrina, 517
Samuel, 118, 137, 517, 558,
!l, 646, 647
Sarah, 646
Susan, 646
Thomas, 495, 502, 646
Zachariah, 647
Shackleton, Frederick J., Rev., 430
Shaffer, J. W., Colonel, 234
Shank, -, 528
Sharp, Alexander Y., 623
Shasty, George A., 390
Shaw, Gilbert B., Rev., 409
Shaw, James, 123, 125
Shaw, Mary, 483
Shaw, William, 483
Shay, Michael, 483
Shear, A. Lincoln, Rev., 404, 438
Sheeran, Edward, 385
Sheeran, Patrick, 241
Sheldon, , Colonel, 139
Shepard, Cai -^'e E., 393
Shepard, Frank, 353, 393
Shepard, J. B., Rev., 428
Shepard, Martin H., 344
Sheran, Michael, 239
Sheridan, , General, 237, 238
Sherman, Bezaleel, 509
Sherman, Mary, 626
Sherman, Roger, 115, 117
Sherman, Susannah, 509
Sherman, WilH am T., General, 221,
223
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
651, 652
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
652
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
652
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
649, 652
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Sherwood,
Aaron, 650
Abel, 82
Abigail, 647, 648, 649, 652
Abraham, 125
Adelaide, 650
Alanson, 649
Allen, 649
Andrew, 82, 652
Ann, 647, 648
Ann F., 651
Anna, 652
Augusta, 650
Augustus L., 652
Benjamin, 647, 649, 651
Caroline, 649
Carrie W., 651
Charles, 652
Daniel, 128, 132, 648, 649,
Daniel J., 651
Daniel W., 650
Darius, 650
David, 648
Ehza, 649
Eliza B., 650
EHzabeth, 631, 648, 649,
Ella J., 650
ElUthan, 128, 132
Elnathan, 123, 125
Emma J., 651
Fanny, 652
Frances A., 649
Frank T., 651
Frederick A., 651
George, 652
George E., 650
George W., 650
Georgianna, 650
Gertrude, 649
Hannah, 647, 649, 650,
Harriet P., 650
Henrietta, 650
Hezekiah, 651
Horatio N., 650
Hugford, 650
Isaac, 647, 648
Jabez, Captain, 98, 649
Jabez, 51, 448, 468, 483,
Jabez, Jr., 98, 181
James, 131, 651
James K. O., 650
Jane, 648
Jane Ann, 651
Jeremiah, 650
756
Index to Persons
Sherwood, John, 648, 652
Sherwood, John M., 502, 650
Sherwood, Jonathan, 652
Sherwood, Joseph, Sr., 483
Sherwood, Joseph, 465, 484, 648
Sherwood, Joseph E., 650
Sherwood, Jotham, 649
Sherwood, Kate, 649, 650
Sherwood, Lemuel, 648
Sherwood, Maria C., 652
Sherwood, Mary, 450, 453, 458, 460,
478, 647, 648, 649, 652
Sherwood, Mary E., 651
Sherwood, Mary L., 651
Sherwood, Matthew, 648
Sherwood, Maud, 651
Sherwood, Nathaniel, 481, 483, 648,
649
Sherwood, Nehemiah, 632, 648, 649
Sherwood, Nelson, 651
Sherwood, Nemiah, 82
Sherwood, Oliver, 130, 424, 631
Sherwood, Phebe, 648
Sherwood, Phebe L., 651
Sherwood, Pruella, 650
Sherwood, Rebecca, 615, 647, 648,
649
Sherwood, Rose, 647
Sherwood, Ruth, 647, 648, 649, 652
Sherwood, Samuel, 77, 483, 487, 647,
648, 652
Sherwood, Samuel S., 651
Sherwood, Sarah, 647, 648, 649, 652
Sherwood, Sarah E., 652
Sherwood, Silas, 652
Sherwood, Stephen, 31, 450, 457, 483,
648, 649
Sherwood, Susannah, 649
Sherwood, Tamsen, 648
Sherwood, Thomas, 22, 647, 648
Sherwood, Warren, 649
Sherwood, Willet, 650
Sherwood, William B., 649
Sherwood, William C, 650
Sherwood, William E., 650
Sherwood, William H., 22 j, 650, 651
Shete, Samson, 483
Shew, Jemima, 626
Shew, John, 626
Shew, Marietta, 626
Shields, William H., Rev., 444
Shippee, WiUiam A., 239
Sibert, James, 251
Sickels, Ehakim, 77
Sidney, James, 219
Sigel, Franz, General, 244
Sigsbee, , Captain, 270
Silkman, John, 640
Sill, David, 71
Silleck. See Selleck
Sillsberry, Jonathan, 72
Simkins, , 678
Simmons, Sylvanus, 632
Simons, Adam, 483
Simonson, Nancy M., 651
Simonton, Catherine, 627
Simpson, Cornelia, 641
Sims, John H., 241
Singleton, Thomas H., 256
Skelding, Rebecca, 508
Skelding, Thomas, 509
SkelHnger, Silas, 528
Slagle, Sullivan, 254
Slanter, James, 125
Slason, EUzabeth, 604
Slason, Mary, 509, 604, 676
Slason, Peter, 77
Slason, Sarah, 645, 656
Slason, Sylvanus, 77
Slater, Abraham, 653
Slater, Arnold, 653
Slater, Atwood, 258, 653
Slater, Augustus, 653
Slater, Charles, 653
Slater, Daniel, 660
Slater, David, 140
Slater, Edward S., 654
Slater, Eliza, 653
Slater, George A., 652, 654
Slater, Henry, 653
Slater, James, 653
Slater, Jeremiah, 653, 660
Slater, John, 653
Slater, JuHaE., 654
Slater, Maria, 653
Slater, Mary, 652
Slater, Mary G., 654
Slater, Phebe, 653
Slater, Purdy G., 653
Slater, Ruth, 644, 654
Slater, Sanford, 653
Slater, Sanford A., 258, 653
Slater, Sarah, 653
Slater, William, 240
Slauson, Ebenezer, 73
Slauson, Isaac, 74
Slauson, John, 82
Slauson, Silvanus, 74
Slawson, Eleazer, 447, 483
Slawson, George, 556
Slawson, Hannah, 562
Slawson, James, 570
Slawson, Jesse, 684
Sloem, Alexander, 77
Slosen, Gershom, 124
Sloson, , 568
Sloson, Jonathan, 673
Slossman, Israel, 74
Smith, , General, 231
Smith, , Commander, 277
Index to Persons
757
Smith, , 72, 513, 527, 568,
622,
Smith, Harry P., 588
640, 641, 679
Smith, Henry, 66, 461, 484, 602, 654,
Smith, Abigail, 527, 536, 633,
655.
657
656, 657, 658
Smith, Henry F., Rev., 426
Smith, Abijah, 659
Smith, Herbert M., Rev., 422
Smith, Abraham, 138, 657
Smith, Isaac, Dr., 612
Smith, Amos, 604, 655
Smith, Isaac, 73, 655, 664
Smith, Ann, 654, 658
Smith, Isaac, Jr., 190
Smith, Anne, 515, 657
Smith, Isaac E., Rev., 433
Smith, Austin, 604
Smith, Israel, 73, 657
Smith, Barek, 629
Smith, Jabez, 138, 646, 656
Smith, Benjamin, 135, 139, 189,
452,
Smith, Jacob, 527
483, 484, 585, 656, 658
Smith, James, 125, 196, 657
Smith, Benjamin P., 421
Smith, Jasper, 84, 137
Smith, Betsy, 684
Smith, Jennie, 276
Smith, Caleb, 137, 483, 644, 656
Smith, Jeremiah, 659
Smith, Charles, Captain, 134
Smith, Jesse, 657
Smith, Charles, Lieutenant, 130
Smith, Job, 656
Smith, Charles, M.D., 381
Smith, John, Captain, 99, 104
Smith, Charles, 98, 483, 512, 588
,601,
Smith, John, 82, 84, 126, 137, 138,
658
551,654,655,656,658,659
Smith, Charles, Jr., 98
Smith, John, 3d, 137
Smith, Charles B., 254
Smith, John J., 657
Smith, Charles E., 657
Smith, John M., Rev., 430, 432
Smith, Charles I., 350
Smith, Jonah, 656
Smith, Chauncey, 333
Smith, Jonathan, 658
Smith, Cornell, 655
Smith, Joseph, 81, 138, 484, 655, 657,
Smith, Daniel, 31, 40, 48,61,168
334-
658
395, 402, 483, 484, 498, 595,
601,
Smith, Joshua, 75, 131, 135. 168, 654,
654. 655- 656
655
Smith, Daniel, Sr., 55
Smith, Josiah, 77, 655
Smith, Daniel, Jr., 484, 498
Smith, Julia, 660
Smith, David, 66, 75, 131, 242,
484,
Smith, Julia E., 657
656, 658
Smith, Kezia, 658
Smith, Deborah, 656
Smith, Luke, 655
Smith, E., Rev., 428
Smith, Lydia, 655, 657
Smith, Ebenezer, 66, 67, 484, 658
Smith, Margaret, 381
Smith, Eleazer, 658
Smith, Maria, 657
Smith, Elihu, 657
Smith, Martha, 659
Smith, Elihu P., 403
Smith, Mary, 537, 604, 612, 655, 656,
Smith, EUzabeth, 492, 498, 655,
657,
657, 658, 678
658, 659, 661
Sm.ith, Matilda, 657
Smith, EHzabeth K., 581
Smith, Matthew H., Rev., 266, 268
Smith, Elizabeth L., 533
Smith, Mehitable, 637
Smith, Emanuel, 220
Smith, Mercy, 633, 656
Smith, Enoch, 126
Smith, Mindal, 424
Smith, Ethan, 657
Smith, Moses, Lieutenant, 83
Smith, Ezekiel, 563, 659
Smith, Moses, 74, 77, 484. 656, 659
Smith, Ezra, 484, 655, 657
Smith, Moses, Jr., Lieutenant, 81,
Smith, F. A., Rev., 437
Smith, Moses W., 657
Smith, Fanny, 660
Smith, Nathan, 98, 126, 453-457. 458,
Smith, Francis, Colonel, 106
473- 474. 484. 552, 656
Smith, Franklin, 381
Smith, Nathan, Jr., 453, 477- 484
Smith, Frederick G. C, Captain
291
Smith, Nathaniel, 656, 658
Smith, Frederick G. C, Lieutenant, |
Smith, Nehemiah, 131, 492
271
Smith, Noah, 657
Smith, George J., 354
Smith, Peter, 656, 659
Smith, Hannah, 575, 602, 619, I
355.
Smith, Phebe, 659
656, 657, 658, 659
Smith, Polly, 140, 584
Smith, Harriet, 657
Smith, Rachel, 655
758
Index to Persons
Smith, Rebecca, 498, 60 1, 655, 657,
658, 659
Smith, Reuben, 657
Smith, Ruth, 498, 655, 657
Smith, Samuel, 66, 67, 75, 125, 484,
486, 654, 658
Smith, Samuel, Jr., 140
Smith, Sarah, 588, 655, 656, 657, 658
Smith, Sarah E., 684
Smith, Solomon, 656, 659
Smith, Stephen, 126, 131, 135
Smith, Susannah, 656, 659
Smith, Temperance, 658
Smith, Thomas, Rev., 441, 442
Smith, Thomas, 654
Smith, Whitman, 75, 659
Smith, Wilham, 126, 484, 516, 657
Smith, William F., Rev., 428, 430,
433, 435
Smith, WiUiam H., Rev., 414
Smith, William J., 213, 263, 296, 336,
337, 360, 386
Smith, Winthrop D., 34S
Smithsur, Jasper, 80
Smitz, Claes C., 11
Snider, James, 251
Sniffen, Caleb, 484
Sniffen, Daniel, 419
Sniffen, Irving L., 224
Sniffen, Jacob, 651
Sniffen, Jonathan, 586
Sniffen, Nathan, 447, 484
Sniffen, Polly, 653
Sniffen, Ruth, 586
Sniffen, Sarah A., 588
Sniffen, William, 240, 588
Snyder, Oscar E., 224
Sours, Eva E., 654
Sparks, T., Rev., 428
Sparkes, William H., 436
Spinning, Humphrey, 574
Springer, Frederick A., 342
Squier, Nathaniel, 77
Stallyon, Deborah, 492
Stallyon, Edward, 492
Standish, Miles, Captain, 99, 104
Stanley, Jerusha, 664
Starkins, Samuel S., 258
Starr, Benajah, 524
Starr, Fanny, 583
Steadwell, Jarvis, 491
Stearns, Charles, Rev., 430, 432
Stebbins, Abigail, 499
Stebbins, Joseph, Ensign, 81
Stebbins, Joseph, 71
Stebbins, Josiah, Ensign, 76
Stebbins, Josiah, 71
Steel, John, 646
Steel, J. D., 301
Steffens, Lincoln, 358
Steiner, Henry J., Colonel, 273
Steiner, John, Rev., 439
Stephens, Missouri A., 651
Stephens, WilHam, 137, 140
Stevens, Charles, 341
Stevens, Herbert B., 295, 296, 383
Stevens, Hezekiah, 79
Stevens, Mary, 662
Stevens, Samuel, 584 -
Stevenson, E., Rev., 430
Stevenson, T. G., Colonel, 229
Steward, Daniel, 77
Steward, James, 74
Stewart, , 622
Stickney, , 413
Stiles, Isaac, 618
Still, Henry S., Rev., 435
Still, J. K., Rev., 430
Stillman, George, Rev., 433
Stillwell, Lysander, 254
Stoakham, John, 484
Stoakliam, Samuel, 485
Stoakham, Stephen, 485
Stockdell, , 622
Stone, Elizabeth, 367
Stone, EUzabeth M., 366
Stone, John, 77
Stone, Mary E., 367
Stone, Rufus B., 254
Stone, Thomas, 366
Stone, William E., 367
Stoothoff, Hattie M., 494
Stoothoff, Stephen A., 494
Stottler, Christopher, 249
Strang, Charlotte, 633
Strang, Daniel, 633, 638
Strang, Glorinda, 633
Strang, Phebe, 632
Stratton, Amy, 532
Street, Julian, 358
Sti"ong, , General, 222
Strong, Benjamin, Rev., 408, 485, 513
Strong, Jedediah, 89
Strong, Josiah, Rev., 286
Stuart, T. McCants, Rev., 443
Stubbins, Eleanor, 654
Stuckey, Elizabeth, 517
Stuckey, George, 517, 518, 617
Studwell, Abraham, 80, 82
Studwell, Alanson, 661
Studwell, Albijean, 662 . .
Studwell, Alexander, 660
Studwell, Allen, 660
Studwell, Amy, 661
Studwell, Anthony, 131, 661
Studwell, Augustus, 660
Studwell, Benjamin, 662
Studwell, Betsy, 661
Studwell, Brundage, 662
Studwell, Calvin, 661
Index to Persons
759
Stud well, Caroline, 660
Studwell, Carthagena, 662
Studwell, Charity, 662
Studwell, Charles, 334, 660
Studwell, Clarissa, 660
Studwell, David, 662
Studwell, Delia A., 661
Studwell, Diadema, 661
Studwell, Drake, 661
Studwell, Edgar, 661
Studwell, Edwin, 660
Studwell, Elethea, 662
Studwell, Eliza, 660, 661
Studwell, Eliza A., 660, 661
Studwell, Elizabeth, 661, 662
Studwell, Enoch, 661
Studwell, Esther J., 661
Studwell, Ezekiel, 659
Studwell, Fanny, 661
Studwell, Frances, 661
Studwell, Gabriel, 137, 660
Studwell, Gatsy, 662
Studwell, George D., 241
Studwell, George H., 660
Studwell, George O., 661
Studwell, Gilbert, 662
Studwell, Hannah, 661
Studwell, Harvey, 660
Studwell, Henry, 123, 129, 134, 661
Studwell, Henry F., 661
Studwell, Hester, 662
Studwell, James, 661, 662
Studwell, Jarvis, 661
Studwell, Jehiel, 661
Studwell, Jemima, 659, 661
Studwell, Jeremiah, 660
Studwell, Joanna, 662
Studwell, John, 659, 661, 662
Studwell, John E., 659
Studwell, John J., 660
Studwell, John S., 661
Studwell, Joseph, 55, 134. 477- 485.
659, 660, 661, 662
Studwell, Julia, 661
Studwell, Letitia, 653, 660
Studwell, Luke, 661
Studwell, Luther W., 661
Studwell, Martha, 485, 662
Studwell, Mary, 426, 622, 661, 662
Studwell, Nathaniel, 69, 659
Studwell, Nelson, 355, 661
Studwell, Noah, 661
Studwell, Polly A., 661
Studwell, Rachel, 661
Studwell, Ralph, 661
Studwell, Richard, 190, 653, 660
Studwell, Rodger, 662
Studwell, Roswell, 660
Studwell, Samantha, 661
Studwell, Sanford, 660
Studwell, Sarah M., 660
Studwell, Silas H., 660
Studwell, Smith, 661
Studwell, Solomon, 190, 660, 661
Studwell, Susan, 631
Studwell, Susannah, 662
Studwell, Thomas, 25, 26, 55, 47i.
485, 659, 660, 683
Studwell, T. Nelson, 661
Studwell, Ward, 125
Studwell, WiUiam A., 661
Studwell, Zillah, 661
Sturges, Christopher, 485
Sturges, Isaac M., 361
Sturges, John, 546
Sturges, Jonathan, 501
Sturges, Mary, 677
Sturges, Samuel, Rev., 404
Stuyvesant, Peter, 21, 65
Sullivan, Eugene L., Rev., 442
Sullivan, James, 215
Sullivan, James N., 383
Sumner, Samuel B., Colonel, 264, 265,
267
Sutherland, , 512
Sutherland, Abigail, 663, 664
Sutherland, Ann, 663
Sutherland, Anna, 664
Sutherland, Anne, 663
Sutherland, Anor, 663
Sutherland, Arick, 664
Sutherland, Benjamin, 663
Sutherland, Betsy, 663
Sutherland, Charles, 417-662
Sutherland, Charlotte, 663
Sutherland, Daniel, 663, 664
Sutherland, David, 585, 664
Sutherland, Deborah, 663
Sutherland, Ebenezer, 663
Sutherland, Esther, 664
Sutherland, Hannah, 643, 663, 664
Sutherland, Helena, 663
Sutherland, Isabella, 664
Sutherland, James, 664
Sutherland, Jerusha, 664
Sutherland, Joanna, 663
Sutherland, Joel, 664
Sutherland, John, 664
Sutherland, Jonah, 663
Sutherland, Joseph, 664
Sutherland, Judith, 664
Sutherland, Justus, 664 .
Sutherland, Lewis, 663
Sutherland, Margaret, 663
Sutherland, Mary, 663, 664
Sutherland, Mead, 663
Sutherland, Peter, 664
Sutherland, Polly, 663
Sutherland, Rachel, 663, 664
Sutherland, Reuben, 663
76o
Index to Persons
Sutherland, Roger, 485, 663
Sutherland, Samuel, 663
Sutherland, Sarah, 663, 664
Sutherland, Seth, 663
Sutherland, Silas, 499, 663, 664
Sutherland, Smith, 664
Sutherland, Solomon, 664
Sutherland, Stephen, 663
Sutherland, William, 485, 662, 663,
664
Sutherland, William R., 664
Sutton, Aaron, 667
Abby, 668
Abby J., 667
Abigail, 666, 668
Abraham, 667, 668
Alice, 666
Allen, 666
Ambrose, 665
Amy, 666, 668
Andrew, 665
Ann, 667
Anna, 666
Benjamin, 123, 128, 132,462,
668, 669
Benjamin, Jr., 132
Caleb, 665, 668
Charles, 668
Daniel, 451, 665, 667, 668,
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
631,
Sutton,
Sutton
Sutton
Sutton
669
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Sutton
Deborah, 667, 668
Dorcas, 666
Edmund, 668
Edward, 665
Eleanor, 668
EUzabeth C, 666, 667
Esther, 667
Frances, 668
George, 665
Guledma, 668
Hannah, 665, 667
Henry, 665, 667
Isaac, 667
Jacob, 667
James, 506, 666, 669
Jane, 668
Jerusha, 666, 668
Jesse, 666
Joanna, 666
John, 608, 665, 666, 668
Joseph, 485, 665, 666
Joshua, 668
Lambert, 665
Leonard, 668
Louisa, 667
Lydia, 668
Mary, 665, 666, 667, 668
Moses, 667
Nathan, 424
Nehemiah, 669
Sutton, Pell, 665
Sutton, Phebe, 666, 667, 668
Sutton, Phebe C, 666
Sutton, Rachel, 667, 668, 669
Sutton, Reuben, 668
Sutton, Richard, 668
Sutton, Richardson, 666
Sutton, Robert, 665, 667
Sutton, Sally, 668
Sutton, Samuel, 668
Sutton, Sarah, 667
Sutton, Silas, 666
Sutton, Simon, 665
Sutton, Solomon, 665
Sutton, Sophia, 665, 668
Sutton, Stephen, 668
Sutton, Thomas, 485, 505, 666, 667,
669
Sutton, Thomas C, 666
Sutton, William, 665, 666
Swan, Walter, 341
Sweatt, William H., 348
Sweeney, John, 225, 242
Sweet, Homer D., 491
Sweetlandt, Lionel R., 191
Swift, Eben, 627
Sylvester, Richard, 664
T
Taintor, Charles, 495
Taladay, Stephen, 485
Taladay, Stephen, Jr., 485
Talbot, Frederick, 271
Talbot, Harry, 383
Talbot, Samuel Q., Rev., 426, 427,
431
Talbot, William, 384
Talcott, Norman, 358
Talcott, Richard H. L., 258
Talmadge, Charles, 652
Talmadge, James, 664
Talmadge, Robert E., 383
Talmadge, Thomas, 680
Tanner, N. A., 266
Tarleton, , General, 179
Tashe, John, 48, 485
Tatlock, Archdeacon, 423
Taylor, , 501, 505
Taylor, Barak, 77
Taylor, Charles, 66
Taylor, Edward H., 253
Taylor, George, Rev., 268, 433
Taylor, Henry, 123, 125
Taylor, Jefferson, 256
Taylor, John, Lieutenant, 76
Taylor, John, 76, 125
Taylor, Jonathan, 623
Taylor, Joseph, 553
Taylor, Joseph A., 351
Index to Persons
761
Taylor, Joshua, 137
Taylor, Major, 125
Taylor, Nelson, 368
Taylor, Phineas, 77
Taylor, Preserved, 72
Taylor, Reuben, 76
Taylor, Sally M., 553
Taylor, Zebediah, 123, 128, 132
Tenison, David, 220
Tenpany, Ard, 254
Ter Bush, , 637
Terrell, Henry S., General, 286
Terrell, John G., 219
Terry, , General, 230, 231,235
Teufle, John G., 258
Tharp, Eduert, 81
Tharp, Edward, 83
Tharp, John, 123, 124
Tharps, Daniel, 72, 77, 82
Tharps, Edward, 72, 74
Thatcher, Clarissa J., 426
Thatcher, George, 426
Thatcher, W., Rev., 428
Theal, Ebenezer, 615
Theal, Mary, 615
Theal, Thomas, 517
Thinch, Thomas, 125
Thinch, WiUiam, 125
Thomas, Charles, 454- 485. 557
Thomas, Eliza, 619
Thomas, George B., 255
Thomas, John, 485
Thomas, Joseph, 84
Thomas, Martha, 485
Thomas, Mar^, M., 619
Thomas. Noble W., Rev., 428, 430,
432
Thomas, WiUiam, 619
Thompson, Archibald, 125
Thompson, Charles K., 176, 599
Thompson, EUzabeth, 546
Thompson, H. J., 265
Thompson, John, 77, 54^
Thompson, Morris, 257
Thompson, M. George, Rev., 285, 419
Thompson, William A., 176, 599
Thompson, William D., Rev., 435
Thorn, Thomas, 666
Thorn, William, 176, 599
Thome, Francis, 39, 48. 483. 485
Thornton, Richard, 256
Thorp, Charles, 538
Thurston, Ann, 534
Thurston, Joseph, 534
Thurston, Mary, 534
Thurston, Richard B., Rev., 412
Tierney, Jeremiah, 258, 368
Tierney, Mary, 368
Tierney, WiUiam L., 368
Tillotson, AdeUa J., 426
Tillotson, Gilbert H., 426
Tillotson, Harrison, 426
Tillotson, Nancy M., 426
Tillson, Zachariah, 240
Timlow, George W., Rev., 409
Timpany, Amanda, 687
Timpany, John, 190
Timpany, WiUiam, 190, I97
Tingue, WiUiam J., 344. 348. 349
Tinker, George E., 241
Tipohl, John, 217
Titus, Daniel, 62
Titus, John, 62
Titus, Samuel, 62
Titus, WiUiam, 62
Todd, Abigail, 670
Todd, Abraham, Rev., 400, 453. 4»5.
563, 670
Todd, Abraham, 670
Todd, Abraham, Jr., 75. 578
Todd, Ambrose S., Rev., 4^9
Todd, A. Stanley, Lieutenant, 292
Todd, Christopher, 669
Todd, Daniel, 670
Todd, Grace, 669
Todd, Hannah, 669, 670
Todd, James, 670
Todd, John, 134. 669
Todd, Jonah, 669, 670
Todd, Joseph, 669
Todd, Lois, 670
Todd, Mabel, 670
Todd, Mary, 669, 670
Todd, Mercy, 670
Todd, Michael, 669
Todd, Oliver, 670
Todd, Samuel, 669
Todd, Sarah, 669
Todd, Walter B., 260
Tomes, Benjamin, 177
Tomes, Francis, Jr., i77
Tompkins, Rebecca, 519
Tooker, Daniel, 485
Tooker, Joseph, 486
Topham, Margaret, 420
Torrance, David, 277
Totten, Joseph, 667
Town, John, 123, 124, 133. HO
Town, Jonathan, 125
Town, WiUiam, 125, 140
Towner, Ithiel, 80
Towner, Othiel, 83
Townsend, Coles, 130, I33
Townsend, Halstead, 651
Townsend, Jonadab, 486
Townsend, Kate, 651
Townsend, Samuel, 632
Tracy, Hezekiah, 176, 189, 194
1 Tracy, Horatio N., 176
762
Index to Persons
Tracy, John J., 176, 196, 397
Traner, John, 82
Travers, Joseph, 139
Travis, Joseph, 123, 125
Travis, Robert, Rev., 430, 432
Trcadwell, Ehzabeth, 634
Treat, Amos S., 361
Treat, Charles R., Rev., 266, 268,
393. 407
Treat, R., 53
Treat, Solomon, Rev., 40, 403, 405,
486
Treen, Benjamin, 395, 486, 497
Tripp, Benjamin, 586
Trowbridge, Alexander, 585
Trowbridge, Daniel, 646
Trowbridge, Seth, 80
Truesdale, William H., 296
Trumbull, , Chaplain, 230
Trumbull, , Governor, 102, 122
Tryon, Governor, 49, 120, 154, 160-
171
Tryton, , 72
Tucker, Dinah, 613
Tucker, J., 661
Tucker, Joseph, 640
Tucker, Mary, 539
Tumbling, Elisha, 72
Tumbling, Stephen, 72
Turner, , Captain, 5
Turner, Isaac, 669
Turner, Lawrence, 25, 486
Turner, Mary, 570
Turner, Samuel, 570
Turney, , 566
Turney, Ann, 647
Turney, Benjamin, 647, 648
Turney, Elizabeth, 561
Turney, Mary, 648
Turney, Rebecca, 648
Turney, Sarah, 648
Tuttle, David, 670
Tuttle, Katharine, 670
Tuttle, Mary, 670
Tweed, William M., 335, 339
Tweedale, Eliza, 369
Tweedale, Emily G., 369
Tweedale, Joseph, 369
Tyler, Abigail, 640
Tyler, Henry D., Colonel, 286
Tyler, Jehiel, 69, 486
Tyler, John, 486
Tyler, John, Jr., 481
Tyler, Patience, 526
Tyng, S. H., Rev., 654
Tyson, R. T., Rev., 437
U
Udell, Harriet, 521
UUman, J. M., Colonel, 273
Underbill, Abraham, 668
Underbill, Ehzabeth, 617
Underbill, Humphrey, 515, 617
Underbill, Isaac, 667
Underbill, John, Captain, 16, 17, 18
20
Underbill, Nathaniel, 537
Underbill, Rebecca, 667
Underbill, Sarah, 515, 617, 667, 668
Underbill, Thomas, 667
Underwood, Thomas, 84
Ustick, Thomas, 486
Utter, John, 448
Utter, Josiah, 486
V
Vail, Henry W., 266
Valentine, David, 530
Valiant, WiUiam, 486
Van Amringe, J. H., 266, 268
Van Beyeran, Annetye, 9, 17
Van Cortland, Pierre, General, 177
Van Dauxer, , 629
Vanderhoflf, Jacob C, 249
Van Dusen, Robert J., 218
Vandusen, Seymour, Rev., 430, 432
Van Duzen, Lucretia, 559
Van Dyke, Hendrick, Ensign, 12, 18
Van Horn, John, 486
Van Houton, Albert, 254
Van Kleek, Henry, 514
Van Middlesworth, Andrew, 628
Van Middlesworth, Mary J., 628
Van Middlesworth, Mollona, 628
Van Ness, George S., 251
Van Nostram, Albert, Rev., 427, 431
Van Nostram, Andrew, Rev., 427, 431
Van Pelt, Jacob, 486
Van Tassel, , 639
Van Wert, Samuel, 251
VarUier, Jan, 25
Vausburg, Martin, 664
Vedito, Jasper, 48, 477, 486
Verdin, Peter, 76
Vincent, George S., 391
Vinton, Joseph, Rev., 428
Von Twiller, Wouter, 10
Voorhees, James H., 227
Voorhis, Jacob, 355
Voorhis, John, 204, 208, 209, 212, 353,
355- 359. 393
Vowles, Jonathan, 478
W
Wagner, Chris, 388
Waite, Annie E., 363
Waite, John T., 277, 363
Index to Persons
763
Wakefield, W. F., 258
Wakeman, Aaron, 685
Wakeman, A. J., 394
Walker, , General, 233
Walker, Isaac, 84
Walker, Joseph, 186
Walker, Josiah, Lieutenant, 78
Walker, Thomas, 368
Walker, Timothy, 392
Wallace, Epenetus, Dr., 525
Wallace, John L., 240
Wallace, Uriah, Maior, 525
Waller, William B., Rev., 438
Wallis, Joshua, 84
Walls, David, 72
Walsh, Annie E., 369
Walsh, Emily G., 369
Walsh, James F., 289, 296, 369, 370
Walsh, Robert J., 282, 296, 302, 337,
358, 359- 360, 361. 369- 370, 397
Walter, Charles, Colonel, 245
Walter, Nathan, 72
Walters, Catherine A., 650
Walton, Richard, 220
Walton, W., Rev., 437
Wanser, Abraham, 457, 486, 592
Wanser, Jacob, 446, 453, 486
Wanser, Jesse, 84
Wansworth, Abraham, 66
Warburton, Adolphus F., 649
Ward, Albert, 256
Ward, Andrew, 7
Ward, Artemas, General, 108
Ward, Jemima, 603
Ward, Peter, 84
Ward, Thomas, 225
Ward, WiUiam E., 349
Ward, WiUiam L., 350
Warden, James, 73
Wardwell, , 621
Wardwell, Isaac, 605
Wardwell, Margery, 656
Wardwell, Mary, 656
Wardwell, Rebecca, 603
Wardwell, WiUiam, 656
Waring, , 123, 679
Waring, Abigail, 671, 672
Waring, Abraham, 131, 672
Waring, Amos, 673
Waring, Ann, 672
Waring, Ann M., 671
Waring, Betsy, 671
Waring, CadwaUader, 672
Waring, Charles, 672
Waring, Daniel, 672
Waring, Deborah, 672
Waring, Ebenezer, 137, 672
Waring, Edmund, 670
Waring, Eliakim, 671
Waring, Elizabeth, 671, 672
Waring, Enoch, 140
Waring, Ephraim, 126
Waring, Hannah, 671
Waring, Hannah M., 671
Waring, Henry, Captain, 545, 671
Waring, Henry, Lieutenant, 126, 139
Waring, Henry, 124, 126, 671, 672
Waring, Herzon, 672
Waring, Isaac, 670, 671
Waring, Jacob, 670, 671
Waring, James, 75, 126, 334. 671, 672
Waring, James D., 671
Waring, Jared, 673
Waring, Jesse, 131, I34. 671- 672
Waring, Joel, 670, 672
Waring, John, 126, 138, 670, 671,
673
Waring, Jonathan, 671, 672
Waring, Joseph, 131, 135, 672
Waring, Joseph F., 671
Waring, Mary, 670, 671, 672
Waring, Mary W., 671
Waring, Michael, 671, 672, 673
Waring, Moses, 137
Waring, Nancy, 671, 672
Waring, Nathan, 140, 670
Waring, Nathaniel, 672
Waring, Noah, 135, 672
Waring, Prudence, 672
Waring, Rachel, 672
Waring, Rebecca, 548, 672, 673
Waring, Richard, 670
Waring, Samuel, 138, 671, 672
Waring, Sarah, 573, 671, 672, 673
Waring, Sarah E., 671
Waring, Scudder, 672, 675
Waring, SeUeck, 671
Waring, Simeon, 671
Waring, Solomon, 670
Waring, Stephen, 392, 671
Waring, Stephen H., 671
Waring, Susan, 671
Waring, Sylvanus, 671
Waring, Thaddeus, 671
Waring, Tryphosa, 672
Waring, WeUs, 672
Waring, WiUiam, 672
Waring, Zaccheus, 671
Waring, Zarbudburrel, 672
Warner, Eleanor, 570
Warren, Daniel W., 250
Warren, J. Meade, 266
Washburn, Charles E., 254
Washburn, David, 181
Washburn, E., Rev., 428
Washburn, Jacob C, Rev., 430, 433
Washburn, Joseph, 671
Washburn, MarshaU, 671
Washburn, Thomas, Jr., 254
Washburn, Thomas W., 258
764
Index to Persons
Washington
io6, 109,
128, 143,
Waterbury,
Waterbury,
Waterbury,
676
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
674, 676,
Waterbury,
677
Waterbury,
676, 677
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
675. 676,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
674, 676
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
675
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
Waterbury,
676
Waterbury,
677, 681
, George, General,
no. III, 112, 113,
154, 157. 178
, Major, 86
, 568
Abigail, 673, 674,
104,
125,
675.
Agnes H., 363
Benjamin, 675
Bethia, 673, 676
Catee, 677
Chloe, 675
Daniel, 674
David, General, 676
David, Captain, 73, 76
David, 44, 551, 570, 606,
677, 680
Ebenezer, 77, 604, 676,
Elizabeth, 570, 674, 675,
Ellen F., 363
Elmira, 676
Enos, 675
Epenetus, 676
Eunice, 674, 675
Ezra, 675
George P., 363
Gideon, 674, 675
Hannah, 582, 673, 674,
677
Hezekiah, 675
Isaac, 675, 676, 677
Jacob, 674
James, 674, 676
Jared, 676
John, 315, 566, 582, 673,
Jonathan, 674, 675
Joseph, 675
Josiah, 592, 675
Lewis, 241
Martha, 672, 673
Mary, 673, 674, 676, 677
Mercy, 674, 675, 677
Molly, 676, 677
Nathan, 677
Nathaniel, 563, 673, 674,
Peter, 73, 676
Phineas, 676
Prudence, 674
Rachel, 566, 582, 673, 675
Rebecca, 674
Rose, 675
Ruth, 675, 677
Samuel, 562, 674, 675,
Sarah, 673, 674, 675, 676,
Waterbury, Squire, 677
Waterbury, Squire A., 258
Waterbury, Susannah, 676, 677
Waterbury, Sylvanus, 676, 677
Waterbury, Thomas, 509, 547, 581,
674
Waterbury, WiUiam, 126, 674, 676
Waters, Phebe, 584
Waters, Richard, 486
Waters, WiUiam, 136, 139
Watson, Horace, 255
Watson, John, 646
Watson, Mary, 646
Watson, Titus, Captain, 162, 163
Watt, Ephraim, Rev., 430
Watt, Thomas J., Rev., 430
Weaver, Peleg, Rev., 437
Webb, Abigail, 561, 570, 678
Webb, Benjamin, 75, 98, 134, 678
Webb, Caleb, 638, 656, 678
Webb, Charles, 484, 486, 678
Webb, David, 137
Webb, Deborah, 655, 679
Webb, Eben, 678
Webb, Ebenezer, 125, 678
Webb, EKzabeth, 678
Webb, Epenetus, 678
Webb, Gilbert, 134
Webb, Hannah, 592, 678, 679
Webb, Henry, 359
Webb, John, 677, 678
Webb, Jonathan, 74, 77, 612
Webb, Joseph, 84, 678
Webb, Joseph, Jr., 592
Webb, Joshua, 486, 678
Webb, Margery, 565, 677, 678
Webb, Mary, 678, 680
Webb, Mercy, 508, 678.
Webb, Nathaniel, 134, 678, 679
Webb, Noah, 125, 135
Webb, Patience, 612
Webb, Phineas, 126
Webb, Rachel, 679
Webb, Richard, 677, 678
Webb, Samuel, 678, 679
Webb, Sarah, 561, 563, 608, 677, 678,
679
Webb, Susannah, 678
Webb, Waitstill, 562, 678, 679
Webber, Abigail, 593
Webber, John, 241
Webster, F. T. N., Rev., 444
Webster, Nicholas, 673
Webster, Sarah, 678
Webster, Thomas, 125
Webster, William R., Rev., 432, 433
Weed, 564, 656, 677
Weed, Abigail, 605, 645, 679, 681, 682
Weed, Abraham, 680
Weed, Amos, 651, 682
Index to Persons
765
Weed, Ann, 681
Weed, Bartholomew, 680
Weed, Benjamin, 137, 486, 582, 681
Weed, Bethia, 561, 605, 682
Weed, Charles, 681
Weed, Daniel, 679, 680, 681
Weed, David, 680, 681
Weed, Deborah, 681
Weed, Dorcas, 679, 682
Weed, Ebenezer, 680, 681
Weed, Edward, 251
Weed, EUjah, 138
Weed, Elizabeth, 645, 679, 681, 682
Weed, Elnathan, 681
Weed, Enos, 680
Weed, Epenetus, 681
Weed, Ezra, 679
Weed, Gideon, 137, 675, 681
Weed, Gilbert, 81
Weed, Hannah, 679, 680, 682
Weed, Hezekiah, 681
Weed, Isaac, 680, 682
Weed, Isaac B., 651
Weed, Israel, 675, 682
Weed, Jacob, 679, 681, 682
Weed, James, 680
Weed, Jesse, 133
Weed, Joanna, 679, 680
Weed, John, 138, 619, 679, 680, 681
Weed, John, Jr., 138
Weed, John M., 431
Weed, Jonas, 138, 566, 671, 679, 681,
682
Weed, Jonathan, 74, 682
Weed, Joseph, 680
Weed, Josiah, 681, 682
Weed, Lydia, 681
Weed, Mary, 657, 679. 680, 681, 682
Weed, Mary S., 588
Weed, Miles, 679, 680
Weed, Naomi, 680
Weed, Nathan, 679, 681
Weed, Nathaniel, 131. 680, 681
Weed, Nehemiah, 681
Weed, Noah, 131
Weed, Peter, 133, 592. 680
Weed, Rachel, 606, 680
Weed, Rebecca, 551, 680, 681
Weed, Ruth, 537, 672, 680, 681
Weed, Samuel, 680, 682
Weed, Sarah, 508, 576, 676, 678, 679,
680, 681, 682
Weed, Silas, 682
Weed, Susannah, 681
Weed, Sylvanus, 681
Weed, Thankful, 680, 681
Weed, Youngs, 74, 77. 680
Weeks, Benjamin, 667
Weeks, Harvey J., 241
Weeks, Jesse, 667
Weeks, John, 128
Weeks, Jonathan, 486
Weeks, Martha, 598
Weisensell, Frederick, 242
Welch, James, 72
Weller, Mary, 629
Welles, Mary P., 628
Welling, Alden, Rev., 422
Wellstood, John G., Jr., 254
Wescome, WiUiam B., Major, 207,
212, 253
Wescott, Abigail, 606
Wescott, Daniel, 126
Wescott, David, 137
Wescott, Ephraim, 138
Wescott, Joanna, 679
Wescott, John, 486, 568
Wescott, Nathaniel, 77
Wescott, Richard, 606, 679
Wesley, Stephen P., 254
Wessels, Hercules, 139
Wessels, James, 140
Wessels, Laurence, 553
Wessels, WiUiam H., 296
Westervelt, Frank B., Rev., 430
Wetmore, Anna, 510
Wetmore, Charity, 635
Wetmore, Esther, 506
Wetmore, Ezrahiah, 517
Wetmore, James, Rev., 415. 4^9. 5o6,
Wetmore, Prosper M., 196
Weug, John, 351
Wey, Robert, 217
Weygant, Charles, 643
Wheaton, Daniel, 125, 487, 552
Wheaton, S., Rev., 419
Wheeler, , 268, 667
Wheeler, Phila, 626
Wheeler, Sarah, 647
Wheeler, Stephen, 626
Wheeler, Thomas, 647
Whelpley, Ann, 543
Whelpley, Daniel, 71. 73. 75- 125, 543
Whelpley, Darling, 79, 130, I35. 181,
182
Whelpley, David, 450, 487. 49° '
Whelpley, Ebenezer, 139
Whelpley, Hannah, 661
Whelpley, Henry, 333
Whelpley, Isaac, 76, 81
Whelpley, Jonathan, 55, 60, 139, 450,
457. 474. 487 , ^ ^
Whelpley, Jonathan, Jr., 69
Whelpley, Mary, 639
Whelpley, Nathan, 175, 448, 450. 456,
487, 611
Whelpley, Sarah, 611
White, , Captain, 74
White, , 541
766
Index to Persons
White, Alethea, 381
White, Amy, 381
White, Andrew, 629
White, Annie E., 369
White, Bartow, M.D., 198, 381, 419,
420
White, Calvin, Rev., 419
White, Catharine E., 580
White, Charles, 138
White, David, 72, 77
White, Ebenezer, M.D., 381
White, Elisha, 381
White, George M., 277
White, Henry B., 369
White, Henry K., 682
White, Jacob, 135, 381
White, James H., 139
White, John, 66, 191
White, John C, M.D., 381
White, John C, 258
White, John F., M.D., 382
White, Libbeus, 131
White, Mahala, 381
White. Nathan, 138
White, Richard, 682
White, Stephen, Capiain, 75, 98
White, Stephen, 66, 38 1
White, vStephen G., 335, 384
White, Thomas, 72
White, Thomas C., 370
White, Uriah, 82
White, William, 345, 354, 381, 578
White, WiUiam J., Rev., 430
Whitehead, Adam, 593
Whitehead, Mercy, 642
Whiting, Colonel , 132
Whiting, Abigail, 675
Whiting, Ebenezer, 75, 487
Whiting, Rebecca, 573
Whiting, Samuel, Lieutenant, 139
Whiting, Samuel, M.D., 541
Whiting, Samuel, 135
Whiting, William F., 503
Whitlock, Augustus, 348
Whitman, Hannah, 658
Whitney, , 549
Whitney, A. R., 422
Whitney, Betsy, 671
Whitney, Daniel, 671
Whitney, EHjah, 646
Whitney, Elizabeth, 487
Whitney, Hannah, 671
Whitney, James, 72
Whitney, WiUiam, 423
Whittlesey, Julia, 564
Whittlesey, Matthew B., 564
Wiccomb, Jonathan, 84
Wickel, E. J., 391
Wicldiam, Merritt, 651
Wicks, , 672
Wicks, Ehzabeth, 602
Wicks, Mary, 526
Wicks, Sarah, 511, 676
Wiggins, Mary, 628
Wilbur, Lydia, 626
Wilcox, Arthur R., 350
Wilcox, Charles G. F., 682
Wilcox, Chauncey, Rev., 412
Wilcox, George E., 441
Wilcox, Josiah, 199, 346, 441
Wilcox, Julius B., Rev., 430
Wilcox, Philemon, 138
Wilcox, Robert M., 360
Wilcox, Wilhs H., 240, 359
Wilcoxson, , Colonel, 248
Wildey, Joseph, Rev., 430
Wildman, Esther, 583
Wildman, Samuel, 583
Wildman, Sarah, 646
Wildman, Thomas, 646
Wilkins, William H., 226
Wilkinson, Edward, 658
Willett, George F., 348
Willett, William, 487
Williams, Abigail, 637
WiUiams, Atnos, 256
Williams, Charles, 74, 77
Williams, Dwight L., 265
Williams, Elizabeth, 637
Williams, John, Rev., 420, 421
Williams, John, 137, 637
Williams, Lizzie, 503
Williams, Richard, 6
Williams, Robert, 7, 27
Williams, Samuel, 617
Williams, Susan, 584
WilHams, Thomas, 485
Williams, William, 69
Williamson, Abraham, 254
Willis, Ehzabeth, 506, 685
Willis, James, 506
Willis, John, 487
WilHs, Richard, 484, 487
Wills, Charles T., 296, 299
Wills, J. T., Rev., 278, 438
Wilmot, Francis, 73, 80, 82, 84, 129,
134. 487
Wilmot, W. A., 389
Wilmot, Zophar, 72, 77
Wilson, Amanda V., 553
Wilson, Andrew, 219, 685
Wilson, Ann, 683, 685
Wilson, Anthony, 510, 682, 683
Wilson, Benjamin, 133, 181, 219, 683,
686
Wilson, Charity, 684
Wilson, Charles E., 359
Wilson, Daniel, 80, 684, 686
Wilson, David, 140, 424, 553
Wilson, Desire, 686
Index to Persons
767
Wilson, Ebenezer, 683
Wilson, Edward, 683
Wilson, Elizabeth, 493, 683, 684, 685
Wilson, Elizabeth A., 685
Wilson, Eunice, 552, 686
Wilson, Francis F., 685
Wilson, George D., 685
Wilson, Gertrude, 684
Wilson, Gilbert, 137
Wilson, Glorana, 553
Wilson, Grace, 677
Wilson, Hannah, 686
Wilson, Henry, 685
Wilson, James, 417, 424, 553, 684,
685
Wilson, James G., 282, 285, 684
Wilson, James Grant, General, 285
Wilson, Jeannie, 684
Wilson, John, 487, 677, 683
Wilson, John B., 685
Wilson, Joseph, Captain, 98
Wilson, Joseph, 487, 506, 552, 613,
683, 684, 685
Wilson, Jotham, 554, 684
Wilson, Justus, 684
Wilson, Kniffin, 684
Wilson, Mary, 487, 494, 506, 553, 684,
685, 686
Wilson, Mary G., 684
Wilson, Nancy, 685
Wilson, Nehemiah, 123, 129, 134, 138,
392, 686
Wilson, Nehemiah, 3d, 189
Wilson, Peter, 139
Wilson, Phebe, 684
Wilson, Roger, 685
Wilson, Samuel, Lieutenant, 98
Wilson, Samuel, 457, 487, 662, 683
Wilson, Samuel, Jr., 487
Wilson, Samuel G., 685
Wilson, Sarah, 508, 683, 685
Wilson, Sarah E., 684
Wilson, Susannah, 613, 684, 685, 686
Wilson, Thomas, 137, 683, 685
Wilson, Thomas G., 684, 685
Wilson, Thomas M., 685
Wilson, Uriah, 80
Wilson, WiUiam, 75, 686
Wilson, William C., Rev., 435
Wilson, William J., 685
Winans, James, 61, 487
Winchel, James, 424
Winchel, Jonas, 74
Wing, Henry E., Rev., 430
Wing, Maria, 668
Winkelman, Johannes, 7, 9
Winter, Alpheus, Rev., 412
Winthrop, , Governor, 6, 316
Winthrop, Elizabeth F., 21
Winthrop, Henry, 6
Winthrop, Martha J., 607
Winus, John H., 241
Wiswell, David, 522
Witherell, Nathaniel, 344, 349, 353
Witherwax, Billy, 336
Wood, , 537, 541, 573, 640
Wood, David, 118, 119, 135, 176, 593,
599
Wood, Deborah, 512
Wood, Frank, 241
Wood, Halsted, 75
Wood, Hezekiah, 126
Wood, Israel, 125
Wood, James, 487, 616
Wood, John, 620
Wood, Jonah, 82, 84
Wood, Joseph, Lieutenant, 98
Wood, Joseph, 128, 132, 487
Wood, Margaret, 527
Wood, Mary, 525
Wood, Stephen, 138
Wood, Sybil, 620
Wood, Thomas, 502
Wood, William, 533
Wood, William L., 251
Woodford, Stewart L., General, 285
Woodruff, EUzabeth, 531
Woodruff, Hannah, 647
Woodruff, John, 531
Woodruff, Matthew, 647
Woodruff, Robert, Rev., 437
Woodruff, RoUin S., Colonel, 273
Woods, John, 626
Woods, Lydia, 626
Wool, John E., General, 244
Woolsey, EUjah, Rev., 428, 430, 432
Wooster, — — , General, 132, 152
Wooster, Ebenezer, 66
Wooster, Joseph, Captain, 69
Worden, , 621
Worden, Abigail, 686, 687
Worden, Abraham M., 250
Worden, Alonzo, 687
Worden, Alva H., 389
Worden, Amos, 687
Worden, Andrew, 72, 686, 687
Worden, Annie, 687
Worden, Charity, 687
Worden, Daniel, 382, 487, 686
Worden, Dean, 687
Worden, Demeas, 686
Worden, Eliakim, 687
Worden, Eliakim F., 251
Worden, EUzabeth, 382, 686
Worden, Gabriel, 382, 483, 488, 686
Worden, Gilbert, 686
Worden, Hannah, 687
Worden, Hopestill, 382, 686
Worden, Isaac, 258, 687
Worden, Job, 382, 488, 686
768
Index to Persons
Worden, Margaret, 382, 686
Worden, Mary, 687
Worden, Mercy, 687
Worden, Nathaniel, M.D., 288, 382,
488, 686, 687
Worden, Nathaniel, 382, 417, 477,
488, 686
Worden, Nathaniel, Jr., 417
Worden, Noah, 134
Worden, Phebe, 687
Worden, Rebecca, 687
Worden, Roger, 382, 592, 686
Worden, Samuel, 77, 382, 446, 488,
686, 687
Worden, Saunders, 687
Worden, Thankful, 382, 686, 687
Worden, Zenas M., 258, 687
Wray, George B., Rev., 430
Wright, Abigail R., 370
Wright, Benjamin, Lieutenant, 239,
274, 278, 279, 359, 370
Wright, Benjamin M., Rev., 278,
279
Wright, Daniel I., Rev., 430, 432
Wright, Edward J., 264, 393
Wright, James, 74, 82, 251, 488, 682
Wright, Joel, 513
Wright, Mary C, 512
Wright, Reuben, 82
Wright, Simeon, 139
Wright, Solomon, 181
Wright, Sylvanus, 82
Wright, Wilbur S., 296, 299, 370
Wyman, George, 215
Yarrington, Benjamin M., Rev., 419,
420, 423
Yarris, Adonijah, 84
Yates, John, Captain, 143
Yeras, Nathan, 77
York, Daniel, 488
Youngs, Anne, 652
Youngs, Benjamin, 417
Youngs, Daniel, 426
Youngs, Isabel, 679
Youngs, John, Rev., 643
Youngs, Joseph, 491
Youngs, Mary, 643
Youngs, Ruth, 645
Youngs, Thomas, 135, 488, 541
Zeiter, John E., Rev., 430
Total number of names, 7739.
t3 ^
91951
.c,^ 'V
.^^"'^.
■ -i^'-
■' -p
'if- ^S
■»<y '"^-^f*
,v" ^-. '/^K^.* 'i:^
>' .->
\' ■'<
0 , ,. * ,'\
■> S'J
J- ^
D ^ „ „ I * A
-^ '»(,'>
'■^ qV ^ /t^i^^^-:. - '*b V" = r ; vpn^ ' ■'^ -^
,0'
%^^'
i t
-r--
.^3^'. ^-0^ :4". ^^
V . s ^ ' // ^^. J. ■
.^^^'•%
■"■^Ai/^
,0'
V"
x'?-
\^'
"^- <^"
v\^
V
.V .
S^y^ s .^
v- .^\
tl
0
'^.^^''
^■^ •^^.
■^^ ^
\^-^
^ "^^skijf'r^ N - V "^
.^^'
■'. >^
•* " « / >
'* li
r-. ■ .■^^ ^^
**./
A ^
c '^ .0^
'/y% X
,->
.0
,o
.x^^'%
^^ '/,.-.<■ ,A
N^ 'C.
\ 0 0
■fi-
N ^ // ^* • .V \- ' '
.-^^
v- ^v
'^'T^ss^^'^
.>.v^^:^!i.,' -^
.0^
\:
A a^
\^ -^.^