Skip to main content

Full text of "Ye historie of ye town of Greenwich, county of Fairfield and state of Connecticut, with genealogical notes .."

See other formats


^.> 


■>*, 


,/'•  * 


'\    ■  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^ 


\^  -^.^