USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. I > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46
J
L
REYNOLDS GENEALOGY
ALLEN COUNTY PUBLIC LIBRARY
3 1833 02954 1551
Gc 974.602 N41j v.1-2 1378373
Gc 974.602 N41j v.1-2 Jacobus, Donald Lines, 1887- 1970. Families of ancient New
-
FAMILIES of Ancient NEW HAVEN
VOLUME I. ~~
COMPILED BY DONALD LINES JACOBUS
PRINTER
CLARENCE D. SMITH
ROME, NEW YORK
1923
1378373
Contents
-
WAR SERVICE RECORDS
PAGE
238
CORRECTIONS
254
ADDITIONS
255
FAMILY STATISTICS
I to 237
ABBOT
8 BARNETT
130
ABERNATHY
9 BARNEY
131
ADAMS
11 BARTHOLOMEW
132
ADEE
12 BASSETT
134
ADLINGTON
12 BATCHELOR
146
ALBRO
12 BATES
147
ALCOTT
12
BEACH
147
ALLERTON
14 BEADLES
161
ALLEY
14 BEAMON
162
ALLICOCK
15 BEAN
162
ALLING
15
BEARDSLEY
162
ALLISON
39
BEAUMONT
162
ALLYN
39 BECKLEY
162
ALSOP
39 BEECHER
162
AMBERY
39 BEERS
182
AMBROSE
39
BELDEN
183
AMES
39
BELL
183
ANDERSON
40 BELLAMY
183
ANDREW
40 BENEDICT
186
ANDREWS
40 BENHAM
186
ANNO
58 BENJAMIN
197
ANTHONY
58 BENNETT
197
APPLETON
58 BENTON
197
ARNOLD
58 BERRY
197
ASH
59 BIGGS
199
ASHBURN
59 BILLS
199
ASPINWALL
59 BINGLEY
200
ATKINS
59 BIRD
200 200
ATWATER
59 BISHOP
201
AUGUR
87 BIVINS
212
AUSTIN
90 BLACK
212
AVERY
98 BLACKMAN
212 .
AYRES
98 BLAGGE
212
BADGER
98
BLAKESLEE
213
BAILEY
99
BONTICOU
232
BAIRD
99 BOOTH
234
BAKER
99 BOTSFORD
236
BALDWIN
99 BOULCOTT
236
BALL
107 BOWDEN
236
BARBER
114 BOWERS
236
BARKER
114 BOYKIN
237
BARNES
115 BRACY
237
-
ATKINSON
59 BIRDSEY
Families of Ancient New Haven COMPILED BY DONALD LINES JACOBUS
SCOPE OF THE WORK
The following compilation includes the families of the ancient town of New Haven, covering the present towns of New Haven, East Haven, North Haven, Hamden, Bethany, Woodbridge and West Haven. These families are brought down to the heads of families in the First Census (1790), and include the gencration born about 1790 to 1800. Descendants in the male line who removed from this region are also given, if obtainable, to about 1800, unless they have been adequately set forth in published genealogies.
It is intended to give every record of birth or baptism to 1800, every record of marriage to 1810, and every record of death of individuals born prior to 1800 in the above towns. All dates derived from the public rec- ords are followed by an abbreviated reference in italics, indicating their source. A key to these abbreviations is provided. The vital records of six towns, the registers of seven churches, and the inscriptions in twenty-seven graveyards have been copied The probate, land and court records have been searched, as far as they relate to families that settled in this region prior to 1750. Much material has also been gathered from probate and town records of districts and towns outside of this region. Dates not fol- lowed by symbols are usually from printed authorities which, although unverified, are considered trustworthy.
The early Wallingford and Cheshire families, which for the most part were of New Haven origin, arc given completely to 1780, and in many instances to 1800.
OMISSIONS
Another antiquarian is engaged in compiling the families of Milford and Orange. Hence, we shall devote as little space as possible to those families of Woodbridge and Bethany which originated in Milford.
Some miscellancous and unassigned records are omitted in the main body of the work. They will be given in the final installment, to- gether with such additions and corrections as may be furnished by de- scendants.
ARRANGEMENT
Familics arc arranged alphabetically. Under the founder of the family, two generations (children and grandchildren) appear. Children are num- bered in the order of birth. Grandsons who left issue are assigned a family number and carried forward as heads of families.
Brackets are used to enclose statements that are not based on conclu- sive evidence. Such statements, when also preceded by an interrogation
2
point, are considered doubtful.
Ages at death are given in years, months and days. Thus, "æ. 10" signifies 10 years; "æ. 0-10", 10 months; "æ. 1-0-5", 1 year and 5 days. If the record gives the age in weeks, the abbreviation "wks" is used.
The Old Style calendar prevailed until September 1752. March 25th was New Year's Day, and March was commonly reckoned the first month of the year. Hence, dates between 1 Jan and 24 Mar were usually con- sidered to belong to what is now reckoned the preceding year. Thus, "5 Feb 1703" often means 1704; but since the New Style was sometimes em- ployed before officially sanctioned in 1752, "5 Feb 1703" sometimes means 1703. It was the practice of careful scribes to employ double dates ("5 Feb 1703/4," meaning 1704). The form used in the record is given in the following compilation, and the corrected double date is often added in brackets.
Towns are in Connecticut unless another colony or state is designated.
CENSUS RECORDS: DIVORCE: BASTARDY
Nearly all of the heads of families who appear in the First Census (1790) in the region covered have been identified. The census record is given in the following form: "Census (NH) 2-1-3." The abbreviation in parenthesis signifies the town where resident; the first figure indicates the number of males aged 16 years or over, including the head of the family if a man; the second figure, the number of males under 16 years; the third figure, the number of females, including the head of the family if a woman. Through an error in the Census returns, the population of Barkhamstead, Canaan, Colebrook, Goshen, Hartland, Litchfield, Ncw Hartford, Norfolk, Salisbury, Sharon, Torrington and Winchester are all listed under Litchfield.
Divorce and bastardy, both of which were inore common in colonial New England than is generally supposed, are apt to prove perplexing and annoying to the genealogist. Proved cases are for this reason here given, and since we do not pass beyond 1800 it is believed no offence will be taken by living descendants. In the case of divorce, the usual causes were de- sertion, adultery or bigamy. Herein we do not state the cause, and merely signify the guilty party by the statement "he div. her" or "she div. him". Wherever we give the name of the father of an illegitimate child, reputed father must always be understood as implied.
In a work covering so much ground, it is not possible to give anything beyond statistical material. Biographies, and colonial or revolutionary services, fall within the sphere of the family historian. Civil and military titles, however, are given when found on record.
FAMILY HISTORIES: ACKNOWLEDGMENTS
Wherever it has been possible to consult family histories or magazine articles treating of families included herein, that fact is signified by placing the symbol * before the family name in the former case, or the symbol + in the latter. This not merely is an acknowledgment of indebtedness, but refers the reader to the book or article for the later generations of the family. The histories of the Tuttle, Trowbridge, Munson, Dickerman, Alling and Atwater families have been particularly helpful. Some gen-
3
ealogical works have not been found invariably accurate, and where any record given herein differs from what has previously appeared in print, it is because the compiler believes the previous account to be in error.
The compiler thanks all those who have furnished private or Bible records, regretting that he cannot specify indebtedness in each instancc. Special acknowledgment is due to the following:
Clarence E. Thompson of West Haven, for permission to examine the manuscripts of the late Harry Ives Thompson, including a copy of the West Haven mortality list;
Roger S. White of New Haven, for permission to use the late Henry White's copy of the First Church records;
Ethel Lord Scofield of West Haven, for much valuable data, especially material from the Superior Court records at Hartford;
Francis B. Trowbridge of New Haven, for placing at my service his large collection of data on New Haven families;
Rev. George S. Dickerman of New Haven, for use of his extensive 'notes on several Mount Carmel families;
George C. Bryant of Ansonia, for data relating to families with Mil- 1 ford connections;
Clarence D. Smith of Rome, N. Y., for data on the Peck and allied families;
O. E. Hotchkiss of Oakland, Cal., for data on the Hotchkiss and allied families;
Dr. G. A. Gilbert of Danbury, for use of his extensive notes on the Gil- bert and allied families;
Rev. Wallace Humiston of Northfield, for his copy of a private Both- any mortality list and other assistance.
The compiler is grateful to the several custodians of church registers, whose courtesy enabled him to copy the records under their care.
NOMENCLATURE
The spelling of surnames did not become standardized until a com- paratively recent date. Some spellings prior to 1800 are due merely to the ignorance of the clerks or notarics who wrote the names. Others are variations which the possessors of the name themselves adopted, and which became fixed in certain branches of the family. Thus, Alling and Allen, Cole and Cowles, Humphreville and Umberfield, are variants of the same name. Since few of these variations became permanently fixed prior to 1800, the method of the present compilation is to disregard them and to use throughout the spelling which prevailed in the early genera- tions.
In the Eighteenth Century, diminutives were regularly employed in place of the commoner Christian names; as Polly for Mary, Dolly for Dor- othy, Patty for Martha, or Sukey for Susan. As a rule, such forms were used interchangeably. A woman might be christened Bede in infancy, bnt lengthen it to Obedience later in life; or a man who was christened Azariah might marry, sign decds, and die, all under the name of Riah. Such carclessness was prevalent that the genealogist cannot assert that this or that was the proper form of the name in any individual case. In
4
the present compilation, no attempt is made to distinguish between varia- tions of Christian names.
Even such names as Mehitabel and Mabel, Ellen and Helena, or Aliee and Elsa, were frequently used interehangeably.
THE COMPILER
Donald Lines Jacobus, B. A. (Yale 1908), M. A. (1911), was born at New Haven, Conn., 3 Oet. 1887, and became interested in genealogieal re- search at an early age. For over twenty years he has searched the original records and collected the material which is presented in the following pages. He is a member of the New England Historie Genealogieal Society, and has contributed many artieles to that Society's publication. The pres- ent compilation was planned several years ago, but was delayed by the war, in which Mr. Jacobus served as a member of the American Expedi- tionary Forces. Every effort has been put forth to make this compilation a perfeet work of its kind; in so far as imperfections have crept in, indul- genee is eraved.
DEDICATION
This work is dedicated to the compiler's mother, Ida Wilmot Lines Jacobus, whose encouragement, and assistance in the gathering of material, have alone made it possible.
ABBREVIATIONS
b.
born
Lieut.
Lieutenant
Bapt.
Baptist
111.
married
bp.
baptized
Maj.
Major
bu. buried
Meth.
Methodist
e.
"eirea"-about
nat.
"natural"-illegitimate
Capt.
Captain
V. S.
New Style
Col.
Colonel
O. S.
Old Style
Cpl.
Corporal
Rev.
Reverend (elergyman)
d.
died
R. W.
Revolutionary War
da. daughter of
rein1.
removed
Dea.
Deaeon
res.
resided, residence
div
divorced
S.
son of
Dr.
Doetor (physician)
s. p.
Ens.
Ensign
F. & I. W. Freneh & Indian Wars
Sgt.
Sergeant
Gen.
General
W.
wife of
hr.
hour
wid.
widow of
k.
killed
wk.
week
"sine prole"-without is- sue
ABBREVIATIONS FOR SOURCES OF INFORMATION
These abbreviations are made up of two parts, the first signifying the town, the second, the kind of reeord. Thus, in NHV, NH means New Haven and V the vital statistics of that town. In WdTI. the Wd means
1
5
Woodbridge and T'a gravestone inscription, the figure following the T designating a particular graveyard. In HC2, the H stands for Hamden and C for a Congregational church there, the figure following the C specify- ing the particular church. NoHa means the Episcopal church of North Haven, x always standing for an Episcopal church and NoH for North Haven. A list of general symbols for towns and kinds of record are given below, followed by a list (arranged alphabetically by symbols) of the spe- cific record sources.
SYMBOLS FOR TOWNS
B
Bethany
Mid Middletown
S Southington
St Bd Branford My Middlebury Stratford C Cheshire NH New Haven Sy Southbury
D Derby
NM New Milford W Wallingford
EH East Haven
NoB North Branford
Wat
Waterbury
Farm Farmington
NoH
North Haven
Wd
Woodbridge
G Guilford 0 Orange
WH West Haven
H
Hamden
0xf
Oxford
Wol
Wolcott
L
Litchfield
P
Plymouth
Wtn
Watertown
M
Milford
Ppt
Prospect
Wy
Woodbury
SYMBOLS FOR KIND OF RECORD
C Congregational Church record
CCt County Court record
F Family, private or Bible record (thissymbol always stands alone)
SupCt Superior Court record
T Gravestone record
V Vital (town) record
x Episcopal Church record
SPECIFIC SOURCES
BAIm Beckwith's Almanac
BD Mortality List of Bethany, 1788-1793
BT1
"Cemetery in the Hollow", Bethany
BT2 Episcopal graveyard, Bethany
BT3 BT4 BT5
"Sperry Cemetery", Bethany "Carrington Cemetery", Bethany Methodist graveyard, Bethany Vital statistics, Bethany
BV Bx Christ Church (Prot. Ep.), Bethany
BdV
Vital statistics, Branford
Congregational Society, Cheshire
CC CT1 Old graveyard, Cheshire CT2 Episcopal graveyard, Cheshire
CV Vital statistics, Cheshire
Cx St. Peter's (Prot. Ep.), Cheshire
ColR "Columbian Register", contemporary newspaper
ConnH "Conn. Herald", contemporary newspaper
1
6
DC
Congregational Society, Derby
DT1 Old graveyard, Derby
DT2 Episcopal graveyard, Derby
DT3 "Great Hill Cemetery", Seymour
DT4
Graveyard, Beacon Falls
DT5 Cemetery in north Derby on the Housatonic
DV Vital statistics, Derby
Dx St. James's (Prot. Ep.), Derby
EHC Congregational Society, East Haven
EHR
"East Haven Register", by Rev. Stephen Dodd
EHV
Vital statistics, East Haven
F Family, Bible or private records
F&IWRolls Muster Rolls of Conn. Troops, French and Indian Wars
FarmV
Vital statistics, Farmington
HC1 Congregational Society, Mount Carmel (in Hamden)
HC2
Congregational Society, "East Plain" or Whitneyville (in Hamden)
HT1
"Centerville Cemetery", Hamden
HT2
"Hamden Plains Cemetery", Highwood (in Hamden)
HT3 Old graveyard, Mount Carmel (in Hamden)
HT4
"State Street Cemetery", Hamden
HT5
"Whitneyville Cemetery", Hamden "West Woods Cemetery", Handen
HT6 HV
Vital statistics, Hamden
LT
"Litchfield and Morris Inscriptions", by Charles Thomas Payne
LV MC1 MC2
Vital statistics, Litchfield
First Congregational Society, Milford
MT
Old graveyard, Milford
Vital statistics, Milford (including mortality lists)
MV MidV MyT
Graveyard, Middlebury
NHC1
First Congregational Society, New Ha: en
NHC2
Second Congregational Society, New Haven
NHT1
City Burial Ground ("Grove Strcet Cemetery"), New Haven, including stones in Center Church crypt and those removed from the Green
· NHT2 NHT3 "Union Cemetery", Fair Haven (in New Haven)
NHV
Vital statistics, New Haven
NHx
Trinity Church (Prot. Ep.), New Haven
NMV Vital statistics, New Milford
NoBC1 Congregational Society (1725), North Branford
NoBC2 Congregational Society (1745). Northford (in North Branford) NoBT1 Graveyard, Northford
NoHC Congregational Society, North Haven
NoHT1 Old graveyard, North Haven
NOHT2 Old graveyard, Montowese (in North HI iven)
EHT
Old graveyard, East Haven
Second Congregational Society, Milford
Vital statistics, Middletown
"Westville Cemetery", New Haven
7
NoHT3
Modern graveyard, North Haven
NoHV Vital statistics, North Haven
NoHx St. John's (Prot. Ep.), North Haven
OC Congregational Society, Orange
OT OxfC
Graveyard, Orange
Congregational Society, Oxford
OxfT1 Two graveyards (close together), Quaker Farms (in Oxford)
OxfT2 "Zoar Bridge Cemetery", Oxford, (now submerged)
OxfV PC Congregational Society, Plymouth (formerly Northbury)
PT Graveyard, Plymouth
Graveyard, Prospect
PptT SC Congregational Society, Southington SalemC Congregational Society, Naugatuck Salemx St. Michael's (Prot. Ep.), Naugatuck
First Congregational Society, Stratford
Vital statistics, Stratford
Christ Church, (Prot. Ep.), Stratford
Vital statistics, Southbury
First Congregational Society, Wallingford [records not includ- ed]
WC2 WT1 WT2 Old graveyard, Meriden
Vital statistics, Wallingford
St. Paul's (Prot. Ep.), Wallingford [records not included] City Cemetery (now destroyed), Waterbury
"East Farms Cemetery", Waterbury Old graveyard and Hillside Cemetery, Naugatuck Vital statistics, Waterbury
St. John's (Prot. Ep.), Waterbury
Congregational Society, Woodbridge
"North-West Cemetery", Woodbridge Graveyard, "Milford side", Woodbridge Graveyard (near Seymour), Woodbridge Vital statistics, Woodbridge
Mortality lists of Philemon Smith and "Aunt Lucena" Smith, West Haven
WHT1
Congregational graveyard, West Haven
WHT2 WHT3 Wol'T WtnD WtnT
Episcopal graveyard, West Haven "Oak Grove Cemetery", West Haven Graveyard, Wolcott
Mortality lists (Judd and Skilton), Watertown
Graveyard, Watertown First Congregational Society, Woodbury
WyC WyV
Vital statistics, Woodbury
Wx WatT1 WatT2 WatT3 WatV Watx WdC WAT1 WAT2 WAT3 WdV WHD
First Congregational Society, Meriden "Center Street Cemetery", Wallingford
StC StV Stx SyV WC1
Vital statistics, Oxford
8
ABBOT. FAM. 1. ROBERT, of Watertown, Mass., 1634, Wethersfield, 1640, NH 1642, Bd 1649; d 31 Sep 1658 BdV; m Mary -, who m (2) 4 Nov 1659 BdV ;- John Robins.
1 SARAH; m [Matthew Rowe].
2 PETER, d 16 Oct 1667; m Elizabeth Evarts.
3 DEBORAH, d Dec 1672 NHV; m Oct 1661 NHV -Nathan An- drews.
4 JOHN, bp 7 Oct 1649 NHCI, d soon.
5 ABIGAIL, b 2 Oct 1650 BdV, bp 1 June 1651 NHCI .
6 ROBERT, bp 1 June 1651 NHCI.
7 JOHN, b 20 Apr 1652 BdV.
8 BENJAMIN, b 10 Jan 1653 BdV [1653/4], d 27 Mar 1654 BdV.
9 DANIEL, b 12 Feb 1654 BdV [1654/5].
10 MARY, b 13 Mar 1657 BdV.
ABBOT. FAM. 2. DANIEL, of NH; of Bd 1720, d 1729; m 1693 Hannah da. John Brooks. His wife was called Rebecca in 1694, perhaps an error of NHCCt.
1 DEBORAH, b 22 Apr 1694 NHV; perhaps m 16 Nov 1724 WV- Josialı Brockett.
2 JOSEPH, b 16 Jan 1696 NHV.
3 HANNAH, b 8 Jan 1698 NHV; n1 7 Dec 1727 BdV-Benjamin Barnes.
4 DANIEL, b 12 Sep 1701 NHV, d young.
5 STEPHEN.
ABBOT. FAM. 3. JOSEPH, of EH; 111 -.
1 ABIGAIL, b 15 Aug 1700 EHV; m 15 Mar 1719/20 NHV -Na- thaniel Joslin.
2 MARY, b 14 Nov 1707 EHV, d 6 Apr 1783 m. over 70 EHC.
ABBOT. FAM. 4. JOSEPH, Census (W) 2-2-6; m [1763] WV -Rachel Brown of Bd, b'c. 1743, d 31 Mar 1825 2. 82 NoHTI.
1 CONSTANT, b 24 Dec 1764 WV; m (1) 25 June 1789 NHx-Sally [da. John & Eleanor] Hoy; 111 (2) 18 Oct 1795 NoBC2-Thank- ful Hammond; m (3) Margery da. Bartholomew & Saralı (An- drews) Andrews, b 20 Apr 1772 WV.
2 THANKFUL, b 28 Mar 1768 WV, d 1824; she had a nat. child: i Lyman Foote, Surgeon, U. S. A.
3 ANN, b 3 Aug 1770 WV, d 22 Nov 1803 æ. 38 WTI.
4 JOHN, b 24 Aug 1772 WV, d 4 Oct 1825 æ. 53 NoHTI ; m 29 May 1800 NoHV, NoHC-Anna Person Simmons, who d 23 June 1850 æ. 68 NoHT3.
i Maria, b 23 Jan 1801 NoHV; 111 30 May 1821 NoHC-Eli- ada Sanford.
ii Hiram, b 1 May 1803 NoHV, d 30 Nov 1842 æ. 40 NoHT3.
iii Luanna Person, b 3 Apr 1810 NoHV; in Oct 1828 NoHV- Stephen Gilbert of H.
ir Catherine Augusta, b 1 Jan 1818 NoHV, d 1 Jan 1854 . 36 NoHT3; m Henry B. Fowler.
5 SOLOMON, b 11 Feb 1775 WV.
6 SAMUEL, b 4 Mar 1777 WV; m1 19 Mar 1800 NoHC-Lois da. James and Mary (Brockett) Ives.
7 RACHEL, b 16 Dec 1779 WV; m Collins Thorpe of Northampton,
9
F. Mass.
8 JOSEPH RODNEY, b 11 June 1782 WV.
9 MYRA.
ABBOT. FAM. 5. JOSEPH, of NH; m Mary
1 JOSEPH, b 20 May 1773 NHV.
2 PHILENDA, b 21 Mar 1775 NHV.
3 ELIJAH, b 14 Mar 1777 NHV.
4 ELISHA, b 14 Mar 1777 NHV.
ABBOT. MISCELLANEOUS. NANCY m 6 Dec 1764 NHCI-Victor Baird. LYDIA m 8 Feb 1783 WV -John Mattoon.
ABERNATHY. Variant, EBERNATHA. FAM. 1. WILLIAM, of W; m 17 Feb 1673 WV -Sarah da. Abraham & Joan (Alling) Doolittle.
1 ELIZABETH, b 15 Dec 1673 WV; m Simon Tuttle.
2 WILLIAM, b 23 July 1675 WV, d Feb 1728 WV; m Mary da. Ele- azer & Mary (Bunnell) Peck, b 14 July 1677 WV, d 1 Jan 1757 WV.
i Mary, b 31 Apr 1700 WV, d before 1733; m Caleb Ives.
ii Jemima, b 29 Aug 1702 WV, d 10 Mar 1771 WV; m 17 June 1723 WV -John Curtis.
iii Sarah, b 15 Dec 1705 WV, d c. 1745; m (1) 27 May 1730 WV -Thomas Doolittle; m (2) 4 Feb 1739 WV-David Dutton.
ir Ann, b 7 June 1706 WV, d 23 Nov 1726 WV.
" John, b 27 Feb 1708 WV, k. by lightning 12 May 1727 WV.
vi Caleb, b 11 Feb 1710 WV, d 29 June 1759 FarmV; of Bris- tol; 111 26 Sep 1733 WV -Lois da. Joseph & Mary (Hic- kox) Gaylord, b Apr 1711 DurhamV, d 9 July 1790 æ. 80 HarwintonT; she in (2) 18 Sep 1766 FarmC-Samuel Stan- ley. FAM. 2.
rii Susanna. b 28 Apr 1712 WV, d 30 May 1770; 111 11 Mar 1736 WV -Samuel Yale.
viii Joseph, b 20 June 1714 WV.
ix Wait, bc. 1716, d s. p. 28 Nov 1745 WV; m (1) 29 Dec 1737 WV -Damaris da. John & Sarah (Jennings) John- son, b 31 Jan 1716 WV; 111 (2) 1 Aug 1745 WV -Re- becca da. Reuben & Mary (Dayton) Johnson, b 14 July 1723 WV, d 13 May 1811 æ. 88 WT2; she m (2) 25 Mar 1747 WC2-Gideon Royce and (3) 24 Feb 1763 WC2- Joseph Cole.
x Damaris, b 30 Aug 1720 WV, d 20 Dec 1775 WV; 1 9 Sep 1747 WV -Abraham Parker.
3 SARAH, b 11 Oct 1677 WV, d 25 July 1724 WV; m (1) 8 Nov 1705 WV -Thomas Wiltshire; she div. him 1723; m (2) 17 Sep 1723 WV-Thomas Twiss.
4 MARY, b 27 Mar 1680 WV; m (1) William Tuttle; ml (2) 1 Oct 1729 NHV -Isaac Curtis.
5 SAMUEL, b 10 Jan 1683 WV, d 14 Mar 1725 WV; m 21 Nov 1711 WV-Elizabeth da. Eleazer & Mary (Bunnell) Peck, who d 8 June 1740 WV; she m (2) 14 Dec 1726 WV -William Hough. i Abraham, b 1 Mar 1712 WV.
10
ii Abigail, d 3 June 1747 WC2; 111 4 May 1736 WV -Robert Collins.
iii Elizabetlı, m 11 May 1736 WV -John Ward.
iv Enos, d 30 Dec 1748 WV; m 28 Sep 1737 WV-Beulalı da. Samuel & Phebe (Tyler) Beaclı, b 19 Mar 1719 WV, d 1785; she n1 (2) Seth Plumb. FAM. 3.
v Samuel, b 28 Dec 1718 WV, d 2 July 1724 WV. vi Jesse, b 24 Feb 1721 WV, d 2 Dec 1741 WV.
vii (perhaps) Martha; m 27 Feb 1750/1 WV-Job Brockett. 6 DANIEL, b 30 Sep 1686 WV, d s. p. 31 Oct 1723 WV.
7 SUSANNA, b 18 July 1689 WV; m 8 Jan 1713 WV-George Mer- riman.
FAM. 2. CALEB & LOIS (GAYLORD) ABERNATHY:
1 WILLIAM, b 1 July 1734 WV, d 26 Nov 1802 æ. 68 HarwintonT; . Dr .; Census (Harwinton) 2-2-5; 111 20 June 1762 Honor Catlin, who d 14 Sep 1811 æ. 66 HarwintonT.
i Honor b 28 Aug 1763; m Daniel Catlin.
ii Lorain, b 25 Sep 1768; m Capt. Aaron Bradley.
iii William Conant, b 25 May 1770, d Feb 1856 Augusta, Ill; in (1) 11 Nov 1795 Phebe Wiard, who d 18 May 1799; 11
(2) 19 May 1800 Azuba Dexter, b 17 Feb 1779, d 16 Jan 1826; m (3) 5 Aug 1826 Sophia Hawley, b 21 June 1789. iv Lucretia, b 8 June 1772; m 11,June 1792 Timothy Clark.
v Roswell, b 20 June 1774; m Anna Catlin.
vi Rossiter, b 20 June 1774, d 3 July 1774 æ. 0-0-13 Harin- tonT.
vii Andrew, b 23 Apr 1776, d 2 June 1782 æ. 7 HarDiftonT. viii Huldah, b 21 Feb 1778; m Abel Peck.
ix Russell Catlin, b 9 Feb 1780; m Orrel Smitlı.
x Andrew, b 28 June 1782; Dr .; in Sophia Wells. xi Sabra, b 3 Juue 1785; m Selah Whiting.
xii Horace, b 14 June 1787, d 12 Feb 1788 HarwintonT.
2 MARY, b 13 Nov 1736 WV, d 29 Nov 1736 WV.
3 JOHN, b 2 July 1738 WV, d c. 1799; Census ( y) 1-1-1; 111 (1) 17 June 1762 WyV -Lucy Washburn; m (2) 2 Oct 1778 WyV - Lydia Buller, wid. Benjamin Minor, who d 10 Apr 1805 æ. 70 WashingtonT. Family incomplete.
(By 1): i Melinda, b 13 Mar 1763 WyV. ii Palmone, b 6 Aug 1765 WyV.
iii Amelia, b 23 Dec 1:66 WyV.
iv Caleb, 7 8 May 1768 WyV.
v Cyrene, b 29 Nov 1769 WyV.
(Ly 2): ti Wait, b 8 Oct 1779 WyV, d 18 May 1877 x. 98 Washing- tonT; m1 5 Mar 1805 WashingtonV -Sally Powell, who d 6 Apr 1857 æ. 76 WashingtonT.
4 MARY, b 9 Dec 1739 WV; 111 24 Oct 1765 FarmV -Daniel Bacon. 5 JARED, b 31 Oct 1741 WV; Census (Cornwall, Vt,) 3-2-2; in 26 May 1766 Lois da. Gideon & Lydia (Punderson) Thompson, b 1747 Goshen.
6 GILES, b 3 Dec 1743 FarmV; Census (L) 1-0-2.
C
11
7 WAIT, b 14 Dec 1745 FarmV, d 5 Nov 1760 FarmC.
8 CALEB, b 7 Apr 1748 FarmV, d 3 Nov 1751 FarmV.
9 LoIs, b 11 Apr 1750 FarmV; in 28 Nov 1771 FarmV-Solomon Welton.
10 ANN, b 14 Mar 1754 FarmV.
FAM. 3. ENOS & BEULAH (BEACH) ABERNATHY:
1 SAMUEL, b 5 May 1738 WV, d 11 Apr 1742 WV.
2 NAOMI, b 6 Oct 1739 WV, d 2 June 1742 WV.
3 BENJAMIN, b 13 Aug 1741 WV, d 3 Jan 1741/2 WV.
4 NAOMI, b 4 Jan 1742/3 WV; m 28 Apr 1762 WV -John Cook.
5 SAMUEL, b 23 Aug 1744 WV, d 15 Feb 1784 CC; m 29 Dec 1766 WV -Priscilla da. Joseph & Priscilla Bradley of G., who d 6 May 1784 CC.
i Urana, b 9 Oct 1768 WV; of G. 1795.
ii Anson, b 4 Jan 1771 WV; of N. Y. City 1804.
iii Elizabeth, b 27 May 1773 WV, "child" d 28 Sep 1775 CC.
iv Mary, b c. 1775, bp 24 Oct 1784 (sponsors Joseph & Mary Bradley) NHx, d 7 Jan 1846 æ. 71 NHTI; m Samuel Wilmot.
v Elizabeth, b 24 June 1777 WV.
vi Nancy, b c. 1779, bp 1 Apr 1794 (æ. 15, niece of Joseph Bradley) NHx.
vii Pamelia.
6 BEULAH, b 28 Mar 1746 WV; m 23 Apr 1770 Abner Beach.
7 ABIGAIL, b 27 Nov 1748 WV, d 19 June 1808; m (1) Nathaniel Bunnell; n1 (2) Elisha Miller of Farnı.
ADAMS. MISCELLANEOUS. EDWARD, of NH 1640, M 1646, Fairfield 1650; m Mary - , left issue. -THOMAS, of NH, rem. to Crosswicks, N. J .; m 27 Nov 1667 NHV -Rebecca da. William & Frances Potter, bp Jan 1643 NHCI ; a child, Abigail, b 29 Sep 1668 NHV ... -SARAH n1 17 Oct 1771 EHC -John Deliverance. LEAH n1 14 Mar 1757 WV-Samuel Yale.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.