Families of ancient New Haven, Vol. VII, Part 1

Author: Jacobus, Donald Lines, 1887-1970
Publication date: 1923
Publisher: Rome, N.Y. : C. Smith
Number of Pages: 544


USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. VII > 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



GEN


1


ALLEN COUNTY PUBLIC LIBRARY 3 1833 02954 1585


GENEALOGY 974.602 N41J, V. 7-8


FAMILIES


OF


ANCIENT NEW HAVEN


VOLUME VII - 8


COMPILED BY DONALD LINES JACOBUS, M.A.


RESPECTFULLY INSCRIBED TO THE MEMORY OF E. CHAMPION BACON (1810-1845)


Whose early investigations and genealogical manuscripts are the unacknowledged source of much that has found its way into print since his generation.


DONALD L. JACOBUS NEW HAVEN, CONN. 1931


THE TUTTLE, MOREHOUSE & TAYLOR COMPANY, NEW HAVEN, CONN.


. CONTENTS


KEY TO ABBREVIATIONS 1545


ADDITIONS AND CORRECTIONS 1788


HAMDEN PLAINS CEMETERY (contributed by Edward B. Alling, Esq.) 1792


DIVISION OF NEW HAVEN LANDS, 1704 1805


BOOK REVIEWS (Gilbert H. Doane, Review Editor)


Daniel L. Sherwood Ancestry


1606


Bolton: The Real Founders of New England


1607


Laflin Genealogy 1672


1734


Merriam Ancestry


1735


Thomas Hatch of Barnstable


1808


AT YE EDITOR'S DESK 1810


1378376


FAMILIES OF ANCIENT NEW HAVEN


ABERNATHY 1788


SEARL


1600


BRADLEY


1788


SEARS


1600


BROWN


1788


SEDGWICK 1601


CARRINGTON 1788


SEELEY 1601


HORTON


1789


SELLIVANT


1602


JAMES, JANES


1789


SESSION


1602


MARKS


1789


SEWARD


1602


MIX


1789


S'EXTON


1602


OSBORN


1789


SHARES


1602


PECK


1789


SHARP


1603


PERKINS


1790


SHATTUCK


1603


PRESTON


1790


SHEPARD


1603


ROBERTS


1790


SHERMAN


1611


ROYCE 1549, 1790


SHIPMAN


1618


RUGGLES


1571


SHORT 1618


RUSSELL


1572


SILLIMAN


1619


RUTHERFORD


1582


SIMMONS


1619


SABIN


1582


SIMPSON 1619


SACKETT 1583


SLAUGHTER 1619


SALTONSTALL


1588


SLAUSON


1619


SANDERSON


1588


SLOAN


1619


SANFORD


1588


SLOWLY


1619


SAVA


1597


SMITH (GEORGE) 1619, 1791


SAWYER


1597


SMITH (THOMAS)


1645


SCOTT


1597


SMITH (OTHERS) 1661


SCOVILL


1599


SPENCER


1665


Devereaux Genealogy


CONTENTS


SPERRY


1665


STREET


1709


SPINK


1697


STURDEVANT


1713


SPINNING


1697


SUMMERS


1713


SQUIRE


1697


SUTLIFF


1713


STACEY


1697


TALBOT


1714


STANLEY


1698


TALMADGE 1714, 1791


STARKE


1699


TAPPEN


1722


STARR


1699


TAYLOR


1722


STEIN


1699


TEAL


1723


STENT


1699


TENCH


1723


STEVENS


1700, 1791


TERRILL


1723


STILES


1704


THATCHER


1727


STILLMAN


1706


THOMAS


1727


STILLWELL


1707


THOMPSON


1749


STOCKWELL


1707


THORPE


1776


STONE


1707


THROOP


1786


STORER


1707


TICHENCR


1787


STOW


1709


TINKER


1787


Families of Ancient New Haven


Compiled by Donald Lines Jacobus


ABBREVIATIONS


.


b.


born


Lieut.


Lieutenant


Bapt.


Baptist


m.


married


bp.


baptized


Maj.


Major


bu.


buried


Meth.


Methodist


c.


"'circa"'-about


nat.


"natural"-illegitimate


Capt.


Captain


N. S.


New Style


Col.


Colonel


O. S.


Old Style


Cpl.


Corporal


Rev.


Reverend (clergyman)


d.


died


rem.


removed


da.


daughter of


R. W.


Revolutionary War


Dea.


Deacon


res.


resided, residence


div.


divorced


S.


son of


Dr.


Doctor (physician)


s. p.


"'sine prole"-without issue


Ens.


Ensign


F &IW.


French & Indian Wars


Sgt.


Sergeant


Gen.


General


w.


wife of


k.


killed


wid.


widow of


wk.


week


ABBREVIATIONS FOR SOURCES OF INFORMATION


These abbreviations are made up of two parts, the first signifying the town, the second, the kind of record. Thus, in NHV, NH means New Haven and V the vital statistics of that town. In WAT1, the Wd means 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 speci- fying the particular church. NoHx 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 specific record sources.


SYMBOLS FOR TOWNS


B


Bethany


Mid


Middletown


S


Southington


Bd


Branford


My


Middlebury


St


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


Oxf


Oxford


Wol


Wolcott


L


Litchfield


P


Plymouth


Wtn


Watertown


M


Milford


Ppt


Prospect


Wy


Woodbury


1546


ABBREVIATIONS


SYMBOLS FOR KIND OF RECORD


C Congregational Church record


CCt County Court record


F Family, private or Bible record (this symbol always stands alone)


SupCt Superior Court record


T Gravestone record


V Vital (town) record


I Episcopal Church record


SPECIFIC SOURCES


BAlm


Beckwith's Almanac


BD Mortality List of Bethany, 1788-1793


BT1


"Cemetery in the Hollow,"' Bethany


BT2


Episcopal graveyard, Bethany


BT3 "Sperry Cemetery," Bethany


BT4 "Carrington Cemetery," Bethany


Methodist graveyard, Bethany


Bx Christ Church (Prot. Ep.), Bethany


BdV Vital statistics, Branford


Congregational Society, Cheshire


CC CT1 Old graveyard, Cheshire CT2 CT3 Graveyard in North Cheshire


CV Vital statistics, Cheshire


Cx St. Peter's Church (Prot. Ep.), Cheshire


CoIR "Columbian Register,"' contemporary newspaper


ConnH "Conn. Herald," contemporary newspaper


DC


Congregational Society, Derby


DT1


Old Graveyard, Derby


DT2


Episcopal graveyard, Derby


DT3


"Great Hill Cemetery,"' Seymour


DT4


Graveyard, Beacon Falls


Cemetery in North Derby on the Housatonic


DT5 DV Vital statistics, Derby Dx St. James Church (Prot. Ep.), Derby


EHC


Congregational Society, East Haven


EHR


"East Haven Register," by Rev. Stephen Dodd


EHT


Old graveyard, East Haven


EHV


Vital statistics, East Haven


F Family, Bible or private records


F&IW Rolls 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)


BT5 BV Vital statistics, Bethany


Episcopal graveyard, Cheshire


1547


ABBREVIATIONS


"Centerville Cemetery,"' Hamden


"IIamden Plains Cemetery," Highwood (in Hamden) Old graveyard, Mount Carmel (in Hamden)


"State Street Cemetery," Hamden "Whitneyville Cemetery,"' Hamden


"West Woods Cemetery," Hamden Vital statistics, Hamden


"Litchfield and Morris Inscriptions," by Charles Thomas Payne


Vital statistics, Litchfield


First Congregational Society, Milford


Second Congregational Society, Milford


Old graveyard, Milford


Vital statistics, Milford (including mortality lists)


Vital statistics, Middletown


Graveyard, Middlebury


First Congregational Society, New Haven


Second Congregational Society, New Haven


NHT1


City Burial Ground ("Grove Street Cemetery"), New Haven, including stones in Center Church crypt and those removed from the Green


NHT2


"Westville Cemetery,"' New Haven


NHT3 NHT4


"Union Cemetery," Fair Haven (in New Haven)


"Evergreen Cemetery,"' New Haven


NHV


Vital statistics, New Haven


NHx NMV


Vital statistics, New Milford


NoBC1


Congregational Society (1725), North Branford


NoBC2


Congregational Society (1745), Northford (in North Branford) Graveyard, Northford


NoHC NoHD


Congregational Society, North Haven


Mortality list of North Haven


NoHT1


Old graveyard, North Haven


NoHT2


Old graveyard, Montowese (in North Haven)


NoHT3


Modern graveyard, North Haven


NoHV No Hx St. John's Church (Prot. Ep.), North Haven


OT


Graveyard, Orange


OxfC Congregational Society, Oxford


OxfT1 Two graveyards (close together), Quaker Farms (in Oxford)


OxfT2 "Zoar Bridge Cemetery," Oxford (now removed)


OxfV Vital statistics, Oxford


PC Congregational Society, Plymouth (formerly Northbury)


PT Graveyard, Plymouthı


PptT Graveyard, Prospect


HT1 IIT2 HT3 HT4 HT5 HT6 HV LT LV MC1 MC2 MT


MV MidV MyT NHC1 NHC2


Trinity Church (Prot. Ep.), New Haven


NoBT1


Vital statistics, Nortlı Haven


Congregational Society, Orange


1548


ABBREVIATIONS


SC


Congregational Society, Southington


Salem C Salem x


St. Michael's Church (Prot. Ep.), Naugatuck


StC


First Congregational Society, Stratford


StV Stx SyV WC1 WC2 WT1 WT2


Vital statistics, Stratford


Christ Church (Prot. Ep.), Stratford


Vital statistics, Southbury


First Congregational Society, Wallingford [records not included ]


First Congregational Society, Meriden


"Center Street Cemetery,"' Wallingford


Old graveyard, Meriden


Vital statistics, Wallingford


Wx


St. Paul's Church (Prot. Ep.), Wallingford [records not in- cluded]


WatT1


City Cemetery (now destroyed), Waterbury


WatT2


"East Farms Cemetery," Waterbury


WatT3


Old graveyard and Hillside Cemetery, Naugatuck


WatV


Vital statistics, Waterbury


Watx wdC WdD WAT1


St. John's Church (Prot. Ep:), Waterbury


Congregational Society, Woodbridge


Mortality List, Woodbridge


WAT2


Graveyard, "Milford side,"' Woodbridge


WAT3


Graveyard (near Seymour), Woodbridge


wav


Vital statistics, Woodbridge


WHD


Mortality lists of Philemon Smith and "Aunt Lucena" Smith, West Haven


WHT1


Congregational graveyard, West Haven


WHT2


Episcopal graveyard, West Haven


WHT3 "Oak Grove Cemetery," West Haven


WolT


Graveyard, Wolcott


WtnD


Mortality lists (Judd and Skilton), Watertown


WtnT


Graveyard, Watertown


WyC


First Congregational Society, Woodbury


WyV


Vital statistics, Woodbury


SYMBOLS IN FRONT OF SURNAMES


* refers to a printed genealogy of the family ¿ refers to a magazine article on the family


1


Congregational Society, Naugatuck


"Middle Cemetery," Woodbridge


Families of Ancient New Haven (Continued from page 1527)


ROYCE. Variant, RICE. Miss Helen Elizabeth Royce, 5 Pliny Court, Hartford, Conn., is compiling a genealogy of this family, and has contributed very largely to the following account of the early generations, for which the editor is very grateful.


FAM. 1. ROBERT, d 1676; res. St & New London ; m Mary , who d 1696 (at W) NHCCt. [Robert m 4 June 1634 Martock, co. Somerset, Eng .- Mary Sims of Long Sutton, Somerset.]


1 SARAH, b c. 1634, d 1 May 1711 Norwich, æ. 77NLPro; m Jolın Calkins.


2 NEHEMIAH, b c. 1636, d Nov 1706 æ. 72 WV, 1 Nov æ. 71 NHPro; m 20 Nov 1660 NewLondon-Hannah da. James & Margery (Hill) Morgan, b 18 July 1642 Roxbury, d 12 Dec 1706 WV.


i Joseph, b c. 1663, d 19 Mar 1707 æ. 43 WV ; m 1 Oct 1684 WV-Mary Porter, who d 27 July 1739 WV; she m (2) 18 Oct 1714 Joseph Lancton. FAM. 2.


ii Joanna, d c. 1688; m Wouter Jansen [Walter Johnson ] .


iii Margery, d c. 12 Sep 1683 WV.


iv Mercy, d 4 Feb 1675 WV.


v Mary, b 12 Aug 1675 WV; m c. 1702 Samuel Lewis of Farm.


vi Esther, b 15 Oct 1677 WV; m 23 Nov 1698 FarmV-John Bull.


vii Lydia, b 28 May 1680 WV, d between 1747 & 1751; m 28 Jan 1703/4WV-Daniel Messenger. viii Nehemiah, b 18 Mar 1682/3 WV, d 30 Oct 1725 WV ; m 9 Feb 1710 WV-Kezia [da. Samuel & Hannah (Walker) ] Hall, who d 26 Mar 1726 WV. FAM. 3.


2 JONATHAN, d 1690; res. Norwich ; m (1) c. 1656 Mary da. Humphrey Spinning, who d c. 1658; m (2) June 1660 NorwichV-Deborah da. Hugh & Ann Calkins, b 18 Mar 1645 Gloucester, Mass .; she m (2) Woodward of Lebanon.


(By 1) : i Mary, b c. 1658 ; m (1) Dec 1678 WV (surname of bride omitted)-John Beach ; m (2) 27 Nov 1718 WV-John Atwater.


(By 2) : ii Elizabeth, b Jan 1661 NorwichV, d 28 Mar 1687/8; m 3 Nov 1681 Wm. Backus.


1


1550


ROYCE FAMILY


iii John, b Nov 1663 NorwichV, d 1743 ( ?) ; res. Mansfield; m 29 Nov 1683 NorwichV-Sarah Perigo.


iv Sarah, b Oct 1665 NorwichV ; m Samuel Lincoln of Taunton, Mass.


v Abigail, b Sep 1667 NorwichV, d Aug 1668 Norwich V.


vi Ruth, b Apr 1669 NorwichV; m 4 June 1694 NorwichV-Caleb Chappel.


vii Hannah, b Apr 1671 NorwichV ; d prob. s. p.


viii Abiah, b Apr 1673 NorwichV ; m 11 Mar 1690/1 Norwich V-Robert Wade.


ix Jonathan, b Aug 1678 NorwichV, d 28 Apr 1725 ; m Mar 1700 NorwichV-Ruth Beckwith.


x Deborah, b 10 Aug 1680 NorwichV; m Dec 1699 NorwichV-Thomas Stodder.


xi David, b 19 Aug 1682 Norwich V, d s. p. before 13 Nov 1711.


4 SAMUEL, d 1711; Ens .; m (1) 9 Jan 1666/7 Now LondonV-Hannah da. Josiah & Elizabeth (Foote) Churchill, b 1 Nov 1644 WethersfieldV; m (2) 5 June 1690 WV-Sarah da. John & Mary (Bruen) Baldwin, b 25 Sep 1655 MV, d 11 Jan 1729 WV.


(By 1) : i Robert, b 29 Jan 1669/70 New London, d 2 Apr 1759 WC2; Dea .; m 2 June 1692 WV-Mary da. Nathaniel & Elizabeth (Baldwin) Porter, b 28 Feb 1677 StV, d 11 Mar 1759 WC2.


FAM. 4.


ii Josiah, b 14 Feb 1670/1 NewLondon, d 1694 ; m (1) 24 Mar 1693 WV-Elizabeth da. John & Hannah (Bassett) Parker, who d 10 Sep 1751 WV; she m (2) 22 Dec 1696 WV-Ebenezer Clark & (3) 16 Oct 1721 WV-Nathaniel Andrews. FAM. 5.


iii Samuel, b 17 Apr 1673 NewLondon, d 14 May 1757 æ. 85 WT2; Dea .; Lt .; m 12 Dec 1695 WV-Hannah da. Thomas & Mary (Mes- senger) Benedict, b 8 Jan 1676 Norwalk, d 12 Jan 1767 æ. 91 WT2. FAM. 6.


iv Abigail, b 24 Nov 1677 WV, d 24 May 1714 WV; m 13 July 1699 WV-Joseph Cole.


v Prudence, b 26 July 1680 WV, d [c. 1742] WV; m 18 Nov 1703 WV-John Austin.


vi Deborah, b 8 Sep 1683 WV, d 15 Dec 1738 WV ; m 2 Mar 1705 WV-Thomas Mix.


vii Isaac, b 10 Mar 1688 WV, d 23 Mar 1729 WV; m 10 Feb 1713 WV-Mary Benedict, b [4 Dec


1551


ROYCE FAMILY


169- NorwalkV], d 10 Feb 1748/9 WV; she m


(2) 13 July 1730 WV-Joseph Holt. FAM. 7. (By 2) : vii Ebenezer, b 25 Sep 1691 WV.


ix John, b 25 Apr 1693 WV, d s. p. 10 Oct 1774 æ. 92 WV; m (1) 9 Oct 1727 WVV-Elizabeth Chilson, who d 25 Dec 1775 WV, 24 Dec æ. 82 WT1; m (2) Abigail da. Thomas & Rachel (Parker) Richardson, who was bu. 23 Sep 1776.


x Mary, b 17 Feb 1695 WV, d 27 Oct 1767 Goshen T; m 22 Feb 1717 WV-John Beach.


xi Jacob, b 16 Apr 1697 WV, d 13 Nov 1727 WV ; m 28 Sep 1724 WV-Thankful da. Thomas & Phebe (Wilcoxson) Beach, b 20 Sep 1702 WV, d 1754; she m (2) 30 Dec 1730 WV-Samuel Baldwin. FAM. 8.


5 NATHANIEL, d 8 Feb 1726 WV; Ens .; m (1) 27 Oct 1673 WV (bride's surname omitted)-Esther [da. John Moss], b 2 Jan 1653 NHV [1653/4], d 19 June 1677 WV ; m (2) 21 Apr 1681 WV-Sarah da. Samuel & Elizabeth (Scudder) Lathrop, b Oct 1655 NorwichV, d 11 Nov 1706 WV ; m (3) 24 Aug 1707 WV-Hannah Wilcoxson, wid. Peter Farnum, who d 6 Feb 1708 WV; m (4) 25 Aug 1708 WV- Abigail da. Nathaniel Cooke, wid. Joshua Pomeroy & David Hoyt.


(By 1) : ¿ John, b 11 Apr 1675 WV, d 19 June 1677.


ii Benjamin, b 6 May 1677 WV, d 20 Oct 1703 WV; m 26 May 1701 WV-Rebecca da Timothy & Johanna (Birdsey) Wilcoxson, b 13 July 1680 StV, d 2 Sep 1716 WV; she m (2) 31 Jan 1704 WV-Eliasaph Preston. FAM. 9.


(By 2) : iii Sarah, b 3 Apr 1683 WV, d 31 Jan 1733 WV; m 17 Sep 1701 (bride æ. 18) WV-Hawkins Hart.


iv Esther, b 10 Sep 1685 WV, d 14 Oct 1703 WV.


v Love, b 29 July 1687 WV ; m 2 May 1704 WV- Samuel Hall.


vi Elizabeth, b 28 Dec 1689 WV, d 2 Sep 1755 æ. 66 WT1; m 28 June 1707 WV-John Hall.


6 ISAAC, d 1681 ; m 15 Dec 1669 NewLondon-Elizabeth da. Samuel & Elizabeth (Scudder) Lathrop, b Mar 1648 NewLondonV, d c. 1690; she m (2) Joseph Thompson.


¿ Elizabeth, b c. 1670, d 2 May 1760 æ. 91 New BritainT ; m 1 Oct 1690 FarmV-Stephen Lee.


ii [Isaac, b 8 Oct 1673 WV, d 28 Oct 1673 WV, parentage not stated.]


1552


ROYCE FAMILY


iii Robert, b 4 Sep 1674 WV, d 15 June 1741 WV : m (1) 11 Mar 1709 WT-Abigail da. Thomas & Mary (Messenger) Benedict ; m (2) Joanna da. Joseph & Sarah (Stanley) Gaylord; she m (2) 19 Nov 1741 WC2-John Johnson of NH ; & (3) 19 Dec 1745 WC2-Joseph Holt of EH. FAM. 10. iv Martha, b 1 June 1679 WV, d 23 Apr 1763; m (1) 1 Dec 1698 FarmV-Thomas North ; m (2) 10 June 1730 FarmV-Matthew Woodruff.


v Mary ; m 19 Jan 1707/8 FarmV-Joseph Smith. 7 RUTH; m (1) 15 Dec 1669 New London-John Lathrop; m (2) 12 Feb 1689 WY-Abraham Doolittle.


FAM. 2. JOSEPH & MARY (PORTER) ROYCE :


1 MARY, b 12 Jan 1686 WV, d 15 Oct 1742 WV, æ. 56 WT1; m 20 Feb 1706 WV-Gideon Ives.


2 JOSEPH, b 1 May 1689 WV, d 27 June 1689 WV.


3 JOSEPH, b 2 May 1690 WV, bu. 10 Dec 1760 æ. 71 ; m (1) 19 Mar 1711 WV-Anna da. Samuel & Anna (Hall) Andrews; m (2) Elizabeth da. Caleb & Mary (Preston) Merriman, wid. Henry Turhand, b 4 May 1693 WV, d 24 Dec 1775 æ. 83 WT1, 25 Dec WV.


(By 1) : ¿ Reuben. b 10 Dec 1713 WV, d 10 Sep 1790 æ. 77 WT1; m (1) 18 Nov 1736 WV-Kezia da. John & Elizabeth (Hall) Moss, b c. 1718, d 3 Oct 1770 æ. 53 WT1; m (2) May 1775 BdC- Rebecca da. Noah & Elizabeth (Wheeler) Rogers, wid. Isaac Harrison, b 20 Jan 1729/30. FAM. 11. 4 THOMAS, b 13 Aug 1692 WV, d 3 June 1761 WV; m (1) 23 Dec 1714 WV-Mary da. Joseph & Elizabeth (French) Holt, b 29 Jan 1693/4 WV, d c. 1729 ; m (2) 21 July 1730 WV-Ann da. John & Mary (Thorpe) Mackey, b 13 Nov 1702 WethV, d 6 Mar 1763 WV.


(By 1) : ¿ Sarah, b 23 June 1716 WV; m [-] WC2- Thomas Hurlbut of Mid.


ii Joseph, b 16 July 1719 WV, d [18 Apr 1777 WV]; m 7 Jan 1745/6 WV-Mary da. Moses & Martha (Beach) Merriman, b 26 Feb 1726 WV. FAM. 12. iii Mary, b 12 Feb 1722 WV; m Jehiel Parmelee of Farm.


iv Benjamin, b 26 June 1724 WV; m 29 May 1750 WV-Anna da. Theophilus & Mary (Mattoou) Merriman, wid. Ephraim Chamberlin, b 1 Sep 1715 WV, d 7 July 1778. FAM. 13.


1553


ROYCE FAMILY


v Thomas, b 27 Jan 1727 WV, d 24 July 1749 WV. vi Enos, b 4 July 1729 WV, d 25 July 1749 WV. (By 2): vii Ann, b 15 Sep 1731 WV ; she had a nat. child by Jeremiah Hull, b 1751 NHCCt.


viii Samuel, b 20 Nov 1733 WV; m 14 Jan 1756 WV-Sarah Evarts, who d 25 June 1772 WV. FAM. 14. ix Phebe, b 30 Dec 1743 WV, d 31 Oct 1824 æ. 82 Claremont, N.H.,T; m (1) 25 Dec 176 [6] WV- Ebenezer Royce ; m (2) [Benjamin ?] Tyler.


5 JAMES, b 31 July 1695 WV, d 22 Dec 1695 WV.


6 HANNAH, b 6 Dec 1696 WV, d soon.


7 SARAH, b 24 Feb 1699 WV, d 4 Dec 1711 WV.


8 HANNAH, b 18 June 1701 WV, d 5 Nov 1770 æ. 70 WT2; m 18 Dec 1719 WV-John Ives.


FAM. 3. NEHEMIAH & KEZIA (HALL) ROYCE :


1 JAMES, b 30 June 1711 WV, d 20 Jan 1796 æ. 85 WT1; m 18 Feb 1741/2 WV-Miriam da. Caleb & Hannah (Porter) Munson, b 22 Apr 1720 WV, d 20 Aug 1757 WV, æ. 37 WT1.


¿ Elizabeth, b 6 Jan 1743/4 WV, d Oct 1748 WV.


ii Kezia, b 27 July 1746 WV, d 8 Feb 1819 æ. 73 WT1; m 15 July 1772 WV-Jared Tyler.


iii James, b 18 Dec 1748 WV, d 17 Feb 1827 æ. 79 WT1; m 5 Aug 1771 WV-Mary da. Samuel & Jerusha (Sedgwick) Tyler, b 7 May 1751 WV, d 6 Aug 1834 æ. 83 WT1. FAM. 15. iv Joel, b 10 Jan 1750/1 WV, d 29 July 1756 WV, æ. 6 WT1.


2 HANNAH, b 30 Nov 1713 WV, d 17 Dec 1713 WV.


3 PHINEAS, b 6 June 1715 WV, d 11 May 1787 PC, æ. 72 PT; m (1) Sarah -, b c. 1720, d 30 Apr 1742 æ. 22 WatV ; m (2) 15 Nov 1743 WatV, WC2 Thankful da. Nathaniel & Mehitabel (Hall) Merri- man, b 31 May 1717 WV, d 9 Oct 1749 WatV, æ. 33 PT; m (3) 2 July 1751 WatV-Elizabeth da. Daniel Palmer, wid. Daniel Lord of Lyme, b c. 1718, d 15 Feb 1759 WatV, æ. 44 PT ; m (4) 22 Apr 1761 WatV-Anna da. Stephen & Susanna (Peck) Hopkins, wid. Thomas Bronson, b 25 Sep 1723 WatV, d 2 Jan 1804 æ. 81 PT.


(By 2) : i Sarah, b 8 Apr 1745 WatV, d 1760 F.


ii Kezia, b 5 July 1747 WatV, d 11 Nov 1801 F.


iii Mehitabel, b 29 May 1749 WatV ; m 7 July 1768 WatV-Timothy Tuttle.


(By 3) : iv Phineas, b 3 Apr 1752 WatV, d 6 Sep 1776 (at Harlem) PC; m 25 June 1772 WatV-Lydia Butler; she m (2) 7 Aug 1780 PC-Samuel Camp.


1554


ROYCE FAMILY


v Nehemiah, b 1 Sep 1753 WatV, d 1790 F.


vi Thankful, b 11 Feb 1755 WatV ; m 6 June 1771 WatV-Noah Tuttle.


vii Samuel, b 20 Apr 1757 WatV, d 1847 (Clinton, N. Y.) F; B.A. (Yale 1777) ; Rev. soldier; m 10 June 1780 WtnV-Abigail Hawley.


viii Elizabeth, b 5 Feb 1759 WatV, d 1794; m 10 Feb 1784 PV-Enos Grannis.


(By 4) : ix Sarah, b 19 Oct 1762 WatV, d 5 Nov 1766 F. x Lois, b 26 Feb 1765 F, d Feb 1832 F; m Potter.


4 EPHRAIM, b 9 Feb 1717 WV [1717/8], d 14 Sep 1762 WV, WC2; m (1) 26 June 1739WV, WC2-Eunice Harris, who d 16 Oct 1747 WV, 17 Oct WC2; m (2) 19 Apr 1749 WV-Eunice Root.


(By 1) : i Mindwell, b 12 Aug 1740 WV, bp 17 Aug 1740 WC2, d 15 Oct 1839 æ. 100 WT2; m 29 Dec 1767 WV-Joseph Merriam.


ii Kezia, b 12 May 1742 WV, bp 16 May 1742 WC2; m Silas Beckwith.


iii Ephraim, b 30 June 1744 WV, bp 15 July 1744 WC2, d 5 Jan 1790 æ. 46 NewBritainT; m (1) 4 Oct 1764 WV, WC2-Abigail da. Ebenezer & Lydia (Jacobs) Fox, b 22 Mar 1737/8 NHV, d 23 Oct 1778 PC; m (2) 9 Nov 1780 Abigail (Smith) Andrews; she m (3) - Richards.


FAM. 16. iv Ebenezer, b 8 Dec 1745 WV, bp 2 Feb 1746 WC2, d 19 June 1822 æ. 77 Claremont,N.H.,T; m 25 Dec 176[6] WV-Phebe da. Thomas & Ann (Mackey) Royce, b 30 Dec 1743 WV, d 31 Oct 1824 æ. 82 ClaremontT; she m (2) Tyler.


v Eunice, b 2 Oct 1747 WV, bp 11 Oct 1747 WC2, d 5 Oct 1756 WV, "child" 4 Oct WC2.


(By 2) : vi Stephen, b 2 Sep 1752 WV, bp 24 Sep 1752 WC2, d 9 Oct 1756 WV, WC2.


vil Mary, b 31 Dec 1754 WV, "child" bp 1754 WC2.


viii Margery, b 13 Mar 1759 WV, d 17 May 1809; m Apr 1783 Amasa Merriam.


i.c "Youngest child" d 1768 WC2.


5 HANNAH, b 15 May 1720 WV, d 30 Nov 1797 æ. 78 CT2; m (1) 17 Oct 1737 WT-John Doolittle; m (2) 1 Nov 1748 WV-Samuel Moss.


6 NEHEMIAH, b c. 1722, d Feb 1791 æ. 69 BristolT; m (1) 25 Apr 1745 WV, SC-Rhoda da. Abel & Joanna (Beach) Royce, b 13 Sep 1725 WV, d 29 Aug 1786 æ. 61 BristolT.


1555


ROYCE FAMILY


i Hannah, bp 6 Jan 1748 Bristolr; m Brooks.


ii Phebe, bp 12 Feb 1752 Bristolx; m Jared Peck.


iii Abel, b 27 Sep 1752 FarmV, bp 12 Nov 1753 Bristolx; m - -; had children bp Bristolx: Rebecca, 10 July 1774, & Rhoda, 1 Sep 1776.


iv Nehemiah, b 5 Dec 1754 FarmV, bp 29 Dec 1754 Bristolx, d 19 Mar 1828 æ. 74 ClaremontT ; m Mary Tyler.


v Asaph, b 11 Dec 1763.


vi Lent, b 22 Mar 1767, d 14 Sep 1809 æ. 43; m 1787 Naomi Beach, b 15 Jan 1769.


7 KEZIA, b 16 Mar 1726 WV, d 5 Feb 1750/1 WV ; m 20 Jan 1746/7 WV-Nathaniel Moss.


FAM. 4. ROBERT & MARY (PORTER) ROYCE :


1 NATHANIEL, b 21 Oct 1693, d soon.


2 NATHANIEL, b 22 Oct 1694 WV, d 26 Nov 1760 WV ; Sgt .; m 27 Dec 1720 WT-Phebe da. Ebenezer & Elizabeth (Parker) ('lark, b 20 May 1703 WV.


¿ Jehiel, b 11 Feb 1723 WV ; m 2 Oct 1746 WV- Rebecca da. Samuel & Jane (Titherton) Brown, b 5 May 1728 WV; Census, Rebecca (C) 0-0-2. FAM. 17.


¿i Dinah, b 4 Nov 1724 WV ; m 21 Oct 1747 WC2- Linus Beach of Goshen.


iii David, b 29 Sep 1726 WV, d 16 Oct 1759 WV, F&IW Rolls; m 28 Feb 1750 WV-Prudence da. John & Mary (Sanford) Cole, b 15 or 26 Mar 1729 WV. FAM. 18.


iv Lois, b 27 Mar 1728 WV; m 2 Nov 1743 WC2- Samuel Ferguson.


v Robert, b 16 Nov 1729 WV, bp 23 Nov 1729 WC2, d 1794; Census (C) 5-0-3 ; m (1) 23 July 1752WV-Hannah da. Isaac & Sarah (Osborn) Johnson, b 13 Sep 1733 WV, d 24 Nov 1760 WV; m (2) 27 May 1762 WV, WC2-Jerusha da. Ralph & Martha (Ives) Parker, b 1 Nov 1741 WV. FAM. 19.


vi Elisha, b 27 Oct 1731 WV, bp 31 Oct 1731 WC2. vii Nathaniel, b 1 July 1733 WV; m (1) 10 July 1755 Anne Boone, who d 18 Dec 1759 GoshenV ; m (2) 5 Nov 1760 GoshenV-Eleanor Wright. FAM. 20. viii Phebe, b 15 May 1735 WV, bp 18 May 1735 WC2; m 30 July 1753 Goshen V-Samuel Wilcox.


ix John, b 22 Mar 1737 WV. bp 27 Mar 1737 WC2; Census (C) 1-0-4; [m Mary Hall].


1556


ROYCE FAMILY


x Josiah, b 2 Mar 1739 WV, d 4 Oct 1818 æ. 80 NorfolkT; in Lucy Baldwin, b 1741 (Goshen). xi Clark, b 4 Oct 1740 WV, bp 12 Oct 1740 WC2; Census (C) 2-0-3; res. S; m (1) Susan who d 26 July 1812 æ. 68; m (2) 17 Jan 1813 Thankful (Mallory) Shepard.


xii James, bp 1 July 1744 WC2, k. by lightning 6 June 1767 GoshenV.


xiii Sarah, bp Mar/Apr 1746 WC2.


3 DINAH, b 24 Feb 1696 WV, d 13 Apr 1732 in 37 yr. StT; m 11 June 1718 StV-David Sherman.


4 JOSIAH, b 10 July 1698 WV, d 1735 [WC2]; m 1 May 1722 WV-Abigail da. Ebenezer & Elizabeth (Parker) Clark, b 8 June 1705 WV; she m (2) 1736 WC2-John Pront of Mid.


¿ Sarah, b 5 June 1723 WV; m 29 Dec 1746 WC2-Amos Beach of Goshen.


ii Justus, b 5 Jan 1725 WV.


iii Thankful, b 23 Dec 1727 WV; m 2 Oct 1751 WV, WatV-Stephen Curtis.


iv Stephen, b 20 Mar 1729 WV [1729/30], bp 22 Mar 1729/30 WC2, d 1814 æ. 85 (Tinmouth, Vt.); Maj .; Rev. soldier; rem. to Cornwall; Census (Tinmouth, Vt.) 2-0-4; m 7 May 1753 WV, 8 May WC2-Mary da. Zachariah & Mary (Frisbie) How, b 16 Nov 1731 WV.


v Charles, b 12 Jan 1731 WV [1731/2], bp 16 Jan 1732 WC2; res. Goshen.


vi Caleb, b 10 Mar 1734 WV, bp 21 Apr 1734 WC2, d 1755 WV.


5 RUTH, b Sep 1701 WV, d 2 Feb 1775 æ. 75 WT1; m 28 Jan 1720 WV-Amos Hall.


6 SARAH, b Apr 1703 WV, d 5 Apr 1703 WV.


7 TIMOTHY, b 2 June 1705 WV, d 2 May 1737 WC2; m 16 May 1727 WV-Mindwell da. Ephraim& Mindwell Waples, b c. 1707, d 15 Oct 1748 WC2.


¿ Hannah, b 29 Dec 1727 WV, bp 7 June 1730 WC2; m 24 Jan 1743/4 WV, WC2-John Way. ii Lydia, b 11 Feb 1730 WV, bp 7 June 1730 WC2; m 9 Nov 1752 WV, WC2-Samuel Andrews.


iii Timothy, b 25 June 1732 WV, "child" bp June 1732 WC2, d 1764; res. Meriden; m Abigail Teale ; she m (2) 31 Jan 1764 Shubael Shelly. FAM. 21.


iv Ruth, b 31 Aug 1735 WV, bp 7 Sep 1735 WC2; m 17 Apr 1750 [1755 ?] WV-Peleg Spencer.


8 MARY, b July 1707 WV, d Sep 1799 æ. 93 WC2; m 19 Jan 1732 WV-John Austin.


1557


ROYCE FAMILY


9 ELIZABETH, b Aug 1709 WV; m (1) 21 Dec 1726 WV-Jacob Hall; m (2) John Andrews.


10 GIDEON, b 4 May 1711 WV, d 30 Jan 1761 WV, WC2; m (1) 4 Oct 1742 WV, 7 Oct WC2-Mary da. David & Lydia (Cook) Dutton, b 16 July 1723 WV, d 2 May 1746 WC2; m (2) 25 Mar 1747 WC2-Rebecca da. Reuben & Mary (Dayton) Johnson, wid. Wait Abernathy, b 14 July 1723 WV, d 13 May 1811 æ. 88 WT2; she m (3) 24 Feb 1763 WV, WC2-Joseph Cole.


(By 1) : i Mary, b 10 Aug 1743 WV, d 29 Sep 1745 WC2. ii Titus, b 4 Feb 1744/5 WV, bp 27 Jan 1745 WC2; m 7 Sep 1770 WV-Lois Kellogg.


Children : 1 Susanna, b 4 Nov 1771 WV. 2 Rachel, d 2 Oct 1784.


(By 2): iii Wait, b 11 July 1748 WV, bp 14 Aug 1748 WC2, d 1831; res. Barkhamsted 1782 ; m 4 May 1775 WV-Esther [da. Enos & Content (Cur- tis) ] Andrews.


iv Justus, bp 25 Mar 1750 WC2, "child" d 19 Apr 1752 WC2.


v Gideon, b 26 Dec 1751 WV, bp 9 Feb 1752 WC2, d s. p. 1777.


vi Mary, b 30 Oct 1753 WV, bp 13 Jan 1754 WC2; m Samuel Royce.


vii Justus, b 8 Dec 1756 WV, bp Jan 1757 WC2, d 1809; m 12 Jan 1789 WV, CV-Lois da. Stephen & Susanna (Curtis) Perkins, b 26 Sep 1760 WV, d 23 Jan 1852 æ. 94 WT1. FAM. 22. viii Rebecca, b 16 Apr 1758 WV, d 15 May 1811 æ. 54 WT2; m Jotham Mitchell.


ix Jotham, b 18 Mar 1761 WV, d s. p. c. 1782.




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.