USA > Connecticut > Litchfield County > Litchfield > A genealogical register of the inhabitants of the town of Litchfield, Conn., from the settlement of the town, A. D. 1720, to the year 1800 > Part 12
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12
Martha-Patty.
WOODRUFF, SAMUEL, of Samuel; m. Blanchard. Chauncey; removed to Wayne Co., Pa. m. Anna Campbell, widow of Agnew Campbell. Charles. Samuel A .; removed to Rochester, N. Y.
Eliza; m. Geo. W. Munn of Jonesville, Mich.
WOODRUFF, PHILO, of Samuel; m. Huldah Orton, Nov. 3, I779.
Theda, b. June 13, 1780. Simeon, b. July 26, 1782. Levi, b. May 17, 1784. Catharine, b. July 6, 1786; m. James Kelley, April 6, 1807. Philo, b. May 4, 1788; d. Dec. 16, 1810. David, b. May 13, 1790. Amanda, b. Nov. 5, 1794. Huldah.
261
LITCHFIELD, CONN., 1720-1800.
WOODRUFF, JOHN, of Samuel; m. Sally E. De Forest.
Denman; b. John A., b. Sept. 24, 1797.
Sterling.
Ann. Mary. Sarah.
WOODRUFF, LEVI, of Samuel; m. Hannah Selkrigg, Oct. I, 1787.
Henrietta, b. Dec. 15, 1788.
WOODRUFF, ANDREW, of Samuel; m. Miranda Orton.
Asenath; m. Daniel Marsh. Rhoda.
Ruth.
Samuel.
Andrew.
Miranda.
Elisha.
Susan.
Luman.
Fanny.
Lewis H.
Jeremiah.
Huldah I.
William.
Irene.
Olive; m. Stephen Sanford.
Rhoda and Ruth were twins, and married Benjamin and David, twin sons of Benjamin Gibbs.
WOODRUFF, SAMUEL A., of Samuel, of Samuel; m. Mary Ann Harding of Montreal, Dec. 18, 1833.
Charles H., b. June 7, 1835. Lavina Ann, b. Jan. 16, 1837.
262
A GENEALOGICAL REGISTER.
Alfred H., b. March 28, 1838.
Martha Ann, b. Dec. 13, 1841.
Lavina Ann, b. Feb. 27, 1845. Myra Theresa, b. Jan. 3, 1847.
(The families of Samuel, of Samuel, and that of Sam- uel A., of Samuel, of Samuel, were given me by Samuel A. Woodruff, August, 1851. G. C. W.)
§ V | :: WOODRUFF, GEORGE CATLIN, of Morris; m. Henrietta Sophronia Seymour, Sept. 28, 1829.
Henrietta Selima, b. April 11, 1831; d. July 30, 1834. George Morris, b. March 3, 1836.
WOODRUFF, LEWIS BARTHOLOMEW, of Morris; re- moved to city of New York; m. Harriette Burnet Horn- blower, Nov. 4, 1835; she d. April 5, 1868.
Charles Hornblower, b. Oct. 1, 1836.
Morris, b. July 30, 1838; d. March 3, 1894.
Mary Burnet, b. June 27, 1842; she m. Courtlandt G. Babcock, Feb. 21, 1871 ; he d. April 1, 1896; they had -
Lewis B. Woodruff, b. Dec. 7, 1871; d. July 14, 1872. Harriette Woodruff, b. Feb. 2, 1876.
Harry Woodruff, b. Oct. 10, 1877.
Son, b. Oct. 20, 1880; d. Oct. 26, 1880. Courtlandt Woodruff, b. Aug. 29, 1882. Mary Woodruff, b. Aug. 18, 1884.
WOODRUFF, REUBEN MORRIS, of Morris; m. Eliza Reeve Thompson, Oct. 13, 1842; she d. Oct. 7, 1895.
Harriette Thompson, b. Aug. 6, 1843; d. Oct. 17, 1889. Henrietta Eliza, b. July 1, 1846; d. Nov. 25, 1862.
Harriette, m. E. Barstow Kellogg, June 23, 1880, and had Mabel Fidelia, b. Aug. 30, 1883.
263
LITCHFIELD, CONN., 1720-1800.
+ | § WOODRUFF, GEORGE MORRIS, of George C .; m. Elizabeth Ferris Parsons, June 13, 1860.
George Catlin, b. June 23, 1861.
Eliza Parsons, b. Nov. 12, 1865.
James Parsons, b. Oct. 30, 1868. Eliza, married Alexander McNeill, June 13, 1894, and has Mildred, b. Sept. 9, 1895. Elizabeth, b. July 14, 1897.
WOODRUFF, CHARLES HORNBLOWER, of Lewis B. (New York city); m. Catharine G. Sanford, June 30, 1863.
Son, b. March 7, 1866; d. same day. Lewis Bartholomew, b. Jan. 1, 1868.
Frederick Sanford, b. Oct. 21, 1869. Charles Hornblower, b. April 13, 1872. Edward Seymour, b. Dec. 23, 1876.
WOODRUFF, MORRIS, of Lewis B. (New York city); m. Juliette A. Lane, Oct. 8, 1863; she d. April 6, 1896.
Harriet Burnet, b. July 23, 1864. Nellie Lane, b. Nov. 5, 1867. Morris, b. May 23, 1870; d. Dec. 31, 1897. Geo. W. Lane, b. May 12, 1874.
WOODRUFF, GEORGE CATLIN, of George M .; m. Lucy Este Crawford, Nov. 5, 1889.
|| WOODRUFF, JAMES PARSONS, of George M .; m. Lillian Churchill Bell, Feb. 12, 1895.
Lillian Bell, b. Aug. 23, 1897.
WOODWORTH, JONATHAN; m. Sarah Culver, Nov. 27, 1788.
Charles, b. Oct. 4, 1790; d. June 7, 1851, in Illinois.
264
A GENEALOGICAL REGISTER.
WOOSTER, BENJAMIN; m. Anna.
Ephraim; removed to Charlotte, Vt. Lemuel. Thankful ; m. Chas. McNeil, Feb. 3, 1773.
WOOSTER, LEMUEL, of Benjamin; m. Rebecca Gillett, Jan., 1782; she d. Dec., 1786.
Clarissa, b. Nov. 13, 1782. Jeremiah, b. Feb. 21, 1785. Henry, b. Nov. 25, 1786. m. Levina Judson, July 20, 1789. Rebecca, b. April 17, 1791.
Lewis, b. April 13, 1793.
Anna, b. March 17, 1795.
Lyman, b. March 9, 1798.
Harriet, b. Aug. 23, 1800.
Judson, b. May 13, 1803. Fanny, b. Oct. 9, 1806.
The late Hon. Geo. C. Woodruff prepared in 1849, chiefly from information given by Abel Catlin, M.D., a list of most of the dwell- ings then standing in the village of Litchfield. This was enlarged by the late Hon. Seth P. Beers by the addition of stores, offices, public buildings, and some other dwellings, and was printed in 1862 with the charter and by-laws of the village. In the list here given the name of occupant, or description, in the left-hand column is that of the list of 1849, except where a * is prefixed. (G. M. W.)
NORTH STREET, WEST SIDE, BEGINNING AT CORNER OF WEST STREET.
Occupant or Description. Erected.
By whom Built.
Owner in 1900.
County Jail,
18II
Litchfield County,
Litchfield County.
Drug Store, 1784
Samuel Sheldon,
John L. Buel.
Banking House, 1815
Phœnix Bank,
First National Bank.
Wessells house, 1765 Lawrence Wessells,
Torn down. Torn down.
Samuel Buel, M.D., abt. 1821
Samuel Buel, M.D.,
A. Norton house, abt. 1762 Jas. Kilborn,
Torn down.
Tallmadge house,
abt. 1775 Thomas Sheldon,
Emily N. Vanderpoel.
265
Occupant or Description. Erected. Mrs. Beeman and Mrs. Hollister, 1849
By whom Built.
Owner in 1900.
Wm. H. Braman.
Judge Gould house, 1760 Col. Elisha Sheldon,
Abel Catlin, M.D.,
1800 John Allen,
Uriel Holmes house,
abt. 1755
Mark Prindle,
Theron Beach,
1783
Daniel Sheldon, M.D.,
Miss Pierce, *Miss Pierce's Acad- emy,
1827
Academy Association,
Brace house,
abt. 1750
Zebulon Bissell,
Wm. Deming,
1771
Lynde Lord, Sr ,
Beecher house,
1774
Elijah Wadsworth,
*Jos. Fanning,
1830
Erastus A. Lord,
Jona. Carrington,
1781
Eli Smith,
Stephen Deming,
1778
Alexander Catlin,
NORTH STREET, EAST SIDE, BEGINNING AT CORNER OF EAST STREET.
O. S. Weller,
I 792
Charles Butler,
*Ladies School,
1854
Sylvester Spencer,
Lucretia Deming,
1793
Julius Deming,
Asa Bacon,
abt. 1770
Reuben Smith,
J. C. Wadsworth,
abt. 18II
Col. Tallmadge's store,
Chas. L. Webb,
1830
Chas. L. Webb,
Mrs. D. D. T. Mc- Laughlin. Mary M. Jones.
Andrew Adams
1765
Michael Dickinson, re- built by Chas. Jones,
John C. Riley,
I828
Leonard Goodwin,
Charles Perkins,
I833 Julius Deming,
Judge Church,
1831 Rev. L. P. Hickok,
John R. Landon place,
1785 Oliver Boardman,
Fredk. D. McNeil, J. Deming Perkins. Chas. B. Bishop. A. A. Lord,
EAST STREET, NORTH SIDE, BEGINNING AT CORNER OF NORTH STREET.
Luke Lewis,
1782 John Collins,
Mary Phelps. Campbells.
*U. S. Hotel,
1787 David Buell,
*Wing of Beers house,
1802 Roger Skinner, Office,
S. P. Beers house,
1787 Timothy Skinner,
*Cong. Church,
1828
Cong. Society,
W. W. & W. J. Bissell. W. W. & W. J. Bissell, Removed 1871, new church built 1872.
Reuben Merriman,
IS07
R. Webster, and by R. Jas. T. Sedgwick. M. 1839,
Edwin B. Webster,
1784
Frisbie, enlarged 1816 by R. Webster,
Webster Estate.
C. I. Perkins,
1786 Litchfield County,
Torn down; Center Schl.
Prof. J. M. Hoppin. Fred'k Deming. Burned 1840 odd. Frederick Sheldon, oc- cupied by Mrs. Child. Torn down.
1800
Miss Pierce,
R'mv'd, Henry R. Jones. Torn down.
Mrs. E. L. Ferry. Part remv'd to " Spring Hill," J. L. Buel.
Removed. Torn down. M. W. & K. L. Buel.
Episcopal Society. Frank W. Humphrey. J. Deming Perkins. Mrs. Henry R. Coit. Rmv'd, H. D. Kilbourn.
house, Chas. Jones,
LITCHFIELD, CONN., 1720-1800.
Mrs. Brisbane,
266
A GENEALOGICAL REGISTER.
EAST STREET, SOUTH SIDE, BEGINNING AT CORNER OF SOUTH STREET.
Occupant or Description. Erected. By whom Built.
Samuel P. Bolles, 1812 Dea. Wm. Collins,
A. S. Lewis, M.D.,
1814 Chas. G. Bennett,
Cornelia B. Hinsdale.
Mary D. Colvocoresses.
SOUTH STREET, EAST SIDE, BEGINNING AT CORNER OF EAST STREET.
Oliver Goodwin, abt. 1759
Ebenezer Marsh, Jr.,
Chas. I. Webb, 1819
Chas. L. Webb,
*Seymour's offices, IS46 Origen S. Seymour,
*St. Michael's church,
1851 On site of that of 1812,
Episcopal Soc'y.
S. N. Bronson,
1785
James Stone,
Mrs. S. N. Bronson.
Bronson's Store,
1819
Phineas Minor's Law Office,
Mrs. S. N. Bronson.
Abm. C. Smith,
1780 Benj. Hanks,
Huntington's Office,
1831 Jabez W. Huntington,
Ben. H. Morse,
1832
Alanson Abbe, M.D.,
Esther S. Champlin. Roman Catholic Parsge. Wm. H. Sanford.
Oliver Wolcott, Sr.,
house,
1755
Oliver Wolcott, Sr.,
Alice Wolcott.
Wm. Buell, M.D.,
1773 Capt. Phineas Bradley, finhd.by Eph. Kirby, 1744 Capt. Bradley, Dr.
Torn down.
Little, and Dea.
Ozias Lewis,
Ozias Lewis,
1802 Ozias Lewis,
C. R. Duffie.
Ezra Buel,
1793
Horace Baldwin,
W. G. Rosbach.
SOUTH STREET, WEST SIDE, BEGINNING AT CORNER OF WEST STREET.
*Mansion House,
I80I Grove Catlin,
Burned 1888.
J.G. Beckwith, M. D.,
1814
Moses Seymour, Jr.,
Origen S. Seymour,
1807
Ozias Seymour,
J. G. Beckwith, 2d. Morris W. Seymour.
Major Seymour house,
1735
E. Marsh, Sr., or Thos.
Geo. M. Woodruff.
Grant, torn down 1855,new house same site,
Geo. C. Woodruff,
1829
Elihu Harrison,
Jas. P. Woodruff.
Samuel Seymour,
1784
Samuel Seymour,
Episcopal Parsonage.
Judge Reeve house,
1774
Judge Reeve,
Chas. H. Woodruff. Mrs. J. H. Hubbard.
Mrs. Morris Woodruff,
1833
Lyman J. Smith,
" Parson " Jones' place,
1800
Rev. Dan. Huntington, burned in 1862 and re- built by the Misses Scott, enlarged and now owned by Chief Justice Andrews.
*Henry Bissell,
1847 Henry Bissell, John Lindley.
John Bissell, 1817 John Bissell,
Owner in 1900. Mary C. Hickox.
Torn down 1899. Henry W. Wessells. Geo. M. Woodruff.
Harriet B. Belden.
Mrs. Parmellee,
267
LITCHFIELD, CONN., 1720-1800.
Occupant or Description. Erected. By whom Built. Owner in 1900. Oliver Wolcott, Jr., 1799 Elijah Wadsworth, en- Col. Geo. B. Sanford. house, larged 1817 by O. Wolcott, Jr., *Michael Harrigan, 1859 M. Harrigan, Mrs. Harrigan. Gov. Wolcott's office, built in 1797, was re- moved by M. Harrigan and enlarged for a dwelling house in 1859.
SOUTH STREET, OLD ROAD, EAST SIDE.
John Phelps, 1794 Abner Baldwin, Thomas Alymer.
Michael Powers, 1761 William Marsh, Mrs. King.
WEST STREET, SOUTH SIDE, BEGINNING AT CORNER OF SOUTH STREET.
Court House and
Town Hall,
1797-8 County and Town. County and Town. Burned in 1886 and rebuilt in 1888 in wood by town. Burned same year and rebuilt in 1889 by town in stone.
Bolles House,
I794 Ebenezer Bolles,
Removed.
Mrs. Truman Marsh,
1798 Joseph Adams, Chas. M. Ganung.
Mrs. S. E. Cheney,
1799 Arad Way, 2d story Cheney,
Mrs. E. P. Cheney.
Joseph Adams,
1805 Joseph Adams,
Torn down.
WEST STREET, NORTH SIDE, BEGINNING AT NORTH STREET CORNER.
Mrs. Fanny Morse,
1780 Eli Smith,
George Kenney.
Stephen Trow bridge,
1786 Abraham Bradley,
Torn down 1892.
Charles Adams, 1786
Amos Galpin, Mrs. J. L. Judd.
Day House,
1786 David Pierpont,
Mrs. J. B. Newcomb.
F. D. McNeill,
1782
Amos Galpin,
Torn down.
Ward House,
1782
Abel Darling,
Page & Pratt.
Henry Ward,
1840 Mrs. Negus. The Law Office of Judge Reeve, which stood on the grounds of his house on South street and which was built about 1774, was removed in 1840 by Mrs. Negus to the present site and enlarged for a dwelling ; now owned by Mrs. Mary C. Daniels.
PROSPECT STREET.
Cong. Parsonage, 1786 Reuben Webster, Mrs. Wm. H. Maxwell.
TORRINGTON ROAD, FORMERLY CALLED VILLAGE STREET.
Rhoda Taylor, 1784 Daniel Starr, removed Mary A. Hawley. from East street,
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.