Families of ancient New Haven, Vol. III, Part 24

Author: Jacobus, Donald Lines, 1887-1970
Publication date: 1923
Publisher: Rome, N.Y. : C. Smith
Number of Pages: 530


USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. III > Part 24


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 | 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


J


768


AT YE EDITOR'S DESK


sive, since it may have been the error of an ignorant clerk. The spelling on gravestones is not conclusive, for stone-cutters made many mistakes. Even an autograph is not conclusive, for sometimes a man spelled his name differently in different signatures. Finally, if you prove to your satisfac- tion how your first American ancestor spelled his name, it docs not follow that his English forebears spelled it the same way. Roger Alling is a casc in point, for his English father signed his will as James Allen.


For the system adopted in this work, the reader is referred to page 3. We have standardized the spelling of all names. We do not claim that the form we have adopted is the only correct way, but we do claim that it is as correct as any other way. Generally speaking, we have tried to a- dopt the form which was most often used in the early generations; where this was uncertain, we adopted the shorter form. It takes less labor and space to write Curtis than to write Curtiss; and we do not believe anyonc will be in doubt as to what family is intended. But if you prefer the long- er form, by all means spell it so. Only, do not write and tell us what a frightful blunder we have committed in decapitating that superfluous 's'. We admit our blunder in advance.


For some reason, we have never been able to get excited over this question, and although our own name has often been misspelled, we re- fuse to believe that any personal slight was intended. Recently one of our correspondents (not a subscriber) took us to task because on page 478 we stated that Peter Curtis married Justina Parker, whereas the lady's name was really Chestina. We answercd mildly, that we supposed Chestina to be a corruption of Justina, and that the latter was the standard spelling. He then informed us that we were likely to lose any genealogical reputa- tion we might ever have had if we changed the spelling of namnes as given in records to suit our whim; that Chestina was born, married, and died un- der that name, and that her descendants would laugh at us if they saw her name so disguised. So we made a special trip to the Probate Court, and just as we had dimly remembered it, her father's will spelled her name Justina. We sent our correspondent the reference to volume and pagc, and hinted that her descendants might "laugh that off" if they could, but he has never rewarded us for our trouble by even an acknowledgment.


So we have made a vow to be drawn into no more discussions about disputed spellings; they are usually of slight importance, and they never lcad anywhere. If you don't like the way we have spelled your name, we apologize and ask you to overlook it.


We have omitted the identification of soldiers at the end of this vol- ume because of lack of time to prepare a list. We shall probably omit this feature until after the alphabetical family statistics are completed.


The magazine badly needs an index, but a general index to the whole work after all the families have been published will be more serviceable than a separate index to each volume. It will take several months' work to prepare such an index, and since its limited sale will produce no more funds than will be required for the bare cost of printing, it is extremely doubtful whether the present editor will feel able to donate the requisite time and labor. Again, the need of an endowment is apparent.


THE EDITOR


FAMILIES of Ancient NEW HAVEN


Volume IV


COMPILED BY DONALD LINES JACOBUS


PRINTER CLARENCE D. SMITH ROME, NEW YORK 1927


Contents


LIST OF OFFICIALS IN CONNECTICUT AND NEW HAVEN COLONIES


1635-1665 -


961


CONNECTICUT WITCHES


MARY JOHNSON


951


GOODWIFE BASSETT


953


WINIFRED BENHAM


956


AT YE EDITOR'S DESK


959


FAMILIES OF ANCIENT NEW HAVEN


ABBOTT


943


HOSSINGTON


794


ADĘE


943


HOTCHKIN


794


ALLING


943


HOTCHKISS


795,946


BEECHER


943, 948


HOUGH


845


BRADLEY


949


How


854


BRINTNALL


943


HOWE


.....


860


BROWN


... . .


943


HOWD


860


BUNNELL


944


HOWELL


..


860


COOK


944


Hoy


864


DAYTON


....


944


HUBBARD


..... .


864


FORBES


.....


944


HUBBELL


868


FORD


944


HUDSON


868


GILBERT


.....


·


869


GLOVER


945


HUGHES


. . .


872


GORHAM


......


945


HULL


.....


872


GREEN


......


945


HULSE


891


HAWES


945


HUMISTON


......


892


HEATON


. .. ..


773


HUNNEWELL


907


HITCHESON


...


780


HUNTINGTON


.....


908


HODGE


780, 946


INCE.


908


HODGES


782


INGERSOLL


......


908


HODSHON


783


INGRAHAM


909


HOLABIRD


.....


784


ISAACS


909


HOLCOLM


..... .


784


IVES


.....


910


HOLLINGWORTH


.....


784


JACKSON


. .


. . . .


·


. .


. .


936


HOLT


784, 946


JACOCKS


... .


941


HOOD


791


JAMES


. .


941


HOOKE


.....


791


JANES


941


HOOKER


.


. .


791


JAUNCEY


941


HOPKINS


792


JEBINE


941


HORTON


....


792


JEFFRIES


941


HOSFORD


.....


794


JEROME


......


941


·


....


. . . .


.....


945


HULBURT


. .


902


HITCHCOCK


.... .


780


HUNT


907


HITFIELD


.....


944


HUGGINS


870


GOLDSMITH


945


HUMPHREVILLĘ


..


. .


935


HOLMES


784


JACOBS


.


.....


. .


.....


794


HOSMER


....


. .....


1


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


R. W.


Revolutionary War


da.


daughter of


rem.


removed


Dea.


Deacon


res.


resided, residence


div.


divorced


S.


son of


Dr.


Doctor (physician)


s. p.


"sine prole"-without is- sue


F. & I. W.


French & Indian Wars Sgt.


Sergeant


Gen.


General


wife of


hr.


hour


wid.


widow of


k.


killed


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 WdTI, 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 specify- ing 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 spe- cific 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 G Guilford O


Orange


WH


West Haven


H


Hamden


Oxf Oxford


Wol


Wolcott


L Litchfield


P Plymouth


Wtn


Watertown


Milford


Ppt Prospect


Wy


Woodbury


NOH


North Haven


Wd


Woodbridge


Ens.


Ensign


770


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


x 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 BT5 Methodist graveyard


BV Vital statistics, Bethany


Bx Christ Church (Prot. Ep.), Bethany


BdV Vital statistics, Branford


CC


Congregational Society, Chesliire


CT1


Old graveyard, Cheshire


CT2 Episcopal graveyard, Cheshire


CV Vital statistics, Branford


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


ColR


"Columbian Register", contemporary newspaper


ConnH


"Conn. Herald", contemporary newspaper Congregational Society, Derby


DC


DT1


Old graveyard, Derby


DT2


Episcopal graveyard, Derby


D'T3


"Great Hill Cemetery", Seymour


DT4


Graveyard, Beacon Falls


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&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)


Cemetery in North Derby on the Housatonic


771


ABBREVIATIONS


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


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


"Westville Cemetery", New Haven


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


"Evergreen Cemetery", New Haven Vital statistics, New Haven Trinity Church (Prot. Ep.), New Haven Vital statistics, New Milford


Congregational Society (1725), North Branford


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


Congregational Society, North Haven


Mortality list of North Haven


Old graveyard, North Haven Old graveyard, Montowese (in North Haven)


Modern graveyard, North Haven Vital statistics, North Haven


St. John's Church (Prot. Ep.), Nortlı Haven Congregational Society, Orange Graveyard, Orange


OT 0xfC Oxfr1 Oxfr2 OxfV PC PT


Congregational Society, Oxford


Two graveyards (close together), Quaker Farnis (in Oxford)


"Zoar Bridge Cemetery", Oxford (now removed)


Vital statistics, Oxford


Congregational Society, Plymouth (formerly Northbury) Graveyard, Plymouth Graveyard, Prospect


Congregational Society, Southington


Congregational Society, Naugatuck


PptT SC SalemC Salem x St. Michael's Church, (Prot. Ep.), Naugatuck First Congregational Society, Stratford


HT3 HT4 HT5 HT6 HV LT


LV MC1 MC2 MT MV MidV MyT NHC1 NHC2 NHTI


NHT2 NHT3 NHT4 NHV NHx NMV NoBC1 NoBC2 NoBT1 NoHC NoHD NOHTI NOH'T2 NoHT3 NoHV NoHx OC


StC


772


ABBREVIATIONS


StV


Vital statistics, Stratford


Stx


Christ Church, (Prot. Ep.), Stratford


SyV Vital statistics, Southbury


WC1


First Congregational Society, Wallingford [records not includ ed]


WC2


First Congregational Society, Meriden


WT1


"Center Street Cemetery", Wallingford


WT2


Old Graveyard, Meriden


WV


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


Wat x


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


WdC


Congregational Society, Woodbridge


WdD


Mortality List, Woodbridge


WdT1


"Middle Cemetery", Woodbridge


WdT2


Graveyard, "Milford side", Woodbridge


WdT3


Graveyard (near Seymour), Woodbridge


WdV


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


ADDITIONAL, ACKNOWLEDGMENT


Mr. Newton J. Peck, of Woodbridge, Conn., has kindly permitted the use of private mortality lists in his possession which cover a period when deaths were seldom entered in the public town records.


773


HITCHCOCK FAMILY


*HITCHCOCK. (CONTINUED FROM PAGE 762.)


FAM. 10. BENJAMIN & ELIZABETH (IVES) HITCHCOCK:


1 BELA, b 27 Oct 1719 WV, d 13 Oct 1796 CC, æ. 77 CTI; Census (C) 2-0-3; m (1) 25 Dec 1744 WV-Sarah da. John & Eliza- beth (Mix) Atwater, b c. 1724, d1 23 Oct 1746 WV; m (2) 24 Nov 1747 WV-Hannah da. John & Elizabeth (Mix) Atwat- er, b 28 Dec 1722 WV, d 28 June 1805 æ. 83 CT1.


(By 1): i Isaac, b 11 Jan 1745/6 WV, bp Mar 1746 CC, d 23 June 1746 WV. "child" d 1746 CC.


(By 2): ii Isaac, b 26 Oct 1748 WV, CTI, bp 18 Dec 1748 CC, d 27 May 1749 WV, æ. 0-7-1 CT1.


iii Bela, b 21 Sep 1750 WV, bp Aug (?) 1750 CC; m 2 June 1779 CC-Comfort da. Ebenezer & Jane (Andrews) At- water, b 16 Mar 1757 WV.


iv Hannah, b 31 Dec 1752 WV; m 17 Sep 1783 CC-Joseph Atwater.


v Asa, b 11 Feb 1755 WV; Census (C) 1-1-1; m 3 Dec 1789 CC-Asenath da. Eli & Ruth (Hill) Doolittle, b 13 Apr 1766 WV.


vi Sarah, b 1 Aug 1757 WV; [m 30 Jan 1799 CV-Phine- has Ives].


vii Aaron, b 6 Dec 1759 WV, d 9 Jan 1835 æ. 75 CT1; m 13 Jan 1785 CC-Ruth da. Ephraim & Thankful (Preston) Tuttle, b 3 Jan 1763 WV, d 13 May 1831 æ. 68 CTI.


viii Joseph, b 26 Sep 1761 WV, d 23 Oct 1839 æ. 78 CTl; m (1) 14 Sep 1795 CC-Rachel Johnson da. Charles Chauncey & Lydia (Holt) Hall, b 4 July 1764 WV, d 17 Dec 1809 æ. 45 CT1; m (2) 10 Jan 1811 CC-Char- lotte da. Chauncey & Lydia (Holt) Hall, b 20 Jan 1769 WV, d 5 Jan 1846 æ. 77 CT1 .


ix Eunice, b 16 Sep 176[4] WV, d 15 Sep 1826 æ. 62 CT1 ; m 12 Mar 1797 CV-Titus Atwater.


2 HANNAH, b 12 Sep 1721 WV, "da." bp 21 Mar 1726 CC, d 28 Apr 1809 æ. 87 CT2; m 26 May 1740 WV-Elnathan Andrews.


3 BENJAMIN, b 23 Feb 1724 WV, d 1792; m 27 Feb 1744/5 WV- Rhoda da. Samuel & Hannah (Lewis) Cook, b 22 Oct 1724 W V.


i Thaddeus, b 13 Dec 1745 WV, bp Dec 1745 CC, d 8 Aug 1752 CC.


ii Hannah, b 9 Mar 1747/8 WV.


iii Samuel, b [24 Jan 1751], d 2 Feb 1751 æ. 1 wk. 3 days CTI.


iv Benjamin, b 24 Nov 1752 WV, d 1809; m 21 Apr 1774 CC -Eunice da. Daniel & Eunice (Doolittle) Hotchkiss, b 8 Jan 1755 WV.


v Rhoda, b 24 Nov 1752 WV; m 20 Apr 1774 CC, 15 Apr W V-Obed Doolittle.


vi Lucy ("Lue"), b 24 Mar 1755 WV, d 1819; m 13 Feb


774


HITCHCOCK FAMILY


1775 CC-Joel Merriman.


vii Damaris, b 5 Dec 1756 WV; m 6 Feb 1778 CC-Reuben Thorpe of S.


viii Thaddeus, b 10 Dec 1760 WV, d 11 Dec 1809; m Abigail Arnold.


4 ELIZABETH, b 23 Feb 1726 WV, "da." bp 21 Mar 1726 CC, ds. p. 5 ABIGAIL, b 10 May 1728 WV, bp June 1728 CC, d 5 Nov 1782 æ. 55 HT3; m 9 Dec 1747 NHV-Daniel Bradley.


6 SAMUEL, b 1 Apr 1730 WV, bp Apr 1730 CC, d 8 May 1798 æ. 68 SC; m Tamar da. Caleb & Tamar (Thompson) Doolittle, b 12 Aug 1736 WV, d 7 Dec 1816 æ. 80 SC.


7 NATHANIEL, b 30 June 1732 WV, bp July 1732 CC, d 12 Mar 1734 WV.


8 DAMARIS, bp July 1785 CC, "child" bu. 19 July 1737 CC.


9 JOSEPH, b 12 or 13 July 1737 WV, bp July 1737 CC, d 1 July 1760.


10 NATHANIEL, b 2 or 12 Sep 1739 WV, bp 2 Sep 1739 CC, d s. p. 30 Mar 1770 WV, æ. 32 CT1; m 4 May 1763 WV-Lydia da. David & Lydia (Cook) Dutton, b 27 Apr 1738 WV, d 29 Oct 1774 CC; she m (2) 30 Jan 1772 CC-Enos Tyler.


11 DAVID, b 29 June 1742 WV, bp July 1742 CC, d 27 July 1814 æ. 72 SC; m Hannah da. Caleb & Tamar (Thompson) Doolittle, b 8 Apr 1746 WV, d 21 Dec 1815 æ. 70 SC.


12 DAMARIS, b 23 Sep 1744 WV, bp Sep 1745 CC, d 25 Nov 1756 W V, 20 Nov æ. 12 CTI .


FAM. 11. JAMES & PHEBE (LEEK) HITCHCOCK:


1 MARY, b c. 1754, d 5 Sep 1837 æ. 83 NHV; m 15 July 1780 NHC 2-Eldad Mix.


2 PHEBE; m 7 Mar 1779 NHCI-Henry Brown.


3 JAMES. [James Hitchcock, said to be a native of NH, im- pressed on board a British ship of war Conn Journal, 4 Feb 1802].


4 ELIZABETH.


FAM. 12. JACOB & PHEBE (IVES) HITCHCOCK:


1 ABIGAIL, b 8 Nov 1761 NHV, bp 16 June 1765 NoHC.


2 JACOB, b c. 1763, bp 16 June 1765 NaHC, d 4 Mar 1769 NoHC.


3 ENOCH, bp 26 July 1765 NoHC, d 26 July 1765 NoHC.


4 PHEBE, bp 16 Nov 1766 NoHC.


5 ABIGAIL, b c. 1768, d 5 Mar 1769 NoHC.


6 ABIGAIL, bp 18 Feb 1770 NoHC.


7 JACOB, bp 19 Jan 1775 NoHC.


8 CALEB, bp 3 May 1778 NoHC.


9 JOHN, bp 18 Mar 1781 NoHC.


FAM. 13. STEPHEN & SARAH (BROCKETT) HITCHCOCK :


1 STEPHEN; m Damaris da. David & Damaris (Sanford) Sanford, b [June 1773], d 21 Sep 1854 æ. 81-3 HV.


i Eliza; m Peter Joice.


ii Emeline, b [Jan 1809], d 22 Nov 1895 æ. 86-10 HV; m (1)


775


HITCHCOCK FAMILY


Gilbert Root of D; m (2) 15 Aug 1847 HV-Henry Peck. iii Orrin, b [June 1812], d 16 Aug 1883 æ. 71-2 HV; m. io George; m & had 5 children.


2 JOHN, d s. p.


3 EUNICE; m Seymour Sanford; res. Wd. 1806, H 1812, rem. to Dryden, N. Y.


4 SARAH; res. H 1812.


FAM. 14. ISAAC & HANNAH [STILES] HITCHCOCK:


1 PETER.


2 ISAAC, b c. 1775, d 25 June 1863 æ. 88 BT2; m Mary da. Abra- ham & Rebecca (Johnson) Carrington, b c. 1778, d 22 Nov 1855 æ. 78 BT2.


3 LYDIA, b 21 Aug 1776 NHV.


4 ICHABOD, b 8 May 1777 HV, d 9 Sep 1824 HV; m (1) 13 Mar 1800 HV-Roxana Thompson, b c. 1781, d 26 July 1816HV, æ. 33 HT3; m (2) 19 June 1817 HV-Fanny Brockett.


(By 1): i Lewis, b 6 Aug 1801 HV, bp 5 Sep 1802 HCI.


ii Leverett, b 12 Apr 1803 HV, bp 29 Oct 1803 HCI, d 7 June 1881 æ. 78 HT1; m 7 Sep 1828 HV-Emily Chapman, who d 3 Aug 1872 æ. 60 HTI .


iii Hannah, b 28 Apr 1805 HV, bp 18 Aug 1804 HCI, d 27 Sep 1824 HV.


iv Stiles, b 9 Feb 1807 HV, bp 26 Apr 1807 HCI, d 30 Aug 1824 HV.


v Henry, b 5 Mar 1809 HV, bp 7 May 1809 HCI.


vi Merrit, b 31 Oct 1811 HV, bp 26 Jan 1812 HCI.


vii Albert, b 26 Dec 1814 HV, d 16 May 1893 æ. 76 HV; m Pamelia da. Leverett & Pamelia (Hotchkiss) Dicker- man, who d 1 Nov 1893 æ. 78 HV.


(By 2): viii Horace, b 12 May 1818 HV.


ix William, b 9 Mar 1820 HV.


x Roxana, b 24 Dec 1821 HV.


xi Harriet, b 6 Mar 1824 HV.


FAM. 15. SAMUEL & HANNAH (BASSETT) HITCHCOCK:


1 SARAH, b 3 Jan 1771 NHV, bp 15 Mar 1772 HCI, d 25 Jan 1852 æ. 81 HT1; m 9 May 1790 HV-Elam Ives.


2 MARY, b 9 Aug 1772 NHV, bp 27 Sep 1772 HCI, d 1814; m Eli Goodyear.


3 SAMUEL, b [Nov 1775], bp 14 Jan 1776 HCI, "son" d 26 Jan 1777 æ. 1-2 NoHC.


4 SAMUEL, b c. 1777; m Mabel [?perhaps da. Hezekiah & Sarah (Ives) Bassett].


i Nancy. bp 10 Nov 1799 HCI.


ii Polly Maria, bp 18 May 1800 HCI.


iii Linda, bp 11 Dec 1803 HCI.


iv Nancy, bp 22 Dec 1804 HCI .


v Samuel Bassett, bp 1808 HCI, d s. p. 9 Oct 1881 æ. 73 N HV.


776


HITCHCOCK FAMILY


vi Chester, bp 13 May 1810 HCI.


5 HANNAH, b c. 1778, d 26 Dec 1806 æ. 29 HT3.


6 AMASA, b c. 1780, d s. p. 24 Aug 1846 æ. 66 HT3; m (1) Phebe ---- , who d 19 Mar 1833 æ. 64 HT3; m (2) 26 May 1833 HV -Phebe da. Timothy & Elizabeth (Alling) Leek.


FAM. 16. DAVID & LYDIA (-) HITCHCOCK:


1 RHODA, b 12 Sep 1772 NHV, bp 18 June 1777 HCI ; m Phinehas Beach of W.


2 DAVID, b 17 Nov 1773 NHV, bp 18 June 1777 HCI; res. H 1797.


3 LYDIA, bp 18 June 1777 HCI ; res. Unadilla, N. Y., 1799.


FAM. 17. AMOS & SARAH (SPERRY) HITCHCOCK:


1 SARAH MINERVA, d s. p.


2 HANNAH, b c. 1795, d s. p. 7 Aug 1842 æ. 47 BTI.


3 LEWIS.


4 RANSOM; m 30 Oct 1828 Nancy Perry.


5 AMOS, b c. 1804, d 27 Apr 1878 æ. 74 BTI ; m 30 Aug 1830 Louisa N. Judson.


6 LUCIEN.


FAM. 18, ELIHU & HANNAH (HOTCHKISS) HITCHCOCK:


1 LEVI; rem. to N. Y. City.


2 ELIAB, d s. p .; perhaps the "youngest child" of Elihu who d 2 May 1813 ColR.


FAM. 19. EL,I & ABIGAIL (SPERRY) HITCHCOCK :


1 ELIHU.


2 GRANT; m 22 Mar 1823 HV-Anna da. Jesse Doolittle.


3 MILES, b c. 1802, d s. p. 9 June 1880 æ. 78; m Ursula , who d 21 Apr 1867 æ. 631/2.


4 ZADA; 17 Sep 1820 WdV-Ira Smith of Ppt.


FAM. 20. WILLIAM & PHEBE (HOTCHKISS) HITCHCOCK:


1 NANCY, b 4 May 1788 F, d 27 Dec 1863 æ. 76 NHTI; m Joel Os- born.


2 BETSEY, b 28 June 1790 F, d 2 Aug 1862; m William Hargill.


3 WILLIAM, b 7 Mar 1793 F.


4 JOHN, b 3 Mar 1796 F, d 24 Jan 1829 æ. 33 NHT1, 26 Jan æ. 34 (NHC2) NHV; m Harriet Louisa da. Joab & Elizabeth (Sper- ry) Way, b 21 Nov 1794 F, d 14 Nov 1867 æ. 33 (i. e. 73) NHT 1.


i Edward DeForest, b 12 Aug 1815 F, d 17 Nov 1816 F.


il Edward DeForest, b 21 Feb 1817 F, d 4 May 1884 æ. 67 NHT1; m (1) 21 Oct 1840 NHV-Lydia A. Fuller, who d 20 Oct 1842 æ. 23 NHTI; m (2) Carolyn Amelia da. Eleazer & Fanny (Osborn) Hotchkiss, b 8 Feb 1824 F, d 29 July 1859 F (Norfolk, Va.); m (3) Phebe A. Everitt. iii Rebecca Fayette, b 13 Aug 1818 F, d 1 Sep 1822 F, "child" æ. 4 (NHC2) NHV.


iv Lewis Merritt, b 13 July 1820 F, d 1 June 1834 F, æ. 14 NH V.


v Albert F., b2 May 1822 F, d 15 Aug 1854 (at Utica, N. Y. ) F.


777


HITCHCOCK FAMILY


FAM. 21.


5 LUTHER, b 30 Sep 1799 F, d 21 Apr 1826 . 26 NHV.


TIMOTHY & ABIGAIL, (CLARK) HITCHCOCK:


1 ABIGAIL, b 15 Nov 1773 F, d 20 Aug 1864 æ. 91 Bx.


2 ANNA, b 7 Oct 1775 F, d 23 May 1831 æ. 56; m John Delavan Wooster.


3 LYDIA, b 1 July 1779 F.


4 TIMOTHY, b 5 Aug 1781 F, d 5 Dec 1878 æ. 97-4 NHV, SeymourT; m (1) 6 Jan 1803 Urania Twitchell, who d 4 Jan 1843; m (2) 2 Aug 1843 Miranda, wid. Bassett, who d 21 Jan 1867.


5 BETHIA, b 19 June 1784 F, d 21 June 1841; m Aaron King of Tallmadge, Ohio.


6 DENZEL, b 7 Dec 1786 F, d 24 Jan 1850 x. 63 (Seymour); insane; m Betsey [da. David & & Thankful (Tolles)] Carrington, b [18 Aug 1789 F].


7 CLARK, b 8 Mar 1789 F; rem. to Norfolk, Va .; m (1) Abigail da. Peter & Asenah (Beecher) Perkins, b c. 1792, d 23 Nov 1827 æ. 35 (at Norfolk, Va.) BT2; m (2)


8 ELIZABETH, b 3 July 1794 F, d 19 May 1861 æ. 66 Bx; m Darius Driver.


FAM. 22. JOSEPH & CATHERINE (SMITH) HITCHCOCK:


1 LETTY; m David Rockwell.


2 CATHERINE; m Benjamin Coats.


3 EUNICE, b c. 1788, d 13 Mar 1832 æ. 44 BT2; m Eli Terrill.


FAM. 22. JOSEPH & MABEL (HOTCHKISS) HITCHCOCK:


4 URSULA; m Jesse Gregory.


5 MABEL; m Edmund Hagen.


6 MERRIT, b 26 Sep 1793 F, d 26 Sep 1842 F; m (1) Polly Taylor, b 1 July 1794, d 11 May 1818; m (2) Mahala Sessions, b 20 Feb 1797, d 26 June 1869.


7 MARY, b c. 1801, d 6 Oct 1854 æ. 53; m Nathaniel Platt.


8 MARSHALL, b 29 Mar 1804 F, d 7 Apr 1854 (at Herrick, Pa.); m 10 Dec 1825 (Pike, Pa.)-Julia Ann Taylor.


9 JONATHAN, d s. p.


10 BETSEY, b c. 1812, d 1 May 1879 æ. 66; m Lynder Fletcher.


11 JOSEPH, b 26 Feb 1814 F, d 5 Mar 1867 (at Le Raysville, Pa.); m 4 Sep 1836 Alvira Lines.


FAM. 23. AMASA & SARAH (BRADLEY) HITCHCOCK:


1 LURA, b 22 June 1766 WV, bp 14 Mar 1773 CC, d 15 July 1829 c. 63 CT1 ; m 11 Mar 1792 CC-Reuben Preston.


2 AMASA, b 17 Feb 1768 WV, bp 14 Mar 1773 CC, d 30 Apr 1835 æ. 67 CT1 ; Census (C) 1-0-1; m (1) 10 June 1790 CV-Anna da. Moses & Hannah (Dunbar) Blakeslee, b 9 Aug 1768 WV, d 6 Oct 1795 æ. 27 CT1 ; m (2) 6 Dec 1796 CV, 4 Dec CC-Abigail Mary Ann da. Rev. John & Abigail (Hall) Foote, bp 22 Sep 1776 CC, d 9 Aug 1798 æ. 22 CTI; m (3) 13 Jan 1800 CV- Elizabeth Austin, who d 29 June 1854 æ. 85 CTI.


3 HANNAH, b 25 Dec 1769 WV, bp 14 Mar 1773 CC, d 2 Oct 1825 ¿. 56 CTI ; m 23 Dec 1789 CC-Elias Gaylord.


4 SARAH, b 29 Dec 1771 WV, bp 14 Mar 1773 CC, d 10 Aug 1844


778


HITCHCOCK FAMILY


æ. 74 CT1 ; m 5 Dec 1792 CC-Joseph Ives.


5 ABIGAIL, b 4 Dec 1773 WV, bp 19 Dec 1773 CC; m 7 Apr 1799 C C-Benjamin Lewis.


6 MARY, b 13 Nov 1775 WV, bp 19 Nov 1775 CC; m 16 July 1797 C C-Amasa Doolittle.


7 RUTH, b 1 Feb 1779, bp 21 May 1779 CC, d c. 1871; m 16 Jan 1800 CC-Joseph Moss.


8 SILAS, b 9 June 1781, bp 22 July 1781 CC, d 18 July 1784 æ. 3 CT 1.


9 JAIRUS, b 28 Mar 1783, bp 29 Mar 1783 CC, d 31 Mar 1783 x. 0-0 -2 CTI.


10 SILAS, b 1 June 1784, bp 1 Aug 1784 CC, d 26 Sep 1849 æ. 65 CT 1 ; m 22 Oct 1806 CV-Polly da. Aaron & Patience (Todd) Bradley, bp 2 July 1786 HC1, d 13 Dec 1860 æ. 74 CTI.


11 JAIRUS, b 13 Aug 1786, bp 8 Oct 1786 CC, d 15 Feb 1853 æ. 67 C Tl ; m 8 Mar 1815 CV-Amelia da. Amos & Abigail (Bristol) Andrews, b 17 Jan 1787 CV, d 29 Dec 1853 æ. 67 CTI.


12 LOUISA, b 16 Sep 1789, bp 19 Sep 1789 CC, d 20 Sep 1789 æ. 0-0- 4 CTI.


FAM. 24. VALENTINE & SARAH (HOTCHKISS) HITCHCOCK :


1 REUBEN, b 4 Jan 1764 WV, d s. p. 3 July 1794 æ. 30 CTI; Rev .; res. Sunbury, Ga., & Ppt.


2 ROGER, b 8 July 1766 WV, d 30 Jan 1823 æ. 57 CTI ; Rev .; m 11 Feb 1808 CV-Sophia Hickox, who d 15 June 1850 CTI .


3 CYNTHIA, b 11 July 1769 WV, bp 20 Aug 1769 CC, d 29 May 1800 æ. 30 CTI.


4 SARAH, b 30 Mar 1773 WV, bp 4 Apr 1773 CC, d 15 Mar 1817 æ. 44 CTI ; m 8 Nov 1795 CV-Jared Moss.


5 PATIENCE BENHAM, b 1 Oct 1775 WV, bp 26 Nov 1775 CC, d 29 Nov 1820; m 2 Feb 1794 CC-Jared Moss of Augusta, N. Y., & Sandusky, O.


6 HENRY LAWRENCE, b 17 Nov 1778 WV, bp 17 Jan 1779 CC, d s. p. 30 Apr 1812 æ. 34 CT/ ; Dr .; res. Wat; m 23 Nov 1809 CC -Abigail da. Asahel & Abigail (Law) Hitchcock, bp 1 Feb 1784 CC, d 31 Mar 1855 æ. 71 CTI.


7 PETER, b 19 Oct 1781, bp 28 Oct 1781 CC, d 4 Mar 1854; (Yale 1801); res. Burton, Ohio; Chief Justice, Sup. Ct., Ohio; m 12 Dec 1805 CC-Nabby da. Elam & Abigail (Hall) Cook, b 10 July 1784, d 26 July 1867.


8 MELISSA, b c. 1786, d 5 Aug 1794 æ. 8 CT1.


FAM. 25. DAVID & LOIS (COOK) HITCHCOCK: .


1 DAVID, b 18 Dec 1771 WV, bp 6 Dec 1772 CC, d 1 Sep 1803 æ. 32 CT1, 31 Aug CC; m 9 Oct 1793 CC-Hannah da. Nathan & Phebe (Thompson) Andrews, b 12 Sep 1773 WV; she m (2) 19 Apr 1804 CC-Roswell Smith.


2 URANIA, b 4 Jan 1774 WV, bp 9 Jan 1774 CC, d 8 June 1843; m 12 Jan 1795 CC-Joseph Hall Cook.


3 ABNER, b 4 Sep 1777 CV, WV, bp 7 Sep 1777 CC, d 31 Aug 1810;


779


HITCHCOCK FAMILY


m' Mary Warner.


4 Lors, b 2 Sep 1781 CV [?1779], bp 30 Apr 1780 CC; m 15 June 1806 CV-Ephraim Tuttle.


5 MARCUS, b 4 Mar 1783 CV, bp 27 Apr 1783 CC, d 21 May 1852 (at Burton, Ohio); m 31 Mar 1808 CV-Marena da. Nathan & Ann (Atwater) Gaylord, b 16 July 1786 CV.


6 LEE, b 9 Apr 1788 F, "child" d 28 June 1788 CC.


7 GAIUS, b 15 Feb 1791 F, bp 1 May 1791 CC, d 27 May 1862 æ. 71 CTI ; m 14 Oct 1814 CV-Lavinia Tuttle, who d 11 Oct 1878 æ. 87 CTl.


(The Hitchcock Genealogy adds a da. Lucy Ann who d young. A Marcus bp 20 May 1781 CC was perhaps a child of David. A "child" d 9 Nov 1781 CC).




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.