USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. V > Part 22
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
A very full account is given of the early generations of the Miner fam- ily descended from Thomas Miner of Stonington, and the family is traced for several generations in England. Although the other families are treated less exhaustively, brothers and sisters are given in each genera- tion as far as each line is carried down, making the book useful to genea- logical students who are interested in these families. The Woodhull chapter, which includes an account of the Fordham family, is long and detailed, and the compiler takes issue with some of the statements made in the Woodhull Genealogy. The account of the Lockwood family cor- rects several errors of the Lockwood Genealogy. A very complete history is given of one branch of the Wood, Lounsberry, and Rogers families.
The families considered are:
BARLOW. Thomas of Fairfield
BETTS. Thomas of Norwalk
BREWSTER. William of Plymouth (New London branch)
BRYAN. Alexander of Milford
CLARK. George "Farmer" of Milford
Corr. John of New London COLLINS. Edward of Cambridge
COMSTOCK. William of New London
CONKLING. John of Huntington, L. I.
COOPER. John of Southampton, L. I.
CROSS. William of Fairfield
DOUGLAS. William of New London
FITCH. Thomas of Norwalk and his brothers
FORDHAM. Rev. Robert of Southampton, L. I.
GOFF. Philip of Wethersfield HARRIS. Walter of New London
HELME. Thomas of Brookhaven, L. I.
JAGGER. Jeremy of Stamford
KEENEY. William of New London
LATIMER. John of Wethersfield LEWIS. John of Westerly
LOCKWOOD. Edmund of Cambridge (Stamford branch)
LOCKWOOD. Robert of Fairfield
LOUNSBERRY. Richard of Rye, N. Y. (Stamford branch) MANWARING. Oliver of New London
1284
Announcements and Advertisements
MESSENGER. Andrew of Jamaica, L. I.
MINER. Thomas of Stonington
MOULD. Hugh of New London
NORTON. George of Salem (Huntington branch)
OLMSTEAD. Richard of Norwalk
PALMER. Walter of Stonington
PALMER. William of Newtown, L. I.
PANTRY. William of Hartford
PENOYER. Robert of Mamaroneck, N. Y.
PLATT. Richard of Milford
RAYMOND. Richard of Saybrook
REYNOLDS. John of Wethersfield
ROGERS. William of Huntington
ST. JOHN. Matthias of Norwalk
SHERWOOD. Thomas of Fairfield
SMITH. John of Lancaster (Lyme branch)
STRATTON. John of Easthampton, L. I.
STRICKLAND. John of Jamaica, L. I
TIrus. Robert of Huntington, L. I.
TOPPING. Thomas of Southampton, L. I.
TURNER. Humphrey of Scituate (New London branch)
WATERBURY. John of Stamford
WEBB. Richard of Stamford
WEBSTER. Nicholas of Stamford
WESTCOTT. Stukeley of Warwick, R. I. (New London branch)
WHITE. John of Southampton, L.I.
WHITEHEAD. Daniel of Jamaica, L.I.
WHITING. William of Hartford
WHITMAN. Joseph of Huntington, L. I.
WOOD. Edmund of Huntington I .. I.
Woon. Jonas "Halifax" of Southampton, L. I.
WOODHULL. Richard of Setauket, L. I.
(Also the English Wodhulls, nineteen generations, and the family of Crewe of Steane, co. Northampton, five generations.
MINER COAT-OF-ARMS
A few copies of the Miner coat-of-arms, on extra heavy paper, suita- ble for framing, have been printed in color's, and may be purchased sepa- rately. Single copies are $3.00; two copies supplied at the rate of $2.50 each; and on orders for three or more copies, at the rate of $2. each.
This is an authentic coat, belonging to descendants of the first Thom- as Miner or Minor of Stonington, and has been registered by the Com- mittee on Heraldry of the New England Historic Genealogical Society (see the New England Register, vol. 82, pp. 153, 160). Order from Donald L. Jacobus, P. O. Box 647. New Haven, Conn.
1285
Announcements and Advertisements
FOUNDERS OF CONNECTICUT
The undersigned is seeking support for the compilation of a book treat- ing of the "Founders of Connecticut". In a very few years this State will celebrate its Tercentennial, and surely no better way can be found to commemorate the anniversary than by honoring the founders in a book devoted to a detailed account of them, their achievements, and their families.
Genealogy has been revolutionized since Savage published his pioneer work in 1860, and since then books have been published on the early set- tlers of Massachusetts and Rhode Island. The splendid work of Mr. Libby on the early families of Maine and New Hampshire is now in process of compilation, and the first part has appeared in print. Connecticut should not lag too far behind her sister States of New England in thus paying tribute to her founders.
It has long been the hope of the undersigned to undertake such a work for Connecticut, but pressure of other engagements and the neces- sity of earning a livelihood have stood in the way. Itis understood that the work on Maine and New Hampshire families has had financial back- ing from a public-spirited citizen. Perhaps there are those in Connect- icut who have both the willingness and the means to support such an undertaking here.
The undersigned is willing to contribute freely the results of his many years of research. Others have generously offered material relating to families of certain towns. There will still remain, however, a tremend- ous amount of special research to be done, in original sources of informa- tion which are scattered throughout the State. The expense of compila- tion is bound to be large, and to carry out the work as planned, will run to several thousands of dollars, but the cost can be spread over the sev- eral years which it will require to complete the work. We shall be glad to discuss the matter in more detail with any who may feel disposed to aid the proposed undertaking.
The plan is to cover all vital records to 1700, and to digest all the genealogical information which is buried in the early probate, court, town and land records. These for the most part are scattered throughout the state, and that is the reason for the large expense which so ambitious a project will entail. The plan is also to type the results of the research in duplicate from time to time, placing the carbon copy at the State Library, thus insuring the manuscript against damage or loss, and making the material available to other genealogical students while the work is in progress,
Donald Lines Jacobus
1286
Announcements and Advertisements
THE COWLES FAMILIES IN AMERICA
This great work has been complied by Col. Calvin D. Cowles, of Hart- ford, Conn., who was engaged on it for thirty-seven years. It contains 1254 pages of genealogical matter exclusive of the index, and is a veritable encyclopedia of the family history, as well as a contribution to the history of New England and national history. The two volumes are well bound, and contain the names of over 25,000 persons. The copious index pro- vides for easy reference. The price is $25.00, which barely covers printing costs on an edition of 300 copies. Send your subscription to the publishers, The Tuttle, Morehouse & Taylor Co., 125 Temple Street, New Haven, Connecticut. The books will be ready for distribution shortly.
MAGAZINE ANNOUNCEMENT
In future issues we hope to print, as opportunity offers, valuable rec- ords from private sources, of the same kind as the Gilbert Mortality List and the Bethany Mortality List which have already appeared. Edward B. Alling, Esq., of Orange City, Fla., has contributed a record of burials at Hamden Plains Cemetery beginning 1789. Newton J. Peck, Esq., of Woodbridge, Conn., has contributed Woodbridge Mortality Lists. Both the above have been typed, ready for the printer. From the late Sheldon B. Thorpe, Esq., of North Haven, Conn., we received a copy of a private list of early deaths in that town. A subscriber has offered a copy of the extremely valuable West Haven Mortality List. Only lack of space pre- vents us from printing these records as rapidly as we should like. Many subscribers are impatiently waiting for families near the end of the a]- phabet to appear, and we can therefore devote only a few pages in each volume to other matter until the "Families of Ancient New Haven" are completed.
1287
Announcements and Advertisements
GENEALOGICAL RESEARCH FAMILY HISTORIES COMPILED DONALD LINES JACOBUS P. O. Box 647 NEW HAVEN CONNECTICUT
FAMILIES
OF ANCIENT NEW HAVEN
VOLUME VI
Compiled by DONALD LINES JACOBUS, M.A.
Gratefully dedicated to the SOCIETY OF COLONIAL WARS
IN THE STATE OF CONNECTICUT
DONALD L. JACOBUS NEW HAVEN, CONN. 1930
THE TUTTLE, MOREHOUSE & TAYLOR COMPANY
CONTENTS
NEW HAVEN CENSUS, 1704
1531
TOWN POOR, NEW HAVEN, 1786
1534
ADDITIONS AND CORRECTIONS
1528
ABBREVIATIONS
1281
FAMILY STATISTICS :
MUDGE
1285
PARROT
1378
MUIRSON
1285
PARSONS
1378
MULFORD
1285
PATCHEN 1378
MULLINOR
1285
PATTEN 1379
MUNN
1285
PATTERSON
1379
MUNROE
1285
PAYNE
1379
MUNSON
1285
PEASE
1383
MURRAY
1310
PECK (WILLIAM)
1383
NAILS
1311
PECK (HENRY)
1389
NASH
1312
PECK (JOSEPH)
1409
NESBIT
1313
PECKHAM
1416
NEWELL
1313
PENFIELD
1417
NEWIIALL
1313
PENNINGTON
1419
NEWMAN
1313
PERIT
1419
NEWTON
1313
PERKINS
1420
NICHOLS
1319
PERRY
1439
NICOLL
1319
PETTIT
1439
NILES
1319
PHELPS
1439
NOBLES
1319
PHIPPS
1439
NORTH
1319
PIERPONT
1440
NORTHROP
1319'
PIGG
1449
NORTON
1320
PINION
1449
NOTT
1320
PINTO
1450
NOYES
1320
PLANT
1450
OAKES
1322
PLATT
1451
O'HARA
1322
PLUMB
1451
OLDS
1322
PLUYMERT
1453
ORSHALL
1322
POLLARD
1453
OSBILL
1322
POND
1453
OSBORN
1322
PORTER
1458
OSWALD
1334
POST
1459
PAGE
1334
POTTER
1459
PAINTER
1336
POWELL
1476
PARDEE
1345
POWERS
1477
PARKER
1362
PRATT
1477
PARMELEE
1376
PRENTICE
1477
PARRIS
1378
PRESCOTT
1477
1548
CONTENTS
PRESTON
1478
REYNOLDS
1505
PRINDLE
1487
RIIODES
1506
PRITCHARD
1491
RICII
1506
PROUT
1492
RICHARDS
1508
PUNCHARD
1493
RICHARDSON
1509
PUNDERFORD
1494
RILEY
1509
PUNDERSON
1494
RITTER
1509
PURCELL
1498
ROACH
1510
PURCHASE
1498
ROBERTS
1510
QUINTARD
1498
ROBINS
1514
RALPH
1499
ROBINSON
1515
RAMSDALE
1499
ROGERS
1519
RANDALL
1499
ROOT
1519
RANNEY
1499
ROSBOTTOM
1519
RAY
1499
ROSE
1519
READ
1502
ROSEWELL
1521
REDFIELD
1502
Ross
1521
REXFORD
1503
ROWE
1521
BOOK REVIEWS :
KELSEY
1341, 1408
LEWIS
1342
TWITCHELL
1537
MAGAZINE OF AMERICAN GENEALOGY
1538
CONNECTICUT GENEALOGY
1541
CLARENCE D. SMITH
1343
AT YE EDITOR'S DESK
1344, 1543
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
Metlı.
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 Wat NoB North Branford
Waterbury
Farm
Farmington
NoH
North Haven WVd 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
Wallingford
EH
East Haven
1232
ABBREVIATIONS
SYMBOLS FOR KIND OF RECORD
C Congregational Church record
Cot 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, Bethany
BV Vital statistics, Bethany
Bx Christ Church (Prot. Ep.), Bethany
BdV Vital statistics, Branford
CC Congregational Society, Cheshire
CT1
Old graveyard, Cheshire
CT2 Episcopal graveyard, 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
DT5 Cemetery in North Derby on the Housatonic
DV Vital statistics, Derby
Dx St. James Church (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&IW Rolls Muster Rolls of Coun. Troops, French and Indian Wars
EHT
Old graveyard, East Haven
FarmV Vital statistics, Farmington
HC1 Congregational Society, Mount Carmel (in Hamden)
HC2 Congregational Society, "East Plain" or Whitneyville (in Hamden)
1283
ABBREVIATIONS
"Centerville Cemetery,"' Hamden "HIamden Plains Cemetery,"' Highwood (in Hamden) Old graveyard, Mount Carmel (in Hamden) "State Street Cemetery," Hamden "Whitneyville Cemetery,"' Hamden "West Woods Cemetery," Handen 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
NHT2
"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
NoBC1 NoBC2 Congregational Society (1745), Northford (in North Branford) NoBT1 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)
Modern graveyard, North Haven
NOIIT3 NoHV Vital statistics, North Haven NoHx OC OT Graveyard, Orange Oxfo Congregational Society, Oxford
St. John's Church (Prot. Ep.), North Haven
Congregational Society, Orange
OxfT1
Two graveyards (close together), Quaker Farms (in Oxford)
OxfT2 "Zoar Bridge Cemetery," Oxford (now removed)
OxfV PC
Vital statistics, Oxford
Congregational Society, Plymouth (formerly Northbury)
PT Graveyard, Plymouth
PptT
Graveyard, Prospect
HT1 HT2 HT3 HT4 HT5
HT6 HV LT LV MC1 MC2 MT MV MidV MyT NHC1 NHC2 NHT1
NHT3 NHT4 NHV NHx NMV
1284
ABBREVIATIONS
SC
Congregational Society, Southington
SalemC
Congregational Society, Naugatuck
Salem x
St. Michael's Church (Prot. Ep.), Naugatuck
Sto
First Congregational Society, Stratford
StV Vital statistics, Stratford
Christ Church (Prot. Ep.), Stratford
Stx SyV WC1 WC2 WT1 WT2
Vital statistics, Southbury
First Congregational Society, Wallingford [records not included ] First Congregational Society, Meriden
"Center Street Cemetery," Wallingford
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
Watx WdC Wd.D
Mortality List, Woodbridge
WdT1
"Middle Cemetery," Woodbridge
WAT2
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
SYMBOLS IN FRONT OF SURNAMES
* refers to a printed genealogy of the family ¡ refers to a magazine article on the family
St. John's Church (Prot. Ep.), Waterbury
Congregational Society, Woodbridge
1285
MUNSON FAMILY
MUDGE. SOLOMON, b c. 1766. d 30 June 1794 NHIV, æ. 28 NHx; m 23 Apr 1791 NHC1-Sarah da. John & Lydia ( Wise) Kimberly, b 10 Feb 1765 NHV, d 6 Sep 1807 æ. 41 NIIC1. (Adm'n on estate of Oliver Sacket of NH granted 25 June 1794 to Solomon Mudge, Lucy Mudge mother of dec'd refusing adm 'n.)
1 JENNET BROOM, b 28 Jan 1795 NIV, bp 15 Feb 1795 (æ. 3 wks.) NHx, bu. 2 July 1811 æ. 16 (fell on scissors in a fit) NHI.x.
MUIRSON. GEORGE, b c. 1708, bu. 25 Feb 1786 æ. 78 NHx; Dr .; loyalist ; res. Brookhaven, L. I., & NH ; m Anna Smith.
1 JAMES DELANCEY ; res. N. Y. City.
2 GLORIANA; m Thomas Rice.
MULFORD. BARNABAS, s. of Barnabas & Hannah (Petty), b 13 Feb 1745 BdV, d 19 Aug 1827 æ. 82-6 NHT1; Census (NH) 2-2-3; m1 10 Nov 1771 NIIV, NHC1-Mehitabel da. Timothy & Mary (Punchard) Gorham, b 21 Dec 1747 NHIV, d 26 Apr 1835 æ. 89-4-1 NIIT1.
1 MARY, b 24 June 1775, bp 12 Jan 1777 NHC2, d 22 Dec 1787 æ. 12 NIIT1.
2 HERVEY, b 7 July 1777, d 16 Feb 1847; m Nancy Bradley.
3 MEHITABEL, b 25 Jan 1780, d Sep 1854; m Chauncey Daggett.
4 ELIZABETH, b 14 Apr 1782, d 11 Jan 1868; m Benja- min Thompson.
5 BARNABAS, b 29 Apr 1784, d 22 June 1807 ; m Elizabeth Forbes.
MULFORD. MISCELLANEOUS. DAVID & Jerusha had : Lucretia, bp 15 Apr 1781 NIIC2 .. . . . . JOHN In May 1663 NHV -- wid. [William] Osborn. , MULLINOR. THOMAS, s. of Thomas; m Martha Brown of Debach, Suffolk.
1 MARTHA, b 4 July 1656 NIIV.
2 ELIZABETH, b 10 June 1658 NHV.
MUNN. ANNA of M m (1) 29 Nov 1733 NIIV-Roger Alling ; m (2) 21 Sep 1771 MV-Nathan Platt of Wd.
MUNROE. JONATHAN & Elizabeth had :
1 ELIZABETH, b 29 Apr 1756 WV.
2 CALEB, b 24 Oct 1757 WV.
3 JONATHAN, b 8 Oct 1759 WV, d 21 Mar 1760 WV. *MUNSON. Variant, MONSON. FAM. 1. THOMAS, bp 13 Sep 1612 Rattlesden, co. Suffolk, d 7 Mar 1685 æ. 73 NHIT1 [1685/6] ; Capt. ; m Joanna , b c. 1611, d 13 Dec 1678 æ. 68 NHT1.
1 ELIZABETH; m (1) 19 Oct 1664 Springfield-Timothy Cooper; m (2) Richard Higginbotham.
286
MUNSON FAMILY
2 SAMUEL, bp 7 Aug 1643 NHC1, d [1692] NIIV; Ens .; m 26 Oct 1665 NHV-Martha da. William & Alice (Pritchard) Bradley, bp Oct 1648 NHC1; she m (2) c. 1694 Eliasaph Preston & (3) Matthew Sher- man.
i Martha, b 6 May 1667 NHV, d 24 Apr 1728 NHV; m Thomas Elcock.
ii Samuel, b 28 Feb 1668 NHV [1668/9], d 23 Nov 1741 æ. 74 WV; Sgt .; m (1) Martha da. Samuel Farnes, b c. 1670, d 7 Jan 1707 WV [1707/8]; m (2) 10 Mar 1708 WV [1708/9]- Mary da. Eliasaph & Mary Preston, wid. Caleb Merriman, b 12 Apr 1674 StV, probably d 28 Nov 1755 WV. FAM. 2.
iii Thomas, b 12 Mar 1670/1 NHV, d 28 Sep 1746 æ. 76 CT1; m 15 Sep 1694 NIIV-Mary da. Obadiah & Lydia (Alling) Wilcoxson, b 11 Dec 1676 GV. FAM. 3.
iv John, b 28 Jan 1672 NIIV [1672/3], d before 1752; Capt .; m (1) 10 Nov 1692 NHV-Sarah da. John & Mary (Thompson) Cooper, b 26 Apr 1673 NHIV; m (2) c. 1736 Elizabeth, wid. Joseph Talmadge. FAM. 4.
v Theophilus, b 1 Sep 1675 NHIV, d 28 Nov 1747 NHV, æ. 72 NHT1; Capt .; m Esther da. Joh & Elizabeth (Wilmot) Mix, b 25 Dec 1678 NHIV, bp 12 Aug 1688 NHC1, d 16 Sep 1746 NHV, æ. 68 NHT1. FAM. 5.
vi Joseph, b 1 Nov 1677 WV, d 30 Oct 1725 WV; Ens. ; m 10 Mar 1699 WV-Margery da. John & Abigail (Merriman) Hitchcock, b 9 Sep 1681 WV, d before 1764; she m (2) 8 May 1727 WV-Stephen Peck. FAM. 6. vii Stephen, b 5 Dec 1679 WV, d c. 1768; m (1) 23 Dec 1703 NHV-Lydia da. John & Mercy (Todd) Bassett, b 10 Aug 1685 NIIV, d 4 Jan 1738/9 NHIV; in (2) Ruth da. Philip Lewis, wid. Richard Hollingsworth, who d 14 Feb 1772. FAM. 7.
viii Caleb. b 19 Nov 1682 NIIV, d 23 Ang 1765; m (1) 26 Mar 1706 WV-Elizabeth Harmon, who d 11 Feb 1739 WV [1739/40] ; m (2) 10 Jan 1740 WV [1740/1]-Hannah Porter. FAM. 8. ix Joshua, b 7 Feb 1684 NHV [1684/5], bp 19 July 1685 NHC1, d 9 Dec 1711 WV; m 20 Dec 1710 WV-Katharine da. Samuel & Anna (Miles) Street, b 19 Nov 1679 WV; she m. 11
1287
MUNSON FAMILY
Mar. 1714 WV-Joshua Culver. Child : Mary, b 2 Mar 1712 WV, d c. 1713.
x Israel, b 6 Mar 1686 NIIV [1686/7], bp 17 Apr 1687 NIIC1, d bef. 1697.
3 HANNAH, bp 11 June 1648 NHC1, d 30 Nov 1695 GV ; m (1) 2 May 1667 NHIV-Joseph Tuttle; m (2) 21 Aug 1694 GV-Nathan Bradley.
FAM. 2. SAMUEL & MARTHA (FARNES) MUNSON :
1 SOLOMON, b 18 Feb 1689 WV [1689/90], d 1773; rem. to Morristown, N. J .; m (1) 28 June 1714 WV- Mary da. John & Martha (Lathrop) Moss, b 25 July 1694 WV, d [c. 1720] ; m (2) Tamar-, b c. 1701, d 17 Jan 1779 æ. 77.
(By 1) : ¿ Martha, b 14 Sep 1715 WV; m 6 Jan 1731/2 BdV-Uzal Barker of Bd & Wtn.
ii Samuel, b 15 Sep 1717 WV; m (1) 9 Nov 1743 Morristown-Elizabeth Potter; m (2) 9 Oct 1745 Morristown-Mary Allen; m (3) 1 May 1751 Saralı (-) Prudden.
iii Eliasaph, b 17 Nov 1719 WV, d 1 Feb 1745/6 (at Cape Breton) WV.
(By 2) : iv Moses; Capt .; res. Morristown; m Martha
v Solomon, b c. 1725, d 8 Feb 1803 æ. 78 Morris- town; m 16 Oct 1750 Morristown-Mary da. Benjamin Pierson, who d 1820 æ. 98.
vi Waitstill, b c. 1730, d 26 Feb 1777 æ. 47 Morris- town; m 19
Mar 1755 Morristown-Mary Wade.
vii Stephen, b c. 1733, d 8 Nov 1805 æ. 72 Whip- pany T; Dea .; Capt. ; m (1) 8 Feb 1755 Mor- ristown-Letitia Ludlam ; m (2) Kezia who d 5 Apr 1817 æ. 75.
viii Caleb, b c. 1735, d 25 Feb 1815 æ. 80 New Vernon, N. J .; m 22 June 1758 Morristown- Susanna Ludlum.
2 SAMUEL, b 25 Aug 1691 WV, d at Port Royal in 20 yr. WV.
3 MARLOW, b 15 Feb 1693/4 WV, d 1 July 1739 WV; m 21 Nov 1712 WV-John Hitchcock.
4 WILLIAM, b 13 Oct 1695 WV, d 21 July 1773; m Rebecca da. Thomas & Mary (Merriman) Curtis, wid. Lambert Johnson, b 21 Aug 1697 WV.
i Martha, b 2 Apr 1729 WV; m Ambrose Doo- little.
ii William, b 5 July 1731 WV, bp 11 July 1731 CC, d 26 May 1815; Census (Wtn) 1-1-4; m
1288
MUNSON FAMILY
28 Feb 1753 WatV-Sarah da. Isaac & Mary (Clinton) Griggs, b 26 June 1734 WV. d 7 Aug 1806 æ. 74 PptC.
iii Eunice, b 15 Aug 1733 WV, bp Sep 1733 CC.
iv Peter, b 22 Nov 1735 WV, bp Jan 1735/6 CC, d 3 Feb 1830 ; Census (C) 2-3-1; m 6 Oct 1762 WV-Elizabeth da. [John & Abigail] Hall, b [28 Sep 1745 WV], d 31 Oct 1822.
FAM. 9.
v Hannah, b 6 Sep 1737 WV, bp Sep 1737 CC; m 30 July 1759 WT-Titus Hiteheock.
vi "George," b 7 Oct 1739 WV, "Samuel" bp 9 Dee 1739 CC; name apparently was Samuel; res. C, Wat, & Vienna, O .; m 3 Aug 1764 WV -Susanna da. Isaae & Susanna (Miles) Tyler, b 8 Apr 1745 WV; had 12 children of whom Calvin bp 10 June 1770 CC & Jesse bp 12 July 1772 CC.
vii Amasa, b 27 Jan 1741/2 WV, bp Feb 1741/2 CC; Census (C) 1-1-3; m 23 Feb 1769 WT- Hannah Chapman; m (2) Raehel Lewis.
5 WAITSTILL, b 12 Dec 1697 WV, d 6 Mar 1789 ; m 10 Dec 1719 WV-Phebe da. Caleb & Mary (Pres- ton) Merriman, b 16 Sep 1699 WV, d Dee 1772.
i Reuben, b 9 May 1721 WT, d 7 June 1780 : res. S .; m 29 Dee 1741 WV-Mary da. Abra- ham Crittenden, who d 15 Jan 1801 æ. 78 (at Whitestown, N. Y.) F. FAM. 10.
ii Hannah, b 20 Feb 1723 WT; m 20 Jan 1741 WV-Benjamin Cook.
iii Samuel, b 7 Dec 1724 WV, d 11 Oct 1801 æ. 77 NoBT1; m (1) 14 May 1747 WV-Rachel da. David & Rebeeea (Wilson) Cook, b 19 Nov 1724 WV, d 22 Dec 1748 æ. 24 WT1; m (2) Jerusha da. Reuben & Mary (Dayton) John- son, wid. Eliasaph Dorchester, b c. 1725, d 17 Nov 1817 æ. 92 NoBT1; had issue.
iv Phebe, b 14 June 1726 WV, d 25 Jan 1745/6 WV; m 25 Dec 1744 WV-Phineas Peck.
v Solomon, b 19 Mar 1728 WV, d 15 Oet 1802 (Windham, N. Y.) ; m (1) 14 June 1753 WV -Sarah da. Jonathan & Thankful (Benham) Peck, b 16 Nov 1733 WV; m (2) 11 Oct 1759 NoBC2-Sarah da. Abel & Sarah (Peek) Munson, b 6 Sep 1740 WV, d 1 Jan 1761; m (3) 19 Nov 1761 NoBC2-Hannah Baldwin, b 8 June 1739, d 1831. FAM. 11.
1289
MUNSON FAMILY
vi Waitstill, b 24 Nov 1729 WV, d 1786; res. S; m (1) Ann , who d 18 Apr 1772 æ. 41; in (2) Esther Bronson, wid. Rufus Blakeslee, who d 9 July 1828 æ. 84.
vii Medad, b 31 Aug 1731 WV, d 14 May 1777 WV; m 15 Oct 1761 WV-Desire da. John & Deborah (Hunn) Carrington, b 13 Sep 1738 FarmV, d 10 Sep 1822 æ. 83. Children: (1) Hunn, b 25 Apr 1762 WV; (2) Zerah, b 20 July 1768 WV.
viii Mamre, b 20 Jan 1734 WV, d 5 July 1787 æ. 54 WT1; m 26 Sep 1751 WV-Timothy Carring- ton.
ix Martha, b 11 June 1738 WV, d 27 Jan 1738/9 WV.
x Martha, b 16 Jan 1740 WV, d 26 Jan 1740 WV. 6 EUNICE, b 13 Sep 1700 WV; m 29 Dec 1720 Stephen Hart.
7 OBEDIENCE, b 13 Oct 1702 WV ; m Amos Hotchkiss.
8 KATHARINE, b 3 June 1704 WV ; m 27 Oct 1720 WV- John Mitchell.
9 TAMAR, b 5 Dec 1707 WV, d 2 Oct 1788 CC; m 23 July 1728 WV-James Hotchkiss.
FAM. 2. SAMUEL & MARY (PRESTON ) MUNSON :
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.