Families of ancient New Haven, Vol. V, Part 22

Author: Jacobus, Donald Lines, 1887-1970
Publication date: 1923
Publisher: Rome, N.Y. : C. Smith
Number of Pages: 540


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.