USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. V > Part 26
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
ii Esther, bp :25 Oct 1778 NHC1.
iii Rebecca, bp 31 Mar 1782 NHC1. iv Amos, b 28 July 1787 NHV.
12 THOMAS, b 14 May 1748 NHV.
13 ELIZABETH, b 29 Apr 1750 NHV, d 14 Feb 1820
1330
OSBORN FAMILY
m (1) 19 Jan 1768 NHC1-James Miles; m (2) 15 Nov 1789 NIIC1-Stephen Hotchkiss; m (3)
Thomas Rogers.
14 MARY, b 24 Jan 1752 NHV, d 6 Apr 1807 æ. 55 NIIC1; m 16 Nov 1773 NHC1-John Scott.
15 NEHEMIAH, b 5 Mar 1754 NIIV, bp 19 May 1754 NIIC1, d 2 Aug 1765 æ. 12 NHC1.
16 JABESH, b 23 June 1757 NHV, bp 31 July 1757 NHC1. 17 JOSEPH, bp 6 Apr 1760 NHC1.
18 RHODA, bp 21 June 1761 NHC1, d bef. 1792; m 16 Jan 1781 NHC1-Eli Forbes.
FAM. 5. JOSEPH & SARAH (SMITH) OSBORN :
1 AMBROSE; m Rebecca da. William & Rebecca Wooding.
2 JOSEPH, bp 8 Apr 1787 OrfC.
3 LEVERETT, bp 17 Nov 1788 OxfC.
4 RANSOM, b 5 Apr 1790 OrfC; m Sarah da. Ebenezer & Hannah (Miles) Hurd.
FAM. 6. NABOTH & SUSANNA (-) OSBORN :
1 LOVICE, bp 22 Apr 1787 OrfC, d 16 Nov 1863 æ. 77 New Preston T; m Joseph Blake.
2 LORINDA, bp 26 Oct 1788 OrfC. -
3 LEWIS, b 2 Jan 1791 OxfV, bp 16 Jan 1791 OrfC.
4 LEMAN STONE, b 4 June 1793 OrfV, bp 14 July 1793 OxfC.
5 LUTHENA, b Nov 1795 OrfV, bp 14 Feb 1796 OxfC.
6 SALLY, b Apr 1798 OrfV, bp 3 June 1798 OrfC.
7 DANIEL, b Oct 1801 OrfV.
8 ELETAS, b Dec 1813 ( ?) OrfV.
FAM. 7. ELIJAH & PHEBE (TUTTLE) OSBORN :
1 ELI, b 24 Nov 1773 NHV, bp 22 Jan 1775 NHC2; m 10 June 1793 WatV-Lydia da. Eleazer Finch.
2 JOANNA, bp 17 Feb 1777 NIIC2.
3 ENos, b 12 July 1779 NHV, bp 5 Sep 1779 NIIC2.
4. ELIPHALET, b 17 Dec 1782 WatV.
FAM. 8. REUBEN & MIRIAM (ATWATER) OSBORN :
1 THOMAS CANFIELD, b 12 Sep 1776 F, d 21 Apr 1854 æ. 77 ; res. Harwinton; m Susannah Hotchkiss of C.
¿ Sheldon; res. Harwinton; m Julia Bartholo- mew; had: (1) David S. of New Britain; m Catharine Hopkins. (2) IIenry C. (3) Julia. (4) Maria; m Almon N. Wood. (5) Adaline C., d æ. 20.
ii Cynthia; m Lewis Smith of Harwinton.
iii Susan; m Sherman Osborn of Camden, N. Y.
iv Emily ; m Orson Barber of Harwinton.
v Sarah, unm.
vi Reuben Canfield; res. Newington; m Olive Barber.
1331
OSBORN FAMILY
2 REUBEN, b 4 Nov 1778 (in Wd) F, d 24 Mar 1860 æ. 81; rem. to Camden, N. Y., 1803, & to Cleveland, O., 1811 ; m 9 Dec 1802 (at Bristol) F-Sally da. Eli- phalet & Mary Johnson, b 8 Aug 1779 (in Wd) F, d 6 Sep 1856.
¿ Polly, b 27 Feb 1804 (Camden).
ii Selden, b 9 June 1809 (Camden), d 23 Sep 1867 (Dover, O.) ; m.
iii Julia, b 3 Apr 1813 (Dover, O.), d 18 Apr 1833 æ. 20-0-15.
3 POLLY, b 11 Aug 1780 F, d 25 Mar 1781 æ. 0-7-14 F.
4 DAVID, b 13 Jan 1782 F, d 25 Mar 1859 æ. 77; Dea .; res. Camden, N. Y .; m Esther da. Eliakim Potter of P, who d 9 Mar 18[-] æ. 84 (Camden).
¿ Sherman; m Susan Osborn.
ii David.
iii Elam Potter, d 22 Aug 18[-] at New Britain. iv Esther; m Isaiah Barber Loomis.
5 MILES, b 17 Apr 1785 F, d 23 Aug 1788 æ. 3-4-6.
6 CLARISSA, b 3 Dec 1789 F, d 4 Nov 1831; m Chauncey Potter.
7 AMOS, b 20 Mar 1792 F, d 25 Apr 1859; m Laura Marsh.
¿ Sidney.
¿i Ursula; m Burnell.
iii Mary A.
iv Laura; m Fenn.
8 MIRIAM, b 31 Mar 1796 F, d 9 June 1859; m Isaiah Barber Loomis.
FAM. 9. MEDAD & RACHEL (HOTCHKISS) OSBORN :
1 JOEL, bp 18 June 1780 NHC2, d 14 Aug 1824 æ. 45 NHT1, 16 Aug æ. 44 (NHC2) NHV; m Nancy da. William & Phebe (Hotchkiss) Hitchcock, b 4 May 1788 F, d 27 Dec 1863 æ. 76 NIIT1.
¿ Curtis Edwin, b [Jan 1809], bp 29 May 1810 NHx, d 17 Aug 1833 æ. 24 (at Tampico, Mex.) NHT1.
ii Robert Hitchcock, b 20 Dec 1810 NHT1, bp 5 July 1811 (æ. 0-6) NHx, d 11 Feb 1882 NHT1, 13 Feb æ. 71-2 NHV.
iii Charles HI., b c. 1812, d 3 June 1867 æ. 55 NHT1; m Eliza J. Stock, who d 25 Jan 1889 æ. 66 NHT1.
iv Lewis M., b [Jan 1814], d 30 July 1820 æ. 6-6 NHT1.
v Catherine M., b [Jan 1816], d 2 May 1898 æ. 82-4 NHT1; m Charles Ives.
1332
OSBORN FAMILY
vi John Joel, b 18 Dec 1817 NHIT1, d 25 June 1887 NIIT1; m Charlotte A. Gilbert, b 29 Jan 1827, d 21 Dec 1914 NHT1.
2 MARY, bp 6 Oct 1782 NHC2; m Jared Leavenworth.
3 REBECCA, b c. 1785, d 30 June 1862 æ. 77 NHT1; m Clement s. of Reuben & Abigail Goodell, who d 2 Mar 1843 æ. 64 NHT1.
4 EMMA MARIA, bp 29 May 1810 NHx; m David Forest Smith.
5 JULIA ANN, b c. 1791, bp 29 May 1810 NHIx, d 7 Apr 1844 æ. 53 ; m Stephen Dickerman.
6 FRANCES LOUISA, b 20 Aug 1796 NIIT1, bp 29 May 1810 NHx, d 20 Oct 1882 NIIT1, æ. 86-2 NHV; m
(1) Eleazer Hotchkiss ; m (2) - - Crandall.
FAM. 10. ELISHA & ELIZABETH (PECK) OSBORN :
1 CLARISSA, b c. 1782, d 20 June 1857 æ. 75 WdT2; m 1809 Benajah Beach.
2 ALANSON ; res. De Witt, N. Y.
3 AMELIA, b [13 Mar 1787], d 29 Nov 1885 æ. 98-8-16 NHV; m Jonathan Clark.
4 WILLIAM MERRIT, b c. 1789, d 1 Oct 1852 æ. 63 (at NH) WdD; m Amanda da. Jedediah Northrup, who d 23 June 1869 æ. 70 WdD.
5 LUCINDA.
6 MARIA.
7 ELIHU, b c. 1797, d 23 Oct 1859 æ. 62 NHV, NHT1; m Esther Strong, who d 15 Mar 1889 æ. 86 NHT1.
8 ELIZUR, d young.
OSBORN. FAM. 11. EPHRAIM, res. NH, Newtown, C & Sy ; m Oct 1711 NHIV-Mary da. Joseph & Mary (Bennett) Osborn, b 18 June 1696 NHV.
1 STEPHEN, b 23 July 1713 (at NH) NewtownV.
2 MARY, b 14 Dec 1715 (at Newtown) NewtownV; m 10 July 1740 WatV-James Bellamy.
3 JOHN, b last Aug 1718 (at NH) NewtownV, bp 31 Aug 1718 NIIC1.
4 TIMOTHY, b 28 Aug 1720 NewtownV, d 3 Feb 1807 æ. 87 SyT; in 19 July 1744 Sy-Rachel Judd. Their s. Shadrach m 16 Oct 1783 NHx-Aletta Blagge.
5 NATHAN, b 14 May 1723 NewtownV. 6 [BENJAMIN, bp 20 June 1725 NHC1.]
7 [EUNICE, bp 8 Dec 1728 NHC1.]
8 EPHRAIM, bp 11 July 1731 CC.
9 DANIEL, bp July 1733 CC.
10 PHINEAS, bp Sep 1735 CC.
11 JOSEPH, bp 11 Sep 1737 WyC; res. Oxf 1764; rem. to West Britain 1783; Census (Lanesboro', Mass.)
1333
OSBORN FAMILY
1-4-3 ; rem. to Batavia, N. Y .; m Rebecca da. Jolin & Sarah (Wildman) Towner, b 8 Jan 1742 DV.
¿ Isaac Wildman, bp 4 Feb 1776 OxfC.
ii Sally Towner
iii Loisa
iv Nathan bp 3 Nov 1788 (at Lanesboro')
v Richard
Gt. Barrington x.
vi Joseph
12 SARAH, bp 29 June 1740 WyC.
OSBORN. FAM. 12. STEPHEN m Mary -, who m (2) 18 Oct 1768 WV-Daniel Ives.
1 JOSEPH, b 16 June 1742 WVV; m 24 Nov 1762 WV- Dorcas Savage.
2 SAMUEL, b 15 Feb 1745 WV ; m (1) 1 Feb 1770 WV- Mary Green, who d 1 Oct 1773 WV; m (2) 1 Feb 1775 WV-Sarah Yale.
3 STEPHEN, b 26 Sep 1747 WV, d 26 Nov 1824 æ. 77 DT2; Capt .; Census (NH) 5-5-4; m (1) 12 Feb 1767 WV-Desire Shattuck, b c. 1748, d 20 Dec 1806 æ. 58 NHC1; m (2) Apame da. George & Sarah (Stevens) Gorham, wid. Abel Thompson, bp 17 July 1768 Huntington x, d 1 Oct 1855 æ. 87 DT2.
(By 1) : ¿ Asenath, b 1 Feb 1768 WV, d 13 Dec 1823 æ. 55 Meadville, Pa.,T; m 6 Feb 1787 NHV NHC1-Gad Peck.
ii Billious Ward, b 20 Mar 1772 WV, d 4 May 1798 æ. 27 NHT1.
iii Samuel b 27 Mar 1775 WV.
iv Stephen, b 1 Mar 1778 WV, d 12 Apr 1797 æ. 19 (at St. Croix) Conn Journal.
v Amelia, b 14 Mar 1780 WV; m 6 May 1800 NHC1-Benjamin Little.
vi Henry, b 7 Mar 1782 WV; m 22 May 1804 NHC1-Esther Stevens.
vii Hubbard, b 19 July 1785 NHV, bp 31 July 1785 NHC1, d 3 July 1852 æ. 75 NHT1, æ. 76 NHV; m 28 Mar 1808 NIIx-Phebe Edwards, who d 25 Apr 1862 æ. 72 NHT1, 26 Apr æ. 72-6 (b at St) NHV. Children : Amelia, Charlotte, Shattuck, & Henry, bp 24 Oct 1813 NHx, of whom a "da." d 7 Nov 1813 æ. 3 NHx.
viii Daniel; d [- -] 1806 æ. [-] NIIT1 (stone nearly illegible ; should name have been read Samuel ?).
(By 2) : ix Charles Chauncey, bp 17 Apr 1808 NHx.
x Harriet Jane, bp 17 Apr 1808 NHx.
1334
PAGE FAMILY
xi John White, b 26 June 1810 F, bp 2 Sep 1810 NHx, d 6 Mar 1895 F; m (1) Susan Durand ; & twice thereafter.
4 MARY, b 21 Mar 1750 WV, d 20 May 1832 æ. 83; m 2 May 1768 WV-Merriman Cook.
5 JOHN, b 4 Oct 1752 WV, d 25 Apr 1833 æ. 81 PT; Census (Wtn) 1-0-5; m 21 Jan 1776 WV-Rhoda Atkins, who d 7 Apr 1838 æ. 84 PT. They had Lucy, b 14 Dec 1776 WV.
6 ESTHER, b 10 Mar 1756 WV; m 25 Oct 1775 WV- Joseph Bartholomew.
7 WHITE, b 9 June 1759 WV; Census (Wtn) 1-1-3. HENRY d 9 May 1717 WV.
OSWALD. ELEAZER, Col .; his w. Elizabeth d 18 Sep 1797 (Philadelphia). His da. Mary Hillhouse, bp 2 Sep 1774 NHIx, d 27 Mar 1778 æ. 3-9 NHT1, bu. 28 Mar æ. 4 NHx.
OTTEE. Variant, AUTER. WILLIAM, Census (NH) 1-0-3; m 9 Dec 1784 EHIC-Eleanor da. Isaac & Mabel (Moulthrop) Smith, b 29 Nov 1767 EHV, d 6 May 1838 æ. 70 EIIC; she div. him 1800 & m (2) Eli Forbes.
1 POLLY, bp 3 Aug 1788 NHx.
2 WILLIAM, bp 3 Aug 1788 NIIx, bu. 28 Feb 1789 æ. 0-7 or 8 NIIx.
3 NANCY, bp 1 July 1791 (æ. 1) NHx.
4 DAUGHTER, b & d Apr 1792 NH.r.
PAGE. FAM. 1. GEORGE, d 1689 ; res. Bd ; m Sarah da. John & Ellen Linsley, who d 1695.
1 JOHN, b 12 Mar 1664 BdV, d s.p. before 1695.
2 SARAH, b 18 May 1666 BdV ; m Francis Tyler.
3 SAMUEL, b 1 Mar 1670/1 BdV; m Mindwell For his s. Timothy, see FAM. 2.
4 GEORGE, b 2 Feb 1672 BdV [1672/3]; m Mary da. John & Mary (Parker) Hall, b 28 June 1675 WV. For his s. Moses, see FAM. 3.
5 JONATHAN, b 15 Sep 1675 BdV, d s. p. 8 Feb 1707 BdV [1707/8].
6 HANNAH, b 17 Dec 1677 BdV ; m 21 Apr 1703 BdV- Ebenezer Frisbie.
7 NATHANIEL, b 18 Jan 1679 BdV, d 1742; m May 1710 BdV-Abigail Wheadon.
8 DANIEL, b 2 May 1683 BdV, d 7 Apr 1766 æ. 83 BdV ; Dea. ; m 3 Jan 1710 BdV-Hannah Johnson.
FAM. 2. TIMOTHY PAGE, b 7 Scp 1700 BdV, d 1759; m 27 Nov 1722 WV-Thankful da. Theophilus & Thankful (Hall) Doo- little, b 8 May 1700 WV.
1 ENos, b 15 Sep 1723 WV; m 18 Apr 1750 WV- Bethia da. Theophilus & Martha (Doolittle) Fenn, b 18 Feb 1728 WV.
1335
PAGE FAMILY
i Ann, b 6 May 1751 WV, d 22 Dec 1798 æ. 48 PC; m Amos Avery.
ii Isaac, b 6 Mar 1753 WV, d 10 Nov 1757 WV.
iii Enos, b 1 June 1755 WV.
iv Sarah, b 12 Feb 1758 WV.
v Bethia, b 6 Mar 1760 WV.
vi Adah, b 1 June 1763 WV.
vii Bethia, b 4 Feb 1766 WV, d 26 Dec 1851 æ. 86 NoHT3; m 25 Dec 1787 WV-Joseph Austin.
viii Isaac, b 31 July 1768 WV.
ix Ruth, b 12 Nov 1771 WV.
2 TIMOTHY, b 29 June 1728 WV; m 9 Jan 1750 WV- Joanna da. Daniel & Elizabeth Merwin, b 5 Apr 1732 WV.
i Samuel, b 14 July 1753 WV; [perhaps m 12 June 1777 WV-Elizabeth Mckay, wid. Titus Hall].
ii Jared, b 19 Jan 1756 WV; Census (C) 2-5-3; m 26 Nov 1778 WV-Lydia da. Amos & Joanna (Parker) Bristol, b 15 Sep 1757 WV. Children recorded CV : Sherman, b 9 May 1779; Betsey, b 14 Dec 1780; Jared, b 29 Oct 1782; Luman, b 4 Sep 1784; Nancy, b 18 Sep 1786; Rufus & Ransom, b 8 Mar 1789; Char- lotte, b 9 Mar 1798.
iii Titus, b 4 Apr 1758 WV.
iv Lucy, b 10 Sep 1760 WV.
v Deborah, b 12 Aug 1763 WV.
vi Elizabeth, b 24 June 1766 WV.
vii Joanna, b 3 Dec 1767 WV.
3 THANKFUL, b 29 Mar 1730 WV ; m 10 Dec 1751 WV- Asher Thorpe.
4 SARAH, b 6 Mar 1732 WV, d 27 Nov 1757 WatV ; m 24 Aug 1754 WatV-John Cole.
5 SUSANNA, b 4 May 1734 WV, d s. p.
6 ASA, b 21 Dec 1735 WV; m 7 May 1759 WV-Eunice Page of Durham. A child, Asa, b 7 May 1761 WV.
7 DAVID, b 11 May 1738 WV, d 2 Feb 1820 æ. 84 LT; m 31 Oct 1765 WV-Ann da. Elisha & Mabel (Foster) Andrews, b 15 Dec 1738 WV, d 6 Aug 1813 æ. 74 LT.
8 THEOPHILUS, b 18 Aug 1740 WV; m Mehitabel da. Nathaniel & Prudence (Austin) Merriman. They had sons : Joel of W ; Phinehas of Hansley, Hamp- shire Co., Mass .; Levi of Conway, Hampshire Co., Mass. ; & Nathaniel of Meriden.
9 JONATHAN, b 27 Aug 1742 WV; res. L 1786 ; m 1764
1336
PAINTER FAMILY
WV-Rachel da. Seth & Hannah (Clark) Plumb, b 19 Aug 1743 NHV.
FAM. 3. MOSES PAGE, b 1 Mar 1704/5 BdV, d 26 Jan 1788 æ. 84 EIIC; m (1) 20 Oct 1731 BdV-Thankful da. Joseph & Margaret (Wilcoxson) Graves, b 18 Feb 1706 GV ; m (2) Lydia Fields, wid. John Smith.
(By 1) : 1 MosEs, b 1 Sep 1732 BdV.
2 AARON, Census (L) 1-1-1, living at L 1802; m 22 May 1758 EIIC-Desire da. William & Thankful (Alling) Grannis, b c. 1740, d 6 June 1819 æ. 79 LT. Family incomplete :
i Josiah, bp 27 Oct 1771 EHIC.
¿i Huldah, bp 27 Oct 1771 EHC.
iii Thankful, bp 27 Oct 1771 EHC.
iv William, bp 27 Oct 1771 EIIC; Census (L) 1-0-1.
v Desire, bp 27 Oct 1771 EHC.
vi (probably) Mary, b c. 1774, d 15 May 1850 æ. 76 LT; m 27 Nov 1793 LV-William Moul- throp.
vii Aaron Grannis, bp 21 Jan 1779 S. Britain C. 3 SARAH.
(By 2) : 4 ICHABOD, Census (NH) 1-1-2; res. Sherburn, N. Y., 1806; m 15 Nov 1763 NHC2-Ruth da. Caleb & Ruth (Munson) Hotchkiss, b 3 June 1740 NHV, d 1835.
¿ Pamela, bp 5 Dec 1774 NHC2; m 17 Dec 1787 NHC2-Eber Sperry.
ii Sena, bp 5 Dec 1774 NIIC2; m 26 May 1786 NHC1-Moses Hawkins Woodward.
iii George, bp 5 Dec 1774 NIIC2; m (1) Thankful Starr; m (2)
iv Caleb, bp 19 Feb 1775 NHC2.
v John Munson, bp 14 June 1778 NHC2.
FAM. 4. SAMUEL PAGE, s. of Samuel & Mary (Rose), b 7 July 1740 BdV; m 3 Apr 1766 BdV-Sarah da. William & Mabel (Chidsey) Woodward.
1 ALICE, b 25 Oct 1766 EHV, Oct 1766 (at NH) BdV.
2 ANN, b c. 1770, bp 16 Nov 1789 (æ. 19) NIIx, d 1845; m 12 Oct 1788 NIIx-John Bromham.
3 BETSEY, b c. 1772, bp 16 Nov 1789 (æ. 17) NHx. 4 POLLY, b c. 1780, bp 16 Nov 1789 (æ. 9) NHx.
PAINTER. FAM. 1. THOMAS, s. of Shubael & Mercy (Lamber- ton), b c. 1670, d 1747; m Rebecca da. Zaccheus & Rebecca (Bristol) Candee, b 29 Dec 1671 NIIV, d 1 June 1739 æ. 56 ( ?) WHIT1.
1 REBECCA, b 28 June 1695 NHV, bp 3 Mar 1694/5
1337
PAINTER FAMILY
NIIC1, d 10 Sep 1740 æ. 46 WHT1; m Jonathan Smith.
2 THOMAS, b 31 Aug 1696 NHV, d 1760; m (1) Esther da. John & Esther (Morris) Mix; m (2) Desire da. Samuel & Mary (Cooper) Smith, wid. Thomas Stevens, b 30 Sep 1712 NHV, d 5 Mar 1799 æ. 86 WHD; she m (3) Jahleel Law of C.
i Esther, b 20 May 1738 NIIV ; m John Chandler of Woodstock.
ii Thomas, b 10 Dec 1740 NHV, d 18 Feb 1747/8 æ. 8 WHT1.
iii Elkanah, b c. 1742, d 14 Feb 1747/8 æ. 5 WHT1. 3 SHUBAEL, b 23 Apr 1697 NHV, bp Apr or May 1697 NHC1, d 9 Oct 1785 æ. 88 WHD; m (1) 12 Mar 1730 NHV-Elizabeth da. John & Elizabeth (Beecher) Dunbar, b 27 Mar 1701 NHV, d before 1758; m (2) Abiah who d 23 Mar 1777 WIID.
(By 1): ¿ Joseph, b 26 Apr 1731 NHV, d 1766 (at sea) ; Capt. ; m 25 Dec 1755 NHV-Amy da. Thomas & Desire (Smith) Stevens, b 30 Sep 1737 NIIV, d 23 Oct 1774 WIID. FAM. 2. ii Rebecca, b 19 May 1734 NIIV, bp 19 May 1734 BdC, d 4 May 1807 WHD; m William Trow- bridge.
iii Elisha, b 29 July 1736 NHV, d s. p. 12 Jan 1781 WHD; Maj .; m 7 Mar 1770 Hartford-Han- nah da. Thomas Seymour.
iv Lydia, b 1 June 1739 NHV, d 18 Nov 1814 æ. 76 WHT1; m Gamaliel Benham.
v Sarah, b 4 Oct 1742 NHV, d 25 Oct 1825 æ. 85 WHD; m Jotham Williams.
vi Gamaliel, b 22 May 1743 NHV, d 21 May 1819 æ. 76 Salisbury, Vt.,T; Judge; res. Salisbury, Ct., & Salisbury, Vt .; m (1) 20 Aug 1767 SalisburyV-Abigail Chipman, who d 21 Apr 1790 æ. 40 Salisbury, Vt.,T; m (2) Victoria Ball, who d 9 June 1806 æ. 46; m (3) Ursula da. Isaac & Eunice (Gillet) Bull, wid. Philips & William Bull, who d 28 Feb 1824 æ. 77. FAM. 3. 4 MARY, b 1 Nov 1699 NIIV, bp 10 Dec 1699 NHC1, d 20 May 1752 æ. 54 SheltonT; m 2 Mar 1724/5 NHV -John Stevens.
5 DELIVERANCE, b 31 May 1701 NHV, d 3 Aug 1781 (drowned) WHD; m 23 June 1725 NHV-Mary da. Samuel & Mary (Cooper) Smith, b 7 Mar 1707 NHV, d 29 May 1786 RoxburyC.
1338
PAINTER FAMILY
¿ Samuel, b 7 Mar 1725/6 NHV, d Dec 1748 æ. 22 WHIT1.
ii Mary, b 14 Jan 1727/8 NHV ; m Daniel Mallory.
iii Amy, b c. 1730, d 2 Sep 1751 æ. 21 WHT1.
iv Thomas, b 2 May 1733 NHIV, d 13 Feb 1755 æ. 22 WHIT1.
v Abigail, b c. 1738, d 26 Jan 1755 æ. 16 WHIT1.
vi Lamberton, b c. 1741, d 22 Dec 1795 æ. 55 WIIT1, 23 Dec æ. 54 (called of Roxbury) WIID; Lt .; Census (Wy) 3-1-7; mn Mabel da. Andrew & Mercy (Painter) Smith, b c. 1738, d 26 Apr 1808 æ. 70 RoxburyT. FAM. 4.
vii Rebecca; m John Sherman.
viii Freelove, b c. 1749, d 26 Aug 1751 æ. 2 WHIT1. 6 MERCY, b Aug 1703 NHV, d 20 May 1785 WHD; m Andrew Smith.
7 ELIZABETH, b 23 May 1706 NHV, d 17 Feb 1792 æ. 86 WHD; she had a nat. child by George Clinton, q. v. 8 RACHEL, b 19 July 1708 NHV ; m Nathan Smith.
9 MARGARET, b 4 May 1715 NHV, d 1 Feb 1802 æ. 87 WHD; m 29 Ang 1744 NIIV-John Catlin.
FAM. 2. JOSEPH & AMY (STEVENS) PAINTER :
1 AMY, b c. 1757, d c.1832; m (1) David Clinton ; m (2) Thomas Benham of Amenia, N. Y.
2 THOMAS, b 24 Jan 1760 F, d 28 Oct 1847 æ. 88 WHT1, WHD; Capt .; Census (NH) 1-1-2; m (1) 1783 F- Hannah da. Samuel & Lydia (Sherman) Candee, b c. 1761, d 19 Nov 1830 æ. 69 WHT1, WIID; m (2) Dec 1831 Elizabeth W., wid. Buddington, of Hart- ford, who d 11 July 1849 æ. 76 WHIT1, 15 July WHD.
(By 1) : ¿ Angelina, b 8 Aug 1784 F, d 24 July 1856 æ. 72 (in NH) F; m 7 May 1806 F-Samuel Rich.
ii Joseph, b 21 Mar 1787 F, d 3 Jan 1788 æ. 0-9 WHT1, æ. 1 WHD.
iii Joseph Alexis, b 16 Apr 1789 F, d 12 June 1793 æ. 4 WHIT1, WHID.
iv Cynthia, b 20 Aug 1791 F, d 28 Apr 1880; m 15 May 1815 Simeon Collins of Westfield, Mass.
v Alexis, b 24 Nov 1794 F, d 14 Oct 1867 ; m 23 Apr 1826 Thalia Maria MacMahon.
vi Samuel, b 7 Apr 1797 F, d 27 Jan 1845 æ. 47 WHT1; m.
vii Sidney, b 3 Oct 1799 F, d s. p. 8 June 1873.
1339
PAINTER FAMILY
viii Amelia, b 26 Feb 1802 F, d 14 Jan 1803 æ. 0-10 WHT1, "child" d 13 Jan WHD.
ix Lucius, b 21 May 1804 F, d 18 Sep 1813 æ. 9 WHT1, WHD.
3 ELIZABETH, d 17 Sep 1774 WHD.
4 CHILD, d infancy F.
5 SHUBAEL, d 9 May 1787 (at sea) WHID.
FAM. 3. GAMALIEL & ABIGAIL (CHIPMAN) PAINTER :
1 JOSEPH, b 22 Oct 1770 SalisburyV, d 10 Oct 1804 æ. 34 Salisbury, Vt.,T.
2 SAMUEL, b 3 Mar 1772 SalisburyV, d 28 June 1797 æ. 25 Salisbury, Vt.,T.
FAM. 3. GAMALIEL & VICTORIA (BALL) PAINTER :
3 ABBY VICTORIA, b c. 1797, d 9 Dec 1818 æ. 22 Salis- bury, Vt.,T.
FAM. 4. LAMBERTON & MABEL (SMITH) PAINTER :
1 ABIGAIL ; m.
2 AMY, d 17 Oct 1793 RoxburyC.
3 DELIVERANCE LAMBERTON, b c. 1764, d 5 Sep 1841 æ. 77 RoxburyT ; m 13 Jan 1802 Urania Hine.
4 THOMAS; m.
5 AZARIAH, b 176 -; Census (Vergennes, Vt.) 3-0-0; Census 1810 (Vergennes), 1 male 26 to 45, 2 males 16 to 26; 1 female over 45; 4 females 26 to 45; 2 females 10 to 16.
6 POLLY, b c. 1770, d 29 Apr 1856 æ. 86 Sy; m 21 Feb 1793 Bethuel Treat.
7 SAMUEL.
8 ZILLAH; m 27 July 1794 RoxburyC-Levi Downs.
9 LYMAN, b c. 1774, d 11 Sep 1843 æ. 69 RoxburyT; m 9 May 1820 Flora Hurd.
10 FREELOVE; m 15 Jan 1809 Timothy Castle of Wilming- ton, Vt.
11 MABEL, b c. 1777, d 7 June 1828 æ. 51 RoxburyC. 12. HANNAH.
13 CHILD, d 3 May 1783 WHD.
14 CHILD, d 3 May 1783 WHD.
PAINTER. FAM. 5. JOHN, b c. 1719, d 27 July 1796 æ. 76 PT, æ. 87 (Episcopalian) PC; m 27 Mar 1738 WV-Deborah da Thomas & Sarah (Abernathy) Wiltshire, b 8 Mar 1718 WV, d 26 Mar 1794 æ. 76 PT.
1 JOHANNA, b 31 Jan 1739 WV, bp 4 Mar 1738/9 WC2.
2 SARAH, b 2 Apr 1741 WV; m 8 Apr 1762 WatV- Benjamin Williams.
3 JOHN, b 29 May 1743 WV, bp 5 June 1743 WC2, d 16 Nov 1761 F&IW Rolls, Nov 1761 (Camp at Crown Point) WtnD.
1340
PAINTER FAMILY
4 EDWARD, b 5 Oct 1745 WV, bp 13 Oct 1745 WC2.
5 SUSANNA, b 12 Aug 1748 WV, bp 14 Aug 1748 WC2.
6 EUNICE, b 16 Mar 1751/2 (at Mid) WatV; m Nathan Woodward.
7 LOT, b 9 Feb 1755 WatV, d 21 Feb 1757 WtnD.
8 ELIZABETH, b 7 Sep 1757 WatV.
9 THOMAS WILTSHIRE, b 25 Sep 1760 WatV, d 27 Mar 1817 æ. 57 PT; m 28 Mar 1784 PV-Lucina Dunbar, b c. 1769, d 4 July 1854 æ. 85 PT.
¿ Chester, b 19 Nov 1787 PV, 19 Nov 1788 PT, d 11 Jan 1838 PT; m (1) 10 Apr 1816 PV-Eunice da. Thomas & Olive (Dunbar) Fancher, b c. 1790, d 19 Dec 1817 æ. 27 PT; m (2) 25 Nov 1818 PV-Orrel da. Hezekiah & Mabel Bun- nell, who d 20 Aug 1819 æ. 32 PT; m (3) 27 Jan 1820 PV-Laura Maria da. Walter & Hannah (Johnson) Wilmot, who d 16 Mar 1823 æ. 24 PT; m (4) 31 Mar 1824 PV-Polly Barnes, who d 9 May 1857 æ. 65 PT. Child by 2d w. : Orrel, b 16 Aug 1819 PV. Child by 3d w. : William Walter, b 15 Feb 1821 PV.
ii Sarah, b 22 Oct 1789 PV ; m Silas Hoadley.
iii Lucina, b 20 Mar 1792 PV ; m Butler Dunbar.
iv William, b 29 Mar 1794 PV ; res. Ohio ; m Polly Barnes.
v Chloe, b 10 Jan 1796 PV, d 27 Dec 1861; m 7 Feb 1822 PV-Ephraim Downs.
vi Edward, b 29 July 1798 PV, d 22 Feb 1801 PV. vii Laura, b 6 Nov 1801 PV, d 1884; m 17 Oct 1827 PV-Joseph W. Byington.
viii Edward, b 14 Mar 1803 PV, d 13 Apr 1863 æ. 60 PT; m 4 Apr 1832 PV-Clarinda Palmer of L.
10 JOHN, b 25 Dec 1763 WatV; m 13 Aug 1786 PV- Sally Watrous.
¿ Betsey, b 19 July 1787 PV.
ii Roxey, b 11 Feb 1789 PV ; m --- - Barnes.
iii Harry, b 12 Apr 1791 PV, d 4 Apr 1846 æ. 55 PT; m Sally Nichols, who d 21 Aug 1886 æ. 90 PT.
iv Martin, b 3 May 1793 PV.
(Continued on page 1345)
1341
BOOK REVIEWS
BOOK REVIEWS
This department of the New Haven Genealogical Magazine offers to compilers and publishers of genealogical books the opportunity to secure fair and honest reviews of their productions. The reviewer will do his utmost to point out the good features of every book which is presented for review, but in fairness to readers will mention striking deficiencies, such as the lack of an index, usually poor arrangement of material, or gross inaccuracies. Those who wish books reviewed should send one copy to the address below.
Donald L. Jacobus, Editor, 554 Central Avenue, Westville, Conn.
KELSEY A Genealogy of the Descendants of William Kelsey, Volume I. From data collected by many, and concluded by Earl Leland Kelsey. Coat-of-arms in color. 295 p. 8°. Pub. 1928 by a committee of the Kelsey Family. Order from Dwight C. Kelsey, 53 Hillcrest Ave., Hamden, Conn. Price, $5.25, postpaid.
This attractively printed and bound volume from the press of Tuttle, Morehouse and Taylor, New Haven, Conn., presents through the births of the fifth generation the descendants of William Kelsey, who settled at Cam- bridge in 1632, at Hartford in 1636, and at Killingworth in 1663. Female lines are carried down to a considerable extent, so that this first volume is really a history of a related group of Connecticut families, making it a valuable addition to genealogical libraries both public and private. Among the Killingworth family names to which considerable space is devoted are Chatfield, Hull, Nettleton, Parmelee, Stevens, and Wilcox.
It is apparent that much research has been done; authorities are stated; and a full index is provided. The tone of the book is judicial, and even though the reader may not in every instance accept the suggested solutions of the more difficult problems, these problems are always stated fairly and the editors are not dogmatic in expressing their opinions.
The preface, which is well worth reading, tells what patience and self- sacrificing labor during the course of many years were required to compile this work and prepare it for publication. The demand for this type of book is necessarily limited, and printing costs are high. The backers of such a publication cannot hope to get back a tithe of the money and labor that have gone into it, but they deserve sufficient support from those of the family name and blood to refund at least the printing costs and enable them to proceed with the publication of the data relating to subsequent generations. The very moderate price at which this first volume is offered should make it possible for every Kelsey to purchase a copy,-until the edition is exhausted.
1342
BOOK REVIEWS
LEWIS Randall Lewis of Hopkinton, Rhode Island and Dela- ware County, New York and some of his Descendants. By Frank Pardee Lewis and Edward Chester Lewis. Seattle, 1929. 200 p. 12º. Price $5.00; order from Mr. Frank P. Lewis, Seattle, Wash.
This is an intimate, friendly sort of book, with much genealogy, consider. able biography, a few pages of verse and other matter of interest to the compilers and their family. The binding is attractive and substantial, a heavy glazed paper is used, suitable for the frequent illustrations, the indexes occupy fourteen pages, and at the end are sixteen ruled blank pages for the use of the owner in writing additions.
Randall Lewis of Hopkinton, R. I., married in 1765, and his birth may be placed hypothetically at about 1740. There are strong genealogical reasons for believing that he was son of Amos Lewis, a great-grandson of the first John Lewis of Westerly, R. I., and the present reviewer is con- vinced that such was the fact. The compiler conscientiously refrains from making positive statements unless he has valid legal evidence, and therefore, after presenting what is known concerning Randall's probable connection with the earlier generations, begins the genealogy at that point, and traces Randall's descendants.
Genealogical tables are inserted here and there, giving the ancestry of some of the Lewis wives, thus aiding the descendants in tracing their other ancestral lines. The arrangement of material, though easy enough to follow, is more complex than the systems which to-day are more generally employed in genealogies.
The compiler has been engaged on Lewis research for many years, and in 1887 founded the Lewis Letter, a monthly family magazine, which later was published for many years under the name Lewisiana by Mr. Carll A. Lewis now of North Branford, Conn. The present book will be welcomed by all the members of this branch of the Lewis family.
1343
CLARENCE D. SMITH
CLARENCE D. SMITH
It is with real grief we announce the death of our friend and printer, Clarence D. Smith, on May 6th, after a brief illness, at his home near Elmer Hill, Lake Delta, a suburb of Rome, N. Y.
Mr. Smith was keenly interested in historical and genealogical subjects, and had correspondents all over the country, many of whom he generously aided in their researches. He visited all the cemeteries of his section, copying stones, and in particular estab- lishing the burial places of the veterans of the Revolutionary War. Many headstones in memory of these have been placed as a result of his untiring efforts.
In 1921 he was appointed official historian for the town of Western, a position for which he was well qualified. He was com- piling a record of the descendants of Henry Peck of New Haven, and had collected over 22,000 names. He also compiled the descendants of Lieut. Jonathan Rudd, of Saybrook, and of John Smith (miller), of Providence, R. I. He planned to issue his Peck Genealogy in parts after completing the labor of printing the Families of Ancient New Haven in our magazine. Perhaps in the years to come, he will be longest remembered by genealogi- cal students for his share in the production of the last-named work, five volumes of which he printed, a total of over 1280 pages.
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.