USA > Connecticut > New Haven County > New Haven > Families of ancient New Haven, Vol. VII > Part 38
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
BEECHER. (Page 171.) FAM. 6, 4, iv. Justus & Sarah (Hotehkiss) Beecher are bur. in Windsor, Broome County, N. Y. Their inseriptions read : Justus Beaeher / died July 3- 1846 / aged 84 years. Sarah H. wife / of Justus Beecher / daughter of David / Hotehkiss Esq. died / Dee. 10th 1853 / Aged 88 years. Their children, births from a Bible record, marriages of das. proved by Broome County deeds :
i Esther, b 13 June 1786 ; m William Seymour. ii David, b 30 Jan 1788; m (1) Chestina Hitel- eock; m (2) Sarah Dimoek.
iii Chloe, b 3 Jan 1790; m Oliver Hitchcock Jr.
iv Laura, b 28 Dee. 1791; m Harvey Coburn.
v Polly, b 7 Aug 1793; m Alvin Pease.
vi Lydia, b 6 Dee 1794 ; m Stiles Hotehkiss. vii Schuyler, b 16 Dee 1797; m Malinda
viii Sarah, b 13 July 1799 ; m Cornelius Shirley.
ix Abigail, b 3 Oet 1801; m Nelson Hill.
x Julia, b 17 Sep 1803; m Seneca Dimoek.
2045
ADDITIONS AND CORRECTIONS
xi & xii Twin das., b 5 Nov 1805, evidently d young.
xiii Harriett, b 23 Apr 1807; m Robert H. Lockey. xiv Isaac, b 16 Aug 1809.
[Contributed by Joseph M. Kellogg, Esq., University of Kansas.]
(Page 509, line 30.) For Bardwell, read Bordwell.
BISHOP. (Page 208, line 2.) FAM. 7, 6, viii, 4. For Char- lotte, read Sherlock. [Corrected by Mrs. Frank S. Terrell, West Haven, Conn.]
BRADLEY. (Page 285.) FAM. 28. 2. Lent, b 14 June 1756 NHV, d at Westfield, Chautauqua Co., N. Y., 20 Dec 1840; m (1) Ann Bristol, by whom he had Mary, William, John, Joel, Ann & Cornelia; m (2) Roxana Collins of Ripley, who d 17 May 1854 æ. 56.
CLARK. (Page 422.) FAM. 32. Russell Clark, Jr., d 14 Nov 1797 æ. 21 (only child of Elizabeth Barnes) NHT1. Who was Elizabeth Barnes, and who were her husbands ?
DAYTON. (Page 528.) The statement that Ralph Dayton m Alice Wilton in Ashford, Kent, was found in The Ancestors of Samuel Baker, by Frank Baker, Chicago, 1914, p. 3. This is an error. The Founding of New England, by Ernest Flagg, Hart- ford, 1926, p. 343, showed that Daniel Tritton m 14 Apr 1607 Alice Goldhatch, and that the widow Alice Tritton m 16 June 1616 Ralph Drayton [Dayton]. A Dayton Genealogy, by Edson C. Dayton, 1931, p. 2, gives the marriage as occurring 16 June 1617, together with a certified copy of the Dayton baptisms from the Ashford Registers, which shows that there was a fourth child, Ellen, bapt. 3 Dec. 1626. This book contains interesting data concerning the wives of Ralph's son Samuel, and disputes the existence of a wife Wilhelmina. There is prob. no truth in the tradition of an Indian wife, which came to us from family sources through the medium of the late Sheldon B. Thorpe of North Haven.
GILBERT. (Page 645.) FAM. 3, 5, v. Jabez, bp 15 Feb 1740/1 NHC1, prob. res. Harwinton and m 6 Feb 1766 Eunice Brace. . (Page 650.) FAM. 7, 2, iii. Thaddeus was not the man who m Hannah Whitmore at Pomfret. (Page 653.) FAM. 13, 3. Aaron Cook m 22 Nov 1802 (at L) Betsey Noble. [Contributed by Clarence A. Torrey, Esq., Dorchester, Mass.] HEMINGWAY. (Page 731.) FAM. 1. Samuel b 1636, not 1736. Add to his children: 10 Abigail, bp 8 July 1688 NHC1, d 1736 EHV, 10 Feb 1736 æ. 49 EHT ; m 28 Feb 1705/6 NIIV- Joseph Holt. [Accidental omission, called to our attention by Mrs. Mary J. Sibley, Syracuse, N. Y.]
HITCHCOCK. (Page 760.) FAM. 9, 4, iv. Rev. Oliver & Mercy (Parker) were bur. in Truxton, Cortland County, N. Y. He d 19 Mar 1838 æ. 83; she d 2 Aug 1845 æ. 93 (gravestones). She was da. Benjamin & Mercy (Atwater) Parker. [Contrib- uted by Joseph M. Kellogg, University of Kansas.]
2046
ADDITIONS AND CORRECTIONS
(Page 762.) FAM. 9, 13, i. Daniel m Lydia da. John & Phebe (Parker) Ives.
HOTCHKISS. Gravestone inseriptions, River Cemetery, Cole- brook, Conn. (1) In Memory of / Clark Hotchkiss / Dee. 4, 1820 / Jan. 25, 1892. (2) Martha E. Murphy / Wife of / Clark Hotchkiss / and former wife of / Andrew Brown / May 28, 1811 / Aug. 11, 1900. (3) Mary E. / daughter of / Clark & / Martha E. Hotchkiss / Died Feb. 18, 1850 / Æ 5 mo. & 3 d's. (4) Almon P. / son of / Clark & Martha E. / Hotehkiss / Died / July 9, 1857 / Æ 1 Yr. & 7 Mo. [Contributed by Lt. Col. H. S. Terrell, Norfolk, Conn.]
HUGGINS. (Page 870.) Henry (5, vi) m Sarah Maria Hunt. Their children are not given. The Dickerman Genealogy, p. 470, states that they had 10 children who d young. Through the courtesy of Mr. Horace Dickerman we have had access to a very full manuseript aecount of this branch written by a desecn- dant, Mamie Elizabeth (Huggins) Miller (Mrs. Delman James Miller), of Stockton, Calif., based on Bible records and other sources. From it we take the following data. Henry Huggins, b 9 May 1787, d 9 Aug 1867 (Painesville, Ohio) ; m 25 Dec 1809 Sarah Maria Hunt, b 24 June 1792, d 28 Nov 1863 (NH), da. Capt. Frederick & Elizabeth (Burger) Hunt. Children, all b NH:
1 FREDERICK JESSE, b 5 Oct 1810, d (not found).
2 HENRY THEODOSIUS, b 10 Mar 1814, d 19 Nov 1861 (Stockton, Calif.) ; lawyer; m 3 July 1837 (NH) Elizabeth Arthur Lynde ; s. p.
3 STEPHEN EDWIN, b 2 Apr 1816, d 25 Dee 1817.
4 FRANCIS JONES, b 6 Jan 1818, d 2 Aug 1886 (Stoek- ton, Calif.) ; banker; m 26 Jan 1861 Eunice Plum Houche, b 18 Dec 1823 (Groton, Conn.), d 15 Dee 1900 (Stoekton) ; 2 children.
5 GEORGE, b 6 Sep 1819, d 21 Dee 1891 (Columbia, S. C.) ; m 1 Nov 1843 Anna Elizabeth Brenan, b 23 Oet 1825 (Columbia) ; 7 children.
6 LEONARD, b 12 Oct 1821, d 30 Aug 1822.
7 MARIA LOUISA, b 12 Feb 1823, d 20 Oet 1827.
8 CHARLES HUNT, b 12 Oet 1824, d 18 July 1825.
9 MARY ELIZABETH, b 12 Apr 1826, d 13 Mar 1893 (N. Y. City) ; m 8 Apr 1851 (NH) John Wright Leggett, b 5 Jan 1826 (N. Y. City), d 24 Dee 1887 (N. Y. City) ; 5 children.
10 OSMOND, b 26 Jan 1828, d 10 Nov 1830.
11 ALFRED, b 26 Jan 1828, d 12 Mar 1832.
12 CHARLES EDWARD, b 29 Apr 1829, d 9 Sep 1829.
13 AUGUSTA MARIA, b 25 Jan 1831, d 14 Sep 1832.
2047
ADDITIONS AND CORRECTIONS
14 EMILIE JOSEPHINE, b 11 Feb 1833, d 29 June 1920 (Mansfield, Ohio) ; m 24 Dec 1851 (NH) Henry Phelps Sanford, b 7 Nov 1829 (Painesville, Ohio), d 30 May 1903 (Cleveland, Ohio) ; 5 children. 15 CORNELIA MARIA, b 4 Dec 1834, d 16 Jan 1858.
16 ALFRED OSMOND, b 25 Apr 1837, d 14 Sep 1843.
HULL. (Page 875.) FAM. 4, 1,i. Joseph and Sarah (Pardee) had the following children bapt. 2 July 1800 at Norfolk : David, Hannah, James, Joseph, Wooden, Sally, and Joel. The names and birth records of three older children have been supplied by Mrs. Ira Button, Homer, N. Y .: Susannah, b 20 Apr 1777; Jeremy, b 15 July 1778; Zerah, b 1 Mar 1782.
IVES. [For the data in this paragraph, we are indebted to Mr. Arthur C. Ives, Watertown, N. Y.] (Page 914.) FAM. 2, 9, vi. This Abraham d in army as stated, but unm. The Abra- ham who m Eunice Hull was FAM. 3, 8, i. "Esq" Abraham Ives died April 27, 1814 æ. 67" and "Unice wife of Abm Ives died Mar. 17, 1827 in 78th year" [Ives Settlement Cemetery, near Guilford, N. Y.]. Their eldest child (FAM. 13, p. 927) was Samuel .. ..... (Page 915.) FAM. 3, 6, iii. This was the Joseph, as pointed out in a previous correction, who m Elizabeth Grannis. Their da. Mary, b 4 July 1763 NHIV (see p. 931) m Daniel Bradley .. . . . . . (Page 926.) FAM. 10, 2. John. b 1 May 1762 WT, d 11 Mar 1828 in 66 yr .; Maj .; res. Meriden, Southwick, Mass., Whitestown, N. Y., and was first settler in Turin, N. Y .; had 14 children. .. (Pages 918 and 920.) FAM. 4, 1, ix, and FAM. 5, 8, iv. Amos, b 1 Aug 1750, and Amos, b 25 Dec 1751. The record of these men is prob. transposed. The former d 14 Mar 1841 æ. 91 (Salisbury, N. Y.). The latter d 7 May 1826 æ. 74 (near New Hartford-Middle Settlement-N. Y.), and his w. Rebecca d 2 Oct 1829 æ. 77.
(Page 919.) FAM. 5, 1, i. Elnathan m Anna da. Moses & Mary (Clark) Yale, b 11 Aug 1737 WV. His Bible rec. (pub. in Nat. Gen. Soc. Quarterly, vol. 18, p. 81) states that in his 27 vr. he m 9 Mar 1758 Anner Yale, in her 21 yr .; children : Eliza- beth, b 20 Feb 1759; Anner, b 21 Sep 1761; Fitch, b 28 Nov 1763 ; Noel ( ?), b 12 Mar 1769; Elias ( ?), b 18 Jan 1772; Seth, b 19 Feb 1774; Esther, b 20 Oct 1776; Abigail, b 24 May 1778. (Page 928.) FAM. 16. 5. Enos, b 25 Apr 1759 WV, d 1827 at Ellery, Chautauqua Co., N. Y .; m Ruth Bingham.
(Page 914.) FAM. 2, 7, vii. The children Jerusha and James belonged to John and Sarah (FAM. 4, 4, vi). This John, b 19 Feb 1747/8 WV, d 27 Sep 1826 æ. 79 WV; m May 1770 Phebe da. Eliada & Sarah (Curtis) Parker, b 31 Oct 1752 WV, d 22 Oct 1816 æ. 64 WT. Children : 1 Abiah, b 18 July 1773 WV, d 11 Feb 1835 æ. 65 F ; m 6 Dec 1792 WV-David Dibble ; 2 Lydia, b 8 Sep 1778 WV, d 24 Mar 1861 æ. 83 WT; m Daniel Hitchcock :
2048
ADDITIONS AND CORRECTIONS
3 Mary, b 12 Oet 1782 WV (ealled Eunice in deed) ; in Luther . Doolittle ; 4 Phebe, b 14 Sep 1784 WV, d 6 Oet 1828 æ. 45 WT; m Chauncey Doolittle; 5 Daniel Stevens, b 20 Nov 1786 WV, d
16 Dec 1836 a. 50 WT; m Elizabeth , who d 28 June 1876 æ. 88 WT; 6 Levi, b 23 Feb 1789 WV, d 23 Feb 1865 æ. 76 WT; m Asenath , who d 1 Jan 1866 æ. 70-10 WT; 7 Ira, b 16 July 1791 WV, res. (1827) Volney, Oswego Co., N. Y. [Con- tributed by Van Buren Lamb, Esq., New Haven, Conn.] LUDDINGTON. (Page 1115.) FAM. 5, 1, vii. The wife of Amos was Huldah da, Levi & Hannah (Potter) Chidsey, b 27 Oet 1773 EHR.
MATTHEWS. (Page 1153.) FAM. 4, 1. Jesse, b 14 May 1736 WV, d 23 Mar 1809 in 73 yr. (Aseutney, Vt., T). Amos, per- haps his son, d 16 Nov 1843 æ. 73 (Aseutney, Vt., T). [Con- tributed by Mrs. H. C. Sanders, Claremont, N. II.]
MEW. (Page 1181.) The name Hannah in the last line of the page should read Sarah. [Corrected by Mrs. Nathaniel Selleek, Danbury, Conn.]
MORRIS. (Page 1214.) FAM. 6, 2. The wife of Thomas was ealled Ruth in the birth record of their children (entered in Kent Land Records, vol. 1, Index, p. 3). Doubtless she was da. Thomas & Phebe Beeman, as the will of Thomas Beeman of Kent, 22 Sep 1750, proved 4 May 1751, named da. Ruth Morris. FAM. 6, 2, v. The name of the husband of Elizabeth, communicated to us by a correspondent in New Milford, was misread. He was Caleb Main. Caleb & Elizabeth (Morris) Main had a s. Roswell b at Kent 11 Dec 1771; and Caleb Main's children, Jonathan, Morris, Russel, & Phebe, were bp at Kent, Mar 1793. [Informa- tion furnished by Miss Helen D. Love, South Kent.]
MOSS. (Page 1223.) FAM. 6, 6. Isaiah was believed to have d before 1776 on the basis of a deed given that year by some of his children. Mrs. Josiah A. Van Orsdel, Registrar General, N. S. D. A. R., informs us that Isaiah Morse was one of those who took the oath of fidelity at Wallingford, 25 June 1778; unless this was his son Isaiah, he was living 1778. His third child, Miriam, m 21 May 1772 WV-Amasa Lewis. His ninth ehild. Isaiah, res. Patterson, Dutchess County, N. Y. [not N. J. as we followed the Morse Genealogy in stating] ; Mrs. Van Orsdel quotes pension records to the effect that in 1818 this Isaiah Jr. had wife Urania, æ. 40, and das. Mary, æ. 11, & Phebe, æ. 9.
NORTHROP. (Page 1319.) Joel and Mabel Sarah (Bird) had a seventh child, Rodolphus Edward, b 2 Nov 1797 at Bd, d 1860 at NH; m (1) 28 May 1828 Harriet P. Wells, who d 23 Mar 1831; m (2) 4 Apr 1832 Martha Jane Brown, b 3 Oct 1812, d 16 June 1882.
PARDEE. (Page 1355.) FAM. 9, 1, vii. For Seataeook, read Seatacook, a phonetie spelling of Sehaghticoke.
2049
ADDITIONS AND CORRECTIONS
PARKER. (Page 1374.) FAM. 6, 10. The parentage of Joseph's wife is incorrectly stated. She was da. Jonathan & Jemima (Hotchkiss) Andrews, b 14 June 1734 WV.
(Page 1367.) FAM. 3, 6, vi. Ezra, b 13 Dec 1745 [N. S.], d at Royal Oak, Mich., 7 July 1842; Rev. soldier ; res. Wallingford, Adams, Mass., 1770, Herkimer County, N. Y., Bridgewater, N. Y., Royal Oak, Mich., 1835; m (1) Sarah Tuttle; m (2) Elizabeth Perry. [For children, see Mich. Military Records, by Sue Imogene Silliman, 1920.]
PECK. (Page 1390.) FAM. 10, 3, i. The death dates of Ben- jamin and his wife are incorrect. His gravestone in the old cemetery at Franklin reads: To the Memory of Mr. Benjamin Peck, the loving consort of Mrs. Mary and Mrs. Phebe Peck who died 30 May 1742 in the 76th year of his age. Norwich Vital Rec. give his death as 31 May 1742, and that of his wife Mary as 3 Mar 1728; her gravestone says 16 Mar. Benjamin m (2) 14 May 1729 Franklin C-Phebc Hatch. [Contributed by E. Stanley Welles, Esq., Newington, Conn.]
PERKINS. (Page 1432.) FAM. 12. Mr. Horace Dickerman of New Haven has kindly supplied additional data on this family, obtained from a descendant. According to the tradi- tional statement, John Perkins was son of an earlier John by "a Welch woman named Chamberlain," lived in West Woods, Hamden, m [Jerusha Turner] and had children [matter in brackets is added by the editor] :
1 EUNICE, [b 25 June 1777 NHV, d May 1849 æ. 73 HV].
2 REBECCA, [b 18 Sep 1780 NHV, d 5 Oct 1848 æ. 70 HV].
3 JERUSHA, [b 29 Oct 1782 NIIV, d 23 Oct 1801 æ. 19 HT3].
4 RACHEL, m Russell Humiston, and had : Luther and Russell.
5 JOHN.
6 IRA, [b c. 1789, d 12 May 1857 æ. 68 HT6 ;] m Mary Todd, and had: Althea, Eunice, Mary, Hannah, Samuel, Stiles, Jerusha.
7 SUSAN, m Taggart.
8 HANNAH, m Haws, and had: May, Alonzo, David.
9 ELECTA, [b c. 1795, d 15 Oct 1879 æ. 84 CT1;] m John Sears, and had : Maria, William, Jerusha.
10 HETTIE, I - Markham.
11 NEWELL.
12 CALVIN, d at P [will dated 8 Oct 1864] ; m Lucina Osborn, who d at NH, 12 May 1885, and had : Charles, Harriet, William.
2050
ADDITIONS AND CORRECTIONS
ROYCE. (Page 1554.) FAM. 3, 6. Nehemiah m. (2) 2 Oct 1787 Abigail Blackleach of Huntington; she m (2) - - Jones. [Contributed by Miss Helen E. Royce, Hartford. Conn.]
RUSSELL. (Page 1579.) FAM. 13, 5, vii. Robert in 1810 gave a deed to Woodbridge land, calling himself in the deed of some illegible place in Cortland County, N. Y. I read this place as "Namee," but think Homer was intended.
SPERRY. (Page 1682.) FAM. 11, 1, viii. Betty m 6 Oet 1788 WdC-Joab Way (marriage accidentally omitted). Her sister Mary (vi) m James Sperry (FAM. 7, 2, iv).
STEVENS. (Page 1702.) FAM. 3, 7. Shubael m Martha How, according to descendants of the family, who state that Shubael had a younger brother John who settled in Canada and m there. This was a loyalist family. [Contributed by Miss Ethel L. Scofield, New Haven, Conn.]
STREET. (Page 1711.) FAM. 4, 2. The wife of Titus was Amaryllis da. Reuben & Mary (Russell) Atwater. Evidently we followed the erroneous statement with regard to her mother found in the Street Genealogy, p. 47, without noting the error. [Corrected by James P. Maynard, Esq., Marquette, Mieh.]
THOMPSON. (Page 1755.) Mrs. William H. Lewin, of New Britain, points out that Loudon County (see FAM. 7, 3, iii) is in Va., not Pa .; possibly Luzerne County was meant. The state- ment was taken from a printed souree.
(Page 1766.) Miss Lulu I. M. Thompson of Fond du Lac, Wis., has sent us a record of the family of Jonathan and Mar- garet [Smith] Thompson, compiled from family sources, which adds considerably to the account which we put together fragmen- tarily from the public records. The family aecount knows nothing of the first three children; but as 1 Samuel and 3 Margaret were ealled children of Jonathan in the West Haven Mortality List, we do not doubt that they belonged in this family ; 1 Samt el died in 1776, and his youngest brother, born presun- ably after his death, received the same name. The evidence is not positive for placing 2 Ebenezer in this family. The family record confirms Sarah, Esther, and Mary; and adds Amy, who m 20 Apr 1785 Ammi Hoadley; Bettie, who m - Pierce ; Lydia, who m John Lewis and rem. to Delaware Co., Ohio, 1809 ; Jonathan, who rem. to Delaware Co., Ohio, 1809; and Samuel, who m Elizabeth Hull and d at Liberty, Delaware Co., Ohio, 30 Apr 1831, his widow dying in Jefferson Co., Wis., in 1869. The Hoadley Genealogy states that Amy, b 12 Sep 1763. d 9 Apr 1834, was da. George Thompson of Bethany ; but we are unable to find any George Thompson of Bethany of proper date, and incline to aeeept the family statement of Miss Thompson that she was da. Jonathan of West Haven and Naugatuck. Miss Thompson gives also the son 6 Stephen, but states that he was
2051
ADDITIONS AND CORRECTIONS
connected with the Onondaga Salt Works in Central N. Y. and that he had a wife Amy L. - --. This we doubt, and believe that Jonathan's son Stephen was the man listed Census (NH) 1-1-2, who in deeds appears as resident at West Haven ; for there was a Stephen (1791-1868) with wife Amy L. (1788-1874) buried at Naugatuck, perhaps a grandson of Jonathan and Margaret, who in early life may have lived in Central N. Y. The name of this man's wife corresponds with the family record, but his age makes it impossible to consider him a son of Jonathan. The children of Samuel and Elizabeth (Hull) Thompson were:
1 MARY H., b 9 Sep 1802 (at NH), d 1888 or 1889 ; m 1822 Knapp of Delaware Co., Ohio.
2 CAROLINE E., b 16 Aug 1804 (at NH), d 1876 (Jef- ferson Co., Wis.) ; m 1822 John Blinn, of Delaware Co., Ohio.
3 LAURA, b 29 Feb 1812 (Delaware Co.), d 1831; m 1830 Jeremiah Gillis.
4 SAMUEL HOPKINS, b 4 Sep 1814 (Delaware Co.), d 1 Feb 1880 (Harlan, Kans.) ; grad. Oberlin 1839; Rev .; m (1) 25 Aug 1842 (Oberlin)-Abigail Hull da. Benoni & Lois Elizabeth (Hull) Dickerman, b 3 Dec 1816, d 23 Feb 1860. [Dickerman Gen. p. 431.]
5 ADDISON, b 6 June 1821 (Berlin, Ohio), d 7 Nov 1907 (Clear Lake, Iowa) ; m 25 Aug 1842 (Oberlin, Ohio)-Harriet Jane da. Carlos Fisher of Grafton, Ohio, who d 14 Sep 1864 (Jefferson Co., Wis.) : had 10 children.
TODD. (Page 1831.) FAM. 14, 1. Sarah, b 12 Dec 1736, m 28 Mar 1755 Ephraim Andrews (p. 46).
TURNER. (Page 1877.) FAM. 7, 3. Record of John Turner's family furnished by Miss F. Inez Baldwin, Oswego, N. Y. John, b 9 July 1776 (at NH), d 12 July 1860 (Oppenheim, N. Y.) ; m Sally da. James & Sally (Scott) Baldwin, b 26 Jan 1786 (Saybrook, Conn.), d Oct 1875. Children :
1 SALLY, b 22 Nov 1805 (Oppenheim), d 17 June 1895. 2 JOHN, b 17 July 1807 (Oppenheim), d 17 Jan 1892; m 20 Sep 1829 Elizabeth Failing. b 3 Sep 1808.
3 BALDWIN, b 18 May 1809 (Oppenheim) ; rem. to Mich.
4 HIRAM, b 2 Arg 1811 (Oppenheim), d 29 Sep 1908; m 1836 Abbie Munson, b 10 Feb 1813 (Litchfield, Conn.), d 25 Apr 1860.
(Page 1881.) To Miss Baldwin we are also indebted for an abstract of the pension record of Enoch Turner (see the end of
2052
ADDITIONS AND CORRECTIONS
the Miseellaneous Turner notes), which proves that he was another ehild of Enoeh [FAM. 6, p. 1877] ; that he was b 24 Sep 1763 in New Haven; that he served in Capt. Smith's Co., Col. Thaddeus Cook's Conn. Regt., and had his left leg fractured in the battle of Bemus Heights, 19 Sep 1777; and that he d at Sherman, 21 Jan 1839. His widow Silvia [Webb], æ. 65, was living 1846.
(Page 1877.) FAM. 6, 3. The wife of Elisha is said by descendants to have been Sarah Tuttle. [Contributed by Mrs. William H. Lewin, New Britain, Conn.]
TUTTLE. (Page 1904.) FAM. 16, 5, ii. Oliver rem. from Claremont, N. H., to Cortland County, N. Y., & is bur. in the "Texas Valley" graveyard, in township of Marathon ; his inserip- tion states: "Born in Cheshire, Conn. / Dee. 28, 1739 / Died April 6. 1834 / Aged 94 yrs. 3 mo." There are eireumstantial reasons for believing that his wife was Hannah da. Ebenezer & Hannah (Blakeslee) Merriam (page 1162). Their children were:
¿ Lois, b 6 June 1762.
ii Hannah, b 13 Feb 1765.
iii Julia, b 3 Mar 1767.
iv Oliver, b 10 Feb 1769; m e. 1801 Mary Dodd, wid. Henry Carpenter, b 1781, d 1815.
v William.
vi Daniel, b e. 1773, d 2 Mar 1777 æ. 4 ClaremontT.
vii Huldah, b 3 June 1776, d 4 Dee 1844 (bur. Taylor, N. Y.) ; m 3 Nov 1798 Thomas Roek- well.
viii Ruth, b 14 Oet 1778; m e. 1799 Capt. Theoph- ilus Redfield, b 1769, d 1857.
ix Daniel, b 5 Oet 1780, d 4 Jan 1852; m Merey b 1774.
x Prudenee, b 8 Sep 1785 (Claremont), d 7 May 1871 (bur. Taylor, N. Y.); m 8 Jan 1802 Horaee Kellogg, b 4 Apr 1781, d 22 Apr 1854. [Contributed by Joseph M. Kellogg, Esq., University of Kansas. ]
TYLER. (Page 1928.) FAM. 11. Josephus William, b 13 May 1771, d at Oswego, N. Y., 17 Dee 1854 ; m Lydia da. Theophilus & Elsitha (Morris) Baldwin, b 11 Sep 1777; no issue. Edward Morris, b 27 Nov 1774, d in Pa. in 1857 ; m Sally Ford, who d at West Springfield, Pa., in 1861; they rem. to Oswego, N. Y., e. 1806, & he was Capt. on Lake Ontario boats; rem. to Ohio c. 1830, later to Pa .; had 4 sons, 3 das .; a gr. gr. son was Edward Morris Tyler, marine artist. [Contributed by Miss F. Inez Baldwin, Oswego, N. Y.]
WELLS. (Page 1965.) William (FAM. 3) was son of Gad (FAM. 1) and m 23 Apr 1785 Abigail da. Joseph & Tabitha
2053
ADDITIONS AND CORRECTIONS
(Thayer) Starr; she d in Baltimore, Md., 16 Mar 1832. Chil- dren :
1 SARAH, bp 9 Apr 1786.
2 WILLIAM, bp 15 Feb 1789, lost at sea; m Eliza Ann Pecard.
3 JOSEPH JOHNSON, bp 6 Mar 1791, prob. d y.
4 HARRIET JOHNSON, bp 10 Nov 1793, d at Baltimore, 14 Apr 1786; m 12 June 1812 Capt. Matthew Kelley.
5 REGINALD.
6 JOCELYN.
7 HENRY STARR, b at Baltimore, 9 Apr 1809, d there 1869; m Margaret Cunyngham da. J. George & Jane Augusta (Willson) (Cunyngham) Bier.
[Additional information contributed by Miss M. Virginia J. Aiken, Govans, Baltimore, Md.]
ERRATUM
Page 504, 13th line from bottom of page. For Nathaniel Tolles, read Sperry.
RECORD OF DEATHS IN NEW HAVEN IN 1820 KEPT BY WILLIAM KENNEDY
[The original list is on deposit at the New Haven Colony Historical Society, and was copied by Miss Ethel Lord Scofield, the curator and librarian. The death records in the New Haven Registry of Vital Statistics begin in 1821, and are quite probably from the same source as this 1820 list.]
FIRST SOCIETY
January 12
The wife of William Sherman, aged 37
February 14 The Widow Hotehkiss, aged 70
February 24 An infant of Lyman Atwater
Mareh 4 Miss Susan Alling, aged 95
March 28 An infant of Mr. John Bradley
Mareh 31 Mr. Nevill [Knevals ?], aged 65
April
4 Mrs. Sarah Howel, aged 62
April 19 Miss Catharine Gloss ( ?), aged 49
July 7 Mrs. Hazzard, aged 62
July 12 A child of Mr. Bennit, aged 1
July
13 Winston Trowbridge, aged 26
July
18 A child of Miles Gorham
July
25
Mrs. Elizabeth Wooster, aged 55
July
30
A daughter of Mr. Forbes, aged 16
August
5 Mrs. Mariah Rose, aged 32
August
9
Mr. James Clark, aged 29
August
29 A child of Mr. Dickerman, aged 4
September 3 Two daughters of Jehial Forbes, aged 18 and 20
September 18 Joseph Culver, aged 42
September 20
An infant of Mr. Silliman
September 30
Mr. Joseph Johnson, aged 57
September 30
The wife of Jared Atwater, aged 23
S (date uncertain ) An infant of Mr. Ritter
October 16 An infant of Alling Brown
October 21 Arab Wilson, aged 22
Oetober 22 Miss Caroline Darling, aged 12
October 24 Mr. John Morris, aged 79
November 9 The wife of David Ritter, aged 40
November 16 Peter Canada, aged 20
November 24 An infant of Mr. Houdey [possibly Hoadley ]
November 26 Mr. Lewis Wetherby, aged 39
Deeember 2 Bishop Hull, aged 17
December
6 An infant of Jared Atwater
UNITED SOCIETY
January 6 Lemuel Hotchkiss, aged 82
January 15 An infant of Stephen Huggins
2055
RECORDS OF DEATHS IN NEW HAVEN IN 1820
January 24 The wife of Solomon Johnson, aged 29
January 28 Mr. John Mix, aged 68
February 29 The Widow Merriman, aged 86
March 4 A child of James Bradley, aged 2
April 14 Joseph Smith, aged 66
April 20
Miss Alethea Morse, aged 18
May 7 Miss Lucinda Sacket, aged 27
May
29
A child of John Fitch, aged 5
June
5 An infant of Eli Mix
June
11
Jane Bradley, aged 19
June
15
Mr. Amos Alling. aged 56
July
2
A child of Mr. Hequembury
July
17 A child of Mrs. Munson, aged 3
July
28 An infant of Elenor Hotchkiss
July 30 A child of Mr. Osborn, aged 6
August 4 An infant of Sidney Hull
August
10 An infant of Mr. Ches Allen
August 15 An infant of Asa Bradley
August
16
The Widow Atwater, aged 76
August
18 A son of Elam Hull, aged 8
August
31 A child of James Campbell, aged 1 ( ?)
September 9 An infant of Mr. Brewster
September 16
Mr. Ezra Lines, aged 60
September 20
An infant of Ira Atwater
September 29
An infant of Wm. Fitch
October 8 An infant of Harvey Hendrick
October
10 The Widow Dwight, aged 21
October
23 A child of John Bishop, aged 5
October 25 Elias Townsend, aged 24
October
29
Elias Beers, aged 37
November 14
The wife of Timothy Allen, aged 29
November 29 Mr. Wm. Stanley, aged 42
December 3 The widow Ruth Mix, aged 61
December 6 Lyman Yeomans Town, aged 7( ?)
December
16 An infant of James Bell
EPISCOPAL SOCIETY
January 11 Mr. Asa Austin, aged 73
January 28 An infant of Mr. Hayden
February 10 Patrick Michel, aged 60
February 16 Samuel Bradley, aged 45
February 21 A child of Mr. Macumber, aged 3
March 8
A daughter of Capt. Collis, aged 22
March
17 Mr. Norman Hayden, aged 34
April 28 Mrs. Hubbert, aged 72
May
17 An infant of Thomas Hunt
May
23 Mr. Thompson, aged 49
2056
RECORDS OF DEATHS IN NEW HAVEN IN 1820
June 11 Mrs. Chittenden, aged 91
June
19 Capt. Brown, aged 77
June 28 An infant of Alling Prescot
July
18 An infant of Ransom Jones
July 26 Mrs. Barnes, aged 56
August 15 An infant of Abra Stansbery
August 23 A child of Mr. Dodge
August 24
An infant of Mr. Hecock
September 22
An infant of Sylvester Jones
September 30
The wife of John Hunt, aged 43
October 7 Mrs. Francis Wharton, aged 32
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.