USA > Connecticut > Hartford County > New Britain > Memorial. Genealogy, and ecclesiastical history [of First Church, New Britain, Conn.] To which is added an appendix, with explanatory notes, and a full index > Part 13
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
Introductory prayer by the Rev. Mr. Rockwell.
Sermon by the Rev. Mr. Seeley.
Installing prayer by Rev. Mr. Brace.
Charge to the pastor, by Dr. Porter.
Right hand of fellowship by Rev. George W. Perkins.
Concluding prayer by Rev. Mr. Eggleston.
Which recommendation was accepted, and the council took a recess.
After recess the council met and with appropriate services installed Rev. Horace Winslow as pastor of this church.
Signed, G. W. Perkins, Scribe. J. Brace, Moderator.
117
NEW BRITAIN.
The subject of building a new meeting-house began to be agitated soon after Mr. Winslow came into the place.
February 7th, 1853, the society appointed a committee to inquire as to the expense of enlarging and repairing the old house, and also to inquire for a location for a new one, and report.
They reported February 21st, 1853, in favor of building a new house, and April 20th, 1853, the society, by vote, instructed their committee to buy the place of Ira Stanley, jun., for a location, and voted to build with brick. The place consisted of a substantial dwelling-house and out-build- ings, with four acres of land, and cost the Ecclesiastical Society, $7,000. The house was moved and is now, 1867, the one owned and occupied by Dr. Comings.
The house of worship was dedicated August 23d, 1855 ; is in the Ro- manesque style of architecture, one hundred and thirty-eight feet long by sixty-three feet wide, including the chapel, with a spire one hundred and ninety feet high. The audience-room is seventy-five feet long by sixty- three wide. The chapel is directly in the rear of the audience-room, thirty-eight feet long by thirty-six feet wide, having two smaller rooms or parlors connected with it.
The church was blessed with two seasons of revival during the pastorate of Mr. Winslow, 1854, the first, and the second, 1857; as the result, sev- enty-nine were received to communion on profession. There were also other additions by letter, to the number of forty-four, making in all during his ministry, one hundred and twenty-three. Finding his salary inade- quate to his support, and having a call from the church in Great Barring- ton, Mass., with a remuneration better adapted to his necessities, on the 23d November, 1857, he communicated his resignation to the church, at a meeting held for the purpose, and requested them to unite with him in calling a council to dissolve the relation, if the council should advise.
A council was held December 2d, 1857, and the connection was dis- solved, to take effect on and after the 20th of that month.
Rev. Horace Winslow was born May 18th, 1814, at Enfield, Mass., to John H. Winslow and his wife, Elizabeth (Mills:) graduated at Hamilton College, N. Y .; studied theology at Union Seminary, New York city : set- tled first at Lansingburg, N. Y .; second, at Rockville, Conn., October, 1845, and dismissed, November, 1852; third, installed and dismissed as above in New Britain; fourth, installed, 1858, at Great Barrington, Mass. ; and in 1862, accepted an appointment as chaplain to the fifth regiment of Connecticut Volunteers, under the command of General Banks, at Vir- ginia. After serving several months as chaplain, he resigned and was installed, December 1st, 1863, at Binghamton, N. Y. He married May 8th, 1850, No. (1,090,) which (for brief sketch of his family.) see.
118
NEW BRITAIN.
We come now to the call and installation of the present pastor of the first church.
At a meeting of the church held the 18th day of January, 1858, Noah W. Stanley was chosen moderator; prayer was offered by Deacon Alfred Andrews, when the following resolve was passed unanimously, viz :
Whereas, we have enjoyed the ministrations of the Rev. Lavelette Perrin for two Sabbaths, and otherwise learned something of his antecedents, and thus having good reason to believe his piety and talents are well suited to our necessities as a church and people, therefore,
Resolved, that we hereby unanimously extend to him a cordial invita- tion to become the pastor of this church, and minister to our congregation.
Resolved, that Deacon Alfred Andrews be a committee to present this call to Mr. Perrin, with our respectful solicitation for its acceptance, and report his answer, if practicable, at our next meeting.
Attest, M. Judd, Clerk.
At a legally warned meeting of the first Ecclesiastical society of New . Britain, held January 18th, 1858, voted to concur with the call of Rev. L. Perrin by the church, and voted him a salary of twelve hundred dollars, to be paid quarterly, and appoined William A. Churchill a committee to unite with the church committee in presenting the call.
Rev. Mr. Perrin's Reply.
Dear Brethren, I have received and prayerfully considered the call you were pleased to extend to me on the 18th instant, and hereby accept the same. In doing so I humbly crave your prayers that the great Head of the church will smile upon this relation when consummated, and make it the source of enduring profit to all whom it specially affects. May the Lord enable me to come to you in all the fullness of the gospel, and give me acceptance and success among you, in the work of the ministry.
Yours in Christian bonds, Lavelette Perrin.
Goshen, January 26th, 1858.
Pursuant to letters missive, an Ecclesiastical Council was convened in the lecture-room of the first Congregational Church and Society in New Britain, on Wednesday morning, February 3d, 1858, at ten o'clock, to counsel and advise with regard to the installation of the Rev. Lavalette Perrin, to whom said church and society had extended a call to become their pastor.
The churches represented on the occasion were as follows :
Church in Farmington, Rev. Noah Porter, D. D., pastor, and Brother Chauncey D. Cowles, delegate.
First church in Hartford, Rev. Joel Hawes, D. D., pastor.
Church in West Meriden, Rev. George Thacher, pastor, and Brother Roswell Hawley, delegate.
--
119
NEW BRITAIN.
South church in New Britain, Rev. Samuel Rockwell, pastor, and Brother William H. Smith, delegate.
Church in West Hartford, Rev. M. N. Morris, pastor, and Brother Charles S. Mills, delegate.
Church in Newington, Rev. William P. Aikin, jun., pastor, and Brother Edwin Wells, delegate.
Church in Rocky Hill, Rev. L. B. Rockwood, pastor, and Brother Allen A. Robbins, delegate.
Church in Kensington, Brother Samuel Upson, delegate.
Great Barrington, Mass., Rev. Horace Winslow, pastor.
The council was organized by the choice of Rev. Dr. Hawes, moderator, and Rev. William P. Aikin, as scribe. Prayer was offered by the mod- erator. Rev. Frederick Gridley, Rev. Messrs. Orcutt, Jewett and Bond, being present, were invited to sit with the council. Papers were exhibited showing the action of the church and society, by which it appeared that the Rev. Mr. Perrin had been regularly called to become their pastor, and . had accepted the same.
The council then proceeded to the examination of the candidate, as to his views of religious truth, his Christian experience, and motives for en- tering upon the work of the ministry. After a full hearing, it was unan- imously voted, that the council approve the examination, and will proceed to the services of the installation at two o'clock in the afternoon.
The several parts in the public services were assigned as follows :
Reading the minutes by the scribe.
Introductory prayer and reading the scriptures by Rev. Mr. Aikin.
Sermon by Rev. Mr. Thacher.
Installing prayer by Rev. Dr. Hawes.
Charge to the pastor by Rev. Mr. Morris.
Right hand of fellowship by Rev. Mr. Rockwell.
Concluding prayer by Rev. Mr. Winslow.
Benediction by the pastor.
A true copy of the minutes.
Attest, William P. Aikin, Scribe.
The installation was performed in accordance with the above arrange- ment.
Attest, William P. Aikin, Scribe.
Mr. Perrin now, July, 1867, has been faithfully and successfully labor- ing in this field ; the church has enjoyed two special seasons of revival, in 1858,* and in 1866, and one hundred and eight were in consequence added to the church on profession. The whole number added, both by profession
* The 19th April of this year, 1858, being the completion of one century from the organization of the first church in the town, it was observed and celebrated by holding in the Center Church a general gathering of the citizens of the town, especially of Con- gregational churches, when Messrs. Elihu Burritt, N. W. Stanley, and Rev. William
-
T
1
SK.
120
NEW BRITAIN.
and letter during this period, a little more than nine years, is two hundred and fifty-six .*
. We propose here to recapitulate, giving the names of the foregoing ministers, with the addition of such other ministers and licentiates as were employed in supplying the pulpit during the revival and interims, (not however, embracing those who have only preached one or two Sabbaths.) The object is to give the reader at one view, and on a single page, a list of those who have been the principal preachers to the first church from its' first.
Organization to the present time, it being one hundred and nine years.
Rev. Stephen Holmes, first preacher, thirteen Sabbaths, A. D. 1754, died 1773.
Rev. John Bunnel, called 1755, but declined.
Rev. Amos Fowler, called 1756, but declined, then settled in Guilford, died 1800.
Rev. James Taylor, called 1757, but declined, was silenced 1764, for Sandemanianism.
Rev. John Smalley, called 1758, ordained and installed April 19th, 1758, died 1820.
Rev. Samuel J. Mills, of Torringford, preached a short time in the revival of 1784, died 1833.
Rev. Jonathan Bird, preached when Dr. Smalley was ill, occasionally, died 1813.
Rev. Horatio Waldo, called 1809, declined for want of harmony in the parish.
Rev. Newton Skinner, called 1810, ordained and installed as colleague of Dr. Smalley, 1810, died 1825.
Whittlesey, greatly entertained the audience by reading sketches of our history from the early settlement of Old Farmington, the colony at Kensington, and the habits and customs of our ancestors, thus occupying the afternoon ; when the evening was im- proved, first, by a like essay from the compiler of this work, and closed by a historical sermon by the pastor, Rev. L. Perrin. It was on this occasion that the people dis- covered that we had a history, and have ever since been waiting to have it brought out. The result is this book, which partakes largely of an ecclesiastical form, because the nucleus from which it emanated was such.
* And it ought to be said just here, to the enduring credit and praise of the parish, · that as the year 1862 was drawing to its close, and during the second year of the great rebellion of the slave-holders, and while the appalling gloom of civil war hung over the country, they unitedly and simultaneously extinguished a debt of some $13,000, con- tracted in building their church edifice, 1854-5. About one-third of this debt was paid by the Wells family, and the balance by members of the congregation, with the exception of $500 by Mr. Norman L. Hart, of Philadelphia, formerly a member of this church and society.
121
NEW BRITAIN.
Rev. Henry Jones, called 1825, ordained and installed, 1825, now, 1862, school in Bridgeport, dismissed from this church, 1827.
Rev. Jason Atwater, preached in revival of 1828-9, settled at Middle- bury, Newtown, Southbury, died 1860.
Rev. Samuel Griswold, labored here with Mr. Atwater, during the revival of 1828-9.
Rev. Charles A. Goodrich, supplied the pulpit at various times for years, died 1862.
Rev. Jonathan Cogswell, called 1829, became Professor at Theological Institute, East Windsor Hill, dismissed from this church, 1834, died 1864.
Rev. Asahel Nettleton, supplied after the dismission of Mr. Cogswell, died 1844.
Rev. Horatio N. Brinsmade, supplied after the dismission of Mr. Cogswell. Rev. Alfred Newton, (supply,) settled at Norwalk, Ohio.
Rev. Thomas H. Gallaudet, (supply,) Superintendent of Deaf and Dumb Asylum, Hartford, died 1851.
Rev. Martyn Tupper, preached a few Sabbaths in 1835, settled in Hard- wick, Mass.
Rev. Dwight M. Seward, called 1835, ordained and installed the 3d of February, 1836, dismissed from this church, 1842.
Rev. William Whittlesey, supplied the pulpit directly and indirectly occa- sionally.
Rev. James L. Wright, supplied during the illness of Mr. Seward. .
Rev. Jared R. Avery, supplied summer of 1837, settled after in Groton, and dismissed.
Rev. Nathaniel W. Taylor, D. D., supplied after the dismission of Mr. Seward, some time, died 1858.
Rev. Noah Porter, jun., D. D., supplied after the dismission of Mr. Sew- ard, now, 1862, Professor Theological Seminary, New Haven.
Rev. Nathaniel H. Eggleston, supplied at different dates, 1863, at Stock- bridge, Mass.
Rev. Chester S. Lyman, called 1842, ordained and installed, February 15th, 1843, dismissed from this church, 1845.
Rev. William W. Backus, preached in the revival of 1842-3.
Rev. Oliver E. Daggett, preached after the dismission of Mr. Lyman.
Rev. Charles S. Sherman, called 1845, now, 1863, at Naugatuck, Conn., dismissed from this church, 1849.
Rev. Eliphalet Whittlesey, supplied the pulpit several times, 1840-50. Rev. Ebenezer Baldwin Andrews, called 1850, dismissed from this church,
1851, now, 1862, in the army as Major, but returned to his Professor- ship in Marietta College, Ohio.
122
NEW BRITAIN.
Rev. John S. Whittlesey, preached after the dismission of Mr. Andrews, died 1862.
Rev. Charles H. Bullard, preached after the dismission of Mr. Andrews. Rev. William Aichinson, preached after the dismission of Mr. Andrews.
Rev. Horace Winslow, called October, 1852, installed December 29th, 1852, dismissed from this church, 1857.
Rev. Timothy F. Clary, supplied at Mr. Winslow's vacation.
Rev. Alvan Underwood, preached in the revival of 1857.
Rev. Lavalette Perrin, called January, 1858, installed February 3d, 1858.
As no record has been kept of the supply of the pulpit, some may have officiated more than three Sabbaths, not included in this list.
We purpose here to give a list of the Deacons of the Church, in the order of appointment, and the Standing Committee, with some reference to their No. ( ).
Deacons.
Chosen.
Died.
Age.
No. ( )
John Patterson,
1758
1762
54
No. (2)
1st Elijah Hart, sen.,
1758
1772
61
No. (49)
Josiah Lee,
1772
1797
86
No. (33)
Isaac Lee,
1772
1802
86
No. (35)
Daniel Dewy,
1772
1786
80
No. (85)
Noah Stanley, about
1774
1778
54
No. (14)
2d Elijah Hart,
1780
1800
66
No. (52)
Timothy Stanley,
1795
1817
90
No. (113
Benjamin Wright,
1801
1813
76
No. (274)
3d Elijah Hart,
1805
1827
68
No. (181)
David Whittlesey,
1807
1851
76
No. (321)
Elijah Francis,
1822
*1846
87
No. (413)
Chauncey Cornwell,
1837
*1863
68
No. (401)
Norman Hart,
1843
resigned,
No. (954)
Morton Judd,
1851
resigned,
No. (918)
Alfred Andrews,
1851
No. (478)
Roswell Hawley, M. D.,
1851
resigned,
No. (1,068)
Albert D. Judd,
1859+
No. (1,028)
Lemuel R. Wells,
1859+
1867
40
No. (943)
Henry P. Strong,
1865
No. (1,148)
Elijah F. Blake,
1867
No. (1,442)
* Withdrew to South Church, 1842.
t Elected for two years, but August 25th, 1861, they, by ballot, were re-elected in- definitely, and August 30th, were consecrated as Deacons by laying on of hands, and by prayer, the pastor being assisted by Rev. Erastus Ripley ; this service in connection with the lecture before communion, Friday afternoon.
123
NEW BRITAIN.
November 9th, A. D. 1843, the Church adopted the rule that the Stand- ing Committee shall consist of three members, besides the Deacons, and that these members go out in rotation, and the vacancy be supplied annually.
Standing Committees other than Deacons at the time of Election.
Chosen.
No. ( )
Josiah Lee,
1761
(33)
Daniel Dewy,
1761
(85)
Isaac Lee,
1761
(35)
Ladwick Hotchkiss,
1761
(67)
Noah Standley,
1761
(14)
Col. Gad Standly,
1779
(115)
Capt. John Lankton,
1779
(107)
David Mather,
1779
(138)
Elijah Hart,
1779
(52)
Thomas Hart,
1795
(93)
Capt. James North,
1795
(149)
Levi Andrews,
1807
(122)
David Whittlesey,
1807
(321)
Joseph Mather,* no record,
-
(299)
William Smith,
1823
(337)
Amon Stanley,
1823
(550)
Alfred Andrews,
1823
(478)
Dan Clark,
1843
(679)
Ira Stanley, jun.,
1843
(921)
Samuel Booth,
1843
(370)
Noah W. Stanley,
1845
(849)
Morton Judd,
1846
(918)
Thomas Stanley,
1847
(680)
William A. Churchill,
1848
(695)
Julius Parker,
1849
(864)
Gilman Hinsdale,
1850
(1,015)
Benjamin F. Pierce,
-
1851
(1,045)
Henry Walter,
1852
(1,066)
Ira Stanley, jun.,
1853
(921)
Norman Hart,
1854
(954)
Thomas Stanley,
1855
(680)
Timothy W. Stanley,
1856
(915)
* Dr. Smalley omitted the record of their appointment, but Mr. Skinner says at his first record, 1810, they were members of the Standing Committee then.
(217)
Levi Wells,* no record,
124
NEW BRITAIN.
Chosen.
No. ( )
Noah W. Stanley,
1857
(849)
Lemuel R. Wells,
1858
(943)
Omri M. North,
1859
(1,061)
John B. Minor,
1860
(1,143)
Sylvanus Stone,
1861
(776)
Charles Northend,
1862
(1,144)
William A. Churchill,
1863
(695)
Jacob W. Biglow,
1864
(1,202)
Julius Parker,
1865
(864)
John N. Bartlett,
1866
(1,282)
William A. Churchill,
1867
(695)
EXPLANATORY.
Members of the first Church in New Britain arranged in the same order in which they were admitted, whether by profession in public, or by letter from other churches. There are a few unavoidable exceptions to this rule of chronologic order, however, and such cases are noted in the history of the individual.
Dr. Smalley (the first pastor, ) kept no record of dismissions to other churches, hence the few noted in this list as being removed were found on the records of other churches, where they thus located. Rev. Mr. Skinner began a list of dismissions with his min- istry, but for the first ten years merely said such a person was dismissed, not designa- ting to what church.
Abbreviations and contractions.
b. for born, d. for died, bap. for baptized, m. for married, dis. for dismissed, rec. for recommended, to ch. for being admitted either by profession or letter, Ken. for Ken- sington, Far. for Farmington, Hart. for Hartford, Weth. for Wethersfield, Mid. for Middletown, Wm. for William, Thos. for Thomas, Tim. for Timothy, æ. for age, leg. for legislature, rep. for representative. For index of members of the church and cor- responding numbers, see the last pages of the book.
Names of members of the church will be found as originally entered on the record, hence females uniting with the church before marriage, must be looked after by the maiden name. No individual, with two exceptions, is entered as a member but once, however often dismissed to other churches and received back, but these removals and return are noted in the person's history.
A few females will stand as members only, like the original entry on the record, as the "wife of" such an one; in all such cases, the compiler, after diligent search, has failed to find a former or family name.
125
NEW BRITAIN.
"OWNED THE COVENANT."
I. "HEZEKIAH ANDRUS," May 14th, 1758, see No. (112.)
II. "DAVID MATHER," June 11, 1758, see No. (138.)
III. "JOHN KILBOURN," July 30th, 1758, see No. (86.)
IV. "WIFE OF JOHN KILBOURN," July 30th, 1758, her maiden name Jemima Neal, daughter of William of Southington, and his wife, Anne
(Barnes,) b. , bap. July 17th, 1737, at Southington, m. , No. (III.) he d. 1781, and she m. second, 1783, No. (II.) she d. Sept. 20th, 1813, æ. 76, they lived at the foot of " Half-way Hill."
V. "NOAH FULLER, owned the covenant, July 30th, 1758, b. to , m. June 3d, 1757, No. (VI.), they lived back of Dublin Hill. His estate was £31 17s. 6d. and administration was granted February 3d, 1767, and Janna Churchill gave bond to court with the widow, Alice. Isaac Lee, Noah Stanley and Elijah Francis were commissioners on the estate.
VI. WIFE OF NOAH FULLER, owned covenant July 30th, 1758; her maiden name Alice Brown; tradition says that their eldest son, Gad, died in the army, of starvation, which report almost killed the mother, yet she so far recovered as to m. a Mr. Smith, of Sandisfield, Mass.
THEIR CHILDREN.
1. Gad, b. , bap. June 3d, 1759, d. Dec. 2d, 1776, in captivity at New York.
2. Noah, b. Sept. 26th, 1761, bap. Oct., 1761, see No. (186.)
3. Lydia, b. , bap. March 31st, 1765, m. Martin Kent, in Dorset, Vt.
VII. SAMUEL SMITH, owned the covenant October 8th, 1758, b. Sept. 7th, 1732, to Wm. and his first wife, Rebecca (Hun,) of Weth .; he m. Dec. 6th, 1759, Mary Goodrich, daughter of Zebulon and Anne (Francis,) his wife, b. Aug. 23d, 1737. He inherited his father's home in Stanley quarter ; was an extensive farmer; for further history and family, see No. (89.)
VIII. EBENEZER DICKINSON, owned the covenant October 8th, 1758, b. Feb. 25th, 1734, to Elihu and his second wife, Lucy (Deming,) m. June 2d, 1757, No. (IX.) He was a soldier of the Revolution, had his poll-tax abated on list of 1775, by the legislature of 1777.
IX. " WIFE OF EBENEZER DICKINSON," owned the covenant Oct. 8th. 1758; her maiden name Mabel Whaples; m. June 2d, 1757, No. (VIII.)
126
NEW BRITAIN.
-
She was from Newington. They owned land together near " Osgood, or Half-way Hill," 1761. It is supposed they then lived in Newington.
THEIR CHILDREN.
1. Hopestill, b. July 2d, 1758, bap. Oct. 8th, 1758, by Dr. Smalley, and he called the child a daughter, but the same child is called Waitstill, on Farmington town record, and called a son.
2. Hannah, b. , bap. Oct. 11th, 1761, by Rev. J. Belden, Newington.
3. Ebenezer, b. June 9th, 1771.
4. Orran, born June 10th, 1779 ; perhaps others.
X. "THOMAS HART," owned the covenant Dec. 3d, 1758, see No. (93.)
XI. "ROBERT BOOTH," owned the covenant March 18th, 1759, b. Aug. 20th, 1730, to Robert, sen., from Stratford, and his wife, Ann (Hollister,) from Glastenbury. He m. May 9th, 1757, Ruth, daughter of Josiah Kil- bourn, of Weth., and his wife, Ruth (Warner,) daughter of John. She d. when he m. second, May 5th, 1774, Anna Bronson, daughter of Joseph and his wife, Jemima, No. (218.) This family moved to Southington.
THEIR CHILDREN.
1. David, b. Feb. 23d, 1759, bap. March 18th, 1759, m. Hannah Mather, daughter of Joseph.
2. John, b. , bap. Nov. 8th, 1761, m. Oct. 6th, 1791, Almira Barnes, m. sec- ond, Naomi Case.
3. Stephen, b. , bap. Aug. 5th, 1764, m. April 15th, 1790, Lucy Booth, of Nathan.
4. Ziba, b. Jan. 17th, 1775, m. Sept. 14th, 1820, Hannah Granniss, of Southington ; he then of Kingston, Upper Canada.
5. Johnson, b. Feb. 16th, 1777.
6. Orrin, b. , d. Sept. 3d, 1818, æ. 53.
7. Abner, b.
8. Amos, b. June 2d, 1779, m. Nov. 26th, 1807, Phebe Case, sister of John's wife, see above.
XII. "THOMAS LUSK," owned the covenant Oct. 7th, 1759, m. Nov. 1758, No. (90,) which see for history and family.
XIII. "MARY, wife of Adonijah Lewis," owned the covenant Oct. 18th, 1761, see No. (111.)
XIV. "EUNICE, wife of Ezekiel Wright," March 14th, 1762, see No. (143.)
XV. " AMOS WRIGHT," Feb. 13th, 1763, son of Judah, m. Oct. 15th, 1761, No. (XVI.)
XVI. " Wife of Amos Wright," owned the covenant Feb. 13th, 1763; her maiden name Deborah Neal, daughter of Wm. of Southington, and his wife, Anne (Barnes,) bap. Sept. 25th, 1743.
THEIR CHILDREN.
1. Daniel, b. March 22d, 1763, bap. May 1st, 1763.
2. Judah, b. June 13th, 1767.
3. Isabel, b. Dec. 11th, 1769.
4. Lydia, b. Jan. 19th, 1777.
5. Oliver, b. Feb. 25th, 1779.
127
NEW BRITAIN.
XVII. "JOSHUA KILBOURN," owned the covenant Feb. 26th, 1764, b. March 9th, 1742, at New Britain, to George, of Weth., and his wife, Abigail, daughter of Benjamin Judd. He m. July 14th, 1763, No. (XVIII.)
XVIII. " Wife of Joshua Kilbourn," owned the covenant Feb. 26th, 1764, b. April 2d, 1742, to Joseph Mather, sen., and his wife, Anna (Booth,) daughter of Robert, sen .; her maiden name Mehitabel Mather; her husband d. Jan. 25th, 1776, in the thirty-fourth year of his age, when she married second, James Lusk, of Farmington. She d. 1820, æ. 86.
THEIR CHILDREN.
1. Mehitable, b. April 23d, 1764, see No. (157.)
2. Elizabeth, b. Sept. 24th, 1765, m. Reuben Hart, of Far., moved to Whitestown.
3. George, b. Nov. 19th, 1769, m. Almira Wilcox, of Simsbury, lived in Hudson, O.
4. William, b. Jan. 22d, 1772, m. Susan Bidwell, lived in Avon, Conn.
5. Joshua, b. June 3d, 1775, was a tanner and shoemaker, lived in Far , but moved to West Avon, where de died 1837, aged 63.
XIX. "ANDREW LUSK," April 15th, 1764, b. , m. July 1st, 1763, No. (XX.) He was a drummer in Capt. Patterson's company, at the Havanna, 1762.
XX. " Wife of Andrew Lusk," owned the covenant April 15th, 1764, b. ; her maiden name Mary Smith.
THEIR CHILDREN.
1. Selah, b. March 25th, 1764, bap. April 15th, 1764.
2. Bela, b. March 23d, 1766.
XXI. "LEMUEL HOTCHKISS," owned the covenant July 15th, 1764, see No. (121.)
XXII. " Wife of Lemuel Hotchkiss," July 15th, 1764, see No. (188.)
XXIII. "JOHN LUSK," Sept. 2d, 1764. He was a one-eyed man, lost one eye by sickness, in childhood. He m. August, 1763, No. (276,) which for further history, see. In 1762, he bought of Judah Wright, for £94, his house, barn and home lot, lying in Farmington, seventeen acres ; it was bounded east, west and north on highway, and south on Elijah Francis. He d. June 8th, 1797, æ. 67. This was afterwards the Ira Andrews place.
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.